Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01231979 - R 79A IN 5
1979 • JANUARY TUE SDAYI 3. 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 r' JAMES K KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS Ro/Ewr I.SCHRoDER 'S`DISTRICT CONTRA COSTA COUNTY CHAIRMAN NCY • NAC FANDEN.MARTINEZ ERIC H.HASSELTINE `-IND DISTRICT VICE CHAJ*MAN ROBERT 1.SCHRODER.LAFAYETTE AND FOR JAMES R.OLSSON.CauNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND Ex OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS GERALOM RUSSELL 4TH DISTRICT BOARD CHAIIIIIIIILRI L 40091 107.ADYIWiTRATION BU4DIM(' CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG mom 111111 PHONE(413)372.2371 STH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY JANUARY 23, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9: 00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board". Consider recommendations and requests of Board "embers. Consider recommendations of Board Committees. Executive Session (as required) or recess. 10:30 A.M. Hearing on proposed Subdivision 5223 Boundary Reorganization, San Ramon area. Hearing on proposed formation of Contra Costa County Flood Control and Water Conservation District L_•a' age Area 30C, Oakley area, adoption of drainage plan d drainage fee ordinance. Hearing on recommendation of County Planning Commission with respect to request of Diablo Engineers, Inc. (2243-F') to rezone land, Walnut Creek area (continued from January 2, 1979) . If approved as recommended, introduce ordinan_:e, waive reading thereof, and fix February 6, 1979 for adoptic ,. Hearing on the recommendations of the Housing and Commuiity Development Advisory Committee with respect to the 1979- 1980 Housing and Community Development Block Grant Program and application. 1:30 P.M. Hearing on the recommendation of the San Ramon Valley Area Planning Commission (2293-RZ) with respect to rezoning land, Danville/Diablo area. Hearing on the recommendation of County Planning Commission with respect to application of reinter Island Farms (1975-RZ) to rezone land in the Winter Island/East Antioch area. 00Of01 Board of Supervisors' Calendar, continued January 23, 1979 1:30 P.M. Hearing on recommendation of County Planning Commission with respect to application of Ivan Netter (2250-RZ) to rezone land, Pleasant Hill area, and approval of Development Plan No. 3025-78 (continued from January 2, 1979) . If the aforesaid applications ara approved as recommended, introduce ordin-n-.ices, waive reading thereof, and fix Februa_�y 6, 1979 for adoption. Hearing on appeal of Donald W. Morrison from Condition No. 8 imposed by the San Ramon Valley Area Planning Commission in connection with conditional approval of Minor Subdivision 23-78, TassaJara area. Hearing on appeal of Contra Costa County Publ{^ lorks Department from San Ramon Valley Area Planning -)mmission conditional approval of Development Plan No. 3u49-78 (Doug Dahlin and Company, applicant), San Ramor area. Hearing on appeal of Charles Pringle from Count,. Planning Commission denial of application for Minor Subdivision 143-78, Oakley area. Hearing on appeal of John H. Moore from San baron .alley Area Planning Commission conditional approval o application for L.U.P. 2135-78 to establish an of 2e and manufacturing complex, San Ramon area. Hearing on appeal of Fred L. Houston from San Ramon Valley Area Planning Commission conditional approval of Minor Subdivision 60-77, Danville area. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 9: CONSENT 1. DENY the claims of Leo Thomas, Harold V. Duzan, Dennis W. Whitt , William G. King, Greg Rankin, et al. , Steven I. Corey, Ronald Corey, Shirley McElyea; the amended claim of Larry Charles Johnson; and the application to present late claim of Vilma Greelman. 2. AUTHORIZE changes in the assessment roll, cancellation of certain penalties, interest and tax liens, and amend resolution relating to transfer of taxes to unsecured roll. /rd f Supervisors' Calendar, continued 23, 1979 rte` 3. DENY refund of penalties on delinquent property taxes for Danae Anderson and Henry William Boeger as recommended by the County Treasurer-Tax Collector. 4. DENY claim for refund of taxes paid on unsecured property for 1977-1978 of International Paper Credit Corporation. 5. ACKNOWLEDGE receipt of accounts written off in December, 1978 by the County Auditor-Controller, pursuai.t to Board policy as set forth in its Resolution No. 74/640. 6. FIX February 20, 1979 at 1:30 p.m. for hearing on the recommendation of the County Planning Commission with respect to rezoning application of C. Trifeletti of Von-Jac Development Company (2228-RZ), Pleasant Hill area. 7. FIX February 27, 1979 at 1:30 p.m. for hearings on tbp following planning matterst Recommendation of the San Ramon Valley Area Planning Commission with respect to the application of Chris A. and Jean Kenyon (2220-RZ) to rezone land, Walnut Creek area; and Recommendation of the County Planning Commission with respect to adoption of an amendment to the County General Plan _ the vicinity of Rolph Park Drive, Crockett area. 8. ADOPT ordinance (introduced January 16, 1979) establish; a County Department of Animal Control separate from the , artment of Agriculture, and exempting from Civil Service the posi 'or_s of Animal Control Director, County Agricultural Commissioner. and Sealer of Weights and Measures 9. APPROVE proposed amendment to the Conflict of Interest Code for the Department of Agriculture. ITEMS 10 - 21: DETERMINATION (Staff recommendation shown fo ow ng the item. ) 10. MEMORANDUM from Director, Human Resources Agency, on behalf of the Joint Conference Committee, requesting that the Board consider eliminating the $10 per unit fee for county employees for continuing education classes at County Medical Services. CONSIDER APPROVAL OF RECOMMENDATION 00 • Board of Supervisors' Calendar, continued January 23, 1979 11. LETTER from Chairman, Contra Costa County Drug Abuse Board, expressing concern that the position of Director for the Division of Drug Abuse in the State Department of Alcohol and Drug Abuse is still unresolved, and recommending that the Board convey its request to the Director of said state department that the division appointment be a person qualified and knowledgeable in the field of drug abut-a. CONSIDER APPROVAL OF RECOMMENDATION 12. LETTER from Chairperson, Santa Clara County Board of Supervisors, advising that said Board has requested the State Legislature to determine no later than May 1, 1979 the level of support for all county programs, and urging Contra Costa County to take a similar course of action. CONCUR WITH REQUEST 13. MEMORANDUM from Director, Division of Environmental Hep?th, County Health Departmert, recommending approval sub-', --t to conditions- of the request- of Duarte Hog Ranch, Mart :z area, for renewal of permit to transport refuse. GRANT ?ER:dIT SUBJECT TO CONDITIONS SPECIFIED 14 . LETTER from County Superintendent of Schools recommending that Mr. J. E. Hendrickson be designated as his alternate to serve on t-he Overall Economic Development Program Committee. APPROVE RECOMMENDATION 15. MEMORANDUM from Director of Planning recommending acce_ ta :e of notice of non-renewal from Roy C. James and Doris T. J es for Land Conservation Contract, a portion. of Agricultural ? -erve No. 8-71 (1499-RZ), Clayton area. APPROVE RECOMMENDATION 16. LETTER from Chairperson, Contra Costa County Alcoholism Advisory Board; advising that Ms. Joan Scott has resigned as a memter of said advisory board and inquiring from which Supervisor -al District nomination will be made. ACCEPT RESIGNATION AND APPLY BOARD APPOINTMENT POLICY 17. MEMORANDUM from Director of Planning advising that Zora Hise and Frank Diehl have resigned from the Pleasant Hill Neighborhood Preservation Committee and that the City recommends Harold Marenger and Michael Mattos be appointed to fill the vacancies. ACCEPT RESIGNATIONS AND APPOINT NOMINEES 18. riEMORANDUM from County Counsel advising that the federal government is precluded from recovering $545,028 in Social Service funds from Contra Costa County as a result of recent federal legislation and therefore the lawsuit concerning the rights of the parties is beim dismissed. ACKNOWLEDGE RECEIPT • Board of Supervisors' Calendar, continued January 23, 1979 19. LETTER from City Administrator, on behalf of Brentwood City Council, requesting that the Board grant the City authority to administer assessment district proceedings to construct sewers and other facilities to serve certain developed and undeveloped unincorporated lands south of Balfour Road, east of Highway 4, and north of the ECCID main canal adjacent to the City. REFER TO PUBLIC WORKS DIRECTOR 20. LETTER from Mr. E. A. Taliaferro, San Pablo, suggesting that the County purchase a handwalker for disabled persons to use at the courthouse. REFER TO COUNTY ADMINISTRATOR FOR REVIEW AND RESPONSE 21. LETTER from Director, San Joaquin Valley InteraF-ency Drainage Program, transmitting report entitled "Agricultural Drainage and Salt Management in the San Joaquin Valley" which includes recommended plan and draft environmental impact rep t. REFER TO PUBLIC WORKS DIRECTOR'(ENVIRONMENTAL CONTROL) FG REFOR7 Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk w1th a u-itten copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. The Finance Committee (Supervisors R. I. Schroder and S. W. M eak) will meet January 29, 1979 at 9:00 a.m. in Room 105, Administ tion Building, Martinez, California. The Committee meets regularl.- the lst and 3rd Mondays of each month. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) meets regularly on Wednesdays at 10: 00 a.m. in Room 105, Administration Building, Martinez, California. 000of OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California . To: Board of Supervisors Subject: Recommended Actions January 23, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Auditor- 2 Senior Program 2 Program Analyst, EDP- Controller Analyst, EDP- Project Project (class & positions) 2. Authorize appointment of Todd Skinner in the class of Director-Orinda Recreation Service Area at the third step ($1,423) of Salary Level 411 ($1,290-$1,568), effective January 22, 1979, as requested by the Public Works Director. 3. Adopt resolution returning salary allocation of class of Chief Assistant County Administrator to former Level 670F ($3,455) , effective January 22, 1979. 4. Authorize reemployment of JoAnn Bishop• in the class of Intermediate Stenographer Clerk at the second step ($845) of Salary Level 256 ($804-$978) , effective January 24, 1979, as requested by the County Welfare Director and recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS S. Name and Destination Department and Date Meeting Community San Francisco, CA 1979 International Services - Head 2-28-79 - 3-3-79 Conference on Start staff & Children with parents Learning Disabilities (federal funds) 0J 11i 4 To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-23-79 Page: 2. III. APPROPRIATION ADJUST14ENTS 6. Public Works. Appropriate $15,000 of Community Development funds for construction of safety path •along Arthur Road. 7. Health Department. Increase budgets for various Health Projects by $516,123 in accordance with approved agreements : resulting in net addition of $151,924 to Reserve for Contingencies, General Fund. 8. County Medical Services. Add $3,800 from Reserve for Contingencies for remodel projects at Pittsburg Clinic to provide additional usable space. 