Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 12041979 - R 79L IN 1
1979 DECEMBER TUESDAY The following are the calendars prepared by the* Clerk, Countv administrator, and Public T;orks Director for Board consideration. TOM POWERS, RIc.HasOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTIN: IST DISTRICI CHAIRMAN NANCY C. FAHDEN,MARTINEZ CONTRA COSTA COUNTY 2ND DISTRICT NAMES R.OLSSON,COUNTY_LARD AND f%OFFICIO CLERK OF THE BOARD ROBERT 1.SCHRODER,LArAYETTE AND FOR 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING PHONE 14151 372.2371 ERIC H.HASSELTINE, PITTSBURG 5TH DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY DECEMBER 4, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board Members. Consider recommendations of Board Committees , including Finance Committee on County Health Services Plan and Budget for 1979-1980 as required by AB8. 10:30 A.M. Consider proceedings in connection with Assessment District 1979-2, Discovery Bay Firehouse, including resolutions overruling protests ; approving report and assessment and ordering improvement; authorizing change orders ; finding bidder disqualified; awarding of contract; and concerning foreclosure of delinquent liens. As ex officio the Governing Board of Riverview Fire Protection District, consurmmate purchase of real property located in the Antioch area for the sun of $175 ,000; the property is required for use as headquarters for the Fire Protection District. Hearing on proposed condemnation of certain real property located in the Oakley area required for Drainage Area 29-E detention basin. Hearing on appeal of Florence Hall from administrative decision rendered at evidentiary hearing related to General Assistance benefits. 1:30 P.M: Executive Session (as required) . s Board of Supervisors ' Calendar, continued December 4, 1979 2: 00 P.M. Hearing on request of Sandra Moore for cancellation of a portion of Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara area (continued from November 6, 1979) . The Board on November 27, 1979 declared its intent to continue the hearing to December 18, 1979 at 2:00 P.M. Hearing on recommendation of County Planning Commission with respect to application of Raymond Vail & Associates (2315-RZ) to rezone land in the Antioch/Oakley area. If the aforesaid application is approved as recommended, introduce ordinance, waive reading and fix December 18, 1979 for adoption. '.7 Hearing on appeal of City of Lafayette from County Planning Commission conditional approval of Development Plan No. 3046-78 filed by E. G. Craig, Lafayette area (continued from October 9, 1979) . Hearing on appeal of Isakson & Associates from County Planning Commission denial of application (2342-RZ) to rezone land in the Knightsen area; and Hearing on appeal of Isakson & Associates from County Planning Commission denial of tentative map of Subdivision 5389, Knightsen area. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 8: CONSENT 1'. APPROVE minutes for month of November, 1979. 2. DECLARE certain ordinances duly published. 3. DENY the claims of Dennis Parks , Marina U. Strohwig, Southern Pacific Transportation Company, and Hope Ross. 4. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 5. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Case No. 199479, and U. S. District Court Civil Action No. C792979. 6. ADOPT ordinance (introduced November 27, 1979) amending the Ordinance Code to remove ex-officio Public Works and County Counsel members from the County Planning Commission. Board of Supervisors' Calendar, continued December 4, 1979 7. ADOPT rezoning ordinances (introduced November 20, 1979) as follows : a) No. 79-129, Tom Dailey and Ray Mathews , 2359-RZ, San Ramon area; b) No. 79-130, San Ramon Valley Area Planning Commission (SRVAPC) , 2370-RZ, Danville area; c) No. 79-131, SRVAPC, 2371-RZ, San Ramon area; d) No. 79-132, SRVAPC, 2372-RZ, Alcosta/Montevideo area; e) No. 79-133, SRVAPC, 2373-RZ, South San Ramon area; and f) No. 79-134, SRVAPC, 2369-RZ, Alamo area. 8. FIX January 2, 1979 at 2 :00 P.M. for hearing on appeal of Rogers, Woolin & Moody from Orinda Area Planning Commission denial of rezoning application 2360-RZ and Development Plan No. 3065-79, Orinda area. ITEMS 9 - 26: DETERMINATION (Staff recommendation shown following the item. ) 9. LETTER from Chairman, Civil Service Reform Task Force, advising that it will not be possible for the committee to complete its assignment by December 31, 1979 , but that the committee will do everything possible to submit its final report and recommendations by late January, 1980. CONSIDER AUTHORIZING CHAIRMAN TO SIGN LETTER INDICATING REVISED TIMETABLE IS SATISFACTORY 10. REPORT from Director of Health Services and Joint Conference Committee responding to Board request for review of the proposal for establishment of a regional trauma center at Highland Hospital in Oakland, and recommending that Contra Costa County not support the current proposal. CONSIDER APPROVAL OF RECOMMENDATION 11. LETTER from Chairman, Retirement-Socia Security Task Force, submitting interim report advising of proposed changes in the disability formula of the proposed modification of the Contra Costa County Employees Retirement Association Retirement Plan, requesting authorization for a study of the feasibility of a rehabilitation program and offering to continue as chair- man during said study. AUTHORIZE FEASIBILITY STUDY AND REQUEST CHAIRMAN TO CONTINUE TO HEAD TASK FORCE �}; 12. LETTER from Executive Assistant, Family and Children' s Service Advisory Committee, advising that member Helen Mackintosh can no longer attend meetings, requesting that the position be declared vacant and requesting that it and the slot vacated by Petronella Veder both be filed by low income persons. DECLARE POSITION VACANT AND APPLY BOARD APPOINTMENT POLICY, KEEPjFg IN MIND REQUEST FOR APPOINTMENT OF LOW INCOME INDIVIDUALS Lw Board of Supervi sors' " Calendar continued 1 M; December> 4,7 -------------- 1979 , 5•v. _ �'. 13 MEMORANDUM from Count Pl�*+n�n De artment "advisin that Carol.A Stalker ;and Charles R. Lewis have resigned,from ,;the Housin and Community:Development' Advisory Committee. , . _g ACCEPT RESIGNATIONS' AND; APPLY BOARD APPOINTMENT POLICY 14. MEMORANDUM from Dir6ctor,' Department of Manpower Programs, . submitting:letters of resignation and recommendations 'for. r ; appointments for designated agencies,' to' the :Manpower, : �n Advisory Council. " ACCEPT RESIGNATIONS AND`APEOINT NOMINEES ' 15. ' MEMORANDUM"from Director, Department of Manpower Programs, advising that the Manpower Advisory" Council,has; nominated' Herbert Wh3.teas its representative on 'the.. Correctional and Detention Services Advisory Commission, and " s> MElBDBANDTRi from �cecutive Assistant, Fasaily ands; Children's :Services Advisory"Committee, advising, that. Committee bas selected Millie Parker as alternate membiic on the31 Correctiooal ;astd Detention. Services Adv1w=y:'Q6wmJ sfom: ; APPOINT MONDUE AND RATIFY AISERR!►TE i 16. County A mI nistrator letter' fry u „ � " 3 Car Of the Aed` i'a; ABtt i4 s . AM ` 7;*, w ter iii RhO 8lanx oncy Citta : > . h 17. ;AtWIM Fiaaweial Statements of Dwh=M11T141&1ARM,t PIP: prepaardbj► be; office of the Aea�c- Q t fiscttal years ,ended June 30, 197 ~ d 18. LETTER fi+a►m:eve Secretary. Contra; Costa County, 1103WCKW . �' Conference.,' advising of the adoptione to coepa llrtth , Board --retest ,of September 25, 1979; of a resole �:oP1AO�& x� ` G ' .proposed.,cbanges' in the _Federal Urban Aid policyM Ll .; ACRl10i EDG AGENCIES , 9 :MEMORANDUM from Director of Plasmin8 g edits." E that the,Sash Rm r v � ValleyP1 °rirg Commission (3n respause to Board*=refesical� T� had considered application -of. the, Slope Density and¢ Aside€ ; Development Combining District (Orand had r concluded ;that "application of slope density zoning=Is-waxranteN- x,' and that, with the Boards concurrence, public hearings with held to apply::.the slope density regulations to appropriate. locations within the San Ramon Valley., area. ACKNOWLEDGE RECEIPT AND :CONCUR IN INITIATION OF. PUBLIC HEARINGS 3kr 20. LETTER from President, Coast Valley: Cable Systems, Inc. , ort Costa- area,: either rate deregulation under AB699v F g or a 'rate .increase for primary outlet. REFER 'TO PUBLIC WORKS DIRECTOR T...-,�{ ^, E e `^ �'. ^v r..rrr� ,- .r .+r'Fvw..x v i ,. r 5.•Y`2�j .,' . .r,. Board of Supervisors' Calendar, continued December 4, 1979 21. LETTER from Executive Director, Agnews State Hospital, advising of five vacancies on the Agnews State Hospital Advisory Board for the Developmentally Disabled and encouraging the County to submit recommendations of nominees to the Governor for appointment. REFER TO DIRECTOR OF HEALTH SERVICES 22. LETTER from Chairman, Citizens Advisory Committee, County Service Area P-5, indicating the results of the advisory election relating to increase of patrol coverage which was held on November 6, 1979, requesting Board support of State legislation for special taxes to support police service on less than a county-wide basis, and requesting that the same measure be placed on the June, 1980 ballot. REFER TO COUNTY ADMINISTRATOR 23. LETTER from Douglas Wiele, Orinda, transmitting letters signed by residents of 67 and 73 Brookwood Road, Orinda, seeking correction of alleged unsafe conditions along Brookwood Road. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY COUNSEL 24. COMMUNICATION from President, Southern California Joint Powers Insurance Authority, transmitting proposed legislation amending Code of Civil Procedure to make party bringing civil litigation liable for the defense costs in certain instances, and request- ing support of the proposed bill. REFER TO COUNTY COUNSEL 25. LETTER from Deputy Associate Regional Administrator, U. S . Department of Labor, Employment and Training Administration, submitting an analysis of the County' s CETA report for the quarter ending September 30 , 1979. REFER TO DIRECTOR, DEPART- MENT OF MANPOWER PROGRAMS 26. LETTER from LeRoy Pedersen, Four Hills Mining Company, advising that boys from the camp at Hawley Lake have been found on his adjacent property and that danger of personal injury exists, and requesting a copy of the County' s coverage for public liability and property damage insurance as well as a copy of title guarantee insurance on the property. REFER TO COUNTY ADMINISTRATOR FOR RESPONSE ITEMS 27 - 29: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 27. LETTER from Director, California State Office of Economic Oppor- tunity, advising that said office will administer the Energy Crisis Assistance Program in conjunction with a network of 69 community action agencies, other community-based organizations and units of local government; the purpose of said program is to make funds available to poor and near-poor households to meet the high cost of energy during an anticipated severe winter. z Board of Supervisors ` Calendar, continued December 4, 1979 28. LETTER from Director, Department of Manpower Programs, providing information about the targeted Job Tax Credit Program which is offered jointly by the Internal Revenue Service, Department of Labor and Employment Development Department and which offers employers the opportunity of tax savings for hiring certain economically disadvantaged persons. 29. COMMUNICATION from Regional Director, U. S. Department of the Interior, advising that the name of the Bureau of Reclamation has been changed to Water and Power Resources Service effective November 6, 1979. PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12:00 NOON The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) will meet on December 3 , 1979 and December 10, 1979 at 9:00 A.M. in the James P. Kenny Conference Room, First Floor, Adminis- tration Building, Martinez. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) will meet on December 5, 1979 , December 12 , 1979, and December 19, 1979 at 10:00 A.M. in the James P. Kenny Conference Room, First Floor, Administration Building, Martinez. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please telephone the number indicated) San Francisco Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air 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 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephone 682-5950 �- l�t A;� 1 , OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions December 4, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Auditor- 1 Account Account Clerk III Controller Clerk II County 3 Intermediate Recordable Documents Clerk Typist Clerk Examiner (Recorder) 1 Intermediate Clerk District 1 Ae-ministrative Administrative Services Attorney Services Officer I Assistant III Health Sanitarian Environmental Health Services Inspector (Public Assistant Assistant Environmental Health) Sanitarian Health Inspector Senior Senior Environmental Sanitarian Health Inspector Supervising Supervising Environmental Sanitarian Health Inspector Planning 1 Planning Planning Technician III Technician Supervisor 2. Addition and cancellation of positions as follows: Department Cancellation Addition District 1 Senior Clerk 1 Account Clerk II Attorney . Health 4 Alcohc : ism Rehabilitation Services Lead Wo:: er (Public Health) a; * -- To: Board of Supervisors From: County Administrator Re: Recommended Act-ions 12-4-79 Page: 2. I. PERSONNEL ACTIONS - continued 2. Department Cancellation A-idition (cont'd) Health 2 Custodian 2 Institutional Services Services p.I. Custodian Worker I 1 P.I. Institutional Services Worker I Probation 1 Deputy 1 Institutional Probation Supervisor I Officer III Public -- 1 Clerk-Orinda Recreation Works Service Area (20/40) 3. 1979-80 Budget Actions Department Action Sheriff- Cancel one (1) Lieutenant position, two (2) Coroner Sergeant positions and two (2) Deputy Sheriff positions. Superior Classify- one (1) Intermediate Typist Clerk Court position. Administrator 4. Authorize the following personnel actions as requested by the Director of Health Services and ',he Fire Chief, West County Fire Protection District, respectively, and recom- mended by the Civil Service Commission: a. Appointment of Janet Wasko in the class of Public ' Health Nurse at the third step ($1,549) of Salary Level 439 ($1,405-$1,708) , effective December 12 1979; b. Reemployment of Eleanor Nunes in the class of Hospital Attendant at the fifth step ($1,005) of Salary Level 265 ($827-$1,005) , effective August 31, 1979; C. Reemployment of Loretta Schneider in the class of Licensed vocational Nurse at the fifth step ($1,163) of Salary Level 313 ($957-$1,163) , effective September 29, 1979. � d N ,_.A `Ij j p To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-4-79 Page: 3. I. PERSONNEL ACTIONS - continued . 4. d. Reemployment of Peggy Crqw in the class of Inter- (cont'd) mediate Typist Clerk at the fifth step ($1,045) of Salary Level 276 (r £l60-$1,045) , effective December 3, 1979. II. TRAVEL •AUTHORIZATIONS Done. III. APPROPRIATION ADJUSTMENTS S. Community Services. Appropriate State grant of $90,000 for energy assistance program approved by the Board of Supervisors on October 23, 1.979. 6. County Medical Services. Appropriate State grant of $83,331 for mental health program in the jail approved by the Board of Supervisor:: on October 30, 1979. 7. Internal Adjustments. Changes not affecting totals for following budget units: Priblic Works, County Medical Services. IV. CONTRACTS B. Approve and authorize execx;tion of agreements between county and agencies as folllows: Amount Agency Purpose To Be Paid Period a. Social Services to pre- $12,350 7-1-79 - Advocates delinquent youth 6-30-80 for Youth (replace: interim contract) b. Martinez Bus Transportai:.i.an to $110,786 7-1-79 - Lines, Inc. Miller_ Cer►t:crs 6-30-80 C. Ambrose Park Firs Amenr.�ient to $280,059 Effective & Recreation Fifth Year (79-80) ($75,000 12-1-79 District Community Dc_velop- increase) ment Progra.:u Project Agreement Amount UU To Be Rec'd - r; d. Town of Electronic ).quip- Charge for 11-7-79 . Moraga went Maintonance Services Until To:: Board: o.f Supervisor__-; From:. County. Administrator- Re:-. Recommended: Actions 2:Z-4-1-79. Page: 4 IV.- CONTRACTS continued Amount 8... Agency Purpose To Be Rec'd Period e. State- Dept. of Hypertension $29,647 9-1-79. - . Health Services Coordinating 4-30-80 Council Project f. State Dept. of- Sheriff-Coroner's Max. 10 12-1-79 Corrections Office boarding inmates @ 6-30-80 of state inmates $33.85 per at County Work day Furlough Center 9,_ Authorize the Chairman, Board of Supervisors, to execute amended agreements with certain Head Start delegate agencies, to provide increased payment limits effective October- 1, 1979 reflecting receipt of supplemental program funds for program year 1979, as recommended by the Director, Community Services Department. 10. Authorize the Chairman, Board of Supervisors to execute required amendments to low-income weatherization assistance contracts with the State Office of Economic Opportunity; changes primarily revise termination dates and do not affect total funds received. V_ GRANT ACTIONS None.. VI. LEGISLATION None VII. REAL ESTATE ACTIONS 11.. Authorize Chairman, Board of Supervisors, to exercise option to extend lease with the- City of Brentwood for premises at 730 Third Street, Brentwood for continued use by the Department of Agriculture. 12. Authorize Chairman, Board of Supervisors, to execute a Use Agreement for a period of one year with the Antiech Unified School District for use of Room 2, John Muir School,. at 6th and H Streets, Antioch for use by the Social Service Department. To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-4-79 Page: 5. VII. REAL ESTATE ACTIONS - continued 13. Authorize Chairman, Board of Supervisors, to execute a Use Agreement for a period of one year with the Shell Oil Company for premises located on Pacheco and Arreba Streets, Martinez, for use by the Social Service Department. VIII.OTHER ACTIONS 14. Authorize relief of shortage and discharge of accountability for the following judicial districts, as recommended by the County Auditor-Controller: Walnut Creek-Danville Municipal Court, $8.50; and Mt. Diablo Municipal Court, $15.00. 15. As requested by the Department of Agriculture and recom- mended by the County Auditor-Controller, authorize an increase in the department's revolving fund from $300 to $450. 16. Authorize reimbursement of $71 to Mr. Marlin J. Dennis for property lost while in the custody of the Sheriff- Coroner. 17. Amend Board Resolution No. 78/791, establishing rates to be paid to child care institutions, to add Hill House Home for Boys at a monthly rate of $950. 18. Adopt Board order increasing fees charged by the Sheriff- Coroner for document copying and fingerprinting services provided to certain non-governmental agencies and individuals, as recommended by the Sheriff-Coroner and the County Administrator. 19. Adopt resolution providing notice of public hearing on adoption of 1979 Uniform Building Code as recommended by Director of Building Inspection. 20. Amend Resolution No. 71/298 to change cutoff time for items for Board Calendar from 5 p.m. on the Wednesday preceding the Board meeting to 12:00 Noon on the Wednesday preceding the Board meeting. To,: Board of Supervisors From: County Administrator Re: Recommended Actions 12-4-79 Page_ 6. VIII.4THER ACTIONS" continued 21. Introduce ordinance amending Section 32-4.621 of the County Ordinance Code to provide for random selection for testing when the Civil Service Commission , finds that the number of applicants so far exceeds the number of positions that reduction is necessary in the best interest of the merit system, waive reading and fix December 12, 1979 for adoption. 22- Introduce ordinance amending Section 32-4.620 of the County Ordinance Code to provide for waiver o-E competitive testing if three or less qualified candidates apply for examination, waive reading and fix December 12, 1979 for adoption. 23. Adopt order, in response to Board referral of November 27, 1979, changing composition of Hospice Policy Board so as to insure that there is a consumer representative from each supervisorial district, plus a member of the Board of Supervisors. NOTE Following presentation of the; County Administrator's agenda, the Chairman will- ask if anyone in attendance wishes to comment- Issues- will be carried over to a later time if extended discussion is- desired. DEADLINE- FOR AGENDA ITEMS: WEDNESDAY, 12 NOON .r Y CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT December 4, 1979 TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for December 4, 1979 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II No Items SUPERVISORIAL DISTRICT III Item 1. CSA D-2, LINE 1-N - APPROVE RIGHT OF WAY CONTRACT AMENDMENT - Walnut Creek Area It is recommended that the Beard of Supervisors approve an Amendment to a Right of Way Contract, with Lloyd and Mary L. McCoy, dated November 27, 1979, and authorize the Public Works Director to sign said Amendment on behalf of the County. It is further recommended that the County Auditor-Controller be authorized to issue a warrant in the amount of $260.00, payable to Lloyd and Mary L. McCoy, to be delivered to the Real Property Division for payment. (Re: Project No. 8554-0925-78) (RP) SUPERVISORIAL DISTRICT IV Item 2. BEATRICE ROAD - ACCEPT RENTAL AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept a Rental Agreement with Robert Lee Davis and Betty Davis, dated November 21 , 1979, and authorize the Public Works Director to sign the Agreement on behalf of the District. The agreement provides for rental of District-owned property at 590 Beatrice Road, Pleasant Hill , on a month-to-month, as-is basis, for $250.00 per month, effective November 24, 1979. . (RP) A G E N D A Public Works Deartment 1 Page of 6 =s December 4, f1979 SUPERVISORIAL DISTRICT V Item 3. SANITATION DISTRICT NO. 19 - ACCEPT DEED - Discovery Bay Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Sanitation District No. 19, accept a Grant Deed dated November 1 , 1979, from Hofmann Discovery Joint Venture, conveying a portion of Lot 107, Subdivision No. 3653, adjacent to the District's well and office facilities. A Negative Declaration pertaining to this project was posted on September 14, 1979, with no protests received. It is further recommended that the Board of Supervisors determine that th project will not have a significant effect on the environment, and direct the Public Works Director to file a Notice of Determination with the County Clerk. The project has been determined to conform with the General Plan. (Re: Work Order 5401-658) (RP) Item 4. BLACKHAWK ROAD - SET ABANDOMENT HEARING - San Ramon Area A request has been made to abandon a portion of Blackhawk Road south of its intersection with the new Blackhawk Road. A cul-de-sac will be constructed at the end of old Blackhawk Road. It is recommended that the Board of Supervisors schedule a public hearing to consider the abandonment. (Tuesday, January 15, 1980 at 10:30 a.m. is recommended. ) (LD) Item 5. COUNTY SERVICE AREA R-7 - PUBLISH NOTICE OF INTENTION - San Ramon Area It is recommended that the Board of Supervisors approve and authorize publication of a Notice of Intention to purchase from McKeon Construction, approximately 10.5 acres of land located at the intersection of Bollinger Canyon Road and Alcosta Boulevard for a purchase price of $288,750.00. This property is to be acquired for park purposes and will be financed from County Service Area R-7 funds. The Citizens' Advisory Committee for County Service Area R-7 concurs in the above recommendation. (Re: Work Order No. 5440-927) (RP) A G E N D A Public Works Department Page 2 of 6 December 4, 1979 Item 6. SANITATION DISTRICT NO. 15 - APPROVE APPOINTMENT - Bethel Island Area The Oakley-Bethel Island Wastewater Management Authority Board of Directors has appointed Leonard Celoni as the fifth Board member. The Joint Exercise of Powers Agreement, establishing the Authority, states the fifth member shall be appointed by the four other Board members and the appointment shall be approved by the Oakley Sanitary District and District No. 15. It is recommended that the Board, as ex officio the Governing Board of District No. 15, approve the appointment of Leonard Celoni to the Oakley- Bethel Island Wastewater Management Authority. (EC) (Agenda continues on next page) A G E N D A Public Works Department Page 3 of 6 �, December 4, 1979 t GENERAL Item i. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 8. DETENTION FACILITY PROJECT - APPROVE CONVEYANCE - Martinez Area It is recommended that the Board of Supervisors approve the conveyance to the City of Martinez of various rights of way required for the alignment of Willow, Mellus, Court and Ward Street, said streets having been improved in conjunction. , with the County Detention Facility Project. It is further recommended that the Board Chairman be authorized to sign a quit- claim deed to the City of Martinez for said rights of way. (RE: Work Order No. 5323-0926) (RP) Item 9. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1. Parcel Map MS 88-78 Larry M. Ginn, et al . Danville 2. Parcel Map MS 80-77 Kenneth R. Arras, et al . Walnut Creek 3. Parcel Map & MS 210-78 George E. Phillips Orinda Subdivision Agreement 4. Deferred Im- MS 210-78 Paul V. Ammen, et al . Orinda provement Agreement 5. Final Map SUB 5568 Contek Assoc. Concord B. Accept the following instruments: No. Instrument Reference Grantor Area 1 . Grant Deed of SUB 5436 Blackhawk Corp. Blackhawk Development Rights (Continued on next page) A G E N D A Public Works Department Fag-e'4 of 6 December 4, 1979 • r Item 9 Continued:—' No. Instrument Reference Grantor Area 2. Grant Deed of SUB 5437 Blackhawk Corp. Blackhawk of Development Rights 3. Drainage Release MS 88-78 Leander M. Dickinson, Danville et al. C. Accept the following instruments for recording only: No. Instrument Reference Grantor Area 1. Offer of Dedica- SUB 4919 William F. Fox, et ux. Pleasant Hill tion for Roadway Purposes 2. Offer of Dedica- SUB 4919 Ernest W. Richard, Pleasant Hill tion for Roadway et ux. Purposes 3. Offer of Dedica- DP 3065-78 Ivan L. Chan, et al . San Pablo tion for Roadway Purposes 4. Offer of Dedica- D. 3065-78 Ivan L. Chan, et al. San Pablo tion for Drainage Purposes 5. Offer of dedica- SJB 5352 Blackhawk Corporation Blackhawk cation for Roadway Purposes D. Accept improvements as complete and refund cash bond in the following development: No. Subdivision Developer Area 1 . MS 100-76 M. Anthony Derr Orinda E. Declare that the improvements have satisfactorily met the one-year guarantee performance standards and authorize the Public Works Director to refund the cash deposited as security to guarantee performance for the following devel- opment: No. Development Owner Area I. SUB 4477 Shapell Industries San Ramon (LD) 1 G E N D A Public Works Department Page 5 of 6 ; December 41. 19799 �3v -1 %iV Item 10. WATER AGENCY - CALENDAR OF WATER MEETINGS DATE DAY SPONSOR TIME-PLACE REMARKS Dec. 17 Monday Board of 9:00 A.M. "Round Table Supervisors Heather Farms Forum"' on Community Center Delta Pro- 301 N. San Carlos tection Dr., Walnut Creek (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discus- sion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 6 of 6 December 4, 1979 r -• Agenda Item No. 7 PUBLIC QOMM DEPARTIO tT CONTRA COSTA COUNTY ate: December 4, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Re: Project No. 5213-658-80 Supervisorial District 4 Bids for the construction of "Miscellaneous Airport Repairs" (Buchanan Field) were received and opened in the office of the Public Works Director on Thursday, November 29, 1979. It is recommended that the Board of Supervisors approve the plans and specifi- cations and award a contract to the low bidder, M. H. Hansen Construction Co., of Lafayette in the amount of $5,858.75. This project is considered exempt from Environmental Impact Report requirements as a Class Id Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. The Engineer's estimate was $6,300. Other bids received were as follows: 1. B & B Paving, 1130 Caven Way, Concord, Ca. . . . . . . . . . .$5,938-75 2. George Peres Company, 120 South 23rd Street, Richmond, Ca. . . 6,342.25 3. E. G. Alves Constr. Co. , P. 0. Box 612, Antioch, Ca. . . . . . 6,454_25 4. American Asphalt Surfacing, 1130 Detroit Avenue, Concord, Ca. 8,340.00 VLC:j j cc: County Administrator County Counsel Clerk of the Board Road Design Div. Buchanan tieid Airport, Attn. Don Flynn00 7 r- s �j THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY Decemba-r A.r�1979 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chairman Eric H. Hasseltine, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Sunne W. McPeak ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk ou In the Board of Supervisors of Contra Costa County, State of California December 4, , 19 79 In the Matter of Proceedings of the Board during the month of November, 1979. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of November, 1979 is waived, and said minutes of proceeding are APPROVED as written. PASSED by the Board on December 4, 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 4th day of Decenber 19 79 OLSSON Clerk B `.= i I '` a'LG u , clerk I If y loria M. Pa omo i H-24 4/77 15m : 1, In the Board of Supervisors of Contra Costa County, State of California December 4 , 14 79 In the Moffer of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 79-103, 79-118 through 79-123 , 79-126, 79-127, 79-128, Contra Costa County Sanitation District I7o. 5 Ordinance No. 7, Contra Costa County Sanitation District No. 15 Ordinance No. 2, and Contra Costa County Sanitation Dist. No. 19 Ordinance No. 2 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. I hereby certify that the foregoing is a true and car:ect copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand cud the Seal of the Board of Supervisors aTGlo-rjia 'th day f December. 1g -79 .t. R. OLSSON, Clerk- g �� epuly Clerk H 24 12/74 - 15-M Id. alomo Form #30 4/7/75 4J NJ L in Board: os Superiisy;S of Conga Coda County, State of California December 4 " , 1979 !� the Mater OF Ordinaxice(s) Adopted. The•following ordinance(s) was (were) duly introduced . and hearing(s) held,. and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is_ (are) adopted, and the Clerk shall publish same as required by law: UU ?I 'i ORDINANCE NO. 79-129 Re-Zoning Land in the San Ramon Area) i The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page V-16 of the County's 1978 Zoning flap (Ord. No. 78- 93) is amended by re-zoninc the land in the above area shown shaded on the map(s) .attached hereto and incorporated herein (see also County Planning Department -File No. 2359-RZ ) FROM: Land Use District A-2 ( General Agricultural - ) Retail Business/Sign Control TO: Land Use District R-B/S-2 ( Combining District ) and the Planning Director shall chance' the Zoning Map accordingly,• pursuant to Ordinance Code Sec. 84-2.003. A-2 `�..��= i _ yA•ai �V / C.M i � R-13 //•} r � ,r 0.•.:p:::.. A•2 SECTION If. EFFECTIVE. DATE. This ordinance becomes effective: 30 days after passage, and within 15 darts of passage shall be published once with the names ,of supervisors voting for alld nclainst it in the VALLEY PIONEER , e newspaper published in this County. PASSED on December Il, 1979 by the following vote: Supn- sor ..fie No Absent Abstain 2. N. C. Ftilidc-n ( X) ( ) ( ) ( ) 3. R. 1. Sehi- dcr 4. N. IV. Alc-Peak ( X) ( ) t ) ( ) 5. E. 1I. llasseltitle ( X) ( ) ( ) ( ) A'1••l'EST: ,I. it. Olsson. lerk and es officio Clerk of the Sourd {/�- L•J Chairman of the Board Eric FN_Hasseltine Diana 411. Herman RINNANL is r4 C). 79-129 i ,.�j h . ORDINANCE NO. 79-130 Re-Zoning Land in the Danville Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. PageT-15,16 & U-16 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on- the map(s). attached hereto and incorporated herein (see also County Planning Department File No. 2370-RZ ) C,N-B,P-N-B, General Commercial, Neighborhood Business, FROM: Land Use District Planned Neighborhood Business & Interchange Transitional District) C/S-2,N-B/S72, General Commercial, Neighborhood Business, TO: -Land Use District P-N-B/S-2,f, ( Planned Neighborhood Business & Interchange G-I/S-Z Transitional District/Sign.Control Combining District) and the Planning Director shall change the Zoning &Jap accordingly, pursuant to Ordinance Code Sec. 84-2.003._ %C R15 =O'1 MT3—=.