Loading...
HomeMy WebLinkAboutMINUTES - 02271979 - R 79B IN 5 . e <� � # �� . . . -� � � > � . « « . , . x >y ^© �^� �: �y . �^?&S :%��Z ,«: » ,. � � � > %. � . « � °�\: \�2 ~ �2. ��� : ���� \ <©^ w�»: a w=. /�a: a ay , w, �\ . � y . a \� ^ � \ � . � � ^ . » �< \ ° � The following are the calendars prepared by the Clerk, County Adninistrator, and Public Worfis Director for Board consideration. 0001 i 1 TOM POWERS.RICHMoko CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE IST DISTRICT CKAIIIWIN NANCY C.FANDEN.MARTINEZ UD DISTRICT CONTRA COSTA COUNTY JAYEs It OLSSON,COUNTY CLERK DISTRICT ROBERT 1.SCHROOER,LAFAVfTTE AND FOR AND EX OFFWWCLERR;,F THE BOARD 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT MCPEAK.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING PHONE 14151372-2371 ERIC H.HASSELTINE.PITTSBURG 5TH DISTRICT P.O. BOX 911 MARTINEZ.CALIFORNIA 93553 TUESDAY FEBRUARY 27, 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. Service Pin Awards. 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. As Ex Officio the Governing Board of the West County Fire Protection District, receive bids for provision of weed abatement services. Time fixed to discuss proposal for eliminating certain overhead and indirect charges for police service contracts with the Cities of Lafayette and Moraga. 1:30 P.M. Decision 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 (hearing closed February 20, 1979). Hearing on recommendation of San Ramon Valley Area Planning Commission with respect to application of Chris A. Kenyon, 2220-RZ, to rezone land in the Walnut Creek area. If the aforesaid applications are approved as recommended, introduce ordinance, waive reading and fix March 13, 1979 for adoption. Board of Supervisors' Calendar, continued February 27, 1979 Decision on appeal of Horace J. Siino from County Planning Commission conditional approval of M.S.34-783 Brentwood/Oakley area (hearing closed February 6, 1979). Hearing on proposed amendment to the County General Plan in the vicinity of Rolph Park Drive, Crockett area. Hearing on appeal of The Orinda Association et al from Orinda Area Planning Commission conditional approval of the tentative map for Subdivision 4976, Orinda area (Martin McNair, applicant). ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 9: CONSENT 1. DENY the claims of Charles A. Beaver; Bertha and Gabriel F. Zaragoza; Robert and Donna Stratmore; Sam and Ruth Varinzoff; and application to present late claim of John B. Jalbert. 2. AUTHORIZE changes in the assessment roll; cancellation of certain penalties, interest and tax liens; and rescission of a portion of Resolution No. 79/83 relating to transfer of tax lien to unsecured roll. 3. APPROVE recommendation of the County Treasurer-Tax Collector with respect to request for refund of penalty on delinquent property taxes. 4. APPROVE the following proposed annexations without hearing or election (Government Code Section 56322): No. 79-2 (San Ramon to Walnut Creek area) to County Service Area L-42 (street lighting); No. 79-2 (West Pittsburg area) to County Service Area L-43 (street lighting); Subdivision 5393 (E1 Sobrante area) to County Service Area L-46 (street lighting); and Subdivision 4937 and 5418 (Diablo area) to County Service Area R-7 (recreation and park services). 5. INITIATE proceedings and fix April 10, 1979 at 10:30 A.M. for hearing on proposed annexation of Subdivision 4918 (San Ramon area) to County Service Area L-42 (street lighting) . Board of Supervisors' Calendar, continued February 27, 1979 6. DECLARE April 26-May 5, 1979 as "KVIE week" in Contra Costa County, and March 1-7, 1979, "Weights and Measures Week". 7. ADOPT the following rezoning ordinances (introduced February 13, 1979): No. 79-26, 2276-RZ, Knightsen area; No. 79-27, 2211-RZ, San Ramon area; and No. 79-283% 2271-RZ, San Ramon area. 8. ADOPT the following ordinances (introduced February 20, 1979) amending the Ordinance Code: a. Exempting Top Health-Medical Jobs from Civil Service; and b. Changing the Title of Animal Control to Animal Services. 9. FIX March 20, 1979 at 1:30 P.M. for hearing on recommendation of the County Planning Commission with respect to application of Vernon A. Chisholm (2221-RZ) to rezone land, E1 Sobrante area. ITEMS 10 - 14: DETERMINATION (Staff recommendation shown following the item. ) 10. LETTER from Chairman of Special Interest Committee, Crime Prevention Committee of Contra Costa County, Inc., requesting that the Board schedule time for presentation on how the Committee is helping citizens cope with neighborhood crime problems. CONSIDER FIXING MARCH 13, 1979 AT 10:30 A.M. AS TIME FOR PRESENTATION 11. MEMORANDUM from County Welfare Director (in response to Board referral) advising that, to bring the 1978-79 County Area Plan into compliance with the Older Americans Act as amended in October, 1978, an Area Plan Amendment and waiver package must be submitted to the State Department of Aging no later than March 1, 1979. AUTHORIZE BOARD CHAIRMAN TO SIGN AMENDMENT 12. LETTER from J. H. Filice, attorney representing R. C. Johnson, requesting recordation of a Notice of Non-renewal of Land Conservation Contract for Agricultural Preserve No. 8-75 (1949-RZ). REFER TO DIRECTOR OF PLANNING FOR RECOMMENDATION 04 Board of Supervisors' Calendar, continued February 27, 1979 13. LETTER from Assemblyman Daniel E. Boatwright transmitting notice of seven public hearings scheduled by the Assembly Committee on Water, Parks and Wildlife from which overall water policies will be developed leading to the formulation of a new State Water Plan. REFER TO PUBLIC WORKS DIRECTOR 14. LETTER from Bryan L. Stanton, Canyon, complaining of harassment by neighbors and asserting that the District Attorney has refused to prosecute. REFER TO DISTRICT ATTORNEY FOR REPORT 15. LETTER from Acting Chairman, State Water Resources Control Board, responding to Board's letter with respect to study and protection of the San Francisco Bay-Delta system, stating that said Board believes current actions are consistent with the concerns expressed by the County and advising that the Control Board will continue efforts to develop new information to assure adequate protection when it makes periodic review of the water quality standards contained in the Delta Plan. REFER TO PUBLIC WORKS DIRECTOR ITEMS 16 - 20: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 16. LETTER from Virginia Dallas, Brentwood, expressing support for the visiting public health nurse program and commenting favorably on the work of the nurse working with her. 17. LETTER from Chairperson submitting annual report of the Loan and Grant Review Panel for Second Year Community Development Housing Rehabilitation Program. 18. LETTER from Faith Simon, Concord, expressing the view that there should be more opportunity for community involvement in connection with development of proposed noise ordinance. 19. LETTER from Chairman, Santa Cruz County Board of Supervisors, supporting adoption of the 1979-1980 State arts budget proposed by the Governor, and urging this County to take similar action. 20. LETTER from County Supervisors Association of California advising that any member county board of supervisors may propose a resolution for action by the general membership at the Spring General Assembly scheduled for April 5-6, 1979 in Sacramento and that said resolutions must be submitted to the Resolutions Committee for screening. U 03 Board of Supervisors' Calendar, continued February 27, 1979 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. d. McPeak) meets regularly on the lst and 3rd Mondays of each montr 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 lst and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional Park District lst and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air Pollution Control District lst, 3rd and 4th Wednesdays of the month - -telephone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - telephone 849-3223 Contra Costa County Water District lst and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephoen 682-5950 U� Oa OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions February 27, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Library 1 Library Assistant II Manpower -- 4 Typist Clerk-Project Medical 4 Typist Clerk -- Services Medical 1 8/40 and 1 1 8/40 and 1 40/40 Exempt Services 40;40 Exempt Medical Staff Physician Medical Staff Dental Specialist 2. Decrease hours of positions as follows: Department From To Civil 40/40 Probation 24/40 Probation Aide-CETA Service Aide-CETA (PSE) II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting Sandra Coons, Sacramento, CA California Speech Speech Consultant 3-23-79 to 3-25-79 and Health Association Com-nunity Services Conference III. APPRGfiPRIATION ADJUSTMENTS 4. District Attorney. Appropriate $50,526 of additional revenue Trom the Office of Crirainal Justice Planning and increase various expenditure appropriations by a net $23,906 for the Adult Pre-Trial Diversion Project. Uel a� To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-27-79 Page: 2. III. APPROPRIATION ADJUSTMENTS - continued 5. Internal Adjustments. Changes not affecting totals for following budget units: Public Works, Social Service. IV. LIENS AND COLLECTIONS None. V. CONTRIACTS 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Jay Mahler Mental Health $175 3-9-79 - Staff training 3-16-79 Edna Lee Same $1,500 3-5-79 - Smalls 6-16-79 Asa Hilliard Same $100 3-6-79 - (one day only) Janctte Same $100 3-13-79 Faulkner (one day only) (b) State of Emergency Energy $28,132 2-15-79 - California, Assistance Program, 12-31-79 Office of Extended Energy Economic Crisis Aid Opportunity State of Emergency Energy $20,882 2-15-79 - California, Assistance Program, 12-31-79 Office of Energy Crisis Economic Financial Assistance Opportunity (c) County of Bay Area Placement $2,601 12-5-78 - Alameda Committee consultant 6-30-79 services (d) Judson Homes, Continuation of $3,960 7-1-78 - Inc. West County reals 6-30-79 on Wheels service 00 08 To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-27-79 Page: 3. V. CONTRACTS - continued 7. Authorize Director of Personnel to extend temporary help contracts for one month, February 28, 1979 to March 31, 1979, with no change in funding limit, with the following contractors: ADIA Services, Incorporated Kelly Services, Incorporated Olsten Corp6ration Staff Builders of Northern California, Inc. VI. GRANT ACTIONS 8. Consider request of Director, Human Resources Agency, for approval to submit application to the State Department of Social Services (Office of Child Abuse Prevention) for funds (approximately $95,000) to implement a respite care demonstration project during the period May 1, 1979 through April 30, 1980. 9. Authorize Chairman, Board of Supervisors, to sign CETA Master Plan and Annual Plan documents for operation of the county's CETA programs during the period April 1, 1979 through September 30, 1979 and authorize Director, Department of Manpower Programs, to make non-substantive changes to said documents as may be required by the U. S. Department of Labor. VII. LEGISLATION 10. Consider report from County Administrator with respect to endorsement of SB 245 (Nejedly) relating to expansion of use of in-lieu fees to include maintenance and operation of local park and recreation facilities. VIII.REAL ESTATE ACTIONS 11. Exercise option to extend lease with Donald E. Maderious for premises at 206 Parker Avenue, Rodeo for continued use by the Social Service Department. IX. OTHER ACTIONS 12. Authorize the Sheriff-Coroner to destroy records concerning inactive concealed weapons permits and applications with more than five years of activity, after they have been reproduced, in accordance with the state law. - Uig OU ' z To: Board of Supervisors From: County Administrator Re: Recommended Actions 2-27-79 Page: 4. IX. OTHER ACTIONS - continued 13. Acknowledge and approve 1978-1979 CETA Title I Plan revisions made by the U. S. Department of Labor, as recommended by Director, Department of Manpower Programs. 14. On the recommendation of the County Auditor-Ccatroller adopt resolution revising county policy defin-ing fixed assets for accounting purposes to increase the minimum value for each item from $200 to $300, effective July 1, 1979, to conform with state uniform accounting procedures. 15. Authorize County Counsel to request dismissal of appeal in Superior Court Action No. 187930 relating to issue of meeting and conferring on changes in Civil Service rules; said appeal has been made moot by decision of the California State Supreme Court in a related case. 16. Authorize County Auditor-Controller to pay $56,181 to the State Department of Education, as the County's Maintenance of Effort requirement for Child Care services in fiscal year 1978-1979, as recommended by the Director, Social Service Department. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for Tuesday, February 27, 1979 REPORTS Report A. INDUSTRIAL ACCESS ROAD Following the workshop on February 13, 1979, concerning the Industrial area bounded by Walnut Creek, Waterfront Road, Interstate 680 and Highway 4, the Board requested a report on the feasibility of an industrial access road in two weeks. It is requested that the date for this report be extended to March 6, 1979, in order to permit additional exploration and discussion with the principal parties involved. (Re: 4402-665) (MLK) SUPERVISORIAL DISTRICT I & II Item 1 . 1979-A OVERLAY PROJECT - APPROVE PLANS & ADVERTISE FOR BIDS - West County Area It is recoinmended that the Board of Supervisors approve plans and specifications for the 1979-A Overlay Project and advertise for bids to be received in 30 days, and opened at 2:00 p.m. on Thursday, March 29, 1979. The Engineer's estimated construction cost is $210,000. The project involves overlay and repair of various streets in the areas of Crockett, Rodeo, El Sobrante and East Richmond Heights. This project is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 4170-925-78) (RD) SUPERVISORIAL DISTRICT II Item 2. PACHECO BOULEVARD - APPROVE PLANS AND ADVERTISE FOR BIDS - Martinez Area It is recommended that the Board of Supervisors approve plans and specifications for the "Pacheco Boulevard Culvert Replacement" Project and advertise for bids to be received in 30 days, and opened at 2:00 p.m. on Thursday, ;arch 29, 1979. The Engineer's estir:ated construction cost is 5102,000. The project consists of replacing the existing six foot diameter pipe with a ten-foot diameter pipe culvert, the construction of a concrete headwall , roadway widening, curb, sidewalk, and longitudinal drainage. (Continued next page) 00 14 A G E N D A Public Works Department Page 1 of 9 February 27, 1979 Item 2. (Continued) A traffic detour will be constructed to provide safe passage around the construction area and to minimize delays to the travelling public. This project is considered exempt from Environmental Impact Report requirements as a Class 2 Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 3951-4447-661-78) (RD) SUPERVISORIAL DISTRICT III Item 3. SALE OF FLOOD CONTROL DISTRICT EXCESS LAND - 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, accept the highest bid received at public auction held February 14, 1979, as submitted in accordance with the terms and conditions of sale approved by the Board, for the purchase of District-owned vacant property located at the northeast corner of Oak Grove Road and Ygnacio Valley Road, Walnut Creek. The auction was held pursuant to Resolution No. 78/1271 adopted December 19, 1978; the high bid was from Odyssey Development Company in the amount of $420,000. It is further recommended that the Board authorize its Chairman to execute a deed to the high bidder to be delivered upon compliance with all terms and conditions of the sale. (Work Order 8401-7505) (RP) SUPERVISORIAL DISTRICT III & IV Item 4. TREAT BOULEVARD - ACCEPT DEEDS - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant Deed and Quitclaim Deed, dated December 7, 1978, from Watergate Associates, conveying 484 square feet of land in fee and a 438 square foot temporary slope easement required for the widening of Treat Boulevard. Payment to the Grantor of $4,150.00 for said property rights, including miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board(Res. No. 78/759) on August 1 , 1978, and as provided for in the Right of Way Contract dated December 7, 1978 between the Grantor and the State. (RE: Project 7`4861-4331-653-76, FAL'-M-3072 (29)) (RP) A G E N D A Public Works Department Page 2 of 9 February 27, 1979 U 12 SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 5. SAN RAMON VALLEY BOULEVARD - APPROVE PLANS & ADVERTISE FOR BIDS - San Ramon Area It is recommended that the Board of Supervisors approve plans and specifications for the "San Ramon Valley Boulevard Widening at Pine Valley Road" project and advertise for bids to be received in 30 days, and opened at 2:00 p.m. on Thursday, March 29, 1979. The Engineer's estimated construction cost is $32,000. A Negative Declaration pertaining to this project was published with no protests received. The project has been determined to conform with the General Plan. It is further recommended that the Board of Supervisors determine that the project will not have a significant effect on the environment and direct the Public Works Director to file a Notice of Determination with the County Clerk. The work consists of pavement widening, modification to an existing traffic signal and constructing a drainage inlet. (RE: Project No. 5301-4470-661-78) (RD) Item 6. TASSAJARA VALLEY TRAFFIC STUDY - APPROVE AGREEMENT - San Ramon Valley Area It is recommended that the Board of Supervisors authorize the Public Works Director to execute a Consulting Services Agreement with JHK & Associates, Transportation, Traffic Engineering and Planning Consultants. The Agreement provides engineering services for a vehicle-trip generation analysis of the Tassajara Valley based on the new General Plan. In view of the sharp increase in development within the study area, it has become necessary to update information on traffic volume projections on the supporting highway system. The Agreement has a payment limit of $7,400 which shall not be e;;ceeded without prior written approval of the Public Works Director. (RE: Work Order No. 5366-926) (TP) Item 7. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 - AMEND AGREEMENT - Discover_y Bay Area The developer of Subdivision 4378, Hofmann-Discovery Joint Venture, successor to Dominion Properties, Inc. , has requested that the Agreement between Sanitation District No. 19 and Dominion Properties, Inc., be amended to allow the use of surety bonds in lieu of cash deposits as required under the terms of the Agreement. Surety Bonds in the following amounts are required: $62,300 Faithful Performance, $31 ,150 Payment, and $ 9,345 Guaranteeing the correction of defects in materials, workmanship _ or unsatisfactory perfor .arce o` the water and sewerage facilities. (Continued on next page) A G E N D A 13 Public Works Department Page 3 of 9 February 27, 1979 Item 7. (Continued) The surety bonds will assure the completion of the water and sewerage facilities in Subdivision 4378. It is therefore recommended that the Board authorize its Chairman to execute an Amendment to the Agreement allowing the developer to substitute surety bonds for the cash deposit. It is further recommended that the Engineer ex officio be authorized to refund the $62,300 cash deposit, as evidenced by D.P. #147175, of June 1 , 1977, to Dominion Properties, Inc. , and Wells Fargo Bank. The refund should be returned to Dominion Properties, Inc., C/0 the Hofmann Company, 1035 Detroit Avenue, Concord, California. (EC) (Agenda Continues on the next page) U 14 A G E N D A Public Works Department Page 4 of 9 February 27, 1979 GENERAL Item 8. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 9. 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. It is further recommended that the Board of Supervisors accept Blackhawk Road widening as shown and dedicated for public use on the final maps of Subdivisions 4878 and 4963. SUBDIVISION DEVELOPER RECORDING DATA AREA 4962 Blackhawk Corporation March 21, 1977 Diablo 194 M 20 4963 Blackhawk Corporation March 21, 1977 Diablo 194 M 30 (LD) Item 10. COUNTY HOSPITAL - APPROVE ADDENDUM NO. 1 - Martinez Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the contract documents for Improvements for Handicapped Access, Administration Wing, County Hospital, Martinez area. The Addendum specifies conditions under which the County will extend the contract time if certain manufactured items are not readily available. No change in the Architect's estimate is expected as a result of this Addendum. (RE: 6971-4250) (BSG/AD) A G E U D A Public Works Department Page 5 of 9 February 27, 1979 Item 11. 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. 2 to the construction contract with Malpass Construction Co., Inc., for the Family Stress Center Remodel , 1600 Galindo Street, Concord. Change Order No. 2 will provide for hot and cold water piping at the facility and will add $2,300 to the contract price. This Change Order will extend the contract completion time by 10 calendar days. There are sufficient contingency funds budgeted for- the project to cover the cost of this Change Order. (RE: 0115-4059) (BSG/AD) Item 12.. ACCEPTANCE OF INSTRUMENT It is recommended that the Board of Supervisors accept the following instrument for recording only: Offer of Dedication for 2/20/79 L. Douglas & Maria E. Carter SUB 5252 Roadway Purposes (LD) Item 13. BUCHANAN FIELD - EXECUTE LEASE - Concord Area It is recommended that the Board of Supervisors authorize its Chairman to execute a one-year lease containing a 90-day mutual cancellation clause to Mr. Ted Lewis and Mr. Arlen H. Alberts for use of County property known as the Burgess Site located on the east side of Buchanan Field Road at Buchanan Field Airport, for use as a pilot day room and parking of Lessee's aircraft. - (LM) Item 14. ADDITIONS TO THE STATE HIGHWAY PROGRAM The following additions to the State Highway Improvement Program in Contra Costa County are submitted at the request of the City-County Engineering Advisory Committee (CCEAC). The additions are in response to a request by the Metropolitan Transporta- tion Commission (MTC) which is now obligated, by a requirement of AB 402, to make recommendations for the State Transportation Improvement Program in the region. Interstate Routes Priority l - I-180 (Route 17, Hoffman Boulevard) Construct freeway from County line to the freeway near Standard Oil Refinery. Priority 2 - Interstate I-680 (Walnut Creek/Pleasant Hill) Reconstruct interchange with State Route 24. (Continued on next page) A G E N D A Public Works Department Page 6 of 9 - February 27, 1979 U 16 r Item 14 Continued: Priority 3 - I-680 (North Fain to Route 242) Widen to 8-Zane freeway. This third project was added as an adjunct to Project No. 2. It was felt that by the time the 680/24 interchange is underway, the traffic demand on this section of I-680 will be such that this work should be included in the planning and construction schedule for Project No. 2. Other State Highways Priority 1 - Route 4 from I-80 in Hercules to Cummings Skyway. Construct freeway. Priority 2 - Route 242, Concord. Construct on-ramp for westbound Willow Pass Road to southbound Route 242 traffic. It is recommended that the Board approve the above additions and forward them to MTC for inclusion in the State Transportation Improvement Program for early im- plementation. It is further recommended that the STIP, including the additions, be forwarded to the Mayors' Conference for review and whatever comments the Conference may wish to - make to the Metropolitan Transportation Commission. Because of time constraints, there was insufficient time to establish a more formal review procedure by the Mayors' Conference. However, all of the cities' major State highway proposals were evaluated by the City-County Engineering Advisory Committee. It is intended that next year the input process will provide for a formal review by the cities and County before submittal to MTC and the State. (A copy of the preliminary STIP has been prepared and is on file with the Clerk of the Board). (TP) Item 15. VARIOUS LAND DEVELOPMENT ACTIONS It is recorrrrended that the Board of Supervisors approve the following: Item Subdivision Owner Area Final Map & 5251 Dah Chiang Lo Orinda Subdivision Agreement Final Map & 5095 C. M. Bloch, Inc. Danville Subdivision Agreement (Continued on next page) A G E N D A 00 ( Public Works Department Page 7 of 9 vU February 27, 1979 Item 15 Continued: Item Subdivision Owner Area Parcel Map HS 167-78 Velan Max Anderson Alamo Parcel Map & Deferred MS 113-77 H. V. St. Clair Antioch Improvement Agreement Final Map & 5027 Bergesen Construction Co. Alamo Subdivision Agreement Subdivision Agreement 4962 Blackhawk Corp. Diablo Substitutions Subdivision Agreement 4963 Blackhawk Corp. Diablo Substitutions Final Map & 5252 Carter Construction Co. El Sobrante Subdivision Agreement (LD) (Agenda continues on.next page) A G E N D A Public Works Department. Page 8 of 9 00 18 February 27, 1979 Item 17. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS TIME ATTENDANCE )ATE DAY SPONSOR PLACE RE-!ARKS Recommended Authorization )lar 7 iced. State Assembly 9:00 a.m. Public Hearing on Staff Water, Parks Clovis Water Supply Needs and Wildlife in California Committee %tar 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 Needs Committee Sacramento for Water Mar 16 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 1331 Concord Ave. Concord Mar 28 Wed. State Assembly 9:00 a.m. Public Hearing on Staff Water, Parks Room 2117 {Vater 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 Committee Sacramento and its Alternatives (EC) Item 17. MEMORANDUM REPORT ON WATER AGENCY ACTIVITIES No public hearings or meetings were held during the past week. (EC) NOTE Chairaan to ask for any cow.ents by interested citizens in attendance at the meeting subject to carrying forward any particular. item to a later specific tine if discussion ecomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Departnnent Page 97 of 9 1.9 February 27; 1979 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 27, 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 Effective August 15, 1978, Contracts, Agreements, or other documents are no longer microfilmed with the Board Order approving same, but- will be r!icro- filmed separately. 00 21 :ll.j.i:+3 01 Contra Costa Coun-y, State of California February 27 , 19 79— a t1he Matter of Ordinance(s) 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: U 22 ORDINANCE NO. 79-27 Re-Zoning Land in the San Rar:on Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. PageV-16,17 & W-15,17of the County's 1978 Zoning blap (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the maps) attached hereto and incorporated herein (see also County Planning Department File No. 2211-R7 ) FROM: Land Use District rM ( rnatro3la,4 G12nsi-c-zct �• ) TO: Land Use District p.R ( Retail R,;s;n ss ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. VIA �a-- �i� ', � . tnC 'A.2 01 a 13 t � � 1-1 ,> >• r� Lam, '.;: sw,riON Ii. EFFECTIVE DATE. This ordinance becomes effective 30 days after pi:s:.Jc, and :v it} 'n la days of passage sh-.t b- published once with the names of sib arvisors votin: f,)7 .;nd r: ains•. it ;r the THE VALLEY f'O�:EEIt , a pu:>>:-,.:od is this County. PASS}:D on _ February 27 , 1979 _ by the folio-ming vote: Sur) sc.r Ave O Ahsen' Abstain 1. T. "i. Poti:•ers (x ( ) ( ) ( ) 2. N. C. Fah(I-cr, (X) ( ) ( ) ( } 3. R. i. Schr o:er (X ) ( ) ( ) ( ) ATTEST: J. It. O, ;or!, ri?rii and e x of ic;o Ci::i,. Of th:. ii lw^C' Jar •�, ai Chaicrna n of the Boa?- i D"i.ana 'A. Herr.an l)V 23 NO- 70-77 ORDINANCE NO. Re-Zoning Land in the Oakipy Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page H-26 of the County's 1978 Zonincp g 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. 2276-RZ ) FROM: Land Use District A-3 ( Heavy Agricultural ) TO: Land Use District A-2 ( General Auricultural ) and the Planning Director shall chancre the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. J ' J I u Q - - A-2 • A-2 i - . 9 I I r--EA t A•J N r SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passagre, and within 15 days of passage shall be published once with the names of 01 supervisors voting for and against it in the ANTIOCH DAILY T.rnGr.R , a newspaper published in this County. PASSED on February 27, 1979 by the following vote: Suoervisor Aye No Absent Abstain 1. T. M. Powers ( X) ( ) ( ) ( ) 2. N. C. Fanden ( X) ( ) ( ) ( ) 3. R. 1. Schroder ( X) ( ) ( ) ( ) 4. S. IV. i:cPeak ( X) ( ) ( ) ( ) 5. E. H. Hasseltine ( X) ( ) ( ( ) E H.Hassemno ATTEST: J. R. Olsson, County Clerk `,/ �� • ? and ex officio Clerk of the Board Chairman of the Board Dep. (SEAL) Diana M. Hem. an ORDINANCE NO. 7q-96 VV '4 ORDINANCE NO. Re-Zoning Land in the San Rar^or+ Area) The Contra Costa County Board of Supervisors ordains as follows: . SECTION I. Page Y-i8 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. 2271-RZ ) FROM: Land Use District R-7 ( Si nalP Family RPtirlen`i al ) TO: Land Use District D-1 ( T%in Fami 1 v Resi rlpnti a t ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. F A2 r q 1 ,M-29 D1 ' , a' - -40 Yn- ALA SECTIOL: H. E_('Fi.CTIVE D:\TF.. This ordinance becomes effective 30 days after till) :':itilin 15 d-.