HomeMy WebLinkAboutMINUTES - 02201979 - R 79B IN 4 •
s � :..
� �",
k� "
r ��� ,. �.
�� � �'`�
�� �.
t .x a;;
rx *��
��� nx�°..,."
�;r,
„�
� �,,
,,
.�. x
��. `'
��w r.
The following are the calendars prepared by the
Clerk, County Adninistrator, and Public Works Director
for Board consideration.
00 ��
TOM POWERS. nu. •MVvI1i CALENDAR FOR TIM BOARD OF SUPERVISORS ERIC H.HASSELTINE
IST DISTRICT
CHAIRMAN
NANCY C.FAHDEN.MARTIN C; CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERK
2ND DISTRICTCONTRA
EX OFFICIO CLERK OF THE BOARD
ROBERT 1.SCHRODER.LAFAYETTE AND FOR
3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL
SUNNE WRIGHT MCPEAK,CONCORD CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING
PHONE(4151372.2371
ERIC H.HASSELTINE.PITTSBURG
5TH DISTRICT P.O. BOX 911
MARTINEZ.CALIFORNIA 94553
TUESDAY
FEBRUARY 20, 1979
The Board will meet in all its capacities �
pursuant to Ordinance Code Section 24-2.402.
9:00 A.M. Call to order and opening ceremonies.
Consider recommendations of the Public Works Director.
Consider recommendations of the County Administrator.
Consider "Items Submitted to the Board."
Consider recommendations and requests of Board Members.
Consider recommendations of Board Committees.
Executive Session (as required) or recess.
10:30 A.M. Hearing on proposed Parsons-Terrace annexation to the
City of Antioch.
Consider report and recommendations of ad hoc
committee regarding formation of a paratransit
coordinating committee.
Presentation of 1978 Annual Report of the Family and
Children's Services Advisory Committee.
1:30 P.M. Decision on appeal of John Fulwider from San Ramon
Valley Area Planning Commission denial of application
for M.S. 193-78, Tassajara area (hearing closed
February 13, 1979) .
Hearing on proposed amendment to County Ordinance Code
to establish Special Office District (0-2) .
Hearing on recommendation of County Planning Commission
with respect to application of Von-Jac Development Co.,
2228-RZ, to rezone land in the Pleasant Hill area.
If the aforesaid application is approved as recommended,
introduce ordinance, waive reading and fix March 6, 1979
for adoption.
U 0?
Board of Supervisors' Calendar, continued
February 20, 1979
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
February 13, 1979) .
Hearing on appeal of Town of Moraga from Board of
Appeals conditional approval of application of DeBolt
Engineering for M.S. 294-77, Moraga area.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 8 : CONSENT
1. DENY the claims of Tina Sanchez; Ernesto Martinez et al;
Travelers Insurance Company (Eleanor Mills, Insured); Patricia
Gutierrez; Fernando Moreno et al; Donald Briscoe; Sandra L. DuVal;
Carrie Lee Johnson; Betty J.Lopez; and Patricia Ann Parks.
2. AUTHORIZE changes in the assessment roll and cancellation of
certain delinquent penalties.
3. ADOPT the following rezoning ordinances (introduced February 6,
1979) :
No. 79-24, 2215-RZ, Pleasant Hill area; and
No. 79-25, 1979-RZ, Walnut Creek area.
4 . APPROVE recommendations of County Treasurer-Tax Collector with
respect to requests for refund of penalties on delinquent
property taxes.
5. ACKNOWLEDGE receipt of report on write-off of certain accounts
by the Auditor-Controller, pursuant to Board policy as set forth
in its Resolution No. 74/640.
6. FIX March 20, 1979 at 1:30 P.M. for hearings on the following
planning matters:
Appeal of County Public Works Department from County Planning
Commission conditional approval of application of Harold
Guilliams for M.S. 186-78, Brentwood area.
Recommendation of County Planning Commission with respect to
application of Helen Pitto, 2304-RZ, to rezone land in the
Pleasant Hill BARTD Station area.
UU 03
Board of Supervisors' Calendar, continued
February 20, 1979
7. FIX April 3, 1979 at 10: 30 A.M. for hearings on the following
proposed annexations to the City of Concord:
Bel Air Matheson-Bailey No. 1
Lucky Dive Matheson-Bailey No. 2
Lark Lane Matheson-Bailey No. 3
Trost Berrywood Drive
Cherokee Drive Willcrest
8. INTRODUCE ordinance amending the Ordinance Code to change the
title of Animal Control to Animal Services; waive reading
and fix February 27, 1979 for adoption.
ITEMS 9 - 20 : DETERMINATION
(Staff recommendation shown following the item. )
9. LETTER from Chairperson, Joint CATV Commission, endorsing the
concept of establishment of a Countywide Cable Television
Advisory Committee, which includes city representation, to
address key issues of universalization of user rates and
company service. CONSIDER REFERRAL TO INTERNAL OPERATIONS
COMMITTEE
10. LETTER from County Sheriff-Coroner advising that as a result of
recent discussions and a 1977 study the Coroner's function has
been designated as a Division of the Sheriff-Coroner's
Department. ACKNOWLEDGE RECEIPT
11. MEMORANDUM from Director, Human Resources Agency, transmitting
report of County Health Officer and last quarterly report
on status of the Reaching the Adolescent Health Project.
ACKNOWLEDGE RECEIPT
12. MEMORANDUM from District Attorney responding to Board referral
of letter from Maurice Zaslawsky expressing disappointment in
the failure of said office to take action in an alleged
misrepresentation, and advising that the case has been referred
to the State Contractors' License Board for investigation.
ACKNOWLEDGE RECEIPT
13. MEMORANDUM from Director, Human Resources Agency, advising that
Emma Cowans has resigned as one of the county's representatives
on the Bay Area Advisory Council of the Institutional Child
Abuse Demonstration Project . ACCEPT RESIGNATION AND APPLY
BOARD POLICY ON APPOINTMENTS
14 . LETTER from Bill Hayes, Danville, requesting partial cancellation
of Land Conservation Contract. REFER TO DIRECTOR OF PLANNING
00 04
Board of Supervisors' 'Calendar, continued
February 20, 1979 '
15. LETTER from Chairperson, Joint CATV Commission, expressing
several concerns with respect to Televents, Inc. request for
expansion and urging that answers be found for these concerns
before a franchise agreement for expansion into East County
is reached. REFER TO PUBLIC WORKS DIRECTOR
16. LETTER from Service Employees International Union Organizing
Coordinator, United Public Employees Local 390, relating to
confidentiality of employees who have or may in the future
sign decertification or representational ballot listing
petitions. REFER TO COUNTY COUNSEL AND EMPLOYEE RELATIONS
OFFICER FOR REPORT
17 . LETTER from Executive Officer, California Regional Water Quality
Control Board, Central Valley Region, transmitting suggested
update of proposed county Clean Water Grant projects and
requesting comments on the proposal within the next three
weeks. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMENTAL CONTROL)
18. LETTER from Director, The Flag Design Center, San Deigo, stating
that it would be appropriate to have a flag for Contra Costa
County and submitting several designs for consideration.
REFER TO PUBLIC INFORMATION OFFICER
19. LETTER from Director, State Department of Aging, transmitting
information and materials to assure that Area Plans for the
County Area Agency on Aging remain in compliance with the
law. REFER TO COUNTY WELFARE DIRECTOR
20. LETTER from Chairperson, Joint CATV Commission, transmitting
for Board consideration a copy of the Commission's "Recommended
Policy on the Undergrounding of Cable Television in New
Subdivisions". REFER TO PUBLIC WORKS DIRECTOR FOR REPORT
ITEMS 21 - 23: INFORMATION
(Copies of communications listed as information items
have been furnished to all interested parties. )
21. LETTER from William E. March, Animal Control Supervisor, commenting
on proposed changes in the Animal Control Department and
objecting to renaming the department to "de-emphasize" the law
enforcement aspect; and
LETTER from Chuck Dorn, Animal Control Supervisor, urging that
the "control" aspect be retained in the name of the department.
22. LETTER from Executive Director, Contra Costa County Justice System
Subvention Program Advisory Group, stating that the Advisory
Group considers the 1978-79 Subvention Program application,
approved by the Board on September 12, 1978, as its annual
report of activities and that the 1979-80 application will be
forwarded +o the Board in late March.
00 0p,
Board of Supervisors' Calendar, continued
February 20, 1979
23. MEMORANDUM from Director, human Resources Agency, advising that
the County's grant application submitted to the State Health
and Welfare Agency for a multipurpose senior service project
has successfully passed the first screening and is one of 15
semi-finalists to be considered at a final screening in
March.
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. E. Schroder and S. W. McPeak)
meets regularly on the 1st 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.
NOTICE OF MEETINGS OF PUBLIC INTEREST
(For additional information please telephone the number indicated)
San Francisco Bay Conservation and Development Commission
1st and 3rd Thursdays of the month - telephone 557-3686
Association_ of Bay Area Governments
3rd Thursday of the month - telephone 841-9730
East Bay Regional Park District
1st and 3rd Tuesdays of the month - telephone 531-9300
Bay Area Air Pollution Control District
1st, 3rd and 4th Wednesdays of the month - telephone 771-6000
Metropolitan Transportation Commission
4th Wednesday of the month - telephone 849-3223
Contra Costa County Water District
1st and 3rd Wednesdays of the month; study sessions all other
Wednesdays - telephone 682-5950
00 06
r
OFFICE OF COUNTY P_DMI17ISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
February 20, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Reclassification of positions as follows:
Department From To
Agriculture Supervising Deputy Agricultural
Weed and Commissioner
Vertebrate
Pest Control
Inspector
Civil Intermediate Personnel Technician
Service Typist Clerk
(2)
Medical Pharmacist I Pharmacist II
Services (2)
Bay Deputy Clerk II Deputy Clerk III
Municipal
Court
2. Additions and cancellations of positions as follows:
Department Addition Cancellation
Civil Service 2 Typist Clerk 1 Supervising Clerk I
1 Intermediate Stenographer
Clerk
Clerk 1 Keypunch 1 Election Clerk
(Elections) Operator
District 1 Intermediate 1 Legal Services Clerk
Attorney Stenographer
Clerk
Health 3 20/40 Physical --
Therapist
Medical Drug Abuse -- ��
Services Program Chief
( class only)
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 2-20-79
Page: 2.
I. PERSONNIL ACTIONS - continued
2. Department Addition Cancellation
Medical 2 20/40 Clinical 1 40/40 Clinical Psychologist
Services Psychologist
Public Works 3 Engineering 1 Engineering Technician IV-
Technician IV Construction
2 Engineering Technician IV-
Office
Sheriff- 1 Deputy Sheriff- 1 Captain
Coroner Chief, Criminal-
istics Laboratory
Social -- 6 Social Worker III
Service
3. Transition 22 project positions at County Medical Services
to classified service, pursuant to County Ordinance Code
Section 32-2.406, and allocate 16 classes to position
schedule.
4. First reading of ordinance exempting top health-medical
jobs from Civil Service, and adopt resolution creating the
Health Services Department and appointing Dr. Arnold Sterne-
Leff as Director of Health Services and to certain other
positions specifying the powers, duties and pay (formalizing
action taken by the Board February 6, 1979) , effective
April 2, 1979.
II. TRAVEL AUTHORIZATIONS
None.
III. APPROPRIATION ADJUSTMENTS
S. Planning Department. Appropriate fees in the a-mount of
48,442 received from developers for preparation of
environmental impact reports.
6. Internal Adjustments. Changes not affecting totals for
following budget units: Walnut Creek-Danville Municipal
Court, Public Uorks (County Airport) , County Administrator
(Plant Acquisition) , Contra Costa County Fire Protection
District.
00 08
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 2-20-79
Page: 3.
IV. LIENS AND COLLECTIONS
7. Authorize Chairman, Board of Supervisors, to execute
Satisfaction of Lien/Judgment taken to guarantee repayment
of the cost of services rendered by the county to three
individuals who have made repayment in full.
V. CONTRACTS
8. Approve and authorize Chairman, Board of Supervisors, to
execute agreements between county and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) Sheila M. Community* Services $3,465 2-13-79 -
Arnaud Dept. , program 5-23-79
development for
Weatherization and
Energy Conservation
Projects
(b) Santa Clara County Master Plan $10,000 12-1-78 -
County Super- on School District 6-30-79-
intendent of Organization Study
Schools
Amount
To Be Recd
(c) The Atchison, Participation in $5 per quarter 12-27-78 -
Topeka and County Radio per vehicle 12-26-79
Santa Fe System plus prevailing
Railway Co. charge for
services provided
9. Authorize Chairman, Board of Supervisors, to execute amend-
ment to PHP contract with the State Department of Health
Services to reflect revised rates, the addition of the
provision for Child Health and Disability Prevention
services and an addendum related to capitation rate setting,
and applying the revised rates effective July 1, 1978 as
established by an October, 1978, actuarial study.
VI. GRANT ACTIONS
10. Authorize the County Health Officer to submit an application
to State Department of Health Services for a project grant
of $59,968 to continue the Mini-Screening and Preventive
Public Health Nursing Services for Senior Citizens Project
during the Fiscal Year 1979-1980. U ' 09
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 2-20-79
Page: 4:
VI. GRANT ACTIONS - continued
11. Authorize the Chairman, Board of Supervisors, to execute
an application for LEAA grant of $33,333 to improve the
jury management system for the Superior and Municipal
Courts, as requested by the Superior Court Administrator-
Jury Commissioner; county match of $1,666 is required.
12. Authorize Chairman, Board of Supervisors, to execute an
application to the State Department of Aging for supplemental
funds in the amount of $7,300 to expand the Senior Community
Service Employment Program administered by the County Office
on Aging for the period July 1, 1978 through June 30, 1979.
VII. LEGISLATION
13. Establish county position on measure pending before the
1979 Session of the California State Legislature as
follows:
Bill
Number Subject Position
SB 111 Authorizes local Health Department ENDORSE
to conduct dental disease prevention
program for school children with
state reimbursement of local costs.
VIII.REAL ESTATE ACTIONS
14. Authorize the Chairman, Board of Supervisors, to execute
a lease with the City of Brentwood for office space at
730-3rd Street, Brentwood for use by the Agriculture
Department.
15. Approve claim by Cal Busey, Realtor, for relocation
assistance payment and authorize Principal Real Property
Agent to sign claim form on behalf of the county and
authorize the County Auditor-Controller to issue a warrant
in the amount of $649.36 payable to Cal Busey, Realtor.
16. Authorize the Chairman, Board of Supervisors, to execute
a lease with Bob's Marina, Bethel Island, for a covered
boat berth for use by the Sheriff-Coroner.
U� i�D
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 2-20-79
Page: 5.
IX. OTHER ACTIONS
17. Acknowledge receipt of memoranda from the Employee
Relations Officer advising that documentation accompanying
the requests of United Public Employees Local 390 and
Superior Court Clerks Association of Contra Costa County
for Informal Recognition has been reviewed and recommending
that said organizations be granted Informal Recognition.
18. Adopt Board Order authorizing the destruction or disposition
of certain Social Service statistical records, papers or
documents in accordance with provisions of Government Code
Section 26202.
19. Ratify prior informal agreement to reimburse travel, lodging
and meal expenses to candidates interviewed for the position
of Director of Health Services.
20. Authorize Chairman, Board of Supervisors, to execute and
transmit to the U. S. Department of Housing and Urban
Development (HUD) the Fourth Annual Grantee Performance
Report on the use of Community Development Block Grant funds.
21. Authorize Director of Personnel to execute Compromise
Settlement and Release Agreements with Doris B. Mack and
Sandra P. Watkins, as recommended by the County welfare
Director and County Counsel.
22. Consider the Area Agency on Aging- Plan for fiscal year
1979-1980, as recommended by the Director, Office on Aging.
(Referral to the Finance Committee is recommended.)
23. Acknowledge receipt of preliminary report from the County
Administrator regarding county costs incurred with the
addition of Superior Court judgeships.
24. Acknowledge receipt of report from County Administrator
regarding the Spay Animal Defense Volunteers' proposal
to modify the County Spay Clinic to accommodate a third
surgery table.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
00 i
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Supplemental Actions
February 20, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Additions and cancellations of positions as follows:
Department Addition Cancellation
Social 1 Social Work 1 Social Program Planner II
Service Supervisor .III
2. Authorize the following personnel actions as requested by
the Human Resources Director, Public Works Director and
Veterans Service Officer, respectively, and recommended by
the Civil Service Commission, effective February 21, 1979:
a. Appointment of Robert Kostove in the class of
Mental Health Crisis Program Coordinator at
the third step ($1,794) of Salary Level 478
($1,627-$1,977) ;
b. Appointment of Anita Max in the class of
Occupational Therapist at the second-step
($1,192) of Salary Level 369 ($1,135-$1,380) ;
c. Ora Lee Dunhams in the class of Home Health
Aide I (P.I. ) at the third step ($710) of
Salary Level 183 ($644-$783) ;
d. Appointment of Joseph P. Murphy in the class
of Senior Civil Engineer at the fifth step
($2,282) of Salary Level 534 ($1,878-$2,282) ;
e. Appointment of Jack A. Collier in the class of
Veterans Service Representative at the second
step ($1,128) of Salary Level 351 ($1,075-$1,306) .
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for Tuesday, February 20, 1979
REPORTS
None
SUPERVISORIAL DISTRICT I
No Items
SUPERVISORIAL DISTRICT II
Item 1 . SIXTH STREET AND LILLIAN STREET - AUTHORIZE BETTERMENT - Crockett Area
It is recommended that the Board of Supervisors authorize the Public Works
Director to make arrangements for the installation of drainage wells behind ,
the retaining wall at the intersection of Sixth and Lillian Streets in
Crockett.
The work will be performed by County labor and equipment at an estimated
cost of $3,500.
(Project No. 2295-4445-665-78) (RD)
Item 2. SUBDIVISION MS 5-78 - REFUND CASH DEPOSIT- - Martinez Area
It is recommended that the Board of Supervisors issue an order stating
that the private improvements in Subdivision MS 5-78 have been satisfactorily
completed.
It is further recommended that the Board of Supervisors authorize the Public
Works Director to refund the 51 ,000 cash deposit posted as security to
guarantee performance under the Subdivision Agreement.
Owner: Pro Land Development Company
1251 Springbrook Road
Walnut Creek, California 94596
Location: Subdivision MS 5-78 is located easterly of Veale Road between
Sycamore Road and Almond Road in the Martinez area.
(LD)
00 I-L3
A G E N D A Public Works Department
Tage 1 of 12 February 20, 1979'
Item 3. ASSESSMENT DISTRICT 1970-2 - SEGREGATION OF ASSESSMENT - Pacheco Area
The Public Works Director has been notified by the Auditor-Controller that
the parcel of land comprising Assessment No. 13 of Assessment District 1970-2
upon which there are unpaid assessments on bonds issued under the Improvement
Bond Act of 1915, must be segregated into two separate assessments. Procedures
for this segregation are pursuant to Sections 8730 to 8734 of the Streets and
Highways Code.
It is recommended that the Board of Supervisors authorize the Public Works
Director, ex officio Street Superintendent, to file with the Clerk of the
Board, amended assessments for Assessment No. 13, segregating and apportion-
ing the unpaid installments of the original assessments in accordance with
the benefits to the several parts of the original parcel .
Original Parcel No. 125-032-028
Location: Assessment District 1970-2, No. 13, is located east of Pacheco
Boulevard, north of First Avenue in the Pacheco area. (LD)
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
Subdivisions 4833, 5039 and 5301 and subsequently requested that the fees,
less expended amounts, bonds and Subdivision Agreements be transferred to
the City.
It is recommended 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 514,415.00 of inspection fees collected
by the Building Inspection Department for Subdivisions 4833, 5039 and 5301 in
the El Sobrante area.
It is further recommended that the Board of Supervisors assign the Subdivision
Agreements and corporate surety bonds. for Subdivisions 5039 and 5031 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 E1 Sobrante within the City Limits of Richmond.
(LD)
SUPERVISORIAL DISTRICT III
Item 5. EL CUP.TOLA BLVD. - EXCESS PROPERTY SALE - Walnut Creek Area
It is recommended that the Board of Supervisors approve the sale of surplus
County property and adopt a Resolution and Notice of Intention to Sell Real
Property located at 1379 El Curtola Boulevard, Walnut Creek, at public
auction by the County Principal Real Property -Agent.
It is further recommended that the Board approve the following terms and
conditions of sale as set forth in the Notice of Public Land Sale for said
property:
(Continued on next page)
A G E N D A Public Works Department
Page 2 of T2 February 20, 1979
Item 5. (Continued)
Date of Sale: March 28, 1979
Minimum Acceptable Bid: $65,000
Minimum Bid Deposit: $5,000
The property consists of a one-half acre lot improved with a three bedroom,
1 bath house. Sale of the prcrerty is in conformance with the County General
Plan and is considered a Class 12 Categorical Exemptioq (disposal of surplus
government property) from Environmental Impact Report requirements.
It is recommended that the Board of Supervisors concur in this finding
and instruct the Director of Planning to file a Notice of Exemption with
the County Clerk.
(RE: W/O 4290-663) (RP)
Item 6. ALTARINDA ROAD - APPROVE TRAFFIC REGULATION - Orinda Area
At the request of the Orinda Union School District and upon the basis of an
engineering and traffic study, it is recommended that Traffic Resolution
No. 2513 be approved as follows:
Pursuant to Section 22507 of the California Vehicle Code
parking is hereby declared to be prohibited at all times
on the east side of ALTARINDA ROAD ( 2545Y) Orinda
beginning at a point 550 feet north of the centerline of
Santa Maria :Jay and extending northerly a distance of 25
feet.
(TO)
Item 7. PINE CREEK DETENTION BASIN - APPROVE AGREEMENT - Walnut Creek Area
It is recommended that the Board of Supervisors, as ex officio the Board of
Supervisors of the Contra County Flood Control and Water Conservation
District, approve and authorize the Public Works Director to execute a
Consulting Services agreement with Peter Kaldveer and Associates of Oakland
to provide a geotechnical investigation for the proposed Pine Creek Detention
Basin.
The payment limit for this Agreement is $27,400 which amount may not be
exceeded without prior approval of the Public Works Director. It is
anticipated that all of the District's costs will be reimbursed by the soil
Conservation Service.
(Work Order No. 8682-7520- FCZ No. 3B) (FCD)
00 1 Z5
A G END A Public Works Department
Page 3 of 12 February 20, 1979
Item 8. PINE CREEK DETENTION BASIN - APPROVE RIGHT OF WAY'CCRTIFICATION - Walnut
Creek Area
It is recommended that the Board of Supervisors, as ex officio the Board of
Supervisors of the Contra Costa County Flood Control and Water Conservation
District, take the following action as required for the design of the Pine
Creek Detention Basin:
1 . Accept Right of Entry documents from R. E. McAdam, E. P. Madigan and
Son, Inc., M. Dae Jenkens et al , and George K. Harry and authorize the
Public Works Director to sign said documents on behalf of the District.
2. Approve and authorize the Public Works Director to execute a Right of Way
Certification to the United States Department of.Agriculture Soil Conser-
vation Service that District has acquired all rights of way necessary to
design Pine Creek Detention Basin.
(RE: Work Order =8685-7520) (RP)
Item 9. CSA 0-2 LINE 1-N - ADOPT RESOLUTION - Walnut Creek Area
It is recommended that the Board of Supervisors adopt a Resolution of
Intention to adopt a Resolution of Necessity to condemn one remaining parcel
needed for the Line 1-N drainage project, and set March 20, 1979 at 10:30 a.m.
as the date and time the Board will meet to consider the adoption of the
Resolution of Necessity to Condemn.
(RE: Project No. 8554-925-78-CSA D-2) (RP)
Item 10. WALNUT CREEK CHANNEL - APPROVE PROPERTY EXCHANGE - Walnut Creek Area
It is recommended that the Board of Supervisors, as ex officio the Board of
Supervisors of Contra Costa County Flood Control and Water Conservation
District, approve the exchange of property between the District and the
owners of lots 25, 26 and 27 of Subdivision 2802 lying adjacent to Walnut
Creek Channel pursuant to Flood Control' District Act, Section 31 and
Government Code Section 25526.5 as follows:
A. Board to authorize the Board Chairman to execute on behalf of the
District Quitclaim deeds to said owners for all of its right, title
and interest in and to excess portions of that certain "Drainage
Easement" area shown on said subdivision 2802 lying outside of the
Walnut Creek Channel on said lots 25, 26 and 27.
B. Board to accept grant deeds from Richard Paul Denning et ux dated July 21 ,
1977, from Chester L. Claycomb et ux dated July 19, 1977 and from Dennis
J. Scott dated January 18, 1978 for property required for the Walnut Creek
Channel flood control improvements.
Said excess drainage easement portions are no longer needed or necessary for
District or other public purposes and the estimated value of each does not
exceed 52,000.
This action is considered to be a Class 12 Categorical Exemption from EIR
requirements.
(RE: Work Order 8344-7520 C/E .;-'4) (RP)
;R
A G E N D A Ute Public Works Department
Tage 4—0 Tr 12 February 20; 1979
Item ll . COUNTY SERVICE AREA R-8 - APPROVE AGREEMENT - Walnut Creek Area
It is recommended that the Board of Supervisors approve the Agreement between
the California Conservation Corps and the County and authorize the Public
Works Director to execute the Agreement and eny other documents which may be
necessary in connection with the Agreement.
The Agreement provides in part for the Conservation Corps furnishing work
crews at no cost to the County for the purpose of developing trails, fence
construction, and other related work on County Service Area R-8 Open Space
properties.
The Citizens Advisory Committee for Service Area R-8 concurs in the above
recommendation.
(RP)
SUPERVISORIAL DISTRICT IV
Item 12. BEATRICE ROAD - TERMINATE RENTAL AGREEMENT - Pleasant Hill Area
It is recommended that the Board of Supervisors, as ex officio the Board of
Supervisors of the Contra Costa County Flood Control and Water Conservation
District, authorize the Public Works Director to serve a three-day Notice to
Quit or Pay on Douglas E. Fickett, tenant at District-owned property at
564 Beatrice Road, Pleasant Hill.
Repeated attempts to collect the delinquent rents for January and February
have been unsuccessful .
It is further recommended 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.
(Flood Control Zone 3-B) (RP)
Item 13. LOWER PINE-GALINDO CREEK - ACCEPT DEED - Concord Area
It is recommended that the Board of Supervisors, as ex officio the Board of
Supervisors of Contra Costa County Flood Control and Water Conservation
District, accept a Grant Deed from U-Haul Company of East Bay, dated
February 12, 1979, for flood control purposes along Pine Creek in the City
of Concord. Said deed is a condition of development by the City of Concord.
(RE: Work Order 8694-7520) (RP)
Item 14. LOWER PINE CREEK PROJECT - APPROVE AGREEMENT - Concord Area
It is recommended that the Board of Supervisors, as ex officio the 8card of
Supervisors of Contra Costa County Flood Control and Fater Censerlation
District, approve and authorize its Chair-man to execute a Joint Exercise of
Powers Agreement with the City of Concord for relocating City owned sanitary
sewer facilities as required for the Corps of Engineers' Lower Pine Creek
Improvement Project - Phase II.
(Continued on next page)
A G E N D A 0i� 17 Public Works Department
Page 5 of 1? VV February 20, 1979
Item 14.(Continued)
The City will perform all required engineering, construction and contract
administration for the relocation work. The District will reimburse the
City for all reasonable costs associated with this work.
(Note to Clerk: Please execute all three copies)
(RE: Work Order No. 8693-7520)(Flood Control Zone 3-B) (FCD)
Item 15. SUBDIVISION MS 70-76 - AUTHORIZE FRONTAGE IMPROVEMENTS - Lafayette Area
It is recommended that the Board of Supervisors authorize the Public Works
Director to arrange for the issuance of a Purchase Order in the amount•of
$5,960 to J. A. Johnson, Inc., for the County's share of the culvert extension
and pavement widening required in conjunction with the frontage Improvements
for Subdivision MS 70-76, Diablo View Road.
Owner: J. A. Johnson Inc.
Sierra Building Company
30 Town & Country Drive
Danville, California 94526
Location: Subdivision MS 70-76 is located on Diablo View Road east of
La Playa Drive in the. Lafayette Area.
(RE: Work Order No. 6132-665) (LD)
(Agenda continues on the next page)
�l
1$ •� irks Department
A G E N D A " Pum:nary 20, 1979
Page 6 of 12 /,�
SUP,RVISORIAL DISTRICT V
Item 16. ASSESSMENT DISTRICT 1966-1 - SEGREGATION O ASSESSMENT - San Ramon Area
The Public Works Director has been notified by the Auditor-Controller that the
parcel of land comprising Assessment No. 32-2 of Assessment District 1966-1,
upon which there are unpaid assessments on bonds issued under the Improvement
Bond Act of 1915, must be segregated into two separate assessments. Procedures
for this segregation are pursuant to Sections 8730 to 8734 of the Streets and
Highways Code.
It is recommended that the Board of Supervisors authorize the Public Works
Director, ex officio Street Superintendent, to file with the Clerk of the Board,
amended assessments for Assessment No. 32-2 segregating and apportioning the un-
paid installments of the original assessments in accordance with the benefits to
the several parts of the original parcel.
Original Assessor's Parcel No.: 212-030-011
Location: Assessment District 1966-1 , No. 32-2, is located on the west side of
Alcosta Boulevard north of Montevideo Drive in the San Ramon area.
(LD)
Iten 17. RIVERSIDE DRIVE - APPROVE GRANT OF EASEMENT - West Pittsburg Area
It is recommended that the Board of Supervisors approve and authorize the Chairman
to execute a Grant of Easement by the East Bay Municipal Utility District to provide
for the construction of Riverside Drive and a 24-inch storm drain across the
Mokelumne Aqueduct right-of-way, in the West Pittsburg area.
(LD)
Item 18. SUBDIVISION 4439 - APPROVE AGREEMENT EXTENSION - Danville Area
It is recommended that the Board of Supervisors approve the Subdivision Agreement
Extension for Subdivision 4439.
This Subdivision Agreement Extension grants an extension of time to and including
July 18, 1979.
Owner: Kay Building Company
c/o John Polk
P. 0. Box 1556
Burlingame, CA 94010
Location: Subdivision 4439 is located at the intersection of Greenbrook Drive and
El Capitan Drive in the Danville area.
(LD)
1 G E N D A Public Works Department
Page 7 of 12 February 20, 1979
Item 19. ASSESSMENT DISTRICT 1975-4 - SEGREGATION OF ASSESSMENT - San Ramon Area
The Public Works Director has been notified by the Auditor-Controller that the
parcel of land comprising Assessment No. 2 of Assessment District 1975-4 upon
which there are unpaid assessments on bonds issued under the Improvement Bond Act
of 1915, must be segregated into four separate assessments. Procedures for this
segregation are pursuant to Sections 8730 to 8734 of the Streets and Highways Code.
It is recommended that the Board of Supervisors authorize the Public Works Director;
ex officio Street Superintendent, to file with the Clerk of the Board, amended
assessments for Assessment No. 2, segregating and apportioning the unpaid install-
ments of the original assessments in accordance with the benefits to the several
parts of the original parcel.
Original Assessor's Parcel No.: 210-020-022
Location: Assessment District 1975-4, No. 2, is located approximately 900 feet
south of Crow Canyon Road east of the Southern Pacific Railroad in the
Danville area.
(LD)
Item 20. ANTIOCH LIBRARY REROOF - ACCEPT CONTRACT AS COMPLETE - Antioch Area
It is recommended that the Board of Supervisors accept as complete, as of February ;
1979, the construction contract with Sparks Roofing Co., Inc., of Concord for
Antioch Library Reroof, and direct its Clerk to file the appropriate Notice of Com-
pletion.
It is also recommended that the contract completion date be extended to the date of
acceptance, since the work was delayed due to adverse weather conditions and to late
delivery of materials.
(RE: 0113-4257)
(B&G/AD)
Item 21. LA GONDA WAY - APPROVE AGREEMENT - Danville Area
It is recommended that the Board of Supervisors approve and authorize the Public
Works Director to execute a Consulting Services Agreement with ENGEO Incorporated,
Consulting Engineers of Berkeley, California.
The Agreement provides for the preparation of a soils report and recommendations
with respect to the La Gonda Way soils erosion problem.
La Gonda Way is currently experiencing severe erosion problems in a difficult loca-
tion as a result of the scouring action of San Ramon Creek.
(Continued on next page)
A G E N D A l3 ) �� Public Works Department
Page 8 of 12 February 20, 1979
Item 21 Continued:
The purpose of this report is to determine a course of action to repair and prevent
further distress to La Gonda Way.
The Agreement has a payment limit of $1 ,400, which cannot be exceeded without prior
written approval of the Public Works Director.
(RE: Project No. 4537-4463-665-78)
(RD)
GENERAL
Item 22. RECOMMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recormendations on the award of contracts for
which he has received bids.
(ADM)
Item 23. BUCHANAN FIELD AIRPORT - APPROVE CONSULTING SERVICES AGREEMENT
It is recommended that the Board of Supervisors approve and authorize the Public
Works Director to execute a Consulting Services Agreement with Reinard W. Brandley,
Consulting Airport Engineer.
This Agreement provides for the preparation of plans and specifications and related
services for the installation of lighting for runway 14-L/32-R & taxiway B and the
construction of aircraft aprons at Buchanan Field Airport.
The Agreement has a payment limit of $39,840 which cannot be exceeded without prior
written approval of the Public Works Director. Approximately 80% of the cost of
these professional services ($32,107) will be reimbursed under Federal Aviation
Administration, Airport Development Aid Program funding.
(RE: Work Order No. 5518-927)
(A)
Item 24. BUCNANAN FIELD AIRPORT - AUTHORIZE GRANT REQUEST
Under the California Aid to Airports Program (CPAP), administered by the State of
California, Department of Transportation, Division of- Aeronautics, provisions are
included under Article 5, Annual Grant Program, whereby airports within the State
which meet eligibility requirerents are provided an annual grant of State funds in
an amount not in excess of S5,00G. No County matching funds are required. The only
grant condition is that a certificate of eligibility and a request for annual CAAP
funds be filed with the Division of Aeronautics by March 1 of each year.
It is recommended that the Board of Supervisors authorize the Public Works Director
to execute a "Request for Annual Grant of California Aid to Airports Program (CA.A.P)
Funds and Certification of Eligibility", in the amount of 42"5,000, and to submit the
request to the Division of Aeronautics to meet the March 1, 1979 deadline.
(A)
_
AGENDA_ _ ___ -� Public Works Department
Page 9 of 12 February 20, 1979
Item 25. KREGOR PEAK REPEATER STATION - ACCEPT CONTRACT AS COMPLETE - Pittsburg Area
It is recommended that the Board of Supervisors accept as complete, as of
February 20, 1979, the construction contract with Elmer A. Lundgren of Walnut
Creek, for the Kregor Peak Repeater Station, and direct its Clerk to file the
appropriate Notice of Completion.
It is also recommended that the contract time be extended to the date of accept-
ance, inasmuch as the County has had beneficial occupancy of the facility since
November 16, 1978, which date was within the original contract time, and the con-
tract acceptance was delayed due to late delivery of materials.
(RE: 4409-4052)
(B&G/AD)
Item 26. COMPLETION OF SUBDIVISION IMPROVEMENTS
It is recommended that the Board of Supervisors issue an Order stating that the
construction of improvements in the following listed subdivisions has been satis-
factorily completed.
SUBDIVISION DEVELOPER RECORDING DATE AREA
MS 218-77 Manu Chatterjee November 8, 1978 Walnut Creek
71 PM 46
MS 90-77 Pro-Land Development January 18, 1978 Martinez
62 PM 9
(LO)
Item 27. FILIPOVICH VS. CONTRA COSTA COUNTY - APPROVE SETTMEMENT
Peter J. Filipovich (dba Filipovich .Construction) and the County entered into a
contract for the restoration of Alhambra Valley Road in 1973. Several disputes
arose during the course of the project, and Filipovich sued the County for breach
of contract in the sum of $16,053. The County cross-complained for $4,940.41 for
inspection costs and several additional items. On January 5, 1979, Vernon L.
Cline, Public Works Director, issued a final determination in which he concluded
the County owes Filipovich Construction the sum of $2,469.67.
Trial is set to begin in the lawsuit on March 7, 1979 and is estimated to last
five days before a judge without jury.
On February 2, 1979, Mr. Filipovich agreed to a compromise settlement of the law-
suit whereby the County would pay to Mr. Filipovich the sum of $5,469.67.
It is recormended that the Board of Supervisors approve the compromise settlement
and authorize the Public Works Director to execute the proposed release. The
County Counsel concurs in this recommendation.
If any member of the Board has a question about or an objection to the proposed
settlement agreement, the matter should be discussed in executive session.
(RF: Work Order 5891-661) a�.� (ADM)A G E N D A UU Public Works Department
Page 10 of 12 February 20, 1979
Item 28. CIVIC CENTER IMPROVEMENTS - APPROVE CHANGE ORDER - Martinez Area
It is recommended that the Board of Supervisors approve and authorize the Public
Works Director to execute Change Order No. 8 to the construction contract with
Wilco Construction Co., for the construction of the Administration Building Remodel
& Life Safety Systems, Civic Center Improvements, Martinez.
Change Order No. 8 will provide for construction work on the 7th floor to accommodate
Sheriff Department Communications Center requirements and will add $12,997 to the
contract price. This Change Order will extend the contract time by 21 calendar days.
An appropriation adjusttTent to cover the cost of this Change Order is included on
the Administrator's Agenda of this date.
(RE: 4405-4267)
(B&G/AD)
Item 29. VARIOUS LAND DEVELOPMENT ACTIONS
It is recoffnended that the Board of Supervisors approve the following:
Item Subdivision Owner Area
Parcel Map MS 274-76 James H. Jerge Martinez
Parcel Map and MS 343-77 Frank Wesser Pleasant Hill
Subdivision Agreement
Parcel Map MS 164-78 Donald H. Pueblo Martinez
Parcel Map MS 135-78 Wilbert Perry Tassajara
Parcel Map and MS 57-77 Dean Criddie Danville
Subdivision Agreement
Parcel Map, Subdivision MS 214-76 Charles Pringle Oakley
Agreement and two
Deferred Improvement
Agreements (LD)
Item 30. FAMILY STRESS CENTER REMODEL - APPROVE CHANGE ORDER - Concord Area
It is recommended that the Board of Supervisors approve and authorize the Public
Works Director to execute Change Order No. 1 to the construction contract with
Malpass Construction Co., Inc., for the Family Stress Center Remodel , 1600 Galindo
St., Concord.
Change Order No. 1 will provide for new roofing at the facility and will add
$5,420 to the contract price. This Change Order will extend the contract completion
tire by 15 calendar days.
There are sufficient contingency funds budgeted for the project to cover the cost
of this change order.
(RE: 0115-4059) 0J 23 (B&G/AD)
A G E N D A Public Works Department
-age 11 of 12 February 20, 1979
Item 31. CONTRA COSTA COUNTY WATER AGENCY — CALENDAR OF WATER MEETINGS
TIME ATTE`'DANCE
DATE DAY SPONSOR PLACE REMARKS Recommen ed Aut orizat'.
Mar 7 Wed. State Assembly 9:00 a.m. Public Hearing on Staff
Water, Parks Clovis Water Supply Needs
and Wildlife in California
Committee
Mar 14 Wed. State Assembly 9:00 a.m. Public Hearing on Staff
Water, Parks Room 2117 Fishery and Instream
and Wildlife State Capitol Bldg. Recreational heeds
Committee Sacramento for Water
Mar lb Fri. State Assembly 9:00 a.m. Public Hearing on Staff
Water, Parks San Diego Water Rights Counsel
and Wildlife
Committee
Mar 21 Wed. State Assembly 9:00 a.m. Public Hearing on Staff
Water, Parks Contra Costa County San Joaquin Valley
and Wildlife Water District Agricultural Drainage
Committee Board Room Needs
1351 Concord Ave.
Concord
Mar 28 Wed. State Assembly 9:00 a.m. Public Hearing on. Staff
Water, Parks Room 2117 Water Conservation,
and Wildlife State Capitol Bldg. Reclamation and
Committee Sacramento Management
Apr 4 Wed. State Assembly 9:00 a.m. Public Hearing on Staff
Water, Parks Room 4202 the Delta and the
and Wildlife State Capitol Bldg. Peripheral Canal and
Committee Sacramento its Alternatives
(EC)
Item 32. MEMORANDUM REPORT ON WATER AGENCY ACTIVITIES
No public hearings or meetings were held during the past week.
(EC)
NOTE
Chairman to ask for any conr:ents by interested
citizens in attendance at the meeting subject
to carrying forward any particular item to a
later specific time if discussion becomes
lengthy and interferes with consideration of
other calendar items.
A G E N D A Public Works Department
Page 12 of 12 UV February 20, 1979
' r
The Board of Supervisors met in all its capacities
pursuant to Ordinance Code Section 24-2.402 in regular
session at 9:00 a.m. on Tuesday, February 20, 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
00 25,
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.
00 26
I`i THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the clatter of Request for )
Review of Planning Fee Schedule ) February 20, 1979
as it Pertains to Minor Subdivisions. )
Supervisor T. Powers having advised that he has received a
number of complaints from citizens with respect to certain planning
fees pertaining to applications for two-lot minor subdivisions; and
Supervisor Powers having referred to a• particular case -of a
couple who owned a two-lot parcel as community property and who because
of a divorce agreed to divide the property into two separate parcels, and
having expressed concern that to accomplish the property division an
application must be made for a minor subdivision which is subject to the
regular fee schedule as provided for in Resolution No. 78/668; and
Supervisor Powers having commented on the large expenditure of
money required of the applicants, as well as the time and expense of the
Planning Department staff, for cases such as this which might have the
potential of being handled administratively, and having recommended- that
the Director of Planning review the fee schedule and explore the feasibility
of handling certain two-lot applications administratively; and
John B. Clausen, County Counsel, having advised that a review
of the County Ordinance would be required; and
Supervisor E. H. Hasseltine having commented on the cost of
staff time and money to process applications of this kind, having
explained that the increase in fees was predicated on the fact that only
those requiring the services would be paying for them, and having
indicated that he would be in favor of referring this matter to the
Director of Planning for review; and
Board members being in agreement, IT IS SO ORDERED.
PASSED by the Board on February 20, 1979.
CERTIFIED COPY
I ctrtify that this is a full, true & correct copy frf the
original d'Kument which is on file in my office,and that it
was pusecl .•; ad::r'.&A by the liu.rrd of Supereisurs of
CC• Director of Planning Cuntra C"%ta C��c ntr, ( ::n.-r�:a, cur tlr: duce shown.
County Counsel ATTFST.J. R.OLSSION.Giurrry ch k•&rs-rrffi:iu Clerk
County Administrator of id Buard of Supervisrrr>. by Deputy Cl
-xet on B 2 G 1979
Diana ?4. Herman-
U � .
O
Contra Costa County, State of CaliTornio
February 20 " 197 9—
Ordinances) Adopted.
• J
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:
00 2O
ORDINANCE NO. 79-25
Re-Zoning Land in the
Walnut Creek Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page M-15 & N-15 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. 19 79-RZ )
FROM: Land Use District A-2 ( General Agriculture )
TO: Land Use District R-40 ( Single Family Residential )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
77-1
i ,�� y- � / I •�x "�e�-�?�- Rat ..'•� '""'moi•�-i
R-100
L '- INDIA. A-2
VkLLEY �
CH00J.
oc-
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 CONTRA COSTA TIMES , a
newspaper published in this County.
PASSED on February 20',, 1919 by the following vote:
Supervisor Ave No Absent Abstain
1. T. M. Powers (X) ( ) ( ) ( )
2. N. C. Fanden (X) { ) ( ) { )
3.. R. I. Schroder (X) ( ) ( ) ( )
4. S. IV. RlcPeak {X) ( ) ( ) { )
5. E. H. Hasseltine (X) ( ) ( )
ATTEST: J. R. Olsson, County Clcrk
and ex-officio Clerk of the Board
Chairman of the Board
By Dep. (SEAL) L`11��1lV
Diana N, Homy??
ORDINANCE NO. 79-25
ORDINANCE NO. 79-24
Re-Zoning Land in the
Pleasant Hill Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page K-13 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. 2215-RZ )
FROM: Land Use District R-15 ( Single Family Residential )
TO: Land Use District R-65 ( Single Family Residential )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
• 2 ri '
I
� 1
t IL 1
s �
o V F
> 1
11 � r•i
J : I
R•20
xI ,
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 CONTRA COSTA TIMES a
newspaper published in this County.
PASSED on February 20, 1979 by the following vote:
Supervisor Aye No Absent Abstain
1. T. ill. Powers (X) ( ) ( ) ( )
2. N. C. Fanden (X) ( ) ( ) ( )
3. R. I. Schroder (X) ( ) ( ) ( )
4. S. W. McPeak (X) ( ) ( ) ( )
5. E. H. Hasseltine (X)
ATTEST: J. R. Olsson, County ClerkJr�- �
and ex officio Clerk of the Board r
Chairman of the Board
BY (SEAL)
Diana M. Heman
u
ORDINANCE YO.?a_?u
i
r
P 0 S I T i ON ADJUSTMENT REQUEST No:
Department Agriculture Budget Unit 335 Date 7/5/78
d 3;-13
Action Requested: Reclassification of one Sapervising SupervisingWeed and Vertebrate Pest
Control Inspector to Deputy Agricultura
Commissioner Proposed effective date: 11/1/78
Explain Nhy adjustment is needed: to increase the flexibility of this one position
to meet increased workload, i.e., Dutch Elm Disease Program.
)
Estimated cost of adjustment: Amount:
1 . Salaries and wages: C011tia Costa County $ 40.00
2. Fixed Assets.: (tis-t .items cutd cost) RECEIVED
e,
I...,.
�r --
o
Ct Office f
.a a Estimated 6otal $ 40.00
> aunty
LL- CV) W
t w Signature
c Department Nea
Initial Determijdtion of County Administrator Date: November 16 , 1978
To Civil Service:
Request recommendation, pursuant to1 n umdated No m r �i 9781
attached. aw
ount• Administrato
Personnel Office and/or Civil Service Comission Date: January 23. 1979
Classification and Pay Recommendation
Reclassify 1 Supervising Weed and Vertebrate Pest Control Inspector to
Deputy Agricultural Commissioner.
Study discloses duties and responsibilities now being performed justify reclassification
to Deputy Agricultural Commissioner. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
reclassification of Supervising Weed and Vertebrate Pest Control Inspector position
r33-13, Salary Level 439 ($1405-1708) to Deputy Agricultural. Commissioner, Salary
Level 440 ($1410-1713) .
i
Assistant 'Personnel Orrector
Recommendation of County Administrator Date: February 16 , 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
i I�
Ui t J
I County Ad►ninistrator
Action or the Board cf Supervisors FEB N 4 1379
Adjustment APPROVED "K } or
J. R. OLSSON, County Clerk
,
Date: ._ J i97`L By:
J Ki
.nPPROVh L c 6 J-itZs ad'u.6 tr e:it cop s itu.tsb a,- 7,pPUP-ic ti.ont :fid;uz mej:t w.d Pe u onnet
Rezoiuti on Ame)rur^CrlL.
! NOTE: Top section and rev=ise side of form ma-s t 5e completed and supplemented, when
appropriace, by an organization chart depicting the section or office affected.
P 300 (14347) (Rev. 11/7011
1 .
POS I T I ON A D J U S T M E N T REQUEST No:
Department Bay Municipal CourtBudget Unit Date 11/29/78
Action Requested: Reclassify Deputy Clerk II position to Deputy Clerk III
(Renee Char.►pagne) Proposed effective date: 1/I/79
Explain why adjustment is needed: Duties and responsibilities assigned to this
position are appropriate to the Deputy Clerk III Classification-
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $ 264.00
2. Fixed Assets: I t c at .items citd coat? none
,.a �o -
ung. $ ..
Estimated total ��/ - $ =264,00-•,
Signature
Oi;:ce of p tment Heatl Clerk—Admiais*iiatM
Initial Daterminasiff:dounty Administrator Dat
To Civil Service: Request recommendatctu
t ,
A(
t Ami rii t ato'�
Personnel Office and/or Civil Service Commission DW February 13,1979
Classification and Pay Recommendation J
Reclassify 1 Deputy Clerk II to Deputy Clerk III.
Study discloses duties and responsibilities now being performed justify
reclassification to Deputy Clerk III. Can be effective day following
Bcard Action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
reclassification of Deputy Clerk II, position #C3-27 Salary Level 240 ($766-931)
to Deputy Clerk III Salary Level 304 ($931-1132) .
t
• + Personnel rector
Recommendation of County Administrator Date: February 16, 1979
ReconLmendation of Personnel Office and/or Civil Service
Comnission approved effective February 21, 1979.
i
1
1 County Admini tra or
1
Action of the Board of Supervisors
i FEB
iG7QAjustrent APPROVED �� M ,
t W. T. PAASCH, County Clerk
Date: 2 . .. By;
D-
P-P R 0 V.k L
rPPR0V.1L o} this adj:otn'}:z conzi:titt'ca cut App.:L'f7tCwt en Adfu-stneit rjld Pvtsoi:Ylce
ResL"Zut Loi: Axniz :t'.1 ent.
:,OTE: Toe section and reverse side of form.. rrust be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (11347) (Rev. 11/70) U�;
I
f
POS IT I ON ADJUSTMENT REQUEST No:
Department Cl-V- SERVICE Budget Unit 035 Date 1/21:/79
1325
Action Requested: Cancel one (1) Inte_rmedi.ate Stenographer Clerk pos. 05-50 and ane (1)
Supervising Clerk I pos. 05-26 and add t-wo 2) T,rpist Cleric positions.
Proposed effective date: 2/7/79
Explain why. adjustment is needed: Reor?a.•ii.zation of F.ecords Division
Estimated cost of adjustment: 5 x SJk = 4020 Amount:
! 5 x 1229 611.5
(S6+g35)
1 . Salaries and wages: 10165 $ -
2. Fixed Assets: (.fit items and &W6 3
Contra Costa Coun:
R, -c-CER ED $
•i b!�� " 1979 Estimated total $
Ca;flCe OT Signature ✓f_T'�4�. _moi/ ?.:ir_�i' r..t�lei
County Administrator
Department k1°a � Director of Persori e
Initial Determination of County Administrator Date: Fphr„ar= 13, 1979
To Civil Service: Request recommend ion. ,
7
! '
7 Count A
mi
Personnel Office and/or Civil Service Commission Date: February 13, 1979
Classification and Pay Recommendation
Classify 2 Typist Clerk and cancel 1 Intermediate Stenographer Clerk and 1
Supervising Clerk.
Study discloses duties and responsibilities to be assigned justify classification
as Typist Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 2 Typist Clerk, Salary Level 194 ;56'66-809) and the cancellation of
1 Intermediate Stenographer Clerk, Salary Level 256 ($804-978) positiorUO5=50 and
! carcelIat.on of 1 Supervising Clerk I, Salary Level 331 (51011-1229, positi�l
j --.905-26. �
Assistant personnel , irector Ln
Recommendation of County Administrator Date: February °'16 ,1.1979;
7
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
t .
County Adminislrrator '
Action of the Board of Supervisors F E 8 w G 1979
Adjustment APPROVED (DISAPPROVED) on
1
J. R. OLSSON, County Clerk
le `Q '
Date: ''F}' - ,.. .. By: �� '� J /�./i•r,-_,
APF';;?V.,L o4 tilos adJu stme►r t eors�stu an Apptopk4atzon Adfu tmej.t and Pe t6onne,Z
Ruso.umti.on Ame2dmeitt. ►
( NOTE: Top section and reverse side of form fmtot be completed and supplemented, when
!
appropriate, by in organization chart depicting the section or office affected.
? 300 (11347) (Rev. 11/70)
t V
i
:
I POSITION ADJUSTMENT REQUEST No.