�5 f %� F?A /. R 9 1 y R•?A - R10 Ni-2.9 R•65 IN. ` 4R-20 _ 0.1 k-12'.... - �-- - 1417 R.15 415 R20 ir kA sru+w - J ' a2 � JW;�EJ - R-65 ��`' � R•2 ' R15' M 12 ` —i SECTION 11. IN;1'1sC'1'IVI: !?ATI:. This ordinnnee bccornes effective 30 days after passage, and within 15 c1ny': of passage shall be published once with the names of supervisors voting; for and —rainst it in the VALLEY -PIONEER , a • newspaper published in this County. PASSED on _ December it , 1979 by the following vote Su�cE _visor tlyc No Absent Abstain Al. 1'owc•r•s (Y) ( ) ( ) ( ) 2. N. C. Palideti 3. R. I. Schroder (f) ( ) ( ) ( ) 4. S. W. Mel'ealc 5. E. Fl. ITasscltinc (X) AT'T E.ST: J. IL Olsson, Comity Clerk and ea officio Cleric of the Board Chairman of the BoardDep. (SEAQ Eric H. Hassei,ine Diana N. Herman 01WINANCE NO. 79-130 e3 / i , rj I' Olt PIN The Co �Re Z n��LO, 79I31 SECS" ntra COsta County Sa�'amorr and,n tt1e 93 -`� Page V_I6 �Oard of Supe Ar } is �� ,I7 tV_ Super ea} aft ended h.Y re.. I�,I� °rdains r ached her ZOni,,. theof the COunt as follows! ; N° z371�hereto and ln'�orFor land In the ab ys zg?8 Z°Hing' �,• _ - • fiROh1, L R7 ated herein {see ove area shown sl IOP {Ord moo. ?8, Lan $� rad on d Use District L A_t7, ° COUnty plannfn ed the OP(s) TO: Land a B { e ail gndustrzaz g DeFart,nent File nd Use btstricf R BI 2,A-p/S,2 usiness G n�a�trat-ve and .the l'la C/S,z RL�ght talil IndUsrr CoMmerc alZee, OrdrnancQ Conning Director shall Sjgn Co. usiness GenAcIfi?njstra � de See. 84-2.003. all change. the 20 trod Coining Deal; Co�erc a�fiCe, • t: - ning Il?$F accord' ctor strict} / atnh'lY, to RIO Cly ' " CM .42 z %�-� --*�.,i=•:�: -::::' ���''��'�' nr fes' Al �o.',.- to .sir , n0d 1;1', 1%.0 Pot v,,V I titin lyS!�I: /1��Tt:. ,`✓ 1, SPaFer t irt� for rlrr�s a ff Thi;, PASSLP iotrblisl1ed,n this rtl;rrinStsaoe sl /jnu,rce hee v ort Deeenib County ,t rrr the he Publisltedes cffcctive 4�1L'�itiOr er 1, VAzzz nA e with th °�ys aft . z' - n 1 r'r.ti '�vc Z�?� by t rpNCDR a "Mes ap C', U t. 3• /t. j !>ithdc,,t {- Nn he. 1lptvir Q ' e fo 4. �Set. Itt oiler { } �1hse,t to vote: L• /!. Na�ej t i,r �X))Qnk { j {� A b•~•\.st.��r . erk O'th-otr111Y Clerk ( } C Ilott110;1.'d { ) - D•I�na I,, ,�� {.V/_ / rrtaD Ch,t• - rrmar� Of ti 0111),N4 R ULNA NC./'NO, (SI-4,o 110ard Eric!.! lyasseltine (ju � j I! ' ORDINANCE NO. 79-132 Re-Zoning Land in the Alcosta-Montevideo Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page X-17, X-18 of the County's 1978 Zoning irJap (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. 2372-RZ ) FROM:. Land Use District R-B ( Retail Business ) - Retail Business/Sign Control TO• Land Use District R-B/S-2 ( Combining District : ) and the Planning .Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. � � _2 s ♦�i`' MOHTfvIDlO DR. �. 1 � 'rte"��r--- Nr•-2 \ �� o 'i �y`� � ' �� R P-1 SECTION 11, `FL I;C'1'1VE- DATE. This ordinance becomes effective 30 days after passage, alld within 15 days of passage shall be published once with the names .of supervisors vol irrg for and :rgaiAiist it in the VALLEY PI011EER ? a newspaper published in this County. , PASSED on December 11 , 1979 by the following vote: Supervisor "nye No Absent Abstain 1. T. Al. Power.; ( }>) 2. N. C. Fa liticn (X) ( ) ( ) ( ) 3. R. 1. Schrodor (}:) ( ) ( ) ( ) 4. S. W. lti9cl'enl: (X) ( ) ( ) ( ) 5. E. If. I-lasseltinc (X) ( ) ( ) ) AT'T'EST: J. R_ Olsson, County Clerk and ex- officio Clcrk of the Board ` � ✓� v _ _ Chairman of file liuotrd Diana T-1. Herman ORDINANCE' NU. 79-132 - _ F ORDINANCE NO. 79-133 Re-Zoning Land in the South San Ramon Area) ' The Contra Costa County Board of Supervisors ordains as follows: , SEC'T'ION I. Page Y-18,Z-17,18 of the County's 1978 Zoning; i"Wap (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. 2373-RZ ) Retail Business FROM: Land Use District R-B & P-N-B ( Planned Neighborhood $4rslILe.�s ) . R-B/S-2, Retail Business, Planned Neighborhood TO: Land Use District P-N-B/S-2 Business/Sign 'Control Combining Distxict) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. Or opftE a Rio ` M•29w ( �.j^ R 6 -'1 A, M12 SECTION 11. El-FEC'I'1V_E: DATE. This ordinance becomes effective 3.0 days after � passnge, and within 15 clrlys of passage shall be published once with the names of supervisors voting; for mid against it in the VALLEY PIONEER � a newspaper published in this County. December 4 , 1979 PASSED on by the following vote: S��crvisor Axe No Absent Abstain 1. T. M. Powers ( X) 2. N. C. Foliden ( X) ( ) ( ) ( ) 3. It. 1. Schr odc,• ( X) ( ) ( ) ( ) 4. S. W. &,Peal: ( X) ( ) ( ) ( ) 5. E. 11. Ilasseltine ( X) ( ) ( ) ( ) ATTEST: J. H. ON:;n1l. Colul*y Clerk ,IIIc ex officio Clerk or the Board ✓cam G� ' Chairman of UIe 115ard 11y - - --- Dep. (SEAL) Diana !.I. Herman ORDINANCE NO. 79-133 r 6 V '-' J. ORDINANCE NO. 79-134 Re-Zoning Land in the Alamo Area) The Contra Costa County Board of Supervisors ordains as follows: 1 SECTION I. Page R-14, R-15 of the County's 1978 Zoning Map (Ord. No. 7.8- 93) is amended by re-zoning the land in the above area shown shaded on the maps) attached hereto and incorporated herein (see also County Planning Department File No. 2369-RZ R-B Retail Business FROM: Land,Use District N-B ( Neiehborhood Business ) . R-B/S-2 Retail Business €r Neighborhood TO: Land Use District N-B/S-2 ( Business/Sign Control Combining District) and the .Planning Director shall change the Zoning Map accordingly, -pursuant to Ordinance Code Sec. 84-2.003. ,y;?•t. -,,-- � :,fir .- .� E{.Z(t` [ .+'-' '- ,,,-�$"Y' '�20,.1, L- \�.s:•2•,:::t:� •:yK�j+4•Qr:riE�3"`� srv'E �• b�""✓^" ` 1�•� := . .. i,:r s r 1*2' lam, IR 40 SECTION 11. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PI011EER , s newspaper published in this County. PASSED on December 11 , 1979 by the following vote: Supervisor Ave No Absent Abstain 1. 'T. M. !lowers (X) ( ) ( ) ( ) 2. N. C. Psihden (X) ( ) ( ) ( ) 3. It. 1. Schroder ( X) ) ) ( ) 4. S. W. McPeak ( X) ( ) ( ) ( ) 5. E. 11. Iiasseltine ( X) ( ) ( ) ( ) ATTES'r: J. R. Olsson County Clerk and ea officio Clerk of the Board Chairman of the Board fly (SEAL) Diana t1. Herman ORDINANCE NO. 79-134 U j - ORDINANCE NO. 79— 135 (Removing Ex Officio Planning Commission Members) The Contra Costa. County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 26-2.402 is amended, to remove ex officio. Public Works and County Counsel members from the planning commission, to read: 26-2.402 Appointment. The planning commission shall consist of seven members appointed by the board in the manner prescribed in Section 26-2.404. (Ords. 79— 135 §l, 69-60 §l, 1975:prior code §2201.10:Ord. 917. ) SECTION II. Section 26-2.404 is amended, to remove ex officio planning commission members, to read: 26-2.404 Method of Selection. The seven members of the planning commission shall be appointed by the board on the basis that one member shall be nominated by each of the five supervisors and two members shall be nominated by the board of supervisors as a whole. (Ords. 79— 135 92, 1975:prior code 52201.11:Ord. 917. ) SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIrES , a newspaper published in this County. PASSED on December 4 , 1979 by the following vote: AYES: Supervisors - T. Powers , N. C . Fanden, R. I. Schroder, S . 11. McPeak and E. 11. Hasseltine NOES: Supervisors - Mone ABSENT: Supervisors - None ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board Chairman of the Board E H.Hitine Deputy Diana M. Herman [SEAL] VJW:s (11-20-79) !'� ORDINANCE NO. 79- 135 UU y POSITION ADJUSTMENT REQUEST Pio: X07- i Depar�'-n7?nt _ Budget Unit Date _September 20, 1979 20/40's Action Requested: To establish a permanent Dart--time Clerk - Orinda Rec. Service Area Proposed effective date: ASAP Explain why adjustment is- needed: To provide permanent benefits for an outstanding employee. Estimated cost of adjustment: Amount: Q V t 1 . Sal ariesCAM-16N 2. Fixed Asse�grh.¢ _Cftn' ,and coat) ; } F-0 , V1� �a' w L . IY19 C1 N Estimated total n Count" ice of nt" 'gdininistrQtor Signature a tment . Initial Determination of County Administrator Date: Sept. 28, -19791--'N To Civil Service: Request reco zda Co—unty Administrator Personnel Office and/or Civil Service Commission Date: October 10, 1979 Classification and Pay Recommendation Classify 1 Clerk-(lrinda Recreation Service Area (20/40) exempt position. Study discloses duties and responsibilities to be assigned us`-' classification as Clerk-•Orinda Recreation Service Area. Can be effective/dW��� The above action can be accomplished- by amending Resolution 71/17 by adding 1 Clerk-Orinda Recreation Service Area (20/40) , Salary Level 276 ($855-1039) . e sonnel D.-ree r Recommendation of County Administrator November 30 1979 Approve recommendation of Personnel office/Civil Service Commission effective November 29, 1979. County Administrator Action of the Board of Supervisors DEC 4 Adjustment APPROVED ( on _�9790L,ON ', County Clerk Date. DEC 4 1979 =.v0A _ U APPROVAL og .this adjus.tinent coktsti-tuteh mi Apps: i,-_t�ofi Adj"anent Gild PctaQr ict RuoZuti.oiz Amendrzent. NOTE: Top section and reverse side of form be compacted and supplemented, when appropriate, by an organization chart the sEcLion or office a"�ct2J. P 300 (M347) (Rev. 11/70) [Ai �J_ 00 POSITION ADJUSTMENT REQUEST No: Department Superior Court Adm. Budget Unit 0237 Date 10/22/79 Action Requested: _Authorize filling the position of Intermediate Typist-Clerk which was approved in the 1979-80 fy budget. Proposed effective date: ASAP Explain why adjustment is needed: To enable this office to continue to supply juror. and provide calendaring functions for the Superior Court (CITTA -posi.tion terminatesIO/Z3/79.) c--> . . Estimated cost of adjustment: ono A 1 . Salaries and wages: $ 10933-0.00 ~' 2. Fixed Assets: (Li.at .c tem.6 and cost) , Conti'^ C'n,,ta County n c nEeEI /Er1 $ n/am -v �[�L.LI V LiJ rn i.� • t J Estimated total $ 1P�33Q;;00 0 C i 1979 — - Office of Signature Administrator Department Heaa R. D. CRAMER ---- Initial Determination of County Administrator Date. October 29, 1979 , To Civil Service: Request recommendation. �. " Count Administrator Personnel Office and/or Civil Service Commission Date: Novas 27,_19J3__ Classification and Pay Recommendation Classify 1 Intermediate Typist Clerk. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Typist Clerk. Can be effective day foll.owi-ng Board action. The above action can be acccmplished by amending Resolution 71/17 by adding 1 Intermediate Typist Cleric, Salary ?-evel 278 (860-1045) Personnel Dire for Recommendation of County AdmrRW;2ator D November 30, 1979 { Approve recommendation of Personnel Office/Civil Service Commission effective December 5, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( jf) on DEC )��_ J. R. OLSSON, County Cleric Date: DSC 1979 By: APPROVAL o6 thiz adjurtment comtittLtez an Apnnophi.ati.on Adjcts:brent and Pe;izonneC Rezotuti.on Amendment. y NOTE: Tod section and reverse side o, form fmuz.t be completed and supplemented, when appropr�e, by an-organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ou - }�� POS I T I ON A D J U S T M E N T REQUEST No: / Z Department _ Shariff-Ccarnner Budget Unit 0255 Date 10/16/79 Action Requested: Classify one Criminalist I position Proposed effective dat 1 1/80 Explain why adjustment is needed: Position approved by Board as part of Blood Alco ram Estimated cost of adjustment: Amount: U 1 . Salaries and wages: (#450 - $1453-1766) $ 2. Fixed Assets: (.fist stens and coat)' CQ tra Costa County -1g) $ c� n— Estimated total Qui ; $ 1919 m Office of Signature — kiL !; � _ County Administrator ,partme ea Initial Determination of County Administrator a e: Oct. 29 . 1979 �- To Civil Service: Request recommendation. . CounY Administrator i Personnel Office and/or Civil Service Commission Date: roverber 27, 1979 Classification and Pay Recommendation Classify 1 Deputy Sheriff-Criminalist I position. Study discloses duties and responsibilities to be assi-fined justify classification as Deputy Sheriff-Criminalist I. Can be effective day following Board action. The above action can be accomplished by anr:nding Resolution 71/17 by adding 1 Deputy Sheriff-Criminalist I, Salary Level. 4181 (1453--1602) Cl ersonnel Dir Recommendation of County Administrator D fie: De ember 4 1979 ^f= a Approval per Personnel Office/Civil Service recommenda-i.on effective December 4, 1979. U County Administrator Action of the Board of Supervisors D E C 1979 Adjustment APPROVED 1st,1 on DEC 4 ]979 J. R. OLSSON, County Clerk Date: By: APPROVAL o6 thio adjustmett eon titutea cut App:-.opkiati-on Adiurtmei7t cued PeJusonnee Ruo.eution Amendment, y NOTE: Top section and reverse side of form rmuat be completed and supplemented, when approprUa e, by an organization chart d picting the section. or office affected. P 300 (M347) (Rev. 11/70) P 0 S. I T I ON A D J U S T M E N T REQUEST No: 0255 0300 Department Sheriff-.-Coroner Budget Unit0359 Date / 11-6-79 Action Requested: Eliminate q 3�n permanent positions-positions enumerated in Section E Proposed effective date: Explain why adjustment is needed: To meet 1979-1980 budgetary reductions as directed by__ the Board of Supervisors. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ (305,077) . _ '2. Fixed Assets: (tint items and cost) $ < Estimated total $ (:M5,077) Signature ' > '.� ^� by ent Head Initial Determination of County Administrator Date: November 9, 1979 To Civil Service: Request recommend nslj County Administrator Personnel Office and/or Civil Service Commission Date: November 28, 1979 Classification and Pay Recommendation Cancel 5 positions as follows: 1 Lieutenant, position u25-67, 2 Sergeant positions 025-522 and n25-308, 2 Deputy Sheriff positions ii25-500 and 1#25-538. The above action can be accarplished by amending Resolution 71/17 by cancelling the listed positions. Can be effective day foUawing Board action. i Personnel Director Recommendation of County Administrator Date: November 30, 1979 Approve recommendation of Personnel Office/Civil Service Commission effective December 5, 1979. County Administratoi- Action of the Board of Su ervisors Adjustment APPROVED on DEC 4 19 J. R. OLSSON, County Clerk Date: ��(; �,�7o By: APPROVAL o4 this adjustment constitutes an Appfco):.jL.-a.i i-on AdJuatmei>t and Peuo;?ne,2 Reaotut;i.on Amendment. NOTE: Top section and reverse side of form rust be completed and supplemerted..when appropria_Te_, by in organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) to 35 E�� POSITION ADJUSTMENT REQUEST No: 'zof3v Department Auditor-Controller Budget Unit Oolo Date I Action Requested: Reclassify one Account Clerk II position to Account Clerk III - (Marilyn West) 10- )% Proposed effective date: ASAP Explain why adjustment is needed: To aljE classification with level of duties jLeim performed. Estimated cost of adjustment Amount: 1 . Salaries and wages: $ 105-00 2. FixCbrAme(t_6gtQJk;r %t�ejn6 and coal!) 11.E C-F!XV-=,L-97— $ APR 0`0 1979 Estimated total $ 105.00 Office of _ zV- County Administrator 7 Depar-Empfit a Initial Determination of County Administrator Date: May 3, I-P79 To Civil Service: Request recommendatton.1,........... .......... County Administrator Personnel Office and/or Civil Service Commission Date: NdvenlDer,--2ZLi� Classification and Pay Recomendation Reclassify 1 Account Clerk II to Account Clerk M. rn Study discloses duties and responsibilities rx:yw beiv4 performed Justify re , claSsifl?-ation to Account Clerk III. Can be effective day foLlorwing Board action. The above action can be acompLished by arrerxbmq Resolution 71/17 to reflect the reclassification of Account Clerk 11, position A10-18, Salary level 304 (931-1132) to Acmunt Clerk 11T, Salary level 335 (1023-1244) ., ersonne Directbf— �Recommendation of County Administrator Date. ' 11/30/79 Recommendation of Personnel office/civii Service Commission approved effective December 5, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED on DEC 41979 J. R. OLSSON, County Clerk Date: DEC 4 1979 By: APPROVAL o4 thiz adju6.tmemt coizztitmte-s an AdjuL.:bient mid P&zzoniiet Ruotation AmZ-Jzdment. NOTE: Top section and reverse side of form must be completed and supplemented, whon appropriaFe-, by an—organization chart depicAr,�, thei- sectio, or office aF7-ecz—'e:. P 300 (M347) (Rev. 11/70) 36 UU POSITION ADJUSTMENT REQUEST No: Department Recorder Budget Unit 0355 Date 11/9/79 Action Requested: Reclassify to Recordable Documents Examiner fob ITC's now working in that capacity C�qx/� ) Proposed effective date: 12/1/79 Explain why adjustment is needed: To reflect more accurately the duties and responsibilities they now Barry. QJsb,.� �t dies done on P-300 originally vsitu . —3IIbmirtLZ3 613017-1 - #992 Estimated cost of adjustment: C�IVFfl AmoL 5. *: << 1 . Salaries and wages: NOV 14 1979 $ 71 2. Fixed Assets: (t.iat -Lterns and coat) i Lc�tini,� < lrf`r"�Qr $ v, Estimated 326 Signature ad ent J I ni ti al Determination of County Administrator )Date: Noy-ei er 15, 1979 To Civil Service: Request recommendationz. / eount dmihiistrator j Personnel Office and/or Civil Service Commission ate: Noven ber 27, 1979 Classification and Pay Recommendation Reclassify 3 Intermediate Typist Clerks and 1 Intenrediate Clerk to Recordable Documents acami.ner. Study discloses duties and responsibilities now being performed justify reclass- ification to Recordable Documents Examiner. Can be effective day following Board action. The above action can be accomplished by a=rc-going Re-solution 7]./17 to reflect the reclassification of Intermediate Typist Clerk, positions #24-89, 24--91, 24-95 and In ate Clerk position #24-96, Salary Level 278 (860-1045) to Recordable Documrients Examiner, Salary Level 308 (943-1146) Personnel Dir or Recommendation of County Administrators November 30 , 1979 `{ Approve recommendation of Personme•1 Office/Civil Service Commission effective December 5, 1979. County Administrator Action of the Board of Supervisors VEC 4 Adjustment APPROVED ( ) on X79 J. R. OLSSON, County Clerk � Date: 179 By: C?� _ - .•,:. � APPROVAL o6 thio adjurtmejzt con�sti tau an Appcop:r.i.ati_on Adj%u.tmemt cued Pe.umineZ Ruotuti.on Amendment. NOTE: Top section and reverse side of form rm st be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. u P 300 (M347) • r(Rev. 11/70) POSITION ADJUSTMENT REQUEST No: I �! Department Planning Budget Unit 03V Date _ 11/2/79 Action Requested: Reclassify Planning Technician Supervisor to Planning Technician III (Position #35) Proposed effective date: 12/5/79 Explain why adjustment is needed: See attached memorandum. Estimated cost of adjustment: County Amouni : 1 . Salaries and wages: $ 8. 2. Fixed Assets: (LiAt .ctem6 and coat) NOV - 61279 w ` cel $� County Ad inistrat or - Estimated total $ --1 Signature Departure t HeN Anthony A,-Dehaesus ni ti al Determination of County Admi ni stratotl__"� _.._. Dat j To Civil Service for review and recommendation At / l� A mi ni ator Personnel Office and/or Civil Service Commission D te: November 27, 1979 Classification and Pay Recommendation Reclassify 1 Planning technician Supervisor to ]Manning Technician III. (Voluntary d�r�rcio Study discloses duties and responsibilities mei being performed justify reclassificatio:? to Planning Technician III. Can be effective day following Board action. 'The above action can be acca plished by amendinq Resolution 71/17 to reflect the reclassification of Planning Tecludcian Supervisor, position ;# 35-51, Salary Level 496 ($1672-2032) . CV, P.11 fe, { , :� 0i Personnel Dir Recommendation of County Administrator Dat: november 30 19793:': r� Approve recommendation of Personnel Office/Civil Service Commission effective December 5, 1979. County Administrator Action of the Board of Supervisors DEC 4 Adjustment APPROVED (0"nnnw a on 1979 .1. R. OLSSON County Clerk Date: DEC 4 197 ----- By: _ APPROVAL o6 1u:6 adju,stme:zt eon6t tutez an Appxop��i.ati.on Adjustment and Peuonne.E' Rez ctu tion A nendnen.i. NOTE: Top section and reverse side of form fmwsx he completed and supplemented, when appropr��, by an organization chart depicting the section or office affected.// P 300 (M3 .7) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: 2800 Department District Attorney Budget Unit 021:2 Date September 12, 1979 Action Requested: Reouest to reclassify Administrative Services Assistant III position #01 to Administrative Services Officer I Proposed *effective date: ASAP Explain why adjustment is needed: To reflect the duties presently- being performed. Estimated cost of adjustment'. Amount: 1 . Salaries and wagg�s. $ 1,120 2. Fixed Ass�eotgo\3PMt .i tema and coat) rosrrN -- , � � $ 0 9 5 I � .,9� Estimated tota/ 1,120 SF- , !CE7A- Department bks\Ge okXSMCkotSignature r, s A.HeacT_ 117 Initial Detei;gipation of County Administrator Date: To Civil Service: Request recommendJCoun n 4dminiJ for Personnel Office and/or Civil Service Commission Date: IAIavember 27, 1979 Classification and Pay Recommendation Reclassify 1 Administrative Services Assistant III to Administrative Services Offa_ccr I. Study discloses duties and responsibilities now being perfonfed justify reclassfication to Administrative Services Officer I. Can be effective day following Board action. Zhe above action can be accanplished by arexib ng Resoluticri 71/17 to reflect the reclassification of Administrative Services Assistant III, position 1#24-01 to Administrative Services Officer I, Salary Level 558 (2020-2455) 1 A ersonnel iDir r Recommendation of County Administrator Da November 30 . 197-9_`-� fp i Approve recommendation of Personnel Office/Civil Service Commission effective December 5, 1979. i County Administrator Action of the Board of Supervisors OEC 4 )979 Adjustment APPROVED on _ J. R. OLSSON, County Clerk DEC 4 71f1Iit� Date: 1979 By: li - � APPROVAL o4 th i,a a4 uStme"t eonbt•i to t" cut App,%OPn i ati-on Ad1urttme►tt and Putbonne e Rcs o.euti.on Amendment. ► - -- - _ I.OTE: Top. section and reverse side of form (muat be ,ompleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) P O S I T I O N A D J U S T M E N T R E Q U E S T No: / Z .3 Department DISTRICT ATTORNEY Budget Unit #0242 Date Nov. 139, 1979 Org. #2800 Action Requested: Cancel one Senior Clerk position #005 and add one Account Clerk II position. Proposed effective date: 12-5-79 i pons ble. Explain why adjustment is needed: Duties are more appropriate to an Account Clerk II class. Estimated cost of adjustment: Amount: . Decrease perm. salaries by $49 per 1 . Salaries and wages.- unrjonth $ $343.00 2. Fixed As�gsZc here curd coat) t r r-•G1�l� - { Estimated total $ 343.00 pli i o �ntY �3(161511`1' Signature De ar ent "o P Gary E. S tranlaaani Initial Determination of County Administrator Date: November 16, `1979_.' To Civil Service: Request recommendation. �co) Administrator Personnel Office and/or Civil Service Comm ssi on Date: N,,yP,hP-. 27;;j97-9' ` Classification and Pay Recommendation Classify 1 Account Clerk II and cancel 1 Senior Clerk. Study discloses duties and responsibilities to be assigned justify classification as Senior Clerk. Can be effective day following Board action. The above action can be aocompl..ished by amend:tng Resolution 71/17 to reflect the addition of 1 Account Clerk II, Salary Level 304 (931-4132) and the cancellation of 1 Senior Clerk, -Salary Level 318 (972-1181) L Fid , rsonnel D, rect Recommendation of County Administrator D te: November 30, 1979 Approve recommendation of Personnel Office/Civil Service Commission effective December 5, 1979. County Administrator Action of the Board of Supervisors DEC $ 1979 Adjustment APPROVED (SMD) on I R. OLS$0 my / Dai:e: DEC 4 By: APPROVAL o f t JLi6 adjustmeitt co;1At tuteA ci, App%,op.„i.a.ti.o;: Adju-s tinenot a,:cf PciAoit►ief- Res o.Qu,-Zon �,e;idmert. NOTE: Top section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected_ P 300 (M347) (Rev. 11/70) U Li ' POS I T I ON A D J U S T M E N T REQUEST No: ,lleq/ o Health Services- Department PUBLIC HEALTH Budget Unit OaSQ Date 1()-4-7q Action Requested: DETERMINE if classifications of Sanitarian, Assistant Sanitarian and Senior Sanitarian should be retitled. Proposed effective date: ASAP Explain why adjustment is needed: See Section 25 of Memorandum of Undgrstanu.g. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ — 0 — U '2. Fixed Assets: (.Ezt item and coat) :ti Conn - OCT ,9 Estimated total Signature Office of Department Head County n : Initial Determinat9W of County Administrator Date: October 1L- 3979 To Civil Service: For study in accordance with Section 25 of MOU / with Local 1. /fA& c/ ;� A—Count Administrator Personnel Office and/or Civil Service Commission Date: November 27, 1979 Classification and Pay Recommendation Retitle Sanitarian to Environmental. Health Inspector; Assistant Sanitarian to Assistant: Environmental Health Inspector; Senior Sanitarian to Senior ETAxonmental. Health Inspector and Supervising Sanitarian too, Supervising Environnental Health Inspector. Duties and responsibilities remain as performed and Salary Level remains as previously determined. Can be effective day following Board action. ersonnel Dire or Recommendation of County Admi ni strator a November 30, 1979 Approve recommendation of Personnel Office/Civil Service Commission effective December 5, 1979. County Administrator Action of the Board of Supervisors DEC 4 1979 Adjustment APPROVED ) on J. R. OLSSON, County Clerk ; l°,S Date: DEC�EBy: ...........�e�z-2- APPROVAL o6 this adjustineiit conzstiitutez cut Approptioltiorn Adju.stim t and Peuonnee Resotuti.on Amendmea. NOTE: Top section and reverse side of form r,•ust be cL ,pleted and supplemented,-when appropriaTe, by an organization chart depicting the section or office affected / P 300 (M347) (Rev. 11/70) AG-EMA ITEM l� ► 97 _ nc POSITION ADJUSTMENT REQUEST No: Health Services- Department PUBLIC HEALTH Budget Unit 0451 Date Nov. 20, 1979 Action Requested: ADD Four (4) Alcoholism Rehabilitation Lead Worker Positions to Division and CANCEL Four (4) Alcoholism Rehabilitation Worker positions upon completion of classification Process. Exam Proposed effective date: _ now in process. ASAP Explain why adjustment is needed: To establish pos i ti ons in Alcohol i_sm Program__ to accomodate classification actions in process. Total number of positions in program not affected at completion of actions Classification study complAted. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ —0— *2. 2. Fixed Assets: (t At stems cuid coe#) $ -O- Estimated total $ —0— Signature 0—Signature Department Head Initial Determination of County Administrator Date: November 20. 1979 Approval to add four Lead Worker positions with understanding that four worker positions will be canceled upon promotion of incumbents. .k -,LiLCountY Administrator Personnel Office and/or Civil Service Commission Date: November 27. 1979 Classification and Pay Recommendation Classify 4 Alcoholism Rehabilitation Lead Worker. Study discloses duties arra responsibilities to be assigned justify classification as Alcoholism Rehabilitation Lead Worker. Can be effective day follaa3ng Board action.. ![he above action can be aoaomp]ished by amending Resolution 71/17 to reflect the addition of 4 Alcoholism Rehabilitation Lead Itibrker, Salary Level 391 (1214-1476), Recommendation of County Administrator Date• November 30, 1979 Approve recommendation of Personnel Office/Civil Service Commission effective December 5, 1979. County Administrator Action of the Board of Supervisors DEC 4 Adjustment APPROVED ( ) on 1979 J. R. OLSSON, County Clerk Date: DSC i 79 By: r APPROVAL og this ad1ubtinent eo►ist_ totes an Appaop&iati.on Adjuzbnent cued Pmonnee Resotuti.on Amendment. NOTE: Top section and reverse side of form mutt be completed and supplemented,-when appropr— ice, by an organization chart depicting the section or office affected. U, P 300 (M347) (Rev. 11/70) POS I T I ON A D J U S T M E N T REQUEST No: Department Health Services Budget Unit inn Date 1Q726,17g Action Requested: Downgrade two Permanent custnrlinn Pn¢;r;nns(GKIVB-05 and GKWB-OEC) and one P.I. Custodian Position (GKWB-1033) toaInstitutional Proposed effective date: 11/1/79 Services Worker I Explain why adjustment is needed: To properly classify in conjunction with worken rformed. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ = '2. Fixed Asetn:, f.fit .itema and coat) Costo Co Co, r t rrCl\I $ h o' _- OG i 1979 Estimated total $ Arnold S. Leff, D , DirectojidfF�ealtJ Svcs. Office of Signature by Olene Solomo ersonnel An 1 sb Administrator. Department Head Initial Determination of County Administrator Date: November 1 , 1979 To Civil Service for recommendation. &�h . 1!�r P-4--County Administrator Personnel Office and/or Civil Service Commission Date: Noventer 27, 1979 Classification and Pay Recommendation Classify 2 full time :Institutional Services Worker I positions and 1 (P.I.) Insti.tational Services Worker I and cancel 2 full time Custodian and 1 (P.I.) Custodian positions. Stuyy discloses duties and responsibilities to be assigned justify classification as Institutional Services 1%brker I. Can be effective day following Board action. The above action can be accomplished by amendirx3 Resolution 71/17 to reflect the addition of 2 full tune and 1 (P.I.) Institutional Services Vbrker I, Salary Level 255 (802-975) and the cancellation of 2 full time arra 1(P.I.) Custodian positions 54-05 #54-06 and ;54-1033, Salary Level 247T (863-951) . A �.JL sonne Dikecto Recommendation of County Administrator ate. ovember. 30, 1979 Approve recommendation of Personnel Office/Civil Service Commission effective December 5, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( l on DEC 1973 J. R. 01,SSON, County Clerk Date: BEC 4 JM By: APPROVAL of t Liz adjustinutt eonzti.tutes a-" APPnopni.ati.on AdjcLtinent and PMSonnee RebotiLt.Lon Amendment. NOTE: Top section and reverse side of form rant be co plet-ed and supplemented,-wh when appropriate, by an organization chart depicting the section or office affected. P 300 M347 Rev. 11/70) Y `�� POSITION ADJUSTMENT REQUEST No: Department PROBATION Budget Unit 308 Date 11/14/79 Action Requested: Cancel one (1) Deputy Probation Officer* III Male Only position #30-261 , add one (1) Institutional Supervisor I Male Only position at Ryrnn R yg' Rnnch Proposed effective date: 12/3/79 Explain why adjustment is needed: To more accurately classify duties of this position Estimated cost of adjustment: RECEIVED ontra Costa COUn tY Amount: 4 � 1 . Salaries and wages: $ 2. Fixed Assets: (t 6t .c tema and eo6NOV 1t1 5 1979 J� L . `1f111 " ministrator Estimated total $ Signature 0 J- bepartment Head -� I ni ti al Determination of County Administrator Date: November 16, 1979 To Civil Service: Request recommendatio . County Administrator _ Personnel Office and/or Civil Service Commission Date: November 27, 1979 Classification and Pay Recommendation Classify 1 Institutional Supervisor I (Male) and cancel 1 Deputy Probation Officer III(Male) Study discloses duties and responsibilities to be assigned justify classification as Institutional Supervisor I. Can be effective day followixs3 Board action. The above action can be aecarplished by amending P.esolution 71/17 to reflect the addition of 1 Instutitional Supervisor I(lial.e Only) , Salary Level 463 (1512-1838) and the cancellation of 1 Deputy Probation Officer III (Male Only) , Salary Level 473 (1559-1895) . Personnel D' ec r Recommendation of County Administrator D t November 30, 1979 Approve recommendation of Personnel Office/Civil Service Commission effective December 5, 1979. (4V4�"'7�0 County Administrator Action of the Board of Supervisors DEC 4 Adjustment APPROVED ( on 1919 J. R. OLSSON, County Clerk Date: DF C: ., 1979 By: APPROVAL oD atlLi.b adjurtmer:t eonati.,tuteA an App%cop-Zation Adju6tment and Perusonnet Reso.Utt•i on Ainendment. NOTE: Tole section and reverse silo of form tmurt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. Y P 300 (11347) (Rev. 11/70) . .Y • » CONTRA COSTA.COUN'TY APPROPRIATION ADJUSTMENT J/ T/C 27 ACCOUNT CODING !. DEPARTMENT OR ORGANIZATION UNIT: . Public Works Deuart ent ORGANIZATION SUB-OBJECT 2. FIXED ASSET DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM MO_ IGUANTITY _-.O +7 CONST-it CTl(W 0661 108j " Permanent County rorce 3,720.00 2310 Professional Services 145,000,00 2319 Contracts 384,950.00 2470 Construction :;aterials 2*330,00 ROAD RIGHT OF WAY 0663 2190 Legal Notices 160.00 2310 Professional Services 38,350.00 3540 Right of Way & Easement 77,580.00 3541 Right of Way Development 4,910-OC MDZOR P,OALD CONSTRUCTION 0665 1085 Permanent County Force 16,120.00 1087 Overtime County Force 180.00 219C Legal Notices 1,090.00 2250 'Hired Equipment 7,450.00 2270 :oui.pment Mtce. 70.00 2284 Requested Mtce 450.00 2302 County Equipment 7,820.00 2310 Professional Services 250,780.00 2319 Contracts 363,740.00 2470 Construction Material 9,300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER 7 By: " r Date To consolidate the 0665 Minor P.oad Construction 79-80 budget into the 0661 and 0663 budgets. Orgs COUNTY ADMINISTRATOR 0665 and 0667 NO LONGER being used as State deleted select system. By: Date /(/2- BOARD OF SUPERVISORS Snperrisors Powers Fanden. YES: Schroder McPcal:,Hasscickm NO: Hom QEC 4 ;979 J.R. OLSSON, CLERK 4. Public Works Director 11 /13' 7q EI.MAT TITLE DATE By: APPROPRIATION APOO 5057 ADJ. JOURNAL N0. j r, (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE J • CONTRA COSTA- COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public works ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET [TEN 10. QUANTITY DECREASE' INCREASE 0661 2319 Road Contracts 992,036.00 0665 2319 Minor Road Contracts 9929036.00 0663 3540 Road Rights of Way 39325.00 0667 3540 Minor Road Rights of Way 3,325.