9. Internal Adjustments. Changes not affecting totals for following budget units: County Library, Marshal, Walnut Creek-Danville Judicial District, County Medical Services, County Administrator (Board of Supervisors) , Building Inspection, Public Works (Flood Control Drainage Areas 10 end 13) , Probation Department. IV. LIENS AND COLLECTIONS None. V. CONTRACTS 1G approve and authorize Chairman, Board of Supervisors, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Center for Drug Abuse Service $8,100 1-1-79 - Human Needs Assessment (90% state 3-31-79 Development funded) (b) City of Continuation of County pro- 7-1-78 - Concord Discovery House vides three 6-30-79 Program Joint staff positions/ City/County city provides Agreement staff support & facility. (c) Control Data To increase Net increase 1-24-79 until Corporation computing of $73 per terminated capacity of disk month drive units To: Board of Supervisors From: County Administrator Re: Recommended Actioris 1-23-79 Page: 3. V. CONTRACTS - continued Amount 10. Agency Purpose, To Be Paid Period (d) Criminal County Justice $35,686 10-1-78 - Justice Agency System Sub- 6-30-79 of Contra •vention Program Costa County (AB 90) Support Services (e) North Richmond Continuation of $230,790 1-1-79 Neighborhood County Head 12-31-79 House, Inc. Start Program (federally funded) Bayo Vista Same $80,850 Same ` Tiny Tots Nursery School, Inc. Martinez Same $26,460 Same Unified School Dist. Mt. Diablo Same $164,640 Same Unified School Dist. First Baptist Same $147,000 Same Church of Pittsburg United Council Same $189,630 Same of Spanish Speaking Organizations Amount To Be Recd (f) State of Department of $5,378 1-2-79 - California, Agriculture 9-30-79 Department of Urban-Structural Food and Pesticide Agriculture Inspections 006M To: Board of Supervisors . From: County Administrator Re: Recommended Actions 1-23-79 Page: 4. V. CONTRACTS - continued 11. Authorize Director, Manpower Program, to execute subgrant agreement with the State of California/Employment Develop- ment Department with a payment limit of $256,300 to establish and operate county's CETA Title III HIRE II Program, providing on-the-job training for unemployed veterans during the period October 1, 1978 through September 30, 1979. 12. Authorize County Agricultural Commissioner-Director of Weights and Measures to execute agreements with private veterinarians for euthanasia services at County Animal Control Centers for the period commencing January 1, 1979. . :3. Approve continuation of fiscal year 1978-1979 CETA Title I vocational training program with overall budget limitation of $235,000 for the period October 1, 1978 through March 31, 1979 and authorize Director, Manpower Programs, tj execute agreements with certain Title I vocational training institutions to extend the termination date of agreements from December 31, 1978 to March 31, 1979. VI. GRANT ACTIONS 14. Authorize Chairman, Board of Supervisors, to execute and aubmit grant applications to the office of Criminal Justice Planning for the Adult Pretrial Diversion Project for the period March 1, 1979 through February 28, 1980, to be financed by $157,299 of federal and state funds, and a county match of $8,278, as requested by the District Attorney. 15. Authorize Acting Director, Community Services Department, to submit to the California Energy Commission a proposal for a grart in the amount of $46,080, with no legal matching mounds required, to conduct an Energy Audit Project in conjunction with the department's Housing Counsel'ng Program. 16. Authorize the County Welfare Director to submit application to the State Department of Social Services for a grant of $8,998 to provide Multi-Cultural Awareness Training to Social Service staff. No county matching funds are- required. 00007 To: Board of 'Supervisors From: County Administrator Re: Recommended Actions 1-23-79 Page: 5. VI. GRANT ACTIONS - continued 17. Authorize Chairman, Board of Supervisors, to execute the following grant applications to the Office of -Criminal Justice Planning: 1. Arson Investigation Project for the period February 1, 1979 to' April 30, 1979 in the amount of $35,000 (includes local share of $1,750) . 2. Automation_ of Latent Fingerprint Retrieval Project- for the period February 1, 1979 to April 30, 1979 ' in the amount of -$29,500 (includes local match of $1,475) . VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 18. Authorize Chairman, Board of Supervisors, to execute lease with the Contra Costa County Fire Protection District for use of land by Cooperative Extension Service's Community Gardening Project for the period -January 1, '1979 to January 1, 1982. IX. OTHER ACTIONS 19. Authorize Chairman, Board of Supervisors, to execute Letter of Agreement with the Department of Labor under which the County will receive $25,000 to initiate planning. of the CETA Title VII Private Sector Initiative Program for fiscal year 1979, as recommended by Director, Manpower Programs. 20. As requested by the Public Works Director, and as recom- mended by the Auditor-Controller and the District Attorney, authorize relief of cash shortages totaling $71.46 of Public Works Department funds. 21. Acknowledge receipt of letter from Acting County Administrator and as recommended therein appoint current incumbent. of certain designated positions to the Contra Costa County Justice System Subvention Program Advisory Group. 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-23-79 Page: 6. IX. GRANT ACTIONS - 22. As recommended by the Sheriff-Coroner, authorize the Auditor-Controller to pay to the State of California the county share of $49 per month (which is 50% of the total cost) retroactive to July 1, 1978, for maintenance of an emergency dedicated telephone line - Mot line"} between the county and Highway Patrol regional. communication center. 23. Approve allocation by County Auditor-Controller of trailer coach- fees in the amount of $370,557.18 received for the period January 1, 1978 to June 30, 1978, pursuant to Section 11003. 4 of the Revenue and Taxation Code. NOTE Followine presentation of the County Administrator's agenda, ie Chairman will ask if anyone in attendance wishes o comment. Issues will be carried over to a later fLme if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON t CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L.. C1 ine, Public Works Director SUBJECT: Agenda for Tuesday, January 23, 1979 REPORTS Report A. FEASIBILITY STUDY OF A MOVABLE BARRIER IN THE CARQUINEZ STRAIT The Board through its action of January 2, 1979, referred a letter from Henry W. Simonsen to the Public Works Director. With his letter, Mr. Simonsen transmitted a letter from Robert T. Monagan, President, California Manufacturer's Association, to General Norman G. Delbridge, Division Engineer, 11. S. Army Corps of Engineers. Mr. Simonsen endorsed Mr. Monagan's request for a study of a movable barrier in the Carquinez Strait to improve the quality of water in the Delta. The Public Works Director concurs with Mr. Simonsen's recommendation that the Corps undertake a feasibility study of a movable barrier, and it is recom- mended that the Board endorse such a study if it can be incorporated in their overall channel study. (MLK) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. .ARTHUR ROAD - APPROVE PLANS AND ADVERTISE FOR BIDS - Martinez Area It is recommended that the Board of Supervisors approve plans and specifications for the Arthur Road Safety Path project.and advertise for bids to be received in 30 days and opened at 2:00 p.m., on Thursday, February 22, 1979. The Engineer's estimated construction cost is $17,000. The project consists of constructing an asphalt concrete safety path and dike along the northwest side of Arthur Road between Karen Lane and the I-680 freeway off ramp. The work is located within the Vine Hill Neighborhood Preservation Area and will be financed under the 1978-79 Community Developc ent Block Grant Program. This project is considered exempt from Environmental Impact Report requirements as a Class 3 Categorical Exemption under County Guidelines. It is also recom- mended that the Board of Supervisors concur in this finding. (RE: Project No. 3681-4115-661-79) (RD) A G E N D A Public Works Department Page 1 of 7 January 23, 1979 00 cl,i© Item 2. POMONA STREET - AUTHORIZE EMERGENCY WORK - Crockett Area It is recommended that the Board of Supervisors authorize the Public Works Director to do emergency work and to expend funds in the estimated amount of $15,000 to replace an old collapsed storm drain on Pomona Street in Crockett with three bypass culverts. The old culvert is an 18" clay pipe that is very deep and has collapsed, underminir the street. The bypass culverts will take the water to the new culvert recently constructed on the north side of Pomona Street. The work will be done by a private contractor on a force account basis. This project is a Class 1 Categorical Exemption under the Environmental Impact Report requirements. (RE: Work Order No. 4953-671) SUPERVISORIAL DISTRICT III Item 3. _ DIVISION MS 31-75 - AUTHORIZE USE OF CASH BOND - Walnut Creek Area The s,tisfactory performance period for Subdivision MS 31-76 expired on May 11, 1171. Aa inspection at the end of the performance period revealed deficiencies in _ .reet and drainage improvements which require correction. The subdivider, Kathryr Tess Reichenbach, was requested to undertake the necessary corrective work to per- mit refunding of the $9,000 cash maintenance bond, but no work has been accomplishF. It is recommended that the Public Works Director be authorized to arrange for the corrective work. and to use as much of the $9,000 cash bond as is needed to .defray the r- .qty's cost of doing the work. The Dotal cost of the corrective work is estimated to be $29000. (RE: Work Omer No. 4654-658) (LD) Item 4. SUBDIVISION 3072 - APPROVE AGREEMENT - Orinda Area It is recommended -hat the Board of Supervisors approve the Consent to Common Use Agreement with Central Contra Costa Sanitary District, and authorize the Public Works Director t) execute it on behalf of the County. The document permits the Sanitary District to install and maintain sanitary sewer facilities within an existing County drainage easement. (Continued on next page) A G E N D A Public Works Department Page T of 7 January 23, 1979 .OUC111 Item 4 Continued: Applicant: Central Contra Costa-Sanitary District P. 0. Box 5265 Walnut Creek, CA 94596 Location: ' The property involved in this Consent Agreement is located approximately 200 feet southeast of the end of Via Collados, in the Orinda area. (RE: Assessor's Parcel No. 266-280-09) (LD) Item 5. CAMINO PABLO - ACCEPT RENTAL AGREEMENT - Orinda Area It is