Department Civil Service Budget Unit 035 Date 11/16/78
Action Requested: Reclassify Intermediate Typist Clerk, position W105-40 to
Personnel Technician Proposed effective date: 12/1/78
Explain why adjustment is needed: To accomplish reorganization of para-professional
staff and allow assignment of additional personnel duties (see attached memo-2/25/78)
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $67 mo(Dec '78 thru June '79) $ 469.00
2. Fixed Assets: (tizt -i terr.6 and cast) - 0 -
VED Estimated total $ 469.00
fl" t"37� Signature
�_. Departr'snt Hese
O%tke
( Initial/ Det :)aoti on of County Administrator D'atte: F b- nary 13. ig 7g
To Civil Servi.c'O:
Request recommendation, pursuant to pew
randrrpr datecLFetr /j979,
1 attached. t `��Z _ �•
�i County-Administrator'
Personnel Office and/or Civil Service Commission Date: February 13.1979
Classification and Pay Recommendation
tf Reclassify 1 Intermediate Typist Clerk to Personnel Technician
1 -
Study discloses duties and responsibilities now being perforrsed justify reclassification
to Personnel Technician. Can be effective day following Board action.
1 The above action can be accomplished by amending Resolution 71/17 to reflect the z
reclassficiation of Intermediate Typist Clerk position #05-40, Salary Level 2.40 k
($766-931) to Personnel Technician, Salary Level 312 ($954-1160) .
Assistant Personnel:iDirector --�
Recommendation of County Administrator Date: February-.716 1979r.
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
roe, t
County Administrator =
;-tion of the Board of Supervisors FEB2 d 1979
ajust►rent APPROVED (ff_iA�� on t
J. R./O-LESSON, County Clerk
ate:
19puty Clerk
�T'RJVAL od .tl:,is adjustment coast ta.tes a,,- Appkoptiati.on Adju.stinv t Grid Per.4cnner'
Re.soZwtion A'Me:drr.ent.
)TE: Tea section and reverse side or for^ tm:rs.t be completed and supplemented, when .
ap�ropria e, by an organization chart depicting the section or office affected.,. -
��0 (,'1347) (Rev. 11/70)
Y
' POS I TI OIN ADJUSTMENT REQUEST No:
Department Civil Service Budget Unit 035 Date 11/16/78
Action Requested: Reclassify Intermediate Typist Clerk, position r05-36 to
Personnel Technician Proposed effective date: 12/1/78
Explain why adjustment is needed: To accomplish reorganization of para-professional
staff and allow assignment of additional personnel duties (see attached memo-2/25/78)
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $71 mo. (Dec. '78 thru June '79 $ 497.00
2. Fixed 3s!gat ! [t Eat item and cost) - 0 -
�.��sitiQ 0
=-j v� - --- $ - -
! Estimated total $ 497.00
t { ✓,
Am n strdtoc Signature r- '���✓_ C -���-,
CounTI/ Departrr.ent/Hee
, Initial Determination of County Administrator V Date: December 6. 1978
1 'lo Civil Service:
Request recommeuda
Requ .•
CouritV Administrator
Personnel Office and/or Civil Service Commission Date: Fehruary 13. 1979
Classification and Pay Recommendation
Reclassify 1 Intermediate Typist Clerk to Personnel Technician.
Study discloses duties and responsibilities now being performed justify reclassification
to Personnel Technician. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
reclassification of Intermedite Typist Clerk position n05-36, Salary Level 240
($766-931 ) to Personnel Technician, Salary Level 312 ($954-1160).
Assistant Personnel. 1rector
lRecommendation of County Administrator Date: February &
' Recor4-nendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
�651�r,rn Xh
County Administrator
fiction of the Board of Supervisors
Adjustment APPROVED _ ) on
i J. R. OLSSON, County Clerk
lei
tkguty r• •�
APPROVAL tlLi;s adjustment cors`i tutee an App-torti ati_on Adfu bneytt and Pv_sonue,Z
NOTE: Toe section and reverse side of form fm,uS•t .be completed and supplemented, when
iappropriate, by an organization chart depicting the section or office affected.
P 300 04117) (Rev. 11/70)
i POSITION! ADJUSTMENT REQUEST No:
Department Clerk - Elections Budget Unit2350 Date 11-30-78
Action Requested: Add Keypunch Operator position and cancel Election Clerk
(1`Z�tJ�oJ
p -
osition authorized 11/2 7/78. 7rlll & )_ Proposed effective date: 1-1-79
Explain why adjustment is needed. The loss of Keypunch position due to Proposi-
tion 13, and increased Keypunch wort. load.
0
Estimated cost of adjustment: �t:,�°�:Q Amount:
rZI Coo
1 . Salaries and wages: � � ' �1 660. 00
2. Fixed Assets: (,P.c.st Ztema and cost)
$
Estimated totalrofo $ 660.00
op
Signature �"�i • �'� ,,
.,/Department Head
Initial Determination of County Administrator - Date: December 6 . 1978
To Civil Service: ;
� Request recommendati a� '
n punt A mimstrator
( Personnel Office and/or Civil Service Commission Date: February 7, 1979'
Classification and Pay Recommendation
Classify 1 Keypunch Operator and cancel 1 Election Clerk,(created by Resolution 78/1196)
Studv discloses duties and responsibilities are. . appropriate to the class requested.
The above action can be accomplished by amending Resolution 78/1196 by amending
the classification listed above. Can be effective day following Board action.
Cancel 1 Election Clerk, Salary Level 190 ($658-799 and add 1 Keypunch Operator,
Salary Level 241 ($768-934).
Assistant J
Personnel - irector
Recommendation of County Administrator Date: February 79
Recommendation of Personnel Office and/or Civil Service
CoTnmission approved effective February 21, 1979.
County Administrator �
' fiction of the Board of Supervisors FEB w U 1979
Adjustment APPROVED (ITon
J. R. OLSSO1 ,, County Clerk
I Date: E9 •-''9 By:
I APPROVAL of ti✓.Z adjua#ment ccitstit-utez ail Appt0;►,',i.at;'..0n d us.i?rent and PvzzonneZ
Re�sotution Amendrnent.
t
NOTE: Tor section and reverse side of form murt b; completed and supplemented, when
! appropri te, by an organization chart depicting the section or office affected.
P 300 (1,1347) (Rev. 11/70)
Utz v
t
PDS I T I DN ADJUSTMENT REQUEST No: /Jt�'� r7
Department County Medical Services Budget Unit 540 Date 1/2/79
Action Requeste& Reclassify Pharmacist I Position VYIVA-702-Richmond Clinic filled b
Robert Fountain and Pharmaci—st I Position VYIV'A-698 (POP) filled
by Robert Nash to Pharmacist II Proposed effective date: ASAP
&
Explain why adjustment is needed: to recognize supervisory duties and responsibilities
assigned to incumbents as recommended by Pe!-'SW#I Audit Committee in its report of 33/30/77
Estimated cost of adjustment: � I-Ff to o'unhy Amount:
1
1 . Salaries and wages: ' ,4ry c .
$ .
2. Fixed Assets: (Wt items and co,64 ' -.
Coll .:1
_
d $ _ 1
rotor r
Estimated total $ n cA2 -I-,
Louie F. Girtman, M.D Acting hgdica-Directo
ignature by: Eugene J. ;t ,.r, erscp
ael�'Off' er
Department Head -, ---
Initial Determination of County Administrator Date: uary 84197 r">
To Civil Service for review and recxntmendation.
Count Ad-minitttfator
Personnel Office and/or Civil Service Commission Dat February 13, 1979
Classification and Pay Recommendation
Reclassify 2 Pharmacist I to Pharmacist II.
Study discloses duties and presonsibilities now being performed justify reclassification
to Pharmacist II. Can be effective day following Board action.
The above action can be accomplished by ammnding Resolution 71/17 to reflect the
reclassification of Pharmacist I positions '454-698 and 54-702, Salary Level 457t
($1637-1805) to Pharmacist II, Salary Level 481t ($1761-1942) .
Assistant Personnel Aire-ctor
Recommendation of County Administrator Date: February 16, 1979 • -
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
QAAC-3
County Administrator
Action of the Board of Supervisors FEB "9 0 1979
Adjustment APPROVED ( .S on
J. R. QLSSDN, County Clerk
Date: FEB 2 0 ! ?.: By: R
Deputy Clerk
APPROVAL o' tJLi 5 adju6tn,ent con;,stZt.ute d an Apprcop.,.,crV or_•Adjusbnal't and Feuonnet
Rcaotuti.or Amen&r.etlt-
t4OTE: Top section and reverse side of form t mst— be completed and supplemented, when
appropriate, by an organization, chart depicting the section or office affected.
P 300 (M347) (Rev. I1/70) tllJ
POSITION ADJUSTMENT REQUEST No:
Department DISTRICT ATTOMEY Budget Unit 0245 Date Dec. 14, 1978
(or&. #Z397)
Action Requested: Cancel vacant Legal Services clerk Position #188 and add one Inter=diate
Stenographer Clerk Proposed effective date: A-S-A-P-
Explain why adjustment is needed: There is no current legal services clerk list; the posi-
tion is one that requires study at the legal services clerk level; and we wish to obtain a
qualifiad trained clerk, with ntpnngraphir ski lin-
Estimated cost of adjustment: Contra ros*a County Amount:
L
Decrease perm. salaries $59/moikthCC
1 . Salaries and wages: for bal. of fiscal year L-�VED 354.00
2. Fixed Assets: Wzt items cuid cost) ifs
2:
L; 2 1978
Officsell
7n
County Administratc
Estimated total $ 3?4.T0
-TO
0 Ln
Signature 2ht—E —a
Department ea Gary-E. St
4=
-r
Initial Determination of County Administrator N 4-&: J -
To Civil Service: Request recommenda
itt*Ator
Personnel Office and/or Civil Service CommissioA Vate: February 7, 1479-
Classification and Pay Recommendation
Classify 1 Intermediate Stenographer Clerk and cancel I Legal Services Clerk.
Study discloses duties and responsibilities to be assigned justify classification
as intermediate Stenographer Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of I Intermediate Stenographer Clerk, Salary Level 256 ($804-978) and
the cancellation of I Legal Services Clerk, Position 42-188, Salary Level 279
($863-1049).
Assistant
Personnel Urector
Recommendation of County Administrator Date: *February 16, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
F7 n
County Admi6ist rAtor
Action of the Board of Supervisors FEB 9 0 1979
Adjustment APPROVED (MA'P.PRftf;D) on
J. R. OLSSON, County Clerk
F L..:3 2 -319t9
Date: By: P
flbaptutzy Clerk
'PPROVAL Cg tb, 6 adjustment constitatez an Apppx- a6tment ak
ptiat-i-Ecki Adj id Pe&Aonnet
Res o-E-Ution Amendmvit.
i 'NOTE: Top section and reverse side of form fr.urt be completed and supplemented, when
appropriate, by an—organization chart depi6ting the section or office affected.
IP 300 (14347) (Rev. 11/70)
00
POSITION ADJUSTMENT REQUEST No: IrC/9
Department HEALTH DEPARTIMM Budget Unit 0460 -Date 11-17-78
Action Requested: Allocate Three (3) Physical Therapist (20/40) positions to the
Health Department (CCS) Proposed effective date: ASAP
Explain why adjustment is needed: To provide staff to cover CCS Therapy. caseload as
approved by State Crippled Children Services.oRt�Q
4
Estimated cost of adjustment: rC�c/1/46o(J' Amount:
L
1 . Salaries and wages: I j $ 11,918
2. Fixed Assets: (t i5t -ct=6 and coat) C O r. y�(9
Of
i gin: $
°tor.
Estimated total $
A^ - - 21,918
------�-1Signature
Department Head
Initial Determination of County Admi.nistrator _ _Date: January. 14,14, 19j9
To Civil Service for review and recommends ion. � ,—: •.;+
S�
f ount mi i stratar -
Personnel Office and/or Civil Service Commission ate: February 'T3, -icM
Classification and Pay Recommendation T'�I
Classify 3 Physical Therapist (20/40) positions.
Study discloses duties and responsiblities to be assigned justify classification
as Physical Therapist. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 by adding 3 (20/40)
Physical Therapist, Salary Level 369 ($1135-13817) .
s
Assistant Personnel irector
►Recommendation of County Administrator Date: February 16, 1979 g :
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
T7(tJYV I:? � -�' /hr
County Administrator.
Action of the Board of Supervisors
1.Adjustment APPRO'!ED ( "gin) on FEB 2 U 1979
J. R. OLSSON, County Clerk
Date: r 1379 By;
;;PPROVAL c6 -t/L 3 adju s une;-t coi b ti tu.tes cu: App%op--I.c:atic:or: Adjustment and Peksonne-Z"
Rers au'tUon Amc�idl„er t.
i
INOTE: Top section and reverse side of form Imurt be completed and supplemented, when
! appropriate, by an organization chart depicting the section or office affected.
3011 (M347) (Rev. 11/70)
i lJ(J V
f .
J
POSITION ADJUSTMENT REQUEST No: ;71Y
Department CCC Medical Services Budget Unit 540 Date 11/29/78
Action Requested: Transition to Civil Service status of all project positions which are
fnn�irddaldyear seniority sno1�ndonyattschnent$ with the re-Proposed effective date: ASAP
Explain why adjustment is needed: to facilitate transitioning of project personnel into the
classified service as provided in Ordinance #78-82-',,C-
Estimated
78-82. GM.
Estimated cost of adjustment: Gac�'to -\ \9t Amount:
1
1 . Salaries and wages: p�� ok O�c
2. Fixed Assets: (ti6t .ctem3 curd coat) �' Cccap�ri�s��
un
$ in
Go
'=Y Estimated total $ A
_ Louie F. G' man, ;�i. ,, Actin Medical–Directo
J Signature by: gene J. Iii 1, Per-nniF Ofgicer
...__ Departure ead,,
Initial Determination of County Administrator DateV January 16, 1979
To Civil Service:
Request recommendation.
County Adwfnis4r
Personnel Office and/or Civil Service Commission Dat _ rebruary 13, 1979
Classification and Pay Recommendation
Classify as per attached list and transfer person and position.
Study discloses duties and responsibilities now being performed justify
transfer to class as listed on attachment.
This transaction is appropriate under County Ordinance Code Section 32-2.406 (Tran fer
of Project Positions) and requires offsetting cancellation of project positions as
listed. The Civil Service Commission has granted Civil Service status to persons
on attached list subject to approval by the Board of Supervisors as required by
Ordinance Code Section. Both actions to be effective day following Board action.
Assistant personnel Director
Recommendation of County Administrator Date: February 16 . 1979 '
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
County Adan nistrator
Action of the Board of Supervisors FEB -2 Q 1979
Adjustment APPROVED -(-vi=m==-"r�r, on
J. R. OLSSON, County Clerk-
Date:
lerkDate:
F� � 1975 By:
Cieputy Ctech
APPROVAL os Ecis adju,5#rnz�Lt eo►r5ti Lutes ax Appnopr iati.on•Adju,6tjnejtt and Pel�onnee
Re30ZeUolt Amendme►tt.
'
0TE: Top section and reverse side of forst must be completed and supplemented, when
appropr ate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
1 . Classify (1) Discovery Project Director-Project position #54-274, Chris Benevent,
to Discovery Project Director, same Salary Level 419 ($1322-1607) .
2. Classify (1) Discovery House Director-Project position #54-281 , Larry Zucchi .
to Discovery House Director, same Salary Level 367 ($1128-1371 ) .
3. Classify (1) Assistant Discovery House Director-Project position #54-288,
John Kelly to Assistant Discovery House Director, same Salary Level 279
($863-1049) .
4. Classify (5) Discovery Center Director-Project positions 1#54-276, 54-277,
54-278, 54-279 and 54-280, (Peter Strauss, Marie Daniels, Carol Sloan, John
Champlin and James Kirkpatrick) to Discovery Center Director, same Salary
Level 311 ($951-1156) .
5. Classify (1) Assistant Discovery Center Director-Project position ;54-287,
Adriane Appel to Assistant Discovery Center Director, same Salary Level 263
($822-999) .
6. Classify (2) Discovery Center Aide-Project positions #54-304 and 54-305,
(Dan McHale and Richard Schultz) to Discovery Center Aide, same Salary
Level 214 ($708-860).
7. Classify (1) Discovery Aide Trainee(20/40) position 1#54-952, Bridget Clifton
to Discovery Aide Trainee (20/40) , same Salary Level 186 ($650-790) .
8. Classify (1) Methadone Treatment Program Director-Project position 054-275,
Jonna Stratton, to Methadone Treatment Program Director, same Salary Level
510 ($1745-2121) .
9. Classify (1) Psychologist-Methadone Maintenance-Project position 1#54-284,
Benjamin Berger, to Psychologist Methadone-Maintenance, same Salary Level
455 ($1476-1794) .
10. Classify (2) Drug Rehabilitation Worker II-Project positions #54-294 and 54-296
(Cheryl Henderson and Marietta Wikstrom) to Drug Rehabilitation Worker II,
same Salary Level 375 ($1156-1405) .
11 . Classify (1) Hospital Attendant-Project position 1#54-979, James Jackson, to
Hospital Attendant, same salary Level 217 ($714-686) .
12. Classify (2) Staff Nurse II-Project positions z54-688 and 54-689, (Dorothy
Fontes and LaVerta Guy) to Staff burse II, same Salary Level 374t ($1271-1401 ) .
13. Classify (1) Program Evaluation Technician-Project position =54-781, Roberta
Baron to Program Evaluation Technician, same Salary Level 351 ($1075-1306).
14. Classify (2) Clinical Psychologist-Project positions 1#54-715, Finis Dew and
position 54-987 (20/40) Alvin Jones to Clinical Psychologist. same salary
Level 487 ($1627-1977) .
15. Classify (1) Psychologist-Project position 1#54-988, Pat Catlett, to Psychologist,
same Salary Level 439 ($1405-1794) .
U+U 41
16. Classify (1) Learning Consultant Aide (Exempt) position r53-950, Isadore
Morrison to Learning Consultant Aide, same Salary Level 214 ($708-860) .
17. Classify (1) Executive Assistant to the Drug Abuse Board-Project position
654-286, Jane McCoy to Executive Assistant to the Drug Abuse Board, same
Salary Level 495 ($1667-2026) .
18. Classify (1) Social Rehabilitation Coordinator-Project position 654-716,
Ron Levinson to Social Rehabilitation Coordinator, same Salary Level 495
($1667-2026) .
19. Classify (2) Continuing Care Worker-Project positions 654-720, Richard
Goldberg and 54-719 (20/40) Rose Jiminez to Continuing Care Worker, same
Salary Level 391 ($1214-1476) .
20. Classify (1) Account Clerk I-Project position 654-15, Claudia Peoples to
Account Clerk I, same Salary Level 240 ($766-931 ) .
21 . Classify (1) Account Clerk II-Project position 654-172, Mary Cali to Account
Clerk II, same Salary Level 266 ($829-1008) .
22. Classify (6) Intermediate Typist Clerk-Project positions 654-171 , Janet Lananer;
x54-173, Linda Eekhof; #54-174, Diane Matthews; 654-175, Carol Mason; '54-177, ,
Susan Milligan and 654-235, Grace Forrest. to Intermediate Typist Clerk, same
Salary Level 240 ($766-931) .
OU 42
POSITION ADJUSTMENT REQUEST No:
Department CCC Medical Services Budget Unit S4n Date gOVPmhPT 29. 1978
Action Requested: Allocation of mirror Civil Service classification for each of the
project classifications shown on attachment Proposed effective date: ASAP
Explain why adjustment is needed: to facilitate transitioning of project personnel into the
classified service as provided in Ordinance n78-82
Estimated cost of adjustment: os�c �� Amount:
1 . Salaries and wages: �'` G��J %(° $
9 0
2. Fixed Assets: Cela# .itelaa and coa }'
Estimated tota aJ� $
L&die F. Girtman
ting F�icaLl�irector
J;�ie._ _ Signature by: Eugene Aforel a onnel Officer
Department He
Initial Determination of County Administrator DAe: J ar it X979'
To Civil Service:
Request recommendation,
Countv d rator
Personnel Office and/or Civil Service Commission Dat February 13, 1979
Classification and Pay Recommendation
Allocate the 16 classes per attached list.
On February 13, 1979 the Civil Service Commission created the classes as listed
on attachment and recommended salaries.
The above action can be 'accompiished by amending Resolution 77/602 by adding
the listed classes and salary levels. Can be effective day following Board
action.
Assistant ersonne, Dir cto-rr
Recommendation of County Administrator Date: February 16, lg74 ' -
Recommendation of Personnel Office and/or Civil Service
• Commission approved effective February 21, 1979.
County Admits strator
Action of the Board of Supervisors FEB 1) 0 1979
Adjustment APPROVED ( on
J. R. OLSSOXI, County Clerk
Date, U i9:':3 By:
L' Deputy
APPROVAL o ' tiu.3 adju6 rent comstitutu an App,,bp.„crtton-Adjue.tnent and PeAzonne2
RCSotu.tion Amcnd:re}:t. ,
NOTE: Top section and reverse side of fora mut be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) t�
1,i 43
Assistant Discovery Center Director 263 ($822-999)
Assistant Discovery House Director 279 ($863-1049)
Continuing Care Worker 391 ($1214-1476)
Discovery Aide Trainee 186 ($650-790)
Discovery Center Aide 214 ($708-860)
Discovery Center Director 311 ($951-1156)
Discovery House Director 367 ($1128-1311)
Discovery Program Director 419 ($1322-1607)
Drug Rehabilitation Worker II 375 ($1156-1405)
Executive Assistant to the Drug Abuse Board 495 ($1667-2026)
Learning Consultant Aide 214 ($708-860)
Methadone Treatment Program Director 510 ($1745-2121)
Program Evaluation Technician 351 ($1075-1306)
Program Evaluator 'I 383 ($1185-1440)
Psychologist-Methadone Treatment Program 455 ($1476-1794)
Social Rehabilitation Coordanator 495 ($1667-2026)
uu 44
1
P O S I T I O N ADJUSTMENT P. E Q U E S T No:
Department CCco. Medical Services Budget Unit 540 Date 5/6/77
Action Requesterz. Studv of the Discovery Program Director - Project classification
Proposed effective date:as soon as
possible
Explain why adjustment is needed: to determine whether current specification accurately
reflects the scope of the job and salary level assigned
Estimated cost of adjustment: Amount:
1 . Salaries and wages:
2. Fixed Assets: (Zia# .c tema and coat)
i
^`3, "^���''' Estimated total Co;}:;
Dot._ Signature George Degnan, MA., Medical Director
Department Head ;t�
IAi%L1vDgte�rnnceL of County Administrator ,te: Marc1hak A. 1978
Reqeust recommendation.
County Admin or /
Personnel Office and/or Civil Service Commission CaX-
February 13, 1979
Classification and Pay Recomnendation
Allocate the class of Drug Abuse Program Chief,
On February 13, 1979, the Civil Service Commission created the class of Drug_ Abuse
Program Chief and recommended the Salary Level of 534 ($1878-2282) .
The above action can be accomplished by amending Resolution 77/602 by adding
Drug Abuse Program Chief, Salary Level 534 ($1878-2282) . Can be effective day
following Board action.
This class is exempt from overtime.
Assistant Personnel airector
Recommendation of County Administrator Date: February 16, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
,
1 ;Q
CountAd.T ator
Action of the Board of Su ervisors
Adjustment APPROVED ����' �)- on FEB � � )979
J. R. OLSSOv, County Clerk
,; )979
LB '�-� �t
:.- : y: lJ_ .,
1•l •1 • • t, l '. ,a 1 T l }
r;}.��fi�'��-+L �;; �t:.t.s aci;u., . �:_..:t ca:cs�i:�ute.s G; :1p;,�ul�•tti..,ti.o;L A jas-t�.,e;u c,�.. PvvSc7iL►Let
NOTE: i_c�, secTicn and reverse side of form be completed and supplemented, when
apprcp;-iate, by an organization chart depicting the section or office affected.
P 3c0 W33-17) (00%J.
11 701) UU Z
i
i
POSITION ADJUSTMENT REQUEST No:
Department County Medical Services Budget Unit Date 12/28/78
Action Requested: Classify two 20/40 Clinical Psychologist positions; cancel Clinical
Psychologist position rVIWA-713. Proposed effective date:
explain why adjustment is needed: to provide a-vaxving range of expertise which one
Clinical Psychologist would normally not possessR. SCIry Coy
<
.�.
Estimated cost of adjustment: ' - _ Amount:
1 . Salaries and wages: CCC,17Off,ce $
2. Fixed Assets: (ti6t item and coat) 'I Of°'`
"'77S 7S
V/ $
Estimated total $
Louie F. Gir .D., Acting Medical erector
9
Si nature by: Euge rto 1, Personnel Officer
I—
Departrr Head
Initial Determination of County Administrator anuary 5, 1979
To Civil Service for review and recommenda n.
County Admi n-ts-tra, or
Personnel Office and/or Civil Service Commission D e• February 13, 1979
Classification and Pay Recommendation
Decrease hours of (1) Clinical Psychologist :".54-713 to 20/40 and Classify=
(1) Clinical Psychologist (20/40) position.
Study discloses duties and responsibilities remain appropriate to the rl ass_ Tp
of Clinical Phychologist. Can be effective day following Board action. —
The above action can be accomplished by amending Resolution 71/17 by d¢ reasing,---
the hours of 40/40 Clinical Psychologist position X54-713 to 20/40. Sagryeve
487 ($1627-1977) and classify 1 Clinical Psychologist position (2 /40).rat
Salary Level 487 ($1627-1977).
• 1
Personnel irector
Recommendation of County Administrator Date: February 16, 1979 -
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
County Administrator J
Action of the Board of Supervisors FEB 2 U 19f9
Adjustment APPROVED to_!- ) on
J. R. OLSSON,, County Clerk
Date: •-� :, J ;'.:i9 By:
APPROVAL o, .t1u6 adju,6.*rej?t ccn.5tLtt4,teA an App%apAia Zon•ndjuzbne►1t and FeAzonnee
Rcsoiutton A,mcndrrea: '.
NOTE: Top sect and reverse side of form meet be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M3+7) (Rev. 11/70) j
1
v
POS I T I 0 ADJ USTMENT REQUEST No: U �J
Department PUBLIC WORKS Budget Unit 650 Date 9-11-78
Action Requested: RECLASSIFY ALL VACANT ENGINEERING TECH IV-"Specialist" POSITIONS TO ENGR.
TECH. IV (Pos. 'Is: 65-381/Constr. , 65-379/Office and
65-576/Office) Proposed effective date: ASAP
Explain why adjustment is needed: To conforoAponpw titling of Engr. Tech. IV classification
'
RECE1a ',�oun fY
VFn
Estimated cost of adjustment: SEP 13 1978 Amount:
1 . Salaries and wages: Coy Office of $ -0-
2. Fixed Assets: (ZIAt .i teme and cobt) �t' Adrn
Estimated total =0=
Signatur
partment ea
Initial Determination of County Administrator Date: Op6ober 4, 1978
To Civil Service: Request recomm datio.
County Administrator
Personnel Office and/or Civil Service Co fission Date: February 13, 1979
Classification and Pay Recommendation
Classify (3) Engineering Technician IV and cancel (1) Engineering Technjciga .IV-—
Construction and (2) Engineering Technician IV-Office positions.
M
Study discloses duties and responsibilities to be assigned justify classoifica ion
as Engineering IV. Can be effective day following Board action. M ^
T',
The above action can be accomplished by amending Resolution 71/17 to ref�c_t1he:_
addition of 3 Engineering Technician IV, Salary Level 420 ($1326-1612) a1* .`
cancellation of 1 Engineering Technician IV-Construction, position r65-3 arg
cancellation of 2 Engineering Technician IV-Office, positions.r65-379 an 65 6�
90
Salary Level 420 ($1326-1612) . ao
Assistant Personnel Ai rector J 1
Recommendation of County Administrator Date: February 16, 1979�irr
1 Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 21, 1979.
C Ja
County Admini trator
Action of the Board of Supervisors FEB 2 U 1979
Adjustment APPROVED - ) on
J. R. OLSSON, County Clerk
0
Date: r` l• 1179 By; �;' �, Y .�.i�'{:•/'
Deputy Clerk
APPROVAL c. .tlti.s adfms;bre.t con6ti ites a;: App%optiffo;: .h�'��� and P�ASOnne
Rezoiution Aniejui•rreat.
NOTE: Top section and reverse side of form fm s.t . be completed and supplemented, when
approprj e, by an organization chart depicting t]`e section or office affected.
IP 303 (M347) (Rev. 11/70) UU 0 t 7-
i
s
POS I T I ON ADJUSTMENT REQUEST No:
c'
CepartmenlL-.-tStier%ff=Coroner Budget Unit 8255 Datel2/07/78
t�
Action Requested: 2eclassify one Captain to Deputy Sheriff-Chief, Criminalistics Laboratory
(255-6MA 25-96e; Proposed effective date: 12/15/78
Explain why adjustment is needed: To create a back-up position. Duayne J. Dillon appointed
to assistant Sheriff effective ll 15 70. This position to be cancelled upon reversion,
retirement or resignation of i:r. Dillon.
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed Assets: [t at .c tema and coat)
$
Estimated total /1 $
Signature QW
epartme ea Y
Initial Determination of County Administrator Date: iR -
To Civil Service: Request Recommendation/ n'o
1 U
Cdunty AdmiATstratdrrr
Personnel Office and/or Civil Service Commission Date: Fidbruary 13, 1979
Classification and Pay Recommendation
Classify 1 Deputy Sheriff-Chief, Criminalistics Laboratory and cancel 1 Captain.
Study discloses duties and responsibilities to be assigned justify classification
as Deputy Sheriff-Chief, Criminalistics Laboratory. Can be effective day following
Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 Deputy Sheriff-Chief, Criminalistics Laboratory, Salary Level 580
($2160-2626) and the cancellation of 1 Captain, position #25-9999, Salary Level
580 ($2160-2626) .
Assistant p ' sonnet i rec or
Recommendation of County Administrator Date: February 16, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved February 21, 1979.
County Administrator
Action of the Board of Supervisors ^r U
Adjustment APPROVED on • ~
J. R. OLSSON. County Clerk
Date: FEE? ? O 1970 By:
Oer a ri'/Clerk
APPROVAL oS tJaz adjustment constitutes mi App•%opniati-on Adjustment and Petsonnee
Reso£u.tion Ame3tdtrent-
NOTE: Top section and reverse side of form .:asti be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (11347) (Rev. 11/70) 43
• CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 17
ACCOUNT COIINC 1. DEPARTMENT 01 ORCANIZATI11 UNIT:
Contra Costa County Fire Protection District
QRCANIZATI11 SON-OBJECT 2. FIXED ASSET -bEC1EASQ INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0 OWNTITT — -
7100 4660 Underground Fuel Tanks 5,015.00
7100 2281 For Fuel Tanks S,01S.00
7100 4696 HVAC - S5 1,900.00
7100 4953 For roof repair - Sta 5 0034 375.00
7100 4956 For roof repair - Sta 5 0021 1,525.00
7100 4955 Radio Receiver 0037 J 910.00
7100 4955 Inter-Comm 0038 / 1,065.00
7100 4956 Laminator 0035 / 365.00
7100 4956 For Receiv, Inter-Comm & Lamin 0018 20340.00
7100 4951 Typewriters 0003 24.00.
7100 4956 Gas Detectors 0017 41.00
7100 4956 Driver Trng Device 0027 90.00
7100 4956 Manikin - Trng 0031 77.00
7100 4956 Resus-Anne 0016 232.00
Contr I Cost County
R,-CER FED
FE B 1979
ice f
County Admi istrator
PROVED 3. EXPLANATION OF REQUEST
AUDITO/RCtROLLET
By: Date 1. Increase construction cost,&Wri upgrade type of
�
Underground Fuel Tank due tocorrosion problems
EOUNTY ADMINISTRATOR in areas.
2. Increase construction cost for re-roofing Sta S.
By, C E 8 03
/19 3. Replacement of aircraft radio receiver - repairs
too costly.
BOARD OF SUPERVISORS 4. Replacement of aircraft inter-comm, existing
system not repairable.
YES: Supervisors Posen rAdcn S. Purchase of I.D. Card Laminator will reduce cost
Schnxtar Ntclleas land save staff time.
NO: None 6. Adjust for price increases.
o„ FE (� ] 79
J.R. OLSSON, CLERK 4. Chief 1 /31/7
$IMMATURE TITLE DATE
By: APPRIPRIATIIN A POO
K,puty CIe,L" ADJ. AUNNAL It.
(10 129 Rew. 7/77) •199 INSTRUCTIONS 00 REY[RSE 3106
\L '
.;'�(� ' • CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING i DEPARTMENT OR ORGANIZATICN UNIT: County Administrator
ORCANIZATION SUB-OBJECT 2. FIXED ASSET -bECREAS1;> INCREAS.
OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. GUANTITT
4405 4267 County Civic Center Improve 19,000
4405 4199 Various Alterations 19,000
APPROVED 3- EXPLANATION OF REOUEST
AUDI TOR-CONTROLLER
To provide funds for alterations on the
By: (-::a Date /t /) 7th floor, Administration Bldg. -
Sheriff's Communications Center.
COUNT AD\�NSTRATOR
B,D Date FEB/1 E 1979
BOARD OF SUPERVISORS
st
Silrcn'isnrs Powers.Fjhdcn. �
YES: cchrwsr NSCPe_w Ficssr:une
NO: tione
On F E�8 �0 1 79
Asst. County
J.R. OLSSON, CLERK 4. Adm.-Finance 2 13/79
IYNATURE TITLE DATE
By: �_ APPROPRIATION A POO ST t&0
Deputy Clerk, ADJ. JOURNAL NO.
(M 129 Rev. 7/771 SEE INSTRUCTIONS ON REVERSE SIDE
t 0 , -,1z 5
'~ T CONTRA COSTA COUNTY ='-
APPROPRIATION ADJUSTMENT
T/C 2 7
Planning/0357
ACCOUNT coOtNc
1. DEPARTMENT OR ORCANIZATION UNIT: P;
•
L
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DE.4AEA5_E>.,, INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM
N0. CUANTITT
0990 6301 Appropriable New Revenues f $48,442.61
0990 6301 Reserve for Contingency $48,442.61
0358 2310 Professional and Personal Services $48,442.61
EIRs for-
2170-RZ $ 350.00
2127-RZ 680.00
*x`2158-RZ/3052-77 400.00
3069-77 536.61
SUB 5294 4,140.00
*2120-RZ/3007-77 3,900.00
`2120-RZ/3007-77 250.00 _
2222-RZ 2,700.00
SUB 5310 3,500.00
3019-78 4,150.00
2305-RZ 13,000.00
MS 221-77/2203-RZ 2,436.00
2240-RZ 3,000.00
SUB 5426 4,000.00
MS 283-78 2,400.00
SUB 5392 3,000.00
$48,442.61
*Re-write
Overruns
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LER Appropriations to the Budget resulting from
: ) .2/13/77 Developer deposits of fees for Environmental
By: ` r DateConsulting Services. Consultants are engaged
by the County and paid from the Planning
COUNTY ADMINISTRATOR Department budget. This is the first movement
FEB 1 1 79 of funds in FY 78-79.
ay: 1 Date
BOARD OF SUPERVISORS
Supervisars Ponrrs.Fandcn,
YES: SchrWer INIcPeak.Hasselrine
NO:
V S
D 79 �--
J.R. OLSSON, CLERK Y.9� ,Anf ny A. Dehaesus rector of Planning '21 8/79
SIGNATURE TITLE DATE
By: 2 ,� ' APPROPRIATION A POO 65'Z
Oeoi ADJ. JOURNAL 40.
(M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 31DE jyl
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
i.1EPAITNENT @N ORCAIi2AT10N UNIT.ACCOUNT CODING Auditor's for Plarming/0357
11CANIZAT111 REVENUE t INCREASE DECREAS
ACCIUNT REVENUE DESCRIPTION
0358 9660 Planning & Engineering Services 48,442.61
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
El . Doted.! 9 Appropriations to the budget resulting from Developer
Deposits of fees for Environtmental Consulting Services.
COUNTY ADMINISTRATOR
By. DOU B 1/6 1979
BOARD OF SUPERVISORS
Surcrrisnrs Powcrs.Fih'cn.
YES: Sduudcr MCPcak.ki:ssclune [[�� 2
NO: NOnQ Data l�t� V
J.R. OLSSON, CLERK
®eputy Clerk
REVENUE ADJ. RA00 5158
JOURNAL 10.
IM •134 T/TT)
�' • CONTRA COMA COUNTY •
r
APPROPRIATION ADJUSTMENT
T/C 27
r
Accoui,? cDLINs
--TDEPARTNENT OR ORCANIZATION UNIT: { +a, ! i,
WALNUT CREEK-DANVILLE ,MUNICIPAL COURT
ORGANIZ811I03 SUB-COJECT 2. F1IED fttSET', '-<J)EOg,EASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
0214 4951 One each Sound Control Cabinet 425.00
with paper saver for Centronics
100 printer (JE Model 66-0132B)
I
0214 2351 Jury Fees & Expenses 425.00
ontra osta County
RECEIVED
FEB 9 1979
01 ice of
unty Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO LER A sound control system is needed to dampen the
/�y excessive and disturbing noice of the recently
B,: Date installed Centronic 100 printer which is located
in work area of court personnel. The cabinet
COUNTY ADMINISTRATOR described above is specifically designed for use
with the Centronics printer and field observations
By: � � 1/6 X97 of the unit have demonstrated the capability of
the cabinet to reduce noise level to acceptable
BOARD OF SUPERVISORS standards . 00 53
St:p rrciu_,r P,,w'rrs.F,hdrn.
YES:'khzcx1A!;
NO: .<
On FEP 4o
Clerk and
J.R OLSSON, CLERK4. Admin;etrntnr 2 /2 / 79
EIYNATUIIE TITLE DAT[
By: � zt ROY L. CHIESA APPROPRIATION A Pnn S3%
pebn•...' „• ADJ. JOURNAL N0.
(Mi 129 Rev 7;'T7) SEE INSTRUCTIONS ON REVERSE 9IOE
CON-IRA COSTA COUNTY i
APPROPRIATION ADJUSTMENT
T/C 2 T
1. DEPARTMENT OR ORCANIZATION UNIT:
ACCOUNT CODtNc PUBLIC WORKS DEPARTMENT
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
COUNTY AIRPORT
0841 4780 I . Runway lighting/Aircraft aprons 282,620.00
4774 2. Airport Sewers 17,600.00
4767 1 S 2. Terminal Road West 137,500.00
3570 1 E 2. Contrib to Enterprise Fund 15,000.00
2310 1 C 2. Professional Services 3,500.00
SPECIAL AVIATION I
0842 4774 1 6 2. Airport Sewers 150,000.00
306 aoo, ao 300 2ac,cio
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR
-CCONTRQLLE R
By: — _ Date /�j/`� I . WO 5518 - Provide funds for the construction of
runway/taxiway lighting and aircraft parking
COUNTY ADMINISTRATOR aprons for Buchanan Field.
FE0 16 1979
By: - rn Dale 2. WO 5451 - Provide funds for the design of Airport
Sewer improvements for Buchanan Field.
BOARD OF SUPERVISORS
SuP—isars Pawm.F.Ihde,.
YES: Schru&r McPcal H:sselaae go 5
NO: Non4
On FEB 979
s.
�' q public Works Director 2/6 /
J.R. OLSSON, CLERK 4. �
SIGNATURE TITLE DATE
By: APPROPRIATION A POO 3-152
ADJ. JOURNAL 10.
(M 129 RGv. 7/TT) I SEE INSTRUCT"IONS ON REVERSE 31DE
CONTRA ( e)STA COUNTY
• ESTIMATED ,RE""NUE ADJUSTMENT
T/C 2 4
LDEPARTKENT OR ORMIIATION UNIT:
ACCOUaT CODIBC PUBLIC WORKS DEPARTMENT ~
aX11ATI0A A��OUST 2. REVENUE DESCRIPTION INCREASE <DECREASE>
COUNTY AIRPORT
0841 9522 1. Fed Aid Airport Constr 123,999.00
9990 1 . Fund Balance Available 20,221 .00
SPECIAL AVIATION
0842 9350 2. St. Aid for Const Other 135,000.00
S 9591 2. Co. Aid To Spec Funds 15,000.00
ISO 000,to
APPROVED 3. EXPLANATION OF REQUEST
ATOR-CCONTROLLER 1 . To adjust Federal Aid to actual allocation made for
Dal� runway/ taxiway and aircraft parking aprons
construction. Also to increase fund balance required.
:TY ADMINISTRATOR for project.
` DUB 6 15 7� To cancel state and county aid for airport sewer
improvements that will be entirely financed by County
:D OF SUPERVISORS Airport (Fund 1401) .
Supert•isors Piucro Fihdcn.
ES:g,(irudrr McPenl: >:lyi'iune ��� �•,p�j .
ID: �tcn� Date F4B/2 1�i�
OLSSON, CLERK &41A XlAdk Public Works Director 2-6-79
signature litTe- Date ,
eputy Cleric REVENUE ADJ. R A 0 0
JOURNAL NO.
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Completion of Proceedings )
for the Parsons-Terrace ) RESOLUTION NO. 79/170
Annexation to the City of ) (Gov.C. 35013, 35224.5,
Antioch ) 35239, 35350)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the subject annexation was filed with the
Local Agency Formation Commission of Contra Costa County by the
City of Antioch, pursuant to Government Code §35150 (f) , on
November 29, 1978 .
The subject annexation was designated by the Local Agency
Formation Commission as the "Parsons-Terrace Annexation to the
City of Antioch". A description of the exterior boundaries of the
territory to be annexed is attached hereto as Exhibit "A" and by
this reference incorporated herein.
As determined by the Local Agency Formation Commission, the
territory proposed to be annexed is legally inhabited.
The reason for the proposed annexation is that the area pro-
posed to be annexed is in need of, and has actually been receiving,
the benefits of urban services from the City of Antioch.
This annexation was approved by the Local Agency Formation
Commission on January 3, 1979, subject to the condition that the
territory proposed to be annexed be as described- in Exhibit "A"
attached hereto. In approving this annexation, the Local Agency
Formation Commission made the findings required by Government Code
Section 35150 (f) . The annexation was found categorically exempt
from CEQA.
At 10 :30 a.m. on Tuesday, February 20, 1979 in the Chambers
of the Board of Supervisors of Contra Costa County, 651 Pine Street,
Martinez, California, and pursuant to proper notice, this Board held
a public hearing on tha proposed Annexation, hearing all statements
made and receiving all documents offered.
This Board believes this annexation: is in the best interests
of the people of the affected City and is fair, just and equitable.
This Board therefore APPROVES and ORDERS this annexation as con-
ditioned by the Local Agency Formation Commission.
The Clerk of this Board shall forthwith transmit a certified
copy of this Resolution, along with a remittance to cover the fees
required by Section 54902.5 of the Government Code, to the Executive
Officer of the Local Agency Formation Commission.
PASSED and ADOPTED by unanimous vote on February 20, 1979.
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Recorder
Public Works Director
Elections Department
City Clerk, City of Antioch
City Manager, City of Antioch 0
DCG:g RESOLUTION NO. 79/170
EXHIBIT A
All that real property situated in the County of Contra Costa, State of Calif-
ornia, described as follows:.
A portion of Sections 19, 20 and 29, Township 2 North, Range 2 East, Mount Diablo
Base & Meridian, more particularly described as follows:
Beginning at the point on the east line of Parsons Lane, said point being on the
current City of Antioch boundary and the northeast corner of the City of Antioch
Annexation designated as "Lilley Territory" and described in City of Antioch Ordi-
nance No. 364-A; thence from said point of beginning along the northerly line of
said "Lilley Territory" Annexation south 890 19' 32" west 850.17 feet to the *
easterly boundary of the Lynwood Annexation as described in City of Antioch Ordi-
nance No. 306-A; thence along said easterly boundary north 000 05' 47" west to
the southerly boundary of Blossom Annexation (City of Antioch Ordinance No. 336 C-S)
at the southwest corner of that parcel of land described in said ordinance as re-
corded in Book 3550 at Page 18 of Contra Costa County Official Records; thence along
said entire southern boundary of said Blossom Annexation (Ordinance 336 C-S) and the
existing City of Antioch boundary the following courses:
East 493.94 feet, north 000 12' 30" west 173.00 feet, east 354.86 feet, north
000 06' 00" west on the east line of Parsons Lane to a point which bears north
890 54' 00" east 50.00 feet from the southeast corner of the parcel of land re-,
corded in Book 7641 , Page 236 of Contra Costa County Official Records-, east 140.33
feet, south 000 46' 35" west 868.34 feet, south 890 18' 25" east 331.65 feet, north
890 55' 00" east 312-08 feet to the westerly line of Hillcrest Avenue Annexation
No. 4 as described in City of Antioch Resolution No. 75/20; thence southerly along
said westerly line to the northeast corner of the Shay Annexation (City of Antioch
Ordinance 75/132); thence along said Shay Annexition and the existing City of
Antioch boundary the following three courses:
N.orth 890 18' 01" west 312.00 feet, south 000 461 59" west 108.50 feet and south
890 18' 01" east 312.00 feet to the westerly line of said Hillcrest Avenue Annexa-
tion No. 4; thence southerly along said westerly line and the current City of
Antioch boundary to the southerly boundary of said Hillcrest Avenue Annexation
No. 4 (City of Antioch Resolution No. 75/120); thence easterly along said southerly
boundary to the easterly line of said Hillcrest Avenue Annexation No. 4 and the
southwest corner of East Antioch Annexation (City of Antioch Ordinance No. 133 C-S);
thence along the southerly boundary of said East Antioch Annexation (City of Antioch
Ordinance No. 138 C-S) and the existing City of Antioch boundary south 800 31 ' 30"
east 2045 feet more or less to the point on the easterly boundary of said East
Antioch Annexation described in City of Antioch Ordinance No. 138 C-S, as the south-
eastern corner of the 58.15 acre parcel of land described in the Deed to Pacific Gas
and Electric Company recorded February 13, 1924 in Volume 470, Page 16 of Deeds in
the Office of the Recorder of Contra Costa County; thence along said easterly
boundary and the existing City of Antioch boundary north 010 22' 45" west 31 .67 feet
more or less to the north line of Section 29, Township 2 North, Range 2 East, Mount
Diablo Base & Meridian; thence leaving the current City of Antioch boundary easterly
along said north line of Section 29, 330 feet more or less to the easterly line of
the parcel of land described in the conveyance of real estate to the State of Calif-
ornia recorded July 8, 1964 in Book 4655, Page 630 of Contra
ontra Costa County Official
Records; thence southerly along said easterly line and its southerly extension to ,
the southerly line of the Southern Pacific Railroad right-of-way; thence south
000 591 13" west 484-80 feet more or less to the northeast corner of Curtis Annexa-
tion No. 1-72 (City of Antioch Resolution No. 3361-A) and the current City of Antioch
boundary; thence along the northerly boundary of said Curtis Ainnexation and the City
of Antioch bo8ndary north 790 55' 10" west 87.23 feet, north 770 03' 25" west 700-00
feet north 71 43' 29" west 903-91 feet and north 680 50' 06" west 181 .39 feet to
the eastern boundary Of the Southeast Antioch Annexation No. 2-75 (City of Antioch
Resolution No. 75/130) ; thence along said Southeast Antioch Annexation boundary
and the current City of Antioch boundagy north 000 55' 13" east 314.45 feet, north
770 041 47" west 101 .99 feet, south 00 55' 13" west 182.17 feet, north 770 04' 47"
west 223.37 feet and north 250 401 27" west 304.46 feet to the southerly line of
the Southern Pacific Railroad right-of-way; thence northwesterly along said right-
of-way and the northerly boundary of the Crosby Annexation (City of Antioch Ordi-
nance 116 C-S) to the point which bears south 000 27' 17" east from the southeast
corner of said Lilley Territory Annexation (Ordinance 364-A) ; thence north 000 27' 17"
west along the boundary of said Crosby Annexation (Ordinance 116 C-S) and said east-
erly boundary of the "Lilley Territory" Annexation (Ordinance 364-A) to the north-
east corner of "Lilley Territory" and the point of beginning.
The entire area contains 71 .20 acres more or less.
IN TH3 80.LRD- OF SUPERVISORS
OF
COMPR_4 COSTA COU?iTY, STATS OF CALIFORNIAA
In the I•tattar of )
Jury :llanaaement ) RESOLUTION Y0. 79/171
System )
Si�i�AS the County of Contra Costa desires to undertake a
certain project designated Jury Management System to be funded
in part from funds made available zhrough the Omnibus Crime
Control and Safe Streets Act of 1963, PL 90-351 as amended
(hereafter referred to as the Crime Control Act) administered by
the Office of Criminal Justice Planning (hereafter referred to as
OCJP).
NO-W, THM 20RE, B3 IT R3SOLVSD that the Chairman of the Board
of Supervisors is authorized, on its behalf to submit the attached
Application_ for Grant fo-r Law Enforcement Purposes to OCJP.
BS I.T F"JRTH R R.:-:SOLVED that the applicant agrees to provide
all matching funds required for said project (including an
extension or amandment thereof) under the Crime Control Act and
the rules and regulations of OCJP and the Lair 2,n-forcement.
Assistance Administration and that cash will be appropriated
as required thereby.
BE IT F'J-?,THM RESOLVED that grant funds received hereunder
shall not be used to supplant law enforcement expenditures
controlled by this body.
P�SSM BY TH3 BOARD an February 20, 1979 by unanimous
vote of Supervisors nresenz.
Orig. Dept. Superior Court Ad�ministrator-
Jury Co=issioner
cc: County :administrator (via Supe^ior Court)
Auditor-Controller (via Superior Court)
Lam & justice Sym le= lto jac t (via Superior Court)
Crimi na-1 jus ti-ce gatiC (iri-a Superior Court)
R SOLUTIOI rIO. 79/171
tt� 58
File: 305-7801/C . 1.0.
WHEN Ti 1:C�)d21�_+�'.T�, R15�' iT?'o j.�ihlirili?Tl Arp Tiwfiil:�v !1'•• fly.•, •.�
`1'O CLE!iK BOARM OF at o'clock •
SUPERVISORS 14'
Contra Costa County Record-i
J. R. OLSSOH, County Recorder
. Pee . Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY2 CALIFORTIIA
In the natter of Accepting and Giving RESOLUTION Or ACCEPTANCE
Notice of Completion of Contract with and NOTICE OF COi PLETIO T
Sparks Roofing Co. , Inc. (C.C. 03086, 3P93)
0113-4257 RESOLUTIO ; 1110. 7Q/17;) .
The Board of Supervisors of Contra Costa County RESOLVES TRAIT:
The County of Contra Costa on October 3, 1978 contracted ti�ith
Sparks Roofing Co., Inc. 4943 Laurel Drive, Concord, CA 94521
?Tame and Address of Contractor)
for Antioch Library Reroof
N . .
with—American Fidelity Fire Insrrrance Company as surety,
(Ila-me of Bonding Company
o fog work to be performed on the grounds of the Count-y; and
m
a The Public: Works Director reports that said vork has been inspected
and complies with the approved plans, special provisions, and
standard specifications, and recommends its acceptance as complete
as of February 20, 1979 ;
Therefore, said work is accepted as completed on said date,"end the
Clerk shall file with the County Recorder a copy of this Resolution
and Noticu as a rdotice of Completion for said contract.
Time extension to the date of acceptance -is granted as the Contractor was delayed
due to adverse weather conditions and to late delivery of materials.
PASSED AND ADOPTED oil February 20, 1979 .
CERTIFIC MOIT and VERIFICATION
I certify that the foregoing is a true and correct copy of a resolu-
tion and acceptance duly adopted and entered on the minutes of til:is
Board' s meet-in- on the above date. I declare under penalty of
perjury that t..e foregoing is true and correct.
Dated: February 20., 1( 7) J. R. OLSSOi►, County Clear &
at i*:artlnez,' California ex officio Clerk of the Board
By
• epucy CILrk Helen H. Kent
cc:�ttecoru a.nu re turn
Contractor f�ii Fr
Auditor.
Public 11 o rks
AdrI ini.:;trator RRSOIATTIO;T ITO. 7g/172
Architectural Division
po r m -;"9.`
File: 345-7801/C.1 .1 .
5':J<<'N J'EC\3 P's) J:�l� l%{�fl R7.1 •iMii PTI t.rp 1- rin't `•1• r1/.' rii.. .J
TO CLE!?K '1fl1 OF
SUl Y'RVISORS at oclock
Contra Costa County Record
J. R. OLSSON, County Recorder
. Tee i Official
BOARD OF SUPERVISORS, CONTRA COSTA .COUNTY, CALIFOF:�iIA
In the Matter of Accepting and Giving RESOLUTIO:. OF ACCR?T: 2ICE
Notice of Completion of Contract with and NOTICE' OF CC::PLE_{s.O.T
Elmer A. Lundgren (C.C. §§3056, 300.13)
RESOLOTIO.1 NO.