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To transfer all funds carried over from 1978-79 in By. Date /fl;10 minor roads to org 0661 and 0663.(orgs consolidated for 1979-80 COUNTY ADMINISTRATOR BY /NPV 9 Ia79 By: !- F L.. 1F7 Date BOARD OF SUPERVISORS Sapenisors Poarrs Fandrn Y E S• Schn)kr McPeak.Hissclunt NO: 1140no . �C/"d n J.R. OLSSON, CLERK 4. A PIE TITLE �f DATE 20 hA By: APPROPRIATION "00 ADJ. JOURNAL NO. ; (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOIRC LIEFARTNENT 01 OICANIZATION 0111. Public '41orks Department OICANIZATION NEIERNE L INCREASE <OECIEAS,!> ACCOUNT REVENUE DESCRIPTION tip 0661 Federal Aid es 175,000.00 066, 3 Federal Aid , 175,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1Ve To consolidate revenue for orgs 0661 Road Construction 8y: Dore and 0665 minor road for FY79-80. COUNTY ADMINISTRATOR -NOV 2 9 1 79 ORIGIN.tiL .S!-NEE BY By: ` Dote BOARD OF SUPERVISORS Supervisors Posers.Fandcn. Schroder bicPeal:.Hasselrirw • - YES: ' DECD / 1 9 NO: Done _ Dote �- J.R. OLSSON, CLERK Public Works Director 11-1_3-7_, BY: Signature REVENREI AIIJ. R AOO LOU + i JOURNAL 10. (K 6134 T/TT) CONTRA COSTA COUNTY • AP15ROPRI4 ION A5JUSTMENT !C 2 7 ACCOUNT CODING I. DEPARTMENT CR ORGANIZATION UNIT: 0540 MEDICAL SERVICES - ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0540 4954 Colonofiberscope with accessories c 154 1 $8,416.00 0540 4954 Surgical Lights 0231 $8,416.00 Comm Costa County RE.CEN ED f%1C V '2 1979 Office of Count Adm nistratoc APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reclassify funds to purchase a colonofiberscope with r4 � accessories which will be used to view the bowel inside By• Date without abdominal operation. This is a safer more efficient method of examination of the bowel. This COUNTY ADMINISTRATOR item is of higher priority than surgical lights. By.— Date h /Z4' BOARD OF SUPERVISORS &j,v,iw"pane- r nhdcn. YES: Scttredcr N0: hone nECA 197'? Health Services Director 11 28 79 J.R. OLSSON, CLERK 4. SIIiN AT E TITLE DATE By nold S. Leff, M.D. APPROPRIATION Ap.QOS"O( ADJ. JOURNAL NO. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE E�� • CONTRA COSTA COUNTY • tj "" -+ U -,I- APPROPRIATION' ADJUSTMENT T/C 2 7 i. DEPARTMENT OR ORGANIZATION UNIT: I I J ACCOUNT CODING 0540 MEDICAL SERVICES ORGANIZATION SUB-OBJECT 2. ASSET FIXED A " OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUSSET 0EC9EAS> INCREASE 0540 4508 550 School St. , Pittsburg Methadone Clinic $1,800.00 0540 4509 25 Lido Square, Pittsburg $1,800.00 C ntra sta County RECEIVED Nov C 19/9 O ice of County dministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reclassify funds to complete the first phase of B;• Date / renovation of Pittsburg Methadone Clinic. See Public Works Memo September 28, 1979, Improvements for the COUNTY ADMINISTRATOR new methadone clinic at 550 School St. , Pittsburg - attached. See also memo to L. G. Pascalli, Acting By: '-� Date 1/ / Mental Health Director from M. S. P. Fernandez, HSA III, October 9, 1979, Methadone Clinic 550 School St. , BOARD OF SUPERVISORS Pittsburg, Project No. 4508 attached. YES- Supervisors Pootn Fandm 3Qfco&r McPcak.Hasselcirw NO: Nar.0 - . DEC 4 JC79 `� On--/ / ��%%� C�' Health J.R. OLSSON, CLE 4, Services Director 1]/ 1� 7S SI...TUNE TITLE DATE 46/ By: A ld S. Leff, M.D. APPROPRIATION APOOSD(o2 ADJ. JOURNAL NO. ; (N 128 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE PUBLIC WONXS-DEPARTMENT CONTRA COSTA COUNT' Date: September 28, 1979 To: Arnold S_ Leff, M.D., Health Services Director Attn: M.S.P. Fernandez From: Vernon L. Cline, Public Works Director By: W. Alan Pfeiffer, Lease Management P Subject: Improvements for the New Methadone Clinic at 550 School St., Pittsburg The new Methadone Clinic in the former nurses quarters of the Los Medanos Hospital, Pittsburg, stili requires painting and conversion of the temporary lock system to a permanent lock system. tie have bids of approximately $2,600 for painting and $2,500 for hardware work. Both bids are reasonable for the work required. Please indicate how this work is to be charged. If it will be some time before the money is available, it would be advantageous to be able to paint the bare wood from the new construction as soon as possible. Would you please make the $1 ,800.00 remaining in the 25 Lido Square Budget available for this painting. Please call Peter Bancroft at 4616 to advise of progress. PB/pb ou UU tJ U CONTRA COSTA' COUNTY -MEDICAL SERVICES 2500 Alhambra Avenue Martinez, California To: L. G. Pascalli, Acting Mental Date: October 9, 1979 Health Director From: M. S. P. Fernandez Subject: METHADONE CLINIC -- 550 School Stree- Health Services Adninistrator III Pittsburg -- Project No. 4508 Attached copy of Public Worh's memorandum dated September 28, 1979, advises us for the need of additonal funds for project number 4503. An additional amount of $5100 is needed to complete the project. The account shorn below establishes the need for additional funds: $ 10,000 authorized funds project no. 4503 -12,419 spent and encumbered $ - 2,419 initial shortage - 5,100 additional amount needed for painting and hardware - 7,519 amount short + 1,800 transfer balance fron project 1509 $ 5,719 total amount needed Please initiate an appropriation adjustment to transfer remaining balance of $1300 from project 4509 to 4508. If. you wish to proceed with the painting and hardware, prepare another appropriation adjustment to cover the initial shortage of $619 (52419 - $1300) plus $5100 designated for painting and hardware to cover 55719 which is the total amount needed. IISPF:es cc: C.A. Cannon, Jr. Marge Wolfe �(L W. Alan Pfieffer, Lease Management Jonna Stratton A-50 SM 1.79 CONTRA COSTA COUNTY • e' APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SERVICES - ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0540 1011 Permanent Salaries $20,010.00 0540 1013 Temporary Salaries 39,766.00 0540 1017 Permanent Physicians Salaries 5,892.00 0540 1042 FICA 4,433.00 0540 1044 Retirement Contributions 10,015.00 0540 1060 Insurance Contributions 3,215.00 0995 6301 Reserve for Contingency - EF $83,331.00 0995 6301 Appropriable New Revenue 83,331.00 Cont Cost County R CEI ED (d v 1979 Office of CounIV Ad nistrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ON LER To reflect an increase in the Health Services Department _& operating budget as a result of State Department of BY.. Date Mental Health Contract Number 79-70050 (County Number 29-416-1) for period July 1, 1979 - June 30, 1980, COUNTY ADMINISTRATOR attached less exhibit's A and B. See also Board Order ��� III of May 22, 1979 and Board Order of October 30, 1979, By: t Dote attached. BOARD OF SUPERVISORS Y E S: 1t +eeRsl+rs Aoaers.F-N:=cn. Schroder \icPc�l:.H:ax:unt NO: Nptte On IRS , 0AW �a4 / Health J.R. OLSSON, CLERK 4. Services Director 11/28/79 SIY AE TITLE DATE By: rnold S. Leff, M.D. APPROPRIATION ADJ. JOURNAL 00. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERE SIDE r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING (.DEPARTMENT OR ORGANIZATION UNIT. 0540 MEDICAL SERVICES ORGANIZATION ACCOUNT 2. REVENUE DESCRIPTION INCREASE 4DECREASE' 0540 9860 Other Grants and Donations $83,331.00 Contra Cc sta RECEIVED my 14 0 V 2 1979 Office of County Achninistrcitor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON LER' To adjust the Enterprise Fund revenue estimates as a By: Date<< result of State Department of Mental Health Contract Number 79-70050 (County Number 29-416-1) , Board Order COUNTY ADMINISTRATOR of May 22, 1979, and Board Order of October 30, 1979, ORi6fi:;';L S,G,JED BY NOV 2 9 1 9 attached. By: F r"FRN Dlt1F7 Dote BOARD OF SUPERVISORS YES: Sppen cors Posen.Fandec� j�r r{ 4 Q Schtoder .IcPcak,Ha wlriae Y`(r 97 N0: bone Date / / `. Health J.R. OLSSON, CLER Services Director 11/28/79 SIGNATURE TITLE SATE By: n,4 mold S. Leff, M.D. NENENNE Au. R A00 Sad 5- (V.8134 Rev. 2/T9) UU 1NNNNAj 0. CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C a T AccofNT CONIC1. DEPARTMENT 01 HIANIZATION INIT:Comnunity ervi �' Re gy. s$ Mance Program, State Contract 8000-00 8(bdNdund III)-Org. 1441 ORUNIZATI/N 11II-00JECT !. FIXED ASSET -bECREASl> INCIEASE f/JECT OF EXPENSE OR FIXED ASSET ITEM Nf: ' TiT1 1441 1081 Labor Received 20,000 2100 Office Expense 1 ,400 2261 Occupancy Cost - Rented 7,600 2303 Use of County Equipment 10,000 2310 Prof. & Pers. Services 1 ,000 2479 Other Spec. Dept. Expense 50,000 0990 6301 Reserve for Contingencies 90,000 0990 6301 Appropriable New Revenue 90,003 Contr i Costq County R CEI ED NO 42 g 1979 Office of Couni V Adm inistrotor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To add 1979-30 funding received in State Contract a. �, l�J ate f,7/ 8000-0088 to County Budget. COUN CZ AEDI NISTRATOR By: We �< / BOARD OF SUPERVISORS Sum"isors P"M'Fandm YES: Schroder McPeaRH==Itirne NO: t4wA DEC 4 79 J.R. OLSSON, CL 4. A. P. Boileau ASA III 11 QO/79 •I�A•TYtt TITLE •ATE By: APnfPIIlATI/N A POO— ADJ. JINIYI It. V. 7/77) $Et INSTRUCTIONS ON navanst slot a� CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 Od t ACCOUNT CODING i•QEPARTNENT OR ORGANIZATION UNIT: Community Services-Energy'AS5 i,'5tance .Program ORGANIZATION REVENUE 2, ACCOUNT REVENUE DESCRIPTION INCREASE <DECREASE> 1441 9432 State Aid SE00 Programs 90,000 Contr3 Costa Cou ty R ECEIVED NV 2 8 19/9 Office of Count( Administratpr APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER` By: DatL4e tl /zlrf To add State Contract 8000-0088(DOE) to 1979-80 County Budget COUNTY ADMINISTRATOR By- OFIGLSIGNdDote SIGNED / BOARD OF SUPERVISORS YES: 9eperW9m Poverre,Fah&.,% cte, Schroder MCPC.*.HU5ej[ine DEC 4 Q / ]Q� NO: None J.R. OLSSON, CLER A. P. Boileau ASA III 11/20/79 SIGNATURE TITLE SATE By: _ NEvENNE Ali. RAOO,5ZYc3 JOIN L N0. ;VS'34 Rev. 2/79) UU �_ � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, -STATE OF CALIFORNIA In the Platter of Directing ) Publication of Notice of ) Intention to Acquire Real ) Property from McKeon Construction, ) RESOLUTION NO. 799 1200 a California Corporation for ) (Gov. Code Sec. 25350 Park Purposes, on behalf of ) County Service Area R-7 ) (San Ramon Area) ) Work Order No. 5440-927 ) The Board of Supervisors of .Contra Costa County RESOLVES THAT: It intends to acquire from McKeon Construction, a California Corporation, for Park Purooses, the property hereinafter described at a cost of Two Hundred Eighty-Eight Thousand Seven Hundred Fifty Dollars ($288,750.00). The Board will meet on Tuesday, January 15, 1980 at 10:30 a-m. in the Board's Chambers, County Administration .Building, Martinez, California, to consider this proposed acquistion, and the Clerk of the Board is directed to publish the following notice in the Valley Pioneer, pursuant to Government.Code Section 6063: NOTICE OF INTENTION TO ACQUIRE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to acquire from McKeon Construction, a California Corporation, at a cost of $288,750.00, that certain real property in the San Ramon Area, County of Contra Costa, State of California, described as follows: The southerly 10.5 acres of Parcel "A" as shown on the map of Subdivision 5467, filed February 15, 1979 in Map Book 222, page 1 , Contra Costa County Records. Said property consists of 10 .5 -1 acres of land located at the northwest corner of the intersection of Bollinger Canyon Road and Alcosta Boulevard. The Board of Supervisors will meet at 10:39 a.m. on January 15, 1980 to consider the proposed acquisition of the hereinabove described real property. DATED: December 4, 1979 J. R. OLSSON County Clerk and ex officio Clerk of the Board By Deputy Helen H. Kent PASSED ON December 4, 1979 unanimously by Supervisors present. Originating Department: Public Ulorks cc: Public Works - Real Property (2) Administrator Auditor County Counsel RESOLUTION 110. 7911200 tau UU } IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO.79/1201 Abandoning a Portion of ) Date: December 4, 1979 Blackhawk Road, San Ramon Area. ) Resolution & Notice of Intention to Abandonment #1828 ) Abandon County Road (S. & 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 15, 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 Valley Pioneer, 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 4, 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 Frederick G. Brear Blackhawk Road Homeowner's Assoc. 3645 Blackhawk Road Danville, CA 94526 RESOLUTION NO. 79/1201 Ou U0 c1► Parcel 1 ABA DOINNENT A portion of Blackhawk Road described in deed to Contra Costa County recorded July 18, 1928 in Book 146 of Official Records at pane 100, records of said county, lying in the northeast 1/4 of the northwest 1/4 of Section 36, Tot.,nship 1 South, Range l test, Mount Diablo Meridian, described as follows: Beginning in the center line of said Blackhzt•:k Road at the north quarter corner of said Section 36; thence from said point of beginning, along the center line of said road, South 46052'00" l?est, 220.00 feet; thence South 35022'00" hest, 21 .19 feet to a point on a curve, concave to the southwest with a radius of 45.00 feet, from which the center of said curve bears South 08058'44" !-:est; thence leaving said centerline, easterly along the arc of said curve 25.74 feet, through a central angle of 320046'02" to a point on the southeasterly line of said Blackhawk Road from which the center of said curve bears South 41°44'46" West;, thence, along said southeasterly line, North 35022'00" East, 14.26 feet; thence North 46052'00" East 193.65 feet; thence, leaving said southeasterly line, North 0129'32" East, 34.54 feet along the westerly line of Subdivision 5352 as shown on the map filed February 14, 1979 in Book 221 of Maps at page 25, records of said county, to the point of beginning Parcel 2 A portion of Blackhawk Road described in deed to Contra Costa County recorded July 18, 1928 in Book 146 of Official Records at page 100, records of said County, lying in the parcel of land described in deed to the Newhall Land and Farming Company, a California corporation, recorded December 15, 1965 in Book 5014 of Official Records at page 1 , records of said county, being in the northeast 1/4 of the northwest 1/4 of Section 36, Township 1 South, Range 1 hest, Mount Diablo Meridian, described as follows: Beginning in the center line of said Blackhawk Raod at the north quarter corner of said Section 36; thence from said point of beginning, along the center line of said road, South 46052'00" West, 220.00 feet; thence south 35°22'00" West, 21 .19 feet to a point on a curve, concave to the southwest with a radius of 45.00 feet, from which the center of said curve bears south 08°58'44" West; thence leaving said center line, westerly along the arc of said curve 49.96 feet, through a central angle of 63°36'44" to a point on the northwesterly line of said Blackhawk Road from which the center of said curve bears South 54°38'00" East; thence, along said northwesterly line, North 35022'00" East, 64.02 feet; thence North 4652'00" East 196.00 feet to the northerly line-.of said section 36; thence, leaving said northwesterly line, South 8949'00" East, 36.44 feet along the said northerly line of Section 36 to the point of beginning. Parcel 3 Portions of Blackhawk- Road lying in Parcel Two and Parcel Four as described in deed to Harry H. Magee and Jerome Magee recorded October 16, 1968 in Book 5731 of Official Records at page 400, Records of Contra Costa County, California being in the south half of Section 25, Township 1 South, Range 1 nest, Mount Diablo Meridian, described as follows: All portions of Blackhawk Road in said Parcel Two and Parcel Four lying westerly of Subdivision 5352 and the westerly line of Blackhawk Road as shown on the Map of Subdivision 5352, filed February 14, 1979 in Book 221 of claps at page 25, Records of Contra Costa County. IMi n ��ra BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS OF THE RIVERVIEW FIRE PROTECTION DISTRICT Re: Consummate Purchase and Accept Deed ) of Fibreboard Corporation Property ) in Antioch, Riverview Fire Protection ) RESOLUTION 79/ 1202 District Headquarters, (1500 West 4th ) Street, Antioch) ) (Gov. Code Sec. 25350) Account #7033-4019 ) The Board of Supervisors of Contra Costa County as the Board of Directors of the Riverview Fire Protection District RESOLVES THAT: This Board on October 23, 1979, passed Resolution of Intention No. 79/1079 , and notice fixing December 4, 1979 at 10:30 a.m. , in its Chambers, County Administration Building, Martinez, California, as the time and place when it would rb\ meet to consummate purchase of the real property described therein from Fibreboard Corporation, said property being required for the Riverview Fire Protection District Headquarters; said Resolution was duly published in the "Antioch Ledger". Q�' The Board hereby consummates said purchase and approves the Purchase Agreement dated September 26, 1979, between Fibreboard Corporation and the Riverview Fire Protection District for the property located at 1500 West 4th Street, Antioch; and authorizes the County Administrator to sign said Purchase Agreement on behalf of the District. The County Auditor is hereby DIRECTED to draw a warrant chargeable to Accou;;t No. 7033-4019 in favor of Escrow Number M-312457, Western Title Insurance Company, 821 Main Street, Martinez, California, in the sum of $175,000.00 for said property Q for payment to Fibreboard Corporation, upon their conveying to the District a grant deed therefor. n Said Deed, dated September 26, 19/9, is hereby ACCEPTED and the Clerk of this Board is ORDERED to have it recorded, together with a certified copy of this Resolution. The Board hereby FINDS that the proposed acquisition will not have a signifi- cant effect on the environment, and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and DIRECTS the Public Works Director to file a Notice of Determination with the County Clerk. The acquisition has been determined to conform with the General Plan. PASSED on December 4, 1979 by the following vote: AYES: Supervisors N. C. Fanden, R. I. Schroder, S. W. McPeak, E. H. Hasseltine NOES: Supervisor T. Powers (Inasmuch as the Board is in the process of studying possible economies in Fire Protection Districts, he is opposed to expending this amount of money for administration headquarters) : ABSENT: None Originator: Public Works Department Real Property Division cc: Administrator Auditor-Controller Recorder (c/o R/P) Riverview Fire Protection District (c/o R/P) RESOLUTION NO. 79/1202 V U 30 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Re: Approving Conveyance of Certain ) Street Areas to the City of ) RESOLUTION NO. 79/12 0 Martinez, County Detention Facility ) (Gov. C. Sec. 25526.5 Project, W/O 5323-0926 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa has realigned and improved portions of certain streets within the City of Martinez in conjunction with the County Detention Facility Proj ect- The City of Martinez has requested a deed from the County for said street areas lying outside the existing City owned right of way, being the real property described in Exhibit "A" attached hereto and made a part hereof. The Board hereby DETERMINES that the real property described in Exhibit "A" is no longer necessary for County purposes, and its value does not exceed $2,000.00. This Board hereby AUTHORIZED and APPROVES the conveyance of said real property described in Exhibit "A" pursuant to Government Code Section 25526.5 and the Chairman of the Board is hereby AUTHORIZED to execute a quitclaim deed to the City of Martinez for and on behalf of the County. The Real Property Division of the Public !,forks Department is DIRECTED to cause said quitclaim deed to be delivered to the Citv of Martinez together with a certified - copy of this Resolution. PASSED on December 4, 1979 by this Board. Originator: Public Works Department Real Property Division cc: County Administrator City of Martinez (via RP) Recorder (Via-Real Property) Assessor RESOLUTION NO. 79/1203 77-05 EXHIBIT "A" Parcel A A parcel of land in the City of Martinez, State of California, described as fol 1 ovis: A portion of Green Street in the City of 'Martinez, described as follows: Beginning at the most southerly corner of Block 22, Additional survey of the town of Hartinez, as per maps thereof on file in the Office of the Recorder of the County of Contra Costa, being also the northerly corner of the intersection of Green Street and Court Street; thence South 370 50' 30" East 50.00 feet to the easterly corner of the intersection of Green and Court Streets, being the most westerly corner of Block 62, of said Additional Survey; thence along the southeasterly line of Green Street, North 520 20' 35", East 3.15 feet; thence North 380 45' 13" West 50.01 feet to a point on the northwesterly line of Green Street, thence along said northwesterly line, South 520 20' 35" West 2.35 feet to the point of beginning. Containing 137 square feet more or less. 00 01 77-05 Parcel B A parcel of land in the City of Martinez, State of California, described as follows: A portion of Thompson Street in the City of Martinez, described as follows: Beginning at the rsiost southerly corner of Block 62, Additional survey of the town of Martinez, as per maps therof on file in the Office of the Recorder of the County of Contra Costa, being also the northerly corner of the intersection of Thompson and Court Streets; thence South 380 26' 35" East 50.00 to the easterly corner of the intersection of Thompson and Court Streets, being the most westerly corner of Block 63, of said Additional Survey; thence along the southeasterly line of Thompson Street Horth 520 18' 35" East 48.61 feet to a point from which the radius point of a curve with a radiis of 221 feet bears -North 150 31 ' 22" East; thence westerly and northerly along said curve, through a central angle of 140 54' 41" (Concentric with and 15 feet northeasterly from the new northeasterly curb face of Court Street, constructed in 1977), 57.52 feet to a point on the northwesterly line of Thompson Street; thence along said northwesterly line South 520 13' 35" West 21.17 feet to the point of beginning. Continaing an area of 1 ,673 square feet more or less. i 77-05 Parcel C A parcel of land in the City of Martinez, State of California, described as follows: A portion of Pine Street in the City of Martinez, described as follows: Beginning at the most easterly corner of Block G3, Additional survey of the town of tMarti nez, as per maps thereof on file in the Office of the Recorder of the County of Contra Costa, being also the westerly corner of the intersection of Pine and Mellus Streets; thence North 570 03' 40" East to the most southerly corner of Block 2, of the Austin Tract as shown on the !cap Book 11, at Page 262, in the Office of the Recorder of the County of Contra Costa; being also the northerly corner of the intersection of Pine and Mfellus Streets; thence along the northeasterly line of Pine Street North 370 52' 25" West 7.00 feet; thence South 520 11 ' 00" West 1 .61 feet to a tangent curve to the right with a radius of 20.00 feet; thence southerly and westerly along said curve, through a central angle of 660 04' 08", 23.06 feet to a point of reverse curvature from which the radius point of a curve with a radius of 279 feet bears South 280 15' 08" 'Test; thence northerly and westerly along said curve, through a central angle of 120 22' 32", 60.26 feet to a point on the southwesterly line of Pine Street, being the northeasterly line of the aforementioned (clock 63; thence along said line South 370 52' 25" East 66.64 feet to the point of beginning. Containing an area of 1 ,514 square feet more or less. UIj UPJ L 77-05 Parcel D A parcel of land in the City of Martinez, State of California, described as follows: A portion of Green Street in the City of Martinez, described as follows: Beginning at the most northerly corner of Block 7 of the Austin Tract as shown on Map Book 11 , at Page 262 in the Office of the Recorder of Contra Costa County, being the southerly corner of the intersection of Willow and Green Streets; thence South 520 20' 00" West 3.42 feet to a point which lies on the northwesterly projection of the northeasterly line of Lots 1 and 12, Block l' of said Austin Tract; thence along said projected line North 360 07' 00" West 50.02 feet to a point on the northwesterly line of Green Street; thence along said line, North 520 20' 00" East 3.42 feet; thence South 360 07' 00" East 50.02 feet to the point-of beginning. Containing an area of 171 square feet more or less. bu �K' 77-05 Parcel E A parcel of land in the City of Martinez, State of California, described as follows: A portion of Willow Street (between Ward and Green) described as follows: Beginning at the most northerly corner of Block 23, Additional Survey of the town of Martinez, as per maps thereof on file in the Office of the Recorder of the County of Contra Costa, being also the southerly corner of the intersection of Ward and Willow Streets; thence Worth 520 01 ' 42" East 50.00 feet to the most tiesterly corner of Block 24, of said Additional Survey; thence along the south- westerly line of Block 24, being the northeasterly line of Willow Street, South 370 32' 30" East 5.00 feet; thence South 520 01 '. 42" West 50.00 feet to a point on the southwesterly line of Willow Street, being the northeasterly line of the aforementioned Block 23; thence along said line Forth 370 32' 30" West 5.00 feet to the point of beginning. Containing an area of 250 square feet more or less. 77-05 Parcel F i A parcel of land in the City of Martinez, State of California, described as follows: A portion of Pine Street in the City of Martinez, described as follows: Beginning at the most westerly corner of Block 23, Additional Survey of the town of Martinez, as per maps thereof on file in the Office of the Recorder of the County of Contra Costa, being also the easterly corner of the intersection of Pine and Ward Streets; thence South 520 26' 12" West 50.00 feet to the most northerly corner of Block 22, of said Additional Survey, being the southerly corner of the intersection of Pine and !lard Streets; thence Porth 580 08' 47" East 50.26 feet to a point on the south westerly line of the aforementioned Block 23, being the northeasterly line of Pine Street; thence along said line North 370 40' 00" West 5.00 feet to the point of beginning. Containing an area of 125 square feet more or less. 3 UU ba .14 77-05 Parcel 3 A parcel of land in the City of Martinez, State of California, described as follows• Portion of Block 62, Additional Survey of the Town of Martinez, as per maps thereof on file in the office of the Recorder of the County of Contra Costa, described as follows: Beginning at the most westerly corner of said Block 62, being the easterly corner of the intersection of Green and Court Streets, thence from said corner along the southeasterly line of Green Street, North 520 20' 35" East 3.15 feet; thence South 390 54' 00" East (parallel with and 6 feet northeasterly from the new northeasterly curb face of Court Street, constructed in 1977) 127.71 feet to a tangent curve to the left with a radius of 2.21 feet; thence southerly and easterly along said curve, through a central angle of 190 39' 57", 75.85 feet to a point on the south easterly line of said Block 62, being also the north- westerly line of Thompson Street; thence along said line South 520 18' 35" West 21.17 feet to the most southerly corner of said Block 62, being the northerly corner of the intersection of Thompson and Court Streets; thence along the northeasterly line of Court Street "forth 380 26' 35" West 201 .46 feet to the point of beginning. Containing 1 ,463 square feet more or less. UIj UU 77-05 Parcel 4 A parcel of land in the City of Martinez, State of California, described as fol i ows: Portion of Block 63, Additional Survey of the Town of Martinez, as per maps thereof on file in the office of the Recorder of the County of Contra Costa, described as follows: Beginning at the most westerly corner of said Block 63, being the easterly corner of the intersection of Thompson and Court Streets; thence along the north-- westerly line of said Block 63, being the southeasterly line of Thompson Street, Porth 520 18' 35" East 48.61 feet to a point from which the radius point of a curve with a radius of 221 feet bears Horth 150 31 ' 22" East; thence southerly and easterly along said curve, through a central angle of 230 00' 23", 88.74 feet to a point of reverse curvature, from which the radius point of a curve with a radius of 279 feet bears South 70 29' 01" East; -thence easterly and southerly along said curve, throu-Uh a central angle of 230 21 ' 37", 113.75 feet to a point on the northeasterly line of said Block 63, being the southwesterly line of Pine Street; thence along said line South 370 52' 25" East 66.64 feet to the most easterly corner of said Block 63, being the westerly corner of the intersection of Pine and Mellus Streets; thence along the northwesterly line of Mellus Street South 520 49' 45" West 16.06 feet to a point from which the radius point of a curve with a radius of 231 feet, bears South 260 52' 45" West; thence northerly and westerly along said curve (concentric with and 5 foot soutt:erly from the new southerly curb face of Court & Pine Street, constructed in 1977) , through a central angle of 340 21 ' 46", 138.54 feet to a point of reverse curvature from which the radius point of a 2E9 foot radius curve bears North 70 29' 01" West; thence westerly and northerly along 66 J }:.