Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01161979 - R 79A IN 4
"low, 1979 JANUARY TUESDAY The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. JAMES 0.KENNY.RICHMOND CALENDAR FOR TME BOARD OF SUPERVISORS ROBERT 1.SCHRODER IST DISTRICT CHAIRMAN 'NANCY C.FAHOEN.MARTINEZ CONTRA COSTA COUNTY ERIC H.HAssELTINE .2ND DISTRICT VICE CHA/RMAN ROBERT 1.SCHRODER.LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK A 3RD DISTRICT ND Ex OFFICIO CLERK OF THE HOARD WARRENS 6000E55.CONCORD SPECIAL DISTRICTS GOVERNED BY:HE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT WARD CNAWERII ROOM 107.ADMM STRATION NxLOING CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG ..o Rox sl T PHONE 94151372.2371 M y STH asrwK•T A' 14AFMNECCALIFORNIA 94553 REGULAR ADJOURNED MEETING MONDAY, JANUARY 15, 1979 The Board will meet in all its capacities rursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Board will meet in Executive Session on litigation. � REGULAR MEETING TUESDAY, JANUARY 16, :979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9. 00 A.M. Call to order and opening ceremonies. Presentation of Certificates of Commendation recognizing the efforts of those who participated in the development of the George Miller, Jr. Memorial Centers. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider recon-mendations and requests of Board Members. 1W Consider "Items Submitted to the Board°. Consider recommendations of Board Committees, including 1978 Finance Committee reports on (:) the establishment of a " 'Health Maintenance Organization Advisory Board, and (b) Bar �• Association contract proposal for criminal conflict cases. Executive Session (as required) or recess. 10: 30 A.M. Hearing on proposed Stege Sanitary District Reorganization (rescheduled hearing to February 6, 1979 at 10:30 a.m. ) . Hearing on appeal of Robert Stratwore from San Ramon Valley Area Planning Commission: conditional approval of Minor Subdivision 83-73, Alamo area (Iarco Martin, aP_?scant) . 10:45 A.M. hearing on General Assistance standards of aid and care. 00001 Board of Supervisors' Calendar, continued January 16, 1979 1:30 P.M. Presentation by Chairman of the Community Development Advisory Committee and Planning staff on Housing and Community Development Block Grant Program. Hearings on recommendations of County Planning Commission with respect to the .following rezoning applications: George and Glenda Ferreira, 2278-RZ, Knightsen area; Lemke Construction Company, 2164-RZ, Martinez area,. and in connection therewith approval of.Development Plan 3058-77 for retail business buildings; Kay Building Company, 2297-RZ, West Pittsburg area and. approval of preliminary development plan; and Ginger Traver Bumgardner, 2179-RZ, El Sobrante area, and in connection therewith approval of LUP 2182-77. Hearing on appeal of Robert E. Prentice from San Ramon Valley Area Planning Commission denial of Minor Subdivision 124-78,, Morgan Territory area. Hearing on appeal of Thomas Narducci from San Ramon Valley Area Planning Commission denial of Minor Subdivision 31-78, Tassa3ara area. Hearing on appeal of Gary Nauman, et al from San Ramon Valley Area Planning Commission conditional approval of LUP 2132-78 (Charles Mrack, owner) Danville area. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain penalties, interest and tax liens. 2. DENY claim of Lucky Stores, Inc. for refund of taxes paid on unsecured property. 3. A:JTHOR=Z� legal defense for persons who have so requested in connection with the following actions: Superior Court Action No. 194058 Bay Municipal Court, Action No. 52832 4. ADOPT the following rezoning ordinances (introduced January 2, 1979): 79-3 Shirley Nunn, 2234-RZ, Brentwood area; ::o. 79-4 Champlin & Cotton Development Company, 2274-RZ, San Ramon area; ':c. 79-5 DeBolt Civil E:zginAering, 2269-RZ, San Ra-o:: area; and B. A. ca=mel and R. 011endick, 2223-RZ, San Ramon area. 00002 Board of Supervisors' Calendar, continued January ' 16, 1979 5. FIX February 13, 1979 at 1: 30 p.m. for hearing on the appeal of John Fulwider from Sari Ramon Valley Area Planning"'Commission denial_ of Minor Subdivision 193-.78; •Tassajara area.' 6. FIX February 20, 1979 at 1:30 p.m. for hearing on the appeal of Town of Moraga Planning Commission from Board of Appeals denial of Minor Subdivision 294-77, Moraga area. 7. APPROVE proposed Coward Sewer Boundary Reorganization (concurrent detachment from the Mt. View Sanitary District and annexation to the Central Contra Costa Sanitary District) without hearing or election (Government Code Section 56322). - . 8. FIX February 20, 1979 at 10:30 a.m. for hearing on the proposed Parsons-Terrace annexation to the City of Antioch. ITEMS 9 •- 17: DETERMINATION (Staff recommendation shown following the item. ) 9. CONSIDER memorandum report from Director of Planning and proposed ordinance from County Counsel concerning moratorium on development- applications for the Clyde area. 10. LETTER from Chairman, Contra Costa County Citizens Governmental Review Committee; transmitting information related,to the l Committee's request for funds to employ a consultant CONSIDER • REQUEST 11. MEMORANDUM from Employee Relations Officer transmitting grievance appeal of Terry W. Andrews, Deputy Probation Officer III, regarding the application of a shift differential provision contained in the Memorandum of Understanding with Contra Costa County Employees Association, Local #1. DIRECT PARTIES TO SUBMIT GRIEVANCE RECORD AND WRITTEN PRESENTATIONS AND RECOMMENDATIONS FOR BOARD DETERMINATION ON FEBRUARY 13, 1979, AT 10:30 A.M. 12. MEMORANDUM from Director, Human Resources Agency, transmitting letter from Congressman George Miller with respect to proposed legislation which will permit BHI claiming for publicly operated Shelter facilities, and recommending that the Board authorize the County Welfare Director and the County Administrator's Office to continue working with Congressman Miller on subject legislation. APPROVE RECOMMENDATION 13. LETTER from Acting County Administrator transmitting report entitled "The Feasibility of Establishing a Separate County Animal Control Department". ACKNO14LEDGE RECEIPT 00003 Board of Supervisors' Calendar, continued January 16, 1979 14. LETTER from Executive Director, Jac-Nell's Corporation, requesting that the Board take action to implement a program in the North Richmond area for establishment of a Child Development Center . under the auspices of said corporation; and LETTER from Chairman, North Richmond-Iron Triangle Area Council, supporting the request of the Jac-Nell's Corporation for establishment of a 'Child Development Center. REFER TO COMMUNITY SERVICES DEPARTMENT 15. LETTER from General Superintendent, Peter Kiewit Sons' Co., objecting to revised State configuration for rebuilding of. Highway 4 (east of Highway 680), and requesting the Board to consider action to effectuate construction of the north frontage road to county standards as previously agreed. REFER TO PUBLIC WORKS DIRECTOR 16. LETTER from Director, State Department of Finance, transmitting certification and computation Porins (for completion prior to January 26, 1979) for each fire or police protection district which will receive funds from the special district allocation pursuant to Chapter 332, Statutes of 1978. REFER TO COUNTY AUDITOR-CONTROLLER 17. LETTER from Mr. Joseph E. Spott requesting that the Board establish a County Department of Rape Prevention and requesting funding to open a countywide rape prevention center. REFER TO FINANCE COMMITTEE FOR REVIEW IN CONNEG.TION WITH FISCAL YEAR 1979-1980 BUDGET ITEMS 18 - 19: INFORNUTI0N (Copies of communications listed as in ormation items have been furnished to all interested parties. ) 18. LETTER from U. S. State Senator Alan Cranston stating that he shares the Board's views with respect to increased funding for Title XX social services programs. 19. "%OTICE from U. S. Army Corps of Engineers advising that Congress has appropriated funds for a ?Mase I Advanced Engineering and Design study for development of a plan of improvement for Alhambra Creek and that opportunities for formal pLblic comments on any proposed modifications to the flood protection project will be available at noticed public meetings. Persons addressing the Board should complete the orr.: provided- on rovidedon the rostrum and furnish the Clerk with a written copy of their :resentation. DEADLI' _ =OR AGENDA ITJ iS: ::::D.,;ESDyY, 5:00 ?.IN oo( iJ 'Board of Supervisors' Calendar, continued January 16, 1979 The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) meets regularly the lst and 3rd Mondays of each month at 9:30 a.m. in Room 105, Administration Building, Martinez, California. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers). will meet Monday, January 15, 1979 at 10: 00 a.m. in Room 105, Administration Building, Martinez and on Wednesday, January 24, 1979 at 9:30 a.m. in Room 105, Administration Building,. Martinez, California. 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 1st and 3rd Tuesdays of the month - phone 531-9300. Bay Area Air Pollution Control District lst, 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. OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez,-: California To: Board of Supervisors Subject: Recommended Actions January 16, 1979 From: C. A. Hammond, Acting County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Medical 2 Occupational Supervising Therapist Services - Therapist Physical Supervising Therapist Therapist 2. Additions and cancellations of positions as follows: Department Addition Cancellation County 1 LAFACO 1 Supervising Management Administrator Administrator Analyst Building Chief Building -- Inspection Inspection/ Structural Engineer (class only) 2 Building 2 Building Inspector I Inspector I Project Public 1 Typist Clerk 1 Intermediate Stenographer Works Clerk 1 Weed Control i Senior Drafter Technician Sheriff- 2 Deputy Sheriff -- Coroner 3. Authorize appointment of Carl R. DePietro in the exempt classification of Assistant Superior Cour Administrator- Jury Commissioner at the second step ($1,612) of Salary Level 468 ($1,535-$1,866) , effective January 22, 1979, as requested by the Presiding Judge of the Superior Court. 00061 To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 1-16-79 Page: 2. II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting Mark Malony, Nashville, TH University of Cooperative 1-11-79 to 1-14-79 Tennessee Conference Extension on Fars, Land i Food (confirming-tine only) ' III. APPROPRIATION ADJUST III'PS 5. Public Works (County Sanitation District No. 19) . Appropriate $9,000 received from 41oweloper of Subdivision No. 5353 (Discovery Bay) for inspection of rater and sewer facilities. 6. Civil Service. Add $24,442 from Reserve for Contingencies to implement the employee history nodule of the Data Processing Payroll System. 7. Internal Adjustments. Changes not affecting totals for following budget units: Public Works (County Service Area R-6) , County Auditor-Controller (Data Processing, Nicrofilm Services and Various) , Contra Costa County Fire Protection District. IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACEMMIM/RATES 8. Acknowledge receipt of report prepared by the Director, Human Resources Agency, on foster hose and institutional care placements for the quarter ending September 30, 1978. VI. CONTRACTS 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Kelly Services Personnel System $10,422 1-9-79 - Incorporated Records Conversion 6-30-79 0000 i i To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 1-16-79 Page: 3. VI. CONTRACTS - continued Amount 9. Agency Purpose Tc Be Paid Period (b) U. Stuart Social Service $100 1-18-79 MacRobbie, M.D. staff training one day only (c) Volunteer Home Visiting $10,106 1-1-79 Bureau of Service for Older 6-30-79 Contra Costa Persons (federal funds) (d) Hoefer-Amidei Continuation of $15,000 9-1-78 - public relations 2-28-79 services for the Prepaid Health Plan (e) Contra Costa Continuation of $25,000 1-1-79 Crisis and crisis and suicide 3-31-79 Suicide intervention services Intervention Service (f) City of Third Amendment to $339,952 Effective Pleasant Hill Third Year Com- (increase 11-1-78 munity Development $100,944) Program Project Agreement City of First Amendment to $108,690 Effective Pleasant Hill Fourth Year Com- (increase 11-1-78 munity Development $88,410) Program Project Agreement (g) County of Provision of -0- 11-1-78 - Alameda emergency or refer- 10-31-79 red medical services to PHP enrollees Children's Same as above -0- Same as above Hospital (h) Charles M. Mental Health $550 1-9-79 - Moselle staff training 3-20-79 ONUS To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 1-16-79 Page: 4. VI. CONTRACTS - continued Amunt 9. Agency Purpose To Be Paid Pu se Cil North Richmond Continuation of $230,790 1-1-79 - Neighborhood County :Mead Start 12-31-79 House, Inc. Program ` (federally funded) Bayo Vista Sass $80,850 Sage Tiny Tots Nursery School, Inc. Martinez Same $26,460 Same Unified School Dist. Mt. Diablo Same $164,640 Sala Unified School Dist. First Baptist Same $147,000 Same Church of_ Pittsburg United Council Same $189,630 Same of Spanish Speaking Organizations (j) Connie Probation Dept. $360 1-26-79 - Concannon staff training 3-23-79 (k) Kevin Probation Dept. $150 1-23-79 - Carruth staff training 1-31-79 10. Authorize Director, Human Resources Agency, or his designee, 'to negotiate with specified prospective contractors for services to be provided during fiscal year 1978-1979. 11. Authorize Manpower Program Director to sign subgrant modification agreements with 15 CETA Title VI PSE Project subgrantees to provide for continuation of existing Title VI projects through March 31, 1979, as recomlended by the Director, Human Resources Agency. 0000 To: Board of Supervisors Frora: Acting County Administrator Re: Recommended Actions 1-16-79 Pages 5. VII. GRANT ACTIONS None. VIII.LEGISLATION None. IX. REAL ESTATE ACTIONS 12. Authorize Chairman, Board of Supervisors, on behalf of the Crockett-Carquinez Fire Protection District, to execute a lease with William L. Rich for premises at the southeast corner of Canyon bake Drive and Erskine Street, Port Costa, for use by said district. 13. Exercise option to extend lease with Jack M. Feiner and Rose Feiner for premises at 85 Cleveland Road, Pleasant Hill, for continued use by Social Service Department,. District Attorney and Health Departments. 14. Authorize Lease Management Section, Public Works Department, to negotiate for renewal of lease of office space at 2280 Diamond Boulevard, Concord for continued use by the Environmental Control Division of the Public Works Department. 15. Authorize Lease Management Section, Public Works Department, to negotiate with Southern Pacific Land Company for additional parking space in Martinez. 16. Authorize Chairman, Board of Supervisors, to execute amend- ment to lease with Petez J. Frumenti, et ux for premises at 110 Blue Ridge Drive, Martinez, for continued use by the Health Department. X. OTHER ACTIONS 17. Adopt resolution acknowledging that the enabling legislation for the Community Development Program is the Housing and Community Development Act of. 1974 and that each of the executed Cooperation Agreements with participating Contra Costa County cities is so amended. 18. Authorize reimbursement of $320.57 to Patrick Fisher, 209 California Street, Rodeo, for a hearing aid lost while a patient at the County Hospital. 000 10 To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 1-16-79 Page: 6. X. OTHER ACTIONS - continued 19. Adopt resolution terminating CETA Title= vI Project #65 (Public Works Department) and project participants effective end of workday on January 16, 1979. 20. Approve hourly rates for Public Defender services as determined by the County Auditor-Controller. 21. Amend board order of October -8, 1968 Which created a new Social Service Department Revolving Fund to provide that such fund may be used to pay transportation costs for applicants or recipients requested to travel from one Social Service Department office to another, as recom- mended by the Director, Human Resources Agency. 22. Authorize provision of the local cash match of $2,777 for the second program year of the Coordination of Police Services Project (funds included in 1978-79 budget) . 23. Consider approval of actions relating to establishment of a separate County Animal Control Department. • 24. Adopt Resolution establishing positions for the new Detention Facility as provided for in 1978-1979 budget. 25. Consider co®ents of Dr. Charles Pollack, Mental Health Director, concerning timetable. for preparation and submittal of the Mental Health Plan and Budget for the 1979-1980 fiscal year. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON OOC l i CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for Tuesday, January 16, 1979 REPORTS Report A. REPORT OF THE CONDEMNATION SCREENING-COMMITTEE CONCERNIN&„THE REQUEST,OF; MR._ DOUGLAS CARTER, CARTER CONSTRtXTION, INC. By letter dated December 12, 1978, Mr. Jeffrey D. Polisner, Attorney for Carter Construction, Inc., requested that the Board of Supervisors authorize condemna- tion in accordance with Board Resolution No. 76/1067. In connection with Subdivision 5252, Carter Construction, Inc., has been required by the County to provide the subdivision's access across a portion of the property owned by Randall LeFlore, 5127 La Honda Road, E1 Sobrante. This required the pur- chase of approximately 700 square feet of property in the corner of the Le Flore parcel. The location of the intersection was determined by the Public Works Department after the tentative map for Subdivision 5252 had been filed. This location is the most practical and safest location for the intersection with La Honda Road. The Condemnation Screening Committee meet with Mr. Douglas Carter and Mr. Polisner' and satisfied itself that the proposed acquisition for the road intersection is of substantial importance to the County and that the request of Carter Construction Inc. meets the criteria contained in the Board's Resolution No. 76/1067. Mr. Le Flore was invited to attend but did not appear. It is recommended that the request of Carter Construction, Inc. be tentatively approved and that the County Counsel be authorized to prepare a Condemnation Agreement with Carter Construction, Inc. (LD) SUPERVISORIAL DISTRICT I Item 1. ASSESSMENT DISTRICT 1978-6 - CONSIDER REPORT AND SET HEARING - Kensington Area The Board of Supervisors on October 31, 1978, adopted a Resolution initiating the formation of an Assessment District under the provisions of the Landscaping and Lighting Act of 1972. The Assessment District would provide street lighting within the boundaries of present County Service Area L-32 (Kensington). (Continued on next page) A G E N D A Public Works Department Page T of 11 January 16, 1979 Item 1 Continued: The Board of Supervisors on September 26, 1978 authorized employment of the firm of Leptien, Cronin b Cooper as the Engineer. The Engineer has filed his report including an estirsate of cost, assessment diagrams, and assessment rolls. It is recommended that the Board approve the Engineer's report and adopt a Resolution of Intention to set a hearing on the formation of the proposed Assessment District. February 6, 1979, at 10:30 a.m., is suggested as the date for the public hearing. The Engineer will post the required notices within the boundaries of the Assessment District and the Public Works Department Will send the required nail notice to absentee property owners. (MLK) SUPERVISORIAL DISTRICT II Item 2. AVENIDA MARTINEZ - AUTHORIZE BETTERMENT - E1 Sobrante Area It is recommended that the Board of Supervisors authorize the Public Works Director to make arrangements for the installation of rock slope protection and the regrading of the slide surface at the landslide on Avenida Martinez, 500 feet east_of May Road The work will be performed by County crews and hired equipamt at an estimated cost of $5,000. (RE: Work Order No. 4140-665) (RD) Item 3.. FOSTER LANE - AUTHORIZE BETTERMENT - El Sobrante Area It is recommended that the Board of Supervisors authorize the Public Works Director to make arrangements for the installation of horizontal subsurface drains, and the repair of the roadway pavement at the landslide on Foster Lane, 200 feet south of Fariss Lane. The work will be performed by County labor and equipment at an estimated cost of $7,900. (RE: Work Order No. 5818-665) Item 4. 2ND STREET - APPROVE PLANS AND ADVERTISE FOR BIDS - Rodeo Area It is recommended that the Board of Supervisors approve plans and specifications for "2nd Street Valley Gutters" project and advertise for bids to be received in 30 days and opened at 2:00 p.m., cn Thursday, February 15, 1979. The Engineer's estimated construction cost is $17,000. (Continued on next page) A_ G E N D A Public Works Department Page 2-of 11 January 16, 1979 000 Item 4 Continued: The project consists of constructing two (2) concrete valley gutters, reconstructing curb, and placing an asphalt concrete overlay over the existing roadway surface. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guidelines. It is also recocmended that the Board of Supervisors concur in this finding. (RE: Project No. 1795-4122-665-78) (RD) Item 5. PACHECO BOULEVARD - APPROVE TRAFFIC REGULATION - Pacheco Area Upon routine investigation and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2510 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of PACHECO BOULEVARD (/3951C), Pacheco, beginning at the inter- section of North Buchanan Circle and extending southerly to a point 500 feet south of the centerline of South Buchanan Circle. (TO) Item 6. VALLEY VIEW ROAD - ACCEPT RENTAL AGREEMENT - E1 Sobrante Area It is recomwended that the Board of Supervisors accept a Rental Agreement with Judy deCroupett -and Tc■ Corcoran, dated December 20, 1978, and authorize the Public Works Director to sign- the Agreement on behalf of the County. -The Agreement pro- vides for rental of County-owned property at 5183 Valley View Road, E1 Sobrante, on a month-to-month, as-is basis, for $330 per month, effective January 1, 1979. (RP) SUPERVISORIAL DISTRICT II i V Item 7. CONTRA COSTA COUNTY SANITATION DISTRICTS NOS. 5 AND 15 - AUTHORIZE SIGNATURE - Port Costa & Bethel Island Areas In previous Board actions, the Public Works Director, as Engineer ex officio of. Districts Nos. 5 and 15, has been authorized to apply for Clean Water Grants for capital improvement projects within the two Districts. Currently his signature on grant documents is the only one acceptable to the State Water Resources Control Board. It is therefore recomeended that J. Michael Walford, Chief Deputy Public Works Director, be authorized to sign all Clean Water Grant documents in the absence of the Public Works Director. (EC) A G E N D A Public Works Department Page 3 of 11 January 16, 1979 00c l SUPERVISORIAL DISTRICT III Item 8. HAPPY VALLEY ROAD - AUTHORIZE BETTERMENT -Lafayette Area It is recommended that the Board of Supervisors authorize the Public Yorks Directo to soaki!t arrangements for the installation of horizontal subsurface drains at the landslide on Happy Valley Road approximately 1.5 wiles south of Bear Creek Road. The work will be performed by County crews and hired equipment at an estimated c-- of $10,000. (RE: York Order No. 5817-661) (RD) Item 9. CSA D-2 LINE 1-N - APPROVE RI9R-OF4YAY CONTRACTS - Walnut Creek Area It is recoaiended that the Board of Supervisors approve the following listed Right. of-Way Contracts and Temporary Construction Permits, and authorize the Public Wor:.. Director to sign said documents on behalf of the County: Contract Date Parcel No. Grantor Amount 1-2-79 919 Victor C. b Frances V. Caneva $2,470.00 1-3-79 920 Paul H. b Nellie H. Alexander $1,820.00 • 12-27-78 921 , 921A Lloyd & Fury L. McCoy $6,005.00 A 922 12-27-78 924 H. Gene Erb $ 300.00 1-3-79 925 Orville W. a Ruth W. Crandell $ 810.00 It is further recomiended that the County Auditor-Controller be authorized to issue warrants in the above specified amounts to be delivered to the Real Property Divis' for payment. This action is pursuant to an agreement between the County and the City of Walnut Creek whereby the County will acquire the rights of way and construct the facilitf and the City will take title to the properties and maintain the facilities. (RE: Project No. 8554-0925-78 - CSA D-2) (RP) A G E N D A Public Works Department Page 2r of 11 January 16, 1979 dQC�J Item 10. PINE CREEK DETENTION BASIN - APPROVE ACQUISITION OF LAND RIGHTS - 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 Water Conservation District, authorize the Public Works Director to proceed with the acquisition of land rights for the approximate 40-acre disposal site for the Pine Creek Detention Basin Project. The Board, on July 25, 1978 and August 1, 1978, approved the project's Environmental Impact Report, Zone Plan Amendment, and authorized the Public Works Director to proceed with the acquisition of the 47-acre basin site. The State Department of Water Resources will reimburse the District for 75 percent of the costs of land right acquisitions. (RE: Work Order No. 8685-7520 - Flood Control Zone No. 38) (FCD) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 11. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - APPROVE REVENUE PROGRAM - Betnel Island Area Construction of Sanitation District No. 15's sewage collection system is almost complete. Federal and State funds financed the major portion of the project. Under the terms of the Federal Clean Water Grant Program, a Revenue Program has been prepared and must be approved by your Board.- Previously, -a draft Revenue Program was submitted to the State Water Resources Control Board for its comment and approval. Subsequent to that time, a final Revenue Program has been prepared for the purpose of guaranteeing that the newly constructed facilities will be adequately budgeted for proper maintenance and operation. It is therefore recommended that the Board of Supervisors, as ex officio the Governing Board of Sanitation District No. 15, approve the final Revenue Program for District No. 15. (RE: Work Order No. 5400-0927) (EC) Item 12. O'HARA AVENUE - APPROVE TRAFFIC REGULATION - Oakley Area At the request of the A. C. Transit District and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2509 be approved as follows: (Continued on next page) A_ G E N D A Public Works Department Page 3-of 11 January 16, 1979 0001,30 item 12 Continued: Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking 1s hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the east side of O'HARA AVENUE (#8061) Oakley, beginning at a point 33 feet south of the centerline of Acme Street and extending southerly a distance of 60 feet. (TO) Item 13. LINDA MESA - APPROVE TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2507 be-approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of LINDA MESA AVENIN: (4624A) Danville, beginning at a point 196 feet west of the centerline of Railroad Avenue and extending westerly a distance of 133 feet. (M) Item 14. BRIDGEHEAD ROAD b WILBUR AVENUE - APPROVE TRAFFIC REGULATION - Antioch Area At the request of local citizens and upon the basis of an engineering and traffic study. it is recommended that Traffic Resolution No. 2508 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of WILBUR AVENUE C#7181) and BRIDGEHEAD ROAD (17684B), Antioch, is hereby declared to be a four-my stop intersection and all vehicles shall stop before entering or crossing said intersection. (TO) Item 15. SUBDIVISION 5225 - APPROVE AGREEMENT - Oakley Area It is reconnanded that the Board of Supervisors approve the Consent to Common Use Agreement with Pacific Gas & Electric Company, covering a portion of the drainage reserve shown on the Final Mhp of Subdivision 5225 and authorize the Public Works Director to execute it on behalf of the County. Owner: Dan L. Simpson Brentwood, California Location: Subdivision 5225 is located on the east side of Neroly Road approximate] 400 feet south of W..kley Road in the Oakley area. (LD) AG E N D A Public Works Department _ P59e 5 of 11 January 16, 1979 MCI, Item 16. ZUBDIVISION MS 300-77 - WAIVE ORDINANCE REQUIREMENT - Clayton Area It is recommended that the Board of Supervisors waive the requirement of the :subdivision Ordinance for consent to dedication of public roads over existing easements of record from Union Oil Company and Tidewater Oil Company for 5ubdivision-MS 300-77. The owners ..have attempted to obtain the required - consent to dedication and have been unsuccessful. This action will not .adversely affect the rights of the County. Owner: Libby Joaquin 8830 Marsh Creek Road Clayton, California Location: Subdivision MS 300-77. Fronts approximately 1,228 feet on the north and south sides of Marsh Creek Road approximately 830 feet east of. Russelman Park Road in the Clayton area. (RE: Assessor's Parcel No. 078-260-008, 009) (LO) Item 17. .AUTHORIZE REFUNDS - Danville .Area It is recommended that the Board of Supervisors declare that the improvements in the. foilowing Subdivisions have satisfactorily met the guaranteed perfor- mance standards for one year. It is further recomrmended that the Board of Supervisors authorize the Public Works Director to refund the $500.00 cash deposits posted as security to guarantee performance under the Subdivision Agreements and 411 other monies collected to insure the correction of deficiencies (if any) in these sub- divisions. SUBDIVISION OWNER 4310 Amador Associates Ltd. 4868 Amador Associates Ltd. 4440 Shapell Industries of Northern California 4481 Shapeil Industries of Northern California (LD) Item 18. COUNTY SERVICE AREA R-7 - APPROVE CHANGE ORDER NO. 3 - Alamo Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 3 to the construction contract with Eugene G. Alves of Pittsburg for Community Park No. 1 - Phase 1, 3005 Stone Valley Road, Alamo. The Change Order is in the amount of $9,750 and provides for storm drainage work along Stone Valley Road. The contract time is extended by 39 calendar days by this Change Order. (5486-927) (B&G/AD) A G E N D A Pubis Works Department Page T of 11 January 16, 1979 GENERAL Item 19. BUCHANAN FIELD AIRPORT - APPROVE NEN RATES AND CHARGES Effective January 1, 1979, it is proposed that new rates and charges be established for aircraft tie-down storage at Buchanan Field Airport. With the exception of a special '1975 $3 surcharge to cover night security service, this proposed rate increase is the first in 9-1/2 years. The proposed monthly charges, which have been approved by the Aviation Advisory Commtittee, are as follows: BASED AIRCRAFT (LOCAL) EXIST PROPOSED % 40' or less (tail to tail) $26 $29 11.54 40' or less (taxi-in) - 44 - Nore than 40' - less than 60' 39 44 12.82 Also, a new daily $3 rate will be established for taxi-in itinerant parking. All other rates and charges will remain unchanged at this time; however, the Manager of Airports has initiated a detailed cost analysis and rate study to establish future rates and charges that are consistent with operational costs, and that are fair and equitable to Buchanan Field Airport users. A copy of the December 19, 1978 report entitled "Proposed New Rates and Charges" was forwarded to the Board on January 11, 1979. (A) Item 20. CROSSING GUARD SERVICE - APPROVE AMENDMENT TO AGREENENT On August 1 , 1978, the Board of Supervisors approved .an Agreement with the California Highway Patrol -for adult crossing guard services at eight locations within the unincorporated areas for the period of July 1, 1978 through June 30, 1979 at an estimated cost of $48,000. The California Highway Patrol has notified the Public Works Department that in addition to the normal salaries and fringe benefits paid to crossing guards the County will now be required to reimburse the State for any unemployment benefits that the. crossing guards may be entitled to. For this reason the California Highway Patrol has requested that the County approve an amendment to the original agreement. The estimated cost to cover the potential unemployment benefits is $1,500. It is recommended that the Board of Supervisors approve and authorize the Public Works Director to sign Amendment #1 to the crossing guard agreement. (Note to Clerk of the Board: Please return the original and two copies of the Amendment and Board Order to the Traffic Operations Division for further processing) (TO) A G E N D A Public Works Department Page 9-6f 11 January 16, 1979 s Item 21, FLOOD CONTROL BUILDING ADDITION - ACCEPT CONTRACT AS COMPLETE - Martinez Area 'It is recommended that the Board of Supervisors accept as complete the - construction contract with Siri Construction Company of Benicia, for the Flood Control .Building Addition (new office building at Flood Control site), 255 Glacier Drive, Martinez, and direct its clerk to file 'the ,appropriate Notice of Completion. It is recommended that the contract time be extended to the date"of acceptance inasmuch as the County has had beneficial occupancy since October 13, 1978, which date was within the contract time. (4405-4062) (B&G/AD) Item 22. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the Following Instrument No. Instrument Date Grantor Reference 1. Grant Deed of 1/8/79 Libby Joaquin SUB NS. 3OO-77 Development Rights B. Accept the Following Instruments for Recording Only 1. Offer of Dedication 12/28/78 Robert C. Carpenter, SUB MS 120-77 for Drainage et al. Purposes 2. Offer of Dedication 1/3/79 Frank E. Sanders,Jr. SUB MS 120-77 for Drainage Purposes (LD) Item 23. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: ITEM SUBDIVISION OWNER 'AREA Final Map & 4486 Frank D. Troxei Lafayette Subdivision Agreement Final Map & 4968 Crocker Homes, 'Inc. San Ramon Subdivision Agreement Deferred Improve- MS 120-77 Frank E. Sanders Alamo ment Agreement Parcel Map & MS 184-77 Alamo Lodge 1122 Alamo Deferred Improve- Free and Accepted Hent Agreement Masons (Conti-ued on next page) AGENDA qj Page 9 of 11 �bJ��ry t 0OC20 Item 23 Continued ITEM SUBDIVISION OWNER AREA Parcel Map MS -300-77 Libby Joaquin Clayton Parcel Map MS 197-77 Tibros Corporation Walnut Creek Subdivision Agree- ment, Deferred Improvement Agreement (LD) Item 24. FEDERAL AID URBAN SYSTEM PROJECT PRIORITIES - SET- HEARING It is recom mnded that the Board of Supervisors set 10:30 a.m. on February 6, 1979, in County Administration Building, Rooms 107, as the time and place for a public hearing on the following two items: 1. Five-year priority listing for Federal Aid Urban Projects in the Contra Costa County portion of the San Francisco-Oakland urbanized area for the fiscal years beginning 1979/80. and ending 1983/84. 2. Five-year priority listing for Federal Aid Urban Projects in the Antioch Pittsburg urbanized areas of Contra Costa County for the fiscal years beginning 1979/80 and ending 1983/84. The priority lists were developed in accordance with Board Resolution 75/568, by a subcommittee of the Urban System Technical Advisory Committee consisting of representatives from three cities, the County, CALTRANS, Bay Area Rapid Transit District, AC Transit District, and Metropolitan Transportation Commission. The priority lists .have been approved by the.Urban System Technical Advisory Committee and by the Contra Costa County Mayors' Conference. After approval of the priority lists by the Board, the lists will be forwarded to MTC and the State of California for their consideration. A copy of the priority lists is on file with the Clerk of the Board. (TP) Item 25. BUCHANAN FIELD - APPROVE SUBLEASE It is recommended that the Board of Supervisors approve the sublease from Mobile Nome Expo, Inc- , to Family Travel, Inc. and Rolling'Homes, Inc. for a portion of the premises leased to Mobile Home Expo, Inc, located on the northeast corner of John Glenn Drive and Concord Avenue, and authorize the Chairman of the Board of Supervisors to execute.a consent on behalf of Contra Costa County to be delivered to said lessee for acceptance. (LN) A G E N D A Public Works Department Page 10 of 11 January 16. 1979 Item 26. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of hater Meetings". B. Memorandum Report on Water Agency Activities - No public hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any commts by interested citizens in attendance at the meeting subject to carrying forward any particular iter to a later specific time if discussion becows lengthy and interferes with consideration of other calendar i teras. OU22 A G E N 0 A Public Works Department Page it of 11 January 16, 1979 Prepared by Cbief Engineer of the Contra Costa Comrty Mater Agency January 16, 1979 CAI.FINW OF MATER !EE['M TIM ATTENDANCE DATE DAY SPONSOR PLACE REMARKS za Feb. 1 Thurs. San Joaquin 10:00 a.m. Public Advisory Staff Valley Fresno Committee Meeting Interagency Drainage Program Feb. 8 Thurs. San Joaquin 7:30 p.m. Public Meeting on Staff Valley Contra Costa Interagency Drainage Interagency County Mater Program Rera■m�endmd Drainage District Board Plan and Draft EIR Program Room, Concord OUC23 rU IUC WORKS DHPARTIAOff CONTRA COSTA COUNTY Date: January 16, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Directo/,. 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 alleviate problems caused by truck traffic destined to the Acme Fill and I'ndustrilal Tank.Di.sposai 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) 00024 Extra Business -2- January 16, 1979 Item 2. SOLID WASTE MANAGEMENT - AUTHORIZE RECYCLING GRANT APPLICATIONS The County Solid Waste Commission has recommended the submission of two grant applications to 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. tt. is .estimated that these costs would run about $72,,000 annually, Reyenue from the sale of recycled material would, in time, offset all or o 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 oper— ation, the County would therefore, have to fund a consi.de.rable' portion of the cost of operation. The second application requests $30,000 for the purpose of a con- sultant study to recommend appropriate sites wi_thin.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 recommendattQn of the County Solid Waste Commission, and if it 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. #5385-926) (EC) VLC:dm QUG23 The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section- 24-2.402 in regular session at 9: 00 a.m. on Tuesday, January 23, 1979 in Room 107, County Administration Building, Martinez, California. Present: Chairman E. H. Hasseltine, presiding Supervisors Tom Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0OC2 Effective August 15, 1978, Contracts, Agreements., or other documents are no longer microfilmed with the Board Order approving same, but will be ricro- filmed separately. ' OU�2� � 01 Contra Casio County, State of Ca1ijcrnia January 16 1979 1� t:la Ma;iar of Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: 00C2 ORDINANCE NO. 79.3 Re-Zoning Land in the Brentwood Area) The Contra Costa County Board of Supervisors ordains as follows: , SECTION I. Page K-26 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2234-RZ ) FROM: Land Use District A-4 ( Agricultural Preserve ) TO: Land Use District A-2&A-3 (General Agriculture& Heavy Agriculture ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. A-4 A-3 - i A3 l - - - E SUMSGT 412 A-2 !_. T-1 k3 i A•2 A3 A3 SECTION Il. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the A?ITIOCHI DAILY T&T•;DCEP_ ,. a newspaper published in this County. PASSED on January 16, 1979 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (�) ( ) ( ) ( ) 2. N. C. Fandcn (IX) ( ) ( ) ( ) 3. R. I. Schroder M ( ) ( ) ( ) 4. S. W. McPeak (r) ( ) ( ) ( ) 5. E. H. Hasseltine (X) ( ) ( ) ( ) ATTEST: J. R. Oisson, County Clerk and ex officio Clerk of the Board Chairman of the Board By / i,�.% �7r- -.,�..-J� Dep- (SEAL) Diana M. Deman ORDINANCE NO. 79-3 00049 ORDINANCE NO. 794 (Re-Zoning Land in the San Ramon Valley Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page W-16 of the County's 1978 Zoning Map (Ord. No. 78- 93) is.amended by re-zoning the land in the above area shown shaded on the mxp(s) attached hereto and incorporated herein (see also County Planning Department File No. 2274-RZ ) FROM: Land Use District A-0 ( Administrative Officers ) TO: Land Use District R-10 ( Single Family Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. C.R�1 �N�10q/ alt A-2 Zo A- 4- SECTION - 4-SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER , a newspaper published in this County. PASSED on January 16,- 1979 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N. C. Fanden (11) ( ) ( ) ( ) 3. R. I. Schroder (X) ( ) ( ) ( ) 4. S. W. McPeak {X) ( ) ( ) ( ) 5. E. H. Hasseltine (X) ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board jj Chairman of the Board BY :• 11��,.c:c,� , DeP• (SEAL) Diana 11. HTerman ORDINANCE NO. 794 000.30 ORDINANCE NO. 79-5 Re-Zoning Land in the San Ramon Valley Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page V-16 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the maps) attached hereto and incorporated herein (see also County Planning Deprirtment File No. 2289-RZ ) FROM: Land Use District A-2 ( General Agricultural District ) TO: Land Use District L-I ( Light Industrial District ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. C _ V Lei o � � Will 1 � .' h_ �•! A-0 A SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLrY PIO'l^IR - a newspaper published in this County. PASSED on January 16. 1979 by the following vote: Supervisor Afire No Absent Abstain 1. T. 111. Powers O ( ) ( ) ( ) 2. N. C. Fanden ( X) ( ) ( ) ( ) 3. R. 1. Schroder 4. S. W. A1cPeak 5. .E. H. Hasseltine ( :0 ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board By �,u�;'�.�L✓�Z,,.. , Dep. (SEAL) Diana M. lierman ORDINANCE NO. 79-5 0001 C ( _ ORDINANCE NO. 79-6 Re-Zoning Land in the San Ramon Valley Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page V-16 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2223-R Z ) FROM: Land Use District A-2 ( General Agricultural District ) TO: Land Use District R-B ( Retail Business ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. i- \ Mir -- A_3. SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER a newspaper published in this County. PASSED on January 1-65 , 1979 by the following vote: Supervisor Aye No Absent Abstain 1. T. Al. Powers 2. N. C. Fanden 00 ( ) f ) ( ) 3. R. I. Schroder (;) ( ) ( ) ( ) 4. S. W. McPeak (�) ( ) ( ) ( ) 5'. E. H. Hasseltine (X) ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board By; i 1>- �� .