-79/173
The Board of Supervisors of Contra Costa County RESOLVES TUT:
The County of Contra Costa on August 29, 1978 contracted with
Eimer A. Lundyren, 2134 Hillside Avenue, Walnut Creek 94596
(Namne and Address of Contac tor)
for_ Kregor Peak Repeater Station Addition
yrith The Ohio Casualty Insurance.Company as surety,
lzizze of bonding Co=pe-ny)
fog work to by performed on the grow-nd.s of the County; and
The Public: dorks Director reports that said %cork has been inspected
and con3pli.es with the approved plans, special provisions, and
standa_d specifications, and reco=ends its acceptance as complete
as of _ February 20, 1979 ;
Therefore, said work- is accepted as completed on said date, and the
Clerk shall file :pith the County Recorder a copy of this Resolution
and Ilotic,_- as a i:otice of Cor!pletion for said contract_
Time extension to the date of acceptance is granted as the Contractor was delayed -
due to the late delivery of materials.
PASSED IUTD ADOPTED Oil February 20, 1979. ,
CERTIFIC Z TI02i and VERIFICATION
I certify that the foregoing is a true and correct copy of a resolu-
tion- and acceptance duly adopted and entered on the minutes of ibis
Board' s rzeetir_; on the above date. I declare under penalty of
perjury that t.:c foregoing is true t:nd correct.
Dated: February 20 , 1579 J. R. OLSSO:;, County Clerk &
at Martine::, California ex officio Clerk of the Board
BY .
4puCy Lrr Helen H. 'vent
cc: Recura a nu z e GLIB — - -- - --
Contractor
Audd-tor.
Public !,'orkSk !!��
Ad;:i.ini.;tr�ltor RI:SO:1{UTIO F 2:0. 70/171
Architectural Division
r
I
4
In 11he Board of Supervisors
of
Contra Costa County, State of California
February 20 ' 19 7q
In the Molter of
Executive Session.
At 9:55 a.m. the Board recessed to meet in Executive
Session in Room 105, County Administration Building, Martinez,
California, to discuss a personnel matter, pursuant to Government
Code Section 54957.
At 10:20 a.m. the Board reconvened in its Chambers and
adopted Resolution No. 79/174 following:
c
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Pay-&-Benefit Programs )
Affected by Prop. 13 & )
State Bail-Out Conditions ) RESOLUTION No. 79/174
and Suoreme Court Decision_ ) (Feb. 20, 1979)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
From time to time, beginning in the summer of 1977 and up through
June 30, 1978, this Board prescribed and provided for programs of pro-
visions for and adjustments in pay and benefits for County officers and
employees. On June 6, 1978, Article 13-A of the California Constitution
was adopted (Proposition 13) , and during that month and thereafter state
statutes were prepared and publicly discussed and adopted, reacting to
and mitigating the effects of Article 13-A (the so-called state "bail-out"
statutes; see, e.g. Govt. Code §16280, etc. ) . These statutes provided
for the distribution of state funds to local governments for the contin-
uation of their activities, but conditioned the distribution on the local
entities not granting certain adjustments of pay and benefits to their
personnel . This Board was almost immediately informed of pending liti-
gation challenging the constitutionality of these statutes, but felt
compelled to abide by the statutory conditions, and on this basis it took
certain actions and refrained from taking certain actions concerning pay
and benefits.
Now, the California Supreme Court has just ruled that these restric-
tions (Govt. C. §16280, etc. ) are unconstitutional in this context, and
that "the Legislature intended to treat all local government employees
and officers in a uniform manner. " (Sonoma County Organization of Public
Employees v. Sonoma County, No. SF-23892, decision filed 2-15-79. )
Therefore, the Board now desires to promptly implement its original
intentions to prescribe, provide for, and pay salaries and benefits as
though the so-called "bail-out" statutes (G.C. §§16280, etc. ) had never
been passed, so that provisions now to be ascertained and calculated will
supersede the previous provisions (and omissions to provide) which were
uncertain and of an interim nature because based on the now declared un-
constitutional intervening statutes.
Therefore, the Board orders the Countv Administrator, Personnel
Director, Auditor, and County Counsel to prepare, for its approval, pro-
visions to accomplish this intent so far as lawful, including the correction
of actions and omissions based on the compulsion of these now declared
unconstitutional statutes, such as rescinding actions and taking omitted
actions needed to complete the full program of personnel pay and benefits,
and reinstating erroneously repealed or superseded actions, and includinq
application thereof to persons, Positions, and classifications created,
abolished, hired, separated, or retired, etc. in the interim.
PASSED on February 20 , 1979 , unanimously by the Supervisors present.
GSaM:b c
cc: Countv Administrator
Personnel Director
Auditor
Countv Counsel
RESOLUTION No. 79/174
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Private Improvements )
and Releasing Deposit for Subdivision) RESOLUTION N0.79/175
MS 5-78, Martinez Area. )
The Public Works Director has notified this Board that the private
improvements have been completed in Subdivision MS 5-78, Martinez area, as
provided in the agreement heretofore approved by this Board in conjunction
with the filing of the subdivision map;
NO1.4, THEREFORE, BE IT RESOLVED that the private improvements in
the following subdivision have been completed: and
BE IT FURTHER RESOLVED that the $1 ,000 cash deposit as surety
(Auditor's Deposit Permit Detail No. 10162 dated June 16, 1978) be refunded
to Pro-Land Development Company in accordance with Section 94-4.406 of the
Ordinance Code.
PASSED by the Board on February 20, 1979.
Originator: Public Works Department
Land Development Division
cc: Public Works Department-Maintenance
Construction
Balboa Insurance Co.
1299 Old Bayshore Highway
Burlingame, CA 94010
Pro-Land Development Co.
1251 Springbrook Rd.
Nainut Creek, CA 94596
RESOLUTION t10. 79/175 00 63
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements, ) RESOLUTION NO. 79/176
Subdivision MS 218-77, )
Walnut Creek Area. )
The Public Works Director has notified this Board that the
improvements have been completed in Subdivision MS 218-77, Walnut Creek
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
MS 218-77 October 31 , 1978
Surety
Fidelity & Deposit Company of Maryland
No. 9275022
BE IT FURTHER RESOLVED that the $1 ,000 cash deposit as surety
(Auditor's Deposit Permit Detail No. 13577 dated October 17, 1978) be RETAINED
for one year pursuant to the requirements of Section 94-4.406 of the Ordinance
Code.
PASSED by the Board on February 20, 1979.
Originator: Public Works Department
Land Development Division
cc: Public Works - Maintenance
Construction
Fidelity & Deposit Co. of Maryland
255 California St.
San Francisco, CA 94120
Chatterjee & Rubio
6 Via Farallon
Orinda, CA 94563
RESOLUTION NO. 79/176
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Platter of Completion of )
Improvements, Subdivision ) RESOLUTION NO. 79/177
MS 90-77, Martinez Area. )
The Public Works Director has notified this Board that the improvements
have been completed in Subdivision HS 90-77, Martinez 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
MS 90-77 January 17, 1978
Surety
Balboa Insurance Company LO 5-022951
BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's
Deposit Permit Detail No. 5329 dated January 10, 1978) be RETAINED for one year
pursuant to the requirements of Section 94-4.406 of the Ordinance Code.
PASSED by the Board on February 20, 1979.
Originator: Public Works Department
Land Development Division
cc: Public Works - Maintenance
Construction
Balboa Insurance Co.
1299 Old Bayshore Highway
Burlingame, CA 94010
Pro-Land Development Co.
1251 Springbrook Road
Walnut Creek, CA 94596
RESOLUTION NO. 79/177 ��
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
Re: Resolution and Notice of Intention }
to Sell County Excess Real Property ) RESOLUTION NO. 79/
Improved Residential Property at } ( S & H Code Sec. 960.4
1374 El Curtola Blvd. , Walnut Creek }
W.O. 4290-663 }
RESOLUTION AND NOTICE OF INTENTION TO SELL REAL PROPERTY
The Board of Supervisors of Contra Costa County RESOLVES THAT:
This Board DETERMINES that the surplus parcel of land described in Exhibit "A"
attached hereto and acquired for highway purposes is no longer necessary for such use
nor required for any present or future County use.
This Board DECLARES its intention to sell said property under the terms and
conditions contained in the Notice of Public Land Sale for said property prepared by
the County Principal Real Property Agent. Said Notice is hereby APPROVED and said
Agent is DIRECTED to distribute said Notice in a manner calculated to generate the
highest possible bid for the property at public auction.
This Board sets Wednesday, March 28, 1979 at 11 :00 a.m., at the property site,
1379 El Curtola Blvd., Walnut Creek, as the time and place where the County Principal
Real Property Agent will receive and consider oral bids for said property.
This Board further determines that the proposed sale of this property is
considered a Class 12 Categorical Exemption (disposal of surplus government property)
from environmental impact report requirements and DIRECTS the Director of Planning to
file a Notice of Exemption with the County Clerk.
PASSED by the Board on February 20, 1979.
Originator: Public Works Department
Real Property Division
cc: County Administrator
County Auditor-Controller
Planning Department
Assessor1-�
U
RESOLUTION NO. 79/ 175
IJI9 hl Lurtola Blvd
Walnut Creek Excess
EXHIBIT "A"
Those parcels of land in the unincorporated area of the County
of Contra Costa, State of California, described as follows:
PARCEL ONE
Portion of Lots 336 and 337, map of Sun Valley Estates, filed
February 8, 1946, Map Book 28, page 27, Contra Costa County
records, described as follows:
Beginning on the ,rest line of E1 Curtola Boulevard at the
south line of said Lot 337; thence from said point of
beginning, northwesterly, along said west line, along the
arc of a curve to the right with a radius of 310 feet, 30
feet to a point from which the center of said curve bears
north 560 18' 41" east; thence south 56° 18' 41" west, 273.71
feet to the west line of said Lot 337, distant thereon north
40 22' 40" east, 77.90 feet from the most southerly corner
thereof; thence south 40 22' 40" west, along said west line
and the west line of said Lot 336, 105.64 feet; thence north
540 04' 54" east, 344.42 feet to a point on the west line of
said E1 Curtola Boulevard, which bears south 390 14 ' east,
40 feet from the point of beginning; thence north 390 14 '
west, along said west line, 40 feet to the point of beginning.
EXCEPTING FROM PARCEL ONE: That portion thereof described in
the deed to State of California, recorded March 221, 1956,
Book 2731, Official Records, page 25.
PARCEL TWO
A right of way (not to be exclusive) as an appurtenance to
Parcel One above, for sanitary sewer, drainage and utility
purposes, over a strip of land 5 feet in width, the south line
of which is parallel with and 5 feet southerly, measured at
right angles, from the north line thereof and which north line
is the entire southeast line of Parcel One above.
UU 67
BO D OF SUPERVISORS
COUTRA COSTA COUNTY, CALIFORNIA
Re: Intention to Adopt Resolution
of Necessity to Acquire Real ) RESOLUTION NO. 79/ 179
Property by Eminent Domain )
Walnut Creek Area CSA D-2 Line 1-N (C.C.P. Seca 1245.235)
Project No. 8554-0925-78
RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County RESOLVES THAT:
It intends to adopt a Resolution of Necessity for the acquisition by
eminent domain of Real Property in the Walnut Creek area, for drainage purposes,
a public improvement, which property is more particularly described in Appendix "A"
attached hereto.
This Board will meet on March 20, 1979, at 10:30 a.m. in the Board's
Chambers, County Administration Building, Martinez, California, to hear those
persons whose property is to be acquired and whose name and address appear on the
last equalized County assessment roll , and to consider the adoption of the
Resolution. The Real Property Agent in DIRECTED to send the following notice to
each such person by first-class mail :
NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County declares its intention
to adopt a Resolution of Necessity for the acquisition by eminent domain of real
property in the Walnut Creek area, for drainage purposes, a public improvement,
which property is more particularly described in the attachment hereto as Parcels
923, 923A and 923 A-T. The Board will meet on March 20, 1979, at 10:30 a.m, in
the Board Chambers at 651 Pine Street, Martinez, California, to consider the
adoption of the Resolution. Each person whose property is to be acquired and whose
name and address appear on the last equalized County assessment roll has the right
to appear at such hearing and be heard on:
1. Whether the public interest and necessity requixe the project.
2. Whether the project is planned and located -in 'the manner that will
be most compatible with the greatest public good and the least
private injury; and
3. Whether the property south to be acquired is necessary for the project.
Dated: February 20, 1979
PASSED by the Board on February 20, 1979.
Originator: Public Works Department
Real Property Division
cc: Public Works Department
County Counsel
v
RESOLUTIu:! NO. 791
CSA D-2
Line 14,
Parcels 923, 923A and 923 A-T
APPENDIX "All
Parcel 923 (Permanent Drainage Easement)
A portion of lots T. U and V of R. N. Burgess Company's map No. 2,
a resubdivision of lots 33 to 38 Walnut Park, filed June 17, 1912, in
Book 7 of Maps at page 164, records of Contra Costa County, California,
described as follows: ,
Commencing at a 3/4 inch iron pipe monument on the easterly line of
Walnut Boulevard at the southeasterly line of that parcel of land described
in the deed to Victor C. Caneva, et ux, recorded September 13, 1950 in
Book 1631 of Official Records at page 422;0 records of said county; said
3/4 inch iron pipe monument bears South 67 26' 23" West 301.31 feet
(record 300.92 feet) from a 3/4 inch iron pipe monument tagged L.S. 2471
at the most easterly corner of that parcel of land described in the deed to
Lloyd McCoy, et ux, recorded March 8, 1966, in Book 5072 of Oficial Records
at page 119; thence, from said point of commencement, North 64 01 ' 30" West
34.17 feet to a point which shall hereinfater be referred to as Point "B",
said Point "B" being the POINT OF BEGINNING of the following described strip
of land.
A strip of land 20 feet in width, the centerline of which is described
as follows:
Thence, from said Point "B", South 690 24' 30" East 15.75 feet; thence,
easterly along the arc of a tangent curve concave to the North having a radius
of 45.00 feet through a central angle of 430 09' 07", a distance of 33.89 feet
to a point on a line parallel with and 2.66 feet northwesterly measured at
right angles from the northwesterly line of that parcel of land described in
the deed to Paul H. Alexander, et ux, recorded March 15, 1945 in Book 815 of
Official Records at page 365; thence, tangent to said curve and along said
parallel line, North 670 26' 23" East 239.47 feet; thence, leaving said
parallel line, northeasterly along the arc of a tangent curve, concave to
the northwest having a radius of 500.00 feet through a central angle of
60 53' 51", a distance of 60.19 feet; thence, tangent to said curve, North
600 321 37" East 137.84 feet to a point which shall hereinafter be referred
to as Point "C", said Point "C" being the northeasterly terminum of the above
described strip of land_
SaidPoint "C" being further described as bearing North 990 021 30" East
156.36 feet from the said 3/4 inch iron pipe monument tagged L. S. 4271 at the
most easterly corner of the said Mc Coy pay:'c'el (5072 O.R. 119). -
Parcel 923A (Permanent Drainage Easement)
A portion of lots T and V of R. H. Burgess Company's Map No. 2, a resub-
division of Lots 33 to 38 Walnut Park, filed June 17, 1912 in Book 7 of Maps
at page 164, records of Contra Costa County, California, described as follows:
Commencing at a 3/4 inch iron pipe monument tagged L.S. 2471 at the most
easterly corner of that parcel of land described in the deed to Lloyd Mc Coy,
et ux, recorded March 8, 1966 in Book 5072 of Official Records at Page 119,
said 3/4 inch iron pipe monument bears North 67* 261 23" East 301 .31 feet
(record 300.92 feet) from a 3/4 inch iron pipe monument on the easterly line
of Walnut Boulevard at the southeasterly line of that parcel of land described
in the deed to Victor C. Caneva, et ux, recorded September 13. 1950 in Book
1631 of Official Records at Page 422; thence, from said point of cor.rencement,
North 590 03' 30" East 156.36 feet to a point which shall hereinafter be referred
to as Point "C", said Point "C" being the POINT OF BEGININING of the follcrling
description; thence, from said POINT OF BEGINNING, North 29' 27' 28" West 16.00
feet; thence North 600 32' 32" East 46.82 feet; thence, South 28* 07' 47" East
ou
55.00 feet; thence, South 61` 52' 13" West 30.00 feet; thence, North 84'
33' 13" West 7.14 feet to a point on the southeasterly line of that parcel
of land described in the deed to Lloyd Mc Co„ et ux, recorded March 16,
1944 in Book 759 of Official Records at Page 284; thence, along said south-
easterly line, South 67° 27' 23" West -10.00 feet; thence, leaving said south-
easterly line, North 29° 27' 28" West 23.00 feet to said Point "C", the
POINT OF BEGINNING.
Parcel 923 A-T (Temporary Construction Easement)
A portion of that parcel of land described in deed to Ralph A. Reed; et al,
recorded June 1, 1976 in Book 7883 of Official Records at page 50, being 'a portion
of Lot V as shown on R. N. Burgess Company's Map No. 2, a Resubdivision of Lots 33
to 38, Walnut Park, filed June 17, 1912 in Book 7 of Maps at page 164, all records
of Contra Costa County, California, described as follows:
Commencing at point "C" as described above in Parcel 923A; thence from said
point of commencement South 29°27'28" East 23.00 feet to the northwesterly line
Of the said Reed parcel (7883 O.R. 50); thence, along said northwesterly line
North 67°20"' 23" East 10.00 feet to the POINT OF BEGINNING of the following
described parcel of land; thence from said POINT OF BEGINNING continuing along
said northwesterly line, North 67°26123" East 15.95 feet to the most westerly corner
of the said Reed parcel (7883 O.R. 50); thence, along the northeasterly line of
the said Reed parcel South 26°46'07" East 32.41 feet; thence, leaving said north-
easterly line, South 61°52113" west 6.16 feet; thence North 2807'47" West 20.00
feet; thence South 61052113" West 3.00 feet; thence North 28°07'47" West 10.00 feet;
thence North 84°33'13" West 7.14 feet to the POINT OF BEGINNING.
EXCEPTING THEREFROM: All of the above which lies within the previously described
Parcel 923A.
17U
- 2 -
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
AS EY OFFICIO THE BOARD OF SUPERVISORS
OF THE
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
Re: Exchange of Property Rights)
Lots 25, 26, and 27 ) RESOLUTION NO. 79/1 80
Subdivision 2802 ) (F.C.D. Act Sec. 31
Walnut Creek Channel ) Govt. Code Sec. 25526.5)
W.O. 8344-7520 C/E 04 )
The Board of Supervisors of Contra Costa County, as ex officio the Board
of Supervisors of the Contra Costa County Flood Control and Water Conservation
District, RESOLVES THAT:
Portions of the "Drainage Easement" on Lots 25, 26, and 27, as said
Drainage Easement and lots are shown on the map of "Subdivision 2802 Portion of
' Rancho Las Juntas Contra Costa County, California" filed October 13, 1961 in Map
Book 84 at page 35, Records of Contra Costa County, California, and as described in
0 Exhibit "A" attached hereto, are no longer needed or necessary for District or other
public purposes and each estimated value does not exceed Two Thousand Dollars ($2,000.00).
Portions of real property adjacent to Walnut Creek Channel owned by the
owners of said Lots 25, 26, and 27 are required for flood control improvements.
This Board hereby APPROVES the exchange of all of the District's right,
title, and interest in and to said excess Drainage Easement areas for the required
property adjacent to Walnut Creek Channel pursuant to Flood Control District Act,
0 Section 31 and Government Code Section 25526.5 and the Chairman of this Board is
a hereby AUTHORIZED to execute, on behalf of the District, quitclaim deeds conveying
to the owners of said lots 25, 26, and 27 the property rights described in said
Exhibit "A" attached hereto. The County Real Property Division is DIRECTED to cause
said deeds to be delivered to the grantees.
The grant deeds from Richard Paul Denning and Susan Lynn Denning, dated
July 21 , 1977; from Chester L. Claycomb and Edith Claycomb, dated July 19, 1977; and
from Dennis J. Scott, dated January 18, 1978, are hereby ACCEPTED, and the County
Real Property Division is directed to have said deeds recorded in the Office of the
Recorder of this County.
This Board hereby finds that this action is a Class 12 Categorical
Exemption from EIR requirements and AUTHORIZES the' filing of a Notice of Exemption.
PASSED on February! 20, 1979 unanimously by Supervisors present.
Originator: Public Works Department
Real Property Division
c;,: Recorder (via R/P)
Flood Control
planning TL
RESOLUTION NO. 79/18n
llalnut Creek Channel
C/E =4
Exchange
EXHIBIT "A"
PARCEL ONE (F.C.D. x`865) Denning
All of that portion of the Drainage Easement lying with Lot 25 as said
Drainage Easement and Lot are shown on the map of "Subdivision 2802,
Portion of Rancho Las Juntas, Contra Costa County, California," filed
October 13, 1961 in Map Book 84 at Page 55, Records of Contra Costa County,
California.
Excepting therefrom: That portion of the said Drainage Easement lying
within the strip of land described in Lis Pendens recorded December 16,
1966 in Book 52056, Page 414, Official Records, Contra Costa County, State
of California.
PARCEL TI1O (F.C.D. #8666) Claycomb
All of that portion of the Drainage Easement lying within Lot 26 as said
Drainage Easement and Lot are shown on the map of "Subdivision 2802,
Portion of Rancho Las Juntas, Contra Costa County, California," filed
October 13, 1961 in Map Book 84 at Page 55, Records of Contra Costa County,
California.
Excepting therefrom: That portion of the said Drainage Easement lying
within the strip of land described in Lis Pendens recorded December 16, 1966
in Book 5266, Page 414, Official Records, Contra Costa County, State of
California.
PARCEL THREE (F.C.D. #867) Scott
All of that portion of the Drainage Easement lying within Lot 27 as said
Drainage Easement and Lot are shown on the map of "Subdivision 2802,
Portion of Rancho Las Juntas, Contra Costa County, California," filed
October 13, 1961 in Map Book 84 at Page 55, Records of Contra Costa County,
California.
Excepting therefrom: That portion of the said Drainage Easement lying
within the strip of land described in Lis Pendens recorded December 16,
1966 in Book 5266, Page 414, Official Records, Contra Costa County, State
of California.
00
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map } RESOLUTION NO. 79/181
of Subdivision N15 274-76,
�tilartinez Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 274-76, property located in the ?Martinez
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 20, 1979.
Originator: Public Works (LD)
cc: Director of Planning
James H. Jerge
P. O. Lox 2412
Martinez, CA 94553 1�11``ii
• UU
RESOLUTION NO. 79/181
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/182
and Subdivision Agreement )
for Subdivision MS 343-77, )
Pleasant Hill Area. )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 343-77, property located in the Pleasant
Hill area, said map having been certified by the proper officials;
A Subdivision Agreement with Frank Wesser, Subdivider, wherein said Subdivider
agrees to complete all improvements as required in said Subdivision Agreement within
1 (one) year from the date of said Agreement;
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. 16849, dated February
8, 1979), in the amount of $1000, deposited by: Frank Wesser.
b. Additional security in the form of:
A corporate surety bond dated October 23, 1978 and issued by Balboa
Insurance company of California (Bond No. LO 5032753) with Frank Wesser Construction
Company as principal, in the amount of $6,800 for Faithful Performance and $3,900 for
Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on February 20, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction.
Peters & Verdugo
3190 Old Tunnel Read
Lafayette, CA 94549
Frank Wesser
1075 Brown Avenue
Lafayette, CA 94549
RESOLUTION NO. 79/182
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map RESOLUTION NO. 79/184
of Subdivision MS 135-78,
Tassajara Area. ) .`
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 135-78, property located in the Tassajara
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 20, 1979.
Originator: Public Works (LD)
CC: Director of Planning
Wilbert Perry
6575 Johnston Road
Pleasanton, CA 94566
RESOLUTION NO. ?9/184
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of
Approval of the Parcel Map ) RESOLUTION NO. 79/183
of Subdivision MS 164-78, )
Martinez Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 164-78, property located in the Martinez
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 20, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Donald H. Pueblo
170 Dutra Road
Martinez, CA 94553 l� 4
RESOLUTION NO. 79/283
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/185
and Subdivision Agreement )
of Subdivision MS 57-77, )
Danville Area.
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 57-77, property located in the Danville
area, said map having been certified by the proper officials;
A Subdivision Agreement with Dean W. Criddle, Subdivider, wherein said Subdi-
vider agrees to complete all improvements as required in said Subdivision Agreement
within one (1) year from the date of said Agreement;
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. 16932, dated February
13, 1979), in the amount of $1000, deposited by: Neil Christensen.
b. Additional security in the form of:
A cash deposit in the amount of $30,350 (Auditor's Deposit Permit Detail
No 16,932, dated February 13, 1979), deposited by Neil Christensen, $19,900 for Fiathful
Performance and $10,450 for Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on February 20, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Neil Christensen
P. O. Box 649
Alamo, CA 94507
77
RESOLUTION NO. 79/135
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/136
and Subdivision Agreement )
of Subdivision IMS 214-76, )
Oakley Area. )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 214-76, property located in the Oakley
area, said map having been certified by the proper officials;
A Subdivision Agreement with Charles F. and Judith Art. Pringle, Subdivider,
wherein said Subdivider agrees to complete all improvements as required in said Subdi-
vision Agreement within one (1) year from the date of said Agreement;
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. 16637, dated February
1, 1979), in the amount of $1000, deposited by: Judith M. Pringle.
b. Additional security in the form of:
A corporate surety bond dated January 8, 1978 and issued by Fidelity
and Deposit Company of Maryland (Bond No. 9274559) with Charles F. Pringle and Judith
M. Pringle as principal, in the amount of $3100 for Faithful Performance and $2050 for
Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on February 20, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Charles F. & Judith Lt. Pringle
P. O. Box 305
Brentwood, Ca 94513
RESOLUTION NO. 79/1116 00
l
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Approving Deferred Improvement
Agreement for Subdivision MS 214-76,
along Highway 4,
Brentwood-Oakley area.
The Public Works Director is AUTHORIZED to execute a Deferred Improve-
ment Agreement with Carlton Williams, et al, permitting the deferment of construction
of permanent improvements required as a condition of approval for Subdivision MS 214-
76, located for 430 feet on the south side of Brownstone Road and 409 feet on the west
side of State Highway 4in the Brentwood Oakley area.
Improvements are located along the Highway 4 frontage of Parcel"B" (Assessors
Parcel Number 034-200-007)
PASSED by the Board on February 20, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept.: Public Works (LD) Supervisors
affixed this 20t'day of February 19_z9
cc: Recorder (via P.W.LD)
Public Works Director
Director of Planning J. R. OLSSON, Clerk
County Assessor By Deputy Clerk
Charles Pringle
P. O. Box 305 N. Pous
Brentwood, CA 94513 V 73Carlton :.illia:is �j 3
via Charles Pringle
H-244177I5m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Approving Deferred Improvement
Agreement for Subdivision MS 214-76,
along west property line of Assessors
Parcel Number 034-200-007,
Brentwood-Oakley area.
The Public Works Director is AUTHORIZED to execute a Deferred Improve-
ment Agreement with Carlton Williams, et al, permitting the deferment of construction
of permanent improvements required as a condition of approval for Subdivision MS 214-
76, located for 430 feet on the south side of Brownstone Road and 409 feet on the west
side of State Highway 4in the Brentwood-Oakley area.
Improvements are located along the west property linsfrontage of Parcel "A"
(Assessors Parcel Number 034-200-007).
PASSED by the Board on February 20, 1979.
1 hereby certify that the foregoing is a true and corr&ct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Dept.- Public Works (LD) Witness my hand and the Seal of the Board of
Supervisor
cc: Recorder (via P.W.LD) affixed this 20i.hday of Febjj ry 19-1_9-
Public
9-1_ZPublic Works Director
Director of Planning J. R. OLSSON, Clerk
County Assessor
Charles Pringle By �D'r-�-v . Deputy Clerk
P. O. Box 305 11. Pous
Brentwood, CA 94513
Carlton tdilliams
via Charles Pringle VU 83
H-24 4/77 ism
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO.7 9 r '
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for the fiscal
year 19 78 - 19 79 .
Parcel Number Tax Original Corrected Amount
For the AtAiwx Rate Type of Assessed Assessed of R&T
Year AKKOH 1084 Area Property Value Value Change Section
1978-79 132-187-030-3 02000 4831
Correct Assessee to: Zamora, Joseph M. & Bertha
1924 Bailey Road
Clayton, CA 94521
— — — — — — — — — — — — — — — — — — — — — — — — — — — — — —
1978-79 120-052-002-9 13000 4831
Correct Assessee to: Lillard, Mark C. Jr. & Christine
1491 Lydia Lane
Clayton, CA 94517
— — — — — — — — — — — — — — — — — — — — — — — — — — — — — —
1978-79 182-330-043-7 09061 Land $4,800 $-0- 44,800 4831 &
Total $4,800 v-- -$4,800 2188.5 &
Assessee: Rudgear Estates H 0 Assn. 4986(a)(2
END OF CORRECTIONS
t2/7/79
Copies to: Reque .by Assessor PASSED ON FEB u O 1979
unanimously by the Supervisors
Auditor /j� present.
Assessor (Graham) B
Tax Coll . CARL S. RUSH
/County Assessor
When rc�g-ti i red by law, consented
Page 1 of 1 to b e County C s,e
Res. R 9 v f�
De Ul� 81
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTIOI#'NO.
)
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 78 - 19 79 .
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Penalty Section
YOT�: Pursuant to Section 4985(a) of the Revenue and Taxation Code,
interest under Section 506 for the following escape assessments
should be cancelled due to the Assessor's imability to complete
valid procedures initiated prior to the delinquency date.
1978- 006-170-011.-2 68003 Ld $9,150 $90150 $437.50 For all
?9 (Leonardini) Imo 350 350 (of ass- correc-
HO -1 7 0 -0- essed tions:
Total $79750 $7.90W(� value) 531.1 &
1978- 020-040-009-1 72005 Ld $ 5,517 $ 53,517 $437.50 Pen.6.
79 (Rhoads) Imp 14,117 14,117 added p€
HO Total $-1�� o -o- 504.
$r9_2,634
1978- 066-138-013-9 01004 Ld $3,180 $39180 $437.50
89 (Gutierrez) Imn 4,193 4,193
HO 1 750 _0-
Total $tM'_ $7,373
1978- 067-281-008-2 01004 Ld $3,000 $3x000 $437.50
4
79 (Blair) Imp 40150 ,150
Ho -1,750 -0-
Total $7;T�S $7�
1978- 058-21,11-035-2 01004 rd $2,925 $2,925 $437.50
79 (Crx.;ford) Iny 3s 325 3s 325
Ho -1 750 -0-
Total .��',- t o $o; ji7
t/2-6-79 FEB 2 0 1979
Copies to: Requested by Assessor PASSED ON
unanimously by the Supervisors
Auditor / r r present.
Assessor By /
. , 1.
Tax Coll.
When r red by law, consented
Page 1 of 8 to by County Counsel
57
Res.
Dep
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Penalty Section
1978- 0?3-134-004-8 07013 Ld $1,250 $12250 $437.50 (see
79 (Moore) Dv 5.,250 52250 Pg. 1.
Ho -1,,750 0-
Total 75 0 $r.-95,0--o
1978- 0?3-246-013-4 07013 Ld $2,440 $22440 $437.50
79 (Stallworth) IMP 40118 4.,118
Ho -1,75o $s,
Total $4,8015
1978- 085-23.4-008-6 07013 Ld $1,3.40 $1,140 $437.50
79 (Barrera) IMP 2,706 2,706
HO -1,750 -0-
Total $2,09 $32 646
1978- o85-23.4-015-1 07013 Ld $ 900 $ 900 437.5o
79 (Cardinale & Imp 40100 42100
Bonnano) HO -1,750 -0-
Total $3,2 $372M
1978- 086-072-023-4 07013 Ld $2,228 $2,228 $437.50
79 (Soliz) HO imp 3.,452 3s,482Total $3,ab $77M
1978- 087-391-011-1 07013 Ld $ 2,636 $ 2,636 $437.50
79 (Such) Imp 10,160 10,160
HO -1,750 -0-
Total $11—;04r-
6 $17..-7W
1978- 089-272-007-9 07013 Ld - $2,839 $2:839 $437.50
79 (Vines) IMP 7,998 7,998
HO $, s7 0 $1
Total
1978- 096-020-039-2 79031 Ld $ 200 $ 200 $437.50
79 (Barnes) Imp 900 900
HO -1,100 —0—
Total $ _ $T,=V
1978- 098-126-014-4 79049 Ld $1,375 $12375 $437.50
79 (Nopuente ) Imp 3,225 32225
Ho -1,750 -0-
Total $� $70-10-0-0
1978- 105-194-015-1 02002 Ld $52669 $ 50669 $437-50
79 (Parsley) Imp 12850 830 52030
HO -
Total $9,7 9 $11,4.99
Requested by Assessor
Ely,
When r wired by law, consented
Page 2 of 8 toEhe County Counsel
Res.
De
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Penalty Section
- 02002 Ld $19736 $437-50 (see
1978� 110-512-005-7 $ls,736
79 (Rakes) IMP 5,997 5v997 Pg. 1)
HO -1,75o -O.W
Total $3.9 9 63 $7:733
1978- 113-091-034-0 02002 Ld $3,65o $3v650 $437-50
79 (Gagliardi) IMP 20625 2,v625
HO -1750 0-
Total v 2 $60275
1978- 1314.-622-026-2 02002 Ld $1,,2052 $ 4o 052 $437*50
79 (Gillingwater) IMP 6089530 60893
-0-
Total $1-0—'v9U
1978- 115-311-043-0 02002 Ld $ 4S082 $ 40082 $437.50
79 (Osborne) IMP 7#677 7v677
HO -1,750 -0-
Total $10,009 $iT-,757
1978- 125-090-010"5 79063 Ld . $20678 $2,678 $437-50
79 Gaines) IMP 30607 3p607
HO -1,750 -0-
Total CP535 -$Z-PZU
1978- 125-100-011-1 79063 Ld $2*382 $2,9382 $437.50
79 (kalim) IXMI 3.,018 3o018
HO -1,750 wo-
Total $3,9650
1978- 329-061-019-3 .02002 Ld - $ 5sO49 5v049 $437,50
79 (Falk) IMP 5
-7t930 7#930
HO 801,70 0"
Total $)112,229 Mr.79 77
1978- 133-531-018-9 02002 Ld $ 4v629 $ 4s629 $437,5o
79 (Shaw-4) Irap 117s845 17s,845
HO - ,750 -0-
Total .20,724 $27,XW
1978- 134-173-004-0 02026 Ld $ 4.v973 $ 4,973 $437-50
79 (1lerner) IMP 10.,682 10p682
HO -1, �O-
Total 1130 750 905 35
1978- 138-080-053-0 79181 Ld $ 8,,100 $ 8,100
79 (Gonzales ) Imp 29.*400 29.v4.00
HO -1.#750 "a-
Total $-3-5.v750 M.-W
Requested by Assessor
By
When re?jired by law, consented
Page 3 of 8 to Y, a County Counsel
00 84
Res. 9 Dep
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Penalty Section
1978- 138-351-027-6 09058 Ld $ 62752 $ 6,752 $437.50 (see
79 (fiercer) Imp 13,647 13,647 pg. 1)
HO 1 750750 -0-
Total $lo,ety $20,399
1978- 143-11l;.-049-8 09058 Ld $ 7,284 $ 7,284 $437.50
79 Wont ano) Imp 18065 18065
HO -1.,750 .,0..
Total $23, 99 $TT, 9
1978- 7-47-262-004-4 02031 Ld $ 6v787 $ 69 787: $437.50
79 (Fisher) IMD 11,962 11,962
HC -19750 -0-
Total $_o $1 ,71
1978- 152-113-003-7 12060 Ld $ 42228 $ 42228 $437.50
79 (Von Metz) Imp 7#786 7,786
HO a-lj 75 0 -o-
Total $10,2 .F $ M�
1878- 152-270-004-4 12019 Ld $ 3,562 $ 3,562 $437.50
79 (DoYmes) Imp 10,687 10,687 .
HO .-�1755.,0� 0-
Total $ $172279-
1978-
, 91978- 154-254-013-1 12052 Ld $ 69902 $ 60902 $437.50
79 (heripton) Imp 10,572 10,572
HO -1 750 -0-
Total $ 5, $ ;M
1978- 154-552-008-0 05037 Ld . $2,721 $2,721 $'437.50
79 (r aware ille) Inp -6,704 6,704
HO 1750 -0-
Total 01,U' j'" $�5
1978- 170-250-011-5 09055 Ld $6,864 $ 6,864 $437.50
79 (Mueller) Imp 6,136 6,136
HO --1,750 -0-
Total $I:1,2 0 $13,000
1978- 171-230-036-5 09045 Ld $3,946 $ 3,946 $437.50-
79 (Ark-unding) Imp
6 ,04
Total $03, t� $lZf,�oa
1976- 174-022-058-5 98021 Ld $ 42419 $ 42419 $437.50
79 (BuMbon) I-rp 7,576 7,576
Ho 1 750 -0-
Total $1U, - $11,99
Requested by Assessor
When reOred by law, consented
Page 4 of 8 to by County Counsel
Res.
83
�"— Dep
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Penalty Section
1978- 171E-20-002-4 09000 Ld $ 2t853 $ 2,9853 $437,50 (see
79 (Petker) Irp 3,479 3s479 pg. 1)
HO -I 7-50 -0-
Total $ `.J UZ $ 6032
1978- 178-010-040-8 09000 Ld $17,291 $17,291 $350.00
79 (Riffle ) IMP 35..749 90 35_749
HO 0—
Total �i;Z� �3 3,07
1978- 191-070-006-9 66065 Ld 4j 4,540 $ 4,540 $437.50
79 (Binns ) imp 9,275 9,275
HO -1 750 -O-
Total
1978- 201-010-007-7 66060 Ld $20,135 $200135 $437.50
79 (Xavier) Imp 8,675 80675
HO -1.,750 -0-
Total ,06-U28,810
1978- 209-250-003-8 66101 Ld $ 39692 $ 30692 $437.50
79 (Anthony) IMP
1s7� 0 9,04HO 7
Total $1i,7 $13s 3
1978- 210-212-005-8 66085 Ld $ 2058 $ 2s358 $437.50
79 (Russell) Imp 92008 9,008
HO -1,750 —0—
Total $ §.,616 $11P366
1978- 212-0?3-017-7 66085 Ld - $ 3,641 $ 3:641 $437.50
79 (Drake) Imo 10,638 l0,638
HO -12759 -0-
Total $ ' $7=v79
1978- 212-361-007-9 66080 Ld $ 6,354 $ 6s354 $350.00
79 (rise) Trp 16,020 16,020
HO 1 L00 -0-
Tota? $ , sm-' .'
1978. 218-281-007-3 66086 Ld $ 4077 $ 4,377 $437.50
79 (Wong) I^p 142222 14,222
HO Total $-1,7 61'0 $M�
1978- 218-42-002-6 66122 Ld $ 5,280 $ 58280 $437.50
79 (Kolhede) Imp 10:480 10,480
HO -1j,750 -0-
Total $ ! $T5-..
Requested by Assessor
By
41hen r ired by law, consented
Page 5 of 8 to b e County Counsel
Res. r 7 .91 �l/r'`..y`�-O� -�.` "
De �
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Penalty Section
1978- 218-�75-016-0 66126 Ld $ 7,419 $ 7,419 $437.50 (see
79 (Bird) IMP 17933U pg. 1)
HO Total $24.9 s 730
1978- 218-612-014-9 66171 Ld $ 8,750 $ 8,750 $437.50
79 (Harrison) Imp 22,500 22,500
HO -1,750 -0-
Total 9,5 0 0 -31,2
1978- 218-701-053-9 66172 Ld $ 8;465 $ 8,465 $437.50
79 (Potchad) Imp 13,296 13,296
HO -19.7�500 -0-
Total $To,011 $21,7bl
1978- 257-350-019-2 15002 Ld $ 6,108 $ 60108 $437.50
79 (Rice) Iap 13,9 8 13,948
HO -1 7 0 -0-
Total $1 ,30 $20J056
1978- 268-280-011-1 83004 Ld $ 8,091 $ 8091 $437.50
79 (Ortland) Imp 6,149 6,149
Ho 1 750 -O-
Total $12,490 $14..240
1978- 357-196-013-1 62037 Ld $ 1,491 $ 10491 $437.50
79 (j lit the ll) I= 19046 1,046
HO -1 7 0 -0-
Total $ $ .?*537
1978- 356-202.-017-2 620142 Ld - $ 30984 $ 3,984 $437.50
79 (Sanders ) Imp 13,265 13,265
HO -1,750 -0-
Total $-15.'1'-99 $17-s2U
1978- 360-301-012-9 06002 Ld $ 3,820 $ 30820 $437.50
79 (Clemons) IMP 9,028 9,028
HO -1s,750 -0-
Total $11,0 $12784B
1978- 402-030-004-4 06000 Ld $ 2,626 $ 2,626 $437,50
79 (Trent) Imp 2,7042 22 0142
HO -1 7 0 -0-
Total $ ,91 $T,7b�S
1978- 403-131-010-7 85o28 La $ 3084 $ 3,384 437.50
79 (Piper) Irp 5,519 5,519
HO -1j,750 -0-
Total $ 15 3 $ b,953
Requested by Assessor
By
VWhenrired by law, consented
Page 6 of 8 County Counsel
7 9 . R 7 �
Res.
De
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Penalty Section
1978- !}03-153-024-1 8;028 Ld $ 3,378 $ 3,378 $437.50 (see
79 (Kays) Imp 5334 5034. Pg. 1)
HO -1-,750 -0-
Total $ , $ b,712
1978- 403-376-003-6 85028 Ld $ 3,177 $ 3 177 $437.50
79 (Kuntz) Imp 6,542 6542
HO -1,9750 -0-
Total $ , o $ 9,, 719
1978- 405-122-005-3 85029 Ld $ 2,783 $ 2,783 $437.50
79 (Js*ae s} L7:P 3s4,02 3,402
HO -1 750 -0-
Total $ T $ b;3U
1978- 410-101-006-6 11019 Ld $ 1,687 $ 12687 $437.50
79 (McIntosh) I= 4,004 4,004
HO �1 750 -0-
Total $ 3syL ' $5-
V91-
1978- 414-161-023-0 08024 Ld $ 3,184 $ 3,184 $437.50
79 (Hudson) IMP 6,711 6,711
HO -19,750 -0-
Total $ 6,145 ,moi 5
1978- 426-116-007-3 85004 Ld $ 3 439 $ 3,439 $437.50
79 (Broglio) HIO 5.,750 5,0
-i - -
Total $ 6;d33 $ ,507
1978- 426-152-005-2 85004 Ld- $ .3,048 $ 3,048 $437.50
79 (Anschutz) Imp 4,630 40630
HO -1,770 -0-
Total $ 926 $ 7067d
1978- 430-350-014-6 06002 Ld $ 3,517 $ 3,517 $437.50
79 (Burns ) Imp 9.-057 9,057
HO -1,9750 -0-
Total $1:0024 $12,574
1978- L35-110-004-7 85120 Ld $ 3,559 $ 3,559 $437.50
79 -1yers) IMP 9,430 98430
HO -1,750 -0-
Total $11,239 $1-,'�9i67
1978- 502-091-007-0 03000 Ld $ 3,536 $ 3,536 $,1;-37.50
79 (Sanko Jich) IMP 5,L9 5,129
HO -1,750 $
Total $ ,-yam ,
Requested by Assessor
� l
By ` % /
c �
`Depa't3r
When r uired by law, consented
Page 7 of 8 to �he County Coi nsel
Res.
D
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed 'Assessed of R&T
Year Account No. Area Property Value Value Penalty Section
1978— 502-121-008-2 03000 Ld 4,,057 $ 4,057 $437.50 (see
79 (Jernelius) IMP 5,129 5,129 Pg.
HO 1 7`0 060-
Total $ +,L6U, $ 9,ob
1978- 5o5-212-o15-o 03000 Ld $ 7,267 $ 7x267 $4.37-50
79 (Steffens) IMP —1 7,9777 7v7770
Ho � 40
1 ,750 1
Total $13*294 $13 0 U14114
1978- 510-034-020.6 03001 Ld $ 2,392 $ 2,392 $07,50
79 (Peak) IMP 2,'/ll 2,711
HO —1,750 —O—
Total $ 3s353 $ 5*103
1978- 513-071-010-5 08001 Ld $ 1,804 $ 1,804 $437.50
79 (Lacy) Imp 3,329 3,129
HO -1,750 -O-
Total $ 3v1d3 $ TSVr
1978- 523-054-011-3 08001 Ld $ 2,754 2s7§ $437.50
:
79 (Tichy) Imp 2$235 2023
HO —1.750 -O-
Total 3s,?-39 $ ks969
1978- 524-090-004-2 08001 Ld $ 3,710 $ 3,710 $437.50
79 (Dunnachie) Imp 6,9264 6,264
HO -1;750 WO_
Total vsv
1978- 524-300-008-9 08001 Ld ' $ 2,701 $ 2,701 $437.50
79 (Wood) IMP -9857
97 2,0857
HO OTotal $—3.V006 $ .5v55d
END OF CORRECTIONS.
Requested by Assessor
BY
When r uired by law, consented
Page 8 of 8 to he County Counsel
r
ke s. 4i -3 6 00 83
De
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 7 9/1
89
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the s e cured assessment roll for the fiscal
year 19 77 - 19 78 .
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
1977- 193-130-013-9 66071 --- --- --- Add HO of R&T Sec._
78 (Klinefelter) $1,750 218,
4831, &
1977- 161-270-015-1 76042 --- --- --- Add HO of 4985(a)
78 (wygal) $1,750 for all
correc-
1977- 111-122-005-7 02002 --- --- --- Add HO of tions.
78 (Baumgart) $1.,750
1977- 521-132-013-9 85068 --- --- -- Add HO of
78 Tribolet) $1,750
EM OF COtZrR-EXTIONS --------------
Copies to: Requested by Assessor PASSED ON FEB 2 0 1979
unanimously by the Supervisors
Auditor present.
Assessor By /
Tax-Coll.
When rde
ired by law, consented
Page 1 of Z to b, County Co sei l!U 90
Res. 1
De dt
• BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. 7 9/190
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained'by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 76 - 19 77 .
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
1976- 191-061-009-L; 66069 --- --- --- Add HO of 4531
77 (Vinther) *1,750 218
h9 85;
MID Or COMC L IM73 -
Copies to: Requested by Assessor PASSED ON Fc8 � Q 1974
unanimously by the Supervisors
Auditor present.
Assessor By. ell
Tax-Coll. V'D�t-y
•
When r i red by law, consented
Page 1 of 1 to 5y h County Couosgl
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. '7 W1 gI
The Contra Costa County Board -of Supervisors RESOLVES THAT: . ,
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained* by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marred with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or-cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 77 - 19 78 .
Parcel number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
1977- 098-072-020-2 ?9049 --- --- --- Rea"ove HO RM Sec
78 of $15,750 4831,
& alla,, 205.5s
DV of 4985(z)
MID OF CO N CTT $4250•
.OJjS,
yCopies to: Requested by Assessor PASSED O;t FEB Q i"i
unanimously by the Supervisors
AL!di for, present.
Assessor By
z-
-
Tax Coll . E-Y��;
When reel i red by law, consented
Page 1 of 1 to b,'X.?2 Count, Coc se�
Res. .� r �
s � •
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. 7AX 9 2
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained,by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 78 - 1979 '
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of R&T
Year Account No. Area Property Value Value Change Section
110TE: Pursuant to Section 4985(a) of the -Revenue and Taxation Code,
interest under Section 506 for the following escape assessments
should be cancelled due to tae Assessorts inability to complete
valid procedures initiated prior to the delinquency date.
1978- 087-3-11-013-6 07013 Ld $ 2,305 $ 2,305 no chg For all
79 (Kovalik) Imp 6,015 6,015 no chg correc-
HO -1,750 -0- -0- tions:
Total $ ,�0 $ 41,7 0 531.1 &
531.6.
1978- 087-332-034-5 07013 Ld $ 3,131 $ 3,131 no cha Cancel
?9 (Brown) 1m.0 5009 5009 no chg nen per
HO -1 750 -0- -0- 504 as
Total $ o, 90 $78_.-_W0_ +Vr, 5U exe=-
tions
1978- 117-090-019-3 79172 Ld $IP,548 $12,548 no chg were -
79 (Burnson) Irra 2,9334 2,334 no chg, allowed
HO -1,750 -0- -0- as resul
Total $13,132 $l4`�,$S2 + r,75a of
Assessor'
1978- 155-300-020-7 055,031 Ld $ 3,2.;2 $ 3,212 no chg error.
79 (Zahren) 0 6,52 . 6,524 no chg
HO _
750 -0- -0-
Total $ o—;deo $ 79-Fb 6 + r.,_75Z5
1978- 173-081-070-0 09000 Ld $ 20993 $ 2,993 no cha
79 (Bryant) Irn 600880 6,380 no chg
HO _1,7) 0 ..0- -0-
Tota? $ 7,623 $ 92373 +` '?SU
Copies to: Requested by Assessor PASSED ON FEB 9 0 1979
unanimously by the Supervisors
Auditor - present.
Assessor By _ ee //I- , ; -
Tax'Coli .
When r j i red by 1 a��i, consented , 01
Page 1 of 2 to b, a County Coy sei
`w 13 J� S; /fes.✓��f Y �'�
Res. r t 9 - 1
�� De�clt�
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed 'Assessed of P.&T
Year Account Pio. Area Property Value Value Change Section
1978- 199-160-001-4. 6604.8 Ld $32,626 $32,626 no ch.- (see
79 (Learner) Imp 82,189 82,189 no ch- Pg. 1)
To - la? 0 — � a
Total Sl 3 b $1M, +'1,
1978- 200-122-016-5 66028 Ld $ 20971 $ 2,971 no chg
79 (McKellar) L,-M 5,199 52199 .no chg
HO 1 750 -0- -0-
Total l CS 0 +Us 75-0
1978- 209._4211-022-4. 66J-71 Ld $ 6,075 $ 6,075 no cb+-
79 (Arri) IMa 20,925 202925 no chg
HO -1,400 -0- -0-
Total $25,600 $275,000 +$1,400
1978- 22-102-058--6 66085 Ld $ 2.9322 $ 2,v122 no chi,
79 (Grier) I= 9,503 9,503 no ch.-
HO
hgHO 1 750 -0- -0-
Total $ $l ,675 +V'-975 '
1978- 216-062-009-8 66047 Ld $ 3,749 $ 3,7t!9 no cho
?9 (Morales) Imp 16,769 16,769 no chg
HO -19750 -0- -0-
Total $l $20, 1' +7773,07U
1978- 366-090-005-5 76004. Ld $ 39775 $ 3,775 no chg
79 (?-tiller) Inp 9,24:.5 9,2T5 no cng
HO -1,750 -0- -0-
Total $11 ,270 $13,0=0 +$1,7
1978- 376-130-01-9-2 05002 Ld • $. 30,93L, $ 30,934 no ch,-,
79 (Millerstrom) - Imp 211-;788 211-1,788 no cho
HO -71,75o -70,000
Total V1-73,97Z $175 722 +V-,7
ETD OF CORRECTIO'i5.
Requested by Assessor
By. elf
• �lnnrt '
T
Whe/ quired by law, consented
Page 2 of 2 toiny; the County Counsel
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 7_q. /1 91
Contra Costa County )
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when. necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back. thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the unsecured assessment roll for the fiscal
yearsl9 78-79, 1977-78, and 1975-76.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Dayton Hudson Corporation
1978-79 032630-EE01 02006 PS Imps $ 4,940 FV $ 1,235 AV 4831
Pickwick International, Inc.
