HomeMy WebLinkAboutMINUTES - 02131979 - R 79B IN 3 h
�
' A T>
:gUE
The following are the calendars prepared by the
Clerk, County Administrator, and Public Works Director
for Board consideration.
00 . 01
IOOMM POWER, RicKm v.c CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
1ST DISTRICT CHAIRIWIAH
NANCY c FAHDEN.I.IaRnNEZ
2ND MST RIGT CONTRA COSTA COUNTY JAMES R.OLSSON.COUNTY CLERK
ROBERT 1.SCHRODER, LAFAYETTE AND FOR AND EX OFFICIO CLERK OF THE BOARD
3RD DISTRICT MRS.GERALDINE RUSSELL
SUNNE WRIGHT Mc PEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS,ROOM 107.ADMINISTRATION BUILDING PHONE 14151372-2371
ERIC H.HA` ELTINE, PITTSBURG
STH DIST -T P.O. BOX 911
MARTINEZ.CALIFORNIA 94553
TUESDAY
FEBRUARY 13, 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 recommendat ins of Board Committees, including
Finance Committee on .o=ice Service Contracts Overhead
Costs.
Executive Session (as required) or recess.
10: 30 A. As Ex, Officio the Governing Board of the Contra Costa
County Flood Control and Water Conservation District,
render decision on Corps of Engineers Wildcat-San Pablo
Cracks Project proposed for flood control and alli :d
purposes, Richmond-San Pablo area (hearing close--
February 6, 1979) .
Hearing on proposed Resolution of Necessity for
condemnation of real property for a storm drain easement,
Subdivision 5352, Tassajara area.
Consider approval of Conflict of Interest Code for the
Human Services Advisory Commission; code is on file with
the Clerk of the Board and available for inspection.
Presentation by Arlene F. Spurrier, representative of
S.P.A.Y. and Citizens Task Force on Animal Welfare,
proposing appointment of an Animal Welfare Director for
the newly formed Department of Animal Services.
Presentation by Elsie M. Ringlee of S.P.A.Y. Animal
Defense Volunteers, with regard to proposed structural
changes at the Spay and Neuter Clinic Building.
00 �i2
Board of Supervisors' Calendar, continued
February 13, 1.979
Hearing on grievance appeal of Terry W. Andrews,
Deputy Probation Officer III, regarding application
of shift differential provision contained in Memorandum
of Understanding with Contra Costa County Employees
Association, Local No. 1.
1: 30 P.M. Hearing on appeal of Roy E. Taylor from Orinda Area
Planning; Commission denial of Variance Permit No. 1102-78
to establish a tennis court, Orinda area (continued from
December 19, 1978) • (On January 16, 1979, the Board
declared its intent to continue the matter to February
20, 1979, at 1: 30 P.M. ) .
Hearing on recon- endation of County Planning Commission
with respect to application of F. P. Bellecci, 2276-RZ,
to rezone land in Knightsen area.
Hearing on recommendation of San Ramon Valley Area
Planning Commission with respect to following rezoning
applications:
W. R. Grace Development Corp. , 2211-RZ, San Ramon area;
and
DeBolt Civil Engineering, 2271-RZ, San Ramon area.
Hearing on appeal of John Fulwider from San Ramon Valley
Area Planning Commission denial of application for
M.S. 193-78, Tassajara area.
2: 30 P.M. Workshop program to study the industrial area bounded by
Walnut Creek, Waterfront Road, Interstate 680 Highway,
and highway 4, in the Martinez-Pacheco area.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 7 . CONSENT
1. DENY Application of Michael Torrey to file '_to claim.
2. DENY claim of Southern Pacific Transportation Company for refund
of property taxes.
3. AUTHORIZE changes in the assessment roll and cancellation of
certain delinquent penalties.
4 . AUTHORIZE legal defense for persons who have so r:quested in
connection wit:. Superior Court Action #194200.
5. ADOPT rezoning ordinance (introduced January 30, 1979) No. 79-22,
Willis & Associates, Inc. , 2170-RZ, Sar: Ramon area.
�: - -. 00 == 03
. Board of Supervisors' Calendar, continued
February 13, 1979
6. ACCEPT as complete construction of private improvements in
Subdivision 4830, Alamo area.
7. FIX March 13, 1979 at 1:30 P.M. for hearing on the following
planning Natters:
Appeal o= Robert Pacini from County Planning Coiamission
denial of tentative a-"p for Subdivision 4884, Morgan
Territory area; and
Appeal of Alamo _improvement Association et al from San
Ramon Valley Area Planning Commission conditional
approval of application of Creative Learning Center, Inc.
for L.U.P. No. 2171-78, to establish a day care center in
the Danville area.
ITEMS 8 - 21: DETERMINATION
(Staff recommendation shown following the item. )
8. LETTER from Leonard J. Saposnek, Pleasant Hill, transmitting
information on "Gasohol" ane requesting the Board to support
pending state legislation (:jCR #4) which he indicates would
establish the foundation for development of the synthetic
fuel industry in California. CONSIDER APPROVAL OF REQUEST
9. LETTER from President, Board of Directors of Central Contra
Cos - Sanitary District, inviting attendance at a meeting to
be :geld February 24, 197; to d=scuss the EPA requirement for
an Air Quality Mitigation Progra,:, for Central Contra Costa
County. CONSIDER REPRESENTATION AT MEETING
10. LETTER from Executive Director, Napa State Hospital, advising
that the term of office of Shirley Finnegan, Ph.D. , a member
of the Hospital Advisory Board for the Developmentally
Disabled, expired January 1, 1979 and requesting the County
to submit the name of its nominee for appointment by the
Governor. CONSIDER RECOMMENDING DESIGNEE FOR AN ADDITIONAL
TERM
11. LETTER from Presiding Judge of the Superior Court requesting
opportunity to appear to advocate adoption of a resolution
urging passage of state legislation to create positions for
two additional Superior Court judges in Contra Costa County.
FIX TIME FOR PRESENTATION
12. LETTER from Chairperson., Contra Costa County Alcoholism Advisors*
Board, advising that Martha Hobbs has resigned as a member of
said Board. ACCEPT RESIGNATION AND APPLY BOARD APPOINTMENT
POLICY
13. LETTERS from 1978-79 Grand Jury, 1977-78 Grand Jury and Association
of Former Grand Jurors submitting nominees for appointment to the
Committee to Follow Up on Grana Jury Recommendations. APPOINT
NOMINEES
Co
Board of Supervisors' Calendar, continued
February 13, 1979
14. MEMORANDUM from County Health Officer, responding to request
of Kent Botti for a permit to collect and transport domestic
refuse in the Byron-Discovery Bay area, stating that although
an investigation determined Mr. Botti can comply with the
physical requirements there does not appear to be a sufficient
number of services to warrant a second collecting and trans-
porting agency in this area, and therefore recommending the
application be denied without prejudice. APPROVE RECOMMENDATION
15. MEI40RANDUMS from County Health Officer recommending approval
subject to conditions of the requests of the J. C. Hog Company
and the Botti Hog Ranch, Byron area, for renewal of permits to
transport refuse. GRANT PERMITS SUBJECT TO CONDITIONS
SPECIFIED _
16. LETTER from Jack Port, Executive Secretary of the Contra Costa
County Water Agency, tendering his resignation effective
February 3, 1979. ACKNOWLEDGE RECEIPT
l;. LETTER from Executive Secretary, United Public Employees Local
390, requesting informal recognition of said organization and
submitting information thereon in accordance with County
0_ dinance Code .Section 34-10.004; and
LETTER from Superior Court Clerks Association of Contra Costa
County requesting informal recognition of said organization
and submitting information thereon in accordance with County
Ordinance Code Sectior_ 34-1C. 004 . ACKNOWLEDGE RECEIPT AND
REFER TO EMPLOYEE RELATIONS OFFICER FOR VERIFICATION OF
INFOReIATION REQUIRED BY EMPLOYEE RELATIONS ORDINANCE
18. LETTER from Staff Administrator, National Association for the
Advancement of Colored People, Richmond Branch, advising that
Charles M. Blue has been elected President of said Branch and
requesting information on the procedure for obtaining funds
to provide services in the Richmond community. REFER. TO COUNTY
ADMINISTRATOR FOR RESPONSE
19. LETTER from State Historic Preservation O.�ficer, State Department
of Parks and Recreation, advising that or .Iarch 2, 1979 the
State Historical Resources Commission will consider whether
Hercules Village meets the criteria for placement on the
National Register of Historic Places and indicating that
comments on the significance of the property would be
appreciated. REFER TO DIRECTOR OF PLANNING
20. LETTER from Chairman, Contra Costa County Mayors' Conference,
requesting ii 'ormation with respect to attendance and proceedings
of the Countyk_de Housing and Community Development Advisory
Committee and suggesting procedures to avoid conflict of interest
situations. REFER TO INTERNAL OPERATIONS COMMITTEE AND THE
DIRECTOR OF PLANNING
QQ 05
Board of Supervisors' Calendar, continued
February 13, 1979
21. LETTER from President, United Council of Spanish Speaking
Organizations, Inc. , objecting to actions of County
Community Services Department being taken to- preclude
alleged conflict of interest situations with respect to
memberships on Area Councils and Boards of CSA Delegate
Agencies. REFER TO COUNTY ADMINISTRATOR FOR REPORT
ITEM 22: INFORMATION
(Copy of communication listed as information item
has been furnished to all interested parties. )
22. LETTER from Corresponding Secretary, Interbranch Council of
Contra Costa County, American Association of University
Women, commending Board allocation of Community Development
Act funds for a battered women's shelter and urging continued
support for abused women in the County.
Persons addressing the Board should complete the form provided
on the rostrum and furnish the Clerk with a written copy of their
presentation.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P.M.
The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak)
meets regularly on the lst and 3rd Mondays of each month at 9: 00 A.M.
in the J. P. Kenny Conference Room, First Floor, Administration
Building, Martinez, California.
The Internal Operations Committee (Supervisors N. C. Fanden and
T. Powers) meets regularly on Wednesdays at 10: 00 A.M. in the
J. P. Kenny Conference Room, First Floor, Administration Building,
Martinez, California.
00 06
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
February 13, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Reclassification of positions as follows:
Department From To
Building Building Structural Engineer-
Inspection Inspection Building Inspection
Structural
Engineer
(class and
all positions)
Housing Improve- Building Inspection
ment Coordinator Special Programs Coordinator
(class and
all positions) t
2. Establishment of classifications as follows:
Department Add
Auditor Senior Systems Software Analyst
(Data
Processing)
II. TRAVEL AUTHORIZATIONS
3. Name and Destination
Department and Date Meeting
Alan Burton, Portland, OR Western Regional
Sheriff-Coroner 3-19-79 to 3-22-79 APCO Communications
Conference
III. APPROPRIATIONS ADJUSTMENTS
4. Health Department. Increase budgets for various Health
Projects by $516,123 in accordance with approved agreements
resulting in net addition of $151,924 to Reserve for
Contingencies, General Fund.
00 07
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 2-13-79
Page: 2.
711. APPROPRIATIONS ADJUSTMENTS
5. Internal Adjustments. Changes not affecting to for
following budget units: Assessor, Law and Justice Systems
Development, Department of Agriculture, Public Works (Road
Maintenance & Construction, Equipment Garages) , Health
Projects, County Administrator (Plant Acquisition) , Building
Inspector, Mt. Diablo Municipal Court.
IV. LIENS AND COLLECTIONS
None.
V. CONTRACTS
6. Approve and authorize Chairman, Board of Supervisors, to
execute agreements between county and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) State of Amend existing -0- Extend
California, Discovery Program termination
Department of contract to _ date from
Alcohol and extend term t 6-30-78 to
Drug Abuse 9-30-78
(b) Christina Community Services $2,700 2-13 -
Bonilla Department Tech- - 6-30-79
nical Assistance
and Translation/
Interpretation
services
(c) National Purchase of Medical $6,980 1-1-79 -
Foundation- Services equipment 12-31-79
March of Dimes
7. Authorize Director, Department of Manpower Programs, to
sign Subgrant Modification Agreements with certain CETA
Titles II and VI subgrantees to continue existing programs
during the period January 1, 1979 through ;March 31, 1979.
VI. GRAFT ACTIONS
None.
00 08
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 2-13-79
Page: 3.
VI_I. LEGISLATION
8. As recommended by the Director of Planning in response to
Board referral, endorse SB 5 by Senator Nejedly; measure
provides for an appropriation of $1,100,000 from State
Park Bond Act Funds to acquire additional acreage for
the Mt. Diablo State Park to establish a staging area
in the vicinity of Clayton.
9. Adopt a position in support of the County Supervisors
Association of California policy on federal legislation
applying to the Law Enforcement Assistance Administration;
position essentially supports greater local control over
future LEAA grant funds, provision of a multi-year appro-
priation to encourage long-range planning, funding
incentives for inter-agency planning, such as between
county and city governments, and removal of the prohibition
against funding for construction projects.
VIII.REAL ESTATE ACTIONS
10. Adopt resolution determining that Contra Costa County has
no interest .in real property condemned ir? .Federal Civil
Action No. C-77-2178-CFP in which county hastbeen named
as a defendant and authorize County Counsel to file a
disclaimer; county interest in the real property has "been
satisfied by payment of property taxes.
11. Authorize the Chairman of the "Board of Supervisors to
execute a lease with the San Joaquin Yacht Harbor, Antioch,
for a covered boat berth for continued use by the Sheriff-
Coroner.
12. Adopt Resolution and Notice of Intention to Convey Real
Property located at 3119 Grant Street, Concord, to the
City of Concord, and authorize the Board Clerk to publish
the Notice setting March 6, 1979 at 10:30 a.m. as the date
and time the Board will meet to consummate the conveyance.
IX. OTHER ACTIONS
13. Amend Resolution No. 76/896 to update designation of
Social Service Department staff having authority to
administer the Lanterman-Petris-Short Act Consesvatorshio
Program.
00 09
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 2-13-79
P=qe: 4.
IX. OTHER ACTIONS
14. Authorize Chairman, Board of Supervisors, to execute
applications of the County of Contra Costa, Contra Costa .
County Fire Protection District and Riverview Fire
Protection District to be filed with the Director of
Industrial Relations for consent to self-insure against.
workers' compensation claims, pursuant to Labor Code
Section 3700.
15. Authorize sale at public auction of certain parcels of
property deeded to the state for the nonpayment of
delinquent taxes for sums not less than specified, as'
recommended by the County Treasurer-Tax Collector.
16. Adopt resolution of application to Local Agency Formation
Commission for approval to dissolve County Service Area
RD-4 (road maintenance) in the Bethel Island area;
service area has fulfilled the purposes for which it was
established.
17. Authorize Chairman, Board of Supervisors, to submit five
applications to the National Association of Counties
for consideration for an award under the- New County
Achievement Award Program.
18. Consider report of the County Administrator outlining the
proposed budget process for fiscal year 1979-1980.
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 ITE:•?S: KED--ESDaY, 12 NOON
00 10
CONTRA COSTA COUNTY.
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for Tuesday, February 13, 1979
REPORTS
None
SUPERVISORIAL DISTRICT I
Item 1. AID TO CITIES - ALLOCATE FUNDS - Richmond Area
The City Council of Richmond, by Resolution No. 85-78, dated May 22, 1978, and
Resolution No. 145-78, dated July 31 , 1978, has requested that the Board of
Supervisors allocate $178,763 toward the construction of Castro Street between
Standard Avenue and 7th Street.
The current budget includes City-County Thoroughfare funds for this project.
It is recommended that the Board of Supervisors approve this allocation.
(TP)
SUPERVISORIAL DISTRICT II
Item 2. FIRST AVENUE SOUTH - SET ABANDONMENT HEARING - Pacheco Area
The Public Works Department requests the abandonment of First Avenue South in the
Pacheco area. The roadway is a "paper street" and is not contemplated to be
improved in the future.
It is recommended that the Board of Supervisors set a date for a public hearing
on the proposed abandonment (10:30 a.m., March 27, 1979 is suggested).
(LD)
Item 3. SUBDIVISION 5181 - SET ABANDONMENT HEARING - El Sobrante Area
A request has been received fron Bartels-Klobas, Developers, for the abandonment
of portions of the cul-de-sac on Kelvin Road and for the abandonment of an unused
storm drainage easement.
It is recommended that the Board of Supervisors set a date for a public hearing on
the abandonment (10:30 a.m., March 27, 1979 is suggested).
(LD)
A G E N D A Public Works Department
Page T of 8 February 13, 1979
00 11
item 4. SUBDIVISIONS 4833, 5039 & 5301 - AUTHORIZE TRANSFER OF FUNDS - E1 Sobrante Area
On November 2, 1978, the City of Richmond annexed the areas encompassing Subdivi-
sions 4833, 5039 and 5301 and subsequently requested that the fees, less expended
amounts, bonds and Subdivision Agreements be transferred to the City. .
It is recormended that the Board of Supervisors authorize the County Auditor-
Controller to transfer to the City of Richmond $195,640.73 of inspection fees and
$14,475.88 of lighting fees for County Service Area L-46, collected by the County
Public Works Department and $14,415.00 of inspection fees collected by the Building
Inspection Department for Subdivisions 4833, 5039 and 5301 in the EI Sobrante area.
It is further recommended that the Board of Supervisors assign the Subdivision
Agreements and corporate surety bonds for Subdivisions 5039 and 5301 and authorize
the Public Works Director to transfer the cash bonds for Subdivisions 5039 and 5301
to the City of Richmond,
Location: These developments are located in the Valley View Road/Amend Road area
of El Sobrante within the City Limits of Richmond.
(LD)
SUPERVISORIAL DISTRICT III
Item 5. EL CURTOLA - ACCEPT RENTAL AGREEMENT - Walnut Creek Area
It is recommended that the Board of Supervisors accept a< Regtal Agreement with
Steve Blankenship, dated February 2, 1979, and authorize the Public Works Director
to sign; the Agreement on behalf of the County. The Agreement provides for rental
of County-owned property at 1379 r7 Curtola, Walnut-Creek, on a month=to-month,
as-is basis, for $200.00 per month, effective February 4; 1979.
(RP)
Item 6. CAMINO PABLO - TERMINATE RENTAL AGREEMENT - Orinda Area
It is recommended that the Board of Supervisors authorize the Public Wv-:-ks Director
to serve a 3-day Notice to Quit or Pay on Elliot Borin and Shelly Borin, tenants
at County-owned property at 176 Camino Pablo, Orinda.
Repeated attempts to collect the delinquent rents for January and February have
been unsuccessful.
It is further recommended that, in the event that payment is not received in three
days, the Board deem the rental agreement forfeited and authorize County Counsel
and the Public Works Director to secure possession of the premises and collect all
past-due rents.
(RP)
A G E N D A Public Works Department
Page 7 of 8 00 19
February 13, 1979
SUPERVISORIAL DISTRICT IV
Item 7. PINE CREEK IMPROVEMENTS - ACCEPT PROJECT - Concord Area
On January 17, 1979, the Corps of Engineers notified the County that the work
performed under contract for channel improvementL patrol roads and bank protection
of lower Pine Creek at the junction of Walnut Creeh was completed on. October 5,
1978. This improvement is now ready to be transferred to the Flood Control District
for operation and maintenance.
It is recommended that the Board of Supervisors, as ex officio the Board of Super-
visors of the Contra Costa County Flood Control and Water Conservation District,
accept the construction work as completed as of October 5, 1978, and the operation
and maintenance responsibility of the completed work.
(RE: Flood Control Zone No. 3B)
(M)
SUPERVISORIAL DISTRICT V
Item 8. CAMINO TASSAJARA AND CROW CANYON ROAD - APPROVE AGREEMENT - San Ra,�,on Valley Area
It is recommended that the Board of Supervisors authorize the Public Works Director
to execute a Consulting Services Agreementwith JHK & Associates, Transportation,
Traffic Engineering and Planning Consultants.
The Agreement provides engineering services for a vehicle-trip generation analysis
of the Camino Tassajara and the Crow Canyon Road Extension area. in view of the
sharp increase in development within the study area, it has become necessary to
update information on traffic volumes on the supporting highway system.
The Agreement has a payment limit of $7,400, which shall not-be exceeded without
prior written approval of the Public Works Director.
(RE: 'Work Order No. 5366-926)
(TP)
Item 9. SAN RAMON VALLEY BOULEVARD AT GREENBROOK DRIVE - APPROVE PLANS AND ADVERTISE FOR
BIDS - San Ramon Area
It is recommend that the Board of Supervisors approve plans and specifications for
San Ramon Valley Boulevard Intersection Improvements at Greenbrook Drive, and
advertise for bids to be received in 30 days and opened at 2:00 p.m., on Thursday,
March 15, 1979. The Engineer's estimated construction cost is $115,000.
A Negative Declaration pertaining to this project was posted on March 7, 1978
with no protests received. The project has been determined to conform with the
General Plan.
(Continued on next page)
A G E N D A Ute 13 Public Works Department
Page 3 of 8 February 13, 1979
Item 9 Continued:
It is further recorw-ended that the Board of Supervisors determine that the project
will not have a significant effect on the environment and direct that a Notice of
Determination be filed with the County Clerk.
The work consists of constructing pave:.,ent widening, asphalt concrete dike, and
traffic signalization.
(RE: Project No. 5301-4468-661-781
(RD)
Item 10. FITZUREN ROAD - TERMINATE RENTAL AGREEMENT - Antioch Area
It is recommended that the Board of Supervisors authorize the Public Works Director
to serve a three-day Notice to Quit or Pay on John Spagnol and Bonnie Spagnol ,
tenants at County-owned property at 1352 Fitzuren Road, Antioch..
Repeated attempts to collect the delinquent rents for January and February have
been unsuccessful.
It is further reco„ended that, in the event payment is not received in three days,
the Board deem the rental agreement forfeited and authorize County Counsel and the
Public Works Director to secure possession of the premises and collect all past-due
rents.
(RE: CSA D-3 - West Antioch Creek)
(RP)
Item 11 . BRIDGEHEAD ROAD PUMP STATION MODIFICATION - AUTHORIZE PURCHASE ORDER - Antioch. Area
Informal bids for Bridgehead Road Pump Station Modification, AT & SF Railroad
Crossing of County Road No. 7684, were received and-opened in the office of the
Public forks Director on January 4, 1979.,
It is recommended that the Board of Supervisors authorize the Public Works Director
to arrange for the issuance of a Purchase Order to the low bidder, Pump Repair
Service Co. of San Francisco, in the amount of $8,170. The Engineer's estimate for
construction cost was $8,800.
Other bids received were as follows:
1. Bayside Pump & Engineering Co. $11,940
2. Albay Construction Co. $10,650
This project is considered exempt from Environmental Impact Report requirements as
a Class III Categorical Exemption under County Guidelines.
It is also recorarended that the Board concur in this finding,
(RE: Mork Order 4214-0661) (B&G/AD)
A G E N D A Public Works Department
Page T of 8 00 14 February 13, 1979
Item 12. DRAINAGE EASEMENT, SYCAMORE VALLEY ROAD - SET ABANDONMENT HEARING - Danville Area
Navlets Inc., has made a request for abandonment of the excess portion of a
drainage easement south of Sycamore Valley Road.
It is recommended that the Board of Supervisors yet a date for a public hearing
on the proposed abandonment (10:30 a.m., March 27, 1979 is suggested),
(LD)
Item 13. SUBDIVISION 2185 - SET ABANDONMENT HEARING - Danville Area
The Public Works Department recommends the abandonment of an unused road dedication
shown on the Map of Subdivision 2185 as the "30-foot widening"adjacent to Diablo
Road.
It is recommended that the Board of Supervisors set a date for a public hearing on
the abandonment (10:30 a.m., March 27, 1979 is suggested). -
(LD)
Item 14. SUBDIVISION 4586 - REFUND CASH DEPOSIT - Danville Area
The Public Works Director has indicated that the minor deficiencies for which a
cash deposit was posted on Subdivision 4586 have been corrected.
It is recommended that the Board of Supervisors authorize the refund .of the $50.00
cash deposited to insure completion of the minor deficiencies.
Refundee: Peter Ostrosky
120 Garydale Ct.
Alamo, CA 94507
Location: Subdivision 4586 is located on Ostrosky Drive at Round Hill Road in
the Danville area.
(LD)
00 15
A G E N D A Public Works Department
rage 5 of 8 February 13, 1979
Item 15. SUBDI:'ISION MS 11-77 - ACCEPT SUBDIVISION IMPROVEMENTS - Alamo Area
It is recommended that the Board of Supervisors:
1 . Issue an order stating that the construction of improvements in
Subdivision MS 11-77 has been satisfactorily completed.
2. Accept Las Quebradas Widening which is shown and dedicated for
public use on the map of Subdivision MS 11-77 filed December 22, 1977
in Book 61 of Parcel Maps at page 15.
Subdivision Agreement dated: December 13, 1977
Subdivider: EL BACO Inc. , P.O. Box 415, Danville, CA 94526
Location: Subdivision MS 11-77 fronts on Las Quebradas and
Bella Avenue at Round Hill Road in the Alamo Area.
(LD)
Item 16. SUBDIVISION 4441 - REFUND CASH DEPOSIT - Sar, Ramon Area
It is recommended that the Board of Supervisors:
1 . Declare that the improvements in Subdivision 4441 have satisfactorily
met the guaranteed performance standards for one year.
2. Authorize the Public_ Works Director to refund to Shapell Industries
of „orthern California the 5500.00 cash deposit:as surety under the
Subdivision Agreement.
Owner: Shapell Industries of Northern California
P.O. Box 1169
Milpitas, CA 95035
Location: Subdivision 4441 is located on the east side. of Alcosta
Boulevard one mile south of Montevideo Drive.
(LD)
Item 17. SUBDIVISION 4437 - REFUND CASH DEPOSIT - Alamo Area
The Public Works Director has indicated that the minor deficiencies for
which a cash deposit was posted on Subdivision 4437 have been corrected.
It is recommended that the Board of Supervisors authorize the refund of
the 5300.00 cash deposited to insure completion of the minor deficiencies.
Refundee: EL BACO Inc.
P.O. Box 415
Danville, CA 94526
Location: Subdivision 4437 is located at the end of Tracy Court in
the Alamo Area.
(LD)
A G E N D A 00 16 Public Works Department
Page 6 of 8 February 13, 1979
GENERAL
Item 18. DETENTION FACILITY PROJECT - INCREASE CONSULTANT PAYMENT LIMIT -
Martinez Area
On October 4, 1977, the Board of Supervisors ap, -oved a Consulting Services
Agreement with Hales Testing Laboratories, Oakland, California, to provide
materials testing and inspection for the Detention Facility Project. The
Agreement specifies a maximum payment of $90,000. The maximum payment
limit has been reached and additional materials testing is required for the
project.
It is, therefore, recommended that the Board of Supervisors authorize the
Public Works Director to increase the maximum payment limit to 597,000, an
amount which shall not be exceeded without further authorization of the
Public Works Director.
(Work Order 5269-926) (DFP)
Item 19. DETENTION FACILITY PROJECT - SUBSTITUTION OF SUBCONTRACTORS - Martinez Area
It is recommended that Rollie R. French, Inc. , San Jose, California, be
allowed to substitute spraying fireproof subcontractors for the Detention
Facility Lath, Plaster, and Drywall , Project No. 5269-926-(55). The
subcontractor listed on the bid proposal , Pacific Lath and Plastering,
San Jose, California, has agreed to this change and has waived the right
to a 5-day notice to file written objections. The new subcontractor is
Anning-Johnson Company, Burlingame, California.
This substitution was made necessary -when the contract originally awarded
to Atlas Plastering, Inc. was later awarded to Rollie R.` French, Inc.
after a significant time delay.
Turner Construction Company concurs in this request:'
(Project No. 5269-.926-(55)) (DFP)
Item 20. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors approve the following:
Item Subdivision Owner Area
Parcel Map MS 161-78 Roy A. Ramacciotti Brentwood
Parcel Map &
Deferred Improvement MS 219-78 Linus F. Claeys San Ramon
Agreement et al
(LD)
A G E N D A 00 17 Public Works Department
Page 7 of 8 February 13, 1979
Item 21 . ACCEPTANCE OF INSTRUMENTS
It is recommended that the Board of Supervisors:
A. Accept the following instrument:
No. Instrument Date Grantor Reference
1 Individual Grant 12-19-78 Roy A. Ramacciotti , SUB.MS 161-78
Deed et al
B. Accept the following instruments for recordinq only:
1 Offer of Dedication 1-22-79 Ambrose Recreation & LUP 2101-77
for Roadway Purposes Park District
2 Offer of Dedication 1-22-79 Ambrose Recreation & LUP 2101-77
for Drainage Purposes Park District
(LD)
Item 22. FEDERAL ;VIATION ADMINISTRATION AIRPORT DEVELOPMENT AID PROGRAM (ADAP) -
APPROVE CONSULTING SERVICES AGREEME'!T - BUCHANAN FIELD AIRPORT
It is recommended that the Board of Supervisors approve and authorize the
Public Works Director to execute a consulting services agreement with
A. J. Parry Associates, Inc.
This agreement provides for completion and final detailting of the Airport
Layout Plan drawing for Buchanan Field Airport. The agreement has a
payment limit of S1 ,800, which cannot be exceeded without prior written
approval of the Public Works Director. Approximately 80": of the cost
of these professional services (51 ,450) will be-reimbursed under Federal
Aviation Administration ADAP funding..
(Work Order 5518-927) (A)
Item 23. WATER AGENCY - SAN JOAQUIN VALLEY INTERAGENCY DRAINAGE PROGRAM - PUBLIC MUTING
The Board will be furnished with a separate report concerning the
meeting of February 8, 1979, on the San Joaquin Valley Interagency
Drainage Program. (EC)
NOTE
Chairman to ask for any comsments by interested citizens
in attendance at the meeting subject to carrying forward
any particular item to a later specific t;: If discussion
becomes lengthy and interferes with consideration of other
calendar items.
A G E N D A (�� �� Public Works Department
Page 8 of 8 U February 13, 1979i,--
19
PUBLIC WGZKS DEP.kRT1uENT
CONTRA COSTA COUNTY
Date: February 9, 1979
To: Board of Supervisors
From: Vernon L. Cline, Public Ebrks Director � • -r
Subject: Extra Business Item - Public Works Agenda - February 13, 1979
SLTERVISORIAL DISTRICT V
Iter 1 Subdivision 5352, Approve Map and Agreerment - Danville
Area.
It is reoamTended that the Board of Supervisors approve
the Final Map, Subdivision Agreement and Deferred
Improverzent for Subdivision 5352.
It is further recorrenced that the following Offers of
Dedication be accepted for recording only:
Instrumnt Date Grantor
Slope Easement
Offer of Dedication 12-8-78 Harry H. Magee, et al
Offer of Dedication _
For Highway Purposes 12-8-78 Harry H. Magee, et al
Owner: Blackhawk Corporation
P.O. Box 807
Danville, CA 94526
Location: Subdivision 5352 is located on the east side of Blackhawk
Road north of Cai*I m Tassajara, in the Danville area.
VVc�tef i-1C,�t✓I1Ly 7 ; f ;Penisors
Contra (Ex-Officio Governing Board)
Floor Costa Tom Powers
Adnuni5tral.on Building 1St District
Calrlornia 9»553 � � County Nancy Fanden
(415) 671-4295 � 1 Robert
Disttrr ict
Robert 1.Schroder
Vernon L Cline 3rd district
Cn:et Engineer 9'� Sunne Wright M.Peak
Jack Port 4th District
eecn J Eric H.Hasseltine
Executive Secretary GVe
5th District
IL- bk
February 13, 1979
Our File: SVA 2(c)
TO: Board of Supervisors, Ex Officio G 'erning Boar
OV`
FROM: Vernon L. Cline, Chief Engineer -
SUBJECT: Public Works Agenda - Tuesday, February 13, 1979
Item 23. Memorandum Report - San Joaquin Valley Interagency
Drainage Program - Public Meeting
On February 8, 1979, the San Joaquin Valley Interagency Drainage Program
(IDP) held a public meeting in Concord on their Recommended Plan and Draft
Environmental Impact Report for the "Valley Drain." The meeting was attended
by Chairman of the Board Supervisor Eric H. Hasseltine; Supervisor Nancy C.
Fanden; Dorothy Ashe, Assistant Public Information Officer; and Stan Matsumoto,
Associate Civil Engineer in the Environmental Control Division.
The meeting was conducted by officials representing the agencies responsible
for IDP. The officials _included Billy E. Martin, Regional Director of the
U.S. Bureau of Reclamation; Dr. Gerald H. ;N;eral, Deputy Director of the State
Department of Water Resources; Dr. B. J. Miller, member of the State Water
Resources Control Board; and Louis A. Beck, Director of IDP.
Congressman George Miller was among those presenting statements at the meeting.
He stated that "the concept of a master drain discharging Valley wastewater
into the Sacramento-San Joaquin Delta is, perhaps, the most serious threat
confronting the water quality of Northern California in the near future." He
also suggested that IDP's recommendations do not reflect the mood of the Federal
Government and he did not believe that there would be significant support for
IDP's proposal in Washington.
Senator John A. Nejedly presented a statement recommending that IDP's plan
be withdrawn since it is based on incomplete information and takes a narrow
approach to the drainage problem. Senator Nejedly indicated the plan ignored
the environmental problems that could occur in the Delta and protested the
economics of the plan.
Assemblyman Daniel E. Boatwright, represented by Steven heir, also presented
a statement opposing IDP's plan.