✓� Dep. (SEAL) Diana II. iceman ORDINANCE NO. 79-6rr� ��lCI !! r In the Board of Supervisors of Contra Costa County, State of Colifomic January 16 19 79 In the Mahar of Adoption of Ordinance No. 79-13, Prohibiting Multiple Family Buildings in the Clyde area. The Board on January 9, 1979 having directed the preparation of an ordinance imposing a moratorium on multiple family structures in the Clyde area; and Mr. John B. Clausen, County Counsel, having submitted for Board consideration the proposed ordinance, and Mr. Anthony A. DeHaesus, Director of Planning, having orally reported with respect to provisions of the ordinance and having advised that during the four-month moratorium period covered by the proposed ordinance the Planning Commission •would hold public hearings on the General Plan for area and submit a report to the Board; and Ordinance No. 79-13, an Urgency Ordinance, effective immediately, prohibiting multiple residential structures in the Clyde area then having been introduced and the Board by unanimous vote having waived reading of same; IT IS BY THE BOARD ORDERED that the aforesaid ordinance is adopted and the Clerk is directed to publish same in the CONTRA COSTA TIMES for the time and in the matter required by law. PASSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and correct copy.of an order adored on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Swal of the Board of Supervisors cc: Public Works Director ofBxed this 16th day of January . 1979 Director of Planning Building Inspection County Counsel J. R. OLSSON, Clark County Administrator gy ' _ Deputy Clerk Diana M. Herman 40033 H-244/7715m 1 A ORDINANCE N0. 79- 13 (Urgency Interim Prohibition of Duplex and Multiple Family Buildings in the Clyde Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. No development plan shall be approved for, and the construction of duplex and multiple family buildings is prohibited on, the lands described and shown in attached Exhibit "A" as the Interim Prohibition Area except that not more than one single- family dwelling may be erected upon a legal parcel of land in . accordance with the regulations of the zoning district applicable to the lot. SECTION II. Urgency Declaration. This ordinance is an interim urgency measure to protect the public health, safety and welfare pursuant to the authorization of Government Code Sections 65858 and 25123, and Elections Code Section '37510 by prohibiting uses which may be in conflict with contemplated zoning proposals which the County Planning Agency is to consider and intends to study to more fully implement the goals and objectives of the County's General Plan in the Clyde area. The facts constituting the urgency are that if these interim urgency provisions are not imposed, uses in conflict with the contemplated zoning proposals and the County's General Plan may result, irreversible uses may result to the detriment of the Clyde Area, and uses may occur which would frustrate any compre- hensive land use regulations related to the Area described in Section I which may be adopted in the future as a result of said studies. SECTION III. The Planning Department and Commission are hereby directed to consider the appropriate permanent zoning for the Interim Prohibition Area described in attached Exhibit "A", and to render its report to this Board. Such report shall include any recommended General Plan changes. SECTION IV. EFFECTIVE AND EXPIRATION DATES. This ordinance becomes of ective imme ately upon passage and shall be operative four (4) months (through May 16 1979 ) • Pursuant to Government Code Section 65858. Within 15 days a ter passage this ordinance shall be published once with the names of Supervisors voting for and against it in the "Contra Costa Times", a newspaper published in this County. PASSED on January 16th 1979 by the following vote: AYES: Supervisors - T. Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak and E. H. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - None ATTEST: J.R.OLSSON, County l'� '! E•H.HsssBltina Clerk & ex officio Clerk of the Board. Clta'rman of the Board By: A ,Dep. Diana M. Herr_?an VJ11:s ORDINANCE NO. 79- 13 3 � t r Exhibit A 1-16-79 C •9 vim\ 5� q.4 interim Prohibition two 1 , + Area _.._r•.� •\ fit:• : _, =j". .�• :.;fit•, �� X* NsB CITY OF CONCORD PUSUC GOLF CouRSE , Lai NORTH C� • c.r� POSITION ADJUSTMENT REQUEST No: �U J Department Sheriff-Coroner Budget Unit 300 Date 11/15/78 Action Requested: claasifX one (1) nos'tion of Deputy Sherif Proposed effective date: "12/1178 Explain why adjustment is needed: Robert Gregory is currently on State Compensation due to a heart condition. He is not expected to return to work. Position to be cancelled upon retirement or return. Estimated cost of adjustment: Amount: 1 . Sal1aariFR-VE07 $ 9264.00 2; Fi � E��.itena and coat) 14 0V ' Office of Estimated total $ 9264.00 County Administrator Signature A/61 pa e Az 2ZA1XXb= "I Initial Determination of County Administrator Da To Civil Service: i Request recommendation/. nt s Personnel Office and/or Civil Service Commission ie: January 9, 1979 Classification and Pay Recommendation 11assif ne (t p� ut Shhe �f v W1I pa i��on 1� b-epingyest51"tied to accommodate a replacement for a Deputy Sheriff presently on Workmen's Compensation and not expected •ti "'� to return to work. Can be effective day following Board action. N r The above action can be accomplished by amending Resolution 71/17 by adflng� 1 Deputy Sheriff, Salary Level 417 (;1314-1597). This position will ban 3 'rr+ cancelled upon the return or separation of employee of position. o � v m Assistant P rsonne r mwmwnmmm�Recommendation of County Administrator Dam; anuary , Recommendation of Personnel Office and/or Civil Service Commission approved effective January 17, 1979. County Administrator Action of the Board of Supervisors JAN 161979 Adjustment APPROVED (-DFjWR911f1D), on dip. OL�$SON. Conn -Clek , �r� .Date: JAN 161979 ��- ;i MOPply Clark APPROVAL od .thib adfu6tment eon6tituwte6 an Appnopniaaon Adjuateent and Pmonn2L Reaotuti.on Amendment. NOTE: Top section and reverse side of form nruet be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0003 5. . POSITION ADJUSTMENT REQUEST No: Departmentsheriff-Coroner Budget Unit 255 Date 11/15/78 Action Requested: Classify one (1) position of Deputy Sheriff position Proposed effective date: 12/1/78 - Explain why adjustment is needed: Cordon Strain has been on State Compensation due to a heart condition. He is not expected to return to work. Position to be cancelled upon retirement or return. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 9264.00 2. Fixed Assets: I .tca# tzft and coat) Contra Costa ounty $ F-OV g-- 1976 Estimated total $ 9264.00 office of Signature -4<:�Z) 2!1�G County Administrator par Initial Determination of County Administrator Da To Civil Service: Request recommendation unty r r Personnel .Office and/or Civil Service Comission te: January 10, 1979 Classification and Pay Recon dation Classify one (1) Deputy Sheriff This position is being established to accommodate a replacement for a Debut Sheriff presently on Workmen's Compensation and not expected , to return to work. Can be effective day following Board action. N �; The above action can be accomplished by amending Resolution 71/17 by 8069 0) Deputy Sheriff, Salary Level (417)$1314-1597. This position will be cant 1= <�. upon the return or separation of employee of position. .4 a r7 Assistant ersonn Dire for Recommendation of County Administrator Date: January 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 17, 1979. n 11r. County Administrator Action of the Board of Supervisors JAN 1 X979 Adjustment APPROVED (Dij9�lPMWED) on J. R. OL,SS i Count*Clerk/%' Date: JAN 161970 By: s,. Cleric APPROVAL o6 tlUz adjuabnent conettatea an AppnopAiation Adjuatwa and PeuonneZ Reaoh.LtZon Amendment. NOTE: Top section and reverse side of form mub# be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. .14 P 300 (M347) (Rev. 11/70) POSITION. ADJUSTMENT REQUEST No: 650-4527 079-4037 Department PUBLIC WORKS Budget Unit Date 12-5-78 f %560,10'' ���TE,C' 7*6S-3Gl i ,�to Action Requested: CANCEL one position E#Gi--68RI CC 650) ADD one Weed Control Tech (#65-S42; CC 079) Proposed effective date: ASAP Explain why adjustment is needed: Provide additional position for Weed Spray Program Estimated cost of adjustment: Amount: Weed Control Tech 1084 (1st step) 1 . Salaries and wages: Engr Tech II 987 " $ + 97 / mo 2. Fixed Assets: (tiAt .deme and coat) C= r -V $ C130 Estimated total _ s'y 5M (An-June) &"j4x+- Signature v, O§f►ce °f •� partment a ��;ratac Initial De dAiNation of County Administrator Date: Decembern2Q9791 -i m Request classification recommendation 9- ro-untym n s ator Personnel Office and/or Civil Service Commission Date: January 9, 1979 Classification and Pay Recommendation Classify 1 Weed Control Technician and cancel 1 Senior Drafter. Study discloses duties and responsibilities to be assigned Justify classification as Weed Control Technician. Can be effective day following Board action.. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Weed Control Technician, Salary Level 354 ($1084-1318), and the cancellation of 1 Senior Drafter, position #E65-361 , Salary Level 345 ($1055-1282). Assistant Pdrsonn&Y Director Recommendation of County Administrator Date: January 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January .17, 1979. County Administrator Action of the Board of Supervisors JAN 1 6 1979 Adjustment APPROVED ($ MD) on J. R. OLSSOOM9 County Clerk Date: JAKI 16 1979 By: 1 Dept,ly'derk APPROVAL os t6ria adjurtme.jtt con titu.tea cut Appno ort Adju�,�nent and Penaoxnee Rehotut•i.on Amen&n nt. ► NOTE: Top section and reverse side of form rmua be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) OoOs POS I T I ON ADJUSTMENT REQUEST No: 650- Department PUBLIC WORKS Budget Unit 4522 Date 12-5-78 Action Requested: CANCEL Inter. Steno Clerk position (#65-300) ; ADD Typist Clerk position (#65-300) Proposed effective date: ASAP Explain why adjustment is needed: to provide more appropriate classification for duties/responsibilities of position Estimated cost of adjustment: - Amount: ISC 804 (1st step) 1 . Salaries and wages: TC 666 ( ) $ - 138/mo 2. Fixed Assetsc : I .deme and coat) o sto n ' u, sawrn J Estimated total $ 8gJ (.Ian-June) p�fice oi Signature ._ r�amtn;sttatOt Xcvr DepartmentkMead Initial Determination of County Administrator Date: DecemTvr JjY+, .1,9 78 To Civil Service: Request recommendat' ounty Administrator Personnel Office and/or Civil Service Commission Date: January 9. 1979 Classification and Pay Recommendation Classify 1 Typist Clerk,and cancel 1 Intermediate Stenographer Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 194 ($666-809) and the cancellation of 1 Intermediate Stenographer Clerk, position #65-300, Salary Level 256 ($804-978). AssistantPersonnek2i rector Recommendation of County Administrator Date: January 12, 1979 'tom Recommendation of Personnel Office and/or Civil Service f Commission approved effective January 17, 1979. Cou ty Administrator Action of the Board of Supervisors .iQN 1 s 19T9 Adjustment APPROVED (E I-SAPO VES) on J. R. OLSSON Count Clerk J AN 16 1979 Date: By: Deputy Clark APPROVAL o6 .&Ls adju-st bLt c0114titutes cut Appnop)u.utc.on Adjusbne.ntt and PeAzonnee Re s ot.0 tion Amejulme.nLt. NOTE: Top section and reverse side of form "multi be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 04C-39 PSS 1 r Cr ;; AD .1 USTME1-1 T RAEQUEST Pio: l�3 Departrrent' Building Inspection Budget Unit 0591 Ddte Action Requested: Classify one position Building Inspector I; cancel position of Building Inspector I-Project, as provided in C.C.County Ord. Code Sec. 32-2.406 _. Proposed effective date: Explain trey adjustment is needed• To provide stability and continuity- in maintaining and operation of the Neighborhood Preservation Program. Estimated cost of adjustment: Amount: I . Salaries and wages: To be charged against HCD Block Grant 2. Fixed Assets: (.Zc s.t •i ten!b cuud coz t) CA Ut ,07� Estimated total Q.Ocf i., i Signature e = office of i Depart en t Head ~+ ,a �ri.,s;rGto+r ,-o I:;i-Hal IWMination of County Administrator Date: January 2, 1979 To Civil Service: Request recommendati j Countstrator Personnel Office and/or Civil Service Commission Date: January 10, 1979 Classification and Pay Recommendation Classify 1 Building Inspector I and transfer person and position of Building Inspector I- Project, position #34-50. Study discloses duties and responsibilities now being performed justify transfer to class of Building Inspector I. Can be effective.fay following Board action by amending Resolution 71/17 to add 1 Building Inspector I, position 34-50, Salary Level 392 ($1218-1480) . This transaction is appropriate under County Ordinance Code Section 32-2.406 (Transfer of Project Positions) and requires offsetting cancellation of Building Inspector I-Project, position 34-50, Salary Level 392 ($1218-1480). The Civil Service Commission has granted Civil Service Status to Joseph Mel.e in the class of Building Inspector I subject to approval by the Board of Supervisors as required by. Ordinance Code Section. Both actions to be effective day following Boa coon. Assistant Pirson Director Pecornimendation of County Administrator Date: Janury 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 17, 1979. County Administrator Qj Action of the Board of Supervisors Adjustment APPROVED (#t- 9) on JAN 161979 J. WLSSO Coun Clerk Date: JAN 161979 By; �-�� jT. l��yyt,�►-' .� Deputy cork jAPPR VA � CcttAd j u-s•'J;:O!i' utd Pep-soni:Z.-C, :if1TE: T.nn section and r►- Tnrrn ..;r.a1a_n,i cr_r�l�menhoi .' nn 1r%propr�A b •.n ,7 1-.w r• n chart ri�n lett th •Pp Few � j••` ^•• ..i. w ..r t.., .. , ar �n.....,.ia r.. , ,.:ct .,y t.e ,_c...,,nra office ;' 3G0 'kM347) (Rev. 11:170) 00040 -z POS I T ': ON ADJ USTi•iEN i REQUEST Pio:. j Dapartrent Building Inspection Budget Unit 0591 Date Action Requested: Add one Building Inspector position and cancel One Building Inspector I Project position Proposed effective date: .ASNP , Explain why adjustment is needed: To provide stability and continuity in maintaining and i operation of the Neighborhood Preservation Program I Estimated cost of adjustment: pnog t: ,Q r- 1. Salaries and : To be charged against HCD Block Grant $ 7( 'nn•7,., 1 2. Fi xed3 fsdts. -i tenl4 and cod.t) � 1 {ter,,.; r'!�; $ n Estimated total off,ce f roc 9 `� in�sa Si .nature ' avi-nt'/ Departmen ea j Ini ti al Determination of County Administrator Date: January 2, 1979 To Civil Service: Request recommendat' r2l�—ountv Administrator Personnel Office and/or Civil Service Commission Date: January 10, 1979 Classification and Pay Recommendation Classify 1 Building Inspector. Study discloses duties and responsibilities to be assigned justify classification as Building Inspector I. Can be effective day_following Board action. The above action can be accomplished by amending Resolution 71/17 by adding V Building Inspector I, Salary Level 392 ($1218-1480). This transaction is appropriate under County Ordinance Code 32-2.406 (Transfer of Project Positions). and requires offsetting cancellaiton of 1 Building Inspector I-Project position #34-47, Salary Level 392 ($1218-1480) . -PersonnIff Director Recommendation of County Administrator Date: January 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 17, 1979. ounty Administrator i Action of the Board of Supervisors JAN 161979 Adjustment APPROVED ( '. _ ) on J. R. OLSSON Co y Clerk Date: JAN 161979_. By: �/ �G�/�` �. /1 ��L-a� i1 Deputy Aeric AP?ROV.:%L 0� t�.c.5 G;:jWSU:�tS L cciLsVii+.-�'.t. ..n App 01- C ..i CA t�i���v5'�il��;C' twd Peksc3ii:�w,� , ' MTF- Tnn -zarHnn and revarca circ O= =.lure .�.,AY na �rri c�.nnlore +4.i ..rnnn _ _ ._ _..rr.._..._..�_ ., ...._.. }�� +r rnn• izzti n rn�rt d-�n♦ }in-7 '-; -m sactlw .fir. rf i �-cv wi.,.� ..r .. ..r. . .�—i by 0. �..t., _. .0., �r.C.....y ..,..,,lZ v. ... .CC ..I It. U<.%A 3 ;Rev. 11 !70) 0004-1 ' y t( POS I T I ON A :DJOSTMENT REQUEST No: /ate i - Department Building Inspection Budget Unit 3405 Date Action Requested: Establish class of Chief Building Inspection Structural Engineer at Salary Range 582 ($2173-2642) ASAP Proposed effective date: Explain why adjustment is needed: provide the Director of Building Inspection with Chief Technical Assistant for Supervison of Engineering and Inspection Division. Estimated cost of adjustment: C4itjc County Amount; VED ELE 1 . Salaries and wages: , $ 825.00 2. Fixed Assets: (tiAt .items and cob#) C ' - S fG• r ice o $ punt/ ..mi � • tor, Estimated total Z 825.00 Signature pa WERent Hea Initial Determination of County Administrator Date: November 9. 1978 To Civil Service: Request recomanendati 10 nt Administrator Personnel Office and/or. Civil Service Commission Date: January 193Q ._ Classification and Pay Recommendation c Allocate the class of Chief Building Inspection/Structural ..Engineer. to `a �o W ;'!; On January 9, 1979, the Civil Service Commission created the class of < Chief Building Inspection/Structural Engineer and recoended Salary Levet 582 ($2173-2642). -v The above action can be accomplished by amending Resolution 77/602 by addift � rn Chief Building Inspection/Structural Engineer, Salary Level 582 (;2173-26 .0o Can be effective day following Board action. Assistant D-_W;Cn_nnSLDirector Recommendation of County Administrator Date: January 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 17, 1979. ! County Administrator lilo Action of the Board of Supervisors Adjustment APPROVED (B SARPWVEB) on JAN 161919 J. R. OLSSON,_ Count Clerk Date: JAN 161979 By: 1 )l • bepuy•Cleric APPROVAL o4 .tiii a adjustment eonatitutee an App to n Adju tment and PeAaonne.� Reaotutii,.on Amendment. 6 NOTE: TM section and reverse side of form must be-completed and supplemented, when appropr aTe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) p 0OC42 POSITION ADJUSTMENT REQUEST No: Department County Administrator Budget Unit 003 Date 12/19/78 do=oo3/a se Action Requested: Cancel Supervising Manageognt Analyst A-40m add Exempt.position. . of LAFCO Administrator, Salary Level 267 (2076-2524) Proposed effective date: J y Class Code D Explain why adjustment is needed: 0 4 CaV Estimated cost of adjustment: - C,6/�/FC ni> Amount: . 1 . Salaries and wages: 2. Fixed Assets: (fiat ZWM and WAt) ,Off. 4 Z of Estimated total ; Signature X Dep ar n ea I ni D al Determi nati on of County Administrator Late,.* ,ar Januy 5, 19ZT To Civil Service: Request recommendation.. 4County AdmInistrator Personnel Office and/or Civil Service Commission Date: January 10, 1979 Classification and Pay Recommendation Classify 1 LAFCO Administrator (Exempt) and cancel 1 Supervising ManagementAnaiyst. Study discloses duties and responsibilities to be assigned justify classification as LAFCO Administrator. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 (Exempt) LAFACO Administrator, Salary Level 567 ($2076-2520 ancb. the cancellation of 1 Supervising Management Analyst, positionO3-04, :Salary I,'jW . 567 ($2076-2524). J: J � I As on Director Recommendation of County Administrator Date: Janur:C 12:. 19.7s Recommendation of Personnel Office and/or Civil Service Commission approved effective January 17,. 1979. unty Adniinistrator Action of the Board of Supervisors Adjustment APPROVED {91SAPPROVED) on .IAN 161979 J. R. OLSSON, oust 61erk Date: JAN 161979 By; Dsputy Clerk APPROVAL o6 thi,6 adjua•tme.t eonatitutee an Appnop<riatcon Adjuaftent and Pvuonnet Reaotati on Amendment. NOTE: Top- section and reverse side of form fmu t be completed and supplemented, when aapropr-tale, by anorganization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00C403 i POSITION ADJUSTMENT REQUEST No: / Department eeco. Medical Services Budget Unit 54o Date 2/9/77 Action Requested: Reclassify occupational Therapist Position #185-01 to supervising Therapist (filled by Betty Davis Proposed effective date 3/1/77 Explain why adjustment is needed: To Provide adequate staffing for Rehabilitation Therapy Department Estimated,cost.,a 4djustment: Amounf= 1 . Saiari.es ahZ! wages: $ 2. %Fi xed cAssets: (ZiAt •item6 and coat) �'11 ?``' AGENCY Estimated total $ v S7 nature George Degnaa, .D. , Medical Director Datc:......... g Partment Head I ni ti ai Determination of County Administrator ' te: September 1, 1977 To Civil Service for review and recommendati strat r Personnel Office and/or Civil Service Commissionate: January 9. 1979 Classification and Pay Recommendation Reclassify 1 Occupational Therapist to Supervising Therapist. Study discloses duties and responsibilities now being"performd*bstify 'reclassification to Supervising Therapist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to-reflect the reclassification.of Occupational Therapist position #E54-727Salary Level 369 ($1135-1380) to Supervising Therapist, Salary Level 407 ($1275-1549) . Assistant Personn Director Recommendation of County Administrator Date: January 12, 1979 Recormendation of Personnel Office and/or Civil Service Commission approved effective January 17, 1979, Cod ty Administrator Action of the Board of Supervisors JAN 16 1979 Adjustment APPROVED ( ) on J. R. OLSSON,% �County Clerk JAN �. ,tom Date: 16 i979 By; ✓'l: iJ Deputy Clerk ,r APPROVAL a-S tIzi6 adju tmewt co;mtituteb at! App&opriit..tivr_ Adjustment and PeAAonnet Re a o.i t U01L Atnvidmen t. NOTE: Top section and reverse side of fora must .be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00044 1 V POS I T ION ADJUSTMENT REQUEST No: / y Department ccCa_ Medical serviceg Budget Unit 54- Date Fe>v,m—mgr 177 Action Requested: Reclassification of Occupational Therapist.position #185-02 to' Supervising Therapist (filled by Jeanne Tomlinson) Proposed effectiVe. da . 3 1/77 Explain why adjustment is needed: To provide adequate staffing for nn 32Mirap Department Estimated cost of adjustment: _ Amount: 1. Salaries and wages: `-: 2. Fixed Assets: (tiat item6 and coat)OL 03;5ca or �`F D41-17 Estimated total CCU.. cz:4 �f� - Signature ceo De n M. Medical Director IVADepartment. ea Initial ..beterm$nation of County Administrator Sefltember 1, 77 To Civil "Service for review and recommendatio . unt ra r Personnel Office and/or Civil Service Commission `Lem •a p ITg.,,_,_ Classification and Pay Recommendation Reclassify 1 Occupational Therapist to Supervising Therapist. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Therapist. Can be affective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Occupational Therapist, position 054-728, Sala Level 369 ($1135-1380) to Supervising Therapist, Salary Level 407 (:1274-1549). Assistant Personne irector Recommendation of County Administrator Date: January 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 17, 1979.. s Co my Administrator Action of the Board of Supervisors Adjustment APPROVED (-E1-5APMVED) on JAN 161979 J. RR.' OLSSON,�C,unt lerk JAN 161979 L f�L!`� • 6�'`'��L Date: JA By: �� DbDuty-Clerk f APPROVAL ci .tkis adjuAt"Ie" t W'Atitut" an APP'10Ptia;d0te AdjWtment and Peaonnet Resotuti.on Amendment. NOTE: Top section and reverse side of form m zt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) r t30��� POSITION ADJUSTMENT REQUEST ho: C�-S - Lc artr;ient ccco, Medical Services Budget Unit 54o Date 2/9/77 fiction Requested: Reclassify Physical '_'herapist Position 114166-01 to Supervising Therapist (Position filled by Shi-ley Kelly) Proposed effective date: Explain why adjustment is needed: To rrovide adequate staffing fQr Rehabil; at;nr, ^r,o.an • Department estimated cost of adjustment: _ Amount: `! (".uo. 1 . Sala,ries and wages: t 2. F1 xed-'As *s:,. J t st Zteas acid co.6t) $ A%-n car Estimated total C^`f„ ,.�.., ia..� V ., «-'���-�w SigndtUre George Degnan, t�t.D pai .; Medical Director �. _ C _ -J Department Head Initial Determination of County Administrator Date: 7 To Civil Service for review and recommendat'o Count m rator Personnel Office and/or Civil Service Commission69ale: January 9, 1979 Classification and Pay Recommendation Reclassify 1 Physical Therapist to Supervising Therapist. . Study discloses duties and responsibilities now being.•performed justify reclassification to Supervising Therapist. Can. be effective day following Board action. - The above action can be accomplished by amending Resolution 71117 to rei'lect the reclassification of Physical Therapist, position #54-734, Salary Level 369 ($1135-1380) to Supervising Therapist, Salary Level 407 ($1275-1547): : Assistant § nng Director Recommendation of County Administrator Date: January 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 17, 1979. Countly Administrator Action of the Board of Supervisors Adjustment APPROVED (5+5*�R*BYER) on JAN 16 1979 J. R OLSSON County Clerk Date: JAN 161979 By: �Du� Clerk ,kPPROVAL tip .thin ad ustrnent conzt..tute.� an APP&*Pn,tatcorL Adjec.s rtcnt and Pehdonjtee �iC.SU.CIL�CUft kr)IGttc�rnQJLt. MOTE: Top section and reverse side of form trot be completed and supplemented, when appropriate, by a,T organization chart depicting the section or office affected. P 300 (1.1347) (Rev. 11/70) 00046 CONTRA.COSTA4COUNTII APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. CEPARTNENT OA ORCANIIATIBN BNIT: PUBLIC WORKS 016AN12ATION S11I-01JECT 2. FIXED ASSET -,IECREASF INCREASE OBJECT Of EXPENSE 01 FIXED ASSET ITEM DI. 611111TITY COUNTY SANITATION DISTRICT 19 7393 6301 1. Appropriable new revenue 9,000.00 4 Reserve for Contingencies 991000.00 - 2310 Insp Tract 5353 WO 5453 9,000.00 ntra Costa County R Ef VED JAr 51979 ice of County Administraw APPROVED 3. EXPLANATION OF REQUEST AUDI 0 ROL ey Date //3/Z 1. WO 5453 - To increase budget for inspection fees recei-_= on DP 14966 dated 12/6/78 for water and sewer facilities COUNTY ADMINISTRATOR at Subdivision # 5353 Discovery Bay per 12/5/78 e>r: Aa QL DouJA N V2 979 Agreement. BOARD OF SUPERVISORS Supervisors Poaen,Fallen, Y E S: Sdira&r McPcak,Has wWm NO: Nm 0004 AN 1 A 1070 on6z J.R. OLSSOON,, CLE ,. , Public Works Director 1 2 .'`i !GZX tloo• Ting oArc ey; v! APPROPRIATION APOO, Offs/ D.pury Clark ADJ. JOBDML No. l IZS now. 7/77) SEE INSTRUCTIONS ON REVERSt Slot CONTRA I rbSTA COUNTY ESTIMATED' RE 'EIIUE ADJUSTMENT T/C 24 AcaouNr coolrc I•IEtARTMENT OR OOCANIIAiION NNIT: PUBLIC WORKS AlIZATIOR RErENUE t. INCREASE �IEiRfAit� . ACCOUNT REVENUE DESCRIPTION COUNTY SANITATION DISTRICT 19 7393 9660 1. Planning b Engineer Services 9,000.00 Contra Costa COUMY RE 2TIVED JA 1 5 1979 ice of court Admini AfPROVEO 3. EXPLANATION OF REQUEST :ITO ROLLER 1 . WO 5453 - Inspection fees received on DP 14966 dated..e pa►e' 12/6/78 for water and sewr facilities at 1 Subdivision 5353 Discovery Bay. r' 4TY ADMINISTRATOR 1�fRIGINAI SIGN BY �� 1979 � Doie ' :�D OF SUPERVISORS Supervisors Powers.Fandem E S: Schroder McPeak,4•lasaieiciAN JAN 1 1 rD 10: Date / , V V OLSSOr CLER ublic Works Director 1/2/79 i 4gnatu"re , it aat> to DNlputy Clerk REVENUE AOL_FjAQQjrsT • JOURNAL NO. 14 7/77) a • _ CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT Of ORGANIZATION UNIT: PUBLIC WORKS - ORGANIZATION SUI-01JECT 2. FIXE1 ASSET <,IECREASQ INCREASE IIJECT OF EIPERSE ON FIXED ASSET ITEM R1. IWTITY COUNTY SERVICE AREA R-6 7753 1. Slide Modification 5360 6,000.00 7753 4945 1. Leasehold Improvements 60000.00 Cont a Costa COur ty ECEIVED AH 5 1979 Office of roll Administrator Z OVED 3. EXPLANATION OF REQUEST AUDITOR ER ey: Date /�/� I . WO 60- Provide funds for✓ 53 o playground slide modification to correct hazardous condition at Orinda Community C LINTY ADMINISTRATOR Center. Dat JAI �2 979 By: . BOARD OF SUPERVISORS YES: Supmisors Pna-cn Rihden, Schrudcr McPcik,Hssscltlot of 049 ne v +�J Na: No Ja1 s 179 . J.R. OL ON, CL ER 4. Vubl iC Works Director '1 7 19 at TITLE DATE By: Arn1rRlATUNPGOA 08- brpury Cleric AN. JIURMI N1. 129 Rw. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COVTA COUNTY V APPROPRIATION ADJUSTMENT 0 T/C 2 7 I. DEPARTMENT 01 ORGANIZATION UNIT: ACCOUNT CODING Personnel - 0035 ORGANIZATION SUI-OBJECT 2. FIXE/ ASSET <IECIEASE) INCREASE OIJEfT OF EXPENSE 01 FIXED ASSET ITEM NN PITT 1325 2310 Professional Services $14,000 1325 2314 Contracted Temporary Help $10,442 to 4009- 6301 Reserve for Contingencies $24,442 Con Cosk i County R EIN FED J N — 1 1919 offK. of APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTR L ER For twWorary help contract to convert 0*10yse history By: `�l-� Date / /� records to wozkshests a" provUk for encoder services to keypunch information from worksheets onto compusm COUNTY ADMINISTRATOR tape in order to is*lemeat the eslployee history nodule JAN 1f X BOARD OF SUPERVISORS 97 of the Data Processing Payroll System. This is needed By: qkAI. Dot9 meet eet heavier demands for personnel information anti- - cipated in the 1979/80 budget process. YES: Supervisors Powm.Fanden, Schruder McPcak.Hasscicinr NO: 00c; )0 O^`J0 ll Aft ,Vi ,v' JAN 161979 On Asst. Director J.R. OLSSON, CLE K /) 4. Of Parsaenal 41"A use TITLE DAT[ Ely. >'`^ ;' �r / A►1NMNIATIM MOM �� Clerk Ali. 1"11111114 Be. 129 Rov. 7/77) 999 IMIiTRYCT10t11 00 R[1KR9[ SIDE CONTRA'C'JSTA• COUNTY APPROPRlA71bN ADJUSTMENT • T/C 2 T ACCOUNT CODING 1. DEPARTMENT DA 0164RIZATION rriT Auditor-Controller ORGANIZATION SDI-OIJECT 2. FIXED ASSET <bECREASQ INCREASE 41JECT OF EXPENSE OR FIXED ASSET ITEM NN TITT 2505 2271 Cntrl Garage Repairs 108.50 2535 2271 It it 2,000.00 4070 2272 " " Gasoline/Oil 130.00 3160 2272 " " " " 2,044.28 4548 2272 111,000.00 0671 2272 " " " " 660.00 2505 2270 Maintenance-Equipment 108.50 2535 2270 " 2,000.00 4070 2270 " " 130.00 3160 2270 " 2,044.28 4548 2270 " " 1,000.00 0671 2270 " " 660.00 C ntra Qsta County REC EIVED JAW 0 1979 ice of G)unty WministmW APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CON TRO To transfer appropriations from operating department/orgs 8y: otfa 1 / 5/79 to sub object 2270 for budget items placed i11 sub objects which are used for the Central Garage only. COUNTY ADMINISTRATOR By: Dot,SAY �2 979 BOARD OF SUPERVISORS YES: SupcmisorsPown.Fandcn. Schroder McPeak.HawJtitlt NO: OW JAN 16 IM On / / J.R. OLSSON* C'gRK 4. e., Asst. Budget Anal. 1 /5/ 79 . \/)_Ndl� SNRATYRt TIM OAT[ By?M129 Q117 A►iRGPN moo A POO:50%9 beP� C� ADJ. JOVIIAI 10. fav. T/TT) SEE INSTRUCTIONS OM REVERSE SIDE • CONTRA COSTA COUNTY APPROPRIATION' ADJUSTMENT T/C 2 T I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Controller/Data Processing ORGANIZATION SUE-OBJECT 2. - FIXER ASSET -bECREASE> INCREASE OiJECT Of EXPENSE OA f11E0 ASSET ITEM �0. TITT 0189 2100 Office Expense 6,400.00 2315 Data Processing Service 518,900.00 2324 Microfilm Service - Auditor 30,100.00 0990 6301 Reserve for Contingencies - General Fund 555,400.00 0990 6301 Appropriable New Revenue 555,400.00 County REt ED JAIV1919 Off�ce of .nistroW APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To increase the budget in Organization 0189, Office I J /8/ Services Sold, to recognize charges to the County By Dot.— Medical Services (Enterprise Fund), which result in revenue to the County General Fund Charges for Copy COUNTY ADM ISTRATOR Center, Data Processing, and Microfilm Services By: rl Am.411 note JAY 2 BOARD OF SUPERVISORS Supervisors Powers.Fah&n. Y E S: Schru&r McPeak.HaswJ61a N0: r-n JAN 161979 On / / J.R. OLSS N LERK 4. 77 �[`�_ Adel: SVCS. Asst. 1 /4/ 79 �r 7 f t1OMATYR[ TITLE OST[ By; A►►NNAIATIN A POOSaR �P�Y Clerk SEE JINMIE It. (M 20 Rev. 7/7T) EEE INSTRUCTION• 00 REVERSE 310E CONTRA COSTA COUNTY E3TIMATtO REVENUE AOJIUSTI1ENT T/IG t4 ICINIT CI�1Ii 1AMwT11Est N ""NISTIH MIT: Auditor-Controller/Data Processing Mw�! "tIH "MITE t[r[Nt IEftM1i1H INKASE 0189 9875 Data Processing Services 518,900.00 0189 9881 Microfilm L Reproduction Services 36,500.00 Cosia Count R EIVED ,} N 10 1979 office of Countr AdminWrcitw APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER TO increase estimated revenues for charges to County s1, Ocra /s/77 Medical Services for Copy Center, Data Processing and Microfilm Services. COUNTY ADM NISTRATOR •r� oe4AI' 7 2 1979 BOARD OF SUPERVISORS S Adle.Svcs.Asst. 1-4-79 YES: Sn mitonPowen.Fah&.m Signature Title Date 3chro&r MtPeak Fl�sselriil[ j A N Is NO: » Do* J.R. By. Deputy aerk IPUK Y1. RA00.50`?1 V/ - (M•1x* 7/771 • CONT>RA- COSTA COUNTY 9 APPROMATIOM ADJUIT090T T/C !7 1. IE►AlTIENT N MANIIATIN MIT: ACCI1111t a11111C Contra Costs County Fire Protection District NN/IZATN11 8111-0IJECI !. FIlE11 ASSET <NCREASO INCREASE NJECT If WE118E It FIIE11 ASSET ITER T -- - 7100 4953 Fire Eng Build up 0036 1 41,939.00 7100 4953 Pumper Truck 0004 41,939.00 7100 4956 30 Generator 0014 315.00 7100 4956 Slide-Cassette Proj 0030 260.00 7100 4956 For 3KN Gen Proj 0021 S75.00 Conta Costa COU ty FCEIVED AN 5 1979 Office of cou ity Adminis PROVED Z. EXPLANATION OF REQUEST AUDIT LL r'4 � f ? I 1. Nowfixed asset-no. for Fire Engine Build-up By: to correct coding. COUNTY ADMINISTRATOR 2. Adjust for price increases. By. c,$6JAYM U19-3 97� BOARD OF SUPERVISORS YES: Supervisors Powers.Fihden, Schroder AICYcak•H=WW t JAN 161979 OR J.R. OLSSON, CL RK 4. Chief 1/3,99 ��• G2�'"��� aw&n" tats gati oy: G A//wWrIM A.PW <09'L Qi11ptlfy Clerk RAI Rte May- 7/77) 999 I"re"TIM• Or sav"K MK BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Approving Engineer's ) RESOLUTION NO. 79/ 51 Report, Assessment District ) 1978-6, Kensington Street ) (S.&H.C. S§225671 & 22586) Lighting. ) The Board of Supervisors of Contra Costa RESOLVES THAT: On October 3, 1978, this Board appointed Leptien-Cronin-Cooper, Inc. , as Engineer for proposed Assessment District 1978-6 and approved a consulting services agreement with said firm. On October 31, 1978, this Board ordered, in Resolution 78/1081, the Engineer to prepare and file a report in accordance with Article 4 (commencing with S.&H.C. 922565) of Chapter 1 of the Landscaping and Lighting Act of 1972. On January '11 , 1979, said Engineer filed his report with the Clerk of this Board for submission to this Board, in accordance with said resolution, and the Clerk has- submitted the report to this Board for consideration. NOW, THEREFORE, BE IT RESOLVED by this Board, and this Board heresy finds, that the report prepared and filed by the Engineer on January 11 , 1979 contains all the elements required for such reports in a Landscaping and Lighting Act of 1972, including (1) plans and specifications for the improvements, (2) an estimate of the costs of the improvements, (3) a diagram for the assessment district, and (4) an assessment of the estimated costs of the improvements. . BE IT FURTHER RESOLVED that said report, and each part thereof, is sufficient in every particular, and is hereby APPROVED as filed. ADOPTED on January 16, 1979 unanimously by Supervisors present. SBM:s cc: County Administrator Public Works County Counsel Leptian-Cronin-Cooper, Inc. Mrs. Jesse White, Kensington Property Owner's Assn. RESOLUTION NO. 79/ 51 a0�5� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Form ) RESOLUTION NO. 79/x_ Assessment District 1978-6, ) Kensington Street Lighting. ) (S.&H.C. 522587) The Board of Supervisors of Contra Costa County RESOLVES THAT: On September 26, 1978, this Board approved the recommendation of the Public Works Director that the Board consider the initiation of an assessment district for street lighting under the provisions of the Landscaping and Lighting Act of 1972, within the boundaries of present County Service Area L-32 (Kensington) . On October 3, 1978, this Board appointed Leptien-Cronin-Cooper, Inc., as Engineer for the proposed assessment district and approved a consulting services agreement with said firm. On October 31, 1978, this Board initiated proceedings for the formation of Assessment District 1978-6, Kensington Street Lighting, and ordered the Engineer to prepare and file a report in accordance with Article 4 of chapter 1 of the Landscaping and Lighting Act of 1972 (Resolution No. 78/1081) . on January 16, 15790 this Board considered and approved the Engineer's report as filed with the Clerk of this Hoard. This Board hereby DECLARES its intention to order the formation of Assessment District 1978-6, Kensington Street Lighting, and to levy and collect assessments pursuant to the Landscaping and Lighting Act of 1972. The improvements are generally described as public street lighting facilities and facilities appurtenant thereto or which are necessary or convenient for their maintenance or servicing, and the maintenance and servicing of the foregoing. The proposed assessment district, to be designated as "Assessment District 1978-6, Kensington Street Lighting," consists of all the territory within the boundaries of present County Service Area L-32, in the Kensington area of Contra Costa County, California. The report of the Engineer, on file with the Clerk of this Board, contains a full and detailed description of the improvements, the boundaries of the assessment district and any zones therein, and the proposed assessments upon assessable lots and parcels of land within the district. This Board will hold a hearing on February 6, 1979, at 10:30 a.m. in the Board's Chamers, County Administration Building, Martinez, California, on the question of the formation of the assessment district and the levy of the proposed assessment. -1- RESOLUTION NO. 79/ 52 oUc5a The Clerk of this Board is hereby DIRECTED to give notice of said hearing pursuant to Section- 6061 of the Government Code and Sections 22553 and 22588 of the Streets and Highways Code, and the Public Works Director is hereby DELEGATED the duty of giving notice of said hearing pursuant to Sections 22556 and 22557 of the Streets and Highways Code, and the Engineer is hereby DELEGATED the duty of giving notice pursuant to Section 22555 of the Streets and Highways Code. ADOPTED on January 16, 1979- unanimously by Supervisors present. SBM:s cc: County Administrator Public Works County Counsel Leptien-Cronin-Cooper, Inc. Mrs. Jesse White, Kensington Property Owner's assn. -2- RESOLUTION NO. 79/x_: 0005 IN TFIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Authorizing Additional ) Personnel for the New ) RESOLUTION NO. 79/ 53 Detention Facility ) Whereas the Board provided ,funding..for 64 new positions for the new County Detention Facility in the Final 1978-79 budget and previously approved one Captain; and Whereas the Sheriff's Office, in consultation with Public Works, Civil Service, and the County Administrator, has developed revised hiring dates for the new positions that will make occupancy of the new facility by January 1, 1980 possible - NOW, ossibleNOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the following positions are established on the dates specified: Effective Classification Number Date Lieutenant 1 2/1/79 Lieutenant 3 7/l/79 Sergeant 1 3/1/79 Sergeant 3 8/15/79 Deputy Sheriff 9 1/29/79 Deputy Sheriff 31 3/1/79 Food Services Manager 1 6/1/79 Program Coordinator 1 6/1/79 Supply Officer 1 6/1/79 Storekeeper 4 10/1/79 Cooks 2 10/1/79 Intermediate Typist Clerk 1 2/1/79 Intermediate Typist Clerk 5 10/1/79 63 BE IT BY THE BOARD FURTHER RESOLVED that filling of these positions requires the prior written approval of the County Administrator's Office. PASSED on January 15, 1979, by unanimous vote. Orig. Dept. County Administrator cc: Sheriff-Coroner r Director of Personnel Auditor-Controller Director of Public Works Does IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving .Plans ) and Specifications for 2nd Street ) Valley Gutters, Rodeo Area ) RESOLUTION NO. 7954 Proj . No. 1795-4122-665-78 ) WHEREAS Plans and Specifications for 2nd Street Valley Gutters Rodeo area. have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project Is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption under the County Guidelines , and the Board concurs in this finding; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on February 1S . 1979 at 7 -nn p m , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and 'Highwa.ys Code , inviting bids for said work, said Notice to be published in San Pablo News. PASSED AND ADOPTED by the Board on January 16 . 1979 Originator: Public Works Department cc: Public Works Director Auditor-Controller RESOLUTION NO. 79/54 00059 • File: 250-77O4/C.1 . /l�� i i i7 ri j, `•lb1Tt Il"w�Tl l�T Ti w(%I i is ti•7_• !!'a• f •_ :a TO CL ;.'{!. DOM ZD OF SUPERVISORS Contra o'clock 1'S. Contra Costa County Recordz J. R. OLSSON, County Recorder Fee • C -Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the 1.1atter of Accepting and Giving RESOLUTIO i Or ACCEPTANCE Notice of Completion of Contract with and NOTICE ,0_ C0 PLEl1011 Si ri Construction Co. (CX4 :C. 3086, 3093) 62 ; RESOLliTIO'r: 1,0. 79/55 The Board of Supervisors of Contra Costa County :RESOLVES THAT: The . County of Contra Costa on November 1, 1977 contracted with Siri Construction Co., P.O. Box 545, Benicia, CA 9 5M Name and Address of Contractor A for Flood Control Building Addition, 255 Glacier Drive, Martinez N. mrith SAFECO .Insurance Co. of America as surety, 2tame of Bonding Company fo,_ work to be performed on the grounds of the County; and CD The Publin 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 January 16, 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. Time extension to date of acceptance is granted inasmuch as the County has had • beneficial occupancy since October 13, 1978. ' PASSED AND ADOPTED Oil January -16, 1979 . CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolu- tion and acceDtance duly adopted and entered on the minutes of il:is Board' s meeting on the above date. I declare under penalty of perjury that t::c foregoing is true and correct. Dated: January 16, 1979 J. R. OLSS02:, County Clerk & at Martinez, California ex officio Clerk..- of the Board _ By Originator: Public Works (B&G/AD) Deputy Merk Helen H. Kent cc: uceora anu recurn Contractor Aud.i'tor. Public t;orkz (2) 00060 RESOLUTIOir NO. 79I55 Architectural Division S In the Board of Supervisors of Contra Costa County, State of California In the Matter of 'proposed Rates ) ' and Charges and Regulations ) Related Thereto for Space Rental ) RESOLUTION NO. 79/56 and Activities at Buchanan Field ) Airport, Contra Costa County. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Unless otherwise provided for by lease agreement, the following rates, charges and regulations related thereto shall apply for space rental and services provided by Contra Costa County at Buchanan Field Airport: Section 1. Aircraft Storage and Parking (a) The following schedule of charges for outside aircraft parking space is applicable: BASED AIRCRAFT (wingspan or length) MONTHLY RATE 40 ' or less (tail to tail) $ 29. 40' or less (taxi-in parking) 44. More than 40' - less than 60' 44. 60' or more 3. + 1. per foot ITINERANT AIRCRAFT (wingspan or length) DAILY RATE 40 ' or less (tail to tail) 2. 40' or less (taxi-in parking) 3. More than 40' - less than 60 ' 3. 60' or more 4. Proration of charges for monthly tenants shall be computed at 1/30 of the monthly rate per day. No transient aircraft storage fee is to be charged non-commercial aircraft for the first three days, thereafter the above transient fees are applicable for overnight parking. (b) Payment. Monthly aircraft storage charges are due and payable in advance for each calendar month. (c) The Manager of Airports is authorized upon recommendation of the Public Works Director and approval of the Board of Supervisors, to establish such rates, rentals and fees for the storage of aircraft or other specialized commercial operations and concessions not covered by this Resolution. Section 2. Aerial Applicators (a) Definition: An aerial applicator is defined as a person, firm or corporation owning or operating one or more aircraft equipped for dispensing materials by aerial application. (b) Aerial applicators using"Buchanan Field Airport as a base of operations shall pay ten dollars ($10.00 per day) in addition to charges for parking if applicable. RESOLUTION NO. 79/ 56 Page 1 of 2 00061 Section 3. Landing Fees (a) Landing fees shall apply to all commercial aircraft operations (excluding Buchanan Field Airport Lessees and aerial applicators) in which paying passengers or commercial shipments are enplaned or deplaned. Rate: 15 cents per 1,000 pounds of certificated maximum gross aircraft weight. (b) Unless credit arrangements satisfactory to the Manager of Airports have been made, landing fees shall be payable prior to departure from Buchanan Field Airport. Section 4. General Regulations (a) Interpretation of these rates and charges shall be done by the Manager of Airports subject to review by the Board of Supervisors whose decision shall be final. (b) In addition to the right to sue for the collection of any rentals, rates or charges provided for herein, the County shall have and exercise a lien to enforce . payment thereof for or on account of any aircraft or other property landing upon or using said airport. Such lien shall be of the character and enforced in the manner provided by the California Civil Procedure Code. No person shall remove any aircraft, or other property, held under any such lien unless prior written authority be given therefor to such person by the Manager of Airports. Resolution Number 75/944 dated November 24, 1975, adopting and pre- scribing activity rates and charges at Buchanan Field Airport, Contra Costa County, is hereby superseded effective December 31, 1978: The rates, charges and regulations specified herein shall be effective as of January 1, 1979. PASSED on January 16, 1979. Orig. Dept. : Public Works (Airport) cc: County Administrator County Counsel County Auditor Public forks Director Manager of Airports Wap/W) Aviation Advisory Committee (Wa P/W) RESOLUTION' NO. 79/ 56 Page 2 of 2 0OC62 BOAiW OF SUPErRVISORS OF COilTR4 COSTA COUNTY, CALIFOR11A Re: Cancel First Installment Delinquent ) Penalties on the 1978-79 Secured ) RESOLUTION WO: 79/57 Assessment Roll. ) TAX COLLECTOR'S i.LiiO: 1. Parcel Plumber 207-242-013-2-00. Due to clerical error payment received timely was not applied to the applicable tax bill, resulting in 6;o delinquent penalty attaching to the first installment. Having received timely payment, I now request cancellation of the 6% delinquent penalty pursuant to Revenue and Taxation Code Section 4985. 2. On the parcel numbers listed below, 6% delinquent penalties have attached to the first installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6 ' delinquent penalties pursuant to ---venue and Taxation Code Section 4985. 110-294-017-6-00 119-232-030-5-00 174-022-029-6-00 210-693-005-6-00 218-752-002-4-00 230-010-006-8-01 262-281-011-3-00 264-210-016-8-00 400-351-012-2-00 402-263-025-7-00 412-354-005-8-00 430-303-015-1-00 523-083-019-1-00 Dated: January 8, 1979 ALFRLD P. LOINELI, Tax Collector I cons to these cancellations. JOW1 CI..4U3Ei1, C ty el X X-X X-X-X-X-X X-X X-Y.-Y-X-X-X-XXX-X-X-X-X-:{-X-Y-X-X-XX X-XXX-X X -XXX-X-X-X XC X L0.t:2:)1S ORDER: Pursuant to the above statute, and showit: ; that the collected delinquent penalties attached because of clerical error and inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CANCEL then, P :SnJ O.F JAN 16 197A , by unanimous vote of Suvvii ersors present. APL:mme cc: County lax Collector cc: Cotuity Auditor 00063 i{ESrJL'j-TIO t 110. 79/.57 bJ 1{DI _;F SUiP.",IML60AS QT COAT T&I C,'IS A COU"I:TY, C-ILIPORNIIA • Re: Cancel First Installment Delinquent ) Penalties on the 1978-79 Secured ) -ESOLGTION Z. 79/51 g Assessment Moll. ) TAX COLLMOR'S r'21'.10: 1. On the Parcel Itudbers listed below, 6% delinquent penalties have attached to the first installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancel- lation of the 6 penalties pursuant to Revenue and Taxation Code Section 4985. 089-150-002-7-01 175-26o-o3'7-7-00 175-282-008-2-00 175-291-010-7-00 175-291-011-5-00 196-502-006-6-00 197-161-011-6-00 210-730-0218-02 212-391-019-8-00 237-300-004-7-01 240-15@-034-9-00 243-071-ool-7-o1 251-050-010-7-02 t:05-050-005-9-01 405-0;0-017-4-02 405-050-021-6-01 409-272-Qo877-00 502-106-029-3-00 Dated: January 22 1979 _,LFI,:,D P. LO :SLI, Tax Collector I cons_ to these cancellations. Joial "UU32=D_e el P By: , Deputy H- / t X X XX X-X X X X X X-X X-X-X-Y-XXX-XX-X-X X-X-X-Y.X X iC-X X X X- - X X JC%X X-IC X X X 33.::013 Pursuaat to the above statute, and showing that the uncollected delinquent penalties attached 'because of inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORML6,0 to C-AX :L then. FASSEJ Off; JAN 16 1979oy unanimous vote of Supervisors present. ,ii r :n nte cc: Count, Tax Collector cc: County Auditor P. X5T 10:; 110. 791r $ r� MCI(" WAa 0r W02VISO_S til 0011rki COMIL COWiTY, GAUFO-I.,EU He: Cancel rfirst installment Delinquent ) Penilties on the 197a-79 Secured ) R:&LUTIO I :.-0. 79/.q Assessment -ioll. TAIL COLIMTORIS 1.040: 1. On the Parcel Numbers listed below, 6% delincrsent penalties have attached to the first installments due to inability to complete valid procedures initiated prior to the. delinquent date. Having received timely psyments, I'now reQiest cancel- lation of tkw 6% delinquent penAties pursuani to Revenue 'end Taxation Code Section !4985. • 105-025-025-5-00 212-211-006-3-00 >14-3.20-012-0-W Dated: January 3, 1979 AUR20 P. LMMI, Tax Collector I eat to the tions. Counsel B7:4glz Deputy eputy R-7C X X-$-x-X X-x-x-x-X-X-R-x-x=-Y-R-7C-X-x�7G-X-x X x-X-xi-Z-.X-x -IZ-X-Y-X-x-x-x-x-x-Xis BO:L"IS .33, 2: Pur3lant to the above statute, and showir�; that the"uncollected deli.ncrient penalties attached due to inability to complete valid procedures initiated prior to- the delinquent date, the Auditor is QU.- &C,--) to C.L.Crr•., then.• P..SSzJ OJ JAN 16 1874 , by unanimous vote of Supervisors present. cc: County Tax Collector cc: County Auditor AZsOWTION I.L. 79/5.q row OOCWj IPI THE BOARD OF SUPERVISORS • OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the idatter of Termination of CETA Title VI Public Service RESOLUTION NO. 79/60 Einplo ' ent Project #65 WHEREAS the work in the Public Works Department's CETA Title VI Project #65, "Sia Painting", is completed; BE IT BY THE BOARD RESOLVED that: CETA Title VI Project #65 in the Public Works Department is terminated effective January 17, 1979; and BE IT FRJRTf , RESOLVED that: All CETA participants in Project #65 shall be terminated as of the end of the work day on January 16, 1979. PASSED by the Board on January 16, 1979- cc: Director of Personnel Manpower Director Public 'Works Auditor — Controller County Administrator 00��6 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION NO. 79/61 Amending Community Development Cooperation Agreements for the 5th, . . 6th and 7th Program Yeats. ) ) WHEREAS, twelve participating cities (see attachment) entered into a Cooperation Agreement with Contra Costa County to undaetake Housing and Community Development Activities in the Fifth, Sixth and Seventh Year Community Development Block Grant Program Years (FY 1979-1980, 1980-19819 1981-1982); and WHEREAS, the County, on November 21, 1970, executed and trans- mitted said Cooperation Agreement to the Department of Housing and Urban Development; and WHEREAS, HUD reviewed said Cooperation Agreements and found them to be incorrect by citing the Federal Enabling Legislation as the Housing and Community Development Act of "1977', when in fact it is the Act of"1974", and indicated that corrective action be taken by each party to the Agreement; NOW THEREFORE, BE IT RESOLVED that Contra Costa County hereby acknowledges and recognizes that the Fifth, Sixth and Seventh Com- munity Development Block Grant Program is being conducted under the Housing and Community Development Act of 1974, not the Housing and Community Development Act of 1977; and acknowledges that each of the November 21, 1978 Cooperation Agreements with the participating cities is amended. PASSED by the Board on January 16, 1979• CENlIFIED F„�0!'f! I e+eilo that this Is a talc. tree t eman ew of the oAsinot docu=ent which Is on flb to my offkw ane that it was Pass Sc aiopted by Me Dowd of enpers4sors of CsrtrR Cita Cofilty. C,elftWnf& oo tba date shown. ATTEST: J. R 011.880M Counts Mrlk A avWftc a "M Dowd of supwwlaara. '*7A CNS as JAN 16. 1979 RobbiG Bernet Orig: Planning Department cc: County Administrator Cooperating Cities via Planning Dept. Director of Planning ' 00661 RESOLUTION NO. 79/ 61 ATTACHMENT Participating Cities: Antioch Martinez Brentwood Moraga Clayton Pinole El Cerrito Pleasant Hill Hercules San Pablo Lafayette Walnut Creek IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Final Map ) RESOLUTION NO. 79/64 and Subdivision Agreement of ) Subdivision 4968, ) San Ramon Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 4968, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with Crocker Homes, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one (1) year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: - a. Cash deposit (Auditor's Deposit Permit Detail No. 15864, dated January 81, 1979), in the amount of $2329.00, deposited by: Crocker Homes Inc. b. Additional security in the form of: Corporate surety band dated January 5, 1979 and issued by Firemen Insurance Company of Newark, New Jersey (Bond No. 214 96 87) with Crocker Homes, Inc., a Delaware Corporation as principal, in the amount of $230,571.00 for Faithful Performance and $116,450.00 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on January 16, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Transamerica Title (Attach) P. O. Box 36 Walnut Creek, CA 94597 Crocker Homes, Inc. P. O. Box 2516 Dublin, CA 94566 Creegan & D'Angelo - 11822 Dublin Blvd. Dublin, CA 94566 RESOLUTION NO. 79/64 00669 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the Parcel Map and Subdivision Agreement of ) RESOLUTION NO. 79/65 MS 197-77, Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 197-77, property located in the Walnut Creek area, said map having been certified by the proper officials; A 'Subdivision Agreement with Tibros Corporation, Subdivider, wherein said. Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 12424, dated September 6, 1978, in the amount of $1 ,000, deposited by: Tibros Corporation. b. Additional security in the form of: Corporate surety bond dated October 3, 1978 and issued by Fireman's Fund Insurance Company of California, . (Bond No. SC 6326829) with Tibros Corporation as principal , in the amount of $20,000 for Faithful Performance and $10,500 .for Labor and Materials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. APPROVED. BE IT FURTHER RESOLVED that said Subdivision Agreement is also - PASSED by the Board on January 16, 1979. Originator: Public Works Department Land Development cc: Public Works Director Construction Director of Planning Tibros Corporation 2949 Buskirk Avenue Walnut Creek, CA 94596 RESOLUTION NO. 79/65 0(),0�o IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ' In the Matter of ) Approval of the Parcel Map of) Subdivision MS 184-77, ) RESOLUTION NO. 70/66 Alamo Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 184-77, property located in the Alamo area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the publicanyof the streets, paths, or easements shown thereon as dedicated to public use.. PASSED by the Board on January 16, 1979. Originator: Public Works Department Land Development Division cc: Public Works Director Director of Planning Alamo Lodge #122 Free & Accepted Masons 1103 S. Calif. Blvd. - Walnut Creek, CA 94596 RESOLUTION NO. 79/66 00071 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of) Subdivision MS 300-77, ) RESOLUTION NO. 79/67 Clayton Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 300-77, property located in the Clayton 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 16, 1979. Originator: Public Works Department Land Development Division cc: Public Works Director Director of Planning Libby Joaquin 8830 Marsh Creek Road Clayton, CA 94517 RESOLUTION NO. 79/67 00072 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approval of the Final Map j RESOLUTION NO. 79/68 . and Subdivision Agreement ) of Subdivision 4486, ) Lafayette Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 4486, property located in the Lafayette area, said map having been certified by the proper officials; A Subdivision Agreement with Frank D. Troxel, Subdivider, wherein said Subdi- vider agrees to complete all improvements as required in said Subdivision Agreement within 1 year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 15338, dated Decem- ber 26, 1978), in the amount of $1000.00, deposited by: Frank D. Troxel. b. Additional security in the form of: Corporate surety bond dated January 4, 1979 and issued by American Motorists Insurance Company of Illinois(Bond No. 9 SM 551 109) with Frank D. Troxel as principal,in the amount of $82,300.00 for Faithful Perfor- mance and $41,650.00 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied an the property included in said map.and that the 1978-79 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on January 16, 1979. Originator: Public Works (LD) CC: Director of Planning Public Works - Construction First American Title Guaranty Co. (Attach) 1300 Civic Drive Walnut Creek, CA 94596 Frank D. Troxel 3475 Rancho Del Hombre Lafayette, CA 94549 000713 RESOLUTION NO. 79/68 C _ 1 In the Board of Supervisors of Contra Costa County, State of Californi ' January 16 . 1973- In 1973-In the Matter of Executive Session. At 10:53 a.m. the Board recessed to meet in Executive Session in Conference Room 105, County Administration Building, Martinez, California to discuss a litigation matter. At 11:30 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda. I hereby certify that the foregoing is a true and cored copy of an order enured on the minutes of said Board of Supervisors on the daft aforesaid. Witness my hand and**Seoi of the Board of Supervisors affixed thisl6th dell of "=w^ . 197 J. R. OLSSON, Clerk By „�•. /Q, Clerk Maxine M. Neufe 'd 400711 H-24 4/77 tbm C In the Board of Supervisors of Contra Costa County, State of Califomia 19 , In the AAatter of Grant Applications for County „ Recycling Program Provided Under SB 650. W. 0. 5385-926 The Public Works Director having informed this Board that the Solid Waste Commission has recommended the submission of two grant applications to the State Solid Waste Manage»:_t Board under the provisions of the Litter Control, Recycling and Resources Recovery Act of 1977 (SB 6SO), as follows: . The first application requests $200,980 for developsent of a County-operated recycling center, located near Martinez, receiving materials from nearby central cities and the adjacent unincorporated areas, and 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, and . 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 commmity recycling centers, to identify operators for the centers, and to refine a countywide marketing and transportation system. The Board having considered the recommendation of the Solid Waste Commission, IT IS HEREBY ORDERED that the Public Works Director is AUTHORIZED to execute and submit both grant applications as recommended by the Solid Waste Commission, and to execute and submit all other documents necessary to the application procedure. PASSED by the Board on January 16, 1979. 1 1 hereby certify that the foregoing is o true and correct copy of an order e Mend on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this /h"""f—day ofr"A 192 cc: Public Works Director Environmental Control J. R. OLSSON, Clerk Business and Services Auditor-Controller By-_0C1erlc Health Officer Helen H.Kat Medical Services Mental Health Administrative Services County Administrator 00075 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 79 . In the JMatfsr of Formation of Assessment District - Arthur Road/Industrial Access Road Fine Hill Area The Public Works Director reported that residents adjacent to Arthur Road for years have been seeking help to alleviate problems caused by truck traffic destined to the Acme Fill and Industrial Disposal sites. A solution up to now was not practical because of very difficult access problems. Through reconstruction of the new Waterfront Overcrossing over:.-the Southern Pacific Railroad, it is now possible to construct a new access road into the industrial sites. It is recommended that the Board (1) urge the three primary property . owners; namely, Shell Oil Company, Acme Fill and Industrial Tank, to undertake construction of the new access road, (2) direct the County Counsel to prepare a petition to initiate formation of an Assessment District, and (3) direct the Public Works Director to write to the property owners transmitting the Board's position and offer the County's assistance in the formation of the proposed Assessment District. The recommendations of the Public Works Director are approved. PASSED by the Board on January 16, 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 l 6th dayof January 19 79 cc: Public Works Dept. County Administrator County Counsel - J. R. OLSSON, Clerk lay / , Nputy Clerk Hellen H.Kent- 0 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomio January 16 , 197 In the Matter of Authorization of Betterment - Avenida Martinez Slide , El Sobrante Area . W. 0. No. 4140-665 IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to make arrangements for the installation of rock slope protection and the regrading of the slide surface at the landslide on Avenida Martinez 500 feet east of May Road. Work will be performed by County crews and hired equipment at an estimated cost of $5,000. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Originator : Public Works Dept . Supervisors Road Design Division affixed his �G�doy of 1971 cc Public Works Director Auditor-Controller J. R. OLSSON, Clerk ByAAIA" lw - Deputy Clark Hefen H.Kent OVCr�� H-24 4/77 15m ( i In the Board of Supervisors -of Contra Costa County, State of California January 16 . 19 In the Matter of Authorization of Betterment - Foster Lane Slide , El Sobrante Area . W. O. 5818-665 IT IS BY THE BOARD ORDER!—!D that the Public Works Director is authorized to make arrangements �5)r the installation of horizontal sub-surface drains , and thr.: repair of the roadway pavement at the landslide on Foster Lane 200 feet south of Fariss Lane. Work will be performed by County labor and equipment at an estimated cost of $7,900.00. PASSED by the Board on January 16 , 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 Dept. Supervisors Road Design Division affixed thisA A'doy of 19„2j cc Public Works Director Auditor-Controller J. R. 4SSQN, Clerk lay �J�� - Deputy Clerk Heian N.Kens 000 H-24 4!77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 16 . 19 _Z9 In the/Natter of Authorization of Betterment - Happy Valley Road Slide, Lafayette Area. W. O. No. 5817-661 IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to make arrangements for the installation of horizontal sub-surface drains at the landslide on Happy Valley Road approximately 1 . 5 miles south of Bear Creek Road. Work will be performed by County crews and hired equipment at an estimated cost of $10,000. PASSED by the Board on January 16 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entdtsd on the minutes of said Board of Supervisors on the date aforesaid. Originator : Public Works Dept . Witness my hand and the Seal of the Board of Road Design Division Supervisors affixed this 14 day of�dd 19-4 cc Public Works Director t/ Auditor-Controller J. R. OLSSON, Clerk . Deputy Clerk Helen H.Kent 00079 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA CO!.WTY SANITATION DISTRICT NO. 1S January 16 . 19 7,9 In the Matter of Approving Revenue Program -for Sanitation District No. 1S W.O. 5400-927 The Public Works Director, as Engineer ex officio of Sanitation District No. 1S, having stated that a Revenue Program has been developed for financing operation and maintenance of District sewage collection and treatment facilities in accordance with Clean Water Grant Regulations; IT IS BY THE BOARD ORDERED that the Revenue Program for Sanitation District No. 1S is hereby APPROVED. PASSED by the Board on January 16, 1979. 1 hereby certify that the fonmp*p 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 Environmental Control affixed thn.&O—edar 0 19-U cc: Public Works Director Environmental Control J. R. OLSSON, Clerk Business and Services By� _ yr . DWAY Clerk County Administrator Helen H.Kent State Water Resources Control Board (via E.C.) 00080 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomio AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 1S January 16 0, 1979 In the Matter of Authorizing signature of J. M. Walford for Clean Water Grant Documents IT IS BY THE BOARD ORDERED that J. Michael Walford, Chief Deputy Public Works Director, -is hereby AUTHORIZED to execute Clean Water Grant Documents on behalf of Sanitation District No. 1S in the absence of Vernon L. Cline, Public Works Director and Engineer ex officio of the District. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order enkm on the minutes of said Board of Supervisors cir; the date aforesaid. Witness my hand and the Sag of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this-Z4 day of ,,., 19u cc: Public Works Director J. R. OLSSON, Clerk Environmental Control f Business and Services By /N4,&. &jfg.+t . Deputy Clerk County Administrator T Helen H.Kent 00081 H-24 4/77 15m t t In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. S January 16 ,. 19 7� In the Molter of Authorizing signature of J. M. Walford for Clean Water Grant Documents IT IS BY THE BOARD ORDERED that J. Michael Walford, Chief Deputy Public Works Director, is hereby AUTHORIZED to execute Clean Water Grant Documents on behalf of Sanitation District No. S in the absence of Vernon L. Cline, Public Works Director and Engineer ex officio of the District. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct cope of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed th1s_,yMday of 197L cc: Public Works Director Environmental Control J. R. OLSSON, Clerk Business and Services By j&� Atg&Z Deputy Clerk County Administrator Helen H.Kent H-24 4/77 15m 00 8� � t In the Board of Supervisors of Contra Costa County, State of Califomio January,16 . 19 �Q In the Matte►of Authorization for Contract ` Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding requests from its operating departments to complete various purchase of service contract documents, and that the contracts will be handled on an individual basis so as to be in conformity with Board Resolution No. 78/638 and State-mandated requirements concerning contract cost-of-living increases effective July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors as specified below: CONTRACTS ANTICIPATED MAX[MUM PROSPECTIVE COUNTY PROGRAM TERM EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE FUNDING Advanced Applications Health Immunization 1/15/79 to $6,000 #22-110 (CHDP) Survey 3/15/79 Odesia Holloway Social Parent training 1/1/79 to $720 (25X County #E20-210-1 Service in child abuse 6/30/79 75Z Federal b neglect cases Title IV-B, SSA) CONTRACT EXTENSIONS Contra Costa Legal Social Office on Aging 1/1/79 .to $1,923 Services Foundation, Service Paralegal 1/31/79 Inc. #26-108-4 Service CONTRACT AMENDMENTS Veteran's Medical Deletion of 12/31/78 Administration Services pathology Hospital services f26-023-10 PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is o true and cored copy of on ondsr ON on tlw minutes of sold Boord of Supwvisors on the dame afa+ssoid. Wigwam my hand and the Seal of the Boord of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit lb th cc: County Administratoroffix County Auditor-Controller County Departments J. �R�. OLSSON, Cleric By D"wty Clerk Gloria ;'. Palomo 40083 EH:gm H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 16 . 19 79 In the Moller of Approving and Authorizing Payment For Property Acquisition CSA D-2, Line 1-N Wal nut Creek Area Project No. 8554-0925-78 IT IS BY THE BOARD ORDERED that the following settlements, Right of Way Contracts, and Temporary Construction Permits are APPROVED and the Public Works Director is AUTHORIZED to execute said contracts and permits on behalf of the- County: Parcel Contract Payee and No. Grantor Date Escrow No. Amount 919 Victor C. & Frances W. Caneva 1-2-79 Western Title Insurance Co. $2,470.00 Escrow #M-311541-5-LC 821 Main St., Martinez, CA 94553 920 Paul H. & Nellie H. Alexander 1-3-79 Western Title Insurance Co. $1 ,820.00 Escrow #M-311541-4-LC 821 Main St., Martinez, CA 94553 921 Lloyd & Mary L. McCoy 12-27-78 Western Title Insurance Co. $6,005.00 921A & Escrow #M-311541-6-LC 922 821 Main St., Martinez, CA 94553 924 H. Gene Erb 12-27-78 Western Title Insurance Co. $ 300.00 Escrow #M-311541-2-LC 821 Main St., Martinez, CA 94553 925 Orville W. & Ruth W. 1-3-79 Western Title Insurance Co. $ 810.00 Crandell Escrow #M-311541-1-LC 821 Main St., Martinez, CA 94553 The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. This action is pursuant to an agreement between the County and the City of Walnut Creek whereby the County will acquire the rights of way and construct the facilities and the City will take title to the properties and maintain the facilities. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Supervisor Originator: Public Works Department affixed tkisA!day of� 19-U Real Property Division cc: County Auditor (via Real Property) J. R. OLSSON. Clerk By Y—Alwck . Deputy Clerk Helen H.Kent 00084 H-24 4/77 15m ( 1 . In the Board of Supervisors of Contra Costa County, State of Colifomia AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT January 16 , 19 79 , In the Matter of Authorizing Purchase of Land Rights for the Pine Creek Detention Basin Disposal Site, Flood Control Zone 36, Walnut Creek Area Work Order 8685-7520 On July 25, 1978 the Board approved the Environmental Impact Report and Zone Plan Amendment for the Pine Creek Detention Basin in Flood Control Zone 3B. IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the Public Works Directcr is authorized to proceed with the acquisition of land rights for the approximate 40-acre disposal site for the Pine Creek Detention Basin Project. PASSED by the Board on January 16, 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 oforesokL Witness my hand and the Sial of the Board of Originator: Public Works Department, Supervisors Flood Control Planning X of gd � and Design affixed this / day 19-11 _ cc: Public Works Director J. R. OLSSON, Clerk Flood Control County Administrator By -0, Deputy Clerk Director of Planning Helen H.Kent County Counsel County Auditor-Controller 00085 H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of Colifomia January 16 Sig 79 In the Matter of Waiving Subdivision Ordinance, Section 94-4.414 Subdivision MS 300-77, Clayton Area. w It is by the Board ORDERED that the "Subdivision Ordinance" Section 94-4.414 of the' County of Contra Costa requiring consent to dedication of public roads by Union Oil Company and Tidewater Oil Company of the pipe t line easements within proposed rights of way of Marsh Creek Road is waived for Subdivision MS 300-77, in the Clayton area. N The waiving of this requirement will not have an adverse effect on the County's interests in the right of way being dedicated to the County. c PASSED by the Board on January 16, 1979. L Q, L 0 v a ac 0 1 hereby certify that the foregoing is a true and correct co" of as 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 Di vi s io*uPerviscrs affixed this/G 14day of 191 cc: Public Works Director • Recorder (via'LD) Director of Planning J. R. OLSSON, Clerk Libby Joaquin eykt1J, AiL Vd�t , Deputy Clerk 88301 Marsh Creek Rd. Helen H. K,, Clayton, CA 94517 000� H-24 4/77 15m t In the Board of Supervisor of Contra Costa County, State of California January 16 , 19 _9 In the Matter of Releasing Deposit for Subdivision 4310, Danville Area. On January 17, 1978 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaran- teed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agree- ment, it is by the Board ORDERED that the Public Works Director is authorized to refund to Amador Associates Ltd. the $500.00 cash deposit as surety under the St"vi- sion Agreement as evidenced by the Deposit Permit Detail Number 141779 dated November 30, 1976.. PASSED by the Board on January 16, 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 (LD) Supervisor affixed this_day of %A owid MAy., 19-7-1 cc: Public Works Director- Const. Amador Associates Ltd. J. R. OLSSON, Clerk 3055 Clayton Road Concord, CA 94520 gy , Deputy Clerk Helen H.Kent 00087 H-24 4/77 15m In the Board of Supervisors of y Contra Costa County, State of Califomia January 16 19 In the Matter of Releasing Deposit for Subdivision 4868, Danville Area. On January 17, 1978 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaran- teed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agree- ment, it is by the Board ORDERED that the Public Works Director is authorized to refund to Amador Associates Ltd. the $500.00 cash deposit as surety under the Subdivi- sion Agreement as evidence�.i by the Deposit Permit Detail Number 142350 dated December 20, 1975. PASSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and called COPY of OR order entered on the minutes of said Board of Supervisors on the date aforesaid.Witness my ho+d and dw Srro! of the Board of Supervisors Originator: Public Works (LD) afSxrd this i K day of� 19 cc: Public Works Director-Const. Amador Associates Ltd. J. R. OLSSON, Clerk 3055 Clayton Roadd �), j� �,�,,�- , p� Clerk CUncord, CA 94520 y ++ - �-- He1en H.Kent 00Cl� H-24 4/77 15m � t In the Board of Supervisors of Contra Costa County, State of California January 16 19 79 . In the Matter of Releasing Deposit for Subdivision 4440, San Ramon Area. On April 5, 1977, this Board Resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director; The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refu6d to Shapell Industries of Northern California the $500.00 cash deposit as. surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 138478 dated August 2, 1976. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Sial of the Board of Land Development Di vi si or$upervisom y� affixed this_' lday of 19� cc: ' Public Works Director Accounting ' Director of Planning J. R. OLSSON, Clerk Shapell Industries of No. Calif. Bye �f , Deputy Clerk P. 0. Box 9020ieIen N.Ke 1f Sunnyvale, CA 94086 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 16 , 1979_ In the !Natter of Releasing Deposit. for Subdivision 4481 , San Ramon Area On April 5, 1977, this Board Resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of V:e Public Works Director; The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Shapell Industries of Northern California the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 138478 dated August 2, 1976. PASSED by the Board on January 16, 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 thisl�r�doy of 19_0 cc: Public Works Director .Accounting Director of Planning J. R. OISSON, Cleric Shapell Industries of N. Calif. ByA&2se Deputy Clark P. 0. Box 9020 Helen H.Kent Sunnyvale, CA 9408E 000so H-24 4/77 15m ( l In the Board of Supervisors of Contra Costa County, State of California January 16 19 , In the Matter of Approving Amendment # 1 to the School Crossing Guard Agreement Originally Executed with the California Highway Patrol on August 1 , 1978. The Public Works Director having reported that the California Highway Patrol has notified him that the County will be required to reimburse the State for unemployment benefits paid to School Crossing Guards ; and requested that Amendment #1 be executed to modify the original Crossing Guard Agreement dated August 1 , 1978; On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to sign said amendment #1 . PASSED by the Board on January 16 , 1979. I hereby certify that the foregoing is a true and correct copy of an ordr► entered on the minutes of said Board of Supervisors on the dote aforesaid. Originator : Public Works Dept . Witness my hand and the Sid of the maw A of Traffic Operation s Div. Supervisors affixed this !l �doy of cc Public Works Director County Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk 00091 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California January 16 19 79 In the Matter of Federal Aid Urban System Project Priorities - Hearing. The Board hereby fixes February 6, 1979 at 10:30 a.m. for a public hearing in the County Administration Building, Room 107, concerning Federal Aid Urban Systt: Pro1_ct Priorities for the San Francisco-Oakland urbanized area and :or "_-;Ne Ant.,och-Pittsburg urbanized area. PASSEL oy. tht� Bcard on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of an ordw entered an the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Transportation Planning Supervisors cc: Public Works Director affixed this 16th January . 1979 County Auditor--Controller County Administrator Metropolitan Transportation Comm. (via P/W) / J. R. OISSON, CMrk State Department of Transportation sy DWAy Clerk (Sacramento & San Francisco) (via P/W) Helen H.Kent Bay Area Rapid Transit District (via P/W) Alameda-C.C. Transit District (via P/W) All Cities in the County (via P/W) 00{��^n) w Western Contra Costa County Transit Authority (via P/W) ,� Eastern Contra Costa Transit Authority (via P/W) H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January,16: , 19 Z ' In the Molter of Authorizing Appointment of Carl R. DePietro in Class of Assistant Superior Court Administrator-Jury Commissioner IT IS BY THE BOARD ORDERED that appointment is AUTHORIZED of Carl R. DePietro in the exempt classification of Assistant Superior Court Administrator-Jury Commissioner at the second step ($1,612) of Salary Level 468 ($1,535-$1,866) , effective January 22, 1979, as requested by the Presiding Judge of the Superior Court. Passed by the Board on January 16, 19790 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 date aforesaid. Orig: Administrator Witness my hand and the Seal of the Bowd of cc: Superior Court Supervisors Administrator affixed this 16th of a_rL= . 19 70 Auditor-Controller Director of Personnel R. OLSSM. Clerk By %fl`'�t�!� r f Y�,� '�' eputy Clerk Gloria. IM. Palomo . 00093 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 16 In the Molter of Completion of Private Improvements in Minor Subdivision 13-73, El Sobrante Area The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 13-73, El Sobrante area, as provided in the agreement with Edward Hegarty, 2530 May Road, El Sobrante, CA 94803, approved by this Board on March 11, 1975; IT IS BY THIS BOARD ORDMW that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FZTRTHE ORDOW that the Surety Bond No. 8869642 issued by Fidelity and Deposit Company of Maryland is hereby EXONERATED. PASSE by the Board on January 16, 1979. I hereby certify that the fon"Ong is o true and correct cope of an order a-ward on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Sed of the doord of cc: E. Ilegarty Supervisors Bui?dUig Inspector. (2) alfibced this day of .Tanu_==g _ 19 79 • ; •, i'; J. R. OLSSON. Clerk By, ,r,' . ; % �.,!�;�/- Deputy Clerk Gloria :. Palono 00091 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 16 1¢ 79 In the Matter of Travel Authorization for Mr. Mark Malony of Cooperative- Extension IT IS BY THE BOARD ORDERED that Mr. Mark Malouy was AUTHORIZED to travel to Nashville, Tennessee, to participate in a Conference on Farm, Land, and Food sponsored by the University of Tennessee, January 11, 1979 to January 14 , 1979, at no expense to the county, time only being granted. PASSED BY THE BOARD ON January. 16 197% 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Cooperative Extension Supervisors Auditor — Controller affixed thisl6th day of January 197 Uounty Administrator 4/ ��• LSSON, Clerk 4iDeputy Clerk Gloria 7!.. ?alomo dU©93) H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California 3 iiia=&13 in the Matter of Hearing on the request of Ginger Traver Bumgardner (2179-RZ) to Rezone Land in the El Sobrante Are and Conditional Approval of Land Use Permit No. 2182-77. tss�- The Board on November 28, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Ginger Traver Bumgardner (2179-RZ) to rezone land in the E1 Sobrante area from Single Family Residential District (R-7) , Two Family Residential District (D-1) , Multiple Family Residential District (M-2) , and Retail Business District (R-B) to Multiple Family Residential District (M-17) and conditional approval of Land Use Permit No. 2182-77 for 150 units of multiple family housing; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that inasmuch as the applicant's option on a portion of the property has expired, a redesign of the project will be required and, therefore, having recommended that the proposed rezoning be referred back to the County Planning Commission; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on January 16, 1979. 1 hereby certify that the forepoing is a true and correct cwy of on order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Ginger Traver Bumgardner Supervisors C. Bohlen affixed t'-is 16th�y of January _ 1979 T< McDonough El Sobrante Chamber of r Commerce ! J J. Rr�OLSSON, Clerk May Valley Association B. Hall B �! 1J Depute Clerk y G. Cook Ronda Amdahl E. Hardin El Sobrante Planning & Zoning Cte'. Director of Planning O" � Planning Commission V H-24 4/77 15m C t In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 79 In the Molter of Approval of Consent to Sublease for . . . a Portion of the Premises Leased to Mobile Home Home Expo, Inc. (Buchanan Field Airport) IT IS BY THE BOARD ORDERED that the sublease dated January 8, 1979 from Mobile Home Expo, Inc. to Family Travel, Inc. and Rolling Homes, Inc. for a portion of the premises leased to Mobile Home Expo, Inc. located on *the north- east corner of John Glenn Drive and Concord Avenue, Buchanan Field Airport, is APPROVED and that the Chairman of the Board of Supervisors is AUTHORIZED to execute a Consent to Sublease on behalf of the County. PASSED by this Board on January 16, 1979 , I hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the daft aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 16th day of Jar_uary 1979 cc: County Administrator Lessee '(via L/M) J. R. OLSSON. Clerk Sublessee (via L/M) S �,��� j /� Public Works Department Y T �-�� - - D eP�+h Clerk Manager of Airports Helen H. Kent H-24 4/77 15m 00097 In the Board of Supervisors of Contra Costa County, State of Califamio January 16. , 19 ZC.L In the Matter of Authorizing County Welfare Director to Attend Certain Meetings of National Association of Counties IT IS BY THE BOARD ORDERED that R. E. Jornlin, County Welfare Director, is AUTHORIZED to serve on and attend meetings of the Mental Health and Mental Retardation Task Force of the National Association ' of Counties (NACO) as requested by Charlotte Williams, President and recommended by the Acting County Administrator. Passed by the Board on January 16, 1979• 1 hereby certify that the foregoing is a true and correct copy of on order wim on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Sed of the Board of cc: Welfare Director Supervisors Auditor-Controller affixed this 16thday of Jamiar; 19-7q J. OLSSON, Clerk BY Deputy Clerk Gloria P . Pa1o*�o 0009.5 H-24 4177 15m In the Board of Supervisor __of Contra Costa County, State of California January 16 19 79 .' In the Matter of Amending Board Order Creating - a New Social Service Department Revolving Fund The Board on October 89 1968, having established a petty cash revolving fund for the Social Service Department and also a procedure to provide for the reimbursement of certain transportations costs to welfare recipients; and Mr. C. L. Van iFarter, Director of the Human Resources Agency, having recommended that the aforesaid Order be amended by the addition of paragraph 9 to provide for refund of : "Cost of transportation for applicants or recipients who are required to travel from one Social Service Department office to another." IT IS BY THE BOARD ORDERED that the recommendation of Mr. van Marter is APPROVED. PASSED by the Board on January 16, 1979- . 