-k 3 of shall b:: published once with the names of Sup voti%c for and V.�aii'.:;t it ill the THE ,'ALLEY PIONEER , a C.rc:rspnp-�r published in this CuLinty. PASSED on February 27 . 1979 by the following vote: SupeAve i:o Absent Abstain ?.. N. C. 1:--h len (X) ( ) ( ) ( ) 3. 'e- 1. Schrok-ler S. E. H. 11:isse!tin! (") A,rrEST; -1. it. Ois:rm, cr,;i:-,:_v uer': Fii1C1 �_:� C�f::r:.') Cti'i�� il,' iii•. ii:):..:i ---�.�t=� .'�iU ��'� i�j���rj:..•\ ` . 1.::ii. ...,:i': of the Bo:!r'!- Diana Herman �� �� ORDINANCE No. 79-31 (Re-Naming Animal Services) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Dept. Re-Named. The Animal Control Department (created by Sec. I of Ord. 79-17 on 1-23-79) , is hereby re-named the Animal Services Department and its head is the Director of Animal Services. SECTION II. Director Exemot from Civil Service. Section 32-2.636 of the County Ordinance Code enacted by Ord. 79-17 on 1-23-79) is amended, to change "Animal Control Services" to "Animal Services" to read: 32-2.636 Animal Services. The Director of Animal Services is exempt, and is appointed by the Board. (Ords. 79- 31 52, 79-17 52. ) SECTION III. Code Conformed. Section 416-2.004 is amended to con- form Division 416 to the change in title from "Animal Control" to "Animal Services", to read: 416-2.004 Animal Services Director. "Animal Services Director", unless otherwise modified includes his subordinates; and "Animal Control" and "Animal Control Director" refer to "Animal Services" and "Animal Services Director" . (Ords. 79-31 §3, 73-75§2, 69-77, 69-16. ) SECTION IV. Code Conformed. The heading of Article 416-4.2, and Sec. 416-4.202, are amended to reflect the change from "Animal Control", and from "Animal Control Services" (see Ord. #79-17, 1-23-79) , to "Animal Services", to read: Article 416-4.2 Services. The county's general animal services activities are functions of the Animal Services Department, under the Director of Animal Services. The Director shall supervise, con- trol and report concerning them., as provided in Chapters 1 and 2 of Division 2 of the Food and Agri- cultural Code (Sections 2001 ff) ; and he is the appointing authority for the other positions in the Departm. nt. Whenever "Animal Control" or "Animal Control Director" is used in this Division 416 they refer to "Animal Services" and "Animal Services Director". (Ords. 79- 31 54, 79-17§§1-3, 69-16: §§32-2.636, 416-2.004. f— SECTION V. EFFECTIVE & OPERATIVE DATES. This ordinance becomes effective 30 days after passage, but !:ecomes operative on April 1, 1979, and within 15 days of passage shall be published once with the names of supervisors voting for and aerainst it in the Contra Costa Times a newspaper published in this County. PASSED on February: 27, 1979 by the following vote. AYES: Supery=sors - T. Porters, N. C. Fanden, R. I. Schroder, S. W. I-icPeak, E. H. Hasse-ltine NOES: Supervisors - (none) ASSENT: Supervisors - (none) 2,,.4,11 Chairman of the Board �;pc}.�. Nas�z!tin: ATTEST^_ J.R.OLSSON, County Clerk & E0 fficio Clerk of the Board i By `�U v�1 - , Dep. [SEAL] Doroth;;,J ;.. Ga tis G?DI ^•';"E ',:D. 79-311. ORDINANCE NO. 79-29 (Exempting Top Health-Medical Jobs from Civil Service) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 32-2.620 - Medical, of the County Ordinance Code as amended by Ord. A79-9 on 1-2-79) is again repealed, amended, and re-enacted, to exempt certain statutory and local positions from the County's civil service system, to read: 32-2.612 Health-Medical. (a) The Director of Health Services is exempt, and is appointed by the Board. (b) The County Health Officer (Health & Safety Code 5454) is exempt, and is appointed by the Board. (c) The County Physician (Health & Safety Code §1441) is exempt, and is appointed by the Board. (d) The Countv [Local] Director of Mental Health Services (Welfare & Institutions Code §5607, 9 Cal. Admin. Code §§620, 621 [Dir. of Local Mental Health Services] ) is exempt, and is appointed by the Board. (e) The Mental Health Program Chief is exempt, and is appointed by the Director of Health Services. (f) The Assistant Director of Health Services for Medical Services (Medical Director of County Hospital) is exempt, and is appointed by the Director of Health Services. (g) Physicians and dentists serving the County, except full-time subordinates of the County Health Officer as such, are exempt. (Ords. 79-29 , 79-9, 73-9 §3: S32-2.602 (7) , (13) , (16) : prior code §2413 (g) , (n) , (r) : Ords. 69-81, 2030, 471: Bd.Sups. Resol. #79/ 201 ) SECTION II. EFFECTIVE & OPERATIVE DATES. This ordinance becomes effective 30 days after passage, but becomes operative on April 2, 1979, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Brentwood News a newspaper published in this County. PASSED on February 27, 1979 by the following vote: AYES: Supervisors - T. Powers, N. C. Fanden, R. I. Schroder, S. W. McDeak, E. H. Hasseltine NOES: Supervisors - (bone) / ABSENT: Supervisors - (none) ATTEST: J.R.OLSSON, County Clerk eflltk & ex officio Clerk of the Board Chairman of the Board Eric H ;gaSseltine [SEAL] By' -oth-1/ . Gass, Deputy GWM:bc (2-14-79) � L97 ORDINANCE NO. 79-29 In the Board of Supervisors of Contra Costa County, State of California February 27 In the Matter of Executive Session. At 11:45 a.m, the Board recessed to meet in Executive Session in Roos 105, County Administration Building, 2-4.artinez, California, to discuss a personnel matter, pursuant to Government Code Section 54957. At 2:05 p.m. the Board reconvened in its Chambers, introduced an ordinance and adopted Resolution No. 79/217 following: In 1-11,a Board or SuasrAsors t o - Contra Costa County, State oT� oli;ornia February 27, . fig 79 In the Mauer of Ordinance(s) Introduced;- The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the meabers present waives -full _ reading thereof and fixes March 6, 1979 as the titre for adoption of same: Repeals and re—enacts Ordinance Code Section 24 — 26.006 (to be effective July 1, 1978), pertaining 'to the base monthly salary of each member of the Board of Supervisors; including benefits and reimbursement for certain expenses.. PASSED by the Board on February 27, 1979 1 hereby certify tnc: 11% foregoing h a true and correct copy of are order entered on tie ninutes o` said Board of Supervisors on the cdcte aforesaid. Witness my fe=nd and;ne Seal o.=the Sac:d or" Supervisor crazed this 27th d=y of February 79 79 J. R_ dLSSOmt, Clerk sY T .14 Depu:, Clark H 24 ]2174 = 75`.ti R. U. r l uhr e r I VV Fr BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA As Governing Body of the County and of All the other Public Entities of which it is the Governing Body Re: Salaries Re-Set at ) RESOLUTION NO. 79/217 Pre-Bail-Out Rates ) (February 27, 1979) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. Background. As stated in its Resolution No. 79/174 (2-20-79) , this Bcard is re-establishing its programs of pay and benefits for all personnel of the entities of which it is the governing body at rates, levels and other provisions as though the inhibitions of the State's "bail-out" laws (Government Code Sec. 16280, etc.) had never been discussed, passed, and temporarily apparently effective, because these inhibitions have now been declared unconstitutional (Sonoma County Org. of Public Employees v. Sonoma County [1979] 23 Cal.3d ) , and because it was only the threat of these apparent prohibitions against cost-of-living adjustments which both inhibited the Board from making such adjustments and impelled the Board to take certain actions reducing or freezing or otherwise affecting pay and benefits. 2. Intent. The Board is guided by the declarations accompanying those actions and omissions (see Q3, below) to the effect that they were compelled by seeming statutory mandates, and by the Supreme Court's holdings and its declaration that "the Legislature intended to treat all local government employees and officers in a uniform manner, and that to distinguish in the application of the condition [against cost of living adjustments] between employees who had a contractual right to a wage increase and those who did not . . . would violate that intention. " We are acting proriptly to re-establish previously established and contemplated programs of pay and benefits in order to mininize the unfair effects of the "bail-out freeze" and the achninistrative costs which will increase if our action is delayed. 3. Repeals. In order to re-instate,• so far as lawful, the Board's actions (see 94 below) which were stayed while the "bail-out's" conditions applied, we hereby Repeal and Rescind the following actions: Bd. Order, 6-22-78, re Dept. Heads & Supervisors Ord. #78-47, 6-27-78, re Supervisors (see Ord. intro'd. today) Res. 778/635, 6-27-78, re County & Dist. personnel Res. 478/638, 6-27-78, re County & Dist. personnel Res. 78/772, 8-1-78, re County & Dist. personnel 4. Re-Instatements. Similarly, the Board hereby re-instates or retroactively re-enacts its forcer actions which were stayed by the now-declared-unconstitutional "bail-out" conditions, i.e. : Res. #77/5019, 7-26-77 re Local #1 It "/600, " It Bldg. & Constr. Trades it "/601, Ifit Dep. Das' Assn. it 11/602, of to iiernnt. & Unrepresented Ord. 77-68, 8-2-77 to Supervisors (see Ord. intro'd. today) Res. 77/624, It It Local 535 it "/625, it to Appraisers to "/626, of rt Project & CETA employees " "/641, 8-9-77 " Local 2700, CUE n "/642, It " DA's Investigators " "/643, is " Viest. Council- £:=grs. rt "/644, tr It Project & CLT ewaloyees u "/658r ° " Top If "/710, 8-30-77 it A.C.E. rny=. Tech. CETA tr 11/725, 9-2-77 9-13-77 If Pio-ect rr "/794, 9-27-77 5. Others. As other actions and omissions are brought to the Board's attention as coming within the purposes and intents of this resolution and Resolution A79/174, we will act accordingly to recognize and remedy such situations. PASSED on February 27, 1979, unanimously by the Supervisors present. GWM:s cc: Recognized employee Organization via Civil Service Degt. Director of Personnel County Administrator County Auditor—Controller County Counsel Uig 31 RESOLUTION NO. 75/217 f 10734 POSITION ADJUSTMENT REQUEST No: Department Sheriff-Coroner Budget Unit 0255 Date 2/26/79 Action Requested: Cancel 2 Sergeant positions and add 2 Deputy Sheriff Positions i (255/6YTA 25-089 25-119) Proposed effective date: 2/28179 Explain why adjustment is needed: To enable 2 additional placements in the March 12 Basic academy - needed for staffing the New Detention Facility Estimated cost of adjustment: Amount_: i 1 . Salaries and wages: $ 2. Fixed Assets: (fit .i tem6 and coati) Estimated total $ Signature �ZrI45�, par Head I initial Determination of County Administrator Date: i Count Ystrator Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Personnel Director Recommendation of County Administrator Date: February 27, 1979 rl, Recommendation of Personnel Office and/or Civil Service Commission approved effective Febrary 28, 1979. �Gounty Administrator l ' -tion of the Board of Supervisors A1_Jjustment APPROVED r D) on FEB 27 1979 J. R. OLSSON, County Clerk SEH =7 ��-� 'late: FE ':'RJ VA L o a t LLS cd j u s 1me►1.i cord tit:I,tu aj: Appto pry.eri AdJ us.tirz; t and Pe,%s oiu:eZ Rez o.t?u ituoa Amendr-en . ,-OTE: ;op section and reverse side of form frus� be completed and supplemented, when ! appropriate, by an organization chart depicting the section or office affe6ted. r 30O (DI147, (Rev. 11/70) s 7. J � POS I T I ON ADJUSTMENT REQUEST No: % ? �' � I Department C.C. County Medical- ServiceQudget Unit 540 Date 1/26/79 Cancel ti.o (2) Exempt Medical Staff Physicians position VPIV9-972 (8/40) Action Requested: and VPW9-966 (40/40); add one 8/40 Exempt Med. Staff Dental Specialist and one (1) 40/40 Exempt Med. Staff Dental Specialist. Proposed effective date: Explain why adjustment is needed: to more accurately reflect the sgrvices being provided c r n� c,Ic Estimated cost of adjustment: `'�• � Amount: 1 . Salaries and wages: r, p;C. 2. Fixed Assets: (LiA t- .c to ms cu:d co-641- of �t Estimated total Louie F. Girtman Actjng4kdica'1 Directo ' Signature by: Eugene flore Person"l Of er �. .........----------------_.-.._......: Department t � I'll Initial Determination of County Administrator Date• �'�- �. 11879: To Civil Service for review and reco ke—z3datia/q<., County Adminl-Ttrator Personnel Office and/or Civil Service Commission Date: February 21 , 1979 Classification and Pay Recommendation Classify (1) 8/40 and (1) 40/40 Exempt Medical Staff Dental Specialist and cancel (1) 8/40 and (1) 40/40 Exempt Medical Staff Physicians. Study discloses duties and responsibilities to be assigned justify classification as Exempt Medical Staff Dental Specialist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 (8/40 and 1 (40/40) Exempt Medical Staff Dental Specialist, Salary Level 708 ($3040-3879), and the cancellation of (1) 8/40, position 1#54-972 and (1) 40/40, position r54-966, Exempt Medical Staff Physicians, Salary Level 708 ($3040-3679) Assistant Personnel .Dfrector Recommendation of County Administrator ../Date: a ruary 22, 19 r, v Recommendation of Personnel Office and/or Civil Service Commission approved effective February 28, 1979. County Admiftistrator 1 Action of the Board of Supervisors Adjustment APPROVED ( on �- - i J. R. OLSSON, County Clerk APP:;U I'•L o Sfh i_s azdj Ls tlro i:t" c0izzt-i tute's :n nFJuAcl tZa;i Li, Ad1 u s-%jr-e and Pe1.soi:nez ni�sC'�:.=:.Gi'_ rt•'.'i`iii:'ii:.i�L. • . 1 I 'iOTE: Secticr� and reverse side of form irus.t be completed and supplemented, whenTop appropria e, by an organization chart depicting the section or office affected. 1 300 (Rev. 11/70) �U l POS I T I 0 ADJUSTMENT REQUEST No: Department Library Budget Unit620 Date 1/31/79 Action Requested: Cancel Library Assistant II position r90 Proposed effective date: 2/1/79 Explain why adjustment is needed: Incumbent retired. Position will not be needed at new Brentwood Library. - C Estimated cost of adjustment: ~,7 ` o`'n,-k Amount: 1 . Salaries and wages: _ %9 a -r= J. 2. Fixed Assets: (fit .rtema and cogs, C%"f, ca .�� o -75 pr �� Estimated total $ v+ -- .c rn �'- Signature Depar ead Admin. S ;viOfficer 1 Initial Determination of County Administrator Date: February 2, 1979 To Civil Service: Request recomme �--� CountX Ad/ministrator Personnel Office and/or Civil Service Commission Date: February 21 , 1979 Classification and Pay Recommendation Cancel 1 Library Assistant II. The above action can be accomplished by amending Resolution 71/17 by cancelling (1) Library Assistant II, position #85-90, Salary Level 290 ($892-1084) . Can be effective day following Baord action. 1 Assistant personnel DTfector Recommendation of County Administrator ,Date: a ruary 1979 •i::•_ Recommendation of Personnel Office anal/or Civil Service j Commission approved effective February 28, 1979. County Administrator ' Action of the Board of Supervisors id justiment APPROVED ( ,. ) on FEB 2 7 1919 - i �- J. R. OLSSON, County Clerk z FEB By: Date: w , �T'-rP - -- i 01 ;}'P :?VAL c j t.i.3 adjus unei!t CCjta#.t tp.tea cut App4apAia i.cn Adjustment and Pe",sonne.E t Reso&ti.on Amej:dmen— i I ?;OTE• To section and reverse side of form �rmurt by completed and supple,T.ented, when pa Top section by an organization chart depicting the section or office of zrt-?d. r 300 (r11347) (Rev. 11/70) i I Z' I u ;V t\ il J U 3 i c i'3 T ? C U E :► T N o. apartment BRA-Manpower PROJECTBudgat Unit Date =-24-78 i ction Requested: eancel Typist Clerk-Project positions JWW1-583-02,03,04,05 !{Add four (4) Typist Clerk positions in cc.540,Nedical Svcs.Proposed effective date: 8-1-78 I xplain why adjustment is needed: to replace the four Intermediate Typist Clerk positions (cancelled for salary savings and not replaced by tramsfers,from Social �gervi ce I _sti"•ated cost of adjus trent: - :<_��. '!�� Amount: i Salaries and waves: .: :? Fixed Assats: 1_;L,s.t .c tclaa and cost) • •-.Ji5t:3 of Estimated total „y'+�•...�+-,.�-.j .. .'it^ .. Signature Department Head initial Jaterm ation of County Administrator Date: 8/2�Z- To Civil1Servtce*z� >��z•+ • - County AdaW strator - Personrel ►bffice-and/or Civil Service Commissionate: August 8. 1978 Classification add Pay Recommendation Classify 4 Typist Clerk positions and cancel 4 Typist Clerk-Project positions. 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 4 Typist Clerk positions, Salary 194 (666-809) and the cancellation of 4 Typist Clerk-Project positions T 583-02, 03, 04, 05, Salary level 194 (666-809). I Assistant Personne j&irector Recommendation of County Administrator Date: _ .February 22, .1979' - Recommendation of Personnel Office and/or Civil Service Commission approved effective February 28, 1979. County wcm &Fa-t—or 1 co Action of the Board of Supervisors `";us LTent :;PPROVED ( on FCS r ` !:u J. R. OLSSON, Cotmty Clerk Date: By: _ cp 1• ., •i Rr;:�oo:l,i:�.ti_ar_ .fidj:�is-r n and Perso�ru' C.v✓nom . � a.:�L...1 ad;,L3.0•2i*1 cCr.S•e,C,tr..t.ZS .J2 F 2i0�t,:.tL.Cn dn:2y,�2r.�. • .'Iv t G^ S'Ct10n and reverse side of f 01''^f :'t✓S� be completed and suppl emP_nted, when � %.�rroor,a=e, by an organization Cnart depicti:lG t'r.? S?C�'CR Qr of!1Ce aTinC%e:. POSITION ADJUSTMENT REQUEST No: Personnel Department Department nlhl i f, service FMAI;resent Budget Unit 581 Date February 20, 1979 Action, Requested: Reduce hours of Diane Jaros in CETA Title VI Project #72 to 24/40 Proposed effective date: 2/5/79 Explain why adjustment is needed: To allow CETA participant to attend classes for additional skill training Contra Cost IDN'tC61linty Estimated cost of adjustment: VFh Amount: FEB 1 . Salaries and wages: 7 79,79 $ 2. Fixed Assets: (tiAt .items and cae#b Off• A �Strat.,_ $ Estimated to $ Signature - Z P'Crtment Hea Initial Determination of County Administrator Date: Countv Administrator Personnel Office and/or Civil Service Commission Date: February 2Q, 1979 Classification and Pay Recommendation Cost Center 581 - Reduce hours of (1) Probation Aide-CETA position 559 7A71-15-24: to 24/40 effective 2/5/799 salar7 level 267 (832-1018) ` :.Personnel Di recto r Recommendation of County Administrator Date: Febr ary 22, 1979 m,r 41 Recommendation of Personnel Office and/or Civil Service Commission approved effective February 28 , 1979. County Administrator ` lAction of the Board of Supervisors I Adjustment APPROVED ) on J. R. OLSSON, County Clerk i Date: y: B U APPROVAL oa .t6Li.s adfus.tmeslti eorlsti tuties as! A,np�topti..ati.on Adfus. e:u' and Pet.3Uilrl2.� Resor ut on Amend.-rent. NOTE: Top section and reverse side of form fmas.t_ be completed and supplemented, when appropriate, by ar, ga ornization chart depicting the section or office affected. P 3400 (M347) (Rev. 11/70) I , �'L • • CONTRA`COdTft COUNTY • APPROPRIATION ADJUSTMENT • T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORCANIIATION UNIT: SOCIAL SERVICE--WEST COUNTY DISTRICT ORCANIZATION SUN-OBJECT 2. FIXED ASSET <,IECREASE'> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 5200 2110 Communications $3,400 4423 4845 Windows, 3431 Macdonald, Richmond $3,400 jo 61 OURD APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER TO provide the County share in replacing the windows in Z/21/7 the Social Service Office at 3431 Macdonald Avenue, By: Date Richmond. The balance of the cost is to be paid by the landlord. COUNTY ADMINISTRATOR By: — Data FRB A 2 107(1 BOARD OF SUPERVISORS r � V V YE S: Supervisors Pow"s Fanden, Schrikkn mcpeaL. tlassclane NO: pond F E B/2 7/ 19 9 For R. E. Jornl in, J.R. OLSSON, CLERK 4. Director 2//20/79 9 •I• ATUIIE TITLE DATE By: APPROPRIATION A POO �� eputy C}"r ADJ. JOURNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE CONTRA COSTA COUNTY S �� D • APPROPRIATION ADJUSTMENT /►. T/C 2 7 ACCOUNT CODING 1. DEPARTNENT OR OICANIIATION UNIT: Public Works Department ORGANIZATION SUIT-DNJECT 2. FIXED ASSET -gECREASE> INCREASE OIJECT OF EXPENSE DR FIXED ASSET ITEN 10. 110ANTITY 0060 4911 Code - A - Phone 0031 2 600.00 0060 495. Telephone Index nquipamt 0032 600.00 Cont Costa Cour R ECEIVED F'8 2 11979 Office of Count, Adminrstrat r. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds to purchase two code-a-phones as Dote .7-/.10/7 floaters primarily when those in regular service mod repair. COUNTY ADMINISTRATOR gy; C1 Ca �Date 1979 HOARD OF SUPERVISORS lid YE S; Supervisors Pocncrs Fandcn. Schrrkler !laa.e:ttnc NO. None oFEB/2 7 19 9 d.R. OLSSON, CLE-2RK 4'4m 643 it &jmw&lc �baa stn uec TtctTLE oATE By: APPROPRIATION A POO.5�fa 3 ADJ. JOURNAL N0. puty Clerk (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • JF • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 61� T/C 2 7 1. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CONIC DISTRICT ATTORNEY (#0242) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <OECREASIC> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0990 6301 Reserve for Contingencies 23,906 2845 1011 Permanent Salaries 13,735 1042 F.I.C.A. 840 1044 Retirement Expense 2,100 1060 Employee Group Insurance 730 1063 Unemployment Insurance 85 2100 Office Expense 1,360 2102 Books-Periodicals-Subscriptions 175 2110 Communications 650 2170 Household Expense 120 2200 Memberships 135 2261 Occupancy Costs Rented Building 2,700 2301 Auto Mileage Employees 800 2303 Other Travel Employees 85 2310 Professional and Specialized Services 3,000 2361 Workers Compensation Insurance 50 1081 Labor Received/Provided 26,620 2805 1011 Permanent Salaries 1,330 3190 3310 Board & Care 1,329 3060 1081 Labor Received/Provided 26,620 0990 6301 Appropriable Revenue 4. . /4��1 50,526 r- Ixsd Cauab 1; Cno >PA Wat % Oi APPROVED 3. EXPLANATION OF REOUEST The District Attorney is the AUDITOR-CONT LLER administrator of the Adult Pre-Trial Diversion contract with the Office of Criminal Justice Planning in the amount of By. Date / $165,577 which includes $149,020 Federal funds (90%) , $8,279 State funds (5%) and $8,278 County funds (5%) . The grant COUNTY ADMINISTRATOR commences on 3/1/79 and ends its 1st year of operations on � � 2/28/80. Included within the staffing for this project are By,��- D 2 FEB2y 19 a Deputy Probation Officers who will be assigned to the project, but carried in Org #3060 by the Probation Depart- BOARD OF SUPERVISORS ment. The County's cost during FY 78-79 will be $2,659 which will be shared equally by the District Attorney's YES: SuPe"isors Powers Fandcn Office and the Probation Department. The purpose of this Sctla>,3cr <t:t��t ita�actlinc adjustment is to provide funds to operate the project during N0: the balance of FY 78-79. Revenue Account 29362 (Org.#2845) State Aid Crime Control and Revenue Account #9551 (Org. O EB/27 19 92845) Federal Aid Crime Control. 21/79 J.R. OLSSON, CLERK 4. �. Chief Asst. D.A. 2 /--J.— SIYNATUIIE TITLE DATE r7Gary E. Strankman B�. x d i IEe APPROPRIATION A P00,QZD fluty Clerk V 9 ADJ. JOURNAL NO. (N 129 Raw. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT 00011C LIEIARTRENT 01 ORCANIZATION UNIT: DISMICT AMMY (0242) IRCANIZATIIR REVENUE L INCREASE DECREAS ACCOUNT REVENUE DESCIIPTION Adult Pre-trial Diversion Project 2845 9362 St Aid Crime Control 2,659 2845 9551 Fed Aid Crime Control 47,867 \3 4 REAM FEB /S;979 cam cost,c way nam:,;strami 0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT�LER 2 /2Y 7 To estimate revenue for the Adult Pre-trial By: Dore Diversion Project contracted with the Office of COUNTX ADMLNISTRATOR Criminal Justice P1arming for the balance of 1978-79. By: Dote BOARD OF SUPERVISORS Supetrisors Powers Fandm YES: SchfudL1 Md'eal. lrasxltme NO: J.R. OLSSON, CLERK By: ;7 eputy Clerk REVENNE Aa. R A00 5170 JURNAL NO. (N 8134 7/77) BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION 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 signatureis) 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 ar4ocw Rate Type of Assessed Assessed of R&T Year i"exMxKj§u Area Property Value Value Change Section 1977-78 & 1978-79 133-300-110-3 02002 Correct Assessee to: Tadeo, Efren A. & Ofelia L. 4831 .Lao, Efren T. 4422 Sweetbriar Ct. Concord, CA 94521 1978-79 to is Land $ 4,865 $ 6,200 +,$1 ,335 4831 & Imps 12,954 14,450 + 1 ,496 4985(a) Total $17,819 20,650 +$2,831 — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — 1978-79 197-190-012-9 66060 4831 Correct Assessee to: Hayward, John H. & Pamela A. 865 Bali Ct. Danville, CA 94526 Note: 1978-79 corrected assessed values will be submitted on separate list pursuant to R&T Section 4843. — — — — — — — — — — — — — — — — — — — — — — — — — — — — END OF CORRECTIONS t2/14/79 Copies to: Reque by Assessor PASSED ON FEB 2 71979 A;' ? unanimously by the Supervisors Auditor present. Assessor (Graham) y Tax Coll . ARL S. RUSH County Assessor Whenuired by law, consented , 4 Page 1 of 1 to he County s Res. m-- D u -j 4.L BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION 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 rake 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 amd;Orornc Rate Type of Assessed Assessed of R&T Year A= cfcx Area Property _-Value Value Change Section DELETE following parcel from Secured Assessment Roll : 1978-79 145-020-032-2 09034 Land $ 8,800 --- -$ 8,800 4831 & Imps 20,525 --- - 20,525 4986(a)(2) Total T29,325 --- - 29,325 ENROLL following parcel on Secured Assessment Roll : 1978-79 145-020-045-4 09034 Land --- $ 8,800 +$ 8,800 4831 & Imps --- 20,525 + 20,525 531 & HO Ex --- -1,750 -1 ,750 4985(a) Total --- $27,575 +$27,575 Assessee: Sly, Harley D. & Mabel J. 85 Normandy Lane Walnut Creek, CA 94598 Deed Reference: 8376/0801 - June 15, 1977 Property Description:— E.A. Smiths #2 Por Lot 3 — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — DELETE following parcel from Secured Assessment Roll : 1978-79 145-020-033-0 09034 Land $3,625 --- -$3,625 4831 & Total 3,625 --- - 3,625 4986(a x 2) ENROLL following parcel on Secured Assessment Roll : 1978-79 145-020-044-7 09034 Land --- $3,625 +$3,625 4831 & Total --- 3,625 + 3,625 531 & Assessee: Grimm, Clayton L. & Wanda S. 4985(a) c/o Certified Brokers of Walnut Creek 1200 Mt. Diablo Blvd. Walnut Creek, CA 94596 Deed Reference: 8543/0461 - October 11, 1977 Property Description: E.A. Smiths #2 Por Lot 3 END OF CORRECTIONS— — — — — — — — — — — — — — — — -= — — — — — — — — t2/14/79 Copies to: Reqr.1,-la y Assessor PASSED ON FEB 2 7 1979 ' unanimously by the Supervisors Auditor r// present. Assessor(Graham) By Tax Coll. CARL S. RUSH County Assessor When r ired by law, consented Page 1 of l to b t}i'e County Co set Res. T De Ud 42 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. Contra Costa County ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below (as explained by the- tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year (s) 1978-79, 1977-78, 1976-77, and 1975-76. 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: Asphalt Surfacing Co. , Inc. 1978-79 005455-0000 08001 Pers Prop $41 ,580 AV $36,755 AV -$4,825 AV 4831 FOR THE FISCAL YEAR 1977-78: Orient Martin, Inc. 1976-77 095665-EO01 02002 PP & Pen $10,758 AV -0- -$10,758 AV 4831, 4986 Guy W. Suchomel 1977-78 125510-0000 09003 PP & Pen $ 2,475 AV -0- -$2,475 AV 4831 , 4986 FOR THE FISCAL YEAR 1976-77: Asphalt Surfacing Co. , Inc. (A/C 005455-0000) 1976-77 08001-2141 08001 Pers Prop $31 ,090 AV $29,615 AV -$1 ,475 AV 4831 FURTHER, FOR THE FISCAL YEAR 1975-76: Asphalt Surfacing Co. , Inc. (A/C 005455-0000) 1975-76 08001-3106 08001 Pers Prop $27,610 AV $26,270 AV -$1 ,340 AV 4831 Copies to: Requested by Assessor PASSED ON FLE3 9 7 1979 unanimously by the Supervisors Auditor / f ,:� present. Assessor (Giese) B ta2x Coll County Assessor 79 ::nen, required by law, consented Page 1 'of 3 to by the County Counsel SIGNATURE NOT REQUIRED y �G! By THIS PAGE Res. r Deputy 00,' 43 Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Following are escape assessments to be added to the 1978-79 unsecured roll : Asphalt Surfacing Co. , Inc. 1977-78 005455-E000 08001 Pers Prop $ 15,800 FV $ 3,950 AV 531.4, 506 California Golf, Ltd. 1975-76 019360-ECOO 85063 Pers Prop $ 13,540 FV $ 3,385 AV 531 .4, 506 1976-77 It 11 " to13,400 FV 3,350 AV Is It Krueger Insurance, Inc. 1975-76 071750-E000 02014 Pers Prop $ 2,040 FV $ 51.0 AV 531 .4, 506 1976-77 " 13 It to3,340 FV 835 AV It Is 1977-78 11 It 10,680 FV 2,670 AV soit 1978-79 071750-EEOO 02014 Pers Prop $ 14,340 FV $ 3,585 AV is to Tetra Tech, Inc. 1977-78 128240-E000 14010 Pers Prop $ 12,480 FV $ 3,120 AV 531.4, 506 Spencer Gifts, Inc. 1975-76 121690-E000 02006 Pers Prop 2,160 FV $ 540 AV 531.,4, 506 Bus Inv Ex 270 AV 219 1976-77 Pers Prop 4,620 FV 1 ,155 AV 531 .4, 506 PS Imps .1 ,320 FV 330 AV Is is Bus Inv Ex 577 AV 219 1978-79 121690-EEOO 02006 Pers Prop $ 8,780 FV $ 2,195 AV 531 .4, 506 PS Imps 10,080 FV 2,520 AV 11 " Bus Inv Ex 917 AV 219 Assessees have been notified. Requested by Assessor B ass=•t: ssessor When required by law, consented Page 2 of 3 to by the County Counsel SIGNATURE NOT REQUIRED Res. n 7 9 aZ� By THIS PAGE Deputy Uig .] r Bill Plumber 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 1977-78: Spencer Gif-s, Inc. 1977-78 121690-0000 02006 PS Imps $$3,485 AV $4,055 AV +$570 531.4, 506 Pers Prop 13,140 AV 12,635 AV - 505 4831.5 Bus Inv Ex 4,800 AV 4,563 AV + 237 531.5, 506 Net Change (a/c 121690-E000, TRA 02006) +$30 533 Assessee has been notified. END OF CHANGES PAGE 3 .-1jW%:4 Ecu uy Assessor Z By Assessor When/6quired by law, consented Page 3 of 3 to the County Counsel Res. Dap 00 4a IN TIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA IIESOILUTION 90. 