00
Item 23. -2- February 13, 1979
Supervisor Hasseltine presented the attached Position Statement on behalf
of the Contra Costa County Water Agency. In the presentation, Supervisor
Hasseltine stressed the Agency's main points of opposition to the Valley
Drain. Supervisor Nancy Fanden, and Supervisor Tom Pokers, represented by
Charles Lewis, also presented statements opposing IDP's plan.
Other speakers opposing the recommended plan included ;Mayor Verne Roberts
and Councilwoman Wilhelmina Andrade, representing the City of Antioch;
Councilwoman Diana Patrick, representing the City of Martinez; Director
Bette Boatmun, representing the Contra Costa County Water District; repre-
sentatives of the staffs of the San Francisco Bay Conservation Development
Commission and the Association of Bay Area Governments; and a representative
of the Byron-Bethany Irrigation District. A number of individual County
residents also spoke out against the plan.
VLC/RMJ/hl
cc: Congressman George ;Miller
Senator John A. Nejedly
Senator Nicholas Petris
Assemblyman Thomas H. Bates
Assemblyman Daniel E. Boatwright
Assemblyman John T. Knox
Melvyrn W'ingett, County Administrator
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel)
Gerry Russell, Clerk of the Board
,
Before the
SAN JOAQUIN VALLEY INTERAGENCY DRAINAGE PROGRAM
on
AGRICULTURAL DRAINAGE AND SALT MANAGEMENT IN THE SAN JOAQUIN VALLEY
SPECIAL REPORT - RECOMMENDED PLkN AND DRAFT ENVIRONMENTAL IMPACT REPORT
POSITION STATEMENT
CONTRA COSTA COUNTY WATER AGENCY
February 8, 1979 Concord, California
Contra Costa County stands in firm opposition to the proposed discharge
of the San Joaquin Valley Drain (Valley Drain) into the waters of the San
Francisco Bay-Sacramento-San Joaquin Delta Estuarine System (Bay-Delta).
Generally speaking, our opposition stems from the basic assumption of the
proposal, i.e., that it is proper and appropriate to sacrifice one area of
the state for the benefit of another. The need for a salt management program
to preserve the farm lands in the San Joaquin Valley does not justify the San
Joaquin Valley.Interagency Drainage Program's (IDP) approach to solving these
problems at the expense of the beneficial uses of the waters of the Bay-Delta
System. In short, IDP's proposed solution to the problem is simplistic, crude,
and does not take into account the irreparable damage that would occur to the
Bay-Delta System.
The discharge of the salt, nutrients and pesticides laden Valley Drain
into the waters of the Bay-Delta has the potential of seriously degrading the
fresh water flows in the estuary. It is these fresh water flows more than any
other single physical factor that determines the well-being of the Bay-Delta.
PRESENTED BY. SUPERVISOR ERIC H. HASSELTINE, CHAIRMAN OF THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, ACTING IN THE CAPACITY AS EX OFFICIO GOVERNING BOARD
OF THE CONTRA COSTA COUNTY WATER AGENCY.
Fresh water affords uses of the Bay-Delta water by agriculture, by munici-
palities, and by industry. Additionally, the waters of the Bay-Delta System
serve as a migration route and nursery ground for the valuable anadromous
fishery (salmon, striped bass, steelhead, American shad and sturgeon) which,
in turn, supports a thriving recreational industry in the Bay-Delta area.
In more specific terms, Contra Costa County's opposition to the Valley Drain
is based upon the following major points:
. The Drainage Program accepts without question the drastically
reduced Delta Outflows which would result from planned federal
and state operation of the Federal Central Valley Project (CVP)
and the State Water Project (SWP),
. Neglects to point out the compounding damage to the Bay-Delta
System from the discharge of the San Joaquin Drain along with
this drastically reduced Delta Outflows,
. Recognition is not made of the fact that the findings and recom-
mendations are based on modeling techniques which did not make
use of the best available technology nor is mention made of the
need for additional comprehensive studies to determine the relation-
ship of the Valley Drain and Delta Outflows which will be affected
by CVP and SWP planning,
. No mandatory water conservation measure is proposed for use of
irrigation water in the San Joaquin Valley as a condition for
disposal of drainage waters, and
. The proposed plan lacks certain important details which are essential
to making a full evaluation of the impact of the Valley Drain on the
Bay-Delta and the eastern portion of Contra Costa County.
The remainder of our statement is devoted to a discussion of each of these
points in greater detail. We stongly urge IDP to accept these points and to
modify their "Special Report" on the recommended plan accordingly.
-2- �1U �d3
VALLEY DRAIN AS PART OF CVP AND SWP DELTA PLANNING
The Valley Drain constitutes a proposed element of an overall system
which reduces the flows of fresh water through the Bay-Delta System by
converting these flows to export south, for placement on San Joaquin Valley
lands, and then returning the used water in a polluted condition back to
its source. The impact that this proposal will have on the entire Bay-Delta
is quite obvious. As previously mentioned, the fresh water flows are essential
for the protection,preservation and enhancement of the beneficial uses of the
waters of the Bay-Delta. The major areas of concern in this regard are the
the amounts of exported water to be applied in the future and the drainage
of such waters, especially the impact on the areas in which the waters are
proposed to be disposed.
We would point to the fact that it is the greater diversions of water
by both the CVP and SWP which propose increased diversions to the San Joaquin
Valley which tend to heighten the drainage problem. In other words, under
this point, our concern is two-fold:
The increased diversion of water for the San Joaquin Valley farms
spell concomitant reductions in "Delta Outflows," and
The return of these waters is a degraded form unless they are
properly treated.
It is our hope that the State would be seriously taking a "new look"
at water resources development in the State of California and that this "new
look" would include some of the so-called secondary impacts of such development;
for example, land use, growth inducing potential, and overall effect of the
SWP and the CVP on the ecology and environment of the State of California. It
may very well be that in this new light higher "Delta Outflows" would be required
-3- U%J ?4
in order to preserve the fishery, the food chain, and the overall environ-
ment and ecology of the Bay-Delta. This might also mean that lesser amounts
of agricultural return flows will be discharged into the Delta and also that
the higher "Delta Outflows" may serve to dilute the constituents in the dis-
charge. The Drainage Program is silent on this point.
In this connection, we note that the "Special Report" states that one
of the factors that will account for the successful avoidance of widespread
salinity effects in the receiving waters is seasonal regulation of the Valley
Drain, i.e., dilution of agricultural return flows during the winter months
when Delta Outflows will be high. This may be the case for a short-term
solution. However, the long-term solution will require considerable amount
of study in conjunction with the water resources development planning when
it is anticipated the "Delta Outflows" will be further reduced even during
the winter months if new projects come on line, as planned.
COMPREHENSIVE STUDIES
It is our opinion that past and present studies regarding the effects
of the Drain on the entire Bay-Delta Estuarine System have not been adequate
to formulate an intelligent decision with respect to the entire estuary.
After many years' of study of the possible effect of nutrients in the drainage,
clear cut answers have not been forthcoming, but rather "tentative conclusions."
To support our contention, the following are excerpts from IDP's Draft
Environmental Impact Report (EIR), under "Avoidable or Mitigable Impacts--
Sacramento-San Joaquin Delta and Suisun Bay":
P. 15.33 (Nutrients and Biostimulation, 1. Potential Impacts)--
"Notwithstanding the preceding discussion of model projections, the
25
dynamics of nutrient-phytoplankton relationships in the Western
Delta and Suis Bay area are incompletely understood. The state
of model verification is less reliable at high outflows when the
entrapment zone could be at, or downstream from, the area of dis-
charge. Moreover, the model cannot accurately project the effects
of a drain discharge upon local shallow embayments. For these
reasons, model projections of the impact of an untreated drain
discharge must be interpreted with caution. Since a degree of
uncertainty remains, the Plan provides for the implementation of
avoidance measures should they prove necessary."
• P.15.34 (Nutrients and Biostimulation)--
114) Unresolvable Concerns: No available tool can adequately assess
the impact that additional inorganic nitrogen would have upon shallow
embayments and other confined areas of the system. The current
analysis is limited to the main water mass. It is conceivable that
algal standing crop may be increased in such local areas or that the
biomass of attached macroalgae could increase."
. P.15.35 (Entrapment Zone, 2. Potential Impacts)--
"In summary, it is not known if any of the potential effects of the
drain discharge on the entrapment zone would be adverse."
• P.15.35 (Entrapment Zone, 3. Avoidance and Mitigation Measures,
Trihalomethane formation, 1. Potential Impact)--
"A drain discharge may eliminate Mallard Slough as a water supply
facility or decrease its usefulness. If this happens, the CCCWD
could lose flexibility to decrease trihalomethanes in its water supply.
The Drain discharge may also contribute trihalomethane precursors to
the receiving waters. Tile drainage contains soluble humic acids in
varying amounts depending upon the source and biological processes
occurring in reuse or treatment (Parker and McCarty, 1973). There
have been no studies of bromides in tile drainage. Whether or not
the drainage would increase trihalomethane formation in the CCCWD fa-
cilities cannot be stated at this time."
26
I
P.15.36 and P.15.38.
"Toxicity to aquatic life. 1. Potential Impacts: This section
is a preliminary evaluation of the toxic potential of the Northern
Valley Drain discharge. The purpose of this evaluation is only to
identify concerns. Additional data and studies will be required
before a final determination can be made." (P.15.36)---
"The conclusion of this analysis is that boron, iron, mercury and
certain pesticides warrant concern for potential toxicity. Studies
of drainwater toxicity on receiving water organisms are needed and
should be required prior to issuance of waste discharge requirements."
(P.1S.38)
Moreover, studies concerning certain impacts of the Drain on San Francisco
Bay have been virtually ignored in the Special Report. The constant buildup
of nutrients from the Drain in the Bay in combination with the recent State
Water Resources Control Board's Water Rights Decision 1485, which provides no
protection for the Bay by not establishing flushing flows, can turn the Bay
into a gigantic cesspool.
In short, more study has to be given to the effect of the drainage before
any steps should be taken on disposing of the drain waters into the Bay-Delta.
It is for the reason sited above that Contra Costa County finds that the EIR
is inadequate and recommends comprehensive scientific and technical investiga-
tions be conducted to ascertain the effects the discharge of the drain in
conjunction with fresh water Delta Outflows on the water quality of the entire
Bay-Delta Estuarine System.
MANDATORY WATER CONSERVATION
Due to the experiences of the recent drought, it became very evident that
water resources in California are limited. In order to make maximum use of
our limited resources, water conservation measures must be implemented. Since
-6- _
(�� �7
agricultural uses account for approximately 85% of the water exported south,
it should be made mandatory that San Joaquin Valley farms contributing to
the drainage problem implement water conservation measures--such as drip
irrigation, etc. Such a proposal will reduce the need for export of additional
water from the Delta (insuring required Delta Outflows necessary to protect
the beneficial uses and reduce the need to build costly new water projects)
and also reduce the salt loads in the drain water since the majority of the
salts are brought in by the irrigation water.
INADEQUACY OF DETAILS
The EIR states that:
"The EIR does not assess the detailed impacts that would result from
individual project components such as marshes, canals and pipelines.
Siting and alignments for these facilities are only preliminary and
will undoubtedly be modified by future feasibility studies. Impacts
of these facilities are discussed at a level of detail that is con-
sistent with the level of development of the IDP Plan. Social impacts,
economic impacts, and construction impacts are not included. In
addition, impacts in the local area of the drain discharge are not
discussed. Their nature will depend on specific details of diffuser
design and precise discharge location." (P. 14.2)
It is our opinion that. the EIR is inadequate since it lacks the important
details which are essential to make a full evaluation of the impact that the
Valley Drain will have on the Bay-Delta and the eastern portion of Contra Costa
County, the area proposed for the alignment of the Valley Drain.
The Draft Plan indicates that some of the criteria that will be used to
select the alignment of the Valley Drain will be a location adjacent to the
public rights of way, such as roads, canals, pipelines, etc.
-7-
U0 28
�1
Our concerns are that the proposed open channel Valley Drain through
eastern Contra Costa County has the potential of contaminating the ground
water in this predominately agricultural area, polluting the wells that many
residents in this rural area rely on as their main source of water, has the
potential of contaminating the municipal and industrial water supply in the
Contra Costa Canal if the Valley Drain follows or crosses the Canal alignment,
and may interfere with the operations of the industries located along the
shores in the vicinity of Pittsburg and Antioch if the Valley Drain location
is not properly planned.
The Draft Plan also lacks adequate assurance that mitigation measures
will be implemented if problems arise in the operation of the Valley Drain.
On page 11.11, the Draft Plan states:
"A comprehensive monitoring program will be initiated to observe the
effects of the discharge on the receiving waters. If problems develop,
appropriate mitigation measures will be implemented including, but not
necessarily limited to, provisions-of substitute -water supplies to
municipal water users, modification of Delta operations, westerly exten-
sion of the point of discharge, nitrogen removal, and additional regula-
tion of the discharge."
Even with monitoring of the effects of the drain as being proposed, it
should be made mandatory as part of the plan to have construction plans prepared
and have the necessary authorization and agreements signed for the extension of
the drain to the west, provide for a substitute water supply, modify Delta
operations, construct nitrogen removal facilities and additional facilities
for the regulation of the discharge.
In the past, major estuaries of the Eastern United States have become
grossly polluted before remedial measures have been undertaken. An opportunity
-8- UU 2U
exists here to avoid such an undersirabie development by foresight and
careful planning. It is important that the above actions be implemented
promptly when it becomes necessary if serious consequences, which may be
irreversible, are to be avoided.
At this time, we would like to inject that many of the points and
views that we have expressed have been supported and verified by Dr. Ray
B. Krone, the Agency's consultant in the field of estuarine hydrology and
sedimentation. In his review, Dr. Krone indicated that IDP's Special
Report is based on meager data, projections and predictions which are in
some instances unsupported. Dr. Krone's review emphasizes the importance
of the following issues:
. The determination of leach water constituents of Valley soils
should be determined at an early date. The samples should be
analyzed for all toxic ions found in arid soils, as well as the
major ions. A reliable projection of mass discharge can then be
made, and plans for controlling toxic materials can be prepared.
. The appropriate westward location of the drain discharge should
be determined using a model that includes the vertical circulation
of the mixing zone and more accurate descriptions of the mass dis-
charge. If discharge through a marsh is planned, the near-shore
flows should be modelled.
. Near-shore predictions of algae and seaweed growths would be very
desirable to assure aesthetically pleasing near-shore waters.
The effect of various levels of fresh water outflows on salt and
toxic materials concentrations, and phytoplankton populations re-
sulting from all discharges, including the drain, should be studied.
Levels of fresh water outflow affect water quality throughout the
Bay-Delta system, and outflow requirements for maintaining water
quality should be evaluated and included in establishment of water
quality requirements.
-9- 00- JO
In conclusion, we would state that it seems absurd to us that the
U.S. Bureau of Reclamation (USBR) and the Department of Water Resources
(DWR) are being allowed to create a problem in the San Joaquin Valley
while ostensibly "studying" solutions to the problem. This situation is
compounded by the USBR and DWR present position of allowing these problems
to come to a point at which the San Joaquin farmers are finally crying for
help in desperation, potentially at the expense of the Bay-Delta.
We would state further that until such time as the USBR and the DWR
have seriously considered the points that we have outlined in this statement,
and have taken the "planning approach" that the Delta area is not a dumping
site for wastewater but is one of the most valuable natural resource areas
in the state that must be protected, Contra Costa County can take no other
position but to oppose the discharge of the Valley Drain into the Bay-Delta
Estuarine System.
The opportunity to present our views is very much appreciated, and we
do thank you for giving us the time.
QQ 31
_1Q_
The Board of Supervisors met in all its capacitids
pursuant to Ordinance Code Section 24-2.402 in regular
session at 9: 00 a.m. on Tuesday, February 13, 1979
in Room 107, County Administration Building, Martinez,
California.
Present: Chairman E. H. Hasseltine, presiding
Supervisors Tom Powers, N. C. Fanden,
R. I. Schroder, S. W. McPeak
Clerk: J. R. Olsson, represented by
Geraldine Russell., Deputy Clerk
�� 32
t
Effective August 15, 1978, Contracts, Agreements.,
or other documents are no longer microfilmed with
the Board Order approving same, but will be micro-
filmed separately. '
.33
01
Contra Costa County, 5tata of Caliicrnia
February 27 , 19U
1r, the Mn.-Mr or
Ordinance(s) Adopted.
The following ordinance(s) was (were) duly introduced
and hearing(s) held, and this being the time fixed to consider
adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is.
(are) adopted, and the Clerk shall publish same as required by
law:
34
ORDINANCE NO. 79-22
Re-Zoning Land in the
San Ramon Area)
The Contra Costa County Board of Supervisors ordains as follows:
SUCTION I. Page X-17 s X-18 _ 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. 2170-RZ )
FROM: Land Use DistrictR-7,R-10,R-40( Single Family Residential )
TO: Land Use District P-1 ( Planned Unit District )
and the Planning Director shall change the Zoning Map accordingly, pursuant- to
Ordinance Code Sec. 84-2.003.
•�A•4 A-4 ��..;;..•,
R-10 A
M.
TA-
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names of
supervisors voting for and against it in the V I.T LEY PIONEER a
newspaper published in this County.
PASSED on February 13. 1979 by the following vote:
Supervisor Ave No Absent Abstain
1. T. M. Powers (X7) ( ) ( ) ( )
2. N. C. Fanden 01=0 ( ) ( ) ( )
3. R. I. Schroder tx 4 ( ) ( ) ( )
4. S. W. McPeak (77) ( ) ( ) ( )
5. E. H. Hasseltine Or-1) ( ) ( ) ( )
ATTEST: J. R. Olsson, County Clerk /
and ex officio Cler .ef'flie Board (fit L. H. asseiiine
Chairman of the Board
By
,Dep.
(SEAL)
Robbie
�� ORDINANCE NO. 79-22 35.
i POSITION ADJUSTMENT REQUEST No: P),M7
Department Auditor-Data Processing
,8udget Unit 0147 Date
Action Requested: Establish the class of Senior Systems Software Analyst
at Salary Level 482. Proposed effective date: ASAP
Explain why adjustment is needed: To establish a job classification - comm.ensurate
with the actual job duties.
Estimated cost of adjustment: C,_; Amount:
-•F�Ek-i o County
1C
1 . Salaries and wages: /ED � 1700
Wit2. Fixed Assets: it stems mid coat)
rt +� $ —
ca of
C-1 Estimated M—V Admilm- 6 toy 1700
„. . "W Signature
epar, rrt_ a / .
+
Initial 0-e-term61 ation of County Administrator / Date: July 27, 1978 ,
To CiQf Service: Request recommendQn
�iC V
� . v A mi ni strator
Personnel Office and/or Civil Service Commission Date: Feb_ 6 l9
Classification and Pay Recommendation
Allocate the class of Senior Systems Software Analyst.
On January 23, 1979, the Civil Service Commission created the class of Senior
Systems Software Analyst and recommended Salary Level 495 ($1667-2026).
The above action can be accomplished by amending Resolution 77/602 to adding
Senior Systems Software Analyst, Salary Level 495 ($1667-2026)•. Chn be
effective day following Board action.
This class is not exempt from overtime.
Assistant Personnel rector
Recommendation of County Administrator / ate: February 8 , 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 14, 1979.
County Administrator rn -
-�
Action of the Board of Supervisors
Adjustment APPROVED ("'r'',""""`_") on r.3/72
J. R. OLSSON, County Clerk
Date: b By:
APPROVAL o ' this adjusts.;!tt co;LStttu'e-% cj: r".,'JP- C�)•'i.L:Z+t. 01: =.QjGSi!`:2iF.i Gi:t� pL'.�5:12ii2.�
.OTE: Top section and reverse side of for;; rruz t be completed and supplemented, when
aparopriate, by an organization chart depicting the section or office affected.
P 300 (M34:7) (Rev. 11/70) j= 36
1 .
POSITION ADJUSTMENT REQUEST No:
Department Building Inspection Budget Unit Date 1/2/79
Action Requested: Retitle class of Buildina Inspection Structural Fncrineer to Struebiral
Engineer - Building Inspection Proposed effective date: ASAP _
Explain why adjustment is needed: to reflect classification r¢title
Co
Estimated cost of adjustment: ���� Amount:
es -----------------
1 . Salaries and wages: 19j9 $
2. Fixed Assets: (t,!At -items and coat) Cc 065-_
Of
Estimated total $
Signature
Department Head
, Initial Determination of County Administrator Date:
{ County Administrator
Personnel Office and/or Civil Service Commission Date: tam+ary?2. 1979
Classification and Pay Recommendation
Reallocate class and all positions of Building Inspection Structural Engineer to
Structural Engineer - Building Inspection.
Study discloses duties and responsibilities are appropriate to the class of
Structural. Engineer-Building Inspection. Can be effective day. following Board action.
The above action can be accomplished by amending Resolution 77/602 and 71/17 to
reflect the retitling and reallocation of class and positions of Building Inspection
Structural Engineer to Structural Engineer-Building Inspection, both at Salary
Level 535 ($1883-2289) .
Assistant 'Personnel&Director
Recommendation of County Administrator Date: February 8,_1279 ,-k_
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 14, 1979.
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED ( - ) on _;2 /.,3/7Q
' J. R. OLSSON, County Clerk
Date: C;Z _?/7 By: g �'%_AA 2 A _
,lP?ROVAL tl.LS adjustment eons.tiurte.s cut Appnopir.iatiott AdJus-trrre}tit and Pe,tsortrtet
R;Ao•rati.on A,r:endment. .
,10TE: Top section and reverse side of form "mcot be completed and supplemented, when
i
appropriate, by an organization chart depicting the section or office affected.
� p 300 (M347) (Rev. 11/70) 0 37
z
i
POSITION ADJUSTMENT REQUEST No:
Department Building Inspection Budget Unit Date 1/2/79
Action Requested: Retitle class of Housing Improvement Coordinator to Building
Inspection Special Programs Coordinator Proposed effective date: ASAP
Explain why adjustment is needed: to reflect classification revision and retitle
ContrQ
Co
Estimated cost of adjustment: C���/ �nfy Amount:
F �q rD ---------------
1 . Salaries and wages: J�j9 $
2. Fixed Assets: (fit items and coat) C Off-
0
'4_1 ' $
or
Estimated total / $
Signature
Department ea
Initial Determination of County Administrator Date:
Countv Adminirstrator
Personnel Office and/or Civil Service Commission Date: January 22, 1979
Classification and Pay Recommendation
Reallocate class and all positions of Housing Improvement Coordinator to Building
Inspection Special Programs Coordinator.
Study discloses duties and responsibilities are appropriate to the class of Building
Inspection Special Programs Coordinator. Can be effective day -following Board action.
The above action can be accomplished by amending Resolution 77/602 and 71/17 to
reflect the retitling and .reallocation of class and positions of Housing Improvement
Cooreinator to Building Inspection Special Programs Coordinator, both at Salary
Level
Assistant ersonne irector
Recommendation of County Administrator Date: February 8_, 1979
•a
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 14, 1979.
County Administrator
Ac+ion of the Board of Supervisors
Adjustment APPROVED pqiefoy on ! <1 113 J`'
J. R. OLSSON, County Clerk
Date: �a��i By: l/..�f�'+t%/
APF:OVAL o6 t;Liz a.dju6bnejit con►.st tuteA a;c f pp-wp,fat ic;: Adjm5t epa and Petsannet
Res otat i.on krv:dmentt.
1
OTE: i'oo section and reverse side of form fm.&st be completed and supplemented, when
approprta e, by an organization chart depicting the section or office a,"fect_d.
10 ' ';.1 ('1347) (Rev. 11/70) Urvn
• CONTRA CESTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: ASS6s fSr " J^ 1 t' �7J
ORGANIZATION SUB-OBJECT 2. , FIXED ASSET �bECREASE> INCREASE
OBJECT Or <XPENSE OA FIXED ASSET IT N ' '� � L�-Ei? :-110. QUANTITY
1647 4951 Model 155 Data Inscriber 0030 1 750
1647 2250 Rental of Equipment (600)
1647 2270 Maintenance Equipment (150)
Co tra Costa Counly
RECEIVED
JAN ? 11979
Off ce of
Cc my A Iministrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR ER
Internal adjustment to allow purchase of one Model 155
By: W Date ! /30/77 Data scriber with Model 10 check digit Teature.
COUNTY A INISTRATOR NOTE.
By: Data 1191 Rental of this equipment to fiscal year end (June 30,
1979) is approximately equivalent to the purchase
BOARD OF SUPERVISORS price. No increase in the Assessor's Total 1978-79
budget is required.
YES• 3VPcn•is0rS Paw•crs I--aNd,.n.
Schroder AIc:'c:k liassc;::rte �� �
NO: tion. ((,00 •3
On,_-7 /13/7
Aj:
J.R. OLSSON, CLERK 4. 4Adm.Svcs.Asst. 1 /26/79
3i 419 A RE TITLE DATE
By; APPROPRIATION A POO 3-237
i ADL JOURNAL NO.
(x1129 Ror. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
i
CONTRA COSTA COUNTY
APPROFRiATION ADJUSTMENT
T/C 2 7
1 DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODINC County Administrator'sy`Offiapr J�.
ORCANIZATION SUB-OBJECT 2. FIX£D ASSET INCREASE
OBJECI OF EXPENSE OR FIXED ASSET ITEM
pD. @UApIITT
0358 2261 Occupancy Costs $725
4405 4823 Various Leasehold Improvements $725
C ntra C sta County
REC LVED
,;p.(J 31 1979
0i fice of
County kdministrator,
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- ON LER
By: Date_
t / 4/7 TO provide funds for unanticipated occupancy
costs.
COUNTY AD A11 ISTRATOR
By: Date
BOARD OF SUPERVISORS
IjLJqu
YES:
NO: I�tp
ona/ /7 *Zml, Asst. Co.
J.R. OLSSON, CLERK 4. ' ` � Adm.-Finance 1 /25/ 79
SIGNATURE TITLE DATE
By: / APPROPRIATION A POO �2 5'117_
ADJ. JOURNAL NO
(N 129 Rsv. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT.
T/C 2 7
AV
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT coolNs Department of Agriculture - A4A� c,,itLdral-.Di 4ision (3305
ORGANIZATION SUB-OBJECT 2. 4;,ET <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 40. JOUANTITT
3305 2170 Household Expense - six office $1,042
partitions
3305 2180 Agricultural Expense $1,042
I
Con r a Costa County
ECE VED
19179
Office of
Cou ty Administrator.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- ONT R
To adjust appropriations internally to provide
� ��o the necessary funds to purchase six movable
By: - Date office partitions for our new office space in
the Brentwood Community Center. Total cost
COUNTY ADMINISTRATOR /79 for the partitions is $1,042.
By: Date"z�
BOARD OF SUPERVISORS
YES: Snprn is:•r..P„+:.._ V 41
T,�
NO:
On ` Agricultural
Commissioner 1 4�79
J.R. OLSSON CLERK 4. 'A
' SIONATURE TITLE DATE
By: APPROPRIATION A POO 6�0�
ADJ JOURNAL kO.
f•� V•Q av 7,'771 SEE INSTRUCTION3 ON REVERSE SIDE
• 10 CONTRA COS U COUNTY 0
0 -,-
APPROPRIATION ADJUSTMENT
T/C 2 7
v
1. DEPARTMENT OR ORCANIZATION UNIT: -' -
ACCOUNT CODING
Building ins ectian
ORCANIZATION SUB-OBJECT 2 FIXED AsSET_;, ;bECREA'3Ej INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITY
0591 1011 Permanent Salaries 480.00
0591 2314 Contracted Temporary Help 480,00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER The Neighborhood Preservation Program was in the process
of transitioning their project positions to permanent
Bye} -��\e+ Date �L/_7/7 positions to permanent positions in December 1978.
COUNTY ADMINISTRATOR There was a vacant Typist Clerk position and no list
to fill it from. The position was filled by a part-time
By: Date temporary typist til a permanent Typist Clerk was avail-
%7 able.
BOARD OF SUPERVISORS
YES: Su;cr%icr P. :.ta Fohdcn.
No: !:uel n� 4200
On /� /�
J.R. OLSSON, CLERK 4. Jaze
SIGNATURE TITLE DATE
By; „_ APFROPRIATION A POO.12,3
ADJ. JOURNAL 90.
(k 129 RGv7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA CQSTA COUNTY
APPROPRIATION ADJUSTMENT 0
TIC 2 7
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Health Projects 0451
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET [TEN W QUANTITY
5724 1081 Labor Provided/Received 6,700
5725 1081 Labor Provided/Received 6,700
Contra Costa County
RECEIVED
1 19 9
Office of
Cc lunty Adminiqr,,,,o.,-
I
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To correct error in coding on adjustment
(:�)M #5025.
MOL 1 /10/7
By. Date
COUNTY(DMIP14STRATOR
By:- _ Date�_/(?/79
BOARD OF SUPERVISORS
YES: Lid
n.
Schroder
NO: Nonc
On,-; 113
J.R. OLSSON, CLERK 4.
SIGNATURE
By, —z? APPROPRIATION A POO DATE
ADJ. JOURNAL 10.
(N 129 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY �
APPROPRIATION ADJUSTMENT
T/C 2 7
I DEPARTMENT OR ORGANIIATION UNIT:
ACCOUNT CODING 451 HEALTH PROJECTS
ORGANIIATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEMNO. QUANTITY
5701 1081 Labor Received/Provided 2, 055
5703 1081 Labor Received/Provided 13,290
5710 2310 Professional & Personal Servoce 47,716
5711 2301 Auto Mileage Employees 400
5711 1081 Labor Received/Provided Ccr,;,-a Costa 3,097
5714 1081 Labor Received/Provided RE [fVt
U°c,r�, 227,352
5714 2100 Office Expense 9,375
9
5714 2140 Medical Equipment C,. Of ice of 9, 375
5714 2261 Occupancy Costs / monist vtor 39, 600
5714 2301 Auto Mileage Employees 3,000
5714 2310 Professional & Personal Service 105,687
5715 1081 Labor Received/Provided 159, 970
5715 2100 Office Expense 2,650
5715 2261 Occupancy Costs 3, 000
5715 2301 Auto Mileage Employees 3 ,900
5715 2310 Professional and Personal Service 50,120
N
1 APFHV -JAI IU.. AUh'JUJ I ML—1 �
0
TIC 2 T
I. DEPARINEII OR ORCANIZATION UNIT:
ACCOUII CDDIIC 451 HEALTH PROJECTS
-ANIIA7101 SUE-0EJEC1 2. FIXED ASSET <DECiiEAS1> INCIUSE
OBJECT DE EXPENSE OR fi7tf6 ASSET ITEM 1o. loukkwy
5716 1081 Labor Provided/Received 7,916
5716 2102 Books and Periodicals 10
5716 2100 Office Expense 95
5716 2131 Minor Equipment 70
5716 2270 Repair of Equipment 20
5716 2301 Auto Mileage Employees 280
5716 2477 Educational Supplies 120
5716 2479 Other Department Expense 160
5717 1081 Labor Provided/Received 4,961
5717 2100 Office Expense 1,000
5717 2140 Medical Equipment 100
5717 2301 Auto Mileage Employees 400
5717 2477 Educational Supplies 6,000
5718 1081 Labor Provided/Received 14 ,690
5718 2301 Auto Mileage Employees U 45 280
5719 1081 Labor Provided/Received 2,882
571 -MO- Hou p-l_d_EXpen,se qnn
APPROPRIATION ADJUSTMENT .