1 hereby certify that the forepoino is a true and correct copy of ae order a*wW an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and dw Seal of the Board of Orig: Director, HRA SU cc: Social Service thisl6th dor 01-9- R. E. Jornlin County Administrator County Auditor—Controller - R. OLSSON. Clerk sy Q.to Deputy Clerk Gloria '_. Palor-o 00099 . H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California Tannary T 19 , In the Moller of Resignation from the Board of Commissioners of the Contra Costa County Fire Protection District. Supervisor E. H. Hasseltine having advised that he had received a January 10, 1979 letter from Mr. Ralph L. Aldrich tendering his resignation from the Contra Costa County Fire Protection District Board of Commissioners (City of Concord nominee) ; IT IS BY THE BOARD ORDERED that the resignation of Mr. Aldrich from said Board of Commissioners is ACCEPTED, that the Board's policy governing posting of unscheduled vacancies is APPLIED, and that the Chairman is AUTHORIZED to execute a certificate expressing appreciation to Mr. Aldrich for his services to the County. PASSED by the Board on Janaury 16, 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 sial of dw Board of CC : Contra Costa County Fire Supervisors Protection District offixed this 16thdayof January 19 79 City of Concord County Auditor-Controller County Administrator {-� i R , OLSSON, Clerk Public Information Officer By • m' Deputy Clerk Ronda Amdahl 00160 H-24 4/77 ism In the Board of Supervisors of Contra Costa County, State of California January 16 , 197 , ' In the Matter of Proposed State Freeway 4 and Construction of North Frontage Road The Board received a letter dated January 8, 1979 from Mr. G. A. Garson, General Superintendent of Peter Kiewit Sons, Co. , 1433 Arnold Industrial Highway, Concord, California objecting to the revised State configuration for rebuilding of Highway 4 (east of Highway 680), and requesting that this Board consider action to effectuate construction of the north frontage road to county standards as previously agreed. IT IS BY THE BOARD ORDERED that said request is referred to the Public Works Director. PASSED by the Board on January 16, 1979. I hereby certify that the foregohm is a true and correct copy of an order eiNered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Ooard of cc: Public Works Director supelVi"M Peter Kiewit Sons' Co. affixed this 16thday of January . 1912 1433 Arnold Industrial Highway Concord, California 94520 J. R. OLSSON, Clerk By , Deputy Clerk Helen H. Kent OUB t�1 H-24 4/77 15m t � In the Board of Supervisors of Contra Costa County, State of Callifomiv January 16 . ' 1979 In the Ma"er of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in connection with the action numbers indicated, reserving all the rights of the County, in accordance with provisions of California Government Code Sections 825 and 995: Arthur J. Acosta Superior Court Action Deputy Sheriff No. 1940518 George M. Martinez v. County of Contra Costa and Sheriffs Deputies, et al Marian Kerss, Municipal Court, Small Claims Social Worker Division, Case #52832 Child Protective Services PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Sial of the Board of Supervisors CC: Sheriff-Coroner affixed this 16thday January 19 79 Social Service Dept. County Counsel County Administrator _ r J. R. OLSSON, Cleric Deputy Cleric Diana M. Herman 00102 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of Colifomia Ja>,11 a Tr 16 19 , In the Matter of Hearing on the Appeal of- Mr. Roy E. Taylor from Orinda Area Planning Commission Denial of Application for Variance Permit No. 1102-78, Orinda Area. The Board on December 19, 1978 having continued to February 13, 1979 the hearing on the appeal- of Mr. Roy E. Taylor from Orinda Area Planning Commission denial of application for Variance Permit No. 1102-78 to establish a tennis court, Orinda area; and Supervisor R. I. Schroder having recommended that the aforesaid appeal be continued to February 20, 1979 at 1:30 p.m. ; IT IS BY THE BOARD ORDERED that on February 13, 1979 it intends to continue the hearing on the aforesaid appeal to February 20, 1979 at 1:30 p.m. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. R. Taylor Supervisors List of Names Provided by affixed this 16thdayof January _ 1979 Planning Director of Planning OLSSON, Clerk By �(" .<<_ �L�,��� ComI { Deputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 16 . 19 7 9 In the Maher of Certification Forms Relating to Special District Allocation. The Board having received a December 29 , 1978 letter from Mr. Richard T. Silberman, Director, State Department of Finance, requesting completion prior to January 26 , 1979 of certification and computation forms for each police and fire protection district which will receive funds from the special district allocation pursuant to Chapter 332 , Statutes of 1978 ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the County Auditor-Controller. PASSED by the Board on January 16 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed this 16th day of Jar_uary 1979 J. R. OLSSON, Clerk By i,Zt Deputy Clerk .a rai 00104 H-24 4/77 15m File: 205-7701(S)a/C.4.3. In the Board of Supervisors of Contra Costa County, State of Califamio January 16 19 79 In Nie Matter of County Service Areal R-7 Approve Change Of-der No.' 3 Al am Area (5486-927) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 3 to the construction contract with Eugene G. Alves of Pittsburg, for Community Park No. 1 - Phase 1, 3005 Stone Valley Road, Alamo, California. This Change Order provides for storm drainage work along Stone Valley Road, increases the contract price by $9,750, and extends the contract time by 39 calendar days. PASSED BY THE BOARD on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the SoW of the Booed of Originator: Public Works Supervisors Architectural Division of8xed this 16th day of January 19 79 cc: Public Works (2) Accounting J. R. OISSON, Clerk Architectural Division By c�� ,�1. t t . Deputy Clerk Eugene G. Alves (Via A.D.) Auditor-Controller (Via-A.D.) HQier+H•Kent 00.1 j H-24 4/77 15m � t In the Board of Supervisors of Contra Costa County, State of Califomia January 16 - 19 79 In the Matter of Authorizing Acceptance of Instruments— for nstruments—for Recording Only. It is by the Board ORDERED that the following Offers of Dedication are ACCEPTED for recording only: INSTRUMENT DATE GRANTOR REFERENCE 1 . Offer of Dedication 12-28-78 Robert C. Carpenter, et al Subdivision MS 120-77 for Drainage Purposes 2. Offer of Dedication 1-3-79 Frank E. Sanders, Jr. Subdivision MS 120-77 for Drainage Purposes PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is o true and correct ropy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department witness my hand and dw Seal of the Board of Land Development DivisiorrSupeniisors affixed this 1 6thdoy of .Tannary 19_Zc cc: Recorder (via L.D.) Director of Planning • y J. R. OLSSON, Clark By , , d'4 . Deputy Clerk N. Pous 0010" H-24 4/77 15m c - :' rf In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 79 in the Matter of Authorization for Subgrant Nbdification Agreements with 15 CETA Title VI PSE- - Project Subgrantees to Extend Title VI Project Operations through March 31, 1979 The Board having approved and executed, by its order dated December 19, 1978, Modification #909 to CETA Title II Gtr^.t X06-7004-21 (County #f29-807-9) and Modification #913 to CETA Title VI Grant #06-5004-60 (County #29-808-12), to increase the Title II Grant by an additional $4,358,276 in federal funds and to increase the Title VI Grant by an additional $6,035,414 in federal funds for operation of County CETA PSE Programs in federal fiscal year 1978-79; and The Board having considered the November 21, 1978 increase in the County's CETA Letter of Credit which was received from the U.S. Department of Labor and which provides sufficient funds to cover Title VI Project operations through March 31, 1979; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to extend certain currently authorized CETA Title VI PSE Project Subgrant Agreements, subject to new federal rules and regulations under the CETA re-enactment legislation, for an additional three-month period from January 1, 1979 through March 31, 1979 and to increase subgrant amounts and establish six-month subgrant payment limits for the period from October 1, 1978 through March 31, 1979; IT IS BY TIE BOARD ORDERED that the Director, Department of Manpower Programs, is AUIHORIZED to execute, on behalf of the County, standard form subgrant modification agreements with 15 CETA Title VI PSE Project subgrantees, as set forth in the attached "CETA Title VI PSE Project Specifi- cations Chart," to provide for the continuation of existing Title VI Project programs through March 31, 1979. PASSED BY THE BOARD on January 16, 1979. 1 hereby certify that the forelp"q is a true and correct copy of an order enured an the minutes of said Board of Supervisors on the date aforesaid. Orig: Department of hfanpower Programs Witness my hand and the Seol of the IO°rd of Attn: Contracts � Grants Unit Supervisors cc: Acting County Administrator a�"'� this 16th day of January 1979 County Auditor-Controller J. R. OLSSON, Clerk By7� =�,� �.���C�r�`' . Deputy Clark Jeanne G. Maglio BP:gm 001(j H-24 4/77 15m Attachment to 1-16-79 Board Order Page ONE of TWp CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART TOTAL PREVIOUS 3-MONTH 6-MONTH CUMMULATIVE PROJECT PROJECT SUBGRANT PROJECT NUMBER PAYMENT LIMIT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT SUBGRANTEE NO. OF JOBS (3 0/1/78-12/31/78) (10/1/78-3/31/79) PAYMENT LIMIT INCEPTION-3/31/79 ' 1. Carquinez Coalition, Inc. (#28-711) #903 4 $ 11,545 $ 239198 $ 108,875 $ 120,528 Contra Costa Legal Services Foundation #906 3 9,499 9,234 45,909 45,644 (#28-701) 3. Contra Costa Symphony, Inc. (#28-722) #907 3 8,874 17,579 44,330 53,035 4. East County Resource Center, Inc. (#28-717) #908 3 10,026 19,219 88,667 97,860 5. ENKI Research Institute, Inc. (4128-708) #909 10 40,791 73,956 186,787 219,952 6. Home, Health & Counseling Services, Inc. (#28-702) #910 5 10,803 20,339 96,205 1059741 7• International Institute of Alameda County #911 2 10,541 12,267 54,445 56,171 (4128-718) 8• New Horizons Center, Inc. (4128-713) #913 3 8,640 17,246 45,170 53,776 V. Phoenix Programs, Inc. (4128-712) #914 5 12,882 25,712 89,906 102,736 10. Region IX-American Indian Council, Inc. #901 2 14,710 20,182 107,513 112,985 (#28-720) 11. Social Advocates For Youth-Diablo Valley #916 5 14,559 25,268 110,044 120,753 (#28-715) 12. United Council of Spanish Speaking Organizations, #917 1 8,294 7,550 Inc. (#28-704) #918 4 14,360 27,609 #919 4 12,564 29,493 136,173 215,607 i C sem` Attachment to 1-16-79 Board Order Pngc TWO of TWO. ` rig(( CETA TITLE. VI PSE PROJECT SPECIFICATIONS CHART e OO 4 ' r ;� TOTAL PREVIOUS 3-MONTH 6-MONTH CUMMULATIVE r-� '1 PROJECT 'PROJECT SUL�RANT .0 flit 1 PROJECT Nl � :19R PAYMENT LIMIT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT SUBGRANTEE NO. OF (10/1/78-12/31/78) (10/1/78-3/31/79) PAYMEN9. IMIT . INCEPTION-3/31/79 4 Costa Children's Council (028-714) 0904 -3 ; 89850 18,563 479035 56,748 House of Borth Richmond (028-70:, #912 ' 6 189.810 289094 139,017 148,301 i► ;:natio Costa YMCA (Pinole Branch) (028-j09) 0915 l+ 109528 180173799500 87,145 400 43 i i File: 205-7701(S)a/C.4.3. In the Board of Supervisors of Contra Costa County, State of California January 16 19 79 in the Matter of County Service Area R-7 _ Approve Change Order No., 3 Alamo Area (5486-927) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 3 to the construction contract with Eugene G. Alves of Pittsburg, for Community Park No. 1 - Phase 1, 3005 Stone Valley Road, Alamo, California. This Change Order provides for storm drainage work along Stone Valley Road, increases the contract price by $9,750, and extends the contract time by 39 calendar days. PASSED BY THE BOARD on January 16, 1979. 1 hereby certify that the foregoing, is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Supervisors Architectural Division affixed this 16th day of January 19 79 cc: Public Works (2) Accounting J. R. OLSSON, Clerk Architectural Division r Eugene G. Alves (Via A.D.) Bye -`�' t . Deputy Clerk Auditor-Controller (Via A.D.) Helen H.Kent H-24 4/77 15m ( i In the Board of Supervisors of Contra Costa County, State of Colifomia January 16 , 19 79 In the Matter of Authorizing Acceptance of Instruments . _ for Recording Only. It is by the Board ORDERED that the following Offers of Dedication are ACCEPTED for recording only: INSTRUMENT DATE GRANTOR REFERENCE 1 . Offer of Dedication 12-28-78 Robert C. Carpenter, et al Subdivision MS 120-77 for Drainage Purposes 2. Offer of Dedication 1-3-79 Frank E. Sanders, Jr. Subdivision MS 120-77 for Drainage Purposes PASSED by the Board on January 16, 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 Di vi s i orr upervison affixed this 1 6thday of ,7an,iary 19_2-9_ cc: Recorder (via L.D. ) Director of Planning J. R. OLSSON, Clerk BDeputy Clerk N. Pous 00 H-24 4/77 15m w In the Board of Supervisors of Contra Costa County, State of California January 16 19 79 In the Matter of Authorization for Subgrant Nbdification Agreements with 15 CETA Title VI PSE- Project Subgrantees to Extend Title VI Project Operations through March 31, 1979 The Board having approved and executed, by its order dated December 19, 1978, Modification #909 to CETA Title II Grant #06-7004-21 (County #29-807-9) and Modification #913 to CETA Title VI Grant #06-5004-60 (County #29-808-12), to increase the Title II Grant by an additional $4,358,276 in federal funds and to increase the Title VI Grant by an additional $62035,414 in federal funds for operation of County CETA PSE Programs in federal fiscal year 1978-79; and The Board having considered the November 21, 1978 increase in the County's CETA Letter of Credit which was received from the U.S. Department of Labor and which provides sufficient funds to cover Title VI Project operations through March 31, 1979; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to extend certain currently authorized CETA Title VI PSE Project Subgrant Agreements, subject to new federal rules and regulations under the CETA re-enactment legislation, for an additional three-month period from January 1, 1979 through March 31, 1979 and to increase subgrant amounts and establish six-month subgrant payment limits for the period from October 1, 1978 through March 31, 1979; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form subgrant modification agreements with 15 CETA Title VI PSE Project subgrantees, as set forth in the attached "CETA Title VI PSE Project Specifi- cations Chart," to provide for the continuation of existing Title VI Project programs through March 31, 1979. PASSED BY UE BOARD on January 16, 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: Department of Manpower Programs Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Acting County Administrator ofBxed this 16 th day of J anuary 197 9 County Auditor-Controller J. R. OLSSON, Clerk B Deputy Clerk .Jeanne 0. Maglio BP:gm 00.N H-24 4/77 15m At•,Lnchment to 1-16-79 Board Order Page ONE of TWO CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART . TOTAL PREVIOUS 3-MONTII 6-MONTH CUitANLATIVE PROJECT PROJECT SUBGRANT PROJECT NUMBER PAYMENT LIMIT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT SUBGRANTEE NO. OF JOBS (1011178-12/21/78) (10/1/78-3/31/79) PAYMENT LIMIT INCEPTION-3/31/79 1. Carquinez Coalition, Inc. (/128-711) 11903 4 $ 11,545 $ 23,198 $ 108,875 $ 120,528 Contra Costa Legal Services Foundation #906 3 9,499 9,234 45,909 45,644 (1128-701) 3. Contra Costa Symphony, Inc. (1128-722) 11907 3 8,874 1.7,579 44,330 53,035 4. East County Resource Center, Inc. (1123-717) 11908 3 10,026 19,219 88,667 97,860 5. ENKI Research Institute, Inc. (1128-708) 11909 10 40,791 73,956 186,787 219,952 6• Home, Health & Counseling Services, Inc. (1128-702) 11910 5 10,803 20,339 96,205 105,741 7• International Institute of Alameda County 11911 2 10,541 12,267 54,445 56,171 (1128-718) 8. Nrw Horizons Center, Inc. (1128-713) 11913 3 8,640 17,246 45,170 53,776 Phoenix Programs, Inc. (1128-712) 11914 5 12,882 25,712 89,906 102,736 10. Region IX-American Indian Council, Inc. 119101 2 14,710 20,182 107,513 112,985 (1128-720) 11. Social Advocates For Youth-Diablo Valley #916 5 14,559 25,268 110,044 120,753 (1128-715) 12• United Council of Spanish Speaking Organizations, 11917 1 8,294 7,550 Inc. (1128-704) 11918 4 14,360 27,609 11919 4 12,564 29,493 186,173 215,607 Attachment to 1-16-79 Board Order Page TWO of TWO. . CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART TOTAL PREVIOUS 3-MONTH 6-MONTH CUI�IULATIVE PROJECT PROJECT SUBGRANT PROJECT NUMBER PAYMENT LIMIT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT SUBGRANTEE NO. OF JOBS (10/1/78-12/31/78) (10/1/78-3/31/79) PAYMENT LIMIT INCEPTION-3/31/79 1.3. Contra Costa Children's Council (428-714) #904 3 8,850 18,563 47,035 56,748 14. Neighborhood House of North Richmond (128-705) #912 6 18,810 28,094 139,017 148,301 15. West Contra Costa YMCA (Pinole Branch) (128-709) #915 4 10,528 18,173 79,500 87,145 • 1. CETA VI subgrant Mod. Agreement.4Approved 2. Carquinez Coalition, Inc. 3. Same as one 4 . Contra Costa Legal Services Foundation S . same as one 6. Contra Costa Symphony, Inc. 7 . Same as one 8 . East County Resource Center r Inc. 9. Same as one 10. ENKI Research Institute, Inc. 11 . Same as one 12. Homer Health & Counseling Services, Inc. 13. Same as one 14 . International Institute of Alameda County 15. Same as one 16. New Horizons Center, Inc. 17 . Same as one 18 . Phoenix Programs* Inc. 19 . Same as one 20. American Indian Councils Inca, Region IX 21 . Same as one 22. Social Advocates for Youth-Diablo Valley 23. Same as one 24 . United Council of Span, Speak Org Inc 25. Same as one 26. Contra Costa Children's Council 27 . Same as one 28 . Neighborhood House of North Richmond 29. Same as one 30. Nest Contra Costa YMCA -Pinole Branch BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b) of the CVC, Declaring a 4-Way-Stop ) TRAFFIC RESOLUTION NO . 2508 - 4-way-STF Intersection at WILBUR AVENUE ) (77181) and BRIDGEHEAD ROAD (,#76846)) Date: JAN 16 1979 Antioch Area . ., i (Supv.. Dist. V - Antioch ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of WILBUR AVENUE 0 7181) and BRIDGEHEAD ROAD (#76848) , Antioch, is hereby declared to be a four- way stop intersection and all vehicles shall stop before entering or crossing said intersection. Adopted by the Board on..JAN_16.1979_____ cc County Administrator Sheriff California Highway Patrol T-14 0(), BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2507 - PKG on LINDA MESA AVENUE (#4624A) ) Danvi 1 le Area. Date: JAN 16 1979 (Supe. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of LINDA MESA AVENUE (4624A) Danville beginning at a point 196 feet west of the center line of Railroad Avenue and extending westerly a distance of 133 feet. Adapted by the Board on...JA�.._.N.....16 1979................_.„ cc County Administrator Sheriff California Highway Patrol T-14 06 41 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21112) and 22507 of the CVC , ) TRAFFIC RESOLUTION NO . 2509-Bus Stop PK Declaring a Bus Stop and ) Parking Zone on O' HARA AVENUE) Date: JAN 16 1974 08061 ) ) Oakley Area . ) (Supv. Dist. V - Oakley. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 .012 , the following traffic requlation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code , a bus stop is hereby established. and parking is hereby declared to be prohibited at all times , except for the loading or unloading of bus passengers , on the east side of O ' HARA AVENUE (#8061 ) Oakley beginning at a point 33 feet south of the centerline of Acme Street and extending southerly a distance of 60 feet . Adopted by the Board on...JAN 16 1979 cc County ACministrator Sheri f Cal i forni a Highway Patrol_ T-14 00119 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2510 - PKG on PACHECO BOULEVARD V39510 , ) Pacheco Area. Date: JAN 16 1979 (Supv. Dist. 11 The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : i Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of PACHECO BOULEVARD U3951C) , Pacheco beginning at the intersection of North Buchanan Circle and extending southerly -to a point 500 feet south of the center- line of South Buchanan Circle. - Adopted by the Board on-JAN...16..1979 .........w.r'i cc County Administrator Sheriff California Highway Patrol T-14 00113 In the Board of Supervisors of Contra Costa County, State of California t January 16 , , 1979 - In 979In the Matter of Appeal of Mr. Terry W. Andrews in Connection with Grievance Determination. The Board having received a January 10 , 1979 memorandum from Mr. C. J. Leonard, Director of Personnel, transmitting a grievance appeal of Mr. Terry W. Andrews , Deputy Probation Officer III, from decision of the Employee Relations Officer regarding the applica- tion of the shift differential provision of the Memorandum of Understanding with Contra Costa County Employees Association, Local No. 1 ; IT IS BY THE BOARD ORDERED that the parties are DIRECTED to submit the grievance record and written presentations and recommendations for Board determination on February 13 , 1979 at 10 : 30 a.m. PASSED by the Board on January 16 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Terry W. Andrews Supervisors 93 Mackie Drive affixed this 16th day of January , 1979 . Martinez , CA 94553 County Probation Officer Director of Personnel J. R. OLSSON, Clerk County Administrator ByDeputy Clerk M y Crate H-24 4/77 15m I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101(b) of the CVC, Declaring a 4-Way-Stop TRAFFIC RESOLUTION NO. 2508 - 4-way-STF Intersection at WILBUR AVENUE (#7181) and BRIDGEHEAD ROAD (176848 Date: JAN 16 1979 Antioch Area (Supe: Dist. V - Antioch The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- ti one th b thnr.nnn .; :. P... _.a... R;:L 72 •/� w _ .. ■ — - � � .. .. .J � ■ , � F'... . J ::.:r Ms iii:•..1�. � i � ¢�i !� Enitiner—+iiia 01vision, and purEi1jant to C.-viinry ;irdira�C-;j. C-3-ie asi St�i.ions 46-2,::02 - 46-2.012 , the following traffic regulation is established (and other .action taken ac..indira-taal • _..... ...... ._..__.._.._.. Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of WILBUR AVENUE 07181) and BRIDGEHEAD ROAD (#7684B) , Antioch, is hereby declared to be a four- way stop intersection and all vehicles shall stop before entering or crossing said intersection. Adopted by the Board on.JAN 19 -1979�N, cc County Administrator Sheriff California Highway Patrol T-14 0071 0 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO. 2507 - PKG on LINDA MESA AVENUE (#4624A) ) Danville Area. Date: JAN 19 19M (Supe. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of LINDA MESA AVENUE (4624A) Danville beginning at a point 196 feet west of the center line' of Railroad Avenue and extending westerly a distance of 133 feet. Adopted by the Board on..JAN_1.6 1979 cc County Administrator Sheriff California Highway Patrol T-14 0011 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: pursuant to Section 21112) and 22507 of the CVC , ) TRAFFIC RESOLUTION NO. 2509-Bus Stop Pw Declaring a Bus Stop and ) Parking' Zone on O' HARA AVENUEJ Date: JAN 16 197g 08061 ) Oakley Area . (SupV. Dist. V - Oakley. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code , a bus s.top is hereby established and parking is hereby declared to be prohibited at all times , except for the loading or unloading of bus passengers , on the east side of O' HARA AVENUE (#8061) Oakley beginning at a point 33 feet south of the centerline of Acme Street and extending southerly a distance of 60 feet . Adopted by the Boord on...JAN 16.1979 •.........N cc County Administrator Sheriff California Highway Patrol. T-14 00112 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2510 - PKG on PACHECO BOULEVARD U39510 , Pacheco Area. Date: JAN 16 1979 (Supv. Dist. It ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and .engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of PACHECO BOULEVARD Q3951C) , Pacheco beginning at the intersection of North Buchanan Circle and extending southerly .to a point 500 feet south of the center- line of South Buchanan Circle. Adopted by the Board on_.. JAN 16 1979 cc County Administrator Sheriff California Highway Patrol T-14 00113 j_ l In the Board of Supervisors of Contra Costa County, State of California January 16 , , 1979 ' In the Matter of Appeal of Mr. Terry W. Andrews in Connection with Grievance Determination. The Board having received a January 10 , 1979 memorandum from Mr. C. J. Leonard, Director of Personnel, transmitting a grievance appeal of Mr. Terry W. Andrews , Deputy Probation Officer III, from decision of the Employee Relations Officer regarding the applica- tion of the shift differential provision of the Memorandum of Understanding with Contra Costa County Employees Association, Local No. l ; IT IS BY THE BOARD ORDERED that the parties are DIRECTED to submit the grievance record and written presentations and recommendations for Board determination on February 13 , 1979 at 10 : 30 a.m. PASSED by the Board on January 165 1979. 1 hereby certify that the foregoing is a true and correct copy of at order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Terry W. Andrews Supervisors 93 Mackie Drive affixed this 16th day of January 1979 Martinez, CA 94553 County Probation Officer Director of Personnel J. R. OLSSON, Clerk County Administrator By ��7 �= ,�, -_ , Deputy Clerk M y Crai 01.E H-24 4/77 15m In the Board of Supervisor of Contra Costa County, State of Califomia January 16 , 19 79 In the Matter of The John F. Baldwin Ship Channel The Board of Supervisors, by Resolution No. 2156 adopted on August 6, 1963, provided the required assurances of local cooperation for the proposed John F. Baldwin reach of the San Francisco Bay to Stockton Ship Channel . The District Engineer of the San Francisco District of the Corps of Engineers, in a letter dated August 10, 1978, REQUESTED that the County state its position with respect to continued support of the project. At the recommendation of Supervisor Nancy C. Fanden, the Board's representative on the John F. Baldwin Ship Channel and the Joint Powers Steering Committee, the Board SUPPORTS continued federal appropriations to complete studies to determine whether all or any portion of the project can be constructed without adverse effects upon the Delta water quality or other significant adverse environmental impacts. The studies are to include evalua- tion of the enviornmental effects of the incremental improvements to the existing channel and more detailed studies of possible adverse water quality problems and possible mitigating measures. Further, it is REQUESTED that the Corps expedite the completion of these studies with a goal to complete all studies in not more than two years from this date. Since it appears that the Richmond reach may prove more feasible and environmentally acceptable than other portions of the project, this Board REQUESTS that the Corps expedite the analysis of and commence early construction of this reach while additional studies proceed on the balance of the project. PASSED by the Board on January 16, 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 Sean of the Board of Originating Dept: Supervisors Public Works Department affixed this 16th day of January . 19 79 cc: • Col . Adsit - Via Public Works U. S. Army Corps of Engineers J. R. OLSSON, Clerk San Francisco District By ,J , Deputy Clerk Col . Frank Boerger - Via Public storks Helen H.Kent C. A. Hammond, Acting County Administrator(via P.W.) 0011.5 H -24 3/76 15n) t C In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 In the Matter of Internal Operations Committee Recommendation with Respect to Appointment to Child Health and Disability Prevention Advisory Board. The Board on January 9, 1979 having referred to its Internal Operations Committee (Supervisors N. C. Fanden and Tom Powers) the question of whether an individual who lives outside the County, but practices medicine within the County, is eligible for appointment to the Child Health and Disability Prevention (CHDP) Advisory Board; and Said Committee having this day reported that the Board's policy on appointments to advisory bodies, as set forth in Resolution No. 77/273 dated March 29, 1977, specifies that "appointees must reside or work in the County," and it is therefore appropriate for a physician working in this County, but living outside, to serve on an advisory board; and Said Committee having recommended that no change be made to the aforesaid policy; and Said Committee having further recommended that Philip Rush, M.D. , be appointed to the CHDP Advisory Board for a three-year term ending October 7, 1981; IT IS BY THE BOARD ORDERED that the recommendations of its Internal Operations Committee are APPROVED. PASSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and correct aW of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Internal Operations Committee Witness my hand and the Sed of the Board of Philip Rush, M.D. Supervisors Director, HRA __ 6 this 16thday of Tanv�ry 19 79 Child Health & Disability Prevention Program J. R. OLSSON, Clerk County Health Officer Clerk County Auditor-Controller BY7- Deputy County Administrator bbie & ierrez Public Information Officer 001 1!r)*b H-24 4/77 15m . t In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 ZCL In the Matter of Reappointment to Overall. Economic Development Program Committee. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that Mr. Melton Corner, 115 Buckley Street, Martinez, California 94553 is REAPPOINTED to the Overall Economic Development Program Committee (representing District II) for a two-year term ending December 31, 1980; PASSED by the Board on January 16, 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: Mr. Melton Conner Supervisors Overall Economic Development affixed this 16thdoy of January . 192 Program Committee Director of Planning County Administrator J. R. OLSSON. Clerk Public Tnformation Officer By - pe" Clerk R bbie MierrdW 0011 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia AS EX OFFICIO THE GOVERNING BOARD OF THE BYRON FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY January 16 , 19 In the Matter of Appointments to Board of. Commissioners of Byron Fire Protection District. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BEARD ORDERED that Mr. William F. Scanlin, Rt. 1, Box D307, Byron, California 94514 is APPOINTED and that Mr. Charles H. Fuss, Rt . 1, Box D208, Byron, California 94514 is REAPPOINTED to the Board of Commissioners of Byron Fire Protection District for four-year terms ending December 31, 1982; PASSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Mr. William F. Scan1 in Witness my hand and the Sear of the Board of Mr. Charles H. Fuss Supervisors Byron Fire Protection District affixed thisl6th day of January 19_M County Auditor-Controller County Administrator J. R. OLSSON, Clerk Public Information Officer - gy Deputy Clerk Robbie G t errez H-24 4/77 15m In the Board of. Supervisors of Contra Costa Countty, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE BETHEL ISLAND FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY January 16 19 ..79 In the Matter of Appointment to Board of _ Commissioners of Bethel Island Fire Protection District of Contra Costa County. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Harry D. Muller, P.O. Box F. Bethel Island, California 94511 is APPOINTED as a Commissioner of the Bethel Island Fire Protection District for a four-year term ending December 31, 1982. PASSED by the Board on January 16, 19790 K 1 hereby certify that the foregoing is a true and correct copy of an order attired on the minutes of said Hoard of Supervisors on the date aforesaid. c c• Mr. Harry D. Muller Witness my hand and the Seal of the Board of Bethel Island Fire Supervisors Protection District affixed this 16thday of January County Auditor—Controller County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk Ro -6t 00119 H-24 4/77 15m 1 I E- In the Board of SupervisGn of Contra Costa County, State of California January 16 , 19 79 In the Matter of Appointment of Contra Costa County Law Library Trustee . Pursuant to Business & Professions Code Section 6301(c) , IT IS BY THE BOARD ORDERED that Mr. Sanford M. Skaggs, a member of the bar of Contra Costa County, is REAPPOINTED as a Trustee of the Contra Costa County Law Library, to serve in lieu of Chairman E. H. Hasseltine, for a term expiring when a new Board Chairman is selected; PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Mr. Sanford M. Skaggs witness my hand and the seal of the Board of Chairman nasseltino Supervisors Law Library Secretary affixed thisl6th day of January . 19-7,q County Auditor-Controller County Administrator Public Information Officer J. R. OLSSON. Clerk By Deputy Clerk R bbie Terre 00120 H-24 4/77 15m Ivy In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 ,79 In the Matter of Contra Costa County Bar Associations's Contract Proposal for Criminal Conflict Cases. The 1978 Finance Committee (Supervisor R. I. Schroder substituting for Supervisor E. H. Hasseltine, and Supervisor N. C. Fanden) having this day submitted its report on the Contra Costa County Bar Association's proposal for a contract arrangement with the County to provide representation to indigent dependents whom the Public Defender cannot represent due to a conflict of interest, a copy of said report being attached hereto and by reference incor- porated herein; and The Committee having recommended that the Board approve in concept the proposed contract with the Bar Association, and that the County Administrator's staff proceed toward finalizing the administrative details and the total contract cost; IT IS BY THE BOARD ORDERED that the aforesaid recom- mendations of the Finance Committee are APPROVED; and PASSED by the Board this 16th day of January of 1979 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Hasseltine. NOBS: None, ABSENT: None. ABSTAIN: Supervisor Tom Powers, for the reason that it is a potential conflict of interest in that he had served on the Boards of Directors of both the West and Contra Costa County Bar Associations, and was on the Attorneys' Reference Panel, the agency that initially proposed the contract. I hereby certify that the foregoing is o true and corred copy of an order entered on #6 minutes of said Poord of Supervisors on the date aforesaid. cc: Finance Committee Witness my hand and the Seal of the Board of Attorney Edward Merrill Supervisors County Administrator affixed this 16th day of January 19 79 County Counsel Public Defender District Attorney ,, J. R. OLSSON. Clark Deputy Clerk M"x ne I-11. Neufeld 00121 H-24 4/77 15m The Board of Supervisor Q)ntYa »� County cork and Cma Ex Officio Clark of 00 Board County Administration Building hies.raerdowAuese- P.O.Box 9 (��""' "7 Cni�f Clerk Martinez,Californial 94553 (415)372-2371 James P.Kw"-Richmond q 1st District vl- Nancy C.FatWen-martinez 2nd District R~L Schroder-Lafayette 3rd District Warren N.e049ees-Concord 4th District Eric H.Hm"line-Pittsburg January 16, 1979 5th District REPORT OF THE FINANCE COMMITTEE ON BAR ASSOCIATION PROPOSED CONTRACT FOR CRIMINAL CONFLICT CASES In June of 1977, the Bar Association proposed a contract arrangement with the County to provide •representation .to. indigent. :. defendants whom the Public Defender cannot represent due to a conflict of interest; this normally occurs where a crime involves more than one defendant. The Bar Association's proposal has been under review by the County Administrator's Office and County Counsel since that time and was discussed by the Finance Committee at its meeting on January 3, 1979. Other methods of providing representation in conflict cases have been reviewed, including continuing the present arrangement, contracting with the Public Defender's Office of another county, contracting with a single private firm, and establishing a second Public Defender's Office. The committee recommends approval in concept of the proposed contract with the Bar Association, and that the County administrator's staff proceed toward finalizing the administrative details and the total contract cost. The Bar Association proposal has been reviewed by, and has the general agreement of, the Presiding Judges- of the Superior and Municipal, ts,- County Counsel, Auditor-Controller, Public Defende ty Administrator. OBERT r. SCHRODER, UPERVISOR NANCY C �AHDEN, SUPERVISOR DISTRICT III DISTRIC II (Substitute for Supervis r fl01�� E. H. Hasseltine) v RECEIVED JAN 161979 J.R. aRi1l�� . easy r �' oa�n+► In the Board of Supervisors of Contra Costa County, State of California January 16 , 1979 .' In the Matter of Transfer of Referrals to 1979 Finance Committee: IT IS BY THE BOARD ORDERED that the following matters are transferred from the 1978 Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) to the 1979 Finance Committee (Supervisors R. I. Schroder and S. W. McPeak): SUBJECT REFERRAL DATE Request of Board of Education October 31, 1978 for transfer of duties . Reclassification of Administrative December 12, 1978 Services Assistance III to Human Resources Fiscal Officer. PASSED by the Board on January 16, 1979 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. cc: 1979 Finance Committee Witness my hand and the Seal of the Board of Board of Education Supervisor Director of personnel affixed this 16th day of Jarvinry 19_7 County Administrator J. R. OLSSON, Clerk By Deputy Clerk bbl 0 gar,; ar_ ez 00123 H-24 4/77 15m r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) January 16, 1979 Creation of an HMO ) Advisory Board. ) The Board, on November 14, 1978, having referred .to the Finance . Committee a proposal from the Human Resources Director and County Administrator for the creation of a Health Maintenance Organization Advisory Board and the Finance Committee having reported to the Board recommending the creation of such an Advisory Board; and The Board members having discussed the Finance Committee report and having decided that the members of the HMO Advisory Board nominated by the individual Board members should also serve fixed terms of office, (rather than at the pleasure of the nominating member of the Board as mentioned in of said report); IT IS BY THE BOARD ORDERED THAT: 1 . An HMO Advisory Board is created effective February 1 , 1979; 2. The HMO Advisory Board shall be composed of nine (9) members; 3. Each member of the Board of Supervisors shall nominate one member for the HMO Advisory Board; 4. Three (3) members of the HMO Advisory Board shall be members of the County's HMO and at least two (2) of the HMO members shall represent medically underserved populations served by the HMO. All applications shall be forwarded to the Internal , Operations Committee (Supervisor Nancy Fanden and Supervisor . Tom Powers) for review and recommendation to the Board. 5. One member of the HMO Advisory Board shall be the Director of Health Services or the Director's designee; 6. The members of the HMO Advisory Board appointed to the seats mentioned in paragraphs 3 and 4 above shall serve three-year terms; 7. For the initial seating of the members of the HMO Advisory Board appointed under paragraphs 3 and 4 above, the members shall draw lots for terms of one, two, or three years such that there will be two members with terms expiring January 31 , 1980; three members with terms expiring January 31 , 1981 , and three members with terms expiring January 31 , 1982; 8. The HMO Advisory Board shall be responsible for reviewing the operation of the County's HMO and providing advice to the Board of Supervisors on matters relating to the HIMO as well as other duties which may be assigned to them from time to time by the Board of Supervisors; .9. The members of the HMO Advisory Board shall be entitled' to reimbursement for actual and necessary expenses related to their membership on the HMO Advisory Board in accordance with the County's volunteer policy; 00121 -2- 10. The Board of Supervisors authorizes the Acting Medical Director to communicate to appropriate Federal agencies the Board's action in creating the HMO Advisory Board and the Board's request that active review of their HMO. Qualification Application be undertaken at the earliest possible time; 11. The HMO Advisory Board report directly to the.Board of Supervisors; 12. The HMO Advisory Board coordinate their efforts with-the - Human Services Advisory Commission and other appropriate Advisory Boards and Commissions whenever the subject matter under discussion affects other programs or services which are the concern of other Advisory Boards and Commissions; 13. The Director of Health Services provide any necessary staff services to the HMO Advisory Board from present staff. PASSED BY THE BOARD ON JANUARY 16, 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 16th day of January, 1979 J. R. OLSSON, CLERK By f , �GLl Deputy Clerk Orig: Human Resources Agency Acting Medical Director PHP Administrator Chair, HSAC County Administrator County Counsel 1979 Finance Committee Members--Bd./Supvs. Mary Denten, PIO 0012 In the Board of, Supervisors of Contra Costa County, State of California January 16, . 19 79 In the Matter of Amending commencement date for cost analysis and rate study for rates and charges at Buchanan Airport for storag and parking fees. The Board having earlier this day adopted Resolution 79/56 approving new rates and charges for aircraft storage and parking at Buchanan Field Airport; and In connection therewith, Supervisor Sunne Wright McPeak having recommended that the detailed cost analysis and rate study, recommended by the Manager of Airports and approved by the Aviation Advisory Committee at its December 19, 1978 meeting, be developed prior to the commencement of the 1979/1980 fiscal year rather than the 1980/1981 fiscal year. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. Buchanan Airport Witness my hand and the Seal of the Board of cc: Public Works Supervisors Airport Manager affixed this.&.�day of d l c, 19 7 Coun}y Administrator J. R. OISSON, Clerk ByT T . Oeputy Clerk Helen H.Kent 0012 H_24i/7G1Sm In the Board of Supervisors of Contra Costa County, State of Colifomio January 16 19 79 . In the Matter of Rental Agreement 5183 Valley View Road El Sobrante Area IT IS BY THE BOARD ORDERED that the Rental Agreement with Judy deCroupet and Tom Corcoran, dated December 20, 1978, is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 5183 Valley View Road, El Sobrante, on a month-to-month, as-is basis, for $330.00, effective January 1, 1979. PASSED by the Board on January 16, 1979. 