Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01021979 - R 79A IN 1
� 1979 � JANU RY TUESDAY The following are the calendars prepared by the Clerk, County Administrator, 'and -Public Works Director for Board -consideration. • JAMES P.KENNY.RIcHMoND CALENDAR FOR THE BOARD OF SUPERVISORS ROEIERT I.SCHRODER 'CDISTRICT CONTRA COSTA COUNTY CHAIRMAN NANCY C.FAMOEN.MARTINez ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT L SO4ROOM LAFArETTE AND FOR JAMES R OLSSOK couwy CLERK 3RO 026MCT AND EX OFFICIO CLERK OF THE BOARD WARREN It BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CWMKRS.ROOM 107.ADMMWSTRATION SWLOING CHIEF CLERK ERIC K HASSELTINE.PITTSBURG F.O.sox G1 1 PHONE(413)372-2371 5TH DISTRICT MARTINEZ.CALIFORNIA 54553 TUESDAY JANUARY 2, 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. Oath of Allegiance administered to newly elected county department heads. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider ('Items Submitted to the Board". Consider recommendations of Board Committees. Executive Session (as required) or recess. 10:30 A.M. Hearing on proposed abandonment of Spring Street and a portion of Dohrmann Avenin, Pinole area (continued from December 12, 1978) . Planning Commission recommends denial of Spring Street abandonment and approval of Dohrmann Avenue abandonment. Hearings on the following proposed annexations to the City of Martinez (continued from December 26, 1978) : Shell Avenue Bartlett Alhambra Way Walnut Avenue Hearing on proposed formation of Contra Costa County Flood Control and Water Conservation District Drainage Area 29D, Oakley area, adoption of drainage plan and drainage fee ordinance; and Hearing on proposed formation of Contra Costa County Flood Control and Water .Conservation District Drainage Area 29C, . Oakley area, adoption of drainage plan and drainage fee ordinance (continued from November 28, 1978) . Hearing on recommendation of County Planning Commission with respect to request of Diablo Engineers, Inc. (2243-RZ) to rezone land, Walnut Creek area (continued from November 14, 1978). If approved as recommended, introduce ordinance, waive reading thereof, and fix January 16, 1979 for adoption. `?�;O Y Board of Supervisors ' Calendar, continued January 2, 1979 Consider recommendations and requests of Board Members. 1:30 P.M. Decision on appeal of Carl E. Wilcox from Board of Appeals denial of Minor Subdivision 103-78, Oakley area; hearing closed December 19, 1978. Hearing on recommendation of County Planning Commission with respect to application of Ronald Nunn (2234-RZ) to rezone land, Brentwood area. Hearings on recommendations of San Ramon Valley Area Planning Commission with respect to the following rezoning applications: Champlin and Cotton Development Company, 2274-RZ, San Ramon; DeBolt Civil Engineering, 2289-RZ, San Ramon; and Beardsley A. Gammel and Robert '011endick, 2223-RZ, San Ramon. Hearing on recommendation of County Planniiig Commission with respect to application of Ivan Netter (2250-RZ) to rezone land, Pleasant Hill area, and approval of Development Plan No. 3025-78. I.f the aforesaid applications are approved as recommended, introduce ordinances, waive reading thereof, and fix January 16, 1979 for adoption. Hearing on appeal of Jack Murray (2247-RZ) from County Planning Commission denial of appileation for rezoning land, Brentwood area. Hearing on amendment to Specific Plan setback alignment for San Ramon Valley Boulevard (Road No. 5301C) in the San Ramon area (continued from November 14, 1978) . ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 15: CONSE T 1. APPROVE minutes of proceedings for the month of December, 1978. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll. 00002 Board of Supevisors' Calendar, continued January 2, 1979 4. AUTHORIZE legal defense for persons who have so requested in connection with the following actions: Superior Court Action No. 180929; United States District Court for the Northern District of California, Civil Action No. C78 2780; and Superior Court Action No. 194484. 5. ACKNOWLEDGE receipt of accounts written off in November, 1978 by the County Auditor-Controller, pursuant to Board policy as set forth in its Resolution No. 74/640. 6. DENY the following claims for refund of taxes paid on unsecured property: Kragen Auto Supply Co., Atherton Industries, Inc. 7. PROCLAIM January 6, 1979 as "FUTURES EXPLORED DAY". 8. ADOPT the following ordinances (introduced December 19,' '1978): Amending County Ordinance Code exempting certain medical officials from Civil Service; Amending County Ordinance Code to limit the period for challenging the validity of rezoning and related planning decisions, to revise regulations pertaining to abandoned vehicle location and use, and to correct provisions of Multiple Family Residential District (M-12); Amending County Ordinance Code to provide for slope development regulation and slope density and hillside development combining districts. 9. ADOPT the following rezoning ordinances (introduced December 19, 1978) : No. 79-1 Daniel L. Simpson, 2232-RZ, Oakley area; No. 79-2 DeBolt Civil Engineering, 2288-RZ, Diablo area. 10. FIX January 30, 1979 at 10:30 A.M. for hearing on the recommendation of the Can Ramon Valley Area Planning Commission with respect to the rezon:.ng application of Willis & Associates, Inc. (2170-RZ), San Ramon area. 11.. FIX February 6, 1979 at 2:00 P.M. for hearings on the following planning matters: Recommendation of the County Planning Commission with respect to the application of Jim R. Lynn (1979-RZ) to rezone land, Walnut Creek area; 00003 Board of Supervisors' Calendar, continued January 2, 1979 Recommendation of the County Planning Commission with respect to the application of Ted Elders and John Caruth (2215-RZ) to rezone land, Pleasant Hill area; and Appeal of Horace J. Siino from County Planning Commission revised conditional approval of Minor Subdivision 34-78, Brentwood area. 12. FIX February 13, 1979 at 1:30 P.M. for hearings on the following planning matters: Recommendation of the San Ramon Valley Area Planning Commission with .respect to the application of DeBolt Civil Engineering (2271-RZ) to rezone land, San Ramon area; Recommendation of the San Ramon Valley Area Planning Commission with respect to the application of W. R. Grace Development Corp. (2211-RZ) to rezone land, San Ramon area; and Recommendation of the County Planning Commission with respect to the application of F. P. Bellecci (2276-RZ) to rezone land, Knightsen area. 13. DENY the claims of R. Malcolm Hendry, Herb Holden, William D. McCann, Carl Robert Stanley and the Amended Claim of James Shelton. 14. ACCEPT as complete construction of private improvements in the following: M.S. 22-77, Kensington area; M.S. 90-77, Martinez area; Subdivision 4852, San Ramon area; and Subdivision 4861, Walnut Creek area. 15• APPROVE proposed Cutino-Meadows Water Boundary Reorganization, a con- current annexation to the Contra Costa County Water District and the Oakley County Water District, without notice and hearing. (Government Code, Section 56261) ITEMS 16 - 36: DETERMINATION (Staff recommendation shown following the item. ) 16. CONSIDER request of Citizens Governmental Review Committee for funds to employ a consultant. 17. RENDER decision on proposed formation of Contra Costa County Flood Control and Water Conservation District Drainage Area 30A, Oakley area, adoption of drainage plan and adoption of drainage fee ordinance; hearing held November 28, 1978. 00004 Board of Supervisors' Calendar, continued January 2, 1979 18. LETTER from Secretary, Reclamation District No. 2026 (Delta Farms), advising that the office of one trustee of said district was deemed vacant this year and recommending that the Board appoint Mr. Matsukiyo Murata to fill the vacancy. CONSIDER APPOINTMENT 19. LETTER from Chairperson, Contra Costa County Alcoholism Advisory Board, advising of approval in concept of a resolution "In Support of a New Presidential ConLnission on Alcoholism" and requesting that the Board of Supervisors also endorse said resolution. CONSIDER ENDORSEMENT 20. MEMORANDUM from Director, Human Resources Agency, transmitting letter from Ms. Juanita Bartlet tendering her resignation as a member of the Adult Day Health Planning Council (Area Agency on Aging representative) . ACCEPT RESIGNATION, APPLY APPOINTMENT POLICY, AND REFER APPLICATIONS TO 1979 INTERNAL OPERATIONS COMMITTEE FOR REVIEW 21. MEMORANDUM from County Counsel recommending that the Board take no action regarding the request of Mr. William Wish inasmuch as his position reinstatement case is pending before the Superior Court and his complaint as to improprieties in the County Assessor's office has also been made to the Grand Jury and the District Attorney's office. APPROVE RECOMMENDATION 22. MEMORANDUM from Director of Planning recommending that the rezoning request of Mr. John G. Skaife be referred to the County Planning Commission for its consideration and report along with the previous Board referral of the Sararap General Plan review. APPROVE RECOMMENDATION 23. MEMORANDUM from Director of Planning recommending refund of a $300 park dedication fee paid by Mr. Joseph L. Canada, Sr. in connection with issuance of a building permit for Assessor's Parcel 34-242-09. APPROVE RECOMMENDATION 24. MEMORANDUM from Director, Human Resources Agency, transmitting applications received for the at-large position on the Human Services Advisory Commission and recommending that the information be assigned to an appropriate Board committee for review and report. ACKNOWLEDGE RECEIPT AND REFER. TO 1979 INTERNAL OPERATIONS COMMITTEE 25. LETTER from Administrator, Mt . Diablo Hospital Medical Center, advising that the term of one of the Board's appointees to the Mt. Diablo Hospital Authority Governing Board expired in March of 1978, but that said appointee will continue to serve until appointment action is taken by the Board. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 25. MEMORANDUM from Mr. C. L. Van Marter requesting, on behalf of the Human Services Advisory Commission, that the Board consider expanding said commission from seven to nine members. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 0U0�1� Board of Supervisors' Calendar, continued January 2, 1979 27. LETTER from County Sheriff-Coroner submitting resort of expenditures from -Prisoners Welfare Fund for the 1977-1970 fiscal year. ACKNOWLEDGE RECEIPT 28. LETTER from County Auditor-Controller transmitting audited financial statements of the Criminal Justice Agency of Contra Costa County for the fiscal year ended June 30, 1978. ACKNOWLEDGE RECEIPT 29. LETTER from Mr. Carroll E. Weber, Alamo, seeking Board assistance with respect to a road problem in connection with Minor Subdivision 32-78. REFER TO DIRECTOR OF PLANNING FOR REPORT 30. LETTER from Mr. Henry W. Simonsen urging that the Board endorse the request of California Manufacturers Association to the Corps of Engineers for a feasibility study of a moveable barrier in Carquinez Straits to improve the quality of water in the Delta. REFER TO PUBLIC WORKS DIRECTOR 31. LETTER from Chairman, Statehouse Conference on Children and Youth, inviting county participation in the first phase of the 1980 conference to conduct community meetings to discuss the issues, problems, and needs of children and youth. REFER TO COUNTY WELFARE DIRECTOR 32. LETTER from Manager, Personal Income Tax Audit, Franchise Tax Board, advising that Chapter 1286, Statutes of 1978, extended the Notice of Noncompliance program for substandard rental housing and provided certain additional requirements. REFER TO DIRECTOR OF BUILDING INSPECTION 33. LETTER froia Engineering Manager, Tosco Corporation, advising that its pole line franchise with the County (Ordinance No. 195) will expire March 4, 1979 and requesting that the agreement be renewed for another fifty years. REFER TO PUBLIC WORKS DIRECTOR 34. LETTER from Executive Director-, Agnews State Hospital, advising that the Agnews State Hospital Advisory Board for the Developmentally Disabled will have four vacancies as of December 16, 1978, and urging the County to submit names of nominees to the Governor for appointment. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 35. LETTER from President, Shapell Industries of Northern California, Inc. , advising that said firm has expanded its residential development activity by creation of a Government Housing unit, and requesting notification of pending opportunities such as Request for Proposals, Land Banked Sites, Redevelopment Projects and Community Development Housing needs. REFER TO DIRECTOR OF PLANNING 00006 Board of Supervisors' Calendar, continued January 2, 1979 36. LETTER from Mr. Maurice Zaslawsky expressing disappointment in District Attorney's Office failure to take action in alleged misrepresentation. REFER TO DISTRICT ATTORNEY FOR REPORT ITEMS 37 - 43: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 37. LETTER from Mayor, City of Martinez, commenting on status report on construction of the new County Detention Facility and expressing the opinion that there is an obligation to the City to provide funding for completion of site work relating to said project, including ad4acent streets, landscaping and parking. (Matter will be considered in preparation of the 1979-1980 fiscal year budget. ) 38. LETTER from Antioch City Clerk transmitting communication from Mr. and Mrs. J. W. Roberson, Sr. voicing opposition to proposed Airport Reliever Site locations. 39. LETTER from President, Round Hill Property Owners Association, Inc., stating that said property owners wish to go on record as supporting continuation of County Service Area P-5 (police services) . 40. NOTICE from Alameda-Contra Costa Transit District of public hearing to be held January 10, 1979 in Oakland on proposed applications requesting Urban Mass Transportation Assistance Act funding to maintain current levels and standards of transit throughout the East Bay service area and to provide service to the Eastern Contra Costa Transit Authority in the Antioch-Pittsburg Urbanized Area. 41. LETTER from Mexican-American Political Association, Pittsburg Chapter, registering a complaint with respect to administration of the Community Services Department. 42. LETTER from Corresponding Secretary, Interbranch Council of Contra Costa County, American Association of University Women, commending the Board for its continuing efforts in the area of helping children in the County and for its support of CALL. 43. LETTER from District Engineer, U. S. Army Corps of Engineers, advising that the State Department of Water Resources has applied for a Department of the Army Permit for the continued existence and operation of Clifton Court Forebay, the Delta Pumping Plant, the Delta Pumping Plant Intake Channel, and appurtenant facilities which are located at the southwesterly edge of the Sacramento-San Joaquin Delta on the Contra Costa-Alameda County line, and that a draft Environmental Impact Statement with respect to these facilities is available. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. 09007 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions January 2, 1979 From: C. A. Hammond, Acting County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Medical Diagnostic Lead Diagnostic Services Radiologic Radiologic Technologist Technologist 2. Additions and cancellations of positions as follows: Department Addition Cancellation Agriculture 2 Animal Center 1 Animal Control Center (Animal Technician Attendant Control) (class and positions) 1 Animal Control Officer Health 1 Administrative 1 Administrative Services Analyst Assistant III Medical 1 Phvsical 1 Recreation Therapist Services Therapist Probation -- 2 Typist Clerk-Project. 2 Probation Supervisor_ I- Project 9 Probation Officer III- Project 5 Deputy Probation Officer II-Project 1 Probation Assistant-Project 1 Probation Aide-Project 1 Group Counselor III-Project 1 Group Counselor II--Project dJ0i $ To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 1-2-79 Page: 2. I. PERSONNEL ACTIONS - continued 3. Decrease/increase hours of positions as follows: Department From To District 40/40 Typist 24/40 Typist Clerk Attorney Clerk 24/40 Inter- 40/40 Intermediate mediate Typist Typist Clerk Clerk Library 40/40 Library 20/40 Library Assistant I Assistant I 40/40 Library 20/40 Library Clerk Clerk 2 40/40 Library 2 P. I. Library Student Student Assists 'it P,ssistant Public Works 40/40 Caretaker- 28/40 Caretaker-Orinda Orinda Recre- Recreation Service Area ation Service Area Social 40/40 Social 32/40 Social Worker III Service Worker III II. TRAVEL AUTH021ZATIONS '4. Name and Destination DepartmE.nt and Date Meeting Dr. O. Wood, Portland, OR VD Control Seminar Health 1-8-79 to 1-12-79 (time only) III. APPROPRIATION ADJUSTMENTS 5. Public Works (Equipment Operations) . Add $193,700 for replacement of worn-out county vehicles. This appropriation will be financed by a release from the Reserve for Depreciation of $118,210, revenue from sale of equipment estimated at $18,300 and additional county funds of $57,190. 000C.9 l9 To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 1-2-79 Page: 3. III. APPROPRIATION ADJUSTMENTS - continued 6_ County Library. Appropriate $19,900 for the hearing impaired project which is fully funded by state grant. 7. County Medical Services. 1. Add $25,000 for remodel of C Ward for ICU-CCU unit for increased state requirements and $3,500 for improvements for handicapped access from Reserve for Contingencies- C.M.S. Enterprise Fund. 2. Add $36,500 to cover cost of operating the Concord Mental Health Clinic for the months of August, September and October, 1978 from Reserve for Contingencies- C.M.S. Enterprise Fund. 8. Public works. Add $12,000 for improvements to County Garage. (Cost to be covered by decrease in appropriation for Flood Control Park Lot. ) 9. Auditor-Controller (Data Processing) . Adjust appropriations for data processing services to be provided for District Attorney Family Support and add $11,475 of federal revenue to Reserve for Contingencies. 10. Internal Adjustments. Changes not affecting totals for a following budget units: Probation Department, Public Works (Road Construction) , Auditor-Controller (Various Departments) , Marshal, Walnut Creek-Danville Judicial District, Tassajara Fire Protection District (1977-1978) , Auditor-Controller (State Hospital Cara, 1977-1978) . IV. LIENS AND COLLECTIONS None. V. CONTRACTS 11. Approve and authorize Chairman, Board of Supervisors, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Warren Gayton Psychological $10,900 1-1-79 - consultation 8-31-79 services for Head Start Program 00611U To: Board of Supervisors From: Ac�.ing County Administrator Re: Reccinmended Actions 1-2-79 Page: 4. V. CONTRACTS - continued Amount 11. Agency Purpose To Be Paid Period (b) Sandra Coons Speech pathology $10,400 1-1-79 - services for Head 8-31-79 Start Program (c) Federal Amend lease- $1,469 per Effective Leasing, Inc. purchase agreement mo. plus 1-15-79 to lease additional tax, main- unit of computer tenance & memory insurance 12. Cancel medical specialist contracts (neurosurgical services) with John A. Carr, M.D. , and Cavett M. Robert, M.D. , effective on November 30, 1978, and authorize Chairman, Board of Supervisors, to execute new contracts with the same physicians effective December 1, 1978, incorporating a revised payment method, as recommended by the Director, Human Resources Agency. VI. GRANT ACTIONS 13. Authorize Acting Director, Community Services Department, to execute and submit application to the Department of Health, Education and Welfare to reprogram $88,000 in Federal Head Start Grant funds to provide Head Start Services for Handicapped Children through December 31, 1979 (no additional local share is required) . VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 14. Authorize Lease Management Section', Public Works Depart- ment, to negotiate for approximately 900 square feet of office space in Richmond for the Adult Division Project, as requested by the District Attorney. (Financed by 95% Federal and State funds, 5% Countv.) 15. 'Authorize Lease Management Section, Public Works Depart- ment, to negotiate for space in Martinez, Antioch and Bethel Island for berthing of Marine Patrol boats, as requested by the Sheriff-Coroner. 00011 M i To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 1-2-79 Page: 5. IX. OTHER ACTIONS 16. Acknowledge receipt of memorandum report from the Director of Personnel citing organizational arrangements and . compensation for the position of Agricultural Commissioner- Director of Weights and Measures in other California counties. 17. Authorize County Auditor-Controller to make payments not to exceed $180,000 from county funds for cont -_need operation of the Head Start Program during the period January 1, 1979 through February 29, 1979, pending receipt of federal grant funds. 18. Acknowledge receipt of report from the Social Service Department concerning changes in the Food Stamp Program effective -January 1, 1979. 19. In accordance with the Board's policy on Volunteer Programs, approve establishment of a child abuse and neglect volunteer program, as recommended by the Acting . . County Administrator. 20. In consideration of new Federal CETA regulations, rescind June 28, 1977 action which established an 18-month employment limitation for CETA Titles II and VI participants, as recommended by the Manpower Program Director and concurred in by the County Administrator. 21. As requested by the Presiding Judge of the Superior Court, increase fees for filing for marriage dissolution, issuing a marriage license, and filing a marriage. certificate as permitted by Government Code Section 26840.3. 22. Authorize the County Auditor-Controller to issue a warrant in the amount of $250 to Ednah B. Friedman (Conservator) , 730 Las Juntas, Martinez, CA 94553 for Rose T. Hennington (Conservatee) , for replacement of a color television set lost while in the custody and control of the Social Service Department. 23. Consider appointments to the Child Health and Disability Prevention Program Advisory Board, as requested by the Board and the Director, Human Resources Agency. ON � To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 1-2-79 Page: 6. IX. OTHER ACTIONS - continued 24. Acknrwledge •receipt of report from the Acting County Administrator with respect to the County's self-insurance programs. 25. Amend Resolution No. 78/851, establishing foster home care rates for the 1978-1979 fiscal year, to provide an appropriate payment provision for emergency foster homes which accept children from both the preteen and teenage age groups, as recommended by the Director, Human Resources Agency. 26. Consider request of the Superior Court to reclassify position currently classified as Assistant Secretary to Superior Court Judges; referral to the Finance Committee t' is recommended. 27. Authorize County Purchasing Agent to solicit competitive bids for legal advertising in newspapers and as may be required to negotiate -rates with newspapers with circulation in particular areas. 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: AIEDNESDAY, 12 NOON ®0013 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California . TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for Tuesday, January 2, 1979 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. MONTARABAY RECREATION CENTER (CSA-17) - CONVEY WATER EASTMENT - San Pablo Area It is recommended that the Board of Supervisors approve and authorize the Board Chairman to sign the Grant of Easement from Contra Costa County to the East Bay Municipal Utility District. The East Bay Municipal Utility District has required a dedication by Grant of Easement for installation and maintenance purposes prior to the connection of water service to the Montarabay Recreation Center. (RE: Work Order 5�,2n-'027) (RP) Item 2. SAN PABLO AVENUE - APPROVE. PLANS AND ADVERTISE FOR BIDS - Tara Hills Area 4 It is recommended that the Board of Supervisors approve plans and specifications for the San Pablo Avenue Deficiency Corrections project and advertise for bids to be received in 30 days and opened at 2:00 p.m., on Thursday, February 1, 1979. The Engineer's estimated construction cost is $57,000. The project. consists of constructing a concrete-lined ditch, curb and sidewalk along the north side of San Pablo Avenue between Bonnie Drive and Tara Hills Drive. In October, 1976, the fronting developers, by agreement, contributed $31,000 for that part of the frontage improvements attributable to their development. This project had been previously advertised but only a single bid was received in June, 1978. This bid was excessively high and therefore rejected. All environmental requirements for this project have been conplied with. (RE: Project No. 0971-4395-661-77) (RD) A G E N D A Public Works Department Page T of ii January 2, 1979 0061=1 Item 3. WALNUT CREEK AND GRAYSON CREEK. - APPROVE RIGHT OF ENTRYS -- Pacheco 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 .Dis- trict, approve Right of Entrys requested by the State of California for the.pending construction of State Highway 4 at the Walnut Creek & Grayson Creek Channels, and authorize the Public Works Director to sign said Right of Entrys on behalf of the District. (RE: Work Order No. 8357-7505) (RP) Item 4. SUBDIVISION MS 13-78 - APPROVE MAP AND AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors approve -the Parcel Map and Subdi- vision Agreement for Subdivision MS 13-78. Owner: Bill Mc Guinness 3145 Gloria Terrace Lafayette, CA 94549 Location: Subdivision MS 13-78 is located on the west side of a private right- of-way located on the west side of Gloria Terrace at the intersection of Taylor Boulevard in the Pleasant Hill area. (LD) SUPERVISORIAL DISTRICT III Item 5. CSA D-2, LINE 1-N - APPROVE PLANS AND SPECIFICATIONS - Walnut Creek Area It is recommended that the Board of Supervisors approve plans and specifications for the County Service Area D-2, Line 1-N project and advertise for bids to be received in 30 days and opened at 2:00 p.m., on February 1 , 1979. The Engineer's estimated construction cost is $319,000. The project is located northerly of Ygnacio Valley Road between the Walnut Creek Channel and Homestead Avenue. The project consists of installing 900 linear feet of storm drain pipe with appurtenant structures. The project is being funded jointly by the County, County Service Area 0-2, Flood Control Zone 3B, and the Cit, of Walnut Creek, and is included in the proposed County Service Area 0-2 budget for 1978-79. -A Negative Declaration pertaining to this project was posted and filed with the County Clerk on March 22, 1978 with no protests received. The project has been determined to conform with the General Plans of the County and of the City of Walnut Creek. The Board on August 8, 1978, determined that the project would not have a significant effect on the environment and directed the Director of Planning to file a Notice of Determination with the County Clerk. (RE: Project No. 8554-0925-78 - CSA D-2) (FCD) A G E N D A Public Works Department Page 2 of 11 January 2, 1979 000315 Item 6. COUNTY SERVICE AREA R-8 - CONSENT TO ANNEXATION - Walnut Creek Area It is recommended that the Boats . of Supervisors, at the request of the City of� Walnut Creek, consent to tF annexation of two parcels of County-owned property acquired for park and r-- -,i space purposes on behalf of County Service.Area R-8. The two parcel, .re portions of Assessor's Parcel Nos. 134-080-002, 134-090-005, and- 134-090-000, consisting of approximately 75 acres and are contiguous to a larger parte' Newhall Land and Farming Company property which is also being proposed fr• _anexation to the City of Walnut Creek. The properties are located on the north side of Ygnacio Valley Road easterly of Oak Grove Road. The Citizens Advisory Committee concurs in the above recommendation. (RP) Item 7. CAMINO PABLO - APPROVE AGREEMENT - Orinda Area It is recommended that the Board of Supervisors accept a Rental Agreement with Elliot Borin and Shelly Borin, dated December 18, 1978, and authorize the Public Works Director to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 176 Camino Pablo, Orinda, on a month-to-month, as-is basis, for $380 per month, effective February 1, 1979. (RP) SUPERVISORIAL DISTRICT IV Item 8. GRAYSON CREEK - AUTHORIZE RELOCATION PAYMENT - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Board of Super- visors of the Contra Costa County Flood Control and Water Conservation District, accept the Relocation Claim dated December 14, 1978, from Jan Elise Beardsley fore moving expenses and rental differential in connection with her move from property acquired for the Grayson Creek Detention Basin; and authorize the Principal Real Property Agent to sign said claim on behalf of the District. It is further recom- wended that the County Auditor-Controller be authorized to issue a warrant, in the amount of $4,400, to Jan Elise Beardsley and deliver said warrant to the Real Prop- erty Division for payment. (RE: Work Order No. 8535-7520) Item 9. BEATRICE ROAD - APPROVE RENTAL AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Board of Super- visors of the Contra Costa County Flood Control and Water Conservation District, accept a Rental Agreement with Don Carpenter dated December 1, 1978, and authorize the Public Works Director to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned property at 576 Beatrice Road, Pleasant Hill, on a month-to-month, as-is basis, for $280 per r+.onth, effective December 11, 1978. (RP) A G E N D „ Public Works Department Page 3 of 11 January 2, 1979 00611. SUPERVISORIAL VISTD.ICT V Item 10. ROUNDHILL ROAD - ACCEPT IMPROVEMENTS - Alamo Area It is recorrnended that the Board of Supervisors issue an Order stating that the construction of improvements for the Rourdhill. Road at Las Quebradas Road Accept- ance project has been satisfactorily completed. It is further recommended that the Board of Supervisors accept as County Roads those portions of Roundhill Road and Las Quebradas shown on the improvement plans and covered by the Road Acceptance Agreement. (LD) item 11 . CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - ESTABLISH FEES FOR CONNECTIONS TO SEWERAGE SERVICE SYSTEM - Bethel Island-Oakley Areas It is recommended that the Board of Supervisors, as ex officio the Governing Boaro of Contra Costa County Sanitation District No. 15, establish the following fees: 1. Plan Checking Fees - The following plan checking fees shall be paid before plans will be checked by the District: a, Mobile Home Park - $1.00 per mobile home space, or $50.00 minimum, whichever fee is larger; b. Subdivisions and Minor Subdivisions - $1.00 per lot, or $50.00 minimum, whichever fee is larger. 2. Permit and Connection Fees - The following permit, connection, and lateral sewe fees shall be paid upon application for permit to do work, or at a time desig- nated by the Engineer: a. Permit Fees: Permit fees will be collected to cover the expense of issuing permits and for inspections of the sewer connections. (1 ) Each lateral sewer $30.00 (2) Each house sewer $30.00 (3) Trunk and main sewers $0.20 per lineal foot' (4) Each space in a mobile home park $11.00 b. Connection Fees: The following connection fees are established so that the ourden of future sewer system expansion will be placed on new construction connecting to the- system and not on properties with existing improvements. (Continued on next page) A G E N D A Public Works Department gage 4 of 11 January 2, 1979 00017 Item 11 Continued: (1 ) For each building connection proposed to be made to the system to serve- buildings or structures which are constructed on or after January 1 , 1979, there shall be paid a connection fee in the amount of Three Hundred and- Fifty Dollars ($350) per building "unit." (2) For each building connection --roposed to be made to the system to serve existing buildings or structures which have working septic tanks before January 1, 1979, there shall be no connection fee if the sewer connection is made to the system and approved before September 1, 1979. If the con- nection is made on or-after September 1, 1979, there shall be paida connec- tion fee in the amount of Three Hundred and Fifty Dollars ($350) -per building "unit." (3) The connection fee shall be paid as calculated by multiplying the Three Hundred and Fifty Dollars ($350) unit charge by the applicable building "unit" multiplier shown on the schedule entitled "Sewerage Connection Fee- Schedule of Multipliers." In the event that a proposed connection is not included in the schedule, then the Connection Fee shall be determined by the Engineer or the Board as that sum of money determined by multiplying the Three Hundred and Fifty Dollars ($350) unit charge by a number which is in direct ratio to one (1 ) as the estimated burden to be placed upon the system by the proposed connection is to the burden placed on the system by a unit. The Connection Fee shall be at least equal in amount to the current Connection Fee in (1 ) and (2) above. c. For each connection to the system hereafter proposed to be made to an existing lateral sewer to serve buildings which are constructed on or after January 1 , 1979, there shall be paid a lateral sewer fee in the amount of Four Hundred Dollars ($400). SEWERAGE CONNECTION FEE - SCHEDULE OF MULTIPLIERS Type of Development Building "Unit" Multiplier Churches No charge for non-commercial buildings Service Stations 2 Single-Family Dwelling Unit, Donut Shops, Liquor Stores, Dry Cleaners, 1 Miscellaneous Small Stores, Super Markets, Beauty and/or Barber Shops Small Taverns 0.1 times seating capacity (minimum 1 unit) Schools No charge Laundromats (per washer) 0.35 (minimum 1 unit) (Continued on next page) A G E N D A Public Works Department Page 5 of 11 January 2, 1979 tl 01 OELO ML Item 11 Continued: Type of Development Building "Unit" Multiplier Restaurants 0.1 times seating capacity (minimum 1 unit) Mobile Home (in or not in a Mobile Home Park) 1 each space Boat Berth, in Marina; Camp Sites, per space 0.25 each (minimum 1 unit) Recreational :vehicles, per space 0.25 each (minimum 1 unit) Boat Berth(t), if sewered and in lieu of charge for single-family unit 1 Multiple dwelling structure i per single-family unit Multiple lodging structure 0.25 per rental unit All other nod-residential uses Special study (minimum 1 unit) (EC) (Agenda continues on next page) A G E N D A Public Works Department Page 6 of 11 January 2, 1979 00019 Item 12. HILLCREST AVENUE IMPROVEMENTS - ACCEPT CONTRACT - Antioch Area The work performed under the contract for pavement widening, asphalt concrete overlay, and. guard rail construction located on Hillcrest Avenue between Lone Tree Way and the Contra Costa Canal in the Antioch area was completed by the contractor, William G. McCullough Co.' of Antioch, on November 9, 1978, in conformance with the approved plans, special provisions and standard specifi cations at a contract cost of approximately $185,000. It is recommended that the Board of Supervisors accept the work as complete as of November 9, 1978. The work was completed within the allotted contract time limit. (Re: Project No. 7564-4426-661-78) (C) Item 13. SUBDIVISION 5360 - APPROVE PURCHASE ORDER - San Ramon Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the issuance of a purchase order in the amount of $7,000 to Citation Builders of San Leandro for the County's share of the storm drain .replacement required in conjunction with the frontage improve- ments for Subdivision 5360. Owner: Citation Builders 2777 Alvarado Street San Leandro, CA 94577 Location: Subdivision 5360 is located on San Ramon Valley Boulevard south of Norris Canyon Road in the San Ramon area. (Re: Project No. 5301-4480-661-78) (LD) Item 14. JOHNSTON ROAD - REDUCE LOAD LIMIT - San Ramon Area It is recommended that the Board of Supervisors authorize a temporary reduciia,- )f the load limit on the Johnston Road Bridge over Tassajara -Creek, Bridge No. 6313-0.45. The posted load limit shall be: 18 tons per vehicle, 29 tons per semi-trailer combination, 36 tons per truck. and full trailer. The State Cepartment of Transportation Bridge Maintenance Division has recommended that the bridge be posted with the above load limit. The temporary posting will become effective immediately and will remain in force until a public hearing can be held by Caltrans (at a date and .time in late January yet to be determined) to establish whether or not (Continued on next page) A G E N D A Public 'Works Department Page 7 of 11 January 2, 1979 00020 Item 14. Continued: the posting should be made permanent. The Public Works Department plans• to replace this bridge when federal bridge replacement funds become available. (Re: W. 0. No. 4958-671 ) (RD) Item 15. SUBDIVISION h;S 128-75 - REFUND A PORTION OF DEPOSIT - Danville Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the refund of a portion of the cash performance bond for Subdivision MS 128-75 pursuat to Title 9 of the County Ordinance Code. The improvements were approved as complete on December 12, 1978 by Resolution No. 78/1237 and the developer has requested a reduction in the cash performance bond. Owner: Robert W. Jackson 3717 Mt. Diablo Boulevard Lafayette, CA 94549 Location: Subdivision MS 128-75 is located on El Rio Road approximately 750' south of the El Pintado intersection in the Danville area. (LD) Item 16. AUTHORIZE DEVELOPMENT IMPROVEMENT REFUNDS - San Ramon Area It is recommended that the Board of Supervisors declare that the improve- meets in the following developments have satisfactorily met the guaranteed performance standards for one year. It is further recommended that the Board of Supervisors authorize the Public Works Director to refund the $500 cash deposits posted as security to guarantee performance under the Subdivision and Road Improvement Agree- ments and all other monies collected to insure the correction of deficien- cies (if any) in these developments. Development Owner Subdivision 4831 Estate Homes Inc. Subdivision 4196 Shapell Industries of Northern Calif. Del Mar Drive Shapell Industries of Northern Calif. Road Acceptance (LD) A G E N D A Public Works Department Page 8 of 11 January 2, 1979 0Ou'21 GENERAL Item 17. 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 18. TERMINAL ROAD - APPROVE AGREEMENT - Buchanan Field It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Isakson & Associates, Inc. , Consulting Engineers of Walnut Creek, California. The agreement provides for the preparation of final contract plans and specifications for the proposed Terminal Road Extension project at Buchanan Field. The project involves the extension of Terminal Road 0.4 mile northerly and westerly from its present "dead end" and connection to Marsh Drive. This project when constructed will enhance the commercial development potential of vacant airport property along the. west side of Buchanan Field. The agreement- has a payment limit of $13,500 which cannot be exceeded without prior approval of the Public Works Director. (Re: Project No. 4177-5436-927-78) (RD) Item 19. JOHN MARSH HOME - GIFT TO COUNTY AND RIGHT OF ENTRY - Brentwood Area Contra Costa County owns the John Marsh Home and 5.5 acres of property on Marsh- Creek Road ►tear Brentwood, California. The Contra Costa County Development Association has arranged to have- the Enterprise Roofing Company install a temporary roof on the home. This will provide rain protection until the State takes title and begins the restoration pro- ject. Payment for this temporary roofing will be made from the savings account jointly administered by the John Marsh Memorial Society and the Contra Costa County Development Association. Funds in this account were derived as the result of the Board Order dated December 28, 1976 which allocated the remaining balance of the bicentennial budget funds. It is recommended that the Board of Supervisors approve the following items: 1 . Concur with the proposal that the Contra Costa County Development Association pay Enterprise Roofing 51 ,871 on behalf of the County; and (Continued on next page) A G E N D A Public Works Department Page 9 of 11 January 2, 1979 f.►'Usi.100 Item 19. Continued: 2. Approve Right of Entry to allow Enterprise Roofing Co. to install a temporary 90 lb. felt roofing; and 3. Authorize the Public Works Director to sign said Right of Entry on behalf of the County. (B&G/AD). Item 20. COMPLETION OF SUBDIVISION IMPROVEMENTS It is recommended that the Board of Supervisors issue an order stating that the construction of improvements in following listed subdivisions has been satisfactorily completed. It is further recommended that the Board of Supervisors accept as County Roads those streets which are shown and dedicated for public use on the final map for subdivision 4999. Subdivision Developer Recording Data Area 4999 Falender Corporation December 28, 1977 Alamo 205 M 46 MS 339-77 Earl M. Foster September 14, 1978 Walnut Creek 69 PM 48 (LD) Item 21 . ACCEPTANCE OF INSTRUMENT It is recommended that the Board of Supervisors: A. Accept the Following Instrument: No. instrument Date Grantor Reference 1 . Consent to Offer of 12/6/78 Contra Costa- County MS 156-76 Dedication Water District B. Accept the Following Instruments for Recording Only: 1 . Offer of Dedication for 11/27/78 Jesse Glenn Crupper LUP 2133-77 Drainage Purposes et al 2. Offer of Dedication for 12/13/78 Founders Title Co. SUB 4326 Drainage Purposes (LD) A G E N D A Public Works Department Page 10 of ll January 2, 1979 �J023 1 Item 22. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." B. Memorandum Report on Water Agency Activities - No public hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A-G E N D A Public Works Department Page 11 of 11 January 2, 1979 00024 Prepared by Chief Engineer of the Contra Costa County Water Agency January 2, 1979 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE - D-NY SPONSOR PLACE REMARKS Recommended Aut orizatic Jan. 5 Fri. California 9:00 a.m. Discussion on Staff Water Resources Bldg. Peripheral Canal Commission Auditorium and Delta Support 1416 9th St. Studies Sacramento 00 12 t The Board of Supe-rvisors met in all its capacities pursuant to Ordinance Code Section 2402.402 in regular session at 9:00 a.m. on Tuesday, January 2, 1979 in Room 107, County Administration Building, 141artinez, California. Present: Chairman R. I. Schroder, presiding Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0I02611' Effective August 15, 1978, Contracts, Agreements, or other documents are no longer microfilmed with the board Order approving same, but will be micro- filmed separately. . 0.00V In the Board of Supervisors of Contra Costa County,- State of California Jpnuarar 2 , 19 7q In the Matter of Proceedings of the Board during the month of December, 1978 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of December, 1978 is waived, and said minutes of proceedings are approved as vrritten. PASSED by the Board on January 2, 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 an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of January 19 79 / J ;R. OLSSON, Clerk By `� d � N Deputy Clerk v % Gloria Ml. Palomo H-24 4/77 15m 1 , oil Contra Co5iC C o u—tly, SIQiB of Califlarnia January 2, 1979 !,,1 t1la Mt3 e ai Ordinance(s) Adopted. .� The following ordinance(s) was (stere) duly introduced and hearino(s) held, and this being the time fixed to consider adoation, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and 'the Clerk shall publish same as required by law: G.4 000 ORDINANCE NO. 79-1 Re-Zoning Land in the 0.41Q.LZ' Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page G-24 of the County's 1978 Zoning Map (Ord. No. 78- ,ak= 93) is amended by re-zoning the land in the above area shownAon the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2232-RZ ) FROM: Land Use District A-2 ( General Agriculture District ) TO: Land Use District R-40 ( 5- -.Ingle Family Residential District) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. RD. N . B 47 SECTION li. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the ANTIOCH DAILY LEDGER , a newspaper published in this County. PASSED on January 2, 1979 by the following vote: Supervisor _Aye No Absent Abstain 1. J. P. Kenny (X) ( ) ( ) ( ) 2. N. C. Fah jlen (X) ( ) ( ) ( ) 3. R. I. Schroder (X} ( ) ( } ) 4. W. -N. Boggess (X') ( ) ( ) 5. E. H. Hasseltine (X) ( ) ( ) ATTEST: J. R. Olsson, County Clerk / and ex officio Clerk of the Board H•i•Schroder B % ,�,�.J Chairm of the Board De y.�( .� �, p (SEAL)EAL) Diana M. Herman ORDINANCE NO. 79-1 30 ORDINANCE NO. 79-2 Re-Zoning Land in the DIABLO Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page S-17 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area showtvon the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2288-RZ ) FROM: Land Use District F-R ( Forestry Recreational ) TO: Land Use District R-20 ( Single Familx Residential. District ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. OIABLO COUNTRY CLUB , ' F-RF R -2C --� IDO SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER a newspaper published in this County. PASSED on J auary 2, 1979 by the following vote: Supervisor Afire No Absent Abstain 1. J. P. Denny (X) ( ) ( ) ( ) 2. N. C. Fanden (x.) ( ) ( ) ( ) 3. R. I. Schroder (X) ( ) ( ) ( ) 4. W. N. Boggess (X) ( ) ( ) ) 5. E. H. Hasseltine (X) ( ) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board ; / H-i•Schroder ( � Chairman o" the Board By�( � Dep. (SEAL) Diana M. Herman ORDINANCE NO. 79-2 ORDINANCE NO. 79-7 (On Zoning Definitions, house-Moving, & Occupied Abandoned Vehicles) 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. Article 26-2.30 is added to the Ordinance Code, to provide a statute of limitations for the judicial review of county zoning ordinances and related decisions, to read: ARTICLE 26-2.30 JUDICIAL REVIEW 26-2.3002 Limitation of Actions. Any court action or proceeding to attack, review, set aside, void or annul any decision of matters listed in this Chapter 26-2 or Title 8 otherwise subject to judicial review (other than those listed in Government Code §§65907 and 66499.37 and Public Resources Code 521167) or any of the proceedings, acts or determinations taken, done or rade prior to such decision, or to determine the reasonableness, legality or validity of any condition attached thereto, shall be commenced within ninety days after such decision. Thereafter all -persons are barred from com- mencing any such action or proceeding and from asserting any defense of invalidity or unreasonableness of such decisions, proceedings, acts or determinations. (Ord. 79-7 51. ) SECTION II Section 714-2.010 is amended, by adding Subdivision (2) to define "Structure" to include abandoned vehicles, to read: 714-2.010 ' Structure. "Structure" means: (1) Any stationary or semi-stationary object or building constructed of building materials; and (2) Any discarded, used, second-hand, salvaged, abandoned, or replaced vehicle, street car, box car, , refrigerator car, motor bus body, or similar means of conveyance, or structure of similar nature or construction. (Ords. 79-7 -- 92, 67-8 :prior code 9§7300 (c) , 7420 :Ords 1003. §2 (f) , 489 S1. ) SECTION III. Article 714-4 . 2 is amended, to regulate the moving, location and use of abandoned vehicles, to read: ARTICLE 714-4 . 2 REQUIRED. 714-4.202 moving Structures. No person shall move, from anywhere, any structure to or wi thin any lot, piece, or parcel of land located within the unincorporated territory of this county or keep or maintain such structure there, without first having obtained a permit pursuant to this Division 714 from the Building Inspection Director. (Orris. 