TIC 27
I DEPWkEN1 OR CRCAMIIATION UNIT:
ACCOUNT CODINC 451 HEALTH PROJECTS
?CANIIAIIOX SUB-OBJECT 2. FIXED ASSET <0fCRfASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1QUANIFTY
5720 1081 Labor Received/Provided 57,261
5725 1081 Labor Received/Provided 32,789
5725 2110 Communications 11000
5725 2100 Office Expense 180
5725 2310 Professional and Personal. Service 840
5725 Y951 5-Drawer File Cabinet 4 810
5727 1081 Labor Received/Provided 3,11
5727 2100 Office Expense 2,800
5728 1081 Labor Received/Provided 30 ,173
5728 2102 Books and Periodicals 290
5728 2100 Office Expense 3,060
5728 2170 Household Expense 29,233
5728 2190 Legal Notices 300
5728 2210 Repair of Equipment 100
J
5728 2301 Auto Mileage Employees 42 ,630
5728 2303 Other Travel 85
1%000(1VCn -4 rY01 tsWATinN nF pFn11GCT
T/C 27
1. DEPAP.IMENT OR UcANIWION UNIT:
ACCOUNT CDDII(C 451 HEALTH PROJECTS
IWATION 5U6 CEJECT 2. FIXED ASSET <DECAfASE> INCREASE
08JELT OF fYPEMSE OR FIXED ASSET ITEM NO. CUANTITT
5728 2305 Freight 635
5728 2310 Professional & Personal Service 326, 613
5728 2479 Other Departmental Expense 460
5729 1081 Labor Received/Provided 36,663
5729 2102 Books and Periodicals 1,500
5729 2100 Office Expense 1,932
5729 2301 Auto Mileage Employees 1,500
5729 2310 Professional & Personal Services 1,200
5729 *51 5-Drawer File Cabinet 004? 1 205
5731 1081 Labor Received/Provided 98,738
5731 2301 Auto Mileage Employees 2,500
5731 2477 Educational Supplies 1, 000
5726 1081 Labor Received/Provided 54,645
5726 2102 Books and Periodicals 973
5726 2100 Office Expense 47 7, 711
5726 2170 Household Expense 22,125
T/C' 2 T
I. DEPAR7NEN7 OR OHAWA710N UNIT:
ACCOUNl CODIN-C 451 HEALTH PROJECTS
ANIIAIION SUB-OBJEC7 2. FIXED ASSET <DECREASE> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM ND. DUANTITT
5726 2190 Legal Notices 228
5726 2261 Occupancy Costs 9,295
5726 2301 Auto Mileage Employees 3,000
5726 2310 Professional and Personal Service 316,449
5726 2303 Other Travel } 119
5726 2479 Other Departmental Expense 247
5726 4951 (1) IBM Correcting Typewriter 0003 1 772
5726 4951 (1) Minolta 0714-8 Copier w/Custom
Stand and Coupon Service Plan 0037 1 2,411
5734 2310 Professional and Personal Service 15,625
5739 2100 Office Expense 605
5739 W51 5-Drawer File Cabinet 00/,?, 3 605
5741 1081 Labor Received/Provided 14, 574
5741 2110 Communications 420
5741 2111 Telephone Exchange 80
5741 2100 Office Expense 00 2,900
- VUIh1 I.UJ II l I.VU .1
• ! APPROPRIATION ADJUSTMENT
T/C 2 7
I DEPARTMENT OR ORCAWATION UNIT:
ACCOUNT CODING 451 HEALTH PROJECTS
"CANIIATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM ><0. Ot'ANTITT
5741 2250 Rent of Equipment 350
5741 2261 Occupancy Costs 4,500
5741 2270 Repair of Equipment 2,000
5741 2300 Other Transportation 48
5741 2301 Auto Mileage Employees 500
5741 2303 Other Travel 200
5741 2310 Professional and Personal Service 3,460
5741 7951 Executive Desk 300
5741 7951 Typist Desk 0002 1 250
5741 *51 5-Drawer File Cabinet OD/A 2 400
5740 1081 Labor Received/Provided 2,874
5740 2100 Office Expense 1,152
5740 2301 Auto Mileage Employees 1,400
5740 2303 Other Travel 500
00 4
APPROVED 13. EXPLANATION OF REOUEST
i CONTRA COSTA COUNTY ,V
1 APPROPRIATION ADJUSTMENT
T/C '2 7
I DEFARTNENI OR ORCAN17ATICU UNIT:
ACCOUNT CODINC 451 HEALTH PROJECTS
^CANIIATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. JOUANTITY
0450 1081 Labor Received/Provided 214,225
0990 6301 Reserve for Contingencies 301,898
------ ------- ------------------------------------ ---- -- -r-- -- r -
0990 6301 Appropriable New Revenue 453,822
APPROVED 3. EXPLANATION OF REQUEST
%UDITOR-CONTROL LER To reflect budget increases and decreases for
' budgeted health projects and to reflect amounts
y�� .c Date f /1-707 approved for new health projects not included in
budget statement. t.
:OUNTY DMI ISTRATOR This reflects453,822 of new outside revenue
JAN 1 R P� for the health projects not included in the budget
Dote j' statement and-162,301 of County funds for the
Teenage Project #5714 as approved by the Board.
'CARD OF SUPERVISORS Attached is Board order which has been adjusted
to reflect actual amount received from outside
YES. Supercisors:'o«•crs.l:.IIdcn, sources and the amount required for County in-kind
Schrudcr Alcrcz!. lrscrl:inc share for the Teenage Project.
NO: 00
.R. OLSSON, CLERK AW �'„L
SIGNATURE TITLE DATE
APPROPRIATION A POO-�IC(
r ADJ. JOURNAL 10.
IN 129 Rev. 7/77)• SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY
ESTIMATa D REVENUE ADJUSTMENT
. T/C 2 4
AcsoutT CODItC LOMITMEAT 01 ;ICAt►ZATIDI UNIT:
ICAItZATlolt ACCOUNT L IETEIUE DESCRIPTION 11CREASE <DECREASE>
5720 9284 State Family Planning Assistance 229,008
5720 9764 Family Planning Fees- Medi Cal 292,269
5725 9322 33, 639
5727 9282 State -Geriatric Screening 311
5728 9493 Federal Nutrition for Elderly 387,459
5726 9493 Federal Nutrition for Elderly 417, 975
5729 9288 State Aide Hypertension 43,000
5731 9283 Title XIX Supplement State 102,238
5734 9499 Federal Cancer Study 15,625
5741 9283 State C.H.D.P. Program 8,582
co
ii,
C,,jiQ U
sd
NED
1; 110
pis ice of tor.
CQjn.W �dm,nls
AAPROVrn a CY08 AunTtnu nc ocn..CCr
f CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
_, "• T/C 2 4
L WAITNE11 Of DICAN12ATIOX URIT.
ACCOUIT CODIIC
ft:AR12AT1DR tEYERVE L IfYfIUE DESCR{PT101 LRCREASE <DECREASE>
AtWUIT
5701 9491 Fed. Health Admin. (314d) 12, 780
5701 9871 Liaison Nursing Service 10, 725
5703 9491 Fed. Health Admin. (314d) 13,290 .
5710 9491 Fed. Health Admin. (314d) 47,716 .
5711 9491 Fed. Health Admin. (314d) 2, 697
5714 9501 Fed. Teenage Screening 326,088
5715 9501 Fed. Teenage Screening 119, 400
5716 9494 Fed. W.I.C. Program 8, 671
5740 9494 Fed. W. I.C. Program 3,622
5717 9492 Fed. Immunization Assistance 12, 461
5718 9491 Fed. Health Admin. (314d) 14,970
5719 9285 State Preschool Nutrition 2,582
APPROVED 3. EXPLANATION OF REQUEST
aU01TOR-CON TROLLER*
To reflect project increases or decreases in
Date revenue as approved by outside, source and to
.OUNTY DMINISTRATOR
JAN 1 �7 establish revenue appropriations for projects
y Date
approved by the Board subsequent to the
OARD OF SUPERVISORS
approval of the health projects budget.
YES: Supmisvn%llntrs Fah,? n.
Schroder A',-!'c,;1. !!a�,cau,e
NO: Dtc;2113/75
R. OLSSON, CLERK
REYEIUE ADJ. RA00,207
JOURNAL 10.
;k W34 7/77)
CONTRA COSTA COUNTY /�
AP*RQ'RIAY1001 ADJUSTMENT OK T7
. T/C it T -
ACCOUNT CODING
I. DEtAITNEIT 01 OICARIJAj !gill:� ;. LAW AND JUSTICE SYSTEMS DEVELOPMENT (023 )
OICANIZATI11 SUI-OIJECT t FIXE$ ASSET JECIEASC> INCREASE
OBJECT OVEIPEN.SE 01 FIIED ASSET ITEN RR TITT
1092 1011 Permanent Salaries 20,952
1092 1013 Temporary Salaries 1,000
1092 1014 Permanent Overtime 500
1092 1060 Employee Group Insurance 400
1092 1042 F.I.C.A. 1,347
1092 1044 Retirement Expense 2,300
1092 2310 Professional/Specialized Services 15,386
�65s
1092 4951 Office Equipment & Furniture 41,885
Con ra Co a County
RECEIVED
r �VI '1979
Off i of
Cc;J ty Ad inistrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CO TRCL To purchase added disk storage and additional core
storage for the 3 mini-computers located in the muni
gy; C eta / f 5 courts. The Walnut Creek Court has seen an overall
increase in filings of parking, traffic, and criminal
COUTY ADMINISTRATOR cases this year of 25%, taxing the utilization of the
computers. The purchase would allow for installation
By: Dote of the traffic and jury management systems onto the
computer as planned for the next year, as well as to
BOARD OF SUPERVISORS relieve the current problem that exists in Walnut Creek-
Danville Municipal Court. This is not an increase in
YES: s." ' the overall budget of the Law and Justice Project (0235)
but due to savings in personnel and consultant usage
NO: Adana as reflected in the above accounts, the funds are
available.
Oe S�
j 1/26/79
Project Director
J.R. OLSSON, CLERK 4. �a<
1��1 •��• TYEE TITLE NATE
By: ' V V �+ A►/NNNIATIH Poo,�/76
ASJ. JNIYI 10.
(N 129 Rov 7/77) SEE INSTRUCTIONS 00 REVERIE NIDE
' CONTRA COSTA COUNTY
/ A'
\ APPROPRIATION- ADJUSTMENT
T/C 2 7
1. DEPARTMENT OR ORGANIZATION UNIT: ^ ,;
ACCOUNT coD►Ns Mt. Diablo Municipal Court, Concord, Ca,. ,
ORGANIZATION SUB-OBJECT 2. FIXED, kSSE,T_ ;<,3.E C R E A'Sl> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM
N0. JQUANTIMItEj,
0210 1013 Temporary Salaries 31250.00
0210 2314 Contracted Temporary Help 5,250.00
0210 1011 Permanent Salaries 8,501 ..00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER The temporary salary account of this Court is
n a/�n depleted because of inability to fill vacant
By Dote permanent positions (no eligible list) . The
amount requested to be transferred into this
COUNTY ADMINISTRATOR account represents temporary salaries paid from
%'n � � October 1, 1878 to present, and projected
By: Date temporary salary expenditures for both temporary
and contract personnel through February 28, 1979s
BOARD OF SUPERVISORS by which time I expect to have permanent personnel
hired from the new eligible list.
YES: S!:^C"Cti'25lTS�':•^.Y"' ...
NO:
'� 1/30/79
J.R. OLSSON, CLER 4.
ar lyn R. Eck Acting Clerk-admin./ /
SIGNATURE TITLE DATE
By: 014, f1 3 APPROPRIATION A PQQ,�!5
V ADJ. JOURNAL NO.
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE
• • CONTRA COSTA COUNTY i
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORCANIIATION UNIT:
ACCOUNT CODINC PUBLIC WORKS
ORCANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE:,-> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
0063 4957 1 . Shop Tug oo ys 1 450.00
0062 4948 1. Misc. Equipment 450.00
0063 4956 2. Chain Saw a 1 347.00
4548 2303 2. Travel 347.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
,rte C .t 1 . To. purchase surplus federal tractor-tug required
By: - 1 Dots a/ /7 to move equipment at the Shell Avenue GGarage.
COUNTY ADMINISTRATOR 2. Emergency replacement of stolen chain saw used by
Public Works Maintenance forces.
By:� 1 Data�_�
BOARD OF SUPERVISORS
Supem2SOf3 Powers fah.?cn
YES: Schroder .'.Icrea!;
No: None U� 54
On
rp
J.R. OLSSON, CLE 4. 44ubl i c Works Director 2 /5/ 79
£•.NATURE TITLE DATE
By: APPROPRIATION APO /J��
ADJ. JOURNAL NO.
(N 129 R.v. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
• • CONTRA'COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
i. DEPARTMENT OR ORGANIZATION UNIT:ACCOUNT CODING Public Works- Bonds r'r
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. lQUANTITY
ROAD MUNTEWCB
0671 1085 Permanent County Force from 661 56,000.
ROAD AND BRIDGE CONSTRUCTION
0661 2319 Road Contracts to 0671 56,000.
Ca tra C sta County
RECEIVED
JAW 1 1979
Offke of
County A ministrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- ONTR R
To cover estimated cost of abutment protection for
By: / Date /J-1/7 Clifton Count Bridge -WOf 4943, 2nd Avenue Bridge
4944, Appian liky Bridge WO# 4945a and Paraiso
COUNT ADMINISTRATOR Drive Bridge Wif 4946.
By: Date79
BOARD OF SUPERVISORS
YES:
NO: Noieb 00 55
On
J.R. OLSSON, CLERK 4: is Works Directm 1 29 /7
I.NA A[ TITLE DATE
By:
APPROPRIATION A POO .3/3S
ADJ. JOURNAL 10.
(1M 129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
IN THE BO.kRD OF SUPMEVISORS
OF
CONTRA. COSTA COUNTY, STATS OF CALIFORNIA
In the Matter of
Reaffirming Adherance to RESOLUTION PTO. 79/169
the Brown Act
WHEREAS the Board of Supervisors is dedicated to the principles
of encouraging public trust in elected officials; and
WHER.-"kS the Board encourages citizen participation in
governmental affairs; and
in enacting the Ralph ryl. Brown Act, the State
Legislature found and declared public agencies exist to aid in the
conduct of the people's business and that it is the intent of the law
that their actions be taken openly and their deliberations be
conducted openly; and
IrHBREAS the Board has determined that it is of utmost
importance to be open in all deliberations and responsive to the
public it serves;
NOW, THEREFORE BE IT RESOLV:E;D THAT the Board of Supervisors
voluntarily reaffirms its adherance to both the spirit and the
letter of the Brown Act.
PASSED AND ADOPTED on February 13, 1979.
cc: County Administrator
RESOLUTION NO. 79/169
00 56
i
i
i
j IN THE BOARD OF SUPERVISORS
Or
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the ?+.atter of )
Inviting County Legislative RESOLUTION N0. 79/168
Delegation to an annual )
public meetir_g in Contra )
Costa County )
AREAS the Board of Supervisors and the elected State
Representatives have input into legislation affecting Contra Costa
County; and
WHEFMS the Board realizes the importance of working with
our State Representatives; and
WHEREAS the public seldom has the opportunity to attend
deliberations between local and state officials; and
WHEREAS the Board wishes to encourage cordial relations among
local officials, state officials and the public;
NOW THEREFORE BE IT RESOLVED THAT annually the County's
!! Representatives to the State Assembly and Senate be invited to a
local public meeting to discuss legislative proposals, amendments,
deliberations, and resolutions pertinent to Contra Costa County.
PASSED AND ADOPTED on February 13, 1979.
1
I
cc: County Legislative Delegation
County Administrator
RESOLUT IO-Y 1:0. 79/163 00 5 7
121 THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUIM, STATE OF CALIFORNIA
In the Hatter of Authorizing ) RESOLUTION NO. 79/16LL
County Treasurer-Tax Collector)
to sell, at public auction, )
property deeded to the State }
for non-payment of delinquent )
taxes. )
W1 REM Mr. Alfred P. Lomeli, County Treasurer - Tax Collector,
having filed with this Board notice of intention to sell at public
auction, to the highest bidder, certain described parcels of property
which have been deeded to the State for the non-payment of delinquent
taxes, for a sum not less than the minimum price set forth following
the description of the parcel, said sale to be held under the provisions
of Division 1, Part 6, Chapter 7, Sections 3691 to 3731, inclusive, of
the Revenue and Taxation Code;
NCW, T"dERy ORE, BE IT RESOLVED. that approval is given for the
sale of said property attached hereto and made a part hereof, under the
provisions of Section 3699 of the Revenue and Taxation Code-
PASSED AND ADOPTED this 13th day of February 1979,
by the following vote of the Board:
AYES: T. Powers, N. C. Fanden, R . I. Schroder,
S. W. McPaak, and E. H. Hasseltine
NOES: None
ABSENT: None
cc : Treasurer Tax Collector
County AdrainistraGor
RESOLUTIm N0. 7%} -'-
00 58
I U I Ht N-i-AijIK NICU NUU1 I UK Ur I HE UUUN I i ur CuN'I Km LU.;fm, N►ND '1'0 'i'HE LUN I'KLILLER OF )HE STATE OF CALIFORNIA Page 1
'Under Direction of the Board of Supervisors, by Resolution No. Dated 19 and Authorization of the State Controller,
Dated 19 the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was
Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE N0.
DESCRIPTION DEL. YR. SALES LESS
'TEM LAST ASSESSEE -- PRICE - - - _.—.__ EXCESS DEED ISSUED T0:
110. MINIt1UM BID TAX DEED ADV. REC. SALES FEES REDEMPTION CURRENT PROCEEDS DATE OF DEED:
REC. DATA — COS1. FEE STATE COUNT—_j AMOUNT TAXES ___
CITY OF ANTIOCH I
1. Parcel No. 067-223-014, Subn 68; 69-70
Lot 20 Wills Addn Lot 8 7933/222
LAST ASSESSEEt Lee & ( ►
Dorothy Jones
i
MINIMUM BIDt $3250«00 i I
2.. Parcel No. 067-223-030, SubnI 69; 69-70
Lot 20, Wills Addn E '!s Lot 7 7933/221
LAST ASSESSEEt e Le & I i
Dorothy Jones
MINIMUM BIDt $5250.00 ; I
3. Parcel No. 076-091-021 107;' 71-72 I
LAST ASSESSEEt Darrow & 416/385 & 386 I
Vetrano Inc. I I
MINIHI M BIDt $315.00
CITY OF CONCORD
4. Por. Parcel No. 120-210-028 51-1; 66-67
and Parcel No. 120-210-030 6696/586
(formerly Por. 120-210-023) I I I
LAST ASSESSEZi Cecil C.&
Marvell M. Wygal, and James
M. & Jean H. Durham
HINIIMI BIDt $2300.00 I ,
5. Parcel No. 121-020-019 I 404; 70-71 I I
I
LAST ASSESSEEt Carroll E. & 7933/134 & 135
Bernadette J. Propp 1
MI�tI`SUM BID: $1700.00 I
+i
►v inc MjjL,l.,utt N*U s%uuttUI( ul _t Ht uu= �Ul WNQ(A W.t 'I!� AND i'u SNE CONTROLLER OF THE STATE OF CALIFORNIA Page 2
Under Direction of the Board of Supervisors, by Resolution No. , Dated , 19 and Authorization of the State Controller,
Dated , 19, , the Property Listed Below was Offered for Sale at Martinez, California, on , 19 , and was
Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE NO.
DESCRIPTION DEL. YR. SALES LESS EXCESS DEED ISSUED TO:
,EM LAST ASSESSES — PRICE PROCEEDS DATE OF DEED: i
"0. MINIMUM BID TAX DEED ADV. REC. SALES FEES REDEMPTION CURRENT
REC. DATA . COQ . FEE , ST E C_ N AMOUNT TAXES
CITY OF LAFAYETTE '
a. Parcel No. 233»16o-040, no } 1938 56-57
Canada Dol Pinole a tr of ld 4159/132' i
bdNbya20.ftRWEbyId
of Moore S & W by 1d of
Bridgeford
LAST ASSESSEEj William A. & + !
Marian Gabriel f 1 +}
i
M,INTMIJM BID: x'�11 5«a0
1
7. Parcel Ao« 233-•160-0111tRo 1937• 56-57
Canada Dal Pinola a trof ld 11159/133.
bd 11 & W by ld of Bridgeford
E & S by ld of Garcia
LAST ASSESSErt William A. & � I
Merisn Oabriel 4 '
14IIIDI I BID t . $150.00
CITY OF MARTINEZ
f �
�. Parcel No, 370-110-0114, Trno 621; 69-70 I
1226, Lot 70 7565/273 + ii
LAST'ASSESSEEt Frank E. & ; !
Nancy Gross) at al
MINIMUM BIDt $500•00
i
9. Parcel No. 372-376-006 y 5111; 71-72'
LAST ASSESSEE t Armando 14, 6416/401 & 402
Ferraris, at al • f
MINIKTJ11 BIDt $325.00
I
j , i
1U ]Ht .4 j'jtjjUK AND iiUDITOR OF THE LOUN'1'Y U,` LONIRA W'-;'iAj.AttD IQ THE CONTROLLER ut- THE STATE OF CALIFORNIA Page 3
Under Direction of the Board of Supervisors, by Resolution No. , Dated 19 and Authorization of the State Controller,
Dated ,- 19.. the Property Listed Below was Offered for Sale at Martinez,% California, on 19 and was
Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE NO.
DESCRIPTION DEL. YR. SALES LESS. EXCESS DEED ISSUED TO:
TEM LAST ASSESSEE PRICE — I PROCEEDS DATE OF DEED:
140. MINIMUM BID TAX DEED ADV. REC. SALES FEES REDEMPTION CURRENT
I --T C611 I
1. COST FEE :STA E NY AMOUNT TAXES
REC. DATA
CITY OF PITTSBURG
LO. Parcel No. 085-109-002., 1153; 64-65
Central Addn Lot 2 Block E 6429/133,
LAST ASSESSEEo A. J.
Dematrakopulos, et al
MINIMUM BID: $16,000.00
.1. Parcel No. 085-109-004 1310u; 66-67
LAST ASSESSESs Anthony J. & 6699/242
Betty DeMetro
KrIIIHUH BIDI $5100.00
2. Parcel No. 08-04-025 1298; 62-63
LAST ASSESSES: Horace & 5662159 & 60
Angelina Ascanio
HTNIHM4 BIDS $75.00
CITY OF RICfD4OND
3. Parcel No. 5111-290-032 1041- 69-70
LAST ASSESSEEt James P. & 8928/21
Janiece R. Richardson
MINIKU-1 DID: $4100--00
J4. Parcel No. 523-021-019 947; 71-72-, 1
LAST ASSESSEEs Thomas A. & 8416/420
Betty J. Brenner
14IIII141JH BID: $29,500-00
5. Parcel. No. 534-023-002 1003 7 .-72
LAST ASSESSEEs Roger H. 8416/4121' -
Borrell TRE., t ol
141141AWBIDs $243-0-00
M 'i'HE kj'�ESSOR AND PiUDIILIR OF (HE COUNTY OF CONTRA COSTA, AND TO THE CONTROLLER uiY THE STATE OF CALIFORNIA page It
Under Direction of the Board of Supervisors, by Resolution No. Dated 19_, and Authorization of the State Controller,
Dated , 19 the Property Listed Below was Offered for Sale at Martinez, California, on 19 and was
Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE NO. LESS
DESCRIPTION DEL. YR. SALES EXCESS DEED ISSUED TO:
TE14 LAST ASSESSEE -- PRICE PROCEEDS DATE OF DEED:
10. MINIMUM BID TAX DEED ADV. j REC. SALES, FEES REDEMPTION CURRENT
REC. DATA 1. COS1 FEE STATE 1 COUNTY AMOUNT TAXES
16. Parcel No. 534-052-008 1008; 71-72,
LAST ASSESSES: George H. 8416/4221 & 423
Denny
MINIMUM BIDS $2000.00
17. Parcel No. 534-063-012 1600; 63-64
LAST ASSESSEE: James N. 6178/229
Pearce
MINIMUM BID: $2000.00
18. Parcel No. 534-193-007 10291 70-71
LAST ASSESSEE: William D. 8416/346
Martin, et al
MINI,W1 BID: $750-00
19. Parcel No. 534-201-016 1034; 71-72
LAST ASSESSEEt James N. 8416/424 & 425
Pearce
MINIMUM BID: $700-00
?0. Parcel No. 534-201-0283 1125; 67-61
Richmond Park Tract Lot 12 6996/685
Block 4
LAST ASSESSES: Merrill E.
& Dorothy Lapoint
MINIKUM BIDS $2500-00
11. Parcel No 534-230-010, Town} 1546; 60-61
of Pt. Richmond Official Map, 5160/81
No. 3, undivided 14/15 int. j '
in Lot 24 Block F.
LAST ASSESSEE: G. D. Gaeta
MINIMUM BID: $1200.00
TO THE ASSESSOR AND AUDITOR OF THE COUNTY OF CONTRA COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Page 5
U.nder Direction of the Board of Supervisors, by Resolution No. , Dated _ % , 19 and Authorization of the State Controller,
Dated - 19 the Property Listed Below was Offered for Sale at Martinez, California, an 19 and was
D4sposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE NO.
DESCRIPTION DEL. YR. SALES LESS, EXCESS DEED ISSUED TO:
TEM LAST ASSESSEE PRICE PROCEEDS DATE OF DEED:
.110. MINIMUM 910 TAX DEED ADV. TREC. SALES, FEES REDEMPTION CURRENT
REC. DATA COS1 FEE STATE ICOUNTY MOUNT TAXES
7-2. Parcel No, 538-300-015 1077; 71-72
LAST ASSESSEE: Jacob A. 8416/427
Huffaker, et al
MINIMUM BID: $2200*00
1-3. Parcel No. 538-350-015 1083; 71-72'
LAST ASSESSEE: Gracie C. 8458/76 & 77
usher
MINIM BID: $2300.00
'4. Parcel No. 540-260_015 1094; 71-72
LAST ASSESSES: D. Brewer 8416/430
MINIMUM BID: $3200.00
-5. Parcel No. 544-021-016 3.105; 71-72
LAST ASSESSEE: Peter R. 8416/431
Braiinz., et al I
HIINI14M4 BID: $4900.00 I
6. Parcel No. 544-341-010s 11303; 69-70
Hermans Addn Lots 16 & 17 7933/167
Block 4
LAST ASSESSEE: Danny Gibsonj
MINIMUM BID: $2500.00
7. Parcel No. 549-062-008 1153; 71-72 1
LAST ASSESSEE: Madeline 8416/434 ' i
O'Kane, et al
MINIMUM BID: $1300,00
8. Parcel No. 549-211-017s 1119; 68-69
Parsons Pullman Center Lots 8416/337
110 to 113
LAST ASSESSEE: Kelsey &
Pearline Jones
MINDW14 BIDS $6000.00
TO THE ASSESSOR AND_AUDITOR OF THE COUNTY OF CONTRA COST_A_L AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA_ Page 6
Under Direction of the Board of Supervisors, by Resolution No. _^ , Dated , 19 and Authorization of the State Controller,
. .Dated , 19 , the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 , and was
Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE N0.
DESCRIPTION DEL. YR. SALES LESS EXCESS DEED ISSUED T0:
ITEM LAST ASSESSEE PRICE - --- ---r—
f10• MINIMUM BID TAX DEED ADV. REC. SALES FEES__� REDEMPTION CURRENT PROCEEDS ( DATE OF DEED:
REC. DATA _ COSIFEE STATE COUNTY AMOUNT TAXES
29. Parcel No. 550-090-023, Santa 1291; 67-68
Fe Lots 8, 9 & 10 Block 4 6996/681 `
LAST ASSESSEE: Catherine j
Horan
MINIMUM BID: $2500.00
30. Parcel No. 550-101-004 1185; 71-72
LAST ASSESSEE: Oneata 8416/435
Williams
14INIMUI BID: $2500.00
I
31. Parcel No. 11 - +
550-130-014 90; 71 72
LAST ASSESSEE: Joan L. 8416/436
Gallagher, et al
14INI14UH BID: $2000.00
32. Parcel No. 560-140-004 1 1247; 71-72 ( I
LAST ASSESSEE: Clyde R. 1 8416/437
Simpson, et al
MINIMUM BID: $100.00
33. Parcel No. 561-172-013 1363; 71-72 j
LAST ASSESSEE: Orval R. & 18416/457 & 458
Marguarite Dodge +
MINIMUM BID: $1450.00 +
34. Parcel No. 561-182-029 + 1456; 70-71
LAST ASSESSEE: Ermestine { 8416/348 +
Petgrave Martin + i
14INI14WI BID: $1600.00
35. Parcel 11o. 561-211-010 1288; 71-72
LAST ASSESSEE: Thomas R. 8416/438 ( r
Morgan
MINIMUM BID: $2000.00 i `
�s
TO THE ASSESSOR AND AUDITOR OF THE COUNTY OF CONTRA COSTA, AND T_0_ THE _CONTROLLER OF THE STATE OF CALIFORNIA Pale 7
Under Direction of the Board of Supervisors, by Resolution No. r Dated + 19 and Authorization of the State Controller,
- Dated 19 the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 , and was
Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE N0. +�
DESCRIPTION DEL. YR. SALES LESS EXCESS DEED ISSUED T0:
ITEM LAST ASSESSES PRICE —�— PROCEEDS DATE OF DEED:
140. MINIMUM BID TAX DEED ADV. I REC. I SALES FEES REDEMPTION CURRENT ,
REC. DATA _ . COST FEE I. STATE CO_UNYT _ • AMOUNT TAX_ES____ _
36. Parcel No. 561-221-001 1386; 71-72 --�
LAST ASSESSEE: James B. & 8416/459
5
Lillian Kinsley ,
MINI14W, BID: $2000.00 !}
37. Parcel No. 561-252-005 1392; 71-72
LAST ASSESSEE: Weston & 8416/460 1 ( CL7
Melvin Walker
:MINIMUM BID: $3400.00
CITY OF SAN PABLO
i I
38. Parcel No. 413-080-003 2256; 63-64
LAST ASSESSES: Arthur J. 5917/78
Patterson I
MINIMUM BID: $255.00
CITY OF WALNUT CREEK
( I
39. Parcel No.
140-343-071 1504; 71-72 i
(formerly 140-343-019) 8416/489 & 490 ` I
LAST ASSESSES: Scott & Ball ' I
Inc. 4 '
14INIMUl4 BID: $265.00
40. Parcel No. 177-251-001 1419; 71-72
LAST ASSESSEE: Hermosa Land 8416/465 I
Co.
14INIMUM IIID: $2100.00
TO THE ASSESSOR AND AUDITOR OF THE COUNTY OF CONTRA COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Page
Under Direction of the Board of Supervisors, by Resolution No. Dated 19 and Authorization of the State Controller,
—Dated 19 , the Property Listed Below was Offered for Sale at Martinez, California, on 19 and was
Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE NO.
DESCRIPTION DEL. YR. SALES LESS. EXCESS DEED ISSUED TO:
ITEM LAST ASSESSES PRICE PROCEEDS DATE OF DEED:
"40. MINIMUM BID TAX DEED ADV. REC. SALES FEES REDEMPTION CURRENT
REC. DATA COS1 FEE STATE I C AMOUNT TAXES
41. Parcel No. 177-251-002 14201 71-72
LAST ASSESSEEs Hermosa Land 8416/466
Co.
141NDIUM BIDS $2100.00
42v Parcel No. 177-251-003 1421; 71-72 CCS
LAST ASSESSEEs Hermosa Land 8416/467
Co.
MINIMUM BIDS $2100,00
43. Parcel No. 177-251-004 1422; 71-72 1=
LAST ASSESSEEs Hermosa Land 8416/468
Co.
MINIMUM BID: $2100.00
44. Parcel No. 177-251-005 1423; 71-72'
LAST ASSESSEEs Hermosa Land 8416/469
Co.
14INIHUH BIDS $2150..00 ; f I I
45. Parcel No. 177-251-006 1 1424; 71-72
LAST ASSESSEEs Hermosa Land 8416/470
Co.
14INIMU11 BID: $2100,00
46. Parcel No, 177-251-007 14251 71-72',
LAST ASSESSEEs Hermosa Land 8416/472.
Co.
MINIMUM BID: $2100.00
47. Parcel No. 177-251-008 1 1426; 71-72
LAST ASSESSEEs Hermosa Land 8416/472
Co.
14IIIIMUH AIDS $2150.00
TO THE ASSESSOR AND AUDITOR OF THE COUNTY CONTRA COSTA, AND T_0THE_ CONTROLLER OF THE STATE OF CALIFORNIA Page 9
Under Direction of the Board of Supervisors, by Resolution No. _ - ^ , Dated _ 19 and Authorization of the State Controller,
Dated , 19 , the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was
'Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE N0. `~-
DESCRIPTION DEL. YR. SALES LESS EXCESS DEED ISSUED T0:
ITEM LAST ASSESSEE — PRICE - - - PROCEEDS DATE OF DEED:
.JO. MINIMUM BID TAX DEED ADV. REC. SALES FEES REDEMPTION CURRENT
�^ REC. DATA COST FEE STATE COUNTY AMOUNT TAXES
48. Parcel No. 177-251-009 11127; 71-72 _I. ----- --•---- ._...._�-.r.
LAST ASSESSEEI Hermosa Land 8416/1473
Co.
MINIMUM BIDI $2150«00 I
49. Parcel No. 177-251-010 1428; 71-72
LAST ASSESSEE: Heriaosa Land 8416/474
Co. 1
MINIMUM BIDI $2100.00 I CG
50. Parcel No. 179-202-012, Landf 3533; 55-56 1
of CCCC Land Co. For Lot A 3906/210
14W by ld of Throckmorton E b + C=
a rd S by Summit Rd. J
LAST ASSESSEE: Homestead
Land & Water Co.
MINIMUtd BIDS $350.00
UNINCORPORATED
KNIGHTSEN'
i
51. Parcel No. 015-020-004 2616; 70-71 I I
LAST ASSESSEE: James E. & 416/365 & 366 1
Argere G. Cozakas
MINIMUM BIDI $9300.00
MARTIIIEZ
52. Parcel No. 362-190-001 2743; 70-71
LAST ASSESSEE: Edward B. 416/367 & 368
Frazer ff
MINIMUM BIDI &8800 Cw) I I
I I 1
1
TO THE ASSESSOR AND AUDITOR OF THE COUNTY OF CONTRA COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Pale 10
Under Direction of the Board of Supervisors, by Resolution No. Dated r 19 and Authorization of the State Controller,
-Dated 19 the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was
Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE N0. y � r i�. !•� _
DEED ISSUED T0:
DESCRIPTION DEL. YR. SALES LESS EXCESS
ITEM LAST ASSESSEE PRICE - - -- PROCEEDS DATE OF DEED:
N0. MINIMUM BID TAX DEED ADV. REC. SALES FEES REDEMPTION CURRENT I
REC. DATA COS1,_r FEE STATE COUNTY AMOUNT TAXES
53. Parcel No. 362-220-002 27443 70-71 r_ _
LAST ASSESSEE: Edward B. 8416/369 & 370Frazer
MINIMUli BID: $7100.00 1
I
54. Parcel No. 368-040-004 2747; 70-71
LAST ASSESSEE: Edward B. 8416/371/,
Frazer 372 & 373 i pn
MINIMUM BID: $5800.00 � I CC)
55. Parcel No. 380-120-020, Map 4664; 60-61 i I
of Vine Hill Homesites, Unit 5160/67 I
No. 1 SE 12 ft x 145.23 ft o
Lot 7.
