Loading...
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. -