HomeMy WebLinkAboutMINUTES - 12181979 - R 79L IN 4 I
The following are the calendars prepared by the
Clerk, County P_dn-inistrator, and Public Worns Di rector
for Board consideration.
;Oi. I!:- V,?RD O= SUK;-*.1*.S0I',S
IL %_A0
EX C' I:S'ZL 0
SC:iRODEK.ta%xYETTE
8,1;::; G-_FALDI?J=_ RUSSELL
SUNNE ter.PEAK.CONCORD SPECIAL DISIRICTS GOVERNED BY THE BOARD CHI'. LLENt.
4TH DISTRICT BOARD CHAMSE RS.ROM!107.ADMINISTRATION BUILDING PH0.1;E 1415; 2371
ERIC H.HASSELTINE.PITTSBURG
5TH DISTRICT P.O. BOX 911
MARTINEZ.CALIFORNIA 94553
TUESDAY
DECEMBER 18, 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 Members.
Consider recommendations of Board Committees.
10:30 A.M. Presentation of report of Committee to Review Supervisors'
Salaries-
Hearing on whether the imposition of a 7-ton load limit
on a portion of Diablo Road, Diablo area, shall be
reaffirmed and remain in effect for an indefinite period
of time. (The Board proposes to continue this hearing to
December 19, 1979 at 10:30 A.M. and thereafter to
January 2, 1980 at 10:30 A.11-)
1:30 P.M. Executive Session (as required) .
2:00 P.M. Hearings on recommendations of County Planning Commission
with respect to the following rezoning applications:
Woodhill Development Company, 2347-RZ, Oakley area;
and
Vido Pavia and Nick Salluce, 2244-RZ, Oak-ley area.
Hearing on recommendation of County Planning Commission
C2
with respect to application of Henryk S_ IMuchlinski
(2246-RZ) to rezone land in the Pleasant Hill area and
approval of Preliminary Development Plan (continued from
November 20, 1979) .
If the aforesaid applications are approved as recommended,
introduce ordinances, waive readings and fix January 2,
1980 for adoption.
Board of Supervisors ' Calendar, continued
December 18, 1979
2:00 P.M. Hearing on request of Sondra L. Moore for cancellation
of a portion of Land Conservation Contract No. 14-73
(1670-RZ) , Tassajara area (continued from December 4 ,
1979) .
Hearing on appeal of Howard L. Adler from San Ramon
Valley Area Planning Commission conditional approval of
Land Use Permit 4#2044-79 , Danville area (Edwin T. Horner,
applicant) .
Hearing on appeal of Bertram and Bernice Bradley from
Board of Appeals approval of application filed by Ronald
and Patty Bortman for Variance Permit No. 1067-79,
Kensington area.
NOTE: At the conclusion of the meeting, the Board will adjourn
to meet on Wednesday, December 19, 1979 at 10:30 A.M. in
the Board Chambers , Room 107, Administration Building,
Martinez, California.
PERSONS I%TO WISH TO ADDRESS THE BOARD SHOULD COMPLETE THE FORM PROVIDED
FOR THAT PURPOSE AND FURNISH THE CLERK WITH AN ADVANCE WRITTEN COPY OF
THEIR STATEMENT.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12:00 NOON
The Internal Operations Committee (Supervisors N. C. Fanden
and T. Powers) will meet on December 19, 1979 at 9:00 A.M. in the James
P. Kenny Conference Room, First Floor, Administration Building, Martinez.
A QUORUM OF THE BOARD WILL NOT BE PRESENT FOR THE
TRANSACTION OF BUSINESS ON DECEMBER 26, 1979.
NOTICE OF MEETINGS OF PUBLIC INTEREST
(For additional information please telephone the number indicated)
San Francisco Bay Conservation and Development Commission
lst and 3rd Thursdays of the month - telephone 557-3686
Association of Bay Area Governments
3rd Thursday of the month - telephone 841-9730
East Bay Regional Park District
lst and 3rd Tuesdays of the month - telephone 531-9300
Bay area Air Quality Management District
1st, 3rd and 4th Wednesdays of the month - telephone 771-6000
Metropolitan Transportation Commission
4th Wednesday of the month - telephone 849-3223
Contra Costa County Water District
lst and 3rd Wednesdays of the month; study sessions all other ' ,bio
Wednesdays - telephone 682-5950
ATTACHMENT A
Recommendations of the
Public Works Director
December 18, 1979
I. REPORTS
1. Litter Control Grant
II. ROAD AND TRANSPORTATION ITEMS
2. San Ramon Valley Boulevard Overlay - Accept Completed Contract - San Ramon
3. Danville Boulevard Signal - Accept Completed Contract - Alamo
4. School Crossing Guards - Approve Training Agreement with California
Highway Patrol
5. Northwood Drive near Moraga Way - Establish Two Hour Parking Limit -
Orinda
,
6. Southwood Drive near Southwood Court - Establish Two Hour Parking Limit -
Orinda
7. Southwood Drive near Moraga Way - Declare Parking Prohibition - Orinda
8. Prospect Avenue at Estates Drive - Declare Stop Intersection - Danville
9. Adobe Road - Set Abandonment Hearing - El Sobrante
III. LAND DEVELOPMENT ITEMS
10. Approve the following:
Item Reference Owner Area
a. Parcel Map and MS 8-78 John Zuppan Martinez
Subdivision Agreement
b. Parcel Map and MS 281-78 Michael E. Morse San Ramon
Subdivision Agreement
c. Road Improvement DP 3011-79 Roy C. Ader Danville
Agreement
d. Parcel Map MS 109-79 Carol Kosel El Sobrante
e. Parcel Map MS 84-79 Frederick J. Falender, San Ramon
et al.
A-1
11. Accept the following instrument:
Instrument Reference Grantor Area
a. Drainage Release MS 281-78 William J. Cartan, San Ramon
et al .
b. Consent to Offer of I-IS 281-78 Central Contra Costa San Ramon
Dedication for Sanitary District
Roadway Purposes
12. Accept improvements as complete in the following development:
Subdivision Developer Area
a. *Sub 4791 Broadmoor Homes Danville
*Subdivision subject to one-year warranty period.
13. Declare that the improvements have satisfactorily met the ons-year
guarantee performance standards and authorize the Public Works Director
to refund the cash deposited as security to guarantee performance for
the following developments:
Development Owner Area
a. Sub 4149 Sun Valley Ford Pleasant Hill
b. Sub 4427 Marybeth Investors Pleasant Hill
14. Authorize the Public Works Director to release deficiency deposit for
the following development:
Subdivision Developer Area
a. Sub 4149 Sun Valley Ford Pleasant Hill
15. Make determination that the division and development of the property will
not unreasonably interfere with the public utility right of way or
easement in the manner set forth on the maps for the following subdivision:
Development Developer Area
a. MS 84-79 Frederick J. Falender, et al . San Ramon
16. Rescind December ll , 1979 action accepting the following instrument:
Item Reference Grantor Area
a. Consent to Offer of MS 281-78 Mallory Service San Ramon
Dedication for Buildings, Inc.
Roadway Purposes
J
A-2
IV. BUILDINGS AND GROUNDS ITEMS
17. Finance Building - Advertise for Bids for Fire Protection System -
Martinez
18. Administration Building - Award Contract - Martinez
V. SPECIAL DISTRICT ITEMS
19. Service Area P-1 - Approve Lease Agreement for Crockett Auditorium -
Crockett
20. Service Area R-8 - Approve Property Conveyance - Walnut Creek
21 . Sanitation District 15 - Approve Purchase Order for Television Sewer
Survey - Bethel Island
22. Water Agency - Report
VI. OTHER ITEMS
23. Buchanan Field - Amend Aircraft Noise Abatement Program
A-3
ATTACHMENT B
Recommendations of the
County Administrator
December 18, 1979
I. PERSONNEL ACTIONS
1. Authorize reemployment of Cleo Mason in the class of
Eligibility Worker II at the third step ($1,101) of Salary
Level 327 ($909-$1,214) , effective November 26, 1979, as
requested by the County Welfare Director and recommended
by the Civil Service Commission.
2. Authorize appointment of Elizabeth Elford in the class of
Intermediate Typist Clerk-Project at the fourth step
($996) of Salary Level 278 ($860-$1,045) , effective
December 10, 1979, as requested by Director of Health
Services. and reco�mmer_ded by Director of Personnel.
3. 1979-1980 Budget Actions
Department Action
Clerk- Add one (1) Supervising Recordable Documents
Recorder Examiner and two (2) Typist Clerk.
County Add one (1) Deputy County Counsel.
Counsel
4. Reclassification of positions as follows:
Department From To
Health 2 Laboratory Public Health Laboratory
Services Assistant Technician
(Public
Health)
Sheriff- 1 Intermediate Senior Clerk
Coroner Typist Clerk
5. Additions and cancellations of positions as follows:
Department Cancellation Addition
Auditor- Reproduction & 1 Duplicating Services
Controller Distribution Supervisor
(Central Supervisor 1 Supply & Distribution
Services) (class &
1 position) Supervisor
1 Duplicating
Machine Operator " r
p 00 i
B-1
I. PERSONNEL ACTIONS - continued
5. Department Cancellation Addition
(cont'd)
County Human Resources --
Administrator Fiscal Officer
(class only)
Clerk- -- Supervising Recordable
Recorder Documents Examiner
(class only)
District -- Deputy District Attorney
Attorney (class only)
Health 1 Laboratory 1 Public Health Laboratory
Services Assistant P.I. Technician P.I.
(Public
Health)
Planning 1 Planner I 1 Research Methods Planner
Social 40/40 & 24/40 32/40 Social Worker III
Service Social Worker III (2 positions)
II. TRAVEL AUTHORIZATIONS
None.
III. APPROPRIATION ADJUSTMENTS
6. Department of Agriculture. Appropriate additional $20,000
state allocation for Dutch Elm Tree Disease project.
7. Riverview Fire Protection District. Appropriate workers'
compensation dividend received of $81,096 for estimated
insurance expenditure.
8. Internal Adjustments. Changes not affecting totals for
following budget units: Social Service (Plant Acquisition) ,
County Medical Services, Public Works, Jury Commissioner, _
Auditor-Controller (Data Processing) .
IV. BOARD AND CARE PLACEMENTS/RATES
9. Adopt resolution partially replacing Resolution No. 78/791
setting rates to be paid to residential care institutions
utilized by the Probation and Social Service Departments for
1979-1980, This list includes only those rates recommended
by the Bay Area Placement Committee and those increases
within the 15. 16% ceiling for state participation.
B-2 T�} �J
IV. BOARD AND CARE PLACEMENTS/RATES - continued
10. As requested by the Director, Social Service Department,
adopt resolution fixing rates for foster home care for the
period September 1, 1979 through August 31, 1980.
V. CONTRACTS
11. Approve and authorize exection of agreements between
county and agencies as follows:
Amount
Agency Purpose To Be Paid Period
a. Alameda County share for $2,916 7-1-79 -
County Bay Area Place- 6-30-80
ment Committee
services
b. Liberty Pest Herbicide Saeed $3,563 1-2-80 -
Control abatement for 6-30-80
Contra Costa Co.
Fire Prot. Dist.
c. City & County Amend agreement Increase per 11-18-79
of San for Contra Costa diem rate from until
Francisco prisoners $23.08 to $31 terminated
d. Greater Richmond Senior $33,736 12-1-79 -
Richmond Cte. Focal Point 6-30-80
on Aging, Inc. Senior Services
e. Mt. Diablo Services for $78,000 7-1-79 -
Rehabilitation disabled 6-30-80
Center individuals
f. City of Fifth Year ( 79- $40,000 7-1-79 -
Pinole 80) Community 6-30-80
Development Program
Project Agreement
g. City of _ First Amendment $327,000 Effective
Brentwood of Fifth Year ($32,000 12-1-79
(79-80) Community increase)
Development Program
Project Agreement
Call, Inc. Same $73,064 Same
($3,064
increase)
Pittsburg Same $40,373 Same
- Economic ($5,373
and Housing increase)
Developmenti O
Corp. 0 �I
B-3
V. CONTRACTS - continued
Amount
11. Agency Purpose To Be Paid Period
h. California Dental coverage Approx. 1-1-80 -
Dental for retirees $80,000 6-30=80
Service
Amount
To Be Rec'd
i. City of Police protec- Determined Effective
Lafayette tion services through agreed 1-1-80 until
to be provided on formula terminated
by Sheriff
j . State of Nutrition Project $440,419 10-1-79 -
California, for the Elderly 6-30-80
Department
of Aging
12. Approve and authorize the Director of Health Services to
execute contracts with ten providers of mental health and
drug abuse services and five providers of alcoholism services
for the 1979-80 fiscal year to replace the 1978-79 contracts
which carried an automatic extension which expires
December 31, 1979. The contracts are consistent with the
adopted county budget and will each include a section on
program evaluation, the content of which will be forwarded
to the Board members at a later date.
13. Authorize the Director, Community Services Department, or her
designee, to conduct contract negotiations with three
prospective contractors for planning and community organization
services related to prospective Recycling Program to be
funded entirely from federal funds.
VI. GRANT ACTIONS
14. Authorize Sheriff-Coroner to execute and submit an application
to the State Department of Boating and Waterways requesting
financial aid in the amount of $88,854 to permit replacement
of two marine patrol boats and partial subvention of
personnel and operating costs.
15. As requested by the Director, Department of Manpower Programs,
approve modifications to the County's CETA Comprehensive
Employment and Training Plan for 1979-80, including request
for an additional $189,206 in federal funds, and authorize
Chairman to execute applicable documents.
B-4
..L`J
VII. LEGISLATION
None.
VIII. REAL ESTATE ACTIONS
16. Authorize the Chairman, Board of Supervisors, to execute
an amendment to the sublease agreement with the County
Supervisors Association of California to extend the term
to December 31, 1980 for continued occupancy by the
Office of County Administrator of premises located at
Eleventh and L Streets, Sacramento under the same terms
and conditions as set forth in said sublease.
IX. OTHER ACTIONS
17. Authorize Chairman, Board of Supervisors, to execute
Satisfaction of Lien taken to guarantee repayment of the
cost of services rendered by the county to an individual
who has made repayment in full.
18. Authorize relief of shortages totaling $241 in the Bay
Municipal Court, as recommended by the County Auditor-
Controller and the District Attorney.
19. Acknowledge receipt of completed federal Survey of Federal
Revenue Sharing and nntirecession Fiscal Assistance
Expenditures form for fiscal year 1978-1979.
20. Authorize destruction of certain building permit receipts
issued in 1974 and invoice copies issued in 1975 pursuant
to Government Code Sections 26907_2 and 26202, and as
recommended by the County Building Inspector.
21. Adopt resolution authorizing County Auditor to pay claims
as provided in Government Ccie Sections 29740 et. seq.
and rescind Board resolution of July 9, 1946 on this matter,
as requested by County Auditor-Controller.
22. Authorize County Counsel to defend the County of Contra
Costa in a lawsuit involving the County of Sonoma vs.
County of Contra Costa, Sonoma Superior Court No. 102054,
and further authorize filing a cross-complaint against
the State of California and Kenton Martinez for indemnity
in connection with the same case.
23. As requested by the County Auditor-Controller and agencies
involved, declare as excess to the needs of the county
certain vehicles and authorize the County Purchasing Agent
to arrange for their disposition.
B-5 {
! '-
IX. OTHER ACTIONS - continued
24. Acknowledge receipt of letter submitted by the Director of
Personnel in response to Board referral related to salary
allocation of Director of Food Services - Detention Facility.
25. As requested by the Director, Social Service Department,
approve waiver of Board policy governing appointments to
boards, commissions and committees to permit terms on the
Advisory Commission on Aging to remain two years, and
recommending assignment of seats to specific groups as
provided for in Resolution No. 79/460, as amended.
26. Introduce ordinance restating the duties and responsibilities
of the County Administrator, waive reading and fix
January 2, 1980 for adoption (carryover item) .
27. Introduce, waive reading and set January 2, 1980 as time
to adopt ordinance exempting the position of Executive
Director, Health Maintenance Organization from Civil
Service.
28. Acknowledge receipt of report from County Administrator
(in response to Board referral of October 9, 1979) relating
to Children's Services issues and authorize distribution
to interested organizations such as the Family and Children's
Services Advisory Committee.
29. Adopt resolutions determining exchange of property tax
revenues for various annexations to cities and special
districts.
30. Acknowledge receipt of report from Director of Health
Services on the first twelve months operation of the
Medical Services Enterprise Fund (July 1, 1978 -
June 30, 1979) and in connection therewith consider
referral of report to the 1980 Finance Committee for
review and report.
U_
B-6
ATTACHMENNT C
Items Submitted to the Board
December 18, 1979
Items 1 - 7: Consent
1. DENY the claims of Darlene Mathews and James W. Coffee.
2. AUTHORIZE changes in the assessment roll and cancellation of
certain delinquent penalties and tax liens.
3. ADOPT Ordinance No. 79-136 (introduced December 4, 1979) ,
Raymond Vail & Associates, 2315-RZ, Oakley area.
4. APPROVE amendment to the Conflict of Interest Code for the
Office of the County Assessor.
5. ACCEPT as complete construction of private improvements in
Minor Subdivision 20-77, Alamo area.
6. FIR January 15, 1980 at 2:00 P.M. for hearings on recommendations
of County Planning Commission with respect to the following
rezoning applications:
a) Harry R. Steele, 2374-RZ, Antioch area; and
b) Bellecci-Cunha-Plummer, 2376-RZ, Brentwood area.
7. FIX January 15, 1980 at 2:00 P.M. for hearing on recommendation of
San Ramon Vallev Area Planning Commission with respect to appli-
cation of Citation Builders (2346-RZ) to rezone land in the
San Ramon area and approval of preliminary development plan.
Items 8 - 19: Determination
(Staff recommendation shown following the item. )
8. LETTER from Manager, Martinez Manufacturing Complex, Shell Oil
Company, requesting that the study of the fire protection element
of the Company' s proposed Modernization Project be included in -
the comprehensive study of countywide fire protection services
already initiated by the Board. ACKNOWLEDGE RECEIPT AND TAKE
REQUEST UNDER REVIEW
9. LETTER from Congressman Ronald V. Dellums urging the Board to
postpone action on requests for Williamson Act contract cancella-
tions and subdivisions which would effect ridgeland development
until after Congress completes its consideration of a ridgeland
study just completed by the National Park Service. ACKNOWLEDGE
RECEIPT AND TAKE UNDER CONSIDERATION
10. LETTER- from Contra Costa County Superior Court Administrator--Jury
Commissioner, in response to Board referral of letter from Ralph
Fader, advising that many of the methods of jury selection
itemized in Mr. Nader's letter are currently in use in the County
and that methods for improving efficiency are continually being
reviewed. ACKNOWLEDGE RECEIPT tt�
r 7
11. MEMORANDUM from Director, Department of Manpower Programs, trans-
mitting letter from Chairperson, Private industry Council,
submitting resignations of eight members, requesting a revision
in the composition of the membership of the Council, and pro-
posing a meeting with the Internal Operations Committee to
discuss membership representation, recruitment, selection and
terms . ACCEPT RESIGNATIONS, APPLY BOARD APPOINTMENT POLICY AND
REFER TO INTERNAL OPERATIONS COMMITTEE
12. LETTER from Mayor, City of Martinez, nominating Edward J. Tomasello
for appointment to the Manpower Advisory Council; and
MEMORANDUM from Director, Department of Manpower Programs, recom-
mending the appointment of Mr. Tomasello to the Manpower Advisory
Council, submitting resignation of Bernadine Braud as Employment
Development Department representative on said Council and
recommending that Ron Gurney, the new District Administrator of
the EDD for Contra Costa County, be appointed to replace
Ms. Braud. APPOINT NOMINEE EDWARD J. TOMASELLO, ACCEPT RESIGNA-
TION OF BERNADINE BRAUD AND APPLY BOARD APPOINTMENT POLICY
13. COMMUNICATION from Chairman, Legislative Committee, The California
Horsemen' s Association, transmitting suggestions for revisions
with respect to the draft animal control ordinance proposed by
Supervisor E. H. Hasseltine. REFER TO DIRECTOR OF ANIMAL
SERVICES
14. LETTER from Chief Shop Steward, Social Services Union, Local 535,
enumerating difficulties encountered in the Social Service
Department' s conversion to a new welfare computer system which
allegedly are causing delays in the processing of public
assistance applications and an increase in Eligibility Worker
workload, and requesting Board assistance in correcting the
situation. REFER TO COUNTY ADMINISTRATOR FOR REVIEW AND
RESPONSE
15. LETTER from Shirley A. Mead, Concord, expressing disappointment
with lack of availability of continuing care facilities for
patients after discharge from I Ward. REFER TO COUNTY ADMINIS-
TRATOR FOR RESPONSE
16. LETTER from State Historical Preservation Officer, State Department
of Parks and Recreation, advising that on February 8, 1980 the
State Historical Resources Commission will consider whether
Hotchkiss Archaeological District meets the criteria for place-
ment on the National Register of historic places and indicating
that comments on the significance of the property would be
appreciated. REFER TO DIRECTOR OF PLANNING
17. LETTER from Chet L. and Lilla Bolton, West Pittsburg, expressing
dissatisfaction with the manner in which the lease of the old
Los Medanos Hospital property was handled. REFER TO COUNTY
ADMINISTRATOR FOR RESPONSE
C-2
18. LETTER from Chief, San Ramon Fire Protection. District , acvis=_n.^
that the District' s Board of Cormissioners endorses the 0.11
Emergency Telephone System plan which would include the 837
and 820 prefixes and provide 911 service for the entire
San Ramon Valley. REFER TO PUBLIC WORKS DIRECTOR
19. LETTER from Lloyd F. Scott, Walnut Creek, urging that a three-
foot easement for runner access be reserved along the Southern
Pacific Railroad right-of-way. REFER TO DIRECTOR OF PLANNING
AND PUBLIC WORKS DIRECTOR
Water Agency -,L.--� Board of Su-e r:i5-rs
Ci ii.i G (Ex-Officio Governing Board)
Sixth Floor Costa Tom Powers
EIVED 15tDy0.
County Administra �O��y, Nancy O.Fanden
strict
Martinez. Californi 9 5 l\1/ 2nd District
(415) 671-4295
Robert I.Schroder
Vernon L Cline 1 3rd District
Chief Engineer i ! :7 1,979 Sunne Wright McPeak
Jack Port ( 4th District
Executive Secretary J. a. OLSSON Eric H.Hasseltine
QERK BOARD Or SUPEMSORS 5th District
C tiTRp OST CO De u
B
December 18, 1979
Our File: WA 2(
T0: Board of Supervisors, Ex Officio Gov rning Board
FROM: Vernon L. Cline, Chief Engineer
SUBJECT: Public Works Agenda - Tuesday, December 18, 1979
Item 22. Water Agency Memorandum Report
On December 12, in San Pablo, the California Senate Committee on Natural Re-
sources and Wildlife conducted a hearing on the causes and significance of
recent algal blooms in San Pablo and Suisun Bays and the need for circulating
flows to protect water quality in the San Francisco Bay. Attending the hearing
for the Water Agency was Supervisor Nancy Fanden and David Pelser, Assistant
Civil Engineer in the Environmental Control Division.
Senator John Nejedly, Chairman of the Committee, heard testimony from a number
of agencies, environmental groups, and private citizens on the need for the
protection and enhancement of the water resources in the Bav-Delta System.
Supervisor Fanden presented to the Committee the "Statement of the Mater
Agency," which was submitted to your Board for consideration on October 30.
The Department of Water Resources (DWR) testified that it had studied the algal
bloom problem and concluded that it was a spontaneous, natural event not
directly caused by man's influence on the ecosystem. The Department of Fish
and Game, the State Water Resources Control Board, and the U.S. Water and Power
Resources Service (USBR) concurred with the Dr!R report. It was generally agreed
that the exact cause of the algal blooms is not known and no acceptable solution
. has been found.
Testimony on the need for circulating flows in South San Francisco Bay revealed
that the South Bay should be treated as a lake with strict controls on waste
treatment processes and other pollution sources.
DAP/hl
cc: Congressman George Miller
Senator John A. Nej edly
Senator Nicholas Petris
Assemblyman Thomas H. Bates
Assemblyman Daniel E. Boatwright
Assemblyman John T. Knox
Melvyrn Wingett, County Administrator
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel
Merry Russell , Clerk of the Board
�U
r
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 1$, 1Q72
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:
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
UU
In tha 1:0`rC Os Supariis—rs
of
Contra Costa County, State. of Cali;ornia
December 18 X19 79
h the Matter OF
Ordinance(s) Adopted.
The following ordinance(s) was (Mere) 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:
Vif1��
h '
011IDINANCF.. NO.79-136
(Re-Zoning Land in the
Oakley Area) '
The Contra Costa County Board-of Supervisors ordains as follows: i
SECTION I. Page '11-24, G-24 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department-File
No.' 2315-RZ )
FROM: Land Use District A-2 ( General Agriculture Y.
TO: Land Use District R-40 ( Single' Family Residential )
and the Planning Director shall change the Zoning P:Iap accordingly,. pursuant to
Ordinance Code Sec. 81-2.003.
R 40 p.2
R840
o -- I R-6
�0
SECTION 11. FI'1 DATE. This ordinance becomes effective 30 days after
pass:�l;e, and within 15 days of passage shall be published once with the names of
supervisors voting; for and ngainst it in the ANTIOCH DAILY LEDGER a.
newspaper published in this County.
PASSED oil December 18,, 1979 by the following vete:
S1�jlrrviSrr r No Absent Abstain
t. T. n1. P,,wors ( X)
3. It. 1. SM11-oder ( X) ( ) ( ) ( )
ATTEST: •1_ It. (AsSon, C^1rnt,, Clerk
fuid e\ officio Clerk of the Bo.-rd `
Chairt 0l the Board Eric H. Hasseltine
By )0, y_- .- s ucp- (S1:AL)
Diana '_`I. Herman ORDINANCE' NO. 79-136
2;15-R� Ou D
POSITION ADJUSTMENT REQUEST No: 6
Department Sheriff-Coroner Budget Unit 0300 Date 11/13/79
Action Requested: Reclassify one Intermediate Typist Clerk (pos. #25-311) to
Senior Clerk Proposed effective date: 11/21/79
Explain why adjustment is needed: See attached information
Estimated cost of adjustment: Amount:
from level #278 860-1045
1 . Salaries and wages-to le el #3 972-1181 -
'2. Fixed Assets: (� -c teg cued eo� )
unty $ 74 �Q
Estimated total $
_ io/9
Signature .�
Office of GDepar t He
Ccur, adZ�
ty q
Initial Determina 5n of County Administrator Date: November 20, 19
To Civil Service: Request recommenda_tion__ /
Count Administrator
Personnel Office and/or Civil Service Commission Date: Deomber 10, 1979
Classification and Pay Recommendation
Reclassify 1 Intermediate Typist Clerk to Senior Clerk.
Study discloses duties and responsibilities now being perform ed justify reclassification
to Senior Clerk. Can be effective day following Board action.
The above action can be accmplishad by amending Resolution 71/17 to reflect the
reclassification of Inte rediate Typist Clerk, position X25-311, Salary Level 278
(860-1045) to Senior Clerk, Salary Level 318 (972-1181) .
'rsonnel Di rector
Recommendation of County Administrator Date: -' UP',_J 4 1979
Recommendation approved effective December 19, 1979.
County Administrator
Action of the Board of Su ervisors DEC 18 1979
Adjustment APPROVED on
J. R. OLSSON, County Clerk
Date: DEC 18 1979 By: fink as//,-7_/c
APPROVAL o6 th,&S adjuistment conatituta cut App-topni.ati.on Adjustment and ftuonne-
Ruotuti.on Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented,- when
appropr�e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POSITION ADJUSTMENT REQUEST No:
5200
Department Social Service Budget Unit 5010 Date November 14, 1979
Action Requested: Increase hours of one SW III position #1182 (Blumenstock) from 24/40 to
32/40 and decrease the hours of one SW III position #1141 J. Weitzner from full time to
32/40 Proposed effective date:
Explain why adjustment is needed: To provide additional hours needed in West County Community
Resources Development. Both incumbents and supervisors agree to this change in hours.
Estimated cost of adjustment: Amount:
1 . . Salaries and wages: $
2. Fi x(RrAes (tist item and cobt)
Ile co.,,..
L r- -
o C 197 Estimated totalO
Count,ice of Signature
d'�'nistrot Department Head
Initial Determination of County Administrator Date: Nov. 27, 1979
To Civil Service for Recommendation eca :) Z&
4zt--'^-� County Administrator
Personnel Office and/or Civil Service Commission Date: December 10, 1979
Classification and Pay Recommendation
Decrease hours of Social hbrker III position #53-1151 and increase hours of Social
Worker III position x53-1182.
Study discloses duties and responsibilities remain appropriate to the class of
Social Worker III.
4he above action can be accomplished by amending Resolution 71/17 by decreasing
the hours of 40/40 Social Worker III ;53-1141 to 32/40, Salary Level 415 (1306-1588)
and increasing the hours of 24/40 Social Worker III #53-1182 to 32/40, Salary Level
415 (1306-1588) . Can be effective day following Board action.
ersonnel Director.
Recommendation of County Administrator Da : n-,G d 1478 p
Recommendations approved effective December 19, 1979.
County Administrator
Action of the Board of Supervisors DEC 18 1979
Adjustment APPROVED on
J. R. OLSSON, County Clerk
II
Date: DEC 18 1979 By: Ko 1r.1 a1 /Lrzh
APPROVAL cs thia adjusume}z.� eon shutes ail Apptcpni..a,�i.on Adju:stme�it and Perr�so►tneZ
Re obition Amendment. �
NOTE: 'lop section and reverse side of form rnuz- be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (x1347) (Rev. 11/70) h
POSITION ADJUSTMENT REQUEST No:
Department Auditor - Central Services Budget Unit 1085 Date 1-1-27-7c)
Action Requested: Cancel class and position of Reproduction & Distribution Supervisor
(Pos. 10-171); cancel Duplicating Machine Operator os. 10-174); add a Duplicating Services
Supervisor position and a Supply & Distribution Supervisor Proposed effective date: ASAP
position.
Explain why adjustment is needed: This action was to have been accomplished by previous
P-300 actions 0P-300 10880 and 10881)
Estimated cost of adjustment: Amount:'
1 . Salaries and wages: $ -
2. Fixed Assets: (tizt .items and eort)
CoX3n1Y < Ln
Cosmo $
1�(9 Estimated total $
gel
9 cp j
o� Signature
OktIce ,r.stcdtoI• De app ' H d Armon. Svcs. Officer
InitialCAL' rmination of County Administrator ✓ Date: December 3, 1979
To Civil Service: Request recommendati o
,���unty Ad imtrator
Personnel Office and/or Civil Service Co ission e: Deee!rber 10, 1979
Classification and Pay Recommendation
Ranove class of Reproduction & Distribution Supervisor. Cancel 1 Reproduction &
Distribution supervisor position #10-171 and add 1 Duplicating Services Supervisor,
Salary Level 363 ($1115-1355)and cancel 1 Duplicating Machine Operator, position
#I10-174 and add 1 Supply & Distribution Supervisor, Salary Level 425 ($1347-1637) .
The above action can be accomplished by amending Resolution 71/17 by removing the
class of Reproduction & Distribution Supervisor, Salary Level 425 (1347-1637) and
the cancellation of 1 Reproduction & Distribution Supervisor position #10-171 and
addition of 1 Duplicating Services Supervisor; and the cancellation of 1 Duplicating
liachine Operator position #10-174 and the addition of 1 Supply & Di tribution Supervisor.
Can be effective day following Board action.,--
ersonnel Direc r,
Recommendation of County Administrator Dat : 9 E 1 4 1979
Recommendation approved effective December 19, 1979.
County Administrator
Action of the Board of Supervisors C�C 1 8 1979
Adjustment APPROVED on
J. R. OLSSON, County Clerk
Rate: DEC 18 1979 By: 'o /-i. Int 1 �nh
APPROVAL e5 .tlu.s tadj'us.ttne►z.t cont -cutez iii Apu toptiat-Eon Adjwsb?-i--at curd Pc zo► net
Re-6ot'ut on Anl^.{Idmaat.
NOTE: Top section, and reverse side of fora Pru,-•t be completed and supplemented, t--,hen
appropriate, by an organization chart depicting, the Section or office affected.
P 300 (M347) (Rev. 11/70)
POSITION ADJUSTMENT REOUE' ST No: v
Health Services-
Department PUBLIC HEALTH Budget Unit0450 Date 12-4-79
Action Requested: ADD one Public Health Laboratory Technician P.I. position and
CANCEL one Laboratory Assistant P.I. position #52-380 .
Proposed effective date: ASAP
Explain why adjustment is needed: To allocate new class to department as-& result
of classification action completed.
C_n-Q 2 !Cnctn rnnnty
Estimated cost of adjustment: R EC ENE D Amount:
1 . Salaries and wages: EBF `I 1979 $ 894
2. Fixed Assets: (tist .ctema and cost) '" 'E.7 ".1
Office of
< ci -L
r ri
Estimated total $ 894,E
N
Signature
Department Head r;
Initial Determination of County Administrator Date: December 4, 4979n
To Civil Service for classification study. Y26y Y ///
ik CountAdministrator
Personnel Office and/or Civil Service Commission Date: December 10 1979
Classification and Pay Recommendation
Classify 1 Public Health Laboratory Technician P.I. and cancel 1 Laboratory
Assistant P.I .
Study discloses duties and responsibilities to be assigned justify classification
as Public Health Laboratory Technician P.I. Can be effective day following Board
actio:..
The above action can be accanplished by amending Resolution 71/17 to reflect the
addition of 1 Public Health Laboratory Technician P.I., Salary Level 305 ($934-1135) ;
cancel 1 Laboratory Assistant P.I., Salary Level 253 ($797-969) , position 952-380.
C_
Personnel Direc
Recommendation of County Administrator Date•'
Recommendation approved effective December 19, 1979.
County Administrator
Action of the Board of Su erviso s DEC 18 1979
Adjustment APPROVED on
J. R. OLSSON, County Clerk
Date: Oi C 18 1q79 By: —/<;Ig ni �nh
APPROVAL o6 tkiz adjustment eon6t tutu cut Appnoprri. on Adjustment and Pelrbonnee
Ruo.E Uon Amendment.
NOTE: Top section and reverse side of form muet be gompleted and supplemented,-when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) L; `�
POSITION ADJUSTMENT REQUEST No: /
Health Services-
Department PUBLIC HEALTH Budget Unit0450 Date 12-4-79
Action Requested: RECLASSIFY Laboratory Assistant positions #52-192 and 52-193
and incumbents to Public Health Laboratory Technician.
Proposed effective date: ASAP
Explain why adjustment is needed: To reclassify incumbents and allocate positions
of Public Health Laboratory Technician to Department as result of classificati n
and examination procedure completed.
Estimated cost of adjustment: 6ui�t: �=
Contra Costa County
1 . Salaries and wages: RE DEI ED $ 960. cr. ;
POSITION ADJUSTMENT REQUEST No:
r
Department Recorder Budget Unit _255 Date 1216/79
Action Requested: Cil 2 Typist Clerk positions and 1 Supervising Recordable
Documents Examiner posi ion as authorized in the
1979-80 Budget Proposed effective date:1/2/80
Explain why adjustment is needed: _
i
Estimated cost of adjustment: CD^'' "r=t County Amount:
1 . Salaries and wages: $
2. Fixed Assets: (teist stems and cost) DEC - 6 '1979
CIffice o$
County Administrator
Estimated total // $
Signature6.tZ4G�
Department Head
Initial Determination of County Administrator Date: December 6, 1979
To Civil Service: Request recommendation. ? p
County Admi 04rator
Personnel Office and/or Civil Service Commission D' December 10, 1979
Classification and Pay Recommendation
Classify 2 Typist Clerk and 1 Supervising Recordable Documents Examiner positions.
Study discloses duties and responsibilities to be assigned justify classic ifion
as Typist Clerk and Supervisir_g Recordable Documents Examiner. Can be effective -L.
day following Board action. If, � `T'-
Ir
The above action can be accarplished by amending P,esolution 71/17 by adding 2-; "7
Supervising Recordable Documents Examiner, Salary Level 331 (1011-1229) !and�g --_
Typist Clerk positions, Salary Level 232 (748-909) . z,
i
Cp
-Fersonnel Direct r.
Recommendation of County Administrator Datg.V 1c rI A 1979
Recommendation approved effective December 19, 1979.
County Admi`ni s rator
Action of the Board ofSDEC 1 d 197E
Adjustment APPROVEDon
N
County Clerk
Date: DEC 18 1979 By:
APPROVAL e j .tlti s ad j us trne;i t eo►Ls i to tea apt A,_)p:oj):,Za,ti.o►t Ad justinent t and Pe tsonne£
RC.5otu,t1 on AmC)--d Ent.
NOTE: Top section and reverse side of form rru t be completed and supplemented, when
appropriate, by an organization chart depicting .the section or office affected.
P 300 (M347) (Rev. 11/70) �'�
POSITION ADJUSTMENT REQUEST No:
' zy
Department County Clerk-Recorder Budget Unit 0355 Date 7-13-77
Action Requested: Create the class of Chief Recording Documents Examiner and
allocate to basic salary schedule at level 327. Proposed effective date: A.S.A.P.
Explain why adjustment is needed: To more accurately reflect duties and re-
f, a
sponiibil:tigtLLJ .
