Loading...
HomeMy WebLinkAboutMINUTES - 12111979 - R 79L IN 2 1979 DECEMBER TUESDAY The following are the calendars prepared by the' Clerk, County Administrator, and Public Works Director for Board consideration. 1 t3i� U1 TOM POWERS. RICHMOND CALENDAR FOR THE BOARD O� SUPERVISORS ERIC H.HASSELTINE . IST DISTRICT CHAIRMAN ANCANCY C. IT ,MafTYE2 21JD DISTRICT CONTRA COSTA COUNTY JAMES R.OLSSON.COUNTYCLERx ROBERT 1.SCHRCDER,LAFaYETTc A.*IO FOR AND EX OFFICIO CLERK OF THE BOA?O 3:;D DISTRICT MRS.GERALDINE RUSSELL SUNNEWRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE 80ARD CHIEFCLERK 4TH DISTRICT BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING PHONE(4151372-2371 ERIC H.HASSELTIV'c. PITTSBURG ST" Dle:gvCv P.O. CC.y.,.. MARTINEZ.CAL!FORIVIA 9:553 TUESDAY DECEMBER 11, 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 (Attachment A) . Consider recommendations of the County Administrator (Attachment B) . Consider "Items Submitted to the Board" (Attachment C) _ Consider recommendations and requests of Board 11'embers. Consider recommendations of Board Committees . 10:30 A.M. Consider project lists for Proposed State Transportation Improvement Program - 1980/90. Hearing on proposed abandonment of portion of Beau Rivage Avenue, San Pablo area; County Planning Commission recrll-- mends approval subject to required utility easements. Hearing on proposed Harbor-Shell Island Annexation to the City of Martinez. As 'Ex Officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, hearing on proposed formation of Drainage Area 30B, and, in connection therewith, consider proposed amendments to ordinances For Drainage Areas 29C, 29D, 29E and. 30A_ Iiearing on application of Jame n E. Morehouse for I:ransf(-!)- of cardroom license at the Alaska Club, Oakley, and fa37 variances to increase the number of card tables and to extend the liours of operation at said club. 11:00 A.M. As Ex Officio the Governing Board of the Contra Costa County Fire Protection District, receive bids for the abatement of weeds within the district. 1 Board of Supervisors' Calendar, continued ' December 11, 1979 1:30 P.M. Executive Session (as required) . 2:00 P.M. Hearing on 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. Hearing on recommendation of County Planning Commission with respect to application of Hamblin and Cook (2354-RZ) to rezone land in the Pacheco area. Hearing on recommendation of County Planning Commission with respect to application of Kuang T. Liu (2355-11RZ) to rezone land in the E1 Sobrante area. If the aforesaid applications are approved as recommended, introduce ordinances, waive reading and fix January 2, 1980 for adoption. Hearing on appeal of James and Janet Pedersen from Board of Appeals denial of application for Minor Subdivision 300-78, Oakley area. Hearing on appeal of Jack Maslan et al from Board .of Appeals approval of Variance Permit No. 1031-79 filed by Mark Hajjar, Kensington area. NOTE: At the conclusion of the meeting, the Board will adjourn to meet at a "Round Table Forum" on Delta protection on Monday, December 17, 1979 at 9:00 A.M. at Heather Farms Community Center, 301 North San Carlos Drive, Walnut Creek. PERSONS WHO WISH TO ADDRESS THE BOtiRD SHOULD COMPLETE THE FORD PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH AN ADVANCE 14RITTEN COPY OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEIAS: WEDNESDAY, 12:00 NOON The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) will meet on December 10, 1979 at 9:00 A.M. in the James P. Kenny Conference Room, First Floor, Administration Building, Martinez. The Internal Operations Committee (Supervisors N. C. Fander_ and T. Powers) will meet on December 12, 1979 and December 19, 1979 at 10:00 A.M. in the James P. Kenny Conference Room, First Floor. , Adminis- tration Building, Martinez. A QUORUM OF THE BOARD bJILL NOT BE PRESENT FOR THE TRANSACTION OF BUSINESS. ON DECEMBER 1979. UU .,s 2 - ATTACHMENT C Items Submitted to the Board December 11, 1979 Items 1 - 7: Consent 1. DENY the claims of Michael J. Casserly, Nora Eaton, Thomas J. Walker, Lorin Frost, and Kathryn M. P. Willey, and the Amended Claim of Mr. and Mrs. Randy Lynch. 2. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 3. APPROVE recommendations of the County Treasurer-Tax Collector with respect to request for refund of penalty on delinquent property taxes. 4.^:'ADOPT ordinance (introduced December 4, 1979) amending certain sections of the Civil Service Ordinance by providing for random selection for testing for certain applicants and providing for waivers of competitive testing if three or less qualified candidates apply for examination. 5. APPROVE annexations without hearing or election (Government Code Section 56322) as follows: a) Proposed Subdivision 4727 Annexation to County Service Area L-43, Bethel Island area; b) Proposed DP 3044-78 Annexation to County Service Area L-46, E1 Sobrante area; c) Proposed Annexation No. 79-11 to County Service Area L-42, Martinez area (Subdivision 5596) , Danville area (Subdivision 5077) , and San Ramon area (Land Use Permit 2154-77; and d) Proposed LUP 2005-79 Annexation to County Service Area L-42, Walnut Creek area. 6. FIX January 15, 1950 at 2:00 P.M. for hearings on the following planning matters : a) Recommendation of County Planning Commission with respect to application of Irvin Muller (2379-RZ) to rezone land in the Knightsen arca; and b) Appeal of Enrique Desio from San Ramon Valley Area Planning Conunission denial of application for Land Use Permit 2098-79, San Ramon area. 7. INITIATE proceedings and fix January 22, 1980 at 10:30 A.M. for hearing on the proposed Spires-Nadeau Island Annexation to the City of Antioch. C-1 Items 8 - 16: Determination (Staff recommendation shown following the item.) 8. LETTER from Chairman, Civil Service Reform Task Force, advising that it will not be possible for the committee to complete its assignment by December 31, 1979, but that the committee will do everything possible to submit its final report and recommendations by late January, 1980. CONSIDER AUTHORIZING CHAIRMAN TO SIGN LETTER INDICATING REVISED TRIETABLE IS SATISFACTORY (carried over from December 4, 1979) 9. MEMORANDUM from County Administrator transmitting letter from Manager, Diablo Chapter of the American Red Cross, nominating Ron Lockyer to fill the Chapter vacancy on the Emergency Medical Care Committee. APPOINT NOMINEE (carried over from December 4, 1979) 10. MEMORANDUM from Public Works Director advising of a vacancy on the Gasohol Technical Advisory Committee created by the death of George Whitney. DECLARE POSITION VACANT AND APPLY BOARD APPOINTMENT POLICY 11. LETTER from Executive Secretary, Contra Costa County Mayors` Conference, nominating Milton Fujii as its representative on the Countywide Housing and Community Development Advisory Committee. APPOINT NOMINEE 12. MEMORANDUM from Director of Inmate Services , Office of the Sheriff- Coroner, advising that Doris Headly has been selected as the Manpower Advisory Council alternate member on the Correctional and Detention Services Advisory Commission. RATIFY ALTERNATE 13. LETTER from Judge Norman Spellberg, Municipal Court, Mt. Diablo Judicial District, indicating that the consolidation committee of the Contra Costa Municipal Court Judges Association is in agreement with consolidation of Mt. Diablo and Walnut Creek- Danville Municipal Courts only if a facility is constructed which will accommodate all of the judges and related staff services in a single facility, and suggesting the possibility of constructing such a facility on County-owned property in Pleasant Hill adjacent to the main County Library. REFER TO COUNTY ADMINISTRATOR FOR REVIEW IN FORMULATION OF CAPITAL IMPROVEMENTS PROGRAM 14. LETTER from Ralph Nader, Washington, D.C. , advising of a jury selection system in use in several areas which has significantly reduced county costs for juror reimbursement. REFER TO JURY CO`NI rSSIONER AND COUNTY ADIAINISTRATOR FOR REVIEW 15. LETTER from Bruce G_ Caldert•:ooC, Attorney-at-Law, Martinez, expressing concern with respect to the large quantities of sugar and sweets allegedly available to children, at County Juvenile Hall, and requesting that control be exercised by authorities in charge to limit or eliminate consumption. REFER TO COUNTY PROBATION: OFFICER FOR REPORT i J C-2 16. PETITION signed by members of the San Ramon Valley Horsemen requesting the retention (as part of the East Bay Regional Park District Master Plan) of the Southern Pacific Railroad right-o€-way fora trail connecting Las Trampas Regional Park and Mt. Diablo State Park, and urging that no land use permits be granted or development allowed which might interfere with the development of the trail. REFER TO DIRECTOR OF PLANNING AND PUBLIC WORKS DIRECTOR Items 17 - 21: Information (Copies of communications listed as information items have been furnished to all interested parties.) 17. LETTER from Director, U. S. Department of Health, Education and Welfare, advising that the County's application for qualifica- tion as a health maintenance organization under provisions of Title XIII of the Public Health Service Act is complete and has entered the review process. 18. LETTER from Director, State Department of Youth Authority, transmitting instructions relating to grant proposals for certain local delinquency prevention programs for fiscal year 1980-81. 19. LETTER from Acting Director, State Employment Development Department, advising that a request has been submitted to the State Department of General Services to relocate its 2126 Lido Square, Pittsburg, office due to overcrowded conditions. 20. NOTICE of public workshops to be conducted on December 12 in Rio Vista and December 13 in Antioch by the California Depart- ment of Water Resources and the U. S. Army Corps of Engineers with respect to the Sacra-nento-San Joaquin Delta Investigation . 21. NOTICE of hearing to be conducted on February 1, 1980 in Los Angeles by the State Water Resources Control Board with respect to proposed adoption and amendment of regulations regarding the operation, closure, and subsequent maintenance of liquid and hazardous waste disposal sites. UU C-3 ATTACHMENT A Recommendations of the Public Works Director December 11 , 1979 I. REPORTS None II. ROAD AND TRANSPORTATION ITEMS 1 . Mountain View Boulevard at Walnut Boulevard - Declare Stop Intersection - Walnut Creek 2. Pleasant Hill Road Culvert - Accept Completed Contract - Pleasant Hill III. LAND DEVELOPMENTITEMS 3. Approve the following: Item Reference Owner Area a. Final Map Sub 5417 Hubert F. Smith, Tassajara et al . b. Final Map and Sub 4954 Oscar Kemp, et ux Alamo Subdivision Agreement c. Deferred Improvement MS 281-78 George Mallory, San Ramon Agreement et al . d. Final Map and Sub 5080 Contra Costa E1 Sobrante Subdivision Agreement Development Co. , Inc. 4. Accept the following instruments: , Instrument Reference Grantor Area a. Consent to Offer of MS 97-78 Myrna H. Honegger, Oakley Dedication for Roadway et vir Purposes b. Consent to Offer- of MS 281-78 Mallory Service San Ramon Dedication for Roadway Buildings, Inc. Purposes A-1 d III. LAND DEVELOPi,;E::T ITEMS (Cont'd) Instrument Reference Grantor Area c. Grant Deed MS 210-78 Paul V. Ammen Moraga d. Drainage Release MS 281-78 William J. Cartan, Alamo et al . e. Offer of Dedication for 6359 OR Aerojet-General San Ramon Roadway Purposes 290 Corporation f. Offer of Dedication for 7974 OR John Breuner Company San Ramon Roadway Purposes 977 g. Offer of Dedication for 8693 OR Fredrick J. Falender, San Ramon Roadway Purposes 931 et al . h. Offer of Dedication for 8813 OR Fredrick J. Falender, San Ramon Roadway Purposes 666 et al . 5. Authorize the correction of errors on the following Board Order: Board Instrument Order Reference Area a. Offer of Dedication for 4-3-79 Sub 5169 Oakley Roadway Purposes IV. BUILDINGS AND GROUNDS* ITEMS 6. Outpatient Clinic - Advertise for Bids - Pittsburg V. SPECIAL DISTRICT ITEMS 7. Drainage Area 29E - Approve Right of Way Contract and Construction Permit - Oakley 8. Flood Control Zone 3-B - Approve Right of Way Contract and Accept Deed - Concord 9. Water Agency - Calendar VI. OTHER ITEMS 10. Contract Award Recommendation 11 . Buchanan Field - Authorize Federal Aviation Administration Lease U ATTACHI4ENT B Recommendations of the County Administrator December 11, 1979 I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Probation Senior Clerk Supervising Clerk 2. 1979-80 Budget Actions Department Action Sheriff- Add one (1) Institutional Services _ Coroner Worker II. II. TRAVEL AUTHORIZATION None. III. APPROPRIATION ADJUSTMENTS 3. Bay Municipal Court. Add $5, 000 for assigned judge during period of extended sick leave. 4. Personnel. Adjust various expenditure appropriations and revenue accounts to reflect revised budget ' procedure and operating requirements resulting in net addition of $3,873 to Reserve for Contingencies_ 5. Sheriff-Coroner. Add $20,000 for establishment of a special clearing budget for suppression of crime, pursuant to Board authorization of October 23, 1979. 6. Social Service. Appropriate $83,300 of federal funds to extend Indo-Chinese Refugee Program through December 31, 1979. 7. Surw rintendent of Schools/Board of Education. Appropriate $017,414 of State financial assistance to reinstate budgets to continue current service levels_ 8. Internal Adjustments. Changes not affecting totals for Yo—flowing budget units: Eastern Fire Protection District, Public Works (Equipment Operations, Road Funds, County . Service Areas R-7, M-17) , Sheriff-Coroner, Health Services-Public Health, Superior Court-Bay Marshal, Medical Services, Employee Benefits. B-1 U;J U . l IV. CONTRACTS 9. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period a. Data Extend completion No change, 12-1-79 - Directions date of existing 12-31-79 contract b. Far West Continuation of Commissions 12-1-79 - Collection collection as specified 3-31-80 Services, Inc. services in contract C. Burns A. Continuation of Commissions 12-1-79 - Campbell, Inc. collection as specified 3-31-80 services in contract d. Vasquez,. Expand regular Increase of Extend to Quezada and CSA audit to $1,750 4-30-80 Navarro, CPI additional programs e. Gary Worth Consultation on Increase of Extend from HMO application $2,060 10715-79 to 12-31-79 f. Center for Drug abuse needs $7,591 7-1-79 - Human assessment 12-31-79 Development g. Alexander Continue and $10,000 7-1-79 - Lindsay expand Wildlife (Fish & Game 6-30-80 Junior Museum Reserve Program Fund) h. Contek Assocs. Complete minor $12, 600 11-26-79 - Ltd. improvements as (paid by 6-30-80 conditions of developer) approval for subdivision 5568, Concord area Amount To Be Rec'd i. Contra Costa Electronic Fee for 7-1-79 Mosquito maintenance service until termi- AbaLement services ated District B-2 IV. CONTRACTS - continued Amount 9. Agency Purpose To Be Recd Period j . State Surveillance $34,000 1-1-80 - Department of of Hazardous 12-31-80 Health Services Waste Practices 10. Approve and authorize Director of Health Services to execute contract extension between county and Community Health Care Services for laundry service at County Health Services in the amount of $39,450 during the period of December 1, 1979 to February 29, 1980. 11. Authorize the Chairman to execute contract release form for expired Low-Income Weatherization Assistance Program, Contract 4v7800-1978 which expired August 14, 1979. V. GRANT ACTIONS 12. Authorize Chairman, Board of Supervisors, to execute Grant Award Contract on behalf of Contra Costa County for third year funding of the Intensive Supervision: Alcohol Counseling of Selected Offenders (AKA: Alcohol Related Crimes) Project, for the period January 1, 1980 to March 31, 1981, Federal funds $47,139 and County funds $104,341. VI. LEGISLATION 13. Authorize Chairman so sign letter to Assemblyman Boatwright requesting assistance in obtaining passage of legislation to authorize the levy of special taxes on less than a countywide basis (county service area) with the approval of the electorate. VII. REAL ESTATE ACTIONS 14. Authorize the Chairman of the Board of Supervisors to execute a lease with Margaret M. Morgan for the premises at 2400 Sycamore Avenue, Antioch, for use by the Health Services Department. 15. Authorize the Chairman of the Board of Supervisors to exercise an option to extend a lease with Taylor-Zenon Partnership for the premises at 630 Ygnacio Valley Road, Walnut Creek, for continued use by the Probation Department. VIII.OTHER ACTIONS 6. Direct that the :health Services Department, Eastern Contra Costa Transit Authority and Uestern Contra Costa County Transit Authority each develop a Conflict of Interest Code, as required by Government Code Sections 87300 and following,- and submit such to the Board by February 1, 1980. - B-3 ~� VIII.OTHER ACTIONS continued 17. Adopt. order effective January 1, 1980, terminating additional compensation to County Counsel staff for services as Counsel to the Civil Service Commission. 18. Acknowledge receipt of letter submitted by Health Services Director in response to Board referral regarding complaint about uncontrolled dumping in the vicinity of Bailey Road off Highway 4. 19. Acknowledge receipt of gift from David S. and Shirley G. Saxon in the amount of $250 to be used for the benefit of the Kensington Library. 20. Authorize County Probation Officer to execute agreement for the placement of Court Wards from San Francisco County in the Contra Costa County Girls' Center at the rates established by Board Resolution No. 78/1259, dated December 19, 1978. 21. Authorize the Chairman to execute County certification ' and acceptance of State allocation of $33,347 as a portion of the County' s costs of the County Veteran Service Officer. 22. Approve recommendations of the County Manpower Advisory Council and the Director of the Department of Manpower Programs regarding reducing Federal allocations for the Title II-D, Public Service Employment Program, the maintenance of a freeze on hiring II-D participants, and the request for additional funds to sustain the program and current participants until September 30, 1980. 23. Adopt resolution providing that the Dublin/San Ramon Services District shall receive for fiscal year 1980-81 and thereafter, one hundred percent (100%) of the property taxes heretofore accruing to San Ramon Fire Protection District from the $4 per hundred rate ' (including Special Fire Protection Zone No. 1 of said district) and to County service Area R-7, as generated from the affected territory pursuant to Sections 96, 97 and 98 of the Revenue and Taxation Code. 24. Acknowledge receipt of letter from County Administrator and as recomm, nded therein approve elimination of routine maintenance charges for MEDARS radio equipment placed in hospitals throughout Contra Costa County effective July 1 , 1980. 25. Acknowledge receipt of report of the Animal Services Director concerning continuation of the County Spay Clinic for the remainder of the 1979-1980 fiscal year and as recommended therein consider approval of additional financing during the period with the understanding that the Office of the County Administrator will monitor efforts to see if the program can become self supporting. B-4 1 VIII.OTHER.ACTIONS - continued 26. Introduce ordinance restating the_ duties_ and responsibilities of the County Administrator, waive reading and fix December 18, 1979 for adoption. B-5 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 December 11, 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. R. Olsson, represented by Geraldine Russell, Deputy Clerk zn t1-1-- J,0ar 03 Su a-r/is— of Contra Cosra County, Strata. of California December 11 , I9 79 Ja tae Matter or Ordinance(s) Adopted. The following ordinance(s) was 0•rere) 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: f ... _ (ju } ORDINANCE NO. 79— 137 (Updating Civil Service Ordinance) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted .or amended provisions of the County Ordinance Code) : SECTION I. Section 32-4.620 of the County Ordinance Code, is amended to allow waiver of examination when there are three or fewer candidates, to read: 32-4.620 Exams. The regulations shall provide for publicly announce competitive open and/or promotional examinations to test the relative fitness of applicants for positions, but may provide for waiver thereof when three or fewer applicants have been accepted for examination. (Ords. 79- 137, S11 73-44 S2, S3204.804 (3) , (6) : prior code 52414 (cr,Tf) : Ord. 325, S5 (c) , (f) .) SECTION II. Section 32-4.621 is added to the County Ordinance Code, to provide for random selection of applicants under certain circum- stances, to read: 32-4.621 Random Selection. The Regulations may provide or random selection of applicants in the following cases: (1) to reduce the number to be competitively tested when the Commission_ finds that the number of applicants greatly exceeds the number of positions expected to be filled and that reduction is necessary in the best interest of the merit system, (and the random selection may be a stratified random selection consistent with the County's Affirmative Action policies) ; and (2) to break ties in applicants' scores occurring in any exam or other merit system procedure. -(Ord. 79- 137 S2. ) SECTION IIT. 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 December il, 197 by the following vote: AYES: Supervisors - T. Porierr, , :J . C . Fa7aden, R. I. Schroder, and E. H. Hassclt ine NOES: Supervisors - None ABSENT: Supervisors - S. W. ?c Peak ATTEST: J.R. OLSSON, County Clerk / & ex officio Clerk of the Board Chas n o f the Hoard Eric H. Hasseitine By Aff �Z �c .c.._ Deputy (SEAL] Diana M. Herman, EVL:GWM/j (11-29-79) ORDINANCE NO. 799 POSITIONO N ADJUSTMENT REQUEST No: 11CC<.:�r 308 Department PROBATION Budget Unit 3060 Date 8/6/79 Action Requested: Reclassify one (1) Senior Clerk Position #30-016(B.iones) to Supervising Clerk Proposed effective date: ASAP Explain why adjustment is needed: To properly classify employee K Lo/v Co co Estimated cost of adjustment: V� Unt' Amount: U� � 1 . Salaries and wages: 1` 199 $ 2. Fixed Assets: (fit itew and co64 Co fr, os Estimated total _ $ Signature Department Head Initial Determination of County Administrator Date: To Civil Service for review and recommendation Counti trator iii Personnel Office and/or Civil Service Commission ate: October 1979 Classification and Pay Recommendation W F Reclassify senior Clerk position #30-16 to Supervising Clerk. Study discloses duties and responsibilities now being performed justify r�1aition as Supervising Clerk. Can be effective Novenber 1, 1979. 11he above action can be ac«nplished by amending Resolution 71/17 to reflect the reclassification of Senior Clerk position 1#30-16, Salary Level 318 (972-1181) to Supervising Clerk, Salary Level 369 (1135-1380) . 01Zi "rsonnel Director Recommendation of County Administrator Date: 12/6/79 Approve recommendation of Personnel Officer and/or Civil Service Commission effective November 1, 1979. &-,t417� County Administrator Action of the Board of Supervisors DEC 111979 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: DEC 11 1979 By: Q APPROVAL o' thZs a'*tks;bne t eo"stautes ajt App'oP%Liat,-o t Adju6tirien cu!d PeAzzoiuieZ RczoXAtii.on Amendment. COTE: Top section and reverse side of form murtbe completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �J'`� t _ POS I T I ON A D J US TMEK)T- *RE* 9%,y S"T No: Department Sheriff-Coroner Budget Unita ' 0300-D �i'd10/16/79 ;Z.::VICE DEPT. Action Requested: Classify ono ( 1) Institutional Services Worker II positions Proposed effective date: Explain why adjustment is needed: Position* approved 1979-80 budget - to service new jail Estimated cost of adjustment: Amount: 1 . Salaries and wages: (#285 - $879-1068) $ 2. Fixed Assets: (t .6t .c tem6 and coat) Contra Costa County _ fr^�Gfl _ t Estimated total $ r� OCT -- S 1979 Office of Signature Par c Coun Administrator _� Initial Determination of County Administrator Date: Oct. 18, -1 9 To Civil Service: Request recommendatio - -County Administrator Personnel Office and/or Civil Service Commission Date: October 19, 1979 Classification and Pay Recommendation Classify 1 Institutional Services Worker II position. Study discloses duties and responsibilities to be assigned justify classification as Institutional Services Worker II. Can be effective day following Board action. The above action can be accamlished by amending Resolution 71/17 by adding 1 institutional Services Worker II, Salary Level 285 ($879-1068) i rsonnel Director Recommendation of County Administrator Date: 12L6/79 Approve recommendation of Personnel Officer and/or Civil Service Commission effective November 1, 1979. County Administrator Action of the Board of Supervisors DEC 111979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: LIU, 1 19 By: APPROVAL o6 thiz adju,6tine.;Lt con,6t tute.6 an Appnoptiat i.on Adjustmemt and Pex6onnee Resot jLt on AmendtnuLt. NOTE: To section and reverse side of form fmu.6# be completed and supplemented, when appropr—fie, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 i. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Employee Benefits (Undistributed) - ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0146 1061 Retiree Health Insurance 4,406.00 0146 2310 Professional Services 4,406.00 APPROVED 3. EXPLANATION, OF REQUEST AUDITOR-CONTRO ER State Charges for administering county social security 11//2979 Participation were charged to Retirement Administration By: Date in previous fiscal years. It is now being accounted for as an undistributed employee benefit. COUNTV DMI ISTRATOR DDEG � / 19 9 By: BOARD OF SUPERVISORS YES. Supervisors Powers Fandcn. Schroder IslcPeal,Hasselrine NO: Nor..e DEC 11 197 Budget Analyst 11/29/79 J.R. OLSSON, CLERK 4. SIGNATURt TITLE DATE By: APPROPRIATION A POO 5066 ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 [. DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SERVICES ACCOUNT CODING l.Jflr ORGANIZATION SUR-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM <ECREAS INCREASE 10. OUANTITI 0540 4954 Pediatric Scale oz"5 1 $1,139.00 0540 4954 Surgical Lights 0232 $1,139.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER DEC 5i979 This instrument is an accurate infant scale which will be used to monitor weight of children (pediatrics) who By. ;9Date / are dehydrated, have electrolyte imbalances, and fail to thrive. The entire therapy of these children COUNTY ADMINISTRATOR is based upon day-to-day weight progress - therefore EC �q it is critical that weight be accurate. This equipment By: 4Date Y�7 will be housed on D [lard but will also be used for other inpatient and outpatient functions. The equipment BOARD OF SUPERVISORS (scales) we now have is not accurate. This item is of higher priority than surgical lights. ee,^en•icc1rs P.:a�crs.F�},r.'�t. YES, C_j::L,�cr �fcac� r•Hassel.ire . NO: t4one - DEC 1/197 / Health J.R. OLSSON, CLERK 4, li� Services Director 11/30/79 SIYNATUNE TITLE Q' DATE By; ��Id_ S­.' Leff, M.D. APPROPRIATION u ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 cLFS� � � I. DEPARTMENT OR ORGANIZATION UNIT: , ACCOUNT CODING •fLL ''/'TS � j C� !/� ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET i-TEN 10. OUNTITY <ECREAS� INCREASE 0200 2310 Professional & Specialized Services 2,500 Pity /yu k h C•c' kr A-4 F 9 A 1 0261 1013 Temporary Salaries 2,500 Co tra Costa Co my RECEIVED 40V lyly Office of Car Ity Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITONTR LER Transfer of costs for part-time Bailiff-Richmond Juvenile DEC 51979 Traffic Court, from Marshal of the Bay Judicial District By: �` Date / / (0261) to the Superior Court (0200). Juvenile Traffic COUNTY ADMINISTRATOR matters are the responsibility of the Superior Court. DEC 6 / 1179 By: Date BOARD OF SUPERVISORS YES: Supmvisors Powers Fand M Schroder McPeak,Haaseltief No: Non- DEC 11 19On D J.R. OLSSON, CLERK 4. SIGNATURE TITLE Q' DATE By: APPROPRIATION AP00 ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1 � r _ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ♦ T/C 27 ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: BAY MUNICIPAL COURT ORGANIZATION SUB-OBJECT 2. FIXED ASSET <-DECREASE> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0211 1013 Temporary Salaries $5,000. l Co a Costa Cot my ECEIVED OV 2 iy/y Office of Cou ty Administrator APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTRO LER To cover salary of an assigned judge during 1Z,5,� the unanticipated absence, due to illness, By: Date of one of our Judges. COUNTY ADMINISTRATOR By: D OEC � , 1 9 BOARD OF SUPERVISORS SUPM230 S POWerS Fanden. YES: SchrudcrMacak.Hasse)j,, DEC�1 19 9 :3 J.R. OLSSON, CLERK4. Cl k-A mi nj8 rgtor/ / SI TORE TITLE A??79 By: APPROPRIATION ��JJ ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODINGI. DEPARTMENT OR ORGANIZATION UNIT: " ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT Of EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 5726 2170 Household Expense 475.00 5736 4956 Basic Model Portable Electric 0001 475.00 Food Warmer APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds in Project Budget for By. Data I�/�7/7 purchase of capital equipment. COUNTY ADMINISTRATOR TOEC 6 By: n.&O,Dat. 1979 BOARD OF SUPERVISORS YES: Superrisors Powers Fah&m Schroder McPeak.HassdtiNe No: DEC 1119,9 06 `' On J.R. OLSSON, CLERK 4.� � Adm.Syc.Asst. 11 /19/ 79 SIGNATURE TITLE DATE By: APPROPRIATION APOO AD/ JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE 91DE CONTRA COSTA COUNTY 1 r APPROPRIATION ADJUSTMENT co —n .l T/C 27 Iw I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT coDlNs 0300 - Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF.EYPpS_E OR, FIXED ASSET ITEM N0. QUANTITY J -09%-e--2578-2141) Med. & Lab Supplies 3,200 2578 -2150 Food 200,000 2580 .1011 Perm Sal 240,000 2580 -108' Labor Rec 61,000' 2580 215 Food 20,000 2585 -104 Retirem Exp 10,000 2585 -106 Empl . Group Ins. 2,000 2585 -107 11rkrs Comp Ins. 2,000 2585 108 Labor Received 19,000 2585 231 Prof & Pers Serv. 10,000 2570 211 Comm Ssn4 wlAo 2,500 2570 -2311 Prof & Pers Serv. (SF costs) 40,000 2580 104 Retirem Exp. 10,000 2580 107 Workers Comp. Ins. 39,000 2580 -210 Off Exp. 3,000 2580 zl*�mal1 Tools & Exp. 500 2580 -214( Med & Lab Suppl 91000 2580 -216( Clothing & Pers. Suppl. 10,000 2580-230' Other Travel Empl 3,000 2580-231 Prof & Pers Serv. 200,000 2585 -101 Perm Salaries 50,000 2585 -101 Temporary Salaries 200 2585 215 Food 200,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Adjustment does not affect department totals--redistributeR B y: Date JZ7�/7 appropriations within the Detention Division COUNTY ADMINISTRATOR DEC 6 19 9 By: Dote BOARD OF SUPERVISORS Supervisors Powers Fihdm YE S: Schroder McPeak.Hassekim NO: ca DEC 11 197 UU i On / J.R. OLSSON, CLERK 4. Admin. Svc. Officer 11 /29/79 SIGNATURE TITLE � DATE B y: APPROPRIATION A POO ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE I CONTRA COSTA COUNTY B� , • - APPROPRIATION ADJUSTMENT S-- T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ,,.,rr �� ACCOUNT CODING -�*- *n9=Sheriff-Coroner 2509 -C;dt/ IC'fieAi-fh ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0990 6301 General Fund Reserve 20,000 --2589 2472 Criminal Investigation 20,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLER �Zi3� Under authority of a Board Order dated October 23, 1979, By: Dote said appropriation not to be expended, but used as an investigative tool. COUNTY ADMINISTRATOR �^�_ DEC 6 1979 By: u� Date BOARD OF SUPERVISORS Y E S: gup��'�s"t`P"arrs.FahBen SchroUt MCPcak..Hasselciat NO: tjonr UU C:�.j DE&I L. On l J.R. OLSSON, CLERK 4. min. Svc. Officer l4rZ3�y SIGNATURE TITLE DATE By; APPROPRIATION A POO �Dd7/� ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE .^1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public works Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREASE�E INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITER 10. 41ANTITY Equipment Operations 0063 4957 Motorized Pull Broom 0009 1 1,200.00 0063 4957 Loader 0008 1 11900.00 Road Maintenance 0671 2319 Road Construction Contracts 39100.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER Provide additional funds to purchase a DEC X1979 motorized pull broom and loader for road By: Date / / maintenance. COUNTY ADMINISTRATOR DEC By: Date / 1 9 BOARD OF SUPERVISORS Supervisors Poxmrs Fanden. YES: SXbroder ,tcPcsk,H__1':. i lc NO: Nor- v J.R. OLSSON, CLERK 4. PiihIin Wnrlkc T)ir_ A 7 SIGNATURE TITLE DATE By: - APPROPRIATION A POO ADJ. JOURNAL 10. 5_t,,-7 O 7 c� (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE TIDE 7 / / CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Road Fund Exp Transfers ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET 17EN N0. QUANTITY CECAEAS� INCREASE 0675 5010 Expend. Transfer to Other Fund 13,011,002 0675 5022 Costs Applied to Serv. 4 Supplies 13,011,002 0676 2319 Public Works Contracts 13,011,002 0676 3565 Expend. Transfer from Other Fund 13,011,002 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR bLER To set up appropriations in the accounts now established / � 11/34/7 to cover fund transfers where there is multiple fund By: Date financing for an activity within general county operations COUNTY ADMINISTRATOR DEC By: O Date /19;9 � BOARD OF SUPERVISORS a YES- Supervisors Powers.Fanden. Schroder McPeA.Hasseltine NO: tqon-- DEC 11 1979 On CIO J.R. OLSSON, CLERK 4. Budget Analyst 11 /30/79 -TQ " StOM Tutt[ TITLE DAT[ By: APPROPRIATION A POO 5069 ADJ. JOURNAL 10. (M 129 Rev. 7/TT) SEE INSTRUCTIONS ON REVERSE TIDE CONTRA COSTA COUNTY • 1R APPROPRIATION ADJUSTMENT T/C 2T ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: - Public Works Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. RIIAWTITY County Service Area R-7 7754 4033 Vista San Ramon Site 37,746.00 7754 4743 Development Site 21 379746.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR--;!C.ONTROLLE&------ _�:�,� To provide additional funds for By: Date i71 acquisition of 17.5 acres for Vista t Sana Ramon Park site Work Order 5440 COUNTY ADMINISTRATOR BY: oaYEC P / 1 9 BOARD OF SUPERVISORS Supe,mors Poems Fabden. Y E S:3chmder MCPesk HUNItiae NO: None DEC 11 197 1i �t� v on J.R. OLSSON, CLERK 4. . SIGMA TITLE P T[ .. By: APPROPRIATION A POO ADJ. JOURNAL 10. (N 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTNENT OR ORGANIZATION UNIT: AC609�T' CODING Public Works Departments ORGANIZATION SUB-OBJECT 2. FIXED ASSET `ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT County Service Area M-17 7489 - 4/9 Access road to Montara Bay Rec Ct 59000.00 7489 4758 Montalvin Park Ph II 5,000.00 ,APPROVED 3. EXPLANATION OF REQUEST AUDITOR rPIROL To provide funds for the acquisition 1 � �, �z� of approximately 30,000. sq ft. of access road By: Dote_� to Montara Bay Recreation Center,4b o f R COUNTY ADMINISTRATOR By: I DM�'L BOARD OF SUPERVISORS YES: SW-"°K P-- Fanden. Schroder McPeah.Haudune NO: Mono DEC 11 191900 , , G- On / I J.R. OLSSON, CLERK 4. _ `• �_J public Works Dir. 14 219MATURC TITLE DATE By: APPROPRIATION APOO ADJ. JOURNAL /0. (Y 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA COSTA COUNTY • r" • APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTNENT OR ORCA11141 1%UNIT: ACCOUNT CODING t . r� �� Eastern Fire Protection District ORGANIZATION SUB-OBJECT 2. RJECT,OF..EXPEFIXED ASSETIISF .OR FIXED ASSET ITEM <ECREAS> INCREASE 10. NOANTITY 7013 4956 Breathing Apparatus 0001 4 400.00 7013 4955 Base Radio 0003 1 1,645.00 7013 4956 Smoke Ejector 0002 1 350.00 7013 4956 Booster Pump . 0005 1 1,170.00 7013 4956 Half Booster Pump 0019 1 525.00 :t APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ©ALFtOLLER �— ,�,� � .� Budget transfers on the above fixed assets to provide By: ✓ Date ��'� for increased costs for breathing apparatus and base �.' radio. COUNTY ADMINISTRATOR DEC 6/ /'99 By: Dats BOARD OF SUPERVISORS SUS 1sors PoaeR Fah&m YES: Schrod"H(cFesk.Hassan t ne — r: No: No DEC I 197 o1I / J.R. OLSSON, CLERK 4. 1z/ 1/7? / f1YN• N TITLE DATE By: r APPROPRIATION A POO SOT 3 ADJ. JOURNAL 10. (N 129 v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY • ^� 1 APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. OEPARTNENT OR ORGANIZATION UNIT: County Superintendent of Schools ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. ODANTITl UECREAS> INCREASE Supt. of Schools 0601 1090 Salaries & Employee Benefits Adjustment 180,370 0601 2590 Services & Supplies Adjustment 472,073 Board of Education - Sch Fnd 0603 1011 Permanent Salaries 2,320 0603 1042 F.I.C.A. 160 0603 2479 Other Special Departmental Expense 37,509 Continency Reserve - Schools 0993 6301 Reserve for Contingencies 617,414 0993 6301 Appropriable Revenue 617,414 QJ9595) APPROVED 3. EXPLANATION OF REQUEST AUDITORCONTR LER DEC 4 1979 By: 1 Date / / State 'bail-out" subventions for the County Superintendent of Schools are available to reinstate COUNTY ADMINISTRATOR appropriations to the amDunts required to Continue DEC 6 / ��79 current service levels for the Superintendent's office. By: Date and the Board :)f Education. BOARD OF SUPERVISORS Supervisors Rnuvrs Fanden. YES: Schroder NtcPcak.Hasselune N0: Nene . DEC 1 1979 On Director, Management Services J.R. OLSSO CLERK 4. - 11/27/79 SIYNATU,IE TITLE DATE By: AIPROPRIATION A POO 50595059 ADJ. JOURNAL NO. (M 129 Raw. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODINC LDEPARTNENT OR ORCANIZATION UNIT: County Superintendent of Schools ORCANIIATION REVENUE ACCOUNT 2 REVENUE DESCRIPTION INCREASE 4DECREASE> 0601 9595 Miscel Govt .Agencies 617,414 (Schools Service Fund) APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER' DEC 41979 � � To reflect transfer of State 'bail-out" By: Dare subventions from the Schools Service Fund to COUNTY ADMINISTRATOR the Coucty Superintendent Of Schools Fund as DEC 6 )97 revenue. By: - Dote BOARD OF SUPERVISORS 5t:pt-m5,r>P.n crs randcn. YES: Schroacr t`)c1,c.Lk.Hsssc1'4* QFC ? I/19Js1 NO: None Dote J.R. OLSSO CLER , Director, Management 11/27/79 SitiNATURE TITLE erV CeS GATE REvENNE Au. RA00 5059 JONNIAL NO. V8134 rev. 2/79) 7��:�itt:. Et,irbara f{o:trlrr%!�� costa Robert C.t;11111arm ,Fica,a;Vt-i ill. California 94523 (415)'04 �QUn}� Asst N.Yrmamoto , 4-3388' 1 t Asst SupCtinlr��dn»ts .i "J i i. November 6, 1979' TO: Richard T. La Pointe, County Superintendent of Schools FROM: JWeudriS! on, Director, Management Services SUBJECT: County Board of Supervisors Budget Appropriations Reference is made to the attached copy of my November 1, 1979 memorandum to F. Fernandez, Assistant County Administrator, pertaining to the above subject. At a November 2, 1979 meeting attended by lir. Fernandez, Mr. C. Thompson, Office of the Auditor-Controller and me, it was agreed to implement Alternative No. 1 shown in the attached memorandum. The total County Board of Supervisors appropriations to support the County Superintendent of Schools and the County Board of Education in the fiscal year 1979-80 is $274,457.00. Our "Authorized Revenue Limit" includes State Block Grunt funds to augment the appropriation for these activities. Total estimated fiscal year 1979-80 expenditures for these activities is $886, 96 00. I will prepare Appropriation Adjustment Request to increase current adopted � County Superintendent of Schools Fund Budgets by a combined total of $612,03-.99 .1f) f After processing through the Office of the County Auditor-Controller and the. County Administrator, this Appropriation Adjustment will be presented to the Board of Supervisors for its approval. At the date of Board df Supervisors' approval, I will request the County Auditor-Controller to initiate transfer in the amount of $612;03+ from the County School Service Fund to the County Superintendent oftScb ofFund (Budget Unit Nos. 601 and 603). At the November 2, 1179 meeting it was agreed by Messrs. Fernandez and Thompson that monies transferred shall remain under control of the County Superintendent of Schools. These funds are not available for any County activity and year-ending available balances, if any, will revert to the County School Service Fund. This procedure affords a simplified menus of matching our expenditure needs to available revenues Cor the current fiscal year. Establishment of a single fund (transfer of ditties and functions to the County Board of Education) will eliminate need to follow this procedure in future fiscal years. JEl1 j1 p AttaZI1. cc: F. Fernandez, As::istant Crnulty Adminis.trntor C. Thompson, Off.fCe of thr Cuunt:y Auditor-Controller _ R. Fif!%Id R. Hughes. nobert meld 75 Sanrl2arhara F�,, � rvJ RabatF Williams Pk:asant ill. Californa 9A523 David Yamainot o (415) 9,14-3363 County Assl Si punnt. de Is i I : i November' 8, 1979 ' f) TO: Charles Thompson, Office of the County Auditor-Controller ! j FROM: ?iscal ndri�c�� Director, Management Services SJJBJECT: Year 1979-80 Final Budget for the Superintendent of Schools and the County Board of Education In line with our November 2, 1979 meeting and recent telephone conversations, enclosed are copies of fiscal year 1979-80 Budget Unit Expenditure Detail for the Superintendent of Schools and the County Board of Education. I have revised the column headed "Adopted Final Budget" to reflect combined total expenditure Budget for these activities of $986;4,99:t36: - It is understood that after the Board of Supervisors' approval of necessary appropriation adjustments, transfer of $61ST03-3-.00 from the County School Service Fund will be initiated by your office. I am available at your convenience to further discuss this matter. ! JEH/yp Attach. f cc: Robert Fifield Robert Hughes t _ E { I • f *e �. • CONTRA COSTA COUNTY l APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: I1, , ' 1' b +�i ACCOUNT CODINGSocial Service-0524 Aid �y ORCAWATION SUN-OBJECT 2. FIXED ASSET <bECREASC>'--% c,7.-'INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTtTT 0524 3311 Federal Aid $ 83,300 0990 6301 Reserve for contingencies--General Fund $ 83,300 0990 6301 Appropriable new revenue 83,300 LI APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT5QLLERDEC 3 19.79 As the Indo-Chinese Refugee Assistance Program (IRAP) was scheduled to expire at the end of September we By: k Date / / budgeted for the program for 3 months only. The President has now signed Public Law 96-110 authorizing COUNTY ADMINISTRATOR continuation of IRAP for two more years. HEW, however, DEC 6 / 1979 has only allocated funds through December 1979. The By: Dale State advises that prompt action is expected on IRAP BOARD OF SUPERVISORS appropriations for the balance of the fiscal year. Su viponPowers F,hdcn. Pending authorization of additional Federal funds YE S: Schroder McPc,k.Hasselane this appropriation adjustment is submitted to make available the currently authorized Federal funds to N0: None DEC 11 197(% finance the program through December. On / / For R. E. Jornlin, J.R. OLSSON, CLERK 4 Director 11127179 SIGNATURE TITLE O DATE t; By: APPP,OPRIATION ADJ. JOURNAL NO. 00 r_;LI (V 129 Rev. 7/77) 1 SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 L OEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING Social Service--Aid to Refugees ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE> 0524 9474 Federal aid for refugees $ 83,300 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CNTR LER DEC 3 1979 TO recognize additional revenue available to authorize / / the IRAP program through December 1979. By: Date COUNTY DMIN STRATOR DEC 6 19,19 B &I Date BOARD OF SUPERVISORS YES: Supervisors Powers F3hdm nr� Schroder McPeak.HuwItioe L[ p NO: jjcn Dote J J.R. OLSSON, CLERK Budget Officer 11-27-79 516NATURF TITLE DATE By: � _ _ NEvENNE Ali. RA00 O JONNIAL 00. ;V8134 Rev. 2/79) V CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: personnel Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. GUNTITT <ECREASE� INCREASE 1325 1013 Temporary Salaries $2,000 1350 1013 Temporary Salaries $2,000 1300 2250 Leased Equipment $15,000 1300 2315 Data Processing Services $24,000 1300 2324 Microfilm $1,000 1300 5022 Cost Applied $110,323 0990 6301 Reserve for Contingencies $154,323 0990 6301 Appropriable Revenue $158,196 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER 1. Temp. Help on Employee History Module - Personnel k1�/���� System. By: Date 2. Temp. Help Encoding - Personnel System 3. Leased D.P. Equipment - Personnel System COUNTY ADMINISTRATOR 4. Programming Work on Personnel System SEC 6j�97g 5. Microfilming Records. By: Date T 6. Eliminate Cost Applied of $10,887 to reflect reduc- tion in staff necessitated by reduced CETA funds and BOARD OF SUPERVISORS $99,436 to reflect change to Revenue (See TC/24). Total is ($10,887 + 99,436) $110,323. YES: SupmisorsR,a-crs Fandcm 7. Add to Reserve for contingencies $154,323 and show Schroder NfcPcok,HsswItI% appropriable revenue of $158,196 see TC/24. NO: DEC 1 1949 n J.R. OLSSON, CLERK4. Personnel Analyst 11 29/79 5......one TITLE �,+ DATE By: APPROPRIATION APOQ�3� O ADJ. JOURNAL 10. (NI 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODI*4 LOEPARTNENT OR ORCANIZATIOK UNIT: Personnel Department --FE-VENUU 2. INCREASE DECREA S E> ACCOUNT RCANIZATION REVENUE DESCRIPTION 1305 9650 Personnel Services $114,196 1300 9650 Personnel Services 44,000 TOTAL APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LLER- 1 Add $99,436 Revenue from monies originally budgeted to jj more properly reflect the sources of these finds from the Do" Unemployment Insurance and Workers' Compensation Insur- ance Trust Funds; and increase above Revenue by $14,760 COUNTY ADMINISTRATOR to reflect increased payroll costs ($7510) and to allow U61 /19 @illing of the currently vacant ITC position assigned to By. - that division ($7550) . Total Revenue in 1305 from the above trust funds will be $114,196 ($99,436 + $14,760). BOARD OFj.S��-Rylpqff 2. Increase revenue from Medical Services Enterprise 4,ch,,&r NicPeak.Hasseltint Fund (charges for Personnel Services) as agreed to by the YES: departments involved and as discussed in Mr. Van Marter's NO: Date IzImemo of 11/8/79. Revenues from Medical Services Enterprise, None Fund will total $272,000 with this adjustment; total J.R. OLSSON, CLERK revenue from Medical Services and various Fire Districts will be 5421,000 ($27 000 + 149,000). Net increase from 1 Tuifteted total pqrfa, By: 11/29/79 VENNE AIU. RA00,5"Ir Date (0�Signature 30111AL .V5134 Rev. 2/791 We File: 345-7904/B.4.1 . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Remodeling ) of New Pittsburg Outpatient Clinic, ) RESOLUTION N0. 79/1223 Phase I, Pittsburg Area. ) (6973-4510) ) WHEREAS Plans and Specifications for Remodeling of New Pittsburg Outpatient Clinic, Phase I, Pharmacy and minor improvements, Pittsburg Area, have been filed with the Board this day by the Public Works Director; and WHEREAS the Plans and Specifications were prepared by the Public Works Department; and WHEREAS the Engineer's cost estimate for construction is $30,000, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class lA Categorical Exemp- tion under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on January 10, 1980 at 2:00 p.m. , and the Clerk of this Board . 's directed to publish Notice to Contractors in accordance with Section. J25452 of the Government Code, inviting bids for said work, said Notice to be published in the Pittsburg Post-Dispatch PASSED AND ADOPTED by the Board on December 11 , 1979. Originator: Public Works cc: Public Works Department Architectural Division Accounting Director of Planning Auditor-Controller RESOLUTION NO.7 9/1223 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Establishment of Drainage ) Area 30B and the Institution of a Drainage ) RESOLUTION NO. 79/1224 Plan Therefor and Adoption of Drainage Fee ) Ordinance. ) (West's Wat.C.App. §§ 63-12.2 & 12.3) Brentwood/Oakley Area ) The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: On October 30, 1979, this Board adopted its Resolution No. 79/1081 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 30B, consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. On December 11,1979, pursuant to Resolution No. 79/1081 this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board finds that any valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 30B. This Board also finds that no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 30B has been filed. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 79/1081 . This Board hereby CERTIFIES that the Negative Declaration submitted to it by the Public Works Department as to the environmental impact of proposed Drainage Area 30B has been completed in compliance with the California Environmental Quality Act, and that it has reviewed and considered the information contained therein. This Board DETERMINES that the establishment of Drainage Area 30B will not have an adverse effect on the environment. This Board hereby FINDS that good cause exists for the establishment of Drainage Area 30B and orders that Contra Costa County Flood Control and Water Conservation District Drainage Area 30B is established, consisting of the real property described in Exhibit "A". The drainage plan as shown on the map entitled "Drainage Area 30B, Boundary Map and Drainage Plan," dated October 1979 proposed to be instituted for Drainage Area 30B and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. This Board hereby ENACTS Ordinance No. 79- 138 (FCD 10) establishing drainage fees in said drainage area. RESOLUTION NO. 79/1224 11D. _L This Board hereby DIRECTS the Public Works Director to file with the County Clerk a Notice of Determination that this project will not have a-significant effect on the environment . PASSED by the Board on December 11 ,1979. , Originator: Public Works Department Flood Control Planning & Design cc: Public Works Department Public Works Director Flood Control District Land Development County Administrator County Assessor County Treasurer-Tax Collector County Auditor-Controller County Counsel County Recorder Planning Department Building Inspection Department RESOLUTION NO. 79/1224 CONTRA COSTA C0UNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT f DRAINAGE AREA 3OB . 1 j All that property situated in 'the County of Contra Costa, State of 2 California, described as follows: 3 j All references to boundary lines and ownerships are of the Official 4 Records of Contra Costa County, California. 5 Beginning at "POINT 1 M" in Delta Road as said "POINT 1 M" is described 6 in Lis Pendens, Contra Costa County Flood Control and Water Conservation 7 I District, a political subdivision, vs. Augustino Bacchini , et al, filed April 8 30, 1964 in Book 4607 of Official Records at page 802; thence, from said 9 ! point of beginning in a general southerly direction along the described control 14 j line in said Lis Pendens (4607 OR 802) 8,000 feet, more or less, to the 11 f centerline of State Sign Route 4, being the centerline of that parcel of land 12 granted to Contra Costa County recorded November 25, 1927 in Volume 110 of 13 ! Official Records at page 235; thence, along said centerline of State Sign 14 ( Route 4, north 4° 27' west 88 feet, more or less, to the most southeasterly I 15 jangle point on the boundary of Contra Costa County Flood Control and Water 16 Conservation District Drainage Area 3OC; thence, along the boundary of said 17 Drainage Area 3OC in a general northwesterly direction 11,700 feet, more or 1S less, to a point on the centerline of Brownstone Road; said point being the 19 most southeast angle point on the boundary of Contra Costa County Flood Control 20 and Water Conservation District Drainage Area 3OA; thence, along the boundary 21 of said Drainage Area 3OA in a general northeasterly direction 10,650 feet, 22 more or less, to the aforementioned described control line in Lis Pendens 23 (4607 OR 802); thence, along the described control line in said Lis Pendens 24 (4607 OR 802) in a general southeasterly direction 5,900 feet, more or less, 25 to aforementioned "POINT 1 M" in Delta Road, the point of beginning. 26 t 27 23 29 30 31 EA 32H � T ORDINANCE NO. 79-138 (FCD 10) AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 30B. The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors and governing board of the Contra Costa County Flood Control and Water Conservation District does ordain as follows: SECTION I. The drainage plan and map entitled "Drainage Area 30B, Boundary Map and Drainage Plan," dated October 1979, on file with the Clerk of the Board of Supervisors, is instituted as the drainage plan for said drainage area pursuant to Sections 63-12.1 , 63-12.2 and 63-12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. It is found and determined that past and future subdivision and development of property within this drainage area requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTION III. The fees herein provided are apportioned uniformly on a per acre basis, and the total of all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan. SECTION IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving this drainage area at the time of the adoption of the drainage plan for said drainage area. SECTION V. The Contra Costa County or the city official having juris- diction shall not issue a building permit for construction resulting in a 500 square foot or more increase in ground coverage, within this drainage area, until this fee has been paid. The official having jurisdiction may accept cash or check, or, when authorized by the District's Chief Engineer, other consideration such as actual construction of a part of the drainage facilities by the applicant or his principal . This fee shall not be required if the requested permit is to perform one of the following: (1) To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the same or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine if the fee is due. (2) To construct a swimming pool. (3) To construct a patio, patio cover, or driveway incidental to a single family residential land use. (4) To construct additions or new out-buildings incidental to a single family residential land use provided the increase in impervious area is less than four percent of the lot area. (5) To construct, enlarge, or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential provided the increase in impervious area is less than 1 ,800 square feet. (6) To construct facilities (including dwellings) on lots greater than two acres in area provided less than ten percent of the lot area is covered by impervious surfaces. ORDINANCE NO. 79-138 (FCD 10) x`) (7) To construct new single family dwellings on lots one acre or greater in area; provided, less than ten percent of the lot area is covered by impervious surfaces and the lot was legally created before December 11, 1979. SECTION VI. In the case of a new subdivision, the subdivider shall pay the fees prior to recordation of the final or parcel map. The fees may be paid on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed. The fees in the case of a subdivision shall be paid to either the county or city official having jurisdiction along with the other fees submitted with the subdivision improvement plans. The official having juris- diction may accept cash or check, or, when authorized by the District's Chief Engineer, other consideration, such as actual construction of a part of the drainage facilities by the applicant or his principal. This fee shall not be required: (1) If the subdivision is for the conveyance of land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. (2) If the minimum lot size created as a result of the subdivision is two acres or more. SECTION VII. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for Drainage Area 30B. Monies in said fund shall be expended solely for land acquisition, construction, engineering, repair maintenance and operation, or reimbursement for the same, fn whole or in part, of drainage facilities within this drainage area, or to reduce the principal or interest of any bonded indebtedness of this drainage area. SECTION VIII. The fee imposed hereunder shall be $5,400 per acre. SECTION U. For individual lots the fee shall be determined by multiply- ing the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose of this section of the ordinance "'lot" shall mean either of the following: (1 ) That land shown on the latest equalized county assessment roll as a unit when said unit contains one-half (1/2) acre or less, plus its share of common area, when applicable. (2) When the unit of land as shown on the latest equalized county assessment roll contains more than one-half ()/2) acre, the "lot", shall include the construction area, containing a minimum of one-half Cl/2) acre, plus its share of common area, when applicable. The "lot` shall exclude the area falling within the public street right of way. (3) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right rf way prior to the land being subdivided. Where a subdivision creates individual residential lots larger than one-half (1/2) acre, the area of these lots used in determining the gross area shall be limited to one-half (1/2) acre per lot. SECTION X. No lot shall be subjected to payment of the fee, under the terms of this ordinance, more than once, excepting those lots greater than one- half (1/2) acre where partial fees were paid in accordance with the requirements of SECTION U. In the case of a partial fee payment the remainder of the lot, excluding the one-half (1/2) acre, will be subject to payment of acreage fees whenever it is subdivided or additional building permits are obtained. ORDINANCE NO. 79-138 (FCD 10) SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the "Antioch Daily Ledger," a newspaper published in this County. PASSED AND ADOPTED on December 11 , 1979 by the following vote: AYES: Supervisors - N. C. Fanden, R. I. Schroder, E. 1% Hasseltine NOES: Supervisors - done ABSENT: Supervisors - S. ;•!. Me Peak, T. Powers ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy Helen H.Kee Erir_ H 1-iacspitine p y Chairman of the Board ORDINANCE NO. 79-138 (FCD 10) t "* IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 79/1225 Abandoning Beau Rivage, ) Date: December 11, 1979 445 Foot Easterly Portion, ) Resolution & Order San Pablo Area. ) Abandoning County Road Abandonment No. 1820. ) (S. & H. Code Sec. 959, 959.1) The Board of Supervisors of Contra Costa County RESOLVES THAT: On November 13, 1979, this Board passed a resolution of intention to abandon the County road described below and fixing December 11, 1973 at 10:30 a.m., in its chambers, administration Building, 651 Pine Street, Martinez, Cal.fornia, 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 offered concerning the abandonment. Mr. Gary Kent spoke against the abandonment because the access to his garage is via Beau Rivage. It was explained to him that the abandonment will not affect his private access rights. Mrs. Alice Scruggins, representing 15 neighbors along Beau Rivage, spoke in favor of the abandonment. 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, subject to required utility easements. The Director of Public Works 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 December 11, 1979. Originator: Public Works (LD) CC: Public Works - Maint. County Counsel Planning (2) Recorder (2) Thomas Bros. Maps Pacific Gas Lit Electric Co., Land Dept. Pacific Telephone Co., Rt. of Way Supv. E.B.M.U.D. West Contra Costa Sanitary,District George E. Robinson 5990 Wyman Avenue San Pablo, CA 94806 RESOLUTION NO. 79/1225 A- Beau Rivage Road No. 0965K September 21, 1979 EXHIBIT "A" ABANDOMENT A portion of the road shown as Beau Rivage on the map entitled, "Map of Jennings East Richmond Terrace", filed May 15, 1911, in Book 5 of Maps, at page 106, and on the map of Tract 2172, filed January 11, 1956, in Book 62 of Maps, at page 13, all records of Contra Costa County, California, described as follows: That portion of said road lying easterly of the northerly prolongation of the westerly line of Lot 16 as shown on said "Map of Jennings East Richmond Terrace" (5 M 106); and bounded on the south by the northerly and easterly lines of Parcel Two as described in deed to Lois Paradis, recorded May 21, 1971, in Book 6387 of Official Records at page 282, records of said County, and by the south line of said Beau Rivage as shown on said "Map of Jennings East Richmond Terrace" (5 M 106); and bounded on the North by the south tract line on said map of Tract 2172 (62 M 13). EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959.1 of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility purposes, including but not limited to transmission and distribution for electric power, telephone and other communication services and for pipe lines for gas, water, storm drainage and sanitary sewers, to maintain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes, and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the area hereinbefore described to be abandoned by said County of Contra Costa. RJNJI UTILRESERV 0c) �G WHEN RECORDED, RETURN RECORDED AT REQUEST OF 01dUrER TO CLERK BOARD OF at o'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 Pleasant Hill Road Culvert )) (C.C. §§ 3086, 3093) Project No. 3651-4174-925-79 ) RESOLUTION NO. 79/1226 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 4, 1979 contracted with Argosy Construction P. 0. Box 1246, West Sacramento, California 95691 Name and Address of Contractor for replacing a deteriorated metal culvert with a 72" reinforced concrete pipe, constructing concrete headwalls, pavement reconstruction on Pleasant Hill Road, north of Hedaro Ct. in the Pleasant Hill area, Project No. 3651-4174-925-79 1 with United Pacific Insurance Company as surety, Name of Bonding Company 1v for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies �-' with the approved plans, special provisions, and •standard specifications, and recommends its acceptance as complete as of November 27, 1979 j It is further resolved that a 14-calendar 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 December 11 , 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: December 11-197 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board BY. Deputy Clerk. Gloria ri. Pa omo Originator: Public Works Department, Construction Division . cc: Record and return Contractor ; Auditor Public Works RESOLUTION NO. 79/1226 ;; c I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 77q_ jaa 7 r 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 19Zc) - 19_a_. Parcel Number Tax Oriqinal Corrected Amount For the jkROI&R Rate Type of of R&T Year A000unbLikv. Area Property Value Value Change Section 1979-80 020-040-009-1 72005 Land $ 7,350 $ 7,350 $ -0- 4831.5 Imps 26,100 16,550 - 9,550 H.Q. Ex. - 1,750 - 1,750 -0- Net Change $ - 9,550 Assessee: HEFNER, Kathy Shackelford - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - END OF CORRECTIONS Copies to: Requested by Assessor PASSED ON DEC 1 1 1979 unanimously by the Supervisors Auditorpresent. Assessor (Graham) By �`�'�"'" Tax Coll. 6Z JO EPH SUTA Assistant Assessor When r aired by law, consented Page 1 of i to by t e County Co se.11 Res. # -1 0,:;27 Dep r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 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 and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1978-79 & 1979-80 113-132-011-9 02002 4831 Correct Assessee to: Slater, William R. & Kathleen A. 1639 Humphrey Dr. Concord, CA 94519 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - RESCIND THE FOLLOWING ACTION - BOARD RESOLUTION 79/943 Sept. 18, 1979 4840 1979-80 129-020-015-1 02002 Land $ 2,547 $ 2,547 $ -0- PP 12375 5,225 3,850 BI Ex - 187 - 187 -0- Total/S $ 3,735 $ 7,585 $ 3,850 (Uns. Acct. No. : 012980-0000) 1978-79 129-020-OIS-1 02002 Land $ 3,497 $ 3,497 $ -0- PSI 4,845 -0- - 4,84S PP 8,440 32,855 24,415 BI Ex -0- - 13,072 -13,072 Total/S $ 16,782 23,280 6,498 (Uns. Acct. No.: 012980-0000 (Property sold 3/16/79 to new owner. Above action to be placed on Unsecured Roll) - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - END OF CORRECTIONS tll/28/79 Copies to: Requested by Assessor PASSED ON DEC 11 1979 unanimously by the Supervisors Auditor present. Assessor (Imhoff) By. Tax Coll . JOSEPH SUTA Assistant Assessor When r Mired by law, consented Page I of 1 to b t e County Counsel Res. # '�%'''� Dep 3 4J BOARD OF SUPERVISORS OF CONTRA COSTA COLYTY, CALIFORNIA Re: Completion of Proceedings ) for the Harbor-Shell Island ) PESOLUTION .NO. 79/1229 Annexation to the City of ) (Gov.C. 35013, 35224.5, Martinez ) 35239, 35350) } The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Martinez, pursuant to Government Code §35150 (f) , on September 18, 1979. The subject Annexation was designated by the Local Agency Formation Commission as the "Harbor-Shell Island Annexation to the City of Martinez. A description of the exterior boundaries of the territory to be annexed is attached 'hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed Annexation is that the area proposed to be annexed is in need of, and has actuary been receiving, the benefits of urban services from the City of Martinez. This Annexation was approved by the Local Agency Formation Commission on October 10, 1979, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A", attached hereto. In approving this annexation, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) . A Negative Declaration has been adopted for the Annexation. This Board hereby certifies that it has reviewed and considered the information in that Negative Declaration. At 10: 30 a.m. on Tuesday, December 11, 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, and pursuant to proper notice, this Board geld a public hearing on the proposed Annexation, hearing all statements *Wade and receiving all documents offered. This Board believes this Annexation is in the best interests of the people of the affected City and the territory to be annexed and is fair, just and equitable. This Board therefore APPROVES and ORDERS this Annexation as conditioned by the Local Agency Formation Commission. The Clerk of this Board shall forth,.,ith transmit a certified copy of this Resolution, along with a remittance to cover the fees required by Section 54902. 