LAST ASSESSES: Mary Zanes- I I
MINIMUM BID: $165.00 i
i I I
M O(INT DIABL 0 ( I 1
56. Parcel No. 095-021-002 3608; 64-65 I i
LAST ASSESSEE: Ouiseppe 6178/300 & 301
Macaluso
14INIIIUM BID: $8400.00
ORIND I I 1
A
57. Parcel No. 264-075-001, 3282; 68-69 I I
Orinda Oaks, Lot 32, Block E 7275/659 `
LAST ASSESSEE: Charle s•R. ( I
Baecht, et al
14INIMLTM BID: $175.00
TO THE ASSESSOR AND_AU_DITOR OF THE COUNTY OF CONTRA COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Page 11
Under Direction of the Board of Supervisors, by Resolution No. ~ , Dated _moi, 19 and Authorization of the State Controller,
-Dated , 19 the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was
Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE NO. r
DESCRIPTION DEL. YR. SALES LESS
ITEM LAST ASSESSES PRICE EXCESS DEED ISSUED T0:
—- - -—'—r— PROCEEDS DATE OF DEED:
NO. MINIMUM BID TAX DEED ADV.
TREC. SALES FEES I REDEMPTION CURRENT
REC. DATA COST _ FEE STATECOUN YT AMOUNT TAXES.---
58.
AXES ___58. Parcel No. 264,-075-002, 3283; 68-69
Orinda Oaks Lot 31 Block E 7275/660 I
LAST ASSESSEE: Charles R. '
Basoht, at al I
MINIMUM BIDa $175.00 ! I
59. Parcel No, 270-230-008, Tracl 3349; 68-69
2168 Por Lots 27 & 28 7275/662 & 663
LAST ASSESSEE: A. Tiegland
MINIMUM BIDa $300.00
60. Parcel No, 273-076-017 328 ; 71-72
LAST ASSESSEE: Emma C. !
Welch, at al 1 I
HINIMIJ14 BID: $600.00 I
!
RICHMOND I ''
i ! I
61. Parcel No, 409-022-008 343870-71
i ; I 1 I
LAST ASSESSEE: Emly Post, 8416/377
at al i l
14IIII14UH BID: $2200.00 i
62409-041-009
Parcel No. 3489; 70-71
LAST ASSESSEE: No, Richmond 8416/378
Neighborhood House
I•LINIMUM BID: $815.00
63. Parcel No. 409-041-010 1144; 70-71 I
LAST ASSESSEE: North 8416/347
Richmond Neighborhood House
MINIMUM HID: $3800.00
TO THE ASSESSOR AND AUDITOR OF THE COUNTY OF CONTRA COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Page 12
Under Direction of the Board of Supervisors, by Resolution No. Dated 19 and Authorization of the State Controller,
i
,Dated the Property Listed Below was Offered for Sale at Martinez, California, on 19 and was
Disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE NO. i
LESS
DESCRIPTION DEL. YR. SALES EXCESS DEED ISSUED TO:
E)
PRICE DATE OF DEED:
FEM LAST ASSESSEE PROCEEDS
'10 ADV. REC. SALES, FEES REDEMPTION CURRENT
MINIMUM BID TAX DEED I
REC. DATA COS1 FEE STATE -CONNPT-Y�. AMOUNT TAXES
64. Parcel No. 409-051-016.9 3574; 68-69
Trumans Addn Lot 357 Block 7275/669
13
LAST ASSESSEEi B Realistic
MINIMUM BIDt $610.00
CM
:,5- Parcel No. 409-120-012 3521; 71-72
LAST ASSESSEE: Josephine 8416/592'
Rincon fi
MINIMUM BID: $16o0.0o -_-Z
66. Parcel No. 409-131-010 4739; 64-65
LAST ASSESSEE: James 6178/419
Freeman., et al
MINIMUM BIDI $96o.00
57. Parcel No. 409-162-012 3525; 71-72
LAST ASSESSEE: Hance T. 8416/593
Thomas
14INIHM4 BIDt $1900,00
.)'8. Parcel No. 409-171-002. 3527; 71-72
LAST ASSESSEE: Thos. & Rosa 8763/84 & 85
L. Woodard
MINIMUM BIDt $1350.00
Parcel No. 409-171-008 3530; 71-72
LAST ASSESSEE : Vernon & 18434/866 & 867
Beatrice Oakley
$85o.00
MINIMUM BID:
70. Parcel No. 420-072-018 3494; 71-72
LAST ASSESSEE: A. L. 8416/589
Gind.ling, et al
MINIMUM BIDt $750.00
1U t Ht HjjtjjUK RNU QUi t uK Ur i Ht LUUN t T U. cUN'0(M LU�'t H►, N►ND TO THE Luffi'-CILLEt, j 't HL. S)'ATE & CALIFORNIA kage ijl
Under Direction of the Board of Supervisors, by Resolution No. Dated 19 and Authorization of the State Controller,
'.Dated 19 the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was
(disposed of as Follows:
ASSESSOR'S PARCEL NUMBER SALE NO.
DESCRIPTION DEL. YR. SALES LESS EXCESS DEED ISSUED TO:
ITEM LAST ASSESSEE PRICE - — PROCEEDS DATE OF DEED:
110. MINIMUM BID TAX DEED ADV. REC. SALES FEES REDEMPTION CURRENT
REC. DATA COST FEE STATE ICOUNTY AMOUNT TAXES
71. Parcel No. 420-072-019 3495; 71-72 I
LAST ASSESSEEs A. L. 8416/590 ,
Gindling, et al �
MINIHUM BID: $1000.00
I
I �
I �
I
SAN RAMON I
I t �
72. Parcel No. 197-020-011 2 - I I
97 658;: 69 70 C=)
LAST ASSESSEE: California 7572/703 & 704 ► I I
Development Company
MINIMUM BID: $14,000.00 ( `
73. Parcel No. 199-290-•014, 2439; 71-72
LAST ASSESSEE: Merrill J. & 8416/535 & 536
Marie F. Brown
MINIMUM BID: $50.00 I I
! I
I I
� I
I I
I
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel !Clap � RESOLUTION NO. 79/151
of Subdivision MS 161-78, )
Brentwood Area.
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 161-78, property located in the Brentwood
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Man 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 February 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning ``ll
Roy Ramacciotti
Route 2, Box 261 K
Brentwood, CA 94513
RESOLUTION NO. 79/151
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/152
of Subdivision MS 219-78, )
San Ramon Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 219-78, property located in the San Ramon
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
PASSED by the Board on February 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Linus F. Claeys
Rodeo Valley
Rodeo, CA 94572
Robert Eshleman
P. O. Box 713
Walnut Creek, CA 94596
Fred Quontamatteo
Route 2, Box 305A
��-;artinez, CA 94553
RESOLUTION NO. 79/152 00 73
IN TEE B)AM OF SL00WISORS
OF
MURA COSm COUNTY, STATE OF 0a.IFOR QA
REsO=ar 110. 79/153
In the Platter of )
Approval of the Final Map )
and Subdivision Agreement )
for Subdivision 5352, )
in the Danville Area. )
The following documents were presented for Board approval this date:
The Final Flap of Subdivision 5352, property located in the Danville
area, said nap having been certified by the proper officials;
A Subdivision Agreement with the Blackhawk .Development CcYmpany, wherein
said Subdivider agrees to complete all improvements as required in said
Subdivision Agreement within 1 year frm the date of said Agreer•.ent;
Said documents 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 deposit (Auditor's Deposit Permit Detail No. D.P. 16541,
dated January 30, 1979),in the amount of $21,670, deposited by: Blackhawk
Development Company.
b. Additional security in the fozm o4.-. Carporai:e Surety Bands
dated February 13, 1973 and issued by Fidelity and Deposit Ccwpany of =iaryland
with Blackhawk Corporation as principal, in the amount o $2,145,3CO for
Faithful Performance and $1,083,500 for Labor and Materials. .
Letter from, the County Tax Collector stating that there are no unpaid
County taxes heretofore levied on the property included in said'mrrao and that
the 1978-79 tax lien has been paid in full.
NOW TraM `!'� RF BE IT RESOLVED that said Final Map is APPROVED and this
Board does not accept or reject on behalf of the public any of the streets,
paths, or easements shown thereon as dedicated to public use.
BE IT FURTHER. RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on February 13, 1979.
Origination Department Ph' LD
or: Public tbrk-s Dept.-Construction
Director of Planning
Blackhawk Corporation
P.O. Box 807
Danville, CA 94526
Title Insurance and Trust Wattach)
3191 Corporate Place _
Ha,%n ard, CA 94545
RESOLUrICN NO. 790/153
00 74
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 _,1q 79
In the Matter of
Approving Deferred Improverent
Agreement for Subdivision 5352
Danville area.
nie Public libi s Director is AUMORIZED to execute a Deferred
inprovegent Agreament with the Blackhawk Corporation menu;tt;ng the defer-
ment of construction of offsite road improvements on Camino Tassajara
between Sycannre Valley Road and Blackhawk Road which is required as a
condition of approval for Subdivision 5352. The Subdivision is located
on the east side of Blackhawk Road, north of Camino Tassajara, in the
n Danville area.
a
`, FEB 1.3.19
co Adopted 5y fide Boors an....�...�.
.x
1
0
3
_U
.a
a
m
0
U
U
0.
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 Depart Trent - MI (ID) Witness my hand and the Seal of the Board of
Supervisors
cc: Recorder (via PW ID) affixed this/� day of 19 7!7
Public Works Director
Director of Planning
J. R. OLSSOV, Clerk
County Assessor
Blackha%,?K Corporation By Deputy Clerk
P.O. Boy: 807
Danville, CA 94526
?j
H-24 4177 15m
1 r
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Authorizing Acceptance of
Instnrnerts for
Recording Only.
IT IS BY THE BOARD ORDERM that the following Offers of Dedication
are ACCEPTED for recording only:
Instrument Date Grantor Reference
r
Slope Easement 12-8-78 Harry H. Magee, et al Subdivision 5352
Offer of Dedication
Offer of Dedication
Fbr Highway Purposes 12-8-78 Harry H. Magee, et al Subdivision 5352
0
PASSED by the Board on February 13, 1979.
7
Q:;
p "
:J
0
t"
I hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originating Dept, p11„ID Witness my hand and the Seal of the Board of
Supervisors
cc:: Public librics Director offixed this Z3- of-_ t l_ 2i ZLII, 19 ;7�
Recorder (Via PW-LD)
Director of Planning
J _ / � J. R. OLSSON, Cierk
By w g� , Deputy Cleric
Helen H.Kent
76
H-24 4.117 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Condemnation of Property for Storm ) RESOLUTION OF NECESSITY
Drainage Purposes, Subdivision 5352,)
Camino Tassajara Area. ) NO. 79/ 156
(C.C.P. § '1245.230)
The Board of Supervisors of Contra Costa'County California, by.*
.
vote of two-thirds or more of its members, RESOLVES THAT:
Pursuant to Government Code g 25350.5 the County of 'Contra Costa , •
intends to construct a storm drainage pipe, a public improvement, connecting
to the nearest natural channel , and in connection therewith, acquire an
interest in certain real property.
The property to be acquired is generally located in the Tassajara
area adjacent to Camino Tassajara, and consists of one (1) parcel within the
proposed site of the storm drainage pipe.
Said property is more particularly described in Appendix A, attached
hereto and incorporated herein by this reference.
On February 6, 1979, this Board passed a resolution of intention to
adopt a resolution of necessity for the acquisition by eminent domain of the
property described in Appendix A and fixing February 13, 1979 in its chambers
in the Administration Building, 651 Pine Street, Martinez, California as the
date and place for the hearing thereon (Resolution No. 79/143).
The hearing was held at that date and place, and upon the evidence
presented to it this Board finds, determines and hereby declares the following:
1 . The public interest and necessity require the propbsed project;
2. The proposed project is planned and located iri the manner which
will be most compatible with the greatest public good and the least private
injury; and
3. The property described herein is necessary for the proposed
project.
The County Counsel of this County is hereby AUTHORIZED and EMPOWERED:
To acquire in the County's name, by condemnation, the titles, easement
and rights of way hereinafter described in and to said real property or interest(s)
therein, in accordance with the provisions for er,inent domain in the Code of Civil
Procedure and the Constitution of California: Parcel 1 is sought as a permanent
storm drainage easement.
To prepare and prosecute in the County's name- such proceedings in the
proper court as are necessary for such acquisition; and
To deposit the probable amount. of compensation, based on an appraisal ,
and to apply to said court for an order permitting the County to take immediate
possession and use said real property for said public uses and purposes.
PASSED by the Board on February 13, 1979 b7 the following vote:
AYES: Supervisors Tom Powers, Robert I. Schroder,
Sunne Aright McPeak, Eric H. Hasseltine
NOES: ?fancy C. Fanden
ABSENT: None
00 77
Resolution No. 79/155
I HEREBY CERTIFY the f o-regoi ng is a t=-ue and correct
copy of a resolution entered on the minutes of said Hoard of Surer--
tiisors on the date aforesaid.
1"itness -;.v hand and .the Seal
of the Board of Supervisors riff led
this lith day of February
197 .
J. R. 0LS S0_r:, CI.,
??a .
BY
Deputy Clerk Helen H. Kent
Originator: Public Works Department
Land Development Division
cc: County Administrator
County Counsel
Van Voorhis & Skaggs
1855 Olympic Boulevard
Walnut Creek, CA 94595
U 78
Resolution No. 79/155
I of 2
January 30, 1979
Job No. 5034-51
EXHIBIT A
LEGAL DESCRIPTION
REAL PROPERTY IN THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DESCRIBED
AS FOLLOWS:
Commencing at the southeast corner of Subdivision 5352, recorded on
, Contra Costa County Records in Book
at page thence from said point of commencement south 33° 04' 04"
east, 80.53 feet to the true point of beginning; thence south 09° 22' 20"
west, 580.69 feet; thence north 800 37' 40" west, 10.00 feet; thence south
09° 22' 20" west, 80.00 feet; thence south 80° 37' 40" east, 30.00 feet;
thence north 09° 22' 20" east 80.00 feet; thence north 80° 37' 40" west,
10.00 feet; thence north 09° 22' 20" east, 580.80 feet to the south line
of Camino Tassajara; thence north 81° 14' 16" west, 10.00 feet to the
true point of beginning.
00 79
f
.�✓js
. '�
4 Woe 1
r� ° doo
��
N
ab50
PSR CD
or
105
4 •�
{1, +✓✓✓ f�'j' fol ,F:,V rr ��fjl�j
00
t• �
ICA 0,
Orr-,
r �!
IN Tii.-•'.. BOJAURD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of � February 13, 1979
Condemnation of Property for Storm )
Drainage Purposes, Subdivision 5352 MATTBR OF RSCORD
Camino Tassajara Area
This being the time fixed for hearing on proposed
Resolution of Necessity for Condemnation of real property
for a Storm Drainage Basement Subdivision 5352, Tassajara '
area; and
11:r. William J. Rankin, Bronson, Bronson & McKinnon,
San Francisco, attorney for Mr. Howard Johnson, having
appeared and objected to the passage of the proposed
Resolution of Necessity alleging that this proceeding was
being processed under the incorrect section of the law,
contending that it should be processed as a request from
a private owner or quasi-public agency rather than a public
agency; that he was of the opinion that he did not receive
adequate notice of the Boards intent to adopt a
Resolution of Necessity to condemn his property (since more
notice would have been required if it had been processed as
a request from a private owner or quasi-public agency) ;
and further his client objected to the placement of the
drainage easement on his property; and
14r. Rankin having than requested the Board not adopt the
Resolution of Necessity at the present time inasmuch as his
client was of the opinion that there is a lack of necessity
for said drainage easement; and
County Counsel, in response to direct questions by
members of the Board, having indicated that he was of the
opinion that the Board was proceeding under the proper
section of the law and that Mr. Rankin's objection to lack
of sufficient notice did not apply; and
Chairman E. H. Hasseltine having commented that it
appeared to him that the proposed drainage line for which
the easement was requested utilized a natural drainage swail
on the property and that he was of the opinion that the
proposed drainage line would also benefit Mr. Johnson at such
a time as he develops his property; and
Supervisor T. Powers having commented that using the
natural course of drainage would ultimately save the home-
owner money inasmuch as development costs are usually
passed on by the developer to the buyer; and
Mr. Sanford Skaggs, Van Voorhis & Skaggs, 1855 Olympic
Boulevard, Walnut Creek, attorney for Blackhawk Corporation,
the developer of Subdivision 5352, having appeared and
co3.Lmented that it was the desire of Blackhawk Corporation
that the Corde=„ation move ahead as rapidly as possible so
that the final map and subdivision a,eement could be approved
by the Board; and
T-:r. Nelson 1-11right, speaking, for 14r. Johnson, having
commented that Mr. Johnson had not had a sufficient
opportunity to study possible alternatives; and
00 OL
Supervisor N. C. Fanden having stated that she was of
the opinion that Mr. Johnson should have another week or two to
evaluate any alternatives he may have and therefore, would
object to passing the Resolution of Condemnation this day; and
Mr. William Gray, Assistant Public Works Director — Land
Development, having advised that the county's Condemnation
Screening Committee had carefully considered the matter and it
appeared to the Committee that Mr. Johnson objected to the
drainage going over his property at any location, that he in
fact desired that Blackhawk Corporation be required to channel
the drainage around his property; and
Board members having discussed the matter and having
determined to continue the hearing to the afternoon session
when the full Board would be present (Supervisor S. W. McPeak' -
having left the meeting at 10:30 to return later in the
afternoon); and
Later in the day, all members now being present, the Board
having again considered the aforesaid proposed Resolution for
Necessity for Condemnation; and
Nr. Rankin having reviewed his objections to the proposed
Condemnation; and
Supervisor Tiasseltine hav-ftg commented that County Counsel
had informed the Board that the proceeding was appropriate; and
Supervisor McPeak having commented that it had been determined
that the County Ordinance requires collection and conveyance of
drainage and that the Condemnation Screening Committee had
determined that the proposed easement is the most appropriate
channel for such drainage and she felt she was informed on the
matter and was now ready to vote on the proposed Resolution of
Necessity.
Thereupon, the Board adopted Resloution 79/ 156.
00 8?
In t1he Board of Superyisors
of
Contra Costa Countyr State of California
February 13 , 19 79
In the Matter of
Condemnation of Property for Drainage
Purposes, Blackhawk (Subdivision 5352),
Tassajara Area.
The Public Works Director having recommended that the Chairman
be authorized to sign a Condemnation Agreement with Blackhawk Corporation
to acquire private property necessary for drainage purposes, Subdivision
5352, Tassajara area;
IT IS BY THE BOARD ORDERED that the aforesaid -recommendation of
the Public Works Director is APPROVED.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
`Nitness my hand and the Seal of the Board of
cc: Blackhavik Corporation Supervisors
Public llorks
Land Dev--lo 'lent c ;,ad this�cay of .? .ir-�,Cl��. , 19 7
County Administrator
County Counsel J_ R. OLSSOU, Clerk
BDeputy Clerk
Helen
00 '83
H-24 4,77 15m
I111 iii;: Bo„aD OF SUPE'R'lISORS
OF
CGiNTRA COSTA COUNTY, STATE OF CALIFOR111IA
Rasolution and :.iotice of intention )
to Convey Real Property to the )
City of Concord (Pacheco Adobe - ) RESOLiUTION 110. 79/I1'ir.
Concord) ) (Gov. Code Sec. 25365
Work Order 1r-'5356-926 )
the Board of Supervisors of Contra Costa County RESOLVES THAT:
This Board intends to convey to the City of Concord certain County-o,,•med
real property known as the Don Fernando Pacheco Adobe, located at 3119 .Grant
Street in the City of Concord, as described in the Notice of Intention to Convey
Real Property attached hereto and made a part :hereof, for purposes of public
park and recreation and for preservation of the historical aspects of the site.
The property to be conveyed by County is not required for County use; and
City agrees to the inclusion of a reversionary in the event the property is not.
used for such public purposes.
The City of Concord, in consideration thereof, shall accept the County title
to said real property for such purposes.
This Board will meet on ,March o', 1979 at I0:30 a.m. in the Board's Chambers,
County Administration Building, Martinez, California, to consummate this conveyance
and the Clerk of this Board is directed to publish the attached Notice in the
Concord Dally 'rs—,script , a newspaper of general circulation,
pursuant to Government Code Section 6061 .
This Board further DETERMINES that the proposed conveyance of this property
is considered a class 16 Categorical Exemption (transfer of lands for parks) from
environmental impact report requirements and DIRECTS the Director of Planning
to file a Notice of Exerpti on with the County Clerk..
PASSED on Ne?,ritry 13. 1979 by at least a four-fifths (4!5)
vote of 0e full Board.
Originator: Public 'Horks Departr en.
eal Propeft.y Division
cc: City of Concprd
County Administrdtor
C.C.:. Horsemen's Assoc. (Lessee)
3119 Grant St. , Con- cora
RESCLUTIO11 X3. 791 '15-1,!,
00 84
r
Don Fernando Pacheco Adobe
NOTICE OF INTENTION TO CONVEY REAL PROPERTY
NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County,
State of California, has on February 13, 1979, in regular meeting, declared its
intention to convey to the City of Concord all that real property described in
the deed to Contra Costa County recorded May 26, 1938 in Volume 447 of Official
Records, at page 443, known as the Don Fernando Pacheco Adobe, located at 3119
Grant Street, in the City of Concord.
NOTICE IS FURTHER GIVEN that it is proposed to convey said property to the
City of Concord for park and recreation purposes and for preservation of the
historical aspects of the site.
THAT Tuesday, March 6, 1979, at 10:30 a.m., in the Board's Chambers, County
Administration Building, Martinez, California, has been fixed as the time and
place when said Board will meet to make such conveyance.
Dated: February 13, 1979.
J. R. OLSSON
County Clerk and ex officio Clerk
of the Board of Supervisors of Contra
Costa County,- California.
By
Deputy Terk
00 85
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY , STATE OF CALIFORNIA
In the flatter of Approving Plans )
and Specifications for the San Ramon )
Valley Boulevard Improvements at ) RESOLUTION N0 .79/155
Greenbrook Drive , Danville-San Ramon )
Area )
Project No. 5301 -4468-661 -78 )
WHEREAS Plans and Specifications for the San Ramon Valley
Boulevard Improvements at Greenbrook Drive, Danville-San Ramon area
have been filed :•lith ' the Board this day by the Public Works Director;
and
WHEREAS the general prevailing rates of wages , which shall
be the minimum rates paid on this project , have been approved by
this Board ; and
WHEREAS a Negative Declaration pertaining to this project
was posted on March 7', 1978 with no protests received and the Board
hereby concurs in the findings that the project will not have a
significant effect on the environment and directs the Public Works
Director to file a Notice of Determination with the County Clerk;
and
The Project has been determined to conform with the General
Plan .
IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED. Bids for this work will be received on
March 15 , 1979 at 2 :00 p.m. , and the Clerk of
this Board is directed to publish Notice to Contractors in accordance
with Section 1072 of the Streets and Highways Code , inviting
bids for said work, said Notice to be published in'
The Valley-Pioneer
PASSED AND ADOPTED by the Board on March 15 , 1979
Originator: Public Works Department
cc: .Public Works Director
Auditor-Controller
RESOLUTION NO. 79/155 00 80
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 79/157
Abandoning the 30 foot ) Date: February 13, 1979
widening shown on the Final Map ) Resolution do Notice of Intention to
of Subdivision 2185, Danville Area. ) 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, March 27, 1979 at 10:30 a.m. (or as continued) in its Chambers,
Administration Building, 651 Pine Street, Martinez, Caiifornia, as the time and place
for hearing evidence offered by any interested party as to whether this road is unneces-
sary 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 abandon-
ment, 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 February 13, 1979.
Orig. Dept.: PW (LD)
cc: Director of Planning
Public Works Di—_tor
Draftsman (4)
Contra Costa County 'Vater District
Stege Sanitary District of C.C.C.
East Bay Municipal Utility District
West Contra Costa Sanitary District
Oakley County Water District
County Auditor-Controller ��
Pacific Gas & Electric Company
Land Department
Pacific Telephone Company
Right of Way Supervisor _
Countv Counsel
RESOLUTION NO. 79/157
Z,-(
EXHIBIT "A"
Portion of Tract 2185, recorded October 26, 1955, in Book 61 of Maps at page 31,
Records of Contra Costa County, California, described as follows:
Beginning at the northwest corner of said Tract 2185 ;ol M 31); thence, from said
point of beginning along the northerly line of said Tract 2185, South 890 28' 33" East,
409.07 feet; thence leaving said northerly line South 10 14' 09" West, 50.25 feet, to a
point of cusp, said point of cusp being on the west line of Turrini Drive; as said Turrini
Drive is shown on said map (61 M 31); thence, along a tangent curve concave
southwesterly, having a radius of 20.00 feet, through a central angle of 900 42' 4211, an
arc length of 31.66 feet; thence, tangent to said curve along the northerly line of lots
51, 52, and 53 of said Tract 2185 North 890 28' 33" West, 388.53 feet to the westerly
boundary of said Tract 2185; thence along said westerly boundary North 00 40' 31"
East, 30.00 feet to the point of beginning.
00 88
+ IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
Re: Proposed Abandonment of ) RESOLUTION NO. 79/158
First Avenue South between Pacheco ) Date: February 13, 1979
Boulevard and Grayson Creek, Road ) Resolution & Notice of Intention to
No. 3975, Pacheco Area ) 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, March 27, 1979 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 unneces-
sary 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 Contra
Costa Times, a newspaper of general circulation published in this County which is desig-
nated 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 conspic-
uously 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 February 13, 1979.
Oris,. Dept.: PW (LD)
cc: Contra Costa Times
Director of Planning
Public Works Director
Draftsman (10
Contra Costa County Water District
Stege Sanitary District of C.C.C. J V
�U �
East ray Municipal Utility District U
.:est Contra Costa Sanitary District
Oakley County Water Distract
Supervisor Fa':den
County Counsel
Pacific Gas & -Electric Cor.:pany
i acinic Teiea�:o e
County Auditor- RESQLUTION NO. 79/158
Controller
( ( I�f
ABANDOLV ENT
First Avenue South
Road No. 3975
M
Portion of the street designated as "C" (now known as First Avenue South)
lying between Lots 7 and 9 of an unnumbered block, as said street and lots
'are shown on the map entitled "Asap of Pacheco, Contra Costa County, California
1869" recorded in Book E of Maps at Page 95, Records of Contra Costa County,
California, described as follows: F
All of said First Avenue South lying westerly of the westerly line of Pacheco
Boulevard being also the westerly line of the parcel of. land described in
the Quitclaim Deed to Contra Costa County recorded January 9, 1975 in Book
7406 of Official Records at Page 288, Records of said County, and lying easterly
of,Parcel 2 as shown on the map filed October 31, 1975 in Book 59 of Land
Surveyors' Maps at Page 43, Records of said County.
r
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 79/159
Abandoning the Drainage Easement ) Date: February 13, 1979
on Lot 12, Subdivision 5181, ) Resolution do Notice of Intention to
portion of Kelvin Road in the ) Abandon County Drainage Easement
El Sobrante Area. ) (Gov. Code Sec. 50438, 50440, 5044)
(S. & H. Code 956.8,958)
The Board of Supervisors of Contra Cosa County RESOLVES that:
Pursuant to the Streets and Highways Code, it declares its intention to aban-
don the hereinafter described County road and drainage easement.
It fixes Tuesday, March 27, 1979 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 unneces-
sary 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 Richmond
Independent, a newspaper of general circulation published in this County which is desig-
nated 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 conspic-
uously along the line of this County road and drainage easement at least two weeks before
the hearing.
DESCRIPTION:
See Exhibit "A" attached hereto and incorporated herein by this reference.
PASSED by the Board on February 13, 1979.
Orig. Dept.: PW (LD)
County auditor-Controller
CC: Director of Planning
Public Works Director
Draftsman (4)
Bartel-t:lobas Developers
c/o Bartel Realty
12966 San Pablo Avenue
Richmond, CA 94504
Contra Costa County Water District
Stege Sanitary District of C.C.C.
East Bay lklunicipal Utility DIstricl
west Contra Costa Sanitary ,District
Oakley County Water District
County Counsel
Pacific Gas & Eiectric Compan, r
Land Department
Pacific Telephone Company
Right of Way Supervisor
RESOLUTION NO. 79/159
Road Group 1375
Kelvin Road
ATTACHMENT "A.. 12-7-78
ABANDONZIENT
Portion of Lot 248, as shown on the Map of San Pablo Rancho, filed
March 1, 1894, in the office of the County Recorder of Contra Costa
_County, California described as follows:
PARCEL 1
Commencing at the intersection of the west line of Kelvin Road, and the -
southerly line of a parcel of land described in the deed to Don L. Bartels,
and E. J. Klobas, recorded July 28, 1977 in Book 8438, Page 831, Official
Records of Contra Ccsta Count;;, California; thence along the west line
of Kelvin Road as said Kelvin Road is described in the Road Acceptance
to Contra Costa County, recorded April 13, 1967 in Book 5346, Page +51,
Official Records of said County, Porth 13° 30' 00" East, 2.76 feet i:o
the true point of beginning, thence from said true point of beginning
northwesterly along a tangent curve concave to the southwest having a
radius of 40.00 feet, through a central angle of 39° 18' 10", an arc
distance of 27.44 feet, to a point from which a radial line of a
reverse curve concave to the east, having a radius of 44.00 feet, bears
North 64° 11' 50" East; thence northerly along said curve through a
central angle of 94° 40' 49", an arc distance of 72.71 feet; thence
leaving said west line of Kelvin Road, South 13° 30' 00" west, 89.42
feet to the true point of beginning.
PARCEL 2
Commencing at the intersection of the west line of Kelvin Road, and the
southerly line of a parcel of land described in the deed to Don L. Bartels
and E. J. Klobas recorded July 28, 1977 in Book 8438,-'Page 831, Official
Records of Contra Costa County, California; thence along the west line
of Kelvin Road as said Kelvin Road is described in the Road Acceptance
to Contra Costa County, recorded April 13, 1967 in Book 5346, Page 451,
Official Records of said County, North 13" 30' 00" East, 2.76 feet; thence
leaving said west line of Kelvin Road, South 760 30' 00" East, 50.00 feet
to a point on the East line of said Kevin Road (5346 OR 451), being the
true point of beginning; thence from said true point of beginning north-
easterly along a tangent curve concave to the southeast having a radius
feet, through a central angle of 39° 18' 10" an are distance of 27.44
feet, to a point from which a radial line of a reverse curve concave
to the west, having a radius of 44.00 feet, bears North 37' 11' 50"
West, thence northerly along said curve through a central angle of
94° 40' 49", an arc distance of 72.71 feet; thence leaving said east
line of Kelvin Road, South 13° 30' 00" Uest 89.42 feet to the point of
beginning.
PARCEL 3
All of that parcel of land described in the easement to Contra Costa County,
a political subdivision of the State of California, from Frieda E_ Steiner,
recorded August 12, 1970 in Boob: 6191, Page 82, Official Records of Contra
Costa County, California.
00 92
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of RESOLUTION NO. 79/160
Abandoning the Drainage Easement ) Date: February 13, 1979
South of Sycamore Valley Road ) Resolution & Notice of Intention to
in the Danville Area. Abandon County Drainage Easement
(Gov. Code Sec. 50438, 50440, 5044)
(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 drainage easement.
It fixes Tuesday, March 27, 1979 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 unneces-
sary for present or prospective public use.
This matter is referred to the PIanning 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 abandon-
ment, for at least two successive weeks before the hearing and (2) posted conspicuously
along the line of this drainage easement at least two weeks before the hearing.
DESCRIPTION:
See Exhibit "A" attached hereto and incorporated herein by this reference.
PASSED by the Board on February 13, 1979.
Orig. Dept.: PW (LD)
cc: Director of Planning
Public Works D`-ector
Draftsman (4)
Navlets
c/o Ailsen, Cramer & Cummings
Contra Costa County Water Distric'
Stege Sanitary District of C.C.C.
East Bay Municipal Utility Distric
Oakley County Water District
iNest Contra Costa Sanitary District
Pacific Gas & Electric Compam-
Land Department
Pacific Telephone Company
Right of Way Supervisor 00 93
County Auditor-Controller
County Counsel
RESOLUTION NO. 79/10-0
Road Group 4722
Abandonment
Drainage Easement-
' Southwest Corner Intersection
Sycamore Valley Road & S.P.R.R.
1-17-79
ABANDOMMST
Portion of Rancho San Ramon described as follows:
Beginning- at the most westerly corner of that parcel of land described
in the deed to County of Contra Costa, a body politic, recorded June 28,
1978, in Book 8900, Page 596, Official Records of said County; thence
from said point of beginning South 88* 53' 33" East, 33.54 feet; thence
North 49° 07' 00" East, 6.33 feet, to a point on a line parallel with
and 35.00 feet northeasterly, measured at right angles from the
southwesterly line of said County of Contra Costa parcel (8900 OR 596) ;
thence along said parallel line South 290 44' 09" East, 244.03 feet to
the southerly line of said County of Contra Costa parcel (8900 OR 596)
thence along said southerly line South 60° 15' 51" West, 35.00 feet,
to the southwesterly line of said County of Contra Costa parcel (8900 OR
596); thence along said southwesterly line North 29° 44' 09" West,
260.00 feet to the point of beginning.
