Loading...
HomeMy WebLinkAboutMINUTES - 11061979 - R 79K IN 1 1979 NOVEMBER TtJE_Y - The following -are the calendars prepared by the' Clerk, County Administrator, and Public *.•Zorks Director for Board consideration_ VV TOM POWERS, RIc11MONC CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE 1ST DISTRICT CHAIRMAN NANCYC. ,MARTINEZ CONTRA COSTA COUNTY 2ND DISTRICTTRICT JAMES R.OLSSON,COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD ROBERT 1.SCHRODER. LAFAYETTE AND FOR 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT McPEAK.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING PHONE(415)372.2371 ERIC H.HASSELTINE, PITTSBURG 5TH DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY NOVEMBER 6, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board Members. Consider recommendations of Board Committees . 10:30 A.M. Hearing on proposed abandonment of San Ramon Creek Access Easement, Subdivision 4868, San Ramon area; San Ramon Valley Area Planning Commission recommends approval. Presentation by Bernadine Braud, State Employment Develop- ment Department, of Manpower Advisory Council annual report for fiscal year 1978-79. Hearing on three ordinances (proposed by Landwatch) relating to supervisorial election campaign contributions , two four-year-term limitation for Supervisors , and added requirements for improved voter information on candidates seeking. election (continued from October 30 , 1979) . 2:00 P.M. Hearing- on request of Sandra L. Moore for cancellation of a portion of Land Conservation Contract No. 14-73 (1670-RZ) , Tassa-jars. area (continued from October 9 , 1979) . Hearing on recommendation of County Planning Commission with respect to application of Alan Higgins & Associates (2214-RZ) to rezone land in the E1 Sobrante area and conditional approval of Development Plan No. 3044-78. If the aforesaid application is approved as recommended, introduce ordinance, waive reading and fix November 20, 1979 for adoption. 00 UZ Board of Supervisors' Calendar, continued November 6, 1979 2:00 P.M. Hearing on appeal of Gerald W. Scatena from San Ramon Valley Area Planning Commission denial of extension of time in which to file the final map for Subdivision 5285, Danville area. 3:00 P.M. Executive Session relating to litigation. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 11: CONSENT 1. APPROVE minutes for the month of October, 1979. 2. DECLARE certain ordinances duly published. 3. DENY the claims of John San Filippo, Christine Therien, Assad Insurance Agency, Tammy Lynn Toler, Ronald Dennis Hyde, Bruno Lombardi, and Geoffry W. Huwer. 4. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 5. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Case No. 184737. 6. ADOPT rezoning ordinances (introduced October 23, 1979) as follows : a) No. 79-118, Scott L. Stringer, 2350-RZ, San Ramon area; b) No. 79-119 , Morgan Gilman, 2345-RZ, San Ramon area; c) No. 79--120, R. A. Vail & Associates, 2339-RZ, Oakley area; and d) No. 79'-121, PADS, 2312-RZ, Pleasant Hill BARTD Station area. 7. CONSIDER adoption of Ordinance No. 79-103 (introduced August 28, 1979) rezoning land in the Oakley area (Ruben Ortiz, applicant) . 8. ADOPT Resolution authorizing City of Pinole to perform inspection of buildings in connection with proposed Bradshaw Boundary Reorganization. 9. ADOPT resolutions overruling protests; approving ?.mended Engineer's Report, agreements with East Bay Municipal Utilities District and Central Contra Costa Sanitary District; and take other actions relating to Assessment District 1979-5, Crow Canyon Road East. 00 UJ Board of Supervisors ' Calendar, continued November 6, 1979 10. ADOPT Resolution of combined amendment to the County General Plan for the Ilo Lane, Clyde, Lombardy Lane, Oakley and Sycamore Valley Specific Plan areas in accordance with previously declared Board intent. 11. FIX December 11, 1979 at 2:00 P. M. for hearings on the following planning matters : a) Appeal of James and Janet Pederson from Board of Appeals denial of application for Minor Subdivision 300-78, Oakley area; and b) Recommendation of San Ramon Valley Area Planning Commission with respect to application of DeBolt Civil Engineering (2362-RZ) to rezone land in the Danville area. ITEMS 12 - 16: DETERMINATION (Staff,.recommendation shown following the item. ) 12. MEMORANDUM from Director, County Office on Aging, submitting resignation of Josephine Haas from the Contra Costa County Advisory Council on Aging and requesting re-designation of her seat from Senior Forum to Member-at-Large. ACCEPT RESIGNATION AND CONSIDER REQUEST FOR RE-DESIGNATION OF POSITION 13. LETTER from County Probation Officer relating to Board referral of letter from Victoria Knight expressing dissatisfaction with present policy pertaining to Juvenile Hall and Juvenile Court system of not informing parents of detained juveniles that room and board will be charged for time spent in Juvenile Hall. ACKNOWLEDGE. RECEIPT 14. LETTER from District Engineer, Oakley Sanitary District, requesting information with respect to District Funds on deposit with the County. REFER TO COUNTY ADMINISTRATOR AND COUNTY AUDITOR- CONTROLLER 15. LETTER from Wilbur Duberstein, attorney representing The Creeks of Alamo, requesting that the Board consider deleting one of the conditions imposed in connection with approval of the tentative map for Subdivision 4879 which requires provision of a public ra=d access for an adjoining property. REFER TO DIRECTOR OF' PLANNING AND COUNTY COUNSEL 16. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, advising that said Board is prepared to undertake a collaborative planning process with Mental Health Services to determine the present and future need for acute psychiatric inpatient beds for the County, and listing estimated staff time requirements for the study. REFER TO DIRECTOR OF HEALTH SERVICES r i ' � i 'Ur Board of Supervisors' Calendar, continued November 6, 1979 ITEMS 17 - 18: INFORMATION (Copies of communications listed as in ormation items have been furnished to all interested parties.) 17. LETTER from law firm of Sellar, Engleking, Hartman & Hazard urging the Board to find a way to alleviate delays experienced in processing legal documents through the County Clerk' s office. (Matter under review by County Administrator) 18. COMMUNICATION from Chairman, Sacramento Port Commission, announcing a public meeting on November 13 and a workshop on November 8 on the Sacramento River Deep Water Channel Investi- gation and transmitting Information Summary prepared by the U. S. Army Corps of Engineers. PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P.M. The regular- meetings of the Finance Committee (Supervisors R. I. Schroder and' S. W. McPeak) are scheduled for the first and third Mondays of the month at 9:00 A.M. in the James P. Kenny Conference Room, First Floor, Administration Building, Martinez. The regular meetings of the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) are scheduled for the second and fourth Wednesdays of the month at 10:00 A.M. in the James P. Kenny Conference Room, First Floor, Administration Building, Martinez. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please telephone the number indicated) San Francisco Bay Conservation and Development Commission lst and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional. Park District 1st and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air Pollution Control District 1st, 3rd and 4th Wednesdays of the month - telephone 771-6000' Metropolitan Transportation Commission 4th Wednesday of the month - telephone 849-3223 Contra Costa County Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephone 682-5950 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions November 6, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS None. II. TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS � County Administrator (various departments) . Add $162,485 or .i.ncrease in auto mileage reimbursement, pursuant to Resolution No. 79/781. 2. County Counsel. Add $525 for extension of book allowance to employees, pursuant to Resolution No. 79/992. 3. Internal Adjustments. Changes not affecting totals for following budget units: Public Works, County Medical Services, Brentwood Fire Protection District. IV. LIENS AND COLLECTIONS 4. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to an individual who has made repayment in full. V. CONTRACTS 5. Approve and authorize execution of agreements between* County and agencies as follows: Amount ` Agency Purpose To Be Paid Period (a) Clayco Complete fencing Cost paid 10-19-79 to Corporation improvements as by developer 4-19-80 condition of approval of Subdivision 5200, Walnut Creek area VU 00 To: Board of Supervisors From: County Administrator Re: Recommended Actions- 11-6-79 Page: 2 V. CONTRACTS - continued 5. Approve and authorize execution of agreements between County and agencies as- follows: Amount Agency Purpose To Be Paid Period (b) State of Contract amend- No change 6-30-79 to California ment to extend 8-31-79 Dept. of term of Hyper- Health tension Coordinating Services Council Project (c) Prepaid Training in $7,750 10-9-79 to. Professional Implementation of 12-7-79 Systems, Inc. the Marketing portion of the HMO application (d) New Era Nutrition Project $8,032 10-1-79 to. Associates Consultation 6-30-80 Services (e) City of "REACH" Project $10,581 = 10-1-79 to Antioch 12-31-79 (f) Martinez Bus Replace interim $103,320 7-1-79 to Lines, Inc. contract for 6-30-80 workshop trans- portation for mentally retarded adults 6. Approve and authorize Chairman to sign contract amendment with State Department of Alcohol and Drug Abuse to extend addict treatment services for period 10-1-79 to 12-31-79 at an increased state payment of $56,401 (for a new contract total of $354,801) ; contract supports methadone and discovery house programs. 7. Approve and authorize Director of Health Services or his designee to terminate contracts with four specified instructors in the SB 38 Drinking Drivers Program in order to reduce expenditures and balance program budget. To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-6-79 Page: 3 V. CONTRACTS - continued 8. As recommended by the Director of Manpower Programs, amend previous Board Order of October 2, 1979 to add Project 1092 for the City of Pittsburg's Title VI PSE Projects Program. 9. As recommended by the Director, Department of Manpower Programs, amend previous Board Order of October 2, 1979 to revise payment limits for five contractors providing - Job Search Training components to Title II-D and Title VI PSE participants and assign new contract numbers. 10. Authorize Director, Department of Manpower Programs, to execute on behalf of the County standard form Title IV Youth Community Conservation and Improvement Projects (YCCIP) contracts with contractors for the period beginning October 1, 1979 through September 30, 1980 subject to the availability of continued U. S. Department of Labor funding. 11. Approve and authorize execution of agreements between County and agencies as follows: Amount Agency Purpose To Be Rec'd. Period State Depart- Cross cultural $6,432 11-1-79 to ment of Social communication 6-30-80 Services training demonstration VI. GRANT ACTIONS 12. Authorize the Chairman, Board of Supervisors, to execute Contract Release Forms from California State Office of Economic Opportunity for Emergency Energy Assistance Program and Crisis Intervention Program. Both contracts have expired and full amount of funds was received from the State. 13. Accept grant of $25,000 from City of Concord (HUD Community Development Block Grant funds) to initiate an environmental playground at George Miller, Jr. Memorial Center-East and authorize Public Works Department to work with City of Concord, Department of Health Services, and Office of the County Administrator to develop, plan and install the first phase of the playground_ 00 U To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-6-79 Page: 4 VI. GRANT ACTIONS - continued 14. Authorize Chairman, Board of Supervisors, to execute federal Notice off Grant Award for the period October 1, 1979 to September 30, 1980, in the amount of $40,604 and requiring a County share of $38,770 for seventh year funding of Retired Senior Volunteer Program (RSVP) . VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS None. IX. OTHER ACTIONS 15. As recommended by the County Auditor-Controller, discharge the Delta Municipal Court from accountability for collection of old fine receivable accounts in the amount of $2,732, pursuant to Government Code Section 25257. 16. As requested by the County Auditor-Controller, declare as excess to the needs of the County certain vehicles and authorize County Purchasing Agent to dispose• of said excess items. 17. Approve establishment of Volunteer Program for the Animal Services Department Spay/Neuter Clinic as--.recommended by the Director of Animal Services. 18. Acknowledge receipt of a report from the County Probation Officer submitted in response to Board referral concerning detention of certain juveniles. Report recommends against establishment of a secure detention facility for juveniles on basis of cost in relation to need. 19. Acknowledge receipt of an October 31, 1979 memorandum from the Employee Relations Officer concerning the results of the recent secret mail ballot decertification election for the Deputy District Attorney's Unit, and advising that the Deputy District Attorney's Association was decertified as the Majority Representative of said unit, the majority of employees voting for "No Employee Organization." �U U To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-6-79 Page: 5 IX. OTHER ACTIONS - continued 20. Adopt Memorandum of Understanding with Associated County Employees Income Maintenance Unit, and with District- Attorney Investigators Association, and other compensation related matters. 21. Approve and authorize the Director of Health Services to transmit to the National Institute of Mental Health the Board's assurance of their commitment to the role, functions and composition of the Citizens Advisory Board for the Community Mental Health Center as detailed in the Board's previously approved application for funding at pages" 5.5-5.8; with the recognition that nothing contained therein is intended to delegate any authority which the Board does not have statutory authority to delegate. 22. Approve and authorize Director of Health Services to transmit to the National Institute of Mental Health the Board's assurance of their commitment to the financial plan outlined in the Community Mental Health Center Grant previously approved by the Board as more particularly set forth on pages 1.110 to 1.113 of the application; such plan places major emphasis on collection from patient fees and third party payors; no additional commitment of county funds is guaranteed. 23. Acknowledge receipt of fiscal year 1978-1979 report of the County Administrator on county self-insurance of public liability, automobile liability, workers' compensa- tion and .unemployment compensation programs. 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. ou DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON 1- �. CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT November 6, 1979 TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for November 6, 1979 REPORTS Report A. REMOVAL OF DOWNED AIRCRAFT On September 11 , 1979, the Board of Supervisors referred a letter from Richard W. Leland of Orinda to the Public Works Director for report. * Mr. Leland proposed that the County make two flat-bed trucks available, on call , on a twenty-four hour basis for the purpose -of picking up downed aircraft and transporting them to Oakland Airport. The downed airplane at Northgate High School prompted Mr. Leland's letter. If the owner, in such circumstances, desires transportation for his property to a protected location, there are numerous contractors in the area with large flat-bed trucks available for hire, and the County should not enter into .competition with them. The County does not currently have any such vehicles, and we cannot recommend the acquisition of even one such vehicle at public expense for such infrequent and non-public use as suggested by Mr. Leland. i� is recaiailended that the Clerk of the Board send a copy of this report to Mr. Leland. (JMW) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1 . VALLEY VIEW•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. 2562 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking fs hereby declared to be prohibited between the hours of 7:00 a.m. and 6:00 p.m. , Saturdays, Sundays and holidays excepted on the westerly side of Valley View Road (6413716) , El Sobrante, beginning at the city limits of Richmond and extending southeasterly to the intersection of Pine Hill Drive. (TO) A G E N D A Public Works Department Page 1 of 6 November 6, 199 3 Item 2. VALLEY VIEW ROAD - APPROVE TRAFFIC REGULATION - E1 Sobrante Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resplution No. 2563 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 7:00 a.m. and 6:00 p.m. , Saturdays, Sundays and holidays excepted on the easterly side of Valley View Road (#13716) , El Sobrante, beginning at the city limits of Richmond and extending southeasterly to the intersection of Pine Hill Drive. (TO) Item 3. SECOND AVENUE SOUTH - APPROVE TRAFFIC REGULATION - Pacheco Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2564-STP he approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of Second Avenue South (7#3975D) and Flame Drive ( 93975T), Pacheco, is hereby declared to be a stop intersection and all vehicles traveling west on Second Avenue South shall stop before entering said intersection. Traffic Resolution No. 2363 pertaining to a stop sign on Flame Drive at Second Avenue South is hereby rescinded. (TO) Item 4. HILLTOP DRIVE - ACCEPT CONTRACT - E1 Sobrante Area The work performed under the contract for Hilltop Drive Reconstruction was completed by the contractor, George P. Peres Cpmpany of Richmond, on October 5, 1979, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $85,500.00. It is recommended that the Board of Supervisors accept the work as complete as of October 5, 1979. It is further recommended that an 8-working-day extension of contract time be granted due to circumstances beyond the contractor's control . (Re: Project No. 0872-4415-661-77) (C) A G E N D A Public Works Department image 2- of 6 November 6, 1979 4 00 i SUPERVISORIAL DISTRIC- ::I Item 5. LAMORINDA CALL-CAB - AMEND CLAIM - Orinda Area It is recommended that the Board of Supervisors concur with the recommenda- tion of the Paratransit Coordinating Council . The Council recommended that the Metropolitan Transportation Commission approve an amendment to the TDA 4.5 claim of the City of Lafayette. The amendment would provide an additional $10,800 to include Orinda in the Lafayette-Moraga Call-Cab service area. The Call-Cab project is administered by the City of Lafayette, and serves elderly, disabled, and low-income people. (TP) Item 6. HAWTHORNE DRIVE"- ACCEPT OFFER OF DEDICATION - Walnut Creek Area It is recommended that the Board of Supervisors accept for recording only an Offer of Dedication dated October 16, 1979 from Charles E. and Patricia D. Strong conveying a drainage easement. (Re: Work 6der•8375-2505) (RP) Item 7. CSA D-2, LINE 1-N - ACCEPT CONTRACT - Walnut Creek Area The work 'performed under the contract for County Service Area D-2, 'Line 1-N was completed by the contractor, W. R. Thomason, Inc. of Martinez, on October 29, 1979, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $337,500.00. It is recommended that the Board of Supervisors accept the work as complete as of October 29, 1979. The work was completed within the allotted contract time limit. (Re: Project No. 8554-0925-78) (C) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 8. SAFETY RAILING - AUTHORIZE WORK - Danville Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the installation of safety railings on two culvert headwalls at the drainage ditch (Laurel Drive ditch) between Sycamore Valley Road and Laurel Drive in the Danville area, at an estimated cost of $1 ,800.00. (Continued on next page) A G E N D A Public Works Department Page 3 of 6 November 6, 1.9,79 OU 1.J Item 8 Continued: The railings are needed to prevent pedestrians from falling over a 10-foot drop-off. There are sufficient funds in the Channel Maintenance budget to finance the work. This project is considered exempt from Environmental Impact Report Require- ments as a Class 1_C Categorical Exemption under County Guidelines. It is recommended that the Board of Supervisors concur in this finding. (Re: Work Order 4757-330) (M) GENERAL Item 9. SCHOOL CROSSING GUARDS - APPROVE PROCEDURE A separate report, summarizing the current status of the school crossing guard program and recent legislation and recommending five actions by the Board of Supervisors has been furnished to the Board. (JMW) Item 10. REROOF AT FIRE STATION NO. 12 - ACCEPT CONTRACT AS COMPLETE - Martinez Area It is recommended that the Board of Supervisors, as ex-officio the Governing Board of the Contra Costa County. Fire Protection District, accept as complete, as of November 6, 1979, the construction contract with Renfroe- Meador, Inc. , dba Enterprise Roofing Service of Concord, for the Reroofing at Fire Station No. 12, 1240 Shell Avenue, Martinez, and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the contract time be extended--to the date of acceptance inasmuch as the Contractor was delayed due to the late delivery of materials. (Re: 7100-4689) (B&G/AD) Item 11 . BYRON BOYS RANCH - APPROVE AGREEMENT - Byron Area It is recommended that the Board of Supervisors approve and authorize the Chairman to sign the Agreement between the County and the Byron Sanitary District for providing sewage service by the District to the Byron Boys Ranch. This Agreement supersedes previous agreements and amendments. It is further recommended that the Board of Supervisors authorize the Public Works Director to approve future changes to service fees charged by the District in accordance with terms of the Agreement. (Re: 000173) (B&G) A G E N D A Public Works :epartment Page 4 of 6 November 5, 1979 N . � Item 12. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivisica Owner Area 1 . Final Map and 5586 Hofmann Co. Byron Subdivision Agreement 2. Final Map and 5434 Danville Danville Subdivision Agreement Investment Ltd. 3. Parcel Map and Deferred MS 196-78 Ellis R. Oakley Improvement Agreement Patterson, et ux. 4. Parcel Map-, MS 14-79 Vince. T. Brentwood Darone, et ux. 5. Parcel Map-and MS 257-77 Henry W. Smith Orinda Subdivi.sion. Agreement Const. , Inc. 6. Parcel Map MS 198-77 Frederick Walnut Creek Schaffler, et al . 7. Parcel Map- MS 90-79 Blackhawk Blackhawk Development Co. B. Accept the following instruments: No. Instrument Reference Grantor Area 1 . Grant of Development MS 257-77 Henry W. Smith O'rinda Rights Construction, Inc. 2. Grant Deed Road No. K. H. Hofmann, Pleasant Hill 4052 et al . 3. Grant Deed Road No. K. H. Hofmann, Pleasant Hill (Second Document) 4052 et al . 4. Drainage Release MS 233-78 Technical Alamo Equities Corp. , Inc. (Continued on next page) A G E N D A Public Works Department Page 5 of 6 November 6, 1979 Item 12 Continued: C. Accept the following instruments for recording only: No. Instrument Reference Grantor Area 1 . Offer of Dedication for Subdivision Charles Bloch, Danville Drainage Purposes. 3386 et al . 2. Offer of Dedication for Road No. New Discovery, Byron Roadway Purposes 9352 Inc. D. Accept improvements as complete in the following developments: No. Subdivision Developer Area 1 .* MS 197-77 Tibros Corporation Walnut.Creek 2. MS 279-77 Randon Reid Alamo *Subdivisions with a one-year warranty period. E. Declare that the improvements have satisfactorily met the one-year guarantee performance standards and authorize the Public Works Director to refund the cash deposited as security to guarantee performance for the following development: No. Subdivision Owner- Area 1 . Subdivision 4629 Dame' Construction Co., Inc. San Ramon F. Authorize the Public Works Director to release the-deposit for the follow- ing development: No. Subdivision Developer Area 1 . MS 79-77 Henry W. Smith Walnut Creek (LD) Item 13. BUCHANAN FIELD AIRPORT - NOISE STUDY REPORT On June 26, 1979 the Board of Supervisors approved the recommendations of Supervisor McPeak for various airport actions as stated in a letter dated June 25, 1979. Therein the Manager of Airports was directed to prepare a noise study. Such a noise study, entitled "Community Compatibility Program," dated November 6, 1979, has been prepared for Board review and comment. It is the recommendation of the Public Works Director that this report be accepted. (A) A G E N D A Public Works Department Page 6 of 6 November 6, 1979 IJU THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY November o, 1979 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chairman Eric H. Hasseltine, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Sunne W. McPeak ABSENT: None: CLERK: J. P. Olsson, represented by Geraldine Russell, Deputy Clerk • • In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Proceedings of the Board during the month of October, 1979. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of October, 1979 is waived, aid said minutes of proceeding are approved as written. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of N y mhPr . 19 79 LSSON, Clerk By �-fic� / Deputy Clerk Gloria M. Palomo i H-24 4/77 15m in the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Affidavits of Publication of Ordinances . This Board having heretofore adopted Ordinances Nos . 79-105, and 79-107 throtigh 79-117 and Affidavits of Publication of each of said ordinances having been filed with the Clerk ; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. November 6, 1979 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 affix "1 day of November, 19 79 )/ 4� '�O�L�SSSOON, Clerk By / �a;-� e u Clerk P tY H 24 12174 - 15-M Gloria M. Palomo Form #30 4/7/75 00 �il 7173 s:O�fC of 'Suparlisvis Of Conga Costa County, State. of California _ November 6 , ig-79 In the Matter of _ Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by . . law: w ORDINANCE NC). 79-103 Re-Zoning Land in the i nigatsen Area) t The Contra Costa County Board of Supervisors ordains as follows: SECTION 1. Page J-25 of*the County's 1978 Zoning Altt,-) (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached ho eto and incorporated herein (see also County Planning Department File No. 2327-RZ ) FROi l: Land Use District A-2 ( General !Agriculture District ) TO: Land Use District C ( General Commercial b1strict ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. ij R•B Oft _ sirs NO Zing 0 0- nom; :DC r ■ - Ix LG O. G = i f Logi Tails wad ` T. wry - I ,RB SECTION IL EFFLCTi%'L I)A'rL. This ordinance becornes effective 30 days after passncre, and within 15 dnys of passage shill be ppublished once with the names of supervisors vuting for vnd nrrninst it in the ANTIOCH DAILY LEDGER a newspaper published in this County. PASSED on November 5, 1979 , by the following vote: Sttt�rvisc►t r\vv No Absent Abstnin 1. T. AI. l'owors ( X) ( ) ( ) ( ) 2. N. C. F.11ttlen ( X) ( ) ( ) ( ) 3. li. i. sellrodrr ! X) ( ) ( ) ( ) 4. S. IV. i%IvV •ak ( X) ( ) ( ) ( ) 5. l:. H. IlrtssolUtle I X) ( ) ( ) ( ) :1't'1'l:S'I'. J. it. t)k;oit, Cowity Clerk Id turd ex-off i?•it� Clerk c, .t+c 13crtt-d /tom- �1 � H. Hasseltine � �--� Ch,:irman of t•) Board Diana M. Herman OKf)INANCE: iVO.79- i ORDINANCE NO. 79-118 Re-Zoning Land in-the SanRamon Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Pagey-16 of the County's 1978 Zoning Map (Ord. No. 78- _ 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department'File No. 2350-RZ ) FROM: Land Use District A-2 ( General Agriculture District TO: Land Use District 0-1 ( Limited Offices District ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. Z �P s A'3 a c \0 :A,2 A.2 CM R•B k A ON UP A O� �r A•O SECTION I1. 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 VALLEY PIONEER a. newspaper published in this County. PASSED on November 6, 1979 by the following vote: Supervisor Aye No Absent Abstain 1. 1'. N.J. Powers ( X) ( ) ( ) ( ) 2. N. C. Fanden ( X) ( ) ( ) ( ) •3. It. I. Schroder ( X) ( ) ( ) ( ) 4. S. W. Nlci'eak ( X) ( ) ( ) ( ) 5. E. 11. Ilasseltine ( X) ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk and ea officio Clerk of the Board i{ /� Chairman of the Board ByLhj_�� �,�Dep. (SEAL) Diana M. Herman ORDINANCE N0. 79-118 UU 64 i ORDINANCE NO. 79-119 Re-Zoning Land in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION 1. Page u-16 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on•the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2345-RZ ) FROM: Land Use District A-2 ( General Agriculture District ) TO: Land Use District R-15 ( Single Family Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to- Ordinance Code Sec. 84-2.003. PARA150 _,-DR. M - ' �t R 15 ) A:2 - �1 A 2�\ R-15 SECTION ii. El's ECTIVE 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 VALLEY PIONEER , a . newspaper published in this County. PASSED on November G, 1979 by the following vote: Supervisor Ave No Absent Abstain 1. T. M. Powers ( X) ( ) ( ) ( ) 2. N. C. Randcn ( X) ( ) ( ) ( ) 3. It. 1. Schroder ( X) ( ) ( ) ( ) 4. S. W. McPeak (X) ( ) ( ) ( ) 5. E. H. Hasseltine ( X) ( ) ( ) ( ) A•I ri-,.sST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board By 1) , Dep. (SEAL) Diana M. Berman ORDINANCE NO. 79-119 00 ORDINANCE NO. 79-120 Re-Zoning Land in the Oakley Area) . The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page . H-24 of the County's 1978 Zoning Map (Ord: No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2339-RZ ) FROM: Land Use District L-I ( Light Industrial District ) TO: Land Use District R-40 ( Single Family Residential ) and the Planning Director shall change the Zoning Map accordingly, -.pursuant to Ordinance Code Sec. 84-2.003. iarwsr wi , N. R40 . h: \� 1 1 _ 1 1 Ij I Ll _.• ..--- - - --- ---•• _ �.. _.-.�._. ..'fes-.�------ --^-- ----- SECTION II. 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 on November 6, 1979 by the following vote: Supervisor No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N_ C. Fanden (X) ( ) ( ) ) 3. It. 1. Schroder (X) ( ) ( ) ( ) 4. S. 1V_ A1cPeak (X) ( ) ( ) ( ) 5. E. H. Ilasseltine (X) ( ) ( ) ( ) ATTEST': J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board ByL , Dep. (SEAL) Diana M. Herman ORDINANCE No. 79-120 ou- � i ORDINANCE NO. 79-121 Re-Zoning Land in the Pleasant Hill BART Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page L-14 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated. herein (see also County Planning Department. File No. 2312-RZ ) FROM Land Use District R-15 t Single Family Residential ) . TO: Land Use District. o-1 t Limited Offices District ) and the Planning Director shall change the Zoning Map accordingly, pursuant to • Ordinance Code Sec. 84-2.003. 2 15 - Y r - - • • C 0 •;J' CT EL �' ^ SECTION II. 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 CONTRA COSTA TIMES a newspaper published in this County. PASSED on november 6, 1979 by the following vote: Su pervisor AYf- No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N. C. Faliden (X) ( ) ( ) ( ) 3. It. 1. Schroder (X) ( ) ( ) ( ) 4. S. W. Nicrcak (X) ( ) ( ) ( ) 5. E. H. Hasseltine (X) ( ) ( ) ( ) ATTEST: J. It. Olsson, County Clerk _ and ex officio Clerk of the Board Chairman of the Board By Dep. (SEAL) , Diana M. Herman ORDINANCE NO. 79-121 oU CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODIKC I. DEPARTMENT OR ORGANIIA�EtIO�Nr T: J COUNTY COUNSEL i �L r' ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE .-DR;FIXEQ'-ki ETC FTE'M 10. OUANTITT 1700 2102 Book allowance $175 1705 2102 it 175 1710 2102 " 175 090 (0301 Reserves 525 Cont a Costa Cour ty RECEIVED OCT 5 1979 Office of County Administra or APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Employee benefit extended to Chief Deputy County ;t ` 1 0/22J Dote Counsel and 2 Assistant County Counsels pursuant EjY1— to Resolution # 79-992 18, dated 10-2-79. COUNTY ADMINISTRATOR _ NOV12 1(170 By: Date— BOARD OF SUPERVISORS supervisors Powe».172hdm YE S: Schroder Md'eah.Nambiw NO: None J.R. OLSSON, CL ER 4. County Ca Ana 7 10 111Y 7 �•, % S16MATURE TITLE DATE RY: APPROPRIATION APO X02 _ ADJ. JOURNAL 40. IN 129 Rev- 7/77) [SEE INSTRUCTIONS ON REVERSE 91pE A r,0 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public Works Dents ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. OUINTITY CECREAS> INCREASE 4500 4951 Office LquiV6 - Typewriter 001 880.00 4525 2310 Prof. Svcs. to 4500 880.00 Coria Costa Count) y RECEIVED ffice of cunly Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Provide funds to cover purchase of typewriter to replace the one stolen from the Detention Facility By.• - Date �Q / Project. COUNTY ADMINISTRATOR By: Date l�/ /7 BOARD OF SUPERVISORS <<;�I~cinc.Prwcn.FaIR;NI.YES: Sci:ru lcl DSiYc,l.Hassctcillc NO: +'arse IY G/ 1979 JJk1d1&1_ V J.R. OLSSON, CLERK 4. btic Glo&kz D-(xecto& 0/2 / 7 SIGNATURE TITLE DATE By: APPROPRIATION A POO 6_021 ADJ. JOURNAL 10. ti1 i. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE . • CONTRA COSTA COUNTY • `J57' APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: CT tl `� 45 fli '75 ACCOUNT CODING MEDICAL SERVICES '' ORGANIZATION SUB-OBJECT 2. FIXED --A$4ET' Ci''�' OBJECT OF EXPENSE OR FIXED ASSET [TEN 10. 4_11111 <6E:�Ik 44> INCREASE 0540 4954 Isollette 02111/ 1 $3,594.00 0540 4954 Surgical Lights 0232 $3,594.00 Contra Costa Coun y MECEI p OCT 2 9 79 Office 0 County Admin strato APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL -�-� To reclassify funds for purchase of an isollette to be By:S ate 1.0/45P`1 used to care for critically ill newborns. This item is of higher priority than surgical lights. COUNTY ADMINISTRATOR By: Date 79 BOARD OF SUPERVISORS S,rLYt'�sr:.i oo�n.Falw�e6. YES: ���y��,,t;assclticte N0: NOV/6 / 19 °o i 1 CT_' Health Services J.R. OLSSON, CLERK 4, I Director 10 /25/ 75 SIGNATURE TITLE DATE By: old S. Leff, M.D. APPROPRIATION AP006'029 ADJ. JOURNAL NO. (�jJ (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE U +} r" f CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SEgiCd 3 4;� r,0 X74 ORGANIZATION SUB-OBJECT 2. ,il71EN'. bSSEj(-=iEC.REAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. 110TIME 0540 4952 Floor Polishers/Scrubber 02AJ5 2 $1,966.00 0540 4952 Wet Wash Machines O2q(o 3 3,135.00 0540 4952 Vacuum Cleaners 02-47 6 3,203.00 0540 4949 Special Assistive Devices $8,304.00 Contra ""'.costa Coun RECEIVED OCT 2 91979 Office of County Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO R To reclassify funds to provide for procurement of above items of capital equipment. This equipment is By: Date necessary to perform custodial maintenance for Public Health Division and the George Miller Centers. COUNTY ADMINISTRATOR By: Date /1/ //7 BOARD OF SUPERVISORS $llreerloro Puwres.Fah&n. YES: IfhrWer McPcA.kiasscIdnc NO: None �/� �r ��@ On 6 / 19],9 Health Services Director 10 25 79 J.R. OLSSON, CLERK 4. / SIGNATURE TITLE DATE By: Arnold. S. Leff, M.D. APPROPRIATION APOO�U30 ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �rV • # CONTRA COST: COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Brentwood Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUNTITY `�: 7004 4956 Generator 0001 1,585.00 7004 4955 Pagers WC 0004 7 1,585.00 Can ra Costa Cou ty ECEIVED CT 2 Office of CzL my Administr 3tor PPROVED 3. EXPLANATION OF REQUEST AUDITOR, TROLL To transfer appropriations from Tools and Sundry Date jd/ , Equipment to Radio and Electronic Equipment to .1100 ,. provide for pagers. COUNTY ADMINISTRATOR By: YADate�t/t / 7 BOARD OF SUPERVISORS SUS Tsars T 0,wCr' Eanden. YE S: Schw&r Mcp"U"'laswltinl No: Nct>ts NOV 6 ig g . 0� J.R. OLSSON, CLERKQ1f��/ �fiCO—H �/��/� j Y /C fU SIYNATIIIIE TITLE DATE By. AQJplOUTATI 1pA P00,Q - � ` (M 129 .v'. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE (ju t),u r • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Page 1 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Administrator (Various De ts.) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. ONANTITY Bd of Supv 0001 2301 Auto Mileage-Employees 1,030 County Admin 0003 2301 Auto Mileage-Employees 540 0010 Auditor 1000 2301 Auto Mileage-Employees 30 1004 10 1010 20 1013 100 1017 10 0016 Assessor 1600 2301 Auto Mileage-Employees 440 1610 18,060 1620 2,940 1630 490 0030 Co. Counsel 1700 2301 Auto Mileage-Employees 40 1705 70 1710 80 1715 90 0035 Civil Service 1300 2301 Auto Mileage-Employees 120 1305 170 1315 20 1320 10 1330 0o �1 130 • • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Page 2 ACCOUNT CODING I. DEPARTMENT ,OR ORGANIZATION UNIT: County Administrator (Various Dept.s ORGANIZATION SUB-OBJECT 2. FIXED ASSET /��� OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. ODANTITT ' ",ECREAS> INCREASE 0035 Civil Service (Cont'd) 1335 2301 Auto Mileage-Employees 100 1345 20 0058 2301 Emerg. Tele. Svcs. Auto Mileage-Employees 210 0079 Building I-Itce. 4031 2301 Auto Mileage-Employees 10' 4032 230 4037 10 4050 20 4060 10 0147 Office Services 1050 2301 Auto Mileage-Employees 40 1060 160 1085 50 0180 2301 Human Resources - Auto Mileage-Employees 670 0200 2301 Superior Court - Auto Mileage-Employees 1,000 0210 2301 Mt. Diablo Muni Court - Auto Mileage Empl 50 0211 2301 Bay Muni Court - Auto Mileage Employees 170 0214 2301 WC-Danv. Muni Court - Auto Mileage •Empl 50 0235 Law $ Justice Sys. Dev. 1095 2301 Auto Mileage-Employees �:�,� 920 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: . County Administrator (Various Depts.) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. RUANTITT 0240 2301 County Clerk - Auto Mileage-Employees 730 0242 District Attorney 2800 2301 Auto Mileage-Employees 90 2805 280 2810 430 2830 560 . 2835 2,280 2844 520 2845 70 2850 800 0243 Public Defender 2900 2301 Auto Mileage-Employees 170 2909 4,130 2915 10 2917 490 0245 DA Family Support 2892 2301 Auto Mileage-Employees 1,130 2895 1,570 1897 430 0255 Sheriff 2505 2301 Auto Mileage-Employees 10 2515 20 2535 30 2545 60 2557 810 (1�J au mei ?zni Wrchal 13av Muni Court - Auto Mile Empl 50 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page 4 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: County Administrator (Various Dept.) ORGANIZATION SUB-OBJECT 2. OBJECT Of EXPENSE OR FIXED ASSET ITEM FIXED ASSET 110. QUANTITY <ECREAS> INCREASE 0308 Probation 3000 2301 Auto Mileage-Employees 1,070 3005 240 3036 530 3037 550 3051 1,440 3052 820. 3060 18,530 3085 250 3120 1,110 3160 510 0340 Building Inspection 3400 2301 Auto Mileage-Employees 310 3405 120 0357 2301 Planning - Auto Mileage-Employees 1,210 0362 2301 Emergency Svcs.- Auto Mileage-Employees 430 0364 2301 Pub. Adm/Guardian - Auto Nlileage-Employee 290 0366 Animal Services 3330 2301 Auto Mileage-Employees 30 3340 80 0500 Social Service 5000 2301 2,280 5010 990 5015 U0 j4 30 5020 60 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Page 5 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: County Administrator (Various Depts.) ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY `� t 0500 Social Service (Cont'd) 5105 2301 Auto Mileage-Employees 1,700 5110 800 5130 940 5140 5145 3,480 5165 2,440 5175 160 5180 1,280 5200 10,950 5300 25,670 0450 Health Svcs-Pub. Health 2301 Auto mileage-Employees 27,470 0460 2301 Crip. Children - Auto Mileage Employees 790 0472 2301 Sewage, Waste & Water - Auto Mileage Emp 140 0473 2301 Solid Waste Manage. - Auto Mileage Emp 50 0570 2301 Childrens Shelter - Auto Mileage Emp 50 0630 2301 Coop. Ext. Svc. - Auto Mileage Emp 660 0650 Public Works 4500 2301 Auto Mileage Employees 80 4510 50 4521 40 4522 `€� �� 70 4523 11 10 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page 6 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: County Administrator (Various Depts.) , ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY CECREAS� INCREASE 0650 Public Works Cont'd 4524 2301 Auto Mileage-Employees 4525 20 4527 4541 10 4542 30 0620 Bd. of Education 3700 2301 Auto Mileage-Employees 310 3702 140 3710 30 3720 300 3750 - ; 20 3760 120 0320 3200 2301 Auto Mileage-Employees 335 2210 - 140 0990 6301 Reserve for Contingencies-Gen. Fund 150,560 0991 6301 is it " -Lib. Fund 920 0994 6301 " " if -Federal Revenue Sharing Fund 475 ISl, 98i' APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTRO ER C_le ?- r2ATo provide appropriation adjustment to cover increase in By. Date rates effective August 1, 1979 for auto mileage reimburse- COUNTY ADMINISTRATOR ment to employees as approved by the Board of Supervisors_ pursuant to Resolution No. 79/782. By: Date BOARD OF SUPERVISOR RS supervlsorr Povanden. Schroder 1.tcpcak.Hasselrine YES: NO: ONOV 6 / 19g J.R. OLSSON, CLERK 4. `IC�-r(*ZA.Ak4-C -z" e SIGNATURE TITLE DAT[ By: APPROPRIATION A POO 5042 ADJ. JOURNAL 10. �- (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. ?9/1113 and Subdivision Agreement ) for Subdivision 5586, ) Byron Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5586, property located in the Byron area, said map having been certified by the proper officials; A Subdivision Agreement with Hofmann Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County-Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 24392, dated October 26, 1979) in the amount of $3,282, deposited by: Hofmann Company. b. Additional security in the form of a corporate surety bond dated October 23, 1979, and issued by American Insurance Company of New Jersey (Bond No. SC 632 74 99) with Hofmann Company as principal, in the amount of $324,918 for Faithful Performance and $164,100 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1979-80 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on November 6, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction American Insurance Co. of New Jersey 1855 Olympic Blvd. Walnut Creek, CA 94596 Hofmann Company PO Box 907 Concord, CA 94522 Transamerica Title 1322'N. Main Street Walnut Creek, CA 94596 Simpkins do Bru 408-A Tamal Vista Blvd. Corte Madera, CA 94925 RESOLUTION NO. 79/1113 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. ?9/1114 and Subdivision Agreement ) for Subdivision 5434, ) Danville Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5434, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Danville Investment, Ltd., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: A cash bond (Auditor's Deposit Permit No. 24392, dated October 26, 1979) in the amount of $1,050 ($700 for Faithful Performance and $350 for Labor and Materials) deposited by Danville Investment, Ltd. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the current 1979-80 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on November 6, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Founders Title Co. (w/attach.) 