recommended that the Board of Supervisors accept a Rental Agreement with Arthur E. Doran, dated January 12, 1979, and authorize the Public Works Director to sign the Agreement on behalf of the County, The agreement provides for rental of County-owned property at 180 Camino Pablo, Orinda, on a month-to-month, as-is basis for $325 per month, effective March 1, 1979. (RP) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 6. NORRIS CREEK - AUTHORIZE WORK - San Ramon Area It is recommended that the Board of Supervisors authorize the expenditure of $2,000 for the installation of right-of-way fencing and access gates on Norris Creek between Tareyton Drive and Broadmoor Drive in the San Ramon area. This project is in response to requests from adjoining property owners. The right of way is being used by unauthorized persons. This project is financed by Channel Maintenance funds and will be performed with County forces. This project is considered a Class I Categorical Exemption under the Environmental Impact Report requirements. It is recomnended that the Board of Supervisors concur in this finding. (RE: Work Order No. 4731-330) (M) A G E N D A Public Works Department Pago 3 of 7 January 23, 1979 Item 7. SUBDIVISION MS 211-78 - APPROVE MAP AND AGREEMENTS - Danville Area it is recommended that the Board of Supervisors approve the Parcel Map, Subdivision Agreement and Deferred Improvement Agreement for Subdivision MS 211-78. Owner: Ray Peters, et al. Location: North side of Nillgrade Avenue approximately 185 feet northeast of Crest Avenue in the Danville Area. (LD) (Agenda continues on next page) A G E N D A Public Works Department Page 4 of 7 January 23, 1979 Item B. OLD CROW CANYON ROAD - APPROVE AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Davco Builders Inc. and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Development Permit 3070-77. It is further recommended that the previous Deferred Improvement Agreement for Development Permit 3070-77 approved by the Board on November 14, 1978 and recorded on November 22, 1978 in Book 9116, Official Records, page 72 of Contra Costa County be rescinded. Field surveys showed that the quantities estimated for the improvements were in- correct, necessitating a revised estimate and agreement. Owner: Davco Builders Inc. Location: DP 3070-77 is located on the east side of Old Crow Canyon Road approximately 500 feet south of Omega Road in the San Ramon Area. (LD) Item 9. SUBDIVISION 4828 - APPROVE COMMON USE AGREEMENT - Oakley Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Joint Use Agreement with the United States Department of the Interior, Bureau of Reclamation, for a Contra Costa County Water District Distribution System Lateral in Subdivision 4828. By executing this Agreement, the County will subordinate its rights on a portion of the system within Zinfandel Drive in exchange for the same rights on Bordeau Drive. (LD) GENERAL Item 10. STREET LIGHTING - ADOPT ORDINANCE REVISIONS The Board of Supervisors, through its order dated June 20,1978, recommended that the Public Works Director, Planning Director and County Counsel prepare the necessary revisions to the County Ordinance Code to implement the use of the LS-1C street lighting schedule.of the California Public Utilities Commission. Due to an anticipated major change in street lighting rates by P. G. b E. and the Public Utilities Commission, the revisions to the Ordinance Code were held in abeyance until the magnitude of the changes in street lighting rates could be assessed. The proposed ordinance revisions as prepared by the County Counsel will permit more flexibility in selecting the most appropriate and advantaeous lighting rates and types of lamps (such as high pressure sodium vapor?, as well as collecting appropriate lighting fees for new land developments. It is recommended that the Board of Supervisors amend Chapter 96-6 of the County Ordinance Code by adopting Ordinance No. 79-18. (TO) A G E N D A Public Works Department Page 5 of 7 January 23, 1979 Item 11 . ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the Following Instruments No_ Instrument Date Grantor Reference 1 . Consent to Dedication 12-14-78 Central Contra Costa SUB MS 211-78 for Roadway Purposes Sanitary District 2. Individual Grant Deed 1-4=79 Charles S. O'Connor, D.P. 3011-78 et al 3. Consent to Dedication 1-15=78 East Bay Municipal SUB 4918 for Roadway Purposes Utility District B. Accept the Following Instruments for Recording Only 1 . Offer of Dedication for 12-6-78 W.S.I. Building Co. , SUB 4918 Drainage Purposes Inc., a corporation 2. Offer of Dedication for 5-12-78 W.S.I. Building Co. , SUB 4918 Roadway Purposes Inc., a corporation 3. Offer of Dedication for 12-6-78 W.S.I. Building Co. , SUB 4918 Roadway Purposes Inc. , a corporation (LD) Item 12. HANDICAPPED ACCESS - ACCEPT CONTRACT AS COMPLETE - Martinez and Pittsburg Areas It ;s recommended that the Board of Supervisors accept as complete the cc truction contract with W. A. Thomas Co., Inc. of Lafayette for "Improvements for Handicapped Access at Various County Facilities" and direct its clerk to file the appropriate. Notice of Completion. It is also recommended that the contract time be extended to the date of acceptance inasmuch as the County has had beneficial use of the facilities since December 21 , 1978, which date was within the contract time. This work was totally funded by a Community Development Block Grant from the Housing and Jrban Development Department of the Federal Government (HUD). (Re: 4405-41%) (BV;/AD) Item 13. COMPLETION OF SUBDIVISION IMPROVEMENTS It is recommended that the Board of Supervisors issue an order stating that the construction of improvements in the following listed subdivisions has been satisfactorily completed, (Continued on next page) A G E N D A Public Works Department Page 6 of 7 January 23, 1979 0"Cij Item 13-Continued: Subdivision Developer Recording Data Area MS 59-77 Calvary Baptist Church of July 14, 1978 Walnut Creek Walnut Creek 67 PM 50 MS 97-77 Lee Shapiro -- Alamo 4945 Vern S. Ryan -- Alamo It is further recommended that the Board of Supervisors accept the road widening as shown and dedicated -for public use on the parcel map of Subdivision MS 59-77. It is further recommended that the Board of Supervisors authorize the Public Works Director to refund a portion of the labor and materials cash bond for Subdivision MS 97-77 in accordance with County Ordinance Code, Title 9. (LD) Item 14. STREET LIGHTS - APPROVE FINANCING PROPOSAL It is requested that the Board consider approving the street light financing- proposal as outlined in a separate report of this date. (VLC) Item 15. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of.Water Meetings". B. Memorandum Report on Water Agency Activities - No public hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthly and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 7 oT 7 January 23, 1979 0001 Prepared by T Chief Engineer of the Contra Costa County hater Agency January 23, 1979 CALENDAR OF WATER MEETINGS TIME :. ATTENDANCE DATE .DAY . SPONSOR PLACE REMARKS Recthorizatl 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 Valle} Contra Costa Interagency Drainage Interagency County Water Program Recommended Drainage District Board Plan and Draft EIR Program Room, Concord 0001i 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, i 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 Supervisor R. I. Schroder left the meeting at 10: 30 a.m. and returned when the Board reconvened at 1:30 p.m. 00C1S POS 1 T I ON ADJUSTMENT REQUEST No: U��T Department Auditor-Controller Budget Unit 1060 Date 1-4-79 Action Requested: Reclassify two Program Analyst (Project) positions to Senior Program Analyst (Project) positions. Proposed effective date: ASAP Explain why adjustment is needed: The complexity of Phase II, Criminal. Justice Development, requires a broad expertise typical of the class.Co,�' aC Estimated cost gf adjustment: Rc�. �slQ co Amount: p 1 . :.,Swe al as end wages: ����� $ 1460.00 J 2. i xe-AsS' !ts: (.east stew and coat) /o, C_ q - of $ cy r- t T L_ Estimated total 'nIsb otor $ 1;465.0, Signature S'Deparlb*nt Headx Wm J 1 p t iningtion of County Administrator Date: January' To �ivzl ervice: Request reconmendat' . ...Q- _ ----County i m strator Personnel Office and/or Civil Service Commission Date: t nnary„17 ISZO Classification and Pay Recommendation Allocate the class of Senior Program Analys%, EDP - Project on an Exempt basis and classify 2 exempt positions. Cancel 2 Program Analyst,EDP - Project positions. The above action can accomplished by amending Resolution 77/60-2, Salary Schedule for Exempt Personnel, by adding Senior Program Analyst,EDP-Project at Salary Level 495 ($1667-2026); also amend Resolution 71/17 to reflect the addition of 2 exempt positions. Cancel 2 Program Analyst,EDP-Project positions #10-198 and ,,"10-212 , Salary Level 465 ($1521-1849). AssistantPers mel Director Recommendation of County Administrator Date: January 18, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 24, 1979. t 1-t County Administrator' Action of the Board of Supervisors Adjustirent APPROVED ( ) on JAN 2 3 19M J. R. SSON, ty Clerk Date: .IAN 2 3 1919 By: APPROVAL o l Zthis adjustmoLt constitutes a;i APPhoP&iation 4djuAtmeat and Pe&4owte,Z Refiotutioii Amendment. NOTE: Top section and reverse side of form ,nuat be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) _00019 May 1961 Contra Costa County Revised and Retitled: July 1976 SENIOR PROGRAM ANALYST - EDP DEFINITION: Under direction, to perform as a project leader for the development of system designs, programs, and operating procedures for one or more major data processing systems design projects; to provide work direction to assigned program analysts and programmers. To conduct systems and analysis and development act- ivities; and to do other related work as required. DISTINGUISHING CHARACTERISTICS: Positions in this class are responsible for the development, imple- mentation, and maintenance of major data processing systems projects and provide work direction to staff assigned to the project. Senior Program Analyst - EDP is distinguished from Program Analyst - EDP in that positions in the latter class are responsible for minor projects, do not provide work direction to other Program Analysts, and usually work under the direction of a Senior Program Analyst - EDP. Supervision is received from the Programming and Analysis Supervisor. TYPICAL TASKS: Confers with user department representatives to determine system's requirements, and modifications for major information systems; conducts feasibility studies; prepares time study estimates and progress reports on assigned projects; prepares final system design and documentation necessary for programming, assists in training subordinate programmers and analysts in systems analysis, design procedures, programming standards and languages; plans, assigns, schedules and reviews the work of subordinates; recommends on the performance of subordinates; reviews the writing, testing, and debugging of programs; assists in the evaluation and selection of contract firms providing programming and analysis services; confers with hardware and software vendors; develops specifications for software necessary to support applications programming; advises management on the capabilities and limitations of hardware and software; assists in publishing and maintaining standards of computer hardware and software utilizations. MINIMUM QUALIFICAIIONS: Education: Possession of a Baccalaureate Degree from an accredited college or university. Experience: Two years of full time experience in data processing system analysis including the preparation of programming specifications for computer systems. Substitution: Additional qualifying experience may be substituted for the required education on a year-for-year basis up to a maximum of four years. 