1 hereby certify that the fonm*np is a true and correct copy of an order a ita on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the sial of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 16thday of 3anna X . 19_29_ cc: County Auditor J. R. OLSSON. Clerk By 'Deputy Clerk N. Pous 00127 H-24 4/77 15m L r. l •f • In the Board of Supervisors of Contra Costal County, State of Califomia January 16 . 1979 In the Matter of In the. Matter of Authorizing Negotiation for Lease of Space IT IS BY THE BOARD ORDERED that the Lease Management Section, Public Works Department, is AUTHORIZED to negotiate for renewal of a lease of- office space at 2280 Diamond Blvd., Concord, for continued use by the Environmental Control Division of the Public Works Department. PASSED BY THE BOARD on January 16, 1979. 1 hereby certify that the forepoin8 is a true and correct copy of an order enMrd on the minutes of said Board of Supervisors on the date aforesaid. - Orig: County Administrator Wtness my hand and the Seal of the Board of Supervisors cc: Public Works affixed this 16th day of January . 19 79 J. R. OLSSON. Clerk By Deputy Cleric Rob ie Gtoerrez H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California January 16 , 1979 In tide Matter of Hearing on the Request of Kay -- Building Company (2297-RZ) to Rezone Land in the West Pittsburg Area. Roman Catholic Bishop of Oakland, �mer. The Board on November 28, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Kay Building Company (2297-RZ) to rezone land in the West Pittsburg area from Single Family Residential District (R-6) to Planned Unit District (P-1) , and also approval of the Preliminary Development Plan; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Kay Building Company is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance No. 79-16 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 30, 1979 is set for adoption of same. PASSED by the Board on January 16, 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 Seo! of the Board of CC : Kay Building Company, Inc. Su The Roman Catholic Bishop aR��a 16th�y of January 1479 of Oakland Director of Planning (-� . F11. . ALSSON, Cleric Deputy Clerk -� Ronda Amdahl 00129 H-24 4/77 15m l { In the Board of Supervisors of Contra Costa County, State of California January 16 , 1979 In the Matter of Proposed Legislation to Enable y Public Agency Operated Facilities to Claim BHI Subvention. The Board having received a January 4, 1979 memorandum from Mr. C. L. Van Marter, Director, Human Resources Agency, transmitting a letter from Congressman George Miller expressing his support of proposed legislation which will permit public agency operated Shelter facilities to claim BHI subvention; and Mr. Van Marter having recommended that the Board authorize the County Welfare Director and the County Administrator's Office to continue working ;with Congressman. Miller on the subject legislation; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on January 16, 1979. I hereby certify that t 1he foregohm is a true and correct copy of an order erMered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seel of the Board of cc : Director, Human Resources Supervisors Agency of xed this 16th day County Welfare Director County Administrator • J. R. OLSSON, Clerk By Deputy Clerk Mar Craig, << � H-24 4/77 15m - In the Board of Supervisors of Contra Costa County, State of Colifomio January 16 , 19 79 In the Matter of Exercising an Option to Extend a Lease with Jack M. Feiner and Rose Feiner for the premises at 85 Cleaveland Rd., Pleasant Hili , for the Social Service Dept., District Attorney and Health Dept. IT IS BY THE BOARD ORDERED that the Board of Supervisors hereby EXERCISES its option to extend the lease with Jack M. Feiner and Rose Feiner for the premises at 85 Cleaveland Road, Pleasant Hill, for continued occupancy by the Social Service Department, District Attorney and Health Department, under the teras and conditions as set forth in said lease dated April 9, 1974. PASSED by the Board on January 16, 1979• I hereby certify that the foregoing is a true and correct dopy of an ordK entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 16thday 19_ZL cc: County Administrator Public'Works Department J. A. OLSSON, Clerk County Auditor-Controller (via L/M) ('*' 6yX�L bClark Lessor (via L/M) o bie terrez Buildings and Grounds (via L/M) Social Service Dept. (via L/M) District Attorney (via L/14) Health Dept. (via L/M) 00131 H-24 4/77 15m C. C In the Board of Supervisors of Contra Costa County, Stats of California j8nuilrn 1 E. . 197-9— In the Matter of Hearing on the Request of Lemke-- Construction Company (2164-RZ) to Rezone Land in the Martinez Area and Approval of Development Plan No. 3058-77. R. and M_ Stpap�+ Mingra_ The Board on November 28, 1978 having fixed this time for hearing on the recommendation of the Contra Costa County Planning Commission with respect to the request of Lemke Construction Company (2164-RZ) to rezone land in the Martinez area from General Agricultural District (A-2) to Retail Business District (R-B) , and conditional approval of Development Plan No. 3058-77; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that an Environmental Impact Report was prepared by the Planning Staff, considered by the Planning Commission during its deliberations and found to have been completed in compliance with the California Environmental Quality Act and the State guidelines; and The Board having considered the matter, IT IS ORDERED that the request of Lemke Construction Company is APPROVED as recommended by the County Planning Commission. IT IS FURTHER OILIDERED that Ordinance Number 79-15 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 30, 1979 is set for adoption of same. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is o true and correct cW of an order w wed on the minutes of said Board of Supervisors an the doh ofo!esoid. CC: Lemke Construction Company Witness my hand and dve Sed of the Board of R. and M. Stegemann Supervisors Director of Planning affixed this 16thdoy of Tan ary . 19-1-cL County Assessor - J OLSSON, Clark By Deputy Ckrk onda Amdahl 0013 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 79 • In the Matter of Hearing on the Request of George & Glenda Ferreira, ' Applicants & Owners, (2278-RZ) to Rezone Land in Knightsen Area. The Board on November 28, 1978 having fixed this time for hearing on the recommendation of the Planning Commission with respect to the request of George & Glenda Ferreira, applicants and owners, (2278-RZ) to rezone land in the Knightsen area from Heavy Agricultural District (A-3) to General Agricultural District (A-2); and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of George & Glenda Ferreira is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 79-14 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 30, 1979 is set for adoption of same. PASSED by the Board on January 16, 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: George & Glenda Ferreira Witness my hand and the Sed of the Board of Director of Planning Supewmars County Assessor affixed this 16th day of January 193 �f J. R. OLSSON, Clerk By Deputy Clerk Rlobble u ierrez 001 33 H-24 4/77 15m \ t, In the Board of Supervisors of Contra Costa County, State of California January 16 ' . . 1923- . In the Motor of In the Matter of Authorizing Negotiations for Parking Space IT IS BY THE BOARD ORDERED that the Lease Management section of the Public Works Department is AUTHORIZED to negotiate with the Southern Pacific Land Company for additional parking space in Martinez. PASSED BY THE BOARD on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entw on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seel of the Board of Supervisor cc: Public Works affixed this 16th day of January _ 19 79 J. R. OLSSON, Clerk By ,w Deputy Clerk 27! 'Jeanne 0. Ma io G013:1 H-24 4/77 15m in the Board of Supervisors of Contra Costa County, State of California January 16 . 19 79 In the Matter of Authorizing Acceptance of Instruments. It is by the Board ORDERED that the following instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Grand Deed of 1-8-79 Libby Joaquin Subdivision MS 300-77 Development Rights PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is o true and correct copy of an order entered an the minutes of said Board of Supervisor on the dote aforesaid. Originator: Public Works Department Witness my hand and Nie Seal of the Board of Land Development Divisionsc'pervisors of fed this-Lktjj_doy of Tan»arY 19�_ cc: Recorder (via L.D.) Director of Planning J. R. OLSSON, Clark By— Deputy Cleric N. Pous 0013-) H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California January 1619 71L In the Matter of Hearing on General Assistance Standards of Care and Aid. The Board on December 5, 1978 having fixed this time for hearing with respect to General Assistance Standards of care and aid; and The Board having received the January 9, 1979 report of its 1978 Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and the documents provided to the Finance Committee on this subject, together with a January 15, 1979 communication from the Human Services Advisory Commission; and Chairman Hasseltine having declared the hearing open, and the following persons having appeared and commented on same: James 0. Barney, Attorney Contra Costa Legal Services Foundation P.O. Box ?90, Pittsburg 94565 Alyn Goldsmith, Social Worker 152 Fair Oaks Way, Pittsburg 94565 Ethel Dotson Welfare Rights Organization of Contra Costa 376 South Street, Richmond Ralph McClain Welfare Rights Organization of Contra Costa 376 South Street, Richmond Cleo Morales 3765 Augusta Drive, Pittsburg 94565 Cecil Corrasco 13757 San Pablo Avenue, #4, San Pablo 94806 Dee J. Villegas 3104 St. Christopher Court, Antioch 94509 All persons desiring to speak having been heard, IT IS BY THE BOARD ORDERED that the public hearing is CLOSED. PASSED by the Board on January 16, 1979 . CERTIMED COPY 1 certify that this is a f,:ii. tine & corrert copy of the o�y !t::^t t:rc nmaw t!4 on We in rty oftiro. awl chat it u•a4 i.1:-=e,: a-:cnte d by the !-(Eyed of ::u^9"ri:,r•••- of t',. :ra C+t.iifornia, on n. oj.Sso.'J• corintp Board of supervi.-wirr. cc: County Counsel by De..}t; c!erk. Legal Services � t JA's 1 u 1979 Foundation i Arles '? t, � � --•- County Administra or Qocnfx�c ut�errez , .�. " 0013 In the Board of Supervisors of Contra Costa County, State of California _ January 16 - 19 In the Matter of Reappointment to the Citizens Advisory Committee for County Service Area P-4 Supervisor R. I. Schroder having noted that. the terms of office of ',!ir. Harold F. Keenan, Pirs. Stephanie L. Tann, T.r. La- rerice G. Olson, and ;Zr. Jack P1icAvoy on the Citizens Advisory Committee for County Service Area P-4 expired on December 31, 1978 and, therefore, having- recommended that they be reappointed to said Committee for two—year terms ending December 31, 1980; � IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPR0VED. PASSED by the Board on January 16, 1979- 1 hereby certify that the foregoing is a true and correct co" of an ander entered on the minutes of said Board of Supervisors on the date oforesoid. c c: Y'r.. Harold F. Keenan Witness my hand and the Seal of the Board of Inrs. Stephanie L. 1.1ann Supervisor `r. Lar;rence G. Olson cared this 16ti1 dolr of January 197 :f`•r. Jack � cAvoy -Citizens Advisory Committee via Service Area Coordinator )IR&, OLrN, Clerk Service Area Coordinator gy ���; ty Clerk County Sheriff—Coroner Gloria �. Paloma County Administrator Public Information Officer 001 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 16 19 ,9 In the Matter of Reappointment to the Citizens Advisory Committee for County Service Area R-8 Supervisor R. I. Schroder having noted that the term of office of Tr. Gary L. Ginder on the Citizens Advisory Committee for County Service Area R-8 expired on December 31, 1978 and, therefore, having recommended that he be reappointed to said Committee for a two—year term ending December 31, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on January 16, 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 oforesaid. c c: vir.. Gary L. Ginde r Witness my hand and the Seal of the Board of Citizens Advisory CorlmitteeSupervisors via Service Area Coordinabftod this 16th day of January 1979 Service Area Coordinator - Public Information Officer County Administrator - . OL N, Clerk By `�/ eputy Clerk Gloria ... Paiomo 0013.81 H-24 4/77 15m C In the board of Supervisors of Contra Costa County, State of Califomia Jnrunry 16 19 79 In the/Natter of Reappointments to the Diablo :Talleyi.osquito Abatement District Jf Supervisor E. H. Hasseltine having noted that the teras of office ofIr. Cyril A. Billeci and Mr. Richard dello on the Board of Trustees of the Diablo Valley Iiosquito Abatement District expired on January 2, 1979 and, therefore, having recommended that they be reappointed to said District for the two—year terms ending January 2, 1981; IT IS BY THE BOARD 070EIRED that the reco.. enaation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 16, 1979• I hereby certify that the foregoing is a true and cored copy of an ordw entered on the minutes of said Board of supervisors on the date oforesaid. Witness my hand and the Sed of the Board of cc: .'-r. Cyril Y. Bi ll e c i Supervisors I-Ir. Richard Mello ollixed thistoday of , 19�„ Diablo .alley _!:osquito a�,��r Abatement District County Auditor—Controller OLN, Clerk County Administrator By Deputy Clark Public Information Palo:�o Officer f Gloria i . 3 H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of Califomia January 16 , 19 79 r In 010 of Approving Consent to Common Use Agreement for Subdivision 5225, Oakley Area. The Public Works Director, having requested authorization to execute a Consent to Common Use Agreement with Pacific Gas and Electric Company, dated August 31 , 1978, covering a portion of the drainage reserve shown on the map of Subdivision 5225 that was dedicated to the County over and along the gas transmission line easement owned by Pacific Gas and Electric Company; IT IS BY THE BOARD ORDERED that the request of the Public Works Director is APPROVED. PASSED by the Board on January 16, 1979. I 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 dale oforeraW. Originator: Public Works Department W'tness my hand and the Sed of the soard of Land Development Division SO affixed this_(v dad► of ..it.iu 19�Q cc: Director of Planning .PG&E (via LD) A J. R. OLSSON, Mwk syj�g, Depurp Cl k Helen H.Kent 00 � H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 16 19 79 In the Matiw of Request for Establishment of Child Development Center in North Richmond Area. The Board having received a January 4, 1979 letter from Mr. Cornell Lacy, Executive Director, Jac-Nell's Corporation, P. 0. Box 265 Station A, Richmond, California 94808 requesting that the Board of Supervisors take action to implement a program in the North Richmond area to assist in the establishment of a Child Development Center under the auspices of said corporation; and The Board having also received a January 4, 1979 letter from Mr. Willie F. Dorsey, Chairman, North Richmond-Iron Triangle. Area Council, 513 Grove Avenue, Richmond, California 94801 supporting the request of the Jac-Nell's Corporation for establish- ment of a Child Development Center; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Community Services Department. PASSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and correct copy of an order wiNm d on the minutes of said Board of Supervisors on the dot* aforesaid. Witness my hand and der Seal of the Board of CC: Jac-Nell's Corporation Supervisors North Richmond-Iron affixed this 16th day of January . 1979 Triangle Area Council Community Services Dept. ,County Administrator - ,/ J. R. OLSSON, Clerk By- �`.P.t-�--. . Deputy Clerk Vera Nelson oo 14i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomio JAN 16 1979 t9 In the Matter of Providing the Local Match for the Police Services Project By letter dated January 16, 1979, Mr. C. A. Hammond, Acting, County Administrator, presented the Board with a report concerning the local match for the Police Services Project which recommended that the County again provide the required local match of $2,777, and The Board having considered said recommendation, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to provide a local cash match of $2,777 to the Contra Costa County Criminal Justice Agency for the Consolidation and Coordination of Contra Costa County Police Services Project (OCJP Grant Number. 2925-2) . PASSED on JAN 1 G'1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid Witness my hand and the Seal of the doa►d of Orig. Dept. CAO supervisor; cc: D. L. Bouchet affixed this day of JAN I6 1979 . 19 G. Roemer D. Leddy J. R. OLSSON. Clerk gy Deputy Clerk Robbie *6va 7 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California JAN 161979 , 19 — In the Matter of Quarterly Report on Foster Care Rates. Pursuant to Resolution No. 76/801 dated September 14, 1976, the Director, Human Resources Agency, having submitted to the Board through the Office of the County Administrator the quarterly report dated January 4, 1979 covering the period ending September 30, 1978, updating the statistics on the number of children in foster care and institutional placement; IT IS BY THE BOARD ORDERED that receipt of the aforementioned report is HEREBY ACKNO':JLEDGED. PASSED BY THE BOARD ON JAN 10" 1979 I hereby certify that the foregoing is a true and correct copy of at order entered on!hp minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Sool of the Board of County Welfare Director Supervisors Probation Officer affixed this day of,!� 1070 , 19 County Administrator County Auditor J. R. OLSSON, Clerk By CDeputy Clerk Robbi G ierrer au143 H-24 4/77 15m + ' human Resources Agency • JA" " 1970 CONTRA COSTA COUNTY Date January 4, 1979 To Charles A. Hammond cc: R. E. Jornlin, Welfare Director Acting County Administrator Gerald Buck, Probation Officer From Claude L. Van Marter, Director Subj REPORT ON IMPLEMENTATION OF DIFFICULTY OF CARE RATES (FOSTER CARE PROGRA14) Reference: Board Resolution No. 76/801 dated September 14, 1976 In the referenced Resolution, the Probation Officer and I were directed to report to the Board quarterly on the number of children in institutional placements at the beginning of the quarter; the number placed and removed during the quarter; and the number remaining in institutional placement at the end of the quarter. We were also directed to include in our report the number of foster home payments made in excess of the basic rates set forth in the Resolution, and to include a report on the status of the foster care and institutional placement budgets. You will recall that the policy set forth in Resolution No. 76/801 was intended to provide a more logical method of determining foster care pay- ments and to avoid burdening the Board of Supervisors with a large number of new requests for rate increases which were not connected in any way with overall Management statistics. My report on the April-June 1978 quarter was forwarded to you on December 1 , 1978 and was acknowledged by the Board on December 12, 1978. The following is my report for the quarter ending September 30, 1978: I. INSTITUTIONAL PLACEMENTS: On Hand On Hand 10-1-76 Placed* Removed* 9-30-78 A. Over $1500 per Month 20 15 15 20 B. $1000 - $1499 45 50 64 31 C. Less than $1000 93 63 94 62 TOTAL 158 128 173 113 *Figures are for the period October 1 , 1976 through September 30, 1978 II. FOSTER HOME PLACEMENTS: All Foster Home Place- ments except -Emergency Foster Homes 496 678 672 502 00141 C. A. Hammond January 4, 1979 Page 2 III . DIFFICULTY OF CARE RATES: As of As of As of As of As of 9-30-78 6-30-78 12-31-77 6-30-77 12-31-76 Number of children 400 390 334 368 338 at Basic Rate Number of children at 16 14 10 14 11 Basic Rate up to $50 Number of children at Basic Rate plus $51-$100 49 47 61 51 113 Number of children at Basic Rate plus $101-$150 21 26 28 30 25 Number of children at Basic Rate plus $151-$200 12 9 11 11 7 Number of children at Basic Rate plus $201-$250 1 1 3 3 4 Number of children at Basic Rate plus $251-$300 2 2 3 3 1 Number of children at Basic Rate plus more ` than $300 1 3 4 1 1 Total Placements 502 492 454 481 480 IV. STATUS OF FOSTER CARE AND INSTITUTIONAL BUDGET: A. 1978-1979 Budget--Foster Care Average Cases Grant Expenditures Budgeted 548* $212.25 $116,313 July-September 1978 494 $201.93 $' 99,537 Fiscal Year Average 494 $201 .93 $ 99,537 001�:� C. A. Hammond January 4, 1979 Page 3 IV. A. (cont'd) For the first quarter of the fiscal year the caseload and average payment remained substantially below budgeted levels. Overall , expenditures were well within budgeted levels. *The figures in this column do not match those in Sections I and II because these figures include children supervised by the Probation Department but paid by the Social Service Department whereas the figures in I and II represent only Social Service cases. B. 1978-1979 Budget--Institutions Average Cases Grant Expenditures Budgeted 238* $1073.05 $255,386 July-September 1978 226 $1052.84 $238,099 Fiscal Year Average 226 $1052.84 $238,099 As is true for foster care, the institutional caseload and average grant were below budgeted levels. The overall expenditures were also within budgeted levels. *The figures in this column do not match those in Sections I and II because the figures include children supervised by the Probation Department but paid by the Social Service Department whereas the figures in I and II represent only Social Service cases. CONCLUSION: It seems clear at this time that both foster care and institutional caseloads are actually declining. I enclose Mr. Jornlin's December 5, 1978 memorandum for some of the explanation for this decline. RECOMMENDATION: I recommend that you forward this report to the Board of Supervisors at their meeting on January 16, 1579. Since Social Service is now a separate department the Board, if they wish to continue receiving these reports, should probably amend Resolution fro. 76/801 to substitute the words-"County Welfare Director" for "Director, Human Resources Agency" each place they occur. CLVM:clg Attachment U0146 CONTRA .COSTA COUNTY HUMAN RESOURCES AGENCY SOCIAL SERVICE DEPARTMENT TO: C. L. Van Marter, Director, HRA DATE: December 5, 1978 FROM: R. E�ornlin, Director cc: Gene Brusatori Troy Grove Al Croutch SUBJECT: QUARTERLY REPORT ON DIFFICULTY OF CARE Jan Wilson Sheri Ferguson Ref: Board Resolution 76/801 , dated September 14, 1976 Attached are the statistics required by the above-referenced Board Resolution. These statistics cover the first quarter of fiscal year 1978-79. I have noted those changes which occured since the previous- quarter and will try to offer some explanation for these. i Table 1 shows a drop in the average number of children served over this quarter which I believe may be partially attributed to children returning to their own home or that of a relative during the summer. The average grant for September increased by $20 over the prior month, even though the cases decreased. However, this may be at least in part a reflection of decreased revenues. In the month of September the State decreased their participation in SSI/SSP payments by $15 per person and we also collected less child support during that month. Even with the fluctuations in average grant we still expended only 21.4% of our appropriation which is a comparable percentage to this same period last year. The quarterly average grant amount is within reasonable limits of last year's average. Table 2 also shows a drop in the average number of children served. This may be partially a reflection of the same seasonal fluctuation stated above. Some of the decrease is probably due to the fact that with the current freeze in rates some facilities, e.g., Devereux and Las Trampas, requested that we remove our children placed there. The BHI expenditures to date and the average quarterly grant are in line with last year's figures for this same period. Table 3 shows that our use of emergency foster homes decreased last quarter. This again is probably a seasonal fluctuation and can be explained by the fact that a percentage of emergency foster parents take vacation trips during the summer and are thus not available to provide care for at least part of that ti •e. In line with our plans to close the Shelter, we have been making an effort to use other alternatives, e.g. , emergency foster homes and trying to maintain children in their own homes pending placement. The children currently admitted to the Shelter are those for whom there is no other appropriate alternative. We have been trying to hold the population down and we have been able to keep the population . down to 26 children, and have also decreased the total number of child care days this quarter. The average length of stay has decreased GEN 9 (Rev. 3/75) 0014 C. L. Van Marter Page 2 December 5, 1978 consistently over this past quarter. However, because of our current usage policy we continue to find that most of the children in the Shelter are difficult to place because of their emotional and/or behavioral problems. At this time, approximately 80 percent of the population are teenagers. The lower section of Table 3, relating to Difficulty of Care rates, shows that as of September 30, 1978 we were paying special rates for 102 children. A relatively small number of cases were granted and balanced exactly with the number of cases discontinued. The format of Table 4 has been modified to try to provide more detailed information. The upper section has been expanded to provide two additional lines - one showing children placed in either Edgar Children's Shelter, Juvenile Hall or private psychiatric hospitals, and another showing children placed with non-related legal guardians. Since we have not been tracking these cases to date our placement on hand figures for the beginning of the quarter were drawn from other existing statistics which we can only assume as accurate. We have also added two additional columns showing placements and removals from within the system. In this way we hope that we can more accurately reflect in the upper section the movements which we have already been recording in the lower section of the table. The lower section has been only slightly modified. We are now counting non-related legal guardians as being within our system since we pay AFDC-BHI funds for the care of children in these cases. We are also detailing under the line for institutions an alphabetical designation which corresponds with that in the upper section of the table. We are thus now able to show what price range institution children are enter- ing in addition to where they are coming from. Over this past quarter we show a decrease in the number of children in institutional placement and a slight increase in the number of foster home placements. We also show an increase in the number entering the system, but this is almost totally balanced by an increase in exits from the system. Again, I believe some of the increase both entering and exiting is a seasonal fluctuation. REJ:SF:gg Attachments o01481 DEC s.t7 7/78 thru 9/78 TYPEPLACEMENT L L ED PLACED FW REMOVEDL CE•lE i GTS 11AND WITHIN SYSTEM WITHIN SYSTEM HAND Institutions: A. ver 1500 20 , 1 1 2 20 B. $1000 - 1499 _�� r 0 �� � �� 31 C. Less than $1000 69 1 7 E.G.S./PSYCH.HOSP./M. HALL 30 p ""'i'2 �4 4 "-24 FOSTER HOOESj E.F.H. 4r 108 48 50 95 5n2 LEGAL G_UARDIA_N _ —' it T TOTwE 694 118 72 72 1�R 'Cog SOURCE OF FLACENEI TSI ENTERING SYSTEM: 118 WITHIN OUR SYSTEM: 72 REMOVALS FROM OUR SYSTEM: 116 From Nn Hone To: 116 From Foster Home To% From Instit. To: �_ From Fostlr Home To: n Juv. Hall 0 Juv. Hall 1 �B)�'><" Own Hone 44 Instituti n 2 Foster Home 22 jc � Adoptive Hans 7 O -'iT'" 5 Foster Nome 1a = Institutbon Juris. Term. 13 JAI Instituti n 1 7 Foster Horne 50 JAIt C JAI Relative Home o �— •From Institution To: 16 Emer. Fast. Home 55 Shelter 6 CT Legal Guardian 8 Emer. Fast. Home--L Shelter ; JI C ..? _. Shelter 0 Legal Guardian 0 Juv. Hall 10 Psych. Hosp. 0 Emer. Fast. How 2 Own Home From Emer. Fast. Home: 12 Psych. Hosp. 0 Juris. Term 6 Transfer-Ins �9 Foster Home 12 1 Relative Home 0 Legal Guardian ----- From Fost. Home 0 Institution 0 4 From Shelter To: From Instit. 0 8 —0-- From Juv. Hall To: 2 3 Own Home • JC�_� from Relative To: 3 Emer. Fast. Home 0 A Instituti n 1 Juris. Term. 1 I Institutin 0 Legal Guardian 0 CIaO- Relative Home 0 25 — Q• Shelter 1 From Ehr. Fast. Home To; (C). a From Shelter To: Flom Psy-ch. Hosp To: _ 0 Own Home 24 Foster Home 2 Foster Home 70 0 InstiAtution Juris. Tenn. Shelter 0 Ins�Aj titu-tQio—n 4 8 Relative Home 1 Emer. Fast. Home .1 8 U -4^ From Legal Guardian To: 0 C Foster !lame 0 Statn Y.asa. 0 Emancipated 0 Einer. Fast, Name 0 Legal Guardian 0 Own Home 0 • Psych. Hosp. 1 Relative Hone . 0 From Juv. Hall To: 0 Own Home 0 l ti ve Hoare • TABLE* 1 BHI APPROPRIATIONS ASID EXPENDITURES e FOR FISCAL YEAR 1978 - 79 FOSTER. HOMES: Current Cumulative Total Appropriation $1,395,800. Previous Otrs. Cum. Current Qtr. Expend. to Date $298,612. $298,612. %. of Dollars Expend. _ & Dollars Remaining 21.4% 1,097,188. AVERAGE FOSTER CARE PAYMENTS: Aver.No.Kids- Grant Expenditures itfly-Qtr]y Monthly Qtrly Monthly Quarterly Previous Quarters -• 7/76 - 9/78 494 $201.93 $605.79 $ 99,537.33 $ 298,612.00 10/78 12/78 1175' - 3/79 _4/79 '---6j79 Average F/C Pmt. 7/78 518 191.21 999048.00 Average F/C Pmt. 8/78 495 ,197.15 97,591 .00 Average F/C Pmt. 9/78 469 217.43 101,973.00 Average F/C Pr for Qtr. ending /30/78 494 $201.93 99,537.33 Year to Date Aver. . 494 $201 .93 $ 99,537.33 ' TABLE 2 BHI APPROPRIATIONS AND EXPENDITURES FOR FISCAL YEAR 1978 - 79 IHSTITUTIUNS: •. Current Cumulative Total Appropriation Previous Qtrs. Cum. Current Qtr. Expend. to Date $714,297. $714,297. % of Dollars Expend. & Dollars Remaining 22.1% 2,524,023. AVERAGE INSTITUTIONAL PLACEMENTS: Aver.No. Kids Grant Expenditures Qty Month yam— Qtrly Month y Quarterly Previous Quarters 7/78 9/78 226 $1052.84 $3158.52 $238,099.00 $ 714,297.00* -- - 10/78 12/7E - 1/79. _- _3/79 4/79 - 6/79 - Aver.Instit.Pmt. 7/78 239 $1058.42 $252,963.00 8/78 223 , 1101.68 245,675.00 9/78 216 998.42 215,659.00 Aver.Instit.Pmt. for - Qtr. Ending 9/30/78 226 $1052.84 $ 238,099.00 Year to Date Aver. 226 $1052.84 $ 238,099.00 0 . s� M EMERGENCY FOSTER HOMES TABLE 3 Number of Beds licensed 6/30/78 ------------------------- 24 Number of Beds licensed during quarter -------------------- 7 Number of Beds dropped license during quarter ------------ 8 Number of Beds licensed 4/30/78 ------------------------- 23 Number of Days of Care given during quarter --------------- 789 0 - 6 age group 592 7 -12 age group 146 13+ age group 51 Shelter population 7/1/78 ------------- 26 Avg Age N/A Days of Care given during 1st. Qtr.----- 2281 Avg/Day 28.2 Shelter population 7/1/78 ----_------ 26 Avg Age N/A Days of Care given during 7/78 ------- 884 Avg/Day 36.9 Days of Care given during 8/78 -------- 742 Avg/Day 29.2 Days of Care given during 9/78 -------- 655. Avg/Day 18.5 !cam- Z75, . - ' .�.a:...ra...::`�__>;;. -ems '' s.. .,. ✓.. - -- AS OF 9/30/78 , Number of children at Basic Rate ------------------------ 400 Number of children at Basic Rate plus up to $50 --------- 16 ....Number of children at Basic Rate plus $51-$100 --------- 49 Number of children at Basic Rate plus $101-$150 --------- 21 Number of children at Basic Rate plus $151-$200 --------- 12 Number of children at Basic Rate plus $201-$250 --------- 1 Number of children at Basic Rate plus $251-$300 --------- 2 Number of children at Basic Rate plus more than $300 --- 1 Number of Difficulty of Care cases granted during 10 current quarter ----------------------------------------- Number of cases discontinued during cu •rent quarter ------- 10 0015 In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 79 M Mcd!w of Request for Establishment of a County Department of Rape Prevention. Mr. Joseph E. Spott, Founder/President, American Rape Prevention Assn. , 50 Muth Drive, Orinda, California 94563 having submitted a January 2, 1979 letter requesting that the Board establish a County Department of Rape Prevention and provide funding to open a countywide rape prevention center; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Finance Committee (Supervisors R. I. Schroder and Sunne Wright McPeak) for review in connectionwith the County Budget for fiscal year 1979-1980. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and conid copy of an order is on the minutes of said Board of Supervisors on the date aforesaid. Waness my hand and the Sed of dw Board of CC: Finance Committee Supervisor Mr. Joseph E. Spo t t affixed this 16th day of January , 19 79 District Attorney County Sheriff-Coroner County Administrator / J. F- OLSSON, CMrk By . Deputy Cferk Vera Nelson H-24 4/77 15m 0015 In the Board of Supervisors of Contra Costa County, State of Catifomia JAN 16 1979 In the Matter of Establishment of Public Defender Rates The County Auditor-Controller having calculated the various costs of providing Public Defender services including internal and countywide overhead, and indirect costs such as typing and clerical support, and those costs continuing to be appropriate in the absence of an employee salary adjustment since said costs were determined; IT IS, THEREFORE, BY THE BOARD ORDERED that the cost of Public Defender services is established as follows: Attorney cost per direct hour $31.80 Investigator cost per direct hour $26.85 Outside Professional Services Actual Cost Passed by the Board on JAN 1 G 1979 1 hereby certify that the foregoing is a true and correct copy of an order an emd.on the minutes of said Board of Supervisors on the dote aforesaid. Orig: Administrator Witness my hand and the Sed of the 800rd of cc: County Auditor- Supervnors Controller affixed this day of IL 1 G 1979. 19 Public Defender District Attorney County CounselJ R. OLSSON. Ckrk Presiding Judge of the BrA. , _ \\\ ePuty Clerk Superior Court Robbie Juvenile Court Judge for 1979 Juvenile for 1978 00154 Court Judge Presiding Judges of the H-24 air 'smunicipal Courts - In the Board of Supervisors of Cos EX Costa County, �nGOVERRNIING BOARD OF 1O WEST COUNTY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY January 16 , 19 79 In the Matter of Reappointments of Commissioner to the West County Fire Protection District. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that Mr. Vincent Mirante, 2506 Patra Drive, E1 Sobrante, California 94803 and Mr. Manuel A. Mello, 14000 San Pablo Avenue, San Pablo, California 94806 (City of San Pablo nominee) are REAPPOINTED as Commissioners to the West County Fire Protection District for four-year terms ending December 31, 1982. PASSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and corred copy of an order weted on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board`of Supervisors cc: ' Mr. Vincent Mirante affixed this 16th day of January , 19 79 Mr. Manuel A. Mello West County Fire Protection District f'� J. R. OLSSON, Clerk City of San Pablo Bx cc �jj , /f � �, peps Clerk County Auditor-Controller County Administrator Diana M. Herman Public Information Officer - - 00153. H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 16 , 1979 In the Matter of Reappointment of Mr. Sal R. Russo to the Civil Service Commission. Supervisor E. H. Hasseltine having been advised that the term of Mr. Sal R. Russo as a member of the Civil Service Commission has expired effective January 15, 1979; and On the recommendation of Supervisor Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Sal R. Russo, 376 E1 Dorado Drive, Pittsburg, California 94565, is REAPPOINTED to said Commission for a four-year term ending January 15, 1983 . PASSED by the Board on January 16, 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 dote aforesaid Witness my hand and the Seal of the Board of Supervisors cc: Mr. Sal R. Russo affixed this 16thd y of January 1979 Civil Service Commission Director of Personnel County Administrator J. R. OLSSON, Clerk County Auditor-Controller By �� Deputy Clerk Public Information Officer Diana M. Herman 0015 H-24 4/77 15m In the Booed of .Supervisors of Contra Costa County, State of Califomia January 16 , 1979 In d+e Moller of Report of Internal Operations Committee on Appointment to At-Large Positions on the Mobile Home Advisory Committee. The Board on December 19, 1978 having requested its 1979 Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) to develop a procedure for filling the three at-large positions on the Mobile Home Advisory Committee; - and The Committee having this day reported that it should be taken into consideration that Supervisorial Districts II, IV and V have the largest number of mobile home parks , but that other criteria, . such as having a senior citizen representative,• a real estate represen- tative and a city representative, were also applicable; and The Committee having recommended that, inasmuch as applica- tions on file do not generally provide applicants meeting these criteria, re-advertising should occur through the Public Information Office; and Supervisor S. W. McPeak having questioned whether the at-large members could be mobile home residents , and Supervisor Fanden having responded in the affirmative; IT IS BY THE BOARD ORDERED that the recommendation of its Internal Operations Committee is APPROVED. PASSED by the Board on January 16 , 1979. I hereby certify that the foregoing is a true and correct copy of an Order ofted on the minutes of said Board of Supervisors on the date aforesaid. Witness my kind and the Seol of the Board of cc : Board Committee Supervisors Director of Planning affixed this 16thdoy of January 1979 County Counsel County Administrator Public Information Officer J. R. OLS90N, Clerk By may' Deputy Clerk MaK Crai H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of Califomio T January 16 . 1979 In dw Moller of Appeal of John Fulwider from San Ramon Valley Area Planning Commission denial of Application for Minor Subdivision 193-78, Tassajara area. WHEREAS on the 20th day of December, 1978 the San Ramon Valley Area Planning Commission denied the application of John Fulwider for Minor Subdivision 193-78, Tassajara area; and WHEREAS within the time allowed by law, John Fulwider filed with this Board an appeal from said action; NOW, THEREFORE, IT IS BY THE BOARD 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 13th day of February, 1979 at 1:30 p.m. and the Clerk is directed to publish notice of hearing, pursuant to code requirements. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order aMend on the .minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the Seal of the Board of supervisors CC; John Fulwider affixed thisl6th day of January 19 79 Gene DeBolt Wm. A. Sherwood Director of Planning J. R. OLSSON, Ckwk By2L ,///_ Deputy Cleric Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 16 0, 19 79 In the Matter of Appeal by Town of Moraga from Action of Board of Appeals on Application for Minor Subdivision 294-77, Moraga" Area. [dIER.EAS on the 19th of December, 1978 the Board of Appeals approved with the conditions the apvlication of DeBolt Civil Engineering for Minor Subdivision 294-77, Moraga area; and TJHEREAS within the time allowed by law, the Town of Moraga filed with this Board an appeal from said action; N01i THEREFORE, IT IS BY THE BOARD 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 20th day of February, 1979 at 1:30 p.m. and the Clerk is directed to publish notice of hearing, pursuant to code require- ments. PASSED by the Board on January 16, 1979, 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and"Seol of the Boord of Supervisors CC: Barry R.. Gross & Dave affixed this 16thdoy of January _ 19 79 Baker, Town of Moraga DeBolt Civil Engineering List of names provided by i J. R. OLSSON, Clerk Planning By . ,�': ,>,�,,� Deputy Clerk Director of Planning Diana X. Herman H-24 4/77 15rt: In the Board of Supervisors ` of Contra Costa County, State of Califomia January 16 . 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 follotyi.ng claim(s) for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are DENIED: Claimant Bill Number(s) Lucky Stores, Inc. 035 099 PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Claimant(s) Supervisors County Auditor-Controller affixed this 16th day of Januar 19� County Treasurer-Tax Collector County Counsel OL N, Clerk County Administrator By Deputy Clerk 7 Gloria i'll. Palomo . H-244/7715.n In the Board of Supervisors of Contra Costa -County, State of Califomiat January 16 , 1979 In the Maher of Approving Deferred Improvement Agreement for Subdivision MS 184-77, Alamo Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Alamo Lodge No. 122, Free and Accepted Masons, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 184-77, located n on the east side of Danville Boulevard 50 feet south of Hillgrade Avenue 4� in the Alamo area. PASSED by the Board on January 16, 1979. N Y O U_ CL CD 0 a� 0 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my h=W and the%ol of the 800rd of Land Development Supervisor affixed this�day of 19,E cc: Public Works Director Recorder (via PW LD) 'Director of PlanningJ. R. OLSSON, Clerk County Assessor "' By 2�', 9G , Deputy Clerk Masons, Lodge x122 1103 S. Calif. Blvd. N. Pous Walnut Creek, CA 94596 H-24 4/77 15m 00 q t In the Board of Supervisors of " Contra Costa County, State of Colifomio January 16 , 19 79 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 197-77, Walnut Creek Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Tibros Corporation,-a California Corporation, permitting the deferment of construction of permanent improvements required W\ as a condition of approval for Subdivision MS 197-77, located on the north side of-Newell Avenue, approximately 200 feet west of Circle Drive in the ri Walnut Creek area. N PASSED by the Board on January 16, 1979. Y L - O V CL ti.. . i O V N Q H 1 hereby certify that the foregoing is a true and correct copy of an order entered on the :minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea) of the Board of Originator: PublicWorks Department Supervisors Land Development affixed thisl ,tH day of jnn,.