Estimaidd coof adjustment: " '` `�' ``
.__ cost tt
1 •— Amount:
1 . %l ar`i es and wages: $
2. Eixed..Assets: (tiat .deme cued coat)
r
Estimated total $
Signature
- --Department Head
Initial Determination of County Administrator Date: July 28, 1977 /
To Civil Service:
Request recommendation, pursuant to memorandum' dated
h�
July 28, 1977, attached.
County Administrator
Personnel Office and/or Civil Service Commission Date: December 10, 1979
Classification and Pay Recommendation
Allocate the class of Supervising Recordable Docurents Examiner.
On December 11, 1979, the Civil Service Commission created the class of Supervising
Recordable Documents Examiner and recommended Salary Level 331 (1011-1229) .
9he above action can be aeccuplished by amending Resolution 79/781 by adding
Supervising Recordable Documents Examiner, Salary Level 331 (1011-1229) . Can be
effective day following Board action.
This class is exempt from overtime.
Personnel Dire • r
Recommendation of County Administrator Dat : [1F C J 4 1279
Recommendation approved effective December 19, 1979.
County Administrator
Action of the Board of Supervisors C 8 1879
Adjustment APPROVED on
I R. OLSSON. County Clerk
Date: OEC t 8 1979 By: i(n •
APPROVAL o6 thZ6 adjurtment eon t tut" az Appnopniation Adju,a.tment and Peuonnee
Redotution Amendment.
NOTE: Top section and reverse side of form mut be completed and supplemented, when
appropri ale, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
r
POS I T I Oh ADJUSTMENT REQUEST No:
Department District Attorney Budget Unit 0242 Date October 2, 1979
Action Requested: Request to create the exA' pt class of Deputy District Attorney, classify
three positions and cancel Deputy District Attorney III,
positions #081 and x086. Proposed effective date: ASAP
Explain why adjustment is needed: See attached memorandum
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed Assets: (.P.c4t .ctema and cost)
$
Estimated
total � �Y` Vep�
Signaturea
79,
'
Initial Determination of County Administrator Date: 10/10/79
To Civil Service for review and
recommendation. /
Tounty Administrator
Personnel Office and/or Civil Service Commission Date: nor Znr Lg7g..—_
Classification and Pay Recommendation
Allocate the class of Deputy District Attorney.
On October 11, 1979, the Civil Service Co misisen created the class of Deputy
District Attorney.
The above action can be acccuplished by amending Pesolution 79/781 by adding
Deputy District Attorney, Salary Level to be set by Resolution.Can be effective
day following Board action.
nds class is exmpt from overtime.
Personnel Difec or
Recommendation of County Administrator Date/. n c O n_ 1Ngr
Recommendation approved effective December 19, 1979.
County Administrator
Action of the Board of Su ervisors
Adjustment APPROVED on ^u�C 1 8 1979
J. R. OLSSOIV, County Clerk ,
Date: DEC 18 1979 BY:
APPROVAL o6 .t1v:z adjwstmutt con t tutea a)' App1t0P&iati0n Ad1ub mefit axd Pe/caonnee
Re,sotwti.on A►ne tdmentt.
NOTE: Top section and reverse side of form (mot be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) `3L`
. POS I T I ON A D J U S T M E N T R E Q U E S T No: Z
Department Planning Budget Unit 0357 Date 10/3/79
L'GtiL�. - j Q/-".
Action Requested: Recl ify ett€ Planner I position (vacant) r Pesearch Methods Planner
Proposed effective date: ASAP
Explain why adjustment is needed: Staff the Social Indicators Program approved by the
Board in the FY79-80 Final Budget.
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $ 4700
Q;;,,r.Eixed Assets: (.P.ust stems autd coot) '
f
Estimated total 4700
Office of Signature T
t' Departmekt Head ,Anthony A A ehaesus`
m;nist
Initial Determination of County Administrator Dat : M -Qd-0 �-
To Civil Service for review
and recommendation J Al Lidn'Lga- '0 IF
ount-T A min' rator
Personnel Office and/or Civil Service Commission Datil. ln_ 1979
Classification and Pay Recommendation
Classify 1 Rasearch 1%5etbods Planner and cancel 1 Planner I. a -i
rte'
Study discloses duties and responsibilities to be assigned justify classi•ficat n_-Y
as Research Methods Planner. Can be effective day following Board actu)n.
The above actian can be acccmlished by amending Resolutim 71/17 to reflect t3'�
additicn of 1 Research Methods Planner, Salary Level 518 (1788-2173) and the opo
cancellation of 1 Planner I, positien r35-36, Salary Level 390 (1210-1471). a
Personnel Director
Recommendation of County Administrator Date: `C 4
Recommendation approved effective December 19, 1979.
y
i � v
County Administrator
Action of the Board of Supervisors D t C 18 1979
Adjustment APPROVED on
J. R. OLSSON, County Clerk
Date: D EC"' 18 1979 By: �5�� � l'i .l LOA
APPROVAL c5 this adju6tinuLt eoiLstitu.te.6 an AI,,p,-op-,i.ati.of: Adjurtmeat a►zd PeAsonnet
Res o ecLtion Amendrnen t.
NOTE: Top section and reverse side of fora ,n!!t be ca::pleted and supplemented, when
appropr— l e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POSITION ADJUSTMENT REQUEST No: / v
Department County Administrator Budget Unit 180 Date 11/13/79
Action Requested: Abandon the class of Human Resources Fiscal Officer from
the Salary Schedule. Proposed effective date:
Explain why adjustment is needed: Class no longer needed.
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $ `
2. Fixed Assets: (ti.at .ctemb and cost)
$
Estimated total $ rn
Signature
Department Head'-
Initial Determination of County Administrator Date: v er ,
To Civil Service: Abandon class as cited above / �
County A mi m strator
Personnel Office and/or Civil Service Commission Date: Novcrber 27. 1979
Classification and Pay Recommendation
Runove the class of Human Resources Fiscal Officer.
On November 27, 1979 the Civil Service Ccmnission deleted the class of Human Resources
Fiscal Officer.
Tlie above action can be accmpli_shed by amending Resolution 79/781 byraroving the
class of Human Resources Fiscal Officer, Salary Level 566 (2070-2516) . Can be
effective day following Board action.
Personnel Dire or
Recommendation of County Administrator Date: DEC 14 ,mo �+
Recommendation approved effective December 19, 1979.
i
County AcIministrator
Action of the Board of Su ervisors DEC 1 8 1979
Adjustment APPROVED ) on
J. R. OLSSON, County Clerk
Date: DEC 18 1979 By: R r I,/ Iri/r
APPROVAL o6 tltiA adjustment co►isti,tu,tes an Appiopr„i.atZon Adju,a#me.►Lt and Peuonnee
Raotution Amendme.►Lt. ►
NOTE: Top section and reverse side of form (m zt be completed and supplemented, when
appropriate, by an organization chart depicting'the section or office affected.
P 300 (M347) (Rev. 11/70)
T� f7
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: -
Public Works Departments
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. JOUNTITY
4425 426$ Remodel 4th do 5th Floors 30,000.0C
0661 2319 Road Contracts 30,000.0W
v
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CO RO R
To provide additional funds for remodeling
By: Dote It/o/7 the 4th lobby and 5th floor computer room
as per constructicn bids received.
COUNTY ADMINISTRATOR
By: T 11ka DateI DE P 4 1979
BOARD OF SUPERVISORS
YES: SuPervlsnrs P0a"crs.F3h&n.
Schroder %IcPcak.Hasselrine
No: Mop
DEC� 8/1973
-`'
J.R. OLSSON, CLERK 4. -1?/11 7�
S I G-M&SIOWKTITLE DATE
By: 9ah1 (7Qf /fn'/Z APPROPRIATION A POO SO KT
ADJ. JOURNAL 10.
(M t29 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA-COSTA COUNTY Y*1
APPROPRIATION ADJUSTMENT0
T/C 2 7
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: :1 i;`
JURY COMMISSIONER - 0237 i� G� `
ORGANIZATION SUB-OBJECT 2. FIXED AS$ T <.bECREkSE>_' INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. r71
35.40
0237 2100 OFFICE EXPENSE $ iR.65
Wr 0237 4951 FIXED ASSET �Oti2 $ 2.65
Cont a Costc Cou ty
RECEIVED
DiX 1 ..' Ij i y
Office of
C01int, AdministrOtc r
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- NTR
35.00
By: Date Z/i2/ Additional $�6� needed to complete purchase
2 /69y
COUNTY ADMINISTRATOR of new typewriter$. $850.00 appropriated,
DEC 14 19 9 A �o0
By: Date / / additional S12.65 is for tax.
BOARD OF SUPERVISORS
YES: Supervisors Powers.Fanden,
Schroder NIcPcak.H3SSeItine
NO:
DEC 18 1979
On / /
J.R. OLSSON, CLERK 4. Court Ad, 12,(4 /19
R A VRfMR TITLE DATE
By: Q/vr1zzlahOURNA
APPROPRIATI NO. POO-50n
(M 129 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 27
!. DEPARTMENT OR ORCANIZATION UNIT: !1
ACCOUNT CODING ��P♦ o'� �C,. ,rc•Cu (�vr-r—
ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 1QUANTITY
3311 2180 Agricultural Expense 15,650
3311 ! 4951 Radio and Electronic Equipment 4,350
i A. Codaphone with two beepers WO/ 1
$550
B. Two Quip Two Fascimile papa 2
Machines - $3,800
0990 6301 keserl/e fior L'o,•�E�:t9eaeles 20,000
0990 6301 Appropriable Revenue 20,000
(3311-9330)
Conta Costa Coul Ity
ECE!VED
n C c 1919
Office of
.Coun Administrat r.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER All items are for the Dutch Elm Tree Disease
By' � project. County will be reimbursed by the State
. 1�-- • Dore 12 2✓ for the entire amount.
COUNTY ADMINISTRATOR 1. Codaphone is necessary to receive and
DEC- 14 1971 transmit messages.
By: Dore / / ="r Quip fascimile machine is needed by the State
to communicate information quickly between the
BOARD OF SUPERVISORS State Dutch Elm Tree Disease offices located
in many Northern California Counties.
YES: SupenisnTsPoares.FandCn.
Schroder J&PCal:.Hasselrirw The State has allocated an additional $20,000
or this project.
No: s�o� DEC 18 197
On / / Agricultural
Commissioner-
J.R. OLSSON, CLERK 4. Director Weights ! /
SISNATUNE Measures TITLE DATE
By: —� L�C2�`! APPROPRIATION NQSQ 1
AOJ JOURNAL en d 6 v
(M i24 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
I.DEPARTNENT OR ORGANIZATION UNIT.
ACCOUNT CODING AGRICULTURE 335
ORGANIZATION REVENUE 2.
ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE>
3311 9330 State Aid for Agriculture $20,000
Co itro Costa County
RECEIVE
DEC 12 197
Office of
Coi inty Administ rotor
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER Amend Standard Agreement N0. 8061, dated March 20, 1979,
�
-�.� Date lt�l� with the State of California, to increase the total
amount payable to the County to conduct a Dutch Elm
Disease eradication program. The total amount payable
COUNTY ADMINISTRATOR is increased by $20,000 to an amended total not to
By. OEC 1 A A979 exceed $40,000.
BOARD OF SUPERVISORS
YES: Supmjsorsl'm%vrs.Fandm
Schru&r i,cPelk.Hasselrine DEC 1 379
NO- 62�v Date
J.R. OLSSON, CLERK Agr. Comm. 12/11/79
L 319N TURE TITLE DATE
By:
NEVENNE Ali. RA0050n
J8111AL 10.
;Y8134 Rev. 2/T9) 00
• �. LONYRA COSTA COUNTY
APPROPRIATION ADJUSTMENT •r
T/C 2 7
I. DEPARTMENT OR .ORCANIZATION UNIT:
ACCOUNT CODING
Riverview Aire Protection District
ORGANIZATION SUB-OBJECT 2. `• 1` FIXED ASSET <ECREAS>E INCREASE
104T Ok4iiTEMSE OR FIXED ASSET ITEN 10. QUANTITY
7200 1070 Workers Comp Insurance 81,096.00
AIPPROVED 3. EXPLANATION OF REQUEST
AUDITOR WfJTROLL
To appropriate receipt of dividend premium from
By: Doted /� / State Workmens Compensation Insurance per
D.P. No. 22570.
COUNTY ADMINISTRATOR
DE� �,4 1979
By: Date
BOARD OF SUPERVISORS
YES: supervisors Poacrs.Fanden.
Schroder McPeak.Hasselcine
No: LNOne
DEC 18 197
On
FIRE CHIEF.
J.R. OLSSON, CLERK 4. /�o G
� VIVULNZ sie TITLE DATE
&ZZE
By: -4 ��h APPROPRIATION A POO—SDU
ADJ. JOURNAL NO.
(NI 129 Raw. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE V
• CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT COOINt I.OEIARTMfNT 01 OACAN12AT10N UNIT.
Riverview Fire Protection District
ORCAN12AT10N REVENNE L INCREASE DECREAS
ACCOUNT REVENUE DESCRIPTION
7200 9975 Misc. Non Taxable Revenue 81,096.00
1 ,PROVED 3. EXPLANATION OF REQUEST
AUDITOR--Z!GON7ROLLER'
To budget refund of premium from State Workers
By:
,, Date7 Compensation Insurance per D.P. No. 22570.
�
COUNTY ADMINISTRATOR
By: Dote 197
9
BOARD OF SUPERVISORS
YES• Supervisors Powers.Fahclen.
Sthro.ier McPcak.Hasscicine DEC 1 8 1! 79
NO: ;Not- Date
J.R. OLSSON, CLERK
By:
REVENUE ADJ.
JOURNAL N0.
(N 6134 7/77)
i
CONTRA CUSTA COUNTY i
APPROPRIATION ADJUSTMENT
lv
T/C 2 7
I
ACCOUNT COOINC 1. DEPARTMENT OR ORCANIZATiON UNIT: JF 3I
EC
Social Service
.1 t
ORGANIZATION SUE-OBJECT 2. FIXED ASSET ECREAS INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM '
10. QUANTITY:
Children's Shelter
0570 2262 Occ.Contra Costa Co. owned building $ 5,200
Plant Acquisition Welfare
4423 1,317 Boy's Bathroom $ 5,200
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL R To provide funds for remodeling required for new
receiving home operation
ey: Dote 2//1/7
COUNTY ADWNISTRATOR
By: V �&
Date DSC/l 4 1979
BOARD OF SUPERVISORS
YES: Supervisors POV6.M.Fah&N
Schroder rlcPeak.Hasseltine
NO: ftno
DECD 1P 1 9
0 For R. E. Jornlin
J.R. OLSSON, CLERK 4. Director 12/7 79
L S NATURE TITLE DATE
By: Koj,-,! ���� APPROPRIATION APOO_5OSS„ •�
AOJ JOURNAL 10.
(Id 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
" 8
CONTRA COSTA COUNTY •
t, 'U APPROPRIATION ADJUSTMENT
kT/C 2 7
l
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING
Social Service
ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET 11EN 10. QUANTITY
Social Service
5000 2310 Prof. & Personal Services $ 3,900
Plant Acquisition Welfare
44233/$' Purchase CMSE Trailer $ 3,900
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER TO provide funds to purchase trailer that has been
12/11/ leased at $330 per month. Lease expires 12/31/79,
By: Dote and it has been determined that it will be more
COUNeconomical to purchase than to continue to lease.
T D INISTRATOR
p
By: ` Data 4 1979
BOARD OF SUPERVISORS
Y E S: Sapmrisors Posen.Fanden.
Schroder b1cPeak.Hasseltine
N0: 'KORO`
DEC . 8 197
On / for R. E. Jornlin
J.R. OLSSON, CLERK 4. Director 12 /7/9
1 YNATURE TITLE DATE
By; k� APPROPRIATION _
P.D.I. JOURNAL 10. '•� tll�-1
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
. i CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
t. DEPARTMENT OR ORGANIZATION UNIT: v�C J _rI '
ACCOUNT CODING 0540 Medical Services _c
ORGANIZATION SUB-OBJECT 2.
OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET,10. TITY CECA.EASE� INCREASE
0540 451& Automatic Sprinkler System $6,200.00
0540 4599 Various Hospital Improvements $6,200.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To reclassify funds to provide for corrective action of
automatic sprinkler systems to meet NFPA standards. See
By: Date �L/'�/ attached memo of M.S.P. Fernandez, HSA III, dated
December 4, 1979, Proposal of Bay Alarm, November 1 , 1979,
COUNTY ADMINISTRATOR and attached portion of JCAH report
By: Date DFG! 4 19719
BOARD OF SUPERVISORS
YES: Supen isom Powers.Fabden.
Schroder McPrkHasseWvc
NO: 'Nana tyL1
DEC 18
EC18 19 Ao.:
Health Services
J.R. OLSSON, CLERK 4. i L Director 12 /6/ 7
214114ATD TITLE DAT[
By; Xn' nu inh Ar d S. Leff, M.D. APPROPRIATION A 111005093
ADJ. JOURNAL 10. ��-
E' (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY MEDICAL SERVICES
2500 Alhambra Avenue Martinez, California
To: Wanda Trawick Doh. December 4, 1979
Business Services Nianager
From: M.S.P. Fernandez Subject: APPROPRIATION ADJUSTMENT
Health Services Administrator III
Attached is a portion of the JCAH report requiring corrective action.
Your attention is directed specifically to Item 3 pertaining to the
requirement for electrical supervision of the main control valve.
The corrective measure for this problem was discussed with the
Engineering Department, JC.AH, Consolidated Fire District and State
Fire DIarshal's Office. The attached letter for Bay Alarm Company
dated November 1, 1977, summarizes the possibilities for correcting
the citation. Proposal B is the modification that is considered the
most economical (no additional monthly service charge).
Please prepare an appropriation_adjustment reducing 0540-4599 Various
Hospital Improvements for and transfer it to pay for the project.
MPF:es
Attachment
cc: Pete Darrow
C.A. Cannon, Jr.
AI.S.P. Fernandez
A-50 SM 1/79
BAY
' COMPANY
fING[1f/f
P.O. BOX 2080 325 SEVENTH STREET OAKLAND. CALIFORNIA 94607 415 • 452-3211
November 1, 1979
Contra Costa County Hospital 1
2500 Alhambra Avenue
Martinez, Ca 94553
Attn: Mr. M. S. P. Fernadez
Health Service Administrator
Dear Hr. Fernadez :
Thank you for the opportunity to submit this proposal
for your serious consideration pertaining to the alter-
ation and additions to your present Fire Alarm- System
for your premises as shown above.
PROPOSAL 'A'
Install tamper switches on twenty (20) sprinkler
valves and connect to Audible Alert at 6 different
Nursing stations .
Total installation cost - $5,700.00
Total additional monthly service, rental, >mintenance,
service, leased line telephone cables and re-transmitting
an alarm condition to Law Enforcement Authorities - $103.00.
PROPOSAL 'B '
Change Fire Alarm control panel with twenty (20) zone
separate alarm and trouble indicators per zone
Total installation cost - $6,200.00
PROPOSAL 'C'
Install tamper switches as in proposal 'A; and in
addition provide twenty (20) additional zones on
Fire Alarm control panel
Total installation cost - $9,600.00
Total additional monthly service charge - $94.00 per month.
Continued -
L GRADE A CENTRAL STATION AND LOCAL ALARM SERVICE FIRE INDUSTRIAL MONITORING 0 HOLD UP i M
BURGLARY • OPENING AND CLOSING SUPERVISION • SPRINKLER SUPERVISION • WATCHMAN REPORTING-
BETTER A }'EAR TOO SOON THAN A UA I' TOO LATE
f
Contra Costa County Hospital -2- 11/1/79
Should you have any questions regarding these proposals,
please do not hesitate to call.
Sincerely,
BAY.AARM COM r�
Richard P. Priolo
RPP/jm
cc: Robert N. Craig
Deputy State Fire Marshall
Office of State Fire Marshall
Coastal Region Office
2300 Merced Street
San Leandro, CA 94577
Mike Braz, Inspector
Contra Costa County
Consolidated Fire District
2010 Geary Road
Pleasant Hill, CA 94523
P. S. On above proposals, User to provide all necessary
conduit and pull wire.
GG'• � � ��ti en.�
CONTRA COSTA COUNTY MEDICAL SERVICES - 5
MARTINEZ, CALIFORNIA
SAFETY AND SANITATION
The following recommendations under Safety an
Sanitation have been derived from the "Accredi-
tation Manual for Hospitals," the 1973 Life
Safety Code, and other relevant publications
of the National Fire Protection Association.
When a hospital cannot achieve specific com-
pliance with the recommendations in a cost-
effective manner, alternate measures may exist
and should be pursued to establish possible
equivalency in assuring safety to life.
1. The potable water supply shall be protected from contamination
by the appropriate installation of vacuum breakers. Specific
reference is made to janitor's closets on G Ward.
2. As previously recommended, patient room doors must be provided
with latches which ensure that a tight closure can be main-
tained. Specific reference is made to Wards A-D.
3. Automatic sprinkler systems shall meet the requirements of NFPA
101 Life Safety Code 1973, and NFPA Standard 13 for the Installa-
tion of Sprinkler Systems, 1974 edition. This includes electri-
cal supervision of the main control valve to sound an alarm.
4. The authority of the safety committee, through the chairman or
the safety director or officer, to take action when a hazardous
condition exists shall be defined in writing and approved by the
administration and medical staff.
5. There shall be an adequate written evaluation of all fire drills.
SPECIAL CARE UNITS
1. Each special care unit should have a direct alarm system for summon-
ing additional personnel immediately in an emergency.
2. There should be direct visual observation of all patients at all
times from a central vantage point (e.g. , nursing station) in any
special care unit.
REFER TO: "ACCREDITATION MANUAL FOR HOSPITALS."
DECISION OF THE ACCREDITATION COMMITTEE OF THE BOARD OF COMMISSIONERS: TWO YEARS.
fg
�� 4'$
i .
ci CONTRA COSYA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT
ACCOUNT CODING Auditor--n;tta Pro nrn
ORGANIZATION SUB-OBJECT t FIXED ASSET ECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM no. QUANTITY
X,;3j, 000
1060 4951 Computer Power Regulator 0002 1 39,e9o-
1060 4951 JVC Cassette Video Tape Player
Panasonic Monitor & connecting cable 0003 1 2,000
4405 �31(,o Computer Power Regulator acquisition and
installation by Public Works, 31 ,000
Cont-a Costa Cou Ity
RECEIVED '
0 :,C 1 ; 1919
Office of
Count( Administat(jr
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER 1. Purchase of a video tape cassette player is necessary
to provide initial training for new Data Processing
B
Date 1;L/10/4 employees and on-going training for present employees.
Most current video training materials are available
COUNTY ADMINISTRATOR only in cassette form.
DE1/4
By: Yj Date— 9 X79PublicWorks will be acquiring and installing the
Computer Power Regulator unit approved for Date-
BOARD OF SUPERVISORS Processing this fiscal year.
YES: Supervisors Powers.Fanden.
Schroder t-ftPeak,Hisseltine
NO:
DEG 1979
On
4. Admin. Svcs, Asst. 12 11179
J.R. OLSSON, CLERK SlaNATURE 01 TITLE DATE
By: APPROPRIATION A P00,j2E2_
ADJ. JOURNAL 10. i II
ts 11
(M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
Approving Conveyance of Homestead )
Park to the City of Walnut Creek, ) RESOLUTION NO. 79/1241
County Service Area R-8 ) (Gov. Code Sec. 25550.5)
Walnut Creek Area )
W/O 5345-0658 )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to the agreement between the County and the City of Walnut Creek,
dated September 17, 1974. providing for the acquisition of local park and open
space facilities for County Service Area R-8, this Board on March 4, 1975
accepted a deed for a 6.5 acre parcel of land located at 2950 Walnut Boulevard,
n Walnut Creek. Said deed was recorded on March 7, 1975 in Book 7448 of Official
Records at Page 358.
On August 31 , 1979, the City of Walnut Creek requested that said real prop-
rt erty, commonly known as "Homestead Park", be deeded to the City for park purposes.
The property lies within the City limits of Walnut Creek.
D, This Board hereby FINDS that said "Homestead Park" property, described in
Ik Exhibit "A", attached hereto and made a part hereof, is local in character and
the Board therefore APPROVES the conveyance of said real property to the City
of Walnut Creek; provided that the City agrees to maintain such area as public
park, amusement or recreation area for the benefit and use of all residents of the
County.
The Chairman of this Board is AUTHORIZED and DIRECTED to execute for and on
behalf of the County a grant deed for said property to the City of Walnut Creek
and cause its delivery to the City for acceptance and recording.
The Board hereby finds that the project is exempt from Environmental Impact
Report requirements as a Class 16 Categorical Exemption under County Guidelines
and directs the Public Works Director to file a Notice of Exemption with the County
Clerk. The project has been determined to conform to the General Plan of Walnut
Creek.
PASSED on December 18, 1979, by unanimous vote of the Board.
Oriqinator: Public Works Department
Real Property Division
cc: County Administrator Office
City of Walnut Creek via P/W
Recorder (via R/P)
Planning Department
RESOLUTION NO. 79/ 1241
LEGAL DESCRIPTION
Real property in the County of Contra Costa, unincorporated, State of
California, described as follows:
Portion of Block "F", as designated on the map entitled "clap No. 2 of
Walnut Heights, Walnut Creek, California, Contra Costa County", which
map was filed in the office of the Recorder of the County of Contra
Costa, State of California,- on December 29, 1913 in Book 10 of Maps,
at Page 245, described as follows:
Beginning at a point in the center line-of Walnut Boulevard, at the
northwest corner of the parcel of land described in the deed from Boston
Investment Co. to James P. Howe, recorded June 6, 1919, in Boot: 338- of
Deeds, at Page 428; thence from said point of beginning, south 27' 57'
30" east along the western line of said parcel 315.25 feet to the north—
west corner of the parcel of land described in the deed from Paul M. Eckley,
et ux, to James P. Howe, recorded April 8, 1946 in Book 904 of Official
Records, at Page 205; thence along the exterior line of said last mentioned
parcel, as follows: south 27' 57' east, 31.26 feet, south-81' 36' 40"
east, 101.93 feet, north 69' 40' east 48.32 feet, south 82' 57' 30" east,
162.64 feet and north 89' 19' 30" east, 4.81 feet, core or less to the
northwest corner of the parcel of land described in the deed from George
Vinton Read, et ux, to James P: Howe, recorded May 6, 1965 in Book 4862
of. Official records, at Page 358; thence along the exterior line of :.aid
last mentioned parcel, as follows: south 12' 51' 30" east, 25:06 feet,
north 89' 17' east, 310.27 feet and north 3' 09' 52" west, 24.52 feet,
to the southwest corner of the parcel of land described in the deed from
James P. Howe, to George Vinton Read, et ux, recorded May 6, 1965 in Book
4362 of Official Records, at Page 359; thence along the exterior line of
said last mentioned parcel, as follows: north 3' 09' 52" west 63.33 feet
and north 89' 17' east, 111.74 feet to the eastern line of said Howe parcel
(338 Deeds 428); thence along the exterior line of said last mentioned parcel,
as follows: north 19' 12' 30" west, 146.69 feet, north 16' 03' west, 215.60
feet and south 83' 33' 30" west, 794.70 feet to the point of beginning.
UU
1
i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
School Crossing Guard Program ) RESOLUTION NUMBER 7911242
Enactment of SB 399 provides that the California Highway
Patrol shall discontinue administering the School Crossing
Guard Program, but may continue training and supervising
crossing guards during the period of January 1 to June 30, 1980.
IT IS BY THE BOARD RESOLVED that Agreement No . 84 with the
California Highway Patrol for such services and for the time
specified above is APPROVED.
IT IS FURTHER RESOLVED that the Public Works Director is
AUTHORIZED to execute the Agreement on behalf of the County.
PASSED by the Board on December 18, 1979.
Originator: Public Works Department
cc : Public Works Director
Martinez Unified School District via PNU
San Ramon Valley Unified School District viaPAV
Richmond Unified School District viaP/W
Mt. Diablo Unified School District YiaP1U'1
Oakley Union School District .riaP/w
Auditor-Controller
RESOLUTION NO. 79/ 1242
41
. i
i
A-17
File: 250-8001/Be4,10
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Pians )
and Specifications for Halon Fire )
Protection System, Finance Building, ) RESOLUTION N0, 79/1243
Martinez Area. )
(0115-4108) )
WHEREAS Pians and Specifications for the Halon Fire Protection System,
Finance Building, 625 Court Street, Martinez, 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 $22,000, base
bid; and
14HEREAS 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 Environ-
mental Impact Report requirements as a Class 1 Categorical Exemption 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 17, 1980 at
2:00 p.m., and the Clerk of this Board is directed to publish Notice to
Contractors in accordance with Section §25452 of the Government Code, inviting
bids for said work, said Notice to be published in The Martinez News
Gazette
0
PASSED AND ADOPTED by the Board on December 18, 19790
Originating Department;
Public Works
Architectural Division
cc: Public Works Department
Architectural Division
Accounting
Director of Planning
Auditor-Controller
RESOLUTION NO. 79/1243 ''
A-2
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
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
San Ramon Valley Blvd. Overlay } (C.C. §§ 3086, 3093)
Project No. 5301-4130-661-79 ) RESOLUTION NO. 79/1244
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on September 26, 1979 contracted with
Antioch Paving Company
Route 1 , Box 612, Antioch, California 94509
Name and Address of Contractor
for placing asphalt concrete overlay over existing pavement constructed by the
developers of Subdivision 5217, located on San Ramon Valley Blvd. between Norris
Canyon Road and Bollinger Canyon Road, Project No. 5301-4130-661-79
with United Pacific Insurance Company as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of December 7, 1979 ;
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON December 18, 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 18, 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk, Gloria Ti. Palo=
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public Works 4.
RESOLUTION NO. 79/1244
A-3
WHEN RECORDED, RETURN RECORDED AT REQUEST OF O'W'NER
TO CLERK BOARD OF at clock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
Danville Blvd. Traffic Signal (C.C. §§ 3086, 3093)
Project No. 5301-6120-661-79 ) RESOLUTION NO. 79/1245
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on June 25, 1979 contracted with
Continental Electric
2320 Doidge Avenue, Pinole, California 94564
Name and Address of Contractor
for remodeling an existing traffic signal , including a new controller, signal
standards, median island removal , and detector loops located at the intersection of
Danville Blvd. and Stone Valley Road in Alamo, Project No. 5301-6120-661-79
with The Ohio Casualty Insurance Company as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of December 10, 1979
It is further resolved that a 2-working day extension of contract time is
granted due to circumstances beyond the contractor's control .
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON December 18, 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: Decericer 18, 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy C erk , Gloria M. Palorao
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor `
Public Works `
RESOLUTION NO. 79/1245
11-9
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO- 79/1246
Abandoning Adobe Road , ) Date: December 18, 1979
Pinole Area ) Resolution do Notice of Intention to
Abandonment #1840 ) Abandon County Road
(S. do H. Code 956.8,958)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to the Streets and Highways Code, it declares its intention to aban-
don the hereinafter described County Road.
It fixes Tuesday, January 29, 1980, at 10:30 a.m. (or as continued) in its
Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and
place for hearing evidence offered by any interested party as to whether this road is
unnecessary for present or prospective public use.
This matter is referred to the Planning Commission for report before the
hearing.
The County Clerk shall have notice of this matter (1) published in the
Independent, a newspaper of general circulation published in this County which is
designated as the newspaper most likely to give notice to persons interested in the
proposed abandonment, for at least two successive weeks before the hearing and (2)
posted conspicuously along the line of this road at least two weeks before the hearing.
DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by
this reference.
PASSED by the Board on December 18, 1979.
Orig. Dept.: PW (LD)
cc: Director of Planning
Public Works Director
Auditor
County Counsel
Draftsman (4)
Contra Costa County Water District
Stege Sanitary District of C.C.C.
East Bay Municipal Utility District
West Contra Costa Sanitary District
Oakley County Water District
Pacific Gas & Electric Company
Land Department
Pacific Telephone Company
Right of Way Supervisor
Maintenance
RESOLUTION NO. 79/1246
j_L
i
"v
ABAMONMEA"f
Adobe Road
Road No. 1677A
Portion of the county road, known as Adobe Road, lying in the
Rancho E1 Pinole, described as follows:
7
A strip of land 50.00 feet in width the centerline being described
as follows:
Beginning on the centerline of said Adobe Road, as said centerline
is described in the deed to Contra Costa County, recorded February 13,
1934 in Book 358 of Official Records at page 36, Records of Contra Costa
County, California, distant North 460 47' 00" West 785.99 feet from the
easterly terminus of a course designated as "South 560 47' East 1508.48
feet" in said deed; thence, from said point of beginning, along said
centerline South 560 47' 00" East 785.99 feet; thence, southeasterly
along a tangent curve to the left having a radius of 700.00 feet through
a central angle of 180 06' 0011, an arc distance of 221.13 feet; thence,
tangent to said curve South 740 53' 00" East 608.11; thence, southeasterly
along a tangent curve to the left, having a radius of 500.00 feet, through
a central angle of 170 54' 00" an arc distance of 156.21 feet; thence,
tangent to said curve North 870 13' 00" East 435.03 feet; thence, south-
easterly along a tangent curve to the right having a radius of 1000.00
feet, through a central angle of 150 05' 00", an arc distance of 263.25
feet; thence tangent to said curve South 77° 42' 00" East 151.18 feet
to the easterly terminus of the herein described centerline.
The side lines at the easterly and westerly ends of the above
described strip of land to be extended or shortened to terminate with a
line drawn concentric with and 42.00 feet southeasterly measured radially
from the centerline of a county road known as Pinole Valley Road.
EXHIBIT A
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Determining )
Exchange of Property Tax )
Revenues Pertaining to "Pinole) RESOLUTION NO. 79/=4
Park Boundary Reorganization" )
WHEREAS, on November 14, 1979, pursuant to the District
Reorganization Act of 1965, the Local Agency Formation Commission
of Contra Costa County approved the above entitled reorganization
and designated the City of Pinole as the conducting agency for
subsequent proceedings; and
WHEREAS, on December 17, 1979 the City Council of the City
of Pinole adopted a resolution ordering the reorganization without
an election in compliance with the provisions of Section 56438 of
the Government Code; and
WHEREAS, the reorganization concurrently annexes affected
territory to the City of Pinole, detaches the same territory from
Pinole County Fire Protection District, and West County Fire
Protection District, and transfers a portion of affected territory
from jurisdiction of County Service Area LIB-2 to County Service
Area LIB-10; and
WHEREAS, Section 99 of the Revenue and Taxation Code provides
that the jurisdictional changes implemented by the subject
reorganization shall not become effective until the Board of
Supervisors and the City Council of the City of Pinole agree by
resolution to an exchange of property tax revenues among affected
agencies;
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors
of Contra Costa County does hereby determine and agree that the
property tax revenue to be exchanged in accordance with Section 99
of the Revenue and Taxation Code as follows:
The City of Pinole shall receive for fiscal year
1980-1981 and thereafter, fifteen percent (15%) of the County's
share, one hundred percent (100%) of Pinole County Fire Protection
District' s share and one hundred percent (100%) of West County
Fire Protection District's share; and County Service Area LIB-10
shall receive one hundred percent (100%) of County Service Area
LIB-21s share of property taxes from the $4 per hundred rate
generated pursuant to Sections 96, 97 and 98 of the Revenue and
Taxation Code from the affected territory identified as "Pinole
Park Boundary Reorganization. " The County will retain the
balance of its share of said taxes unless this agreement is
modified by the two parties as hereafter provided. For purposes
of tax allocation calculations in succeeding years, the amounts
referred to as property tax revenues allocated to jurisdictions
in the prior fiscal year in Sections 97 (a) and 98 (e) of the
Revenue and Taxation Code shall be modified by the amount derived
from the above calculation. If the parties determine that
subsequent facts or legislation causes the division herein agreed
to to be inequitable or unfair, the percentage and resulting
factors may be adjusted for future years as the parties may
agree. The property tax revenues of other agencies serving the
affected territory shall not be changed by this agreement.
PASSM and ADOPTED on December 18, 1979.
CC. County Administrator
City Clerk, City of Pinole
County Auditor-Controller z
LAFCO Executive Officer ` J
Pinole County Fire Protection District
West County Fire Protection District
County Service Area LIB-2, Citizens Advisory Committee
County Service Area LIB-10, Citizens Advisory Committee
R 90T.TTTTnN Nn 7x/194.7
BOARD OF SUPERVISORS, COMM COSTA COUNTY, CALIFORNIA
Resolution Determining )
Exchange Of Property Tax Revenues ) Resolution No. 79/1248
Pertaining To Annexation No. 235 To )
West Contra Costa Sanitary District )
WHEREAS, on September 25, 1979 the Sanitary Board of the West
Contra Costa Sanitary District adopted Resolution No. 9-25-79 entitled
"Resolution Ordering Annexation Of Territory To The West -Contra Costa Sanitary
District--Annexation No. 235"; and
IW EREAS, on December 12, 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 annexation process for said annexation had been completed pursuant to
the District Reorganization Act of 1965; and,
WHEREAS, 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;
NOW, THEREFORE, 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 of the Revenue and Taxation
Code as follows:
West Contra Costa Sanitary District shall receive for
fiscal year 1980-81 and thereafter, zero percent (0 %)
of the property taxes generated, pursuant to Sections
96, 97 and 98 of the Revenue and Taxation Code, from
the area being annexed to said district and identified
as "Annexation No. 235 to West Contra Costa Sanitary
District." This resolution does not change the property
tax revenues of other agencies serving the annexing
territory or the annexing district's right to collect
taxes for existing district bonded indebtedness.