1812 Galindo Street, Suite 230 Concord, CA 94522 Danville Investment, Ltd. 2729 Crow Canyon Road San Ramon, CA RESOLUTION NO. 79/1114 00— cab IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) 1979-80 COMDensation for Employees ) in the District Attorney Investigator's ) Resolution No. 79/1115 Unit Represented by District Attorney ) Investigator's Association ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On November 6, 1979, the Employee Relations Officer submitted the Memorandum of Understanding dated November 6, 1979, entered into with District Attorney Investigator's Association for the District Attorney Investigator's Unit. 2. This Board having thoroug'ray considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, District Attorney Investigator's Association. The Memorandum of Understanding with District Attorney Investigator's Association is attached hereto, marked Exhibit A, and Section numbers 1 through 22 inclusive, and Attachments A and B hereto, are incorporated herein as is set forth in full and made applicable to .the employees in the above-named unit. 4. If an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution is effective as of November 1, 1979. PASSED on November 6, 1979 unanimously by the Supervisors present. cc: District Attorney Investigator's Association Director of Personnel County Auditor-Controller County Administrator County Counsel District Attorney RESOLUTION NO. 79/1115 UU �� i Memorandum of Understanding Between Contra Costa County And District Attorney Investigator's Association This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. The District Attorney Investigator's Association is the formally recognized employee organization for the District Attorney Investigator's Unit, and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendations of the undersigned for salary and employee benefit adjustments for the period commencing November 1, 1979 and ending September 30,1980. Special provisions and restrictions pertaining to C.E.T.A. employees who may be covered by this memorandum of understanding are contained in Attachment B which is attached hereto and made a part hereof. Section 1 - Salaries For the period of November 1, 1979 to September 30, 1980, the salary ranges for the classifications in the representation unit shall be as set forth below: Classification Effective November 1, 1979 District Attorney Inspector $1462 - 1777 District Attorney Senior Inspector 1693 - 2057 Section 2 - Health Plan 2.1 The County will continue the existing County Group Health Plan program of combined medical, dental and life insurance coverage through California Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Founda- tion and Blue Cross of Northern California for all permanent 20/40 or greater employees covered by this Memorandum of Understanding. 2.2 If the County determines in its sole discretion that medical benefits for employees will be provided as an employee option under the County's Prepaid Medical Plan, the County will meet and confer with the Union regarding the County contribution toward such plan. 1 ' V V '7C 2.3 Corresponding Medicare rates for employees covered under this Memorandum of Understanding shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with one member on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with two members on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for two enrollees, provided however that the minimum employee health plan contribution will be $1.00 per month. 2.4 Effective November 1, 1979, the County will contribute up to the following amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance coverage, provided however that the minimum employee health plan contribution shall be $1.00 per month. Kaiser Option Category County contribution per Employee per month: Employee only $36.83 (No Medicare) Family 91.84 (No Medicare ) Blue Cross Option Employee Only 62.79 (No Medicare) Family 109.84 (No Medicare) Any increase in the health plan costs that occur during the duration of this Memorandum of Understanding shall be borne by the employee. 2.5 Upon retirement, employees may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan or if on authorized leave of absence without pay they have retained individual conversion membership from the County plan. Section 3 - Retirement Contribution Pursuant to Government Code Section 31581.1, the County will continue to pay 50% of the retirement contributions normally required of employees. Such payments shall continue for the duration of this Memorandum of Understanding, and shall terminate thereafter. Employees shall be responsible for payment of the employees' contribution for the retirement cost of living program as determined by the Board of Retirement of the Contra Costa County Employees' Retirement Association witiout the County paying any part of the employees share. The County will pay the remaining one-half (1/2) of the retirement cost-of-living program contribution. 2 0u T__ Section 4 - Length of Service Definition (for service awards and vacation accruals) The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment (including tempora_.y, provisional, and permanent status, and absences on approved leave of absence) . When an employee separates from a permanent position in good standing and within two years is reemployed in a permanent County position, service credits shall include all credits accumulated at time of separation, but shall not include the period of separation. The Personnel Director shall determine these matters based on the employee status records in his department. Section 5 - Grievances Whenever time limits are specified in Chapter 34-28 Grievance Procedure of the County Ordinance Code, the words "day" or "days" shall be defined as work day or work days. Section 6 - Salary on Demotion The County shall continue the County Ordinance Code section which provides that when an employee voluntarily demotes to a classification paid at a lower salary range, the salary of the demoted employee shall remain the same when the salary steps of the new range permit, otherwise, the salary shall be set at the step in the new range next below the salary the employee received prior to demotion. Section 7 - Training Reimbursement , The County Training Bulletin shall continue to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. Section 8 - Medical Treatment for Job Injuries Whenever an employee who has been injured on the job and has returned to work is required by his/her attending physician to leave work for treatment during working hours he/she shall be allowed time off up to three (3) hours for such treatment without loss of pay or benefits. This provision applies only to injuries that have been accepted by the County as a job connected injury. Section 9 - Holidays The County will observe the following holidays during the term covered by this Memorandum of Understanding: Veteran's Day November 12, 1979 Thanksgiving Day November 22, 1979 Day After Thanksgiving November 23, 1979 Christmas December 25, 1979 New Year's Day January 1, 1980 Lincoln's Day February 12, 1980 Washington's Day February 18, 1980 Memorial Day May 26, 1980 Independence Day July 4, 1980 Labor Day September 1, 1980 Admission Day September 9, 1980 3 0U 4� Every day appointed by the President or Governor for a public fast, thanksgiving, or holiday. Such other days as the Board of Supervisors may by resolution designate as holidays. If amendments to Government Code Section 6700 and/or 6701 become effective to delete any of the above as holidays or to add new holidays, such amendments shall be made part of this Memorandum of Understanding and shall be effective for employees represented by District Attorney Investigator's Association. Permanent part-time employees shall receive holiday credit in the same ratio to the holiday credit given full-time employees as the number of hours per week in the part-time employee's schedule bears to the number of hours in the regular full-time schedule, regardless of whether the holiday falls on the part-time employee's regular work day. if an ordinance code amendment is required to implement the foregoing provision, the County shall enact such an ordinance code amendment. Section 10 - Safety Equipment a) The County agrees to continue to provide newly hired Inspectors with all required safety equipment. Said equipment stall remain the property of the County; b) Safet, equipment deemed unserviceable by the District Attorney or his authorized representative shall be turned over to the County and a replacement shall be furnished by the District Attorney or his authorized representative; c) District Attorney Inspectors who received the One Hundred Dollar ($100.00 remuneration settlement as provided in paragraph #7-a) of the 1975-1976 Memorandum of Understanding shall be allowed to retain their current primary duty weapon once it has been deemed unserviceable by the District Attorney. However, all weapons provided by the County shall remain the property of the County; d) The provisions of this replacement program do not apply to safety equipment damaged or otherwise rendered unserviceable as a result of employee negligence, subject to the provisions of Section 3802 of the California Labor Code; e) The District Attorney or his designated representative retains the right to render final decisions on the serviceability of safety equipment. Section 11 - Vacation Leave Section 36-6.602(b) of the County Ordinance Code shall be modified as follows: (b) For employees hired prior to November 1, 1979 the rates at which vacation credits accrue, and the maximum accumulation thereof, are as follows: Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 11 years 10 240 11 years 10 2/3 256 12 years 11 1/3 272 13 years 12 288 14 years 12 2/3 304 15 through 19 year 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 4 �� J For employees hired on or after November 1, 1979 the rates at which vacation credits accrue, and the maximum accumulation thereof, are as follows: Monthly Maximum Accrual Cumulative Length of Service. Hours Hours Under 5 years 6 2/3 160 5 years through 10 years 10 240 11 years 10 2/3 256 12 years 11 1/3 272 13 years 12 288 14 years 12 2/3 304 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 Section 12 - Mileage Reimbursement Effective October 26, 1979 mileage allowance for the use of personal vehicles on County business shall be paid according to the following per month formula: 1 - 400 miles $ .20 per mile 401 plus miles $ .14 per mile The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline average prices per gallon, U.S. city average and selected areas" for the San Francisco-Oakland, California area published by the Bureau of Labor Statistics, U.S. Department of Labor, hereinafter referred to as the "Energy Report". The above mileage rates shall be increased or decreased by one cent (14�) for each fifteen cents (150 increase or decrease in the base price for gasoline which shall be defined as the average price of gasoline per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The mileage rate increase or decrease based on the Energy Report shall be contingent upon the continued availability of the official monthly Energy Report in its present form and calculated on the same basis unless otherwise agreed upon by the parties. Section 13 - Compensatory Time The following provisionsshall apply: 1. Eligible employees may periodically elect to accrue compensatory tima off in lieu of overtime pay. Employees shall make a choice, which will remain in effect for a period of one fiscal year (July 1 - June 30) , between the payment of overtime or the accrual and use of compensatory time off. 2. Eligible employees must notify their Department Head or his/her designee of their intention to accrue compensatory time off at least seven (7) calendar days prior to July 1 of each year. The names of those employees electing to accrue compensatory time off shall be placed on a list maintained by the department. Employees who become eligible (i.e. , newly hired employees, employees promoting, demoting, etc.) for compen- satory time off in accordance with these guidelines, after the list has been compiled 5 i will be paid for authorized overtime hours worked until the preparation of the next annual list, unless such employees specifically request in writing to the Department Head or his/her designee that they be placed on the list currently in effect. 3. Compensatory time off shall be accrued at the rate of one and one-half times the actual authorized overtime hours worked by the employee. 4. Employees may not accrue a compensatory time off balance that exceeds forty (40) hours. Once a forty (40) hour balance has been attained, authorized overtime hours worked will be paid at the overtime rate. If the employee's balance falls below forty (40) hours, the employee shall again accrue compensatory time off for authorized overtime hours worked until the employee's balance again reaches forty (40) hours. 5. Accrued compensatory time off may be carried over from one fiscal year to the next; however, as in 4 above, accrued compensatory time off balances may not exceed forty (40) hours. 6. Employees may not use more than forty (40) hours of compensatory time off in any fiscal year period (July 1 - June 30) . 7. The use of accrued compensatory time off shall be by mutual agreement between the Department Head or his/her designee and the employee. 8. When an employee promotes, demotes or transfers from one classification eligible for compensatory time off (in accordance with these guidelines) to another classification eligible for compensatory time off within the same department, the employee's accrued compensatory time off balance will be carried forward with the employee. 9. Compensatory time accrual balances will be paid off when an employee promotes, demotes or transfers from one department to another. Said pay off will be made in accordance with the provisions and salary of the class from which the employee is promoting , demoting or transferring as set forth in Item 10 below and the employee will begin a new compensatory time off accrual if the employee's new classification is eligible for compensatory time off in accordance with these guidelines. 10. Since employees accrue compensatory time off at the rate of one and one-half hours for each hour of authorized overtime worked, accrued compensatory time balances will be paid off at the straight time rate (two-thirds the overtime rate) for the employee's current salary whenever: (a) the employee changes status and is no longer eligible for compensatory time off; (b) the employee promotes, demotes or transfers to another department; (c) the employee separates from County service; (d) the employee retires. 11. The Office of the County Auditor-Controller will establish timekeeping procedures to implement these guidelines. Section 14 - Classification Review Upon receipt of a P-300 submitted by the operating department no later tharr 60 days from the adoption of this Memorandum of Understanding and approved by the County Adminis- trator's Office, the County agrees to conduct a review of the District Attorney Inspector class specification to determine if it appropriately reflects the duties performed. The County shall make its findings known to the Association,without obligation of the County to take action based upon the findings. During the course of the County's review, the County shall review any information submitted by the Association relevant to the above job specification. Section 15 - Peace Officer Career Incentive Program The County and the Association agree to continue the current Peace Officer Training Incentive Program. Section 16 - California District Attorney Investigator's Association Membership Reimbursement The County agrees to reimburseincumbents in this unit for the annual membership in the California District Attorney Investigator's Association, said reimbursement not to exceed $12.00 per year. Section 17 - Employer-Employee Relations Ordinance Section 8 of the 1977-1979 Memorandum of Understanding between the County and District Attorney Investigator's Association shall be continued for the duration of this Memorandum of Understanding. Section 18 - Pay for Work in a Higher Classification Administrative Bulletin 319.2, dated 3/14/78, Subject: Pay for Work in a Higher Classification, reflects the changes that were agreed upon during the 1977 negotiations and applies to all employees represented by District Attorney Investigator's Association. Section 19 - Sick Leave Attached hereto as Attachment A is County Administrative Bulletin 311.3, "Sick Leave Policy". This bulletin, dated 10/15/7- represents a revision to include in the definition of immediate family, step-children and step-parents and to allow usage and accrual of sick leave credits in one-half (1/2) hour increments; these changes apply to classifica- tions in the District Attorney Investigator's Unit. Section 20 - No Discrimination There shall be no discrimination because of race, creed, color, national origin, political opinion, sex or union activities against any employee or applicant for employ- ment by the County or by anyone employed by the County; and to the extent prohibited by applicable state and federal law there shall be no discrimination because of age or physical handicap. In that the County has a discrimination complaint procedure administered by the Affirmative Action Division of the Personnel Department complaints of discrimination shall be subject to this discrimination complaint procedure rather than the grievance procedure. Section 21 - Shift Differential Effective November 1, 1979, employees in the representation unit shall receive a shift differential in the amount specified in Section 36-8.602 of the Contra Costa County Ordinance Code, said differential to be paid only for a shift in which the employee works four (4) or more hours between the times of five p.m. through nine a.m. (5:00 p.m. through 9:00 a.m.) . 7 i Section 22 - Duration It is mutually recommended that the modifications shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from November 1, 1979 through September 30, 1980. Date: & /172 CON COSTA CO DISTRI h ORNEY INVESTIGA ASSOCIATION ` t 8 OU 47 Administrative Bulletin Contra Number 311.3 Costa 311.2 Office of the CountyAdministrator Costa Date 10-15-79 Com Section Personnel ATTACHMENT A SUBJECT: Sick Leave Policy This bulletin states general County policies on the accumula- tion, use and administration of paid sick leave credits. While the provisions contained in this bulletin apply to the majority of County employees, some provisions may differ for certain job classifications as a result of negotiations with employee organi- zations. Therefore, the various current memoranda of understand- ing and the resolution which sets forth the compensation package for management and unrepresented employees should be consulted as required to ensure the proper adrinistration of sick leave. I. Purpose of Sick Leave The primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to ill- ness or injury. It is a privilege extended by the County and may be used only as authorized; it is not paid tire off which employees may use for personal activities. II. Credits To and Charges Against Sick Leave Sick leave credits accrue at the rate of eight (8) working hours credit for each completed month of service, as prescribed by County ordinance. Employees who work a portion of a month are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Effective November 1, 1979 credits to sick leave are made in minimum amounts of one-half hour for those job classifications where provided for by Board resolution adopting a memorandum of understanding or setting the management/unrepresented compensation package; otherwise, credits are made in minimum amounts of one hour. Effective immediately, charges against sick leave are made in minimum amounts of one-half hour for those job classifications where provided for by a memorandum of understanding or management/ unrepresented compensation package; otherwise, charges are made in minimum amounts of one hour. Unused sick leave credits accumulate from year to year. . 2. When an employee is separated, other than through retirement, his accumulated sick leave credits shall be cancelled, unless the separation results from layoff, in which case the accumulated credits shall be restored if he is re-employed in a permanent position within the period of his layoff eligibility. As of the date of retirement, an employee ' s accumulated sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumulated sick leave credit. III. Policies Governing the Use of Paid Sick Leave As indicated above, the primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. The following definitions apply: "Immediate Family" means and includes only the spouse, son, stepson, daughter, stepdaughter, rather, stepfather, mother, stepmother, brother, sister, grandparent, grand- child, father-in-law, mother-in-law, son-in-law, , daughter-in-law, brother-in-law, or sister-in-law, of an employee. "Employee" means any person employed by Contra Costa County in an allocated position in the County service. "Paid Sick Leave Credits" means those sick leave credits provided for by County ordinance. Accumulated paid sick leave credits may be used, subject to appointing authority approval, by an employee in pay status, but only in the following instances: A. Temporary Illness or Injury of an Employee. An employee may use paid "sick leave credits when he is off work because of a temporary illness or injury. B. Permanent Disability Sick Leave. Permanent disability means the employee suffers From a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: 00 r -� 3. 1. An application for retirement due to disabling has been filed with the Retirement Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. 3. The .appointing authority may review medical evidence .and order further examination as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the emolovee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or where the above conditions have not been met. C. Communicable Disease. An employee may use paid sick leave credits when he is un er a physician's orders to remain secluded due to exposure to a communicable disease. D. Sick Leave Utilization for Pregnancy Disability. Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery there- from, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the •period of such disability under the conditions set forth below: 1. Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature or -the work performed by the employee, and it - _ must indicate the date of the commencement of the disability as well as the data the physician anticipates the disability to terminate. The County retains the right to medical review of all requests ror such leave. 0U J 4. 1 2. If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, child- birth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. 3. If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released From the hospital unless the employee has _provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee 's recovery from such disability. E. Medical and Dental Appointments. An employee may use paid sick leave credits: 1. For working time used in keeping medical and dental appointments for the employee's own care; and 2. For working time (not over 24 hours in each fiscal year; not over 40 hours in each fiscal year for employees in job classifications represented by United Clerical Employees) used by an employee for pre-scheduled medical -and dental appointments for an immediate family member living in the employee's home. �J 5. F. Emergency Care of Family. An employee may use paid sick leave credits (up to two days, unless the County Administra- tor approves more) for working time used in cases of illness, or injury to, an immediate family member living in the employee's home, if there is a real need for someone to render care and no one else is available therefor, and if alternative arrangements for the care of the ill or injured person are immediately under- taken. G. Death of Family :•lember. An employee may use paid sick leave credits for working time used because of a death in the employee 's immediate family, but this shall not exceed three working days, plus up to two days of work time for necessary travel. Accumulated paid sick leave credits may not be used in the following situations: - Self-inflicted Injury. Paid sick leave credits may not be used for tizme off from :cork for an employee 's illness or injury purposely self-inflicted or caused by his willful misconduct. - Vacation. Paid sick leave credits may not be used for an employee's illness or injury which occurs while he is on vacation but the County Administrator may authorize it, when extenuating circumstances exist and the appointing autiority approves. - Not in Pay Status. Paid sick leave credits may not be used when the employee would otherwise be eligible to use paid sick leave credits but is not in pay status. IV. Administration of Sick Leave The proper administration of sick leave is a responsibility of' the employee and the department head. The following procedures apply:, A. Employees are responsible for notifying their department of an absence prior to the commencement of their work shift or as soon thereafter as possible. Notification shall include the reason and possible duration of the absence. } B. Employees are responsible for keeping their deoartment informed on a continuing basis of their condition and probable date of return to work. C. Employees are responsible for obtaining advance approval front their supervisor for the scheduled time of pre-arranged personal or family medical and dental appointments. D. The 24 (or 40) hour annual allotment of sick Leave which may be used to take imunediate fam-ily members, living in the employee's home to ore-scheduled medical and dental appoints should be accounted for by the department on a fiscal year basis. Any balance of the 24 (or 40) hours remaining at the and of the fiscal year is not to be carried over to the Next year; departments should notify the employee if the maximum allowance is reached. Authorization to use sick leave for this purpose is contingent on availability of accumulated sick leave credits; it is not an additional allotment of sick leave which employee may charge. The use of sick leave may properly be denied if these procedures are not followed. Abuse of the sick leave privilege on the part of the employee is cause for disciplinary action. Authorization of sick leave is a certification of the legiti- macy of the sick leave claim. To ascertain the propriety of claims against sick leave, department heads may make such investi- gations as they deem necessary. Use of one or more of the following procedures may be helpful: - Calling the employee, his family or attending physician if there is one. - Obtaining the signature of the employee on the Absence/Overtime Record, or on another form established for that purpose, as a certification of the legitimacy of the claim. - Obtaining a-written statement explaining the claim for use of accumulated sick leave credits. - Obtaining a physician's certificate covering the absences} indicating that the employee was incapacitated. Writing a letter of injury about the employee's condition, enclosing a form to be filled out, signed, and returned. 00 � 7. Obtaining a periodic statement of progress and medical certification in absences of an extended nature. Department heads are responsible Lor establishing timekeeping procedures which will insure the submission of a time card cover- ing each employee absence and Lor operatinq their respective offices in accordance with these policies and with clarifying regulations issued by the Office of the County Administrator. To help assure uniform policy application, the latter office should be contacted with respect to sick leave determinations about which the department is in doubt. References: Ord. Code Section 36-6.604 (Ordinance 73-47, 6/5/73) Ord. Code Section 38-4.602 (Ordinance 73-55, 7/2/73) Resolution Number 72/465 dated July 22, 1972 _ Resolution Number 74/322 dated April 9, 1974 Resolution Number 75/592 at. al. dated July 31, 1975 Ordinance Code Section 36-6. 604 (Ord. 79/107, 9/27/79) County Adnunistr r I i 00 t�' Attachment B District Attorney Investigator's Association and the County have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in C.E.T.A. classes who may be represented by District Attorney Investigator's Association and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. The Association and the County understand that the meet and confer process with respect to the conditions of employment for C.E.T.A. classifications are governed and therefore restricted by Federal C.E.T.A. regulations which change from time to time. These restrictions include the following: 1. The County must adhere to an average annual wage, which is periodically subject to adjustment by the Department of Labor. 2. C.E.T.A. employees covered by this Memorandum of Understanding are not covered under the County Retirement System. 3. The County and District Attorney Investigator's Association agreE to meet with the Department of Labor as soon as possible in order to explore the feasibility of integrating the federal complaint resolution procedure and the County grievance procedure. 4. The County and District Attorney Investigator's Association agree that compensation for C.E.T.A. employees shall not be supplemented by local funding. 5. Any provisions of this Memorandum of Understanding which pertain ; to layoff are not applicable to C.E.T.A. employees. 6. The duration of employment for C.E.T.A. participants is limited to no more than eighteen (18) months. rr OU �►� IPT TIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) 1979-51 Compensation for Employees Resolution No. 79/1116 in the Income riaintenance Program ) Unit Represented by Associated ) County Employees ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. on November 6, 1979, the Employee Relations Officer submitted the Memorandum of Understanding dated November 5, 1979, entered into with Associated- County Employees for the Income Maintenance Program Unit. 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, Associated County Employees. The Memorandum of Understanding with Associated County Employees is attached hereto, marked Exhibit A, and Section numbers 1 through 25 inclusive, and Attachments A through C hereto, are incorporated herein as is set forth in -full and made applicable to the employees in the above-named unit. 4. If an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution is effective as of July 1, 1979. PASSED on November 6, 1979 unanimously by the Supervisors present. cc: Associated County Employees Director of Personnel County Auditor-Controller County Administrator - County Counsel County Welfare Director RESOLUTION NO. 79/1116 U� �� Memorandum of Understanding Between Contra Costa County And Associated County Employees This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. Associated County Employees is the formally recognized employee organization for the Income Maintenance Program Unit, and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer- employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendations of the undersigned for salary and employee benefit adjustments for the period commencing July 1, 1979 and ending June 30, 1981. Special provisions and restrictions pertaining to C.E.T.A_ employees who may be covered by this memorandum of understanding are contained in Attachment A which is attached hereto and made a part hereof. Section 1 - Salaries/Discontinuation of Certain Benefits 1.1 For the period of July 1, 1979 to November 30, 1979, the salary ranges of each classification of the representation unit shall be as set forth below: Classification Effective July 1, 1979 Eligibility Training Specialist $1351 - 1642 Eligibility Work Supervisor I 1146 - 1393 Eligibility Work Supervisor II 1351 - 1642 Income Maintenance Program Specialist 1397 - 1698 1.2 For the period of December 1, 1979 to June 30, 1980, the salary ranges of each classification of the representation unit shall be as set forth below: Classification Effective December 1, 1979 Eligibility Training Specialist $1414 - 1719 Eligibility Work Supervisor I 1199 - 1458 Eligibility Work Supervisor II 1414 - 1719 Income Maintenance Program Specialist 3462 - 1777 1 Effective December 1, 1979, the following benefits previously provided to employees in classifications in the representation unit shall be discontinued and shall no longer apply to any person employed in these classifications: the $30,000 term life insurance policy; the professional organization dues reimbursement program; the 2.5% incentive pay plan; and the vacation buy-back program. Employees occupying positions in classifications of this representation unit as of November 30, 1979, shall continue to be covered by the disability income protection plan while employed in such classifications. Any person hired into a position in a classification of this representation unit on or after December 1, 1979, shall not be covered by this disability income protection plan. 1.3 For fiscal year 1980 - 1981 the salary ranges of each classification of the representation unit shall be as set forth below: Classification Effective July 1, 1980 Eligibility Training Specialist $1512 - 1838 Eligibility Work Supervisor I 1282 - 1559 Eligibility Work Supervisor II 1512 - 1838 Income Maintenance Program Specialist 1564 - 1901 Section 2 - Sick Leave Attached hereto as Attachment B is County Administrative Bulletin 311.3, "Sick Leave Policy". This bulletin, dated 10/15/79, represents a revision to include in the definition of immediate family, step-children and step-parents and to allow usage and accrual of sick leave credits in one-half (12) hour increments; these changes apply to classifications in the Income Maintenance Program Unit effective November 1, 1979. Section 3 - Grievance Procedure Attached hereto as Attachment C is the County grievance procedure which is incorporated in the Employer-Employee Relations Ordinance 73-32, Chapter 34-28. Section 4 - No Discrimination There shall be no discrimination because of race, creed, color, national origin, political opinion, sex or union activities against any employee or applicant for employment by the County or by anyone employed by the County; and to the extent pro- hibited by applicable state and federal law there shall be no discrimination because of age or physical handicap. In that the County has a discrimination complaint pro- cedure administered by the Affirmative Action Division of the Personnel Department complaints of discrimination shall be subject to this discrimination complaint pro- cedure rather than the grievance procedure. Section 5 - Retirement Contribution Pursuant to Government Code Section 31581.1, the County will continue to pay 50% of the retirement contributions normally required of employees. Such payments shall continue for the duration of this Memorandum of Understanding, and shall terminate thereafter. Employees shall be responsible for payment of the employees' con- tribution for the retirement cost of living program as determined by the Board of Retirement of the Contra Costa County Employees' Retirement Association without the County paying any part of the employees share. The County will pay the re- maining one-half (1/2) of the retirement cost-of-living program contribution. 2 VV Section 6 - Training Reimbursement The County Training Bulletin shall continue to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. Section 7 - Shift Differential Effective November 1, 1979 employees in the representation unit shall receive a shift differential in the amount specified in Section 36-8.602 of the Contra Costa County Ordinance Code, said differential to be paid only for a shift in which the employee works four (4) or more hours between the times of five p.m. through nine a.m. (5:00 p.m. through 9:00 a.m.) . Section 8 - Mileage Reimbursement Effective October 21, 1979 mileage allowance for the use of personal vehicles on County business shall be paid according to the following per month formula: 1 - 400 miles $ .20 per mile 401 plus miles $ .14 per mile The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline average prices per gallon, U.S. city average and selected areas" for the San Francisco- Oakland, California area published by the Bureau of Labor Statistics, U.S. Department of Labor, hereinafter referred to as the "Energy Report". The above mileage rates shall be increased or decreased by one cent (10 for each fifteen cents (15(�) increase or decrease in the base price for gasoline which shall be defined as the average price of gasoline per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The mileage rate increase or decrease based on the Energy Report shall be contingent upon the continued availability of the official monthly Energy Report in its present form and calculated on the same basis unless otherwise agreed upon by the parties. Section 9 - Health Plan 9.1 The County will continue the existing County Group Health Plan program of combined medical, dental and life insurance coverage through California Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Foundation and Blue Cross of Northern California for all permanent 20/40 or greater employees covered by this Memorandum of Understanding. 9.2 Corresponding Medicare rates for employees covered under this Memorandum of Understanding shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with one member on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social. Security payments for one enrollee; for Employee and Dependent(s) with two members on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for two enrollees, provided .however teat tiles i LLiiuiura employee health plan contribution will be $1.00 per month. 3 � 00 I 9.3 Effective December 1, 1979, the County will contribute up to the following amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance coverage, provided however that the minimum employee health plan contribution shall be $1_00 per month_ Kaiser Option Category County contribution per Employee per montho Employee only $36.83 (No Medicare) Family 91.84 (No Medicare) Blue Cross Option Employee Only 62.79 (No Medicare) Family 109.84 (No Medicare) Effective August 1, 19 80, the County will contribute the following monthly amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance ; provided however that the minimum employee health plan contribution shall be One Dollar ($1.00) per month. Kaiser Option Category County contribution per Employee per-month: Employee Only $38.83 (No Medicare) Family 95.84 (No Medicare) Blue Cross Option Employee Only 62.79 (No Medicare) Family 109.84 (No Medicare) Any increase in the health plan costs that occur during the duration of -this Memorandum of Understanding shall be borne by the employee_ 9.4 Upon retirement, employees may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan or if on authorized leave of absence without pay they have retained individual conversion membership from the County plan. 4 00 �i, Section 10 - Holidays The County will observe the following holidays during the term covered by this Memorandum of Understanding: Independence Day July 4, 1979 Labor Day September 3, 1979 Admission Day September 10, 1973 Columbus Day October 8, 1979 Veteran's Day November 12, 1979 Thanksgiving Day November 22, 1979 Day After Thanksgiving November 23, 1979 Christmas December 25, 1979 New Year's Day January 1, 1980 Lincoln's Day February 12, 1980 Washington's Day February 18, 1980 Memorial Day May 26, 1980 Independence Day July 4, 1980 Labor Day September 1, 1980 Admission Day September 9, 1980 Columbus Day October 13, 1980 Veteran's Day November 11, 1980 Thanksgiving Day November 27, 1980 Day After Thanksgiving November 28, 1980 Christmas December 25, 1980 New Year's Day January 1, 1981 Lincoln's Day February 12, 1981 Washington's Day February 16, 1981 Memorial Day May 25, 1981 Every day appointed by the President or Governor for a public fast, thanks- giving, or holiday. Such other days as the Board of Supervisors may by resolution . designate as holidays. If amendments to Government Code Section 6700 and/or 6701 become effective to delete any of the above as holidays or to add new holidays, such amendments shall be made part of this Memorandum of Understanding and shall be effective for employees represented by Associated County Employees. Permanent part-time employees shall receive holiday credit in the same ratio to the holiday credit given full-time employees as the number of hours per week in the part-time employee's schedule bears to the number of hours in the regular full- time schedule, regardless of whether the holiday falls on the part-time employee's regular work day. If an ordinance code amendment is required to implement the foregoing provision, the County shall enact such an ordinance code amendment_ Section 11 _ Vacation Leave Section 36-6.602(b) of the County Ordinance Code shall be modified as follows: For employees hired prior to October 1, 1979 the rates at which vacation credits accrue, and the maximum accumulation thereof, are as follows: 5 00 u� Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 11 years 10 240 11 years 10 2/3 256 12 years 11 1/3 272 , 13 years 12 288 14 years 12 2/3 304 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 For employees hired on or after October 1, 1979 the rates at which vacation credits accrue, and the maximum accumulation thereof, are as follows: Under 5 years 6 2/3 160 5 years through 10 years 10 240 11 years 10 2/3 256 12 years 11 1/3 272 13 years 12 288 14 years 12 2/3 304 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 Section 12 - Personal Leave Effective January 1, 1980, employees in this unit will be credited with five (5) days of paid personal leave to recognize both the fact that these employees do not receive payment for overtime and the unavailability of compensatory time off for this group of employees. Said five (5) days must be used during the calendar year in which credited and may not be carried forward. This paid personal leave is separate from paid vacation and will be accounted for accordingly. Upon separation from County service, there shall be no payoff for unused personal leave credits. Section 13 - Length of Service Definition (for service awards and vacation accruals) The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment (including temporary, provisional, and permanent status, and absences on approved leave of absence) . When an employee separates from a permanent position in good standing and within two years is reemployed in a permanent County position, service credits shall include all credits accumulated at time of separation, but shall not include the period of separation. The Personnel Director shall determine these matters based on the employee status records in his department. Section 14 - Written Statement for New Employees The County will provide a written statement to each new employee who is hired into a classification which is in the . Income Maintenance Program Unit that their classification-is represented by Associated County Employees and the name of a representative of Associated County Employees. 