79-7 93, 67-8 :prior code §97301, 7420 :Ords. 1003 §3r 489 . ) -1- 00032 ORDINANCE NO. 79-7. 714-4.204 Abandoned Vehicle Use. No person shall use any structure as defined in Subdivision (2) of §714-2.010 for habitation, residence, or business; but such a structure may be otherwise used with a permit obtained pursuant to this Division 714. (Ord. 79-7 _ §3:prior code 57420 :Orris. 489 51. ) SECTION IV. Chapter 718-2 is repealed, because its provisions have been added to Division 714. (Ord. 79-7 54:prior code §§7420, 7421:Ord. 489. ) SECTION V. Section 82-4.202 is amended, to make it applicable to all Title 8 divisions, to read: 82-4.202 Construction. The definitions in this article and certain n other sections of Divisions 82 and 84 govern the construction of Title 8 unless the context otherwise requires. (Ords. 79-7 55, 1781, 1760, 1759, 1569, 1469:prior code §8102:Ords. 1269, 1264, 1224, 939, 933, 382.) SECTION VI. Section 84-29.404 is amended,: to correct a clerical error and oversight in Ord. 1778-40 (6-13-78) , to require for each apartment unit 3,600 square feet in minimum area instead of 3,000 square feet, to read: 84-29.404 Differences from M-29' District. The following items for M-12 districts are different from those for M-29 districts: (1) Coverage: No building or structures permitted in the M-12 district shall cover more than twenty-five percent of the lot area. (2) Unit Density: The maximum number of apartment units allowed in this district is twelve per acre, which maximum may be reduced as part of development plan review and approval. For each apartment unit a minimum of thirty-six hundred square feet of land shall be provided. (Ords. 79-7 §61 78-40. ) SECTION VII. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the BRENTWOOD NEWS a newspaper published in this County. -2- ORDINANCE NO. 79-7 00033 PASSED on January 2. 1979 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. I'OES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board R.1.Schmdw By: . . . . . . . . . . ha Arman e B r N. Pous, Deputy Clerk [SEAL] VJW:G%11:s (7/18/78) (7/25/78) (7/27/78) _ (11/8/78) -3- ORDINANCE NO. 79-7 00031 ORDINANCE 240. 79- (On 9-(On Slope Density and Hillside Development Combining Districts) 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 . Division 814 is added to the County Ordinance Code, comprising Chapter 814-2 to provide for slope development regulation and the SD-1 : slope density and hillside development combining district, to read: DIVISION 814 SLOPE AND HILLSIDE DEVELOPMENT CHAPTER 814-2 SD-1- '. SLOPE DENSITY AND HILLSIDE DEVELOPMENT COMBINING DISTRICT ARTICLE 814-2'.2 GENERAL. 814-2.202 SD-1 - Combining District. All land within a land use district combined.with an SDHD-1 slope .density .and hillside development combining district shall be subject to the regulations in this chapter. (Ord. 79-8 .) 814-2.204 Findings. The Beard finds and declares that: (1) The terrain of certain areas of the County provides a unique and substantial character to the area, and forms an intergral part of the County's total environment; (2) Due to their physical prominence in the County's landscape, development of hillside areas affects the visual and environmental character of the County; (3) Hillside development should preserve the natural terrain, environmental quality and aesthetic character of the County, while providing creative, innovative and safe residental development with a variety of housing types; and (4) Paragraph (3) can be achieved only when special consideration is given to. those developments and subdivisions on and near hillsides and to variations in conditions, design criteria and other reauireaments which must be flexible in order to achieve hillside development that is consistent with the foregoing findings and the objectives set forth in this article. (Ord. 73-8 . ) 814-2.206 Objectives. (a) The justifying objectives of this chapter's regulation of residential slope density and hill- side development are to: (l) Encourage Mir_ional grading which affects the natural contour of the lard and which will round off, in a. natural manner, sharp angles at tre =op and ends of cut-and-fill slopes; ORDINANCE UO. 79- 00035 (2) Require retention of trees and other vegetation which stabilize steep hillsides, retain moisture, minimize erosion and enhance the natural scenic beauty, and where necessary, require additional landscaping to enhance the scenic and safety qualities of the hillsides; :enhance , the Require planting wherever appropriate to maintain necessary cut and fill slopes, to stabilize them by plant ' roots, and to conceal the raw soil from view; (4) Require retention of natural landmarks and prominent natural features that enhance the character of a particular area of the County; (5) Achieve land use residential densities that are in keeping with the County's General Plan, with the result that such densities will usually diminish as the slope of terrain increases, in order to retain the significant natural features of hillside area; . (6) Minimize the water runoff and soil erosion problems incurred in adjustment of hillside terrain to meet on-sitz and off-site development needs; (7) Retain open hillsides and significant ridgelines in as near a natural state as is feasible as an important. community value; (8) Encourage the planning, design and development of hillside area building sites so as to provide maximum safety and human enjoyment; and (9) Provide .for the preservation and maintenance of significant ridgelines, open space and recreational lands. (b) The attractiveness of hillside and ridgeline areas and the other objectives specified in this article are important factors of the general welfare of the citizens of the County, and reasonable control of residential slope density and hillside development is in the public interest. (Ord. 79- 8 .) ARTICLE 814-2.4 UNDERLYING LAND USE DISTRICT 814-2.402 Ag lication. The SD-l .' district may be combined with, and made applicable to land in, any planned unit district or agricultural distract when such land is located in a general plan residential area, or with any single family or two family residential district. (Ord. 79- 8' .) 814-2.404 Uses. The following uses are allowed in the SDHD-1 combining district: (1) Those uses allowed by full compliance with the combined underlying residential, agricultural or planned unit district's regulations; and (2)- A detached single-family dwelling on each legally established lot and the accessory structures and uses normally auxiliary to it. (Ord. 79- 8 . ) -81e'-2.406 Priority: where there is any conflict between the regulations of this chapter and those of the combined under- lying zoning district, the requirements of this chapter shall govern except that the required minimum lot size shall remain that of the underlying zoning district. (Ord. 79- 8 .) -2- MO ORDINANCE NO. 79= 8 man ARTICLE 814-2.6 RESIDENTIAL SLOPE DENSITY 814-2.602 Allowed Density. The residential dwelling unit siiti'es in the • SD-1. district shall be computed in accordance with the table in Section 814-2.612, depending upon the average slope of the natural terrain proposed for development and the consideration of all other applicable County regulations, and consistent with the General Plan. (Ord. 79- 8 814-2.604 Averaqe 'Slo a Formula. The average slope of a parce of landor portion thereof shall be computed by the formula: . AS = '0."00229IL A (Ord. 7-9- . ) 814=2.606 Formula Letters. The letters in the average slope formula have the following meanings: (1) AS = Average percent slope; (2) I = Contour Interval, in feet; (3) L = Summation of length of contours, in feet; and (4) A = Area in acres of the parcel of land being considered. (Ord. 7 9-8 .) 814-2.608 Percent of Slope. For the purposes of the average slope forimla, percent of slope is the vertical drop in feet divided by the horizontal distance in feet multiplied by 100. (Ord. 79-8 •) 814-2.610 ' Cliffs, & Flavines• Excluded. Any portion of a proposed residentia eve opment site with an existing topographical feature, such as a cliff or deep ravine, may be excluded from the determina- tion of -allowable density and must be deleted from any lot area contribution if the remaining portion of the parcel meets the require- ments of this chapter. Any area so excluded shall also be precluded from any further residential development by scenic easement, deed of development rights, or other appropriate method. (Ord. 79-8 .) 814-2.612 DensIty, Table The allowable density of residential dwe ling units per net acre (after subtracting areas required for streets and schools) is shown on. this table. The allowable density indicated on this table, however, does not preclude the Zoning Administrator from determining that -a .lower density or larger lots,. from that indicated, is required in order -to meet the findings, objectives' 'and other criteria as established-in- this stablished in this chapter. -3- ORDINANCE NO. 79-8 0003"1 TONING R-10 DISTRICTS R-6 R-7 D-1 R-12 R-15 R-20 R-40 R-65 R-100 AVERAGE ALLOWABLE DWELLING UNITS PER ACRE SLOPE $ 15% & Under 7.3 6.2 4.4 2.6 2.9 2.2 .- 1.1 ' .7 .4 16$ 6.4 5.5 4.1 3.4 2.7 2.1 1.0 .6 .4 17$ 5.5 4.8 3.8 3.3 2.4 2.0 1.0 .6 ` .4 18% 4.6 4.1 3.5 3.2 2.1 1.9 .9 .6 .4 19% 3.7 3.4 3.2 3.0 1.8 1.8 .9 .6 .4 20% .2.9 2.9 2.9 2.9 1.7 1.7 .9 ...6 ' ' .4 21% 2.6 2.6 2.6 2.6 1.6 1.6 .8 .6 .4 22$ 2.3 2.3 2.3 2.3 1.5 1.5 • .8 .6 .4, 23% 2.0 2.0 2.0 2.0 1.4 1.4 .8 .5 .4 24% 1.7 1.7 1.7 1.7 1.3 1.3 .7 .5 .4 25% 1.6 1.6 1.6 1.6 1.2 1.2 .7 .5 .4 26% 1.5 1.5 1.5 1.5 1.1 1.1 .6 .5 .4 27% 1.4 1.4 1.4 1.4 1.0 1.0 .6 .5 .4 28% 1.2 1.2 1.2 1.2 .9 .9 .5 .5 .4 29% 1.1 1.1 1.1 1.1 .8 .8 .5 .5 .4 30% 1.0 1.0 1.0 1.0 .7 .7 .5 .5 .4 31$ .9 .9 .9 .9 .6 .6 .4 .4 .4 32$ A .8 .8 .8 .5 .5 .4 .4 .4 33% .7 .7 .7 .7 .4 .4 .4 .4 .3 34% .6 .6 .6 .6- .4 .4 .4 .4 .•3 35% .5 .5 .5 .5 .4 .4 .4 .4 .3 36% .4 .4 .4 .4 .4 .4 .4 .3 .3 37$ .4 .4 .4 .4 .4 .3 .3 .3 .3 38$ .4 .4 .4 .4 .3 .3 .3 .3 .3 39$ .3 .3 .3 .3 .3 .3 .3 .3 .2 40% .3 .3 .3 .3 .3 .3 .2 .2 .2 Over 40% .3 .3 .3 .3 .3 .3 .2 .2 .2 (Ord. 79 'ARTICLE 814=2.8DEVELOPMENT STANDARDS 814-2.802 General. The development standards in this article are the minimum necessary to insure that this chapter's intent and purpose are accomplished. (Ord. 79- 8 .} 814-•2.804 Deisign. Streets, buildings, and other ma,:--made structures shall be designed and located to complement the natural terrain and landscape. (Ord. 79- 8 .) 814-2.806 -Ridge Views. , Off- and on-c?evelopiaent-site views of sign scant ridges shall not be substantially impaired. To determine which ridges are subject to this provision, the criteria set forth in he findings and objectives sections of this chapter shall be utilized. (Ord. 79- 8 .) 514-2.808 Hillside Streets. Hillside street standards shall reflect a rural rather than urban character. Street alignments, where feasible, should be parallel to contours. Mhere a street location between a valley and ridge is unavoidable, directional pavements should be separated, with the principle of grading being half cut and half fill. Intermittent widening of streets for parking and turnarounds at appropriate places shall be encouraged. (Ord. 79-moi.} - -A- ORDINANCE A-ORDINANCE NO. 79- 8 814-2.810 Street Lighting Street lighting provided as part of a development In hillside areas shall be of low profile design, unobtrusive, and designed to enhance a rural character of the area. (Ord. 79-8 .) 814-2.812 Walkways. Men required, walkways shall be provided in accordance with a complete pedestrian circulation plan, and not rigidly appended into every street. ' (Ord. 79-8 814-2.814 Trails. Bicycle and equestrian trails, if required, shall be intergrated into an overall circulation plan for any development. (Ord. 79-8 .) 814-2.8.16 'Parkin . Parking shall be provided off-street with adequate provis on for at least four spaces for each dwelling unit. (Ord. 79-- 8 .) 814=2.818 Improvement Exce tions. If• necessary, exceptions to the reauirements of Titles 7 and 9 may be allowed in the manner provided therein to meet the standards and to accomplish the findings and objectives of this chapter. (Ord. 79-8 ' .) JMUCLE 814-2.10 .,.GRADING 814-2.1002 General Restriction. Any parcel of land subject to this chapter with an average slope of more than twenty-six•pe=cent and/or significant ridgelines and hilltops regardless of their slope, shall not be graded without the specific authorization of the Director of Planning. Such grading shall only be done after it is shown, to the satisfaction of the Director of Planning (or the Planning Agency when it has jurisdiction) , that the proposed grading development will comply with the objectives and regulations of this chapter and will not have a substantial visual impact when viewed from related community areas. (Ord. 79:-8 .) 814:2.1004 Environmental Desian. Grading shall consider the environments c aracteristics oz at land, including but not limited to- prominent geological features, existi.l,g stream- beds, and -signi- ficant nd •signsficant tree cover, and shall use the best engineering practices to avoid erosion, slides or flooding, and to have a minimal effect on this envirornment. (Ord. 7 9-8 ' .) 814-2.1006 Conditions. To keep all graded areas and cuts and fills to a minimum, eliminate unsightly grading, preserve and maximize the natural appearance and beauty of the property, and to implement this chapter, the Director of Planning or the Planning Agency may impose requirements on the size of the areas to be graded or to be used for building, on the size, height, and angles of cut slopes and fill. slopes; and the shape thereof.. In appropr;ate cases, retaining walls .*say be required. (Ord. 79- $ .) -5- 00039 ORDIiiMCE NO. 7j-8 ARTICLE 814-2.12 OPEN AREAS 814-2.1202 Provision. A portion of every proposed residential development IFFated on a parcel of land with an average slope of more than twenty-six.percent shall remain in its natural state as an undeveloped open area with no grading, tree or foliage removal or structure or other development thereon. (Ord. 79- 8 .) 814-2.1204 Location. The undeveloped open areas required by this article shall be located primarily on the upper elevations of any particular residential development site, and shall include significant hilltops and ridges and other topographical landmarks, open exposed hillsides, recreational areas or areas of environ- mental significance. (Ord. 79- 8 .) 814-2.1206 Ownership and maintenance. Areas to remain as undeveloped open areas may be require to a offered for dedication to be part of a public open space or park system. Where such dedication offer is not to be accepted, the developer shall provide, as required, for the ownership, appropriate access, and necessary care and maintenance of the open area. (Ord. 79--8 .) ARTICLE- 814-2.14 DEVELOP�KENT PLANS 814-2.1402 Reauirement. No development is lawful in an SDHD-1 district until a development plan for it has been sub- mitted to and approved by the Zoning Administrator. (Ord. 79'- 8 . ) 814-2.1404 , Application. All applications for development plan approval shall include scale drawings indicating the following: (1) Topography; (2) A boundary survey of the site; (3) All existing and proposed structures, the height of each structure, and the number of dwelling units in each structure; (4) Planting and landscape area; (5) Automobile parking areas; (6) Streets, walkways, and trails, with grades, widths, and type of proposed improvement-s; (7) Access points providing ingress and egress ' for the site; (8) Existing and proposed utilities; (9) Recreation facilities, if any; (10) Surface drainage conditions and outlets; (11) Building elevations including architectural type; (12) Amount of studio, one bedroom, two bedroom, or other size units; (13) Additional information as may be required by the Zoning Administrator. (Ord. 79- 8 -6- 00040 ORDINANCE No. 79- 8 814-2.1406 Review, Approval, Changes, Conditions. (a) Review. The Zoning Administrator shall review development plan applications, for approval, modification, or denial, in public hearing pursuant to and otherwise regulated by the land use permit provisions of Chapter 26-2. (b) Approval. In approving the application,. he shall find that it is consistent with the purpose of this district and that it is compatible with other uses in the vicinity, both inside and outside the district. (c) Changes. IThen any plan has been approved by the Zoning - Administrator, it shall not thereafter be changed except with his approval after review, for which he may schedule a public hearing under Chapter 26-2. (d) Conditions.- The Zoning Administrator may impose reasonable conditions and limitations in addition to the require- ments listed in this article, to carry out the purpose of this district. (Ord. 79- 8 .) 814-2.1408 Exception. Where it is established to the satisfaction _oT t .e Director of Planning that a vacant parcel of land is a legal .lot and has an average slope not exceeding thirty percent or any significant ridgelines and hilltops, one detached single family dwelling may be located on. the lot without being . subject to the application submittal, development plan review and approval provisions of this article. (Ord. 7 9- ARTICLE '814=2.16 VARIANCE PERMITS 814-2.1602 Granting. Variance permits to modify the provisions contain7ed in Articles 814-2.6 through 814-2.14 may be granted in accordance with Chapter 26-2 and 82-6. (Ord. 79-8 .) 814-2.1604 Supplemental 'Information. For the consideration of any requested variance permit, the Zoning Administrator may require, in addition to the information and plans submitted with an application, supplemental plans and information as may be needed to properly review the request. Some examples of supple- mental plans and information that may be requested are as follows: (1) A slope analysis prepared by a licensed architect or engineer based on a drawing having a scale of not less than 1" = 50' and contour intervals not greater than 101 ; (2) Preliminary soils and geological reconnaissance report; (3) Preliminary grading plans indicating existing and proposed grades and retaining walls, on a drawing to a scale of not less than 1" = 501 ; and (4) Location of existing trees in excess of 6" in diameter as measured 4' from the ground. Trees to be re-moved shall be indicated. (Ord. 7,9-8 .) -7- 000-41 ORDI IMICE NO. 79-3 SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 a3ays ar er passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES , a newspaper published in this County. PASSED on ;Tanuav 2 , 1979, by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, and R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board R. I. Schroder Chairman of a Boar By; . . . . .l . . '� 1: Fon- Aa Amdahl Deputy Clerk [SEAL] VJW:MIM:s (10-23-78) (10-30-78) . (12-18-78) -8- OP,DIIIANCE P10. 79- ,8 09042 ORDINA14CE NO. 79- 9 (Exempting Health Officials From Civil Service) The Contra Costa Countv Board of Eapervisors 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 32-2.612 - Medical, of the County Ordiance Code, exempting certain medical officials from Civil Service is repealed, amended and expanded, and re-enacted, to read: 32-2.612 Health. (a) The Director of Health Services is exempt, and is appointed by the Board. (b) The Assistant Director of Health Services for Medical Services is exempt, and is appointed by The Director of Health Services. _ (c) Physicians and dentists serving the County, except the County Health Officer and her fulltiuie- subordinates, are exempt. (Orris. 79- 9 , 73-9 S3:S32-2.602(7) , (13) , (16) :prior Code 52413 (g) , (n) , (r) :Ords. 69-81, 2030, 471.) SECTION II. EFFECTIVE DATE. This ordinance becomes eff-active 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the CONTRA COSTA TIMES a newspaper published in this County. PASSED ON January 2 , 1979 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine and R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors- None ATTEST: J.R.OLSSON,County Clerk & ex officio Clerk of the Board By: Deput,� �/1''�- R•�•Schroer Diana M. Herman Chffirmafi of the Board [SEAL] ORDINANCE NO. 79- 9 0 AI GW14:be (12-6-78) (12-12-78) ; • - .. . ... _ ice. . . POS I T I ON ADJUSTMENT REQUEST . No: Superior Court Administrator- Department Jury Commissioner Budget Unit 0237 Date December 20, 1978 T Action Requested: Change of title and salary adjustment Proposed effective date: 1 Jan 1979 Explain why adjustment is needed: To reallocate position from Assistant Secretary to Superior Court Judges ($865-1052)`^to_Superior Court Secretary 1229) , to properly compensate employee),for-duties actually performed. Estimated cost of adjustment: `` =�i��o✓`' Amount: 1 . Salaries and waaes: �� O r f�; $ 851. ..(benefits)Z. 2. Fixed Assets: (2,Eht .c tema ajid cosi) `_���;, f �,�.. r Estimated total $, 851. Signature GccrL 'Department Head Initial Determination of County Administrator Date: County Aministrator Personnel Office and/or Civil Service Commission.": Date:- Classification aterClassification and Pay. Recommendation - - Personnel Director- Recommendation irector Recommendation of County Administrator Date: Lounty Administrator Action of the Board of Supervisors ,IAN 2 1979 Adjustment APPROVED tMISIM110 on J. R. OL SON, Count x,Clerk Date: JAN 2 IgzQ BY: 1 Kvin King QeA y Clerk APPROVAL o C t iA adJua#mext conattutea an Appnov- iatilon ,Id;uatment and Peiraon4t Reaotution Amendment. NOTE: Top section and reverse side of form mu.6t be completed and s6plerented, when appropr^5-Te, by an organization chart depicting the section or office affected: P 300 (M347) (Rev. 11/70) 00C44 Q , OR. . SUPERIOR COURT 1 n • �►, JUDGES . (12) PRESIDING. JUDGE RPTR(1) JUDGE JUDGE JUKE JUDGE JUDGE JUDGE JUDGE JUDGE JUDGE JUDGE JUDGE FAM.IAW. i� j� �F ata+ tf BRANCH CRII4IPIAL C0M.M. . (1) {1) 1 1 1 1 1 1 1 1 1 RPTR 1' RPT( RPTR(1 RPT:t{1) RPTR(1} RFTR(1 RFTR{1) RPTR{1) RPTR{1} RPTR{1, . . CT.AD110 JUT. REF. . JURY 0014 * Appellate Dept. one• Friday LEGAL RES (1) 2 each month. ASSTS. # Also serves as Juvenile Judge Also serves as Probate Judge JASST. GT. f Temporary personnel- one ADMIN. ;" cri ADM. �EC. CAL.CTL.SP DEP.JURY {1} (1•Sr.Clk 1 # Budget, Personnel, . i supplies & &quipt,, .-........ Grand Jury, Statistical ASS SEC. CALM ITC i JURaf M and Secretarial. 811178 POSITION TITLE: Superior Court- Secretary (Exempt) Page 2 Initiates and completes all conference travel arxangements for department head, judges, commissioner, referees; initiates travel request, independently determines, collects and forwards any advance payments required, makes all reservations for accommodations, flights and registrations'. Computes all demands, obtains approval, countersigns and submits to Auditor for payment. Maintains control record of outside judges assigned; arranges for transportation and lodging as required; countersigns and submits perdiem and expense reimbursement. demands to Auditor for payment. Assists Grand Jury judge ingathering, tabulating and analyzing factual data used in qualification and selection of trand Jury panel; assists Court and Court Clerk in the impanelment procedure; acts as administrative secretary to the Grand Jury; coordinates meetings with department heads and local agencies; responds 'to questions of public and Grand Jurors concerning Grand Jury service; makes necessary arrangements for indictment hearings, regular, committee and special meetings, and. provides written notification as required; provides secretarial assistance for Grand Jury Foreman, Secretary, and Committee Chairmen; arranges for typing, printing and distribution of annual Grand Jury report. . Orders, receives, logs, distributes and maintains updated inventory control of complete law libraries for all Superior Court departments; has responsibility for insuring that publications for all departments are kept up to date, _ that all new books are brought to the attention of judges, and all supplements are current. Supervises maintenance of a salable stock of current Contra Costa County Rules of Court -and deposit of funds received monthly, including updating following amendments and advising attorneys of same. Supervises maintenance and updating of master file of all approved criminal and civil jury -instructions, following notification from Los Angeles County Superior. Court concerning changes, additions or deletions. Includes informing each court and furnishing for its files new or revised copies. Prepares work orders and coordinates any necessary follow-up between court departments and work crews:.regarding repairs or installations ordered under cost centers 200, 237 and 238. This position is exempt from Civil Service, and such secretary serves at the will of the Judges of the Superior Court. 5/23/78 000 � r POSITION TITLE: Superior Court Secretary (Exempt) DEFINITION: ' Serves as administrative assistant to various judicial positions, Court Administrator and Grand Jury. My assign or coordinate work of other personnel. DISTIN MISHIN.^, CHARACTERISTICS: ' This position is primarily distinguished from other classes in the degree of authority, discretion and judgment exercised in relieving the department head of administrative detail and daily problems. The position operates independently with responsibility to many and diverse positions in County Government. TYPICAL TASKS: Reviews incoming departmental correspondence; answers, processes or distributes for processing in conformance with established policy and procedures. Prepares correspondence, .memos and other written material based on knowledge and under- standing of departmental operations and function; prepares publicity releases; drafts reports, questionnaire responses, and other data by researching and compiling information, organizing content and performing clerical tasks associated with their preparation; plans and develops office or recording control procedures in connection with regularly assigned duties and special projects; may be assigned to attend meetings and take notes for department head. Assists department head in budget review; verifies telephone, postage, supply and other charges; evaluates forms, supply and equipment usage, and makes recommendations for cost effectiveness. Requisitions, receives and inspects all supplies, furniture and equipment for Superior Court departments, Court: Administrator-Jury Commissioners office, and Grand Jury (cost centers 200, 237 and 238). Arranges for delivery, distribution or storage as appropriate. Periodically directs inventories and initiates reorders to maintain adequate stocks. Maintains updated inventory of all fixed assets and directs annual physical ' check of same. Reviews, countersigns, and maintains control record of demands approved for paTM-ent under the above cost centers, forwarding same to Auditor office .dor payment. Maintains time, attendance and payroll.records for office staff, legal research assistants, Juvenile Court Referees, • Family Law Commissioner and pro tempore court reporters; coordinates with Auditors office; makes decisions in routine- personnel mutters; screens clerical employee application forms and makes recommendations. t}OC4 e V POS I T I ON ADJUSTMENT REQUEST No: Department DISTRICT ATTORNEY Budget Unit 0245 Date Dec. 15, 1978 Org. #2897"- Action Requested: Decrease hours of new budgeted typist?clerk position (Resolution #78/1196) Tom 40/40 to 24/40. Proposed effective date.- 2r,,,28�8 Explain why adjustment is needed: Decrease in boors is an offset to the increase in hours of Intermediate Typist Clerk position #176 (LOUISE NICHOLSON). See attached -correspondence. Estimated cost of adjustment: Amount: 1 . Salaries and wages: gcreasepermanent salaries by 1, 6.00 f Fined AsS.ets• (Gi6# tm sand ewtj bal. of fiscal year _ -_ C.6ntra Costo County M 1.)EC 13 194 Estimated total � $ MCC— Office of Signature !• -zv M County Administrator Departmerg HeadCary S. St Initial -Determination of County Administrator Dte: To Civil Service: Request recommendat o oun%tvLtrazor Personnel Office and/or Civil Service Commission nprpmhpr 27, 107 Classification and Pay Recommendation Decrease hours of Resolution #78/1196, Typist Clerk, position 42-240. Study discloses duties and responsibilities'remain appropriate to the class of Typist Clerk. The above action can be accomplished by amending Resolution 71/17 by decreasing ` the hours of 40/40 Typist Clerk position A42-140 to 24/40, Salary Leve1194 ($666-809). Can be effective day following Board action. c �01t'-Cly .Gti�''✓!7'%�� / .� Assistant Personnel Director Recommendation of County Administrator Date; LieceinDer Recommendation of Personnel Office and/or Civil Service Commission approved effective January 3, 1979. b- %6.11 r i County Adintnistraftf Action of the Board of Supervisors .JAI 0 21979 Adjustment APPROVED (-BJ&;PP i6VEB) on J. R. OLSSON, 5011, nty C rk Date: AN 0 219x79 By: G��,�.� 0--Pu'y C!ark APPROVAL og tJUA adJua#mesLt eona#,LWU att App%cop.dAti0ii17dfuAbnent ar_d Peuomief ReA otati on Amendment- NOTE: Top section and reverse side of form Taub# be completed and supplemented, when appropr ate, by an organization chart depicting the section or office affected. P 300 (M347) (Rey. 11/70) 00 348 POSITION ADJUSTMENT REQUEST . No: Department DISTRICT ATTORNEY Budget Unit 0245 Date 10-5-78 Increase hours Org r28W- Action Requested: fora 24/40 position to full-time position - . 1ntermediate Typist Clerk osI • FSO ) Proposed effective date: 11-1-78 Explain why adjustment is needed: Workload increaspe. by additional duties related to collection of Public Defender legal fees Estimated cost of adjustment: ��'7� _c/` Lcco6' �, Amount: 1 � 1 . Salaries and wages: *$590.50 x 8 mond Ofd �9jg $ 4,724.06 T' J 2. Fixed Assets: (VAt items cuzd co.6t) - re $ --- —c--_ * Salary - $472.40 Fringe - 118.10 Estimated total ' 00 TOTAL $590.50 Signature G✓1�;�' 1�1' Department Read Initial Determination of County Administrator D te: 12/5/78 To Civil Service: Request recommendati Mn AA C nt minis ator Personnel Office and/or Civil Service Commission DateV December 27._197.3_ Classification and Pay Recommendation Increase hours of Intermediate Typist Clerk, position 42-176. Study discloses duties and responsibilities-remain appropriate to the class of Intermediate Typist Clerk. The above action can be accomplished by amending Resolution 71/17 by increasing the hours of 24/40 Intermediate Typist Clerk, position 42-176 to 40/40, Salary Level, 240 ($766-931). Can be effective day following Board action. • ersonnel4irector Recommendation of County Administrator Date,: December 28 1978 Recommendation of. Personnel Office and/or Civil Service Commission approved effective January 3, 1979. 431 County -Administrator Action of the Board of Supervisors JAN 2 t� Adjustment APPROVED ( } on J. R. OLSSONrr, County Clerk Date: .�AN 1979 _ By: Karin King Depu-.y Clerk APPROVAL o6 th,;A adju tment eonatitwtes an Appkopxi.ati.oke Adju-Stmen-t and Pmsonnet Resotuti.on Ame►admefit. . NOTE: Top section and reverse side of form must be corplEted and supplemented, when appropr ale, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00049 00, POSITION ADJUSTME N T REQUEST- No: DeP artimnt DISTRICT ATTORNEY Budget Unit 0364 Date Nov.�O, 1978 Action Requested: Increase hours for Deputy Public Administrator-Guardian II position #01 (MILLER) from 32/40 to full time Proposed effective d e- 1-1-79 Explain why adjustment is needed: To restore position to full time as authorised by Fina! on0-1mt6, Board of Supervisors effective January 1, 1979. Estimate�ostcrofijustment: Amount: > Increase perm. salaries $318/month 1,908.00 1 . SihiriOs at7 wages: for remaining 6 months of 78-79 2. Ffied 4Uets�• d,� Ztew and c0et1 fiscal,yea*._ Estimated total $ 11908.00 o{Ltce �;StLdtp� Signature pace Departure ead Gary E St rankman Initial Determination of County Administrator ate:To Civil Service: Request recommendatio o a r Personnel Office and/or Civil Service Commission Datf , necpmhar~ PQ- 197R Classification and Pay Recommendation Increase hours of Deputy Public Administrator II, position #42-204. Study discloses duties and responsibilities remain appropriate to the class of Deputy Public Administrator II. The above action. can be accomplished by amending Resolution 71/17 by increasing the hours of 32/40 Deputy Public Administrator- II, pdsition #42-204 to- , .. 40/40, Salary Level 407 ($1275-1549). Can be effective day following Board action. *T'k Persona I Di rector Recom;mendati on of County Administrator pate: January 2, 1978 Recommendation of Personnel office and/or Civil Service Commission approved effective January 2, 1979. County Administrator Action of the Board of Supervisors JAN 2 .1979 Adjustment APPROVED on J. R. OLSSON. County Clerk Date: JAN 2 1979 By: �� t� -�•� .,� Karin-Xing Deputy Cf&% APPROVAL oa A�fjubtimer. earre#.itutes an Appto ipiati.on Adius.tmerit a�td Pvuonnet Re,6o. ation Ame idment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropr�n, by an ro an chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) UYU POSITION ADJUSTMENT REQUEST No: Department CCC Medical Services Budget Unit 540 Date 12/4/78 Action Requested: Cancel Recreation Therapist position #VSVC-1166: add a Pbjysirai Therapist position Proposed effective date: ASAP Explain why adjustment is needed: To facilitate A rovidina and staffing a physical. th'.=W .program for the profotmdly retarded patients at Ge6-FiAeAiller Center-West. Azfir _C*'� C 13/a . . Estimated cost of adjustment: A 1Amount: 1. Salaries and wages: 2. Fixed Assets: (At items and coat) Cc,,- 0'<'. 1m? _k3 $ M Estimated total *� rel. Pe App Louie F. M.D. Aft. 26diq_a_A: Direct a'� Date.- Signature by Eu - np- Z-9 057----- Departead ZH -1- 'Iniiial -Detemination of County Administrator Diaz • Decen0b.6rr-411=1 977 To Civil Service for review and recommendat!6 r6--unty -Kdmi�p�f:_qlfator Personnel Office and/or Civil Service Commission Beeegiber-2-7, 1978 Classification and Pay Recommendation Classify I Physical Therapist and cancel I Recreation Therapist. Study discloses duties and responsibilities to be assigned justify classification as Physical Therapist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of I Physical Therapist, Salary Leve1369 ($1135-1380) and the cancellation of 1 Recreation Therapist, position 54-1166, Salary Level 335 ($1023-1244). Assistant Pe-rsonn2X Director - Date: December 28, 1978 Recommendation of County Administrator Recommendation of Personnel office-and/or Civil Service Commission approved effective January 3, 1979. County—Administrator o Action of the Board of Supervisors Adjustment APPROVED a-I_8 APP R. on 2 7979 J. R. OLSSON County. Clerk Date: JAN 0 u 1979 By: `�� ��. / rt.G�' ^u." mmv, clerk APPROVAL of ttv:A aditkstment Wv4titutez an Appkop,-ziat,6n Adju&tmVit and PeUonnet Re6otution Amendmejit- NOTE: Top section and reverse side of form must be completed and supplemented, when jippj�o—priate, by an organization chart depicting the section or office P 300 (M347) (Rev. 11/70) POS I T I ON ADJUSTMENT REQUEST No: Ad .2 Department CCC Medical Services Budget Unit 540 Date 12/5/78 Action Requested: Reclassify Diagnostic Radiologic Technologist position #V8WB-766 to Lead Diagnostic Radiologic Technologist Proposed effective date' ASAP Explain why adjustment is needed: To provide adequate staffing (newly established class) . ." tip.. . 1 'A- Estimated ^Estimated cost of adjustment: Amok= .,. 1. Salaries and wages: rc;,,,, ^v f $ 2. Fixed Assets: (tiat .ctem6 cued eoa ) .x r'ce C f Estimated total $ qu�;;��;_ ::,a Louie F. Girt M.bri. Acti Me1ic� Director Signature b : Eu ene J. MP Departmen Initial Determination of County Administrator e: ember 11 1978 To Civil Service for review and recommenda n. Count m trator Personnel Office and/or Civil Service Commission e: December 27, 1978 Classification and Pay Recommendation Reclassify 1 Diagnstic Radiologic Technologist to Lead Diagnostic Radiologic Technologist. Study discloses duties and responsibilities now being performed justidy reclassification to Lead Diagnostic Radiologic Technologist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Diagnostic Radiologic Technologist, position 54-766, Salary Level 338 ($1033-1255) to Lead Diagnostic Radiologic Technologist, Salary Level 358 ($1098-1334). - PersonneidDirector Recommendation of County Administrator Date: December 28, 1978 :- Recommendation of Personnel Office and/or Civil Service Commission approved effective January 3 , 1979 . AA 4 1 County Admini tra or Zb Action of the Board of Supervisors JAN p 21979 Adjustment APPROVED (-pjS*ppR0V@D) on J. R. OLSSON, County Clerk :11N D 2 1979 By: Date: ---�- - 17ePrJIV Clerk APPROVAL o6 thi-a ad1u6anent eanb.t;tutea w, App,copn i.ati-on Adju tneiit and PvuortneC Ruo&t i-on Amuidment. NOTE: Tom section and reverse side of form mast be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. rYr'Cl P 300 (M347) (Rev. 11/70) � 3J�� POSITION ADJUSTMENT REQUEST No: D� / Department Agriculture Budget Unit 365 Date. 12/19/78 Action Piegue":*iablish class of Animal Center Technician•---= . allocate to basic salary W schedulkit WveIFS06; classify two (2) positions. Proposed effective date: 12/19/78 .. O V . - Explain Pff a US$iant is needed:. To meet new State mandates for humane disposal of animals . 1.L- M C 1 This acili n to require no net addition of Positions to Animal Control Division_- EstimateX-costbf 'adjustment: Amount: 1 . Salaries and �r� �s: $ 276 ( 2. Fixeds se4�3', agge.tie# Zito and coW Coy r VA $ 0 `►�L '1� `�9 Estimated total f $ 276 o� - Wce %�%AcatO�' Signature t n PAM, Dep rtment ea Initial Determination of County Administrator Date: •Q�� 78 To Civil Service: Request review and recommendation. o n Administrator ) I Personnel Office and/or Civil Service Commission Date: December 27, 1978 Classification and Pay Recommendation Allocate the class of Animal Center Technician and classify 2 positions. On December 27, 1978, the Civil Service Commission created the class of Animal Center Technician and recommended Salary Level 306 ($931-1139). Amend Resolution 77/602 by adding Animal Center Technician and amend Resolution 71/17 to reflect the addition of 2 positions. Can be effective da following Board action ; also cancel Animal Control Center Attendant, V33-71, and Animal Control a Officer, #33-60. I This class is not exempt from overtime. Assistant PersonnW1 Director Recommendation of County Administrator Date: December , * Recommendation of Personnel Office and/or Civil Service Commission approved effective January 3, 1979. y� County Adibinistrator a Action of the Board of Supervisors JANp 2 1979 Adjustment APPROVED ( ) on J. R. OLSSON.- County Clerk Date• JAN 921979 By: t Puffy Clem APPROVAL os th.i.a adju6tneilt eon tZtutea an AP1wp'�-ation. Adju.6tmext and PeuonneZ Ruotuti.on Ameyuiment. i NOTE: Top section and reverse side of form fmurt be completed and supplemented, when appropr ate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) O'd053 . . POS I T .I 0 !N ADJUSTMENT REQUEST No: �����• Department HMTH Budget Unit Date 12/5/78 Action Requested: Downgrade Administrative Services Assistant III position #52-003 to Administrative Analyst Proposed effective date: ASAP Explain why adjustment is needed: To allow for entry-level. recruitment. r • Estimated cost of adjustment: , K�`-L►;VED Amount: ' L I . Salaries and wagge�s. i I . u $ K 5,4i072, 1! _U 2. Fixed Assets: (�fis# .mama and out) � w Of •� minfsi.-. $ T _ r. A-:;:,jCy Estimated total $. 5` 30 Signature Department Headoo ; Initial Determination of County Administrator ate: December '11, 1 978 To Civil' Service for review and recommend n. County &&Mtrator Personnel Office and/or Civil Service Commission D te: December 27. 1978 Classification and Pay 'Recommendation Classify 1 Administrative Analyst and -cancel .l. Administrative .Services Assistant III. Study discloses duties and responsibilities to be assigned justify classification as Administrative Analyst. Can be effective day following Board action. The above action can be accumplished by amending Resolution 71/17 to reflect the addition of 1 Administrative Analyst, Salary Level 352 ($1078-1310) and the cancellation of 1 Administrative Services Assistant III, Salary Level 488 ($1632- a 1983), position 52-03. Assistant ?eFrsonnE4 Director Recommendation of County Administrator Date: December 29, 1978 . gni • Recommendation of Personnel Office and/or Civil Service Commission approved effective January 3, 1979. County-Admtnistrator J Action of the Board of Supervisors 2 1979 Adjustment APPROVED ( on JAN 0 J. R. OLSSON, County leek JAN 0 2 19792 Date: By: G�- Ilepu;y Clork APPROVAL o6 #his adju6tMeitt eonatZ=ea an App&opmiation AdjuAtment and Pehsohne,P Resotution Amendment. i NOTE: Top section and reverse side of form fmws# be completed and supplemented, when appropr ate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 01,)C,51 POS I T I ON ADJUSTMENT REQUEST No: Z'67 L 308 Department PROBATION Budget Unit 2Date 12/6/78 Action Requested: Cancel 22 Project positions as listed on attachment Proposed effective date: 1/3/79 Explain why adjustment is heeded: All vacant positions that we do not intend to fill Estimated cost of adjustment: Grant Funded Positions - No budget Amount.- adjustment mount:adjustment required 1 . SalCrcies and wages: $ 2. Fi xed)Btets: (tr.,at .items and cosi) h' T��SlC Lr: CU Estimated total CcLn O' � �va)� $ None 'J'q e Of Signature �fiin�st artment yead Initial DeterminatiR of County AdministratorD te: • •�� To Civil Service: Request recommendat'o un fvwXcTrmr1 n JI ffa-f Personnel Office and/or Civil Service Commission Datvn rpmhpr 27, 1978 Classification and Pay Recommendation Cancel (22) Project positions as listed on attached listing. The above action can be accomplished by amending Resolution 71/17 by cancelling (22) project positions as listed. Can be effective day following Board action. o Assistant Personnel Director Recommendation of County Administrator • ate: December 28, 1978 • - Recommendation of Personnel Office and/or Civil Service Commission approved effective January 3, 1979. L WC County Administrator Action of the Board of Supervisors ��� 2 1979 Adjustment APPROVED (-0HAPPROWED) on J. R. OLSSON, ounty CJ erk JAM 2 1979 / Date: Q By: G���:�� 1r' "IIL�f�"�✓ to APPROVAL o t;t.i s aeJ;u,!;b!,,-At- eouzs t EtuteA cut App'.op t LL i d Add us.Tme;.t artd PeJ�s onne,Z Reis otut�on Amendment. NOTE: Top section and reverse side of fora must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1•1347) (Rev. 11/70) 00('5!) J'rJWi - 461 - Typist Clerk-Project JWWI - 474 7AH1 - 369 - Probation Supervisor [-Project 7AH1 - 478 - It 7AT1 - 370 - Deputy ProbatioH Officer Ill-Project 7AT1 - 371 - � 7AT1 - 373 - " 7AT1 - 375 7AT1 - 376 - " 7ATl - 378 - " 7AT1 - 382 - " 7AT1 - 473 - 7AT1 - 484 - " 7AVl - 379 - Deputy Probation Officer II-Project 7AV1 - 38o - " 7AV 1 - 381 - " 7AVl - 471 - " 7AV1 - 472 - " 7A72 - 244 '- Probation Assistant-Project 7A73 - 245 - Probation Aide-Project 7KTl - 384 - Group Counselor III-Project o 7KV1 - 385 - Group Counselor it-Project 000, P 0 S I T 1 0 N ADJUSTMENT REQUEST - No: aU-5 Department County Library Budget Unit 620 Date 12/20/78 Action Requested: Reduce hours of one Library Asst. I from 40/40 to 20/40; one Library Clerk from 40/40 to 20/40; Change 2 Library Student Assts. from proposed effective date: 1/2/79 4GV49 to Permanent erinittent. Explain why adjustment is needed: New positions being established at less than full time. Qn Estimated cost of adjustment: �aCC�st, C Amount: &, 1 . Salaries and wages: v, FO $ 2. Fixed Assets: (t"t stems and coat) $ Estimated tota��Sa� $ Signature Dep nt HeaiF Initial Determination of County Administrator Date: December 27, 1978 To Civil Service: Request recommend 1n. `-J d., : 9.,ZZS4-i::� ount ministrator Personnel Office and/or Civil Service Commission Date: 19/97/7A Classification and Pay Recommendation Decrease hours of the following classifications, created by Resolution No. 78/1196, effective 1/2/79:; Library Assistant I, position #309 from 40/40 to 20/40, Library Clerk, position x306 from 40/40 to 20/40 and (2) Library Student Assistant, positions #305 and 310 from 40/40 to 'Permanent Intermittent. Study discloses duties and responsibilities remain appropriate to these classes. The above action can be accomplished by amending Resolution 71/17 by amending the classifications listed above. Can be effective January 2, 1979. Assigtant PersonnellDi rector Recommendation of County Administrator Date: December 29, 13.7 8 : < a Recommendation of Personnel Office and/or Civil Service Commission approved effective January 3, 1979. i 4County Admfti sthator cJ Action of the Board of Supervisors r� N i 1979 Adjustment APPROVED (6iA�) on � J. R. OLS SON, County Clerk Date: VAN 0 2 1979 By: ����[ ✓'�l� -,lt�c�;t-�'�� PPEl)'y Clerk APPROVAL oS tl-lis adjustment eon t totes an Appnoptia i).L Adjurtment and Pvoonnet Reso.Qution Amej!dme;tt. NOTE: Top section and reverse side of form. tmubt be completed and supplemented, when appropria e, by anorganization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) u 0 0 POSITION ADJUSTMENT REQUEST No: 2 Department PUBLIC WORKS Budget Unit Date 11-28-78 Action Requested: RECLASSIFY one Caretaker-Orinda Recreation Service Area from full-time to'28/40 time (Position #SD-002 ) C,;. Proposed effective date: ASAP. Explain why adjustment is needed: ,t Estimated cost of adjustment: Cv�1 fi G/A. � Amount: Current Sal . 95f!O14Qr a ole 1 . Salaries and wages: 28/40 x $957 669.90 iii $ - 287.10 0 ;; 2. Fixed Assets: (Zt6# .i terra and coat) r $ 0 Estimated total $ -9722460 44an-June) M Signature ha . im = Tl Department a lot .n -Z Initial, De ermination of County Administrator Date: December 8, 1978 o Civil Service: Request recommendation. unt Administrator Personnel Office and/or Civil Service Commission Date: December 20, 1978 Classification and Pay Recommendation Decrease hours of Caretaker-Orinda Recreation Service Area #SD-02. Study discloses duties and responsibilities remain appropriate to the class of Caretaker-Orinda Recreation Service Area. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Caretaker-Orinda Recreation Service Area #SD-02 to 28/40, Salary Level 249t, (868-957). Can be effective day following Board Action. Assistant Personne+;,-Mrector Recommendation of County Administrator Date: December 29, 197 7 t3 1 i Recommendation of Personnel Office and/or Civil Service Commission approved effective January 3, 1979. dvi Countty Admi"ni strator c`s Action of the Board of Supervisors JA N 0 2 jg710 Adjustment APPROVED on J. R. OLSSON, .,County,�lerk Date: CAN 0 2 1979 By: � Deputy Clerk APPROVAL 06 .i1:" adju,6tme;1t corgi''' w tes an App.top-.cazti.on Adju.stmeru ewd Pvt6onnet ReAo.2utZon Amendmefut. NOTE: Top section and reverse side of form rmu•s# be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) 0005.5 POSITION ADJUSTMENT REQUEST No: 5300 Department Social Service Budget Unit 501 Date November 27. 1978 Action Requested: Decrease the hours of one full-time SW III position #XOTA/144 (Shreyer) to 32/40. The incumbent and applicable supervisor agree to this reduction in heirs_ Proposed effective date: 1-1-79 Explain why adjustment is needed: Request submitted in June 1978 to reduce expenditures a r_ and minimize lay-offs. Original submission was rrntu�rr+.edarfc�,resubmission closer to effective date. '''A-til/cry }" Estimated cost of adjustment: ` Amount: 1. Salaries and wagge�s: y $ ms 2. Fixed Assets: (.P,is# stewtd co64 Cc•.,,, Office dm►,,: mor $ AGENCY Estimated tot $ / Signature Dol'�Z .1 Department Head Initial Determination of County Administrator Date: liecenwer b, To Civil Service for review and reco io County AdmipMator Personnel Office and/or Civil Service Commission Da December 27, 1978 Classification and Pay Recommendation Decrease hours of Social Worker III, position 53-144. Study discloses duties and responsibilities remain- appropriate to the class of Social Worker III. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Social Worker III position #53-144 to 32/40, Salary Level 376 ($1160-1410). Can be effective day following Board action. a �v • Assistant Personne Director Recommendation of County Administrator Date: December 29, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 3, 1979. (' 1 County Administrator d Action of the Board of Supervisors Adjustment APPROVED (•6i��r`�) on r1�N A 21979 J. R. OLSSON, Count Clerk Date: �1flN 2 1519 By: NPriTy Cler4 APPROVAL aj th.!A adjustment eor stitu.tes an App:to tiati.on AdJu&bneat wtd Petsunnee Reso.P.uti.on Amfitdmejit. NOTE: Top section and reverse side of form wo'- be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (11-11347) (Rev. 11/70) 0 0`,59 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Data Processing/DRAt family Su port " ORGANIZATION SUN-OBJECT 2. FIXED ASSET �bECREASE) INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. OUANTITT 1134 2310 D A Domestic Relations-"Prof. Svcs. 15,300.00 0994 6301 Reserve for Contingencies-Rev. Shar. 15,300.00 f 1150 5022 D A Domestic Relations-Cost Applied 15,300.00 1150 2310 _ D A Domestic Relations-Prof. Svcs. Gen F d 15,300.00 2892 2315 Data Processing Service 15,300.00 0990 6301 Reserve for Contingencies Gen Fund 15,300.00 0990 6301 Appropriable New Revenue 11,475.00 C W asta County REC_IVED DEC j. 5 -1978 Of ice of my A dministrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Establish a cost applied account for work to be done C Date 12/,4/18 by Data Processing for District Attorney Family Support. By- District Attorney will charge these costs back to Federal and State agencies. COUNTY DMI STRATOR DVBy: oat. r 8 1978 BOARD OF SUPERVISORS YES: ND: 00060"one jogn 21979 On J R. OLSSON, CLE K 7-, S Admin. Svcs. Asst_ 10/ 2 78 / SIYKATUII[ or TITLE DAT[ By: 1 2�>7a� APPROPRIATION A200 5028 ftufy Clerk ! ADO. JOURNAL AO. M21129 Row- 7/77) i SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORKZ ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare wi additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows:. 1. Department: Show name of department or organization uni.t ,reque.sting this Appropriation Adjustment, 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4, Signature, Title and Date: Sign, show title and date. .C. Send the original and other requested copies to the County Auditor- Controller's office for processing.. CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCONRT' 641118 I.OErARTNENT RN RROANIZATIRN KNIT: Auditor-Data Processing/D.A. Family Support NCARILTION ACCNNT E REVERSE DESCRIITI01 INCREASE �ECREAR� 2892 9533 Federal Aid Family Support 11,475.00 COn1T Costa Coun R1,_:CE1 VEa U� C 15 1878 Office of Cr-un Administrat r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER' c���Q� Dote l To increase estimated revenues for additional data processing costs which will be reimbursed. COUNTY ADMINISTRATOR By: Date 0 C,2 1978 BOARD OF SUPERVISORS 1• YES: _ ;lAN 1971 0��s3 No: None OWL/—/ J.R. OLISQN, CLER �f By:. ( - v UMPW y Cleric REVERSE AIU. RA00 5028 (M 6134 7/77) JNRRAI N0. • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 I. DEPARTMENT OR CRCAIIIZATIOL UNIT: ACCOUNT CODING Auditor-ContT011er ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITY 4031 4956 Environmt Safe/Test Equip 0035 20.00 4031 4956 Traffic Signal Controller 0040 38.00 4032 4956 Carpet Machine 0026 58.00 0450 4956 Pump Environmental Tester 0034 10.00 0450 2100 Office Exp 10.00 5705 4951 Tab Card File 0030 4.00 5741 4951 Desk 0001 4.00 3340 4951 Typewriter Electric 0003 7.00 3340 4955 Transceiver (Handi-Com) 0033 7.00 2580 4952 Inst Equip $ Furniture 17.00 2580 2130 Small Tools & Instruments 17.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R To cover tax and additional cost not covered in By: Dat./_'1A�j original appropriation adjustments for fixed assets. COUNT ADMINISTRATOR DEC �� �� Internal adjustments not affecting department totals. *f By: �1Y1 Datell . 1918 BOARD OF SUPERVISORS 2Cthny.Fawem YES: Schrod:r.Bn�cc:.H - ofX6 No: ,None .IAN 0 21979 On / / J.R. OLS�SO , CLE 4. 12 /20' 78 '� Si ON URE - TITLE DATE By: �' APPROPRIATION A POO 5068 ivy +`•:-� ADJ. JOURNAL 10. 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 27 1977-78 ACCOUNT CODING i. DEPARTMENT OR ORGANIZATION UNIT: Auditor-Controller -- State Hospital Care ORGANIZATION SUN-ONJECT 2. FIXED ASSET <,1ECREASE> INCREASE ONJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT State Hospitalare 0470 3310 Support & Care of Persons 220,137.00 General Relief 0530 3313 Co Aid Basic 220,137.00 i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER f Revised information on costs of care at State Mental Ely: �f'�}t Dote 12 /21y 7g Hospitals has caused us to record an additional expenditure for 1977-78 of $220,136.44. COUNTY ADM1fj ISTRATOR 9y: - Date 1978 BOARD OF SUPERVISORS E T$yttlscs Inc P:2:Jrn. ; No: Norte N,O 21197 ' J.R. OLSSON, CLERK 4. — Budget Analyst 12 /20/ 7 �� ,�J 61711A RS TITLE DATE By: C. D. THOMPSON APPROPRIATION AP00 5533 d/ Depuh, C'csk ADJ. JOURNAL 40. (, I29 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ! ` APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIIATION UNIT: ACCOUNT CODING Medical Services 0540 ORGANIZATION SUR-OIJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY 0540 1011 Permanent Salaries $20,220.00 It 1013 Temporary Salaries 300.00 1016 : Hourly Physicians Salaries 3,820.00 1017 Permanent Physicians Salaries 2,740.00 " 1042 F.I.C.A. 1 ,240.00 " 1044 Retirement Contributions 2,580.00• " 1060 Insurance Contributions 960.00 " 2361 Workmen's Comp. Insurance 690.00 2846 Office & Admin. Supplies 170.00 " 2867 Transportation Services 900.00 2869 Repairs & Maintenance - Bldgs & Grounds 150.00 " 2876 Rental/Lease - Equipment 550.00 " 2877 Rental/Lease - Non-County Buildings 1 ,720.00 it 2885 Telephone/Telegraph 460.00 0995 6301 Reserve for Contingency - Enterprise Fund $36,500.00 96 9990 6891 Reserve for-Ge d"d APPROVED 3. EXPLANATION OF REOJEST AUDITOR-CONTROLLER To provide funds to cover the cost of operating the Concord Mental Health Clinic for the months of August, By: Dole /f September, and October 1978. The Concord Mental Health Clinic was proposed for closing effective August 1 , 1978. COUNTY ADMINISTRATOR The costs of the clinic after that date were excluded from L s;;?ED BY the fiscal year 78-79 budget. This adjustment is intended By; D C 2 19 �o restore $36,500 to the Enterprise Fund Operating Budget from the Reserve for Contingency of the General Fund. BOARD OF SUPERVISORS S4%r vv 1477. I::I YES: NO: `Nane "IAN n 21979 On Acting -EMdicai Director 12 J.R. OLSSON, C RK 4. DA /78 }j SI• ATUIIE TITLE � OAT[ By: '},c«- . C�G L. F. Girtman, M.D. APPROPRIATION .AP00 _Cr ADJ. JOURNAL N9. /M 129 Now. 7/77) beputy Clerk SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY • ESTIMATED REVENUE ADJUSTMENT T/C 2s ACCIINT C/IINI I.IENNTNENT ON IIIANItAT1IN INIT. Medical Services 0540 NRNANIZ/TNN AWIT 11 E IEVENIE OESCIRTIOM INCNEAiE �ECREA:� 90.1 -0996 Geonty Aid to Speeial Fundss APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER To increase the County contribution to Medical Services lz��f;� Enterprise Fund in connection with closing the Concord By: Dot. Mental Health Clinic three months after the proposed date. COUNTY AISTRATOR B,►: YD.t.136C 8 1978 BOARD OF SUPERVISORS ps�;3c�• ; ,t,� YES: ::,: •IQN Q 21979 NO: Pore wft J.R. OLSSON, CL E K By: Deputy Clerk 1111111E Au. RA00So6G' J/INNAL NO. (N ffli,$ T/7Tt CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez, California To: Charles Hammond Date: December 4, 1978 Acting County Administrator L. F. Girtmen, J.D. ' Acting Medical Director"' v appropriation Adjustment, From: C. L. Van Harter, Director Subject: Concord Mental Health Clinic Human Resources Agency Attached is an appropriation adjustment and a revenue ac ,iL. As you may recall , in our budget proposals County Medical Service originally recommended closing the Concord Mental Health Clinic on August 1 , 1978. Subsequently, and because of recommendations from "Board" members, the clinic was kept open pending final budget recommendations to the "Board" by the Finance Committee. In final approval of the Enterprise Fund (EF) budget on September 26, 1978, the "Board" approved the recommendation to close the Concord Mental Health Clinic, At that time, we promptly developed plans for phasing out the clinic as of October 31 , 1978. As a result of these actions it is now necessary for us to request an appropriation adjustment to cover the costs incurred by keeping the clinic open for the three months (August, September, and October 1978) beyond our original recommendation since these costs are not contained in our present budget. Therefore, we request an appropriation adjustment from the General Fund to the Enterprise Fund in the amount of $36,500 to cover the cost of operating the Concord Mental Health Clinic through October 31 , 1978. LFG:CLVM:OR:ja Attachments : Appropriation Adjustment Revenue Adjustment cc: Auditor Controller Charles H. Pollack, M.D. Lewis G. Pascalli , Jr. Bill Cristy Chuck Cannon A-50 3M 9/77 J , CONTRA•COSTA COUNTY ,� • 7 APPROPRIATION ADJUSTMENT J T/C 2 T I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Medical Services 0540 ORGANIIATION SUI-OIJECT 2. FIXED ASSET <,1ECREASE� INCREASE OiJECT OF EXPENSE ON FIXED ASSET ]TEN N0. QUANTITY y/57 0540 -4669- Remodel C Ward ICU $25,000.00 0995 6301 Reserve for Contingencies $25,000.00 onlra osta County RE EIVED `ice of ounty Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO request funds from the reserve for contingencies By. a.Dots 11,/11/79 for the remodeling of the ICU-CCU. See attached memorandum from M.S.P. Fernandez dated December 8, COUNTY ADMINISTRATOR 1978. By: Dot. D 5C 2 $ 1978 BOARD OF SUPERVISORS �L}l':t'I:.l1fS 2.,.. i'2f�i�fl. dr`■ YES: \+ ....til'p Cc•. F e.•.ticl;i.r ! No: No�.s ,. JAN (121978 `r I , On / / �- Acting J.R. OLSSON, CLERK 4. � Medical Director 12 /W78 xv�t� d � SIGNATURE TITLE DATE By: c . L. F. Gi rtman, M.Q. APPROPRIATION A P00 67 4D.nputy Clerk ADJ. JOUAAAC 10. 9 Rev. T/TT) REE INSTRUCTIONS ON REVERE SIDE - � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING i. DEPARTMENT OR ORGANIZATION UNIT: Medical Services 0540 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <HCREASE� INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 0540 4250 Handicapped Improvements $3,500.00 0995 6301 Reserve for Contingencies $3,500.00 APPROVED3. EXPLANATION OF REQUEST To request funds from the re- AUDiTOR-CO TROL serve for contingency to provide for the cost of a temporary trailer equipped with toilets and appropriate finishes. This rt D.I. iZ/11/78' request is made in response to the attached correspondence - By- memo to C.A. Hammond, Acting County Administrator from V.L. COUNTY ADI ISTRATOR Cline, Public Works Director, Subject: Improvements for SEC 2 S 197 andicapped Access, Administration Wing, County Hospital , By,�ig:" . t Dote / / 11-8-78; memo to C.L. Van Marter, HRA, Attn: R. deVincenzi from C.A. Hammond, Acting County Administrator (by Gary BOARD OF SUPERVISORS Brown), Subject: Improvements for Handicapped Access, ;i � �, , Administration Wing, County Hospital, 12-5-78; memo to s,;,_:,.,;,n. YES-s: 5,;;:;,? Vhd, l i:,ct.-. Wanda Trawick, Fiscal Manager, from M.S.P. Fernandez, HSA II Subject: Appropriation Adjustment, 12-8-78. NO: Non :SAN n 21g7q On / / Acting ^t ->r-��r � 7Z __ Medical Director _1,2_/15/x'8 J.R. OLSSONt GL RK j/7 4• SIGNATURE �_�"`" TITLE DATC L. F. Gi rtman, M.D. APPROPRiATiON A POO BY: ADJ. JOURNAL 10. Y129 Rev. T/TT) 0puty Clerk SEE INSTRUCTIONS ON REVERSE 31OE • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 L DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS Roads ORGANIZATION SUI-01JECT 2. FIXED ASSET I <IECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IIIIIANTITY ROAD & BRIDGE CONSTRUCTION 0667 1 2310 Professional Services20,000.00 0663 2310 Professional Services 20,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTROL1�1, �L E R_ R� • '�I``C �L:Q-Date 12 /27/78 To cover estimated expenditure for Minor Road Right of Way. COUNT ADMINISTRATOR By: Date Ty78 BOARD OF SUPERVISORS YES: j NO: R�ro 0 V C 69 JAN N 0 21979 J.R. OLSSON, CL�RK on a. /.eePubl is Works Director 12/26/78 SIGNATURE TITLE DATE By: ' '}�tG APPROPRIATION AP00, 0'751 D" Clerk SEE JOURNAL NO. d,29 Rev. T/T7) SEE INSTRUCTIONS ON P.EVERSE SIDE CONTRA COSTA COUNTY • 5 t APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS ORGANIZATION SUI-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OB FIXED ASSET ITEM 10. QUANTITY EQUIPMENT OPERATIONS 0063 4953 Sedan Heavy 0042 1 8,000.00 RESERVE FOR CONTINGENCIES 0990 6301 Reserve for Contingencies 8 000.00 I APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER r lti1 Replace equipment # 3228, a 1975 Plymouth assigned to By Date 12/27/ the District Attorney which has mileage in excess of 90,000. COUNT ADMI ISTRATOR Reserve for Depreciation $4,000.00 By: ate DU 2 c> 1- Estimated Sale Revenue 1 ,500.00 Additional Requirement 2 500.00 BOARD OF SUPERVISORS ,000.00 ziuper.ts..rs Kcnn}.Fandrn. YES• schuwcr.tioggcss.Has doine O NO: No" JAM 2 r y JAN 2 ,n ���� /o On / ' J.R. OLSSON, CLERK 4. Pub 1 i c Works Director 12 /2f 78 �� VONATURE TITLE DATE By: APPROPRIATION POQS��S Karin King aDwY ADJ. JOURNAL 40. (M 129 Rev. T/TT) 34INSTRUCTIONN ON REVERSE SIDE I CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT • T/C 2 7 I. DEPARTMENT OR CRCANIZATION UNIT: ACCOUNT CODIN9 PUBLIC WORKS ORCANIIATION SUI-OBJECT 2. FIXED ASSET -DECREASE> INCREASE OIJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY EQUIPMENT OPERATIONS 0063 4953 Patrol Cars 0018 24 185,700.00 RESERVE FOR CONTINGENCIES 0990 6301 Reserve for Contingencies 185,700.0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL"R Funds for purchase of 1979 Patrol Cars required to keep ey: Y4 Date. 121271 the Sheriff's 59 unit fleet at operating levels by normal replacement of high mileage vehicles COUNTY ADM ISTRATOR Reserve for Depreciation $114,210.00 ��}} Estimated Sale Revenue 16,800.00 By: Datl y 2/8 978 Additional Requirement 54,690.00 l 5,700.00 BOARD OF SUPERVISORS YES: No: 090�j None ;IAN 0 2 1979 On J.R. OLSSOjN, CLERK 4. Publ i c Works Director 12/26/78 SIGNATURE TITLE / DATE By: � ? "f/ APPROPRIAIION QpoQJ/0/7 6 a/ptJty Clerk 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE A01. JOURNAL NO. CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT • T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING PUBLIC WORKS ORGANIZATION SUI-OIJECT 2. FIXED ASSET -DECREASE> INCREASE OIJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY PLANT ACQUISITION GARAGES 4427 y,2g9 1. Antiskid floor treatment 8,000.00 4427 Y290 2. Install heating 4,000.00 0990 6301 Reserve for Contingencies 12,000.00 Nr APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER � 1nA 1 . Treat floors with antikid compound to preclude By- C 8v� Dat• l�/27/ employee injuries - fl000r is slick when wet. COUNTY ADMINISTRATOR 2• Provide heat to two unheated work areas which are used when working on oversize equipment. NECa�, , / by cos Y" de �f.ec,Sp o)4 By: Date nzc 4 A 19Ns t to be 4405-4773 F 1 ood Control Parking BOARD OF SUPERVISORS Lot - a prior year item of which $12,000.00 .war,- N/J'�� 6e cancelled, -Ad YES: NO: Nonef�i�0� 12 o� p 21979 J.R. OLSSON, CLE Public Works Director 12/26/ 78 �� �i2� "'� IA U TITLE DAT[ By: APPROPRIATION pjpQq�O7 ADJ. JOURNAL 10. Mp* Clerk ( 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE MV '11.0 LV.r lA b4 J 11 . APPROPRIATION ADJUSTMENT /D 0 ACCOUNT 000116 1. OEMATMEIT 11 ONCAAi2AT10/ HIT: i. PROBATION DEPARTMENT 31CA112ATI11 3411-01JECT 2. 0`1710 ASSET ECAEAS(> IICIEAS1 INJECT���I�t31SE�I�lji>�E 1J#T ITE[ 10. IOLUNTITY — LC,:�TIHA GOTA COUPITY �UDiTOrZ—CONTR�J ER DEFT 3190 3310 Support and Care of$ersons 400 4405 4203 Richmond Basement Remodel 400 APPROVED 3. EXPLANATION OF REQUEST .UDITOR-CONTROLLER This adjustment covers the amount requested by Public Works Department for final costs of remodeling Date /f' 7g Probation Offices in the basement at 100-38th Street, Richmond. OUNTY ADMINISTRATOR Y: 4ata OW 2 8 INS DAnD OF SUPERVISORS SL.�rrcvi,a incur.;•.rch'cn. YES: f, No: Wore ®U�r�3 JAR n2197q On / / - 0, 12/12/78 R. OLSSON, CLE K Co. Probation Ofcr. / } -11WN-4TURI TITLI [E1[ �.; A►►Aa►AIAtu1 A POO moi— `J ADI. JOURNAL R0. Fepuf/ Clerk ( 120 Rev. 7/7T) >!EC IPI!!iR{dCT10RS OR REVERSE llOt s CONTRA COSTA COUNTY ' APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNUtC Zl 05 ,.j; my Library (620) u � t' , ORGANIZATION SUB-OBJECT 2. yia,. _ FIXED ASSET gECREASE> INCREASE OBJECT OF EXPENSE OR FulIMIAS d41Facr,11�1 N0. oUANTITT 3702 1013 Temporary Salaries $1,750 1042 FICA 120 2100 Office Expense 2,128 2131 Minor Equipment 127 3110 Telephone 1,320 2301 Mileage 425 2310 Professional Services 3,180 2461 Books & Periodicals. 5,250 2463 Audio Visual Materials 1 4,000 4951 Insta Load Projector pd3� 1 ,000 4951 Accoustical Coupler, 0034 If 600 0991 6301 Reserve for Contingency $19,900 0991 6301 Appropriable Reserve $19,900 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER To set up accounts for changes to be incurred on Date /191-VI Y hearing impaired project, 100% reimbursed by State from LSCA (Library Services and Construction Act) COUNTY ADMINISTRATOR funds. Revenue will be to account: 3702-9435 By: PgE�2A 97$ (state-other). T Det BOARD OF SUPERVISORS YES: No: 0t l H�ry� JAN 0 2 1979 on / Administrative J.R. OLPON, CLE K 4. Services Officer 12/19/7 SIGNATURE TITLE DATE By: APPROPRIATION A P005 0 70 ADJ. JOURNAL 00. 123: Rev. 7/77) r Clerk SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 A00111T 011110 1.1E►A1TIEIT 11 010AIIZAT111 HIT: Auditor's for County Library (0620) 110AIIZAT1f1 AC/Nf1 =• REVE111 DESCIIPTI01 1101EASE �IE01EA0� 3702 9435 Misc State Aid 19,900.0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER By: Daf2/21/78 To record revenue to be incurred on hearing impaired project, 1007. reimbursed by state from LSCA (Library COUNTY ADMINISTRATOR Services and Constrwtion Act) funds. ey: DO,ZUU3 1978 BOARD OF SUPERVISORS Supp . Tit•. c: .F�e�sdun¢ Cchru3-r, Ft YES: JAN 0 21979 NO: None Dojo J.R. OL ON, CL,ERI �✓ er: brPAY Clerk 1EVE111 AN. RAOO 5070 J1111AL 10. • CONTRA COSTA COUNTY • • APPROPRIATION ADJUSTMENT T/C 2 7 Y r ACCOUNT C00lNC 1. DFPARTNENT OR OROANIZATIO11 UNIT: aI7� Tassajara Fire �Pr,,Qtection bisAct HWIZATION SUB-OBJECT 2. auDITDR fd very QbECREASE> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM N0. 0 I T 7023 2200 Membership Expense 55.00 2272 Gas & Oil 573.00 2276 Mtce of Radio Equipt 59.00 2361 'Workers Comp Insurance 90.00 2100 Office Expense 182.00 2110 Communications 5.00 2120 Utilities 43.00 3520 Interest on Notes 1,100.00 1 _ 2474 Fire Fighting Supplies 1,281.00 2360 Insurance 610.00 2271 Repairs Vehicle 216.00 PPROV 3. EXPLANATION OF REQUEST AUDIT C TR ER f c'4-""�L I By:, Date y/Y/ 1977-78 Year End Adjustments. / BOUNTY ADMINISTRATOR �F� 8 ,070 By: Data BOARD OF SUPE jQ.S Kenn;,Fairn, YES: SchrodFr,F)u css.H�s.cdc�::c t,� / r�i� NO: Mone )979 On J.R. OLSSON, CL RK 4. • /,� % / SIiN' TUBE rIT4 DATE By-- . B �� a�%�r� APPROPRIATION l Deputy C:c:�.. j 122 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ADJ. JOURNAL 90. 1 ! CONTRA COTA C UNTY oo • APPROPRIATION ADJUSTMENT T/C 2 7 c. ; ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0264 WALNUT CREEK-DANVILLE 4 �' U ORGANIZATIONSU6 CBJECT 2. FIXED i Efu Cf. S INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTlTT G 0264 1013 TEMPORARY SALARIES $ 4000 0264 1011 PERMANENT SALARIES $ 4000 i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Adjustments of these accounts will be necessary because /2 of unavailibility of. permanent personnel which requires ay: Dote the use of temporary assistance. COUNTY ADMINISTRATOR p Est, E. 107$ By: - Date BOARD OF SUPERVISORS � �_�n Fac:r.;•,}.t.,t. ��jj!! YES: ` $;h:o:+� •£- 'J9i) f NO: None On 2/.1979 JAN 0 2 197 J.S. OLSSON. CLERK 4. as/ Marshal 12A9/78 / - WILLIANEI 119s&V4N2dE TITLE DATE By, A`' / ' :/ APPROPRIATION A POO 50'73 bepury n-x ADJ. JOURNAL NO. i (M 129 Raw. 7/77) S_ INSTRUCTIONS ON REVERSE SIDE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,=CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 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 expiained*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 MuDAr Rate Type of Assessed Assessed of R&T Year ARM20m:k tax Area Property Value Value Change Section 1978-79 113-012-013-0 02002 --- --- --- --- 4831 Correct Assessee to: Hudgens, Clifford 1819 - 3rd St. Concord, CA 94520 The 1978-79 assessed value has been corrected pursuant to R&T Section 4843, Seq. No. 5-397. --- - ----- --- -- ---- ------ - -- ----- - ---- ------ - - DELETE following parcel from Secured Assessment Roll and cancel all taxes and penalties: 1977-78 412-212-022-5 11003 Land $625 $-0- -$625 4831 & Total $625 T-0- -$625 49865(a)(1 1978-79 Land $688 $-0- -$688 Total $688 $-0- 4688 UN--OF--CORREC-- - -TIONS—ON- -THIS---PAGE----- - --- ------- - --- --------- - E . Copies to: Requested by Assessor PASSED OV JAN 0 2 1979 unanimously by the Supervisors Auditor / present. Assessor(Graham) By C ,., fz Tax Coll . Deputy When r 'ired by law, consented Page l of 1 to b t e County Counsel Res. r ��`� Dep t,; r ESOLUMIN mc. IV c•i ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. - Property Imps/T Improvements/Total R&T Sec. Revenue 6 Taxation Section § Revenue § Taxation Section' REVENUE § TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per $506. 531.1 Incorrect exemption allowed. MST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per §506. 531.4 Business Property, inaccurate statement or report. MST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. - CORRECTIONS 4831 Assessors or in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by.assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. , CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery' , church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tar or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) ' 27S Homeowners' Exemption--Filing by December 1 (80§) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a)(1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes ]ermissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied_ 0.11 �� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. dz The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by 'the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained' by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 76 - 1977 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1976- 115-234-021-0 02002 --- --- --- Add HO of R&T Sec. 77 (Brown) $1,750 4831, 218 & 4985(x) END OF CORRECTIONS --------------- o t/12-14-78 Copies to: Requested by Assessor PASSED ON JAN 0 2 1979 unanimously by the Supervisors Auditor present. Assessor (May) By ��� Gam✓ Tax Coll . Deputy 41hen ,Fqu i red by law, consented Page 1 of 1 to /the County r , ns fX Res. D i y r... �a IT 1?, ABBREVIATIONS _ Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property % Imps/T Improvements/Total R&T Sec. Revenue Taxation Section Revenue & Taxation Section' REVENUE & TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 1010, penalty of value for late filing. SO4 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per 6506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int.per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 2033 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIOtiS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage,' veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 . Veterans' Exemption--Filing by December 1 (80%) 27S Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien elate. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7y 43 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 77 - 1978 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 197 - 087-123-020-7 07013 --- --- --- Add HO of R&T See. 7Ei (Haley) $1,750 4831: 1977- 115-234-021-0 02002 --- --- - Ad218 & 78 (Bro•�rn) '" d HO of 4985:(a) $1,750 for all Correa- 1977- 129-432-007-0 02026 --- --- --- Add HO of tions 78 (Klimowski) $1,750 1977- 133-192-018-9 02002 --- --- --- Add HO of 78 (Patton) $1,750 1977- 191-061-009-4 66069 --- --- --- Add HO of 78 - (Vinther) $1,750 1977- 192-090-008-9 66061 --- --- --- Add HO of 76 (Meikle) $1.,750 1977- 201-010-016-8 66060 --- --- --- Add HO of 78 (Singer) $1,750 1977- 207-181-021-8 66047 --- --- --- Add HO of 78 (Havlan) $1,750 1977- 238-021-007-6 73001 --- --- --- Add HO of 78 (Havlan) $1,750 E11M Or CO3RRCTIONS --------------- t/12-14-78 Copies to: Requested by Assessor PASSED ON JAN 0 2 1979 unanimously by the Supervi-sors Auditorpresent. Assessor (Play) By(�1- Tax Coli . Deputy gqWhenuired by law, consented Page 1 of 1 e County ns �~v r Res. r D , y RE 'T10N N0. r4( 03 ,�i��' ',` ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements . Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue & Taxation Section § Revenue $ Taxation Section- REVENUE & TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following:' 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 F interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per 0506.. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int.per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error'in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of eriors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter or. Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 • Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage,• veterans' organization or welfare. exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) .. 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if _ payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. .aU��83 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7 0 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 aR dMIK Rate Type of Assessed Assessed of R&T Year A000xMx*m Area Property Value Value Change Section 1978-79 112-260-010-7 . 02002 Imps/S $128,595* $128,595 No Change PSI 1442535** 154 030 +$9,495 Imps/T $273,130 $282,625 +$9,499' 531.4; 5: . PP $ 54,505** $ 57,890 +$3,385 531.4; 5=- Assessee: Deluxe Check Printers Inc. (Acct. No. : 034170-0000) * As enrolled by correction submitted pursuant to R&T Section 4843, Seq. No. S-258. ** As enrolled by correction submitted pursuant to R&T Section 4843, Seq. No. P-117. ---------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON JAN 0 2 1979 unanimously by the Supervisors Auditor �� present. Assessor (Graham) By f/ Tax Coll . Deputy When P ''uired by law, consented Page 1 of 1 to e County Counsel Res. ;; De C 81 R�s .UTiN NO. ��%o� ABBREVIATIONS Ld Land BI Business Inventor,' -Exemption P.P. Personal Property FV Full Value Pen, Penalty HO Homeowner's Exemption' PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total RFT Sec. Revenue & Taxation Section* § Revenue & Taxation Section: REVENUE & TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per §i506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506.. 531.6 Homeowner Exemption incorrectly allowed. MUST add int.per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessors error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in .processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors •caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXE14PTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest: or redemption fee if: 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (i) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 9 C� 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 :8 - 19 79 Parcel Number Tax Original Corrected Amount For the aRaAer. Rate Type of Assessed Assessed of R&T Year *xxKKMxt*xx Area Property Value Value Change Section 1978-79 216-012-010-7 66047 --- --- --- --- 4831 Correct Property Description to: Tract 4676 Lot 33 ----------------------------------------------------------------------------------------- 1975-76 thru 1978-79 561-162-024-5 08003 --- --- --- --- 4831 Correct Assessee to: Weiss, James J. & Frances 19 Arcangel Way San Rafael, CA 94903 ----------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON JAN 0 2 1979 unanimously by the Supervisors Auditor present. Assessor (Graham) By Tax Coll . Deputy When Itle ired by law, consented Page 1 of 1 to byCounty Counsel Res. 7ep7 S 710 ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R$T Sec. Revenue & Taxation Section § Revenue & Taxation Section: REVENUE & TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per 4506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 • Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired.after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) ' 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4955(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. • 00 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 Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1978- 073-182-001-5 07013 --- --- --- Allow church 270(aXl_ 79 (Church of exemption of 270(b) Christ) $19240. 4985(a) for all 1978- 073-182-002-3 07013 --- --- -- Allow church correc- 79 (Church of exemption of tions. Christ) $8,234. 1978- 097-082-010-6 79031 --- --- --- Allow church 79 (First A.M.E. exemption of Community X8,564. Church) a 1978- 162-263-008-3 7604 --- - --- --- Allow church 79 (Grace Epis- exemption of copal Church) $43s,875. 1978— 550-212-022-1 08001 --- --- --- Allow church ?9 (St. Luke's exemption of Baptist $110940. Church) NOTE: In accordance with Section 270(b) of the Revenue and Taxation Code, any taxs penalty, or interest on the above corrections should not exceed $250. - MI OF CORRECTIONS --------------- Copies to: Requested by Assessor PASSED ON JAN U 2 1979 unanimously by the Supervisors Auditor present. • Assessor By Tax Coll. Deputy When r ired by law, consented Page 1 of 1 to b t e County C se Res. T De t 00083 / P,=3OLJ 11JI1 W. 70(v ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. ' Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue & Taxation Section-. § Revenue & Taxation Section REVENUE $ TAXATION . CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failtire' to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per 0506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int.per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry-on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College -Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION: OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, e..xhibit:'kon, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or_interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, auditor's, "or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date ' correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. 00089 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. y 4 The Contra Costa County Board of Supervisors RESOLVES THAT:. As requested by the County Assessor and, when necessary; consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained'by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessmert roll for the fiscal year 19 77 - 1978 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1977- 409-080-013-9 85098 --- --- --- Allow welfare 270(x) (1 78 (Neighborhood exemption of 270(b) House of No. $4,051. Can- 4985(a) Richmond) cel tax, pen. for all or interest correc- thereon ex- tions. ceeding $250. 1977- 514-010-004-0 08001 --- --- --- Allow welfare 78 (MacDonald, exemption of Reitha at al $9,001. Can- c/o Neighbor- cel tax, pen. hood House) or interest thereon ex- ceeding $250. 1977- 561-182-022-5 08090 --- --- Allow welfare 78 (Neighborhood exemption of House, Inc. ) $1,008. Can- eel tax, pen. or interest thereon ex- ceeding $250. 1977- 561-182-023-3 08090 --- --- - Allow welfare 78 (Neighborhood exemption of House, Inc. ) $8,550. Can- eel tax, pen, or interest thereon ex- t/12-14-78 ceeding $250. Copies to: Requested by Assessor PASSED ON JAN U 2 1979 unanimously by the Supervisors Auditor / present. Assessor Tax Coll . Deputy When re .fired by law, consented Page 1 of 1 to by County Counsel i O Res. - D O Deputy" �!tJ i iONN Uta. �yI�7 ABBREVIATIONS Ld Land ' BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue 6 Taxation Section § Revenue & Taxation Section: REVENUE 6 TAXATION - CODE SEC. ESCAPED PROPERTY 463 Add loo penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. S03 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. S31 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 6 interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real -property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per §506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. ;LUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMiPTION'S 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition; veterans' organization, free public libraries, free museums, public schools, or welfare property. m 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption- 273 xemptionr273 Veterans' Exemption--Veteran serving outside continental limits. 273.5- Veterans' Exemption--Filing by December 1 (80a) ' 27S Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: * 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if _ payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 500 of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. 0OC191 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, :CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. `�y 61, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see.signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 77 - 1978 - Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1977— 401-165-003-5 06007 --- --- --- Reduce xel- 531.1 78 (Roman Catho- fare exemp- 4831(x) lic Bishop tion from Oakland, c/o 119,575 to St. Joseph's 1109s575. Catholic Church) END OF CORRECTIONS --------------- t/12-14-78 Copies to: Requested by Assessor PASSED ON JAN 2 1�7� unanimously by the Supervisors Auditor /1 present. Assessor By U r�E� itJ Tax Coll . Deputy When re red by law, consented Page 1 of 1 to by County Counsel J 1 ,692 Res. r B6��:;-9 Deputy, :.=SOLUTIM11 ho. ?9�0$' ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property I Imps/T Improvements/Total R&T Sec. Revenue & Taxation Section § Revenue $ Taxation Section: REVENUE & TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 $ interest per 1506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per §S06. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors. caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 • Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare"exemptidn." ' 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) ` 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(x) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. 00093 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 76 - 1977 - Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1976- 401-165-003-5 06007 --- --- - Reduce wel- 531,1 77 (Roman Catbo- fare exemp- 4831(x) lic Bishop tion from Oakland, c/o 119,575 to St. Josephts 11099575. Catholic Church) END OF CORRECTIONS --------------- • a 12/14/78 JAN 02 1979 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Deputy When reqed by lain, consented • Page 1 of 1 to by County Counsel Res. - B • fr'� ." 1t�94 Deput J ABBREVIATIONS Ld Land " BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) ' Prop. Property Imps/T Improvements/Total R&T Sec. Revenue & Taxation Section § Revenue & Taxation Section: REVENUE & TAXATION ' CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per 0506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int.per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 ' Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80a) ' 275 Homeowners' Exemption--Filing by December 1• (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; arid, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, .CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 79 /Q ' 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 19 78 19 79 . 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 George Baldocchi 1978-79 007250-0000 02002 PS Imps $21 ,700 FV $15,300 FV -$6,400 FV 4831 .5 Pers Prop 57,800 FV 51 ,800 FV - 6,000 FV 4831 .5 Bus Inv Ex 5,390 AV 5,390 AV -0- Eunok Benesch 1978-79 010280-0000 66159 Pers Prop $23,560 FV $14,100 FV -$9,460 FV 4831.5 Bus Inv Ex 2,877 AV 1 ,695 AV + 1 ,182 AV 531 .5, 506 Net Change -$1 ,183 AV 533 - - - - - - - - - - - - - - - , First Nat'l. State Bank of New Jersey 1978-79 043955-0004 83024 Pers Prop $ 4,680 FV -0- 4831.5 Sharon Miller 1978-79 087380-0000 02002 PS Imps $ 5,260 FV -0- 4831 Pers Prop 1,860 FV -0- to Su- Inv Ex 12 AV -0- Is PSI Penalty 524 FV -0- " PP Penalty 180 FV -0- " Cosimo D. Lucchese 1978-79 078130-0001 82038 PS Imps $ 3,900 FV -0- 4831 .5 Pers Prop 58,580 FV -0- 4831.5 Penalty 3,820 FV -0- It Bus Inv Ex 6,062 AV -0- Is Copies to: Requested by Assessor PASSED ON JAN 0 21979 unanimousTy by the Supervisors Auditor r.' present. Assessor (Giese) By - ,f / e, Tax Coll. Ass't. Assessor 4Jhen re 'red by law, consen'Ced Page 1 of 5 to by County Counsel ' r Res. w 00093 Dep F=�0 LUMN NO. '79�/0 ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue F Taxation Section § Revenue & Taxation Section REVENUE $ TAXATION - CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MST add interest per §506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error 532 Statute of Limitations (cite if waived) . 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as. 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Poll. CANCELLATION OF TAXES ON EXEMPTIONS a 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273— Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, aud=itor's, or assessor's error, or because of thei inability to complete valid procedures initiated prior to delinquency date; and, i ` payment of the correction or additional amount was made within 30 days from the dat correction was entered on the roll or abstract record. ' 4985(b) Increase is over $100, or over 500 of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did. not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. 0009.7 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 Wm. C. Patterson, D.D.S. 1978-79 098790-0000 66085 PS Imps $37,460 FV $19,220 FV -$18,240 FV 4831.5 Pers Prop 9,400 FV 4,100 FV - 5,300 FV " Albert E. Reiter ------- -'- ------ -- 1978-79 106840-0000 83024 Pers Prop $ 6,700 FV $ -0- 4831 Penalty 668 FV -0- " - - - - - - - - - - - - - - - - Doyle Rush 1978-79 110770-0001 11008 Imps $ 9,040 FV -0- 4831 - - - - - - - - - - - - - - - - - David Miller 1978-79 700737-0000 07013 Land $ 940 FV -0- 4831 FURTHER, For the Fiscal Year 1977-78 Joseph G. Hendrickson, III 1977-78 058473-0001 02002 Pers Prop $ 400 AV -0- 4831 Penalty 40 AV -0- - - - - - - - - - - - - - - - - END. OF 0-- - - - - - - - - - - - - - - - END. OF CHANGES Page 2. Requested by Assessor By Ass't. Assessor When r uired by law, consented Page 2 of 5 to b e County Counsel t Res. V1- ZOO S i 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 unsecured roll for the Fiscal Year 1978-79: Deluxe Check Printers Inc. 1975-76 034170-E000 02002 PS Imps $ 5,530 AV 531 .4, 506 Pers Prop 2,830 AV " 1976-77 PS Imps 6,280 AV " Pers Prop 3,235 AV " 1977-78 PS Imps 8,820 AV " Pers Prop 3,575 AV " Assessee has been notified. - - — — — — — — —— — — —— —— — — —— Equico Lessors Inc. 1978-79 040860-EE21 14002 Pers Prop $ 9,200 FV 531.4, 506 Assessee has submitted signed business property statement. - -- -- - - - - -- - - -- - - - - - - Fredericks of Hollywood 1975-76 046530-E000 02006 Pers Prop $ 250 AV 531 .4, 506 Bus Inv Ex 95 AV 219 1976-77 046530-E000 02006 Pers Prop 230 AV 531 .4, 506 Bus Inv Ex 85 AV 219 1977-78 046530-E000 02006 Pers Prop 255 AV 531 .4, 506 Bus Inv Ex 98 AV 219 -- -- - - -- - - -- -- - - - - - - Fredericks of Hollywood 1978-79 046530-EE00 02006 Pers Prop $ 940 FV 531 .4, 506 Bus Inv Ex $ 88 AV 219 - - - - - - - - - -- - - - - -- - - - Gelco Corporation 1977-78 049165-EO01 08021 Pers Prop $ 290 AV 531 .4, 506 Gelco Corporation 1978-79 049165-EE01 08021 Pers Prop $ 1 ,100 FV 531 .4, 506 Assessees have been notified. Requested by Assessor BY Ass' t. Assessor When r� fired by law, consenter Page 3 of 5 to b `' e County Counsel R e s - Z' DEP y 00099 Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section For the Fiscal Year 1978-79 Gelco Corporation 1978-79 049165-EE02 79036 Pers Prop $ 4,200 FV 531 .4, 506 Kane International 1977-78 068072-E000 08001 Pers Prop $ 2,875 AV 531 .4, 506. Bus Inv Ex 1 ,438 AV 219 Penalty 144 AV 463 - - - - - - - - - - - - - - - - Viking Drill & Tool , Div. of Radial Lip Machine, Inc. 1975-76 135040-E000 79063 Pers Prop $ 9,395 AV 531 .4, 506 Bus Inv Ex 4,697 AV 219 1976-77 135040-E000 79063 Pers Prop 9,650 AV 531 .4, 5061 Bus Inv Ex 4,825 AV 219 1977-78 135040-E000 79063 Pers Prop 11 ,220 AV 531 .4, 506 Bus Inv Ex 5,610 AV 219 - - - - - - - - - - - - - - - - Viking Drill & Tool , Div. of Radial Lip Machine Inc. 1978-79 135040-EE00 79063 Pers Prop $136,860 FV 531 .4, 506 Bus Inv Ex $17,107 AV 219 J. P. Donnelly, et al 1976-77 202778-E000 02002 Pers Prop $ 1 ,005 AV 506, 531 1977-78 202778-E000 02002 Pers Prop 910 AV " - - - - - - - - - - - - - - - - Delta Industries 1978-79 202894-EE00 07013 Pers Prop $675,460 FV 531 .4, 506 Bus Inv Ex $84,432 AV 219 Penalty 33,772 FV 463 - - - - - - - - - - - - - - - - Assessees have been notified. Requested by Assessor 7 By Ass't. Assessor l-:her. r uired by law, consented Page 4 of 5 to b ie County Counsel Res. r JL/,•�/Zrrp Dep l Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section For the Fiscal Year 1978-79 Delta Industries 1976-77 202894-E000 07013 Pers Prop $39,075 AV 531 .4, 506 Bus Inv Ex 19,537 AV 219 Penalty 1 ,954 AV 463 1977-78 Pers Prop $42,745 AV 531 .4, 506 Bus Inv Ex 21 ,372 AV 219 Penalty 2,137 AV 463 Assessee has been notified. - - - - - - - - - - - - - - - - Rapicom, Inc. 1978-79 202890-EE00 09000 Pers Prop $ 31 ,950 FV 531.4, 506 Penalty 3,196 FV 463 - - - - - - - - - - - - - - - - Rapicom, Inc. 1978-79 202890-EEO1 08001 Pers Prop $ 16,650 FV 531 .4, 506 Penalty 1 ,664 FV 463 - - - - - - - - - - - - - - - - Rapicom, Inc. 1978779 202890-EE02 02002 Pers Prop . $ 8,730 FV 531 .4, 506 Penalty 872 FV 463 - - - - - - - - - - - - - - - - Assessees have been notified. END OF CHANGES Page 5. Requested by Assessor BY z Ass t. Assessor —� X . Page 5 of 5 When re uired byconsented to b the County Counsel Res. Depu A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the San Pablo ) Avenue Deficiency Corrections Project ) RESOLUTION NO . 79/11 Tara Hills Area " Project No. 0971-4395-661-77 ) WHEREAS Plans and Specifi-cations for the San Pablo Avenue Deficiency Corrections project 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 1C Categorical Exemption under the County Guidelines, ,end the Board concurs In this finding; and a IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED . Bids for this work will be received on e4rprry 1rt 192g at 2:00 p.m. and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in the San Pablo News PASSED AND ADOPTED by the Board on January 2,6. 1979 Originator: Public Works Department cc: Public Works Director Auditor-Controller RESOLUTION NO. 79/11 00-102 IN THE 30'PD 5UP�:OVISCRS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans and ) Specifications for the Construction ) of County Service Area D-2, Line 1-N, ) RESOLUTION NO. 79/12 Project Number 8554-0925-78 ) Walnut Creek Area ) WHEREAS Pians and Specifications for the construction of 900 linear feet of storm drain improvements northerly of Ygnacio Valley Road betvleen the Walnut Creek channel and Homestead Avenue, have been filed with the Board this * day by the Public Works Director; and WHEREAS a Negative Declaration pertaining to the project was filed on Parch 22, 1978 with no protests received; and WHEREAS the project has been determined to be in conformance with the General Plan of the County and the City of Walnut Creek; and WHEREAS on August 8, 1978, the Board determined that the project would not have a significant effect on the environment and directed the Director of Planning to file a Notice of Determination with the County Clerk; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; NOW, THEREFORE IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on February 1, 1979 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors pursuant to Government Code 25452 inviting bids for said work, said Notice to be published in the Rossmoor News PASSED AND ADOPTED by the Board on January 2, 1979. Originator: Public !corks Department Flood Control Planning & Design cc: Public Works Director County Administrator County Auditor-Controller County Planning Department RESOLUTION NO. 79/12 00103 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Granting an Easement ) for a Portion of Contra Costa ) County property to East Bay ) RESOLUTION NO. 79/ 14 Municipal Utility District for ) Installation and Maintenance of ) (Gov. C. Sec. 25526.6) Water Service ) Work Order No. 5220-927 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On December 27, 1977, this Board authorized the Public Works Director to execute a "District-Installed Mater Main Extension Agreement" with East Bay Municipal Utility District for the water main extension to the Montarabay Recreation Center, County Service Area M-17. Prior to connecting water service, East Bay Municipal Utility District, a public corporation, requires the County to dedicate by Grant of Easement a portion of said property for the connection of water service and maintenance thereafter, more particularly shown on Exhibit "A" attached hereto and made a part hereof. The Board hereby DETERMINES AND FINDS that such conveyance of said portion of said property is in the public interest and will not substantially conflict or interfere with the use of such property by the County. The Board hereby APPROVES the conveyance of said portion of property, pursuant to Government Code Sec. 25526.6, and the Chairman of this Board is AUTHORIZED to execute an easement on behalf of the County to the East Bay Municipal Utility District. PASSED on January 2, 1979 unanimously by Supervisors present. k cc: County Administrator County Counsel Public 'Horks (2) Recorder (via R/P) RESOLUTION NO. 79/ 1Q sj�i�� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map and ) Subdivision Agreement Subdivision) RESOLUTION NO. 79/15 MS 13-78, Pleasant Hill Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 13-78, property located in the Pleasant Hill area, said map having been certified by the proper officials; A Subdivision Agreement with Robert J. Hill , Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement with one year from the date of said Agreement; Said documents were accompanied by the fallowing: 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. 