0( U0 Knowledge of the principles and methods used in the analysis and development of data processing computer systems and procedures; knowledge of the capacity and inter-related uses of various data processing machines; working knowledge of - advanced computer technology; ability to develop and implement computer systems and procedures and to prepare complex programs for a tape or disk oriented computer system; ability to train and provide work direction to subordinate analysts and programmers; ability to prepare and present effective written and verbal reports. Formerly: Data Processing Analyst Class No. 441 Class Code: I.ATC 0OC21 DRAFT Exempt Proposed Salary Level : 495 ($1667-2026) Contra Costa County January 1979 SENIOR PROGRAM ANALYST, EDP - PROJECT DEFINITION: Under direction, to perform as a project leader for the development of system designs, programs, and operating procedures for one or more major data processing systems design projects; to provide work direction to assigned program analysts and programmers. To conduct systems and analysis and development act- ivities; and to do other related work as required. DISTINGUISHING CHARACTERISTICS: Employees in this class work in federal or state funded project positions administered by Contra Costa County. TYPICAL TASKS: Confers with user department representatives to determine system's re- quirements, and modifications for major information systems; conducts feasibility studies; prepares time study estimates and progress reports on assigned projects; prepares final system design and documentation necessary for programming, assists in training subordinate programmers and analysts in systems analysis, design procedures, programming standards and languages; plans, assigns, schedules and reviews the work of subordinates; recommends on the performance of subordinates; reviews the writing, testing, and debugging of programs; assists in the evaluation and selection of contract firms providing programming and analysis services; confers with hardware and software vendors; develops specifications for software necessary to support applications programming; advises management on the capabilities and limitations of hardware and software; assists in publishing and maintaining standards of computer hardware and software utilizations. MINIMUM QUALIFICAIIONS: Education: Possession of a Baccalaureate Degree from an accredited college or university. Ex erience: Two years of full time experience' in data processing system analysis including the preparation of programming specifications for computer systems. Substitution: Additional qualifying experience may be substituted for the required education on a year-for-year basis up to a maximum of four years. Knowledge of the principles and methods used in the analysis and develop- ment of data processing computer systems and procedures; knowledge of the capacity and inter-related uses of various data processing machines; working knowledge of advanced computer technology; ability to develop and implement computer systems and 0(X procedures and to prepare complex programs for a tape or disk oriented computer system; ability to train and provide work direction to subordinate analysts and programmers; ability to prepare and present effective written and verbal reports. Class Code No. LAT2 JD:tel 1/17/79 cc: Auditor HDC, RH, WPH, WR, EK, TY, MG, Safety and Training Departmental Approval Date - - C. .1. 11amand, Acting County Administrator Attn: Toa 'felt", Supervising Management Analyst Alan T. Schulze, Admin. Services asst Office Services P-300 710. 11672 JanUary This wo is intended to clarify P-300 no. 111572. Data Processing requests the establis-rent of a Senior Progrw Anslyst4MP Project classification and further., that.two existing. Program Analyst-EPP' .. Protect positions 01-198 and 10-212) be cancelled and two Senior Prog"a''::. Analyst-EDP Project positions be added. - ATS dr - cc: Judy Delaroulle Civil Service - . CONTRA COSTA COUNTY 0 po/J APPROPRIATION ADJUSTMENT _ ' T/C 2 7 (I r I. DEPARTNENT Of ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS ORGANIZATION SUI-DIJECT 2. FIXED ASSET <IECREASE> INCREASE OIJECT Of EXPENSE OR FIXED ASSET ITEM 10. IMITITT 0661 2319 Arthur Road Safety Path 15,000.00 0990 6301 Reserve for Contingency 15,000.0 0990 6301 Appropriable New Revenue 15,000.00 Conn Costa COUnt RECEIVED t1 ld rr 1979 Office of Cc,;jny Administra r. APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTRO ER WO 4115 - To appropriate additional funds for County ey: _C�) Dote / Community Development Project approved by the Community Development Advisory Committee,the Director COUNTY ADMINISTRATOR of Planning and the Board of Supervisors on November 1 }97 14, 1978. eY: BOARD OF SUPERVISORS YES: Supereiuns Powers. MCPeak.N sscltine. N0: t�:iM JAN- A on 1 19 _ Public Works Director J.R. OLS ON, CLERK 4. 1 /16/79 /' !t 7 TITLE DATE BY: A►PIOPRIATIII AP00,MC� Bobbi ierrez ADJ. ANNUL Ii. (N112R Now. 7/77) REE INSTRUCTIONS ON REVERSE $IDE • CONTRA I iiSTA COUNTY ESTIMATED RE 'ENUE ADJUSTMENT T/C 24 • I.DEPARTKENT OR ONCANITATION UNIT: AtcooeT CODING public Works ,a1TATI0N REVENUE ACCOUNT Z REVEW DESCRIPTION INCREASE <DECREASE> 0661 9560 Federal Aid HUD Block Grants 159000 COTitr Costa Count R ECEIVED r '07q Office of Cc;-n! A^,dministrat r APPROVED 3. EXPLANATION OF REQUEST ATOR-CONTROLLER To increase Select Road Revenue for County —Dote /1&/ K Community Development Project approved by the Co■Nwmity Development Advisory CgmittN, A DM I N I S T R A T O R the Director of Planning, and- the Board of Supervisor on November 14, 1978. 8/19 9 ::D OF SUPERVISORS $oprrviwrs POWC.. MCPeak.Hr iw- ,o: H64• JAN 2/3 X19 ate OLSS , CLE16 //Robb' utierrei REVENUE ADJ. RA00 St0(v JOURNAL N0. i• CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODINC 1. DEPARTMENT 01 ONCANIZATION UNIT: PUBLIC WORKS ORCANIZATI01 SUI-OBJECT 2. FIXE/ ASSET ECREASC> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. NUTITY FLOOD CONTROL DRAINAGE AREA 10 7� 2310 1. Professional Services 4,431.00 STORM DRAINAGE DIST. 10 - 7591 2310 1 . Professional Services 4,431.00 FLOOD CONTROL DRAINAGE AREA 13 00 7552 2319 1. Public Works Contracts 490.4} STORM DRAINAGE DIST. 13 7593 2319 1 . Public Works Contracts 490. nti-a OSta County kE fVED ,jAN < i979 Office-of Cou r1ty A. inistrator APPROVED 3. EXPLANATION OF REQUEST AUDIT // TROLL L ey Date 1 . Transfer prior year appropriations for Flood Control Drainage Areas 10 and 13 to new organization numbers OUNTY-'O MI STRATOR 1 set up for 197$-79. By: I D Dat. jo / 8 1979 BOARD OF SUPERVISORS YES: 'jMFc;cL„i'tnvcr%.ivinku,xhrulcr.AhNcak.H�ssrltitic. "0"41 JAN/2 � 191§ 00624 Public Works Director 1 i J.R. OLSSOl11, CLERK � _ 4. /4 / 61 79 / • TITLE DATE By: / A/PAI/11AT101 A POOSrQS Robbie ,,,,. ADJ. J01/11AL 40. (N 129 Rev. 7/7 SEE INSTRUCTIONS ON REVERSE 31019 y6 c CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C a 1. DEPARTMENT 01 OBCANIZATION OMIT: ACCOONT C00119 Medical Services - 011ANIZATION 611I-01JECT !. FIXED ASSET 4*ECIEASE,) INCREASE OBJECT OF EXPENSE 01 FIRER ASSET ITE■ 10. TITT 0540 450'f Relocate air compressor - Room #115 - Pittsburg Clinic 1 ,300.00 0540 Remodel office at Pittsburg Clinic 2,500.00 0995 6301 Reserve for Contingencies 3,800.00 ContraCosto Coun RECEIVED JAI 1979 ice Of fduntf Admini APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds from the reserve for contingency to finance �--� the following projects at the Pittsburg Clinic: Br 1:+►.- �,• 1 / 17g (a) Relocate an air compressor from a closet by the dental clinic room #115 to the mechanical room about 50 feet away. COUNTY ADMINISTRATOR This move is proposed since the compressor now occupies spac( DaAL SIGNED 6that is needed for custodial functions that are being trans- By, N y gi19 erred from Public Works to County Medical Services effective 1-1.79. Public Works has estimated this will cost =1,300.00. BOARD OF SUPERVISORS (b) Remodel offices at the Pittsburg Clinic to provide more clinic space through use of two rooNBs now being used by YES: Eligibility. To make the space usable there needs to be wall Superv6on-PtJWVrs.Filbicn.st6ndet.McPnK.Hasschine. construction, electrical wiring, lights, etc. Public Works NO: estimates the cost of this project to be $2,500.00. None 2i3 )979 --- - Actin J.R. OLSSO , CLERKS- 4. y' Medical Di9A 28 X18 8100ATYAE TITLE DATE •y: L. F. 6i rtalan, M.D. APNONIATION A POO-02 Robbie G t Ali. nom 1101. 19 NOV. ?/??,T, AEt IMT1106TIONa = 89VCRU 0109 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIZATION OMIT: ACCOUNT coolRG Medical Services - ORGANIZATION SUI-OIJECT 2. FIXED ASSET -DECREASE,Q INCREASE OIJECT OF EXPENSE ON FIXED ASSET ITEM 10. IIIANTITT 0540 4956 Vacuum Cleaner 0,00 2 1,223.00 0540 4956 Lawn Mower eo8.z 1 501.00 0540 4956 Floor Suffer *083 2 1 ,896,00 0540 4949 Special Assistive Devices 310620.00 Contra Costa Count'? R CEIVED j ,1d_i C 11179 Office of Cr,;j.niV Administrat r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide capital equipment for-use at George Miller - East and West Centers. These ltne items of capital sy Z1`g Dat. t A4/ equipment were not previously considered and are to implement transfer of functions from Public Works to COUNTY ADMINISTRATOR County Medical Services. By: Dat.JAN 1(8 979 BOARD OF SUPERVISORS YES: $upCrVji ,::P11wr1I,i'and,:0..1;k•hr(Jcr,MCPrak.HasxkiM. �!]� N0: N""° SAN� 3/19T � �— __ ` # Acting J.R. OLSS", CLERK ------ - 4. _ Medical Director I-1Z SIGNATURE TITLE DATE t L. F. GirmanM.D.By: � MAPPAIPA{ATIOM POOH O99 P-44-if, G,6T ADJ. JOURNAL 10. IN 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE ' 1 • CONTRA COSTA COUNTY ' APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEFARTNENT OA ORCANIIATION UNIT: Medical Services OROANIIATION SUI-OIJECT 2. FIXED ASSET -bECREASE> INCREASE OOJECT OF EXPENSE 01 FIXED ASSET ITEN 10. NUANTITT 0540 4151 Post Anesthesia Room 17,918.00 0540 4248 Roof Repair 17,918.00 Co a Costa Co ECEIVED my r� 16 1979 Office of Administrof APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LER TO transfer funds` froln the Roof Repair, project to the Post Anesthesia Room project. See attached memo frau By: Date f I b/ M.S.P. Fernandez. COUNTY ADMINISTRATOR By: - _oat. J#N/l E 1979 BOARD OF SUPERVISORS YES: $apcmkor.. i'< ccr..1ahirn.5thnxict. �lcPrik.Hasscltine. MIX.du N0: �y�n• JAN 213 979 -7 Acting "~ Medical Director 1 5 79 J.R. OLSSpN, CLE K' 4' wr AIANATURE �' TITLE o 9y. ATE j -- L. F. Girtman, M.D. A/NNRIATION POQIW ku - ADJ. 1012104, 10. (Y 129 Now. 7/77) !EE INSTRUCTIONS 00 R[VERSE $IDE APPROPRIATION ADJUSTMENT T/C 27 . ACi011T t011ti 1. 