HomeMy WebLinkAboutMINUTES - 01091979 - R 79A IN 2 � 1979 �
JANUARY
`TUESDAY
The following are the calendars -prepared by the
Clerk, County Administrator, and Public T-?orks Director
for Board consideration.
Doo �
J.4AMEr P 611111 Y.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT I.SCHRODER
oISr CONTRA COSTA COUNTY CHAIRMAN
NANCc Y C.iAHAHOEN.MARTINlZ ERIC H.HASSELTINE
2ND OISTRK.T VICE CHAIRMAN
ROBERT 1.SCHRODER LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK
3'D DISTRICT SPECIAL DISTRICTS GOVERNED DY THE SOARO AND EX OFFICIO CLERK OF THE BOARD
WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL
4TH DISTRICT BDARD wNAMM[RR ROOM 107.ADMNMiTRATWN BUILDING CHIEF CLERK
ERIC H.HASSELTINE,PITTSBURG P.O.Box w I PHONE(41 S)372.2371
STH DISTRICT
MAOMNEL CALIFORNIA 94553
TUESDAY
JANUARY 9, 1979
The Board will meet in all its capacities
pursuant to Ordinance Code Section 24-2.402.
9:30 A.M. Call to order by Chairman Pro Tem.
Pledge of Allegiance.
Oath of Office administered to Supervisors-elect.
Organization of the Board for 1979.
Election of Chairman.
Election of Vice Chairman.
Oath of Office administered to Chairman and Vice
Chairman.
Remarks of Outgoing Chairman.
Remarks of Incoming Chairman.
Remarks of Vice Chairman.
Remarks of other Supervisors.
Introduction of Dignitaries.
Board will consider regular county business.
Public Works Agenda.
County Administrator's Agenda.
Items submitted to the Board.
Recommendations of Board Committees including Finance
Committee (Supervisors E. H. Hasseltine and N. C. Fanden)
with respect to General Assistance Standards.
Executive Session (as required) .
tf i
ODo/ f¢
Board of Supervisors' Calendar, continued
January 9, 1979
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - CONSEN
1. AUTHORIZE changes in assessment roll.
2. DENY the claim of Southern Pacific Transportation Company for
refund of taxes paid on secured property.
3. DENY the claim of John E. Crawford for refund of taxes paid on
unsecured property.
4. DENY the claims of John Scott Hale, Irene Cave, William O'Malley,
Carol Whiteing, and the amended claim of Donna M. Hogan.
5. ACCEPT as complete construction of private improvements in
Subdivision 4307, Lafayette area. .
6. FIX January 16, 1979 at 1:30 p.m. for presentation by Chairman
of the Community Development Advisory Committee and Planning
staff on the 1979-1980 Housing and Community Development Block
Grant Program and also fix January 23 and 30, 1979 at 10:30 a.m.
for public hearings on the proposed program and application.
7. ADOPT ordinance (introduced - January 2, 1979) establishing a County
Department of Animal Control separate from the Department of
Agriculture, and exempting from Civl Service the positions of
Animal Control Director, County Agricultural Commissioner, and
Sealer of Weights and Measures.
ITEMS 8 - 15: DETERMINATION
(Staff recommendation shown following the item. )
8. CONSIDER appointments to the Child Health and Disability Prevention
Program Advisory Board, as requested .by the Advisory Board and the
Director, Human Resources Agency. (Carry-over item from
January 2, 1979. )
9. 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
(Carry-over item from January 2, 1979. )
10. 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 (Carry-over item from January 2, 1979. )
�3Jc X12
Board of Supervisors' Calendar, continued
January 9, 1979
11. LETTER from Mr. R. N. Weaver, on behalf of Morrell Realty, Inc. ,
transmitting a motion for reconsideration of the Board of
Supervisors December 19, 1978 denial of application for
Development Plan No. 3003-78 for a 13-unit multiple family
development in the Clyde area. CONSIDER REQUEST FOR RECONSIDERATION
12. LETTER from Treasurer, Smiths Clothiers of California, requesting that
the Board reconsider its denial of the company's request for refund
of penalties on delinquent unsecured property taxes. CONSIDER
REQUEST
13. LETTER from Mr. L. E. Townsend, Jr. , Orinda, requesting that the
Board allocate funds for construction of Gateway Road from
Highway No. 24 to Moraga. REFER TO PUBLIC WORKS DIRECTOR
14. LETTER from Manager, West Contra Costa Sanitary District, transmitting
resolution adopted by the Sanitary Board of said district requesting
that the County Solid Waste Management Plan be amended to provide
for an energy recovery facility in West County. REFER TO COUNTY
SOLID WASTE COMMISSION
15. LETTER from Roy C. James and Doris T. James requesting recordation
of Notice of Non-renewal of Land Conservation Contract for an
agricultural preserve in the Clayton area. REFER TO DIRECTOR
OF PLANNING
ITEM 16: INFORMATION
(Copies of communications listed as information items
have been furnished to all interested parties. )
16. LETTER from Legislative Representative, County Supervisors Association
of California, advising that the Federal Environmental Protection
Agency will hold an Automotive Inspection and Maintenance Seminar
on January 10, 1979 in San Francisco with respect to proposed
legislation to authorize air quality planning organizations to
implement a motor vehicle inspection program in conjunction with
appropriate state agencies.
Persons addressing the Board should complete the form provided
on the rostrum and furnish the Clerk with a written copy of their-
presentation.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M.
100003
Board of Supervisors' Calendar, continued
January 9, 1979
The Finan:e Committee (Supervisors E. H. Hasseltine and N. C. Fanden)
meets regularly on each Monday at 9:30 a.m. in Room 108, County
Administration Building, Martinez, and on Wednesday if necessary.
NOTICE OF MEETINGS OF PUBLIC INTEREST
(For additional information please phone the number indicated)
San Francisco Bay Conservation and Development Commission
lst and 3rd Thursdays of the month - phone 557-3686
Association of Bay Area Governments
3rd Thursday of the month - phone 841-9730
East Bay Regional Park District
lst and 3rd Tuesdays of the month - phone 531-9300
Bay Area Air Pollution Control District
1st, 3rd and 4th Wednesdays of the month - phone 771-6000
Metropolitan Transportation Commission
4th Wednesday of the month - phone 849-3223
Contra Costa County Water District
lst and 3rd Wednesdays of the month; study sessions all other
Wednesdays -, phone 682-5950
0000
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
January 9, 1979
From: C. A. Hammond, Acting
County Administrator
I. PERSONNEL ACTIONS
1. Additions and cancellations of positions as follows:
Department Addition Cancellation
Health 1 32/40 Typist 1 P. I. Typist Clerk
Clerk
1 30/40 Inter- 1 P. I. Intermediate
mediate Typist Typist Clerk
Clerk
2 32/40 Public 2 P. I. Public
Health Nurse Health Nurse
2 32/40 Staff 2 P. I. Staff
Nurse II Nurse II
2 20/40 Senior 1 40/40 Senior Public
Public Health Health Nurse
Nurse
Public Park Attendent- --
Works San Ramon
Recreation
Service Area
(class & position)
2. Authorize the following personnel actions as requested by
the Director, Human Resources Agency, and recommended by
the Civil Service Commission, effective January 10, 1979:
a. Appointment of Christine Bratton in class of Physical
Therapist at the third step ($1,252) of Salary
Level 369 ($1,135-$1,380) ;
b.. Reemployment of Louise Marron and Nancy Lamb in the
class of Eligibility Work Supervisor I at the fifth
step ($1,229) of Salary Level 331 ($1,011-$1,229) ;
To: Board of Supervisors
From: Acting County Administrator
Re: Recommended Actions 1-9-79
Page: 2.
I. PERSONNEL ACTIONS - continued
2. c. Reemployment of Mary Scrimiger and Christine Mulder
in the class of Eligibility Worker II at the fourth
step ($1,017) of Salary Level 285 ($879-$1,068) ;
d. Reemployment of Shirley L. Kalinowski in the class
of Eligibility Worker II at the third step ($969)
of Salary Leve1. 285 ($879-$1,068) .
3. Amend Resolution No. 78/651, abolishing certain positions,
to rescind cancellation of Assistant Health Officer position,
effective December 31, 1978, as recommended by the Director,
Human Resources Agency.
II. TRAVEL AUTHORIZATIONS
4. Name and Destination
Department and Date Meeting
Kenneth Rothman, Sun Valley, ID Annual Conference -
M.DMedical - 1-27-79 to 2-3-79 Infectious Diseases
Services in Clinical Practice
(time only)
III. APPROPRIATION ADJUSS!MENTS
5. Internal Adjustments. Changes not affecting totals for
o o inq budget units: Public Works (Plant Acquisition) ;
County Administrator (Board of Supervisors) , Department
of Agriculture, Oakley Fire Protection District.
IV. LIENS AND COLLECTIONS
6. Authorize County Auditor-Controller to accept the sum of
$210..64 in settlement of the claim for medical services
rendered by the county to Timothy Woith•, as recommended
by the County Lien Committee.
7. Authorize Chairman, Board of Supervisors, to execute
Satisfaction of Lien taken to guarantee repayment of the
cost of services rendered by the county to an individual
Who has made repayment in full.
0U0061
To: Board of Supervisors
From: Acting County Administrator
Re: Recommended Actions 1-9-79
Page: 3.
V. CONTRACTS
8. Approve and authorize Chairman, Board of Supervisors, to
execute agreements between county and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) Maria-Elena Bilingual speech $540 1-10-79 -
Sanchez pathology ser- 3-10-79
vices for Head
Start Program
(federal funds)
(b) Housing Amend Fourth $98,619 Effective
:Alliance of Year (1978-79) (increase 11-1-78
Contra Costa Community Devel- $819)
County, Inc. opment Program
Project Agreement
Activity #3
Ambrose Amend Fourth Year $375,076 Effective
Recreation (1978-79) Com- (increase 1-9-79
Park District munity Development $869754)
Program Project
Agreement
Activity #53
Amount
To Be Rec'd
(c) Employment Continutation of No Change Extend
Development of Energy Low- termination
Department- Income Weatherization date from
California Assistance Program 12-31-78 to
State Office 3-31-79
of Economic
Opportunity.
9. Approve and authorize Director, Human Resources Agency, to
execute agreements with following agencies for continuation
of ambulance services during the period November, 11, 1978
to October 31, 1979, the amount to be paid being in
accordance with rates as established by Resolution No. 78/1068:
Antioch Ambulance Service
Cadillac Ambulance Service, Inc.
Contra Costa Medical System, Inc.
Pittsburg Ambulance Company
Tri-Cities Ambulance Company
Brentwood Ambulance Company
Pomeroy Ambulance Company
000
7
To: Board of Supervisors
From: Acting County Administrator
Re: Recommended Actions 1-9-79
Page: 4.
V. CONTRACTS - continued
10. 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 reco■rnded by the Director,
Human Resources Agency (carry-over item) .
VI. GRANT ACTIONS
11. Authorize Chairman, Board of Supervisors, to execute
contracts with five foster parents for various amounts
totaling $160 to participate in the Social Service
Department's foster parent education and orientation
training program.
12. Authorize Chairman, Board of Supervisors, to sign and
Acting Medical Director to submit an application to the
Department of Health, Education and Welfare requesting
that the county sponsor a Hospice program under the
terms of which comprehensive health services will be
provided to terminally ill Medicare patients.
13. Authorize the Actiag Director, Community Services
Department, to submit a proposal to the Department of
Energy for a project grant of $40,195 to develop and
demonstrate low-cost energy conservation and alternative
resource technologies.
VII. LEGISLATION
None.
VIII.REAL ESTATE ACTIONS
14. Authorize Lease Management Section, Public Works Department,
to negotiate for the- lease of a microwaive transmitter site
at Nichols Knob,\Richmond area,- as requested by the Sheriff-
Coroner.
15. Authorize Chairman, Board of Supervisors, to execute lease
between the county and the Contra Costa County Water
District fo= premises at 1331 Concord Avenue, Concord,
for continued use by the Supervisor, District IV.
NO
To: Board of Supervisors
From: Acting County Administrator
Re: Recommended Actions 1-9-79
Page: 5.
VIII.REAL ESTATE ACTIONS - continued
16. Authorize Chairman, Board of Supervisors, to execute
agreeement with the Contra Costa County Water District
for use of the district meeting room by county for a
mental health training conference; space to be provided
at no cost.
IX. OTHER ACTIONS
17. Discharge the Mt. Diablo Municipal Court from accountability
for collection of delinquent fines receivable in the amount
of $12,088, as recommended by the Auditor-Controller.
18. Authorize the Director, Human Resources Agency, to execute
novation contracts with the following alcoholism service
providers for continuation of alcoholism detoxification,
residential, and client services for the period July 1,
1978 through June 30, 1979:
Contractor Amount
East County Community Detoxification $198,044
Center
Neighborhood House of North Richmond, Inc. $292,467
Sunrise House $141,044
Bi Bett, Inc. . $606,752
NOTE
Following presentation of the County Administrator's
agenda, the Chairman will ask if anyone in attendance
wishes to comment. Issues will be carried over to a .
later time if extended discussion is desired.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for Tuesday, January 9, 1979
REPORTS
None _...._.
SUPERVISORIAL DISTRICT I
No Iters
SUPERVISORIAL DISTRICT II
Item 1. PARKER AVENUE FRONTAGE IMPROVEMENTS - INCREASE CONTRACT CONTINGENCY FUND -
Rodeo Area
It is recommended that the Board of Supervisors approve an increase of $400 in
the contract contingency fund for .the Parker Avenue Frontage Improvement Project
to provide adequate funds for the Balancing Contract Change Order.
Sufficient funds for this increase are available from the Community Development
Block Grant monies.
(RE: Project No. 0971-4114-661-79)
(C)
Item 2. OLINDA ROAD IMPROVEMENTS - ACCEPT CONTRACT - E1 Sobrante Area
The work performed under the contract for Olinda Road Improvements was completed
by the contractor, Hess Concrete Construction Co., Inc., of Vallejo, on
January 2, 1979, in conformance with the approved plans, special provisions and
standard specifications at a contract cost of approximately $111,000.
It is recommended that the Board of Supervisors accept the work as complete as of
January 2, 1979.
The work was completed within the allotted contract time limit.
(RE: Project No. 1664A-4378-661-77)
(C)
A G E N D A Public Works Department
P77T of 6 January 9, 1979
000-io
Item 3. SAN PABLO AVENUE SAFETY BARRIER - ACCEPT CONTRACT - Pinole Area
The work performed under the contract for San Pablo Avenue Safety Barrier was
completed- by the contractoe, Hess Concrete Construction Co., Inc., of Vallejo,
on December 22, 1978, in conformnce with the approved plans, special provisions
and standard specifications at a contract cost of approximately $329000.
It is recommended that the Board of Supervisors accept the work as complete as of
December 22, 1978.
It is further recommended that a 26 working-day extension of contract time be
granted due to delays in receiving materials to complete the work.
(RE: Project No. 0971-4418-661-77)
(C)
Item 4. PARKER AVENUE FRONTAGE IMPROVEMENTS - ACCEPT CONTRACT - Rodeo Area
The work performed under the contract for Parker Avenue Frontage Improvements was
completed by the contractor, P 8 F Construction of Oakland, on December 15.. 1978"
in conformance with the approved plans, special provisions and standard specifi-
cations at a contract cost of approximately.$13,000.
It is recommended that the Board of Supervisors accept the work as complete as of .
December 15, 1978.
The work was completed within the allotted contract time limit.
(RE: Project No. 0971-4114-561-79)
(C)
SUPERVISORIAL DISTRICT III
Item 5. PINE CREEK DETENTION BASIN - APPROVE AGREEMENT - Walnut Creek 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 Nater Conservation District,.
approve an Agreement for Engineering Services (Contract No. 59-9104-9-86) with
the Soil Conservation Service, United States Department of Agriculture; authorize
the Chairman of the Board to execute same in behalf of the County; appoint to act
as Contracting Officer on behalf of the District. Mr. Vernon L. Cline, ex officio
Chief Engineer of Contra Costa County Flood Control and Nater Conservation District,
and appoint as his authorized representative, Mr. Joseph E. Taylor, Deputy Chief
Engineer of said District.
(Continued on next page)
A G E N D A Public Works Department
Page'f of 6 January 9, 1979
0001" i
a
Item 5 Continued:
This Agreement provides for 100% reimbursement by the Soil Conservation Service
for all direct labor, equipment and materials cost associated with the design
and preparation of contract plans and specifications for the proposed Pine Creek
Detention Basin Project.
This project was approved by Board Resolution No. 78/732 of July 25, 1978.
(RE: Work Order No. 8682-7520 - Flood Control Zone No. 3B)
(FCD)
SUPERVISORIAL DISTRICT IV
No Items
SUPERVISORIAL DISTRICT V
Item 6. SUBDIVISION 3845 - EXTEND AGREEMENT - San Ramon Area
It is recomended that the Board of Supervisors approve the Subdivision Agreement
Extension for Subdivision 3845.
This Subdivision Agreement Extension grants an extension of time to and including
October 15, 1979.
Owner: Larwin-Northern California, Inc.
Dublin, California 94566
Location: Subdivision 3845 is located on the south side of Montevideo Drive on
the east side of the S.P.R.R. in the San Raman area.
(LD)
Item 7. SUBDIVISION 4651 - ACCEPT IMPROVEMENTS - Alamo Area
It is recommended that the Board of Supervisors issue an Order stating that the
construction of improvements in Subdivision 4651, Woodhill Development Co., recorded
April 20, 1976 in 183 M 36, 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.
Location: This subdivision is located on the south side of Stone Valley Road,
400 feet east of Winding Glen in the Alamo area.
(LD)
A G E N D A Public Works Department
Page 3 of 6 January 9, 1979
�U1f��
Itm 8. SUBDIVISION NS 240-76 - VAIVE-ORDINANCE-REQUIREWNT --Oakley Area
It is recommended that the Board of Supervisors waive the requirement of the
Subdivision Ordinance, Section 94-4.414, for consent to dedication of public
roads over existing easements of record for Subdivision HS 240-76. The owners
have attempted to obtain the required consent to dedication and have been un-
successful. This action will not adversely affect the rights of the County.
Owner: Gerald Jeffry, et al.
1205 "A" Street
Antioch, CA 94509
Location: Subdivision NS 240-76 fronts on the north side of Lone Tree Way
approximately 30 feet east of the Southern Pacific Railroad, also
fronting on the south side of Neroly Flood, approximetely 2600 feet
west of O'Hare Avenue, in the Oakley area.
(RE: Assessor's Parcel No. 18-0104003, 005)
(LID)
Item 9. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - AUTHORIZE BOND SALE - Oakley Area
In November, 1967, residents of Contra Costa County Sanitation District No. 15
authorized the sale of $2.45 million in general obligation bonds for the purpose
of constructing a sewage collection system and treatment facility. In April,
1978, $1.475 million in bonds were sold to finance the District's share of the
sewage collection -system and an interim treatment facility.-
Under
acility.Under provisions of a Joint Exercise of Powers Agreement, the District has joined
with the Oakley Sanitary District on thi !�anstruction of a subregional treatment
facility located in Oakley. Federal and State grant funds are available to
cover up to 87-1/2x of the project's cost. In order to finance District No.
15's share of the new project, it is now necessary.to sell the remaining $975,000
worth of G.O. bonds.
It is therefore recommA ed that the Board of Supervisors, as ex officio the
Governing Board of Sanitation District No. 15, set Tuesday, January 30, 1979,
at 10:30 a.m., as the time for receipt of sealed proposals for the sale of said
bonds.
(EC)
GENERAL
Item1 O.., ACCEPTANCE OF INSTRUMENT'
It is recommended that the Board of Supervisors accept the following instrument:
No. Instrument Date Grantor Reference
1 Consent to Dedication- 12/14/78 Central Contra Costa Sanitary **SUB--4918
District (LD)
A G E N D A Public Works Department
image T of 6 January 9, 1�9E79
0 0013
Item 11. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors approve the following:
Item Development Owner Area
Road Improvement Agreement LUP 2225-76 William E. Salfrey Pacheco
Parcel Map Subdivision Gerald Jeffry, et al. Oakley
MS 240-76
(LD)
Item 12. SOLID WASTE MANAGEMENT - AUTHORIZE LITTER CONTROL, RECYCLING AND RESOURCE RECOVERY
GRANT APPLICATION
Several cities within the County have expressed interest in a Countywide litter
cleanup and enforcement program. The program would utilize funds available under
the Litter Control, Recycling and Resource Recovery Act (S8 650). The amount of
$102,777 is available to the cities and the County for litter cleanup and $16,620
for litter enforcement.
A program to expand the County's litter cleanup program, utilizing the Sheriff's
Department and prisoners from the Clayton Jail Farm, has been reviewed and approved
by the Solid Waste Commission, the City Managers' Association, and the Mayors'
Conference.
It is therefore recommended that the Public Works Director be authorized to com-
plete and execute a grant application on behalf of the County and all cities ex-
pressing a willingness to participate in the expansion of the litter cleanup and
enforcement program. No County funds are required for this grant.
(RE: Work Order 5300-0926)
(EC)
Item 13. ROAD ACCEPTANCE RESOLUTIONS - CORRECT ERRORS : __. -
It is recommended that the Board of Supervisors authorize the correction of errors
on the following road acceptance resolutions:
Subdivision Resolution No. Date
4434 78/1045 October 24, 1978
4171 78/189 March 16, 1978
4517 78/501 May 30, 1978
The corrections involve road names, widths and lengths of improvements accepted
by the Board.
(Continued on next page)
A G E N D A Public Works Department
Page o of 6 January 9, 1979
o o o 4
Item 13 Continued:
It is further recommended that the Board of Supervisors issue an Order correcting
the date of the Grant Deed of Development Rights from Great Western Savings and
Loan Association, for Subdivision 5083, from January 20, 1978 to January 30, 1978
Said deed was accepted by the Board on June 6. 1978.
(LD)
Item 14. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT
Memorand= Report on Water Agency Activities - No public hearings or meetings
were held during the past week.
(EC)
NOTE
Chairmen 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.
000-ta
A G E N D A Public Works Department
-age T of 6 January 9, 1979
L
PUBLIC ROCKS DEPARTMENT
CONTRA COSTA COUNTY
Date: January 16, 1979
To: Board of Supervisors
From: Vernon L. Cline, Public Works Director
Subject: Extra Business Items - January 16, 1979
Item 1 . ARTHUR ROAD/INDUSTRIAL ACCESS ROAD - CONSIDER FORMATION OF ASSESSMENT
DISTRICT - Vine Hill Area
For many years the residents adjacent to Arthur Road have contacted all
levels of government in an effort to allevi_ate. problems caused by truck
traffic destined to the Acme Fill and Industrial Tank- Disposal sites.
The Public Works Department has worked with those two companies, as well
as Shell Oil Company, another adjacent property owner, and over the
years has analyzed at least nine distinct proposals to provide alter-
nate access to the industrial lands, The problem is a very difficult
one because the site is bounded by I-680, on the west, Walnut Creek
and Pacheco Creek, on the east, the Southern Pacific Railroad, and the
Santa Fe Railroad on the north and south respectively.
Recently, the County was able to obtain funds to reconstruct the.
Payton/Waterfront Overcrossing over the Southern Pacific Railroad.
This new bridge on a new alignment for the first time permits rela-
tively easy access to the industrial sites.
It is the opinion of the Public Works Director that a new access road
can be constructed and that the best method to finance this road would
be through the formation of an Assessment District.
It is recommended that the Board:
1 . Adopt a resolution urging the three primary property owners .
involved in this area to undertake the construction of a
new access road.
2. Direct the County Counsel to prepare the necessary petition
to initiate formation of an Assessment District.
3. Direct the Public Works Director to write letters to the
property owners transmitting the Board's position and offer
the County's assistance in the formation of the proposed
Assessment District.
(MLK)
000,16"
Extra Business -2- January 16, 1979
Item 2. SOLID WASTE MANAGEMENT - A.UTHORIZE RECYCLING GRANT APPLICATIONS
The County Solid Waste Commission has recommended the submission
of two grant applications tc the State Solid Waste Management Board
under provisions of the Litter Control , Recycling and Resource Act,
SB 650.
One application requests $200,980 for development of a County-
operated recycling center, located near Martinez, receiving materials
from nearby central cities and the adjacent unincorporated areas.
Under supervision, mentally handicapped workers would be used to
staff the center. In addition, the application requests funds for
the purchase of a vehicle to transport recycled materials from all
the centers within the County to the various purchasers located
throughout the Bay Area.
Upon going into operation, the center's operational costs would
have to be financed from the County General Fund. It is estimated
that these costs would run about $72,000 annually Revenue. from
the sale of recycled material would, in time, offset all or a
portion of these costs. Such. revenues cannot presently be. readily
estimated. They may, however, amount to $50,000 annually after
about two years of operation. During the first two years of ope.r-.
ation, the County would therefore, have to fund a consi.dera_ble
portion of the cost of operation.
The second application requests $30,000 for the purpose of a con-
sultant study to. recommend appropriate sites within the. County for
the establishment of other community recycling centers, identify
operators for the centers, and refine a countywide marketing and
transportation system.
It is recommended that the Board consider the recommendati;Qn of the.
County Solid Waste Commission, and if i.t is decided to submit two
grant applications, authorize the Public Works Director to execute
and submit all documents necessary to the application procedure.
(Re: W.O. V15385-926)
(EC)
VLC:dm
0001 r
The Board of Supervisors met in all its capacities
pursuant to Ordinance Code Section 24-2.402 in regular session
at 9:30 a.m, on Tuesday, January 9, 1979 in Room 107, County
Administration Building, Martinez, California
PRESENT: Supervisors T. Powers, N. C. Fanden,
R. I. Schroder, S. W. McPeak and
E. H. Hasseltine
Chairman Pro Tem, James R. Olsson, Clerk,
presiding
Clerk: Geraldine Russell, Deputy
3i�18
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of
Reorganization of January 9, 1979
the Board.
This being the time for reorganization of the Board of
Supervisors, Mr. James R. Olsson, County Clerk (serving as
Chairman pro tem) called upon Judge Robert J. Cooney to administer
the Oath of Office to Supervisors Tom Powers and Sunne Wright
McPeak; and
Mr. Olsson then announced that he would accept nominations
for the Chairman of the Board for 1979; and
Supervisor McPeak nominated Supervisor Eric H. Hasseltine
and said nomination was seconded by Supervisor Robert I. Schroder.
There being no further nominations, the Chairman declared the
nominations closed and called for a vote which was as follows:
AYES: Supervisors Powers, Fanden, Schroder
and McPeak.
NOES: None.
ABSTAIN: Supervisor Hasseltine.
ABSENT: None.
Thereupon Mr. Olsson declared Supervisor Hasseltine
elected Chairman of the Board for 1979, and called for nominations
for the Vice Chairman; and
Supervisor Powers nominated Supervisor Nancy C. Fanden
and said nomination was seconded by Supervisor Schroder;
The Chairman declared nominations closed and called for a
vote which was as follows:
AYES: Supervisors Powers, Schroder, McPeak,
and Hasseltine.
ABSTAIN: Supervisor Fanden.
ABSENT: None.
Judge Cooney thereupon administered the Oath to the
Chairman and Vice Chairman.
Supervisor Hasseltine then called the Board, as reorgan-
ized, to order:
PRESENT: Supervisors Powers, Fanden, Schroder,
and McPeak;
Chairman Hasseltine, presiding.
ABSENT: None.
PRESENT: J. R. Olsson, Clerk.
00019
l t
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 11
In the Matter of
Appointment to Contra Costa
County Mental Health
Advisory Board.
Pursuant to Welfare and Institutions Code Section
5604, Chairman Eric H. Hasseltine hay .ng recommended that
Supervisor Nancy C. Fanden be appointed to serve in his
stead as a member of the Contra Costa County Mental Health
Advisory Board for the 1979 calendar year;
IT IS BY THE BOARD ORDERED that the recommendation
of Chairman Hasseltine is APPROVED.
PASSED by the Board on January 9, 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 oforesaid.
Witness my hand and the Seal of tha Board of
cc: Supervisor Fanden
Chairman Hasseltine Supervisors
Mental Health Advisory Board affixed this 9th day of January 19_Z9
Director, HRA
County Administrator J. R. OLSSON, Clerk
Public Information Officer
By `� Oeputy Clerk
Rbbbie : » ierrez
00
004
H-24 4/77 15m
In the Board of Supervisor
of
Contra Costa County, State of Califomia
January 99
In the Matter of
Appointnents of Supervisors
to Various Agencies.
IT IS BY THE BOARD ORDERED that the following Supervisors
are APPOINTED as this Board's representative on the committees
indicated and will serve at the pleasure of the Board of Supervisors:
CO14MITTEE APPOINTEE REPLACING
Bay Conservation and Tom Powers Nancy C. Fanden
Development Commission
Bay Conservation and Nancy C. Fanden
Development .Commission alternate
Contra Costa Criminal Tom Powers James P . Kenny
Justice Agency
Contra Costa Medical Tom Powers Eric H. Hasseltine
Services Joint Sunne Wright MaPeak Warren N. Boggess
Conference Committee
John Baldwin Ship Channel Tom Powers Eric H. Hasseltine
Joint Powers Steering alternate
Committee
Zest Contra Costa County Tom Powers James P. Kenny
Waste Water Management
Agency Governing Board
PASSED by the Board on January 9, 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• Appointees Witness my hand and the Seal of the Board of
Agencies Supervisors
County Auditor-Controller affixed this 9th day of January 1979
County Administrator
Public Information Officer J. R. OISSON, Clerk
BY Deputy Clerk
Robbie Gu�rrez
H-24 4177 15m ' "�
i
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 79,
In the Matter of
Appointments to Association of
Bay Area Governments .
IT IS BY THE BOARD ORDERED that the following Supervisors are
APPOINTED as this Board's representatives on the Association of Bay Area
Governments' committees as indicated:
CO,V1ITTEE APPOINTEE REPLACING TERM
Executive Committee Tom Powers James P. Kenny 6/30/80
Executive Committee Sunne Wright Eric H. 6/30/80
Alternate McPeak Hasseltine
first alternate for Tom Powers
second alternate for Eric H. Hasseltine
Executive Committee Robert I. -Nancy C. Fanden 6/30/80
Alternate Schroder
first alternate for Eric H. Hasseltine
(appointed 7/25/78)
second alternate for Tom Powers
General Assembly Tom Powers James P. Kenny serves at the
. pleasure of
the Board of
Supervisors. .
General Assembly Eric H. Robert I. serves at the
Alternate Hasseltine Schroder pleasure of
the Board of
Supervisors
PASSED by the Board on January 9, 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• Appointees Witness my hand and the Seal of the Board of
Association of Bay Area Supervisors
Governments affixed this 9th day of January 1p-a••
Coulacy Auditor-Controller
Cou my Administrator _J. R. OLSSON, Clerk
Public Information Officer .
Sy Deputy Clerk
R bbie G Terre
%W022
H-24 4/77 15m
f
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 . 19 79
In the Matter of
Representatives on the
Economic Opportunity
Council of Contra Costa
County.
THE BOARD HEREBY CONFIRMS the following Supervisors as
representatives on the Economic Opportunity Council of
Contra Costa County for the remainder of Fiscal Year 1978-1979:
NAME
Supervisor Tom Powers
Supervisor Nancy C. Fanden
Supervisor Robert I. Schroder
Supervisor Sunne Wright McPeak
Supervisor Eric H. Hasseltine
PASSED by the Board on January 9, 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: Supervisors Supervisors
Economic Opportunity Council Januar
County Administrator affixed thissth day of Y 19 79
Public Information Officer
J. R. OLSSON, Clerk
By Dept Clerk
Robbie - errez
00023
H-24 4/77 15m
r" r
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 79
In the Matter of
Appointments to Alameda-
Contra Costa Counties
Health Systems Agency.
IT IS BY THE BOARD ORDERED that the following Supervisors
are APPOINTED as this Board's representatives on the Alameda-
Contra Costa Counties Health Systems Agency's committees- as indicated:
COMMITTEE APPOINTEE REPLACING TERM
Governing Board Sunne [fright McPeak James P. Kenny 4/30/79
Governing Body Tom Powers Eric H. May 1979
Hasseltine (at which time
new terms will
be designated)
PASSED by the Board on January 9, 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: Appointees Witness my hand and the Seal of the Board of
Alameda-Contra Costa Counties Supervisors
Health Systems Agency affixed this 9th day of January 19=
County Administrator
Public Information Officer
J. R. OLSSON, Clerk
By Deputy Clerk
R bbie J tierrez,-
im-24
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
January 9 , 19 79
In the Matter of
Appointment to Local Agency .
Formation Commission.
IT IS BY THE BOARD ORDERED that Supervisor Tom Powers is
APPOINTED as alternate representative to the Local. Agency Formation
Commission, replacing Warren N. Boggess, for a term ending the
first Monday in May, 1981.
PASSED by the Board on January 9, 1979•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
miwoit,4s of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc• Supervisor Tom Powers
Local Agency Formation Comm. Supervisors
County Auditor—Controller affixed this 9th day of January 197_
County Administrator
Public Information Officer
J. R. OLSSON, Clerk
By / Deputy Clerk
Ro bie 61herrez
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 19 79
In the Matter of
Appointment to Metropolitan
Transportation Commission..
Chairman Eric H. Hasseltine having recommended that
Supervisor Robert I. Schroder be reappointed to the Metropolitan
Transportation Commission for a four-year term ending February 9,
1983;
IT IS BY THE BOARD ORDERED that the recommendation of
Chairman Hasseltine is APPROVED.
PASSED by the Board on January 9, 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.
cc•• Supervisor Schroder Witness my hand and the Seal of the Board of
Metropolitan Transportation Supervisors
Commission affixed this 9th day of January ,, 19 79
County.- Auditor—Controller
County Administrator J. R. OLSSON, Clerk
Public Information Officer
By Deputy Clerk
Oobi� utierre
H-24 4/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 79
In the Matter or
Appointments to County
Supervisors Association
of California.
IT IS BY THE BOARD ORDERED that the following Supervisors
are APPOINTED as this Board's representatives on the Board of Directors
of the County Supervisors Association of California:
APPOINTEE REPLACING TERM
Sunne Wright McPeak James P. Kenny serves at the pleasure
of the Board of
Supervisors
Eric H. Hasseltine Robert I. Schroder serves at the pleasure
Alternate of the Board of
Supervisors
PASSED by the Board on January 9, 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.
c e: Appointees Witness my hand and the Seal of the Board of
County Supervisors Assn. Supervisors
County Administrator affixed this 9th day of January 19__Q
Public Informa::ion Officer
J. R. OLSSON, Clerk
By r - Deputy Clerk
obbie G tierr z
H-24 4/77 15m
r ,
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 79
In the Motter of
Appointments to East Bay
Emergency Medical Services
Governing Board.