1978-79 101440-EEOO 02006 Pers Prop $ 66,420 FV $ 16,605 AV 531 .4,. 506
• Bus Inv Ex 8,302 AV 219
Kragen Auto Supply
1976-77 071450-E000 02014 Pers Prop $ 4,360 FV $ 1 ,090 AV 531.4, 506
Bus Inv Ex 530 AV 219
1977-78 Pers Prop 6,120 FV 1 ,530 AV 531.4, 506
Bus Inv Ex 750 AV 219
1978-79 071450-EEOO 02014 Pers Prop $ 9,120 FV $ 2,280 AV 531.4, 506
Bus Inv Ex 1 ,125 AV 219
Assessees have been notified.
Copies to: Requested by Assessor PASSED ON FEB 2 0 1979
unanimously by the Supervisors
Auditor /, ,� present.
Assessor (Giese)
Tax Coll. County Assessor
t2/5[79
When r uired by law, consented
Page 1 of 8 to b he County Counsel
U
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Kragen Auto Supply
1977-78 071450-EO03 01001 Pers Prop $ 7,200 FV $ 1 ,800 AV 531.4, 506
Bus Inv Ex 885 AV 219
1978-79 071450-EE03 01001 Pers Prop $ 9,760 FV $ 2,440 AV 531 .4, 506
Bus Inv Ex 1 ,205 AV 219
1977-78 071450-EO01 02002 Pers Prop $ 7,920 FV $ 1 ,980 AV 531.4, 506
Bus Inv Ex 980 AV 219
1978-79 071450-EEOI 02002 Pers Prop $ 11 ,520 FV $ 2,880 AV 531.4, 506
Bus Inv Ex 1,430 AV 219
Mervyns
1976-77 086340-E000 01007 Pers Prop $ 30,580 FV $ 7,645 AV 531.4, 506
Bus Inv Ex 3,822 AV 219
1977-78 Pers Prop 71 ,620 FV 17,905 AV 531 .4, 506
Bus Inv Ex 8,952 AV 219
1978-79 086340-EEOO 01007 Pers Prop $ 5,420 FV $ 1,355 AV 531 .4, 506
PS Imps 2,160 FV 540 AV Is to
Bus Inv Ex 677 AV 219
1975-76 086340-EO03 11023 Pers Prop $ 28,120 FV ,$ 7,030 AV 531.4, 506
PS Imps 10,980 FV 2,745 AV "
Bus Inv Ex 3,515 AV 219
1976-77 Pers Prop 54,900 FV 13,725 AV 531.4, 506
PS Imps 12,520 FV 3,130 AV " to
Bus Inv Ex 6,862 AV 219
1977-78 Pers Prop 114,660 FV 28,665 AV 531 .4, 506
PS Imps 12,020 FV 3,005 AV " to
Bus Inv Ex 14,332 AV 219
1978-79 086340-EE03 11023 Pers Prop $ 8,080 FV $ 2,020 AV 531 .4, 506
PS Imps 12,160 FV 3,040 AV It is
Bus Inv Ex 1 ,010 AV 219
Assessees have been notified.
Requested by Assessor
By�
A=5(kx Assessor
tti"ren quired by law, consented
Page 2 of 8 to y the County Counsel
Res.
�' De �i
Parcel Plumber Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Mervyns
1977-78 086340-EO04 12029 Pers Prop $ 90,300 FV $ 22,575 AV 531 .4, 506
Bus Inv Ex 11 ,287 All 219
1978-79 086340-EE04 12029 Pers Prop $ 6,640 FV $ 1 ,660 AV 531.4, 506
Bus Inv Ex 830 AV 219
Walnut Equipment Leasing Co. , Inc.
1978-79 136745-EEOO 02002 Pers Prop $ 3,640 FV $ 910 AV 531, 506
10% Penalty 364 FV 91 AV 463
1976-77 136745-EO02 66065 Pers Prop $ 1,160 FV $ 290 AV 531 , 506
10% Penalty 116 FV 29 AV 465
1978-79 136745-EE02 66065 Pers Prop $ 3,320 FV $ 830 AV 531 , 506
10% Penalty 332 FV 83 AV 463
1976-77 136745-EO03 03000 Pers Prop $ 840 FV $ 210 AV 531 , 506
100% Penalty 84 FV 21 AV 463
1977-78 Pers Prop $ 7,680 FV 1 ,920 AV 531 , 506
10% Penalty 768 FV 192 AV 463
1978-79 136745-EE03 03000 Pers Prop $ 9,580 FV $ 2,395 AV 531 , 506
****
10% Penalty 956 FV 239 AV 463
1976-77 136745-EO04 05005 Pers Prop $ 1,160 FV $ 290 AV 531 , 506
101 Penalty 116 FV 29 AV 463
1977-78 Pers Prop 8,040 FV 2,010 AV 531 , 506
101M Penalty 804 FV 201 AV 463
1976-77 136745-EO05 06007 Pers Prop $ 3,380 FV $ 845 AV 531 , 506
10% Penalty 336 FV 84 AV 463
1977-78 Pers Prop 3,000 FV 750 AV 531 , 506
**** 10% Penalty 300 FV 75 AV 463
1978-79 136745-EE05 00'007 Pers Prop $ 2,760 FV 690 AV 531 , 506
****
10% Penalty 276 FV 69 AV 463
Assessees have been notified.
END OF CHANGES Page 3
Requested by Assessor
By
ftob c Assessor
When wired by law, consented
Page 3 of 8 U �� to b ne County Counsel
Res.
Dep v
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Walnut Equipment Leasing Co. , Inc.
1976-77 136745-EO06 07013 Pers Prop $ 860 FV $ 215 AV 531, 506
10% Penalty 84 FV 21 AV 463
1977-78 Pers Prop 780 FV 195 AV 531 , 506
10% Penalty 76 FV 19 AV 463
1978-79 136745-EE06 07013 . Pers Prop $ 1,900 FV $ 475 AV 531 , 506
10% Penalty 188 FV 47 AV 463
1976-77 136745-EO07 08001 Pers Prop $ 1 ,060 FV $ 265 AV 531 , 506
10% Penalty 104 FV 26 AV 463
1977-78 Pers Prop 940 FV 235 AV 531 , 506
10% Penalty 92 FV 23 AV 463
1978-79 136745-EE07 08001 Pers Prop $ 1 ,660 FV $ 415 AV 531 , 506
10% Penalty 164 FV 41 AV 463
1977-78 136745-EO08 66028 Pers Prop $ 4,160 FV $ 1 ,040 AV 531 , 506
1010 Penalty 416 FV 104 AV 463
1978-79 136745-EE08 66028 Pers Prop $ 4,080 FV $ 1 ,020 AV 531 , 506
10% Penalty 408 FV 102 AV 463
1976-77 136745-EO09 85093 Pers Prop $ 1 ,580 FV $ 395 AV 531 , 506
104"' Penalty 156 FV 39 AV 463
1977-78 IfPers Prop 1 ,660 FV 415 AV 531 , 506
10% Penalty 164 FV 41 AV 463
1978-79 136745-EE09 85093 Pers Prop $ 1 ,520 FV $ 380 AV 531 , 506
10% Penalty 152 FV 38 AV 463
Edgington Oil Co. , Inc.
1975-76 039140-E000 53004 Pers Prop $ 2,340 FV $ 585 AV 531 .4, 506
1976-77 " If
" 1922,460 FV 5,615 AV " 111977-78 If If 2,640 FV 660 AV Is "
Assessees have been notified.
Requested by Assessor
�zzYxygAc Assessor
When rfirojired by law, consented
Page 4 of 8 to b� t,he County Counsel
c�
Dep
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
FMC Finance Corporation
1976-77 044740-EO06 01007 Pers Prop $ 1 ,640 FV $ 410 AV 531.4, 506
1977-78 to of " 1 ,620 FV 405 AV Is19
Mobilizer Medical Products, Inc.
1977-78 088393-E000 07013 Pers Prop $ 6,760 FV $ 1 ,690 AV 531, 506
10% Penalty 676 FV 169 AV 463
1978-79 088393-EEOO 07013 Pers Prop $ 6,480 FV $ 1 ,620 AV 531 , 506
100" Penalty 648 FV 162 AV 463
1977-78 088393-EOOI 08001 Pers Prop $ 6,880 FV $ 1 ,720 AV 531 , 506
10% Penalty 688 FV 172 AV 463
1978-79 088393-EE01 08001 Pers Prop $ 6,520 FV $ 1 ,630 AV 531 , 506
10% Penalty 652 FV 163 AV 463
Ohio Medical Products
1975-76 094910-E000 08085 Pers Prop $117,280 FV $ 29,320 AV 531.4, 506
Bus Inv Ex 13,157 AV 219
1976-77 IsPers Prop $210,000 FV 52,500 AV 531 .4, 506
Bus Inv Ex 26,250 AV 219
1977-78 Pers Prop $212,620 FV $ 53,155 AV 531.4, 506
Bus Inv Ex 25,625 AV 219
1978-79 094910-EEOO 08085 Pers Prop $231 ,600 FV $ 57,900 AV 531 .4, 506
Bus Inv Ex 25,000 AV 219
Western Data Memories, Inc.
1978-79 203230-EEOO 02002 Pers Prop $ 2,600 FV $ 650 AV 531 , 506
Assessees have been notified.
END OF CHANGES Page 5
Requested by Assessor
By
(Ac Assessor
When r iced by law, consented
Page 5 of 8 Fobe County Counsel
�:.
Res. r.�
Dep �
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Singer Company
1975-76 118884-E000 08021
(08007) Pers Prop $ 3,300 FV $ 825 AV 531 .4, 506
Bus Inv Ex 412 AV 219
1977-78 08021 Pers Prop 3,020 FV 755 AV 531 .4, 506
PS Imps 17,820 FV 4,455 AV " "
Bus Inv Ex 377 AV 219
1978-79 118884-EEOO 08021 Pers Prop $ 10,640 FV $ 2,660 AV 531 .4, 506
PS Imps 5,280 FV 1 ,320 AV Is "
Bus Inv Ex 1,330 AV 219
*ter*
Singer Company
1975-76 118890-E000 02006 Pers Prop $ 5,480 FV $ 1 ,370 AV 531.4, 506
Bus Inv Ex 577 AV 219
1976-77 " Pers Prop 7,140 FV 1,785 AV 531 .4, 506
Bus Inv Ex 787 AV 219
1977-78 Pers Prop 9,840 FV 2,460 AV 531 .4, 506
Bus Inv Ex 1 ,130 AV 219
1978-79 118890-EEOO 02006 Pers Prop $ 15,420 FV $ 3,855 AV 531 .4, 506
Bus Inv Ex 1 ,832 AV 219
1975-76 118890-EO01 09000 Pers Prop $ 3,760 FV $ 940 AV 531.4, 506
Bus Inv Ex 402 AV 219
1976-77 Pers Prop 3,840 FV 960 AV 531.4, 506
PS Imps 1 ,760 FV 440 AV Is "
Bus Inv Ex 415 AV 219
1977-78 Pers Prop 4,120 FV 1 ,030 AV 531.4, 506
PS Imps .4,220 FV 1 ,055 AV Is is
Bus Inv Ex 452 AV 219
1978-79 118890-EE01 09000 Pers Prop . $ 8,140 FV $ 2,035 AV 531 .4, 506
PS Imps 4,760 FV 1,190 AV 11 "
Bus Inv Ex 957 AV 219
Assessees have been notified.
END OF CHANGES Page 6
Requested by Assessor
BY
. Assessor
When re -red by law, consented
Page 6 of 8 to by �' County Counsel
Res. n 7 9 9 3 U :3
Depu
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value. Change Section
FOR THE FISCAL YEAR 1978-79:
Ford Motor Credit Co.
1978-79 045016-0000 09000 Pers Prop $21 ,000 FV -0- 4831.5
MacArthur Leasing Company
1978-79 202375-0001 66028 PS 'Imps $129,760 FV $ 78,520 FV -$51 ,240 FV 4831.5
Pers Prop 43,260 FV 26,180 FV - 17,080 FV "
Edward R. Fleming
1978-79 630060-0300 08001 Pers Prop $ 4,105 AV $ 4,586 AV -+$ 481 AV 4831 , 53
Bus Inv Ex 1,050 AV 875AV + 175 AV 531 .5, 5
102vi Penalty 305 AV 371 AV + 66 AV 463
Assessee has submitted signed business property statement.
Johnny B. Combs
1978-79 700251-0000 05043 P. I.-Land $ 155 AV -0- 4831
Donald R. & Cathleen Bugna
1978-79 017335-0001 15004 PP, PSI &
Pen. $ 7,692 AV -0- 4831 .5 &
4986
FURTHER, FOR THE FISCAL YEAR 1977-78:
Ford Motor Credit Co.
1977-78 045061-E000 09000 Pers Prop plus
l0A Penalty $7,221 -O- 4831 .5
END OF CHANGES Page 7
Requested by Assessor
By
ANS Assessor
When re red by law, consented
Page 7 of 8 to by County Counsel
Res. 07 D.
:T vepuE
f ,
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
FURTHER, FOR THE FISCAL YEAR 1975-76:
Mervyns (A/C 086340-0000)
1975-76 01004-2137 01004 Imps NO CHANGE
Pers Prop $163,430 AV $10'2,235 AV -$1 ,195 AV 4831
Bus Inv Ex 79,955 AV 79,357 AV + 598 AV 531.5,50E
Net Change -$ 597 AV 533
Assessee has been notified.
END OF CHANGES Page 8
Requested by Assessor
BY
XA5,UXx Assessor
Z;hanre;�rzd by law, consented
Faae 8 of 8 �+ V to by he County Counsel
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION' NO. 79 1 q. 4
The Contra Costa County Board of Supervisors' RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for the fiscal
year 19 78 - 19 79 .
Parcel Number Tax Oriqinal Corrected Amount
For the F.R"au Rate Type of Assessed Assessed of R&T
Year :Gc tM*DM Area Property Value Value Chance Sectior
1975-76 085-167-007-5 07006 Imps/S $11,750 $11,750 -
PSI 19.225 19.260 +5 35
Imps/T $30,975 $31,010 +$ 35 531 .4;
P.P. $28,575 $29,200 +S 625 531.4;
+5 660
1976-77 Imps/S $11,750 $11,750 ---
PSI 15 765 15,800 +$ 35
Imps/T 27,515 - 27,550 +$ 35 531 .4;
P.P. $26,160 $26,700 +S 540 531.4;
+ 575
1977-78 Imps/S $11,750 $11,750 ---
PSI 29,715 _ 29,575 -S 140
Imps/T 41,465 $41,325 -$ 140 4831 .5
P.P. $12,700 $13,815 +$1 ,115 531 .4;
3I Ex. $ 11515 $ 2,092 - 577 219
+ 3-98 533
1978-79 itImps/S $12,469 $12,469
PSI 31 ,850 31,765 -S 85
Imps/T $44,319 44,234 -S 85 4831.5
P.P. $13,155 $14,235 +$1 ,080 531 .4;
SI Ex. $ 1 ,702 $ 2,275 - 573 219
+$ 422 533
Asses_:ee: Worrell fle:.spapers of CA Inc. (Has been notified.)
(Uns. Account No. 143090-0300)
EVD OF CORRECTIONS - - - - -
t2/6/79 .
Copies to: Requested by Assessor PASSED O;d FEB 2 0 1975
unanimously by the Supervisor!
Ai:di Eor present.
Assessor (Granas)
Tax Coll . �' CARL S. RUSH . -
County Assessor
When r,�r'�i red by la-a, consented
F''cif�c� Oi 1 to
b" the Count .0.1o2Sp7
'161 IV
".j
Res. 2` -, I .; �'�.• . • ' � :'f
i •
�--- .,
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CAISFORNIA
In the Flatter of Cancellation of )
Penalties and Transfer of Unpaid ) RESOLUTION N007 9 195 '
Balance. )
The Office of the County Treasurer-Tax Collector having received a
remittance in the amount of $156.32 from Bill H. Lampi, Trustee in Bankruptcy,
which represents payment of a tax claim filed on the follcra-ing:
Fiscal Year 1976-77
Code iuU4 Assessment 2153
Laami Bill H. Trustee '
Wisecarver Thomas F.
119.7 A Street, Shite 6
Hayward, .CA 9h5hl
DBA: Jade Palace
M- chinery ' Equipment
Assessed Valuation: Improvements $ 5,930
Personal Property 12 500
T16:430
Tax, -Takaible Property $2,076.05
6% Penalty 123.36
$2,1;9 l,2 and the Treasurer-Tax Collector having reouested that authorization be granted for
cancellation of the 6% ieenalty and additional penalties as provided under proT sion
of the Bankruptcy Act; and
The Treasurer-Tax Collector reduce the tax to -$156.32 and transfer the
unpaid balance as follows:
scal Year From To
1976-77 Code 10Oa Assessment 2153 Code 1004 Assessment 80%
The Treasurer-Tax Collector ha:zng further certified that'the above
state.-ents are true and correct to the best of his knowledge and belief.
IT IS 0?.r1S3=D t at. the regsest of the County Treasurer-
- h Gollect:)r is _?:?]: .
FEB 2 0 1979
Treasurer=ax Collector Adopted by tho Board on..._ . ....
......................
cc: County Auditor _
County ia.Y Collector .( 91 1
DOA2D W? SUPa' 'M M OF COMA COCA COJ- .iTr, CAUXAML
as: Cancel First Luta lneub Delinquent )
Penalty on the 1978 79 Secured IT' SO. 79/1 9g
Assessment Boal. )
)
TAX CO,.I- TWS imm:
1. Parcel Jwber 15432-023-2-00. Die to clerical error, pWment received
timely %w not applied to the applicable tax bill rasniti.r& in 6A �linqusnt Feast tv
attaching to the first installment. FiavinZ received timely pgmeat, I noir realest
cancellation of the 69 delinquent pointy pursuant to Bevenue and Tmation Code
Section 4935.
Dated: FebruarF 5, 1979 '
ALM= P. LOJM1,q Tax Collector I to thts 3.
. CLUP, C oaasel
Deaaty ]spate
x-X-Z-X-X-x-ac x x-Z-x -x-x-K-X
w-r .-I::16 to the. abo-na statute, anonldmg tbzt Win mu ollactod "ILm.-
g7i2A u=:-dV atts::o E be:•34a: o' clerical error, tho ::se:for is 31A.-W to C."A'103.r %AL".
FE3 2, Q 1379 , b�. u-mmi,mous :ata or 52:4:7:tiOt`3 pr333:1t.
cc: Count hy Callao tar
cc: Cannty Auditor ..
00 105
. ....:. -
IN TF'.E BOARD OF SUPERVISORS
0~
CONTRA COSTA COUNTY,, STATE OF CALIrDI1IA
sOr.QTIa�t rte.7 /197
RG: Rescind Board's Resolution - '
Number 79/88 Relating to )
Parcel 372-040-002-1 in Code
Area 5001 }
}
Upon application of the County Auditor for rescission of Board's Resolution
relating to transfer of tax lien to the unsecured roll, the Board of Supervisors
finds as follows:
1. The Board's Resolution ?lumber 79/88 where tax lien for 1978-79 on
Parcel No. 372-0110-002 was cancelled and -transferred to the Unsecured
roll was improper because the first installment of taxes ::as paid
before valid procedures could be completed by the Auditor's Office.
2. Since the first installment Has paid, there are no outstanding taxes
due for 1978-79 -
NONTS THEME��ORE it is by the Board Ordered that the Board's Resolution ?:umber
relating to transfer of tax lien to the 1978-79 unsecured :roll on Parcel ;:o.
W12-0110-002-lin Code Area 5:301 a-mounting to $ 35.01 be rescinded.
I herehv request the above action: I hereby consent to the above amendment
DIM A F.q 'OiiCuST, Xuditor Controller NORM .lCLAUSE?l, County Counsel
2".-r,/1 Dp;3lhty � / .:t�� ♦ .,�-•!�1 D��ll t'
Adopted by ti:e :a:-3 this da r of //Fg , 1Q 7
:or Adop;rd by the Soa:d
...:t• t. '2 i -----...._.......
0 106
•_ _)uLU1 01j t.:(J: jq j
IN TRS BOARD OF SUPERVISOBS
OF
CONTRA COSTA COUNTY, STATE 0? CALIPUP01IA
WSOLUTION r'0-79 19 g
RE: Rescind Board's Resolution
Lumber 79/88 Relating to )
Parcel 372-040-001-3 in Code
Area 5001 . )
)
Upon application of the County Auditor for rescission of Board's Resolution
relating to transfer of tax lien to the unsecured roll, the Board of Supervisors
finds as follows:
1. The Board's Resolution Number 79/88 Where tax lien for 3L9711-7,9 on
Parcel No. 372-040-001 was cancelled and transferred to the Unsecured
roll was improper because the first installment of taxes was paid
before valid procedures could be completed by the Auditor's Office.
2. Since the first installment was paid, there are no outstanding taxes
due for 1978-79
N7•:, OMMEF RE it is by the Board Ordered that the Board's Resolution Number
relating to transfer of tax lien to the 1978-79 unsecured roll on Parcel N
372-040-001 in Code Area 5001 amounting to S 3.31. be rescinded.
I hereby request the above action: I hereby consent to the above amendment.
0^.►�-L7 ?'OuCRET, Xuditor Controller JOH11 B .AUSE!!, County Counsel
BT ✓�{tfJ`i/�: -J may''.")_: D-Booty
J ti J• — T eta"�'..vy
r •
"dop"ed b r .h e Po s-d ti:i3 � r� da•: ofFc 9 , to 7 9 ,
Counsel
107
t
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALZFORUA
In the Matter of Cancellation of )
Penalties and Transfer of Unpaid ) RESOLUTION NO-7 9 199 .1
Balance. )
The Office of the County Treasurer Tax Collector having received a
remittance in the amount of 84.48 from James H. Riggs, Trustee in Bankruptcy,
which represents a final dividend payment of a tax claim fi]e d on the following:
Fiscal Year 1976-77 Fiscal Year 1976-77
Code 9000 Assessment 4458 Code 9007 Asses 8006
Martin, Karl 11.artin, Karl Inc.
Knutson, Sharon A. 1790 Ygnacio Valley Road
1684 Locust Street Walnut Creek, CA 94596
Walnut Creek, CA 94596 DHA: Karl Martin Ygnacio Valley Shell
DBA: Schaap Brenner Car Care Ctr. Inventory; Supplies; Machinery and
Inventory; Supplies; Machinery and Equipment
Equipment Assessed Valuation:
Assessed Valuation: L=rovements $ 330
Personal Property 5.,550 Personal Property 13,164
Exemption _ 625 Exemption _ 4,215
$l,ol
Tax, Tangible Property $130.78 Tax, Tangible Prgperty $4157.74
6% Penalty 7.84 6% Penalty 69.46
zv; -1 $1,22 7.20
and the Treasurer-Tax Collector having requested that authorization be granted
for cancellation of the 654' penalty and additional penalties as provided under
provision of the Bankruptcy Act; and _
The Treasurer-Tax Collector reduce the tax to 84.48 and transfer the
unpaid balances as folloics:
Fiscal Year From To
1976-77 Code 9000 Assessment 4458 Code 9000 Assessm.ant 8128
1976-77 Code 9007 Asses=ent 8006 Code 9007 Assess.-ant 8007
The Treasurer-lax Collector having further certified that the above
statements are true and co:Tect to the best of his kno,,;ledse and belief.
T:E'�=J�:, IT IS JP.i;3:ED that the request of the County j reas'L er-
TaY Collector is .
TT T Hoopted by the Board on....,.FEB 2 d 1979
AI_RED P. W!
Tr2asllre: aX Collector
eguty i'ax C6112-4ar . 00 JM _
cc: County Auditor
County ^ax Collector R±.SJLU T IO:; '.1.10-79/199
NOTICE OF PUBLIC HEARING BY THE CONTRA COSTA COUNTY
BOARD OF SUPERVISORS ON PROPOSED ANNEXATIONS TO THE
CITY OF CONCORD
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Initiation of Annexation } RESOLUTION NO. 79/200
Proceedings, City of )
Concord. ) (Gov.C. §§35150, 35220,
35222 & 35223)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
NOTICE IS HEREBY GT_VBN THAT applications for the below listed
proposed annexations were filed with the Local Agency Formation
Co-=Ussion of Contra Costa County by the City of Concord pursuant
to Government Code 535150 (f) on thedetes set forth below.
The subject annexations have been designated by the Local
Agercv Formation Commission (LAFCO) as sat forth below and
descriptions of the exterior boundaries of the territories to be
annexed are attached hereto as Exhibit A-1 to A-10 and by this
reference incorporated herein. As determined by the Local Agency
Formation Commission, the territories proposed to be annexed are
legally uninhabited or inhabited as indicated below.
INHABITED OR
LA_FCO DESIGNATION FILED UNINHABITED EXHIBIT
Bel Air Annexation to the 1-2-79 Uninhabited A-1
City of Concord
Lucky Drive Annexation to ths% 1-2-79 . Inhabited A-2
City of Concord
Lark Lane Annexation to the 1-2-79 Uninhabited A-3
City of Concord -
Trost Annexation to the 1-2-79 Uninhabited A-a
City of Concord
Cherokee Drive ?'annexation to 1-2-79 Inhabited A-5
Cie City of Concord
Matheson-Bailey Arnexation 1-2-79 Uninhabited A-6
No. 1 to the City of Co::cord
12 Iathason-Bailey Annexation :.o. 1-2-79 Uninhabited A-7
2 to the City of Concord
Matheson-Bailey Annexation 1-2-79 Uninhabited A-8
No. 3 to the Cit? of Concord
Be_rirtaood Drive AnneXation to 1-2-79 Uninhabited A-9
the Ci v of Concord
Willcrest unrexation to the 1-2-79 Inhabited A-10
Citv o` Concord
-1- 109
RZESOLiiT�O`: .%%0- 79/200
The reason for all of these proposed annexations is that the
areas (territories) proposed to be annexed are in need of, and have
actually been receiving, a full range of urban services from the
City.
These Annexations were approved by the Local Agency Formation
Commission on FEBRUARY 7, 1979, all subject to the condition that
the territories proposed to be annexed be as described in the Exhibits
A-1 to A-10 attached hereto. The Local Agency formation Commission
determined that all of these Annexations were categorically exempt
from CEQA. In approving these Annexations, the Local Agency Formation
Commission also made the findings required by Government Code Section
35150 (=E) .
At 10:30 a.m. on Tuesday, April 3, 1979, in the Chambers of the
Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez,
California, the Contra Costa County Board of Supervisors will hold a
public hearing on the proposed Annexations. At said public hearing,
the Board of Supervisors will hear and receive any oral and written
protest, objections or evidence which the public desires to make,
present or file.
P.ry owner of land within all of the territories proposed to be
annexed may file a written protest against the annexation with the
Clerk of the Board of Supervisors at any time prior to the conclusion
of the public hearing. Where any of these territories proposed to
be annexed are inhabited, any registered voter residing therein may
also file a similar written protest with the Clerk. Any protests
made (written or oral) are merely advisory and have no legal effect
as to te;r:linating the proposed annexations. The sole discretion to
terri3nate or approve any proposed annexation rests with the Board
of Supervisors of Contra Costa County.
The Clerk of this Board is hereby ORDERED to give mailed notice
of the hearing in the same manner and form as prescribed by §§56080
et seq. of the Government Code with published notice to be made in
the CONCORD DAILY TRANSCRIPT, a newspaper of general circulation
within tze County and affected territory. Notice shall also be
given by a copy of this resolution being mailed tz any person who
has filed his name and address requesting mailed notice, to the
petitioner City, to any affected cities and districts, and to the
Executive Officer of the Local Agency Formation Commission.
PASSED on FEBRUARY 20, 1979, unanimously by Superdisors present.
vi'.-!:s
cc: LAV%.00 - Executive Officer
��Co��unty Assessor
rub'lic .fortis Direct-or
City Clerk, City of Concord
City P•anaaer, City o' Concord
-2-
131)
F.ESOr UTTON NO. 79/200
.f
BEL-AIR DRIVE ANNEXATION TO THE CITY OF CONCORD
Beginning at a point on the southeastern right-of-way line of Bel Air Drive
said point being approximately 543.17 feet southwest of the.south*4estern right-
of-way.line of Clayton Road, said point also being at the intersectiori of City
of Concord boundaries as established by Ordinance 1021 and Resolution 4064;
thence proceeding in a clockwise direction generally northeast, southeast,
southwest, northwest along City of Concord boundaries as established.by
Ordinance 4064 and Ordinance 1021 to the point of beginning.
Contains .73 acres, more or less.
2:47
fix);
LUCKY DRIVE ANNEXATION TO THE CITY OF CONCORD
Beginning at the northeastern corner of Lot 2 of the Robinson Tract filed in
Map Book 27, Page 49 Official Records, Contra Costa County Recorder's Office,
Martinez, California, said point also being on the City of Concord boundary as
formed by Resolution 77-5718 and Ordinance 759; thence from said point of
beginning proceeding in a clockwise direction, generally southerly; westerly,
northerly, easterly along City of Concord boundary as formed at the depth by
Resolution 77-5718, Ordinance 628, Resolution 4308, Resolution 5127, Resolution
4651 , Ordinance 230, Ordinance 673, Ordinance 316 and Ordinance 759 to point of
beginning.
Contains 4.79 acres, more or less.
3:03
LARK LE AL`]iVF.2►ATION TSD THE CITY OF CMNODRD
Beginning on the southeastern right-of-way line of a private road named lark
Lane, said point also being on City of Concord boundary as established by
Ordinance 1044 and Ordinance 77-1107; thence proceeding in a clockwise.direc-
tion generally northwest, northeast, southeast and southwest along City of
Concord boundaries established by Ordinance 1044 and Ordinance 77-1107 to the
point of beginning.
Contains .58 acres, more or less.
2:23 'r.
uu
�-3
TROST ANNEXATION TO THE CITY OF OUNCORD
Beginning on the southwestern right-of-way line of Clayton Road, said point
also being on City of Concord boundaries as established by Ordinance 303 and
Resolution 960; thence from said point in a clockwise direction.generally
southwest, northeast and southeast along City of Concord boundaries as
established by Resolution 960, Resolution 68-863, Ordinance 1107 and Ordinance
'303 to the point of beginning.
Contains 2.85 acres, more or less.
2:40 00 114
CHEROKEE A[I►IMUION TO THE CITY OF CONCORD
'Beginning on the northwestern right-of-way line of Claycord Avenue at a point
of intersection of the boundaries of City of Concord established by Ordinance
832 and Ordinance 475; thence in the clockwise direction generally southwest,
northwest, northeast and southeast along City of Concord boundaries as
established by Ordinance 475, Resolution 3191 , Ordinance 603, Resolution 4865,
Ordinance 490 and Ordinance -832 to the point of beginning.
Contains 4.90 acres, more or less.
M
2:41
EXHIBIT A-9- ii5
WMESON ROAD - BAILEY ROAD NO. 1 Aiy'MMMON TO THE CITY OF CONCORD
Beginning at the northernmost corner of City of Concord boundary as established
by Ordinance 727, said point also on the City of Concord boundary as
established by Resolution 2686 and also on the northwestern right-of-way line
of Bailey Road; thence proceeding in a clockwise direction generally northerly
easterly, southerly and westerly along City of Concord boundaries as
established by Resolution 2686, Ordinance 551 , Ordinance 1081 , Ordinance 490,
Ordinance 304, and Ordinance 727 to the point of beginning.
Contains 3.14 acres, more or less.
EXHIBIT A-�
MT1MM4 ROAD - BAILEY ROAD No. 2 ANRTFi CATION TO THE CITY OF OWCORD
Beginning at the northernmost cornea of the City of Concord boundary as . .
established by Ordinance 1081 said point also being on City of Concord boundary
as established by Ordinance 551 and also on the eastern right-of-way line of
Bailey Road, thence proceeding in a clockwise direction generally north-
easterly, southeasterly, southwesterly, northwesterly along City of Concord
boundary as established by Ordinance 551 , Resolution 2905, Ordinance 1072,
Ordinance 304, Resolution 2854, and Ordinance 1081 to the point of beginning.
Contains 4.01 acres, more or less.
f .
3:07
r14T1iESONN ROAD - BAILEY ROAD Al NDWION No. 3 TO THE CITY OF MX00RD
Beginning at the northernmost corner of City of Concord boundary as established
by Resolution 2905, said point also beim on City of Concord boundary as
established by Ordinance 611 and also on the northwesterly right-of-way line of
Bailey Road; thence proceeding in a clockwise direction generally northeast-
erly, southeasterly, southwesterly, northwesterly along City of Concord
boundaries as established by Ordinance 611 , Ordinance 723, Ordinance 710,
Resolution 77-527, Ordinance 646, Ordinance 1072 and Resolution 2905 to the
point of beginning.
Contains 3.85 acres, more or less.
00 118
BERRYWOOD ANNEXATION TO THE CITY OF COiNMORD
Beginning on the easternmost corner of the City of Concord boundary as
established by Resolution 3501 , said point also being on the City of Concord
boundary as formed by Ordinance 723 and also on the eastern right-of-way line
of Berrywvod Drive thence from said point of beginning in a clockwise direction
along City of Concord boundaries as established by Ordinance 723, Resolution
5202, Ordinance 710 and Resolution 3501 to the point of beginning.
Contains 4.72 acres, more or less.
��I Uc Ii9
WILLCRFM DRIVE ANNEXATION TO THE CITY OF CONCORD
Beginning on the southwestern right-of-way line of Clayton Road, said point
also on the City of Concord boundary as established by Ordinance 303 and
Resolution 3836; thence proceeding in a clockwise direction generally south,
northwest, northeast and southeast along City of Concord boundaries as
established by Resolution 3886, Resolution 4967, Ordinance 572, Resolution 433
and Ordinance 303 to the point of beginning.
Contains 8.64 acres, more or less.
2:42
E�ii=ail A-�r
t
BOARD OF SUPERVISORS OF CONTR.N COSTA -CQU`;TY, CALIFORNIA
Re: Health Services Dept. created: )
Dr. Leff appointed Director )
& to certain other positions; ) RESOLUTION NO. 79/201
Power, Duty, Pay, & Subordinates. )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
1. Dept. Created. Effective on April 2, 1979, the Department
of Health Services is hereby created in the County's government
structure, and the Health Dept. and Medical Services Dept. (County
Hospital) are absorbed into it.
2. Aop_ ointments. The Board hereby appoints Dr. Arnold Sterne
Leff, M.D. , to be the County' s Director of Health Services, effective
on April 2, 1979. It similarly appoints him to be the County Health
Officer (Health & Safety Code §454) , the County Physician (H.& S.
C. §1441) , and the County (Local) Director of Rental Health Services
(Welfare & Institutions Code §5607) . All these positions are exempted
from the County's civil service system by Subsections (a) , (b) , jc)
and (d) , respectively, of Ordinance Code §32-2.612 (Ord. =79-2�
3. Powers & Duties. The Board shall, from time to time, after
consulting with the County Administrator, and pursuant to state or
county laws or regulations or as otherwise necessary or convenient,
specify or provide for the specification of the powers and duties of
these positions. The Director of Health Services is the head of the
unified Department of Health Services, which includes the former
departments of (Public) Health and of :Medical Services (County Hospital)
He shall manage all programs within the functional areas of medical
services, co.-L,-aunity mental health services and public health services;
and he shall direct and control all program expansions, curtailments,
and modifications therein, including personnel, administration, and
fiscal matters. He is the appointing authority for all positions
therein, but he may delegate (and withdraw and re-delegate) this
power by writing(s) filed with the Board's Clerk, the County Adaai.n-
istrator and the Personnel Director from time to time.
4. Salaries. The Director of _Health Services' annual salary is
$50,000, and his additional annual salary for serving as County Health
Officer, County Physician, and County Director of Mental Health Services
is a total of $5,000 (which salaries shall be payable monthly or semi-
monthly at his choice pursuant to Ordinance Code Art. 36-4.16) . The
Salary Schedule for Exempt Classes is hereby changed to this effect.
5. Subordinates. The Director of Health Services has three sub-
ordinanates in charge of the three principal services in his depart-aer_t
(generally described following their titles) : the Assistant Director
of Health Services - Public Health, in charge of the former Health Dept.
services; the Assistant Director of Health Services - Medical Services,
in charge of medical services at the County Hospital and its satellite
facilities; and the Assistant Director of Health Services - :Mental Heald
(=-?ental Health Program Chief) , in charge of mental health and related
services.
PASSED on 73bruary 27 , 1979 , by the following vote:
AYES: Su?ervirors - T. mowers, ?A. C. Fandan, R. I. Schroder,
S. W. McFeak, and E. H. Hasseltine
NOES: Supervisors - NONE-1
ABSENT: Supervisors - 210113
cei Hu=an Re�;flurces .-ency
Medical Services
Health De3tment
Civil Ser Tice _ j� � /�r�
Audi t!):'-vQ�:ur�1��i 00 122-
County Administrator
ri
County co=Lsel
R "SOLU T 101,f NO. 79/201 201
In ;nn, Board. o -Sua_r:isors
or
Contra Costa Counrj, Stafi8x or California
February 20 , 1979
In the Mauer ai
Ordinance(s) Introduced.
The f ollo=ging ordinance(s) ti4hich amend(s)- the Ordinance
Code of Contra Costa County as indicated having been, introduced.,
the Board by unanimous vote of the members present waives -full
reading thereof and fixes February 2 7, 1979 as the time for
adoption of same:
Section 32-2.612 of the County Ordinance Code is
repealed, amended and re-enacted to exempt certain :
health and medical positions from the County Civil
Service system, such as the Director of Health
Services, the Local Director of Mental Health
Services, the Mental Health Program Chief, the
Assistant Director of Health Services for Medical
Services, and other physicians and dentists. ,
PASSED by the Board on February 20, 1979
I hereby certify that the foregoing is a true and correct copy of an order entered or. .ie
minutes o: said Board of Supervisors on the date aforesaid.
Witness my hand and the Seat of tire Socrd a-"
Supe:-isors
affixed this 20th day of February _ 19 79
: J. R. OLSSom, Cierk
By ': ✓-t' /f�'_ Depa:y
t� 24 12174 : 15"-11 orot C. kss
ad 122
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 22507)
of the CVC , Declaring a ) TRAFFIC RESOLUTION NO . 2513 - PKG
Parking Zone on ALTARINDA )
ROAD (r2545Y) Or i nda Area Date:
FEB 0 1979
(SupV. Dist. III - ORINDA )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department's Traffic
Engineering Division, and pursuant to County Ordinance Code
Sections 46-2.002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code
parking is hereby declared to be prohibited at all times
on the east side of ALTARINDA ROAD (u2545Y) Orinda
beginning at a point 550 feet north of the centerline of
Santa Maria Way and extending northerly a distance of
25 feet.
FEB 2 0 1979
Acoated by the Board on....... '
cc
Sheriff
California Highway Patrol
E-14
c
In the Board of Supervisors
of '
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Extension of Agreement, Subdivision 4439,
Danville Area.
IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension
with Kay Building Company is hereby APPROVED, extending its Agreement with
the County for construction of certain improvements in Subdivision 4439,
Danville area, through July 18, 1979.
IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is
authorized to execute said Agreement Extension.
PASSED by the Board on February 20, 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
Land Development DivisionsuPervisors
affixed this ,, day of.J Z-Z-a�Lc 19�
cc: Public Works Director t
Construction
'Kay Building Co. J. R. OLSSON, Clerk
c/o John Polk By f�.L- 1�e�G-:d— , Deputy Clerk
P. 0. Box 1556 Helen H.Kent
Burlingame, CA 94010
American Casualty Co.
1870 E1 Camino Real
Burlingame, CA 94010 at
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Authorize Culvert Extension and Pavement
Widening of Diablo View Road in the
Lafayette Area, Subdivision MS 70-76.
Work Order No. 6132-665
The Public Works Director having recommended that a Purchase Order
be issued to J. A. Johnson, Inc. (Sierra Building Company, 30 Town & Country
Drive, Danville, CA 94526) in the amount of $5,960.00 for the County's portion
of pavement widening and culvert extension on Diablo View Road, done in
conjunction with frontage improvements required of Subdivision MS 70-76;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
PASSED by the Board on February 20, 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 Maness my hand and the Seal of the Board of
Land Development Division Supervisors
affixed this 20tf+.day of Febrizary 19_3Q
cc: Public Works Department
Accounting
Business & Services J. R. OLSSON, Clerk
Construction By A=il1s.L Deputy Clerk
J.A. Johnson, Inc. Helen H. Kent
30 Town & Country Drive
Danville, CA 94526
Purchasing
H-24 4/77 15m
f �
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
� K
In the Matter of
Avprovin Es abl'shm nt of
Paratranit oor�dina�ting
Council of Contra Costa
County.
The Board on February 6, 1979 having fixed this time
for consideration of the February 1, 1979 report Ca copy of
which is attached hereto and by reference incorporated herein)
of the ad hoc committee considering formation of a paratransit
coordinating committee ; and
Ms . Barbara Reid, representing the American Cancer
Society, having appeared in favor of the report;
IT IS BY THE BOARD ORDERED that the recommendations
contained in the aforesaid report are APPROVED and Supervisor
R. I. Schroder is APPOINTED as this Board's representative on
the Paratransit Coordinating Council of Contra Costa County.
PASSED by the Board on February 20, 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
cc: Director, Human Resources Supervisors
Agency axed this2 0 th day of February 19 79
Public Worlks Director
County Administrator
J. R. OLSSON, Clerk
BDeputy Clerk
a r ram
H-24 4/77 15m 1296
Human Rcsources( .agency
COWT9A; COSTA COUNTY
Date February 1, 1979
To BOARD OF SUPERVISORS
From Ad Hoc Committee to Consider Formation of a Paratransit
Coordinating Committee
I SUbj REPORT AND RECOMMENDMONS
i
i
On December 12, 1978, you instructed the Director, Human Resources Agency,
to fora an ad hoc committee consisting of Human Resources Agency and
Public Works Department staff and representatives and users of para-
transit services to establish the basic guidelines and duties of the
paratransit coordinating council and nominate individuals to serve on
the council. That ad hoc co=ittee, consisting of the persons listed
below, met on January 18, 1979, and developed the following report and
recommendations, which were reviewed and approved for submission to you
on February 1, 1979.
1. Definition. For purposes of this report, paratransit is defined as
all transportation services other than those provided by public,
fixed-route transportation systems or private vehicles in personal
use.
2: Nature and Extent of Problem. Many persons, because of physical,
mental, or other circumstances (e.g., security concerns), are unable
to use the public, fired-route transportation systems, or reside in
areas not served by such systems and are not able to use a personal
automobile. As a result, a variety of alternative transportation
services have developed in many parts of Contra Costa County. Some
are provided by individuals and nonprofit agencies. Others are
financed by public funds through contract with both nonprofit and
for-profit transportation providers. Many are limited to a specific
geographic area or restrict their service to a particular population.
As a result of the haphazard development, there are both serious
gaps and overlaps in the paratransit services noir being provided.
There is a lack of coordination in scheduling, areas served, and the
use of equipment, personnel, and resources.
3. Conclusion. The ad hoc committee concludes that the coordination
and integration of existing and additional paratransit systems is
necessary to ensure the most efficient operation, econo.�rical use of
resources, and effective service.
4. Recommendation. Th: ad hoc cc:�^ittee rece.--ends that the Board of
supervisors establish a Paratransit Coordinating Council of Contra
Costa Countli with the role, objectives, functions, and composition
as described below. Responsibility for providing staff and office
support to the Paratransit Coordinatin-; Council should be assigned
to the Director, Furran Resources Agency.
00 127
REPORT AND PECOXMIENDATIONS OF AD HOC COMMITTEE TO � � ;
CONSIDER FORY.A.ION OF A FARATRANSIT COORDINATING
C0.4MI iTEE
February 1, 1979
Page 2
r
The ad hoc committee further recommends that the Board of Supervisors
authorize the Director, Human Resources Agency, to apply to the
Metropolitan Transportation Commission for funds to pay for necessary
and reasonable staff to support the work of the Paratransit Coordina-
ting Council in accordance with the procedure outlined in a Ietter
dated December 28, 1978, from N. A. Gage, Deputy Executive Director,
Metropolitan Transportation Corarission.
PARATRA.IVSIi COORDIUATIYG COU?ICIL OF
CONTRA COSTA COUNTY
Role
The role of the Paratransit Coordinating Council is to:
1. Identify the need for paratransit services.
2. Promote and coordinate paratransit services.
3. Ensure the integration of paratransit and public transit.
4. Provide information about availability of,and encourage application
for, paratransit funds.
S. Review funding applications and comment on theca to the funding source.
Objectives
The objectives of the Paratransit Council are to:
1. Promote the development of a comprehensive, integrated paratransit
system for transit-dependent persons who, because of physical, mental,
or other circumstances, are unable to use regular public transit
services.
2. Ensure that existing and additional paratransit systems are operated
at maxim mm efficiency and effectiveness.
3. Ensure that existing and additional paratransit sgste:!s are fully
coordinated with regular public transit services.
REPORT AND RECOMMENDATIONS OF AD IOC CO LVXTTEE TO
CONSIDER FORMATION OF A PARATRANSIT COORDINATING
COMMITTEE \
February 2, 1979
Page 3
Functions and Activities
The functions of the Paratransit Coordinating Council are to:
1. Identify needs for paratransit services within the County.
2. !take recommendations concerning how identified needs for paratransit
services should be met.
3. Provide information about available sources of funds for the develop-
ment and maintenance of paratransit systems.
4. Develop criteria for evaluating proposals for and the operation of
paratransit systems.
S. Review and evaluate applications for funds for paratransit systems
and make recommendations to the Board of Supervisors and to the
funding sources concerning those applications.
6. Provide a forum for the discussion of all matters affecting the need
for and provision of paratransit services within the County.
7. Disseminate information to the community concerning the activities
of the Paratransit Coordinating Council.
8. Serve as a resource for individuals and organizations needing infor-
mation about paratransit issues.
9. Provide information about and encourage use of effective, cost-Saving
strategies such as shared vehicles and personnel, coordinated dispatch
and routing, pooling of overhead costs for insurance and maintenance,
and other appropriate means.
The Paratransit Coordinating Council of Contra Costa County shall be am-
posed of persons appointed by the Board of Supervisors who have been nomi-
nated as follows:
A member, Board of Supervisors
A member, County Council on Aging
A member, Developmental Disabilities Council
A member, California Association of Physically Handicapped in Contra
Costa County
A member, Contra Costa County Conference of mayors
REPORT AND RECOMMENDATIONS OF AD FOC C0LWXA=rX TO
CONSIDER FORMATION OF A PAIRATRANSIT COORDINATING
CONNITTEE
February I, 2979
Page 4
r
The Paratransit Coordinating Council of Contra Costa County should be
authorized to nominate six additional persons for appointment by the
Board of Supervisors in order to erasure appropriate user and geographic
representation.
The Human Resources Agency Director.and the Public Works Director shall
provide technical staff support to the Coordinating Council.
The public, fixed-route transportation systems should be invited to
appoint a staff person to serve in an advisory and liaison capacity to
the Paratransit Coordinating Council. At the present time, this would
include the Bay Area Rapid Transit Authority, the Alameda-Contra Costa
Transit Authority, the West Contra Costa Transit Authority, and the
Eastern Contra Costa Transit Authority.
Sally Shultz, County Office on Aging
Robert Levine, Metropolitan Transportation Commission
Lew Shaffer, West Contra Costa Transit Authority
Barbara Reid, American Cancer Society
Charles Obermeyer, Lions Blind Center, Pittsburg
Ron Lee, Lions Blind Center, Pittsburg
Peter von Christierson, City of Richmond
Roy Nakadegawa, City of Richmond
Russell Beeson, California Association of"the Physically Handicapped
Ben Figueroa, United Council of Spanish Speaking Organizations
Paul E. Kilkenny, County Public Works Department
Jean Ridone, City of Richmond
Roz Wofsy, Developmental Disabilities Council
Warrington Stokes, County Human Resources Agency
Bruce Bauer, BART
Bob Armstrong, Eastern Contra Costa County Transit Authority
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19
In the Matter of
Adjournment in Memory of
Fir. Fred Fagliano.
At the request of Supervisor E. H. Hasseltine, - IT IS BY
THE BOARD ORDERED that its official meeting of February 20, 1979
is ADJOURNED in memory of Mr. Fred Fagliano, President of the
Valley Disposal Company.
PASSED by the Board on February 20, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Supervisor
affixed this 20th day of_February 1979
J. R. OLSSON, Clerk
BDeputy Clerk
Maxine M. Neuf-eld i
1,31.
'i5m f
r
r
l
In the Board of Supervisors
of
Contra Costa County, State of California
February 20, , 19 79
In the Matter of
Approval of a Compromise
Settlement in FILIPOVICH
vs. Contra Costa County
W.O. 5891-661
The Public . Works Director having reported that Peter
J . Filipovich (dba Filipovich Construction) and the County entered
into a contract for the restoration of Alhambra Valley Road in
1973. Several disputes arose during the course of the project, and
Filipovich sued the County for breach of contract in the sum of
$16,053. The County cross-complained for $4,940.41 for inspection
costs and several additional items. On January 5, 1979, the
Director issued a final determination in which he concluded the
County owes Filipovich Construction the sum of $2,469.67.
Trial is set to begin in the lawsuit on March 7, 1979 and
is estimated to last five days before a judge without jury,
On February 2, 1979, Mr. Filipovich agreed_to a compromise
settlement of the lawsuit whereby the County would pay to
Mr. Filipovich the sum of 15,469.67.
IT IS BY THE BOARD ORDERED that the compromise settlement
is APPROVED and the Public Works Director is AUTHORIZED to execute
the proposed release.
Passed by the board on February 20, 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 Admin Witness my hand and the Seat of the Board of
Supervisors
cc: County Administrator affixed this20thday of February 19 79
County Counsel
• County Auditor (via County Counsel) J. R. OLSSON, Clerk
By / ..L; :. .., . . Deputy Clerk
Hemmen H. Kent
DD 132
FI-3.1 ij;f. lim
r
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 . 19 ya
In the Matter of
z
Recommendation re Policy on
Undergrounding of Cable Televisio
in New Subdivisions.
The Board having received a letter dated February g,
1979 from the Chairperson of the Joint CATV Commission transmitting
for Board consideration a copy of the Commission's "Recommended
Policy on the Undergrounding of Cable Television in New Subdi-
visions";
IT IS BY THE BOARD ORDOMED that the aforesaid commun-
ication is REFERRED to the Public Works Director for report.
PASSED by the Board on February 20, 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: Joint CAT11 Commission Witness my hand and the Seal of the Board of
Public Works Director Supervisors
County Counsel affixed this 201oy of Fphninr�r ]9Z,
County Aduiinistra Cor thd
City Administrator
City of Brentwood .- , J. R. OLSSON. Clerk
Bye� t�-r x.�'.� Deputy Clerk
tiaxine K. Neufel
Fi-24 4l77 15m
VV �i
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 ,
In the Matter of
Letter from Joint CATV
Commission referred to Internal
Operations Committee.
The Board having received a February 5, 1979 letter from
Mr. Roger Blewett, Chairperson of the Joint CATV (Community Antenna
Televisions Systems) Commission, endorsing the concept of estab-
lishment of a Countywide Cable Television Advisory Committee, which
includes city representation, to address key issues of universal-
ization of user rates and company service;
IT IS BY TIM BOARD ORDERED that the aforesaid communication
is REFERRED to the Internal Operations Committee (Supervisors N. C.
Fanden and Tom Powers) .
PASSED by the Board on February 20, 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.
cc: Internal Operations Com+.�^'.itteeVrltness my hand and the Seal of the Board of
Director of Public Worr.s Supervisors
County Counsel affixed this2Cth day of February 19 79
County Administrator
Mx. Roger Blewett J. R. OLSSON, Clerk
Deputy Clerk
-e 2:. i eufeld
ltd 134
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Granting Informal Recognition to
United Public Employees Local 390 '
A February 14, 1979 memorandum having been submitted to the Board by the
Employee Relations Officer stating that United Public Employees, Local 390 had
filed a written request for "Informal Recognition" pursuant to provisions of
the Employer-Employee Relations Ordinance (Division 34 of the County Ordinance
Code); and
The Employee Relations Officer having recommended in said report that
the Board grant "Informal Recognition" to the aforesaid Union;
Therefore, IT IS BY THE BOARD ORDERED that receipt of the memorandum
is ACIu\OIVLEDGED and the recommendation contained therein APPROVED.