6 00 U Section 15 - Dues Deduction As referenced in Section 34-26.002 and 34-26.004 of County Ordinance 73-32 only a majority representative may have dues deduction and as such the majority representative has the exclusive privilege of dues deduction for new members re- cruited in its unit(s) . All employees who are members of Associated County Employees and who are in a representation unit wherein Associated County Employees is the majority representative tendering periodic dues, and all employees in the aforementioned unit who thereafter become members of Associated County Employees shall, as a condition of employment, pay dues to Associated County Employees for the duration of this Memorandum of Understanding, and each year thereafter. During a period of thirty (30) days prior to June 1, 1981 and thirty (30) days prior to any June 1 thereafter, any employee who is a member of Associated County Employees in the aforementioned unit shall have the right to withdraw from and discontinue dues deduction as of the earnings period commencing May 1 (as reflected in the June 10 pay check) . Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's Department which shall accept and process the written withdrawal only during the above mentioned thirty (30) day period. A withdrawal submitted to the Auditor- Controller outside of the thirty (30) day period shall be returned to the employee. Immediately upon the close of the above mentioned thirty (30) day period the Auditor- Controller shall submit to the Association a list of the employees who have rescinded their authorization for dues deductions. An employee who is subsequently employed in a position outside of the Unit represented by Associated County Employees shall not be required to pay dues to Associated County Employees. Associated County Employees shall defend, save, indemnify and hold harmless the County, and its officers, agents and employees from any and all liabilities and claims for damages, from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by Associated County Employees. Section 16 - Medical Treatment for Job Injuries Effective November 1, 1979, whenever an employee who has been injured on the job and has returned to work is required by his/her attending physician to leave work for treatment during working hours he/she shall be allowed time off up to three (3) hours for such treatment without loss of pay or benefits. This provision applies only to injuries that have been accepted by the County as a job connected injury. Section 17 - Personnel Files In the event that an employee's job performance and/or conduct in the Social Service Department are unsatisfactory, the employee's supervisor shall so advise the employee with written confirmation. The Department shall provide the employee with copies of all performance evaluation reports and letters of reprimand or warning or other negative material prior to the placement of such documents in the employee's departmental or district personnel file. Upon the employee's written request, copies of letters of reprimand or warning shall be sent to the Association. Each ek:rloyee, or an employee's representative so designated by written authorization of the employee, shall have the right to inspect and review the employee's personnel file upon request at reasonable times and for reasonable periods during the regular business hours of the County. Documentation in the personnel file relating to the investigation of a possible criminal offense, 7 VU �� medical records and information or letters of reference shall be specifically excluded from such inspection and review; provided, however, that preemployment reference material shall be removed from the personnel file after one (1) year of continuous employment with the County, and further, that medical records may be released to qualified medical authorities upon execution of a written release by the employee and with the concurrence of the County's medical authorities. An employee may request copies of other material contained in the personnel file. The employee shall bear the cost of reproduction of copies. The County shall afford an employee the opportunity to respond in writing to any information contained in the personnel file. Such response shall be included in the employee's personnel file. Section 18 - Salary on Demotion The County shall continue the County Ordinance Code section which provides that when an employee voluntarily demotes to a classification paid at a lower salary range, the salary of the demoted employee shall remain the same when the salary steps of the range permit, otherwise, the salary shall be set at the step in the new range next below the salary the employee received prior to demotion. Section 19 - State Disability'Insurance Election Subject to the following, the County shall conduct an election among County employees to decide the issue as to whether or not County employees shall be included in the State Disability Insurance Fund for coverage under SDI. An election shall be conducted within sixty (60) calendar days after any of the following occurs: 1. A majority of employee organizations representing a majority of Contra Costa County employees indicate a willingness for employees who would be covered by the plan to vote on this issue. 2. The County Employee Relations Officer receives a petition signed by 50% of the employees who would be covered by SDI requesting such an election. 3. The Unemployment Code of the State of California is amended to provide that individual bargaining units may elect coverage under SDI and upon request of the employee organizations representing any given unit. If an election is called for as a result of any of the above options the County shall meet and confer with the Association to determine the terms and conditions under which the election is to be conducted. Section 20 - Pay for Work In a Higher Classification Administrative Bulletin 319.2, dated 3/14/78, Subject: Pay for work in a Higher Classification, applies to all employees in the Income Maintenance Program Unit and effective November 1, 1979, the waiting period for pay for work in a higher classification is twenty (20) days for said employees. 8 ou Section 21 - Request for Reassignment The Social Service Department shall implement within 30 days from the adoption date of this Memorandum of Understanding a vacancy information system which will list vacant positions which the department has determined will be filled by intra- departmental reassignment. Positions shall be listed for five (5) working days in department offices prior to filling the position. Permanent full-time employees desirous of reassignment to a position in the same classification at another work location should submit a request in writinc, to the Social Service Department personnel office. Such request will stay in effect for 90 days from the date it is submitted. When it is determined that a vacant position may be filled by intradepartmental transfer, the department will determine from which district the transfer may be made based upon the amount and nature of work, and the names of people from that/those district(s) in the appropriate classification who have indicated a desire to transfer to that location will be submitted to the supervisor who will make a selection. In the event three (3) names are not available through this process, then the gaining supervisor may request additional names from the reemployment/eligible list. In the event an involuntary reassignment must be made, the department will determine the district from which this employee will come, based on workload statistics, and the least senior employee in that district in the appropriate classification will be transferred. Seniority for involuntary reassignment purposes will be the same as that used for layoff purposes. Section 22 - Staggered Work Schedule The Social Service Department shall continue to operate a staggered work schedule plan. Office hours shall remain open to the public from 8:00 a.m. to 5:00 p.m., Monday through Friday. Permanent full-time employees shall have the option to select, subject to prior approval of the department, an eight hour day, forty hour workweek schedule consisting of work hours which may be other than the normal 8:00 a.m. to 5:00 p.m. or 4:30 p.m. work schedule. The following shall serve as the basic criteria for the staggered shift: A. All employees must be present at their office or otherwise .engaged in the duties of their position during the core hours of 10:00 a.m. and 3:30 p.m. B. Work schedules must remain within the hours of 7:00 a.m. and 7:00 p.m. C. The selected staggered work schedule shall consist of the same hours of work each day except for when a schedule including one varying eight hour workday is necessary to provide "officer of the day" coverage or for other specific circumstances in which the department determines that such a varying schedule is appropriate. The decision of the depart- ment head or designee shall be final. D. Each employee's proposed staggered schedule must be submitted in writing and approved by the department head or designee prior to implementation. E. Changes in staggered schedules shall be requested in writing and must have the approval of the department head or designee prior to implementation. 9 r ? ou b0i F. Conflicting requests for schedules shall be resolved by the department head or his designee whose decision shall be final. G. It is understood that an individual employee's schedule may be changed due to the needs of the department. H. In the event this staggered scheduling provision is found by the department to be inconsistent with the needs of the department, the department shall so advise representatives of Associated County Employees and the County and the Association shall meet and confer in an attempt to resolve the inconsistency. Section 23 - Bilingual Pay A salary differential of Thirty-Five Dollars ($35.00) per month shall be paid incumbents of positions allocated to classifications requiring bilingual proficiency as designated by the County. Said differential shall be prorated for employees working less than full-time and/or on an unpaid leave of absence during any given month. Designation of positions for which bilingual proficiency is required is the sole prerogative of the County, and positions which may now or in the future require special language skills may have such requirements amended or deleted. Section 24 - Classification Specifications Review Upon receipt of a P-300 submitted by the operating department no later than January 1, 1980 and approved by the County Administrator's Office, the County agrees to review the class specifications for Eligibility Work Supervisor I, Eligibility Work Supervisor II, Eligibility Training Specialist and Income Maintenance Program Specialist. The County shall make its findings known to the Association, without obligation of the County to take action based upon the findings. During the course of the County's review, the County shall review any information submitted by the Association relevant to the above job specifications. Section 25 - Duration It is mutually recommended that the modifications shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from July 1, 1979 through June 30, 1981. Date: .� S, f 7 `% ZCONTRAOSTA CO ASSOCIATED COUNTY EMPLOYEES Advisors to the Associated County mp yees' Representative ILI 611e, I Illk- 10 Attachment A Associated County Employees and the County have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in C.E.T.A. classes who may be represented by Associated County Employees and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations A such employees. The Association and the County understand that the meet and confer process with respect to the conditions of employment for C.E.T.A. classifications are governed and therefore restricted by Federal C.E.T.A. regulations which charge from time to time. These restrictions include the following: 1. The County must adhere to an average annual wage, which is periodically subject to adjustment by the Depart tent of Labor. 2. C.E.T.A. employees covered by this Memorandum of Understanding are not covered under the County Retirement System. 3. The County and Associated County Employees agree to meet with the Department of Labor as soon as possible in order to explore the feasibility of integrating the federal complaint resolution procedure and the County grievance procedure. 4. The County and Associated County Employees agree that compensation for C.E.T.A. employees shall not be supplemented by local funding. S. Any provisions of this Memorandum of Understanding which pertain to layoff are not applicable to C.E.T.A. employees. 6. The duration of employment for C.E.T.A. participants is limited to no more than eighteen (18) months. f�rI Administrative Bulletin Contra Number 311.3 Replaces 311 .2 Office of the County Administrator Costa Date 10-15-79 Cour / Section Personnel ; r ATTACHMENT 8 SUBJECT: Sick Leave Policy This bulletin states general County policies on the accumula- tion, use and administration of paid sick leave credits. While the provisions contained in this bulletin apply to the majority of County employees, some provisions may differ for certain job classifications as a result of negotiations with employee organi- zations. Therefore, the various current memoranda of understand- ing and the resolution which sets forth the compensation package for management and unrepresented employees should be consulted as required to ensure the proper administration of sick leave. I. Purpose of Sick Leave The primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to ill- ness or injury. It is a privilege extended by the County and may be used only as authorized; it is not paid time off which employees may use for personal activities. II. Credits To and Charges Against Sick Leave Sick leave credits accrue at the rate of eight (8) working hours credit for each completed month of service, as prescribed by County ordinance. Employees who work a portion of a month are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Effective November 1, 1979 credits to sick leave are made in minimum amounts of one-half hour for those job classifications where provided for by Board resolution adopting a memorandum of understanding or setting ithe management/unrepresented compensation package; otherwise, credits are made in minimum amounts of one hour. Effective immediately, charges against sick leave are made in minimum amounts of one-half hour for those job classifications where provided for by a memorandum of understanding or management/ unrepresented compensation package; otherwise, charges are made in minimum amounts of one hour. Unused sick leave credits accumulate from year to year. �U riU 2. When an employee is separated, other than through retirement, his accumulated sick leave credits shall be cancelled, unless the separation results from layoff, in which case the accumulated credits shall be restored if he is re-employed in a permanent position within the period of his layoff eligibility. As of the date of retirement, an employee 's accumulated sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumulated sick leave credit. III . Policies Governing the Use of Paid Sick Leave As indicated above, the primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. The following definitions apply: "Immediate Familv" means and includes only the spouse, son, stepson, daughter, stepdaughter, father, stepfather, mother, stepmother, brother, sister, grandparent, grand- child, father-in-law, mother-in-law, son-in-law, , daughter-in-law, brother-in-law, or sister-in-law, of an employee. "Employee" means any person employed by Contra Costa County in an allocated position in the County service. . "Paid Sick Leave Credits" means those sick leave credits provided for by County ordinance. Accumulated paid sick leave credits may be used, subject to appointing authority approval, by an employee in pay status, but only in the following instances: A. Temporary Illness or Injury of an Employee . An employee may use paid sick leave credits when he is off work because of a temporary illness or injury. B. Permanent Disability Sick Leave. Permanent disability means the employee suffers from a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: Uri 3. 1. An application for retirement due to disabling has been filed with the Retirement Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. 3. The appointing authority may review medical evidence and order further examination as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or where the above conditions have not been met. C. Communicable Disease. An employee may use paid sick leave credits when he is ur. er a physician's orders to remain secluded due to exposure to a communicable disease. D. Sick Leave Utilization for Pregnancy Disability. Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery there- from, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: 1. Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee 's attending physician. The statement must address itself to the employee's general physical condition having considered the nature or the work performed by the employee, and it- must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests ror such leave. 70 4 . 2. If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, child- birth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. 3. If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee 's recovery from such disability. E. Medical and Dental appointments. An employee may use paid sick leave credits: 1. For working time used in keeping medical and dental appointments for the employee's own care; and 2. For working time (not over 24 hours in each fiscal year; not over 40 hours in each fiscal year for employees in job classifications represented by United Clerical Employees) used by an employee for pre-scheduled medical - - and dental appointments for an immediate family member living in the employee 's home. f l S. 1 F. Emergency Care of Family. An employee may use paid sick leave credits (up to two days, unless the County Administra- tor approves more) for working time used in cases of illness, or injury to, an immediate family member living in the employee 's home, if there is a real need for someone to render care and no one else is available therefor, and if alternative arrangements for the care of the ill or injured person are immediately under- taken. G. Death of Family tiember. An employee may use paid sick leave credits for working time used because of a death in the employee 's immediate family, but this shall not exceed three working days, plus up to two days of work time for necessary travel. Accumulated paid sick leave credits may not be used in the following situations: - Self-inflicted Injury_ . Paid sick leave credits may not be used for time off from work for an employee 's illness or injury purposely self-inflicted or caused 1 by his willful misconduct. J - Vacation. Paid sick leave credits may not be used for an employee 's illness or injury which occurs while he is on vacation but the County Administrator may authorize it, when extenuating circumstances exist and the appointing authority approves. - Not in Pay Status. Paid sick leave credits may not be used when the employee would otherwise be eligible to use paid sick leave credits but is not in pay status. IV. Administration of Sick Leave The proper administration of sick leave is a responsibility- of esponsibilityof the employee and the department head. The following procedures -apply: A. Employees are responsible for notifying their department of an absence prior to the commencement of their work shift or as soon thereafter as possible. Notification shall include the reason and possible duration of the absence. ,J � 1 72 6. B. Employees are responsible for keeping their department informed on a continuing basis of their condition and probable date of return to work. C. Employees are responsible for obtaining advance approval front their supervisor for the scheduled time of pre-arranged personal or family medical and dental appointments. D. The 24 (or 40) hour annual allotment of sick leave which may be used to take irr„ediate family members, living in the employee's home to pre-scheduled medical and dental appoints should be accounted for by the :department on a fiscal year basis . Any balance of the 24 (or 40) hours remaining at the end of the fiscal year is not to be carried over to the next year; departments should notify the employee if the maximum allowance is reached. Authorization to use sick leave for this purpose is contingent on availability of accumulated sick leave credits; it is not an additional allotment of sick leave which employee may charge. The use of sick leave may properly be denied if these procedures are not followed. Abuse of the sick leave privilege on the part of the employee is cause for disciplinary action. Authorization of sick leave is a certification of the legiti- macy of the sick leave claim. To ascertain the propriety of claims against sick leave, department heads may make such investi- gations as they deem necessary. Use of one or more of the following procedures may be helpful: - Calling the employee, his family or attending physician if there is one. - Obtaining the signature of the employee on the Absence/Overtime Record, or on another form established for that purpose, as a certification of the legitimacy of the claim. - Obtaining a written statement explaining the claim for use of accumulated sick leave credits. Obtaining a physician's certificate covering the absence (s) indicating that the employee was incapacitated. - Writing a letter of injury about the employee's condition, enclosing a form to be filled out, signed, and returned. 1 VUI Tc1 7. -' Obtaining a periodic statement of progress and medical certification in absences of an extended nature. Department heads are responsible for establishing timekeeping procedures which will insure the submission of a time card cover- ing each employee absence and for operating their respective offices in accordance with these policies and with clarifying regulations issued by the Office of the County Administrator. To help assure uniform policy application, the latter office should be contacted with respect to sick leave determinations about which the department is in doubt. References: Ord. Code Section 36-6 .604 (Ordinance 73-47, 6/5/73) Ord. Code Section 38-4.602 (Ordinance 73-55, 7/2/73) Resolution dumber 721/465 dated July 22, 1972 Resolution Number 74/322 dated April 9, 1974 Resolution Number 75/592 et. al. dated July 31, 1975 } Ordinance Code Section 36-6. 604 (Ord. 79/107, 9/27/79) ?/L County Admini.str r r ATTACH�1%*:T C Chapter 34-28 GRIEVANCE PROCEDURE Sections: 34-28.002 General. 34-28.004 Fact-Finding. 34-28.006 Lowest level. 34-28.008 Second level. (Optional). 34-28.010 Departmental level. 34-28.012 Appeal to E.R.O. 34-28.014 Appeal from E.R.O. 34-28.016 Arbitration. 34-28.018 Board determination. 34-28.020 Time limits waiver. 34-28.002 General. (a) Initial presentation. The initial (or lowest level) presentation of a grievance shall be to the immediate supervisor of the employee claiming to have a grievance, and it may be made either orally or in writing. If made in writing the written grievance shall comply with subsection (b) 's requirement for a formally presented grievance. (b) Formal presentation. The formal presentation of a grievance shall be written and shall state the circumstances over which the grievant claims to be aggrieved, how the interpretation, application or practical consequences of a policy, procedure or agreement is affect- ing him to his detriment, and the redress he seeks. (c) Notice. The official with -:ho= a formal grievance is filed by a grievant, who is included in a representation unit but is not represent- ed by the majority representative, shall give the majority representative a copy of the formal presentation. (d) Time limit. Grievances must be filed within 30 days of the incident or occurrence about which the employee claims to have a grievance. (e) Copies. A copy of each written communication on a grievance shall be filed with the Director of Personnel for record purposes. ' (f) Effect of a grievance. The making or filing of a grievance shall not prevent the County, a department head, a departmental supervisor, or other authorized person, from taking action deemed appropriate, nor shall it have the effect of suspending action previously taken even though the action may involve or be a part of the subject matter of the grievance. (Ord. 73-32, 70-17: prior code §534-28.002, 24-7.2702) . 34-28.004 tact-finding. (a) Upon the filing of a grievance appeal at the second level (optional) or departmental level an impartial fact-finding team of two persons shall be selected. The grievant shall select one member of the team, and the department head shall select the ocher member of the team from a list established by the Employee Relations Officer. (b) Investigation and report. The fact-finding team shall promptly investigate the facts pertinent to the grievance, and shall report in :writing to the parties, but only on facts agreed to by both fact finders. The report shall become a part of the record of the grievance. (c) Vaiver. 'Where the parties (grievant and management) stipulate in writing that the formal grievance states the facts, those facts shall become the facts of record for the grievance and the fact-finding procedure provided for herein shall be waived. (Ord. 73-32). 34-28.006 Lowest level. An attempt shall be made to settle all grievances on an informal basis by discussion between the mediate supervisor or other appropriate supervisor and the employee and/or his representative as soon as practicable; and if such a meeting cannot be arranged informally, it shall be held within t.wo working days after submission to the mediate supervisor of a written request for such a meeting. (Ords. 73-32, 70-17: prior code H34-28.004, 24-7.2704) . 34-28.008 Second level. (Ootional). (a) A grievance which is not settled at the lowest level may be appealed to a second Level management 'y representative designated by the department head. The appeal shall be submitted within 7 days after the decision of the supervisor and if so appealed, the grievance shall be presented as provided in subsection (b) of Section 34-23.002. The second level =anagement representative shall attempt to settle the grievance and if the grievance is not settled, shall reply in writing within seven days after receipt of the fact finders' report. (b) The provisions of this section apply in any department -while the department head has so notified the Employee Relations Officer in writing specifying the second level management representacive(s) in his department. (Ord. 73-32) . 34-28.010 Departmental level. A grievance which is not settled at a lover level may, within 7 days of the decision of the supervisor or second level management representative (whichever is appropriata) , be appealed in writing to the department head and if so appealed, the grievance, unless previously formally presented, shall be presented as provided in subsection (b) of Section 34-28.002. The department head or his depart- mental representative authorized to make a final departmental decision shall attempt to settle the grievance and if the grievance is not settled, shall reply in writing within 7 days after receipt of the fact finders' report. If a fact finders' report had previously been prepared he shall reply within 7 days after receipt of the written appeal. (Ords. 73-32, 70-17: prior code 5334-28.006, 24-7.2706). 34-25.012 appeal to E.R.O. A grievance which is not settled at the departmental level may be appealed in writing, within seven days from receipt of the department's written reply, to the Employee . Relations Officer and if so appealed he shall try to settle it and shall reply in writing within 14 days. (Ords. 73-32, 70-17: - prior code 9534-28.008, 24-7.2708) 34-28.414 appeal from E.R.O. A grievance which is not settled by the Employee Relations Officer may be appealed in writing for final determination to either the Board or an arbitrator. The written notice of appeal must be filed with the Fwoloyee Relations Officer within 7 days of the receipt of his written reply, and shall state the grievaat's choice whether the Board or an arbitrator is to make the final decision, other-dise the Board shall hear and decide. (Ords. 73-32, 70-17: prior code 9534-28.010, 24-7.2710: see Gov. C. 53505.2) . 34-28.016 Arbitration. (a) If the grievant selects arbitration the following shall apply: (b) Selection. '.:ithin 14 days after receipt of the notice of } appeal, the Employee Relations Officer and the grievant(s) shall proceed pursuant to Section 34-12.008(f) , mutatis mutandis. Jl (c) Evidence. *ieither party shall be permitted to assert in the arbitration proceedings any tact contrary to the fact finders' report or :mitten stipulation or any evidence Jhich had not been submitted to the other party during the prior levels of the grievance procedure. (d) The Arbitration. The arbitrator shall promptly hold a hearing _ and shall issue his decision not later than 30 days from the date of the close of the hearing or, if oral hearings have been waived, from + the date the final written statements and arguments are submitted to hila by the parties. His decision shall be in .citing and shall set forth his findings of fact, reason ng, and conclusions on the issues. It shall be submitted to the Board and to the grievant and shall be final and binding on the parties. (e) Costs. The costs shall be divided pursuant to Section 34-12.008(c) , mutatis mutandis. 1 Uri l (f) Linicatton. The auchortcy of the arbitrator to render final and binding decisions on grievances extends only to those natters over which the Board or a department head may Legally delegate ics decision-making powers. (Ord. 73-32: prior code 9334-23.010, 24-7.2710: co Gov. C. 33505.2). 34-23.018 Board determination. Cf a grievance is submitted to the Board for determination, it shall be submitted upon the record (which shall include the formally presented grievance, the fact finders' report and the written determinations of the second Level management representatives (if any] the department head and the Employee Relations Officer) and the written presentations and recommendations of the parties; hitt the Board, if it wishes, may order the presentation of oral testUiony and/or oral argument to supplement the bitten materials presented to it. (Ords. 73-32, 70-17: prior code 3334-28.010, 24-7.2710) . 34-23.020 Time Ltmits =+aiver. any of the time limits contained in this chapter may be waived upon the mutual written consent of the par;'_=s. (Ord. 73-32) 1 �u 78 IV THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. ?9/1117 for Subdivision MS 196-78, ) Oakley Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 196-78, property located in the Oakley 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 6, 1979. 7 1 Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Ellis R. Patterson, et ux PO Box 165 Oakley, CA 94561 RESOLUTION NO. 79/1117 oU ~�� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/1118 for Subdivision MS 14-79, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 14-79, 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 refect 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 6, 1979. Originator: Public Works(LD) cc: Director of Planning Public Works- Construction Vince T. Darone, et ux Route 2, Box 263 Brentwood, CA 94513 RESOLUTION NO. 79/1118 T U t0if IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/1119 -and Subdivision Agreement ) for Subdivision MS 257-77, ) Orinda Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 257-77, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Henry W. Smith Construction, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 21809, dated July 23, 1979) in the amount of $1,000, deposited by: Henry W. Smith Construction, Inc. b. Additional security in the form of a corporate surety bond dated July 18, 1979, and issued by Bank of America, NT & SA with Henry W. Smith Construction, Inc. as principal, in the amount of $14,600 for Faithful Performance and $7,800 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on November 6, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Bank of America, NT & SA 2118 Willow Pass Road Concord, CA 94520 ATTN: Randall Harper and Anne Pang Henry W. Smith Construction, Inc. 1524 - 150th Avenue San Leandro, CA 94578 DeBoit Civil Engineering 401 South Hartz Avenue Danville, CA 94526 RESOLUTION NO. 79/1119 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/1120 for Subdivision MS 198-77, ) Walnut Creek Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 198-77, property located in the Walnut Creek area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on November 6, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Frederich & Mary Jean Scheffler 275 Shady Glen Road Walnut Creek, CA 94596 RESOLUTION NO. 79/1120 ou IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/1121 for Subdivision MS 90-79, ) Blackhawk Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 90-79, property located in the Blackhawk 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 6, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction BIackhawk Development Company 3171 Blackhawk Road Danville, CA 94526 RESOLUTION NO. 79/1121 00 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements ) RESOLUTION NO. 79/1122 Subdivision MS 197-77, ) Walnut Creek Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 197-77, Walnut Creek area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 197-77 January 16, 1979 Surety Fireman's Fund Insurance Co. of California- SC 6326829 BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 12424, dated September 6, 1978) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on November 6, 1979. l �J Originator: Public Works (LD) cc: Public Works - Accounting Public Works- Construction Public Works - Maintenance Recorder California Highway Patrol c/o AI Tibros Corp. 2949 Buskirk Avenue Walnut Creek, CA 94596 Firemans Fund Insurance Co. of Calif. 1855 Olympic Blvd. Walnut Creek, CA 94596 RESOLUTION NO. 79/1122 00 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 79/1123 Subdivision MS 279-77, ) Alamo Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 279-77, 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 have been completed. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $3,000 cash bond (Auditor's Deposit Permit No. 09309, dated May 18, 1978) to Randon Reid pursuant to the requirements of the Ordinance Code. PASSED by the Board on November 6, 1979. a Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Construction Public Works - Maintenance Recorder California Highway Patrol c/o Al Randon Reid 994 Danville Boulevard Alamo, CA 94507 RESOLUTION NO. 79/1123 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 79/1124 Abandoning San Ramon Creek ) Date: November 6, 1979 Access Easement, San Ramon Area. ) Resolution do Order Abandonment #1755 ) Abandoning County Road (S. & H. Code 959, 959.1) The Board of Supervisors of Contra Costa County RESOLVES THAT: On September 25, 1979, this Board passed a resolution of intention to abandon the County road described below and fixing Tuesday, November 6, 1979 at 10:30 a.m., in its chambers, administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence off ered concerning the abandonment. There were no objections to the abandonment. t\ This Board hereby FINDS that the proposed abandonment will not have a significant impact on the environment, and that a negative declaration has been prepared and processed in compliance with the California Environmental Quality Act, and that it has reviewed and considered the information contained in the negative declaration. This Board therefore hereby further finds that the hereinafter described road dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. The Director of Planning shall file with the County Clerk a Notice of Determination concerning this abandonment and the negative declaration. DESCRIPTION: See Exhibit"A" attached hereto and incorporated herein by this reference. PASSED by the Board on November 6, 1979. Originator: Public Works (LD) cc: Recorder (2) Director of Planning (2) Pacific Gas &- Electric Company Pacific Telephone Company E.B.M.U.D. Thomas Brothers Maps Murray-McCormick 7700 Edgewater Drive, Ste. 654 Oakland, CA 94621 RESOLUTION NO. 79/1124 � � 80 . . �`UUI1D�l1 q Road No. 4827K - Camino Ramon h 1 ROADIMY EASEMENT ABANDONMENT Portion of the Rancho San Ramon, described as .follows: Parcel 7 and Parcel 8 as said parcels are described in the Directors Deed to Contra _Costa County Flood Control and Pater Conservation District recorded March 28, 1969 in Book 5842 of Official Records, at page 397, -Records of Contra Costa County, California. 88 File: 200-7802(F)/C.1. Y11HRIl RECUT _J) _M R-51--l-111117W jt;PsIT?-ilJ'71 A T T;w ftl i i.t•T• fl'.• ts:•- TO CLERK 7:Ola%'D OF SUPERVISORS - - - ---- SUPERVISORS at o'clock, Contra. Co::ta County Record: • J. R. OLSaO:d, County Recorder Fee . $ Official - BOARD OF SUPERVISORS, CONTRA COSTA COUi;TY, CALIFOktiIA As Ex-Officio the Governing Board of the Contra Costa County Fire Protection District In the I-latter of Accepting and Giving RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with dnd fiOTICTE OF C0 H PLETIOI6T Enterprise Roofing Service (C.C. 6§3086, 3003) -F7100-4689) RESCLUTIOh i1O. 79/1125 The Board of Supervisors of Contra Costa County R."SOLVES THAT: The County of Contra Costa on May 29, 1979 contracted with Renfroe-Meador, Inc., dba Enterprise Roofing Service, 2400 Bates Avenue, Concord,* CA dame and Address of Contractor) for Reroofing at Fire Station No. 12, 1240 Shell Avenbe, Martinez, CA d-th Great American Insurance Company as surety, flame of Bonding Company ' for work to be performed on the grounds of the Cou:_ty; and The PubliQ :corks 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 6, 1979 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Covaty Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. Time extension to the date of acceptance is granted as the Contractor was delayed due to the late delivery of materials. PASSED AND ADOPTED Oji November 6, 1979 . CERTIFICATION and VERIFICATIOii I certify that the foregoing is a true and correct copy- of a resolu- tion and acceutance duly adopted and ertared ontre minutes of t;I:is Board' s mecting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: Noveniber 6, 1979 J. R. OLSSOIN County Clerk & at I•Iartines, California ex officio Clerk of the Board By Deputy er . Gloria M. Palomo cc: necora a:iu re,curn Contractor Auditor - Public Work's RESOLUT13Oi3 NO. 79/1125 Architectural Division _ j WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWUER TO CLERK BOARD OF at clock M. 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 Hilltop Drive )) (C.C. §§ 3086, 3093) Project No. 0872-4415-661-77 ) RESOLUTION NO. 79/1126 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 4, 1979 contracted with George P. Peres Company 120 South 23rd Street, Richmond, California 94804 Name and Address of Contractor for roadway excavation, placing aggregate base, subbase, asphalt concrete and the placement of traffic marks located on Hilltop Drive between E1 Centro Road and- El Patio in the E1 Sobrante area, Project No. 0872-4415-661-77 with Safeco Insurance Companies as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and •standard specifications, and recommends its acceptance as complete as of October 5, 1979 ; It is further resolved that a 8-working day extension of contract time is granted due to circumstances beyond the contractor's control . Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON November 6, 1979 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: November 6, 1979 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk, Gloria M. Palomo Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public Works RESOLUTION NO. 79/1126 �� WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock 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 CSA D-2, Line 1-N (C.C. •§§ 3086, 3093) Project No.. 8554-0925-78 ) RESOLUTION NO. 79/1127 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on lurch 19, 1979 contracted with W. R. Thomason, Inc. 1000 Howe Road, Martinez, California 94553 Name and Address of Contractor for installing a storm drainage system consisting of 60 L.F. of 96" diameter pipe and 840 L.F. of twin 72" diameter pipe, located in the area of Walnut Blvd. and Homestead Ave., in Walnut Creek, Project No. 8554-0925-78 with Industrial Indemnity Company as surety, • Name of Bonding Company for work to be performed on the• grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved pians, special provisions, and standard specifications, and recommends its acceptance as complete as of October 29, 1979 ; 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 6, 1979 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: November 6- 1979 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By. Deputy Clerk, Gloria M. Palo= Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public Works �} RESOLUTION NO. 79/1127 U t_ RESOLUTION NO. RESOLUTION OVERRULING PROTESTS Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: On October 16, 1979, the Board of Supervisors opened a public hearing on the resolution of intention and the engineer's report on the proposed improvement in Assessment District 1979-5, Crow Canyon Road East, Contra Costa County, California. The hearing was continued to October 30, 1979, at the hour of 2:00 P.M. of said day. At or before the time set for hearing, certain interested persons made protests or objections to the proposed improvement, the extent of the assessment district, or the pro- posed assessment. The Board of Supervisors hereby overrules each of these protests, written or oral. The Board of Supervisors finds that the protest against the proposed improvement (including all written protests not with- drawn in writing before the conclusion of the protest hearing) , is made by the owners of less than one-half of the area of the land to be assessed for the improvement. -1- RESOLUTI0N NO. Ou I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 6th day of November, 1979. ATTEST: JAMES R. OLSSON, Clerk Deputy Clerk REI.OLUTION NO. UU 9 -z- f RESOLUTION NO. RESOLUTION DIRECTING FILING OF AMENDED ENGINEER'S REPORT Assessment District 1979-5, Crow Canyon Road East WHEREAS, on the 11th day of September, 1979, the Board of Supervisors of the County of Contra Costa, State of California, preliminarily adopted the Engineer's Report, filed pursuant to the Resolution of Intention in Assessment District 1979-5, Crow Canyon Road East, Contra Costa County, California; and WHEREAS, since the filing of said original Engineer's Report, bids have been received showing a different construction cost than set forth in said original Engineer's Report; NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa resolves that the Engineer of Work be, and he is directed to file an Amended Engineer's Report to conform to the low bid received for said work and improvements. -1- RESOLUTION No. 7 9/i�z 9 I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 6th day of November, 1979. ATTEST: JAMES R. OLSSON, Clerk DePuty Clerk RESOLUTION NO. 7 -2- RESOLUTION NO. RESOLUTION RESCINDING RESOLUTION NO. 79/127 AND APPROVING AMENDED AGREEMENT WITH DESIGN ENGINEER Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: 1. This Board hereby rescinds Resolution No. 79/127 entitled "RESOLUTION APPROVING AGREEMENT". 