� Parcel 4 (Continued) said curve, through a central angle of 60 20' 44", 29.79 feet to a point of reverse curve with a radius of 25 feet from which the radius point bears south 10 08' 17" East; thence westerly and southerly along said curve, through a central angle of 810 23' 34", 35.51 feet; thence tangent to said curve south 70 28' 09" Test 27.26 feet to a tangent curve to the left with a radius of 40.00 feet; thence southerly and easterly along said curve, through a central angle of 450 54' 44", 32.05 feet to a point on the south westerly line of said Block 63, being the northeasterly line of Court Street; thence along said line, North 380 26' 35" West 134.23 feet to the point of beginning. Containing an area of 14,508 square feet more or less. UU Uil 77-05 Parcel 5 A parcel of land in the City of Martinez, State of California, described as follows: A portion of Block 2 of the Austin Tract as shown on flap Book 11, Page 262 in the Office of the Recorder of Contra Costa County, described as follows: Beginning at the most southerly corner a said Block 2, being also the northerly corner of the intersection of Pine and Mellus Streets; thence along the south - westerly line of said Block 2, being the northeasterly line of Pine Street, Porth 370 52' 25" best 7.00 feet; thence North 520 11 ' 00" East parallel with, and seven feet northwesterly from the northwesterly line of Mellus Street 283.23 feet to a tangent curve to the left with a radius of 20 feet; thence easterly and northerly along said curve, through a centa-al angle of 880 18' 00", 30.82 feet to a point tangent to the southwesterly line of billow Street, being the north- easterly line of said Block 2; thence along said line South 360 07' 00" East 26.42 feet to the westerly corner of the intersection of Mellus and Willow Streets; thence along the northwesterly line of 11ellus Street South 520 11 ' 00" West 302.43 feet to the point of beginning. Containing an area of 2,198 square feet inure or less. ,w. L 77-05 Parcel 6 A parcel of land in the City of Martinez, State of California, described as follows: A portion of Block 1 , of the Austin Tract as shown on Map Book 11, at Page 2062, in the office of the Recorder of Contra Costa County, described as follows: Beginning at the most northerly corner of said Block 1 , being the southerly corner of the intersection of Willow and Green Streets; thence South 520 20' 00" West 3.42 feet to a point which lies on the northwesterly projection of the north- easterly line of Lots i and 12, Block 1 of said Austin Tract; thence along said projected line South 360 07' 00" East 20.33 feel: to a point which lies North 360 07' 00" West 179.44 feet along the northeasterly line of said Block 1, from the most easterly corner of said Block 1; thence Borth 260 36' 51" West 20.70 feet to the point of beginning. Containing an area of 34 square feet more or less. 77-05 Parcel 7 A parcel of land in the City of Martinez, State of California, described as follows: A parcel of land shown as a "private road" on the record of survey recorded August 22, 1939, in Book 6 of Licensed Surveyors' Maps at page 59, in the Office of the Recorder (Contra Costa County), and described as follows: Beginning at the intersection of the northwesterly line of Green Street with the northeasterly line of Willow Street, thence along the northwesterly prolongation of the northeasterly line of Willow Street North 360 07' 00" :Jest 38.33 feet; thence leaving said line South 520 47' 00" West 28.55 feet; thence South 280 31 ' 30" East 39.03 feet to a point on the aforementioned northwesterly line of Green Street; thence along said line North 520 20' 00" East 33.71 feet to the point of beginning. Containing an area of 1,197 square feet more or less. it r.s Qf 77-05 Parcel 8 A parcel of land in the City of Martinez, State of California, described as follows: Commencing at a point on the northwesterly line of Green Street, distant thereon South 520 20' 00" West 33.71 feet along said line from the intersection of the northwesterly line of Green Street with the northeasterly line of Willow Street, said point also being the most easterly corner of Block 24, of the Amended Survey of the Town of Martinez, as per maps thereof on file in the Office of" the Recorder of Contra Costa County; thence along the northeasterly line of said Bloc '%- 24, North 280 31 ' 30" West 39.03 feet to the true point of beginning; thence -From said true point, continuing along said northeasterly line of Block 24, North 280 31 ' 30" West 182.51 feet to the southeasterly line of Ward Street; thence along said line North 520 O1 ' 42" East 18.70 feet to the southwesterly side of a concrete wall ; thence along said wall South 310 00' 00" East 100.00 feet; thence South 520 39' 00" West 5.34 feet; thence South 360 07' 00" East, 81.25 feet to point on the northwesterly projection of the northeasterly line of Willow Street, said point lies North 360 07' 00" West along said projection 38.33 feet from the intersection of the northwesterly line of Green Street: with the northeasterly lira of Willow Street; thence from said point South 520 47' 00" West 28.55 feet to th-a true point of beginning. Containing an area of 3,949 square feet inore or less. VV r ,� 77-05 Parcel 9 A parcel of land in the City of Martinez, State of California, described as follows: Portion of Block 24, Additional Survey of the Town of Martinez, as per maps thereof on file in the Office of the Recorder of the County of Contra Costa, described as follows: Beginning at the most easterly corner of said Block 24, being a point on the northwesterly line of Green Street and lying South 520 20' 00" West 33.71 feet along said northwesterly line from the intersection of.said nortiwresteriy line with the northeasterly line of Willow Street; thence from the point of beginning, along the northeasterly line of said Block 24, Borth 280 31 ' 30" West 216.47 feet to the northwesterly line of said Block 24, being the southeasterly line of Ward Street; thence along said line South 520 01 ' 42" West 119.18 feet to the most westerly corner of said Block 24, being the easterly corner of the intersection of Ward Street and the short Willow Street; thence along the southwesterly line of Block 24; South 370 32' 30" East 5.00 feet; thence parallel to and 5 feet southeasterly from said southeasterly line of Ward Street, North 520 01 ' 42" East 53.47 feet to a tangent curve to the right with a radius of 20 feet; thence easterly and southerly along said curve through a central angle of 910 51 ' 18", 32.06 feet; thence tangent to said curve, South 360 07' 00" East along the continuing northwesterly projection of the south- westerly line of Willow Street between Mellus and Thompson Streets, 187.90 feet to a point on the northwesterly line of Green Street; thence along said line North 520 20' 00" East 16.31 feet to the point of beginning. Containing an area of 7,001 square feet more or less. J . (JU �l 77-05 Parcel 10 A parcel of land in the City of Martinez, State of California, described as follows: Portion of Block 23, Additional Survey of the town of Martinez, as -per maps thereof on file in the Office of the Recorder of the County of Contra Costa; described as follows: The northwesterly 5 feet of said Block 23, lying adjacent to Ward Street. Containing an area of 996 square feet more or less. H U0 i •��` BOARD OF S►.` RVISORS OF CONTRA COSTA COUNTY ALIFORNIA - t Re: Assessment Roll Changes ) RESOLUTION NO. �qQ►-� 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. 19lq__ - 19_9 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1978- 067-242-004-9 01004 --- --- --- Add HO of 4831 79 (Uselton) $1,750 218 985 (a 1978- 085-044-002-5 07013 --- - - Add HO of for all) 79 (Surcey) $1,750 correc- tions 1978- 113-306-011-9 79038 --- --- --- Add HO of 79 (Carscadden) $12750 1978- 114-290-029-7 02002 --- --- --- Add HO of 79 (Adams) $l,750 1978- 129-441-016-0 02026 --- --- --- Add HO of 79 (Scam) $1,750 1978- 130-362-025-4 02002 --- --- --- Add HO of 79 (Vials) $1,750 1978- 140-052-027-4 09010 --- --- --- Add HO of 79 (Chapel) $1,750 1978- 183-202-005-9 98002 --- --- --- Add HO of 79 (Wight) $1,750 1978- 189-240-015-9 09000 --- --- --- Add HO of 79 (Wauters ) $1,750 1978- 216-214-001-2 66009 --- --- --- Add Ho of 79 (S i=ons) $19750 Copies to: Requested by Assessor PASSED ON GFC 4 1979 unanimously by the Supervisors Auditor present. Assessor (May) By -�-fi „ AL-L—_ Tax Coll . " OSEPA SUTA Assistant Assessor When r fired by law, consented Page 1 of 2 to by t e County Counsel Res. #-,Qf`�Gy -`=`f-"�- Dep t , 76 I Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1978- 218-253-009-3 66086 --- --- --- Add HO of 79 (Shahan) $1s750 1978- 239-o8o-002-3 14002 --- --- --- Add HO of 79 (Marty) $1,75o - 1978- 241-170-014-5 14002 --- --- --- Add HO of 79 (Ingersoll) $1,750 1978- 255-041-011-8 15004 --- - - Add HO of 79 (Rule ) $1,750 1978- 258-030-021-4 77012 --- --- --- Add HO of 79 (Griffith) $1,750 1978- 261-172-014-1 83004 --- --- --- Add HO of -79 (Cummings) $1,750 1978- 262-093-oll-1 83004 --- --- --- Add HO of 79 (Groennings) $1,750 1978- 372-051-010-0 05001 --- --- --- Add HO of 79 (Conner) $1,750 1978- 374-012-013-8 05001 --- --- --- Add HO of ?9 (Zentner) $19750 1978- 374-151-001-4 05000 - --- --- Add HO of 79 (Smith) $1,750 1978- 414-233-009-3 08024 --= --- Add HO of 79 (Morton) $1,750 1978- 426-163-019-0 85004 --- - --- Add HO of ?9 (Neugebauer) $1,750 1978- 135-224-014-9 08018 --- --- Add HO of 79 (Abe lle) $1,750 1978- 513-023-013-8 o800l --- --- --- Add HO of 79 (Griffin) $1,750 1978- 550-201-007-6 08001 --- --- --- Add HO of 79 (Wilson) $1,750 END OF CORRECTIONS Requested by Assessor By__ A-� JOSEPH SUTA 41he equired by law, consented Page 2 of 2 t the County Counsel 5,1— Res. �' 1.�.1.S.�� � do / c "' F ty U t �. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 71q.1 JI-2 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, 1 19_78 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1977- 085-044-002-5 07013 --- Add Ho of 2881 8 (Surcey) $lv750 1 4985 (a) 1977- 11ri0-052-027-4 09010 --- --- Add HO of for all 78 (Chapel) $1,9750 correc- tions 1977- 513-023-013-8 08001 --- --- Add HO of 78 (Griffin) $ls750 1977- 550-201-007-6 08001 --- --- Add HO of 78 (Wilson) $ls750 END OF CORRECTIONS Copies to: Requested by Assessor PASSED ON D E C 4 1979 unanimously by the Supervisors Auditor present. Assessor (May) By ,�qt S�,� ,XA Tax Coll . PH 4 Assistant Assessor When reoired by law, consented Page I of 1 to by,/the County Counsel Res. 1un Deputy,, UU - to BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. n 6 J 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 76 - 19 77 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1976- 085-0}}1r-002-5 07013 - --- -- Add HO of 4831 ?7 (Surcey) $1,750 218 1976- 513-023-013-8 08001 --- ___ --_ Add HO of for both (a) 77 (Griffin) $1,750 correc- tions END OF CORRECTIONS --=-------------- Copies to: Requested by Assessor PASSED ON D E C 4 1979 unanimously by the Supervisors Auditor � Present. Assessor (May) By Eli Tax Coll . SUTA aant Assessor When req 'red by law, consented Page 1 of 1 to by County Counsel i Res. #1 O 6 B /,'t.�-', i Depu tau r BOARD OF SUPERVISORS OF CONTRA;COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. -7q 7 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 - 19 80 . Parcel Number Tax Original Corrected Amount For the awkAavt Rate Type of of R&T Year AoaoMMbttkX Area Property _ Value Value Change_ Section 1979-80 121-040-041 79184 4831 Change Tax Rate Area to: 2011 -------------------------------------------------------------------------------------- 1979-80 130-011-004 79038 4831 130-011-008 " 130-011-009 " " 130-011-010 " It 130-011-011 It 130-011-013 it " 130-011-015 It 130-011-017 " 130-011-018 " 130-040-009 " 31 130-040-010 " " 130-040-011 It it 130-230-005 It " 130-270-007 it tIt130-270-008 go 130-270-009 It to 130-270-010 It 130-270-011 " Correct Tax Rate Area on above parcels to: 2027 -------------------------------------------------------------------------------------- 1979-80 130-262-009 79038 4831 Correct Tax Rate Area to: 2002 ------------------------------------------- - ------------------------------------------- . Copies to: Requested by Assessor PASSED ON DEC 4 1979 unanimously by the Supervisors Auditor present. Assessor (Imhoff) By Tax Coll . ' When quired by law: consented Page 1 of 1 to the County C un;e Res. #.� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the natter of Canceling of ) Delinquent Penalties on the ) RESOLUTION P10. �q f 1--908 Unsecured Assessment Roll. TAX COLLE'CTOR'S I iO: WH , due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections h985 and 11986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees that have accrued due to inability to complete valid procedures be canceled on the below listed bills and appearing on the unsecured Assessment Roll. game Fiscal Year Account No. Penalty Bee. Fee Schmidt, Robert C. or Linda L. 1979-80 CFh3130L 6.95 6.00 Pi, Shih Yuen 1979-80 101280-0000 29.08 6.00 Stephens, David S., Coon, :Morris 1979-80 204128-0000 17.94 6.00 Parker, Roy E. 1979-80 CF3840AgE1 1.39 6.00 Dated: November 29, 1979 ALFRED P. LO2CLI, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel � r By: By: "Tzimktor Deputy X- - -X-X X-X-X-X-X-X-X-X-X-X X-X-X-X X-X-X-X-X-X-X X-X-X X-X-XXX-X-X X-X-XXX]C X BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed the AUDITOR is ORDERED to CANCEL THal. PASSED ON DEC 4 1979 by unanimous vote of Supervisors present. J cc: County Tax Collector County Auditor R^SOLUTION iso. -1 q j t ao S _ U Lj IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/1209 Subdivision MS 100-76, ) Orinda Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 100-76, Orinda area, as provided in the agreement with M. Arthur Derr heretofore approved by this Board in conjunction with the filing of the subdivision map; The Public Works Department has also notified this Board that these improvements have been completed with the exception of minor deficiencies, for which a $2,000 cash bond (Auditor's Deposit Permit No. 12451, dated September 7, 1978) deposited by M. Arthur Derr to insure correction of paving conform work; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 100-76 October 17, 1978 Surety M. Arthur Derr - Cash BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $7,000 cash performance bond (Auditor's Deposit Permit No. 12451, dated September 7, 1978) to M. Arthur Derr pursuant to the requirements of the Ordinance Code. PASSED by the Board on December 4, 1979. Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Construction Recorder M. Arthur Derr 17 Richard Court Orinda, CA 94563 RESOLUTION NO. 79/1209 r UU b... RESOLUTION NO. 7 RESOLUTION OVERRULING PROTESTS ASSESSMENT DISTRICT NO. 1979-2 DISCOVERY BAY FIREHOUSE The Board of Supervisors of the County of Contra Costa resolves: On November 20, 1979, the Board of Supervisors opened a public hearing on the resolution of intention and the engineer' s report on the proposed improvement in Assessment District No. 1979-2, Discovery Bay Firehouse. At or before the time set for the hearing, certain interested persons made protests or objections to the proposed improvement, the extent of the assessment district or the proposed assessment. The Board of Supervisors hereby overrules each of these protests, written or oral. The Board of Supervisors finds that the protest against the proposed improvement (including all written protests not with- drawn in writing before the conclusion of the protest hearing) is made by the owners of less than one-half of the area of the land to be assessed. J .. RESO UTION No. I HEREBY CERTIFY that the foregoing resolution- -was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the A th day of December, 1979. • ATTEST: JAMES R. OLSSON, Clerk By We RESOLUTION NO. RESOLUTION APPROVING REPORT AND ASSESSMENT AND ORDERING IMPROVEMENT ASSESSMENT DISTRICT NO. 1979-2 DISCOVERY BAY FIREHOUSE The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors has taken a series of actions preliminary to ordering the improvement in Assessment District No. 1979-2, Discovery Bay Firehouse, Contra Costa County, California, and now makes the following findings and orders: 1. The Board of Supervisors adopted a map showing the boundaries of the land benefited by the proposed improvement. A copy of the boundary map was filed in the office of the .County Recorder of the County of Contra Costa in the Book of Maps of Assessment Districts. 2. The Board of Supervisors adopted its resolution of intention to order the improvement described therein under the Municipal Improvement Act of 1913, and directed M & M Consultants, Inc. , as Engineer of Work for the assessment district, to prepare the report required by Section 10204 of the Streets and Highways Code. The improvement is generally described as follows: The work to be done consists of the construction of a firehouse and all appurtenances on a site on Discovery Bay Boulevard, with site preparation and improvements together with the acquisition of all necessary interests in real property. 00 c N EsOLUTION NO. 3. The Engineer of Work filed the report as directed, and the Board of Supervisors called a hearing on the report as required by Section 10301 of the Streets and Highways Code. Notice of the hearing was given by publication, by street posting and by mailing to affected property owners, all according to the Municipal Improvement Act of 1913. Affidavits of publication, posting and mailing were filed with the County Clerk. 4. At the time and place for which notice was given, the Board of Supervisors conducted a public hearing and gave every interested person an opportunity to object to the proposed improvement, the extent of the assessment district, or the proposed assessment. 5. The Board of Supervisors finds that written pro- tests against the proposed improvement have not been made by, owners representing more than one-half of the area of the land to be assessed for the improvement. 6. The documents and events described in paragraph 1 to 4, inclusive, as stated here in tabular form, with their dates and, where appropriate, their numbers. All. documents are now on file with the County Clerk. Document or Event Date Number (a) Resolution approving boundary map 10/16/79 79-1043 (b) Boundary Map filed with County Recorder 10/18/79 -- (c) Resolution of Intention 10/16/79 79-1046 (d) Filing of Engineer ' s Report (e) Resolution accepting report 10/16/79 79-1047 (f) Affidavit of publication of '.Notice of Improvement 11/ 6/79 -- (g) Certificate of Mailing ?Notice of Improvement 10/19/79 -- (h) Certificate of Posting Notice of Improvement 10/30/79 -- (i) Public Hearing Conducted 11/20/79 -- -2- U 7. The Board of Supervisors approves the Engineer's Report and each component part of it, including each exhibit incorporated by reference in the report. 8. The Board of Supervisors finds that the Engineer of Work, in the Report, has fairly and properly apportioned the cost of the improvement to each parcel of land in the assessment district in proportion to the estimated benefits to be received by each parcel, respectively, from the improvement. The Board of Supervisors hereby confirms and levies each individual assess- ment as stated in the Engineer' s Report. 9. The Board of Supervisors orders the improvement described in paragraph 2 and as detailed in the Engineer' s Report. 10. Serial bonds representing unpaid assessments, and bearing interest at a rate not to exceed eight percent (8%) per annum will be issued in the manner provided by the Improvement Bond Act of 1915 (Division 10, Streets and Highways Code) , and the last installment of the bonds shall mature four years from the second day of July next succeeding ten (10) months from their date. 11. According to Section 10603 of the Streets and Highways Code, the Board of Supervisors designates the County Treasurer to collect and receive payment of the assessments. 12. The amount of any surplus remaining in the improvement fund after completion of the improvement and payment of all claims shall be transferred to a special maintenance fund for the purpose of maintaining the improvement. -3- J�J UU C11 I HEREBY CERTIFY that the foregoing resolution -was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 4th day of December, 1979. ATTEST: JAMES R. OLSSON, Clerk By -4- UU o RESOLUTION NO. oZ RESOLUTION AUTHORIZING CHANGE ORDERS ASSESSMENT DISTRICT NO. 1979-2 DISCOVERY BAY FIREHOUSE The Board of Supervisors of the County of Contra Costa j resolves: The Board of Supervisors hereby authorizes the Director of Public Works to issue change orders for the work in Assessment District No . 199-2, Discovery Bay Firehouse, Contra Costa County, California under the following conditions: 1. To correct clerical and technical errors in the plans and specifications. 2. To modify the design of the improvement to accord with better engineering practice or to achieve economy of construction. 3. To adjust the design of the improvement to utility locations, soil conditions, or other conditions unknown or uncertain when plans were drawn. Cost increases in change orders issued under this authority shall not aggregate more than the amount set aside for construction contingencies in the cost estimate approved by the Board of Supervisors. UU NJ HESOWTION NO. J I HEREBY CERTIFY that the foregoing resolution -was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the _4th day of December, 1979. ATTEST: JAMES R. OLSSON, Clerk By Lq RESOLUTION NO. 7/c112-13 RESOLUTION FINDING BIDDER DISQUALIFIED ASSESSMENT DISTRICT NO. 1979-2 DISCOVERY BAY FIREHOUSE The Board of Supervisors of the County of Contra Costa resolves: Construction bids were received on November 8, 1979, for the construction of a firehouse in Assessment District No. 1979-2, Discovery Bay Firehouse. Three bids were received. The apparent, low bidder, Wilson Pacific Construction, submitted a bid which contained the following language: "The western fire equipment Model #60776 is not available, nor is other equipment available for this function. We are unable to cover the item in our bid." This Board hereby finds that said bid is a non- conforming _bid by virtue of the language contained in the bid. The bid is hereby disqualified. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 4th day of December, 1979. ATTEST: JAMES R. OLSSON, Clerk By C4 - - -- J RESOLUTION NO. RESOLUTION AWARDING CONTRACT ASSESSMENT DISTRICT NO. 1979-2 DISCOVERY BAY FIREHOUSE The Board of Supervisors of the County of Contra Costa resolves: The Board of Supervisors of the County of Contra Costa has received bids for the construction of improvements in Assess- ment District No. 1979-2, Discovery Bay Firehouse, Contra Costa County, California. The Engineer of Mork has reviewed the bids and now recommends award of the construction contract to the lowest responsible bidder, Hofmann Company, whose bid price is $170, 000. 00. The Board of Supervisors therefore awards the contract to that bidder. All other bids are rejected. The Board of Supervisors directs the County Clerk to publish a notice of award of contract. The Board of Supervisors authorizes and directs the Chairman of the Board- of Supervisors and the County Clerk to sign the written contract for this construction when it is pre- sented to them for signature, along with the surety bonds and insurance .certificates required by the construction specifications. leu t I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 4th day of December, 1979. ATTEST: JAMES R. OLSSON, Clerk By r -2- UU ,� RESOLUTION NO. / RESOLUTION CONCERNING FORECLOSURE OF DELINQUENT ASSESSMENT LIENS ASSESSMENT DISTRICT NO. 1979-2 DISCOVERY BAY FIREHOUSE The Board of Supervisors of the County of Contra Costa resolves: 1. If any installment of the principal or interest of any assessment levied in Assessment District No. 1979-2, Discovery Bay Firehouse, Contra Costa County, California, becomes delinquent, the Board of Supervisors shall cause the filing of an action in the Superior Court of Contra Costa County to foreclose the lien of the delinquent assessment pursuant to the authority given in Section 8830 and following of the Streets and Highways Code of the State of California. This action shall be filed not later than Sep- tember 1 following the date of delinquency. 2. This resolution is adopted as an inducement to the purchase of improvement bonds to be issued in Assessment District No. 1979-2, Discovery Bay Firehouse, Contra Costa County, California, and Paragraph 1 hereof shall constitute a covenant to the bondholders. UU x I HEREBY CERTIFY that the foregoing resolution -was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 4th day of December, 1979. ATTEST: JAMS R. OLSSON, Clerk By -2- e!?? f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/1216 for Subdivision MS 88-78, ) Danville Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 88-78, property located in the Danville 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 4, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Larry M. Ginn, et al. c/o Larry Johnson 342 Diablo Road Danville, CA 94541 RESOLUTION NO. 79/1216 f,; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/1217 for Subdivision MS 80-77, ) Walnut Creek Area. j The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 80-77, property located in the Walnut Creek area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED' and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on December 4, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Kenneth R. Arras, et al. 2540 San Miguel Drive Walnut Creek, CA 94596 RESOLUTION NO. 79/1217 00 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/1218 and Subdivision Agreement ) for Subdivision MS 210-78, ) Orinda Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 210-78, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with George E. Phillips, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 25183, dated November 27, 1979) in the amount of $1,000, deposited by: George E. Phillips. b. Additional security in the form of a letter of credit dated November 26, 1979, issued by American Bank & Trust with George E. Phillips as principal, in the amount of $9,400 for Faithful Performance and $5,200 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 4, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction American Bank & Trust PO Box 2340 Walnut Creek, CA 94595 George E. Phillips PO Box 685 Lafayette, CA 94549 Humann Company 1021 Brown Avenue Lafayette, CA 94549 Safeco 1801 N. California Boulevard Walnut Creek, CA 94596 RESOLUTION NO. ?9/1218 ,s:)I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/1219 for Subdivision 5568, ) Concord Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5568, property located in the Concord area, said map having been certified by the proper officials; Said document(s) (was/were) accompanied by the following: Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1979-80 tax lien has been paid in full; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on December 4, 1979. Originator: Public Works (LD) cc: Director of Planning Founders Title Company (w/attach.) Po Box 608 Concord, CA 94522 Contek Associates 2975 Treat Boulevard Concord, CA 94518 RESOLUTIO:ti NO. 79/1219 l ; .0 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Board Resolution No. 78/791 ) RESOLUTION NO. 79/1220 Establishing Rates to be Paid ) to Child Care Institutions ) WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that a certain institution should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby AMENDED as detailed below: Add the following small family group home: Monthly Rate Hill House Home for Boys/Riverside (NP) $ 950.00 PASSED AND ADOPTED BY THE BOARll on December 4, 1979. Orig: Probation Department cc: County Probation Officer Social Service, M. Hallgren County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 79/1220 is UU'J J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Policies ) and Procedures Applicable ) RESOLUTION NUMBER 79/1221 to the Calendar of the Board ) WHEREAS Resolution No. 71/298 specifies policies and procedures applicable to the calendar of the Board of Supervisors; and WHEREAS said resolution establishes 5:00 p.m. Wednesday as the calendar cutoff time; and WHEREAS the revised plan for reproducing and mailing the complete calendar of the Board (Board Calendar and Recommendations of the Public Works Director and County Administrator) will require an earlier and uniform calendar cutoff time; BE IT RESOLVED that 12:00 noon on the Wednesday preceding the Board meeting is fixed as the regular calendar cutoff time. PASS3D BY THE BOARD on December 4, 1979. Orig. CAO cc: All Dez)t. Heads RESOLUTION NUMBER 79/1221 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY; CALIFORNIA Re: Adopting 1979 Uniform Bldg. ) RESOLUTION NO. 79/1222 Code. ) (Govt.C. 950022.3 NOTICE OF PUBLIC HEARING The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board proposes to enact an ordinance providing for the adoption by reference of the Uniform Building Code, 1979 Edition, as compiled, recommended, and published by the International Conference of Building Officials with changes, additions and deletions thereto as set forth in the proposed ordinance. The proposed ordinance provides for better building construction and greater safety to the public by uniformity in building laws within the unincorporated area of Contra Costa County. On January 15, 1980 at *1030 a.m. , in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California, a public hearing will be conducted upon the proposed enactment of the said ordinance, and at the said public hearing any interested person may appear and be heard as time allows. Copies of the proposed ordinance and. the 1979 Uniform Building Code are on file with the Clerk of this Board, and are open to public inspection. The Clerk of this Board shall cause this resolution to be published pursuant to Government Code Section 6066 in the Contra Costa Times a newspaper of general circulation in this County. PASSED on December 4, 1979 , unanimously by Supervisors present. VJV:s cC: County Administrator Public Works building inspection. County Counsel RESOLUTION NO. 79/ 1222 js (11-27-79) ^� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA December 4, 1979 In the Matter of ) Appeal of Florence Hall ) from Administrative Decision ) with Respect to General ) Assistance Benefits ) This being the time for hearing on the appeal of Florence Hall from an administrative decision of the Appeals and Complaints Division of the Social Service Department determining that Ms. Hall is not eligible to receive General Assistance benefits for the period of one month due to her failure to timely file income reports for the months of May and June, 1979; and Elizabeth R. Arnold, attorney from Contra Costa Legal Services Foundation representing Ms. Hall, having waived oral argument and having submitted legal arguments in writing alleging that County eligibility workers failed to warn Ms . Hall that sanctions would be imposed if the income reports were late, but instead simply told her that a late filing of the report would result in a late check, that Ms. Hall had no income in May or June and was eligible for the succeeding months , that sanctions for late income reports violate the legislative intent in establishing the General Assistance Program, and that it is more costly for the County to impose a sanction for late filing of income reports than to issue a late General Assistance check; and Ralph Pollard, Appeals and Complaints Coordinator, having stated that on January 31, 1979 Ms. Hall signed General Assistance Cooperation Notice (GEN 4) which clearly sets forth claimant' s responsibilities for filing reports , and having stated in response to a Board question that although staff time involved in imposing sanction and reinstatement may be approximately the same as in issuing a late check, without sanction the Department would thus be encouraging failure to comply; and Upon recommendation of Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the decision of the Appeals and Complaints Hearing Officer is upheld on the basis of the findings of said officer, and the appeal of Florence Hall is DENIED. PASSED on December 4, 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. Witness my hand and the Seal of the Board of Supervisors affixed this 4th day of December, 1979. CC: Elizabeth R. Arnold, J. R. OLSSON, CLERK Contra Costa Legal Services Social Service Department Ralph Pollard, Appeals & By 0- ,. Deputy Clerk Complaints Coordinator D rothy G ss County Counsel County Administrator In the Board of Supervisors of Contra Costa County, State of California December 4 . 19 79 In the Matter of Employee's Parking Lot on the Northeast Corner of Pine and Escobar Streets , Martinez. Supervisor E. H. Hasseltine having advised that there has been concern about the misuse of the employee's parking lot on the northeast corner of Pine and Escobar Streets , ?Martinez, which is reserved for County employees participating in car pools, and the problems related to enforcing the provisions of its Traffic Resolution No. 2540, adopted on July 24, 1979; and Supervisor Hasseltine having requested that the Public [storks Director look into methods of enforcing car pooling restrictions for said lot . This is a matter of record. a ?utter of Record 1 hereby certify that the foregoing is a true and correct copy of/blscandnr entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : County Administrator Supervisors Public Works Director affixed this 4th day of December ig 79 County Sheriff-Coroner 1 R. OLSSON, Clerk Deputy Clerk Diana M. Herman H-24 3179 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA R Declaring a County ) TRAFFIC RESOLUTION NO . 2540 Employee Car Pool Parking ) Lot, Pine Street and ) Date: JUL2 41979 Escobar Street, Martinez. ) (Supv. Dist_ 11 - Martinez) Upon the recommendation of the Public Works Director the Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to Section 22519 of the California Vehicle Code, the County owned employees' parking lot, located on the northeast corner of Pine Street and Escobar Street within the City of Martinez, is hereby declared to be a County employee carpool parking lot and only those vehicles transporting a minimum of two persons shall be permitted to park within said parking lot_ Passed unanimobsly by Supervisors present on JUL 2 4 1979 CERTIMED COPY I,certify that this is a full, true A correct copy of the original document which is on file In my office and that it was pa-s.-Pd a adoptad by the hoard of Supervisors of Centra Costa County, Californla. on the date sho-n. ATTEST: J. R. OLSSO . County Clerk K:acafficlo Clerk of said Board of SupervUorft by Deputy Cleric. JUL 2 d 1979 Helen H. Kent cc: County Sheriff IUU 161 i In the Board of Supervisors of Contra Costa County, State of California December A , 19 72 In the Matter of Resignation from the Family & Children's Services Advisory Committee. Supervisor S. W. McPeak having advised that Sam Gallinger has resigned as the alternate for Supervisorial District IV on the Family & Children's Services Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Gallinger from said Committee is ACCEPTED. PASSED by the Board on December 4, 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: Family & Children' s Services Witness my hand and the Seal of the Board of Advisory Committee Supervisors County Administrator- affixed this 4th day of December , 19 79 Hunan Services County Administrator Public Information Officer �. �- J• R SSDN, Clerk By J Deputy Clerk .op a -Amdahl Uj H-24 3179 ISM In the Board of Supervisors of Contra Costa County, State of California December 4 . 19 79 In the Matter of Hearing on the Appeal of the City of Lafayette from County Planning Commission Conditional Approval of Development Plan No. 3046-78, Lafayette Area. (Mr. & Mrs . Robert E. Challey, 0wners . ) The Board on October 9 , 1979 having continued to this day the hearing on the appeal of the City of Lafayette from the County Planning Commission conditional approval of the application of E. G. Craig for Development Plan 110. 