PASSED by the Board on February 20, 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
Orig: Civil Service affixed this 20thday of „ebruary 19 7S
cc: All Department Heads
United Public Employees,
Local 390 J. R. OLSSON, Cleric
By Q _ �'�0, LgA . Deputy Cleric
R. V. Fluhrer
135
H-24 4/77 15m
t 1
In the Board of Supervisors
of
Contra Costa County, State of California
February 20, , 19'_
In the Matter of
Project Funding Application for
Mini-Screening and Preventive Public
Health Nursing Services for Senior
Citizens in FY 1979-80
(County #29-201-6)
The Board having considered the recommendations of the Director,
Human Resources Agency, and the County Health Officer, regarding approval of
project funding application #29-201-6 for submission to the State Department
of Health Services to request State funding for continuation in FY 1979-80
of the Health Department's lona-standing senior citizens' health screening
and prevention project;
IT IS BY THE BOARD ORDERED that the "Application For Preventive
Health Care for the Aging Projects," dated February 5, 1979, is hereby APPROVED
and that the County Health Officer is AUIHORIZED to submit said project funding
application #29-201-6 to the State Department of Health Services, as follows:
Project Title: Mini.-Screening and Preventive Public Health Nursing
Services for Senior Citizens (formerly called the
"Healthier Older Americans Project" and the "Geriatric
Screening Project")
Project Period: July 1, 1979 - June 30, 1980
Funding: State Share $ 59,968
County Share 62,499
TOTAL ALWUNT $1 -
PASSED BY THE BOARD on February.20, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Hunan Resources Agency Supervisors
Attn: Contracts $ Grants Unit affixed this 20th day of February . 1979
cc: Count-v Administrator
County Health Officer
Auditor-Controller J. R. OLSSON, Clerk
ByDeputy Clerk
R. Kuhrer
U� �tvn
H-24 4/77 15m
In the Board of 5upervisors
of
Contra Costa County, 51ate of California
February 20 , I9 79
In the Matter of
Appointment of Robert Kostove in
the class of Mental Health Crisis
Program Coordinator
On the recommendation of the Civil Service Commission, IT IS BY THE
BOARD ORDERED that appointment from the eligible list of Robert Kostove
in the class of Mental Health Crisis Program Coordinator at the third step
($1794) of Salary Level 478($1627 - $1977), effective February 21, 1979, is
AUTHORIZED, as requested by Director Human Resources Agency.
Passed by the Board on February 20, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on :he
minutes of said Board of Supervisors on the data aforesaid.
Orig. Dept. : Personnel Dept. Witness my hand and the Saal of the Board of
cc: HRA Supervisors
:Medical Services a9.xed this 20 h day of t ebivary 1979
Audit or-Controller
Administrator
J. R. Ol.SSOy, Clerk
By �7C_ A".k$,4, Deputy Clerk
RU J. Fluhrer
U� 137
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 -LCL
In the Matter of
Appointment of Anita Max in the
class of Occupational Therapist
On the recommendation of the Civil Service Commission, IT IS BY THE
BOARD ORDERED that appointment from the eligible list of Anita Max in the
class of Occupational Therapist at the second step ($1192) of Salary Level
369($1135 - $1350), effective February 21, 1979, is AUTHORIZED, as re-
quested by the Director Human Resources Agency.
Passed by the Board on February 20, 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.
Orig. Dept: Personnel Department Witness my hand and the Seal of the Board of
cc: Medical Services Supervisors
HRA affixed this 20th day of February 19—zq
Auditor-C ontrolle r
Administrator
• J. R. OLSSON, Clerk
By_ �.�. �s r,[, , Deputy 'Clerk
3. J. Fluhrer
H-24 4/77 15m
4
In the Hoard of Supervisors
' of
IContra Costa County, State of California
February 20 , 19 79
i
I In the Matter of
Appointment of Ora Lee Dunhams
in the class of Home Health Aide I
I
On the recommendation of the Civil Service Commission, IT IS BY
THE BOARD ORDERED that appointment from the reemployment eligible
list of Ora Lee Dunhams in the class of Home Health Aide I (permanent
intermittent) at the third step ($710) of Salary Level 183($644 - $783),
effective day following Board action is AUTHORIZED, as requested by the
Director, Human Resources Agency.
Passed by the Board on February 20, 1979.
1
t
i
1
I
i
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.
Orig. Dept: Director of Personnel Witness my hand and the Seal of the Board of
cc: HRA Director Supervisors
Health Department affixed this 20th day of February; 191
Auditor-Controller
Administrator
• J. R. OLSSON, Clerk
By Deputy Clerk
R r luhre_
i
1
t 1
H-24ar,> >sm
i
i
In th? 0acrd of Su erfisors
of
Conga Cosa County, Stare o; California
February 20 , 19 7�
In the Mutter of
Appointment of Joseph P. Murphy
in the class of Senior Civil Engineer
On the recommendation of the Civil Service Commission, IT IS BY THE
BOARD ORDERED that appointment from the reemployment eligible list of
Joseph P. Murphy in the class of Senior Civil Engineer at the fifth step (2282)
of salary level 534(1878 - 2282), effective February 21, 1979, as requested
by the Director of Public Works, is AUTHORIZED.
Passed by the Board on February 20, 1979.
I hereby certify that the foregoing h a true and correct copy of on order entered on tis
minutas of said board of Supervisors on the dal- aforesaid.
Orifi. Dept: Personnel Dept. Witness my hand and the Seal of the Board of
cc: Public War ks Supervisors
Auditor-Controller coxed thh 20th day of 197=
Administrato r
J. R. OLSSON, Clark
By � h Deputy Clerk
R. J.0 F-1 uhse_
k- 244/7715m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19
fn the Matter of
Appointment of Jack A. Collier
in the class of Veterans Service
Representative
On the recommendation of the Civil Service Commission, IT IS BY
THE BOARD ORDERED that appointment from the eligible list of Jack A.
Collier in the class of Veterans Service Representative at the second step
($1125) of Salary Level 351($1075 - $1300), effective day following Board
action, is AUTHORIZED, as requested by Veterans Service Officer.
Passed by the Board on February 20, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Dept. : Personnel Dept. Witness my hand and the Seal of the Board of
cc: Vet. Service Office Supervisors
Auditor-Controller aFixed this 20th-d07 of Februar:' 1979
,/, drninist.ator
J. R. OLSSON, Clerk
By :r_�L, �✓�•�f;,'�_ . Depute Clem
W. J. tlurrer
ti
H-24 4177 15m �} 14i
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 i9 79
In the Matter of
Approving Execution of Grant of Easement
Subdivision 4663, West Pittsburg Area.
The Chairman of the Board is AUTHORIZED to execute a Grant of
Easement by East Bay Municipal Utility District, a public corporation, to
provide for the construction of Riverside Drive road crossing and a
24-inch storm drainage pipeline across the Mokelumne Aqueduct right of
way in accordance with the requirements for the filing of the Final Map
for Subdivision 4663 in the West Pittsburg area.
PASSED by the Board on February 20, 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
Oringinator: Public Works Department Supervisors
Land Development affixed this r/" '�
-� day of � -�- uGt�L�, 19- 1
cc: Director of Plannina
-County Assessor
J. R. OLSSON, Clerk
EBMUD, Oakland By �L ,,� ,%%�,T ��L- , Deputy Clerk
w/original agreement r
14?
H-2:4177 15m
't
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 19 79
In the Matter of
Granting Informal Recognition to
Superior Court Clerks Association
of Contra Costa County
A February 14, 1979 memorandum having been submitted to the Board by the
Employee Relations Officer stating that the Superior Court Clerks Association
of Contra Costa County had filed a written request for "Informal Recognition"
pursuant to provisions of the Employer-Employee Relations Ordinance (Division
34 of the County Ordinance Code); and
The Employee Relations Officer having recommended in said report that
the Board grant "Informal Recognition" to the aforesaid Association;
Therefore, IT IS BY THE BOARD ORDERED that receipt of the memorandum
is ACKNOWLEDGED and the recommendation contained therein APPROVED.
PASSED by the Board on February 20, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 20t:+day of reb�uss 19-23—
Orig: Civil Service Dept.
cc; All Department Heads
Superior Court Clerks J. R. OLSSON, Clerk
Association of Contra By , , Deputy Clerk
Costa County R. ,j I Fl firer
Uel 143
H-24 4/77 15m
E
t �
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 19 79
In the Matter of
Proposed Segregation of Assessment No. 2
Assessment District 1975-4, San Ramon
Area.
The Public Works Director has reported that he has been notified by
the County Auditor-Controller that the parcel of land shown as Assessor's
Parcel No. 210-020-022 on previous tax rolls upon which there are unpaid
assessments on bonds issued under the Improvement Bond Act of 1915, Assessment
District 1975-4, has been subdivided;
In conformance with Sections 8730 and 8734 of the Streets and
Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director,
ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of
the Board amended assessments for Assessment No. 2, segregating and apportioning
the unpaid installments of the original assessment in accordance with the
benefits to the several parts of the original parcel.
IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567
adopted by the Board on August 26, 1969, a fee of $160.00 shall be applied
to the segregation to cover County costs.
PASSED BY THE BOARD on February 20, 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 DivisiorPupervisors
affixed this--`L day of 19 75?
cc: Public Works - Business Services
. County Auditor
County Counsel J. R. OLSSON, Clerk
County Administrator By ,�+r�_,s� ,u�i - , Deputy Clerk
Helen H.Kent
144
H-24 4/77 15m
Pl THE BOARD OF SGPEWISORS
OF
CODeaR.A COSTA CCUM, STATE OF CP.LIFORMA
In the 1-latter of Auard of Contract )
for Second Street Valley )
Gutters , Rodeo Area. ) February 20 . 1478,
)
Project No. 1795-4122-665-78 )
Bidder TOTAL At-M-I T Bond Amnunts
Ransome Company $ 12,204. 50 Labor E Materials $ 6, 102.25
4030 Hollis Street Faithful Perf. $ 12 ,204. 50
Erne ryv i 1 1 e, CA 94608
P. &F. Construction , Inc. , Oakland
Richard Sawdon , Walnut Creek
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public Viorks Director; and
The Public Works Director rec 'ing that the bid listed first above is the
lo..est responsible bid and this Board concurring and so finding;
IT IS BY TTIE BOARD ORD=, that the contract for the furnishing of labor and
rate_rials for said work is awarded to said first listed bidder at the listed amount and
at the unit prices suUnitted in said bird; and that said contractor shall present bo good
and . r
sufficient suety bonds as indicated above; and that the Public ?7orks Depart:rent shall
prepare the contract therefor.
IT IS FU=-R OP,DERED trat, after the contractor has signed the contract and
returned it torethe- with borx:s as rotad above and any required certificates of insurance
or other required cdcc=mts, and the Public works Director has reviewed and found them.
to be sufficient, the Public Forks Director is authorized to sign the contract for this
Board.
IT IS FU!MER ORD= that, in accordance with tl'e project specifications
a;.rd/er upon signature of the ccntract by the Public works Director, any bid bonds posted
by the bidders are to be emonerated and any checks or cash submitted for bid security
shall be returned.
p.4SSM b�• the E�:ard February 20 , 1979
I hereby ctartify that- th- fore,•oing is a t_rs_ and correct co Ny of an
oder entared on th= rnirutes of said Bca`r3 of Supervisors on the date
aforesaid.
1•ditness rry hanx arra the Seal of t:r,.e Board
of Stnrxvisors
affixed tl^.is„jG day of :.\ �- -'�GC'LLL , 197f.
.:igir itor: Public l.brks Departrrent
Road Design Division J. R. 015SCU, CIe_"=t
•c: Alblic t)r:_s Director
County luiitor-Controller � ,� � j
Contractor $y /�%�G-!.L l �'�-E:� , Depuler
Helen H.Kent
File: 225-7805/C.4.3.
In the Board of Supervisors
Of
Contra Costa County, State of California
February 20 , i9 79
In the Matter of
Approving Change Order No. 1 to the
Construction Contract for Family
Stress Center Remodel, Concord Area.
(0115-4059)
The Board of Supervisors APPROVES and AUTHORIZES the Public
Works Director to execute Change Order No. 1, dated February 8, 1979 to the
construction contract with Malpass Construction Co., 503 4laterberry Drive,
Pleasant Hill , CA for the construction of Family Stress Center Remodel
1600 Galindo Street, Concord. This Change Order will provide for new roofing
at the facility, increase the contract price by $5,420 and extend the contract
completion time by 15 calendar days.
PASSED BY THE BOARD on February 20, 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 Witness my hand and the Seal of the Board of
Architectural Division Supervisors
cc: Public Works Department
affixed this 20th day of February _ 19 79
Accounting (Via A.D.)
Architectural Division J. R. OLSSON. Clerk
Malpass Construction (Via A.D.) By � , A` � �,�.# , Deputy Clerk
Auditor-Controller (Via A,D.) ,yg;2n H.Kent
UV 14-
H-24 4:77 15m
i
File: 250-7709(C3)/C.4.3.
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 1979
In the Matter of
Approving Change Order No. 8 to
the Construction Contract for
Administration Building Remodel &
Life Safety Systems, Civic Center
Improvements, Martinez Area
(4405-4267)
The Board of Supervisors APPROVES and AUTHORIZES the Public Works
Director to execute Change Order No. 8, dated February 14, 1979, to the
construction contract with Wilco Construction Co., 615 Burton Drive, Lafayette,
for the construction of the Administration Building Remodel & Life Safety
Systems, Civic Center Improvements, Martinez. This Change Order will provide
for construction work on the 7th floor to accommodate Sheriff Department Com-
munications Center requirements, increase the contract price by $12,997 and
extend the contract time by 21 calendar days.
PASSED BY THE BOARD on February 20, 1979. ,
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Supervisors
Buildings Grounds (AD)
offixed this 20th day of February 1979
cc: Public Works Department
Accounting (Via A.).) J. R. OLSSON, Clerk
Architectural Division ,
Wilco Construction (Via A.D.) By ��?, _�.. 1���.i.�c/� . Deputy Clerk
Auditor-Controller (Via A.D.) 14-7
H -24 4177 1 Sim
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
February 20 , 19 7�
In the Matter of
Acceptance of Grant Deed for United
States Army Corps of Engineers Lower
Pine-Galindo Creek Project Flood
Control Zone 3B
Concord Area
W.O. 8694-7520
IT IS BY THE BOARD ORDERED that the Grant Deed from U-Haul
Company of East Bay, dated February 12, 1979, is hereby ACCEPTED for flood
control purposes. Said deed is a condition of development by the City of
Concord.
The County Clerk is DIRECTED to accept deed from above-named
grantors for the Contra Costa County Flood Control and Water Conservation District.
PASSED by the Board on February 20, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Sea) of the Board of
Real Property Division Supervisors .v .
affixed this T, `day of-)! A-Ii . 19�
cc: Flood Control:,:-.:
J. R. OLSSON, Clerk
, Deputy Clerk
Helen H.Kent
148
H-24 4/77 1$m
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
February 20, 19 79
In the Matter of
Right of Entry Documents and Soil
Conservation Service Land Rights
Certification, Soil and Site Investiga-
tion Pine Creek Detention Basin,
Walnut Creek Area
W.O. 8685-7520
The Board of Supervisors, as ex officio the Board of Supervisors of
Contra Costa County Flood Control and.Water Conservation District, having been
advised that:
1, It- is necessary for the Distri.ct to accept certain Right of Entry
documents to conduct site reconnaissance, surveys, and soils investigation for
the proposed Pine Creek Detention Basin; and
2. Prior to the United States Department of Agriculture Soil
Conservation Service signing the Engineering Services Agreement to allow the
District to proceed with the design of the Pine Creek Detention Basin, the
District must certify to the Soil Conservation Service that all necessary land
rights have been acquired to permit the District to proceed with said investigation;
said certification to be on Soil Conservation Service standard form, "Certification
Relating to Land Rights, Water Rights, and Construction Permits."
The Board does hereby ,AUTHORIZE Vernon L. Cline, ex officio Chief
Engineer of the District, or his representative Joseph E. Taylor, Deputy Chief
Engineer of the District, to sign said rights of entry and "Certification
Relating to Land Rights, Water Rights, and Construction Permits."
PASSED by the Board on February 20, 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 an the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Real Property Division Supervisors
cc: Public Works this�G' `day of
Flood Control via Pj1V
J. R. OLSSON, Clerk
B Deputy Clerk
He!en H.Keit
V 149
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
FPbrn ry 9n . 19 j,
In the Matter of
Hearing on the Appeal of John
Fulvider from San Ramon Valley Are
Planning Commission Denial of
Application for Minor Subdivision
193-78, Tassajara area.
The Board on February 13, 1979 having closed the hearing
and fixed this time for decision 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
Supervisor E. H. Hasseltine having recommended that the
appeal of Mr. Fulwider be granted for two parcels subject to conditions
(Exhibit "A" attached'hereto and by reference made a part hereof) . *
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on February 20, 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 : John Fulwider Supervisors
Director of Planning offfixed this 20thday of February . 19 79
J. R. ON, Clerk
aputy Cleric
/'P,onda Amdahl
00 15'0
H-24 4/77 15m
Conditions of Approval -5NS 193-78
JU
1. This request is approved for two 20 acre parcels. The following conditions
require compliance prior to filing the Parcel Map unless otherwise indicated.
2. Comply with the requirements of the Contra Costa County Public Works Department,
as follows:
A. Prior to the filing of the Parcel Map, furnish proof to the Public Works
Department, Land Development Division, that access to the property is
available from Tassajara Road.
B. File a Parcel Map on the entire parcel prior to the sale or development of
any parcel. The parcel map must be filed with the County Public Works
Department and recorded within one year from the date of the approval of
this minor subdivision or this permit to subdivide will expire. Upon approval
of the Director of Planning, a one year extension may be granted to record the
Parcel Map.
C. This subdivision shall conform to the provisions of Title 9 of the Contra i
Costa County Ordinance Code. Any exceptions therefrom must be speci-
fically listed in this conditional approval statement. i
D- The following exceptions to Title 9 of the Contra Costa County Ordinance
Code are permitted for this subdivision:
1. Section 96-14.002 "Improvement of County Streets" °
2. Section 914-2.005 "Adequate Storm Drain Facilities"
3. Section 914-2.006 "Surface Water Flowing from Subdivision"
3. The applicant shall pay $600.00 for Park Dedication Fee (P.D. 0 ).
4. Comply with the requirements of the County Health Departmept.
5. This minor subdivision is conditionally approved, subject to the applicant obtain-
Ing the necessary approval from the County Health Department for the utilization
of individual sewage disposal on each parcel.
6. This minor subdivision is conditionally approved, subject to the applicant demon-
strating that water is available to the subject property from either: 1) public
water supply; or 2) one well per unit which meets the following capacity require-
ments to be certifted by a licensed well driller: (a) one gallon a minute pumped
continuously for 4 hours with 1,000 gallon storage; or (b) 3 gallons a minute
pumped continuously for 4 hours with 500 gallon storage; or (c) 5 gallons a minute
pumped continuously for 4 hours (no storage required). The capacity requirements
are to be verified through the Health Department.
7. IF archaeologic materials are uncovered during grading, trenching or other on-site
excavation, earthwork: within 30 meters of these materials shall be stopped until
a profossionat arrhaeu1:>g:;:t who is certified by the Society for California
ArchaeoloZ (SCA) an:llur the Society of r rofessir nal Archaeology (SOPA) has had
an opportunity to evaluate the significance of the find and suggest appropriate
mitlEation measures, if they are deemed necessary.
S. The developer shall co ply cath the school district policy as it relates to contri-
bution of funda for the development of :school facilities within the district. (The
San r::.non District D_veloper's Policy.) 00
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF C0"1TRA COSTA COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT
February 20 " 19 79
In the Matter of
Approval of Agreement with Peter Kaldvee
and Associates, Pine Creek Detention
Basin
Flood Control Zone 3B
Work Order 8682-7520
It is by the Board ORDERED, as ex officio the Board of Supervisors of
the Contra Costa County Flood Control and Water Conservation District, that the
Consulting Services Agreement with Peter Kaldveer and Associates of Oakland
for a geotechnical investigation for the Pine Creek Detention Basin is approved
and the Public Works Director is authorized to execute the Agreement.
The payment limit for the Agreement is $27,400 which may not be exceeded
without prior approval of the Public Works Director.
PASSED by the Board on February 20, 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 Department, Supervisors
Flood Control Planning
and Design axed this,40 �1-day
cc: - Public Works Director J. R. OLSSON, Clerk
Flood Control waPAT BY , , �
County Counsel ,( . Deputy Clerk
E �- ' t'
County Administrator HatanH.Kent
Auditor-Controller
M-24417715m A
r
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT
February 20 , 19 79
In the Matter of
Approving and Executing Joint Exercise o
Powers Agreement with City of Concord To
Relocate Sanitary Sewer Facilities For
the Corps of Engineers' Lower Pine and
Galindo Creeks Project, Flood Control
Zone 3B, Work Order 8693-7520
The Board of Supervisors of Contra Costa County, as ex officio
the Board of Supervisors of the Contra Costa County Flood Control and Water
Conservation District, hereby APPROVES AND AUTHORIZES its Chairman to execute
a Joint Exercise of Powers Agreement with the City of Concord for relocation
of City owned sanitary sewer facilities as required for the Corps of Engineers'
Lower Pine and Galindo Creeks Project - Phase II.
The Agreement provides for the City to perform all required engineering,
construction and contract administration work, and for the District to reimburse
the City for all reasonable costs associated with this work.
PASSED by the Board on February 20, 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 Sea) of the Board of
Originator: Public :corks Department, Supervisor
Flood Control Planning affixed this..::?--r" day of c u_✓.u, , 1977
and Design wle—
cc:cc: •Public Works Director J. R. OLSSON, Clerk�� ,
Flood Control (via P.W. ) gy / _ ,� �ci.� , Deputy Clerk
County Counsel L
Auditor-Controller
City of Concord (Via Flood Control) 153
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 2 0 , 19 7 9
In the Matter of
Request for Increase in
Indigent Burial Fees.
The Board having received a February 12 , 1979 letter
from Mr. Fabin F. Richart, President, Board of Trustees , Byron-
Brentwood-Knightsen Union Cemetery District, requesting that
fees for indigent burials be increased from $150 to $300 for
adult burials and from $55 to $110 for infant burials ;
IT IS BY THE BOARD ORDERED that the request is REFERRED
to the Finance Committee (Supervisors R. I. Schroder and S. W.
McPeak) for review during the budget process.
PASSED by the Board on February 20, 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• Byron-Bre n twood-Knightsen Witness my hand and the Seal of the Board of
Union Cemetery District Supervisors
Board Committee affixed this20th day off.February . 1979
County Administrator
County Auditor-Controller
J J. R. OLSSON, Clerk
Bye=urs � Deputy Cleric
.ar rai g
001 154
H-24 4/77 15m
-
r
In the Board of Supervisors
of
Contra Costa County, State of California
Feb-nin= 9Q . 39 7-9L-
In the Matter of
Report of the County Planning
Commission on the Request of
Helen Pitto (2304-RZ) to Rezone
Land in the Pleasant Hill BARTD
Station Area.
The Director of Planning having notified this Board that
the County Planning Commission recommends approval of the request of
Helen Pitto (2304-RZ) to rezone approximately 1.75 acres on the
northwest corner of Treat Boulevard and Alderwood Road in the
Pleasant Hill BARTD Station area from Single Family Residential
District (R-15) to Limited Office District (0-1) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
March 13, 1979 at 1:30 p.m. in the Board Chambers, Room 107, County
Administration Building, Pipe and Escobar Streets, ilartinez, California,
and that pursuant to code requirements, the Clerk is DIRECTED to
publish notice of same in the CONTRA COSTA TIMS.
PASSED by the Board on February 20, 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: Helen Pitto Supervisors
Names Provided by Planning affixed this 20thFebruaryof February 19 79
Director of Planning
"
(--NJ. R.
OLSSON, Clerk
By r ;tti� ��-r,r r„�} Deputy Clerk
Atonda Amdahl
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20th , 19 ?9
In the Matter of
Preliminary Report on Superior
Court Judgeship Costs
The Board on February 13, 1979 having referred to the Finance
Committee the request of the Superior Court for two additional
judges and having requested the County Administrator to prepare a
cost analysis of the proposal; and
The County Administrator having this day submitted a preliminary
report dated February 15, 1979, providing cost data relative to the
addition of the Superior Court judgeships;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
preliminary report is hereby ACKNONMEDGED.
Passed by the Board on February 20th, 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: Superior Court Supervisors
Auditor-Controller affixed this 20 th day of February19 73
J. R. OLSSON, Clerk
By LLA., , Deputy Clerk
h unser
H-24 4!77 15rn V 156.
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Appointments to Mobile
Home Advisory Committee.
The Board on February 6 , 1979 having referred to its
Internal Operations Committee (Supervisors N. C. Fanden and T.
Powers) for recommendation the matter of screening applications
for the at-large positions on the Mobile Home Advisory Committee;
and
The Committee having this day reported that it had
reviewed applications submitted for the three at-large positions
and for the owner-manager position for Supervisorial District I;
and
Supervisor Powers having advised that he had not received
any applications for the vacancy in District I, and having stated
that he was therefore recommending the appointment of Mr. Francis E.
Carney, ;Tanager of Tara Hills Mobile Home Park, San Pablo, as the
owner-manager representative from his district; and
The Committee having determined that it would be
appropriate to appoint at-large members representing the concerns
and interests of senior citizens , real estate and cities ; and
The Committee having recommended that Ms. Delma Webb,
505 Balfour Road, Sp. 57 , Brentwood, California 94513, and Ms. Clara
Brown, 5210 La Corte Bonita, Concord, California 94521 be appointed
to fill two of the three vacancies , and Mr. Carney, 16401 San Pablo
Avenue, San Pablo, California 94806, be appointed as representative
of Supervisorial District I , and having further recommended that the
Advisory Committee begin operations as soon as possible; and
Supervisor S. 1.1. McPeak having moved that the Committee's
recommendations be aporoved with an amendment to appoint Mrs. Dorothy
Elsenius , 851 Via Peralta, Pacheco, California 94553, in lieu of
Mrs. '-,ebb, and Supervisor Powers having seconded the motion;
IT IS BY THE BOARD ORDERED that the aforesaid motion is
APPROVED.
IT IS BY THE BOARD FURTHER ORDERED that, as reco:-Mended
by Supervisor Fanden, Ms. Cindy Kay, 163 Violet Road, Hercules ,
California 94547, is APPOINTED to the Mobile Home Advisory Committee
as an at-large member.
PASSED by the Board on February 20 , 1979.
CER.TIFLTiD COPY
I certify that this is a full. true » correct copy of
cc: Board Coli ittee th-� nr!_-Inal :a on file in m o:f!ze.
Appointees and _-tit it ::as jr-.456d - u;I:,r..+�i by thq roxtri of
!� i.::�-• r,r (,; •ra (.O:at t !9ti :. r:!i'� ^.!2, on
Director of Planning r;. ' AITV:-:T: J. it ( •�s � t
l OuntS' Counsel (:
Countv Administrator �7 ft
Public Information Officer � � :...-':: mac Z'
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 1979
In the Matter of
Establishment of a Mental Health
Grants Unit.
The Board, on January 9, 1979, having referred to the Finance
Committee (Supervisor Robert Schroder and Supervisor Sunne McPeak) the matter
of a request from the Mental Health Director for two additional positions to
establish a Grants Unit; and
The Finance Committee having met with the Mental Health Director
and staff from the County Administrator's Office, Human Resources Agency, and
Medical Services on several occasions to discuss funding for the aforementioned
request for two positions, and/or alternative proposals, and having submitted
its report to the Board on this date;
IT IS BY THE BOARD ORDERED that the report of the Finance Committee
(Supervisors Schroder and McPeak) is HEREBY APPROVED and County Medical Services
is AUTHORIZED to expend up to $15,000 from the Enterprise Fund to prepare a
grant application for presentation to the Board for approval prior to submission
to the Department of Health, Education and Welfare for funding under the
Community Mental Health Facilities Act.
IT IS BY THE BOARD FURTHER ORDERED that the proposal for establish-
ment of a permanent Grants Unit in the Health Services Department is retained
in the Finance Committee for further consideration and report back to the Board
at a later date.
PASSED BY THE BOARD ON FEBRUARY 20, 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
Asst. Medical Director Supervisors
Mental Health Director affixed this 2 0th day of_ February . 1973
County Administrator
County Auditor
Finance Committee J. R. OLSSON, Clerk
By . Deputy Clerk
Cra'
t� 158
H-24 4/77 15m
� r
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 . 19 79
In the Matter of
Appeal of County Public [,Yorks
Department from Action of the
County Planning Coumission on
Application for Minor Subdivision
186-78, Brentwood Area. (Harold H.
Guilliams, Applicant and Owner)
WHEREAS on the 23rd day of January, 1979 the County
Planning Commission approved with conditions the
application of Harold H. Guilliams for Minor Subdivision 186-78,
Brentwood area; and
WHEREAS within the time allowed by law, the Public Works
Department filed with this Board an appeal from certain conditions
of approval;
NOW THEREFORE, IT IS ORDERED that a hearing be held on
said appeal before this Board in its Chambers, Room 107, County
Administration Building, Martinez, California 94553, on Tuesday,
March 20, 1979 at 1:30 p.m, and the Clerk is DIRECTED to post
and publish notice of hearing, pursuant to code requirements.
PASSED by the Board on February 20, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: Harold H. Guilliams affixed this 20th day of February 1979
List of Names Provided
by Planning
Director of Planning // J. R. 0tSSO11, Clerk
Public Works Director By �� j�� �?_ .�1Deputy Clerk
Land Develoament
Building Inspection Diana M. Herman
H-24 4/77 15m
UV ���
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 1979
In the Matter of
Acknowledging Receipt of Report on
Write-Off of Certain Accounts.
Pursuant to Resolution No. 74/640 adopted by the Board on
July 23, 1974, the County Auditor-Controller submitted to the Board a
detailed report of certain hospital accounts receivable written off for
the month of January, 1979, totaling $265,427.91, of which total $243,321.61
represents accounts returned by the collection agency as uncollectible;
IT IS BY THE BOARD ORDERED that receipt of said report is
hereby ACKNOWLEDGED.
PASSED by the Board on February 20, 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: Countv Auditor-Controller Supervisors
Countv Administrator af8 this 20th day of February 19 79
t J R. OLSSON, Clerk
By �' Deputy Clerk
H 24 12174 - 15-M DL-Vothy J Ga�
�V i�
In the Board of Supervisors
of
Contra Costa County, State of Califomia
February 20, . 19 79
1n the Matter of
Denial of Refund(s) of
Penalty(ies) on Delinquent
Property Taxes.
As recommended by the County Treasurer-Tax Collector IT IS BY
TFv BOARD ORDERED that the following refund(s) of penalty(ies) on
de:inquent property taxes is (are) DENIED:
APPLICANT PARCEL NUMBER AMOUNT
Frederickson, Donald H. Susan 218-713-012-5 $47.79
PASSED by the Board on February 20; 1979,
1 hereby certify that the foregoing is a true and correct copy of an order enteral on the
minutes of said So-srd of Supervisors on the date aforesaid.
cc: County Treasurer-Tax
Witness my hand and the Seal of the 8q111!!d_y
Collector Supervisors
County Administrator affixed this 20thday cf February - 14 79
Applicant
J. R. OLSSON, Clerk
SyA .- _ :..� ,t..... _✓ . Deputy Cleric
Diana M. Herman
H-244/7715m
_ _Ud 4p
In tete Board or' Supervisors
of
Contra Costa County, State of California
February 20 i9 79
In the Matter of
Approval of Refund(s) of
Penalty(ies) on Delinquent
Property Taxes.
As recommended by the County Treasurer-Tax Collector
IT IS BY THE BOARD ORDERED that refund(s) of penalty(les) on
delinquent property taxes is (are) APPROVED and the County
Auditor-Controller is AUTHORIZED to refund same as indicated
below:
APPLICANT PARCEL NUMBER AMOUNT OF REFUND
+eville, 1L%rguerite 131-282-008-9 X15.38
Perino, Lorraine Catherine 080-213-012 4.29
Feterson, .Tunes Nelson 431-303-001-9 16.97
Randall, t•:illien H. 189-481-006-6 35-31
Rashad, Abdel R. M. 209-412-009-0 20.62
Spare, Robert Didwin 115-210-044-0 .19.08
Storz, William Jo m, M.D. 142-082-024-1 31.73
Tripp, Peter *lark & Lois 194-i70-016-1 42.05
Herbert, Dennis Allen 105-053-009-4 20.30
Shaw, Leah M. 073-082-013 4.77
PASSED by the Board on February 20, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc• County Auditor-Controller witness my hand and this Sea{ of the Board of
County Treasurer-Tax Supervisors
Collector e,e,1xed this 20th day of February . 1979
County Administrator
Applicant J. R. OLSSON, Clark
By !r_�c.,�� ��. ,✓ Deputy Clark
Diana M. Herman
UO3 162
H-24 4/7: 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , i9 79
In the Matter of
Approval of Refund(s) of
Penalty(ies) on Delinquent
Property Taxes.
As recommended by the County Treasurer-Tax Collector
IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on
delinquent property taxes is (are) APPROVED and the County
Auditor-Controller is AUTHORIZED to refund same as indicated
below:
APPLICANT PARCEL NUDIBER AMOUNT OF REFUND
Badal.. Barbara L. 144-110-068-4 $31.14
Beaver, Jennifer R. 142-171-004 5 30.18-
Bus, Kathryn D. 505-262-024-1 9.68
Deeming, :Rlliam S. 189-320-006-1 20.17
Dragon, Joseph A. 068-026-030 7.82
Reding, Jeanne Y. 155-121-017-0 17.11
Fitzell, Edith G. 570-202-004-0 9.67
F ridolfsson, Tore L Else 187-032-035-3 53.24
Gabriel, Jerry Ronald 243-101-005 15.08
Gee, biro Buck 139-151-001-1 30.90
139-040-001 32.12
Kis;.ner, Richard L. 502-122-008-1 15.34
fusserow, henry Werner 148-112-007-7. 20.53 .
Hadra, Kapal D. & Shanti D. 144-250-011 18.38
145-260-093 25.17
148-143-010 31.10
207-091-020 28.87
Nassar, Hermann & Christa _.- 244-252-003-3 - - - -- 36.68 _.
Ness, Roy 0. 571-190-001-8 13.40
PASSED by the Board on February 20r' 1979,
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Auditor-Controller Witness my hand and the Seal of the Board of
County Treasurer-Tax Supervisors
Collector affixed this 20th day of February t9 79
County Administrator
Applicant
. J. R. O!_SSO1l, Clerk
By /;- Deputy Clerk
€ ! 163
H-24 4177 15m ,
l _
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Motto of
Destruction of Statistical
Reports and Records
WHEREAS, Government Code Section 26202 permits Boards of
Supervisors to authorize the destruction or disposition of any
record, paper or document which is more than two years old and
not expressly required by law to be filed and preserved upon a
determination by four-fifths (4/5) vote that such record, paper
or document is no longer necessary or required for County
purposes; and
WHEREAS, Social Service Department Statistical Reports and
back up records are excluded from the four (4) year retention
requirement by Department of Benefits Regulation 23-353.2; and
WHEREAS, two years following their submission such reports
and papers are no longer necessary or required for County purposes,
IT IS BY THE BOARD ORDERED that Statistical Reports and
back up records prepared by or for the Social Service Department
may be destroyed at the discretion of the Director of the Social
Service Department. •
PASSED BY THE BOARD on February 20. 1979 by at least
four-fifths vote.
cc: Director, Social
Service Department
Herb Putnam (via Social Service)
County Administrator
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 20;.:h-day of Februa-y . 19_Zj
J. R. OLSSON, Clerk
BDeputy Clerk
R. Jq Fluzrer
H-24 4/77 15m
Uj
fA
t
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 U_
In the Matter of
Approval of Grant
Application #29-009-5
for Federal Older Americans Act
Title IX Supplemental Allocation
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Grant Application x=29-009-5 for a $7,300 Federal Older Americans
Act Title IAC Supplemental Allocation for the project period July 1, 1978
through June 30, 1979, to be administered as part of the Senior Community
Service Employment Program by the County Office on Aging for an allocation
total of $54,693 during the contract year, July 1, 1978 through June 30, 1979.
PASSED BY THE BOARD on February 20, 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 dote aforesaid.
Orig: human Resources Agency Witness my hand and the Seat of the Board of
Attn: Contracts is Grants Unit Supervisors
cc: County Administrator affixed this20th day of P-?+—m=g 19?0_
County Auditor—Controller
Social Service Dept. J. R. OLS;SON, Cleric
Contractor = 1=�
Deputy Clerk
i. Flu'. rer
U�
Lit:jm
H-24 4/77 15m
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on the )
Appeal of Roy E. Taylor from )
Orinda Area Planning Commission )
Denial of Application for ) February 20, 1979
Variance Permit No. 1102-78, )
Orinda Area. )
The Board on February 13, 1979 having continued to this
date the rearing on the appeal of Roy E. Taylor from Orinda .Area
Planning Commission denial of application for Variance Permit No.
1102-78 to establish 0 foot rearyard and 0 foot sideyard for a
tennis court and retaining wall, Orinda area; and
Harvey Bragdon, Assistant Director 'of Planning, having
advised that the application did not come before the Orinda Area
Planning Commission until after the work had been substantially
completed; and
James Burchell, attorney representing'Mr. Taylor*, *havir_g
stated that the surrounding neighbors support the proposal and having
urged the Board to grant the appeal; and
Lawrence Harper, 52 Oakwood Road, Orinda 94563, having
appeared in support of the proposal; and
The following persons having appeared in opposition to
the proposal and having stated that approval of the proposal would
set a negative precedent:
Joey Judge, President, Orinda Association,
Jane Laidley, Orinda Association Planning Committee,
Peter Dinkelspiel, President, Sleepy Hollow Improvement
Association,
Donald Anderson, 6 Van Tassel Lane, Orinda 94563; and
Mr. Burchell, in rebuttal, having stated that the proposal
would not set a negative precedent; and
Supervisor R. I. Schroder having stated that he would
like an opportunity to obtain further information on the proposal
including the procedures for issuance of building permits and,
therefore, having recc-"-",ended that the hearing on' the appeal of
Mr. Taylor be closed and March 13, 1979 at 1:30 p.m. be fixed for
decision on same.
IT IS BY -HE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on February 20, 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 20 day of February, 1979
J. R. Olsson, Clear,,
' BY i
onda Am ah-
III
166 Deputy Clerk
CC: T:. Taylor
Director of Planning
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COLINTY, STATE OF CALIFOTIL46
In the Matter of Hearing on the )
Appeal of the Town of Moraga from )
Board of Appeals Conditional )
Approval of Minor Subdivision 294-77, )
Moraga area. )
The Board on January 16, 1979 having fixed this time for
hearing on the appeal of the Town of Moraga from Board of Appeals
conditional approval of application (DeBolt Civil Engineering, applicant)
for Minor Subdivision 294-77 to divide 76. 15 acres into four parcels,
Moraga area; and
Mr. Harvey Bragdon, Assistant Director of Planning, having
described the proposal; and
Mr. J. H. Filice, attorney representing DeBolt Civil
Engineering, having stated that the proposal is consistent with the
current A-2 zoning classification and the General Plan designation
for the area; and
Mayor Barry Gross, Town of Moraga, having expressed the
opinion that the Town should be allowed to fully review the application,
having expressed concerns regarding the proposal, and having urged the
Board to deny the application without prejudice; and
Mr. Filice, in rebuttal, having urged the Board to deny
the appeal; and
Supervisor R. I. Schroder having expressed concern that
the Town of Moraga should be allowed to review the application; and
Mr. Dehaesus, Director of Planning, having suggested that
CD
the Board refer the application back to the County Planning Commission
for 30-60 days to allow the Town of Moraga an opportunity to review
the application and provide input to the Commission; and
Supervisor Schroder having concurred with the suggestion
of Mr. Dehaesus;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
back to the County Planning Commission for report on April 17, 1979 at
at 1:30 p.m.
PASSED by the Board on February 20, 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 20th day of February, 1979
J R. Olsson, Cler -
By
Ronda Amdahl
Deputy Clerk
CC: Town of Moraga
DeBolt Civil Engineering
Director of Planning
j
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Doris B. Mack Compromise Settlement
and Release Agreement
The Board having considered the recommendation of the County
Administrator regarding the approval of a compromise settlement and release
agreement in the matter of the discrimination complaint of Doris B. Mack
against the County Social Services Department filed with the County Civil
Service Commission; and
WHEREAS, the parties have resolved to conciliate this matter by
entering into this compromise settlement and release agreement; and
WHEREAS, this agreement does not constitute an admission by the
County that Doris P. Mack was in any way discriminated against because of
race, the County agrees to appoint Doris B. Mack with seniority and pay to
the full time position of Social Casework Specialist I effective november 1 ,
1978;
IT IS BY THE BOARD ORDERED that the Director of Personnel is
authorized to execute the conciliation agreement on behalf of Contra Costa
County and the Board of Supervisors.
PASSED BY THE BOARD ON February 20, 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.
0 r i g: Civil Service Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
Auditor-Controller affixed this 20thday ofFebruary 197q
Social Services
County Counsel
J. A. OLSSON. Cleric
By '-s,k Deputy Clerk
... Fil rarer
H-24 4177 15m
AGR£Es�L�':ti*T
(Compro.:iise Settleient and Release)
1. PARTIES. Effective , this
agreementis made between Doris black J1W7kCX) ,, and Robert E. Jornlin,
Contra Costa County Welfare Director (JORNLIN) .
2. PURPOSE. This agreement is a compromise settlement and
mutual re eaI— se hereby the above-mentioned parties hereby release '
their mutual rights and claims arising from the disputes and
differences which gave rise to the race discrimination complaint
now before the Civil Service Commission, of Contra Costa County. It
is the intent of this agreement that MACK be placed in a Social
Casework Specialist I position in the Richmond Placement Unit of
the Social Service Department. A copy of the job description is
attached hereto and incorporated by reference herein.
3. , x0 ADMISSION. This agreement is a compromise of the
above-mention disputed claim and neither the COUNTY nor JORNLIN,
admit nor shall this agreement ever be considered as an admission
of liability by them or an admission that they or any of them in
any'wav discriminated against ?MACK because of race.
4. MACK PROMOTED. JORNLIN agrees to appoint bMCK to the
full-times position or Social Casework Specialist I, with pay and
Maiakanqk;
io f�ective November tl 1978 p� Pm c 9 shall be the fec-
' firing. Qr promo fona d 9kG.n e r rice
S. ASSIGNylENT. JORNLIN agrees to assign MACK to a Placement
Unit in Richmond If the County Welfare Director determines that
it is necessary to reduce by reassignment the number of Casework
Specialists in the Placement Unit to which TACK is assigned, MACK
will not be reassigned before other Casework Specialists in the
unit who have less seniority in the classification.
6. NO RETALIATION. The parties agree that there shall be no
discrimination or Teta Iation of any kind against any person because
of opposition to any practice declared unlawful under Title VII of
the Civil Rights Act of 1964, as amended, or because of the filing
of a charge, giving of testimony or assistance, or participation
in any manner in any investigation, proceeding or hearing under
Title VII of the Civil Rights Act of 1964, as amended.
7. MACK 11AIVER. In consideration of the above-mentioned
action to be taken by JORNLIN, on behalf of herself, her descendents,
dependents, hears, executors, administrators and assigns, MACK
hereby fully releases and discharges the COUNTY OF CONTRA COSTA,
JORNLIN, CHARLES LEONARD, Director, Civil Service Department, CONTRA
COSTA COUNTY CIVIL SERVICE CO%01ISSION and its members and their
descendents, dependents, heirs, executors, administrators, and
assigns, officers and employees and agents from all causes of action,
claims, demands, damages, and liabilities of any kind known or
unknown, Which she or her above-mentioned successors may now have
against the other parties and their above-named successors, officers,
employees, and agents sterm.ung from her claim of racial discrimi-
nation as alleged before the Civil Service Commission and MACK
further agrees to dismiss with prejudice her appal to the Civil
Service Commission.
S. C.C. 91542 TIAIVED. This compromise settlement, notwith-
standing 526542 of the California Civil Code which provides that
"general release does not extend to claims which a creditor does
not know or suspect to exist in his favor at the time o= executing
00 ��
the release which if known by him must have materially affected
his settlement of the debtor" shall be a full settlement of said
dispute, claim, or cause of action. Such compromise settlement
shall act as a release of future claims that may arise from the
factual allegations of the appeal to the Civil Service Commission
and letter to County, Jornlin and other County employees, whether
such claims are currently known, unknown, foreseen, or unforeseen.
The parties understand and acknowledge the significance and .
consequence of such specific waiver of 51542 and hereby assume
that full responsibility for any injuries, damages, losses, or
liabilities that they may hereinafter incur from the above-
specified dispute.
Dated: '^
nAf•
DOM'S
COUNTY OF CONTRA COSTA
ROBERT E. JORNLIN
rt ."iqrnzin.
County Wil are Director '
Ipv" by:
esricer
Directo of ersonnel
Ap ved y: •
President
Civil Service Commission
I hereby certify that I am I hereby certify that I sm
an attorney representing an attosneY representing
Robert E. Jor in . Charles .3 Doris Mack, and that
t;&-o Leonard and � "j' ands "
'I have explained the terms
+ Contra Costa County and that of this release to her,
l I have explained the terms of that t have advised her to
this release to them, that I execute this release, and
advised them to execute this that this release was in
release, and that this release fact signed by her.
was in fact signed by them.
Johnx v. ausen
Couni& Counsel d `
By: Elizabeth D. Hearey ✓ '�
Deputy County Counsel
Appro%md as to Form:
MINI B. CL.WSEN .
County Counsel
3y: IIlIzanet.1 I. Hearey - .
EBF/j ,
• JLNJ
-2-
In the Board of Supervisors
of
Contra Costa County, State of California
Februarygn , 19 Z
In the Matter of
Sands P. Watkins Compromise
Settlement and Release Agreement
The Board having considered the recommendation of the County
Administrator regarding the approval of a compromise settlement and release
agreement in the matter of the discrimination complaint of Sandra P.Watkins
against the County Social Services Department filed with the County Civil
Service Commission; and
WHEREAS, the parties have resolved to conciliate this matter by
entering into this compromise settlement and release agreement; and
WHEREAS, this agreement does not constitute an admission by the
County that Sandra P. Watkins was in any way discriminated against because
of race, the County agrees to appoint Sandra P. Watkins to the part-time
(32/40) position of Social Casework Specialist 1 with an effective seniority
date of November 17, 1978 and pay in that position effective when Sandra P.
Watkins begins work in that position;
IT IS BY THE BOARD ORDERED that the Director of Personnel is
authorized to execute this conciliation agreement on behalf of Contra Costa
County and the Board of Supervisors.
PASSED BY THE BOARD ON February 20, 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.
Or i g. Civil Service Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
Auditor-Controller affixed this 20 hday of 19 70
Social Services
County Counsel J. R. OLSSON, Clerk
gy QQ„�,,�� , , Deputy Clerk
R. JT Fluhrer
00 1.�'�
H-24 4/77 15m
AGRE E.M=:NT
(Cozmaro:use Settlement and Release)
1. PAR^IES. Effective .r -,- _, �- /'; ;C1jr: , this
agree*ient Is ma a between Sandra P. Watkins I LtATKIHS Robert
E. Jornlin, Contra Costa County Welfare Director (JORNLIN) .
2. PU3POSE. This agreement is a compromise settlement and
mutual re ease whereby the above-mentioned parties hereby release
their mutual rights and claims arising from the disputes and
differences which gave rise to the race discri:-aination complaint
now before the Civil Service Commission of Contra Costa County. It
is the intent of this agreement that HFATKINS be placed in a Social
Casework Specialist I position in the Richmond Placement Unit of
+-he Social Service Department. A copy of the job description is
attached hereto and incorporated by reference herein.
3. NO ADMISSIOPt. This agreement is a compromise of the
above-menta.one isauted claim and neither the COUNTY ror J0RNLIN,
admit nor shall this agreement ever be considered as an admission
of liability by them or an admission that they or any of them in
any way discriminated against WATNItiS because of race.
4. WATKINS PROMOTED. JORNLIN agrees to appoint IlATKINS to
the part-tine (32/40) position. of Social Casework Specialist I with
a eft= ctVve senior ity date of November.17 1978 N v 8 shall
tie efec� ve_ dae or- hiring =or promotional-opportul�ilxrp �ie ��
requiremen s-. .
S. ASSIGNMENT. JOPMLIN agrees to assign WATKINS to a
Placement Unit in Richmond. If the County Welfare Director
determines that it is necessary to reduce by reassignment the
number of Casework Specialists in the Placement Unit to which
:CATKINS is assigned, WATKINS will not be reassigned befor% other
Casework Snecialists in the unit who have less seniority in the
classification.
6. NO PXT_3LIaTION. The parties agree that there shall be no
discrimi-natior. or rets iation of any kind against any person because
of opposition to any practice declared unlawful under Title VII of
the Civil Rights Act of 1964, as amended, or because of the filing
of a charge, giving of testimony or assistance, or participation in
any manner in any investigation, proceeding or hearing under Title
VII of the Civil Pdghts Act of 1964, as amended.
7. KATKINS WAIVER. In consideration of the above-mentioned
action to ns ta!:en y JORaLLiN, on behalf of herself, her descendents,
dependents, heirs, executors, administrators and assigns, WATKINS
hereby fully releases and discharges the COUNTY OF CONTRA COSTA,
JOMILIN, CHARLES LEONARD, Director, Civil Service Department, CONTRA
COSTA. COUNTY CIVIL SERVICE COMMISSION and its members and their
descendents, dependents, heirs, executors, administrators, and
assigns, officers and employees and agents from all causes of action.,
claims, demands, damages, and liabilities of any kind known or
unknown, which she or her above-mentioned successors may now have
against the other parties and their above-named successors, officers,
employees, and agents s-emu. i rg from her claim of racial disc=Lmi-
3t1Cn as 311ey^c=Ci before ►. a Civil Service CCI st''Li 1SS10I1 and JiATi{i::S
further agrees to dismiss with prejudice her appeal to the Civil
Service Commission.
S. C.C. 51542 TKA-M-D. This compromise settlement, notwith-
standing 5 Cali=ornia Civil Cede which provides that
"general release does not extend to claims which a creditor does
not know or suspect to exist in his favor at the time of executing
the release which if known by him wust have materially affected
00 172
his settlement of the debtor" shall be a full settlement of said
dispute, claim, or cause of action. Such compromise settlement
shall act as a release of future claims that may arise from the
factual allegations of the appeal to the Civil Service Commission
and letters to County, Jornlin and other County employees, whether
such claims are currently known, unknown, foreseen, or unforeseen.
The parties understand and acknowledge the significance and
consequence of such specific waiver of 51542 and hereby assume
that full responsibility for any injuries, damages, losses, or
liabilities that they may hereinafter incur from the above-
specified d;spute.
Dated:
Sandra P. Watkins
COUNTY OF CONTRA COSTA -
ROTfRT E. JORNLI
d ert E. Jorn =
Coun Ile 1f ar 'rector
p ove b
C ar esonar
Director of ersonnel
t
Approved by:
t, President,
Civil Service Commission
I herebv cert=fv that I am I hereby certify that I am
an attorney representing an attorney representing
Robert E. Jornlin ,dCharles• J., Sandra P. Watkins, and that
h,'Leonard and ;t==A�= oae£'t"aiic�l I have explained the terms
r„ Contra Costa County and that of this release to her,
V I have explained the terms of that I have advised her to
this release to them, that I execute this release, and
advised them to execute this that this release was in
release, and that this release fact signed by her.
was in fact signed by them.
John Bk C ausen Gin# Rieger
County)Counsel '
By: Elizabeth B. Hearey
Deputy County Counsel
Approved as to Form:
JOHN B. CLAUSEN
County Counsel
By: ( Eli.zaoe` B. Hearey
EBH/j
-2- _ leo 173
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Letter from P-Ir.. Alfred
Znomierowski, Director,
The Flag Design Center,
San Diego, CA.