64 RE: Rescind Board's Resolution Number 79/83 Relating to ) Parcel 135-030-008-1 in Code Area 79144. ) 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 79/83 Where tax lien for 1978-?9 on Parcel No. 135-030-008 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 . NJI•i, 7"HEREMRE it is by the Board Ordered that the Board's Resolution Number relatinz to transfer of tar. lien to the 1978-79 unsecured roll on Parcel Pio. 135-030-008 in Code Area 7914 amounting to $ 7.82 be rescinded. I hereliv request the above action: I hereby consent to the above amendment DjT:1•L.n FOUCEET, Auditor Controller JOHN B. CLAUSEN2 County Counsel r � By Deputy 3Y �(.�..�s-tom t�� • �r-�.�-t�`� , DepulLy Adopted by ;.`e Fnarl :Ms ? 7 dar of FE:? 1079 tv ax Colla^tor '21 Counsel • Uig 46 J IN THE FOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 7Y. Tp by ?ublic Agencies ) VHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NO'r7, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations. the County Auditor cancel these tax liens for year of 1977-76 a 1976-79 FOR YEAR 1977-78 FOR YLAR 1978-79 CONTRA COSTA COUNTY CONTRA COSTA COUNTY 169-080-008-9 79145 Por 169-080-008-9 79145 Por 207-120-002-2 66035 All 207-120-002-2 66035 A11 CITY OF ANTIOCH CITY OF ANTIOCH 074-070-056-2 1002 All 074-411-007-3 1002 All CO`iCORD REDEVELOPMENT AGENCY CONCORD REDEVELOPMENT AGENCY 112-136-010-9 2014 All 112-136-010-9 2014 All 112-138-011-5 2014 All 112-138-011-5 2014 All CITY OF PLEASAPIT HILL - CITY OF PLEASANT HILL 154-140-009-7 12043 Por 154-734-001-6 12012 All -PITTSBURG REDEVELOPMENT AGENCY 085-114-016-0 7025 All 085-114-021-0 7025 -AII Donzld T:. ',che t, kuditor Controller ( U Dpnu4 y .•oLn'y .•idi;c. Adopted by tho Board on...._FEB.2 71979` (Tax Cancel Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2 (Fade-Ftlon) (Secured) R ESQWTIQ-N Nu. 7�� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the natter of the Cancellation of Uncollected Penalty $ Interest On ) RESOLUTION NO. Assessment Reduced by Assessment ) Appeals Board/Officer. ) (Rev. G Tax C. 112922.S, h98S) Auditor's Memo: Pursuant to Revenue F Taxation Code Secs. 2922.5 and 498S, I recommend cancellation from the following assessments on the unsecured roll, of penalties and interest which have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. Donald L. Bouchet, I t con to this cancellation. Auditor Controller JO B CLAUSEN, C unt unsel T By: 1 �fl '' d Deputy �r Deputy The Contra Costa County Board of Supervisors RESOLVES IAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the following unsecured assessments: For Year 1978-79 78-26 7E-25 78-2864 PASSED AND ADOPTED on FEB 2'71979 by unanimous vote of the Supervisors present County Auditor 1 County Tax Collector 2 Unsecured) Re3emotion) RESOLUTION S0. 7 f ..7&47 48 BOARD OF SUPERVISORS CONTRA COSTA COU`-N, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION h0. 9 Q� Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. 54986(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. Bouchet, I C n ent Auditor Controller' .i P B. CLAUSE T, u ounsel By: Deputy uty The Contra Costa County Board of Supervisors RESO S THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 78 - 79 unsecured roll. Tax Date of Transfer Remaining irate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled 7C�5 085-114-012-9 PITTSBURG REDEVELOPI.01T 7-1-78 to AGENCY (all) 1-11-79 Y 5•h0 $ 82.20 7025 085-115-005-2 ?ITTSBURG REDMELOPNENT 7-1-78 to AGENCY (all) 1-30-79 116.01 110.35 7025 085-115-006-0 PITTSBURG RE0 VELOPMENT 7-1-78 to AGENCY (all) 1-30-79 116.01 110.35 79082 118-221-030-9 SAN FRANCIS- COO BART 7-1-78 to 83.42 628.30 (all) 12-121-78 12052 1149-251-3014-3 STATE OF C".LMRINIA. 7-1-78 to (all) 1-10-79 12.28 16!4.52 22010 157-150-030-8 PLEASAi•IT HILL CO2t1-ONS 7-1-78 to (ail) 1-15-79 20.77 188.07 11029 1412-020-002-9 SAM PPBLO RED V•r.LO?:'TENT 7-1-7g to AGI.NCY (all) 1-19-79 11.12 92.92 11029 1:12-031-006-7 SAN P.43LO R~.DE6^?0P. '11T 7-1-78 to AGENCY (all) 1-19-79 3.95 33.05 11029 L12-031-014-1 SAS: P ABLO 7-1-76 two 4�E (ail) 1-19-79 11.12 92.92 PASSED :+::U A i.OPTED ON FEB 2 7 1M fl County Auditor Z by a;::i.0::.cu5 vote of the 49 Col...•itt Tax Collector 3 5:,pi:rvisors present (secured) (Redemption) // (Unsecured) b{L•SOLUTION' NO. BOARD OF SUPERVISORS CONTP.A COSTA COUNTY, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) U Tax Liens On and Transfer to Unsecured ) RESOLUTION h0. 7/ o Roll of Property- Acquired by Public ) Agencies. ) (Rev. 6 Tax C. 54986(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. Bouc2:et, I Co stent Auditor Controller' JOI" CLAS EN ounsel BY r r DeputyDe.stp The Contra Costa County Board of Supervisors RESOL THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 1977 -78 & unsecured roll S• 19-7T-1979 Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Q. Area Number Agency of taxes to unsecured Cancelled FOR YEAR 1977-78 8-107 538-132-006-7 RIM OND REDEVELOP-M—PlIT '7-1--17 to $ 139.94 $ 193.43 AGENCY (all) 3-28-78 FOR YEAR 1978-79 11031 1113-230-026-2 SAN PABLO REDEVELOPMENT 7-1-78 to AGENCY (all) 1-25-79 3.42 -0- 11006 hl3-240-033-6 SAN PABLO RrPEVELCPMENT 7-1-78 to AGEYNCY (all) 1-22-79 17.14 100.42 FEB 2 7 197° IIASS17D ANU ADOPTED ON ^' '' Ou 9,0 County Auditor 1 by un1ninous rote of the �J/ v County Tax Collector 3 Supervisors present (Secured) (Redemption) RESOLUTION NO. (Unsecured) In the Board of Supervisors of Contra Costa County, State of California Februar-y 27 , 19 7-9— In the Matter of Establishing Amended Rates and Specifications for Ambulance _ RESOLUTION NO. 79/210 Services WHEREAS this Board has entered into agreements with various ambulance companies for transportation services to the needy -sick and indigent of the County pursuant to the provisions of Health and Safety Code Section 1443 and Government Code Sections 26227 and 31000; and- WHEREAS said companies are reimbursed for rendering such services in accordance with a schedule of rates established from time to time by this Board; and WHEREAS representatives from ambulance companies providing ambulance and paramedic services to the County met with appropriate County staff from Medical Services, the Health Department, Human Resources Agency, and the County Administrator's Office for the purpose of negotiating contract rates for the aforementioned services; and WHEREAS this Board rescinded its prior schedule of rates (Board Order dated November 29, 1977) and acting on the recommendation of the County Health Officer and Director, Human Resources Agency, adopted Resolution 78/1068 which set forth rates to be effective for the calendar year beginning November 1, 1978; and WHEREAS owners and representatives of five of the seven County ambulance contractors requested a meeting with appropriate County staff in order to enumerate several policy matters related to County ambulance service, rates for service,. and contract language they felt must be addressed before they could enter into agree- ments effective November 1, 1978 with the County, and County Health Department and Medical Services staff concurring with these requests, and this Board agreeing to modified contract provisions and rate schedule; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that new contracts will be entered into effective today contingent upon termination of existing contracts; and further that this Board, by this Resolution, adopts a new schedule of rates effective February 27, 1979, which shall be incorporated into the new contract documents; 1. In all areas of Contra Costa County per delivery to or from the County Hospital (including Richmond, Pittsburg and Oakley clinic facilities or approved contract facility): a. Base Rate $ 40.80 b. Mileage (one way) 1.65 c. Night Call (7:00 p.m. - 7:00 a.m.) 5.85 d. Code II 5.85 e. Code III 5.85 f. Oxygen 5.85 per tank g. Second patient 8.07 h. Waiting/Standby time over. 15 minutes 5.85/15 minutes i. Neonatal Incubator 29.07 j. EKG 13.50 k. Airways (Esophageal Obturator) 90% of cost allowed by NediCal 1. 1V Fluids 90% of cost allowed by F4ediCal M. Injections 90Z of cost allowed by :fediCal n. Cervical collar 90; of cost allowed by MediCal - if non-reusable o. All ambulance service rates are subject to a five (5) mile minimum for a delivery to or frpm County Hospital. r 2. For Key Plan enrollees: a. Twenty percent (20%) co-payment of Medicare rate when 80% of ambulance service charges are paid by Medicare for Key Plan enrollees. b. Payment of Medicare deductible when such deductible has not already been met. 3. In all areas of Contra Costa County, payment at County rates for delivery from a medical facility to a County-approved detoxification facility. 11 4. PerACode III, or Code II delivery in which Paramedic-level treatment skill has been utilized, to a hospital emergency facility excluding County Hospital, County clinic facilities, or County contract facilities: a. Ambulance contractors licensed to provide service in Emergency Response Areas 1, 2, 3, 4, 5, 6, and 7* $49.00 per Code III delivery plus items j, k, 1, and m in paragraph 1. $49.00 per Code II delivery plus items j, k, 1, and m in paragraph 1. b. Ambulance contractor(s) licensed to provide service in • Emergency Response -Area 8* $60.00 per Code III delivery plus items j, k, 1, and m in paragraph 1. $60.00 per Code II delivery plus items j, k, 1, and m in paragraph 1. (To Delta Memorial Hospital or Los Medanos Hospital when the former is filled). (*Map entitled "Emergency Response Areas of Contra Costa County" dated January 1, 1975, or as amended, and on file in the Office of the Sheriff-Coroner and the Clerk of the Board) 5. $18.00 for returning one or more patients from Martinez to an area from which a delivery has been made in the reverse direction. 6. $1.65 per mile portal to portal for returning County personnel or equipment to a County facility following delivery of a patient. 7. $15.00 for a dry run resulting from a call.from an authorized County representative. 8. $5.85 per 15 minutes rate for Waiting/Standby time after 15 minutes when authorized by Sheriff's Office COMM 7 (Reference: Paragraph 1, item h.) 9. Other medical transportation resulting from a call from an authorized County Medical Services representative shall be at the following rates: a. Ambulatory/wheelchair patients: 1 patient $ 8.91 2 patients 16.20 3 patients 18.72 4 patients 22.86 b. Company wheelchair use .54 c. Waiting time over 15 minutes 3.06/15 minutes d. Mileage (one way) .67 per mile e. Night call (7:00 p.m. - 7:00 a.m.) 3.06 f. Dry run within county as a result of a call from an authorized County Medical Services representative 7.50 g. Dry run outside county resulting from a call from an authorized County Medical Services representative 7.50 + mileage one way Ud 5� j• Ib- 10. Payment of the above rates is subject to conpliance of all terms and conditions of the ambulance agreements executed between the County of Contra Costa and the individual ambulance companies. PASSED BY THE BOARD on February 27, 1979. Orig: Human Resources Agency Attn: Contracts & Grants unit cc: County Administrator County Auditor-Controller County Health Officer 53 R330LIP ION 79/210 1tl THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Pacheco ) Boulevard Culvert Replacement ) RESOLUTION NO. 79/211 Project , Martinez Area ) _ ) Project No. 3951 -4447-661 -78 ) WHEREAS Plans and Specifications for Pacheco Boulevard Culvert Replacement Project , Martinez area have been filed t•:ith the Board this day by the Public Works Director ; and WHEREAS the general prevailing rates of -wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a Class 2 Categorical Exemption under the County Guidelines , and the Board concurs in '•this finding; and IT IS -BY THE BOARD RESOLVED that said Pians and Specifica- tions are hereby APPROVED . Bids for this work will be received on March 22 , 1979 at 2 :00 p.m. , and the Clerk of Co - this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting b i ds for sa i d work, sa i d Mot i ce to be pub i shed i n' EL. CRRRTmn TnrTT7RTnr PASSED AND ADOPTED by the Board on February 27, 1979 Originator: Public Works Depart-rent Road Design Division cc: 'Public '.:orks Director Auditor-Controller RESOLUTION NO. 79/211 IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of Approving Plans ) and Specifications for San Ramon Valley ) Boulevard Widening at Pine Valley Road ) RESOLUTION NO. 79/212 Project, San Ramon Area ) Project No. 5301-4470-661-78 ) WHEREAS Plans and Specifications for San Ramon Valley Boulevard Widening at Pine Valley Road Project, San Ramon Area have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS a Negative Declaration pertaining to this project was published with no protests received. The project has been determined to conform with the General Plan and the Board concurs in this finding ; and It is further recommended that the Board of Supervisors determine that the project will not have a significant effect on the environment and direct the Public Works Director to file a Notice of Determination with the ' County Clerk. : IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on March 25. 1979 at 2 :.00 p.m. , and 'the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in' TILE VALLEY PIONEER PASSED AND ADOPTED by the Board on February 27 , 1979 Originator: Public forks Department cc: Public Works Director Auditor-Controller RESOLUTION N0. 79/212 55 Its THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ;Matter of ) Completion of Improvements) RESOLUTION NO. 79/213 Subdivision 4962, Diablo ) Area. ) The Public Works Director has notified this Board -that (with the exception of minor deficiencies, for which a $2,000 cash bond (Deposit Permit Detail No. 17083, dated February 16, 1979) has been deposited to insure correction of same,) improvements have been completed in Subdivision 4962, Diablo 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: r Subdivision Date of Agreement 4962 March 15, 1977 Surety C" r— Q' Fidelity & Deposit Company of Maryland 5989140 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's CZE Deposit Permit Detail No. 144237 dated February 18, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on February 27, 1979. v o U 0� Q. O Originator: Public Works Department Land Development Division cc: Public Works - Maintenance Construction Recorder California Highway Patrol Fidelity & Deposit Co. of Maryland P. 0. Box 7974 ' San Francisco, CA 94120 Blackhawk Corporation P. 0. Box 807 Danville, CA 94526 RESOLUTION NO. 79/213 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of ) Completion of Improvements ) Subdivision 4963, Diablo ) RESOLUTION NO. 79/214 Area. ) The Public Works Director has notified this Board -that (with the exception of minor deficiencies, for which a $2,000 cash bond (Deposit Permit Detail No. 17083, dated February 16, 1979) has been deposited to insure correction of same,) improvements have been completed in Subdivision 4963, Diablo 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 4963 March 15, 1977 Surety Fidelity & Deposit Company of Maryland - 5989139 BE IT FURTHER RESOLVED that the $500 cash despoit as surety (Auditor's Deposit Permit Detail No. 144237 dated February 18, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Blackhawk Road widening as shown and dedicated for public use on the Final Map of Subdivision 4963 filed 3-21-77 in Book 194 of Maps at page 30, Official Records of Contra Costa County, State of rCCalifornia, is accepted into the Contra Costa County Road System. 4 rn PASSED by the Board on February 27, 1979. a - L Q) L ' 0 V Originator: Public Works Department Land Development Division cc: Public forks Maintenance Construction -Recorder - California Highway Patrol - Fidelity & Deposit Co. of Maryland P. 0. Box 7974 San Francsico, CA 94120 Blackhawk Corp. 00 57 P. 0. Box 807 Danville, CA 94520' RESOLUTION NO. 79/214 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION 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 ZxUax Rate Type of Assessed Assessed of R&T Year f0000rAxA4im Area Property Value Value Change Section ENROLL following parcel on Secured Assessment Roll: 4831 ; 531 : 1975-76 026-090-709-2 82024 Land --- $283 +$283 4985(a); Total --- 283 + 283 4985(b) 1976-77 Land --- $283 +$283 Total --- 283 + 283 1977-78 If ReLand --- $283 +$283 Total --- 283 + 283 1978-79 ReLand --- $300 +$300 Total --- 300 + 300 Assessee: Steeles Ag Equities (Has been notified.) Rt. 2 Box 54A _f0 _ _ Gridley, CA 95948 _ _ _ _ _ _ _ _ . _ _ _ _ ENROLL following parcel on Secured Assessment Roll : _ 4831 ; 531 = 1975-76 026-090-710-0 82024 Land --- $283 +$283 4985(a); Total --- T28-3 — 4985(6) 1976-77 Land --- $283 +$283 Total --- 283 + 283 1977-78 OR ORLand --- $283 +$283 Total --- 283 +$283 1978-79 Land --- $300 +$300 Total --- 300 + 300 Assessee: Radd Management et al (Has been notified.) 830 Castro St. San Leandro, CA 94577 Copies to _ Requested by Assessor PASSED ON FEB 2 7 1979 unanimously by the Supervisors Auditor ' !�' �- present. Assessor(Graham) By • t _,-1 /Lea- - iax , F1/Lea- Tax Coll . CARL S. RUSH County Assessor When r ired by law, consented Page 1 of 1 to by ? County Counsel Res. r __T Dep BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALLFORNIA In the Matter of Proposed amendment ) RESOLUTION NO. 79/216 of the County General Plan in the ) Vicinity of Rolph Park Drive in the ) (Gov. Code SS65365) Crockatt Area. ) The Board of Supervisors of Contra Costs County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 2-1979 adopted by the County Planning Commission recommending an -amendment.to the Land Use Element of the County General Plan in the vicinity of Rolph Park Drive in the Crockett area. On February 27, 1979, this Board held a hearing on said amendment proposed by Planning Commission Resolution No. 2-1979. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter, and no testimony was offered on this proposal. The Board of February 27th closed the public hearing. This Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR Guidelines. The Board members having fully considered the amendment determined that the recommendations as submitted by the County Planning Commission are appropriate.. Finally, this Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1979 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. PASSED on February 27, 1979 unanimously by the Supervisors present. cc: I:ircctor 01.1, ?larning 5-9 Cor/ :i:lt� •'t.�:1.7.'.L IN THE BOW OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA r• In the Matter of Policy ) Defining Plant and ) Property Assets for ) RESOLiMON N0, 79/218 Accounting Purposes ) WHEREAS this Board of Supervisors on .haze 24, 1975 adopted Resolution M. 75/487 defining for accounting purposes items considered as assets; and WHEREAS in said resolution it is specified that equipment with an expected life of three years or more and costing $200 or more be capitalized; and WHEREAS in said resolution it is also specified that zts costing $200 or more made to capitalized equipment are to be capitalized; and WHEREAS since the adoption of said resolution and approval of aforesaid definitions for capitalizing costs, circumstances and prices have changed significantly; and WHEREAS the County Auditor-Controller has reco®ended that the amount of $200 hereinabove set forth should be raised to $300, effective Jule 1, 1979; NOW, THEREFORE, BE IT BY THIS BOARD OF SEJPQtVI50RS RESOLVED that the recommendation of the County Auditor-Controller is APPROVED. PASSED by the Board on February 27, 1979. CC: County Auditor-Controller County Administrator All Department Heads - n U RES01UTIO F NO. 79/218 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for 1979-A Overlay ) Project , West County Area ) RESOLUTION NO. 79/219 Project No. 4170-925-78 ) WHEREAS Plans and Specifications for 1979-A Overlay Project , West County area have been filed with the Board this day by the Public Works Director ; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project is considered exempt from Environmental Impact Report Requirements as a Class lc Categorical Exemption under County Guidelines . It is also recommended that -the Board of Supervisors concur in this finding ; and IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED . Bids for this work will be received on March 29 .. . 1979 at 2 .00 p . m. , and -the Clerk of this Board is directed to publish Not�ice �to Contractors in accordance -with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in' SAN PABLO NEWS PASSED AND ADOPTED by the Board on February 27 . 1978 Originator: Public V'orks Department Road Design Division cc: Public Works Director Auditor-Controller E� r.•' RESOLUTION N0. 79/219 UV Qj- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS Ek OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD MUROL AND WATER CONSERVATION DISTRICT Re: Sale of Excess Flood Control ) District Property, Northeast } RESOLUTION NO. 79/ 220 Corner of Oak Grove Road and ) .(Gov. Code Sec. No253b3 Ygnacio Valley Road, Walnut Creek } F.C.D. Act Sec. o. W.J. 8401-7505 ) 31) 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: This Board, by Resolution dated December 19, 1978, determined that the property described in the Notice of Intention to Sell Real Property incorporated therein was no longer required for any present or future District or County use, and that same should be sold at public auction to the highest bidder. Said Notice set Wednesday, February 14, 1979 at 11 :00 a.m. at the office of the County Principal Real Property Agent, 255 Glacier Drive, Martinez, as the time and place said Agent would receive and consider bid proposals for the purchase of said property. The highest bid received for the property, in accordance with the terms and conditions of sale approved by this Board, was $420,000, by Odyssey Development Company, at which time the amount of $5,000 was deposited as an option-bid deposit to secure completion of the transaction. Said bid is hereby ACCEPTED and the Chairman of this Board is hereby AUTHORIZED to execute a deed to the highest bidder for the property and cause the same to be delivered upon performance and compliance by the purchaser of all the terms and conditions set forth in the Notice of Public Land Sale approved by the Board on December 19, 1978. PASSED on February 27, 1979, by at least a four-fifths (4/5) vote of the full Board. Originator: Public Works Department Real Property Division cc: County Administrator Purchaser County Recorder (c/o R/P) County Auditor County Assessor RESOLUTION NO. 79/220 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Senate Bill 245 ) RESOLUTION 79/221 WHEREAS local Dark and recreation districts and county service areas- are currently operating under severe fiscal constraints; and WHEREAS local service areas have accumulated funds for land acquisition from park dedication funds; and WHEREAS these funds cannot presently be used for the maintenance and operation of the facilities acquired; and WHEREAS Senate Bill 245 has been introduced by - Senator John A. Nejedly to allow in-lieu fees to be used for operation and maintenance of facilities as well as acquisition; NOW, THEREFORE, BE IT RESOLVED that Contra Costa County supports Senate Bill 245 with clarifying language to allow use of funds for existing facilities as well as newly acquired facilities. PASSED unanimously by the Board on February 27, 1979. CC: Senator John A. Nejedly County Administrator Art Laib via County Administrator Public Information Officer UV 6,J I In the Board of Supervisors of Contra Costa County, State of California February 27 , 1979 In the Matter of Report of the County Administrator on Senate Bill 245. ' The County Administrator in response to Board referral of February 6, 1979 having this day submitted a report on Senate Bill 245, introduced by Senator John A. Nejedly, relating to use of in-lieu fees for maintenance and operating costs of local park and recreation facilities, and in connection therewith the Board having adopted Resolution 79/221 in support of said legislation; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on February 27, 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: County Administrator affixed this 27th day of February 19 79 1 J. R. OLSSON, Clerk -. Deputy Clerk Diana M. Herman H-24 4/77 15m BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Annexation ) RESOLUTION NO. 79/222 No. 79-2 to County Service ) (Gov. C. §§56261, 56320, Area L-42 ) 56322, 56323', 56450) RESOLUTION OF PROCEEDINGS FOR AN14EXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and application therefore filed with the Executive Officer of the Local Agency Formation Commission from September through December, 1978. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On February 7, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Annexation No. 79-2 to County Service Area L-42", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code 556450. PASSED and ADOPTED on February 27, 1979. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director Pacific Gas and Electric Company, Concord E. F. DeBolt, Civil Engineering 401 So. Hartz Avenue, Danville, CA. Bryan & Murphy Assoc. , Inc. P. 0. Box 287, Walnut Creek, CA. •D. B. McGlamery & Assoc. 231 Lafayette Circle, Lafayette, CA. G. D. Bell 1479 Ygnacio Valley Road Walnut Creek, CA. 65 U� DCG:g RESOLUTION NO. 79/222 laovised Dasoription U31MOT A 37-00 DATM P. P/79 pZs.014W- - Annexation No. 79-2 to County Service Area L-42 PARCEL OSB: Subdivision 4879 Beginning at the intersection of the Sisterly right-of—vay lino or Interstate Highway Number NPO, with the North line of Mone 9hllay Road; thence from said point of beginning, North 4Po 141 30" went 65.85 feet to the eommon line of the properties, now or fosimerly; of Alfred and Viola Hart Foundation, a corporation, and of the State of California; thence along said coaaon Has Horth 30 191 12" East 1,050.87 feet: . thence North 660 07. 35" Nest 432.22 feet-, thence South 100 531 44" 'lest 19.30 feet: thenco North 730 571 25" dost.383.50 feet to the S-jutherty corner of the parcel of land described- as Forcel 1 in the dead frac John F. McLellan and Ilan S. McLellan, his wife, to the State of California, as recorded in Book 3919 of Offikal Records of Contain Costa County at Page 336; thence Korthxostsrly along a curve to the left with a radius of 2,510 fest, through an angle of 5009121.4" for an are length of P-25-87 foot; thence tangent to the last course North 250 051 12" Test F5.40 feet; thence Vorth P@° 461 31" 4ist 401.44 feet: thence North 160 491 50" East 272.15 felt: thence North 00 45' h4" Hint 364.94 feet; thence Worth 100 50' 49" East 290.3e feet; thence North 610 201 19" host 292.23 feet; thence South 150 051 Wo Dist 530.00 foot to the Northeast corner of the 0.13 more parcel of land described In the deed from August h'umberg to North& Jeanette Bunce, as recorded In Book 180 of deeds at Page 546: thence along the exterior line of said Bunce parcel (320 D 06) as followas South P70 241 49" dost 33.03 feet; South 350 201 11" S':st 182.00 feet, ant North 740 391 a9" East 29.97 feet to the kkat line of the 32.95 acre parcel of land described in the Deed of Trust mads by A. F. Frear to Trustee for Iftry J. Soma, as recorelnd in back 1979 of Official Records at Rego 352; thence along 1 • said hast line South 150 051 13A." hhst 437.16 foot to an angle point therein; thence continuing along said vAst Una. iouth 60 141 02" Fist 15Wa.00 fast, more or loan, to this center line- of Stone Valley Bond; thence South 840 72129" West, 576.00 feet, more or less, to a point which bears, South 50 37' 11" Shot, from the point of beginning: thence North r 371 11" west, 40.00 foot. erre or loss, to the point of boginning. Ocntaining 33.00 acres, norm or lens. W . ._ hovised Descripi' -s 33-F-0 - DATE: 2/6/79 l BY:•,X F Subdivision 5046 ' PARCEL UOs ' Beginning at the Southeast corner of Lot 16, as shown on the Eiap of Subdivision 3760, recorded June 22, 1972, in Book 147 of maps, at Page 35, said point being on an angle ooint in the boundary of County Service Area L-192; thence from said point of beginning, following the boundary of Subdivision 5046, South 000 36' 35" West, 1105.56 feet, South Ago 49' 15" West, 1073.60 feet, 'ilorth 17' 52' 06" West. 639.97 feet, to the boundary of said County Service Area L-42; thence contin- uing along the common boundary of said County Service wrea 1,42 and . • Subdivision 5046, ,forth P20• 51' lip" East, 53310 feet, North 100 47' 28" East, 360.19 feet, South 720 17' 34", Fast, 96.76 feet, and South 820 55' 42" East, 659.72 feet, to the point of beginning. Containing 29.0 acres, more or loss. Subdivision 5266 PARCEL MIREE: Portion of Lots 48 and 49, map of Del Hambre Terrace Heap No. 1, filed September 10, 1912, IMan Book P, Page 181, Contra Costa County Records, described as follows: Beginning in the center line of Sor;nGbrook Hoacl, being the South- west .line of the parcel of land described in the decd to Frank E. ,Perry, recorded December 6, 19le, Book 330, Deeds. Page 23, at the Southeast line of the parce] of land described in the deed to Frank Eugene ?erry, recorded April n, 19,42, Book 4092, Official Reconis, pace 599; thence from said Foint of yctinninr along; the exterior line of the first above mentionrd Perry psrcel (330 D 23) as follows: North 50° 39' 30" est, 339.67 feet, ilorth CEO° 38' East, 7L9.12 feet; South 510 06' 45" East 371.18 feet and Soutli 350 29' East, 33.31 feet, to the Northwest line of the parcel of lend described in the deed to Richard U. F. Hanss, U UX, recorded Anri 1 6, 16,62, Boo's 4092, Official Records, ['age 597; thence. South 1100 (111, M.." ?'St, alone sai,! llorLhwest 1 int:, 374.73 feet to the line of the se conO al-ove mrntione d Vorry parcel, (4092 Olt 5??); thonce alone the ext"rior line of said Perry parcel, (4092 flit 599 ), Sonth 62" -6' Ori" Fast, 5.17 feet and South 460 04902'• Kniest, 344.14 feet to the Point of uerinning. Containing; 6.00 acres, more or less. i b� Revised Description 35-e0 ' DATE: 2/8/79 M.1J4� Lend Use Permit 2240.