15552, dated December 27, 1978, in the amount of $1 ,000, deposited by: Robert J. Hill Construction. b. Additional security in.the form of a corporate surety bond dated December 26; 1978 and issued by Fireman's Fund Insurance Company of California (Bond No. SCR 632-69-24) with Hill Construction Company as principal , in the amount of $2,700 for Faithful Performance and $1 ,850 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision Agreement is also APPROVED. PASSED by the Board on January 2, 1979. Originator: Public Works Department Land Development Div. cc: Public Works Director Construction Director-of Planning Bill McGuinness 3145 Gloria Terrace Lafayette, CA 94549 Robert J. Hill Construction 3348 Johnson Road Lafayette, CA 94549 RESOLUTION NO. 79/15 11 �?0(�_1�1 5 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) Declaring Certain Roads as County ) RESOLUTION NO. 79/16 . Road, Road Improvement Agreement ) Roundhill Road Extension, ) Las Quebradas, Alamo Area. ) The Public Works Director has notified this Board that the improvements have been completed as provided in the Road Improvement Agreement for Roundhill Road Extension, heretofore approved by this Board in conjunction with the filing - of. the final map for Subdivision 4434; NOW THEREFORE BE IT RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 134657 dated March 30, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads are accepted and declared to be County Roads of Contra Costa County: o Roundhill Road 0.05 mi. (West of Bolla Drive) Las Quebradas 0.12 mi. (Roundhill Road to Sub. 4434) BE IT FURTHER RESOLVED that the hereinafter areas dedicated for public use, described in the Official Records'of Contra Costa County, State of California are accepted: Offer of Dedication Filing Date Official Records 8642 or 172 December 22, 1977 61 PM 15 ' 8877 or 892 June 13, 1977 67 PM 3 8180 or 892 January 27, 1977 7.4 LSM 21 8492 or 609 September 2, 1977 57 PM 8 PASSED by the Board on January 2, 1979. Originator: Public Works Department Land Development Div. cc: Public Works Director Maintenance Constriction Recorder CNP Calif. Hwy. Patrol Thomas Blair 5301 Camino Alta Mira Castro Valley, CA 004546 0010th RESOLUTION NO. 79/16 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. 'SUPERVISORS Contra Costa County. Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Hillcrest Avenue Improvements (C.C. §§ 3086, 3093) Antioch Area ) RESOLUTION N0. 79/17 Project No. 7564-4426-661-78 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 25, 1978 contracted with William G. McCullough Co. P. 0. Box 426, Antiochr, California 94509 Name and Address of Contractor for pavement widening, asphalt concrete overlay and guard rail construction located on Hillcrest Avenue between Lone Tree Way and the Contra Costa Canal in the Antioch area, Project No. 7564-4426-661-78 with Gulf Insurance Company, Texas as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of November 9. 1978 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON January 2, 1979 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: January 2, 1979 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Helen H. Kent Originator: Public Works Department, Construction Division cc: Record and return C�r7�r2CtOr ;difor 001.0 V R=_'SOLD i I C ; 79/17 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) -Completion of Improvements ) and Declaring Certain Roads as ) RESOLUTION NO. - 79/18 County Roads, Subdivision 4999,) Alamo Area. ) The Public Works Director has notiFied this Board that the improvements have been completed in Subdi-vision 4999, San Ramon area, as provided in the agreement dated December 27, 1977, heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in Subdivision 4999 have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Surety: Fidelity & Deposit Co. of Maryland - 6009581 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 4735 dated December 19, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the final map-of Subdivision 4999 'filed December 28, 1977 •in Book 205• 6f. Fina'! map at' page 46, Official Records of Contra Costa County, *State of California, are accepted and declared to be County Roads of Contra Costa County; Al amo G1 bri Dri ve ' ' " .'. 36/56 .20 Stonehill Drive 36/56 .02 Stone Valley Road Widening BE IT FURTHER RESOLVED that Lone Pine Drive as shown and dedicated on the Final Map is accepted of Alamo Glen Drive. PASSED by the Board on January 2, 1979. Originator: Public Works Department Land Development Div. . icc: Public Works Director i Maintenance 1 Construction Recorder Planning Director Calif. Hwy. Patrol Fidelity & Deposit Co. of Maryland ' P. 0. Box 7974 San Francisco, CA 94120 FaTender Corp. 1885 Oak Park Blvd. Pleasant Hill , CA Mike Horgan Development �! `' P.O. Box 5368 eek, RESOLUTION NO. 00108 Walnut Creek, CA 94596 79/18 Tom DeLorete 100 W. Grove St., Suite 550 Reno, Nevada 89502 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements .) , Subdivision 1-IS 339-77, ) RESOLUTION NO. 79/19 Walnut Creek Area ) } The Public Works Director has notified this Board that the improvements have been completed in'Subdivision MS 339-77, Walnut Creek area, as provided in the agreement dated September 5, 1978, heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in Subdivision MS 339-77 have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Surety: Diablo Valley Mortgage Company - Cash BE IT FURTHER RESOLVED that the $2,500 cash deposit as surety (Auditor's Deposit Permit Detail No. 12220 dated August 29, 1978) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code and the Public Works Director is authorized to refund $14,200 of the performance bond to Diablo Valley Mortgage Company. _ PASSED by the Board on January 2, 1979. Originator: Public Works Department Land Development Div. cc: Public Works .Director Accounting Construction _ Planning Director Earl & Alice M. Fosto r 2794 Marsh Drive San Ramon, CA 94533 Diablo Valley Mortgage Co. 2255 Contra Costa Blvd. Pleasant Hill , CA 94523 RESOLUTION NO. 79/19 0L� (� 0109 In the Board of Supervisors of Contra Costa County, State of California In the Matter of Increasing Certain County Fees PESOLUTION N0. 79/20 WHEREAS Government Code Section 26840.3 permits certain increases in marriage certificate, license, and dissolution filing fees upon action of the Board of Supervisors to provide from other sources a substantially equal amount for maintaining the Conciliation Court; and WHEREAS the Presiding Judge of the Superior Court has requested Board action to so increase those fees; and WHEREAS the fee increases are expected to generate approxi- mately $31,000 annually and this Board has allocated $127,217 for fiscal year 1978-79 to fund the Conciliation Court, thus exceeding the requirement for matching funds; IT IS THEREFORE BY THE BOARD ORDERED that effective January 3, 1979 the following fees are increased as follows: a. The fee for the filing of a petition for dissolution of a marriage, a petition for legal separation, or a petition for nullity of a marriage, by $5.00 for a new total fee of $56.00. b. The fee for issuing a marriage license by $2.00 for a new total fee of $8.00. C. The fee for filing a marriage certificate pursuant to Section 4213 of the Civil Code by $2.00 for a new .total fee of $7.00. IT IS ALSO BY THE BOARD ORDERED THAT the revenue from these fee increases shall be paid to the County Treasury and shall be used exclusively to pay the costs of maintaining the Conciliation Court as required by Government Code Section 26840.3. PASSED BY THE BOARD on January 2, 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 Administrator Witness my hand and the seal of the Board of cc: Presiding Judge of the Supervisors Superior Court affixed this 2nd day of January 01 19 79 County Clerk Auditor-Controller County Counsel J. R. OLSSON, Clerk Director, Human Resources ABgency �, `^ � Director, Social Services y `^� Deputy Clerk Department Karin King- 00 1 10 H-24 4/77 15m RESOLUTION PIO. 79/20 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: � Amending Board Resolution RESOLUTION NO. 79/21 No. 78/851 Fixing Rates For Foster Care Homes . . WHEREAS this Board on September 5, 1978, adopted Resolution No. 78/851 establishing rates- to be paid for foster home care for fiscal year 1978-79, including th-a subsidy rates to be paid to licensed emergency foster home providers for beds reserved for emergency placements of children ages 0 - -12 years or-13 - 17 years; and WHEREAS the Board has'been advised that an amendment is' needed to allow the County to contract with emergency foster home providers who are i4illing to accept placements of children from both age groups; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/851 is hereby AMENDED as detailed below: Add the following to item 3, B, concerning Emergency Foster Hone Payment Rates: In the case of contracts providing for beds for children 0 - 12 and 13 - 17, the County will pay the licensed emergency faster parents $50 per month per bed, whether or not the bed is used, plus such daily rates as may be earned for care provided. When a child 13 - 17 is placed in such a bed,. the subsidy for. that bed will be increased to $100 per"*Month, prorated for the days the adolescent occupies the bed. . Where the contract provides for beds for children 0 - 12 or 13 - 17, but' the foster- home license includes both age groaps, occasional placements iaay be made, with approval of the County, of children from the age group not included in the contract. When this occurs,fno adJustment in the subsidy will be made unless a child 13 - 17 is placed in.a bed reserved for children 0 - 12. In such instances the subsidy for that bed will be increased to $100 per month, prorated for the days the adolescent occupies the bed. PASSED AND ADOPTED BY THE BOARD on January 2, 1979. Orig: Director-, Huma:: Resources Agency cc: Social Service D partment County Probation OFficer County Auditor-Controller Purchasing County Administrator mh RESOLUTION NO. 79/21 00111 . IN TFIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the `tatter of Support of a) New Presidential Commission j RESOLUTION NO. 79/22 on Alcoholism„ WrIEREAS, the national problem of alcoholism continues unabated despite past expenditures of' millions of dollars on approaches that have not been successful; and • �: WHEREAS, President Carter's Commission on:Mental Health : has urged formation of a new national :eommission on Alcoholism to undertake a comprehensive study commencing in 1979; and WHE'REiiS, •the. Contra Costa County. Board of Supervisors has reviewaid the' concept.as'contained in the report by Concerned Citizens For The Prevention .of Juvenile Alcoholism, a grass roots non-church related citizen's group of non-prohibitionist local , elected officials, doctors, lawyers, and knowledgeable citizens who • • have researched various 'ptblic reports, alcohol abuse statistics, media reports and other data bearing upon the problem of alcohol abuse and past and potential approaches to its treatment and prevention and have summarized such findings in their report; and Wf3FREA5, the information compiled in the Concerned citizi s report clearly;demonstrates the magnitude of the failure of past - efforts and approaches to alcoholism in the United -States and . demonstrates the critical need to develop a national consensus - under Presidential leadership to resolve the various proAessiona]., ' • political and. financial conflicts of interest and barriers in order to develpp and implement promising new programs for the prevention of alcoholism; • . NOW, ORE,' .BE IT RESOLVED as follows '. • I. That President Carter be and is• hereby.urged to - adopt the reee�mmendation of his Commission on Mental Health to undertake an all. new study of alcoholism; beginning with;the develop-- _ meat of a aatibnal consensus concerning the seriousness of the problem under direr* Presidential leadership; • 2. That together with al.l other available and:relevant information and data,. the report of the Conciprned Citizens fot` the Prevention. of Juvenile 7ilcoholism is hereby recommended to the President and each member of the new commission on alcoholism as a valuable reference source for materials and data relevant to the development of such national consensus and the work of the Ca-maission; 3_ That. in the course of the new colimi.ssion's delibera. tions, special cars be -exercised to give a full and fair hearing to all proposals for the prevention of alcoholism, from whatever source,, no ::atter how controversial or untraditional; and 4. That the do-zaission include, among its purposes and objectives, the development of specific recommendations to the Congress, both with respect to tihe continuation or non-continuation of existing approaches to alcohol abuse and the adoption- and implementation of untried now approaches heretofore largely ignored , - or opposed by the poli tical, 'bu:Caucra tic and financial ci:stodians. WO the nation's ,alcoholism programs. PASSED by the Board on January 2, 1979. ' cc: All California Counties Contra Costa County Alcoholism Advisory Board Director, H.R.A. - County Administrator 00112 RESOLUTION NO. 79/22 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF. SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND-WATER CONSERVATION DISTRICT In the Matter of Establishment ) of Drainage Area 29C and the ) RESOLUTION NO. 79/23 Institution of a Drainage ) Plan Therefor ) (West's Wat. C. .App. SS� 63-12.2 & 12.3) Oakley Area )" Work Order 8253-7505 ) 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: On October 24, 1978, this Board adopted its Resolution No. 78/1039 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 29C, consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. On November 28, 1978, pursuant to Resolution No. 78/1039, this Board held a hearing on the question of the establishment of said Drainage Area, p institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board found that any valid written protests filed did not represent more than one-half of the assessed o valuation of real property contained in the proposed Drainage Area 29C. This Board also found that, no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 29C had been filed. This Board continued the hearing to January 2, 1979, at 10:30 a.m. for further hearing in conjunction with the hearing on the proposed formation of Drainage Area 29D. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 78/1039. This Board hereby CERTIFIES that the Negative Declaration submitted to it by the Planning Commission as to the environmental impact of proposed Drainage Area 29C has been completed in compliance with the California Environmental Quality Act, and that it' has reviewed and considered the information contained therein. This Board DETERMINES that the establishment of Drainage Area 29C will not have an adverse effect on the environment. This Board hereby FINDS that good cause.exists for the establishment of Drainage Area 29C and orders that Contra Costa County Flood Control and Water Conservation District Drainage Area 29C is established, consisting of the real property described in Exhibit "A". The drainage pian and map entitled "Drainage Area 29C, Boundary Map and Drainage Plan," dated August 28, 1978, proposed to be instituted for Drainage Area 29C and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. This Board hereby DIRECTS the Planning Director to file with the County Clerk a Notice of Determination that this project will not have an adverse effect on the environment. RESOLUTION NO., 79/23 99 PASSED on January 2, 1979 unanimously by Supervisors present. Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control Division Land Development Division County Administrator County Counsel County Assessor - County Auditor-Controller County Treasurer-Tax Collector County Planning Department County Building Inspection Department County Recorder RESOLUTION NO. 79/23 00114 A CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT � t DRAINAGE AREA 29C 1 I All that property situated in the County of Contra Costa, State of 2 ( California, described as follows: 3 All references to boundary lines, ownerships and acreages are of the 4 Official Records of Contra Costa County, California. 5 Beginning at the southeast corner of the parcel of land described in the 6 deed to James R. and Jane A. Benner, recorded February 15,' 1974 in Volume 7157 7 of Official Records at page 229; thence, from said point of beginning, along 8 the boundary of Benner parcel (7157 O.R. 229) west 480 feet; north 432 feet; 9 and east 140 feet; thence, leaving the boundary of said Benner parcel 10 (7157 O.R. 229) , north 21°15' east 193 feet and north 57'29' west 897 feet, 11 more or less, to a point on the south line of the parcel of land deeded to 12 Joseph and Mary Cunha, recorded June 30, 1949 in Volume 1402 of Official 13 Records at page 545, said point bears east 290 feet from the southeast corner 14 of said Cunha parcel (1402 O.R. 545) ; thence west 290 feet to said southwest 15 corner; thence, continuing along the boundary of said Cunha parcel 16 11 (1402 O.R. 545) , north 330 feet: east 460 feet, more or less, to the southwest 17 corner of Parcel "A" as _shown in Parcel Map Book 29 at page 18, granted to 18 Joseph A. and Debra R. Bruno, recorded January 28, 1977 in Volume 8182 of 19 Official Records at page 208; thence leaving the north boundary of the afore- 20 mentioned Cunha parcel , north 330 feet to the northwest corner of said Bruno 21 parcel (8182 O.R. 208) ; thence, along the north line of Bruno parcel 22 (8182 O.R. 208) and an easterly extension thereof, 230 feet to the southwest 23 corner of Parcel "A" as shown in Parcel Map Book 25 at page 29, granted to 11 24 Marvin R. and Joyce A. Odegard, recorded January 8, 1973 in Volume 6837 of 25 Official Records at page 435; thence, along the west line of the said Odegard 26 parcel , north 330.41 feet to the northwest corner of said Odegard pa?cel , said 27 corner also being a point on the south. boundary line of that parcel of land 28 granted to Billy F. and Martha L. Cleveland, recorded October 4, 1955 in 29 Volume 2622 of Official Records at page 589; thence west 45 feet, more or less, 30 to the southwest corner of said Cleveland parcel (2622 O.R. 589) ; thence, 31 continuing along the boundary of said Cleveland parcel , north 330 feet; east 660 32 feet, more or less, to the centerline of Empire Avenue; thence, along the - 1 - r �� _0 { 1 DRAINAGE AREA 29C • 1 centerline of Empire Avenue, north 660 feet, more or less, to the southeast 2 corner of the parcel of land granted to Ancilla Lucchesi , recorded September 28, 3 1959 in Volume 3462 of Official Records at page 127; thence, along the south 4 line of said Lucchesi parcel , west 280 feet; thence, leaving the south line of 5 said Lucchesi parcel (3462 O.R. 127) , north 31`30' west 1 , 100 feet, more or 6 less, to a point on the south-.line of the parcel of land granted to Joseph and 7 Lucy Louise Fenolio, recorded November 29, 1954 in Volume 2426-of Official 8 ( Records at page 452, said point bears west 100 feet from the southeast corner 9 of said Fenolio parcel ; thence, along the south line of said Fenolio parcel 10 (2426 O.R. 452) , 100 feet to the southeast corner of said Fenolio parcel ; 11 thence, north along the east line of said Fenolio parcel (2426 O.R. 452) , 12 north 792 feet to the centerline of Oakley Road, said centerline also being the 13 north line of Section 27,Township 2 North, Range 2 East, Mount Diablo Base and 14 Meridian; thence, along the centerline of Oakley Road, west 56 feet, more or 15 less, to the southwest corner of the parcel of land granted to Elena Canepa, 16 recorded September 21 , 1971 in Volume 6481 of Official Records at page 21 ; 17 thence, along the. boundary of said Canepa parcel the following courses, north 18 1,240 feet; east 171.05 feet; and north 80 feet, more or less, to the southwest 19 corner of the parcel of land granted to Alfred and Bruna Faliani , recorded 20 September 19, 1973 in Volume 7050 of Official Records at page 643; thence, 21 along the west line of said Faliani parcel and a northerly extension thereof, 22 north 1 ,500 feet, more or less, to the north boundary line of the Atchison, 23 Topeka and Santa Fe Railroad; thence, along the north line of the Atchison, 24 Topeka and Santa Fe Railroad, south 67016'20" east 725 feet, more or less, to a 25 point on the east line of Section 22, Township 2 North, Range 2 East, Mount 26 Diablo Base and Meridian, said point bears south 88 feet, more or less, from 27 the east quarter corner of aforementioned Section 22; thence, continuing along 28 the north line of the Atchison, Topeka and Santa Fe Railroad, south 66'57' 29 east 4,200 feet, more or less, to a point that bears north 66057' west '100 feet 30 and north 23003' east 100 feet from the northeast corner of the parcel of land 31 granted to John T. Miguel , recorded November 14, 1967 in Volume 5495 of Official 32 Records at page 36; thence, leaving the north line of the Atchison, Topeka and - 2 - 0011 i ! DRAINAGE AREA 29C } t I 1 ISanta Fe Railroad south 23°03' west 100 feet, crossing said railroad to a point 2 of the south boundary line thereof; thence, along the south boundary line of 3 aforesaid railroad, south 66°57' east 100 feet to the northeast corner of 4 iaforementioned Miguel parcel (5495 O.R. 36) ; thence, along the east line of 5 said Miguel parcel , south 0020' west 784.95 feet to the north line of Section 6 26, Township 2 North, Range- 2 -East, Mount Diablo Base and Meridian, said north 7 line also being the centerline of State Sign Route 4; thence., along the center- 8 line of said highway, west 773 feet, more or less, to the intersection with a 9 northerly extension of the east line of Parcel "D" as shown in Parcel Map Book 5 10 at page 20, and granted to Ramon and Theresa Arzate,. recorded November 10, 1977 11 in Volume 8587 of Official Records at page 314; thence, leaving the centerline 12 of aforementioned highway, south 42 feet to the northeast corner of aforemen- 13 tioned Arzate parcel (8587 O.R. 314) ; thence, along the boundary of said Arzate 14 parcel the following courses south 1 ,282.85 feet and west 248.05 feet to the 15 southwest corner of said Arzate parcel (8587 O.R. 314) said corner being also 16 the southeast corner of the parcel of land granted to Joseph A. and Kay Duarte, 17 recorded July 29,. 1965 in Volume 4920 of Official Records at page 322; thence, 18 along the south line of said Duarte parcel , west 248.05 feet to the southwest 19 corner of aforementioned Duarte parcel , being also the northeast corner of the 11 20 parcel of land granted to 0. Narducci, recorded March 3, 1924 in Book 460 of 21 Deeds at page 344; thence, along the east line of said Narducci parcel , afore- 22 said east line also being the east line of the west one-half of aforementioned 23 Section 26, south 2,655 feet, more or less, to the northeast corner of the 24 parcel of land granted to the United States of America, recorded January )4, 25 1938 in Volume 448 of Official Records at page 92, said United States of 26 America parcel being the right of way for the Contra Costa Canal ; thence, 27 along the northerly line of the Contra Costa Canal right of way said northerly 28 line also being the northerly line of those parcels of lands granted to the 29 United States of America recorded January 14, 1938 in Volume 448 of Official 30 Records at page 92; July 28, 1938 in Volume 474 of Official Records at page 21 ; 31 and August 14, 1941 in Volume 614 of Official Records at page 399, southwesterly 32 to a point on the centerline of Empire Avenue; thence, along the centerline of 3 DRAINAGE AREA 29C i 1 Empire Avenue, north 327 feet, more or less, to the point of beginning, 2 3 4 5 6 ? 8 9 10 11 12 13 14 15 15 1? - .18 19 20 2.1 23 . 24 25 26 2? 28 29 30 31 32 • - 3 •ORDINANCE NO. 79-10 (FCD 4) AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA.-COUNTY FLOOD CONTROL AND WATER. CONSERVATION DISTRICT DRAINAGE AREA 29C. The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors and governing board of the Contra Costa County Flood Control and Water Conservation District .does ordain as follows: SECTION I. The drainage plan and map entitled "Drainage Area 29C, Boundary Map and Drainage Plan", dated August 28, 1978, on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for said Drainage Area 29C pursuant to Sections 63-12.1, 63-12.2 and 63-12.3 of the Contra*Costa County Flood Control and Water Conservation District Act. SECTION II. It is found and determined that past and future subdivision and development of property within Drainage Area 29C requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTION III. The fees herein provided are apportioned uniformly on a per acre basis, and the total of all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan. SECTION IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving Drainage Area 29C at the time of the adoption of the drainage plan for said drainage area. SECTION V. The Contra Costa County or the city official having jurisdiction shall not issue a building permit for construction resulting in a 500 square foot or more increase in ground coverage, within Drainage Area 29C, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of drainage facilities by the applicant or his principal) in lieu of the fee when authorized to do so by the Chief Engineer of the District. This fee shall not be required if the requested permit is to perform one of the following: (1) To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the same or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine if the fee is due. (2) To construct a swimming pool , patio, patio cover, or driveway. (3) To construct facilities (including dwellings) on lots greater than twenty acres in area, provided less than ten percent of the lot area is covered by impervious surfaces. (4) To construct, enlarge or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential. This exemption is only to the extent that the increase in impervious area is less than 1500 square feet. SECTION VI. In the case of a new subdivision, the subdivider shall pay the fees prior to recordation of the final or parcel map. The fees may be paid on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed. The fees in the case of a subdivision shall be paid to either the county or city official having jurisdiction along with the other fees submitted with the subdivision improvement plans. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of said drainage facilities by the applicant or his principal ) in lieu of the payment of fees when authorized to do so by the Chief Engineer of the District. This fee shall not be required: ORDINANCE NO. 79..10 (FCD 4) 0914 19 EXHIBIT "B" (1 ) If the subdivision is for the conveyance of land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. (2) If the minimum lot size created as a result of the subdivision is twenty acres or more. SECTION VII. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for Drainage Area 29C. Monies in said fund shall be expended solely for land acquisition, construction, engineering, repair maintenance and operation or reimbursement for the same, in whole or in part, of drainage facilities within said Drainage Area 29C, or to reduce the principal or interest of any bonded indebtedness of Drainage Area 29C. SECTION VIII. The fee imposed hereunder shall be $3,700 per acre. SECTION IX. For individual lots the fee shall be determined by• multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose of this section of the ordinance "lot" shall mean either of the following: (1 ) That land shown on the latest equalized county assessment roll as a unit when said unit contains one (1) acre or less, plus its share of common area, when applicable. (2) When the unit of land as shown on the latest equalized county assessment roll contains more than one (1) acre, the "lot" shall include the construction area, containing a minimum of one (1) acre, plus its share of common area, when applicable. The "lot" shall exclude the area falling within the public street right of way. (3) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right of Nay prior to the land being subdivided. Where a subdivision creates individual residential lots larger than one acre, the area of these lots usedin determining the gross area shall be limited to one acre per lot. SECTION X. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, excepting those lots greater than one (1 ) acre where partial fees were paid in accordance with the requirements of SECTION IX. In the case of a partial fee payment the remainder of the lot, excluding the one (1 ) acre, will be subject to payment of acreage fees whenever it is subdivided or additional building parmits, are obtained. SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the "Antioch Daily Ledger", a newspaper published in this County. PASSED AND ADOPTED on January 2, 1979 by the following vote: AYES: Supervisors - N. C. Fanden, 3. H. Hasseltine, J. P. Kenny, W. N. Boggess, R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - None ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board 17 By. . /Znx Deputy Helen H. Kent hairm n of the Board R. I. Schroder 00120 ORDINANCE NO. 79-10 (FCD 4) EXHIBIT "B" IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Establishment of - ) Drainage Area 29D and the ) RESOLUTION NO. 79/24 Institution of a Drainage Plan ) Therefor. ) (West's Wat. C.- App. §§ 63-12.2 & 12.3) Oakley Area ) Work Order 3253-7505 ) 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: On November 28, 1978, this Board adopted its Resolution No. 78/1194- proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 29D, consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. On January 2, 1979, pursuant to Resolution No. 78/1194, this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board finds that any r valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 29D. This Board also finds that no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 29D has been filed. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section- ll and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 78/1194. This Board hereby certifies that the Negative Declaration submitted to. it by the Public Works Department as to the environmental impact of proposed Drainage Area 29D has. been completed in with the California Environmental Quality Act, and that it has reviewed and considered the information contained therein. This Board determines that the establishment of Drainage Area 29D will not have an adverse effect on the environment. This Board hereby finds that good cause exists for the establishment of Drainage Area 29D.and orders that Contra Costa County Flood Control and Water Conservation District Drainage Area 29D is established, consisting of the real property described in Exhibit "A". The drainage plan and map entitled "Drainage Area 29D, Boundary Map and Drainage Plan", dated September .1978, .proposed-to be instituted for Drainage Area 296 and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, -is hereby instituted. This Board hereby DIRECTS the Planning Director to file with the County Clerk a Notice of Determination that this project will not have an adverse effect on the environment. PASSED on January 2, 1979 unanimously by Supervisors present. Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control Land Development County Administrator County Assessor County Auditor-Controller County Treasurer-Tax CollectorA i Building Inspection SIM 21 Planning Department County Counsel County Recorder RESOLUTION UO. 79/24 CONTRA COSTA COUNTY FLOOD CONTROL ' AND 1 'HATER. CONSERVATIOn DISTRICT ! DRAIPIAGE AREA 29D - +i l � 1 All that property situated in the County of Contra Costa, State of 2 California, described as follows: 3 All references to boundary lines, ownerships and acreages are of the 4 Official Records of Contra Costa County, California. 5 Beginning at the intersection of the centerline of O'Hara Avenue and 6 the north boundary line- 6f the Contra Costa County Flood Control and Water 7 Conservation District Drainage Area 30A; thence, from the Point of Beginning 8 westerly along the north line of said Drainage Area 30A, 2,650 feet, more or 9 less, to the easterly line of Contra Costa County Flood Control and Water 10 Conservation District Drainage Area 29C; thence, generally north and north- 11 easterly along the east line of said Drainage Area 29C to the northeasterly 12 line of the Atchison Topeka and Santa Fe Railroad right of way; thence, south- 13 easterly along the northeasterly line of the aforesaid railroad right of way 14 2,140 feet to a point that bears north 22°56' east-100 feet from the inter- 15 section of the southwesterly line of the aforesaid railroad and the north line 16 of Section 26, Township 2 North, Range 2 East, Mount Diablo Base and Meridian; 17 thence, south 22056' west 100 feet to the north line of said Section 26; 18 thence, westerly along the north.line of Section '26, 1 ,150 feet, more or less, 19 to an intersection with a northerly prolongation of the west line of the 20 West Oakley Addition' subdivision as recorded in-Map Book 18 at page 411 ; 21 thence, southerly along said northerly extension, said westline, and a southerl 22 extension of aforesaid west line 1,440 feet, more or less, to the northwest 23 corner of Tract 3853 as filed on June 30, 1969 in Map Book 126 at page 48; 24 thence, along the west and south lines of said Tract 3853, south 054'05" west 25 801.49 feet and south 89014'30" east 198.93 feet to the southeast corner of 26 Lot 41 of said Tract 3853 said corner also being the westerly corner- of a 27 parcel of land deeded to The Roman Catholic Archbishop of Oakland recorded 28 March 3, 1978 in Volume 5573 of Official Records at page 543; thence, easterly 29 along the south line of said Roman Catholic Archbishop parcel 428 feet, more 30 or less, to the centerline of O'Hara Avenue; thence, southerly, along the 31 centerline of O'Hara Avenue, 1 ,725 feet, more or less, to the Point of 32 Beginning. 00 22 ORDINANCE NO. 79-11 (FCD 8) AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA- COUNTY FLOOD CONTROL AND !LATER CONSERVATION DISTRICT DRAINAGE AREA 290. The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors and governing board of the Contra Costa County Flood Control and Water Conservation District does ordain as follows: SECTION I. The drainage plan and map entitled "Drainage Area 290, Boundary Map and Drainage Plan", dated September 1978, on file with the Clerk,of the Board of Supervisors, is adopted as the drainage plan forssaid Drainage Area 29D pursuant to Sections 63-12.1, 63-12.2 and 63-12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. It is found and determined that past and future subdivision and development of property within Drainage Area 29D requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTION III. The fees herein provided are apportioned uniformly on a per acre basis, and the total of all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan. SECTION- IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving Drainage Area 29D at the time of the adoption of the drainage plan for said drainage area. . SECTION V. The Contra Costa County or the city official having jurisdiction shall not issue a.building permit for construction resulting in a 500 square foot or more increase in ground coverage, within Drainage Area "29D, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of drainage facilities by the applicant or his principal) in lieu of the fee when authorized to do so by the Chief Engineer of the District. This fee shall not be required if the requested permit is to perform one of the following: (1) To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the same or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine if the fee is due. (2) To construct a swimming pool, patio, patio cover, or driveway. (3) To construct facilities (including dwellings) on lots greater than twenty acres in area, provided less than ten percent of the lot area is covered by impervious surfaces. (4) To construct, enlarge or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential. This exemption is only to the extent that the increase in impervious area is less than 1500 square feet. SECTION VI. In the case of a new subdivision, the subdivider shall pay the fees prior to recordation of the final or parcel map. The fees may be paid on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed. The fees in the case of a subdivision shall be paid to either the county or city official having jurisdiction along with the other fees submitted with the subdivision improvement plans. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of said drainage facilities by the applicant or his principal) in lieu of the payment of fees when authorized to do so by the Chief Engineer of the District. ORDINIANCE NO. ?9-11 (FCD 8) 0` 1 n3 EXHIBIT "B" V �i This fee shall not be required: (1) If the subdivision is for the conveyance of land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. (2) If the minimum lot size created as a result of the subdivision is twenty acres or more. SECTION VII. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for Drainage Area 29D. Monies in said fund shall be expended solely for land acquisition, construction, engineering, repair maintenance and operation or reimbursement for the same, in whole or in part, .of drainage facilities within Drainage Area 290, or to reduce the principal or interest of any bonded indebtedness of Drainage Area 29D. SECTION VIII. The fee imposed hereunder shall be $4,000 per acre. SECTION IX. For individual lots the fee shall be determined by multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose of this section of the ordinance "lot" shall mean either of the. following: (1) That land shown on Ahe latest equalized county assessment roll as a unit when said unit contains one (1) acre or less, plus its share-.of common area, .when applicable. (2) When the unit of land as shown on the latest equalized county assessment roll contains more than one (1) acre, the "lot" shall include the construction area, containing a minimum of one (1) acre, plus its share of common area, when applicable. The "lot" shall exclude the area falling within the public street right of way. ' (3) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right of way prior to the land being subdivided. Where a subdivision creates individual residential lots larger than one acre, the area of these lots used in determining the gross area shall be limited to one acre per lot. SECTION X. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, excepting those lots greater than one (1) acre where partial fees were paid in accordance with the requirements of SECTION IX. In the case of a partial fee payment the remainder of the lot, excluding the one (1) acre, will be subject to payment of acreage fees whenever it is subdivided or additional building permits, are obtained. SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the "Antioch Daily Ledger", a newspaper published in this County. PASSED AND ADOPTED on January 2, 1979, by the following vote: AYES: Supervisors - I:. C. Fanden, B. H. Hasseltine, J. P. Kenny, It. N. Boggess, R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - None ATTEST: J. R. OLSSON, County Clerk and ex officio -Clerk of the Board By /.1_e �c .r�.r`" Deputy Helen H. Kent Ain of the B rd R. I. Schroder ORDINANCE NO. 79,11 (FCD 8) 0,3 J12 EXHIBIT "B" 3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Establishment ) of Drainage Area 30A and the ) RESOLUTION NO.. 79/25 Institution of a Drainage ) Plan Therefor. ) (West's Wat. C. App. §§ 63-12.2 & 12.3) Oakley Area-Work Order 8260-7505 ) 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: On October 17, 1978, this Board adopted its Resolution No. 78/1016 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 30A, consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. On November 28, 1978, pursuant to Resolution No. 78/1016, this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the enactment of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board found that any ' valid written protests filed did not represent more than one-half of the assessed valuation of real property.contained in the proposed Drainage Area 30A. This Board also found that no written petition for an election signed by at least 25% 0 of the registered voters within proposed Drainage Area 30A had been filed. This Board requested the Public Works Director to submit a cost comparison report and deferred decision on the proposed formation to December 12, 1978. On December 12, 1978, Supervisor E. H. Hasseltine requested that he be allowed time to study in greater detail the material contained in a report submitted by the Public Works Director on December 7, 1978. This Board therefore deferred Ir the decision on the proposed drainage area to January 2, 1979. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and ...regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 78/1016. This Board hereby CERTIFIES that the Negative Declaration submitted to it by the Planning Commission as to the enviornmental impact of proposed Drainage Area 30A has been completed in compliance with the California Environmental Quality Act, and that it has reviewed and considered the information contained therein: This Board DETERMINES that the establishment of Drainage Area 30A will not have an adverse effect on the environment. This Board hereby FINDS that good cause exists for the establishment of Drainage Area 30A and orders that Contra Costa County Flood Control and Water Conservation District Drainage Area 30A is established, consisting of the real property described in Exhibit "A". The drainage plan and map entitled "Drainage Area 30A, Boundary Map and Drainage Plan", dated April 28, 1978, proposed to be instituted for Drainage Area 30A and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. This Board hereby DIRECTS the Planning Director to file with the County Clerk a Notice of Determination that this project will not have an adverse effect on the environment. RESOLUTION NO. 79/25 U:12J PASSED on January 2, 1979 unanimously by Supervisors present. Originating Dept. Contra Costa County Flood Control District cc: Public Works Department Flood Control Land Development County Administrator County Assessor County Auditor-Controller County Treasurer-Tax Collector Building Inspection Planning Department County Counsel Recorder RESOLUTION NO. 79/25 a0-12- ' CONTRA COSTA COUNTY FLOOD CONTROL i AND WATER CONSERVATION DISTRICT DRAINAGE AREA 30A 1 All that property situated in the County of Contra Costa, State of 2 California, described as fol lows": 3 All references to boundary lines, ownerships and acreages are of the 4 Official Records of Contra Costa County, California. 5 Beginning at "POINT V" in Cypress Road as said "POINT V" is described 6 in Lis Pendens, Contra Costa County Flood Control and Water Conservation 7 District, a political subdivision, vs. Augustine Bacchini, et al , filed 8 April 30, 1964 in.Book 4607 of Official Records at page 802; thence, from said 9 point of beginning, in a general southeasterly direction along the described 10 control line in said Lis Pendens (4607 O.R. 802) '3330 feet, more or less, to 11 the southerly line of Subdivision 4922 as said southerly line is shown on the 12 map of Windmill Farms, Subdivision 4922, filed December 9, 1977 in Book 205 of 13 Maps at page 5; thence, along said southerly line, north 89'19' 17" west 820 feet 14 thence, leaving said southerly line, south 27°42'00" east 627 feet; thence 15 south 37°00'00" west 543 feet, more or less, to a point on the southerly line' 16 of that parcel of land described as PARCEL FIVE in the Decree of Final 17 Distribution. recorded February 17, 1958 in Book 3120 of Official Records at 18 page 239, said point bears westerly 470 feet from the southeasterly corner of 19 said PARCEL FIVE; thence;, alongsatd southerly line of PARCEL FIVE,westerly 20 850 feet, more or -less, to the west line of Section 31 , Township 2 North, 21 Range 3 East, Mount Diablo Base and Meridian; thence, along the southerly line 22 of PARCEL NINE in said Decree of Final Distribution (3120 O.R. 239) , westerly 23 880 feet; thence, leaving said southerly line, south 18°26106".west 695.70 feet 24 to a point on the southerly line of that parcel of land described in deed to 25 Burnett Bolloten, et al , recorded June 24, 1976 in Book 7914 of Official Records 26 at page 497, said point bears westerly 662.5 feet from the southeasterly corner 27 of the said Bolloten parcel (7914 O.R. 497);• thence,westerly along said 28 southerly line, 661 feet, more or less, to the southeasterly corner of 29 PARCEL "D" as said PARCEL "D" is shown on the map of "Subdivision MS 15-77" 30 filed January 10, 1978 in Book 61 of Parcel Maps at page 33; thence, along the 31 southerly line of said "Subdivision MS 15-77", north 89'27'48" west 1323.60 feet 32 to the southwesterly corner of said "Subdivision MS 15-77"; thence, along the _ 1 _ 00127 I i ' DRAINAGE AREA 30A i i 1 (westerly line of said "Subdivision MS 15-77",north 0°45'57" east 270 feet; I 2 thence, leaving said westerly line, south 32°00'00" west 660.00 feet; thence 3 south 65°00'00" east 331 feet; thence south 24°03'45" west 613.74 feet to a 4 point on the southerly line of the northwest 1/4 of Section 36 in Township 2 5 North, Range 2 East, Mount Diablo Base and Meridian; thence, along said 6 southerly line, westerly 535 feet, more or less, to the northwest corner of that 7 parcel of land described in deed to Irving R. Sherman recorded June 18, 1962 in $ Book 4141 of Official Records at page 352; thence, along the westerly line of 9 said Sherman parcel , southerly 420 feet to an angle point therein; thence, 10 south 17°48'00" east 445 feet, more or less, to a point on the northerly line 11 of Parcel "B" as said Parcel "B" is shown on the Record of Survey map filed 12 July 9, 1975 in Book 59 of Land Surveyor's Maps at page 28, said point bears 13 easterly 120 feet from the northwest corner of said Parcel "B"; thence, along 14 said northerly line, south 89°58'25" west 120 feet to the northeasterly corner 15 of Parcel "A" as Parcel "A" is shown on said map (59 LSM 28) ; thence, along the 16 easterly line of said Parcel "A" and its southerly prolongation, south 0 25' 18" 17 west 849.34 feet to the centerline of Brownstone Road (40.00 feet in right of 18 aay width) ; thence, along the said centerline of Brownstone Road, north 19 88003'24" west 204.83 feet to the southerly prolongation of the westerly line 20 of said Parcel "A" (59 LSM 28) ; thence, along said prolongation and westerly 21 line, north 0°25109" east 482.78 feet, more or less, to the northeasterly 'corner of Parcel "A" as said Parcel "A" is shown on the map of MS 70-73 filed 23 June 3, 1974 in Book 34 of Parcel Maps at page 8; thence, along the northerly 24 line of said Parcel "A", north 88°22'37" west 334.20 feet to the northwest 25 corner of said Parcel "A" (34 PM 8) ; thence, along the northerly prolongation 26 of the westerly line of said Parcel "A" (34 PM 8) , north 0°23'39' east- 208.85 27 feet to the northwest corner of that parcel of land shown on the record of 28 survey map filed May 10, 1973 in Book 56 of Land Surveyor's Maps at page 8; 29 thence, continuing along said prolongation (34 PM 8) , northerly 13 feet to an 30 angle point on the southerly line of that parcel of land described as PARCEL 31 FIVE in deed to Guido D. Lucchesi and Lola T. Lucchesi , his wife, recorded 32 March 27, 1959 in Book 3343 of Official Records at page 429; thence; along said - .2 - I ��12" I. i� DRAINAGE AREA 30A 1 jsoutherly line, westerly 250 feet, more or less, to the boundary of the Contra 2 lCosta Water Agency; thence northeasterly and easterly along said boundary line 3 1300 feet, more or less, to the said northerly prolongation of the westerly line 4 lof said Parcel "A" (34 PM 8) ; thence, along said northerly prolongation, north 5 0°23' 39" east 210 feet; thence, leaving said northerly prolongation, westerly 6 1530 feet to a point which lies-.350 feet northerly (right angle measure) from 7 the said southerly line of the said Lucchesi parcel (3343 O.R. 429) ; thence 8 southerly 350 feet, to a point on the said southerly line of the said Lucchesi 9 parcel (3343 O.R. 429) which bears easterly 660 feet from the southwesterly 10 corner of the said Lucchesi parcel (3343 O.R. 429) ; thence southwesterly 570 11 feet, more or less, to a point on a line parallel with and 200 feet northerly, 12 measured at right angles, from the centerline of Brownstone Road, said point 13 lies easterly 452.5 feet along said parallel line from the centerline of O'Hara 14 Avenue (45 feet in right of way width) ; thence, along said parallel line, 15 westerly 452.5 feet to the centerline of O'Hara Avenue; thence, along said 16 centerline of O'Hara Avenue, northerly 150 feet, more or less, to the south- 17 easterly corner of that parcel of land described in deed to Guido Lucchesi and 18 Lola T. Lucchesi , his wife, recorded February 24, 1959 in Book 3323 of Official 19 Records at page 325; thence, along the southerly line of the said Lucchesi 20 parcel , westarly 22.5 feet; thence northwesterly 520 feet, more or less, to a 21 11point on the northerly line of the said Lucchesi parcel (3323 O.R. 325) which 16ears westerly 320 feet from the centerline of O'Hara Avenue (right angle 23 measure) ; thence, along said northerly line of the said Lucchesi parcel 24 (3323 O.R. 325) , westerly 250 feet; thence, leaving said northerly line, north- 25 westerly 650 feet, more or less, to a point on a line parallel with and 252.5 26 feet southerly of the east-west midsection line of Section 35, Township 2 North, 27 Range 2 East, Mount Diablo Base and Meridian; said point bears westerly 692.5 28 feet (right angle measure) from the east line of said Section 35; thence, along 29 said parallel line, westerly 665 feet; thence, northwesterly 420 feet, more or 30 less, to a point on the centerline of Carpenter Road which bears westerly 31 1682.5 feet from the centerline of said O'Hara Avenue; thence, along said 32 centerline of Carpenter Road being also the east-west midsection line of said - 3 - 00.129 _ t DRAINAGE AREA 30A 1 ! Section 35, westerly 957.5 feet, more or less, to the midsection corner of said 2 ISection' 35, said midsection corner being on the centerline of Brown Road 3 1 (45 feet in right of way width) ; thence, along the said centerline of Brown 4 Road, north 0'52'39" east 661 -54 feet to the easterly prolongation of the 5 northerly line of Parcel "C" as said Parcel "C" is shown on the map of 6 Subdivision MS 163-77 filed.