2. This Board approves that certain amended agreement between the County of Contra Costa and Michael J. Majors for design engineering in the above district, which amended . agreement is dated the 30th day of October, 1979, and is on file with the County Clerk of the County of Contra Costa. The Chairman of the Board of Supervisors is authorized to sign the amended agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 6th day of November, 1979. ATTEST: JAMES R. OLSSON, Clerk 0 �'a F11(e C/12. Lv"Z Deputy Clerk RESOLUTION NV. ,r. `y� Y z RESOLUTION NO. RESOLUTION APPROVING AGREEMENT Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: As a part of the proceedings for improvements in Assessment District 1979-5, Crow Canyon Road East, this Board approves that certain agreement between the County of Contra Costa and the East Bay Municipal Utility District, which agree- ment is on file with the County Clerk. The Chairman of the Board of Supervisors is authorized to sign, and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the . County of Contra Costa, State of California, at a regular meeting thereof, held on the 6th day of November, 1979. ATTEST: JAMES R. OLSSON, Clerk Clerk -7'7111 3P SCLUTION N( RESOLUTION NO. RESOLUTION APPROVING AGREEMENT Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: As a part of the proceedings for improvements in Assessment District 1979-5, Crow Canyon Road East, this Board approves that certain agreement between the County of Contra Costa and the Central Contra Costa Sanitary District, which agreement is on file with the County Clerk. The Chairman of the Board of Supervisors is authorized to sign, and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meet- ing thereof, held on the 6th day of November, 1979. ATTEST: JAMES R. OLSSON, Clerk Deputy Clerk RE50=0N NO. `S .. y 1 RESOLUTION NO. 3 RESOLUTION APPROVING REPORT AND ASSESSMENT AND ORDERING IMPROVEMENT Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors has taken a series of actions preliminary to ordering the improvement in Assessment District 1979-5, Crow Canyon Road East, and now makes the following findings and orders: 1. The Board of Supervisors adopted a map showing the boundaries of the land benefited by the proposed improve- ment. A copy of the boundary map was filed in the office of the County Recorder of the County of Contra Costa in the Book of Maps of Assessment Districts. 2. The Board of Supervisors adopted its Resolution of Intention to order the improvement described therein under the Municipal Improvement Act of 1913, and directed NYSTROM EN- GINEERING, as the Engineer of Work for the assessment district, to prepare the report required by Section 10204 of the Streets and Highways Code. The improvement is generally described as follows: -1- h: :;OLMION NO. 07WNW- Lj 9/ii 33 _.. 00 96 The construction or acquisition of street and utility improvements in Crow Canyon Road, from Interstate 680 to the Southern Pacific Railroad right-of-way; in the proposed extension of Camino Ramon, from a point ap- proximately 1,200 feet southerly of Crow Canyon Road to the connection at Subdivision 3537; in Fostoria Way, from Hilscher Way to the Southern Pacific Railroad right-of-way; and in proposed Crow Canyon Place. The improvements shall consist of clearing, grading, pav- ing, curbs and gutters, sidewalks, street monuments, street lights, street name signs, traffic control signs, striping, traffic signals, sanitary sewers and appurtenances, storm drainage facilities, water distribution facilities, fire hydrants and appurtenances, landscaping, the conversion of electrical facilities and communication facilities from overhead to underground locations, utility conduit street crossings; The construction or acquisition of storm drainage im- provements in Crow Canyon Road, from Interstate 680 to the Southern Pacific Railroad right-of-way; within an easement to be dedicated to Contra Costa County within the Southern Pacific Railroad right-of-way from Crow Canyon Road to the existing "Farney Ditch" in Subdivi- sion 3806, approximately 4,000 feet to the north. The improvement shall consist of clearing, grading, storm drainage facilities, and restoration of pavement. The acquisition of all necessary interests in real property. 3. The Engineer of Work filed the report as directed, and the Board of Supervisors called a hearing on the report as directed by Section 10301 of the Streets and Highways Code. Notice of the hearing was given by publication, by street posting and by mailing to affected property owners, all according -2- OU to -the Municipal Improvement Act of 1913. Affidavits of publication, posting and mailing were filed with the County Clerk. 4. At the time and place for which notice was given, the Board of Supervisors conducted a public hearing and gave every interested person an opportunity to object to the proposed improve- ment, the extent of the assessment district, or the proposed assessment. Following the hearing, at the direction of the Board of Supervisors, the Engineer of Work filed an Amended Report. S. The Board of Supervisors finds that written protests against the proposed improvement have not been made by owners representing more than one-half of the area of the land to be assessed for the improvement. 6. The documents and events described in paragraphs 1 to 4, inclusive, are stated here in tabular form, with their dates and, where appropriate, their numbers. All documents are now on file with the County Clerk. Document or Event Date Number a. Resolution approving Map 9/11/79 79/924 b. Boundary Map filed with County 9/13/79 Recorder c. Resolution of Intention 9/11/79 79/928 -3- OU, - _LLjO Document or Event Date Number d. Filing of Engineer's Report 9/11/79 e. Resolution accepting Report 9/11/79 79/929 f. Affidavit of Publication of 9/19/79 & Notice of Improvement 9/26/79 g. Certificate of Mailing 9/17/79 Notice of Improvement h. Certificate of Posting Notice 9/25/79 of Improvement i. Public Hearing Conducted 10/30/79 j. Amended Engineer's Report filed 11/6/79 7. The Board of Supervisors approves the Amended Engineer's Report and each component part of it, including each exhibit in- corporated by reference in the report. 8. The Board of Supervisors finds that the Engineer of Work, in the Amended Report, has fairly and properly apportioned the cost of the improvement to each parcel of land in the assess- ment district in proportion to the estimated benefits to be received by each parcel, respectively, from the improvement. The Board of Supervisors hereby confirms and levies each indivi- dual assessment as stated in the Amended Engineer's Report. 9. This Board of Supervisors orders the improvement described in paragraph 2 and as detailed in the Amended Engineer's Report. 10. Serial bonds representing unpaid assessments, and -4- 00 _ bearing interest at a rate not to exceed eight percent (8%) per annum, will be issued in the manner provided by the Improve- ment Bond Act of 1915 (Division 10, Streets and Highways Code) , and the last installment of the bonds shall mature fourteen (14) years from the second day of July next succeeding ten (10) months from their date. 11. According to Section 10603 of the Streets and Highways Code, the Board of Supervisors designates the County Treasurer to collect and receive payment of the assessments. 12. If, on completion of the improvement and payment of all costs, any surplus remains in the improvement fund for the assessment district, the surplus shall be distributed as follows: a. If the surplus does not exceed five percent (5%) of the total amount expended from the improvement fund, or $1000, whichever is less, the surplus shall be transferred to the general fund of the County. b. If the surplus exceeds the amount set forth in subparagraph (a.) the surplus shall be credited to each assess- ment according to Section 10427.1 of the Streets and Highways Code. -5- I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 6th day of November, 1979. ATTEST: JAMES R. OLSSON, Clerk Deputy Clerk U -6- RESOLUTION RESOLUTION AUTHORIZING CHANGE ORDERS Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: The Board of Supervisors hereby authorizes the County Road Commissioner-Surveyor of the County of Contra Costa to issue change orders for the work in Assessment District 1979-5, Crow Canyon Road East, under the following conditions: : 1. To correct clerical and technical errors in the plans and specifications. 2. To modify the design of the improvement to accord with better engineering practice or to achieve economy of construction. 3. To adjust the design of the improvement to utility locations, soil conditions, or other conditions unknown or uncertain when plans were drawn. Cost increases in change orders issued under this authority shall not aggregate more than the amount set aside for con- struction contingencies in the cost estimate approved by the Board of Supervisors. -1- R E:SOki JTION NO. 7 9/// • �'tp�';4� 00 i I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 6th day of November, 1979. ATTEST: JAMES R. OLSSON, Clerk Deputy Cl rk n,,=-soLUTION N0. 9//13 RESOLUTION NO.24`-`-I RESOLUTION CONCERNING FORECLOSURE OF DELINQUENT ASSESSMENT LIENS Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: 1. If any installment of the principal or interest of any assessment levied in Assessment District 1979-5, Crow Canyon Road East, Contra Costa County, California, becomes delinquent, the Board of Supervisors shall cause the filing of an action in the Superior Court of the County of Contra Costa to foreclose the lien of the delinquent assessment pursuant to the authority given in Section 8830 and following of the Streets and Highways Code of the State of California. This action shall be filed not later than September 1 following the date of delinquency. 2. This resolution is adopted as an inducement to the purchase of improvement bonds to be issued in Assessment District 1979-5, Crow Canyon Road East, and paragraph 1 hereof shall con- stitute a covenant to the bondholders. -1- P.LrsOLUTION No. 9-71//_015- r' y I HEREBY CERTIFY that the foregoing resolution was duly and regularly, adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 6th day of November, 1979. ATTEST: JAMES R. OLSSON, Clerk Deputy Clerk RESO�,MON NO. RESOLUTION NO. RESOLUTION ESTABLISHING RESERVE FUND Assessment District 1979-5, Crow Canyon Road East 1. There is hereby created a special fund to be designated "Assessment District 1979-5, Crow Canyon Road East Special Reserve Fund. " 2. Out of the proceeds of the sale of improvement bonds to represent unpaid assessments in Assessment District 1979-5, Crow Canyon Road East, there shall be deposited in the special reserve fund a sum equal to 8% of the unpaid assess- ments. 3. During the term of the improvement bonds, the money in the special reserve fund shall be available for trans- fer into the redemption fund for the bonds pursuant to Section 8808 of the Streets and Highways Code. The amount so advanced shall be reimbursed to the special reserve fund from the proceeds of redemption or sale of the parcel for which payment of delin- quent assessment installments was made from the special reserve fund. 4. If any assessment is prepaid prior to the final maturity of the bonds, the amount of principal which the assessee is required to prepay shall be reduced by an amount which is in -1- P.ESOLUTiON NO- -7 i_a 6 ou 10d the same ratio to the original amount of the reserve fund, together with accrued interest, as the original amount of the prepaid assessment bears to the total amount of assessments originally levied in Assessment District 1979-5, Crow Canyon Road East. The reduction in the amount of principal prepaid shall be compensated for by a transfer from the special reserve fund to the redemption fund for the bonds of a like amount. 5. When the amount in the special reserve fund equals or exceeds the amount required to retire the remaining unmatured bonds (whether by advance retirement or otherwise) , the amount of the special reserve fund shall be transferred to the redemption fund for the bonds, and the remaining installments of principal and interest not yet due from assessed property owners shall be cancelled without payment. I HEREBY CERTIFY that the,:foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 6th day of November, 1979. ATTEST: JAMES R. OLSSON, Clerk By Aeputy Clerk RESOLUTION NO. oo BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 2q1'� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 79 - 1980 Parcel Number Tax Original Corrected Amount For the Rate Type of of R&T Year Aao =mtxbktx Area Property Value Value Change Section TO CORRECT ENTRY PASSED ON OCTOBER 2, 1979 RES. It 79/996 for Parcel No. 571-340-018-1 and TO SECURE ACCOUNT NO. 204389-0000 to Parcel No. 571-340-018-1 1976-77 571-340-018-1 85064 Imps $ 13,000 $ 13,000 $ -0- PP 28,540 29,320 780 531.4, 506 Acct No: 031910-0000 PSI 7,540 7.540 -0- BI Ex- - 9,107 - 9,497 : - 390 219 Net Change- $ -390 - 1977-78 Imps $ 13,000 $ 13,000 S -0- PP 25,745 29,040 3,295 Acct No: 031910-0000 PSI 14,190 14,380 190 531.4 506 BI Ex _ 10,507 _ 12,124 - 1,617 _219 Net Change T T66-8 1978-79 Imps $ 19,617 $ 19,617 $ -0- PP 30,825 33,635 2,180 Acct No: 031910-0000 PSI 21,560 23,060 1.500 531.4, 506 BI Ex - 12,355 - 13,510 - 1,155 219 Net Change $ 3,155 1979-80 Imps $ 18,418 $ 18,418 $ -0- PP 50,040 55,255 5,215 506 Acct No: 031910-0000 PSI 17,895 23,635 5,740 531,531.4 204389-0000 BI Ex - 22,037 - 22,037 -0- PP Pen -0- 495 495 463 PSI Pen -0- 495 495 Net Change $ 11,945 ASSESSEE: DAVID,. Narsai M., et al & DAVID, Narsai M & Venu N O V (j 1979 Copies to: Requested by Assessor SASSED ON unanimously by the Supervisors Auditor present. Assessor (Graham) By Tax Coll . SEP SUTA Assistant Assessor Whenr fired by law, consented Page 1 of 1 to b the County Counsel r, Res. #-79ZH 7 �- De 1 BOARD OF SUPERVISORS CO-WRA COSTA COMM, STATE OF CALIFORNIA RE: In the 'latter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. �$ Roll of Property Acquired by Public ) Agencies. ) (Rev. $ Tax C. S4936(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4936(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the renainder of taxes verified and taxes prorated accordingly. Donald L. Bouchet, I Consent Auditor Controller _ JOIN B. CL-%USENf, County Counsel By: 1 & - ,,�'Deputy By ��=� s: 1--. utY 'Me Contra Costa County Board of Supervisors RESOLVES TIM: Pursuant to the above authority and reco=cndation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 1979 .30 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Anount taxes to be Area •iunber Agency of taxes to unsecured Cancelled 1007 066-054-905-5 CMEY OF A-12TIOCH 7-1-79 to 7 33.23 433.41 (--11) 7-27-79 2002 372-151-007--5 PT. DIABLO :,10SPITaL 7-1-79 to 5.51 72.0.01 DISTRICT (an) 7-20-79 2009 129-330-Og0-0 CUM& COST, 00-MM! 7-1-7.9 to 49.37 162.39 (-11) 9-04-70, 79351 138-142-00.5-6 CO';M411 CCM,*1 COMLY 7-1-79 to 281.71 2,055.33 (all) 8-1!4-79 79151 133-2),,2-M-05-4 00171-11...'l- CI,J^ C` U7 `y 7-1-79 �0 205.?9 1,497.05 FiAOD CONT ZOL (all) 8-14-79 ,92005 025-020-702-4 STI t OF ?-1-79 to 3.91 32.73 (all) °-9-79 11017 X11-301-015-3 Sn:, p'.9D; 7-1-7;9 to 114.20 90.014 A0,31 Cv' (all) 9-21-?9 11017 L:11-301-016-1 SM P:0-LOE JF�1 T.OPi iiT 7-1-79 to 5.30 194-56 AGCY (all} 7-31-79 11028 411-301-032-8 sP-; pABS t-1-79 to 13.30" 174-30 AG?2-10Y (all; 7-27-79 Date of Transfer Re=aining Tax Allocation Anount taxes to be - rate Parcel acquiring Agency of_taxes to unsecured Cancelled Arca Number L028 .�1-301-0393 91:-T Pn3L0 R-MVELoP;•E'iiT 7-1-79 to ? 6.67 87.05 AGEMY (all) 7-27-79 1101.7 2111-311-012-8 SAIL PABLO . .�EVsLOPIM. -?T 7-1-79 to 31.26 172.61 AGENCY (an) 8-20-79 11017 411-311-013-6 S1'�1 PABLO RED=EI-0P�%,i•1i 7-1-79 to 8.86 80.11 AGE-1M (all) 8-20-79 11017 4n-311-014--& S-41 PABLO REDEVELOPKI KIT 7-1-79 to 8.66 73.55 ACIMM Y (all) 8-20-79 11017 2.11-331-015-1 Sti.•T PA3LO REDEVELOREE -T 7-1-79 to 16.21 '104-79 AGENCY (al ) 8-20-79 - - 11017 411 331-017-7 SAN PABLO 7-1-79 to 8.511 67.73 AGT1{t•�Y (all) 8-20-79 . . 11017 !ill-3L-021-9 SAIN P1131,0 RMEMORENT 7-1-79 to 24.88 75.50 AGENCY (�l ) .9-Z$-79 - - - - - 1017 2111-3i 1-027-6 S.:'--'! P113LrJ R=D^TLOP:isNT 7-1-79 to 17.33 1217.93 AGECY (all) 8-20-79 „022 411-340-02o-6 SA1-1 P4 1D REDEV✓LOPI-I ?T 7-1-79 to 274.o3 589.16 AGENCY (all) 10-2-79 11022 411.-32:0--021-8 S-0 PABLO 7-1-79 to - 240.78 674.67 AGE`CY (all) 10-2-79 11031 211.3-213-019-8 S CH PABLO PM- ZVELOPI•E-NT 7-1-79 to 14.58 21.23 AGE114CY (an) 10-14-79 10-O -7 •1 PABLO REDEV✓LOPIMIT 7-i-79 to 8.25 2;'3.23i 023 >Z33r A E'IGY (all)- 7-11-79 11023 1113-310-012-5 SMI P-43W P=Et-ELOFi �PtT 7-1-79 to 11.39 178.83 AGZ_ICY (x11) 7-11=79 i 1,003 21.7-100-036-9 SX0 PABLD =EV r..p^'7T 7-1-79 to 51.88 135.611 AGENCY (211) 10-10-79 NOV G 1979 County Auditor 1 PASSED XD :-DOPTED 0 3}- u:.arinoLs vote of the County Tay.-:Collector 3 Sut en-isors present ' ' (Secured) (Redemption. ) (Unsecured) RESOLUTION ':0. -7qj,-13$ UU it «....:... -•}.itix.J;- - ... w 11.-.' . .-- r •t" i.t..+r♦G,..i: ... . :..+:., r .... .kY• ., r.... .. IN THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. •7 g 1134 by ?ublic Aeencies ) WHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section h986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW.. THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1975-80 . 197'-79 FOR IFAR 3979-80 FC'3 YE---'LR 1978_70 FT Y1iM. L4 - Y:...=CY PITTSWRG F.D-LVELOP WT- ((�IENIGY JJi'1 035-x?�:-`0 5-3 7025 0S5_I14-nn5f_3 7025 1.17. 7025 Ail 1 085-?71c-024-Lt02r 7 .7 }l_ 085-1311-025-1 7025 .L321 085-71!;-025_1 7025 A1 STATE OF CA17r0:Zi Z4 159-20e0-012-8 79036 An 159-290-012-8 79036 !,]1 159-290-011-0 ?9036 izl 159-290-011-0 79036 An -D •J :1. ..4. ..J. )!113-303-035-1 11017 -.11 I;13-311-025-8 31-017 n i l 2-10112 _�onr=lo . . =^i:c �, uditor Controller ^ (Tax Pancel Order) (P'-'-T S4956(b) ) - County �:,or 1 NOV 6 1979 Uou:l tv Tax Col i ec`.or 2 Adopted ny the Beard on.._---........_.............�,� (r -'c-ption) (Secured) RESOLUTION nuc.). —7q/1134 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. Contra Costa County ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal years 19. 76-77, 1977-78, 1978-79, and 1979-80. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Following are escape assessments to be added to the 1979-80 unsecured roll: Anna Millers, Inc. 1978-79 004160-EEOO 02006 PS Imps $38,032 FV $ 9,508 AV 531.4, 506 Pers Prop 12,674 FV 3,168 AV " 1979-80 004160-E000 02006 PS Imps 36,974 FV 9,243 AV " Pers Prop 12,324 FV 3,081 AV " Automatic Rain Co. , Inc. 1976-77 006200-EOOI 98012 Pers Prop 7,960 FV 1,990 AV " Bus Inv Ex 995 AV 219 1977-78 " Pers Prop 2,860 FV 715 AV 531.4, 506 Bus Inv Ex 357 AV 219 1976-77 006200-E000 02002 Pers Prop 15,660. FV 3,915 AV 531.4, 506 Bus Inv Ex 1,957 AV 219 1979-80 " Pers Prop 131,620 FV 32,905 AV 531.4, 506 Bus Inv Ex 16,452 AV 219 Assessees have been notified. Copies to: Requested by Assessor PASSED ON NOV 6 1979 unanimously by the Supervisors Auditor present. Assessor (Giese) By Tax Coll. 45 H ATA, Ass't. Assessor t10/25/79 When required by law, consented Page l of 4 to by the County Counsel Res. # -3C1111qC7 By NOT REQUIRED THIS PAGE Deputy Z . s . Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Automatic Rain Co. , Inc. 1978-79 006200-EE00 02002 Pers Prop $23,800 FV -$ 5,950 AV 531.4, 506 Bus Inv Ex 2,975 AV 219 Elmer J. Freethy 1977-78 046680-E000 08070 Pers Prop 9,780 FV 2,445 AV 531.4, .506 1979-80 9,160 FV 2,290 AV " 1978-79 046680-EE00 08070 Pers Prop 9,340 FV 2,335 AV 531.4, 506 Gallagher & Burk, Inc. 1976-77 047880-EO14 66028 Pers Prop 38,540 FV 9,635 AV 531.4, 506 1977-78 It is .5,640 FV 1 ,410 AV " 1976-77 047880-EO19 09000 Pers Prop 12,260 FV 3,065 AV " It 1977-78 " It It 18,460 FV 4,615 AV " It 1979-80 047880-EO20 02002 Pers Prop 7,660 FV 1,915 AV " 1976-77 047880-E022 04000 Pers Prop 820 FV 205 AV " 1977-78 to to 71,000 FV 17,750 AV " 1977-78 047880-EO23 08021 Pers Prop 9,300 FV 2,325 AV 1976-77 047880-EO24 79031 Pers Prop 31,020 FV 7,755 AV " It Assessees have been notified. Requested by Assessor By As 't. Assessor When required by law, consented Page 2 of 4 to by the County Counsel Res- By NnT RFrnITRFn THTC PAnp T�"`" Deputy. r Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Yalue Value R&T Section Hutchinson Motors, Inc. 1976-77 062890-E000 09000 PS Imps $ 1 ,200 FV $ 300 AV 531.4, 506 Pers Prop 7,060 FV 1,765 AV " Bus Inv Ex 1,497 AV 219 1977-78 Pers Prop 4,780 FV 1 ,195 AV 531.4, 506 Bus Inv Ex 1,007 AV 219 1979-80 Pers Prop 30,760 FV 7,690 AV 531.4, 506 Bus Inv Ex 4,365 AV 219 1978-79 062890-EEOO 09000 Pers Prop 7,460 FV 1,865 AV 531.4, 506 Bus Inv Ex 1,455 AV 219 Michael Uzelac, D.D.S. 1978-79 133350-EE02 02002 Pers Prop "7,620 FV 1,905 AV 531 Vend-It Service, Inc. 1976-77 134579-E000 05005 Pers Prop 3,900 FV 975 AV 531.4, 506 10% Penalty 388. FV 97 AV 463 1977-78 Pers Prop 3,280 FV 820 AV 531.4, 506 10% Penalty 328 FV 82 AV 463 1978-79 134579-EEO.O 05005 Pers Prop 2,840 FV 710 AV 531.4, 506 10% Penalty 284 FV 71 AV 463 Gail Parry, D.D.S. 1978-79 204227-EEOO 02002 PS Imps 25,060 FV 6,265 AV 531 , 506 Pers Prop 9,400 FV 2,350 AV to " 10% Penalty 3,448 FV 862 AV 463 Assessees have been notified. Requested by Assessor By -� Ash t. Assessor When required by law, consented Page _.3._ of _gto by the County Counsel Res. # 7 qL1 Lqo By NOT REQUIRED THIS PAGE Deputy. �u i�� i Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Margaret H. CoraggLiotti 1976-77 202122-E000 (02002) 02014 PS Imps $ 3,480 FV $ 870 AV 531.4, 506 Pers Prop 1,080 FV 270 AV " to 1977-78 02014 PS Imps 9,820 FV 2,455 AV " of Pers Prop 61 ,220 FV. 15,305 AV " Bus Inv Ex 7,430 AV 219 PSI Pen 980 FV 245 AV 463 PP Pen 3,148 FV 787 AV of 1979-80 PS Imps 6,280 FV 1,570 AV 531.4, 506 Pers Prop 980 FV 245 AV 1978-79 202122-EEOO 02014 PS Imps 7,100 FV 1,775 AV " Pers Prop 1,020 FV 255 AV " *�r�r Assessees have been notified. Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section John M. & Elise E. Luppes 1979-80 200399-0000 01007 PS Imps $ 2,680 AV $ 3,730 AV +$1 ,050 AV 4831 .5 PS Pen 268 AV 373 AV + 105 AV 463 Pers Prop 3,760 AV 4,255 AV + 495 AV 4831 .5 PP Pen 282 AV 401 AV + 11'9 AV 463 Bus Inv Ex 937 AV 250 AV + 687 AV 531.5, 506 Net Change + 2,456 AV (a/c #200399-E000, TRA 01007) Assessee submitted a signed business property statement. END OF CHANGES Page 4. Requested by Assessor By Wt. Assessor When r uired by law, consented Page 4 of 4 to b e County Counsel Res. # -7qj11L4Q /✓lam-O 7Dep BOARD OF SUPERVISORS CONTRA COSTA COUP', STATE OF CALIFOR-NIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. -� `nLiL4( Roll of Property Acquired by Public ) - 7 " Agencies. ) (Rev. & Tax C. 94936(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4936(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. Bouchet, I Co t Auditor Controller' 301, CLAUSEN o n unset By4,tv�% Deputy � en ty The Contra Costa County Board of Supervisors RESOLVTmT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19-18— - Z2-2-- 1979-80 unsecured roll. Tax Date of Transfer Remaining Irate Parcel Acquiring Allocation Mount taxes to be Area Nunber _ Agency of taxes to unsecured Cancelled FOR Yr AR 1978-79 8007 538-131-006-8 Richmond Redevelopment 7-1-78 to a 118.85 700,73 Agency .(all) 7_26-79 FaR BAR 1979-80 9030 _ :L48-210-0.10-2 State of C--0yrornia 7-1-79 to 84.64 171.90 6-30-80 (Per. Prop) PASSED :,Za ADOPTED ON' N OV 6 1919 County Auditor 1 by u1:a;.1MOuS vote of tine County Tax Collector 3 Suj:ervisurs present (Secured) (Rede-p tion) RESOLUTION NO. (Unsecured) BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA COMBINED AMENDMENT OF THE ) COUNTY GENERAL PLAN IN THE ) ILO LANE, CLYDE, LOMBARDY ) RESOLUTION NO. 79/ 1142 LANE, OAKLEY AND THE ) SYCAMORE VALLEY SPECIFIC ) PLAN AREA ) The Board of Supervisors of Contra Costa County RESOLVES THAT: PART I- General. Contra Costa County is carrying out a program to systematically review the County General Plan for the purpose of keeping the. Plan up to date and achieving consistency with the County's development ordinances. California Planning Law provides that each General Plan element mandated by the State can not be amended more than three times in any calendar year. This Board has only amended the General Plan mandatory elements once so far in the calendar year 1979. The Board has considered the proposals described in Parts 11, 111, IV, V and VI below to amend the County General Plan, and at Public hearings declared its intent and directed staff to prepare this resolution of adoption. This Board hereby declares the adoption actions described below are to constitute its second amendment of the Land Use Element and other mandatory elements of the County General Plan in calendar year 1979. Part II - llo Land Area. A copy of Resolution No. 27-1979(SR) adopted by the San Ramon Valley Area Planning Commission is on file with this Board, in which the Commission set forth its report on the proposed amendment of the County General Plan for the Ilo Lane Area in the Danville area as detailed in the Board's subsequent Resolution No. 79/594. This Board hereby adopts the amendment to the County General Plan for the llo Lane Area, as proposed in its Resolution No. 79/594 as part of this combined amendment to the County General Plan, including both the filed plan, text and map, prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part III - S camore Valley Specific Plan Area. A copy of Resolution No. 39-1979 SR adopted by the San Ramon Valley Area Planning Commission is on file with this Board, in which the Commission set forth its report on the proposed amendment of the County General Plan for the Sycamore Valley Specific Plan Area as detailed in the Board's subsequent Resolution No. 79/708. This Board hereby adopts the amendment to the County General Plan for the Sycamore Valley Specific Plan Area as proposed in its Resolution No. 79/708, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part IV - Clyde Area. A dopy of Resolution No. 36-1979 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the vicinity of the Clyde Area as detailed in this Board's subsequent Resolution No. 79/768. RESOLUTION NO--79/'_242 _..u}., .t, +y t 'K I '.,( ��liti R '�„"'Jvt.� . 7- '. ., ,P"f�. yp],. '•. :j .�:���}+VY�,••�51� .�.?�.Yi"T �:•� � •������� -� ����� r�...., _ °:;, j��,,`lr` i N}t.��' .x�..� jyr w.A1, ^. i,y ir.�. Y.�.f.�... ?, .,t..•yam may. X R. /.YU. .,;T :L' 2�`�•r T ' r This Board hereby adopts the amendment to the County General Plan for the Clyde Area as proposed in its Resolution No. 79/768 as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part V - Lombardy Lane. A copy of Resolution No. 57-1979 (0) adopted by the Orinda Area Planning Commission is on file with this Board, in which the Commission set forth its report on the proposed amendment of the County General Plan for Lombardy Lane in the Orinda Downs Area as detailed in this Board's subsequent Resolution No. 79/1037. The Board hereby adopts the amendment to the County General Plan for the Lombardy Lane vicinity in the Orinda Downs Area as proposed in its Resolution No. 79/1037, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part VI - Oakley Area. A copy of Resolution No. 66-1979 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the vicinity of Laurel Road in the Oakley areas as detailed in this Board's subsequent Resolution No. 79/1060. This Board hereby adopts the amendment to the County General Plan for the Oakley Area, as proposed in its Resolution No. 79/1060 as part of this combined amendment to the County General Plan, including both the filed plan, text and map, prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part VII - CEQA Notice. The Director of Planning is hereby directed to file with the County Clerk a Notice of Determination concerning this adoption and the related Negative Declarations. PASSED on November 6, 1979 unanimously by the Supervisors pre- sent. RESOLUTION NO. 79/1142 cc: Director of Planning County Counsel �k"x+. ^.Jt •hY .'¢1; ....�?.x++t.- %-.:sFu:l9eaa"Pk:�Ji^... - 'c�..'.� s.% x. tirF•.•: . ..'' _ .z ':"::. •w. •ac.....:e;.+°�4'%Sc.,i ?_...:V.'..,. - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Bradshaw Boundary Reorgani-) zation Annexation to the City ) RESOLUTION NO. 79/ il43 of Pinole. ) Authorization of City ) to Conduct Building ) Inspections. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: County Ordinance Code Section 72-4.006 (2) provides' a procedure for inspection of buildings in areas in the process of annexation to incorporated cities. Contra Costa County Bradshaw Boundary Reorganization Annexation isyary in the process of being annexed to the City of Pinole Said City Council by resolution duly and regularly passed and . adopted on Octobbr 15 , 1979 , a certified copy of which is on file with the Clerk o= this Board, has certified that the City has a building code equal to the building code ordinance of the County o_ Contra Costa and has requested that this Board authorize the inspection of all buildings and structures in said territory subject to annexation by the City, and that fees payable be collected by the City. Based on said resolution , this Board hereby finds that the City of Pinole has a building code equal to that of the building code ordinance o -the County of Contra Costa and that said City is AUTHORIZED and DIRECTED to cause all buildings and structures erected on the Bradshaw Boundary territory to be inspected by City forces, and that all fees payable in con- nection with said inspection Pay be collected and retained by the City. PASSED on November 6 1979, unanimously by Supervisors present CERTIFIED COPY I certifc that this is a foal. rruc correct copy of the GGB_s original docatnert v.hich is on file in my effirc.and tit::t it cc: City of Pinole was passed t'c --tIc-:cd i :iic Picard of Supervisors of County Counsel Contra Cesra C:u: CaNfurria. on the da-_ saotsn. ATTEST.-J. R.O!:30N.G_•uctr C!erk&cx-of:icio Clerk Building Inspection , County AtlIiliniStrator ° s __ Board of Superciso Eg Drputj Clcrk. � .� }h • Uttnl QV 6 1979 • Diana M. Herman RESOLUTION NO. 79 / 1143 Form x33 " � �-� In the Board of Supervisors of Contra Costa County, State of California November 6, , 19 79 In the Matter of Results of the Deputy District Attorney's Unit Decertification Election The Board having received an October 31 , 1979 memorandum from the Employee Relations Officer reporting that the Deputy District Attorney's Association was decertified as the majority representative of the Deputy District Attorney's Unit by a majority of valid ballots cast in a decertification election conducted by the State Conciliation Service on October 30, 1979. IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED on November 6, 1979 unanimously by the Supervisors present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. : Personnel Supervisors cc: Deputy District Attorney's affixed this 6th day of_ November , 19 39 Association District Attorney J. R. OLSSON, Clerk County Auditor-Controller County Counsel By el_�AM, Deputy Clerk County Administrator R. Fluhrer Chief, Employee Relations H-24 3/76 15m , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Compensation for the Classes of ) Resolution No. 79/1144 Deputy District Attorney I through IV ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. . Following the submission of a petition for decertification by employees in the Deputy District Attorney's Unit, an election was held on October 30, 1979, to determine which employee organization, if any, would represent that unit. The majority voted for "No Employee Organization" thereby showing that the employees in said unit no longer desired representation by the Deputy District Attorney's Association. 2. The classes in said unit are to be compensated as are management and unrepresented employees by Resolution No. 79/781 for 1979-1980 and 1980-1981. Accordingly, effective November 1, 1979 the terms and conditions of employment for the classes of Deputy District Attorney I, Deputy District Attorney II, Deputy District Attorney III and Deputy District Attorney IV shall be as follows: a. Salaries. The salary ranges for the classes of Deputy District Attorney I, II, III and IV until June 30, 1980, are as follows: Deputy District Attorney I $ 1517 - 1672 Deputy District Attorney II 1959 - 2382 Deputy District Attorney III 2324 - 2825 Deputy District Attorney IV 2594 - 3153 The salary ranges of the above classes shall be adjusted effective July 1, 1980, in accordance with the procedure outlined in section 3.a. of Resolution No. 79/781. b. Terms and Conditions. The following sections of Resolution No. 79/781 are made applicable to the classes of Deputy District Attorney I, II, III and IV: Section Number Subject 3.b. Holidays 3.c. Group Health Program 3.d. Mileage Reimbursement 3.e. Vacation Leave 3.f. Bilingual Pay 3.g. Retirement Contribution 3.h. Personal Leave 3.j. Medical Treatment for Job Injuries 3.k. Salary on Demotion 3.1. Sick Leave 4.a. Life Insurance Policy 4.b. Disability Income Program 4.c. Professional Organization Dues 4.d. Incentive Pay Plan 4.e. Vacation Payoff 4.f. Overtime Exclusion 4.h Sick Leave 4.i. Training Allowances 4.j. Provision of Management Benefits to Part-Time Management Employees 4.1. Application of Length of Service Credits In addition, section 10 on shift differential of Resolution 79/992 regarding "Compensation and Benefit Adjustments for Certain Officers and Employees Amending Resolution 79/781" is made applicable to the classes of Deputy District Attorney I, II, III and IV. c. Law Book, Legal Publication and Training Expense Reimbursement. Incumbents in the classifications of Deputy District Attorney II, Deputy District Attorney III, and Deputy District Attorney IV only shall be eligible for a maximum reimbursement of $175 for fiscal year 1979-80 and $175 for fiscal year 1980-81, for the purchase of new law books, legal publications, and training expenses for educational seminars, workshops, conferences or courses the subjects of which are directly related to the job duties of a Deputy District Attorney. The reimbursement of training expenses shall be consistent with the Administrative Bulletins on Travel and Training. An employee's attendance at training fuctions under this provision shall be on his/her own time. Any unused accruals may be carried forward to the next fiscal year; however, the maximum accrual may not exceed $350. Requests for reimbursement pursuant to this provision must be approved by the Department Head or the authorized representative. d. Homicide Watch. The practice of earning compensatory time off when assigned to "homicide watch" shall be continued, subject to the following conditions which have been in effect since 1974: 1. All attorneys standing homicide watch shall be compensated in the same manner regardless of classification grade level- 2. The compensation will consist of one working day off for each week of homicide watch assigned and stood, without regard as to the number of occasions, if any, that the assigned deputy had to respond to a homicide call. 3. The earned "comp" time will be taken in generally the same fashion as vacation time (i.e., proper request through supervisor, .and as office schedules permit, etc_) . Appropriate records will be maintained by the proper office personnel. Although no "upper limit" on the total number of hours that can be accumulated is to be set, the deputies are to be encouraged to take the accumulated time within the following calendar year. e. Personal Leave_ Effective immediately, employees in the classes of Deputy District Attorney I, II, III and IV will be credited on a one-time only basis with five (5) days of paid personal leave. Said five (5) days must be used by December 31, 1980, and may not be carried forward_ This paid personal leave is in addition to the personal leave authorized by benefit 3.h. of Resolution No. 79/781, is separate from paid vAcation and will be accounted for accordingly. Upon separation from County service, there shall be no payoff for any unused personal leave credits hereby authorized. PASSED on November b 1979, unanimously by the Supervisors present. CC: District Attorney Director of Personnel County Auditor-Controller County Administrator County Counsel RESOLUTION NO. 79/1144 U0 I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2562-PKC on VALLEY VIEW ROAD (u137113) , El Sobrante Area. Date: NOV 61979 (SupV. Dist. 11 - El Sobrante ) The Contra Costa County Board of Supervisors RESOLVES THAT: . On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 7:00 a.m. and 6:00 p.m. , Saturdays, Sundays and holidays excepted on the westerly side of VALLEY VIEW ROAD (113716) , El Sobrante, beginning at the City Limits of Richmond and extending southeasterly to the intersection of Pine Hill Drive. Lin by the Board on--- 'U V cc Sheriff California Highway Patrol T-14 0U 1�� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone TRAFFIC RESOLUTION NO . 2563-PKG on VALLEY VIEW ROAD 013716) , JVU V b 1979 El Sobrante Area. Date: (Supv. Dist. II - El Sobrante ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 7:00 a.m. and 6:00 p.m. , Saturdays, Sundays and holidays excepted on the easterly side of VALLEY VIEW ROAD 0137113) , El Sobrante, beginning at the City Limits of Richmond and extending southeasterly to the intersection of Pine Hill Drive. Adopted by the Board on... N 0 V.... 6 )9� 79 cc Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22121 (b) ) of the CVC, Declaring a Stop ) TRAFFIC RESOLUTION N0 . 2564-STP Intersection on SECOND AVENUE SOUTH (#3975D)and FLAME DRIVE Date: NUV 61979 (#3975T) , Pacheco (SupV. Dist. 11 - Pacheco ) 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 21101 (b) of the California Vehicle Code, the intersection of SECOND AVENUE SOUTH (#3975D) and FLAME DRIVE (#3975T) , Pacheco, is hereby declared to be a stop intersection and all vehicles traveling west on Second Avenue South shall stop before entering said intersection. Traffic Resolution No. 2363 pertaining to a stop sign on Flame Drive at Second Avenue-South is hereby rescinded. PASSED unanimously by Supervisors present on N U V 6 1979 cc Sheriff California Highway Patrol T-14 y i In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Request to Delete Condition of Approval for Tentative Map of Subdivision 4879 (The Creeks of Alamo) . The Board having received an October 26, 1979 letter from Wilbur Duberstein, 2500. Old Crow Canyon Road, Suite 225, San Ramon, California 94583, attorney representing The Creeks of Alamo, requesting that the Board consider deleting one of the condtions imposed in connection with its approval of the tentative map for Subdivision 4879 which requires the provision of a public road access for an adjacent property (the Dorris Eaton School}; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning and County Counsel. PASSED by the Board on November 6, 1979 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 : Wilbur Duberstein Supervisors Director of Planning affixed this 6th day of November 19 79 County Counsel - Public Works Director County Administrator J. R. OLSSON, Cleric OYL.._ - Deputy Clerk Diana M. Herman H-24 3179 15M 00 � t In the Board of Supervisors of Contra Costa County, State of California November 6 . 1979 In the Matter of . Oakley Sanitary District Funds. The Board having received an October 23, 1979 letter from James Elder, P.E. , District Engineer, Oakley Sanitary District, P. 0. Box 1105, Oakley, California 94561, requesting specific information with respect to District Funds on deposit with the County; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and the County Auditor-Controller. PASSED by the Board on November 6, 1979- 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 : Oakley Sanitary District Supervisors County Auditor-Controller affixed this 6th day of november _ 1979 Public Works Director County Counsel County Administrator J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman H-24 3/79 15M � ,� C C In the Board of Supervisors of Contra Costa County, State of Califomia November 6 , lq 79 In the Matter of Minor Subdivision 198-77 Objection to Payment of Drainage Acreage Fee, County Service Area D-2. The Board having earlier this day approved the filing of parcel map for Minor Subdivision 198-77, Frederick and Mary Jean "Sue" Scheffler, owners, and in connection therewith having considered the November 1, 1979 report of the Public Works Director responding to the Board's October 23, 197.9 referral of Mr. & Mrs . Scheffler's objection to the amount of the drainage acreage fee required for the subdivision; and The Public Works Director having recommended that the Board not waive the acreage fee for Minor Subdivision 198-77 as it would be inconsistent with the Board's actions on previous subdivisions in the area and the action of the City of Walnut Creek on subdivisions- within its jurisdiction, and having noted that no drainage improvements are being constructed in conjunction with the development of this subdivision; and Supervisor R. I . Schroder having recommended that the Board defer its decision with respect to the drainage acreage fee for the aforesaid subdivision to give him an opportunity to contact the City of Walnut Creek and to look into the equity of the amount of drainage fee required; IT IS BY THE BOARD ORDERED that the request of Supervisor Schroder is APPROVED. PASSED by the Board on November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Mr. & TAIrs . Scheffler Supervisors Supervisor R. I . Schroder affixed this 6th day of November 1979 Public :forks Director / J. R. OLSSON, Clerk I.GZ,,4- Deputy Clerk Diana M. Herman H-24 3179 15M �+ �f U, 1 In the Board of Supervisors of Contra Costa County, State of California Nov mlhpr F , 19 -9- In the Matter of Hearing on the Request of Alan Higgins & Associates (2214-RZ) to Rezone Land in the E1 Sobrante Area and Conditional Approval of Development Plan No. 3044-78.. IJ, Peacock & E� J- K1 bas Qwnprs_ The Board on October 21 1979 having fixed this time ' for hearing on the recommendation of the County Planning Commission with respect to the request of Alan Higgins & Associates (2214-RZ) ; to rezone land in the El Sobrante area from Retail Business District (R-B) , Duplex District (D-1) , and Single Family Residential District (R-7) to Multiple Family Residential District (M-12) in lieu of Multiple Family Residential District (M-29) as originally requested and conditional approval of Development Plan No. 3044-78; and A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed ' for this proposal; and Raymond Beeley, 4443k Appian Way, E1 Sobrante 94803, having expressed opposition to the proposal; Supervisor N. C. Fanden having stated that the proposal is in conformance with the General Plan designation for the property and, therefore, having recommended that the request of Alan Higgins & Associates be approved subject to conditions (Exhibit A attached hereto and by reference made a part hereof) as recommended by the County Planning Commission; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED and that Ordinance No. 79-123 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and November 20, 1979 is set for adoption of same. PASSED by the Board on November 6, 1979, I hereby certify that the foregoing is o true and correct copy of on order erMered on the minutes of said Board of Supervison on the date aforesaid. CC: ' Alan Higgins & Associates WIdness my hand and the Seal of On Board of H. Peacock & E. J. Klobas Supervisors Director of Planning offi"d this,-Eth._daY of 19Z9�- County Assessor Public Works Director l ; r1' � LSSON, Clerk By �;- Deputy clerk ,-�da Amdahl H-24 4/77 15m Conditions of Approval for Development Plan 3044-78: 0" LD) f�`� Page 1 Lam:% o U U 1. Development shall generally be as shown on the revised plans submitted with the applicati oa and dated August 13, 1979 by the Planning Department, subject to the following conditions 2. A maximum of 22 units maybe allowed. 