Bearings and distances used in the above description are based on the
California Coordinate System Zone III. To obtain ground distance
multiply distances used by 1.0000846.
EXHIBIT "A"
00 94
IN !13 BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNT-TY, STATE OF CALIFORNIA
Resolution of the Board of }
Supervisors of the County of ) RSSOLUTION M 79/161
Contra Costa Authorizing the )
Fili.nct of a Disclaimer. )
?rdEAS, the County of Contra Costa has been served
as a defendant in an a:tion to condemn certain land in said
County, ,mi ch action is now pending in the United States
District Court for the :dorthern District of Cal=fornix,
entitled therein, "United States of America, plaintiff, v.
3.4 Acres of Land, mors or less, situate in the Counties of
Contra Costa and Alameda, State of California; MUCHM31 .
FURTADO, OLYMPIA FUR'^ADO, J--L'�Ivr:JEL COSTA, EVELY?r ::OSTA, M.E. KAD:;L,
COTMITY OF CO'N'T"RA COSTA, COUiiTY OF ALAM-3DA, and TRIMO:M 0WINY S
defendants, Civil No. C-77-217 -CF? , to acquire the estate
and interest condemned in the property described under
Exhibit "B" of the Complaint on file ; and
:JMREAS, it appears that the County of Contra Costa
has no interest in the property condemned by the above action,
as described in the Complaint on file in said action, and
the County Auditor of the County of Contra Costa advises that
there are no existing liens for taxes against the said
property;
NOWt THEREFOR92 BE IT REMSO-1,1;F,D that said County of
Contra Costa has and rrskas no claim to any title or interest
3--n or to said property conelemned by the above action, or any
compensation which may hereafter be awarded for the taking
thoreof, and the County Counsel is hereby directed and authorized
to file an appropriate disclaimer in the above-entitled action.
PASSED A_N'D AD PTSD by tha Board of Supervisors of
Contra Costa Covnty, Stats of CaliforniA, this * 13th day of
February, 1979, by the follo:rin, vote
KISS: T. Powers, N.C. Fohdon, R.I. Schroder,
S.W. �icP9a1�, one 3.H. Hasseltine
KDES: lions
A S_?JT: H=one
cc: County lounsel
County Myn.;r;,s tra hor
Tax Collector
00 9
:?33OLI:'�IOi. 1-JO. ?4/161
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Amending Resolution )
No. 76/896 Regarding Lanterman-Petris) RESOLUTION NO: 79/162
Short Act; Designating Facilities, )
Agencies, Professionals and other )
Persons, Investigators and Conserva-
tors Under Welfare & Institutions )
Code Sections 5000 ff )
The Board of Supervisors of Contra Costa County RESOLVES that:
Resolution No. 76/896 adopted by the Board on October 12, 1976,
designating facilities, agencies, professionals and other persons,
investigators and conservators, is AMENDED to revise Paragraph IV,
"Professionals and Other Persons" to read, in part, as follows to reflect
changes in staff administering Lanterman-Petris-Short Act Conservatorship:
. 3. Robert E. Jornlin, Ernie Salwen, Al Croutch,
Marianne Perron, Charles Underwood of the Contra Costa
County Social Service Department."
PASSED BY THE BOARD ON February 13, 1979.
cc: Director, Human Resources Agency
County Medical Director
County Health Officer
County Welfare Director
County Counsel U 5
County Probation Officer U 9 7
Public Administrator--Guardian
County Auditor-Controller
County Administrator
RESOLUTION # 79/162
9g
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Application )
to the Local Agency Formation ) RESOLUTION NO. 79/163
Commission for Approval of )
Dissolution of County Service ) (Gov. Code, Secs. 56140,
Area RD-4 ) 56195, 56196)
RESOLUTION OF APPLICATION FOR APPROVAL TO
INITIATE PROCEEDINGS FOR DISSOLUTION OF
COUNTY SERVICE AREA RD-4
The Board of Supervisors of Contra Costa County RESOLVES that:
This Board hereby determines that, pursuant to the District
Reorganization Act of 1965 (commencing with Section 56000 of the
Government Code) , it proposes to initiate proceedings for the
dissolution of County Service Area RD-4 (road maintenance) in the
Bethel Island area.
The reason for the proposed dissolution is that the service
area has fulfilled its function as a financing device to upgrade
Dutch Slough Road in the Bethel Island area.
It is hereby requested that the Local Agency Formation Commission
of Contra Costa County take all steps necessary to approve this Board's
proposal to initiate proceedings to dissolve County Service Area RD-4.
The Clerk of this Board is HEREBY DIRECTED to file a certified
copy of this Resolution of Application with the Executive Officer of
the Local Agency Formation Commission.
PASSED BY THE BOARD on February 13, 1979 by unanimous vote of
Supsrvisors present.
cc: Executive Officer, Local
Agency Formation Commission
County Administrator
Public Works
County Counsel
09 97
RESOLUTION NO. 79/163
BO.LM OF SUR:ERMORS OF COMI CRA COST: COIMLY, CALIF MIL."
Re: Cancel First Installment Delinquent )
Penalties on the 1978-179 Secured ) RESOLUTION 210. 79/1 �5
Assess.nent Roll. )
TAX COLL CTORIS ;,M40:
1. On the Parcel 1-lumbers listed below, 6% delinquent penalties have attached
to the first installments due to inability to complete valid procedures initiated
prior to the delinquent date. Having received timely payments, I now request
cancellation of the 6% delinquent penalties pursuant to :'Cevenue and Taxation Code
Section 4985.
127-102-016-4-00
127-103-011-4-00
127-103-026-2-00
127-103-027-0-00
127-103-028-8-00
256-272-001-7-00
2. Parcel isumber 538-320-017-6-00. Due to clerical error, payment received
timely was not applied to tine applicable tax bill resulting in 6or delinquent penalty
attaching to the first installment. Aiaving received timely payment,ent, I noir request
cancellation of the 6,u delinquent pe_i,-dty pursurunt to revenue and Taxation Code
Section 4935.
,Dated: January 30, 1979
P. LI-U,-LI, Tax Collector I co - to these cancell .tions.
JJiiI1 t3 CLAU5.�i1, u t�� nsel
B y:. ,�! 1.�11fEsi Deputy B / --c. `� Ds; t
3 > > y
7143
rursuart to the abalre statute, and showing that these uncollected
delinquent attackied due to inability to corrolete valid proced-,Lres illi ti ated
prior to s e delinquent date and clerical error, the Auditor is 0 U to CA:i G ZL therint.
FEB 1 -i 1979 , b; tui=Lrious vote of Supervisors present.
cc: Couat r Ta:: Collector
Cc: Co u^.ter :Wd:.tor
UU 98
+'$•�Lu"_'I=�:i :i0. 7911657
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements )
and Declaring Certain Roads ) RESOLUTION' NO. 79/167
as County Roads, Subdivision)
MS 11-77, Alamo Area. )
The Public Works Director has notified this Board that the
improvements have been completed in Subdivisibn MS 11-77, Alamo area,
as provided in the agreement heretofore approved by this Board in
conjunction with the filing of the subdivision map;
NOW, THEREFORE, BE IT RESOLVED that the improvements 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
tip MS 11-77 December 13, 1977
n
Surety
"Fireman's Fund Insurance Company SCR 632 6087
BE IT FURTHER RESOLVED that the $500.00 cash deposit as surety
(Auditor's Deposit Permit Detail No. 04305, dated December 5, 1977) be
RETAINED for one year pursuant to the requirements of Section 94-4.406
Cr of the Ordinance Code.
BE IT FURTHER RESOLVED that Las Quebradas widening as shown and
dedicated for public use on the Parcel Map of Subdivision MS 11-77 filed
December 22, 1977 in Book 61 of Parcel naps at page 'l5•, Official Records
of Contra Costa County, State of California,• is accepted and declared to
to be a County Road of Contra Costa County.
PASSED by the Board on February 13, 1979.
Originator: Public Works Department
Land Development Division
cc: Public Works
Maintenance
Construction
Recorder
Calif. Hwy. Patrol
Fireman's Fund Ins. Co.
1855 Olympic Blvd. .
Walnut Creek, CA 94596 -
Elbaco, Inc. 00 9
P. 0. Box 415
Danville, CA 94526
Resolution No. 79/167
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CAI=MA
In the Matter of Cancellation of )
Penalties on the Unsecured Tax Roll. ; t?r3)OLUTION�,O 6 6
The Office of the County Treasurer-Tax Collector having received a
remittance in the amount of $68.02 from Meyenberg Milk Products, Inc., which
represents payment of a tax claim filed on the following:
Fiscal Year 1977-78 Fiscal Year 1978-79
Account No. 0 20-EO01 Account No. 066520-0001
Meyenberg Milk Products Inc. Meyenberg Falk Products Inc.
2833 Marconi Avenue 2833 Marconi Avenue
Sacramento, CA 95821 Sacramento, CA 95821
Assessed Valuation, Personal Property $275 Equipment out on Lease or Rent-
Personal Property
Tax, Tangible Property $36.78 Assessed Valuation, Personal Property $250
6% Penalty 2.16
Tax, Tangible Property $31.24
6% Penalty 1.87
v33":11
and the Treasurer-Tax Collector having requested that authorization be granted
for cancellation of the 6% penalty and additional penalties as provided under
provisions of the Bankruptcy Act; and
The Treasurer-Tax Collector having further certified that the above
statements are true and correct to the best of his knowledge and belief'
NOW, THEREFJRE, IT IS ORDERED that the request of the County Treasurer-
Tax Collector is APPROVED.
ALFRED P. LOMF.LI
Treasurer-Tax Collector
By:
j puty ax.-Collector
FEB 13 1979
Adoptedby the Board on---..._-__..._....................
cc: County Auditor 00 10
County Tax Collector
E4:530LUTIOWN . 16 6
I
In the Board of Supervisors
of
Contra Costa County, State of. California
February 13 , 19 79
In the Matter of
Appointment to the Neighborhood
Preservation Couurittee (Rodeo
area) of the County-gide liousing
and Community Development
Advisory Committee.
On the recommendation of Supervisor N. C. Fanden, IT IS
BY THE BOARD ORDERED that Mr. Carl Bennett, 13 Pacific Avenue,
Rodeo, California 94572 is APPOINTED to the Neighborhood Preservation
Committee (Rodeo area) of the Countywide Housing and Community
Development advisory Committee to fill the vacancy created by the
resignation of Mr. Conray H. Auer.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: 114r. Carl Bennett Witness my hand and the Seal of the Board of
Director of Planning Supervisors
County Auditor-Controller affixed this 13th day of February . 1979
County Administrator
. Public Information Officer
J. R. OLSSON, Clerk
By k �fa-Z o , Deputy Clerk
iJ. Pous
U i 10i
H-24 4!77 15m
l ( -
In the Board of Supervisors
Of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Resignation from the Board
of Commissioners of the
Bethel Island Fire Protection
District of Contra Costa County.
Supervisor E. H. hasseltine having advised that
blr. Ted Burnett has submitted his resignation as a Commissioner
of the Bethel Island Fire Protection District of Contra Costa
County;
IT IS BY THE: BOARD ORDERED that the resignation of
Mr. Ted Burnet is ACCEPTED.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Bethel Island Fire Witness my hand and the Seal of the Board of
Protection District Supervisors
County Administrator affixed this 13th day of February . 1979
County Auditor-Controller
Public Informal-ion officer
' J. R. OLSSON, Clerk
By ��G'z-�� . Deputy Cleric
N. Pous
00 102
H-24417715m
'in the Board of Supervisors
of
Contra Costa County, State of California
February110 19 .7g
In the Matter of
Letter from Mr. Ernie Quintana,
President, United Council of
Spanish Speaking Organizations,
Inc. Objecting to Actions of
County Community Services
Administration.
The Board having received a January 31, 1979 letter from
Mr. Ernie Quintana, President, United Council of Spanish Speaking
Organizations, Inc. , objecting to actions of the County Community
Services Administration allegedly taken to preclude conflict of
interest situations with respect to memberships on Area Councils
and Boards of Community Services Administration Delegage Agencies;
IT IS BY THE BOARD ORDERED that the aforesaid matter
is REFERRED to the County Administrator for report.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: United Council of Witness my hand and the Seal of the Board of
Spanish Speaking Supervisors
Organizations, Inc. affixed this 13th day of February 19 79
County Administrator
• Com.unity Services
Administration J. R. O!_SSON, Clerk
By Deputy Clerk
;:. Pous
U�! 103
H-24 4/77 15m
-
In the Board of Supervisors
of
Contra Costa County, State of California
r ebru= 11 , 19 7a-
In
aIn the Matter of
Completion of Private
Improvements in Subdivision 4830
Alamo area.
The Director of Building Inspection having notified this
Board of the completion of private improvements in Subdivision 4830
Alamo area, as provided in the agreement with Slbaco, Inc. P. 0.
Box 415, Danville, CA 945261, approved by this Board on August 16, 1977;
IT IS BY THM BOARD ORDERED that the private improvements is
said subdivision are hereby ACCEPTED as complete.
IT IS BY TEE BOARD PMEIR OBDii88D that Surety Bond No.
SO�y6330�m57 22 issued by Fireman's Fund Insurance Company is hereby
EXORMT—M.
PASSED by the Board on February 13 , 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Elbaco Inc. Witness my hand and the Seal of the Board of
Building Inspection (2) Supervisors
affixed this l?4r day of = rm—7., 197Q
--
f L" J:- R. OLSSON, Clerk
Y L. ep tY
Clerk
1 C1or .a : . ?a1o:::o
J 00 104
H-24 4/77 15.n
r"
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Granting )
Permit under Section 418-2.004 )
of the Ordinance Code of Contra ) February 13, 1979
Costa County )
Permit No. 127
Kent Botti DBA
Botti Hog Ranch
P.O. Box 321
Byron, California 94514
Effective February 13, 1979.
This permit is granted subject to the following provi-
sions:
1. Post the $2,000.00 bond with the Board of Supervisors
as required by Section 418-2.006 of the Ordinance Code.
2. Every vehicle used in the business of refuse collec-
tion shall have painted on the outside of each side
wall of the hauling body, in letters not less than
four (4) inches high and one (1) inch wide, the
following legible information in a color contrasting
with the body color:
a. Name of refuse collector.
b. Permit number issued by the Board of Supervisors.
c. Number of vehicle, if more than one vehicle is
operated by the collector.
3. Maintain the premises in a manner devoid of all ac-
cumulations of refuse.
4. Store all feed stuffs so as to totally preclude the
availability of this material as food for rodents or
breeding sources for flies.
5. Eliminate all spillage of garbage at the area used to
transfer the material from the transport vehicle to
the cooking trucks.
6. Maintain all equipment in a reasonably clean fashion.
7. Failure to operate the transport and hog feeding
operations in strict compliance with the conditions
specified herein will result in revocation of the
permit and forfeiture of the bond.
8. Transporting or collecting vehicles shall be kept clean,
free from odors, and acceptable to the Health Officer.
9. A means shall be provided.to cover and contain refuse
securely within the hauling body of every collecting or
transporting vehicle so that no refuse shall escape.
10. Maintain an intensive trapping and baiting program to
control the population of rats.
11. This permit expires December 31, 1979 and the applicant
shall reapply thirty (30) days prior to the expiration
date should a new permit be desired in order to continue
transporting refuse. This permit is non-transferable.
PASSED by the Board February 13, 1979.
cc: Aar. Kent Botti
County Health Officer CERTIFIED COPY
Director, Human Resources I certifythat this is s full, tree a correct copy of
the original document which is on file in my o[flce,
Agencirand that it was pwi,.sed & adopted by the Board of
i011rit Counsel Superrisom o. Contra Costa County. California. oa
y the date s::osrn. ATTEST: .i. R. OLSSON. County
Countv Administrator Curl&es-officio Clerk of said Board of Superriaose,
b �puty CIerk.
�- k=1 .�--� as Feb. 132 1979
00 ��� %orot -,A C.1pass
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
in the Matter of Granting )
Permit under Section 418-2.004 )
of the Ordinance Code of Contra ) February 13, 1979
Costa County (Hog Ranch on )
Camino Diablo, Byron Area) ) Permit No. 126
Joseph Calleja DBA
J.C. Hog Company
27510 South Corral Hollow Road
Tracy, California 95376
Effective February 13, 1979.
This permit is granted subject to the following provi-
sions:
1. Post the $2,000.00 bond with the Board of Supervisors
as required by Section 418-2.006 of the Ordinance Code.
2. Every vehicle used in the business of refuse collec-
tion shall have painted on the outside of each side
wall of the hauling body, in letters not less than
four (4) inches high and one (1) inch wide, the
following legible information in a color contrasting
with the body color:
a. Name of refuse collector.
b. Permit number issued by the Board of Supervisors.
c. Number of vehicle, j'. more than one vehicle is
operated by the collector.
3. Maintain the premises in a manner devoid of all ac-
cumulations of refuse.
4. Store all feed stuffs so as to totally preclude the
availability of this material as food for rodents or
breeding sources for flies.
5. Eliminate all spillage of garbage at the area used to
transfer the material from the transport vehicle to
the cooking trucks. -
6. Maintain all equipment in a reasonably clean fashion.
7. Failure to operate the transport and hog feeding
operations in strict compliance with the conditions
specified herein will result in revocation of the
permit and forfeiture of the bond.
8. Transporting or collecting vehicles shall be kept clean,
free from odors, and acceptable to the Health Officer.
9. A means shall be provided to cover and contain refuse
securely within the hauling body of every collecting or
transporting vehicle so that no refuse shall escape.
10. Maintain an intensive trapping and baiting program to
control the population of rats.
11. This permit expires December 31, 1979 and the applicant
shall reapply thirty (30) days prior to the expiration
date should a new permit be desired in order to continue
transporting refuse. This permit is non-transferable.
PASSED by the Board February 13, 1979.
cc: ilr. J. Calleja
County Health Officer CERTIFIED COPY
Director, Human Resources I Cerdfy that this Is a toll. true & correct copy of
Agency the original document which is on file in my office.
County Counsel and that it tiM pnwd & adopted by the Board of
Cwn
9upsrrbors of Ctn.:!ra u;ta Cot.r. cin omnia. on
County Administrator - the date •,*rTEST: J. Ir Ge'_SS0.`:, Co<snt7
Cler"es-otfleio Cleric of said hoard oi'su- ' sores
�;i ��� b7 a n�7 Clerk.
BVI ;, Feb. 13, 1979
on ....
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Proposal to reduce costs of
the Lafayette-Moraga police
service contract.
The Board on February 6, 1979 having referred to the Finance
Committee (Supervisors R. I. Schroder and S. W. McPeak) a proposal
by the County Sheriff-Coroner to reduce the cost of the Lafayette-
Moraga police service contracts by eliminating some of the -indirect
or "overhead" charges; and
The Committee having stated that it feels the full Board
should consider the advisability of eliminating some of the
indirect costs for the police service contracts because of the
Sheriff's mandate regarding law enforcement activities; and
The Committee having recommended that a time be set in the
near future to hold a discussion of the matter -involving the
Auditor-Controller, the Sheriff-Coroner, and the County
Administrator, and that the County Administrator send a letter to
all the cities in the county concerning contract police services
and the alternatives under consideration and requesting their
comments;
IT IS BY THE BOARD ORDERED that 'the recommendations of the
Finance Committee are APPROVED, and February 27, 1979, at 10:30 A.M.
is FIXED for the discussion of the aforesaid matter.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc• Finance Committee Witness my hand and the Seal of the Board of
County Sheriff-Coroner Supervisors
County Counsel affixed this �3thdoy of February ig 79
County Administrator
County Auditor
l rh R. O -SSON, Clerk
Deputy Clerk
oroth ZIM. Gass
00 107
M-24 4/77 15m
i
in Board of Supzryisors
of
Contra Costa County, State of California
February 13 , i979
In :he Mctter of
Request for information with
respect to Countywide Housing
and Community Development
Advisory Committee
The Board having received a January 31, 1979 letter
from Richard A. Spellmann, Chairman of the Contra Costa County
;`payors ' Conference, requesting information with respect to the
attendance of the cities ' representatives on the Countywide
Housing and Community Development Advisory Committee and
suggesting procedures to avoid conflict of interest situations;
IT IS BY THE BOARD ORDERED that said request is REFERPLM
to the Internal Operations Committee (Supervisors N. C. Fanderz and .
Tom Powers) and the Director of Planning.
PASSED by the Board on February 13, 1979.
I hzrrby certify .hat the foregoing is a true and correct copy of an order tntared on the
mi:wes of said 9acrd of Supervisors ar. the date aforesaid.
cc: Internal Operations Wi.ness my hand and the Saa) of ;he Board of
CoIIt:11t uee Supervisors
Director o: Plannin_, affixed t,.is 13th day of February 19 7
CoL:nt,y A'.m:tZiat��G�'Jr
County Counsel ( '•
Contra Costa Count- i •7 .,G? J. R. O'SSQy, Clark
i1..yours ' Conferance
By 1� '�'� '. L •1,/
`' Tl Ls!!r /!��i Deputy Clerk
11.Orroth�:. iia.SS
•/ !/
00 108
1-1-244.— 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Request for Informal Recognition
from United Public Employees
Local 390, Contra Costa County
The Board having received a February 5, 1979 letter from
Paul Varacalli, Executive Secretary of United Public Employees
Local 390, requesting informal recognition of said organization
and submitting information thereon in accordance with County
Ordinance Code Section 34-10.004;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
letter is ACKNOWLEDGED, and the request is REFERRED to the Employee
Relations Officer for verification of the information required by
the Employee Relations Ordinance. .
PASSED by the Board on February 13, 1979•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Employee Relations
Officer affixed this 13th February 1979
day of
Director of Personnel
United Public Employees R. OLSSON, Clerk
Local 390 �,..��. �,, '
By --!� fes/ Deputy Clerk
Do/o thy C 1 Gas
00 109
H-2:t177:5m
C
In the Board of Supervisors
of
Contra Costa Count State of California
AS EX OFFICIO THE BO OF SUPERVISORS OF THE
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
February 13 , 19 79
In the Matter of
Reaffirmation of Support for the
U. S. Army Corps of Engineers
Wildcat-San Pablo Creek Project -
Work Order 8186-7520
The Board of Supervisors as ex officio the Board of
Supervisors of the Contra Costa County Flood Control and Water Conser-
vation District, having received testimony at the February.6, 1979
public hearing concerning the U. S. Army Corps of Engineers Wildcat-
San Pablo Creeks Project; and
Supervisor N. C. Fanden having objected to the project's impact
on the creek's vegetation and the visual impact of concrete-lined
channels in the City of San Pablo; and
Supervisor Tom Powers having expressed the need to complete
this project as soon as possible due to its direct impact on the
future development, health and safety of the area;
The BOARD hereby REAFFIRMS its support for the Wildcat-San Pablo
Creeks Project and AUTHORIZES its Chairman to execute a letter to the
U. S. Army Corps of Engineers expressing the BOARD'S support for the
project and the Public Works Director is DIRECTED to initiate the
necessary work for formation of a special assessment district to
finance the local, non-Federal, non-State share of the project costs
estimated to be $4. 1 million.
PASSED by the Board on February 13, 1979 by the following
vote:
AYES: Supervisors Tom Powers, R. I. Schroder, S. ' W. Mcpeak
and E. H. Hasseltine
NOES: Supervisor N. C. Fanden
ABSENT: None
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the seal of the Board of
Originator: Public Works Dept.Supervisors
Flood Control affixed this 13th day of_ February :• 1979
Planning and
Design J. R. OLSSON, Clerk
cc: Public Works Director gy , Deputy Clerk
County Administrator
Flood Control Diana M. Herman
County Counsel
Director of Planning
U.S. Army Corps of Engineers (via PW/FCP) U� ho
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
February 13 , 19 79
In the Matter of
Request for Informal Recognition
from Superior Court Clerks
Association of Contra Costa
County
The Board having received a February 8, 1979 letter
from Don Sherwood, President of Superior Court Clerks Association
of Contra Costa County, requesting informal recognition of said
organization and submitting information thereon in accordance with
County Ordinance Code Section 34-10.004;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
letter is ACKNONLEDGED, and the request is REFERRED to the Employee
Relations Officer for verification of the information required by
the Employee Relations Ordinance.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered.on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Employee Relations affixed this 13thday of February 19 79
Officer
Director of Personnel 1
Superior Court Clerks ' /►1• R. O!SSON, Clerk
Association of By ��i���• : Deputy Clerk
Contra Costa County �othy Gas
1
Uhl li"o
H-24 4/77 15m
-
i
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19
In the Matter of
Authorizing the Director, Department of
Manpower Programs, to Execute Subgrant
Modification Agreements with Certain
Designated CETA Title VI PSE Project
and Sustainment Program Subgraatees
The Board having authorized, by its Order dated December 19, 1978,
execution of Modification 0913 to the County's CETA Title VI Grant #06-5004-60
(County #29-808-12), to increase the Title VI Grant by an additional $6,035,414
in federal funds for operation of CETA Title VI PSE programs in federal fiscal
year 1978-79; and
The Board having considered the November 8, 1978 TWX from the U. S.
Department of Labor, increasing the County's CETA Title VI Grant #06-5004-60,
in order to operate Title VI programs through September 30, 1979; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to extend certain currently
authorized CETA Title VI Project and Sustainment Subgrant Agreements, subject to
new federal rules and regulations under CETA re-enactment legislation, for an
additional three-month period from January 1, 1979 through March 31, 1979, and
to increase subgrant amounts and establish six-month subgrant ,payment limits for
the period from October 1, 1978 through March 31, 1979;
IT IS BY THE BOARD ORDERED that the Dire.ctor, .Department of Manpower
Programs, is AUTHORIZED to execute, on behalf of the County, standard form
modification agreements, to be effective January 1, 1979, with certain CETA
Title VI Project and Sustainment Program Subgrantees, as set forth in the attached
"CETA Title VI PSE Project Specifications Chart" and "CETA Title VI PSE Sustain-
ment Specifications Chart," to provide for continuation of existing Title VI
PSE programs through March 31, 1979.
PASSED BY THE BOARD on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Department of Manpower Programs Witness my hand and the Seol of the Board of
Attn: Contracts & Grants UnitSupervisom
affixed this /3 day of &&maea 19-27-
cc: County Administrator Q
County Auditor-Controller
t�� J. R. OLSSON, Clerk
By %- tA-a _ . Deputy Clerk
LG:cmp 00 112
H-24 4/77 15m
I
.Attachment to 2/13/79 Board Order
PAGE 014E of THREE
CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART
NEW 6-MONTH TOTAL
PROJECT SUBGRANT CUMgLATIVE
PROJECT NUMBER PREVIOUS PROJECT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT
SUBGRANTEE NO. OF JOBS PAYMENT LIMIT • (10/1/78 - 3/31/79) PAYMENT LIMIT (INCEPTIO1 - 3/31/79)
1. City of Antioch (028-723) #939 5 $ 11,172 $ 28,677
#940 2 18,012 24,588
#941 3 69988 16,971 $ 219,078
$ 253,142
2. City of Brentwood (#28-724) #942 1 8,565 91403 44,064 44,902
3. City of El Cerrito (#28-726) #953 1 29754 - 5,875
#955 2 5,901 11,767
#956 2 5,595 12$ 25
#959 10 35$ 74 69,518
#960 . 3 12,969 22,177 354,691 413,560
4. City of Lafayette (#28-727) #961 1 31296 6,512 38,895 42,111
S. City of Pinole (#28-703) #965 1 10,585 10,358 119,351 119,024
6. City of PitTsburg (#28-729) 0966 3 11,025 21,036
#967 1 9,471 6,078
#968. 5 17,013 32,743
#969 1 14,148 7,073
#970 3 10,578 19,239 310,580 334,514
7. Byron Union School District (#28-734) #923 1 3,483 6,320 22,781 25,618
8. Knightsen School District (#28-736) #924 2 30141 71021 28,676 32,556
9. Lafayette School District (#28-737) #925 4 22,347 27,947 201,110 206,710
10. Martinez Unified School District (#28-739) 0927 2 • 12p300 13,302 102,296 103,208
00 113
Attachment to 2/13/79 Board Order
Page TWO of THREE
CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART
NEW 6-MONTH TOTAL
PROJECT CUMULATIVE SUBGRANT
PROJECT NUMBER PREVIOUS PROJECT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT
SUBGRANTEE NO. OF JOBS PAYMENT LIMIT (10/1/78 - 3/31/79) PAYMENT LIMIT (INCEPTION - 3/31/79)
11. Moraga School District U28-740) #928 2 $ 6,762 $ 13,992 $ $
#929 4 139497 27,522 1399646 160,901
12. Mt. Diablo Unified School District 11931 3 14,427 17,615
(1128-741) #932 3 8,838 17,128
#933 3 119364 15,923
#934 2 119097 12,241 627,191 644,372
13. Oakley Union School District (1128-742) #935 5 19,326 35,017
#936 5 119641 13,636 281,228 298,914
14. Richmond Unified School District #937 3 8,331 18,305
(1128-744) #1938 6 16,770 36,087 2599037 288,328
Q •
N'
Attachment to 2/13/79 Board Order
Page THREE of TFiREE
CETA TITLE VI PSE SUSTAINMENT SPECIFICATIONS CHART
NEW TOTAL
PREVIOUS SUBGRANT NEW SIX-MONTH CUMULATIVE
PAYMENT LIMIT PAYMENT LIMIT PAYMENT LI14IT
SUBGRANTEE (1/1/77 - 12/31/78) (10/1/78 - 3/31/79) (1/1/77 - 3/31/79)
1. City of Antioch (#28-652) $ 74,160 $ 20,767 $ 84,334
2. City of Brentwood 028-653) 23,728 6,464 26,739
3. City of E1 Cerrito (#28-656) 25,082 5,448 27,017
4. City of Lafayette (1128-657) 72,269 . 10,499 71,124 0
5. City of Martinez (#28-658) 243,303 22,164 242,880
u. City of Pittsburg (628-654) 448,882 117,153 501,816
-7. City of San Pablo (#28-655) 479,556 115,978 533,296
-8. City of Walnut Creek (#28-660) 193,424 42,596 208124
9. Byron Union School District (#28-665) 43,190 11,055 46,749
10. John Swett Unified School District (#28-666) 177,236 44,122 199,343
11. Knightsen School District 028-675) 60,242 12,853 66,679
12. Lafayette School District 028-667) 62,490 14,656 67,606
-13. Liberty Union School District (#28-668) 154,243 43,245 174,925
14. Martinez Unified School District (#28-669) 130,012 300691 144,210
15. Moraga School District (#28-670) 9,941 6,936 13,841
16. Mt. Diablo Unified School District (028-663) 905,193 213,425 962,861
17. Oakley Union School District (#28-671) 134,169 37,791 150,237
--18. Orinda Union School District 028-672) 255,121 63,165 280,097
-,19. Pittsburg Unified School District (#28-662) 184,171 37,820 194,997
20. Richmond Unified School District (#28-673) 397,555 81,432 418,090
21. San Ramon Valley Unified School District (1128-674) 116,856 17,510 116,201 (r�, J
22. Housing Authority of the County of Contra Costa (#28-678) 319,393 U
71,118 349,699 0
23. East Contra Costa Irrigation District (1128-681) 30,157 11,203 35,267
24. Pleasant Hill Recreation Park District (#28-680) 42,328 7,141 43,847
14
1 . CTA VI - Contract Approved
2. Antioch, City of
3 . Same as 1
1.�. Brentwood, City of
5. Same as 1
o. El Cerrito, City of
7. Same as 1
8. Lafayette, City of
9. Some as 1
10. Pinole, City of
11. Same as 1
12. Pittsburg, City of
13. Same as 1
14. Byron Union School District
15. Same as 1
16. Knightsen School District
17. Same as 1
18. Lafayette School District
la. Same as 1
20. Martinez Unified School District
21. Same as 1
22. Moraga School District
23. Same as 1
24. Mt . Diablo Unified School District
25. Same as 1
26. Oakley Union School District
27. Same as 1
28. Richmond Unified School District
29. Same as 1
30. Martinez, City of
31. Same as 1
32. San Pablo, City of
33 . Same as 1
34. Walnut Creek, City of
35. Same as 1
3f1. John Swett Unifiad School District
37. Same as 1
38. Liberty inion School District
39. Same as 1
40. Orinda Union School District
k1 . Same as 1
42. Pittsburg Unified School District
43. Same as 1
44. San Ramon Valley Unified School District
45. Same as 1
46. Housing Authority of the County of Contra Costa
47. Same as t
y.8. East Contra Costa Irrigation District
49. Same as 1
50. Pleasant Hill Recreation & Park District
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
February 13, 1979
In the Matter of 3
Industrial Access )
Road. )
The Board on January 23, 1979 having fixed this tiiae for
a workshop session to study the industrial area bounded by
Walnut Creek, Waterfront Road, I-680 and Highway 4 in the Martinez-
Pacheco area; and
Mr. Tony Dehaesus, Director of Planning, having described
the location of the area being studied and having commented on the
present zoning thereof; and
Mr. V. L. Cline, Public Works Director, having expressed
his concerns dealing with the flood control channel for Walnut Creek
and the industrial access road needs; and
Board members having asked various questions of the Director
of Planning and the Public Works Director and having discussed several
possible alternatives to the existing access road to Acme Fill and
Industrial Tank; and
The Chairman having invited interested citizens to speak
on the matter and the following persons having appeared:
Mrs. Dorothy Sakazaki, who inquired about the location of
proposed alternate road;
Mr. harry Murray, resident of Rancho Diablo Mobilehome
Park, who expressed concern with noise emanating from Central Contra
Costa Sanitary District facilities as well as odors coming from the
direction of Acme Fill;
Mr. Tony Lagiss, property owner in the area, who inquired
if an assessment district is being proposed;
Mr. Jim Cutler, Planning Department, who advised that the
Pacific Gas & Electric Company had indicated that it might be
interested in placing a substation in the Blum Road area;
Dir. Jack Evans, Martinez Unified School District, who
expressed concern for the safety of school children walking along
Arthur Road;
Mr. Barney Simonson, Industrial Tank Company, who supported
improving an access to the waste facilities, commented on the various
alternatives, and advised that Industrial Tank has purchased from
Shell Oil Company a 75-foot frontage strip along Arthur Road exten-
sion for the purpose of improving access;
Mr. Wiley, who commented on general problems in the area;
I1r. Neil Fidelo, former resident of Arthur Road, who
commented on the undesirability of the area for bringing up children
and of the odors from Acme Fill;
Mrs. Barbara Peterson, resident of Martinez, who expressed
concern over the amount of hazardous waste hauled over Arthur Road;
00 116
Mr. George Gordon, Attorney representing Acme Fill, who
reviewed the history of what Acme Fill has done over the past
25 years to solve the problem, requested the Board's support in
obtaining the pending permit from the U. S. Array Corps of Engineers,
(commenting that without the permit the longevity of the present site
would not justify the cost for a new access road) advised that Acme
Fill has hired the best engineering firm available to monitor odors
and that they are now in full compliance, and assured the Board that
Acme Fill wants to cooperate in solving the problem and will do
everything economically feasible;
Mr. batt Fauratt, Director of Planning for the City of
Martinez, who commented on the City's interest in the entire area
and requested that the City continue to be advised of all developments;
Urs. Diane Patrick, Councilwoman, City of Martinez, who
advised of the City's interest in the area inasmuch as it is within
-the sphere of influence of the City; and
Supervisor N. C. Fanden having commented that she would
like to have the Public Works Director respond to questions raised
at this workshop by both industry and citizens and having proposed
that a 7-ton limit be imposed on vehicles using Arthur Road; and
Supervisor E. H. Hasseltine having assured Acme Fill that
the County supports its pending application before the U. S. Army
Corps of Engineers, and having commented that the granting of said
permit would have an impact on the future of the solid waste plan
for the County as well as the access road; and
The Public Works Director having commented that the Board
has previously asked the Corps of Engineers to hold a public hearing
on Acme Fill's application for said permit; and that he would advise
the Board members of the date set for said hearing;
The Board members having further discussed the matter- in
some detail;
IT IS BY THE BOARD ORDERED that the Public Works Director
be requested to report by February 27, 1979 on the feasibility of
a new industrial access road for said area;
IT IS BY TIM BOARD FURTHER ORDERED that the Director of
Planning is requested to submit a report on the general plan and
zoning for the area.