•77 PARCEL FWR: Portion'of the Mencho San Raman, described as.follows: Commencing at an existing standard Contra Conta County street monument on the centerline of the pres4•atly adootec'. nrecise align- ment for San Ramon Valley Road, at Station 217+05.47 as shown on Contra Costa County Drawing Number P.A. 5301-68; thence from said • point of commencement Southerly along said centerline, 515.00 feet, more or less, to the S-juthwesterly extension of the Southerly line of the parcel of land described in the deed to Crow Canyon Sho-ming Center, rocordad July 5, 19?8. in Book P909 Official eZecords, Page 35; thence ltortheasterly along; said Southwesterly extension and Southerly line, 280.00 feet, more or less, to the Southwesterly right-of-wag line of Interstate Highway Number 680; thence Northwesterly along said Southwesterly rij;l;t-of-way line, e30.47 feet, pore or less, to the Northerly corner of the aforesaid Crow Canyon Shooning Center parcel, (8904 O.R. 36); thence South 150 26' east, 150.29 fent, to the 21orth- . easterly line of the aforesaid San Ranon Valley Proad; thence South 510 57' 04" West, 50.00 feet, more or less, to the curter line of said San Ramon Valley Road; thence Southeasterly, along said center line 120.00 foot, more or less, to the point of beginning. Containinw 3.70 acres, more or Less. Land Use Pwirmit 2037-78 PARCEL FIVt t Pet-inning at the intrrsnction of the center line of Treat Boulevard • and the southerly nxtens i on of thn Went line. •:f the narce+l of land r4scrilsi-1 in the .blot to GlIn' V— pevil , :til' U%, rcr.ordr-d sf-Arvhrr 27, 19789 in gook ',-*;!7 Gt t i tial tircgrd. t'a;:s tt?7: thence atom; said ceptor line, chsterly, 3114.61 rept, more or legis. to the Sontherly extension of the . Eras t line of the: said Boll Parcel, (9027. O.R• 827): thence along said Southerly extension. and following alonk the bourviart of the Bell parcel, (9027 O.R. 827), no follows. Northerly, 165.0 foot, more or loss, :lestcrly, 144.63 feet, more or less, and Southerly, 165.00 feet, :oro QQ or less, to the i-mint of beginning. Containin;: .•5 acre., more or loss. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Annexation ) RESOLUTION NO. 79/223 No. 79-2 to County Service ) (Gov.C. §556261, 56320, Area L-43 ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on October 6 and December 8, 1978. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On February 7, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Annexation No. 79-2 to County Service Area L-43", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this propc3ed annexation is in the best interest of the people of County Service Area L-43 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Governement Code 556450. PASSED and ADOPTED on February 27, 1979. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director Pacific*Gas and Electric Company, Concord Associated Professions, Inc. 1214 Concannon Boulevard Livermore, CA. 94550 Santina and Thompson 1766 Locust Street Walnut Creek, CA. 94596 DCG:g RESOLUTION NO. 79/223 LOCAL AGMCY FOMATIM COMMIss=m 39 0 Contra Costa County, California Revised Description DATE: 2/8/79 BY: Annexation Number ?9-2 to County Service Area L-43 Subdivision 5064 IIEX ZBIT All PARCEL (VIE: Portion of. the Northeast , of Section 14, Townshio 2 Borth, Range 1 West, Mount Diablo Base and Meridians Beginning at the intersection of the Southerly line of the Federal Engineering Comnany 30.0 foot wide easement Frith the Western line of . the Man of Bel Air Tract, filed November 9, 1934, in Book 23. of I-Nos, at page 730, said point being also on the boundary of County Service Area It43; thence from said point of beginning along the boundary of said County Service Area L-43, North 2,170.0 feet, more or less, to the center of Willow Pass Road, and West, 1,045.0 feet, more or less; thence leaving said center line, South, 242.9 feet, more or less, and West, 275.0 feet, more or less, to the center of.eailey Road, being also , on the boundary of County Service Area L-43: thence South, 1,500.00 feet, more or less, to the Southerly line of the aforesaid 30.0 foot •• wide Federal r7igineering Company easement; thence leaving the boundary of County Service Area 1_43, and following along the Southerly line of the 30.0 foot wide Federal Engineering Company easement, 1,390.0 feet, more or less, to the point of beginning. Containing 56.50 acres, more or less.' UU . _ 70 . Revised De.crintion 39-t�O DATE: 2/8/70 Fin 4�%'O 4fgV ~ , Shell Property Annex .PARCEL T.40i Portion Southeast ; Section 10, Township 2 Porth,' .Range 1 :lest, Mount Diablo rase and Meridian, described as follow Beginning nt the Southeast corner of Section 10, T2%, RIW, I.ou-it • Diablo '&ise and A.eridian, said point bein;; in the center of Willow Pass Road, on the boundary of County Servicc Area L-43; thence from said point of beginning ilort!,, along said Section fine, 2,593.13 feet, more or less; thence leaving said Section line, :lest, 2672.0 feet, More or less, to the center of Port Chicago highway, being also the mid-section line oA. `saV Section 10; thence South, 2607.00 feet, more or less, to the South line of said Section 10, said point being at an angle point in the boundary of County Service Area L-43, and on the INesterlc* extension of the center lirie of. Willow Pass Road; thence East, along the boundary of County Service Area L-4?, and the center line- of :lillor. Pass P.oad, 2555.00 fest, more or less, to the point of beg=inning. Containing 150.0 acres, pore or leas. t BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Subdivision 5393 ) RESOLUTION NO. 79/224 Annexation to County Service ) (Gov.C. 5556261, 56320, Area L-46 ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION.TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by 'the Landowners .of the , subject area and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on October -20, - 1978. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On February 7, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Subdivision 5393 Annexa- tion to County Service Area L-46", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed -annexation is in the best interest of the people of County Service Area L-46 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED on February 27, 1979 cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director P. G. & E. , Concord E. J. Klobas of Bartels Realtors 4801 Valley View Road E1 Sobrante, CA 94803 DCG:g (j 72 RESOLUTION NO. 79/224 J LOCAL AQ&ICY FORMATION COMISSICTi 40-ECJ Contra Costa County. California Revised Description / DATES :Z- /3- 711 BYs Subdivision 5393 Annexation to County Service Area L-46 "EXHIBIT A" . Portion of Lot 17, •Rancho El Sobrante, described as follows; . Beginning at the Southeast corner of Parcel "D'', as shown on the map filed May 2, 1972, in Book 22 of Parcel .1-Taps at Page 8, said point -being at the intersection of the North line of Amend Road, and the Eastern boundary of County Service Area L_46; thence from said point of beginning, following the general Northerly and Northeasterly.1ins , of Amend Road, as follows, Easterly, 150.00 feet, more or less, Southerly, 20.87 feet, and Southeasterly, along a curve to the right, 126.09 feet, said point being on the boundary of a .65 acre parcel, now in County Service Area 1,46; thence leaving the Northeasterly line of Amend Road, and following the boundary of County Service Area Northeasterly, 180.0 feet, more or loss, Northerly, 104.94 feet, Westerly, 22.0 feet, and Northwesterly, 81.49 feet: thence leaving said boundary of County Service Area L-46, Northeasterly, 256.01 feet, Southeasterly, 256.97 feet, Easterly, 330.0 feet, Southerly, 108.27 feet, F,lsterly, 166.0 feet, Southerly, 220.48 feet; thence Westerly, the following six distances, 127.0 feet, 189.19 feet, 50.29 feet, 102.04 feet, 67.13 feet, and 98.94 feet: thence Southwesterly, 91.31 feet, to the Northeast line of Amend Road: thence Southwesterly, at right angles to Amend Road, 60.0 feet, to the Southwesterly line of Amend. . Road: thence Northwesterly along the Southwesterly line of Amend Road, 200.0 feet, more or less; thence leaving the Southwesterly line of Amend Road, Southwest, 136.70 feet, and Northwesterly, 200.00 feet, more or less, to the South line of Amend Road; thence West, 50.0 feet, more or less, to a point which bears, South 30 50' 16" West, 60.0 feet, . from the point of beginning: thence Iorth 30 50' 16" Fast, 6o.0 feet, to the point of beginning. Containing 7.60 acres, more or less. "U- - ti BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Subdivisions 4937 ) RESOLUTION NO. 79/225' and 5418 to County Service Area ) (Gov.C. S556261, 56320, R-7 ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS. FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners' 'of the subject area and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on December 18, 1978. The reason for the proposed annexation is to provide the' area to be annexed with recreation services. On February 7, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Subdivisions 4937 and 5418 Annexation to County Service Area R-7", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area R-7 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landownere therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code 556450. PASSED and ADOPTED on February 27, 1979 cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director E. F. DeBolt 401 So. Hartz Avenue Danville, CA 94526 DCG:g RESOLUTION NO. 79/225 LOCAL AUENCY F0.% ATION COICUSSI0i; 41-80 Contra Costa County, California Revised Description DATESZ-/3-7, Subdivision 4937 and 5418 Annexation to County Service Area R-7 ".XiUBIT All Portion of Sections 23 and 24, Township 1 South, Range 1-West, Mount Diablo Base and Meridian, described as follows; Beginning at a point on the center line of Blackhawk Road, at the Northwest corner of the parcel of land described in the deed to Breitweiser-Scarlett Joint Venture, recorded January 10, 1979• in Book 9178 of official Records, at Page 630: thence from said point of .beginning, following the boundary of said Breitweiser -Scarlett Joint Venture parcel, (9178. O.R. 630), as follows, Southeasterly, along the center line of Blackhawk Road, 822.41 feet; thence leaving said center line, Southerly, 835.29 feet; thence Westerly and Northwesterly, the following nine distances, 80.25 feet, 177.0 feet, 179.0 feet, 166.10 feet, 230.45 feet, 105.41 feet, 115.38 feet, 94.32 feet, and 169.65 feet; thence Northeasterly, 174.38 feet, Northwesterly, 10.0 feet, Northeasterly, 153.09 feet, Northerly, 430.47 feet, Southeasterly; 260.23.feet, and Northeasterly, 385.0 feet, to the point of beginning. Containing 24.0 acres, more or less. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Subd. 4918 Annexation to ) RESOLUTION NO. 79/226 County Service Area No. L-42, ) San Ramon Area. ) (Gov.C. 5§56310, 56311, 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-captioned change in organization was filed by the representative of the owner with the Local Agency Formation Commission' s Executive Officer on November 8, 1978. On February 7, 1979, the Local Agency Formation Commission approved the Application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Subdivision 4918 Annexation to County Service Area L-42" . The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:30 a.m. on Tuesday, April 10, 1979, in the Board' s Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation -or order the annexation in accordance with Government Code §§56320 through 56322. The Clerk of this Board shall have this resolution published once a week for two successive weeks in the Lafayette Sun, a news- paper of general circulation published in this County and circulated in the territory proposed to be annexed, beginning not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board' s bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk. PASSED on February 27, 1979 unanimously by the Supervisors present. cc. U,FC,0 - *xecutiVe O fficer County �ss?ssor rtblic Works Dirac to^ County Ser-ii ;e Area Bryan Uss.oc-ates, I c. DCG:g RESOLUTIO-N NO. 79/236 .�� • . 4F Ik1Tr.. 2/8/79 � BY:d: Subdivision 4918 Annexation to County Service Area L-42 "EXHIBIT A" _ Beginning at the Southwest corner of Lot 26, as shown'on the map of Subdivision 3483, filed December P, 1963, in Book 109 of maps, at ' Page 3, said point being at the intersection'of the &est line of Adobe Court and the Sout.prn boundar;,► of County Service Area thence from said point of beginning along said boundary and the 'Asterl;; extension thereof, 2,130.0 feet. more or lnss, to the North- east corner of Subdivision 49.11 , filed February 29, 1978, in Book 208 of Haps, at Page 30; thence following along the boundary of said Subdivision 4918, Southerly, 1,"60.0 feet, more or less, and South- westerly. 700.0 feet, more or less, to the Northeast line of Inter- state Highway ',:umber 680; thence Northwesterly along the common boundaries of said Subdivision 4918 and Interstate Highway Number 680, 2,400.0 feet, more or less, to the Southeasterly end of Adobe Court; thence along the general Southwesterly boundary of Adobe Court in a general Northwesterly direction, 650.0 feet, more or lens, to the aforesaid Southern boundary of County Service Area L-42: 'thence' F:isterl3, along said tvuncary, 100.0 feet. more or less, to the point of beginning. Cont,inini; !='.?5 here. norms or loess. 00 77 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approval of the Final Map � RESOLUTION NO. 79 227 and Subdivision Agreement of Subdivision 5027, ) Alamo Area. ' ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5027, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Bergesen Construction Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdi- vision Agreement within 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. 17050, dated February 15, 1979), in the amount of $1000, deposited by: Bergesen Construction Company. b. Additional security in the form of a corporate surety bond dated February 12, 1979 and issued by United Pacific Insurance Company of Washington (Bond No. U068849) with Bergesen Construction Company as principal, in the amount of $99,000 for Faithful Performance and $50,000 {-.)r Labor and Materials. C. Additional security in the form of a Certificate of Deposit payable to Contra Costa County dated February 20, 1979 and issued by the Bank of California, National Association (Certificate No. 16800) in the amount of $20,000 (Auditor's Deposit Permit Detail No. 17130, dated February 21, 1979) deposited by Morris Bergesen for the construc- tion of off-tract improvements on Vernal Drive. This deposit is required to reimburse the developer of Subdivision 4879 for I4 of the cost of.the Vernal Drive off-tract improve- ments, not to exceed $20,000, constructed by the Developer of Subdivision 4879 and also required as a condition of approval for this subdivision. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full; NOW THEREFORE BE IT RESOLVED that said Final !flap is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on February 27, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Bergesen Construction Company U� 1 !� 4025 Tilden Lane V Lafayette, CA 94549 Western Title Insurance Company w/attach. (vis PAW) P. O. Box 52 Walnut Creek, CA 94596 RESOLUTION NO. 79/227 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Final Map ) RESOLUTION NO. 79/228 and Subdivision Agreement ; of Subdivision 5251, Orinda Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5251, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Dah Chiang Lo, Subdivider, wherein said Subdi- vider agrees to complete all improvements as required in said Subdivision Agreement within 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. 17050, dated February 15, 1979), in the amount of $1000, deposited by: Dah Chianglo. b. Additional security in the form of a corporate surety bond dated February 7, 1979 and issued by United Pacific Insurance Company of Washington (Bond No. UO71355) with Dah Chiang Lo and Sen Lin Lee as principal, in the amount of $24,500 for Faithful Performance and $12,750 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full, NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on February 27, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Dah Chiang Lo 591 Radnon Road Oakland, CA 94606 First American Title d: Guaranty Co. (attach) 1300 Civic Drive Walnut Creek, CA 94596 • RESOLUTION NO. 79/223 �� 7O IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approval of the Final Map RESOLUTION NO. 79/229 and Subdivision Agreement ) of Subdivision 5095, Danville Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5095, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with C. M. Bloch, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said 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: C. M. Bloch, Inc. b. Additional security in the form of a corporate surety bond dated February 2, 1979 and issued by United Pacific Insurance Company of Washington (Bond No. U068846) with C. &I. Bloch, Inc. as principal, in the amount of $77,000 for Faithful Performance and $39,000 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on February 27, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction C. M. Bloch, Inc. 30 Town Lit Country Drive Danville, CA 94526 Transamerica Title Insurance Co. w/attach. P. O. Box 36 -Walnut Creek, CA 94597 ionVLJRESOLUTION NO. 79/229 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Parcel Map � RESOLUTION NO. 79/230 of Subdivision MS 167-78, Alamo Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 167-78, property located in the Alamo 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 27, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Velan �Mlax Anderson 1353 Pine Street Walnut Creek, CA 94596 00 8i RE50LUTION NO. 79/230 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Parcel Map RESOLUTION NO. 79/231 of Subdivision MS 113-77, ) Antioch Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 113-77, property located in the Antioch 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 221979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction H. V. St. Clair Route 1, Box 336 Antioch, CA 94509 Oil 82 RESOLUTION NO. 79/231 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) RESOLUTION NO. 79/232 Approval of a Substitute ) Subdivision Agreement, ) Subdivision 4962, ) Diablo Area. ) The following document was presented for Board approval this date: A Subdivision Agreement with Blackhawk Corporation, Subdivider, wherein said Subdivider agrees to guarantee all improvements as required in said Subdivision Agree- ment for one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the 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. 144237, dated February 18, 1977), in the amount of $500, deposited by: Blackhawk Development Company. b. Additional security in the form of: A corporate surety bond dated February 20, 1979 and issued by Fidelity and Deposit Company of Maryland (Bond No. 5989140) with Blackhawk Corporation as principal, in the amount of $14,865 for Faithful Performance and $49,800 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement 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 with Blackhawk Corporation, as approved by the Board on lurch 15, 1977, is terminated and the Improve- ment Security Bonds %--exonerated. PASSED by the Board on February 27, 1979. Originator: Public Works (LD) CC: Director of Planning Public Works - Construction Blackhawk Corporation •P. O. Box 807 Danville, CA 94526 _ Fidelity and Deposit Company of Maryland P. O. Box 7974 San Francisco, CA 94120 0 0 83 RESOLUTION NO. 79/232 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of RESOLUTION NO. 79/233 Approval of a Substitute ) Subdivision Agreement, ) Subdivision 4963, ) Diablo Area. ) The following document was presented for Board approval this date: A Subdivision Agreement with Blackhawk Corporation, Subdivider, wherein said Subdivider agrees to guarantee all improvements as required in said Subdivision Agree- ment for one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the 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. 144237, dated February 18, 1977), in the amount of $500, deposited by: Blackhawk Development Company. b. Additional security in the form of: A corporate surety bond dated February 20, 1979 and issued by Fidelity and Deposit Company of Maryland (Bond No. 5989139) with Blackhawk Corporation as principal, in the amount of $21,705 for Faithful Performance and $72,600 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement 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 with Blackhawk Corporation, as approved by the Board on March 15, 1977, is terminated and the Improve- ment Security Bonds ak-exonerated. PASSED by the Board on February 27, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Blackhawk Corporation P. O. Box 807 Danville, CA 94526 Fidelity and Deposit Company of Maryland P. O. Box 7974 ``,� San Francisco, CA 94120 UV 84 RESOLUTION NO. 79/233 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Final Mlap ) RESOLUTION NO. 79/234 and Subdivision Agreement ) of Subdivision 5252, ) El Sobrante Area. ) The following documents were presented for Board approval this date: The Final it.•iap of Subdivision 5252, property located in the El Sobrante area, said map having been certified by the proper officials; A Subdivision Agreement with Carter Construction Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdi- vision Agreement by December 31, 1979; 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. 17050, dated February 15, 1979), in the amount of $1,000, deposited by: Carter Construction, Inc.; b. Additional security in the form of: A corporate surety bond dated February 9, 1979 and issued by American Motorists Insurance Company of Illinois (Bond No. 9SM551425) with Carter Construction, Inc. as principal, in the amount of $57,700 for Faithful Performance and $29,350 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on February 27, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Carter Construction, Inc. 5121 La Honda Road - El Sobrante, CA 94803 Founders Title Company (w/attachment) ' 1S12 Galindo Street Concord, CA 94522 Uv 85 RESOLUTION NO. 79/234 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Commending J City of Clayton on its J RESOLUTION NO. 79/235 Fifteenth Birthday of J Incorporation. J J WHEREAS the City of Clayton, Contra Costa County, is a town deserving much recognition for its accomplishments; and WHEREAS its Council, composed of Carolyn M. Bovat, Mayor, Serafino Bianchi, Charles D. Evans, Robert W. Hoyer and Charles A. Levine, typifies its outstanding citizens; and WHEREAS this town was founded in the year 1857 and incorporated in the year 1964; NOW, THEREFORE, BE IT RESOLVED that the City of Clayton is hereby commended for its accomplishments and credits to its citizens and to the residents of Contra Costa County on this its Fifteenth Birthday of incorporation, March 18, 1979. PASSED and ADOPTED by the Board on February 27, 1979. I i I Uig 86 I - - I c . i In the Board of Supervisors of Contra Costa County, State of California February �17 , 19 .70 In the Matter of Study of the San Francisco Bay—Delta System The Board received a February 13, 1979 letter from Mr. W. Don Maughan, Actin? Chairman, State Water Resources Control Board, P.O. Box 100, Sacramento, California responding to this Board's December 27, 1978 letter with respect to the study and protection of the San Francisco Bay-Delta system, stating that said Board believes current actions are consistent with the concerns expressed by the County and advising that the Control Board will continue efforts to develop new information to assure adeouate protection when it makes periodic review of the water duality standards contained in the Delta Plan. IT IS BY THE BOARD ORDERED that said response is referred to the Public Works Director. PASSED by the Board on February 27, 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. C C: Mr. W. Pon ?+tauf*han Witness my hand and the Seal of the Board of Actinr Chairman Supervisors State tater Resources affixed this 27thday of February 19 79 Control Board P.O. Box 100 J. R. OLSSON, Clerk Sacrarento, CA 95801 l Public Aorks Director By ✓% %: /+ f.��-�c,7` . Deputy Clerk Environmental Control F=elen H. Kent County Administrator County Counsel c1t't 87 H-24 V77 .5m In the Board of Supervisors of Contra Costa County, State of Califomia February 27 , 1970 In the Matter of Resignation from the Neighborhood Preservation Co�-nittee (:':est Pittsburg Area) of the County,.-ride Housing and Community Development Advisory Committee. Supervisor E. H. Hasseltine having advised that :sir. Theodore B. Lichti and f;-.s. Sharron Dykes have resigned from the 1.eighborhood Preservation Committee ('West Pittsburg area) of the Court3r;:ide Housing and Co,-munity Development Advisory Cor,imittee; IT IS BY THE BOARD ORDEPUED that the resignations of Iir. Lichti and ; s. Dykes from said Comaittee is APPROVED. PASSED by the Board on February 27, 19?9. 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 County ,,., 1:0u2'.Ly 'C�:1.:.'_St2 1tOr affixed this -� tnday of :�ebrua�ti' 19 79 f J. OLSSC Clerk B Gf !/!!!�`f �� "l/ ,t Deputy ic Y Cler H-24 4/77 15m r In tna Board of Supervisors of Contra Costa County, State of California February 27 , 19 79 ' In the Matter of Industrial Access Road, ' Martinez-Pacheco Area. The Board on February 13, 1979 held a workshop session to study the industrial area bounded by Walnut Creek, Waterfront Road, Interstate 680 and High:iay 4, in the Martinez-Pacheco area, following which the Director of Planning was requested to submit a report on the general plan for the area and the Public Works Director was requested to report this day on the feasibility of an industrial access road for said area; and The Public Works Director having requested that the date for this report be extended to March 6, 1979 to permit additional exploration and discussion with the principle parties involved; and Board members having discussed the matter at some length; IT IS BY THE BOARD ORDERED that the request of the Public Works Director for extension of time is approved, IT IS FURTHER ORDERED that the County Solid Waste Commission_ review said reports being prepared by the Public Works Director and the Director of Planning particularly with respect to future use of the area, lifetime of the present dump site and the pending permit from the U. S. Army Corps of Engineers and what it entails. PASSED by the Board on February 27, 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. Witness my hand and the Seal of the Board of Superviscrs CC: County Solid Waste affixed t',is 27th day of Februart• , 79 79 Co=.=is s ion Public Works Director Director of Planing J. R. OLSSON, Clerk County Administrator g / ;�,; /jr • . 1f_�.".� , Deputy Cleric y- Diana M. Herman H-2s417715m In the Board of Supervisors of Contra Costa County, State of California February 27 , 19 79 In the Matter of Proposed Ordinance to Provide County Review of Single-Lot Building Sites on Scenic Ridges. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that the Director of Planning is directed to draft an overlay ordinance which would provide county review and control over placement of single-lot homes on land designated as scenic ridges in the County General Plan. PASSED by the Board on February 27, 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: Director of Planningaffixed this 27th day of FebrLzr; 1979 County Counsel / J. R. OLSSON, Clerk By ! Deputy Clerk Vera Nelson H-24417715m IIN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 27, 1979 In the Matter of Decision on ) Appeal of Horace J. Siino from ) Action of Board of Appeals on ) Application for M.S. 34-78, � Brentwood Area. ) The Board on February 6, 1979 having closed the hearing on the appeal of Horace J. Siino from certain conditions imposed by the Board of Appeals in connection with approval of application for Minor Subdivision 34-78, Brentwood area, and having fixed this date for decision thereon; and Supervisor E. H. Hasseltine having stated that he had met with Mr. Siino and the Public Works Department staff, having expressed the opinion that a developer of a small parcel should not be required to construct a major drainage system and that the only fair way is to collect the drainage acreage fees as development occurs, and therefore having recommended that the appeal be granted in part by modifying the conditions to require payment of the drainage fees only; and William Gray, Assistant Public Works Director, Land Development, having stated that the drainage acreage fees were based on the assumption that developers would install the drainage improve- ments and that if the Board did not wish to have the small developers install the facilities, the fees should be reevaluated; and Supervisor T. Powers having stated that granting the drainage appeal could set a precedent and that collection of fees without construction of improvements could result in the last developers or County paying a disproportionate share of costs for completion of the drainage system; and Supervisor N. C. Fanden having concurred with the views expressed by Supervisor Powers; On the recommendation of Supervisor Hasseltine, IT IS BY THE BOARD ORDERED that the appeal of horace J. Siino is granted in part by granting an exception to the drainage requirements of the Subdivision Ordinance and the application for M.S. 34-78 is approved subject to revised conditions (Exhibit A attached hereto and by reference made a par: hereof) . PASSED b3• 02he Board by the following vote: AYES: Supervisors R. I. Schroder, S. W. McPeak and E. H. Hasseltine. NOES: Supervisors T. Powers and N. C. Fanden ABSENT: done. 