3046-78 to establish an office complex and health club/conference building in the Lafayette area; and The Board having received a November 27, 1979 letter from Steven D. Billington, traffic consultant, on behalf of the owner Robert Challey, requesting additional time to discuss the proposal with the City; and The Board having also received a November 29 , 1979 letter from Edgar H. Lion III, Planning Director of the City of Lafayette, concurring with the proposed continuance; and Supervisor E. 11. Hasseltine having recommended that the hearing on the appeal of the City of Lafayette be continued to January 15, 1980 at 2:00 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on December 4, 1979. 0 hereby certify that 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 : City of Lafayette Supervisors E. G. Craig affixed this �'th day of December 19 79 E. C. Marriner Mr. & Mrs . Robert E. Challey List of Names Provided J. R. OLSSON, Clerk by Planning BDeputy Clerk Director of Planning Diana '14. Herman V H-24 3179 15M 1. In the Board of Supervisors of Contra Costa County, State of California December 4 Fig 79 In the Matter of Hearing on the Request of Sandra L. Moore for Partial Cancellation of Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara Area. IT IS BY THE BOARD ORDERED that pursuant to its November 27, 1979 notice of intention, the hearing on the request of Sandra L. Moore for partial cancellation of Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara area, is continued to December 18, 1979 at 2:00 p .m. PASSED by the Board on December 4, 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 : Sandra L. Moore Supervisors Director of Planning affixed this 4th day of December 19 79 County Assessor County Counsel County Administrator _ J. R. OLSSON, Clerk By Deputy Clerk Diana 1'. Herman Fj H-24 3179 15M 1� In tha Board of Supervisors of Contra Costa County, State of California December 4 , 19 79 In the ,'Matter of Releasing Deposit for Subdivision 4477, San Ramon Area. On June 21, 1977, 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 Shapell Industries the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 126720, dated June 11, 1975. PASSED by the Board on December 4, 1979. 1 hereby certify that the foregoing is a truo 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) Supcntisors cc: Public Works - Accounting affixed this 4th day of December 19 79 Public Works - Construction Director of Planning ,� �, J. R. OLSSON, Clerk Shapell Industaries � �/ Deputy Clerk PO Box 116, Milpitas, CA 95035 lVmaxine M. 23eu Ad H-24 3/79 15M In the Board or Supervisors of Contra Costa County, State of California December 4 fig 79 In the Matter of Buchanan Field Airport Enterprise - Audited Financial Statements for Fiscal Years 1979 and 1978 . The Board having received, on November 26, 1979, the audited Financial Statements of Buchanan Field Airport Enterprise prepared by the office of the County Auditor-Controller for the fiscal years ending June 30 , 1979 and 1978; IT IS BY THE BOARD ORDERED that receipt of the aforesaid Financial Statements are ACRNOI-ILEDGED. PASSED by the Board on December u , 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 tha Seol of the Board of cc : County Auditor- Supervisor Controller affixed this 4th day of December , 1979 County Administrator J. it. OLSSON, Clerk By Deputy Clerk Diana V. Herman H-24 3179 15M IN THE BOARD OF SUPERVISORS OF CON'T'RA COSTA COUNTY, STATE OF OMUDANTA In the Matter of Award of Contract ) for Construction of "Miscellaneous ) Airport Repairs" (Buchanan Field) . ) December 4, 1979 Project No. 5213-658-80 ) Bidder TOTAL AMOUNT Bond Atmunts M. H. Hansen Construction Co. $5,858-75 Not Required 1136 Camino Vallecito Lafayette, CA 94549 B.s B Paving, Concord George Peres Company, Richmond .E. G. Alves Constr. Co. , Antioch American Asphalt Surfacing, Concord The Public Works Director having advised that this project is considered exempt from Environmental Impact Report requirements as a Class 1D Categorical Exemption under the County Guidelines, and this Board concurring and so finding; and The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; arl3 Tim Public Works Director reccar.�n..�ing that the bid ]istcxl first above is the lamest responsible bid and this Board concurring and so finding; IT IS BY THE Bmm ORDERED, that the contract for Uie furnishing of labor and raterials 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 Public Works Department 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 or other required documents, and the Public Works Director las reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board. . IT IS FUMUER ORDERED that, in accordance with tbe- project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted 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 4, 1979 I hereby certify that the foregoing is a true and correct co:--y of an order entered on the minutes of said Board of Supervisors on the date aforesaid. witness my hand aiy_i the Seal of the Board of Supervisors affixed this 4rh_ day of Driginator: Public Works Deparb:ent _ Road Design Division J. R. OT_SS%jLFlerkJ y oc: Public Works Director County Auditor-Controller Contractor ByC=S �__. Deputy Clerk Gloria M. tPa i In the Board of Supervisors Oa Contra Costa County, State of California . December 4 , tS► 7 9 In the Matter of Request for Cable TV Rate Increase, Port Costa Area. The Board having received a November 16, 1979 letter from Donald B. McNay, President, Coast Valley Cable Systems, Inc. , P. 0. Box 588, Martinez, California 94553, requesting either rate deregulation under Assembly Bill 699 or a rate increase for primary outlets for Cable TV in the Port Costa area; and Mr. TIcTday having also transmitted facts regarding the above plans and having stated that he favors the rate increase; IT IS BY THE BOARD ORDERED that the above request is REFERRED to the Public Works Director. PASSED by the Board on December It , 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 : Donald B. ,!cNay Supervisors Director of Public Works affixed this 4th day of December tg 79 County Counsel County Administrator J. R. OLSSOh, Clerk By�, c. 1 _ , Deputy Clerk Diana `:. Herman H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 4 ' 19 J In the Matter of Correction of Problems on Brookwood Road, Orinda Area. The Board having received. a november 19, 1979 letter from Douglas Wiele, 73 Brookwood Road #16, Orinda, California 94563, transmitting letters addressed to the Board of Supervisors signed by several residents of 67 and 73 Brookwood Road, Orinda, seeking correction of alleged unsafe conditions that exist along Brookwood Road; IT IS BY THE BOARD ORDERED that the above matter is REFERRED to the Public Works Director and County Counsel. PASSED by the Board on December 4, 1979. 1 hereby certify that the foragoing is a true and corrack copy of an order .ntered on tha minutes of said Board of Supervisors on tho date aforesaid. Witness nq hUind and tho Sea` ci the Board of cc : Douglas Wiele Supervisors Public Works Director affixed .hl7i, 4th -;c, of December ig 79 County Counsel County Administrator J. P. 0?SSON, Ciera: Deputy Clark Diana !.. ?ser:+an H-24 3179 15M In the Board of Supervisors of Contra Cosia County, State of California December 4_ • 19 79- In the Matter of Hearing on the Request of R. A. Vail & Associates (2315-RZ) to Rezone Land in the Antioch/Oakley Area. Stacy & Simister, Owners. The Board on October 30, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of R. A. Vail & Associates (2315-RZ) to rezone land in the Antioch/Oakley- area from General Agricultural District (A-2) to Single Family Residential District (R-40) ; and No one having appeared in op-position; 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 t:he matter, IT IS ORDERED that the request of R. A. Vail & Associates is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 79-136 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 18 , 1979 is set for adoption of same. PASSED by the Board on December 4, 1979. 1 hereby certify that the foregoing is a true and c:orrcct copy of an ordor entered on Mr.- minutes liominutes of said Board of Supervisors on the date aforesaid. Witnet-. my hand and the Seal of the Board of CC: R. A. Vail & Associates Supervisors Stacy & Simister hath December 79 Director of Planning affixed thi: day of 19 County Assessor 1 SSON, CIer1: By 'Deputy Clerl. onda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 December 4 , 19 Zo In the Matter of Approving the re-appointment of the public member to the Oakley-Bethel Island Wastewater Management Authority The four existing members of the Governing Board of the Oakley-Bethel Island Wastewater Management Authority having recommended that Mr. Leonard Celoni be re-appointed to the Authority as the public member of said Board for a term ending July 1, 1981, and that in accordance with the Joint Exercise of Powers Agreement establishing the Authority, spid re-appointment be approved by the Board of Supervisors as ex officio Governing Board of Contra Costa County Sanitation District No. 15; IT IS BY THE BOARD ORDERED that the recommendation of the Oakley-Bethel Island Wastewater Management Authority is hereby APPROVED. PASSED by the Board on December 4, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Boord of Supervisors on the date aforesaid. Orig. : Public Works Dept . Witness my hand and the Seal of the Board of Environmental 'Control Supervisors cc: Oakley-Bethel Island .•Taste:2 er this 4th day of December 193Q_ Management Authority (via P.W. ) Oakley Sanitary District (via P .1-1 ) J. R. OLSSON, Cierk Public Works Director Bf� . �^ � ��. . . Deputy Clerk Environmental Control County Administrator Helen H. Kent Leonard Celoni (via P.W. ) . U H-24 4/77 15m � r In the Board of Supervisors of Contra Costa County, State of California December 4 , 14 „1 In the Matter of Appeal of Rogers, Wollin & Moody (2360-RZ) from Orinda Area Plan- ning Commission Denial of Applica tion to Rezone Land in the Orinda Area and Development Plan No . 3065-79 . (Robert J. Moody, Owner) WHEREAS on the 29th day of October, 1979 the Orinda Area Planning Commission denied the application of Rogers, Wollin & Moody (2360-RZ) to rezone land from Single Family Residential/Slope Density Combining District (R-20/SD-1) to Limited Office (0-1) , in the Orinda area, and Development Plan No . 3065-79 ; and .4HEREAS within the time allowed by law, Rogers, Wollin & Boody filed with this Board an appeal from said denial; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California 94553, on Tuesday, January 2, 19$0 at 2:00 p.m. and the Clerk is directed to publish and post notice of hearing, pursuant to code requirements . PASSED by the Board on December 4, 1979. hereby certify that the foregoing is a truo and correct copy of an order entered on the minutes of said Board of Supervisors on the date csforesaid. Witness my hand and the Seal of the Board of cc: Rogers, Wollin and Moody Supervisors Robert J . Moody affixed this 11th day of December , lg 79 Director of Planning J. R. OLSSON, Clerk By - Deputy Clerk Diana ?R. Herman H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT N0. 19 , December 4 , 19 Z9_. In the Matter of Accepting Grant Deed for Portion of Lot 107, Subdivision 3653, Discovery Bay Work Order No. 5401-658 The Board of Supervisors, as the Governing Body of Sanitation District No. 19, ORDERS THAT the grant deed dated November 1 , 1979 from Hofmann Discovery Joint Venture be ACCEPTED and the Clerk of the Board is hereby DIRECTED to cause a certified copy of this Order and said deed to be recorded in the office of the County Recorder. The Board hereby finds that the proposed project will not have a significant effect on the environment, and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and directs the Public Works Director to file a Notice of Determination with the County Clerk. The project has been determined to conform with the General Plan. PASSED BY THE BOARD on December 4, 1979. 1 hereby certify that the foregoing is a true and carred 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 Supervisors Real Property Division affixed this 4th day of December 1979 cc: County Recorder J. 11. OLSSON, Clerk (via Real Property) By/ ...� . Deputy Clerk Helen H. fent H-24 3179 15M f , In the Board of Supervisors of Contra Costa County, State of California December 4 , 1979 In the Matter of Approving and Authorizing Payment for Amendment to Contract for Property Acquisition, CSA D-2, Line 1-N Walnut Creek Area Project No. 8554-0925-78 IT IS BY THE BOARD ORDERED that the Amendment to Right of Way Contract, with Lloyd and Mary L. McCoy, dated November 27, 1979, is APPROVED and the Public Works Director is AUTHORIZED to execute said amendment on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $260.00, payable to Lloyd and Mary L. McCoy, to be delivered to the County Real Property Division. PASSED BY THE BOARD on December 4, 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 Seel of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this li t h de;• of D A c e,nAr 19-70 , cc: County Auditor-Controller (via HP) J. R. OLSSON, Clerk By-- 94 , Deputy Clerk 'Helen H. Kent ou -LJ 14-24 4/77 15m c In the Board of Supervisors of Contra Costa County, Stote of California December 4 . 1979 In the Motter of Authorizing Acceptance of Instruments) for Recording Only. IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED for Recording Only: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication SUB 4919 William F. Fox,et ux. Pleasant Hill for Roadway Purposes Offer of Dedication SUB 4919 Ernest W. Richard, et ux. Pleasant Hill for Roadway Purposes Offer of Dedication DP 3065-78 Ivan L. Chan, et al. San Pablo for Roadway Purposes Offer of Dedication DP 3065-78 Ivan L. Chan, et al. San Pablo for Drainage Purposes Offer of Dedication SUB 5352 Blackhawk Corporation Biackhawk for Roadway Purposes �I j PASSED by the Board on December 4, 1979. E Y 10 v a L c. 72 L C U (I: I hsreby certify that 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 Sca( of tho Board of Originator: Public Works (LD) Supervisors cc- Recorder (via PW LD) affixed this 14th day of December 19-m_ Director of Planning J. R. OLSS014, Clerk By Dcpu;y Clerk v3 i��j H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California DeCemher 4 - 19 —.7-9 In the Matter of Approving Deferred Improvement Agreement along Crestview Drive for Subdivision MS 210-78, Orinda Area. Assessor's Parcel No. 272-020-002 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Paul V. Ammen and Carroll E. Ammen, permitting the deferment of construction of permanent improvements along Crestview Drive as required by the conditions of approval for Subdivision MS 210-78, which is located on the north side of Crestview Drive approximately 1800 feet west of Hilldale Court in the Orinda area. PASSED by the Board on December 4, 1979. Y L 0 0 a L c z L C a icc •.r 1 hereby certify that the foregoing is a true and correct copy of an order entered on then minutes of said Board of Supervisors on the data aforesaid. Witness my hind and th& Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this 4th day of December , 19 79 T Director of Planning Paul V. & Carroll E. Ammen J. R. OLSSON, Clerk 201 Crestview Drive Orinda, CA 94563 By� J Deputy Clerk Y-ari Agnr li"t1 l�.�i H-24 3179 15M In the Board of ;supervisors of Contra Costa County, S«jte of California December 4 , 197-9-- In the Matter of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED the: the following Instruments) (is/are) ACCEPTED: INSTRUMENT REFERENCE GRI NTOR /AREA Grant Deed of SUB 5436 Blackhawk Corp. Blackhawk Development Rights ?` Grant Deed of SUB 5437 Bla::khawk Corp. Blackhawk Development Rights Drainage Release MS 88-78 Leznder M. Dickinson, Danville et al. PASSED by the Board on December /i, ;979. Y V 0 U_ .J '7 L) L O U d 1 hereby certify that the foregoing is a true correct ccfy of an ordor entered on 1he minutes of said Hoard of supervisors on the date afore:.-oid. Witt-ten my hand and tho Sccst of the Gourd of Originator: Public Works (LD) Supervisors cc•. Recorder (via PW LD) affixec! ibis 4th clry of December 1979 Director of Planning J. i:. OLSSON, Clerl. By__jS Deputy Clerk Kari A. ar UU 11,11 1 H-24 3/79 15M • f N IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the 1`41atter of Proposed Condemnation of Real Property for Drainage Basin in Drainage Area 29E, Oakley area. ) This being the time fixed to hear those persons whose property is proposed to be acquired for construction of a detention basin and associated pipelines, a public improvement for Contra Costa County Flood Control and Water Conservation District, Drainage Area 29E, and to consider the adoption of a resolution of necessity for the acquisition by eminent domain of said real property; and The Public Works Director having submitted a November .28, 1979 report, a copy of which is attached hereto and by reference incorporated herein, excluding the drawing referred to on Page 2 under II-B, outlining three possible alternatives, Plans A, B, and C, to provide solutions for drainage detention in said area; and Fernando Carapinha, President and Acting Chairman of the Board of Directors of the Flor do Oakley Society, having appeared and urged the Board not to approve the location of the drainage basin on the property belonging to the Flor do Oakley Society because of the Society's plans to expand its existing facilities; and Supervisor E. H. Hasseltine having commented that inasmuch as the Flor do Oakley Society had been a long-established association in the area, he was of the opinion that it would not be in the best public interest to implement Plan A, and having suggested instead that the Board approve Plan B as outlined in the Public Works Director's report; and Supervisor Hasseltine having recommended that the Board not adopt a resolution of necessity condemning any property in the area at this time but that the Public Works Director be requested to do everything necessary to implement Plan B; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on December 4, 1979. CERTIFIED COPY I certify that this is a full. true & correct cobs of the original dneument which is on file In my office. and that it was & adopted by the P.oard of Supervisors of Contra Costa County. California, on the date shown. ATTEST: J. It. OI.SSO\. County Clerk&ex-officio Clerk-of said Board of Supervisors, by Deputy Clerk. � •-�_ 1979 cc: - Public Works Director on Mr. F. Carapinha - Via Pub. Wks. R.P. Director of Plann;ng County Administrator County Counsel Loe. 10:30 a.m. Hearing IVE� PUBLIC WORiiS DEPARTMENT 3- 4 CONTRA COSTA COUNTYO!SSO"4Or SOPEROVISORSC __De u Date: November 28, 1979 To: Board of Supervisors i*40W C; From: Vernon L. Cline, Public Works Di rector Subject: Report Re: Board Hearing and Adoption of Resolution of Necessity for Condemnation, Drainage Area 29E, Oakley Area. On November 13, 1979, the Board of Supervisors adopted a Resolution of Intention to Adopt a Resolution of Necessity for condemnation of a detention basin and drainage easements for the above subject project and setting December 4, 1979 at 10:30 a.m. as the date and time affected property owners may appear and be heard as to matters specified by law under C.C.P. Section 1245.235 as itemized below. Upon recommendation of County Counsel , the following report is made for the Board's information and consideration prior to taking action upon said hearing. I. Proposed Project The proposed project consists of the acquisition of permanent and temporary property rights for the excavation of 17,000 cubic yards of material to enlarge an existing detention basin and installation of approximately 1 ,400 feet of underground storm drain pipe including manholes. The project is located immediately north of the Oakley Housing Authority Property in Flood Control District Drainage Area 29E. In order to proceed with the project, it is necessary for the County to exercise its power of eminent domain. Pursuant to Section 1245.235 of the Code of Civil. Procedure, notice was given to the following persons whose name and . address appears on the last equalized County Assessment Roll : Flor do Oakley This notice consisted of sending by first class mail on November 15, 1979, a copy of Board of Supervisors Resolution No. 79/1156, dated November 13, 1979 which notified this owner that a hearing is scheduled for December 4, 1979 at 10:30 a.m. in the Board Chambers at which time they may appear to be heard on the matters referred to in the notice. II. Scope of Hearing Per C.C.P. Section 1245.235 A. Public interest and necessity require the proposed project to provide adequate drainage facilities for the community encompassed by Drainage Area 29E. The project is part of the adopted drainage plan. The proposed detention basin i-s.-- designed to receive storm water runoff from the surrounding 137 acres, a portion of which is currently being subdivided under Subdivision Nos. 4759 and 5327. B. The project is planned and located in a manner that will be most compatible with the greatest public good and the least private injury. Alternative studies ave determined the proposed project pipe. alignment and dettion basin: .location �t,U : t1'=, Board of Supervisors -2- November 28, 1979 are the most cost effective and least disruptive of the other alternatives the attached drawing shows the alternatives studied. Plan A Plan A is the proposed project. It involves the enlargement of the ex- isting housing authority basin to the ultimate basin size of 2.8 acres. The enlargement work requires 1.8 acres of the existing adjacent 4.5 acre vineyard which is owned by the Flor do Oakley. The estimated cost for the enlargement work and right of way is $120,000. The enlargement of the present basin in lieu of having two separate basins is preferred for the following reasons: 1) least expensive project cost. 2) long range maintenance costs will be 50% lower than the other alternatives. 3) one basin has less visual impact than two basins. 4) the basin size and accessibility increase its potential for secondary use. The disadvantage of Plan A is its possible impact on the use of the re- maining 2.7 acres owned by the Flor do Oakley Plan B Plan B involves the construction of a second basin at the northwest corner of Subdivision 5327 which is currently being developed. It requires the purchase of 3.5 acres of the subdivision site. The estimated cost for the basin construction and right of way is $130,000. . The only advantage to this plan is the elimination of the possible impact that Plan A might have on the Flor do Oakley property. The disadvantages are the following: 1) Approximately $10,000 more expensive than Plan A. 2) The impact on Subdivision 5327 which is currently in the improvement plan stage of develop-lent. 3) Lack of access for viable secondary use. 4) Higher long range maintenance costs. Plan C Plan C involves the construction of a second basin adjacent to O'Hara Avenue immediately north of the Housing Authority property. It requires the purchase of one home and 2.3 acres of land. The estimated cost for the Board of Supervisors -3- November 28, 1979 basin construction and right of way is $210,000. The only advantage to this plan is a reduction in the possible impact that Plan A might have on the Flor do Oakley property. The disadvantages are the following: 1) Approximately $90,000 more expensive. 2) The relocation of one family. 3) Higher visual impact because of its location adjacent to O'Hara Avenue. 4) Higher long range maintenance costs. 5) Requires the acquisition of 0.9 acres of the 4.5 acre Flor do Oakley property. Ali of the above projects require the installation of the 1 ,400 feet of storm drain pipe. Because of existing buildings there is little flexibility in the storm drain pipe alignment. C. The property sought to be acquired is necessary for the project as in- dicated by the adoped zone plan for Drainage Area 29E. The required rights of way are shown on Flood Control District Drawings EB 10062 and EB 10067. III. Recommended Action A. Board to ask if any notified property owners wish to be heard as to the three items specified above. B. Upon completion and closing of the hearing, it is recommended that the Board adopt a Resolution of Necessity to acquire property by eminent domain proceedings. VLC:PBG:AJA:tmm cc: County Counsel Flood Control Design Peal Property Board Clerk - If above approved by Board, please file a copy of this report in your records. In the Board of Supervisors of Contra Costa County, State of California December 4 pig 79 In the Matter of Proposed Amendments to the County Ordinance Code Affecting Civil Service Procedures . The County Administrator having transmitted a proposed ordinance that would amend certain sections of the County Ordinance Code to provide for the waiver of competitive testing if three or less oualified candidates applied for a Civil Service examination (Section 32-4 .620) and to provide for random selection for testing of certain applicants when the Civil Service Commission finds that the number of applicants greatly exceeds the number of positions expected to be filled (Section 32-4 .621) ; and Juanita Bartlet , President , Contra Costa County Advisory Council on Aging, having presented a letter dated December 4, 1979 expressing reservations with respect to the impact random selection would have on certain project positions currently utilized by the County Office on Aging; and Charles J. Leonard, Director of Personnel, having responded that the proposed amendment to Section 32-4 .621 applies to those positions in the classified Civil Service System which are under the jurisdiction of the Civil Service Commission, and 'having called attention to the fact that said ordinance does not apply to project positions which are under the control of the Board; Board members having commented on same, IT IS ORDERED that the aforesaid ordinance is introduced, reading waived and 'December 11, 1979 is fixed as the time for adoption of same. PASSED by the Board on December 4 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : County °dministrator Supervisor Director of Personnel axed this 1. ffitil day of_ December 1979 Count• Counsel Social Service CCC Advisory Council J. R. OLSSON, Clerk on Agin; By J. Deputy Clerk Diana I'. Herman a h.j H-24 3179 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Trauma Center Proposal for Highland Hospital. December 4, 1979 In response to its October 23, 1979 referral, the Board having received a November 16, 1979 memorandum from Arnold S. Leff, M.D. , Health Services Director, transmitting his joint recommendations with the Contra Costa Medical Services Joint Conference Committee that this Board not support the proposal of Highland Hospital to establish an East Bay Trauma Center; and Supervisor R. I. Schroder having advised that he would not support said recommendation inasmuch as he believes the designation of Highland Hospital as a trauma center to be appropriate because of increasing need to reduce medical costs by coordinating and developing medical facilities with staff and technology capable of treating serious medical problems such as trauma; and Supervisor T. Powers having indicated that he favored the recommendations for non-support for the reason that Highland Hospital is not easily accessible to many residents in the County, noting that traffic congestion could hinder patients being transported by motor vehicle or that atmospheric conditions, such as dense fog, could curtail air transportation; and Supervisor Powers having expressed confidence in the capability of the hospitals in Contra Costa County to treat trauma cases, and having advised that with the increasing population in Contra Costa County the Board may determine at some future date to submit an application to establish a trauma center in this County and that the County's request might then be denied because of the proximity to the trauma center in Alameda County; and Supervisor N. C. Fanden having concurred that the hospitals in this County are adequately staffed and equipped to treat trauma and having stated that she did not feel there is a need in this County for the Board to support the Highland proposal; and Supervisor E. H. Hasseltine having indicated that he would not support the Joint Conference C'ommittee's recommendation, and having explained that even though the proposed trauma center would be available to residents in both counties its primary purpose would be to provide highly skilled treatment for those severe cases requiring expert medical care and that those patients desiring to be treated at local hospitals would be encouraged to do so; and Supervisor S. W. McPeak having commented on the roles of the Alameda-Contra Costa Health Systems Agency and the East Bay Emergency Medical Services Region Joint Powers Agency with respect to their review of the Highland proposal, and further commented that since Highland Hospital has developed the expertise to treat trauma, the Center has the potential of benefiting all patients in the region; and Board ruembers having discussed the proposal, and Supervisor Powers having moved that the Board approve the joint recommendation of the Health Services Director and the Joint Conference Committee, and the motion having been seconded by Supervisor Fanden, the vote was as follows: UU f' 10 Page 2 Platter of Trauma Center Proposal for Highland Hospital AYES: Supervisors T. Powers and N. C. Fanden NOES: Supervisors R. I. Schroder, S. W. McPeak and E. H. Hasseltine. ABSENT: None. The motion failed to carry. cc: Director of Health Services Joint Conference Committee c/o Health Services County Administrator i In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 79 In the Matter of Authorizing Closure of the Clerk of the Board's Office on Monday, December 24, 1979 . , The Board having earlier this day adopted an order authorizing County Departments to operate with minimum essential staff on ?Monday, December 24, 1979 and authorizing non-essential employees , as determined by department heads, to take Monday, December 24 , 1979 as a day of vacation chargeable to accrued vacation entitlements ; and Supervisor E. H. Hasseltine having recommended that the Board authorize the closure of the Clerk of the Board's Office on December 24, 1979 , noting that all of the employees of the Clerk of the Board's Office had agreed to take eight hours vacation for said day, and that arrangements had been made for the County Clerk's Office to receive any official papers that might need to be filed with the Clerk of the Board on December 24, 1979 ; IT IS BY THE BOARD ORDERED that the aforesaid recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on December 4, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : County Administrator Supervisors Director of Personnel affixed this 4th day of Decenber _ 19 79 County Counsel County Clerk's Office J. R. OLSSON. Clerk By c, Deputy Clerk Diana M. Herman H-24 3/79 15M t � In the Board of Supervisors of Contra Costa County, State of Califoynia December It , is, 79 In the Matter of Authorizing County Employees use of Vacation Entitlements on PZonday, December 24, 1979 • WHEREAS December 25, 1979 , the Christmas holiday, falls on a Tuesday and the preceding :Monday is a regular working day; WHEREAS this Board has been requested to permit County employees to take vacation time off on the Monday preceding Christmas : IT IS BY THE BOARD ORDERED THAT: 1. Ion—essential employees , as determined by Department Heads , may take Monday, December 211, 1979 as a day of vacation chargeable to accrued vacation entitlements. 2. The County Departments are authorized to operate with minimum essential staff on Monday, December 24, 1979. PASSED, by the Board on December 4, 1979. 1 hereby certify that the foregoing is a true and correct copy of an ordor enterca ori Ilio minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Soul of the Vocard of cc : All County Departments Supervisors affixed this 4th day o, December 1S• 79 OLSS014, Clerk By ;c.c�.` i - ��-� .