-November 4, 1977 in Book 59 of Parcel Maps at 7 page 23; thence, along the northerly line of said Parcel "C" and of Parcel "B" 8 as shown on said map (59 PM 23) , north 89022'05" west 732.66 feet to the 9 westerly line of said Parcel "B"; thence, southerly along said westerly line, 10 south 0*52'39" west 100 feet; thence, leaving said westerly line, southwesterly 11 400 feet, more or less, to a point on a line parallel with and 202.5 feet 12 northerly of the centerline of Carpenter Road, said point bears westerly 200 13 feet (right angle measure) from the westerly line of said Parcel "B" (59 PM 23) ; 14 thence, along said parallel line, westerly 890 feet; thence southwesterly 565 15 feet, more or less, to a point in the said centerline of Carpenter Road, said 16 point bears easterly along said centerline 292.5 feet from the centerline of 17 Empire Avenue (45 feet in right of way width) ; thence, along said centerline of 18 Carpenter Road, westerly 292.5 feet to the said centerline of Empire Avenue; 19 thence, along said Empire Avenue centerline, northerly 200 feet, more or less, 201 to the easterly prolongation of the southerly line of Parcel "All as said 21 parcel is shown on the map of MS 206-76 filed August 5, 1977 in Book 56 of *parcel Maps at page 49; thence, along said prolongation, westerly 22.5 feet to 23 the southeasterly corner of said Parcel "A"; thence northwesterly 729 feet, 24 more or less, to a point on the westerly line of said Parcel "A", said point 25 bears northerly along said westerly line, 470 feet from the southwest corner of 26 said Parcel "N' (56 PM 49) ; thence, along the said, westerlyline of Parcel "A". 27 north 0*43'21" east 210 feet, more or less, to the southeasterly corner of that 28 parcel of land described in deed to Joe R. Castanho, et ux, recorded April 4, 29 1957 in look 2959 of Official Records at page 113; thence, along the southerly 30 line of the Castanho parcel , westerly 254.76 feet; thence, leaving said souther- 31 ly line, northwesterly 620 feet, more or less, to the southeasterly corner of 32 Parcel "C" as said parcel is shown on the map of MS 43-73 filed August 3, 1973 4 oo-130 ff , i DRAINAGE AREA 30A I i 1 ! in Book 29 of Parcel Maps at page 23; thence, along the southerly line of said 2 ' Parcel "C", west 377.61 feet tq .the westerly line of said Parcel "C"; thence, 3 along said westerly line, north 0°59'00" west 328.07 feet; thence northwesterly 4 1010 feet, more or less, to the southeasterly corner of Parcel "A" as said 5 parcel is shown on the map of Subdivision MS 264-76 filed September 6, 1977 in 6 Book 57 of Parcel Maps at page .38; thence, along the easterly line of said 7 Parcel "A" and its northerly prolongation, north 0001 '02" east 253.7 feet, more 8 or less, to the south line of the Contra Costa Canal right of way; thence, 9 along said south line, in a general easterly direction 2,400 feet, more or 10 less, to a point on the centerline of Empire Avenue, said point bears north 11 22.5 feet from the southwest corner of Section 26, Township 2 North, Range 2 12 East, Mount Diablo Base and Meridian; thence north 140 feet along the centerline 13 of Empire Avenue (being along the west line of said Section 26) to the north , 14 li.ne of the Contra Costa Canal right of way; thence, along said north line, in 15 a general northeasterly direction 5977.5 feet, more or less, to a point on the 16 west line of O'Hara Avenue; thence northeasterly in a direct line to a point 17 on the east line of O'Hara Avenue, said point being the intersection of the 18 north line of the Contra Costa Canal right of way and the easterly line of 19 O'Hara Avenue;. thence north 89°40' east 740 feet, more or less, along the 20 north line of the Contra Costa Canal right of way and the extension thereof to 21 1.ja point on the canal centerline; thence, along said canal centerline north ' - east 1010 , ,feetmore or lessto a point on the easterly extension of ti 22 :74-�.:t y 23 the south line of Parcel "C", as shown in Land Survey Map Book 47 at page 15, 24 which bears east 183.9 feet from the southwest corner thereof; thence leaving 25 the canal centerline, east 85.8 feet to the southeasterly line of the Contra 26 Costa Canal right of way; thence along said southeasterly line north 50006'30" 27 east 1030.76 feet to a point on the centerline of Cypress Avenue; thence 28 continuing along the said southeasterly right of way line, north 51002' east 29 311 .2 feet to a point on the centerline of Rose Avenue, (said point bears 30 north 194.3 feet from the southeast corner of the northwest quarter of 31 Section 25, Township 2 North, Range 2 East, Mount Diablo Base and Meridian) ; 32 thence, continuing along the southeast line of the Contra Costa Canal right of `i - 5 - i I DRAINAGE AREA 30A I 1 !way, in a general northeasterly direction 1400 feet, more or less, to the 2 1centerline of State Sign Route 4, said point of intersection bears southwesterly 3 + 130 feet, more or less, (right angle measure) from the centerline of the 4 Atchison, Topeka and Santa Fe Railroad right of way.;. thence, along the said 5 centerline of State Sign Route 4, in a general southeasterly direction 2265 6 feet, more or less, to the centerline of Cypress Road; thence, along the said 7 centerline of Cypress Road, easterly 320 feet, more or less, to said POINT "V" 8 in Cypress Road,.- the point of beginning. 9 10 11 - 12 13 14 15 16 17 18 19 20 21 22- 23 24 25 26 27 28 29 30 31 32 - 6 - . 00-132 ORDINANCE 140. 79_12 (FCD 3) AN ORDINANCE OF THE..CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT"ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 30A. The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors and governing .board of the Contra Costa County Flood Control and Water Conservation District' does ordain as follows: SECTION I. The drainage plan and map entitled "Drainage Area 30A, Boundary Map and Drainage Plan", dated April 28, 1978, on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for said. Drainage Area 30A pursuant to Sections 63-12.1, 63-12.2 and 63-12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. It is found and determined that past and future subdivision and development of property within Drainage Area 30A requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTION III. The fees herein provided are apportioned uniformly on a per acre basis, and the total of all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan. SECTION IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving Drainage Area 30A at the tine of the adoption of the drainage plan for said drainage area. SECTION V. The Contra Costa County or the city official having jurisdiction shall not issue a -building permit for construction resulting in a 500 square foot or more increase in ground coverage, within Drainage' Area 30A, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of drainage facilities by the applicant or his principal) in lieu of the fee when authorized to do so by the Chief Engineer of the District. This fee shall not be required if the requested permit is to perform one of the following: (1 ) To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the same or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine if the fee is due. (2) To construct a swimming pool , patio, patio cover, or driveway. (3) To construct facilities (including dwellings) on lots greater than twenty acres in area, provided less than ten percent of the lot area is covered by impervious surfaces. (4) To construct, enlarge or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential. This exemption is only to the extent that the increase in impervious area is less than 1500 square feet. SECTION VI. In the case of a new subdivision, the subdivider shall pay the' fees prior to recordation of the final or parcel nap. The fees may be paid on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed_ The fees in the case of a subdivision shall be paid to either the county or city official having jurisdiction along with the other fees submitted with the subdivision improvement plans. The official having jurisdiction may accept cash, or other consideration (in the fore of actual construction of a part of said drainage facilities by the applicant or his principal ) in lieu of the payment of fees when authorized to do so by the Chief Engineer of the District. ORDiNXICE NO. 79el2 (FCD 3) 00133 i, This fee shall not be required: (1) If the subdivision is for the conveyance of land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. (2) If the minimum lot•size created as a result of the subdivision is twenty acres or more. SECTION VII. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for Drainage Area 30A. Monies in said fund shall be expended solely for land acquisition, construction, engineering, repair maintenance and operation or reimbursement for the same, in whole or in part, of drainage facilities within said Drainage Area 30A, or to reduce the principal .or interest of any bonded indebtedness of.Drainage Area 30A. SECTION VIII. 'The fee imposed hereunder shall be $3,400 per acre. ' SECTION IX. For individual lots the fee shall be determined by multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an. acre. For the purpose of this section of the ordinance "lot" shall. mean either of the following: (1 ) That land shown on the latest equalized county assessment roll as a unit when said unit contains one (1) acre or less, plus its share of common area, when applicable. (2) When the unit of land as shown on the latest equalized county assessment roll contains more than one (1 ) acre, the "lot" shall include the construction area, containing a minimum of one (1) acre, plus its share of common area, when applicable. The "lot" shall exclude the area falling within the public street right of way. - — (3) For subdivisions the fee shall be determined by multiplying the fee per-acre by the gross area of the subdivision excluding the area falling within . the public street right of way prior to the land being subdivided. Where a . subdivision creates individual residential lots larger than one acre, the area of these lots used in determining the gross area shall be limited to one acre. per lot. t SECTION X. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, excepting those lots greater than one (1) acre where partial fees were paid in accordance with the requirements of SECTION IX. In the case of a partial fee payment the remainder of the lot, excluding the one (1) acre, will be subject to payment of acreage fees whenever it is subdivided or additional building permits, are obtained. SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage- shall be published once with the names of Supervisors voting for and -agafnst -it-4 the-Antioch Daily Ledger, a newspaper published in this County. PASSED AND ADOPTED on January 2. 1979 by the following vote: AYES: Supervisors - N. C. 'Fanden, E. H. Hasseltine, J. P. Kenny, W. D. Boggess, R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - gone ATTEST: J_ R_ OLSSON, County Clerk and ex officio Clerk of the Board . /Z By X�,�� � Deputy Helen H. Kent nhairman of the Board R. I. Scgro3er OP.DI PNANCE MO. 79.12 (FCD 3) 00134 EXHIBIT "B" r_e-vw ?0 OF Se;PERVISORS OF COh—LRA COSTA COM;TF, CALIFOSUZ ZA Co.—_e=_on o; Proceedings ) RESOLUTIODT :tiIb. 79/26 Shell Avenue - ) M exat_on to he (Go-W.C. 5$35013, 35224.5, . Martinez ) 35239, & 35350) T.he Board of Supervisors of Contra Costa County RESOLVES THAT: Aplr._cation for the subject annexation was filed pursuant to Gc.err ext Code 535150 (f) with the Local Agency Formation. Commission of- Cc::tra Costa County by the City of Martinez she subject annexation was designated by the Local Agency Fc�-..a t;or. Co=nission as the " Shell Avenue Annexation to the C4 a... cf Martinez ". A description o the exterior boundaries o= :=e ee---,zory to , e annexed is attached hereto as Exhibit ."A" and 4y =his reference incorporated herein. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, the benefits of urban services from the City. This annexation was approved by the Local Agency Formation C= ss_oc subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. In approviaa this annexation, the Local Agency Formation Co=ission • rade the -findings required by Government Code Section 35150 (f) and deter. i ed that this annexation was categorically exempt from Cry. Pursuant to its Resolution No. 78/1124 and proper notice, Board held a public hearing on the proposed annexation, hearing all staterants rade and receiving all documents offered. :_s Board believes this annexation is in the best interests of the people of t e affected City and is fair, just and equitable. .'-s Board -"herefore APPROv S and ORDERS this annexation as con- ditioned on- d+t;oned b_: the Local Agency Formation Commission. The. C1e_-:•s of this Board shall forthwith transmit a certified co-7 of this Resolution, along with a remittance to cover the fees re:__red by Section 54902.5 of the Government Code, to the Execut=ve Officer of t:.e Local Agency Formation Commission. prSS on January 2, 1979 , unanimously by Supervisors present. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder County Surveyor (P.W.) City Clerk City Manager Elections VJW:s RES01MION NO. 79/26 0013.3 Shell Avenue Annexation. to the . _ City of Martinez Beginning at the northwest corner of the parcel of Knisley. as doscribod - in Book 6635, Page 0324, of Official Records, said point being also a point on the centerline of Alhambra Creek; thence South 820 .:i�' East, 175.06 feet, along the northern boundary of said Knisley parcel to the western boundary line of the Ritch parcel as described in Book 7348, Page 0392, of Official Records; thence northerly along said western boundary to the northwest corner of said Ritch parcel; thence South 820 20' East, 5.44 feet; thence Korth 750 17' East, 135.63 feet; thence South 300 30' East, 40.0 feet; thence North 750 53' East 200.80 feet; thence South 360 30' East, 198.25 feet, to the northerly right of way line of Shell Avenue; thence westerly, southerly, northerly, and westerly along said right of way line to its intersection with the southwesterly boundary of the parcel to Figueredo as described in Book 5366, Page 16, of Official Records; thence northwesterly along said southwesterly boundary to the-centerline- of Alhambra Creek; thence - northerly along the centerline of Alhambra Creek to the point of T beginning. 003 SC/1 f,9,14,78 BO'A' RD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALT_FOR IA Re: Co�_:e tion of Proceedings } p S ^i NO.O. 79/27 fort/ Alhambra Way. ) An:2exwtion to the C.._ of ) (Gov-C. 9935013, 35224 .5, Martinez } 352399, & 35350) . i.e Board of Supervisors of Contra Costa County .RESOL'YES THAT.- Application HAT:Application for the subject annexation was filed pursuant to Government Code 535150 (f) with the Local Agency For^:ation Cos-Mission o'f Contra Costa County by the City of Martinez The subject annexation was designated by the Local Agency Formation Commission as the " Alhambra Way Annexation to the City of Martinez " . A descr.ip-ion of tine exterior boundaries of the territory to be ar_r_exed is attached hereto as Exhibit •"A" and by this reference incorporated herein. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, the benefits of urban services from the City. This annexation was approved by the Local Agency Formation Co=ntissicn subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. In approving this annexation, the Local Agency Formation Comtrission .rade the findings required by Government Code Section 35154 (f) and dete n ned that this annexation was categorically exempt from CEQA. Pursuant to its Resolution No. 78/1125 and proper notice, t.%is Board held a public tearing an the proposed Annexation, hearing all statements :rade and receiving all documents offered. This Board believes this annexation is in the best interests of the people of the affected City and is fair, just and equitable. This Board tzerefo a APPROVES and ORDERS this annexation as con- ditioned by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover the fees reaudrzd by Section 54902.5 of the Government Code, to the Executive 0`ficer of the Local Agency Formation Commission. PrSSED on January 2, 1979 unanimously by Supervisors present. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder County Surveyor (P.W. ) City Clerk City Manager Elections VJW:s RESOLUTION NO. 79/27 !� Alhar' ra way Annexation - � �� �� �•� � to the City of Martinez Beginning at the northeast- corner of the parcel to Burns as described in Book 424, Page 107, of Official Records; .' thence North 710 28' East, 30 feet to the centerline of Alhambra Way; thence South 180 32' East along said center- line, 310.00 feet; thence South 710 41' Nest, 402.49 feet to the centerline-of Alhambra Creel:; thence North 340 46' West, 76.63 feet; thence North 450 06' East, 248.33 feet; thence North 240 30' West 88.78 feet; thence North 250 00' East, 60.06 feet; thence North 710 28' East, 145 feet more or less to the point of beginning. SC/If/9/14/78 00138 • 30"R3 OF SUPERVISORS OF CONTRA COSTA COMMY, CALIFORtiIA =a: Co-: __on of Proceedings ) RESOLQTIom xo. 79/26 _o" Bartlett ) ::: ne a=ion to a City oF... ) (Gov.C. ' 5§35013, 3522Y.5, -Martinez ) 35239, & 35330) The Board of Supervisors of Contra Costa County RESOLVES T7AT: Application for the subject annexation was filed pursuant to Gcyer:.rent Code 535150 (f) with the Local Agency Formation Commission o= Contra costa County by the City of _nes ize subject annexation was designated by the Local Agency Font;on Co.-=ission as the " Bartlett Annexation to the City of .Martinez ". description o e exterior boundaries o: the territory to be annexed is attached hereto as Exhibit. "A" and by this reverence incorporated herein. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, the benefits of urban services from the City. Chis annexation was approved by the Local Agency Formation Co=iss=o: subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. In app=roving this annexation, the Local Agency Formation Cw=ission • made the findings required by Government Code Section 35150 (f) and determined that this annexation was categorically exempt front CEQA. Pursuant to its Resolution leo. 7MI12s and proper notice, t:=s Board %eld a public hearing on a proposed Annexation, hearing all staterents made and receiving all docunaerts offered. . =-pis Board believes e.is annexation is in the best interests of the people of the affected City and is fair, just and equitable. This Boar: t:erefore APPROVES and ORDERS this annexation as Gon- dit=oned by the Local Agency Formation Commission. 7-he C?A:?c of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover the fees =egs_red b_. Section 54902.5 of the Govern-ent Code, to the Executive Office= o_ th; Local Agency Formation Co=nission. PASSED on January 2, 1979 , unanirously by Sunerv;sora present. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder County Surveyor City Clerk City Manager Elections RESOLUTION NO. 79/28 VJW:s OQ.139 Bartlett A(..exation to the M : 664 City of Martinez Beginning at the $outheast -corner of the parcel to Smith 'as described in Book 7695, Page 421, of Official Records; thence North 710 41' East, 50 feet more of less to a'point on' the' centerline line of 91hambra Way, such:.point being also the true point. of beginning; thence South 170 451• East,•I1SO.00• feet; thence South' 710 26' 13" .Fest, 140 feet; thence South 7So 05' 46" West, 182.14 feet;. thgnce South 220 309 32" West, 17 feet; thence South 00 18' 32" West, 50. feet; thence South 120 27' 28" East, 85.90..feet; thence North 770 12' 32" East, 111.29 feet; thence North 510 24' 32" East, 144.82 feet; 1lorth' 710 43' 34" East, 142.01 feet, to the easterly right of way line of Alhambra Way; thence northerly along said right of way to a southerly boundary of the parcel of Bartlatt as recorded in 1952 in file 27812 of Official Records, thence north 730 27' East, 236.16 feet; thence South 370 03' East, 90.96 feet; thence North 7P 27' East 499.9 feet to the easterly boundary of the abovementioned Bartlatt parcel; thence North- 60 05' 45" East along said easterly boundary to the northeast corner of said Bartlatt parcel; thence North 890 4S' West along the northerly boundary of said Bartlatt parcel. 895 .feet, more or less- to the centerline of Alhambra Way; thence northwesterly along said centerline to the true point of beginning. SC/1f/9/14/78 • 00140 • 't BOARD OF SUPERVISORS OF CONTP• COSTA COUNTY, CALIFORNIA Re: Co ietion of Proceedi-ngs ) RESOLUTIO*: NO. 79/29 for Walnut Avenue ) Annexation to the City of ) '(Gov.C. 5535013, 35224.5, Martinez } 35239, & 3 350) The Board of Supervisors of Contra Costa County RESOLVES TEAT: Application for the subject annexation was filed pursuant to Government Code 935150 (f) with the Local Agency Formation Commission of Contra Costa County by. the City of Martinez • The subject annexation was designated by the Local Agency Formation Commission as the " Walnut Avenue Annexation to the City of Martinez to A description of the exterior. boundaries of the territory to bg annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, the benefits of urban services from the City. This annexation was approved by the Local Agency Formation Commission subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. In approving this annexation, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) and determined that this annexation was categorically exempt from CEQA. Pursuant to its Resolution No. 78/1127 and proper notice, this Board held a public hearing on the proposed Annexation, hearing all statements made and receiving all documents offered. This Board believes this annexation is in the best interests of the people of the affected City and is fair, just and equitable. This Board therefore APP-ROVES and ORDERS this annexation as con- ditioned by the Local 'Agency Formation Commission, The Clerk of this Board shall forthwith transmit a certified copy of t,is Resolution, along with a remittance to cover the fees required by Section 54902.5 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. PASSED on January 2, 1979 , unanirously by Supervisors present. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder County Surveyor (P.W.) City Clerk City Manager Elections VJW:s RESOLUTION NO. 79/29 00141 34 WALNUT AVENUE ANNEXATION to the City of Martinez Beginning at the northeast corner of the parcel to: the State of California, as described in Book 4518, Page 274, of Official Records; thence southerly along the easterly boundary of said State parcel to the southerly boundary of said parcel; thence westerly along- the southerly boundary of said State parcel to the westerly boundary of said parcel; thence along said western boundary, North 560 441 2011 fifest, 40.14 feet, North 250 451 4011 East, 15.71 feet and North 180 051 3011 West, 103.25 feet to the centerline of Alhambra Creek; thence northerly along the center- line of Alhambra Creek to the northerly boundary of the parcel to Molin, as described in Book 5796, Page 178, of Official Records; thence North 480 471 3011 East, 82.63 feet; thence North 620 491 East, 65.00 feet; thence South 340 121 East, 20.00 feet; thence North 550 48!• East,. 16S.00 feet, to the westerly right of way line of Alhambra Way ; thence southerly along said right of way line and city limit line to the point of beginning. 00142 • /G�G�'7P BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Proceedings } RESOLUTION NO. 79/ 30 for Cutino-Meadows Water ) Boundary Reorganization. ) (Gov.C. §656261, S6430- 56438, 56450) RESOLUTION COMPLETING PROCEEDINGS FOR CUTINO- MADOWS WATER BOUNDARY REORGANIZATION WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: The annexations by reorganization were proposed by the Landowners of the subject area and application therefore filed with the Executive Officer of the Local Agency Formation Com- mission on October 20, 1978. The reason for the proposed re- organization is to provide the area to be annexed with water services. This Reorganization is comprised of the following changes of organization. The concurrent annexation of the territory described in attached Exhibit "A" to Contra Costa and Oakley County Water Districts. On December 6, 1978, the Local Agency Formation Commission approved. the proposal for the aforesaid reorganization, subject to the condition_ that the exterior boundaries of the territory pro- posed to be annexed be as described in Exhibit "A" , attached here- to and by this reference incorporated herein. Said commission also found the territory Proposed to be annexed to be legally unin- habited, assigned the proposal the designation of "Cutino-Meadows Water Boundary Reorganization", and authorized the reorganization without notice and hearing by this Board. This Board hereby finds that this proposed reorganization_ is in the best interest of the people of the County Water Districts 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 reorganization without hearing, with- out 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 Office- of the Local .Agency Formation Co=nnission, in accordance with GoverrLment Code 656450. PASSED on January 2, 1979, unanimously by Supervisors present. VJW:s RESO?•UTIOIN 2:0' .. 79/ 30 00143 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of January _ 1979. J. R. OLSSON, CLERK BY Diana M. Herman, Deputy C er CC: LAFCO - Executive Officer (2) State Board of Equalization County Assessor County Recorder Public Works Director Elections Contra Costa County Water District Oakley County Water District . RESOLUTION '"0. 79/30 00144 LCCstiL Ati:.:Ct rC:?.i:i►'lii::i Com..:S3_Q 2-27-79 Contra Co::ta Counts, Czlifomia Revised V,.tscription DATE; 12/12/78 BY:,�j Cutino-Meadows dater. Eoundar7 Reorganization (Annexation to Oakley County 'vlater District) (Annexation to Contra Costa County Water District) -Beginning at the intersection of most easterly boundary line.of. the Contra Costa County Water District and the Cakle'y County :Mater District with the South line of Section. 30, Tounshin 2 Porth, Rsnge 3 Fast, Mount Diablo Ease and IMeridian; thence easterly along said South line to the :midsection of Section 30, thence northerly along said midsection. 651.0 feet to the southwesterly line of the right- of-way of the Atchison, Toue]ka and Santa Fe Railroad as recorded in the office of the Contra Costa County Recorder, in Book 79 of Deeds at Page 113, thence northwesterly along said right-of-i•:ay line 1041.04 feet, thence north 890 30' 26" West to the comnon bolmdarV line of the Contra -Costa County.UatPr District and the Oakley County slater District, being also the westerly line of -the Marsh Creek Flood Control Channel, thence southerly and easterly along said common boundary line to the point of beginning. Containing 35.0 acres, more or less. 0014 EVIIPiT "A t. In the Socrd of Supervisors of Contra Costa County, State of California January 2 11979 In the Matter of Appointment to the Contra Costa County Fire Protection District The Board having noted that a vacancy has existed on the Board of Commissioners of the Contra Costa County Fire Protection District (representative of the City of Pleasant Hill) for which the term expired on December 31, 1978; and The Board having been advised that the City of Martinez 1978-1979 assessed valuation exceeded that of the City of Pleasant Hill and, therefore, the City of Martinez council was requested to nominate a commissioner for Board consideration in lieu of a Pleasant Hill nomination; and The City Council of Martinez having requested that - Mr. James T. Krause,- 525 Henrietta Street, Martinez 94553, be considered by the Board for appointment to said Board of Commissioners; IT IS BY THE BOARD ORDERED that Mr. James T. Krause is APPOINTED to the Board of Commissioners of the Contra Costa County Fire Protection District as the City of Martinez nominee for a four-year term ending December 31, 1982. PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. Krause Supervisors City of Martinez affixed this 2nd day of January 19 79 City of Pleasant Hill Contra Costa County Fire Protection District J. R. OLSSON, Clerk County Auditor-Controller By fl•�r t�„ �j�. �z„ ...��Deputy Clerk County Administrator Public Information Officer Diana M. Herman 0014 hi-24 4/77 15m r � In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 22 In the Matter of Executive Session. At 10:15 a.m, the Board recessed to meet in Executive Session in the Conference Room 105, County Administration Building, Martinez, California to discuss a litigation matter. At 10:30 a.m, the Board reconvened in its Chambers and proceeded with its regular agenda. A Matter of Record I hereby certify that the foregoing is a true and correct copy of iiiibd on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this2nd day of January 19_x, J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld H-244/7715m 00147 In the Board of Supervisors of Contra Costa County, State of Califomia January 2 . 19 79 In the Matter of Vacancies on the Agnews State Hospital Advisory Board for the Developmentally Disabled. The Board having received a December 8, 1978 letter from Keri Procunier, Executive Director, Agnews State Hospital, San Jose, California, advising that there are four vacancies on the Agnews State Hospital Advisory Board for the Develop- mentally Disabled and requesting the County to submit recommen- dations of nominees to the Governor for appointment; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Human Resources Agency. PASSED by the Board on January 2, 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: Keri Procunier - Agnews affixed this 2nd day of .TanarT i, 1979 State Hospital Director, Human Resources Agency `� J. R. OLSSON, Clerk County Administrator BDeputy Clerk Public Information Officer Diana M. Herman H'-24 4/77 15m 00148 t � _ In the Board of Supervisors of Contra Costa County, State of California January 2 19 79 In the Maher of Request for Notification of Pending Opportunities to Assist in Fulfilling Housing Assistance Plans. The Board having received a December 11, 1978 letter from Mr. James C. Ghielmetti, President of Shapell Industries of Northern California, Inc. , stating that the firm has expanded its residential development activity by creation of a Government Housing unit to develop, own and manage rental housing or develop lower cost housing for sale using various local, state and federal financing methods; and Mr. Ghielmetti having requested notification of pending opportunities such as Request for Proposals, Land Banked Sites, Redevelopment Projects and Community Development Housing needs to assist local government in fulfilling Housing Assistance Plans; IT IS BY THE BOARD ORDERED that the request of Shapell Industries of Northern California, Inc. , is REFERRED to the Director of Planning. PASSED by the Board on January 2, 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: Shapell Industries of Supervisors Northern California, Inc. affixed this 2nd day of January 1979 P. 0. Box 1169 Milpitas, CA 95035 .Director of Planning J. R. OLSSOiV, Clerk County Administrator By arae- 'dm�.-- , Deputy Clerk Director of Building Vera Nelson Inspection H-24 4/77 15m 00149 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report on ) Veterans Memorial Buildings. ) January 2 , 1979 The Board on October 10 , 1978 having referred to its Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for review the recommendation of the Contra Costa County Taxpayers' Association that the County divest itself of its Veterans Memorial Halls , inasmuch as the buildings are old and costly to maintain; and The Committee having this day reported that it had reviewed a memorandum report of the County Administrator which indicated that the County is not in a position to transfer title of these buildings other than for adequate compensation (fair market value) , and having noted that the buildings were built and dedicated as Veterans Memorials and could not be- terminated as long as they were utilized by veterans ; and The Committee having further noted that disposition of individual buildings , if no longer of use to the veterans organiza- tions , can probably be accomplished by a . finding that the structure is surplus or by an amendment to state law to provide for terminati !n of its use as veterans buildings ; and The Committee having advised that the aforesaid report from the County Administrator indicated that the total average annual maintenance cost to the County for the past three years has been approximately $25 ,000, and having stated that the use of the structures varies from little or none to extensive in certain areas of the County; and The Committee having reported that the buildings themselves are leased for $1 by the County to the veterans organizations for five-year terms and the veterans organizations act as building manager subleasing and arranging use by community groups to help offset costs ; and The Committee having recommended that a study of each structure be undertaken by the office of the County Administrator in conjunction with the Public Works Department and furnished to the 1979 Board for its consideration; IT IS BY THE BOARD ORDERED that the recommendation of its Internal Operations Committee is APPROVED. PASSED by the Board on January 2 , 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on January 2, 1979. Witness my hand and the Seal of the Board of Supervisors affixed cc: Public Works Director this 2nd day of January, 1979. County Administrator J. R. OLSSON, CLERK By //7 ai� . , Deputy Clerk . Ma Crazg6� 00100 i In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 L9_ In the Matter of Complaints of Mr. William Wish- Relating to County Assessor's Office. The Board on December 19, 1978 having referred to County Counsel request of Mr. William Wish for investigations relating to the conditions under which he was terminated from the County Assessor's office and alleged underassessment of properties in Contra Costa County; and The Board having received a December 22, 1978 memorandum from Mr. John B. Clausen, County Counsel, advising that the Board of Supervisors has no jurisdiction over disciplinary proceedings, since that jurisdiction is, by ordinance, in the Civil Service Commission in this County, and further advising that it would be inappropriate for the Board to comment on Mr. Wish's case inasmuch as it has been pursued before the Civil Service Commission and the Superior Court and is now pending on appeal; and Mr. Clauses. having noted that the complaint of Mr. Wish relating to underassessment of properties has been made to both the Grand Jury and the District Attorney's office, agencies having full authority, and having recommended that the Board take no action on this matter; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Clausen is APPROVED. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order a-is - i on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of CC: Mr. William Wish Supervisors County Counsel affixed this 2nd day of January . 19 79 County Assessor Director of Personnel District Attorney J. R. OLSSON, Clerk County Administrator gDeputy Clerk Diana M. Herman H-244/7715m 00151 315-7701/A In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of Authorizing Execution of a Right *,. of Entry Allowing Enterprise Roofing to Install Temporary ` Roof on the John Marsh Home, Brentwood Area The Public Works Director having advised that Contra Costa County owns the John Marsh Home and-5.5 acres of property on Marsh Creek Road near Brentwood, California: That the Contra Costa County Development Association has arranged to have the Enterprise Roofing Company install a temporary roof on the home for rain protection until the State takes title and begins its restoration thereof; and That. the Board on December 28, 1976 allocated the unspent balance of the bicentennial budget funds for the restoration of the John Marsh Home and that payment for this temporary roofing will be made from the savings account jointly administered by.the John Marsh Memorial Society and Contra Costa County Development Association; and The Board hereby concurs with the proposal that the Contra Costa County Development Association pay the Enterprise Roofing Company $1 ,871 on behalf of the County for said temporary roof; and The Board hereby APPROVES a Right of Entry Agreement with Enterprise Roofing Company to permit installation of Temporary roofing at the John Marsh Home and AUTHORIZES the Public Works Director to execute same. PASSED BY THE BOARD on January 2, 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 oforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Supervisor Architectural Division affixed this 2nd day of January 19 79 cc: Public Works (2) Accounting J. R. OLSSON, Clerk Architectural Division By � �2� �-� Deputy Clerk Helen H.Kent . H-24 4/77 15m 00152 � l In the Board of Supervisors of Contra Costa County, State of California January2 , 197.9_, In the Matter of FUTURES EXPLORED DAY IT IS BY THE BOARD ORDERED that January 6, 1979 is PROCLAIMED as "sutures Explored Day" . PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the dote aforesaid. Witness my hand and !hs Seal of the Board of cc: County Administrator Supervisors Public Information Officer affixed this 2nd day of .Tanvi,rg 19,Zg- J. R. OLSSON. Clerk By Deputy Clerk Pous 001453 H-24 4/77 15m r'1 In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of Contract #HS/79-206 Consulting Services Warren Gayten IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER : HS/79-206 CONTRACTOR : Dr. Warren Gayten TERM : January 1, 1979 - August 31, 1979 PAYMENT LIMIT: $10,900 DEPARTMENT : Community Services Department SERVICE : Psychological Consultation FUNDING : Head Start/ACYF/OHDS/DREW ' a Passed by the Board on January 2, 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.: Community Services Dept. Witness my hand and the Seal of the Board of cc: County-Auditor Controller Supervisors County Administrator affixed this2nd day of January 19_1 C) Contractor _ J. R. OLSSON, Clerk By r Deputy Clerk Karin King H-24 4/77 15m 00: 54 In the Board of Supervisors of Contra Costa County, State of California January 2 1979 L In the Matter of Contract #HS/79-207 Consulting Services Sandra Coons IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER : HS/79-207 CONTRACTOR . Sandra Coons TERM . January 1, 1979 - August 31, 1979 PAYMENT LIMIT: $10,400 DEPARTMENT . Community Services Department SERVICE . Speech Pathology' Consultation FUNDING . Head Start/ACYF/OHDS/DHETf a Passed by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Orig.: Department of Supervisors Community Services affixed this 2nd day of January 19 79 cc: County Auditor Controller County Administrator J. R. OLSSON, Clerk Contractor By :R;�t.rc� _�.�,ticn . Deputy Clerk Karin Kin. H-24 4/77 15m 0015 l i In the Board of Supervisors of Contra Costa County, State. of California January 2 , 1979 In the Matter of Request for Assistance with Road Problem, MS 32-78 , Alamo Area. The Board having received a December 22, 1978 letter from Mr. Carroll E. Weber, 986 Ina Drive, Alamo, California 94507 , seeking assistance with respect to a road problem in connection with Minor Subdivision -32-78 ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the -Director of Planning for report. PASSED by the Board on January 2 , 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. C. E. Weber Supervisors Director of Planning affixed this 2nd day of January 1979 County Administrator J. R. OLSSON, Clerk By % tc - Deputy Clerk Mar �Craio r, H-2a 4/77 15m 00156 i In the Board of Supervisors of - Contra Costa County, State of California January 2 , 19 7 9 In the Matter of Proposed Feasibility Study of Moveable Barrier in the Carquinez Straits. A December 26 , 1978 letter having been received from Mr. Henry W. Simonsen, Honorary Chairman of the Board, IT Corporation, urging the Board to endorse a request of the California Manufacturers Association to the U. S. Army Corps of Engineers to study the feasibility of a moveable barrier in the Carquinez Straits to improve the quality of water in the Delta; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Public Works Director. PASSED by the Board on January 2 , 1979. 1 hereby certify that the foregoing is a true and correc! copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Simi of the Board of cc: Mr. H. W. Simonsen Supervisors Public Works Director affixed this 2nd duy of Ta.,,,arU, 1970 County Counsel ' County Administrator . J. R. OLSSON, Clerk By i Deputy Clerk 19a Cra3.g 0►0157 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 2, , 19 7�_ L In the Matter of Mt. Diablo Hospital Authority Governing Board. The Board having received a December 18, 1978 letter from Mr. James R. Valentine, Administrator, Mt. Diablo Hospital Medical Center ' advising that, although the term of office of Mr. Larry Hunn on the Mt. Diablo Hospital Authority Governing Board expired in March, 1978, he has continued to serve to this date, and urging that official action be taken to reappoint Mr. Hunn for a four-year term; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and same is taken under review. PASSED by the Board on January 2 , 1979 . o 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Larry Hunn Supervisors Mt. Diablo Hospital affixed this 2nd day of January 1979 Medical Center County Administrator ,�y- /� J. R. OLSSON, Clerk By //T ( e- Deputy Clerk ry r g 0015-8 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California innttary 2, , l9 79 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 79-SS t'nrouEh 78-93 and Affidavits of Publication of each of said ordinances having - been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by lair; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. a I hereby certify that the foregr-ing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of .Tanuary . 19 70_ By CI�; J. R. O`LLSSON, Clerk l`Lu✓ _�/�e• : Cl.�� 7714 Deputy Cleric H 24 12/74 - 154M ,/ Gloria i•:. t alomo Form =30 � 4/7/75 00159 `i In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of - Authorizing Attendance at Meeting, IT IS BY THE BOARD ORDERED that Orlyn H. Wood, M.D. , County Health Officer, Contra Costa County Health Department is AUTHORIZED to attend the VD Control Seminar in Portland, Oregon from January 8, 1979 through January 12, 1979, as requested by the Center for Disease Control, Atlanta, Georgia. This request is for time only. PASSED BY THE BOARD on January 2, 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. cc. Director, HRF Supervisors County Health Officer affixed this 2nd day of January 19 70 County Administrator County Auditor-Controller \ J. R. OLSSON, Clerk By �'��..'•r � Deputy Clark Karin King AS:bgg 40160 H-24 4/77 15m f In the Board of Supervisors of -- Contra Costa County, State of California . 19 In the Matter of Completion of Private Improvements in Major Subdii•ision 4861, Walnut, Creek Area. The Director of Building _inspection having notified this Board of the completion of private improvements in Subdivision 4861, Walnut Creek Area, as provided in the agreement with C. Gere Crowell, 271 Castle Crest Road, Walnut Creek, CA 945952 approved by this Board on October 25, 1977; IT IS BY TIS BOARD ORDBBED that the private improvements in said subdivision are hereby ACCEPTED as complete. IT IS BY THE BOALRD FURTHER- ORDERED that Surety Bond No. U 99 70 66 issued by United Pacific Insurance Company is hereby EXOFt"''te ATED. PASSED by the Board on January 2, 1979. hereby certify that the foregoing is a true and correct copy of an order entered or. the minutes of said Board of Supervisors on the date aforesaid. c;.: C. Gene Crowell Witness my hand and the Seal of the Board of Building Inspection (2; Supervisors affixed this day of .Taniin"r 19 7n J/�,R-. © PON, Cir rk By � /S1„C✓ / t -;' CC&ti-= oeputy Clark Gloria PaloTM!o 00161 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California .Ta iii=r 2 In the Maher of Completion of Private improvements in Major Subdivision 48529 Sar Ramon Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Subdivision 48529 San Ramon area, as provided in the agreement with Peter J. Frumenti, 1035 Detroit Avenue, Concord, CA 945209 approved by this Board on October 5, 1976; IT IS BY THIS BOARD ORIGMD that the private improvements in said subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that Surety Bond No. 806448 issued by United Pacific Surety Company is hereby EXONERATED; and that the Building Inspection Departaent is AUTHDRIZED to refund the cash deposit of $500.00 (Receipt No. 1302399 dated September 79 1976) deposited as security for the above agreement. PASSED by the Board on Januaz j 2, 1979• I hereby certify that the foregoing is a true and correct copy of an ordrar entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sar-1 of tee Board of cc:Pe ter J. Frumenti Supervisors Building Inspection (2) affixed this 2nr1 day of�r„_r,za 19_70, r. J. R. OLSSON, Clerk By Vj;�r�.a- .i/ `?"" T�'-I DaPury Clerk /Gloria :. Palo= 00162 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State sof California In the Mager of . Completion of Private Improvements in Minor Subdivision 90-77, Martinez Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 90-77, Martinez area, as provided in the agreement with Pro-Land Development, 1251 Springbrook Road: Walnut Creek, CA 945959 approved by this Board on Janua-• 17, 1978; IT IS BY TRIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTFiM ORDERED that Surety Bond No. LO-5-021836 issued by Balboa Insurance Company is hereby EXONERATED. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order a-no on the minutes of said Board of Supervisors on the date aforesaid. cc: Pro Land Development Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this 2nd day of 19Z "J. A. OLSSON, Clerk By CEJ s�J( ,) rl-"- Deputy Clerk //Gloria Palo.*io y' 0016-3 H-24 4/77 ISM In the Board of Supervisors of Contra Costa County, State of California January 2r_ 19 -M In the Matter of Completion of Private . Improvements in Minor Subdivision 22-77, Kensington Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdi- vision 22-77, Kensington area, as provided in the agreement with Harvey & Judith Pawlick, % 23 Lenox Road, Kensington, CA 9470.'-."-- approved 470::approved by this Board on January 10, 1978; IT IS BY THIS BOARD 03D0ED that the private improvements in said subdivision are hereby ACCEPTED as complete. IT IS BY TIM BOARD FURTHER ORDERED that the Building Inspec- tion Department is AUTHORIZED to refund the cash deposit of $900.00 (Receipt No. 1472039 dated December 21, 1977) deposited as security for the above agreement. PASSED by the Board on January 29 1979• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr.0irs. Pawlick Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this 2nd day of January _' 1912- J. 1972-J. R. OLSSON, Clerk By (/,'��•;;t�.. �"l •i 1 G- i} Deputy Clerk .'Gloria =•71. 'aloTo 00164 H-24 4/77 15m ( r In the Board of Supervisors of Contra Costa County, State of California January•7 . 197 In the Matter of Hearing on the Request of Diablo Engineers, Inc. (2243-RZ) to Rezone Land in the Walnut Creek Area. Mr. Jerry Geernaert, Owner. The Board on November 14, 1978 having continued to this date the hearing on the recommendation of the County Planning Commission with respect to the request of Diablo Engineers, Inc. (2243-RZ) to rezone land in the Walnut Creek area; and Chairman R. I. Schroder having advised that the attorney representing the applicant had requested a further continuance of the matter; IT IS BY THE BOARD ORDERED that the aforesaid hearing is CONTINUED to January 23, 1979 at 10:30 a.m. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a truo and correct copy of an order entered on tho minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Diablo Engineers, Inc. Supervisors Mr. Arthur Shelton affixed this 2nd day of January _ 19 78 Mr. Jerry Geernaert Mr. W. M. Ambrose 1-1t. Robert Schar C J R SS ON, Clerk Mr. George Irwin Rolf & Isabel Kvalvik By—_ eputy Clerk Director of Planning onda Amdahl 00166 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of Releasing Deposit for Subdivision 4196, . San Ramon Area. On April 5, 1977, this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director -is authorized to refund to Shapell Industries of Northern California the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 138478 dated August 2, 1976. PASSED by the Board on January 2, 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 Land Development Div. affixed this.r` 'day of ig7�� v cc: Public Works D+rector Accounting J. R. -OLSSON, Clerk Director of Planning �B /� �-L�� � J'-�� Deputy Clerk ,. Shapeli Industries of Northern a P. 0. Box 1169 Helen H.Kent Milpitas, CA 95035 16 1311 H-24 4177 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) January 2, 1979 Refunding a Portion of the) Performance Bond for ) Subdivision MS 128-75, ) Danville Area ) On March 28, 1978, the Board of Supervisors approved a Minor Subdivision Agreement for Subdivision MS 128-75 with a $12,600 cash bond ($8,400 Performance and $4,200 Labor and Materials) posted as Security; and On December 12, 1978, the Board of Supervisors resolved that the improvements in Subdivision MS 128-75 were complete for the purpose of establishing a terminal period for the filing of liens in case of action under said Minor Subdivision Agreement, and refunded to Robert W. Jackson $6,140 of the $12,600 cash bond; and In accordance with the County Ordinance Code, Title 9, the Developer has further requested a refund of the performance portion of the bond (less 15% retension guaranteeing repair of any defective work); and The Public Works Director having recommended that: he be authorized to refund $1 ,000 of the remaining $6,460 cash deposit (Auditor's Deposit Permit detail No. 07171 , erroneously shown as No. 4502, dated March 10, 1978) to Robert W. Jackson. It is by the Board ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on January 2, 1979. CERTIFIED COPY I certify that this is a full. true & correct copy of the original document which is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County. California, on the date shown. ATTEST: L R. OLSSO\, County Clerk&ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. on JAN 0 2 1979 Helen H.Kent Originator: Public Works Department Land Development Div. cc: Public Works Director Accounting Robert W. Jackson 3717 Mt. Diablo Blvd. Lafayette, CA 94549 Q016'1 f In the Board of Supervisors of Contra Costa County; State of California January 2 , 19 79 In the Matter of Releasing Deposit for Subdivision 4831 , San Ramon Area. On September 6, 1977, this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Estate Homes, Inc. the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 136898 dated June 103 1976.. PASSED by the Board on January 2, 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 the Seal of the Board of Land Development Division Supervisorz affixed this. day of��c-:l.�tl tiLr 19, i cc: Public Works Director Accounting Director of Planning J. R. OLSSON, Clerk Estate Homes, Inc. Deputy Clerk 3001 Sough Winchester Blvd. ' Campbell , CA 95008 H-24 4/77 15m 00168 r In the Board of Supervisors of Contra Costa County, State of California January 2 19 79 In the Matter of In the Matter of Authorizing Negotiation for Boat Berths For the Sheriff-Coroner IT IS BY THE BOARD ORDERED that the Lease Management Section, Public Works Department, is AUTHORIZED to negotiate for boat berths in Martinez, Antioch and Bethel Island for the berth- ing of the Sheriff-Coroner's Marine Patrol boats. PASSED BY THE BOARD on January 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on Ilia minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator Supervisors cc: Public Works affixed this 2nd day of jAnua_ry 19 79 Sheriff-Coroner J. R. OLSSON, Clerk gy rv, Deputy Clerk Kazin King 00169 H-24 4/7715m In the Board of Supervisors of Contra Costa County, State of California January 2 , 1979 In the Matter of In the Matter of Authorizing Negotiation for Lease of Space IT IS BY THE BOARD ORDERED that the Lease Management Section, Public Works Department, is AUTHORIZED to negotiate for the lease of approximately 900 square feet of office space in Richmond for the Adult Division Project administered by the District Attorney. PASSED BY THE BOARD on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order encored on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator Supervisors cc: Public Works offixed this 2nd day of Tana X 19-7-2,- District Attorney J. R. OLSSON, Clerk By C- Deputy Clerk Karin King 001 r0 H-24 4/77 15m t In the Board of Supervisors ' of i Contra Costa County, State of California January 2 19 79 i In the Matter of Granting Extension of Time in Abatement Action. The Board on November 7, 1978 having granted Mr. Nathaniel Evans an extension of time, to December 26, 1978, in which to correct the building code violations on his properties located at 1922 Fifth Street and 1926-1930 Fourth Street, North Richmond; and As recommended by Supervisor J. P. Kenny IT IS BY THE BOARD ORDERED that Mr. Evans is granted an additional 30 days in which to correct the building code violations on the aforesaid properties with the understanding that he appear before the Board on February 6, 1979 at 10:30 a.m. to report on his progress in correcting said violations. PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order ~ad on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the ical of the Board of Supervisors CC: Mr. Nathaniel Evans affixed this 2nd day of January 19 79 Building Inspection County Counsel County Admini c trator J. R. OLSSON, Clerk gy:! << /_ ul'!7; , .c..� . Deputy Clerk Diana M. Herman H-24417715m 00171 In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of Authorization of Head Start Program ' to submit Application to Reprogram $88,000 of 1978 Handicapped Grant Funds through December 31, 1979 IT IS BY THE BOARD ORDERED that the Acting Director, Community Services Department is AUTHORIZED to submit Application to the Department of Health, Education and Welfare for the purpose of reprogramming $88,000 in Federal Head Start Grant Funds to provide Head Start Services for Handicapped Children through December 31, 1979. Passed by the Board on January 2, 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. : Community Services Witness my hand and the Seal of the Board of cc: County Auditor Controller Supervisors County Administrator affixrd this 2nd day of January 19-7*1 (` C , 1 J. R. OLSSON, Clerk By S�C.O�rt&,n'1 �L�.�'� . Deputy Clerk Karin Kind U 00172 H-244/7715m In the Board of Supervisors of Contra Costa County, State of California January 2---, 19 79 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor- . Controller is AUTHORIZED to reimburse Ednah B. Friedman (Conservator) , 730 Las Juntas, Martinez, California 94553, for Rose T. Hennington (Conservatee) , 540 Patterson Road, Pleasant Hill, California 94523 (Cypress Convalescent Hospital) , the sum of $250.00 for replacement of a color TV set stolen while in the custody and control of the Social Service Department. PASSED BY THE BOARD on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Director, HRA Witness my hand and the seal of the Board of cc: Director, Social ServiceSup�rviscrs Ednah B. Friedman affixed this 2nd day of January 1979 Rose T. Hennington-J,9' County Administrator County Auditor-Controller '1 - l J. R. OI.SSON, Clerk By_ C�,�,; ` Deputy Clerk Karin Kind H-24 4!77 15m In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Molter of Hearing on the Request of Mr. Ivan Netter (2250-RZ) to Rezone Land in the Pleasant Hill Area and for Approval of Development Plan No. 3025-78. The Board on November 28, 1978 having fixed this time for hearing on the recommendation of the Contra Costa County Planning Commission with respect to the request of Mr. Ivan Netter (2250-RZ) to rezone land in the Pleasant Hill area from Single Family Residential District (R-15) to Multiple Family Residential District (M-17) and for approval of Development Plan No. 3025-78; and Chairman R. I. Schroder having declared the hearing open, having asked if there were any persons wishing to speak on the aforesaid proposal, and having noted that no one in the audience wished to speak; and Supervisor Schroder having advised that the applicant has requested that 'the hearing be continued to January 23', 1979; IT IS BY THE BOARD ORDERED that the hearing on the request of Mr. Netter is CONTINUED to January 23, 1979 at 1:30 p.m. . PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and correct aOpy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of CC: Mr. I. Netter Supervisors List of Names Provided by affixed this 2nd day of November , 19 79 Planning Director of Planning R. OLSSON, Clerk By Deputy Clerk Ronda Amdahl 001'1 H-24 4/77 15m File: 225-7e.05/B.4.4. IN 00 BOARD OF SUPE.`'VISORS OF C IWA COSUL C OL:OL'NN, SWE OF OUXMM . In the Matter of Award of Contract ) for Family Stress Center Remodel, ) 1600 Galindo Street, Concord Area. ) 0115-4059 B7[dex - TOML AMXI.V'i' Bond Axarxmts r . Malpass Construction Co. $53,210.00 which Labor & Mats. 26,605 503 Waterberry Drive includes Base Bid Faith. Perf. -s 53,210 Pleasant Hili, CA 94523 and Add. Alternates No. 1 $2,800 No. 2 $2,000 No. 3 $ 210 Valente & Delchini, J.V. Martinez., CA Elmer' A. Lundgren Walnut Creek, .CA ' The above-capticxied project and the specifacati= tim-efor bedmg approved,:bids being duly invited and received by the Public Wbr ai D.i rector; and The Public Woks Director -=Ung that the bid listed first above is the lowest resnoncibla hid axd this Board coazcurring and so finding; IT IS BY To BWM ORAD, that the contract for the furnfshirq of labor and aateri al s, far said work is awarded to said first listed bidder-at'the listed amount amd at the unit prices submitted in said bid; and that said contractor shall pkesent two good and sufficient surety bowls as indicated above; and that the Pobl3.c lftd s DepartYreot shall prepare the: contract therefor. . 1 is 01MER'ED that, after tha contractor has signed the contract and retuned its with bonds as noted above arxt any required certificai.es of in�:�sranoe or other xvq iced docuw—e nts, and the Pabllc Works Dl'eector has nevi ied arx2 found them to ce sufficient, the Public iiiorks DiZeCt= is au th ized to sign the contract fax is to i oardu . IT Is FjT=R ommm that, in accordance vdt h the poro]ect spef.].flCat:iops and/or upon signature of the contract by the Public :arks Director, any bid bonds posted by the bidders rs are to be e-nerated and any cher-ks sir cash submitted for bid security shall be returned. PP.SSED by the Boz-?id on January 2, 1979 I hereby ce, ti,fy that the fcr E ping i... a true and correct copy of an ca-der entered on the 3inutes of said Board of Supervisors on the date aforesaid. Witness nay hand and the Seal of ee Board Of Sueervisa s affixed this 2nd day of January 19 79 rlgira= Public iiorks Dep=rtt'ent J. R. erssCN, Cle—dk PL-a-Lis .%irks Director 00175 Cc-x ty zuzditor-C ntr'olll a A r ^atrac; ' •"1�%. r.;. . Deputy Clark 5srcn aeec�.u�yral Division Helen K.Kent 'oIrin 9.1 (:rev. 9-77) . In the. .Board of Supervisors of Contra Costa County, State of Califomia .TA-mli m 9 . , In the Matter of Hearing ou Request of Beardsley A. Gammel and Robert 011endick (2223-RZ) to Rezone Land in the Sats Ramon Area. The Board on November 21, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning• Commission with respect to the request of Beardsley A. Gammel and Robert 011endick (2223-R7.) to rezone land in the San Ramon area from General Agricultural District (A-2) to Retail Business District (R-B) ; 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 Beardsley A. Gael' and Robert 011endick is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER O10ERED that Ordinance Number 79-6 giving effect to the aforesaid rezoulug is INTRODUCED, reading waived and January 16, 1979 is set :dor adoption of same. PASSED by the Board on .ianuary 2, 1979. I hereby cee.ify that the foregoing is a true and correct Copp of an order antared on dw minutes o! said Bo-ard of Supervisors on the date aforesaid. Witnen my hand and the Seal of the Board of CC: B. Catrme1. Sur:::rvisan R. 011endiLk af:acd this 2nd dap January . 19 79 Director of Planning County Assessor OLSSON. Cleric gy_- Deputy Clerk n Amdahl 00, 1116 H-24 4/77 15m t. t In the Board of Supervisors of Contra Costa County, State of California January 2 01979 In the Moller of Authorizing Acceptance of Instruments for Recording Only. It is by the Board. ORDERED that the following Offers of Dedication are ACCEPTED FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR 'REFERENCE 40 1. Offer of Dedication 11/27/78 Jesse Glen Crupper, et al. LUP 2133-77 3 for Drainage Purposes 2. Offer of Dedication 12/13/78 Founders Title Company SUB 4326 a for Drainage Purposes •� PASSED by the Board on January 2, 1979. e a: 0 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. -- Witness my hand oed the Seal of ilia Board of Originator: Public Works Department supervisors Land Development affixed this 2=1d day of January . 19� cc: Public harks Director Recorder (via P.W.) J. R. OLSSON, Clerk Director o PPlanning By (deputy Clerk Helen H. Dent 001717 . K-24 4/77 15m t � In the..Board of Supervisors of Contra Costa County, State of California January 2 _ 19 79 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the fol?awing instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1. Consent to Offer of 12•-6-78 Contra Costa County MS 156-76 Dedication Water District PASSED by the Board on January 2, as Y O V a. N ' 'p O Q: 12 I hereby certify that the suragoing is a true and c,.a-rud cony of an order antcrcd on thr- Winuivi of said Board of Supervisors on the date aforesaid. With:ss ;: haad and the Scat of tho Board of Originator: Publ i cWorks Depar-bient Supervisors Land Davel opment Vi v. affixed this 2nd da? of Januar3r 19 _ cc: Public Works Director Recorder (Via P-14.) J. R. OLSa ON, Clerk Director of Planning � ��� , , r5eputy Clcrl; Ilelo T. Kent 09, 1"is H-24 4/77 15m l 4. In the Board of Supervisors of Contra Costa County, State of California Tarnts�r 9 . 19 In the Mother of - Nearing on the Request of Ronald & - Shirley Nunn. (2234-RZ) to Rezone Land in the Brentwood Area. The Board on November 21, 1978 having fixed this time for hearing on the recommendation of the County Plannin Commission with respect to the request of Ronald and Shirley Nunn g(2234-RZ) to rezone Mud in the Brentwood'area from Agricultural Preserve District (A-4) to Heavy Agricultural District (A-3) and General Agricultural District (A-2) ; 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 Ronald and Shirley Nunn is APPROVED as recommended by the County Planning Commission. LT IS FURTHER ORDERED that Ordinance Number 79-3 giving effect: to ;:he aforesaid rezoning is INTRODUCED, reading waived and Jan.mry 16, 1979 is set for adoption of same. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing ba trm and carred copy of an ardar ed an the minutes of raid Board of Supervisors an the date aforesaid. , Witness sm; hand and the Seal of the Board of cc: Ronald & Shirley Nunn SU isoM Director of Planning amp nd �� January . 19 79 Courter Assessor ay Of. OLSSON, Ck rk Byl Deputy Clerk i=,.a Amdahl 00179 H-24 4M Mir. in the Board of Supervisors of Contra Costa County, State of California .lanuary 2 • 19 In the Matter of Hearing on the Request of Champlin and Cotton Development Company (2274-RZ) to Rezone Land in the San Ramon Area. Shell Oil Company, Owner. The Board on November 21, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of Champlin and Cotton Development Company (2274-RZ) to rezone land in the San Ramon area from Administrative Office District (A-0) to Single Family Residential District (R-10) ; 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 Champlin and Cotton Development Company is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 79-4 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 16, 1979 is set for adoption of same. PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order• entered on the minutes of scid Board of Supervisors on the date aforesaid. Witness my hand nni the Seal of the Board of CC: Champlin and Cotton Supervisors Development- Company affixed this 2nd day of January , 1979 Shell Oil Company Director of Planning County Assessor /'1 / - (. R._GLSSON, Clerk gyA 1 • L 1Inn �,� (1(>{- Deputy Clerk �onda Amdahl 00180 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 279 0' 19 In the Matter of _ Hearing on the Request of DeBolt Civil Engineering (2289-RZ) to 0. Rezone Land in the San Ramon Area. Mr. Peter Jensen, Owner. The Board on November 21, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of DeBolt Civil Engineering (2289-RZ) to rezone land in the San Ramon area from General Agricultural District (A--2) to Light Industrial District (L-1) ; 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 DeBolt Civil Engineering is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 79-5 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 16, 1979 is set for adoption of same. PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true gond correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness m;, hand and the Seal of the Board of CC: DeBolt Civil Engineering Mr. P. Jensen Supervisors ethis 2nd day of January 9 79 Director of Planning County Assessor 71 �1 ,d.�R. OLSSON, Clerk By ' ` ` Deputy Clerk Y onda Amdahl H-24 4/77 15m r� In the Board of. Supervisors ' of Contra Costa County, State of California January 2 , 19 79 Is the Maim of A Change in Administration of the Food Stamp Program The Board this day having received a memorandum from the Acting County Administrator forwarding a report prepared by the County Welfare Director explaining an administrative change in the Food Stamp Program to take effect: January 1, 19791 and The County Welfare Director having indicated in said report that effective January 1, 1979, eligible clients will not be required to purchase food stamps but will automatically receive their allotted amount of stamps; and It: having been noted by the County Welfare Director that this change in the program will make it somewhat easier to administer and less subject to fraud; . Iri` IS BY THE BOARD ORDERED that: -eceipt of the County Welfaxe Director's report is hereby ACKNOWLEDGED. PASSED BY THE BOARD on January 2, 1;79. 1 hereby certify that the foroBoing r: a truo and ca rest copy of as order entered on the minutes of said Board of Supervisors on tree dote oforesuld. Witness t::y hand and the Seel of the Board of cc: Social Service Dept. Superrisars County Administrator affixed *Ms 2nd^jaw January _ 19 79 County Auditor-Controller Human Resources Agency • J. R. O LSSON, Clerk DepWy Clark Karin rine ' 00182 H-244"7 ISM . In the- Board of Supervisors of Contra Costa County, State of Ca[ifomio January 2 . 19 In the Matter of Consent to Annexation of ' County-owned Property to the ' City of Walnut Creek County Service Area R-8 IT IS BY THE BOARD ORDERED that at the request of the City of Walnut Creek and upon the recommendation of the Public Works Director, this Board consents to the annexation of two parcels of County-owned property(ac uired �}�� for park and open space purposes on behalf of Count{ Service Area R-8�.& � el, The two parcels are portions of Assessor's Parcel Nos. 134-080-002, 134-090-005, and 134-090-006 consisting of approximately 75 acres and are contiguous to a larger parcel of Newhall Land and Farming Company property which is also being proposed for annexation to the City of Walnut Creek. The properties are located on the north side of Ygnacio Valley Road easterly of Oak Grove Road. PASSED by the Board on January 2, 1979. I herby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this, "`� day of TL k-&U I ah.,.1 . 14 7 S cc: County Administrator County Counsel J. R. OLSSON, Clerk Director of Public Works ..tee. Deputy Clerk City of Walnut Creek Heian H.Kent vi4 Principal Real Property ~gent 00183 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 2 19 79 In the Matter of Authorizing use of County General Funds to continue Head Start Program through February 28, 1979 IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to pay up to $180,000 from County General Funds to continue operation of the County Head Start Program between January 1, 1979 and February 28, 1979. General Fund is to be reimbursed upon receipt of 1979 Federal Head Start Grant Funds. r Passed by the Board on January 2, 1979. I hereby certify that the foregoing is a true and corral copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig.: Community Services Department Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed this 2nd day of January , 1979 1 J. R. OLSSON, Clerk Byn.. Deputy Clerk Karin Kinj; 0O.-A H-24 4/77 15m In the Boars! of Supervisors of Contra Costa County, State of California Tanuary 7 • 19 .74 In the Matter of Appointment to the Family and Children's Services Advisory Committee. Supervisor R. I. Schroder having recommended that Ms. Ann E. Adler, 92 Van Ripper Lane, Orinda, California 94563 be appointed to the Family and Children's Services Advisory Committee (representing Supervisorial District III) for the unexpired term of Ms. Esther Marchant ending April 11, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a two and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness► my !rand and the Seal of the Board of CC: Ms. Adler Supervisors Family and Children' s this 2ndday January i9 79 Services Advisory Cte. affixed Director, Human Resources Agency L.SSON, Clerk County Administrator B �RondaAmdahl ,r,�- Deputy Clerk Public Information Officer y H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 2 . 19 79 In the Malhr of Audited Financial Statements of the Criminal Justice Agency of Contra Costa County. The County Auditor-Controller having provided the Board with a copy of the audited financial statements of the Criminal Justice Agency of Contra Costa County for the. fiscal year ending June 30, 1978 in accordance with pro- visions with the Joint Powers Agreement establishing said agency; NOW THEREFORE IT IS BY THE BOARD ORDERED that receipt of the aforesaid is ACKNOWLEDGED. PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order 8 ed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Auditor-Controller this 2nd day of January . 19 79 Office of Criminal Justice affixed Agency County Administrator _ J. R. OLSSON, Clerk Bysi_..,.•., . ��'. ��,u . Deputy Clerk Diana M. Herman 00 183 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 2 9197,9— In 197,Q„In the Matter of Volunteer Program for Prevention of Child Abuse and Neglect The Board on May 16, 1978, having approved the recommendation of its Internal Operations Committee, adopted a policy statement on County volunteer programs; and The Board having received a proposal for establishment of a volunteer program in the area of prevention of child abuse and neglect; IT IS BY THE BOARD ORDERED that the proposal is approved. PASSED BY THE BOARD on January 2, 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: Human Resources AgencySupervisors cc: Social Service Medical Services affixed this2nd day of January . 1979 Child Abuse Prevention Coordinator County Administrator \ J. R. OLSSON, Clerk County Auditor-Controller By ) Deputy Clerk Karin Kin- RM:gm H-24 4/77 15m 20AW OF .•PERMS+ S OF {'.OXiRA :4S•Ca comm. . CALI"UNtA BOARD ACTXCH 1/2/79• • ' fir} •5 :• P-lui l Against th:• ..ounty, ) ■ -se Cops Oj Jar_b••ri1:J�/�S�t irrMf►{.Y.' to P.aa .tai :•.buA do :y7:.ice 0 -it2 seav EW: OR ' ..6 Cic ut.'s �'• �L Routing Endorsements, and ) � � " Board Action. (All Seccion ) &7.-.td o6 Supew-Uou ift a III, o� 4.1, references are to California ) giveit ;nulla:.f. to Govet:mneut Code See tions 911.4, Goverment Code.) ) 913, S 915.4. Pteaae rate .tire %LwArixg" 3e�•. Claimant: R. Malcolm Hendry, 3253 La Canada Road, Lafayette# Ca. 94549 Attorney: , Address: •: Amount: $27.45 via County Adminintratw Date Received: November 28, 1978 By delivery to Clerk on/November 28, 3,978 By mail, postmarked on I. FROM: Clerk of the Board o: Superb• sari : County Fo:msel . Attached is a copy of the above-noted Claim or Application to File Late Claim. ' DATED: 11/28/78 J. R. OLSSOY, Clerk, By —.—Deputy" I. FROM: County Counsel 1n: Clark of the Board of Supervisors Y (Check one only) • - . ..�- _. -- ..__._.... . .._ . ( �) This Claim complies substantially with Sections 910 and 910.3. ( + 'Maim FAILS to comply substantially with Sec-tions 910 and 910.2, and we are not Eying claimant. The Board cannot act for 15 days (Section 910.8). cgbj ( �9A Eftard is not timely filed. Board should take no action (Section 911-2). ( ) should deny this Application to File a Late S DATED: 2 S aria im B. CLAUSE.Y, County Counsel, ' y • III. BOMW ORDERBy unanimus vote of Supervisors present . (Check one only) . ( g ) This Claim is rejected in full. • a ( ).This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boar& Order entered in its minutes for this date. DATED: T„ _,_979J. R. OLSSO.T, Clerk, by Deputy 11AR.NIti.x TO LAIKA\T (Government Code Sections 911hpol You haue onEy 5 n JUN Vle rA4XAQ o o tW 110totge & YOU cin 14" & setae a count action on #rima &Jerred Clem 14ee Gout. Code See. 945.61 at 6 wax0m &tam #Ae deeciat o�� y�aun Ap�i caxian to Facie a Late Claim t i d!t tai&A #0 pe tion a e_o&%t Jox ira,Zie6 Jwm Section 945.414 eftim-fi.Giq deadlute (4ee Section 946.61. You any meek addle advaice of ary c„ttoAs:cy of goat dwice mix con:tertion t left tUA aattat. In' pu num t to conauU w: at -awe_ . you 4houtd do 4o bwedeate y- N. F : Clork of the Board TO: County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Clain or Application by mailing a copy of this document, and a new, thereof has been filed and endorsod on the Board's copy of this C12im :n accordance with Section. 29703. DATED: Jan_ 2_ 1979 J. R. OLS59::. Clark, By q66 -f , Deputy V. FROM: (1) County Counsel, (2) Cwunty Adnin-st:ator TO: Clerk of the Board • of Supervisors Received cop"es of this Clsir. or Application :ird ;oar3 Ardor. ��iiyy,, DATED: Jan. 2. 1979 County CouaSs:, 3;. 0((��"1"0 County ;:'sir.+strator, F,;: 8.1 • . FIr LED J. R. OLSM CLAIM AGAINST COUNTY OF CONTRA COSTA CLEIK COAM OF SUKWSOZS (Government Code, Sec. 910) Co OM WSTA CO. C Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra- Costa: .c6r*0 Costo, c6unly 1. Date of accident or occurrence: RECEiVED Nov 28 1978 2. Name and address of claimant: Office - t of 2&L ��,wve Ll y AdC01j'n m4 e A 1 A"V,9 3. Description and place of the accident or occurrence AfA'JW1C 17^v4 114 e'.,PAv A,"-O 2?P Lrarr 61,AP;r Roots 4le-oe 4. Names of County employees involved, and type, make and number- of- ieTuf-pment if known: 1 110*0 Olrle"AWW gwo #rls voorooz ew,e. F *00049 5. Describe the kind and value of damage and attach estimaltes: ;rAk of7711-e-llee .5�r,#rx~wr eov 711Ar ,vOW' Ao-or-Zoerze CgOl 10 d.004.&,es .vo7- eC 1,WC-411ft 4004 lAr Y-//,Ps el- 'VIA7,p OS 42 7. /011 Signature 001^89 �irr.. mOU.#hADM 355 Plaza Way LSkYeft CA 9" Phone 2644031 C•i cal II�IiK m . —. . .... . ....... ...... 110111E W It swwmtri LOWIt . . •. . • CGU . I AA '+ Op NmcHmc Lear Tui err.By art.s TOTAL PKXLIP DATE . sty. roM. FII SAT. --- Tan f Ir I. r . yy� -r Y r} ..+ ::-.:i' r �,L aJ��� iJ�J'.:) OF ::1:+;E:?: �O::T:. C:;J•: �, . BOARD ACTION .;T, �:...ii=i� t 1/2/79 . ('.l'!3R At?ai1SC the t:Jt,:i:t}' 1:°:: copy o1 •t;r'J_-S C."o"•..�r�r•'.•: !•.a,:- County, 4.`.' •L. ''. S �.�. ac-t ice t:�j Ji.r ac4�Eon trulzen•.an v--vuL L%:.J'?1 4`:r -Life Routing •Enlorse�nent.s, and ) r . .t � .. Doard action. (All Section ) &zaad ;S Supe, visor.,d (:a.`tz3r"p:r I?I, �e;'.c:d references are to California ) given r::u_su ant to Goviii:ulient Cole. 3ccUoits .617.8, oyernnent Code.) ) 9 i 3, i 915.4. P°we iw}e �'-;[l'. *:mMab!g" below-. Clairmart: Herb Holden, 41 Vinta Del Mar, Orinda, Ca. Attorney: Address: ` Atrount: $25.00 Via County .Administrator• Date Received: November 28, 1978 By delivery to Cleek on/ November 28, • 1978 By mail, postmarked on I. FROM: Clerk of the Board or Supervisors TO: County'Counsel , Attached is a copy of the above=noted Claim or Application to File Late Claim. DATED: 11/28/78 J. R. OLSSOH, Clerk, By Deputy' ■. - ous ' . II. FROM: County Counsel - TO: Clerk of:the Board of Supervisors (Check one only) (Y ) This Claim complies substantially -with Sections 910 and 910.2. ( ` ) Thi,�� lain AILS to comply substantially with Sections 910 and 910.2, and we are se.ot claimant. The Board cannot act for 15 days (Section 910.8) . ( ) C i,sda timely filed. Board should take no action (Section 911.2) . ( ) The Bold should deny this Application to File a Late ectjan-Ql DATED: '��f � " .oil JOHN' B. CLAUSEN, County Counsel, — ;~` ! =". uty III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ' ( X ) This Claim is rejected in full. ( ) :This Application to File Late Claim is denied (Section 911.5) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. / AiL DATED: Ta„ o -1929 J. R. OLSSOM, Clerk, by �•/��i1.H- , Deputy 1 X.ARNING TO CLAIM0.7 (Government, Codo4ections 911.5 $ 913) You [Lave orEy 6 mart ns_om ire m u:g o6 .5" ; oUce #o you W tu! uoUch to Site a eoLat action on thiA rt.efec#ed Ctaim (,6ee Gout. Code Sec. 945.6) o•t . S mo;,,tk6 S.tom the denial o¢ you& Anpt i.cati on to Fite a Late Cta im Lvi.ta'c•in Lv,1Uzk to peti tion a eo:;,tt Son kati.e6 Jaom Section 945.4',6 ctaim-,4,it fns dea•--Mb!e (4ee Section 946.6) . You may 4eek the advice o5 any attoit.ney oS yom choice .in connection w.i t't tiv:s rma t teA. if, you tvant to conaut t an artto ne!i, you 4;touP_d do so a-?r.•r.,^d-UC:t eZy. I':. FROM: Cleric of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clair, or Application. to notified the claimant of the Board's action on this Clair or Application by mailir-g a coDv of this -' document, and a memo thereof has been filed and endorsed on the Board's copy of this Clair:; in accordance with Section 29703. 1 DATED: jan. 2. 1979 J. R. OLSSO , Clerk--, By - qM - Deputy Gloria M. Palomo V. FROM: (1) County Counsel, (2) County s'!dMiristr , or TO: Clerk o' the Board ' of Sui zrsisors Received copies o to S C a ... or A. ii c3L V n:. J i4 41 DATED: :ran_ 2 , 1 979 County Counsel. 'iy � vy.� County :,17tinistrator, By t • ' F. 1 L E D No Is CLAIM AGAINST Mffff OF CONTRA COSTA (6overement Code, Sec. 9t0) ' Date: Gentlemen: The undersigned hereby presents the fflloring claim against the County of Contra Costa: •=. 1. Date of accident or occurrence: ore t. Name and address of claimant: Nov '90 19 - W�fn'dS 114P c oEly 78 . fi dnr :OY of 'L. OVA At of oR•++/or� C S. Description and place-of the accident or occurrence: .rA4A Y' cA�vrE , 0 J;..voa.. '. 1 dw .t c e/?xe .cL�w+t� W. Ar- e-4.wr 4. Leese of mloYeas involved and tym, malte and nueber of ' e4u : S. Describe the k4nd and value of damage and attach estimates: ie/fbaif R eye A o A,E,c•y6 To �/ybE.e-r vE I 6 Signature 00192 S • *?: v+-.:i:'' '' S l)� Cf,,: .,s t�JY.�.. 1_ I r•i C,I.: .J:�. :: ,• —_-_-- _... .-- ------•_-__ BOARD ACTION . 1/2/79 (c'.'ar•u i•-�L•{�� L.-r +J•J!j13 r1-, ..•• r• . • :.r •�•.il:••, •.'1-. .�f .•. • '- ..• Y.-.L'r ?r.put inn C:Sdorsemerns, and itis ti`z s: o] •USCZCZ'- i: -t`.�ti�_C.a A •,`•:e Board Action. (All Saction e4 S'upertljZsots1Fate3}_ti!] rir vpotS), R 1 , Vt. �• L,• 1� y n n 1 It •a •� f ref: -es are :o Cal!fornia i Ijvo . ::i.srSiti►.- .%! C]Vv'L%.T;,i-_ ('e}:�.. Sia..L-7r,JS 9171.8, Gove:rment Code.) ) 9.3. 5 913.49. Peeas is note Vie '::wr.�:.�+�" ;be&-u. Cisimant: William D. McCann on 1�ehlalf of himself and all others ` similarly situated, 1 0 N. California Blvd. ,lnut d Floor 94596 Attorni y• John S. Sargetis -Add:oss: 256 Montgomery Street, Suite 201, San Francisco, CA 94104% „• ,twt: $250,000.00 DatL :).%.csivd3: December 1, 1978 3v ;!e icer; t:J Cleei 7:± - a,. 7a 1, :ostn-tr::ed on November 30. 1978 I. FROM: Clerk o: the board o. Supervisors TO: Colr.ty :Counsel Attached is a copy of the above-note: Claim or gp'_ication to File Late Claim.. DATED: Dec. 1. 1978 J. R. OLSSaX, Clerk, By - )k. Deputy. IRM— d Diana M- Herman II. :Rte:: -County Counsel i'0: Clerk of the Board o-- Suoertisors (Check one only) RFr.F1t r-n ( Y) This Claim complies substantially with Sections 910 and 910.7. � i i - IN ( ) This Claim FAILS to comply substantially with Sections 910 an 0.2, and we are so notifying claimant.' The Board cannot act for 15 days (Sectio 1t ( ) Claim is not timely filed. Board should take no action (Section 911.2): ( ) The Board should .deny this Application to File a Late Claim - �.(GSfe�ct.' Deputy 7&9 JOiB. CLAUSEh, County Ciursel, ByDATED: III. BOARD ORDER By u-narimous vote o_ • r.pervisoEs.j;.resent (Check one only) ( g ) This 'Clain is rejected in full. s ( ) This Application to rile Late Claim is denied (Section 911.6).. .I certify that this is a true and correct copy of the Boardh Order entered in its minutes for this date. DATED: ,•ann 2- 1979 J. R. OLSSON, Clerk, by Deputy VALMING TO CLAI:1A1-`:T CGovernment Cos taons 911. 915 You Stave 0s. y 6 Molina paom Zhe r*WW;q 01 it0r.tce zo you iawwt tchidi. to Site a cowt action on VdA rejected CCDM (aee Gout. Code See. 945.5) on 6 nom*•da Saar., Ae. douat of go" Appueativn to Fite a Late C&im tvZdGuc adUch to petition a coutt Son .xeti.ed +S%Lanr Section 945.41a cta im-SMg decdti a (aere Section 946.6) . you may a eeh adze advice aS arzy mans:;:j os yo:,: c!to.iee .in connectioU ICZ41 -th is t1vt,ftt. in, you :yaps to co,:5utt ate atto x.ey, you a;tcrutd do ao .iret �iatt�c}. - Ie. FIM: Clerk of the Board TO: 1) County Counsel, (2) Cot my 141•ainistrator Attached are copies of the above Claim or Appilcation. We. notified rhe claimant, of the Board's action on this Clain or application by mailing a ropy this document, and a s:emo thereat hss been filed and endorsed on the solr:i's copy of this Clain in accordsztce with Section 29703. DATED: Tan_ 2♦ 1979 J. R. OLSSOV, Clark, By �J�- D--pputy V. FROM: (1) County Counsel, (2) Count Admin trate: TO: Cie_': athe Bo:ird of St:;� :•visor s Raceived copies of this Claim or :.-piicltio.i a::;: bard 0-r der. DATED: aan 2, 7 979 County C-alinsel. 3, --- Cov:-qty Ad1=:n.!Lst:st,:r, -- 1 John S. Sargetis Attorney at Law TSL 2 256 Montgomery Street, Suite 201 r1 T' San Francisco, CA 94104 r 982-8880 1978 4 Attorney for Petitioners 5 J. R. e!SSON BOARD OF SUPERVISORS CLERK B CO�}�QA COSTA CO. 6 7 BEFORE THE 8 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY 9 10 WILLIAM D. McCANN, . Cin behalf } of himself and all others similarly ) 11 situated, ) Petitioners, ) CLAIM FOR DAMAGES 12 ) (Gov. Code §910) 13 vs. } ) 14 COUNTY OF CONTRA COSTA; } PLANNING DEPART LENT OF CONTRA } 15 COSTA COUINTY; ) SAN RAMON VALLEY PLANNING COMMISSION, } 16 Respondents'. 17 18 The undersigned, WILLIAM D. McCANN, on behalf of himself and all 19 others similarly situated ( hereinafter referred to as McCANN) 20 presents the following claim-.against the above named respondents. 21 1. The date of the occurrence on which this claim is 22 based- is on or about October- 24, 1978. 23 2. The name and address of the claimant is WILLIAM D. 24 McCANN, 1601 N. California Blvd. , Third Floor, Walnut Creek, 25 California 94596. 263. The names of the parties involved are those stated 27 above as respondents along with Mr. Harvey Bragdon and Mr. 28 Norman Hal,rerson, employees of Contra Costa County. ( 0194 1 4. On or about July 21, 1977 the Planning Department of Contra Costa County received a let"L-er from McCANN (cope at--tacheiI hereto as Exhibit "A") requestincr that he be given written notice 4. of the date of of the public hearing of the application for minor 5 subdivision of HPC developers to divide assessor' s parcels 6 numbers 198-190-006 and 198-190-007 containing 14. 96 acres, into . 7 17 parcels. 8 5. On or about July 21, 1977, Mr. Harvey Bragdon, employe 9 of Cont=a Costa County instructed Mr. Norman Halverson, engloyee 10 of Contra Costa County to inform MCCAP3N as to the date of the 11 hearing. (see Exhibit "A" - note attached to top left hand corner) 12 6. On or about October 24, 1978 McCANN learned that- 13 1 the San Ramon valley Planning Commission at a public hearing held 14 in May of 1978 had approved the subdivision stated above. 15 7. McCANN was never informed by any agency of Contra 16 Costa County or by- any of:,the respondents or by any other means 17 of the date for the public hearing respecting the subdivision 18 stated above. 19 8. As a result of the failure to notify MCCAI4N of the 20 hearing date the subdivision was approved without opportunity 21 for McCANN to present objections to the approval of the subdivisio 22 9. The subdivision will cause the value df McCANN's �3 house which surrounds the subdivision to be less than if the 24 subdivision was rejected by, but not limited to, substantially 25 increasing the traffic, noise and pollution in the area and 26 ruining the asthetic beauty and view by the building of homes 27 of a significantly lower value than McC_�21N' s and the surrounding 28 landowners . homes. 2 0019~ • I 1 10. The value of the house owned b:- McCPL:N will decrease 2 in the amount of $250,000 as the result of the failure of 3 the Respondents to notify him of the 'nearing date as promised. 4 5 WHEREFORE, Petitioner MCCANN pza_vs that he be awarded 6 damages as follows: 7 1. $250,000 for the decrease in the value of his house 8 located at -253 Lark Lane, Alamo, California 94507. 9 10 11 Dated: November 17, 1978. 12 John S. Sargetls Attorney for Petitioners 13 14 . 15 . . .16 17 18 19 20 21 22 23 24 25 26 27 28 3 0019 �\ BOARD ACTION •.1.\U V.''• a7�1•}r•••��.��1r'�. �,• Lii\. .ir.L 035- �,•1.7••iV. L Ai._*• iRN 1 . I •r� 1/2/79 al y coa 06 •v:.�,S C.s!\:Rw•_:Lt rc.;.r:.L !`c :� t3 :.cc:_ ;e)utl.g EndoI'saiq=ts, and notice e eS .Me dLl'&oi: •tahG: oa z+::.i15 bu d:c Eaard Action. (Al: Sectio:. } &,,zt i oS Supe-twUoPLLA (Pa ag:Apt Til. betL`1 , references are to California ) given ;.7.C"6uant ud Goveanmen;_� cediaa Sections 717.5, Govarnment Code.) ) 913, 6 915.4. Pte Ae note ;ate 5erow. Clailant: Carl Robert Stanley, 1115 Amend Street, Pinole, Ca. 94564 Attorney: Clyde D. Bird, Jr. Address: 1875 Willow Pass Road, Room 303, Concord, Ca. 94520 . ; ;'Mount: $L2206000.00-FIRST CLAIM $ 10,000.00 SECOND CLAIM Nand Delivered Date ?ecrivcd: november 29, 1978 By delivery to Clea: o:. November 29,. 1978 By mail, postmarked on F".Ot: Clerk of the Board of Supervisors TO: Comity Counsel , Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 11/29/78 J. R. OLSSOX, Clerk, By �l� /�/ � Deputy 'Palls II. FROM: County Counsel TO: Clerk of the Board of Supervisors RC•Cck one only) ( 191gaim complies substanuilli- th`Sections 910:and 910.2. • ( gaim FAILS to complysubstantially kith Sections 910 Aad 910.2, and ire are fying claimant. The'Board cannot act for 15• days (Section 910.3). ( ) Claim is not timely filed. ; Boird'should'take no action (Section 911.2) . ( ) The Board should deny this Application Az Rile'a' Late Claim -on 911.6) . DATED: NOV 3 0 1978 JOIN B. CLAUSE, County Counsel, B Deputy ' III. BOARD ORDER By unanimous ~rote or Supevlsrpresen x (Check one only) ( % ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATIED: -,Tan- 20 1079 J. R. OLSSON, Clerk, by , Deputy NAR.I'ISG TO CLAIMANT Government CodifSections 911.3 & 915 -1 _.. You have oRg 6 wvW 6tom Vze mUAng o noUze to you ciWak v3,a&h to Site a cccLr�� action on •moria nefec..ted Min laze Govt. Code Ser. 945.6) of S rr oa&s a tom the dvdat of yout App diction to We a Late Mim w4ditst u}UcA to petition on a cou t tt Joh AWe6 6nom Section 945.4'4 a im-ai .9 deadUM (nee Section. 946.6) . You way seek the advice e a any alta weu n i yowt Choice .Fut co,tncCUOIL t:•.i t t tW tt^z. ' ou ua►tt & co aLtU an attwtnev, Lou ahoutd do 3Ci rxneli�_tttZq. IV. FROM: Clerk oi the Board TO: (1) County Counsel, (2) County Ad:ii.ri.strator Attached are copies of the above Claiu or Application. We notified the c.airr:ult of the Board's action eat tvis Clain or ,application b.-.r -.lailin_r• a copy of this document, and a memo thereof has beer. filed and andorsed on the Board's copy of this Claire in accordance with Section 29703. WITED: Jan. 2, 1979 .i. R. OLSSOX, Clerk, By . � • `� Deputy f loria M. Palomo V. MAA: (1) County Counsel, (2) Co'init} r�dminie.rator TO: t:ler� Of tela hoard ' of C.112C."vi cors Re-zeived zonlas of this Clair Dr A :\i:cutio;: av–.' lo:!rl C's'4a . 11 (� DAM.":` .": Jan. 7 797Q County Counse:, 'f — 0V�V .•. •• Coun:y Admini.strator, Dy R. i . . . .. ... . iii +n- n "u C::.1: 80AZi Or S.;;_::viscas CLAIMS 2 Claims of CAFiI, ROBERT STANLEY against CONTRA COSTA COUNTY, SHERIFF 3 OF CONTRA COSTA COUNTY, SGT. DON S. BELL, DEPUTY SHERIFF C. FABBRI, 4 DEPUTY SHERIFF D. WALKER, DEPUTY SHERIFF W. ABBEY, DEPUTY SHERIFF 5 R. CHANDLER, RES. DEPUTY SHERIFF K. YEAGER. 6 FIRST CLAIM 7 1. The name and post office address of the claimant is : 8 CARL ROBERT STANLEY, 1115 Amend St. , Pinole, California 94564. 9 2. The post office address to which the claimant desires 10 notices to be sent is : Office of Clyde D. Bird, Jr. , 1875 Willow 11 Pass Rd. , Rm. 303, Concord, California 94520. 12 3. The date, place and other circumstances of the occurence 13 which gave rise to this claim and a general description of the in- 14 jury and damages are as follows : On or about September 23, 1978, 15 at Contra Costa County, California, deputy sheriffs of Contra Costa 16 County, caused a dog to bite the claimant, and they also beat the 17 claimant, inflicting bodily injury and mental, physical, and nervous 18 pain and suffering upon him. Said injuries were inflicted malicious.-' 19 ly and willfully and without justification, and were a vicious and 20 excessive use of force and violence. - In causing said injuries, said 21 deputy sheriffs acted in concert, and eac'_1 •acted as the agent and 22 at the direction of each other, and as an agent of the Contra Costa 23 County and the Sheriff of said County. 24 4. The names of the public employees causing said injury and 25 damages in so far as clainint has been able to discover are as fol- 26 lows: Contra Costa County Sheriff' Sgt. DON S. BELL, Deputy Sheriff CLYDE D.BIRD,JR. �� �� ATTORNEY AT LAW IM WNAMW PAW ROAD ROOM!O3 CONCORD.CALF.114520 A02.OB22 I C. FABBRI,DeputY Sheriff D. :BALKER, Deputy Sheriff W. ABBEY, Deputy 2 Sheriff R. CHANDLER, and Res. Deputy Sheriff K. YEAGER. 3 5. The amount claimed as of the date of presentation of this 4 claim is as follows : 5 Ca) For bodily injury and pain and suffering the sum of 6 $20,000.00; 7 Cb) For medical expenses according to proof 8 (c) For punitive damages against the employees who are 9 responsible for causing said injuries, punitive damage in the sum of 10 $200,000.00. 11 SECOND CLAIM 12 1. The name and post office address of the claimant is : CARL 13 ROBERT STANLEY, 1115 Amend St. , Pinole, California 94564. 14 2. . The post office address to which the claimant desires notices 15 to be sent is: Office of Clyde D. Bird, Jr. , 1875 Willow Pass Rd. , 16 Rm. 303, Concord, California 94520. 17 3. (a) On September 23, 1978, at Contra Costa County, Califor- 18 nia, the claimant was falsely arrested and falsely imprisoned, unlaw 19 fully and without a warrant or any lawful cause, by Contra Costa 20 County Sheriff's Deputies, while arresting officers in fact knew 21 that the claimant was innocent and they acted with malice. 22 (b) By reason of said false arrest and false imprisonment 23 the claimant suffered loss of his liberty, expense for bail and 24 attorney fees, and an arrest record fora false accusation, all to 25 claimants damage in the sum of $10,000.00. 26 4. The names of the public employees causing said injury and CLYDE D.BIRD.JR. r�1 QQ ATTORNEY AT LAW 00199 01�j9 van WRLOW PAW ROAD ROOM 303 CONCORD.CALIF.18,020 —2 set-08x2 I damages in so far as claimant has been able to discover are as fol- .2 lows : Contra Costa County Sheriff Sgt. DON S. BELL, Deputy Sheriff. 3 C. FABBRI, Deputy Sheriff D. WALKER, Deputy Sheriff W. ABBEY, Deputy . 4 Sheriff R. CHANDLER, and Res. Deputy Sheriff K. YEAGER. 5 5• The amount claimed as damages for said false arrest and 6 false imprisonment is $10,000 .00 . 7 Dated: November 1978. 8 ..� az_ z_ 10 Claimant ttorney for Claima . 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 CLYDE D.BIRD.JR. 001"00 ATTORNEY AT LAW RT73 WILLOW PASS ROAD ROOM 303 CONCOM CAUF.94320 682.0922 . -3- Dec.. 26,.;1978 v.-.—.'•i - ',. —.. — —..•� ..•..�•,..1��•, j (r:i' �:,ti�l is �••..j •.SJ..':. •. . _:!..... ... ii ��ti . . Rout in;a -rdorse.iants, and ) ilo Utce o d.w, acz,_on Z%zker on !