PASSED and ADOPTED on December 18, 1979.
cc: LAFCO - Executive Officer
West Contra Costa Sanitary District
County Auditor-Controller
County Administrator
UU J
RESOLUTION NO. 79/1248
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Resolution )
Determining Exchange of ) RESOLUTION NO. 79/ 1249
Property Tax Revenue Pertaining )
to "El Pueblo Annexation to the )
City of Pittsburg" )
WHEREAS on October 10, 1979 the City Council of the City of
Pittsburg adopted Resolution Number 79-6465 ordering the above
entitled annexation as required by Section 35228 (c) of the
Government Code; and
WHEREAS on December 13, 1979 the Executive Officer of the
Local Agency Formation Commission of Contra Costa County executed
and caused to be recorded with the County Recorder a Certificate
of Completion affirming that the annexation process for said
annexation had been completed pursuant to the Municipal Organization
Act of 1977; and
WHEREAS Section 99 of the Revenue and Taxation Code provides
that the subject change of jurisdiction shall not become effective
until the Board of Supervisors and the City Council of the City of
Pittsburg agree by resolution to an exchange of property tax
revenues among affected agencies;
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors
does hereby agree that the property tax revenue to be exchanged
in accordance with Section 99 of the Revenue and Taxation Code
as follows:
The City of Pittsburg shall receive for fiscal year 1980-1981
and thereafter, fifty percent (50%) of the County's share of
property taxes from the $4. 00 per hundred rate generated pursuant
to Sections 96, 97 and 98 of the Revenue and Taxation Code from
the affected territory identified as "El Pueblo Annexation of the
City of Pittsburg. " The County will retain the balance of its
share of said taxes, however, the County hereby relinquishes any
claim to payments in lieu of taxes made by the Contra Costa County
Housing Authority for property located within the annexing territory.
For purposes of tax allocation calculations in succeeding years,
the amounts referred to as property tax revenue allocated to
jurisdictions in the prior fiscal year in Sections 97 (a) and
98 (e) of the Revenue and Taxation Code shall be modified by the
amount derived from the above calculation. The property tax
revenue of other agencies serving the affected territory shall
not be changed by this agreement.
PASSED and ADOPTED on December 18, 1979.
Orig: Administrator
cc: City Clerk, City of Pittsburg
County Auditor-Controller
LAFCO Executive Officer
RESOLUTION NO. 79/1249
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0.
Contra Costa County )
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the unsecured assessment roll for the fiscal
year 19 76-77, 1977-78, 1978-79, and 1979-80.
Esca Parcel Number Tax Escape Escape
For Re and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Anderson Leasing, Inc.
1976-77 003700-E000 09000 PS Imps $ 340 FV $ 85 AV 531.4, 506
Pers Prop 7,840 FV 1 ,960 AV " It
1977-78 " " PS Imps 340 FV. 85 AV " It
Pers Prop 7,580 FV 1 ,895 AV " "
1979-80 PS Imps 300 FV 75 AV "
Pers Prop 20,780 FV 5,195 AV "
1978-79 003700-EEOO 09000 PS Imps $ 380 FV $ 95 AV "
Pers Prop 7,740 FV 1 ,935 AV " It
Anderson Oldsmobile-GMC, Inc.
1976-77 003750-E000 09000 PS Imps $ 14,840 FV $ 3,710 AV "
Pers Prop 3,420 FV 855 AV "
1977-78 ifofPS Imps 13,580 FV 3,395 AV "
Pers Prop 3,100 FV 775 AV "
1979-80 It
PS Imps 16,260 FV 4,065 AV "
Pers Prop 3,580 FV 895 AV "
Assessees have been notified.
Copies to: Requested by Assessor PASSED ON
DEC 18 1,979
unanimously by the Supervisors
Auditor , present.
As-essor (Giese) 6y
Tax Coll. J PE{ SUTA, Ass' t. Assessor
tll/29/79 When required by law, consented
Page 1 of 8 to by the County Counsel
Res. # 7 4 10 50 ByIRM TIPS PAGE
060ut Liu
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Anderson Olds-GMC, Inc.
1978-79 003750-EEOO 09000 PS Imps $ 15,220 FV $ 3,805 AV 531.4, 506
Pers Prop 2,000 FV 500 AV "
Griffin Lumber Company, Inc.
1977-78 053840-E000 03001 Pers Prop $ 37,180 FV $ 9,295 AV 531.3, 506
Bus Inv Ex 4,648 AV 219
1978-79 053840-EEOO 03001 Pers Prop $ 27,980 FV $ 6,995 AV 531.3, 506
Bus Inv Ex 3,498 AV 219
Marwais Steel Company
1978-79 082050-EEOO 08001 PS Imps $255,160 FV $63,790 AV 531.4, 506
Pers Prop 22,288 FV 5,572 AV 531.4, 506
Bus Inv Ex 911 AV 219
Midco Pipe & Tube, Inc.
1977-78 086795-E000 05001 PS Imps $ 720 FV $ 180 AV 531.4, 506
Pers Prop 681 ,860 FV 170,465 AV 11 "
Bus Inv Ex 82,377 AV 219
1979-80 Pers Prop 562,960 FV 140,740 AV 531 .4, 506
Bus Inv Ex 68,137 AV 219
1978-79 086795-EEOO 05001 PS Imps $ 600 FV $ 150 AV 531.4, 506
Pers Prop 658,360 FV 164,590 AV Is Is
Bus Inv Ex 79,697 AV 219
Gordon E. & Roberta L. Mills
1979-80 087587-E300 82038 Imps $ 86,160FV $21 ,540 AV 4831
Assessees have been notified.
Requested by Assessor
By.
Jam-�-u---
A 't. Assessor
When required by law, consented
Page 2 of 8 to by the County Counsel
Res. n _7 cl j50 By NOT RFQHTRF0 THIS PAU
Deputy.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Nor Cal Enterprises, Inc.
1977-78 093720-E000 12020
(12083) PS Imps $ 140 FV $ 35 AV 531 .4, 506
Pers Prop 3,020 FV 755 AV "
Bus Inv Ex 378 AV 219
1979-80 12020
(12083) Pers Prop $ 37,860 FV $ 9,465 AV 531.4, 506
Bus Inv Ex 4,460 AV 219
1978-79 093720-EEOO 12020
(12083) Pers Prop $ 8;560 FV $ 2,140 AV 531.4, 506
Bus Inv Ex 1 ,065 AV 219
General Electric Company
1978-79 202601-EEOI 79066 Pers Prop $ 1 ,440 FV $ 360 AV 531
Kilsby Tube Supply Co.
1976-77 202777-E000 08001 Pers Prop $ 35,520 FV $ 8,880 AV 531 , 506
Bus Inv Ex 4,440 AV 219
1977-78 Pers Prop 46,960 FV 11,740 AV 531 , 506
Bus Inv Ex 5,870 AV 219
1978-79 202777-EEOO 08001 Pers Prop $ 5,280 FV $ 1,320 AV 531.4, 506
Bus Inv Ex 660 AV 219
Wesset's Leasing Company
1978-79 204645-EEOO 09058 Pers Prop $ 1 ,300 FV $ 325 AV 531 , 506
1978-79 204645-EE01 08001 Pers Prop $ 700 FV $ 175 AV 531, 506
Assessees have been notified.
Requested by Assessor
By
Asst. Assessor
When required by law, consented
Page 3 of 8 to by the County Counsel
Res. # 7911250 gy NOT REQUIRED THIS PAGE
Deputy
Uri
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
J. J. R. Enterprises, Inc.
1978-79 205488-EEOO 02006 Pers Prop $ 220 FV $ 55 AV 531 , 506
1978-79 205488-EEOI 08021 Pers Prop $ 220 FV $ 55 AV 531 , 506
1978-79 205488-EE02 85093 Pers Prop $ 1 ,740 FV $ 435 AV 531 , 506
Safeway Stores, Inc.
1976-77 111540-EO09 08001 Pers Prop $ 48,240 FV $12,060 AV 531.4, 506
Bus Inv Ex 2,750 AV 219
1977-78 :' PS Imps 7,560 FV 1 ,890 AV 531.4, 506
Pers Prop 47,180 FV 11 ,795 AV It of
Bus Inv Ex 2,750 AV 219
1979-80 PS Imps 165,360 FV 41,340 AV 531.4, 506
Pers Prop 57,560 FV 14,390 AV to "
Bus Inv Ex 3,622 AV 219
1978-79 111540-EE09 08001 PS imps $249,160 FV $62,290 AV 531.4, 506
Pers Prop 46,660 FV 11,665 AV itit
Bus Inv Ex 2,905 AV 219
1978-80 111540-EOIO 08001 Pers Prop $332,520 FV $83,130 AV 531 .4, 506
Bus Inv Ex 41 ,565 AV 219
1978-79 111540-EEII 08001 PS Imps $ 31,180 FV $ 7,795 AV 531.4, 506
Pers Prop 89,600 FV 22,400 AV
Bus Inv Ex 11 ,200 AV 219
Assessees have been notified.
END OF CHANGES Page 4
Requested by Assessor
By—aA�sAssessor
When required by law, consented
Page 4 of $ to by the County Counsel
Res. UIRED THIS PAGE
`—"
Deputy.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Safeway Stores, Inc.
1976-77 111540-E011 08001 Pers Prop $ 98,780 FV $24,695 AV 531.4, 506
Bus Inv Ex 12,347 AV 219
1977-78 PS Imps $ 30,000 FV $ 7,500 AV 531.4, 506
Pers Prop 108,820 FV 27,205 AV " It
Bus Inv Ex 13,602 AV 219
1979-80 PS Imps 7,260 FV 1 ,815 AV 531.4, 506
Pers Prop 167,860 FV 41 ,965 AV It "
Bus Inv Ex 20,982 AV 219
1978-79 111540-EE15 05001 Pers Prop $213,300 FV $53,325 AV 531.4, 506
1978-79 111540-EE16 02011 PS Imps $113,220 FV $28,305 AV 531.4, 506
Pers Prop 113,220 FV 28,305 AV it
1979-80 111540-EO31 12012 Pers Prop $ 20,460 FV $ 5,115 AV 531.4, 506
1976-77 111540-EO33 (79144)
79034 PS Imps $149,400 FV $37,350 AV 531 .4, 506
Pers Prop 149,400 FV 37,350 AV "
1979-80 111540-EO38 11022 Pers Prop $ 8,580 FV $ 2,145 AV 531 .4, 506
1979-80 111540-EO55 08001 Pers Prop $417,900 FV $104,475 AV 531.4, 506
Bus Inv Ex 52,237 AV 219
Assessees have been notified.
Requested by Assessor
By. r-�.r ? -�---
�/ Ase t. Assessor
When required by law, consented
Page _5__ of 8 to by the County Counsel
Res. n q la O BY. NOT REQUIRED THIS PAGE
Deputy.
=iii Li
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Safeway Stores, Inc.
1977-78 111540-EO12 08002 PS Imps $ 11,100 FV 2,775 AV 531.4, 506
Pers Prop 281,720 FV 70,430 AV 18 is
1979-80 " " PS Imps $ 6,860 FV $ 1 ,715 AV " of
Pers Prop 45,940 FV 11 ,485 AV "
Bus Inv Ex 1,172 AV 219
Assessee has been notified.
END OF CHANGES Page 6
Requested by Assessor
By '
�Ast. Assessor
When required by law, consented
Page 6 of 8 to by the County Counsel
Res. r 702- 150 By NOT REQUIRED THIS PAGE
Deputy-
•
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Change Section
Safeway Stores, Inc.
1976-77 Bill Number 08002 PS Imps NO CHANGE
08002-3518 Pers Prop $160,000 AV $168,100 AV +$ 8,100 AV 531.4,506
Bus Inv Ex 76,310 AV 44,595 AV + 31,715 AV 531.5,506
Net Change +$39,815 AV*
*TRA: 08002, A/C No. 111540-EO12
Assessee has been notified.
1978-79 111540-0012 08002 Imps NO CHANGE
PS Imps $396,400 AV $410,450 AV +$14,050 AV 531 .4,506
Pers Prop 184,445 AV 166,855 AV - 17,590 AV 4831.5
Bus Inv Ex NO CHANGE
Net Change -$3,540 AV 533
1977-78 111540-0014 83004 PS Imps $ 51,685 AV $ 23,385 AV -$28,300 AV 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
1978-79 111540-0014 83004 PS Imps $ 58,735 AV $ 26,660 AV -$32,075 AV 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
1979-80 111540-0014 83004 PS Imps $ 48,995 AV $22,580 AV -$26,415 AV 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
1979-80 111540-0016 02011 PS Imps $ 86,290 AV $86,000 AV -$ 290 AV 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
END OF CHANGES, Page 7
Requested by Assessor
By .�
Asst. Assessor
When required by law, consented
Page 7 of 8 to by the County Counsel
Res. 7 qLlaaQ By NOT REQUIRED THIS PAGE
Deputy.
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Change Section
Safeway Stores, Inc.
1977-78 111540-0033 79034 PS Imps $ 70,000 AV $66,755 AV -$ 3,245 AV 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
1978-79 111540-0033 79034 PS Imps $ 77,560 AV $74,115 AV -$ 3,445 AV 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
1979-80 111540-0033 79034 PS Imps $ 70,985 AV $67,940 AV -$ 3,045 AV 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
Raymond E. Berg and WIm. D. Bogard, Jr.
1979-80 010720-0300 82038 Imps $ 21,540 AV -0- 4831
Nor Cal Enterprises, Inc.
1976-77 093720-0000 (Bill No. 12083-3517)
12083 PS Imps $ 445 AV $ 295 AV -$ 150 AV 4831 .5
Pers Prop 35,485 AV 35,365 AV - 120 AV "
Bus Inv Ex 16,540 AV 16,462 AV + 78 AV 531.5,506
Net Change -$ 348 AV 533
END OF CHANGES, Page 8
Requested by Assessor
By
Ash t. Assessor
;When uired by law, consented
Page g_ of 8 ,the Countynse''
Res. # I a?.50
Dep y
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 7gTl aS I
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 SFcrrriFn assessment roll for the fiscal
year 19 79 - 1980
Parcel Number Tax Oriqinal Corrected Amount
For the 1144W Rate Type of of R&T
Year At oaAut Akcx Area Property Value Value Change Section
1979-80 420-010-018-0 85095 Land $ 1,938 $ 13,200 $ 12,262 4831
Imps -0- -0- -0- 4985
Net Change $ 12,262
CHANGE ASSESSES TO: RICHDIOND ELKS HALL ASSN_
315 Harbour Way
Richmond, CA 94801
Deed Reference: 8813/328 4-28-78
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
END OF CORRECTIONS
t12/4/79
Copies to: Requested by Assessor PASSED ON DEC 18 1979
unanimously by the Supervisors
Auditor present.
Assessor (Graham) ByTax Coll .Coll . l JOSEPH SUTA
Assistant Assessor
When r fired by law, consented
Page l of 1 to by �(e County Counsel
Res. .9 •'
Dep
• Ui
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 7
Contra Costa County )
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the unsecured assessment roll for the fiscal
year 19 77-78, '1978-79, and 1979-80.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Samuel Johnson
1978-79 TX7291YBEE 05001 Boat $25,600 FV $ 6,400 AV 531
1979-80 TX7291YBEI 05001 Boat 23,800 FV 5,950 AV
Melvin H. Grossman
1977-78 XX0301XXEI 05001 Boat 5,000 FV 1,250 AV "
Melvin H. Grossman
1978-79 587-357EE 82038 Boat 10,000 FV 2,500 AV "
1979-80 587-357E7 82038 Boat 10,000 FV 2,500 AV "
IT Corporation
1978-79 CF0068GCEE 05005 Boat 15,000 FV 3,750 AV "
Assessees have been notified.
Copies to: Requested by Assessor PASSED ON
DEC 181979
unanimously by the Supervisors
Auditor orig signed JOSEPH SUTA present.
Assessor (Giese) By
Tax Coll. H SUTA, Asst. Assessor
t 12/3/79 k'hen required by law, consented
Page 1 of 9 to by the County Counsel
Res. By NnT Rro"TRF-A
rAbL
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&1' Section
IT Corporation
1979-80 CF0068GCE1 05005 Boat $14,300 FV $ 3,575 AV 531
Jerald Roy & Nancy Jean Sanders
1978-79 CF0085GCEE 05005 Boat 4,760 FV. 1 ,190 AV 531
Mary L. Olsen
1978-79 CF0130ELEE 53017 Boat 1,900 FV 475 AV 531
1979-80 CF0130ELEI 53017 Boat 1,900 FV 475 AV "
Charles Ronald Bryant
1978-79 CF0304FBEE 66028 Boat 3,000 FV 750 AV
1979-80 CF0304FBE1 66028 Boat 2,900 FV 725 AV "
Arturo E. Robles
1977-78 CF0470CRE1 82044 Boat 1 ,440 FV 3,60 AV "
1978-79 CF0470CREE 82044 Boat 1,360 FV 340 AV "
Robert B. Moeller
1978-79 CF0515GGEE 08001 Boat 28,800 FV 7,200 AV "
1979-80 CF0515GGEl 08001 Boat 28,800 FV 7,200 AV "
Assessees have been notified.
Requested by Assessor
- orig signed JOSEPH SUTA
By
Ass't. Assessor
When required by law, consented
Page 2 of __9_ to by the County Counsel
Res. �y KOT REO[tIREQ THTS PAGF
Deputy.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Richard Allen & Marjorie J. Sutter
1978-79 CF0809FEEE 02002 Boat $ 2,100 FV $ 525 AV 531
1979-80 CF0809FEEI 02002 Boat 2,000 FV 500 AV "
Richard A. Feulher
1978-79 CF0574GFEE 82038 Boat 4,200 FV 1,050 AV "
1979-80 CF0574GFE1 82038 Boat 4,200 FV 1 ,050 AV "
Monty Wayne Hight
' 1978 CF0874EWEE -01004 Boat 980 FV 245 AV "
Michael A. O'Neal and Donald J. Carr
1977-78 CF1091FNEI 53017 Boat 6,320 FV 1,580 AV "
Earl Leavitt, Jr.
1978-79 CF1237CMEE 53017 Boat 20,200 FV 5,050 AV "
Lillian M. Oliver
1978-79 CF1362FAEE 82038 Boat 1,700 FV 425 AV "
1979-80 CF1362FAE1 82038 Boat 1,700 FV 425 AV "
Paul D. Wood
1978-79 CF1408BLEE 08001 Boat 1 ,200 FV 300 AV "
Assessees have been notified.
Requested by Assessor
=orig signed JOSEPH SUTA
By
Asst. Assessor
When required by law, consented
Page 3 of 9 to by the County Counsel
Res.
NOT REQUIRED THIS PAGE
�=��a - -
gy
Deputy.
v Ur
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Paul D. Wood
1979-80 CF1408BLE1 08001 Boat $ 1,200 FV $ 300 AV 531
Phillip Joseph Granados and Elfriede Granados
1978-79 CF1438FXEE 05001 Boat 21 ,200 FV- 5,300 AV
Glen Angus
1978-79 CF1576FLEE 05001 Boat 51 ,000 FV 12,750 AV "
1979-80 CF1576FLE1 05001 Boat 49,100 FV 12,275 AV "
Barbara Zien
1977-78 CEi776FFE2 08001 Boat 15,300 FV 3,825 AV "
Everett Allison
1977-78 CF1860ENEI 53009 Boat 6,300 FV 1 ,575 AV
Douglas John Silva
1978-79 CF1876GDEE 09000 Boat 7,700 FV 1,925 AV "
1979-80 CF1876GDE1 09000 Boat 7,400 FV 1,850 AV "
Carrollynn Hunter and Jacaleen M. Morales
1978-79 CF2271EPEE 07013 Boat 1 ,620 FV 405 AV "
Assessees have been notified.
Requested by Assessor
orig signed JOSEPH SUTA
By.
Ass't. Assessor
When required by law, consented
Page 4 of 9 to by the County Counsel
Res. VIJ By NOT REQUIRED THIS--PAGE
Deputy.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Cathrine Espey
1978-79 CF2450ADEE 08001 Boat $ 800 FV $ 200 AV 531
1979-80 CF2450ADEI 08001 Boat 760 FV 190 AV "
Larry « Margaret Profitt
1978-79 CF2455AJEE 82038 Boat 2,800 FV 700 AV "
1979-80 CF2455AJEI 82038 Boat 2,800 FV 700 AV "
Edward R. Escover
1978-79 CF2573EVEE 82003 Boat 1 ,040 FV 260 AV "
1979-80 CF2573EVEI 82003 Boat 940 FV 235 AV "
Mario Coppola
1978-79 CF2699EBEE 02002 Boat 3,000 FV 750 AV "
Dennis J. Cummings
1977-78 CF2958BMEI 02031 Boat 1 ,600 FV 400 AV "
John F. and Stacy G. Arents
1978-79 CF3006FGEE 79055 Boat 5,000 FV 1,250 AV "
1979-80 CF3006FGEI 79055 Boat 5,000 FV 1 ,250 AV "
Assessees have been notified.
Requested by Assessor
Drig signed JOSEPH SUTA
.ey
Ass't. Assessor
When required by law, consented
Page rof to by the County Counsel
NOT REQUIRED THIS PAGE
Res. # - By
Deputy.
Uv 69
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Gilman Smith
1978-79 CF3232GCEE 09000 Boat $ 3,420 FV $ 855 AV 531
1979-80 CF3232GCE1 09000 Boat 3,240 FV 810 AV - "
Robert P. Adams.
1978-79 CF3295AHEE 53017 Boat 1,200 FV 300 AV
1979-80 CF3295AHEI 53017 Boat 2,500 FV 625 AV "
Gerald Cudmore
1977-78 CF3416FTEI 60019 Boat 5,200 FV 1,300 AV "
1979-80 4,700 FV 1,175 AV "
Don Kavanaugh
1978-79 CF3482FDEE 82038 Boat 3,800 FV 950 AV "
Jack M. Harper, Jr. , and Paulette L. Harper
1977-78 CF3737GCE1 01004 Boat 10,180 FV 2,545 AV "
Armond H. Dalkey
1978-79 CF3795DIEE 53002 Boat 13,260 FV 3,315 AV "
1979-80 CF3795FME1 53002 Boat 13,260 FV 3,315 AV "
Assessees have been notified.
Requested by Assessor
orig signed JOSEPH SUTA
.By
Ass't. Assessor
When required by law, consented
Page 6 of 9 to by the County Counsel
Res. 17 qT 5a By NOT REQUIRED THIS PAGE -----
Deputy.
dvr/
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value RBST Section
Edward Fear
1978-79 CF3849AGEE 05001 Boat $ 600 FV $ 150 AV 531
Thomas D. Nevins, Jr.
1977-78 CF3919 CJE1 08001 Boat 4,280 FV 1 ,070 AV is
1979-80 5,200 FV 1 ,300 AV "
1978-79 CF3919CJEE 08001 Boat 4,520 FV 1 ,130 AV "
Richard J. Apodaca., Jr., and Dorothy Apodaca
1978-79 CF4070EBEE 66028 Boat 1,200 FV 300 AV "
1979-80 CF4070EBEI 66028 Boat 1,100 FV 275 AV "
Robert Greene
1978-79 CF4151AHEE 66028 Boat 4,000 FV 1 ,000 AV "
1979-80 CF4151AHEl 66028 Boat 4,000 FV 1 ,000 AV "
Ed Fuller
1977-78 CF4152AME2 82038 Boat 1,200 FV 300 AV "
1978-79 CF4152AMEE 82038 Boat 1 ,140 FV 285 AV "
Assessees have been notified.
Requested by Assessor
ori.g signed JOSEPH SUTA
By
Ass't. Assessor
When required by law, consented
Page 7 of 4_. to by the County Counsel
NOT REQUIRED THIS PAGE
Res. i By
• Deputy.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Elwood A. Hanson and John S. Warnlof
1977-78 CF4154GBEl 08001 Boat $28,700 FV $ 7,175 AV 531
Ted B. Sudderth
1977-78 CF4395AEE2 53017 Boat 5,400 FV- 1.,350 AV "
Delta Dredging Company
1978-79 CF4446GGEE 72008 Boat 740 FV 185 AV "
1979-80 CF4446GGE1 72008 Boat 700 FV 175 AV "
G. A. Briggs
1978-79 CF4493CDEE 72008 Boat 6,300 FV 1 ,575 AV "
1979-80 CF4493CDE1 72008 Boat 6,300 FV 1 ,575 AV
Gary L. & Linda C. Mahloch
1977-78 CF4505FGE1 02002 Boat 7,200 FV 1 ,800 AV "
Harold Robert & Alice J. Kleckner
1977-78 CF4584GBE1 66047 Boat 5,200 FV 1 ,300 AV "
George William & Olivia M. Manos
1977-78 CF4587GBEI 79005 Boat 12,420 FV 3,105 AV "
Assessees have been notified_
Requested by Assessor
:orig signed JOSEPH SUTA
.By
Ass't. Assessor
When required by law, consented
Page 8 of 9 to by the County Counsel
_ •_____ _ NOT REQUIRED THIS PAGE
Res. 1_IC3.11
Deputy.
UU !
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R5T
Year Account No. Area Property Value Value Change Section
Dale E. Stapp, ENROLLED 1979-80
1978-79 CF5691EUEE 79186 Boat $ 800 FV -0- 4831
Dale E. Stapp, ENROLLED 1979-80
1977-78 CF5691EUE1 79186 Boat 840 FV -0- 4831
1979-80 800 FV -0- _
Cyril W. Culbertson, ENROLLED 1979-80
1977-78 CF6820CPE1 07025 Boat 7,100 FV -0- 4831
END OF CHANGES Page 9
Requested by Assessor
orig signed JOSEPH SUTA
By
Ass't. Assessor
Whenuired by law, consented
Page 9 of 9 to a County Counsel
Res. #`�QL� - -- -- /�," Dep
UU
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. _ 3
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 AndAr Rate Type of of R&T
Year Accountuhm Area Property Value Value Change Section
DELHTE-PAR EL
1979-80 `065-151-040-6 01007
ADD PARCEL
1979-80 065-151-045-5 01007 Land $ -0- $ 19,176 $ 19,176 4831
Imps -0- 4,792 4,792 4985 (a)
Net Change $ 23,968
CORRECT PROPERTY DESC. TO: 55.25 x 92
ASSESSES: QUISTGARD, Charles P. $ Linsley
13 Alhambra Ct.
Antioch, CA 94509
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
END OF CORRECTIONS
tl2/5/79
Copies to: Requested by Assessor PASSED ON DEC 18 1979
�-- unanimously by the Supervisors
Auditor 1 . Present.
Assessor (Graham) gym-
Tax Coll. JOSEPA SUTA
v Assistant Assessor
When reired by law, consented
Page 1 of 1 to by Ke County Counsel
�� f.r
Res. ��3 � _V kv y
Dep ty
BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
RE•: In the :fatter of the Cancellation of )
Tax Liens On and Transfer to Unsecured ) RESOLUTION :10. 74-T
Roll of Property Acquired by Public )
Agencies. ) (Rev. F Tax C. 3 4956(b)
and 2921.5)
Auditor's '.Icmo:
Pursuant to Revenue and Taxation Code 4986(b) and 2921.5. I recommend
cancellation of a portion of the following tax liens and the transfer to the
unsecured rgll of the re=mainder of taxes verified and taxes prorated accordingly.
nor;�i-J 1.. �?ouci:et, I C nt
4udit r Controller JO »' CLAUSE' ui • ounsel
};�•: Deputy ,,�► y
The Contra Costa County Board of Supervisors PESO J .r TIOM Pursuant
to the above authority and recommendation, the County Audi or shall cancel a
portion of these tax liens and transfer the remaining taxes to the 19 79 -80
unsecured roll.
Tax Date of Transfer Remaining
;:ate Parcel Acquiring Allocation amount taxes to be
Area Number Agency of taxes to unsecured Cancelled
12052 149-251-026-6 State of CaLifornia $ 106.66
ZJeed Abatement
"',Si:D ADOPTED ON DEC 18 1979
---------- County :t!-_tor 1
by u,. a:ir,aus vote of the Cou ty T=x Collector 3
fuperv;_-:rs Present r`-__ ._--d)
ItJ:SUI.IiTION ��. -�a1iasw ,
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO.
Contra Costa County )
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the unsecured assessment roll for the fiscal
year 19 75-76, 1976-77, 1977-78, 1978-79, and 1979-80.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Accuray Leasing Corp.(86006)
1976-77 000360-EO01 86011 Pers Prop 2,780 FV $ 695 AV 531.4 506
1977-78 " 86011(86006)" ►. 2,480 FV 620 AV " ►'
Angleboard, Inc.
1976-77 004080-E000 07013 Pers Prop 4,280 FV 1,070 AV " ►►
1977-78 " " Pers Prop 7,200 FV 1,800 AV " ►'
Bus Inv Ex 340 AV 219
1979-80 " " Pers Prop 6,940 FV 1,735 AV 531.4, 506
1978-79 004080-EE00 07013 Pers Prop 3,980 FV 995 AV +► ►►
Data Rentals, Inc.
1978-79 031760-EE04 09000 Pers Prop 1,540 FV 385 AV 531.3, 506
Assessees have been notified.
Copies to: Requested by Assessor PASSED ON D E C 18 1979
unanimously by the Supervisors
Auditor Present.
Assessor (Giese) By PH 1
Tax Coli. J SU A, Asst. Assessor
tl2/6/79
When required by law, consented
Page 1 of _6 to by the County Counsel
Res. #.j9 1 355 By �OT REQUIRED THIS PAGE
Deputy
VU pij
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Florsheim Shoe Co. of Calif.
1976-77 044590-E000 02006 PS Imps $ 6,920 FV $ 1,730 AV 531.4, 506
1977-78 " is PS Imps 6,640 FV 1,660 AV " if
1979-80 " " PS Imps 6,080 FV 1,520 AV " '•
1978-79 044590-EE00 02006 PS Imps 7,400 FV 1,850 AV " •'
Florsheim Shoe Store Co. of San Diego, Ltd.
1977-78 044596-E000 08021 PS Imps 8,160 FV 2,040 AV
1979-80 " PS Imps 7,920 FV 1,980 AV
1978-79 044596-EE00 08021 PS Imps 8,440 FV 2,110 AV "
Florsheim Shoe Store Co. of San Diego, Ltd.
1976-77 044610-E000 02006 PS Imps 2,040 FV 510 AV "
1979-80 " " PS Imps 5,980 FV 1,495 AV
1978-79 044610-EE00 02006 PS Imps 9,220 FV 2,305 AV " '•
1978-79 044610-EE01 02006 PS Imps 22,220 FV 5,555 AV
1979-80 044610-E001 02006 PS Imps 17,980 FV 4,495 AV 'r n
Assessees have been notified.
Requested by Assessor
.Bye
As t. Assessor
When required by law, consented
Page 2 of 6 to by the County Counsel
NOT REQUIRED THIS PAGE
Res. # -q 05S ,By
Deputy.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Richard A. Mack, D.D.S.
1976-77 079370-E000 09003 PS Imps $ 15,900 FV $ 3,975 AV 531.4,506,5 331.3
Pers Prop 6,100 FV 1,525 AV " if If
1977-78 " PS Imps 15,420 FV 3,855 AV " is it
Pers Prop 5,840 FV 1,460 AV
1978-79 079370-EE00 09003 Pers Prop 700 FV 175 AV
Medco Jewelry Corp.
1976-77 085680-EO02 02006 PS Imps 520 FV 130 AV 531.4, 506
Pers Prop 520 FV 130 AV " it
1977-78 PS Imps 180 FV 45 AV
Pers Prop 180 FV 45 AV
1979-80 " " PS Imps 7,460 FV 1,865 AV "
Pers Prop 7,440 FV 1,860 AV
1978-79 085680-EE02 02006 PS Imps 380 FV 95 AV
Pers Prop 400 FV 100 AV
Safeway Stores, Inc.
1977-78 111540-E002 08001 Pers Prop 2,300 FV 575 AV "
1979-80 " " Pers Prop 2,300 FV 575 AV "
1978-79 111540-EE02 08001 PS Imps 3,920 FV 980 AV "
. Pers Prop 2,260 FV 565 AV
Motorola, Inc.
1978-79 090480-EE13 08001 Pers Prop 30,360 FV 7,590 AV
Assessees have been notified.
Requested by Assessor
By
As 't. Assessor
When required by law, consented
Page 3 of 6 to by the County Counsel
Res. # 7 05b By NOT REQUIRED THIS PAGE
Deputy.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Sure-Fit Door Company, Inc.
1975-76* 126100-E000 86006 Pers Prop $ 15,220 FV $ 3,805 AV 531.4, 506
Bus Inv Ex 1,902 AV 219
1976-77 " " Pers Prop 4,920 FV 1,230 AV 531.4, 506
Bus Inv Ex 615 AV 219
1979-80 " " Pers Prop 139,840 FV 34,960 AV 531_4, 506
Bus Inv Ex 26,605 AV 219
1978-79 126100-EE00 Pers Prop 129,880 FV 32,470 AV 531.4, 506
Bus Inv Ex 25,357 AV 219
******
West Coast Beverage Truck Sales, Inc.
1979-80 138821-E000 02002 PS Imps 40 FV 10 AV 531.4, 506
Pers Prop 12,280 FV 3,070 AV it "
Bus Inv Ex 1,535 AV 219
******
Wayne Hefft
1979-80 201887-EO07 12058 Pers Prop 3,080 FV 770 AV 531.4, 506
******
Ecological Analysts, Inc.
1978-79 202007-EE00 09000 Pers Prop 360 FV 90 AV 531.4, 506
1979-80 202007-E000 09000 Pers Prop 4,940 FV 1,235 AV 531.4, 506
Blue Ribbon Plumbing, Inc.
1978-79 012980-EE00 02002 Pers Prop 78,280 FV 19,570 AV 531.4, 506
Bus Inv Ex 13,072 AV 219
Assessees have been notified.
*Assessee has waived statute of limitations.
Requested by Assessor
By
A s't. Assessor
When required by law, consented
Page 4 of 6 to by the County Counsel
Res. # �q- j :7By MT REQUIRED THIS PACE
Deputy-
UJ !j
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Blue Ribbon Plumbing, Inc.
1979-80 012980-ES00 02002 Pers Prop $ 15,400 FV $ 3,850 AV 531.4, 506
Assessee has been notified.
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of RFT
Year Account No. Area Property Value Value Change Section
Florsheim Shoe Store Co. of San Diego, Ltd.
1977-78 044610-0000 02006 PS Imps $ 4,495 $ 2,455 -$2,040 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
Florsheim Shoe Store Co. of San Diego, Acct. No. 044610-0001
1976-77 02006-2020 02006 PS Imps $ 4,385 $ 2,340 -$2,045 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
Florsheim Shoe Store Co. of San Diego, Ltd., Acct. No. 044610-0001
1977-78 044610-0001 02006 PS Imps $ 4,200 $ 1,725 -$2,475 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
West Coast Beverage Truck Sales, Inc.
1978-79 138821-0000 02002 PS Imps $ 2,310 $ 2,305 -$ S 4831.5
Pers Prop 20,280 5,280 - 15,000
Bus Inv Ex 8,865 1,188 + 7,677 531.5, 506
Net Change -$ 7,328 533
Sure-Fit Door Company, Inc.
1977-78 126100-0000 86006 Pers Prop $ 17,010 $ 16,455 -$ 555 4831.5
Bus Inv Ex -0- 5,205 - 5,205 . 219
Net Change - 5,760
Requested by Assessor
s't. Assessor
When required by law, consented
Page 5 of 6 to by the County Counsel
NOT REQUIRED THIS PAGE
Res. #?C► I 5 By.
. Deputy-
.
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Change Section
Richard A. black, D.D.S.
1979-80 079370-0000 09003 PS Imps 7,545 $ 7,025 - 520 4831.5
PSI Pen 754 704 - 50
Pers Prop NO CHANGE
PP Pen NO CHANGE
END OF CHANGES Page 6
Requested by Assessor
By
r Ass't. Assessor
4Whenred by law, consented
Page 6 of 6 County uns
Res. #���sG
• Oe t
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Blue Ribbon Plumbing, Inc.
1979-80 012980-ES00 02002 Pers Prop $ 15,400 FV $ 3,850 AV 531.4, 506
Assessee has been notified.
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Change Section
Florsheim Shoe Store Co. of San Diego, Ltd.
1977-78 044610-0000 02006 PS Imps $ 4,495 $ 2,455 -$2,040 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
Florsheim Shoe Store Co. of San Diego, Acct. No. 044610-0001
1976-77 02006-2020 02006 PS Imps $ 4,385 $ 2,340 -$2,045 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
Florsheim Shoe Store Co. of San Diego, Ltd., Acct. No. 044610-0001
1977-78 044610-0001 02006 PS Imps $ 4,200 $ 1,725 -$2,475 4831
Pers Prop NO CHANGE
Bus Inv Ex NO CHANGE
West Coast Beverage Truck Sales, Inc.