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 cc : H. J. Siino Board of Supervisors affixed this 27th S. E. Crabtree day of February, 1979. Public Works Director J. R. OLSSOf, Clerk Planning Director l /J By Deputy Clerk Vera Nelson V� Q EXHIBIT A CONDITIONS OF APPROVAL FOR M.S. 34-78 1. This request is approved for four parcels. The following conditions require compliance prior to filing the Parcel Nlap unless otherwise indicated. • 2. Comply t.itli the requirements of the Contra Costa County Public lVorks Department as follows: A. This subdivision shall conform to the provisions in .Title 9 of the County Ordinance Code. Any- variance therefrom must be specifically -listed in this conditional approval statement. B. The following exceptions to the requirements of the County Ordinance Code are granted for this subdivision: (1) Chapter 96-10 - Underground Utilities. (2) Section 914-2.006 - Surface Water Flowing From Subdivision. C. An exception is granted to Section 90-14.002, Improvement of County Streets, of the County Ordinance Code provided that the owner execute' a deferred improvement agreement obligating the entire parcel involved in-Subdivision MS 34-78 for the construction of these improvements. D. Relinquish abutter's rights of access along Fairview Avenue except for a 25-foot opening to be located as shown on the Tentative !lap. Sub- divider shall obtain approval from the Board of Supervisors via the Public Works Department to allow this 25-foot opening in a location that abutter's rights of access were previously relinquished. E. When the Parcel I-lap is submitted for checking, the areas to be conveyed shall be shown thereon and the instruments, which must be executed by the owners before the Parcel Map can be filed, will be prepared by the Public Works Department, Land Development Division. All instruments shall be recorded simultaneously with the Parcel Map. F. The property shall be annexed to Flood Control District Drainage Area 300. The completed application for annexation shall be received by the Public Works Department, Land Development'-Division prior to the filing of the Parcel Map. G. Pay the drainage acreage fee for Drainage Area 30C. 3. The applicant shall pay $900.00 for Park Dedication Fee (P.D. � 51_79 -)• 4. This minor subdivision is conditionally approved, subject to the applicant obtaining the necessary approval from the County Health Department for the utilization of individual sewage disposal on each parcel. 5: The zoning variances are approved as requested; they meet the requirements of Section 26-2.2006 of the County Ordinance Code. 6• if archaeoloic materials are uncovered during grading trenching or other on- site excavation, carthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archneolo-v (SCA) and/or the Society of Professional Archaeology V.(SOPA) lids lend nn opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 7. Comply with the requirements of the County Ilealth Department. 8. Some potential for liquefaction may exist on subject property. That condition is subject to miti'mition through prpper foundation and structure design upon approval of the County Building inspection Department. 9. Tile (levelor)cr simil comply with the school flistrict policy as it relates to contribution of funds for the development of school ffrcilitics :::thin the district. (The Libe:rt:• Union High School District Developers Police.) (3� 92 In the Board of Supervisors of Contra Costa County, State of California February 27 . 19 79 In the Matter of Information for Record Purposes. The following matters were discussed by the Board this day and informal determinations made as indicated: 1. As suggested by Supervisor Fanden, the County Health Officer was requested to provide Board members with an updated draft of the proposed "Community Noise Ordinance." 2. As suggested by Supervisor Powers, the County Administrator was requested to report on the status of a proposal that a merit awards program be established for County employees so that special recognition might be given. for suggestions that result in substantial savings to the County. 3. As suggested by Supervisor Hasseltine, the County Counsel was requested to provide the Board with an analysis of the current legislative proposal relating to effective change in ownership when title to property changes among family members. a matter of record I hereby certify that the foregoing is a true and correct copy of Attvjmk entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of cc: County Adm nis�,,rator Supervisors a5xed this 27th day of February 1579 J. R. OLSSON, Clerk By & v ieltLt o`ll-21 Deputy Clerk orot , &ISS i H-24417 ,ern VV 93 In the Board of Supervisors of Contra Costa County, State of Califomia February 27 , 19 79 In the Matter of Paratransit Coordinating Council of Contra Costa County. This Board on February 20, 1979 having approved formation of the Paratransit Coordinating Council of Contra Costa County, the Council to be appointed by the Board with a representative membership as follows: - A member of the Board of Supervisors (Supervisor R. I. Schroder) ; - A member of the County Council on Aging; - A member of the Developmental Disabilities Council; - A member of the California Association of Physically Handicapped in Contra Costa County; - A member of the Contra Costa County Mayors Conference; and - Six additional members to be nominated by the other council members; and On the recommendation of Supervisor S. W. McPeak IT IS BY THE BOARD ORDERED that the matter of appointments to the Council be reviewed by the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) . PASSED by the Board on February 27, 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. Witness my hand and the Seal of the Board of Supervisors CC: Internal Operations affixed this27th day of February 19 79 Committee Director, Human Resources Agency J. R. OLSSON, Clerk CountycAdministrator j /,'� �� . Public Works Director By �'�`"` '` v_.::; ..�_.c�J , Deputy ClerSc Public Information Officer Diana M. Herman U ' 94 H-24 4/77 15m _ - l l - In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT February 27 . 19 79 In the Matter of Appointment to the Contra Costa _ County Fire Protection District. On the recommendation of Supervisor S. W. McPeak, IT IS BY THE BOARD ORDERED that Mr. Donald J. Macintosh, 4473 Leatherwood Court, Concord 94521, is APPOINTED as a Commissioner of the Contra Costa County Fire Protection District (City of Concord nominee) to fill the unexpired term of Mr. Ralph Aldrich ending December 31, 1980. PASSED by the Board on February 27, 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. Witness my hand and the Seal of the Board of Supervisors CC: Ntr. Donald J. MacIntosh affixed this 27th day at February , 19 79 City of Concord - Countv Auditor-Controller County Administrator J. R. OLSSON, Clerk ' Public Information B , - - - Officer Y, Deputy Clerk Diana M. Hem. an ud 95 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California February 27 ' 79 79 In the Matter of Reviewing Policy Pertaining to Attendance at Meetings on County Time. Supervisor E. H. Hasseltine having this day stated that questions have arisen from time to time concerning county employees attending meetings on work time, and having suggested that this matter be reviewed by the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) , particularly with respect to employees who attend meetings at the invitation of a Board member; and Supervisor Hasseltine having indicated that a related problem is that concerning county employees who are also elected officials of other agencies and are called upon to attend meetings that conflict with their regular working hours, and in this connection having expressed the opinion that policy should be flexible enough to provide for attendance in such cases; and Members of the Board having commented and Supervisor Powers having indicated concurrence with the suggested referral with the understanding that the aforesaid matter's first be reviewed by the County Administrator so that the Internal Operations Committee will have information on present policies together with any additional suggestions; and Board members being in agreement, IT IS SO ORDERED, PASSED by unanimous vote of the Board this 27th day of February, 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 Seat of the Board of Supervisors CC: Internal Operations amxed this 27tnday of February i9 79 Committee County Administrator Public Information Officer �� . ) J. R. O!SSON, Clerk By / �� _ A . �..-� r.u�J, Deputy Clerk Diana M. Herman H-24 4/77 ism go In the Board of Supervisors of Contra Costa County, State of California February 27 . 19 79 1n the Matter of Appoint,:ient to the Contra Costa County Drug Abuse Board Supervisor Tote Powers having recommended that tir. RUchard Janes Chiozza, 3C30 Garvin_ Avenue, Richmond, California be appointed to the Contra Costa County Drug Abuse 3oard to fill the un exai red term or 'r. John. Johnson ending June 30, 1979; IT IS BY THE BO'4.RD ORDERED that the recommendation of Supervisor Po:;ers is APPROTIED. PASSED by the Board on February 27, 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: �0 at`.i' ? vost n CC_l_ft- Supervisors Dr;; =...'u---:c r J^r` of".Sxed this 27t: day of 'a'c�_ i-ia �-- 1970 Co,,.n ..:i: ._ i stn_tor coati on Director, ..,,,...an : eso rces / �/ -� ��,�y ��R,- OOLSSON, Clerk .�`,r r _ ..;,; ( :! %�. '�/w I9"'- De u Clerk Palo. o 91 H-24+/i% 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE. OF CALIFORNIA In the Matter of Additional ) Funding for Detention Facility) February 27, 1979 Project. ) Supervisor R. I. Schroder, Chairman of the Board' s Finance Committee (Supervisor S. W. McPeak, member) having this day advised that Mr. Vernon L. Cline, Public Works Director, had submitted to the Committee a February 23 , 1979 report indicating that an additional $900,000 will be required to complete the Detention Facility; and Supervisor Schroder having noted that the project, which was originally budgeted at $20 million, will cost approximately $23.5 million to complete, and 'having stated that the Committee finds that the 17 percent overrun compares favorably with recent inflationary cost increases experienced in the construction industry; and Supervisor Schroder having reported that the scope of the remaining work, mainly site work and landscaping, has been modified by changing some of the specifications on the grading and paving work and down-grading certain plant sizes , resulting in an estimated cost reduction of $100,000; and The Committee having recommended that the Board appropriate an additional $900 ,000 to complete the Detention Facility project from the following fund sources : 1. Charge the cost of the Mellus and [lard Street Improvements and off-side storm drain to the Public Works Road Projects included in the FY 1978-1979 budget . . . . . . . . . . . . . $1542000 2. Transfer funds budgeted in FY 1978-1979 for Detention Facility Staff Salaries. The delay in comuletion will result in commensurate delay in hiring full facility staff $1802000 3. Appropriate funds from the FY 1978-1979 General Fund Reserve for Contingencies. $566 ,000 IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. PASSED by the Board on February 27, 1979. I HEREBY C=IFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on February 27, 1979. Witness my hand and the Seal cc: Board Committee of the Board of Supervisors affixed Public Works Director this 27th day of February, 1979. County Sheriff-coroner County Auditor-Controller J. R. OLSSOLNi, CLERK Count-V Administrator /y� By // / ,C2c lam• t . , Deputy C-_eek "ar_ Crai g t In the Board of Supervisors of Contra Costa County, State of California February 27 . 19 79 In the Matter of Approving Deferred Improvement Agreement for MS 113-77, Antioch area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with H. V. St. Clair. permitting the deferment of construction of perma- nent improvements required as a condition of approval for NIS 113-77, located on the West side of St. Clair Drive beginning 360 North of State Highway 4 in the Antioch area. PASSED by the Board on February 27, .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. Dept.: Public Works (Ln) Witness my hand and the Seal of the Board of Supervisors CC: Recorder (via P.W.LtJ) affixed this 27t ±doy of 19„2.9- Public Works Director Direcior of Planning J. R. OLSSON, Clerk County Assessor H. V. St. Clair By �G=-*-� . Deputy Clerk Rt-1, Box 330 Li. Pous Antioch, CA 94509 ,� 9J H-24 4r77 ISm IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 27, 1979 In the Matter of Hearing on Appeal ) of The Orinda Association et al from) Orinda Area Planning Commission ) Approval of Tentative Map for ) Subdivision 4976, Orinda Area. ) The Board on January 30, 1979 having fixed this date -for hearing on the appeal of The Orinda Association et al- from the Orinda Area Planning Commission conditional approval of the tentative map of Subdivision 4976, Orinda area, filed by Martin McNair; and Harvey Bragdon, Assistant Director of Planning, having' described the proposed subdivision of 12 acres into seven lots in an R-20 zoning district and having stated that the primary concerns of the appellants are traffic circulation, drainage, and development density; and Martin McNair having stated that he had originally applied for a nine-lot subdivision but had eliminated two lots to mitigate the concerns of the neighbors; and David Boone, project architect, having commented on the drainage and scenic easement requirements; and Gerald Tyson, President of' The Orinda Association, having stated that the homeowners located below the proposed subdivision are concerned about possible landslides and drainage problems; and Gary Rogers, 2 Rustic qday, Orinda, on behalf of the residents, having stated that the land is geologically unstable, having expressed the opinion that the proposal does not conform to the principles of the Orinda General Plan or the slope density ordinance, and having requested that the number of new lots be reduced from six to four and additional conditions be included with respect to a drainage plan and access to the subdivision; and Keith Jacobsen, 7 Rustic Way, Orinda, having presented a ' petition signed by approximately 137 residents and having expressed the opinion that the concerns of the neighbors could be mitigated by reducing the project density; and Martin McNair, in rebuttal, having stated that the proposal had been extensively reviewed and having; urged that the appeal be denied; and Supervisor R. I. Schroder having advised that he had met with the neighbors and they are not opposed to proper and safe development of the property, and having stated that he could support the proposed seven-lot subdivision if additional conditions were attached to reaui^e count:,y re v_eir of building _pl a:er-e_^_t on each lot, submission of a drainage plan, and clarification of lot access; and Supervisor Schroder having recommended that the hearing be closed and decision be deferred to March 6, 1979 at 1:30 P.M. to allow him an opportunity to review the additional proposed conditions with staff, the applicant and the appellants; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on February 27, 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 cc: Director of Board of Supervisors affixed this 27th day Planning of February, 1979. Martin McNair The Orinda J. R. OLSSON, Clerk Association By .,, ' Deputy Clerk Do-r7thy C. Hass i In the Board of Supervisors of Contra Costa County, State of California Fehnlary 97 , 19 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 February 20, 1979 having continued to this date the 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 Supervisor N. C. Fanden having expressed the opinion that an R-20 zoning would be too dense for the property and, therefore, having recommended that the request of C. Trifeletti of Von-Jac Development Co. be denied but that the matter be referred back to the County Planning Commission for consideration of a more appropriate zoning; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on February 27, 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: Von-Jac Development Co. Supervisors Director of Planning axed this 27th day of February 1979 LSSON, Clerk B ` l Deputy Clerk Y _ , Rinda A-dah1 ti H-24 4/77 15m r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposal to ) Reduce Costs of the Lafayette-Moraga ) February 27, 1979 Police Service Contract ) The Board on February 13, 1979 having fixed this time for discussion of the County Sheriff-Coroner's proposal to eliminate certain overhead and indirect charges for police service contracts with the cities of Lafayette and Moraga; and Sheriff Richard K. Rainey having appeared and presented "actual cost" figures for providing said services for fiscal year 1977-1978 (including clerical, supervisorial and related support services) and having commented that one of the responsibilities of the Sheriff's office is to provide services in the total County as outlined in the Penal Code and therefore he believed there is justification in using a formula for figuring costs for police services different from that used in computing costs for other County services ; and Sheriff Rainey having further commented that the Sheriff's function is that of a service agency and that the Sheriff should be able to offer services at a reasonable cost and having conv+ented that he saw two alternatives, to adhere to a strict "added-cost" basis which he felt to be appropriate, or to add those costs that are selected overhead which would appear to be what would be involved in setting up an independent police department; and James A, Frank, Chief of Police of the City of Brentwood, having appeared and asked the Board to carefully consider the impact anything less than a "full-cost" formula would have on the other cities in the County; and Carolyn F. Bovat, Mayor of the City of Clayton, having appeared and commented that she believed overhead costs should be shared when there are contracts between the County and Cities, that the costs should not be excessive and that she was pleased with Sheriff Rainey's new proposal; and John Sparacino, Mayor of the City of Martinez, having appeared and having advised that Martinez has the same concerns as expressed by representatives of the cities of Brentwood and Clayton, and having introduced Paul Brotzman, City of Martinez, City Manager; and Mr. Brotzman having requested working details of the formula suggested and having further requested that cities be given time to review same; and Frank Fernandez, Assistant County Administrator, having advised that the City of Pittsburg had asked him to express its position of strong support of the "full-cost" formula and strong opposition to anything less for the cities of Lafayette and Moraga, as it feels that a subvention to the aforesaid cities would require that the same treat- ment be afforded to the City of Pittsburg for all County services; and U( �0 K Supervisor R. I. Schroder having commented that the Finance Committee would not consider any change in the formula now used for engineering or other services contracts but that inasmuch as the Sheriff is the chief law enforcement officer and is responsible to assume law enforcement where it is not otherwiseprovided, the formula for enforcement could be looked at differently; and M. G. Wingett, County Administrator, having commented that if the Board chooses not to use the "full-cost" formula, the charges included would need to be clearly delineated as it might effect contracts for other County services, and having further commented that the City has the basic responsibility for providing police services and if it cannot provide such services, it can call on the Sheriff; and Supervisor S. W. McPeak having commented that the Finance Committee had discussed "added-cost" versus "full-cost" formulas and that she would like to suggest a "fair-cost" formula which would be anything between what is proposed by the County Administrator as "full-cost" and what a jurisdiction would have to set up on its own versus what the County has already set up, and having suggested that the Finance Committee review and refine the new proposal presented by the Sheriff this day; and Supervisor Schroder having commented that he agreed that if the Board desires to pursue "added-cost" versus "fair-cost", the Finance Committee should again review the matter; and Donald Bouchet, County Auditor-Controller; having commented that he was in favor of the ''full-cost" concept as outlined in the County Administrator's February 6, 1979 letter; and Supervisor E. H. Hasseltine having suggested the matter be held over for one week and that each Board member determine what he or she wishes to do and having further suggested that if the Finance Committee members wish to review any of the formulas presented, they use this time to do so; and Supervisor T. Powers having commented that he was of the opinion that a "full-cost" formula is appropriate, and having recommended discussion on the matter be continued for one week, IT IS SO ORDERED and March 6, 1979, at 10:30 a.m.- is fixed as the time to continue discussion on same. PASSED by the Board on February 27, 1979. CERTIFIED COPY I certif- char this is a full. true & correct copy of the uriginai duccrnmr vrhicit b.tin fiic in myuffice.and that it was passed & a-J.Ttrd ;r• the Soara 4)f Supervisors of Contra Custa Cv::n -. un the dare shown. A171 EST: f. R.Ql S501N.Cuu:uy Clcrk&ex-nfficiu Clerk ofaid Board of Supero iwrs. by Deputy Clerk . .:,�.,� ) �.`.�. „n E E 6 2 7 1979 Diana M. Herman CC: Finance Committee City of Lafayette Toc.,m of -Morava County Sheriff-Coroner County Auditor-Controller County Administrator U� 164 Iii THE ?Ot 71D OF SUPERVISORS Ci CCi: .1 COSTA CCU?:TY, STr TF, Cr C AI1rI F C?a:IA In the Matter of Report ) of Finance Committee on ) _uperior Court's Request or ) February 27, 1979 T%-:o Additional Judicial ) Positions ) } The Board on rebruary 13, 1979, having referred to the Finance Commmittee (SllpervisorS R.. I. Schroder and S. '_.cPeak) the request of the Presiding Judge of the Superior Court for tiro additional judgeships; and The Board on February 20, 1979 having received a preliminary report of the County Administrator providing cost data relati--e to the addition of the Superior Court judgeships; and The Con-maittee having this day reported that it has reviei,.ed the aforesaid request and the County Administrator's report, and having advised that the Corz.ii ttee was in agreement that one new judge be requested to partially accommodate the increasing court v,-orkload but that the Committee was split over the request for the second judgeship with Supervisor i":cPeak favoring the second position. and Supervisor Schroder supporting only one new judge; and Super-i isor KcPealc having submitted her opinion :.Pith respect to the second judgeship advising that she would recow_end that the Board request the Legislature for t :o Superior Court Judgeships noting that the Court's Workload which was also studied by the State Judicial Council indicates a need for both positions; and Supervisors E. H. Hasseltine and T. Powers having concurred on the need for the two judgeships; and Supervisor 111. C. Fanden having indicated that she would support one judgeship but :•:as of the opinion that fiscal restraints should be practised in vier: of the county's limited revenue sources; and Supervisor Schroder having moved that the Board approve the recommendation of the Finance Committee and request the State Legislature for one judgeship, the motion seconded by Supervisor McPeak, the vote was as follov.s: AYES: Supervisors Tori Poirers, N. C. Fanderr;••' R. I. Schroder, S. W. VIcPeak and E •'H.: Hasseltine ROES: I:ore. ABSEV'T: ?Lone. Thereupon. Supervisor McPeak moved that the Hoard approve the second judgeship, the motion seconded by Supervisor T. Powers, the vote was as follows: AYES: Supervisors Tom Powers, S. W. McPeak and E. H. Hasseltine NOES: Supervisors H. C. Fanden and R. I. Schroder $S:.? T: hone. PASSED by the Board on February 27, 1979. CERTH-TED COFl I ecr:lf1 that th:= i,+ a ;::H. true A. rrrrort roar orf CC: County Legislative Lelega%iOn k.. orial;-4.1 404-urielit'r;h'th.1. •..; 'Pr- via Art Laib .. Presiding judge , Superior Court the r::c0 -::,:: .71;'r': J r1!, i•;,1:•.• County tC: iniS,rator yf Cler: ::<si.:fi.:uCteio:..... :,.,:. o: :•t:;.et;1 Fr L ? c I - r r In the Board of Supervisors of Contra Costa County, State of California February 27 , 19 79 In the Matter of Funding Application for Respite Care Project for Prevention of Child Abuse and Neglect The Board having this day considered the funding application for a Respite Care Project for the prevention of child abuse and neglect, IT IS ORDERED that the Chairman is AUTHORIZED to execute a letter trans- mitting the application to the State Department of Social Services, Office of Child Abuse Prevention, and the Child Abuse Prevention Coordinator is DIRECTED to submit same. PASSED BY THE BOARD on February 27, 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. Ori q: Human Resources Agency Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller ofBxed this 27thday of Feliruar1 19 74 County Welfare Director J. R. OLSSON, Clerk By Deputy Clerk .Jeanne t1. -lio H-24 4/77 tSm iGi IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 27, 1979 In the Matter of Additions ) to the State -Highway ) Improvement Program. ) In response to a request by the Metropolitan Transportation Commission k'MTC), the City-County Engineering Advisory Committee recommends that the following projects be added to the State Highway Improvement Program in Contra Costa County; Interstate Routes Priority 1 - I-180 (Route 17, Hoffman Boulevard) Construct freeway from County line to the freeway near Standard Oil Refinery. Priority 2 - Interstate I-680 (Walnut Creek/Pleasant Hill) Reconstruct interchange with State Route 24. Priority 3 - I-680 (Horth Main to Route 242) Widen to 8-lane freeway. This third project was added as an adjunct to Project No. 2. It was felt that by the time the 680/24 interchange is underway, the traffic demand on this section of I-680 will be such that this work should be included in the planning and construction schedule for Project No. 2. Other State Highways Priority 1 - Route 4 from I-80 in Hercules to Cummings Skyway Construct freeway. Priority 2 - Route 242, Concord - Construct on-ramp for westbound Willow Pass Road to southbound Route 242 traffic; The City-County Engineering Advisory Committee also recommended that the State Transportation Improvement Program, including the additions, be forwarded to the Mayors' Conference for review so that they may also comment to the Metropolitan Transportation Commission. IT IS BY THE BOARD ORDERED that the recommendations of the City-County Engineering Advisory Committee are hereby APPROVED and the Public 'Works Director i.s INSTRUCTED to forward the additions to the Metropolitan Transportation Commission with the comment that these projects be included in the State Transportation Improvement Program for early implementation. PASSED by the Board on February 27, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Transportation Planning Supervisors affixed this 27th day of February, 1979 cc: Public Works Director Mayors' Conference (via P.W. ) Metropolitan Transportation J. R. OLSSOP�, Clerk Commission (via P.1•1. ) City-County Engineering 8y t, Deputy Clerk Advisory Committee (via P.W. ) He!e-nH.Kent X0'7 In ;45 Board or' Supervisors or Contra Costa County, State of California February 27 , 7970 to the Master of Authorizing Execution of a Lease Commencing March 1 , 1979 with Mr. Ted Lewis and Mr. Arlen H. Alberts for the premises at Burgess Site, Buchanan Field Airport 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 March 1, 1979 with Mr. Ted Lewis and Mr. Arlen H. Alberts for the premises at Burgess Site, Buchanan Field Airport, under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on RPhrstary 27, lQ70 I hereby certiiy that the foregoing is a ;rue and correct copy of an order Entered on tha minuses of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public l;orks Department, Supervisors Lease Management ofnxed this 27th day 1970 cc: County Administrator Public :•;orks Department J. R. OLSSON, Clark County Auditor-Controller (via LIM) A. Deputy Clerk / - - Lessee (via L/Id) 8y f-�%�.:.^f. A,.