1EPUTIIEAT it NtAAlIAT1111NT: PROBATION DEPARTMENT 329Af12ATI1t tD/•111EtT L FIXE# ASSET -Q"wAAJq> 4j l f 11JEtT M EIPEASE 11 FIXED ASSET ITER It WASTITT -1 :UDtigR-'ZON " 'OUI:TY OLLER DEF1 3190 3310 Support and Care of Persons 250 4405 4833 2525 Stanwell Duct Modification 250 C ntro ostaunty RE IVE JA[4 1 re•19 9 Of ice of unty j Wminis trator. APPROVER 3. EXPLANATION OF REQUEST .UDITOR-CONTROLLER This adjustment transfers necessary funds to Public —IS (� Works Department for final cost of air duct modifica- r• y_ Dote /� tion at Stanwell Drive, Concord. OUNTY OMINISTRATOR Y. 001. JAN A $ 1979 OARD OF SUPERVISORS YES: Sc,pcnicur.Puwrra,talr!rrr.�hncltr.Wit-A.Hasyrl�wr V V� � NO: •3 N,1►. JAN 3 197 0 R4. Co. Probation Ofcr. R. OLSS H. CLE 1/12 7_ •�..•T�.�• r/r�s Dari • o "(03 ie � e'z iii�ioiiATu � ig,e,{I(,�5 (N 12D 11.v. 7/7 899 INGTRYCT/OR• an R[YSR!c !10[ Uu CONTRA'COS COUNTY TA U TY T] APPROPRIATION ADJUSTMENT T/C 27j nn P11; '�� Ali JU ACCOUNT CODING 1. DEPARTMENT ON 01CAN11AT10N UNIT: Building Inspection Tg L CtT5ip GOU1iTI en ' _1 ORGANIZATION SUI-ONJECT 2. FIXED AMIA R INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM ND 440MUTITY 3405 4951 calculator e0 13 1 1820.00 3405 4951 calculator improvement 0030 2 1763.00 . 3405 2100 services and supplies 57,00 Conti Costa County R CEI 1979 O101Of pd inistro� ._ .CCU APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER By: Doti /! / improvement of program capability on 2 Monroe calculat... COUNTY A M1 ISTRATOR model 1880, tag 97087 and 89390 frac 22 and 21 Date 8/ 19 9 configuration to 33 and 88 configuration enabling the By: bA engineering staff to utilize available programs in the BOARD OF SUPERV130RS structural checking of plans YES: $uivmic.ir+ WPcak.Ha»dliw- No: N;,aa JAN 2 3 197 On / J.R. OLS , CLE 'fir 4. TITLE OAT[ By: A/11/►RuTION A POOS102 ez ADJ. JONNNAL 40. QVC • CONTAA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTNENT OR ORCANIZATION UNIT. County Administrator ORCANIZATION SUN-OBJECT 2. FIXED ASSET -bECNEASE,> INCREASE OBJECT Of EXPENSE OR Fli[D ASSET ITEM 10. WANTITY 4405 4199 Various alterations 266 0001 4951 Lateral file with lock 0A6 266 ontra osta County RECEIVED JAN 1.6 1979 ice of my Wministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1/1A To provide office equipment for Supervisor By r Glc Date /S/� Powers. COUNTY ADMINISTRATOR By: tet, JAN 18 1979 BOARD OF SUPERVISORS YES: Supervisors I,ower..I rh3cal.4hnwlcr.MtYcak,Nassrlline. NO: 1V�7 on 979 _ Asst. Co. J.R. OLSS,O CLERK' 4. Adm.-Finance 1 &2/ 79 �---- 81611ATURE a TITLE DATE By: oiR�ii io A P00,4�9� (M 129 Nov. 7/7 SEE INSITRYCTION• ON REVERSE slog . I i CONTRA COSTA COUNTY APP.ROPRIATiON ADJUSTMENT T/C 27 I. DEPARTNENT 01 OICANIZAT?IN #W: ACCOUNT CODING 02W CREEi�DAWILLE MARSHAL JAN 64 13 2 ORCANIZA110N SUI-QUECT 2. AjSET ' EASQ INCREASE INJECT K EXPENSE 11 PIXEN ASSET ITEM N rt 0264 1011 PERMANENT SALARIES C#990.00 0264 2270 REPAIR & SERVICE OF EQUIPMENT $990.b0 Cor itra C to County RECEIVED AN 11 1979 offil m of minisim r APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ON TJIQL,,LER Adjustments of these accounts-will be necessary for By:. IN Dat• 1 /IS/74 co"letion of alasm systm in"the Walnut Creek-Denville COUNTY ADMINISTRATOR Courthouse. Work pending since 1977 By: Date A0 1/8 979 BOARD OF SUPERVISORS YES: Svperciwrs Powco,I:ah&n.Schrtwlcr..%ICPrai:.HaSmItiW- 0OU31 NO: Wfw JAN ? 3/1979 J.R. OLSS N, CLERK 4. MARSHAL 1 WILLIAM R„t o TITLE IIATE By: - APPIOPRIATION A POQ12297 o z AOJ. JOORIAL N0. i (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1 CONJRA C9STA COUNTY APPROPRIATION -ADJUSTMENT T/C 2 7 JI ACCOUNT CODING 1. DEFAITMENT OI OICANIZATION INIT: County Library (620) - ;i1�•. yln: ORGANIZATION SUB-OBJECT 2. FIXED ASSET tt�cJr€AJ�� INCIfASf OIJECT OF EXPENSE 01 FIXED ASSET ITEM NI. WMTITT 3770 2461 Library Materials 2,000 3770 2462 Binding 2,000 Coritra Costa Cmy RECEIVE ;ja 16 ►o Office of Cc unty Adminis ator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Date �� Transfer $2,000 from library materials to binding COUNTY ADMINISTRATOR account. These funds are to be used to repair JAN 18 t(19 library materials which cannot be replaced or are By: Dat. / too expensive to replace. BOARD OF SUPERVISORS YES: Jupcni,)IN }U0.'Cis, }=ihdcn,4'hrck!cr,AtkPc_l.Hassrltine. NO: f '33 h:>tte J42 1979 Administrative J.R. OL S S,10N, CLE/RK ! 4. rvices Officer 1 /11/79 / I t1EA�Tt1�[ TITLE DATE By: APPIIMIATIIN A POO.S09i?' o �rrez ADJ. J111101. 1111. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 3109 ORDINANCE NO. 79- 17 (Agriculture & Animal Control Separated, and with Weights & Pleasures, Exempted from Civil Service) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Subject to Section V (below) and to later amendment or supersession by resolution of this Board, the County' s Animal Control activities are removed from the County' s Department of Agriculture (Food & Agricultural Code Sec. 2001) and from the -. supervision, control, authority, and responsibility of the County's Agricultural Commissioner (F. & A. C. . Section 2002; County Ord. Code Section 416-4. 202, below) , and are established as an inde- pendent department of County government, the Animal Control Department, under the Director of Animal Control Services, who is appointed by the Board (see Section II, below) and who is the appointing authority for all other positions in the department. SECTION II. DIRECTOR OF ANIMAL CONTROL SERVICES. Section 32-2.636 is added to the County r nance Code, to exempt the Director of Animal Control Services from the Civil Service System, to read: 32-2.636 Director of Animal Control Services. The Director of Animal Control Services is exempt and is appointed by the Board. (Ord. 79- 17 Section 2. ) SECTION III. Section 416-4.202 (in the "Animal Control Ord.") is amended, to reflect and effectuate the independent status of the Animal Control Department, to read: 416-4. 202 Control. The county' s general animal control activitiesarefunctions of the Animal Control Depart- ment, under the Director of Animal Control Services. The Director shall supervise, control and report concerning them, as provided in Chapters 1 and 2 of Division 2 of -the- Food and- Agricultural Code (Sections 2001 ff) ; and he is the appointing authority for the other positions in the Department. (Ords. 79- 17Section. 1-3, 69-16 Sections 32-2.636, 416-2.004.7 SECTION IV. Agriculture and Wei hts & Measures Outside Civil Service. Section 3Z-Z.638 is added to the Ord. Code, to exempt tTie off ces of Agricultural Commissioner and Sealer (Director) of Weights and Measures from the Civil Service System, to read: 32-2.638 A-riculture and Weights & Measures. The offices of County Agricultural Commissioner and Sealer (Director) of Weights and Pleasures are exempt, and the Board is the appointing authority. (Ord. 79-lZ Section 4: see Section 24-24.002, and Food & Agricultural Code Section 2121, Business & Professions Code Section 12200. ) -1- 00(;V J ORDINANCE NO. 79- 17. SECTION V. EFFECTIVE & OPERATIVE DATES. This ordinance becomes effective 30 days after passage, but becomes operative on April 1, 1979, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA .o�TA�TIrg_s a newspaper published in this County. PASSED on Januar 2_3. 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 Clerk & ex officio Clerk of the Board Chairman of the Board BY= [ tcc, l �.�i ,Dep. . DiAna M: Herman (SEAL] GILM:s d� JU -2- ORDINANCE No. 79— 17 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the Arthur ) Road Safety Path, Martinez Area ) RESOLUTION N0. 7969 Project No. 3681 -4115-661 -79 ) . WHEREAS Plans and Specifications for the Arthur Road Safety Path, Martinez .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 3 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 22 . 1979 at 2 :00p.m. , and the Clerk of this Board - is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in' The Valley Pioneer PASSED AND ADOPTED by the Board on January 23; 1979 Originator: Public Works Department � tr cc: 'Public Works Director Auditor-Controller RESOLUTION N0.79/069 File: 000-7802/C.1. i^•, r 1 'l_ '�1 ii?�i ::;�''�ii�11w'TI A T 1f w Pti i w•t•T• !1•.•• ft:- j•J t i; JtF,CU:t� �D, Ji1� ; , . ,,. �_,•.• TO CLERK BOAND OF SUPERVISORS Contra o'clock 14, Contra Costa County Record J. R. OLSSO:I, County Recorder . Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving- ) RESOLUTION OF ACCEPTANCE . Notice of Completion of Contract with ) and NOTICE OF COi PLz;T IM- W.A, Thomas Co., Inc. Lafa ette 04C.C. M30869 3P93) 4405-4196 ; RESOLUTION 110. 79/70 The Board of Supervisors of Contra Costa County MOLVES THAT: The County of Contra Costa on June 20. 1978 contracted with W.A. Thomas Co., Inc., 3717 Mt. Diablo Blvd„ Lafayette. CA 94549 lame and Address of Contractor _ for Improvements for Handicapped Access at Various Couritj Facilities a� • �rrith Industrial as surety, name of Bonding Company for work to be performed on the grounds of the Cour ty; and . The Public Vorks 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 23, 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 the'date of acceptance is granted as the County has had beneficial. use of the facilities, since December 21, 1978, which date was within the contract time. PASSED AND ADOP'ED ON January 23, 1979 • CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolu- tion and acceDta_nce duly adopted and entcrcd on the minutes of ibliS Board ' s mectir; on the above date. I declare under penalty of ' perjury that t::e foregoing is true and correct. Dated: January 23, 1979 J. R. OLSSO?;, County Clerk & at Martincs, Caliiorni� ex officio Clerk of the Board 13y `'pu cy er ' Helen H. Kent ti cc: uccora a na re cur•n Contractor Auditor. Public tort:; (2) f:. . ... _ P%BSOLTITl0% NO. 79/70 ��;�� . Architectural Division Accounting IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Reallocating ) Salary of Position of Chief ) RESOLUTION NO. 79/71 Assistant County Administrator. ) IT IS BY THE BOARD OF SUPERVISORS RESOLVED that ..the. class of Chief Assistant County Administrator is REALLOCATED on the Basic Salary Schedule from Level 698F ($3763) to Level 670F ($3455) effective January 22 , 1979. PASSED and ADOPTED by this Board on January 23, 1979. Orig: Director of Personnel cc: County Administrator County Auditor-Controller County Counsel RESOLUTION N0. 