The Board having received a February-•7, 1979 letter from
Mr. Alfred Znomierowski, Director, The Flag Design Center,
San Diego, California stating that it would be appropriate to have
a flag for Contra Costa County and submitting several designs for
consideration;
IT IS BY TIM BOARD ORDERED that the aforesaid matter is
REFERRED to the Public Information Officer.
PASSED by the Board on February 20, 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.
cc: Mr. Alfred Znonierowski Witness my hand and the Seal of the Board of
The Flag Design Center Supervisors
3512 Tennyson Street affixed this 2 ± dcy of_Febru_rL 1912—
San
91 —San Diego, CA.
County Ad-uinistrator
Public Information Officer J. R. OI_SSON, Clerk
By / 117 - , Deputy Clerk
1 . Pous
i74
H-24 4/77 15m
!
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 19 79
In the Matter of
Authorization of Betterment -
Crockett Retaining Walls ,
Crockett Area.
Project No. 2295-4445-665-78
IT IS BY THE BOARD ORDERED that the Public Works Director
is authorized to make arrangements for the installation of drainage
wells behind the retaining wall at the intersection of Sixth and
'Lillian Streets in ' Crockett.
Work will be performed by County labor and equipment at
an estimated cost of $3,500.00.
PASSED by the Board of February 20, 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
Road Design Division Supervisors ..���� i
affixed this.�1% day of 1 L tt L G1f �c, i 9 7
cc Public Works Director
Auditor-Controller
J. R. OLSSON, Clerk
XBy ' .z �`•�;L , Deputy clerk
1-talars H.!Cent
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 1979
In the Matter of
Authorizing the Construction of 165'
of Guardrail .
W.o. 6131-661
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to construct 165 feet of guardrail with cable anchors and add cable anchors
to the existing guardrail on San Pablo Dam Road approximately 200 feet north
of Castro Ranch Road.
The work will be done by County forces at the estimated cost of $4000.00.
This work is a categorical Class I exemption under the Environmental
Impact Report requirements.
PASSED by the Board on February 20, 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-) of -��-�c ��c- 19-71F
cc: 'County Administrator
Audi tor-Control ler F / J. R. O1.SSON, Clerk
Public Works Director By /`��-( ter Deputy Clerk
Maintenance Division
00 170
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 1979
In the Matter of
Area Agency on Aging Area Plans.
The Board having received a January 31, 1979 letter from
Ms. Janet J. Levy, Director, State Department on Aging, transmitting
materials to assure that the Area Plans for the County Area on Aging
remain in compliance with the law;
IT IS BY THE BOARD ORDERED that the matter is REFERRED to
the County Welfare Director.
PASSED by the Board on February 20, 1979 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County Welfare Director Supervisors
County Health Officer affixed this 20th day of February 1979
County Administrator
J. R. OLSSONI, Clerk
By Com' Deputy Clerk
Mar Crai
U V7
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20, , 19 ZQ
In the Matter of
Authorizing Execution of a Lease
Commencing August 1 , 1978 with Bob's
Marina, Bethel Island for a Covered
Boat Berth
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing
August 1, 1978 with Bob's Marina, Bethel Island, for a covered boat berth for
occupancy by the Sheriff-Coroner under the terms and condi tions as more partic-
ularly set forth in said lease.
PASSED by this Board on February 20, 1979
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department, Supervisors
Lease Management affixed this 20tbday of February 197
cc: County Administrator
Public.Works Department J. R. OLSSON. Clerk
County Auditor-Controller (via L/M) By � {� .7 :., . Deputy Clark
Lessor (via L/M) _R. r�J. Flunrzr
Buildings and Grounds (via L/M)
Sheriff-Coroner (via L/M)
UU �l U
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 1979
In the Matter of
Authorizing Execution of a Lease
Commencing February 1, 1979 with
the City of Brentwood for the
premises at 730 — 3rd St. ,
Brentwood
IT IS BY THE BOARD ORDERED that the Chairman of the Board
of Supervisors is Authorized to execute on behalf of the County
a lease commencing February 1, 1979 with the City of Brentwood for
the premises at 730 — 3rd Street, conditions as more particularly
set forth- in said lease.
PASSED BY THE BOARD on February 20, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Depart►:.+ent,Supervisors
Lease I,:anagement affixed this 20th day of February 19 79
cc: County Administrator
Public Works Department J. R. OLSSON, Clerk
County Auditor—Ci B
ontroller (vy/M) -r te Deputy Clark
(via L/M)
Buildings and Grounds (via L/M) R. Fluhrer
Agriculture Department- (-ria L/M) -
H-24 4177 15m U V 173
f
r
In the hoard of Supervisors
of
Contra Costa County, Stats of California
February 20, , 19
In the Matter of
SB 111
The Board this day having considered the recommendation of
the County Administrator that it support SB 111 pertaining to
dental disease prevention program for the reason that it would
authorize local health departments to conduct said program for
school children with state reimbursement of local costs;
IT IS BY THE BOARD ORDERED that a county position in SUPPORT
of said measure is hereby established.
Passed by the Board on February 20, 1979.
I hereby certify that the foregoing is a true and correct copy c+f 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: County Legislative Supervisors
Delegation affixed this 20th day of Fa12-rii;rry F1970
County Counsel
Human Resources Director
Health Officer r J. R. OLSSON, Clerk
Supt. of Schools By (, �,,/;<, Deputy Clerk
Auditor-Controller :t
,it. J. Fluhrer
H-2.1 V77 1Sin
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Contract r78-114
Sheila M. Arnaud
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the following Short Form Service Contract:
NUMBER: 78-114
CONTRACTOR: Sheila M. Arnaud
TERN: February 13, 1979 to May 23, 1979
PAYMENT LIMIT: $3,465.00
DEPARTMENT: Community Services Department
SERVICE: Program Development
FUNDING: Community Services Administration (Federal )
PASSED BY THE BOARD ON February 20, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Or i a: CSD Witness my hand and the Seal of the Board of
cc: {County Adrs i n i strator Supervisor
County Auditor-Controller affixed this 204%,h day of February ig 79
Contractor (via CSD)
J. R. OLSSON, Clark
i �C/A/I. !
By 7.Ylcl:':r'. _ Deputy Clerk
R.J. Flu =r er
00 i$i
H-24 4/77 75m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 19 79
In the Matter of
Approving Contract with the Santa
Clara County Superintendent of
Schools for Study of the Contra
Costa County Master Plan on Schoo
District Organization
On recommendation of the Contra Costa County Board of Education
and the County Administrator, IT IS HEREBY ORDERED that contract
between the Contra Costa County Superintendent of Schools and the
Santa Clara County Superintendent of Schools for study of the
Contra Costa County Master Plan on School District Organization at
total cost not to exceed $10,000 IS APPROVED and execution by the
County Superintendent of Schools is authorized.
Passed by the Board on February 20, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
Org. Dept. Supt. of Schools Supervisors
affixed this 20tH day of =ebruar y . 19 79
CC. County Auditor-Controller
County Administrator
Santa Clara Countv l J. R. OLSSON, Clerk
(c/o Supt. of Schoo 1 s) By "A ,1,. Deputy Clerk
JR. J. Flunrer
i$?
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California'
February 20, 1979
In the Matter of
Buchanan Field Airport
California Division of Aeronautics
$5000 Annual Grant
Having been advised by the Public Works Director that
Buchanan Field Airport is eligible for a $5000 Annual Grant from
the State of California, Department of Transportation, Division
of Aeronautics, under the California Aid to Airports Program (CARP) ,
IT IS BY THE BOARD ORDERED that the Public Works Director is
AUTHORIZED to execute a "Request for Annual Grant of California
Aid to Airports Program (CARP) Funds and Certification of
Eligibility" in the amount of $5000, and that he is further
AUTHORIZED to submit the request to the Division of Aeronautics
to meet a March 1, 1979 deadline.
PASSED by the Board on February 20, 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 :Forks Department Witness my hand and the Seal of the Board of
Airp_ort Supervisors
affixed this 20t!'day, of February _ 19 79
cc: Public V,7orks Department
Auditor-Controller
Manager of Airports J. R. OLSSON, Clark
By, 1- �::�. •,C . Deputy Clerk
California Division of Helen H.Kent
Aeronautics (via Airport)
til 183
H-2.1 3176 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20, , 1979
In the Matter of
Buchanan Field Airport
Consulting Services Agreement
Airport Development Aid Program
ADAP No. 6-06-0050-04
!%Tork Order No. 5518-927
IT IS BY THE BOARD ORDERED that 'the Public Works Director
is AUTHORIZED to execute an agreement with Reinard W. Brandley,
Consulting Airport Engineer, providing for the preparation of
plans and specifications and related services for the installation
of lighting for runway 14-L/32-R & taxiway B, and for the construct-
ion of aircraft apron at Buchanan Field Airport at a cost not to
exceed $39,840 without prior approval of the Public Works Director.
Aproximately 80% of the cost of these professional services
(32,107) will be reimbursed under Federal Aviation Administration
ADAP funding.
PASSED by the Board on February 20, 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.
Orin: Public :docks Dept. - Airport Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
County Auditor-Controller affixed this 20th lay of Fehruary 1979
Public Works Director
.tanager of Airports
J. R. OLSSOy, Clerk
Federal aviation Admi'nistrati on 8y, j-� 1--.:� /--% L�-�-� . Deputy Cleric
(Via Airport) Helen H.Kent
Reinard 1•1. Brandley
2041 Hallmark Drive
.Sacramento, CA 9582.5 Ud 1$4
H-4 ;1176 15111
i
. . .. . . . .. . . . . . . .
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 1979
In the Matter of
Consulting Services Agreement
La Gonda Way, Danville Area
Project No. 4537-4463-665-78
IT IS BY THE BOARD ORDERED that the Public Works Director
is AUTHORIZED to execute an agreement with ENGEO Incorporated,
Consulting Engineers of Berkeley providing for the preparation of
a soils report with recommendations with respect to the La Gonda
Way soils erosion problem. The Agreement has a payment limit of
$1,400, which cannot be exceeded without prior approval of the
Public Works Director.
PASSED by the Board on February 20, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public jbrks De_c rtrent Supervisor
Road Design Division cffixed this;)..-/) , day of -q,:-jH���L�• 19
cc: Public [%arks Director l
ENC,EO 'Incorporated J. R. OLSSON, Clark
2150 Shattuck Avenue, Suite 400 S Deputy Clerk
Berkeley, Cr1 94704 Helen H.Kent ,
County Auditor-Controller
County Administrator
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 - 19 7-9-
In
9-In the Matter of
Approving Agreement with the
California Conservation Corps on
Behalf of County Service Area P.-8
Walnut Creek Area
The Public Works Director having recommended that the
Board APPROVE an agreement with the California Conservation Corps
dated February 20, 1979 providing in part for the Conservation
Corps furnishing work crews at no cost to the County for the purpose
of developing trails, fence construction, and other related work on
County Service Area R-8 Open Space properties;
IT IS BY THE BOARD ORDERED that said agreement is
APPROVED and the Public Works Director is AUTHORIZED to execute
said agreement and any other related documents which may be necessary
in connection with the aforesaid agreement.
PASSED by the Board on February 20, 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
Real Property Div.
affixed this 20thday of 19 %a
cc: Public Works (2)
County Admin istrato^ J. R. 6LSS0N. Clerk
County Counsel
City of Walnut, Creek By Deputy Clerk
(via Real Property Ife?en H. Dent
H-24 4!77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 _ _ , 19'�
In the Matter of
Approving and Authorizing Payment
of Claims for Relocation Assistance
Cal Busey, Realtor - 1600 Galindo
St., Concord (Family Stress Center)
IT IS BY THE BOARD ORDERED that the following Relocation Assistance
Claim is APPROVED and the County Prinicpal Real Property Agent is AUTHORIZED to
sign the claim form on behalf of the County.
Reference Claim Date Payee Amount
Family Stress Center 2-5-79 Cal Busey, Realtor $649.36
2280 Diamond Blvd., Suite 450
Concord, CA 94520
(Charge to 5351-0936)
The County Auditor-Controller is AUTHORIZED to draw warrants in the
amounts specified to be delivered to the County Real Property Division.
PASSED by the Board on February 20, 1979
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department, Supervisors
Real Property Division
affixed this 20-tch day of r?'or-iiary 19-7-9-
cc: Auditor-Controller (via L/M)
County -Administrator (via L/M) J. R. OLSSON, Clerk
By ,?•r., . Deputy Clerk
R o 7. Fluhr er
Ulf JL0
H-24 4/77 15m
r
h) Ta Board of Sup.erfisors
t
. Ci •
Contra COStO County, Sfiet% Of California
February 20 . 1979 _
In the Maltzr of
Ordinance(s) Introduced; .
Tire f ollo vin= ordinance(s) which amend(s). the Crdin�ce
Code of Contra Costa County as indicated having been introduced,
the Board by unanimous vote of the members present -waives -full
reading thereof and fixes February 27, 1979 as the ti.r►e for
adoption of same:
Change the title of Animal Control to Animal Services
and the name of- the Animal Control Director to the
Animal Services Director, Sections 32-2.636, 416-2.004
and 416-4.2.
PASSED by the Board on February 20, 1979
I hereby certify that the foreg6ing is a true and correct copy of an order entered on the.
minutes of said Board of Supervisors on the date aforesaid.
Witness my hcnd and the Seal of the Boc;d of
' Sunerybors
axe his 20th d�I ofFebruary T979
J_ R_ OLSSO'J, merk
B- Deputy Clar';
H 24 12171 = 15-2s oroth ss
r
' 188
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 ' 19 M
In the Matter of
Satisfaction of Judgment
Randall LeFlore
On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED
THAT the Chairman IS HEREBY ALMiORIZED to execute satisfaction of judgment
which was taken to guarantee repayment of the cost of services rendered by the
County to Randall LeFlore who has made repayment in full.
Passed by the Board on February 20, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 20th day of F ebrug= . 19
J. R. OLSSON, Clerk
By "? 0- . Deputy Clerk
H 24 12174 - 15-M R. J Fluhrer
BAY
IN TIE MUNICIPAL COURT FOR THE IMXUIW JUDICIAL DISTRICT IN AND
FOR TIM COUNTY OF COMMA COSTA, STATE OF CALIFOR41L
COUNTY OF CONTRA COSTA, a body )
corporate and political of the )
State of California, No. S/C 46506
Plaintiff )
SATISFACTIO;I OF JUDMMT
vs. )
Randall LeFlore )
Defendant )
The Judgment of County of Contra Costa, entered on August 30, 1977
in the above Court, recorded in Book 8486 , at Page 232
having been paid in full is hereby fully satisfied.
Dated: February 20, 1979
By order of the Board of Supervisors
Y
Chairman of the Board of Supervisors
Contra Costa County, California.
State of California ) ss. ACIQJOWLEMME21T (CC 1181, 1184)
County of Contra Costa)
On February 20, 1979 , before me, R. J. Fluhrer ,
a Deputy County Clerk of this County, personally appeared
E. H. Hasseltine , known to me to be the person who
subscribed this instrument and to be the Chairman of the Board of Supervisors
of this County, and acknowledged that he executed it.
By --W Q W
eputy Co ' ty Clerk of thisunty
t_.
(M 2100 7/75) / 90'
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 011979
In the Matter of
Termination of Reimbursement Agreement
Darlene Frakes
On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED
THAT the chairman IS HEREBY At1THORIZED to execute Termination of Reimbursement
Agreement which was taken to guarantee repayment of the cost of services rendered•
by the County to Darlene Frakes who has made repayment in full.
Passed by the Board on February 209 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Su ervisors on the date aforesaid.
Originating Dept: Audior-Controller Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
affixed this 20th day of February 19 79
J. R. OLSSON, Clerk
By �� .�/rn ,� , Deputy Clerk
H 24 12/74 - 15•M R. 4 Fluhrer
A�
TERMINATION OF REIMBURSF.►`MC AGREEMENT
The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on
June 14, 1963 by Darlene Frakes
and recorded in the official records in the office of the County
Recorder of this County on June 18, 1963 in Volume
4389 at page 73 is hereby released.
O
Dated: February 20, 1979
By order of the Board of Supervisors.
r -
0
V
CHAIRMAN OF THE BOARD OF SUPERVISORS
} Contra Costa County
i.
STATE OF CALIFORNIA
County of Contra Costa
On (date) February 20, 1979 before me,
R. J. Fluhrer a deputy county clerk of this
county, personally appeared H. Hass Alone
known to me to be the person who subscribed this instrument and to
the Chairman of the Board of Supervisors of this County and acknow-
ledged that he executed it.
James R. Olsson, County Clerk
192 by
�7 Deputy County Clerk
(M 2029 11/72)
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 1979
In the Matter of
Termination of Reimbursement Agreement
Linda E. Schwindeman
On recommendation of the Colmty Auditor-Controller IT IS BY THE BOARD ORDERED
THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of Reimbursement
Agreement which was taken to guarantee repayment of the cost of services rendered
by the County Linda F. Schwindeman who has made repayment in full.
Passed by the Board on February 20, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originating Dept: A1lditor-Controller Witness my hand and the Seal of the Board of
CC: County Administrator Supervisors
affixed this 20th day of February, 19 79
J. R. OLSSON, Clerk
By � ICLA,ti rti Deputy Clerk
H 24 12/7.1 - 15-M
J. Flunrer
TERMINATION OF REIMBURSEMENT AGREEMENT
The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on
Ptarch 16, 1960 by Linda E. Schwindeman
and recorded in the official records in the office of the County
Alameda
Recorder of 0hOL9C County on March 24, 1960 in Volume
52 at page 169 is hereby released.
Dated: February 20, 1979
By order of the Board of Supervisors.
� LY
CHAIRMAN OF THE BOARD OF SUPERVISORS
Contra Costa County o
S`
CILm
Q
o-
U
.J
STATE OF CALIFORNIA A
County of Contra Costa
On (date) F ebruary 20, 1974 before me,
R. J. Mluh_er a deputy county clerk of this
county, personally appeared 3. H. Hasseltir_e
known to me to be the person Who subscribed this instrument and to
the Chairman of the Board of Supervisors of this County and acknow-
ledged that he executed it.
James R. Olsson, County Clerk
by
Dept/ ty County Clerk
(H 2029 11/72) "J j 199
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Proposed Segregation of Assessment
No. 32-2, Assessment District 1966-1 ,
San Ramon Area.
The Public Works Director has reported that he has been notified by
the County Auditor-Controller that the parcel of land shown as Assessor's
Parcel No. 212-030-011 on previous tax rolls upon which there are unpaid
assessments on bonds issued under the Improvement Bond Act of 1915,
Assessment District 1966-1 , has been subdivided;
In conformance with Sections 8730 and 8734 of the Streets and
Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director,
ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of
the Board amended assessments for Assessment No. 32-2, segregating and
apportioning the unpaid installments of the original assessment in accordance
with the benefits to *the several parts of the original parcel.
IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567
adopted by the Board on August 26, 1969, a fee of $160.00 shall be applied
to the segregation to cover County costs.
PASSEDBY THE BOARD on February 20, 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 Department Supervisors
Land Development Division 'this::: _day of .. �+ . t9 7?
cc: Public Works - Business & Services u`
-County Auditor J. R. OLSSON, Clerk
County Counsel ,f,�
County Administrator By—Kyj f�' ��' � � "- C . Deputy Clerk
Helen H.Kent
H-24 4177 15m
i
s
C
e
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 . 19 79
In the Matter of
Proposed Segregation of Assessment No. 13
Assessment District 1970 - 2, Pacheco
Area.
The Public 14orks Director has reported that he has been notified by
the County Auditor-Controller that the parcel of land shown as Assessor's
Parcel No. 125-032-028 on previous tax rolls upon which there are unpaid
assessments on bonds issued under the Improvement Bond Act of 1915, Assessment
District 1970-2 has been subdivided;
In conformance with Sections 8730 and 8734 of the Streets and Highways
Code, IT IS BY THE BOARD ORDERED that the Public Norks Director, ex officio
Street Superintendent, is AUTHORIZED to file with the Clerk of the Board
amended assessments for Assessment No. 13, segregating and apportioning the
unpaid installments of the original assessment in accordance with the benefits
to the several parts of the original parcel.
IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted
by the Board on August 26, 1969, a fee of $160.00 shall be applied to the
segregation to cover County costs.
PASSED BY THE BOARD on February 20, 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 ldorks Department Witness my hand and the Seal of the Board of
Land Development DivisionSupervisors
affixed this.& `"day of�' !`=t[.au� 19119-
cc: Public 14orks - Business & Services P
County Auditor
County Counsel J. R. OLSSON, Clerk
County Administrator By � Deputy Clerk
Helen H.Kent
UU
H-24 4177 15m
:
1
In the Board of Supervisors
of
Contra Costa County State of California
February 20 1619 79
In the Matter of
Proposed Amendment to County
Ordinance Code Providing for -
a New Special Office District
(0-2) .
The Board on January 23, 1979 having fixed this time for
hearing on the recommendation of the County Planning Commission with
respect to a proposed amendment to the Ordinance Code which would
provide for a new Special Office District (0-2) that will allow
flexible development standards as they relate to specific areas; and
No one having appeared in opposition, and the Board
members having discussed the matter; and
Supervisor McPeak having recommended that the proposed
amendment be approved and that County Counsel be instructed to
prepare an appropriate ordinance;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on February 20, 1979.
P
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: County Counsel Supervisors
Director of Planning 20th of February 19 79
Hansen, Murakasi, Eshima, Irf fixed this
Tinning & DeLap, Attorneys
R. LSSON, Clerk
�_ 1
BYj� � 1 :% Deputy Clerk
Ronda Amdahl
90 197
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
Fehri art ?fl . 19 -7-9
In the Matter of
Hearing on the Request of
C. Trifeletti of Von-Jac
Development Co. (2228-RZ)
to Rezone Land in the
Pleasant Hill Area.
The Board on January 23, 1979 having fixed this time
for hearing on the recommendation of the County Planning Commission
with respect to the request of C. Trifeletti of Von-Jac Development
Co. (2228-RZ) to rezone land in the Pleasant Hill area from General
Agricultural District (A-2) to Single Family Residential District
(R-20) ; and
A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was
filed for this proposal; and
Mrs. Pimlott, 2583 Pebble Beach Loop, Lafayette 94549,
having appeared in opposition to the proposed rezoning and having
expressed concern for future development on the presently unstable
soil in the area; and
C. Trifeletti having stated that the proposed rezoning
is consistent with the General Plan designation for the area; and
Supervisor S. W. 11cPeak having recommended that the
hearing be continued to February 27, 1979 at 1:30 p.m. to allow
her an opportunity to further review the proposal;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor 14cPeak is APPROVED.
PASSED by the Board on February 20, 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.
Witness my hand and the Sea{ of the Board of
CC: Von-Jac Development Co. Supervisors
Director of Planning affixed this 20thday of February i9 79
J, R. O_ LSSON, Clerk
sy r't . , �L 1 Deputy Cleric
.oLa Amdahl
3 198
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Request for Partial ..-
Cancellation of Land
Conservation Contract
The Board having received a February 10, 1979
letter from Bill Hayes requesting partial cancellation of
Land Conservation Contract covering land in the San Ramon
area;
IT IS BY THE BOARD ORDERED that the aforesaid
letter is REFERRED to the Director of Planning.
PASSED BY THE BOARD on February 20, 1979•
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Director of Planning (2) Supervisors
County Assessor affixed this 20th day of February 1979
County Counsel
Billounty Administrator i J. R. OLSSON, Clerk
yes
& ?-j Deputy Cleric
VorotC.!,Gass
H-24 4/77 15m
U U.,q
In the Board of Supervisors
of
Contra Costa County, State of Califomia
February 20, 019 79
In the Matter of
Resignation from Bay Area
Advisory Council of the
Institutional Child Abuse
Demonstration Project.
The Board having received a February 13, 1979 memorandum
from Mr. C. L. Van Marter, Director, Human Resources Agency,
advising of the resignation of Mrs. Emma Cowans as one of the
County's representatives on the Bay Area Advisory Council of the
Institutional Child Abuse Demonstration Project; and
Mr. Van Marter having recommended that the Board accept
Mrs. Cowans' resignation and employ Board policy on advertising
unscheduled vacancies; and
Mr. Van Marter having further recommended that the
appointment to this vacancy should be a foster parent or other
individual directly involved in providing out-of-home care to
children a_-rid that all applications should be forwarded to the
Internal Operations Committee (Supervisors Nancy C. Fanden and Tom
Powers) for review and report;
IT IS BY THE BOARD ORDERED that the recommendations of
Mr. Van Marter are APPROVED.
PASSED by the Board on February 20, 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: Board Commit tee Witness my hand and the Seal.of the Board of
Director, Human Resources Supervisors
•a ^y
Co
Agency affixed affixed this 20thdoy of M?l7r` t�T, Z9 L9_
Public information Officer
J. R. OLSSON, Clerk
Deputy Clerk
•Lexie Iii. P:eu 1
00i�
H-24 4177 1 Sri
to the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
:;effort of District Attorney
on Alleged Misrepresentation
The Board on January 2, 1979 having referred to the
District Attorney a letter from Maurice Zaslawsky expressing
disappointment in the failure of the District Attorney's Office
to take action in an alleged misrepresentation; and
The Board having received a February 13, 1979
memorandum from the District Attorney advising that his office
has referred the •aforesaid complaint to the State Contractors'
License board for investigation;
IT IS BY THE BOARD ORDERED that receipt of said memorandum
is hereby ACKNOWLEDGED.
PASSED by the Board on February 20, 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: District Attorney Supervisors
County Counsel affixed this 20thday of February lqu
County Administrator -
:Maurice Zaslawsky
Public Information J. �• OLSSON, Clerk
Officer By `Lr�1 �• ='�/ Deputy Clerk
Dorct' yC./Gass
f
Oct
M-24 4'77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 1979
In the Matter of
Designation of Coroner's _
Function as a Division of the
Sheriff-Coroner's Department
The Board having received a February 7, 1979 letter
from Richard K. Rainey, Sheriff-Coroner of Contra Costa County,
advising that as a result of recent discussions and studies the
Coroner's function has now been designated as a Division within
the Sheriff-Coroner's Department;
IT IS BY THE BOARD ORDERED that receipt of said letter
is ACK OUEDGED.
PASSED by the Board on February 20, 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.
cc• Sheriff-Coroner Witness my hand and the Seal of the Board of
Director of Personnel Supervisors
County Adrliristrator affixed this 20t`tday of February . 19 79
Public Information Officer
J. R. OLSSON. Clerk
Sy,\�� �ti/L-_'• �l ;�/. Deputy Clerk
J
Dorothy C:;'Gass
H-2:V7715m
i
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 Z�
In the Matter of
Update of Five-year
List of Proposed Projects
Under the Clean Water
Grant Program
The Board received a letter dated February 9, 1979 from
Mr. James A. Robertson, Executive Officer of the California
Regional Water Quality Control Board, Central Valley Region,
transmitting a suggested update of proposed Clean Water Grant
projects (including those projects on the Statewide Fiscal
Year 1978-1979 Priority List adopted on March 16, 1978 by the
State Water Resources Control Board and any projects subsequently
added by the State Board) and requesting suggested additions,
deletions and comments on said proposed update within the next
three weeks.
IT IS BY THE BOARD ORDERED that said request is referred
to the Public Works Director (Environmental Control) .
PASSED by the Board on February 20, 1979•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Public Works Director Supervisors
Environmental Control affixed this 20thdcy of February 19-zq
Mr. James A. Robertson
Executive Officer
California Regional Water J. R. OLSSON, Clerk
Control Board �/
Qual^ty� Z Officer sy !%.!:�• - Deputy Clerk
County ileal
County Adni.nistr?to^ Helen 17. Kent
H-24417 ism
I�Ii THE BMRD OF SUPERVISORS
OF
COMA COSTA COMM Y, STATE OF CALIFORNIA
February 20, 1979
In the ITatter of )
Transferring Fees to City of Richmond )
Subdivisions 4833, 5039, and 5301 and )
Assigning County's Interest in )
Subdivision Agreements for Subdivisions )
5039 and 5301 to City of Richmond. )
On Noveirber 2, 1978 the area known as El Sobrante Ridge which encagoasses
Subdivisions 4833, 5039 and 5391 ums annexed to the City of Richmond; and
The Public Works Director of the City of Richmond having requested the
County Public Works Department and County Building Inspection Department -to
transfer all fees, less the eVended amounts, collected for Subdivisions 4833,
5039 and 5301 and having requested that the County assign its interests in the.
agreements for Subdivisions 5039 and 5301; and
The Public Tbrks Director and the County Building Inspector having reca?r
mended that the following fees be transferred to the City of Richmond:
1. Fees Collected by the Public Wb3*s Department
A. INSPECTION FEE
FEE Amount A.D.P.D. Date Ar.ount Transfer
Sub. zb. Collected 110. Expended to City
4833 $104,601.00 09460 5-23-78 $ 4,818.73 $ 99,782.27
5039 34,461.00 11290 7-24-78 2,489.32 31,971.68
5301 64,400.00 (13084 9-28-78)
(11233 7-20-78) 513.22 63,886.78
(11382 7-27-78)
Subtotal $195,640_73
B. LIMMIG FEES - County Service Area L-46
4833 $ 8,660.52 09460 5-23-78 106.92 8,553.60
5039 2,758.84 11290 7-24-78 - 2,758.84
5301 3,163.44 13084 9-28-78 - 3,163.44
Subtotal $ 14,475.88
2. Inspection Fees Collected by the Building Inspection Department
4833 $ 25,620.00 02555 (10-4-77) $11,205.00 $ 14,415.00
00389 (7-18-77)
Subtotal $ 14,415; and
The Public Works Director having reccurs ended the following Subdivision Agreements,
Surety Bonds and Cash Bonds be assigned to the City of Richmond;
A.D.P.D.
Sub. No. Cash Bond No. Date
5039 $ 4,954 11199 7-20-78
5301 $ 9,200 13084 9-28-78;
IT IS BY THE BOARD ORDERED that the County Auditor-Controller is author-
ized to transfer to the City of Richmond $195,640.73 in inspection fees and
$1.4,475.88 in County Service Area L-46 lighting fees collected by the Public T-brks
Department and $14,415.00 in inspection fees collected by the Building Inspection
Department; and
IT IS FUITrd R ORDS M that, in accordance with Section 11 of the Subdivision
Agreement, the interests in SLbdivision 5039 and 5391 are hereby assigned to the
City of Richmond and, the Clerk of the Board of StTe visors is DIRE= to transmit
copies of the AgremLenrts and Bonds therefor to the City; and
. - l -
204
. IT IS FUR-,HER ORDERED that the Public I brks Director is authorized to
transfer the cash performance bonds for Subdivision 5039 and 5301 to the City
of Richmond.
PASS by the Board on February 20, 1979
I hereby certify that the foregoing is a true and correct copy
of an order entered on the ninutes of said Board of Supervisors on
the date aforesaid.
Orig. Department Public T&brks (LD) Witness my hand and the Seal of
the Board of Supervisors affixed
cc: City of Rid=nd this 20th day of February, 1979
Building Inspection
County Auditor-Control ler J. R. OLSSON, Clerk
Director of Planning
Public Trlorks-Construction By_ D`u-* Deputy Clerk
Public ir+orl:s-Accounting N. Pous
4U.3
2 -
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 . 19 79
In the Matter of
Reaching the Adolescent
Demonstration Project.
The Board having received a February 13, 1979 memorandum
from Pr. C. L. Van Marter, Director, Human Resources Agency, trans-
mitting the January 29, 1979 report of the County Health Officer
and the last quarterly report on the project and research design
developed with the University of Texas on the "Reaching the
Adolescent Health Project" ;
Mr. Van TMarter having also advised that the second year
funding application for the aforesaid has been approved by the
Federal Government, and that the second year contracts with the
State and the University of Texas have been approved by the State
and are now in 'Tashington, D. C. awaiting Federal approval; and
IT I3 BY THE BOARD ORDERED that receipt of the aforesaid
reports is ACKI•:O�ILEGED.
PASSED by the Board on February 20, 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: Count,,, sieal ti! Cf f icer Witness my hand and the Seal of the Board of
rector, : uman Resources Supervisors
Agency affixed this 20th day of ^P17r11ar� 19?9
•
..ount�•y �•iminis�.tr
a;.cr
J. R. OLSSON, Clerk
4A1,i j% �_.f��� Q!i!'. Deputy Cterk
i•_2::?::? E. ieufe
00 2106
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 M
In the Matter of
Resignation from County
Advisory Council. on Aging.
Supervisor Nancy C. Fanden having advised the Board of
the resignation of Pis. Susan Prather from the Contra Costa County
Advisory Council on Aging (Rodeo-Crockett Local Committee repre-
sentative) ;
IT IS BY THE BOARD ORDERED that the resignation of
Ms. Prather from said Council is ACCEPTEED.
PASSED by the Board on February 20, 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: Contra Costa County Advisory Witness my hand and the Seal of the Board of
Council on noing Supervisors
Director Hu,-nan Resources
Agency affixed this 20th day of February 19jQ_
County Administrator
County Auditor-Control ler J. R. OLSSON, Clerk
Public information Officer �, , - : .��: �,
8y/I'�. -/r Deputy Clark
Tlaxine 141. Neufeld
00 2.101
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 . 19 79
N
In the Matter of
Reimbursement of Expenses 4
to Candidates for Position ,•
of Health Services '
The Board of Supervisors having directed that recruitment for
the position of Director of Health Services be on a nationwide basis
and that effort be made to attract the best candidates for this
position; and
In furtherance of this objective, the Board hereby agrees
to county reimbursement of travel, lodging and meals, and other
actual and necessary expenses incurred by candidates interviewed
for said position.
Passed by the Board on February 20, 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: Director of Personnel Supervisors
Auditor-Controller affixed this 20thday of «a;r,tartr. 19—_7q_
J. R. OLSSON, Clerk
By Deputy Clerk
R.01% Fluhrer
H-24 4/77 15m
�tVV
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 197-9—
In the Matter of
Communications Maintenance
Agreement
On the recommendation o-l" the County Sheriff-Coroner,
IT IS BY THEE BOARD ORDERED that its Chairman is AUTHORIZED to
execute a Communications Maintenance Agreement with ATCHISON,
TOPEKA & SANTA FE RAILit'AlY C01MIPANY effective February 20, 1979
until terminated, said agency to pay County for services
provided.
PASSED by the 3oard on February 20, 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 cforesoid.
Witness my hand and the Seal of the Board of
cc: Atchison, Topeka & Santa Supervisors
Fe Co. (via- Sheriff) affixed this_2at-iLdoy of 192-c.L
Sherif-E-Cooroner
County Administrator
County Auditor 3. R. OLSSON, Clerk
By Deputy Clerk
J. Fluhrer
H-23 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA
COUNTY FLOOD CONTROL AND 14ATER CONSERVATION DISTRICT
February 20 , 19 79
In the Matter of
Termination of Rental Agreement with
Douglas E. Fickett for District-owned
Property at 564 Beatrice Road
Pleasant Hill
(Flood Control Zone 3-B)
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to serve a three-day Notice to Quit or Pay on Douglas E. Fickett tenant at
District-owned property at 564 Beatrice Road, Pleasant Hill, 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.
PASSED by the Board on February 20, 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 Seat of the Board of
Real Property Division Supervisors
affixed this 20th day of rehruary 19 7c) _
cc: County Counsel
Auditor-Controller, Central Collections J. R. OLSSON, Clerk
Flood Control Division By eU , Deputy Clerk
14. Pous
00
H-24 4/77 :5m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 . 19 79
In the Matter of
Appointment to the Civic Center
Planning and Parking Group.
On the recommendation of Supervisor N, C, Fanden, IT IS BY
THE BOARD ORDERED that Supervisor R. I. Schroder is APPOINTED
to the Civic Center Planning and Parking Group filling the position
formerly held by Supervisor W. N. Boggess.
PASSED by the Board on February 20, 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: Supervisor R. I. Schroder affixed this 20th day of February _ i9 79
Director of Public Works
County Administrator
Public Information Officer J. R. OLSSON, Clerk
By %- .E Deputy Clerk
Diana M. Herman
H-244/77 15m
t '
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 X19 79
In the Matter of
Appointment to the Health
Maintenance Organization Advisory
Board.
On the recommendation of Supervisor T. Powers, IT IS BY
THE BOARD ORDERED that Mr. Fraser Felter, 6106 McBryde Avenue,
Richmond, California 94805, is APPOINTED to the Health Maintenance
Organization Advisory Board.
PASSED by the Board on February 20, 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. Fraser Felter affixed this 20th of February 19 79
Director, Human Resources
Agency
County Administrator d. R. OLSSON, Clerk
Public Information Officer y ',
, DeputyClerk
Diana M. Herman
00 2
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 • 19 79
In the Matter of
Appointments to the Citizens _
Advisory Committee for County
Service Area M-16.
On the recommendation of Supervisor S.' W. McPeak, IT IS BY
THE BOARD ORDERED that Ms. Vivian Means and Ms. Nancy Ennis are
REAPPOINTED to the Citizens Advisory Committee for County Service
Area M-16 for two-year terms ending December 31, 1980.
IT IS FURTHER ORDERED that Ms. Vicki Murgia, 326 k'ellington
Avenue, Clyde, California 94520, is APPOINTED to said Committee
for a two-year term ending December 31, 1980.
PASSED by the Board on February 20, 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: Ms, Vivian Meansai$xed this 20th day of February _ 19 79
Ms. Nancy Ennis
Ms, Vicki Murgia
Citizens Advisory Committee ;. J. R. OLSSON, Clark
via Service Area By ,��� t ._,��...J , Deputy Clerk
Coordinator
Service Area Coordinator Diana tai, Herman
Public liorks Director
County Administrator
Public Information Officer 00 213
H-24 4!77 15m
I
I
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 'Lcj—
In the Matter of
I Spay Clinic
Modifications
The Board on January 13, 1979, having received a proposal
from Elsie M. Ringlee, representing the SPAY Animal Defense
Volunteers, to pay the costs of modifying the Spay Clinic to
provide for a third surgical table; and
Air. K. E. Danielson, Agricultural Commissioner-Director of
Weights and Measures, having offered his comments regarding the
proposed Spay Clinic Modification; and
Board members having expressed concern that Board members
and staff were not completely familiar with the proposal suggested
deferring action on the matter for one week to allow time for the
preparation of a report; and
The County Administrator having this day presented a report
dated February 20, 1979, a copy of which is on file with the Clerk
1 of the Board, which discussed alternate ways of accomplishing the
proposed modifications and recommended that the Board continue the
matter under review until all the information can be considered
and a further report submitted; and -
I
j Board members having discussed the aforesaid recommendations;
IT IS BY THE BOARD ORDERED that the recommendations of the
i County Administrator are approved and that further action on the
proposal will be deferred until a more comprehensive report is
submitted to the Board.
PASSED BY TH3 BOARD on February 20, 1979•
f,
i
hereby certify that the foregoing is a true and correct copy of an order 'entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Dept. : County administrator Witness my hand and the Seal of the Board of
cc: Agricultural Commissioner-Supervisors
Director of heights and am ej1jFsis 20tYday of February 1979
Animal Control
Mrs. Elsie M. Ringlee,
1415 Eagle Point Court, Lafayette J. R. OLSSON, Clerk
i
j By ;�� Deputy Clerk
31. J. Fluhrer
i
j H-24 3/77 15m pii yy
` t
In the Board of Supervisor
of
Contra Costa County, State of California
posh ru n r� 2n . 19 ;;„
In the Matter of
Televents, Inc.
Reauest for Exnansion
into East Contra Costa
County
The Board received a February 5, 1979 letter from
Mr. Roger Blewett, Chairperson of Joint CATV Commission,
expressing to the Board of Supervisors several concerns with
respect to the request of Televents, Inc. that it be allowed
to expand cable television service into East Contra Costa
County, and urging that answers be found for these concerns
before a franchise agreement for expansion is reached.
IT IS BY THE BOARD ORDERED that said communication is
referred to the Public Works Director.
PASSED by the Board on February 20, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Public Works Department Supervisors
Joint CATV Commission affixed this 20thday of February 19 79
Televents, Inc.
County Counsel
County Administrator J. R. OLSSON, Clerk
o By ''V �c . /� -Fist.t' . Deputy Clerk
Felen F. Fent.
i� ID
H-24 W7 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 19 ?9
In the Matter of
January 9, 1979, Board Order
Adopted in Executive Session.
IT IS BY THE BOARD ORDERED that the Clerk is directed to
make public its order adopted in -rcecutive Session on January 9,
10,719 pertaining to settlement of a claim filed by Kathleen Wissner
( copy of said order attached) .
PASSED by theBoard on February 20, 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 day of n-,"11aiZr. 19 70
me2uty
ClerkBylerk
loris ::. 'Palo mo
U0 211
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
Februar* 20 , 19 Sq
In the Matter of
Area Agency on Aging Plan
for Fiscal Year 1979-1980.
The Board having received the Area Agency Plan for
fiscal year 1979-1980, and having received the recommendation
from staff that said plan be referred to the Finance Committee
(Supervisors R. I. Schroder and S. W. McPeak) for review; and
Jane McClelland, Director, Area Agency on Aging, having
appeared and commented on same; and
Supervisor ixcPea'_•c having recommended that said plan also
be referred to the Human Services Advisory Commission; and
Board members having concurred, IT IS ORDERED that the
aforesaid recommendations are APPROVED.
PASSED by the Board on February 20, 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: Finance Co.rimittee Supervisors
;:elfare Director affixed this 20thday of February 19 79
Area Agency on Aging
County Administrator pig
Hamar_ Services Advisory 61714 R LSS , Clerk
.Co.^ission via T' man B � Deputy Clerk
Resources Agency y
G ria ... Pa omo
H-24<;7715m
IIN T;13 BOARD G? SUP VISORS
0_
CONTRA COSTA COUi11 r, STATE OF CALIF OP.NIA
In the Matter of )
}
Social Service Personnel } February 20, 1979
Actions )
The Board having received the request of the Social
Service Department with respect to cancellation of six Social
Worker III positions and the substitution of a Social Bork
Supervisor III for a Social Program Planner II; and
Supervisor S. W. McPeak having commented on the
organizational and administrative levels in the Social Service
Department; and
Supervisor E. H. Hasseltine having advised that the
1978 Finance Committee, of which he was Chairman (Supervisor
N. C. Fanden, member), had sought to reduce the number of
supervisory positions in the Social Service Department in an
attempt to reduce costs; and
Supervisor Hasseltine having expressed concern that
cancellation of six Social Worker III positions could result
in reduced services that the County is mandated to provide; and
Mr. 14. G. Wingett, County Administrator, having suggested
that the aforesaid natter be referred to the Finance Committee
(Supervisors R. I. Schroder and S. W. XcPeak) and having indicated
a willingness to provide said Committee with a report on staffing
patterns and proposed changes in the Social Service Department; and
Joan Braconi, Field Representative, Social Service Union
Local 535, having appeared and requested that her organization
be permitted to participate at the Finance Committee meeting on
same; and
Supervisor T. Powers having indicated that he would not
support a motion for a referral to the Finance Committee although
agreeing that it could be productive for the Board to review the
staffing patterns of the Social Service Department; and
Board members having discussed the matter, the vote on
the motion to refer said matter to the Finance Committee was as
f ollows: _
AYES: Supervisors N. C. Fanden, R. I. Schroder,
S. W. McPeak, and E. H. Hasseltine
NOES: Supervisor T. Powers
ABSMTT: None
PASSED by the Board on February 20, 1979.
CERTIFIFD Copy
I certify mat tuts is a full. true ti corrort copy of
the ori;;inal document n1iieh is on fi'.: in Fav uffi,m
and that it ivaq lr-q-;*'d A: adopt—I h�• Hot Itnard of
Fnpervliars of Co, Cocr;e Cconq•, Callforr.'a. on .
the riate shnn'n. ATTI:- ,I, I:. Of 4rp\. County
Clerk. ex olticio(ler o:said Beard of a3.perriSert.
by DOW Clare.
cc: Fina-zee Con-�i ttee _ ..-,r'l� -- on FEB 2 U 19 9
Welfare Director
Director of Personnel
County Administrator
l d
� i
In t1he Board of Superyisors
or
Contra Costa County, State of California
January 9 , 1979
!n the Matter of
Authorizing Execution of a
Compromise and Release Agreement
in Connection with Clain Filed
by Kathleen t4issner.
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED
to execute a Comnromise and Release Agreement under the terms of
which the County will pay S850 to Kathleen Urissner in full settle-
ment of a claim for serious and willful emplover misconduct
allegations in failing to provide a safe place of employment,
subject to approval of the terms of settlement by the Workers'
Comrensation Appeals Board.
PASSED by the Board in Executive Session on January 9, 1979,
by the following vote:
AYES: Supervisors T. Powers, N. C. Fa;lden, R. I. Schroder,
S. If. McPeak, and E. ff. Hasseltine
NOES: None
ABSENT: None
! herebv certif that the foregoing is a true and correct copy of en order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Witness my Nand and :he Seal of tet- Board of
cc : Civil Service sept .
Supervisors
Sa`etv Division nth .January 79
County Auditor-Controller amxed this - day of I9
County Administrator -
J. H. OLSSON, Clerk -
Sy 'nt.,,;, `moi'z�/.�L_ Depu!, Clark
/ .Jeanne n. 'fad*?'-.o
The aho - older .as adonted in xecutil!ee
essinn nn January n , 1979 , Inc! nacre
p,lnl:c on ►-chruary 20 , 1979 .
a' 1 91.9
;,,r;
BUM TT
:(� :i•• :'''a' :''•�.i .' ..11:~•• :.aiS MA L•i.i.i:L • �_r.ti;%:1!� : A"" C:1
•
Feb. 210, 1979
•t:.:a .::� a.:l:..._� r / 1•.v a.: •� via, ..-.J•...J. •.. i'...Z.,...r .: '' '.r ••� '• '.��
•• ;.
Ijut i:tk•Endor3 dents, and ) nT+i&c e j -dke O-C puz C&M-6.1 by •h-2
Board Action. (MI Section } rmlakd cr UpOPMUOPLs (l�i`ar.g`�, •t riI, be&-e.1 .
reforenzes are to California ) glare): 1x1tat J&t to-C•svzt: mat We Scetierus I11.9,
Government Codi:.) ) 913, 6 913.4. Y.twaz rote Am 'Umtr.bg" bztm.
Claimant: Tins Sanchez, 2707 :ayfair Ave., Concord, CA 94520
Acta^aef: •
WWI'•--
A3dress:
Amount:
yS�:.IYaZ.C.1•�•
hard cfeAree a Coun i rator
Date Received: Jant;ary 15r 1979 Y e i ry o Clar Jar-
ar ���j�j
By Bail, postmarked an .
I. AC Clerk of the Board of Supervisors : County Counsel
Attached is a copy of the above-noted Claire or Application: to fileLLate Claim.
DATED: Jan. 1 1 9 J. R. OiSSOM Clerk B 21, %�"_ ems -v
. 5, 9? Y � Depute,
Gloria v.. 8 omo
II. FIROM: County Counsel a70: Clerk of tate Board of Supervisors
(Check one only)
( This Claim cotiplies s:abstsn=i311y with. Sections 910 and 910.2.
( ) This Claim FAILS to comply stbstantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.5).
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny- this Application to File a Late Claim (Section 911.6) .
1 7 ISIS
DATED. MEW B. CLIMSM. County Counsel, B -%'r Deputy
111. BOA:D ORDER By t.a•—•a.:icous vote of Supervisors present e
(Check one only) .
( X ) This Claim is rejected in =ull.
( ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Soardb Order e:ttosed it
its minutes for this date. � •�
DATED: Feb-20, 1979 J. R. OLSSON, Clerk, by L� �1 Deputy
Qoria M. eaJDkop
WNU TO CLAT i.t Goee:resent Code/ actions 911.5 & 915
VOM have Orteg 6 r•on a.i ,res::- r&:a rW :g Cg VOAA aA a -L.1: PM t r Sit ac'ad.- to
'UZZ a count aLAifin on tt% a acjeti ted rUto Gat.'#. Code See. 945.6) a1t
3 r7aar'.U `tea d.-a de}=.•is Z o,! ir". AppUaaaon to We a Ufa Uz&t wi"Ux t&&A
to r"v icn on a coi tt go:, ae UeS atwo Seat on 945.4'a f„&J17-&!Zb=g deadUite (dee
Sec.Uox 946.6) .
Vca a:.ay -seek Via ad'viet e j any c,ttmnay as yW.:l. ChOict •tet COX'.'Zio:: Nish t;:.A
ii , •. a/ -t f aAi � �i vn • •c •.q+w• i •
a';'f.•..u�. Ia :Met :srtn.• .� CC}.S=•..� L'.a. r..L.L.C=•s..�t�a rlatt S.ti6:. c'ac d0 U.....,•.rt.17r._ite.:,r.
IV. FrOM: CLc:k o_ tete Naar! TO: I) county Co•:ns%..l, 2) Co:ta'-y "-d-minUt:acor
+lttaciisl ara copies of t%e above Claim or Application. We nori.r:ed tie c!airraat
of the 3o2rd's action on this Claim or Application by =ailing z copy of this
doc+:-ment, and a naamo ti::reof has been fn.led and en o:set on tar Baird':: copy of
this Claim in accord'a ce ::itis Section 29705. 0.
DATED: Feb. 20, 1979 J. i:. Oe.SS:'fN, Cleric, By
Moria I:. Mlomo
�'.
PIM: L) County Cvw-:s:l j (1) Co:;. ty Ad•;inlstrator ;a: CIO-CAM :! .hr Roard
Paz,%%?:-_d copipi o- th°3 Main or A: lica:tzs s+s 13arJ Or.`=r.
I�.i•:..:�:
rub. 21L_1979 t.i:::`• .�'a'�n��`l, �' —t�� �'.
Contra County
JAN 11979 �079
J.R. OLSSON ce of
CLERK BOAAD OF S�UPEAV=RS
. /.r I705TA`C�v� County Administrator
13YDep
ply
CLAIM ALAI ,� 1 A
(Government Code, Sec. 910)
Date: '► ti�Cvtc, 1
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence: YaAL'LkCx'1 t LA �9—7 0(
2. Name and address of claimant:
T m C'. S o.r C,1
O7 �y-, cX' � CL c rQ
Ce-,-.«-�. (' 6C•-W Cl Cf 5"20
3. Description and place of the accident or occurrence:
4. Names of County employees involved, and type, make" and number of
egu m-ent if known:
5. Describe the kind and value of damage and attach estimates:
11-10
Signature
• )AM OF SU:'fr�!%St?;: O!� C,;,:-rte i C80 l C0 E.r CALIF Z"IA .. GIT
- SLAL• n :IC:..
• w w
.%V1'E TO CLAI:!1.-A ?ab. Ms 1x7,
Main .4dainst thy Cakmty. ) i.ee 00,01 01 MA CUMU to VDD •eA s•'LR A
Routing Endorsements, and ) Mace of -de union t2fien ore eta& b the
Board Action. (All Section ) Samd e j &WW&iALWA IFA` •e III, betmo1,
references are to California ) gcvea }"aualt tb'GosnarsaP;r,t Cade Seatioss.a 91f.a,
Coverhment Code.) ) 9139 6 913.44. PZwe Wtz A& 1jVSNjt1qw bftw.
Clainant: Petty J. Lope-.# 3984. Tiverton Mr., San Joe@, Cl 95121 .
Attorney: Tho:csa C. Sno::lea, Attorney at Lacy '
Address: Crd:y-ay Building, Suite ~21864 One Kaiser Plaza, Oakland, CA 94+612
Amount: 3250931-32
Date Received: January 1;1 19sT9r'•Wr Z. : By delivery to Cleric an -a 1 1979
•• By mail, postmarked on January 13, 1979
1. : CIL—.k of the So-ard of SupervisorsCounty Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: Jan. 16, 1470 I J. R. OLSSMO Clefk, By E'l.Er�.et/ L . . Deputy
.� •s. 7 S
. FRMI: County Counsel ` +.s-. +.-•- •Clark of the Board of Sopuftsora
`` � (Check one only)
f;� ) This Olain complies substanAxlly,*th Sections 910 and 910.2.
( ) This Claim FAILS to comply is'ubstantiai4y with Sections 910 and 910.2, end we are
so notifying elaimat. The Board e+lta of act .for'15 tideps (Section 910.8).
( ) Claim is not timely filed. Board-sYnouid-take no s.etLoa (Section 911.2).