-r!..r.Z- i 7 ifelen F. :Kent`. Buildings end Ground, (via L/1•.) Manager of Airports (via LIM) Assessor (vi: L/M) i In the Board of Supervisors of Contra Costa County, State of California February 27 19 79 In the Matter of Acceptance of Grant Deed and r Quitclaim Deed - Treat Boulevard Project No. 4861-4331-663-76 FAU-M-3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that a Grant Deed and Quitclaim Deed, dated December 7, 1978 from Watergate Associates for the widening •of Treat ' Boulevard are ACCEPTED. Payment to the grantor of $4,150.00 for 484 s.f, of land, 438 s.f. temporary slope easement, miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Resolution x78/759) on August 1 , 1978, and as provided for in the Right of Way Contract dated December 7, 1978 between the grantor and the State of California. PASSED by the Board on February 27, 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. ORIGINATOR: Public Works Department Witness my hand and &v Seal of the Board of Real Property Division Supervisors affixed this�day of.1i4,-U.%� 191f cc: CALTRANS (via P/;<;? J. R. OLSSON, Clerk By (� `� �.G,.c.C— Deputy Clerk Helen H.Kent Ud 10 Jr H-24 4177 15m File: 250-7801/6.4.0. In the Board of Supervisors of Contra Costa County, State of California February 27 , i9 79 In the Matter of Approving Addendum No. 1 to the Contract Documents for Improvements for Handicapped Access, Administration Wing, County Hospital , Martinez Area, (6971-4250) The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for Improvements for Handicapped Access, Administration Wing, County Hospital , Martinez, This Addendum specifies conditions under which the County will extend the contract time if certain manufactured items are not readily available. There is no increase in the estimated construction cost. PASSED BY THE BOARD on February 27, 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. Originator: Public Works Witness my hand and the Seal of the Board of Architectural Division Supervisors affixed this 27th day of February ]9 79 cc: Public Works Accounting (Via A.D.) J. R. OLSSON, Clerk Architectural Division ByZr- Deputy, Deputy Clerk Helen H.Kent H-24 4/77 15m 1 r File: 225-7805/C.4.3. In the Board of Supervisors of Contra Costa County, State of California -February 27 , 19 79 In the Matter of Approving Change Order No. 2 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. 2, dated February 15, 1979, to the construction contract with Malpass Construction Co., 503 Waterberry Drive, Pleasant Hill , CA for the construction of Family Stress Center Remodel , 1600 Galindo Street, Concord. This Change Order will provide for hot and cold water piping at the facility, increase the contract price by $2,300 and extend the contract completion time by 10 calendar days. PASSED BY THE BOARD on February 27, 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 dote aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Supervisors Architectural Division affixed this 27th day of February 1979 cc: Public Works Department Accounting (Via A.D.) Architectural Division J. R. OLSSON, Clerk Malpass Construction (Via A.D.) By Deputy Clerk Auditor-Controller (Via A.D.) Ha;er.H.Kent H-24 4177 15m V ��, In the Board of Supervisors of Contra Costa County, State of California February 27 , 19 79 In the Matter of Authorizing acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offer of Dedication is ACCEPTED for recording only: INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication 2-20-79 L. Douglas & Maria E. Carter Subdivision 5252 for Roadway Purposes PASSED by the Board on February 27, 1979. N Y O U_ a eo a� 0 n� 0 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. Originator: Public !forks Department Witness my hand and the Seal of the Board of Laud Development Division Supervisors cc. Recorder( via P.W. L.D. ) atnxed this 27-thday of FebrLary 1979 Director of Planning Carter Construction Inc. J. R. OLSSON, Clerk 5121 La Honda Road, By � � , Deputy Clerk E1 Sobrante, CA 9-,.03 '00US In the Board of Supervisors of Contra Costa County State of Califomia February 27 , 1979 In the Matter of Compliance with State Requirements for Child Care Maintenance of Effort Spending in FY 78-79 . The Board having considered the recommendation of the Social Service Department, regarding the County's certification of compliance with child care maintenance of effort as required by the State Department of Education and payment to the State for the funding of child care services in Contra Costa County in FY 78-79, IT IS BY THE BOARD ORDERED that said recommendation is.APPROVED, and that the County Welfare Director, or his designee, is AUTHORIZED to execute the FY 78-79 "Certification of Compliance with Child Care Maintenance of Effort Requirements" (dated February 9, 1979) required for submission to the State Department of Education, and IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to make the required payment of $56,181 to the State Department of Education as maintenance of effort funds for distribution by the State to child care contractors in Contra Costa County for FY 78-79. PASSED BY THE BOARD on February 27, 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 bond and the Seal of the Board of Orifi: Human Resources Agency Supervisor Attn: Contracts & Grants Unit affixed this 27'hday of February cc: Count• administrator County Auditor-Controller County Welfare Director J. R. OLSSON, Clerk State Department of .�) //;; Education BY—� (��.�/f0-2,, Deputy Cleric R. J. Flulrer od 113 H-24 4%77 15m In the Board of Supervisors of Contra Costa County, State of Califomia February 27 , 19 79 In the Matter of SOCIAL SERVICES UNION, LOCAL 535, SEIU, AFL-CIO, v. COUNTY OF CONTRA COSTA As a result of the California Supreme Court's recent decision in Los Angeles County Civil Service Conmissiori v. Superior Court, 23 Cal.3d 55 (1978) , the mentioned action i.s moot and Contra Costa County County Counsel's office is authorized to file with the Court of Appeal a Request for Dismissal in the matter of Social Services Union, Local 535, SEIU, AFL-CIO v. County of Contra Costa, I- CMil 45902,t Superior Court Action No. 137930). PASSED by the Bm rd on February 27, 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 Counsel Supervisors County Administrator affixed this 27thday of Februnry 19� J. R. OLSSON, Clerk X.tISv`/j By - ?.:2 Deputy Cleric . LT Uig 114 H-24 4/7: 15m IN THE BOARD OF SUPERVISORS OF CUNTRA COSH CCLTTY, STATE OF CALIFOEVIA In the Batter of Award of Contract ) for Arthur Road Safety Path ) Project , Martinez Area. ) February 27 , 1979 Project No. 3681-4115-661 -79 ) Binder Tr rAL P-M-1T Bond Pmounts R. E. Jones $ 11 ,610.00 $ 5 ,805.00 888 Howe Road $11 ,610:00 Martinez , CA 94553 Ransome Company , Emeryville George P. Peres Company, Richmond McNamara Construction , Danville Antioch Paving Co. , Inc. , Antioch Eugene G. Alves Const . Co. , Pittsburg Richard Sawdon , Walnut Creek The above-captioned project and the specifications therefor being app_zmved, bids being duly invited and received by the Public Wbeics Director; and The Fublic jbrks Director rec -fling that the bid listed first above is the laraest responsible bid arra this Board comm=ring and so finding; IT IS BY VIE BCARD ORDERED, that the' contract for the furnishing of labor and raterials for said work is awarded to said first listed bidder at the listen arount and at the unit prices subtu-tted in said bid; arra that said ccntractor shall present mrx3 good and'sufficient •s..irety bor-ds as indicated above; and that the Public Works DepartTent shall prepare the contract therefor. IT IS FUEMIER ORDERED that, after the contractor has signed the contract arra returned it together with bonds as noted above and any required certificates of insurance or other required dcctwx--nts, and the Public liorks Director has reviewed and four3 than' to be sufficient, the Public works Director is authorized to sign the contract for this Board. IT IS Frrmo.? ORDERED that, in accordance with the project specifications and/lor upon signature of the contract by the Public hbrks Director, any bid bonds posted by the bidders are to be exonerated aryl any checks or cash submitted for bid security shall be returned. PASSED by the Board on February 27, 1979 I hereby certify t1kit the foregoing is a true ani correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Wit-iess rry hand and the Seal of the Board Of Suceryisors affixed this .-:-47)-�day of r;ta' Luza-z..., 1979 u rigirat.or: Public 1-forks Depart:-:rt Road Design Division J. R. CZSi, Clerk. Folic Works Director Ccu.-hty -Auditor-Ccritrollc r , Contractor By YZ Derstl, Clerk Helen H.Kent IN TIM BOARD OF SCTPERf7ISORS OF mm:a COSTA. =unr, S1A.TE OF QUIEOMM - AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Award of Contract ) for County Service Area D-2, ) February 27, 1979 Line 1-N, Plan A ) Project No. 8554-0925-78 ) Bidder TOTAL AMOUNT Bond Amounts W. R. Thomason $339,897.44 Inbar & Mats. $169,948.72 1000 Howe Road Faith. Perf. $339,897.44 Martinez, CA 94553 Mountain Construction, San Ramon F. G. Robinson, Inc. , Concord De Narde Construction, San Francisco The project and the specificaticns therefor being approved, bids being duly invited and received by the Public Works Director; and The PuhlI Wozacs Director ;ng that the bid listed first above is the lowest responsible bid and t'lis Board concurring and so finding; IT IS BY TM BOARD ORDERM, that the contract for the of labor and materials for said work is awarded to said first listed bidder at the listed amount and at tts: unit prices suhnitted in said bird; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTf m ORDERED that, after the eaaitractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required d=-meats, and the Public hbrks Director has reviewed and found then to be sufficient, the Public WcL-ks Director is authorized to sign the contract for this Hoard. IT IS kLTF=R ORDS:0) that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exmerated and any checks or cash submitted for bid Security shall be returned. pASSED by the Board on February 27, 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 rTy hand and the Seal of the Board of Supervisors affixed this f7�"- day of lg Drigirator: Public Vbrks De=rt;azt J. R. CLSSGN, C-- P.:blic forks Director Cot:nty Auditor-Control-ler ler i LI v� r ti- �':'r GSC i e�L'LJ�PSIC CCn tractor �1i J • CONTRA-COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: - Public Works Department ORGANIZATION SUI-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT Of EXPENSE OA FIXED ASSET ITEM 10. QUANTITY COUNTY DRAINAGE 0330 3580 1. Gran tin Aid 11 .4w.0o CONTINUNCY REZ&VA GENERAL 0990 6301 1. Reserve for Contingencies 14.400.o0 I Con ra Costa Coty ECEIVEDI F D 21 1979 Office of CctJ ity Administr for APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. 'WO 8554- Additional County Aid required for -�p CSA D-2 Line 1-N Stars Drain Aroject. County By. � Date �/-?O/79 to be reimbursed from future drainage acreage fees. COUNTY AD INISTRATOR BY: ` DateZ&7/7� BOARD OF SUPERVISORS YES Supmis�r�Pasts.Fanden. '�uir�.'.c1:tPca1, Hassrltitte NO: On .Z/ 7/ >6 J.R. OLSSON, CLERK 4. Public Works Director 2 /2q 79 Si.NATu TITLE DATE By: ' .-:LJ� APPROPRIATION A P00. ,MV Helen H. Kent I c,���� ADJ. JOURNAL 10. M1 29 Re v. 7/7T) , SEE INSTRUCTIONS ON REVERSE SIDE 7 In the Board of Supervisors of Contra Costa County, State of California February 27 , 197 In the Motter of Exercising an Option to Extend a Lease Commencing March 1, 1978 with Donald E. Maderious for the Premises at 206 Parker Ave., Rodeo IT IS BY THE BOARD ORDERED that the Board of Supervisors exercises its option to extend the lease commencing March 1 , 1978 with Donald E. Maderious for the premises at 206 Parker Avenue, Rodeo, for occupancy by the Social Service Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on February 27 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 this27th day of ---hru­ry 19--m cc: County Administrator Public-Works Department J. R. OLSSON, Clerk County Auditor-Controller (.via L/M) By s Deputy Clerk _ Lessor (via L/M) 3. 5. Fi-i rer Buildings and Grounds (via L/M) Social Service Department (via L/M) H-24 4/7, SS In the Board of Supervisors of Contra Costa County, State of California February 27 , 19 In the Matter of Authorizing Sheriff-Coroner to destroy records concerning inactive concealed weapons permits The Sheriff-Coroner having requested Board authorization to destroy all records promulgated by department policy or County ordinance concerning inactive concealed weapons permits and applications with more than five years in activity after they have been properly reproduced and prepared for rapid availability and use by the department and the public, in accordance with Section 26205.1 of the Government Code; IT IS BY THE BOARD ORDERED that such destruction of records is AUTHORIZED. PASSED BY THE BOARD on February 27, 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. Dept. County AdministratorWitness my hand and the Seal of the Board of cc: Sheriff—Coroner Supervisors affixed this 27th day of February 19 7c)— J. R. OLSSON, Clerk - By s�C Q ! .xhf !_ , Deputy Cleric - ,RkIJ. Fiu'nrer jj� H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California February 27 , 19-LCL In the Matter of Approval of Meals on Wheels Contract- West County #20-186-1 The Board on July 18, 1978, having AUTHORIZED the Director, Human Resources Agency, to negotiate a contract with Judson Homes, Inc., for continuation of Meals on Wheels service in West County during the 1978-79 fiscal year and the Director of Social Services having recommended approval of said contract, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-186-1 with Judson Homes, Inc., effective July 1, 1978 through June 30, 1979 in the amount of $3,960. PASSED BY THE BOARD on February 27, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 27th day of February 1979 County Auditor Controller Social Service Dept. Contractor J. R. OLSSON, Clerk By . 1?. �. . � � . Deputy Clerk R. JU Fluhrer H-24 4177 ism In the Board of Supervisors of Contra Costa County, State of California February 27 , 19 79 In the Matter of Contract #20-019-1 with the County of Alameda for Bay Area Placement Committee Consultant Services The Board on January 30, 1979 having authorized negotiations for a consultation service contract with the County of Alameda, and The Board having considered the recommendation of the Director, Social Service Department, regarding approval of Contract #20-019-1 with the County of Alameda (Alameda County Master Agreement #9922) for the term from December 5, 1978 through June 30, 1979, for the provision of Bay Area Placement Committee consultant services to establish appropriate foster home payment rates in cooperation with 18 other counties, with a contract payment limit of $2,601, representing Contra Costa County's pro rata share of said service costs, and under terms and conditions as more particularly set forth in said contract, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said contract #20-019-1. PASSED BY THE BOARD on February 27, 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: Human Resources Agency Witness my hand and the Seat of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed this 27t_^_day of February 19_,� County Auditor-Controller County Welfare Director County Probation Officer J. R. OLSS01i, Clerk County of Alameda By Deputy Clerk ' R.9J. rluhrer N-244/77 ism U RJY:dg v 7. In the Board of Supervisors of Contra Costa County, State of California February 27 . 19 J1 In the Matter of Agreement Between California State Economic Opportun ity Off ice and Ccnitra Costa County to Provide Emergency - Energy Assistance Program - Extended Energy Crisis Aid The Board of Supervisors hereby AUTHORIZES the execution of an agreement between the State Economic Opportunity Office and Contra Costa County under which the Contra Costa County Community Services Department will implement an Emergency Energy Assistance Program to financially assist low-income individuals and families impacted by substantially higher energy costs and/or hardship or changes clue to a winter energy crisis. The Emergency Energy Assistance Program is to provide an amount not to exceed $28, 132 with no local matching funds required. It is by the Board ORDERED that it is AUTHORIZED to execute and sign the necessary contractual agreement. APPROVED BY THE BOARD on February 27, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. : Coimmun i ty Services Supervisors Department affixed this 27t:=day of r ehrltar;[ , 19 7g cc: County Administrator Auditor-Controller State OEO-V i a CSD J. R. OLSSON, Clark 8Deputy Clerk R uJ. F'1Uh'-er H-24 4/77 15m UV �� In the Board of Supervisors of Contra Costa County, State of California F ebruar r 27 , 19 79 In the Matter of Four Mental Health Staff Training Contracts The Board having considered the recommendation of the Director, Human Resources agency, regarding four mental health staff training contracts, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is hereby AUTHORIZED to execute on behalf of the County four standard Short Form Service Contracts with the following-named individuals as specified below to provide in-service training with Short-Doyle funding for County Mental Health Services staff, and under terms and conditions as more particularly set forth in said contracts: Number Contractor Term Payment Limit 24-106 Jay Mahler 3/9/79 - 3/16/79 $ 175 24-107 Edna Lee Smalls 3/5/79 - 6/16/79 1,500 24-108 Asa Hilliard 3/6/79 (one day only) 100 24-109 Janette Faulkner 3/13/79 (one day only) 100 PASSED BY THE BOARD on February 27, 1979. ! hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand.and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County administrator affixed this 27th day of February 197 _ County Auditor-Controller Medical Services/ J. R. OLSSON Clerk Mental Health Contractors By Q. `� • Deputy Cleric R.V�. Flub er da N-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California February 27, , 19 79 In the Matter of CETA Grant Modif icat ions In Compliance with CETA Reenactment Legislation The Board having considered CETA Regional Bulletin No. 9-79 regarding CETA changes mandated by Public Law 95-524, CETA Amendments of 1978; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding approval of the County's CETA Master Plan and abbreviated Annual Plan (Unitary), to implement changes in CETA programs, pursuant to Public Law 95-524, CETA Amendments of 1978: Title II-B (formerly Title I), Title II-D (formerly PSE Title II), Title III HIRE, Title IV (formerly TitleliI YETP, YCCIP, and SYEP), and Title VI (formerly PSE Title VI); IT IS BY THE BOARD ORDERED that Grant Modifications as specified in the attached "CETA Grant Modification Listing," and therein incorporated in the CETA Plaster Plan and abbreviated Annual Plan Grant packages are hereby APPROVED for submission to the U.S. Department of Labor and that the Board Chairman is AUTHORIZED to execute said CETA ?faster Plan and abbreviated Annual Plan documents, to implement and operate the County's CETA programs in compliance with Public Law 95-524, CETA Amendment of 1978, effective April 1, 1979 through September 30, 1979, IT IS FURTHER ORDERED that the Director, Department of Manpower Programs is hereby AUTHORIZED to make non-substantive changes to said documents as may be required by the U.S. Department of Labor. PASSED BY THE BOARD on February 27, 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: Department of :Manpower Program1upervisors Attn: Contracts & Grants Unit cc: County Administrator afr'ixed this 27 =day of *?�ru8='v 19 7° County Auditor-Controller County Manpower Program Director �. R. OLSSON, Clerk U.S. Dept. of Labor �K j By Deputy Clerk R. J# Flu'Zer LG:lmdc H-24 4/77 15m Attachment to 2/27/79 Board Order CETA -GRANT MODIFICATION LISTING Modification Request No. 902 to PSA No. 06-8004 (County x`29-814-3) Modification Request No. 903 to Title I Annual Plan No. 06-9004-10 (County. #29-803-16) Annual Plan No. 06-9004-21 for Title II-D Modification Request No. 910 to Title II Annual Plan No. 06-7004-21 (County #29-807-9) Modification Request No. 903 to YETP Annual Plan No. 06-9004-48 (County #29-810-4) Modification Request No. 903 to YCCIP Annual Plan No. 06-9004-38 (County #29-811-5) Modification Request No. 903 to SYEP Annual Plan No. 06-9004-32 (County #29-801-18) Annual Plan No. 06-9004-60 for Title VI Modification Request No. 914 to Title VI Annual Plan No. 06-5004-60 (County 129-808-12) Modification Request No. 903 to HIRE Annual Plan No. 06-8004-13 (County 129-813-3) In tela Board of Supervisors of Contra Costa County, State of California February 27 , 1923- In 9J2In the Matter of AUTHORIZING TEMPORARY HELP CONTRACT EXTENSION Upon the recommendation of the Director of Personnel and in accordance with the Board Order of August 29, 1978 authorizing a pilot project for the use of temporary help contractors , IT IS BY THIS BOARD ORDERED: The Director of Personnel is authorized to extend the contracts for a period of one month, from February 28, 1979 to March 31 , 1979 with the following-named contractors: ADIA Services, Incorporated Kelly Services, Incorporated Olsten Corporation Staff Builders of Northern California, Inc. PASSED BY THE BOARD ON February 27, 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: Director of Personnel Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Auditor-Controller affixed this-97th day of February 19= County Counsel ADIA Task Force(v a Civil Service) J. R. OLSSON, Clerk Kelly Services (via Civil Sex`viCe i �- Staff Builders (via Ci ril Se:h �? %'- �tnolz_. Deputy Clerk Olsten Temporary Services RUJ. F luzrer (via Civil Service) H-24 4177 15rn In the Board of Supervisors of Contra Costa County, State of Califomia February 27 , 1979 In the Matter of Authorizing payment of California Speech and Hearing Association Conference expenses for Sandra Coons, Individual Contractor. IT IS BY THE BOARD ORDERED that Sandra Coons, Individual Contractor working with the County Head Start Program, is AUTHORIZED to attend the California Speech and Hearing Association Conference, Sacramento, California, March 23 - 25, 1979, and the County Auditor-Controller is AUTHORIZED to pay a maximum of $107 to cover conference registration and expenses for Its. Coons. Passed by the Board on Februarzr 27, 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 Orin. Dept.: CSD Supervisors cc: County Administrator affixed this 27th day of i ebruary 1932 County Auditor-Controller Sandra Coons Cyia CST) • J. R. OLSSON, Clerk ByDeputy Clerk H-24417715m r• In the Board of Supervisors of Contra Costa County, State of Califomia February 27 , 1979 In the Matter of Agreement Between California State Economic Opportunity Office and Contra Costa County to provide Crisis Intervention Program - Energy Crisis Financial Assistance The Board of Supervisors hereby AUTHORIZES the execution of an agreement between the State Economic Opportunity Office and Contra Costa County under which the Contra Costa County, Community Services Department will implement a Crisis Intervention Program to financially assist tow-income individuals and families impacted by substantially higher energy costs or hardship or danger due to a winter energy crisis. The Crisis Intervention Program is to provide an amount not to exceed $20,882 with no local matching funds required. It is by the Board ORDERED that its CHAIRMAN is AUTHORIZED to execute and sign the necessary agreement. APPROVED BY THE BOARD on February 27. �1_9?9. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. : Community Services Supervisors Department affixed this27t'�, day of -•ebi-aar-y , 1979 cc: County Administrator Auditor-Controller State OEO-V i a CSD J. R. OLSSON, Clerk BDeputy Clerk R.UJ. FIuhrer H-24 4177 15m i In the Board of Supervisors of Contra Costa County, State of California February 27 i9 79 In the Matter of Report of the County Planning Commission on the Request of _ . Vernon A. Chisholm, 2221-RZ, to Rezone Land in the E1 Sobrante Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Vernon A. Chisholm (2221-RZ) to rezone land fronting 130 feet on the east side of Sunset Lane and 130 feet on the west side of Sobrante Avenue approximately 270 feet north of Vallev View Road in the E1 Sobrante area, from Single Family Residential District (R-7 & R-10) to Multiple Family Residential District (M-12) in lieu of Multiple Family Residential District (1-1-17) as originally requested; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 20, 1979 at 1:30 p.m. in the Board Chambers , Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California 94553, and that pursuant to code requirements , the Clerk is DIRECTED to publish notice of same in the SAN PABLO NE'14S. PASSED by the Board on February 27, 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 ar'oresaid. Witness my hand and the Seal of the Board of Supervisors CC: Vernon A. Chisholm cfr'ixed this 27th day of February 19 79 List of Names Provided by Planning Director of Planning J. R. OLSSON, Clerk By� C t,c_.c.�- �>. .✓ Deputy Clerk Diana M. Herman 11 H-24:f7' 15m In the Board of Supervisors of Contra Costa County, State of California February 27 . i9 79 In the Matter of Denial of Refund(s) of Penaity(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NUMBER AMOUNT Consolid-ted Electrical 027260-0001 $244-67 Distributors, Inc. 1627 jlest 20th Street Los Angeles, Ca. 90007 PASSED by the Board on February 27, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Banrd of Supervisors on the date aforesaid, cc: County Treasurer-Tax Witness my band and the Seal of the Board of Collector Supervisors County Administrator cff'cxed this27th da, of February 79, 79 Applicant $yA4, J. R. OLSSON, CIark ti D-puty C!erk Diana M. Herman H-24 4/77 15m t ' In the Board of Supervisors of Contra Costa County, State of California February 27 , 19 79 In the Matter of Complaint of Harassment Referred to District Attorney for Report. The Board having received a February 20, 1979 letter from Dir. Bryan L. Stanton of Canyon, California complaining of harassment by neighbors and asserting that the District Attorney has refused to prosecute; IT IS BY THE 'BOARD ORDERED that the aforesaid complaint is REFERRED to the District Attorney for report. PASSED by the Board on February 27, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: tiir. Bryan L. Stanton Witness my hand and the Seal of the Board of District Attorney Supervisors County Sheriff-Coroner affixed this 2 th day of 19 79 County Counsel County Administrator OLSSOi+J, Cleric - *11x . Deputy Clerk ne i'.. iieuf d H-24 4/77 15m ' � r In the Board of Supervisors of Contra Costa County, State of California February 27 . 