("LA l`.iC✓!Y b!! zh-e Board- Action. (All Section j 7_^a;,_-f "s Supe tv.iAo•w ;�^-::jt•a,7:t i i, s rcfszrences are to California ) .^�(,i'e;L •st�'.sstUZ;1A_ tO L`alTliwrent Code S•v���i%3 ?(i.Y, CoJa?n^EIt Code.) 9.1 3, u• , l7.4. PC2CdC_FLZ the, r + dz ... Claimant: J es,Shelton Frans S$elt n, Je Shelto and envie Shelton, ali minors— Sociervice Dpt. or-Contra '�osta uman Resources Attarner: David P. Lucchesi Address: 525 Capitol Street, Vallejo, 94590 Amount: $1,000,000.00 for each claimant (a total of $4,000,000.00) Date Racelved: December 15, 1978 _ By delivery to Clerk on - 3y nail, rostnarked on December M, I. FROM: Clerk of the Board of Supervisors TO: County Counsel ' Attached 3s a copy of the above-noted/�Applicat ion to Fire Late Claim. DATED: Dec. 14, 1978 J. R. OLSS02, Clerk:, By Deputy. Diana N. Herman II. FROM: County Counsel TO: Clerk of the Board of Suoarvisors (Check one only) (A, ) Tris Claim complies substantially with Sections 910 and 9bliti-am.-cr) Amended ( ) This Claim FAILS to comply substantially with Sections 8�t ; � ���82, and the are so notifying claimant. The Board- cannot.act for IS days (Section 910.8) . ( ) Clain is not timely filed. Board 'shoisld take no�actzon Section'911.2) . ( ) The Board should deny this Application to File a Lath Claim ectiun 9I1.6) . DATED: DIG 1 8 1978 JOHN B. CLA.U$EN, County Counsel, 8 Deputy AV III. BOARD ORDER By. unan i=ous..yote o 6 Suaerviso. present (Check one only) J ' ( M ) This/Clain is rejected in full. Amended ( This Application to File Late Claim is denied (Section 911.6) . s I certify 'that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: Jan. 2. 1979 J. R. OLSSON, Clerk, by ,, Deputy WAMING TO CLAIMANT" (Cover=-ant CodqF Sections 91-. 13) You have onty 6 r7.F .*Am • tC ma,4, F19 on t1aA nott^2 .to you P-Z- Ubt Wfr,i h to Jite a court action on tW rejected M m (zee Govt. Code Sec. 945.6) of 6 montits S-tor:r the de;v:aZ of yours AppZ-%cation to FiZe a late CtaiM w:i.VVtt t.':ueh to petition a couft t £o-t neo i.e& JAom Section 945.4',& c ecr inF-6.i f i:uj deadti ne id ee Section 946.6) . You may aQeh tke advice oa any a-onF:ey o5 your c."toice .in coiuzeetiort MME JjliS aztteA. IS you want to conautt an att'rafttneg, you aheutd do as .6amediats?—y. IV. FRO:!: Clerk of the Board TO: (1) County Counsel, (2) County .—ainistrator Attached' are copies of the above Claim or Apoli.cation. We notified the clr.inant of the Board's action on this Clair or Application by mailing a cosy of this document, and a mamo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 2, 1979 1 J. ?. OLSSO\, Clerk, By �� ' yx&a_�P-eDuty Gl ria :3. PaIMC V. FROM: (1) County Counsel, (2) Counity Adr..inisica.or TO: Clerk u= the Board of Superviso-rs Received copies of this Clair or Application and 3oprd Order. DATED: Jan. 2, 1979 County Counsel, By County Administrator, By 8.1 00201 �S' ?f7a • DI LAW OFFICESOF F DAVID P. LUCCHESI DEC 525 Capitol Street Vallejo, CA 94590 Telephone: (707) 552-3831 1 a. CL%Qv AW or-Su?F ISOiIi vMA costes BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CLAIM OF JAMES SHELTON, FRANCES SHELTON, JERRY SHELTON and JENNIE SHELTON, all minors, Claimants, ADDENDUM TO CLAIM FOR DAMAGES FOR PERSONAL INJURY VS. THE COUNTY OF CONTRA COSTA. / TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: This Addendum to Claim For Damages For Personal Injury filed. with your Clerk on November 13, 1978 is forwarded *ir_ response to the Notice of Insufficiency filed by your County Counsel and served upon me on behalf of the claimants and in connection therewith we do state herein: The reason the Claim fails to state the name and address of the minor claimants is to insure their immunity from the media which has already exhibited an interest directly conveyed to me to interview the children, which may not be in their best inkerests. Therefore, for our purposes, please use my name and address as the name and address for the claimants. At the present time on behalf of the claimants, the exact names of the public employees causing the injury, damage or loss is not known and thus same has been omitted. Dated: December 11, 1978. DAVID P. LUCCHESI, Att rney acting on behalf of Claimants JAMES SHELTON, FRANCES SHELTON, JERRY SHELTON and JENNIE SHELTON, all minors. The above Addendum to Claim on behalf of JAMES SHELTON, FRA%CES SHELTON, JERRY SHELTON and JENNIE SHELTON, all minors, was received on this �S .day of ---J& 1978 by the Contra Costa County Board of Supervisors. By: "?71. 00402 In the Board of Supervisors of Contra Costa County, State of California In the Matter of Appointment to the Contra Costa County Drug Abuse Board. Supervisor R. I. Schroder having recommended that Ms. Frances Todd, 656 Terra California Drive §-2, Walnut Creek, California 94595 be appointed to the Contra Costa County Drug Abuse Board (representing Supervisorial District III) for the unexpired term of Ms. Linda Shinabarger ending June 30, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: 14s. Todd Supervisors Contra Costa County Drug affixed this 2ndday of January 19 79 Abuse Board _L=_ Director, Human Resources A'gencyR. OLSSON, Clerk County Administrator By plm�:(Ia Deputy Clerk Public Information Officer 4onda Amdahl 00203 H-24 4/77 15m j In the Board of Supervisors of Contra Costa County, State of California January 2 1979 In the Matter of Legal Advertising On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Purchasing Agent is AUTHORIZED to solicit competitive bids and to negotiate--in specific areas of circulation when appropriate--prices for legal advertising in newspapers for the purpose of securing rates for recommendations to this Board for adoption. Passed by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Purchasing Agent affixed this 2nd day of January , i979 County Clerk County Counsel c , , J. R. OLSSON, Clerk By N �C�. Deputy Clerk Karin King ®0204 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 2 . 19 79 In the Matter of 1 Acknowledging Receipt of Report on Write-Off of Certain Accounts. Pursuant to Resolution No. 74/640 adopted by the Board on July 23, 1974, the County Auditor-Controller submitted to the Board a detailed report of certain hospital accounts receivable written off for the month of November, 1978, totaling $179,182.02, of which total $148,49S.64 is for accounts returned by the collection:. agency as uncollectible; IT IS BY THE BOARD ORDERED that receipt of said report is hereby ACKNOWLEDGED. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed this 2nd day of January 01 19 79 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M Diana M. Herman Cy0205- i { In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of Approval of a Purchase Order for Storm Drain Replacement, Subdivision 5360, San Ramon Area. The Public Works Director has recommended that he be authorized to arrange for the issuance of a Purchase Order to Citation Builders (2777 Alvarado Street, San Leandro, CA.) in the amount of $7,000 for the County's share of construction of San Ramon Valley Boulevard, 1000 feet south of Norris Canyon Road, done in conjunction with frontage improvements required of Subdivision 5360. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing ;s a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Land Development Div. Supervisors affixed this.� day of � - L�_ � 19 cc: Public Works Director 1 Accounting Construction J. R. OLSSON, Clerk Citation Builders By _ ��ifi7`— , Deputy Clerk 2777 Alvarado Street Helen H.Kew San Leandro, CA 94577 1?urchasino H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of Park Dedication Fee Refund to Mr. Joseph L. Canada, Sr. Mr. Joseph L. Canada, Sr. has requested the refund of Park Dedica- tion fee No. 157-78 paid with the issuance of a building permit. The building permit has been cancelled. Section 920-12.012 of the Ordinance Code provides for the refund of a Park Dedication fee if the building permit is cancelled. The Director of Planning has recommended the refund of a $300.00 Park Dedication Fee, No. 157-78 (Trust Account No. 2711) to Mr. Joseph L. Canada, Sr., P. O. Box 254, Oakley, California 94561. IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED. PASSED by the Board on January 2, 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: Planning Department Supervisors cc: Joseph L. Canada, Sr. affixed this 2nd day of January 19 79 Auditor-Controller Building Inspection Dept. J. R. OLSSON, Clerk Deputy Clerk Diana M. Herman J 0� H-24 4/77 15m C t In the Board of Supervisors of Contra Costa County, State of California _Tanna= In the Matter of Appointments to the Mobile Home Advisory Committee. IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the Mobile Home Advisory Committee: SUPERVISORIAL DISTRICT II Mr. William F. Gaumer - tenant representative 2425 Church Lane, Space 16 San Pablo 94806 Mr. Frank E. Mikesell - owner representative 4556 Appian Way, #19 E1 Sobrante 94803 SUPERVISORIAL DISTRICT IV Mr. Manuel E. Perry - tenant representative 21 Hanford Avenue Concord 94518 Mr. Charles R. Cuddy - owner representative 240 Sinai Drive Pacheco 94553 SUPERVISORIAL DISTRICT V Ms. Robin Betts - tenant representative 16711 Marsh Creek Road, No. 29 Clayton 94517 Mr. Bruce Kittess - owner representative 1600 Cervato Circle Alamo 94507 PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal or' the Board of CC: Appointees Supervisors Director of Planning affixed this 2nd day of January 19 79 County Counsel County Administrator Public Information Officer J. OLSSON, Clerk ByC r- %� Deputy C!erk Ronda Amdahl 00208 H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California January 2 . 19 79 In the Matter of Denying Refund of Unsecured Property Taxes, Fiscal Year 1978-1979. On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the following claim(s) for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are DENIED: Claimant Bill Number(s) ,Atherton Industri,ep't Inc. 023333 and 023334 Kragen Auto Supply Co. 026934, 026935, and 026936 t PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on thw minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal at' the Board of cc: Claimant(s) Supervisors County Auditor-Controller affixed this 2nd day of January 19 79 County Treasurer-Taxop Collector County Counsel_ J. R. OLSSON, Clerk County Administrator sy.--• 2Z71- Deputy clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 2 , 19 79 In the Matter of Report of the San Ramon Valley Area Planning Commission on the Request of Willis & Associates, Inc. (2170-RZ) to Rezone Land in the San Ramon Area and Preliminary Development -Plan. (Boise Cascade Corp. , Owner) The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval with conditions of the request of Willis & Associates, Inc. (2170-RZ) to rezone 192 acres located on the east side of Alcosta Boulevard, approximately opposite Montevideo Drive, San Ramon area, from Single Family Residential Districts (R-7, R-10, .and R-40) to Planned Unit District (P-1) and Preliminary Development Plan; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 30, 1979 at 10:30 a.m. , in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, - and -the Clerk is DIRECTED to post -and publish notice of hearing, pursuant to code requirements. PASSED by the Board on January 2, 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: Willis Associates, Inc. Supervisors List of Names as provided affixed this 2nd day of January 19 79 by Director of Planning Director of Planning J. R. OLSSON, Clerk Sy Deputy Clerk Diana M. Herman 00410 H-24 4/77 15m �f In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of Rental Agreement 176 Camino Pablo Orinda Area IT IS BY THE BOARD ORDERED that the Rental Agreement with Elliot Borin and Shelly Borin, dated December 18, 1978, is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 176 Camino Pablo, Orinda, on a month-to-month, as-is basis, for $380.00, effective February 1 , 1979. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this,-.1 day of J cc: County Auditor J. R. OLSSON, Clerk BrAL,)( , Deputy Clerk Helen H.Kent � r � 00 11 H-24 4177 15m In . the Board of Supervisors of Contra Costa County, State of California January 2 A 19 79 In the Matter of Temporary Posting of Maximum Weight Limits on Johnston Road Bridge , Road No. 6313 , South Central County Area. W.O. 4958-671 Pursuant to California Vehicle Code Section 35754 and on the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that effective immediately the maximum weight limit on Johnston Road Bridge over Tassajara Creek (Bridge No. 6313-0 . 45) is set at : 18 tons per vehicle , 29 tons per semi -trailer combination , 36 tons per truck and full trailer, and the Public Works Director is instructed to appropriately post said bridge. PASSED by the Board on January 2 , 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 7 Road Design Division affixed this day of 19 cc Public Works Director County Auditor-Controller J. R. OLSSON, Clerk hu��_4..�(By Deputy Clerk Helen H.Kent 002 2 H-24 4/77 15m ■ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 January 2, 1979 In the Matter of ) Adopting Fees for Connections to ) the Sewerage Service System of ) Contra Costa County Sanitation ) District No. 15. ) On the recommendation of the Public Works Director as Engineer ex officio of the District, IT IS BY THE BOARD ORDERED that the following fees are established: 1. Plan Checking Fees - The following plan checking fees shall be paid before plans will be checked by the District: a. Mobile Home Park - $1.00 per mobile home space, or $SO minimum, whichever fee is larger; b. Subdivisions and Minor Subdivisions - $1.00 per lot, or $50 minimum, whichever fee is larger. 2. Permit and Connection Fees - The following permit, connection and lateral sewer fees shall be paid upon application for permit to do work, or at a time designated by the Engineer: a. Permit Fees - Permit fees will be collected to cover the expense of issuing permits and for inspections of the sewer connections. (1) Each lateral sewer $30.00 (2) Each house sewer $30.00 (3) Trunk and main sewers $0.20 per lineal foot (4) Each space in a mobile home park $11.00 b. Connection Fees - The following connection fees are established so that the burden of future sewer system expansion will be placed on new construction connecting to the system and not on properties with existing improvements. (1) For each building connection proposed to be made to the system to serve buildings or structures which are constructed on or after January 1, 1979, there shall be paid a connection fee in the amount of Three Hundred and Fifty Dollars ($350.00) per building "unit." (2) For each building connection proposed to be made to the system to serve existing buildings or structures which have working septic tanks before January 1, 1979, there shall be no connection fee if the sewer connection is made to the system and approved before September 1, 1979. If the connection is made on or after September 1, 1979, there shall be paid a connection fee in the amo:u°,t of Three Hundred and Fifty Dollars ($350.00) per building "unit." -1- 0041 (3) The connection fee shall be paid as calculated by multiplying the Three Hundred and Fifty Dollar ($350.00) unit charge by the applicable building "unit" multiplier provided on the attached schedule entitled "Sewerage Connection Fee-Schedule of Multipliers," dated December 1978, and marked "Exhibit A." In the event that a proposed connection is not included in Exhibit A, then the Connection Fee shall be determined by the Engineer or the Board as that sum of money determined by multi- plying the Three Hundred and Fifty Dollar ($350.00) unit charge by a number which is in direct ratio to one (1) as the estimated burden to be placed upon the system by the proposed connection is to the burden placed on the system by a unit. The Connection Fee shall be at least equal in amount to the current Connection Fee in (1) and (2) above. c. For each connection to the system hereafter proposed to be made to an existing lateral sewer to serve buildings which are constructed on or after January 1, 1979, there shall be paid a lateral sewer fee in the amount of Four Hundred Dollars ($400.00). PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this second day of January, 1979. J. R. OLSSON, Clerk By. o�lf_jctic� � Deputy Helen H.Kent ORIGINATOR: Public Works Department Environmental Control cc: Public Works Director Environmental Control Land Development Planning Department -2- 00214 SEIIERAGE CO\?NECTION FEE - SCHEDULE OF MULTIPLIERS - i Type of Development Building "Unit" Multiplier Churches I Service Stations 2 Donut Shops 1 Liquor Stores I ; Dry Cleaners 1 Miscellaneous Small Stores 1 Super rarkets 1 Beauty and/or Barber Shops 1 'Small Taverns 0.1 times seating capacity (minimum 1 unit) Schools ,1 Laundromats (per washer) 0.35 (minimum 1 unit) Restaurants - 0.1 times seating capacity (minimum 1 unit) Mobile Home Space in Mobile Home Park 1 each space Mobile Home not in Mobile Home Park I each space Single-Family Dwelling Unit 1 Boat Berth, in Marina J.� 0.25 each (minimum I unit) Camp Sites, per space 0.25 each (minimum 1 unit) Recreational Vehicles, per space 0.25 each (minimum I unit) Boat•Berth(s), if sewered and in lieu of charge for single-family unit 1 Multiple dwelling structure 1 per single-family unit Multiple lodging structure 0.25 per rental unit All other non-residential uses Special Study (minimum 1 unit) EXHIBIT A { In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT January 2 , 19 78 In the Matter of Rental Agreement 576 Beatrice Road Pleasant Hili Area IT IS BY THE BOARD ORDERED that the Rental Agreement with Don Carpenter dated December 1, 1978, is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned property at 576 Beatrice Road, Pleasant Hili, on a month-to-month, as-is basis, for $280 per month, effective December 11, 1978. PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid.Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Div. Supervisors affixed this,2 -"-day of n viLaz:2. 192-L cc: County Auditor J. R. OLSSON, Clerk a-- . Deputy Clerk Helen H.Kent 09,16 H-24 4/77 15m In the &mrd of Supewism of Contra Costar County, State of California January 2 , 19 In the Mater of Consulting Services Agreement Terminal Road Project No. 4177-5436-92.7-78 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Isakson t Associates, Inc. . of Walnut Creek providing for the preparation of plans and specifications for the proposed Terminal Road Extension Project, Buchanan Field area, at a cost not to exceed $13 ,500 without prior approval of the Public Works Director. PASSED by the Board on January 2 , 1979. I' hereby certify that the foregoing Is a true and gyred copy of an order entered on the mutes of said Board of Supervisors on the dote aforesaid. �i�n 1Kitness my hand =W the Seal of the Boesd of Originator: Public Works Department� Road Design Division `y��+, cc: Public Works Director affixed !!m,�,�,_day of Airport Manager J1dsP/W) Isakson & Assoc. Inc, J. R. QLSSOW, Clerk 1353 Pine S t. Walnut Creek By, � ..� �''.� - Deputy Clerk County Auditor-Controller County Administrator 41 ON �i H•247715m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT January 2 , 19 79 In the Matter of Approving and Authorizing Payment of Claim for Relocation Assistance from Jan Elise Beardsley Grayson Creek, Pleasant Hill Area W.O.'8535-7520 IT IS BY THE BOARD ORDERED that the following Relocation Assistance Claim Form is APPROVED and the County Principal Real Property Agent is AUTHORIZED to sign the claim form on behalf of the District: Reference Claim Date Payee & Address Amount Gray-on Creek 12-14-78 Jan Elise Beardsley $4,400.00 788 Minert Rd. Walnut Creek, CA 94596 The County Auditor-Controller is AUTHORIZED to draw warrant in the amount specified to be delivered to the County Real Property Division. PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this,, 'L day of �� is i_c.:T_, 197Z cc: Auditor-Controller (via R/P) U > J. R. OLSSON, Clerk BDeputy Clerk Helen H.Kent 000 1u H-24 4/77 15m C � In the Board of Supervisors of Contra Costa County, State of California Tan»ary , 19 -74 In the Matter of Apppointment of Trustee oar Reclamation District No. 2026, Delta Farms. Mr. Dante John Nomellini, Secretary of Reclamation District No. 2026, having adivsed the Board that the office of one trustee of said District was deemed vacant this year and recommending that the Board appoint Mr. Matsukiyo Murata, 3651 No. Jack Tone Road, Stockton, California, to fill said vacancy; IT IS BY THE BOARD ORDERED that Mr. Matsukiyo Murata is APPOINTED as Trustee of Reclamation District No. 2026 for the unexpired term of Mr. Donald Barstad ending on the first Tuesday after the first Monday in November, 1981. PASSED by the Board on January 2, 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 dame aforesaid. Witness my hand and the seal of the Board of CC: AL. Nomellini Supervisors Mr. Murata affixed this 2nd day of January 19 79 County Counsel Election Department County Administrator — O SSON, Clerk Public Information Officer I -:' By _1 CS ��.Y�-x' Deputy Clerk jonda Amdahl cft NO9 H-24 4/77 15M c � In the Board of Supervisors of Contra Costa County, State of California January 2 .0 1q 79 In the Matter of Self-insurance Program The Acting County Administrator having submitted to the Board a letter dated December 26, 1978 transmitting a report (a copy of which is attached hereto and by reference is incorporated herein) furnishing summary information as to the county's self-insurance program for fiscal year 1977-1978 and the financial condition of Trust Funds established for said purpose; IT IS By THE BOARD ORDERED that receipt of the aforesaid material is hereby ACKNOTLEDGED. Passed by the Board on January 2, 1A79. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Administrator Witness my hand and the Seal of the Board of cc: Personnel Director Supervisors Auditor-Controller affixed this 2nd day of January lg 79 J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15.n County Administrators �}�� Board of Supervisors Jarnes P.Kw" • County Administration Building}� tst District Martinez,California 94553 ` Nancy C.Fandsn (415)372-4080 ^' ` 2nd District u Arthur G.Will County q~t.Schroder 3rd District County Administrator Warren N.Boggess 4th District Eric H.Hasseltim t 5th District i December 26, 1978 RECEIVED Board of Supervisors , 9 �9� JAN Z Administration Building J.R. 197 Martinez, CA 94553 CUWA9 s�rt� �►oo. Dear Board Members: arM' RE: Self-Insurance Program The attached report prepared by my office furnishes you with summary information as to the County's self-insurance program for fiscal year 1977-78 and the financial condition of Trust Funds established for this purpose. The County is completely self-insured for general .liability-- including medical malpractice--and for automobile liability, collision, fire and theft risks. The liability arising from ownership and operation of the County Airport is insured, however, to the extent of $5 million. The decision to self-insure was made in 1975 when following termination of the County's policies we were unable to secure the broad coverage insurance required to adequately protect the County and the premiums quoted from the limited insurance available were considered exorbitant. After analyzing the County's loss experience and upon staff recommendation, your Board determined to embark upon a self-insurance program. The attached report indicates that the move to self-insurance has been advantageous and of public benefit. Although the monetary savings cannot be precisely determined as it may take up to five years to settle the more serious and complicated cases, based upon the financial information provided in the attached report it appears that the program has been very cost-effective and resulted in considerable savings in premiums and losses (required retentions) which otherwise would have been paid. In addition, persons suffering injury or damage have been better served by the more expeditious settlement and payment of legitimate claims. 0022; C � 2. The Workers Compensation Insurance Program initiated on July 1, 1977 also has been functioning very successfully and is off to a good start. The benefits envisioned under self-insurance have been exceeded for the limited period to date. In this era of Proposition 13 fiscal restraint, County officials and personnel are being urged to be especially vigilant as to hazardous conditions which may arise with respect to the maintenance of facilities and the providing of public services so as to avoid potentiz--1 injury and damage. County employees, management and officiaia are commended for their effort and cooperation in the establishment of a successful risk management program. Continued efforts will be made by staff in accident prevention and to control losses. Respectfully, C. A. HAMMOND Acting County Administrator FF:sr attachment 00422 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration_ Building _Martinitz'California C. A. Hammond, Acting To: -County Administrator Date: December 18, 1978 From: F. Fernandez, sistant Subject: Self-insurance Financial Report County Administrator-Finance This .report provides summary information as to the claims experience cf the County since embarking on a self-insured mode as to public liability risks on November 2, 1975, automobile liability on November 29, 1976 and workers' compensation on July 1, 1977. Table 1 shows the financial status' of each of the trust funds as of June 30, 1978. A summary of the County's loss experience by fiscal year is shown on Table 2 for public liability exposures and on Table 3 for the workers' compensation program. Comments on each of the self-insurance programs follow: General Liability The County, County Service Areas and County Special Districts (except for county fire protection districts) are completely self- insured. Proposals for excess insurance for losses in excess of $500,000 or $1 million have been considered from time to time but rejected due to the high premium quoted - in excess of $500,000 per year - and the restricted coverage afforded. If such insurance had been obtained the County would have paid several million dollars for premiums since inception of the self-funding program while in this same period there are no reported losses which would have been paid. Table 1 indicates the balances in County trust funds for public liability risks total $1,983,367; however, reserves for 198 claims which have not been settled will require an estimated $1,304,210 to close as indicated by Table 2. It must be emphasized that these estimates made by the claims adjusting firm with assistance in some instances from legal counsel is subject to change as additional facts and opinions are accumulated in the lengthy legal process required in the more serious and complex cases. Also, some allowance must be made for losses incurred within the period but which remain unreported. There has been a slow but steady incremental build-up of monies in trust funds established for self-insurance programs which has increased the confidence level as to the availability of adequate -2- County financing to meet a consequential loss. Of course, more years are needed for estimates to mature and for further accu- mulation of trust fund mos"ies befokb a high degree of reliability can be attained. The amount reserved is substantially affected by medical malpractice claims as they usually are more costly to defend and settle. As a result of the interest expressed in this risk, a separate section of Table 2 has been prepared which indicates that $962,000 has been reserved -for 20 open claims. Although this estimate is consw4uential, it should be recognized that these losses are substantially less than the medical malpractice insurance premium which would have been paid for this same period .if the medical malpractice risk had been insured. Automotive Liability Our experience with the self-insured automotive program has been particularly rewarding. The amount set aside for losses has been developed by application of a premium charge of a fleet rate of 90 percent of manual rates for approximately 730 units. If the loss experience is not impacted adversely in fiscal year 1978-1979, it is anticipated that a larger fleet discount may be used for fiscal year 1979-1980. Workers' Comensation A program for self-insuring the workers' compensation program for the County was initiated on July 1, 1977. A similar program was initiated on January 1, 1978 for the two largest county fire protection districts (Riverview and Contra Costa County) with the financial capability to assume the risks of being under a self- insured mode. The claims experience for this program is shown on Tables 3, 4 and 5. Administration of the program is organizationally placed with the Civil Service Department with claims administration handled under contract with Adminco.. Results for the first year of self- insurance have been rewarding although there has not been sufficient time for the cases to mature and data to be compiled which will permit more reliable evaluation of the funding of this program Departments were charged in the first year on the basis of 90 percent of manual rates. As a result of our favorable loss experience, County rates were reduced to 69 percent for- fiscal year 1978-1979 and it is anticipated rates will be reduced further in fiscal year 1979-1980. With such percentage reductions and County premiums of $2.1 million as the base, it can readily be seen that substantial monetary savings may be realized under the program. Particular attention must _ a -3- be placed upon accident prevention to restrict injuries to employees and upon rehabilitation efforts to facilitate return . to active duty. Conclusion The self-insurance programs have resulted in savings of millions of dollars. The tables attached provide insight to the individual programs. The monies set aside in the trust funds are invested and accumulate interest earnings whereas insurance premiums are paid 'up front" thereby resulting in the loss of these earnings. . Continued attention will 'be given to loss control to enable the County to reap increasing financial rewards from the self-insurance programs. In addition, study will be devoted to further extension of the self-insured mode to other areas. and county agencies. FF:lm Attachments cc: County Counsel County Auditor-Controller Table 1 SUMMARY OF SELF-hISU?MiCE TRUSS' FUNDS 6-30-78 Fund Reserves Unob i;at-ed Trust Fund Balance For Open Claims Ba'_anc— Contra Costa County General Liability $1,595,236 $1,237,800 $ 3:,7,-"_3c' Automotive Liability 388,131 66,410 321,721 Total Liability 1,983,367 1,30-4,210 679,157 Workers' Compensation 2,234,563 762,724 1,471,839 County Districts Contra Costa County Fire Protection Dist. Workers' Compensation 355,964 114,636 241,328 Riverview Fire Protection District Workers' Compensation 130,025 24,552 105,473 Table 2 SUMMARY OF PUBLIC LIABILITY CLAIMS C� SELF-INSUR&NCE PROGRAM -" Fiscal Period Number of Claims Amount Total Claims Total Filed pen Paid Reserve Amt. of Expense Cost 6-30-78 Claims General Liability (1) 11-2-75 - 6-30-76 123 18 $14,012 $ 402,750 $ 416,762 $ 46,995 $ 463,757 7-1-76 - 6-30-77 171 45 23,820 117,275 141,095 35,820 176,915 7-1-77 - 6-30-78 192 117 2,606 717,775 720,381 10,385 730,766 Automotive Liability 11-29-76 - 6-30-77 44 3 24,283 50,500 74,783 5,673 80,456 7-1-77 - 6-3b-78 70 15 21x535 15,910 37,445 4 ,443 41,888 TOTAL ` 600 198 $86,256 $1,304,210 $1,390,466 $103,316 $1,493,782 (') Includes Medical Malpractice Claims Medical Malpractice Only 11-2-75 - 6-10-76 8 2 $ 6,704 $ 360,000 $ 366,704 $ 10,548 $ 377,252 . 7-1-76 - 6-30-77 17 6 3,750 18,000 21,750 4,970 26,720 `-� 7-1-77 - 6-30-78 14 12 - 584,000 584,000 2,504 586,504 TOTAL 39: .20 $10,,454 $ 962,000 $ 972,454 $ 18,022 $ 990,476 Table 2 (d) CONTRA COSTA COUNTY SELF-!NSU-R-A-NCE PROGRAM GENERAL LIABILITY 1976 (11-2-75 - 6-30-76) As o 6-30-78 CLAIMS FI=D 123 CLAIMS SETTLED 25 Amount Paid $ 14,011.91 Closed Without Settlement 80 Open Files on 6-30-78 18 Reserves on Open Files $402,750.00 Total- Paid and Reserves $416,761.91 Cases in Suit 18 004,2n Table 2 (b) CONTRA COSTA COUNTY SELF-INSURANCE PROGRAM GENERAL LIABILITY 1977 (7-1-76 - 6-30-77) As of 6-30-78 Claims Filed 171 Bodily Injury 56 Property Damage 62 Bodily Injury & Property Damage 4 Combined Personal Injury 27 Medical Malpractice 17 Inverse Condemnation 3 Civil Rights 2 CLAIMS SETTLED 22 Amount Paid $ 23,820.16 Closed Without Settlement 104 Open Files 6-30-78 45 Reserves on Open Files $117,275.00 Total - Paid and Reserves $141,095.16 Cases in Suit 37 Table 2 (c) CONTRA COSTA COMITY SELF-INSURANCE PROGRAM GENERAL LIABILITY 1978 (7-1-77 - 6-30-78) As of 6-30-78 CLAIMS FILED 192 Bodily Injury 70 Property Damage 83 Bodily Injury and Property Damage 8 Combined Personal. Injury 16 Medical Malpractice 14 Inverse Condemnation 1 Civil Rights 0 CLAIMS SETTLED 10 Claims Partially Settled 1 Amount Paid on Settled Claims $ 2,405.97 Amount Paid on Partially Settled $ - 200.00 Claims Total Paid $ 2,605.97 Claims Closed Without Settlement 65 Open Files on 6-30-78 117 Reserves on Open Files $717,775.00 Total - Paid and Reserves $720,380.97 Cases in Suit on 6-30-78 11 OWN Table 2 (d) CONTRA COSTA COUNTY SELF-INSURANCE PROGRAM AUTOMOTIVE LIABILITY 1977 (11-29-76 - 6-30-77) As of 6-30-78 CLAIMS FILED 44 Bodily Injury 3 Property Damage 39 Bodily Injury Property Damage 2 Combined CLAIMS SETTLED 27 Amount Paid-on Closed Files $ 11,562.86 Partial Payments on Open Files $ 12,719.74 Total Paid $ 24,282.60 Cases Closed Without Settlement 14 Open Files on -6-30-78 3 Reserves on Open Files $ 50,500.00 Bodily Injury . . . $50,000.00 Property Damage 500.00 Total Paid and Reserves $ 74,782.60 Cases in Suit 3 00231 Table 2 (e) CONTRA COSTA COUNTY SELF-INSURANCE PROGRAM AUTOMOTIVE LIABILITY 1978 (7-1-77 - 6-30-78) As of 6-30-78 CLAIMS FILED 70 Bodily Injury 10 Property Damage 52 Bodily Injury & Property Damage 8 Combined CLAIMS SETTLED 34 Amount Paid on Closed Files $ 18,256.21 Partial Payments on Open Files 3,279.12 Total Paid $ 21,535.33 Cases Closed Without Settlement 21 Open Files on 6-30-78 151 . Reserves on Open Files $ 15,910.00 Bodily Injury . . . $11,000.00 Property Damage 4,910.00 Total - Paid and Reserves $ 37,445.33 Cases in Suit 2 �l 4 0,G c � Table 3 CONTRA COSTA COUNTY WO�RS COrLI ATION PROGP.AM FISCAL YEAR 1977-1978 Incurred Losses Number of Claims Made 851 Number of Claims Closed 453 Number of Claims Open - 6-30-78 398 Total Paid on Claims $ 293,607 Total Claims Expense Paid (Admin.) $ 50,000 Amount Reserved $ 762,724 Total Paid and Reserved $1,106,331 Trust Fund Amount Transferred to: Reserve $2,578.,170 Amount Paid $ 343,607 Balance 6-30-78 $2,234,563 0, 0233 Table 4 CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT WORKERS'COMPENSATION PROGRAM (1-1-78 - 6-30-78) Incurred Losses Number of Claims Made 71 Number of Claims Closed 7 Number of Claims Open - 6-30-78 64 Total Paid on Claims- $ 17,750 Total Claims Expense Paid (Admin_) $ 4,880 Amount Reserved $114,636 Total Paid and Reserved $137,266 Trust Fund Amount Transferred to: Reserve $378,594 Amount Paid $ 22,630 Balance 6-30-78 $355,964 00234 Table 5 RIVERVIEW FIRE PROTECTION DISTRICT CONTRA COSTA COUNTY WORRERS'COMPENSATION PROGRAM M-1--_78 ,-,78 6-30-791._ - Incurred Losses Number of Claims Made 16 Number of Claims Closed Number of Claims Open - 6-30-78 16 Total Paid on Claims $ 3,068 Total Claims Expense Paid (Admin.) $ 11680 Amount Reserved $ 24,552 Total Paid and Reserved $ 27,620 Trust Fund Amount Transferred to: Reserve $133,093 Amount Paid $ 3,068 Balance 6-30-78 $130,025 00235 C In the Board of Supervisors of Contra Costa County, State of Califomia January 2 , 19 7g_, In the Maeee of Appointment to Board of Directors of the Bay Area Air Quality Management District. Supervisor J. P. Kenny having advised that he is submitting his resignation as the Board's representative on the Board of Directors of the Bay Area Air Quality Management District effective January 4, 1979 , and having recommended that Supervisor E. H. Hasseltine be appointed to fill the unexpired term ending January 4, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Kenny is APPROVED. PASSED by the Board on January 2 , 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 cc: Supervisor Hasseltine Supervisors Bay Area Air Quality affixed this 2nd doy of 19, Management District County Administrator Public Information Officer J. R. OLSSON. Clerk ByDeputy Clerk MW Crai 0023 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California Janiiarg 2 .0 19 ,;4 In the Matter of Decision on the Appeal of Mr. Carl E. Wilcox from Board of Appeals Denial of Application for Minor Subdivision 103-78, Oakley Area. The Board on December 19, 1978 having fixed this time for decision on the appeal of Mr. Carl E. Wilcox from Board of Appeals denial of application for Minor Subdivision 103-78 to divide eight acres into two parcels, Oakley area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the Board of Appeals felt the proposed minor subdivision .was premature inasmuch as the surrounding parcels in the area are significantly larger; and Supervisor E. H. Hasseltine having expressed the opinion that the proposed minor subdivision would not be detrimental to the area and therefore having recommended that the appeal of Mr. Wilcox be granted; IT IS BY THE BOARD ORDERED that the recoupendation of Supervisor Hasseltine is APPROVED subject to conditions (Exhibit "A" attached hereto and by reference made a part hereof) . PASSED by' the Board on January 2,' 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 CC: Mr. Wilcox Supervisors Director of Planning affixed this 2nd da of January 19 79 Public Works Director y • ��• �J:, R. LSSON, Cleric Byyl nZ r Deputy Clerk Ronda Amdahl H-24 4/77 15m rO DITIONS OF AXO'PBOVAL - M 103:-78 - EMMIT "A". + L 1. This request is approved for two parcels. The followingtines require compliance prior to filing the Parcel Map unless otherwise indicated. S. Comply with •the requirements of the Contra Costa. County Public works•'- Department as follows: •' • A. Convey to the County by Offer of Dedication 19.5 East'dE additional right of ' way on Carpenter Road as required for the pleased sfuturs width of 84 Eoet. • Thq right of way shall include a 20 foot i:adius return at the tactbueast ' coiner of the property. ' B. Convey to tiie%County, by Offer of Dedicatian, 19.5 feet of additional - rights'of way on licgeire Avenue asT"uired for the planned future width of 84 feet. the -right 'oE way shaii'fnclude a 10 foot radials return at' the northwest comet of the property. ' C. Convey to the County, by Offer of Dedication 30 foot -of right- of-clay•as required for the planned future road along the easterly line of the ' property. This dedication shall include a full 60 feet of right of way at the north east corner of the property. The minima■ centerlimp radius shall be 700 foot. - The riglit tor wny nava l inclusio a 10 fait radium return at the 1lartluevtr corner tir Lha property. D. Rel inriuish nbutter'a rlght or access along ihtplre'Avenuo.. E. in saccordance vi l h-SbrL1un 94-4.41.4- of the"Ordtnsoc"''0Cnde,l the 'owners of all existing enaLmenLs WItitin arGAN to 1.e conveyed to Contra Costa County shall consent Lo the conveyance of those aro: s:' - *- ••• F. When the ParreL Haag In submitted ror chocking, the arena to be conveyed shall . be shown thereon and'-the instrument/s, which Aust be executed by the ouinerlss before the Ptareel•19ap can be -[tied, will be prepared by the Publig.Works Depw* went, land Development Division. All instruments shall be recorded sitaultaseousk. vith the Parcel Hap. - - -G. Surface water origtnatieag on the subject property shall not be discharged in a r. concentrated manner onto adjacent land. - - it. Submit improveaent pians to the public Works Dgpartaent, Land Developaeat Division ror review; execute a Subdivision Agreement witit Conte Costae County ' to guarantee'the Construction or the Improvements; post the bond required by the Agreement and pay an inspection fee. I_ Tit: subject property shall be annexed to Flood Control Drainage Area 300 prior to recording the Parcel flap.• - J_ File a Parcel leap on the outire parcel prior to the rata: or development or nuy - parcel. Tice parcel map must be filed with the County Public Works Department and recorded wLthln one year from the date of the approval of this mucor sub- division or thLs permit to subdivide will expire. **Upon Approval of the Director br rianning, a one year-extension may be granted to rocaid the Parcel Hap.- EXHIBIT "Ve CONDITIONS OF APPROVAL MS 103-78 Page 2 K. An encroachment permit shall be obtained from the ru: ' blic T4brL-% :Qepartment, 'Laj-.d Develvpnicnt Divisiaci; for driveway connections within the right. or way of Carpenter Road. 3. The applicant shall pay $300.00 for Park Dedication Fee(P.D. I 4. The zoning vavidnides are approved as requested;.they meet the.requirements of Section 26-2.2006 of the County Ordinance Code. 5. If archaeologic materials are uncovered during grading trenching or other on- site excavation, earthwork- within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society fo,- California Archaeology (SCA) and/or the Society*of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest apptopriate mitigation measures, if they are deemed necessary* . 6. Comply with the requirements of the County Health Department. RWC.-Ih t In the Board of Supervisors of Contra Costa County, State of California January 2 , 1979 In the Matter of Amending Lease-Purchase Agreement with Federal Leasing, Inc. On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Delivery Order Plumber 5 of the contract between Contra Costa County and Federal Leasing, Inc. for lease of a unit of Cambridge Computer Nemory at a monthly cost of $1 ,469 (plus tax, maintenance and insurance) commencing January 15, 1979 and continuing until terminated. Passed by the Board on January 2, 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 Orifi. Dent. : Auditor-Controller Supervisors cc: (all c/o Data Processing) affixed this2nd day of January 19 79 Auditor Contractor Data Processing J. R. OLSSON, Clerk County Administrator By C,}��1��� Deputy Clerk Karin King C���;c3� H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 2 , 19 ]jc In the Matter of Certificate of Appreciation. On the recommendation of Supervisor J. P. Kenny, the Board hereby authorizes issuance of a Certificate of Appreciation to Mr. Caesar Aquillino for his years of service on the Contra Costa County Flood Control and Water Conservation District,- Flood Control Zone T. PASSED by the Board on January 2, 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 Public Information Officer affixed this 2nd day of January 19-22 Flood Control District J. R. OLSSON, Clerk By 2�- Deputy Clerk N. Pous H-24 4/77 15m ( r In the Board of Supervisors of Contra Costa County, State of California Jan_ary. 2 19 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area R-9 As recommended by Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the following persons are REAPPOINTED to the Citizens Advisory Committee, County Service Area R-9, for two—year terms ending December 31, 1980, as follows: Pis. Stephanie Greenlaw 17-4r. J. E. McNickles 4230 Harmon Road 6633 Monte Verde E1 Sobrante, CA 94803 E1 Sobrante, CA 94803 Iris. Grace Hankins lis. Lois - Caprile 510 Kay Ann Court 5550 Olinda Road E1 Sobrante, CA 94803 El Sobrante, CA 94803 PASSED by the Board on January 2, 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 ccPres. Greenlaw• r-'r. r cIlickles Supervisors M's. Grace Hankins affixed this 2nd day 19.11 �s. Caprile County Service Area R-9 via -J. R. OLSSON, Clerk Service Area Coordinator 4. Service Area Coordinator By % C-.• %c<•: i�J( • .�I� }": Deputy Clerk Public Works Director ' Gloria ]&I. Palomo County Administrator Public Information Officer `/ 0-9240 H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California January 2. , 19 In the Matter of :appointment to the Advisory Board for Contra Costa County Flood Control and `'Tater Conservation District Zone 5 As recommended by Supervisor N. t. Fanden, ITIS BY THE BOARD ORDERED that the following persons are REAPPOINTED to the Contra Costa County Flood Control and Water Conservation District Zone 5 Advisory Board for two-year terms ending December 31, 1980, as follo-ws: T=:r. John_ Costanza, 1950 Pine Street Martinez,California 94553 Vr. David Levy 8 tvanda ;-lay Martinez, California 94553 Mr. Ray Taylor 1724 Duncan Drive Martinez, California 94553 PASSED by the Board on January 2, 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. c c• Kir. John Costanza Witness my hand and the Seal of the Board of Ir. David Supervisors Mr. Ray Taylor affixed this 2nci day of .Tan„ark 19-7— County Auditor-Controller Public ?'lorks Director Flood Control aAl,�� J.� R. OLSSON, Clerk County Administrator By u� ;� / /1 «�� )I-i''Deputy Clerk Public Information Officer 7 Gloria ! . Palomo 00241 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 Z9 In the Matter of Appointments to the Citizens Advisory Committee for County Service Area P-1 i' • On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that rs. Marilyn Pezzuto, 13 Stephens Court, Crockett, California 94525, and I►r. John Maria, 91 Welle Road, Crockett, California 94525, are REAPPOINTED to the Citizens Advisory Committee for County Service Area P-1 for a two-year term to expire on December 31, 1980. PASSED by the Board on January 29 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. Witness my hand and the Sed of the Board of c c: Ms. Pe z zut o Supervisors Iir. i• aria affixed this 2nd day of Janu rye 19M- County Service Area P—l. via Service Area Coordinator Service Area Coordinator r-I. R. OLSSON, Clerk Public corks Director '// r County Administrator By cb-'Y-e-e, f ;' � - Deputy Clerk Public Information Officer Gloria 14. Palomo 00242 H-24417715m In the Board of Supervisors of Contra Costa County, State of California January 2 019 79 In the Matter of Resignation from the Adult Day Health Planning Council. The Board having received a December 26, 1978 memorandum from the Director, Human Resources Agency, transmitting a copy of a letter from Juanita Bartlet resigning from the Adult Day Health Planning Council (representing Area Agency on Aging) ; IT IS BY THE BOARD ORDERED that the resignation of Ms. Bartlet from said Council is HEREBY ACCEPTED and the Board's policy governing- appointments to boards and commissions be APPLIED with the understanding that applications will be reviewed by the 1979 Internal Operations Committee and a recommendation submitted to the Board. PASSED BY THE BOARD ON JANUARY 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Director, Human Resources Supervisors Agency affixed this 2nd day of January . 1979 Jane McClelland, AAA Welfare Director Adult Day Health J. R. OLSSON, Clerk Planning Council BDeputy Clerk County Administrator Public Information Officer Diana 11. Herman County Auditor 0924-3 H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California January 2 . 19 79 In the Maher of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in connection with the action numbers indicated, reserving all the rights of the County, in accordance with provisions of California Government Code Sections 825 and 995: Terry Reardon Superior Court Action Sheriff-Coroner' s Office No. 180929 (Irvin Scales v. Contra Costa County, et al) Delta Municipal Court Superior Court Action No. 194484 (People vs. Wilbert Wiltz) John B. Clausen U. S. District Court, Northern County Counsel District of California, Civil Action File No. C78 2780 AJZ Thomas L. Lambert U. S. District Court Deputy Sheriff No. C78 2780 AJZ PASSED by the Board on January 2, 1_979. 