5 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. PASSED and ADOPTED by unanimous vote on December 11, 1979. cc: L=FCO - Ehecutive Officer State Board of Equalization County Assessor Coun.y Clerk--Re corder Public :;orks Director City Clerk - City of I;artinez City Tanager - City of Eartinez Elec ,ions DCG:g _ RESOLUTION NO. 79/1229 LOCAL AGENCY FORMATION =24ISSIO'N 151-80 Contra Costa County, California Revised Description DATE; 10110/79 Harbor-Shell Island Annexation to the City of Martinez Beginning at the most Southwesterly corner of Lot 39, Subdivision 4442, as recorded in Book 193 of Maps, Page 15, Official Records, said point also being an angle point on the City Limit Line of the City of Martinez; thence leaving said City Limit Line North 890 54.' 54" West, 150 feet,* more or less, to another angle point on the aforementioned City Limit Line; thence, continuing along the City Limit Line, Westerly, 60.0 feet, Northwesterly, 108.67 feet, Southeasterly, 80.0 feet, Westerly, 137.03 feet; thence continuing Northwesterly along the City Limit Line to the Northerly right of way line of Shell Avenue; thence continuing along the City Limit Line and right of way line Easterly to the Westerly right of way line of Fine Street; thence continuing generally Southerly along the City Limit Line to the point of beginning. Containing 5.70 acres, more or less. Y BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Subdivision 4727 ) ?annexation to County Service ) RESOLUTION NO. 79/1230 Area L-43 ) (Gov.C. 9§56261", 56320, 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation had been proposed by the Landowners of the subject area and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on October 22, 1979. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On November 14 , 1979, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Con-nission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Subdivision 4727 Annexa- tion to County Service Area L-43" , and authorized the Annexation, v,ithout notice and hearing by this Board. This board hereby finds that this proposed Annexation is it the best interest of the people of County Service Area L-43 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED on December 11, 1979. cc : L4FCO - Executive Officer State Board of Equalization County Assessor County Recorder Public ,corks Director and S.k.C. Pacific Gas & Electric Co. Pedro Martins c/o Pedro Martins & Sons, Inc. P.O. Box 66 Bethel Island, CA 94511 I DCG:g RESOLUTION NO. 79/1230 r LOCAL AGENCY FORMATION COMMISSION 169-80 Contra Costa County, California DATE 11/21/79 By: % SUBDIVISION 4727 ANNEXATION To County Service Area L-43 EXHIBIT "A" A portion of Sections 4, 5 and 9, Township 2 North, Range 3 East, Mount Diablo Base and Meridian, described as follows: Beginning at a point, from which a Standard Street Monument at the inter- ection of the centerlines of Bethel Island Road and Willow Road West, as shown on the map of Subdivision 3870, filed -April 1, 1970, in the office of Pe Recorder of Contra Costa County in Book 129 of Maps, page 44, bears North 82 06' 35" East, 30.237 feet. Thence, from said point of beginning along the westerly line of Bethel Island goad, a 60-foot County Road, South 0° 42' 45" East, 21.668 feet; thence South 1 21' 3.9" West, 6,327.355 feet; thence leaving said westerly line, along the centerline of a drainage easement recorded in the office of said County Recorder in Book 92 of Deeds, page 382, the folaowing courses and distances: North 65° 16' 3.9" West, 778.009 feet; North 48 04' 40" West 2,928.303 feet; N8rth 89° 30' 42" West, 2,200.005 feet; thence laving said centerline, North 0 56' 14" Eas�, 1,297.563 feet; thence North 31 31' 57" East, 103.66 feet; thence North 4 38' 86" East, 60.30 feet; thence North 20° 19' 50" fest, 155.216 feet; thence North 1 35' 51" East, 1,564.854 feet; thence North 85 23' 54" West, 442.437 feet to the water's edge of Taylor Slough; thence meandering along said water's edge to Taylor Slough and Piper Slough the following courses and distances: North 7° 55' 00" East, 449.090 feet; North 3$ 50' 00" East, 147.047 feet; North 15° 31' 00" East, 98.488 feet; North 0 88' 00" West, 131.752 feet; North 13° 57' 00" West, 180.661 feet; North 39 02' 00" West, 130.331 feet; North 17° 11' 00" West, 60.607 feet; North 10 38' 00" East, 174.128 feet North 21° 34' 00" East, 126.289 feet, North 42° 29' 00" East, 126.292 feet; North 680 43' 00" East, 127.075 feet; South 79° 16' 00" East, 124.602 feet; South 69° 50' 00" East, 601.992 feet; South 78° 48' 00" East, 641.973 feet; South 88° 45' 00" East, 221.389 feet; North 7$° 05' 00" East, 54.573 feet; North 68° 18' 00" East, 165.50 feet; North 74 30' 00" East, 60.023 feet; North 88° 10' CO" East, 684.036 feet; South $30 08' 00" East, 91.197 feet; South 78° 50' 00" East, 96.70 feet; South 5� 54' 00" East, 102.318 feet; South 7 24' 00" East, 102.50 feet; South 7 83' 00" West 151.257 feet; South 1� 29' 00" West, 540.00 feet; South al 04' 00" West, 119.694 feet; South 4 35' 00" West, 198.33 feet; South 7 4;' 00" East, 102.513 feet; South 20° 42' 00" East, 104.571 feet; South 3g 19' 00" East, 106.663 feet; South 47° 51' 00" East, 77.745 feet; South 63 43' 00" East, 130.529 feet; South 88° 44' 00" East, 204.718 feet; thence, leaving said water's edge, South 3 27' 00" East, 252.986 feet; thence, curving to She left on a curve having a radios of 908.00 feet and a central angle of 37 15' 05" , 590.345 feet; thence, curang to the left on a curve having a radigs of 508.00 feet and a central angle of 37 09' 53", 329.513 feet; thence North 12 08' 02" East, 288.00 feet; thence, curang to the left on a curve having a rad Ps of 388.00 feet and a central angle of 16 08' 17", 109.285 feet; thence North 4 00' 15" West, 72.681 feet; thence, curing to the right on a curve having a rasius of 172.00 feet and a central angle of 78 37' 40", 236.038 feet; thence North 74 37' 25" East, 99.757 feet; thence, curing to the left on a curve having a radius of 228.00 feet and a central angle of 27 08' 03", 107.976 feet; thence North 47 29' 22" East, 247.258 feet; thence, curing to the left on a curve having a rasius of 388.00 feet and a central angle of 40 35' 51" , 274.921 feet; thence North 6 53' 31" East, 134.041 feet; thence, curving to the right on a curve having a radius of 112.00 feet and a central angle of 139 10' 00", 417.774 feet; thence South 33 56' 29" East, 348.00 feet; thence, curving to the left on a curve having a radiva of 300.00 feet and a central angle of 56 46' 16", 297.253 feet; thence North 89 17' 15" East, 59.183 feet to the point of beginning. Containing 574.14 acres, more or less. U0 cf M t , BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of DP 3044-78 ) Annexation to County Service ) RESOL•UTION NO. 79/1231 Area L-46 ) (Gov.C. 9956261, 56320, 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNPXATION AND ORDERING ANNEXATION TO COtIDITY SERVICE AREA [~WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation had been proposed by the Landowners of the subject area and applications therefore filed with the Executive Officer of the� Local Agency Formation Commission on October 4, 1979. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On November 14, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "DP 3044-78 Annexation to County Service Area L-46" , and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County, Service Area L-46 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, :without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED ON December 11, 1979. cc : LAFCG - Executive Officer State Board of -o_ualization County Assessor Get:nty Recorder Public :Tort.s Director and S.A.C. racific Gas & :Electric Co. Don L. Bartels c/o 3artels :ealtors 12995 San Pablo Ave. Richmond, %'A 9480': UU 213! V� DCG:g RESOLUTION NO. 79/1231 LOCAL AGENCY FORMATION COMMISSION 170-80 Contra Costa County, California DATE: 11/21/79 By ; D.P. 3044-78 ANNEXATION To County Service Area L-46 EXHIBIT "A" Portion of Lot 63, as designated on the map entitled "Santa Rita Acres, Contra Costa County, California, Unit No. 1," which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on October 21, 1937 in Volume 22 of Maps, pages 645, 646, and 647, described as follows: Beginning at an iron post at the corner common to Lots 58, 60, 62, and 63, as shown on said map; thence North 580 10' West 217.32 feet along Lots 58 and 63; thence South 310 50' West 75 feet along the division line between Lots 63 and 64 to a stake; thence South 580 10' East to a stake in the division line between Lots 62 and 63; thence along the division line between Lots 62 and 63, North 580 331 55" East 84.02 feet to the point of beginning. Containing 0.35 acres, more or less. �• S Y• S BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of DP 3044-78 ) Annexation to County Service ) RESOLUTION NO. 79/1231 Area L-46 ) (Gov.C. §956261, 56320, 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation had been proposed by the Landowners of the subject area and applications therefore filed with the Executive Officer of the' Local Agency Formation Commission on October 4, 1979. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On November 14, 10,79, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "DP 3044-78 Annexation to County Service Area L-46" , and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of Count,, Service Area L-46 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, :without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED ON December 11, 1979. cc: LA CC - Execu rive Cf ficer State Board of Bcualization Co%.:nty rssessor Co,ounty Recorder I'A. -c .1r s Director an" S.F.C. Pacific uas Rt ::l ectric Co. Dan L. Bar Cels c/o 3aTtels Realtors 1299b San Dablo Ave. ?ichrsand, C.z 94330!, 0 Y DCG:g RESOLUTION NO. 79/1231 r LOCAL AGENCY FORMATION COMMISSION 170-80 Contra Costa County, California DATE: 11/21/79 BY ., D-P. 3044-78 ANNEXATION To County Service Area L-46 EXHIBIT "A" Portion of Lot 63, as designated on the map entitled "Santa Rita Acres, Contra Costa County, California, Unit No. 1," which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on October 21, 1937 in Volume 22 of Maps, pages 645, 646, and 647, described as follows: Beginning at an iron post at the corner common to Lots 58, 60, 62, and 63, as shown on said map; thence North 580 10' West 217.32 feet along Lots 58 and 63; thence South 310 50' West 75 feet along the division line between Lots 63 and 64 to a stake; thence South 580 10' East to a stake in the division line between Lots 62 and 63; thence along the division line between Lots 62 and 63, North 580 33' 55" East 84.02 feet to the point of beginning. Containing 0.35 acres, more or less. U0 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Annexation ) No. 79-11 to County Service ) RESOLUTION NO. 79/1232 Area L-42 ) (Gov.C. §§56261, 56320, 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation had been proposed by the Landowners of the subject area and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on August 21, September 27, and October 4, 1979. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On November 14, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Annexation 79-11 to County Service Area L-42" , and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified cop: of this Resolution_ along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED on December 11, 1979. cc: L IFCO - executive Officer :;tate Board of L ualizaiion County Assessor County Recorder Public :forks Director and S.A.C. Pacific Gas &- Slectric Co. Gary Osterhout c/o MacKay & Somps 105 Detroit Ave. , Suite 230 Concord, CA 94513 David 0. Isakson c/o Isakson & Associates, Inc. 1353 Fine .St. , �lalnut Creek 94596 �u Timo th v E. Sexaur C/o De3olt Civil Enoineerdno DCG:g 401 S. Hartz Ave. , Danville 94526 RESOLUTION NO. 79/1232 LOCAL AGENCY FORMATION CO,J4ISSION l 145-80 Contra Costa County, California Revised Description DATE: 11/21/79 ANNEXATION NO. 79-11 To County Service Area L-42 (three parcels) EXHIBIT "A" (Subdivision 5596) PARCEL ONE: Beginning at a point on the northern boundary of Subdivision 5596, filed October 17, 1979, in Book 231 of Maps, at page 17, said point being at the inter- section of the boundaries of the City of Martinez and County Service Area L-42; thence leaving the City boundary line and following the boundary of said CSA L-42, South, 450.0 feet more or less, to the southerly line of the aforesaid Subdivision 5596; thence following said southerly line, westerly, southerly and westerly, 750.0 feet, more or less, to a point on the aforesaid City boundary; thence leaving the boundary of CSA L-42 and following the City boundary line, north- westerly, northerly and easterly, 2,270.0 feet, more or less, to the point of beginning. Containing 17.0 acres, more or less. (Subdivision 5077) PARCEL TWO: Portion of Lots 8, 9, 10 and 12 in Section 16, Township 1 South, Range 1 West, Mount Diablo Base and Meridian, County of Contra Costa, State of California, described as follows: Beginning a� a point on the line conenon to Sections 16 and 21, distant thereon North 89 12' 35" East, 1,048.22 feet from the corner common to Section 16, 17, 20 and 21, Township 1 South, Range 1 1-lest; thence from Said point of beginning North 0° 06' lg" 4lest 1,102.00 feet; thence North 89 12' 35" East 299.03 feet; thence South 14 24' 30" West, 1,133.80 feet to the line between said Sections 16 and 21 above referred to; thence along said line South 89° 12' 35" West 479.20 feet to ,the point of beginning. Containing 29.86 acres, more or less. (LUP 2154-77) PARCEL THREE: Parcel "B" as shown on that certain parcel map recorded April 16, 1976, in Book 60 of LSM at page 36, Contra Costa County Records, described as follows: beginning on the East line of Old Crow Canyon Road a� the northwest corner of the afogesaid Parcel "B", 60 LSM 36; thence North 89 42' 30" East, 198.04 feet So8th 1 31' 50" East, 194.54 feet, So Mh 61° 06' 50" East, 70.62 feet, South 79 26' 49" blest, 112.50 feet, North 81 26' 15" West, 147.91 feet, to the East line of Old Crow Canyon Road; thence North 2° 04' 45" West, 226.31 feet, to the point of beginning. Containing 1.114 acres, more or less. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of LUP 2005-79 ) Annexation to County Service ) RESOLU'T'ION NO. 79/1233 Area L-42 ) (Cov.C. §§56261, 56320, 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY STRVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation had been proposed by the Landowners of the subject area and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on October 4, 1979. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On November 14, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Corm-ission also found the territory proposed for Annexation to be legally uninhabited, assigned the proposal the designation of "LUP 2005-79 Annexation to County Service Area L-42", and authorized the Annexation without notice and hearing by this Board. This Board herebl finds that this r_roposed Annexation is -in the best interest of the people of Court-y Service Area L-42 and of the territory to be annexed, that no landoir„er therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified cop; of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED on December 11, 1979. cc: LAi•'CO - Executive Officer State Board of -qualization County Assessor County Recorder Public +orks Director and S.A.C. Pacific Gas ek Blectric Co. George H. and Opal E. Muller 3100 North Plain S Lreet Wal nut Creek, CA 94596 ' 1JU DCG:g RESOLUTION NO. 79/1233 LOCAL AGENCY FORMATION C01•11FiISSION 167-80 Contra Costa County, California DATE: 11/21/79 By:;, LUP 2005-79 ANNEXATION To County Service Area L-42 EXHIBIT "A" Portion of the Rancho Las Juntas, described as-follows: Beginning on the South line of the 6.35 acre parcel of land de- scribed in the deed from William E. Brooks to William Andres Weaver, et ux. , dated November 12, 1937 and recorded December 6, 1937, in Volume 449 of Official Records, at Page 303, at the southwest corner of the parcel of land described in the deed from Lloyd McCoy, et ux. , to Effie La B. Wilson dated January 22, 1948 and recorded February 3, 1948 in Volume 1170 of Official Records, at Page 213; thence from said point of beginning, South 890 37' West, along said South line,: 209.73 feet to the ldest line of said 6.35 acre Weaver Parcel being on the . West line of Dei Hombre Lane; thence North 70 59' 50" East, along said West line, 145 feet; thence easterly in a direct line to the Hest line of said Wilson Parcel distant thereon North 70 50' 45" East, 138 feet from the point of beginning; thence south 70 50' 45" West, along said West line, 138 feet to the point of beginning. Containing 0.40 acres, more or less. BOP-RD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) RESOLUTION NO. 79/1234 Spires-Nadeau Island Annexa- ) (Govt.C. §535150, 35220, tion to the City of Antioch. ) 35222 and 35223) The Board of Supervisors of Contra Costa County RESOLVES TIiAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Antioch, pursuant to Government Code §35150 (f) on September 18, 1979. The subject Annexation has been designated by the Local Agency Formation Commission as the "Spires-Nadeau Island Annexation to the City of Antioch" and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason. for the proposed Annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on November 14, 1979, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A", attached hereto. The Local Agency -Fo nation Commission also approved a Negative Declaration, . finding the Annexation will not have a signi-- ficant effect on the environment. In approving this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, January 22, 1980 in the chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, "Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said- hearing, the Board of Supervisors will 'near and receive any oral and written protests, objections or evidence which the public desires to make, present or file. . Any owner of land within the territory proposed to be annexed may file a written protest against the Annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the hearing. Any protests made (written or oral) are merely advisory and have no legal effect as to terminating the proposed Annexation. The sole dis- cretion to terminate or. approve the proposed Annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by S§56080 et seq. of the Government Code with published notice to be made in the Antioch. Daily Ledger, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities ana districts, and to the Executive Officer of the Local Agency Forma- tion Commission. PASSED on December 11, 1979 unanimously by Supervisors present. RESOLUTION NO. 79/1234 DCG:s LOCAL AGUZY FORMATIQ1 COP IISSICN 158-80 Contra Costa County, California Revised Description DATE; 11-20-79 BY- Spires - Nadeau Island Annexation To The City of Antioch EXHIBIT "A" All that real property located in the County of Contra Costa, State of California, described as follows; A portion of the Southeast 1/4 of Section 18 and the Northeast 1/4 of Section 19, Township 2 North, Range 2 Fast, Mount Diablo Base and Meridian, described as follows; Beginning at the southeast corner of that parcel of land described in the "Judgment Settling First and Final Account and Report of Executrix, allowing Compensation and Final Distribution Under the Will" in the matter of the Estate of Louise Nuttman, recorded October 31, 1972 in Book 6786, Page 167, of Official Records of Contra Costa County, said southeast corner being also a point on the west line of Subdivision 2234, Garrow Estates Unit 1, recorded August 31, 1955 in Book 60, Page 25 of Maps in the Office of the Recorder of Contra Costa County and a point on the common boundary lines of the City of Antioch and the Contra Costa County Sanitation District No. 7-A; thence following said common boundarys, the following approximate distances, Westerly, 660.0 feet, North, 660.0 feet, to the South line of Wilbur Avenue, West, 370.0 feet, North, 595.0 feet, to the southern line of the A. T. and S. F. Railroad right-of-way, thence Northerly at right angles to the aforesaid right-of-way, 100.0 feet, to the Northerly line thereof; thence Southeasterly, along said Northerly line, 200.0 feet, to an angle point in the aforesaid common boundary lines, thence leaving said common boundary line and continuing Southeasterly along the Northerly line of the aforesaid railroad right-of-way, 970.0 feet, to the West line of Minaker Drive; thence South along said West line, 330.0 feet, to the North line of Wilbur Avenue; thence Fast along said North line, 150.0 feet; thence South, 75.0 feet, more or less, to an angle point in the aforesaid common boundary lines, being also the North line of Section 19, T2N, R2E, M.D.B. & M.; thence following the aforesaid common boundary lines, Nest, 270.0 feet, and South, 660.0 feet, to the point of beginning. Containing 25.0 acres, more or less. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the Final Map RESOLUTION NO. 79/1235 for Subdivision 5417, Tassajara Area. The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5417, property located in the Tassajara area, said map having been certified by the proper officials; Said document(s) (was/were) accompanied by the following: Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 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. PASSED by the Board on December 11, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. Hubert P. Smith, et al 2109 Dapplegray Lane Walnut Creek, CA 94596 Western Title Insurance 1401 N. Broadway ou Walnut Creek, CA 94596 RESOLUTION NO. 79/1135 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/1236 and Subdivision Agreement ) for Subdivision 4954, ) Alamo Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 4954, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Oscar Kemp, et ux, 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. 25183, dated November 27, 1979)in the amount of $1,000, deposited by Oscar Kemp, et ux. b. Additional security in the form of a letter of credit dated November 26, 1979, issued by Bank of California with Oscar Kemp, et ux as principal, in the amount of $53,000 for Faithful Performance and $27,000 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 December 11, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. Oscar Kemp, et ux PO Box 316 Alamo, CA 94507 Bank of California 1700 N. Broadway Walnut Creek, CA 94596 Western Title Insurance (w/attach.) 1401 N. Broadway Walnut Creek, CA 94596 RESOLUTION NO. 79/1236 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/1237 and Subdivision Agreement ) for Subdivision 5080, ) El Sobrante Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5080, property located in the El Sobrante area, said map having been certified by the proper officials; A Subdivision Agreement with Contra Costa Development Co., 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. 25453 , dated December 5, 1979) in the amount of $1,000, deposited by Contra Costa Development Co., Inc. b. Additional security in the form of a corporate surety bond dated November 30, 1979 and issued by American Motorists Insurance Company (Bond No. 9 SM 553 999) with Contra Costa Development Co., Inc. as principal, in the amount of $84,400 for Faithful Performance and $42,700 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 December 11, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. American Motorists Insurance Company 3rd & Market, Hearst Building San Francisco, CA 94103 Contra Costa Development Co., Inc. PO Box 355 Pinole, CA 94564 Western Title Insurance (w/attach.) PO Box 642 Pinole CA 94564 UU RESOLUTION NO. 79/1237 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application for Funds for an ) Intensive Supervision: Alcohol ) RESOLUTION NO. 79/1238 Counseling of Selected Offenders ) (AKA: Alcohol Related Crimes) ) Project ) WHEREAS the County of Contra Costa desires to undertake a certain project designated Intensive Supervision: Alcohol Counseling of Selected Offenders (AKA: Alcohol Related Crimes) Project to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL 90-351 , as amended, (hereafter referred to as the Crime Control Act) administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP); NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is authorized, on its behalf, to submit an Application for Grant for Law Enforcement Purposes to OCJP and is author- ized to execute on behalf of the County of Contra Costa the Grant Award Contract for law enforcement purposes including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amend- ment thereof) under the Crime Control Act and the rules and regulations of OCJP and the Law Enforcement Assistance Administration and that cash will be appropriated as required thereby; and BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant law enforcement expenditures controlled by this body. PASSED and ADOPTED by the Board on December 11, 1979. cc: County Probation Officer Criminal Justice Agency of Contra Costa County Attn: G. Roemer County Administrator County Auditor-Controller RESOLUTION NO. 79/1235 �3i1 UJ f t-0 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Conflict of Interest Codes, ) Adoption by Local Agencies ) RESOLUTION NO. 79/1239 Per Govt.C. §§S7300 ff. ) The Contra Costa County Board of Supervisors RESOLVES THAT: It hereby determines that the departments, districts, boards, committees and other bodies named below, are local agencies for which the Contra Costa County Board of Supervisors is the code reviewing body; and it orders that each shall formulate a Conflict of Interest Code, as required by Government Code §§87300 and following, and shall submit it to the Board no later than February 1, 1980: 1. Contra Costa County Health Services Department, 2. Eastern Contra Costa Transit Authority (JPA) 3. Western Contra Costa County Transit Authority (JPA) PASSED on December 11, 1979 unannioasly by the Supervisors present. cc: Co.Co_Co. Health Services Eastern Contra Costa Transit Authority (JPA) Western Contra Costa County Transit' Authority (JPA) County Counsel County Administrator RLSOZU i0N rio. 79/1239 BOARD OF SUPERVISORS, COM RA COSTA COUNTY, CALIFORNIA Resolution Determining Exchange ) of Property Tax Revenues ) Pertaining to "Subdivision ) Resolution No. 79/1240 4820 Boundary Reorganization" ) I*EREAS, on August 21, 1979 the Board of Supervisors of Contra Costa County adopted Resolution No. 79/830 entitled 'Resolution Completing Proceedings For Subdivision 4820 Boundary Reorganization"; and WTIEREAS, on November 21, 1979 the Executive Officer of the Local Agency Formation Commission of Contra Costa County executed and caused to be recorded by the County Recorder a Certificate of Completion affirming that the subject reorganization process had been completed pursuant to the District Reorganization Act-of 1965; and MEREAS, Section 99 of the Revenue and Taxation Code provides that a jurisdictional change-affecting one or more special districts shall not become effective until the Board of Supervisors agrees.by *resolution to an exchange of property tax revenues among affected agencies; NON, n EREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County does hereby determine the amount of property tax revenue to be exchanged in accordance with Section 99 0f the Revenue and Taxation Code as follows: The Dublin San Ramon Services District shall receive for fiscal year 1980-81 and thereafter, one hundred percent (100 %) of the property taxes heretofore accruing to San Ramon Fire Protection District from the $4 per hundred rate (including Special Fire Protection Zone No. 1 of said district) and to County Service Area R-7, as generated from the affected territory pursuant to Sections 96, 97 and 98 of the Revenue and Taxation Code. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. PASSED AND ADOPTED on December 11, 1979. cc: County Administrator County Auditor-Controller LAFCO-Executive Officer Dublin San Ramon Services District San Ramon Fire Protection District � f County Service Area R-7, Citizens Advisory Comimittee R1SOLUTION NO. 79/1240 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b) ) of the CVC, declaring a Stop ) TRAFFIC RESOLUTION NO. 2574-STP Intersection on MT. VIEW BLVD. D E C 11 19V (#4242B) and WALNUT BLVD. (14242A) Date: Walnut Creek. (Supv. Dist. III - Walnut Creek ) 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 21101 (b) of the California Vehicle Code, the intersection of MT. VIEW BOULEVARD (#42426) and WALNUT BOULEVARD (4242A), Walnut Creek, is hereby declared to be a stop intersection and all vehicles traveling easterly on Mt. View Boulevard shall stop before entering said intersection. PASSED unanimously by Supervisors present on DEC 11 1979 cc Sheriff California Highway Patrol T-14 In the Board of Supervisors of Contra Costa County, State of California December 11 19 79 In the Matter of Report of the County Planning Commission on the Request of Irvin Muller (2379-RZ) to Rezone Land in the Knightsen Area. (Golden Plow Ranch, Owner) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Irvin Muller (2379-RZ) to rezone approximately 1;226.81 acres bounded on the south for approximately 870 feet by the A.T. & S.F. Railroad tracks and on the north and west by Indian Slough and Rock Slough, in the Knightsen area from General Agricultural District (A-2) and Heavy Agricultural District (A-3) to Agricultural Preserve District (A-4) ; IT IS BY THE BOARD ORDERED that a hearing be held on January 15, 1980 at 2 :00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and $cobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on December 11, 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 : Irvin Muller/Golden Plow Supervisors Ranch affixed this 11th day of December 1979 Director of Planning J. R. OLSSON, Clerk By 'J. Deputy Clerk Diana M. Herman t H-24 3/79 ISM In the Board of Supervisors of Contra Costa County, State of California December 11 . 19 9 In the Matter of Aupeal of Enrique Desio from San Ramon Valley Area Planning Commission Denial of Application for Land Use Permit No . 2098-79 , San Ramon Area (JDJ Properties, Applicant & Owner) . WHEREAS on the 7th day of November, 1979 the San Ramon Valley Area Planning Commission denied the application of JDJ Properties for Land Use Permit No. 2098-79, San Ramon area; and WHEREAS within the time allowed by law, Enrique Desio filed with this Board an appeal from said action; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, :Martinez, California, on Tuesday, January 15, 1980 at 2:00 p.m. and the Clerk is DIRECTED to publish and post notice of hearing, pursuant to code requirements . PASSED by the Board on December 11, 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 : Enrique Desio Supervisors Dan Straface affixed this llthday of December i979 JDJ Properties Director of Planning J. R. OLSSON, Clerk ey Deputy Clerk Diana N. Herman UU IU H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of Califomia December 11 019 79 In the Matter of Southern Pacific Railroad Right-of-Way Trail. The Board having received a november 30, 1979 petition signed by the merbers of the San Ramon Valley Horsemen requesting the retention (as part of the East Bay Regional Park District Master Plan) of the Southern Pacific Railroad right-of-tray for a trail connecting Las Trampas Regional Park and the Mt. Diablo State Parte, which has been used for many years by hikers , joggers , bike riders and horsemen, and urging that no land use permits be granted or development allowed which might interfere with the development of the trail; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of planning and the Public Works Department . PASSED -by the Board on December 11, 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 : Norman Sias Supervisors 785 El Pintado Pd. affixed this 11th day of December lq 79 Danville, CA 94525 Director of Planning Public Works Director J. R. OLSSON, Clerk County Administrator By �t �z„��. , Deputy Clerk Diana ''. Hernan H-24 3/79 ISM In the Board of Supervisors of Contra Costa County, State of California December 11 . 19 � In the Molter of Request for Transfer of Title of Lafayette Veterans Hall Supervisor R. I. Schroder advised the Board that he had received a December 5, 1979 letter from Norman Tuttle II, Mayor of the City of Lafayette, requesting the County to transfer title of the Lafayette Veterans' Hall to the City of Lafayette, so that the city might improve the facility for use as a senior citizens' center and other community uses. Mr. Tuttle stated that the City is aware that the County holds the building in trust for American Veterans of Foreign Wars, and if title to the facility were transferred to the City of Lafayette, the City would carefully comply with the spirit and letter of the laws assuring; the preferential rights of veterans in the building. IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. PASSED by the Board on December 11, 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 Seol of the Board of cc: City of Lafayette Supervisors Norman Tuttle II, Mayor affixed this llthday of December 19 79 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Helen i:. Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 7c) In the Matter of Hearing on the Request of DeBolt Civil Engineering (2362-RZ) to 0. Rezone Land in the Danville Area. Gartung Investments, Owner. The Board on November 6, 1979 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of DeBolt Civil Engineering (2362-RZ) to rezone land in the Danville area from General Agricultural District (A-2) to Low Density Single Family Residential District (R-20) ; and No one having appeared in opposition; and A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of DeBolt Civil Engineering is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 80-1 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 2, 1950 is set for adoption_ of sane. PASSED by the Board on D.-cember 11, 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: DeDolt Civil Engineering Witness my hand and the Seal of the Board of Gartung Investments Supervisors Director of Planning affixed this 11thday of Decent+ er 19-19 County Assessor � J. R. LSSON, Clerk 1 By Deputy Clerk da Amdahl H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California { f December 11 19 Z In the Maher of Hearing on the Request of Kuang T. Liu (2355-RZ) to Rezone Land in the EI Sobrante Area. (Henry Lin & Yuen-Cheng Su, Owners.) The Board on October 30, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Kuang T. Liu (2355-RZ) to rezone land in the El Sobrante area from Retail Business District (R-B) and Single Family Residential District (R-7) to Multiple Family Residential District (M-12) ; and No one having appeared in opposition; and A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration_ of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Mr. Liu is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 80-3 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 2, 1980 is set for adoption of same. PASSED by the Board on December 11, 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: Kuang T. Liu Witness my hand and the Seal of the Board of Henry Lin & Yuen-Cheng Su Supervisors Director of Planning affixed this llthday of necember . 193-L County Assessor __ _ .• � d. ' , OLSSON, Clerk By Deputy Clerk t .'on a Amdahl H-24 3179 15M ( c. In the Board of Supervisors of Contra Costa County, State of California December 11 ' 19 Z In the Matter of Hearing on the Request of Hamblin & Cook (2354-RZ) to Rezone Land in the Pacheco Area. The Board on October 30, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Hamblin & Cook (2354-RZ) to rezone land in the Pacheco area from Single Family Residential District (R-6) to Limited Office District (0-1) ; and No one having appeared in opposition; and A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Hamblin & Cook is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 80-2 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 2, 1980 is set for adoption of same. PASSED by the Board on December 11, 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 dote aforesaid. Witness my hand and the Seal of the Board of CC: Gordon & Doris Hamblin Supervisor V. C. Cook affixed this llthday of December . 19 79 Director of Planning County Assessor SSON, Clerk By Deputy Clerk n a Amfthl M ,G Ulu a H-24 3179 15M �f In the Board of Supervisors of Contra Costa County, State of Califomia December 11 , 19 79 In the Matter of Contract x=24-104-2 with the Center for Human Development for a Needs Assessment of Drug Abuse Services in North, South, and West County The Board on July 3, 1979 having authorized negotiations for a contract with the Center for Human Development to provide certain drug abuse program services, and The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of the resulting Contract #24-104-2 with the Center for Human Development to conduct a needs assessment of drug abuse services in North, South, and West County, and regarding the need to ratify County employee actions which gave purported authorization to said contractor to begin providing contract services and incurring contract expenses effective July 1, 1979, IT IS BY THE BOARD ORDERED THAT: 1. The actions of Chris Benevent (County Drug Abuse Program Chief) in authorizing said contractor to provide contract services and incur contract expenses, effective July 1, 1979, are hereby RATIFIED, and 2. The Board Chairman is AUTHORIZED to execute said Contract, as follows: Number: 24-104-2 Contractor: CENTER FOR HIMAN DEVELOPMENT Term: July 1, 1979 through December 31, 1979 Payment Limit: $7,591 PASSED BY THE BOARD on December 11, 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 11thdoy of_ 7e^=*?b?r 1970 Auditor-Controller Contractor J. R. OLSSON, Clerk By � Ael , Deputy Clerk RJP:dg H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 11 _, 19 79 In the Matter of Electronic Services for the Contra Costa Mosquito Abatement District The County Sheriff-Coroner having recommended that the County enter into an agreement with the Contra Costa Mosquito Abatement District in which the County will provide electronic maintenance services to the District, as well as use of the County's microwave system and County-owned transmitter/receivers; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the aforesaid agreement on behalf of the county. Passed by the Board on December 11, 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: Sheriff-Coroner Witness my hand and the Seal of the Board of cc: Mosquito Abatement Dist. Supervisors Auditor-Controller affixed thisllth day of December 19_q Administrator J. R. OLSSON, Clerk By 3 Deputy Clerk R. J. luhrer L l H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 11 19 79 In the Matter of American Red Cross Represent— ative Vacancy on the Emergency Medical Care Committee. The Board on December 4, 1979 having deferred to this day the November 2, 1979 memorandum from the County Administrator transmitting a letter from Emily Decker, Manager, American Red Cross, Diablo Chapter, 1300 Alberta Way, Concord, CA 94521, nominating Ron Lockyer to fill the vacancy as Red Cross repre- sentative on the Emergency Medical Care Committee; and Supervisor T. Powers having requested that all Chapters of the American Red Cross in Contra Costa County be advised of the Red Cross representative vacancy on the Emergency Medical Care Committee and ask them to submit any nominations to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) , which will subsequently submit its recommendation to the Board; IT IS BY THE BOARD ORDERED that the recommendation of Supervisors Powers is APPROVED. '=:SSED by the Board on December 11, 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•• Internal Operations Witness my hand and the Seal of the Board of Committee Supervisors American Red Cross affixed this 11th day of December 19�_ Diablo Chapter 1300 Alberta Way Concord CA 94521 / J. R. OLSSON, Clerk Delta Service Center , ���--� Deputy Clerk 2005 A -A B C Building Maxine M. Neufeld Antioch, CA 94509 and 32nd& Macdonald Richmond, CA 94302 County Administrator H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of Catifomio December 11 19 79 In the Matter of Appeal of Rogers , Wollin & :foody (2360-RZ) from Orinda Area Plan- ning Commission Denial of Applica tion to Rezone Land in the Orinda Area and Development Plan No. 3065-79 . (Robert J. Mmody, Owner) The Board on December 4, 1979 having fixed January 2, 1980 for hearing on the appeal of Rogers, Wollin & Moody (2360-RZ) from the Orinda Area Planning Comm4 ssion denial of application to rezone land from Single F&T.ily Res-±aential/Slope Density Combirin;; District (R-20/SD-1) to Limited Office (0-1) , in the Orinda area, and . Development Plan No. 3065-79; and Supervisor R. I. Schroder having called to the Board's attention a December 7, 1979 letter from Robert J. tzoody requesting that the nearing be rescheduled to early April, 1980 because of prior business and personal travel plans ; and Good cause appearing therefor, this Board 'hereby gives notice of its intention to continue the January 2, 1980 hearing on the aforesaid appeal to April 8, 1930 at 2:00 p.r. PASSED by the Board on December 11, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on fhe minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of cc: Romers , 1.1ollin & Tloody Supervisor € Robert J. ':oody affixed this llthday of December 1979 Director of Planning J. R. OLSSON, Clerk By 't Clerk Diana N. Herman UU 10 H-24 3/79 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Use of Space at Children's ) Shelter, Juvenile Hall Complex, ) December 11, 1979 Martinez for a Day Center ) Schools Program to be Conducted ) by County Superintendent of ) Schools ) The County Superintendent of Schools having proposed establish- ment of a Day Center Schools Program using presently vacant space identified as the former Boys' Wing, Children's Shelter, Juvenile Hall Complex, Martinez; and The County Board of Education having approved said proposal on November 14, 1979 in accordance with California Education Code Sections 48645, et. seq. ; and The Youth Inter-agency Service Board, including the Welfare Director and the County Probation Officer, having concurred with the urgency of establishment of the Day Center Schools Program, and use of vacant Children's Shelter space; and The County Superintendent of Schools and County Welfare Director, concurring on arrangements for use of space for the period December 12, 1979 to June 30, 1980, as follows: 1. County Public Works Department to repair broken windows; 2. County Superintendent of Schools to provide ongoing custodial care, housekeeping, and window washing and operating expenses for utilities, telephone, water, and garbage and to assume liability for damages beyond normal wear and tear; 3. County Superintendent of Schools to indemnify County for any liabilities and damages incurred through use of property; 4. County Superintendent of Schools to provide initial cleanup, wall repair and painting; 5. County to be responsible for all exterior maintenance of building and grounds and building repair outside of housekeeping care; 6. County to be responsible for building loan amortization; 7. County Superintendent of Schools and County Welfare Director to review the feasibility, need, cost, and charges for erection of a structural partition; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with the County Superintendent of Schools in accordance with the above specifications and after approval of format by County Counsel. Passed by the Board on December 11, , 1979. CERTI:IED Cj�eY Orig: County Supt. of Schools I c,.2, !.- Peit this is a full. true & correct cop- of cc: Welfare Director t- or.�r*.. Oo,utnent which is an file in my office. and that t•. ua. passed & adopted by the Board of Probation Officer Sup"rrisora of Contra Costa County. California. on Public Works Director the date shown. ATTEST: J. R. 01.83O. . County County Administrator Clerk&ex-officio Clerk of said Board of supervisors, by Deputy Clerk. County Auditor DEC 11 1979 on In the Board of Supervisors of Contra Costa County, State of California December 11 19 79 In the Matter of Approval of the Proposed State Highway Improvement Program and State Highway Project Priority Lists. This being the time fixed for hearing the proposed State Transportation Improvement Program for 1980/90 and the State Highway Project Priority Lists for Contra Costa County, as prepared by the City-County Engineering Advisory Committee (CCEAC) and approved by the Mayors' Conference on November 1 , 1979, and filed -lith the Board of Supervisors on November 27, 1979; and Mr. Paul Kilkenny, Assistant County Public Works Director, on behalf of the CCEAC subcommittee having commented on the aforesaid Improvement Program and Priority Lists, and no one having appeared in opposition; IT IS BY THE BOARD ORDERED that the aforesaid proposed State Transportation Improvement Program and Priority Lists are APPROVED; IT IS FURTHER ORDERED that the Program and Lists be FORWARDED to the Metropolitan Transportation Commission for their consideration. PASSED by the Board on December 11 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Transportation Planning Supervisors affixed this 11 th day of December 1979 cc: Public Works Director County Administrator J. R. OLSSON, Clerk Metropolitan Transportation Commission (via P.W.) Deputy Clerk State Department of Transportation, San Francisco Offier (via P.W. ) All Cities in the County (via P.W.) H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of Califomia December 11 , 19 79 In the Matter of Discontinuing Charges to Hospitals for Lease and Routine Service of the County's MEakR3 Radio Equipment The Board on Xay 1, 1979, having referred to the County Administrator the recommendation of the Emergency Medical Care Committee that the County discontinue charging hospitals for lease and routine service of the County's i��;DARS radio equipment; and The County Administrator having reviewed the matter with the Sheriff—Coroner and the Director of Emergency Services, concluding that the system primarily benefits the County and that maintenance costs are minimal; and The County Administrator having recommended that the County discontinue charges to hospitals for the 1�-SDARS System, effective July 1, 1930; IT IS BY THE BOARD 0_RD3RED that the recommendation of the County Administrator is APPROV3D. PASSHD BY TH3 BOARD on December 11, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order enwed 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 Supervisors cc: Sheriff—Coroner affixed this 11",-a day of December 19 79 Director, Emergency Services 3mergency riedical Care Committee J. R. OLSSON, Clerk County Administrator By Deputy Clerk Auditor 11. 64. rluhrer H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the/Natter of Endorsement of Cambodian Emergency Relief Fund. Supervisor R. I. Schroder having called to the Board's attention the Cambodian Emergency Relief Fund, an eight-week campaign initiated in the Bay Area to raise one million dollars for medical, food and equipment aid to the people of Cambodia; and Supervisor Schroder having recommended that the County endorse the aforesaid humanitarian effort and direct the Public information Officer to issue a press release to that effect; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on December 11, 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 : Public Information Supervisors Officer affixed this llthday of December , 19 79 County Adr..inistrator i J. R. OLSSON, Clerk ey Deputy Clerk Diana ... Herman H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of Califomia AS 3%—OFFICIO THP, GOVERNING BOARD OF THS CONTRA COSTA COUNTY FILRJ PROTECTION DISTRICT December 11 , 19 79 In the Matter of Bids for Provision of Weed Abatement Services. This being the time fixed for the Board to receive bids for the provision of :,reed abatement services within the boundaries of the Contra Costa County Fire Protection District, bids were received from the fol lo:•rir_o and read by the Clem.: Osborn Spray Service, Danville Liberty Pest Control, Oakland IT IS BY THE BOARD ORDERS) that said bids are REF3RRED to Chief A. V. Streuli, Contra Costa County Fire Protection District, for review and recommendation. PASSED BY TH3 BOARD on December 11, 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: Contra Costa County Supervisors Fire Protection District offixed thisli th day of December 197 County Administrator J. R. OLSSON, Clerk By— , Deputy Clerk R. Fluhrer H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of Califomia December 11 . 19 79 In the Matter of Uncontrolled Dumping in Bailey Road Area The County Administrator having submitted to the Board a letter dated November 13, 1979, from the Director of Health Services in response to Board referral of complaint from Arthur Bonwell, Concord, with respect to uncontrolled dumping in the vicinity of Bailey Road off Highway 4; IT IS BY THE BOARD ORDERED that receipt of aforesaid letter is hereby ACKNOWLEDGED. Passed by the Board on December 11, 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: Administrator Witness my hand and the Seal of the Board of cc: Arthur Bonwell Supervisors Director, Health Service c%xed this ?lthday of December 1994_ Director of Planning Public Works Director County Counsel J. R. OLSSON, Clerk By ,-�VQ IA-4Deputy Clerk R. Fiuhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Proposed Legislation re Levy of Special Taxes The Citizens Police Advisory Committee for County Service Area P-5 (Round Hill) heretofore having requested the Board of Supervisors to support and request legislation to authorize the levying of special taxes to support police services on less than a countywide basis with the approval of 2/3 of the electorate; and The County Administrator having recommended that the Board Chairman be authorized to sign a letter to Assemblyman Boatwright requesting assistance in obtaining passage of said legislation; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is hereby APPROVED. Passed by the Board on December 11, 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- Administrator Witness my hand and the Seal of the Board of cc: P-5 Advisory Cte. Supervisors County Counsel affixed thisllth day of December 1979 Art Laib J. R. OLSSON, Clerk By o,3 Deputy Clerk R. . Fluhrer r .0 �+ H-24 4/77 15m t � In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Executing Agreement with San Francisco County for Placement of Court Wards in Contra Costa County Girls' Center WHEREAS, the Board of Supervisors AUTHORIZED the County Probation Officer to develop certain agreements as specified in Board Resolution No. 78/1259, dated December 19, 1978; and WHEREAS, this Board has been advised that San Francisco County has approved placement of Court Wards in Contra Costa County Girls' Center at the specified rate in Resolution No. 78/1259; IT IS BY THE BOARD ORDERED that the County Probation Officer of Contra Costa County is AUTHORIZED to execute on behalf of the County of Contra Costa an agreement with San Francisco County to place committed female Wards of its Juvenile Court in said Girls' Center to the extent that excess accommodations may exist. PASSED BY THE BOARD on December 11, 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. Ori g: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors County Administrator affixed this ?lthlay of_ December 197 County Auditor-Controller San Francisco Probation Dept. (via County Probation Dept.) J. R. OLSSON, Clerk By A. Deputy Clerk P., r luarer (ju C� H-24 3/76 15m c � In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 ZQ In the Matter of Correctional and Detention Services Advisory Commission. The Board having received a November 29, 1979 memorandum from F. W. Frazier, Director of Inmate Services, advising that Herbert White, representing the Manpower Advisory Council on the Correctional and Detention Services Advisory Commission, has selected Doris Headly as his alternate; IT IS BY THE BOARD ORDERED that the designation of Doris Headly as alternate to Herbert White on said Advisory Commission is RATIFIED. PASSED by the Board on December 11, 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: Doris Headly Supervisors 11an>,ower Advisory Council affixed t;, is lltbjoy of December 19 79 County Administrator County Sheriff-Coroner _ County Auditor-Controller �1 /1 - SSQN, Clerk County Probation_ Officer By Deputy Clerk Public Information Officer .ouda Amdahl 1 u H-24 3179 15M CORRECTED COPY Ian the Board of Supervisors of Contra Costa County, State of Califamici December 11 , 1979 In the Matter of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Consent to Offer V,S 97-78 Myra H. Honegger Oakley of Dedication for et vir Roadway Purposes Consent to Offer MS 281-78 Mallory Service San Ramon of Dedication for Buildings, Inc. Roadway Purposes Grant Deed MS 210-78 Paul V. Ammen Moraga Drainage Release MS 281-78 William J. Cartan, et at San Ramon Offer of Dedication 6359 OR 290 Aerojet-General Corp. San Ramon for Roadway Purposes (1-up 11,3--70) Offer of Dedication 7974 OR 977 John Breuner Company San Ramon for Roadway Purposes (LU? Z007--74) Offer of Dedication 8693 OR 931 Fredrick J. Falender, San Ramon 1 for Roadway Purposes (LU? 2097-77) et at -� Offer of Dedication 8813 OR 666 Fredrick J. Falender San Ramon S for Roadway Purposes (L-up UZB-77) et at U 9 PASSED by the Board on December 11, 1979. C L Q� L U � d I hereby certify that the foregoing is a true and correct copy of an order entered on the inutes of said Board of Supervisors on the data aforesaid. Witness my Fund and the Seal of the Board of originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) eyed this 11 th day of December 197_ Director of Planning J. A. OLSSON, Clerk By k.Ct1r j_. a Q.[I LZ /c ,..Deputy Clerk Kari Ao iar UU C i H-24 3.'79 15..1 In the Board of Supervisors of Contra Costa County, State of California December 11 , 197 In the Matter of Vacancy on the Gasohol Technical Advisory Committee. The Board having received a November 28, 1979 memorandum- from Vernon L. Cline, Public Works Director, advising of a vacancy on the Gasohol Technical Advisory Committee created by the death of George Whitney; IT IS BY THE BOARD ORDERED that the position previously held by Mr. Whitney is DECL-ARED VACANT and the Board's policy governing appointments to boards, commissions and committees is APPLIED. PASSED by the Board on December 11, 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: Gasohol Techr_ical Supervisors Advisory Committee affixed this 11th day of December 19 79 Public T•iorks Director County Administrator Public Information Officer 1 ISSON, Clerk By Deputy Clerk �n a _ a UU ZjJ H•24 3/79 15M t � In the Board of Supervisors of Contra Costa County, State of Califomio December 11 , 19 Ya In the Matter of Retirement of Vernon L. Cline, Public Works Director. Supervisor E. H. Hasseltine having read a November 30, 1979 letter from Mr. Vernon L. Cline, County Public Works Director, announcing his retirement effective March 29, 1980; and Board members having commented on the service Por. Cline has rendered to the County, both as a career employee and as Public Works Director, and having ACCEPTED with regret Mr. Cline' s resignation; and Supervisor Hasseltine having recommended that prior to seeking a replacement for Mr. Cline the Board consider the Governmental Review Committee's recommendations with respect to reorganization and possible consolidation of the Public Works, Planning and Building Inspection Departments; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on December 1i , 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 Boord of cc: Public forks Director Supervisors Director of Personnel County Administrator affixed this 11th day of December 1979 County Auditor-Controller County Counsel J. R. OLSSON, Clerk K By Deputy Clerk Kari AgLwar UU ,.i t H-24 3/79 ISM t. In the Board of Supervisors of Contra Costa County, State of California December 11 An 79 In the Matter of Urgency Interim Ordinance relating to Southern Pacific Railroad. Supervisor E. H. Hasseltine having requested that the Board adopt an urgency interim ordinance prohibiting development and subdivision along the abandoned Southern Pacific Railroad right of way in the unincorporated area from Mayhew Road, Pleasant Hill area, south to the County line; and Supervisor Hasseltine having expressed concern that without such an urgency interim ordinance the abandoned right of way might be lost for future development as a trail in the Master Plan of the East Bay Regional Parks District or for possible use as a transportation corridor, and having recommended that the Board adopt the aforesaid ordinance; IT IS BY TIHE BOARD ORDERED that said Urgency Interim Ordinance, No. 79-139, is ADOPTED. PASSED by the Board on December 11, 1979 by the following vote: AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder, and E. II. Hasseltine. NOES: None. ABSENT: Supervisor S. .•l. I+iCPeak. 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 thisli th day of 1,=rP�nPr 19_� J. R. OLSSON, Clerk gj►��rtf�, �, 4Z�Deputy Clerk ?Maxine M. Neufeld _ t ORDINANCE NO. 79-13 9 (Urgency Interim Prohibition of Development and Subdivision Along Abandoned Railroad Right of Way) The Contra Costa County Board of Supervisors ordains as follows : SECTION I. Permit Area. No new land uses and/or structures shall be established, and no such uses and/or structures presently existing shall be expanded or materially altered without first having been granted a conditional use permit through procedures established in the County Ordinance Code in the area contained within the abandoned Southern Pacific Railroad right of way (where it is in the unincor- porated area) from . Mayhew Play . south to the County line as described and shown in attached Exhibit "A" . No conditional use permit shall be approved pursuant to this section unless the planning agency finds that the proposed use and/or structure is consistent with the use provisions of the underlying zoning dis- trict and the County's General Plan. SECTION II. Subdivisions. No tentative, final, or parcel maps shall Be approved for, and the subdivision of lands are prohibited on, the lands described and shown in attached Exhibit "A" as the abandoned Southern Pacific Railroad right of way area. SECTION III. Exceptions . The use of land for rights of way for the construction, maintenance and repair of public utilities and publicly owned utilities, and for privately owned pipelines for the transmission of oil, gas, water and other substances trans- portable by pipelines, and accessory and appurtenant structures form- ing a part of said right of way facilities, is not regulated or restricted by this ordinance. SECTION IV. Urgency Declaration. This ordinance is an interim urgency measure to protect the public health, safety and welfare pursuant to the authorization of Government Code Sections G5858 and 25123, and Elections Code Section 3751, by prohibiting uses which may be in conflict with contemplated general plan or zoning proposals which the County Planning Agency is to consider and intends to study to more fully implement the goals and objectives of the County's General Plan in the abandoned railroad right of way area shown on attached Exhibit "A" . The facts constituting the urgency are that if these interim urgency provisions are not imposed, uses in conflict with the contemplated zoning proposals and the County's General Plan may result, irreversible uses may result to the detriment of the said Exhibit "A" area, and uses may occur which would frustrate any comprehensive land use regulations related to the said abandoned railroad right of way area described in attached Exhibit "A" which may be adopted in the future as the result of said studies. SECTION V. Report. The Planning Department and San Ramon Valley Area and County Pian nim g Commissions are hereby directed to consider the appropriate general plan changes and permanent zoning for the Interim Prohibition Area described in attached Exhibit "A" , and to render their report to this board. -1- ORDINANCE 130. 