IT IS BY THE BOARD ORDERED that the following Supervisors
are APPOINTED as this Board's representatives on the Governing Board
of the East Bay Emergency Medical Services:
APPOINTEE REPLACING TERM
Robert I. Schroder James P. Kenny 4/26/79
Sunne Wright McPeak Warren N. Boggess 4/26/79
PASSED by the Board on January 9, 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
c c: Appointees Supervisors
East Bay Emergency affixed this 9th day of January 192
Medical Services
County Administrator _ _ J. R. OLSSON, Clerk
Public Information Officer By - Deputy Clerk
Robbie u Terre
0l 2
H-24 4177 15m
• •
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 79
In the Matter of
Committees of the Board
of Supervisors for the
Calendar Year 1979.
As recommended by Chairman E. H. Hasseltine, IT IS ORDERED
that the following committees of the Board of Supervisors are
APPOINTED for the Calendar Year 1979:
COMMITTEE SUPERVISORS
Finance Robert I. Schroder, Chairman
Sunne W. McPeak, Member
Internal Operations Nancy C. Fanden, Chairman
Tom Powers, Member
I`P IS BY THE BOARD FURTHER ORDERED that Chairman Hasseltine
shall serve as an alternate when needed, and to the extent
practicable, for the aforesaid committee members.
PASSED by the Board on January 9, 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.
cc: Boar d- Menbera Witness my hand and the Seal of the Board of
County Administrator Supervisors
John B. Clausen affixed this 9th day of Januarir , 19-,
C. L. Vari.meter
R. E. Jornlin
Judy Miller J. R. OLSSON, Clerk
A. A. DehaesusB Deputy Clerk
Vernon Cline Maxine M. Neufe
R. W. Giese
C. L. Leonard -
D. Bouchet
M. Dunten
B. Goff ,G�7
H-24 4177 15m
Contracts, Agreements, or other documents
approved by the Board this day are microfilmed
with the order except in those instances where
the clerk was not furnished with the documents
prior to the time when the minutes were micro-
filmed.
In such cases, when the documents are
received they will be placed in the appropriate
file (to be microfilmed at a later time) .
WN-N
POSITION ADJUSTMENT REQUEST No:
Department HEALTH "Budget-UnitO45O ' Date 10/4/78
Action Requested: Change status of Typist Clerk position`#52-254 from Pezmauent-Intermittent
to Permanent Part tithe 32/40 Proposed effective date: ASAP
Explain why adjustment is needed: To more properly classif-tthe position in relation !
to the regular Xy of the work schedule. C°nhca
Estimated cost of adjustment: RECFi 1l Amount:
1. Salaries and wages: j 6 .o
1,,78 � ..
2. Fixed Assets: ( 6t items and co4.t) C1;
Of
t mi � -.i
MANN' ;- ':�=-:+ Estimated total < nAa
-V �.
Signature =
Department HeadM
Initial Determination of County Administrator Date: December ,x,_197-8
To Civil Service for review and recommendat
CounIM-Admir
Personnel Office and/or Civil Service Commis-sibn January-3, 1'978
Classification and Paley Recommendation
Classify 1 32/40 Typist Clerk and cancel l Permanent Intermittent. Typist Clerk.
Study discloses duties and responsibilities to be assigned justify classification
as 32/40 Typist Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 32/40 Typist Clerk and the cancellation of 1 Permanent Intermittent
Typist Clerk position 52-254, both at Salary Level 194 ($666-809).
Assistant Personnel DU* or
,Recommendation of County Administrator jDate: Janury 4, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective January 10, 1979.
7
412r, Co my Administrator
Action of the Board of Supervisors
Adjustment APPROVED fttl'3 !'!! fl} on JAN 9 1974
J. R. OLSSON, Co ty Clerk
.��
Date: N 9 3979 By:
Deputy'C1erk
APPROVAL o{ tW adju.sbnvit conbtttuted an Apprtopkiatiot Ad1uatment and PvtAo)utet
Resotution Ame uhnenat. a
NOTE: Top section and reverse side of form fmu t be completed and supplemented, when
appropr�e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POSITION . ADJUSTME.NT REQUEST No:
Department HEALTH Budget Unit 0450 Date 10/11/78
Action Requested: Change status of Intermediate Typist Clerk position #52-248 from
Permanent Intermittent to Permanent Part-time 30/40 Praposed effective date: ASAP
Explain why adjustment is needed: To more accurAtely classify the_ position in'relation
to the stability of the work schedule. In
hq Cost
Estimated cost of adjustment: //Okf �"cQ hj5p Amount:
1 . Salaries and wages: p�:P8 7
9�8 $ T
2. Fixed Assets: (tiat Z tema and cob#) on Ice < C3
HUMA`! F:_s:.t;•'.CE-S AGENCY
Estimated total
App;av;e-1
Dct 2 Signature
epartmen ea
Initial Determination of County Administrator te: AS I 07R
To Civil Service for review and recommendato,gn.a strator
Personnel Office and/or Civil Service Commissidn ' (_-.Aate: January 2. 1979
Classification and Pay Recommendation
Classify 1 30/40 Intenrediate Typist "Clerk-and cancel 1 Permanent Intemittent
Intermediate Typist Clerk.
Study discloses duties and responsibilities to be assigned justify classification as '
30/40 Intermediate Typist Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 30/40 Intermediate Typist Clerk position 52-248 and the cancellation
of 1 Permanent Intermittent Intermediate Typist Clerk position 52-248, both at
the same salary Level 240 ($766-931) .
Ass,11 stant,ersonnel ctor
Recommendation of County Administrator Date: January 4, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective January 10, 1979.
64-1."nb ,
Codnty Adnhnist rator
Action of the Board of Supervisors ,JAN 9 1979
Adjustment APPROVED ) on
J. R. OLSSON, County Clerk
AN 9 1979 LJL
Date:
�� Deputy"Clerk
APPROVAL of #hie adju6tment cont tutea an ApP&Opk.aLn Adjua-ftejit and PWO)LrteZ
Re 6o.PWon Amendment. t
NOTE: Top section and reverse side of form fmua# be completed and supplemented, when
appropr ai e; by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 00032
• r
POSITION ADJUSTMENT REQUEST No:
Department HEALTH Budget Unit 0450 Date 10/4/78
Action Requested: _Change status of Public Health Nurse position #52-381 from Perrnar+ n
intermittent to Permanent Part-time 32/40. Proposed effective date:ASAP
Explain why adjustment is needed: To more properly classify the position 3n ptAt!-fn.
"'ph r
to the stability of work schedule - Coun�
-•LCVED
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed Assets: (ti6t item and coag- Office of
n
co
A.P. J.
Estimated total $ < C''� T'
�
Signature
Department Headm •
Initial Determination of County Administrator Date:
To Civil Service for review and recomme o
-Countv strator
Personnel Office and/or Civil Service Commission- ate: January-3, 1978
Classification and Pavy Recommendation .
Classify 1 32/40 Public Health Nurse and cancel 1 Permanent Intermittent Public
Health Nurse.
Study discloses duties and responsibilitees to be assigned justify classification
as 32/40 Public Health Nurse. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 32/40 Public Health Nurse and the cacnella•tion of 1 Permanent Intermittent
Public Health Nurse, position 52-381, both at Salary Level 401 ($1252-1521)
Assistant personneVUi-rector
Recommendation of County Administrator Date: Janury 4, 1979 Tyr
r �
Recommendation of Personnel Office and/or Civil Service
Commission approved effective January 10, 1979.
1 County Administrator
Action of the Board of Supervisors JAN g 1979
Adjustment APPROVED (DiSWROVEB) on
J. R. OLSSON, County Clerk.
Date: JAN'9 1979 By: .%I"
J` Deputy Clerk
APPROVAL og thiz ad1u6#ment eonAtctutea an Apputopxiati.on AdJuatment and Peuonnet
Re6o.tution Amendment. t
NOTE: Two section and reverse side of form (mua# be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected. 2
P 300 (14347) (Rev. 11/70) Dili,}3v .
POS I ION ADJUSTMENT REQUEST No: 3
Department HEALTH Budget Unit 0450 Date '' 10/4/78
from
Action Requested: Change status of Public Health Nurse position #52-304/mt Permanent-
intermittent to Permanent Part-time 32/40 Proposed effective date: ASAP
Explain why adjus u:ent is needed: To more properly classify the nosi.tion •in relation
to the stability of work schedule. Cont,a Costa Couniy
Estimated cost of adjustment: RECEIVED Amount:
OC i J 178 n/a
1 . Salaries and wages:
2. Fixed Assets: (tiAt .i terra and coat) OffIrP nf
IT CY
Apprav% :" Estimated total n C= -�
Dow—!/0..... --•— Signature
Department Head
Initial Determination of County Administrator Date: npe-Atnker� a=off
-v
To Civil Service for review and recomme ion. rn
County n strator
Personnel Office and/or Civil 'Service Commission ' Date: January 2, 197 '
Classification and Pay Recommendation
Classify 1 32/40 Public Health Nurse and cancel 1 Public Health Nurse Permanent
Intermittent.
Study discloses duties and responsibilities to be assigned justify clas ification
as 32/40 Public Health Nurse. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 32/40 Public Health Nurse and the cancellation of 1 Permanent
Intermittent Public Health Nurse position 52-304, both at Salary Level 401
($1252-1521) .
Assistant Personnel Director
4, 1979
Recommendation of County Administrator / ate: anuary
r
Recommendation of Personnel Office and/or Civil Service
Commission approved effective January 10, 1979.
County Adnffnistrator c3
Action of the Board of Supervisors JAN 9 1979
Adjustment APPROVED FEI�APPR9�FE13) on
J. R. OLSSON, County Clerk
Date: JAN 9 1979 By; G���L�.1 i , lat>?�e�
�ieptrfy Cleric
APPROVAL o6 #1r A ad j uatmeitt cor 6t tuteA afz Appnopn f a tf o►i Ad juatme tt and Penaonne.0
Reaotut.i.on A ne}ulment.
NO-E: Top section and reverse side of form rmuat be completed and supplemented, when
approprfa e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) -.00034
POSITION' ADJUSTMENT REQUEST No: 0S7
Department HEALTS Budget Unit 0450 Date 10/11/78
Action Requested: Chane status of Staff Nurse IT position X52-383 from Permanent-
intermittent to Permanent Part-time 32/40
Proposed effective date: ASAP
Explain why adjustment is needed: To more properly classify the position in -relation
to the stability of the work schedule.
Estimated cost of adjustment: RELEll VED Amount:
1 . Salaries and wages: 0 C T 2'61 -E9 n/a...
2. Fixed Assets: (tiAt .deme and eoe#) s;
ice of
Ccuni,/ Admini*ator.
M
HUMAN A•�=NCY Estimated total $ '
Approved,4=:sp;3rre� _ `
Data— �/ � Signature c 3
f Department Hea 534
i
Initial betermination of County Administrator "
To Civil 'Service for review and recommend n.
To—unty Wimigrator
Personnel Office and/or Civil Servite Commission e: - ' januagy . 1979
Classification and Pay Recommendation
Classify 1 32/40 Staff Nurse II and cancel 1 Permanent..Intermittent Staff..Nurse' II. .
Study discloses duties and responsibilities to be assigned justify classification
As 32/40 Staff Nurse II. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 32/40 Staff Nurse II and the cancellation of 1 Permanent Intermittent
Staff Nurse II, position 52-383, both at Salary Level 374t ($1271-1401) .
/ .
AssistantJ
Pers nneo Director a
Recommendation of County Administrator ,% Date: January 4, 1979 air
U F
I
Recommendation of Personnel Office and/or Civil Service
Commission approved effective January 10, 1979.
L
County Administrator
Action of the Board of Supervisors JAN 9 1979
Adjustment APPROVED on
J. R. OLSSON, County Clerk
JAN 9 -1979
Date: 8 y_
OePU;Y clerk
APPROVAL o6 tlaA ad j cutment con t to tee w, Appn.opn i a tion Ad ju-s�a nt acid Peu annet
Reeotuti.on Amendmeizt. f
INOTE: 'Top section and reverse side or form Immt be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 00035
POSITION ADJUSTMENT REQUEST No:
Department 'HEALTH Budget Unit 0450 Date 10-11-78
Action Requested: Change status of Staff Nursp TT =ncitinn 657-372 from Permanent-inter-
mittent to Permanent Part-time 32/40.
Proposed effective date: ASAP
Explain why adjustment is needed: To more properly classify the position in relation
to the stability of the work schedule.
Estimated cost of adjustment: Cdil1Q Coro County
tY Amount:
1 . Salaries and wages: $ /n . -AS1
2. Fixed Assets: (tiA t item and coa#) C C 2 3 1978 flail
ce of $ m
riu;Y;,�.v mintstmtor 4.) "
Approved, -Y
Estimated total' $ (ac
Date.�a Signature t7` • � r.� � 'TSI
Department Head
Initial Determination of County Administrator e: D _�Pm�,�; ia78
To Civil Service for review and recommend n.
ount trator
Personnel Office and/or Civil Service Commission D te: January 3, 1979
Classification and Pay Recommendation
Classify 1 32/40 Staff Nurse II and cancel 1 Permanent Intermittent Staff-Nurse 11-
Study
ILStudy discloses duties and responsibilities to be assigned justify classification as
32/40 Staff Nurse II. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 32/40 Staff Nurse II and the cancellation of 1 Permanent Intermittent
Staff Nurse II, position 52-312, both at Salary Level 374t ($1271-1401 ).
The position carries the Spanish Speaking designation.
Assistant Pbresonnel Dtee-Ctor
Recommendation of County Administrator �: Date: January 4 , 1979 M
i
Recommendation of Personnel Office and/or Civil Service
Commission approved effective January 10, 1979.
y'/ Lf
Ch County Admi ist"rator
Action of the Board of Supervisors JAN
Adjustment APPROVED ($i_SAPPR9VE9) on
J. R�.�OLSSON,. County Clerk '
Date: JAIN 9 1979 By:
�1 Depury'Cferk
APPROVAL o6 tJ is adju.3tmeitt conaitutes an Apptoptictti.on Adju tmestt and PvtAonneZ
RuotuLi.on Amendme►tit. ►
f ,=OTE: Top section and reverse side of form fmc:b.t be completed and supplemented, when
, appropriate, by an organization chart depicting the section or office affected.
IP 300 (M347) (Rev. 11/70) L
POS ITI ON ADJUSTMENT REQUEST No:
Department Health Budget Unit 0450 Date 12-19-78
Action Requested: Add two permanent part-time 20/40 Sr. Public Health Nurse positions
d cancel one full-time 40/40 Sr. P.H.N. Pos. ,1145 Proposed effective date: ASAP
Explain why adjustment is-needed: To provide staffing flexibility to meet case load re-
quirements in.West County with experiencedverso el..,-
Estimated cost of adjustment:
j y"i Amount:
4'
1 . Salaries and wages: t $ -o-
2. Fixed Assets: (t i bt .c terra and coet) r.. -. —•
1 may- r•,j.�..r�� ✓� �f `�
$ fl7 1
Estimated total $ frI
s�-0
Cc`s• �y�?'d�j�--~"" '' Signature c.7 - .i"✓
/ Department Head 1
Ir�itidj 01tepination of County Administrator Date: December 21, 1978
I-VIervice:
Request recommendation. `�� �� �;/- •
•
County Administrator
Personnel Office and/or Civil Service Commission Date: January 3. 1978
Classification and Pay Recommendation
Classify 2 20/40 Senior Public Health Nurse and cancel 1 40/40 Senior Public. Health Nurse.
Study discloses duties and responsibilities to be assigned justify classification as
20/40 Senior Public Health Nurse. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 2 Senior Public Health Nurse (20/40) and the cancellation of 1 (40/40
Senior Public Health Nurse, position 52-145, both at Salary Level 425 ($1347-1637;
Assistant Personnel Dfrector
Recommendation of County Administrator Date: January 4, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective January 10, 1979.
County Adm nistrator a
' Action of the Board of Supervisors JAN 9 1979
Adjustment APPROVED APPROVED ) on
J. R. OLSSW, County Clerk
JAN a 1979
B.
-
DePuty Clerk
AFPIeJ' ',L -vii tlzi-A- cid,u3 uneat wpz6%f�'o.6 an App topAi.m me
on Adjtcs at and PeAzonnet
nehotti,t or: Ar1;Qi1'�i:Pe�2i f
:iviE: To1? section, and r=everse side of form 4r:tu:L b? completed and supplemented, when
appropriate, by an organization chart depicting the section or office aff e f .ti
ff063
P 300 (M347) (Rev. 11/70)
POS I T I0N ADJUSTMENT REQUEST No:
2754/
Department PUBLIC WORKS Budget Unit 7754 Date 11-29-78
Action Requested: CREATE NEW CLASSIFICATION OF PARK SUPERVISOR & ADD ONE POSITION IN
THIS CLASS Proposed effective date: ASAP
Explain why adjustment is needed: TO PROVIDE FULL-TIME SUPERVISOR FOR NEWEST R-7 PARK
This person will coordinate playground activitiesC&,7have some responsibilities for park security
- n-
Estimated cost of adjustment: R ce,I/ ovn , Amount:
1 . SteriMark wages: Level 249T $868-957
D $ -_� '+ 868/mo
2. Fwd Use f: (•Gist stems and co.6#1 `` /�?8
Cob—
s i
0- Aid�° $
v
Estimated total $+ 5208 (�SatOt Jan-June)
(.
Signature -
r'� S epartmen
Initial Determination of County Administrator Date: December 19, 1978
To Civil Service: r�� < G' •
. Request recommen do
'-- nt mrnistrator
Personnel Office and/or Civil Service Commission Date: January 3. 1978
Classification and Pay Recommendation
Allocate the class of Park Attendent - San Ramon Recreation Service Area on an
Exempt basis and classify 1 exempt position.
The above action can be accomplished by amending Resolution 77/602, Salary Schedule
for Exempt Personnel, by adding Park Attendent - San Ramon Recreation Service Area,
at Salary Level 281 ($868-1055); also amend Resolution 71/17 to reflect the addition
of 1 Exmmpt position of Park Attendent - San Ramon Recreation Service Area. Can
be effective day following Board action.
This class is not exempt from overtime.
Assista rSonnel D.i edtor
IRecommenda—tion of County Administrator ;,gate: January 4, 1979 p
Recommendation of Personnel Office and/or Civil Service
Commission approved effective January 10, 1979.
y0f,.1.In
c'?c�
County Administrator
Action of the Board of Supervisors JAN 9 1979
Adjustment APPROVED {i H*PPReYE-B)- on
J. R. OLSSONN,, County Clerk
JAN 9 1979
Date: By: L '
Deputy'Clerk
APPROVAL of tlia adjuAtme.:Lt conatit(:.tea an Appnopniati-on Adjua#mzitt cued PeAAonnet
Rezotuti-on Amendment. t
NOTE: Top section and reverse side of form (mu,3:t be completed and supplemented, when
aappropr ate, by an organization chart depicting the section or office affected.
IP 300 (M347) (Rev. 11/70) 000313
OLNTRA COvTA COUNTY `♦
APPROPRIATION ADJUSTMENT
' - T/C 2 7
1 •
A/A for 1/2/79
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING PUBLIC WORKS
ORGANIZATION SUI-OIJECT 2. FIXED ASSET <DECREASE> INCREASE
OIJECT DF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY
0115 4138 Security Alarm Juv Hall ?673.00
,099-4- .63M
7 Q• 1
o t1 T 14(1-1 M Rzi- zP2 PLAN QUis NAIi (a-7.3 -
I
Coc;I;Ty
"iof
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
/f To reestablish the ard-appropriation for
B; � �"L� Data security alarm system at Juvenile Hall -to-the_amous-t-
•.o"he---1-9.77-78-encumbr-ance-ba-1-ance: This -pGptioR-Fro j C�
COUNTY ADMINISTRATOR was inadvertently cancelled,-and-fet-u"ed-tG-resefve.
ORIGINAL SIG::EJ BY : r•, '
By: F FERtdA1iDEZ Da4A N% ' I i 9 ,1 , ��� ►,s<�,�1 �D/t "�-t , `�, 7w
-�- / 77-
BOARD OF SUPERVISORS ��"'�� -c� • J"` �c�lr.�� z . �C�.-n-c�' �+�
Supervisors Pnarrs.Fandcn. 1710.
YES: Schroder DlcYcak.Fi-,ss:!t,ne
No: `Non.; Notfe JAN 9 197
On
j.R. O,LSSON, CL RK n , 4.
Public Works Director 12/21/ ,
i / 1 SI�KA?OSE TITLE �y DATE
NP* Clerk ADJ JOURIAL NO
CONTRA t'OSTA COUNTY 0
APPROPRIATION ADJUSTMENT
T/C 2 7 V
C.
I. DEPARTMENT OR ORGANIZATION UNIT: 27 '
ACCOUNT CODING Department of Agriculture — Agricultural Division
ORGANIZATION SUB-OBJECT 2. FIXED ASSET �DECRE*t - c0NfJWWHLG( DErl
OBJECT Of EXPENSE OR FIXED ASSET [TEN 10. CUANTITT
3305 495+— Medical and Lab Equipment 0031 .e $36.00
963-1 Egg Candlers
3305 21$0 Agricultural Expense $36.00
C lura Costa C)unty
RECEIVE
JAN ? 1919
Office of
Ccunty AdminWrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To adjust appropriations internally to provide
B_� /�/7 the necessary funds to purchase the two egg
ctll Date_ candlers approved in the FY 7$-79 budget. The
cost of the egg candlers ($5$6) will exceed by
COUNTY ADMINISTRATOR $36 the amount adopted in the FY 7$-79 budget.
By:
�et Date J0 7 4 1979
BOARD OF SUPERVISORS
YES: Supmisors Ponrrs.Fnhdcn,
Schrodcr �fcYcak.lissscicinc
N0: U11-8U11-8JAN 9 1979 009
On
Agricultural
J.R. OLSSON, CL RK 4.
SI.NATURE TITLE DATE
By: `C`"'/ APPROPRIATION A POO 70r9'0
asPuty Clerk ADJ. JOURNAL A0.
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING
i. DEPARTMENT OR ORGANIZATION UNIT:
Oakley Fire Protection Distgct.
ORGANIZATION SUB-OIJECT 2. FIXED ASS H<Df&jr� r: r INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY ER ' E=t
7017 4956 Air Masks 0004 25.00
7017 4956 Generator 0006 330.00 -
7017 4956 Monitor Inlets 0005 355.00
Q cs
z
Cont, Costa Coun
00 C.) R CEIVED
c J N ? 1979
Office of
C,ouniy Administra r
PPROVED 3. EXPLANATION OF REQUEST
AUDITO - ROL
To provide for balance on air masks and also _
By: Date /�/� provide differential cost of generator from
1141 3000 watts to 3500 watts.
QOUNTY. AD INISTRATOR
By: Data 979
BOARD OF SUPERVISORS
YES: Supervisors Poazrs.Fanden. �r (� O
Schroder \IcPcak.H assclr:ne 0
NO: 1� JAN 9 1979
On
J.R. OLSSON, CLE K 4. '2-/19/70
441;11e�
, SIONATURE TI E p� DATE
`ZBy: �) ' APPROPRIATION AP00-0 I
(Ai 129 Rev. 7/77) Clerk A01. JOURNAL N0.SEE INSTRUCTIONS ON REVERSE SIDE .
'� • CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING PUBLIC WORKS
ORGANIZATION SUI-01JECT 2. FIXED ASSET <DECREASE> INCIEASE
OIJfCT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
4425 4287 1 . Imps Misc County Owned Prop. 500.00
0077 2310 1 . Professional Services 500.00
Contra Costa Coun
RE CEIVED
JA N q 1979
ice of
Count) Administr
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR0
��j1 . To transfer funds for capital repairs to County
By: MDot. /d-/7 owned property at 3252 Camino Pablo, Lafayette to cover
COUNTY Aalteration to existing P0.
DM NISTRATOR
By. Dot. ASI ?4 '19719
9
BOARD OF SUPERVISORS
ow
YES• SUPMiSorS Powers.Fanden. 00'04 i
Schroder MCPcak.Hassclunc
NO: None JAN 9 1979
On / / f
wmo
J.R. OLSSON, CLERK 4, Public Works Director 1 /2/79
tsm RE TITLE OATE
By: APPROPRIATION A POO ti O"
DOpUty Clerk ADJ. JOURNAL 10.
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
• CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Board of Supervisors y
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. OUANTIT7
0001 4951 Portable Dictator 0030 1 265
0001 4951 Dictator-Transcriber 00/S" 1 695
0001 2200 Memberships 960
Contra GOStO CDunty
RECEIVED
JAW 8 1979
ice o
my Admin strator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
Bye-� �'yl� Q� To purchase dictating equipment for the
yl a Date i /S/74 office of Supervisor, District IV.
COUNTY ADMINISTRATOR /Q
By: AD(000
Date
BOARD OF SUPERVISORS 01 01 2
Suprn'isnrs Pf'wcr' Zali.'cn
YES: 5chrudcr Nfdlca{. i:,ssei 1rw
N0: None
JAN 9 1919 ,
On / / 5
R. OLSSO, C ERx 4. F. Fernandez, st. Co. Admin.-Finance 1/4 /79
J ,
SIONATUNE TITLE DATE
By: /! • .j APPROPRIATION A P00_0SS
Depot, '•
ADJ. JOURNAL 10.
G(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15
RESOLUTION N0. 79 31
RESOLUTION OF THE BOARD OF DIRECTORS OF CONTRA
COSTA COUNTY SANITATION DISTRICT NO. 15 PROVID-
ING FOR THE ISSUANCE OF $975,000 PRINCIPAL
AMOUNT OF "CONTRA COSTA COUNTY SANITATION DIS-
TRICT NO. 15 1978 BONDS, SERIES B"; PRESCRIB-
ING THE DATE AND FORM OF SAID BONDS AND OF THE
COUPONS TO BE ATTACHED THERETO AND PRESCRIBING
THE MATURITIES THEREOF AND THE REDEMPTION PRO-
VISIONS THEREFOR; AND DIRECTING NOTICE OF SALE
OF SAID BONDS TO BE GIVEN
WHEREAS, Contra Costa County Sanitation District
No. 15 (hereinafter called the "District") heretofore duly
passed and adopted its Resolution No. 78-237 on March 21,
1978, providing for the issuance of $2,450,000 aggregate
principal amount of bonds to be known as "Contra Costa
County Sanitation District No. 15 1978 Bonds," as set forth
in the records of the District; and
00 4 113
Y
R EsOLUT M NO. �3/
WHEREAS, in and by said resolution said authorized
issue of Contra Costa County Sanitation District No. 15
1978 Bonds was divided into series, whereof $1,475,000
principal amount was designated "Series A" and the issuance
and sale thereof was authorized and directed by said Reso-
lution No. 78-237, and said Series A bonds were issued and
sold; and
WHEREAS, the District has determined, and does
hereby declare, that it is necessary and desirable that an
additional $975,000 principal amount of said authorized
issue of bonds be issued and sold for the purposes for
which they were authorized by the electors of the District;
NOW, THEREFORE, BE IT RESOLVED, ORDERED AND
DECLARED by the Board of Supervisors of Contra Costa County
as and constituting the Board of Directors of Contra Costa
County Sanitation District No. 15, as follows:
Section 1. Resolution No. 78-237 authoriz-
ing the issuance of the Contra Costa County Sanitation Dis-
trict No. 15 1978 Bonds, adopted by the District on March 21,
1978, is incorporated herein by reference and all the pro-
visions thereof are made a part hereof and shall be applica-
ble to said $975,000 principal amount of said authorized
issue of bonds herein authorized to be issued, except only
as herein otherwise expressly provided.
2 0Uf)�
=--SOLUTION NO.
Section 2. Said $975,000 principal amount of the
Contra Costa County Sanitation District No. 15 1978 Bonds
shall be issued and constitute the remaining series of said
issue, to be designated "Series B" (hereinafter called the
"Series B Bonds") .
Section 3. The Series B Bonds shall be negotia-
ble in form, and shall be of the character known as serial.
The Series B Bonds shall be issued in coupon form and shall
be 195 in number, of the denomination of $5,000 each, number-
ed B1 to B195, both inclusive. The Series B Bonds shall be
dated February 1, 1979 (which is hereby fixed and determined
to be the date of the issuance of the Series B Bonds) .
All the Series B Bonds shall bear interest from their
date until paid at the rate or rates designated by the Board of
Supervisors of Contra Costa County as and constituting the Board
of Directors of the District (hereinafter called the "Board")
at the time of the sale of the Series B Bonds, but not to
exceed six per cent M) , payable semiannually upon presenta-
tion and surrender of the respective coupons attached thereto,
each of which shall represent six months' interest on the
Series B Bond to which it is attached. The interest coupons
appertaining to the Series B Bonds shall be payable on the 1st
day of February and the lst day of August in each year until
and at the respective maturity dates of the Series B Bonds.
The first interest coupon on each Series B Bond shall be pay-
able on August 1, 1979. The coupons shall be numbered con-
secutively in the order of their respective maturities.
The Series 8 Bonds shall mature and be payable in
consecutive numerical order, from lower to higher, as speci-
fied in whichever of the schedules set forth below is
0004
3
R ESOLUTM NO. 7fl31
selected by the Board at the time of receiving bids for the
Series B Bonds, as follows:
SCHEDULE 1 (Callable Bonds)
Principal Maturity Date Principal Maturity Date
Amount August 1 1 . Amount August 1
$10,000 1980 $55,000 1991
20,000 1981 - 1983 60,000 1992 - 1993
25,000 1984 - 1985 65,000 1994
35,000 1986 70,000 1995
40,000 1987 75,000 1996
45,000 1988 80,000 1997
50,000 1989 - 1490 85,000 1998 - 1999
SCHEDULE 2 (Noncallable Bonds)
Principal Maturity Date Principal Maturity Date
Amount August 1 Amount August 1
$25,000 1980 $105,000 1986
40,000 1981 110,000 1987
60,000 1982 120,000 1988
70,000 1983 125,000 1989
90,000 1984 130,000 1990
100,000 1985
The Board will select the longer schedule for which
a responsible bid is received. The schedule so selected shall
be referred to in the resolution adopted by the Board selling
the Series B Bonds and thereupon the remaining schedule shall
be annulled and shall be of no further force and effect.
4 0OG4 3
1 csouffm No. 7Y
The Series B Bonds issued pursuant to Schedule 2
are not subject to redemption prior to their respective
stated maturities. The Series B Bonds maturing by their
terms on or before August 1, 1992 issued pursuant to
Schedule 1 are not subject to redemption prior to their
respective stated maturities. The Series B Bonds maturing
by their terms on or after August 1, 1993 issued pursuant to
Schedule 1 are subject to redemption prior to their respec-
tive stated maturities, at the option of the Board, as a whole,
or in part in inverse order of maturities (and by lot within
each maturity) , on any interest payment date on or after
August 1, 1992, upon payment of the principal amount thereof
and interest accrued thereon to the date fixed for redemption,
plus a premium of one-quarter of one per cent (1/4 of 1%) of
such principal amount for each year and for any fraction of a
year remaining between the date fixed for redemption and the
fixed maturity date of the Series B Bonds called for
redemption.
Notice of any redemption of the Series B Bonds shall
be given by publication by the Paying Agent hereinafter refer-
red to of such notice once a week for two (2) successive
calendar weeks in a newspaper of general circulation or a
financial journal printed and published in the City and County
of San Francisco, State of California, the first publication
of which shall be at least thirty (30) days but not more than
sixty (60) days prior to the date fixed for such redemption.
After the date fixed for such redemption if such Paying Agent
0004 r
s
w ESpWTM NO. 7,�13/
shall have duly published notice of such redemption on behalf
of the District and the District shall have provided funds for
the payment of the principal of and interest on the Series B
Bonds so called for redemption, together with the premiums
then due thereon, interest on such Series B Bonds shall there-
after cease. All the Series B Bonds and coupons surrendered
upon call for redemption shall be cancelled by the District
and shall not be reissued.
Both the principal of and interest on the Series B
Bonds shall be payable out of the Bond interest and Redemption
Fund of the District in lawful money of the United States of
America at the principal office of Bank of America National
Trust and Savings Association in San Francisco, California,
the Paying Agent of the District. The District hereby cove-
nants and agrees, for the direct benefit of the holders of
all the Series B Bonds of said authorized issue, that so long
as any of the Series B Bonds are outstanding and unpaid, it
will at all times have a Paying Agent for the payment of the
principal of and interest on the Series B Bonds in San Fran-
ciezo, California.
Section S. The Series B Bonds, the interest coupons
to be attached thereto and the registration endorsement to
be printed on the reverse thereof shall be in substantially
the following forms, the blanks in said forms to be filled
with appropriate words or figures, to wit:
00048
6
H EOLU71QN NO. 1-7
[Form of Series B Bond]
UNITED STATES OF AMERICA
STATE OF CALIFORNIA
CONTRA COSTA COUNTY
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15
1978 BOND, SERIES B
No. B $5,000
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 in
Contra Costa County, State of California, a county sanitation
district organized and existing under the Constitution and
laws of the State of California (hereinafter called the
"District") , hereby acknowledges itself indebted and for
value received promises to pay to the bearer on August 1, 19_
*[ (subject to any right of prior redemption hereinafter in
this Bond expressly reserved) ] , the principal sum of
FIVE THOUSAND DOLLARS ($5,000)
together with interest thereon from the date hereof at the
rate of per cent ( %) per annum until
payment of said principal sum in full, payable semiannually on
February 1 and August 1 of each year. The interest due on
or before the maturity of this Bond shall be payable only upon
presentation and surrender of the proper interest coupons
hereto attached as they respectively became due. Both the
principal of and interest on this Bond are payable in lawful
money of the United States of America at the principal office
of Bank of America National Trust and Savings Association in
*Omit if the Series B Bonds are issued pursuant to Schedule 2.
7
00049
i =SOLUTION NO. 7'31
San Francisco, California, the Paying Agent of the District.