19 79 In the Matter of Area Plan Amendment and Waiver Package, Area Agency on Aging Annual Plan for 1978-79 This Board on February 20, 1979 having referred to Robert E. Jornlin, County Welfare Director, a letter dated January 31 from Janet J. Levy, Director, State Department of Aging; and Mr. Jornlin having advised that, to bring the Contra Costa County Area Plan for 1978-79 into compliance with the Older Americans Act as amended in October 1978, an Area Plan Amendment and waiver package signed by the Chairman of the Board of Supervisors must be submitted to the State Department of Aging no later than March 1 , 1979; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to sign said Area Plan Amendment for 1978-79. PASSED BY THE BOARD on oebruary 27, 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• Director, Social Service Witness my hand and the Seal of the Board of Department Supervisors Jane McClelland, Area affixed this27thday of rebruary 1979 Agency on Aging cc: State Dept. on Avina J. R. OLSSON, Clerk County Administrator By �� G �'�r�.G�_ ' Deputy Clerk 'Jeanne n, `tas;lie Uu 13 N-24 3/76 Ism t In the Board of Supervisors of Contra Costa County, State of California February 27 19 79 In the Matter of Hearing on the Request of Chris A. & Jean Kenyon, 2220-RZ, to Rezone Land in the Walnut Cree 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 Chris A. & Jean Kenyon (2220-RZ) to rezone land in the Walnut Creek area from Single Family Residential District (R-40) to Single Family Residential District (R-20) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Chris A. & Jean Kenyon is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance No. 79-30 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and March 13, 1979 is set for adoption of same. PASSED by the Board on February 27, 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: Chris A. & Jean Kenyon affixed this 27th day of February 1979 Director of Planning County Assessor J. R. OLSSON, Clerk i ey - 'Deputy Clerk Diana M. Herman H -23 41 77 15m i In the Board of Supervisors of Contra Costa County, State of California February 27 , 1979 In the Matter of Presentation of Crime Prevention Committee of Contra Costa County, Inc. on neighborhood crime problems The Board having received a letter from the Chairman of the Special Interest Committee, Crime Prevention Committee of Contra Costa County, Inc., requesting that time be scheduled for a presentation on how the Committee is helping citizens cope with neighborhood crime problems; IT BY THE BOARD ORDERED that five minutes be allotted to the Crime Prevention Committee of Contra Costa County, Inc. on Tuesday, March 13, 1979 at 10:30 A.M. for said presentation. PASSED by the Board on February 27, 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 Sheriff—Coroner witness my hand and the Seal of the Board of District Attorney Supervisors County Counsel affixed this 27th day of February 19 79 County Administrator Public Information Officer R. OLSSON, Clerk - Crime Prevention 1 Committee By Deputy Clerk 70-r oth . Ga ws df t 134 H-24 4/77 15m A In the Board of Supervisors of Contra Costa County, State of California February 27 , 19 79 In the Matter of Weights and Measures Week. IT IS BY THE BOARD ORDERED that the week of March 1, 1979 through March 7, 1979, the 180th anniversary of the first Weights and Measures law passed by Congress in March, 1799, is proclaimed as "Weights and Measures Week in Contra Costa County", .and the Chairman is authorized to execute an appropriate proclamation. PASSED by the Board on February 27, 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: Agricultural Commissioner-wed this 27th day of February 19 79 Director of Weights and Measures /County Administrator J. R. OLSSON, Clerk Public Information OfficerBy �. Deputy Cleric Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California February 27 , 1979 1n the Matter of KVIE WEEK. The Board having received a February 15, 1979 letter from Ms. Barbara Zinky, Auction Manager, KVIE Channel 6, Sacramento requesting that the week of April 26, 1979 to May 5, 1970 be declared as "KVIE Week"; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on February 27, 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. Barbara Zinky affixed this 27thday of February 19 79 County Administrator Public Information Officer J. R. OLSSON. Clerk BDeputy Clerk Diana M. Herman U1i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California February 27 , 1979 In the Matter of Processing of Applications for Appointments to Various County Advisory Boards, Committees, Commissions, etc. As recommended by Supervisor S. W. McPeak, IT IS BY THE BOARD ORDERED that its Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) develop a procedure for coordinating the processing of applications for appointments to the various county advisory boards, committees, commissions, etc. PASSED by unanimous vote of the Board this 27th day of February, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of Supervisors CC: Internal Operations affixed this 27th day of February 1979 Committee County Administrator Director, Human Resources , J. R. OLSSON, Clerk Agency gy I�f. ;y: - Deputy Clerk ' Public Information Officer Diana M. Herman Udz H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS EX-OFFICIO TIM GOVERNING BOARD OF THE WEST COUNT TY FIRE PROTECTION DISTRICT February 27 , 19 74 In the Matter of Bids for Provision of gleed Abatement Services. This being the time fixed for the Board to receive bids for the provision of weed abatement services within the boundaries of the West County Fire Protection District, bids were received from the following and read by the Clerk: J Spray Corporation, Concord Spilker Tree Service, Inc. , Concord IT IS BY THE BOARD ORDERED that said bids are RE-FEIRREDI to Chief William Helms, .fest County Fire Protection District, for review and recommendation. PASSED by the Board on February 27, 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: Llest County Fire Witness my hand and the Seal of the Board of Protection District Supervisors County administrator affixed this c-h day of *a�. 19 7G J. R. OLSSON, Clerk Deputy Clerk K zine I%. i;eufel ut) H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California February 27 , 19 79 In the Matter of Modification of Service Pin Award Policy. IT IS BY THE BOARD ORDERED that the Director of Personnel and the County Administrator are requested to review the proposal of Supervisor E. H. Hasseltine that the policy governing Service Pin Awards be modified so that the length of service for such awards is based on total years of County service without regard to a break in such service, said policy to apply only to crediting time for Service Pin Award purposes. PASSED by unanimous vote of the Board this 27th day of February, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of Supervisors CC: Director of Personnel affixed this27th day of February , 19 79 County Administrator County Counsel Public Information Officer // J. R. OLSSON, Clerk gyn:n— 2�i - cam/ Deputy Cleric -- Diana M. Her,--.an H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia February 27 , 1979 In the Molter of Hearings on Water Poljc�es Re Assembly Committee on Water, Parks and Wildlife. The Board having received a February 20, 1979 letter from Mr. Daniel E. Boatwright, Chairman, Committee on Ways and Means, transmitting a notice of seven public hearings scheduled by the Assembly Committee on Water, Parks and Wildlife from which overall water policies will be developed leading to the formulation of a new State Water Plan; IT IS BY THE BOARD ORDERED that said notice of hearings is REFERRED to the Public Works Director. PASSED by the Board on February 27, 1979. I hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Daniel E, Boaturright affixed this 27th day of February , 19 79 Public Works Department Environmental Control Director of Plannin; f, J. R. OLSSON, Clerk County Counsel By f ' / Deputy Clerk County Administrator Public Information 0€€icer Diana 1•1. Herman U 140 H-24 4.7; 15m In the Board of Supervisors of Contra Costa County, State of California February 27 , 19 79 In the Matter of Ad Hoc Committee for Moraga Cablevision. WHEREAS the Board of Supervisors, in an Order adopted April 11, 1.978, confirmed the County's support of the Town of Moraga and the City of Lafayette in their concern over the franchise with Moraga Cablevision; and WHEREAS the Board on May 9, 1978, ordered that Cable- vision's rate increase request be processed through an existing ad hoc committee (consisting of legislative officials from the County, the City of Lafayette and the Town of Moraga) to insure that the final result would be in the best interest of all parties; and WHEREAS the ad hoc committee has been meeting on a regular basis and has concluded that a Joint Powers Agreement to process rate increase requests and issue franchises would be in the best interest of all parties concerned, and recommends that the Board seek enabling state legislation to form a Joint Powers Agency; IT IS BY THE BOARD ORDERED that the aforesaid recommendation of the ad hoc committee is APPROVED. PASSED by the Board on February 27, 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: Ad Hoc Co=ittee via affixed this 27thday of February_ lq 79 Public I3orks Public Works Director � County Administrator /f J. R. OLSSON, Clerk County Counsel By '; _tet ; _.✓ Deputy Clerk Diana M, Herman ( 141 H-244,-7 15m r-:s 2d' i979 tr0 P:'eSG'.t. �?�'if� . . ../t � Ene'3':S_r^..�i:'��r i.^.G js:'_.t:i L'� •{lit. M�il .�ii:• ,'�..i•:i%. Go.ar d• '•kct ioa. (.111 se-'ti-x, r"tz"tcl C-31 a'.�ia:i`n:@S 1r' C..i3ir3« I«: } •,+;. •" •tt? C V16 > za; f t �t L to t l. I.3�t:.; '�/ ,rts'i.'•?;.- Cf,,t f , 32.rL1_orrj I.-overnnant Code.� � :���t C �?.•s. P-EW-S.- 7'Ate A- :iZ ne-'_~.^+:b`. C,a!Nant: John Bradford Jalbert, Attar:tey: Edwin Train Caldwell 3t:::l3•,^r.';. 100 Van Ness Avenue, 19th Floor, San Francisco, CA 94102 A::ount: Three Million Dollars ($3,000,000.00) . Date Rica ..-ad: January 29, 1979 By deiiv* ry to Clark on By rail, postr.zred! on _ anuary I. FROM: Clem oe the Board of Sunerrisors TO: Comity Covansel Attached is a copy of the above-noted .._ . pp!_catio:� to File ;.ate Claim. Bat�D: January 29, J. R. OLSSJN, Clerk, By Deputy oro ass I i_ FRT t: County Counsel TOV TO- Clerk Iff the Bo d"d *_5U2_rrisors (Cltec one on!,-.*) { ) This Claim complies substantial lty-;with$=ctioas: 310•-a*td 910.2_ s cy••MC { ) This Clain FAILS to comply sub4tantially with Sections, 910 and 910.2,"and we are so notifying claimant. The Board ca.=i€# act.:fbr IS days {Section 910.5}. t + { ) Clain is not timely filed. Bard should•:tilkp.'T.o,ar-tioh (Section 9.11.2) . the Board should deny this AFplic�ir�.;,�,.t��.-z ia~e'Clazri (SecLioZ 91's_S] _ DATED: " - � - JOHN B. CLrd:SEN, County Counsel, By Deputy M. SMARD ORDER 5y uns^^.ir..ous vale of Supsraisors present, {Check one only) - ( ) Tris Claim is refected in full. . • r, This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boar& Order entered ir_ its minutes for this date. DATED: Feb. 27} 1979 J. B. OLSSO`t, Clerk, by , Dap%4y 41 'a rT Pal qmn- V.-ARVIING TO CLAi :;."�' Co Sectio`as 511.5 6 �14s)--_..—.—. \_ (Government ent .. 1/tet Gt:2 Ot:t.tf a t�;7;:.r .S $:.tlt;; .t_w"!. ."tc f.Gttt9 CY,4.r.v,.1 i'.Q ^.2 •.:' ;i0:t .l:L.'.3EiC.i3 fi.'::lt=« •w Sift, Cw Co►G`✓`_ act'idJ;L on t.::-US t:C'f er Urxkh Govt. Code. Sec. 945-41 o,% o trian t ton tae- d ex- •:.Z o.4 t,•�,&t A.V?, ,Zcn to File a Lase Ew ts:ME.Ch b., to ;ay.�i�..sot: C. co:-t t 40� .,i&e' akont Sec.Ua.! 945.4',& deck. UA— (sot 1 L Sect o;I 94P6.05( . � You r,• n dh adiudc.. C.;. a toltn.,:1 QM :;.ata: Choice ZE Co➢ti.ecZ on C: �t �L td S 7i, ,,r!L':i it•:ti!t o cc`iJS'w►�./i an atu :c;?i�. ijott tS:.i:i.!.a t?o tSt; �JK�r ; iti 10.Vi . Cl-ark C` the 31"1mryt 0: (-i) County Counsel, (-) County twzsrs.SLrswt}: :1ttitt:=l are copies o% the above Claim or An*t??ication. :'- :o`ified the c:,air-ant of th.- Board's action on :his Claim or An lication by mailing a cop; o:: `:tis do.:um-entt, and a ;amo to etre-of has been, i5.led and endorsed on the Board's copyof 0-:13 Claim in accord^`ce vith Section ?9703. Feb. J. R. C-.3SON Clcr. BY �`/ ! /�• � • 0 aria : . 'ra_orno (l) Cc-,:ntj Cotinsel (2} Co:zn;,y i G'.^.ir'.�`fe.ratt.or TU: .Lerk of the (f�f of Se �y j• arvis rs co le-- of t1-;_!- {.t=ire ar an.+ Bna:J 0_--%* L . :Petit?. ?`{•',, (.•7':.i ;sl�:ti:'i 'i'L -,_� •-�- 7 l ! ' I L E D 1 I Law Officies of JAN �'019�9 EDWIN TRAIN CALDTNTLL J. a OLWON 2 ; A Professional Corporation CERK BOARD OF SUPERVISORS I! 100 Van Ness Avenue 19th Floor C TA Co. 3 San Francisco, California 94102 4 }II! Telephone: (415) 431-3200 Attorneys for Claimant 5 f 6 i 7 I 8 ( SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 I COUNTY OF CONTRA COSTA 10 11 JOHN BRADFORD JALBERT, ) ) 12 ) Claimant, ) NO. 13 ) vs. ) APPLICATION TO FILE LATE CLAIM 14 ) STATE. OF CALIFORNIA, -COUNTY OF) 15 I CONTRA COSTA, a political suis-) division of the State of 16 California, ) . 17 i Respondents. ) i ) 18 TO: S T=LTE BOA RO OF CONTROL 19 State Office Building _•:o.1 Sacrament-o, California 95814 20 ! COINTRA COS^_1 COUNTY 21 Board of Supervisors 651 Pine Street 22 �� Martinez, California 94553 I 23 Applicatlorl is hereby made for leave to present a late c'_ain ! 24 t founded on a cause of action for personal injuries and property �I 25 fi damage- which occurred on June 1, 1978, and for which a claim was 26 not presented ..ithin the 100 day period provided by 5911.2 of the i 27 Goverrr:.znt Code. i 143 !I - -1- I ( 1 For additional circumstances relating to the cause of action, 2 reference is made to the Proposes: Claim attached to this applica- 3 tion and incorporated herein as though set forth in full. 4 The failure to present this claim within the 100-day period 5 specified by §911.2 of the Government Code was through mistake, 6 inadvertance, surprise and excusable neglect as set forth below . 7 and included in the attached Declaration of Edwin Train Caldwell, 8 attorney for John Bradford Jalbert. 9 On June 1, 1978, John Broadford Jalbert was injured while i 10 I operating a 1978 Honda motorcycle, proceeding in an easterly 11 direction on Marsh Creek Road, approximately 3.8 miles east of 12 morgan Territory Road in an unincorporated area of Contra Costa 13 li County. The accident occurred as Mr. Jalbert's motorcycle was 14 in the first stage of executing a curve in the` roadway. His 15 motorcycle went slightly to the right of the curveway where it 16 hit a chuckhole in the roadway causing Mr. Jalbert to lose control 17 ; of the vehicle and crash into a fence on the right side of the 18 i roadway. As a result of the collision, Mr. Jalbert was rendered i - 19 h unconscious and was removed by ambulance to Diablo Hospital 20 �j where he remained in intensive care in a critical condition for 21 Ii c a substantial period of time. Mr. Jalbert received a brain con- 22 �j cussion, injuries to the lett side of his bcdy, affecting the left i' 23 i; ezt_eredties, left eye and speech and a fracture of the cervical �' v 3 r tebra-a . :1_. Jalbert was, *or a subst-antialperiod of time, I: 25 i' una..,are os Lhe fact that he had been involved in an accident, 26 j 1 • much less the cause of the accident. He was transferred to the -2- ((�� q U 144' 1 Valley Medical Center in San Jose where he remained for several 2 months, receiving therapy and learning to cope without the use 3 of his extremities. He then traveled East to Hingham, MassachusettE 4 with his family. He and his family contacted attorney Edwin Train 5 Caldwell in December, 1978 to ascertain the facts of the accident 6 and whether or not he had a cause of action for the serious and 7 permanent injuries that he had received. Attorney Edwin Train 11 E Caldwell conducted immediate investigation and ascertained a 9 potential claim against the State of California and the County of 10 Contra Costa based upon the conditions of the roadway. Details 11 ( of same are included in the Proposed Claim which is attached to 12 this Application, and incorporated herein. The failure to file a 13 timely claim was due to mistake, inadvertance, surprise or excus- 14 able neglect as set- forth above. 15 ( In order to comply with Government Code 9911.2, a claim should 16 have been filed on or before Sep`ember 8 , 1978; however, at that 17 i time, the claimant was unaware of a potential cause of action I 18 I against the State of California and the County of Contra Costa. 19 I The delay between September 8 , 1978 and the date of this claim 20 was reasonable because of the nature and extent of the initial 21 injury; namely, unconsciousness and in intensive care for a I 22 +i substantial period of tire and subsequent rehabilitation at Valley 23 medical Center and ultimate removal by the claimant's parents .i e 2.1 +; 4%--o :iassachuse L-ts. As set forth above , the claim was unaware i i of the facts: t:pit he vas it an accieant and Subsequently, when he 26 i' came to realize that- he had been in an accident, he was unaware !! -3- `, + 1 of the facts of same. It wasn't until he retained attorney Edwin 2 Train Caldwell who conducted investigation that he first became 3 aware of a potential cause of action against the Stade of California 4 and County of Contra Costa. This Application has been filed 5 , immediately after obtaining that information; therefore, the delay f 6 in filing the claim was reasonable. 7 j In order to provide notice to the governmental entities 8 i involved, this claim is being filed at the earliest possible time 9 (� without the Declaration of John 5radf*ord Jalbert which will be 10 ! filed as soon as he is able to execute said Declaration and return 11 to the office of Edwin Train Caldwell. 12 (� It is alleged that the road in question is in the exact sane 13 I condition today as it was on June 1, 1978 and therefore, there is 14 II no prejudice to the governmental entities caused by this delayed 15 slain. 16 ! 1-IFEREFORE, it is respectfully requested that this Application 17 be granted and the attaches? Proposed Claire be received and acted 18 upon in accordance with SS912.4 - 912.8 of the Goverment Code. 19 ; DATED: JANUARY 23, 1979 20 +� La:-: Offices of EDN'1111 TRA114 CALDW LL 21 i •_ ,,. F 22 EDWIMN :'i•1I'N CAL!)'.-.---LL 23 Attorneys for Claimant 2 25 26 i -4- ( ,l 146 , �I 1 DECLARATION OF EDWIN TRAIN CALD:i7ELL IN SUPPORT OF APPLICATION FOR LATE CLAIM 2 I, EDWIN TRAIN CALDWELL, say: . 3 I In December, 1978 , I was retained by the claimant, John 4 i Bradford Jalbert, and his family, to investigate an accident that 5 occurred on Flarsh Creek Road in Contra Costa County, State of a California, on June 1,1978. I immediately assigned this case to 7 our investigator and the results of that investigation indicate a 8 i potential cause of action against the State of California and 9 the County of Contra Costa. It appears that the owners of the 10 road in question were negligent in the design, maintenance and 11 use of the highwav; failed to post signs indicating sharp curve 12 and failed to post sign of the maximum safe speed to users of the 13 highway approaching the curve in question. 14 ` After the accident occurred, the claimant was rendered uncon- 15 scious and transferred to Mt. Diablo Hospital where he remained 16 in intensive care for some period'•of .time. Thereafter, he was 17 transferred to the Valley Medical Center in San Jose where he 18 underwent therapy and treatment to learn how to cope with the 19 i brain damage. He sustained a brain concussion, injuries to the 20 +° 1 left side of his body, affecting his left extremities , left eye 21 1 Iand speech, and a fracture to the cervical vertebrae. He subse- quently moved East to Massachusetts with his family and .rithout 23 !) (� any kno:•:ledge t-.hatsclever about the causal aspects of the accident-, 24 - 1 contacted our office to conduct an investigation into the facts 25 it or satze. fie had no- knowledge what-so -ver of any potential cause 20 {' -5- U0 x.47► 1 of action against the State of California and the County of Contra 2 Costa when he contacted our office. LJe are informed and believe 3 and thereon allege that he has never seen a police report con- 4 cerning the investigation of his accident. His delay in filing 5 a claim within the 100-day period ' as specified by 5911.2 of the 6 Government Code was clearly through mistake, inadvertence, sur- 7 prise and excusable neglect. As soon as our law office received 8 ` an investigative report, this Application. to File Late Claim eras 9 filed. In order to prevent further delay, we are filing said 10 Application based on the Declaration of Edwin Train Caldwell, 11 attorney for John Bradford Jalbert. It is our intent to give the 12 I governmental entities notice at the earliest possible time. A 13 Declaration by John Bradford Jalbert has been prepared and for- 14 warded for his signature and will be filed as at supplemental decla- 15 j ration to this Application. 16T_ have been informed and believe, and thereon allege, that • .. 17 �� the roadway in question remains in the precise condition that it i 18 ! was in on June 1, 1978; therefore, no prejudice in this delayed 19 �� claim has been suffered by the governmental entities involved_ 20 I declare under penalty of perjury that the foregoing is 21 i true and correct, except as to those matters stated on information 22 and belief, and as to those matters, I believe them to be true. I, 23 Executed on tH:s 23rd day of January, 1979, at San Francisco, 24 ,: California. .25 26 PED:iIP: TRAMGlLt7:iJrLL f : �. -6- ��j 148 PROPOSED CLAIM 1 TO: CONTRA COSTA COUNTY Board of Supervisors 2 651 Pine Street Martinez, Ca 94553 3 YOU AND EACH OF YOU will please take notice that the under- 4 signed hereby serves and makes a demand upon you for the cause and 5 6 amounts set forth in the following proposed claim: . Claimant's name: JOHN BRADFORD JALBERT 7 Claimant's mailing address to which notices are to be sent: 8 Law offices of EDWIN TRAIN CALDWELL, a professional corporation, 9 100 Van Ness Avenue, 19th Floor; San Francisco, California 94102 10 Amount of Claim: Special damages and expenses proximately 11 caused by the occurrence described below and general damages in 12 the sum of THREE* MILLION AND NO/DOLLARS ($3,000,000.00) . 13 Description -and date of occurrence giving rise to the claim 14 ` asserted: That on or about June 1, 1978 , claimant was operating 15 i la 1973 Honda motorcycle along Marsh Creek Road, ' in an easterly 16 direction and at a point approximately 3.8 miles east of Morgan 17 Territory Road in the City of Concord, County of Contra Costa, 18 State of California when his motorcycle was caused to leave the 19 roadway due to the negligent design, maintenance and use of the 20 highway and for failure to post adequate signs indicating a sharp 21 I curve in the roadway and for failure to post signs limiting the 22 ' speed in traversing the curve, all of which caused serious and 23 permanent injuries to the claimant; namely, brain damage 24 DATED: JANUARY 23, 1979 25 i Law f ig-es-9-9. ED11IN TRAIN CALDWIELL 26 By �? EDWIN TR.A_TN CALDITELL Attorneys for Claimant I _ . 149 BOA,.0 .\VL Feb. 27, 7979 �i•:! :a�':�::5� t..: L.ti:sii'L� j e.:v V4•�• yr Jiv3 .�:'.:ir-':: :! /•:tiil•.mow .. •�.i.� �r3 yw� Routing Erdorsamarts, and •ritc ae t&a. .`hc:: u-: ;ow. c z by •t te. Board action. (All Section ) Serhd 05 S:tet*`.vdams (ft%M—t;o'e III, beLrXI , references are to California ) gUms: pcetdwjst •;o Gamumant We Seeder-A 711.6, Governmant Code.) ) 913, 6 913.4. Ftwe wt a Am lumpima betme. Ciai-cunt: Sam Ruth trarinaoff, 1111 Horse, Space 14.78 Sunnyvale, CA 94086 Attorney: Dorn Norey Allen, Attorney at Law Address: - Address: 205 - 39th Street, Richmond, CA 94.805 A•�unt: . Date Received: January 29, 1979' By delivery to Clerk on January 29 1979 By mail, postmarked on :January— 26, 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attsched is a copy of the above-noted Claim or Applicat' to File Late Claim. QiTED: .Tan. 24, 1Q74 J. R. OLS�.M, Clerk, By �� Depy II. FROM: County Counsel Clock of the Board of Sup sora (Check one only) ! rrF rz l •i---7 .-•- ,--; ( ) This Claim complies substantiallythl$ t4;'91Qr :93.Q.2. ( ) This Clain FAILS to comply substan ally,Nx' Sections 910'and 920 2, and we are so notifying claimant. The Board a t &6 for '151days (rection 910.8). - ( ) Claim is not timely filed. Board skuld tole"iW.actiaa-(S: on 911.2) . ( ) The Board should deny this Applicatkori-to••Ptte-w-tatw•CZa3A ,(Seddon 911 p. QATED: -� JOE[.ti' B. CLAUSLY, County Counsel, By `.-' i+.r•.-�.. f Deputy .r I I I. OARD OWER By Lnaminaus vote of Super., :s present V (Ch.eck one only) . (1]C) 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 Boardb Order entered in its minutes for this date. DATED: Feb. 27, 1979 J. R. OLSSO.e, Clerk, by Deputy .Moria M. Palomo NAMING TO CLAIMANT Gov ez=en t 2M Sections 911.8 4 913 You have oncy a xvrm, 6400 rhe mG.s.UJ;q_ PFIVORA liouce to you era vis: Wadi to lace a coat aeon on &U rcimted (Bae Govt. Code Sec. 943.61 on 6 wonAU i-ton the dar:•ca,L o.4 you �P�ea�.ion & Fite a Late C,elm r�r is: etia e%e/t to peti tEon a count jo-t aeUej lnom Sution 945.4'a eWw-J.r Mzq dead,m (Bee section ion 946.61 . You my seek the advice O; rwy r- anctj of YOM- G"*MOZU. ift COSUMCAM019 MWIe WA = te.&. I' you wint to cors::'= mz c.4ta:jte . Mu zhcutd do so 6:rerG.,ea' ! _ W. I.RV: C!erk o: the Board TO: Ell Cotwity Counsel, 2) Co=.-.y Ad:inistrator Attached are topics of the above Claim or AppUcatioa. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this docment, and a ne.-mo thereof his been filed and enders on the Board's copy of this Clair- in accordance with Section 39703. r Q:T l): Feb. 27, 1979 J. a. 01sio ", Cier.:, By �iCI C , Daput�e r a .':. Palomo C. :°a)k: (1) County Counsel, (2) County .1.dN' iw1s=-a=or . 0: Cleec of the wird (f�. of SqP visors F.,=a::•ed copies of this Clair- or Apilicatio:: an.., Doard Or2or. i? _): Feb^27 t1 ?! Co-e nn IC-3-U.-M-01, Ry c � t JoHx ',L%.IoBEY ALLE-T ATTORNEY AT LAW 205-39T"STREET P.O.Box 1059 (CORNER OF 39•-& BISSELL) 6259 BETHEL ISLAND ROAD BETHEL ISLAND,CA 94511 RICHMOND,CA 94805 TELEPHONE:(415)684-2055 TELEPHONE: (SEND REPLY TO RICHMOND) January 15, 1979 (415( 234-3377 W. H. EBERT CCR-IPORATION C.K. PU14-P & DE WATERING SPARTAN CONSTRUCTION CORPORATION CORPORATION 1620 South Seventh Street 1411 West Fifteenth Street San Jose, California 95112 Long Beach, California 90813 Clerk of the Board of Supervisors County of Contra Costa Post Office Box 911 Martinez, California 94553 Re: VARINZOFF, SAM & RUTH Gentlemen: I represent Mr. and Mrs. Sam Varinzoff of Sunnyvale, California. My clients own property located at 1744 Taylor Road, Bethel Island, California. As a result of the recent construction work which was done on Taylor Road, severe damage has been caused to my clients' real property. Please be advised that a claim for damages is hereby made upon each of you in an amount to be ascertained. It would be appreciated if you would communicate with the undersigned in the immediate future. Thank you. Very truly yours, JO MOREY - T LEN RECEIVED Jtii.�:my cc: Mr. and Mrs. Sam Varinzoff .;H.N 1979 J. R. OLSSON CLERK BOARD OF SUPERVISORS .C--RA C STA CO. By i �� 3 F L E JD JAN I f J. R. OLSSONCLERK BOARD OF SUPERVCLAIM AGAINST COUNTY OF CONTRA COSTA B �?�f°f, ` COSTA CO. (Government Code, Sec. 910) Date: January 23, 1979 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: January, 1979 2. Name and address of claimant: Sam Vari.nzoff 1111 Morse, Space 147 Sunnyvale, CA 94086 3. Description and place of the accident or occurrence: 1744 Taylor Road Bethel Island, CA 4. Names of County employees involved, and type, make-and number of equipment if known: 5. Describe the kind and value of damave and attach estimates: Damage caused by construction work on Taylor Road to real property; including land, fences and buildings. Present estimate unknown. SAII VAR!HZOFM By: 11�1- , rd L 'f Si gnat r2 • • •.:••'a• ••F BOARD a CT , L.-•a.: .\;L:.•:•. ..li i•'1 :1.��'• � 1•:f; .L l.• .�� �• • —\litre:.:;.:L•��::r •�.� .: .:w �.i " 'wi. %10Ut Ln1: EnJor s un:s, and ) xv•`Avec ad Az act ax --wM: o.: w". ctao m by ;rz Boar! Action. (Ali Section ) acad el S;VrjdAOr-s (lie-ate rFI, 6ez-owl, reraronzes are to CalLiornla ) gL%•cL p w.AwRt to G'Jlr,,Uzwtt Cade 3eWons 311_w, Govern_-nant Code.) ) 9130 6 915.4. P•CM&C nae t #kc 002ania3" befew. C1aLe3a-t: Bertha and Gabriel F. ZaraEona, 5531. Clinda M., El Sobrante, CA 948C, .'Attorney: i.'�..• � YLdmilift 7 deliv via Countgra Cato 9:teived: January 24, 1970 B tTdi ve to On January By Bail, postuarted on ON: Cle.k of the Board of Supero sora TO: COUMV COURS61 Attached is a copy of the above-noted Claim or App:ica to F' Lae Clain. D11TED: Jar.. 25, 1979 J. R. OLSSON, Clert, By �M Depacy A. . Polow 11. FROM: County Counsel rClark Of the Board of Supervisots � YY + l • i (Check One only) •~ '+ ( ) This Clain complies substantially with Sections 910 dad 910.2. . ( ) This Clain FAILS to canpiy s sten rtza�iy wiltll Sections 910 and 910.2, and we are so notifying elalzant. The-i"- nnot�act far 1S (Section 910.E. ( ) Claim is not timely filed. B�a ,d sho�lld't=ka'iw a4.t oa (Bactine 9li.Z). ( ) Zbe Board should deny this Application to File a Late Claim,(Section 911A). DATED: s"'' a_S3 im B. CLALISi O County COUOsel, By Deputy • BOARD ORWR By :,man mus Trott O env •present r (Cheek one only) . (1X) This Claim is rejected in full. s ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a taus and correct copy of the BOardb Order entered In its nimtes for this date. 9AF � DATED: Feb. 2 1 J. R. OLSSM, Cleric, by &6Dept ty IGIorla E. FaImo IIAMM TO CL•A \T (Goveer ent CodollSectLans 911.5 4 913 You INU Oi9-Ery ra *A r Go- o1:a yote Un e�uielwt 3b We a cou t ac., it on -W& xcjee;ed sz amt. Code see. 945.61 ox S a+ozaa imdie e denW�o���yowl MU to U a Lit CteAm ori thtot to ps ti t iau a coaatt doe .' 'e6 Jan Section 945.48a eWa-J1Z&.9 deadUne (,rte SecoUbR 946.61. You my 'AaA Am dduice es r.::y atiba:ey 01 Now. O.O&Z lit conne:atian Vria tMs Kms:.. Ir oft k-a:_t & cawf:U at at&%-%r.e<••. Von da so 1=pqd&t. rv..Frim: mart at the eo:L.d le: EI ni c• uns=:, ) Count Ad-mist=ator A JA Attached are copies of the above Clain or Application. We notified the claieant of tho Board's action on this Clain or kaplLcation by mailing s copy of this doc.=ant, and a moo thereat has been filed and endorsed on the Board's copy of this Clain in accord.uce: kith Section T�f701. f � J D.sMD: Feb. 27, 1Q79 J. R. OLS30, Cleric, 8y f Dai-.t:s V. F:.V: 1) Coca:y Couas=l, (2) County Ad. ' scra:tor TO: Clark of the 3oard of Susarcisor3 Pe=*iv%:d cos is. of this Cla=n or A,"slication and Mara ander. Ct+::::: .l•'ai::°strs�ai, 3y — FZ Contra C:. : County ..:. 1979 JAN 2q 1979 - o:fiza of • J. R Chum County Admini-trator CLM 80M of SUMWAM C06 LMAGAINST COUNTY OF CONTRA COSTA 4.v (Government Code, Sec. 910) v Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: retr- A lJ . 1. Date of accident or occurrence 1: Rio r; --.5 ,0/ .,,!S M4 /fq• 2. Name and address of claimant: 3. Description and place of the accident or occurrence: ,L Jjf !'.a�L7r/ /i?w�3 �,/[sJ'Jr'�T 3 J�v T�r — O Lir�Pa.�•� �.caw� �'er�.s�'•yr��,ry�3-� �',s'�=y f 8' � e/� �cs�l3 ids - M4pS 4. Names of CounU employees involved, and tyPe, make and number of equi pment i f known: e ej f.. ski; 1 5���.-rv>;s� ..� .fir.: �* r®v: - o�' -� ..5fe L-J'7+SA7riaA � 5. Describe the kind and value of damage and attach estimates: "� /���r�1"iCf:�, fr C� �:��?iyL �• . ��1i�sed?ic�/j u..y� . dri��fS a� ��'p Cd..r ��ti�i7 �=•i7 j r1"fl:�i,f'�G�/���ll ?3A., ��r5 � r�c►s�'i-c.si�5 ';P�'' .v'iJryw..�� sar�d�.+ris.�. �+r�pj. �, '�;i/.wc w , �' •'��.sG'; 51gnat / w OU 154 .. ny r OFYj.�.:— .>:.:..} •: 4.. L .Z:.� L�Jr.•:�•. C.•1.tl'• -•A t}0A3D 1►Y11CN Feb. 27, 1979 L.-.:L AU:.:J E UO \.a,�t1ti�� � � 1.:r LS' •r r'� L/L.S-N.�..�..': :b•f.ti. . _:ti lRou:i ng Endorsocents, and ) JO U-ce OJ -tie action WLV.. a.:.giw CWa bar th'e Board Action. (AIL Section ) ame ci S:r,'m=ui -api- (A.