79- 132 �� �� SECTION VI. EFFECTIVE AND EXPIRATION DATES. This ordinance becomes effective immediately upon passage and shall be operative four (4) months (through April 11, 1980 ) , pursuant to Government Code Section 65858. With 15 days after passage this ordinance 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 December 11 , 1979 by the Following vote: AYES: Supervisors - T. Powers, N. C. Fanden, R. I. Schroder, E. H. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - S. W- McPeak ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board. By nairman of the Board Frit H. Hasseltine Helen H. Kent Deputy [SEAL] VJP::s -2- O?.nIAIANCE NO. 79- 13 9 EXHIBIT "A" r 2 ' ^ 1 (t�`'C M-'" f RA 3' M 2 R-12 ^- yffC . •�f - t - y /r 12 R-8 --�t _(t =� - '.'�-r, „v ".mac•-' �_ ; ✓" ,,'\ 1 �. 0 ?Rt5 St', i-x� it:`•'�. ''?- r ' 1: • A•3 (, 1 -M•17 •,' ham. // � ,/1r ,,•- : �. -_'�. � ' -� \ 2�� � to IM-29 (hap . 1) _ (Map #2) (Map r3) (hlap Ir4) _ Map "S j A2 R. �0/R120L r, 20 `S/ • LL 4 20 N. \ ,�a•:•, Y ,hl•2 �1`4.R•2G • "z` 4a R-2Oo t . � -R20' � �• R15. _ — 9-2 r )" f 1 R20. H:g =t2` R-10, / `f R20 { 1YI N'� \ ` . R•20 ,` � -., t �, G-1 R•4a ` R•15 R-10 / R-15 A-2 (tap #6) ._ Wap #7)._. (Diap #S) .4.. .s r r�� R•1a ,tt A-2 ' t1�5-� _ L' ;oi 'j . `` , '` — -� R-10 A 2 A.2 \ er" t �M 29 R' \` R-15 to }� ',., R•la` v \ i' l l _ 1 1 R S AORL Xx� .7 i ��, r, tet` •'-.�� •t/ 51 RB (Map #9) (Map Bttlaa 2 (I<iap n12) ;s•� , ••y` �. --•,fir ¢�- ,•s_ ! '- �. iy:'• Afib EXHIBIT 'A` COUNTY'S 19'S EXHIBIT ':1' COIt1.1Y'S 1978 ' -'R-4,; A \ LAP ;i0. MING MAP MAi No. 74i1I,\G ,MUNP A2 ! 1 L-14 S T-15 $ T-16 ,r 2 M-14 9 U-16 3 P-14 10 ti-16 & V-17 VN . R3a ` ';' • ' -R?�: a� 4 Q-14 11 W-17 - r. \� <y j o•, ij S P.-14 I2 X-17 ren. D.i 6 It-IS l3 Y-17 t; Y-18 ' ,��'� Y; _ = 7 S-1S 14 Z-18 \ ~� C-M � `��iap tt#13 t ) In the Board of Supervisors of Contra Costa County, State of California December 11 , 1979 In the Matter of Correction of Errors Authorizing Acceptance of Instruments for Recording Only. On the recommendation of the Public Works Director, it is by the Board ORDERED that a portion of the Board Order dated April 3, 1979, authorizing acceptance for recording only of an Offer of Dedication for Roadway Purposes, dated March 19, 1979, the grantor being Vito Pavia, et al, for Subdivision 5169 be corrected as follows: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication Subdivision 5169 Vito Pavia, et al Oakley for Drainage Purposes ( PASSED by the Board on December 11, 1979. 1 co Y i 0 U J a c: v 0 U cc w. 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) Supervisor cc Recorder (via PSV LD) affixed this 11th day of December 197_ Director of Planning J. R. OLSSON, Clerk gy �� Deputy Clerk Kari Agular H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Approving and Authorizing Payment for Property Rights Acquisiton Drainage Area 29E, Line B Oakley Area W.O. 8568-7548 IT IS BY THE BOARD ORDERED that the following settlement, Temporary Construction Permit and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said permit and contract on behalf of. the County: Contract Payee and Parcel Grantor Date Escrow No. Amount 1027-T Housing Authority November 29, 1979 Western Title Ins. $1 ,260.00 of Contra Costa County Co. Escrow No. M-312835 821 Main Street Martinez, CA 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. Said payment to be held in escrow pending delivery to the County of the Grant of Easement, the location of which will be determined upon completion of construction of the storm drain line. PASSED BY THE BOARD on December 11 , 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors J01affixed this %� ` day of �1��'c� , 19 l� cc:. County Auditor-Controller (via-R/P) By N/,� J. R. OLSSON, Clerk lt,._ Deputy Clerk He!en H.Kent s. Ulu H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Authorizing Execution of a Lease Commencing November 1 , 1979 with the. Federal Aviation Administration for the Premises at Buchanan Field, Concord The Public Works Director ADVISED that: The Federal Aviation Administration has requested space for a modular office for an Airways Facilities Sector Field Office. It is proposed that the County lease to the FAA, at no cost, a small plot of land adjacent to the Buchanan Field Air Traffic Control Tower for the purpose of locating a modular office to house FAA maintenance per- sonnel, said space to be leased on a temporary basis until a permanent office can be established by the FAA. The installation of additional air navigational facilities in the area has created this need. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute on behalf of the County a lease commencing November 1 , 1979 with the Federal Aviation Administration for premises at Buchanan Field, Concord, for occupancy by the Federal Aviation Administration as an Airway Facilities Sector Field Office, under the terms and conditions as more particularly set forth in said lease. PASSED by the Board on December 11, 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 Originator: Public Works Department, Supervisors Lease Managementaffixed this 11r`* ay of December 1979 cc: County Administrator Buildings and Grounds (via L/M) J. R. OLSSON, Clerk Manager of Airports (via L/M) Bye �J����J ,%� , Deputy Clerk Lessee (via L/M) Helen H.Ker! H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 11 . 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition - Hardship Flood Control Zone 3-B Pine Creek - Concord Area W.O. 8688-7520 IT IS BY THE BOARD ORDERED,as the Governing Body of the Contra Costa County Flood Control and Water Conservation District,that the following settlement and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the District: Contract Payee and Reference Grantor Date Escrow Number Amount Pine Creek John E. Charlot October 9, 1979 Title Insurance $150,000.00 Conservator for and Trust Company John D. Charlot 4807 Clayton Road Concord, CA 94521 (Escrow No. CC-287531) Payment is for two single family homes and 1.857 acres of residential land. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent, The County Clerk is DIRECTED to accept said deed from above-named Grantor for the Contra Costa County Flood Control and Water Conservation District. PASSED BY THE BOARD on December 11, 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. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors . affixed this day of:':• l.t . 191�_ cc: County Auditor-Control Ier(igt. r'P) Flood Control-Attention: M. Kubicek Recorder (via R/P) J. R. OLS5Oy, Clerk By. -CZ-.v . Deputy Clerk —fin A.Ke .- H-24 4/77 15m IN TriE BOARD OF SUPERVISORS O^ CO14TRA COSTA COUNTY, STATE OF CALIFORNIA In the 7-latter of Continued ) December 11, 1979 Operation of the Spay Clinic ) The County Administrator having transmitted a report from the Director, Animal Services Department, recommending continuation of the County Spay/lieuter Clinic for the remainder of fiscal year 1979-1980 and the implementation of new and increased fees for services , in order to eliminate the current deficit opera- tion; and The Director having recommended that the fee schedule for surgeries, injections , and missed appointments, approved by the Board on August 8, 1978, be rescinded and the following fee schedule adopted effective January 1, 1980 : Service Fee Surgeries Spay - Dogs 80 lbs . and over $40 50 - 80 lbs . $35 5 - 50 lbs . $30 Spay - Cats $25 Neuter Dogs $15 Cats $10 Injections - Dogs Rabies $ 2 D.H.L. (distemper, etc . ) $ 5 Kennel Cough $ 5 Injections - Cats Rabies $ 5 F.P.L. (distemper, etc. ) $ 5 Missed Appointment Policy Forfeit Appropriate Fee unless 211-hour notice is given to Animal Services . The County Administrator having concurred with the Department 's proposal to continue the program, and 'having recommended an additional appropriation of $78 ,582 to fund the clinic for the period beginning January 1, 1980, through June 30, 1980, with the stipulation that the Administrator's office will monitor the program to assure that the lour cost spay and neuter program becomes self-support- ing: and Supervisor S. W. McPeak having submitted a letter dated December 9 , 1979, from Deirdre G. Katz, 2104 Holbrook Drive, Concord, California 94519 , urging the continued operation of the Spay Clinic; and 1J� t f S �'Jv Arlene Spurrier, President of SPAY, having indicated that the SPAY organization has initiates: efforts to publicize the services of the County Spay/Neuter Clinic and is working with the Animal Services Department to further public education concerning; control of animal populations ; and Board members having dis,ussed the number of animals served by the clinic and the value of kiontinuing the service with the view of ultimately reducing; county expenditures for animal control; IT IS BY THE BOARD ORDERED that the recommendations of the Director of the Animal Services Department and the County Administrator are APPROVED. PASSED by the Board on December 11, 1979 CERTIFIED COi'Y I certify that this is a full, true & correct cagy of the a-iGinal documert whioi:i un filr i. my- :Ce.and aY.lt it eras P:csed & a•op:cd b. clue H 1 of y p;r:isur:: of Gmtra Costa Cuurcr, C::'.ifr:rria• in thr Lacs• slwa•n. AMST:J. R.ofSSi:A,Cacnry Cc:k&ex:officio Clerk offd hoard of 5upervisors. by Depury C.lcrk. -�r /j'_ L 1 11979 un Diana M. Herfrap cc : Director of Animal Services County Administrator Auditor-Controller 1 I ' In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE COVERdING BOARD OF THE BETHEL ISLAND FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY December 11 , 19 79 In the Matter of Resignation from the Board of Commissioners of the Bethel Island Fire Protection District of Contra Costa County. Supervisor E. H. Hasseltine having advised that Harry D. Huller has resigned from the Board of Commissioners of the Bethel Island Fire Protection District of Contra Costa County; IT IS BY THE BOARD ORDERED that the resignation of Dlr. Huller from said Board is ACCEPTED. PASSED by the Board on December 11 , 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: Bethel Island Fire Witness my hand and the Seal of the Board of Protection District Supervisors County Administrator affixed this1 ith day of December 19_7_9� County Auditor-Controller Public Information Officer J. R. OLSSON, Clerk ByKKarl �/1/ /n Deputy Clerk M ar H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Motter of Approving Deferred Improvement Agreement along San Ramon Valley Boulevard for Subdivision r.1S 281-78, San Ramon Area. Assessor's Parcel No. 208-250-037 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with George Dennison Mallory Jr., et al, permitting the deferment of construction of permanent improvements along San Ramon Valley Boulevard as required by the conditions of approval for Subdivision MS 281-78, which is located on the west side of San Ramon Valley Boulevard approximately 765 feet north l of Purdue Road in the San Ramon area. PASSED by the Board on December 11, 1979. ;1 Y L O U tl. L 72 L O U Q) Q 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 PSC' LD) affixed this 11th day of December 197_ Director of Planning Mallory Service Buildings, Inc. J. R. OLSSON, Clerk 2229 Olympic Blvd. Walnut Creek, CA 94596 BOlgaii�12A Deputy Clerk Kari Arg Uv H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 11 . 1974 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area R-8 . Supervisor R. I. Schroder having advised that Sap-ford Skaggs has resigned as a City of Tdalnut Creek representative on the Citizens Advisory Committee for County Service Area R-8 and that the City has requested that Hardy Miller, who is currently repre- senting the unincorporated area on said Committee, be appointed to replace Mr. Skaggs inasmuch as Mr. Miller now resides within the City limits; IT IS BY THE BOARD ORDERED that the resignation of Mr. Skaggs is ACCEPTED, that Hardy Miller is APPOINTED to the Citizens Advisory Committee for County Service Area R-8 to fill the unexpired term of Mr. Skaggs ending December 31, 1979 and a new two-year term commencing January 1, 1980, and that the position previously held by Mr. Miller is DECLARED VACANT. PASSED by the Board on December 11, 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• Hardy Miller Witness my hand and the Seal of the Board of Citizens Advisory Committeesupervisors via Service Area Coordiatoaffixed this 11th day of December 19 79 Service Area Coordinator Public Tforks Director , County Administrator J. SON, Clerk Public Information Officer By eputy Clerk City of Walnut Creek. op. a H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 11 . 19 79 In the Matter of Contract #24-759-6 with the Contra Costa Children's Council for Thera- peutic Nursery School Services (Mental Health/Short Doyle) The Board on September 18, 1979, having approved the County's Preliminary 1979-1980 Mental Health Plan and Short-Doyle Budget, including an increase in the contract amount for the Therapeutic Nursery School to a new total of $61,274; and The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of the standard form FY 79-80 Novation Contract #24-759-6 with the Contra Costa Children's Council for provision of Therapeutic Nursery School services for emotionally disturbed children; IT IS BY THE BOARD ORDERED that said contract is APPROVED and the Board Chairman is AUTHORIZED to execute the standard form FY 79-80 Novation Contract #24-759-6 with the Contra Costa Children's Council for the term from July 1, 1979 through June 30, 1980, with a Contract Payment Limit of $61,274. Later in the day, Supervisor S. W. McPeak having referred to the September 18, 1979, Eoard Order specifying the inclusion of a program evaluation section in future contracts, and having expressed concern with respect to the omission of a program evaluation section in the aforesaid contract; and Supervisor McPeak having recommended that, as a condition of approval of said contract, the Director, Department of Health Services, be requested to prepare by January 11, 1980, a contract amendment to incor- porate a program evaluation section into said contract, in compliance with the provisions of the September 18, 1979, Board Order; Board members being in agreement, IT IS ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on December 11, 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 Sea[ of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 11th- day of December 19 79 Auditor-Controller Contractor State of California J. R. OLSSON, Clerk By Deputy Clerk R. j. Fluhrer H-24 3/79 15M RJP:dg IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA December 11, 1979 In the Matter of ) Municipal Court Consolidation ) and Consolidation of the ) Municipal Court Marshals ) 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 matters of Municipal Court consolidation and consolidation of the Municipal Court Marshals; and On October 23, 1979 the County Administrator having provided to the Committee a combined report on both issues recommending that, since the benefits of any consolidation would be more fully realized with staff physically consolidated, no change in the boundaries of the four judicial districts should be made until a central county facility is available to house the staff of those two districts, and further recommending that the Board request State legislation to effect the countywide consolidation of the Marshals ' functions to reduce the duplicate administrative structure necessary for four offices and to increase flexibility in staffing; and The Committee on December 5, 1979 having met with interested parties and having received comments from the following: Judge George D. Carroll who stated that all savings previously possible in consolidating Marshals have been made in budget reductions in the past two years; Judge Norman Spellberg, who reiterated the position of the County Municipal Court Judges that central county judicial districts should be consolidated and housed in a single central county facility as soon as possible and that they have no objection to the consolida- tion of Marshals; Marshal Charles Iversen who advised that he supports the concept of a countywide Marshal; and George Roemer, Executive Director of the Criminal Justice Agency of Contra Costa County, who reported that implementation of LEAA funded court improvement efforts had been hindered by the need to work with four separate districts, and urged consolidation of the court administrative function at the present time; and M. G. Wingett, County Administrator, who pointed out that Mr. Roemer's suggestion had been considered, but it was felt that any saving realized in consolidation of court administration would be offset by increased inconvenience to the courts; and The Committee having recommended the following: 1. that no change occur at this time in judicial district boundaries; 2. that the Board identify consolidation of the Mt. Diablo and Walnut Creek-Danville Judicial Districts as a goal which must be accompanied by a central county court facility to house the majority of Judges and staff; 3. that the County Administrator be directed to include the need for a central county court facility in his long-range capital planning efforts; �L.�u 4. that the County Administrator provide additional information to the Board regarding the immediate and long range financial implications of consolidating the Marshals countywide, in order for the Board to determine whether to seek the necessary language to effect that consolidation; 5. that the issue of Municipal Court consolidation and consolidation of the Municipal Court Marshals be removed as a Committee referral; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on December 11, 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 11th day of December, 1979. J. R. OLSSON, CLERK By Lz;4g2- Deputy Clerk Cc: Municipal Court Presiding Judges Municipal Court Marshals George Roemer, Execut:.ve Director, Criminal Justice Agency of Contra Costa County County Administrator Vu � - In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Agreement with the Alexander Lindsey Junior Museum IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with the Alexander Lindsey Junior Museum in the amount of $10,000 for the preservation and protection of fish and game during fiscal year 1979-1980, said monies to be allocated from the County Fish and Game Fund. Passed by the Board on December 11, 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: Administrator Witness my hand and the Seal of the Board of cc: Museum (via ICAO) Supervisors Auditor-Controller affixed this 11-tnday of TJece:;tber 19 7q J. R. OLSSON, Clerk ByrV1L12,sC4 Deputy Clerk R. Flun_er ` UU i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 11 , 1979 In the Matter of Appointments to the Health Maintenance Organization Advisory Board. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) having recommended that Norma Lindsey, 5017 San Pablo Dam Road fA-11, El Sobrante, Mary Madrid, 930 Dainty Avenue, Brentwood, and Susan clary Miller, 2243 Hillsborough Ct. 4"E3 , Concord, be appointed to represent Prepaid Health Plan enrollees on the Health Maintenance Organization Advisory Board; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on December 11, 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. c c• Appointees Witness my hand and the Seal of the Board of County Administrator- Supervisors Human Services affixed this 11th day of December 1979 County Administrator Public Information Officer '- - - '— - J. R. LSSON, Clerk By Deputy Clerk on a Amcfati_ H-24 3.79 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA December 11, 1979 In the Matter of ) Charging for Delivery of ) Various Planning-related ) Agendas ) The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) having this day submitted a report on the recom- mendation of the County Director of Planning that charges be established for the delivery of Planning Commission and related agendas to other than the news media and public agencies; and The Director of Planning having recommended annual charges which cover only direct costs for postage and handling and which do not include the cost of staff preparation, as follows: 1. Orinda Area Planning Commission $ 4.50 2. San Ramon Valley Area Planning $ 9.00 Commission 3. Zoning Administrator $10.00 4. County Planning Commission $13.00 5. All four of the above (this charge $25.00 takes into account the resultant savings in combined postage and handling) ; and The Finance Committee having emphasized that it is not the purpose of the policy of charging to restrict the flow of information to the public, but to assess to those who wish it the cost of the additional service of routine mailing, that copies will continue to be available at no charge to those who wish to obtain them in person at the County Planning Department and at County Supervisors' District Offices in Richmond, Martinez, Lafayette, Concord, Danville and Pittsburg, and that the Planning Department will honor requests to mail the agenda of a specific meeting; and The Committee having noted that newspapers are the primary source of information about County government activities and the practice of providing agenda mailing service without charge to the press is encouraged; and The Committee having recommended that the above proposed charges be established and initiated as soon as possible after January 1, 1980; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tions are APPROVED. PASSED by the Board on December 11, 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 11th day of December, 1979. CC: Director of Planning County Counsel J. R. OLSSOti, CLERK ;;] Z.iLt County Auditor- Controller t\ County Administrator By . Doro y CV Gass, Deputy Clerk C c In the Board of Supervisors of Contra Costa County, State of California AS LX OFFICIO Tli GOVi.:M16M1G isOARD OF TliL•: MORAGA FIRS:. PROTLCTIOy DISTRICT OF CONTRA COSTA COUNTY December 11 , 19 79 In the Matter of Reappoint-;ient to the Hoard of Corulissioners of the Horaga Fire Protection District. Supervisor R. I. Schroder having noted that the tern of office of Richard J. Olsen as the City of Moraga nominee on the hoard of Corunissioners of the Moraga Fire Protection District will expire on December 31, 1979 and, therefore, having reco;nmended that tie be reappointed to said board of Cornissioners for a four- year terra cor,uaencing January 1, 1980; IT IS 6Y ThE BOARD ORDL2LD that the recommendation of Supervisor Schroder is APPROVED. PASSLD by the Board on December 11, 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: Richard J. Olsen Supervisors City of idoraga affixed this llthday of December 19 79 County auditor-Controller County Administrator Public Information ,� i J. OLSSON, Clerk Officer By � c-=' L- %�L�Deputy Clerk Gloria M. Palomo i ' J l3 1 x j- H-24 4177 15m i In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Appointments to the Board of Directors of the Byron Sanitary District. Supervisor E. H. Fiasseltine having noted that there are four vacant positions on the Board of Directors of the Byron Sanitary District and the Clerk having advised that no other nominating petitions were filed; Pursuant to Section 23520 of the California Election Code and on the reconLmendation of Supervisor Hasseltine, IT IS BY THE BOARD ORDERED that Alvin R. Kelso, Keith Redenbaugh, and Pyron Crosslin are REAPPOINTED to four-year terms ending at noon on the last Friday in November, 1983 and Bob Byers is APPOINTED to a tern ending at noon on the last Friday in November, 1981. PASSLD by the Board on December 11, 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 Seol of the Board of cc: Appointees Supervisor Byron Sanitary District affixed this lltzday of Decerd;er 19 79 Registrar of Voters /I, County Administrator t .,' County Auditor-Controller ( 4J/. R. OLSSON, Clerk Public Information By, ,(fi) i/ ff/,•'1tiDeputy Clerk officer Gloria 1I. alono H-24 4/77 15m ( c In the Board of Supervisors of Contra Costa County, State of California Decenwer 11 , 19 79 In the Matter of Appointment to the health aaintenance Organization Advisory board. Supervisor N. C. Fanden having recommended that Max tr'eitzner, 2444 Olive Street, Martinez 94553 be appointed to the Health Maintenance Organization Advisory board; IT IS BY Thi BOARD ORDERED that the reconuaendation of Supervisor Faiiden is APPROVED. PASSED by the board on Deceituwer 11, 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: Max Vleitzner Supervisors Comity Administrator - affixed this lltIIday of December 1979 iiuman Services - County AdLtinistrator OLSSON R. Public Information ��/ - L J. ' Clerk officer By `��` ! L%" `�" Deputy Clerk Gloria M. Paloro H-24 4177 15m IN Tti_ r)-')ARD OF SUPERVISORS OF CO?t'?A Cf?S�A CnU.M , STATE 0" CALIFORNIA In the !'atter of Proposed ) Budget Process for the ) December 11, 1979 1980-1981 Fiscal Year. ) The County Administrator in a December 11, 1979 letter to the board having: advised that the Budget Task Force of department heads has developed a budget process for he 1980-1931 fiscal year, having: noted that the Finance Cornittee (Supervisors T:. I. Schroder and S. 1•1. ',cPeak) has expressed concurrence with the aforesaid procedures, and having requested the Board to approve the proposed budget procedures as outlined below: 1. Department budgets are to be developed which are not to exceed specified furdinr levels of 108 percent, 100 percent, anti 95 percent of net county costs. Budget requests which exceed suggested targets will be separately identified for policy determination by the Board. It is proposed that the County Administrator be delegated authority to develop departmental budget targets. 2. The Budget "?essage will stress program information in conformance with the proposed budget targets and the line item budget which will be available at the same date. The Budget t"essage will concentrate on providing; descriptive and explanatory information on service and program levels and other policy natters set forth for determination by the Board. 3. Departments will be requested to provide background information on such matters as projected workload, personnel requirements to cope with the projected workload, current organization charts , supplemental information as necessary to identify the number and ratio of management and supervisory staff to line employees, and measures taken or proposed to increase efficiency and to reduce costs; said information to be submitted to the County Administrator for revietrr vrith the Finance Committee. 4 . Budget workshops will be held early in April 1980, at which time the Finance Connittee will be expanded to the full Board of Supervisors . 5. Following adoption on May 27, 1980, the Proposed Budget will be referred to the Finance Committee for analysis and review with departments and the County Administrator. &. The Finance Co-mi ttee l:ill present its bud-et reco:mnendations to the Board prior to commence*!ent of public hearings on July 15, 1930 . 7. The Final Budget for the Count;► is to be adoptee: by July 31, 1980. Ii IS BY T:IE BOARD O?DEP.ED that the aforesaid procedure is APPROVED and that the County Administrator is AUTHORIZED to initiate . administrative actions as necessary to implement sane. PASSED by tale Board on December 11, 1979. x ; CERTIFIED COPS" I certify t!rt this is a full. true & turrett a,ln of the origsnal 4&xmnert aJ:;;!s i•.r.n fill:in s^r„f:ise.-.J that it Rra> j a+G� .ti 2t .�KCa: t ShC fk,.Lri of Contra Get.! C na�tr. C:a!etireri:. u� ILC dare shown. cc: 1980 Finance CgrL*'_ttee A'[TEST:J. R l:!i;(i;;,Csr::ntv Cirrk a cn•ufficio Clerk County Administrator of said Board of Sulxrs:isurs, by Deputy Clow. �/�_, • �' on DEC 1 1 N79 Diana M. Herman 1, 1 In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Civil Service Reform Task Force Request for Extension of Deadline for Completion of Report. The Board on December 4, 1979 having deferred to this date consideration of a November 26, 1979 letter from Harry Wolf, Chairman, Civil Service Reform Task Force, advising that, because of the complexity of the subject matter, the need to thoroughly consider any changes, and the need to hold public hearings , it will not be possible for the committee to complete its assignment by the currently scheduled date of December 31, 1979 , but that every effort will be made by the Task Force to submit its final report and recommendations by late January, 1980; and Henry L. Clarke, a member of said Task Force representing labor, having urged approval of the request; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a letter indicating that the revised timetable is satisfactory. PASSED by the Board on December 11, 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. Witness my hand and the Sea{ of the Board of Supervisors ec• Civil Service Reform affixed this llthday of December 1979 • Task Force Director of Personnel 7 , J. OISSON, Clerk T County Counsel By ' (�- Deputy Clerk County Administrator poroth _ G, s H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of Califomia December 11 " 1979 In the Maher of 1979-1980 County Veterans Service Office Allocation IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute County certification to the State Department of Veterans Affairs to permit Contra Costa County to obtain 1979-1980 County Veterans Services Office allocation of $33,347.00. PASSED BY THE BOARD ON DECEMBER 11, 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. cc. County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors County Auditor affixed this 11th ,hey of December 1979 State Dept. of Veterans Affairs c/o Veterans Service OfficerJ. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer Ui1 , i H-24 4/7715m In the Board of Supervisors of Contra Costa County, State of California December 11 19 19 In the Akfter of Compensation for Counsel to the Civil Service Commission Effective January 1, 1.980 this Board's authorization for additional compensation to the Counsel to the Civil Service Commission is terminated, county Counsel staff serving as Counsel to the Civil Service commission thereafter shall be compensated in accordance with the terms and conditions of employment generally applicable with respect to the employee providing such services. PASSM BY THE BOARD on December 11, 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 cc: County Administrator Supervisors crffima this 11thday of December Civil Service 1979 County Counsel J. R. OLSSON, Clerk sy Deputy Clark R. Fluhrer .7 ?i-*�--Z � t In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Extension of Collection Service Contracts On the recommendation of the County Auditor-Controller and the County Administrator, IT IS BY THE BOARD ORDERED that contracts between the County and Far 1Vest Collection Services, Inc. and Burns A. Campbell, Inc. , be extended from November 30, 1979 to March 31, 1980, under the same contract terms and conditions. PASSED BY THE BOARD on December 11, 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 Org. Dept. County Administrator Supervisors affixed thisll*.h day of Da c-e^n er 19 7q CC. Auditor-Controller Contractors J. R. OLSSON, Clerk 1 By Deputy Clerk . _ uhrer H-24 4/77 15m 1, t In the Board of Supervisors of Contra Costa County, State of California Decambar 1.1 . 