3. Prior to the issuance of a building permit, complete elevations and archi- tectural design of the building shall be submitted for final review and approval by the County Zoning Administrator. The roofs and exterior walls of the building shall be free of such objects as air conditioning or•utility_ equipment, television aerials, etc. , or screened from view. Exterior materials and colors shall be included in the submittal. 4. A landscaping prograM for all areas shown on the submitted plot shall be submitted for review and approval of the Zoning Administrator prior to issuance of building permits. A cost estimate shall be submitted with the landscaping program plan. California Native Species shall be used as much as possible. All trees shall be minimum 15 gallon size, all shrubs shall be minimum 5 gallon size. All existing large trees shall- be indicated on the plan, specifying type and size, by the Zoning -Administrator. Any trees to be removed shall be reviewed. An effective pedestrian circulation system shall be shown on the landscape plan. 5. Parking and driveway areas shall be paved so as to prevbnt dust and ponding os water and shall be designed in accordance with the County Parking Ordinance. 6. The site lighting shall be of low intensity and shall be deflected to shine only onto the site. 7. Comply with the requirements of the Contra Costa Consolidated Fire District 8. Comply with the requirements of the Building Inspection Department. 9. Comply with the requirements of the Public Works Department .as.followss A.' Comply with the requirements of Division 1006 "Road Dedication and Setbacks" of the County Ordinance Code. This includes the following requirements: ' 1. Convey to the County, by Grant Deed, 15 feet of additional right of. way on Appian Way as required for the planned future width of 80 feet. 7. 3004-78 Conditions of Approval -2- C J 2. Construct curb, •6-foot 6rinch sidewalf (width measured from curb face), necessary longitudinal and transverse drainage, and pavement widening on Appian Way. - The face of the curb shall be located 8 feet from the widened right of way line. 3. Relinquish abutter's rights of access along Appian Way with the exception of one 25 foot opening. B. Annex those portions of the property outside of County Service Area L-46, to the service area for maintenance of street lights. The applicant shall submit a written request, a plot map and metes and bounds description prepared by a licensed land surveyor or registered civil engineer to the Public Works Department, Land Development Division for preparation of annexation instruments. C. This development shall conform to the provisions of Title 8 and Division 914 of the Ordinance Code. Any exceptions therefrom must be specifically' listed in this conditional approval statement. D. Convey to the County, by Offer of Dedication, a drainage easement encompassing the improvements to Appian Creek. E. The inlet to the Appian Creek improvements is installed on adjacent property to the north, the applicant shall obtain the necessary dedication of easements to the County from the affected property owners. F. Submit a metes-and-bounds description and a plat, prepared by a licensed land surveyor or registered civil engineer, for the above mentioned drainage easements .to the Public Works Department, Land Development Division for review and the preparation of instruments. G. Submit site grading and drainage plans to the Public Works Department, Land Development Division for review prior to the issuance -of any building permit or the construction of site improvements. H. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. The drainage shall be conveyed to a storm drain or, if drained to the street, shall be discharged through the curb by means of a county standard sidewalk crossdrain, or 3-inch diameter non-ferrous pipes . through the curb and under the sidewalk. I. Install all new utility distribution services underground. J. Submit improvement plans to the Public Works Department, Land Development Division for review; pay the inspection fee, plan review fee and applicable lighting and fire hydrant fees: Overall curb grade plans are available at the Public Works Department for use by the applicant in the preparation of specific improvement plans. The improvement plans shall be submitted to the Public Works Department, Land Development Division prior to the issuance of any Building Permit. The review of improvement plans and the payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works . Department. If occupancy is requested prior to construction of improvements, the applicant shall execute a Road Improvement Agreement with 3044-78 Conditions of Approval -3- Contra Costa County and post the bonds required by the Agreement to Guarantee completion of the work. 10. There may be one sign for identification purposes subject to the review and approval of the Zoning Administrator. 11. If archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who -is certified by the , Society for California Archaeology (SCA) and/or the Society of Progessional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they deemed necessary. 12. The perimeter of the site, other than the Appian Way frontage shall be fenced with a 6 foot high solid wood fence or alternative acceptable to the Zoning Administrator. The fence height can be reduced at the entrance to the project to provide proper site distance. 13. Notify the.-Department of Fish and Game, P. 0. Box 47, Yountville, California 94599, of any proposed construction within the development that may affect the creek, in accordance with Section 1601 and 1602 of the Fish and Game Code. -This development may be subject to the requirements of the Department of . Fish and Game. 14. A complete detailed grading plan shall be submitted to the Zoning Administrator for review and approval prior to the issuance of any building permits. 1S_ Variances are granted for encroachment of parking into the sideyard, 'distance between buildings, buildings in excess of 20' high within 50' of a residential zone and density subject to approval by the Zoning Administrator of all final detailed information required above. Should the Zoning Administrator find, after review of the required information, that such variances are not appropriate or warranted, they shall not be granted. AB:mb , 8/10/79 AB/DE:plp. 8/24/79 In the Board of Supervisors of Contra Costa County, State of California NovPmh pr F . 19 _J9 In the Matter of Hearing on the Request of Sandra L. Moore for Partial Cancellation of Land Conservation Contract No. 14-73 (1670-P.Z) , Tassajara Area. The Board on October 9, 1979 having continued to this date the hearing on the request of Sandra L. floore for cancellation of 49.46 acres included in Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara area; and Harvey Bragdon, Assistant Director of Planning, having advised that the attorney for the applicant has requested a continuance of this matter for one month; IT IS BY THE BOARD ORDERED that the hearing on the request of Sandra L. Moore is CONTINUED to December 4, 1979 at 2 p.m. PASSED by the Board on November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Sandra L. Moore SupervisorsDirector of Planning 6th November 79 County Assessor affixed this doy of 19 County Counsel County Administrator J, LSSON, Clerk By—t�. Deputy Clerk P. nda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Approving Deferred Improvement Agreement along State Highway 4 for Subdivision MS 196-78, Oakley Area. Assessor's Parcel No. 35-250-004 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Ellis R. Patterson, et ux, permitting the deferment of construction of permanent improvements along State Highway Route 4 as required by the conditions of approval for Subdivision tiS 196-78, which is located on the west side of State Highway 4 approximately 660 feet north of Laurel Road in the Oakley area. PASSED by the Board on November 6, 1979. as ' a U .Q Q tC 0 U U LC I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this 6th day of November 1979 • Director of Planning Ellis R. Patterson, et ux J. R. OLSSON, Clerk PO Box 165 Oakley, CA 94561 By K n rA I C ►s j a y . Deputy Clerk Kari Agu r H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California November 6 , 1979 In the Matter of Authorizing Acceptance of Instruments) for Recording Only. IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED for Recording Only: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication SUB 3386 Charles Bloch, et al Danville for Drainage Purposes 1 Offer of Dedication Road No. 9352 New Discovery, Inc. Byron Y for Roadway Purposes 0 U PASSED by the Board on November 6, 1979. Q n. co i al U L O V O F-- 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 (LD) Supervisors cc: Recorder (via PW LD) affixed this 6th day of r1Q az.h r 19.7 Director of Planning J. R. OLSSON, Clerk By y',•",/ '- Deputy-Clerk Helen H. Kent H-24 3179 15M � Y In the Board of Supervisors of Contra Costa County, State of California November 6 , 1979 In the Mauer of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Grant of Development MS 257-77 Henry W. Smith Orinda Rights Construction, Inc., a California Corp. d - Grant Deed Road No. 4052 K. H. Hof man, et al Pleasant Hill Grant Deed Road N'o. 4052 K. H. Hofmann, et al Pleasant Hill (Second Document) 0 _0 Drainage Release MS 233-78 Technical Equities Alamo .a Corporation, Inc., a. a Calif ornia Corp. a PASSED by the Board on November 6, 1979. 0 ai a 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this_6±,h_doy of TJwr rrb r 19-Z9 _ Director of Planning J. R. OLSSON, Clerk i By (`%%t- , Deputy Clerk Helen H. Kent H-24 3/79 15M - (ju . c 1 l In the Board of Supervisors of Contra Costa County, State of California November 6 . 19 J,CL In the Matter of Acceptance of An Offer of Dedication for Recording Only, Hawthorne Drive, Walnut Creek Area, W.O. 8375-2505 IT IS BY THE BOARD ORDERED that the Offer of Dedication, dated October 16, 1979, from Charles E. and Patricia D. Strong, for drainage purposes, Hawthorne Drive, Walnut Creek, is ACCEPTED for recording only. ' PASSED BY THE BOARD on November 6, 1979. a _U U O Q. c3 L p '7 i O U O I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. Witness my hand and the Sea# of the Board of Real Property Division Supervisors affixed this 6th day of ldoverzbPr 19_9_ cc: Recorder (via R/P) J. R. OLSSON, Cierk By / �.� i �i,r , Deputy Cleric Helen H. Kent H-24 4/77 15m UU '} • � r In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Appeal of Mr. & Mrs . J. Pedersen from Board of Appeals Denial of Application for Minor Subdivision 300-78, Oakley Area. WHEREAS on the 25th -day of September, 1979 the Board of Appeals denied the application of Mr. & Mrs. J. Pedersen for Minor Subdivision 300-78, Oakley area; and WHEREAS within the-time allowed by law, Mr. & Mrs . Pedersen filed with this Board an appeal from said action; NOW THEREFORE, IT IS ORDERED that a hearing be -held on appeal before this Board- on Tuesday, December 11•, 1979 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, 'Martinez, California and the Cleric is DIRECTED to publish and post notice of hearing, pursuant to code requirements . PASSED by the Board on November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. & Mrs . J. Pedersen Supervisors Director of Planning affixed this 6th day of November 19 79 J. R. OLSSON, Clerk .,r Deputy Clerk Diana N. Herman H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Report of the San Ramon Valley Area Planning Commission on the Request of DeBolt Civil Engineer- ing (2362-RZ) to Rezone Land in the Danville Area. (Gartung Investments, Owner) The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of DeBolt Civil Engineering (2362-RZ) to rezone approximately 2.29 acres, fronting approximately 169 feet on the south side of Stone Valley Road, approximately 25 feet east of Austin Lane, in the Danville area from General Agricultural District (A-2) to Low Density Single Family Residential District (R-20) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 11, 1979 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: DeBolt Civil Engineering Supervisors Gartung Investments affixed this 6th day of November 1979 Tony Stepper Director of Planning J. R. OLSSON, Clerk By ._ A_ Deputy Clerk Diana M. Herman H-24 4/77 15m ou ��� In the Board of Supervisors of Contra Costa County.. State of California November 6 , 1979 In the Matter of Releasing Deposit for Subdivision 4629, San Ramon Area. On December 7, 1976, this Board Resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Dame Construction Company, Inc. the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 125994, dated May 14, 1975. PASSED by the Board on November 6, 1979. 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 (LD) Supervisors cc: Public Works - Accounting affixed this 6th day of November 197 Public Works - Construction Director of Planning J. R. OLSSON, Clerk Dame Construction Co., Inc. ZO PO Box 100 BY Deputy Clerk San Ramon, CA 94583 Maxine M. Neufeld H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California November 6 19 79 In the Matter of Authorizing the Public Works Director to Arrange for the Installation of Safety Railings on the Drainage Ditch Between Sycamore Valley Road and Laurel Drive. W.O. 4757-330 The Public Works Director having recommended that the Board of Supervisors; 1) Authorize the installation of safety railings on two culvert headwalls at the drainage ditch (Laurel Drive Ditch), between Sycamore Valley Road and Laurel Drive in the Danville Area at an estimated cost of $1800.00; and 2) Concur in the finding that this project is considered exempt from Environmental Impact Report Requirements as a Class IC Categorical Exemption under County guidelines; and The Public Works Director having reported that this project is needed to prevent pedestrians from failing over a 10--.-foot drop off; and The Public Works Director having further reported that there are sufficient funds in the channel maintenance budget to finance the work; IT IS BY THE BOARD ORDERED that the Public Works Director's recommendations are APPROVED. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originator; Public Works Dept. affixed this 6th day of November 1979 Maintenance Division cc: County Administrator J. R. OLSSON, Clerk Auditor-Controller By Deputy Clerk Public Works Director . ....._ Maintenance Division Helen H. Kent H-24 3179 ISM IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) November 6, 1979 School Crossing Guard Program ) The Public Works Director informed the Board that SB 186 (Chap. 1035) and SB 399 (Chap. 1039) were enacted during the 1979 session of the Legislature and these bills make substantive changes in the School Crossing Guard Program. The crossing guards will no longer be employees of the Highway Patrol as of January 1 , 1980, and the Highway Patrol will no longer be involved with the School Crossing Guard Program as of June 30, 1980. The Public Works Director recommends the following: 1. The Board authorize the Public !,forks Director to request the California Highway Patrol to continue to administer the School Crossing Guard Program in this County through June 30, 1980. 2. The Board determine that, beginning January 1, 1980, any school district Crossing Guard Program in unincorporated areas shall be maintained by the school district desiring the program, and that any crossing guards financed by the County shall be employees of the affected school district. 3. Crossing guards shall be authorized only at locations which meet the Board's policy on School Crossing Protection, adopted by the Board of Supervisors on April 3, 1979 (Res. 79/340). 4. Beginning with the 1980-81 Fiscal Year, the Board consider funding the Crossing Guard Program through fines and forfeitures received by the County under Section 1463 of the Penal Code, and that an amount sufficient to provide for the Crossing Guard Program as recommended by the Public Works Director, including administrative costs, be deposited in the Road Fund for this purpose in addition to the fines and forfeitures which must be deposited in the Road Fund, in accordance with Sec. 42201 of the Vehicle Code. Such a deposit would have the effect of reducing (from 5000 the portion of fines and forfeitures diverted from the Road Fund to the General Fund, pursuant to Resolution No. 78/903, adopted on September 12, 1978. 5. The Public Works Director, with the assistance of the County Counsel , be authorized to negotiate appropriate contracts with the governing boards of the school districts desiring Crossing Guard Programs. County Counsel concurs in these recommendations. IT IS BY THIS BOARD ORDERED that the recommendations of the Public Works Director are approved. PASSED by the Board on November 6, 1979 Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of November, .1979. J. R. OLSSON, CLERK By Deputy Clerk Ori g: Public Works Administration Helen H. Kent M. Kermit (10) cc: Public Works �` . California Highway Patrol U 4 . County Counsel In the Board of Supervisors of Contra Costa County, State of California November 6 , 1979 In the Matter of Releasing Deposit for Subdivision NIS 79-77, Walnut Creek Area. On October 17, 1979, this Board Resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; On October 16, 1979 the Board Ordered that the Public Works Director be authorized to refund $1,000 of the cash bond for the Subdivision Agreement; and now on the recommendation of the Public Works Director: Pursuant to Ordinance Code Section 94-4.406 and the Subdivision* Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Henry W. Smith the remaining $1,500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 05795, dated January 24, 1978. PASSED by the Board on November 6, 1979. 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 Originator: Public Works (LD) Supervisors cc: Public Works- Accounting affixed this 6th day of November 19_Zq_ Public Works- Construction Director of Planning J. R. OLSSON, Clerk Henry W. Smith f B 1524 150th Avenue // Deputy Clerk San Leandro, CA gy=S7-7 eine I.I. Neuf d H-24 3179 15M 00 14 C � In the Board of Supervisors of Contra Costa County, State of California November 6 , 1979 In the JNatter of Approving Agreement with Byron Sanitary District for Sewage Service, Byron Boy's Ranch (000173) IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute an Agreement with the Byron Sanitary District for providing sewage service by the Byron Sanitary District to the Bryon Boy's Ranch, such Agreement to be effective July 13, 1979. It is further ordered that the Public Works Director is authorized to approve future changes in service fees charged by the Byron Sanitary District in accordance with terms of the Agreement. PASSED by the Board on November 6, 1979. I hereby certify that theforegoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Byron Sanitary District via p/W Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this 6th day of Noypmbpr 197c� Public Works-Buildings & Grounds County Probation Department J. R. OISSON, Clerk �f�t ,, Deputy Clerk F.elen H. Kent H-24 3/79 15M UU .�.�O s In the Board of Supervisors of Contra Costa County, State of California November 6 . 19 3g In the Matter of _ Acknowledge Receipt of Report by the County Administrator on Count Self-Insurance Programs The County Administrator having this date filed a report dated November 1, 1979 providing information as to the results during fiscal year 1978-1979 of the County self-insurance of public liability, automobile liability, workers' compensation and unemployment insurance programs; and Said report having been discussed by the County Administrator and members of the Board, IT IS BY THE BOARD ORDERED that said report be filed with the Clerk of the Board. PASSED by the Board on November 6, 1979. 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 Origl Dept. CAO affixed this 6th day of November 1979 cc. County Administrator County Counsel J. R. OLSSON, Clerk Civil Service By -pa Deputy Clerk Auditor-Controller R. Fluhrer H-24 4/77 15m ou ILA upery County Administrator Cont_ TomPowers Powers Contra 1st District County Administration Building Costa Nancy C.Fanden Martinez, California 94559 2nd District (415)372-4080County Hobert I.Schroder M. G.Wingltt 3rd District County Administrator Sunne Wright McPeak 4th District Eric H.Hassaitfne Sth District November 1, 1979 Board of Supervisors Administration Building Martinez, CA 94553 Dear Board Members: Re: Self-Insurance Financial Report This repor=t provides updated information as to the financial status and claims experience in summary form for the County self- insurance trust funds for public liability, automobile liability, workers ' compensation, and unemployment compensation. Table 1 indicates the financial status of each of the trust funds as of June 30, 1979. A summary of the County' s loss experience based upon the date of incident by fiscal year is shown on Table 2 for public liability, automobile liability and medical malpractice; Table 3 indicates the workers' compensation status, and Table 4 reports on our limited experience with the unemployment compensa- tion program. Comments on the experience with each of the self-insurance programs are as follows: General Liability The public liability self-insurance program was initiated on November 2, 1975 and includes claims for medical malpractice. The County, County Service Areas and County Special Districts (except for County Fire Protection Districts) are completely self- insured for public liability under this program. The program is administered by the County Administrator with the assistance of the County Counsel. Claims investigating and adjusting and defense counsel as required is provided under contract. OU 143 Board of Supervisors 3. :.November 1, 1979 Automotive Liability The experience with the automotive liability program has remained at a fairly consistent level and has resulted in substantial savings during the period as compared to the premium expectations for insurance. Subrogation actions to recover the cost of repair to County vehicles from other responsible drivers has resulted in recovery of $5,639 as of June 30, 1979. This recovery amounts to 25 percent of the total claims administration expense paid for adjusting services by our contract adjuster since initiation of the automobile self-insurance program in November, 1976. Workers' Compensation The self-insurance program for workers' compensation was initiated for the County on July 1, 1977. Similar programs were established for the Riverview and Contra Costa County Fire Protection Districts effective January 1, 1978. Table 3 provides summary information on the claims experience for all three of these programs. Tables 3-A, 3-B and 3-C provide claims data by fiscal year based upon the date of incident and financial activity for each of the three workers' compensation trust funds during fiscal year 1978-1979. Administration of the programs is organizationally placed with the Civil Service Office with claims administration accomplished by contract with Adminco. The first two years of self-insurance have been very successful with significant savings being realized and those savings being passed on to departments in the form of reduced premium charges for 1979-1980. The first year premium charges to departments were based upon 90 percent of manual rates; for the second year this was reduced to 69 percent and for fiscal year 1979-1980 the rate was reduced to 28 percent. For the past two year period the savings over insurance rates are approximately $1,191,000. In order to maintain such favorable experience, continued emphasis must be placed on safe practices for accident prevention and rehabilitation efforts to return injured workers to active duty. The interest earnings .on the funds in reserve for pending and future claims more than pays the cost of administration of the program so that consideration can be given to increased accident control measures. 0U I'-� Board of Supervisors County Administrator Contra Tom Powers 1st District County Administration Building Costa Nancy C.Fshden Martinez, California 94553 2nd District (415)372-4080 County Robert I.Schroder M. G.Wingett ���JJ 3rd District County Administrator Sunne Wright MCPeak 4th District Eric H.Hasseltine Sth District November 1, 1979 Board of Supervisors Administration Building Martinez, CA 94553 Dear Board Members: Re: Self-Insurance Financial Report This report provides updated information as to the financial status and claims experience in summary form for the County self- insurance trust funds for public liability, automobile liability, workers ' compensation, and unemployment compensation. Table 1 indicates the financial status of each of the trust funds as of June 30, 1979. A summary of the County' s loss experience based upon the date of incident by fiscal year is shown on Table 2 for public liability, automobile liability and medical malpractice; Table 3 indicates the workers' compensation status, and Table 4 reports on our limited experience with the unemployment compensa- tion program. Comments on the experience with each of the self-insurance programs are as ,follows: General Liability The public liability self-insurance program was initiated on November 2, 1975 and includes claims for medical malpractice. The County, County Service Areas and County Special Districts (except for County Fire Protection Districts) are completely self- insured for public liability under this program. The program is administered by the County Administrator with the assistance of the County Counsel. Claims investigating and adjusting and defense counsel as required is provided under contract. f i4� r I Board of Supervisors 2. November 1, 1979 Table 1 indicates the balance in the County trust fund for public liability as of June 30, 1979 to be $1,896,013; however, reserves for 220 claims that have not been settled are estimated to require $2,178,575. As indicated in Table 2, an estimated $1,131,000 of that amount is fbr 31 open medical malpractice claims. The reserve for open claims results in a deficit in the unobligated balance of $282,562 which has been covered by additional funding in the 1979-1980 fiscal year budget. It must be emphasized that reserve estimates made by the claims adjusting firm with assistance in some instances from legal counsel are subject to change as additional facts and opinions are accumulated in the lengthy legal process which may extend for four or five years in order to resolve the .lore serious and complex cases. Also, some allowance must be mane for losses incurred within the period but which remain unreported. As indicated above, a substantial portion of the public liability cost results from -edical malpractice claims which are usually more costly to defer. - and settle. The special section in Table 2 indicates a breakdow . of medical malpractice claims experience. Those figures reflect that medical malpractice claims are seven percent of the total number of claims filed and amount to 55.6 percent of the total paid or reserved for all public liability claims. Particularly noteworthy is the substantial reduction in both the number and severity. of medical malpractice claims filed for fiscal year 1978-1979. The benefits from increased attention and efforts by county officials and personnel to control losses is apparent. Despite the consequential claims and activity in the area of public liability, it should be recognized that these amounts are substantially below what the estimated cost of purchasing liability and malpractice insurance would have been for the same period. In addition, insurance premiums must be paid "up front" or in advance of the policy term. li: contrast, under self- insurance the funds in reserve for oL -�n claims are invested and drawing interest during the lengthy peg ;_od required to settle major claims. OU 140 Board of Supervisors 3. .November 1, 1979 Automotive Liability The experience with the automotive liability program has remained at a fairly consistent level and has resulted in substantial savings during the period as compared to the premium expectations for insurance. Subrogation actions to recover the cost of repair to County vehicles from other responsible drivers has resulted in recovery of $5,639 as of June 30, 1979. This recovery amounts to 25 percent of the total claims administration expense paid for adjusting services by our contract adjuster since initiation of the automobile self-insurance program in November, 1976. Workers' Compensation The self-insurance program for workers' compensation was initiated for the County on July 1, 1977. Similar programs were established for the Riverview and Contra Costa County Fire Protection Districts effective January 1, 1978. Table 3 provides summary information on the claims experience for all three of these programs. Tables 3-A, 3-B and 3-C provide claims data by fiscal year based upon the date of incident and financial activity for each of the three workers' compensation trust funds during fiscal year 1978-1979. Administration of the programs is organizationally placed with the Civil Service Office with claims administration accomplished by contract with Adminco. The first two years of self-insurance have been very successful with significant savings being realized and those savings being passed on to departments in the form of reduced premium charges for 1979-1980. The first year premium charges to departments were based upon 90 percent of manual rates; for the second year this was reduced to 69 percent and for fiscal year 1979-1980 the rate was reduced to 28 percent. For the past two year period the savings over insurance rates are approximately $1,191,000. In order to maintain such favorable experience, continued emphasis must be placed on safe practices for accident prevention and rehabilitation efforts to return injured workers to active duty. The interest earnings ,on the funds in reserve for pending and future claims more than pays the cost of administration of the program so that consideration can be given to increased accident control measures. oU r 'Board- of Supervisors 4. - November 1, 1979 Unemployment Compensation Unemployment insurance coverage by the county was mandated by the Federal government and became effective for County employees on January 1, 1978. The Federal government paid all benefit costs until August, 1978 with decreasing participation until May, 1979 at which time the County became liable for the cost of all benefit claims. The Unemployment Compensation Trust Fund was initiated effective July 1, 1978 with the Civil Service Office charged with the administration of the program with the assistance of a contract claims adjusting firm. The initial charges to depart- ments for premiums were computed on the basis of 0.6 percent of payroll. The State Department of Benefit Payments administers all of the actual claims and payments, and bills the County for the cost. As of June 3G, 1979 the only costs charged to the fund have been for administration. Claims have been filed but as of the June 30, 1979 date no bills for benefit payments have been received from the State. No reliable projections on future costs or reserves can be made until we have further experience with the program. Conclusions The decision to self-insure certain risks has resulted in the consequential savings and should be increasingly beneficial to the County. As-- a result of this favorable experience, study is being given to extending self-insurance to other County risks. Continued attention to loss control and accident prevention should assist in increasing financial rewards for self-insurance programs in the future. Respectfully, M. G. WINGETT County Administrator FF/aa . cc. Civil Service County Counsel County Auditor-Controller Table 1 SUMMARY OF SELF-INSURANCE TRUST FUNDS 6/30/79 Fund Unobligated Trust Fund Balance Reserves Balance Contra Costa County General Liability $1,896 ,013 $2 ,178 ,575 $ (282, 562) Automotive Liability $ 642, 546 $ 124,060 $ 518 ,486 Total Liability $2, 538 ,559 $2 ,302,635 $ 235,924 Workers ' Compensation $3 ,756,100 $2,603 ,438 $ 1,152,662 Unemployment Insurance $ 554 , 846 -- $ 554 , 846 County Districts Contra Costa County Fire Protection Dist. Workers ' Compensation 883 ,686 $ 756,702 $ 126 ,984 Riverview Fire Protection District Workers Compensation 349,433 $ 258, 225 $ 91 ,208 Table 2= •c-i SUMMARY OF . '. PUBLIC LIABILITY CLAIMS SELF-INSURANCE PROGRAM Fiscal Period Number of Claims Amount Total Filed Open Paid Reserved Amt, of Claims Total 6/30/79 Claims Expense Cast General Liability (1) 11-2-75 - 6-30-76 125 91 $427 ,046 $ 25,000 $ 452,046 $ 66,500 $ 518,546 7-1-76 - 6-30-77 17635 $ 32,599 $ 135,650 $ 168,249 $ 49,594 $ 217 ,843 7-1-77 - 6-30-78 256 78 $ 6,248 $1,572,025 $1,578,273 $ 65,541 $1,643,814 7-1-78 - 6-30-79 175 98 $ 4 ,679 $ 445,900 $ 450,579 $ 13 ,388 $ 463 ,967 Automotive Liability 11-29-76 - 6-30-77 44 3 $ 24 ,283 $ 76,750 $ 101,033 $ 61860 $ 107,893 7-1-77 - 6-30-78 76 3 $ 33,003 $ 19,860 $ 52,863 $ 10,110 $ 62,973 7-1-78 - 6-30-79 65 15 $ 240290 $ 27,450 $ 51,740 $ 5,481 $ 57,221 TOTAL 917 241 $552,148 $2,302,635 $2,854 ,783 $2170474 $3,072,257 (1) Includes Medical Malpractice Claims Medical Malpractice Only 11-2-75 - 6-30-76 8 1 $406;704 $ 10,000 $ 416,704 $ 14 ,770 $ 431,474 7-1-76 - 6-30-77 18 5 $ 3050 $ 23,560 $ 27 ,250 $ 7 ,004 $ 34,254 7-1-77 - 6-30-78 24 12 - $ 815,500 $ 815,500 $ 18,471 $ 833,971 7-1-78 - 6-30-79 14 13 - $ 282,000_ __$ 282,000 $ 809 $ 282,809 TOTAL 64 31 $410,454 $1,131,000 $1,541,454 $ 41,054 $1 ,582,SQ6 (A. ) 1976 (11/2/75 - 6/30/76) As of 6/30/79 GENERAL LIABILITY - CLAIMS FILED 125 CLAIMS SETTLED 29 Amount Paid $427 ,046 . 27 Closed Without Settlement 87 Open Files on 6/30/79 9 Reserves on Open Files $ 25 , 000 . 00 Tctal - Paid and Reserved $452 ,046 . 27 Cases in Suit 9 (B. ) 1977 (7/1/76 - 6/30/77) As of 6/30/79 GENERAL LIABILITY - CLAIMS FILED 176 Bodily Injury S7 Property Damage 63 Bodily Injury and Property Damage Combined 4 Personal Injury 27 Medical Malpractice 19 Inverse Condemnation - -4 Civil Rights 2 CLAIMS SETTLED 27 Amount Paid $ 32, 599 . 43 Closed Without Settlement 114 Open Files 6/30/79 35 Reserves on Open Files $135,650 . 00 Total - Paid and Reserves $138 ,249 .43 Cases in Suit 33 (C. ).;t J 1978 (7/1/77=,-.. 6/30/7.8) .-. A ;of. -..,6/3.0/79 GLi:ERnL LIP_BILITY.. -. ... CLP!?-;S FI?,£D 256 odily Injury 82 Property Damage _ _ .. 113 Bodily Injury and Property Carnage Co;nbined 10 Personal Injury 24 : edical I.lalpractice 25 Inverse Condemnation 1 Civil Rights 1 CLAIMS SETTLED Cla_r,:s Partially Settled __.. _ ... 0 Oi:nt raid On Settled Cla_i;.s $ 6, 2=_8. 61 =:ount Paid on Part;al'_y Settled Cla=:!:S 0 Total Paid $ 6, 248. 61 Claims Clcsed.Without Settlement y 160 Open Files on 6/30/79 78 =%--serves on Open Files $ 1,572, 025 .00 Total - Paid and Reserves $ 1,578,273. 61 Cases in Suit on 6/30/79 7= 7 (D.) 1979 (7/1/78 - 6/30/79) As of 6/30/79 GENERAL LIABILITY - CLAIMS FILED 175 Bodily Injury 68 Property Damage 60 Bodily Injury and Property Damage Combined:- 5 Personal Injury 26 Medical Malpractice 13 Inverse Condemnation 2 Civil Rights 0 Errors and Omissions 1 CLAIMS SETTLED 15 Claims Partially Settled 0 Amount Paid on Settled Claims $ 4 ,679 .00 Closed Without Settlement 62 Open Files on 6/30/79 98 Reserves on Open Files _ $445, 900 .00 Total - Paid and Reserves $450,579.00 Cases in Suit on 6/30/79 18 00 � (E, ) AUTO (11/29/76 - 6/30/71) As of =6/30/79 CLAIMS FILED - 44 =odily Injury _ 3 irol C-rty Da�:�age _ 39 Sodily Injury and PrerertDamage. Corbined' 2 CL.P T 'S SET•LLED 27 nount Paid on Closed Files $ i?,-62.'86 Partial Payments on Open Files _ ` $ 12,719.74 Total Paid : . ... $:--: 24 , 282. 60 CE.Ss C!CS?C without Set le-nent 14 O_en Files on 6/30/79 3 .eserves on- ODen Files - $ 76, 7 0. 00 Bo61ly- T jury . - $76, 230. 00 - Property Damage $ 500. 00 .oral Paid and ReSzervas - $ 101, 032.60 Cases in Suit - 3 0u 155 (F.) AUTO (7/1/77 - 6/30/73) As of 6/30/79 CLAIMS FILED 76 3-odily injury _ 10 Pro, Dan age Da ,age 56 Ecdily Injury and Property Damage Combined 10 CLAl_4S SET T L•ED 4 4 Amount Paid on Closed Files $ 32, 347 . 04 Partial Payments on G_-en Files $ 656 . 00 Total maid $ 33 , 003 . 04 CaSPs CIcsc-d w-Lthout Fettle::.ent 29 O_en Files on 6/30/79 3 Reserves on O:Den Files $ 19 , ;E Q . 00 Socily Injury . . . $19, 750 . 00 Pro •erty L-=:-ace $ i-10 . 00 Total — ?Zid =,nd Rc=se_rvcs $ 52, 306-3 . 04 Cases in Suit 2 S_Lrocation tiles O:Dcned 4 ._~count Fecovered $ 4 , 394-73 S,_brccation Files O_en 1 V� (G. ) AUTO (7/1/78 - 6/30/79) As of 6/30/79 CLAIMS FILED 65 Bodily Injury 3 Property Damage 57 Bodily Injury and Property Damage Combined 7 CLAIMS SETTLED 40 Amount Paid on Closed Files $21,703 . 00 Partial Payments on Open Files $ 2 , 586 . 72 Total Paid $24 , 290 . 00 Cases Closed Without Settlement 10 Open Files on 6/30/79 15 Reserves on Open Files $27 , 450 . 00 Bodily Injury . . . $11, 400 . 00 Property Damage $16 ,050 . 00 Total Paid and Reserves $51,740 . 00 Subrogation Files Opened 13 Amount Recovered $ 1,244 . 04 Subrogation Files Open 6/30/79 6 WORKERS' COMPENSATION PROGRAMS Table 3 SUMMARY OF CLAIMS BASED UPON DATE OF INCIDENT Total Paid Number of Reserved on Claims Claims Number of Claims Number Open for Incurred Admin. Claims Made Closed As of 6/30 Claims Open During Year Expenses Total COUNTY PROGRAM 1977-1978 951 832 119 $802 ,475 $631,757 $ 50 ,000 $1,484 ,232 1978-1979 870 431 439 $953 ,740 $335,397 $ 55,000 $1,344 137 Total 1,*921 1, 263 558 $1,756, 215 $967 ,154 $ 105,000 $2,82 CONTRA COSTA CO. FIRE PROTECTION DISTRICT 1977-1978 (6 mos . ) 94 66 28 $117 ,022 $ 85,094 $ 4 ,880 $ 206 ,996 1978-1979 128 62 66 $230 ,639 $ 39,790 $ 10, 573 $ 281,002 Total 222 128 94 $347 ,661 $124 , 884 $ 15 ,453 -487 ,998 RIVERVIEW FIRE PROTECTION DIST. 1977-1978 (6 mos . ) 20 16 4 $ 21 ,417 $ 5,967 $ 1,680 $ 29 ,064 1978-1979 49 17 32 $ 62 ,123 $ 6,957 $ 3 ,640 $ 72,720 Total $ 83 , 540 $ $ CONTRA COSTA COUNTY Table 3-A WORKERS' COMPENSATION SELF-INSURANCE- PROGRAM (All Data Based Upon Date of Incident) 1977-1978 1978-1979 INSURRED LOSSES Number of Claims Made 951 870 Number of Claims Closed 832 431 Number of Claims Open as of June 30 119 439 Amount Reserved for Open Claims as of June 30 $802,475 $953 ,740 Amount Approved for Payment on Claims Incurred During-FY $631,757 (1 $335,397 (' Claims Administration Expense $ 50,000 $ 55,000 TRUST FUND - Activity Fiscal Year 1978-1979 Beginning Balance .$2,234,563 Revenue: Department Charges $2',020;057 Investment of Reserves $`: 189,860 Subrogation Recovery $ 1,270 $2,211,197 Expenditures: Claims Benefits Paid $ 630,493 (2 Administration $ 59,167 (3 - $ 689,660 Ending Balance $3,756,100 Reserves: Outstanding Incurred, Liability. $1,703,438 Anticipated Claims & Catastrophe Reserves 900,000 - ..$2,603 ,438 Unobligated Balance $1,152,662 (1. Amount of payments approved by contract claims adjuster based upon claims incurred. in the fiscal-: year without regard to when. reported. A2. Amount of cash payments by Auditor-Controller during the fiscal year. Not based upon date of incident. (3. Cash payment for 1978-1979 fiscal year including one prior year payment. x ou Table 3-B -.. ,CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT WORKERS' COMPENSATION PROGRAM (All data based upon date of incident) 1977-1978 1978-1979 INCURRED LOSSES Number of Claims Made 94 128 Number of Claims Closed 66 62 Number of Claims Open as of June 30 28 66 Amount Reserved for Open Claims as of June 30 $117,022 $230,639 Amount Approved for Payment on Claims Incurred During.-FY $ 85,0940- $ 39,790(1 Claims Administration Expense $ 4,880 $ 10,573 TRUST FUND - Activity Fiscal Year 1978-1979 Beginning Balance $355,963 Revenue: Department Charges $589,667 Investment of Reserves 45,789 Subrogation Recovery :$ 120 $635,576 Expenditures: Claims Benefits Paid $ 97,280 (2 Administration $ 10,573 $107,853 Ending Balance $883,686 Reserves: Outstanding Incurred Liability $356,702 Anticipated 'Claims &,,Catastrophe.Reserves $400,000 $756,702 Unobligated Balance $126,984 (1. Amount`of payments approved' by contract claims adjuster based upon claims incurred in the fiscal year without regard to when reported. (2. Amount of cash payments by Auditor-Controller during the fiscal year. Not based upon date of incident. � �' 16 U Table 3-C R.