1978-79 138821-0000 02002 PS Imps $ 2,310 $ 2,305 -$ 5 4831.5
Pers Prop 20,280 5,280 - 15,000 "
Bus Inv Ex 8,865 1,188 + 7,677 531.5, 506
Net Change -$ 7,328 533
Sure-Fit Door Company, Inc.
1977-78 126100-0000 86006 Pers Prop $ 17,010 $ 16,455 -$ 555 4831.5
Bus Inv Ex -0- 5,205 - 5,205 . 219
Net Change - 5,760
Requested by Assessor
By -
61 A s't. Assessor
When required by law, consented
Page 5 of 6 to by the County Counsel
NOT REQUIRED THIS PAGE
Res. # 7 I 5 By
Deputy.
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Change Section
Richard A. Mack, D.D.S.
1979-80 079370-0000 09003 PS Imps $ 7,545 $ 7,025 - 520 4831.5
PSI Pen 754 704 - SO
Pers Prop NO CHANGE
PP Pen NO CHANGE
END OF CHANGES Page 6
Requested by Assessor
By
61 Ass't. Assessor
4Wheired by law, consented
Page 6 of 6 County uns
r i
Res. n -GI
Qe t
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO.
Contra Costa County )
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the unsecured assessment roll for the fiscal
year 19 77-78, 1978-79, and 1979-80.
z
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Joe Yeargain
1977-78 CF3267AHEl 08021 Boat $ 1,840 FV $ 460 AV 531
1979-80 " " " 1,980 FV 495 AV "
1978-79 CF3267AHEE 08021 Boat 1,980 FV 495 AV
Charles T. Powell
1978-79 CF3675AHEE 82038 Boat 2,660 FV 665 AV "
1979-80 CF3675AHE1 82038 Boat 22660 FV 665 AV
Ray L. Cooper
1978-79 CF4589AMEE 07013 Boat 4,000 FV 1,000 AV "
1979-80 CF4589AMEI 07013 Boat 4,000 FV 1,000 AV "
Assessees have been notified.
Copies to: Requested by Assessor PASSED ON DEC 18 1979
unanimously by the Supervisors
Auditor present.
Assessor (Giese) By
Tax Coll. JQSf4H SUT' Asst. Assessor
t12/11/79
When required by law, consented
Page 1 of 8 to by the County Counsel
Res. #39 If By. NOT REQUIRED
Deputy
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Robert P. Freeman
1977-78 CF4594GBEl 02002 Boat $ 9,440 FV $2,360 AV 531
Depalma or Dorothy Millar
1977-78 CF4647FAEI 07025 Boat 5,440 FV _ 1,360 AV "
Bernice Brattain
1978-79 CF47S7CTEE 82003 Boat 800 FV 200 AV "
1979-80 CF4757CTEI 82003 Boat 800 FV 200 AV "
John or Barbara Dadam
1977-78 CF480IGBEl 82038 Boat 10,S60 FV 2,640 AV "
1979-80 " " " 10,420 FV 2,605 AV "
Jean J. Vanden
1978-79 CF4858GCEE 82038 Boat 6,680 FV 1,670 AV
1979-80 CF4858GCEI 82038 Boat 6,360 FV 1,590 AV "
Steven L. Pryzbos
1977-78 CF5051FFE1 53017 Boat 17,400 FV 4,350 AV "
James R. Engler
1977-78 CF5061FMEI 09048 Boat 2,500 FV 625 AV "
1979-80 " " 2,300 FV 57S AV "
Assessees have been notified.
Requested by Assessor
BY
61 Ass't. Assessor
When required by law, consented
Page 2 of 8 to by the County Counsel
NOT REQUIRED
Res. # a5 By
Deputy.
s
1
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Yalue Value R&T Section
James R. Engler
1978-79 CF5061FMEE 09048 Boat $ 2,400 600 AV 531
John D. Brophy
1978-79 CF5211EXEE 82038 Boat 3,000 FV. 750 AV it
1979-80 CF5211EXEI 82038 Boat 3,000 FV 750 AV
Robert C. Alexander
1978-79 CF5238FTEE 82038 Boat 4,200 FV 1,050 AV '►
1979-80 CF5238FTEI 82038 Boat 4,100 FV 1,025 AV "
Gerald L. Gritsch
1978-79 CF5259GGEE 07025 Boat 24,300 FV 6,075 AV "
1979-80 CF5259GGE1 07025 Boat 24,300 FV 6,075 AV
Harry T. or Gail C. Elliott
1978-79 CF5281GFEE 62022 Boat 14,360 FV 3,590 AV
Philip Leigh or Judith L. Shull
1978-79 CF5283GFEE 79005 Boat 11,500 FV 2,875 AV "
1979-80 CF5283GFE1 79005 Boat 11,300 FV 2,825 AV
Assessees have been notified.
Requested by Assessor
By. _
As 't. Assessor
When required by law, consented
Page of 8 to by the County Counsel
NUT REQUIRED
Res. #'l9T By
Deputy"
1 •
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Ed, Jon, or Jeff Greene
1977-78 CF5322CYE1 08001 Boat 2,600 FV $ 650 AV 531
D. W. Chesterman
1978-79 CF5330FEEE 14010 Boat 5,400 FV 1,350 AV
1979-80 CF5330FEE1 14010 Boat 5,200 FV 1,300 AV
Paul Peixoto
1977-78 CF5505FRE1 53017 Boat 14,200 FV 3,550 AV "
Raymond L. or Mary Ann Stacy
1977-78 CF5689ECE1 82038 Boat 8,560 FV 2,140 AV "
Peter or Mary Antonini
1977-78 CF5775FZE1 03000 Boat 9,100 FV 2,275 AV
Richard D. or Diana Noia
1977-78 CFS842EVE1 08001 Boat 1,900 1-`1 475 AV "
Murphy/Dodson
1978-79 CF5917GCEE 05001 Boat 9,860 FV 2,465 AV
Carlos R. or Laurie J. Sarcos
1977-78 CF5955GBEl 07013 Boat 2,880 FV 820 AV "
Assessees have been notified.
Requested by Assessor
By.
Ass't. Assessor
When required by law, consented
Page 4 of 8 to by the County Counsel
Res. V191105 By NOT REQUIRED
Deputy.
i � OJ .
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Alfredo Diaz Michel
1977-78 CF5967GBEI 02024 Boat $ 1,340 FV $ 335 AV 531
1978-79 CF5967GBEE 02024 Boat 1,280 FV 320 AV "
Fred G. Paxton and Christopher H. Penn
1977-78 CF6020FVEI 08001 Boat 10,100 FV 2,525 AV of
1979-80 " " " 10,300 FV 2,575 AV to
1978-79 CF6020FVEE 08001 Boat 10,100 FV 2,525 AV "
Robert E. Boyer
1978-79 CF6109CCEE 82038 Boat 10,700 FV 2,675 AV "
1979-80 CF6109CCE1 82038 Boat 10,700 FV 2,675 AV "
Harold Jordan
1977-78 CF6117FNEI 08001 Boat 8,600 FV 2,150 AV "
1979-80 " " " 6,840 FV 1,710 AV
1978-79 CF6117FNEE 08001 Boat 8,400 FV 2,100 AV "
Frank J. Foos and Margaret Villian
1978-79 CF6173FSEE 82038 Boat 13,500 FV 3,375 AV "
1979-80 CF6173FSEI 82038 Boat 11,900 FV 2,975 AV "
Assessees have been notified.
Requested by Assessor
:gy
Ass't. Assessor
When required by law, consented
Page 5 of 8 to by the County Counsel
NOT REQUIRED
Res. # 7qLasb By
Deputy.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value RST Section
Thomas B. or Helen B. Ambrose
1977-78 CF6438GBEl 82044 Boat $12,400 FV $3,100 AV 531
Francis Mefford
1977-78 CF6543GAE1 82038 Boat 6,980 FV 1,745 AV
Dennis Ray Steele
1977-78 CF6562GAE1 12020 Boat 5,080 FV 1,270 AV "
Delta Lancer Company
1977-78 CF6606GBEl 82044 Boat 24,000 FV 6,000 AV
Fred E. or Hazel G. Tankersley
1978-79 CF6807CPEE 53030 Boat 4,500 FV 1,125 AV "
1979-80 CF6807CPE1 53030 Boat 4,500 FV 1,125 AV "
Joe M. Montemayor
1978-79 CF6819EPEE 79005 Boat 2,280 FV 570 AV "
1979-80 CF6819EPE1 79005 Boat 2,280 FV .570 AV "
Richard C. Slingerland
1978-79 CF6872CTEE 82038 Boat 8,900 FV 2,225 AV "
1979-80 CF6872CTE1 82038 Boat 8,900 FV 2,225 AV "
Assessees have been notified.
Requested by Assessor
:By.
Ass t. Assessor
When required by law, consented
Page 6 of 8 to by the County Counsel
Res. 8y NOT REQUIRED
Deputy.
UU 8 d;
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Yalue Value R&T Section
Wayne Robert Delisle
1978-79 CF6904FLEE 05001 Boat $16,000 FV $4,000 AV 531
1979-80 CF6904FLE1 05001 Boat 16,000 FV 4,000 AV "
Richard Plowman
1978-79 CF6913FLEE 82038 Boat 6,600 FV 1,650 AV "
1979-80 CF6913FLE1 82038 Boat 6,600 FV 1,650 AV "
Darwin Hatten Smith
1977-78 CF6958ABEl 02037 Boat . 6,000 FV 60 AV "
(Commercial Fishing Boat)
Jason C. Collins
1977-78 CF6961FVE1 72009 Boat 9,580 FV 2,395 AV it
Peter F. Lozano
1978-79 CF7223GDEE 66028 Boat 8,400 FV 2,100 AV "
Ross M. Nauta
1978-79 CF7461AGEE 08001 Boat 5,500 FV 1,375 AV "
1979-80 CF7461AGE1 08001 Boat 5,500 FV 1,375 AV "
Cornelio J. Lopez
1978-79 CF7577FZEE 01002 Boat 4,620 FV 1,155 AV "
Assessees have been notified. Requested by Assessor
.By
Ass t. Assessor
When required by law, consented
Page 7 of 8 to by the County Counsel
NOT REQUIREDRes. # i qLLa-&-4=, BY
Deputy.
s�� Cis
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Cornelio J. Lopez
1979-80 CF7577FZE1 01002 Boat $ 4,380 FV $1,095 AV 531
***tws •
Barney H. Murdock
1978-79 CF7617AHEE 05001 Boat 1,200 FV 300 AV
1979-80 CF7617AHE1 05001 Boat 1,200 FV 300 AV
Assessees have been notified.
END OF CHANGES Page 8
Requested by Assessor
By 4—itz-
AsVt.
Assessor
When required by law, consented
Page 8 of 8 to by the County Counsel
Res. #-r7<1 i of 6 By
NOT REQUIRED
• Deputy.
O u Oj i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Cancellation of )
Tax Liens on Property Acquired ) RESOLUTION NO- 7q/1 R5`J
by Public Agencies )
AREAS, the County Auditor pursuant to Revenue and Taxation Code
Section 4986(b) recommends cancellation of a portion of the following tax
liens on properties acquired by public agencies; said acquisitions having
been verified and taxes prorated accordingly.
NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority
and recommendations, the County Auditor cancel these tax liens for year
of 78-79 & 79-80 :
1978-79 1979-80
CITY OF CONCORD CITY OF CONCORD
128-010-076-7 128-010--76-7
126-291-015-9 126-291-015-9
DEC 18 1979
Adopted by the Board on.---.—
Donald
n.__-_Donald 1. P-uchet, Auditor Controller
By:
i
(Tax Cancel Order)
(R&-T Sh986(b)
County Auditor 1
County Tax Collector 2
(Redemption)
(Secured) '�IcSOL
UTIM NO.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Fixing Pay Rates )
for Foster Care Homes ) RESOLUTION NO. 79/1258
The Board of Supervisors of Contra Costa County RESOLVES THAT:
1. This resolution establishes maximum rates and allowances for foster home care
under Welfare and Institutions Code §900 as to wards or dependent children
of the Juvenile Court or minor persons as to whom juvenile court petitions
are pending, and under Government Code §26227 as to other minor persons placed
in foster homes pursuant to programs of the Social Service or Probation
Departments, which this Board has established to meet the social needs of
the population of the County, effective September 1 , 1979.
2. General Foster Home Payment Rates:
A. The maximum monthly rates for general foster home care in Contra Costa
County shall be:
AGE RATE
Effective Effective
September 1 , 1979 January 1 , 1980
0-6 $186 $198
7-12 $208 $222
13-21 $252 $268
B. The authorized monthly rate for general foster home care in Contra Costa
County may be augmented in specific cases by written direction of the
County Welfare Director or the County Probation Officer or their respective
deputies, to provide an additional rate per month based on criteria which
shall include, but not be limited to, the level of physical and emotional
problems presented by the child, the level of auxiliary services needed
by the child, and the ability and willingness of the foster parents to
provide for the needs of the child.
Such additional rates may not exceed $387.00 per month or $12.90 per day.
The payment of these additional rates shall follow a formula developed by
the County Welfare Director and County Probation Officer which shall be
approved in advance by the County Administrator. Payment of any additional
rates shall be made within the appropriations provided for this purpose
by the Board of Supervisors.
C. In accordance with regulations of the State Department of Social Services,
the foster home rates paid for children placed by Contra Costa County
Probation or Social Service Departments in other counties of the State
shall be the rates established by the Board of Supervisors of such other
counties.
RESOLUTION NO. 79/12;8
-1-
3. Emergency Foster Home Payment Rates - Social Service Department
A. The maximum daily rates for Social Service placements in emergency foster
home care in Contra Costa County shall be:
Acme Basic Rate Difficult-to-Place Rate
Effective Effective Effective Effective
9/1/79 1/1/80 9/1/79 1/1/80
0-6 $ 9.00 $10.00 $12.00 $13.00
7-12 $10.00 $11.00 $13.00 $14.00
13-17 $11 .00 $12.00 $15.00 $16.00
B. Subject to payment limits of $6,500, the Purchasing Agent is authorized
to contract with licensed emergency foster home providers for emergency
foster home service, as follows:
(1 ) For Social Service placements of children ages 0 - 17, not more than
65 beds, and not more than five beds per home.
(2) In the case of contracts providing for beds for children ages 0 - 12
or 13 - 17, the County will pay the licensed emergency foster parents
$125 per month per bed without regard to use plus such daily rates
as may be earned for care provided.
(3) In the case of contracts providing for beds for children ages 0 - 17,
the County will pay the licensed emergency foster parents $150 per
month per bed without regard to use plus such daily rates as may
be earned for care provided.
(4) Contracts requiring payment limits which exceed those authorized
herein shall be made by the Board of Supervisors.
4. Temporary Foster Home Payment Rates - Probation Department
The maximum daily rate for a child placed in a temporary foster home, either
a Ward of the Juvenile Court or where a petition has been filed in his behalf
in the Juvenile Court, under Section 601 of the Welfare and Institutions Code,
shall be as follows:
Age Basic Rate Difficult-to-Place Rate
Effective Effective Effective Effective
9/1/:9 1/1/80 9/1/79 1/1/79
0-6 $ 9.00 $10.00 $12.00 $13.00
7-12 $10.00 $11 .00 $13.00 . $14.00
13-17 $11 .00 $12.00 $15.00 $16.00
5. Clothing Allowance. In accordance with the following schedule, the County
Welfare Director or the County Probation Officer, or their respective deputies,
may by written direction, authorize payments to general foster home providers
or emergency foster home providers, to provide needed clothing for each child
placed or replaced in a foster home and to provide needed "back-to-school"
clothing annually, but no more than the maximum amount shown shall be paid
for clothing for any one child in any one fiscal year (July 1 - June 30) .
Placement Back-to-School Maximum Per
Age Allowance Allowance Fiscal Year
0-6 $143 $115 $225
7-12 $218 $115 $275
13-21 $291 $115 $350
RESOLUTION NO. 79/1258
-2-
6. Temporary Home Care. In order to expand the County's capability for providing
temporary/emergency care of children out of their own homes during the parents'
temporary absence, and because the Board considers the temporary care of a
child within the home of a relative, neighbor, or friend to be in the best
interests of the child and at a lesser cost to the County than emergency
foster home care, the Board AUTHORIZES the Social Service Department to place
children in temporary home care within the home of a relative, neighbor or
friend at the following payment rates , with a maximum stay of ten (10) days:
One child $ 5.00
Two or more children $10.00
7. The rates specified in this resolution are the maximum amounts to be paid and
lower or going rates shall be paid wherever feasible.
8. The County Welfare Director and County Probation Officer are ORDERED to report
to the Board quarterly, beginning with the quarter ending December 31 , 1978,
on the number of children in institutional placements at the beginning of
the quarter, the number placed and removed during the quarter, and the number
remaining in institutional placement at the end of the quarter. They shall
also report on the number of foster home payments made in excess of the basic
rates set forth above and shall include a report on the status of the foster
care and institutional placement budgets.
9. The County Welfare Director and County Probation Officer are authorized to
adopt regulations to implement this Resolution.
10. Resolutions No. 77/104, adopted February 1 , 1977; No. 78/851 , adopted August 29,
1978; No. 79/726, adopted July 17, 1979; and that portion of No. 79/888, adopted
September 4, 1979, which amends Item 3,B of No. 78/781 , all of which fixed foster
Home care rates are HEREBY SUPERSEDED by this resolution, effective September 1 ,
1979.
PASSED BY THE BOARD on Dece�eber 13, 1979.
Orig: Director, Social Service Department
cc: Social Service, Lois Smith
County Probation Officer
County Administrator
County Auditor-Controller
Purchasing
RESOLUTION NO. 79/1253
-3-
is �� �J
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/1259
and Subdivision Agreement )
for Subdivision MS 8-78, )
Martinez Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel Map of Subdivision MS 8-78, property located in the Martinez area,
said map having been certified by the proper officials;
A Subdivision Agreement with John Zuppan, 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. 25649, dated December 12,
1979) in the amount of $1,000, deposited by John Zuppan.
b. Additional security in the form of a letter of credit dated December 10,
1979, issued by Livermore Production Credit Association with John Zuppan as principal, in
the amount of $7,400 for Faithful Performance and $4,200 for labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Parcel !flap is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also
APPROVED.
PASSED by the Board on December 18, 1979.
Originator: Public Works (LD)
cc: -Director of Planning
Public Works - Const.
Livermore Prod. Credit Assn.
John Zuppan
Rt. 2 Box 391
Orland, CA 94563
RESOLUTION NO. 79/1259
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/1260
and Subdivision Agreement )
for Subdivision MS 281-78, )
San Ramon Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel Map of Subdivision MS 281-78, property located in the San Ramon
area, said map having been certified by the proper officials;
A Subdivision Agreement with Michael E. Morse, 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. 25338, dated November 30,
1979) in the amount of $1,000, deposited by Michael E. Morse.
b. Additional security in the form of a corporate surety bond dated
September 17, 1979, and issued by United Pacific Insurance Company of Washington (Bond
No. U056000) with Michael E. !horse as principal, in the amount of $14,053.60 for Faithful
Performance and $14,053.60 for Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also
APPROVED.
PASSED by the Board on December 18, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Const.
United Pacific Ins. Co.
of Washington
#1 Market Plaza
San Francisco, CA 9
Michael E. Morse
1710 Newell Avenue
Walnut Creek, CA 9 y�
Mallory Service Bldg.
2229 Olympic Blvd.
Walnut Creek, CA 94fs76
RESOLUTION NO. 791260
A i-1 u-c
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Road Improvement Agreement ) RESOLUTION NO. ?9/1261
for Development Permit 3011-79, )
Danville Area. )
The fallowing document was presented for Board approval this date:
A Road Improvement Agreement with Roy C. Ader, Developer, wherein said
Developer agrees to complete all improvements as required in said Road Improvement
Agreement within one year from the date of said Agreement;
Said document was accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
A cash bond (Auditor's Deposit Permit No. 25517, dated December 7, 1979)
in the amount of $2,850 ($1,900 for Faithful Performance and $950 for Labor and Materials)
deposited by Roy C. Ader.
NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement
is APPROVED.
PASSED by the Board on December 18, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Roy C. Ader
1127 Livorna Road
Alamo, CA 94507
RESOLUTION NO. 79/1261
A-1 0-d
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA -
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/1262
for Subdivision MS 109-79, )
El Sobrante Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 109-79, property located in the El Sobrante
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
PASSED by the Board on December 18, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Carol Kosel
5514 Taft
Oakland, CA 94618
RESOLUTION NO. ?9/1262
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. ?9/1263
for Subdivision MS 84-79, )
San Ramon Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 84-79, property located in the San Ramon
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
PASSED by the Board on December 18, 1979.
Originator: Public Works (LD)
CC: Director of Planning
Public Works - Construction
Frederick J. Falender, et at.
1660 Olympic Blvd., Ste. 211
Walnut Creek, CA 94596
RESOLUTION NO. 79/1263
UU u�
A-1 2
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/1264
Declaring Certain Roads as County )
Roads, Road Improvement Agreement, )
Presidio and Silverado Courts, )
Subdivision 4791, Danville Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision 4791, Danville area, as provided in the agreement with
Broadmoor Homes heretofore approved by this Board in conjunction with the filing of the
subdivision map;
NOW THEREFORE BE IT RESOLVED that the improvements in the following
subdivision have been completed for the purpose of establishing a terminal period for
filing of liens in case of action under said Road Improvement Agreement:
Road Improvement Agreement Date of Agreement
Presidio and Silverado Courts December 19, 1979
Surety
The American Insurance Co. - Bond No. 6317881
BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit
Permit No. 14426, dated November 15, 1978) deposited by Broadmoor Homes be
RETAINED for one year pursuant to the requirements of Section 94-4.406 of the
Ordinance Code.
BE IT FURTHER RESOLVED that the hereinafter described road, as shown and
dedicated for public use on the Final Map of Subdivision 4791 filed July 13, 1976, in Book
187 of Maps at page 1, Official Records of Contra Costa County, State of California,
(is/are) accepted and declared to be (a) County Road(s)of Contra Costa County:
Silverado Court 32/52 0.09 mi.
PASSED by the Board on December 18, 1979.
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
Broadmoor Homes
6250 Village Parkway
Dublin, CA 94566
The American Insurance Co.
Via Land Development
Public forks Dept'.'.
RESOLUTION NO. .79/1264 j .:)
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/1265
for Subdivision MS 103-78, )
Oakley Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 103-78, property located in the Oakley area,
said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
PASSED by the Board on December 18, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Carl E. Wilcox
Rt. 1, Box 171
Oakley, CA 94561
i n y F
RESOLUTION NO. 79/1265
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Establishing a Schedule )
of Rates for Institutions Used for Placement ) RESOLUTION NO. 79/1266
of Delinquent and Dependent Children )
WHEREAS the Board has considered the matter of rates to be paid to
child care institutions for the fiscal year 1979-80;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the following
maximum monthly or hourly rate shall be effective July 1 , 1979:
Private Institutions Monthly Rate
Aldea/Napa
Franklin 1289
Redwood 1626
American Youth Foundation 1291
Arbutus Youth Association/San Jose 1419
Bachman Hills School/Booneville 926
Boutell Home/Concord 890
Boys Republic/Chino 940
Briggin Home/Mill Valley 1452
Breaux Foundation/El Cerrito 970
Burt Center 2681
Castagnola Family, Inc./Sacramento 993
Chamberlain's Children's Center/San Martin 1444
Charila Foundation/San Francisco 1562
Deseret Centers, Inc./Southern Region
Riverside County 981
San Bernardino County 1039
Ettie Lee Homes for Boys
Los Anaeles and San Bernardino 952
Riverside 873
Family Life Center/Petaluma 1307
Four C's Ranch/Orland 1123
Good Samaritan Homes/Corona
Foster Home 455
Group Home 937
Residential 1207
Green Valley Ranch Youth Services, Inc./Ramona 1049
Group Six/San Jose 856
Interfaith Home for Girls/San Jose 663
Joychild/Santa Cruz 817
Ki i le Creekside Ranches/Auburn 1109
LaCheim Group Home - w/o day school program 1424
- with day school program 2024
Laurel Hills/Sacramento 791
Little Souls Nursery/Cupertino 727
Lincoln Child Center/Oakland
Group Home 1382
Residential 1920
Marin Foundation/San Rafael 965
New Hope School/Philo 749
New Morning, Inc./Aptos 1149
RESOLUTION -N0. 79/1256
. UU Cpm
Private Institutions Monthly Rate
Oak Glen/Ramona 1289
I.C.U. Homes/Ramona 1489
Our House Youth Homes/Salinas 936
Plumfield/Santa Rosa 1305
Praul Center/Davis 1928
Rehabilitation Mental Health Services/San Jose
Adolescent Center for Boys 1017
Adolescent Center for Girls 773
Right Way Homes, Inc./Susanville 1585
St. Vincent's School for Boys/San Rafael 1527
Sacramento Children's Home
Helen E. Cowell 1695
Residential Treatment Center 1370
San Francisco Boy's Home/San Francisco 1428
Serendipity School/Citrus Heights 2234
Smith Group Home/Stockton 977
STAR House/Cupertino 1041
Toyon Mesa/Paradise 999
Van's Boys ' Home/Gilroy 1098
Work Training, Inc./Santa Barbara 1015
Youth Homes/Walnut Creek 1324
Small Family Group Homes Monthly Rate
Caravan House/Palo Alto 1090
Sierra Group Home/Vacaville 549
Specialized Foster Homes Monthly Rate
House of Doshia Family Living Group Home/Oakland 869
Williams' Group Home/Pollock Pines 709
Maternity Homes Monthly Rate
Florence Crittenton/San Francisco
Mother 1164
Infant 180
St. Elizabeth's Infant Hospital/San Francisco
Mother 1179
Infant 180
Day Treatment Monthly or Hourly Rate
LaCheim School/Berkeley 600
Billings for medical costs of placement in maternity homes shall be
made under the California Medical Assistance Program, rather than to the County.
The rates listed above are applicable to all placements of children
under the jurisdiction of County Departments and are to be considered maximum
amounts with lower or going rates below the maximum to be paid wherever feasible.
This resolution cancels and supersedes only those specific rates for
the facilities listed above as previously adopted by Resolution No. 78/791 , and
said cancellation for these specific rates becomes effective July 1 , 1979.
PASSED AND ADOPTED BY THE BOARD on December 18, 19709.
Orig: Director, Social Service Department
cc: Social Service, Lois Smith
County Probation Officer
County Administrator
County Auditor-Controller
Superintendent of Schools
RESOLUTION NO. 79/1266
Is 1-101 JW4
81. Same as 1
82. STAR House
83. Same as 1
84. Toyon Mesa
85. Same as 1
86. Van's Boys' home
87. Same as 1
88. Work Training Inc.
89. Same as 1
90. Youth Homes
91. Same as 1
92. Caravan House
93. Same as 1
94. Sierra Group Home
95. Same as 1
96. Florence Crittenton
97. Sane as 1
98. St. Elizabeth's Infant Hospital
99. Same as 1
100. La Cheim School
101. Foster Care — Res 79/1266
102. House of Doshia Family Living Group Home
103. Same as 101
104. William6' Group Home`
v ,
1. Institution Rages - ^_J.ld care & Board - Res 79/1266 y'
j r'
2. Aldea
3. Same as 1
4.. American Youth Foundation
5. Same as 1
6. Arbutus Youth Assn.
7. Same as 1
8. Bachman Hills School
9. Same as 1
10. Boutell Home
11. Same as 1
12. Boys Republic
13. Same as 1
14. Briggin Home
15. Same as 1
16. Breaux Foundation
17. Same as 1
18. Burt Center
19. Same as 1
20. Castagnola Family Inc.
21. Same as 1
22. Chamberlain's Children's Center
23. Same as 1
24. Charila Foundation
25. Same as 1
26. Deseret Centers Inc.
27. Same as 1
28. Rttie Lee Homes for Boys
29. Same as 1
30. Family Life Center
31. Same as 1
32. Four C's Ranch
33. Same as 1
34. Good Samaritan Homes
35. Same as 1
36. Green Valley Ranch Youth Services
37. Same as 1
38. Group Six
39. Same as 1
40. Interfaith Home for Girls
41. Same as 1
42. Joychild
43. Same as 1
44. Kille Creekside Ranches
45. Same as 1
46. LaCheim Group Home
47. Same as 1
48. Laurel Hills
49. Same as 1
50. Little Souls Nursery
51. Same as 1
52. Lincoln'
Child-,-Center
53. Same as 1
54. Marin Foundation
55. Same as 1
56. New Hope School
57. Same as 1
58. New Morning Inc.
59. Same as 1
60. Oak Glen
61. Same as 1
62. Our House Youth Homes
63. Same as 1
64. Plumfield
65. Same as 1
66. Praul Center
67. Same as 1
68. Rehabilitation Mental Health Services
69. Same as 1
70. might play Homes Inc.
71. Same as 1
72. St. Vincent's School for Boys
73. Same as 1
74. Sacramento Children's Home
75. Same as 1
76. San Francisco Bog's Home
77. Same as 1
78. Serendipity School
79. Same as 1
80. Smith Group Home
BOARD OF SU:ERVISORS
COMM COSTA COU\'TY, STATE OF CALIFORNIA
RE: In the ;tatter of the Cancellation of )
Tax Liens On and Transfer to Unsecured ) RESOLUTION h0. "t6"7
Roll of Property Acquired by Public )
Agencies. ) (Rev. f Tax C. UMCb)
and 2921.S)
Auditor's demo:
Pursuant to Revenue and Taxation Code 4936(b) and 2921.S, I recommend
cancellation of a portion of the following tax liens and the transfer to the
unsecured toll of the remainder of taxes verified and taxes prorated :accordingly.
Dorvld L. Souchet, I Co s t
auditor Controller J01 , . CLI t!
Ty: cputy .
The Contra Costa Count} Board of Supervisors RESOLTIiaT: Pursuant
to the above authority and recommendation, the County Auditor shall cancel a
portion of these tax liens and transfer the remaining taxes to the 19--L8 - -72-
unsecured roll.
Tax Date of Transfer Remaining
Irate Parcel Acquiring Allocation Anount taxes to be
CP
Area ::unbar Agency of taxes to unsecured Cancelled
79151 138-142-005-6 COWn COSTA COtIF.PTY 7-1-76 to $ 23,418.96 -0-
FLOOD COW-ROL 8-14-79
791.51 3,38-142-006-4 COIMk COSTA COGI.iry 7-1-78 to 1,762.68 -0-
rLDOD CONTROL 8-3.4-79
i':.SSED AN-a ..,Ol'1LD ON DEC 18 1979 County Auditor 1
h:• u:.: '!:arcus vote of the County i=x Collector 3
. aptrvi,ors present _ (Secure-d)
` (Redez. :.ion)
(Unsc cured)
.:,i:St'Lt:l'I(l\ `:o. �;;� guj
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Auditor authorized to pay )
claims, per Government Code ) RESOLUTION N0. 1268
Secs. 29740 ff. )
The Contra Costa County Board of Supervisors RESOLVES THAT:
1. On July 9, 1946, this Board by resolution pursuant to
Political Code Section 4076a, adopted the procedures authorized
thereby allowing payment of certain types of claims by the County
Auditor in lieu of the Board; but this adoption specifically re-
ferred to claims for salaries owing county employees and officials
pursuant to Political Code Section 4076d, whereas Section 4076a's
authority and procedure were not limited to the claims referred to
in Section 4076d.
2. To eliminate any implied restriction on the Board's action
of July 9, 1946, this Board now hereby adopts the procedures for
paving claims as provided in Government Code Sections 29740 and
following (the successors of Political Code Section 4076a) , and
rescinds its Resolution of July 9, 1946 (Vol. 41, page 97, of its
records) .
PASSED on December 18, 1979 , unanimously by the Supervisors present.
GPIM:
(12-11-79)
cc: County Auditor
County Administrator
County Counsel
RESOLUTION 1:10. 79/126a
A-8
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 21101 (b) )
of the CVC, Declaring a Stop ) TRAFFIC RESOLUTION NO . 2575 - STP
Intersection at PROSPECT AVENUE
(#4624E) and ESTATES DRIVE (#4625D Date: DEG 18 1979
Danville Area.
(Supe. Dist. V - Danville )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division, and pursuant to County Ordinance Code
Sections 46-2.002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 21101 (b) of the California Vehicle Code,
the intersection of PROSPECT AVENUE (#4624E) and ESTATES
DRIVE (#4624D) is hereby declared to be a four way stop
intersection and all vehicles shall stop before entering
or crossing said intersection.
DEC 18 1979 �-...
Adopted by the Board on..----.---
cc
Sheriff
California Highway Patrol
T-14
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: )
TRAFFIC RESOLUTION NO . 2576-PKC
Pursuant to Section 22507 of the ) DEC 18 1979
o7C, Declaring a Limited Parl�ing Date:
Zone SOUTS130D DRIVE (2744E) Orin
) (S u p v. Dist. 111-Orinda )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2.002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code 1parking
is hereby declared to be limited to bn (2) hours between t,'Le hours
of 7:00 a.m. to 6:00 p.m. , (Sundays and holidays excepted) on the
North side of SO(tI'MOOD DRIVE (#2744-E) Orinda beginning at a mint
164 feet east of the centerline of Moraga Nay and extending easterly
to the intersection of Southwood Court.
rrR. #1446 pertaining to no .parking and a 4 hour time limit parking
an SOUTf -00D DRIVE is hereby rescinded.
DEC 18 1979
Adopted by the Board on--------------#.....
cc
Sheriff
California Highway Patrol
Ud
T-14
A-7
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re_ )
Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO . 2577-PKG
CVC, Declaring a No Parking Zone ) OPEC 8 1979
on SOUTHWOOD DR. (2744E) Orinda Date:
(S upv. Dist. III-Orinda )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code
parking is hereby declared to be prohibited at all times on the
South side of Southwood Drive (c2744E) , Orinda beginning at a
point 164 feet east of the center line of Moraga Wav and extending
easterly a distance of 525 feet.
DEC 18 1979
Adopted by the Board on..............I..................,.*
cc
Sheriff
California Highway Patrol
` U0 ` ` f t
T-14
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: )
TRAFFIC RESOLUTION NO. 2578-PKG
Pursuant to Section 22507 of the ) DEC 18 i 979
CVC, Declaring a Isimited Parkinq Date:
Zane on M.TUHMD DRIVE (2744U)
orinda I (S u p v. Dist. III Orinda )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code parking
is hereby declared to be limited to two (2) hours betueen the hours
of 7.00 a.*n. to 6:00 o.m., (Sundays and holidays exce-ited) on the
West side of Northwood Dri-lve (42744U) Orinda beginninq at the intersection
of Moraga Way and extending northerly a distance of 236 feet.
T- R. 295 and 1639 pertaining to parking on NOTMIM M. DRIVE are hereby
rescinded.
Adopted by the Board on____DEC 18 197-9
cc
Sheriff
California Highway Patrol
T-14
In the Board of Supervisors
of
Contra Costa County, State of Colifomia
December 18 , 19 79
In the Matter of
Nutrition Project for the Elderly
Contract #29-214-16 with the State
Department of Aging
The Board on September 4, 1979 having authorized execution of a State
funding application for continuation of the Contra Costa County Nutrition Project
for the Elderly operated by the Public Health Division of the County's Department
of Health Services, and
The Board having considered the recommendation of the Director, Depart-
ment of Health Services, regarding approval of the resulting Contract #29-214-16
with the State Department of Aging, under Title III of the Older Americans Act
of 1965, as amended,
IT IS BY THE BOARD ORDERED that said contract is APPROVED and that
the Board Chairman is AUTHORIZED to execute said contract for submission to
the State as follows:
Number: 29-214-16 (State #07706040)
State Agency: DEPARTMENT OF AGING
Project: Contra Costa County Nutrition Project for the Elderly
(State 070673049)
Term: October 1, 1979 through June 30, 1980
Total Payment Amount: $440,419
PASSED BY THE BOARD on December 18, 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: Health Services Supervisors
Attn: Contracts & Grants Unit
cc: County Administrator affixed this 18th-- day of December 1979
Auditor-Controller
State of California J. R. OLSSON, Clerk
By Deputy Clerk
RJP:dg UJ E►ci
H-24 3/79 15M
C
In the Board of Supervisors
of
Contra Costa County, State of Califomia
December - 18 , 1979
In the Matter of
Agreement for Police Protection
Services with City of Lafayette
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
an Agreement for Police Protection Services between the County of Contra Costa
and the City of Lafayette under the terms of which the County will provide
police protection services within the city, said agreement effective
January 1 , 1980.
Passed by the Board on December 18, 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: Sheriff-Coroner Supervisors
cc: City of Lafayette
affixed this 18Vh day of December 1979
Auditor-Controller
Sheriff-Coroner J. R. OLSSON, Clerk
Administrator tfy &2Zv4 Deputy Clerk
R. Fldhrer
. ,;':L
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , t9 79
In the Mager of
DENTAL PLAN COVERAGE FOR REETIRIZSS
IT IS ORDS:RED that the Chairman of this Board is authorized
to execute an amended contract Vrith California Dental Service to provide
dental coverage for retirees who are members of the County's health plans
effective January 1, 1980.
PASSE BY THE BOARD on December 13, 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: Civil Service (2)
Witness my hand and the Seal of the Board of
Administrator Supervisors
Auditor affixed this loth day of 19 7c
Retirement Administrator
J. R. OLSSON, Clerk
ByDeputy Clerk
Fi u'r_rer
H-24 3179 15M
• A-18
File: 250-7902/B.4.