79/71 In the Board of Supervi3or3 of Contra Costa County, State of California January 23 , 1979 In the Matter of Authorization to execute Grant Awards for Federally funded RESOLUTION NO. 79/72 project designated Adult Pretrial Diversion Project in the District Attorney's Office WHEREAS, the District Attorney, Mr. William A. O'Malley, desires to undertake a certain project designated the Adult Pretrial Diversion Project to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL 90-351, as amended, (hereinafter referred to as the Crime Control Act) administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP) . NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors is authorized to submit the Adult Pretrial Diversion Project Grant Award Applications, for law enforcement purposes to OCJP and is authorized to execute on behalf of the District Attorney's -Office the Grant Award Applications for law enforcement purposes including any extensions or amendments thereof. t BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendment thereof) under the Crime' Control Act and rules and regulations of OCJP and the Law Enforcement Assistance Administration and that cash will b6.-appropriated as -equired thereby. BE IT STILL FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant law enforcement expenditures controlled by this body. PASSED BY THE BOARD on January 23, 1979 • 1 hereby certify that the foregoing is a true and correct copy of on order avia on the minutes of said Board of Supervisors on the date oformakL Orig. Dept. : District Attorney witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 23rdday, of January 19 79 County Probation Officer Criminal Justice Agency of '� J. R. OLSSON. Clerk Contra Costa County Attn: George Roemer By D"xdy Clerk Executive Director Robbie EuPierrez Presiding Judge, Bay Municipal Court 041 H-24317615m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) Declaring Certain Roads as ) RESOLUTION NO. 79/74 County Roads, Subdivision MS 59-77, ) Lafayette Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 59-77, Lafayette area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 59-77 July 11, 1978 Surety Bank of America - Letter of Credit BE IT FURTHER RESOLVED that the $1,000 cash deposit as surety (Auditor's Deposit Permit Detail No. 09965 dated June 9, 1978) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Nogalas Street widening, as shown and dedicated for public use on the Parcel Map of Subdivision MS 59-77 filed July 14, 1978 in Book 67 of-Parcel Maps at page 50, Official Records of Contra Costa County, State of California, is accepted and declared to be a County Road of Contra Costa County. c PASSED by the Board on January 23, 1979. rn r-- a� 0 z Q a> 0 U [L" O i— Originator: Public Works Department Land Development Division cc: Public Works Department Maintenance Division Construction Division Recorder California Hwy. Patrol Calvary Baptist Church of W.C. 3201 Stanley Boulevard -Lafayette, CA 94549 RESOLUTION NO. 79/74 0004L9'.1 IN THE BOARD OF SUPERVISORS OF ^ CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements in ) Subdivision MS 97-77, ) RESOLUTION NO. .79/75 Alamo Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 97-77, Alamo area, as provided in the agreement heretofore approved by this Board in conjunction•with the filing of . the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 97-77 January 17, 1978 Surety Cash - Lee Shapiro ` BE IT FURTHER RESOLVED that $1,000 of the $1,600 cash deposit as surety to guarantee for the full performance (Auditor's Deposit Permit Detail No. 05183 dated January 4, 1978) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code and that the Public Works Director is authorized to refund the $600 balance to Robert Hansen, Real Estate Investment. PASSED by the Board on January 23, 1979. Originator: Public Works Department Land Development Division cc: Public Works Department Maintenance Division Construction Division Accounting Division California Hwy. Patrol Lee Shapiro 2465 Salvio St. Concord, CA 94520 Robert Hansen Real Estate Investment 1406 Blackhawk Court Lafayette, CA 94549 RESOLUTION NO. 79/75 IN THE BOARD OF •SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements ) in Subdivision 4945, ) RESOLUTION N0. 79/76 Alamo Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4945, Alamo area, as provided in the agreement heretofore approved by this Board in conjunction with-the- filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4945 September 27, 1977 Surety American Fidelity Fire Tusurance Co. No. 04-346-2552473- BE 4-346-2552473BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 02319 dated September 23, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Casa Vallecita is not accepted nor declared to be a County road. PASSED by the Board on January 23, 1979. Originator: Public Works Department Land Development Division cc: Public Works Dept. Maintenance Division Construction Division Calif. Hwy. Patrol American Fidelity Fire Ins. Co. c/o Skinner Bonding 244 California Street, S.F. 94111 �Lg Vern S, Ryan 2565 Stone Valley Road, Danville, CA 94526 RESOLUTION NO. 79/76 IN THE BOARD OF 5UPERVI5ORS OF CONTRA C05TA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Parcel Mao ) RESOLUTION NO. 79/77 and Subdivision Agreement, ) Subdivision MS 211-78, ) Alamo Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 211-78, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Austin Pacific Corp., 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. 16111, dated January 16, 1979), in the amount of $1000.00, deposited by: Austin Pacific Corporation. 1. A corporate surety bond dated January 9, 1979 and issued by Fidelity and Deposit Company of Maryland (Bond No. 9274559) with Austin Par-ific Corporation as principal, in the amount of $ 000.00 for Faithful Performance and $14000.00 for Labor and Materials; 2. A cash deficiency deposit in the amount of $500 (Auditors Deposit Permit Detail No. 16111 dated January 16, 1979) guaranteeing acquisition of the required drainage easement crossing the Southern Pacific Railroad property. . NOW THEREFORE.BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the'public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on January 23, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Austin Pacific Corporation :P. O. Box 2343 Walnut Creek, CA 94595 RESOLUTION NO. 79/77 0004i IN THE BOARD OF SUPERVISORS t OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA IN THE MATTER OF ) Recognizing the Contributions of ) Mr. Jack Port, retiring Assistant ) RESOLUTION NO. 79/79 Public Works Director, ) Environmental Control j s ' WHEREAS Mr. Jack Port is retiring after a distinguished career spanning more than 25 years with Contra Costa County; and i WHEREAS Mr. Port, serving for 20 years as the first and current Executive,Secretary of the Contra Costa County Water Agency, has ably represented the County's position on Delta Water quality before the State Water Resources Control Board; and WHEREAS Mr. Port has been instrumental in assisting the County in preventing construction of the Peripheral Canal; and WHEREAS Mr. Port has served as an important part of the County's fight for better water quality as an expert witness in the landmark "Delta Decision" hearings at which he insisted that the beneficial uses of water in the Delta came first ahead of export demands; and WHEREAS Mr. Port, as part of his responsibility for county-wide general planning for sewerage, has been a key figure in the administration of five sanitation districts governed by the Board of Supervisors, and has been instrumental in realizing the subregional wastewater treatment facilities in the Pittsburg-West Pittsburg-Antioch area and the Bethel Island-Oakley area; and WHEREAS Mr. Port has consistently fought the establishment of a�discharge for the San Luis Drain into the Delta near Antioch; NOW, THEREFORE, BE IT BE RESOLVED that this Board of Supervisors on behalf of I the citizens of Contra Costa County'commends the outstanding contributions of a dedicated county employee, and hereby extends its best wishes for a long and rewarding retirement. PASSED AND ADOPTED this 23rd day of January, 1979, by unanimous vote of Board Members present. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. i Witness my hand and the Seal of the Board of Supervisors affixed this 23rd day of January 1979 J. R. OLSSON, CLERK By Deputy Clerk i � r 00 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Establishment of ) Drainage Area 30C and the ) RESOLUTION NO. 79/80 Institution of a Drainage Plan ) Therefor. ) (West's Wat. C. App. §§- 63-12.2 & 12.3) Oakley Area-!,fork Order 8260-7505 The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: On December 12, 1978, this Board adopted its Resolution No. 78/1229 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 30C, consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. On January 23,1979, pursuant to Resolution No. 78/1229, this Board held a hearing on the question of the establishment of said Drainage Area, institution N of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board finds that any valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 30C. This Board also finds that no written petition for an election signed by at least 25Z of the registered voters within proposed Drainage Area 30C has been filed. cr It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 78/1229, This Board hereby certifies that the Negative Declaration submitted to it by the Planning Commission as to the environmental impact of proposed Drainage Area 30C has been completed in compliance with the California Environmental Quality Act, and that it has reviewed and considered the information contained therein. This Board determines that the establishment of Drainage Area 30C will not have an adverse effect on the environment. This Board hereby finds that good cause exists for the establishment of Drainage Area 30C and -orders that Contra Costa County Flood Control and Water Conservation District Drainage Area 30C is established, consisting of the real property described in Exhibit "A". The drainage plan and map entitled "Drainage Area 30C, Boundary Map and Drainage Plan", dated September 1978, proposed to be instituted for Drainage Area 30C and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. This Board hereby DIRECTS the Planning Director to file with the County Clerk a Notice of Determination that this project will not have an adverse effect on the environment. PASSED on January 23,1979 unanimously by Supervisors present. Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control Land Development County Administrator County Assessor County Auditor-Controller County Treasurer-Tax Collector Building Inspection �,3�� Planning Department County Counsel County Recorder David Biddle RESOLUTION NO. 79/80 ' ORDINANCE NO. 79 -21 (FCD 7) AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 30C.