-VERVIEW FIRE PROTECTION DISTRICT WORKERS ' COMPENSATION PROGRAM (All Date Based Upon Date of Incident) 1977-1978 1978-1979 INCURRED LOSSES Number of Claims Made 20 49 Number of Claims Closed 16 17 Number of Claims Open as of June 30 _ 4 32 Amount Reserved for Open Claims as of June 30 $ 21,417 $ 5,967 Amount Approved for Payment on Claims Incurred During FY- $ 62,123(1 $ 6,957 (l Claims Administration Expense $ 1,680 $ 3,640 TRUST FUND - Activity Fiscal Year 1978-1979 Beginning Balance $130,025 Revenue: Department Charges $214 ,497' Investment of Reserves $ 18,195 Subrogation Recovery ---- $232,692 Expenditures: Claims Benefits Paid $ 9,644 (2 Administration $ 3,640 -$ 13 ,284 Ending Balance $349,433 Reserves: Outstanding Incurred Liability $ 58,225 Anticipated Claims & Catastrophe Reserves $?00,000 (3 -$258 , 225 Unobligated Balance S 91,208 (1. Amount of payments approved by contract claims adjuster based upon claims incurred in the fiscal year without regard to when reported. (2. Amount of cash payments by Auditor-Controller during the fiscal year. Not based upon date of incident. (3 . Reserve should be gradually increased during 1979-1980 and 1980-1981 to total of $360,000 based upon exposure and experience. ou - Table 4 CONTRA COSTA COUNTY UNEMPLOYMENT INSURANCE PROGRAM 1978-1979 TRUST FUND (as of 6/30/79) Beginning Balance ..g_ Revenue: Department Charges $556,231 Investment of Revenues $ 11,710 $567 , 941 Expenditures: Claims Benefits Paid -0- (1• Administration $ 13 ,095 - $ 13 , 095 Ending Balance $554 ,846 (1. Some claims have been filed but as of June 30, 1979 no bills have been received from the State for benefit payments. In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Establishing Volunteer Program for Animal Services Department Spay/Neuter Clinic The Board having this day considered the recommendation of the Animal Services Department and SPAY that a volunteer program be established at the Animal Services Department Spay/Neuter Clinic; IT IS BY THE BOARD ORDERED that an approved volunteer program is established under direction of the County Animal Services Director to provide information and assistance to animal owners regarding the spay/neuter program; and BE IT FURTHER ORDERED that the County Animal Services Director is authorized to promulgate necessary regulations governing this program and to take administrative actions required in its implementation supplementing those regulations in the County Volunteer Program. PASSED BY THE BOARD on November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of cc: Animal Services Director Supervisors SPaffixed this 6th day of November 19� Nia Animal Services) J. R. OLSSON, Clerk ByDeputy Clerk R J. Fluhrer H-24 4/77 15m Uig � � In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 3g In the Matter of Acknowledging Receipt of Report from County Probation Officer on Secure Detention for Juvenile Runaways The Board having referred to the County Probation Officer and the County Administrator a September 9, 1979 letter from Mr. and Mrs. Gordon Abrahamson of Pinole urging support of the State measure concerning detention of juvenile runaways; and The County Probation Officer having reported to the County Administrator on the present system for dealing with juvenile runaways and having recommended that a secure facility not be provided, in view of the minimal need and the additional cost of operating such a facility; and The County Administrator having reviewed the report and concurred with the recommendation of the County Probation Officer; THE BOARD hereby ACKNOWLEDGES receipt of the County Probation Officer and the County Administrator on secure detention for juvenile runaways. PASSED BY THE BOARD on November 6, 1979. 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 Orig. Dept. County Administratoraffixed this 6th day of November 19 79 cc. County Probation Officer District Attorney J. R. OLSSON, Clerk County Counsel Honorable Coleman Fannin By Deputy Clerk R. Fluhrer H-24 4/77 15m 00 .16''- In the Board of Supervisors of Contra Costa County, State of Califomia November 6 . 19 79 In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property at Public Auction. Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dis- pose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION Eq. No. Vehicle 0670 1972 AMC Matador Sedan 0822 1973 Dodge Coronet Sedan 2509 1976 Dodge Patrol 2708 1977 Dodge Patrol 2710 1977 Dodge Patrol 2711 1977 Dodge Patrol 2712 1977 Dodge Patrol 2716 1977 Dodge Patrol 2721 1977 Dodge Patrol 2727 1977 Dodge Patrol 2730 1977 Dodge Patrol 6455 1967 Ford C-700 Dump Truck 6457 1967 Ford C-700 " of 6459 1968 Ford C-700 it 6819 1967 White Auger/Utility/Diesel 8404 1972 Seabird, 21' runabout (boat) NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD on November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the. minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 6th da of November 19 79 County Auditor y Purchasing Agent J. R. OLSSON, Clerk By Deputy Clerk J. FZuhrer H-24 3/79 ISM - _ 00 :foo _. ti...... a. � . .: rte,. .. - +_ ,r._ t. __ h`,,. .t r.r. t..,. .. .'.""�'ry=.y:. .. _ �' +•..- t .,.'-C: � C In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Discharge of Accountability for Collection of Old Fine Receivable Accounts for the Delta Municipal Court As recommended by the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Delta Municipal Court be discharged from accountability for collection of old fine receivable accounts in the amount of $2,732 pursuant to Government Code Section 25257 PASSED on November 6, 1979. 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. CAO Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Delta Municipal Court affixed this 6th day of November , 1979 J. R. OLSSON, Clerk By d. �qxDeputy Clerk R. J. Fluhrer H-24 4/77 15m ou '-Board of Supervisors August 23, 1979 To the best knowledge of the Court, - the whereabouts of the defendants are unknown. The majority of the bench warrants have been returned by the police agencies unserved. For the above reasons, the Court respectfully requests the Board of Supervisors to make an Order discharging the Clerk of the Court from further accountability. Respectfully submitted, Gerald A. Belleci Presiding Judge cc: M. G. Wingett County Administrator Donald Bouchet Auditor-Controller (� IIJ Board of Supervisors August 23, 1979 Moore, Jo Ann - AC 699 Amount due: $45.00 Bench warrant issued: 3-29-73 McCurtain, Jerrold - B 1457 Amount due: $302.00 Bench warrant issued: 10-1-74 Nichols, Rosemary - P 11467 Amount due: $15.00 Bench warrant issued: 6-19-74 Palamino, Jesus - P 9404 Amount due: $35.00 Bench warrant issued: 4-17-74 Polomino, Jess Manuel - P 9466 Amount due: $33.00 Bench warrant issued: 3-27-74 Salmon, Ernest Jr. - F&G 480 Amount due: $15.00 Bench warrant issued: 7-8-74 Sandoval, Jesus Mariscal - P 18224 Amount due: $20.00 Bench warrant issued: 1-8-75 Valencia, Manuel - B 2944 Amount due: $315.00 Bench warrant issued: 12-10-74 Veirs, Thomas Ervin - P 16714 Amount due: $50.00 Bench warrant issued: 12-10-74 Villalobos, Manuel Trigo - B 2277 Amount due: $50.00 Bench warrant issued: 5-21-74 Wash, Jerome - Parking Cit. #B333787 Amount due: $5.00 Bench warrant issued: 12-29-76 Wright, Hugh Coy - F&G 698 Amount due: $35.00 Bench warrant issued: 12-17-74 1 ��v .Board of Supervisors August 23, 1979 Ferat, Francis - P 18229 Amount due: $25.00 Bench warrant issued: 12-18-74 Gist, Sharon Dale - P 14615 Amount due: $15.00 Bench warrant issued: 9-18-74 Grecco, Albert Anthony - B 2017 Amount due: $25.00 Bench warrant issued: 6-12-74 Green, Alva Jewell - P 7755 Amount due: $50.00 Bench warrant issued: 7-25-74 Guerrero, Cristobal Leon - P 12621 Amount due: $315.00 Bench warrant issued: 8-21-74 Hart, James Darrell - P 12797 Amount due: $20.00 Bench warrant issued: 6-19-74 Hernandez, Roberto G. - B 2381 Amount due: $50.00 Bench warrant issued: 8-5-74 Jones, Leonard Lawrence - CR 7539 Amount due: $65.00 Bench warrant issued: 7-3-74 Kapp, Bert - P 14561 Amount due: $35.00 Bench warrant issued: 8-28-74 Kelley, Mike Verdell - F&G 694 Amount due: $15.00 Bench warrant issued: 12-17-74 Landry, Katherine Ann - CR 7375 Amount due: $35.00 . Bench warrant issued: 6-28-74 Lehman, Robert Lewis - P 1427 Amount due: $24.00 Bench warrant issued: 5-8-74 Livous, Karen Michelle - PJ 2042 Amount due: $20.00 Hold placed on license: 1-15-75 Lopez, Leroy Edward - P 7068 Amount due: $48.00 Bench warrant issued: 5-29-74 lid DELTA MUNICIPAL COURT COUNTY OF CONTRA COSTA August 2,3, 1979 MANUEL C.ROSE JR 45 CIvIc AvenuE JUDGE Prnseuwc.G►94565 GERALD A.BELLECI (4)3)4391170 JUDGE CLERK OF THE COURT 2 Chairman Board of Supervisors County of Contra Costa Martinez, California 94553 .Dear Chairman: In accordance with the provisions of Section 25257 of the Government Code, I hereby apply for discharge from accountability for the collection of fines, assessments, and penalties imposed by the Court and which are due and payable on the following cases: Bryant, Steven D. - P 12260 Amount due: $315.00 Bench warrant issued: 9-18-74 Capshaw, Loraine - CR 7417 Amount due: $35.00 Bench warrant issued: 10-2-74 Cupp, Donald Eugene - P 12608 Amount due: $25.00 Bench warrant issued: 8-7-74 Davis, John Merritt III - CR 7518 Amount due: $250.00 Bench warrant issued: 9-17-74 Dean, James Clifford, Jr. - P 14218 Amount due: $315.00 Bench warrant issued: 1-15-75 Edmond, Cornelius - P 15323 RECEIVED-1 Amount due: $65.00 �- `E C E 1 V ED Bench warrant issued: 10-23-74 s Evans, Russell Owen - P 19019 Amount due: $65.00 C`Y�3 Bench warrant issued: 2-26-75 CLE;:- r; ,:r�e; �c �CC;d;D% %OSIA CG. �Y.. -.I3= uTy 00 C � In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Approval of Federal ACTION Region IX Grant Award for RSVP - October 1, 1979 to September 30, 1980 (County Number 29-001-11) The Board on May 8, 1979 having authorized the Director, Social Service, to submit an application for seventh year funding of the Retired Senior Volunteer Program (RSVP) and the Federal ACTION Agency Region IX having informed the RSVP Project Director that the County application for continuation of the Federal Grant has been approved, IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Notice of Grant Award No. 440-9037/8 (County Number 29-001-11) for the period October 1, 1979 to September 30, 1980 with an award of $40,604 and requiring a County share of $38,770. PASSED BY THE BOARD ON November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Social Service Department Supervisors Attn: Contracts and Grants affixed this 6th day of 2d0vember 1979 cc: Auditor-Controller County Administrator J. R. OLSSON, Clerk ACTION Agency By Deputy Clerk R. 66. Fluhrer H-24 4/77 15m r,t In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Resignation from the Contra Costa County Alcoholism Advisory Board. Supervisor Tom Powers having advised that L. W. White has resigned from the Contra Costa County Alcoholism Advisory Board; IT IS BY THE BOARD ORDERED that the resignation of L. W. White from said Board is ACCEPTED. PASSED by the Board on November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Contra Costa CountyS Witnessmy hand and the seal of the Board of Alcoholism Advisory Boardupervison County Administrator affixed this 6th day of November 19_x, Attn: Human Services County Auditor-Controller J. R. OLSSON, Clerk County Administrator Public Information By Ki Q » �,� i n-Ti . Deputy Clerk Officer Kari Agu r H-24 4/77 15m �jj• '- Vi,� 1,{iv In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 In the Molter of Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for Daryl R. Olsen, Deputy Sheriff, Sheriff- Coroner, heriffCoroner, in connection with Superior Court Action No. 184737 (Francis D. Eaton vs. the County of Contra Costa, Daryl R. Olsen, et al) reserving all rights of the County, in accor- dance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor—Controller affixed this 6th day of November 19-Z9 Sheriff—Coroner J. R. OLSSON, Clerk By K CLK Q n ► i i nn . Deputy Clerk Kari Agbiar H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of State Contract Amendment Agreement #29-402-11 to Continue the County's Addict Treatment Services Program for Three Months The Board on July 10, 1979, having authorized negotiations with the State Department of Alcohol and Drug Abuse for a contract under Federal Section 410 funding to continue the County's Addict Treatment Services Program for the 15-month term from October 1, 1979 through December 31, 1980; and The Board on October 30, 1979, having authorized negotiations with the State for a contract amendment to extend the County's Addict Treatment Services Program through December 31, 1979, as requested by the State in lieu of the above-proposed 15-month contract; and The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of Contract Amendment Agreement #29-402-11 with the State Department of Alcohol and Drug Abuse for continuation of the County's Addict Treatment Services Program for three (3) additional months; IT IS BY THE BOARD ORDERED that Contract Amendment Agreement #29-402-11 (State #D-0093-8, A-1) is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said Contract Amendment Agreement for submission to the State, to extend the contract termination date from September 30, 1979 to December 31, 1979 under terms and conditions as more particularly set forth in said Contract Amendment Agreement, including increased funding anda revised contract program budget, as follows: Original Amount Revised Amount 10/1/78 - 9/30/79 10/1/78 - 12/31/79 (12 months) (15 months) State Funding $ 188,506 $ 224,713 County Match 109,894 130,088 Total $ 298,400 $ 354,801 PASSED ,BY THE BOARD on November 6, 1979. 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: Health Services Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 6th day of November 19_Z9 Auditor-Controller State of California J. R. OLSSON, Clerk By P _, Deputy Clerk R. Fluhrer RJP:dg H-24 3/79 15M C C In the Board of Supervisors of Contra Costa County, State of Califomia - November 6 . 19 79 In the Matter of Environmental Playground at George Miller, Jr. Memorial Center--East. . The Board having received recommendations from the Director of Health Services and the County Administrator that the Board accept a grant of $25,000 from the City of Concord's Community Development Block Grant for 1979-1980 to be used for the first phase of an environmental playground at the George Miller, Jr. Memorial Center-East, and that the Board authorize the Public Works Department to work with the City of Concord, the Department of Health Services, and the Office of the County Administrator to develop, plan, and install the first phase of such a playground; and The Board having considered the matter; IT IS BY THE BOARD ORDERED that the recommendations of the Health Services Director and the County Administrator are HEREBY APPROVED. PASSED BY THE BOARD ON NOVEMBER 6, 1979. 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. Ori g: County Administrator Witness my hand and the Seal of the Board of Human Services Supervisors Director of Health Services affixed this 6th day of November I9_L(L Public Works Director City of Concord County Auditor J. R. OLSSON, Clerk Lydia Hajdu Community Development ByDeputy Clerk 1950 Parkside Dr. R. rluhrer Concord H-24 4/77 15m 1 r ` In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Approval of the Community Mental Health Center Operations Grant for Catchment Area #16, West Contra Costa County,- California ounty,California - Governing Board The Board having authorized submission of the Grant Application for a Community Mental Health Center for Catchment Area #16, West Contra Costa County to the National Institute of Mental Health on June 5, 1979; and Having received a letter from Health, Education and Welfare dated August 3, 1979 requesting additional evidence documenting the County's intent as to the powers of the Governing Board of the Community Mental Health Center and stating that a document is required before the County's Application is reviewed further; IT IS BY THE BOARD ORDERED that the Governing Board of the Community Mental Health Center will in concert with the Department of Health Services Director; 1) Approve the selection of the Center Director; 2) Approve the annual budget of the Center; 3) Set the general policies for the Center. PASSED BY THE BOARD ON November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC" Department of Health Services Witness my hand and the Seal of the Board of • Attn: Mental Health Adm. Supervisors County Administrator affixed tlhi� 6th day of November ig 79 Attn: Human Services County Auditor-Controller J. R. OLSSON, Clerk By Q c Deputy Clerk J. rluhrer H-24 4/77 15m , �� � i In the Board of Supervisors of Contra Costa County, State of California November 6 , 1979 In the Matter of Approval of the Community Mental Health. Center Operations Grant for Catchment Area #16, West Contra Costa County, California - Financial Plan The Board having authorized submission of the Grant Application for a Community Mental Health Center for Catchment Area #16, West Contra Costa County to the National Institute of. Mental Health on June 5, 1979; and Having received a letter for Health, Education and Welfare dated August 3, 1979 requesting additional evidence documenting the County's review and approval of the Grant's financial plan. The Board RE-CONFIRMS that it has reviewed and approved the Community Mental Health Center Grant's financial plan, which anticipates substantial growth of the program in future years. PASSED BY THE BOARD ON november 6, 1979. 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: Department of Health Services Supervisors Attn: Mental Health Adm. County Administrator affixed this 6th day of November 1979 Attn: Human Services County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk R. (A. Fluhrer H-24 4/77 15m '' In the Board of Supervisors of Contra Costa County, State of California November 6 , 1979 In the Matter of Authorization for Close-out of Contracts (EEAP) 7900-4543 and (CIP) 7900-4524 IT IS BY THE BOARD ORDERED THAT THE CHAIRMAN is hereby AUTHORIZED to execute the Contract Release Forms from the California State Office of Economic Opportunity for the Emergency Energy Assistance Program #7900-4543 and Crisis Intervention Program ;7900-4524. PASSED BY THE BOARD on November 6. 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Community Services Supervisor affixedthis 6th day of November 1979 cc: County Administrator Auditor Controller OEO-via CSD J. R. OLSSON, Clerk By , Deputy Clerk R. Fluhrer H-24 4/77 15m ,/•, , 00 i C i In the Board of Supervisors of Contra Costa County, State of California November 6 1979 In the Matter of Approval of State Department of " Social Services Demonstration Contract - Cross-Cultural Communication Training IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute State Department of Social Services Contract #29-015 (State #CB 19630) to provide $6,431.50 in State and Federal Local Agency Special Training (LAST) funds during the period 11/1/79 to 6/30/80 for production and implementation- of a cross-cultural communication training package to be provided to all Social Service Department employees. PASSED BY THE BOARD ON November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Social Service Department Supervisors Attn: Contracts & Grants affixed this 6th day of November . 19 7L cc: CAO J. R. OLSSON, Clerk Auditor-Controller By - DeClerk State Department of puty jor Social Services J. EH:gc H 24 a/7SIOM �Ju �+',•$et'� �.+, r . ..,t,, � r '- ... �'` .'�`� �•�•i vW�� l � In the Board of Supervisors of Contra Costa County, State of California November 6 0 19-a— In **Matter of Authorizing Execution of FY 1979-80 CETA Title IV YCCIP Contracts with Certain Services Providers The Board having approved, by its Order dated September 25, 1979, submission of certain revisions to the County's federal FY 1979-80 Comprehensive Employment and Training Plan (CETP) , including revisions to the County's CETA Title IV Youth Community Conservation and Improvement Projects (YCCIP) Program; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to execute contracts with certain Title IV YCCIP service providers, in order to provide new and ongoing support services, training, and employment for CETA participants, pending notification of final approval of said CETP by the U. S. Department of Labor; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form Title IV YCCIP contracts with contractors as specified in the attached "CETA Title IV• YCCIP Specifications Chart", for the period beginning October 1, 1979 through September 30, 1980, subject to the availability of continued U. S. Department of Labor funding and the availability of CETA carryo7er funds subject to review and approval by County Counsel as to legal form, and in the event of an anticipated lapse in Federal funding, subject to termination by the Manpower Programs Director upon seven-days advance written notice to Contractors. PASSED BY THE BOARD on November 6, 1979. 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. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controllerafffxed this 6th day of November 19-7-9— J. R. OLSSON, Clerk gy Deputy Clerk R. Fluhrer LG:do H-24 3/79 15M 11/6/C 00 6i Attachment to 11/6/79 Board Order Page ONE of ONE , ?.q CETA Title VI YCCIP Specifications Chart 12-MONTH CONTRACT PAYMENT LIMIT CONTRACTOR YOUTH COMMUNITY PROJECT (10/1/79-9/30/80) 1. Neighborhood House of "Home Beautification Project" $72,751 North Richmond, Inc. �_ . 2. Contra Costa Community 2 Projects: 88,157 College 1) "Recycling Project" r 2) "Recreational Facilities Construction" 3. Youth Homes, Inc. "Home and Public Facilities Improvement" 35,767 4. flown and County Assoc. "Home Service Program for Needy Senior 38,250 for the Handicapped Citizens" . i • 11/6/C In the Board of Supervisors of Contra Costa County, State of California November 6 19 79 In the Matter of Amending the October 2, 1979 Board Order Authorizing Execution of FY 1979- 80 PSE Intake and Referral Services Contracts with Existing CETA Unit Servic Providers The Board having authorized, by its Order dated October -2, 1979, the Director, Department of Manpower Programs, to execute, on behalf of the County, standard form new Public Service Employment (PSE) Intake and Referral contracts with five (5) existing CETA Unit Service Providers, in order to provide support services to Title II-D and Title VI PSE participants, for the period beginning October 1, 1979 through September 30, 1980; and The Board having considered the recommendations of the Manpower Programs Director regarding the need to change the payment limits thereby providing for Job Search Training components mandated by the U.S. Department of Labor, and regarding the need to assign new contract numbers designating distinct and separate Title II-D and Title VI contract documents; IT IS BY THE BOARD ORDERED that said October 2, 1979 Board Order is hereby AMENDED for all five contractors as specified in the attached "Amended Specifications Chart", while all other parts remain unchanged and in full force and effect. PASSED BY THE BOARD on November 6, 1979. 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. orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 6th day of �1o:'ember ig 79 J. R. OLSSON. Clerk By ` i Deputy Clerk i j. �'IUhY'2r LG:dc 11/6/A H-24 3179 15M Attachment to 11/6/79 Board Order AMENDED SPECIFT CATIONS CHART (CETA Unita PSE Intake and Referral Specifications Chart) MAXIMUM MAXIMUM TITLE II-D CONTRACT TITLE VI CONTRACT TITLE II-D PAYMENT LIMIT TITLE VI PAYMENT LIMIT CONTRACTOR CONTRACT # 10/1/79-3/31/80 CONTRACT # 10/1/79-9/30180 1. Southside Center, Inc. 19-5001-0 $43,083 19-5002-0 $30,201 2. Worldwide Educational Services, 19-5003-0 58,080 19-5004-0 39,254 Inc. . 3. City of Pittsburg 19-5005-0 56,673 19-5006-0 47,004 4. United Council of Spanish Speaking 19-5007-0 9,126 19-5008-0 8,309 Organizations, Inc. 5. All County Resource Center, Inc. 19-5009-0 14,168 19-5010-0 12,465 C=: 11/6/A i In the Board of Supervisor.: of Contra Costa County, State of California November 6 , 19 79 In the Matter of A Report on the Litter Control Problem. On October 23, 1979, the Board of Supervisors directed the Public Works Director, County Administrator, County Counsel, District Attorney, and Sheriff- Coroner to investigate the need for strengthening anti-litter ordinances, for improving clean-up programs and for establishing a reward policy for persons who turn in litterers; . The above persons having met and discussed the matter, and the Public Works Director having recommended that: 1. The position of Litter Control Officer in the Sheriff's Office be re-established using SB 650 grant monies for funding and if the cities desire to follow the same course of action, a second Litter Control Officer position be established to be available to the cities on request, 2. A portion of the SB 650 grant monies be used to fund three or four neighborhood clean-up days per year, where the sanitary collection operators would place large dump bins throughout neighborhoods for citizens to dispose of refuse at no cost, 3. Tkie balance of the SB 650 grant monies be used for anti-litter publicity, including information to citizens on the location, operating hours, and fee schedules of available landfill sites, 4. That the Pittsburg-Antioch sanitary fills not be closed until the east county transfer station (or suitable alternative) called for in the County Solid Waste Management Plan is operative. 5. That the establishment of the south county transfer station called for in the County Solid Waste Management Plan be expedited. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED by the Board on November 6, 1979. The Public Works Director was reauested to furnish details on existing programs for periodic neighborhood clean-up days provided by the various sanitary collection franchisees and to advise the Board as to how individual complaints received in their respective offices may be handled. CERTIFIED COPY ORIGINATOR: Public Works Department I certify that this is a full. tree & corr¢cr copy of the Administration origin_-l.!rurnenrwhich i,;4!n fiI:u-1rtyoffi;c.and thait cc: County Administrator Was ws�;--d S: a_,kji•:n' t':_ rui.1rd of Supcn-irors of County Counsel Contra cava counr;. C ii:`,,;ni , on the are shoven. District Attorney ATTEST:J. R.O SS0N.Ct un •Ci¢rk&ex-ofiicio Clerk Sheriff—Coroner said sward of Supervisors• b,.• Deputy Clerk. Public Works Director =FP_ / . NOV 6 1979 Environmental Control Diana M. Herman 00 18.r In the Board of Supervisors of Contra Costa County, State of Califomia November 6 , 19 79 In the Matter of Agreement with Clayco Corporation for Fencing Improvements for Subdivision 5200. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Clayco Corporation for completion of fencing improvements as required by the Plan- ning Commission's conditions for approval of Subdivision 5200, Walnut Creek area, with all costs paid by the developer and subject to the terms and conditions as set forth in said agreement. PASSED by - the Board on November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order enured on the minutes of said Board of Supervisors on the date aforesaid. Orig. • Planning Department Witness my hand and the Seal of the Board of Supervisors cc: Clayco Corp. (Via Planning) affixed this 6th d of November lq 79 Planning Dept. (Sub. 5200) — County Administrator County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer H-24 3/76 15m :,U �� i I In the Board of Supervisors of Contra Costa County, State of California November 6* . 19 79 In the Matter of Amending the October 2, 1979 Board Order Authorizing Execution of New Title II-D PSE and Title VI PSE Pro- jects Contracts with Current Con- tractors (for City of Pittsburg Title VI Projects). The Board having authorized, by its Order dated October 2, 1979, the Director, Department of Manpower Programs, to execute on behalf of the County, new standard form four-month Title II-D Public Service Employment (PSE) contracts and new standard form ten-month Title VI PSE contracts with existing PSE Work- site orksite Contractors, in order to provide continuing employment for PSE participants, effective October 1, 1979; and The Board having considered the recommendation of the Manpower Programs Director regarding the need to add to the City of Pittsburg's CETA Title VI PSE Projects Program one project (#1092) which was approved by the Contra Costa County Manpower Advisory Council on July 30, 1979 but was inad- vertently omitted from said October 2, 1979 Board Order; IT IS BY THE BOARD ORDERED that said October 2, 1979 Board Order is hereby AMENDED to add Project #1092 to page 1 of the "PSE Employment Worksite Contractor's Specifications Chart" (an attachment to said October 2, 1979 Board Order) for the City of Pittsburg as specified in the hereto attached "Amended Specifications Chart," while all other parts of said Board Order remain un- changed and in full force and effect. PASSED BY THE BOARD on November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Dept. of Manpower Programs Supervisors cc: County Administrator affixed this 6th day of November 19 7,a County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer LG:lmd H-24 3/79 15M t i 11/6/B v0 i8b Attachment to 11/6/79 hoard Order AMENDED SPECIFICATIONS CHART (PSE Employment Worksite Contractor's Specifications Chart) TITLE VI PROJECT TITLE VI BUDGET PROJECT NUMBER SPENDING LIMIT PAYMENT LIMIT i CONTRACTOR # OFF JOBS 10/1/79-7/31/80) (10/l/79-7/31/80) 3. City of Pittsburg (1119-603-»0) 1091 3 $29,927 1092* 4 42,380 $72,307 *Additional, project added by this 11/6/79 Board action (the other project specifications for City of Pittsburg remains i unchanged from the original 10/2/79 Board authorization) . i 00 , 11/6/8 In the Board of Supervisors of Contra Costa County, State of California November 6 , 197 In the Matter of Termination of Four SB-38 Drinking Drivers Program Consultation Contracts Effective November 16, 1979 The Board having considered the request of the Director., Department of Health Services, regarding the need to cancel, effective November 16, 1979, the four SB-38 Drinking Drivers Program consultation contracts identified below, IT IS BY THE BOARD ORDERED that Janet B. Black, AIRS Administrator, is AUTHORIZED to issue on behalf of the County a five-day advance written notice to each contractor named below to terminate said contracts effective November 16, 1979, as follows: CONTRACTOR CONTRACT TERM *Donald Campbell #22-121 7/24/79 - 10/25/80 Kevin C. Seymour #22-119 6/1/79 - 10/31/80 John A. Dickey #22-106-2 9/20/78 - 11/1/80 *Robert McKechnie #22-122 8/9/79 - 11/9/80 PASSED BY THE BOARD on November 6, 1979. *Contracts #22-121 and #22-122 were executed for the County by the Purchasing Agent. 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• Health Services Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 6th day of november 79 79 Auditor-Controller Contractors J. R. OLSSON, Clerk By Deputy Clerk R J. rluhrer RJP:dg H-24 3179 15M UJ 1-id c t In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 3g In the Matter of Contract #27-006-1 with Prepaid Professional Systems, Inc. for HMO Marketing Consultation and Staff Training Services The Board on October 23, 1979 having authorized negotiations for the below specified contract with Prepaid Professional Systems, Inc., and The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of the resulting contract #27-006-1 to provide consultation and staff training services on Health Maintenance Organization (HMO) marketing, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said contract, as follows: Number: 27-006-1 Contractor: Prepaid Professional Systems, Inc. (formerly #26-964) Term: October 9, 1979 through December 7, 1979 Payment Limit: $7,750 PASSED BY THE BOARD on November 6, 1979. 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• Health Services Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 6th day of November 19 79 Auditor-Controller Contractor J. R. OLSSON, Clerk By Deputy Clerk R.V. r luhrer RJP:dg H-24 3179 15M Ou ��j In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of County-wide Strike Force in Joint Powers Agency. Supervisor E. H. Hasseltine having commented on the apparent increase in drug traffic in Contra Costa County since the dismantling of the County-wide Strike Force (narcotics) following the passage of Proposition 13, and having recommended that the County Administrator be requested to send a letter to the Contra Costa County Mayor's Conference and to each individual city advising that the County is interested in pursuing discussion with respect to the re-establishment of the County-wide Strike Force; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : County Administrator Supervisors County Sheriff-Coroner affixed this 6th day of November , 1979 District Attorney County Probation Department �� . JR-,OLSSON, Clerk By Deputy Clerk Diana M. Herm, an H-24 3179 15M 00 1�� r In the Board of Supervisors of Contra Costa County, State of California November 6 . 19 79 In the Matter of Planning Process for Psychiatric Inpatient Needs . The Board having received an October 26, 1979 letter from Marcus R. Peppard, Chairman, Contra Costa County Mental Health Advisory Board, 2500 Alhambra Avenue, Martinez, California 94553, advising that said Board is prepared to undertake a collaborative planning process with Mental Health Services to determine the present and future need for acute psychiatric inpatient beds for the County, and listing estimated staff time requirements for the study; and Mr. Peppard having also advised that a detailed work plan has been submitted to Dr. Arnold Leff, Director of Health Services, asking for his support and the assignment of staff and stating that they hope to be able to present a study and recommendations by late Spring, 1980; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Director of Health Services . PASSED by the Board on November 6, 1979- 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 : CCC Mental Health Adv. Supervisors Board affixed this 6th day of November 1979 Director of Health Services C. L. Van *Mart er J. R. OLSSON. Clerk L. G. Pascalli, Jr. County Administrator By Deputy Clerk Diana F. Herman H-24 3/79 ISM UU Bi- i In the Board of Supervi3or3 of Contra Costa County, State of California November 6 , 19 79 In the Matter of Report on Parental Obligation for Cost of Child Care in Connection with County's Policy on Juvenile Hall and Juvenile Court System. The Board on October 31, 1979 having received a letter from Gerald S. Buck, County Probation Officer, responding to the Board's referral of October 30, 1979 with respect to the complaint of Victoria Knight, P. 0. Box 1066, Pittsburg, California 94565, who expressed her dissatisfaction with the County's policy pertaining • to the Juvenile Hall and the Juvenile Court System of not informing the parents of juveniles who are detained that room and board will be charged for the time spent in Juvenile Hall; and Air. Buck, in his report, having advised that financial responsibility for parents is not subject to local policy or control, that Section 903 of the Welfare and Institutions Code states that the parent, spouse, or other person liable for the support of a . minor, including an estate, shall be liable for the care, support and maintenance of such minor in any institution in which he/she is placed, detained, or committed by order of the Juvenile Court, and that Section 905 and 907 stipulates the County may reduce such liability upon investigation and findings that the parents are unable to reimburse costs in full; and Mr. Buck having further advised that the Code does not require that parents be advised of their liability prior to Probation recommending detention or commitment, nor is there any requirement that the Court advise parents of their liability; and Mr. Buck having informed the Board that steps have been taken to improve the procedure of advising parents of their legal obligations in this matter, and having indicated that he would discuss this matter With Mrs. Knight if she desires further clarification; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes cf said Board of Supervisors on the date aforesaid. Witness my hand and the Soul of the Boord of cc: Mrs. Victoria Knight Supervisors County Probation Officer affixed this 6ti, day of 2lovember 1979 County Administrator District Attorney J. R. OLSSONI, Clerk Bya; --- ,. Deputy Clerk Diana M. Herman H-24 3/79 ISM Uhl 1J, INT THE BOARD OF SUPERVISORS 0i' CONTRA COSTA COUNTY, STATE OF CALIFORNIA November 6, 1979 In the hatter of ) Hearing on the Proposed Campaign ) Reform Measures. The Board on October 30, 1979, having continued to this day its hearing on the three campaign reform ordinances proposed by Landwatch which would (1 ) limit single contributions to can- didates to "$250 each term, (2) limit supervisorial terms of office to two four-year terms, and (3) require that campaign literature be included in the sample ballot; and Chairman E. H. Hasseltine having read a mailgram, dated November 5, 1979, from the National . omen's Political Caucas of Contra Costa expressing its opposition to the proposed ordinances; and The following persons having appeared and commented on same: Clare Brown, 5210 La Corte Bonita, Concord; Betsy Page, 1165 Bacon Way, Walnut Creek; LaVaughn Craig, Lafayette; Virginia Rice, 6919 Z�ilson Way, El Cerrito; Goyla Ponomareff, 3433 Golden Gate, Lafayette; Francheon Christmer, 2023 Key Boulevard, El Cerrito; Edward G. Russel, 3414 Yosemite Avenue, El Cerrito; Jerry R. Fillingin, Social Services Union, Local 535; Jean Siri (no address); and A11 persons desiring to speak having been heard, the Chairman declared the hearing closed; and Supervisor Tom Powers having commented on certain pro- visions of the Landwatch proposal, and having pointed out that it is not within this Board's jurisdiction to control the number of terms a member may serve, since this is determined by the State Government Code and any amendment thereto would require legislative action; and Supervisor Powers having advised that in review of the testimony presented at the hearings, he has concluded that there is a reed for campaign reform particularly in the areas of lim- itation on campaign contributions and voter information material; and Supervisor Powers having thereupon recommended that (1 ) County Counsel be requested to draft an ordinance, with a cost of living provision, that would limit monetary contributions for each elected county official to 1,:250 per election per con- tributor, and (2) the registrar of Voters be requested to submit re conmendat ions for an improved voter information pamphlet similar to that used by the City of Lafayette, and that the draft ordinance and voter information material recommendations be submitted to the Board in time for placement on the June ballot; and Supervisor S. HcPeak having corented on the need to solicit the confidence of the public at-large as well as to stim- ulate public interest and participation in government, having referred to the evidence presented at the hearings in support of campaign reform and the responsibility of public officials to respond to same, and therefore having advised that she would support Co Supervisor Powers' recommendation; and Supervisor N. C. Fab-den having indicated that she would support the recommendations as presented by Landwatch noting that State Law preempts the ability of County Boards of Supervisors to impose local statutues on the r_umber of terms its members may serve, and having e:Tressed disagreement with Supervisor Powers' recom- mendation for a $250 limit per election as opposed to ;;250 per term; and therefore having advised that she would not support his recommendation; and Supervisor R. I. Schroder having expressed general agreement with the recommendation of Supervisor Powers but inquired as to the reason for submitting the improved voter information pamphlet to the electorate; and Supervisor Powers having responded that the improved voter CD information pamphlet may be more costly to produce and mail and that the electorate should be aware of this cost and should be able to express its preference on this matter through the election process; and Supervisor Hasseltine having requested the Board's concur- rence that candidates statements be limited to information on -their qualifications for the office each is seeking; and Board members having further commented, IT IS ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on november 6, 1979 by the following vote: AYES: Supervisors T. .Powers, R. I. Schroder, S. 11. McPeak, and E. H. Hasseltine NOES: Supervisor N. C. randen ABSTAIN: None cc: County Counsel County Clerk Elections County Administrator , C1iRTIE[EU EOPY I certify that this is a full, true & correct copy 61 the ori=incl document which is on file in my office, and that it -was pas_.i»i 1 adopted by the Board of Supervisors of Contnr Cc=tn County. California, oa the date shown. Ari EST: .i. fL OLSSO\. County Clerk &ex-off'.vio Clerk of said Board of SuDervidor% by Deputy Clerk_ vov s=�lszs F In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 „ In the Matter of Adjournment in Memory of Glen W. Kent, M.D. As requested by Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that its official meeting of November 6, 1979 is ADJOURNED in memory of Glen W. Kent, M.D. , former Health Officer of Contra Costa County. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Adhninistrator Supervisors Public Information Officeroffixed this 6th day of November . 1979 . OL _ By eputy Clerk Gloria M. Palomo r .y H-24 4/77 15m � � � t In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Appointments to the Health Maintenance Organization Advisory Board Supervisor R. I. Schroder having recommended that Jean Henderson, 239 Glorietta Blvd. , Orinda 94563 be appointed to the Health Maintenance Organization Advisory Board; and Supervisor E. H. Hasseltine having recommended that Kathleen Riley, P. O. Boa: 504, Hess Road, Pittsburg 94565 be appointed to said Advisory Board; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Schroder and Hasselt-.ne are APPROVED. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Jean henderson Supervisors Kathleen Riley affixed this 6th day of November . 1979 County Administrator - Human ServicesI : J. R. OLSSON. Clerk County Administrator ` Public Information B Deputy Clerk Officer Gloria M. Palomo H-24 4/77 15m UU B) C In the Board of Supervisors of Contra Costa County, State of California November 6 919 79 In the Matter of Proposed Safety Measures on Antioch Bridge. Supervisor E. H. Hasseltine having expressed concern with respect to a recent accident on the Antioch Bridge , noting that there were no emergency telephones or safety barriers to facilitate the arrival of emergency vehicles at the scene; and Supervisor Hasseltine having recommended that a letter be sent to Adriana Gianturco, Director of the State Department of Transportation, and T. R. Lammers , District Representative of Caltrans , urging that safety measures be taken to plan for potential emergencies on the Antioch Bridge, and having also recommended that an appropriate Caltrans official be invited to attend a Board meeting to discuss the need for emergency equipment on the bridge ; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Hasseltine are APPROVED and the Public Works Director is REQUESTED to prepare an appropriate letter for the Chairman' s signature. PASSED by the Board on November 6 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Public Works Director Supervisors County Administrator affixed this 6th day of November 1979 J. R. OLSSON, Clerk BDeputy Clerk ar rai.g,�:7— H-24 4/77 15m 0 U, i l l-/ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) Legislation Protecting Local ) November 6., 1979 Governments from State Fines . ) Supervisor E. H. Hasseltine having commented that he was very disappointed to learn that the State Regional Water Quality Control Board had chosen to seek civil penalties of up to $350,000 from the cities of San Jose and Santa Clara resulting from the malfunction of the waste water treatment plant in San Jose which allowed partially treated sewage being discharged into the lower end of San Francisco Bay; and Supervisor Hasseltine having further commented that he thought the Regional Water Quality Control Board, instead of imposing fines, should have investigated the cause of the problem and correction therefor, and documented the information for the benefit of new plants being built; and Supervisor Hasseltine having commented further that civil penalties and fines do not solve the problem, do not help to avoid the problem in the future, do not overcome any environmental damage and, in fact, take money from already strapped municipal governments, which money could be used for other necessary services' for its citizens; and Supervisor Hasseltine having noted that inasmuch as the County is a partner with the cities of Antioch and Pittsburg in a Joint Powers Agency to operate a new treatment plant in Contra Costa County Sanitation District 7-A, it might well find itself being fined along with those cities should there be an accidental discharge of partially treated sewage into the river; and Supervisor Hasseltine having recommended that our State Legislators be requested to take action to provide to governmental agencies, protection from being fined by appointed State bodies; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED and the County Administrator is requested to draft a letter to the County Legislators seeking such legislation. PASSED by the Board on November 6, 1979. CER nFIED COPY I certify dear this is a full, true & correct copy of the origin:(dotumenr uhieh i;on file itt seyoffi_e,attdth:a it was passed ZZ adoptee' I•+, of Supervisors of Contra Costa County, C_.. .