PASSED by the Board on February 13, 1979.
CERTIFIED COPY
1 certify that this is a full, true n a"rrea copy of the
original dm hent which is on file in m;i:Ifice,arj that is
was passed R a.?upr&.J b.. tl:: 8:rrcl of Scpcn:su:s of
Contra Costa Cuunr•. C Varnia, on cite dace shown.
ATTENT:J. R.OISSO\,County Churk&cz-officio Clcrk
of S * Board Board of Sep_n iso , by Deputy Cl
x.,t, 711• .1 �. ,�n =1979
Diana M. Herman
cc: Public Works Director
Director of Planning
County Administrator
00 117
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Hearing on the Request of
DeBolt Civil Engineering,
2271-R.Z, to Rezone Land in the
San Ramon Area.
Leonard Bruno (Oimer)
The Board on January 2, 1979 having fixed this time
for hearing on the recommendation of the San Ramon Valley Area
Planning Commission with respect to the request of DeBolt Civil
Engineering (2271-RZ) to rezone land in the San Ramon area from
Single Family Residential District (R-7) to Duplex District
(D-1) , in lieu of Multiple Family Residential District (M-3)
as originally requested; and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of an Environmental Significance
was filed for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of DeBolt Civil Engineering is APPROVED as
recommended by the Planning Commission.
IT IS FURTHER ORDERED that Ordinance No. 79-28 giving effect
to the aforesaid rezoning is INTRODUCED, reading waived and
February 27, 1979 is set for adoption of same.
PASSED by the Board on February 13, 1979 ,
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of r-id Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: DeBolt Civil Engineering affixed this 13th day of February 19 79
Leonard Bruno
Director of Planning
County Assessor - J. R. OLSSON, Clerk
By i. • ,."l� . ` ''•1 Deputy Clerk
Diana M, Herman
0O h8
H-24 4/77 15m
In the Board or' Suaeryisars
or
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Hearing on the Request of
F. P. Bellecci, 2276-RZ, to
Rezone Land in the Knightsen
Area.
Vincent Jessie, �'wner.
The Board on January 2, 1979 having fixed this time for
hearing on the recommendation of the County Planning Commission
with respect to the request of F. P. Bellecci (2276-RZ) to rezone
land from Heavy Agricultural District (A-3) to General Agricultural
District (A-2) in the Knightsen area; and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, . -Director of Planning, having advised
that a Negative Declaration of an Environmental Significance was filed
for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of F. P. Bellecci is APPROVED as recompuended by the
Planning Co.-.mission.
IT IS FURTHER ORDERED that Ordinance No.,-79-26 giving effect
to the aforesaid rezonin- is INTRODUCED, reading waived and
February 27,1979 is set for adoption .of same.
PASSED by the Board on February 13, 1979.
1 hereby certify that the Foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote cfor-said.
Witness ray hand and the Seal of the Board of
Supervisors
CC: F. P. Bellecci axed :his 13th day of February _ jg 7a
Vincent Jessie
Curtis-Broderick & Cinquini
Director of Piarning 1 ` 'j� J. R. OLSSON, Clark
County Assessor Sy tiff.: `// %�.�r Deputy Clerk
Diana ti. Herm
09 119
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Notice of Meeting at 10:00 a.m.
on February 24 re Air Quality
Mitigation Program.
Tr_e Board having received a February 6, 1979 letter from
Nels E. Carlson, Jr. , President of the Board, Central Contra Costa
Sanitary District, inviting county attendance at a meeting to be
heli. February 24, 1979 to discuss the Environmental Protection
Agency requirements for an Air Quality Mitigation Program for
Central Contra Costa County; and
As recommended by Supervisor Eric H. Hasseltine, IT IS
BY THE BOARD ORDERED that staff members from the Planning and
Public Works Department are •REQUESTED to attend the aforesaid
meeting.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
cc: Director of Planning Witness my hand and the Seal of the Board of
Public :Mork s Director Supervisors
Health Officer affixed this�_day of �Pnr„ar7 1977
CoLuity Counsel
Cour-l"y -WA-a4 nis-A- "ator
Pub li c Inforn?a�ion Officer ., J. R. OLSSON, Clerk
S� /ilf /i �r Deputy Cleric
f,axine iii. Neufbid
Q� 120
H-24 4!77 15m
f
In the Board of Supervisors
of
Contra Costa County, State of California
February 11 , 19
In the Matter of
Proposed
Federal Aviation Administration
Flight Service Station (FSS)
Buchanan Field Airport
Supervisor Sunne Wright McPeak having advised the Board of
the interest of the Federal Aviation Administration (FAA) in the
siting of a new Flight Service Station (FSS) at Buchanan Field
Airport;
IT IS BY THE BOARD ORDERED that the Chairman of the Board
of Supervisors is AUTHORIZED to write to the FAA to express the
interest of the Board in this project.
IT IS FURTHER ORDERED that the Manager of Airports is
directed to report to the Board by February 27, 1979 as to the
consistency of such a proposal with the Airport Layout Plan, and
as to the recommendations of the Aviation Advisory Committee.
APPROVED by the Board on February 13, 1979•
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Sea] of the Board of
cc: Public Works Director Supervisors
Airport Manager
Federal Aviation vAxed this 1 thday of February 19 74
Administration
J. R. OLSSON. Clerk
By A ti-,, /'✓Y��..t, , Deputy Clerk
r _
Helen H. Kent
as ��
H-24 4!77 15m
�J
In the Board of Supervisors -
of
Contra Costa County, State of California
FebruaMy 13- . 19 J,9
In the Matter of
Authorizing the Director, Department of
Manpower Programs, to Execute Subgrant
Modification Agreements with Certain
Designated CETA Title II PSE Sustain-
meet Program Subgrantees
The Board having authorized, by its Order dated December 19, 1978,
execution of Modification #909 to the County's CETA Title II Grant #06-7004-21
(County #29-807-9), to increase the Title II Grant by an additional $4,358,276
in federal funds for operation of CETA Title II PSE programs in federal fiscal
year 1978-79; and
The Board having considered the November 8, 1978 TWX from the U. S.
Department of Labor, increasing the County's CETA Title II Grant #06-7004-21,
in order to operate Title II programs through September 30, 1979; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to extend certain currently
authorized CETA Title II Sustainment Subgrant Agreements, subject tc new federal
rules and regulations under CETA re-enactment legislation, for an additional
three-month period from January 1, 1979 through March 31, 1979, and to increase
subgrant amounts and establish six-month subgrant payment limits for the period
from October 1, 1978 through March 31, 1979;
IT IS BY THE BOARD ORDERED that the Director, Department of Manpower
Programs, is AUTHORIZED to execute, on behalf of the County, standard form
subgrant modification agreements, to be effective January 1, 1979, with certain
CETA Title II PSE Sustainment Program Subgrantees, as set forth in the attached
"CETA Title II PSE Sustainment Specifications Chart," to provide far continuation
of existing Title II PSE programs through March 31, 1979.
PASSED BY THE BOARD on February 13, 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: Department of Manpower Programs Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this_ LL
_ day of 19
77
County Auditor-Controller
J. R. OLSSON, Clerk
By Deputy Clerk
00 122
LG:cmD
H-24 4/77 15m
Attachment to 2/13/79 Board Order
Page 014E of ONE
r
CETA TITLE II PSE SUSTAINMENT SPECIFICATIONS CHART
NEW TOTAL
PREVIOUS SUBGRANT NEW SIX-MONTH CUMULATIVE
PAYMENT LIMIT PAYMENT LIMIT PAYMENT LI14IT
SUBGRANTEE (10/1/76 -_ 12/31/70) (10/1/78 - 3/31/79) (10/1/76 - 3/31/79)
1. City of Antioch (1/28-602) $ 61,195 $ 20,063 $ 71,124
2. City of Brentwood (028-603) 39,431 12,300 45,653 ,
3. City of £1 Cerrito (##28-606) 589468 15,628 63,818
4. City of Lafayette (#128-607) 49,556 11,732 55,148
5. City of Martinez (1128-608) 86,087 13,696 92,895
G. City of Pittsburg; (028-604) 233,750 36,611 241,723
7. City of San Pablo (#28-605) � 275,284 67.,489 310,902
8. City of Walnut Creek 028-610) 1059245 27,364• 1179276
9. Byron Union School District (028-615) 64,051 19,714 72,939.
10. John Swett Unified School District (#128-616) 1129825 29,962 127,680
11. Knig;htsen School District (#28-625) .55,583 12,726 61,986
12. Lafayette School District (928-617) - 50,125 6,890 50,919
13. Liberty Union School District (##28-618') 67,053. 12,636 70,215
14. Martinez Unified School District (#128-619) 81,440 23,442 93,398
15. Moraga School District (##28-620) 379350 13,752 45,242
16. Mt. 'Diablo Unified School District (028-613) - 588,698 139,065 639,563
17. Oakley Union School District (#28-621) 74,375 26,593 83,316
18. Orinda Union School District (#28-622) 130,839 253,095 136,767
19. Pittsburg Unified School District (#28-612) 95,460 33,618 112,260
20. Richmond Unified School District (#28-623) 261,185 45,858 272,165
21. Housing; Authority of the County of Contra Costa (#128-628) 205,654 32,810 216,202 `
22. East Contra Costa Irrigation District (#28-631) N 51,325 UU • 123 14,088 58,470 i
23. Pleasant Hill Recreation•& Park District (#28-630) 52,339 16,670 60,804
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNNTY, STATE OF CALIFORNIA
In the Matter of Proposals Relating to )
Appointment of Animal Welfare Director. ) February 13, 1979
This being the time for presentation by Ms. Arlene F. Spurrier,
representing S.P.A.Y. and the Citizen's Task Force on Animal Welfare,
proposing appointment of an Animal Welfare Director for the newly
formed Department of Animal Services; and
Ms. Spurrier having requested that the Board consider appoint-
ing a Citizens Advisory Committee on Animal Control to screen applicants
for the position of- Animal Welfare Director; and
Supervisor E. H. Hasseltine having noted that an Animal Control
Director would be needed to run the new department, and having inquired -
as to whether Ms. Spurrier was suggesting that a separate position be
created to oversee animal welfare; and
Ms. Spurrier having expressed the opinion that the Animal
Welfare Director should be under the Animal Control Director and should
handle only the humane aspects of animal control; and
Supervisor Hasseltine having stated that to create a separate
position would burden the budget and having advised that the Board
would be seeking the best Animal Control Director possible who could
also handle animal welfare, and is considering a screening committee
to review the qualifications of the applicants so as to narrow down
the list of names submitted to the Board; and
Ms. Spurrier having again urged that a Citizens Advisory
Committee be created at this time so as to allow it input into the
selection of personnel for the newly reorganized Animal Control
Department; and
Supervisor Hasseltine having recommended that the Internal
Operations Committee be requested to review the 'structure of the
proposed Citizens Advisory Committee for Animal Services;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct
copy of an order entered on the minutes of said Board of Supervisors
on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 13th day of February, 1979
J. R. OLSSON, Clerk
By Deputy Clerk
Diana M. Herman
cc: . Ms. Spurrier
Agricultural Commissioner
County Counsel
County Administrator
124
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Claim of Southern Pacific
Transportation Co.
The Board on December 19, 1978, having referred to
County Counsel the claim filed by Oliver A. Thomas, General Tax
Commissioner, on behalf of Southern Pacific Transportation
Company, for refund of property taxes for fiscal years July 1,
1971 through June 30, 1977; and
The Board having received a January 29, 1979 memorandum
from County Counsel recommending that the aforesaid claim be
denied;
IT IS BY THE BOARD ORDERED that the recommendation of
County Counsel is APPROVED.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Mr. Oliver Thomas Supervisors
Southern Pacific Transnort xe°d'�this 13th day of February 1979
Company
One Market Street
San Francisco, CA 9 .107 \.J. R. OLSSON, Clerk
County Administrator Byf� �r�jjr ;LLc�D p h' Clerk
County Counsel
Gloria ii. Palomo
00 123
H-24 4/77 15m ,
i
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Reappointment to the Citizens
Advisory Cormiittee for County
Service Area :-8.
Supervisor E. H. Hasseltine having noted that the term
of office- of 'L'ir. Jac_{ Ackrodt on the Citizens Advisory Committee
for County Service Area i1-8 expired on December 31, 1978 and,
therefore, having recommended that he be reappointed to said
Comr+ittee for a tv.o—year term ending December 31, 1980;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on rebruary 13, 1979-
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date ofor esaid.
Witness my hand and the Seal of the Board of
cc: 'fir. Jack ac^::'orit. Supervisors
Citizens Advisory Co:i7,i te'�{�,,� thisl3th d of "ebb.!-,a-.;r 19;%0
Via Service Aran �
Public .,arks :;irectc:7, �?
Ser:-ice :.rea Coo—d__::a war �� { :�J. ,R. OLSSON, Clerk
Pub 1iC ;r_'o~rat;cr By �' 7,1
a,)"e Deputy Clark
Cf i lep—r Gloria Palo.:i0
i
00 126
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 619 79
In the Matter of
Proposed Structural Changes at
Spay and Neuter Clinic.
This being the time for presentation by Ms, Elsie M. Ringlee,
representing S.P.A.Y. Animal Defense Volunteers, with regard to
proposed structural changes at the Spay and Neuter Clinic Building;
and
Ms. Ringlee having proposed the removal of one interior
wall and the addition of two more walls in order to enlarge the
surgical area and provide space for addition of a third surgical
table to allow more animals to. be processed, thus assisting in making
the clinic self-supporting, and having advised that S.P.A.Y. Animal
Defense Volunteers were prepared to pay for labor and materials as
well as the new surgical table, if the Board would accept the proposed
changes; and
Mr. K. E. Danielson, Agricultural Commissioner-Director of
Weights and Measures, having advised that he was of the opinion that
there is no need for extra space at this time because there has been
no increase in the number of surgeries performed in the clinic; and
Supervisor E. H. Hasseltine having requested that the Board
members be given the opportunity to review copies of the floor plan
delineating the proposed alterations and having also requested that
I-fr. Danielson prepare a report on the necessity for said modifications;
and
Ms. Barbara Poppins having appeared and urged the Board to
accept the donation and proceed with the alteration of the building;
IT IS BY THE BOAF.D ORDERED that the matter be relisted on the
February 20, 1979 agenda.
PASSED by the Board on February 13 , 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: Ms. Ringlee Affixed this 13th day of February 1979
Agricultural Commissioner
County Counsel
Count? Administrator / J. R. OLSSON, Clerk
By f �+L�f .�-. Deputy Clerk
Diana M. Herman
00 127
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 _Z9
In the Matter of
Proposed addition of Two
Superior Court Judges.
The Board having received a February 6, 1979 letter from
Robert J. Cooney, Presiding Judge, Suberior Court, urging- 'the
adoption of a resolution supporting passage of legislation to create
positions for two additional Superior Court judges in this County,
transmitting statistical information on the Court's increased work-
load, and requesting an opporti=1ty to appear before the Board to
make an oral presentation_ on this matter; and
Board members having discussed the natter, and having
determined to refer same to its Finance Committee (Supervisors
R. I. Schroder and S. W. McPeak) ; and
Supervisor Schroder having requested the County Admin-
istrator to advise the Committee of the financial impact the two
additional positions would have on the County; and
Supervisor E. K. Hasseltine having inquired as to time
constraints in introducing such legislation; and
Mr. M. G. Wingett, County Administrator, having advised
that, inasmuch as the bill must be introduced by'Narch or April in
order to be considered in the current legiislative session, the
Board should take a preliminary position on the issue and further
consider the matter during budget deliberations; and
Supervisor Schroder having recommended that Mr. Wingett
advise Judge Cooney that his request would be considered by the
Finance Committee;
IT IS BY THE BOARD ORDERED that the request of Judge
Cooney is REFERRED to the Finance Cownittee and the recommendation
of Supervisor Schroder is APPROVED.
PASSED by the Board on February 13, 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: Finance CouLmittee Witness my hand and the Seal of the Board of
County Ac1minis trator Supervisors
Judge Robert J. Cooney affixed this �,, day of hahrh,ort. _ 19�
County Counsel
Public Information, Officer
J. R. OLSSON, Clerk
Deputy Clerk
Maxine 2•I. Neufeid
H-24 4,177 15-1 OU' 1�8
r r
In the Board of Supervisors
of
Contra Costa County, State of Califomia
February 13 P19 79
In the Matter of
Development of Synthetic Fuels.
The Board having received a January 30, 1979 letter from
Mr. Leonard J, Saposnek, 1930 Lucille Lane, Pleasant Hill, California
94523, requesting the Board to support legislation currently before
the California Legislature which would aid the development of a
synthetic fuel industry in California and to urge other counties in
California, through the County Supervisors Association, as well as
all cities, Chambers of Commerce and Better Business Bureaus in
Contra Costa County to also support said legislation and having further
requested that the media be advised of its support and that a
committee keep abreast of all future legislation regarding synthetic
fuels; and
Mr. Saposnek having appeared and urged the Board to support the
development of synthetic fuels and having elaborated on the sense
of urgency he felt with respect to same; and
Mr. Justin Roberts, a staff writer for the Contra Costa Times,
having appeared and also urged the Board to support legislation now
pending in Sacramento with respect to synthetic fuels, -particularly
Senate Concurrent Resolution No. 4; and
Supervisor S. W. McPeak having -recommended that the Board
declare its support for said legislation and that it urge the afore-
mentioned agencies to also indicate their support;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor McPeak are APPROVED,
iT IS FURTHER ORDERED that the Internal Operations Committee
(Supervisors N. C. Fanden and T. Powers) is requested to monitor
future legislation regarding synthetic fuels.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: Public Information Officer Supervisors
Mr. A. Laib, Management affixed this 13th day of February i9 79
Analyst-Legislative Affairs
County Supervisors Association ,,
All Cities in Contra Costa ) J. R. OLSSOy, Clark
County g y�i ,,-� %;f . �_s.,,�„_ Deputy Clerk
All Chambers of Co=erce y -
Better Business Bureau Diana M. Herman
Serving Contra Costa County
360 - 22nd Street
Oakland, CA 94612 00 129
H-24 4177 15m
1
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 . 19 79
In the Matter of
Appointment to the Diablo
Valley Mosquito Abatement
District.
On the recommendation of Supervisor E. H. Hasseltine,
IT IS BY THE BOARD ORDERED that Mr. Marvin Wenograd, 5432 Drakes
Court, Byron, California, is APPOINTED to the Board of Trustees
of the Diablo Valley Mosquito Abatement District to fill the
unexpired term of Samuel Magistrale expiring January 2, 1980.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: Mr. Marvin Wenograd affixed this 13th day of February _ 1979
Diablo Valley Mosquito
Abatement District
County Auditor-Controller / J. R. OLSSON, Clerk
Countv Administrator By ✓ ). Deputy Clerk
Public Information
Officer Diana M. Herman
00 100
H-24 4/?7 15m
t ( •
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 ' 197 9
In the Matter of
Approving submission of
applications to the National
Association of Counties
The County Administrator having recommended submittal of the
following five applications to the National Association of Counties
for consideration for an award under the New County Achievement
Award Program:
1. Detention Facility Planning Process
2. Public works Rotational Personnel System
3. Probation Adult Community Service Program
4. Adolescent Health Project
5. Head Start Mental Health Intern Project;
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED
to submit the aforesaid applications to the National Association
of Counties for consideration.
Passed by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Public Works Director Supervisors
Health Officer affixed this 13 -^-day of Febr�ap= 1979
• Director, Co=_ttaaunity
Services
Probation Officer �- / J. R. OLSSON, Clerk
ByDeputy Clerk
R. 6J. F luh,:er
00 13l
H-24 4/77 15m
File: 305-7701/A.3.2.
In the Board Of Supervisors
of
Contra Costa County, State of California
February 13 i9 79
In the Matter of
Bridgehead Road Pump Station
Modifications, Antioch Area.
(W. O. 4214-0661)
WHEREAS informal bids for Bridgehead Road Pump Station Modification,
AT & SF Railroad Crossing of County Road No. 7684, were received and opened in
the office of the Public Works Director on January 4, 1979; and
WHEREAS a bid of $8,170 for modification work has been submitted by
Pump Repair Service Co. of San Francisco; and
WHEREAS the Public Works Director has advised the Board that this
work is considered exempt from Environmental Impact Report requirements as a
Class III categorical exemption under County Guidelines, and this Board concurs
and so finds.
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to arrange for the issuance of a Purchase Order to Pump Repair Service Co. of
San Francisco to accomplish this work.
PASSED BY THE BOARD on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Dept. Supervisors
Architectural Division affixed this 13th day of February . 19 79
cc: Public Vlorks
Architectural Division
County Auditor-Controller J. R. OLSSON, Clerk
Purchasing Agent By t Z,_, � .7Deputy Clerk
Helen H.Kent
U�! 132
H-24 V77 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
February 13 __ 19
In the Matter of
Resignation of Mr. Jack Port,
Executive Secretary of
County "dater Agency.
The Board having received a February 2, 1979 letter
from Mr. Jack Port tendering his resignation as Executive
Secretary of the Contra Costa County Water Agency, effective
February 3, 1979;
The Board hereby ACKNOWLEDGES RECEIPT of the aforesaid
letter, and the resignation of Mr. Port is ACCEPTED.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the daft aforesaid.
cc: Mr. Jack Port Witness my hand and the Seal of the Board of
Public Works Director Supervisors
County Administrator affixed thisl3th day of F_ebn =_wr 19Z9—
Director of Personnel
Auditor-Controller
County Counsel J. R. OLSSON, Clerk
Public Information Officer
BDeputy Clerk
Maxine M. Neufeld
U� 133
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Appointments to Committee to
Follow Up on Grand Jury
Recommendations.
The Board having received letters from the 1978-1979
Contra Costa County Grand Jury, the 1977-1978 County Grand Jury,
and the Association of Former Grand Jurors submitting nominees for
appointment to the Committee to Follow Up on Grand Jury Recom-
mendations as follows:
Member Alternate
Myron F. Z-7alsh Nancy Duarte
2810 Glenside Drive 5755 Alhambra 'Talley Rd.
Concord 94520 Martinez 94553
(Current Grand Jury)
Claire Jarratt Inez Hiller
1960 Buttner Road 3414 Shangri-La Road
Pleasant Hill 94596 Lafayette 94549
(Immediate Past Grand Jury)
Lester Brown Leo Armstrong
3386 Freeman Road 6952 Fairview Drive
Walnut Creek 94596 E1 Cerrito 94530
(Further Past Grand Jury)
IT IS BY THE BOARD ORDERED that the aforesaid nominees are
APPOINTED to the Committee to Follow Up on Grand Jury Recommen-
dations.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered an the
minutes of said Board of Supervisors on the date aforesaid.
cc: Grand Jury Witness my hand and the Seal of the Board of
David J. Flynn Supervisors
Past Grand Jurors Assn. affixed this 13th day of Feb=awry . 19 79
County Counsel
Appointees
Public Information officer /', J. R. OLSSON, Clerk
County Administrator �,� % ��� _!r/ Deputy Clerk
Maxine M. Neufeld
H-24 V77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Request from NAACP.
The Board having received a February 2, 1979 letter from
the Staff Administrator, National Association for the Advancement
of Colored People, Richmond Branch, advising that Mr. Charles M.
Blue has been elected President of said Branch and requesting
information on the procedure for obtaining funds to provide
services in the Richmond community;
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the County Administrator for response.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Ms. Bonita A. Mc Cain Witness my hand and the Seal of the Board of
Richmond NAACP Staff Supervisors
Administrator affixed this 1 ±,b day of �p�,�s�,r„ 19 7q
County Administrator 'T—
Director, human Resources
Agency r J. R. OLSSON, Clerk
Community rServices Dept. Y ,�` Deputy Clerk
Public Inlormatior_ Officer
3`Ia. 'ne T';. 1.:eufeldC
UU i35
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Increased Payment Limit for
Consulting Services Agreement with
Hales Testing Laboratories, Oakland,
California.
Re: Work Order 5269-926
The Board CONCURS in the recommendation of the Public Works Director
that the Consulting Services Agreement for the Detention Facility Project with
Hales Testing Laboratories, Oakland, California, approved October 4, 1977,
have its payment limit increased. The increase is required to provide materials
testing necessary for the project;
The Board AUTHORIZES the Public Works Director to increase the
Agreement's payment limit to $97,000. This amount shall not be exceeded
without the written authorization of the Public Works Director.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Detention Facility Project Supervisors
affixed this 1-1h day of February . 19 79
cc: County Administrator
County Auditor-Controller J. R. OLSSON, Clerk
County Counsel
Public Works Director Byy�i�.,�. ��,c e , Deputy Clerk
Hales Testing Laboratories (via P-11.) Helen 14.Kent
06 136
H-2.13176 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Substitution of Spraying Fireproof
Subcontractors, Detention Facility
Lath, Plaster, and Drywall , Martinez,
California.
Project No. 5269-926-(55)
The Public Works Director having recommended that Rollie R. French,
Inc. be allowed to substitute Anning-Johnson Company, Burlingame, California,
.for Pacific Lath and Plastering, San Jose, California, as a spraying fireproof
subcontractor for Detention Facility Lath, Plaster, and Drywall , Project-No.
5269-926-(55); and
The substitution being necessitated by the reaward of subject
contract; and
Pacific Lath and Plastering agreeing to the substitution and having
waived their right to a 5-day notice for the filing of written objections; and
Turner Construction Company, the Construction Manager, having con-
curred in the request; and
The Board CONCURRING in this recommendation;
IT IS BY THE BOARD ORDERED that Rollie R. French, Inc. may make said
SUBSTITUTION of spraying fireproof subcontractors.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Detention Facility Project Supervisors
cc• Public Works Director affixed this 13th day of February ig 79
County Auditor-Controller
Turner Construction Company (via P.W.) J. R. OLSSON, Clerk
Rollie R. French, Inc. (via P.W.) �, d
Pacific Lath and Plastering (via P.W.) By `"'1'`��"_' �` �`-- '''�� • Deputy Cleric
Anni ng-Johnson Company (via P.':1.) Helen H.Kent
Uhl 137
H•243/76 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13, , 1979
In the Matter of
Buchanan Field Airport
Consulting Services Agreement
Airport Development Aid Program
ADAP No. 6-06-0050-04
Work Order No. 5518-927
IT IS BY THE BOARD ORDERED that the Public Works Director
is AUTHORIZED to execute an agreement with A. J. Parry Associates,
Inc. providing for completion and final detailing of the Airport
Layout Plan drawing for Buchanan Field Airport at a cost not to
exceed $1800 without prior approval of the Public Works Director.
Approximately 80% of the cost of these professional services
($1450) will be reimbursed under Federal Aviation Administration
ADAP funding.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Public Wor}•s - Airoort Witness my hand and the Seal of the Board of
cc: Count_,, Administrator
Supervisors
County Auditor-Controller affixed this?3th day of F e:�ruary i9 ��
Puhlic '•'o'-r•s 71'ectar
Plana;=r of Airnorts via p1w J. R. OLSSON, Clerk
A. J. Party P.ssociates, ?ray. . , - Deputy Clerk
Cs�:J
San Francisco Aircort Helen H.Kent
P. O.Bo:: 807'
San Francisco, CA 941201
Federal Aviation Administration (% is Airoort) U� ���
via pnv U
H •2.1 i„<ilim
In the Board of Supervisors
of
Contra Costa County, State of California
February 11 , 19 7-9L--
In the Matter of
Resignation from the Contra Costa
County Alcoholism Advisory Board.
The Board having received a February 5, 1979 letter from
Queenie Newkirk, Chairperson, Contra Costa County Alcoholism Advisory
Board, advising that Martha Hobbs has resigned as a member of said
Advisory Board;
IT IS BY THE BOARD ORDERED that the resignation of
Ms. Hobbs is ACCEPTED.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an orderentered on the
minutes of said Board of Supervisors on the date aforesaid.
cc• Contra Costa County Witness my hand and the Seal of the Board of
Alcoholism Advisory Board Supervisors 13th February 79
Director, Human Resources oft'ixed this day of 19
Agency
County Administrator r--� A. OLSSON, Clerk
Public Information OfficerG. ,
By- Deputy Clerk
nda Amdahl
ou
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 . 19 79
In the Matter of
Authorizing Execution of
Applications for Certificates
to Self-Insure Workers'
Compensation Benefits
Mr. M. G. Wingett, County Administrator, having advised the
Board that in accordance with the amendment made by Chapter 1379,
Statutes of 1978, to Section 3700 of the California Labor Code,
political subdivisions are required to file with the Director
of Industrial Relations an application for consent to self-insure
for liability to pay workers' compensation benefits;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that Chairman
E. H. Hasseltine is AUTHORIZED to execute applications for and
on behalf of the County of Contra Costa, Contra Costa County Fire
Protection District and Riverview Fire Protection District for
consent to self-insure workers' compensation benefits.
Passed by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Fire Districts Supervisors
Auditor-Controller affixed this 13 Way of February 19 79
County Counsel
Director of Personnel
nn J. R. OLSSON, Clerk
By Y Deputy Clerk
R.f. Fluhrer
140
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Releasing Cash Deposit for Subdivision
4586, Danville Area.
On August 1, 1978, this Board ACCEPTED the improvements in the
above-named Subdivision, with minor deficiencies for which a cash deposit
was made to insure their correction; and now on the recommendation of the
Public Works Director:
The Board finds that the minor deficiencies have been corrected; and
IT IS BY THE BOARD ORDERED that the Public !forks Director is
authorized to refund to Peter Ostrosky the $50.00 cash deposited to insure
correction of the deficiencies evidenced by the Deposit Permit Detail
Number 04381 , dated December 7, 1977.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
cc• Public Works affixed thisa2!�Lday of 19�
Accounting
Construction J. R. OLSSON, Clerk
Peter Ostrosky B 1_.(�c l�l�fJ.-, %4t_ . De u Clerk
120 Garydal a Court y ---� p
Alamo, CA 94507
00 14i
H-244/7715m
I �
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 1972--
In
972In the Matter of
Releasing Deposit for
Subdivision 4441
San Ramon Area.
On April 12, 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 of Northern California the
$500.00 cash deposit as surety under the Subdivision Agreement as evidenced
by the Deposit Permit Detail Number 138478 dated August 2, 1976.