�Y= . 19-39- cc: 9-3gcc: Public Works Director Recorder (via PW LD) J. R. OLSSON, Cle►k Director of Planning By / 74� . Deputy Clerk County Assessor IN. Pous Tibros Corporation L 2949 Buskirk Ave. Walnut Creek, CA 94596 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 79 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 120-77 Alamo Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Frank E. Sanders, Jr., permitting the deferment of construction-of permanent improvements required as a !` condition of approval for. Subdivision MS 120-77 located on the west side of Green Valley Road, approximately 700 feet southeast of Stone Valley Road, in the Alamo area. r' PASSED by the Board on January 16, 1979. Y ' 4 3 v_ CL �a m v 0 a� 0 i— I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Land Development Di vi si ok"pelvf3Ors affixed this__jj6.tjjdoy of Ta n na r-4 119_7 C cc: Public Works Director -Recorder (via PW LD) . Director of Planning J. R. OLSSON, Clerk County Assessor By , ,�1 � , Deputy Clerk Frank E. Sanders, Jr. N. Pous 1201 Camino Pablo Moraga, CA 94555 , 00163 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California JAN 16 1979 , 19 _ In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to maize payment of $320.57 to Mr. Patrick Fisher, 209 California, Rodeo, California 945722 for loss of personal effects while at the County Hospital. PASSED BY THE BOARD on JAN 16 1979 I hereby certify that the foregoing is a hue and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Director, HRA Witness my hand and the Seol of the Board of cc: County Medical Director Supervisors Mr. Patrick Fisher axed this of 79 1 G 1979 19 affixed County Administrator J. R. OLSSON, Cleric County Auditor-Controller ��" By % Deputy Clerk H 24 12/74 - 15-M Qppb fierier 00164 In the Board of Supervisors of Contra Costa County, State of California JAN 16 1979 . 19 In tle/Netts of Authorizing Temporary Help Contract for Employee History Module of the Personnel System The Board having considered the recommendation of the Director if Personnel that the use of a Temporary Help Contractor is necessary to assist in completing the employee history module of the Data Processed - Personnel System, IT IS BY THIS BOARD ORDERED: 1 . This Board finds that the Civil Service Department requires temporary help to convert employee history records to work sheets to be keyed on to computer tape. 2. This Board finds that it is In the economic interest of the County to provide such temporary help by contract with a temporary help firm. 3. Accordingly, this Board approves a temporary help contract with Kelly Services, Incorporated, at the rates indicated in Section 1 of the Service Plan of the contract for the period January 9, 1979 through June 30, 1979, or until completion of the project whichever is earlier and with a $10,422 payment limit applicable to the contract. 4. The Chairman of the Board Is authorized to execute said contract on behalf of Contra Costa County. 5. The Director of Personnel , or his designee, is authorized to request the provision of temporary help by the contractor. 6. Temporary help under said contract may not be used in place of employees In case of a labor dispute and may not be used for more than 90 days. Passed by the Board on ,JAN 1 n 1979 1 hereby certify that the foregoing is a true and cored copy of an order I ed on the minutes of said Board of Supervisors on the date aforesaid. Orig: Director of Personnel Witness my hand and the Seal of the Board of cc: Count Administrator Supervisors Civil yService Department aM...d this dol► of JAN.' j u 1979 , 19 Auditor-Controller Kelly -Services, Inc, • .J. R. OLSSOftI, Clerk By Deputy Clerk 0019a'. H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California JA► 16 1979 . 19 i in the Moller of . Contract #20-154-1 with Dr. D. Stuart MacRobbie, M.D., for Staff Training Services The Board having considered the Social Service Department's request for conciliation unit staff training, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Short Form Service Contract #20-154-1 with D. Stuart MacRobbie, M.D. (self-employed consultant) to provide staff training services for the Social Service Department on January 18, 1979 (one day only) with a Contract Payment Limit of $100 and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on JAN 16 1979 1 hereby certify that the foregoing is a true and correct copy of an order eroNred on floe minutes of said Board of Supervisors on the date oforesakL Witness my hand and the seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator oifixed this day of r 1Q72 - 19 County Auditor-Controller Social Service Dept. J. R. OLSSON, Cterk Contractor , By C - Do" Clerk xJP:jm 0016 H-24 4/77 15m t c In the Board of Supervisors of Contra Costa County, State of Colifo mio January 16 , 19 79 In the Matter of Renewal of Contract #20-113-5 for Home Visiting Services for Older Persons . IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Renewal Contract #20-113-5 with Volunteer Bureau of Contra Costa for provision of Home Visiting Services at a cost of $10,106 in Older Americans Act funds during the period l/1/79 to 6/30/79 as part of the Office on Aging approved plan of services for older persons. PASSED by the Board on January 16, 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: Human Resources Agency Supervisors Contracts & Grants Unit County Administrator affixed thisl6th day of January 19-M County Auditor-Controller Office on Aging Contractor _ J. R. OLSSON, Clerk By Deputy Clerk Rob ie GdUerrez 0016 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Cafifomia JAN 161919 , 19 _ In the Matter of . Approval of Key Plan Public Relations Contract The Board on September 26, 1978, having approved negotiations of a contract for County Prepaid Health Plan (Key Plan) public relations services, with the below named Contractor, IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Contract Number 26-953 with Hoefer Amidei for the period September 1, 1978 to February 28, 1979 at a cost of $15,000 for comprehensive publicity and public relations services for the Key Plan. PASSED BY THE BOARD on JAN 16 1979 1 hereby certify that the foregoing is a true and correct copy of on order a-!a on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Orig: Hunan Resources Agency Supervisor Attn: Contracts F Grants Unit affixed this 2day of19 cc: County Administrator County Auditor-Controller Medical ServicesJ. R. OLSSON, Clerk Key Plan Administration By d' -r - — Deputy Clerk r:•: `- fit; errez EH:gm H-24 4/77 15m C In the Board of Supervisor of Contra Costa County, State of Califomia January 16 " 1912— In 19Z2—In the Matter aF Approval of Contra Costa Crisis and Suicide Intervention Service Interim Contract #28-314 . IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Interim Contract #28-314 with the Contra Costa Crisis and Suicide Intervention Service for a three-month period effective January 1, 1979, pending completion of a (regular) six-month contract (effective January 1, 1979 through June 30, 1979) , payment limit of said Interim Contract is $25,000 and funded through County Revenue Sharing funds . PASSED by the Board on January 16, 1979• 1 hereby certify that the foregoing b a true and co-ed a W of an order added on -minutes of said Board of Supervisors on the date oforssoid. cc: Human Resources Agency wi'tness n'r hand aad the Seal of the Board of Contracts & Grants Unit SupeWaors County Administrator affixed thief day of TAY - 19-7-q- County Auditor-Controller County Medical Director Ii, R. OLSSON, Clerk Mental Health Director Contractor By Do" '1°rk Ro bie GU&rrez °01s9 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California JAN 16 1979• In the Matter of Approval of Amendments to Third Year (197 78) and Fourth Year (1978-79) Community Development Project Agreements with the City of Pleasant Hill 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 amendments to the Third Year (1977-78) and Fourth Year (1978-79) Community Development Program Project Agreements between the County and-tt?§' City of Pleasant Hill: I . Carryover of $8,995.94 balance remaining in Second Year Activity #6 - Housing Conservation Program to Third Year Activity #8 - Housing Rehabilitation Program - included in the Third Year Program Project Agreement; 2. Reallocation of a total of $5,000 from Third Year Activity #19 - Installation of Safety Paths to the following Activities: $2,741 .51 to Third Year Activity #38 - Elimination of barriers to the handicapped; $2,258.49 for Third Year Activity #63 - Construction of a Noise Wall - included in the Third Year Program Project Agreement; 3. Reallocation of $3,538.51 from the City of Pleasant Hill Fourth Year Community Development Program unallocated contingency fund to Third Year Activity #63 Construction of a Noise Wall - included in the Third Year Program Project Agreement; 4. Reallocation of the total of $100,000 from Fourth Year Activity #33 - Buskirk Avenue Street Widening - included in the Fourth Year Program Project Agreement, to the following Activities: $55,000 to Third Year Activity #8 - Housing Rehabilitation Program; 20,300 to Third Year Activity #32- Senior Center Renovation; 13,110 to Third Year Activity #63- Construction of a Noise Wall ; _ 9,590 to Fourth Year Activity #34 - Belinda Drive Storm Drainage Improvement; 2,000 to Fourth Year Activity #37 - Handicap Rehabilitation Center Remodeling-, 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 �, 1�==' 1 hereby certify that the foregoing is a true and correct copy of an order a Mend an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seoi of the Board of Orig: Planning Department Supervisors affixed this day of JAN 16 1919 _ 19 cc: City of Pleasant Hill . c/o Planning Department /I--- • ( J. R. OLSSON, Clerk County Administrator By \ Doty Clerk Auditor-Controller t Robbie Planning Department 00.1;fo H-24 4/77 15m V In the Board of Supervisors of Contra Costa County, State of California JAN 16 1979 In the Matter of - Approval of Prepaid Health Plan Subcontract for 1978179 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Prepaid Health Plan subcontracts for services to Prepaid Health Plan enrollees effective November 1, 1978 through October 31, 1979, pursuant to State Contract #29-609-7 with the following contractors: COUNTY OF ALAMEDA (Highland Hospital) #26-954 CHILDREN'S HOSPITAL #26-957 PASSED BY THE BOARD on JAN 16 1979 1 hereby certify that the foregoing is a true and correct Dopy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Orig: Human Resources Agency Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this day of JAN I6 1979 , 19 County Auditor-Controller County Medical Services �• J• R. OLSSON, Clerk Contractors By ' Deputy Clerk Rob' a ulierrez H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California JAN 16 1979 " " 19 - In 19 _In the Matter of Contract #24-083-3 Mental Health Consultation Services IT IS BY THE BOARD ORDERED that its Chairman is AWHORIZED to execute the following Short Form Service Contract: NUMBER: 24-083-3 CONTRACTOR: Charles M. Nbselle - TERM: January 9, 1979 to March 20, 1979 PAYMENT LWIT: $550 DEPARTMENT: Medical Services/Mental Health SERVICE: Non verbal therapy consultation for I and J Ward Mental Health-Staff FUNDING: State/County Short Doyle Budget PASSED BY THE BOARD on J A N' 16 1979 1 hereby certify that the foregoing is a true and carred copy of on order entered on the minutes of said Board of Supervisors on the dote oforesoid. Orig: Human Resources Agency Witness my hand and the Seal of the Boo rd of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this day of JAN 1 r, ig74 . 19 County Auditor-Controller Contractor J. R. OLSSON. Clerk By Deputy Clerk P'cti:;e aierrez H-24 4i77 15m In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 79 In the Matter of Authorizing Execution of a Lease Amendment Commencing December 1, 1978 with Peter J. Frumenti & Virginia L. Frumenti for the premises at 110 Blue Ridge Drive, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease amend- ment commencing December 1, 1978 with Peter J. Frumenti and Virginia L. Frumenti for the premises at 110 Blue Ridge Drive, Martinez, for continued occupancy by the Health Department under the terms and conditions as more particularly set forth in said lease amendment. PASSED BY THE BOARD on January 16, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works DepartmentSupervisors Lease Management affixed this 16th day of January 19 79 cc: County Administrator Public Works Department ' i J. R. OLSSON, Clerk County Auditor-Controller (Vi$yl./f t) / Deputy Clerk Lessor (Via L/h1) Robbie Gu i rrez Buildings & Grounds Glia L/M) Health Department (Via L/M) 010 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomici AS EX OFFICIO THE BOARD OF DIRECTORS OF THE - CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT January 16 , 19 In the Matter of Lease with William L. Rich for the premises at the Southeast Corner of Canyon Lake Drive and Erskine Street, Port Costa. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute, on behalf of the Crockett-Carquinez Fire Protection_ District, a lease with William L. Rich for the premises at the southeast corner of Canyon Lake Drive and Erskine Street, Port Costa, commencing December 1, 1978, for occupancy by said .District, under the terms and conditions as more particularly set forth in said lease. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order a ft on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Department Witness my hand and"Seal of BawA of Lease Management Supervisors County Auditor—Controller wed this 16th day of January 1913- Lessor Buildings and Grounds Crockett-Carquinez Fire Dist. J. R. OLSSON, Clerk County Administrator By Deputy Clerk obbie MtierreV H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 16 In the Matter of Approval of Contract #35100 with Kevin Carruth, Consultant for Training Probation Department Staff. The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35100 with Kevin Carruth for specialized instruction and training in Symtomology and Detection of Abused Drugs for Probation Department staff, January 23, 1979 through January 31, 1979, at a cost not to exceed $150.00, County funds. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is o true and correct copy of on order «Meted on the minutes of said Board of Supervisors an the date aforesaid. Orig: Probation Department Witness my hand and "Seal of the Board of cc: County Probation Officer Supervisors Attn: W. C. Donavan, Jr. mixed this day of JAN l ir. 1473 19 _ Contractor c/o Probation Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Do" Clerk Robb ti:!rrcz H-24 3/76 15m In the Board of Supervisors Of Contra Costa County, Stats of California Jan iary 16 �r 19 In the Moller of Approval of Contract #35101 with Connie Concannon, Consultant for Training Probation Department Staff. The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS -BY THE BOARD ORDERED that the Chairman is AUMRIZED to execute on behalf of the County, Contract #35101 with Connie Concannon, for specialized instruction and training in Working with Adolescents for Probation Department staff, January 26, 1979 through March 23, 1979, at a cost not to exceed $360.00, County funds. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is o true and cored copy of an order entered on the -minutes of said Board of Supervisors on the date aforesaid. ORIG: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supe^"SOri Attn: W. C. Donavan, Jr. offixed this dap of JAN I G 1979 , t9 Contractor c/o Probation Officer County Auditor-Controller J. R. OLSSON, Clerk County Administratorg QPq— D Clerk y Na 00 f 1 .7 H-24 3/7615m - In the Board of Supervisors of Contra Costo County. State of Califomia January 16 . 1979 In the Matter of Application of Acme Fill Corporation for Permission to Expand Land Fill Operation. On the recommendation of Supervisor N. C. Fanden IT IS BY THE BOARD ORDERED that a letter be sent to the U. S. Army Corps of Engineers, San Francisco District, requesting that it hold a public hearing in Contra Costa County, preferably in the City of Martinez, on the application of the Acme Fill Corporation for permission to expand its land fill operation. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregohn is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. • Witness my hand and the Seal of the Board of Supervisors CC: Public Works Director affixed this 16tt)day of January 19 79 County Administrator J. R. OLSSON, Clerk By� Do" Clerk Diana M. Herman H�J1 H-24 4/77 15m 001 ; In the Board of Supervisors of Contra Costa County, State of Califomia January 16 _ , 19 79 In the Matter of Initiation of General Plan ' Review for the Port Costa Area. Supervisor N. C. Fanden having recommended that the Director of Planning and the County Planning Commission be directed to initiate a General Plan review for the Port Costa area; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and correct copy of an order wn-d on the minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the Seal of On Board of Supervisor cc: Director of Planning affixed this 16th day of J,�:� . 19(L County Planning Commission County Counsel . County Administrator t., J. R. O�SSON, Clerk ey .r. . DepYly Clerk Vera Nelson H-24 4/77 15m {O �� In the Board of Supervisors of Contra Costa County, State of California'. AS EX-OFFICIO THE GOVERNING BOARD OF . THE TASSAJARA FIRE PROTECTION DISTRICT Jan ry t� l9 j� In the Matter of Appointment to the Board of Commissioners, Tassajara Fire Protection District. On -the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that fir. Roger Lake is REAPPOINTED as a Commissioner of the Tassajara Fire Protection District of Contra Costa County for a four-year term ending December 31, 1982. PASSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and correct copy of as order enmered on the .minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of Supervisor CC: Mr. Roger Lake of and 64 16th day of January 19 79 Tassajara Fire Protection District County Auditor-Controller J. R. OLSSON. Clerk County Administrator Bye /az. . j_ _ Doty Clerk Public Information Officer Diana M. Herman H-24 4/77 15m 0011 In the Board of Supervisors of Contra Costa County, State of Califomia AS E%-OFFICIO THE GOVERNING BOARD OF THE OAKLEY _ FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY January 16 . 19 79 In the (Natter of Reappointments of Commissioners to Oakley Fire Protection District. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Carl Gott and Mr. Vincent Jesse are REAPPOINTED as Commissioners of the Oakley Fire Protection District for four-year terms ending December 31, 1982; , PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and dw Seel of the Board of CC: Mr. Carl Gott su Mr. Vincent Jesse affixed this 16thday of January . 19 79 Oakley Fire Protection District County Auditor-Controller J. R. OLSSON, Clerk County AdministratorBy �' �_ Deputy Clerk Public Information Officer Diana M. Herman . 00180 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomio January 16 , 1979 In the Matter of Presentation with Respect to ' 1979-1980 Housing and Community Development Program and Application. The Board on January 9, 1979 having fixed this date for presentation by Mr. Hal Olson, Chairman of the Contra Costa County Housing and Community Development Advisory Committee, and the Planning Department staff on the 1979-1980 Housing and Community Development Block Grant Program and application; and Mr. A. A. Dehaesus, Director of Planning, having advised that the County's completed application for block grant funds must be submitted to the Association of Bay Area Governments and the State Clearinghouse for review by February 9, 1979 in order to submit the final application to the U.S. Department of Housing and Urban Development (HUD) prior to April 6, 1979, as required by HUD regulations; and Mr. Olson having presented the recommendations of the Advisory Committee with respect to projects for the participating cities and unincorporated areas in the County to be funded under the Three-Year Housing and Community Development Program for fiscal years 1979-1980, 1980-1981 and 1981-1982 and the annual application for 1979-1980; and The Board Chairman having noted that public hearings have been scheduled on this matter for January 23 and 30, 1979, IT IS BY THE BOARD ORDERED that receipt of the aforesaid recommendations is ACKNOWLEDGED. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Housing and Community Supervisors Development Advisory Cte. affixed this 16th dayof January . 1979 Director of Planning County Administrator J. R. OLSSON, CNrk By_ : Do" Clerk Vera Nelson H-24 4/77 15m 00181 In the Board of Supervisors of Contra Costo County, State of California January 16 - _ , 19 Z9 In the Matter of Regulations with respect to boards, committees, and commissions. Supervisor R. I. Schroder having called attention to the controversy surrounding a recent meeting of one of the County's advisory bodies and having requested therefore that the County Administrator again advise all the boards, committees and commis- sions that they are subject to provisions of the Brown Act, requiring that notice of meetings be given and that they be open to the public; and Supervisor E. H. Hasseltine having requested that, in addition, the County Administrator remind said advisory bodies of the requirement that they submit to this Board an annual report of activities and accomplishments as specified in Resolution No. 77/273. which sets forth procedures governing appointments to boards and commissions; and Board members being in agreement therewith, IT IS BY THE BOARD ORDERED that the aforesaid requests of Supervisor Schroder and Hasseltine are APPROVED. PASSED by-.the Board on January 16-, 1979. I hereby certify that the foregoiep b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesokL cc: County Administrator Witness my hand and the Sad of the Board of Supervisor R. I. Schroder Supervisors Supervisor E. H. Hasseltinjo d "161h,day of_w�,�_ 19I9_„ J. R. OLSSON, Clerk g f Deputy Cleric Maxine M. Neufeld H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 79 In the Moller of Recission of Board Order As recommended by Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that its Order of December 19, 1978 (copy attached) , approving Contract #29-609-7 with the State of California for continuation of the County's Prepaid Health Plan, is hereby RESC?NDED. PASSED by the Board on January 16, 1979. 1 hereby certify that the foregoing is a true and coned copy of an order enNred on the minutes of said Board of Supervisors on the date aforesaid. c c: County Administrator Witness my hand and the seal of the Board of Auditor-Controller Su affixed "16th day January , tq 79 J. R. OLSSON, Clark Deputy Clark eanne 0. �Iiagli H-24 4/77 15m pOl�3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Approval of Contract with ) December 19, 1978 the State of California for ) continuation of the County's ) Prepaid Health Plan. ) On December 5, 1978, the Board having referred to the Finance Committee (Supervisor Eric Hasseltine and Supervisor Nancy Fanden) the matter of contract negotiations with the State of California for continuation of the County's Prepaid Health Plan; and The Finance Committee having met with appropriate County staff on December 13, 1978 to consider the aforementioned contract, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED THAT the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the Chairman is authorized to sign the contract with the State of California, with the stipulation that final consummation of the contract with the State will provide for the following: 1 . The eligible population which can be enrolled in the County's Prepaid Health Plan shall be expanded to include low-income persons and mec�cally indigent recipients of the County who are receiving Medi-Cal benefits and who have no share of cost or "spend down" liability, and shall also include most of the County's General Assistance recipients; 2. The consummated contract shall provide for a mechanism by which the County may apply to the State for a waiver regarding the requirement that not more than 50% of the enrollees in the PHP be eligible under Medi-Cal or Medicare, said waiver to be effective until October 6, 1979 or, alternatively, with the understanding that the County may also apply to the Secretary of Health, Education and Welfare for an indefinite waiver of the 50%-50% requirement pending approval of the County's HMO application which specifically provides for an alternative proposal to the 50%-50% requirement; 3. The term of the aforementioned contract shall be from January 1 , 1979 through December 31 , 1980; 4. The consummated contract shall provide for an increase in PHP premiums as well as a review of the adequacy of such premiums during the term of the contract. The Medical Services Department is to provide the Board with analytical data regarding precise percentage increases as soon as such data is available. 5. The consummated contract shall provide for the inclusion of mental health services with concomitant premium rates. PASSED BY THE BOARD ON DECEMBER 19, 1978. CE11TIVIED CUNT' I certify that this is a full. t.-Le & c orreet co t'.ie orIg:nal i:occment which is on file in my office and that it was passed .". adopted by tate Board of Orig: Human Resources Agency Supervi.:ors of Contra Costa Count,. California, on Asst. Medical Director the date shorn. ATTEST: J. It. OLSSO\. County Contracts Unit Clerk&ex-officiors. fficio Clerk of said Board of Superviso ►s Depucy G rit. • State of California County Administrator County Counsel 4,1 County Auditor Lon Ludwig, PHP Admin. p©/8.3 i In the Board of Supervisors of .Contra Costa County, State of California January 16 , 19 Z9L , In the Matter of Approval of Contract #29-609-7 with the State of California (State #78-62992) for continuation of the County's Prepaid Health Plan The Board on December S, 1978 having referred to the Finance Committee the matter of contract negotiations with the State-of California for continuation of the County's Prepaid Health Plan; and The Finance Committee having met with appropriate County staff on December 13, 1978 to consider the aforementioned contract, and having sub- mitted its report to the Board on this date, IT IS BY THE BOARD ORDERED that the committee report is adopted and the Chairman of the Board of Supervisors is AUTHORIZED to execute Contract #29-609-7 (State #78-62992), as submitted by the State Department of Health Services, for the period January 1, 1979 through December 31, 1980. ,PASSED BY THE Board on January 16, 1979.. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. orifi: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor cc: County Administrator affixed this 16th day of_ January _ 19 79 County Auditor-Controller County Medical Services State of California J. R. OLSSON, Clerk e eiJ Deputy Clerk Maxine M. Neufeld EH:dg H-24 4/77 15m j IN ^2 BOAS D OF SUPMlISORS OF CONTRA COSTA COMUY, STATE. OF CALIFOEYIA In the Matter of Human Services Advisory January 16, 1979 Commission This Board on January 9, 3.979 having approved two additional at-large seats for the Furman Services Advisory Commission thereby increasing the Commission membership from seven to nine, and having requested its Internal Operations Committee (Supervisors -N.• C. Fanden and T. Powers) to develop a procedure for screening applicants end staggering terms for the new seats; and The Committee having this day reported that in discussing the matter with Mr. C. L. Van Marter, Director of the Human 'Resources Agency, it had been noted that there would be difficulties -in having four at-large seats on the Commission because of the Urge-number of applicants and the complex screening process which would have. to•'be established in order to obtain concurrence of all the Board members. therefore the Committee had considered alternative arrangements and recommended the following: (1) That the Human Services Advisory Commission be expanded from nine to eleven-members with each member of the Board having two direct. nowinations, . the remaining seat to be an at-large appointment made by the entire Board; and (2) Terms for the Commissioners be staggered. so that the term of the one at-large seat expires August 1 19809 the terms for the appointees fromer- visorial Districts I and IV expire August 1, 19792, and the terms for the appointees from. Distriots II, III and V expire August 1, 1981; and The Committee having also urged that iii making new nomina- tions Board members take into account .the following needs: (1) Representation by a client or consumer of human services; and (2) Representar'Cion by a resident of one of the major . loan-income areas in the- County; and (3) At least one consumer representing the private business sector, presently unrepresented on the Commission; and (4) Board men3ers insure that their nominees are killing to spend the rather substantial amount of time required of a Commission member; and Supervisor E. H. Hasseltine having expressed the opinion. that it night have been preferable to appoint a committee to- screen the applicants in view o; their large number, rather than burdening tho individual supervisors with the task; and. Supervisor Nc-r'z,ak having commented that increasing the membership does not rel= eve the Board from responsibility for - achieving balance and representation on the Commission and, therefore, Board members should coy:cider distribution geographically by age and se:: as District nominati:;rs are submitted; and - . o01p'� - Board members having considered the aforesaid recommen- dations of the Interna? Operations Committee, IT IS BY THE BOARD ORDERED that the same are APPROVED. The foregoing order was passed by unanimous vote of the Board on this 16th day of January, 1979. Supervisor Fanden having commented that perhaps the Board should specify that the one at-large seat be filled by a recipient of human services, and Supervisor Hasseltine having responded that the at-large position is filled at this time but that the Committee's suggestions regarding new nominations could serve as guidelines; and Supervisor McPeak having recommended that the two newly created positions be included in the posting period that has already been initiated; and Supervisor Hasseltine having expressed agreement stating that there are more than enough applications from which to select; and • The Board having discussed same, IT IS ORDERED that the recommendation of Supervisor MCPeak is APPROVED. PASSED by unanimous vote of the Board on this 16th'-day of January, 1979. cc: Board Committee CERTIFIED COPY Human Services Advisory I crtl4 that this Is a full. true & correct copy of the original document which Is on file in my office. Commission and that tt was passed A adopted by the Board of Director, Human Resources Supervisors of Contra Geta County. California, on the date shown. ATTEST: J. R. OLSSON. County Agency Clerk&ex-officio Clerk of said Board of 9upeselsue& County Administrator wI Deputy civ Public Information Officer JAN 16 15�y IN THE BOARD OF SUPERVISORS OF • CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Mr. Robert Stratmore from ) San Ramon Valley Area Planning ) Commission Conditional .Approval ) of Application for Minor ) January 16, 1979 Subdivision 83-78, Alamo Area. Mr. Marco Martin, Applicant and Owner. ) The Board on December 12, 1978 having continued- to this time the hearing on the appeal of Mr. Robert Stratmore from San Ramon Valley Area Planning Commission conditional approval of application for Minor Subdivision 83-78 (Mr. Marco Martin, applicant and- owner) to divide 8.70 acres into four parcels, Alamo area; and Mr. Harvey Bragdon, AssistantaDireetor of Planning, having described the proposal and the Commission's findings; and Mr. William Gray of the Public Works Department having commented on the drainage in the area, and having advised that the Public Works Department recommends that the applicant be required to comply with the conditions of approval as imposed by the Commission, which would require himt: to collect all storm waters entering and originating on the property and. convey them to either a natural watercourse or adequate manmade facility without diversion of the watershed; and Mr. Francis --X. Driscoll, attorney representing Mr. Stratmore, having appeared and noted that there had been a significant ground loss due to recent rains, and having urged that a_ covered culvert be constructed if the Board approves the minor subdivision; and Supervisor E. H. Hasseltine having stated that if the Board takes no action the conditions would get- worse, and having noted that the Public Works Department was suggesting improvements to drain the water. in a controlled..manner; and , . Mr. James M. Berg, representing Mr. Martin, having urged that the appeal be denied without further delay; and Dr. Ben F. Topplemier having appeared in support of the appeal; and Mr. Williams having expressed the opinion that the solution proposed by Public Works would add to the drainage problem; and Mr. F. E. Bryan, representing Bryan and Murphy Associates, Inc., having advised that he agreed with the report of the Public Works Department and having indicated that the proposed solution would handle the drainage problem; and Mr. Dan Ratkovich having expressed the opinion that the proposed solution would be an improvement to the existing situation; and All persons desiring to speak having been heard, Supervisor Hasseltine recommended that the appeal be denied and the minor subdivision be approved with conditions as recommended by the San Ramon Valley Area Planning Commission; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 16, 1979. CERTIFIED'COPY cert!!y that this is a full. ttue k corrset exp.v of cc: Mr. Robert Stratmore the otimnal doexrtent nhlch is on file In my offlh. Mr. Marco Martin and that It eras rnmwe— adopted by the Board of dut*rvL,nrn of Contra f:�;,ik, Corn!!. 6s3tfont!s. on Director of Planning the tete ahoGn. ATTrr't;: J. Q of.SSON. r(mnts Public Works Director clerk &oac.►IficloCler said Based a!Superrtson. Director of Building D` !Clerk Inspection ) - JAN_,j,s 1979 aoi�7. C In the Board of Supervisors of Contra Costa County, State of Colifomia Jammaru 16 • 19 .74 In the Matter of Hearing on the Appeal of Mr. Robert E. Prentice from San Ramon Valley Area Planning Commission Denial of Application for Minor Subdivision 124-78, Mnrgan Ter i tnry Arps_ The Board on December S, 1978 having fixed this time- for hearing on the appeal of Mr. Robert E. Prentice from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 124-78 to divide 20.41 acres into three parcels, Morgan Territory area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the San Ramon Valley Area Planning Commission felt that subdivision of the aforesaid property would be premature at this time; and Supervisor E. H. Hasseltine having expressed the opinion that the proposal is in conformance with the surrounding area and, therefore, having recommended that the appeal of Mr. Prentice be approved and Minor Subdivision 124-78 be approved subject to conditions (Exhibit "A" attached hereto and by reference made a Oart hereof) ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine. is APPROVED. _ PASSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and correct copy of an order a twod an the minutes of said Board of Supervisors on the date aforesaid. Wanes my hand and the Sed of the Board of CC: Mr. R. E. Prentice Director of Planning Supervisors Affixed thl! 1 ftjzday of T.. �� 19�9_ r ) R. OLSSON, Clerk By Deputy Clerk nda Amdahl H-24 4/77 15m do/ M.S. 124-78 Staff Repurt -4- { July 26, 1978 5110111 l the Sall i.a,not► Valley Area I'Lannint; Conuuission decide to :ippi•ovc the subject request, the following should apply 1. the rcduest is approved for three parcels as applied for-: "- The following conditions require compliance prior.to filing the Parcel Map unless othen-rise indicated. 2. A 10' setback in-addition to the 25' setback required by Public Works uus a condition of the previous subdivision RLS 54-64. Therefore, a 35' setback form Morgan Territory Road shall be required. 3. Comply with the requirements of the Contra Costa County Public Works Department. 4. The applicant shall pay $300 for Park Dedication Fee. J 5. Comply with the requirements of the Fire District. 6. Comply with the requirements of the Building Inspection Department. 7. The applicant shall submit grading plans for review and approval of tine Planning Department prior to issuance of grading permits. 8. The applicant shall submit a soil reconnaissance report for review and approval of the Planning Department. 9. This minor subdivision is conditionally approved, subject to the applicant obtaining the necessary approval from the County Health Department for the utilization of individual sewage disposal on each parcel. _ 10. The applicant shall demonstrate that/water is available to the subject property from either: 1) public fdater supply; or 2) one well per unit which meets the .following capacity requirements to be verified through the Health Department: (a) one gallon a minute piunped continuously for 4 hours with 500 gallons storage; (b) 3 gallons a minute pumped continuously for 4 hours with 500 gallons storage; or (c) S gallons a minute pumped continuously for 4 hours (no storage required) . 11. If archaeologic materials are uncovered during grading, trenching or other on site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SGt) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate Mitigation measures, if they are deemed necessary. 00 8'q M.S. 124-78 Staff ltc%port -S- July 26, 1978 12. Indicate on the final nop that Own shall be no further suwivision of parcels. 13. A 25' setback from the creek shall be required. G-1/ed 7/13/78 C C In the Board of Supervisors of Contra Costa County, State of Califomio January 16 # 1979 In the Maher of Hearing on the Appeal of Mr. Thomas Narducci from San Ramon Valley Area Planning Commission Denial of Application for Minor Subdivision 31-78, Tascaiara Ar a_ The Board on December 5, 1978 having fixed this time for hearing on the appeal of Mr. Thomas Narducci from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 31-78, Tassajara area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the San Ramon Valley Area Planning Commission felt that subdivision of the aforesaid property would be premature at this. time; and Supervisor E. H. Hasseltine having expressed the opinion that the proposal" is in conformance with the surrounding area and, therefore, having recommended that the appeal of Mr. Narducci be approved and Minor Subdivision 124-78 be approved subject to conditions (Exhibit "A" attached hereto and by reference made a part hereof) ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 16, -1919. 1 hereby certify that the foregoing is a true and cored cafe of an order entered on the minutes of said Board of Supervisors on the date ofonesoid. CC : Mr. Thomas Narducci Witness my hand and the Sed of the Board of Director of Planning S'perv'sors Public Works Department offixed thm-J- the of Ja0 •tom-- 19n Building Inspection Department �--� . OLSSON, Clerk Deputy Clerk Ronda Amdahl QD 1�l H-24 4/77 15m , f Conditions for Approva(l f Minor Subdivision 31-78 1. This application is approved for two parcels per the map submitted to the Contra Costa County Planning Department dated May 30, 1978, with the following conditions which require compliance prior to filing the Parcel' Map unless otherwise indicated. 2. Comply with the requirements of the Contra Costa County Public ,Works Depart- ment as follows: A. Convey to the County by Offer of Dedication 10 feet of additidnal' right of way on Morgan Territory Road as required for the planned future width of 60 feet. In accordance with Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. When the Parcel Map is submitted for checking, the areas to be conveyed shall be shown thereon. The instrument/s, which must be executed by the owner/s before the -Parcel Map can be filed, will be prepared by the Public Works Department, Land Development Division. All instruments shall be recorded simultaneously with the Parcel Map. B. Surface water originating on the subject property shall not be discharged in a concentrated manner onto adjacent land. C. File a Parcel Map on the entire parcel prior to the sale or development of any parcel. The parcel map must be filed with the • County Public Works Department and recorded within one year from ,the date of the approval of this minor subdivision or this permit to subdivide will expire. Upon approval of the Director of Planning, a one year extension may be granted to record the Parcel Map. i)• An encroachment permit shs;l he obtained from the Public Works Dcpartment, Land Development Vivision, for driveway. connpctions within the right of way of Morgan Territory Road. E. Convey to the County, by.Offer of Dedication, a drainage easement for the creek running easterly through the subject property. The width of the - easement shalt include the bed of the creek plus 2.0 times the depth (top of bank to creek bed) measured horizontally on each side of the bed width, plus a 21 foot wide top of bank setback on each side; or the creek width between tops of banks plus a 21 foot.wide top of bank setback on each side, whichever is greater. When depth of the creek is greater than 21 feet, a setback from the toe of slope equal to 3 times the channel depth shall be observed ror any building or structures. F. No permanent structures other than drainage structures shall be constructed within or over any dedicated drainage easement. . r Conditions for Approval of Minor Subdivision 31-78 Page 2 3. The applicant shall pay $600 for Park Dedication Fee (P.D. # ) 4. Prior to undertaking any creek improvement project, the applicant is to submit improvement plans to the Contra Costa Public Works Department for review and approval. S. The applicant shall notify the Department of Fish and Game, P.O. Box 47, Yountville, California 94599, of any proposed construction project within the subdivision that may affect the stream in accordance with section 1601, 1602 of the Fish and Game Code. 6. Comply with the requirements of the Building Inspection Department. 