Loading...
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.