This Bond is one of a duly authorized issue of Bonds
of the District aggregating $2,450,000 in principal amount,
all of like tenor (except for such variations, if any, as may
be required to designate varying series, dates, numbers,
maturities, interest rates or redemption provisions) , and is
one of the Series B Bonds of said authorized issue aggregat-
ing $975,000 in principal amount. The Bonds are issued
under and pursuant to the Constitution and statutes of the
State of California, and under and pursuant to proceedings
of the District duly adopted and taken, and are authorized
by a vote of two-thirds of all the qualified electors of the
District voting at a special election duly called and held
for that purpose.
* [Bonds maturing by their terms on or before
August 1, 1992 are not subject to redemption prior to their res-
pective stated maturities. Bonds maturing by their terms on
or after August 1, 1993 are subject to redemption prior to their
respective stated maturities, at the option of the District,
as a whole, or in part in inverse order of maturities (and by
lot within each maturity) on any interest payment date on or
after August 1, 1992, upon payment of the principal amount
thereof and interest accrued thereon to the date fixed for
relemption, plus a premium of one-quarter of one per cent (1/4
of 1%) of such principal amount for each year and for any
fraction of a year remaining between the date fixed for redemp-
tion and the fixed maturity date of the Bonds called for
redemption.]
Omit if the Series B Bon s are issued pursuant to Schedule 2.
00V5-
VIESOLUT"y NO. 1'7fl5l
This Bond may be registered in conformity with
the provisions endorsed hereon and unless so registered shall
be transferable by delivery.
It is hereby certified, recited and declared that
all acts, conditions and things required by law to exist,
happen and to be performed precedent to and in the issuance
of this Bond have existed, happened and been performed in
due time, form and manner as required by law, and that the
amount of this Bond, together with all other indebtedness of
the District, does not exceed any limit prescribed by law,
and that provision has been made as required by law for the
levy and collection of an annual tax upon the taxable real
property in the District sufficient to pay the principal of
and interest on this Bond as the same become due. The full
faith and credit of the District are hereby pledged for the
punctual payment of the principal of and interest on this Bond.
IN WITNESS WHEREOF, the Board of Supervisors of
Contra Costa County as and constituting the Board of Directors
of the District has caused this Bond to be signed by its Chair-
man and countersigned by the County Treasurer of the County of
Contra Costa, with the seal of said Board of Directors affixed,
and has caused the interest ao;:pons attached hereto to be
signed by said County Treasurer, and this Bond to be dated the
1st day of February, 1979.
[Seal]
Chairman of the Board of Directors o
Contra Costa County Sanitation District
No. 15
Countersigned:
County Treasurer o
Contra Costa County
9
i;EsOLUT1ON NO. ��3/
[Form of Interest Coupon]
Coupon No. _
on the 1st day of 19_
Contra Costa County Sanitation District
No. 15 in Contra Costa County, California,
will * [ (subject to any right of prior
redemption reserved in the Bond hereinafter
mentioned) ] pay to the bearer at the
principal office of Bank of America National
Trust and Savings Association in San Fran-
cisco, California, the Paying Agent of the
District, the sum set forth hereon in iaw- $
ful money of the United States of Ameriva,
being interest then due on its 1978 Bond,
Series B, dated February 1, 1979, No. B
County Treasurer of the County of—
Contra
Costa
* Omit if the Series B Bonds are issued pursuant to Schedule 2.
00052
to
I,ESOLUTWN NO.
(Form of Registration Endorsement)
This Bond may be registered in the name of the
owner on books kept by the paying Agent of the District, as
to principal and interest, such registration being noted hereon
by said Paying Agent in the registration blank below, after
which no transfer shall be valid unless made on said books
by the registered owner or attorney duly authorised and
similarly noted in the registration blank below. At the
request of the registered owner, this Bond may be reconverted
into a coupon bond at the expense of the owner and such
coupon bond may again be converted into a bond registered
as to both principal and interest as hereinabove provided.
Upon reconversion of this Bond, if registered, into a coupon
bond, coupons representing the interest to accrue hereon to
date of maturity shall be attached hereto by said Paying
Agent and said Paying Agent shall note in the registration
blank below that the bond is payable to bearer.
NOTE: There must be no writing in the space below except
by the Paying Agent.
SIGNATURE Or
AUTHORIZED
DATE OF NAME OF ADDRESS OF OFFICER OF
REGISTRATION REGISTERED OWNER REGISTERED OWNER PAYING AGENT
Section 6. The Clerk of the Hoard is hereby
directed to cause to be printed, lithographed or engraved a
sufficient number of blank bonds and coupons of suitable
quality, and to cause the blank spaces thereof to be filled
in to comply with this resolution, and to procure their
execution by the proper officers, and when so executed to
deliver them to the Treasurer of the County of Contra Costa,
who shall safely keep the same until they shall be sold by
the Board, whereupon said Treasurer shall deliver them to
the purchaser or purchasers thereof upon receipt of the
purchase price. The Chairman of the Board and said
0005
11
SOLUTION Nc7. 7 f.31
Treasurer are authorized and directed to make, execute and
deliver to the purchaser of the Series B Bonds a signature
and no-litigation certificate in the form customarily
required by purchasers of bonds of public districts, certify-
ing to the genuineness and due execution of the Series B Bonds
and certifying to all facts within their knowledge relative
to any litigation which may or might affect the District, said
officers or the Bonds. Said Treasurer is further authorized
and directed to make, execute and deliver to the purchaser
of the Series B Bonds a Treasurer's receipt in the form
customarily required by purchasers of bonds of public districts,
evidencing the payment of the purchase price of the Series B
Bonds, which receipt shall be conclusive evidence that said
purchase price has been paid and has been received by the
District. Any purchaser or subsequent taker or holder of the
Series B Bonds is hereby authorized to rely upon and shall be
justified in relying upon any such signature and no-litigation
certificate and any such Treasurer's receipt with respect to
the Series B Bonds executed pursuant to the authority of this
resolution.
Section 7. The Board hereby covenants with the
purchasers and holders of all Series B Bonds issued under this
resolution at any time outstanding that it will make no use of
the proceeds of the Series B Bonds which will cause such
Series B Bonds to be "arbitrage bonds" subject to federal
income taxation by reason of Section 103(c) of the Internal
Revenue Code of 1954, as amended, or the applicable regula-
tions of the Internal Revenue Service pursuant thereto. To
09005-1 .
12
A ESOLMM NO. 791
that end, so long as any of the Series B Bonds are outstand-
ing, the Board and the County Treasurer of the County of
Contra Costa, with respect to the proceeds of such Series B
Bonds, shall comply with all requirements of said Section
103 (c) and of all regulations of the Internal Revenue Ser-
vice issued thereunder and then in effect, so that none of
such Series B Bonds will be or become arbitrage bonds.
Section 8. The Series B Bonds shall be offered
for public sale by the Board at the time and place desig-
nated in the Official Notice of Sale hereinafter set forth,
and the Clerk of the Board is hereby authorized and directed
to cause notice of the sale of the Series B Bonds to be pub-
lished once in the Antioch Daily Ledger, a newspaper of
general circulation in the District, and such notice shall
be substantially in the following form, to wit:
13
00055
P ESOLUTION NO. l/
OFFICIAL NOTICE OF SALE
$975,000
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15
1978 BONDS, SERIES 8
NOTICE IS HEREBY GIVEN that sealed proposals will be
received by the Clerk of the Board of Supervisors of Contra Costa
County (the "Board") on behalf of the Board of Directors of Contra
Costa County Sanitation District No. 15 (the "District") , at the
office of the Clerk of the Board, County Administration Building,
651 Pine Street, Martinez, California 94553, on
TUESDAY, JANUARY 30, 1979
at the hour of 10:30 A.M. for the purchase of $975,000 principal
amount of bonds of the District designated "Contra Costa County
Sanitation District No. 15 1978 Bonds, Series B" (the "Bonds") more
particularly described below.
ISSUE: $975,000 principal amount, issuable as coupon bonds
in the denomination of $5,000 each, numbered B1 to
B195, both inclusive.
r
DATE: The Bonds are dated February 1, 1979.
INTEREST Not to exceed six per cent (6%) per annum, payable
RATE: semiannually on February 1 and August 1 of each year.
Bidders must specify the rate or rates of interest
which the Bonds hereby offered for sale shall bear. Bidders may
specify any number of separate rates of interest and the same rate
or rates may be repeated as often as desired, except (i) the maxi-
mum difference between the lowest and highest interest rate shall
not exceed two per cent (2$) per annum; (ii) each interest rate
must be in a multiple of 1/20 of 1% per annum and a zero rate of
interest cannot be named; (ik) each Bond shall bear a single rate
of interest payakle from its date to its fixed maturity date, and
no bid will be accepted which contemplates the cancellation of any
interest coupons or the waiver of any interest on any of the Bonds
as a substitute for cash premium or otherwise; (iv) each interest
payment shall be represented by a single coupon and supplemental
coupons will not be permitted; (v) the interest rate for each
maturity must be uniform for the Bonds of that maturity; (vi) the
interest rate bid for each maturity on or aftet' August 1 1993 under
Schedule 1 must be not lower than the interest rate for the Bonds
maturing in the preceding year; and (vii) any premium must be paid as
part of the purchase price in bank funds immediately available to
the County Treasurer of Contra Costa County in Martinez, California.
Bids which do not conform to the terms of this paragraph will be
rejected.
14 OVr J
t 'SOLUTION NO. 1713/
SCHEDULES OF The Bonds are offered for sale maturing serially in
MATURITIES: consecutive numerical order, from lower to higher
on August 1 of each year, as set forth in the follow-
ing two schedules; provided, however, that the Bonds shall be issued
in accordance with only one of said schedules, and not otherwise, as
may be determined by the Board at the time of receiving bids for the
Bonds as set forth below under the heading "Terms of Sale". All the
terms of the Bonds set forth in this notice shall apply to each of
the two schedules of maturities of the Bonds.
SCHEDULE 1
(CALLABLE BONDS)
$975,000 principal amount of Bonds maturing as
follows:
Principal Maturity Date Principal Maturity Date
Amount August 1 Amount August 1
$10,000 1980 $55,000 1991
20,000 1981 - 1963 60,000 1992 - 1993
25,000 1964 - 1985 65,000 1994
35,000 1986 70,000 1995
40,000 1987 75,000 1996
45,000 1988 80.000 1997
50,000 1989 - 1990 85,000 1998 - 1999
SCHEDULE 2
(NON CALLABLE BONDS)
$975,000 principal amount of Bonds maturing as
follows:
SCHEDULE 2
Principal Maturity Date Principal Maturity Date
Amount August 1 Amount August 1
$25,000 1980 $105,000 1986
40,000 1981 110,000 1987
60,000 1982 120,000 1988
70,000 1983 125,000 1989
90,000 1984 130,000 1990
100,060 1985 0005 7
15
�r=SOLIITM NO. 7f13/
REDEMPTION: Bonds issued pursuant to Schedule 2 are not subject
to redemption prior to their respective stated ma-
turities. Bonds maturing by their terms on or before August 1, 1992
issued pursuant to Schedule 1 are not subject to redemption prior to
their respective stated maturities. Bonds maturing by their terms
on or after August 1, 1993 issued pursuant to Schedule 1 are sub-
ject to redemption prior to their respective stated maturities, at
the option of the Board, as a whole, or in part in inverse order of
maturities (and by lot within each maturity) , on any interest pay-
ment date on or after August 1, 1992,upon payment of the principal
amount thereof and interest accrued thereon to the date fixed for
redemption, plus a premium of one-quarter of one percent (1/4 of 1%)
of such principal amount for each year and for any fraction of a
year remaining between the date fixed for redemption and the fixed
maturity date of the Bonds called for redemption.
PAYMENT: Both principal and interest are payable in lawful
money of the United States of America at the princi-
pal office of Bank of .America•National Trust.and••Savings Associa-
tion, the Paying Agent of the District, in San Francisco, California.
EXECUTION AND The Bonds will be executed by the manual signature of
REGISTRATION: at least one official authorized to execute the Bonds.
The Bonds will be issued in coupon form and are regis-
trable only as tc both principal and interest at the office of the
Paying Agent of the District in San Francisca, California. Register-
ed Bonds may be deregistered.
PURPOSE The Bonds are part of an authorized issue of
OF ISSUE: $2,450,000 aggregate principal amount of bonds author-
ized by a vote of two-thirds of the qualified voters
voting at a special bond election held in the District on November 7,
1967 for the purpose of constructing a sewerage service system.
SECURITY: The Bonds are general obligations of the District,
and (unless funds are otherwise provided from
revenues) the District has power and is obligated to cause an annual
tax to be levied upon the real property in the District subject to
taxation by the District, without limitation of rate or amount, for
payment of the Bonds and the interest thereon.
TAX EXEMPT In the event that prior to the delivery of the Bonds
STATUS: (a) the income received by any private holder from
bonds of the same type and character shall be declared
to be taxable (either at the time of such declaration or at any future
date) under any federal income tax laws, either by the terms of such
laws or by ruling of a federal income tax authority or official which
is followed by the Internal Revenue Service, or by decision of any
federal court, or (b) any federal income tax law ig adopted which
will have a substantial adverse tax effect on holders of the Bonds as
such, the successful bidder may, at his option, prior to the tender
of the Bonds by the District, be relieved of his obligation under the
contract to purchase the Bonds and in such case the deposit accompany-
ing his bid will be returned.
00053
16
rI=SOLLMON NO. 713/
LEGAL The legal opinion of Orrick, Herrington, Rowley &
OPINION: Sutcliffe of San Francisco, California, approving
the validity of the Bonds, will be furnished to
the successful bidder without charge. A copy of the legal
opinion, certified by the County Clerk of Contra Costa County,
in whose office the original will be filed, will be printed on
the reverse of each Bond without charge to the successful
bidder.
TERMS OF SALE
Selection of Schedule The Board will select the schedule pur-
Pursuant to which the suant to which the Bonds will be issued
Bonds will be issued: in accordance with the following rule:
The Board will not award the Bonds to
any bidder bidding for Schedule 2 if any bid is received for the
Bonds pursuant to Schedule 1 and the terms of this notice.
Highest Bid in the The Bonds in the schedule selected by
Selected Schedule: the Board pursuant to the preceding para-
graph will be awarded to the bidder bid-
ding the highest bid for such schedule, considering the interest
rate or rates specified and the premium offered, if any. The
highest bid will be determined by deducting the amount of the
premium bid (if any) from the total amount of interest which the
District would be required to pay from the date of the Bonds to
their respective maturity dates at the coupon rate or rates speci-
fied in the bid, and the award will be made on the basis of the
lowest net interest cost to the District. If there are two or
more equal bids for the Bonds in the schedule selected by the
Board and such equal bids are the highest bids received in such
schedule pursuant to the rules above stated and this notice, the
Board shall determine in its discretion which bid to accept. The
purchaser must pay accrued interest from the date of the Bonds to
the date of delivery. All interest shall be computed on a 360-day
year basis. The cost of printing the Bonds will be borne by the
District.
Estimate of Net Bidders are requested, but not required, to
Interest Cost: supply an estimate of the total net inter-
est cost to the District on the basis of
their respective bids, which shall be. considered as informative
only and not binding on either the bidder of the District.
Right of The Board reserves the right, in its dis-
Rejection: cretion, to reject any and all bids and
to waive any irregularity or informality
in any bid.
Prompt Award: The Board will take action awarding the
Bonds or rejecting all bids not later
than 24 hours after the expiration of the time herein prescribed
for the receipt of proposals, unless such time is waived by the
successful bidder. Notice of award will be given promptly to
the successful bidder.
17
010059
rESOUMM NO. 7Y/
Delivery and Delivery of the Bonds will be made to
Payment: the successful bidder at the office of
the County Treasurer of Contra Costa
County in Martinez, California, as soon as the Bonds can be pre-
pared, which it is estimated will be within 30 days from the date
of sale (but not prior to the date of the Bonds) . Payment for the
Bonds must be made in bank funds immediately available to the County
Treasurer of Contra Costa County in Martinez, California. Any
expense of making such funds so available must be borne by the
purchaser.
Right of The successful bidder shall have the right,
Cancellation: at his option, to cancel the contract of
purchase if the District shall fail to exe-
cute the Bonds and tender the same for delivery within 60 days from
the date of sale thereof, and in such event the successful bidder
shall be entitled to the return of the deposit accompanying his
bid.
Form of Bid: Each bidder may bid on only one of the two
maturity schedules. All bids must be for
all the Bonds hereby offerzd for sale, and for not less than the
principal amount thereof and accrued interest to date of delivery.
Each bid, together with bidder's check, must be enclosed in a sealed
envelope addressed to the Clerk of the Board of Supervisors of
Contra Costa County and endorsed "Proposal for Contra Costa County
Sanitation District No. 15 1978 Bonds, Series Be Schedule 1 (or 2) ".
Bid Check: With each bid must be submitted a certified
check or cashier's check for $15,000 drawn
on a bank or trust company transacting bu4iness in the State of Cali-
fornia and payable to the order of the County Treasurer of Contra
Costa County, to secure the District from any loss resulting from
the failure of 'the bidder to comply with the terms of his bid.
Checks of the unsuccessful bidders will be returned by the District
promptly upon the award of the Bonds. No interest will be paid
upon the deposit made by any bidder.
No Litigation: There is no litigation pending concerning
the validity of the Bonds, and the District
will furnish to the successful bidder a no-litigation certificate
certifying to the foregoing as of and at the time of the delivery
of the Bonds.
CUSIP Numbers: It is anticipated that CUSIP numbers will
be printed on the Bonds, but neither
failure to print such numbers on any Bonds nor error with respect
thereto shall constitute cause for a failure or refusal by the pur-
chaser thereof to accept delivery of and pay for the Bonds in accor-
dance with the terms of the purchase contract. All expenses in
relation to the assignment and printing of CUSIP numbers on the
Bonds shall be paid by the District.
Official Statement: Stone i Youngberg Municipal Financing Con-
sultants, Inc. , One California Street,
Suite 2750, San Francisco, California 94111, has been employed by
the District to act as financing consultants. Copies of the
Official Statement relating to the Bonds will be furnished upon
request to the undersigned or to said consultants. 200 copies
of the Official Statement will be provided to the successful
bidder without charge.
18 00660
"'SOLUTION NO. 713/
i
Certificates: The District will -furnish to the success-
ful bidder (a) a certificate signed by '
the Chai:m$n of the Board and the County Treasurer stating that to
the best off the knowledge, information and belief of such officers
the Official Statement, including the description of the District's
history and operations, on the date of sale and on the date of
delivery of the Bonds, did not contain any untrue statement of a
material fact or omit to state any material fact required to be
stated therein or necessary to make the statements made therein,
in the light of the circumstances under which they were made, not
misleading; and (b) a certificate signed by the County Treasurer
certifying that it is not expected that the proceeds of the Bonds
will be used in a manner that would cause the Bonds to be arbitrage
bonds.
Dated: January 9, 1979.
James R. Olsson
County Clerk an3 ex officio Clerk of the--
Board of Supervisors of Contra Costa County
19 0006 j
R ESOLUt"NO. A/3/
Section 9. The fossa of Official Statement presented
to this meeting relating to the Series 8 Bonds is hereby
approved, and said Official Statement, with such changes and
corrections as may be approved by the County Counsel of Contra
Costa County, may be distributed to investment bankers,- dealers
and other persons who my be interested in the purchase of
said Bonds.
Section 10. This resolution shall take effect from
and after its passage and approval.
PASSED AND ADOPTED by the Board of Supervisors of
Contra Costa County as and constituting the Board of Directors
of Contra Costa County Sanitation District No. 15 this 9th
day of January; 1979, by the following vote:
AYES: �,nfun,pan..E�hen.lei�air.11el�k H.nehi�
Nauss
ABOUT a Noe
swan of Ww MaR ol 8upGrVJLMOrs
of Contra Costa County
Attest:
County . . ex SIFErms MGM of the
Board of Supervisors of Contra Costa Oomoty
. =Q 00062
CLERK'S CERTIFICATE
I, Jamer '-. Olsson, County Clerk and ex officio
Clerk of the Board of Supervisors of Contra Costa County, do
hereby certify that the foregoing is a full, true and correct
copy of a resolution duly adopted at a regular meeting of
said Board of Supervisors as and constituting the Board of
Directors of Contra Costa County Sanitation District No. 15
(the "Board") duly and regularly held at the regular meeting
place thereof on the 9th day of January, 1979, of which meeting
all the members of the Board had due notice and at which a
majority thereof was present; and that at said meeting said
resolution was adopted by the following vote:
AYES: Soyenik,rs Powers.Fohden.Schroder.McPeak.Hasulrine.
NOES: NoM
ABSENT: NoW
I further certify that I have carefully compared
the same with the original minutes of said meeting on file
and of record in my office; that said resolution is a full,
true and correct copy of the original resolution adopted at
said meeting and entered in said minutes; and that said res-
olution has not been amended, modified or rescinded since
the date of its adoption, and is now in full force and effect.
WITNESS my hand and seal of said District this
day of January, 1979.
[Seal]
County Clerk and ex officio Clerk of thi—
Board of Supervisors of Contra Costa County
Helen H. 144
00063
r
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roil Changes ) RESOLUTION NO. 7 9 3 v
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables'
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for the fiscal
year 19 78 - 1979 .
Parcel Number Tax Original Corrected Amount
For the Mf�W Rate Type of Assessed Assessed of R&T
Year :t==st txAk,% Area Property Value Value Change Section
DELETE following parcel from Secured Assessment Roll : 4831
1978-79 260-111-013-9 83026 Land $6,000 $-0- -$6,000 4986(a)(2)
Total T6,000 T0- ____-$6,000
ENROLL following parcels on Secured Assessment Roll: 531
531
1978-79 260-111-015-4 83026 Land $-0- $8 875 +$8.875 4985(a)
Total $-0- 8,875 + 8,875
Assessee: Hofvendahl, Herbert A.
37 Barbara Rd.
Orinda, CA 94563
Deed Reference: 8651/293 - December 30, 1977
Property Description: Por Ro E1 Sobrante
1978-79 260-111-016-2 83026 Land $-0- 125 +$125
Total $_O_ 25 +T125
Assessee: Goodman, Ralph C. & Doris A.
c/o Herbert Hofvendahl
37 Barbara Rd.
Orinda, CA 94563
Deed Reference: 4750/584 - November 25, 1964
Property Description: -Orinda Uplands Por Lot 49
-----------------------------------------------------------------------------------------
END OF CORRECTIONS ON THIS PAGE
Copies to: Requested by: As•sessor PASSED ON o _
unanimous y bythe Supervisors
Auditor O� Present.
Assessor (Graham) By
Tax Coll. Deputy .
When required by law, consented
Page 1 of 2 to by the County Counsel
NOT REQUIRED
Res. # `� 3 �� By ON THIS PAGE
Deputy 00064
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 RFT Sec. Revenue $ Taxation Section
§ Revenue & Taxation Section
REVENUE &
TAXATION
CODE SEC. ESCAPED PROPERTY
463 Add loo penalty of -value for lift tiling.
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 5463 & 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 5506.
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:
'I8 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 schor'-s, 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 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.
X006')
t
f
Parcel Number Tax Original, . . Corrected Amount
For the MOO Rate Type of assessed Assessed - of R&T
—Yea r A000uj*)&x Area Property Value Value Change Section
DELETE following parcels from Secured Assessment Roll 4831 ;
1978-79 366-030-015-7 76004 Land $ 7,100 $-0- 7,100 4986(a)(2_
Imps 16 700 -0- - 16,700
Notal 23; 0� � .�0- -$23.800.
1978-79 366-030-016-5 76004 Land $ 6,916 E-0- 6,916
Imps 2,584 -0 =' 2 584
Total 9,5000-
------------------------------------------------------------.------------------------------
ENROLL following parcels on Secured Assessment Roll
1978-79 366-030-018-1 76004 Land $-0- $ 7,100 +$ 7,100 4831 ;
Imps -0- 16.700 + 16.700 531 ;
Total $-Q- $23,800 +$23,800 4985(a)
Assessee: Pereira, Leon E. & Joyce L. - -
1163 S. Ridge Ct.
Concord, CA 94518
Deed Reference: 8481/0805 - August 26, 1977
Property Description: Parcel Map 54 Pg 22 Pcl C
1978-79 366-030-019-9 76004 Land $-0- $6,916 +$6,916
Imps -0- =2,584 + 2 584
Total $_0_ $9,500 49,500
00
Assessee: Bailey, Henry Stanley
5420 Alhambra Valley Rd.
Martinez, CA 94553
Deed Reference: 8481/0802 - August 26, 1977
Property Description_: Parcel Map 54 Pg 22 Pcl 8 .
----- ----------------------------------------------------------------------------------
1978-79 409-120-012-3 85098 - --- --- --- 4831
Correct Assessee to: State of California
c/o Rincon, Josephine
P. 0. Box 1019 Contrlr Tx Ld Div
Sacramento, CA 95805
------------------------------------------------------------------------------------------
1978-79 523-021-019-6 08001 --- --- --- --- 4831
Correct Assessee to: State of California
c/o Brenner, Thomas A. & Betty J.
P. 0. Box 1019 Cntrlr Tx Ld Div
Sacramento, CA 95805
-------------------------------- ---------------------------------------------------------
END OF CORRECTIONS ON THIS PAGE
Requested by Assessor
By :�
Deputy
When r fired by law, consented
Page 2 of 2 to by a County Counsel
Res. #
Dep
OocI
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 'I9 3•
}
The Contra Costa County Board of Supervisors RESQLVES THAT:
As requested by the County Assessor and; when necessary, consented to by the-
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained'by the tables
of sections, symbols and abbreviations attached hereto or printed on' the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for the fiscal
year 19 78 - 1979
Parcel Number Tax Original Corrected Amount
For the aWaR Rate Type of Assessed Assessed of R&T
Year A0"XX*)NtK Area Property Value Value Change Section
1978-79 094-152-022-3 07017 P.P. a-0- $40,040 +$40,040 531 ; 506
P.P. Pen -0- 4,004 + 4,004 463
Assessee: Briggs, Frank b Carolyn
(Unsecured Account No. : 202893-E000)
-----------------------------------------------------------------------------------------
END OF CORRECTIONS ON THIS PAGE
Copies to: Requested by Assessor PASSED ON JAN 0 9 1979
unanimously by the Supervisors
Auditor present.
Assessor (Graham) By
tl/T ¢ol l . Deputy
When required by law, consented
Page 1 of to by the County Counsel
Res. r 'i 3 By NOT REQUIRED
Deputy
'b
00001
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 r
463 Add 10a 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 3506.
531.4 Business Property, inaccurate statement or report. MUST add interest per §SO6.
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: '
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.
00065
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
RESOLUTION A0. 7 VV
RE: Rescind Board's Resolution
Number 78/.1152 Relating to )
Parcel 139-120-001-9 in Code
Area 79047. )
Upon application of the County Auditor for rescission of Board's Resolution
relating to transfer of tax lien to the unsecured roll, the Board of Supervisors
finds as follows:
1. The Board's Resolution Number 78/1152 where tax lien for 1978-79 on
Parcel No.139-120.001 was cancelled and transferred to the Unsecured
roll Was improper because the first installment of taxes was paid
before valid procedures could be completed by the Auditor's Office.
2. Since the first installment was paid, there are no outstanding taxes
due for 1978-79
NOtd, 'HEREFORE it is by the Board Ordered that the Board's Resolution Number
relating to transfer of tax lien to ti?e 1978-79 unsecured roll on Parcel No.
139-120-001-9 in Code Area 79047 amounting to $ 327.51 be rescinded.
I hereby request the above action: I hereby consent to the above amendment
DONALD ROUCHET, auditor Controller JOHN W LAUSEN, Co Ly C sel
BY ,
Deputy B' , Deputy
1979
Adopted by the i oa-d this 9 day of JAS , lQ
�onn4l v Tax Collector '2)
Cn•inty Counsel
00069
REW,t 111r'OR 1 79/..3
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
RESOLUTION no.
RE: Rescind Board's Resolution
Number 78/1152 Relating to ) '
Parcel 085-3U-009-5 in Code
Area 7025 . )
Upon application of the County Auditor for rescission of Board's 'Resolution
relating to transfer of tax lien to the unsecured roll, the Board of Supervisors
finds as follows:
1. The Board's Resolution Number 7852 where tax lien for 1978-79 on
Parcel No. 085-114-009 was cancelled and transferred to the Unsecured
roll was improper because the first installment of taxes was paid
before valid procedures could be completed by the Auditor's Office.
2. Since the first installment was paid-, there are no outstanding taxes
due for 1978-79 •
NOS•:, THEREFORE it is by the Board Ordered that the Board's Resolution Number
relating to transfer of tax lien to the 1978-79 unsecured roll on Parcel No.
085-114-009 in Code Area 7025 amounting to $ 9.15 be rescinded.
I herehv request the above action: I hereby consent to the above amendment
D-::;,LD 'DUCHET, Auditor Controller JOHN B AUSEN, County Co sel
By Deputy B Deputy
s -e Y � Y
JAN 1979
Adopted by the Roard this 9 day of , 1Q
cc: "aunty Auditor
�:.In1W Tax Collector 12)
,.—nuv ldninistra for
';ni:n;y Counsel
00070
RESOLUTION NO. 7 0_1
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO.
)
The Contra Costa County Board of Supervisors RESOLVES THAT:
i
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 aWON Rate Type of Assessed Assessed of R&T
Year Raaounm MM Area Property Value Value Change Section
1978-79 377-201-001-7 12012 4831
377-201-002-5 It
377-201-003-3
377-201-004-1 "
377-201-005-8 "
" 377-201-006-6 "
377-201-007-4 "
" 377-201-008-2 "
If 377-201-009-0 "
go 377-201-010-8 "
" 377-201-011-6 ---
377-201-012-4
"377-201-012-4 If
" 377-201-013-2 If
377-201-014-0 "
" . 377-201-015-7 "
377-201-016-5 "
377-201-017-3 "
" 377-201-018-1 "
377-202-001-6 "
377-202-002-4 "
377-202-003-2 If
377-202-004-0 "
If
377-202-005-7 "
377-202-006-5 "
" 377-202-007-3 "
377-202-008-1 "
377-202-009-9 "
" 377-202-010-7 "
If 377-202-011-5 "
Correct Tax Rate Area on above parcels to: 76023
Copies to: Requested by Assessor PASSED ON
JAN 0 9 1979
unanimously by the Supervisors
Auditor , present.
Assessor (Graham) B e x 1 e�
Tax Coll . Deputy
tl/2/79
When required by law, consented
Page 1 of 2 to by the County Counsel
NOT REQUIRED
Res. By ON THIS PAGE
Deputy
. 00071 -
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 10o penalty of value for- late filing.
504 Add 25% penalty on additional .. valiie-for following:
502 Concealment, etc., of tangible personal property. .
503 Fraudulent Act, Collusion, causing escape of taxable tangible piioperty.
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 0506.
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 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: '
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 SO% 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.
000p12
Parcel Number Tax Original Corrected Amount
For the aNdA§x Rate Type of Assessed. . 'Assessed of R&T
Year #kxxKx**kK Area Property. Value Value Change Section
1978-79 377-202-012-3 12012 4831
377-202-013-1 "
377-202-014-9 "
377-202-015-6 '
377-202-016-4
377-202-017-2
377-202-018-0 "
377-202-019-8 "
377-202-020-6 "
377-202-021-4 "
377-202-022-2 It
377-202-023-0 "
377-202-024-8 "
377-202-025-5 "
377-202-026-3 "
377-202-027-1 "
377-202-028-9 "
377-202-029-7 "
377-202-030-5 "
377-202-031-3 "
377-202-032-1 "
377-202-033-9 "
377-202-034-7 "
Correct Tax Rate Area on above parcels to: 76023
---------------------------------------------------------------------------------------
END OF CORRECTIONS ON THIS PAGE
Requested by Assessor
y / �
Deputy
When r ired by law, consented
Page 2 of 2 to b e Co/u�nty Counsel
Res. #-41-2-6 �{/I.r,•R,rgl
Dep
x"13
BOARD OF SUPERVISORS OF CONTRA COSTA. COUNTY, CALIFORNIA
�z
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 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 .
Parcel Number Tax .Original Corrected Amount
For the and/or Rate Type of Pull full of RAT
Year Account No. Area Property Value Value Change Section
1977-78 CF0368CCM 82038 Boat $ -0- $ 1,680 $ 1,680 4831;531
Assessee:Lloyd, James T. 498 5(5)
1977-78 CF1025MZE1 66085 Boat $ -0- $ 19760 $ 1,76u 4831;531
Assessee:Larsen, Ronald 4985(8)
1977-78 CF1047FYM 53009 Boat $ -0- $ 69000 $ 6,000 4831;531
Assessee:31hu.-ik, K. R. 4985(8)
1977-78 U91400-417M82038 Boat $ -0- $ 500 5uo 4831;;31
Assessee:Avina, Joyce Dawn 4985(s)
1977-78 CF9479~1CF1 53002 Boat -0- $38,9600 ' $38,500 48. 1;531
Assessee:iiancuso, V. R. 19IJ5 (a)
1977-78 CF9577CIr--.1 82038 Boat $ -U- $ 500 $ *5U0 4331;531
Ass assee:-Nissen, Peggy L. 4985(a)
1977-78 CF9674Cu:-;1 82014 Boat $ -0- $11, 300 $11,800 4831;531
Assessee:Rich, Clarence P. 4985(8)
1977-78 CF9792 .�1 82044 Boat $ -0- •;� 7,40u $ 7,4U0 4831;531
Assessee:Kowalski, Thomas J. 4985(a)
1977-78 CF9803 zE1 •82038 Boat $ -0- $ 2,140 p 22140 4831,'531
Assesses:Zerrenner, Fay L. 4985(a)
1977-78 CF9819ACE1 03000 Boat $ -0- $ 640 $ 640 4831;531
Assessee:Pi.-kett, Robert L. 4985(8)
------------------------------------
e d ,of"lunges on th's page
Copies to: kequested by Assessor PASSED ON JAN 8 •9 "IQ
unanimously by the Supervisors
Auditor / present.
Assessor By ;,,
Tax Coll . —Deputy-
When
Depu yWhen r ired by law, consented
Page 1 of 2 to by a County Counsel
Res. r %y �� ✓� 7
Dep
000114
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 loo penalty of value for late filing.
504 Add 25% penalty on additional ' value for followings
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 5506 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. RUST add interest per SS06.
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
483331 Assessors error in omission or computation; in posting or data entry; in deed
transcription of riame' 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.S 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: -
4985(a)
f: _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.