-tar riI, bP,&-w,,, referonzes are to CalL orris ) g«•c,; ;VP-4Uw&t to Cfatr_Juranst Cade 3eeC&;;6 911.80 Government Code.) ) 913, S 915.4. PIWIAC nase #die "ievj&Eq" be . Claimant: Robert C: Donna Strat=re, 111 Jennifer Ln., Alamo, Ca Attorney: % Francis ;. Driscoll . Address: 199C North California Blvd., Suite 954, :Walnut Creek, CA 94596 -: Amunt: 3150000.00 Date Received: January 29, 1979 By delivr7► to Clark on January 290 19.79 By nail, pastunted on . January' 26, 1979 I. FON: Clark of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Applicat' a to F' a Late Claim. D•4TED: Jar.. 29, 1979J. B. OLSSON. Clerk, By � Dep:rtY Al g-ja v II. FROG[: County Counsel :' Clark of the Board of Supervisors (Check one only) (� ( Y ) This Clain complies substantially smith 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 910.8). ( ) Clain 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). DATED: JAN 301 1919 JOil1 B. CLAUS, County Counsel, 8y i !y'� � pepaty ..� 101115 10ER By unanicaus vote of SupervJrsors present . '(Check one only) . ( X ) This Claim is rejected in full. ` • a ( ) T'nis Application to File Late Clain is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Feb. 27: 1979 J. R. OLSSOS,-Clerk, -by 'Deputy • loci ? . KAR.tI%'G TO CLAD ANT --6ve:nnen t Co ectzon.s' 11.8 OLS You laava oiD.y a ,1ra1■ *� rim _e rr. ,c�sg c sca gm erg /u: aeric,': .to .fee a COWL dati o,: oJ: Fria �tC�Cc•,t I (die Govt.}Codc See. 943.61 mit a mn dh 6`Lom the dvuat o¢ quest AApVp retwOn to F.cte ¢ We ctczarE•r�w�rC1: x*O&l: to pat Won a e OIRt Biot .4eUtf it-Ow StCt2On 945.4'.& c.62fm-6Za!g decdU t (.see See.C&n 946.61 . You 1=Y s tc!: the a&,iee 03' crij C; ,*_n4r as Vase dwzcz .u: cowta.-AtIou �;L '.� •,.r a vwtttt. le, tpi:a aa,:t #a e:~;:sa: ! cu: CtNtMz q-0a di'uct d do so ims-edi.t g.+'+'_r! 11% F?. H: Clark of the Boa: TO: County Counsel, (2) Cointy AcnLst;ator . Attached are copies of the above Clain or kap kation. We notified tFe claiz,ant of the Board's action on this Clain or Aoplication by mafling R copy of this documais t, and a -,rao there.-of has been filed and endorsed on the Board's copy of this Claim in accordance with Section 2970W/W� lQs':O: . � 7 J. R. OLSSO4 Clark B- 6 ' - Feta ,.7. 19 r9 3 , Dap-acF -A M-nria !. 1'. F?.U.%I: (1) County Ccunsal, (2) County AdZrstrator TO: Cier& of the Roane . - of Seperriso:s Roc.3:Lcd copies of this Clain or Application and Boar: War. L►.: E�: Feb. 27. 1970 CQ:::s:! C�,::a:rl, } UVJAPJ Coa::1 !J::li.L st-trot•, 33r FRANCIS X. DRISCCLL ATTORNEY AT LAW 1990 N.CAL/•ORMIA BLVD. WALNUT CREEK. CA- 94596 RECEIVED (413) 944.9303 JA IN Z7, 1979 January 26, 1979 J. R. csSCw CLE?K BOARD OF SUPERVISORS Chairman, Board of Supervisors k COSTA CO. 107 Administrative Bldg. P.O. Box 911 Martinez, CA 91553 Attention Eric H. Hasseltine Re: IMinor Subdivision 83-78 Dear Mr. Hasseltime: Please consider this a formal request to reconsider the decision of the board of January 16, 1979, regarding this subdivision. Enclosed you will find an excerpt from the tMartin deed which does not permit the installation of storm drains or culverts to carry storm runoff. You will also note the date of the grant, January 11, 1961, when there was only one house on the it•Iartin property. In the event the board persists in this action, I request that you direct the Public Works Director to advise me when this map goes of record, so that it will be possible to enjoin the county and Mr. and Mrs. i'vlartin from proceeding. I am enclosing a copy of a claim filed by the Strathmores for the ever-increasing damage being done to area surrounding the ditch on the west side of the property. Since there will be some time elapse between the filing of this claim, and the law suit to follow, unless the county and the flood control district take immediate steps to prevent further land loss, it will be my intention in the law suit to prove wilful and oppressive conduct warranting the award of punitive damages. Si , `Francissjcoll FXD:mmg Enc. CC: Public lVorks Director Flood Control District James ill. Berg, Esq. C F1 LED 1 JAN 2'/! 19-179 .1. R. OtSSON 2 CLERK BOARD OF SUPERVISORS C�NTR .COSTA CO. B 1..�.L..flY..l�• 3 4 5 6 7 8 Claim of ROBERT do DONNA STRATMORE 9 Claimants, CLAIM FOR PROPERTY DAMAGE 0 a 10 vs. do DAMAGE TO REAL PROPERTY c J O 0 o a 11 COUNTY OF CONTRA COSTA i a ' r i= h Z � m 12 ❑ Q c � � x > ua 13 z Y < m o " w M Y 14 TO THE BOARD OF SUPERVISORS Count of Contra Costa: t- o U Ira a �- 15 YOU ARE HEREBY NOTIFIED that ROBERT AND DONNA STRATMORE, ' z 3 16 whose address is 111 Jennifer Lane, Alamo, CA, claim damages from the COUNTY 17 OF CONTRA COSTA in the amount, computed as of the date of presentation 18 of this claim, of $50,000.00. 19 This claim is based on the continuing erosion of the land at the westerly 20 boundary of their property incident to rain storms, including that of January 21 14, 1970. 22 :'hen there is a rain storm, the rushing water loosens and removes 23 z.dditional land from, the Stratmore property. The recent rainfall has endangered 2r +! a roti of trees, and unless checked fart;:-:ith, will cause the toss of their barn. 25 f The name of the public employee(s) causing claimants' damage under 26 the described circumstances is unknown. UIDt�, l I The amount claimed, as of the date of presentation of this claim is computed 2 as follows: 3 Damages incurred to date: 4 Loss of ground and cost to repair $50,000.00 5 Total damages incurred to date 50,000.00 6 Estimated prospective damages as far as known: 7 Loss of additional property 100,000.00 8 Total estimated prospective damages 100,000.00 9 Total amount claimed as of date of m a 10 presentation of this claim 150,000.00 a � a 11 All notices or other communications with regard to this claim should be 0 Uaoe E a 0 12 sent to claimants c/o FRANCIS X. DRISCOLL, 1990 North California Blvd., Suite 954, oa � 30 X w 4u v 13 Walnut Creek, CA 94596. J Z N C U o o i u 14 Dated: January 25 , 1979 ►- c a /FAoneyfo ��a an 15 rr im z 3 16 17 18 19 20 21 22 23 24 25 26 Ptr.F 186 on'4882 PAEE189 (1833 OR 66), distant thereon south 130 15' 15" east, 170 feet from the northwest corner of the parcel of land described as Parcel One in the deed from Martha Mougin, et vir, to Ben F. Tofflemire, et ux, recorded August 24, 1950, in Volume 1621 of Official Records, at page 278. " 00 150- le 12 j r PARCEL 'FOV•UR Right of way reserved in the deed to Lloyd E. Pierce, et ux, re- corded January 11, 1961, Book 3781, Official Records, page 269, as follows: "A right of way not to be exclusive) as an appurtenance to the rc.iaining lands of t e gran or ly1ng-to�ie east, for use as a road- Way i'or ye ic1V3 of all kinds, pedestrians and anima s, ror wa e , gas, oil and_seY:er p3pe'Ttnas,--and'fbr teleph6_ne,"^L'6IeV33sion'—ser .ce, -e�g�.� li h 2nc�, potae in'es,- together with the necessary poles or s over a strip o an O feet 1n width, the center line of which is described as follows: Beginning on the west line of the parcel of land described as Parcel One in the deed from Martha Mougin, et vir, to Ben F. Tofflemire, et ux, recorded October 5, 1951 in Volume 1833 of Official Records, at page 66, distant thereon south 2" east, 465.25 feet from the northwest corner thereof; thence from said point of beginning easterly in a direct line to the cast line of said Tof£lemire parcel • UIQ 160 I ell" ..0D ^..._ .. • Feb. 27, 19799 ch%s County. :outing Er.3orsaments, and ) Wto&e cs -Utz acua:: . Vhw: or yrnti Cdsr.�-r by.;:e Board Action. (All Section ) Socvtd el �s2&%uia_r_s (ft-,ap-;:ift FfI, he —,wi, references are to California ) g«•en ;at►`rarres`t to Caur uweltt Cade 3Wt g d 811.80. Coven-mant Code.) ) 913, 6 915.4. P.F.zaae mote Ar- 1vz%nbgw oeEgm. Claimant: Charles Anthony Beaver, •3718 :allot: Pass 3,d., Concord, CA Attorney: ::illii:: G. 3roaerick, Attorney at La:;• AcWrass: 1245 S. lain Street, '.:alnut Creels, - CA 94595 Amounr: ;51Coe.Ca Da- to Received: January 22, 1979 By delivery to Clerk onJanuary 22. 1571 By rail, postmarked on _. January 14, 1479 I. FRM: Clark of the Board of Supervisors County Counsel Attached is a copy of the above noted Claim or Application to File Late Claim. DATED: Jan. 22, 19?a A:Rt'QL§fd' Cla is OA c; ff n'x Deputy A 'Pal n rlarin II. FROM: County Counsel TCIV Clerk of the Board of Supervisors s .=Qr' . . _ r • t (Check one only) This Claim complies substantially with.Sections 910 and 910.2. ( ) This Claim FAILS to-COMP17--smUstantfinkli4ith Sections 910 and 910.2. and we are so notifying claimant. The Board cannot act for IS days (Section 910.8). ( ) Clain is not tingly filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claio (Sect 11.6). DATED: JAN 2 3 ISM JMW B. CLMJSEV, County Counsel, By p . ep=Y Ill. BOARD OWER By enianicous vote Of Supervisor p ant (Check one only) - ( X ) This Claim is rejected in full. 8 ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardh Order entered in its nitrates for this date. . / I ;/ . ..� DATED: Feb. 27, 1979J. R. OLSSON, Clerk, by v' t• • Deputy ./Gloria ... a omo Y M1�R.\I\'C TO CL�II:t��T Government Sections 911.8 $ 913) You fidue arl.y o moaai3 rresr e MO eg a MA SW you i %bt ta';W., to Wz a coact action on i`h.Gs rcfected MA (Aae Cout. Code Sec. 945.5) oh 6 wi&V A 1-tom the dw:&Z of yvu t AppUcat&n to We a Late Min r.Wjrt gck&A to patWox a couAt Jot tell 6iton Semicon 945.4'.6 eWw-JW:W decdistt (nee See U R 946.6). You My ACME u:c adir i.cc 03' cryr at :t r as 0VM: a..nasi -bt Cotutz:.trlon rr.&I -ddA K:MtteJt. IS you 1-MI&t 400 CCry Utt WE Qd.iO4li.ef. rioa -616o.' do ao +1•! wcae'��1r. W. FIRM: Clark of the Board TO: ! county Counsel, (2) County a%_Ln_;st ator .Attached are copies'of the above Clain or Application. We notified the claimant of tho Board's action an this Clain or Application by mailing a cop; of this document, and a memo thereof has been fled and endorsed on the Board's copy of this Clain: in sccoriJance with Section 29703. �• .•' . ) � 7 DAM: Feb. 27, 19;'9 J. R. OLSSOa, Clark, By G- �����f� Qepu�t fora Palomo V. F?•fit: (1) County Coun3el, (2) County ? istrator TO: Clerk of the 3oasd 7 of Swarvisors Recaived copies of thEs C1a:n or A pllcatlan and Board Order. 1.0. !1: - ?7- ir.7a Ca;,nt.r Cnunsa1, By RECEIVED William G. Broderick ATTORNEY AT LAIN 120.7 S. MAIN STREET JAN,:Z-49?9 WALNUT CREEK. CALIFORNIA 943" TELEPHONE 415/03448625 J. & CLM-4 �X 80Qf SUPWIdM COSTA CO CERTIFIED MAIL RETURN RECEIPT REQUESTED January 19, 1979 Board of Supervisors Contra Costa County 651 Pine Street Martinez, CA 94553 Take notice that claim is hereby made for false arrest, false imprisonment, and assault and battery against the County of Contra Costa. Claimant: Charles Anthony Beaver 3718 Willow Pass Road Concord, California Notices: NOTICES ARE TO BE SENT TO: William G. Broderick Attorney at Law 1245 S. Main Street Walnut Creek, CA 94596 Date of Injury: October 31, 1978 Place of Injury: The Front Street Park located in Danville, Calif. Facts: Claimant was falsely arrested, falsely imprisoned and wrongfully assaulted and battered by Deputies B. Lindblom and J. Celestre. .. Injury or Loss: Lacerations and contusions Employees Responsible: Deputies B. Lindblom and J. Celestre of the Contra Costa County Sheriff's Office Amount Claimed: An,'amountinn excess of $5,000 damages. L- WILLIM-1 G. BRODERICK Attorney for Claimant In the Board of Supervisors of Contra Costa County, State of California February 27, , 1979 In the Matter of Acknowledgement and Approval of Certain Changes in the County's - FY 78-79 CETA Title I Annual Plan (County #29-803-14) The Board on August 29, 1978 having approved and executed CETA Title I annual Plan r'06-9004-10 (County #29-803-14) for submission to the U. S. Department of Labor, and The Board having considered the recommendation of the Director, Human Resources Agency, regarding .approval of certain revisions and corrections that were subsequently made in said Title I Annual Plan document as it was approved and returned to the County by the U. S. -Department of Labor on November 20, 1978, IT IS BY THE BOARD ORDERED that said revisions and corrections are ACKNOWLEDGED and that the revised CETA Title I Annual Plan document is hereby APPROVED. PASSED BY THE BOARD on February 27, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County administrator affixed this 27t17Aay of Februa-ry . 19= County Auditor-Controller County Dept. of Manpower Programs J. A. OLSSON, Clerk U. S. Dept. of Labor BDeputy Clark R. J. Fluiirer d Vij I -244177 15m 1 In the Board of Supervisors of Contra Costa County, State of California February 27 . 1973— In 1973—In the Matter of Notice of- Non-Renewal of Land Conservation Contract. The Board having received a February 20, 1979 letter from Mr. J. H. Filice, attorney representing Mr. Reynold C. Johnson, requesting recordation of a Notice of Non-Renewal of Land Conservation Contract for Agricultural Preserve No. 8-75 (1949-RZ) ; . IT IS BY THE BOARD ORDERED that said request is REFERRED to the Director of Planning for recommendation. PASSED by the Board on February 27, 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. Witness my hand and the Saal of the Board of Supervisors CC: Mr. J. H. Filice affixed this 27th day of February ig 79 Director of Planning County Assessor County CounselJ. R. OLSSON, Cleric ' . County Administrator ByL...". Deputy Clerk - Diana M. Herman H-24 4/77 15m And the Board adjourns to meet on March 6, 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 Geraldine Russell, Deputy Clerk 6' SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, FEBRUARY 27, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AN,) EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Library, Manpower, Medical Services , Civil Service, and Sheriff. Approved appropriation adjustment for District Attorney; and internal adjustments not affecting totals for Public Works and Social Service. Authorized S. Coons , Head Start Program, to attend California Speech and Hearing Association Conference, Sacramento, March 23-25. Fixed March 13 at 10 :30 a.m. for presentation by Crime Prevention Committee of Contra Costa County, Inc. , on neighborhood crime problems. Approved Addendum No. 1 to contract documents for Improvements for Handicapped Access, Administration Wing, County Hospital, Martinez area. Accepted Grant Deed and Quitclaim Deed from Watergate Associates for widening of Treat Blvd. , Walnut Creek area. Accepted for recording only Offer of Dedication for Roadway Purposes from L. and M. Carter for Sub. 5252. Awarded contract to R. E. Jones for Arthur Road Safety Path Project, Martinez area. Authorized Director of Personnel to extend for one month contracts with ADIA Services , Inc. , Kelly Services , Inc. , Olsten Corp. , and Staff Builders of Northern California, Inc. , for temporary help. Acknowledged revisions and corrections and approved revised CETA Title I Annual Plan document. Denied claims for damages filed by C. Beaver, B. and G. Zaragoza, R. and D. Stratmore, S. and R. Varinzoff; and application for leave to present late claim of J. Jalbert. Authorized Sheriff to destroy certain records concerning inactive concealed weapons permits. Authorized County Counsel to file with Court of Appeal a Request for Dismissal in the matter of Social Services Union, Local 535, SEIU, AFL-CIO v. County of Contra Costa, 1 Civil U5902 (Superior Court Action No. 187930). Adopted the following ordinances rezoning land in the areas indicated: 79-26, 2276-RZ, Oakley; 79-27, 2211-DZ, San Ramon; 79-28, 2271-RZ, Fan Ramon. Denied reauest of Consolidated Electricr-L Distributors , Inc: , for refund of penalty on delinquent property taxes. U� f,. February 27, 1979 Summary, continued Page 3 Authorized Chairman to execute the following: Lease with T. Lewis and A. Alberts for use of premises at Buchanan Field Airport; Agreement with State Economic Opportunity Office for implementation of Crisis Intervention Program; CETA Master Plan and abbreviated Annual Plan documents for submission to U. S. Dept. of Labor; Contract with Judson Homes , Inc. , for continuation of Meals on Wheels service in West County; Contract with County of Alameda for Bay Area Placement Committee consultant services to establish foster home payment rates ; Agreement with State Economic Opportunity Office for implementation of Emergency Energy Assistance Program; Area Plan Amendment and waiver package for Area Agency on Aging for .submission to State Dept. on Aging; Letter transmitting to State Dept. of Social Services funding applica- tion for Respite Care Project for prevention of child abuse and neglect. Referred to: District Attorney letter from B. Stanton re harassment by neighbors ; Director of Planning request of J. Filice for recordation of Notice of Non-Renewal of Land Conservation Contract for Agricultural Preserve No. 8-75 (1949-RZ) ; Public Works Director notice of hearings by Assembly Committee on Water, Parks and Wildlife re water policies; and letter from State Water Resources Control Board re water quality standards of San Francisco Bay-Delta system. Approved recommendation of Finance Committee (Supervisors Schroder and McPeak) to appropriate $900,000 for completion of Detention Facility project. Adopted the following numbered resolutions : 79/202 through 79/204, authorizing changes in the assessment roll; 79/205, rescinding Res. 79/82 relating to Parcel 135-030-008-1 in Code Area 79144; 79/206, authorizing cancellation of tax liens on property acquired by public agencies ; 79/207, authorizing cancellation of uncollected penalty and interest on assessment reduced by Assessment Appeals Board/Officer; 79/2208 and 79/209 , authorizing cancellation of tax liens on and transfer to unsecured ro`11 of property acquired by public agencies ; 79/210, establishing amended rates and specifications for ambulance services ; 79/211, fixing March 22 at 2 p.m. as time to receive bids for Pacheco Blvd. Culvert Replacement Project, lartinez area; 79/212, fixing March 29 at 2 p.m. as time to receive bids for San Ramon Valley Blvd. Widening at Pine Valley Road Project, San Ramon area; 79/213, accepting as complete improvements in Sub. 4962, Diablo area; 79!214, accepting as complete improvements in Sub. 4963 , Diablo area; 79/215 , authorizing changes in the assessment roll; 79/216, approving amendment to County General ?lan in the 'vicinity of Rolph Park Drive, Crockett area; Uu ibd AI( E VOLLO V�S SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA. COUNTY, FEBRUARY 27, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Library, manpower, Medical Services, Civil Service, and Sheriff. Approved appropriation adjustment for District Attorney; and internal adjustments not affecting totals for Public Works and Social Service. Authorized S. Coons , Head Start Program, to attend California Speech and Hearing Association Conference, Sacramento, March 23-25. Fixed March 13 at 10 :30 a.m. for presentation by Crime Prevention Committee of Contra Costa County, Inc. , on neighborhood crime problems. Approved Addendum No. 1 to contract documents for Improvements for Handicapped Access , Administration Wing, County Hospital, Martinez area. Accepted Grant Deed and Quitclaim Deed from Watergate Associates for widening of Treat Blvd. , Walnut Creek area. Accepted for recording only Offer of Dedication for Roadway Purposes from L. and M. Carter for Sub. 5252. Awarded contract to R. E. Jones for Arthur Road Safety Path Project, Martinez area. Authorized Director of Personnel to extend for one month contracts with ADIA Services , _Inc. , Kelly Services, Inc. , Olsten Corp. , and Staff Builders of Northern California, Inc. , for temporary help. Acknowledged revisions and corrections and approved revised CETA Title I Annual Plan document. Denied claims for damages filed by C. Beaver, B. and G. Zaragoza, R. and D. Stratmore, S. and R. Varinzoff; and application for leave to present late claim of J. Jalbert. Authorized Sheriff to destroy certain records concerning inactive concealed weapons permits. Authorized County Counsel to file with Court of Appeal a Request for Dismissal in the matter of Social Services Union, Local 535 , SEIU, AFL-CIO v. County of Contra Costa, 1 Civil U5902 (Superior Court Action No. 187930). Adopted the following ordinances rezoning land in the areas _.^.dicated: 79-26, 2276-RZ, Oakley; 79-27, 2211-DZ, San Ramon; 79-28, 2271-RZ, San Ramon. . Denied request of Consolidated Electric:_1 Distributors , Inc. , for refund of penalty on delinquent property taxes. U 100 February 27, 1979 Summary, continued Page 2 Adopted Ordinance No. 79-29 exempting certain statutory and local health-medical positions from civil service system. Adopted Ordinance No. 79-31 re-naming Animal Control Dept. to Animal Services Dept. Fixed 'larch 20 at 1:30 p.m. for hearing on request of V. Chisholm (2221-RZ) to rezone land in the E1 Sobrante area. Requested Internal Operations Committee (Supervisors Fanden and Powers) to develop a procedure for coordinating processing of applications for appointments to various committees. Approved ad hoc committee recommendation to seek enabling legislation to form Join: Powers Agency to process rate increase requests and issuance of franchises for cable television. Declared week of April 26 to May 5 , 1979 as "KVIE Week". Approved request of C. and J. Kenyon (2220-RZ) to rezone land in the Walnut Creek area; fixed March 13 for adoption of Ordinance No. 79-30 giving effect to same. Approved recommendations of City-County Engineering Advisory Committee to add certain projects to the State Highway Improvement Program. Determined to request State Legislature for two Superior Court judgeship Aut-orized Director, Human Resources Agency, to execute contracts with J. Mahler, E. Smalls , A. Hilliard, J. Faulkner for Mental Health staff training. Authorized Public Works Director to execute Change Order No. 2 to construc-:on contract with Malpass Construction Co. for Family Stress Center Remodel, Concord area. Exercised option to extend lease with D. Maderious for premises in Rodec for occupancy by Social Service Dept. Authorized County Welfare Director to execute FY 1978-79 "Certification of Compliance with Child Care Maintenance of Effort Requirements" for submission to State Dept. of Education. Requested Director of Personnel and County Administrator to review proposal that policy governing Service Pin Awards be modified. As ex officio the Governing Board of the :Jest County Fire Protection District, referred to Fire Chief bids received for weed abatement services. As ex o=ficio the Board of Supervisors of Count- ."lead Control and Water Conservation District, awarded contract to W. R. Thomason for CSA D-2 , Line 1-1, Plan As and approved appropriation adjustment in connection therewith. 00167 February 27, 1979 Summary, continued ?age 3 Authorized Chairman to execute the following: Lease with T. Lewis and A. Alberts for use of premises at 'Buchanan Field Airport; Agreement with State Economic Opportunity Office for implementation of Crisis Intervention Program; CETA Master Plan and abbreviated Annual Plan documents for submission to U. S. Dept. of Labor; Contract with Judson Homes , Inc. , for continuation of Meals on Wheels service in West County; Contract with County of Alameda for Bay Area Placement Committee consultant services to establish foster home payment rates ; Agreement with State Economic Opportunity Office for implementation of Emergency Energy Assistance Program; Area Plan Amendment and waiver package for Area Agency on Aging for .submission to State Dept. on Aging; Letter transmitting to State Dept. of Social Services funding applica- tion for Respite Care Project for prevention of child abuse and neglect. Referred to: District Attorney letter from B. Stanton re harassment by neighbors ; Director of Planning request of J. F=lice for recordation of 'Notice of Non-Renewal of Land Conservation Contract for Agricultural Preserve No. 8-75 (1949-RZ) ; Public Works Director notice of hearings by Assembly Committee on Water, :arks and Wildlife re water policies; and letter from State Water Resources Control Board re water quality standards of San Francisco Bay-Delta system. Approved recommendation of Finance Committee (Supervisors Schroder and McPeak) to appropriate $900,000 for completion of Detention Facility project. Adopted the following numbered resolutions: 79/202 through 79/204, authorizing changes in the assessment roll; 79/205, rescinding Res. 79/82 relating to Parcel 135-030-008-1 in Code Area 79144; 79/206 , authorizing cancellation of tax liens on property acquired by public agencies ; 79/207, authorizing cancellation of uncollected penalty and interest on assessment reduced by Assessment Appeals Board/Officer; 79/208 and 79/209 , authorizing cancellation of tax liens on and transfer to unsecured roll of property acquired by public agencies ; 79/210, establishing amended rates and specifications for ambulance services ; 79/211, fixing March 22 at 2 p.m. as time to receive bids for Pacheco Blvd. Culvert Replacement Project, 'tartinez area; 79/212, fixing March 29 at 2 p.m. as time to receive bids for San Ramon Valley Blvd. Widening at Pine Valley Road Project, San Rarcn area; 79/213, accepting as complete improvements in Sub. 4962 , ^ia!'Io area; 79!214, accepting as complete improvements in Sub. 4963, Diablo area; 79/21.5, authorizing changes in the assessment roll; 79/216, approving amendment tc County General ?!an in the vicinity of Rolph Park Drive, Crockett area; Uu ibd February 27, 1979 Summary, continued Page 4 79/217, as Governing Body of County and of all other public entities of which it is the Governing Body, re-setting salaries at pre-bail-out rates ; and introduced and fixed March 6 for adoption of ordinance repealing and re-enacting Ordinance Code Section 24-26. 006 pertaining to base monthly salary of each Supervisor; 79/218, approving recommendation of Auditor to raise cost of capitalized equipment to $300 ; 79/219, fixing March 29 at 2 p.m. as time to receive bids for 1979-A Overlay Project, West County area; 79/220, as ex officio the Board of Supervisors of County Flood Control and Water Conservation District, accepting bid of Odyssey Development Company for sale of excess district property, Walnut Creek area, and authorizing Chairman to execute deed in connection therewith; 79/221, endorsing SB 245 relating to expansion of use .of in-lieu fees to include maintenance and operation of local park and recreation facilities ; and in connection therewith, acknowledged receipt of report from County Administrator on same ; 79/222, approving Annexation No. 79-2 (San Ramon to Walnut Creek area) to CSA L-42 (street lighting) ; 79/223, approving Annexation No. 79-2 (West Pittsburg area) to CSA L-43 (street lighting) ; 79/224 , approving annexation of Sub. 5393 (El Sobrante area) to CSA L-46 (street lighting) ; 79/225, approving annexation of Sub. 4937 and 5418 (Diablo area) to CSA R-7 (recreation and park services) ; 79/2262 fixing April 10 at 10 :30 a.m. for hearing on proposed annexation of Sub. 4918 (San Ramon area) to CSA L-42 (street lighting) ; 79/227, approving Final Map and subdivision agreement for Sub. 5027, Alamo area; 79/229 , approving Final Map and subdivision agreement for Sub. 5251, Orinda area; 79/229, approving Final Map and subdivision agreement for Sub. 50952 Danville area; 79/230, approving Parcel Map for MS 167-78 , Alamo area; 79/231, approving Parcel Map and Deferred Improvement Agreement for MS 113-77, Antioch area; 79/232, approving subdivision agreement substitutions for Sub. 49622 Diablo area; . 79/233, approving subdivision agreement substitutions for Sub. 4963, Diablo area; 79/234, approving Final Map and subdivision agreement for Sub. 5252, E1 Sobrante area. Appointed R. Chiozza to Contra Costa County Drug Abuse Board to fill unexpired term of J. Johnson. Requested Internal Operations Committee to review applications for appointments to Paratransit Coordinating Council of Contra Costa County. Accepted resignations of S. Dykes and T. Lichti from West Pittsburg Neighborhood Preservation Committee. do February 27, 1979 Summary, continued Page 5 Referred to County Solid Waste Commission reports of Public Works Director and Director of Planning relating to industrial access road. Requested Internal Operations Committee and County Administrator to review the following: Policy with respect to county employees attending meetings on work days ; and Establishment of policy for county employees who are elected officials on other boards to _permit them to attend official functions of the bodies on which they serve. Requested Director of Planning to draft an ordinance to prohibit the issuance of building permits on land designated as a scenic ridge on the county general plan. Appointed D. MacIntosh, City of Concord nominee, to Contra Costa County Fire Protection District to fill unexpired term of R. Aldrich (as ex officio the Governing Board of the Contra Costa County Fire Protection District) . Continued to March 6 discussion on proposal for eliminating certain overhead and indirect charges for police service contracts with Cities of Lafayette and Moraga. Denied request cf Von-Jac Development Co. (2228-RZ) to rezone land in the Pleasant Hill area, and referred matter back to County Planning Commission to determine more appropriate zoning. Granted in part appeal of H. Siino from County Planning Commission conditional approval of MS 34-78, Brentwood/Oakley area. Closed hearing and deferred to March 5 at 1:30 p.m. decision on appeal of The Orinda Association et al from Orinda Area Planning Commission condi- tional approval of tentative map for Sub. 4976 , Orinda area. Adopted Resolution No. 79/235 commending the City of Clayton for its accomplishments and credits to its citizens on the occasion of its Fifteenth Birthday of incorporation, March 18, 1979. 007:: The preceeding documents contain pages.