IN TIM BOARD OF SGPMISORS
OF
C(NMA COSTA CM''V3'YI S= OF CALIEUM..TM
In the Matter of Award of Contract )
for 4th & 5th Floor Remodel, ) December 18, 1979
Administration Building, 651 Pine )
Street, Martinez Area. )
Project \o. 4425-4288 )
Bidder TOTAL r MR%T Bond Amounts
Richard Asbe General Contracting, Inc. $37,150, which Labor & Mats. $18,575
1111 Country Lane includes Base Bid Faith. Perf• $37,150
Pleasanton, CA 94506 and Add. Alternates
No. 1 $8,800
No. 2 $2,050
Habgerg Construction
Alamo, CA
Swanson & Son Construction Co.
Martinez, CA
Sal Cola Construction
Martinez, CA
Zile above-captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public works Director; and
The Public Works Director recanting that the bid listed first above is the
lowest responsible bid and this Board concurring and so finding;
IT IS BY = BOARD ORDERED, that the contract for the furnishing of labor and
materials for said work is awarded to said first listed bidder at t listm amount and
at the unit prices submitted in said bid; and that said contractor shall present two good
and sufficient surety bonds as indicated above; and that the Public Works Departzrent shall
prepare the contract therefor.
IT IS FUMM ORDERED that, after the contractor has signed the contract ar3
returned it together with bonds-as rated above and any required certificates of insurance
or other required documents, and the Public Works Director has reviewed and found them
to be sufficient, the Public Works Director is autbarized to sign the contract for this
Board.
IT IS Fi7ItT m ORDERED that, in accordance with the project specifications
and/or upon signature of the contract by the Public Works Director, any bid bonds pcsted
by the bidders are to be exonerated and any checks or cash submitted for bid security
shall be returned. ,
PASSED by the Board on December 18, 1979
I hereby certify that the foregoing is a true and correct copy of an
order entered on the minutes of said Board of Supervisors on the date
aforesaid.
Witness my band and the Seal of the Board
of Supervisors
affixed this 18th day of December , 1979 .
Originator: Public Works Department '
J. R..QL$SCNr. Clerk
'
cc: Public Warks Director _ •UU i ►.,
County auditor-Controller
�G /i id
By . Deputy Clerk
Archtri feural Division /`.l ori Tt p-.l n*r-%
t '
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Molter of
Proposed Ordinance Restating the
Duties and Responsibilities of
the County Administrator
The Board on December 11, 1979, having deferred to this
day action on the proposed ordinance amending Chapter 24-4 of
the County Ordinance Code to restate the duties and responsibilities
of the County Administrator; and
Supervisor R. I. Schroder having recommended that the
Board introduce said ordinance today and fix January 8, 1980, for
its adoption, and that prior to said date he would arrange a
meeting with representatives of the fire districts, the County
Administrator, and County Counsel to discuss any possible
misunderstandings and the impact said ordinance would have on the
districts; and
Board members being in agreement, IT IS ORDERED that
the aforesaid ordinance is INTRODUCED, reading thereof waived, and
January 8, 1980, fixed as the time for adoption of same.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 18th day of December 197_
'7 J. R. OLSSON, Clerk
Deputy Clerk
Maxine M. Neufeld
H-24 4/77 15m
00113
i
In the Board of Supervisors
of
Contra Costa County, State of California
December 13 019 79
In the Matter of
Los Iiedanos Hospital Property
Complaint .
The Board having receives: a Idovenber 6, 1979 letter from
Chet L. and Lilla Bolton, Bolton's Prescriptions, 22113 Willow Pass
Load, Pittsburg, California 94565, expressing their dissatisfaction
with the manner in which the lease of the old Los I•Iedaros Hospital
property was handled;
Ii IS BY THE BOARD ORDERS::• that the aforesaid letter is
REFERRED to the County Administrator for response.
PASSED by the Board on December 18, 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 : Chat L. and L Ila Dolton Supervisors
County Administrator affixed thisl8til day of Decen..ber , 19 79
Director of 'Health Services
Public Norks Director
J. R. OLSSON, Clerk
r
By / /,' .'y�,� Deputy Clerk
f u
H-24 3179 ISM
In the Board of Supervisors
of
Contra Costa County, State of Colifomia
December 13 , 19 79
In the Matter of
Approval of First Amendments to
Fifth Year (1979-80) Community
Development Project Agreements
The Board having this day considered the recommendation of the
Housing and Community Development Advisory Committee and the Director of
Planning that it approve the First Amendments to the following Fifth Year
(1979-80) Community Development Program Project Agreements:
1. First Amendment to the Fifth Year (1979-80) Community Develop-
ment Program Project Agreement between the County and City of
Brentwood which provides for the additional allocation of $32,000
from Fifth Year (1979-80) Community Development Program Contin-
gency Fund to Fifth Year (1979-80) Activity #19 - Neighborhood
Facility Construction Phase II; and
2. First Amendment to the Fifth Year (1979-80) Community Develop-
ment Program Project Agreement between the County and CALL/-
Inc. which provides for the additional allocation of $3,064 from Fifth
Year (1979-80) Community Development Program Contingency Fund
to Fifth Year (1979-80) Activity #3 - Acquisition and Renovation of
Building for Use as Temporary Shelter; and
3. First Amendment to the Fifth Year (1979-80) Community Deve-
lopment Program Project Agreement between the County and Pitts-
burg Economic and Housing Development Corporation (PEHDC)which
provides for the additional allocation of $5,373 from Fifth Year
(1979-80) Community Development Program Contingency Fund to
Fifth Year (1979-80) Activity Comprehensive Housing Counseling
Program.
In order to carry out the intent and purpose of the Housing and Community
Development Act of 1974, as amended;
IT IS BY THE BOARD ORDERED that the above recommendation is
approved and that is Chairman is AUTHORIZED to execute said Amendments.
PASSED by the Board on December 13, 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.
Orig• Planning Department Witness my hand and the Seal of the Board of
Supervisors
cc: City of Brentwood affixed this to Liday of December 19 79
CALL, Inc.
PEHDC
c/o Planning Departmentf J. R. OLSSON, Clerk
County Administrator By /) .�./ Deputy Clerk
County Auditor Controller : .L/W. Kuhrer
Planning Department
H-24 3/76 15m /
( i
In the Board of Supervisors
of
Contra Costa County, State of Califomia
December 13 , 19 79
In the Matter of
Project Agreement for the Fifth
Year Community Development
Block Grant Program (1979-80)
with the City of Pinole
The Board having this day* considered the recommendation of the
Director of Planning that it approve the Fifth Year (1979-80) Community
Development Block Grant Program Project Agreement in the amount of $40,000
with the City of Pinole to implement Activities #42 - Fernandez Park Improve-
ments and #43 - Street Improvements - in order to carry out the intent and
purpose of the Housing and Community Development Act of 1974 as amended.
IT IS BY THE BOARD ORDERED that the above recommendation is
approved and that its Chairman is AUTHORIZED to execute said Ageement
PASSED by the Board on December 13, 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
Supervisors
cc: City of Pillole affixed this 13trday of D2ce° gar . 1923
c/o Planning Department
County Auditor-Controller
County Administrator J. R. OLSSON, Clerk
By C! fv Deputy Clerk
:t J. a 1uhre r
. OLJ t.
H-24 3/76 15m
{ j
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 p 19 7;
In the Matter of
Seven-Ton Load Limit on
Diablo Road.
This being the time fixed for hear-in.m. on whether the
imposition of a seven-ton load limit on a portion of Diablo
Road, Diablo area, shall be reaffirmed and remain in effect for
an indefinite period of time; and
Chairman E. II. IIasseltine having advised that due to a
publication error, it was necessary to continue this hearing to
?•lednesday, December 19, 1979 at 10 :30 a.m. as listed in the
newspaper's notice and having further advised that it would be
necessary for the C1erI; on December 19 , 19791, in the absence of
a ouorum of the Board, to again continue said hearing to January 2,
1980 at 10:30 a.n. ; and
Supervisor ilasseltine havinr recommended that tile hearinC be
continued as aforesaid;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor IIasseltine is APPROVED.
PASSED by the Board on December 13, 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 tlo r=:., Director Supervisors
County Administrator affixed this l` til day of Decer►ber 19 7?
J. R. OLSSON, Clerk
By 1, c Deputy Clerk
D an a ... iier::.an
U'j
H-24 a/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
Decemb r 19 , 197,E
In the Molter of
Policy Governing Appointments
to Advisory Council on Aging
The County Administrator and the Advisory Council on Aging, having
considered the policy governing appointments to Boards, Commissions, and Committees,
and having made the following recommendations related to Items 3 and 7 of the
appointment procedure (Section I of the policy):
I. APPOINTMENT PROCEDURE
3. that the membership terms of the Advisory Council on Aging be
limited to two years, as is now specified, rather than the four
years specified in the county policy; and
7. that the membership seats be specified as follows:
Group l : no seats
Group 2: applicable for all member-at-large seats
Group 3: no seats
Group 4: applicable for all Local Committees on Aging, the
Nutrition Council , and the Retired Senior Volunteer .
Program;
IT IS BY THE BOARD ORDERED that the recommendations of the County
Administrator and the Advisory Council on Aging are APPROVED.
PASSED BY THE BOARD on December 18, 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.
Orifi: County Welfare Director Witness my hand and the seal of the Board of.
cc: Office on Aging Supervisors
*Local Committees on Aging affixed this 18th day of December . 1979
Nutrition Council
RSVP Program _
County Administrator ;<J �lJ. R. OLSSON, Clerk
* Deputy Clerk
*
Alamo-Danville Pittsburg y
Rona MEMEL
*Antioch *Pleasant Hill
*Concord *Richmond . `—*Efi-Sabrante *Walnut Creek
*East County *Rodeo-Crockett *Lafayette *West Pittsburg
*El Cerrito *San Ramon/Dublin *Martinez *Moraga
*Pinole
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Shell Oil Company Request for
Inclusion in County Fire
Protection Study.
The Board having received a December 12, 1979 letter from
A. J. Wood, Manager of the Martinez manufacturing complex of Shell
Oil Company, advising that the Environmental Impact Report for the
Company's proposed Modernization Project was certified by the
County Planning Commission on December 4, 1979, and Findings of
Fact required by the California Environmental Quality Act were
adopted on December 11, 1979, and that both the EIR and Findings of
Fact recommend that studies be undertaken involving Shell, the
County and the City of Martinez covering fire protection, .traffic
and noise; and
Mr. Wood having further advised that both the traffic and
noise studies have already been initiated, and that Shell requests
that the fire protection study be included in the Board' s study of
County fire protection financing which is currently in the hands of
the Finance Committee;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
letter is ACKNOWLEDGED, and that the aforesaid request is REFERRED
to the County Administrator and to the Finance Committee
(Supervisors R. I. Schroder and S. W. McPeak) for consideration at
its January 7, 1980 meeting.
PASSED by the Board on December 18, 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 18th day of December 1979
cc: County Administrator
Finance Committee
Supervisor R. I. Schroder J. R. OLSSON, Clerk
Supervisor S. W. McPeak , Deputy Clerk
A. J. Wood, Manager Doroti C. Gass
Shell Oil Co. , Martinez (�
H-24 3179 15M
t c.
In the Board of Supervisors
of
Contra Costa County, State of California
December lis , 19 79
In the Matter of
Ordinances) Introduced. .
The following ordinance(s) which amend(s) the Ordinance
Code of Contra Costa County as indicated having been introduced,
the Board by unanimous vote of the members present waives full
reading thereof and fixes January 2, 1980 as the time for
adoption of same:
Amends Section 32-2.U'-12 by adding a new subsection
(g) to exempt the position of Director, Health
Maintenance Organization, from the Classified Civil
Service system.
PASSED by the Board on December 13, 1979
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutas of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this113th day of December 1979
} J. R. OLSSON, Cterk
By, J� - Deputy Clerk
Diana .r. Herman
H-24 3179 15M
{
i
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Acceptance of the Comnmity Development
Block Grant Program Audit for the
Period July 1, 1977 to June 30, 1979,
and Authorization for Payment of
Said Audit.
U EREA.S, this BOARD having been informed by the County Auditor that the
audit of the Commrdty Development Block Grant Program for the period
July 1, 1977 to June 30, 1979 has been completed; and
WHEREAS, the County Auditor recommends acceptance of the audit report and
payment of the contracted charge of $14,950;
NOW, M-JU10RE, 1T IS BY THE BOARD ORDERED that the ComII-mity Development
Block Grant Program audit be accepted and the County Auditor is AUIHORIM to
draw his warrant in favor of Vasquez, Quezada & Navarro for $14,950.
PASSED by the Board on December 18 , 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 13th day ofDecember , 1979
J. H. OLSSON. Clerk
By`���=L.�--,-��G Deputy Clerk
H sa 12/14 - 15-M ✓ Jeanne 0. 4agli-16
Drib. Dept. : County Auditor-Controller
cc: County Administrator
Planning Department :] lam
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 1979
In the Matter of
Report of the Committee to
Review Supervisors'_ Salaries.
The Board on August 14 , 1979 having established a
Committee to Review Supervisors'; Salaries to determine 1) if
the present salary is appropriate considering required duties
and responsibilities and compensation for Supervisors in other
comparable California counties ; 2) whether Supervisors should
receive periodic cost-of-living increases with other County
employees ; and 3) whether the demands of the position are, in
fact, such that the job should be considered as part time rather
than full time ; and
Alice Patch, Chairperson of the Committee to Review
Supervisors' Salaries , having this day presented to the Board the
Committee's report (a copy of which is attached hereto and by
reference incorporated herein) recommending that the office of
Member of the Board of Supervisors be considered a full-time
position and that the Board of Supervisors annually set salary
for members similar to salaries of Supervisors of comparable
counties , and further recommending a process by which a salary
may be determined which will approximate the salaries of Supervisors
in comparable counties , the U. S. Department of Housing and Urban
Development Bay Area County median income, and previous Grand Jury
recommendations; and
Board members having discussed the report, and Super-
visor E. H. Hasseltine having recommended that a public hearing
be held to receive citizen input;
IT IS BY THE BOARD ORDERED that January 22 , 1980 at 2 p.m.
is FIXED as the time for hearing on this matter.
PASSED by the Board on December 18, 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: Committee to Review Supervisors
Supervisor' s Salaries 19
day ofnP
c/o County Administrator affixed thisl8til _ CPr,i�er
Director of Personnel
County Administrator J. R. OLSSON, Clerk
By Deputy Clerk
ma_ryrai o
H-24 3179 15M
County Administrator Contra TomrPooi-ers rvisors
1st District
County Administration Building ^�{n
Nancy C.Fanden
`n J `a
Martinez.California 94553 2nd District
'(415)372-4080 County
M.G.Wingett 3rd District
County Administrator Sunne Wright McPeak
4th District
Eric H.Has"Une
5th District
December 18, 1979
Board of Supervisors
Administration Building
Room 107
Martinez, CA 94553
Dear Board Members:
Enclosed is the report of your Committee to Review Supervisor's
Salaries.
You appointed this committee in August, 1979 requesting that we
1) determine if the present salary of Supervisors is appropriate con-
sidering the required duties and responsibilities and i-ompensation for
Supervisors in comparable California counties; 2) determine whether
Supervisors should receive periodic cost-of-living increases with other
county employees; 3) determine whether the demands of the position, are
in fact, such that the job should be considered part-time rather than
full-time.
The committee has found that the Contra Costa County Board of
Supervisors does not receive compensation commensurate with those
Supervisors in comparable counties. We have found that the demands of
the position are such that it should be considered full-time. Automatic
cost-of-living increases are not recommended. Our report recommends a
process by which compensation for the Board of Supervisors could be
determined.
We are presenting this report today to meet the submission date of
December 31 , 1979 that you set for us.
Very truly y urs,
Alice Patch,
Chairperson
ADE: cjc
Enclosure
SSU 1
REPORT
OF THE
COMMITTEE TO REVIEW
SUPERVISOR'S SALARIES
December 18, 1979
TABLE OF CONTENTS
COMMITTEE MEMBERSHIP. . . . . . . . . . . . . . . . . . . . . . . . . . . . .ii
I. EXECUTIVE SUMMARY. . . . . . . . . . . . . . . . . . . . . . . . . . .1
II. INTRODUCTION. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .1
III. BACKGROUND. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .2
IV. DISCUSSION. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .2
V. FINDINGS . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .3
VI. RECOMMENDATIONS. . . . . . . . . . . . . . . . . . . . . . . . . . . . .6
APPENDIX. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
:b"v
i.
COMMITTEE TO REVIEW
SUPERVISOR'S SALARIES
NAME REPRESENTING
Alice Patch Past Grand Jurors
Ted Smith Business and Industry
William Combs, Mayor Contra Costa County Mayor' s
Conference
Joseph DeTorres, Mayor Contra Costa County Mayor's
Conference - Alternate
R. Traves Smith Contra Costa Taxpayers
Association
Kenny Loyd Labor
Mary Otani League of Women Voters
Sebe Hill Minority Low Income
VU
ii.
I. EXECUTIVE SUMMARY
The Board of Supervisors established a Committee
to review the duties and responsibilities of that Board
to determine if the present salary is appropriate,to
determine whether the job should be considered full
time or part-time, and to determine whether Supervisors
should receive periodic cost-of-living increases. The
Committee reviewed comparative data, both published
and original, concerning the duties, responsibilities
and compensation of Boards of Supervisors in California
counties which are comparable to Contra Costa County.
Previous Grand Jury recommendations were considered. The
Committee interviewed past and present Supervisors and
others knowledgeable of the duties and responsibilities of
Board members.
The study indicates that the Contra Costa County
Board of Supervisors does not presently receive compensation
commensurate with those supervisors in comparable California
counties. The study also indicates that the demands of
the position are such that it should be considered full time.
Automatic annual cost-of-living increases are not recommended.
A process is recommended by which compensation of Board
members could be determined.
II. INTRODUCTION
On April 10, 1979 the Board of Supervisors rescinded
a salary action which would have allowed a 5% cost-of-
living increase retroactive to July 1, 1978. At the same
time they established a "blue ribbon" citizen's committee
to review and make recommendations on Supervisor's salaries.
Subsequently, a Committee to Review Supervisor' s Salaries,
comprised of seven members representing the Contra Costa
County Taxpayer's Association, Business and Industry, Labor,
The League of Women Voters, Past Grand Jurors, The Contra
Costa Mayor's Conference, and Minorities/Low Income, was
established. The charge to the Committee was three-fold:
1. Determine if the present salary is appropriate considering
required duties and responsibilities and compensation
for supervisors in comparable California counties.
2. Determine whether Supervisors should receive periodic
cost-of-living increases with other County employees.
3. Determine whether the demands of the position, are, in
fact, such that the job should be considered as part-
time rather than full time.
1.
The Committee was asked to submit its report no later
than December 31, 1979 to allow for consideration of its
recommendations well in advance of the 1980 elections.
The first meeting of the Committee to Review Supervisor's
Salaries was held on September 14, 1979 and since then has
met regularly.
III. BACKGROUND
The State Legislature enacted Chapter 292 of the Statutes
of 1978 to provide local agencies fiscal relief from the
immediate effects of California Constitution Article XIII A
(Proposition 13, Jarvis-Gann Initiative) . Chapter 292
enacted Government Code Section 16280 which required, as
a condition of receiving assistance provided by the Act,
that local public agencies could not provide any persons
cost-of-living increases exceeding those to State employees
for fiscal year 1978-79.
The Board, on June 27, 1978, in implementing the provisions
of Chapter 292 rescinded all cost-of-living increases pre-
viously granted beginning on or after July 1, 1978, including
Supervisors salaries.
Subsequently, the California Supreme Court ruled invalid
that portion of the Legislation prohibiting cost-of-living
increases to local public agency employees. On February
27, 1979 the Board rescinded the freeze on salaries of all
employees, including those of Board members, allowing imple-
mentation of the salary plan established in 1977.
At its April 10, 1979 meeting, the Board questioned the
rationale that enables it to act upon its own salary and
cost-of-living increases and recognized the need to strengthen
public confidence in government and trust between the citizens
and elected officials. For those reasons the Board moved
to rescind the 5% cost-of-living increases for Supervisors
and to establish this Committee.
IV. DISCUSSION
At' its first meeting the Committee selected Alice Patch,
a Past Grand Juror, as Chairperson, adopted by-laws, and
agreed upon a process to arrive at its recommendation. This
process involved a study of Supervisor's duties and respons-
ibilities and a review of the Supervisors typical calendar
and assignments to local and State committees and commissions.
Contra Costa County was compared with other California
counties in terms of population, assessed valuation,budget,
general law or charter, area, economic and sociological factors.
2.
Perceptions of the duties and responsibilities of
the office were revealed during interviews with the
County Administrator, County Counsel, and past and present
Supervisors. In addition, a report provided by the County
Supervisors Association -of California (CSAC) on the Powers
and Duties of Boards of Supervisors and County Officers,
by John H. Larson, Los Angeles County Counsel was studied.
The impact of regional responsibilities on the Supervisor's
time was evaluated.
A survey of salaries and benefits of Supervisors
throughout California as well as the salaries of county
department heads and elected officials was reviewed by
the Committee. Information was provided by the Director
of Personnel, CSAC - County Compensation Survey, and the
Alameda County Taxpayers Association, Incorporated 1979
Salary Survey. Specific information as required was
solicited from individual counties.
Finally, the results of a similar Committee' s study
requested by the 1973 Board of Supervisors were taken
under consideration. Other subjects such as the use of
random questionnaires, public hearings, and advisory
elections were discussed by the Committee in determining
its findings.
V. FINDINGS
The Board of Supervisors is required by law to set its
own salary. Article XI of the California Constitution
provides that the Board "shall prescribe by ordinance the
compensation of its members, but the ordinance prescribing
such compensation shall be subject to referendum. "
Even though set by law, duties of Supervisors vary
greatly according to the County. The City and County of
San Francisco is a specific case in point, and because
of its disimilarity with other California counties, is
excluded from further comparisons in this report. To
determine "comparable counties, " the variation of plus
or minus 35% of certain data was found to most reasonably
include counties similar to Contra Costa County in the
areas of population, net total assessed valuation and
total expenditures. It was found that a smaller percentage
would not provide a large enough group for a feasible
comparison. A larger percentage figure included counties
whose data far exceeded that thought to be reasonable.
The current salary of $1,418 per month is below that
of Supervisors of counties which are comparable to Contra
Costa. Data below shows the average Supervisor's salary
as of June, 1979, for comparable counties. Note: We have
provided a model using typical data which, while suitable for
demonstration purposes, does not result in a recommended
salary figure.
3_
TABLE OF COMPARABLE COUNTIES
PLUS OR MINUS 35% OF CONTRA COSTA COUNTY
IN EXPENDITURES, ASSESSED VALUATION AND POPULATION
NET TOTAL MONTHLY
COUNTY POPULATION EXPENDITURES ASSESSED SALARY FACTOR FACTORED
(1) (2) VALUATION (3) SALARY
(2)
ALAMEDA 4,738,367,331 1,995 1 1,995
FRESNO 479,700 229,982,553 1,776 2 3,552
KERN 182,514,125 2,848,367,094 2,126 2 4,252
RIVERSIDE 619,900 220,796,894 2,607,399,907 1,857 3 5,571
SACRAMENTO 745,400 319,893,401 2,604,765,821 1,500 3 4,500
SAN
BERNARDINO 787,300 303,781,160 3,018,730,585 2,070 3 6,210
SAN JOAQUIN 167,115,314 1,265 1 1,265
SAN MATEO 586,000 185,355,173 3,708,587,502 2,376 3 7,128
VENTURA 488,900 158,188, 900 1,985 2 3,970
TOTAL 20 38,443
CONTRA 618,200 242,187,508 3,702,484,810
COSTA
+35% 834,570 326,953,136 4,998,354,494
-35% 401, 830 157,421,880 2,406,615,127
FACTORED SALARY FACTORS RESULTS
$38,443 - 20 = $1,922
(1) As of January 1, 1979: Population Research Unit, State of California
Projection.
(2) FY 1977-78, State Controllers Annual Report, Financial Transactions
Counties of California.
(3) 1979 Salary Survey, County Officials and Department Heads, California
Counties, April 1579, Alameda County Taxpayers Association, Inc.
TABLE I -
4.
-4.
Members of the Board have not received an increase
since 1977. Other County employees, however, including
elected officials and other department heads, have been
receiving increases since that time. Elected officials,
including Supervisors, do not receive merit increases.
TABLE II
SUPERVISORS SALARY SCHEDULE
Effective Monthly
Date Salary Authority
1/1/60 $ 800 Government Code 28110
1/1/67 1,000 Senate Bill 939
11/13/68 1,100 Resolution # 68/428
12/10/70 1,208 Ordinance # 70/68
12/7/72 1,100 Initiative Measure A
8/6/74 1,186.90 Ordinance # 74/49
8/12/75 1,285 Ordinance # 75/36
10/1/76 1,351 Ordinance # 76/59
8/2/77 1,418 Ordinance # 77/68
A study of the Supervisor's schedules leaves no
doubt that the Board of Supervisors is working in excess
of a 40 hour week and a significant portion of that is
during the day-time hours. We have noted the hours spent
in regular meetings of the Board and Committees, in hearings,
service on other agencies, and attending to the County's
interests in Sacramento with added hours to be available
to constitutents both individuals and groups. The decision
to work full time is by choice, reflecting a committment
to achieve specific goals while in office. The Committee
has been advised that only the Legislature can set the terms
and conditions of office. Neither can the right to outside
employment be denied Supervisors.
Although it is not within the purview of this Committee
to specify the job as full time or part-time, the interest
of good government will best be served by setting the
compensation as for a full time position. Our recommendation
reflects the view that no one should be precluded from
running for office solely on the basis of an inadequate salary
with which to support themselves or their families. A
full time salary also recognizes that the complexities of
Supervisor' s duties and responsibilities require their
full time attention. The legislative, quasi-judicial and
administrative duties are unique to this office.
5.
The U.S. Department of Housing and Urban Development,
five Bay Area County median income for a family of four
persons for July, 1979, adjusted upward by 5.3% to account
for Contra Costa's higher income, is shown at $21,797. This
approximates the U.S. Department of Labor tabulations of
$21,807.
VI. RECOMMENDATIONS
1. The Committee recommends the office of Member of
the Board of Supervisors be considered a full time
position.
2. The Committee recommends that the Board of Supervisors
annually set a salary for its members similar to salaries
of supervisors of comparable counties.
3. The Committee suggests the following process to
establish a salary:
a. The salary of supervisors of California counties
whose current total population, net total assessed
valuation or total expenditures are within 35%
greater or less than those of Contra Costa County
(comparable counties) shall be used to determine the
salary to be set by the Board of Supervisors for its
members.
b. To each figure to be found comparable, the weight
factor of one would be given. The salary from those
counties found to have one or more comparable figures
would be multiplied by the weight factor, totalled,
and divided by the sum of the factors. (Refer to
Table I)
6.
APPENDIX A
DATA USED IN DETERMINING
COMPARABLE CALIFORNIA COUNTIES
Net Total
Total Assessed Supervisors
Estimated Expenditures Valuation Monthly
Population (1} Fiscal Year Fiscal Year Salary (3)
County January 1, 1979 1977-1978 (2) 1978-1979 (2) April, 1979
Alameda 1,098, 600 $438, 826,208 $4,738, 367, 331 $1, 995
Alpine 1,160 1,563, 853 17, 077,582 600
Amador 18,500 9,781,625 118,156, 310 700
Butte 133,500 42, 305,962 586,683,863 1.,184
Calaveras 19,450 8,078,884 127,504,969 900
Colusa 13,000 6,538,255 146, 678, 489 600
Contra Costa 618,200 242,187, 508 3,702,484, 810 1, 489
Del Norte 17,250 9,185,904 69, 349, 571 676
El Dorado 79,000 32,445,652 488, 402,705 1,286
Fresno 479,700 220,982, 553 2, 394, 942, 218 1,776
Glenn 20,750 12,120,648 179,620,583 600
Humboldt 106,800 46,045, 371 458,067,772 1, 761
Imperial 90, 900 40,053,829 157,708,248 1,700
Inyo 18,200 10, 949, 619 129,580, 494 954
Kern 372,500 182, 514, 125 2,848, 367,094 2,126
Kings 71,000 31,879,281 294,656,600 1,230
Lake 33,000 13,294,754 165,654,977 N/A
Lassen 20,550 9,885,660 84, 189,550 797
Los Angeles 7,125,700 3,213,876,437 28,977,504, 301 4,302
Madera 54,700 21, 368,756 310, 703,690 966
Marin 222, 300 69,178, 799 1,295, 300, 326 1,632
Mariposa 10,650 4, 506, 417 59, 402,246 664
Mendocino 64,400 29, 385, 160 321,140,571 1,463
Merced 126,400 63,963, 262 579,136, 345 1,212
Modoc 8, 775 6,743,617 76,526,049 676
Mono 8,550 6,452, 603 105, 312,395 995
Monterey 277,500 94,798, 156 1,502,086,238 1, 461.
Napa 93,900 27,085,803 435,197,603 1,035
Nevada 46, 300 14,616,190 239,428,420 -950
Orange 11851,000 393,592,970 9,409, 355,188 2, 492
Placer 109,900 41, 491, 344 584, 360,011 1,100
Plumas 16,200 9,525,026 1.59,275, 692 1, 000
Riverside 619,900 220, 796, 894 2,607, 399,907 1,736
Sacramento 745,400 319, 893, 401 2, 604, 765,821 1,500
San Benito 21,550 6,020,943 125, 375,560 500
San Bernardino 787, 300 303,781, 160 3,018, 730,585 2,070
San Diego 1, 767,500 489,427,205 7,199,663, 841 2, 327
San Francisco 657,200 685,841,867 3,775,952,947 800
San Joaquin 316,600 167,115, 314 1,469, 774,268 1,265
San Luis Obispo 142,900 54, 309,811 839,364,198 1,251
2.
Net Total
Total Assessed Supervisors
Estimated Expenditures Valuation Monthly
Population ' (l) Fiscal Year Fiscal Year Salary (3)
County January 1, 1979 1977-1978 (2) 1978-1979 (2) April, 1979
San Mateo 586,000 $185, 355,173 $3,708,587,502 $2,376
Santa Barbara 293,700 104,504, 713 1,437,415,772 1, 638
Santa Clara 1,235,300 433,448,520 6,059,233,040 N/A
Santa Cruz 175,500 65,035, 341 801, 808,000 1,529
Shasta 111, 600 48,520,524 494,638,427 1, 315
Sierra 3, 410 2,982,181 23, 395, 718 601
Siskiyou 38,750 15,666, 880 196,384, 302 1,000
Solano 213,900 62,726,020 794 ,495,781 1,210
Sonoma 274,300 106, 865,645 1, 324,745,456 1,629
Stanislaus 249,600 107,239 ,531 1,113,254 ,178 1,230
Sutter 49,500 23,048, 344 299,730,417 1,034
Tehama 36,300 14,000, 750 159,915,674 725
Trinity 11,950 9,768,632 53,108,618 875
Tulare 227,500 101,532,662 815,572, 348 1,755
Tuolumne 33,600 15,098,734 163,166, 731 1,256
Ventura 488,900 158,188,900 2, 183,184,772 1,985
Yolo 107,100 38,016,888 537,316,524 987
Yuba 47,700 17,899,085 140,781,831 850
NOTE:
(1) Population Estimates of California Cities and Counties January 1, 1978
and January 1, 1979, Population Research Unit, Department of Finance.
(2) 1977-1978 Annual Report - Financial Transactions Concerning Counties
of California, Office of the Controller.
(3 1979 Salary Survey - County Officials and Department Heads - California
Counties - April, 1979 - Alameda County Taxpayers Association, Inc.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
December 18, 1979
In the Matter of )
Employees' Retirement System )
Audit Report for Year Ended )
December 31, 1978. )
The Board on July 24, 1979 having referred to the
Finance Committee (Supervisors R. I. Schroder and S. W. McPeak)
for consideration the annual audit report compiled by the office
of the County Auditor-Controller on the Employees' Retirement
System for the 1978 calendar year; and
The Finance Committee this day having submitted a
report advising that it has reviewed the audit report with the
aid of a memorandum prepared by the County Administrator high-
lighting interest earnings of the System (6.92 per cent) , the
heavy withdrawals from the Employees' Advance Reserve, and possible
application of funds in the Surplus Account; and
The Committee having reviewed with Betty Lanoue, Retirement
Administrator, a report prepared in September, 1979 by the office of
the State Legislative Analyst on all retirement systems established
under the County Employees ' Retirement Act of 1937, with special
attention having been given to funding progress of the System,
interest earnings, and types of retirement system investments; and
Ms. La:^oue having advised that the County's contribution
to the System will be increasing by about 6.5 per cent on July 1, 1980,
and that a new actuarial survey is proposed as of July 1, 1980; and
The Committee having reviewed comparative information from
other retirement systems and having noted that the Contra Costa
system compares favorably with most others, that it is one of the
limited number of counties which still invest a substantial portion
of its portfolio in stocks , that the incidence of disability retire-
ments, particularly in the Fire Service, is substantial as it is with
a number of other counties; and
The Committee having recommended that the Retirement
Administrator, the Retirement Board, and the County Administrator
continue these reports under review, with no further Board action
necessary at this time;
IT IS BY THE BOARD ORDERED that the recommendation of the
Finance Committee is APPROVED.
PASSED by the Board on December 18, 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
cc: County Administrator 18th day of December, 1979.
Retirement
Administrator J. R. OLSSON, CLERK
Retirement Board
via Retirement
Administrator By . , Deputy Clerk
rothyjV. Gr
FiiJ JLL)J
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 1979
In the Matter of
Adjournment in Heinory
• of Mary Amato.
As requested by Supervisor N. C. Fanden, IT IS BY THE
BOARD ORDERED that its official meeting of December 18, 1979 is
ADJOURNED in memory of Mary Amato, a long time Community leader
in the City of Martinez.
PASSED by the Board on December 18, 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 Seal of the Board of
Supervisors
cc: County Administrator affixed this 13th day of December 19 79
Public Information
Officer
t J R. OLSS N Clerk
By.'�' 1 L 'i1-r Deputy Clerk
Gloria .4. Paloino
kjU id' '0
L.
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Report of Personnel Director on
Position of Director of Food
Services - Detention Facility.
The Board on November 20, 1979 having referred to the
Director of Personnel the letter signed by certain County employees
of the Department of Health Services - Public Health objecting to
the salary allocation and minimum qualifications for the position
of Director of Food Services - Detention Facility in comparison to
other related classifications and requesting reconsideration of
the salary level for said position; and
The County Administrator having submitted to the Board a
December 4, 1979 memorandum from Charles J. Leonard, Director of
Personnel, advising of the scope of the duties and responsibilities
of the position of Director of Food Services - Detention Facility
and that the minimum requirements and compensation for said
position and the method of selection through an open examination
process afforded the widest opportunity for competition by
persons with demonstrated experience of the type required to
successfully fill the position; and
1,1r. Leonard having indicated that said position and
salary were established in accordance with prescribed Civil Service
Rules and procedures, and having recommended against any change
at this time;
IT IS BY T_;a- BOARD ORD U. D that receipt of the aforesaid
memorandum is ACKINOdL MED.
PASSED by the Board on December 13, 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 data aforesaid.
cc: Director of Personnel Witness my hand and the Seal of the Board of
County Adm-4 nis trator Supervisors
Health Services affixed this 13thday of December 1970
. J. R. OLSSON, Clerk
1 ,
Biv� '�rJ:�'�� tcv�l�� Deputy Clerk
Maxine I•!. ?:eufeld'
�.v
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Acknowledgment of Report of
Health Services Director on
"J" Ward.
Dr. Arnold S. Leff, Health Services Director, having presented to
the Board an updated report on the current overcrowding and increased census
on "J" Ward at the County Hospital , and having further indicated his intent
to develop a plan for presentation to the State Mental Health Director early
in January 1980, requesting State assistance in alleviating present
difficulties in quality of care;
IT IS BY THE BOARD ORDERED that the report of the Health Services
Director on "J" Ward is HEREBY ACKNOWLEDGED.
PASSED BY THE BOARD ON DECEMBER 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Ori J: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
Health Services Director affixed this - day of jfcce`��c 1979
State MH Director
via Health Services Dept.
J. R. OISSON, Clerk
By�`.� - � .L. . Deputy Clerk
Herman
a
i3� 1�3U
H-24 4/77 15m
T:! T::E BOARD OF SUPERVISORS
OF
COiT RA COS'T'A COUNTY, STA'_'E OF CALIFORNIA
In the 'Matter of IIearinr on Appeal )
of Iioward L. Adler from San Parson )
Valley Area Planning; Co^nission )
Conditional Approval of Lanai Use ) December 12, ln79
Permit ;:
�'O. 2044-79 11l°.'CL U1' }
Edwin T. Horner, Danville Area. )
The Board on November 20, 1979 having; fixed this time
for hearingr on the appeal of Howard L. Adler from the San Ramon
Yalley Area Planning; Commission conditional approval of the
application of Edwin T. Horner for Land Use Permit No. 20411-79 whicha
would extend an ex{sting*, land use permit for an equipment, rental
operation in the Danville area; and
Harvey Brag don, Assistant Director of Planning;, raving
described the property site and having advised that the appellant
is the property owner and is appealing the Area Planning; Commission's
deletion of a road improvement condition reconn.ended by the Public
Works Department ; and
Jeryco Peterson, attorney representing the applicant,
having; stated that :'r. Horner's lease on the subject property does
not expire until March 1u, 1902, having; noted that inasmuch as :?r.