( ) The Board should deny this Application to File a Late Claim (Section 921.6).
. r
Alp
DATED: •-•• J= B. C1.AuSEN, County CKmsel9 By_16 -rR.. % . Deputy
III. B(1AW ORDER By Lmaninous vote of SuperrIsors present
(Check one only) .
( g ) This Clain is rejected in full.
• a
( ) This Application to File Late Clain is denied (Section 911.6).
I certify that this is a tram and correct copy of zhe Bear& Order entered in
its minutes for this date. - r
DATED: Pea. 20, 19741. R. OLSSM, Clerk, by (.•rAh..M-IM6 ,4(4� Deputy
WARMING TO CLA W Gover mens a ect ons � e a
You Imue ojiZy 6 sous '.s 3k" tka nZUAnq el ZkA uvUVA to you ;M& me-Z re'z .to
"CUP. a Cohat action on #w aeleatmd MIN (Ane put. Cacti: See. 9443.61 opt
6 nasi is 6.a the dvuti 1. of yam Appticrrt&;z &fWe it Let Usim ooLWx u:Ukk
to petaion a cowl t joa izUe j I$%osst Sutton 945.44A c to m-erg deadt.0ee (see
SC.coi: 9446.61.
You my -Suh he a&&-, 03, arij r t-b-axeg as PM eltorirce Zn COJU w•,UME :et R CUA
!::�`t•1t. I: -U OUR" :ft c,..w...U. rs• C-twN,5M- ava ahvuEd do so
V. r
Fnt•L : C:::: o. tile Pz:.l —'!
�.. �:L11a;:.t}• CQsnsel, = oihty Ad-ar..st=stor
Attechal art :rsfos of t%a above Clain or :l-2pltest ion. We :to*{f:od the ciatmant
of the 3osrJ's i cttan on this Cams: or Application by sailing , s rs)r of this
dac=wnt. and a also thoruof has been filed and eat orsea on Board's .sir: of
this Gate in accordance u tth Section 29703. f
D.W. 4. Feb. 21.'%;■ 197W. X. MOM. Clock, B3
C11091-IF"M raL01W
Frj)M: Cl) County Cvunjel, 2 toranty .str.::or 71: CL.- ^k of the "ta.l_•ti.
J - o: Ssvervisocs
P.azwtvcM cc
plss of _his Cis'= or A,2+3:atj?.;n and 9j3r3
le:i:i•1: .� ` �a�::.r-� [:s a:t:j Ch aseL. %f - 4 �
C�+t:.•ti:• .W...inist". to 3v
I :1� D
In the Matter of the Claim of ) A A.
MAI ST
�'t��'''�0
BETTY J. LOPEZ
VS. ) CLAIM AGAINST- PUBLIC ENTITY
)
COUNTY OF CONTRA COSTA )
TO: COUNTY OF CONTRA COSTA
BETTY J. LOPEZ, hereby makes claim against the County
of Contra Costa. - -
1. Claimant's post office address is 3984 Tiverton
Drive, San Jose, California, 95121.
2. Notices concerning the claim should be sent to
THO:?AS C. K?NO:iLES, Attorney at Law, Ordway Building, Suite 2385,
One Kaiser Plaza, Oakland, California, 94612.,
3. The occurence giving rise -to this claim occurred on
or about October 7, 1978 at the intersection of two public streets
and highways known as Power Avenue and :Marren Way in the City of
Pittsburg, County of Contra Costa, State of California.
4. The circumstances giving rise to this claim are as
follows: On or about the aforementioned date, and for some times
prior thereto, the above named public entity, by and through its
agents, servants and employees, negligently and Carelessly owned,
operated, maintained, constructed, designed, and equipped the
aforementioned public streets and highways at the said intersection
such that the sane was in a dangerous and defective
(�condition,
L?Li ��J
-1-
thereby presenting a substantial risk of injury to parsons foreseeably
using said intersection with due care, to wit: Said intersection
was in such a condition that motorists approaching it with due care,
from conflicting directions were, due to various obscurements to
vision on adjacent property, and to the lack of warnings concerning
the nature of the intersection and the danger presented thereby,
unable properly and adequately to see each other, and unaware of
the danger.
result
That as a direct and proximate/of the negligence and
carelessness of said public entity, and of the dangerous and
defective conditions of public property, as aforesaid, at the
time and place set forth hereinabove, claimant BETTY J. LOPEZ
while operating-her 1971 Oldsmobile automobile bearing California
license number 731 DYZ in a generally westerly direction along and
upon said Power Avenue at or near its intersection with said
Warren Way, was caused to collide with a 1972 Ford automobile
bearing California license number 06664 R-MA, which was then and
there being driven by one KNTIE MME ANDERSOR' in a generally southerly
direction along and upon said Marren Way at or near its intersection
with said Power Avenue. Said collision resulted in severe and
permanent injuries to claimant.
5. The names of the public employees causing the
claimant's injuries are unknown at this time.
6. The amount of the claim: of claimant BETTY J. LOPEZ
as of the date this claim is signed is the sum of $25,931.32, and
the basis of computation of said amount is as follcl.s;
Damage to past, present, and future earnings and earring
capacity in an amount presently unknown, but estimated to
be the approximate swm of. . . . . . . . . . . . . . . . . . . .$2,500.c
1
-2-
{�_ rc-
Past, present, and future expenses for medical care and
treatment, in an amount presently unknown but estimated
at. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$2,500.0(
Damage to the claimant's automobile in the sum of . . . . . . . .$ 931.37
General damages . . . . . . . . . . . . . . . . . . . . . . . . . .$20,000.1
$25,931.:
Dated: January 12, 1979
41 —z
lames
THOMAS C. KNOWLES
On behalf of Claimant herein
PROOF OF SERVICE BY MAIL- CCP 1013x. 2015.5 I
' r
1 : t declare that.
5 '
2 R 1 am M-res urrrot employed in) the county of.....AlaTRIP4a......................_............._...........................
. ... .CaI,farhia.1
ICOV14r7 w"CRE MAIL. MG OCCVR'PED) E
i t
3 i 1 am over the age of eighteen years and not a party of the within entitled cause: mylhusiness re'�IT.eaz�add:ess Is:t
4
4 C O.rdKay...Auk1d.ing......Sui.te._.23B5.r...One...Yaiser_._Plaza.,...0a1:.land,.. CA.......9 612
6 2 197 CLAIII AGAINST PUBLIC ENTITY
5 ' On ... .Ja.rl.l�cXy.....�........... . ..9. , ! served the attached '
IOATEI
6 r
7 _......................................an the .... ar.t..y..........._...._...._...._.._ ...................... . .... ....
8 in said cause,by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepalc.i., the-,
L United States mail at ..............__.._.._..
I� ._... addressed as
10 Clerk, Board of Supervisors
GCounty of Contra Costa
11 h651 Pine Street
, Plartinez,-CA 94553 '
12
13
,
14
15
)
16 j
17 `
18
19
20
r
21
22 � . �
23 1 declare under penalty of perjury that the foregoing Is true and correct, and that this declx2t+cr.:,as exec-,:e3 a:
F
r
2-1 January 12 8....1979 . at. ......Oak1gnd :....... .. . .. ..... ... . c:. _ .
25
26 ^tiiO:L�S...C.-
+nf OR PRINT N&ME+ SIGNATURE;
I
Oct Zed
t t
)
OARON PRESS FOPW P.O. 22
' . y i:•ti:] ■:: 7'�'�i i'J M CO"'s �'-..� �.... 1.. 6, ?•:f
BOARD JL.�/?IL.;
L• • t.. . ..:. . ■ ....i. �. ..
• , Feb. 200 1977
_ .7 _
V. :1:. t:Li sr :.:: \.�:.. :ti'. 1.:�. ti:j' ra. :.r�.•i".'.:.•ti+' •~ •' •'' •T • •T t AES •+••
Rot:ictg Er..lorsenncents, and ) i:aZ&e a J the a'.tLen tAh.&t o.t yV= czmcn oy tat
Bows Action. (All Saction ) &vAd of Sr.�,+,auZieu IFletcg:s t III, 6eZm),
references are to California ) gEw.P: Wwtairt to Gosraumia Code 3tt'.UrrA 911.8,
Goverrmatst Coda.) ) 413, 8 413.4. RCt�a.st scat ate 'titxrJemisgg' betom.
Claim= Pa Czelcia Ann "A arc:a, 2893 Weetcheeter Dr., San Ramon, CA 945a3
Attorney: q/o Hamer B,..AO41 ,s, Esquire
Address: P. 0. Box_199,,Concord, CA 94522
■ /� •\
Date Received: r e By delivery to Clerk an Tnw,���.. 1 97a
.,an:sartr i5, 197. -�--.-.�_
By mil, pastoa�ced On .T.A1171A 1�, 1979
Cleft o e Board-ofuper disors : County Counsel
Attached is a copy of the above-noted Claim or lication File Late Claiss.
n j • �.'' Deputy
DATED: Jan. 15, l;79 J. R. OLSSOY, Clark, By . 4f� )Ji .
'GlO. a .6. P8 Omo
IT. FROM: County Counsel To: Clerk of tha Board of Su1mvisars
(Check one only)
00 ) This Clain complies subs l jr•p thy s , • . " 10 and 910.2.
( ) This Clain PAILS to compl' sftadtial y` U Sections 910 and 910.2, and. we are
so notifying elalmnt. The Board
tt cannot act forlIS days (Section 910.8).
( ) Clain is not timely filedt Board sbculd take noiactlon (Section 911.2).
( ) The Board should deny thi Ap lis iatdo oto.1A11e s to Claim CSVtion 911.6).
DATED: ' 7 ;:'a JOLT Be CLAUSra. County Counsel, By f, r '
_ ���-, Depots
i. BOARD ORDER_ By unanimus vote of Supwrvisors present
L .
(Check ane only) -
(EF) This Clain is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Boardb Ocder entered in
Its ninates for this date.
DATED: Feb. 20, 1979 J. R. OLSSOM, Clerk, by • • Deputy
O la-A. NO=
WARNING TO CLI .V-1 ve:n-cent CodeMections 911-9 a
Yat: shave only r r.Wapr
A on :z � :0 c VA stn•:we you � �i st sr.'Z&A to
&Lee a COWA- r„iOet est tUA acjecatCd Ma-laza Govt. Code Sec. 945.4i) ak
S waaa 3..oa din dej:sa.L a¢.goat x'.i+cadv to Fitt a Latt Usla osF.�'..k t &&A
& Pati:iron a eac�'.rt Boit •'teual Gua SeeVan 9. 4X4 aftio-J.it M deadMa. (Ate
Sec tiau 946.31.
You s:=•JJ ace& he a.-b&a o$ .shy a to-sway OJ vow. C'NO&e est coluzea&u WA A&
r• lAtt&t. I} '•►u k• LL tP C096MU a:: ct&es:W. you Ahoufd do Aa u�c.wictet+ .
IV. MOM: C:o:k of the Boar TO: County COUL1.1581, 2 County .09 InLstragr_
.1%ttach2d are copies of the above Clain or Application. We notified Lose elainIult
of the Board's action on this Claia o: plication by maLling a copy. of this
document, and a now theroof has been filed and anderso on th- c Board's cop} of
this Claim ir. accordance with Section 39703. r;,.' ,
DAT:-D: Feb. 20, 1979 J. 1. OL.SSJ.ti, Clore:, By 7 .1/i�.tA. '�, D ;ty
filozLa Ile
omo
L'. FMOM: 1) Coctity Counsel, (3) County Ad•01�trator TO: Clerk of the q-03-r-
of Supezvisors
Roceived copies of this CL213 or A6plicatJan and ".ssrd Order.
WkYLU: •Feb. 21,_ 1979 Co--nnrr Co--nnCounsal, l .
Ce.ruaty .W;-. %istrtwr. 3y auk
Lati OFFICES '
HOMER B. SIDL.OW - •'
s
4%PROFESSIONAL CORPORATION
12 January 1979 3124 CL-WrON ROAD-CONCORD.CA 94519
415 687-9860
Clerk of Board of Supervisors RECEIVED
'651 Pine Stteet
Martinez, CA 94553
Re: Claim of Patricia Ann -Parks J. P. CLSSON
CLE'M 50;4RD O: SUK-RV!' n
-'o
� �C "°A CO
Ev
Dear Madame Clerk:
Enclosed is a claim of my client, Patricia Ann Parks, to
be filed against the County- of Contra Costa.
Please calendar this claim on the agenda for .the next meeting
of the Board of Supervisors.
Yours very truly,
Homer B. Sidlow
HBS:me
Enclosure
r-
CLelIii AG.�lI23ST TAE COUNTY OF CONTRA COSTA
TO: THE BOARD OF SUPERVISORS OF THE COMITY OF COIL COS /979
STATE OF CILLIFORE NIA
J. 0.C�SSOaI _
1. My na-ae and post office address are as fi311ows: CM 3000�10�&=Mwn
Patricia Ann Parks
2883 Westchester Dr
San Ramon, CA 94583
2. I desire notice to be sent to the following post ofice address
c/o 301MR B. SIDLOWe Esquire
P..O: Box.-199 ._.•
Concord, Chi 94522.
• 3. The date, place and other circumstances of the occurrence
or transaction that gave rise to this claim are as follows:
On 31 October 1975; at 1609,' at the intersection of Pine'Vailey
Road and Davona Road, unincorporated area of walnut Creek, Calif-
ornia. Claimant Patricia Ann Parks was operating her 1977 Ford
Van , California License 642 TTL, which was appaoiching the inter-
section of Davona and Pia_ Valley Road,. travelling West on Dwrona,
A 1978 Dodge 4 door sedan, California license No. 711848, owned
by the County of Contra Costa, and operated by Deputy Sheriff
Russell Odius Sutter, was travelling west on Pine Valley Road
toward said intersection, which is a four-sway stop.
Claimant had stopped at the intersection and then entered the
intersection when the Sheriff's vehicle came through the inter-
section -dithout stopping and collided with claimant's car, driving
her car into a pole at the noredest corner of said irterseetion,
causing laceration of the scalp of claimant, back and neck and
arm contusions and sprains, and causing front end damage to claim-.
ant's vehicle.
4. A general description of the injury incurred so far as it is
now known is as follows: Extensive laceration of the right side
of claimant's scalp, requiring 35 stitchas and causing excessive
lois of blood, strains and contusions of the back, neo and arm,
and property damage to the vehicle, both to the front and, and
to internal structure of the van.
5. The name of thepubli employee is RUSSELL ODIUS SUILTLR, deputy sher!
T u% f the date of r�-� !•�!- � f t Z
S. The 4r.�o_:+.. claimed as o ._ _ _ P- �._n - :io c� Lais c_.�_a
is $50,000.00.
?. The ua�is of computation of Che claim is do= property damage
to tha vanicle acco_c:in; to proof", pain and suffering, madical
speci3?s, loss of us-3 of vahicle, and loz3 of w-agjr;i.a:cordJ_.r3 to proof.
Dated: 11 January 1979 f� %WJA--
Uc1 •HO:�'..:R B. SIDLOW
•• r x:iwBIT "tel" At.to:ney for Claimant
V-r r I
L,A-A
Zeb.2011 n79
T
rJ
J! 42
.s .;Ouiw CV.
--tin-, •Endursemenr.s, nnd 0 VC C 0 r E 3
2o.. I a J. — thC aQUOU t1tt,. 0,; -QUZ CZ-.-- Alf
-A
Board. ACtion. (All Secti-on Stq.)e.viaa.-.s (Pa=q,%ikv!L IN.,
reforanzes are to California qZven n.V-21mant to Govevu.-zit: Code 3MVEO.-A U1.80
Government Code.) 913, 5 915.4. Pzwe nota the "gamn&a. " b"Zote.
Ciainant: GaMrie Lee Johnson,, 213.3 Dwight Berkeley, CA
Attorney: Jonathan J. Zerin, Attorney at Laic
Ad- drass: P. C. Box 23163, Pleaald'ifl.'Fllftil, CA 94523
An-ount: 31COI000.00
C-1
Date Received: January 15, 19797 -'I By deLivery to Clerk an Januarnf1 1979
By mail, postmarked on January 14, 1979
I. FROM: Clerk- oftheBoard of Sunerrisors TO: County Counsel
Attached is a cRPy of.6
. the above-noted Claim or App!;cati to File Late Claim.
D- TED: I io7q, i. R. OLSSON, Cleek, By Deputy
,
H. FROM: County Counsel TO: Cleek of the Board of Stwervisors
(Check one only)
This Claim comalies, substantially urith Sections 910 and 910.2.
This Claim FAILS to comply substftigi-I ith-Seetions4-14 and 910.2, and we are
sal -+r3 -;Sections-90 r
so notifying clmd-mant. The Board 4-14UR: act-:eair'
4f,4 (Section 910.8).
Clain is not timely filed. Board ' hould take no action (lection 911.2) .
0
The Board should deny this Applicakion to File a Late C14m. (Sectionj921.6) .
J(yK BCLALISE;%T,
MTED: 7 il�3 -L . couney 06, i�-�-, - Deputy
J
III. BOA D 0.4 0 E R By unanicaus voto of Supervisors prasent
(Check one onl.y)
XX) This Claim is rejected in full.
This Application to File Late Clain is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boardh order entered in,
its minutes for this date.
d
DATED: Feb. 20, 1979 J. R. OLSSON, Cleek., by %,.'I IUA111100 Deputy
.Gloria I.E. Palomo
6
11.101NING TO CL.A6I.%1.:M\T (Goverment Code:Secticns 9111.8 915)
You hcLvz on4y 6 RREVEYS itan Ve c; V-Y�a wtica to {,lou F-0.411bt gd&h to
,Uft a P-oW- actZon on thia 'aejected Min dee Govt. Code Sec. 9,r'5.6) a;,-
6 momfuhs the dv:iaZ o4 voev- r. to Fite a Late Ctaim
to pet,&Uon a canat 2at teUe& Saw SWUon 945.4',6 etahn-SUU-;q
0' deadtbte (see
Section 91'6.5) .
Vou kway -se,,-'- A-0-he ad-jice e I any oa' yomt Choice in CO.U.zeevEon IL;Uz
rztt"'evt. T. yor
_, .t ic.-tat tv COMIMPAt -U: MU 48WIL-Ed •do .6o hzi!cdiatc�,:.
.N.7—FROM: C.12-.k of the L"Poard TO: E1) County Ca--'Rsel, (2) Cuunty aldinise.ator
Attached are caPics of the above Claim or Application. We notified the ciairtagnt
of the Board's action on this Claim or Application b7 Mailil-Iff 3 CO2.7 Of this
2 1% bL
doc- ent, and a m3.-.o thereof has been filai and e.1darseg-on the Board's copy of
this Claim in accardlanca with Section 29705
- a V
X
D-0 ED: Feb. 20, 19793. R. CLSSON, Clerk, BY e
Uoria M. Palomo
F
r=: (1) Couly Counsel , (2) County is- :o TO: of the nt
-j1 Sc2ervisors
Razeived copie3 of this CIME- or 1.7_3_716zaltiln a!:-T Boar 1r.r.!ar.
Feb. 21, 1979 co-mity
r*
Cnnntv
• 1934 Contra Costa Blvd. P.O. Box 23163
• Pleasant MR. CIS 94523 (415) 5766-5-M
i�
January 12, 1979 1EE, TEM
The Board of Supervisors � -00!
. r�srA Co.
of Contra Costa County - y
651 Pine Street
Martinez; CA 94553
Re: Johnson v. Contra Costa County
Gentlemen:
Enclosed please find the original and three copies of
the claim of CARRIE LEE JOHNSON, a minor, by her Guardian ad
Litem, Donald R. Hilts, against the County of Contra Costa for
the wrongful death of claimant's mother, !Michelle Williams.
=' +1Please file the original and two copies, and return
' the third copy in the enclosed return envelope stamped with the
}r. date of filing.
Thank you for your cooperation and assistance.'
Very truly yours
JJZ:cb
encls.
0� 22i
'J Au;o l T I:ba,bard f Supervisors of the County of Contra Costa:
' J. R. eLSSG?4
C!E.0 BOAR] 0- SG�iVlS0i5
�•` r�;••.--,r�.•.........e-�,,,, I CAIRRIE LEE JOHNSON, a Minor, by Donald R. Hilts,
her Guardian ad Litem, through their attorney, Jonathan J. Zerin,
hereby make claim against the County of Contra Costa and the
Contra Costa County Department of Social Services for compensation
for the wrongful death of claimant's mother, Richelle Williams
on or about December 4, 1978, and makes the following statements
in support of the claim:
1. The post office address of Claimant's Guardian
ad Litem is 2133 -Dwight Jay, Berkeley, California.
Claimant minor is a dependent of the Juvenile Court
of Contra Costa County and is in the custody of the
' Contra Costa County Department' of Social Services.
2. notices concerning this claim should be sent
to Jonathan J. Zerin, Attorney at Law, P.O. Box 23163,
Pleasant Hill, California 94523.
3. The date and place of the occurrence giving
rise to this claim are December 4, 1978 at Walnut
Creek, California.
4. The circu.*astances giving rise to this claim
are as follows:
Claimant's mother, !Michelle Blilliams, was a
conservatee entrusted to the custody of the conser-
vatorship unit of the Contra Costa County Department .
of Social Services, and was placed by said department
on a date not known to claimant in Cambia Way, a mental
health facility located at 1515 Geary Road, Walnut
Creek, California, pursuant to a contract between
Cambia :':c"'v and the County of Contra Costa- The care
aril treat,:.ant rendered to claimant' s mother at Caml7ia
Way were de=icient and insufficient security uas provided,
resulting in claimant's mother "walking away" fro-m
the facility on December 4, 1978 and committing suicide
by jumping off Of the Geary Road overpass of Interstate
680. Claimant alleges that the County and Department
were negligent in placing claimant's mother at Cambia
way, knowing of the deficient facilities and treatment,
and knowing that claimant's mother had previously
displayed impulsive suicidal tendencies.
S. Claimant claims damages for the loss of the
love, care, companionship, support and guidance of her
mother in an amount which cannot at the present time
be fully ascertained, but which claimant's representatives
believe is in excess of $100,000-00.
6. The names of the public employees responsible
for the negligence in the placement of claimant's
mother as stated above are Ruth Berman, the conservator
for claimant's mother, and other employees of the
Contra Costa County Department of Social Services not
presently known to claimant.
Dated: Donald R. Hilts,
Guardian
ad Litem for CARRIE LEE
JOH%Soa,--ayu
nor.
Dated:
Jonathan athan. J Zer- n
.-Attorney fox Clairdant
1 JONATHAN J. ZERIN
Attorney at Law
• 2 P.O. Box 23163
Pleasant Hill, CA 94523
3 Tel: 6"I'G-5160
4 Attorney for Petitioner
5
6
7
8 SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY
9
10 CARRIE LEE JOHNSON, a minor by DONALD
R. HILTS, her Guardian ad litem,
11
Petitioner, No.
12
VS. ORDER APPOINTING
13 GUARDIAN AD LITE14 AND
ENKI RESEARCH INSTITUTE, an Arizona APPROVAL OF EMPLOYMENT
14 Corporation dba CAMBIA WAY, THE STATE OF ATTORNEY
OF CALIFOMNIA, THE DEPARTMIENT OF HEALTH
15 OF THE STATE OF CALIFORNIA, THE COUNTY OF)
CONTRA COSTA, THE CONTRA COSTA COUNTY
16 DEPARTMENT OF SOCIAL SERVICES and DOES I
through L, inclusive,
17
Defendants.
18
19
20 The Court having considered the verified oetition of
21 DONALD R. HILTS for appointment of petitioner as Guardian ad
22 litem for his daughter, CARRIE LEE JOHNSON, and for approval of
23 his employment of attorney, and good cause appearing,
24 IT IS ORDERED that DO'NIALD R. HILTS is appointed Guardiai,
25 a0 liteni for CARRIE LEE JOIR-ISM, a minor, to prosecute said
26 iidnor' t; cjLjj.;e,.-; c)F- action against the above named defendant-s and
27 all other_. Who .1-tal- bt: liable to said minor.
28 IT IS FURTHER ORDERED that the eriployri4nt of JO-N'JATHAN
C,1-1-4
7-1
1 J. ZERIN as attorney For petitioner and said minor is approved.
2
3 Dated: A1
l
6
SUPERIOR COURT JUDGE C.1
7 �
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26 `(
27 f
28 '
---� zC z TC:.
Feb. 201 1979
Ca. .�� j .r.ti ..i' �.r1_S .L:::::':,s: ..Li:. •.: : •�3 •'.r.
ROut.in • 'En.,,ors-20ent5 ;tna ;.-o- Cce niv•tie •• Z i • ' �._ C.•srvr't rtu?
K .. .. .mac.% ; %O.Ftit V.. �,;• . i- err j.
Bu::r 4 Action. (All Section S:e;-2a_vZso !
references are to California 3- even 1.V-,S!Mxt- +.o-Gov?iv5.`:ent Cone SEMUOM ;11.$0
Government Code.) ) 913, S 915.4. PE"- a Vote dee "timu ,•-.irg" 6�?,acs.
C!aimant: Sandra L. DWFal, "1 20 Creekside Dr. ,=�1a1, :+alnut Creek, CA 94596
Attorney:
Address:
,%-rount: X230.00 cam:-y c�:..:•
Date Received: January 1;, 1979 h ci � Clark* CoMt ,Adc nee etrator
By mail, post-marked on i m16. 1979
I. FROM: Clerk: of the Board of Supervisors TO: County Counsel
Attacked is a copy of the above-noted Claim or Application to File Late Claim.
DATED: Jan. 15, 1979 J. R. OLSSO�E, Clerk, By �,l.N/�}t./ � Deputy
Gloria M.--Pa-Lo—mo
H. FROM: Count. Counsel / TU: Clerk of the Board o+ Supervisors
` f (Check one only) T I , •'(tom'• = r �r►
(
This Claire. coWplies substant .ai-1k t.•ith1Srttidh.7 Mand 910.2.
( ) This Clain FAILS to comply *lista%t-ally'w).th Seet, ns 910 and 910.2, and we are
so notifying claimant. The 1Board rd=not �t'�-for Irnays (Section 910.8).
,
( ) Clain is not timely filed. Moard•ghouls lakes•ap 41on (Section 911.2) .
( ) The Board should deny this Appticat on to'�il'S'�''�.�'te Claim (Section 911.6).
DATED: J:11 f 7 c,o .?0110% B. CUI1SEN, Co&ty Counsel, 8 i.: �. Deputy
M. BOARD ORDER By taian-1-ous vote. of Supervisors present
(Chack- one only)
( % ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Sectio: 911.6) .
I certify that this is a true and correct copy of ta Board's Order entered in
its ainutes for this date. 9 _
i � r��• #
DATED: Feb. 20, 1979J. R. Oi SSO\, Clerk, by Deputy
.1 Gloria L. ralamo
1.stR`:TXG TO CLAIM-k\7, (Gn:•ernment Code Secticns 911.3 G 915)
Yam 1:e., e. onZy o r o:.ths r,Ptca •o ,rom c':r*bt :a:.V& to
S•(Ze a eOw: aztZan on h-a r._ejc ted U ; (.6ae GOvt. Cade Seg:. 945.61 an
u rro;!44 x•`.01:1 .1-Me dei:•, S, o� yowl Aly. t:en to f i n e a Late Min u;WL&:
to pelt Von a cot,%%t gar c.Ltej loom Se.^Uen 945.4'•a dead&&Le (see
Section 946.6) .
You may ae&- 6:e ..dt•ic ed' a :C,; ^. tt.-Amey 0;; yom,'t Choice •Cr! C0.U::a;U0x ::'•f E .WA
_! t r{ c� s:csdo;/.z Icra: tez..'L to —na;: Ctt"tc • 0 ac
FROM:: G -L erthe ^.. ar TO: _) Cex: ` Co.:�s•� , (2) Cc%unr.t^�+ttw�- ni,r.
-st=ator
Atrach_• are copies of tete above Clai:t or Application. We notified the clair-lant
of the Board's action on this Clain or Application by mailing a copy of this
document. and. a memo thereof :tis been filed and endorselt, on til'„` Board's copy of
tris Clair. in accordance %alae Seccior. 2X703.
p Tc:p: Feb. ;'.0 1979 J. R. CL330 :, Clcrf, 8r � '; =�''�.%/
• , ?epi,.•
oria I.T. omo
l`. FrROM: (L) Count} Counsel, (2) Cor,ty at'minigtrator TO: Clerk u_ the Board
J of Supere-isors
,R'.ecalved copies of this Cla°a Lir A77licati-in and Boar! oz-%!ar..
Feb. 21p 191L, Co--v, r---nsel,
Co:::ems- 3y '-
F I L E D
JAN d1979
J.R. OLSSONCO
CM14 COARO of 3UPEWnW �. .t Vni
sy ., hri� ,�� �,i f;•oeayir a
CLAIM AGA STA • i" i9>9
(Government Code, Sec. 910) OCc,,� BriceOf
�i�.n ps�p��
Date:
Gentlemen: The undersigned 'hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence:
��,� Qw—/ y t
j�&t
2. Name and address of claimant:
&)jYAjvr1xR- OKIjkWa--
LAI
3. Descrioticn and Place -of the accident or occurrence:
J&j�
4. Names of County employees involved, and type, make and number of
equipment if known: y
5. Describe the kind and value of damaae and attach estimates:
wc)usc cf, Dou-( a-n
-T��C-42 TD.Q- (C-h -iqv o OF axf-\.
Ij
JG, �`e
o.
11ri 17AIX ;OC)1U(Lk
Signature '
frV •
• �•`�!{ -. .. .. _..J(sett.V.r r. ri....a, ■ -.. ..
Bade A F.•nder erots:r.es b Pd+v:x9-24 Hoar Taw Sary:x-Ur4.r.sd.ng
1413 Carib ick Avf. Pawn 9334370
'f WA i r CnZB:K,CALIF. 945% �
NAME '`"" DATEZ".
ADDRESS +��y •• PHOME �•/� '�� �/ ,rY
r
iNSURED BY ADJUSTER PHONE
570401 FRONT S Later Parts Synhal LEFT L..4er L.a4oe Ports Symbol RIGHT Labor L.a Pats
S Hes. i Mrs. S Mrs.
B YApM
Bumper Brkt. Fender,Fri. Fonder,Fri.
Bump" Fender 5h;;Ll render !
Fri.System Fonder Mug. Fender Mug.
Frame Headlamp Hodlfmp
Crass Member Hood lamp Dow HoadlempDw
Siablliaw Sealed seem Sealed Boom
Wheel Cowl Cowl
Hub Cap windshield windshield
Hub 3 Drum Door,Frets Dear,Front
Knuckle
Knuckle Sup. Doer Hinge Dow Mingo
U.Cant.Ar"hati Dow Glass Des Glass
Vent Glass Vant Glass
Up.Can.Arm-Shah Dos Mugs. Des Mug.
Shack Des Handle Des Handle
Spring Carder Pest Carder Post
Tie-Red Des Rea. Dow Root
Stewing Cow Des Glass rfVSa Dow Glass
Steering Wheal Doer 1 Dow Mug.
Horn Ring Riker Pa _ ! Rucker Panel
Gravel Shield Rocker Mug. S ( Rock"Mug.
Park.Light Ftear i R; v '' Flow
• Fro" Fromm
Rei.Grills Dag Lag ice Deg Log
Quar.Panel 1111 Over.Panel
Qver.M.4joulft Owe.Mug.
Omer.Glass Qua.Glass y
Fender,Rear Ferrier,Rear
Name Plan Fender Mug. Fender Mug.
Horw Fender Pad Fender Pod
Battle,Side REAR MISC.
Raffle. Lower Bumper Insr. Penal
Battle,Upper Bumper Brit. Front Seat
Lock Plate. Lr. Bumper Gd. Front Some Ad j.
Lock Plate.UP, Gravel Shi+id1 Trim
ad
HeTop Lower Panel ' Headlining
Hoed Mingo Flow Tap
Hoo Midg. Trunk lid I Tire T.Worn
Ornament Trunk Light 1 Tu4e
Red.Sup. Trunk Handle Botrery
Rad.Care Tail Light ins i
Anti Freese Toil Pips _ Undercoat
Rod.Hoses Gas Toter
Fan Blode ! -_ _..
i Fres+ r AUTHORIZATION FOR REPAIRS
Fan Suit You are herr 4Y er't.sr:seJ to ..eRe the ober
Mater P..rsrr ! is Hb S Drum r r Ir srrrriisJ repairs.
Asia
GROSS PARTS
'I DISCOUNT
NET PAR TS ( ��
l/1
SALES TAXrwjo
�
Mrlli�-:�y s�12'!__P :YYLE _ EL w TC TG1'J�1�:�±tA50.E
SEFltsL C. LIC.NO �''t':CEA:E Gft �
A A113n N-N OH Overhaul S-Srreijhren or rspoir
4+•
sr_morerie S .043 to Price Chen
•
ON S r", CA. C%0J.07.Y.
M flTic'"
":7zb. 20; 1979'
deb
0,;! ;tSUEZZI-I
W Jorse=ents, and iuUcc o4 -d EC acti-en ta.�"-r. ot A'
.-!j:,ri Action. All Section
--f-ranzes are to California
given pV.A(tzzt J!6 Gove,%;&r.e0, - bodle Sectiom 911.9,
Cor-.r^: onc Code.) 913, 6 915.4. PtW.Se note the betaw.
Cialzmant: Donald Briscoe, 60300 Roy St., Los Angeles, CA
Ax-z o rn ey: c/o Ro-er L. Gordon, Schwartz, Stein3apir, Dohmann a Krepack
Address: 2049 Centur-
U .1 Park East, Suite 1000, Los Angeles, CA 9CC67
.k.-ousit: -322--,-1 VXC.00
Daze Received: january 15m 1970 By delivery to Clark on Janiia=r ] 5- IQ7Q
J.'
By rail, postmarked on
I. FROM: Clark of the Board of Supervisors TO: County CoLmsol
Attached is a copy of the above-noted Claim or App!;Icaton to File Late Claim.
L.00
DATM: 'an. 15, 1979 J. R. OLSSON, Clark, By Deputy
Gloria
II. FRO;M: County Counsel 7: Clerk of the Board of SuvajWfs-ars
(Check one only r r ? T ..-rr
M
This aim complias subst2h "L lithSectand 910.2.
io
C.1
This Claim FAILS to comply, substantially with Sections 910 and 910.2, and we are
so notifying claimant. Tate Boa&:gannottl icit for iS days (Section 910.8).
Claim is not timely filed Boqxd.1bh0tild %.aket no fiction (Section 911.2) .
C The Board should deny thi44W-iea"en.;-to-F"e-%L-L&%-.e Claim (Section 911.6) .
MUM JO. Iq B. CLAUSEN, County Counsel, By Deputy
UT. iii AAD ORDER By unanimous vote of Supervisors present
(Check ona only)
( 7. ) This Claim is rejected in full.
nII is Application to File Late Claim is denied. (Section 911.6) .
1 certify that this is a true and correct copy of the Boardt Order entered in
its m. nutes for this date.
DATED: Feb. 20, 197 J. R. OLSSON, Clark, by Deputy
'Gloria Falomo
VVIARNING TO CLAIX'%%'T (Govt-znz--.enz Code Sections 91I-8 6 91-31-
Vou ILTd-0I-!ZrY—a' I:wn.0-4 r-;:,7 rzi-4mg c6 MiA noUcz zu you whikh :to
,(itz r. coW. ac-tion on JU:, 3 reject-ed MUA44ee Govt. Code Sec. 9415.6) oJL
is ruwaths &Lon. the denim o-.!, votV, Aip'neicatier. to Fae a Late C. cvX.&., a.-hir-h
,to peUUxri, a COEta-'t Lto-1. •Cl/-e3-' 'Utton Swttion 9,15.4".6 0-din-JUL:q deadt&-, (see
se-etion, 946.6) .
Vou mny --s ech- •t0he advice o3 any 0 you't chaice •;-;t Conne-CV-Ean
IjOLE z.houtd do so -h?.-;:?zd-cEatezq-.
V.
tC C01. e
F2.,V: Clark. of the Boar,! TO: (1.1 County Counsel, (2) County Administzator
Attached are copies oE tite above Clain or 110licatian. We notified the ciali-mant
P .6- -
of the Board's action on this Claim or kuplicatioi by =ailing 3 copy of this
do;n-1-tent, and a remo thereof h=s been filed and endorsed on Via Board's copy of
this Cl--'L- in accordnnee -.1-th Section 29703. t.
1•''t' :): ye' . 20. 1979J. P.- 01 SON, Clef::, L
V
Gloz"-a Palo.=
V. FROM: (1) Cot,nzy Coun.--Pel, rI-J --, r0-
.,M?. eUntirdstrator 10: C 1 e rk of the 3-oar--d
W.
o F Su2ervisors
&".0:;3;vud copies of this Clain or Anplicatlan an.d Board Or.;.er. OL
C'rj.-
o*L so;i z yr i t ra %r
wAarz
LAWRENCE 0.��rE1.14514PAR SCHWARTZ, STEI NSAPI R, DOH RMAN N &KREPACK
ROEIERT W 0O.R4ANIA LAWYERS
SHALE F.KREPACK
RICHARD 0.so"+Eks TWO CENTURY PLAZA (213) 277-4400
MARK EOELSTEM SUITE 1900 (2!13) 379-1£x11
JEfV'REY S,NOHLNER
STUARr LIHTCKI 2049 CENTURY PARK EAST
#70NALO S.WINIERS LOS ANGELES, CALIFORNIA 90057
MARTIN S1.0NE
LARRY R.DER}I$TEIN
HOWARD 0,KREPACK
HOWAqO M,.14EC January 8, 1979
ROGER L.GORC)O.-4
RODOLF0 R.ECHEVERWA
CHRISTO-MER POLK
SALVAao;? R.QACA
S.-rVEN M,SARaf ncEV".i�rM'
R F,
Office of the County Clerk JAN 1� 11979
County Administration Building
P. 0. Box 69 R. C=CN
Zu�'�.. . -�
Mar'L"inez, California 94553 CL-ax CVNUA C=A W.
Re: Claim of Donald Briscoe
Gentlemen:
Enclosed for filing is Claim for Damages in triplicate.
Please acknowledge receipt of same by stamping this letter
and returning it to us in the envelope provided.
Very truly yours
Roger L. Gordon
RLG/jp
enclosures
Fara.oat.ica-a—s.a Sets-9-75(o=u) RESERVE FOR FI1,WG ST_IZ P
r i,.L411\4 FOR DAMAGES(
TO PERSON OR PROPERTY
ORIGINAL FCR FILE
L1ISTRUCTIONS
1. Claims for death, injury to person or to personal property must be filed not _ ' D
later than 100 days after the ocem-rence. (Gov. Code Sec. 911.2)
2. Claims for dama;es to real property must be filed not later than 1 year after the JAN IS 1979
occurance. (Gov. Code Sec. 9112)
3. Read entire claim before filing.
4. See page for diagram upon which to locate place of accident. J. R. CL"i-C1V
5. This claim form must be signed on pae 2 at bottom. CLUX 30AM CF&JP"vWn
6. Attach separate sheets, if necessary, to give full details. SIGN EACH SHEET. C,vr CCSU► CO.
7. Claim must be filed with City Cleric. (Gov. Code Sec. 915x) 3v.. .. �' n
TO: COUNTY OF CONTRA. COSTA
Name of Claimant DONALD BRISCOE Age of Claimant(if natural person)
52 years of age
Home Address of Claimant City and State Home Telephone Number
6030 Roy Street, Los Angeles, California _(213) 257-0117
Business Address of Claimant City and State Business Telephone Number
Give address to which you desire notices or communications to be sent regarding this claim:
c/o ROGER L. GORDON, SCHWARTZ, STEINSAPIR, DOHRMANN & KREPACK, 2049 Century Park
East, Suite 1900, Los Angeles, California 90067
How did DAMAGE or INJURY occur? Give full pa..iculars.
Claimant was proceeding eastbound on SR4 (a narrow 2 lane road) in his 3 axle
tractor hauling a 2 axle semi-trailer when he was forced off the pavement to
avoid an oncoming truck. The extreme differential in the level between said
pavement and the shoulder of the road caused claimant's vehicle to tip over and
overturn. Discovery is continuing in this regard.
V;,en did DAiIMA.GE or INJURY occur? Give full particulars, date, time of day:
November 13, 1978 at approximately 3:45 p.m.
Where did D aiUAGE or INJURY occur? Describe fully, and locate on diagram on reverse side of this sheet, where appropriate, give
street names and address and measurements from landmarks:
SR4, 24 miles east of Bixler Road, Contra Costa County, California.
See California Highway Patrol Accident Report diagram attached
hereto for full particulars.
tit•hat particular ACT or OMISSIOti do you claim caused the injury or damage? Give names of City employees causing the injury or
c;alna Vie, it known:
Claimant is informed and believes that the subject roadway had been maintained
in a dangerous and unsa-fe condition; that the County has the duty to maintain
same in a safe condition and failed to do so. Discovery is continuing in this
regard.
Wimt L` LMAGE or P_\'JURIES do you claim resu!eed? Give full extent of injuries or damages claimed:
Various injuries to left are., and shoulder, sternum and hip. Complete nature an
extent of said injuries are not fully ascertained at this time.
Cto yial C ;ii::! C:^. ::Cc.::::1: of ...... i:.:1 OS :iliiry or C.a,....:, _ as of C!e .. 1.. 'C.-... l:1 Q: ;has C'I3L.., git•in, b.i::5 O.
General damages in the sum of $225,000 .00. A►rounts of claimant's special
damages are .-ot fully ascertainable at this time.
Gi ESTIMATED AMOUNT ai far as kilo:•:. you claim. on account of c;:ch it_... of pros.e *11.1 injury-.,or f2rr=g=, -
Presently unascertainable.
STEE PACE 2 (017ER) TUIS CLAII-.I MUST BE SIGNED O:r REVERSE SID'
Itt•;U:•aare payrnent�; uut Itan1tra u:
None to date.
r xpendi:ures made on account of accident or injury: (Date — Item) (Amottnt)
None to date-
and address of Wiire::es. Doetors and Hospital:: ROSS Loos Hospital, 1711 Sles t Temple, Los
Angeles, California; David C. Roda, il.D. , 3913 Lone Tree Slay, Antioch,- CaliforniE
Robert G. McIntosh, M.D. , 1801 Beverly Boulevard, Los Angeles, California; and
A. Abrams , M.D. Claimant is informed that he will require other physicians in
the future.
PLEAD CAREFULLY
For all accident claims place on following diagram names of streets, including North, East, South, and West; indicate place of
accident by "X" and by showing house numbers of distances to street corners.
If City Vehicle was involved,desi.nate by letter•A" location o f City vehicle when you first sate it,and by"B"Iocation of yourself`
or tour vehicle when you first saw City vehicle; location of City vehicle at time of accident by'•A-1"and location of yourself or your
velucle at the time of the accident by "B-I" and the point of impact by '•X"
NOTE: If diagrams below do not fit the situation, attach hereto a proper diagram signed by claimant.
FOR AUTO ,11OBi>_E ACCIDcN TS
SEE CALIFORNIA HIGH1vAY PATROL ACCIDENT REPORT DIAGRA21 ATTACHED HERETO.
/ A \
FOR OTHER ACCIDENTS
SIDEWALK
Cl;R9�
CURB-
71WPA.R.KNAY
SIDEWALK
Si-nature of C14;m:.nt or rerzon fit:1;,� on Ili:- It:':•':I:;::1':(:;; Typed Nam`•' G -� i I
p_.. .• P.O ER ; ? �• - D
C aie:;ant: — / u L LG- !_ ti
1 / SCHf ARTZ, STEI.1S:�t I. L� iF�•t_��i2_ I r
( �-. / �•�/..�-'--� & KREPACK, AttornC3� =�'�^-i- �' ^
Claimant
tiC)TE: All claimants stay be required. to tie examin d as to their claim urt;ler oath. (Charter 3). Pr - `'iun of 3 false cla:,
is a felo;ty (Cat. Pen. Code Sec.)
CLAINTS i1IUST BE FILED WITI, ZITY CLERK (GOV. -CODE SEC.-115a).
.. . ._ .. a M�' a i�•/.1'a.y�I1\.•\ai1 � ...•�./■.... .. r r r. ..� r � r .�.. _ • ...
L\-R W C`J\W N/•� 121SA-Z
i•w.l wNGC YYY�LA 1 M.•CCS/.M Y•r Y.- /� - - •t•P�4�
r
ALL MRASUaIEMinT^+AR[Ar'ROXIMATC AND NOT TO S:ALC UNLESS STATL*O Q:'AL[
1 i 1�•i- 1 li 1 1 1 1 1 � l ., IS
meo
• •. a; �Ov�tZ iZ'4�r�v ��
Sri V.�—� . —. • / � � .swow"
•" —�, �� iso 1� � ..,;
16
W.
1 �• s � 2
1 \. -
• � III' � � .. •�
- •1
/
_ �� � � � fir' •.i
E•• 1 t 1 � • �� Z i / 1 1 1 1 1 1 l e
71 1i
00-' - 243
C+�7..!w•r a•/r! • Y.a po.-isdko%•wash\..Vpfq ORKw./.O
...i••►' 1 :f-: •T . n .lr •1ST'.,1 •�t n• .•C C. ••• BCARD AC 1 TO:•
S f. .L /`?-�.�..�.� tr'.• .r.S r'J�t.\ CU.I.a• • a�.�.:•�1?�,�� a•a • t•aT
Feb. 20, 1979
�.. 1 i'�!i::a �.:: L.:I::Z.:� i+:i ►::� �•� i• rdP�=fes`�'•'•:::':r •• +
• j j•} •Jr tt'�a.1r + J4.'ew • �.af•
:ia�:t i::ar' Er.3orsar.�nt3, and e uce C4 -&C ZiL`rtion ;'WkasL oi• ;!�W% CLLS.'7 bf .0
Board Action. (Ali Section e3 SIA,hv`igAe.-A (Fart g: o'c ITi, be&U!,
references are to CaiiaornLa ) gUveF: 1 VAw" to 00mimrt Cade Sections 911.6,
Government Code.) ) 913, 6 915.4. Ylzase note the ri tt tom" bete o.
Clai.-ta:t: Patricia Gutierrez, 1214 Trigger Ct., Rodeo, CA
Attorney: Robert 0. McGrath, hock- ell, Rogers c:cGrath •
Address: 113 "G" Street, Antioch, CA 94509 •
1-aunt: 32500y=.ee ----.-.-
Date Received: _ i •
January 181 ��7 '� �� ��i BY'del" to Clark on 18 1
279
! By Mil, r stcarked on January 17, 1979
I. rM%l: Clark of the Soaof Supervisors TO: uaty Counsel
Attached is a copy of the above isord Cl,a 'or ppiication to File Late Claim.
. % .••L ••.•...
DATED: Jan. 18 to L�`"` -- • )v
.79 J. R. eLSS0.1i!'T, r:, By pity
�� •�•ti loria ,.
II. FROM: County Counsel ' :�. �`- : Clerk of the Board of Supervisors
(Check one only)
( . ) This Claim complies substiey .111y with Sections 910 and 910.2.
( ) This Clain FAILS to comply, substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for IS days (Section 910.5). -
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Clair r-tion 911.6) .
DATED: JA;; 19 1979 JMD; B. CLAUSM County Counsel • P Deputy
}-
Ill. BOARD ORDER By unanimous vote of Suptery sorsLpresent r -
(Check one only)
( XX) This Claim is rejected in full.
- 4
( ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Boardb Order entmd in
its minutes for this date. _ )
DATED: Feb. 20. 1979J. R. OLSSON, Clerk, by w% (.e• • ! �f Deputy
.
Tomo
�i
WARMSG TO CL.aIMAW Government Code Sections 911.9 $ 91a
You have e y 6 W-0)Z&s W.-.1 Me envy :g ed eVVL6 110c= to you a t. W1 g twk to
Ate a couAt aet.tan on tr.-!A aeieete d Ctl+fi (Ate Govt. Code Sec. 943.61 oar
S riond a 6tam V a do.,W o4 Faux Appe',ieextiar. to M& a Litt CGa im wZtUr. edLWz
to peZEUmt a court 4.o:t .tihel Jim SWUon 945.4'a e. -jc .6z9 dem Ute (.see
Sec:ton 963.61.
You =V aech tete advice ee o l any ctft*xet1 oS Folin. cho&z .uL coapt tion csiJ`'Jt
tea tt".k. T' you fem:4 to cerauU at: at-t •r:tett. eau ahoutd do so i�:;dl�;Irl•
IC. FROM: Cleric of the Board TO: 1 County Counsel, (2) County fld�irist:ator
Attachad arc copies of the above Clain or Application. We notified the claimant
of the Board's action on this Clain or Application by mailing a copy of this
document, and a m=o thereof his been Me:i and endorsed on tho Board's copy of
this Claic in accordance with Section 29733.
0ATED •1' b. 2C�, in79J. R. CLSSON. Clark, By. c:�'. Deputy
iGloria *16. P o
�'. Fl:J:1: (1) County Counsel, (2) County Adciri�crator - T17: Clerk of the Board
j - of Supervisors
N=alved copies of this CiaE:: or Ap2llca:;aa and Board Order.
D.:F::'1: Feb 21, ln^ro Co:::., Counsel..
•�::e;:l,
r �;•
.�. �7 �-
�.tt .!• tli:�a tra tor. �f �.
CLAIM AGAINST THE COUNTY OF CONTRA COSTA CU-2.
ROBERT G. McGRATH, on behalf of the claimant, PATRICIA
GUTIERREZ, hereby presents this claim to the County of Contra
Costa, pursuant to Government Code §910.
1. The post office address of the claimant is 1214
Trigger Court, Rodeo, California;
2. The post office address to which PATRICIA GUTIERREZ
desires notice of this claim to be sent is as follows: 113 "G"
Street, Antioch, California;
3. On or about October 10, 1978 at Trigger Court,
Rodeo, California, the following occurrences gave rise to this
claim:
A 1974 Dodge Truck license No. E 649811,
ran over the minor child of the claimant,
to-wit: ANTHONY GUTIERREZ, born September
15, 1974.
4. The 1974 Dodge Truck at the tire of the circumstances
described above was operated by employees and agents of Contra
Costa County. Contra Costa County is either the owner of the
area described as Trigger Court, Rodeo, California, or is re-
sponsible for the maintenance of said area. The claimant's minor
child was run over as a result of the willful and negligent con-
duct of Contra Costa County and its employees and agents.
5. The minor child of the claimant suffered injuries
that resulted in his death.
6. At the time of presentation of this claim, PATRICIA
GUTIERREZ claims damages as follows:
-1-
U(j ,
Medical expenses; $ 11500.00
-
Funeral expenses; $ 2,500.00
General damages. $250,000.00
I, ROBERT G. MCGRATH, the -undersigned, am the person
presenting this claim on behalf of the claimant above named.
Dated: January 17, 1979.
ROCMIELL, ROGERS & McGRATH
Attorneys for Claimant
-2-
00
(PROOF OF SERVICE BY NIAIL-1013a.2015.5 C.C.P.) '
I am emph!re d in the cv,untc t J CONTRA COSTA lam
huainres
oyer the ape of eiehterm rear-t and nest o parry to the within above entitled artium:mte addreu is:
rS{?�ellSt
113 "G" Street, Antioch, CA
on Jan- 17 . /y 79 (srrrrel rhe crithin CLAIM AGAINST
COUNTY OF CONTRA COSTA
B . ot Supervisors
on the Contra Costa County in mid actiun.hr placing a true cups thereof enclosed in a malrtl en►elnpe
with posta,irr thrrran jullc•prepaid.in the United Stares pnxt ince mail box at Antioch, CA
addressed m./id/ons:
Board of Supervisors
Contra Costa County
651 Pine Street
Martinez, CA 94553
F_�rrutrelon January 17, 1979 at Antioch ,faliforais
(date) (place)
1.
JOAN GATTER
.re•►Ii(r(ur den•1arrA ane/tr prnu/n•
(name mum he nerd or printed)
tl'perjurr.•that the.furegoing is true and correct. ' �le' 'i""""� /
' Signature
•proal a/'serrire hr mail fierms.bring signet/under penal.r of pedurr.do not require nuturieation.
BARON PRESS FORM NO IA
(� Z4f
r.•.l • .••.S' �s . w..�
,...,.