•' The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors and governing board of the Contra Costa County-Flood Control and Water Conservation District does ordain as follows: SECTION I. The drainage plan and map entitled "Drainage Area 30C, Boundary Map and Drainage Plan", dated September 1978, on file with the Clerk of the Board of Supervisors, is adopted as .the drainage plan for said Drainage Area 30C pursuant to Sections 63-12.1, 63-12.2 and 63-12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. It is found and determined that past and future subdivision and development of property within Drainage Area 30C requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTION III. The fees herein provided are apportioned uniformly on a per acre basis, and.the total Df all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan. SECTION IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving Drainage Area .30C at.the time. of the adoption of the drainage plan for said drainage area. SECTION V. The Contra Costa County or the city official. having jurisdiction shall not issue a building permit for construction resulting in a 500 square• foot or more increase in ground coverage, within Drainage Area.30C, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of drainage facilities by the applicant or his principal) in lieu of the fee when authorized to do so by the Chief Engineer of the District. This fee shall not be required if the requested permit is to perform one of the following: (1) To replace a structure destroyed or damaged.by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the sam or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine if the fee is due. (2) To construct a swimming pool, patio, patio cover, or driveway. (3) To construct facilities (including dwellings) on lots greater than twenty acres in area, provided less than ten percent of the lot area is covered by impervious surfaces. (4) To construct, enlarge or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential. This exemption is only to the extent thaJ. t the increase in impervious area is less than 1500 square feet. SECTION VI. In the case of a new subdivision, the subdivider shall pay the fees prior to recordation of the final or parcel map. The fees may be paid on the entire proposed subdivision or on each individual unit for which a final or parcel nap is filed. The fees in the case of a subdivision shall be paid to either the county or city official having jurisdiction along with the other fees submitted with the subdivision improvement plans. The official having jurisdiction may accept cash, or other consideration-.(in the form of actual construction of a part of said drainage facilities by the applicant or his principal) in lieu of the payment of fees when authorized to do so by the Chief Engineer of the District. ORIDINANCE 110. 79 -21 (FCD 7) 000403 This fee shall not be required: (1) If the subdivision is for the conveyance of land to a government agency, public entity, public utiiity, or abutting property Owner where a new" building lot or site is not created as a result of the conveyance. (2) If the minimum lot size created as a result of the subdivision is twenty acres or more. SECTION VII. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for Drainage Area 30C. Monies in said fund shall be expended solely for land acquisition, construction, engineering, repair maintenance and operation or reimbursement for the same, in whole or in part, of drainage facilities within..Drainage Area 30C, or to reduce the principal or interest of any bonded indebtedness of Drainage Area 30C. SECTION VIII. The fee imposed hereunder shall be $2,180 per acre. SECTION IX. For individual lots the fee shall be determined by multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose 'of this section of the ordinance "lot" shall mean either of the following: (1) That land shown on the latest equalized county assessment roll as a unit when said unit contains one and one-half (1-1/2) acres or less, plus its share of common area when applicable. (2) When the unit of land as shoran on the latest equalized county assessment roll contains more than one and one-half (1-1/2) acres, the "lot" shall include the construction area, containing a minimum of one and one-half (1-1/2) acres, plus its share of common area, when applicable. The "lot" shall exclude the area fai i i ng within the public street -right Of way. (3) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right of way prior to the land being subdivided. Where a' subdivision creates individual residential lots larger than one and one-half acres, the area of these lots used in determining the gross area shall be limited to une and'one-half acres per lot. .� SECTION X. No lot shall be subject to payment of the fee, under the terms of this ordinance, more. than once, excepting those lots greater than one and one- ha-If (1-1/2) acres where partial 'fees were paid in accordance with the requirements of SECTION IX. In the case of a partial fee payment the remainder of the lot, excluding the one and one-half (1-1/2) acres, will be subject to payment of acreage fees whenever it is subdivided or additional building permits, are obtained. SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the "Antioch Daily Ledger", a newspaper published in this County. PASSED AND ADOPTED on January 23, 1979, by the following vote: AYES: Supervisors - Sunne Wright MaPeak, Tom Powers, Nancy C. Fanden, Eric H. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - R. I. Schroder ATTEST: J_ R. OLSSOH, County Clerk and J ex officio Clerk of the Board / By / 1 ,/i( v r `/ Teputy Helen H. Kent Chairman of the Hoard :tic H. Hasseltine n —21 { ) �c`�,I:�r_,;,E N:_ 7; FCD 7 00049 I CONTRA RA COSTA COQ i Y FLOi;� GC.`t:DhL !' DRAINAGE AREA 30C { 1 All that property situated in the County of Contra Cosa, State of 2 i California, described as follows: 3 All references to boundary lines, ownerships and acreages are of the 4 Official Records of Contra Costa County, California. 5 Beginning at the intersection of the centerlines of Empire Avenue and 6 Carpenter Road, said point of beginning also -being on the boundary of the 7 Contra Costa County Flood Control and Water Conservation District Drainage 8 Area 30A; thence, from said point of beginning, along the centerline of Empire 9 Avenue, southerly 2,550 feet, more.or less, to a pointL that bears north 170 10 feet from the north line of Section 3, Township 1 North, Range 2 East, Mount 11 Diablo Base and Meridian; thence, south 89018' west 275 feet and southerly 12 170'feet, more 'or less, to the southwest- corner.of the 6.254cre parol of 13 land granted to Rosie Jacuzzi recorded February 4, 1955 in Volume 2470 of 14 - Official Records at page 20; thence, southwesterly 1,610 feet, more or less, 15 to the northwest corner of the East Contra Costa Irrigation District Canal 16 right of way; thence, south 65006' west 528 feet; thence, south 0'17' east ,200 17 feet, more or less, to a point on the boundary line of the 127.19 acre parcel 18 of land granted to Rose Napolitano recorded October 2,•1975.in Volume 7639 of 19 Official Records at page 399; thence, south 68°east 160 feet; more or less, to 20 a point on the north line of the parcel of land granted to John C and Carol 21 Slatten_ recorded December 15; 1972, described as "Parcel 1" in Volume 6822 of 22 '-Offic1AT Records at page 274; thence, along the north line of said Slatten 23 parcel west 150 feet, more or less, to a point that bears east 620 feet from -24 the northwest .corner of said Slatten parcel ; thence, southwesterly 970 feet, 25 more or less, to the southwest corner of said Slatten parcel; thence, south 55 26 feet, more or less, to the centerline of Lone Tree Way; thence, along the 27 centerline of Lone Tree Way westerly 1,592 feet, more or less, to the easterly 28 line of the East Contra Costa Irrigation District Canal right of way; thence, 29 leaving the centerline of Lone Tree Way, along the said canal right of way 30 south 80 feet and south 4043' west 813.1 feet; thence, leaving the afore- 31 mentioned canal right of way, southwesterly 1 ,310 feet, more or less, to a 32 . point-on the centerline of Sand.Crzek Road, said point also being on the west 0 V 11 Aju i t 1 line of aforementioned Section 3; thence, along, fhe south line of Section 3 2 1 south 88°47'02" east 1 ,689.64 feet to the south=west line of the East Say . r 3 �� Municipal Utility District right of tray; thence, along .the East_:5ay Municipal ! 4 Utility. District right of way, in a. generally easterly direction 12,885 feet, 5 ( more or less, to the northeast corner of that parcel of land granted:to James 6 ! I. and Sharron A. AcCiellan recorded July 31, 1973 in .Volume 7049 of Official _ 7 Records at page 621 ; thence, along the east line of.said ticClel1an!parcel and 8 the southerly prolongation thereof, south 0002'30" east 100 feet; thence, 9 south 63° east 900 feet; thence, east 3T5 feet, more or less, to the west 10 boundary line of that parcel of land granted to the Contra Costa County Flood 11 Control and Water Conservation District recorded May 15, 1966 in Volume -5077 � f A � Q L of Orficial. R_cords •at page 209; thence, along the west boundary of said Flood 13 Control District parcel and the northeasterly prolongation of said west 14 boundary, northeasterly to the centerline of State Sign Route 4, being the 16 centerline of that parcel of land granted to Contra Costa County recorded 16 December 7, 1927 in Volume 108 of Official Records_ at page 413; thence, along 17 the centerline of State Sign Route 4, in a general northerly direction,. 2,500 18 feet, more or less, to the centerline of Sunrise Drive; thence, along the 19 centerline of Sunrise Drive westerly 326 feet, more or less, to the southerly 20 prolongation of the east line of that parcel of land granted to Juan C. Jr. 21 and Isabel- L. Rivera recorded October 3, 1972 in Volume 6765 of Official Record 22 at page 346; thence, north 218 feet to the northeast corner of said Rivera 23 parcel ; thence, along the north line of said Rivera parcel west 22 feet, more 24 cr --to the easterly line of that parcel of lard granted to Troy G. and 2- Lela M. Zachary recorded June 6, 1957 in Volume 2993 of Official Records at 26 page 516; thence, along the boundary of said Zachary parcel the following 27 courses: north 0'45' west 90 feet, south 89°29' west 174.76 feet, and south 28 0°45' east 90 feet to the southeast corner of that parcel of 13nd granted to 20 Salome and Antemia Quintanilia recorded. January 18, 1972 in Volume 6556 of 30 Official Records at page 82; thence, along the boundary of said Quintanilla 31 parcel ---"e following courses: westerly 183.09 feet and northerly 132 feet, 32 I more or less to the north;-.,est corner thereof, being also the most northeast i i 0001 1 1 corner of that parcel of land granted to Ernest and Lucy Dominguez recorded 2 December 27, 1966 in Volume 52?2 of Official Records at pace 21a; thence, 3 along the north line of said Do-tinguez parcel westerly 77.80. feet to the east 4 line of that parcel of land granted to Henry Rafael and Kathrine M. Mecca 5 recorded April 20, 1977 in Volume -8294 of Official Records at page 110; thence, 6 + along the boundary of said tdacca parcel the following courses:- south 0009' 7 west 131 .5 feet, south 89°27' Nest 197.4 feet, north. 0°09' west 292.8 feet, 8 north 89'27' east 92 feet, and north 0°09' east 120.6 feet to the ir+ost north- 9 west corner- thereof; thence, along the northerly prolongation.