-L� Depuij, Clcrk Diana M. Herman OU, LI H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 4, , 19 79 In the Matter of Barricading Key Intersections Across the Abandoned Southern Pacific Railroad Right-of-Way in Central Contra Costa County. The Board on November 13 , 1979 having referred to the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) for consideration possibilities for funding the erection of barriers at certain key intersections along the abandoned Southern Pacific Railroad right-of-way in Central Contra Costa County to eliminate or reduce the growing objectionable uses being made of the right-of-way, and the Board having requested that the Pu--lic Works Director submit to the Finance Committee a plan for .erecting such barriers ; and The Finance Committee having this day submitted a report advising that it has considered the Public Works Director' s November 30, 1979 report which lists 25 road crossings which could be closed at an estimated cost of $40 ,000; and The Committee having recommended that the Southern Pacific Company, as owner of the right-of-way, should be responsible for effecting the necessary closures and, if such action is not forthcoming, the County should assist in the implementation of the closure of such streets as local citizens choose to finance, such County assistance to be limited to staff time to arrange for the barricade construction through County contract or purchase order with full reimbursement of construction costs to be made by the citizens or community organizations requesting the closure; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED, and the Public Works Director is DIRECTED to pursue road closures by the Southern Pacific Company and to assist local community organizations if closures are not made by the Railroad. PASSED this 4th day of December, 1979 by the following vote of the Board: AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder and S. W. McPeak. NOES: Supervisor E. H. Hasseltine. ABSENT: None. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Public Works Director Supervisors Director of Planning ofnxed this 4th day of December 1979 County Counsel Countv Administrator J. R. OLSSON, Clerk By_ Deputy Clerk I)broth 'C. G ss i3 In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 79 In the Matter of Increase of Patrol Coverage in County Service Area P-5, Round Hill, Alamo Area. The Board having received a November 19, 1979 letter from George P. Dirth, Chairman of the Citizens Advisory Committee, County Service Area P-5, Round Hill, Alamo area, indicating that the results of the November 6, 1979 advisory election were 64 per cent for and 36 per cent against increasing patrol coverage in said Service Area, and, although the vote was short of the 66 per cent required to pass, it is felt that 64 per cent is a clear majority; and Mr. Dirth having requested that the Board support and request introduction of legislation in the State Legislature to provide for special taxes to support police services on less than a county-wide basis and that the same measure again be placed on the ballot in June, 1980. IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator. PASSED by the Board on December 4, 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 dote aforesaid. Mitness my hand and the Seal of the Board of CC: George P. Dirth, Chairman Supervisors Citizens Advisory Cte. , affixed this 4th day of December 19 79 CSA P-5 County Administrator County Counsel '� J. R. OLSSON, Clerk County Clerk (Elections) By—A Deputy Clerk A. Laib rothy' Ga s H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 4 . 19 79 In the Matter of Contra Costa County Mayors' Conference Opposition to Proposed Federal Aid Urban Policy. The Board having received a November 19, 1979 letter from John C. Houlihan, Executive Secretary, Contra Costa County Mayors' Conference, advising that, at its meeting of November 1, 1979, the Conference adopted a resolution concurring with the Board' s action of September 25, 1979, in opposition to proposed change in Federal Aid Urban policy of funding highway projects (particularly involving interchanges) which would do away with the traditional cost sharing between local jurisdictions and the State whereby the local jurisdiction provides the necessary right-of-way for the new or modified interchange and the State provides the construction; IT IS BY THE BOARD ORDERED that receipt of the afore- said letter is ACKNOWLEDGED and transmittal to State transporta- tion agencies is AUTHORIZED. PASSED by the Board on December 4, 1979. i hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Public Works Director Supervisors State transportation affixed this 4th day of December---, 1979 agencies via Public Works Department County Administrator J. R. OISSON, Clerk Contra Costa County By. dna/ Deputy Clerk Mayors' Conference D othy C. Gases H-24 3/79 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Method of Study of County ) Fire Protection Services ) December 4, 1979 The Board on November 20, 1979 having referred to the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) for review and recommendation the alternative methods for study of fire protection services contained in the November 15, 1979 report of the County Administrator; and The Finance Committee having this day submitted a report advising that, after considering the alternatives and receiving input from several fire chiefs and staff, it is of the opinion that contracting with an outside consultant is the best approach for performing the study, and that, in view of impending 1980-81 budget planning, it is essential that the future funding mechanism be an element of the study scheduled for completion at an early date, and the Committee having made the following recommendations with respect to the proposed fire service study: 1. Efforts to search for an outside consultant to conduct the proposed study be initiated by the County Administrator. 2. A technical advisory committee composed of fire protection service staff, County staff and others, as recommended by the County Administrator, be established. The technical advisory committee will assist in defining the scope of work to be performed by a consultant, identify phases of the study which may be done in-house and work with the consultant on certain elements of the study. 3. The County Administrator be authorized to explore funding sources for the study and to prepare a Request for Proposals for a consultant. 4. The proposed study elements be put together in phased time periods for review in relation to the 1980-81 budget review. 5. Fix January 7, 1980 as the date for presentation of a status report as to the progress made with respect to the above recommendations and study activities. IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on December 4, 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 4th day of December, 1979. CC: County Administrator J. R. OLSSON, CLERK Finance Committee % I Fire Protection Districts ! Personnel Director By Deputy Clerk County Counsel oroth C. GVAS County Auditor-Controller ,/ In the Board of Supervisors of Contra Costa County, State of California December 4 , i9 79 In the Matter of U. S. Department of Labor Analysis of CETA Reports for Fourth Quarter, 1979. The Board having received a November 20, 1979 letter from Gloyd A. Ponte, Deputy Associate Regional Administrator, U. S. Department of Labor, Employment and Training Administration, San Francisco, submitting a detailed analysis of the fourth quarter CETA reports submitted by Contra Costa County for the fiscal year ended September 30, 1979, covering Title II-B, Title II-D, Title VI, Summer Youth Employment Program, Youth Community Conservation and Improvement Projects, Youth Employment and Training Program, and Private Sector Initiative Program; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director, Department of Manpower Programs. PASSED by the Board on December 4, 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 4th day of December 19 79 cc: Director, Department of J. R. OLSSON, Clerk Manpower Programs By Qf4(a . Deputy Clerk County Administrator D rothy G a H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 11 19 79 In the Matter of Street Lighting Service Charge Exemptions . Supervisor E. H. Hasseltine having commented that on August 14, 1979 when the Board determined 'to levy and collect service charges for street lighting, it was not its intent to levy such charges against public agencies and he would like to have those agencies identified and exempted therefrom; and Vernon L. Cline, Public 'forks Director, having commented that AB 549, recently enacted, prohibits levying of charges against "a federal or state governmental agency or another local agency" ; and Supervisor :Iasseltine having recommended that the provisions of AB 549 be implemented immediately and all agencies as provided therein be exempted from street lighting service charges; IT IS BY THE BOARD ORDERED that the aforesaid recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on December 4 , 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 Works Director Supervisors County Counsel affixed this 4th day of December , 1979 County Administrator ' J. R. OLSSON, Clerk BDeputy Clerk Diana 'i. Herman H-24 3179 15M III THE. BOARD OF SUPER71ISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of gearing on Appeals ) of Isakson & Associates from County ) Planning Comnission Denial of ) Rezoning Application (2342-RZ) and ) December 11 , 1979 Tentative Mlap for Subdivision 5339, ) Knightsen Area. ) (Robert Cecchini, Owner.) ) The Board on October 30, 1979 having fixed this time for hearing on the appeals of Isakson & Associates from the County Planning Commission denial of application (2342-RZ) to rezone land in the Knightsen area from Heavy Agricultural District (A-3) to General Agricul- Co tural District (A-2) and denial of the tentative map of Subdivision 5389; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having noted that the City of Brentwood's General Plan indicates ten-acre parcels for the area, and having stated that the basis of the Planning Commission's denial was primarily that the land is located in an area which is predominantly in agricultural uses and that the Public Works Department felt drainage in the area was inadequate for five-acre parcel development; and Jack Hernandez, on behalf of the applicant, having stated that only 15 to 20 acres of the property is unsuitable for agricultural purposes, that the land is located within an area designated for growth by the East County Area General Plan Conmittee because of the soil tex- tures, and that the proposal is consistent with development in the area; and Supervisor E. H. Hasseltine having stated that in view of the serious drainage problems in the area, the fact that the Commission is attempting to infill A-2 areas before permitting A-3 and A-4 lands to be subdivided and in order to maintain consistency in development, he felt tie could not overrule the findings of the Planning Commission and staffs of the Planning; and Public Works Departments and therefore would recommend that the appeals be denied; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROX-FED. PASSED by the Board on December 4, 1979 . CERTIFIED COPY I certify that this is a full. true & currect aipy of the original document which is cit file in my offx.e.aadl.rh r it was passed & adopted by the rso:rd rf Supervi-lor.; of Contra Costa Ceunn Ca-'Urni3. co dw dim a1,mn. ATrJEST:J.R.O SSON.C wnry CI_rk,%-c::rificiu Clerk said Board of Sapervisurs. by Deputy Cler',t. ��'�-tGc� �?9. 2•'�,�u^t�� on DEC 4 1979 Diana M. Herman cc: Isakson & Associates Robert Cecchini Jack Hernandez Director of Planning Public Works Director In the Board of Supervisors of Contra Costa County, State of California December 4 . 19 J2 In the Matter of Slope Density Zoning in the San Ramon Valley Area. The Board on May 15, 1979 having referred to the San Ramon Valley Area Planning Commission for review and consideration and to request comments from community organizations with respect to imple- mentation of provisions of the Slope Density and Hillside Development Combining District (Ordinance No. 79-5) ; and A. A. Dehaesus, Director of Planning, having submitted a November 14, 1979 memorandum advising that the Area Planning Commission concluded that application of slope density zoning is warranted, although some modification of the existing ordinance may be desirable, and that with the Board' s concurrence it proposes to hold public hearings to establish a second slope density ordinance, submit recom- mendations to the Board thereon, and initiate hearings to apply the new slope density regulations to appropriate locations within the San Ramon Valley area; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. The Board hereby concurs with the San Ramon Valley Area Planning Commission' s initiation of public hearings for a slope density ordinance. PASSED by the Board on December 4, 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: San Ramon Valley Area affixed this 4th day of December . 1979 Planning Commission Director of Planning County Counsel J. R. OLSSON, Clerk County Administrator By �� Deputy Clerk Vera Nelson Uj I�j6 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 79 In the Matter of The Employment Development Department California State Office of Economic Opportunity Energy Conservation Program Agreement #7800-7377 Amendment #2 IT IS BY THE BOARD ORDERED THAT THE CHAIRMAN is hereby AUTHORIZED to execute Amendment 71T2 to the County's Agreement with the California State Office of Economic Opportunity, extending the Energy Conservation Program #7800--7377 from the previously scheduled termination date of December 31 , 1979 to June 30, 1980. All other terms and conditions shall remain the same. PASSED BY THE BOARD December 4, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. : Community Services Supervisors cc: County Administrator affixed this 4tn day of December _ 1979 Auditor Controller State OEO via CSD /) J. R. OLSSON, Clerk By J C� D"ty Clerk R. FIuhrer 2-Q H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 L In the Matter of Resignations from the Countywide Housing and Community Development Advisory Committee. The Board having received a November 26, 1979 memorandum from Dennis Fransen, Chief Community Development & Housing, County Planning Department, advising that Carol Stalker and Charles Lewis have resigned from the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignations of Ms. Stalker and Mr. Lewis from said Advisory Committee are ACCEPTED. PASSED by the Board on December 4, 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. CC: Countywide Housing & Witness my hand and the Seal of the Board of .Community Development Supervisors Advisory Cte. (via Plannirtg&ed this 4th day of December 192 Director of Planning County Administrator Public InformationOfficer 1_, ' �' �' '� LSSON, Clerk By Deputy Clerk H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 L In the Matter of Appointment to the Hunan Services Advisory Commission. Supervisor S. W. McPeak having recommended that Dorothy Miller, 15 Chenin Court, Pleasant Hill 94523, be appointed to the Human Services Advisory Commission to fill the unexpired term of Margaret Vanderkar ending June 30, 1983; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on December 4, 1979. nolw- 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. cc • Dorothy 11iller Witness my hand and the Seal of the Board of Human Services Advisory Supervisors Commission affixed this 4th day of December 19-2-9- County Administrator- Human Services County Auditor-Controller h LSSON, Clerk County Administrator By Deputy clerk Public Information Officer .On a Via 141. H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California December d , 19 70 In the Matter of Exercising an Option to Extend a Lease Dated February 20, 1979 with the City of Brentwood for the Prem- ises at 730 Third St. , Brentwood IT IS BY THE BOARD ORDERED that the County hereby exercises its option to extend the lease dated February 20,.1979 with the City of Brentwood for the premises at 730 Third Street, Brentwood, under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on December 4, 1979 1 hereby certify that the foregoing is a truo 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 Bcard of Originator: Public Works Department, Supervisors Lease Management affixed this 4th day of December i972_ cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public Works Accounting (via L/M) By n Dep;.,!- Clerk Buildings and Grounds (via L/M) Lessor via LL/11) p� J. F1ur er Agriculture Dept. (via L/M) Uhl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Californio December 4 , 19 74. In the Matter of Vacancies on the Agnews State Hospital Advisory Board. The Board having received a November 20, 1979 letter from Keri Procunier, Executive Director, Agnews State Hospital, advising of vacancies on the Agnews State Hospital Advisory Board for the Developmentally Disabled and encouraging the County to submit recommendations of nominees to the Governor for appointment; IT IS BY THE BOARD ORDERED that the aforesaid letter is referred to the Director of Health Services. PASSED by the Board on December 4, 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: Director of Health Services Supervisors County Welfare Director affixed this 4t:h day of December . 19_ Zq Developmental Disabilities Area Board V � County Administrator � �� 2J. OI.SSON, Clerk Public Information Officer gy�� i Deputy Clerk .pn a -MZ _ H-24 3/79 ISM In the Board of Supervisors O Ir Contra Costa County, State of California December 4 19 79 In the Matter of Reappointment to the Board of Commissioners of the Orinda Fire Protection District of Contra Costa County. Supervisor R. I. Schroder having noted that the term of office of Charles L. Blue on the Board of Commissioners of the Orinda Fire Protection District of Contra Costa County will expire on-December 31 , 1979 and, therefore, having recommended that he be reappointed to said Board for a four-year term commencing January 1 , 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on December 4, 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: Charles L. Blue Sut,crvisors Orinda Fire Protection District a =cd this 4th day of December 19 County Auditor—Controller Public Information Officer J. R. OLSSON, Clerk County Administrator By /r ('1 i Deputy Clerk Bari b 'ar H-24 3n9 15t%i i In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 In the Matter of REIMBURSEMENT FOR INMATE PROPERTY LOSS It is by the BOARD ORDERED that the County Auditor--Controller is authorized to reimburse Marlin J. Dennis in the amount of seventy one dollars ($71.00) for his loss as the result of his incarceration in the Contra Costa County Jail , PASSED ON December 4, 1979. I hereby certify that the forogning is a true and correct copy of an order ontered on tfzc.. minutes of said Board of Supervisors on the date aforesaid. CC• Auditor-Controller Witness my harie and the SeM of the, Board c3 County Administrator Supervisors Sheriff-Coroner affixed t'nis 4th dap of December 19_3a Marlin Dennis (via Sheriff) J. R. GL.SSON, Cic;=ic By lid , Deputy CIEs`.; Flu+irer NJ .140 H—24 4177 15m t e In the Board of Supervisors of Contra Costa County, State of California In the Matter of Relief of Shortage in Accounts - Mt. Diablo and Walnut Creek- Danville Municipal Courts As recommended by the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the following judicial districts are relieved of shortages and discharged from accountability for the amounts specified: Mt. Diablo Municipal Court 0,1 5.00 Walnut Creek-Danville Municipal Court 8.50 PASSED BY TH3 B03RD On December 4, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. CAO Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Mt. Diablo Municipal Court affixed this 4th day of December 39 79 Walnut Creek-Danville Municipal Court / J. R. OLSSON. Clerk By J'�10� Deputj Clerk :14 J. :1 uhrer H-24 4/77 15m *r MUNICIPAL COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA COntrcr Cost IAT. DIABLO JUDICIAL DISTRICT RF v Colin, CF 1950 Parkside Dr., Concord, Califonia 94520 . . �VFD ` AUG !-r; 1915 _ CounoAd a of . tY n7inpstrgtor From: Clerk-Administrator, Iit. Diablo ?iunicipal Court Tor County Administrator Subject: Request for Relief from S'norta�a -in Account Ref: County Administrator Bulletin No. 107, Budget and Fiscal - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Relief from the following shortage in the account of this court is reouested. 1. Date of shortage 8-10-70 Amount 5.00 Re„ister 001 Drawer _y Ohara for ;tZO. Mary Jaddell 2. Facts/Findings . Operator was 0'5.00 short in cash. All checks accounted for. 3. . Conc?usons. All transactions were checked for errors. -Attached is a copy of a parking citation and Operator° s explanation. The department was short two people out of four. L. ?ecc+.:�^sndzti on. That no further action be taken and relief from accountability be granted. I declare under penalty of perjury that the foregoing is true and correct. i,C-1.rtir) ,Clerk-Ad.ninistrator. Microfilmed with board .,dW MOL NCR CORRECTION Q NOTICE TO APPEAR: Q NOTICE TO CORRECT 027441 ' (Supporting Documentation) °A,��:. t9� ME y r� DAr o� EEK c.R.. gA C� T= E(FIRS7 LAST) Date �- io - 7y P7Lh , or; ' 47 2. O� 7w/ / RESIDENCE ADDRESS CRY Receipt Case 12 �••--- BUSINESSADDRESS 003 6931 3:;' CRY - L, 1 Q%7 Number 6f 9/ Number rU R r- _ DRIVER'S LICENSE NO STATE BIRTHOATE Explanation \(/�,• OZt�sr�, 11n e2ti� "SEX HAIR EYES HEIGHT WEIGHT OTHER DES. r M F VEHI LE UCENS Tom^ PASSENGERS TP I M F YEA OF VE M )� MOD L j BODY;TYLE COLOR - REGISTERED OWNER OR LESSEE(SAME AS DRIVER] ADDRESS OF OWNEFj OR LESSEE Correction v(OMofl ): '�. s� N���f 9 DESCRIPTION Operator _ INFRACTION BOOKING ROD. Supervisor �• - �� � ''/.. {� -m�) 1 APPRox5PEE0 PFiMAxsPD. VEH.SPD.LUT. 54FESPEED RADAR LOCATIO14OF :ATION(S) �J jSF Machine Void Journal Entry ON. ,� ' jy Weather, —street_._ Tratfc Accidzn Bookkeeper CIr' og a Wel Dry Hv Med It Yes No OFFE"SE SI VT COA.w:TE7 F.Mr WESE%CE CERTIFIED CY.�FOnuAT*%A�4 0E;XF I CERTSX OF F4 R.URV THAT TME FOREGOMG G MUE AND DORRECT EXECUTED ON T..EDATE5+3..NA9,%TAT MARTINEZ CALIF. 411_2r4-3/78 ISSUItiGO'r'FICER �' �� F1 /. wAA.E Or ARRESTr.GO•-FCER•6Du-FERENTFgM SERAL NO VAC Cv GATES Q WITHOUT ADMITTING GUILT.I PROMISE Q IPRISE TO CORRECT CORRECTION O D CITING TO APPEAR AS DIRECTED BELOW. OF AGENCY WRHIN3DDAYS. X SIGNATURE �,DAYS I 15 BEFORE THE MUNICIPAL COURT AT M DAY ROOM 100 COURTHOUSE ON 79 MAIN d COURT ST..MTZ.,CA 94553 FwmApwo%vdbym JL4-catCondDICaElomia SEE REVERSE SIDE t 7-1.79 VC.405WiD)405131D)4051DtC)40518PC 853.9 UU 14•d LIUNICIPAL COURT OF CALIFORNIA, CG7JNTY OF CONTRA 'T{;•a Costa IAT. DIABLO JUDICLAL DISTRICT County 1950 Parkside Dr., Concord, Califor.-i a 94520 RECEIVED JUL Office of ecuniy administrator From: Clerk-Administrator, Mt. Diablo 14uni eipal Court To: County Administrator Subject: Request for Relief froTn Shorbase in Account Ref: County Administrator Bulletin No. 107, Budget and Fiscal Relief from the following shortaSe in the account of this court is reauested. 1. Date of shortage 7-10-70 Amount $ 10.00 Register 002 Ih a-,.er A Operator 12 Beverly Lewis 2. Facts/Findings . Operator was $10.00 short in cash. All checks accounted for. 3. Conclusions . All transactions were checked for errors, but nothing was found to account for the shortage. The operator gave no change on her transactions, so the error was in counting the amount tendered. L. Racom-:iend`ti on. That no further action be taken and relief from accountability be granted. I declare under penalty of perjury that the foregoing is true *'_Q correct. Ct��^►;f�i.�,�?r��tr�.,':max M. ECK, Acting Clerk Administrator • - �,,,� �� + 640 YGNACIO VALLEY ROAD • P O BOX 4et: � WALt::1T GREEK. CA. 91596 PHONE AREA CODE <t5 9:G.p02i OFFICE O F T H E MARSHAL WILLIAM H. DAVIS. MARSHAL l7 COUNTY OF CONTRA COSTA WALNUT CPEEK -DANVILLE JUDICIAL DISTRICT T+ September 17, 1979 Board of Supervisors Contra Costa County Administration Building 651 Pine Street Martinez, California 94553 RE= REQUEST FOR RELIEF OF SHORTAGE (Bad check) - Marshal's File MF29634 Mitchell vs Systech Financial Corpn. Dear Sirs; We have tried by every means available to recover the monies from the plaintiff in the above named case. He wrote a bad check to cover our fees for service. By the time the check Was returned to our office(1 year later) we have been unable to make contact with the plaintiff. We have placed a note on the Small Claims file in the Mt. Diablo Municipal Court for the Judge to see if the plaintiff ever appears there. Having exhausted all of our resources, we are requesting relief from shortage ($8.50). Very truly yours, 2,1 William H. Davis, Marshal WHD:bb Enclosure {Ii;UN,tl. on: • -- :�'1 Strlf•.s�ltlw COS7tNUt.O-JN SfSnw fit r�' prscRlrTlot: ' - _ -Gr Nr a AL AI.L-.tMIC .tap _ OR 4p ACCT CR SUB. UR CA[ - ;P$CIAu rt::tD rarr P.0 P-lf--j?IT /' t •_tit_ Aa' 9911 �irlLj '�I':Lt1 r— cc'1 v7-1 J GO =- ...:.................... � .. f:lv�• � ,fes, •. _ �G Gr3 . � -.... . . .. ......... ..» FAIL rc �d yl i. r1�► SC s �cic... lig r� w pc?x+ra•sr xvrt.caa sr •Co•.P. » s.r.•. vt r+. ruoor C� ,`./ ��✓. _._..... .. .�..��- ��-� iOT�I_CtL. _LCL-�__� Date �' Enlry Cescriliifio: �'!'('t/'�C;C .AGc / or ` PsGrs : 1.♦ j Y- T A f _ a Z 7 J 1� «�• f t T.ISiT t:•: .fit �'r t• 1 J.V. �O. } a 3: Call 1RA CC.']A COUNTY ,!0[3INAI. I.014: N.3t . Explanation: . • j=1 r•sFLf-:.RT 111K COr.T 11.11CD am sf:mrt1 rAr.r - aap rr SCc IrT IQ1. 4rufn AL F1Y1-JUL Slttl. DR CR O► rCD[ srrcIAL ru11D r3rr11.p111984f •cci CR �►'I ....................... ............. ....... .....................:...... ..:... f:127 ........ .. �'.�' ......... 170.00 i.Co 1 .................. J`� ,f ..`-..._........ ...... ... .............._._......... . :.::: - ............................................... l�. .. n .........�5:1. 1 • r� C� 1 Lr'�l.79 i 1 i.!-r.t g�dt ur Ccur. Ij~�.►. srr+. r•onr '. I OT 111. Date f—/ -- -- ---___--- i Entry � i. Descri;tion: /cam 4= —�� r&!,c f- or �- r.crs :T1.19uit�r. A. ,••vtr_. fTj 11r_.J L'... —z I ='t^ r. _—,_. P.v. 9.n. 327b . WIC It-67 . uU >t•� C.r i.r orrcC pr . COUNTY TAX COLI.ECI OR-TREASURER i Contra 0191a Countv r Rooms 100-`101 Finance Building. hlartincz. California. '• �.,.� Date: .T.. 3t=', 1977 To: Y . ;1.1 Tt7 C -,.. Sublcct. (:L t.� 't•_'.'�j,C From ='- - --- - Imo; s-: l� 7 r' 1 10 U I EK : )L:, IsIT ;? �ez y 1-�U3 72 A F ^ler;: 00 -- - 16 Frrni �n, � - ' of 1003 7200 2600 - . oi 61 9565 00''.y 4 6131 59g�r 3.00 p, .O0 ; _ 0304 95b5 lid Imp. 10e�: 2200' Terre F:en-tn j::=1?c, t • .�J� CG .�'c-.L`�lKst% '—`�y..r.;� N c. ar= 05h °5G5' 5°' ?� Ceore tcrc�_ yip^31f { .s. U`127 91965 ' 120.00 :'rant: :,cul-lore, `Shirley C,?ilor �;._., .o. 61,7 9oG5 s� 00 4a ri: of slhf.. Acet- :�1•_rl.—')L 1UO3: 2010 ' 10;Q0, h� lynn ,reene CIO.—cd: w arl i ielsen i.t1 .it•'.l' Wit: .,.:'., 'a,�r'r..< 10U3 ?310 o .rte::ni1c s' i.n�:t:1. Cori— 11G03 9234� Ernest 1:ori:an B of l .S- V-OG7 "`1003 9911 1 ►��O Fa , °7270 k :,;6'W. l,a� :Cly 1'�J 'iU')t• n „ lo j3 727.0 i it. 3 G03 9234-' 118.00 `al' O i..�_. 1003 9917 1.17 rr ne;:a_nie x'orrest :,ell:.. t.'C?' rs �100 9965 Pas:. ��r:���-er :c�riL i ck�3 92314 ia.C,2 11-03 9c31� _ > . i�J°•L - -36 M i11K cc: Tntcs� ;:id it—:��,1, . -1-Ird CONTRA COSTAICOUNTY REQUESj FOR DISCHARGE FROM ACCOUN1.mBILITY (FOR ACCOUNT BALANCES OF LESS THAN ONE DOLLAR) REQUESTING OFF I CE. WALNUT CRE EK-D.kWILLE MAR SP 1 FUND NO. _0164 NAME BY ►may y7 TITLE VAr?!ZH 7_ DATE _8/1179 WILLIAM HSS DAY L.� E SHERIFF,MARSHAL or his DEPUTY FILE NAMES) OF PERSON(S) MAKING PAYMENT DATEOF F AM NUMBER TRANSACTION INF29634 GEORGE V• MITCHELL $ MITCHELL VS SYSTECH (Bad check written byplaintiff-moved no forwarding address-unable to locate) (See JV3275) TOTAL $ ' JOUFNAL VOUCHER DATE ; �y _L•i LWOER (M 374 7/75) V Imo+ GARY E. STRANK%fAY %ILLIAtiI A. O'NIALLEY District Attorney OFFICE OF Chief Assfsrant DISTRICT ATTORNEY CONTRA COSTA COUNTY To: M. G. Wingett, County Administrator Date: November 9, 1979 Attention: T. Welch From: William A. OrMFaVhan strict Attorney By: Gary E. Subject: Relief of Shortage in Accounts - Various Judicial Districts We have reviewed the copies of memoranda requesting relief from shortages submitted by the Walnut Creek-Danville Municipal Court and Mt. Diablo Municipal Court, forwarded as enclosures to your memorandum dated November 2, 1979. Under the provisions of Government Code Section 29390, these reports appear to be adequate investigations and this office recommends that the departments involved be relieved from the shortages and that the amounts be deemed a charge against the general. fund. GES:cas Conga Costa County RECEIVED Office of County Administrator In t.."Is Board of Supervisors of Contra Costa County, State of California December 4 19 ;a- In the Matter of Appointment to the Correctional and Detention Services Advisory Commission. . The Board having been notified by Judy Ann Miller, Director, Department of Manpower Programs, that the Manpower Advisory Council has nominated Herbert White as its representative on the Correctional and`Detention Services Advisory Commission; and The Board having received a November 20, 1979 memorandum from Barbara Chase, Executive Assistant, Family & Children' s Services Advisory Committee, advising that the Committee has selected Willie Parker to serve as alternate to Edith Wiley on the Correctional and Detention Services Advisory Commission; IT IS BY THE BOARD ORDERED that Herbert White is APPOINTED to the Correctional and Detention Services Advisory Commission as the representative of the Manpower Advisory Council and the designation of Willie Parker as alternate to Edith Wiley, Family & Children's Services Advisory Committee representative, on said Commission is RATIFIED. PASSED by the Board on December 4, 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. Witnet -r.y hand and the Seal of the Board of CC: Manpower AdvisoryCouncil Supervisors Familv, & Children' s Services 4th December 79 affixed this day of 19 Advisory Committee County Administrator County Sheriff-Coroner OLSSON, Clerk County Auditor-Controller County Probation Officer Bye- Deputy Clark Public Information Officer onida Amdahl h-244/71 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Approval of Health Services ) December 4, 1979 Plan and Budget for ) 1979-1980. ) The Board having referred to the Finance Committee (Supervisor R. I. Schroder and Supervisor S. W. McPeak) on November 27, 1979, the Health Services Plan and Budget for 1979-1980 which had been submitted to the Board by the County Administrator and Director of Health Services; and The Finance Committee having reported back to the Board that they had met with the County Administrator and staff from the Department of Health Services, and representatives from the Human Services Advisory Commission; and The Finance Committee having noted that the submission and subsequent approval by the State of a Health Services Plan and Budget is necessary in order for the County to receive the bail out funds provided for in Assembly Bill 8 (Chapter 282, Statutes of 1979), as amended by Assembly Bill 339 (Chapter 1133, Statutes of 1979); and The Finance Committee having noted that the Plan and Budget apply for the maximum amount of State funds available to the County, $5,996,080 in addition to the $1 ,840,200, which the County has already received from the $3 per capita entitlement; and The Finance Committee having noted the support for the Plan evidenced by comments made by Mr. Bud Brown, a member of the Human Services Advisory Commission, along with Mr. Brown's suggestion that the Department spell out more clearly outcome objectives for each program as well as base line data describing the present operation of each program, and mileposts which will permit evaluation of the progress being made toward the identified objectives; and Mr. Brown having suggested that a method for evaluating each program also be included which would then make the Plan a working document for use on a day-to-day basis; and The Committee having agreed with Mr. Brown's recommendations, and having commended them to the Director of Health Services for inclusion in the 1980-1981 Plan; and The Finance Committee having recommended: 1. that the Board of Supervisors approve and authorize the Chairman to sign the Health Services Plan and Budget; 2. that the Board of Supervisors authorize the Director of Health Services to submit the Plan to the State Department of Health Services; 3. that the Board authorize the Director of Health Services to negotiate the contract between the State and the County and return the completed contract to the Board of Supervisors for their subsequent consideration following approval by the County Counsel 's Office; UU _L1 3 -2- 4. that the Board of Supervisors direct the Director of Health Services to determine the amount and cost of staff time involved in the preparation of the Health Services Plan and Budget and report that information to the full Board at a subsequent date; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee (Supervisors Schroder and McPeak) are HEREBY APPROVED. PASSED BY THE BOARD ON DECEMBER 4, 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 4th day of December, 1979 J. R. OLSSON, CLERK By �y� 'SILL' — Deputy Clerk cc: County Administrator Attention Human Services Y State Dept. of Health Services Health Services Director County Auditor Y Human Services Advisory Commission County Counsel `via County Administrator in the Board of Supervisors of Contra Costa County, State of California December 4 , 1 79 In the Matter of Approval to Expand Membership on the HOSPICE Policy Body. The Board on November 2.7, 1979 having directed the County Administrator to report to the Board on a method to amend the membership on the HOSPJCE Policy Body in order to ensure that there is a consumer representative from each supervisorial district plus a member of the Board of Supervisors; and The County Administrator having recommended that the Board's Order of March 6, 1979 be amended by changing the designation of the five consumer members to delete the reference to a County Supervisor and to indicate that in addition to the 17-member HOSPICE Policy Body there would be a member of the Board of Supervisors sitting on the Policy Body with a vote; IT IS BY THE BOARD ORDERED that the composition of the HOSPICE Policy Body shall be as follows: 3 physicians (1 public, 1 private, 1 oncologist) 2 registered nurses 1 social worker 1 clergy 1 clinical pharmacologist 1 health service administrator 1 volunteer (defined as a professional discipline in itself for the purposes of Hospice care) 1 allied health professional 1 health manpower educator 5 consumers (including an attorney and a bereaved individual ) 17 Members In addition, there shall be a member of the Board of Supervisors who shall have a vote. PASSED BY THE BOARD ON DECEMBER 4, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered ori the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of chr Board of Attn: Human Services Supervisors Director of Health Services affixed this 4th day of :December.