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of full full of R&T
Year Account No. Area Property Value Value Change Section
1977-78 CF9942FDE1 09058 Boat -o- $ . . 700 . 700 4831;531
Assessee:Bachman, Kenneth 1.1.
4985(a)
1977-78 CF9943ATy1 85127 Boat $ -0- ��' 19360 1,360. 4831;531
Assessee:Alexander, James R., 4985(a)
1977-78 CF997U-ZFM. U9000 Boat $ -U- $ 3,100 39100 4831;531
Assessee:Rajeski, Raymiond H. 4985(a)
1977-78 CF9970FXSl 82038 Boat $ -U- 16;200 6,2UO 4831;531
Assessee :Plum, Grace N. 4965(a)
1977-78 574-842E1 08UO1 Boat $ -0- $25,uu0 $25,uOO 4831;531
Assessee:Murphy Pacific Marine Salvage Co. 4985(a)
1977-78 807u5XX-,cE1 ?9111 Aircraft $ -0- $19,000 $190000 4831-,531
Assessee:Buckley, Cecil 11.-------------------------
4985 x1
end of changes on this page
:cote: Assessees have been notified of these additions and
their rights of appeal.
Requested by Assessor
Bi Deputy
Mhe equired by law, consented
Page 2 of 2 t the County ouns
Res. # '71 a0
ty
00074
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO.
Contra Costa County
The Contra Costa County Board cf 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
years 19 78-79,-1977-78, and 1975-76.
Bill Number Tax Original Corrected — Amount
For the and/or Rate Type of of RAT
Year Account No. Area Property Value Value Change Section
FOR THE FISCAL YEAR 1978-79
Contra Costa Fence Co., Inc.
1978-79 027720-0000 76051. Pers Prop $19,760 FV -0- 4831
Penalty 1,976 FV -O- 4831
Charles & Theresa Heltsley
1978-79 058325-S000 02012 PS Imps - $ 3,060 FV -0- 4831.5
Pers Prop 8,740 FV -0- 4831.5
Pacific Mortgage & investment_
1978-79 096947-0000 12029 Pers Prop $ 2,380 FV -0- 4831
Penalty 236 FV -0- 4831
A. J. Carr, Jr. , Account No. 021170-0002, is assessed for Land in amount
of $12,780 full value for the fiscal year 1978-79. Due to Assessor's error the tax
bill was sent to an incorrect mailing address, consequently, the bill was received
by the taxpayer too late to pay it on time; penalty for late payment and any
accrued interest are to be abated per Sections 4831 and 4985(a) of the Revenue and
Taxation Code. The correct mailing address is: A. J. Carr, Jr.
1207 Camino Pablo
Moraga, CA 94556.
FOR THE FISCAL YEAR 1977-78
Kiyoshi Shikuzawa
1977-78 117340-0000 02002 Pers Prop $ 1,075 AV -0= 4831
Bus Inv Ex 42 AV -0- 4831
Copies to: Requested by Assessor PASSED ON JAN 0 9 1979
unanimous y by the Supervisors
Auditor present.
Assessor (Giese) By orig signed CARL RUSH
Tax Coll. Assistant Assessor
tl/2/79
Whenre fired by law, consented
Page l of 8 to by a County Counsel
Res.
De
00077
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of- of R&T
Year Account No. Area Propek4 Value Value Change Section
FOR THE FISCAL YEAR 1975-76
Foster & Kleiser, Div. of Metromedia
1975-76 12058-2064 12058 Imp$ $ 500 AV $ 225 AV -$ 275 AV 4831.5
FURTHER, FOR THE FISCAL YEAR 1978-79
Leslie W. Morais, Account No. 089420-0001 , is assessed for Land in amount of
$6,300 full value for the fiscal year 1978-79. Due to Assessor's error the tax bill
was sent to an incorrect mailing address, consequently, the bill was received by the
taxpayer too late to pay it on time; penalty for late payment and any accrued interest
are to be abated per Sections 4831 and-4985(a) of the Revenue and Taxation Code. The
correct mailing address is: Leslie W. Morais
2697 Mendocino Dr.
Pinole, CA 94564.
Following are escape assessments to be added to the 1978-79 unsecured roll:
Bill Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value RAT Section
American Steel, Inc: -
1976-77 003130-E000 08001 Pers Prop $ 885 AV 531.4, 506
Bus Inv Ex 442 AV 219
John T. Bower
1978-79 014370-5000 79186 Pers Prop $ 3,309 FV 531.4, 506
Penalty 328 FV 463
East Bay KFC Commissary, Inc.
1976-78 038740-E000 02002 Pers Prop $ 2,735 AV 531 .4, 506
Bus Inv Ex 1 ,367 AV 219
Assessees have been notified.
Requested by Assessor
By orig signed CARL RUSH
Ass't. Assessor
When r ired by law, consented
Page 2 of 8 to b e County Counsel
Res. #
Dep
�V1lr#
Parcel Number Tax Escape Escape
For the, and/or Rate Type'af Full Assessed
Year Account No. Area Property Value Value R&T Section
Additions to the 1978-79 unsecured roll:
East Bay KFC Commissary, Inc.
1977-78 038740-E000 02002 Pers Prop $34,540 AV 531.4, 506
Bus Inv Ex 17,270 AV 219
HMS Leasing, Inc.
1978-79 059953-EE00 01007 Pers Prop $ 1,020 FV 531 , 506
10% Penalty 100 FV 463
1978-79 059953-EE03 66028 Pers Prop $ 3,120 FV 531 , 506
10Z Penalty 312 FV 463
1978-79 059953-EEOS 98012 Pers Prop $ 3,640 FV 531 , 506
lOX Penalty 364 FV 463
Larwin Northern Calif.-, Inc.
1978-79 073480-5001 02002 Pers Prop $18,400 FV 531 .4, 506
1978-79 073480-SO03 66080 Pers Prop $30,800 FV 531.4, 506
Jeanne Walt
1978-79 136880-S000 02006 PS Imps $17,870 FV . 531, 4831
Wayne Hoffman
1978-79 202909-0000 09000 Pers Prop $88,320 FV 531 , 506
lOx Penalty 8,832 FV 463
Industrial Leasing Corp.
1978-79 063560-0012 02002 Pers Prop $ 8,986 FV 531 , 4831
Assessees have been notified.
Requested by Assessor
By orig signed CARL RUSH
Ass't. Assessor
ldhen r ' fired by law, consented
Page 3 of 8 to by e County Counsel
Res. #
Dep
000,79
Parcel Number Tax Escape Escape
For the and/or Rate Type, of Full Assessed
Year Account No. Area Property Value Value R&T Section
Additions to the 1978-79 unsecured roll:
Foster & Kleiser, Div. Metromedia, Inc.
1975-76 045500-E000 08001 PS Imps $12,225 AV 531.4, 506
1976-77 is " it. 15,010 AV " "
1977-78 17,205 AV
1978-79 045500-EE00 08001 PS Imps $81 ,400 FV $20,350 AV.. "
1975-76. 045500-EO03 05005 (05001)
PS Imps_ $ 510 AV. "
1976-77 05005 (05001)
PS Imps $ 1 ,285 AV
1977-78 05005 PS Imps $ 1 ,560 AV "
1978-79 045500-EE03 05005 PS Imps $ 7,740 FV $ 1 ,935 AV
* * * * *
1975-76 045500-E001 09000 PS Imps $ 745 AV "
1976-77 Is $ 935 AV "
1977-78 $ 905 AV "
1978-79 045500-EE01 09000 PS Imps $ 4,480 FV $ 1,120 AV "
1975-76 045500-EO02 -11023 (11003)
PS Imps $ 1 ,175 AV
1976-77 11023 (11003)
PS Imps $ 2,710 AV "
1977-78 11023 PS Imps $ 3,050 AV "
* * * * *
1978-79 045500-EE02 11023 PS Imps $22,440 FV $ 5,610 AV
1975-76 045500-EO05 07013 PS Imps 605 AV "
1976-77 Is Is 905 AV "
1977-78 " $ 1,125 AV "
1978-79 045500-EE05 07013 PS Imps $ 6,140 FV $ 1 ,535 AV
Assessee has been notified.
Requested by Assessor
By orig signed CARL RUSH
Asst. Assessor
When r uired by law, consented
Page 4 of 8 to he County Counsel
Res.
De
00080
Parcel Number Tax Escape Escape
For the and/or Rate Type. of:: Full Assessed
Year Account No. Area Property Value Value R&T Section
Additions to the 1978-79 unsecured roll:
Foster & Kleiser, Div. Metromedia, Inc.
1975-76 045500-EO04 06007 (06000) .
PS' Imps $ 160 AV 531.4, 506
1976-77 06007 (06000)
PS Imps $ -240 AV
1977-78 " 06007 PS Imps $ 300 AV "
1978-79 045500-EE04 06007 PS Imps 1,640 FV $ 410 AV "
1975-76 045500-EO06 53004 (53002)
PS Imps $ 240 AV "
1976-77 53004 (53002)
PS Imps $ 360 AV N N
1977-78 " 53004 PS Imps $ 450 AV M N
1978-79 045500-EE06 53004 PS Imps $ 2,460 FV $ 615 AV "
1975-76 045500-EO07 62001 (62032)
PS Imps $ 280 AV
1976-77 62001 (62032)
PS Imps $ 425 AV "
1977-78 62001 PS Imps $ 525 AV
1978-79 045500-EE07 62001 PS Imps $ 2,860 FV $ 715 AV "
Assessee has been notified.
END OF CHANGES Page 5
Requested by Assessor
By __!rig signed CARL RUSH
Ass't. Assessor
When r aired by law, consented
Page 5 of 8 to b e County Counsel
Res.
Dep
Parcel Number Tax Escape Escape
For the, and/or Rate Typw *of Full Assessed
Year Account No. Area Property Value Value R&T Section
Additions to the 1978-79 unsecured Poll:
Foster & Kleiser, Div. Metromedia, Inc.
1975-76 045500-E008 98012 (98018)
PS Imps. $ 1 ,725 AV 531 .4, 506
1976-77 98012 (98018)
PS Imps $ 2,305 AV* "
1977-78 98012 PS Imps $ 2,220 AV "
1978-79 045500-EE08 98012 PS Imps $ 9,360 FV , $ 2,340 AV "
1975-76 045500-EO09 79017 (79038)
PS Imps $ 7.15 AV
1976-77 045500-EO09 79017 (79038)
PS Imps $ 1 ,015 AV
1977-78 045500-EO09 79017 PS Imps $ 1 ,230 AV "
1978-79 045500-EE09 79017 PS Imps $ 6,540 FV $ 1,635 AV "
1975-76 045500-E010 79017 (79038)
PS Imps $ 3,730-AV "
1976-77 79017 (79038)
PS Imps $ 3,945 AV "
1977-78 79017 PS Imps $ 2,870 AV
1978-79 045500-EE10 79017 PS Imps $10,820 FV $ 2,705 AV "
1975-76 045500-E011 85093 (85004)
PS Imps $ 80 AV " "
1976-77 85093 (85004)
PS Imps $ 120 AV "
1977-78 85093 PS Imps $ 150 AV "
1978-79 045500-EEll 85093 $ 820 FV $ 205 AV "
Assessee has been notified. Requested by Assessor
By orig signed CARL RUSH
Ass't. Assessor
l:'henr ui red by law, consented
Page 6 of 8 to b he County Counsel
Res. A y .f/% •=,� �/�
/70000-4
Parcel Number Tax Escape Escape
For the and/or Rate Type..of Full Assessed
Year Account No. Area Property Value Value R&T Section
Additions to the. 1978-79 unsecured roll:
Foster & Kleiser, Div. Metromedia, Inc.
1975-76 045500-EO12 86011 (86007)
PS Imps $ 885 AV 531.4, 506
1976-77 " 86011 (86606)
-PS Laps $ 965 AT "
1977-78 86011 (86006)
PS Imps $ 19200 AV "
1978-79 045500-EE12 86011 PS Imps $ 6,540 FV $ 1 ,635 AV "
1975-76 045500-EO14 01007 (01004) PS Imps $ 160 AV '
1976-77 01007 (01004)
PS Imps $ 240 AV
1977-78 " 01007 PS Imps $ 225 AV "
1978-79 045500-EE14 01007 $ 1,220 FV 305 AV "
1975-76 045500-EO15 10001 PS Imps $ 80 AV "
1976-77 " $ 120 AV "
1977-78 " " s 150.AV '
1978-79 045500-EE15 10001 PS Imps $ 820 FV $ 205 AV "
1975-76 045500-EO16 02014 (02002)
PS Imps $ 705 AV `
1976-77 02014 (02002)
PS Imps $ 580 AV "
1977-78 02014 $ 665 AV "
1978-79 045500-EE16 02014 " $ 3,260 FV $ 815 AV
Assessee has been notified.
Brentwood Auto Parts, Inc.
1978-79 015433-0000 10003 PS Imps $17,240 FV $ 4,310 AV 531, 4831
Pers Prop 158,560 FV 39,640 AV "
Bus Inv Ex 17,930 AV 219
Assessee has submitted signed business property statement.
Requested by Assessor
By Orig signed CARL RUSH
Asst. Assessor
_ When quired by law, consented
Page 7 -of 8 to the `County Counsel
Res.
y
00083-
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account- No. Area Property Value Value R&T Section
Additions to the 1978-79 unsecured toll:
Fig Garden Investors, Inc.
1978-79 202911-0000 09000 PS Imps $27,368 FV 531 , 506
10%_Penalty 2,736 -FV 463
1978-79 202911-0001. 09000 PS Imps $34,066 FV 531, 506
10% Penalty 3,404 FV 463
1977-78 202911-E001 09000 PS Imps $32,100 FV $ 8,025 AV 531.506
10% Penalty 3,208 FV 802 AV 463
1978-79 202911-0002 02012 PS Imps $73,239 FV 531, 506
10% Penalty 7,324 FV 463
1978-79 202911-0003 09000 PS Imps $49,300 FV 531, 506
10% Penalty 4,928 FV 463
1978-79 202911-0004 09000 PS Imps $24,139 FV 531 , 506
10% Penalty 2,412 FV 463
1978-79 202911-0005 14002 PS Imps $21,883 FV 531 , 506
10% Penalty 2,188 FV 463
1978-79 202911-0006 08001 PS Imps $39,604 FV 531 , 506
10% Penalty 3,960 FV 463
1978-79 202911-0007 08001 PS Imps $30,818 FV 531, 506
10% Penalty 3,080 FV 463
1973-79 202911-0008 11017 PS Imps $21 ,897 FV 531 , 506
10% Penalty 2,188 FV 463
1978-79 202911-0009 09044 PS Imps $24,149 FV 531 , 506
10% Penalty 2,412 FV 463
1977-78 202911-EO09 09044 PS Imps $23,675 FV $ 5,915 AV 531, 506
10% Penalty 2,364 FV 591 AV 463
1978-79 202911-0010 08001 PS Imps $ 6,197 FV 531 , 506
10% Penalty 616 FV 463
1978-79 202911-0011 11031 PS Imps $29,640 FV 531 , 506
10% Penalty 2,964 FV 463
Assessee has been notified.
Requested by Assessor
By orig signed CARL RUSH
Asst. Assessor
When r ui red by law, consented
Page 8 of 8 to b e County Counsel
Res.
De
a�«8-1
IN THE BOARD OF SUPERVISORS
- OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
Re: Assessment'Roll Changes) RESOLUTION NO. ' y
WHEREAS, the County Assessor having filed with this Board a request for
correction and enrollment of escape assessment, and whereas said request was
granted by resolution as cited below authorizing the County.Auditor to correct
the roll as stated therein;
NOW, THEREFORE, BE IT RESOLVED that the Board authorizes the County
Auditor to rescind Resolution No. 78/251 , passed by the Board on March 21 , 1978,
which enrolled escape assessment on Assessor's Parcel No. 218-461-001-8 on the
1978-79 Secured Assessment Roll.
FURTHER, in accordance with Section 4836.5 of the Revenue and Taxation
Code, as property described by Assessor's Parcel No. 218-461-001-8 was sold to
a bona fide purchaser for value, -the following correction and escape assessment
should be enrolled on the Unsecured Assessment Roll under Unsecured Account
No. 202932-E000.
Assessee: Pando, Frank J. & Shirley
2843 Aptos Way
San Ramon, CA 94583
Tax Original Corrected Amount
For the Rate Assessed Assessed of
Year Area Type of Property Value Value Increase -R&T Section
1977-78 66126 Land - $2,200 $ 4,950 +$ 2,750 4831 & 531
Improvements -0- 12 300 + 12 300 it
to
Total 2,200 $17,250 + 5,050
I hereby consent to the above
changes and corrections:
CARL S. RUSH JOHN CLAUSEN, County nsel
Assistant Assessor
tl/3/79 - .�/�'s�p'
copies to: Auditor —�`
Assessor (Graham)
Tax Collector-
JAN 9 1979
Adopted by En:, ---- -----------------------------
Page 1 of 1
Res. T
-
U0a8J
BOARD OF SUPERVISORS
CONTRA COSTA COUNTS'„STATE OF CALIFORNIA
RE: In the Matter of the Cancellation. of )
Tax Liens On and Transfer to Unsecured ). RESOLUTION NO. f f///
Roll of Property Acquired by Public 7 .
Agencies. ) (Rev. & Tax C. 54986(b)
and 2921.5)
Auditor's Memo:
Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, _I recommend
cancellation of a portion of the following tax liens and the transfer to the
unsecured roll of the remainder of taxes verified and taxes prorated accordingly.
Donald L. Bouchet, I Co t
Auditor Controller __7 .701 CLAUSEN unsel
By: Deputy ty
The Contra Costa County Board of Supervisors RESOLV • T1�AT: Pursuant
to the above authority and recommendation, the County Auditor shall cancel a
portion of these tax liens and transfer the remaining taxes to the 1971 - 72 thru
unsecured ro110 -7�
Tax. Date of Transfer Remaining
Rate Parcel Acquiring Allocation Amount taxes to be
Area Number Agency of taxes to unsecured Cancelled
For Year 1977-78
2012 l76_-M_-042-3 CITY OF CONCORD, 7-1-77 to $ 3218.34 $ 0.00
(all) 8-23-78
8007 540-091-014-6 RICHMOND REDEVELOPMIT 7-1-77 to 21.56 $236.41
AGENCY (all) 1-16-78
For Year 1974-75
4 =- -001-1 STATE OF CALIFORNIA 7-1-74 to 12.48 0.00
(Por) 6-30-75
79045 078-110-001-1 STATE OF CALIFORNIA 7-1-73 to 12.98 0.00
(Por) 6-30-74
79045 078-110-001-I STATE OF CALIFORNIA 7-1-72 to 14.39 - 0.00
(Por) 6-30-73
79045 078-110-001-1 STATE OF CALIFORNIA 7-1-71 to 12.69 0.00
(Por) 6-30-72
PASSED AND ADOPTED ON JAN 9 1979 County Auditor 1
by unanimous vote of the County Tax Collector 3
Supervisors present (Secured)
(Redemption) A
./ (Un j
RESOLUTION NO. 9 7�
IN THE BOARD OF SUPERVISORS
•01P* %
,CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Natter of Cancellation of ) /
Tax Liens on Property Acquired ) RESOLUTION NO. '7y/fes
by ?ublic Agencies )
VM11 LPAS, the County Auditor pursuant to Revenue and Taxation Code
Section 4986(b) recommends cancellation of a portion of the following tax
liens on properties acquired by public agencies; said acquisitions having
been verified and taxes prorated accordingly.
NOW, THEREFORE, BE IT RESOLVED that pursuant to-the above authority
and recommendations, the County Auditor cancel these tax liens for year
of 1978-79
FOR PI'TSBURG REDEVELOPIEENT AGENCY CITY OF CONCORD (Cont)
085-11.4-002-0 7025 An 115-150-031-9 2002 Por
085-114-009-5 7025 All 117-010-033-1 2001 For
085-114-015-2 7025 All CITY OF LAFAYETTE
CONTRA COSTA COUNTY 233-211-005-1 111002 All
007-040-002-3 58013 Por CITY OF MARTINEZ
007-010-005-6 58014 Por 374-161-017-8 5001. All
T 139-120-Wl-9 79017 Por CITY OF WALNUT CREEK
16l-261-002-0 76042 All 143-0110-003-4 9059 Por
CONTRA COSTA FLOOD CONTROL 143-oho-010-9 9059 Por
149-130-024-8 12012 All 143-0110-022-4 9059 Por
STATE OF CALIFORNIA 143-040-025-7 9059 Por
513-364-015-0 3001 All 1113-040-027-3 9059 Por
CITY OF CONCORD 178-261-019-8 9000 Por
112-138-004-0 2002 Por
non70.d L. :^-ucret, Auditor Controller
I
By:
��a:•�y
County i•raij= Ado tedb t JAN 9 1979
P y he Board on._...___.__
(Tax Cancel Order)
(P.-T S4986(b) )
County Auditor 1
County Tax Collector 2
(Rademption)
(Secured)
00082
F E30LLMON Nn
In the Board of Supervisors
of -
Contra Costa County, State of California
January 9 , 19 79
In the Matter of
Increase in Contract Contingency Fund,
Parker Avenue Frontage Improvements,
Rodeo Area
(P & F Construction)
Project No. 0971-4114-661-79
On the recommendation of the Public Works Director, IT IS BY THE
BOARD ORDERED that an increase of $400.00 in the contract contingency fund
for the Parker Avenue Frontage Improvement project is APPROVED, said
increase to provide adequate funds for the Balancing Contract Change Order.
PASSED by the Board on January 9, 1979.
I hereby certify that the foregoing is a true and correct ca" of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
Originator: Public Works Department Wdness my hoed and the Seal of the Board of
Construction Division SuPe""30"
affixed this9 /'-0 day of 197
cc: County Administrator
County Auditor-Controller J. R. OLSSON, Clerk
Public Works Director By /=L_&e z . Deputy Clerk
Helen H.Kent
H-24 4/77 15m 00088
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at o'clock 14.
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
Parker Avenue Frontage Improvements (C.C. §§ 3086, 3093)
Project No. 0971-4114-661-79 ) RESOLUTION NO.- 79/37
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on October 23, 1978 contracted with
P & F Construction
3737 Broadway, Oakland, California 94611
Name and Address of Contractor
for the construction of curb, sidewalk and pavement widening on Parker Avenue
between 4th and 6th Streets in the town of Rodeo, Project No. 0971-4114-661-79
r
o with Fidelity and Deposit Company, Baltimore, Maryland 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
Q recommends its acceptance as complete as of December 15, 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 9, 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 9, 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, Constr«ction Division
cc: R ecord and return
C,ntractcr
Q tOr
REESCLU T,C'! I 79Z37 __ 00089
i
BOARD OF SUPERVISORS, CONTRA COSTA COUYZTY, CALIFORNIA
'Re: Initiation of Stege ) Resolution No. 79/43
Sanitary District. Reorganization )
(Gov-E.C. SS56430-56442)
RESOLUTION IYYTIATING• PROCEEDINGS FOR
STEGE SA14ITARY DISTRICT REORGANIZATION.
The Board of Supervisors of Contra Costa County• RESOLVES'THAT:
Application for the subject Reorganization was made by
a resolution of the Stege Sanitary District's Board of Directors
filed with the Executive Officer of the Local Agency.Formation
Commission of the Contra Costa County on September 25, 1978.
The Reorganization is comprised of the following
changes of organization located entirely within Contra Costa County:
1. The Richmond Annex Detachment of certain territory
as described in attached Exhibit "A" from the Stege Sanitary District;
and
2. The establishment of the Stege Sanitary District, a
district of limited powers, as a subsidiary district in which the
City Council of El Cerrito shall act as the ex officio the Board of
Directors of such District.
The reason or reasons for the reorganization proposal
are to provide an increase in political responsibility by consoli-
dating the now two separate governing bodies into one and to reduce
the District's administrative costs.
On November 1, 1978, after public hearing, the Local
Agency Formation Commission approved the Reorganization, found the
territory affected to be legally inhabited, designated the proposal
as the "Stege Sanitary District Reorganization," and designated the
Board of Supervisors of Contra Costa County as the conducting agency
for the Reorganization. Further, the Commission accepted its
Executive Officer's determinations .that the Reorganization is
categorically exempt from CEQA and that the portion of the subsid-
iary district upon its establishment to be contained within the
City of El Cerrito will represent 70. percent or more of both (1)
the area of taxable or assessable land within the district (as
shown on the last equalized assessment roll) and (2) the number of
registered voters who reside within the district (as shown on the
voter's register in the Registrar of Voters' Office) .
The Commission on November 1, 1978 approved the Reorgani=
nation subject to the following conditions:
(a)' The territory proposed to be detached
(approximately 422 acres) from the Stege
Sanitary District is to be as described
in attached Exhibit "A" .
(b) Upon detachment, all district sanitary
• sewer lines and appurtenances, except
trunk lines serving the remainder of the
district, shall be transferred to the
City of Richmond.
-I-
PE-SOLUTION NO. 79/43 00090
(c) Upon detachment, the district shall
transfer to the City of Richmond, as a
prorated division of unexpended and
unencumbered district funds, an amount
equal to the proration of the 1975-1976
assessed valuation between the area to be
detached and that of the entire district
(approximately 12.5 percent) .
(d) Representatives of the Cities of
El Cerrito' and. Richmond and the district
shall develop-" prior to the hearing; by
the Board of Supervisors, a memorandum .
of understanding as to the division-of
all assets and the responsibilities
and/or definitions of the respective
jurisdictions as it pertains to this '
reorganization and its ramifications.
Issues and disputes that cannot be
resolved shall be referred to the
Local Agency Formation Commission for
decision.
(e) All election costs related to this
proposal shall be borne by the Stege
Sanitary District.
At 10:30 a.m. on Tuesday, February 6, 1979 in the Board
of Supervisors Chambers, County Administration Building, Martinez,
California, this Board will conduct a public hearing on the pro-
posed Reorganization. At that time all interested persons or
taxpayers, for or against the proposed Reorganization, will be
heard. Anyone desiring to make written protest against said
Reorganization shall-"do so by written communication filed.'with the
Clerk of the Board of Supervisors not later than the time set for
hearing. A written protest by a landowner shall contain a descrip-
tion sufficient to identify the land owned by him; a written protest
by a voter shall contain the residential address of such voter.
At the conclusion of the hearing, or within 30 days
thereof, this Board may either disapprove the proposed Reorganization
or order the Reorganization subject to confirmation of the voters
within the entire territory of the District and City of E1 Cerrito,
including therein the territory proposed to be detached from the
District. Before the Board may order the Reorganization subject to
the confirmation of the voters, it must determine pursuant to
Government Code 556441 whether any single subject district consti-
tutes a major district, as defined in Government Code S56442, and
then may call and provide for an election to be held and conducted.
The Clerk of this Board shall have this Resolution
published once a week for two successive weeks in the "El Cerrito
Journal" (a newspaper of general circulation published in this County
and circulated in the territory of the subject Reorganization) ,
beginning not later than 15 days before the hearing date. The
Clerk also shall post this Resolution on the Board's bulletin board
at least 15 days before the hearing date and continuing until the
time of the hearing. The Clerk also shall mail notice of the hearing
by first class mail at least 15 days beforehand and addressed in
the manner provided in Government Code S56089 to -each District
affected, any affected cities, the petitioner(s) , and each person
who has theretofore filed with the Clerk a request for a special
notice.
This Resolution rescinds Resolution No. 73/1195 which
fixed January 16, 1979 for hearing.
PASSED on January 9, 1979, unanimously by Supervisors
present.
-2- //��f1 (�jj
RESOLUTION NO. 79/43 00091
LOCAL AUE'
• Contra Costa Courig,, , California
P.eeised Description
Oro
DATE; 11/8/78 Bt;-.���
• FiRWT "An
Richmond Annex Detachamt From Stege.Sanitary District
Beginning at .a point on the general Westerly boundary litre.of. the
Stege Sanitaig District. said..point being also on the common boundary line • .
between the City of Richmond and the City of-E1 Cerrito, located on or
near the ;rester* line of San Pablo Avenue; thence in a general southerly
'direction along the common boundary line between the City of Picbr.ond
and the City of El Cerrito, to a point on the southerly boundary of Stege
Sanitary District, said point being also the common boundary line between
• Contra Costa County and Alameda Cmnty; thence westerly, northerly, easterly,
southerl"v, -southeasterly and northeasterly along the westerly boundary '
line of the Stege•Sanitary District to the point of beginning. - -
Containing 422.00 acres, More or less.
OU092
i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Congratulating )
Mr. Clark E. Wallace on being j
Elected President of the ) RESOLUTION NO. 79/44
California Association of Realtors. )
WHEREAS Clark E. Wallace, prominent Moraga Realtor, has been named as
President of the 130,000 member California Association of Realtors; and
WHEREAS he has been a leader in his State association's activities -for two
decades, having served as First Vice President in his fifth term on the Association's
Executive Committee, as Chairman of several other committees and as a State Director
since 1960; and
WHEREAS he served as President of the Contra Costa Board of Realtors in 1964
and was named Outstanding Realtor of the Year by the Board of Realtors in 1973; and
WHEREAS he has been active in civic affairs in his home community having !
served as President of the Orinda Chamber of Commerce, President of the Town Council,
Trustee and President of the Orinda Union High School District and a member of the
County Supervisors Liaison Committee;
NOW, THEREFORE, THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA,
CALIFORNIA, hereby e.2cpresses its appreciation to Mr. Clark E. Wallace for his
constructive leadership and congratulates him on being elected President of the
California Association of Realtors.
PASSED unanimously by the Board on January 9, 1979•
i
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.
a � i
Witness my hand aad the Seal of the
Board of Supervisors affixed this
9th day of January , 1979•
i; J. R. OLSSON, CLERK
i
c
By
Diana M. Herman, Deputy Clerk
S
i
t _
0009]
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
Olinda Road Improvements (C.C. §§ 3086, 3093)
Project No. 1664A-4378-661-77 % ) RESOLUTION NO. 79/45
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on September 5, 1978 contracted with
Hess Concrete Construction Co., Inc.
4505 Broadway, Vallejo, California 94590
Name and Address of Contractor
for road reconstruction, asphalt concrete overlay and construction of drainage
facilities on Olinda Road between Valley View Road and Castro Ranch Road in the
b E1 Sobrante area, Project No. 1664A-4378-661-77
i
with Industrial Indemnity, San Francisco as surety,
Name of BondingCompany)
for work to be performed on the grounds of the County: and
The Public Work; 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 January 2, 1979 ;
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 9, 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 9, 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Cler Helen H. dent
Originator: Public Works Department, Construction. Division
cc: Plecord and return
Contractor
�..lu 1 for
RtSLLJTIC'; i:0. 79/45 iii
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK 80"'RD OF at o'clock
ii.
SUPERVfSOP.S Contra Costa County Records
J. P.. 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
San Pablo Avenue Safety Barrier (C.C. §§ 3086, 3093)
Project No. 0971-4418-661-77 ) RESOLUTION NO.` 79/46
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on September 18, 1978 contracted with
Hess Concrete Construction Company, Inc.
4505 Broadway, Vallejo, California 94590
Name and Address of Contractor
for the construction of concrete barrier railings where San Pablo Avenue crosses
McCarthy Creek near Tara Hills Drive in the Pinole area, Project No.
0971-4418-661-77
b
with Industrial Indemnity, San Francisco as surety,
zi AName of Bonding Company
0 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 December 22, 1978 and
Due to a delay in receiving materials required to complete the work a 26 .working
day extension of the contract time is granted.
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 9, 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 9, 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
Contractor
Auditor
Public :lor!;; _
RESOLUTION! -NO. 79/46 00093
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Y
Approval of the Road Improvement) RESOLUTION NO. 79/47
Agreement, LUP 2225-76, Pacheco )
Area. )
The following document.was presented for Board approval this date:
A Road Improvement Agreement with William E. Balfrey, Developer,
wherein said Developer agrees to complete all improvements as required in
said Road Improvement Agreement within two years from the date of said
Agreement:
Said document was accompanied by the following:
Security to guarantee the completion of road and street improvements
as required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit Detail No. 14125,
dated November 3, 1978, in the amount of $1 ,000, deposited by: William Balfrey.
b. Additional security in the form of a corporate surety bond dated
November 14, 1978-and issued by Fireman's Fund Insurance Company of California
(Bond No. 6326847) with Big "B" Lumberteria as principal , in the amount of
$10,100 for Faithful Performance and $5,500 for Labor and Materials.
NOW THEREFORE, BE IT RESOLVED that said Road Improvement Agreement
is APPROVED.
PASSED by the Board on January 9, 1979.
Originator: Public Works Department
Land Development Division
cc: Public Works Director
Construction
Director of Planning
William Balfrey
5940 Pacheco Blvd. '
Pacheco, CA 94553
RESOLUTION !10. 79/47
90090
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. 79/48
County Roads, Subdivision 4651 ,)
Alamo Area. )
The Public Works Director has notified- thi s Board that the Improvements
have been completed in Subdivision 4651, Alamo area, as provided in the.agreement
dated April 13, 1976 heretofore approved by this Board in conjunction with the
filing of the subdivision map;
NOW, THEREFORE, BE IT. RESOLVED that the improvements in this
subdivision have been completed for the purpose of establishing a terminal
period for filing of liens in case of action under said Subdivision Agreement:
Subdivision Date of Agreement
4651 April 13, 1976
Surety
Fidelity & Deposit Company of Maryland - 8954179
BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's
Deposit Permit Detail No. 134864 dated April 6, 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, as shown
and dedicated for public use on the Final -Map of Subdivision 4651 filed April 20,
1976 in Boo.K 183 of Final Maps at Page 36, Official Records of Contra Costa
County, State of California are accepted and declared to be County Roads of
Contra Costa County:
Sky Hawk Place 32/52 0.13
Stone Valley Road Widening
BE .IT FURTHER RESOLVED that Cortaderia Court as shown and dedicated
on the Final Map is accepted as Sky Hawk Place.
PASSED by the Board on January 9, 1979.
Originator: Public Works Department
Land Development Division
cc: Public Works Director
Maintenance
Construction
Recorder
Planning Director
Calif. Hwy Patrol
Fidelity & Deposit Co. of Maryland
P. 0. Box 7974
San Francisco, CA 94120
Woodhill Development Co.
34 B Alamo Square
Alamo, CA 94507
RESOLUTION NO. 79/48
0O09i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map) RESOLUTION N0. 79/49
of Subdivision MS 240-76,
Oakley Area.