�:;ii t, ire tier .!a:e sl:u+ere. t1TlT_Si';J.R.OI SSOIN,a t.-n- Clerk o said Board of Supervisors, by L`rpury Clerk. Cc : County Administrator 44&0-A. A,- „n NOV G 1979 Public Works Director Diana M.Herman County Counsel UU B In the Board of Supervisors of Contra Costa County, State of California - November 6 19 79 In the Matter of Recommendation for Approval to the Metropolitan Transportation Commission of City of Lafayette TDA 4.5 Claim Amendment. The City of Lafayette has filed a$10,800 Transportation Development Act (TDA) Paragraph 4.5 Claim Amendment with the Metropolitan Transportation Commission (!MTC) to provide for Call-Cab service to Orinda; The Paratransit Coordinating Council (PCC) approved the amended Claim at its meeting of October 22, 1979, and recommended that the Board of Supervisors concur in the Paratransit Coordinating Council 's approval ; The Board hereby CONCURS with the Paratransit Coordinating Council and RECOMMENDS APPROVAL to the Metropolitan Transportation Commission of Lafayette's TDA 4.5 Claim Amendment. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Transportation Planning Supervisors affixed this 6th day of November 19 79 cc: Metropolitan Transportation Commission (via P.W.) J. R. OLSSON, Clerk City of Lafayette (via P.W.) �� �- u City of Moraga (via P.W.) By���Ar,• �-�� D ep tY Clerk Paratransit Coordinating Council (via Helen H. Kent P.W_) H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report ) on Public Works Department ) November 6, 1979 Budget Reduction. ) The Board on August 21, 1979 having reduced the General Fund financed portion of the Public Works Department budget by $300,000; and The Boards Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) having reviewed this budget reduction with the Public Works Director, and having reported that the potential for various fee increases for land development activities conducted by the department to make up a portion of this reduction was considered, although such action is not recommended at this time in view of revised departmental revenue estimates based upon current fee schedules and general public benefits derived from a number of departmental activities ; and The Committee having reviewed proposals to reduce or eliminate services performed by the Public Works Department, and having recommended that the following actions be taken: I. Reduce or Eliminate Service A. Eliminate Subdivision Monument Checking $ 28,000 B. Revise System for Assigned Field Inspection of Encroachment Permits 30,000 (consider transfer of function to County Building Inspector) C. Decrease Field Review of Land Development Applications 103,000 D. Terminate Preparation of Curb Grades on Existing Roads 30,000 E. - Reduce Expenditures for Baldwin Ship Channel 13,000 Total $111,000 II. Transfer to Other Funding A. Charge County Service Areas for Administrative Services $ 44,000 III. Retain by Transfer from Reserve for Contingencies A. Continue at Current Level: 1. Flood Control Drainage Area Planning for New Developments $ 92,000 2. Review of Development Applications by Transportation Planning Division to Coordinate with Current and Future Traffic Circulation Plans 22 ,000 3. Perform Services to Assist Public with Formation of New Assessment Districts . 12 ,000 B: Continue at Reduced Level: 1. Field Review of Land Development Applications (see Item I.C. above) 19 ,000 Total $145,000 GRAND TOTAL $300,000 •:d - 4 1 . j+�.. R S a�4''2Slr res-...y .�'. .;..,. ";.*''as _ `£'• F 4 � ,- w r. U , a^- The Co..-mittee having noted that approval of the above recommendations will reduce or eliminate certain Public Works Department activities which are not absolutely essential, and having stated that certain public facility planning activities which are considered necessary from a long-range point of view should be funded by a transfer of $145,000 from the Reserve for Contingencies , adding that this increased appropriation will be largely offset by increased fee revenues which will be returned to the General Fund during the year; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. PASSED by the Board on November 6, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on November 6 , 1979. Witness my hand-and the Seal cc: Board Committee of the Board of Supervisors affixed Public Works Director this 6th day of November, 1979 . County Auditor-Controller County Administrator J. R. OLSSON, CLERK By , Deputy Clerk Mary raig Oil 200 In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Report on Continued Need for Assessment Appeals Board. The Board on August 21, 1979 having requested its Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) to review the need for an Assessment Appeals Board in light of recent statutory changes concerning property tax assessments ; and The Committee having this day reported that it had met with James D. Graham, Chairman of the Assessment Appeals Board, and Carl S. Rush, County Assessor, and had been advised that there is a large backlog of appeals pending with the Assessment Appeals Board covering the last four years and that considerable activity is expected during the coming year; and The Committee having noted that the Assessment Appeals Board works only as needed, that compensation is on a per day basis, and that the Board' s total annual costs are only about $15,000 ; and The Committee having pointed out that having a professional Assessment Appeals Board brings expertise into the appeals process and also insulates the process from political considerations which might occur if the function was assumed again by the Board of Supervisors ; and The Committee having recommended that the members of the Assessment Appeals Board be commended for their dedication, and having further recommended that a review be made annually of the need for an Assessment Appeals Board as an aspect of the budget review process, noting that the Assessment Appeals Board should be continued unless alternative means are determined upon to provide the expertise required and to insulate the assessment appeal process from political considerations; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED and the Chairman is AUTHORIZED to execute Certificates of Commendation to the members of the Assessment Appeals Board. PASSED by the Board on November 6 , 1979 . 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: Assessment Appeals Board Supervisors Board Committee affixed this 6th I day of November 1979 County Assessor County Administrator J. R. OLSSON, Clerk By Deputy Clerk azoCraxg- H-24 4/77 15m � ��� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) the Appeal of Gerald W. Scatena ) from San Ramon Valley Area ) Planning Commission Denial of ) November 6, 1979. Extension of Time to File Final ) Map on Subdivision 5285, ) Danville Area. ) The Board on October 9, 1979 having fixed this time for hearing on the appeal of Gerald W. Scatena from San Ramon Valley Area Planning Commission denial of an extension of time to file the Final Map for Subdivision 5285, Danville area; and Harvey Bragdon, Assistant Director of Planning, having advised that the San Eamon Valley Area Planning Commission originally approved the tentative map for Subdivision 5285 in July 1978 subject to conditions and having stated that the Area Planning Commission now felt that because of environmental factors they could not approve the request for an extension of time to file the Final Map subject to the original Conditions of Approval; and Keith Howard, attorney representing the appellant, having stated that in the past requests for an extension of time to file final maps have been routinely approved, that allowing persons to object to the merits of the subdivision after the tentative map has been approved is unfair, and that his client is willing to accept all but two of the conditions proposed by the surrounding homeowners and having requested the Board to overrule the decision of the San Ramon Valley Area Planning Commission and grant the extension of time to file the revised Final Map subject to the original conditions as amended by the addition of 11 of the 13 conditions proposed by the homeowners; and Richard Seaman, Jr. , representing 14 families residing in the surrounding area, having objected to the proposed six-lot subdivision, having expressed concerns for the proposed construction of a road which would change width four times within four hundred feet and proposed installation of guard rails and retaining wall, and having stated that they would support development of the property for one lot, one house and one driveway; and Judith Labbe having read a letter from Anthony Stepper, representing the Danville Association, urging the Board to deny the appeal; and The following persons having objected to the proposed six-lot subdivision, having expressed concern for the proposed seven- foot retaining wall, guard rails along the road, drainage problems, and their children's safety due to the increased traffic generated by the proposal, and having urged the Board to deny the appeal: Jim and Judith Labbe, 214 Pulido Road William and Anna Webb, 293 Via Cima Court Janet Seaman, 244 Pulido Road Maureen Fornengo, 222 Pulido Road Michael Krajic, 236 Pulido Road; and Keith Howard, in rebuttal, having stated that the proposal is consistent with the current R-10 zoning designation for the property and that the proposed retaining wall will not exceed four feet and having urged the Board to grant the appeal and allow the extension of time to file the revised Final Map subject to the original conditions as amended by the addition of 11 out of 13 conditions submitted by the homeowners; and Supervisor E. H. Hasseltine having expressed the opinion that the current R-10 zoning designation for the property and the proposed six-lot subdivision are not appropriate and, therefore, having - recommended that the appeal of Gerald W. Scatena be denied and the decision of the San Ramon Valley Area Planning Commission be upheld; and Supervisor T. Powers having expressed the concern that by denying this extension of time to file a final map a precedent could be established; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED based on the finding that the site is not physically suitable for the proposed density of development. PASSED by the Board on November 6, 1979 by the following vote: AYES: Supervisors N. C. Fanden, R. I. Schroder, S. W. McPeak and E. H. Hasseltine. NOES: Supervisor T. Powers. 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 affixed this 6th day of November, 1979 J-,R: OLSSON, Cler By C' Ron a ahl Deputy Clerk CC: Gerald Scatena .Director of Planning Ud x;10 r In the Board of Supervisors of Contra Costa County, State or California November 6 J119 79 In the Matter of Buchanan Field Airport Community Compatibility Program The Board on June 26, 1979 having requested that the Manager of Airports submit within three months and semi-annually thereafter a report with respect to Buchanan Field Airport' s compliance with State Noise Standards; and The Manager of Airports through the Public Works Director having submitted a November 6, 1979 report entitled "Community Compatibility Program" for the specific purpose of providing statistical data to determine compliance with State Noise Standards; and Said statistical data, being in the form of "Quarterly Complaint Records", "Yearly Complaint Record" and "Noise Monitoring Program", the latter provided by deployment of a County computerized portable noise monitoring system, and The "Findings and Conclusions" in said report indicating conclusively that Buchanan Field Airport is currently operated in strict compliance with State Noise Standards (i.e. , no individuals residing within a 70 CNEL) ; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is hereby acknowledged and the moratorium for aviation development of Buchanan Field Airport is lifted; It is further ordered that the Manager of Airports submit quarterly reports with respect to Buchanan Field Airport's continuing efforts to comply with State Noise Standards; PASSED BY THE BOARD on November 6, 1979. 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: Public Works Director Witness my hand and the Seal of the Board of Supervisors Manager of Airports County Administrator affixed this 6th day of November 19 79 Aviation advisory Comm_ (via Airport) J. R. OLSSON, Clerk By �- Deputy Clerk Helen H. Dent H-24 3/7615m �! �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA November 6, 1979 In the Matter of ) Impact of Bail Bond Procedures, ) AB 2, on Municipal Courts. ) In its review of the County budget, the Board on August 21, 1979 having referred to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) the matter of the impact of bail bond procedures, AB 2, on Municipal Courts; and The Internal Operations Committee having this day reported that it has met with Roy Chiesa, Clerk-Administrator, Walnut Creek- Danville Municipal Court, and representatives of the County Administrator' s office to review the aforesaid matter, and that it has been advised that AB 2, which was enacted by the California State Legislature and includes the Governor's bail reform proposals, basically provides for release on bail of persons who post 10 per cent of the assigned bail with the Municipal Court rather than with a bail bondsman, provides for the return of 90 per cent of the 10 per cent deposit on completion of the court action and retention by the court of the remaining 10 per cent, or $10, whichever is greater; and The Committee having further noted that the measure, which is effective January 1, 1980 and applies only to selected cases-- misdemeanors, bails in excess of $150, and excludes cases involving bench warrants, does place the County in the bail bond business and will accordingly have accounting implications for the Municipal Courts as well as workload implications for the County Sheriff who must process and maintain records on offenders released on bail; and The Committee having recommended that the administrative implications of AB 2 on County operations be carefully monitored and that, for this purpose, after the measure has been in effect for approximately 90 days, a report be prepared showing workload and cost implications for both the courts and the office of the County Sheriff- Coroner, and, if the results of the review show an increase in County costs, reimbursement be sought from the State; and The Committee having further recommended a review, and perhaps remedial legislation, of the provisions in AB 2 which allow forfeiture of the 10 per cent deposited with the court to go mostly to the cities under the standing distribution of fines and forfeitures rather than to the County, which will incur the additional costs ; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of The Board of Supervisors affixed this 6th day of November, 1979. CC: County Sheriff-Coroner J. R. OLSSON, CLERK County Counsel �. Internal Operations Committee By J - Deputy Clerk Presiding Judge, Korot y Ga Municipal Court / 7 T County Administrator t t In the Board of Supervisors of Contra Costa County, State of California November 6 10 19 79 In the Matter of Resignation from the Contra Costa County Advisory Council on Aging. The Board having received an October 16, 1979 letter from Jane F. McClelland, Director, Contra Costa County Advisory Council on Aging, advising that Josephine IIaas has resigned as a Senior Forum representative on the Contra Costa County Advisory Council on Aging; and Jane F. McClelland having requested that the resignation of Josephine Maas ne accepted and that said Senior Forum position be redesignated to a t-lember-at-Large position; IT IS BY Tiii BOARD ORDERED that the resignation of Josephine Haas as a Senior Forum representative on the Contra Costa County Advisory Council on Aging is ACCEPTED and that said Senior Forum position is RLDESIGNATED to a Member-at-Large position. PASSLD by the Board on "ovember 6, 1979. 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: Contra Costa County Adv. Council on Aging ffiaxed this .6th day of November 1979 County Administrator - ~; Hurian Services }IJ. R. OLSSON, Clerk Social Service B ;, County Administratorri :,p Clerk County Auuitor-Controller Gloria :!. Palomo Public Information Officer H-24 3179 15M (may an In the Board of Supervisors of Contra Costa County, State of California November 6 19 ,Zg In the Matter of Approval of Contract #20-006-9 - Mentally Retarded Workshop Trans- portation Services - Martinez Bus Lines, Inc. The Board on June 26, 1979 having authorized the Director, Social Service Department to conduct contract negotiations with Martinez Bus Lines, Inc. for the period 7/1/79 to 9/30/79 and having approved an Interim Contract for this period on August 28, 1979 in order to continue workshop transportation services for mentally retarded adults pending adoption of the County 1979-80 fiscal year budget and receipt of the Social Service Title XX Allocation, IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Novation Contract #20-006-9 for the period 7/1/79 to 6/30/80 with Martinez Bus Lines, Inc. not to exceed $103,320 in Federal Title XX funding (75% Federal and 25% County). PASED BY THE BOARD on November 6, 1979. 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: Social Service Department Supervisors Attn: Contracts & Grants , d affixed this oth ay of November, 1979 cc: County Administrator J. R. OLSSON, Clerk Auditor-Controller Contractor 6y Deputy Cleric R(-/ J. Fluhrer EH:gc H 24 8/75 lOM 00 l 1 In the Board of Supervisors of Contra Costa County, State of California November 6 � 19 ?9 In the Matter of Contract Extension Agreement #24-710-11 with the City of Antioch to continue the Antioch REACH Drug Abuse Project The Board on October 23, 1979 having authorized negotiations for the below specified contract extension, and The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of the resulting Contract Extension Agreement #24-710-11 with the City of Antioch to continue .the Antioch REACH Drug Abuse Project through December 1979, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Contract Extension Agreement as follows: Number: 24-710-11 Contractor: CITY OF ANTIOCH Extension of Term: October 1, 1979 through December 31, 1979 Payment Limit Increase: $10,581 PASSED BY THE BOARD on November 6, 1979. 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- Health Services Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 6th day of November 19 ?9 Auditor-Controller City of Antioch J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer RJP:dg H-23 3179 15M , UU Or d In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Approval of Nutrition Project Consultation Contract #22-083-4 with Morton L. Elkins (dba New Era Associates) The Board on October 30, 1979, having authorized negotiations for renewal of a consultation and technical assistance contract with New Era Associates for the County's Nutrition Project, and The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of the resulting contract #22-083-4, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-083-4 with Morton L. Elkins (dba New Era Associates) for renewal of part-time consultation services for the County's Nutrition Project for the term from October 1, 1979 through June 30, 1980 with a Contract Payment Limit of $8,032 in Federal Title III-C Older Americans Act funding. PASSED BY THE BOARD on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Health Services Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 6th day of November 19 79 Auditor-Controller Contractor Social ServiceJ. R. OLSSON, Clerk Contracts & Grants gy Deputy Clerk Office on Aging R. Khrar H-24 '3/79'dftM 66 0 In the Board of Supervisors of Contra Costa County, State of California November 6 . 19 79 In the Matter of State Contract Amendment Agreement #29-226-7 for the County's FY 78-79 Hypertension Project The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of Contract Amendment Agreement #29-226-7 (State #78-62596, A-1) with the State Department of Health Services, effective January 1, 1979, to extend the termination date of the FY 78-79 State contract from June 30, 1979 to August 31, 1979 for continuation of the County-operated Hypertension Project and to make certain other revisions, including adjustments in the contract budget with no change in the total amount of funding, IT IS BY THE BOARD ORDERED that Contract Amendment Agreement #29-226-7 is APPROVED and that the Board Chairman is AUTHORIZED to execute said Contract Amendment Agreement for submission to the State. PASSED BY THE BOARD on November 6, 1979. 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: Health Services Supervisors Attn: Contracts & Grants Unit cc- County Administrator affixed this 6th day of l�ovsrnber 19�_ • Auditor-Controller State of California J. R. OLSSON, Clerk By Deputy Clerk 'ApJ. Flubrer RJP:dg H-24 3179 15M 0U �.� ( t In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Ternination of Reimhursement Agreenent 11elesio l; Jennie Perez On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS 1(PREDY AIMIORIZEn to execute Termination of. Reimbursement Agreenert which was taken to guarantee rep.-on"ant of the cost of services rendered by the County to Rlelesio Jennie Perez who ;;ave made repayment in full. Passed by the Board on November 6, 1979. 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. Originating oe;+t: Aciditor-Controller Witness my hand and the Seal of the Board of Supervisor Cr: Cq:111tv `c'nini.strator 6th November _ affixed this day of _ � 19 79 J. R. OLSSON, Clerk By Deputy Clerk H 24 12!74 - 15-M ilJ. Fluhrer ou �� In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Report to the Board Concerning Downed Aircraft On September 11, 1979, the Board of Supervisors referred a letter from Richard W. Leland, 15 St. James Court, Orinda, California, 94563, to the Public Works Director for report. Mr. Leland's letter proposed that the County make two flat-bed trucks available, on call, on a twenty-four hour basis for the purpose of picking up downed aircraft and transporting them to Oakland Airport. The Public Works Director having reported that the County does not currently own such equipment, but that it is available locally from private contractors, and having recommended that the County not compete with private contractors for such service; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is ACCEPTED, and the Clerk of the Board is DIRECTED to send a copy of the report to Mr. Leland. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this6th day of Vovember 1979 ORIGINATOR: Public Works Director J. R. OLSSON, Clerk Administration By�l c..�.� �- , Deputy Clerk cc: County Administrator D-iana M. Hemnan Public Works Director Richard W. Leland 15 St. James Court H-24 0 i nod a ANCA 94563 In the Board of Supervisors of Contra Costa County, State of California November 6 01979 In the Matter of Community Mental Health Center. The Board having approved the submission of a •grant application to the National Institute of Mental Health for mental health funds with the understanding that said application would continue under the Finance Committee's (Supervisor R. I. Schroder and S. W. McPeak) review pending determination of the final budget for the 1979-80 Fiscal Year; and The Committee having this day submitted its report stating that the budget process has been completed, as has review by the Board of the augmentation to the Enterprise Fund, and there- fore having recommended that the aforesaid matter be removed as a Committee referral; IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. PASSED by the Board on November 6, 1979. 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: Finance Committee Witness my hand and the Seal of the Board of Dr. Arnold Leff Supervisors County Administrator affixed this_qth day of NnvPmbPr 19-M County Welfare Director County Probation Officer J. R. OLSSON, Clerk By� Deputy Clerk M ine M. NeAf eAZd H-24 477 15m (.f- .U F' =y V ��,tl In the Board of Supervisors of Contra Costa County, State of California November 6 .0979 In the Matter of Backlog of Building Plans under Review. Supervisor R. I. Schroder having advised that it has been brought to his attention that there is a backlog of. commercial building plans being reviewed by the Building Inspec- tion Department and that said backlog covers a period of six to eight months; and Supervisor Schroder having requested that the Director of Building Inspection provide the Board with a report on this matter as soon as possible; and Board members being in agreement, IT IS ORDERED that the request of Supervisor Schroder is APPROVED. PASSED by the Board on November 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Building Witness my hand and the Seal of the Board of Inspection Supervisors County Administrator affixed this 6th day of NnvPmhar 19_ZQ J. R. OLSSON, Clerk By. Deputy Clerk Maxine -1•1. Ne eld H-24 4/77 15m � 3 t)` oU 6.rr In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 In the Matter of Sale of Drug Equipment to Minors. Supervisor R. I. Schroder having expressed concern that shops in Contra Costa County (also referred to as "head" shops) are selling drug paraphernalia/devices to minors thereby perpetuating the use of drugs, and having referred to an ordinance adopted by the City of Mountain View that forbids activities of this type; and Supervisor Schroder having recommended that County Counsel, the Sheriff, and the District Attorney review the County Ordinance Code to determine whether the County should adopt an ordinance to prohibit the sale of drug devices to persons under 18 years of age; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on November 61, 1979• I hereby certify that the foregoing is a true and correct cope of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of Country. Sheriff-Coroner Supervisors District Attorney affixed this6th day of +oveaber 19_Z2_ County Administrator J. R. OLSSON, Clerk De" Clerk Maxine M. Neufe d C i In the Board of Supervisors of Contra Costa County, State of California November 6 . 19 ZQ In We Matter of Resignation from the Paratransit Coordinating Council. Supervisor N. C. Fanden having advised that Ching-Chi Wu has resigned from the Paratransit Coordinating Council; IT IS BY THE BOARD ORDERED that the resignation of Ching-Chi Wu from said Council is ACCEPTED. PASSED by the Board on November 6, 1979. 1 hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Paratransit Coordinating witness my hand and the Sea{ of the Board of Council Supervisors County Administrator affixed this 6th day of November 1979 Human Services Public Information Officer Public Works Director J. R. OLSSON, Clerk Count Administrator By 11 Qr1I l i nn . Deputy Clerk Kari Agui H-24 4/77 15m c In th.a Board of Supervisors r 0; Contra Costa County, State of California November 6 , 19 7 In the Matter of Proposal for a Hearing on Certain Problems relating to Children. In accordance with Supervisor McPeakrs proposal for Board sponsorship of a hearing to receive input to define the problem of children unable to _live at home and the need to provide adequate housing for them, Board members suggested that she, the Welfare Director, and the Child Abuse Coordinator develop a proposal for a rearing panel and a format on same (reference being made to children living in cave on Flood Control property, Walnut Creek) . THIS IS A MATTER FOR RECORD PURPOSES ONLY A Matter of Record ! hereby certify that the foragoing is a ti a ori correc copy of ci'i/mz-,�i=cntam-d on iho minutes of said Board of Supervisors on the dote aforesaid. Witness rn hand and *a Scot of tha Board of cc: County Administrator Supervisors af~rixn3- this 6th u'GY► of- November J. R. OLSSOhl, Clark &Mdne JDrs-puly Clark 14, lisufe_d H-24 4/77 15m !, �! In the Board of Supervisors of Contra Costa County, State of California November 6 , 1979 In the Matter of Urging Approval of Funding of Certain Mental Health Services Under AB 3052. Supervisor T. Powers having presented to the Board a fact sheet stating that a special funding cycle under Assembly Bill 3052 (Bates) is currently in process specifically instituted for funding program elements which build a system of mental health services for children and adolescents ; and Supervisor Powers having recommended that the County Administrator be instructed to send a letter to Dale H. rarrabee, M.D. , Director of the State Department of Mental Health, urging his approval of six program elements proposed for funding under AB 3052 ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on November 6 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 6th day of w)vP mh P r 1979 J. R. OLSSON, Clerk By �•t . , Deputy Clerk Maryegfaig H-24 3/79 15M UU Z .6, r 4 J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Federal Support for November 6, 1979 Indochinese Refugee Costs. As requested by the Board October 30, 1979, County Counsel having submitted a memorandum dated November 5, 1979 advising that his office has discussed the problem of recovering costs of health care for Indochinese refugees with the County Counsels' offices of several northern and southern California counties, and that even though litigation against the federal government has not yet been initiated, a number of counties informally expressed interest; and County Counsel having recommended that the following steps be taken preliminary to beginning litigation: 1. All County agencies should identify and record the costs being incurred by the County for services to refugees ; 2. The subject should be reviewed with the County Supervisors' Association of California (CSAC) so that all efforts are coordinated ; 3. The Counties and CSAC should work to obtain legislation from Congress which will fully reimburse County governments for the excessive costs of refugee care; and R. E. Jornlin, County Welfare Director, having advised that legislation (H.R. 2816 and S. 1866) is currently pending in Congress on this matter, and having called attention to the fact that unless legislation is passed to provide for the continuation of the Indochinese Refugee Assistance Program (IR-AP) after November 20, 1979 (when the Refugee Act of 1975 expires) , local entities will be forced to pick up the cost and probably as a result of curtailed funding to deny assistance to those refugees not eligible for state or federal welfare programs; and Mr. Jornlin having suggested that the Board urge the County's Congressional Delegation to support legislation to ease the burden on local jurisdictions; and Board members having commented on the seriousness of the problem, the additional burden placed on the limited resources of local jurisdictions in California as well as the lack of available funds to address the problems of the refugees; and Supervisor E. H. Hasseltine having suggested that the Bay Area counties act in concert on this matter through the Association of Bay Area Governments as well as bring this matter to the attention of the General Assembly CSAC meeting on November 16; and Supervisor T. Powers having recommended that in addition to County Counsel' s recommendations, the Board should also solicit the cooperation and concensus of other counties at the aforesaid CSAC meeting_ to urge the passage of legislation for federal reimbursement of refugee welfare and medical costs, and that failing to obtain the needed federal assistance, to authorize County Counsel to seek redress through the courts; a IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on November 6, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of November, 1979. J. R. OLSSON, CLERK B§ Maxine :. Neu e Deputy Clerk cc: County Counsel County Administrator 00 10 In the Board of Supervisors of Contra Costa County, State of California November. 6 , 19 2R In the Matter of Annual Report of the Contra Costa County Manpower Advisory Council. Roland M. Katz, member of the Contra Costa County Manpower Advisory Council, having this day presented to the Board the Manpower Advisory Council's--Annual Report for Fiscal Year 1978-1979, and having briefly commented on the achievements . of the Council and the commitment of the Manpower Office staff in providing assistance to the economically disadvantaged and unemployed in Contra Costa County; and Supervisor N. C. Fanden having called attention to the contribution of the Youth Committee to the Manpower Council, and therefore having recommended that certificates of appreciation be issued to the members of the Youth Committee; IT IS BY TIS BOARD ORDERED that receipt of the afore- said Annual Report is ACKNOVILEDGED; and IT IS FURT.I-ER ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on November 6, 1979. 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. ce• Judy Miller, Director of witness my hand and the Seal of the Board of Department of Manpower Supervisors Programs- afn-xed this6th day of November 19_72_ County Administrator J. R. OLSSON, Clerk $v/ Deputy Clerk Maxine M. Yeufeld N-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA November 6, 1979 In The Matter -of Commemoration of ) Martin Luther King's Birthday, ) January 15 ) The Board on August 21, 1979 having requested that the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) work with Contra Costa County Employees Union, Local 1, in determining how best to celebrate Martin Luther King' s birthday, January 15, and to consider the possibility of combining the celebration with a scholarship effort; and The Internal Operations Committee having this day reported that it has met with Rollie Katz of Employees Association, Local 1, and C. J. Leonard, County Director of Personnel, that Mr. Katz. pointed out that Federal legislation providing for commemoration of Mr. King's birthday as a holiday is presently under consideration by the United States Congress, and that Mr. Leonard advised that, while present holidays are specified in Memorandums of Understanding with employee organizations, provision does exist for recognition of an additional holiday should implementing State legislation be enacted; and The Committee having further reported that it explored activities other than a holiday which would be a suitable remembrance, among which were a parade, a soul food luncheon and cooperative activities with cities and schools, and that Mr. Katz suggested establishment of a committee of employees to formulate suitable festivities for Board consideration; and The Internal Operations Committee having recommended that such a committee be constituted to suggest suitable commemorative activities, said committee to include a representative from interested employee organizations, a member of the public nominated by each supervisor, together with a staff member from central administration and from county departments; and having suggested that an initial committee meeting be held during the week of November 12-17 to assure expeditious action; and The Committee having further recommended that, as a guide for development of suitable commemorative activities, only those activities involving nominal County cost be considered, and not activities such as those involving time off for a considerable number of employees; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of November, 1979. J. R. OLSSON, CLERK CC: Contra Costa County j Employees Assn. , Local 1 ' County Counsel By4.4J. , Deputy Clerk Director of Personnel oroth C. G s County Administrator Internal Operations Committee Public Information Officer BOARD OF SUPERVISORS OF rONT'RA COSTA COUNTY, CALIFOP`IIA BOARD ACTI0N � November 6, 1979 NOTE TO Cb\11LANT Claim Against the County, ) The copy o6 t i6 docurnenzt iva-iZed .to you .cs yours Routing Endorsements, and ) notice o6 the action taken on youA c&im, by the Board Action. (All Section ) SoaAd o5 Supe)tv usots (Pataghaph 111, beeow), references are to California ) given pu want to GovelLi'ment Code Secti.or�s 911.8, Government Code.) ) 913, 9 915.4. Pteaae note .the "WaAning" betoco. Claimant: John San Filippo, 1767 Ardith Drive, Pleasant Hill, CA 94523 Attorney: Address: Amount: $450.00 via County Administrator Date Received: October 3, 1979 By delivery to Clerk/on 'October 3 1979 By mail, postmarked on October ,, 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:October 4. 19791. R. OLSSON, Clerk, By KQ,.., , g AlL rLY7 Deputy K i Ap-uiar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �( ) This Claim compliese,substantially with Sections 910 and 910.2. . ( ) This Claim FAILS to. cohply substantially with Sections 910 and 910.22 and we are so notifying cla i at. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Se 911.6) . DATED: CCT 5 191's JOHN B. CLAUSEN, County Counsel, By Deputy' III. BOARD ORDER By unanimous vote of Supervisor Cr ent (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 coQordsr entered in its minutes for this date. DATED: Nov. 6, 1979 J. R. OLSSON, Clerk, by Deputy WAR`'ING TO CLAIMANT (Government Co'do CodSections 911.8 & 913) you have nt!V 6 Ynoath6 6&oin ie m :vfn`c,2 t a notcce to you Within coh ieh to Site a count action on tfaz Aejected C. ee Govt. Code Sec. 945.6) on 6 months jnom .the den.&Z o4 you�L AppZi. to File a Late Claim tai-thin wh ch to pet tion a cocvrt Jon Ae.P,i.ej Saw Se45.4'6 a-aZn-6c° ng deadtuie (see Section 946.6) . You i«zy seek the advice o' any a.-ttopo' youA choice in connection leith tkis m tte,t. I,S you want to consuE;t an attotnegr, you s:zeutd do so immedi.atatf. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. Ile notified the claimant of the Board's action on this Claim or Application by mailing a co of this document, and a memo thereof has been filed endo n the o r 's copy of this Claim in accordance with Section 2970 t DATED: Nov. 6, 1979 J. R. OLSSON, Clerk, By Deputy Gloria M. Palo-,no V. FROM: (1) County Counsel, (2) County Ad r' strator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Nov. 7, 1979 County Counsel, By County Administrator, By END EFl T 3, 1979 lit" of wfRvmmCLAIM AGAINST COUNTY OF CONTRA COSTA &ff� ' CO' (Government Code, Sec. 910) Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: Conbo Com 1. Date of accident or occurrence: RECFjVCoUnfY dEpi ao - al -/q 7,7 aCT 2. Name and address of claimant: ` 1979 -_TZ)t,/j Office of 176-) RILE 17-h 6 2, Covet, Adnmrn,strator PLEASAIVi 1411-L 9vsa3 3. Description and place of the accident or occurrence: W,rAv j/ c.�r�Mftii USEr��'G i4c sS r?ow D iv ,�'�op� co.�/2vG C�,�,t,,vEL N'xT Ta R-r3ovc -0bR-£s; cAusf 6 7o 4. Names of County employees involved, and ty2e, make and number of equipment if known: UtiXVU 5. Describe the kind and value of damage and attach estimates: /i'` Signature • �r����,�r Page No. of Pages L VOLPE, CONSTRUCTION CO., INC. General Contractors Commercial - Industrial - Residential 1370 Egbert Ave. San Francisco,CA 94124 Lic. No.285460 Bus.822-6144 Res.5845618 Lou Volpe PROPOSAL SUBMITTED ✓4 ' - PHO N DATE STnom' 7 STREET JOB NAME aa , CITY, AND 21P CODE all / ��� JOB LOCATION ��W�✓L /2�/( : �. 9 /s ARCHITECT DATd OF PLANS J PHONE ��=�a We hereby submit specifications and estimates for Z AA 300 . na 30P f rapSt hereby to furnish material and labor- complete in accordance with above specifications, for the sum of: dollars X15-6. 0 n ). Payment to be made as follows: t / rl> 1f-zc All material is guaranteed to be as specified.AN work to be completed in a workmanlike Authorized n manner according to standard practices.Any alteration or deviation from above specirica. G C, _ tions involving extra costs will be executed only upon written orders,and will become an Signature of extra charge over and above the estimate.All agreements contingent upon strikes,accidents or delays beyond our controt.Owner to carry fine,tornado and other necessary insurance. Note:This proposal may be Our workers are fully covered by Workmen's Compensation Insurance. withdrawn by us if not accepted within days. Ar.CJt;Iiiii t Of 11=;WSA1—The above prices,specifications and conditions are satisfactory and are hereby accepted. You are authorized Signature to do the work as specified.Payment will be made as outlined above. Date of Acceptance: Signature `• = rote,Ile CO•'/RIOMT 1ee0-MEw Ew04M0 euerlEaa sEavlce"MIO.TO�IIe/11e"Wil O1Me 30IRD OF SUPERVISORS OF CON►RA COSTA COUNTY, CALIFORNIA BOARD ACTION November 6, 1979 NOTE TO CLAIMANT Claim Against the County, ) The copy oS thiz document maiZed to you i,5 yowt Routing Endorsements, and ) ;wt:ice cS the action tatien on yours ctaiun by the Board Action. (All Section ) Boe%d oS Sup✓cvi,6oAz (Paaagptaph 111, beQoeo), refarences are to California ) given pulusuant to Goveanmen t Code Sectionz 911.8, Government Code.) ) 9139 5 915.4. Ptea.6e rote the "warning" beeow. Claimant: CHRISTINE THERIEN, 901 Castro Street, Martinez, CA 94553 Attorney: James A. Danse, Esq Address: 126 Post Street, Suite 600, San Francisco, CA 94108 Amount: $100,000.00 Date Received: October 5, 1979 By delivery to Clerk on - October 5, 1979 By mail, postmarked on not legible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:October 5, 197g. R. OLSSON, Clerk, By Deputy Ka24 Aeuiar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�( ) This Claim complies substantially with Sections 910 and 910.2. (- ` ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and ere are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Clain 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: UCI' 9 1979 JOHN B. CLAUSEY, County Counsel, By , Deputy- III. BOARD ORDER By unanimous vote of Supervisors resent (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 coy o rd's Or entered in its minutes for this date. DATED: Nov. 6, 1979 J. R. OLSSON, Clerk, by Deputy Gloria M. Palomo i:ARNING TO CLAINUMN7 (Government Co Sections 911.8 & 913) You have oto y 6 moa atom to mcvEUng o t c s not:cee to you coc t tint which to S.iee a eovAt action on thin &ejeeted C.? � -see Govt.. Code Sec. 945.6) o•'c 6 months 61tom the dente o s your App_P.