19 70 In the Matter of Agreement Amendment with Data Directions On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an amendment to the agreement between Contra Costa County and Data Directions for modifi- cations to the Domestic Relations System, passed by the Board of Supervisors June 26, 1979, and the amendment to the agreement passed by the Board of Supervisors October 23, 1979. This amendment aill extend the completion date to December 31 , 1979. Passed by the Board on December 11, 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. Auditor Witness my hand and the Seal of the Board of cc:(all c/o Data Proc.) Supervisors i Consultant affixed this 1t�day of December , 1979 Auditor Data Proc. County Administrator J. R. OLSSON, Clerk By i. Deputy Clerk R J. Fiahrer H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California December 11 - 19 79 In the Maher of Proposed System for Juror Reimbursement. The Board having received a November 26,- 1979 letter from Ralph Nader, P. 0. Box 19367, Washington, D.C. 20036, advising of a new phone-in system for jurors, now being used in several parts of the country that reduces the amount of tine jurors spend waiting in the courthouse for a case and also significantly reduces the County's costs for juror reimbursement; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Jury Commissioner and the County Administrator for review. PASSED by the Board on December 11, 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: Jury Commissioner Supervisors County Administratoraffixed s llthday, of December . 1979 J. R. OISSON, Clerk Deputy Clerk Diana M. Herman UUi H-24 3R9 15M In the Board of Supervisors `3 of _ Contra Costa County, State of Caiifomic _ December 11 , 19 79 In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer—Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: ASSESSMOT APPLICANT RAS= NUMBER AMOUNT JA1,WS E HALL J 700323-0000 $6.51 710 PARK GLEN MARTINS-Z, CA 94553 PASSED by the Board on Decerber 11, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the, minutes of said Eonrd of Supervisor on the date aforesaid. cc: County Treasurer—Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator affixed this 1 1ti, day of :%ecember . 19 79 Applicant Jar-es Z. Li311 / J. R. OLSSON, Cleric t3L D ic Y.c s �=• Deputy Clerk Diann. :_�•r� n H-24 4177 15m f In the Board of Supervisors of Contra Costa County, State of California December 11 W19 79 In the Molter of Diet Concerns at Contra Costa County Juvenile Hall. The Board having received a December 3, 1979 letter from Bruce G. Calderwood, Attorney at Law, 103 : Court Street , r°artinzz, California 94553, expressing concern with respect to the Large quantities of sugar and sweets allowedly available to children at County Juvenile Hall, and requesting that control be exercised by authorities in charge to limit or eliminate consumption; IT IS BY THE BOARD ORDERED that the aforesaid reouest is REFERRED to the County Probation Officer and the Director of Health Services . PASSED by the Board on December 11, 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 : Bruce G. Calder:•rood Supervisors County Probation Officer affixed this lith day of December 19 79 Director of Health Services County Adninistrator J. R- OLSSON. Clerk By Deputy Clerk Diana N. Eier:lan V .Uig iib H-24 379 ISM In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of HAA Consultation Contract Amendment Agreement #26-961-1 with Gary Worth The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of Contract Amendment Agreement #26-961-1 with Gary Worth (self–employed contract consultant) to provide 59 additional hours of consultation and technical assistance services from October 5, 1979 through December 31, 1979, needed for the County's Health Maintenance Organization (INO) Qualification application and regarding the need to ratify County employee actions which gave purported authorization to said contractor to begin providing additional services and incurring additional contract expenses effective October 5, 1979, IT IS BY THE BOARD ORDERED THAT: 1. The actions of Carole Stewart (Health Services Administrator II, County 11MO Office) in authorizing said R40 consultant to provide additional services and incur additional contract expenses, effective October 5, 1979, are hereby RATIFIED, and 2. The Board Chairman is AUTHORIZED to execute the Contract Amendment Agreement with Gary Worth, as follows: Number: 26-961-1 Effective Date: October 5, 1979 Extension of Termination Date: From October 15, 1979 to a new termination date of December 31, 1979 Payment Limit Increase: From $10,000 to a new total Contract Payment Limit of $12,060 PASSED BY THE BOARD on December 11, 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 11th day of Dece-ibe— , 197q Auditor–Controller Contractor J. R. OLSSON, Clerk By _ 0 ate✓ Deputy Clerk livj. KU7=er RJP:dg ; u 14�J H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 'Lg. In the Matter of Approval of Contract Amendment Agreement for Community Services Administration Auditing Contract. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment Agreement #31152-00-1 with Vasquez, Quezada and Navarro, Certified Public Accountants, to allow for the audit of four contracts from the California State Office of Economic Opportunity for an increased amount not to exceed $1,750.00. PASSED BY THE BOARD ON December 11, 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 11th day of December , 19 79 J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M j. =luhrer Orig. Dept. : County Auditor-Controller cc: County Administrator Community Services Admin. Contractor c/o Auditor .— In the Board of Supervisors of Contra Costa County, State of Califomia December 11 , 19 7q In the Matter of Agreement with Contek Associates, Ltd. for Improvements Ageement for Sub- division 5568. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Contek Associates, Ltd. for completion of minor improvements including smoke detectors, storage lockers, lighted directories and drainage modification as required by conditions for approval of Subdivision 5568, Concord 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 December 11 , 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. : Planning Department Witness my hand and the Seal of the Board of cc: Contek Associates, Ltd. (via Pla MSTsors Planning Dept. (Sub. 5568) affixed thisl?thday of December 19 79 County Administrator County Auditor-Controller J. R. OLSSON, Clerk By s Deputy Clerk Rly J. Flulnrer a r, - i�J H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of Califomia December 11 . 192.9- In 9 2.9.. In the Matter of Contract Extension Agreement #26-044-2 with Community Health Care Services to continue Laundry Service for the Department of Health Services The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of a three-month extension of the contract for laundry service, with no change in the contract rate, to allow time to initiate and complete the competitive bidding process to determine a provider for laundry services, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, is AUTHORIZED to execute, on behalf of the County, a standard form Contract Extension Agreement, as follows: 0 Number: 26-044-2 Contractor: CCMMUNITY HEALTH CARE SERVICES Term: December 1, 1979 through February 29, 1980 (three months) Payment Limit: $39,450 Service: Laundry service for the Department of Health Services PASSED BY THE BOARD on December 11, 1979. 1 hereby certify that the foregaing 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 11th day of December 19 ?� Auditor-Controller Contractor J. R. OLSSON, Clerk By Deputy Clerk R. el. Flu?zrer b d H-24 �9 15M In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79, In the Matter of Appointment to the Countywide Housing and Community Development Advisory Committee. The Board having received a November 19, 1979 letter from John C. Houlihan, Executive Secretary, Contra Costa County Mayors' Conference, nominating Milton Fujii, 2695 A Baldwin Lane, Walnut Creel:, as one of its representatives on the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that Mr. Fujii is APPOINTED to the Countywide Housing and Community Development Advisory Committee as a Contra Costa County Mayors' Conference representative. PASSED by the Board on December 11, 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• Milton Fujii Witness my hand and the Seal of the Board of Contra Costa County Mayors Supervisors Conference affixed this 11th day of December 1979 Countywide Housing &. Community Development - Advisory Committee �_ �`�� J- LSSON, Clerk Director of Planning By Deputy Clerk County Administrator ,on a su a Public Information Officer U ., e H-24 3179 15M 1 In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Exercising an Option to Extend a Lease Dated December 17, 1974 with Taylor/Zenor Partnership for the Premises at 630 Ygnacio Valley Rd., Walnut Creek IT IS BY THE BOARD ORDERED that the County hereby exercises its option to extend the Lease dated December 17, 1974 with Taylor/Zenor Partnership for the premises at 630 Ygnacio Valley Road, Walnut Creek, under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on Dece.aber 11, 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 Director, Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this 11th day of December , 1973, cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public Works Accountin (via L/M) VIN Buildings and Grounds via L/M) By Deputy Clerk Lessor (via L/M) V J. 1!lih-re= Probation Dept. (via L/M) ' s H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California December 11 , 1979 In the Matter of Authorization for Close-out of Contract #7800-1798 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 Low-Income Vleatherization Assistance Program x7800-1798. PASSED BY THE BOARD on December 11, 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. Dept. : Community Services Supervisors cc: Co. Administrator affixed this 1 ltnday of December 19 79 Auditor Controller Clerk of the Board J. R. OLSSON, Clerk OEO via CSD By -0-1—IL04 Deputy Clerk . . J. Fliahrer H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Authorizing Execution of a Lease Commencing February 1 , 1980 with Margaret M. Morgan for the Premises at 2400 Sycamore Ave., Antioch IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Lease commencing February 1, 1980 with Margaret M. Morgan for the premises at 2400 Sycamore Avenue, Antioch, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on December 11, 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 Originator: Public Works Department, Supervisors Lease Management affixed this 11tInday of December 19 79 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public Works Accounting (via L/M) By . Deputy Clerk Buildings and Grounds (via L/M) , = unrer Lessor (via L/M) Health Services Dept. (via L/M) UU Ic?0 H-24 4/77 15m t. In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 in the Matter of Contract #29-248 with the State Department of Health Services to Initiate a New Hazardous Waste Surveillance Project The Board having considered the recommendation of the Director, County Department of Health Services, regarding approval of Contract #29-248 with the State Department of Health Services for the County Department's Public Health Division to operate a new Hazardous Waste Surveillance Project in Contra Costa County and parts of Solano County, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for submission to the State Department of Health Services, as follows: Number: 29-248 (State #79-75769) Term: January 1, 1980 through December 31, 1980 Funding Amount: $34,000 PASSED BY THE BOARD on December 11, 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 11 tnday of December 1979 Auditor-Controller State Dept. of Health Services J. R. OtSSON, Clerk By Deputy Clerk �. rluhrer H-24 3179 15M RJP:dg t l In the Board of Supervisors of Contra Costa County, State of Califomia December 11 , 19 79 In the Matter of Gift from David S. and Shirley G. Saxon The Board having received a November 28, 1979 letter from David S. and Shirley G. Saxon transmitting a gift in the amount of $250 to be used for the Kensington Library; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and the contribution is accepted with thanks. PASSED by the Board on December 11, 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. County Admin. Supervisors affixed this 11 thdoy ofDe c emb er CC. Mr. & Airs. Saxon . 1932 County Library Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer UUc3►� H-24 4/77 15m ( l In the Board of Supervisors of Contra Costa County, State of California December 11 . 19 79 In the Matter of Proposed Construction of Facility in connection with the Consolidation of the Mt. Diablo and Walnut Creek-Danville Municipal Courts . The Board having received a November 30 , 1979 letter from Judge Norman Spellberg, Municipal Court, I-It . Diablo Judicial -District, transmitting a proposal from the consolidation committee of the Contra Costa Municipal Court Judges Association, indicating that said committee is in agreement with the consolidation of the Mt . Diablo and Walnut Creek-Danville Municipal Courts only if a facility is constructed which will accommodate in one single facility, all of the judges and related staff services , and suggesting the possibility of constructing such a facility on the County-owned property adjacent to the main County Library in Pleasant Hill; IT IS BY THE BOARD ORDERED that the above proposal is REFERRED to the County Administrator for review in formulation of the Capital Improvements Program. PASSED by the Board on December 11, 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 Supervisor cc : County Administrator affixed this 11th day of December 19 79 Mt . Diablo and Walnut Creek-Manville Municipal Courts J. R. OLSSON, Clerk Agy Deputy Clerk Dana M. Herman H-24 3/79 15M ( t. In the Board of Supervisors of Contra Costa County, State of Colifomia December 11 fig 79 In the Matter of Approval of Manpower Advisory Council Recommendations Regarding CETA Title II-D Public Service Employment (PSE) Program The Board having considered the recommendations of the Contra Costa County Manpower Advisory Council and the Director, Department of Manpower Programs, regarding the reduced federal Fiscal Year 1979-80 final allocations for the Title II-D public Service Employment (PSE) Program, and the need to maintain a freeze on the hiring of Title II-D PSE participants in order to sustain the current participants to 3/30/80 and the need to request additional funds from the Department of Labor in order to sustain the Title II-D PSE program and participants until 9/30/80; IT IS BY THE BOARD ORDERED that said recommendations are hereby APPROVED and that the Board Chairman is authorized to transmit a letter to the U. S. Department of Labor and the Congressional Delegation requesting an additional 2.6 million dollars in federal funds to maintain the current participant level of Title II-D PSE Program until 9/30/80. PASSED BY THE BOARD on December 11, 1979. 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. Manpower Supervisors CC: County Administrator 13th December �9 ? Auditor-Controller affixed this day of 9 U. S. Department of Labor Manpower Advisory Council J. R. OLSSON. Clerk (via Manpower Department) gy Ik fDeputy Clerk R. J. ?7 uhre-- H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Hearing on Requests of J. E. Morehouse Relating to Cardroom License. This being the time for hearing on the application of James Elwood Morehouse for transfer of ownership of an existing cardroom license from Donald H. Kellogg for use at the Alaska Club, Highway 4, Oakley, California 94561 , and in connection therewith requests for variances to increase the number of card tables from four to ten and to extend the hours or on_ eration from Friday through Sunday continuously; and The Board having received a November 20, 1979, letter from the County Sheriff-Coroner advising that the usual back- ground investigation had been conducted and revealed no detri- mental information that would preclude approval of said transfer and variances, and therefore having recommended approval of same; and T. J. Coll, attorney representing said applicant, having requested the Board to approve said application and variances, and having noted that Mr. Morehouse has made arrangements to lease additional space for the extra tables; and No one having appeared to speak in opposition to the afore-_ said application and variances; and On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that the hearing is closed and that the appli- cation of. Mr. Morehouse is APPROVED. IT IS FURTHER ORDERED that the request for variance to increase the number of card tables to ten is APPROVED subject to the applicant leasing space to accommodate the additional tables. IT IS FURTHER ORDERED that the variance to permit a 24-hour operation on Friday and Saturday night but retention of the 2 a.m. closing on Sunday night (2 a.m. Monday) through Thursday night (2 a.m. Friday) is APPROVED. PASSED by the Board on December 11 , 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. cc: T. J. Coll Witness my hand and the Seol of the Board of 2204 Concord Boulevard Supervisors Concord, CA 94520 affixed this 11th day of December 19 7q J. E. Morehouse County Sheriff-Coroner County Counsel J. R. OLSSON, Clark County Administrator B Kn iu• (-Zn i anA . Deputy Clerk Kari A iar �L� .Lc3iJ H-24 3179 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNM In the Matter of Item Price ) Marking on Packaged Consumer ) December 11, 1979 Cottunodities. ) Supervisor S. W. McPeak having called attention to the fact that the State Law requiring item price marking on packaged consumer commodities in retail grocery stores will expire at midnight, December 31, 1979 , and having noted that no legislative action to extend the provisions of said Law is anticipated; and Supervisor McPeak having advised the Board that the City and County of San Francisco has adopted an ordinance to require such marking, and having recommended that County Counsel review the San Francisco ordinance as well as like ordinances of other jurisdic- tions and draft an ordinance for consideration by this ioard; and William Henderson, representing the Retail Clerks' Association, having appeared and requested that the County Ordinance Code be amended to require that the sales price be noted on each ite.-n, and Having coii4itented on studies that have indicated consumer preference for individually priced items; and Supervisor T. Powers having questioned the advantages of having each individual item marked with the price and the appropriateness of this board becoming involved in what may be a dispute between the grocery industry and the union; and Mr. Henderson havinc replied that without item pricing:, consumers would be unable to czec'r_ an unmarked item against the cash register tabulation to determine if there had been an erroneous charo-e, and having noted that with items being moved around or misplaced, the consumer may not have accurate information on the price of a specific commodity intended for purchase if unmarked; and I'r. Henderson having explained that althougii 'there are indica- tions that the consumer supports the concept of scanning equipment to expedite the check stand process , the consumer does not have confidence in the accuracy of automated pricinC equipment because of the potential for error by the auman factor involved in programming the computer; and Supervisor R. I. Schroder having expressed concern that adver- tised sale ite-iis might not be programmed into the computer, (a situa- tion a consumer might not be able to verify) and 'having questioned whether the savings will be passed on to the consumer if retailers are not requirea to list the price on each packaged commodity; and hoard mettibers having otherwise commented on sane, IT IS ORDi_PC D that the recommendation of Supervisor :Mcreak is APPROVL''D and County Counsel is REQUESTED to draft an ordinance for consideration by the L'oard. PASSLD by the Loard on December 11, 1979. Crz*J-::.ts:r_) COPY I cert i:r s 1-t h:: C 't t:c •ot':•,t ,.n},. of rn; r.: C:�:k cc: County Counsel •,' :,�i :::�: '-�`-=''� r.: o: 5a;rrcl:,nr: County Administrator t v,_v ' ci,:i:. nEC 11. 19, 01 __..�._..._.. Diana M. Kerman IN THE BOAP.D OF SUPERVISORS 0_ C011TRA COSTA COU11TY, STATE OF CALIFORNIA In the fatter of Bearing on Appeal ) of _Tares and Janet Pedersen from ) Board of Appeals Denial of Application ) December 11, 1979 for Minor Subdivision 300-78, Oakley Area. ) - The Board on November E, 1979 having fixed this time for hearing on the appeal of James and Janet Pedersen from the Board cf Appeals denial of application for !Minor Subdivision 300-78 to divide 1.75 acres into two parcels with lot area and lot depth variances and sideyard variances for two accessory structures, Oakley area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that denial of the application was based on non-compliance with the Interim Agriculture designation of the East County Area General Plan, and the fact that the Board of Appeals was unable to make the findings necessary to allots the proposed variances to the A-2 zoning district; and Mr. Pedersen having stated that the County Health Department had approved the use of a septic tank and a well to service the parcels, having concurred with payment of acreage fees required for Drainage Area 30B, but having objected to the condition requiring that storm waters be conveyed to the nearest drainage facility or natural water- course inasmuch as the subject property does not have a drainage problem; and Willian Gray, Assistant Public Works Director, Land Development, in response to Board questioning, having stated that payment of acreage fees does not eliminate the collect and convey requirements of the subdivision ordinance, and having noted that drainage facilities have not yet been constructed in the area; and Supervisor T. Porters having expressed concern that waiving requirements of the subdivision ordinance for this particular parcel would establish a precedent for similar requests in the future; and Supervisor E. 1I. Hasseltine having stated that the proposal is consistent with development in the area, having expressed the opinion that the subdivision by itself would not create a drainage problem, and :laving recormiended that the appeal be granted and the subdivision be approved subject to the conditions proposed by staff, including payment of acreage fees established for Drainage Area 30B with the excep- tion that conveyance of storm Crater to the nearest drainage facility be deferred until the systeri is actually constructer:; IT I'S BY THE BOARD O RDERLD that the recommendation of Supervisor flac•::eltine is APP7O'r:7 and ';inor Subdivisio:z 307-78 is APPRO'� 'D su::,j ect to Condit;ons (Exhibit "A" attachad. hereto and by re£crc:ice made : Fart hereof) . 00136 In granting the appeal of James and Janet Pedersen the Board makes the following findin : the proposal is consistent with the County General Plan and development in the area in that it represents in-filling on an already developed area. PASSED by the Board on December 11, 1979 by the following vote: AYES : Supervisors R. I . Schroder, S. W. McPeak and E. H. Hasseltine NOES: Supervisors T. Powers and id. C . Fanden ABSENT: None CERTMED COPY I certify tl"r this i; a felt. rn:c ;t correct cl)py of the original 4-1—i renr which is on far is rry o ice.and that it was passed & adaprcd 1:_• the Bo�;rd of Seper.isurs of Contra Costa County. C:aifornia. on the date shown. ATTEST:J.R.0 SS()\-Cuunry Clerk&enc-officio Clerk of id Board of Supervisors. by`Deputy Clerks. DEG 1 1979 un Di^na M. Herman cc : Janes £t Janet Pedersen Director of Planning Public Works Director Land Development County Health Department • CONDITIONS OF APPROVAL :'OR FIS 300-78 1. This request is appy caved for ti-to parcels . The follo:,ing condi tions require compliance prior to filing the parcel Map unless otherwise indicated. 2. Comply with the rro u;rements of the Contra Costa County Public Works Department as V ollocrs : a. This subdivision shall conform to the provisions of Title 9 of the Contra Costa County Ordinance Code. Any excep- tions therefrom must be specifically listed in this conditional apprcval statement . b. An exception is granted to Section 96-10 of the Ordinance Code for Parcel B. c. Convey to the County, by Offer of Dedication, 30 feet of right-of-xray as required for the planned future road along the south line of the property. d. Execute a Deferred Improvement Agreement rrith the County obligating the entire parcel included in Subdivision _SIS 300-78 which shall require that the owner construct the necessary road and longitudinal drainage improvements on the proposed east-crest road. e: An exception is granted to Section 914-2.006 of the Subdivision Ordinance on the condition that the owner (1) pay the 2.f. drainage fee and (2) execute a deferred improvement agreement writh the County obligating the entire parcel included in Subdivision MS 300-78 which shall require the owner to construct storm drainage facilities as required by the County Ordinance Code whenever the drainage area 30-B line(s) (or any subsequent facility for the samd purpose) is constructed to serve the area Mere this subdivision is located. f. Pay a drainage fee of $4,000 per gross acre prior to the filing of the Parcel T'ap . 3. The applicant shall pay $300.00 for Part: Dedication Fee. 4. The applicant shall demonstrate that either public setter service and/or public water service is available to the subject property. 5. The applicant shall obtain County Health Departrnent approval for the on-site well or septic system, whichever is appropriate. 6. The applicant shall rezone the property to an appropriate residential zoning district . 7. The appropriate zoning variance's are approved for IS 300-78 on the condition that the o:•.►ne_'/subdivider complies frith all of these Conditions of Approval; they meet the requirements of Section 2E-2.2006 of the County Ordinance Code. 5. If archaeologic naterpals are u:icovered during gradin; , trenc ij n:,r or other on-site excavation, earth-VoInk !•rit::-hin 30 ?leters nC t:hese trateri l; s rill be stopped until a [professional archaecl o;"iSt .o is certified by mile Society for California Archiaeolo-y (SCA) and/or the io.^.let;j of Profezzional Archaeology :has had an oppor`.ualaCy to evaluate the significance of the find and suggest a^riro^r'ate r^itigation measures, if the are dec-ed necessary . 9. Some potential for li^_uefac L iorh r..--i exist on subject property. That colUdItion is su ,,,ect to nitig,ati on throw.a. proper foundation and structure design upon approval of the County Building Inspection Department . 10. The developer sahall comply uit:h the school district policy as it relates to contribution of funds for the developnent of school facilities within the district . (^he Liber;.;; Union .:igg_: School District Developers Policy. ) 1. In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 Z In the Matter of Appeal of Jack Maslan, et al from Board of Appeals Approval of Variance Permit No. 1031-79, Kensington Area. Mark Hajjar, Applicant Mr. & Mrs. D. Halseide, Owners The Board on November 13 , 1979 having fixed this time for hearing on the appeal of Jack 1�1aslan, et al from Board of Appeals conditional approval of application of Mark Hajjar for Variance Permit No, 1031-79 for a one-foot setback garage, Kensington area; and Harvey Bragdon, Assistant Director of Planning, having described the proposal; and Mark Hajjar having stated that the proposal will help to eliminate the existing parking problem in the area by providing adequate and usable off-street parking for the property; and Jack Maslan, representing 35 property owners in the surrounding area, having stated that the proposal will set a negative precedent; and Supervisor T. Powers having stated that the proposal would not set a negative precedent inasmuch as similar setbacks have been approved for several properties in the surrounding area and, therefore, having recommended that the appeal of Mr. Maslan, et al be denied and the decision of the Board of Appeals be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on December 11, 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: Jack Maslan Supervisors Mark Hajjar affixed this lltYWay of 'December 19 79 Mr. & Mrs. D. Halseide Director of Planning < ,1�R•O SSON, Clerk By Deputy Clerk _____--�onda Amdahl H-24 3/79 15M 13(; .BOARD OF SUPER ISOP.S. Or COXTF.l CI;jT�\ C.O;T�''!�i, C��LIFU `:I^. BOARD ACTION Deceriber 11, 1979 NOTE TO C[.:1I'�-L1"rT Claim Against the County, ) The cony off/ tt v.5 doccunuvit .I-LQ you is yorc_ Routing Endorsements, and ) wtice o6 the action t..ak-er, on yoult c1"au;+ 6y the Board Action. (All Section ) Sorv'd OS Sane%, Ezor„s (PaAag.taph ill, bet'_ow), references are to California ) given pt.vusuant to Govevuncitt Code See v_onz 917 .5, Government Code.) ) 913, 5 915.4. Paease note #lie "teauvEng" betow. Claimant: Nora Eaton, Guardian for Denise Eaton, 136 California Street, Rodeo, CA Attorney: W. Thomas Jennings Address: 145 Park Place, Pt. Richmond, CA 94801 Amount: w25,000.00 Date Received: November 21 , 1979 By delivery to Clerk on November 21 1979 Bylhail, postmarked on November 16, 1979 CERTIFIED MAIL P03 9990709 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:November 21 , 1W..9R. OLSSON, Clerk, By K •�_ (� U�Y1 Deputy KariSAMiar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (� This Claim complies substantially with Sections 910 and 910.2. f ^, �. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, ani pie are so notifying claimant. The Board cannot act for 15 days (Section` OrB ;,F, . c„i, ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) it:e Board should deny this Application to File a Late Claim (Section 911.6) . DATED:�ly Y/. JOHN B. CLAL'SEY, County Counsel, By G� D uty III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). IL certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:December 11 , _19798. OLSSON, Clerk, by &/7I_ ana LOIL Deputy Kari guiar WARNING TO CLAIALV T (Government Code Sections 911.8 & 913) You have omt y 6 t;ionths bUtorn the tra t,F'ing cS thus notice to you witki.n cohich to t;•5te a CouAt action on Vbiz 'ejec.ted Ctc,&n (zee Govt. Code Sec. 945.6) oh c montU pnom the den it o" c,�ouA Anpt i.caticn to Fite a Late Cta .,z cwi trt•i n teh..ch .t,) PCI tvttiOli ti Ct?LLU �Q L •'LL'�i{a'.j S'LUDI SeGtiOtL :'S. i CJS J_af�if-G.(�t�.t)Lg deadU- ! (,see SecAtion 916.6) . You may zeelk ute advice r,;-,y rfto,tney o5 yc-tuL ChOiCe i;L C0W11eCti0FL th-U:5 _171.2 to t. T�, t_gjt± want to COr25utt an f?.i'o.LS:ey, (Jou shotG`4 do do in!nc.diat,2,P_Y_ — 11'. FPO:.!: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. Ile notified tate claimant of the Board's action on tris Claim or Applicat*on by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Clair in accordance vith Section 29703. DATED: December 11, 1979R. OLSSON, Clerk, By <L�`7_! i �1�,/� . Deputy Kari A iar V. FROM: (1) County Counsel, (2) County Adnird strator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and 3oard Order. OU DATED:ELer Pr 11 . 