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 240-76, property located in the
Oakley area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the
streets, paths, or easements shown thereon as dedicated to public use.
PASSED by the Board on January 9,=1979.
Originator: Public Works Department
Land Development Division
cc: Public Works Director
Director of Planning
Gerald Jeffrey, et al
1205 "A" Street
Antioch, CA 94509
RESOLUTION NO. 79/49
aoaQs
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter o )
Amendment to Resolution )
No. 78/651 dated July 5, 1978 }
to Rescind Cancellation of one ) RESOLUTION NO. 79/50
Assistant Health Officer position )
WHEREAS the Acting County Administrator and the Director,
Human Resources Agency, have recommended that Resolution
No. 78/651, dated July 5, 1978, abolishing positions and
laying off employees required by Constitutional Article XIIIa
be amended to rescind cancellation of one Assistant Health
Officer position effective December 31, 1978;
BE IT HEREBY BY THE BOARD RESOLVED that the aforesaid
recommendation is approved with the understanding that such
position (T450-VBNA-05) is transferred to the Child Health
and Disability Prevention Program (100 percent State funded)
effective January 1, 1979.
PASSED BY THE BOARD ON January 9, 1979.
Orig: Human Resources Agency
Health Officer
County Administrator
Personnel Director
County Auditor
County Counsel
RESOLUTION NO. 79/50
00099
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 79
In the Matter of
Authorising Execution of a Lease
Commencing January 1, 1979 with
Contra Costa County Water District,
for the Premises at 1331 Concord Ave.,
Concord.
IT IS BY THE BOARD ORDERED that the Chairman of the Board.of
Supervisors is AUTHORIZED to execute on behalf of the County a lease commenc-
ing January 1, 1979 with Contra Costa County Water District, for the premises
at 1331 Concord Avenue, Concord, for continued occupancy by the Supervisor,
District IV under the terms and conditions as more particularly set forth in
said lease.
PASSED BY THE BOARD on January 9, 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.
Originator: Public Works Department Woness, my hand and the Seal of the Board of
Lease Management Supervisors
cc: County Administrator offixad this 9th day of January . 19 79
Public Works Department
County Auditor-Controller (Via L/M) J. R. OLSSON, Clerk
Lessor (Via L/tt) `
Buildings & Grounds (Via L/M)By Deputy Clerk
Supervisor, District IV (Via L/M) Karo King
00-1
H-24 4/77 15m
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 9 , 19 79
In the Matter of
Approval of Agreement for Engineering
Services for Proposed Construction of
Pine Creek Detention Basin, Flood Contr
Zone 3B, Walnut Creek Area
Work Order 8682-7520
The Board having considered Agreement for Engineering Services
(Contract No. 59-9104-9-86) with the Soil Conservation Service, United States
Department of Agriculture, providing for reimbursement by the Soil-Conservation
Service for all direct labor, equipment and materials costs associated with the
design and preparation of contract plans and specifications for the construction
of the Pine Creek Detention Basin, Flood Control Zone No. 3B, in the vicinity
of Castle Rock Road in the Walnut Creek area;
IT IS BY THE BOARD.ORDERED, as ex officio the Board of Supervisors
of Contra Costa County Flood Control and Water Conservation District, that said
Agreement is APPROVED and the Chairman is AUTHORIZED to execute same in behalf
of the District.
FURTHER, IT IS BY THE BOARD ORDERED that Mr. Vernon L. Cline, ex officio
Chief Engineer of the District, is APPOINTED to act as Contracting Officer on
behalf of the District, and Mr.. Joseph E. Taylor, Deputy Chief Engineer of said
District, is APPOINTED as his authorized representative.
PASSED by the Board on January 9, 1979•
1 hereby certify that the foregoing is o true and cored copy of an order en ned on the
minutes of said Board of Supervisors on the doh aforesaid.
Witness my hand and the Sed of the Dowd of
Originator: Public Works Department,Supervaors
Flood Control Planning affilied —day d 19�
and Design ',
cc: Public Works Director J. R. OLSSON, Clark
Flood Control ��?~ Clerk
County Administrator By len H. " ��
County Auditor Helen
County Counsel
0014101
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
_Tan»ary 2 .
In the Matter of '
Appeal of Mr. John H. Moore from
San Ramon Valley Area Planning
Commission Conditional Approval of
Land Use Permit No. 2135-78,
San Ramon Area.
WHEREAS on the 6th day of December, 1978 the San Ramon
-Valley Area Planning Commission approved with conditions the
application of Mr. John H. Moore for Land Use Permit No. 2135-78
to establish an office and manufacturing- complex, San Ramon area; and
WHEREAS within the time allowed by law, Mr. Moore filed
with this Board an appeal from said action;
NOIJ, 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, the 23rd
day of January, 1979 at 1:30 p.m. and the Clerk is DIRECTED to post
and publish notice of hearing, pursuant to code requirements.
PASSED by the Board on January 2, 1979.
1 hereby certify that the foregoing is o true and correct copy of at order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my had o d the Seal of the Board of
CC: Mr. Moore Supervisors
Mr. G. DeBolt affixed 2nd day Of January 19 79
G. Carter
D. Knapp
San Ramon Fire ProtectionC(-\ J. R OLSSON, Clerk
District B Deputy Clerk
Electro-Test, Inc. y
Director of Planning Ronda Amdahl
00102
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Colifomia
January 9 , 19 79
In the Matter of
Six Short Form Service Contracts
to provide Training and Orientation
for foster parents in the Social
Service Department's Foster Parent
Education and Orientation Training
Program
The Board having considered- the -recommendation of the Director,
Human Resources Agency, on behalf of the Social Service Department; regarding
approval of six foster parent-training contracts in FY 1978-79, IT IS BY THE
BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short
Form Service Contracts for the provision of training and orientation services
in the Foster Parent Education and Orientation and Training Program operated
by the Social Service Department, under terns and conditions as more particu-
larly set forth in said contracts:
Number Contractor Term Payment Limit
20-048-3 Vienna Ruark 7/1/78 - 12/31/78 $ 20
20-048-4 Vienna Ruark 1/1/79 - 6/30/79 $ 20
20-063-4 Dennis 6 Connie Wimple -9/1/78 - 6/30/79 $ 40
20-130-4 Paula- Phipps 1/1/79 - 6/30/79 $ 30
20-207-1 Linda Graves 1/1/79 - 6/30/79 $ 30
20-206-1 Sarah Korte 1/1/79 - 6/30/79 $ 20
PASSED BY THE BOARD on January 9, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order enN -A on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 9th January _ 1979
County Auditor-Controller
Social Service Dept.
Contractors J. R. OLSSON, CMrk
By Deputy Cleric
Karin King
CJ:dg
OU1013
H-24 4/77 15m
C C
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 79
In tha Matter of
Authorizing the Public Works Director
to execute an SB 650 Grant Application
for Litter Control.
W.O. 5300-0926
The Solid Waste Commission, the City Managers' Association, and the
Mayors' Conference having previously approved expansion of the County's litter
cleanup program; and
The State Solid Waste Management Board having allocated $102,777 for
litter cleanup and $16,620 for litter enforcement countywide;
IT IS BY THE BOARD ORDERED that the Public Works Director is hereby
AUTHORIZED to execute and submit a Grant Application to the State Solid Waste
Management Board for funds under the Litter Control, Recycling and Resource
Control Act (SB 650).
PASSED by the Board on January 9, 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 Sed of the hoard of
ORIGINATOR: Public Works Department Supervisors
Environmental Control affixed thisd a y Of la
„ t� X19 79
cc: Public Works Director
Environmental Control J. R. OLSSON. Clark
Business and Services ! T
d >>� l , ��.�'�-_� Clerk
County Auditor-Controller y He+on H.Kent O �
County Administrator
001-4
H-24 4/77 15m
In the Board 'of Supervisors
of
Contra Costa County, State of California
January 9 1979
In the Matter of
Authorizing reemployment of
Shirley L. Kalinowski to the class
of Eligibility Worker 11 , Social
Service Department
On the recommendation of the Civil Service Commission, IT IS BY
THE BOARD ORDERED that reemployment of Shirley L. Kalinowski to the
class of Eliglbiiity Worker 11 at the third step ($969) of Salary
Level 285 ($879-1068) , effective January 10, 1979, is AUTHORIZED, as
requested by the Director, Human Resources Agency.
Passed by the Board on January 9, 1979.
I hereby certify that the forettoirm is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
0 r i g: Civil Service Witness my hand and the Seol of the Board of
cc: Human Resources Director Supervisors
Social Service affixed thk 9th day of January 19JZ_
Auditor-Controller
Administrator
J. R. OLSSON, Clerk
Do" Clerk
Karin King
0010
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
January 9 01979 1979
In the kU~ of
Authorizing reemployment of
Mary Scrimiger to the class of
Eligibility Worker 11 , Social
Service Department
On the recommendation of the Civil Service Commission, IT IS BY
THE BOARD ORDERED that reemployment of Mary Scrimlger to the class -
of Eligibility Worker 11 at the fourth step ($1017) of Salary Level
285 ($879-1068) , effective January 10, 1979, is AUTHORIZED, as requested
by the Director, Human Resources Agency.
Passed by the Board on January 9, 1979.
I hereby certify that the foregoing is a true and cored copy of an order entered on thw.
minutes of soil Boord of Supervisors on the date aforesaid.
0 r i g: Civil Service Wdnesa my h=W codthe Sagof the Board of
SU
cc: Human Resources Director
Social Service affixed this9th day of January 19 79
Auditor-Controller
Administrator J. R. OLSSON, Clark
By ,' Deputy Clerk
Karin Kine
H-24 4177 15m
tM
t�
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 1979
In the Matter of
Authorizing reemployment of
Christine Mulder to the class of
Eligibility Worker 11 , Social
Service Department
On the recommendation of the Civil Service Commission, IT IS BY
THE BOARD ORDERED that reemployment of Christine Mulder to the class
of Eligibility Worker 11 at the fourth step, ($1017) of Salary Level 285
($879-1068) , effective January 10, 1979, is AUTHORIZED, as requested
by the Director, Human Resources Agency.
Passed by the Board on January 9, 1979.
1 hereby certify that the foregoing is a true and correct appy of an order entered an the
minutes of said Board of Supervisors on the datr aforesaid.
Or i g: Civil Service Witness my hand and the Seal of the Board of
cc: Human Resources Director Supervisor
Social Service affixed Was 9 t h day of .T =,,,__ 19_79
Auditor-Controller
Administrator J. R. OLSSON, Clerk
By Deputy Clerk
Karin King
H-24 4/77 15m 00107
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 1979
In the Matter of
Authorizing reemployment of
Nancy Lamb to the class of
Eligibility Work Supervisor I ,
Social Service Department
On the recommendation of the Civil Service Commission, IT IS BY
THE BOARD ORDERED that reemployment of Nancy Lamb to the class of
Eligibility Work Supervisor I at the fifth step ($1229) of Salary
Level 331 ($1011-1229) , effective January 10, 1979, is AUTHORIZED, as
requested by the Director, Human Resources Agency.
Passed by the Board on January 9, 1979•
1 hereby certify that the foregoing Is a true and carred copy of on order a derad on Cho
minutes of said Board of Supervisors on the date aforesaid.
O r i g: Civil Service Witness my harwl and tiw Sed of the Board of
cc: Human Resources Director SuQervisar
Social Service affixed this 9th day of January 19 79
Audi tor-Control ler
Administrator J. R. OLSSON, Clerk
eyQD.puty Clerk
Karin King
0010' 8
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 . 19 79
In the Matter of
Authorizing reemployment of
Louise Marron to the class of
Eligibility Work Supervisor 1 ,
Social Service Department
On the recommendation of the Civil Service Commission, IT IS BY
THE BOARD ORDERED that reemployment of Louise Marron to the class- of
Eligibility Mork Supervisor I at the fifth step ($1229) of Salary
Level 331 ($1011-1229) , effective January 10, 1979, is AUTHORIZED, as
requested by the Director, Human Resources Agency.
Passed by the Board on January 9, 1979.
1 hereby certify that the foregoing is o true and corred copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
0 r i g: Civil Service Wit^ew my hand and the Seal of the Dowd of
cc: Human Resources Director
���
Social Service affixed this 9th day of January 19 79
Auditor-Controller
Administrator
J. R. OLSSON, Clark
By Deputy Clark
Karin King.
H-24 4177 15m 00109
In the Board of Supervisors
of
Control Costa County, State of Catifomia
January 9 _ . 19 79
In the Matter of
Appointment of Christine Bratton
in the Class of Physical Therapist
On the recommendation of the Civil Service Commission, IT IS By
THE BOARD ORDERED that appointment from the eligible list of Christine
Bratton in the class of Physical Therapist at the third step ($1252)
of Salary Level 369 ($1135^$1380) , effective January 10, 1979, is
AUTHORIZED, as requested by the Director, Human Resources Agency.
Passed by the Board on January 9, 2979.
I hereby certify that the foregoing is o true and corned copy of an Order enimed on the
minutes of said Board of Supervisors on the date aforesodkL
my hand aced" Seal of the Board of
O r i g: Civil Service Supervisors
cc: Human Resources Agency affixed tha_ th day of January _ 1979
Medical Services
Auditor-Controller
Administrator 'f. R. O1'�N, C�
By Clerk
Karin King
00110
H-24 4r77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 1979
In the Matter of
Authorizing Attendance at Meeting
IT IS BY THE BOARD ORDERED that the person listed below is
AUTHORIZED to attend the following meeting, charges to be at his- own
expense and requesting time off only.
NAME & DEPARTMENT MEETING DATE
Kenneth Rothman, M.D. 2nd Annual Infectious Diseases January 27 -
Medical Services in Clinical Practice February 3, 1979
Sun Valley, Idaho
PASSED BY THE BOARD on January 9, 1979.
I hereby certify that the foregoing is a true and correct copy of an order ema on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Director, HRA Witness my hand and the Seal of thL Board of
cc: Medical Director Supervisors
Kenneth Rothman, M.D. affixed this 9th day of January . 1979
County Administrator J. R. OLSSON, Clerk
Auditor-Controller C
Deputy Clerk
H 24 12174 - 15.161
Karin King
00111
l
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 79
In the Matter of
Approval of First Amendments to Fourth
Year (1978-79) Community Development
Project Agreements with Housing Alliance
of Contra Costa County, Inc. ; Ambrose
Recreation and Park District
The Board having this day considered the recommendation of the Housing and
Community Development Advisory Committee and the Director of Planning that
it approve the following:
1. First Amendment to the Fourth Year (1978-79) Community Development Block
Grant Program Project Agreement between the County and the Housing Alliance
of Contra Costa County, Inc. , authorizing the carryover and reallocation
of $819.44 from Third Year Activity #3 - Fair Housing Service - to Fourth
Year Activity #3 - Fair Housing Service and;
2. rirst Amendment to the Fourth Year (1978-79) Community Development Block
Grant Program Project Agreement between the County and Ambrose Recreation
and Park District authorizing the reallocation of $86,754.47 from dropped
Fourth Year Activity #54 -. Bella Vista Storm Drainage. Improvements - to
Fourth Year Activity ,#53 - Ambrose School Renovation - in order to carry
out the intent and purpose of the Community Development Act of 1974, as
amended:
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said
Amendments.
PASSED by the Board on January 9, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order «Meted 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: housing Alliance of Contra affixed this 9th day of January 19 79
Costa County, Inc.—v:p
J. R. OISSON, Clerk
Ambrose Recreation and ) - Deputy Clerk
Park District- v:w
Karin King
00.112
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 01979
In the Motter of
Finance Committee Report on
General Assistance Standards
of Care and Aid.
The Board on December 5, 1978 having referred the subject
of the General Assistance Standards of aid and care to the Finance
Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review
and report to the Board; and
The Finance Committee having submitted its January 9, 1979
report (a .copy of which is attached hereto and by reference incor-
porated herein) advising that it had reviewed material and proposals
submitted by the Legal Services Foundation of Contra Costa, the
Housing Alliance of Contra Costa County, Inc., United Council of
Spanish Speaking Organizations, Inc. , Contra Costa Council on Aging,
and the Alcoholism Advisory Board; and
The Finance Committee having recommended that the Board
adopt the report and recommendation of the County Welfare Director
with respect to increased General Assistance Standards of care, but
that the basic grant level be fixed at 90 percent of $147 in recognition
of the financial exigencies facing the County, said increased grant
levels to become effective July 1, 1979;
IT IS BY THE BOARD ORDERED that receipt of the report of the
Finance Committee is ACKNOWLEDGED.
PASSED by the Board on January 9, 1979•
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc• County Counsel Witness my hand and the Seal of the Board of
Legal Services Foundation Supervisors
County Administrator affixed this 9th day of Jan1�arv , 19_
i
f J. R. OLSSON, Cleric
By Deputy Clerk
T�bbb TerreV -
H-24 4/77 15m
is"" Oh►so"
The Board of Supervisors Contra County
yClerkandWk of he8ai►Q
County Administration Building Costa -Mrs.Gsrslri" ausaw It
P.O.Box 911 Chief Cleric
Martinez,California 94553 County (4is)3722371
James P.Kenny-Richmond a
1st District ;
Nancy C.Fandon-Martinet L"+
2nd District
Robert 1.Schroder-Lafayette
3rd District V
Warren N.Boggess-Concord �+ t
4th District January 91 1979 RECEIVED
ED
Eric H.Hssseiline-Pittsburg
5th District JAN9 1979
J�W S�
REPORT *
OF alrb
FINANCE COMMITTEE
ON
GENERAL ASSISTANCE STANDARDS
The Finance Committee net on January 3, 1979 to review the
recor>:rendations of the Social Service Director respecting the
General Assistance standards of aid and care and related submittals
including those of the Legal Services Foundation, Housing Alliance
of Contra Costa County, Inc. , United Council of Spanish Speaking
Organizations, Inc. , Contra Costa Council on Aging, and Alcoholism_
Advisory Board. In attendance were representatives of the Legal
Services Foundation, the United Council of Spanish Speaking
Organizations, the Housing Authority, the County Administrator's
Office, County Counsel's Office and the County Welfare Director,
and others.
The maximum grant presently paid for general assistance
recipients who live in an independent living arrangement is $110
per month. The report of the Social Service Director recommends
that the maximum grant for general assistance recipients living
independently be increased to $147 per month, and that comparable
increases be made for persons who share housing. These amounts
reflect an analysis of housing, food, personal needs and trans-
portation costs.
The Legal Services Foundation, representing the plaintiffs
in Superior Court action number 193692, recommended a one-person
grant of $175 per month and argued that minimum living standards
required a one-person grant of $220 per month, twice the existing
level. The United Council recommended a basic grant equal to $165,
the monthly maximum paid by yIarin County. The Housing Alliance
urged a higher housing allowance than that recommended by the
Social Service Director. The Alcoholism Advisory Board recoararended
a $250 monthly general assistance grant for alcoholics. The
Advisory Council on Aging expressed its concern that the costs
of the general assistance program not jeopardize other County -
services to the elderly_
00114
REPORT OF FINANCE COMMITTEE ON GENERAL ASSISTANCE STANDARDS
After reviewing the submittals furnished to it and hearing
the testimony, the Co.mmIt-tee is satisfied that the allowances
provided for in the report of the County Welfare Director reflect
a reasonable analysis of the minimum costs of aid and care and
that on this basis the maximum standards of care for a general
assistance recipient living independently should be increased to
$147 per month. Accordingly, this Committee adopts the report
and recommendations of the Social Service Director and incorpo-
rates herein that report and its findings as to the facts upon
which it is based.
The Committee believes that the arguments and evidence
earnestly advanced in support of higher general assistance standards
warrant the following comments: The report and recommendations of
the Social Service Director are supported by factual data showing
the actual costs of necessary minimum support for general assistance
recipients. The Legal Services Foundation and the Housing Alliance
take the position that the County should provide funding greater
than the minimum required, so that the living standards of general
assistance recipients may be enhanced. The Committee is sympathetic
with this view, but adopting such a policy is beyond' the resources
of the County and would lead to infinite contention as to the value
judgments which should prevail in determining standards of living.
The December 22, 1978 submission .of the Housing Alliance, for
example, identifies more than 33,000 households in the.unincorpo-
rated portion of the County as being in need of housing assistance
to alleviate conditions such as poor structural quality, overcrowd-
ing, or housing payments in excess of household income. The
proposal of the Alcoholism Advisory Board should be considered
with regard to the funding and operation of alcoholism programs,
not the general assistance program.
All documents that have been provided to the Committee are
herewith forwarded to the Board of Supervisors.
The Committee is concerned about the ability of the County
to finance a grant increase that would provide the suggested $147
monthly standard--an amount estimated to be one million two hundred
fifty thousand dollars for a full year based on an estimated average
monthly caseload of 2000. The County's property tax resources are
fixed and limited under the provisions of Proposition 13, and such
an increase represents roughly 4 percent of the County's total
$35.4 million dollar property tax income for the 1978-79 fiscal
year. The estimated gross general assistance aid costs, if a
maximum individual grant increase to $147 is allowed, would be
$3.6 trillion dollars for the 1979-80 fiscal year representing 10
percent of the estimated County property tax revenues for that
year.
-2-
00115
..
REPORT OF FINANCE COMMITTEE ON GENERAL ASSISTANCE STANDARDS
The Committee finds itself in the position of having to give
conceptual support to an increase in the general assistance '
standards of care from a $110 maximum to the $147 maximum figure
at a time when such increase will be financed only in terms of
priority over other programs and a diminution of other County .
services. The only apparent source of relief from this situation - •
is the provision of State assistance or "buy-out funds" in suf-
ficient amount to cover any increased costs or alternatively the
passage of state legislation which would require state assumption
or participation and financing of general assistance costs. Such
legislation, SB 382, failed passage in the 1978 session of the
California State Legislature, although it was favored by this
Board and many other concerned people throughout the State.
As a result of Government Code 516280, the County cannot
provide a cost-of-living increase to welfare recipients in the
1978-79 fiscal year because it has elected to qualify for and to
receive funds from the State surplus, without which it would be
unable to maintain critical public services, including general
assistance relief. Although this Board can presently determine
apropriate standards for general assistance care, it cannot
authorize any increase in general assistance grants until July 1,
1979.
Considering all facets of the situation, it is the recommen-
dation of the Finance Committee that the Board adopt the report
and recommendation of the County Welfare Director with respect to
increased general assistance standards of care, but that the grant
levels be fixed at 90 percent thereof in recognition of the
financial exigencies facing the County, and that the increased
grant levels not be allowable until July 1, 1979. In this
connection, it should be noted that each $10 increase in the
allowance reflects increasing County property tax costs of approxi-
mately $250,000 and that the only apparent source of funding for
the amount is at the expense of other County services. The
allowance of 90 percent of the standard of care should be subject
to review and modification during budget deliberations for the
1979-80 fiscal yeic so that general assistance grant allowances
are treate PIEntly with the other programs of the County
that a 1 �/ andated.
� v 1
Rbbert I. Schroder Nancy C� Fanden
Supervisor, District III Supervisor, District 11
(Substituting for Eric H.
Hasseltine, Supervisor,
District V.)
i'.CSDuP;c,:s AGEilCY SOCIAL SERVICE DEPAPTMENT
Finance Committee:
): Supervisor Eric H. Hasseltine DATE: December 26, 1978
Supervi or Hancy C. Fanden
ROM: R. E� G,YlN n, Director cc:
Social Service Department - bcc: A. Walenta (21
Hammond
UBJECT: GENERAL ASSISTANCE SUMARDS A. Croutch
B. Rei d
Attached is the report regarding General. Assistance Standards pursuant
to the Contra Costa County Board of Supervisors Resolution flo. 78-1204.
REJ:ls
Attachment
Cl
h�� Cost° Colin
C�/�jry!
EC ig,78
ccunt�,Oas Of
otor,
00117
'1 9 (Rcv. 3/75)
ESTABLISHING MAXIMUM GENERAL ASSISTANCE GRAtJT LEVELS
INTRODUCTIOit
This report is submitted pursuant to the Contra Costa County Board of Supervisors
Resolution No. 78-1204 concerning General Assistance Standards. To briefly
summarize present standards, we note the following:
In 1974 the Board of Supervisors established the present maximum grant for
General Assistance recipients who live in an independent living arrangement at
$110.00 per month. This grant is comprised of the actual cost of rent and
utilities, up to a maximum housing cost of $65.00 for persons residing alone;
a $35.00 allowance for food and a $10.00 allowance -for personal needs. Persons
residing in a shared housing arrangement are entitled to the individual food and
personal need allowances. However, persons in shared housing are allowed only
their prorated share of the actual housing cost of their prorated share of the
$70.00 maximum shared housing allowance, whichever is less. Thus, for example,
a person sharing housing with one other person would receive a maximum housing
allowance of $35.00; someone sharing housing with two persons would receive a
maximum allowance of $23.00, etc. -
In addition to the basic needs provided for all - recipients, the County recognizes
that some recipients have needs which are not common to recipients in general,
and these are provided for as "special need allowances".
This report is submitted to establish the basis for General Assistance Program
maximum allowances based upon factual findings as to the current needs of
General Assistance recipients. 00118.
" -2- ,
POLICY CONSIDERATIONS
General Assistance is a program designed to meet the minimum needs of persons
who are temporarily unemployed or who, by virtue of present disability, are
seeking to procure assistance to meet their needs. In administering the General -
Assistance Program, considerable emphasis is placed upon assisting the General
Assistance applicant to rely upon other resources which may be available to
meet minimum needs, in compliance with the mandate of the Welfare and Institu-
tions Code Section 17000. Accordingly, assistance from relatives and friends
is requested. Employable persons are required to seek employment and are provided
services that will prepare them for and assist them in finding employment. Simi-
larly, unemployable persons are referred to and assisted in obtaining State and
Federal benefits in the form of unemployment Insurance, Disability Insurance,
Worker's Compensation., Social Security and Supplemental Security Income (SSI/SSP).
General Assistance is funded solely from county revenues with no ,participation.
from the State and Federal Governments. Actually, this assistance program
is a responsibility imposed upon the Board of Supervisors to relieve indigent
persons who are not supported or relieved in any other manner, whether through
State or Federal program or by donative assistance of friends or relatives.
The program has a severely limited funding base and may be concerned only
with those minimal needs essential within our society.
Medical needs of General Assistance recipients are ret by the Medi-Cal Proaram.
Accordingly, the General Assistance Program need make no provision for the
aedical care of its recipients.
00119
-3-
RECOMMENDED STANDARDS OF ASSISTANCE
I. Housing (rent and utilities):
A.- Premises: - - -
A reasonable maximum monthly allowance should be provided for General
Assistance housing costs, including rent and utilities, This allowance
should not exceed the cost of housing generally available for General
Assistance recipients. There the recipient shares housing with other
persons, the recipient's share of the housing payment, or his pro-
rated share of- the actual housing costs for the household, whichever
is less, should be allowed, within maximum limits. It is necessary
to limit the recipient's share to his prorated share of the actual
costs in order to assure that General Assistance funds are not used
to support ineligible persons by assigning the recipient more than
the prorated share of the actual costs.
B. Derivation of a Reasonable Maximum Allowance:
In order to establish a reasonable maximum allowance for housing costs,
the Department took a randomly selected sample to determine the average
actual monthly cost of housing to persons presently receiving General
Assistance. The data gathered showed that 46.3% of the sample lived
in an unshared housing arrangement and 53.7% lived in a shared housing
arrangement. The results shot-red that the mean actual cost of unshared
housing to current recipients is $33.23, and the mean actual cost of
shared housing is S56.67. A summery of the survey data is attached as
Appendix 1. As the mean actual cost of housing is a reasonable
allowance, we have established our recon.=Wended maximums at these amounts.
001 4DIn
-4- •_
C. Proposed Maximum Housing Allowance:
In view of the foregoing facts, the Department hereby recommends that
the Board establish the following maximum standards for housing allow-
ances, noting that the allowance shall be the lesser of the actual
cost to the recipient or the maximum allowance provided. For unshared
housing, the maximum monthly allowance should be $83.28. For persons
residing in shared housing, the maximum should be $56.67. Additionally,
we believe a further maximum should be established for persons residing
in shared housing involving two or more persons receiving General
Assistance of $113.34. One-person budget units represent about 98%
of the GA caseload. Almost all of the remaining 2% are two-person
budget units usually consisting of a husband and wife. It is possible,
however, for there to be budget units of three or more persons. Should
such a budget unit need a housing allowance of more than $113.34, they -
should be permitted to apply for a special need allowance to meet their
additional housing needs.
11. Food
A. Premises:
A reasonable maximum monthly allowance should be provided to all General
Assistance recipients which is sufficient to purchase a nutritionally
adequate diet, without regard to the availability of the Food Stamp
Program to increase food purchasing power.
B. Derivation of A Reasonable Maximum Allo%rance:
The United States Department of Agriculture prepares statistical data
0012I
• -5-
on the cost of several nutritionally adequate diets. The least costly
and yet nutritionally adequate diet is described as.a "thrifty food
plan", and it is on the basis of this plan that the U.S.D.A. establishes
the benefits to be payable under the Food Stamp Program. .' Under the
Food Stamp Program, a table of graduated allowances provides for the
actual. monthly cost to any given number of persons comprising a single
household to purchase an adequate and nutritionally sound diet. - In
order to avoid the unnecessary duplication of effort that would be.
required in the development of a minimum standard for a nutritionally
adequate diet, the Department has proceeded on the basis of the U.S.D.A..
thrifty food plan allowance and, thus, recommends a maximum monthly
allowance for food in accordance with the U.S.D.A. published standards.
C. Proposed Maximum Food Allowance:
In view of the foregoing facts, the Department hereby recommends that
the Board establish the following maximum monthly allowances for food:
for a arse-person household, $53.00;. for a two-person household, $106.00;
for a three-person household, $152.00; for households of greater size,
refer to Appendix 2.
III. Personal Needs
A. Premises:
An alto-Rance should be made for the personal needs of recipients in
order to encourage acceptable standards of appearance and hygiene.
B.. Derivation of a Reasonable Maxiririm Allowance for Personal t;eeds:
In deterr:rining a reasonable allowance, the Department began OICAR9
-6-
considerations of the Doan/Johnson study. The Department believes
that the items and cost data included in that study reasonably represent
the cost of those items of personal need essential for an individual:
This data is set forth in Appendix 3. The data from the Doan/Johnson.
study indicates that the average monthly personal need of a recipient
is $2.75. This figure is arrived at by- averaging the costs between
men and women to provide a standard which is applicable to all recipients.
C. Proposed Maximum Personal Needs Allowance:
In view of the foregoing facts, the Department recommends that the
Board establish a standard allowance of $2.75 per month. for the
miscellaneous personal needs of General Assistance recipients.
IV. Transportation
A. Premises:
The General Assistance allowance should include an allowance for -
essential local transportation. .
B. Derivation of a Reasonable Maximum Allowance for Local Transportation:
Public bus transportation is available in the County. The cost of a
round trip by bus along the Highway 4 corridor from Brentwood to West
Pittsburg is 50t. The cost •of a local round trip in the west side of
the County is 70�. One round trip a ;reel; is adequate to meet the
miniiaum need for essential local transportation. Accordingly, the
Departnpent recovaiends that the Board establish $3.03 as the monthly
maximum allowance for essential local transportation. This figure
00123
i
• -7-
is arrived at by multiplying the average number of weeks ,in a month
(4-1/3) by the maximum cost of one local round trip by bus per week.
C. Proposed Maximum Transportation Allowance
In view of the foregoing facts, the Department hereby recommends
that the Board establish the fol lowing standard allowance for trans-
portation: $3.03 per month.
V. Clothing
A. Premises:
In vier of the fact that General Assistance. is a program to meet
emergent needs, no basic need allowance is made for the purchase of
clothing. The large majority of applicants for General Assistance
come to the Department already in possession of an essential and
adequate minimum wardrobe. Recognizing that some' recipients may not
possess all of the. items considered essential- to a minimum wardrobe,
and in consideration of the fact that persons who remain on assistance
for a significant length of time may experience loss, due to wear and
tear, of same items in their wardrobe, the Department proposes that
special need allowances be available for needed items of clothing.
00124
SUMNMARY OF RECOf-?4EN DAT IONS FOR THE ESTABLIsmENT
OF M1AXIjIUM GENERAL ASSISTANCE GRAINT ALLOWANCES '
The Social Service Department- recommends that the. maximum. General Assistance
grant be:
$147.00 per month for one person living in an unshared housing arrangeirent(1 �,
and
$120.00 per month for one person living in a shared housing arrangement(2).
Basic Allowances
GA Maximum
Budget Unit Housin'9 - Food Pers. heeds Trans. Total
1 Person/Unshared $83.28 $58.00 $2.75 $3.03 $147.00
1 Person/Shared 56.67 58.00 2.75 3.03 120.00
2-Persons Mutually
Responsible $113.34 $106.00 $5.50 $6.06 $231.00
1 Present Plaximum is $110.
(2) Present maximum is $80.
(3) Actual housing costs (in shared housing, limited to the recipient's
prorated share of actual costs) are allowed tip to the indicated maximum.
•REJ:Is
12/26/iB
00125
Summary of GA Sanpl a Data
Total Shared . Unshared .
Sample size 108 58 (53.7 ) 50 (46.3-)
Total Rent & Utilities $3,287.00 $4,164.00
Mean $56.67 $83.28
r he'r t_NU►X L ,
Thrifty Food Plan Allowances as of January 1, 1979
Household Size Allowance [.
1 $ 58.00
2 106.00
3 152.00
4 192.00
5 228.00
6 274.00
7 302.00
8 346.00
0012t
.•u ♦. 1111,yw w+r++.r•.
ANNUAL COST 4F PERSONAL NEED ITEMS AT.S IX STORES '
l�+rkot *93rt Lydry Sato++ay Oe�lta0o at I11"ro (laiden JWerbSqAn#"kVQI tal '
'1
F-Z-4 (iraeery liart�at irk . Cast 701 lot503i •78 ' •`•'
T,•1i1! '`r.J�11r ir" •I� •�i� •1l� •119 ,119 sl•ai! •� •�� •
Tootbrasto .48 As .74 .49 :99 rayl .73 2.92
is-3fr� Pubes) .
o++� 74 9r+rlt+ .79 brush $1029 $1.3:1 Sot •
$1.17 Sat' • 1
64'1 .29 lief •49 c4a1sS .r9 CI.'-IJ •�7
+""�•'
•02 (160sf •96 (1602) 51.09 116 at .70 (3.50: 111'.19 (346% 1.24 (16
! ta#yr -w r.,%vr,•!1
1:4.1Z roll-on) .00 .96 1.11 11.11 I•t0 Ills (.04 1.02 1.02 •
tt S•o2 l�ttctc (fall spray) (I OR roll-on
r*nwsJ►Jw9 :ra+p G3 i220Ji! '30 •60 i2iCo t .83 (I2:J2! 163 t 12+0x! •
• • . 79 poll f• M. I•. -r�lrtf .6
I a"MArr Soap a.11�
iC6-20 os be*as) Nene .63 669 (2002 .79 (20os! 169 (200:1! .79 .C'3
psk„ of la 3ta:es! .78 1.64 1.09 (101 1.09 1.20 •1.95 1.62 40 all t•
• 04 dr.; croam .57 .72 .59 .73 111 on) 1.29 16402) .77 Clio 1 ' @67
t s.•1I o« eat,!