7. The applicant shall submit a soil reconnaissance report for review and approval of the Planning Department. 8. This minor subdivision is conditionally approved, subject to the applicant obtaining the necessary approval from the County Health Department for the utilization of individual sewage disposal on each parcel. 9. The applicant shall demonstrate that water is available to the subject prop- erty from either: (1) public water supply; or (2) one well per unit which meets the following capacity requirements to be verified through the Health Department: (a) one gallon a minute pumped continuously for 4 hours with 500 gallons storage;- or (c) 5 gallons a minute •pumpe& continuously for 4 hours (no storage required). 10. If archaeologic materials are uncovered during grading trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archae- ology (SOPA) has had an opportunity to evaluate the significance of the fina and suggest appropriate mitigation measures, if they are deemed necessary. 11. Indicate on the Final Map that there sha) 1 be no further subdivision of parcels. 12. Submit a specific site development plan showing the location of and grading proposed for buildings and driveways. MgC: lsw 7-10-78 k O� Iq,3 IT IS BY THE BOARD ORDERED OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Appeal of Mr. Gary-wauman, Mr. Ray ) Threde, and Mr. Oliver Suojanen ) from San Ramon Valley Area Planning ) January 16, 1979 Commission Conditional Approval of ) Land Use Permit No. 2132-78, ) Danville Area. ) Mr. Charles Mrack, Owner. ) The Board on December 5, 1978 having fixed this time for hearing on the appeal of Mr. Gary Nauman, Mr. Ray Threde, and Mr. Oliver Suojanen from San Ramon Valley Area. Planning Commission conditional approval of Land Use Permit No. 2132-78 (Mr. Charles Mrack, applicant and owner) to allow merchandising of agricultural supplies and services, Danville area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal; and Mr. Charles Mrack having stated that the proposal is consistent with .the existing zoning and general plan designations and having urged the Board to deny the appeal; and Mr. Gary Nauman and Mr. Oliver Suojanen having stated that the proposal would not be in conformance with the surrounding single family residential area and that the increased traffic that would be generated by the proposal would be detrimental to the existing privately-maintained bridge and having requested that, if the Board determines to approve this project, a time limit be imposed upon the Permit pertaining to improvements to the bridge; and Mr. Charles Mrack, in rebuttal, having stated that he felt the increased traffic would not be detrimental to they bridge but having agreed to any reasonable time limit imposed upon the Land Use Permit; and Supervisor E. H. Hasseltine hiving-stated that the proposal is a permitted land use within residential zoning but that he felt restrictions should be�imposed upon the"Land Use Permit pertaining to the bridge, and therefore, having recommended that the aforesaid appeal be granted in part by amending Condition No. 9j to provide for a time limit of 30 days for submittal to the Public Works Department of maximum bridge load calculations and 90 days for actual bridge improvements; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED and Land Use Permit No. 2132-78 is APPROVED subject to revised conditions (Exhibit "A" attached hereto and by reference made a part hereof) . PASSED by -the Board on January 16, 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 CC : Mr. Nauman this 16th day of January, 1979. Mr. Threde .Mr. Suojanen J.,$.,OLSSON, Clerk Mr. Mrack Director of Planning By Ronda Amdahl Deputy Clerk qq r3 • CONDITIONS OF APPROVAL - ` 2132-78 EXHIBIT "A, 1. Development shall be as shown on plans submitted with the application, dated by the Planning Department August 3, 1978, subject Io final review. and approval by the County Zoning Administrator prig to the issuance of a building permit and subject to the conditions listed below. • 2. The hours of operation of the nursery shall be from EM a.m. to 4:30 p.m., Monday through Saturday. 3. Off-street parking areas shall be surfaced with an asphaltic or Portland cement border pavement, or similar material, so as to provide a durable and dustless surface, and shall be so graded as to prevent the ponding of water. 4. Exterior lighting shall be of a nonglare nature and deflected away from adjacent properties. 5. There is to be no outdoor storage or stacking of nonplant material supplies.on the nursery premises. 6. All growing area and articles in bins shall be fully screened by appropriate landscaping to mitigate any possible degredation of the view. on neighboring properties and roadways. 7. Landscaping shall be installed as per the plan submitted with the applicaiton and dated by the Planning Department as received on August 32, 1978, prior to , .� use of the site for a nursery. 8. Comply with all requirements of the Department of Fish and game with regard, to grading of the creek. The developer and/or his representatives shall notify the Department of Fish and Game, P.O. Box 48, Yountville, California 94599, of any proposed or existing construction or grading project that may affect the stream. 9. Comply with the requirements of the Public Works Department. A. Convey to the County Offer of Dedication 25 feet of additional right of way on Camino Tassajara as required for the :planned future width of 100 fact. B. Relinquish abutter's rights of access along Camino Tassajara except for a 30 foot opening at the private road entrance. C. Convey to the County, _by Offer of Dedication, a drainage easement for Sycamore Creek in 'accordance with Section 914-10.406 of the County's Ordinance Code. D. Subriit n metes-anal-bounds description and a plat, prepared by a licensed . land surveyor or registered civil Engineer, for the above mentioned drainage easer-ent to the Public 1 orks Departaent, Land Development Division for review and the preparation of instruments. Conditions of -Approval - # 2132-78 Page 2 E. In accordance with Section 94-4.414 -of the Ordinance Code, the owners of all existing casements within :treats to be conveyed to COn.tra.Costa ' County shaII -consent to the conveyance of those areas. F. The above instrument/s, which must be executed by the owneds' beFure any building permit can be ;ss:ied; will he arepared by the Public Works Department, Land Develolnaent Division. G. No Permanent Structures other than drainage structures shalt be constructed within or over any dedicated drainage casement. H. Submit site grading and drainage plans to the Public Works Department, Land Development nivision for review prior to the issuance of any building permit or the construction of site improvements. A.. An encroachment permit shall be obtained from the Public ilorkc Department, Lund Develollnecnt Division, for driveway connections within the right of way of Camino 'russajara. J. The private road between Camino Tassajara and the parking area shall be paved to a width of 20 feet and constructed in accordance with County Private road standards. The existing bridge shall be widened to a minimum.vidth of 20 feet and adequate bridge rails installed. Calculations shall be submitted vithin 30 days to the.Public Works Department, Land Development Division to verify that the bridge is capable of carrying an $820 loading at .any point on the span. If the bridge requires improvements to meet this standard, then such improvements should be constructed within 90 days of the Public Works Department's determination. A Flood Control Drainage permit will -be required. 10. Comply with the requirements of the Buil-ding Inspection Department. A. Comply with Contra Costa County Board of Supervisors Resolutions 830/75 and 831/75. B. Obtain all necessary permits for grading and construction from the County Building Inspection Department. U. Comply with the requirements of the County Health Department. ' . The applicant shall demonstrate that water is available to the subject property from either: (1) public water supply; or (2) one well per unit which meets the following capacity requirements. to be verified through the Health Department: (a) one gallon a minute pumped continuously for 4 hours with 500 gallons storage; or (b) 3 gallons a minute purged continuously for 4 hours with 500 gallons storage; or (c) 5 gallons a minute pumped continuously for 4 hours (no storage required). Conditions of Approval - # 2132-78 Page 3 12. All signs shall be subject to review by the County Zoning Administrator. 13. A minimum of 13 parking spaces shall be provided as per the plan submitted to the Planning Department on August 3, 1978. The design of the parking area shall reflect the standards and dimensions of the County Parking Ordinance. 14. The sale of fertilizers and agricultural sprays in bulk qu%.ntities, is not permitted. 15. There shall be wholesale sales only on_the premises. lb. The permit shall be valid for a period of three W years. KG: lh:krt 10/13/78 10/18/78 00149 I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Proceedings ) RESOLUTION NO. 79/63 for Coward Sewer Boundary ) Reorganization. ) (Govt.C.•-SS56261, 56430- 56438? 564.50) RESOLUTION COMPLETING PROCEEDINGS FOR COWARD SETTER BOUNDARY REORGANIZATION WITHOUT SEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This reorganization was proposed by the Central Contra Costa Sanitary District and application therefore filed with the Executive Officer of the Local Agency Formation Commission on October. 20, 1978. The landowners of the subject area have given their written consent to the Reorganization. The reason for the proposed reorganization is to provide the area to be annexed with sewer service. This Reorganization is comprised of the following changes of organization. The concurrent annexation of the territory described in attached Exhibit "A". to the Central Contra Costa Sanitary District and detachment of it from the Mt. View Sanitary District. On January 3, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid reorganization, subjectito the condition that the exterior boundaries of the territory proposed to be annexed and detached be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commissiqu also found the territory to be legally uninhabited, assigned the proposal the designa- tion of "Coward Sewer Boundary Reorganization", and authorized the reorganization without notice and hearing 'by this Board. Finally the. Commission approved this reorganization subject to the condition that the territory, when detached, shall not be liable for further Mt. View Sanitary District bond and other debt. This Board hereby finds that this proposed reorganization is in the best interest of the people of the Sanitary Districts and of the territory to be annexed and detached. This Board hereby finds that the territory is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed reorganization. This Board hereby ORDERS this reorganization without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appro-riate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code 556450. PASSED on January 16, 1979, unanimously by Supervisors present. VJW:s RESOLUTION No. 79/63 061 q� • 1, � t COWARD SEWER BOUNDARY REORGANIZATION. - DETACHMNT FROM MT. VIEW SANITARY DISTRICT ANNEXATION -TO CENTRAL CONTRA COSTA SA VARY DISTRICT Portion of the-Rancho Las Juntas, described as follows: Beginning at a point on the existing boundary of the Central Contra Costa Sanitary District, said point being on the northwestern line of the parcel of land described in the deed to George Degaan *t*ux, recorded October 25, 1955 in Book 2636 of Official Records, at gaga 206, said northwestern line also being the southeastern line of the road - commonly known as Vine Hill Way, at its intersection with the south- eastern extension" of the northeastern line of Parcel C, as said Parcel C is shown on the Parcel Map filed June 17, 1970 in Book 13 of Parcel. Maps, at page 22; thence from said point of beginning following said Sanitary District boundary, north 39' 49' west along said southeastern extension and along 'the northeastern line of said Parcel C and the northeastern line of Parcel A as said parcels are shown on said Parcel Map, 440 feet more or less, to a point on the southern line of the road commonly known as Center Avenue; thence leaving said Sanitary District boundary, following the southern line of said Center Avenue, easterly along the arc of a curve to the right having a radius of 458 feet, an arc distance of 36.84 feet; thence tangent to- 1 ast-'Mentioned curve south 82°24'32" east, 119.29 feet; thence southeasterly along the arc of a tangent curve to the right, having a radius of 458 feet, an are distance of 157.13 feet; thence tangent to last mentioned curve south 62°45'05" east, 41.07 feet; thence southerly along the are of a tangent curve to the right, having a radius of 30 feet-, an arc distance of 47.24 feet to a point on the northwestern line of said Vine Hill Way; thence south 55'58'23" east crossing said Vine Hill Way, a distance of 50 feet more or less, to a point on the southeastern line of said Vine Hill qday, being a point on the northwestern line of the above mentioned Degman parcel (2636 O.R. 206) , also being a point on the existing boundary of said Sanitary District; thence (following said Saaitary District boundary) south 34°01'37" crest along the southeastern line of said Vine Hill Way, 230 feet nore or less, to the point of beginning. Containing an area of 1.52 acres, rare or less. 17 _ _ 7�1�Z7 M BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Parsons-Terrace Annexation ) RESOLUTION NO. 79/62 to the City of Antioch. ) (Gov.C. SS35150, 35220, 35222 i 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Antioch, pursuant to Government Code $35013 and 35150 (f) on' November 29, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Parsons-Terrace Annexation to the City of Antioch", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need. of, and Inas actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local AgencytFormation Commission on January 3, 1979, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission• determined that this Annexation was categorically exempt fiom CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, February 20, 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said February 20, 1979 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the February 20, 1979 hearing. Any protests made (written or oral) are nerely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -1- RESOLUTION No. 79/52 06Q� 4 ' I t i The Clerk of this Board is hereby ORDERED to give mailed I notice of the hearing in the same manner and form as prescribed j by §§56080 et seq. of the Government Code with published notice to � be made in the ANTIOCH DAILY LEDGER, a newspaper of general circula- tion within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. i PASSED on January 16, 1979, unanimously by Supervisors present. cc: LAFCO - Executive Officer County Assessor Public Works Director City Clerk, City of Antioch City Manager, City of Antioch f � f Vill:s • kkS f t i 1 i j —2— s 1 RESOLUTION NO. 79/62 j I 00P EXHIBIT A All that real property situated in the County of Contra Costa, State of Calif- ornia, described as follows: A portion of Sections 19, 20 and 29, Township 2 North, Range 2 East, Mount- Diablo _ Base & Meridian, more particularly described as follows: Beginning at the point on the east line of Parsons Lane, said point being on -the current City of Antioch boundary and the northeast corner of the City of Antioch Annexation designated as "Lilley Territory" and described in City of Antioch Ordi- nance No. 364-A; thence from said point of beginning along the northerly line of said "Lilley Territory" Annexation south 890 19' 32" west 850.17 feet to the easterly boundary of the Lynwood Annexation as described in City of Antioch Ordi- nance No. 306-A; thence along said easterly boundary north 000 05' 47" west to the southerly boundary of Blossom Annexation (City of Antioch Ordinance No. 336 C-S) at the southwest corner of that parcel of land described in said ordinance as re- corded in Book 3550 at Page 18 of Contra Costa County Official Records; thence along said entire southern boundary of said Blossom Annexation (Ordinance 336 C-S) and the existing City of An boundary the following courses: East 493.94 feet, north 000.12' 30" west 173.00 feet, east 354.86 feet, north 000 06' 00" west on the east line of Parsons Lane .to a point which bears north 890 54' 00" east 50.00 feet from the southeast -corner of the parcel of land re-. corded in Book 7641 , Page 236 of Contra Costa County Official Records. east 140.33 feet, south.000 46' 35" west 868.34 feet, south 890 18' 25" east 331.65 feet, north- 890 55' 00" east 312.08 feet to -the westerly line of Hillcrest Avenue Annexation No. 4 as described in City of Antioch Resolution No. 75/20; thence southerly along said westerly line to the northeast corner of the 'Shay Annegation (City of Antioch Ordinance 75/132); thence along said Shay Annexation and the existing City of Antioch boundary the following three' courses: North 890 18' 01" west 312.00 feet, south 000 46' 59" west 108.50 feet and south 890 18' 01" east 312.00 feet to the westerly line of said Hillcrest Avenue Annexa- tion No. 4; thence southerly--along said westerly line and the current City of Antioch boundary to the southerly boundary of said Hillcrest Avenue Annexation No. 4 (City of Antioch Resolution No. 75/120); thence easterly along said southerly boundary to the easterly line of said Hillcrest Avenue Annexation No. 4 and the southwest corner of East Antioch Annexation (City of Antioch Ordinance No. 133 C-S); thence along the southerly boundary of said East Antioch Annexation (City of Antioch Ordinance No. 138 C-S) and--the existing City of Antioch boundary south 800 31' 30" east 2045 feet more or less to the point on the easterly boundary of said East Antioch Annexation described-in City of Antioch'00dinance No. 138 C-S, as the south- - eastern corner of the 58.15 acre parcel of land described in the Deed to Pacific Gas and Electric Company recorded February 13, 1924 in Volume 470, Page 16 of Deeds in the Office of the Recorder of Contra Costa County; thence along said easterly boundary and the existing City of Antioch boundary north 010 22' 45" west 31.67 feet more or less to the north line of Section 29, Township 2 North, Rage 2 East, Mount Diablo Base & Meridian; thence leaving the current City of Antioch boundary easterly along said north line of Section 29, 330 feet m6re or less to the easterly line of the parcel of land described in-the conveyance of real estate to the State of Calif- ornia recorded July 8, 1964 in Book 4655, Page 630 of Contra Costa County Official Records; thence southerly along said easterly line and its southerly extension to the southerly line of the Southern Pacific Railroad right-of-way; thence south 000 59' 13" west 484.80 feet more or less to the northeast corner of Curtis Annexa- tion No. 1-72 (City of Antioch Resolution No. 3361-A) and the current City of Antioch boundary; thence along the northerly boundary of said Curtis Annexation and the City of Antioch bo8ndary north 790 55' 10" west 87.23 feet, north 770 03' 25" west 700.00 feet north 71 43' 29" west 903.91 feet and north 680 50' 06" west 181 .39 feet to the eastern boundary of the Southeast Antioch Annexation No. 2-75 (City of Antioch Resolution No. 75/130); thence along said Southeast Antioch Annexation boundary and the current City of Antioch boundagy north 000 55' 13" east 314.45 feet, north 770 04' 47" west 101.99 feet, south 00 55' 13" west 182.17 feet, north 770 04' 47" west 223.37 feet and north 250 40' 27" west 304.46 feet to the southerly line of the Southern Pacific Railroad right-of-way; thence northwesterly along said right- of-way and the northerly boundary of the Crosby Annexation (City of Antioch Ordi- nance 116 C-S) to the point which bears south 000 27' -17" east from the southeast corner of said Lilley Territory Annexation (Ordinance 364-A); thence north 000 27' 17" west along the boundary of said Crosby Annexation (Ordinance 116 C-S) and said east- erly boundary of the "Lilley Territory" Annexation (Ordinance 364-A) to the north- east corner of "Lilley Territory" and the point of beginning. The entire area contains 71 .20 acres more or less. �0 (, t In the Board of Supervisors of Contra Costa County, State of California January 16 -. 19 79 In the Mothw of Approving matching funds of $69000 ro_ Citioens Governmental Review Committee Consultant The Board on November 28, 1978 having referred to its Finance Cos:'nittee, (5uoervisors H. H. Hasseltine and 00 C. Fahcten), the November 20, 1978 request of the Contra Costa County Citizens Governmental Review Committee that it be permitted to retain a consultant, at a cost not to exceed $12,000, to coordinate anlaysis, report writing and second phase activities; and Chairman R. I. Schroder on December 19, 1978, having directed t„e clerk to remove the aforesaid request from referral to the Finance Committee and place it on the January 2, 1979 Board Agenda; and Supervisor Hasseltine, on January 2, 1979, having requested that the matter be deleted from the calendar and that the Governmental Zeview Committee be requested to furnish additional information with respect to what the proposed consultant would do, and the justification for same; and The Board having received a January 10, 1979 letter from the Governmental Review Comih:.ttee transmitting information related to its request for funds to employ a consultant; and Mrs. Jeanne Meredith, Chairman of the Governmental Review Committee, having appeared this day and inquired if the 1979 Board of Supervisors desired the Committee to complete the task assigned to it by the previous Boy rd, and if so, to approve the request for funding the proposed consultant; and Supervisor Schroder having indicated his support for the work of the Committee and having suggested that a report on its work would be very valuable, and raving suggested that the Board consider matching funds to be raised by the Governmental Review Committee from the public and industry, up to a maximum of $6,000; and Supervisor Fanden having noted that she supports the work of the the Governmental Review Committee, but that she would abstain from voting on the matter today because she would like the Committee to Tneet with :%r. :,,,'-ric Frank, a retired consultant, knowledgeable in government procedures, who has volunteered his services to the aforesaid Co.rimittee; and Supervisor S. W. Mc Peak having commented that she considers the wo-,•k of the Committee essential and would like to see its product useful in the current budget year, but that she had not seen an adequate preliminary report such as requested by the Board on Januar; 2, 1979 and that she did not support the request for more money and additional personnel, and therefore she would not. _ support funding the proposed consultant;- and suggested instead that the Finance Committee be given authorization to propose an in-house committee to provide staffi— for the Governmental Review Co=ittee; and 0 o ao3{ Supervisor Tom Powers having commented that- inasmuch as the consultant mentioned in the Committee's report was no longer available, he would like to know if the Committee could get another consultant involved in the process early enough to file a report by March 1979 and contribute to this year's budget deliberations; and itrs. Merdith having indicated that although it would be a difficult task, the Governmental Review Committee is attempting to complete its report by March, 1979; and Supervisor Powers having commented that he would have no objection_ to an extension of time in which the Committee is to report inasmuch as the Committee has identified what appears to be areas of potential savings; and Supervisor Powers having thereupon indicated concurrence with the proposal to fund a consultant for the Governmental Review Committee up to a maximum of fifty (50%) of the requested $12,000, on a matching basis; IT IS BY THE BOARD 01RDERED ORDEREDthat the aforesaid proposal is APPROV3D, and the County Administrator and County Auditor-Controller are to develop the appropriate procedure for payment of said matching funds. PASSED by the Board on January 16, 1979 by the following vote: AYES: Supervisors Tom Powers, R. I. Schroder, and E. H. Hasseltine NOES: Supervisor S. W. McPeak ABSTAIN: Supervisor N. C Fanden ABSENT: None 1 hereby certify that the foregoing h a true and correct copy of an ceder entered on the minutes of said Board of Supervisors an the date aforesaid Witness my hand and dw Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 16th day of January 19_a Mrs. Meredith J. R. OLSSON, Clerk ey Deputy Clerk H-24 4177 15m Ab I: T IT BCA ZD OF SUPE.RIU 02'33 4 , C1 ^f•n 7• COSTA /�T T4lMV nn R en•. +� .T T;7 Ct11.t'Ltt VGJs� Ci`i►.c.ss, J_r.su Gr C,�..�.G_ � A In the ':atter of Establishing ) a Separate Aninal Control ) January 162 1979 . . Department. ) At the request of the Hoard, :r. Charles A. Hammond, Acting County Administrator, having presented a report dated January 5, 1979 on "The Feasibility o£ Lstablis:^ing a Separate County Animal Control Department" which recommended the establishment of a separate department; and The Board having received a January 119 1979 memorandum from 71r. Haramond recormending that the .Board take the follo::izng actions to establish the Animal Control Department as a separate County Department: 1. Adopt the revised ordinance removing county animal control services from the Department of Agriculture and establishing a County Animal Control Department as a separate County Department; exempting the positions of Director of Animal Control.-Services' and the Agricultural Co.nLmissioner—Director of lv:eights and easures from the County Civil Service system; 2. Establish the classification and position of Director of Animal Control Services (Resolution No. 79/73) 3 3. Refer to the Finance Committee (Supervisors R. I. Schroder and Surne :,right '-,:.cPeak) for review the recommendations of the Director of Personnel regarding the appropriate salaries for the Agricultural ComLmissioner—Director of lilleights and 1:easures and the Director of;Ani-m%al Control Services; 4. Approve the implementation plan as recommended in the aforesaid January 5, 1979 Feasibility report; and The Hoard having considered this matter, IT IS ORDERED that receipt of said report and letter is ACKI:C:MEDGED and that the recornendatior_s of the Acting County Administrator are A PP3G:rED. IT 3S FG7"':L? C'a'•.DERED that the aforesaid ordinance is introduced, reading :ai�:ed and January 23, 1979 is fixed as the time for adoption of same. ?.t':7 M by t;:•-: Board on January 16, 1979. CC: Co.Tnty i n i strat.or I cert! that this ERM-Cue correct ,_Fpy -1-ictt-4.�JUral :,Ol'.i.::_ssioner copy of Di=ecto_- o� Personnel and original ial document which is on Alp In ray offices • passed & adopt:!d by the roard of ,ftudi.to'•'—Com t_"o11ei Sa:penlsors of Contra Coate County. Caliroraia, on CO?i.,tv Counsel the data shown.ATTEST: J. R. OI.SSOK. Couu[y Clerk&exoffieto Clerk of said Board of Supervisors. by Deputy Clerh. u•✓ 1. an JAN 161979 r BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA Re: Allocate to the Exempt Salary ) Schedule Classes of Director ) of Animal Control Services and ) RESOLUTION NO. 79/73 Agricultural Commissioner-Director ) of Weights and Measures ) WHEREAS the Board has considered the proposed specifications and recommended salary allocation of the exempt classifications of Director of Animal Control Services and Agricultural Commissioner- Director of Weights and Measures; NOW, THEREFORE, BE IT RESOLVED that the Board ALLOCATES the classifications of Director of Animal Control Services and Agricultural Commissioner-Director of Weights and Measures to the Exempt Salary Schedule and ESTABLISHES one (1) position of Director of Animal Control Services. PASSED by the Supervisors present on January 16, 1979. Orig. Dept. Civil Service cc. Director of Personnel Agriculture Department Auditor-Controller County Counsel County Administrator IISSOLUTIOid 1r0. 79/73 Cww County AdministratorC/ ny1 Board of supervisors JSWAO P.KP" County Administration Building j"�,.,5 tst oistrict Martinez,California 94553 t,,,,,,r�/((,,�)) � NWKY (415)372-4060 County s ic Arthur G.Will Aobal L sctwo" County Administrator 3rd District Warr"N.8099Nt 4th Mstrict Erie K FtassoNine sth District January 11, 1979 R � JAJ.N f,� 19� Board of SupervisorsIt + Administration Building C(X Martinez, California not Dear Board Members: Re: Actions Relating to Establishment of County Animal Control Department On December 19, 1978, your Board gave conceptual approval to establishment of a separate Animal •Contro: Department, and on January 9, 1979, this office filed with your Board a report thereon entitled, "The Feasibility of Establishing a Sepa*att Animal Control Department." Further on your agenda for January 9, there was a pro- posed ordinance to establish the department and exempt thedepartment head position, but action on this was withheld. in'order to. correct a technical deficiency. it is our recommendation that your Board proceed with the follow- ing actions to establish the new County Animal Control Department: A. Adopt revised ordinance removing county animal control services from the Department of Agriculture and establish- ing them in an independent department of County Government, and exempting the position of Director of Animal Control Services from the County Civil Service System; the pro- posed ordinance also provides for exempting the position of Agricultural Commissioner-Director of Weights and Measures as discussed by your Board on December 19. B. Establish the classification and position of Director of Animal Control Services. C. approve the implementation plan recommended in our January 5, 1979 report on the Animal Control Department. 2 As soon as possible, the salary for each of the department .- head positions should be determined, a matter for the attention of the Finance Committee. In connection with exemption of the position of Agricultural . Commissioner-Director of Weights and Measures, it. should be noted that considerable protection for the incumbent is provided by.. pro- visions of the Agricultural Code and the Business and Professions Code; these .-establish a process for removing an Agricultural Commissioner, or a Sealer, that involves the establishment of a hearing trial board which includes the State Director, the President of the Voluntary Association of Commissioners plus a thir member. Res ctfull , CHARLES A. HAMMOMD Acting County Administrator MJN:ev cc: K. E. Danielson J. B. Clausen C. J. Leonard eoao Contra , RECEwE0 J.,' // 1979 Cos C11'II, sl?R�'t('1: hla';11C"1�111iN'f con:p costa ccuntr rldniinistration Building �dmitistnt�, Alartincz, California ? 6 J ! Dater January 1l, 1979 T0: Charles A. Hammond, Acting County Administrat Jit. FRMI: Charles J. Leonard, Director of Personn SUBJECT: Salary and recruitment process for Agricu- tural Commissioner and Director of Animal Control Service .On December 29, 1978 I referred a report from the Chief of Classification & Pay with respect to salary relationships of management classes in the Agricultural Department. I also .included a salary survey of Agricultural Commissioners and Weights & Measures positions in the State. I did not make a recommendation as to a proposed salary for the Agricultural Commissioner pending further clarifi- cation of the organization of the animal control function. Now that these matters have been resolved I suggest that both the salary of the Agricultural Commissioner and Director of Animal Control Service be established at Level 575 on the Exempt Salary Schedule ($2128 - $2586): I recommend the above for a number of reasons. Salary data in the attached survey for Animal Control and Agricultural Commissioner- We & Measures shows that the assignment of the salary to this level would place the Director of Animal Control Service as'number 3 out of 4 counties that have separate Animal Control Departments and would place the Agricultural Commissioner as 3 of 5 departments which combine Agriculture and Weights & Measures. This action would reduce the salary of the Agricultural Commissioner by 200/6 from its present level to recognize the separation of the animal control activities. Although the salary of Director of Animal Control Services would appear higher than the average Animal Control Director in the 15 'jurisdictions surveyed, it is justified by the fact that Contra Costa County has a significant unincorporated area and handles animal control for all but one of the cities in the county (Antioch). Animal control is one of the highest public relations visibility government operations in the county and should sect: out a Director who can provide the managerial talent essential to this function. Since both positions are to be exempted from Civil Service i «,ould recommend that the Board of Supervisors authorize a recruitment plan which would provide for (1) soliciting applications from all qualified individuals, (2) the establishment of a separate screening board for each position and (3) selection from the 6 to 8 finalists for each position after interview by the full Board in executive session. The Director of Personnel should be given the responsibility for handling the AK 63 `�/ • Charles A. F- animond, Acting County Adnii nisLrator -�- _ January 11, 1979 recruitment activity- and working with the screening committee in resolving logistical problems. It would be helpful if at least one member of the Board of Supervisors participated in the initial screening process. -The Board member to be selected by the Chairman. C JL:mg Attach. O0c� = A Report By • The Office of the County Administrator Contra Costa County, California THE FEASIBILITY OF ESTABLISHING A SEPARATE COUNTY ANIMAL CONTROL DEPARTMENT ,!V- ED RE� E • ,lflM 6 W9 Charles A. Hammond Acting County Administrator . January 5, 1979 M F • TABLE OF CONTENTS P&ge I. BACKGROUND . . . . . . . . . . . . . . . . . 1 II. HISTORY OF ANIMAL CONTROL SERVICES IN CONTRA COSTA COUNTY . . . . . . . . . . . . . . . . 3 III. PRESENT ORGANIZATION AND SERVICES OF COUNTY ANIMAL CONTROL PROGRAM . . . . . . . . . . . 3 IV. ALTERNATIVE ORGANIZATIONAL ARRANGEMENTS FOR COUNTY ANIMAL CONTROL SERVICES . . . . . . . 8 V. COMPARATIVE PRACTICE IN CALIFORNIA COUNTIES. 10 VI . REVIEW OF THE PROPOSAL FOR A SEPARATE ANIMAL CONTROL DEPARTMENT. 12 VII. CONCLUSIONS AND RECOMMENDATIONS. . . . . . . 15 • VIII.IHPLEMENTATION PLAN. . . . . . . . . . . . . 18 • poo't • I . BACKMOLYD Beginning in the spring of 1977, the Internal Operations Committee of the Board of Supervisors (Supervisors E. H. Hasseltine and Nancy C. Fanden) began a series of meetings to consider complaints about, and ways to improve, animal control services. The Committee discussed a number of items: specific animal control complaints, possible revisions in the Animal Control Ordinance which would be designed to help reduce the problem of pet over-population, the need for an ongoing door-to- door licensing program to enforce the Animal Control Ordinance, and problems associated with current animal control services. Resulting from this process, the Committee ragWsted the Office of the County Administrator to prepare a report on the • feasibility of establishing a separate Animal Control Department . The Internal Operations Committee concluded that the establishment of a separate Animal Control Department needed to be considered for the following reasons A. The number of complaints, and the substantial level of citizen interest in County animal control services appeared to create a need for reorganization for greater effectiveness and responsiveness. B. The time when the Animal Control Division was, appropriately a division of the Department of Agriculture seemed to have passed inasmuch as • 6Z • -3- II . 3-II . HISTORY OF ANIMAL CONTROL SERVICES IA COWT1iA-COSTA COUNTY The Office of the Poundmaster in Contra Costa County was created by Ordinance 246, dated February 18, 1937. Shortly there- after, on March 1, 1937, Mr. George Rennerly was appointed to the position by the Board of Supervisors at a monthly salary of $125 . On June 6, 1953 the Poundmaster and his employees were placed under the Sheriff. Resulting from a request from the Sheriff to be relieved of animal control responsibilities and at the request of public animal interest groups for the program to be enforcexmt oriented, the activity was moved on March 10, 1959 from the Office of the • Sheriff to the Agriculture Department, and there it has remained to the present. The original proposal at that time had been to place the function in the Health Department. III . PRESENT ORGANIZATION AND SERVICES OF COUNTY ANIMAL CONTROL PROGRAM The County Animal Control "Department" is currently one of three divisions of the County Department of Agriculture (Agricul- ture, Heights and Measures, and Animal Control) . The division is managed by the Animal Control Director who is located at the main offices of the Department of Agriculture at Buchanan Field. E-TAK'E FOLo v�(s I . BACKGROUND i Beginning in the spring of 1977, the Internal Operations Committee of the Board of Supervisors (Supervisors E. H. Hasseltine and Nancy C. Fanden) began a series of meetings to consider complaints about, and ways to improve, animal control services. The Committee discussed a number of items: specific animal control complaints, possible revisions in the Animal Control Ordinance which would be designed to help reduce the problem of pet over-population, the need for an ongoing door-to- door licensing program to enforce the Animal Control Ordinance, and problems associated with current animal control services. Resulting from this process, the Committee requested the Office of the County Administrator to prepare a report on the feasibility of establishing a separate Animal Control Department. The Internal Operations Committee concluded that the establishment of a separate Animal Control Department needed to be considered for the following reasons: A. The number of complaints, and the substantial level of citizen interest in County animal control services appeared to create: & need for reorganization for greater effectiveness and responsiveness. B. The time when the Animal Control Division waa appropriately a division of the Departtawxt of Agriculture seemed to have passed inasmuch as ,_ X -2- • the staff and the- budggt�of. the Animal Control Department exceeds the staff and budget for the rest of the Department of Agriculture; and C. The County Department of Agriculture's first priority responsibilities appeared to be to the functions of Agricultural Commissioner and Director of Weights and Measures inasmuch.. as the department head is under the statutorily prescribed supervision of the State of California' s Director of Food and Agriculture. The passage of Proposition 13 resulted in deferral of • consideration of this matter while the County adjusted to the requirements of the Initiative. Recently, the Agricultural Commissioner-Director of Weights and Measures, Kenneth E. Danielson, announced his- intention to retire by March 31, 1979. At the December 19, _1978 mating of the Board of Supervisors, the resignation vas accepted and-=the County Administrator' s Office was requ"tad -_o complete the feasibility study on a separate Animal Control Department. . - In this report, we will provide considerable amounts of back- ground information on animal control services. This is being done to give the Board a full appreciation of this program and to create a source document for future reference. • 0 0 'e � • -3- II . HISTORY OF ANIMAL CON'TWL SERVICES IN CONTRA CESTA COUNTY The Office of the Poundmaster in Contra Costa County was created by Ordinance 246, dated February 18, 1937. Shortly there- after, on March 1, 1937, Mr. George Kennerly was appointed to the position by tha Board of Supervisors at a monthly salary of $125. On June 6, 1953 the Poundmaster and his employees were placed under the Sheriff. Resulting from a request from the Sheriff to be relieved of animal control responsibilities and at the request of public animal interest groups for the program to be enforce t oriented, the activity was moved on March 10, 1959 from the Office of the • Sheriff to the Agriculture Department, and there it has remained to the present. The ori&anal proposal at that time had been to place the function in the Health Department. III . PRESENT ORGANIZATION AND SERVICES OF COUNTY ANIMAL COWML PROGRAM The County Animal Control "Department" is currently one of three divisions of the County Department of Agriculture (Agricul- ture, Weights and Measures, and Animal Control) . The division is managed by the Animal Control Director who is located at the main offices of the Department of Agriculture at Buchanan Field. • w -4- Responsibilities of Animal Control Division The Division has responsibility for three program areas: A. Field enforcement of the provisions of the County Animal Control Ordinance which mainly involves enforcing the dog licensing require- ments, picking up stray animals at large, investigating complaints involving animal bites and animals suspected of having contracted rabies, picking up dead and unwanted live animals from citizens, and issuing citations to citizens for violations of the County Animal Control Ordinance. B. Operation of the two Animal Control Centers {Martinez and Pinole} involves kenneling dogs, cats and other animals who are under rabies quarantine , uniting owners with their pets and assisting people in adopting otherwise unwanted dogs and cats. Animals that cannot be re-united or adopted are euthanized and disposed of at each Center. C. Provision of low cost spay or neuter surgical services for dogs and cats through the operation of a Spay Clinic which is located adjacent to the Martinez Animal Control Center. • -5- Budget The budget for the current fiscal year (including the Spay Cynic) is $1, 241, 501 as detailed below: Salaries and Mages $901,821 Services and Supplies, 331,270 Other Charg,es 1,950 Fixed Assets 6 460 Total , The authorized positions for the division are displayed - below: 1 Animal Control Director 5 Animal Control Supervisors 20 Animal Control Officers b Animal Control Center Attendants 2 Animal Clinic Veterinarians - 2 Animal Control Center Teclnicians 2 Animal Health Technicians • 1 Supervising Clerk 1 Senior Clerk 7 Intermediate Typist Clerks 2 Intermediate Typist Clerks P.I. U The budget for the Agriculture and Weights and Measures Divisions is about $811, 000. Obviously, Animal Control services is over 50 percent larger in budget terms . Revenues The animal control budget is partially financed through the receipt -of certain fees. During the current fiscal year the following revenues are anticipated: p 0 a �' -b- 1. Dog Licenses $571,900 2 . Impound Fees 65,570 3. Impound, Penalties 50,000 4. Boarding Fees 32,400 5. Dead Animal Disposal Fee 11,670 6. Spay Clinic Fees 90 000 Total §73I?540 It will be noted that fees cover only about 60 percent of the budget, the remainder being financed from local sources. Comparison of Departmental Activities Below is a summary of animal control services provided over' ' the past five years: Calendar Years Fiscal Year 1973 1974 1975 1977-1978 Animals Licensed 66,193 67,455 68,795 67,941 67, 161 Animals Impounded 65 ,491 59,479 57,116 57, 763 60,055 Animals Sold 2,698 3,12 1 3,429 . 