19' 9unty Counsel, By County Administrator, By A i CONTRA COSTA COUNTY CrAIM AGAINST (Pursuant to Sec. 910, et seq., Gov, Code) * Name, address and phone number of claimant. Nora Eaton, Guardian for Dennis Eaton (age 16) 136 California Street Rodeo, CA 94579 415-799-9237 Name and address of person to whom any notices concerning claim should be sent. W. Thomas Jennings 145 Park Place Pt. Richmond, CA 94801 Date and time when damage or injury occurred. ENDORSED August 20, 1979, around 11:45 a.m. F I L E D ! Location of occurrence 136 California Street, Rodeo, CA 94579 NOV --2l, 1979 J. R. OLSSON CLFl11C 80AW OF SUPERVISORS CONTRA CMA CO. Circumstances of occurrence. Sheriff's officers break into home, beat claimant and siblings. Description of loss, damage or injury. Various lacerations and contusions; emotional distress County Name(i) of 6W- cmployee(s) causing injury, damage or loss, if known. Sheriff's officers M. Barkhurst, Eaton and Pendleton. Amount claimed at present including estimated amount of any prospective loss. $25, 000. 00 I Names and addresses of witnesses, doctors and or hospitals. Witnesses : Clyde Eaton Brookside Hospital Denise Eaton 2000 Vale Road (same address as Claimant) San Pablo, CA 94806 Claim must be signed and dated by claimant or person acting on claimant's behalf. Date November 15 , 1979 �J 'Signature o claimant a person Claim to be delivered or mailed acting on h behalf. to: W. THOMAS JENNINGS �Q �( Attorney for Nora Eaton, �Qoix Guardian of Dennis Eaton MQARa Or SUP ERV ISORS'('.F CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION December 11 1979 NOTE TO Ct._lI`.r.\`iT ' Claim Against the County, ) The copy oU phi.thi. document r.:ai cl to you i_b c:Lt Routing Endorsements, and ) notice o6 VLc action ta1Zen on youx ctai!m by tjhe Board Action. (All Section ) Somd oS Sup2tvidots (Pahaghnph III, Wow) ,, references are to California ) grivcn pw suant to Goveiuvnent Coale Seetior.6 911.8, Government Code.) ) 913, 5; 915.4. Ptease note -the "waA.v_'nq" Wow,. Claimant: LORIN FROST, 111 Yellowwood Place, Pittsburg, . CA Attorney: Law Offices of Sanders, Dodson & Rives Address: 2211 Railroad Avenue, Pittsburg, CA An, unt: $25,000-00 HA11D Date Received: November 9, 1979 By Aelivery to C16rk on November 9, 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: November 9. 19?9 R_ OLSSON, Clerk, By V1 Deputy Kari .A iar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claila complies substantially with Sections 910 and 910.2_ ( ) This Clain 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' 9 1.6 . DATED: NOV t 2 !9?9 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors sent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:Dacember 11 : 19V.gR• OLSSON, Clerk, by / (7jDeputy Kari &&i ar NARNING TO CLATMA,%rr (Government Code Sections 911.8 4 913) You have anty 6 wo: ' 3 4,torn the op th.TA notice to you within tehi.ch to Lift a ce[:tt action on t1az rejected Cf-aim (See Govt. Code Sec. 945.6) o z_ 6 rontt':a y Loin the denia,Z o¢ yours Appt,eati.onl to Fite a Late. Ct aim m-ithin[ [t,1L%,-h + C. 9-15.P-6 r ..�.t/..:.i.t.nT L< c0,.ut, aCh. %L'�'-'v[.:.3 Section 9"7. b �.L1.� �•lA/{.i_(� l�_':.0 4 e.... (,Se- o C cr.'t..i.o rl :'16.6) . you ti;ay �oefz ;ULe advice v.' any ai'�t'C.tl:e[i 0, you", choice in. connect.tonl [ti(.ti: this matte1;. _?{ yvu m!alit to Cot[:wZt_ an rzttorn ey, you zhotV-d dc �L %lrncu•C!c t: 'rj_ If. FROYM: C_ ,rk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the. Board's copy of this Clain in accordance with Section 2970.3. DATED:December 11 . 1979R• CLSSO\, Clerk, By0/-)/ 11 , Deputy Kari AguiJar V. FROM: (1) County Counsel, (2) County Administrator TO: Clea: of the Board of Supervisors Received copies of this Claim or Application and Board Order. ijcj DATED:De c ember 11 , 191Z9unty Counsel, By County Administrator, By (SPACE BELOW FOR FILING STAMP ONLY) LAW OFFICES OF ENDORSED 1 SANDmm Donsox & lUv.Es 2 2211 RAILROAD AVENUEF PnMSBURG.CALIFORNIA 94585 ED 3 THLEPNONQ 1415)432-3511 NOV 1979 H o fn& a -� 4 J. L &A M Curt MAID a wPUMMM 5 ATTORNEYS FOR LORIN FROST CODA A i 6 7 8 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, 9 STATE OF CALIFORNIA 10 In the Natter of the Claim of: ) CLAIM FOR DAMAGES 11 LORIN FROST ) 12 13 TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE 14 OF CALIFORNIA: 15 LORIN FROST hereby makes claim against the County of Contra 16 Costa for the sum of $25,000. 00 and makes the follo:•ring statements 17 in support of the claim: 18 1. Claimant' s Post Office address is: 111 Yellow*good Place, 19 Pittsburg, California. 20 2. Notices concerning this claim should be sent to the Law 21 Offices of Sanders , Dodson & Rites, 2211 Railroad Avenue, Pittsburg 22 California. 23 3. The dates and place of the occurrences giving rise to this 24 claim are August 2, 1979 avid August 9, 1979 at the Clayton Rehabili 25 tation acility located on Clayton_ Road in an unincorporated area 26 of Centra Costa County near the toY:n of Clayton, California. UJ 1 4. The circumstances giving rise to this claim are as follows: 2 On August 1, 1979, Claimant was an inmate at the Clayton Rehab- 3 ilitation facility located in Contra Costa County near Clayton, 4 California in the custody of the Contra Costa County Sheriff' s 5 Department. On said date, Claimant injured his right thumb and 6 right wrist. 7 On August 2, 1979 and August 9, 1979, Claimant visited a 8 physician provided by the Contra Costa County Sheriff's Department, 9 whom Claimant is informed and believes is an employee of Contra 10 Costa County Medical Services. Said physician negligently and 11 carelessly failed to correctly diagnose claimant' s injuries and 12 negligently and carelessly treated said injury. te result of the said negligence and carelessness 13 As a proxima 14 of said County physician, Claimant' s wrist and thumb healed 15 abnormally, causing the injuries and damages hereinafter set forth. 16 5. Claimant' s injuries are as follows : 17 Claimant has an abnormally healed thumb and wrist which 18 which cause him pain, discomfort, weakness and disability. 19 6. Claimant' s claim as of this date is in the amount of 20 $25 ,000.00. 21 7. The co., u ,ation of this figure is based upon the folloiring: 22 a. Permanent disabling injury; 23 b. The necessity for future medical treatment; 24 C. Claimant 's disability from gainful employment due 25 to the wrist condition. 26 8. The amount of medical expenses incurred to date is not LAW OFFICES OF SANDERS, DODSON h RIVES 2211 RAILROAD AVENUE PITTSBURG.CALIF. 432.3311 -2- 1 yet known. This amount will be provided to the Board of Supervisor 2 upon request. 3 Dated: November 7 , 1979 SANDERS, DODSON & RIVES 4 5 BY IJONALD P. RIVES, 6 Attorney for LORIN FROST 7 g 9 10 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 LAW OFFICES OF SANDERS, DODSON 8 RIVES 2211 RAILROAO AVENUE PITTSBURG.CALIF. 492-3011 1 - 2 3 - 4 5 6 7 8 9 10 11 12 13 14 (VERIFICATION - 446, 20155 C.C P.) 15 STATE OF CAUFORNIA , COUNTY OF CONTRA COSTA s" 16 1 am the Claimant 17 in the above entitled action; 1 have read the foregoing CLAIM FOR DAMAGES 18 19 and know the contents thereof;and I certify that the some is true of my own knowledge,except as to those matters which are therein stated upon my information or belief,and as to those matters I believe it to be true. 20 21 22 I LORIN FROST certify(or declare),under penalty of pery'ury,' (name must be typed or printed) 23 that the foregoing is true and correct. _�O t'e: b?= i "' California 24 Executed on s g �' of 'i`'ts�''' g 25 (date) ?_ (place) Signature 26 LORD-S7FRGS^ 9 'Verifications, being signed under penalty of perjury,do not require notarization. ATTORNEYS PRINTING SUPPLY FORM NO.16-S BOARD OF SUPERVISORS*Of: CONTiL4 COSTA COUNTY, CALIFOINTA BOARD ACTION AMENDEDI OTL TO CL:\i.`Ll`T December 11 , 1979 Claim Against the County, ) T'te copy o5 tfzLs docunte;Lt rave e- to (,art 4z trout RoutinU Endorsements, and ) notice o5 Vic action tah_en on ouA cZaim by the Board Action. (All Section ) Soatd oS Supeavisotz Wmagtaplt 111, below) , references are to California ) given rxazzaant to Govmvnent`. Code Sectionrs 911.8, Government Code.) ) 913, ` 915.4. Pteause note the be2oa'. Claimant: Mr. and Mrs. Randy Lynch, 21 Mc Clarren Ct . , Brentwood, CA 94513 Attorney: Address: Amount: $170.80 Date Received: November 8, 1979 By delivery to Clerk on November 8, 1979 By nail, postmarked on November 7. 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel AMENDED Attached is a copy of the above-noted klaim or Appl-1-cxt-iow-m-Fi-le-Late- Cl aim. DATED,November 8, 1974)- R. OLSSON, Clerk, By K � (�n 11 �� Deputy Kari A iar H. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. Q,e� ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, anl -we ?,re so notifying claimant. The Board cannot act for 15 days (Section 910.8) . 1.9j9 icat,,s ( ) Clain is not timely filed. Board should take no action (Section 911.2) . flc,�F' ( ) The Board should deny this Application to File a Late Claim, 911.6) . DATED: NQy' g' JOHN B. CLAUSEN, County Counsel, By � Deputy Z 4z III. BOARD ORDER By unanimous vote of Supervis tiplrgent (Check one only) ( x ) This/Claim is rejected in full. AMEMED ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 1� DATED-December 11 , 19-Y9R. OLSSON, Clerk, by V) Deputy Kari iar WARNING TO CLAINWN7 (Government Code Sections 911.8 & 913) You have onZy 6 moa nh.opl the mac i'.c zg o6 tJti6 notice to you vfMtin 104,ieh to Site a couAt actZon on VtiA Piejected CZaiin (dee Govt. Code Sec. 945.6) otc n mol?•tial Stam the de;ziaZ o5 yowt Apptica.Uon to Fite a Late C2aun tviVi•Grt tc�`ueh to ,`7c;bEtion a cow`✓ Soh P-eUCS �}•toin Section 945.4',6 c?_a,6n- 'it-ing de dLLLZ, (dee Section 946.6) . You may .beef' tAe advice o,' any at takney o S youh C1toice d..t CoMleCtion Leit,4 tllt,Jz m_z•tte7. I you want to con6a t an attiotrey, you .shotced do -so -�.zn112rLiwte�!. !V. FRUM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application_ We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance :pith Section 29703. DATED:December 11 , 1W..9R. OLSSON, Clerk, By lO_A , Deputy Ari Agu.Var V. FROM: (1) Cour_ry Counsel, (2) County Adninistrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application. and Board Order. DATED:December 11 . 19punty Counsel, By County Administrator, By " ENDORSED - VILED H 0 V s, 1979 CLERIC 6OARD OOFF��RVGOM CONT C@STq CO. -- •--------�- - --/ Lam--- -GL�'�� - -(.Go �p�ZG_CGt� - ��+..�'2'� - -- U�'�''2t,:_ L�.1 __ /.r'•.t-C� - _ Lei � -- - ------- t , v� o �alp. Ze Zzct /1 az 4/u4. �c/�� �C�%� L ���� -- - , �Plli�z o7e GCS �/ ��p , ���' %?,�r�, U� � ./.-mss✓ GO��GC=��1 G� ._._ . I. L G' r NOTICE OF It SUFFICI=NCY AND/OR NON-ACCEPTANCE OF CIA N TO: Lr. & Mrs. Randall W. Lynch 21 McClarren Ct. Brentwood CA 94513 Re: Clain of Self Please Take Notice as follows : . The claim you presented against the County of Contra Costa fails to comply substantially with the requirements of California Government Code Sectiorn 910 and 910.2, or is otherwise insufficient for the reasons checked below, or will not be accepted for filing for the reasons checked below. X 1. The claim fails to state a cause of action against the County of Contra Costa or any employee thereof. 2. The claim was not presented within the time limits prescribed in California Government Code Section 911.2. X 3. The claim fails to state the name and post office address of the claimant. X 4. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. 5. The claim fails to state the date, place or other circum- stances of the occurrence or transaction which gave rise to the claim asserted. ac 6. The claim fails to state the name(s) of the public enployee(s) causing the injury, damage, or loss, if known. 7. The claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective inJury, damage, or loss so far as known, or the basis of computation of the amount claimed. 8. The claim is not signed by the claimant or by some person on his behalf. 9. .:ther: .OHN B. CLAUSEN County Counsel Deputy Ccu:►ity Coutisel CERTIFICATE OF SFRViC:. BY MAIL (C.C.P. § 1012, 1013x, 201-5.5; Evid.C. 3§641, 664) I•?y business address is the County Counsel's Office of Contra Costa ty, Co. Admin. Bldg. , P. 0. Box 69, Martinez, California 94553, and I m a cit-izen of the United States, over 18 years of age, employed in Contra Costa County, and .nct a party -to this action. I served a true ccny of this ?AI otice •of Insu-fieiency and/or Non-Acceptance of Claim by p'_acing It in an envelope(s) addressed as shown above (which is/are place;s) having delivery service by U.S. Mail) , which envelope(s) was t.1-..?n sealed arc postage fully prepaid thereon, and thereafter was, on this day deposited in the U.S. Mail at -Martinez/Concord, Contra Costa County, California. I certify under penalty of perjury that the foregoing is true and correct . D=_'lzd: October 24, 1979 _ , at Ma--tinez, California. cc: Clerk o" Board of Supervisors (original) ,/ Administrator .✓ CC-33: 200=3/73 (NOTICE OF INSUFFICIENCY eF CLAIM; GOVT. C. §§910, 910.2, 910.11, 910.8) BOARD OF sui'_RyismS O!: cowR:I COSTA COUNIII, CALIFORNIA BOAP3 ACTIOn. NOTE TO CL:liML4�,T December 11 , 1979 Clain Against the County, ) The cop; o6 doom-neat' m.,z.cc'_e yo you is ;tutu- Routing Endorsements, and ) notice o6 the action taken on jou& es"_aim br x-J'!e Board Action. (All Section ) EowLd o6 Sup&%visopus (Paaagrtap.'t 111, 6ef:ocu) , references are to California ) given pu4zuant .to Goveloure►tt Code Seetti.onz 911.88, Government Code.) ) 913, 5 915.4. Ptease mote t1te "woAn,i.rtg" Wow. Claimant: THOMAS J. STALKER, 2531 Camara Circle, Apt. A, _Concord, CA Attorney: JOHN M. STARR, BRAY, BALDWIN, EGAN, BREITVIIESER & STARR, A Professional Corporation, Attorneys at Law Address: hard and Ferry Streets, Martinez, CA 94553 Amount: $3,000.00 via County Clerk Date Received: November 9, 1979 By delivery to Clerk/on November 9. 1979 By mail, postmarked on November 8. 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. DA'T'ED November 13, 199 R. OLSSON, Clerk, By . KQ ` no, anDeputy Kari A(kiiiar 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 1S days (Section 910.5) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim n 11.x) . DATED."'OV 141871 JOHN B. CLAUSEN, County Counsel, By Deputy Z 4Z III. BOARD ORDER By unanimous vote of Supervisor t) esent (Check one only) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED December 11 , 19g9 R. OLSSON, Clerk, by }j Q,A(_• QQ_[,,I J O - Deputy Kari guiar WURNING TO CLAIMANT (Government Code Sections 911.9 $ 913) VCLt have L►nf if S inonths 6,kom the In 2g o6 this notice to you within U;,z,Cc''L to Uf to a eomt action on tiFt,%,d r ej ec ted C°a i.m (zee Govt. Code Sec. 945.06) on b ►ro;tth"s kori the deniat o4 t,:oun AppUca ion to Fite ,a,�,,Late Cla im ta&t -bL WI :ciL to "�i?.(tiV>.C�3L t, cou/7,L �Q.� �LP..`�.ic' J�ultr Section 945.4',5 cZa.&J' '�T�'� �••� (,see. Sec:tion 946.6) . You, may 5 eef, %icc advice v any atau-ey ofou•'[ choice in connecVon Luith •t:_-s IratJ.c.)t. 1;; qou tt?amt to cot1sutt an aV_ zeU., t1ott Sitoutd do 5o -imi medfotety. 1V. FROMClerk of the BoardT0: (1) County Couns�I, (2) County Administrator Attached are copies of the above Clai-m or Application.. Ie notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Cl-alm in accordance with Section 29703. DATEDTJecenber 11 ,_ 19-79R_ OLSSON, Clerk, By � Deputy Kari g z;ar V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Sup-ervisors IJ Received copies of this Claim or Application and Board Order. : �. F DATED;)ecember 11 , 19'X�unty Counsel, By County Administrator, By ENDORSED Nov 9 879. . otssow' S �► CLAIM AGAINST THE COUNTY OF CONTRA COSTA, A PUBLI NTITY TO: COUNTY OF CONTRA COSTA: THOMAS J. WALKER, hereby makes claim against the COUNTY OF CONTRA COSTA for the sum of $3,000.00 and makes the following statements in support of the claim: 1. Claimant ' s post office address is 2531 Camara Circle, Apt . A, Concord, California. 2. Notices concerning the claim should be sent to BRAY, BALDWIN, EGAN, BREITWIESER & STARR, A Professional Corporation, Attorneys at Law, Ward and Ferry Streets, Martinez, California. 3. The date and place of the occurrence giving rise to this claim are August 22, 1979, on Ygnacio Valley Road at its intersection with Alberta Way, Concord, California. 4. The circumstances giving rise to this claim are as follows: At the above date and place, claimant was an operator of a motor vehicle being directed to follow a certain path and course by employees of the CONCORD POLICE DEPARTMENT, CITY OF CONCORD, when a vehicle previously stopped and detained by CONCORD POLICE OFFICERS was allowed to be driven in such a manner to cause a collision between the vehicle under the control of CONCORD POLICE OFFICERS and 00 '. -1- the vehicle being operated by claimant at the direction of CONCORD POLICE OFFICERS. DANNY MICHAEL JOHNS and ANTHONY DELGADO are foster children, having been placed into the foster home of WILLIAM NOLAN by agents and employees of CONTRA COSTA COUNTY absent sufficient investigation, protection, training and control of the minor children and/or WILLIAM NOLAN by the agents and employees of CONTRA COSTA COUNTY. 5. Claimant ' s injuries are cervical spine injuries, severe pain and headaches, discomfort and restriction of motion. 6. The names of the public employees of CONTRA COSTA COUNTY causing the claimant's injuries are unknown. 7. My claim as of the date of this claim is $3,000.00. 8. The basis of computation of the above amount is as follows: Medical Expenses Incurred to Date: $ Unknown Estimated Future Medical Expenses: $ Unknown Loss of Wages: $ -0- Damage to Property: $ 600.00 General Damages: $ 2,400.00 TOTAL: $ 3 ,000.00 DATED: -5k �, 1979. BRAY, BALDWIN,. EGAN, BREITIVIESER & STARR A Professional Corporation By QM� . STARR, On Behalf of Claimant PROOF OF SERVICE BY MAIL-CCP 1013a, 20155 1 1 declare that- 2 1 am(a resident of/employed in)the county of..--Contra Costa California. K.OUNTY MnicZi E MAtLINc OCCURHmt 3 1 am over the age of eighteen years and not a party to the within cause,my(businesatDWJW*address is:.......... ..„ 4 „ 736 Ferry Street, Martinez,�California 94553 California 5 on_ November 8, 1979 1 served the within CLAIM AGAINST THE COUNTY OF mato • 6 CONTRA COSTA, A_PUBLIC ENTITY following _ ._ „.„._....on the 7 in said muse, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the $ Martinez, California United States mail at_ ___ ._. _ _„ „_ _ „.„.., _._„.„addressed as follows:- 9 ollows:9 10 JAMES R. OLSSON County Clerk 11 Contra Costa County Courthouse 12 725 Court Street Martinez, CA 94553 13 14 15 16 17 18 19 20 21 22 23 1 declare under penalty of periury that the foregoing is true and correct, and that this declaration was executed on 24 November 8 1979 Martinez California. .........._._. ............ ._ . . __._. . ._._. at _ �_ ._ _ __..._. _. ._. mATO ouco 25 26 DANELL MAUREEN GRAY .� itv o�x vsaiii w�+� Sic AtuaE ic1J ATTORNEYS PRINTING SUPPLY FORM Na 11-5 dWO TI'D 4F SUPERi'ISORS O. CONTRA COSTA COUNTY, Ci LIFORNIIA BOARD ACTION A'OTE TO CLAIM_-V1 T December 11 , 1979 Claim Against the County, ) Tke co,?y oD Vz,Jz docELment 1':•:(.{Z to you /✓S yo!L7 Routing Endorsements, and ) tw.tice ob Vie action tah_en on your cta.u:+ by tite Board Action. (All Section ) BoafLd o$ Supetvisorus (Panagtaplt III, Wow) , references are to California ) given jxvzu_a;tt to Govevwieltt Code Se:tionz 911.8, Go:rerp_*nent Code.) ) 913, 8 915.4. Atease note Vie "tva ring" beeoty. Claimant: KATHRYN M. P. VILLEY, 83 Terrace Avenue, Point Richmond, CA 94801 Attorney: Address: Pumount: $10,000.00 Date Received: November 9, 1979 By delivery to Clcrk on November q. 1979 By/mail, postmarked on November R_ 1979 CERTIFIED MAIL 848524 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. DATEDINovember 9,__ 1973). R. OLSSO\, Clerk, By 0,0,11 n22 Deputy Kari 'Ak-ruiar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) n,cril"C7 (� ) This Claim complies substantially with Sections 910 and 910.2. ;7.j 1'., C 1979 ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, 47E are so notifying claimant. The Board cannot act for 15 days (Section 910.3F! ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim SP 'on 91 _6) . DATED: JOIN B. CLAUSE`, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Superviso esent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Clair is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:rDecember 11, 1P9R• OLSSON, Clerk, by Xj r2z,�/ 1 Deputy Kari�-Al?uiar WAR`IING TO CLAI A. t (Government Code Sections 911-8 & 913) You 1Lave only 6 inowns 640M 06 ty.is notice to you ! tin cc."Licit to %ee a ccttAt a-Ctt()it 0i1 flus rejected Ceabn (zee Govt. Coale Sec. 9$5.6) o•Y [i rnoitthd ',tom the den int o6 yawt An►J✓ca tion to F.Lee a Late CZa irl t- i.U't�lI ChiclL �? "'t'_2C.ttr�iT [i l'iiLb'tt IjOi L(%�C a•7 ti ll! STC mon 9•.15.4S �,{3;i-�vitli(� dl.^.Lif•i..':t` S•Cq Sec.iio;t 946.0' ? you r�zy �ec�• 11"tr, advic4n ?Vi', i;c_y ,ttc ;..C o.5 Co1L C:ioice 4;1 ConnzecttoiL tviti: •tzZ5 1 _C�t•_ti. 1�} ypu t%tat to LCl SCCt'L an atteoiey, you .S"Ic-a d de so Tl'. FROG►: Clerk Jt' the Ro:t'.:t� 1,0: (1) Count; Counsel, (2) County Acla;inistrator Attache-d are copies of tho above Claim or Application. Ile notifier' the claimant of the Board's action on this Claim or Application by mailing a co-.y of ti.-.is document, and a memo thereof has peen filed and endorsed on the Board's copy of this Clairt in accordance with Section 29703. DATED:December 11 , 1979R• OLSSON, Clerk, By 1 1 Cac.AC_(_ �7,t_C t�l,�. Deputy Kari A�Wiar V. FROM: (1) County Counsel, (2) County Admiristrator TO: Clerk of the Board of Supervisors Received copies of this Clain or Application and Board Order. DATED:December 11 , 191V9anty Counsel, By County Administrator, By 0 ! I LD 1 CLAUS AC,AIMST PUP!Ir E';TITY J. R COM--— —--- -- - IGM WAND of wrav0M 2 Cal REM aim 3 CALIFORNIA GOVERMIMEPIT CODE 905; 905.2; alr; 9101.2 TO C04TRA COSTA HARD OF SUPEP.VISOP.S and the nFFICE 01F MARSHALL. COUNTY OF s MUM COSTA: 6 KATHRYM M. P. WILLEY, individually and as a taxpayer in the State of 7 California, County of Contra Costa, hereby .makes a claim aginst the 8 ±MARSHALL OF THE CON'T`. OF CONTRA COSTA, CP.ARLES IVERSEN, in the sum of over 9 ten thousand dollars (410,^=01.00), and makes the following statements in 10 support of the claim: 11 1. Claimant's post office address is: 83 Terrace Avenue, Point 12 Richmond, California 94801. 13 2. ';otices concerning the claim should he sent to: 83 Terrace Avenue 14 Point Richmond, California ^4891. is 3. The rate and place of U-e occurrence giving rise to said claim 16 was 83-81 Terrace Avenue, Point Richr.-odd, California, an August 1, 1979, 17 at approximately 10:30 A.M. 18 4. The circumstances giving rise to this claim are as follows: 19 a. On July 25, 1979, the ::enorahle DAVID 1!. CALFEE of the 20 Contra Costa Municipal Court, Pkv Judicial District, issued a memorandum 21 dicisior. in Civil Case .4 52181 in favor of the plaintiff, ,MAMCY SIRE 22 and adverse to the defendant, KATHRYN W.ILLEY, the claimant herein, wherein 23 11110CE CALFEE gave possession of the pr6:lises to S�^.'!CY SI;:E, and dispossess 24 the owner thereof. 11fATHRY�! VI LLFY.( Exhibit 'JA" ) 25 L. Cr. july 25, 1079, -%^e same court sieTned a writ of cossession. 26 (�xssi hi t ' P"). Eviction Anti cps mere'rested on .1uT•,, 26: -1979( Exhi hi is P-1 r;:2). 27 c. On Ouly 27, 1179, defendant, 17ILLEY, filed a "otice of 28 Appeal, and requested a stay of execution of writ of possession pending VU -2- r _'• ti h i a a.�i , �`.'..'3Y t y c ^r... F'8 4'F'`Y"rye , s I arpeaCALFEE declined the rea!rest en tie specious excuse that .' defendant rtes not an attorney, but instead granted her a stay for five days (6hibit C-1, C-2) d - 0 August 1, l a7S at approxi . v 1 r�:3G :,;, duri na t:ze rte` S absence of %claimant, and"while the stay order-.of five days rias atoll: in 6 effect, ofra car., YARQLD ;IGFIELD, forcilhIy broke a r;i ndoaf i n tiie front r 7 door at 83 Terrace Ave nuez unlocked the door therein and alloyred tiro; 8 persons �rao dere stranvers to the actaon .to aain entrance oto clalr�ant's 9 yore and bel6ncinas_ The trio then, proceeded to 8T Terrace Ftivenue, ` l 0 tittic fi el d kicked the door i n `i n order, to: these tt.o v 1 i persons to gal n ,entrance therein. Nei ther:_of these mentioned persons m� ]2 were partes ao .the .action nor where th-ey the attornev of- record (Exhibit , )2 13 e Claimant returned to her homR at a�;proxinateTy I2 J0 P �4 x J4 to find these b scurrilous creatures it 'ger come rifling througi� her.. 15 persen7 Eel ongi ncs and scaring =ier net doq nPPdl Pss1:v x 36 f !ipon shoring the stay order,signed�� by iUDGE,CALFEE•,Or JUTir I7 27, 1070, and upon calling the Richmond "olicc' epart�ent tFe;.�uo • � 18 '.urriedly left toe ►:remises: I9 S Claimant's injuries are severe emotional !anRuish accomAanied 20 `v fearrulness and nervousness which can t e .attriNted to te. constant 21 uneasy brerroni ti on that an borer cf= oroperty can no:1�in�er 1 i va .i n hi 22 o►?r N0616", -wit out keinc victimized !�,, t`6e sa,^� la,•t �rforc�ert agencies "t e�is raving taxes to to protect his proport>•. _ ,. 2 F Cl airaat also realizes t^at. if shy had got been cti r�; i rocri a, , a n � w 25 nersot'a �r. �nferdin ^er nrcrerty in It-Na sand Teal: ar_Ljr�ns. ?nd instead " had o� tained, 'the 'services of an attorney the stair oreper i•ould have !,een 2G _ resp ectiKF 2i : 7 �:Tr-e names of the public employees causi g the claimant's:�r,�urj�s r 28 are C'clnnLES IVE4tSSM and frngCLQIGFIELD t r»k w,li s„2,S = CSS`: 1 a. Claimant's clai.� as of tMs date is over S7J,C!00.00 2 Q. The basis of computation of the above amount is as follovs: 3 Severe emotional distress at the time that the mandatory stay was 4 in effect and was violated by the "arshall of Contra Costa County by his 5 lack of due diligence in ascertaining or investigating as to whether of 6 not a stay order had been ordered, his lack nf anod faith in nerfaimina 7 such an investigation, and computation of any future injury or da.-mage which 8 ra_y he kncitn to claimant, both as an individual and as a taxpayer of the 9 COU:%'TY OF CONTRA COSTF, at the time of presentation of the claim. for a 10 total claim of over $10,000.00 I1 12 (!ated: over,:her 7, 1979 IQ 79 13 14 let'. . 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -3- �� �. r 1 2 3 4 S 6 7 8 MUNICIPAL COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 BAY JUDICIAL DISTRICT 10 NANCY SINS', Plaintiff, No.I1 vs, o. 52181 KATHRYN M. P. �i IL LEY, 12 Defendant. MEMORANDUM OF DECISION l 14The Court finds that Plaintiff was in actual possession 1s of the premises through June of 1978 and thereafter remained 16 constructively in possession until Defendant 's entry in 17 November of 1978, in that the premises were deliberately left 18 vacant, but not abandoned. I8 Constructive possession is sufficient to sustain 20 an action of forcible entry, even in a circumstance such as 21 this, in which Defendant entered peacefully under color of 22 title and claim of right, with a Rood faith belief based upon 1 23 reasonable cause, that the premises had been abandoned. ! 1 24 Controlling cases are : E 25 I Jordan v. Talbot 55 Cal.2 597 = Minturn v. Burr 15 Cal . 109 ! 26 I Dutcher v. Sanders 20 Cal. App. 5511 27 28 V i, i , . f r 2 ! 3 Plaintiff is entitled to possession of the 4 premises. s4 6 Dated: JUL 2 4 1979 7 g 13AVID W;, Vj Ll+Zx ; Jude of the Municipal Court 9 10 11 ; 12 13 14 15 JUL 2 4 1979 1S eLtWt�.AFFMl►VIT PUP?SURNT TO 37 `T1014 654-5 CCP FILED 38 19 JS I 21 22 23 2.4 25 26 r 2 7 ou .�c1'�► I r t NAME AND ADDRESS OF ATTORNEY: TELEPWO11c FOR COURT USE ONLY j t ' tI 111LLIcMT H. HOOGS 843-9944 2131 University Avenue P.O. Box 311 T Berkeley, Ccz1 94701 ATTORNEY FO Insert name of court,judicial d-strict or branch court,it any,and post Office and street address. •• , rt Ir1UNICIPAL COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA '7 BAY JUDICIAL DISTRICT 100—37th Street, Richmond, Ca. 9'Sirpf PLAINTIFF: CASE NUMBER: I 13mCY SIDE 52181 r FOR RECORDER'S USE ONLY DEFENDANT: ` Rt�T&RYN tip21. P. IJILY���'Y' _ VRIT'OF Oh10a EY JUDGMENT J&POSSESSION OF AREAL EXECUTION. =JOINT DEBTOR =PERSONAL PROPERTY To the Sheriff or any Marshal or Constable of the County of: CO)'ITRA COSTA - - ^.+ f✓ i,. 2. You•'are directed to satisfy the judgment described below, with interest and costs rrr-• .pE and your costs and disbursements, as provided by law. This writ may not be used ' for a lavying officer's sale of a dwelling house as defined in CCP 690.31. 3:Judgment creditor(Name):. . 9. Total judgment as entered a. Principal:----------------•AdCY SIdE. ", b. Attorney fees: _-_-_-_____ S Q _ c. Interest:----------------F,S cin 4. Judgment debtor(Name and address): d. Costs: -----------------:4S L Additional name and address on reverse. e. Total(Add 9a,b,c,d)--------- S �j 10. Total judgment and accruals t F KATFIP.itFJ 14.P. WILLEY I a. Interest(On item 9e)as adjusted 83 T.rraCe Avenuo for payments and partial satis- `" r filed affidavit CCP , Pt. P.iChrtilond, CA 94801 factions Per I ( L__ _J 682.2):------------------ S b. Costs(Per filed memo of s 5. Judgment entered on(Date): July 24, 1979 costs after judgment): ------ S ;fFt c. Total(Add 9e.10a,b):____-__ S 11. Net balance due on judgment 6. Notice of sale under this writ [ has not been requested a. Payments and partial .i (D has been requested as set forth on the reverse. satisfactions:_____________ S b. Net balance due before issuance 7. = Joint debtor information set forth on the reverse. of writ(Subtract Ila from 10c):5 c. Fee for issuance of writ:_____S 1.50 8. �jR Real or personal property described on the reverse. d. Net balance due on date of (SEAL) writ(Add 11 b.c):----------- S 1.50 t 12. Levying officer: Add the following daily interest from date of writ to date of levy(7% per year on 9e or 11 b,whichever is less): _-_-___S •f LAURA PPaCCO Dated: 7/25/79 Clerk,By HARtHHARDT .Deputy NOTICE TO JUDGMENT DEBTOR:SEE REVERSE FOR IMPORTANT INFORMATION (Continued on reverse) Do NOT use this form for levy and sale of a dwelbng house as defined in CCP 690 31 The.inqulaf rnefuce:the pfvral Form Approved by the 15 USC§1673,CCP 681 et seq,- Judicial Council of California 690.1 et seq,690 50,692a, j•G:hr Effective January 1.1978 WRIT OF EXECUTION 989-994.1032.6.1033 at seq FX l-1 T-" , Continued Items 4. Additional judgment debtor(Name and address): 6. [] Notice of sale has been requested by(Name and address): IL ..,` 7• [] Joint debtor was declared bound by the judgment(CCP 989-994) a. On(Date): a. On(pate): b. Name and address of joint debtor: b. Namo and often o1'joint debtor. c. Additional costs against certain joint debtors(Itemize): • • -' - 8. JusWent was entered for possession of the following .�^Y a.ffJ Real property. b.M Personal property (] if delivery cannot be had.then fqr the valus(!tern€re in 8C)specified in that judgment or sypplementil order. • c. Description: 1 - 83 TOZZ ca- Avenue, Point Richmond, California •r L tJ -L) NOTICES TO JUDGMENT DEBTOR YOU MAY BE ENTITLED TO FILE A CLAIM EXEMPTING YOUR PROPERTY FROM EXECUTION IF SO. YOU MUST DO SO WITHIN 10 DAYS FROM THE DATE YOUR PROPERTY WAS LEVIED UPON BY DELIVERING TO THE LEVYING OFFICER AN AFFIDAVIT OF EXEMPTION.TOGETHER WITH A COPY THEREOF.AS PROVIDED 01 SECTION 690.50 OF THE CODE OF CIVIL PROCEDURE. IF YOU WISH TO SEEK THE ADVICE OF AN ATTORNEY IN THIS VATTER. YOU SHOULD DO SO PROMPTLY SO THAT AN AFFIDAVIT.IF ANY,MAY BE FILED ON TIME. PERSONAL PROPERTY REMAINING ON THE PREMISES DESCRIBED IN ITEM 83 AT THE TIME OF ITS RESTITUTION TO THE LANDLORD WILL BE SOLD OR OTHERWISE DISPOSED OF IN ACCORDANCE WITH SECTION 1174 OF THE CODE OF �r CIVIL PROCEDURE UNLESS THE TENANT OR THE O�•q�;R Air>S THE LANDLORD THE REASONABLE COSTS OF STORAGE F.' =_• AND TAKES POSSESSION OF T14-•-ERSONAL P4&PEMO-f NOT LATER THAN 15 D^VS AFTER THE TIME THE 'REMISES s'T�' APF rIFSTORED Tn THF LANDI- �ti_f;�.; �.'