'ol lar ;nor .74 .01 1.22 .5111 .09 •87 3.:4
..•. ro.1s! (� rods! t4 rolisl 69 (4 rolls! 12 rolls)
lf4 :.:s.:s tai .37 42! .39 (2) .39 (2! .49 (31 .20 each :45 t2ay� i .40 112 gks .r3
tier,S.tarsus Total S25.IA'
WIND •
w.wr..rrrw.....-mow rrw
wisic.44 ix! 51.59, 51.11 $1.35, 61.35 31.29, 11.69 $1.00, mm .99 If0no St.41 2.112
1.23, 1.99 1.79, ' .96 1.29 51.04
dni:uY ::a�:. ns
112 cs:l .e? .966 .a9 1.29 1109 1.071.03 12.:11 .
a•s i.:may :':t s 11! .+r: none .69 Nona .55 t,'0f.0 .57 •.57 fK
J r�■^w.wr.-r■.rrrn�w�r�n..■i■�.r■ Mrwrrw�ri' '
. V AailI''.L w� - ..._ ra ' •'foo l o to l
■ 1111 ... 11;1 r�•..n a '�Jf. Sb.4b
' 111--Total annual cost for each item is equal to the number required in a year as shown in the "item" coluntrl .
• (i.e. 18 bars of toilet soap, 1 toothbrush, etc.) times the cost shown in the "average 1121st per unit" .
.• ' column. For examples the total annual cost for toilet soap is equal to 18 bars times 2161 or $3.78.
*Toilet soap used in lieu of shampoo
**Only two items allowed but average cost per unit is based on the average wst of lipstick. rouge, founda-
tion, powder, and mascara as available in the survey stores. '
...... .. ...
4
n�
Y~
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 . 19 79
In the Matter of
Compromise Settlement of Medical.
Services Account
Timothy Woith
On recommendation of the County Lien Committee IT IS BY THE BOARD
ORDERED THAT the County Auditor-Controller is HEREBY AUTHORIZED to
accept the sum of $210.64 as Compromise Settlement of Medical Services
account for Timothy Woith.
PASSED by the Board on January 9, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originating Dept: Auditor-Controller$upervisors
CC: County Administrator - McGraw affixed this 9th day of January 1979
County Counsel J. R. OLSSON, Clerk
�.
By Deputy Clerk
H 24 12/74 - 15-M Karin Kind
00129
S�
In the Board of Supervisors
of
Contra Costa County, State of Califomia
January 9 19 79
In the Mortar of
Contract #HS/79-208
Consultant Service Contract with
Maria-Elena Sanchez for the provision
of Bilingual Speech Pathology Services
to the Head Start Program
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to
execute the following Short Form Service Contract:
NUf•16ER: HS/79-208
CONTRACTOR: (Maria-Elena Sanchez
TERN: January 10, 1979 - March 10, 1979
PAYMENT LIMIT: $540
DEPARTMENT: Community Services Department - Head Start
SERVICE: Speech Pathology
FUNDING: ACYF, Department of Health, Education and Welfare
PASSED BY THE BOARD on January 9, 1979-
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board at
Orig: Community Services Department Supervisor
cc: County Administrator affixed this 99th day of January 19 79
County Auditor-Controller
Contractor,•V%A SM'3zce5
J. R. OLSSON, Clark
8y Deputy Clerk
Karin King
00130 -
H
0130H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 79
In the Matter of
Department of Energy Proposal to -
Develop
o _Develop and Demonstrate Low-Cost
Appropriate Technology by the
Community Services Department
THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS HEREBY AUTHORIZES
the Acting Director of the Community Services Department to submit a
Proposal to the Department of Energy for $40,195 to provide a 12 month
development and demonstration project on low-cost appropriate technology
for energy conservation and alternative resources.
PASSED BY THE BOARD ON January 9, 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'&ml of the Board of
Department Supervisors
cc: County Administrator affixed this 9th day of January1977
Auditor Controller
J. R. OLSSON, Clerk
By SDeputy Clerk
Karin Kind
H-24 4/77 15m 00131"131
i�
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 019 79
In the Matter of
AUTHORIZING
LEASE NEGOTIATIONS
IT IS BY THE BOARD ORDERED that the Lease Property Management Section
of the Public Works Department is authorized to initiate lease negotiations
with the East Bay Regional Parks District and the City of Richmond for a
microwave transmitter site on that area in the vicinity of Ric#wnd
known as Nichols Knob.
PASSED BY THE BOARD on January 9, 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 oforesoid.
Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
County Sheriff-Coroner ofRxed this 9th day of January . 1979
County Auditor-Controller
J. R. OLSSON, Clerk
By Deputy Clerk
Karin King
N-24 4J77 15m
00132
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 . 1979
In the Matter of
Funding Application for
Hospice Program
Supervisor E. H. Hasseltine having previously brought
to the attention of this Board the proposal of submitting an
application for County sponsorship of a County Hospice program
which will provide comprehensive health services to terminally
ill Medicare patients; and
The Board having this day further considered said
matter, IT IS BY .THE BOARD ORDERED that the Chairman is
AUTHORIZED to sign said application and the Acting Medical
Director is AUTHORIZED to submit same to the U. S. Department
of Health, Education and elfare.
PASSED by the Board on January 9, 1979•
I hereby certify that the foregioing is a true and correct copy of an order entened on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Health, Education & :,;elfarSupwvion
Human Resources Agency affixed this9th day of Januar 19_ ?9
Contract & Grants Unit
Medical Services
Health Dept. J. R. OLSSON, Clerk
Count Administrator L
County By '✓/ Deputy Clerk
Gloria' :_. ?alo:lio
0013-3
H-24 4/77 15m
t. t,
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 -01979
In the Matter of
Approval of FY 1978-79
Alcoholism Client Services 0.
Contracts
The Board on September 26, 1978 having approved the alcohol Social
Rehabilitation Project for a total of $240,000 for the period October 1, 1978
through June 30, 1979, and the Board on December 5, 1978 having approved the
final FY 1978-79 Alcohol Plan and Budget, IT IS BY THE BOARD ORDERED that
contracts for comprehensive alcoholism detoxification, residential, and
client services to carry out Board-approved plans be completed as specified
below for the period July 1, 1978 through June 30,1979:
X24-743-3 East County Community Detoxication Center $198,044
X24-723-11 Neighborhood House of North Richmond, Inc. $292,467
#24-736-11 Sunrise House $141,044
X24-722-13 BiBett, Inc. $606,752
IT IS FURTHER ORDERED that the Director, Human Resources Agency,
is AUTHORIZED to execute said contracts after approval of format by County
counsel and signature -by the contractors.
PASSED BY THE BOARD on January 9, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the SW of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator fixed this 9th of January 19 79
County Auditor-Controller
County Medical Services/
Mental Health J. R. OLSSON, Clerk
Contractors By Deputy Clerk
EH:dg Karin King
00134
H-24417715m
l �
In the Board of Supervisors
of
Contra Costa County, State of Califofmia
January 9 , 19 79
In the Matter of
Approval of Ambulance
Service Contracts
This Board on October 24, 1978 having adopted Resolution 78/1068
approving revised ambulance service contract rates and having authorized the
County Health Officer to negotiate contracts based on these rates. effective
November 1, 1978, and County Counsel having approved revised ambulance
contract formats, IT IS BY THE BOARD ORDERED that revised ambulance contracts,
incorporating Resolution 78/1068 as a rate schedule, are approved for the
period November 1, 1978 through October 31, 1979 as specified below:
Contractor Contract Number
1. Antioch Ambulance Service 22-078-4
2. Cadillac Ambulance Service, Inc. 22-079-4
3. Contra Costa Medical Systems, Inc. 22-080-4
4. Pittsburg Ambulance Company 22-081-4
5. Tri-Cities Ambulance Company 22-082-4
6. Brentwood Ambulance Company 22-090-4
7. Pomeroy Ambulance Company 22-092-3
IT IS FURTHER ORDERED that the Director, Human Resources Agency,
is AUTHORIZED to execute said contracts after they are signed by the
contractors.
PASSED BY THE BOARD on January 9, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 9th doy of January 1979
County Auditor-Controller
County Health officer
1 ' J. R.—O'LSSON, Clerk
Contractors
8y � �J Deputy Clerk
Karin King
EH:dg
H-24 4/77 15m 00135
to the Board of Supervisors
of
Contra Costo County, State of California
January 9- , 19 79
In the Matter of
The Use of the Contra Costa
Water District Meeting Room For
Mental Health Training Conference
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Agreement X24-103 for the use of conference rooms at the Contra
Costa Water District by Mental Health Services staff and community program
workers, at no cost to the County, for a conference on Schizophrenia on
January 12, 1979.
PASSED BY THE BOARD on January 9, 1979.
I hereby certify that the foregoing is o true and correct copy of an ordw entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Boo rd of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator of IXed this 9th day of January 1972
County Auditor-Controller
County Mental Health
Director J. R. OLSSON, Clerk
Contractors
C*��W-4 r,
Deputy Clerk
Y
Karin King -
00136
H-24 4/77 15m
1
i
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 . 19
In the Matter of
Request for Discharge
from Accountability
On the recommendation of the County Auditor-Controller, IT IS
BY THE BOARD ORDERED that the Mt. Diablo Municipal Court is
DISCHARGED from accountability for collection of fines due in the
amount of $12,088, as requested by sair- court.
Passed by the Board on January 9, 1979.
1 hereby certify that the foregoing is a trues and correct copy of an order eft an 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
Municipal Court affixed this 9th day ofJanuary 19 79
J. R. OLSSON, Clerk
By Deputy Clerk
Karin firi?
001 3 r
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
January 9
In the Matter of
Request for Recordation of
Notice of Non-renewal.
The Board having received a December 28, 1978 letter
from Roy C. James and Doris T. James of 3407 Lorry Drive, Concord,
California 94520, requesting the recordation of a Notice of Non-
renewal of a Land Conservation Contract for an agricultural preserve
in the Clayton area, Parcel No. 075-200-008-3;
IT IS BY THE BOARD ORDERED that the aforesaid matter is
REFERRED to the Director of Planning.
PASSED by the Board on January 9, 1979.
1 hereby certify that the foregoing is o true and correct eopp of an order ordered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Roy C. James Witness my hand and the Sed of the Board of
Doris T. James Supervisors
Director of Planning affixed this9th day of January 19_
County Counsel
County Administrator
r J. R. OISSON, Clerk
B,/ Deputy Clerk
Maxine M. Neufeld
H-24 4/77 15m 00138
In the Board of Supervisors
of
Contra Costa County, State of California
9. 19 7.CL
In the Matter of
Completion of Private
Improvements in
Subdivision 43079
Lafayette Area.
The Director of Building Inspection having notified this
Board of the completion of private improvements in Subdivision 4307,
Lafayette area, as provided in the agreement with Meislin Investment
Company, 511 Sir Francis Drake Blvd., Greenbrae, CA 949049 approved
by this Board on January 25, 1977;
IT IS BY THIS BOARD ORDERED that the private improvements
in said Subdivision are hereby ACCEPTED as complete.
IT IS BY THE BOARD FURTHER ORDERED that the Building Inspec—
tion Department is AUTHORIZED to refund the cash deposit of $500.00
*(Receipt No. 1343639 dated January 129 1977) and that Surety Bond No.
U95 54 26 issued by United Pacific Insurance Company is hereby
MOKEMA"ED.
PASS D by the Board on January 9, 1979-
I hereby certify that the foregoing is a true and correct cope of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the bond of
cc: Meislin Investment Co. Supervisors
Building Inspection (2) affixed this th day of .Tarnza,W 19Z
J. R. OLSSON. Clerk
By �,Gl _; �Cf,..rr,G Do" Clerk
Gloria r I. Palo=
001
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
. Jarn�ary 9___ 19 ,Zg,
In the Matter of
Reconsideration of Tax
Penalty Refund Denied.
The Board having received a January 2, 1979 letter from
the Treasurer of Smiths Clothiers of California, Broadway at 14th,
Oakland, California 94612, requesting that the Board reconsider
its denial of the company's request for refund of penalties on
delinquent unsecured property taxes;
Said request having been considered, IT IS BY THE BOARD
ORDERED that same is DENIED.
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: County Treasurer—Tax Witness my hand and fhr Seo{ of the Board of
Collector Supervisors
County Administratoraffiixed this 9th day of January . 19__Z9
County Counsel
Smiths Clothiers
J. R. OLSSON, Clerk
Deputy Clerk
Maxina M. Neufeld{
00140
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
January9 , 19 M
In the Matter of
Request for Amendment to County
Solid Waste Management Plan.
The Board having received a January 2, 1979 letter from
Mr. William P. Braga, Manager, West Contra Costa Sanitary District,
transmitting a resolution adopted by the Sanitary Board of said
district requesting that the County Solid Waste Management Plan
be amended to provide for an energy recovery facility in West
County;
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the County Solid waste Commission.
PASSED by the Board on January 9, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entwee! on the
minutes of said Board of Supervisors on the date oforesakL
cc: West Contra Costa Sanitary Witness my hand and the Seal of the Board of
District Supervisors
Solid Waste Commission affixed this 9th day of January 192-9-
County Health Department
Public Works Department
Environmental Control J. R. OISSON, Clerk
County Administrator By j.%..� �� / ' Deputy Clerk
Count Counsel
County Maxine M. P.etLz e3A
00141
H-24 4/77 15m
r
ti
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 U-
in the Matter of
In the Matter of
Allocating Funds for r
Construction of Gateway Road
from Highway No. 24 to Moraga
The Board received a letter dated December 25, 1978 from
Mr. Lawrence E. Townsend, Jr. , 5 Cielo Ct. , Orinda, California
requesting that it seek reallocation of a portion of the
undisbursed State Transportation Funds for construction of Gateway
Road from Highway No. 24 to Moraga.
IT IS BY THE BOARD ORDERED that said request is referred
to the Public Works Director.
PASSED by the Board on January 9, 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 Ow Seal of the Board of
Supervisors
affixed this 9th day of January 19 -
J. R. OLSSON, Clerk
cc: Public Works Director flyj441.Adj" . Deputy Clerk
County Administrator Helen H. Sent-
Lawrence E. Townsend, Jr.
5 Cielo Ct.
Orinda, California
{ 01
H-24 4/77 15m
ti^
In the Board of Supervisors
of
Contra Costa County, State of Califomia
January 9, , 19 79
In the Motter of
California State Office of Eeonamic .
Opportunity Agreement No. 7800-11798
Amer&nent No. 3 Extending the
Agreement Through March 31, 1979
IT IS BY THE BOARD ORDERED THAT THE QAUWX is hereby A nWaZED to
execute Atmerxfinent No. 3 to the County's Agreement with the California State
Office of Economic Opportunity, providing U. S. Depardment of Energy funds
for administration of the Law--Income Weatherization Assistance Program, to
extend the termination nation date of said agreement from Decwb= 31, 1978 to
March 31, 1979.
PASSED BY THE BOARD on January 9, 1979.
I hereby certify that the foregoing is a true and cored copy of as anter erMered on the
minutes of said Board of Supervisors on the dote aforesaid.
Orig. Caaaimxnity Services Department Witness my hand and*a Sial of the Aw of
cc: County Administrator Supervisors
Auditor-Controller affixed this 9th day of January 1979
State OEO-Via CSA
J. R. OLSSON, Clerk
syC, , , �t� . Do" CIwk
Karin King
H-24 4/77 15m j
i
In the Board of Supervisors
of
Contra Costa County, State of Califom'lo
January 9 . 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:
Clamant Bill Number(s)
John E. Crawford 035998
r.
PASSED by the Board on January 9, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
aminvles of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
CC: Claimants) Supervisors
County Auditor-Controller of med this 9th day of January 19 79
County Treasurer-Tax
Collector
County Counsel J. R. OLSSON, Clerk
County Administrator
S y - P
Q r _A_,<_- _ ,. , De' u Clerk
Diana M. Herman
F1-24 4/77 15rn
IN THE BOARD OF SUPERVISORS
OF CONTRA COST. COUNTY, STATE OF CALIFORNIA
In the Matter of Appointments )
to the Child Health and Disability ) January 9, 1979
Prevention Program Advisory Board. )
The Board having received a Decembet 27, 1978 memorandum
from Mr. C. L. Van Marter, Director, Human Resources Agency, advising
that the terms of office of -five members of the Child Health and
Disability Prevention Program- Advisory Board expired on- October- 7, 1978
and having recommended that the following persons be appointed to said
Advisory Board for three-year terms ending October .7, 1981: -
Mel Burman, M.D. (pediatrician)
31 Lupine Court
El Sobrante 94803
(replacing Dr. Bruce Boody)
Philip Rush, M.D. (pediatrician)
6343 Broadway Terrace
Oakland 94618
(replacing Dr. James Miller)
Mr. Paul Johnson (parent)
2180 Stewart Avenue
Walnut Creek 94596
(reappointment)
Ms. Frances Dalecio (parent)
1606 Rancho View Road
Lafayette 94549
(replacing Mr. Bennie Daniels)
The Reverend Silas L. Darden (parent)
1719 2nd Street
Richmond 94801
(replacing Ms. Frances Greene)
Supervisor N. C. Fanden having noted that Dr. Rush resides
outside of this County and having inquired as to the County's policy
regarding the residency requirement for Board appointees; and
Mr. Van Marter having advised that because.Dr.' Rush
practices in this County his appointment would comply with the
State regulations imposed on the Advisory Board; and
Supervisor S. W. McPeak having suggested that the Internal
Operations Commitee be requested to consider possible modification of
the Board's policy so as to allow certain professionals who reside
outside of this County to serve on Board committees; and
Supervisor Fanden having recommended that Dr. Burman,
Mr. P. Johnson, Ms. F. Dalecio, and The Reverend S. Darden be appointed
to the Child Health and Disability Prevention Program Advisory Board
for three-year terms ending October 7, 1981 and that the appointment
of Dr. Rush be postponed to allow the Internal Operations Committee
(Supervisors Fanden and T. Powers) an opportunity to consider possible
modification to the Board' s policy regarding residency requirements
for Board committees;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the Board on January 9, 1979. 001T)
CER L IL*IW COPY
cc: Appointees i" MY thW this Is a fnit, traes- corrftt eoy n
Director, Human Resources Agency the offal document whir.~ is on fete in my office.
tad that it was ,-rs_;sed S zdev-4 b-i- the Board ns
Child Health and Disability Buperrlsors of Contra Costa Count%% a worata. or
Prevention Pro ram the date shown. ATTE=ST; J. '. OLSSON. Coir-y
Clerk& fflcio Clerk of said Eoard of Supervisors
County Health 0 ficer ve l.ler
County Auditor-Controller _
County Administrator _ �A ]979
_
In the Board of Supervisors
of
Contra Costa` County, State of California
January 9 " 1919
In the At~of
Proposed Ordinance.
An ordinance having been introduced on-January 2, 1979
to establish a County Department of Animal Control separate
from the Department of Agriculture, and to exempt from Civil
Service the positions of Animal Control Director, County
Agricultural Commissioner and Sealer of Weights and Measures, and
this being the time fixed for adoption of same; and
GOOD CAUSE APPEARING THEREFOR, IT IS BY THE BOARD ORDERED
that said ordinance be deleted from the Board agenda.
PASSED by the Board on January 9, 1979.
1 hereby certify that the foregoing is o true and correct copy of as ads► eaftred on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seol of the Board of
CC: Agricultural Commissioner Supervisors
and Sealer of Weights & affixed this 9th day of January . 19 79
Measures
Animal Control !,
County Counsel J. R. OLSSON, Cleric
County Administrator Syr t�',� �!_ : ,;,,_.,�,,�, Deputy Clerk
Civil Service
Diana M. Herman
H-24 4/77 15m 00140
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 1979
In the Matter of
Termination of Reimbursement Agreement
Florine Moore
On recommendation of the County Auditor-Controller IT IS BY TIIE BOARD ORDERED
THAT the Chairman IS HEREBY AMMRIZED to execute Termination of Reimbursement
Agreement which was taken to guarantee repayment of the cost of services
rendered by the County to Florine Moore who has made repayment in full.
Passed by the Board on January 9,. 1979.
1 hereby certify that the foregoing b a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of
CC: County Administrator Supervisors
affixed this 9th day of January , 197 9
J. R. OLSSON, Clerk
By
l . %
Deputy Clerk
H 24 12/74 15•M
Karin Kinp;
0014
In the Board of Sup-ervisors
of
Contra Costa County, State of California
January 9 - 1979 •
In the Matter of
Claim for Refund of Secured
Property Tax by Southern Pacific
Transportation Company.
The Board on November 21, 1978 having referred to
County Counsel for review the November 9, 1978 claim of Southern
Pacific Transportation Company for refund of taxes paid on secured
property for fiscal year 1977=1978 (part payment of which was
contested) ; and
The Board having received a December 27, 1978 memorandum
from County Counsel recommending that said claim be denied;
IT IS BY THE BOARD ORDERED that the aforesaid claim is
DENIED.
PASSED by the Board on January 9, 1979.
1 hereby certify that the foregoing is o true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: Southern Pacific affixed this 9th day of Januar: 1919 -
Transportation
912Transportation Company
County Counsel
Treasurer-Tax Collector J. R. OLSSON, Clerk
County Administrator gDeputy Clerk
Diana M. Herman
00148
H-20 4/77 15m
In the Board of Supervisors
of
Contra Costa County, Stag of California
January 9 . 19 79
M the Malty of
Motion for Reconsideration of
Board Denial of Application - v
for Development Plan No.
3003-78, Clyde Area.
The Board having received January 3 and January 8, 1979
letters from Mr. Robert N. Weaver, Garay & Foreman, Attorneys at
Law, transmitting a motion for reconsideration and a supplemental
memorandum in support of motion of reconsideration of the Board of
Supervisors December 19, 1978 denial of the application of Morrell
Realty, Inc. , for Development Plan No. 3003-78 for a 13-unit
multiple family development in the Clyde area; and
On the recommendation of Supervisor Sunne Wright McPeak,
IT IS BY THE BOARD ORDERED that the motion for reconsideration is
DENIED. .
PASSED by the Board on January 9, 1979.
I hereby certify that the forepoinp is a true and eorred copy of an order a !@1 on the
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Board of
CC: Mr. R. N. Weaver Supervisor
690 Market St. , 15th Flooraffi=d tW*9th day of January , 1979
San Francisco, CA 94104
Director of Planning
County Counsel J. R. OLSSON, Clwic
County Administrator By -t-- , pWAy Cork
Vera Nelson
H-24 4/77 1r"n 00149
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 79
In the Matter of
Correction of Errors on Road
Acceptance Resolutions
On recommendation of the Public Works Director, it is by the Board
ORDERED that the following Resolutions be corrected as follows:
Subdivision Resolution No. Date As Accepted As Corrected
4434 78/1045 10-24-78 Las Quebradas Las Quebradas
36/56 0.11 36/56 0.09
4171 77/747 9_6_77 Windsor Way Windsor Way
36/56 0.13 36/56 0.19
4517 78/501 5-30-78 Davona Way Davona Drive
40/60 0.06 40/60 0.06
PASSED by the Board on January 9, 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 Division affixed this day ofjamia=y 197
cc: Public Works Director
Recorder (via L.D.) J. R. OLSSON. Clerk
Planning By ;', 4' z� , Deputy Clerk
11. PODS
1-1_243; 615m 00150
In the Board of .Supervisors.
of
Contra Costa County, State of California
19
In the AA~ of
dental Health Plan and
Short-Doyle Budget for
1978-1979 Fiscal Year.
The Board on Irovember 21, 1978, having referred to the
Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden)
for review the proposed Mental Health Plan and the Short-Doyle
Budget for the 1978-1979 fiscal year; and
The Committee having this day reported that it has met
:,rith staff from the offices of the County Administrator, Human
Resources Agency, and Medical Services (Mental Health) to review
the matter of funding required to maintain Mental Health programs
at their existing level; and
The Committee having recommended approval of the dental
Health Plan and the 1978-1979 Short-Doyle Budget and authorization
for the Chairman to sign same and the Mental Health. Director to
transmit the aforesaid documents to the State Department of Health.
IT IS BY THE BOARD ORDEILED that the recommendations
of the Finance Committee are APPROVED.
PASSED by the Board on January 9, 1979•
1 hereby certify that the foregoing is a true and correct copy of an order emend on fhe
minutes of said Board of Supervisors on the date aforesaid.
witness my hand and the Seel of the Board of
cc: Human Resources Agency Supervisors
Iedical Director affixed this-9th-day 19_22
1--lent-al Health Director
State Department of Health
Mental Health Advisory Board_,. ,� J. R. OLSSON, Clerk
County Administrator By �,��, �,:✓. ( ( f��� CeP�+b, Clerk
County Auditor
f/Gloria M. Palomo
H-24 4/77 15m
00151
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Report of )
Finance Committee on )
Consideration of Mental Health Plan ) January 9, 1979
Short-Doyle Budget and Applications )
for Funding for Community Residential )
Treatment Systems. )
The Board on November 21, 1978 having referred to its
Finance Committee (Supervisors E. H. 'Hasseltine and N. C. Fanden)
for consideration of the County Mental Health Plan and the proposed
Short-Doyle Budget for fiscal year 1978-1979, as well as the matter
of applications for funding for comity residential treatment
systems; and
The committee having this day advised that it had met with
staff in the County Administrator's Office, Human Resources Agency
and Medical Services Department (Mental Health) to review said plan
and budget as well as certain elements pertaining to mental health
programs, taking into consideration a January 4, 1979 memorandum
from Charles Pollack, M.D. , Mental Health Director and having
submitted its recommendations as follows:
1. That the Board appropriate $100,000 which the State
has made available for Mental Health crisis services
(this County' s E Ward program) , offsetting it with
$100,000 in County funds which should be removed from
the E Ward program and placed in the Enterprise Fund
Operating Reserves;
2. That the Board appropriate $150,000 which the State has
made available for an adolescent treatment program
into the Mental Health program with the understanding
that none of these funds will be spent until the Board
has received and acted on the out-of-home care study to
be submitted by the Director of Human Resources Agency
at the end of January;
3. That $69,075 be appropriated into the Mental Health
budget for the mentally disordered offender program;
4. That the Board appropriate as State revenue $19,627
required for the Center for Human Development contract;
5. That the Board take no action to appropriate County
funds for the continuing care program which is funded
90 percent State money;
6. That the Board assign to the 1979 Finance Committee
(Supervisors R. I. Schroder and S. W. McPeak) the request
of Dr. Pollack for two positions to establish a Grants
Program;
00152
7. That the Board authorize submission of applications
for funds in the amount of $473,000 to establish.
community residential treatment systems within the
Mental Health program, in accordance with Assembly
Bill 3052;
IT IS BY THE BOARD ORDERED that the recommendations of
its Finance Committee are APPROVED.
PASSED by the Board on January 9, 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 9th day of January, 1979
J. R. OLSSON, Clerk
By �` _ ,Deputy Clerk
Diana M. Herman
CC: Human Resources Agency
Medical Director
Mental Health Director
State Department of Health
Mental Health Advisory Board
1978 Finance Committee
1979 Finance Committee
County Administrator
County Auditor
(19153
1
In the Board of Supervisors
of
Contra Costa County, State of Califomia
January 9 , 19 79
In the Moller of
Extension of Agreement,
Subdivision 3845, San Ramon Area
IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension
with Larwin-Northern California, Inc. is hereby APPROVED, extending its
Agreement with the County for construction of certain improvements in
Subdivision 3845, San Ramon area, through 'August 15, 1979.
IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director
is authorized to execute said Agreement Extension.
PASSED by the Board on January 9, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
affixed this,_2=_doy of .Tarin 19-19-
cc: Public Works Director
Construction J. R. OLSSON, Clerk
Director of Planning
Larwi n-Northern Calif. , Inc. By �ou9 . Deputy Clerk
6500 Village Parkway N. Pous
Dublin, CA 94566
H-24 4177 15m 00154
In the Board of Supervisors
of
Contra Costa County, State of California'
January 9 19 79
In the Marta►of
Moratorium Ordinance on Multiple
Family Structures in the Clyde"
area.
The Board having earlier this day denied the request for
reconsideration of its December 19, 1978 denial of the application
of Morrell Realty, Inc. for Development Plan No. 3003-78 for a
13-unit multiple family development in the Clyde area; and
Supervisor Sunne Wright McPeak having expressed the
opinion that the present zoning for the Clyde area is inappropriate
and recommended that County Counsel and the Director of Planning
draft, for Board consideration on January 16, 1979, an ordinance
imposing a moratorium on multiple family structures in the Clyde area,
and that the Planning Department and the Planning Commission be
directed to review the general plan for said area; and
Members of the Board having commented on the scheduling
of such review in relationship to other pending and proposed general
plan studies such as for E1 Sobrante, Crockett, Port Costa and
East Richmond Heights areas;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on January 9, 1979.
I hereby certify that the foregoing is a true and correct copy of on order a-tared 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 Counsel affixed this 9th day of January . 19 79
Director of Planning
County Administrator
J. R. OLSSON, Clark
By Deputy Clerk
Diana M. Herman
H-24 4/77 15m
00
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of At-Large )
Positions on the Human ) January 9, 1979
Services Advisory Commission. )
The Board having received a December 26, 1978 memorandum
from Mr. C. L. Van Marter, Director, Human Resources Agency,
transmitting copies of the applications received for a forthcoming
vacancy on the Human Services Advisory Commission in the at-large
category (which will be created by the resignation of Supervisor
S. W. McPeak) ; and
The Board having also received a December 15 , 1978
memorandum from Mr. Van Marter requesting on behalf of the Human
Services Advisory Commission that its membership be expanded from
seven to nine members in order to aid the Commission in expediting
its work; and
Said request having been discussed by the Board and
Supervisor R. I. Schroder having recommended that the membership
be expanded by adding two more at-large positions (increasing to
four the total number) ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
The foregoing order was passed by the following vote:
AYES : Supervisors T. Powers , N. C. Fanden,
R . I. Schroder, S. W. McPeak, E. H. Hasseltine.
NOES: None.
ABSENT: None.
Supervisor Hasseltine having then recommended that the
Internal Operations Committee (Supervisors Fanden and Powers) be
instructed to develop the appropriate rotation of terms for the
two new at-large members , and having further recommended that the
Clerk be directed to post the notice soliciting applications for
the vacancies ; and
Board members having discussed the question of whether
to proceed with screening the applications received to date with
the view of filling the forthcoming vacancy as soon as possible,
and having determined that it would be desirable to withhold action
on any applications until the posting period for the two new
vacancies has expired;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor Hasseltine are APPROVED.
The foregoing order was passed by the following vote :
AYES : Supervisors T. Powers , N. C. Fanden,
R. I. Schroder, S . W. McPeak, E. H. Hasseltine.
NOES : None .
CERTIFIED COPY
ABSENT: None.
I certify that t'.1is is a fuH, true f- correct COry o
ori,inal �'.o�c��ezt which i 071 €:1^ s.. �� office.
as:peed by t':^ I!n rd of
c
r f CO-.1 (-Oita Co. Ca."sfo:nis, e¢
rpc:vi.:o s
the date shown- A i CF T: J. Ii. O:.Sso.\ County.
cc : Board Committee Clerk S: P ofii:io Cieri:of said Toard of suPen•ison.
Human Services Advisory by Deputy clerk• .
Commis s ionrr as ; '' 19"9
Director, Human Resources hkar rai9
Agency
County Administrator
Public Information Officer
In the Board of Supervisors
of
Contra Costa County, State of Califomia
Januarg 9 ' 19 U.-
In the Matter of
Execution of a Tandem Designation
Agreement with the California Housing
Finance Agency for the Home Ownership
and Home Improvement Program
The Board having received a report and explanatory materials from
the Director of Planning relating to potential participation of the County in
the Home Ownership and Home Improvement Loan Program of the California Housing
Finance Agency; and
The Board having referred this matter to the Finance Committee for
consideration, report and recommendation to the Board; and
The Finance Committee having recommended that the County participate
in the Home Ownership and Home Improvement Program;
IT IS BY THE BOARD ORDERED that the Chairman is authorized to sign
the TANDEM DESIGNATION AGREEMENT with the California Housing Finance Agency
• for the Home Ownership and Home Improvement Program for the year 1979.
PASSED by the Board on January 9, 1979. ,
1 hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote oforesoid.
Witness my hand and tine Sed of the Board of
Supervisors
cc: Director of Planning affixed this th dot► of Jams= 1979
Acting County Administrator
County Counsel J. R. OLSSON. Clerk
Director of Building Inspection r ;
All Cities in Contra Costly 0 � �oY�'l, , Deputy Clerk
County A. oseoh
H-24 4/77 tSm
0015-7
t
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 0, 19 79
In the Matter of
Correction of Errors Authorizing
Acceptance of Instruments
On the recommendation of the Public Works Director, IT IS BY THE
BOARD ORDERED that a portion of the Board Order dated June 6, 1978.AUTHORIZING
acceptance of instruments be corrected as follows:
Instrument Date Grantor Reference
Grant Deed of 1-30-78 Great Western Savings b Loan Sub. 5083
Development Rights Association, a corporation
, PASSED by the Board on January 9, 1979.
1 hereby certify that the foregoing is o true and cored copy of an order oeterrri on the
minutes of said Board of Supervisors on the date aforesaid. _
Witness my hand and tha seal of the Board of
Originator: Public Works Department Supervisors
Land Development Division this qtb day of January , 1972,
cc: Public Works Director
Recorder (via L.D.) J. R. OLSSON, Clerk
Director of Planning By__ i,aeuv , Deputy Clerk
N. Pous
00158
H -2.13/76 15m
t �
In the Board of Supervisors
of
Contra Costa County, State of Colifomia
January 9 , 19 79
In the Matter of
Authorizing Acceptance of
Instruments.