30270 4,499 Animals Put to Sleep 39, 767 32,462 28,860 26, 349 28,566 Departmental Operations Field enforcement operations for the western portion of the County are supervised from the Pinole Animal Control Center while similar operations are conducted and controlled for the central and eastern portion of the County from the Martinez Animal Control Center. The western portion is divided into six patrol route areas, while the eastern portion is divided into stvusn patrol route areas. These areas were selected to provide for each Animal Control Officer to serve a population of approximttly 42 ,000 citizens . Each of these areas is patrolled by an Animal Control Officer in a County animal control vehicle during a 10-hour shift. (00 40 17 • -7- Overlapping shifts have been scheduled so that there are some officers continuously on duty between the hours of 7:00 A.M. and 12 :00 P .M. , seven days each week. Officers are on call during the day and evening as needed for emergencies. The Pinole and Martinez Animal Control Centers are open to the public from 8:00 A.M. to 5:00 P.M. , Monday through Friday and 9 :00 A.M. to 5: 00 P.M. on Saturdays. The centers each have 60 dog kennels, and 20 to 30 cat cages, respectively, together with limited corral and stable facilities for horses and livestock. Refrigeration facilities are available for the temporary storage of animal carcasses which are picked up three times a week under • a contractual arrangement with a private vendor. All cats and unlicensed dogs not reclaimed by their owners within 72 hours of impoundment, and any licensed dogs left unclaimed after 10 days and after written notification has been sent to their owners are sold or euthanized. The following table displays how the department's field personnel are presently assigned to cover the County on an around- the-clock basis : Hours ?boa Tues Wed Thurs Fri Sat Sun 8:00 A.M.-6: 00 P.M. 3 4 4 3 2 2 2 10:00 A.M. -8:00 P.M. 5 5 5 5 3 2 1 7:00 A.M.-5:00 P.M. 2 2 2 2 3 1 1 2 :00 P.M.-12:09 Midnight 1 1 1 1 1 2 1 Standby (Midnight to 7:00 A.M.) -7:00 A.M. to 3: 15 P .M. 1 2 2 2 1 2 2 • 00 3 Animal Control Division r ♦., ��� SII� � .. _, ,+ ` �....,.J i "'LA\ � • 90 \ u i 1 _ •c0 t� �t , 95 91, it 1 1 , r }} " a i r � 8 i • 1_s w �. \ Map of Approximate ,Field Area Qoundaries - 'Rnd 8eat'Number`s CONTRA COSTA COUNTY CALWOR N IA IV. ALTERNATIVE ORGANIZATIONAL ARRANGE MEN TS .FOR COUNTY ANIMAL CONTROL SERVICES Preliminary to discussing the proposal for a separate depart- ment, a review of other possible organizational arrangements for managing County Animal Control services is desirable. Alternative organizational arrangements include the following: Consolidate with County Health Department The Health Department has a vital interest in what is one of the most important functions of the animal control operation. The licensing enforcement program, conducted by the Animal Control Division, assures that a substantial portion of the dogs residing in the County receive a rabies vaccination periodically. Further, • it is an enforcement agency and through its Health Education Program might be in a good position to improve the image of the animal control function by means of presenting animal control problems in terms of the health considerations. Such an organizational proposal vould not necessarily result in improvement in field response and could damage animal control morale because the Health Department has a generally recognized public health mission and image that does not include animal control services. This added responsibility might not get the attention it needs because of its relative importance in overall Health Department operations. Also, the impending formation of the new Health Agency might divert management attention from the Animal Control program. • 040;cZ,o `� . Consolidate with Sheriff-Coroner Inasmuch as the animal control function is one of law enforce- ment, the activity could again be combined with that "of Sheriff- Coroner. As a matter of fact, a number of animal control problems eventually become problems for the Sheriff' s Office such as neighborhood disputes caused by- animals . Also, the Office of the Sheriff-Coroner presently provides radio communication services for the animal control division. Consolidation with the Sheriff' s -Office could also result in this program being given less administrative attention due to the higher priority of"other departmental activities`: Al'so', t.`-ie " highly volatile nature of this program might be a liability to • the Sheriff in meeting his other- responsibilities . Finally, placing animal control under an elected official would not be consistent with the objective of improved Board control. The law enforcement nature of this program has been recognized and coordination with other like functions provided" For by including this activity within °the Law and Justice Division of' the County Administrator' s Office Contract with Outside Agency There is' a possibility that the County could provide animal control services by contracting with a private organization such as the Society for the Prevention of Cruelty to Animals (SPCA) . In fact, the County has a small contract with that organization Qo01014- IV h...:4 • -10- for some support services. Such an arrangement may reduce direct Board involvement in animal control matters and improve the Board's ability to reduce services in this area if that becomes necessary in the future. Because of the substantial county involvement (Cooperative City-County Program including two centers and 50 employees), conversion to such an arrangement would be difficult (involving employee relations considerations) even if legally permissible. Also, on a long-range basis it would substantially reduce the ability of the Board of Supervisors to directly control this program. • V. COMPARATIVE PRACTICE IN CALIFORNIA C01JIMES Information on how other agencies organize for animal control duties was )btained through a survey of selected California counties (which are arranged by population below) . It will be noted that there is little uniformity in organization of this service. Organizational Placement of Animal Control Services Organizational Placement County of Animal Control Consent Orange Division of the Public Health Department Qk -11- • Organizational Placement County of Animal Control Comment San Diego Separate department in Was the Department of the Community Services Animal Control and Agency Veterinarian. Split Off to provide more administrative staff for this- . function Santa Clara Division of the Environ- Previously in the ment Management Agency Health Department Alameda Within the Sheriff' s Department San Bernardino In the Division of Disease Control in the Public Health Department Sacramento Reports to the Director Previously under the of the Development and Agricultural Commissioner Environmental Protection until September, 1977 • Agency San Mateo Contract with Humane , Society for field enforce- ment and shelter services Riverside Under the County Veterinar- ian in the Health Department Fresno Contract with Society for Also have two Field Prevention of Cruelty to License Collectors Animals for field enforce- in the Treasurer' s ment and shelter services Office who respond to unlicensed dog complaints but co .not handle_ animal8 - Ventura Subdivision of the Agricultural Department - - Marin Contract with Humane Society for field enforce- ment and shelter services 0 0� -12- Organizational Placement County of Animal Control Comment Santa Barbara Within the Health Department Merced Within the Agriculture Department Monterey Contract with Society Moved from Health for Prevention of Cruelty Department to Animals for field enforcement and shelter services Napa Division of Health Was within the Environ- Department mental Health Division of Health Department Solano Separate department Sonoma Division of the Independent department • Agriculture Department until three years ago Tulare Contract with Humane Society for field enforce- ment and shlelter services Lake Separate department Mowed from being a division of the Agriculture Department VI . REVIEW OF THE PROPOSAL FOR A SEPARATE ANIMAL CONTROL DEPARTMENT While the Board has indicated its intention to separate animal control services from the Department of Agriculture and establish it as a separate department, this action should not be taken without considering the following: -13- • Board Involvement with Animal Control Matters It should not be assumed that changing the animal control program to departmental status will necessarily reduce the number - of complaints or direct Board inquiries this function generates. The fact is that animal control is a highly sensitive and emotional topic with the residents of this county, with strong feelings tcward both more intensive, and less intensive control. A simple change in organizational structure , or a new management approach, will not necessarily eliminate the problems the Board has experienced.. This is the case because a new department is likely to continue to patrol the county in much the same way, and with the • same personnel, as the existing division. Further-, the same types of persons are likely to apply for animal control officer positions; the number, location and operation of animal control centers will not change, at least in the near future; and finally, the interest and involvement of certain public animal interest groups will continue to be a factor in the management of :this service. While new management dedicated exclusively to animal control matters can make a difference in both operations and public relations, the Board should not expect too much of a change in the number of complaints this function generates or the inquiries individual Board members receive . • • -14- Board of Supervisors' Span of Control The establishment of an independent department answering directly to the Board of Supervisors has a direct impact on expanding the Board' s span of control to another county service. Each such department requires significant, if intermittent, attention in terms of policy direction and budget review, and with the end result being an additional time commitment on the part of the Board. The proposal for a separate animal control department could conceivably result in additional, rather than fewer, management problems because the second step review of the actions of the • Animal Control Division now provided by the Agricultural Commissioner-Director of Weights and Measures would be eliminated. Additional Costs The creation of a separate animal control department will result in some additional cost to the County. The majority of this increase would be in additional personnel necessary to properly manage a separate department- and would be contingent upon whatever organizational pattern was- finally approved by your Board. If a separate department is established, we recommend the creation of a new department head position in order to be able to recruit the best qualified person to manage this position. The current Animal Control Director position should be assigned as principal assistant to the Director in order to provide management • continuity. -15- • Assuming the new position would be paid in the range of , $30, 000 per year plus benefits, the annual additional cost would be about $36, 000. This will be partially offset by a reduction in the salary of the Agricultural Commissioner-Director. of Weights and Measures when animal control is removed from the responsibilities of this position. While there does not appear to this office to be any space problems with this move, the addition of a new department head - may result in some requests for remodeling. .Any such costs would be in addition to those above. Some additional indirect costs will also result for the central management agencies .as .they deal with the new department. • VII . CONCLUSIONS AND RECOMMENDATIONS Conclusions - The implications of separating this department involves issues which are both administrative (costs and. operations).-and political (local control and Board involvement) . There are- advantages re advantages and disadvantages to both choices whichare, snmmaarized below: • 4 -16- Administrative Advantages Disadvantages A. Ability to recruit a depart- A. Some additional cost. ment head who is specially trained in this area. B. Short term disruption of the program while convert B. A separate department would ing to new organizational eliminate the current problem arrangement and leader- of a department head super- ship. visin* very dissimilar activities. C. An additional department for county management and C. Morale of the Animal Control support agencies to Division might be improved if supervise and service. they no longer must compete for management attention and D. Could increase time resources within the Agricul- involvement of the Board ture Department and the itself. department head was a professional in their field. D. The proposed new position would make more management time available to improve management functions (planning, directing, organizing, staff-. ing, and controlling) and the departmental training program as detailed in the 1976 management audit of the Depart- ment of Agriculture. Political A. A separate department would A. The establishment of a end the State involvement in separate department may the selection of the person create unrealistic public who manages animal control expectations of what services. changes will occur. B. The department head would be: B. A separate department more responsive to the concerns may increase the influ- of the Board of Supervisors and ence of special-interest as a result Board control will groups in the operations increase. and policies of this function. 0 0 " -17- • Advantages Disadvantages C. A separate department is C. The independent nature clearly what those groups of the service may mean who are involved in this more direct_ Board` function want . involvement because the "screening function" or D. The department' s public second level review by relations should improve the Agricultural when it is separated from Commissioner will ,be enforcement functions of removed. Agriculture and Weights and Measures. Recommendation We feel that combining animal control with another County agency or contracting with a private group is not feasible at this time and, therefore, recommend the separation of animal control services from the Department of Agriculture and establishment as a separate County department for the following reasons: A. The large amount of general public interest and of animal interest groups involvement in animal control services suggests separate departmental status for reasons of visibility and accountability, B. Animal control services have grown to a level that is over half again as large as the combined services of the agricultural and weights and measures divisions. This results in an imbalance in management priorities that can be corrected by establishing a separate animal control department, and • ooOA • -18- C. The size and sensitivity of animal control services justifies additional and dedicated management. We also feel the Board should consider the implementation plan detailed in the next chapter before moving ahead to establish the new department. VIII. IMPLEMENTATION PLAN In the formation of a new County department, it is desirable that it begin with a firm administrative and policy foundation. In this regard, we recommend the following action plan: A. Coals and Objectives Statement The expectations of the Board should be clearly defined and incorporated into a policy document specifying the basic mission of the animal control department and establishing measurable objectives for the Board to utilize in reviewing the operation of the new department. B. Administrative Plan A review of the financial, organizational, and classifica- tion plan for the new department should be conducted by county management staff. • 8o -,L3 `. -19- • C. Time Table Both elements of the implementation plan should be completed by staff within two months of the date the Board actually decides to establish the new department. This period should fairly closely parallel the time necessary to recruit, select, and put on the job a new department head. D. Future Review A review and evaluation of the implications of establishing the function as a separate department should be made at one and two year intervals in conjunction with review of the annual budget. • In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 79 In the Matter of Implementation of Injection Method for Euthanization of Animals . Supervisor E. H. IIasseltine having advised that he has received a number of complaints regarding delays incurred in euthanizing animals which has resulted in a backlog of animals at the Animal Control Facility, and having requested staff to comment on same; and Pair. K. E. Danielson, Agricultural Commissioner, having responded that euthanizing animals by injections of sodium penabarbital at the Animal Control Center was initiated on January 2, 1979, that the injections were being administered by the County Spay Clinic Veterinarian with additional services provided by private veterinarians in the evening, that there was a backlog of animals but the situation is correcting itself; and Mr. Danielson having also advised that two Animal Control attendants have been provisionally reclassified Animal Control Technicians who would be participating in a two-dayttraining session (January 17 and 18 , 1979) under the direction of Dr. -John W. Oliver, and that it was anticipated that additional personnel would.be trained to perform this function; and Mr. Henry L. Clarke, General ,ldanager, Contra Costa Employees Association, Local #1, having expressed reservations with respect to the two-day training program for the reason that he did not believe personnel could be adequately trained in said euthanizing procedures in two days, but indicated that the training program should be extended for several weeks; and Supervisor Hasseltine having recommended that Mr. Danielson submit a report on the implementation of the program as well as conditions at the Animal Control Center with respect to the backlog of animals scheduled for euthanization; Board members having concurred, IT IS ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 26, 1979 . 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Agricultural Commissioner Supervisor County Administrator Director of Personnel affixed this 16thday of January 197 J. R. OLSSON, Clerk By ' ' Deputy Clerk Aobbie,G tierre H -24 4/77 15m In the Board of Supervisor of Contra Costa County, State of California January 16 , 19 79 In the Matter of Proposal to Revive the San Luis Drain. Supervisor R. I. Schroder called the Board's attention to the Water Agency item on the Public Works agenda listing the February 8, 1979 public meeting on the San Joaquin Valley Interagency Drainage Program, one of a series of public hearings being held by the agency. Supervisor Schroder commented that there was a proposal to again revive the proposed San Luis Drain and that he desired the Public Works Department to carefully keep the Board advised as to action it should be taking from time to time. Members of-the Board then generally discussed the various water projects relating to the proposed Peripheral Canal, San Luis Drain, the Baldwin Channel and the entire San Francisco Bay Estaurine system. Supervisor Sunne Wright McPeak commented on the need to focus new efforts. in educating the public and the public agencies on the impact of all the various water projects that have been proposed for the Delta. The Board requested staff to develop an outline of such a public education program. THIS IS A MATTER OF RECORD. a Matter of Record 1 hereby certify that the foreyoinB is a true and correct copy of Aii*1Ql iR entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of cc: Public Works Director Supervisors County Administrator affixed this 16ttdofr of January . 19-2 J. R. OtSSON, Clerk By „ �,� ��l � �� , Deputy Clerk Diana M. Herman H-24 4/77 15m � ' In the Board of Supervisors of Contra Costa County, State of California January 16 , 19 79 In the!Matter of Menta? Health Plan and Budget for,f,iscal Year 1979-1980 . Charles H. Pollack, M.D; , ?dental Health Director, having briefly outlined the schedule concerning preparation and submis- sion of the Mental Health Plan and Budget for fiscal year 1979- 1980 , said Plan and Budget tentatively scheduled for submission to the Board at the end of March; and Brian Winn, a patient in the County's Mental Health program, having appeared and commented on said Plan, and having indicated that input should be solicited from patients receiving mental health services ; and Board members having discussed the matter, IT IS ORDERED that the schedule as outlined by Dr. Pollack is APPROVED. PISSED by the Board on January 16, 1979. I hereby certify that the foregoing is a true and correct ropy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Director, H.R.A. Witness my hand and"Sed of the Board of Mental Health Director Supervisors County Administrator affixed this 16th day of January 1979 J. R. OLSSON, Clerk ey oept+ty Clerk H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Colifomia January 16 , 1979 In the Matter of Stating Specific Reasons for Service Reductions to the Public. Supervisor R. I. Schroder having expressed concern over the frequency with which he has heard county officials and employees cite Proposition 13 as the reason for delays, reductions, or inability of the county to provide public services; and Supervisor Schroder having indicated that the electorate has approves: this constitutional amendment and that all persons serving in county government must strive to provide services in the best manner possible within the limitations which have been imposed; and Supervisor Schroder having recommended that the County Administrator issue a memorandum directing department heads to instruct their employees to refrain from using Proposition 13 as an excuse when responding to complaints and inquiries about county services, and instead cite specific reasons such as staff reductions, workload increases , or budget constraints; and Supervisor N. C. Fanden having expressed agreement with the views of Supervisor Schroder; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by unanimous vote of the Board this 16th day of January, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c .c . Counnnty Administrator Witness my hand and the Sed of the Board of 6PV.&#�/ supervisors [J� affixed this_Lt.�.,_day of Tey " R. OLSSON, Clerk By GeraldineOuLsse�l1 , Deputy Clerk H-24 4/77 15m And the Board adjourns to meet on January 23, 1979 at 9: OO a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNPY, MONDAY, JANUARY 15, 1979, ADJOURNED REGULAR SESSION, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Met in Executive Session to discuss a litigation matter. REGULAR MEETING TUESDAY, JANUARY 16, 1979 Approved personnel actions for Medical Services, County Administrator, Building Inspection, Public Works and Sheriff-Coroner; end authorized` appointment of C. DePietro in exempt classification of Assistant Superior Court Administrator-Jury Commissioner at second step of Salary Level 468. Approved appropriation adjustments for Public Works and Civil Service and internal adjustments not affecting totals for Public Works, Auditor Controller and Contra Costa County Fire Protection District. Approved travel authorization for M. Malony to Nashville, TN to attend University of Tennessee Conference on Farm, Land, and Food-,` Jan. 11-14, and for R. Jornlin to meetings of Mental Health and Mental Retardation Task- Force askForce of NACO. Approved Traffic Resolution Nos. 2507 through 2510. Authorized legal defense for persons who have so requested in connec- tion with Superior Court Action No. 1940518 and Bay Municipal Court Action No. 52832. , Denied claim of Lucky Stores, Inc. for refund of taxes paid on unsecured property. Amended Oct. 8, 1968 order establishing petty cash revolving fund for Social Service Department to provide for refund of cost of transportation for applicants or recipients required to travel from one Social Service Department office to another. Approved hourly rates for Public Defender services as determined by Auditor-Controller. Acknowledged receipt of quarterly report on foster care and insti- tutional placement submitted by Director of Human Resources Agency. Authorized provision of local cash match of 52,777 for second program year of the Consolidation and Coordination of Police Services Project. Authorized Welfare Director and County Administrator's Office to con- tinue working with Congressman Miller on proposed legislation to enable public agency operated facilities to claim BHI subvention. Authorized reimbursement to P. Fisher for loss of hearing aid while a patient at County Hospital. 1 1 January 16, 1979 Summary, continued ' `Page 2 Exercised option to extend lease with J. and R. Feiner for continued occupancy of premises at 85 Cleaveland Rd. , Pleasant Hill,-by the. Social Service apartment, District Attorney and Health Department. Closed public hearing on General Assistance standards of aid and care. Authorized Manpower Program Director to sign subgrant modification agreements with 15 CETA Title VI PSE- Project Subgrantees to extend Title VI Project operations through Mar. 31, 1979. Authorized Director, Human Resources Agency, or his designee, to conduct contract- negotiations with specified service contractors during FY 1978-79. As recommended by Supervisor N. C. Fanden, supported continued federal appropriations to complete studies for the proposed John F. Baldwin Reach 2f t2 _ San Francisco Bay to Stockton Ship Channel; and requested that the Corps of Engineers complete said studies in not' sore than two years and expedite the analysis and commence early construction of the Richmond Reach. Adopted Urgency Ordinance No. 79-13 prohibiting multiple residential sti -es in the Clyde area. Agre to match up to one-half of $12,000 to employ a consultant as requeste. iy the Governmental Review Committee. Ap-- )ved :^ansfer of- referral s from the 1978- Finaince Committee (Supervic,,rs E. H. Hasseltine and N. C. Fanden) to the 1979 Finance Committee (Supervisors R. I. Schroder- and Sunne W. McPeak) . Approved recommendations of Internal Operations Committee (Supervisors N. C. Fanden and Tom Powers) with respect to appointment �of Dr. P. Rush to CI--,DP Advisory Board and report on procedure for -appointmentsto at-large positions of he Mobile Home Advisory Committee Authorized Public works Department (Lease Management) to negotiate for renewal of lease for office space in Concord for continued use by Environ- mental Control Division and with Southern Pacific Land Co. for additional parking space in Martinez. Accepted Grant Deed of Development Rights from L. Joaquin in connection with Sub. MS 300-77 and Offers of Dedication for Drainage Purposes, for recording only, from R. Carpenter et al and F. Sanders, Jr.', Sub. MS' 120-77. Waived Subdivision Ordinance,Section 94-4,414 in connection with Sub. MS 300-77, Clayton arra. Accepted as co;..plete private improvements constructed in Sub. 13-73, El Sobrante area. Fixed Feb. 6 at 10:30 a.m. for hearing concerning Federal Aid Urban System Project priorities for the San Francisco-Oakland and the Antioch- Pittsburg urbanized areas. Requested Planning Director and Planning Coamission to initiate General Plan review for the Port Costa area. 00- i January 16, 1979 Summary, continued P�ge' 3 Approved recommendations of Public Works Director to urgeShellOil Co. , Acme Fill, and Industrial Tank to undertake construction of new access road (new Waterfront Overcrossing over Southern Pacific Railroad) into the industrial sites, direct County Counsel to prepare petition to initiate formation_ of an assessment district, and direct Public Works Director to notify property owners of Board's position and cooperation. Accepted resignation of R. Aldrich from Contra Costa County Fire Protection District Board of Commissioners and authorized Chairman to execute a certificate of appreciation to Mr. Aldrich. Reappointed the following: S. Russo to the Civil Service Commission; M. Conner to the Overall Economic Development Program Committee; H. Keenan, S. Mann, L. Olson, and J. McAvoy to Citizens Advisory Committee for CSA P-4; G. Ginder to Citizens Advisory Committee for- CSA R-8; C. Billeci and R. Mello to Diablo Valley Mosquito Abatement District Board of Trustees; S. Skaggs as a Trustee of the County Law Library (to serve in lieu of Chairman Hasseltine) . Directed parties involved to subait .grievance record of T. Andrews and written presentations and recommendations in connection therewith for determination on Feb. 13 at 10:30 a.m. Approved request of G. and G. Ferreira (2278-RZ) to rezone land in Knightsen area, introduced ordinance in connection therewith and fixed Jan. 30 for adoption of same. Approved request of Lemke Construction Co. (2164-RZ) to rezone land in Martinez area, and in connection therewith conditional approval of Develop- ment Plan No. 3058-77, introduced ordinance and fixed Jan. 30 for adoption. Approved request of Kay Building Co. (2297--RZ) to rezone land in West Pittsburg area, and also approval of Preliminary Development Plan; introduced ordinance and fixed Jan. 30 for adoption. Referred back to County Planning Commission request of G. Bumgardner (2179-RZ) to rezone land in E1 Sobrante area and conditional approval of LUP No. 2182-77. Fixed Feb. 13 at 1:30 P.M. for hearing on appeal of J. Fulwider from San Ramon Valley Area Planning Commission denial of application for MS 193-78, Tassajara area. Fixed Feb. 20 at 1:30 p.m. for hearing on appeal of Town of Moraga Planning Commission from Board of Appeals denial of MS 294-77, Moraga area. Declared intent to continue to Feb. 20 at 1:30 p.m. hearing on appeal of R. E. Taylor from Orinda Area Planning Commission denial of application for Variance Permit No. 1102-78, Orinda area. Granted appeal of R. Prentice from San Ramon Valley Area Planning Commission denial of MS 124-78, Morgan Territory area. January 16, 1979 Summary, continued 4 Authorized the Chairman to execute; Interim Contract with Crisis and Suicide Intervention Service; Short' Form Service Contract with Dr. D. Stuart MacRobbie for staff training services; Renewal Contract with Volunteer Bureau for provision of Home Visiting Services; Lease amendment with P. and V. Frumenti for continued occupancy by Health Department of premises at 110 Blue Ridge Drive, Martinez; Contract with Hoefer-Amidei for continuation of public relations services for Prepaid Health Plan; Subcontracts with County of Alameda and Children's fospital for services to Prepaid Health Plan enrollees; Contract with C. Moselle for Mental Health staff training; Temporary Help Contract with Kelly Services, Inc. for employee history modu'e of the personnel system; Consent to Sublease to Family Travel, Inc. and Rolling Homes, Inc. a _ ortion of the premises leased to Mobile Home Expo, Inc. ; A,nend.ments to Third Year (1977-78) and Fourth Year (1978-79) Community Development Project agreements with City of Pleasant Hill; Contracts with C. Concannon and K. Carruth for Probation Dept. staff tr zing. As Officio: - The and of Directors of the Crockett-Carquinez Fire Protection District, authorized Chairman to execute lease with W. Rich for premises at southeast corner of Canyon Lake Drive, Port Costa, for occupancy by District; Thp 3overr_ing Board of County Sanitation District No. 15, approved Revenue z.ogram for financing operation and maintenance of District sewage collection and treatment facilities; and authorized M. Walford, Chief Deputy Public Works Director to execute Clean Water Grant documents on behalf of District; The Governing Board of County Sanitation District No. 5, authorized M. Walford, Chief Deputy Public Works Director, to execute Clean Water Grant documc -s on behalf of District; The Go,, -.ning Board of the Went County Fire Protection District, reap- pointed V. i%irante and M. Mello as Commissioners to District; The Governing Board of Byron Fire Protection District, appointed W. Scanlin and reappointed C. Fuss to' Board of Commissioners of District; The Governing Board of Bethel Island Fire Protection District, appointed H. Muller as a Commissioner of the District; The Board of Supervisors or County Flood Control and Water Conservation District, authorized Public Works Director to proceed with acquisition of land rights for the Pine Creek Detention Basin Disposal Site, Flood Control Zone 3B, Walnut Creek &.eea; The Governing Board of the Tassajara Fire Protection District, reap- pointed R. Lake to Board of Commissioners; The Governing Board of the Oakley Fire Fire Protection District, reap- pointed C. Gott and V. Jesse to the District Board of Commissioners. Approved revised Finance Committee report authorizing execution of the Prepaid Health Plan contract with the State. Instructed County employees not to use Proposition 13 as the reason for service reductions but rather to site specifics. Requested County Administrators to notify all boards and commissions re the Brown Act and policy requiring submission of annual reports. 00o January 16, 1979 Summary, continued -P .5, Authorized Public Works Director to: execute Deferred Improvement Agreement with Tibros Corporation for MS 197-77, Walnut Creek area; execute Deferred Improvement Agreement with Alamo Lodge No. 122, Free and Accepted Masons, for MS 184-77 , Alamo area; execute Deferred Improvement Agreement with F. Sanders , Jr.'-for MS 120-77, Alamo area; execute Right of Way Contracts with certain persons for property acquisition GSA D-2, Line 1-N, Walnut Creek area; execute Consent to Common Use Agreement with Pacific Gas & Electric Co. for SUFE 5225 , Oakley area; execute Change Order No. 3 to construction contract with E. Alves for Community Park No. 1, Phase 1, CSA R-7 , Alamo area; execute and submit grant applications for County Recycling Program provided under SB 650; nuke arrangements for installation of horizontal sub-surface drains at . the landslide on happy Valley Road, Lafayette area; make arrangements for installation of horizontal sub-surface drains and repair of roadway pavement at landslide on Foster Lane, E1 Sobrante area; make arrangements for installation of rock slope protection and regrading of slide surface at landslide on Avenida Martinez, E1 Sobrante area; refund to Amador Associates Ltd. deposit for SUB 4310, Danville area; refund to Shapell Industries of Northern California deposit for SUB 4481, San Ramon area: refund to Shapell Industries of Northern California deposit for SUB 4440, San Ramon area; refund to Amador Associates Ltd. deposit for SUB 4868, Danville area; sign Aaendment No. 1 to School Crossing Guard Agreement originally executed with California Highway Patrol on August 1, 1978 ; sign Agreement for rental of County-owned property with J. deCroupet and T. Corcoran at 5183 Valley View Road, E1 Sobrante. Adopted Ordinance No. 79-3 rezoning land in. the Brentwood area. Adopted Ord.ir_ance No. 79-4 rezoning land in the San Ramon area. Adopted Ordinance No. 79-5 rezoning land in the San Rarion area. Adopted Ordinance No. 79-6 rezoning land in the San Ramon area. Referred to : Finance Committee for review in connection with County Budget for FY 1979- 1980, request of American Rape Prevention Assn. for establishment of County Department of Rape Prevention.; Public Vorks Director, request of Peter Kiewit Sons ' Co. that Board consider action to effectuate construction of north frontage road to county standards as previously agreed ; Comrun,ity Services Department, request of Jac :iell ' s Corporation_ for establishment of Child Development Center in North Richmond; County Auditor-Controller, matter of certification forms relating to special district allo--ation. Denied appeal of R. Stratmore from San Ramon Valley Area Plarnin` Co=ission conditional approval of ?TS 83-78, Alamo area. Granted appeal of T. Narducci from Sar. Ramor. :'alley Area Planning Commission denial of ',;S 31-78 , Tassajara area. Granted appeal of G. Nauman, et al from San Ration Valley Area Planning Commission conditional approval of LUP 2132-78 , Danville area. O O� January 16, 1979 Summary, continued Page 6 Adopted the following numbered resolutions: 79/51, approving Engineer's report on proposed Assessment District 1975-6, Kensington Street Lighting; 79/52, declaring intention to form Assessment District 1976-6, Kensing- ton Street Lighting, and fixed Feb. 6 at 10:30 a.m. for hearing on same; 79;53, establishing positions for new Detention Facility as provided for in 1978-79 budget; 79/54, fixing Feb. 15 at 2 p.m. for receiving bids on 2nd Street Valley Gutters, Rodeo area; 79/55, accepting as complete contract with Siri Construction Co. for construction of Flood Control Building Addition, 255 Glacier Dr. , Martinez; 79/56, approving proposed rates and charges and regulations related thereto for space rental and activities at Buchanan Field Airport; and approved recommendation of Supervisor S. McPeak that cost analysis and rate study for aircraft storage and parking at said field be developed prior to commencement of FY 1979-80 rather than 1980-81; 79/57 through 79/59, authorizing changes in assessment roll and cancel- lation of certain penalties, interest and tax liens; 79/60, terminating CETA Title VI Public Service Employment Project #E65 (Public Works Dept. ) and project participants effective end of work day on 16; /61, acknowledging that the enabling legislation for the Community Develol.fiP-it Program is the Housing and Community Development Act of 1974 and that ach of the executed Cooperation Agreements with participating County c_ cies (12) is so amended; 79/62, fixing Feb. 20 at 10:30 a.m. for hearing on proposed Parsons- Terrace Pmnexazion to City of Antioch; 79/u-3, approving proposed Coward Sewer Boundary Reorganization (con- current detachment from Mt. View Sanitary District and annexation to Central Contra Costa Sanitary District) without hearing or election; 79/64, approving Final Map and Subdivision Agreement with Crocker Homes, Iiic. for Sub. 4968, San Ramon area; 79/65, approving Parcel Map and Subdivision Agreement with Tibros Corp. for Sub. MS - 17-77, Walnut Creek area; 79/66, _,,proving Parcel Map of Sub. MS 184-77, Alamo area; 79/67, approving Parcel Map of Sub. MS 300-77, Clayton area; 79/66, approving Final Map and Subdivision Agreement with F. Troxel for Sub. 4486, Lafayette area. Acknowledged receipt of report of County Administrator on the feasibilit of establishing a separate animal control department; introduced ordinance establishing Animal Control as a separate County department and exempted from Civil Service status the positions of Director of Animal Control services and the Agricuitural Commissioner-Director of Weights and Measures; fixed Jan. 23 for adoption of same; adopted Resolution No. 79/73 allo- cating to the exempt -,alary schedule classes the Director of Animal Control services and the Agricultural Commissioner-Director of Weights and Measures; and referred to Finance Committee recommendations of the Director of Personnel with respect to appropriate salaries for Agricultural Com- missioner-Director of Weights and Measures and the Director of animal control services. Approved recommendations of Internal Operations Committee to expand the Human Services Advisory Commission from nine to eleven members, desig- nated that only one of the Commissioners be an at-large appointment and that said terms be staggered. 0001 � J$nuary 16, 1979 Summary, continued Page 7 Requested U. S. Army Corp of Engineers to hold public hearing at Martinez on the application of Acme Fill Cc^poration for permission to expand its land fill operation. Acknowledged receipt of recommendations of Chairman of County Housing and Community Development Advisory Committee and Planning Department staff on the 1979-80 Housing and Community Development Block Grant Program and application. Approved recommendations of Finance Committee that Board approve in concept proposed contract arrangement by County Bar Association to provide representation to indigent dependents whom the Public Defender cannot represent due to a conflict of interest and that the County Administrator's staff proceed toward finalizing the administrative details for same. Approved recommendations of Finance Committee with respect to creation of Health Maintenance Organization Advisory Board, effective Feb. 1. 1- -fjOD0?' :< The preceeding documents contain pages. i