Horner does not own the property he could not comply with the Public
Works requirement for road improvements, having:; stated that his
client 's rental operation is a stronr asset to the community, and
having requested that the Board uphold the findings of the Area
Planning.; Commission; and
Tony Stepper, Chairman of the Planning Committee of the
Danville Association, having stated that the Association supports
Air. Horner's application, that the business is a good addition to the
corriunity, and that V-Fr. Horner should be permitted to continue his
operation until the existing; lease expires; and
Mr. Adler, owner of the subject property, having stated
that Air. Horner had been advised that his application for extension
of the permit would not be supported inasmuch as a development plan
had been filed For another use of the property, having; objected that
conditions of approval for the land use permit would not alleviate
traffic problems, and having noted that land :could not be dedicated
for required road improvements until the property can be redeveloped;
and
Mr. Bradley A. Hirst, on behalf of ---Ir. Adler, having
alleged that the applicant had not complied riith conditions of
approval for the previous land use permit ; and
.rT.r. BraF,Ion, in response to Board questioning;, having
stated that the existint* narking, area was not adequate but that one
of the conditions of approval for Land Use Permit No. 20411-79 would
renuire a ninimum. of six parkin- spaces and submittal of a parking
plan for review by the County 'onin,-. Administrator u;ithin 30 days
of permit approval; and
Mr. Peterson, in rebuttal, having stated that his
client can continue to operate his rental business for another
two and a half years under the current lease; and
Supervisor E. H. Hasseltine having stated that the Board
is only concerned with whether the land use permit is appropriate
for the property site and that inasmuch as the rental operation is
consistent with development in thic area lie could see no reason to
deny the permit, and therefore having recommended that the appeal of
?!r. Adler be denied and that the decision of the Area Planning
Commission be upheld;
Is IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROLTEED.
PASSED by the Board on December 18, 1979 .
CERTIFIED COPY
I certify that this is a full. tn.c d correct copy elf the
original.I-aa:;nent-.':irh is un fi!v i:t t^y offi:c,mtki char it
SMS lrssscJ F: a- t!,a T.iarJ of Supereisors t,f
Contra Coats C. .:v, C,;;; ...i t. t:n ti!c dale Shown.
ATi:S7':f.I:.Ci'�i::L?�,�^,oen.CI:-cit 'i
' .�C c::-ut icio Clerk
o .J Busr.i of Sup;rvisu s. 6f !h-putj Clerk.
'_ �•�,.. oa DE_C 181979
'Diana M.Herman
cc: Howard L. Adler
Edwin T. Horner
Jeryco Peterson
Director of Planning
OU,
t r
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 7
In the Matter of
Deferred Drainage Fee Agreement
Drainage Area 30A
Supervisor E. H. Hasseltine having advised that Mr. Samuel A.
Wilbeck, owner of Assessor's Parcel No. 34-120-007, lying within
Contra Costa County Flood Control and '.later Conservation District ,
Drainage Zone 30A, desires to develop said property and wishes to
defer payment of a drainage acreage fee until the Board has adopted
or rejected the proposed fee ordinance revision currently being
processed by the Flood Control District, and having requested the
Board to approve a deferred drainage fee agreement with said property
owner;
IT IS BY THE BOARD ORDERED that the Public Works Director
is AUTHORIZED to execute a deferred drainage fee agreement with
Samuel A. Wilbeck and Mary K. Wilbeck, effective December 19 , 1979 ,
providing for deferment of drainage acreage fees for said parcel.
PASSED by the Board on December 1p, 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 1 R th day of nP e mhPr , 197-9--
J.
97-9--J. R. OLSSON, Clerk
By 6 1 c t- , Deputy Clerk
H 24 12/74 - 15•M A. aj0 p
cc: Public Works Director
County Counsel
• UU � �
{
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 7?
In the Matter of
San Ramon Fire Protection
District's Endorsement of the
911 Emergency Telephone System
Plan.
The Board having received a December 7, 1979 letter from
Roy F. Asmundsen, Chief, San Ramon Fire Protection District,
2241 San Ramon Valley Boulevard, San Ramon, California 911583,
advising that said District's Board of Commissioners endorses
the County's 911 Emergency Telephone System plan which would
include the 837 and 820 prefixes and provide said 911 service
for the entire San Ramon Valley;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
RE-FERRED to the Public Works Director.
PASSED by the Board on December 18, 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: San Ramon FPD Supervisors
Public forks Director affixed this 18th day of Decer.:ber 19 79
County Counsel
County Sheriff-Coroner
County Ad,-iinistrator J. R. OLSSON. Clerk
By %z� •-,� Deputy Clerk
Diana Ilernan
14
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 ' 19 79
In the Maher of
Request for Easement and Access
to Southern Pacific Railroad
Abandoned Right-of-:jay.
The Board having received a December 6, 1979 letter from
Lloyd F. Scott, 445 nova Court, !-falnut Creek, California 94598,
urging that a three-foot easement and access thereto for
"runners" be reserved along the abandoned Southern Pacific
Railroad right-of-stay in the Pleasant Hill - San Ranon area;
IT IS BY THE BOARD ORDERED that the aforesaid reauest is
REFERRED to the Director of Planning and the Public tdorks Director.
PASSED by the Board on December 18, 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: Lloyd F. Scott Supervisors
Director of Planning, affixed this 1�3t's- day of December , 19 79
Public !-'orks Director
Count; Admir_istrator
J. R. OLSSON, Clerk
By Deputy Clerk
_ Diana M. Herman
UU � 1
H-24 3179 15M
r
L ,
In the Board of Supervisors
of
Contra Costa County, State of Califomia
December 18 , 19 79
In the Moller of
Proposed Revisions to the
Draft Animal Ordinance.
The Board having; received a December 10, 1979 communication
from Georgie H. Cardinet, Chairman, Legislative Committee, The
California State Horsemen's Association, 897 Third Street,
Santa Rosa, California 951102, transmitting; suggestions for revisions
with respect to the draft Aninal Control Ordinance proposed by
Supervisor E. H. Hasseltine;
IT IS BY THE BOARD ORDERED that the aforesaid suggested
revisions are REFFERED to the Director of Animal Services .
PASSED by the Board on December 18, 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: California State Supervisors
Horsemen's Associ:tion affixed this 101th day of December _ 19 79
Director of An;rm l
Servicer
County CounselJ. R. OLSSON, Clerk
County Administrator By i ' ` �,s„,mow`,, Deputy Cleric
Diana '". lierr-an
H-24 3/79 15M
1 c
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 . 19 79
In the Matter of
Lack of Care Facilities for
mental Health Patients .
The Board having received a December 7, 1979 letter from
Shirley A. dead, 1947 Carlotta Drive, Concord, California 94519,
expressing her disappointr^ent with the lack of available continuing
care facilities for mental health patients after their dischare-e
from I ?hard at the County hospital;
IT IS BY TME BOARD ORDERED that the above letter is ?EFERRED
to the County Administrator fcr response.
PASSED by the Board on December 18, 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 an the date aforesaid.
Witness my hand and the Seal of the Board of
cc : St:irley ;. "cad Supervisors
Count:;v Auriinistr!for affixed this 15t" day of December 19 79
Director on :.ealth
services
J. R. OLSSON, Clerk
By �j,,_ Deputy Clerk
UU 1.4b
H-24 3179 15M
t
In the Board of Supervisors
of
Contra Costa County, State of California
December 1R , 19 72
In the Matter of
Approval of Contract #20-005-7,
Sheltered Workshop Services -
Mt. Diablo Rehabilitation Center
The Board on June 26, 1979 having authorized the Director, Social
Service Department to conduct contract negotiations with Mt. Diablo Rehabilita-
tion Center, for the period 7/1/79 to 9/30/79 and having approved an Interim
Contract for this period on August 28, 1979 in order to continue sheltered
workshop services for disabled individuals pending adoption of County 1979-80
fiscal year budget and receipt of the Social Service Title XX allocation,
IT IS BY THE BOARD ordered that its Chairman is authorized to execute Novation
Contract #20-005-7 for the period 7/1/79 to 6/30/80 with Mt. Diablo Rehabilita-
tion Center not to exceed $78,000 in Title XX funding (75% Federal and 25%
County).
PASSED BY THE BOARD on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order *Meted on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Social Service Dept. Supervisors
Attn: Contracts affixed this to thdoy 19_Zq_
& Grants
cc: County Administrator
Auditor-Controller J. R. OLSSON, Clerk
Contractor By l i /t . Deputy Clerk
. . 1 `luhrer
EH:gc
L �4
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California)
December 18 19 7
in the Matter of
Approval of Richmond Senior
Focal Point Project Contract
Services - Office an Aging
The Board on 11/20/79 having authorized the Welfare Director or his
designee to negotiate a Contract with Greater Richmond Committee on Aging, Inc.
for the Richmond Senior Focal Point Project; IT IS BY THE BOARD ORDERED that its
Chairman is authorized to execute Contract #20-262 with Greater Richmond Committee
on Aging, Inc. for the period 12/1/79 to 6/30/80 at a cost of $33,736 in Federal
Older Americans Act, Title III, Part B funds.
APPROVED BY THE BOARD on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
n+inutes of said Board of Supervisors on the date oforesoid.
Witness my hand and the Seat of the Board of
Orig: Social Service Department Supervisors
Contracts & Grants Specialist affixed this 1at"day of December , 1923
cc: County Auditor-Controller
County Administrator J. R. OLSSON, Clerk
Contractor B 1 Deputy Clerk
R. Kuhrer
EH:gc
H•24 4/77 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
December 18, 1979
----------------------------------------------)
)
In the Matter of )
Herbicide Spray Weed Abatement Work in the ) AS EX OFFICIO THE GOVERNING
Contra Costa County Fire Protection District ) BOARD OF THE CONTRA COSTA
for the Period of January 2, 1980 through ) COUNTY FIRE PROTECTION DISTRICT
June 30, 1980. )
------------------------------------------------)
BIDDER TOTAL AMOUNT BOND AMOUNTS
Liberty Pest Control $3,562.50 Labor & Mats. $3,562.50
P. 0. Box 13093 Faith. Perf.' $3,562.50
Oakland, CA 94611
Osborn Spray Service
934 Diablo Road
Danville, CA 94526
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received, the Chief, Contra Costa County Fire Protection District,
recommending that the bid listed first above is the lowest responsible bid and this
Board concurring and so finding;
IT IS ORDERED that the contract for the furnishing of labor and materials for said
work is awarded to said first listed bidder at the listed amount and at the unit prices
submitted in said bid; and that said contractor shall present two good and sufficient
surety bonds as indicated above; and that the Contra Costa County Fire Protection District
shall prepare the contract therefor;
IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned
it together with bonds as noted above and any required certificates of insurance, and the
County Counsel has reviewed and approved them as to form, the Chairman of the Board is
authorized to sign the contract for this Board;
IT IS FURTHER ORDERED that, upon signature of the contract by the Board Chairman,
the bonds posted by the other bidders are to be exonerated and any checks submitted for
security shall be returned.
Passed by the Board on December 18, 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: Administrator Witness my hand and the Seal of the Board
CC: Fire District of Supervisors
Contractor (via Fire Dist) affixed this 18th day of December, 1979
County Counsel
Auditor-Controller J. R. OLSSON, Clerk
By: P
R. 6 Fluhrer
In the Board of Supervisors
of
Contra Costa County, State of California
December 19 , 19 79
In the Matter of
Contract #20-019-3 with the
County of Alameda for Bay Area
Placement Committee
Consultant Services
IT IS BY THE BOARD ORDERED that its Chairman is authorized to
execute Contract #20-019-3 with the County of Alameda (Alameda County
Contract #10501) effective 7/1/79 to 6/30/80, for the provision of Bay
Area Placement Committee consultant services to establish appropriate
foster home payment rates in cooperation with 18 other counties with a
contract payment limit of $2,916 representing Contra Costa County's pro
rata share of contract costs.
PASSED BY THE BOARD on December 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order enured on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Social Service Department Supervisors
Attn: Contracts & affixed this 18ihday of December , 1979
Grants Specialist
cc: County Administrator J. R. OLSSON, Clerk
County Auditor-Controller {}
County Probation Officer BY '+- 91er
�� Deputy Clerk
County of Alameda
EH:gc
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costo County, State of California
December 13 , 14
In the Matter of
AMENDMENT TO AGREEMENT WITH THE CITY
AND COUNTY OF SAN FRANCISCO FOR CARE
OF CONTRA COSTA COUNTY PRISONER CARE
The BOARD having heretofore entered into an agreement between the County
of Contra Costa and the City and County of San Francisco effective November 6,
1975, and;
IT IS BY THE BOARD ORDERED that Supervisor Eric H. Hasseltine, Chairman
is AUTHORIZED to execute an amendment to agreement so as to increase the per
diem rate for housing of Contra Costa prisoners in the San Francisco County
Jail from $23.08 per day to $31 .00 per day to be effective upon execution of
the agreement.
PASSED by the Board on December 18, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County Administrator � Supervisors
County Auditor-Controller affixed this 18th day of december , 1g 79
Sheriff-Coroners Office
City & County of San Francisco
J. R. QI.SSQN, Clerk
s
Deputy Clerk
It j. Flub er
Uj t,�j
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 �
In the Matter of
AUTHORIZING ATTENDANCE OF
LIEUTENANT H014ARD VAN ORDEN
AT THE F.B.I. NATIONAL
ACADEMY
IT IS BY THE BOARD ORDERED that Lieutenant Howard Van Orden,
Office of the County Sheriff-Coroner is AUTHORIZED to attend the Federal
Bureau of Investigation National Academy, Quantico, Virginia, commencing
January 6, 1980, at Federal Government expels e; and
IT IS FURTHER ordered that the County Auditor-Controller is
AUTHORIZED to advance County funds in the amount of $500.00 for
incidental expenses.
PASSED BY THE BOARD ON December 18, 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: County Auditor-Controller Witness my hand and the Seal of the Board of
County Administrator Supervisors
County Sheriff-Coroner affixed this 18thday of December 19_
Lt. H. Van Orden
J. R. OLSSON, Clerk
By <' Deputy Clerk
R. J, Flu'nrer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 1 A , 19
In the Molter of
Authorizing the Appointment of Elizabet
Elford as an Intermediate Typist
Clerk-Project
The Board hereby AUTHORIZES the appointment of Elizabeth Elford to the
class of Intermediate Typist Clerk-Project at the fourth step ($996) of
Salary Level 278 ($860-1045), effective December 10, 1979, as requested
by the Director of Health Services.
PASSED by the Board on December 18, 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
Orig: Personnel Dept. affixed this 18th day of December 19-ZSL
cc: Director, Health Services
County Auditor-Controller
County Administrator J. R. OLSSON, Clerk
By Deputy Clerk
R. Fl hre
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
December 13 , 19 79
In the Matter of
Authorizing reemployment of Cleo Mason
in the class of Eligibility Worker II.
- j
On the recommendation of the Civil Service Commission, IT IS BY
THE BOARD ORDERED that reemployment of Cleo Mason in the class of
Eligibility Worker H at the third step ($1101) of Salary Level 327(909 - 1214)
effective November 26, 1979, is AUTHORIZED, as requested by the County
Welfare Director.
Passed by the Board on December 18, 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: Personnel Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
County Audito r-Controlleraffixed this 18 hday of Decenber 197q
County Welfare Department
J. R. OLSSON, Clerk
By Deputy Clerk
Ff,-a er
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Molter of
Authorizing the Appointment of
Janet Wasko as a Public Health
Nurse
The Board hereby AUTHORIZES the appointment of Janet Wasko to the class
of Public Health Nurse at the third step ($1549) of Salary Level 439
($1405-1708), effective December 19, 1979, as requested by the Director
of Health Services.
PASSED by the Board on December 18, 1979
1 hereby certify that the foregoing is a true and correct copy of an order adored on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Personnel Dept. Supervisors
cc: Director, Health Services affixed this 1 8thday of December 19=_
County Auditor-Controller
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
R. M1 dhrrr er
H-24 3,79 1584
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 0119 79
In the Matter of
Authorizing Execution of a
Sublease Commencing December
1, 1979 with County Supervisors
Association of California for the
premises at Eleventh and L Sts. ,
Sacramento
IT IS BY THE BOARD ORDERED that the Chairman of the Board
of Supervisors is AUTHORIZED to execute on behalf of the County
a sublease commencing December 1, 1979 with County Supervisors
Association of California for the premises at Eleventh and L Streets,
Sacramento, for continued occupancy by- the Office of the County
Administrator under the terms and conditions as more particularly
set forth in said lease.
PASSED by this Board on December 18, 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: County Administrator Witness my hand and the Seal of the Board of
California Supervisors Supervisors
Association of Calif. affixed this lith day of December 1979
Public Works
J. R. OLSSON, Clerk
By Deputy Clerk
3. Fluhrer
H-24 4/77 15m
j
In the Board of Supervisors
of
Contra Costa County, State of California
December 13 , 19 ..79
In the Molter of
Authorization for FY 79-80 Novation
Contracts with 10 Mental Health and
Drug Abuse Program Contractors
The'Board on September 18, 1979, having approved the Preliminary 1979-80
Mental Health Plan and Short-Doyle Budget including funding for certain mental
health and drug abuse program contractors, and
The Board having considered the recommendation of the Director, Department
of Health Services, regarding the execution of*10 mental health and drug abuse program
novation contracts for the term from July 1, 1979 through June 30, 1980 in accordance
with the Board-approved FY 79-80 Mental Health Plan and Short-Doyle Budget,
IT IS BY THE BOARD ORDERED that the Director, Department of Health Services,
is AUTHORIZED to execute standard form novation contracts, on behalf of the County,
with the following named mental health and drug abuse program contractors, as speci-
fied below for the 1979-80 fiscal year period (with said contracts to contain standard
provisions on program evaluation and measurable program outcome objectives and auto-
matic six-month contract extension, effective July 1, 1980), as follows:
Contract Payment Limit
Number Contractor (7/1/79 - 6/30/80)
24-133-3 La Cheim School, Inc. $ 235,556
(Adolescent Dav Treatment/Schooling Program)
24-705-13 We Care Society, Inc. 223,088
(Child Day Treatment Program)
24-707-10 Contra Costa County Association for the 170,873
Mentally Retarded, Inc.
(Lynn Day Treatment/Geary Respite Program)
24-708-10 Richmond Unified School District 56,175
(Knolls Language Center)
24-727-12 Many Hands, Inc. 130,200
(Adult Day Treatment/Social Activity Program)
24-728-14 Rubicon Programs, Inc. 227,000
(Adult Day Treatment/Garden Center Program)
24-751-14 Phoenix Programs, Inc. 587,319
(Adult Day Treatment/Residential Program)
24-745-12 E1 Sobrante Valley Activities Center 27,435
(Drug Abuse Prevention Program)
24-758-6 City of Pittsburg 43,084
(Alternatives for Youth/Drug Education Program)
24-710-12 City of Antioch (REACH Drug Abuse Project) 44,440
PASSED BY THE BOARD on DeCember 13, 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: Health Services Supervisors
Attn: Contracts & Grants Unit
- affixed this 15th day of December 19_x
ccCounty Administrator ,
• Auditor-Controller
Contractors J. R. OISSON, Clerk
By0L n/1 Deputy Clerk
i. "luhrer
RJP:dg
H-24 3179 15M
• 1
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 --�
In the Matter of
Authorization for FY 79-80 Novation
Contracts with Five Alcoholism
Program Contractors
The Board having considered the recommendation of the Director,
Department of Health Services, regarding the execution of five alcoholism
program novation contracts for the term from July 1, 1979 through June 30, 1980
in accordance with the Board-approved FY 79-80 Alcoholism Program Plan and Budget,
IT IS BY THE BOARD ORDERED that the Director, Department of Health
Services, is AUTHORIZED to execute standard form novation contracts, on behalf
of the County, with the following named alcoholism program contractors, as
specified below for the 1979-80 fiscal year period (with said contracts to
contain standard provisions on program evaluation and measurable program outcome
objectives and automatic six-month contract extension, effective July 1, 1980),
as follows:
Contract Payment Limit
Number Contractor (7/1/79 - 6/30/80)
24-722-14 BiBett, Inc. $ 660,528
24-723-12 Neighborhood House of North Richmond, Inc. 328,400
24-736-13 Sunrise House, Inc. 138,571
24-743-4 East County Community Detoxication Center, Inc. 213,140
24-754-1 Alcoholism Council of Contra Costa, Inc. 25,001
PASSED BY THE BOARD on December 13, 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 13tr-day of December 19_7
Auditor-Controller
Contractors
J. R. OLSSON, Clerk
By �,S�� Deputy Clerk
R. Flubrer
RJP:dg
H-24 3/79 15M
r �
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 197
In the Matter of
Termination of Reimbursement Agreement
Fred Hunt
On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED
THAT the ChairmanIS HEREBY AUTHORIZED to execute Termination of Reimbursement
Agreement which was taken to guarantee repayment of the cost of services
rendered by the County to Fred Hunt who has made repayment in full.
Passed by the Board on December 13, 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.
Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of
Supervisors
CC: County Administrator affixed this 13L'n day of December 19 79
J. R. OLSSON, Clerk
By 0Deputy Clerk
H 24 12174 - 15-M ? w uh er
:t -Lid
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 119 79
In the Matter of
Authorization for Contract
negotiations
(Community Services Departr,3ent)
IT IS BY THE BOARD ORDERED that the Director, Community
Services Department, or her designee, is AUT1ORIZED to conduct contract
negotiations with prospective contractors for the provision of special
services as set forth below:
A11TICIPATED
CONTRACTOR AtITICIPATED MAXIMUt-.1 PAYMEIIT
(Contract iio.) TERt41 LIMIT
Resource Management Associates 12/10/79-2/1/37 $2,875 - Federal CSA Funds
(79-119)
Development, Preparation of Grant Application for Recycling Program
Panda-Lora-Gonsalves 1/2/80-6/30/80 $4,500 - Federal CSA Funds
(79-118)
Community Organization Assistance
David Aldape 1/2/80-6/30/8O $10,300 - Federal CSA Funds
(79-117)
Planning and Community Organization
PASSED BY THE BOARD on _December 18, 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
Ori g: Cor:rruni ty Services Supervisors
cc: County Administrator affixed this 18th day of Degembsr 1939
Auditor Controller
J. R. OLSSON, Clerk
By ' Deputy Clerk
i.. . yluhrer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
APPLICATION FOR STATE DEPARTMENT
OF BOATING AND WATERWAYS FINANCIAL
AID
The BOARD having referred information received from the State
Department of Boating and Waterways providing funding for local boating
safety and enforcement programs to the Sheriff-Coroner on October 16,
1979;
AND upon the recommendation of the Sheriff-Coroner and the County
Administrator to participate in the program resulting in the replacement of
two marine patrol boats and partial subvention of the personnel and operating
costs of the marine patrol program for Fiscal Year 1980-81;
IT IS BY THE BOARD ORDERED that the Sheriff-Coroner is authorized
to sign all documents relating to the application for said funds.
PASSED by the Board on December 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supery;sora on the date aforesaid.
Orig. Dept. h?r; f—Coroner Witness my hand and the Seal of the Board of
cc: County AdrRinistrator Supervisors
County Sheriff-Coroner ,
County Auditor-Controller affixed thisl3 th day of December 19_9
J. R. OLSSON, Clerk
By LDeputy Clerk
P.. J. luhrer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Acknowledgement of Report from
County Administrator relative to
Use of Edgar Children's Shelter.
The Board, on October 9, 1979, having referred to the County
Administrator for report a letter from the Family and Children's
Services Advisory Committee asking for a status report on several
programs which directly or indirectly affect the use of the Edgar
Children's Shelter and the Youth Center; and
The County Administrator having reported to the Board on the
results of the most recent Inter-Agency Youth Services Board meeting
held December 4, 1979 which dealt with each of the issues raised by
the Family and Children's Services Advisory Committee; and
The County Administrator having recommended that the Board
acknowledge receipt of his report and authorize distribution of the
- report to interested organizations, such as the Family and Children's
Services Advisory Committee;
IT IS BY THE BOARD ORDERED that the recommendations of the
County Administrator are APPROVED.
PASSED BY THE BOARD ON DECEMBER 18, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
County Welfare Director affixed this 13thday of December i9-Zq—
FACSAC
County Probation Officer
Supt. of Schools J. R. OLSSON, Clerk
Health Services Director By Deputy Clerk
R
j. Flu=er
uV iu1.
H-24 4177 15m
op I
. a:8
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Date: December 7, 1979
7/ J Proposal Concerning Use of Edgar
From: M. G. Wingett ��v� Subject: Children's Shelter and Youth Center
County Administrator
Reference: Board Order, this subject, dated October 9, 1979
The referenced Board Order referred to this office for a report back to
the Board a memorandum from the Chairperson of the Family & Children's
Services Advisory Committee asking for a status report on several programs
which directly or indirectly affect the use of the Edgar Children's Shelter
and the Youth Center.
The Inter-Agency Youth Services Board which was created by your Board
and which consists of the County Administrator, the Superintendent of
Schools, the Director of Health Services, the County Welfare Director,
and County Probation Officer met on December 4, 1979. The attached
summary and status report from that meeting should update your Board and
your various advisory boards on those issues of concern.
The attached material has been shared with the Chairperson of FACSAC and
is herewith forwarded to your Board for your information. Separate reports
will be forwarded to your Board as action on specific elements of each of
these programs is required.
CLVM:clg
Attachment
cc: Dr. Richard La Pointe, Supt. of Schools
Dr. Arnold S. Leff, Health Services Director
Robert E. Jornlin, Social Service Director
Gerald Buck, County Probation Officer
RESULTS OF INTER-AGENCY YOUTH SERVICES BOARD MEETING
TUESDAY, DECEMBER 4, 1979
Youth Inter-Agency Assessment and Consultation Team
the half-time psychiatrist, Dr. Richard Melney, is hired,
on board, and working.
• the full-time Clinical Social Worker, Jane Haims, is hired,
on board, and working.
• the full-time psychologist position is available. Mental Health
is interviewing candidates and hopes to have someone on board
shortly.
o an inter-departmental committee is working on referral criteria
which should be completed shortly.
• a memo will be going out over Dr. Leff's signature in a few weeks
giving background on the team, referral criteria, role, etc.
• the team will be providing a wide range of assessment and
consultation regarding placement to all human service
departments.
• the Social Service Department has agreed to provide funding for
the Educational Specialist for the balance of this fiscal year.
e Dr. La Pointe will begin recruitment for an Educational Specialist
immediately and hopes to have a qualified individual selected
within ten days.
• Social Service Department will provide clerical support to team.
o Team will probably be housed at the Youth Center as soon as
several space and equipment problems are resolved.
Bates Supplemental Funding for Children
o Decision from State is pending. We should hear within a few
days.
AB-1438 Augmentation Funding
• $270,000 has been made available for a twelve bed half-way house
for emotionally disturbed adolescents.
o Dr. Leff is interested in looking at a variety of options for the
use of this money, particularly if no Bates money is awarded.
Page 2
Mental Health Children's Plan
• Plan was due to Finance Committee of the Board of
Supervisors December 1. Final draft is now being typed
and should be available within two weeks.
1978-1979 Short-Doyle "Roll-Over" Funds
• $200,000 is supposed to be available for children's services.
• Most of the money will go to contract for Day Treatment at
La Cheim.
• Use of funds requires State approval which will not be given
until 1979-1980 Mental Health Plan is approved.
• Revisions to Mental Health Plan due in Sacramento December 23.
• State will be here for site visit of Mental Health services
in January. Plan approval date is uncertain.
Specialized Foster Home Proposal
• Social Service will reassign a "Foster Home Developer" full-time.
Four employees have expressed interest and are being interviewed
this week. Decision should be made very soon.
• Probation Department will also dedicate one full-time Deputy to
this function.
• Workers will carry specialized caseload of children in Specialized
Foster Homes (Probation and Social Service).
• Mental Health is expected to also assign one staff member full time.
• Availability of support system will determine success of program.
o Youth Center will probably be used for respite for Specialized
Foster Home parents.
24-Hour Protective Services Response Capability
• Social Service has selected a supervisor (Bill Groth). Two
or three Social Workers will also be selected on a volunteer basis.
o Workers will be on duty at Youth Center 5 p.m. to 9 p.m. weekdays
and will be on call at home between 9 p.m. and 8 a-m. and on
weekends.
o Social Service Department plans to have operational by January 1 ,
1980.
• Negotiations (Meet & Confer) are proceeding with Local 535
because of unique nature of assignment.
Page 3
Receiving Facility (Shelter)
• Shelter operation is continuing in Youth Center with a
population of about 20 children.
a Average length of stay is being held to absolute minimum to
cut costs.
• Many of the children are very disturbed.
• Once remodeling is completed, Social Service hopes to contain
to one 20-bed wing of Youth Center.
Detention of Dangerous Children
• Children Social Service is being asked to deal with are
displaying more severe symptoms.
• No one really has a solution to propose.
o Social Service hopes to use other wing of Youth Center as semi-
secure facility for these very disturbed children. Mental
Health is checking possible contract agencies. Passage of
HR 3434 would permit county to operate.
• Admission of many of these children to Napa proposed, but not
realistic if children are 14+ years old because of voluntary
commitment requirements.
a Mr. Jornlin will discuss prosecution problems with District
Attorney.
s Only other solution is to release on the streets--no one really
wants to do this.
Use of Edgar Children's Shelter
• Plan to ask Board of Supervisors' okay to use part of Shelter for
Day Center through Juvenile Court School program for children
who are 601 or 602 and who cannot handle normal public school
setting. Should go to Board December 11 or December 18.
i Possible use of part of Shelter as a Day Care Center for children
of welfare parents is being investigated along with several other
possibilities.
Board Hearing on Status-Offenders
a Supervisors Schroder and McPeak, along with City and State
representatives will hold hearing January 11 , 1980 at 9 a.m.
at the Contra Costa Water District building on problem of
status-offenders.
Page 4 _
Board Hearing on Status=Offenders cont'd
• Contact Mr. Jornlin, Mr. Buck, or Mrs. Manning if you wish
to testify.
o Attempt to clarify facts, identify nature and extent of problem
and propose solutions.
Claude L. Van Marter
Assistant County Administrator--Human Services '
On behalf of: County Administrator
County Superintendent of Schools
County Health Services Department Director
County Welfare Director
County Probation Officer
CLVM:clg
�U x.00
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 1979
In the Matter of
Releasing Deposit for
Subdivision 4149,
Pleasant Hill Area.
On May 25, 1976, this Board RESOLVED that the improvements in the
above-named Subdivision were completed for the purpose of establishing a beginning
date for filing liens in case of action under the Subdivision Agreement; and now on the
recommendation of the Public Works Director:
The Board finds that the improvements have satisfactorily met the
guaranteed performance standards for one year after completion and acceptance; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision
Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is
authorized to refund to Sun Valley Ford the $2,310 cash bond for the Subdivision
Agreement, as evidenced by Auditor's Deposit Permit Numbers 123516, dated February
7, 1975, and 143425, dated January 25, 1977.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Public Works - Accounting affixed thisl8th day of December 1979
Public Works - Construction
Director of Planning J. R. OLSSON, Clerk
Sun Valley Ford Deputy Clerk
1881 Diamond Blvd. By'
Concord, CA 94520 T:axine M. ;�:eureld"
,l
t3� -L1
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of Califomia
December 18 , 19 79
In the Matter of
Releasing Deficiency Deposit
for Subdivision 4149,
Pleasant Hill Area.
The Board on May 25, 1976, having accepted as complete the improvements
for Subdivision 4149, Pleasant Hill area, with the exception of minor deficiencies for
which $250 (Auditor's Deposit Permit Numbers 130687 and 131681, dated November
12, 1975, and December 17, 1975) was deposited. as surety for completion of said
deficiencies; and
The Public Works Director having reported that the aforesaid minor
deficiencies have been corrected and recommends that he be AUTHORIZED to refund
the $100 to John Camerlo and $150 to Camkis Corporation; and
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Public Works - Accounting ofiixed this 13th day of ;)��ramhar 1970
Public Works - Construction
John Camerlo ,� J. R. OLSSON, Clerk
13689 Sari Pablo Ave.
San Pablo, CA 94806 B �� Deputy Clerk
Camkis Corp. z,t v ne :;. " e f:'2:d
13689 San Pablo Avz.
San Pablo, CA 94800
Sun Valley Ford UU
In Diamond Blvd.
H-24 3179 CWkord, CA 94520
� t
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 19 79
In the Matter of
Releasing Deposit for
Subdivision 4427,
Pleasant Hill Area.
On December 19, 1978, this Board RESOLVED that the improvements in the
above-named Subdivision were completed for the purpose of establishing a beginning
date for filing liens in case of action under the Subdivision Agreement; and now on the
recommendation of the Public Works Director:
The Board finds that the improvements have satisfactorily met the
guaranteed performance standards for one year after completion and acceptance; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision
Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is
authorized to refund to Marybeth Investors the $500 cash bond for the Subdivision
Agreement, as evidenced by Auditor's Deposit Permit Number 139322, dated August
31, 1976.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
CC: Public Works - Accounting affixed this 18tlAay of D:=rerhe- 19_7
Public Works - Construction
Director of Planning J. A. OLSSON, Clerk
Marybeth Investors
1485 Park Ave. B ��' io�L / Deputy Clerk
Emeryville, CA 94608 M.
• 0
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 --Z9
In the Matter of
Making a Determination of
Utility Easement Rights
for Various Subdivisions
IT IS BY THE BOARD ORDERED that a determination is made that the
division and development of the properties in the manner set forth on the parcel maps
for the following subdivisions will not unreasonably interfere with the free and
complete exercise of the public utility rights of way or easements:
SUBDIVISION AREA OWNER
MS 84-79 San Ramon Frederick J. Falender,
et al.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
affixed this 18th day of D _P bBX 19_,Zc
— cc Frederick Falender,et al.
1660 Olympic Blvd., Suite 211
Walnut Creek, CA 94596 J. R. OLSSON, Clerk
BDeputy Clerk
.'r. Mac— "6L
Maxine M. lieu eld
` 6U
H-24 3179 15M
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
December 18, 1979
In the Matter of Hearing on )
Appeal of 'Bertram and Bernice )
Bradley from Board of Appeals )
Approval of Variance Permit )
No. 1067-79, Kensington Area. )
(Ronald and Patty Bortman, )
Applicants and (hwners .) )
The Board on November 27, 1979 having fixed this date
for hearing on the appeal of Bertram and Bernice Bradley from
Board of Appeals approval of Variance Permit No. 1067-79- filed by
Ronald L. and Patty Bortman to allow a third story Addition- to an
existing residence in the Kensington area; and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having stated that only the addi-
tional floor area over the garage constitutes a third story and
the balance of the floor area is over a single story residence; and
Mr. Bortman having briefly reviewed the historical back-
ground, having stated that the architect had done everything possible
to minimize the visual impact on the surrounding area and not
obstruct the view of surrounding neighbors and to maintain the
seismic safety of the structure, and having noted that the overall
height of the structure is still less than the maximum height allowed
by the County Ordinance Code; and
Sanford Hirshen, project architect, having stated that,
recognizing the complexity of hillside problems and seismic considera-
tions, he had carefully chosen the design which he believes has the
least impact on the neighbors; and
Bertram Bradley, appellant and property owner directly
south and downslope from the applicant, having stated that the
problem is not only the three-story height of the addition, but the
proximity and disparity in height of the two structures, and having
expressed the opinion that alternatives are available to the con-
templated construction which he believes has too much impact upon
his property and adjacent neighbors ; and
Mr. Bortman having stated in rebuttal that all alternatives
were very carefully considered, and that a variance is required for
one small area constituting only one third of the floor in question;
and
Supervisor T. Powers having submitted for the record
letters from area residents and the Kensington Improvement Club
indicating that they have no objection to the proposed addition,
having stated that he had visited the site and that his tour of the
property indicated that a variance is not required for the portion of
the house most visible to the Bradleys, and therefore having recom-
mended that the appeal 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 this 18th day of December, 1979.