IT IS BY THE BOARD ORDERED that the following instrument is ACCEPTED:
Instrument Date Grantor Reference
Consent to Dedication 12-14-78 Central Contra Costa Sub 4918
Sanitary District
PASSED BY THE BOARD on January 9,' 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Sea of the Board of
Land Development Division Supervisor
affixed this 9th day of Luuu r 191.2_
cc: Public Works Director
Recorder (via P.W.)
Director of Planning J. R. OLSSON. Clerk
By /,�. �G�o . Deputy clerk
N. Pous
H-24 4/77 15m
001959
t. • . ;,t. r _ — _ , ;. �t ► SuF5JIt 0011'-T'. M-0, Ct. .t ; BOAA
CTION1) _.. �. . *10 .. - - - 1/9/79
• -.-.i':.... tv.�i:.. �.... ...?:i:6i s i .p.��_:+�� .,1 .j• .-:�r:•!: ••.ay....�:. .. .i_1 •j ....
R.iiti i-cr 7.-.iors,2nen`ss, and 1 - i o. e 04 -Ch'. .teZzOn to-,c 0a y-;1U t .+✓!?. by ✓:`=
Soard Action. %A11 Set:ion. ) 5&-tt'd 061, SaPety 4::•,,S 7i=,
t California
) t:: ,•.M� ��^_ ` t: C�v�.t:�•. •y Cr,�t'. St•�t_ot:. y 1 .s,
r��•��s ar:. .� Cil ;o..._.. a:., 1ti3 +t- , .,me:__ d _ 1
Code.) ) 913, a 915.4. P•ceas a iw e -the `'s:•avcstu�:3` �L�+L►° .
Cls i-mant: John Scott Hale, 3401 Hillsborough Dr. •#19,. Concord, CA 94520
Attorney:
+address:
:l:•o:tn=: $1,000.00 Hand -Delivered•
Dat- December 4 1978. - By deliverf to "lerk. on /December 4, 1978
• By mail, Post--marked or. '
I. FMM: Clerk o.: the Board of Supervisors TO: County Counsel -
•; .. •. •
r'
Attached is a copy of the above-noted Claim or licat'on to•Pilse U.e'-Claim.
DATED: Dec. 4, 1978 J. R. OLSSO. ClerL, By , Deputy—
Diana M.• Herman
II. FROM: County Counsel TO: Clerk of the Board of Suoervi-cors
(Check one only)
[ ) This Clain co.^•.plies substantially withSections910 and 910.2.
[ ) This Claim FAILS to comply;suostaniially with Sod tions 910 and 910.2, and we are
so notifying claimant. The Board• canriot act for!1S days (Section 910.8) .
( ) Clain is not timely filed'. Board-should take no ,action (Section 911.2; .
( ) The Board should deny this Application 'to File a •Late Cla (So. 911.6) .
DATED: - MIM B. CLAUSEN,.•County•Counsel; :By , Deputy
{
III. BOARD ORDER By-unani=us vote a ••Supervisors.,present' -' -
.
(Check one only)
( X ) 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 Board's Order entered in
its minutes for this date. _
DATED: Jan. 9. 1979 J. R. OLSSON, Clerk, by YDeputy
//Gloria
WA'MUNG TO CUA IM1 (Government CAb Sections 9!1.8 & 913 '
You have o:i y 6 :nos•. hh itom tie g !,c a is zwe to you "t W:ich to
6.c.2e a coon a- on on 'zia rejeeted Claim (zee Gave. Cade Sec. 945.5) of
6 mo:atrs S,%om the de:.tsu? of youuh Aptxft a,;�on to Fite a Late Cta tm rvXzt t w.u�
to nea.`.U.6;_on a coutt Jot 4zUe6 6.tow Section 945.4'4 ctaole-wiling deadtine (dee
Section 946.6) .
You inay s eeh -die advice o 6 any attoaneij o6 youx eta i ce -i n connection (Citrt dt i s
matter•_. 17,J you !cart to conAu.Gt an atto&nw. you 6hou?d de 4o -&-m diate2q.
I►. FROM: Clergy: of the Board TO: 1) County Counsel, (2) County uninistrator
Attached ara copies of the above Claim or apolication. lie notified the claimant
of the Board's :action on this Clain or Application by nailing a .copy or this
documuant, and a me^o thareof :las been filed and endorsed on the Board's copy' of
this Claim in accordance with Section =9703.
DATt]: Jan. 9, 1979 J. R. C:.SSO::, Clar::, fi,• DeputyGloria 74. Paloao
V. FPO.!: (1) County Counsel, (2) County Ac,•*' .istrato. TO: Clerk of the 3oard
Of Susery;.sons
Recal ed copies of this Claim or Analication and Bo;ar:3 Order.
U.t f=D: Jan, 9 1079 County Counsel, By
�
County Administrator, 3y r�
8.1
Z4 3/78
• CLAIM
Af
against
C�o�►n�Y n�P !IWOAW
ca
O.a M
. CWTSOWAM
STA
DATE: '
Gentlemen: The undersigned here presents the following claim
against the CQW }5 Of e'ortitaCOs*a.;
1. Date of Accident or occurrence: IO/SI'
2. Name and .Address of Claimant:-
U� -�CA q"
[MAL
3. Description and Place of the Accident or- Occurrence:
• 9 . .
' e 1 fir1WRO `
n
+� ..� gag I(�7�L71•
4. Names of City employees involved, and type, make and number of
Equipment, if applicable and if known:
"%X AA
NITilms- SLWA\
Min
Uj
S. Description of the kind and value of damage: •
ii 1 } ;
• P;11 I �`n- �� �11`�itSA
�s
/1�+: 1 i�1IL r 11 Q 1 7n n, , �� ^ ' •
A; Casa
•. ' IDL y .Y�
6. Cost estimates or bills (are) (are not) attached. � , J
0016
Z1d C: ;t rnl i t),kA mim a .� c�:�i r�tc � I .t r�; i lqV r
llrn Auum Com, ly,;ak CD �f�( Sig ure of Claimant
.. . . .. ..... suer. -.
awl,
i4i
Ac.
le
siI 4jo& , Cw'iL -,�, �,,,'' ur4
OJM CIL
OAJA lyw Agelci
~..1A ..frwwh�tln►
�,n��1 � ���� � ~ '� i�J���t/�- .�.Ju'Q UC-J1•�� ' �`Q'. ����Ji;x�;?,iJ .
f ��cuti CUA 43
1 ' M
calln
Lq jx �'
OAD
0016
( RECEIVED
R. •L. KAUTZ & CO- ;E�;'27 l%75
INSURANCE MANAGEMENT _
100 BUSH STREET - (415) 981-2022 CLERK 67am OF P'ERVISORS
Qui TA CO.-[ir
SAN FRANCISCO, CALIFORNIA 9410¢ ay.. ._.. .._.._.
December 20, 1978
Contra Costa County
Administration Office
Martinez, CA 94543
Attention: Clerk of the Board of Supervisors
Re: John S. Hale vs. City of Lafayette
(Contra Costa County Sheriff's Department)
Date of Loss: 7/13/78
Dear Clerk:
Please be advised that we are the claims administrators
for the City of Lafayette. We have enclosed for your review
a copy of a claim submitted by John Scott Hale. As you can
see this claim alleges that officers of the Sheriff's Department
took possession of a vehicle owned by John Scott Hale and
he alleges damage to the vehicle as a result.
This is to put you on notice that this claim should be referred
to your liability insurance carrier or administrator for their
handling. If this office can be of any further assistance
please do not hesitate to contact this writer.
Yours truly,
Denise Perry
Liability Claims Examiner
DP/sd
cc: E. C. Marriner, City Manager
City of Lafayette
251 Lafayette Circle
Lafayette, CA 94549 �Z/.z7/71* _
�� .may ��� .s-..�-•�-
0163
A MEMBER COMPANY OF PINEHURST CORPORATION
• R. C. Thomas Co.. Inc.—(213)692-3751
r0 FROM
Clerk of the Board of Supervisors R. L. KAU T Z & CO.
Contra Costa County 100 BUSH STREET
P. 0. Box 911s L SAN FRANCISCO.CA.94104
Aartinez, Ca. KL1 (415)981-2022
SUBJECT
John Scott Hakevs. City of IafgjfflgeDATE 12
MESSAGE
Dear Clerk:
As a follow-up to our recent conversation of this m=ninq, ewlwaed is the claims forma
c oWleted by John S. Sale. I inadvertently, failed to place it inside the a rmakpe
Hazen I forwarded the initial notice of the claim to yaw office last week.
Anywri
r=§tiqw.t please call
SIGNED ,vLi-"' Vti
Denise Perry
REPLY ivnc
CECaV 1978
J. R OLSSO!!
SIGNED DATE
L•29-SF SEND PARTS i AND 3 WITH CARBON INTACT— PART 3 WILL BE RETURNED WITH REPLY
MEMORANDUM December 7, 1978
TO: Sheriff Richard Rainey
FRO14: E C Marriner, City tanager, Lafayette
Enclosed is a copy of a claim for damages submitted to the
City of Lafayette by John Scott Male. Apparently his allegations
arise from some alleged damage to a motor vehicle. The damage
presumably occurred after Male was accosted by deputies on or
near the Russell Tree Farm; and Male believes that your- depart-
ment personnel are responsible for the damages.
[fill you please send to me, and to our insurance adjuster,
one copy each of any crime report or other documentation on the
incident which apparently preceded the damage to the motor vehicle.
- Our insurance adjuster is R L Kautz, 200 Bush Street, San
Francisco, Ca. 94104.
Also will you please provide one copy of the Claim to the
County employee who handles your tort liability claims, since it
is possible that we will attempt to pass along to the County any
response to this claim. The purpose of providing a copy of the
claim to your liability official is merely to keep the County
informed on this matter.
cc4 ,R-'.�L. Ka u t z
David Born
. 00164
• • • • w.� �� r.r• TT.
�vaR:) ;?• :►�(� :�.'i Si7R:i OF .CO::rl.'i ':.UST:� i:�)E!.`::'i , C.'.t T F-'i 1(?r+: f: HOARD ACTION
th* r011-:1Zj ) li�ti %t7�?� 0� • ..J �QCl.rf..'ti±w l:a/--ed ti) :;:.;i1/9/79
;a
?��u`ing`=ledorsetaents, and ) no.Uce o f he action taken Jit :ro;;r :sir u: b I the
Coard Action. (all Section 3,-.^.rd e6 Supv.viserh (Part?gr���r 2117 aZZI-M-1
roierences are to California ) given ;ttwant- to C•ove_s"aut Code Seetlnvs yii.tl,
Government Code.) ) 913, 4 913.4. Peeaae rote the "'WLureintg" beCotv.-
Clai=nt: Mrs. Irene Cave, 1079 Lassen Street, San Pablo, Ca..
Attorney: REMM
%ddre3s: OEC 14 1978 .
rNmount: $139.91 cmx*er COUNM
.CAUL
Date Received: December 8, 1978 By delivery to Clerk on
3y trail, postmarked on We do not have envelop
I. FROM: Clerk of the Board or Supervisors TO: County Counsel: ti' .
Attached is a copy of the above-noted Claim or Application to File at Claitn.
DATED: 12/14/78 J. R. OLSSOti, Clerk, .By. i/� Deputy.
N. Pons
II. FROM: County Counsel TO: Clerk of the Board of Supervisors,
(Check one only)
This Claim complies substantially with Sections 910 and 910.2.
,r 11•-•--• -- ...
( ) This Claim FAILS to comply substhh..ti4ali 4fttn*Se: ;ti01 'J10 and 910.2, and we are
so notifying claimant. The Board cannotact' for,lb'da-j►$ (Section 910.8). .
( ) Claim is not timely filed. Boa3d should take no action' (Section 911.2) .
( ) The Board should deny this Application to.-File a Late Claim-,(Sect,!G� 911-.6) .
OEC 5 � ,• +�- � l ,
BATED: 1 1978 JO:i.- B. CLAusc_d;-:Coiinty_Co=sel, 8y _ ""'"�2r�t . , , Deputy
- ---
III. BOARD ORDER By iwiarimous vote of Supervisors present
(Check one only)
( g ) This Clain is rejected in full.
( )
This Application to' rile 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.
DATED: Jan. 9. 1979 J. R. OLSSOV, Clerk, by Deputy
WARSING TO CLAIA N'T Government g1ge Sections 911.5 G 9131
You have only o mo; td fiAom the MaAng o V-A P-x0Z a to You • UX 'telt ick to
bile a court action on #.'� A xeiected Chins (zee Govt. Code See. 943.6) oit
6 mon tks Ixom the dett ice+' of Youh AppP.ieation to. Fite a Late CU& Psi dib.- it i h
,to petition a count Son ltetieg 6nom Section 945.4'b eeaia-liting deadGine (eee
Section 946.6) .
You :xy seek tate advice oS any atto;tr-Zy og your choice in connection t itk Ai s
matt"'. 1c► t cru tsar:rt to copsutt cut atOaneu, you a::cutd do ao .immedi•ateesi.
TV. FF.O.M: Clerk of the Roars T0: I) County Counsel, (2) County Administrator
Attached ara copies of the above Cla-bad or Application. We notified the clairtant
of the Board's action on this Clain or Application by mailing a copy oz this
document, and a memo thereof has been filed and endorsa on the Board's copy of
this Claim in accordance with Sectioa 29703.
DATED: Jar_. 9. 1979 J• R. OLSS N', Clerk, By �L� - , Deputy
GloPal M0
V. FROtl: (l) Coua.y Counsel, (2j Co1:�:_y administrator T0: Clerk of the Board
of Supervisors
RecaIved copies of this CI•ai= or Application area 3oari Grder.
DATED: Jan. 9, 1979 County Counsel, 3y
County Administrator. By
. 00165
8.1
:.
Raw, ?/7R
RECEIVED !
Dec 7. 197
r 973
J.
To The Board Of Supervisor's; B&?• Or- suF-v
O
XOP Cl► 1A CO.
On 9/11/78 as I understand the situation explained t
to me by a Contra Costa Animal control Officer, Ur Crook's
Badge #26. He recieved a call of a St Bernard at large in
my area. Upon arriving he could not find such a dog on the
street. Aftei checking with kid's in the neighborhood, he
found that a St- Bernard lives at this address 1079 Lassen Street,
San Pablo. ar Crook' s cane to the yard not finding my dog out,
went to the back and found my, dog in my fenced back yard. So
he proceded to climb over my fence to capture him.
My next door nei ;hbor Mrto Carter who resides at
1100 Lassen Street, observed the officer on my fence.
She asked him what he was doingand for him to get off the
fence before he broke it She. informed me he had and elictric
prod and a noose he jumped the fence and proceded. to shock my
dog trting to catch him in the noose. Therefore;scarin.- my
St Bernard into bolting through the fines and down the Street
in attempt obviously to get away. Mr Crook's chasing after m. y
dog several blooks away and. several attempts later,still chasing
him through the K Mart parking lot chased him into a moving
vehical awned by Ir Houska. Resulting in a damaged right
passinger door.
I had just got back from shopping when some neighborhood
kid's came up to me to tell me what was happaiting and that
they had been following the dog catcher from the begining
and that he was still chasing the dog last time they saw him.
i was just leaving to go look for my dog when tar Crook' s
pulled up and informed me of all of the above excluding
Mr's Carters information as she informed me later of what
she saw.
�f 7
00166
fi
;While i was talking to Mr Crook' s another neighoor kid came f
up and told us he just spotted my dog by brookside hospital
which is about 1 mile away. Mr Crook' s left and so did 1 to
try to find him. About 20 min later after driving up and
down the area calling for cry dog I could not find him so
I decided to go home hoping my dog found his way back.
'When I got there my husband came outside to tell me that
while I was gone ter Crooks found him and brought him home
and droped him off. i
At the end of the week Mr. Houska called wanting the damaged
paid for. Since I owned the dog he came to me for the cosh
of the repair' s. He was trying to 5e fair by going to several
shops for the lowest estimate possible and since it was not
Mr.Houska' s fault I reembursed him. I
Under the circumstances of Mr Crook' s actions and Admittion
to entering my fenced back yard I feel it is his responsibility
to make restution to meIforthe resulting damages of his action' s
Itail asking restution of the *139.91 I paid for the damages i
to lrtr HouskAs car. 1
Here are copies of all papers concerning this matter.
So you can see 1 Ilam firing to be fair in this matter eM
in asking for restution for cost paid out to damages on the
car only. 1 hope this information will aid you in making '•
a fair and just decision.
l
i
,Pill wait to hear from you
C . C .
i
• it ..
O
O to
a U t�
'c a c+ -
>+>,
° a •q 4J y
U to •ri > r
mN 000 Id u o -,
Qst "' •m ego 3 m
0 r:: • ,c
s+ O F4 +3
WWcd 44
4JO
toop +�
ro >, a)
cn -°w 0 v
m rx m_a ++r-r i
a W aro) ro m�
r O ri cn Q a)
• a) •4 m 4J
9 14 P to
cn O O 0 a) w H
•r♦C O H.9 7► O
U >> u V
O
04 too C $4 • f+ x
rl 3 O •r4 O a) 4)
•-4 �`•> r_W ro t'. •-1
z AX O -O V V to
; ._
Oa.. v» +prom
° . U O C rd ".r•)
�� co a)x•� 4)) :3
z V -
F— CD 040
-
_1 z Qn •o r-+ uw FA
O c •-4 (1)(P :+•r01 Q
• W O� O Ox
Q ? 4-4.. .. yA4-4 A
ECJ3 rid > (Nd Q O fr a) t
z�� �'U CO r-IiS+ � WV O i
_ Q� •` �+.}ter V
J o rd fn r 1 rA 'O nO 4) w
F U►-I (d E N a) U Fr C1
d r-�a p r-4 : (ax 3 . cn
J HHtra A WHam++ E-w°ver
J
00168
RECEIPT Dore ")7mo,, 44l q
Received Fr "a C -e-
Address •O
• " Dollafrs$ 13
For
NOW PAID
AM tum Ic r �.
AMT.PAID cwa
o�iie e r B
. i J �i L E,� ►i � V t� i� / . V �� a �.� ++ ►• +.� 3`"�t f,iS.�
Bf
Tri Scrv:a Auto Center l 4::=-�a CC:f:'•ces•11r=Ss,sia
1A.;,33 c�'o 're. Cer.:'*, CA 94330 • 536.7577
CarO.ne:
Make Y J�T Year—a !M idy Se�e�� AA.7M� Mow N•
S,criell No Adits Ph--- Fib No
insurance Ca _ Farley Ne
Symbol FRONT labor parts, Symbd LEFT labor Pada Symbsl RIGHT Lahr bels
Bumper
Bumper Britt. Fooder.Frt. Pon",Fd.
Bumper Gd. Feeder Shield Fender Skidd
Frt.System Feeder MIil. Fender RIWB.
Frame Headlamp Meadls,otp
Cress Member Hwdlawp Doer Headlamp Doer
Stabilizer Seated Beam Seektd Roem
wheel Cowl Cowl
Hub Cap Windshield Wiodshis"
Hub t Drum DOW,Front Dow.Feed
Knuckle
Knuckle Sup. Door Hinge Dow Wings
4.Cont.Arm-Shah Door Glass Dow Wass
Vast Glass Vent clam
Up.Cant.Ann-Shah Door Mldgs. Dow maw
Shock Door Handle Dow Handle
Spring Center Post Come,Pod
Tare Red Over,Raw Dow.Roar
Steering Gear Door Glass Dow Glass
Steering Wheel Door Mldg. Dow Audg.
Hero Ring Rocker Paed Rocker rand
Gravel Shield Rocker Mldg. Rocker Mldg.
Park.Light Flow Flo
Frame Frame
Rad.Grille Dog Loo Deg Ly
Guar.rand Over.paved
Gun.Mldg. Ouse.WJ4
windshield over.Glom over.Gh..
Feeder,Meer Fender.now
Fender Mldg. Fender Mkd}
Fender pad Fw4w Pad
Hama plat& REAR MIX_
Horn Bumper IRO.read
Baffle,Side Bumper Brkt. host Sear
_ Baffle.Lower Bumper Gd. (" L Front Seat A4
Baffle,Upper Gravel Shield ( Trim
Lock Plate,Lr. lower Panel ( Headtiwiw�
Lock Plate,Up. ! Floor_ _ Top
Mood Top Trunk Lid Two !i Worn
Hood Hinge it Trunk light Tubo
Hood Mldg. I I Trunk Handle Battery
Ornament Tail Light j paint
Rad.Sup. Tail Pipe Undercoat
_ Rad.Core Gas Tank
Anti Freeze frame LABOR HOURS Gi
Rad.Hoses wheel
Fan Blade Hub a Drum ( _ PARTS
Fan Belt __—� 1 Azle TAX
Water Pump Spring
I _ TOTAL
Motor tits. l
_
Cl
utch Linkage
GRA!JO
r,00d 3or 60 dcys. , ..
FORM RE El 1.3 O, SIGNED
0011,io
CIRCLED — ITEMS NOT IN TOTAL—IN OUR OPINION-ARE NOT PAPT OF THIS CLAIM ill■
CH—Overhaul _S-Siraishteo or Repair EX-Luthonge RC—Radvemo 111—for Used Farts
1
ESTIMATE Of REPAIRS
• •• �o�'s .�5.�to �30�1�
10919 SAN PABLO AVENUE
EL CERRITO. CALIFORNIA 94530
PHONE 236-7021
DATE.l�4-OWNER �IF IF✓% APPRAISER PHONE NO.
LOCATION OF CAR MAK �f�;K+ YEAR STYLE�CG_s..L.14IlODEL
MOTOR NO. SERIAL NO. LIC. NO. MILEAGE CONDITION
Symbol FRONT Labor$ Lobar Hrs. Parts Symbol LEFT Labor S Labor Hrs. Parts Symbol RIGHT Labor$Labor Hrs. Parts
Bumper
Bumper Brkt. Fender, Frt. Fender, Frt.
Bumper Gd. Fender Shield Fender Shield
Frt. System Fender Mldg. Fender Mldg.
Frame Headlamp Headlamp
Goss Member Headlamp Door Headlamp Door
Stabilizer Sealed Beam Sealed dem
Wheel Cowl Com
Hub Cap Windshield Windshield
Hub&Drum Door, Front Door, Front JAP
Knuckle Door Door
Knuckle Sup. Door Hinge Door Hinge
Lr. Cont. Arm Door Glass Ns, Door Glas
Lr. Cant. Shaft 1011*
Up. Cont. Arm Door dg. oar Mldg.
Shock Door andle Dogr Handle
Spring Cedier Past Cenier Past
Tie Rod Door,Rear ZI J, Door,'Rear
Steering Gear Door Glass Door Hast
Steering Wheel Door Mids. rF
M114111-
Steering
Ring ;Rocker Pm , Panel
Gravel Shield Backer MI Mldg.
Park. Light Floor
Rod. Shell Fiume ( i
Rad. Grille, Ctr- Dog Leg Dog Los
Rod. Grille, Side Quer, Panel Quor- Panel
Grille Mldg. Quar."Midg. Qua.Mldg.
Name Plate Quor. Glass Quay. Glut
Horn
Bcffle, Side REAR MISC.
Baffle, Lower Bumper Inst. Panel
Boffle, Upper Bumper Brkt. Front Seat
kock Plate, Lr. Bumper Gd. Front Seat Adj.
Lock Plate, Up. Gravel Shield Trim
Hood Top Lower Panel Headlining
Hood Hinge Floor top
Hoo!Mldg. Trunk Lid Tire %Worn.
Ornament Trunk
Rod. Sup. Trunk Battery
Rod. Core Toil Light
.Anti-Freeze Tail Pipe •,Point l 1
Rod. Hoses Gas Tank Undercoat �
Fan Blade Frame
Fan Belt Wheel
_dater Pump
Motor Mounts
RECAPITULATION
el
SYMBOLS: A- Align- N- New.
Labor Hours. ��...` ....._.at.. .6/1-lfl...S.
S- Straighten or Repair. Parts 3 Materiol:.............Less Disc............ $.........
OH -Overhaul Sublet 3 Net Items ...............................1 �.T.:•� `�
SALESTAX......................................
Total S,,�
001�ri
• l Sept. L9, 1978
El Cerrito, Calif.
2:apolitano Insurance
1760 Solano Ave.
Berkeley, Cal. 94707
Bear Sir:
On the evening of September 11, 1978 at approximately 7:25 PM, while driving
mV car through the parking area of the "K- Mart.,store at 23222 San Pablo Ave. in
the city of San Pablo the following event occured. While driving at a low rate of
speed through the access road a Contra Costa Animal Control officer was in rad
chase of a large St. Bernard dog travelling at full speed through this parking lot.
The officer made an attempt to lasso the dog, missed and the doe ran with full
force into the right door of zzW 1966 Plymouth Valiant and damaged the door to
the extent that I have had quotations from $110.00 to $173.00 to repair the
damage ceused by this large dog. The dog was evidently unhurt and continued an
his way eluding the officer.
The officer stopped , gave me his nacre and badge number and told = that he
was and will be a witness to this accident. He also gave me the address Where the
dog is domiciled, the address being 1079 Lassen Ave., San Pablo, California. I
made several trips to this address and finally found someone home and they admitted
to ownership of this St. Bernard, but felt that the obligation was with the Animal
Control officer, but he was on call to capture this animal and the leash law is
in effect through the entire county. Thus the owners are legally responsible for
the property damage incurred. The Animal Control took no further action to retrieve
the dog the following day, but the dog is still at this address.
Enclosed you will find the three estimates from local repair shops for the
repair of the damage. The Animal Control Officer invol*is named Crooks and has
officer badge f26.
The owner of the hone where this St. Bernard is domiciled is Gerhatd Havemann,
1079 Lassen St. San Pablo, California. I received the information of the above
from the Animal Control Officer, who had the pertinent information.
Tine car involved is a P68 Plymouth valiant, License 0737-IEDK" registered
in rU, name.
Yours truly,
A. J. Houska
1236 Liberty St,
WJ. Napolitano !cs El Cerrito, Cal. 9030
1760 5olano 11e.
8?6ele} CA�—'�•
t
S E P 2 1 1978
00.112
fin#bntid) ' 0 2 .21
tush Otitan JAL
11~1,".4)•(A S;W
7028.in VAN 24benuc •21bang California 04706
-SEP 2 1 i97A
ESTIMATE OF REPAIRS
Owner�,h,:1i -*IN,�
Address t 7 selm iY; ��.. City.
Insurance Co.
Address Phone,
Yearr Licum
Mak —� Modal ".�^� Number Data 4
DUAN. DESCRIPTION OF LABOR OR MATERIAL MATERIAL LABOR
hs
r '
of
dc—
f
PARTS PRICES BASE4 ON STANDARD CATALOGUE PROCUREMENT PRICE LISTS SUBJEOR(TO TOTAL �+ .�
CHANGE WITHOUT NQQTICS- PROCUREMENT AND DELIVERY CHARGES MAY BE ADD66��EED FOR rjo
SPECIAL SERVICES OM.ITE111S NOT AVAILABLE LOCALLY- MATERIAL
The above is an estimate based'Qn our inspection and does not cover -wit- I parts or tabor which may TOTAL LABOR
be required after the work has was+�opaned up. Ocosionally aftgr work has started worn parts are
discovered which are not evident on firlorpia action.-$eeatt�'of this the above prices are not guaranteed. TOTAL MATERIAL
REGISTE. ED AUTOMOTIVE REPAIR DEALER 4t 2919
TAX
�
EStiefated y '
TOW SERVICE CA
AUTH4*1 O.ACCEPTED
+r Date SUBLET REPAIRS
By Owner
Agent TOTAL. CL_
s
30:1":C OF S {:>Ec7 ISt BOARD ION? Lk 7 ,
C*jDZD
.. 79
.3r -vrainsr tce Cat3 rv, ) fine co," oC zau s doe n-utt .^rsT_.Z;_*:z r,. .:..
jY � j_.L'C
Routing Endorsements, and
) iit�ii..CC gip' .6&?- xGtdo%d t1L�.^.H onJJnL: C�GLin3 by Vie
Board Action. (All Section } aa[iJ{d o6 -&-Ape�v.:.r oriz (P?�ui3 ^rj: rTT, t7��'.fJ�r),
references are to California ) 4ZVe)L . .Auaict to Goverblu:e:.t Cyde Sedt l r.1 ?11.8
Coverumant Code.) ) 913, f 915.4. Ptea,&e tote thi .,im" bePALt1. "
Clair.►ant: Donna M. Hogan (address is c/o Eugene P. Kinn,.. Attorney:for. Claimant:
Attorney: Eugene P. Rinn of Ward b1 Rim, Attorneys at Law
Address: 610 - 16th Street Suite 423, Oakland, CA -94612
Amou-nt: $50,000.00
oata Received: December 1, 1978 By delivory to Clerk- on-
By mail, postmaeked on November 298
I. FfcJ:•!: Clerk of the Board of Supervisors TO: County Cotinscl '. ..
Attached is a copy of the above-noted•Clafm r Application to-File Late Claim.
DATED: Dec. 1, 1978 J. R. OLSSOY, Clerk,- By - Deputy-
ana H. Osman
II. FROM: Colunty Counsel TO: Clerk o£ the Boara.of Supervisors
(Check one only) PP_..
� ) This Claim complies substantially with Sections 910 and 910.2.,
( ) ViEr
This Clain: FAILS to comply substantially with Sections 910-and 910.1,-.ft.. are
so notifying claimant. The Board cannot act for 1S days (Secti9d
( ) Clain is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Clain .5).
DATED: DEC •4 1978 JOIN B. CLAUSEN, County Counsel, , Deputy
M. BOARD ORDER By unanimous vote of Supervisorspresent
V r � r
(Check one only)
( X ) Thilagar.Dis 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 Board§ Order entered in
its minutes for this date. 102
r
DATED: •Tar��,ary 4_1919 R. OLSSONN, Clerk, by { Deputy
W.ikR:tirIN'G TO CLP.IMM7 (Government Co Sections 911.8 & 913)
you [Lave. only 6 moi h,& ahon:r a mtuX,c.reg o Wtcce t6 you: w '1 90hWi to
,ite a count action on bVA hejected Ctaim (nee Gout. Code See. 945.6) of
6 moutka d mor+ the dei iaZ of youJc AppUca#i on to Fite a Late.Cta im W:Wi.i ii u;t•�.e[1
to pe&Uon a eoajV- Sore &eUe6 Srtom Section 945.41,& claim-SiU9 deadline (Lee
Section 946.6) .
You may eee� 4e advice oo any attoruaey o yowt choice'.in coinnect on ctv,Xft dU
rrG;.•�t£•Y. 7 you Leant, JJ co;waf- arL atttorLnLi. you .6homcd do zo hh.trediat a?{f•
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or AiVlication. We rotif;oe .the claimant
of the Board's action on this Clain or Application bymailing-a• cony of this
document, and a memo thereof has barn filed and endorsed' on the Roa_dis copy of "
his Clair In accordance with Section 291003.
DATED: .fan_ �?_ 1c+77 J. R. OGSaO��, Clem:, By �iC.�`� (.. • ✓jam Deputy
f 14. palozmo
V. l:;;t?:I: (1) County Cozbisal, (2) County Admi •scrato. TO: CleAnk of the 33aid
of Supervisors
Received copies of this C::tim or Application ar.:: I)-.a d 01
r r c.:.r.
MI T rD: an. 9. 1479 Coa:it Aunse!. By 00
Coun tv Administrator. _Ry
8.1 ..,,
•. LAW OIRICc4 OR
Roo=aT t_ w.wa 'WARD. PERNW001D dF RINV woo:D. c4urow/+lrs 4A47*
RAYI.toIVD F. Fsplwraoo
P. RINN
4*2 PACIFIC 4UILDINO 624 RIR*T 5TR*'tT
EUOQNt 14143 74b*117
412-len/ 11Twccr
0ANK.4".aALiix>4tDRA suss! CONCORD. CiwFoleNt. .d4.rt0
21X5 CLAYTON ROAD. 4UITR 20*
(418) 43w400 14143 s*s-4011
November 28, 1978
RECEIVED
Board of Supervisors " / 1978
County of Contra Costa
551 Pine Street J. it
. OLSSON
Martinez, CA 94553 CLERK BOARD of SUPS GOft
..� COSTA CO.
{ns!tf !rte
Re: Donna M. Hogan v. unty o
Contra Costa
Gentlemen:
Enclosed in duplicate is Mrs. Hogan's Amended Claim for Dam-
ages. Please return the copy, indicating receipt of the ori-
ginal thereon, in the envelope provided.
Thank you.
Very truly yours,
WARDER
P. NN
/rep
Enc.ls
001
8 L E
D
I CLAIM OF: DONNA M. HOGAN, J. ;L 0450.11
04FX BOA Qr SItIPcAYWU
2 Claimant, AMENDED CLAIM conA co.
DAMAGES
3 vs.
4 COUNTY OF CONTRA COSTA.
5 /
6 TO: THE COUNTY Cc' CONTRA COSTA, CALIFORNIA:
7 YOU ARE HEREBY NOTIFIED that DONNA M. HOGAN, whose ad-
8 dress is c/o EUGENE P. RINN of WARD & RINN, Attorneys at Law,
9 610 16th Street, Suite 423, Oakland, California 94612, claims
10 damages from the County of Contra Costa in the amount of $50,000.0
11 for personal injuries sustained by her.
12 This claim is based on personal injuries sustained by
13 DONNA M. HOGAN on October 27, 1978, when she was caused to fall
14 by a defectively maintained sidewalk/driveway in the City of
15 Martinez, County of Contra Costa, on Main Street near Pine Street.
16 That as the result of the negligent maintenance of. this
17 sidewalk/driveway area, DONNA M. HOGAN suffered injuries to her
18 left foot with medical expenses to date and further medical ex-
19 penses are anticipated as well as permanent disability.
20 All notices or other communications should be sent to
21 Claimant c/o Eugene P. Rinn, Ward & Rinn, Attorneys at Law, 610
22 16th Street, Suite 423, Oakland, CA 94612.
23 DATED: November 28, 1978.
24
25
EUG�k P. RINK
26 AttoYney for Claimant
WARD. FERNWOOD
Q RINK f1
ArrORNLYS At LAW 16
61 ,
61 IdrH arAccr
OAKLAND.CALM.94612
8340400
1
i
1
i
I I VERIFICATION
2 I declare under the penalty of perjury: That I am the
3 in the above entitled action; that I have read the
4 foregoing
5 and know the contents thereof; that the same v e of my own knowledge, save and e=pt the
6 parts therein state on information and belief, and that as to I believe them to be true.