___, W_M Supervisor S. W. McPeak Hospice Policy Body J. R. OLS90H, Clerk By Dnputy Clerk ?L Fiu:nirer J 4J�� H-24 4/77 15m 4 In the Board of Supervisors of Contra Costa County, State of California December 4 . 19 79 In the Matter of County' s Coverage for Public Liability and Property Damage Insurance. The Board having received a November 21, 1979 letter from LeRoy Pedersen, Four Hills alining Company, P. 0. Box 447, Burlingame, California 94010, advising that boys from the camp at_ Hanley Lake, Sierra County, have been found on his adjacent property, having stated that danger of personal injury exists in said area, and having requested a copy of the County's coverage for public liability and property damage insurance as well as a copy of title guarantee insurance on the property; IT IS BY THE BOARD ORDERED that the aforesaid reauests are REFERRED to the County Administrator. PASSED by the Board on December 4, 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 : Mr. L. Pedersen Supervisors Senator John A. Nejedly affixed this 11th cloy of December 1979 Count;T Ad: inistraLor County Counsel Welfare Director J. R. OLSSON, Clerk: Probation Officer By , Deputy Clerl- Diana M. Herman H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 7g In the Matter of IN THE f4ATTER OF AUTHORIZING SHERIFF-CORONER TO INCREASE FEE SCHEDULES Upon recommendation of the Sheriff-Coroner and the County Administrator -IT IS BY THE BOARD ORDERED that the following fee structure is authorized effective January 1 , 1980: Fingerprint Cards: County Residents $10.00 Non-County Residents $15.00 Photocopies of Police Reports $ 1.00 per page for first five pages; 50¢ per page in excess of five pages. Photographs 4 x 5 contacts $ 6.00 8 x 10 enlargements $12.00 Coroner's reports $25.00 The following shall be exempt from these fees: 1 . All government agencies, 2. Next of kin, hospitals and medical profession in the case of Coroner's reports. -This order RESCINDS the Board Order of July 1, 1961, regarding certain fees in the Office of the Sheriff-Coroner PASSED BY THE BOARD ON December 4, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Sheriff-Coroner Supervisors County Administrator affixed this =t= day of D?ce_�oer . 19�g County Auditor-Controller J. R. OLSSON, Clerk By ` \ i Deputy Clerk H-24 4/77 15m In the BoarA of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Legislation - Court Reform by Reducing Unnecessary Civil Litigation. The Board having received a NoveTber 14, 1979 communication from James 14. Patronite, President, Executive Committee, Southern California Joint Powers Insurance Authority, 3662 Katella Avenue, Suite 107, Los Alamitos , California 90720, transmitting proposed legislation which would amend the Code of Civil Procedure to require the Judge or jury in any civil litigation where judgment or verdict has been rendered in favor of the defendant to conduct at the conclusion of the trial two additional Fact determinations : Whether the proceedings were brought in good faith with reasonable cause, and if not , what are the defense costs reasonably and necessarily incurred by the party or parties opposing the proceedings , and should the court render judgment in favor of said party in that amount; IT IS BY THE BOARD ORDERED that the aforesaid proposed legislation is REFERRED to the County Counsel. PASSED by the Board on December 4, 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 Sec►I of the Board of cc : Southern California Joint Supervisors Powers Insurance Auth. affixed this 4th &y of December 19 79 County Counsel County Administrator J. R. OLSSON, (,!e-,k By Deputy Clerk Diana_ M. fferman H-24 3/79 15M In the Board or Supervisors of Contra Costa County, State of California December 4 , 19 79 In the Matter of Authorizing Execution of a Use Agree- ment Commencing November 1 , 1979 with Shell Oil Company for the Premises Known as the Former Shell Oil Credit Union Office, Pacheco.& Arreba Sts., Martinez IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Use Agreement commencing November 1, 1979 with Shell Oil Company for the premises known as the former Shell Oil Credit Union office, Pacheco and Arreba Streets, Martinez, for occupancy by the Social Service Department under the terms and conditions as more particularly set forth in said use agreement. PASSED by this Board on December 4, 1979 hereby certify that the foregoing is a truce and correct copy of on order encored on then minutes of said Board of Supervisors on the date aforesaid. Witness my haral and tho Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 4th dc,y of Decemb?r 191_q_„- cc: County Administrator Public Works Accounting (via L/M) J. R. OLSSON, Clerk Buildings and Grounds (via L/M) _ Deputy Clerk Lessor (via L/M) By_ J. l:luhrer Social Service Dept. (via L/M) ' H-24 4/77 15m l { In the Board of Supervisors of Contra Costa County, State of California December 4 -019 79 In the Matter of Authorizing Execution of a Use Agree- ment Commencing November 1 , 1979 with Antioch Unified School District for the Premises at Room 2, John Muir School, Gth & H Sts. , Antioch IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Use Agreement commencing November 1 , 1979 with Antioch Unified School District for the premises at Room 2, John Muir School, 6th .and H Streets, Antioch, for occupancy by the Social Service Department under the terms and conditions as more particularly set forth in said use agreement. PASSED by this Board on December 4, 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 tho data aforesaid.- WitresS i;-sy hand and the Scal of the Board of Originator: Pubi-i c Works Department, Supervisors Lease Management affixed this 4th day of December I9_B2 cc: County Administrator R. OLSSaN, Clerk Public Works Accounting (via t_/M) Bui ldi ns and Grounds (via LAI) Bs �c �, Dapvl-y Clerk Lessor ?via L/M) f F_"uh er Social Service Dept. (via L/M) H-24 4/77 1 Sm t ( , In the Board of Supervisors of Contra Costa County, State of California December 4. , 19 799.. In the Matter of Execution of Six Contract Amendments for Delegation of Head Start Activities and Ratification of Employee Actions for Commencement of Increased Contract Costs The Board having considered the recommendation of the County Counsel regarding the need of the Board to ratify the actions of County employees who gave purported authorization to said contractors prior to October 1, 1979, to begin incurring increased contract costs and providing increased contract services as of October 1, 1979, and The Board having considered the recommendation of the Director, Community Services Department, regarding approval of the resulting contract amendments and regarding the ratification of County employee actions, IT IS BY THE BOARD ORDERED that: 1. Said actions of Myron I-lock, Head Start Coordinator, County Community Services Department, in authorizing said contractors to incur increased contract expenses effective October 1, 1979, are hereby RATIF=IED, and 2. The Board Chairman is AUTHORIZED to execute the six (6) delegation of activities contract amendments for the provision of Head Start services for County children for the term October 1, 1979, through December 31, 1979, as follows: AGENCY AMENDED PAYMENT LIMIT FROM TO Neighborhood House of North Richmond, 79-200-1 $230,790 $266,900 Bayo Vista Tiny Tots Nursery School, 79-201-1 80,850 93,500 Martinez Unified School District, 79-202-1 26,460 30,600 Mt. Diablo Unified School District, 79-203-1 164,640 190,400 First Baptist Church of Pittsburg, 79-204-1 147,000 170,000 United Council of Spanish Speaking Organizations, 79-205-1 189,630 282,100 PASSED BY THE BOARD ON December 4, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Community Services Supervisors cc: County Auditor-Controller County Administrator affixed this 4th day of December 19 79 Contractors via CSD J. R. OLSSON, Clerk By_��;�. �'� , . Deputy Clerk H. J� F-1unrer �} 1 L)-f H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Caiifomia December 4 , 19 79 In the Matter of Contract #29-226-8 with the State Department of Health Services to Continue the County's Hypertension Coordinating Council Project The Board on October 30, 1979 having authorized negotiations for a contract with the State Department of Health Services to continue the County's Hypertension Coordinating Council Project from September 1, 1979 through April 30, 1980, and The Board having considered the recommendation of the Director, County Department of Health Services, regarding approval of the resulting Contract #29-226-8 for the Department's Public Health Division, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for submission to the State Department of Health Services, as follows: Number: 29-226-8 (State #79-75425) Term: September 1, 1979 through April 30, 1980 Funding Amount: $29,647 PASSED BY THE BOARD on December 4, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Health Services Witness my hare; and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 4thdc y of December , lg ?9 Auditor-Controller State Dept. of J. R. OLSSON, Clerk Health Services �/' By_ , , Deputy Clerk tR. r l%x'r-er H-24 3/79 15M RJP:dg In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND 14ATER CONSERVATION DISTRICT December 4 . 19 79 In the Matter of Rental Agreement 590 Beatrice Road Pleasant Hill Area IT IS BY THE BOARD ORDERED that the Rental Agreement with Robert Lee Davis and Betty Davis, dated November 21, 1979, is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned property at 590 Beatrice Road, Pleasant Hill , on a month-to-month, as-is basis, for $250.00 per month, effective November 24, 1979. PASSED BY THE BOARD on December 4, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on tho 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 4th day of19 ro�onor cc: County Auditor J. R. OLSSON, Clerk BDeputy Clark ' Helen H. Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 4 , 1979 In the Matter of Increasing the Department of Agriculture' s Revolving Fund The Board having this day considered the recommendations of the County Administrator and the Auditor—Controller that the Department of Agriculture's revolving fund be increased from three hundred dollars to four hundred and fifty dollars to meet increased department operational needs. IT IS BY THE BOARD ORDERED that the request be approved. Passed and Adopted on December 4, 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 Sea) of the Board of cc: Dept. of Agricultur Supervisors County Administrator affixed ;frig 4th day of December 1979 Co�.znty Auditor --' J. R. G LSSON, Clerk By S: Nputy Clerk J. rluhrer UU _ud H-24 4/77 ism In the Board of Supervisors of Contra Costa County, State of California December 4 _# 1979 In the Matter of Electronic Equipment Maintenance Agreement - Town of Moraga On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute an Electronic Equipment Maintenance Agreement with the Town of Moraga for the amount of services provided effective November 7, 1979 until terminated. PASSED BY TF]B BOARD ON December 4, 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. CAO Witness my hand and the Seal of the Hoard of cc: Contractor c/o Sheriff Supervisors Sheriff-Coroner affixed this 4th day of December 1913 - Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk R J. Fluhrer U 11 j H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 4 , ig 79 In the Matter of The Employment Development Department California State Office of Economic Opportunity, Department of Energy Round III Low-Income Weatherization Assistance Program Contract n8000-0088, Amendment -11 IT IS BY THE BOARD ORDERED THAT THE CHAIRMAN is hereby AUTHORIZED to execute Amendment #1 of the DOE Round III Contract n8000-0088, which would incorporate changes in compliance with the rules and regulations of the Federal Register. This Amendment would provide $90,223 in Federal Department of Energy funds to the County for weatherization of 90 households, during the term beginning August 15, 1979 through December 31 , 1979. All other terms and conditions shall remain the same. PASSED BY THE BOARD on December 4, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g. Dept. : Corrmuni ty Services Witness my hand and the Seal of the Board of Supervisors cc: State OEO via CSD affixed this Yth day of December 19 7a County Administrator Auditor-Controller r J. R. OLSSON, Clerk By f� r,S Deputy Clerk R. Fltiarer H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 79 In the Matter of Approval of First Amendment to Fifth Year (1979-80) Community Development Project Agreement with Ambrose Recreation and Park District for Activity #63 -Neigh- borhood Facility Renovation 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 Amendment to the Fifth Year (1979-80) Community Development Program Project Agreement between the County and Ambrose Recreation and Park District authorizing the allocation of $75,000 from Fifth Year (1979-80) Community Development Block Grant Program Contingency Fund to Fifth Year Activity #63 - Neighborhood Facility Renovation inorder 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 Amendment. PASSED by the Board on December 4, 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 tho Board of Supervisors cc: Ambrose Recreation andaffixed this 4tn day c,f_ December 19 79 Park District c/o Planning Department County Administrator J. R. OLSSON, Clerk County Auditor Controller By i, ,�p�� , Deputy Clerk Planning Department J. Flunrer /1 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, Strife of California December 4 _' 19 24. In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Donald L. Bouchet, Auditor-Controller, in connection with Superior Court Acticii 199479 (Tuggles vs. Jornlin, et al) reserving all rights of the County, in accor- dance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on December 4, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order ontered on ilio minutes of said Board of Supervisors on the date aforesaid. Witne-,s. rrsy hand and the Seal of the Board ch cc: County Counsel Supervisor.-, County Administrator affixed f�;� 4th day of.December 19_79_ County Auditor-Controller J. R. OLSSON, Clerk By :t��_!7 ! nn r ! to A _ , Deputy Clerk Kari Aguiar Ijtj . B b H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 79 In the Matter of FY 79-80 Novation Contract #24-000-10 with Martinez Bus Lines, Inc. for Mental Health Program Transportation at George Miller Centers The Board on September 25, 1979 having authorized contract negotiations with Martinez Bus Lines, Inc. to continue the provision of transportation services for developmentally disabled clients in the County's mental health programs at the George Miller, Jr. Memorial Centers, East and West, and The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of the resulting standard form Contract #24-000-10, including continuation of the staggared transportation schedule at Miller Center--East on a regular basis, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute the contract with Martinez Bus Lines, Inc., as follows: Number: 24-000-10 Term: July 1, 1979 through June 30, 1980 Payment Limit: $110,786 PASSED BY THE BOARD on December 4, 1979. I hereby certify that the foregoing is a true and correci copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Orig: Health Services Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this 4th day of .Decam"bar 1979 Auditor-Controller Contractor 3. R. OL.SSON, Clerk gy JR , ©eputy Clerk Jg1- 2u RJP:dg ` ; :i �. H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California December 4 , 39 In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Dennis Wheater, Scott Parsons, and James Briggs, Deputies, Sheriff-Coroner, in connection with Civil Court Action No. C79 2979 AJZ (Keith Bohren, et al vs. the County of Contra Costa, et al$ reserving all rights of the County, in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on December 4, 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 iho Seal of the., Board of cc: County Counsel Supervisors County Administrator affixed this4th day of December 19-u_ County Auditor-Controller Sheriff-Coroner �/ J. R. OLSSON, Clerk By /t to_ n i r i n tr , Deputy Clerk Kari A" ar H-24 3/79 15M C � In the Boar8 of Supervisors of Contra Costa County, State of California December 4 , 19 79 In the Matter of Approval of Social Advocates for Youth - Diablo Valley (SAY) Contract #20-002-2 for 1979-80 Revenue Sharing funds The Board having appropriated 1979-80 Revenue Sharing funds for certain service organizations including Social Advocates for Youth - Diablo Valley (SAY) and approved Interim Contract #20-002-1 with Social Advocates for Youth effective 7/1/79, to be subject to a full fiscal year contract; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Novation Contract #20-002-2 in the amount of $12,350 in Revenue Sharing funds to be effective 7/1/79 to 6/30/80 for a One-to-One Pre-Delinquent Matching Program provided by Social Advocates for Youth - Diablo Valley (SAY). PASSED BY THE BOARD ON December 4, 1979• I hereby certify that the foregoing is a true and correct copy of an order entered on tip minutes of said Board of Supervisors on the date aforesaid. Orig. • Social Service Department Witness my hand and the Sea[ of the Board of Attn: Contracts & Grants Supervisors cc: County Administrator's affixed this 4th day of December 19 79 Office J. R. OLSSON, Clerk Auditor-Controller Contractor BY 4�c , Deputy Clerk�. Flurrer EH:gc si E H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California December 4 -019 79 In the Matter of CONTRACT WITH THE STATE OF CALIFORNIA FOR THE BOARDING OF STATE INMATES Upon the recommendation of the Sheriff-Coroner and the County Administrator, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the State of California for the boarding of a maximum of ten (10) State inmates in the County Mork Furlough Center at a daily rate of $33.85 per inmate day. PASSED BY THE BOARD on December 4, 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 Seat of the Board of cc: Sheriff-Coroner Auditor-Controller Supervisors County Counsel affixed this 4 t,l day of Dece=mber 1979 State Dept- of Corrections Community Release Div. J. R. OLSSON, Clerk By_ Deputy Clerk 3. F1', firer H-24 4177 15m f t In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 79 In the Matter of Authorizing Third Step Appointment of Janet Wasko as a Public Health Nurse On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Janet Wasko to the class of Public Health Nurse at the third step ($1549) of salary range 439 ($1405-1708), effective December 12, 1979, as requested by the Director of Health Services. PASSED by the Board on December 4 , 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 She Seal of the hoard of Orig: Personnel Dept. Supervisors affixed this d tnday of D?ce tuber , 1979 cc: Director, Health Services County Auditor-Controller County Administrator J. R. OLSSOh, Clerk By .cam. h n1 , Deputy Clerk R. Jr?u firer w H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 72 In the Matter of Authorizing reemployment of Eleanor Nunes, Hospital Attendant On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the reemployment of Eleanor Nunes in the class of Hospital Attendant at the fifth step ($1005) of Salary Range 265 ($827-1005), effective August 31, 1979, as requested by the Director of Health Services. PASSED by the Board on December 4, 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: Personnel Witness my hand and the Seal of the, Board of Supervisors cc: Director of Health Servicese, Dec-e=ber affixed t„is 4~. �- day of 19 79 County Auditor-Controller County Administrator J. R. OLSSON, Clerk By Deputy Clerk R.9 . . Fianrer H-24 3/76 15m 1 In the Board of Supervisors of Contra *Costa County, State of California December � , 19 79 In the Matter of Authorizing Reemployment of Loretta Schneider, Licensed Vocational Nurse On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the reemployment of Loretta Schneider to the class of Licensed Vocational Nurse at the fifth step ($1163) of Salary Range 313 ($957-1163), effective September 2,9, 1979, as requested by the Director, Health Services. PASSED by the Board on December 4, 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. Originating Dept: Personnel Witness my hand and the Seat of the Board of Supervisors cc: Director, Health Servicesaffixed this 4'hday of Dece-aber 19 79 County Auditor-Controller County Administrator �) J. R. OLSSON, Clerk By 'C. ��e-4- , Deputy Clerk RVJ, rluhrer H-211 3/76 15m l In the Board of Supervisors of Contra Costa County, State of California December 4 , 19 79 In the Matter of Authorizing reemployment of Peggy Crow, Intermediate Typist Clerk. On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the reemployment of Peggy Crow in the class of Inter- mediate Typist Clerk at the fifth step ($1045) of Salary Range 276(860 - 1045), effective December 3, 1979, as requested by the Fire Chief, West County Fire District. PASSED by the Board on December 4, 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: West County Fire District Supervisors Auditor-Controller affixed this 4th, day of Dece:iber 19 79 County Administrator J. R. OLSSON, Clerk By Deputy Clerk R. r 1.1 hr-er ti b{i H-24 4/77 15m I�. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Freeze in ) Filling Management Positions ) December 4 , 1979 in the County Fire Protection ) Services . ) The Board on September 17, 1979 having adopted a policy placing a freeze on all management positions within the fire services and not allow open management positions to be filled until a study on fire services in this County has been completed; and The Board having agreed that an exception to the aforesaid policy may be made if after review by the County Administrator it has been determined that the need to fill a management position is essential for public safety and protection; and M. G. Wingett , County Administrator, having advised in a December 4, 1979 letter to the Board that A. V. Streuli, Fire Chief, Contra Costa County Fire Protection District, has requested that said District be allowed to fill a vacant Assistant Fire Chief position which is responsible for the supervision and coordination of the fire suppression forces, and having recommended that said vacant position be filled on a permanent basis ; and The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) having this day reported to the Board that it has reg, the reauest of Chief Streuli and recommends the following actions be taken: 1. The Contra Costa County Fire Protection District be authorized to fill the vacant Assistant Fire Chief position, as recommended by the County Administrator; 2. The general Board policy of freezing management positions in the fire protection services be affirmed; and 3 . The County fire protection districts be directed to submit to the County Administrator organization charts of their district identifying each management position filled, vacant or which is known will become vacant during the next year; the duties of the position and number of personnel supervised are also to be specified; the Fire Chief is to indicate which of these positions are considered absolutely essential for public safety and protection and the County Administrator is to compile and report this information to the Finance Committee for review prior to January 7, 1980; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on December 4 , 1979. CATEriyD COPY I cerrify that this is a full. me & ccrrrn-r c-, u' tie original dwirnert which i-.un .— VMS n ....VMS prs5cl3 & ad:jai 7 a:. ::t,zrd•u! $::�cnisurs of Comm Costa G�cn: ::::aunia. 0.1 th_ da:c -'sown. ATTEST:J. R.O1SS0%-CG,:::ty Clea:."-ex-c::ciciu Clerk cc : Fire Protection Districtso aid Buatd of uEr_-rni;ors, by Deruty Cler; Finance Committee ,,.� --n ,r �r 4 1979 County Administrator Diana M. Herman i� .LU-- In the Board of Supervisors of Contra Costa County, State of California December 4 019 In the Maher of Resignation from the Neighborhood Preservation Committee (Montalvin -Manor Area) of the Countywide Housing and Community Development Advisory Committee. Supervisor N. C. Fanden having advised that Michaelanne Ewing has resigned from the Neighborhood Preservation Committee (Montalvin Manor Area) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Nis. Eyring from said Committee is ACCEPTED. PASSED by the Board on December 4, 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: Director of Planning Supervisor County Administrator affixed this 4th day of December 1972 Public Information Officer J. R. OLSSON, Clerk By f i OV/ i Deputy Clerk Kari H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California December 4 019 79 In the Moller of Interim Report of Retirement- Social Security Task Force The Board having received a November 19, 1979 interim report from Benjamin 0. Russell, Chairman of the Retirement-Social Security Task Force, advising that draft legislation has been prepared for implementation of the proposed modification of the Contra Costa County Employees Retirement Association retirement plan approved by the Board on April 17, 1979; and Mr. Russell having advised that the Task Force, in its final review of the disability formula for the modified plan, had proposed changes which would permit a disability retirement only if an employee was not capable of being rehabilitated to earn a living and had recommended that the Board authorize a study of the feasibility of a rehabilitation program; and Mr. Russell having stated that if the Board authorizes the feasibility study and so desires, he would be happy to continue as Task Force chairman during said study; IT IS BY THE BOARD ORDERED that the Retirement-Social Security Task Force is AUTHORIZED to study the feasibility of a rehabilitation program and 11r. Russell is REQUESTED to continue as Chairman of said Task Force. PASSED by the Board on December 4, 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 : Retirement-Social Supervisors Security Task Force affixed this `=�h day of December 1979 Director of Personnel County Counsel County Administrator By R. OI.SSON, Clerk gy�f • .. _ � !�-•4-. Oeputy Cleric Diana M. Herman t1iJ .�.LSL# H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of Califomia December 4 . 1974_ In the Matter of Reappointment to the Economic Opportunity Council. Supervisor S. W. McPeak having noted that the term of office of Bette Jane Boatmun as her alternate on the Economic Opportunity Council expired on June 30, 1979 and, therefore, having recommended that she be reappointed to said Council for a term ending June 30, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on December 4, 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: B. Boatmun Witness my hand and the Seal of the Board of Economic Opportunity Supervisors Council affixed this 4th day of December 1979 County Auditor-Controller County Administrator Public Information Officer R OLSSON, Clerk ByDeputy Clerk mon a U -Lb H-24 3/79 ISM In the Board of Supervisors of Contra Costa County, State of California December 4 _o1979 In the Matter of Appointments to the Citizens Advisory Committee for County Service Area R-6. Supervisor R. I. Schroder having noted that the term of office of Joanne Thompson on the Citizens Advisory Committee for County Service Area R-6 will expire on December 31 , 1979 and, there- fore, having recommended that she be reappointed to said Committee for a two-year term commencing January 1 , 1980; and Supervisor Schroder having noted that the terms of office of Mr. Martin McNair, Mr. Ron Plomgren, and Mr. Scott Ferguson on said Committee will expire on December 31 , 1979 and having further recommended that the following persons be appointed to the Committee for two-year terms commencing January 1 , 1980: Rita Reginato 117 Lombardy Lane Orinda, CA 94563 Warren Solt 511 Miner Road Orinda, CA 94563 John Fazel 66 Loma Vista Drive Orinda, CA 94563 IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Schroder are APPROVED. PASSED by the Board on December 4, 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: Appointees Supervisors Citizens Advisory Cte. via Service Area Coordinat8fixed this 4th day of December 1979 � Service Area Coordinator Public Works Director J. R. OLSSON, Clerk County Administrator Public Information BY k1117f Deputy Clerk Officer Kari Aguia_r i d H-24 3179 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointments ) to the Manpower Advisory Council. ) December 4, 1979 The Board having received a November 21, 1979 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, transmitting the following: letter from Merle Hauser resigning as the County Superintendent of Schools' representative on the Manpower Advisory Council letter from Richard T. La Pointe, County Superintendent of Schools, requesting that Dr. Robert Williams, Assistant Superintendent of Education Support Services, represent the County Superintendent of Schools on the Manpower Advisory Council letter from Ina Rae Lapum resigning as the Contra Costa Community College District's representative on the Manpower Advisory Council letter from Harry Buttimer, Chancellor, Contra Costa Community College District, requesting that Dr. Rex Craig, President, Contra Costa Community College District, represent said District on the Manpower Advisory Council letter from Tony Cannata, Secretary-Treasurer, : Central Labor Council of Contra Costa County (A..FL-CIO) requesting that Diana Doughtie, representative of the United Clerical Employees- Local 2700, serve as the Central Labor Council's representative on the Manpower Advisory Council; IT IS BY THE BOARD ORDERED that the resignations of Mr. Hauser and Ms. Lapum are ACCEPTED and that Dr. Williams, Dr. Craig and Ms. Doughtie are APPOINTED to the 11anpower Advisory Council. PASSED by the Board on December 4, 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 4th day of December, 1979. - J OLS , C r By t onda ahl Deputy Clerk CC: Appointees Manpower Advisory Council County Auditor-Controller County Administrator 6*0 Public Information Officer (; ) D \ rr/ 1, In the Board of Supervisors of Contra Costa County, State of California December 11 , 19 79 In the Matter of Accepting certain Instruments in Connection with Subdivisions 5436, 5352, and 5437, Blackhawk Corporation. The Board this day accepted Grant Deeds of Development Rights from Blackhawk Corporation relating to Subdivisions 5436 and 5437, and accepted, for recording only, an Offer of Dedication for Roadway Purposes for Subdivision 5352 from Blackhawk Corporation; In connection therewith Phillip Berry, Attorney for Peter Keegan and Daphne Chrisholm, owners of Renaissance West, a health spa adjacent to the Blackhawk subdivisions, appeared and objected to the Board's acceptance of the aforesaid instruments, declaring the proposed map shows a number of lots over his client 's two recorded road easements, and stating that the entire development was proceeding without acceptance by his clients of the proposed access road, which he declared to be a circuitous and inconvenient route to their land-locked 300-acre property and which does not constitute reasonable access as legally provided for in the original sales contract ; Following Mr. Berry's presentation of objections to the Board's accepting the aforesaid instruments, Chairman E. H. Hasseltine commented that a Board of Supervisors ' meeting is not the proper forum in which to air a private battle between neighbors, and County Counsel advised that the lair requires that the easement belonging to Renaissance West to be shown on the map, and assured Mr. Berry that no building permits should be issued on lots over which there are known easements of record and that in his opinion the County has done everything required to protect the interest of both Darties . THIS IS A MATTER OF RECORD. No Action Taken. a ;flatter of Record 1 hereby certify that the foregoing is a true and correct copy ofhsllixati #r entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this lath day of December 19 79 J. R. OLSSON, Clerk By 1/ - Deputy Clerk Diana 1.1. Herman UU _tb 0 H-24 379 15M L � In the Board of Supervisors Oi Contra Costa County, State of California December 4 ' 19 79 In the Matter of Executive Session At 1:30 p.m. the Board convened in Executive Session in Room 105, County Administration Building, Martinez, California to discuss a litigation matter. At 2:05 p.m. the Board reconvened in its Chambers and continued with calendared hearings, A Matter of Record 1 hereby certify that the foregoing is a true and correct copy of MfeT-entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hard and the Seal of the Board of Supervisors offiixed this 4th dcy of December 19-29 J. R. OLSSON, Clerk Deputy Clea; Maxine M. Neufe d H-24 4/77 15m t � In the Board of Supervisors of Contra Costa Count)l State of California December 4 , 19 •fig In the Matter of Information for Record Purposes. The following matters were discussed by the Board this day and informal determinations made as indicated: 1. Deferred to December 11, 1979, action on the request (dated November 26, 1979) of the Civil Service Reform Task Force for an extension of time to complete its assignment currently scheduled for December 31, 1979. Henry L. Clarke, a member of said Task Force, repre- senting labor, urged the Board to approve said request (Item #9, Clerk's agenda). 