CERTIFIED COPY
I certify that this is a full, true & correct cope of
CC: Bertram & Bernice Bradley the original document which is on file in m7 office,
Ronald & Patty Bortman and that It was passed & adopted by the Board of
$uperrEsors of Cnntra Cnita Count?. California, on
Director of Planning the date shown. ATTEST: J. 2. OL.SSON', County
Cle &et-officio Clerk of said Board of Supervisors,
b D putt'Clerk.
on 18 197
00 / 71
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIF• !-!_NIA
In the Matter of Hearing on Request )
of Sandra L. Moore for Partial )
Cancellation of Land Conservation ) December 18, 1979
Contract No. 14-73 (1670-RZ) , )
Tassaj ara Area. )
The Board on December 4, 1979 having continued to this date
the hearing on the request of Sandra L. Moore for cancellation of
49.46 acres included in Land Conservation Contract No. 14-73 (1670-RZ) ,
Tassaj ara area; and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having advised that staff's position
was that a notice of non-renewal, rather than cancellation, would be
the appropriate method for terminating the subject portion of the
contract; and
Brian Thiessen, attorney representing Mrs. Moore, having
stated that using the land for agricultural purposes is no longer
economically feasible, and having urged that the partial cancellation
of the land conservation contract be approved; and
The following persons having appeared in opposition to the
proposed cancellation:
Elizabeth R. Kilham, 7416 Sedgefield Avenue, San Ramon,
expressed the opinion that the land is suitable for
certain agricultural uses and supported notice of non-
renewal rather than cancellation method;
Joann K. Johnson read a letter on behalf of the
San Francisco Bay Chapter of the Sierra Club;
Lorn Kerr, representing Landwatch, stated that the
association is opposed to all cancellations of land
conservation contracts entered into voluntarily under
the Williamson Act;
Jean B. Siri, representing the West Contra Costa
Conservation League, opposed any further contract
cancellations because of the need to preserve
agricultural lands; and
.Mr. Thiessen, in rebuttal, having stated that the county's
agricultural economists concur that the land will not support a
viable agricultural crop; and
Supervisor E. H. Hasseltine having noted that there is no
agricultural activity on this particular parcel, and having expressed
the opinion that adequate findings could be made to warrant cancella-
tion of the contract; and
Supervisor T. Powers having requested that decision on the
matter be deferred to allow County Counsel to submit a report on the
legal standards on which the Board must base its decision on the
productivity issue; and
Supervisor Hasseltine having recommended that the hearing
be closed and decision on the cancellation request be deferred to
January 15, 1980 at 2 p.m. to allow County Counsel to research the
matter and submit a report thereon;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on December 18, 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 18th day of December, 1979.
J. R. OLSSON, CLERK
By P.L
Vera Nelson
Deputy Clerk
cc: Sandra L. Moore
Director of Planning
County Counsel
Brian Thiessen
County Assessor
County Administrator
0 OI Za19
ti
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 . 19 79 .
In the Maher of
Hearing, on the Request of
!,!oodhill Development Co.
(2347-R'"?) to Rezone Land in the
Oakley Area.
The Board on November 27, 1479 having fixed this time for
hearing; on the recommendation of the County Planning Commission
with respect to the request of �:oodhill Development Co. (2347-RZ)
to rezone land in the Oakley area from Single Family Residential
District (R-40) to Single Family Residential District (R-10) ; 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 ratter, IT IS ORDERED that
the request of Woodhill Development Co. is APPROVED as recommended
by the County Planning Comnission.
IT IS FURTHER ORDERED that Ordinance Number 80-4 giving effect
to the aforesaid rezoning is INTRODUCED, reading waived and
January 2, 1080 is set for adoption of sane.
PASSED by the Board on Decerber 18, 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 : Woodhill Development Co. Supervisors
Director of Planningaf6xad thisl s;.'1 day of December . 19 79
J. R. OLSSON, Clerk
By,a4A. Deputy Clerk
D_a n :=nrra:n
UU 1 v
H-24 3/79 ISM
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 gig 79
1n the Matter of
Hearing on 'lie request of
Vido Pavia and Nick Salluce
(2244-.IZ) to Rezone Land in the
Oakley Area.
The Hoard on Hovember 27, 1979 having fixed this time for
hearing on the recorriendation of the County Planning Commission
with respect to the request of Vido Pavia and ?lick Salluce
(2244-RZ) to rezone land in the Oakley area from General Agricultural
District (A-2) to Single Family Residential District (R-10) ; and
No one raving appeared in opposition; and
A. A. Dehaesus, Director of Planning, having advised that a
Negative Declaration of Environmental Significance rras filed for
this proposal; and
The Bonr. d having considered the matter, ITIS ORDERED that
the request of Vido Pavia and Nicl: Salluce is APPROVED as recommended
by the County Planning Conmission.
IT IS FURTHER ORDEMD that Ordimince :lumber 80-5 giving effect
to the aforesaid rezoning is I:FTRODUCED, reading waived and
January 2, 1980 is set for adoption of sane.
PASSED by the Board on December 18, 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: `Tido Pavia u Nick Sallued5upervisors
Director of Plannircr affixed this iSt i doy of Decemer 1979
J. R. OLSSON, Clerk
By - Deputy Clerk
Diana -Hern-m- n
H-24 3179 ISM
A-11-b
In the Board of Supervisors
of
Contra Costa County, State of Califomia
December 18 . 19 79
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 MS 281-78 Central Contra San Ramon
of Dedication Costa Sanitary
for Roadway Purposes District
PASSED by the Board on December 13, 1979.
N
i
d
U
.Q
a
0
0
U
m
t=
O
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 (LC) Witness my hand and the Seal of the Board of
Supervisors
cc: Recorder (via PW LD) affixed this 18th doy of December 1979
Director of Planning
J. R. OLSSON, Clerk
By n -L Deputy Clerk
Kari Aguiar
H-24 3/79 15M
A-23
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Buchanan Field Airport
Amendment to May 26, 1978
"Aircraft Noise Abatement
Program"
Contained in Section 3. , AIRCRAFT NOISE ABATEMENT MEASURES,
of the May 26, 1978 "Aircraft Noise Abatement Program"for
Buchanan Field Airport is the following excerpt:
a) PREFERENTIAL RUNWAY USE - Runways 1-L and 32-R are
designated as preferential departure runways for all
large (aircraft of more than 12,500 lbs. maximum
certificated gross take-off weight) and turbo-det
aircraft.
With the recently completed installation of new lights on
runway 32-R, the Public Works Director recommends that the
"Aircraft Noise Abatement Program" be strengthened by the deletion
of "Runway 1-L" from the above paragraph, thereby requiring that
all departures of large and turbo jet aircraft utilize Runway
32-R, subject to meteorological conditions and pilot discretion
for insuring safe aircraft operations at all times.
IT IS BY THE BOARD ORDERED that the recommendation of the
Public Works Director is APPROVED and that the May 26, 1978
"Aircraft Noise Abatement Program" be revised accordingly.
PASSED by the Board on December 18, 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. : Public Works - Airport Supervisors
cc: Airport Land Use Comm. affixed this 18ttday of December 1979
(via Airport)
Aviation Advisory Comm_
(via Airport) ,�; J. R. OLSSON, Clerk
F.A.A. Control Tower By N �`%� J"�i��l-� Deputy Clerk
(via Airport) Helen H. Fent
H-243i7Glim
t c
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
School Crossing Guard Agreement
with San Ramon Valley Unified
School District
IT IS BY THIS BOARD ORDERED that an agreement with the
San Ramon Valley Unified School District to provide school crossing
guard service is APPROVED.
This agreement is for the period of January 1 , 1980 to
July 1 , 1980 and provides for compensation for the crossing
guards at salaries usual for such services and benefits normally
accorded to the District' s hourly or classified employees .
IT IS FURTHER ORDERED that the Public Works Director
is authorized to execute the agreement on behalf of the County.
PASSED by the Board on December 18, 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
Originated by: Public Works Dept. Supervisors
affixed this 18th day of December 1979
cc : Public Works Dept.
San Ramon Valley Unified School Di s tri ct vi pAy
J. R. OLSSON, Clerk
By�f l[_f , Deputy Clerk
:-felon H.for.
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 . 19 79
In the Matter of
School Crossing Guard Agreement
with Mt. Diablo Unified School
District
IT IS BY THIS BOARD ORDERED that an agreement with the
Mt. Diablo Unified School District to provide school crossing
guard service is APPROVED.
This agreement is for the period of January 1 , 1980 to
July 1 , 1980 and provides for compensation for the crossing
guards at salaries usual for such services and benefits normally
accorded to the District' s hourly or classified employees .
IT IS FURTHER ORDERED that the Public Works Director
is authorized to execute the agreement on behalf of the County.
PASSED by the Board on December 18, 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
Originated by : Public Works Dept. Supervisors
affixed this 18th day of December 1979
cc : Public Works Dept.
Mt. Diablo Unified School District vfap,;v
J. R. OLSSON, Clerk
By Deputy Clerk
, Alen H.r:c.
H-24 3/79 15M
A-21
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 . 19 jZ
In the Matter of
Approving Purchase Order for
Television Sewer Survey
W.O. 7392
The Public Works Director, as Engineer ex officio of Sanitation
District No. 15, having recommended to the Board, as ex officio the Governing
Body, that he be authorized to arrange for the issuance of a purchase order
in an amount not to exceed $4,500 to Heil Equipment Company of Northern
California (0. P. Phillips, 45945 Warm Springs Boulevard, Fremont, CA 94538);
and
Said purchase order providing for a television sewer survey of
portions of the Bethel Island sewer collection system to locate sources of
excessive infiltration;
IT IS BY THE BOARD ORDERED that the recommendation of the Engineer
ex officio is APPROVED.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
ORIGINATOR: Public Works Department Supervisors
Environmental Control affixed this 18th day of December 19 7q
cc: Public Works Director
Environmental Control J. R. OLSSON, Clerk
Business and Services gy ,,. , Deputy Clerk
Auditor-Controller Fe�A Kent
County Administrator n r_. en t
Purchasing ;,
H-24 4/77 15m
1,
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Hew Computer System in the
Social Service Department.
The Board having received a December 10, 1979 letter from
Bruce Peaslee, Chief Shop Steward, Social Services Union, Local
535, Service Employees International Union, 2936 McClure Avenue,
Oakland, California 911509, enumeratin difficulties encountered
in the Social Service Department's conversion to a new computer
system includinf the mechanical ;difficulties within the system
which allegedly are causing delays in the processing of public
assistance applications, the issuing, of checks and an increase in
Eligibility porker workload, and requesting Board assistance in
correcting the situation;
IT IS BY THE HOARD ORDS ED that the aforesaid request is
REFERRED to the County Administrator for review and response.
PASSED by the Hoard on December 13, 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 : Social Services Union Supervisors
str_
cerilie_ 79
Count;,Ac:ri i a_ affixed this o�" day of D` 19
n Lor
County Auditor-Controller
County I-17elfare Director J. R. OLSSON, Clerk
Byj Deputy Clerk
D ara :`. herman
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of Califomio
December 18 , 19 79
In the Matter of
Contra Costa County Superior
Court Administrator - Jury
Commissioner's Response with
resuect to Methods of Jury
Selection.
The Board having received a December 10, 1979 letter from
R. D. Cramer, Superior Court Administrator, Jury Commissioner,
Courthouse, Room 125, P. 0. Box 1110, Martinez, California 94553,
in response to the Board's December 11, 1979 referral of a letter
from Ralph header with respect to a system for selecting jurors
being utilized in Dutchess County, flew York; and
Mr. Cramer having advised that many of the methods of jury
selection stated in 11r. ::ader's letter are currently being used
in the County and that means for improving; their efficiency are
continually' beirg reviewed;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
letter is ACKNOWLEDGED.
PASSED by the Board on December 18, 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 : Jury Commissioner Supervisors
County administrator affixed this l,tit day of Decem::er 19 79
J. R. OLSSON, Clerk
By Deputy Clerk
Diana. I.T. Iferma_r.
UUG--
H-24 3.79 15M
t t
In the Board of Supervisor
of
Contra Costa County, State of Califomia
December 18 , 197.2—
in
97.2—In the Matter of
Coiameworation of Dr. Martin
Luther iUng 's Birthday.
Supervisor N. C. Fanden, Chairman of the Internal Operations
Committee, having advised the board that the Martin Luther King
Birthday Committee has submitted the following recorumendations:
1. Commemorate the birthday of Martin Luther King
on January 15, 1980, by _ssuing a proclamation
and holding cor aemorative ceremonies in the
Board Chambers at 12 noon on said day, at which
time a special award will be presented to an
outstanding citizen of Contra Costa County;
2. Extend an invitation to the general public to
attend same;
IT IS BY ThL BOARD ORDERED that the recommendations of the
Martin Luther king birthday Committee are APPROVED.
PASSED by the Board on December 18, 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: Internal Operations Supervisors
Committee affixed this 18 tnday of December 1979
Martin Luther King
13irthday Coimaittee
County Administrator J. R. OLSSON, Clerk
Director, Community By ' i't .���.,c Deputy Clerk
Service Dept.
Diana 14. Herman
H-24 3179 15M
l
In the Board of Supervisors
of
Contra Costa County, State of California
December •18 , 19 79
In the Matter of
Appointment to the Citizens'
Advisory Conunittee for
Contra Costa County Sanitation
District No. 5.
Supervisor N. C. Fanden having recommended that Dana
Wagner, General Delivery, Port Costa 94569 be appointed to the
Citizens' Advisory Committee for Contra Costa County Sanitation
District No. 5 to fill the unexpired term of Robert Philipps ending
December 31, 1980;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Dana Magner
Contra Costa County affixed this 18 th day of December , 19 7 9
Sanitation District No. 5 _
Public works Director J. R. OLSSON, Clerk
County Administrator B �`i y� Deputy Clerk
Public Information y
Officer Gloria M. Pa!oma
ou 1C)o
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 1979
In the Matter of
Reappointments to the Citizens
Advisory Committee for County
Service Area P-4.
Supervisor R. I. Schroder having noted that the terms of
office of Carter S. Wells, Michael Brooks Carroll, Thomas Lee Rosch,
and Phyllis Stambaugh on the Citizens Advisory Committee for County
Service Area P-4 will expire on December 31, 1979 and, therefore,
having recommended that they be reappointed to said Committee for
two-year terms commencing January 1, 1980;
IT IS BY THE BOARD ORDERED that the recoimLiendation of
Supervisor Schroder is APPROVED.
PASSED by the board on December 18, 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 oforesaid.
Witness my hand and the Seal of the Board of
cc: Appointees Supervisors
Citizens Advisory Cte. vi%f6xed this 13thdoy of_ Deceriber , 19 79
Service Area Coordinator _
Service Area Coordinator
County Sherif f-Coroner "�J. R. OLSSON, Clerk
County Administrator Bye s/`�,�:�i' -%�'-�� ;''- D, eputy Clerk
Public Information Gloria 14. PaloLto
Officer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 1979
In the Matter of
Request from Congressman R. V.
Dellums Regarding Development
of the Ridgelands.
The Board having received a December 4, 1979 letter
from Congressman Ronald V. Dellums urging the Board to postpone
action on requests for Williamson Act contract cancellations and
subdivisions which would affect ridgeland development until after
Congress completes its consideration of a ridgeland study just
completed by the National Park Service;
TFIE BOARD HEREBY AC;iNUZE1r ES receipt of the aforesaid
communication, the same to be taken under consideration.
PASSED by the Board on December 18, 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: Congressman R. V. Dellums Witness my hand and the Seal of the Board of
Director of Planning Supervisors
County Administrator affixed this 13th day of December 197
J. R. OLSSON, Clerk
Bjr Deputy Clerk
Maxine M. Neufe d
H-24 077 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Authorizing the County Purchasing Agent
to Sell Excess County Personal Property
at Public Auction.
Whereas, section #25504 of the Government Code authorizes that the
County Purchasing Agent may, by direct sale or otherwise, sell, lease, or
dispose of any personal property belonging to the County not required for public
use, and;
Whereas, section #1108-2.212 of the County Ordinance provides that
the Purchasing Agent shall sell any personal property belonging to the County
and found by the Board not to be further required for public use, and;
WHEREAS, the Hoard hereby finds that the personal property
as listed in Exhibit "1!" (attached hereto and by reference
incorporated herein) is no longer required or suitable for County
use;
NOUT iHEREMORE. I? IS HY TKS aOARD ORDSRED that the
Purchasing; Agent is hereby AUTHORIZZ"D to sell or dispose of the
personal property as listed in Exhibit "A" .
PISSED by the Hcard on December 18, 197191 -
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 : Purchasiri - 1�-e^ Supervisors
Cou��ty Audi E:or-Co:zt:1cllc"Offixed this ' t:i day of 19 79
Count; A.dninistrator
.1 J. R. OLSSON, Clerk
By �� Deputy Clerk
Dian.* :{er:n n
U6
H-24 3/79 15M
EXHIBIT "A"
Board Order, December 18, 1979
EQUIPT ENT N MBER DESCRIPTION.
0645 1972 ME Sedan
0670 if is it
0695 it is it
0826 1973 Dodge Sedan
2704 1977 Dodge Patrol
2705 " is to
2706 " " it
2709 if "
2713 it r »
2717 r "
2728
2729 "
2741 "
2835 1972 "
7305 Scoopmobile
2707 1977 Dodge Patrol
2718 is it "
2719 It itit
2722 "
2725 "
2735 "
2810 1978 "
3627 1973 Dodge Wagon.
7306 Scoopmobile
1971 Dodge 3/4 tort Pickup, Moraga Fire District
1969 Ford !I-ton Pickup, Danville Fire
1966 Ford 1-ton Stake Bed, C.C. Consolidated Fire
1970 Plymouth Sedan, Orinda Fire District
1950 Ford Fire Truck, Crockett-Carquinez Fire
81935 1964 Dodge A-100 Mini Bus, Community Services
(United Council of Spanish Speaking Organizations)
93386 1951 Seagrave Pumper, Riverview Fire Protection Dist.
67926 1954 Ford (High-pressure Pumping Unit) "
1972 ANIC Sedan, Riverview Fire Protection District
93352 1972 Dodge Polara is
93357 1974 Plymouth Valient "
f `
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Criteria for Hotchkiss
Archaeological District to be
placed on the National Register
of Historic Places .
The Board having; received a December 6, 1979 letter from
Dr. Knox Mellon, State Historic Preservation Officer, Department
of Parks and Recreation, P. 0. box 2390, Sacramento, California
95811, advising that on February 8, 1980 the State Historical
Resources Commission will consider whether Hotchkiss Archaeological
District, located in the vicinity of Cypress Road and Bethel Island
Road, meets the criteria for placement on the National Register
of historic places and indicatin- that comments on the significance
of said property mould be appreciated;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
REFERRED to the Director of Planning.
PASSED by the Board on December 18, 1979 .
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Dept . of Parks and Supervisors
Recreation this 13th of December 1979
Director of Planning
Count; Administrator
J. R. OLSSON, Clerk
Sy. �.ClLtt._� fi'� •1��LCk-,.c.c,._.. Deputy Clerk
H-24 3/79 15M
A-1 6-a
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 . 19 79
In the Matter of
Rescinding a December 11, 1979,
Board Order.
IT IS BY THE BOARD ORDERED that the December 11, 1979,Board Order
accepting the following instrument is RESCINDED:
Instrument Reference Grantor Area
Consent to Offer of MS 281-78 Mallory Service San Ramon
Dedication for Buildings, Inc.
T Roadway Purposes
PASSED by the Board on December 18, 1979.
t
.au
Y
O
3
U
.Q
a
0
a�
-a
0
v
m
1~
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the seal of the Board of
Supervisors
Originator._ Public Works (LD) affixed this 18thday of December 1979
cc: Director of Planning
Recorder J. R. OLSSON, Clerk
By KOIA1.1 01Qj J I aA , Deputy Clerk
Kari IA&iar
00 166
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Maher of
Hearin; on the Request of Henryk
Muchlinski (2246-RZ) to Rezone
Land in the Pleasant Hill Area
and Approval of Preliminary
Development Plan.
The Board on November 20, 1979 having continued to this date
the hearing on the recommendation of the County Planning Co.-nmission
with respect to the application of Henryk Muchlinski (2246-RZ) to
rezone land in the Pleasant Hill area from General Agricultural
District (A-2) to Planned Unit District (P-1) and approval of
Preliminary Development Plan; and
Harvey Bragdon, Assistant Director of Planning, having advised
that the applicant had requested an additional continuance;
IT IS BY THE BOARD ORDERED that the aforesaid 'nearing is
continued to January 2, 1980 at 2:00 p.m.
PASSED by the Board on December 18, 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 : Henryk Nluchlinski Supervisors
Howard Korpus affixed this 18thday of December 1979
Director of Planning
J. R. OLSSON, Clark
ey Deputy Clark
H-24 3/79 15M
A-i
!n the Board of Supervisors
of
Contra Costa County, State of Califomia
December 18 , 19 2
In the Matter of
Litter Control
The Public Works Director having reported that the State Solid Waste
Management Board has advised that SB 650 Litter Control Grant monies cannot
be used for litter prevention activities, as recommended by the Public Works
Director and approved by the Board of Supervisors on November 6, 1979; and
Having, therefore, recornmended that the original grant proposal, which
included a second litter cleanup crew, new truck and a half-time litter
enforcement officer, be reaffirmed; and
Having provided the Board with information regarding existing neigh-
borhood cleanup programs and having recommended that the Board encourage
those collectors who do not currently provide "cleanup program" service to
do so and encourage agencies issuing refuse collection franchises to
include cleanup service in the franchises;
IT IS BY THE BOARD ORDERED that the recommendations of the Public Works
Director are APPROVED and he is DIRECTED to take the necessary steps to
implement the Litter Control Grant project as soon as possible.
PASSED BY THE BOARD on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
ORIGINATOR: Public Works Department Supervisors
Environmental Control affixed this 18thdoy of nArPmbpr 1970
cc: Public Works Director
Environmental Control J. R. OLSSON, Cleric
Accounting By /�_ � J. Deputy Clerk
Sheriff-Coroner �-=� � .
County Administrator Ne1en N. Kent
J.
H-24 3.179 15M
A
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Approving a Lease Agreement Between
the County and the Carquinez Coalition
Inc. , County Service Area P-1
Crockett Area
W/O 5383-927
IT IS BY THE BOARD ORDERED that the Lease Agreement between the County
and the Carquinez Coalition Inc., is hereby APPROVED and the Chairman of this
Board is AUTHORIZED to execute the agreement on behalf of County Service Area
P-1.
The term of this agreement is for a period of one (1) year commencing
December 18, 1979, and ending December 17, 1980, for total consideration of
One Dollar ($1.00) per annum payable by Lessee.
The purpose of the agreement is for the maintenance and operation of
the Crockett Auditorium for community services and recreation purposes.
PASSED BY THE BOARD on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the seal of the Board of
Originator: Public Works Department Supervisors
Real Property Division affixed this 18th day of December 19 79
cc: Public Works
County Administrator J. R. OLSSON, Clerk
County Counsel B ,(% �t��/,,;;_� , Deputy Clerk
County Auditor-Controller y Helen H.Kent
Carquinez Coalition (via R/P)
U
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Report of the San Ramon Valley
Area Planning Commission on the
Reauest of Citation Builders
(2346-RZ) to Rezone Land in the
San Ramon Area and Preliminary
Development Plan.
The Director of Planning having notified this Board that the
San Ramon Valley Area Planning Cormission recorwmends approval of the
reauest of Citation Builders (2346-RZ) to rezone two parcels as
follows , the southerly parcel being 13.1 acres fronting approximately
769 feet on the north side of Cro ! Canyon Road and 1,085 feet on the
west side of El Capitan Drive and the northerly parcel being 10_4
acres fronting 527 feet on the west side of E1 Capitan Drive, in the
San Ramon area from Light Industrial District (L-1) to Planned 'Unit
District (P-1) and approval of the Preliminary Development Plan;
IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday,
January 15, 1980 at 2:00 p.m. in the Board Chambers, Room 107, County
Administration Building, Pine and Escobar Streets , Martinez, California
94553, and that pursuant to code requirements, the Clerk is DIRECTED
to publish and post notice of sane.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a hue and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and dte Seal of the Board of
cc : Citation Builders Supervisors
11alter E. �Vullally affiixsd this18th of December 1979
Director of Planning
J. R. OLSSON, Clerk
By
Deputy Clerk
Diana 'T. H.erman -Lzj
w
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of Californio
December 18 01979
In the Matter of
Report of the County Planning
Commission on the Pequest of
Bellecci-Cunha-Plummer (2376-RZ)
to Rezone Land in the Brentwood
Area. (Gerald St. Leger-Barter,
Owner)
The Director of Planning having notified this Board that the
County Planning Cor-mission recommends approval of the request of
Bellecci-Cunha-Plummer (2376-RZ) to rezone approximately 9 :84 acres
fronting on the south side of a private road, approximately 1,010
feet gest of Byron Averse and approximately 436 feet north of
Orwood Road, in the Brentwood area from Heavy Agricultural District
(A-3) to General Agricultural District (A-2) ;
IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday,
January 15, 1980 at 2:00 p.m. in the Board Chambers , Room 107,
County Administration Building, Pine and Escobar Streets, Martinez,
California 911553, and that pursuant to code requirements, the Clerk
is DIRECTED to publish notice of same.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a true and cornet copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : Bellecci-Cunha-Plummer Supervisors
Gerald St. Leger-Barter affixed this 12th day of December 19 79
Director of Planning,
J. R. OLSSON, Clerk
By . S=ADeputy Clerk
Di ana :ter ian
} izio
H-24 3/79 ISM
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 19 79
In the Moller of
Report of the County Planning
Commission on the Reauest of
Harry R. Steele (2374-RZ) to
Rezone Land in the Antioch Area.
The Director of Planning having notified this Board
that the County Planning Commission recommends approval of the
request of harry R. Steele (2374-RZ) to rezone approximately
one acre fronting 150 feet on the west side of sleroly Road, 80
feet north of Elm Lane, in the Antioch area from Light Industrial
District (L-1) to Single Family Residential District (R-10) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, January 15, 1980 at 2:00 p.m. in the Board Chambers, Room
107, County Administration Building, Pine and Escobar Streets,
Martinez, California 94553, and that pursuant to code requirements,
the Clerk is DIRECTED to publish notice of sane.
PASSED by the Board on December 18, 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: Barry R. Steele Supervisors
Director of Planning affixed this 13th day of Dece;ober , 19-M
J. �R- OLSSON, Clerk
By - Deputy Clerk
Diana M. Herman
ou
H-24 3/79 ISM
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 1973--
In
973--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
Drainage Release &IS 251-78 William J. Cartan, et at. San Ramon
PASSED by the Board on December 18, 1979.
�J
T
N-
o
3
U
.Q
Z
CL
tC
a
z
L
C
U
0
tY
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Recorder (via PW LD) affixed this 18th day of December 1979
Director of Planning
Michael E. Morse J. R. OLSSON, Clerk
1710 Newell Avenue
Walnut Creek, en By K Deputy Clerk
Kari AgdjAr
1: izJ3
H-24 3!79 15M
l � '
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 . 19 79
In the Maher of
Authorization to Execute Modifications
to FY 1979-80 Comprehensive Employment
and Training Plan (CETP) Document
(County #29-815-9)
The Board having approved, by its Orders dated August 14, 1979
and September 25, 1979, execution of the County's federal fiscal year
1979-80 Comprehensive Employment and Training Plan (CETP), requesting
a total funding allocation of $11,703,645, for the period from October 1, 1979
through September 30, 1980; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to submit full-funding
modifications to Titles II-B, II-D, IV (YETP and YCCIP) , VI, VII, and
Administrative Cost Pool, under said CETP, in accordance with CETA Regional
Bulletin No. 103-79;
IT IS BY THE BOARD ORDERED that County document #29-815-9,
containing said Modifications to the CETP, and requesting an additional
$189,206 in federal funds, is hereby APPROVED, and that the Board Chairman
(or his designee) is AUTHORIZED to execute said document for submission
to the U. S. Department of Labor; and
IT IS FURTHER ORDERED that the Director, Department of Manpower
Programs, is hereby AUTHORIZED to make non-substantive changes to said
document as may be required by the U. S. Department of Labor.
PASSED BY THE BOARD on December 18, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
cc: County Administrator Supervisor 3 moi'? J�cv �er 79
County Auditor-Controller affixed this day of 19
U. S. Department of Labor
(via Manpower) J. R. OLSSON, Clerk
By ....1;a x %it.c .rz".-7 Deputy Clerk
U
./ eanne J. i to—
Ju
y
of y
LG:cmp
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Acknowledgement of Status Report on .
Enterprise Fund for period Ending
June 30, 1979.
.The Director of Health Services having filed a report with
the Board on the status of the Enterprise Fund after the first twelve
months of operation (July 1 , 1978--June 30, 1979), with particular
emphasis on the extent to which the Enterprise Fund has permitted improve-
ment in the management of the Department of Health Services; and
The County Administrator having recommended that the Board
acknowledge receipt of the report and that the report be referred to
the 1980 Finance Committee;
IT IS BY THE BOARD ORDERED that the recommendations of the
County Administrator are HEREBY APPROVED.
PASSED BY THE BOARD ON DECEMBER 18, 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: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
Health Services Director affixed this 8th day of December 1979Acting Health Services Admin.
County Auditor
Finance Committee (1980) J. R. OESSON, Clerk
By Kri h ! -Q � � . Deputy Cleric
Fieri Agr
H-24 4/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19
In the Matter of
Completion of Private
Improvements in Minor
Subdivision 20-77,
Alamo area.
The Director of Building Inspection having notified this
Board of the completion of private improvements in Minor Subdivision
20-77, Alamo area, as provided in the agreement with -Monroe J. `'ringate,
374 Seventeenth St. , Oakland, Calif. 94672, approved by this Board
on January 10, 1978;
IT IS BY THIS BOARD ORDERED that the private improvements
in said minor subdivision are hereby ACCEPTED as complete.
IT IS BY T_-2 B01RD rUBTF-R ORDERED that Surety Bond
issued by United Pacific Insurance Company is hereby EXOYrtM&TED.
PASSED by the Board on December 18, 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: M. J. tiiingate
Witness my hand and the Seal of the Board of
Building Inspection (2) Supervisors
affixed this 18th day of December 1979
J. R. OLSSON, Clerk
B HCZ Deputy Clerk
Kari A'�iliar
U
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
December 18 , 197
In the Matter of
County Use of Old Los ;Tedanos
i�ospital Site.
Supervisor E. ii. i.asseltine having advised that lie had
received a December 10, 1979 letter from Joseph L. DeTorres,
Mayor of the City of Pittsburg,, expressing the city's intention
to continue a cooperative attitude towards meeting, the health
needs of
L. resi3ethts of Fi--zburg and its intention to makle
suggestions regarding any future activity at the old Los :17edanos
hospital site, and its concerns with respect to parking, traffic,
and effects on the raeiriiborzoo.: , and re:�uestln�- s. detailed treakdo.•rn
and analysis of all activities ::hicit the County proposes to undertake
at the old hospital site; and
Supervisor iiasseltine havinC, recommended that the County
Administrator and the Director of :iealth Services prepare such a
detailed breakdown and analysis? for transmission by the Cliair han
to the City of Pittsburg;;
IT I.S. BY THE BOARD ORDERED 'that tihe recorimendat.ion of
Supervisor Ha sselt,ne is APPROI.ED.
PASSED by the Board on Decenber 18, 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
C c: Supervisors
County Administratoraffixed this 1Jt=h day of D�:ceber 19 79
Dircitor of 'Heall.—
Services
J. R. OLSSON, Clerk
By Deputy Clerk
Diana. Kerman
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of Califomia
December 18 ,•19 7 9
In the Matter of
Appointment to the hospice
Policy Body, District IV,
Consumer Representative.
Supervisor S. W. McPeak having nominated Arthur E. Allen,
4428 Briartown Court, t-alnut Creel: 94598 as Consumer representative
for District IV on the hospice Policy Body;
IT IS BY TUL• BOARD ORDERED that Supervisor HcPeak's
nomination is APPROVED.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Arthur E. Allen
county Administrator affixed this 13th day of_ ribe
Decer 19 79
Attn: uuman Services
Director of health ServicesOLSSONCierk
County Auditor-Controller
County Administrator BY v,�� �'�`' � � � `'�����t Deputy Clerk
Public Information Gloria moi. Palomo
officern
UU
H-24 3/79 15M r
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 1979
In the Matter of
Resignation from the
Contra Costa County
Mental health advisory
Board.
Supervisor N. C. Fanden having advised that Anita
dePaschalis has resigned from the Contra Costa County Mental Health
Advisory Board;
IT IS LY THE BOARD ORDERED that the resignation of
Anita dePaschalis is ACCEPTED.
PASSED by the Board on December 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Mental health Advisory affixed this 18th day of December 1979
Board _
County Administrator -
Human Services I R. OLSSON, Clerk
County AdnuJnistrator /// / !"
Public Information Byl "41 1/.c " / . �/( t,J("l Deputy Clerk
officer r' Gloria K. 1aioimo
A
H-24 4/77 15m
t
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 � 19 79
In the Matter of
Appointment to the Child health
and Disability Prevention
Advisory Board.
Supervisor E. H. Hasseltine having recommended that
Barbara West, 2912 Clearland Circle, Pittsburg 94565 be appointed
to the Child health and Disability Prevention Advisory Board as the
Supervisorial District V representative for a three-year term
ending October 7, 1982;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor hasseltine is APPROVL•D.
PASSED by the Board on December 18, 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: Barbara West Supervisors
County Administrator - affixed this 18th day of December 1979
human Services
2;ealth Services Director / ,�f , J p. OLSSON, Clerk
Director, ChDP Program / L �1�1�4 i' )a"A't UCounty Administrator By !f Deputy Clerk
County Auditor-Controiler Gloria M. Palo-mo
Public Information '
Officer Jy
r /
H-24 3/79 15M V
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE GOV;:RNING BODY OF Till: CONTRA COSTO. COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT ZONE 3E
December to 19 79
In the Maher of
Reappointment to the Contra Costa
County Flood Control and mater
Conservation District Zone 3B
Advisory Board.
Supervisor E. H. Hasseltine having noted that the term
of office of Jerome Cramer on the Contra Costa County Flood Control
and Water Conservation District Zone 3B Advisory hoard will expire
on December 31, 1979 and, therefore, having recommended that he be
reappointed to said Advisory Board for a four-year terns commencing
January 1, 1980;
IT IS BY TKE BOARD ORDERED that the recommendation of
Supervisor hasseltine is APPROVED.
PASSED by the Board on December 18, 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: Jerome Cramer Supervisors
Public works Director affixed this 18th day of Decerwer 1979
Flood Control
County Administrator r /./ } ►
Public Information 1' j / J: R. OLSSON"clerk
Officer Bye V -'��- / l /:;,�-�i-' Deputy Clerk
Gloria M. Palo.mo
f
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
December -18 -0.19 79
In the Matter of
tlppointiient to Uie Contra Costa
County Drug Abuse Loard.
Supervisor S. W. HcPeak having recommended that ,Mary Jo
Starsiak, 4771 Olive Drive, Concord 94521 be appointed to the
Contra Costa County Drug Abuse Board to fill the unexpired term of
Roseanne iiogstrom ending June 30, 1931;
IT IS BY ThE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSLD by the Board on December 13, 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: clary Jo Starsiak Supervisors
Contra Costa County affixed this 18th day of December 1979
t)rug abuse board
County Administrator -
IP
ttuiaan Services ( ; �.,
J R. OLSSON Clerk
''-- / ,�•
County AdministratorAdministratorBy .� ,,ce . Deputy Clerk
Public Information / Gloria 1-4. Palomo
officer
i J
H-24 3179 15M
1 f
l l
t
In the Board of Supervisors
of
Contra Costa County, State of California
December 18. , 19 1.2
In the Matter of
Amicus curiae brief,
Napa Association of Public
Employees v. County of Napa
The County Counsel is authorized to file an amicus curiae
brief with the California Supreme Court on behalf of Contra
Costa County in Napa Association of Public Employees v. County
of Napa, 1 Civil 44719, and to request that the Court order
that the Court of Appeals' opinion not be published.
PASSED by the Board on December 18, 1979•
AWW/ls
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County Counsel
County Administrator Supervisors
affixed this 18thday of December 1979
J. R. OLSSON, Clerk
BYQ h/_ aQ J 1 C2A , Deputy Clerk
Kari Ager
't U r,J
H-24 4/77 15m
CC
In the Board of Supervisors
of
Contra Costa County, State of Califomia
December 18 , 1979
In the Matter of
Appointment and Resignation -
on the 1•Ianpower Advisory Council.
The Board having received a December 5, 1979 letter from
John Sparacino, Mayor, City of :Martinez, nominating Edward J.
Tomasello, Director of Leisure and Social Services, City of
Martinez, 525 Henrietta Street, Martinez, California 94553 for
appointment to the Manpower Advisory Council to fill the unexpired
term of Doug Meyer ending September 30, 1981; and
The Board having also received a December 7, 1979 memorandum
from the Director, Department of Manpower Programs , recommending
the appointment of Mr. Tomasello to the Manpower Advisory Council,
submitting the resignation of Bernadine Braud as the Employment
Development Department 's representative on said Council, and
recommending that Ron Gurney, the new District Administrator of
the Employment Development Department for Contra Costa County, be
appointed to replace ?'s . Braud;
IT IS BY THE BOARD ORDERED that Mr. Tomasello is APPOINTED
to the Manpower Advisory Council, that the resignation of Ms . Braud
from said Council is ACCEPTED, and that the Board's appointment
policy is APPLIED.
PASSED by the Board on December 18, 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 Seal of the Board of
c c : Edward J. Tomas e lto Supervisors
;Manpower Advisory affixed this 1$th day of December 19 79
Council
County Administrator
Public Information Officer J. R. OLSSON, Clerk
By _ Deputy Clerk
Diana '_'. Herman
OU ,
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
December l , 1q 79
In the Matter of
Vacancies on the P.-ivste
Industry Council.