•... _ - COUNTY OF-CONTRA COSTA MARSHALS OFFICE W.1" E"VICT 0 ,.1 IIA XY -SI:I&C_ Court# plaintiff ;;tl;llL'iP!tL COURT GAY JUOIf.I;;L OISTkICT r court `';• VS. t: I:P.THRY!l M.P. lILLEY ` ►-:•'`:'' File 7 '277 r defendant y ' TO: KATHRYAI H.P. 11ILLE'f ^1 Terrace Ave Pt. Ric-.3ond J. By virtue-of;a WRIT OF POSSESSION/RESTITUTION issued out of the above Court, you =; ; . ';.are hereby ordered to vacate the premises described in the Writ, as follows: •.: :::=.� :,•,,� :�:,, 81 Terrace !!ve Pt. Richiaond W. It•:,••""'•' ..r;t .. :.•aV )• '.•�. ., • to • • ,' "+, ` - :••,�� FINAL NOTICE IS HEREBY GIVEN that possession of the above described property must r;be delivered to the Plaintiff on or before WEDilES0;1Y , the 1st day. =K ' 'of AUGUST 119 71' .at 10:4-1 A.M. Should you fail to vacate the premises within the alloted time, I will immediately enforce the Writ by removing you from the premises.All personal property upon the premises at that time will be turned over to the plaintiff/landlord, who must return said personal property to you upon Your payment of the reasonable cost incurred by the PIain- - • tiff/landlord in storing the property from the date of eviction to the date of payment. if the property is stored on the landlord's premises, the reasonable cost of storage is `` the fair renthl value of the space necessary for the time of storage. If you do not pay tate reasonable storage ccst within fifteen (15) days, the landlord may elther sell your property at a public sale and keep from the proceeds of the sate the costs of storage and of the sale, or, if the property is valued at less than S100.00, the landlord may dispose of your property or retain it for his own use. ' . . '• fill iL_!_25- . 19 y•y C!�:?! "S r i4'.^c�? i. Marshal �ucsva,::a, ;ire+ by., Qeoutv - �.� jE IZ 14 LO COUNTY OF-CONTRA COSTA � ;-;.al • MARSHAL'S OFFICE LVICT00 �1 Je,%1-F 1974, ` SRIF Court# 521$3. plaintiff ' ' = • - i:IP;Ii;IPAL COUFIT. BAY JUDICIAL DIS7EUCT :'e court VS, . •; •s• VILLEY. File ')?73 defendant TO: Li'+TN^Y;l ll-P. !lILLEY ' k 83 Terrace Ave ar PT. Ricir.ond �`6 Z. By virtue bf a WRIT OF POSSESSION/RESTITUTION issued out of the above Court. you ''`„ t+ r=.j are hereby ordered to vacate the premises described In the Writ,as follows: >. . 83 Terrace Ave . •. =��� ;,. !ti •. : ' PtRichmond ..s FINAL NOTICE IS HEREBY GIVEN that possession of the above described property must f: ' ;:�... be delivered to the Plaintiff on or before ilFr•=:ESS+Y1st the day q}+ :, . . of • r?+GUST , 19 79 . at It};35 A.M. • �;4 Should you fail to vacate the premises within the alloted time, I will immediately enforce the Writ by removing you from the premises.All personal property upon the premises at that time will be turned over to the plaintiffllandlord, who must return said personal property to you upon your payment of the reasonable cost incurred by the plain- tiff/landlord in storing the property from the date of eviction to the date of payment. If the property is stored on the landlord's premises, the reasonable cost of storage is j • the fair rental value of the space necessary for the time of storage. if you eo not pay the reasonable storage cost within fifteen (15) days, the landlord may either se!I your property at a public sale and keep from the proceeds of the sale the costs of storage and of the sale, or, if the property is valued at less than $100.00, the landlord may • �� j dispose of your property or retain it for his own use. .1111 Y 95 Marshal ' ;.t '� ,�"" ►:'."°' = i:. GESHEK Deputy :y v rmat's' V _ ... t` "�"'�; '.f" •Y'" uS x'm. fi+ —5, k'� a Q. W..� ""'• P ,�'a�.s�:rn„p. .�'. 'r t r;,�.y,.-rS�" i rMRS , t 9f �`TI, Y'1 ; P f ILLtY 1 3 ?'�fAvenue, 2 cert rlcl+_Io f C.t ';�3o it BHY 1Uu�CtAC DIST?f�i _ rr P �1tIt pern�.r ne Rec'J fy? 3 ��"-* fendant JUL 2 Filed T1979 4 LAURA'PRJCCU,Cinr^QTM� ^` ' ey p . S , e�u`y - p K 61' � • t 7 g ICIP L CONIDT11F CALIFNI;i!c; ft't'`!'F:' M!-!, t 9 RIMY JUDICUL 'T M�Y SIRE } tip 631 11 TFIa3t-Liff 521 ' v�- } n. �s c t. �lFpFA i " !2 l Ts ; 13 nd DOES t?RE thrt►u9h TEi } 4< 44 15 T� ;t•�n Clem of she a`c a Court_ l6 ;Rj Il. EY z �Y �Tr . _ dg�nn�t=rt. to thr S t ERIn r':I,,T nr .T}ir rr,I 'TY F C(?.:.. . E:TA .- +ti z ..� rid '"a ent lx t i I n .ni n[i to '[coli 3s the c. .�, t r_ aR.�?L t }%r•� I�:� ttie:jtis �s�ltt 1h f?vim n sr.•r c e t r; 18 -Ind t`, order, ra►:� r� cIeF2iuff� gOf tf* r.LT prc►z--crty. EI=Z'3 7�rt•ar.� ,Y UPs Te 22.1 d 23 � a 4t g 24 � �. r►' _.� ' `a :;ICL t` r� .. r-c,r Olin:L-.:t 25. . AfT MAS; 26 r 27 w, m -OF V7r�F%L � r' • I ._rt ILLEY °3 Terrace t.�-nur. , •;j •1` ° '` 2 Fc,int.?icF.r;or+:! C4 �63'Fl JUL 3j-4 ,pn"rt:I,! :54';r { 4 G ` Ir �i i• C) '4F:If1r�:L r�;r:1±T ori'"!_iFnrr T+ ru•iTY. rtF 9 }f C^"TR S r^c n T TPE FGREGOItG 1••ST.nt)b1E 2S a s 10 :� irrY .1'10ICI"L CISMCT. GORRECFCGFYDFTffEOA1GINal ON FILE Q Tu•5 z. 22 '2::f4CY,SI.:c ) •a��E:`t. N C, iJ/;j .. Plaintiff !?�`. ro � c►croc q�'►u""n,K�Q:. .sal ul -j1:F_c,Z�" `1�jmr L. sr ,i GON.i7Y _ t iBA COSTA {< 2 y t & Y s•r1., � 4'ir�rt �+ ) NrM orpurrG 15 rt' V 26 11 Refcndants. :7 r, s: is r r*cd Cause apprinr !9 IT IS E REC-Y n rKFrn t1,�t thr+, ittr'.c;rr±pt ent0!1''.?n1y'24. 1070"' { 20 75 Stt?!.'i'ti iGr FIVEr;s?��5 eZ��Et!'i•t�F-iv�i • ;� 32 }' —a?�zai•r-�?erg—F:-►t�seT. DtdC 22f j .. 23 a :?ioLF•d: Jul _27; 297.9 2;► r DAVID i:. CALFY,— . .lun.rr `a AIL 7 �3 rr` `' = BOARD OF SUPEni ISOPS Or C61,TRA COSTA COUNTY, CALIFORNIA BOARD ACTIO1 • December 11, 1979 NOTE TO CLAI-K-INT Claim Against the County, ) The copj_ oS t•`h,z doct-unc:tt MDZ .to you is trout Routing Endorsements, and ) notice os .tete action ttah_en on trouA ceaim b; the Box-rd Action. (All Section ) ooc„'td oS Supenv.iaor✓s (Pahagftaph III, betote), references are to California ) given pauttaitt .to Goven►tr.►ent Code Sect.i.oYUs 911.5, Government Code.) ) 913, 5 915.4. Pteaze note the "Waaning" beeow. Claimant: MICHAEL JOHN CASSERLY, Rte. ,`1 Box 72 L, Lower Lake, CA 94557 Attorney: JOSEPH P. CONNOLLY, Attorney at Law Address: 1616 — 23rd Street, San Pablo, CA 94806 Amount: $100,000.00 Date Received: November 26, 1979 By delivery to Clerk on November 26, 1979 By mail, postmarked on November 22, 79 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 Vovember 261 19.9 R. OLSSON, Clerk, By �rzft/. G��/L /�l i Deputy Kar Aguiar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( V) 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) . I ( ) The Board should deny this Application to File a Late Claim ;t 911.6) . DATED: NCV 2 8 1979 JOHN B. CLAUSEN, County Counsel, By w" � , Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) rr'' . ( x ) This Claim is rejected in full. �� ( ) This Application to File Late Claim is denied (Section 911.6) . .A- C13111., �0- I certify that this is a true and correct copy of the Boards Order &I-ter-ed in its minutes for this date. DATEDDecember 11 . 19LT19R. OLSSON, Clerk, byDeputy Kar' Auiar VIAR:vI'\-G TO CLAIMER\i (Government Code Sections 911.8-& 913) You have only 6 momVO nno.n the mac,Unzg c6 thiA ►totccc to you w.U3t.in whi-clt to uiee a cou t action on tltLs P.ejected Ctabn (see. Goat. Code Sec. 945.5) o:t 6 mo►:'vs 6&om .the den-i at o,4 trotV, A.Jpt i,anion .to F.Ue a Late Cta m tv thbz tee ich to ►,c:�i.�ion a cottttt ao•t �2✓:e5 ��tcr►t Section 9 .-'S.�r'S eJ'_tLi:)i-aiei;'tg cf�2::�^tiU::., (��^_ Section 946-6) . You ►i:iy see%: .zltc advice rL any attctney oa yowt ch-oice in co►utect_on teiv� t"Zis inn Leh. 74, tjtou vm tt to co .Sat.t all !Jett theatd do .do im nedte t c?Z r. l'•- FROM: Clerk of the Board TO: (?s County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. Zle notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance t.ith Section :9703. DATED Vecember 11 , 19 '9 R. OLSSOV, Clerk, By KnIu- _ Deputy Kari �,uiar V. FROM: (1) County Counsel, (2) County Administrator TO: Clem of the Board of Supervisors Received copies of this Claim or Application and Board Order. > i J0 DATED December 11 . 19'�urty Counsel, By County rd-ministrator, By LAW OFFICES OF JOSEPH P.CONNOLLY JOSEPH P. CONNOLLY xu,cA GOOF 415 LARRY F. HOLDRICH A PROFESSIONAL CORPORATION 234-9436-234-1476 1Sth TWENTY-THIRO STREET SAN PABLO,CALIFORNIA 94808 ENDORSED " } ECEIVED 2,4 197 ov.. 21, 1979 Clerk, tx.+m Board of Supervisors Of SUP WAM 651 Pine St. Martinez, CA 94553 Dear Sir: Please sign acknowledgmnt on one copy and return to my office. Thank you. Joseph P. Connolly i f ✓/ UUx - ► a CLAIM AGAINST THE BOARD OF SUPERVISORS and SHERIFF'S OFFICE OF THE COUNTY OF CONTRA COSTA,STATE OF CALIFORNIA. (Name) (a) Name and Address of Claimant: MICHAEL JOHN CASSERLY D Rte. #1 Box 72 L - '�' Lower Lake, CA 94557 9 (b) Send all- notices to.- T I.SS�,�S r Oa'SuTM-,�^� JOSEPH P. CONNOLLY Attorney at Law - 1616 - 23rd Street San Pablo, CA 94806 - _ (c) . Date *of Occurrence: August 28, .1979 Place of occurence: COUNTY HOSPITAL IN MARTINEZ, In the Parking Lot. Circumstances of occurrence: The Sheriff's office negligently allowed a dangerous criminal to escape from their custody. The prisoner, one Milburn M. Lunghi managed .to escape from a Sheriff's office van parked outside the County Hospital and then kidnapped claimant and threatened claimant's life and stole his camper pick-up truck. (d) General description of injury, damage or loss incurred Claimant was on disability for a heart condition which-was seriously aggravated when this incident was allowed to occur. (e) Amount of claim and basis of computation: _ SPECIFIC DAMAGES. unknown at this time as claimant is still under the care of his doctor. GENERAL DAMAGES in the sum of $100,000.00. DATED: November 21, 1979. = - - x Michael Jilhn. Casserly Claimant PH CON L C. B _ .� y= , (` '/A r e s f -claimant Receipt of a copy the within claim is hereby acknowledged this day of 19 Uri . - PROOF OF SERVICE I am over the age of 18 _years and am not a party to the claim affixed to this declaration. I am a citizen of the United States and a resident of Contra Costa County, California. My business address is 1616 — 23rd Street, San Pablo, Cali— fornia, 94806. I presented the affixed claim by depositing three originals thereof in the United States Mail at the United States Post Office in San Pablo, California, on November 21, 1979, in a sealed envelope with postage thereon fully prepaid, with the name and address shown on the envelope being as follows: CLERK, of the BOARD OF SUPERVISORS County of Contra Costa 651 Pine Street Martinez, CA 94553 (At the time of the deposit there was regular delivery by the United States Mail between the place of deposit and the place of address.) I declare under penalty of perjury that the foregoing is true and correct. se.-;U LYNNE HENDRIX �E3 lbl. . G BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPNIA BOARD ACTION December 11, 1979 NOTE TO CLAIA---INT Claim Against the County, ) Vie copy o p ,'Lis doew-e:.t =:,i.t e to you .i..s yuuft Routing Endorsements, and } ROV-CC 05 tke action taken on youn n ciaiby the Board Action. (All Section ) Bocnd o6 Supenvizotz (Pvag,%ap;t III, below) , references are to California ) given pulczuan.t to GovZmunent Code Section3 911.8, Government Code.) ) 913, £ 915.4, Ptease ;Ate the 'WaAning" betoee•. Claimant: Nora Eaton, Guardian for Clyde Eaton, 136 California Street, Rodeo, CA 94579 Attorney: W. Thomas Jennings Address: 145 Park Place, Pt. Richmond, CA 94801 Pdriount: $25,000.00 Date Received: November 21 , 1979 By delivery to Clerk on November 2-1 , 1979 By/r..ail, postmarked on November 16, 1979 CERTIFIED MAIL P03 9990709 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.-November 21 , 1979R. OLSSOIN, Clerk, By Yj , , 1 CA n, 1 n n Deputy Kari guiar 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 9 W.Z.?Vand we are so notifying claimant. The Board cannot act for IS days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Sectio 911.2) . oro:.cour.�� • �tib:. [p. ( ) The Board should deny this Application to File a Late aim (Section 911.6) DATED: o;l�yl�.^• JOIN B. CLAUSEN, County Counsel, By / , puty III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:December 11 , 1gTT9R. OLSSON, Clerk, by �_j�1/`�L �?h- Deputy Kari�-k-_uiar tVAR'ING TO CLAINUV-4'T (Government Code Sections 911.8 & 913) You Itave onty 6 fnoft anom tke maZ?_&tg opu✓s noT[c_e to you wi-t-uft teh.i.ch to 6iZe a eouAt action on t1u.3 ? eiected CPailn (.aee Govt. Code Sec. 945.6) ox 6 iro;tk s Strom Vie den.ta o� your Ar,pt i.cati.on to Fie a Late Cta bn c+;.Lvi ift td;ucA ,to AJCon a coult ion 1L'c.�,iC' �-�iJrt� Section 9 5. i'a cY_abn-qty dead.E:s!2 kee Section 946.6) . yot n;zy aeeh Jdhc advice oll ant; at onfzecr oS yowl choice .in connectiOf[ LVitIi tiki5 r..2tien. I„ you tiara to com-stdan ct`6tnzy, you shoutd, do iso iinmediateey. - - - - 11'. FROM: Clerk of the Board T0: (1) County Counsel, (2) County Administrator Attached are conies of the above Clain. or Application. We notified the clamant of the Board's action on this Clain or application by mailing a copy of this document, and a memo thereof has been Tiled and endorsed on the Board's copy of this Claim in accordance with Section 29;03. �� DATED:December 11 , 197.9R. OLSSON, Clerk, By T} Deputy Kari A iar V. FR02.1: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clain or Application and Board Order. DATED:December 11 , 19'jCqunty Counsel, By County Administrator, By 8. 1 i CONTRA COSTA COUNTY CLAIM AGAINST (Pursuant to Sec. 910, et seq., Gov, Code) Name, address and phone number of claimant. Nora Eaton, Guardian for Clyde Eaton (age 13) 136 California Street Rodeo, CA 94579 415-799-9237 Name and address of person to whom any notices concerning claim should be sent. W. Thomas Jennings ENDORSED 145 Park Place Pt. Richmond, CA 94801 F IDate and time when damage or injury occurred. L E August 20, 1979, around 11:45 a.m. NOV a� � 1979 Location of occurrence 136 California Street, Rodeo, CA 94579 aFRx BOA o °o�P RVWS G CONTRA COSTA CO. Circumstances of occurrence. Sheriff's officers break into home, falsely arrest claimant, beat claimant and siblings. Description of loss, damage or injury. Various lacerations and contusions ; emotional distress. County Name(a) of gfty- cmployee(s) causing injury, damage or loss; if known. Sheriff' s officers M. Barkhurst, Eaton and Pendleton. Amount claimed at present including estimated a.mounV of any prospective loss. $25, 000.00 Names and addresses of witnesses, doctors and or hospitals. Witness : Dennis Eaton Brookside Hospital Denise Eaton l 52000 Vale Road Claim must 4 slgnedran8 aatedabyacita)Lmant or perso CA i4ng on claimant's behalf. t Date November 15 , 1979 �. Signature o c a '*Y:nt or Py�grson Clain to be delivered or mailed acting on his ' ehalf. '\ to: W. TH014AS JEWINGS v G66-Iaae_� Attorney for Nora Eaton, xylk"101i Guardian of Clyde Eaton . l In the Board of Supervisors of Contra Costa County, State of California December 11 J19 79 In the Matter of Executive Session. At 1:45 p.m. the Board convened into Executive Session in Room 105, County Administration Building, Martinez, California to discuss litigation matters. ..t 2:40 p.m. the Board reconvened in its Chambers and continued with calendared hearings. A Matter of Record 1 hereby certify that the foregoing is a true and correct copy of)dh)k*d4WNntered 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 11th day of December 1979 J. R. OLSSON, Clerk Deputy Clerk Maxine M. f euf'eld H-24417715m I IN Tim BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Proposed Ordinance ) Restating the Duties and Responsibilities ) December 11 , 1979 of the County Administrator ) The Board having this day considered the introductio-z of a proposed ordinance amending Chapter 24-4 of the County Ordinance Code to restate the duties and responsibilities of the County A3ministrator; and Y1. G. Jingett, County Administrator, having advised that the intent of the proposed amendment is not to expand the function of the Administrator into other areas (such as the operation of the fire protection districts) , and having explained that with the passage of State Propositions 13 and 4 the ability of special districts to acquire tax revenue to support district budgets has been sharply reduced, necessitating a review of all budgets by the County Administrator to insure that the monies available are allocated equitably to fund services as economically as possible; and PIr. Wingett having commented on concerns expressed by fire chiefs and commissioners with respect to the proposed amendment, having suggested that a letter be sent to the fire districts describing the duties of the Administrator as they pertain to the districts, and having also suggested that action on this matter be deferred one week; and Supervisor T. Powers having advised that in his review of the proposed amendment he had concluded that it does not expand any powers that have not already been delegated to the Administrator, having commented on the assistance the Administrator's office . provides special districts in the preparation of their budgets, and having indicated that he did not believe it necessary to defer action on this matter; and Supervisor R. I. Schroder having expressed his satis- faction with the provisions of the proposed ordinance, having commented on the concerns expressed by fire personnel, particularly in the area of authority as exercised by the Boards of Fire Commissioners/Directors, and having concluded that in an effort to clear up any misunderstandings he favored responding to the concerns of the fire districts by letter; and Louis A. Sylvia, representing the Contra Costa County Fire Commissioners' Association, having appeared and requested additional time to review said ordinance; and Fire Chief W. Helms, ;lest County Fire Protection District, having inquired if the ordinance would impact on the authority delegated to fire commissioners (Resolution No. 75/161) , on the operation of the fire districts, and on the supervision of fire personnel; and Supervisor E. H. Hasseltine having explained that prior to the passage of Proposition 13 the fire districts prepared budgets to provide for the continued operation of their districts for the coming fiscal year, and the Board approved the budgets and assigned a tax rate to fund same; and Supervisor Hasseltine having noted that since that funding mechanism is no longer there, fire districts must now submit their budgets to the Board for funding, and having pointed out that all special districts are competing with each other for funds, but that fire services have been assigned number one priority; and � 70 J. B. Clausen, County Counsel, having noted that the proposed ordinance does not change the provisions of Resolution No. 75/161, nor does it apply to autonomous districts; and Board members having discussed the mat-i;er and having agreed to defer action on the proposed ordinance amendment for one week; and Supervisor Hasseltine having recommended that County Counsel draft a letter to each Governing Board of Fire Protection Districts in the County, describing the duties and responsibilities of the County Administrator as they relate to the districts; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED, and that action on the aforesaid, amendment is DEFERRED to December 18, 1979. PASSED by the T1oard on December 11, 1979. CERTIFIED COPY I certify that this Is a full. true &: correct copy of the original document-.vhich Is on file in my office. and that it vas Passed A• adopted by the Board of Supervisors of Contra Cotta County. California. on the date shown. ATTEST: J. It. OLSSON. County c c: County Couns el Clerk&es•officlo Clerk of said Board of supervisors. County Administrator by Deputy Clerk.. q on l7l And the Board adjourns to meet as ex officio the Governing Board of Contra Costa County Water Agency in regular adjourned session on Monday, December 17, 1979 at 9 :00 A.M. at the Heather Farms Community Center, 301 North San Carlos Drive, Walnut Creek, California. E. H. Hasseltine, Chairman ATTEST: J. R. Olsson, Clerk Geraldine Russell, Deputy Clerk � 7 � J SUIT ARY OF FRCCE EDIi:GS BEFOG?.. T:C BO:iR.7 OF SUPERVISORS OF C01TRA COSTA COUNTY, DECEI.3ER 11, 1979, PREPARE D BY J. R. OLSSON, COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD. Approved personnel actions for Probation and Sheriff-Coroner. Approved appropriation adjustments for Bay Municipal Court, Personnel, Sheriff-Coroner, Social Service, Superintendent of Schools; and internal adjustments not affecting totals for Eastern Fire Protection District, Public 'Vorks, Sheriff-Coroner, Health Services, Superior Court-Bay Marshal, Medical Services, and Employee Benefits. Denied the claims of M. Casserly, Clyde and Denise Eaton, T. Walker, L. Frost, K. Willey and Mr. and Mrs. R. Lynch. Adopted Traffic Resolution No. 2574. Acknowledged receipt of gift from D. and S. Saxon for the Kensington Library. Denied request of i. Hall for refund of penalty on delinquent property taxes. Endorsed Cambodian Emergency Relief Fund. Terminated additional compensation to County Counsel staff for services as Counsel to Civil Service Commission, effective Jan. 1, 1980. Approved recommendations of Manpower Advisory Council re CETA Title II-D Public Service Employment Program and authorized Chairman to transmit letter to U. S. Department of Labor and the Congressional Delegation requesting additional funds. Approved extension of contracts with Far West Collection Services, Inc. and Burns A. Campbell, Inc. to March 31, 1980. Exercised option to extend lease with Taylor/Zenor for certain premises in Walnut Creek for continued use by Probation Department. Discontinued charges to hospitals for the NEDARS System. Fixed January 15, 1980 at 2 p.m. for hearings on recommendation of County Planning Commission with respect to application of I. Muller (2379-RZ) to rezone land in the Knightsen area and the appeal of E. Desio from San Ramon Valley Area Planning Commission denial of application for LUP 2093-79, San Ramon area. Declared intent to continue hearing on appeal oif Rogers, ,#ollin & Moody (2350-RZ) from Orinda Area Planning Commission denial of application to rezone land in Orinda area from Jan. 2, 1980 to Apr. 8, 1980 at 2 p.m. As Ex Officio the Governing Board of the CCC Fire Protection District, referred bids for provision of weed abatement services to Chief A. Streuli for review and recommendation. 7 'December 11, 1979 Summary, continued Page 2 Approved requests of DeBolt Civil Engineering (2362-RZ) , Hamblin & Cook (2354-RZ) , and K. Liu (2355-RZ) to rezone land in the Danville, Pacheco,_ and El Sobrante areas, respectively; introduced ordinances in connection therewith and fixed Jan. 2, 1980 for adoption of same. Approved appeal of J. and J. Pedersen from Board of Appeals denial of application for I-IS 300-78, Oakley area, and denied appeal of J. Maslan et al from Board of Appeals approval of Variance Permit filed by M. Haj jar, Kensington area. Authorized execution of the following: Lease with Federal Aviation Administration for premises at Buchanan Field, Concord; Amendment to contract with Data Directions for an extension of completion date to Dec. 31, 1979, for modifications to the Domestic Relations System; Novation contract with Contra Costa Children's Council for Therapeutic Nursery School services; HirIO Consultant Agreement with G. Worth; Contract with Center for Human Development to conduct a needs assess- ment of drug abuse services; Contract Release Forms from California State Office of Economic Opportunity for Low-Income `rleatherization Assistance Program; Certification to State Department of Veterans Affairs to permit County to obtain 1979-80 Veterans Services allocation; Agreement with Contek Associates, Ltd. for completion of minor improve- ments for Sub. 5568, Concord area; Amendment Agreement with Vasquez, Quezada and Navarro for CSA contract audit; Contract with State Department of Health Services to initiate a New Hazardous Waste Surveillance Project; Lease with M. Mlorgan for premises in Antioch for occupancy by Health Services Department; Agreement with Contra Costa Mosquito Abatement District to provide District with electronic maintenance services; Agreement with County Superintendent of Schools for use of space at Children's Shelter, Juvenile Hall Complex, Martinez, for a Day Center Schools Program; Agreement with San Francisco County for placement of court wards in CCC Girls' Center; Contract Extension Agreement with Community Health Care Services to continue laundry service for Department of Health Services; Deferred Improvement Agreement with G. Mallory Jr. , et al, for construction of permanent improvements along San Ramon Valley Blvd. for MS 281-78; Temporary Construction Permit and Right of flay Contract in connection with property acquisition for Drainage Area 29E, Line B, Oakley area. As Ex Officio the Governing Body of the CCC Flood Control and hater Conservation District, authorized Public Stork Director to execute Right of 1,lay Contract with J. Charlot in connection with Zone 3-3 Pine Creek, Concord area. As Ex Officio the Governing Board of the Bethel Island Fire Protection District of CCC, accepted resignation of H. Buller from said Board. aw December 11, 1979 Summary, continued Page 3 Approved proposed State Transportation Improvement Program and Priority Lists and authorized same be forwarded to Metropolitan Transportation Commission. Accepted certain instruments for Minor Subdivisions 97-78, 281-78, 210-78 and 281-78 and Lard Use Permits Nos. 163-70, 2002-76, 2097-77, and 2228-77; and accepted Offer of Dedication for Drainage Purposes, for recording only, for Sub. 5169. Approved requests of J. Morehouse relating to cardroom license for the Alaska Club, Highway 4, Oakley. Approved recommendations of the Director of Animal Services Department and the County Administrator for continued operation of the Spay Clinic. Requested that all Chapters of the American Red Cross in the County be advised of the Red Cross representative vacancy on the Emergency Medical Care Committee and ask them to submit any nominations to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) . Appointed M.. Fujii to Countywide Housing and Community Development Advisory Committee; R. J. Olsen to Board of Fire Commissioners, Town of Moraga; A. Kelso, K. Redenbaugh, B. Crosslin, and B. Byers to Board of Byron Sanitary District; N. Lindsey, M. Madrid, S. Miller, and M. Weitzner to HMO Advisory Board. Accepted resignation of S. Skaggs from Citizens Advisory Committee for CSA R-8 and appointed H. Diller to same. Referred to: County Administrator request for transfer of title of Lafayette Veterans' Hall; and for review in formulation of the Capital Improvements Program, a proposal from the Consolidation Committee of the Contra Costa Municipal Court Judges Assn. in connection with the consolidation of the Mt. Diablo and Walnut Creek-Danville Municipal Courts; Director of Planning and Public .forks Department request of the San Ramon Valley Horsemen for retention of the Southern Pacific Railroad right of way for a trail connecting Las Trampas Regional Park and the Mt. Diablo State Park; Jury Commissioner and County Administrator for review, letter from Ralph Nader advising of a certain jury selection system in use in several areas; Probation Officer and Director of Health Services letter from B. Calderwood re diet concerns at Juvenile Hall. Adopted Ordinance No. 79-137 amending certain sections of the Civil Service Ordinance. Authorized Chairman to send letter to Assemblyman Boatwright requesting assistance in obtaining passage of proposed legislation to authorize the levying of special taxes to support police services. Acknowledged receipt of letter from Director of health Services re uncontrolled dumping in Bailey Road area. Accepted with regret resignation of Public Works Director, Vernon L. Cline, to be effective Larch 29, 1980. Declared a position vacant on the Gasohol Technical Advisory Committee. 7�_ Dec6mber 11, 1979 Summary, continued pave 4 Adopted the following numbered resolutions: 79/1223, fixing Jan. 10,• 1930 at 2 p.m. as time to receive bids for remodeling of New Pittsburg Outpatient Clinic, Phase I, Pittsburg area; 79/1224, as Ex Officio the Board of Supervisors of CCC Flood Control and Mater Conservation District, forming Drainage Area, 30B, instituted the Drainage Plan for said area, and adopted Ordinance 79-138 establishing drainage fees; 79/1225, abandoning portion of Beau Rivage Ave. , San Pablo area, subject to required utility easements; 79/1226, accepting as complete contract with Argosy Construction for Pleasant Hill Road Culvert; 79/1227 and 79/1228, authorizing charges in assessment rolls; 79/1229, approving Harbor-Shell Island Annexation to City of Martinez; 79/1230, approving Sub. 4727 Annexation to CSA L-43, Bethel Island area; 79/1231, approving DP 3044-78 Annexation to CSA L-46, E1 Sobrante area; 79/1232, approving Annexation No. 79-11 to CSA L-42• 79/1233, approving LUP 2005-79 Annexation to CSA L-42, Walnut Creek area; 79/1234, fixing Jan. 22 at 10;30 a.m. for hearing on proposed Spires- Nadeau Island Annexation to City of Antioch; 79/12359 approving Final Map for Sub. 5417, Tassajara area; 79/1236, approving Final Map and Sub. Agreement for Sub. 4954, Alamo area; 79/1237, approving Final Map and Sub. Agreement for Sub. 5080, El Sobrante area; 79/1238, authorizing Chairman to submit an application to OCJP for an Intensive Supervision Project: Alcohol Counseling of Selected Offenders; 79/1239, directing that the Health Services Department, Eastern Contra Costa Transit Authority and 01'estern Contra Costa County Transit Authority each develop a Conflict of Interest Code; 79/1240, determining exchange of property tax revenues pertaining to "Subdivision 4820 Boundary Reorganization". Adopted Urgency Interim Ordinance No. 79-139 prohibiting development and subdivision along the abandoned Southern Pacific Railroad right of way in the unincorporated area. Directed County Counsel to send a letter to all fire districts and special districts governed by the Board of Supervisors explaining the duties of the County Administrator as outlined in the proposed ordinance (to be introduced on Dec. 18) , and the role of the County Administrator to said districts. Requested County Counsel to review ordinance adopted by City of San Francisco relating to item price marking on packaged consumer commodities. Approved recommendation of County Administrator relating to the budget procedure for 1980-81. Approved request of Civil Service Reform Task Force for extension of time for completion of its final report. Ratified appointment of D. Headly as Manpower Advisory Council alternate member on the Correctional and Detention Services Advisory Commission. Approved contract with Alexander Lindsay Junior Museum to continue and expand Wildlife Reserve Program. 174 December 11, 1979 Summary, continued Page 5 Approved recommendations of Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) to authorize subscription charges for various planning-related agendas to be initiated soon after Jan. 1, and said process to be reviewed during the 1980-81 budget development. Approved recommendations of Internal Operations Committee relating to the proposals for consolidations of Municipal Courts and of Marshals. ADJOURNED REGULAR 14EETING TION-DAY, DECa-IB ER 17, 1979 Met at a "Round Table Forum" on Delta protection at 9 a.m. at Heather Farms Community Center, 301 North San Carlos Drive, Walnut Creek. No official actions were taken. Adjourned to meet in Regular Session at 9 a.m. on Tuesday, December 18, 1979. ley r The preceeding documents contain / _ pages. . t - - 1