PASSED by the Board on February 13, 1979. '
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works (LD) Witness my hand and the Seal of the Board of
Supervisors
cc: Public Works - Accounting affixed this�day of 197
Shapell Industries of No. Calif.
P.O. Box 1169 J. R. OLSSON, Clerk
Milpitas, CA 95035
By . Deputy Clerk
Helen H.Kent
U� 142
H-24 4/77:5m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Releasing Cash Deposit for
Subdivision 4437, Alamo Area.
On May 2, 1978, this Board ACCEPTED the improvements in the above-
named Subdivision, with minor deficiencies for which a cash deposit was made .
to insure their correction; and now on the recommendation of the Public Works
Director:
The Board finds that the minor deficiencies have been corrected; and
IT IS BY THE BOARD ORDERED that the Public Works Director is
authorized to refund to Elbaco, Inc. the $300,00 cash deposited to insure
correction of the deficiencies evidenced by the Deposit Permit Detail
Number 8583, dated April 26, 1978.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the _
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public forks Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors ,
axed this�day of 19a
cc: Public !forksaffixed .
Accounting
Construction J. R. OLSSON, Clerk
E1 baco, Inc. Byt'i.•c. ��..t . Deputy Clerk
P. 0. Box 415 Helen H.Kent
Danville, CA 94526
Oil 143
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 11 01197-9—
In
197-9—In the Matter of
Hercules Village.
The Board having received a January 31, 1979 letter from
Mr. Knox Mellon, State Historic Preservation Officer, State Department
of Parks and Recreation, advising that on March 2, 1979 the State
Historical Resources Commission will consider whether Hercules Village-
meets the criteria for placement on the National Register of Historic
Places and indicating that comments on the significance of the
property would be appreciated;
IT IS BY THE BOARD ORDERED that the aforesaid communication
is REFERRED to the Director of Planning.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Director of Planning Witness my hand and the Seal of the Board of
State Department of Parks Supervisors 13th February 79
and Recreation affixed this day of l9
County Administrator r
J.RLSSON, Clerk
By ., ' Deputy Clerk
Ronda Amdahl
00 144
H-24 4/77 15m
t
in the Board of Supervisors
of
Contra Costa County, State of California
�eb1^1t�ry 1 , 197
In the Matter of
Hearing on the Appeal of Roy E. _
Taylor from Orinda Area Planning
Commission Denial of Application
for Variance Permit No. 1102-78,
Orinda Area.
The Board having heretofore continued to this date the
hearing on the appeal of Roy E. Taylor from Orinda Area Planning
Commission denial of application for Variance Permit No. 1102-78
to establish a tennis court, Orinda area; and
The Board on January 16, 1979 having declared its intent
to continue the aforesaid hearing to February 20, 1979;
IT IS BY THE BOARD ORDERED that the hearing on the appeal
of Roy E. Taylor is CONTINUED to February 20, 1979 at 1:30 p.m.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: R. Taylor Supervisors
Director of Planning affixed this 13th day of February 19 79
LSSOiV, Clerk .
By ;SL 1 re- . Deputy Cleric
onda t-mdahl
00 145
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13, , 19 79
In the Matter of
Report on Proposed Budget
Process for Fiscal Year -
1979-1980
Air. M. G. Wingett, County Administrator, having this day
presented a report on the proposed budget process to be followed
by the county for fiscal year 1979-1980; and
It having been explained that a budget on a program basis
with alternative funding levels is proposed thereby focusing
attention on program priorities; and
After some discussion by Board members the proposed budget
process is ADOPTED as the county budget policy for fiscal year
1979-1980.
Passed by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Auditor-Controller Supervisors
affixed this13th day of February 1979
J. R. OLSSON, Clerk '
By Deputy Clerk
R. J Flu_hrer
00 146
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 - 0119 21
In the Matter of
Hearing on Appeal of John Fulwider
from San Ramon Valley Area Plannin
Commission denial of Application
for Minor Subdivision 193-78,
Tassajara Area.
The Board on January 16, 1979 having fixed this time for
hearing on the appeal of John Fulwider from San Ramon Valley Area
Planning Commission denial of application for Minor Subdivision 193-78
to divide 40 acres into three parcels, Tassajara area; and
Harvey Bragdon, Assistant Director of Planning, having
described the proposal and having advised that the San Ramon Valley
Area Planning Commission felt that approval of said Minor Subdivision
at this time would be premature; and
John Fulwider having stated that the proposal is
consistent with the current A-2 zoning and would not be premature;
and
Supervisor E. H. Hasseltine having concurred with the
recommendation of the San Ramon Valley Area Planning Commission in
denying a three-lot subdivision, having stated that he would support
a division of the property into two parcels and, therefore, having
recommended that the hearing-be closed and February 20, 1979 at
1:30 p. m. be fixed for decision to allow the Planning staff an
opportunity to prepare conditions of approval for a two-lot
subdivision;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
CC: John Fulwider Witness my hand and the Seal of the Board of
Director of Planning Supervisors 13th February 79
affixed this day of 19
! ,—� "----,J. R. OLSSON, Clerk
By .. '� L.- ,-C!::A-:-_ 1. Deputy Clerk
/Ronda Amdahl
00 147
H-24 4/77 15m
t
In the Board of Supervisors
of
Contra Costa County, State of California
February- 13 • 1972..
In the Matter of
Grievance Appeal of Mr. Terry :1.
Andrews
This being the time fixed for hearing the appeal of Terry y.
.Andrews, . Deputy Probation Officer III, from the Employee Relations
Officer's denial of a grievance relating to the application of the
shift differential provision of the memorandum of understanding with
Contra Costa County Employees Association, Local No. 1; and
The Board on January 16, 1979 having directed the parties to
submit grievance records, written presentations and recommendations
for Board determination; and
Mr. C. J. Leonard, Director of Personnel, having appeared
on behalf of the Employee Relations Officer and advised that what
Mr. Andrews is grieving is that he believes that he should not be
bound by the shi=t differential provision of the memorandum of
understanding entered into with Local No. 1; and
M.r. Leonard having stated that it is the position of the
2aployee Relations Officer that when an organization has been formally
recognized the County is required to meet and comer with it, and
having advised that an individual employee may consult with the
County on matters that are Normally within the scopi of representation,
but that the County may not modify any terms or conditions of
employment as a result of any such consultation if any such
modification would conflict with a memorandum of understanding; and
Mr. Andrews having stated that the basic issue is whether
an unauthorized agent has the capacity to negotiate for an individual;
Board members hating discussed the matter, and Supervisor
3. 1. Schroder having recommended that the aforesaid appeal be denied;
IT IS BY THE BOARD ORDE1 D that the recommendation of
Suuervisor Schroder is APPROVED.
PASSED by the Board on February 13, 1979 by unanimous vote
of the members Dresent.
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: Mr. Terry Andrews Witness my hand and the Seal of the Board of
93 Mackie Dr. Martinez CA Supervisors
i
94373 affixed this 13th day of Februa ry 1979
Director of Personnel
County Administrator J. R. OLSSON, Clerk
By ' . Q /� . Deputy Clerk
'. J. Fluhrer
UU 148
H-24 4/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 X19 79
1n the Matter of
Request for Report on Plans to _
Respond to Possible Emergency
in the BART Tunnel.
On the recommendation of Supervisor R. I. Schroder,
IT IS BY THE BOARD ORDERED that the County Administrator and
the Fire Chiefs of the Contra Costa County and Orinda Fire
Protection Districts are REQUESTED to report on what plans have
been made 'in conjunction with the City of Berkeley to respond
to a possible emergency in the BART Tunnel between Orinda and
Berkeley.
PASSED by the Board on February 13, 1979,
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: CCC Fire Protection affixed this 13th day of February 19 79
District
Orinda Fire Protection
District J. R. OLSSON, Clerk
County Administrator By Deputy Clerk
Diana M. Herman
00 140
H -24 4/77 15m
In the Board of Supervisors
r
OT
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BODY OF THE
CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE 13
February 13 , 1979
In the Matter of
Reappointment to Contra Costa
County Storm Drainage District
Zone No. 13 Advisory Board.
On the recommendation of Supervisor E. H. Hasseltine,
IT IS BY THE BOARD ORDERED that Mr. Warren Garrison, is
REAPPOINTED to the Contra Costa County Storm Drainage District
Zone No. 13 Advisory Board for a four-year term ending
December 31, 1982.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors an the data oforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: Mr, Warren Garrison affixed this 13th day of February , 19 79
Public Works Director
Flood Control
County Administrator J. R. OLSSON, Clerk
Public Information Officer.y j _ _ Deputy Clerk
Diana M. Herman
00 150
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Application of Kent Botti
to Collect and Transport
Garbage in Contra Costa County,
Byron-Discovery Bay area
The Board having received a February 7, 1979 memorandum
from the County Health Officer responding to the request of Kent
Botti for a permit to collect and transport domestic refuse in the
Byron-Discovery Bay area, stating that although an investigation
determined that Mr. Botti can comply with the physical requirements
there does not appear to be a sufficient number of services to
warrant a second collecting and transporting agency in this area,
and therefore recommending the application be denied without
prejudice;
IT IS BY THE BOARD ORDERED that said recommendation is
APPROVED.
PASSED by the Board on February 13, 1979•
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Kent Botti Supervisors
County Health Officer affixed thisl3th day of February . 19 79
Director, Human Resources
Agency
County Counsel ,-; J. R. OLSSON, Clerk
County Administrator gy ,,�Jtt,c �i (�' j-rte: , Deputy Cleric
J Doro?';i
C. Pass
vv i5i
H-24 4/77 15m
� l
In the Board of Supervisors
of
Contra Costa County, State of California
February .1 3 • 197q_
In the Matter of
Hearing on the Request of W. R.
Grace Development Corporation
(2211-RZ) to Rezone Land in the
San Ramon Area.
Claeys, Eshleman, and Quontamatteo
OUMPrc
The Board on January 2, 1979 having fixed this time for
hearing on the recommendation of the San Ramon Valley Area Planning
Commission with respect to the request of W. R. Grace Development
Corporation (2211-RZ) to rezone land in the San Ramon area from
Controlled Manufacturing District (C-M) to Retail Business District
(R-B) ; and
A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was filed
for this proposal; and
John Dimanto, 300 So. 1st, Suite 344, San Jose 95113,
having appeared in opposition to the proposed rezoning, having
expressed concern for the traffic situation, and having requested
that an Environmental Impact Report •be prepared; and
Phil Smith, representing W. R. Grace Development
Corporation, having stated that the proposed rezoning is consistent
with the General Plan designation for the area; and
Supervisor E. H. Hasseltine having concurred with the
recommendation of the San Ramon Valley Area Planning Commission and,
therefore, having recommended that the request of W. R. Grace
Development Corporation be approved;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
IT IS FURTHER ORDERED that Ordinance Number 79-27
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and February 27, 1979 is set for adoption of same.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
CC: W. R. Grace Development Supervisors
Corporation affixed this 13thFebruaryof February . 7979
Claeys, Eshleman, and
Quontamatteo
-Director of Planning �. R. .OLSSON, Clerk
County Assessor -�- _ l
Byi ;-�1-Z _.__-r_- h % t Deputy Cleric
Rprda Amdahl
00 159
H-24 8/77 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFOP.NIA
In the Platter of Appeal of )
Robert Pacini from County )
Planning Commission denial )
of tentative map for ) February 13, 1979
Subdivision 4884, Morgan )
Territory area. )
On November 28, 1978, the Contra Costa County Planning
Commission denied the application of Robert Pacini for tentative
map for Subdivision 4884, Morgan Territory area; and
Within the time allowed by law, Mr. Pacini, attorney
representing California Land Development Company, 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, on Tuesday,
March- 13,, 1979 at 1:30 p.m. and the Clerk is directed- to publish
and post notice of hearing, pursuant to code requirements .
PASSED by the Board on February 13, 1979 .
CERTIFIED COPY
f certify that this is z foil, true 6, co:rect copy of
the o:'lKilml en-n moot,cr::!rh iz an mo in ray offim
and tint It wx* 1 :.:sntm.' h; the Board of
superv: f ce-al.~ t:rilfornin, an
the eat I: (:[.::i0\. County
Clerk .t- :a Cie:;/6r51:d 1:*=d of 3apervioors,
by De.-.s Cie.-L-
--e
IL`:f:.
FEB 13 1979
cc: Mr. Robert Pacini
Steven H. Welch, Jr.
Director of Planning
List of Names Provided
by Planning
nu U11 153-
` r
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Nominations for Membership to the
Napa State Hospital Advisory Board
for the Developmentally Disabled.
The Board having received a communication dated January 26,
1979 from D. Michael O'Connor, M.D. , Executive Director of Napa State
Hospital , advising that the first term of Shirley Finnegan, Ph.D., as
a member of Napa's Advisory Board for the Developmentally Disabled
expired on January 1 , 1979 and requesting that Dr. Finnegan either be
nominated for reappointment for a second term consistent with State
statute, or that other nominations be made to the Governor of California
for a new appointee to the aforesaid Board;
IT IS BY THE BOARD ORDERED that the Director, Human Resources
Agency, is HEREBY DIRECTED to refer the aforementioned communication to
the Developmental Disabilities Council of Contra Costa County for its
recommendations and report back to the Board at the earliest opportunity.
PASSED BY THE BOARD ON FEBRUARY 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Ori g: Human Resources Agency Witness my hand and the Seal of the Board of
Roz Idofsy, DDC Supervisors
Napa State Hospital affixed this 13', h day of February 19 79
County Administrator
J. R. OLSSON, Clerk
By .'✓/.u./ �tc!%J�r�„ , Deputy Clerk
Pobbie 4titierrezj,/
00 154
H-24 4177 15m
{
In the Board of Supervisors
of
Contra Costa County, State of California
EX OFFICIO THE BOARD OF SUPERVISORS OF THE
CONTRA COSTA COUNTY FLOOD CONTROL AND IIATER CONSERVATION DISTRICT
February 13 , 1979
In the Matter of
Accepting the Corps of Engineers'
Lower Pine Creek Projects as Com-
pleted and the Operation and
Maintenance of the Completed Work.
The Public Works Director having reported that on January 17, 1979, the
Corps of Engineers notified the County that the work performed under contract
for channel improvements, patrol roads and bank protection of lower Pine
Creek at the junction of Walnut Creek was completed on October 5, 1978.
This improvement is now ready to be transferred to the Flood Control District
for operation and maintenance.
The Public Works Director having RECOMMENDED that the Board of Super-
visors, as ex officio the Board of Supervisors of the Contra Costa County
Flood Control and Water Conservation District accept the construction work
as completed as of October 5, 1978, and accept the operation and
maintenance responsibility of the completed work.
IT IS BY THE BOARD ORDERED that the recommendation of the Public Works
Director is APPROVED.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Dept. Supervisors
Maintenance Div.
affixed this, 13±.j_day of Ti'�}►TM»r=r 19 C _
cc: County Administrator
. Public Works Director J. R. OLSSON, Clerk
Flood Control Zone 3B
Maintenance Division ByDeputy Clerk
Helen H. Kent
OU 155
H-24 4177 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Appeal )
of Alamo Improvement Association )
from San Ramon Valley Area )
Planning Commission Conditional )
Approval of Application of ) February 13, 1979
Creative Learning Center, Inc. )
for L.U.P. No. 2151-78, Danville )
Area. )
P. & T. Jorde, Owners. )
On January 24, 1979, the San Ramon Valley Area Planning
Commission approved with conditions the application of Creative
Learning Center, Inc. for L.U.P. No. 2151-78, Danville area; and
Within the time allowed by law, Alamo Improvement
Association filed with this Board an appeal from said action;
NOW, THEREFORE, IT IS ORDERED that a hearing be held
on said appeal before this Board in its Chambers, Room 107,
County Administration Building, Martinez, California, on Tuesday,
March 13, 1979 at 1: 30 p.m. and the Clerk is directed to publish
and post -notice of hearing, pursuant to code requirements .
PASSED by the Board on February 13, 1979.
CL•RTIFIED COPY
i certiry that this is n roti, true & correct copy of
the otlgirtO r?o:er..•pr ^.•htr I is on'Mc to my offleA.
and that it Was n^;..:;1 :r'.:^axl by tho Dowd of
�C;Clt1;1P v 1: cS' •fit i•o:'.: '.'.C;:a t-. t:a.lifornL_ on
tho 430 l T",'_T: 3 it. county
Clerk 6--k-or sam Board o:superviaore,
by Dee ty Cie:f:
.. r : / /�/L� 1 J♦ cc
FEB 13 1979
cc: Creative Learning Center, Inc.
Paula & Tom Jorde
Alamo Improvement Association
Director of Planning
List of Names Provided by Planning
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Termination of Rental Agreement with
John Spagnol and Bonnie Spagnol
for County-owned property
at 1352 Fitzuren Road, Antioch
(CSA D-3)
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to serve a three-day Notice to Quit or Pay on John Spagnol and Bonnie Spagnol , tenants
at County-owned property at 1352 Fitzuren Road, Antioch, for non-payment of rent for
January and February, 1979.
IT IS FURTHER ORDERED that, in the event payment is not received in
three days, the Rental Agreement is deemed forfeited and County Counsel and the
Public Works Director are AUTHORIZED to secure possession of the premises and collect
all past-due rents.
,Adopted by the Board on. FEB-In n 1979
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department witness my hand and the Seal of the Board of
Real Property Division Supervisors
affixed this/3 " day of 19 79
cc: County Administrator
.County Counsel J. R. OLSSON, Clerk
Auditor-Controller, Central
Collections ByDeputy Clerk
Helen H.Kent
U� 15 /
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 j9
In the Matter of
Termination of Rental Agreement with
Elliot Borin and Shelly Borin
for County-owned Property at
176 Camino Pablo, Orinda
IT IS BY THE BOARD ORDERED that the Public Works Director is
AUTHORIZED to serve a three-day Notice to Quit or Pay on Elliot Borin and
Shelly Borin, tenants at County-owned property at 176 Camino Pablo, Orinda,
for non-payment of rent for January and February, 1979.
IT IS FURTHER ORDERED that, in the event that payment is not received
in three days, the Rental Agreement is deemed forfeited and County Counsel and
the Public Works Director are AUTHORIZED to secure possession of the premises and
collect all past-due rents.
,Adopted by the Board on. FEB 13 1979
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Dept. Witness my hand and the Seal of the Board of
Real Property Div. Supervisors
affixed this l 3} day of : t' -nc j#..
19z
cc: County Administrator
County Counsel
Auditor-Controller, Central J. R. OLSSON, Clerk
Collections gy , E f.� -�-� Deputy Clerk
7- Helen .Ked
00 1,58
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
February 11. . 19 2
In the Matter of
Endorsement of SB 5,
Acquisition of Real Properties
for the Mt. Diablo State Park
In response to Board referral, the County Administrator having
this day submitted a letter dated February 5, 1979 from the Director
of Planning recommending Board endorsement of SB 5 (Nejedly) which
would amend the 1979 Budget Act to include an appropriation of
$1,100,000 from State Park Bond Act funds to acquire additional
acreage for the Mt. Diablo State Park to establish a staging area
in the vicinity of Clayton;
IT IS BY THE BOARD ORDERED that the recommendation of the
Director of Planning is APPROVED and the Chairman AUTHORIZED to
sign a letter to Senator Nejedly indicating Board support of SB 5.
Passed by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on'the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator (2) Witness my hand and the Seal of the Board of
cc: Director of Planning Supervisors
County Counsel affixed this 13 day of Februnry . 19 79
J. R. OLSSON, Clerk
BDeputy Clerk
00 159
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13, , 19 79
In the Matter of
Support for the CSAC
Position Regarding the
Justice Improvement Act
of 1978
WHEREAS the County Supervisors Association of California has issued a
position stateneazt in support of the Justice Itnprovemennt Act of 1978, which
deals with reauthorization of the Law Enforcement Assistance Administration;
and that statement specifically supporting the following concepts:
A. Elimination of the annual caq=ehensive plan and state subgrant requirements
B. Elimination of the state and local government matching funds requirements
C. Independence of local plans frau state control
D. Reduced categorization for the use of federal funds
E. Local representation on stake criminal justice councils
The Board of Supervisors also being in agreement with the amendments suggested
in the CSAC statement;
IT IS BY THE BOARD ORDERED that a County position in SUPPORT of the County
Supervisors Association of California Position Statement on the Justice Improve-
ment Act of 1978 (5.3270-Senator Kennedy) is hereby established.
PASSED BY THE BOARD on February 13, 1975.
1 hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Department: CAO Witness my hand and the Seal of the Board of
cc: Executive Director, Supervisors
County Supervisors Association f ifor� a 7 a
Criminal Justice Agency °wed-tms P day of F e hr u�,,v 9
A. Laib
J. R. OLSSON, Clerk
By t I r�f: s' Deputy Cleric
-J
H-24 4!77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , i9 79
In the Matter of
Approval of Aid-To-Cities Allocation
to City of Richmond of City-County
Thoroughfare funds.
The Board having received Resolutions Nos. 85-78 and 145-78,
adopted by the City of Richmond requesting that the Board of Supervisors
allocate $178,763 toward the construction of Castro Street between
Standard Avenue and 7th Street; and
The Public Works Director having reported that the current
budget includes $178,763 for the project;
NOW, THEREFORE, on the recommendation of the Public Works
Director, IT IS BY THE BOARD ORDERED that the allocation of $178,763,
as requested, is APPROVED.
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Transportation Plannina Supervisors
affixed this 13th day of February . 19 79
cc: Public Works Director
City of Richmond
County Auditor-Controller J. R. OLSSOtU, Clerk
County Administrator By� Deputy Clerk
Helen H.Kent
00 � .
H-24 4/77 15m
In tete Board of Supervisors
of
Contra Costa County, State of California
February T-3 , 19 79
In the Matter of
Rental Agreement
1379 El Curtola
Walnut Creek
IT IS BY THE BOARD ORDERED that the Rental Agreement with
Steve Blankenship dated February 2, 1979, is ACCEPTED and the Public Works
Director is hereby AUTHORIZED to sign the Agreement on behalf of the County.
The Agreement provides for rental of County-owned property at 1379 El Curtola,
Walnut Creek, on a month-to-month, as-is basis, for $200.00 per month, effective
February 4, 1979.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
:►ri gi nator: Public Works Department Witness my hand and the Seal of the Board of
Real Property Division Supervisors
afiixed this/j day of r nAz_� 19?.
cc: County Auditor
J. R. OLSSON, Clerk
BDeputy Clerk
Hetes H.Kent
00 M?
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa* County, State of Califomia
February 13 19 79
In the Matter of
Authorizing Execution of a Lease
Commencing January 1, 1979 with
The San Joaquin Yacht harbor,
Antioch, for a Covered Boat
gar th
IT- IS BY THE BOARD ORDMED that the Chairman of the
Board of Supervisors is AUTHORIZED to execute on behalf of the
County a two-year lease commencing January 1, 1979 with the
San Joaquin Yacht Harbor for a covered boat berth for continued
occupancy by the Sheriff-Coroner under the terms and conditions
as more particularly set forth in said lease.
PASSED BY TIRE BOARD on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Ori -inatar: Pub!'_ c ,ior-s 7apartment, Witness my hand and the Seal of the Board of
JvnJ� 'Management Supervisors
cc . Public :•lo„'_s Uanartrtant
affixed this 13 day of February 19 79
r'i^lmby nud_.`-3r-Cont:•cl_e^ (•Tia L,/M)
Le i s o r (via L/R)t) _ 1 / J. R. OLSSON• Clerk
3u* l dln s r-nd `.'rrounds (in L/Ml ':� �I �5:./� •�
. Deputy Clerk
County d-mini s tra'41 (v1& F,/::)By 'r. r .
Sher-I ff-Coroner (via L/-.!'l 7-
00 103
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
February 13. , 19 7q
In the Matter of
Approval of National Foundation
of March of Dimes Agreement
#29-613-1 for fetal monitor
The Board on September 19, 1978 having authorized submission of
an application to the Contra Costa Chapter of the National Foundation
Marchof Dimes for $6,979.50 for purchase of a fetal monitor for use by
County Medical Services, and said organization having approved the
application, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED
to execute Agreement #29-613-1 for acceptance of $6,980 for purchase of
a fetal monitor, such allocation to be in effect during the current
calendar year.
PASSED BY THE BOARD on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County administrator affixed this 13 day 1974
County Auditor-Controller
County Medical Services J. R. OLSSON, Clerk
National Foundation--
March of Dimes By t' i! % . Deputy Clerk
EH:dg
UO 164
H-244/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13, ; 19 79
In the Matter of
J&athorizing Legal Defense
IT IS BY THE BOARD ORDERED that the County provide
legal defense for Samuel Cross, a�:.D., in connection with Superior
Court Case 13o. 194200 (Theodore Kilton vs. Samuel Gross, ii.D.,
Herbert 11e?ngard, i1 J., Contra Costa County Hospital) reserv"
all rights of the county in accordance with provisions of
California Governmen� Code Sections 825 and 90$.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
cc: Co;:n.t;- C o i irsel Witness my hand and the Seal of the Board of
Supervisors
-- -zencaffixed this -%i .day of—.Z Tin ' 79 ,"
' d ;r rrices r
' . LLSS9N, Clerk
F—J,
By ' ` / iT) Deputy Clark
00 ira
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Amending Policy with Respect
to Fee for Continuing
Educational Classes for County
Medical Services.
The Board on January 23, 1979 having amended an October 31,
1978 Board order to delete the $10 fee for County employees
participating in continuing education classes at County Medical
Services; and
Supervisor S. W. McPeak having this day advised that she
had received a January 24, 1979 memorandum from Mr. C. L.
Van Marter, Director, Human Resources Agency, requesting that
the Board's policy be amended to restore the $10 fee for employees
of any department other than Medical Services and to specify that
the classes are for "all professional personnel who must maintain
a license or certificate through continuing education," not just
physicians and nurses ;
On the recommendation of Supervisor McPeak, IT IS BY THE
BOARD ORDERED that the aforesaid request is APPROVED.
PASSED by the Board on February 13 , 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Director, Human Resources Supervisors
Agency affixed this 13thdoy of February 1979
County Medical Services
County :ealth Officer J. R. OLSSON, Clerk
County Auditor-Controller
County Administrator By Deputy Clerk
•ar,� r
OU 100
H-24 4,77 15-n
In the Board of Supervisors
of
Contra Costa County, State of California.
February 13 , 19 79 .
In the Matter of
Contract W78-115
Cristina Bonilla
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the following Short Form Service Contract:
NUMBER: 78-115
CONTRACTOR: Cristina Bonilla
TERI4: February 13, 1979 through June 30, 1979-
PAYMENT
979PAYMENT LIMIT: $2,700.00
UEPARTMENT: Communi ty Services Department
SERVICES: Technical Assistance and Translation/Interpretation
FUNDING: Community Services Administration (Federal), Org. No. 1407
PASSED BY THE BOARD on February 13, 1972
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 ofaresaid.
Witness my hand and the Seal of the Board of
Orig. Cow-unity Services Lepar ren. Supervssors
cc. County Administrator ofnxed this 13 day 19 79
County Audi tor-Controller
• Contractor (Via CSO) J. R. OLSSON. Clerk
By -k' ` f• Deputy Clerk
00 167
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13, 19 ?9
In the Matter of
Approval of State Department of
Alcohol and Drug Abuse Contract
Amendment #29-406-9
IT IS BY TETE BOARD ORDERED that its Chairman is AUTHORIZED to
execute State of California Department of Alcohol and Drug Abuse Contract
Amendment #29-406-9 (State #77-58973 A-1) in order to extend the original
contract termination and include a revised budget, thus allowing the
County to bill for State "409 Augmentation Funds" for the entire project
period, a total of $33,786 for the "Stress Reduction and School Climate
Improvement Project" administered by the Center for Human Development
effective January 1, 1978 through September 30, 1978.
PASSED BY TETE BOARD on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• Human Resources Agency Witness my hand and the Seat of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this j3 day of Feebruary 19 ?�
County Auditor-Controller
County Medical Services/ J. R. OLSSON, Clerk
:cental Health
State of California By \i ke1 7 Deputy Clerk
Dept. of Alcohol 'R .J.JF1-ahre
and Drug Abuse
EH:dg 00 . 166
H-24 4/77 1$m
In the Board of Supervisors
of
Contra Costa County, State of California
February 13, , 19 79
In the Matter of
AUTHORIZING TRIP TO ATTEND
APCO COMMUNICATIONS CONFERENCE
IT IS BY THE BOARD ORDERED THAT Captain Alan Burton of the
Sheriff-Coroner's Department is AUTHORIZED to attend at County expense
the Western Regional APCO Communications Conference from March 19, 1979
to March 22, 1979, at Portland, Oregon.
PASSED BY T�0 BOARD OV February 13, 1979•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
rOR f i. - 3he!'1.I'I
Witness my hand and the Seal of the Board of
cc: Sheriff-Coroner
County Administrator Supervisors
County Auditor-Controller affixed this 13 dayof r^ebrlxa�v . 19 79
_j J. R. OLSSON, Clerk
By Deputy Clerk
R.J:fr Fluhrer
H-24 4/77 15m
t ,
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 1979
In the Matter of
HUMAN SERVICES ADVISORY
COMMISSION
CONFLICT OF INTEREST CODE
Pursuant to Government Code 587304, this Board hereby
adopts a Conflict of Interest Code for the Human Services
Advisory Commission attached hereto as Exhibit "A" and
incorporated herein by reference.
PASSED by the Board on February 13 , 1979.
EBH/sb
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: Human Services Advisory Supervisors
Con-,mission 13th February
Attn: C. Van *,Iarter affixed this day of y 19 79
County Counsel
County Administrator / % , J. R. OLSSON, Clerk
ByDeputy Cleric
Robbie Gutierrez /I
00 VO
H-24 4/77 15m
CONFLICT OF INTEREST CODE
OF THE
HU14AN SERVICES ADVISORY COMMISSION
OF CONTRA COSTA COUNTY
SECTION 100. Purpose. Pursuant to the provisions of Government
Code Sections 87300 et seq. the Human Services Advisory Commission of
Contra Costa County hereby adopts the following Conflict of Interest
Code. Nothing contained herein is intended to modify or abridge the
provisions of Political Reform Act of 1974 (Government Code Section
81000) . The provisions of this Code are additional to Government Code
Section 87100 and other laws pertaining to conflicts of interest.
Except as otherwise indicated, the definitions of said Act and
regulations adopted pursuant thereto are incorporated herein and this
Code shall be interpreted in a manner consistent therewith.
SECTION 200. Designated Positions. The positions listed on
Exhibit "A" are designated positions. Individuals holding these
positions are designated employees and are deemed to make, .or partic-
ipate in the making of, decisions which may foreseeably have a material
effect on a financial interest.
SECTION 300. Disclosure Statements. Designated positions shall
be assigned to one or more of the disclosure categories set forth on
Exhibit "B" . Each designated employee shall file an annual statement
disclosing that employee's interest in investments , real property, and
income, designated as reportable under the category to which the
employee's position is assigned. `
SECTION 400. Place and Time of Filing.
(a) All designated employees required to submit a statement of
financial interests shall file the original with the ex officio
Secretary of the Human Services Advisory Co_mnission who shall make
and retain a copy and forward the original to the County Clerk.
(b) A designated employee required to submit a statement of
financial interest shall submit an initial statement within 30 days
after the effective date of this Code. Thereafter, individuals
appointed, promoted or transferred to designated positions shall file
initial statements not less than 10 days after assuming office.
(c) Annual statements shall be filed during the month of
February by all designated employees. Such statements shall cover
the period of the preceding calendar year.
Closing statements shall be filed within 30 days of leaving a
designated position. Such statements shall cover the period from the
closing date of the last statement filed to the date of leaving the
position.
-1- 00 171
EtiZnn;i.1In.� n
CONFLICT OF INTEREST CrDE OF THE HUMAN SERVICES
ADVISORY COMIISSION O'_ _ONTR.A COSTA COUNTY
If an investment or interest in real p�:operty was partially or
wholly acquired or disposed of during the period covered by an annual
or a closing statement, such annual or closing statement shall also
disclose the date of acquisition or disposal.
(d) A designated employee required to file a statement of
financial interest with anv other agency, which is within the same
territorial jurisdiction, may comply with the provisions of this Code
by filing a duplicate copy of the statement filed with the other agency,
in lieu of an entirely separate document.
SECTION 500 . Contents of Disclosure Statements. Disclosure
statements shall be made on forms supplied by the County Clerk, and
shall contain the following information:
(a) Contents of Investment and Real Property Reports :
When an investment, or an interest in real property, is required
to be reported, the statement shall contain:
(1) A statement of the nature of the investment or interest;
(2) The name of the business entity in which each investment
is held, and a general description of the business activity in which
the business entity is engaged:
(3) The address or other precise location of the real
property;
(4) A statement whether the fair market value -of the
investment, or interest in real property, exceeds ten thousand dollars
($10 ,000) , and whether it exceeds one hundred thousand dollars ($100 ,000) .
This information need not be provided with respect to an interest in
real property which is used principally as the residence of the filer.
(b) Contents of Personal Income Reports :
When personal income is required to be reported, the statement
shall contain:
(1) The name and address of each source of income aggregating
two hundred and fifty dollars ($250) or more in value, or twenty-five
dollars ($25) or more in value if the income was a gift, and a general
description of the business activity, if any, of each source;
(2) A statement whether the aggregate value of income from
each source was greater than one thousand dollars ($1,000) , and whether
it was greater than ten thousand dollars ($10 ,000) ;
(3) A description of the consideration, if any, for which
the income was received;
(4) In the case of a gift, the ai'nount and the date on which
the gift was received.