$arsa� U-
nts. and ) ;wce Ui •dike de'lo: � :tat/: d.: .�:'•.:ti u_�t:+7 .?'r s
901171 ACti.01%. (rtlL Soction. ) Ws;.11: 06 swMiAMS 1?:'+'+:y`.r•�!t TU, GzzMa";/•••
+usfaranzes are to CmU farnia ) 9e en ;ri:.`rStt J t to Gofr"Um-w-t Cade 3tc tsc:,s
Government Code.) ) 913, B 913.4. PZMP- note ''s=r.,r VJw ame c.
Clai.:.R:fc: 1 iwrsler s Inw-trance Cox .9-pan-- p Travelers cifP Claim De�., Swony ancisco
.'4tca::.ey: 55^ California R,., San Francisca, Cil 941C14 .(Ins,aced 31eano=
n-.-oua-c: 12.C.{�
via Covcrt'l ;ler •
Cate 4rcoived: �: n asa ry 188 12.71 • By delivery to C1ark&n +s+r•y
By call, postmrked ong_i 16, 1979
t. FRM: Clerk of the Board of Superrisors TO: Cownty Counsel
Attached is a copy of the above-noted Claim or App!i tion t File Late Clain.
D.iTED: Jan. 22, �n'rl J. Rr OLSSO.i, Cles'.c, By (l f �.
. ._� . 1)eDt.ty
II. FROM: County Counsel : Cleric of the Board ofSuparrisors
(Check one only)
(v") This Clain complies.substantially with:Sections 910 and 910..2.
( ) This Clain FAILS•to--comply substantial-ly with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.5).
( ) Clain is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Cla' a 911.6).
Qa.TED: Jo'%N 2 3 197? JOHN B. CLrUSEN, County Counsel, By pepty
M. BOARD O..R By una.flnous vote of Sup errtso s "sent
(Cheek one only) .
(X) This Claim is rejected in full.
a
( ) This Application to rile Late Claim is deified (Section 911.6).
I certify that this is a true and correct copy of the Bommb Order entered is
its minutes for this date.
DA1ED: Feb. 20, 1979 J. R. OLSSON, Clerk, by ).-1� )��) I• -.-I r Dea::ty
Glor Palofno
WARNING TO CLAI:L:NT Go e:ffaent Cod Sections 911.8 $ 9L3)
YOUjttaVa oney a t r: 5wis S txm tke :y all t+La 110jr.= woke w' /cu W.rL ah to
du e a coEV
.j6 ce;colt off 41A JtCjCCttd dad I,622 Govt. Code Sac. 945.31 of
S won da h tom dm del: o.4 yom App�irmUolt to Fite a Late Cta.n oei.'�.j1t a.*&t
#o P' ' O), a cow%t dot •tZ! ZS Ilam Sec tcon 945.4'b c.Za im-6.i,P,ts g deadebLe (set
Section•. 94.5.61 .
Yv:t 1-0y Se&- -Uha advi"rue a any ct topwy Q.4 yaw. G'z&&z &L cowteevE1it t►;z1'..t ':a
nattvt. 11 tloct clot & c•:WC"_' 9E1: a-ZOo-we; torau ahoutd do .so �"•.c'�:.�QL!.
FAUM: Clare o= the Suard TO: Ell Count} Counsel, 2) Cosnty Admiri3t:ator
Attach*! are copies of t;fe above Clain or Application. We notified tE:e claif a.�ft
of the :Board's action on this Clain or Application by milling a copy of this
doafaant. and a mazo there-if has been filed and endo. ed on the Board's copy o+
this Claim in accon-lance with Section 2970-3. .
Feb. 20. 1979 J. R. CLSS..1, CIo.i:, 8}• 'liLvi'Lr,Jr__�
Deputy
GiO•z a *'.. Palomo
:i: (1) County Cru.rel, (2) County A`afi isrrator 117: Clor% o: tha 3
oaf
- of 5qpervisori
"Lon
- W rs�i
F.c::a±t�4d copies az this C1=Lrt or ApplizaLion wnd Board Order. VV Gr'f0
VA-17 ): ob. 211 1970 County r:r:wua. 8y
C.�
� .::!r. :k'.i::istraror, of
Claim Department
Ronald E.Knapel,Manager Jgn, uMX7 10, 2979
City of Valnt:t creex
114-5 Civic Drive
::alnnt Creeks Calif=zL,:a
I L
sti
J
Attn: c, clew JAN / 10:ra
lnsu==8 Division J.A. OI.S
Faffra �e+n
0•sr dile --V 770936 .._...
Ox= Insured - M eanor riills
D/L - 10/30/78 .
R P-"oPerty Dam&
Gentlemen:
tre are the insurance ca=ier for the above named insured.
On October 30, 1978, our insured was proceeding to t=n into the
Co-,-v.ty-t;ooda Shopping Center. On the sane date, the City of hInut
Creek was iz
_vaintg lines on the street. a can of painv d.raspilled
on the street, and our insured did not notice the paint and, therefore,
this res-Ated in da>aase to otTM in3=ed's tire and Icy-for potion of the
left. side of her vehicle.
Mis is notice of ox= stiorogation clam. I-eve paid a total of $250.65
to have our insured's vehicle repainted, and we are noir lool.ng to you
for reiabua-semerzt. Attac_-ed you will find doe-ments substantiating oar
loss. If additional fo=s are needed to present a certified claim, plea:e
rete m the fors in the stamed self-addressed erveloae provided for yore
con.vanier.^e.
irhazfC you m=%z for ;roar cooperation.
Very truly yours,
L'^azV•a Jd!Lnso;(
Clain A33is:.ant
rola L2de=i y Co.
249
• SAW FRANCISCO UFF9CE OF THE TRAVSLVIC%INSURANCE C-031PANIE9
550 calif..•neu Strret.Sun imne6co.ealitori is 04104
Q��T aAq Transportf Opprosaj servim
h T f .0 SAN FRANCISCO ❑SAM JOSE ❑SACRAMENTO ❑FRM-40
2318 Warrtn Road P.O.Bos 24733 P.O.Soar 1038 5615 E.international Ave.
Walnut Cask.CA 94595 San Jane,CA 45154 Citrus Hsr¢s ts.CA 45610 Claris,CA 93612
(4151934-1754 1408)264-1007 0161907-1606 1209r 29RbEiSFs
slrrrvtGf� ;
CO. OURCLAI- fCOAPANY . A.
INSURED cam= +r:c r�: :��'E.:t fi CLAIMANT
YEAR MAKE BODY STYLE )MODEL 1.0.NUMBER ' LICENSE: MILEAGE
3 �s
R Re• Re. LT RT MATERIAL DESCRIPTION LABOR UST PFtICB. SUBLET
NO. Pair place HOURS ,
2
3
4 r
t �
6
s
?
10
12 s t
.: .�.��..�"....�....�.�.....,...„yam
14
15 r ice._-' �1:.�v »«F. 4 •l, f.
16
17
1$
19
20
21 r.....
2277 , ,
AUTHORIZATION MUST BE.OBTAiNED FROM OWNER TO REPAIR
'The undersigned agrees to complete and guarantee repairs listed
on sheets at a total price of
NOSUPPLEMENTS AL.LO%ED4YITHOUT,VJRITTENAUT]40RIZATiON labor -'— -- hlsat$ $-
•-: Repairer parts' Less Discount % $.
Address :r' ;' '+ Sublet $-
R ,
= _ Xv r.Charges $ �
Bill Balance To
• _ . Tax :. 96
TOTAL
DATE a ,. APPRAISER
• .p.lJi'('F!)JiU.l:t).��E("1'1(:1'7• ♦ .� • �... ' �_., '
FIELD OFFICE
CORY _� ,g 04945824
• 04945824 -..s •.
1
DATE CLAIM NuMUR CLAIM 01-FICE AlAOUNT
12/28/78 U770936 158 "'$200.65
TWO HUNDRED AND 65/100 ---------------------------------------Dollars --
For
A ,
THE
THE TRAVELERSONDEMNITY COMPANY
ELEANOR M :MILLS '
AND R & W AUTO SERVICE JTS ._•: �-%'jt i
.�, •i''`ce
1030 SHEPPARD ROAD /COUNTERSIGNATURE
WALNUT CREEK, CA, 94598 NOT-NEGOTIABLE
G K AUTHORIZED SIGNATURE
U4945824 AGENT—SEIARER R H —DON C CRAIG
EXPLANATION OF PAYMENT
PAYMENT AS DESCRIBED BELOW RELATES TO LOSS OCCURRING ON
10/30/7$ --
CLAIMANT ELEAIIOR 1`i MILLS
COtMPREHENSIVE
AUTO MISCELLANEOUS 200.65
TOTAL AMOUNT 35
200.6
Additional Explanation (when necessary)
x
IF YOU REQUIRE ADDITIONAL INFORMATION YOU MAY CONTACT:
CL. ASST. VERA HOOT!
BY PHONE 415-96.)-15000
OR BY MAIL AT _
TRAVELERS C/P CLADI DEPARTMENT PLEASE REFER TO THIS INFORMATION
SAN FRANCISCO WHEN CONTACTING OUR OFFICE. .
550 CALIFORNIA STREET
SAN FRANCISCO, CA, 94104 Insured HILLS, E J
Claim Humber 0770936
Type of C!3;71 :G73
Ll..•':Cf: FtL
Claimant (lumber 01
ELEANOR S ;•±ILLS Check Date 12/2V78
1030 SFEPPARD ROAD Check dumber 04945824
- ALNUT CREEK, CA, 94598
:i 362 1655
+ •':!l•'� �;N 1!i: : .:�.� .i.• L".i. '�.t C, C%!.1'--V3d' 1 LvLTV.i
Feb. 2C, 10i9
t._,li... . �}.li:::... �.:� 1.:11.:RC}+ j I::a: a.� •� r �i:i.3 C.J .::.'si' ` f:\ "E � •
\auzzi^•g En do►semen_s, and mat;xe 0. � !o + ► � + '� e
.�tl. action �`a..�. u.t �!ow. �:.� b1 .
Board Action. (All SectiOZ ) &.-,%d Oj S:Bpavi.aL-S f izaq._-_ �•t liz, G?•Z,►—U)
references are to Califo:•ni_ ) given ;xlutwuLt to C•ovet:m:ans Code Sect tom M-80
Gov a rrman t Code.) ) 913, S 915.4. Ptwi a note the "aimming" be-L•r^ty.
Claimant: Sarnesto ':s amines, et al, 331 Pine St., Brentwood, CA 94513
Attorney: Law: Offices Scott & Kolb `
Address: 315 Last Leland Road, Pittsburg, CA 94565
A.—mourar: •33 51,50:.CC
Date r:ceBy �slivedelivered
i ► - ___ er
OU January 18, 1979
By nail, postmarked on .
I. FROM: Clark of the Board of Superrisors TO: Couaty Co=sel
Attached is s or Applicata n tor
' Late Claim.
t �,; : a �.r:"..._ ...•3i : I
MUM Jon. 22, 1979 :ti,ti:- r••', '�Cher yE Deputy
Gloria Pio.
I:. FROM: County Counsel •�;r � .- Clerk of the Board of Supervisors
N (Checl- one only) :-:'•:' : '
( ) This Claim complies substant ally•kith Sections 910 and 930.2.
.• 1
' S i
( ) This Claim FAILS to`.com-piy si�staat aliy with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 1S days (Section 910.8).
( ) Clair is not timely filed. Board should take no action [Section 911.2) .
( ) The Board should der. this Application to File a Late Clam fSe `ioa 911.6) .
DATED: t„! � z 1579 JOHN B. CLALScti, Coalitty Counsel, 8y 6� Deputy
ill. BOARD 019WER By unardrau, vote of Supervi rs .esent
(C;eclk one only)
(XX) This Claim is rejected in full.
. - a
( ) This Application to File Late Claim is denied, (Section 911.6) .
I certify- that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
4. OLSSOV Cleric by UZ!�`'
GATED• J. V D.. ..�
•
'Gloria M. Palono p y
t'%AM-ING TO CiAVARNT (Gove"n en t Code Sections 911.3 v 915)
Vda jtavi o-RZy d R:ir':chs j o ti:Z G'Clf�\�► cq ••G+JJS no-U-ce to tyrom i 0"zi n iA:iJ•d.- A
,UZz a cow*� act on c;t t,;;ia ra.efeted C,'..^,� (Ate Govt. Cade Sze. 9415.5) on
t►• ►` ' ► ' = lr • + '+ to Fite a Lei C¢aim :•' +a.{.f' teUdi
o � :t•.r:.d �•..on the de;�i.� o� ,o.tr ..,�a►+c.ic_t..tra.n ._e .� ..
to pze uj.{ n a cont t ,4o,r %Wes' Ptam SeWon 9415.4'A c3ZaZw-6iZL=9 deadthL,- (see
SecA ion 9-13.3) .
•f•a the •i&a n.. / J.s,.., :z• / r•••, r �f • •y ej• . i►
You r:.:�� s,:.:_ :_•tom c�. •i�L r� k;:i; c.t.�ar•_; -.r o� �;r:t•r c..o.ice •t:t 40:.+.....t1.A;t :,.t,•�t t;1.ta
c s:3t;.:i a•• atf6t f:::4r. t,Qu cdE. ?Z q.
W. FROM: Clerk o_ the 3osrd TO: (1) County Co• -Rsel, (2) County Administrator
Attached _.e Cnr:eS of.: t%a 3]7:a Claim Or Asp.lratlOZ. 7C notified the claimant
o.' the Board's action on this Clain or laplic.etio:a 5,• siliz+; t cop} o _,.>>
Caul *.amt' and a m3ztt] tha-r_'of as been filled an t •� cd n e Board,'s �• •\ ••
� �L, Y a_ • L ea\.aV_SY On `.� � L�.Jj {,�
t'::is Clair. in acc:,r,12nca with Se_tion 291,74)3-
e.,
l••.T.^`.n: rL�i .a. " _9;J3
� ` tf
f •1ar ► : ✓
.r . `
_ _ - ! Gloria i?:. Paloro ttili
(1) (.ate t.l.0 :: _, (2) County Ad-Inln�>c .:o TO: ..lark of t o--_d
,// t)i S'vervisors
ROCOt:;:d COPiCS Of h_;3 Clain or ::3li.ca-tion and Buarl Crdor.
�' `}'?' EP�t•. 1. 1970 Cv'.' C OUMSL\i. ;y�• -------� a
1 LAW OFFICES -06
SCOTT 8e KOLs
260 CAST LCLA»O wOAO •L ,.,
3 Ptrrsmuma ca>smawm si msm �lw
4 aIN Aaa-632als}+aa-7074 /$1979
$ L X Q)lSGI V
6 ATCORtiEIMFOR Claimants CUJK anka
OP 592womcam Cxx7
8 In the matter of the claim of )
9 )
ERNESTO MARTINEZ, SALBADOR )
10 MARTINEZ, MARIA de LOS ANGELES )
11 MARTINEZ, CONSEPCION MARTINEZ, )
AURORA MARTINEZ, ERNESTO MARTINEZ, ) CLAIM FOR WRONGFUL DEATH
12 JR. , GORJE MARTINEZ, ILDA MARTINEZ, )
13 ARMANDO MARTINEZ and JOSE MARTINEZ, )
14 Claimants,
15 VS. ) .
COUNTY OF CONTRA COSTA.
16
17
18 TO: THE CLERK OF THE CONTRA COSTA COUNTY BOARD OF
19 S[iPERVISORS, MARTINEZ, CALIFORNIA:
20 1. Claimants' names and post office address are as follows:
21 Name Address
22 ERNESTO MARTINEZ 331 Pine St. , Brentwood, CA
23 SALBADOR MARTINEZ 331 Pine St. , Brentwood, CA
MARIA de LOS AdGELES MARTINEZ 331 Pine St. , Brentwood, CA
24 CONSEPCION MARTINEZ 331 Pine St., Brentwood, CA
25 AURORA 14ARTINEZ 331 Pine St. , Brentwood, CA
ERNESTO MARTINEZ, JR. 331 Pine St. , Brentwood, CA
Z6 GORJE MPARTINEZ 331 Pine St., Brentwood, CA
27 ILDA MARTINEZ 331 Pine St., Brentwood, CA
ARMANDO MARTINEZ 331 Pine St. , Brentwood, CA
28 JOSE MARTINEZ 331 Pine St. , Brentwood, CA
29 2. The post office address to which the claimants desire
30 notice of this claim to be sent is as follows: Law Offices Scott &
31 Kolb, 315 East Leland :toad, Pittsburg, CA 94565.
3211, 3. Claimants are the heirs of decedent, MARIA ::7.RTINEZ.
33 4. 1&*ht• crate, place and other circumsta:lcOs of the occurrence
I
3411 toa t gave rise Lo this clainl are as follows:
35 R On April t, 1977, decedent MARIA MAHTINEZ was confined in
36 the Contra Costa Count} Medical Hospital, located in .la=tinez,
-1-
. ' 9CC7j
I -California. The reason for her stay in said hospital was surgery.
2 The surgery, which was uneventful, took place on April 6, 1977.
3 Shortly after the surgery was completed, decedent was returned by
4 � gurney to her hospital room, where she was awakened and subsequently
3 fainted in the presence of hospital personnel.
6 After decedent's fainting spell, decedent requested some of
7 the hospital staff to assist her in making a trip to the bathroom.
8 At least two members of the staff, whose names are unknolvn to
9 claimants, helped decedent to the bathroom but then left decedent
10 there alone with the door closed and unsupervised. This was done
11 in spite of the fact that decedent had fainted in the presence of
12 these attendants some tx..o hours prior to this event.
13 I Decedent, in fact, did faint again and fell within the con-
14 fines of the bathroom. During the fall decedert .struck the left side
15 of her head upon the walls or fixtures in the bathroom and was
16 rendered unconscious.
17 X-rays were subsequently taken by personnel at the hospital.
18 and decedent was released to convalesce in her home on April 8, 1977-
19 Decedent was confined to her home and to her bed for a period of
20 one month subsequent to her release from said hospital.
21 During this period, April 8, 1977 through May 8, 1977, dece-
22 dent was in such a weakened condition that- stie did not venture far
23 from her premises.
24 A short time after May 81 '1977; ?4ARIA MARTINEZ , deceased,
25 began to experience bizarre symptoms. Those symptoms include, but
26 are not limited to, pains in her head, pains in her forehead and
27 temples, pains in her nasal passages and nose cartilage area, dizzi-
28 �I ness, loss of consciousness, blurred vision, the left side of her
29 I body developing cramps and appearing to be out of normal alignment,
c , 30 and intermittent periods where decedent's body would go limp, either
so
i 31 ! completely or on its left side.
- 32 Subsecquent to this realization on a date soar�etime in June or
1, C 33 i! July of 1977, dece&t!nt returned te; COli:""Y doctors to co=ojai n and
- 3' i` to inquire as to the cause of these symptoms- During that visit
f 35 �! and subsequent visits doctors and personnel at the Contra Costa
_ 3� Colony Hospital denied that. the symptoms were a result of the fall
-2-
OdF,'
J
1 . '• ,
I and assured decedent that she was recovering normally.
2 Decedent was also treated at the Brentwood and Pittsburg
3 Clinic as an outpatient. The names of two of the doctors who attend-
4 ed her were Dr_ Mendoza and Dr_ Maiocio_
5 � 5. As a result of the negligence of the hospital personnel
61 and the doctors above mentioned, decedent died on or about October
71 20, 1978.
81 6. The names of the public employees causing the death of
911 decedent are unknown to claimants at this time except insofar as
10is stated in paragraph 4 above.
11 �' 7_ The sole surviving heirs at law of PMRIA ' aTINEZ,
I
12 ! deceased, are the claimants named in this claim as follows:
13 Name Relationship -to Decedent
14 ERNESTO MARTINEZ _ Spouse
15 SALBADOR PLARTINEZ Son
?UkRIA de LOS ANGELES AiARTINEZ Daughter
16 CONSEPCION MARTINEZ Daughter
17 AURORA MARTINEZ Daughter
ERNESTO lARTIREZ, JR_ Son
18 GORJE MARTINEZ Son
19 ILDA MARTINEZ Daughter
AR-1-UNNDO MARTINEZ Son
20 JOSE MARTINEZ Son
21 f 8. As a proximate result of the above referred to negligence
22 ! of the employees of the COUNTY OF CONTRA COSTA, and each of them,
23 I .
and of the death of deceased, claimants have been deprived of the
2-10 comfort, protection and support of decedent and have thereby
25 ` sustained pecuniary loss in the amount of 5350,000.00.
261; 9_ As a further proximate result of said negligence of
t
27 the employees of the COUNTY OF CONTRA COSTA, and each of then, and th
28 ': death of deceased, claimants have incurred funeral and burial expense
29I� in an approximate amount of $1, 500. 00. �
30 :� 10. At the time of presentation of this claim, claimants clair.
< i 31i' general damages in the sum of $350,000.00 and special damages as set
= - 32 �i forth above for a total claim in the ar:.our_t of $351,500.00. Claimants
< , 33 !j kill advise the COU_dTY of the exact amount of special damages :nh---n
34 they have been ascertained by there_
Y. � f � 33 11. Claimants request further communications or correspondence
36 f incident to this matter be directed to their attorney,
If -3-
2,55
I _
1 James E. Scott, Law Offices Scott & Kolb, 315 East Leland Road,
2 Pittsburg, California 94565-
3 DATED: January 18, 1979-
4
5 Lahr offices
SCOTT & KOLB
6
7
8
9 JAS E. r
10 At rney f Claimants
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
'26
27
28
29 LI
30 !
31i�
32
� c 33 `
.
- 3~ (4�
7 f 35
36 t 00
-4-
In the Board of Supervisors
of
Contra Costa County, State of California
February 20. . 19 2.9-
In
qIn the Matter of
Community Development Program
Grantee Performance Report
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute
and transmit to the U.S. Department of Housing and Urban Development (HUD) the
Fourth annual Grantee Performance Report on use of Community Development Block
Grant funds. The Grantee Performance Report is required by HUD in making an
annual review of the Contra Costa County Community Development Program.
PASSED by the Board on February 20, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orifi. Planning
Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors
HUD (via P_z~Lain } affixed this 20th day of1972
MIG (via Pla - ing)
Housing Authority of J. R. OLSSON Clerk
Contra Costa County
County Administrator By . Yl'z.{/fit . Deputy Clerk
R. ;J. Flu'!irer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 20 , 19 79
In the Matter of
Approval of Prepaid Health Plan
State Contract Amendment 029-609-8 0.
(State u76-56983 A-7) effective
July 1, 1978
The State of California Department of Health Services having
undertaken an analysis of Contra Costa County Prepaid Health Plan (Key
Plan) capitation rates during the period July 1 through December 31, 1978
and having requested approval of Contract Amendment 029-609-8 (State
076-56983 A-7) in order to revise Key Plan rates for this period, add
provision of Child Health and Disability Prevention (CHDP), and an
addendum related to capitation rate setting, IT IS BY THE BOARD ORDERED
that its Chairman is AUTHORIZED to execute Contract Amendment #29-609-8,
effective July 1, 1978, for submission to the State of California Depart-
ment of Health Services.
PASSED BY THE BOARD on February 20, 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 S Grants Unit Supervisors
cc: County Administrator affixed this t'n doy of 19 7c
County Auditor-Controller
County Medical Services/
PJ. R. OLSSON, Clerk
Prepaid Health Plan
State of California By Q. n 4 _ Deputy Clerk
Dept. of Health Services R. V. F1-Xhrar
E'Fi'=A 4/:7 15m ��
U
CO' T3A COST. COT.i L i Y, S 2-_'.L OF CALIF OR :IA
in the L:a Y ter of
Confidentiality of signatures
on decertification or February reuresentational ballot Y 20, 1979
listing aetitie:ts
The Board having received a February 14, 1979 letter from
Joan Braconi, SBIU Organizing Coordinator, United Public -Employees
Local 390, 522 Grand Avenue, Oakland, California 9;'510, transmitting
a copy of a February 14, 1979 letter to the %ployee Relations Officer
addressing the confidentiality of those employees who have or m y in
the future sign decertification_ or representational ballot listing
petitions for both SSIU Local 250 and Local 390; and
Nis. Braconi having appeared and advised that she had such
petitions she wished to submit to the 3mployee Relation.s •Officer,
but that first she wished to be assured that the signatures on said
petitions would be kept confidential, and having suggested that if
the Employee Relation••=_ Officer would not assure complete confidentiality,
that the petitions be submitted to the State Conciliation Service; and
Fs. Braconi having further advised 'that there is some urgency to
filing the aforesaid petitions inasmuch as delay in elections of
representational units could disadvantage employees involved; and
Mr. Henry L. Clarke, General Manger, Contra Costa County
.�lployee Association, Local 1, having appeared and e$pressed concern
that the signatures be checked with the personnel files for validity
so as to preclude any possibility of forgeries; and
Mir. C J. Leonard, Director of Personnel, having commented that
the situation in question involves employees in a representation
unit being asked to sign a petition which decertifies the present
unit and because of the emotions involved in this case, he would
suggest that the petitions be kept confidential and that this could
be accomplished by utilizing the State Conciliation Service to
verify the signatures; and
Fir. Clarke having commented that- he was of the opinion that
the State Conciliation Service is not expert in the field of forgery
and that verification of the signatures should be made against the
signature on the employment records; and
Supervisor Tomn Powers having commented that activities involved
with changgir_i
ing barang units is well within the prerogative of
county employees, but JUL" it disrupts productivity it is a disservice
to the citizens and strict action should be taken; and
mrr. Clarke having alleged that there have been violations of
county policies as set forth in the County's 3Mployee Relations
Ordinance; and
Gocd cause appea_•i: harefor , IT
S ISBY T�I3 BOARD ORD.^.'!-" ED
that V h.. i.-aues 4 0_1 ..S. .r« -.
G ! 1J J. r- tr0 th�.�' Employee +zelations
Office-", and the CoM.i Administrator is rcq tested to report on the
allegations of violation3 o=; the County's employee Relations
Oruinance.
Passed by the Board on February 20, 1979.
cc. '. Joan Bra--or:i
Henr Clarke � CERTIFIED
IED r. .r..r
y T ..
!!�'� y T � ''�r•i<<• r•:�:t t�:t% IR Iii
DireCtma Qi rersonnsl !'!l• I,Tt.•ta ,r a A' • tilt: .- �QS!r;•� CO. e;�
Count,— r. an : r1WW 'n t r
liO:i?Z:.J A1=tn�.�ti3t0 d !h:! i Y •; AL AGAP,..
•t, niter
rware of
t: !!:!'r ywr. :17 •o l:er:• f•:llitar t!:[,
[ ,ri' * O.
�':F: e';::,:;;:,•i,y Cl-ra a J. lt. n!�'•7\, cr,+[a:*-
-� c :,:� r.:,:::,:
b: il..�ct?r't k. �: 3e.�a.—.tau:s,
FcB ? n 1979
!2L; T3 BOA-PJ OF 3':1P R713ORS
OF
CO'-`TT'4 COST."_ COUINT Y, 3lAT 0: CALjFORNI
In the Latter of )
1978 Annual Report of the Family)
and Children's services Advisory) February 20, 1979
Committee )
This being the time for presentation of the 1978 Annual Report
of the Family and Children's Services Advisory Committee; and
Mrs. Vel Veder, Chairperson of the Committee, having submitted
a report recommending that Social Service Department staff be
shifted away from services related to health, employment, family
planning and child day care programs since other organizations,
including volunteer groups, already provide these services, and
that these agencies and groups be included in the County's
information and referral system; and
Supervisor B. H. Hasseltine having stated that, although the
efforts of the volunteers were greatly appreciated, the legal
ramifications of giving the volunteers full responsibility for the
programs were not yet known; and
Mrs. Veder having agreed that there should be limited staff
involvement in these areas; and
Supervisor S. W. NePeak having noted that the Finance Committee
(Supervisor R. I. Schroder and Supervisor NcPeak) was currently
studying reclassifications in the Social Service Department and
having suggested that Family and Children's Services Advisory
Committee's recommendation be referred to the Finance Committee to consider
in- conjunction with the aforesaid reclassifications and to the Human
Services Advisory Commission; and
Supervisor Tom Powers having suggested that staff review the
report and submit recommendations thereon to the Finance Committee; and
In response to a question from Supervisor N. C. Fanden, with
respect to a related study (ordered by the Board on October 10, 1973)
dealing •ith out-of-home care services for children, Mr. C. L. Van Harter,
.Director, Hinman Resources Agency, having advised that the ad
hoc committee consisting of department heads concerned with out-of-home
care had met with representatives of advisory boards to discuss child
care and would be reporting shortly; and
Board members having discussed the matter, IT IS ORDERED that
the report of the Family and Children's Services Advisory Committee
is ACC3tT3D and the recommendations contained therein are RE'? .BRED
to the Finance Committee and to the Human Services Advisory
Com- mission.
IT IS ru"RTH- ORJSRLD that the aforementioned ad hoc committee
is R DaU3STBD to report its findings to the Finance Committee.
PASS3D by the Board on February 20, 1979.
cc: Family and Children's Services
Advisory Committee
Board Committee
Human Services Advisory I rertify that t!L1,j.7'il'i);n COPY
Cows:-. ssion the orf=:ir;af rlts•itr n,• rorreri roup °(
and 1 lt Wh!ch i. rr aro
.'Director, il'u- a:i Resources Scgenitor-ss�f; ras-P� p a;;a•�r,± �,. ra2•r-a:•flof
Agency th'. datM la+tO:c C011tr3 r� tyC'a'i:ctrti;t. on
i r+. -"o ^ata a Clerk ex-offici 1C1 I :.`:T: J. %. ()I.a'So\, Cc•tnt;.
Co.z_.�y �i 13- �iZ'rector by Deputy Clan: Clerk of said IZaard of f fors,
Coun-1L-1v Administrator ` A �� SL),rv;
Public information Officer _ FEB
°R ------�-0 1979
Feb. 20, 1979
t)ut:ng •Endorsx-ents, and ) notices Oj u:L ,+::.L.c—'e [ %1&x:: 0,1 ylr::'.`Y bN~ a•
Ci , s"I, 6 ;5oaraAction. (All Svc`lo1 ;Ri ,
Area 1 •r 7 1 • p— •• ` i d{- r • e? Szev_V %J ?1 I.Cr1',•
T.•t..ra.el_es are t0 Cs.1_iOT{Ll._ ) �tRCF: ,.Ji.S [�:� •4p G4v..:3:l.'•2%+L CC a,. ,
Government Code.) ) 913, 6 913.7. P.L=e no M. the "ay"Mix-a" he£c-Q.
Ciaisan�: i C1'n at'aG'',:? : O EI1C, Der^•a ria 'A,ero, Stacy :oreno, and joanna :.Oren
244 Kendall Avenue, Crockett, CA
Attorney: ::ichael '
Ead::ard Coke, L•a:•- er and Cou selor at la:•r
Address: 1^34 Zourt St. , is tines, CA 9453
f !.t . # hand delivered
Cate RCcciie : Ja uai"y 13, q�� _i 4 3}-. u.-livery fto ClerV On ;pnuar,_ S g 1979
By wail, poltuarked on
4 -U ••i
.. :
I. FROM: Cleric of the Board of Supervisors TO: Co ':ty Counsel
-31=`�:'q�Ydla :�ar i�ari inn t 'le Late
Attached is a copy of the 43Claims.
DetTED: alar.. 13, 1?79. J. R. OLSSON,+Clerk, By ''' Deputy
Gloria :. a a o'ao
II. FRO,t: County CounselCleric of the Board of Supervisors
V
(Check one o*el � - • -
This Claire co:plie§,substantially e,-ith Sectiones 910 and 910.2.
( ) This Claim FAILS tp:'c 'Iy substantially with Sections 910 and 910.2, and we are
so notifying claimi t. The Board cannot act for 15 days (Section 910_3).
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( )
The Board should deny this Application to File a Late Clain_(Section-)911.6).
DATED: .':. ' : :SM JOiiS B. CLAUSEN, County Counsel, 3�'�---�...� Deputy
Ill. BOARD ORDER By una-irous vote of Supers iso.s. present
(Check one only)
( X This Clain is refected in felt.
( )
This Application to File Late Claim is denied (Section 917.6) .
I certify that this is a true and correct copy of the Boardb Order entered i.
its minutes for this date.
DATED: Feb. 20, 1970 J. R. OLSON, Clerk, b,- (� % �i. j Deputy
.Gloria M. Palocle
is UM r`:1 TO CL:IIXA , `Govern=ent Code:Sections 911.6 & 9151—
(_
�rl1f[ IC.�VZ vlLi�! •- R".C3:%:'.S �;=:n a TJ Z I.:CJr{iv_? Ci.'. ' :t.� :O�rt.C'd to �ld.�C [ L_,+CiC 1U. I
'Ute a ceL;1`. -,—Ua [ On -ha r_ele,t ed CP,a m. 1dee Grov#. Code Sec. 945.61 are.
o monOta o.o. t.he dwi ? oI, y:ut _-3, ��tU6n to r•Ce a Lie in vtkn u%h
ch
to ;]etb:ior. a co:L`..i Z'Otw 24 g.'cm Seetion on 9 45.4'd c.Gzim-S•c.&q d , o-L^ (see
Section 946.5) .
YOU LLQ S a.a ? •v:L aa.{. Cz. C, :i:J! C..a.Lw.3.•_; 0,; 1,,:Y. C:.J�i...2 •im_ COmu.,r.�.f1?iL ., L L•i.s
�tJ T.,' u ! : y .� t::: rJr,.c.nee. youd'LCLLPu o 3C %,.4��•'� '' !r.•.
ri• FROM: .C1_—rk og the Goa_•# TO: 1) Cour-ty Counsel, (2) County Arpinist_ator
Attache! are topics o= the above Claim: or Application. . e notified the claimant
of the Ho:rVs action on this %Clalm or nt lication by =ailing a cosy of ::els
document, and a r_ero t+er.a* has been filed and endorsed on thu Board's cony of
this Clair• in accordance »i_h Section 29703. C
DATEM: r,h, 2C, 1272 J. t. Ci.SSO.:, Clark, By {f' ��L.�i..r f• l� �j Deputy
_ !Gi prig
� Prnc o
V. ^d: ' (1) LO[3C} �7lnie_, L�) C Lnty !d^ltl�lratlT TO: Clo
rk o: the loard
J/ - of Supervisors
Recei-ved copies of this C!aZa 7r e=slicar-lo '. and 30a::.' (i.ti`.•:r.
��•`'�:': Feb. 21. 1^79 (:7 :51 '.--::.::cl " _
CLAIM AGAINST THE COUNTY OF CONTRA COSTA, H
CONTRA COSTA BOARD OF SUPERVISORS, THE CO`9R—k
COSTA COUNTY DEPARTMENT OF PUBLIC WORKS, 1iD
DOES I-XXX, INCLUSIVE, (AGENTS OR EMPLOYE J.Fi. otjSsw
THEREOF) PURSUANT TO SECTION 910 ET. SEQ. F
THE GOVERNN ENT CODE. lcaticr�;ccs o �
If
1. Names, addresses and telephone number of claimants:
FERNANDO MORENO, DEANNA MORENO, STACY MORENO and JOANNA
MORENO
244 Rendall Avenue
Crockett, California
2. Name and --�,rass to whom any notices concerning claim should be sent:
MICHAEL EDWARD COKE
Lawyer and Counselor at Law
1034 Court Street
Martinez, California 94553
Telephone: (415) 229-0900
3. Date and time when damage or injury occurred:
October 14, 1978, at approximately 12:30 a.m.
4. Location of occurrence:
Pomona Street, Crockett, California, east of Rolph
Drive. Initial point of impact was against the
asphalt berm on the north side of Pomona Street.
The second point of impact was against the northeast
side of a telephone pole located approximately 16 inches
north of the north edge of Pomona Street and
approximately 9 feet east of the east end of the north
sidewalk of Pomona Street.
5. Circumstances of occurrences:
On October 14, 1978, at approximately 12: 30 a.m. ,
Mickey Moreno, son of Fernando and Deanna Moreno, and
brother of Stacy and Joanna Moreno, was a passenger on
a motorcycle being driven by bark Brian Catalli
westbound on Pomona Street in Crockett, California.
The motorcycle struck an unmarked asphalt berm and
ultimately crashed into a telephone pole situated
on the edge of the roadway. The area was in total
dar .neas o-:.ith no street lights in operation. On
iripact with the telephone pole, Mic-ey Moreno was
Uig %b�
was thrown from the motorcycle and sustained
multiple traumatic injuries which resulted in his
immediate death.
6. Description of loss, damage or injury:
Claimants suffered damages including, but not being
limited to: funeral and burial expenses, loss of
love, society, comfort, care, solace, moral support,
and protection, loss of financial contributions and
loss of services.
7. Name(s) of government employee(s) causing injury, damage or
loss if known:
Unknown at this time.
8. Amount of claim at present, including amount of any prospective
loss:
$250,000. 00.
9. Name and address of witnesses:
Mark Brian Catalli
933 Mahoney
Rodeo, California 94572
DATED: January 17, 1978 _ ' r
r CfVXEL EDWARD COKE
wyer for Claimants
U
And the Board adjourns to meet in regular adjourned
session on February 27, 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
h4wwa�- 44--�
Geraldine Russell, Deputy Clerk
U� ?U4
4
SUMMARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
FEBRUARY 20, 1979, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Approved personnel actions for Agriculture Department, Civil Service,
Medical Services, Bay Municipal Court, Flections, District Attorney, Health
Department, Public ;forks, and Sheriff-Coroner.
Approved appropriation adjustments for Planning Department and internal
adjuafinents not affecting totals for dalnut Creek-Danville Municipal Court,
Public Works, County Administrator, and Contra Costa County Fire Protection
District.
Denied claims for damages filed by T. Sanchez, E. Martinez. et al,
Travelers Insurance Co. , P. Gutierrez, F. Moreno et al, D. Briscoe, S.
Duval, C. Johnson, B. Lopez, and P. Parks.
Authorized Director of Personnel to execute Compromise Settlement and
Release Agreements with D. Mack and S. Watkins.
Established county position in support of SB 111 pertaining to dental
disease prevention program for school children.
Authorized County Superintendent of Schools to execute contract with
Santa Clara County Superintendent of Schools for study of the Contra Costa
County Master Plan on School District Organization. .
Authorized County Health Officer to submit application to State for a
project grant to continue the Mini-Screening and Preventive Public Health
Nursing Services for Senior Citizens in FY 1979-80.
Approved Traffic Resolution No. 251;.
Agreed to county reimbursement of travel, lodging and meals, and other
actual and necessary expenses incurred by candidates interviewed for position
of Director of Hea3.th services.
Denied request of D. & S. Frederickson for refund of penalty on
delinquent property taxes and authorized Auditor-Controller to refund certain
penalties to various persons as recommended by the Treasurer-Tax Collector.
Introduced ordinance amending the Code to change the titles of Animal
Control to Animal Services and Animal Control Director to .animal Services
Director.
Approved report of Finance Committee (Supervisors Schroder and McPeak)
re establishment of a Mental Health Grants Unit and retained same in Committee
for further consideration and report back at a later date.
Authorized destruction or disposition of certain social service
statistical records, papers or dociments in accordance with provisions of
Government Code Section 20202.
February 20, 1979 Summary, continued Page 2
Introduced ordinance to amend the Code to change the title of
Animal C"ontrol to Animal Services and the head of same to Animal Services
Director.
Authorized issuance of Purchase Order to J. A. Johnson, Inc. (Sierra
Building Co. ) for county's portion of pavement widening and culvert
extension of Diablo View Road, Lafayette area.
Approved proposed amendment to Ordinance Code which would provide for
a new Special Office District (0-2) to allow flexible development standards
as they relate to specific areas and instructed County Counsel to prepare
an appropriate ordinance.
Introduced Ordinances ?jos. 79-24 and 79-25 rezoning land in the
Pleasant Hill (2215-RZ) and Walnut Creek (1979-RZ) areas, respectively. .
Acknowledged receipt of:
Report of District Attorney on alleged misrepresentation;
Letter from Sheriff-Coroner advising that the Coroner's function has
now been designated as a Division within the Sheriff-Coroner's Department;
Memorandum from Director, Human Resources Agency, transmitting reports
on the status of the "Reaching the Adolescent" Health Project;
Preliminary report from County Administrator providing cost data
relative to the addition of Superior Court judgeships;
Report from Auditor-Controller re write-off of certain hospital
accounts receivable;
Memoranda from Employee Relations Officer and approved recommendations
therein to grant Informal Recognition to United Public Employees, Local 390
and the Superior Court Clerks Association of Contra Costa County;
Report from County Administrator re Spay Animal Defense Volunteers'
proposal to modify the County Spay Clinic.
As Ex-Officio the Board of Supervisors of County Flood Control and
Water Conservation District:
Authorized Public Works Director to execute agreement with Peter
Kaldveer and Associates to provide a geotechnical investigation for proposed
Fine Creek Detention Basin, Walnut Creek area;
Authorized Public :forks Director to enforce or terminate rental
agreement with D. Pickett at District-owned property, Pleasant Hill;
Authorized Chairman to execute Joint Exercise of Powers Agreement with
City of Concord to relocate City-owned sanitary sewer facilities as required
for Corps of Engineers' Lower Pine and Galindo Creeks Project;
Accepted Grant Deed from U-Haul Company of East Hay for U. S. Army
Corps of Engineers Lower Pine-Galindo Creek Project Flood Control Zone 3B,
Concord area;
Authorized V. Cline, ex officio Chief Engineer of said District, or his
representative Joseph E. Taylor to sign Right of Entry documents and
"Certification Relating to Land Rights, Water Rights, and Construction
Permits" in connection with Pine Creek Detention Basin, Walnut Creek area.
Authorized payment of relocation assistance clam. to C. Busey, Concord.
Awarded contract to Ransome Company for construction of Second Street
Valley Gutters, Rodeo area.
go 4r,
February 20, 1979 Summary, continued Page 3
Fixed tsar. 13 at 1:30 p.m. for hearing on recommendation of County
Planning Commission with respect to request of H. Pitto (2304-RZ) to rezone
lend in the Pleasant Hill BARTD Station area.
Fixed Mar. 20 at 1:30 p.m. for hearing on appeal of County Public
`'Works Department from County Planning Commission conditional approval of
application of H. Guiliiams for MS 196-78, Brentwood area.
Authorized Auditor-Controller to transfer to the City of Richmond
certain inspection and lighting fees collected for recently annexed
Subdivisions 4833, 5039 and 5301, assigned the agreements and surety bonds
for Sub. 503° and 5031, and authorized Public Works Director to transfer
cash performance bonds for Sub. 5039 and 5301.
Authorized appointments of the following individuals as indicated:
R. Kostove in the Class of rental Health Crisis Program Coordinator at
the third step of Salary Level 478;
A. Max in the Class of Occupational Therapist at the second step of
Salary Level 369;
0. Dunhams in the Class of Home Health Aide at the third step of
Salary Level 183;
J. Murphy in the class of Senior Civil Engineer at the fifth step of
salary level 534;
J. Collier in the class of Veterans Service Representative at the
second step of Salary Level 351.
Referred to Finance Committee certain personnel actions for the
Social Service Devartment.
Appointed Supervisor R. I. Schroder to the Civic Center Planning and
Parking Group.
Approved recommendations of ad hoc committee for establishment of a
Paratransit Coordinating Council and appointed Supervisor Schroder as
representative on same.
Accepted resignation of S. Prather from the County Advisory Council on
Aging (Rodeo-Crockett Local Committee representative).
Accepted resignation of E. Cowans from Bay Area Advisory Council of
the Institutional Child Abuse Demonstration Project and approved recom-
mendations of Director of Human Resources Agency in connection therewith.
Appointed F. Felter to Health I%:aintenance Organization Advisory Board.
Reappointed V. Means and N. Ennis to Citizens Advisory Committee for
CSA M-16 and appointed V. riurgia to same.
Approved report of Internal Operations Committee (Supervisors N. C.
Fanden and Tom Powers) re policy for appointments to the Mobile Home
Advisory Committee and appointed F. Carney, D. 'Webb, C. Brown, D. Elsenius,
and C. Kay to same.
:authorized Clerk to make public order adopted in ----'cecutive Session of
.an. 9 re settlement of claim of K. Wissner.
February 921, 19?c Summary, continued Fag: 4
Authorized Chairman to execute:
Arn.icatzon to State for supplemental funds to expand the Senior
,ommunity Ser-rice Employment Pro-ram by the County Off_ce on Aging;
Cort:ract with S. Arnaud for program development for ��eatherization and
ry
Energy Conseation Projects for Community Services Department;
Contract Amendment with State Department of 'stealth Services for
revisions in the Prepaid Health Ivey Flan;
Fourth Annual Grantee Performance Report to HUD on use of Community
Development Block Grant funds;
Satisfaction of judgment to guarantee repayment for services rendered
to R. LeF lore;
Termination of Reimbursement Agreements to guarantee rep- ment for
services rendered to D. Frakes and L. Schwindeman;
Lease with City of Brentwood for use of office space at 30-3rd St. ,
Brentwood by Agriculture Department;
Lease with Bob' s Marina, Bethel Island, for covered boa- berth for
occupancy by Sheriff-Coroner;
Communications :Maintenance Agreement with Atchison, Topeka & Santa :e
Railway Co. , said agency to pay County .for services;
Grant of Easement by EBMTD in connection with Sub. 4663, 'nest Pittsburg.
Referred to:
Public Information Officer, letter from The Flag Design Center
submitting several designs for consideration for this County;
Director of Plannir-7, letter from B. Hayes requesting partial cancel-
lation of Land Conserva�i.on Contract, San Ramon area;
Public Works Director (environmental Control) , request from Executive
Officer for suggested additions to an update of proposed Clean Water Grant
projects;
Welfare Director, letter from State Department of Aging transmitting
information and materials to assure that Area Plans for the County Area
Agency on Aging remain in compliance with the law;
Internal Operations Committee, communication from Joint CATV endorsing
concept of establishment of a Countywide Cable Television Advisory Committee;
Public Works Director for report, letter from Joint �CATV Commission
enclosing a "Recommended Policy on the Undergrounding of Cable Television in
New Subdivisions" ;
Finance Committee for review during budget process, request from Byron-
Brentwood-Knightsen Union Cemetery District for increase in indigent burial
fees.
Referred to Public Works Director concerns of Joint CATV Commission
with respect to Televents, Inc. expansion to East County.
Referred to Employee Relations Officer request of Local 390 that decerti-
fication petitions be kept confidential and requested County Administrator
to report on allegations of violations of Employee Relations Ordinance.
Closed hearing on recommendation of County Planning Commission with
respect to application of Von-Jac Development Co. (2228-RZ) to rezone land
in Pleasant Hill area, and fixed Feb. ?7 at 1:30 p.m. for decision on same.
Granted appeal of J. Fulwider from San Ramon Malley Area Planning
Commission denial of application for FIS 193-78, Tassajara area.
Closed hearing on appeal of R: Taylor from Orinda Area Planning
Commission denial of permit to establish a tennis court, Orinda area, and
fixed Mar. 13 at 1:30 p.r. for decision.
February 20, 1979 Summary, continued Page 5
Authorized Public Works Director to execute:
Proposed release in connection with compromise settlement to
Filipovich Construction;
"Request for Annual Grant of California Aid to Airports Program Funds
and Certification of .eligibility" and submit same to Division of
Aeronautics;
Agreement with R. Brandley, Consulting Airport Engineer, in connection
with the Airport Development Aid Program funding;
Consulting Services Agreement with E GEO Inc. in connection with
La Gonda Way, Danville area, soils erosion problem;
Agreement with California Conservation Corps for work on CSA R-8 Open
Space properties;
Change Order No. S to construction contract with Wilco Construction Co.
for Administration Builuing Remodel & Life Safety Systems, Civic Center
Improvements, Martinez area;
Change Order No. 1 to construction contract.with Malpass Construction
Co. for Family Stress Center Remodel, Concord area;
Agreement Extension with Kay Building Co. for construction of certain
improvements in Sub. 4`39, Danville area;
As ex officio Street Superintendent, to file with Clerk of the Board
amended assessments for Assessment No. 2, Assessment District 1975-4 and
Assessment No. 32-2, Assessment District 1966-1, San Ramon area; and amended
assessments for Assessment No. 13, Assessment District 1970 - 2, Pacheco area.
Authorized Public ', orks Director to construct 165 feet of guardrail on
San Pablo Dam Road, El Sobrante area, and to make arrangements for instal-
lation of drainage wells in Crockett area.
Referred back to Planning Commission matter of appeal of Town of
Moraga from Board of Appeals conditional approval of application of DeBolt
Engineering for MS 294177, t:oraga area.
Referred to Finance Committee and ::uuan Services Advisory Commission
the Area Agency on Aging Plan. for FY 1979-80 as recommended by Director,
Office on Aging.
Accepted 1976 Annual Report of Family and Children' s Services Advisory
Committee and referred recommendations to Finance Committee and Human
Services Advisory Committee; and requested ad hoc committee studying County's
use of out-of-home care to report its findings to Finance Committee.
Requested Director of Planning to review the fee schedule with respect
to minor subdivisions and report on same.
Adopted the following numbered resolutions:
79/170, approving proposed Parsons-Terrace annexation to City of
Antioch;
79/171, authorizing Chairman to submit application for Grant for Law
enforcement Purposes to OCJP;
'%Q/172, accepting as complete contract with Sparks Roofing Co. , Inc.
mor construction of Antioch Library Reroof;
79/173, accepting as complete contract with Elmer Al . L ndgren for
construction of Kregor Peak Repeater Station Addition;
79/174, directing County staff to prepare necessary documents for
Board acCion with respect to pay and benef:� programs affected by
Article 13-A California Constitution and subsequent State bail-out legis-
lation;
!� 2a.9
ebruary 20, 11 Summary, conzii.ued _ o
Adopted following numbered resolutions continued) :
79/175, accepting as complete private i-p:ovements in M-S 5-73,
'.:art
inez area;
79/17;: , accepting as complete improvements constructed in MS 219-77,
Walnut Creek area;
79/177, accepting as complete improvements constructed in MS 90-779
Martinez area;
79/173, declaring intention to sell certain County excess real property,
Walnut Creek area, and ffxing Naar. 28 at 11 a.m. as time to receive bids for
same;
79/179, declaring intention to adopt Resolution of Necessity to acquire
real property by eminent domain in Walnut Creek area and fixi- Far. 20 at
10:30 a.m. as time to consider adoption of Resolution of Nece ;ity to Condemn;
79/130, as ex officio the Board of Supervisors of County Flood Control
and Water Conservation District, approving exchange of proper .y between
District and owners of certain lots in Sub. 2802 lying adjacfzt to
Walnut Creek Channel, authorizing Chairman to execute quitclaim deeds
conveying property rights to said owners, and accepting grant deeds from R.
Denning et ux in connection therewith;
79/131, approving Parcel Map of MS 274-76, Martinez area;
79/162, approving Parcel Mlap and Sub. Agreement with F. Messer for
:•=S 343-77, Pleasant call area;
79/133, approving Parcel Map of NIS 164-73, Martinez area;
79/184, approving Parcel V.ap of N'S 135-78, Tassajara area;
79/185, approving Parcel Map and Sub. Agreement with D. Griddle for
NS 57-77, Danville area;
79/186, arFrovina Parcel Map and Sub. Agreement with C. Pringle for
NIS 214-70, Oakley area, and approving Deferred Improvement Agreements with
C. Williams et al for construction of improvements along Highway 4 end the
west property line of Assessors Parcel ;to. 034-200-007 in connection there-
with;
79/187 through 79/199, authorizing changes in assessment roll;
79/200, approving the following annexations to the City of Concord:
Bel Air, Lucky Drive, Lark Lane, Trost, Cherokee Drive, Matheson-Bailey No. 1,
2, and 3, Berrywood Drive, and 'Jillcrest;
79/201, creating Department of health Services (consolidating Medical
Services, Mental health, and Public Health), effective April 2, 1979, and
appointed Dr. Arnold S. Leff as the Director thereof; introduced ordinance
exempting the top health and medical positions from Civil Service, and
fixed Feb. 27 for adoption of same.
Adjourned in memory of F. Fagliano, President of the Valley Disposal
Company.
got
U pages'
ts oontai.
The preCeeding
doo ea
4 .