2. At the request of Supervisor T. Powers, deferred action to December 11, 1979 on the appointment of the American Red Cross nominee to the Emergency Medical Care Committee. (Item #16, Clerk's agenda) 3. The Board determined that no action was necessary on the communication from Barbara Chase, Executive Assistant, Family & Children's Services Advisory Committee, with respect to the attendance record of Helen mackintosh. Supervisor E. H. Hasseltine aniounced that Tis. Mackintosh has advised him of her interest in retaining her membership on said Committee, and that problems preventing her attendance at the FACSAC meetin s have been resolved. (Item rr'12, Clerk' s agenda THIS IS A MATTER FOR RECORD PURPOSES ONLY. A Matter of Record 1 hereby certify that the foregoing is a true and correct copy ofjucentered 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 Supervisors aft-cd this4th day of December 19 79 J. R. OLSSON, Clerk ' B � % �.• / / � 9''� Deputy Clerk _ 2•alone N. Neufeld i (Ai 16J H-24 4/77 15m BOARD:—P :41FC- VISORS OF CON-rRA COSTA COUNTY, CALIFOPIA BpA� ACT10 T December 4, 1979 MOTE TO CLAIMANT Claim Against the County, ) The.copy o 6 thia documvit rm'a to you .c a yours Routing Endorsements, and ) jwtiee o6 the action taken an your ctainn by t1tc' � .. Board Action. (All Section ) Boa,,td o6 Supertvisohd (Panaghaph III, betow), references are to California ) given put..auant to Goveltnment Code Sectiona 911.8, Government Code.) ) 913, 8 915.4. please note the "m&ning" below. Clainant: Dennis Parks, 5469 Brookdale Avenue, Oakland, CA Attorney: Willie E. Phillips, Attorney at Law Address: 105 Montgomery Street, Suite 700, San Francisco, 94104 Amount: $259000.00 Hand Date Received: October 30, 1979 By/delivery to Clerk on 'October 30, 1979 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: October 30, 1979 R. OLSSON, Clerk, By _- j _..(��1gou 'k e%)n , Deputy Kari',Aauiar 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 Clai ...0 1. DATED: OCT 3 1 1979 JOHN B. CLAUSEN, County Counsel, By, , Deputy III. BOARD ORDER By unanimous vote o Suporvis s pr sent (Check one only) . ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:December 4, 1979 R. OLSSON, Clerk, by Deputy Kar' ar {YARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have os y 6 mo 6)tom the maiZiKg 06 tW notcee to you ' Aieh to 6,ite a eouAt action on this refected Clain (dee Govt. Code Sec. 945.6) on 6 montU J,%om the denia.Z o 6yowl Appt i cat.En n to Ute a Late Ctaim ud.&En which to petition a count Jon neZie6 6nom Section 945.416 c m-6.i.Gi.Fup deadUne (see Section 946.6) . You may secla tEte advice c6 any attoltney .3p yours choice .in connection uitk this matteA. 16 you want to eonaui.t an attto nqf, you should do so .cnnediateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim ar Application. We notified the claimant of the Board's action on this Claim or Application by mailina 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 21',':03. DATED:December 4, 19 9 R. OLSSOX, Clerk, B;- _ f� �, ( , Deputy, jlarrrlr- LZ ar V. FROM: (1) County Counsel, (2) County &;'�Iiinistrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Applic. _J'1,n and Board Order. U JL! DATED:Deeember 4. 19790unty Counsel, By - County Administrator, 111y 60 s.i •1 • D 1 WILLIE E. PHILLIPS D 105 MONTGOMERY STREET, SUITE 700 2 SAN FRANCISCO, CALIFORNIA 94104 3 (415) 788-8585 CT30 1979 ATTORNEY FOR CLAIMANT a �SSONN 4 5 6 7 IN THE MATTER OF THE ) CLAIM OF DENNIS L. PARKS- ) CLAIM FOR PERSONAL INJURY _ 8 AGAINST COJTRA COSTA COUNTY 9 10 TO: CLERK.OF BOARD -.OF SUPERVISORS 651 PINE STREET 11 FIRST FLOOR MARTINEZ, CALIFORNIA 94553 12 13 14 Now comes, Dennis Parks, whose address is 5469 Brookdale Avenue, 15 Oakland, California and presents this claim against Contra Costa County. 16 1 . Claimant suffered damages hereinafter set forth on July 22, 17 1979, at approximately 1 :25 p.m. while claimant was playing softball at 18 the Little Hills Ranch, in the city of San Ramon, County of Contra Costa. 19 2. The cause of injuries claimed is due to the negligence in 20 the maintenance of the softball diamond causing claimant to stop into a 21 hole on an uneven playing surface. 22 3. The Claimant suffered a twisted left knee, injuries to his 23 shoulder and low back and was treated at the Veterans Hospital . 24 4. The amount of damages claimed at this time is 825,000.00. As 25 soon as all outstanding medical bills are received, they. will be forwarded. 26 The claimant has been unable to work so r:aoe loss will be forwarded when 27 received. 28 5. 'Witness to the incident include claimant's wife Tina Parks I and Mike Clancy, a resident of Oakland. 2 6. All communication regarding the accident should be directed to 3 Willie E. Phillips, Attorney at Law, 105 Montgomery Street, Suite 700, 4 San Francisco, California 94104. 5 Executed in San Francisco, California on October 26, 1979. 1 6 declare under penalty of perjury that the foregoing is true and correct to 7 the best of my knowledge. 8 9 10 WILLIE E. P14ILLIPS ATTORNEY FOR CLAIMANT )2 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 UJ 1 J� 2 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP..:IA BOARD AC^IO December 4, 1979 NOTE TO CLAIA MT Clain Against the County, ) The copy o6 tkii docu-me-tt ra7.L.Ce to you iz your Routing Endorsements, and ) noV:cc o6 the action taken on y'aun claim by Vie Board Action. (All Section ) Boatd 06 Supelcvizo,'�s (Pah.aghaph M, 6eXow), references are to California ) given pwusuant to Goveument Code Section 911.8, Government Code.) ) 913, 6 915.4. Pteahe note the "waAn ng" 6etoto. Claimant: HOPE ROSS, 42 Spring Road, Orinda, CA 94563 Attorney: JOIN A. PETTIS, Attorney at Law Address: 935 1`ioraga Road, P. 0. Box-777, Lafayette, CA 94549 Amount: unclear Date Received: October 29, 1979 By delivery to Clerk on October 29, 1979 By mail, postmarked on October 26,, 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED Dctober 29, 197.9. R. OLSSOX, Clerk, By JaJ2 Deputy Kari Mzuiar II. FRO.i: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 91.0 and 910.2. 00/1- T Ilea C `� ( ) This Clair, FAILS to comply substantially with Sections 910 and 910.2, and QGare� so notifying claimant. The Board cannot act for 1S days (Section 910. ,y� 1�9j9 ( ) Claim is not timely filed. Board should take no action (Section 911.2) r��Fr, Fc ( ) The Board should deny this Application to File a Late Claim (Sec -ion 9].1.6) . DATED: NOV 2 1973 JOHN B. CLAUSEN, County Counsel, B , Deputy III. BOARD ORDER By unanimous vote of Supervi rs Avifesent -11 (Check one only) ( y ) 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. DATEDDecember 4, 1979. R. OLSSON, Clerk, by X rj Deputy Kari hui ar WARNING TO CLADI.A * (Government Code Sections 911.5 -4 913) you have.. on_ y 5 monthi nnom the mailing opthi6 notice to you with.i.it which to 6,;-fie a count action on 4-'bi.6 %ejected C.Y.aim (.6ee Govt:. Code Sec. 945.6) oic 6 moat t6 6aom the den.ia2 o6 yowc AppZi.cati.on to Fite a Late Cta.im a"u n w'Lich to petition a count Jon neUe6 6-tom Section 945.4'.6 ctvbri-6izi.ng dea.dP !ie (see . Section 946.0') . You may seely the, advice o6 any at toancy oS youlc choice .in connection L,,.ith t'z,,f_s rnztte,%. Z,,; t/ou want to con.6u�t an Gitto%ney, you shouts, do .6o i1nmcdi.at-cly. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clain or Application. We notified the claimant of the Board's action on this Claim or Application 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. DATEDDecember 4. 1975• R. OLSSON, Clerk, By an Deputy Kari - Wjipr V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Appli-ration and hoard Order. DATED:December 4, 1979ounty Counsel, By County administrator, By ; _ -JEW,t1 8. 1 --- ENDORSED F I L E D n�T.291979 I CLAIM OF HOPE ROSS OLSSON X90" OF SUPE�V130R 2 CONT C iA By � +b 3 TO: THE COUNTY OF CONTRA COSTA 4 1. This Claim for Damages is made pursuant to authority 5 under the provisions of Sections 900 through 915 of the California 6 Government Code. 7 2. Claimant's name is HOPE ROSS, an adult, residing at 8 42 Spring Road, Orinda, CA 94563. 9 3. JOHN A. PETTIS, Attorney at Law, 935 Moraga Road, P.O. 10 Box 777, Lafayette, CA 94549, is the attorney for claimant herein, 11 and all notices are to be sent to said attorney at said address . 12 4. On or about the 23rd day of July, 1979, on Brookwood 13 Road at a point approximately 500 feet west of the said Brookwood 14 Road with Camino Pablo, in the County of Contra Costa, State of 15 California, claimant received personal injuries under the follow- 16 ing circumstances: 17 At or near the above-mentioned point, claimant was opera- 18 ting a vehicle westbound on Brookwood Road and was struck by a 19 vehicle being driven by a DOUGLAS KENT WIELE that emerged from a 20 private driveway. Mr. WIELE 's vision was obscured by tall shrubs 21 on land owned by the COUNTY OF CONTRA COSTA. As a direct and 22 proximate result of the carelessless and negligence of the COUNTY 23 OF CONTRA COSTA in failing to properly maintain its land and the 24 shrubbery theron, claimant suffered the following personal injur- 25 ies: 26 Injuries to the neck, shoulders, head and back, and other 27 injuries in and about the body generally, the nature and extent 28 of which are unknown at this time. U-i I� -; 1 5. The names of the person or persons employed by the COUN- 2 TY OF CONTRA COSTA who are responsible for the aforementioned neg- 3 ligent care and maintenance are unknown at this time. 4 6 . The amount of damages claimed by reason of this accident 5 is the sum of $ 100,00.00 . 6 DATED: October 25, 1979 7 s JOHN A PETTIS 9 Attorney for Claimant 10 11 12 13 14 15 16 17 13 19 20 21 22 23 24 25 26 27 28 U0 :ivy -2- Certificate of Service by Flail by Attorney (CC.P. 1013a 121 } (Must be attached to original or a true copy of paper served) No JOHN A. PETTIS that _.he is an active member of the State Bar of California, and not a party to the within action. That his (her) business address is 935_.,,Nlor4gl Road, P.O. Box 777, Lafayette, CA 94549 That _-he served a copy of the attached. Claim of Hope Ross by placing said copy in an envelope addressed to: Board of Supervisors, Contra Costa county, 651 Pine Street, Martinez, CA 94553 v:hich envelope -,ti-as then sealed and postage fully prepaid thereon, and thereafter was on--. Lafayette Q—Q.t AX._2. _._______� 19-12—, deposited in the United States Mad at UAW, California. Attorney at Law Form 39 BOARD 9F SURERVISORS OF CO`:TRA COSTA COUNTY, CALIFORNIA BOARD ACTION December 41 1979 NOTE TO CLADL1NT Claim Against the County, ) The copy oS this docwmeftt riaiZ to you .us yout Routing Endorsements, and ) notice oS tfie action tatien oft youA cta,im by ;die Board Action. (All Section ) Soand oS SupeAvi4ou (Paltaghaph 111, Wow) , references are to California ) given puAduant to Goveawnent Code Sections 911 .8, Government Code.) } 9139 6 915.4. Ptea,6e note the "tcann.ir_g" beeoto. Claimant: Southern Pacific Transportation Company, Inv. E. J. Jesus, c/o Southern Pacific Police Department, 1707 wood Street, Oakland, CA Attorney: 9460'7 Address: Amount: $1 ,583-30 via County Administrator_ Date Received: October 31 , 1979 By delivery to Clerk/on October 31 , 1979 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATEDNovember 1, 1979_ R. OLSSON, Clerk, By . Deputy P Y Kari Agg1hr II. FROM: County Counsel TO: Clerk of the Board of Supervisors X (Check one only) RECEIVcr) ( ) This Claim complies substantially with Sections 910 and 910.2. 140V 1 1973 ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and lie are so notifying claimant. The Board cannot act for 15 days (Section;.,��rr�t�)At _� Clit.F. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai 911.,6) . DATED: r;n, ' ' JOHN B. CLAUSEN, County Counsel, B11 - Deputy III. BOARD ORDER By unanimous vote of Superviso s p sent (Check one only) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: December 4, 1979R. OLSSON, Clerk, by Rolt-t- O'aIi(.cv`( Deputy Kari _ auiar WARNING TO CLAIMAN�r (Government Code Sections 911.8 & 913) You have oney 6 montlo pito►m the ►nac,i', ng o6 ;U!i,&d no.tt_ce to you VI'Et t in which to Site a eottAt action on •thL6 &ejec ted Uahn (see Govt. Code Sec. 945.6) on 6 monthz S•'tatn the deniae oS yout. AppUca-t i_cn to Fite a Late Ctaim cti'-ithin w1tich to petit-Zon a count ¢on teti.eS Sno►n Section 945.4's cZa m-6i i.ng deadtb-e (see ._ Section 9 16.6) . You may seefz .the advice oS a;�y attcPney oS yowt. choice in connecVo►t tc-,jt this ►na tea. TA' you want to con&ttt an at'.0, tey, you -should do bo Za-medC rU `4eeq. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED December 4. 197,9. R. OLSSON, Clerk, By Deputy Kari- A i n V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board - of Supervisors Received copies of this Clain or Application and Board Order. DATED December 4, 197Tourty Counsel, By County Administrator, By ., 8. 1 Southern Pacific TMnsporfiation Company '' `979 1707 Wood Street • Oakland.California 94607 - Telephone Number—Night 832-2363—Day 832-2121-Ext.41138 POLICE DEPARTMENT - _........_........ IN N[FLT FLIMS[AVtA TO October 23, 1979 OKI--79-499 Ms. Phyllis Young Claims Supervisor Contra Costa County Administrator 651 Pine Street Martinez, California Dear Ms. Young: On August 10, 1979 damages were sustained to Southern Pacific Communication wires and poles in the San Pablo area. Investigation revealed the damages were caused by a work crew from the Contra Costa County Flood Control. Repairs totaled $1,583.30. A copy of detailed work order AX-R022-9 is attached. Payment of restitution should be made out to Southern Pacific Transportation Company, and mailed to Inv. E. J. Jesus, c/o Southern Pacific Police Department, 1707 Wood St. , Oaklar_d, Calif. 94607. ENDORSED Yo rs rul F LED T 3'1, 1979 J. G. Gilliam Special Agent R. OI.SSON RD OF SUPERVISORSRA TA CO. E. JJe sus Inv stigator Attach. 186 r it C9•e80 01f a RECOLLECTIBLE �ND We" K�ORDER P OJE TS WOR ORDER No. � az: CORPORATE -,�e�•//le�,� n Location fy - ;t . ,v �, r d 77 Month Ending �` 19 7 Division t� O � „��,vr. Allocation Code �' Gang 9 ----,p District ` Work Allocation Code o;�F.77r P/R Location Code -r Date Job Complet( 9�L MATERIAL INSTALLED MATERIAL RELEASED ti • SHIPPINO NOTICE N FOR ACCTG. USE S FOR ACCTG.USE OR RE U1 ITI N DESCRIPTION or QUANTITYWEIGHT PRICE PRICE DESCRIPTION or QUANTITY WEIGHT PRICE PRICE i NUMBER DATE UNIT AMOUNT ACCT. PRICE AMOUNT X UNIT AMOUNT ACCT. o - ori ra or' le y ! �j� ,. p LABOR FOR ACCTG, USE PERSONAL EXPENSES — TOTAL CLASS OF LABOR 1 1213 d 15 61 7 819 10 1112113114115 16117118119120 21 22 23 2Q 25 26127128 29 30 31 HOURS RATE AMOUNT ACCT. MEALS LODGING MISCL. r /G� v >HAI 6,12 70 - E u 7ye2/0 616 '` 1' 1 DESCRIPTION &N2 EQUIPMENT&MACHINES USED ' TOT. HRS. RATE FOR ACCTG, USS` 3 II A Correct . R { PIPApproved n Title BCARD'OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Action December 4, 1979 NOTE TO CLADtINT Claim Against the County, ) The copy othin docume3!t r:, tZe__d to you J_s you. Routing Endorsements, and ) notice o6 the action when on louA by the Board Action. (All Section ) Boand oS SupeAviso4s (Pa/cagkaph IIT, be.eow) , references are to California ) given puuuant to Goveuunent Code Section's 911 .8, Government Code.) ) 913, 6 915.4. PZeaae note the "wanni"ng" becoea. Claimant: Harina U. Strohwig, 70 Bates Boulevard, Orinda, CA 94563 Attorney: Address: Amount: $112.00 Date Received: October 31 , 1979 By delivery to Clerk on October 31 , 1979 By mail, postmarked on October 30, 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATEDOctober 31 , 197,9. R. OLSSON, Clark, By ��n�r? Deputy. Kari iar 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 n ifying claimant. The Board cannot act for 15 days (Section 910.8) . RECEI �- ( O�T C�afjgg not timely filed. Board should take no action (Section 911.2) . ( )wWc&wrd should deny this Application to File a Late Cla* '�c n 911.6) . wxy! nf. Ca:' DATED: JJ 1979 JOHN B. CLAUSEN, County Counsel, _ , 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 Board's Order entered in its minutes for this date. DATED: December 4, 1979 R. OLSSON, Clerk, by }j�� ��� .�� Deputy Kari SAkuiar 1VARNING TO CLAIMA\T (Government Code Sections 911.8 & 913) you have ont y 6 ►nont zs pho►n the ma c,Yil'zq 06 Vl.,Ez notice to you t,.c—&' z which to 'ite a com-t action on thi-s %ejected Qai.►n (.bee Govt. Code Sec. 945.0) on 6 ►►►ontizz Shom the den.i,cu o6 you& Appt icati"on to Fite a Late Cta un wi�k in Echich to ,net tion a couA,t ,',on neUeS Jaom Section 945.4 .6 ceaim-6.i,Q,ing deadf-ine (.6ee.. . Section 946.6) . You may .b e&, -the advice c ' any atton►.ey o6 yoevc choice .in conucetion ►a.WL thZ5 mc-tterc. 1,J you munt to ccs suet an attotney, you shoued do bo iinn►cdiatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies o= the above Claim or Application. Ile 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. DATEDDecember 4, 197;. R. OLSSON, Clerk B (-. tri L , Deputy Kari. g iar 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: December 4, 19703unty Counsel, Byje�`l County Administrator, By Q � r ENDORSED - RECEIVED Marina U. Strohwi g 70 Bates Blvd. C C'T 197-9 Orinda, Ca. 94563 415-254-1173 J. R. OLSSO.J CLERIC so.aRD OF SUPERVISORS 30 October 1979 ONT 'TA CO. 8 _ .--.--- REGISTERED - RETURN RECEIPT REgUESTED County Board of Supervisors 651 Pine Martinez, Ca.94553 Re: 'Claim against County of Contra Costa Gentlemen, Attached please find a completed Blaim Form, which is self-explanatory. Please confirm. Thank you. Very truly yours 4A,,�_ Marina U. Strohw'g 00 -Wl s` s ENDORSED OCT a! 19'9 J. R. OLSSON CLERK 80AR0 OF SUPERVISORS CLAIM AGAINST COUNTY OF CONTRA COSTA i c TA CO. (Government Code, Sec_ 910) Date- 30 October 1979 Gentlewan: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: + 9 August 1979 2. Name and address of claiirant: Marina U. Strohwig 70 Bates Blvd. Orinda, Ca. 94563 3. Description and place --of the accident or occurrence: On an ill-maintained County street in front of 70 Bates Blvd., OYinda, a few feet from where the rest of the street had been resurfaced a few weeks before due to poor condition. There are no street lights. Between 8:30 and 9:00 PM I stumbled over a heavy tuft of weeds growing out of a deep crevice. 4. Names, of County employees involved, and type, make and number of equiEMnt if known: I broke my right foot and sustained heavy bruises on both knees. . 5. Describe the kind and value of damace and attach estimates: Medical bills to date: $92.00 Supplies (crutch rental, bandages): $20.00 Subsequent medical expenses and pain and suffering: Unknown Claimant reserves the right to amend this claim to state the total damages with more particularity when they are ascertained W V� LFFa/ ' Signature And the Board adjourns to meet on Tuesday, December 11, 1979 at 9:00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk eraldine Russell, Deputy Clerk • SUF1,IARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, THURSDAY, r:OVENIBE 291 1979, ADJOU3UTED REUL.LR SESSION, PREPAz�t D BY J. R. OLSSON, COUNTY CLQ AND E.K-OFFICIO CLERK OF THE BOARD. Met with Contra Costa Board of Realtors- and representatives of the build- ing industry to discuss county housing issues. R3GULAR ME-3TING TUESDAY, DECE-IBR 4, 1979 Approved minutes of proceedings for the month of November. Declared certain ordinances duly published." Approved personnel actions for Auditor, County Clerk, District Attorney, Health Services, Planning, Sheriff, Public Works, Superior Court Administrator, and Probation. Approved appropriation adjustments for Community Services and Medical Services, and internal adjustments not affecting totals for Public . orks, and Medical Services. Accepted for recording only Offers of Dedication for Sub 4919, DP 3065-78, and Sub 5352. Accepted certain instruments for Sub 5436, Sub 5437, and MS 88-78. Denied the claims of D. Parks, II. Strohwig, H. Ross, and So. Pacific Trans. Co. Authorized legal defense for persons who have so requested in connection ::ith Civil Court Action No. C79 2979 AJZ and Superior Court Action No. 199479. Adopted the following rezoning ordinances: No. 79-129, 2359-RZ, San Raman area; ILTo. 79-130, 2370-RZ, Danville area; No. 79-131, 2371-RZ, San Ramon area; No. 79-1329 2372-RZ, Alcosta-Montevideo area; No. 79-133, 2373-RZ, South San Ramon area; and No. 79-134, 2369-RZ, Alamo area. Adopted Ordinance No. 79-135 amending County Ordinance Code to remove ex- officio members from Planning Commission. Approved. :nembership expansion and composition of HOSPICE Policy Body. Authorized reimbursement to I•'_. Dennis for property lost in County Jail. Acknxel edged receipt o= audited Financial Statements of Buchanan Field Airport Enterprise prepared by County Auditor for '78 & 179. Authorized relief of shortage in accounts for Mt. Diablo Muni Court and :dalnut Creek-Danville Muni Court. oU ==� December 4, 1979, Summary continued Page 2 Approved Revolving Fund increase for Dept. of Agriculture. Authorized fee increase charged by the Sheriff-Coroner for document copying and fingerprinting services provided to certain persons. Declared improvements for Sub 4477, San Ramon area, satisfactorily met the one-year guarantee performance standards and authorized refund of cash bond for same. Awarded contract to M. H. Hansen Construction Co. for construction of miscellaneous airport repairs, Buchanan Field. Fixed January 2. 180, at 2 p.m. for hearing on appeal of Rogers, Woolin & Moody from Orinda Area Planning Commission denial of rezoning application 2360-RZ and DP No. 3065-79, Orinda area. Approved application of R. A. Vail & Assoc.. ' (2315-RZ) to rezone land in Antioch/Oakley .area and fixed Dec. 18 for adoption of ordinance for same. Continued to Dec. 18 at 2 p.m. hearing on request of S Moore for cancel- lation of a portion of Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara area. Continued to Jan. 15, 180 at 2 p.m. hearing on appeal of City of Lafayette �.. from County Planning Commission conditional approval of DP No. 3046-78, Lafayette area. Denied appeal of Isakson & Assoc. from County Planning Commission denial of application (2342-RZ) to rezone land and tentative map of Sub 5389, Xnightsen area. Denied appeal of F. Hall from administrative decision rendered at evidentiary hearing related to General Assistance benefits. Authorized execution of: Amendment to Right of .-lay Contract with L. & M. McCoy for CSA D-2, Line 1-N, Walnut Creek area, and authorized Auditor to issue warrant for same; Deferred Improvemer_t Agreement with P. & C. Ammen for MS 210-78, Orinda area; Use Agreement with Shell Oil Co. for premises in Martinez for Social Service; Use Agreement with Antioch Unified School District for premises at John Muir School for Social Service; Contract with State Dept. of Health Services for Hypertension Coordinating Council Project; Contract amendments with various Head Start contractors; Contract with Social Advocates for Youth-Diablo Valley for One-to-One Pre- Delinquent Matching Program; Agreement with State for boarding of state inmates in County Bork Furlough venter; Contract with Martinez Bus Lines for :•ie n-al Hea?t h Program Tran3Do=Cation; Agreement with Town of Y:oraga for electronic equipment maintenance; Amendment to 5th Yr. Community Development Program Project, with Ambrose Park and Rec District. A'ner�dmentS to Loti:-Income Weatherizati on ASS1Stan�2 '_�roo a_n and 24nergv Con- servation Program with State 030; and Lease option with City of Brentwood for prenises for Agricultuyre Dept. DAcember 4, 1979, Suamary contin_aed Page 3 Approved and authorized submission to State Dept. of Health Services,the Health Services Plan and Budget for 179-80. Authorized reemployment of F. dunes as Hospital Attendant L. Schneider as Licensed Vocational Nurse, and P. Crow as Intermediate Typist Clerk; and appointment of J. Wasko as Public Health Nurse. Approved reappointment of C. Blue to Board of Commissioners of Orinda Fire Protection District of CCC. Adopted the following numbered resolutions: 79/1200, fixing Jan. 15, 1980 at 10: 30 a.m. for hearing to consider acquisi- tion of real property for park purposes for County Service Area R-7, San Ramon; 79/1201, fixing Jan. 15, 1980 at 10: 30 a.m. for hearing on proposed abandonment of portion of Black- hawk Rd. south; 79/1202, as ex officio the Governing Board of Riverview Fire Protection District, consummating purchase and accepting deed of Fibreboard Corp. property in Antioch for Fire District headquarters; 79/1203, approving conveyance to City of 1-1artinez various rights-of-way in connection with Detention Facility Project; 79/1204 through 79/1208, authorizing changes in assessment roll and can- cellation of certain delinquent penalties and tax liens; 79/1209, accepting as complete improvements except for minor deficiencies for MS 100-76, Orinda area; 79/1210 through 79/1215, overruling protests; and approving other actions relating to Assessment District No. 1979-2, Discovery Bay Firehouse; 79/1216, approving Parcel Map for HS 88-78, Danville area; 79/1217, approving Parcel Map for MS 80-77, Walnut Creek area; 79/1218, approving Parcel Map and =Sub Agreement for MS 210-78, Orinda area; 79/1219, approving Final Map for Sub 5563, Concord area; 79/1220, amending Resolution No. 78/791 establishing rates to be paid to child care institutions; 79/1221, amending Resolution No. 71/298 changing cutoff time for iters for Board Calendar from 5 p.m. to 12:00 Noon Wednesdays; and 79/12221, fixing Jan. 15, 1980 at 10:30 a.m. for hearing on proposed enact- ment of 1979 Uniform Building Code Ordinance. Disapproved recommendations of Contra Costa Medical Services Joint Confer- ence Committee relating to proposal for establishment of a trauma center at Highland Hospital. Authorized feasibility study of a rehab program and advised of proposed changes in disability formula of CCC employees Retirement Assn. Retirement Plan; and requested Chairman, Retirement-Social Security Task Force to continue to head same. Acknowledged receipt and authorized transmittal to State Transportation Agencies regarding opposition to proposed charges in Federal urban Aid policy. As ex c:=i cio the Go v er Ling Board of CCC Sanitation District 19 3c cept-d -rant, deed froom! HOi:1a�n Discovery Joint Venture and dire--ed tea Public : orks Director to file a "otice of Determination for portion of Lot 107, Sub 3653, Discovery Bay. As ex officio the Board of Supervisors of CCC Flood Control and Plater Con- servation District, authorized execution of Rental Agreement with R. & B. Davis for District-owned property, Pleasant Hill area. LL U Decersber 4, 1979, Su^-mary continued Page 4 As ex officio the Governing Board of CCC Sanitation District No. l5, approved re-appointment of L. Celoni tc Ca'_.ley-Bethel Island idastewater : anagement Authority. Approved recommendations of Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) for CCC Fire Protection District to fill vacant Assist. Fire Chief position, affirmed general Board policy of freezing management positions in the fire protection services, and directed fire protection districts to issue report on management positions in their district. Accepted resignations of M. Eving from Neighborhood Preservation Committee (Montalvin Manor Area) of the Countywide Housing and Community Development Advisory Committee, C. Stalker and C. Lewis from the Countywide Housing and Community Development Advisory Committee, and M. Hauser and I. Lapum from Manpower Advisory Council. Referred to: County Counsel communication from Southern CA Joint Powers Insurance Authority, transmitting proposed legislation amending Code of Civil Procedure to mare party bringing civil litigation liable for defense costs in certain instances; County Administrator request from Four Hills Mining Co. for a copy of County's coverage for public liability and property darmage insurance; and latter from Citizens Advisory Committee, County Service Area P-5, relating results of Nov. 6th election regarding increase of patrol coverage and relating requests for support of legislation for special taxes to support police service; Public Works Director and County Counsel letter from D. Wiele seeking correctipn of alleged unsafe conditions along Brookwood Rd. , Orir_da area; Public :forks Director letter from Coast Valley Cable Systems, Inc. , requesting rate increase for Cable TV, Fort Costa area; Director of Health Services letter from Agneirs State Hospital Executive Director advising_ of vacancies on its Advisory Board for Developmentally Disabled and encouraging county's submission of nominees; and Director, Dept. of Manpower Programs letter .from DOL submitting analysis of County's C3TA report for quarter ending Sept. 30, 1979. Approved appointments of D. Miller to Human Services Advisory Commission; J. Thompson, W. Solt, J. Fazel, and R. Reginato to Co. Service Area R-6 Citizens :advisory Committee; H. 1.1hite to Correctional °c Detention Services Advisory Commission and W. Parker as alternate to same; and reappointment of B. Boatmun to Economic Opportunity Council. Accepted resignation of S. Gallinger from Family & Children's Services Advisory Com-mittee. Agreed to exempt public agencies from street light service charges. Authorized Co. Depts. whose operations are not necessary for the health 9.nd safety of the cor-nuni ty ;.o operate with minimum s ta_i1_^_� on C`.:riS 5-.'1as 3va, Vic. 24, 1979, and authorized Clerk- of the 3oard, Division o� tea Co. Clerk's Offic; to close on that day. Requested So,Uthern PaClric C'0. to provide bar—ricades for street crossings abandoned by said raLlroad. Authorized County Administrator to search for an outside consultant to study County fire protection services and established a technical advisory co-Lmittee to define scope of consultant's work. �': December ¢, 1979, SiL-nmary continued Page 5 Agreed not to condemn, but to proceed with plan B listed on Public �,orks ' memo regarding real property located in Oakley area required for Drainage Area 29-3 detention basin. Concurred in initiation of public hearings by San Rammon Valley Area Planning Commission to consider application of Slope Density and Hillside Development Combining District. Introduced ordinance to amend certain sections of Civil Service Ordinance by providing for random selection for certain applicants and providing for waivers of competitive testing if three or less qualified candidates apply for exam. Approved appointments of H. Buttimer, Dr. R. Williams, and D. Doughtie to Manpower Advisory Council. The preceeding documents contain -�cc'g pages.