-2-
00 17e
CGNFLICT OF INTEREST C`OE OF THE HUMAN SERVICES
ADVISORY CO_'KMISSION 01. ONTRA COSTA COUNTY '
(5) In the case of a gift received through an intermediary,
the name, address and business activity of both the donor and the
intermediary.
(c) Contents of Business Entity Income Reports :
When income of a business entity, including income of a sole
proprietorship, is required to be reported, the statement shall contain:
(1) The name, address, and a general description of the
business activity of the business entity;
(2) In the case of a business entity which provides legal or
brokerage services, the name of every person who paid fees to the business
entity if the filer's prorata share of fees from such person was equal
to or greater than one thousand dollars ($1,000) ;
(3) In the case of a business entity not covered by paragraph
(2) , the name of every person from whom the business entity received
pavments if the filer 's prorata share of gross receipts from such person
was equal to or greater than ten thousand dollars ($10 ,000) during a
calendar year.
(d) Contents of Management Positions Reports :
When management positions are required to be reported, designated
employees shall list the name of each business entity not specified above
in which they are a director, officer, partner, trustee, employee, or
in which they hold any position of management.
(e) Initial Statement:
The initial statement filed by an employee appointed to a designated
position shall disclose any reportable investments and interest in real
property.
SECTION 600. Disqualification. Designated employees must disqualify
themselves from making or participating in the making of any decisions
in which they have a reportable financial interest, when it is reasonably
foreseeable that such interest may be materially affected by the decision.
No designated eMDloyee shall be required to disqualify himself with
respect to any matter which could not be legally acted upon or decided
without his participation.
00 17.3
-3-
EXHIBIT "A"
Desiqnated Positions Disclosure Category
Members of the Human Services
Advisory Commission Group 1
EXHIBIT "B"
Disclosure Categories
An investment, interest in real property, or income is reportable
if the business entity in which the investment is held, the interest in
real property, or the income or source of income may foreseeably be
affected materially by any decision made or participated in by the
designated employee by virtue of the employee's position.
Designated Employees in Group "1" must report:
All investments, interests in real property and income, and any
business entity in which the person is a director, officer, partner,
trustee, employee, or holds any _position of management. Financial
interests are reportable only if located within Contra Costa County
or if the business entity is doing business or planning to do business
in Contra Costa County (and such plans are known by the designated
employee) or has done business within Contra Costa County at any time
during the two years prior to the filing of the statement.
00 174
t i
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Authorizing Acceptance of Instruments,
IT IS BY THE BOARD ORDERED that the following instrument is ACCEPTED:
Instrument Date Grantor Reference
Individual Grant Deed 12-19-78 Roy A. Ramacciotti, et al Subdivision MS 161-78
PASSED by the Board on February 13, 1979:
ac
L
0
3
U
CL
m
L
0
U
U
tr
O
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department WVitness my hand and the Seal of the Board of
Land Developi-rent Division Supervisors
affixed this Stn day of 79-
cc: Recorder (via LD)
Director of Planning
. J. R. OLSSOM, Clerk
By Deputy Clerk
N. POUS
00 17.5
H-24 4/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Approving Deferred Improvement Agreement
for MS 219-78, San Ramon Area.
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement-Agreement with Claeys, Eshleman and Quontamatteo, a Partnership,
permitting the deferment of construction of permanent improvements required
as a condition of approval for MS 219-78, located on the southeast side of
State Highway 680 and Crow Canyon Road, in the San Ramon area.
PASSED by the Board on February 13, 1979.
D�
N
L
0
U
a
(D
.0
0
U
U
O
1-
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public :forks Department Witness my hand and the Seal of the Board of
Land Development DivisionSupervisors
affixed this- 13t:hday of February 19 79
cc: Recorder (via LD)
Director of Planning
'County Assessor J. R. Ot_SSON, Clerk
Linus F. Claeys By (�" , Deputy Clerk
Rodeo Val19y
Rodeo, CA 94572 Pous
Robert Eshleman
P. O. Box 713r�
•
Walnut Creek, CA 94597
Fred Quontarratteo
Route 2, Box 305A
r•larti nez, CA 94553
t t
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 , 19 79
In the Matter of
Authorizing Acceptance of Instruments
for Recording Only.
IT IS BY THE BOARD ORDERED that the following offers. of dedication are
ACCEPTED for recording only:
Instrument Date Grantor Reference
1 . Offer of Dedication 1-22-79 Ambrose Recreation LUP 2101-77
for Roadway Purposes & Park District
n 2. Offer of Dedication 1-22-79 Ambrose Recreation LUP 2101-77
for Drainage Purposes & Park District
PASSED by the Board on February 13, 1979.
co
s
a
U_
.I1
LL
T
i
m
'L7
O
U
0
0:
O
F-
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Suppervisors an the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
cc: Recorder (via LD) ofoxed this j3tjdoy of P,-hrvary 19Z2
Director of Planning
J. R. OLSSON, Clerk
By Deputy Clerk
N. Pous
80 177
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State or` California
February 13 . 19 79
In the Matter of
Rea Inpointment to Citizens
Advisory Committee for CSA P-5,
Roundhili area. ,
Supervisor E.O . H. Hasseltine having noted that the terms
of office of Plessrs. ueorge Dirth, Jac'K D. Richardson and August
Yan'_-se on the Citizens Advisory Committee for County Sex~✓ice
Area P-5 expired December 31, 1979, and having recommended that
they be reappointed to said Committee for two-year terms ending
December 31, 1980;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on February 13, 1979.
1 her-by certify thot the foregoing is o true and correct copy of an order entered on the
minute of said Board of Supervisors on the date aforesaid.
cc : Ser-:,ice Area Coor•di:.ator Witness my hand and the Sea{ of the Board or
Pub-l] .^ ':i��^�� D!:'?C t.0: Supervi5ors
Co un c; Adrn-ini strator amxed this- t`1 day of " -u
abrarl 19 79
'o1iC T_ o�ma-ion 0.T23ca_ _
Co::_^.ty Shedli_-Corone r
i;r. Gorge D;rte J. R. OLSSCN, Clark
mac'- L. i?ichar lson ✓��� - / '
gv f;' :'�;'• /.!/ ,.:<if;r Deputy Clerk
I Ir. __u�_ ,s L ':ante ••.,-
Citizens =d'v i sot:- SJOiGt=.^_3T.0: f:a:: -n e i•'_. _ceUiald�
via ;heir nice Area Coor'df aa'tor
178
H -24.:r77 15m
t
In the Board of Supervisors
of
Contra Costa County, State of Califomia
February 13 0979
In the Matter of
Reappointment to the Citizens
Advisory Committee for County
Service Area P-2. _
Supervisor E. H. Hasseltine having noted that the terms
of office of Mr. Richard E. Kennett, Mr. Dennis Bushman and
rlr. George Filice on the Citizens Advisory Committee for County
Service Area P-2 expired on December 31, 1978, and having
recommended that they be reappointed to said Committee for two-
year terms ending December 31, 1980;
Ii IS BY TIE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Mr. Richard E. Kennett Witness my hand and the Seal of the Board of
• MI;. Dennis Bushman n Supervisors
Mr. George Filice affixed this 13th day of February 7979.
Citizens Advisory Cor-ittee
via Service Area Coordinator
Service Area Coordinator J. R. OLSSON, Clerk
Public Works Director By_ -J /
.,. �.rf/';',� Deputy Cleric
County Administrator R. ," Fluhrer
Pablic Information Officer
H-244/7715m
In the Board of Supervisors
of
Contra Costa County, State of Califomia '
February 13 , 19 -M
In the Matter of
Reappointment to the Board
of Commissioners of the
Eastern Fire Protection
District.
Supervisor E. H. Hasseltine having noted that the term
of office of Mr. Martin Wright or. the Board of Commissioners of
the Eastern Fire Protection District of Contra Costa County
expired on December 31, 1978 and having recommended
that he be reappointed to said office for a four—year term
ending December 31, 1982;
IT IS BY THE BOARD ORDERM that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on February 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Mr. Martin Uright Supervisor
Eastern iFire Protection_ affixed this 13th day of Fsbruar. 197q
Di5 oriC u
County Auditor—Controller
County Administrator- J. R. OLSSON, Clerk
Public Information OfficerBy s � ! Deputy Clerk
� �•-%� ,
R. JQ Fluhrer
Uig 1SU
H-24 4/77;5m
B 0 AC1IC-11
reb. 13, 1979
?z C I J,
_:1 M • i st t h t; ►C.0 un t v VL*_ J-i
Endorsez-ents, and WV-Ce U •dLZ aCt&;', lta-hC).
0,11 by. tke
Board Action. (All Section goaad o,4, Sapvtviao-t-s (P-,-.g g&�-_.'L -L Z 6 e Z&n.,) ,
references are to California given to- Gdv6%;v.anf_, Code Secti-OpA 917.8,
Goverr-ant Code.) 913, 5 915.4. Ptexmse rote the "Paqtrim" 'betotc.
Claimtant: Michael Torrey, 1069 Serrano Court, Lafayette, CA 94549
Attorney: James E. Reeds Nichols, Catterton & Dooming -
Addreis: 3 Altarinda Roa8c,r-tlilte 201, Orinda, CA 94563
Amount: -D265-97
via County Administrator
Date Received: January By delivery to Cleex/6n jarmar-v 12- 1079
By mail, postmarked on JAMIM=r Q, 1979
L. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted QaAa or Application - File Late CIaL-j.
D3TED: Jan. 16, 1979 J. R. OLSSOX, Cleek, By Deputy
,-fGloria 742 Palomo
II. FROM: County Counsel rlerlc of the goard of
Supervisors
(.7
(Check- one only) V
This Claim colaplies stfostanhally with Sections 910 and 910.2.
'Ir P
This Claim FAILS to com.21y slubstaintially with Sections 910 and 910.2, and we are
so notifying claimant. TheiBoard c;:MqS: oLqt for 15 days (Section 910.8).
Claim is not timely filed. !Board_%ih: 6Zd._Pt"ake_aogScUon (Section. 911.2) .
The Board should de-..v this Application to File a Late Claim -C-!e tiron .413.6)11
.6)
•
DATED: JOHK R. CLAWISES, County Counsel, B Deputy
HI. BOARD ORDER By unan.i.-nus vote of Supers icor s present
(Cheek one only)
) T-ni,.Alaim is refected in full.
Z -�__. �
X ) This Application to File Late Clain is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its vinutas for this date.
DATED: pph, 1-; 1 10701 J. R. OLSSON, Clerk, by Deput-
Pp.'lcmo
WARNING TO CLAIILI%.\T (Governmtent Code/Sections 911.6 & 915)
YOU P'LUEVe GkZy 6 M,0;:Z' "y"Emn Athe ra,�/,&.g 63 O.xA ;!O'V-Ce tAY &101t '.'0_3',E8,L W!adt tO
SV_z a comtt act Eon an .1,6:,!A Ptcjectted Uabn (zee Gout. Code Sec. 945.6) ox
MoUtU 6-ton. -u'!e dant'r&Z 00, YOEV- to Fite a Late Ctzbn tv:tP,.&t L-wItich
to pztWon a ao_-%.t 00.t aef-iej &yton SectiEwn 945.4',.s ca'. Za-6itinq deadtiare (..see
Sec tEon 9 41 S.5)
you way -seek --the advice cif any atto-b eY 06 PUlt ClbicZ i;! COMMe-ol-EWE '-Vith dL;.A
1;Zi you tcanf%., tD consult an anti otney. qou Show-'al do Ao
11% FNROM: Clerk of the Board 710: (1) County Counsel, (2) County .1dzi-ni'strator
Attached are copies of the above Claim or An i plication. We not'ifled clail."Lant
of the Board's action on this Claim or kuplication by maiiirng .2 copy of t;;i;;
s
doct-mient, and a memia thereof has been filed andendar3ed on the B;arvs copy of
this Clair in accordance with Section 2970M.
, 1^70
-
DATED: "eb. 17 J. R. CLISSON', ClClerk, By IV
&ILL /( �) Deputy
3
.11"j-1oria Palo=
V. F RU.1 1: (1) County Counsel, (2) Count%;, Adr_�Aisrrator TO: Clerk UFT _e�3oard
• Of S4.3ervisors
Roccived copies of this Clain o-r- Application an'. Board. Ord-a-r.
"I en. ill, 1Q7'n Co an Cts-,,:s--1, By
ST i
IJU
Nicauts. CA-rrFR•rox & DoivxIs(7
• ATTORNEYS AT LA%V• ►
� - 1
PLEASE' ❑ 911 WCLLS FARGO OUILOING 1 7' t 4 j ® 201 D/A FIYANCIAL 8Jt.G1146
REPLY T'O: 2140 SHArTUCK AVEPWk • 3 AtrASIMOA ROA9
BERKELEY.CALIFORNIA 93704 ORINDA.CALIFORNIA 9,4563
(.t15)8:5 79?3 i (913) 25=-7993
• ' DATE January 9,. 1979
County
_ PLEASE SIGN AND RETURN
Contra Costa ENCLOSED FOR YOUR INFORMATION
TO: Contra Costa County RECEIVED
1801 Shell Avenue — PLEASE TELEPHONE ME AFTER
Martinez, CA 94553 jAH! 1g1979
REVIEWING THE ENCLOSED
the Office of _ ENCLOSED PURSUANT TO YOUR
County Administrator REQUEST
RE: Matter of MICHAEL
Claim of
MICHAEL TOPM jp — ENCLOSED IS CHECK FOR FILING FEE
PLEASE FILE ORIGINAL AND
RETURN ENDORSED COPIES
ENCLOSURE: Application for Leave to Present Late Claim
(Gov. Code, Section9ll.4) _ PLEASE RECORD AND RETURN
Claim Against the County of Contra Costa ENDORSED COPY
(Exhibit "A" )
_
Dec aration of Al Cranfill (Exhibit 11B") PLEASE HAVE JUDGE SIGN
_ RETURN ENVELOPE ENCLOSED
JAMES E. REE ,r
o
(NANTE OF ATTORNEY)
cc: °0n o c°��S iar Inez, ERst§4903Ft '
_ 00 Aga
�.veulQ C 1 CAU.
^,P/
REC;:ty
ED
Ca
of
In the clatter of the CLv;M!--A:?�ZL., ,AYi PP ICATIOtd FOR LEAVE TO
`" �"` "��` T' Er;T LATE CLAIM
Claim of MICHAEL TORRE� �7 :."� � �_ ,}; , ; _r r�p
i.r..
Code, Section 911 .4)
TO: COUNTY OF CONTPA COSTA
1. Application is hereby made for leave to present a late claim
under Section 911.4 of the Government Code. The claim is founded on
a cause of action for negligence, which accrued on larch 26, 1978 ,
and for which a claim was not timely presented. For additional -
circumstances relating to the cause of action, reference is made to the
proposed •claim attached hereto as Exhibit- "A" and'made 'a part- hereof
by reference.
2. The reason for the delay in presenting this claim is the
mistake , inadvertance, surprise and excusable neglect of the Claimant
and his insurance company representing him as more particularly shown
in the Declaration of Al Cranfill attached hereto. Contra Costa County
was not prejudiced by the failure to timely file the claim as shown by
the Declaration of Al Cranfill attached hereto as Exhibit "B" and
made a part hereof.
3. This Application is presented within a reasonable time after
the accrual of the cause of action as shown by the Declaration of
Al Cranfill attached hereto as Exhibit "B" and made a part hereof.
t:THEREFORE, it is respectfully requested that this Application be
Sranted and that the att4ched claim be received and acted upon in
accordance with Sections 912.4-912 .8 of the Government Code .
Dated: January ,� 1979 .
JA-•IES E. REED /
Attorney for ��imar��3
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
TO: THE COUNTY OF CONTRA COSTA
MICHAEL TORREY hereby mattes a claim against Contra Costa County
for the sum of $265.97, and makes the following statements in support
of the claim.
1. Claimant' s Post Office address is 1069 Serrano Court,
Lafayette, California, 94549 .
2. Notices concerning the claim should be sent to James E. Reed,
Nichols , Catterton & Downing, 3 Altarinda Road, Suite 201, Orinda,
California, 94563.
3. The date and place of the occurrence giving rise to the claim
are March 26, 1975, at the parking lot of Dinosaur hill Park, Pleasant
Hill, California.
4. The circumstances giving rise to the claim are as follows :
Claimant was driving his 1972 Hornet automobile, having
California License No. 177 FXR in the parking lot of Dinosaur Hill Park
when said automobile ran into an unmarked ditch, damaging said automobile.
The County of Contra Costa, who maintains such parking area, negligently
maintained said Darking area and negligently failed to post signs
warning vehicles of the dangerous ditch.
5 . Claimant' s vehicle was damaged, and the cost of repair thereof
anounted to $265.97.
6. The names of the County employees responsible for the County' s
negligence are unkno.m. .
00 184
-l-
Claim of Michael Torrey
against The County of
Contra Costa
7. The claim as of this date is for the sum of $265.97 .
S. The basis of the amount claim is that the vehicles was
repaired for the suraq of $265 .97-
Dated:
265 .97_Dated: January 1979.
r
JA-TES E. REED
Attorney for Clairant
-2-
In the Matter of the DECLARATION OF AL CV-NFILL
Claim of MICHAEL TORREY
I, AL CRANFILL, declare:
I am a property claims supervisor for State Farm Insurance
Company. The claimant, MICHAEL TO'TUREY, was insured by State Fart
on March 26 , 1878 , the date of the accident leading to the claim in
this matter. I have supervised the file on this accident and have
handled for Mr. Torrey the attempted recovery of his damages from said
accident against the party responsible.
At the location of the accident is a sign which indicates that
the area is part of the Pleasant Hill Recreation and Park District,
and on May 17, 1978, a claim was filed with the Pleasant Hill
Recreation and Park District. On June 16, 1978, by letter from E.H.
Winslow, General Manager of the Pleasant Hill Recreation and Park
District, claimant was informed that the area where the accident
occurred was owned by the City of Pleasant Hill, and that the claim
would be forwarded to the City of Pleasant Hill. On September 23, 1978,
in a letter from R.L. Kautz & Co. , claimant was informed that the area
of the accident was in fact not the property of the City of Pleasant Hill ,
but was part of the County of Contra Costa' s right-of-way, and therefore
the responsibility of the County of Contra Costa. On October 23, 1978 ,
claimant, through his insures-r ce carrier, filed a claim a; a i ris t the
County of Contra Costa and again filed another claim on november 20 ,1978 ,
having not received any response to the first claim.
00" 186
-1-
'T"-TJTRT,r 11P11
On November 29, 1975, through a letter from Edward Lane, Jr. ,
Deputy County Counsel, claimant was informed that his claim was
not presented within the time limits prescribed by Government Code,
Section 911.2.
Because the claimant did not know that a claim existed against
the County of Contra Costa until November 29 , 1978, and thereafter
used due diligence to file a claim within thirty (30) days of
discovery, claimant should be relieved of the requirement that a
claim be filed within 100 days of the occurrence. The County has not
been prejudiced by this delay.
I declare under penalty of perjury that the foregoing is true
and correct and that this Declaration was executed on January ,1979,
at Orinda, California. /l
-! AL CRANFILL
-2-
EXHIBIT "B"
r •
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 19 79
In the Matter of
Increasing Authorized Level
of Funding for Retaining
On-Call Physicians , Surgeons
and Anesthesiologists .
On the recommendation of Supervisor S . W. McPeak, IT IS
BY THE BOARD ORDERED that the request of the Joint Conference
Committee to increase by $21,000 the authorized level of funding
for retaining on-call physicians , surgeons and anesthesiologists
is REFERRED to the Finance Committee (Supervisors R. I. Schroder
and S. W. McPeak) .
PASSED by the Board on February 13, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Board Committee Witness my hand and the Seal of the Board of
Joint Conference Committee Supervisors
County Medical Services affixed this 13th day of February 1979
County Health Officer
County Auditor-Controller
County Administrator / J.' R. OLSSON, Clerk
Director, Hunan Resources By Deputy Clerk
Agency ng
UV ��
H-2.4;7715m
I
In the Board of Supervisors
of
Contra Costa County, State of California
February 13 19 79
In the Matter of
Location of Conciliation Court.
On the recommendation of Supervisor S. W. McPeak, IT IS
BY THE BOARD ORDERED that the County Administrator is REQUESTED
to furnish to the Finance Committee (Supervisors R. I. Schroder
and S. W. McPeak) , prior to the beginning of the budget process,
a report outlining advantages and disadvantages of locating the
Conciliation Court in the Social Service Department vs the Superior
Court.
PASSED by the Board on February 13, 1979.
I hereby certify that The foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: Board Committee Supervisors
this 13th day of February i9 79
Conciliation Court
Superior Court
Social Service n j J. R. Ol.SSON, Clerk
County Administrator ;� l
By Deputy Clerk
Diana M. Herman
00 18J
H-24 4/77 15m
And the Board adjourns to meet on February �7. , 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
G raldine Russell, Deputy Clerk
00 190
SUMMARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
FEBRUARY 13, .1979, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Approved personnel actions for Building Inspection and Auditor-Data
Processing.
Approved appropriation adjustments for Health Services and internal
adjustments not affecting totals for Assessor, Law and Justice Systems
Development, Department of Agriculture, Public Works, Health Projects,
County Administrator, Building Inspection, and Mt. Diablo Municipal Court.
Authorized A. Burton to attend Western Regional APCO Communications
Conference in Portland, OR, Mar. 19-22.
Adopted a Conflict of Interest Code for Human Services Advisory
Commission.
Established County position in support of CSAC Position Statement on
Justice Improvement Act of 1978.
Denied application of M. Torrey to file late claim for damages.
Accepted as complete private improvements in Sub. 4830, Alamo area.
Fixed Feb. 27 at 10:30 a.m. as time for discussion of proposal to
reduce costs of Lafayette-Moraga police service contract.
Granted renewal of permits to transport refuse, subject to various
conditions, for J. Calleja, DBA J.C. Hog Co. and K. Botti, DBA Botti Hog
Ranch.
Adopted Ordinance No. 79-22, rezoning land in the San Ramon area (Willis
& Associates, Inc. , 2170-RZ).
Approved Aid-to-Cities allocation to City of Richmond toward con-
struction of Castro Street.
Authorized Director, Department of Manpower Programs, to sign Subgrant
Modification Agreements with certain CETA Titles II and VI subgrantees to
continue existing programs from Jan. 1 through Mar. 31, 1979.
Allowed Rollie R. French, Inc. to make substitution of spraying fire-
proof subcontractor for Detention Facility Lath, Plaster, and Drywall
Project, Martinez.
Authorized acceptance of Individual Grant Deed from R. Ramacciotti,
et al, in connection with MS 161-78 and instruments for recording only from
Ambrose Recreation & Park District for LUP 2101-77.
Amended policy with respect to fee for continuing educational classes
for County Medical Services.
Authorized legal defense for persons who have so requested in
connection with Superior Court Action J194200.
001 191
February 13, 1979 spy, continued Page 2
Approved requests of DeBolt Civil Engineering (2271-RZ) and F. P.
Bellecci (2276-RZ) to rezone land in San Ramon and Knightsen areas, respec-
tively; and in connection therewith introduced ordinances for adoption on
Feb. 27.
Fixed Mar. 13 at 1:30 P.M. for hearings on appeals of R. Pacini from
County Planning Commission denial of tentative map for Sub. 4884, Morgan
Territory area, and of Alamo Improvement Assn. et al from San Ramon Valley
Area Planning Commission conditional approval of application of Creative
Learning Center, Inc. (LUP No. 2151-78), Danville area.
Appointed the following nominees to the Committee to Fol'ow Up on
Grand Jury Recommendations: M. Walsh with N. Duarte as alter..ate; C.
Jarratt with I. Hiller as alternate; and L. Brown with L. Arw3trong as
alternate.
Accepted resignations of M. Hobbs from the County Alcoholism Advisory
Board and of J. Port as Executive Secretary of County Water Agency.
Denied claim of Southern Pacific Transportation Co. for refund of
property taxes for FY 1974-77.
Reappointed J. Mackrodt to Citizens Advisory Committee for CSA M-8 and
R. Kennett, D. Bushman, and G. Filice to Citizens Advisory Committee for
CSA P-2.
Requested Airport Manager and Aviation Advisory Committee to report in
one week with respect to proposal of FAA to consider Buchanan Field as a
possible site for a Flight Service Center and authorized Chairman to execute
letter to FA indicating this County's interest in pursuing the proposal.
As ex officio the Board of Supervisors of County Flood Control and
Water Conservation District, accepted the Corps of Engineers' Lower Pine
Creek Projects, Concord area, as complete as of Oct. 5, 1978, and accepted
the operation and maintenance responsibility of the completed work.
Authorized Chairman to execute:
Lease with San Joaquin Yacht Harbor, Antioch, for a covered boat berth
for continued use by Sheriff-Coroner;
Agreement with National Foundation of March of Dimes for acceptance of
$6,980 for purchase of a fetal monitor;
Contract with C. Bonilla for Community Services Department technical
assistance and translation/interpretation services;
Contract Amendment with State Department of Alcohol and Drug Abuse for
extension through Sept. 30, 1978 of Discovery Program;
Applications for and on behalf of the County, the Contra Costa County
Fire Protection District and Riverview Fire Protection District to the State
Director of Industrial Relations for consent to self-insure workers' compen-
sation benefits;
Applications (5) to National Association of Counties for consideration
of an award under the New County Achievement Award Program.
Endorsed SB 5 (Nejedly) which would amend the 1979 Budget Act to
include appropriation from State Park Bond Act funds to acquire additional
acreage for the Mt. Diablo State Park.
p�j x.92
February 13, 1979 Summary, continued Page 3
79/151, approving Parcel Map of MS 161-78, Brentwood area;
79/152, approving Parcel Map of MS 219-78, San Ramon area;
79/153, approving Final Map and Sub. Agreement for Sub. 5352, Danville
area, and accepted instruments, for recording only, from H. Magee et a1 in
connection therewith;
79/154, fixing Mar. 6 at 10:30 a.m. as time to consummate conveyance
of certain real property to the City of Concord (Pacheco Adobe - Concord) ;
79/155, fixing Mar. 15 at 2 p.m. as time to receive bids for the
San Ramon Valley Boulevard Improvements at Greenbrook Drive, Danville-
San Ramon area;
79/156, approving Resolution of Necessity for condemnation of real
property for a storm drain easement, Sub. 5352, Tassajara area;
79/157, fixing Mar. 27 at 10:30 a.m. for hearing re abandonment of an
unused road shown on Map of Sub. 2185 as the "30-foot widening" adjacent to
Diablo Road, Danville area;
79/158, fixing Mar. 27 at 10:30 a.m. for hearing re proposed abandonment
of First Avenue South between Pacheco Blvd. and Grayson Creek, Pacheco area;
79/159, fixing Mar. 27 at 10:30 a.m. for hearing re proposed abandon-
ment of County Drainage Easement on a portion of Kelvin Road, Sub. 5181,
El Sobrante area;
79/160, fixing Mar. 27 at 10:30 a.m. for hearing re proposed abandon-
ment of the excess portion of drainage easement south of Sycamore Valley Road,
Danville area;
79/161, determining that the County has no interest in real property
condemned in Federal Civil Action No. C-77-2178-CFP and authorizing County
Counsel to file a disclaimer in connection therewith;
79/162, amending Resolution No. 76/896 to update designation of Social
Service Department staff having authority to administer the Lanterman-Petris-
Short Act Conservatorship Program;
79/163, applying to LAFCO for approval to dissolve CSA RD-4 in the
Bethel Island area;
79/164, authorizing sale at public auction of certain parcels of
property deeded to the State for nonpayment of delinquent taxes;
79/165, cancelling of first installment delinquent penalties on the
1978-79 Secured Assessment Roll;
79/166, cancelling of penalties on the Unsecured Tax Roll;
79/167, accepting as complete the construction of improvements in
N,S 11-77, Alamo area, and declaring certain roads as County roads;
79/168, declaring intent to invite the County Legislative Delegation to
a public meeting in this County to discuss legislative matters pertinent to
Contra Costa County;
79/169, reaffirming intent to adhere to the spirit and intent of the
Brown Act.
Adopted proposed budget process for FY 1979-80 as recommended by the
County Administrator.
Relisted matter of proposed structural changes at the Spay and Neuter
Clinic Building onto the Feb. 20 agenda.
Requested report from County Administrator and the Fire Chiefs of the
Contra Costa County Fire Protection District and the Orinda and Lafayette
Fire Protection Districts outlining what plans have been made in conjunction
with the City of Berkeley to respond to a possible emergency in the BART
Tunnel between Orinda and Berkeley such as that which occurred in the
San Francisco Bay Tube recently.
00 193
February 13, 1979 Summary, continued Page 4
Authorized Public Works Director to:
serve a three-day Notice to Quit or Pay on J. and B. Spagnol, tenants at
certain County-owned property in Antioch;
serve a three-day Notice to Quit or Pay on E. and S. Borin, Orinda;
sign Rental Agreement with S. Blankenship for County-owned property in
Walnut Creek;
refund cash surety deposit to Elbaco, Inc. in connection with Sub. 4437,
Alamo area;
refund cash surety deposit to Shapell Industries of Northern California
in connection with Sub. 4441, San Ramon area;
refund cash surety deposit to P. Ostrosky in connection with Sub. 4586,
Danville area;
execute a consulting services agreement with A. J. Perry Associates,
Inc. providing for completion and final detailing of the Airport Layout
Plan drawing for Buchanan Field Airport;
increase payment limit for consulting services agreement with Hales
Testing Laboratories to provide materials testing necessary for the
Detention Facility Project, Martinez area;
execute Deferred Improvement Agreement with Claeys, Eshleman and
Quontamatteo for MS 219-78, San Ramon area;
execute Deferred Improvement Agreement with Blackhawk Corporation in
connection with Sub. 5352, Danville area.
Referred to:
County Administrator for response, request from NAACP for information
on the procedure for obtaining funds to provide services in the Richmond
Community;
Director of Planning, request from State Department of Parks for
comments relative to the historical significance of Hercules Village;
Internal Operations Committee (Supervisors Fanden and Powers) for
review, the structure of the proposed Citizens Advisory Committee for
Animal Services;
Finance Committee (Supervisors Schroder and McPeak) letter from Pre-
siding Judge of the Superior Court urging passage of State legislation to
create positions for two additional Superior Court judges in the County;
request of the Joint Conference Committee to increase authorized level of
funding for retaining on-call physicians.
Declared support for legislation now pending in Sacramento with
respect to synthetic fuels, particularly Senate Concurrent Resolution No. 4.
Requested Director, Human Resources Agency, to refer to the Develop-
mental Disabilities Council of Contra Costa County communication from Napa
State Hospital re appointment to its Advisory Board for the Developmentally
Disabled.
Requested staff members from Planning and Public Works Department to
attend meeting on Feb. 24 re Environmental Protection Agency requirements
for an Air Quality Mitigation Program for Central County.
Referred to Internal Operations Committee and the Director of Planning
request from Chairman of County Mayors' Conference for information re
attendance of cities' representatives on the Countywide Housing and
Community Development Advisory Committee.
00 194
February 13, 1979 Summary, continued Page 5
Acknowledged receipt of letters from Executive Secretary of United
Public Employees Local 390 and President of Superior Court Clerks Assoc-
iation of Contra Costa County reI,iesting informal recognition of said
organizations and referred same to Employee Relations Officer for verifi-
cation.
Requested County Administrator to furnish Finance Committee with
report outlining advantages and disadvantages of locating Conciliation Court
in the Social Service Dept. vs the Superior Court.
Appointed M. ltienograd to Board of Trustees of Diablo Valley Mosquito
Abatement District and C. Bennett to the Rodeo Area Neighborhood Preser-
vation Committee.
Reappointed:
G. Dirth, J. Richardson and A. Yanke to Citizens Advisory Committee
for CSA P-5;
M. Wright to Board of Commissioners of Eastern Fire Protection
District;
W. Garrison to Contra Costa County Storm Drainage District Zone 13.
Accepted resignation of T. Burnett from Board of Commissioners of
Bethel Island County Fire Deparzment.
Approved U.S. Army Corp.- of Engineers' Wildcat-San Pablo Creeks
proposed project and reaffirmed local cooperation.
Continued to Feb. 20 at 1:30 p.m. hearing on appeal of R. Taylor
from Orinda Area Planning Commission denial of permit to establish a tennis
court, Orinda area.
Denied grievance appeal of T. Andrews, Deputy Probation Officer III.
Approved recommendation of San Ramon Valley Area Planning Commission
with respect to rezoning application of W. R. Grace Development Corp. ,
2211-RZ, San Ramon area.
Deferred decision to Feb. 20 at 1:30 p.m. on appeal of J. Fulwider
from San Ramon Valley Area Planning Commission denial of application for
MS 193-78, Tassajara area.
Authorized Public Works Director to arrange for issuance of Purchase
Order to Pump Repair Service Co. for construction of Bridgehead Road Pump
Station Modifications, Antioch area.
Approved recommendation of County Health Officer to deny without
prejudice request of K. Bottie for a permit to collect and transport
domestic refuse in the Byron-Discovery Bay area.
Referred to County Administrator for report communication from
United Council of Spanish Speaking Organizations, Inc. relative to alleged
conflict of interest situations.
00- 195
00 4 99
The preceeding documents contain pages.