7
8 DATED:
at Oakland,California
9
10 PROOF OF SERVICE BY MAIL
11 I declare under the penalty of perjury:
12 I am a citizen of the United States and am over the age of eighteen years and not a
13 party to the within action. My place of employment and my business address is 81418th Street,
14 Oakland, California 94612).
15 On November 28, 1978 I served the attached: AMENDED CLAIM
16 FOR DAMAGES
17 by placing a true copy t1hereof enclosed in a sealed envelope with postage thereon fully prepaid,
18 in the United States Post Office Mail Box at Oakland, California addressed as follows:
19 Board of Supervisors
County of Contra Costa
651 Pine Street
20 Martinez, CA 94553
21 DATED: November 28, 1978
at Oakland, California. R. POTTER
22
23
24
25
26
WARD. FERNWOOD 00
'! \/ 1
9 RINN V�}�I
ATMAH&V9 AT LAW
!10 16TH STRRC7
OAKLAND.CALIF. 94612
634-"00
30!.i:0r):' VPERVT5-_'1RS OF Cr``: COSTA Cr)U%'i i•, 'CA -FOR iA BOARD
ACTION
_ ;•• -t.`. 1/9/79
C::ti:f Ag".Usti(13 .:JiS,•:i,; , j l+:� �•?j:j 0� •�:�.� :`_:':"i .- %..• LJ :r,. �� _
R-outing Endorsements, and a0zice 06 tett action t:L•-zo:"Oil :QEA GL-vUS b.
Board Action. (All. Section ) Soovtd e, Supe-tvLwt-6 (P,,1caVtap t irl, beeotr;,
references are to California ) 9,bjea to Govet:urent Code Sec:tiopzs
Gover+:ment Code.) ) 9.73, g• 9;5.4. Pease .cart tate "i-euivfirs" besot .
Cain:t:tt: William O'Malley, 670 Loring Avenue, Crockett, CA '94525'
At;,arney: Marjory A. Kaplan, Kaplan & Horwich
Address: 4113 Macdonald Ave. , Ricbmond, CA 94805 : '
L;.ount: $5,000.00
Date Received: December 4, 1978 By delivery to Clerk 7n
By rail, postmarked on ingaregararr I,
1. FRObi: 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: Dec. 4, 1978 J. R. OLSSON, Clerk, By 1 „•,� A . Deputy.
I1. FROM: County Counsel •70: 'Clerk of theBoard-of Supervisors
(Check one only)
(X) This Claim complies vibstgntially.w-ith Sections 910 and 914.2.
( ) This Claim FAILS to cdmplyfsubstadtially-wi h Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act! for IS days (Section 910.8).
( ) Claim is not timely filed. Board Wd%iId tate no action (Section 911.2) .
( ) The Board should denir this.-A 1ication+- o File a Late Claim-
tI
DOTED: C'C 5 iQTB JO:Lh`B.••CUQJSE.U;County Coeuisel, By� � � ', Deputy
Ill. BOM ORDER By unanimous vote o_ -Supervisorsf present
(Check one only) f
('-X) This Claim is rejected in full. v
( ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date. ,
DATED: Jan. 9, 1979 J. R. OLSSON, Clerk, by Deputy .
WARNING TO CL.4IMAN"r Government CoAt Sections 911.3.84 913)
You have onty 6 mon, ra Our-= true maUAxq a iwt4ze to you w.4.ceh to
Sitz a eomt actZon on th" rtejected-cwm. (ate Govt. Code See. 945.6) ort
6 mor t A $tom the de:ziaZ of you& AppUcati on to FUE a Laze Cta im tact tb1 te't i eh
to petition a couitt Bort tet i.ea' Stom Section 945.416 efaim-J.i IM deadline (see
Section 9.46.6) .
You may a ee-F tate advice o any atutarutey o 6 yours choice in connect i.on tt ith this
s
r.eu tUt. T- you tear.L -to cc.vuwL an attoaneu, you slwutd do -so fm:n2.dcate q.
111. FROM: Clerk of the Board TO: (1) County Counsel, (2) County-A3-einistrator
Attached are copies of the above Claim or Application. lie notified the claimant
of the Board's action on this Claim or application by mailing a. copy of this
document, and a memo thereof his been filed and endorsed on the Board's copy of
this Claisi in accordance with Section 29703.
MUM: ,Tan_Q� 197n J. Z. OLSSON, Clerk, Ey - , Deputy
WGIoria N. Palomo
V. -ROM: (I) County Counsel, (2) County Aftiiq&trator iJ: Clerk of the Bosrd
of Supervisors
Received conies of this Mai.- or Ami€cation and 3o:sd Order.
DATED: .;jars_ Qs 107Q Co!.ntr Cout:sel, BY
County Administrator, By
CLAIM AGAINST THE COUNTY OF CONTS4 L E
(Pursuant to Sec. 910, et seq. , Gov. e)
Name, address and phone number of claimant. DE 0 1973
J. IL OWAN
William ..O'Malley- , uEac a SUFWS s
670 Loring Avenue CW^ ON MOP#
Crockett, Ca. 94525
787-2155
Name and address of person to whom any notices concerning claim
should be sent.
Marjory A. Kaplan 4113 Macdonald Ave.
Kaplan & Horwich Richmond, Ca. 94805
Date and time when damage or injury occurred.
September 11, 1978 12: 30 a.m.
Location of occurrence.
670 Loring Avenue, Crockett, Ca. 94525
Circumstances of occurrence.
Claimant was in his house when Contra Costa County sheriff's
officers came in the house and accosted him. They came in my
house without permission and attacked me so that I ended up
having eight stitches in my head. I was also arrested and forced
to go through the criminal justice system.
Description of loss, damage or injury.
Eight stitches to head. Criminal arrest and imprisonment. Crimi-
nal case.
Name(s) of City employee(s) causing injury, damage or loss, if known.
Deputies E. Pidgeon, S. Campbell, D. Walker - and D. Eaton.
Amount claimed at present including estimated amount of any
prospective loss.
$5000. 00.
Names and addresses of witnesses, doctors and/or hospitals.
Carol M teing , 670 Loring Avenue, Crockett, Ca. 00111
01 r%g
Contra Costa County Hospital, Martinez, Ca.
Claim must be signed and dated by claimant or person acting on
claimant behalf.
DATE: WA 31 1 P
Vx
Si a Tqf cla mant or person
Contra Costa County Board of Supervisors acting on his behalf.
P.O. 911
Martinez, Ca. 94553
.•�1 - O+R•) 01: SUPFr.VTLi0'?S 0"• CONTRA :=75'f:1 ?c;:::t', t1LiFrR.tiiA BOARD ACTION
'� c• '� rt.. 1/9/79
L.
• C,Iit in is-st C.. .J{:.•�L�i, � 7fC:. .�.!•�.' ••].� rI•) ^t ri•.:•...,i:•:1�:. t::.✓.,L,•..l •l.v �:.•.. •i..7 j,•::•..
[1 r r(r '=Tr amens and � %wV.Pe o6 dte actUo i � of yo r 9�/� rn I�+r
..oa:�i �, .. .tors.. s, �.. :. -�ct._C'ii Oit :,,rflL c..t.�.{�.. ,•l �':�
�•iti7:lrd :1C 13.711. (r'1I1 Section j ^C r.{ t' Su�J2-J�i SL'=S ;�+r'i i�+`�^y�]' I--, s5'Si�'o'-b•�,•
ro ferences are to California given l3akAtzant to Go e-uirient Coete Sec•i&rj 1;7.8,
Govern.ment Code.) ) 913, 6 715.4. P.t'eale. ro:e Ae, 'Wax.rJi:a" 5ete:�.
Claiza t: Carol Whiteing, 670 Loring Avenue, Crockett, CA 94525 •.
Attorney: Marjory A. Kaplan, Kaplan & Horwich
Address: 4113 Macdonald Ave. , Richmond, CA 94805. .
Amount: $5,000.00 '
Date ^rceived: December 4, 1978 By delivery to Clerk on
By !hail, postnaraert on December 1. 1978
Transmitted in envelope with claim of William O'Malla
I. FROM:. Clark of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or application to File Late Claim.
DATED: Dec. 4,. 1978J. R. OLSSO'.v', Cleri, By .. ,. Deputy- .
ana X. nerman
U. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we.,Ue
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely fil'.ed.• • doardshould,te no action (Section 911.2) i r l�Tb
( ) T.le Board should deny this Application to File:a Late Claim-(s a onJ911.o0`:.4-
DATED: DEC 5 1978 JOHN B: CL.WSEY, County Counsel,' By.; - , Deputy
I.II. BOARD ORDER By;unariwous vote o -Supervisors present '
(Check one only)
( y ) This Clain is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boardt Order entered in
its minutes for this date.
DATED: jan. o 3_o79 J. R. OLSSOY, Clerk, by �- , Deputy
WARNING TO CLAIMUNT (Government Cp •e Sections 911.5 $ 918
You have a•'y 6 niontU 00tom the mvitAng rGp lw;ace to you RU-Tan avfr c to
,4,ite a cowtt a:..tioa on A" &ejected GCain (.6ee Govt. Code Sec. 945.5) of
u moutns atom .the deniat obi c,•oun App cation to Fite a Late Ctaim t+utlu ., tc:ti_ch
to petition a eoutt hon 1tel i.eS dnom Ser tion 945W S claim-6itb:g deadtbte (,see
Sertion 543.6) .
You may a ee:,z .tate advice o o' arty at;au:e1 0J fouA cha%ee Ax co}utecti.on cc•.i th traA .
nruzffitert. 1 a!ou L'Jant -to cokmatt an C�ttOhttey. loci b;tou_d d0 ao �i;.�ec+,,iat2'c.y.
IV. FROM: C!erf oY the Board TO: (l) County Counsel, (2) County eL^:inistrator
Attached are copies of the above Claim or Application. Ife notified the clair!alnt
of the Board's action on this Claim or Application by railing a copy of this
document, and a Nemo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DA-IED.
J_ R_ OLSSO.`, Clerk, By •(.i}�L�- ` - )1A C'�-L� Deputy
(' r' P
V. FROM: (1) County Counsel, (_) County Admi stator TO: Clerk o= the Board
of Supervi_urs
Received capies of this Cta:r_ or Application and Board Order.
DATED: Jan- a2, 1 Q79 Cc ':.-:t;
CLAIM AGAINST THE COLNI TY OF CONT -------
(Pursuant to Sec. 910, et seq. , Go o I E D
Name, address and phone number of claimant.
C.
/ 39T3
Carol Whiteing
670 Loring Avenue J. ;L =55W
MVIM
Crockett, Ca. 94525 arc nom,AM C
787-2155 1t
Name and address of person to whom any notices concerning claim
should be sent.
Marjory A. Kaplan 4113 Macdonald Ave.
Kaplan & Horwich Richmond, Ca. 94805
Date and time when damage or injury occurred.
September 11, 1978 12: 30 a.m.
Location of occurrence.
670 Loring Avenue, Crockett, Ca. 94525
Circumstances of occurrence.
Claimant was in her house when Contra Costa County sheriff's
officers came into the house and accosted her. She was hurt,
arrested and suffers criminal prosecution.
Description of loss, damage or injury.
Physical injury, involvement in the criminal process.
Name(s) of City employee(s) causing injury, damage or loss, if known.
Deputies E. Pidgeon, S. Campbell, D. Walker and D. Eaton.
Amount claimed at present including estimated amount of any
prospective loss.
$5000.00
Names and addresses of witnesses, doctors and/or hospitals.
William O'Malley, 670 Loring Avenue, Crockett, Ca.
Claim must be signed and dated by claimant or person acting on
claimant's behalf.
DATE: Zl 1 l
-XX SIGNUAT REF MAIRT OR PERSON
ACTING ON S BEHALF.
Claim to be .delivered or mailed to:
Contra Costa County Board of Supervisors
P.O. Box 911
Martinez, Ca. 94553
0th ��
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 - i9 79
In dw MaIia of ;
Waiving Ordinance Code Section 94-4.414,
Subdivision MS 240-76, Oakley Area. "
It is by the Board ORDERED that the requirement for consent to dedication
N of public roads over existing easement of record, as set forth in Section 94-4.414
of Contra Costa County Ordinance Code, is waived for Subdivision MS 240-76,
Oakley area.
`y PASSED by the Board January 9, 1979.
.Y
0
U
S1
C1.
CS
Cll
2
L
O
U
Q)
Q=
O
1 hereby certify that the fongoiis a true and correct copy of an order snowed on tlN
-minutes of said board of Supervisors on the daft aforesaid.
Originator: Public Works Department Witness my hand and"Seal of tht Board of
Land Development Division Supervisors
cc: Recorder (via PW) arced "_9.th___day of .T m,arv .. 1912
Director of Planning
Gerald Jeffry, et al - J. R. OLSSON, Cleric
1205 "A" Street By Clerk
Antioch, CA 94509
N. Pous
H-244177 ,5m 0o /��
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 19 7.9—
In
2In the Matter of
Cancellation of Contract #26-040-1
and #26-038-1 and implementation of
Contract Numbers 26-040-2 and
26-031-2 for Neurosurgical Services
IT IS BY THE BOARD ORDERED that Medical Specialist Contracts
#26-040-1 with John A Carr, M.D. and #26-038-1 with Cavett M. Robert, M.D.
for neurosurgical services be cancelled effective November 30, 1978 as
requested by said doctors and that the Chairman of the Board is AUTHORIZED
to excute Medical Specialist Contract #26-040-2 with John A. Carr., M.D. and
#26-038-2 with Cavett M. Robert, M.D., effective December 1, 1978 through
April 30, 1979, with a schedule of fees for service for neurosurgical
consultation, training, and medical procedures as needed by County Medical
Services.
PASSED BY THE BOARD on January 9, 1979.
I hereby certify that the foregoing is a true and correct copy of an order ein a on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supp-rvisors
cc: County Administrator affixed this oth day of January 1979
County Auditor-Controller
County Medical Services
Contractor J. R. OLSSON, Clerk
8AT.
-,�,��. "/7�!- �, �-.i Deputy Clerk
anne 0. Maglio
H-24 4/77 15m 4010a&
In the Board of Supervisor
of
Contra Costa County, State of Califomio
January 9 . 19 7 9
In the Matter of
Establishing Time for Presentatio
of the 1979-1980 Housing and
Community Development Block Grant
Program.
On the recommendation of the Director of Planning, the
Board of Supervisors fixes January 15, 1979 at 1:30 p.m. as the
time for presentation by Hal Olson, Chairman of the Housing and
Community Development Advisory Committee, and the Planning Depakt-
ment staff on the 1979-1980 housing and Community Development
Block Grant Program and Application.
PASSED by the Board on January 9, 1979.
1 hereby certify that the foregoing is a true and correct cc" of on 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: County Administrator Supervisor
Director of Planning affixed this9 t1i _day of :ray 19-2g
J. R. OISSON, Clerk
By1/. /�'-� . 1)" clerk
N. Pous
H-24417715m
OV/ O
in the 'Booed of Supervisors
of
Contra Costa County, State of California
January 9
In the Maher of
Establishing Times for Public Hearings
on 1979-80 Housing and Community
Development Program and Application
On the recommendation of the Director of Planning, the Board of
Supervisors hereby sets the following times for Public Hearings on the recom-
mendations of the Housing and Community Development Advisory Committee
for the 1979-80 Housing and Community Development Program and Application:
January 23, 1979 at 10:30 a.m.
January 30, 1979 at 10:30 a.m.
PASSED by the Board on January 9, 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 ofo. id.
Witness my hand and the Seal of the Board of
Orig: Planning Department Supervisors
cc: County Administrator affixed thisdoy of .Tan,lar . 19-?2
J. R. OLSSON, Clerk
By �. P�� . Deputy Clerk
N. Pous
H-24 4/77 15m
00 l/Y
And the Board recessed into Executive Session at
11:50 a.m. in their Conference Room 105, County Administration
Building, Martinez, California to discuss a litigation matter.
06l� S"
In the Board of Supervisors
of
Contra Costa County, State of California
January 9 , 1979
In the Matter of
Authorizing Execution of a
Compromise and Release Agreement
in Connection with Claim Filed
by Kathleen Wissner.
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED
to execute a Compromise and Release Agreement under the terms of
which the County will pay $850 to Kathleen Ifissner in full settle-
ment of a claim for serious and willful emolover misconduct
allegations in failing to provide a safe place of employment ,
subject to approval of the terms of settlement by the Workers'
Compensation Appeals Board.
PASSED by the Board in Executive Session on January 9, 1979,
by the following vote:
AYES : Supervisors T. Powers, N. C. Fanden, R. I . Schroder,
S. W. McPeak, and E. H. Hasseltine
NOES: None
ABSENT: None
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 : Civil Service Dept. Supervisors
Safety Division
County Auditor-Controller affixed this 9th day of January fq 79
County Administrator
J. R. OLSSON, Clark
By Deputy Cleric
, Jeanne 0. "tag o
The above order ups adonted in Executive
Session on January 9 , 1979, and made
public on February 20 , 1979 .
H-24 4/77 ism
At 12:00 p.m. the Board reconvened in its Chambers and
adjourned to meet in adjourned regular session on Monday,
January 15, 1979 at 9:00 a.m. in the Board Chambers, Room 107,
County Administration Building, Martinez, California.
E. H. HASSELTINE, Chairman
ATTEST:
J. R. OLSSON, CLERK
X4-a�-
Geraldine Russell Deputy
00 4410
• SUMKART OF PROCEED DUB B17ORE 'M BOAitD
Cir 3UPMV 120 .S OF Cil COSTA MUM,
J1xIARY 9, 1979PROD BT J. Q. OLADW,
CORTY CLSK iz EX-OWICIO CIS OF Tei
BCARD.
Reorganizod the board, acrd elected Supervisor Brie Y. Ysaseltine as
Chairman and Supervisor Waacy C. tandas as Vice Cbainne for the Year 19719.
Appointed Supervisors Robert I. Schroder and Sonne Y. Mc Peak to the
Finance Committee and "rvisors Money C. Fabden and Tom Powers to the
Internal C?eratioas Committee for the Year 1979.
Approved persorwel actions for Hsaltb and h*lic Ford Departments, and
authorized the foLj,"].es as rogsastod by the Dirsster, ikimn
Agency, and recommodad by the Civil f."vioe Cas ilisira, effective Jan. 10:
appointment of C. Bratton is class K a oal Tbw"kist at tie third step
of Jalary Level 369; of L. W= ami N. lei in class of
Eligibility Mort Supervisor at fim @up of Salary Level 331; rmanploy-
sent of M. Scritirer and C. Mulder in class of Eligibility Worker II at
fourth stepp of Salary Level 286; and roaplo7m�s� t of S. in class
of sliiibllity worker II at third atop of Salary Lowel 205.
Approv ed inttrorl ism ast atfoatiat twtals for
Public Works, board of Supervisors, of Agrioulture. and Oaklvy
Fire Protection District.
Authorized Dr. K. Rothman, Medical Services. to attend 2nd Annual
Infectio" Diseases in Clinical Practice conference in Bun Valley, ID,
Jan. 27 - Feb. 3.
Denied claims for draws filed by J. Hale, I. Care, W. O'Malley, C.
whit*Lng, and amended claim of D. 1sgsa.
Authorized Director, Baan Resources Agency, to axocute agreements with
various agencies for om iasation of ambulance services through Oct. 31 at
the rates ostablisisd by Resolution ie. 76/1068 ars nevatism contracts with
several a lcoAo 1 is service providers thrvagh June V.
Diooharged Nt. Diablo Municipal Court from accountability for collec-
tion of certain delinquent fines receivable.
Deleted from tte ord inemcs introduced om Jam. 2 to establish a
County Department of Control separate from the Department of Agri-
culture.
gri-
culture.
Authorized Chairman to sign applioetion for County p of a
County Hospice program amd sutbarized Acting Mrdioal Director to saisit
sane to U.S. Department of m v.
Authorised Acting Director of Camm 1ty Servicesto aubait
proposal to Depsrtnrft of de erf*r a Pere jsct grant to lrp and daasm-
sttrato low-cost enwsy oaaaervatiom and altsr■ative r*souroe tethscelogies.
Authorised Lasa Property ("lic works) to initiate lease
negotiations with Bast Say Aagional ftrhe District am/ City of Richmond for
a sicrowwo trwm mitt*r site at Niobels ddb, Rieb nd aro.
January 10, 1979 Summary, contirtured Page 2
Appointed Supervisors to serve ao various e4eacies, as indicated:
Powe, T., Contra Costa Criminal Justice Apmcy; Wast County Waste
Yater Agency; Contra Cita Medical Services Joint Conference
Committee; Alameda-Contra Costa Counties Health Systemsncy's Governing
Body; ABAG's Executive C mmittee and General Assembly; alternate on
By Conservation and Dwelopmeat Coismission, Jere Bhip Cettmel Joint
Fewer* Steering Committee, and IAPM;
Fabden, N. , (serving in lieu of Chairman), Mental Health Advisory Board
Schroder, R. , Metropolitan Transportation Commission, East Bay bergenc.
Medical Servicos Governing Hoard, and alternate on ABAGt s 93aecutive Committe.
MCPeak, S. , Contra Costa Medical Services Joint Conference Committee,
Alameda-Contra Costa Counties Health Systems Agency's Governing Board; CSAC
Board of Directors; Governing Board of Sant Bay Emergency Medical Services;
and as alternate on ABAG's Rxecutive Committee;
Hasseltine, S. , alternate to CSAC's Board of Directors and A8A0's
General Assembly;
confirmed appointment of seek Board member to the Rconomic Opportunity
Council for remainder of FT 19786-79.
Fixed Jan. 23 at 1:30 p.m. for hearing on appeal of J. Moore from
S - P.-moo Valley Area Pl.anning Commission Conditional Approval of LUP
►... . 215-78, San Ramon area.
Au, rized Public Yorks Director to execute and submit Grant Applica-
tion to :ata Solid haste '- ems at Hoard for funds under the Litter
Control, R*(_ycling and R,esourca Control Act (SB 650)0`
Dei.-ed refund of unsecured property taxes paid by J. Crawford during
FY 1978-79 and request of Smiths Clothiers of California for reconsider-
ation of tax penalty refund.
Appointed Der. M. Burma, P. Joimson, F. Dalecio, and The Reverend S.
Darden to tb- Child Health and DisebUlty Prevention, Ptegrims Advisory Board
and postpoz the appointment of Dr. P. Rush to same to allow the Internal
Operations Committee (Supervisors Fabden and Powys) time to consider modifi•
cation to policy re residency requirements.
As Zz-Officio the Board of Supervisors of County Flood Control and Yater
Conservation District, approved Agreement forI 'sservices with Soil
Conservation Service, U.S. De et Agriourl In cortneetim with
construction of Pias Creek ion Basing Flood Control Zone Mao. 3B,
Walnut Creek area,* and apposatad T. Cube, Bt -Micie Ciel of the
District, to act as Contracting Oitiear as beb&U of tae DistrIat
Accepted as complete private improvements constructed in Sub. 4307,
Lafayette area. as pn-ovided in agreement with Mleislin Investment Co.
Authorized acceptance of instrument from Central Contra Costa Sanitary
District in connection with Sub. 4918. Danville area. and owrevtred instru-
ment (Grant Deed. of Detcaloptmmt from areal Western amino & Loan
Assn. cban ins the date from Jan. , 1978 to Jan. 30, 1978 in connection
with Sub. W3, Orin" area.
Denied the clala of Southern Pacific Tzensportetion Co. for refund of
taxes paid on secured property for Ft 1977-78.
JGMAVT 99 1979 3tiurry, caatlnurd
Auttirorizrd Cdairma to wautr s
foods! Drs +on froomeat With Calitornia Sou" Fins n" ► for
the RZOM.
and Iio�t NOW=, torr2979. asb:
tittrr;
tos-. lOR1 of> � IT T With t o Fcaoa-A a; "l
i *- � '� ,^�a� • ;"'~`�k'�'y`Ee , rw�,1.�,. „i��:'fin.nY,ai tZ`Xi e:f:.94?4
• !'IayyytM�
oi0��1�1I�`t1�1`., of "St
'"se" •. 1a ..;-.•,. ..i. =max^:r +Y, .'�• ..;#{'!� S�+. i:C:1` W:�•Y*._S ..,g...� .w„„_r�;
Cantraat With �• � Mt for y r' _pa;
4!ii',��r`rtY� ,�,�,,� :.y- ,�,yv .Y•.1 J::,y c pL'fl�►►1�i0! 811114 n 3_ .
d .
Ltaiio'iti ii` atrr`lilatrict or by 9u owlaw.
District IY, .ot.Vs at 1331 Concord
rFawrtb--vow, { 8- 9 •: ' =iMa�t1 ;
��NCZ"�ttf�ifD` c 'pIL '�t"Dts�:i` Ct. :. .. : �! '; Aid w4m13
Mama
•.
�MiW� .._+�1wi#iRiii".iilN.� i Vi,iil 'T` •: " YC�f L
ricrs 'aai�oiiiit'"tor !, Yotli.
*
^�79 3i-
Ap-
spa.cod':t�ita'isic�t..�adlr�," x f
79/32.and_?!g/ , authori�cind Cho si�t arc►11;
79/34 �md X133, riein� .Roaaln No 7$l3 ;.;rnlati► to
of �Qic l{fiaeti #No.I� 19{78-T9:usicurt rxat i :�.:�r
•�!i,3 , 2ib ifs r. Wammut
.t...*•,.: .=:.i ... - i... ,
A'vrssrt
Ilio 7'9137 accaptia `` ' jr" Ct,. ara±sta .,:
Conastwatiaas• c ,Pl rt -: _. '�°!-�► ,coos - ;s ►r by P, h
79/38 79I�+ti.,
/�► w !M!i�2 ;Cilli a►!- ' s` r;aFM+lIllBlilt::�!'fo12;
?9 l ,� w Ms
ro3.3 of _ A liar..#o nosseand
Po '�`JJBt+ppi' iitarr 3?
Aq�, =4 I 1frosJnd Ing� lutjaj
..
No. 78!11+952
calu44
�ru/ = ooa�ratu2at .c...:v14
:,.a!4utIt:: sdlto�ctbaY
i+a �asiro�itlt+aaR+ u1. . ._ _
:..."? - *0,1 f1x � V —'s,'t-Y^
9/45 ff
Sl SObrsslta' ••' Inc:_.tQt',.COxli rutat►ii s►_.,0 aria '-1�ll3_10 a,Pablo Avix::sat'itjr"Bari- { '
rospectivel . . Pinolaii arra,
79it'1' �a►ppa�ovlirtd;Rost mqwovmwot:, 'r+Nws►nt:Wlth.'V.
(� �-76), Psuca
br ;- ._
:._:.' 4._ _.
79/"g' :aacoptin�`as aclplitr C=tftt with Woodhillt Ds!rr Co. for
conttniction .os.. i iri�sots i►a
-77 ►#; :Alra► •ate;::
79I49: A� rcil:.Kap•:oi:8l�: 118 220.76 at+�a�:=
79I5o, alw wvitt t t .' Mmd w_-of: 1io.�1 aboliahtns
crrbalri positianr.. .to.l*"lud ,eaocol2"' 4 u-oft isala tiQti=OZtieawr
tion With u�q�dirs#i�l! twat: aMr ii�tlrt+arrrd.•to! Qsi]d=
ilHwtb saga
Disabity ft* sticbi .
j
JaoWy 90 1979 9q1 =rye cAntiswed .
T t '�: ..•moi :
rt'ioot'iasd to ski 0uts!
Todm tale Ids Deo p 'pmt with Cil�toi'nia fibua tm F ,�► for
F3 C�tittM; . pro up
for 29"0 ." recossl�d by
f :. ochett Yo. 3 to with hats Offios of Soomo iia
•at IN �!h•ii=ilia¢= ,
CV1517ILMMU 410. SNOC:1 Co
Dsalth i�nnricis ata!'t; �
t :,oti#�buratirnt. to
vitaIN,
as�rbar kt of cost
or . _:;_ ,, +rte
�, �` :_d^ �,
v sancbsa'for'
'�U >r' A`'c'r"1sioA of B�
T
for coat3ilied o� by 9upsrvisor,
District Q �,/Es at 13.31Q03"dlY10 do0�1�
- Rocrtatiroar '=Plaid' Dist9ev�. _ .
. _ . T ^'i. ...a�....,.... . y..-•-' -r ati:� ..,,,.....: '- ;.*ylSy ii.`.•.i.s'��y+ic
Ilhrdical "Au��i'to +' rt ''o ,la,t Y YA/' sstlMN
°9irrr3csa''i+ccoi�itt' or` iio�tli: �' !�!� af,: .
. .. �!Ay.r,�O �w -*•r•''�i:- : {{- .pti1 C:3R iK .+�=l-t -y+'..¢_;.r.... .. 1.. !I,. � .'J J••i* ta(
colio #
um-
79/32.and 79/330 aushorl ,
Ofnun
{f .: y
fi �`, 978 751' , .
..� :
. 4.�..V I.,1' }.r.i...:.+a.: -.::..�-ti.+s'?•T. " ^., ,
♦vee -, _ y# r0i Sant�d; or�N;tir►;;.
Igo IA
?9/38
79/47'.
ra
10+�- �}
C
ni* r•; Y y 00U
od 8/811is �mtitartDisttiot lfisor�i and`r+ odin� lyrti�on
/�
+ `_ ,j ..y:Y?`"c-- v;;•Jr-''ax 1r,o�+ P' .7.'_y"'s-••_.:
CalilOra#a*f aj_i yrM f.V�_ii a r�'F _ sawktom.too
,' '?9J��-....' ` �L+I L1 1.� a ..'n4!r: .'q•::. � . ff�F-�.i� �,�r•Lx .z,w'7'Ci._•.�{_^' .
po
.-
Bl Sohraaitii ansa,�`and9 �'l�lo Av��lSatety"8arrirr,�Pinol :area ` .
respectively;..
'
(U* 2?23-�6) vpacl�sco Ii�por`°v �nt;-yes�ara►#::atit :r.; u ; '
..-.79/489 ace;
-
ptin� as coapleto"c t» aQt i►ith WoodhM lb�rrelop snt Co. for
caoru :�,
79/50, -v+�n No*�1 abolihia
Certain i' 10tli .:ta f"!�MC .CadOo�k :of sm" ';•,..
tioa tri undirst ndi that ewe. 'As tr�iasrfiaered; to? i�i3d-;DM11d i aad
Di, luty P 'lati�oi� w
Jatwary 9, 1979 ammairy, contim"d '�'
. �Pap 4
Re+orx".to:.;
Cawaty ; a, ,id :lridst,�' Co ,iatpa,, _ iCOMM-- Mosta Sanitaryr
Diatc ct:tach;_ to. 0 �r _; �'t�� tar
aa`:taerSjrt?'i!4%!o�►! ,tltc3t, ., , . �.. Da°!e3ds'
Public,n'orks
r!oetor. rrMlMearbyaxr - s aJ!"�:=.that Board
alio t!e- fviads::tor:icagtit Works-
Low, ISS -Aoid: ,�
t t►waT." lRa�t Hilar No. 24
.+t v .� "' ''.K. ` ..'Vis>)J.f- r•. :. ..
Director=.ot:.Ptiaoaf ; regwst`lrai R. sand D. J+nas~tar
Rotfee ot,'xo = a. rocord+atiaa of
r�tn iral.=ot, -agrt±Mtt L uMd:.°>Go�mMrr ttont'C ntraot for an evi.
cu3 Lural preserve Sari attire,
i"Ice -Co
Ntaae2tfrir -and. it :C :.. , ►lora B. H.
Short=Doyle acati` oidrttioa of Ha th: Pian:and
Wit. _ ..,,.; oas t' for Coruaity
Tree .rent: �f e4dt 1aidintial
�apdc iyi a# tirsl.#�t r ;;,appNrnbefore tbo
eoara on Jan:= 16 'to~d"Cuss 'b lot tible�:
°Jain. Y6at
. Devllop�ent .Codi � : Comm#tl►
�di►3sort: ttit au�i stat! an the' 197941D Acus
a• ter Derve� 8_,oc1c_ aai also ! Js
atcatum
AMU
air ' izsd: a: 23`x, 3G
regtat_fQr tetM1ltla riilsisi, Of? ice .
catfoua y
s
uitip2e riY1:,Ai�talty!
oi.a opirrapt:Pyrtt�-:COQ -? : oa!:.:13-volt
of ao Ir!cPea�it; '•��'�-�'��y�!01' rt�.�tytoa■�rdstion
aad;;n�ic�iotOr of drift a
P�Ib '... �rdlgrEatci ►liL. a:ataaastgeiva an aultipio ;SoU$ stnotures in
saidd 'area award .t�tet `tom, 2 on 'be rsrti+rr' tiler mai.
plan' !or as
,,9�riro�,>. tsla,atryr:.Coorst�asioafiar:�e,
iiith tour addition'*'60:,tarn►.'at=lraar_a:ar�d
aa>,e•`.irrqustd ate' tarpas# toe';
Dpi► t i. to drrwlq►p a process for
scae rx �3ns: th.` app�fi<aatiorrrs' for to Sam-Cariissioo.
itDai• z+ixd cba00"' .
9i>e�
inco =ecton 77; �� #�; :;aod- '8I30i
4171 acid X51'7, rrnh�rctiw ,.
3.y
staved:'re4uSi*ai ,ot..Subdivisi
igBpction< 4 :two•
t oe '° ,:p 'lic==rg `•enc ! of omma.;for
Sub..
Ackaoxl
Ads
o�t
�d +rid s!ipart.:at:trinaaot Cio�itt�airy wi, .rasptrcrt: to:
GenNrral;)saia#�ice Stai�oai .
Ao*ovii 3ubd riEioa Agrrie� nt "tension for-Bub 3845 wit h Lnsrrinr
-
... , (Sinn>1i■aon=•„�;,j : . ..
combollid_Ii�Qical ialist �aoratractao with,Doctom,---d.= Cid r'woes C.
Robert, i##�rcctiv�-=�kr�i•.,- -}9�'$,.�iotid:�rrr arissd chau■ao•to axe=" ow irittr< ire`-ittiatiwDsa.•_1..:1978 i�':rs�rlard`pnt
The preceeding documents contain. _1 pages.
-