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