The Board having received a December 11, 1979 memorandum from
the Director of the Denartnent of Manpower Programs, transmitting
a November 29, 1479 letter from Richard Fidler, Chairperson, Private
Industry Council, advising of the resignations of the following
persons from said Council, requestin ; a revision in the composition
of the membership of the Council, and proposing a meeting ►rith the
Internal Operations Committee to discuss membership representation,
recruitment, selection and terms :
Hr. Emil Accornero :"!r. Dennis Gifford
Mr. Leroy Fuller "11r. Bill iienderson
Joe Price Tis. Virginia Rice
Mir. John Stewart M?. Leonard Battaglia
It IS BY THE BOARD ORDERED that the resirriations of t:he
aforesaid persons fro^ the Private Industry Council are ACCEPT-ED,
that the Board's appointment policy is applied, and that the proposed
revision of the membership composition on the Council is REFERRED
to the Internal Operations Conrittee (Supervisors N. C. Fa:iden and
T. Powers) .
PASSED by the Board on December 18, 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 : Internal Operations Supervisors
Committee affixed this 18"day of December , fy 79
Director, Department of
i.ianpo:aer Programs
Private industry Council J. R. OLSSON, Clerk
County =administrator
Public Information Bye' " - �'�-^��•V • Deputy Clerk
Officer Duni Herman
H-24 3/79 15M
Ii: i'hL BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Item Price )
Marking on Packaged Consumer ) December 18, 1979
Commodities. )
Supervisor S. W. McPeak having noted that pursuant to the
Board's request of December 11, 1979 tiie County Counsel had provided
a draft of a proposed ordinance making special provisions relating to
iteia price marking on package consumer cormodities in retail grocery
stores using an automatic checkout system; and
Supervisor incPea}: having suggested that the board fix
January 1, 1980 for public discussion of the matter and that copies of
tie proposed ordinance be transmitted to the District Attorney, County
Director of V7eights and Heasures, the Grocers' Association, the Retail
Clerks' Association and to each of the cities within the County for
review and comment; and
Supervisor L. H. hasseltine having expressed the opinion that a
full discussion of the subject :natter would require more time than what
the Board agenda of January 2, 1980 would permit, and having determined
that January 29, 1980 was the first date where Board calendar allowed
sufficient time for a thorough discussion; and
Supervisor McPeak and Supervisor :i. C. Fanden having advised that
there was some urgency in view of the fact that the State statute
requiring iters pricing expires at midnight, December 31, 1979; and
Supervisor Tom Powers having conmented that item pricing is
too complicated a subject to be decided in haste and that there seems
to be confusion between the teras "item pricing" and "unit pricing" .
(indicating that item pricing is the price listed on the package while
unit pricing is listed on the shelf and tells the price per unit in
the package such as by the ounce, pound, pint, piece, etc.) and 'having
expressed the opinion that unit pricing, along critic item pricing,
should be considered in any proposed ordinance; and
Supervisor Powers having further commented that the matter is
really a Statewide issue and should be handled on a Statewide basis,
rather than by county ordinances; and
Supervisor R. I. Schroder having commented that it was his
understanding that the proposal could affect only stores in the
unincorporated areas and having therefore questioned the need for
early consideration of the natter; and
Supervisor Powers having thereupon moved that 2:00 p.m. on
January 29, 1980 be fixed as the time for discussion of the proposed
ordinance and said motion. having been seconded by Supervisor Schroder;
IT IS BY Tui: BOARD ORDL•:RED that the recorumendation of Supervisor
Powers is APPROVED and as recoi;naended by Supervisor McPeak, the pro-
posed ordinance is REFERRLD to the District Attorney, the County
Director of i;eights and Reasures, the Grocers' Association, the
Retail Clerks' Association, and each of the cities within the County
for review and continent;
U ` r
i
PASSLD by the following vote of the Board:
AYLS: Supervisors T. Powers, R. I. Schroder, and
E. Ii. Iiasseltine.
iioE5: Supervisors N. C. Fanden and S. W. I•IcPeak (for
the reason that they favor an earlier date for -
discussion of the matter.)
AbSLNT: None.
isle: Ia:•'_ ••.•" .' :. i .... :.. !!�I
Cir=:.�:�..:•Gii:r7•'l:i:i(O:...�li •. . /... t'.::::!(t•
by Deputy Cler..
on DEC 13 1979
Diana X. Herman
cc: All Contra Costa County
Cities
District Attorney
County Director of Weights and
Measures
Grocers' association
Retail Clerks' Association
4121 Alhambra Avenue
Martinez, CA 94553
County Administrator
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19
In the Moller of
Acknowledge Receipt of Federal
Revenue Sharing and Antirecession
Fiscal Assistance Funds Survey
The County Auditor-Controller having submitted the survey of
Federal General Revenue Sharing and Antirecession Fiscal
Assistance Expenditure for fiscal year 1978-1979 as required by
the Bureau of the Census and Department of the Treasury;
IT IS BY THE BOARD ORDERED that receipt of aforesaid survey
is ACKNOWLEDGED.
PASSED by the Board on December 18, 1979.
I hereby certify that the foregoing is a true and correct copy of ar. order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 18th day of g c-prnh;-r . 19
Orig. Dpt. County Administrator
CC. Auditor-Controller J. R. OI.SSOiV, Clerk
By �t r h_ ! O A , Deputy clerk
Kari Agu
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19
In the Matter of 1
RECORDS DISPOSTION
IT IS BY THE BOARD ORDERED that pursuant to Government Code
Sections 26907.2 and 26202, the County Building Inspector is authorized
to destroy building permit receipts numbered 100601 through 110400, issued
in 1974 and invoice copies numbered 60851 to 68128 inclusive issued in
1975.
PASSED BY THE BOARD on December 18. 1974
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Orig.Dept: Building Inspection Witness my hand and the Seal of the Board of
cc: County Auditor-Controller Supervisors
County Administrator affixed this 18thday of TJeceMber . 19_Z2_
J. R. OLSSON, Clerk
By r Deputy Clark
Kari Agd2ar
H-24 4/77 15m
rT
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19
In the Matter of
Authorizing Relief of Shortages
in Accounts - Bay Municipal
Court
IT IS BY THE BOARD ORDERED that relief of shortages totaling
$241 in the Bay Municipal Court are hereby AUTHORIZED, pursuant
to Government Code Section 29390, as recommended by the District
Attorney and the County Auditor-Controller.
PASSED by the Board on December 18, 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. County Administrator
pervison
CC. L. Pricco, Bay Municipal affixed this 18th day of December . 19 79
Court
District Attorney J. R. OLSSON, Clerk
-County Auditor-Controller
By kr hu 0n< <it?/`[ . Deputy Clerk
Kari Agfilar
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 1979
In the Matter of
Legal representation of
Contra Costa County -
County of Soncra v. County of Contra
Costa
Sonoma Superior Court No.102054
THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS ORDERS THAT:
1. The County Counsel is authorized to defend and otherwise
represent the County of Contra Costa in the lawsuit entitled
County of Sonoma.- v. Kenton Martinez and County of Contra Costa,
Sonoma Superior Court No. 102054.
2. The County Counsel is further authorized to file a
cross-complaint in the above-entitled case against the State
of California and Kenton Martinez for indemnity.
PASSED by the Board on December 18, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Counsel Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this 18th day of December , 19_Zq_
J. R. OLSSON, Clerk
By h�n,S . h , Deputy Clerk
Kari Agukiar
01
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
December 18 , 19 ya
In the/Matter of
Amendment of the Conflict
of Interest Code of the
Assessor of Contra Costa County
Pursuant to Government Code §87303, and in accordance with
the November 29, 1979 memorandum from the Assessor re: the above
referenced matter, this Board hereby APPROVES the following pro-
posed amendment to Exhibit "A" of the. Conflict of Interest Code
of the Office of the Assessor of Contra Costa County :
1. Delete from Exhibit "A" the designated positions of Chief
Appraiser; Chief, Business Division; Chief, Standards Division;
and
2. Add to Exhibit "A" the designated position of Chief,
Valuation.
PASSED on Dec. 18, 1979 unanimously by the Supervisors present.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc• County Assessor Witness my hand and the Seal of the Board of
County Counsel Supervisors
County Administrator affixed this 18thday of December 19 79
J. R. OLSSON, Clerk
By Ha' i Deputy Clerk
Kari Aggiiar
H-24 3/76 ISm
l C
In the Board of Supervisors
of
Contra_ Costa County, State of California
December 18 , 19 79
In the Matter of
Executive Session.
At 1:30 p.m. the Board convened into Executive Session
in Room 105, County Administration Building, Martinez, California
to discuss a litigation matter.
At 3:05 p.m. the Board reconvened in its Chambers and
continued with calendared items.
A Matter of Record
1 hereby certify that the foregoing is a true and correct copy of;&WkWe ii• 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 18th day of December 19_a
-� - J. R. OLSSON, Clerk
Bart�- % / 7 Deputy Clerk
Maxine M. Neufeld
` Uv
cJ
H-24 4/77 15m
i i'._ J l c . r.C. .. �.:L. ' -'-
December 18, 1979
`'OTE TO CLAM-INT I`L•1'iT
Clair,: Against the County, ) The copi! of ViLs docime:!tl' rc_7.cl e .to you %_S uc:ct
Routing Endorsements, and } itot..ce o6 .dx action tah_en on youot eczim by ''ze
Board Action. (All Section ) Boa&d o6 Supertv.iaorz [Par-,ag1Lap;c 11I, beeow) ,
references are to California ) given ;x"uarrt to GeveAwent Code Sec Toms 911.8,
Government Code.) ) 913, 5 915.4. P.r'eabe w to the "teaAvri.ng" betow.
Claimant: James W. Coffee, 2340 Leslie Avenue, Martinez, CA 94553
Attorney: Thomas G. McLaughlin, Sanders, Dodson & Rives
Address: 2211 Railroad Avenue, Pittsburg, CA 94565
Amount: $15,000.00
Date Received: November 15, 1979 By delivery to Clerk on November 15, 1979
By/mail, postmarked on November , . 9
CERTIFIED MAIL N0.
I. FROM: Clerk of the Board of Supenrisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim-
DATED-November
laimer.DATEDNovember 15, 1979R. OLSSON, Clerk, By I 1, 1 P'iM 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 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 io 911.6) .
1979
DATED: JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Superv' ors 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 18,_ 1P9R. OLSSON, Clerk., by K Deputy
Kar' Aguiar
WAR`'ING TO CLAILNW.W (Government Code Sections 911.8 & 913)
You have on t y 6 tnonths thorn .e ma ci..&.zg 06 t tiz notice to you cicl_.r i jt tdl c:i to
a cowl t action on ;'ud kejected Cta im (see Govt. Code Sec. 945.0) on
0 most.�'� Jtom Vie deu a,Z o6 ;.ou,-L Apps-i.cat,ion to Fite a Late C2cvn w-i..tie.tn tuh ch
:to pcti 'ion a cou-rt 6o%m. .Le c' 6--em Section 945.4's ctaun-6.i.cing deadr✓rnz (s..o
Section 946.0') .
You eiay reel_ .YLe advice c6 any attoluz%zy c6 yocot c:ca-tee .cit connection witfc t;LLS
mru^ teY. 1 r!ou munt to corusu.Ut an aVot;zey, you shouod do do iximedi.ateey.
W. FROM: Clerk of the Beard 710: (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
docimient, and a memo thereof has been filed and endorsed on the Board's copy of
this Clair.: in accordance with Section 29703.
DATEDDecember 18. 1979 R. OLSSON, Clerk, By Deputy
Kari Aguiar
V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk o the Board
of Supervisors
Received copies of this Claire or Application and Board Order.
DATED december 18, 19'ja3bunty Counsel, By
County Administrator, By
0
ENDORSED
FIL ED
In the Matter of the Claim of
1+�1� 9
197
JAMES W. COFFEE, Claimant S197
VS. _
CONTRA COSTA COUNTY
---------------------------------------
I, THOMAS G. McLAUGHLIN, on behalf of Claimant, JAMES
W. COFFEE, present this Claim to the Contra Costa County Board
of Supervisors pursuant to Section 9iO of the California Govern-
ment Code.
1. The post office address of the Claimant is 2340
Leslie Avenue, Martinez, California, 94553-
2. The post office address to which James W. Coffee
desires notice of this Claim to be sent is as follows:
THOMAS G. McLAUGHLIN, SANDERS, DODSON & RIVES, 2211 Railroad
Avenue, Pittsburg, California 94565.
3. Claimant has a claim against the County of Contra
Costa arising as follows:
On or about August 28, 1979, at approximately 2:00 a.m. ,
Claimant was a passenger in a Contra Costa County Sheriff's
vehicle which was being driven by an unknown employee of the
Contra Costa County Sheriff's Office. At said time aid at or
near the intersection of Pacheco Boulevard and Blum Road, in an
unincorporated area of Contra Costa County, said employee so
negligently entrusted, managed, maintained, drove and operated
-1- U i
said motor vehicle so as to cause it to careen off the roadway
and to strick a chain link fence so as to proximately cause the
hereinafter described injuries and damages to Claimant.
4. Claimant suffered the following injuries:
a. Neck injury, resulting in neck paid and headaches;
b . Mid and lower back injuries, resulting in pain
and stiffness;
C. Knee injuries, resulting in pain and stiffness
to both knees;
d. Elbow injury, resulting in pain and soreness in
both elbows;
5. At the time of presentation of this Claim, James W.
Coffee, claims damages in the amount of $15,000.00 computed on
the basis of the following:
Medical expenses incurred to date: approximately
$200.00;
Estimated future medical expenses: unknown;
Loss of wages: unknown;
General damages: $14,000.00
DATED: November 13, 1979
�•-amu;.: ,�
THOMAS G. McLAUGHLINAr
on behalf of Claimant, JAMES W. COFFEE
U i
PROOF OF SERVICE BY MAIL-- CCP 1013x, 20155
I declare that: I am (a resident of/employed in)the county of«».w Contra—Costo_ »«» California.
(COUNTY WMVM MMUNG OCCURREOI
I am over the age of eighteen years and not a party to the within entitled cause;my(business/residence) address is.
2211 Railroad Avenue, Pittsburg, California
On»....» November 13, 1979 »_» I served the attached.-.-
yCLAIM
......».» am_...».»..__...». ........_.
CLERK BOARD OF SUPERVISORS
the.-
'
in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the
Pittsburg, California
United States mail at»...».».».».».......»..........»..»._..._»._»....»....�»..»_...».».------ _.»_»..»_.._»..»»addressed as follows:
CLERK, CONTRA COSTA COUNTY BOARD OF SUPERVISORS
651 Pine Street
Martinez, California 94553
I declare under penalty of perjury that the foregoing is true and correct,and that this declaration was executed on
November 13, 1979 at Pittsburg ,California.
_...........». .......................». » __..» ......». _ _, _ _ _
(DAM UNACEI
V. J . JOHNSTON
........«..».«....................... .....»......»....»............................».».». f
(TYPE OR MMT NAMD $GNATUR£
ATTORNEYS PRINTING SUPPLY FORM Na 11
REV.JANUARY 1973
C7 lv:.
December 18, 1979
NOTE To cL:�I�►_a,rr
Claim against t'. e County, ) i;:C copy os ;'u3'documu.t rutiZed to you Z6 yout
Routing Endorsements, and ) notice o5 ate action taken on youh ctaim by V:e V
Board Action. (All Section ) Boa&d o' SupeAvi4o%,6 (Pc ag-taph II1, belotul ,
references are to California ) given to GoveAnment Code SeetroK.s 911.8,
Government Code.) ) 913, 6 915.4. Pteaae robe the "warr..i.ng" beeote.
Claimant: DARLENE MATHEWS, 1714 — 3rd Street, Richmond. . CA
Attorney: MICHAEL C. SCRANTON
Address: 2255 Contra Costa Boulevard, Suite 301 , Pleasant Hill, CA 94523
Amount: $100,000.00
Date Received: November 16, 1979 By delivery to Clerk on November 16, 1979
By mail, postmarked on illegible
1. 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 16, 19 9 R. OLSSON, Clerk, By Deputy
Kari UAuiar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(x (Check one only)
This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late laim (Sect*on 911. ) .
l Gti
DATED: /'1" � JO'.-I?` B. CLAUSE\, County Counsel, B eputy
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 Boards Order entered in
its minutes for this date.
DATED:December 18, 19rj9R. OLSSON, Clerk, by 11kbt (2 -�aA Deputy
Ka� Aguiar
WARNING TO CLAIPIAN7 (Government Code Sections 911.8 & 913)
You have on y 6 motets morn the ma,t,N. ig o6 this notice to YOU tel-VUbt Which to
Site a couh.t action on &Ea &ejected C.&aim (see Govt. Code Sec. 945.05) on
6 montha 64om the denial oA yours Anpeieati.on to Fite a Late Claim tuithin which
.to pion a eou,% Do-t rcpeti.e' Strom Section 94'7.Y's (see
Section 946.6) .
Ycu may seek the advice o' any ami olutcy o6 four choice .in connection wivL thi's
mzi ten. I' t;ou tocuLt to con'sutt an a.tto:,neu„ you .6houtd do so imr-ediateZ f.
IV. FROM: Clea: of the Board To: (1) County Counsel, (1) 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 with Section 29703.
DATED:December 18, 1W79R. OLSSO`, Clerk, By A Deputy
Kari Aguiar
V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED:11ecember 18, 19Tq'Unty Counsel, By
County Administrator, By
8. J.
ORIGINAL
ENDORSELi
T?J
LED
1 MICHAEL C. SCRANTON 16 1979
A Professional Corporation LSSON
2 2255 Contra Costa Blvd. , Suite 301 c R' OFSuvEWASO"
Pleasant Hill, CA 94523 co tR car o.
3 (415) 682-7777 a �
4
5 Attorney for Claimant,
DARLENE MATHEWS
6
7
8 CLAIM AGAINST PUBLIC ENTITY
9
10
11 In the Matter of the Claim of )
DARLENE MATHEWS, )
12 Claimant, )
13 against CLAIM FOR DAMAGES -
(Govt. Code Section 910 et.seq.)
14 CONTRA COSTA HOUSING AUTHORITY, )
15 Respondent. )
16 1. I, MICHAEL C. SCRANTON,
17 the undersigned, present this claim for damages as a person acting
18 on behalf of the claimant.
19 2. I desire- notice relative to this matter to be sent to
20 my following business address : 2255 Contra Costa Blvd. , Suite 301,
21 Pleasant Hill, CA 94523. ,
22 ,i 3. The name and address of claimant are: DARLENE MATHEWS,
23 1714 - 3rd Street, Richmond, CA.
24 4. The date and place of the occurrence that gave rise to
25 ! this claim are as follows: November 8, 1979 at 1714 - 3rd Street,
26 Richmond, CA 94804.
f
I
1 5 . The circumstances of the occurrence which gave rise to
2 the claim are: Defendant neligently and carelessly owned, possessed, leased,
3 operated, naintained, designed, constructed, repaired, equiped and controlled sai
4 premises so as to make them dangerous, hazardous and unsafe; and the defendant
5 knew, or in the exercise of reasonable care, should have known of conditions, that
6 knowing of such conditions, said defendant was further careless and neligent in
7 failing to warn the plaintiff of the dangerous condition causing the plaintiff to
slip, trip, and fall sustaining the injuries and damages hereinafter described.
8 6. A general description of claimant s injuries, damages
9 and lossess incurred so far as is now known are as follows :
10 Fractured left arm, sprain to left shoulder, neck and head injuries
11
12
13
14 7. If known, the name(s) of the public- employee(s) causing
15 said injuries, damages and losses is/are:
16 UNKNOWN
17
18 8. The amount claimed as of the date of presentation of
19 this claim consists of general damages and special damages relative
20 I to claimant's injuries and property damage and loss of use of same
21 in amounts unknown at this time but in the aggregate not less than
22 $100,000.00 and exceeding the jurisdiction of the Municipal Court
23 ( of the State of California. Claimant reserves t e right to insert
24 said amounts when same are ascer ned.
25 DATED: November 15, 1979
Signature of Claimant or Person
26 ' Acting on behalf of Claimant
MICHAEL C. SCRANTON, Attorney for
_2-DARLENE MATHEWS
ou
PROOF OF SERVICE BY MAIL (C.C.P. 1013A, 2015.5)
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
I am a citizen of the United States and a resident of the county
of Contra Costa. I am over the age of eighteen years and not a
party to the within above entitled action. My business address
is 2255 Contra Costa Boulevard, 1#301, Pleasant Hill, CA 94523.
On November 15, 1979 I served the within
CLAIM FOR DAMAGES
on the parties in said action, by placing a true copy
thereof enclosed in a sealed envelope with postage thereon fully
prepaid, in the United States mail at Pleasant Hill, California,
addressed as follows:
CONTRA COSTA HOUSING AUTHORITY
3133 Estudillo Street
Martinez, CA 94553
CLERK, BOARD OF SUPERVISORS
County Adminstration Building
651 Pine Street
Martinez, CA 94553
I, Michelle R. Southwick, certify (or declare)., under penalty of
perjury that the foregoing is true and correct.
Executed on November 15, 1979 at Pleasant k11, California.
Michelle R. Southwick
In the Board of Supervisors
of
Contra Costa County, State of California
December 18 , 19 79
In the Matter of
Settlement of Litigation.
Yvonne Crail v. County or.
Contra Costa
1. Mr. M. G. Wingett, County Administrator, having advised
that agreement has been reached settling the lawsuit of Yvonne
Crail v. County of Contra Costa, et al. , No. 181228, for 0,000
inclusive of medical bills of $6,607.43 paid in advance) at a
Superior Court pre-trial settlement conference; and
2. Yvonne Crail having executed a release in favor of the
County and agreed to dismiss the above-referenced lawsuit.
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County
Auditor-Controller is DIRECTED to issue a warrant in the amount
of the remaining balance of $33,392.57 payable to Yvonne Crail
and Pisor, Vadney, George and Bennett, her attorneys, from the
Automobile Liability Trust Fund.
PASSED by the Board on December 18, 1979.
EVL/j
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Auditor—Controller-yo e�-e- Witness my hand and the Seal of the Board of
County Administrator Supervisors
County Counsel affixed thisl8th day of December 193
Gordon, Waltz, DeFraga-/°
G. Hills Co. - yc L
�� _ ✓ , J. R. OLSSON, Clerk
Y. Crail- 1511e
B Deputy Clerk
I=�:i ne I.-.. _e e d
H-24 3/79 15M
In the Board of Supervisors
IF
ZT
Contra Costa County, State of California
December 18 __019 79
In the Matter of
Settlement of Litigation:
Hilton Hornsby v. County of .
Contra Costa
1. John E. Waltz, Attorney at Law representing the County
in Hilton Hornsby v. County of Contra Costa, No. 181304, having
advised that settlement of+ the lawsuit for $32,500 has been
agreed to at a pre-trial settlement conference, and
2. Mr. Hornsby having dismissed his lawsuit and executed
a release in favor of the County.
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the settle-
ment is approved and that the County Auditor-Controller is
DIRECTED to issue a warrant in the amount of $32,500 payable to
Hilton Hornsby and Gwilliam and Ivary, his attorneys, from the
Public Liability Trust Fund.
PASSED by the Board on December 18, 1979.
EVL/j
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: Audi tor-Controller—clo Lll. Witness my hand and the Seal of the Board of
County Administrator Supervisors
County Counsel affixed this i 9th day of 1--m1 er 19--70
Gordon, Waltz, DeFraga-C/CCc.
G. Hills Co. - cl&. d.e-<.
H. Hornsby _ �e �� .�, � � J. R. OLSSON. Clerk
Deputy Clerk
Maxine M. NeufAd
And the Board adjourns to meet in regular adjourned
session on Wednesday, December 19, 1979 at 10:30 a.m. in
the Board Chambers, Room 107, County Administration Building,
Martinez, California.
Z,--
ur/
E. H. Hasseltine, Chairman
ATTEST:
J. R. Olsson, Clerk
Geraldine Russell, Deputy Clerk
�JO
SUI,fifi'iARY OF PROCEEDri•;GS BEFORE Tile BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
DECEMBER 18, 1979, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Approved personnel actions for County Clerk-Recorder, County Counsel,
Health Services (Public Health) , Sheriff-Coroner, Auditor-Controller,
County Administrator, District Attorney, Planning, and Social Service.
Authorized appointments of J. Wasko as a Public Health Nurse and E.
Elford as an Intermediate Typist Clerk-Project for Health Services; and
authorized reemployment of C. Mason as Eligibility Worker II.
Approved appropriation adjustments for Department of Agriculture and
Riverview Fire Protection District; and internal adjustments not affecting
totals for Social Service, Medical Services, Public Works, Jury Commis-
sioner, and Auditor-Controller.
Authorized attendance of Lt. H. Van Orden at the F.B.I. National
Academy.
Denied claims of D. Mathews and J. Coffee.
Adopted Traffic Resolutions Nos. 2575 through 2578.
Determined utility easement rights for MS 84-79, San Ramon area.
Continued hearing on the seven-ton load limit on a portion of Diablo
Road to Dec. 19, 1979 at 10:30 a.m.
Acknowledged receipt of:
Letter from County Superior Court Administrator, Jury Commissioner,
in response to referral of communication from Ralph Nader with respect to
methods of jury selection; and
Request from Congressman R. V. Dellums to postpone action on requests
for Williamson Act contract cancellations and subdivisions which would
affect ridgeland development.
Accepted Consent to Offer of Dedication for Roadway Purposes from
Central Contra Costa Sanitary District and Drainage Release from ���a. J.
Cartan, et al, for MS 281-78, San Ramon area, and rescinded Dec. 11, 1979
Order accepting Consent to Offer of Dedication for Roadway Purposes from
Mallory Service Buildings, Inc. for same.
Adopted Ordinance No. 79-136, Raymond Vail & Associates, 2315-R?,
rezoning land in the Oakley area.
Requested Public Works Director to take necessary steps to implement
Litter Control Grant project.
Revised ray 26, 1978 "Aircraft Noise Abatement Program" by deletion of
"Runway 1-L" from paragraph entitled "Preferential Runway Use" .
Awarded contract to Richard Asbe General Contracting, Inc. for 4th &
5th Floor Remodel, Administration Building, Martinez. � f
U -
-December 18, 1979 Summary, continued Page 2
Authorized execution of the following:
Application to State Department of Boating and Waterways for funds for
local boating safety and enforcement programs;
Novation Contracts with 10 'r:ental Health and Drug Abuse Program
Contractors;
1979-80 Novation Contracts with five alcoholism program contractors;
Termination of Reimbursement Agreement to guarantee repayment of cost
of services to F. Hunt;
Lease Agreement with Carquinez Coalition Inc. on behalf of CSA P-1 for
maintenance and operation of the Crockett Auditorium;
School Crossing Guard Agreements with IfIt. Diablo and San Ramon Valley
Unified School Districts;
Novation Contract with Mt. Diablo Rehabilitation Center for continu-
ation of sheltered workshop services for the disabled;
Amendment to Agreement with City and County of San Francisco for care of
Contra Costa County prisoners;
Contract with Greater Richmond Committee on Aging, Inc. for the Richmond
Senior Focal Point Project;
Contract with County of Alameda for provision of Bay Area Placement
Committee consultant services;
Agreement with City of Pinole for the Fifth Year (1979-80) Community
Development Block Grant Program;
First Amendments to Fifth Year (1979-80) Community Development Project
Agreements with City of Brentwood, Call, Inc. , and Pittsburg Economic and
Housing Development Corp. ;
Contract with State Department of Aging for continuation of Nutrition
Project for the Elderly;
Agreement for Police Protection Services to be provided by the Sheriff
to City of Lafayette;
Amended contract with California Dental Service to provide dental
coverage for retirees;
Sublease with CSAC for premises in Sacramento for continued occupancy
by Office of County Administrator.
Authorized Public Works Director to refund cash deposits for
Subdivisions 4149 and 4427 (Pleasant Hill area) to Sun Valley Ford,
J. Camerlo, Camkis Corp. ; and Marybeth Investors, respectively, and as
Engineer Ex Of of Sanitation District No. 15, to arrange for issuance
of purchase order to Heil Equipment Co. of Northern Calif. for a television
sewer survey of portions of Bethel Island.
Authorized Director, Community Services Dept. , to conduct contract
negotiations with prospective contractors for provision of certain special
services.
Acknowledged receipt of report from County Administrator relative to
use of Edgar Children' s Shelter.
As ax Officio the Governing Board of the County Fire Protectior_
District, awarded Herbicide Spray 'Need :abatement contract to Liberty Pest
Control.
Approved requests of doodhill Development Co. (2347-RZ) and V. Pavia
and N. Salluce (2244-RZ) to rezone land in Oakley area; introduced
ordinances and fixed Jan. 2, 1930 for adoption.
December 18, 1979 Summary, continued Page 3
Continued to Jan. 2, 1980 at 2 p.m. hearing on request of H.
Muchlinski (2246-RZ) to rezone land in Pleasant :?ill area.
Fixed Jan. 15 at 2 p.m. for hearings on recommendations of County
Planning Commisssion with respect to rezoning applications of H. Steele,
2371+-RZ, Antioch area, and Bellecci-Cunha-Plummer (2376-RZ) , Brentwood area.
Fixed Jan. 15 at 2 p.m. for hearing on recommendation of San Ramon
galley Area Planning Commission with respect to application of Citation
Builders (2346-RZ) to rezone land in San Ramon area.
Fixed Jan. 29 at 2 p.m. to consider proposed ordinance providing for
item price marking on packaged consumer commodities.
Requested County Administrator and Director of Health Services to
prepare detailed breakdoim and analysis of all activities which the County
proposes to undertake at old Los Viedanos Hospital site, Pittsburg.
Authorized Public :forks Director to execute a deferred drainage agree-
ment with S. Wilbeck relating to drainage fees, Drainage Area 30A.
Accepted resignation of A. Faschalis from T-ent-al Health Advisory Board
and approved appointments as follows:
D. V;agner to Citizens Advisory Committee for Sanitary District 5;
C. 'dells, M. Carroll, T. Rosch, and P. Stambaugh to Citizens Advisory
Committee for CSA P-4; A. Allen to Hospice Policy Body; M. Starsiak to Drug
Abuse Board, B. West to Child Health and Disability Prevention Advisory
Board; and J. Cramer to Citizens Advisory Committee for Flood Control Zone 3B.
Approved amendment to Conflict of Interest Code for Office of County
Assessor.
Accepted as complete construction of private improvements in
MS 20-77, Alamo area.
Referred to:
County Administrator and Finance Committee (Supervisors R. I. Schroder
and S. W. McPeak) request from Manager, T•.artinez Manufacturing Complex,
Shell Oil Co. , for inclusion of the Company's proposed Modernization Project
in the comprehensive study of countywide fire protection services;
County Administrator for revie.•i and response, letter from Social
Services Union, Local 535, re difficulties encountered in the Social Service
Department' s conversion to a new welfare computer system; letter from C.
and L. Bolton re the manner in which the lease of the old Los Medanos
Hospital property was handled; and letter from S. Mead re the lack of
available continuing care facilities for mental health patients after
discharge from I %lard;
Director of Animal Services communication from Chairman, California
Horsemen' s Assn. , transmitting suggestions for revisions wish respect to the
draft animal control ordinance;
Director of Planning and Public ';forks Director request of L. Scott for
a three-foot easement anu access for "runners" along the abandoned Southern
Pacific Railroad right of way in Pleasant Hill - San Ramon area;
0,U tcu_
0a 2-a-9
December 18, 1979 Summary, continued Page 4
Referred to: (Continued)
Director of Planning request from State Historical Preservation
Officer for comments as to the significance of the Hotchkiss Archaeological
District property;
Public Works Director letter from Fire Chief, SRFPD, advising of the
Commissioners' endorsement of the County's 911 Emergency Telephone System
plan to include the 837 and 820 prefixes.
Authorized settlement of claims of Y. Crail and H. Hornsby.
Adopted proclamation commemorating the birthday of Dr. 1•41artin Luther
King (January 15; 1980).
Authorized County Counsel to file an amicus curiae brief re Napa
Assn. of Public employees v. County of Napa.
Continued to Jan. 15 at 2 p.m. request 'of S. Moore for cancellation of
a portion of Land Conservation Contract (1670-RZ) , Tassajara area.
Denied appeals of H. Adler from San Ramon Valley Area Planning
Commission conditional approval of LUP (2044-79, Danville area, and of
B. and B. Bradley from Board of Appeals approval of application filed by
R. and P. Bortman for Variance Permit, Kensington area.
Approved modifications to County's CETA Comprehensive Employment and
Training Plass for 1979-80.
Authorized relief of shortages in the Bay Municipal Court accounts.
Acknowledged receipt of completed federal Survey of Federal Revenue
Sharing and Antirecession Fiscal Assistance Expenditures form for FY 1978-79.
Authorized destruction_ of certain building permit receipts issued in
1974 and invoice copies issued in 1975.
Authorized County Counsel to defend the County in lawsuit (Sonoma
Superior Court No. 12054) and to file a cross-complaint against State of
Calif. and Y. 1J11artinez for indemnity in connection with same.
Declared certain vehicles as excess to needs of the County and
authorized Purchasing Agent to arrange for disposition.
Introduced and fined Jan. 2 for adoption of ordinance exempting the
position of Executive Director, :-U;0, from Civil Service.
Approved Finance Co:mittee' s recoaLmendations with respect to "Audit
Report. of County Auditor-Controller on E-Mployees' Retirement System for
Year Ended December 31, 1973."
Approved recommendations of County AdY*ministrator and the Advisory
Council on Agirig relative to policy governing appointments to said Council.
Fixed Jan. 8 (instead of Jan. 2) to consider adoption of ordinance
restating duties of County .administrator.
00 .Z30
December 18, 1979 Summary, continued Page 5
Adopted the -following numbered resolutions:
79/1241, approving conveyance of Homestead Park to City of Walnut Creek;
79/1242, authorizing Public Works Director to execute Agreement with
California Highway Patrol for continued training and supervising of crossing
guards;
79/1243, fixing Jan. 17 at 2 p.m. for receiving bids for Halon Fire
Protection System contract, Finance Bldg. , Martinez;
79/1244, accepting as complete contract with Antioch Paving Co. for
San Ramon Valley Blvd. Overlay;
79/1245, accepting as complete contract with Continental Electric for
Danville Blvd. Traffic Signal;
79/1246, fixing Jan. 29 at 10:30 a.m. for hearing on proposed
abandonment of Adobe Road, Pinole area;
79/1247, determining exchange of property tax revenues pertaining to
"Pinole Park Boundary Reorganization";
79/1248, determining exchange of property tax revenues pertaining to
'Annexation No. 235 to :Test Contra Costa Sanitary District" ;'Annexation
79/1249, determining exchange of property tax revenue pertaining to
"El Pueblo Annexation to the City of Pittsburg" ;
79/1250 through 79/1257, authorizing assessment roll changes and
cancellation of certain delinquent penalties and tax liens;
79/1258, fixing rates for foster home care for the period Sept. 1, 1979
through Aug. 31, 1980;
?9/1259, approving Parcel Map and Sub. Agreement for NIS 8-78, Martinez
area;
79/1260, approving Parcel Map and Sub. Agreement for MS 281-78,
San Ramon area;
79/1261, approving Road Improvement Agreement for DP 3011-79, Danville
area;
79/12629, approving Parcel Map for MS 109-79, El Sobrante area;
79/1263, approving Parcel Asap for MS 84-79, San Ramon area;
79/1264, accepting improvements as complete in Sub. 4791, Danville area,
and declaring certain roads as County roads;
79/1265, approving Parcel Yap for MS 103-78, Oakley area;
79/1266, establishing a schedule of rates for institutions used for
placement of delinquent and dependent children;
79/1267, cancelling of certain tax liens on and transferring to
unsecured roll property acquired by public agencies;
79/1268, authorizing Auditor to pay claims as provided in Government
Code Sections 29740 et. seq. and rescind Board resolution of July 9, 1946 on
same .
Accepted resignations of E. Accornero, L. Fuller, J. Price, J. Stewart,
D. Gifford, B. Henderson, V. Rice, and L. Battaglia from the Private Industry
Council and referred matter of revision in the composition of the membership
of same to the Internal Operations Committee (Super-visors N. C. Fanden and
T. Powers) .
Accepted Co=unity Develop-men-t. Program Grant. Audit and authorized
payment therefor.
Acknowledged receipt of report presented by Dr. A. Leff on J Ward
overcrowding.
Fixed Jan. 22 at 2 p.m. for hearing on reco:m"endations of Co. mittee to
Review Supervisors' Salaries.
December 18, 1979 Summary, continued Page 6
Referred to Finance Committee for review and report Director of Health
Services' report on first 12 months' operation of the Medical Services
Enterprise Fund (July 1, 1978 - June 30, 1979).
Acknowledged receipt of letter submitted by Director of Personnel in
response to Board referral related to salary allocation of Director of Food
Services - Detention Facility.
Appointed E. Tomasello to Manpower Advisory Council as representative
of the City of Martinez and accepted the resignation of B. Braud as EDD
representative.
Adjourned in memory of Mary Amato, a well-known community leader of
the City of Martinez.
ADJOURNED REGULAR 1,=-TING
WEDj ESDAY, DECE 0ER 19, 1979
Continued to January 2, 1980 at 10:30 a.m. hearing on the seven-ton
load limit on a portion of Diablo Road, and adjourned meeting to
December 26, 1979 at 9 a.m.
SUf-ZIARY OF PROCEEDINGS BEFORE THE. BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
DECar!BER 2650 1979, PREPARED BY J. R. OiSSON,
COUP.TTY CL ERS 410 EX-OFFICIO CLERK OF TIE
BOARD.
A quorum of the Board was not present; therefore, the Clerk adjourns
the meeting to Wednesday, January 2, 1930, at 9:00 a.m.
s
The preceeding documents contain pages.
. d