Loading...
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