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 dote aforesaid. Witness my hand and the seal of the Board of CC: Sheriff-Coroner Supervisors Delta Municipal Court affixed this 2nd day of January 19 79 County Counsel County Administrator Li) J. R. OLSSON, Clerk By ,LCf_,.L.�.��. Deputy Clerk Diana M.Herman 0 H-24 4/77 15m { In the Board of Supervisors of Contra Costa County, State of California January 2 19 79 In the Matter of Releasing Deposit for Del Mar Drive, Road Improvement Agreement, Subdivision 4481 , San Ramon Area. On April 5, 1977, this Board RESOLVED that the improvements. constructed under the provisions of the Del Mar Drive Road Improvement Agreement of August 10, 1976, were completed for the purpose of establishing a beginning date for filing liens in case of action under the Road Improvement Agreement, and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Road Improvement Agreement, it is by the Board ORDERED that the .Public Works Director is authorized . to refund to Shapell Industries of Northern California, Inc. the $500.00 cash deposit as surety under the Agreement as evidenced by the Deposit Permit Detail Number 138478 dated August 2, 1976. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Land Development Division Supervisors affixed this'!day of� 19 7 cc: Public Works Director Accounting Director of Planning J. R. OLSSON, Clerk Shapell Industries of Northern CABy ���,,� Deputy Clerk 1287 Lawrence Station Rd. Helen H.Ken! Sunnyvale, CA 94086 -044- H-24 4/77 15m In the Board of Supervisors of ASontra EX OFFICIO Costa BOARD O� SUPERVIISte OROFaT'HEornia CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT January 2 , 19 79 In the Matter of Approving Rights of Entry- to the State of California, Walnut Creek and Grayson Creek Channel Pacheco Area Work Order 8367-7505 IT IS BY THE BOARD ORDERED that the Rights of Entry. submitted by the State of California for the pending construction of State Highway 4 at the Walnut Creek and Grayson Creek Channels are APPROVED and the Public Works Director is AUTHORIZED to execute said Rights of Entry. on behalf of the District. PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Di vision affixed thisAL�Ldoy 19 7- cc: CALTRANS (via R/P) J. R. OLSSON, Clerk By ��v /� --�[_;� . Deputy Clerk Helen H.Kent 09246 H-24 4/77 15m t i In the Board of Supervisors of Contra Costa County, State of Colifomia January 2 , 19 79 In the Matter of Statehouse Conference on Children and Youth. The Board having received a December 18, 1978 letter from Ms. Shirley Abrams, Chairman, Statehouse Conference on Children and Youth, 107 South Broadway, Room 3101, Los Angeles, California 90012, inviting county participation in the first phase of the 1980 conference to conduct community meetings to discuss the issues, problems, and needs of children and youth; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the County Welfare Director. PASSED by the Board on January 2, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Ms. Shirley Abrams affixed this2nd day of January . 19 79 County Welfare Director Director, Human Resources Agency � J. R. OLSSON, Clerk By� Deputy Clerk County Administrator Diana M. Herman d_' H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California January 2 019 79 In the Matter of Report on Prisoners Welfare Fund. The Board having received a December 12, 1978' letter from Richard K. Rainey, County Sheriff-Coroner reporting receipts and expenditures from the Prisoners Welfare Fund for the period July 1, 1977 through June 30, 1978; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. PASSED by the Board on January 2, 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: Sheriff- Coroner affixed this 2nd day of January ig 79 Auditor-Controller County Administrator J. R. OLSSON, Clerk Deputy Clerk Diana M. Herman H-24 4/77 15m -110248 In the Board of Supervisors of Contra Costa County.. State of California January 2 19 79 In the Matter of Request to Renew Pole Line Franchise (County Ordinance No. 195) . The Board having received a December 20, 1978 letter from Mr. D. H. Emanuelson, Engineering Manager, Tosco Corporation, Lion Oil Division, Avon Refinery, Martinez, California 94553 advising that the company' s pole line franchise with the County (Ordinance No. 195) will expire March 4, 1979, and requesting that the agree- ment be renewed for another fifty years; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. PASSED by the Board on January 2, 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 hoed and the Seal of the Board of cc: Tosco Corporation Supervisors Public Works Director affixed this 2nd day of January 1979 County Counsel County Administrator � J. R. OISSON, Clerk By / --LO-71 , Deputy Clerk Vera Nelson H-24 4/77 15m �1)^24 A 7^ l9 In the Board of Supervisors of Contra Costa County, State of California January 2 . 1979 In the Matter of Request to Rezone Land for Commercial Use in the Saranap Area. The Board having received a November 27, 1978 letter from r1r. John G. Skaife, 1733 Tice Valley Boulevard, Walnut Creek, California 94595 requesting that his property be 'rezoned for commercial use to conform with development in the area; and The Board having received a December 15, 1978 memorandum from the Director of Planning stating that the subject propertyis within the Saranap area which is presently under general plan review, and recommending that Mr. Skaife's request be referred to the County Planning Commission for its consideration and report along with the previous Board referral of the proposed amendment to the General Plan for the Saranap area; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of CC: Mr. John G. Skaife Supervisors Planning Commission 79 0 affixed this day of—jAn1uuX---., 19 Director of Planning County Counsel J. R. OLSSON, Clerk County Administrator B ga-f-ZL- Deputy Clerk Vera Nelson H-24 4/77 15m 00050 In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of Extension of Notice of Noncompliance Program for Substandard Rental Housing. The Board having received a December 15, 1978 letter from Mr. R. D. Murphy, Manager, Personal Income Tax Audit, Franchise Tax Board, Sacramento, California 95867 advising that Chapter 1286, Statutes of 1978, extended the Notice of Noncompliance program for substandard rental housing and provided certain additional require- ments and that the old noncompliance forms can be used until the revised ones become available in about 60 days; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Director of Building Inspection. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Building Supervisors Inspection affixed this 2nd day of January 1979 Director of Planning County Counsel County Administrator J. R. OLSSON, Clerk By �ce�� , Deputy Clerk Vera Nelson 0025 H-24 4/77 15m c In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 Zg In the Matter of Report of County Planning Commission on Request of F. P. Bellecei (2276-RZ) to Rezone Land in the Knightsen Area. Vincent Jessie , Owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of F. P. Bellecci (2276-RZ) to rezone approximately 20 acres fronting 648 feet on the west side of Knightsen Avenue, approximately 1,350 feet south of Cypress Road in the Knightsen area from Heavy Agricul- tural District (A-3) to General Agricultural District (A-2) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 13 , 1979 at 1:30 p.m. in the Board Chambers , Room 107, Administration Building, Pine and Escobar Streets , Martinez, California and that, pursuant to code requirements , the Clerk is DIRECTED to publish notice of same in the ANTIOCH DAILY LEDGER. PASSED by the Board on January 2 , 1979. 1 heraby 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: F. P. Bellecci Supervisors Vincent Jessie affixed this 2nd day of January 1979 List of Names Provided by Planning Director of Planning J. R. OLSSON, Clerk By /71L Deputy Clerk Marai H-24 4/77 15m OW52 { In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY January 2 1979 In the Matter of Appointments to the Board of Commissioners of the Crockett- Carquinez Fire Protection District. Supervisor N. C. Fanden having recommended that Mr. Vernon Costa, 1335 Rose Street, Crockett 94525 be appointed to the Crockett-Carquinez Fire Protection District to fill the unexpired term of Mr. George Gribbin ending December 31, 1979; and Supervisor Fanden having further recommended that Mr. Donald R. Robinson, 19 South Avenue, Port Costa 94569 be appointed and Mr. Gerald Littleton be reappointed. to said Fire Protection District for four-year terms ending December 31, 1982; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Fanden are APPROVED. PASSED by the Board on January 2, 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: Mr. Gerald Littleton affixed this 2nd day of January lq 79 Mr. Donald R. Robinson Mr. Vernon Costa J. R. OLSSON, Clerk Crockett-Carquinez Fire Protection District gDeputy Clerk County Auditor-Controller County Administrator Diana M. Herman Public Information Officer H-24 4/77 15m In the Board of Supervisors of Contra Costo County, State of California AS EX OFFICIO THE 9OVERNING BOW Ql+ THE BETHEL ISLAND FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY January 2 1979 In the Molter of Appointment to the Board of Commissioners of the Bethel Island Fire Protection - . . District of Contra Costa County. ; On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Albert J. Vierra, P. 0. Box 635, Bethel Island, California 94511 is APPOINTED as a Commissioner of the Bethel Island Fire Protection District of Contra Costa County for a four-year term ending December 31, 1982. PASSED by the Board on January 2, 1979. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. Albert J. Vierra Supervisors Bethel Island Fire affixed this 2nd day of January 19 79 Protection District County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Information Officergy _ ?j. Deputy Clerk Diana M. Herman ��54 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of Califomia AS EX OFFICIO THE GOVERNING BOARD OF THE RIVERVIEW FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY January 2 , 19 79 In the Matter of Reappointments to the Board of Commissioners for the Riverview Fire Protection District. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Frank Arata, 2916 Pear Street, Antioch, California (City of Antioch nominee) and Mr. Elmer Glasser, 307 Melanie Drive, Mariner's Cove Mobile Home Park, West Pittsburg, California are REAPPOINTED as Commissioners of the Riverview Fire Protection District for four-year terms ending December 31, 1982. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. Frank Arata Supervisors Mr. Elmer Glasser affixed this 2nd day of January 19 79 Riverview Fire Protection District City of Antioch J. R. OLSSON, Clerk County Auditor-Controller By �J( _��, Deputy Clerk County Administrator Public Information Officer Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of Report of San Ramon Valley Area Planning Commission on Request of DeBolt Civil Engineering (2271-RZ) to Rezone Land in the San Ramon Area. Mr. Leonard Bruno, Owner. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of DeBolt Civil Engineering (2271-RZ) to rezone approximately 2 .45 acres fronting approximately 240 feet on the south side of Alcosta Boulevard and fronting approximately 230 feet on the north side of Wisteria Lane in the San Ramon area from Single Family Residential District (R-7) to Duplex District (D-1) , in lieu of Multiple Family Residential District (M-3) as originally requested; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 13 , 1979 at 1 :30 p.m. in the Board Chambers , Room 107, Administration Building, pine and Escobar Streets , Martinez, California and that, pursuant to code requirements , the Clerk is DIRECTED to publish notice of same in THE VALLEY PIONEER. PASSED by the Board on January 2 , 1979. I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: DeBolt Civil Engineering Supervisors Mr. Leonard Bruno affixed this 2nd day of January 1979 List of Names Provided by Planning Director of Planning _ J. R. OLSSON, Clerk By r Deputy Clerk M Cra H-24 4/77 15m 0025}i In the Board of Supervisors of Contra Costa County, State of California January 2 , 1979 In the Matter of - Report of San Ramon Valley Area Planning Commission on Request of W. R. Grace Development Corporatin (2211-RZ) to Rezone Land in the San Ramon Area. Claeys , Eshleman and Quontamatteo, wners. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of W. R. Grace Development Corporation (2211-RZ) to rezone approximately 23 acres fronting approximately 1,070 feet on the south side of Crow Canyon Road, immediately east of State Freeway 680 , in the San Ramon area from Controlled Manufacturing District (C-M) to Retail Business District (R-B) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 13, 1979 at 1: 30 p.m. in the Board Chambers , Room 107, Administration Building, Pine and Escobar Streets , Martinez, California and that, pursuant to code requirements , the Clerk is DIRECTED to publish notice of same in THE VALLEY PIONEER. . PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: W. R. Grace Development Supervisors Corporation affixed this 2nd day of January 1979 Claeys , Eshleman and Quontamatteo List of Names Provided by J. R. OLSSON, Clerk Planning B �� �� Deputy Clerk Director of Planning y p ry Cr 'g H-24 4/77 15m IN THE BOARD OF SUPERVISORS I OF M%I RA COSTA CCL24TY, STATE OF CALIFOF4NIA In the !latter of Award of Contract ) for the Del Amigo Road Culvert ) January 2 , 1979 Extension - Phase i Project , ) Danville Area. ) Project No. 4534-4210-661 -75 ) Bidder TOTAL AI-MRNT Bcnd Amounts Peter Cole Jensen $5 ,675.00 4 Not Required- P. 0. Box 553 Danville, CA 94526 Murdoch Engineering & Construction , Orinda Richard Sawdon, Lafayette The Public Works Director having advised that this project is considered exempt from Environmental Impact*Report requirements as a Class 1C Categorical Exemption under the County Guidelines, and this Board concurring and so finding; and The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works-Director; and The Public lvorks Director rec ,.irdi,zg'that the bid listed first above is the lc&;est responsible bid and this Board concurring and so finding; IT IS BY TiE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDER® that, after the.contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents,' and the Public lvorks Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED 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 exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Boaxd on January 2, 1978 I hereby certify that the forccoing is a true aryl correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. witness my hand and the Seal of the Board of Supervisors affixed this a 'LOQ' day of 19 ?riginator: Public ;-brks Department J. R. OISSCN, Clerk :c: F`ublic Works Director County Auditor-Controlled �+s �1is l/ yam/�_�/L• , VeFutJ 91e§ Contractor Helen H.Kent IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOPaIIA In the Matter of Separation ) of the Animal Control Functions ) January 2, 1979 from the County's Department of ) - Agriculture. ) The Board having• received a report dated December 29, 1978 from Mr. Charles J. Leonard,- Director of Personnel, with respect to salary relationships of'*management classes in the County Department of Agriculture, as well as organizational structure, salary relationships, and comparisons between the Director- and subordinate management classes in Agricultural -Departments. in -other California counties; and Mr. Charles A. Hammond, Acting County Administrator, having noted that the Board previously had indicated conceptual approval of separation of the animal control program from the Department of Agriculture; and Mr. Hammond having advised that County Counsel has prepared for Board consideration an ordinance that would establish animal control as a separate county department under an Animal Control Director, and would exempt from Civil Service status the positions of Animal Control Director, and the Offices of County Agricultural Commissioner and Sealer of Weights and Measures; and Supervisor E. H. Hasseltine having stated that there is a need to act expeditiously in adopting a recruitment procedure to fill the vacancy that will occur with the retirement of Mr. Ken Danielson, the County's Agricultural Commissioner - Sealer of Weights and Measures; and having inquired about the requirement that the appointee be selected from the list provided by the State Department of Agriculture; and Mr. John B. Clausen, County Counsel, having advised that State law requires that the appointee must be certified by the State Director of Agriculture, and Mr. Leonard having advised that the State has an examination process which establishes the list but that the County may establish a screening procedure for selecting from among the State' s list; and Mr. Clausen having called attention to the time limitation for filling the position of Agricultural Commissioner - Sealer of Weights and Measures, and 'paving pointed out that the State Director of Agriculture will make the appointment if the Board fails to act within the time prescribed; and Board members having discussed the matter, IT IS ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and that the proposed ordinance is INTRODUCED, reading is waived and January 9, 1979 is fixed as the time for adoption of same. PASSED by the Board on January 2, 1979. CC: Agricultural Commissioner Director of Personnel County Administrator CERTIFIED COPY County Counsel I certify that this is a NN. trite & correct copy of t1he original i= on file to my office. and this it t:•as ;:,...i :i adept:•d by the Board of sttperci.-ors of Cit:::ia :'s to Cot:nr-. Caliiorni:t. n:; the tla.� sitne;t. ATTi:_T: J. r OLSSON. Co_tat; Clerk - rs-of:i:io Clerk of said Huard of 8uprrvi;ors. by.Deputy Clerk. JAN 2 1979 In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 79 In the Matter of Rescinding of Policy Limiting Employment Duration of CETA Titles It and VI Participants The United States Congress having passed legislation limiting enrollment in the CETA Public Service Employment Program to a maximum of 78 weeks in any five-year period; IT IS BY THE BOARD ORDERED that its policy of June 28, 1977 limiting employment duration of CETA Titles It and VI participants is rescinded. Passed by the Board on January 2, 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 Or i g: Civil Service Supervisors affixed this 2nd day ofTanuary 1979 cc: County Administrator Attn: Gary Brown Director of Personnel J. R. OLSSON, Clerk Attn: Robert Hagstrom By C4)0.-, Deputy Clerk Auditor-Controller Attn: Gary Gross Karin. Kin- Human Resources Agency Attn: Judy Ann Miller H-24 4/77 15m 09460 i In the Board of Supervisors of Contra Costa County, State of Califomia January 2 , 19 7� In the Matter of Alleged Misrepresentation: The Board having received a December 149 1978 letter from Mr. Maurice Zaslawsky, 545 Old Farm Court, Danville, California 94526, expressing disappointment in the failure of the District Attorney's Office to take action in an alleged misrepresentation; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the District Attorney for report. PASSED by the Board on January 2, 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. Tyr. M. Zaslawsky Witness my hand and the Seal of the Board of District Attorney Supervisors County Administrator affixed this_2nd_day of .rani,n3= 19_M Cow--ity Counsel Public IL--.formation Officer J. R. OLSSON, Clerk By�', %�• f.,, Deputy Clerk ax'ine M. Neiuf6ld H-24417715m In the Board of Supervisors of Contra Costa County, State of California January 2 , 1979 In the Matter of Report of the County Planning Commission on the Request of Jim R. Lynn, Applicant '(1979-RZ) to Rezone Land in the .Walnut Cree ` Area. L. & B. Glieden (Owners). The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Jim R. Lynn (1979-RZ) to rezone approximately 5.58 acres fronting approximately 1,150 ft. on the westerly side of La Casa Via, approximately 200 ft. westerly of Brodia Way in the Walnut Creek area from General Agricultural District (A-2) to Single Family Residential District (R-40); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 6, 1979 at 2: 00 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk publish notice of same in the CONTRA COSTA TIMES. PASSED by the Board on January 2, 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• L. & B. Glieden Witness my hand and the Seal of the Board of • Jim R. Lynn Supervisors Scott Rovanpera affixed this 2nd day of January 19 79 R. & E. Hammill P. & J. Graves • L. & J. James � J. R. OLSSON, Clerk Frank J. Sharkey Co. By lan'A , Deputy Clerk E. & S. Wilen M. Vannucchi G. R. Smith Richard C. Guglomo A. & L. Sobral Marian C. Taylor ��125� Cit of Walnut Creek �, H-24 4/77Anning Department Director of Planning In the Board of Supervisors of Contra Costa County, State of California January 2 . , 197-2— In 97,2In the Matter of Report of the County Planning _ . . Commission on the Request of Ted Elders and John Caruth, Applicants and Owners, (2215-RZ) to Rezone land in the Pleasant Hill Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Ted Elders and John Caruth (2215-RZ) to rezone approximately 11 acres fronting 25 feet on the southwestern side of Iroquois Avenue, approximately 370 feet southeast of Mohawk Drive in the Pleasant Hill area from Single Family Residential District (R-15) to Single Family Residential District (R-65); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 6, 1979 at 2: 00 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk publish notice of same in the CONTRA COSTA TIMES. PASSED by the Board on Janaury 2, 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: - J. I. Caruth Witness my hand and the Seal of the Board of Ted Elders Supervisors City of Pleasant Hill affixed this2nd day of January . 1973— Planning 972Planning Department Director of Planning �-J. R. OLSSON, Clerk By >�J �� ��t/.li�.�� , Deputy Clerk M.' Vannucchi 9263 H-24417715m tt In the Board of Supervisors of Contra Costa County, State of California January 2 , 19 7� In the Matter of Appeal of Horace J. Siino, Owner, from Action of the County Planning* Commission on Application for Minor Subdivision 34-78, Brentwood area. WHEREAS on the 28th day of November, 1978, the County Planning Commission_ approved with conditions the application of Crab- tree Engineering for Minor Subdivision 34-78, Brentwood area; and WHEREAS within the time allowed by law, Horace J. Siino, Owner, filed with this Board an appeal from certain conditions; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, February 6, 1979 at 2: 00 p.m. , and the Clerk is directed to publish and post notice of hearing, pursuant to code requirements. PASSED by the Board on January 2, 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: Horace J. Siino Witness my hand and the Seal of the Board of Crabtree Engineering Supervisors John Lopez Cliff Pierce affixed this 2nd day of T n,� .Z;,T 19� Director of Planning • ---� ` / J. R. OLSSON, Clerk Deputy Clerk M. Vannucchi H-24 4/77 15m i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO-T9/13 Abandoning a portion of ) Date: January 2, 1979 Dohrman Avenue in the ) Resolution and Order to Pinole Area ) Abandon County Road (S. do H. Code 9.56.8,958) The Board of Supervisors of Contra Costa County RESOLVES THAT: On November 7, 1978, this Board passed a resolution of intention to abandon the County highways described in Exhibit "A" and attached hereto and fixing December 12, 1978 at 10:30 a.m. in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. On December 12, 1978 this Board ordered the hearing be continued to January 2, 1979 at 10:30 a.m. The hearing was held at that time and place, this Board hearing and duly consid- ering the following evidence offered concerning the abandonment: Dohrman Avenue and Spring Street are shown on the 1899 map of "Bay Villa Tract" and have never been improved or accepted by the County. The Planning Commission recommended that Dohrman Avenue be abandoned between San Pablo Avenue and the Atchison, Topeka and Santa Fe Railroad right of way. It also recommended that there be no action taken on abandonment of a portion of Spring Street as requested, by the applicant, Mr. Phillip Bradshaw. Mr. Charles Abar appeared to request a delay in the proceedings for one year. �o The Public Works Department stated that neither roadway is essential for area wide circulation and no improvements are contemplated. This Board therefore finds that the hereinafter described road is unnecessary for present or future public use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See Exhibit "B" attached hereto and incorporated herein by this reference. PASSED by the Board on January 2, 1979. Orig. Dept.: PW (LD) cc: Director of Planning Public Works Director Recorder East Bay Municipal Utility District hianager, Land Division Thomas Brothers Maps Pacific Gas & Electric Company Land Department Pacific Telephone Company Right of Way Supervisor Charles Abar 345 Pinole Avenue Rodeo, CA 94572 Paul So::ow Assoc. .509 Kay Ann Court El Sobrante, CA 94803 RESOLUTION NO. 79/ 3 (1797) 0007 �. L:AIiijLI art ROAD:iAY AGDAND01"I EENT Road Group No. 0975 Dohrmann Avenue and Spring Street August 17, 1978 A portion of Dohrman Avenue and a portion of Spring Street, as said streets are shown on the "Map of Bay Villa" filed February 21 , 1899 in Book E of Naps, at page 94, Records of Contra Costa County, California, described as follows: That portion of said Dohzman Avenue lying between the. northwesterly line of San Pablo Avenue (100- feet in width) and the southeasterly line of r the Atchison Topeka and Santa Fe Failway Company's right of way, and that portion of said Spring Street lying between the northeasterly line -of Walter Avenue (E-M-94) and the west line of said Dohrman Avenue. Road Group 0975 Dchrman Avenue & Spring Street August 17, 1978 EXHIBIT B ROADWAY A&NJ WENT A portion of Dohrman Avenue as said street is shot-in on the "Plc-v of Bay Villa," filed February 21, 1899 in Book E of Maps at page 94, Records of Contra Costa County, California, described as follows: That portion of said Dohrman Avenue lying between the northwest- erly line of San Pablo Avenue (100 feet in width) and the northeasterly extension of the southeasterly line of Spring Street as Spring Street is shown on said "Map of Bay Villa" (E--� 94) . "r"xcepting and reserving therefrom, pursuant to the provisions of Section 8330 of the Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, renew, and enlarge gas and electric lines, and other convenient equiprent and fixtures for the operation of gas and electric transmission and distribution lines, and for incidental purposes including access to protect property from all hazards in, upon and over all portions herein- before abandoned." Boa-�,5- C IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Appeal of Jack and Wanda Murray ) from County Planning Commission ) Denial of Rezoning Application ) January 2, 1979 2247-RZ, Brentwood Area. ) The Board on November 21, 1978 having fixed this time for hearing on the appeal of Jack and Wanda Murray, owners, from County Planning Commission denial of rezoning application 2247-RZ to rezone land from Heavy Agricultural District (A-3) to General Agricultural District (A-2) , Brentwood area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the County Planning Commission felt that approval of the rezoning would set a negative precedent; and Mr. Joseph Toderich, Jr. , representing the owners, having stated that the proposed rezoning is consistent with the General Plan designation for the area and having urged the Board to grant the appeal; and Supervisor E. H. Hasseltine having stated that he felt the proposed rezoning is premature, having expressed concern for the drainage situation in the area, having concurred with the recommendation of the County Planning Commission, and therefore having recommended that the appeal of Jack and Wanda Murray be denied; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 2, 1979. In denying the aforesaid appeal, the Board made the following findings : That the proposed map is not consistent with applicable general and specific plans and that the site is not physically suitable for this type of development becuase of the drainage situation in the area. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of January, 1979. J. R. OLSSON, CLERK By Ronda Amdahl. cc : "Jack and Wanda Murray Director of Planning IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Proposed ) Amendment to the Specific Plan ) for Future Setback Alignment of ) January 2, 1979 San Ramon Valley Boulevard ) (Road No. 5301C) , San Ramon Area. The Board on November 14, 1978 having continued to this date the hearing on the. recommendation of the San Ramon Valley Area Planning Commission with respect to a proposed amendment to the Specific Plan and Precise Section for San Ramon Valley Boulevard (Road No. 5301C) , San Ramon area; and Mr. J. H. Filice, attorney representing the Crow Canyon Shopping Center, Inc. , having stated that his client's project cannot proceed until the road alignment has been resolved and having urged that the existing roadway be retained and widened to six lanes if necessary to accommodate future traffic; and Mr. W. J. Miottel, Jr. , representing Mr. James Kilpatrick, having stated that a traffic study indicating median breaks and property access for both road configurations is necessary before the landowners can conclude their negotiations and having requested that the matter be continued until said information has been provided; and Mr. Tony Udjer, developer of the Crow Canyon Shopping Center, having stated that property access was not a problem and that he would prefer the road alignment remain the same and the property owners provide cross easements to each other to solve the access problems; and Supervisor E. H. Hasseltine having stated that the simplest solution of leaving the road as is would not be the best overall planning for the area and even though the proposed realignment would cause problems to the landowners it would be to everyone's benefit to have maximum traffic circulation; and Supervisor Hasseltine having concurred with the request for information on where access points and flow will be on the two road alternatives, and having recommended that the hearing be closed and decision be deferred to February 6, 1979 at 2:00 p.m. to allow the Public Works Department to coordinate the preparation of the traffic study and to provide additional time for the parties to conclude land negotiations; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 2, 1979. CC: Mr. N. Kent Linn L. H. International Development CERTIFIED COPY Mr. W. John Miottel, Jr. I certify that this is'a fuii. true & co:•rAet eppy of Miottel Chamberlain & Com the ;`r`a il ('or�unent uh:ch is on file i:� a.1 Company p y aa: ti:at it was ha�::c t 2dopted by tht� Tin-:r,i of Mr. E. C. Rose o: Crnt:a Costa County. CsE a SafewayStores Incorporated ` `' `:�:e °''n• ATTEST: J. or.;•`:,` '',, :�: p Cl.•rl; e:-officio Cierk of said Board of Sup—rri_o s, Director of Planning by l'ppucy Clerk. Public Works Director jx- 4 moa JAN "914l� County Counsel -- 1 'Diana M. Harman { 1 In the Board of Supervisors of Contra Costa County, State of California Jannarg 2 , 19 Zg, In the Matter of Adjournment in !Memory of Mr. Edward M. Downer, Jr. At the request of Supervisor- J. P. Kenny, IT IS BY THE BOARD ORDERED that its official meeting of January 2, 1979 is ADJOURNED in memory of Dir. Edward M. Downer, Jr. , a well-known civic and community leader in the Richmond area. IT IS FURTHER ORDERED that the Chairman is AUTHORIZED to sign a Certificate of Adjournment. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Information Officer affixed this 2n day of January 1979 �o J. R. OLSSON. Clerk By Deputy Clerk N. Pous H-24417715m And the Board adjourns to meet on January 9, 1979 at 9: 00 a.m.: , in the Board Chambers, Room 107, County Administration Building, Martinez, California. AR. I. Krode=r=—,. airman ATTEST: J. R. OLSSON, CLERK Deputy SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JANUARY 2, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK A_KD EX-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for the month of December, 1978. Declared the following numbered ordinances duly published: 78-85 through 78-93. Approved personnel actions for Medical Services, Agriculture, Health, Probation, District Attorney, Library, Public Works, Social Service, and Jury Commissioner. Authorized attendance at meeting for Dr. 0. Wood, County Health Officer, at VD Control Seminar in Portland, OR, Jan. 8-12. Approved appropriation adjustments for Public Works, Library, Medical Services, and Auditor-Controller and internal adjustments not affecting totals for Probation, Public Works, Auditor-Controller, Walnut Creek- Danville Judicial District, and Tassajara Fire Protection District. Denied claims for damages filed by R. M. Hendry, H. Holden, W. McCann, C. Stanley, and amended claim of J. Shelton et al. Denied claims of certain firms for refund of taxes paid on unsecured property for FY 1978-79. Adopted the following ordinances rezoning land in areas indicated: No. 79-1 D. Simpson; 2232-RZ, Oakley area; No. 79-2 DeBolt Civil Engineering, 2288-RZ, Diablo area. Granted appeal of C. Wilcox from Board of Appeals denial of MS 103-78, Oakley area. Approved recommendations of San Ramon Valley Area Planning Commission with respect to rezoning requests of Champlin and Cotton Development Co. (2274-RZ), DeBolt Civil Engineering (2289-RZ), and B. A. Gammel and R. 011endick (2223-RZ), San Ramon area; introduced ordinances and fixed Jan. 16 for adoption. Approved request of R. and S. Nunn (2234-RZ) to rezone land in the Brentwood area, introduced ordinance and fixed Jan. 16 for adoption. Continued to Jan. 23 at 10:30 a.m. hearing on request of Diablo Engineers, Inc. (2243-RZ) and to 1:30 p.m. on request of I. Netter (2250-RZ) to rezone land in the Walnut Creek and Pleasant Hill areas, respectively. Denied appeal of J. Murray (2247-RZ) from County Planning Commission denial of application for rezoning land, Brentwood area. Closed hearing and fixed Feb. 6 at 2 p.m. for decision on amendment to Specific Plan setback alignment for San Ramon Valley Boulevard (Road No. 5301C), San Ramon area. 0,0270 0 January 2, 1979 Summary, continued Page 2 Fixed Jan. 30 at 10:30 a.m. for hearing on recommendation of San Ramon Valley Area Planning Commission with respect to rezoning appli- cation of Willis & Associates, Inc. (2170-RZ) San Ramon area. Authorized refund of park dedication fee to J. Canada, Sr. in connection with cancellation of building permit-. Authorized Lease Management, Public Works, to negotiate for boat berths in Martinez, Antioch and Bethel Island for berthing of Sheriff- Coroner's Marine Patrol boats and for office space in Richmond for the Adult Division Project administered by District Attorney. Granted 30-day extension of time to N. Evans to correct building code violations on certain property in North Richmond. Authorized Auditor to make payments from General Funds for continued operation of Head Start Program through Feb. 28, pending receipt of federal grant funds. Authorized Purchasing Agent to solicit competitive bids for legal advertising in newspapers. Approved establishment of a child abuse and neglect volunteer program. Adopted Ordinance No. 79 -8 amending Code to provide for slope devel- opment regulation and slope density and hillside development combining districts. Awarded construction contract to Malpass Construction Co. for Family Stress Center Remodel, Concord area. Authorized reimbursement for R. Hennington to replace a color televisior stolen while in custody of Social Service. Accepted instrument from Water District in connection with MS 156-76 and instruments for recording only from J. Crupper et al (LUP 2133-77) and Founders Title Co. (Sub. 4326) . Accepted as complete construction of private improvements in MS 22-77, Kensington area; MS 90-77, Martinez area; Sub. 4852, San Ramon area; and Sub. 4861, Walnut Creek area. Approved annexation of two parcels of County-owned property (acquired for park and open space purposes on behalf of CSA R-8) to City of Walnut Cree Authorized Acting Director, Community Services Department, to execute and submit application to Department of HEW for reprogramming Federal Head Start Grant funds for services to handicapped children through Dec. 31, 1979. Authorized legal defense for persons who have so requested in connection with Superior Court Actions Nos. 180929 and 194484 and U. S. District Court No. C78 2780 AJZ. Authorized issuance of Certificate of Appreciation to C. Aquillino for his years of service on the Flood Control and Water Conservation District. { ' l 1. January 2, 1979 Summary, continued Page 3 Accepted resignation of J. Bartlet from Adult Day Health Planning Council and determined that Board policy governing appointments to boards and commissions be applied with the understanding that applications be reviewed by the 1979 Internal Operations Committed. Reappointed M. Pezzuto and J. Maria to Citizens Advisory Committee for CSA P-1; S. Greenlaw, G. Hankins, J. McNickles, and L. Caprile to Citizens Advisory Committee for CSA R-9; and J. Costanza, D. Levy, and R. Taylor to Flood Control Zone 5 Advisory Board. Appointed Supervisor E. H. Hasseltine as representative on the Board of Directors of the Bay Area Air Quality Management District to fill the unexpired term of Supervisor J. P. Kenny. Appointed M. Murata as Trustee of Reclamation District No. 2026, Ms. F. Todd to Drug Abuse Board, and A. Adler to Family and Children's Services Advisory Committee. Appointed W. Gaumer, F. Mikesell, M. Perry, C. Cuddy, R. Betts, and B. Kittess to the Mobile Home Advisory Committee. Authorized Chairman to execute: Consulting contract with Dr. W. Gayten for psychological consultation services for Head Start Program; Consulting contract with S. Coons for Speech Pathology services for Head Start Program; Lease-purchase agreement with Federal Leasing, Inc. for lease of additional unit of computer memory. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, authorized Public Works Director to sign rental agreement with D. Carpenter for rental of District-owned property in Pleasant Hill; authorized relocation assistance payment to J. Beardsley in connection with Grayson Creek Detention Basis, Pleasant Hill area; and approved Rights of Entry to the State for pending construction of State Highway 4 at the Walnut Creek and Grayson Creek Channels, Pacheco area. As Ex-Officio the Governing Board of County Sanitation District No. 15, established fees for connections to Sewerage Service System of District, Bethel Island-Oakley areas. Acknowledged receipt of: report from Acting County Administrator with respect to County's self- insurance program; report of Auditor-Controller re certain hospital accounts receivable written off for the month of Nov. , 1978; audited financial statements of the Criminal Justice Agency for FY ending June 30, 1978 from Auditor-Controller; Welfare Director's report re change in administration of the Food Stamp Program; report from Director of Personnel re organizational arrangements and compensation for position of Agricultural Commissioner-Director of Weights and Measures in other California counties, introduced ordinance establish- ing a County Department of Animal Control and exempting certain positions from Civil Service, and fixed Jan. 9 for adoption; and take under review letter from Mt. Diablo Hospital Medical Center re term of office of L. Hunn on Mt. Diablo Hospital Authority Governing Board. January 2, 1979 Summary, continued Page 4 Authorized Public Works Director to: refund to Estate Homes, Inc. cash surety deposit for Sub. 4831, San .Ramon area, and to Shapell Industries of Northern California for Subdivisions 4196 and 4481, San Ramon area, said firms having met the guaranteed performance standards for one year; arrange for issuance of a Purchase Order to Citation Builders for the County's share of construction of San Ramon Valley Boulevard in conjunction with frontage improvements required of Sub. 5360; post maximum -weight limits on Johnston Road Bridge, Road No. 6313, South Central County area; sign rental agreement with E. and S. Borin on behalf of the County for certain property in Orinda; execute an agreement with Isakson & Associates, Inc. for preparation of plans and specifications for proposed Terminal Road Extension Project, Buchanan Field area; refund to R. Jackson a portion of the performance bond for Sub. MS 128-75, Danville area. Referred to: Welfare Director, invitation from Chairman, Statehouse Conference on Children and Youth, for participation in first phase of 1980 conference to conduct community meetings re needs of children and youth; Director, Human Resources Agency, letter from Executive Director, Agnews State Hospital, advising of vacancies on said Advisory Board for the Developmentally Disabled and urging submission of names of nominees to the Governor for appointment; District Attorney for report, letter from N. Zaslawsky expressing disappointment in the failure of the District Attorneyts Office to take action in alleged misrepresentation; Public Works Director, letter from Tosco Corporation re its pole line franchise with the County and a letter from the IT Corporation urging endorsement of a request of the California Manufacturers Assn. to the U.S. Army Corps of Engineers to study the feasibility of a moveable barrier in the Carquinez Straits to improve the quality of water in the Delta; Director of Panning for report, letter from C. Weber seeking assistance re a road problem in connection with MS 32-78; Director of Building Inspection, letter from Franchise Tax Board advising that Chapter 1286, Statutes of 1978 extended the Notice of Non- compliance program for substandard rental housing and provided certain additional requirements; Director of Planning, letter from Shapell Industries of Northern California, Inc:. advising of expansion of its residential development activity and requesting notification of pending opportunities. Acknowledged receipt of letter from Sheriff-Coroner reporting receipts and expenditures from the Prisoners Welfare Fund for FY 1977-78. Adopted Ordinance No. 79-9 amending Code exempting certain medical officials from Civil Service. Approved proposed Cutino-Meadows Water Boundary Reorganization, a con- current annexation to County Water District and the Oakley County Water District, without notice and hearing. Approved recommendations of internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) with respect to ownership of Veterans Memorial Buildings. January 2, 1979 Summary, continued Page 5 Adopted the following numbere< resolutions: 79/1 through 79/10, authorizing assessment roll changes; 79/11, fixing Feb. 1 at 2 p.m. for receiving bids for San Pablo Avenue Deficiency Corrections Project, Tara Hills area; 79/12, fixing Feb. 1 at 2 p.m. for receiving bids for construction of CSA D-2, Line 1-N Project, Walnut Creek area; 79/13, approving abandonment of portion of Dohrmann Ave. from San Pablo Ave. to Spring St. , Pinole area; 79/14, authorizing Chairman to execute an easement on behalf of the County to EBMUD for installation and maintenance of water service to the Montarabay Recreation Center; 79/15, approving Parcel Map and Sub. Agreement with R. Hill in con- nection with MS 13-78, Pleasant Hill area; 79/16, accepting as complete construction of public improvements for the Roundhill Road Extension, Las Quebradas, Alamo area, and declaring certain roads as County roads; 79/17, accepting as complete Hillcrest Avenue improvements, Antioch area; 79/18, accepting as complete improvements constructed in Sub. 4999, Alamo area, and declaring certain roads as County roads; 79/19, accepting as complete improvements constructed in MS 339-77, Walnut Creek area; 79/20, increasing fees for filing for marriage dissolution, issuing a marriage license, and filing a marriage certificate as permitted by Govern- ment Code Section 26840.3; 79/21, amending Resolution No. 78/851 establishing rates to be paid for foster home care for FY 1978-79 to allow the County to contract with emergency foster home providers who are willing to accept placements of children from both age groups (preteen and teenage) ; 79/22, approving in concept of resolution "In Support of a New Presidential Commission on Alcoholism"; 79/23 through 79/25, approving proposed formation of County Flood Con- trol and Water Conservation, District Drainage Areas 29C, 29D, and 30A, Oakley area, respectively; and adopting of drainage plans and drainage fee ordinances; (As Etc-Officio the County Flood Control and Water Conservation District Drainage Areas) 79/26 through 79/29, approving proposed annexations of Shell Avenue, Alhambra Way, Bartlett, and Walnut Avenue, respectively, to the City of Martinez; 79/30, proclaiming Jan. 6, 1979 as "Futures Explored Day". Referred to County Planning Commission for consideration and report, along with previous Board referral of proposed amendment to General Plan for the Saranap area, request of J. Skaife for rezoning of certain property in Walnut Creek. As Ex-Officio the Governing Board of Bethel Island Fire Protection District, appointed A. Vierra as a Commissioner of District. As Ex-Officio the Governing Board of the Riverview Fire Protection District, reappointed F. Arata and E. Glasser as Commissioners of District. As Ex-Officio the Governing Board of the Crockett-Carquinez Fire Protection District, appointed G. Littleton, V. Costa, and D. Robinson as Commissioners to District. January 2, 1979 Summary, continued Pale 6 Fixed Feb. 13 at 1:30 p.m. for hearings on recommendation of San Ramon Valley Planning Commission with respect to requests of DeBolt Civil Engineering (2271-RZ) and W. R. Grace Development Corp. (2211-RZ) to rezone land in the San Ramon area, and on recommendation of County Planning Commission with respect to request of F. Bellecci (2276-RZ) to rezone land in Knightsen area. Fixed Feb. 6 at 2 p.m. for hearings on-the following planning matters: Recommendation of County Planning Commission with respect to appli- cations of J. Lynn (1979-RZ) and T. Elders and J. .Caruth (2215-RZ) to rezone land in the Walnut Creek and Pleasant Hill areas; and appeal of H. Siino from County Planning Commission revised conditional approval of MS 34-78, Brentwood area. Authorized Public Works Director to execute a Right of Entry for the purpose of installation of a temporary roof on the John Marsh Home, Brentwood. Adopted Ordinance No. 79-7 amending Code to limit the period for challenging the validity of rezoning and related planning decisions, to revise regulations pertaining to abandoned vehicle location and use, and to correct provisions o Multiple Family Residential District (M-12). Appointed J. Krause as a Commissioner of Contra Costa County Fire Protection District. Approved recommendation of County Counsel that no action be taken con- cerning the request of W. Wish in connection with alleged underassessment of properties. Rescinded June 28, 1977 action which established an 18-month employment limitation for CETA Titles II and VI participants. Adjourned in memory of E. Downer Jr. , well-known civic and community leader in the Richmond area. 09A75 The preceeding documents contain ��.� pages.