%e n .to Fife a Late Ctadm w.i.#1-►,in which to petEti.on a eouht Soh %encs Snom Se t 945.4`.6 cea.un-6iZi.ng deadei.ne (see Section 946.6) . You may .6eee the advice o5 any attoa,tey oS youA choice in connection with :flus rro,i den. 1S you_ was:,t to eof zuU cui attouiey, you .6;toeced do .6o ian;nediateZc/. 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 'ling a coy of this doctunent, and a memo thereof has been piled an rsed `b the B 's copy of this Claim in accordance with Section 29703 DATED: Nov. 6, 1979 J. R. OLSSON, Clerk, By Deputy Gloria M. Palomo V. FROM: (1) County Counsel, (2) County Ad.;.i i trator TO: Clerk of the Board of Supervisors Received copies of this Claim or Applica 'on and Board Order. DATED: Nov. 7, 1979 County Counsel, By County Administrator, By ■J }N FSI L) LAW OFFICES OF JAMES A. I?A.P(S'E 126 POST STREET. SUITE 600 OWN FIXANCIRC'Os 'CALIFORNIA 04206 T£L£PtloNE (415) 433.3520 JAMES A. DANSE OF COUNSEL MARTIN ANDERSON October 3, 1979 HARRY C. ROGERS ENDORSE-L)_ RE CEIVED- 0 CT � X979 Clerk of the Board of Supervisors a-�sCru 651 Pine Street RD CF sv�Ryr�,rs P.O. Box 911 r:A Co. Martinez, CA 94553 � Re: Christine Therien v. Coun y of C tra Costa Gentlemen: Enclosed please find original and copies of Claim Against the County of Contra Costa. Please file the original and return the confirmed copies to this office in the envelope provided. Very truly yo � ,, James j A. Danse4 JAD/mf Enclosure Ou CLAIM AGAINST THE COUNTY OF CONTRA COSTA FF1LED DORSED S 1979 Oi SUPEAVISMS e wM CLAIMANT'S NAME CHRISTINE THERIEN '71— CLAIMANT'S ADDRESS 901 Castro Street TE •PHONE (415) 229-1561 Martinez, CA 94553 AMOUNT OF CLAIM $ 100,000.00. ADDRESS TO WHICH NOTICES ARE TO BE SENT James A. Danse, Esq. , 126 Post Street, Suite 600, San Francisca, DATE OF INCIDENT July 27, 1979 CA 94108 LOCATION OF INCIDENT Ferry Street at its intersection with the Southern Pacific Railroad tracks, Martinez, Contra Costa County, CA. I]OW DID 1•T OCCUR Claimant was operating} a Moped northbound on Ferry Street at the railroad tracks when the front wheel plunged into a hole between the railroad tracks thereby propelling claimant off the Moped and onto the pavement. DESCRIBE DAMAGE OR INJURY Fractured right arm, chin laceration, scrapes and bruises of knees, legs and toes NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURY OR DAMAGE, IF- XNOWN PUBLIC WORKS DEPARTMENT ITEMIZATION OF CLAIM (List items totaling amount set forth above) M 1QT AT. RTT.T S $ presently undetermined WAGE LOSS $ _..presen _ y undetermined PROPERTY DAMAGE $ presently undetermined GENERAL DAMAGES $ 100,000.00 TOTAL $ 100,000.00 plus f Signed ljy or on behalf of Claimant /J✓ame A. Danse l Attorney for Claimant ` U ��t U BOARD OF SUPERVISORS OF CO?:TRA COSTA COUNTY, CALIFORNIA BOARD ACTION NOTE TO CLAIA4,Yr November 6, 1979 Claim Against the County, ) T1te.copy o6 t iz document RTUed to you .us yow'c Routing Endorsements, and ) notice o6 the action taken on your ctafm by the Board Action. (All Section ) soared o6 Supelcvisou (Panagnaph 111, beeow) , references are to California ) given petltzuawt to GoveAnment Code Sections 911.8, - Government Code.) ) 913, 6 915.4. P.tease note the "warning" betow. Claimant: Assad Insurance Agency (insured Mrs. Elaine Irvine), 1930 Tracy Boulevard, P. 0. Box 205, Tracy CA 95376 Attorney: Address: Amount: $176.00 via County Administrator Date Received: October 5, 1979 By delivery to Clerk/on *October 5. 1979 By mail, postmarked on October 2. 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:October 5, 1979T. R. OLSSON, Clerk, By K a•.? t_ n fl; Deputy KartAguiar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �( ) This Claim complies substantially with Sections 910 and 910.2. ( . \) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 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 (Sect' 1 . DATED: '-7 -, JOHN B. CLAUSEN, County Counsel, By Deputy' 001- III. BOARD ORDER By unanimous vote of Supervisors re nt (Check one only) (Xx) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct co of the Boards Ord entered in its minutes for this date. j �I �- DATED: Nov. 6 , 1979 J. R. OLSSON, Clerk, by Deputy ZJ(Iloria X. Palomo {YARNING TO CLAIMAN7 (Government Coe Sections 911.8 $ 913) You leave w y 6 moi Dycom themaZeingo notcce to you w.c t L&L which to Ji,te a coca t action on thiz rejected C.ta.im (see Govt. Code Sec. 945.6) on 6 eno;.thz 6•tom the den.taZ 06 your App,,icat,�,cn to File a Late C.ta.un within which to pet_Ztion a count So>t ke iej J&om Section 945:4'.6 claim-6ibbig deadline (see Section 946.6) . You may seek the advice o6 any atto&ney oS your choice .in connection tvith this matter . 16 you wait to eo;vs cctt an att wutey, you s hou.td do so .unmed iate t y. 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 fileddao oard's copy of this Claim in accordance with Section 29'03 `� DATED: Nov. 6 , 1979 J. R. OLSSON, Clerk, By , Denuty Gloria M. Palomo V. FROM: (1) County Counsel, (2) County Admi strator TO: Clerk of the Board of Supervisors. Received copies of this Clain or Application and Board Order. DATED: Nov. 7, 1979 County Counsel, By County Administrator, By Ur,1 4J) A l ADhSEhP OCT Sf 17 •, r` C,1li1R AQTPA COtlr gaJ�t�1i1�� l�iTM ftiiACb� Assad Insurance Agency 1930 Tracy Boulevard P. O. Box 205 Tracy, California 95376 Phone 835.4444 October 1, 1979 contr RSC'osta county Contra Costa County 6vpll Public Works Department OCT 1801 Shell Avenue - f9T9 Martinez, California 94553 Covet Office f ice of Atte: Mr. Tom Borman d m,nistator Re: Our Insured - Mrs. Elaine Irvine Date of Loss - 7-18-79 Location of Loss - Highway 4 near Bethal Island Dear Mr. Borman: On July 18, 1979 a truck owned by the Contra Costa County Public Workes Department was hauling gravel on Highway 4, near Bethal Island. Some gravel from'.this truck blew off and hit the windshield of our insured, Yxs. Elaine Irvine. Repairs to Yxs. Irvine's windshield will cost approximately $176. 00 as evident by the enclosed estimate. Please forward this estimate to the proper authorities at once in order to expedite settlement of this matter. So that we may know What action has been taken, kindly get in touch with our office as soon as possible. Sincerely, William Assad ASSAD INSURANCE AGENCY WA/mrb 9nc 1. cc: Mrs. Elaine Irvine 00 .� JOB ESTIMATE FM10NE DATE aj •* JOB mmalLOCATMN To JOB DESCRIPTION: - i.u�:_ . - - ';,iP I��+: -=-s i-- �.i 1 ? '>�- ----{—est ' •:ms's ^1 �t C_ %`_�:_...—. .__..... ..._.. /5 i 6 (!:0 -- '' �.�'��_.� fes\ • :- --- ESTIMATED THIS ESTIMATE IS FOR COMPLETING THE JOB AS DESCRIBED JOB COST ABOVE. IT IS BASED ON OUR EVALUATION AND DOES NOT IN- CLUDE MATERIAL PRICE INCREASES OR ADDITIONAL LABOR AND MATERIALS WHICH MAY BE REOUIRED SHOULD UNFORESEEN PROBLEMS OR ADVERSE WEATHER CONDITIONS ARISE AFTER THE WORK HAS STARTED. ESTIMATED BY vonu:+s.z M.a.a.ae.��eee.To.ewee.wns.ouzo BOARD OF SUPERVISORS OF CONTILk COSTA COU::TY, C:ILIFOR"HA BOARD ACTIO:v - -� november 6, 1979 )COTE TO CLAI,�LINT Claim Against the County, ) The copy os tV-S daeurment maiZed to you tz you Routing Endorsements, and ) notice o6 t'Le action talzen o;: i(oun ctain by the Board Action. (All Section ) Boarrd o6 Supvtv.i sor✓5 (PaAagtaph 117, betoc.,), references are to California ) given jouir suant to Gove7:zme;1,t Code Sections 911.8, Government Code.) ) 913, 6 915.4. Pteasc note tJEe "aaan.ing" beQoct. Claimant: Tammy Lynn •Toler, C/O George Edward Haigh, III, Attorney at Law 1524 Market Avenue, San Pablo, CA 94806 Attorney: George Edward Haigh, III, Attorney at Law Address: 1524 Market Avenue, San Pablo, CA 94806 Amount: $42,000.00 Hand Delivered Date Received: October 3, 1979 By delivery to Clbrk/on _October 3, 1979 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:October 4, 1979r. R. OLSSON, Clerk, By uCIrl L Cln I i i nn. Deputy KR ' Aguiar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This C1aim.'Pmplies 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 Claim .tion 911.6) . OCT 5 1979 DATED: JOHN B. CLAUSEN, County Counsel, By Deputy' III. BOARD ORDER By unanimous vote of Supervisor esent (Check one only) ( xx) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this .is a true and correct cpa Board's OO er entered in its minutes for this date. / j/ i� DATED: Nov. 6, 1979 J. R. OLSSON, Clerk, by L/ Deputy P y Gloria M. Palomo WARNING TO CLAIMANT (Government C98,6 Sections 911.8 & 91.x) you have or y 6 ino; Dtom tAe znai-ei:g c thi6 notice to you u2:. iz.in which .to 6iZe a eou t action on thin Ptej ee ted Ct ` (see Govt. Code Sec. 945.6) on 6 mo;z tb,s 0 tom the des iat o6 youA Apptic iea cor, to Fite a 1,7te Cta_.un toi thin which to petition a court 6or, aeti.eS 6hAm Section 945.4's cWxi-6iZ&zg deadf-i.ne (.see Section 946.6) . You may seefz the advice o6 any attoftney o6 yours choice bt connection (0 to this matte,&. 16 you want to consuC_t an attorney, you shoued do So ijnmedi.atety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. I've -notified the claimant of the Board's action on this Claim or Application by railing a copy of this document, and a memo thereof has been filed an n' rs . the B `zr 's copy of this Claim in accordance with Section 29703. DATED: Nov. 6, 1979 J. R_ OLSSON, Clerk, By J Deput Y (;loria M. Palomo V. FROM: (1) County Counsel, (2) County Admini rator TO: Clerk of the Board of Supervisors Received copies of this Claim or Applicat" and Board Order. DATED: Nov. 7, 1979 County Counsel, By County Administrator, By 8.1 ENDORSED • GEORGE E. HAIGH, III , ATTORNEY AT LAW F ' E D 1524 MARKET AVENUE TELEPHONE (ICT3 1 79 SAN PABLO. CA 94806 (415) 234.8000 A.`0LSSQN CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 910) Date: r Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: . 1. Date of accident or occurrence: June 26, 1979 2. Name and address of claimant: Tammy Lynn Toler C/0 George Edward Haigh, III Attorney at Law 1524 Market Avenue. San Pablo, CA 94806 - 3. Description and place --of the accident or occurrence: Accident occurred on that county road ,just west of that restuarant known as Vera's or the Vallona Inn. Ms. Toler's vehicle struck a guard rail fence which fractured and injured her. 4. Nacres of County employees involved, and type, make and number of equipment if known: Public Works Department. ✓ 5. Describe the kind and value of damage and attach estimates: The preliminary estimate of total damages sustained by Ms. Toler is '442,000.00. This would include both medical costs and damage to her vehicle. In addition, Ms. Toler will incur further medical treatment and corresponding fees. Exact damages are not papable of being ascertained at this time, but documentation will be provided. Ms. Toler also should be compensated for her pain and suffering, especially that suffering which is pbsychological. . Signature Attorney for Claiment UU `• z�J R .zO l"D OF SUPEVISORS OF C0'-7—RA C-OSTA COUNTY, CaLIFOR.i rA BOARD ACTION November 6, 1979 i�GT: TO C LA I:.C�:.T %_'a1: !%.Crainst the County, t6'.i..6 docmnei,.t .:iv'1..`2-. 3.0 /K;`_L i� •r% Rou,-;nQ Endorsements, and ) Z ' f e ,' 1 J., n �ii ii0•✓_C� Jv •til` �2C1..!Qi2 .!�2h_e;z 0;I t �'� . Gc.CCm v ..,Le Soa_-d Action. (All Section ) noah i o,4 Supvlv-isor�s (Patagraph III, references are to California ) given ;uftAucute to Goveaament Code SectionA 911.8, _ Goverp.:zient Code.) ) 913, 5 915.4. Ptease note the "tcw/r.irtg" beeciv. Claimant: Ronald Dennis Hyde, 1220 Lincoln Avenue, Alameda, CA 94501 Attorney: BLUMENFELD & BRODY, Attention MICHAEL J. BLUMENFELD Address: 3521 Grand Avenue, Oakland, CA 94610 ,7.o unt: $2509000.00 Date Received: October 3, 1979 By delivery to Clerk on October 3, 1979 By nail, postmarked on October 2, 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application.. to File Late Claim. DATEDOctober 3, 1979T. R. OLSSON, Clerk, By KQYL.i.. rl L� n 12 Deputy Kafal Aguiar II. FROM: Count- Counsel tin TO: Clerk of the Board of Supervisors (Check one only) � (k) This Claim complies substantially w:3.L SQctigns 910 and 910.2. v�•� G�P�F. ( ) This Claim FAILS to comply substantiaiZvnth Sections 910 and 920.2, and we are so notifying claimant. The Board cani_b'f act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board would deny this Application to File a Late Claim n 911.6) . OCT .4 1979 DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervis rs resent (Check one only) . (xx) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct co y Board's er entered in its minutes for this date. DATED: Nov. 6, 1979 J. R. OLSSON, Clerk, by Deputy Gloria M. alomo WARNING TO CLAIt•LaNT (Government Cqd4 Sections 93.1.8 & 913) You 1lclve o,uy 5 rno;,j_s D%lonr the trcet Zcs.0 c nus notLce t o fou u.__t u_< tv,;,ceh to Si.Ze a couiz t actZon on _hiz ne;ected n (1699 Govt. Code Sec. 945.6) oa U fi.0il�Ls V%�Ot7 the e3./icL 0 yout il�7j_'.iJ c. '3.2 LO F•C CE CZ LQ.`Le CzCv(!T! C�f.•r�i•Lfl C:'iLCC'C to retibtion a court tor, .^Lei_eS S%Lom Spr,'4on 925.4r'a c abn-6Z ing deadeine (.see Sec-tics: 9 r6.3) You ii.ay zee,'_ the advic.' `'% any 05 your choice in cohiCectlon with th,s i:'mss''Y. 7 Cp-lu team to CC ?L t`. an cu; tyt :eu, qcu .6houj'd do •so iinPe-!L7; ' 2Cij. IV. FRO4: Clerk or the Board TO: (Z) County Counsel, (2) County Administrator Attached are copies o= the above Claim or Application. We notified the claimant or the Board's action on this Claim or Application b • mailing a copy of this docc:nent, and a memo thereof has been filed ap dorPard's copy of this Claim in accordance with Sectio: 29703 DATED: Nov. 6, 1979 J. R. OLSSON, Clerk, By , Deputy Gloria M. Palomo V. FROM: (1) County Counsel, (2) County Ads!;xli trator T0: Clerk of the Board of Supervisors Receivad copies of this Claim or Aaplica`' -i ani Board Order. DATED: Nov. 7 , . 1979 County Counsel, 3y County Administrator, By 00� Z- .0 1 Blu en dy RECEIVED DONALD BRODY END_O_RSED_ LAw OFFICES MICHAEL J.BLUMENFELD _ ���� 3621 GRAND AVENUE n�� OAKLAND .CALIFORNIA 94610 413-039-9000 J,R OMON OF SUPE ISois Dost September 24, 1979 The County of Contra osta Office of the Clerk of the Board of Supervisors P.O. Box 911 Martinez, California 94553 Dear Sirs/Madams: Enclosed please find the Government Code Claim of my client, Ronald Dennis Hyde. If you have any questions concerning this claim please do not hesitate to contact me. I suggest that your office contact me as soon as possible so that we may discuss the speedy settlement of this claim. Very truly yours, BLUMENFELD & B ODY by MICHAEL J. BLUMENFELD MJB/sl Enclosure 00 200 .ENDORSED FLIED 0r. 1979 �N SS(JV� t4'Tj A 1 CLAIM AGAINST THE COUNTY OF CONTRA COSMA, CALIFORNIA 2 3 Claimant, Ronald Dennis Hyde hereby presents his claim against 4 the County of Contra Costa, California in the sum of $250, 000. 5 6 CLAIMANTS ADDRESS: 1220 Lincoln Avenue 7 Alameda, California 94501 8 ATTORNEYS FOR CLAIMANT: BLUMENFELD & BRODY Attention MICHAEL J. BLUMENFELD g 3521 Grand Avenue Oakland, California 94610 10 (415) 839-9800. i 11 DATE OF OCCURRENCE: July 18, 1979 12 PLACE OF OCCURRENCE: On the bottom of the two tennis courts 13 located in or about the Richmond Plunge recreational area. 14 15 CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES: Claimant, 16 Ronald Dennis Hyde, was injured as a proximate result of his playing 17 on the above mentioned tennis court which was improperly maintained 18 defective, and negligently operated. As a result of the negligence 19 f the County of Contra Costa, California in operating, maintaining 20 and caring for said tennis court, claimant was severely injured, an 21 mong other things, suffered a ruptured Achiles tendon which requir d 22 hospitalization and surgery. 23 24 ITEMS, NATURE AND EXTENT OF DAMAGES OR INJURIES: Claimant 25 vas injured to his body, health, strength and activities and 26 3uffered extreme general shock, and injuries and damages, the exact 27 iature of which an amount of which are unknown to claimant at this 28 ime. 29 )ATED: 9/21/79 30 BLUMENFELD & BRODY 31 �'LA by MICHAEL J. BLI7fIENFELD 32 Attorneys for Claimant 1j�.3. . a ,.. . -J� BOARD O: SUPERVISORS OF CONTR,% COSTA COUNTY, CALIFOaAiIA BOARD ACTION NOTE TO CLAI;LAIvT November 6, 1979 Claim Against the County, ) The.copy a6 Vt,cz dost-tri1 Trtiti" to you i UCS Routing Endorsements, and ) notice oS .the action tiahcn on you% c&,&n 6y the Board Action. (All Section ) Soand o6 SupeAv.c4ou (Panagtap;c 111, 6eZow) , re;erences are to California ) given I_vJL6uant to Goven►tme►it Code Sec ti_on6 911.8, Government Code.) 1 _ 913, 6 915.4. Ptea4e note the "Wa wbig" Wow. Claimant: Bruno, Lombardi, P. 0. Box 2619 Brentwood, CA 94513 Attorney: Address: Amount: $134.26 via County Administrator Date Received: October 3, 1979 By delivery to Clerk/on • October 3. 1979 By mail, postmarked on October 2. 1979 T. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:October 3, 1979r, R. OLSSON, Clerk, By H Deputy Kar guiar - II. FROM: County Counsel TO: Clerk of the Board of Supervisors 'e - (Check one only) �GCI-1 ,;Q, , ,k Lri ( ) This Claim complies substanilly-�wzth Sections 910 and 910.2. { ) This Claim FAILS to comply siibstatiaT2y with Sections 910 and 910.2, and we are so notifying claimant. The Boa norP t 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 Claiml.b) . Oji � 1°79 DATED: JOHN B. CLAUSEN, County Counsel, By ✓' - Deputy III. BOARD ORDER By unanimous vote of Supervi ts esent (Check one only) (xx) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct cop of t oardt rder entered in its minutes for this date. DATED: Nov. 6, 1979 J. R. OLSSON, Clerk, by Deputy Gloria M. P brio WARNING TO CLAI1NLaNT (Government C Sections 911.8 $ 913) You have o► y 6 mo-Fit-T26- nom the. matZing g Ititc6 notice to you a.,ct "n which to 3.i.f-e a count action on thiz rejected U_ (zee Govt. Code Sec. 945.6) on 6 montnz atom tAe den-iae o4 youx App&e' n to Fite a Late Ctaun witA n which . to heti t',i.on a count Son fLetieJ Jum Section 945.4'4 ctaim-6iZi,.ng deadeine (4ee Sector: 946.0') . You ►ray zeeh the advice o4 any attohney oS youn choice .in connection with this riattet. Iyeu wart to con6utt an at to you thou-d do zo .itnmedi.aateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clain or Application_ We notified the claimant Of the Board's action on this Claim or Application mailing a copy of this document, and a memo thereof has been filed and a dorse onthe ard's copy of this Clain in accordance with Section 29703 DATED: isov. 6 , 1979 J. R. OLSSON, Clerk, B� Depsty Gloria M. Palomo V. FROji: (1) County Counsel, (2) County Admiiii trator TO: Clerk of the Board of Supervisors Received copies of this Claim or Applican and Board Order. DATED: -Nov. 7, 1979 County Counsel, By County A&-iinistrator, By ou �f Cbl- ENDOR D F ILED OCT 31 1979 J. R OISWN CLAIM AGAINST COUNTY OF CONTRA COSTA CLM 80AR° OF SWIM= CONTRA (Government Code, Sec. 910) 096?A CO. Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: -77 Confro Costa Co RECEiunly 2. Name and address of claimant: ED e P.UN o �� 1979 Office of d� /��•. G3 CountY Adrninistrato 3. Description and place of the accident or occurrence: r �►Rc H iG 4. Names of County employees involved, and type, make and number of equipment if known: X1`'1, 5. Describe the kind and value of damage and attach estimates: L / Jy,U/j L� t Signature - Damage Report 865023 Name� �u AG �!�s i»A s.?Q i Date Ze2- / 7 Address State Zip Phone i i_ Year�Nlake C/S�L�cJ Model 1.D. No. Color Prod. Date Trim Mileage License No. Ins. Co. File No. Claim No. AppraiserLic. No. Phone Written By_zI 431 ,, ,iz ,' 3 14 5 t 7 a - 10 = t i 12 73 14 15 16 17 lII 1s 120 21 22 23 t 24 25 26 27 2II t ,9 r 30 TOTALS 3 Authorization for Repair PARTS Prices subject to invoice S Z Q 3 -13 q LABOR—_hrs.P S S 0 tq�Ertl r1��',r �I El L `I 1"'t{ Paint S AR r,' �` �:7:� 3aFi�o,1-:1JB1]9 11� 9 Paint Supplies S Shop Supplies S i 377 Highway 4 Towing/Storage S Brenn-Yood, Cafir rnia 94513 sublet S Phone ( 15)63¢-3198 Tax S 73 DAMAGE REPORT TOTAL S •� ` CHANGES ISM Back NEW TOTAL �/� S r CASEY'S•CUSTOM PAINT & BODY SHOP 1142 N. Highway 4 Phone: 634-2211 BRENTWOOD, CALIFORNIA 94513 ESTIMATE OF REPAIRS NAME ,,- All ATE l.l�t7 UMJ •C7 it/7�� 7 MAKE O CAR YEA TYP LICENSE NO. MILEAGE MOTOR NO. AND/OR SERI NO. INSURED ADJUSTER INSPECTOR PHONE HOME BUSINESS Symbol FRONT Labor PARTS Symbol LEFT Labor PARTS Symbol RIGHT Lam PARTS Hours Hours Hours Bumper Fender Fender Bumper Rail Fender Ornament Fender Ornament Bumper Brkt. Fender Shield Fender Shield Fender Mldg. Fender Mldg. Bumper Gd. Headlomp Headlamp Frt. System Headlomp Door Heodlomp Door Frame Sealed Beam Sealed Boom Cross Member Cowl Cowl Door, Front Door, Front Wheel Door Lock Door Lock Hub Cap Door Hinge Door Hinge Hub&Drum Door Glass Door Glass Knuckle Vent Glass Vent Gloss Knuckle Sup. Door Mldgs. Door Midg. Lr. Cont. Arm-Shaft Door Handle Door Handle License Frame-Brkt. Center Post Center Post Up.Cont. Arra.Wt Door, Rear Door, Rear Shock i Door Glass Door Gloss Windshie Door Mldg. Door Mldg. Rocker Panel Rocker Panel Tito Rod Rocker Mldg. Rocker Mldg. Steering Gear Sill Plate Sill Plot& Steering Wheel Floor Floor Horn Ring Frame Frame Gravel Shield Dog Leg Dog Leg Park. Light Quar. Panel Quar. Panel Grille Quar.Mldg. Quor. Mldg. Quar.Gloss Quar. Glass Fender, Rear Fender, Rear Fender Mldg. Fender Mldg. Fender Pod Fender Pod MISC. Mirror REAR Inst. Panel Horn Bumper Front Seat Baffle, Side Bumper Rail Front Seat Adj. Baffle, Lower Bumper Brkt. Trim Baffle, Upper Bumper Gd. Headlining Lock Plate, Lr. Gravel Shield Top Lock Plate, Up. Lower Panel Tire Hood Top Floor Tube Hood Hinge Trunk Lid Battery Hood Mldg. Trunk Lock Point Hood Letters Trunk Handle Undercoat Ornament Tail Light Polish Rod. Sup. Toil Pipe Misc. Materials Rod. Core Gas Tank AUTHORIZATION FOR REPAIRS Radio Antenna Frame You are hereby ourho.ized to make the above speci- Rad. Hoses Wheel fied repairs. Fon Blade Hub&Drum Signed --, Fon Belt Back Up Lite Labor—Hrs.— Water Pump Wheel Shield Parts Motor License Frame—Brkt. Wrecker ServiceTax A—Align N—New OH—Overhaul S—Stroighten or Repair EX—Exchonge RC—Rechrome U—Us&d Sublet f This estimate is based on lowest possible cost consistent with quality work, and as such, is f guoranteed. Items not covered by this estimate or hidden will be additional. TOTAL FORM C-1002(5-75) / nWK. . OK&ANON04 0" . 101 AF.6r1r1 . Uft FRANCISCO . CM.CAGO �}il BOARD OF S:1?ERV ISO'RS OF CONTRA COST: COU.�M, 1, 't BOARD ACTION November 6, 1979 ?:OTE iv CL:iI:•_t';T Clair against the County, ) The col7J o S tJ',U dOC.tL7 e,_ -i %`�C=,- tO YOU -(.3 rrJr�ti i Routing Endorsements, and ) itoV_ke C,q .6,,e action taken oft youA C•CC+. m by. the Board Action. (All Section ) Boand o, Supetviso%,S (Pa agzapt TIT, 62,�'_cw), references are to California ) given 1xv,-6t ant to Govev--rent Code Sec i tons 311.S, Covernment Code.) j 913, 6 915.4. P?-ease no to tete "tUaAY,[.fig" 5eew. Claimant: Geoffry W. Huwer, 81 Wayne Court, Walnut Creek, CA 94596 Attorney: -40j C. Address: s ,`o Amount: $102.16 �_�.�•�`�' t� via County Administrator Date Received: October 2, 1979 -By delivery to Clerk/on _October 2, 19779 By nail, postmarked on October 1, 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:October 2, 19797. R. OLSSON, Clerk, By Ka» a , (1 a y % s a)- , Deputy Kari ARuiar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (A( ) 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 Claim t' 91 _6) _ DATED: 01+r JOHN B. CLAUSEN, County Counsel, By . Deputy 1.,79 III. BOARD ORDER By unanimous vote of Supervisor sent (Check one only) . (xx) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy he Bo 's Or entered in its minutes for this date. DATED: Nov. 6, 1979 J. R. OLSSO�, Clerk, by , Deputy ,Giloria- 14. Palomo WARttiI'�G TO CLAI A.XT (Government Cod ections 91_1.8 4 913) You have oK y 6 in��ntrzA Atari zj:e r twg o 3 r i10.1�t ce ,to you ,.] r t i.n to4,i.cyc to A'ice a eocot action on tihiz %ejected 0aq (,Yee Govt. Code Sec. 945.6) of 6 mo;Tths L%tom the denia'.' o4 t,,out 14p-Zi j i' to F.Et e a Late CZa&i tt. th.&L which to petit_.on a cou,%t Sot aeZEeA Anom Sects 945.4'.s cta,in-;liZbig dead.&:ne (bee Sec tio:: 9Y6.6) . You viiy z eek 'i'Le advic- 0any attwu:ey o ya!&-L c _C-Cc '(.St connection (+ith, •tub ^`"e'' lit, iyou, doSa •Unrr;C:•Cc,L��(cl. T"-. FROM: Ciera or the Board 10: (1) County Counsel, (2) Cou ty. Ad-ministrator Attached are copies of the above Claim or Application. lie notified the claimant of the Board's action on tris Claim or AD lication by mailing a copy of this doci-ie:1t, and a nemo thereof has been filed V- e _ on the rd's copy of this Clain in accordance ti;ith Section 29 703 DATED: Nov. 6, 1979 J_ R. OLSSO", Clerk-, By Deputy Gloria M. Palomo V. FROM: (1) Cou-ity Counsel, (2) County Adm strator T0: Clem'; of the Board of Supervisors Received copies of this Claim or Ap?lic ton and 102rd Order. DEED: Nov. 7, 1979 County Counsel, By County Administrator, By 24 ENDORSED F LED CLAIM AGAINST COUNTY OF CONTRA COSTA -2, 1979 (Government Code, Sec. 910) OLSSONAP9 40 TRA COf-TA COs A f- Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: Contra Costo County 1. Date of accident or occurrence: RECEIVED c �, /�� 7f - OCT 1979 2. Name and address of claimant: - Office of G��FFTz i/ /L //z7/4 County Administrator - 3. Description and place of the accident or occurrence: 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: 4 -041 �� zeo- A -'..I►'-.'^►ewr�J'.iL.`U'��r�a..w�jt�.�",���r+E.� /D %'���I -�'"'` • .f/]>�i ice[ ` r ,� � 00,- .fZ ie In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 -M In the Matter of Executive Session. At 4:12 p.m. the Board convened into Executive Session in Room 105, County Administration Building, Martinez, California, to discuss litigation matters. At 5:45 P.M. the Board reconvened in its Chambers and adjourned. A Matter of Record I hereby certify that the foregoing is a true and correct copy of anowtUK entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of November 1921, OLSSON, Clerk Deputy Clerk •�x3ne M. Ne 'd H-24 4/77 15m OU 244 In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 „Zg In the Matter of Annual Report of the Contra Costa County Manpower Advisory Council. Roland M. Katz, member of the Contra Costa County Manpower Advisory Council, having this day presented to the Board the Manpower Advisory Council' s Annual Report for Fiscal Year 1978-1979, and having briefly commented on the achievements of the Council and the commitment of the Manpower Office staff in providing assistance to the economically disadvantaged and unemployed in Contra Costa County; and Supervisor N. C. Fanden having called attention to the contribution of the Youth Committee to the Manpower Council, and therefore having recommended that certificates of appreciation be issued to the members of the Youth Committee; IT IS BY THE BOARD ORDERED that receipt of the afore- said Annual Report is ACKNOV=GED; and IT IS FURTHER ORDERED that the recommendation of Supervisor Fanden is APPROVED. ` PASSED by the Board on November 6, 1979, 1 hereby certify that the foregoing is a true and correct copy of ar, order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Judy Miller, Director of Witness my hand aril ihn Seal of the Board of Department of Manpower Supervisors Programs- affixed thig6th day of November 19-M County Administrator ,1. R. OLSSON, Clerk �� L Deputy Clerk Maxine M. Neufeld H-24 4/77 15m r C � In the Board of Supervisors of Contra Costa County, State of California November 6 , 19 79 In the Matter of Appointment of Alternate Member to the Contra Costa County Assessment Appeals Board. On the recommendation of Supervisor T. Powers , IT IS BY THE BOARD ORDERED that Paul W. Armstrong, 7214 Hotchkiss Avenue, El Cerrito, California 94530, is APPOINTED as an alternate member of the Contra Costa County Assessment Appeals Board for a two-year term. PASSED by the Board on November 6 , 1979. NOTE: The above action has been determined to be inappropriate at this time as there are no existing vacancies on the Assessment Appeals Board; and the Board of Supervisors will. be requested to rescind its approval action at the November 13, 1979 meeting. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this day of 19 J. R. OLSSON, Clerk ey , Deputy Clerk H-24 4/77 15m a-`P� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA November 6, 1979 In The Matter of Commemoration of ) Martin Luther King's Birthday, ) January 15 ) The Board on August 21, 1979 having requested that the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) work with Contra Costa County Employees Union, Local 1, in •determining how best to celebrate Martin Luther King's birthday, January 15, and to consider the possibility of combining the celebration with a scholarship effort; and The Internal Operations Committee having this day reported that it has met with Rollie Katz of Employees Association, Local 1, and C. J. Leonard, County Director of Personnel, that Mr. Katz. pointed out that Federal legislation providing for commemoration of Mr. King's birthday as a holiday is presently under consideration by the United States Congress, and that Mr. Leonard advised that, while present holidays are specified in Memorandums of Understanding with employee organizations, provision does exist for recognition of an additional holiday should implementing State legislation be enacted; and The Committee having further reported that it explored activities other than a holiday which would be a suitable remembrance, among which were a parade, a soul food luncheon and cooperative activities with cities and schools, and that Mr. Katz suggested establishment of a committee of employees to formulate suitable festivities for Board consideration; and The Internal Operations Committee having recommended that such a committee be constituted to suggest suitable commemorative activities, said committee to include a representative from interested employee organizations, a member of the public nominated by each supervisor, together with a staff member from central administration and from county departments; and having suggested that an initial committee meeting be held during the week of November 12-17 to assure expeditious action; and The Committee having further recommended that, as a guide for development of suitable commemorative activities, only those activities involving nominal County cost be considered, and not activities such as those involving time off for a considerable number of employees; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on November 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of November, 1979. J. R. OLSSON, CLERK CC: Contra Costa County n Employees Assn. , Local 1 County Counsel B 44j. , Deputy Clerk Director of Personnel 111oroth# C. G ' s County Administrator Internal Operations Committee Public Information Officer i A�7 And the Board adjourns to meet on November 13, 1979 at 9:00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSCN, Clerk Geraldine Russell, Deputy Clerk SUITY:ARY OF PROCJJDINGS BEFORE THE BOARD OF SUPERVISORS Or CONTRA COSTA COUNTY, ITOV:z,.BER 6, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND 3X-OFFICIO CLQ OF THE; BOARD. Approved minutes of proceedings for the month of October. Declared certain ordinances duly published. Approved appropriation adjustments for County Administrator and County Counsel, and internal adjustments not affecting totals for Public Works, Medical Services, and Brentwood Fire Protection District. Accepted for recording only Offers of Dedication for Hawthorne Dr. , j��alnat Creek area; Sub 3386, Danville area; and Rd. Pio. 9352, Byron area. Accepted certain instruments for MS 257-77, Rd. Pio. 4052, and MS 233-78. Approved recommendations of Public ;forks Director regarding employing school crossing guards. Accepted recommendation of Public Works Director for County not to compete with private contractors in the removal of downed aircrafts. Authorized refund of cash bond to H. Smith for , S 79-77, Walnut Creek area; and to Dane Construction Co. , Inc. for Sub 4629, San Ramon area. Directed County Counsel, Sheriff, and District Attorney to review County Ordinance Code relating to prohibiting the sale of drug paraphernalia/ equipment to minors. Requested Director of Building Inspection to report on backlog of commercial building plans to be reviewed by dept. Removed from Finance Committee (Supervisor R. I. Schroder and S. W. McPeak) matter of application for community mental health center grant. Authorized execution of the following: Termination of Reimbursement Agreement to M. and J. Perez; Deferred Im_nrovement Agreement with E. Patterson, et ux for MS 196-78, Oakley area; Notice of Grant Award for Retired Sr. Volunteer Program; Contract amendment agreement with State Dept. of Alcohol and Drug Abuse for continuation_ of County's Addict Treatment Services Program; Contract Release Forms for State Office of Economic Opportunity for Emergency Energy Assist. and Crisis Intervention Programs; Contract with State Dept. of Social Services for implementation of a cross- cultural communication training package; Contract with certain service F:oviders for CEA Title IV YCCIP; Contract with Martinez Bus Lines, Inc. for mentally retarded workshop transportation services; Contract with the City of Antioch to continue Antioch REACH Drug Abuse Project; Contract with New ::ra Assoc. for I;utrition Project consultation services; Contract with Prepaid Professional Systems, Inc. for HM10 Marketing consulta- tion; Contract with State Dept. of Health Services for Hypertension Project; and Agreement with Clayco Corp. for fencing improvements for Sub 5200, Walnut Creek area. 00 6�_`LT November 6, 1979 Summary, continued Page 2 Denied the claims of J. San Filippo, C. Therien, E. Irvine, T. Toler, R. Hyde, B. Lombardi and G. Huwer. Authorized legal defense for Deputy Sheriff D. Olsen in connection with Superior Court Action No. 184737. Discharged Delta Municipal Court from accountability for collection of certain old accounts receivable fines. Adopted Ordinance No. 79-103 rezoning land in the Knightsen area. Adopted Traffic Resolutions Nos. 2562 through 2564 and rescinded No. 2363. Authorized Purchasing Agent to sell certain excess County personal property at public auction. Authorized Director of Health Services to terminate four SB-38 Drinking Drivers Program consultation contracts. Approved volunteer program established under direction of Animal Services Director. Authorized submission of document to the National Institute of Mental Health providing certain information with respect to the grant application for the Community Mental Health Center and reconfirmed the Board's review and approval of the financial plan for same. Authorized the Public Works Director to arrange for installation of safety railings on drainage ditch between Sycamore Valley Rd. and Laurel Dr. Continued to Dec. 4, 1979 at 2 p.m. hearing on request of S. Moore for partial cancellation of Land Conservation Contract (1670-RZ - Tassajara area) . Approved recommendation of County Planning Commission with respect to application of Alan Higgins & Associates (2214-RZ) to rezone land in the El Sobrante area. Denied appeal of G. Scatena from San Ramon Valley Area Planning Commis- sion denial of extension of time to file final map for Sub. 5285, Danville area.- Fixed rea.Fixed Dec. 11, 1979 at 2 p.m. for hearings on appeal of J. & J. Pederson from Board of Appeals denial of application for MS 300-78, Oakley area, and recommendation of San Ramon Valley Area Planning Commission with respect to application of DeBolt Civil Engineering (2362-RZ) to rezone land in Danville area. Acknowledged receipt of reports from: County Administrator on County Self-Insurance Programs; and County Probation Officer on secure detention for juvenile runaways. Approved recommendations of Public Works Director in connection with litter control problem. Approved Manpower Director's recommendations for amending two Oct. 2, 1979 orders to add Project 1092 for the City of Pittsburg's Title VI FSE ou '9 o November 6, 1979 Summary, continued Page 3 Projects Program and to revise payment limits for five contractors providing Job Search Training components to Title II-D and Title VI PSE. Accepted grant of 525,000 from City of Concord (.HUD Community Develop- ment Block Grant funds) to initiate an environmental playground at George Miller, Jr. Memorial Center-East. Deferred decision on drainage acreage fee in connection .with MS 198-77. Referred to: Director of Planning and County Counsel letter from W. Duberstein requesting deletion of condition of approval for tentative :nap for Sub 4379, The Creeks of Alamo; County Administrator and County Auditor letter from Oakley Sanitary District requesting specific information with respect to District Funds on deposit with the County; Director of Health Services letter from CCC mental Health Advisory Board advising that they are propared to collaborate with Mental Health Services to determine present and future needs for acute psychiatric inpatient beds for the County. Directed County Administrator to send letter to Dr. Farabee urging his approval of certain matters dealing with allocation of funds under Bates bill. Directed County Administrator to draft letter to County's legislators seeking legislation to protect local governments from civil penalties, such as those brought by Regional Water Quality Control Board with respect to malfunctioning wastewater treatment plants and effects on environment. Adopted the following rezoning ordinances: No. 79-118, 2350-RZ, San Ramon area; No. 79-119, 2345-RZ, San Ramon area; No. 79-120, 2339-RZ, Oakley area; and Not 79-121, 2312-RZ, Pleasant Hill BARTD Station area. Acknowledged receipt of letter from Probation Officer relating to policy of Juvenile Hall and Juvenile Court system of not informing parents of detained juveniles that room and board will be charged for time spent in Juvenile Hall. Accepted resignation of J. Haas from CCC Advisory Council on Aging and approved re-designation of her seat from Sr. Forum to Member-at-Large. Closed public hearing on ordinances proposed by Landwatch, and directed County Counsel, County Administrator, and :lection. Officer to prepare for Board review appropriate ballot measures regarding campaign contributions for elected officials and candidate info pamphlet. Urged passage of legislation for federal relief to counties regarding refugee problems. Acknowledged receipt of Manpower Advisory Council annual report for FY 178-79 and authorized issuance of Certificates of Appreciation to members of Youth Council. November 6, 1979, Summary continued Page 4 Adopted the following numbered resolutions: 79/1113, approving Final Mlap and Sub Agreement for Sub 5586, Barron area; 79/1114, approving Final Map and Sub Agreement for Sub 5434, Danville area; 79/1115, approving Memorandum of Understanding for District Attorney Investi ator's Unit; 791116, approving Memorandum of Understanding for Income I•11aintenance Program Unit; 79/1117, approving Parcel Map for MS 196-78, Oakley area; 79/11189 approving Parcel Map for MS 14-79, Brentwood area; 79/11199 approving Parcel I,11ap and Sub Agreement for MS 257-77, Orinda area; 79/1120, approving Parcel Xap for MS 198-77, Walnut Creek area; 79/1121, approving Parcel Map for MS 90-79, Blackhawk area; 79/1122, accepting as complete improvements for MS 197-77, Walnut Creek areal 79/1123, accepting as complete improvements for MS 279-77,. Alamo area; 79/1124, abandoning San Ramon Creek Access Easement, Sub 4868, San Ramon area; 79/1125, as :ex-officio the Governing Board of the CCC Fire Protection District, accepting as complete contract with Enterprise Roofing Service for reroofing at Fire Station ,do. 12, Martinez; 79/1126, accepting as complete contract with George P. Peres Co. for road improvements, E1 Sobrante area; 79/1127, accepting as complete contract with W. R. Thomason, Inc. for installing storm drainage system, 1.1alnut Creek area; 79/1128 through 79/1136, overruling protests; approving amended Engineer's report, agreements with EB.MUD and Central Contra Costa Sanitary District; and take other actions relating to Assessment District 1979-5, Crow Canyon Rd. East; 79/1137,through 79/1141, authorizing changes in assessment roll and can- cellation of certain delinquent penalties and tax liens; 79/1142, combining amendment of the County General Plan in the Ilo In. , Clyde, Lombardy Lane, Oakley and Sycamore Valley Specific Plan area; and 79/1143, authorizing City of Pinole to perform inspection of buildings in connection with proposed Bradshaw Boundary Reorganization. Acknowledged receipt memorandum from Employee Relations Officer establil5hing decertification of the Deputy District Attorney's Unit, and adopted Resolution No. 79/1144, compensating the classes of Deputy District Attorney I through IV as unrepresented management and establishing terms and conditions of employment for sane. Approved recommendation of Internal Operations Committee (Supervisors N. C. Fanden and T. Powers), to establish committee to suggest activities to commemorate martin Luther King's birthday; and recommendations regarding monitoring of impact of AB 2, bail bond procedures on :municipal courts. Agreed to continue Assessment Appeals Board, subject to annual review in connection with budget review. Approved appointments of: J. Henderson and K. Riley to Health Na.=r_tenance Org. Advisory Board; and accepted resignations of L. :7'hi to from C00 Alco holism Advisory Board and C. Wu from Paratrarsit Coordinating Council. Authorized execution of agreement with Byron Sanitary District for sewage service to Bryon Boy's Ranch. �io,i,&mber 6, 1979, Summary continued Page 5 Acknowledged receipt of "Community Compatibility Program, " Buchanan Field Airport noise study report from I,Ianager of Airports, lifted moratorium on Buchanan Development, and requested Manager to report quarterly on noise level. Approved amendment to TDA 4.5 claim of City of Lafayette for inclusion of Orinda in Lafayette-Moraga Call-Cab service. Requested County Administrator to send letter to CCC Mayor's Conference and to individual cities advising them of Couty's interest in pursuing discussion with respect to re-establishment of the County-wide Strike Force. Approved recommendations of Finance Committee with respect to Public. Works Dept. budget reduction, and authorized transfer of monies from Reserve for Contingencies. Directed Public Works Director to prepare a letter for Chairman's signature to CAI, TRANS regarding installation of emergency telephones and other safety systems on the Antioch Bridge. Adjourned Board Meeting in memory of G. Kent, M.D. , former Health Officer of CCC. s Z The preceeding documents contain 53 pages_ s , 1