-of the last 10 mentioned coursenortherly 23 feet,. more or less, to the centerline of Lonet 11 Tree Way; thence, along said centerline westerly 1,455 feet, more or less,to 12 the southeast corner of that parcel of land granted to,Madeline Grijalva - 13 1 recorded February 3, 1956 in Volume 2701 of Official Records at page .308;. 14 thence, along the east line of said Grijalva parcel north 382.8 feet to the 15 south line of that parcel of land granted to George R. and Wanda L. Keeney 16 recorded November 17, 1971 in Volume 6522 of Official Records at page 329; 17 thence, along the south line of said Keeney parcel east 88 -feet, more or less, . 18 to the southeast corer thereof; thence, along the east line of said Keeney 19 parcel north 33 feet; more or less, to the southwest corner of Lot 50 of 20 Subdivision 139, Lone Tree Villa, recorded July 19, 1943 in Map Boole 35 at 21 �; page 30; thence, along the south lines of said Lot 50 and Lot .51 of said 139 east 200 feet to the southeast corner of said Lot 51 ; thence, 23 along the east line of said Lot 51 north 175 feet to the northeast corner 211: .{, thereof; thence, crossing DaFremery Drive north 50 feet to the southwest 25 i corner of Lot 47 of aforementioned Subdivision 139; thence, along the boundary 26 of said Lot 47 the following courses: east 100 feet, north 207.1 feet, west 27 17.5 feet to the southeast corner of Lot 22 of aforementioned Subdivision 139; 28 thence, along the east line of said Lot 22 north 222.5 feet to the northeast 29 corner thereof; thence, crossing Almond Drive north 50 feet to the southeast t � S 30 ( corner of Lot 13 of aforementioned Subdivision 139; thence, along the east i 31 line of said Lot 13 north 222.5 feet to the northeast corner thereof; thence, 32 jalong the north line of said Lot 13 and the masterly prolongation thereof, i -3- I 0 0Cs 52 DR.41NnGC AIRE-s 30C # i 1 = west 304 feet, rr.-ore or less; to the southeast corner of Parcel "B" as shown 2 in Parcel Map Book 21 at page 8 recorded March 6, 1972; thence, along the 3 boundary of said Parcel "B", north 288.96 feet and west 71 feet, more or less, _4 to the southeast corner of that parcel of land granted to John P. and 5 Geraldine Seeks recorded May 31 , 1966 in Volume 5131 of Official Redords at 6 page 76; thence, northerly 144 feet to_ the northeast corner thereof; thence, 7 along the north line of said Beeks parcel and the westerly prolongation of 8 said north line westerly 155 feet, more or less, to the centerline of Anderson- 9 Lane; thence, along said centerline northerly 86O.feet, more or less, to.the 10 ` easterly prolongation of the south line of that parcel of land granted to Joe 11 S. and Rose M. Teixeira recorded August 29, 1967 in Volume 5442 of Official 12 Records at page 96; thence, along said prolongation and south line of said 13 Teixeira parcel westerly 653 feet, more or less, to the southeast corner of 14 that parcel of land vested in the name of Mary Ambrosino recorded July 1 , 1970 15 in Volume 6161 of Official Records at page 171 ; thence, along the south line 16 of said Ambrosino parcel south 89°58'27' west 304.635 feet to the southwest 17 corner thereof; thence, along the west line of said Ambrosino parcel and 18 the northerly prolongation thereof northerly 947 feet, more or less, to the 19 centerline of Brownstone Road; thence, along said centerline westerly 100 feet, 20 more or less, to the boundary of aforementioned Drainage Area 3OA; thence, 21 along the boundary of said Drainage Area 30A in a general northwesterly 22 direction 11 ,000 feet, more or less, to the Point of Beginning. 23 25 26 27 28 29 30 31 32 � -4- i 00153 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Rall Changes ) RESOLUTION NO. ? 9 R The Contra-Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 19 79 . Parcel Number Tax Original Corrected Amount For the a:ROAlt Rate Type of Assessed Assessed of RAT Year ftwuMAW Area Property Value Value Change Section 1975-76 115-520-005-6 02002 P.P. $27,075 $29,240 +=2,165 531.4; F=. 1976-77 P.P. $29,160 $28,315 -$ 845 4831 .5* 1977-78 P.P. $26,385 $25,975 -$ 410 4831 .5* 1978-79 P.P. $24,540 $24,330 -$ 210 4831.5* *also Assessee: Sacramento S b L Assn (Has be -n notified.) 4986(a)(2 (Unsecured Account No. : 111400-0000) b 5096 -- - - - - - - -- -- - - - - - - - - - --- - - -- - ------- - ----- --- 1978-79 171-031-014-3 09045 P.P. $-0- $2,345 +$2,345 531 -. BI Ex -0- _ 945 . 945 219 533 Assessee: Castleberry, Billy 6 Constance (Signed Business Property Statement) 2034 Mallard Dr.* Walnut Creek, CA 94596 (Unsecured Account No. : 021840-0000) - - - - - - -- -- - - - - - - -- - - - - - - - - - -- -- ------ -- -- -- --- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON JAN 2 3 1979 unanimousTy by the Supervisors Auditor f j present. Assessor (Graham) gy Tax Coll . CARL S. RUSH County Assessor When required by law, consented Page 1 of 2 to by the County Counsel NOT REQUIRED Res. #7 9%t I By. ON THIS PAGE Deputy 0l ut% ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue & Taxation Section § Revenue 6 Taxation Section REVENUE 6 TAXATION CODE SEC. ESCAPED PROPERTY 463 Add loo penalty of value for late filing. SO4 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. S06 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 $ interest per §S06. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per SS06. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §S06. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption. 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries., free museums, .public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, ceinetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date;. and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4955(b) Increase is over $100, or over 500 of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. 64905." Parcel Number Tax Original Corrected Amount For the A10iff Rate Type of Assessed Assessed of RAT Year Area Property Value Value Change Section 1976-77 408-070-004-2 08004 Imps/S $268,210 $268,210 $_O_ PSI 81 ,860 88.305 + 6 445 Imps/T '050,070 $356,M + V.W 531 .4; E- 1977-78 Imps/S $282,650 $282,650 $_O_ PSI x.12222 0.40 122.940 + 900 Imps/T �aua,dyu $405,W 43-955 531.4; E- 1978-79 Imps/S $276,665 $276,665 $_O_ PSI 142,930 146,265 + 3,335 PSI Pen 14,293 14.293 -0- Imps/T $433,888 17437.223- +$3,3 531 .4; c- Assessee: Food Machinery Corp. (Has been notified.) (Unsecured Account No. : 044732-0000) - -- - - - - - - - - -- - -- --- - - -- - - -- -- --- ---- -- - - -r ---- END OF CORRECTIONS ON THIS PAGE tl/10/79 Request -by Assessor 6 . y -C CARL S. RUSH County Assessor Nh required by law, consented Page 2 of 2 y the Coun o Res. # 1 uty BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTIOK NO. 7 9 2 ) 1 f The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained'by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 19 79 . Parcel Number Tax Original Corrected Amount For the - andAax Rate Type of Assessed Assessed of R&T Year :A000un6ubx Area Property Value Value Change Section 1976-77 & 1977-78 065-195-011-5 01004 4831 . Correct Assessee to: Sebesta, A. M. c/o Ann M. De Bellis 1978-79 065-195-011-5 01004 Correct Assessee to: De Bellis, Vincent F. & Ann M. 2630 N. Main St. Walnut Creek, CA 94596 NOTE: 1978-79 assessed value is being corrected pursuant to R&T Section 4843 by Seq. No. S-421. - - - - - - - - -- - - - - - ---- - -- - -- --- -- -%-- ---------- - 1978-79 088-240-026-0 07013 Correct Assessee to: State of California 4831 c/o. City of Pittsburg _ P. 0. Box 1019 Cntrlr Tx Ld Div Sacramento, CA 95805 - - - - - - - -- - - - - -- - ----- -- ---- - --- -- - -- -------- - 1973-74 to 1978-79 188-232-004-5 98028 4831 (formerly 98002 for 1973-74 & 1974-75) Correct Assessee to: Giari, Fred A. & Ruth Maygene 1001 South D-owey Ave. Bartlesville, OK 74003 -- - - - - - - - --- - - - - - - -- - --- - - - -- - - -- - ---- -- --- - -- Delete following parcel from Secured Assessment Roll and cancel all delinquent taxes, costs, and penalties. 1971-72 to 4831 1978-79 169-302-036-2 09006 4986(a)(2; (Sale #71-1487) (formerly 09011 for 1971-72) D — —OF- - - -CORRECTIONS- - - - - - - - - - - - -- - - - - -- - - - - - -- - - ------- - - ENO tl/9/79 Copies to: Requested by Assessor PASSED ON JAN 2 3 j979 unanimously by the Supervisors Auditor - present. Assessor (Graham) By Tax Coll . CARL S. RUSH County Assessor When uired by law, consented Page 1 of 1 to he County C nsel Res. 7 9/F 9. .�L7 0 ABBREVIATIONS Ld ..Land BI Business Inventory. Exemption P.P. Personal Property FV Full Value Pen Penalty 110 Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue & Taxation Section § Revenue $ Taxation Section REVENUE & TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531. 1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per §S06. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §S06. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption_ 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS ' 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. _ 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. 00C.5- BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the ?fatter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION Nd*. 7Q /83 Roll of Property Acquired by Public ) Agencies. ) (Rev. F Tax C. 549 (b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the renainder of taxes verified and taxes prorated accordingly. Donald L. Bouchet, I Con t Auditor Controller - JOI ' B CLAUSEN, t sel By: Deputy The Contra Costa County Board of Supervisors RESOD' IAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 191 -7 unsecured roll. Tax Date of Transger Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area •N-unber Agency of taxes to unsecured Cancelled 7025 085-114-010-3 PITTSBURG REDEVELOPMENT 7-1-78 to $ 10.63 $ 23.52 AGE34CY (All) 10-26778 7025 085-lih-011-1 PITTSBURG REDEVELOPMENT 7-1-78 to 8.63 17.53 AGENCY (all) 11-2-78 7025 085-111 -018-6 PITTSBURG REDEVELOPMENT 7-1-78 to 24.61 42.91 AGENCY (All) 11-15-78 7025 085-114-020-2 PITiSBURG REDEVELOPMENT 7-1-78 to 27.41 60.67 AGENCY (All) 10-26-78 7025 085-111 -022-8 PITTSBURG REDEVELOPMENT 7-1-78 to 39.59 69.03 AGENCY (All) 11-15-78 7025 085-114-023-E PITTSBURG REDEVELOPMENT 7-1-78 to 26.49 46.18 AGENCY (all) 11-15-78 7025 085-?14-028-5 PITTSBURG REDEVELOPMENT 7-1-78 to 42.65 96.79 AGENCY (All) 10-24-78 7025 085-115-007-8 PITTSBU3G REDEVEWPMENT 7-1-78 to 35.61 88.31 AGENCY (Ali) 10-17-78 7025 085-115-008-6 PITTSBURG REDEVELOPMENT 7-1-78 to 7.30 17.64 AGENCY (Ali) 10-19-78 7025 085-115-017-7 PITTSBURG RED3VELOPMENT 7-1-78 -to 10.06 19.25 AGENCY (All) 11-7-78 O V 4549 Date of Transfer Re=ainina Tax Allocation Anount taxes to be Pate Parcel Acquiring Arca numberAgency of taxes to unsecured Cancelled 7025 085-215-038-5 PITTSBURG REDEVELOPMENT 7-1-78 to $ 42.57 $ 87.56 AGENCY (All) 11-1-78 7025 085-11.5-019-3 PITTSBURG REDEVELOPMENT 7-1-78 to 30.00 63.21 AGENCY (All) 10-30-78 2002 112-151-001-8 MT. DIABLO HOSPITAL 7-1-78 to 278.03 199.62 DISTRICT (All) 11-14-78 2002 112-151-002-6 MT. DIABLO HOSPITAL 7-1-78 to 169.71 246.08 DISTRICT (All) 11-14-78 2002 112-151-020-8 MT. DIABLO HOSPITAL 7-1-78 to 523.06 578.59 DISTRICT (All) 11-14-78 - 79144 135-030-008-1 CONTRA COSTA COUNTY 7-1-78 to 7.82 54.68 (Por) 8-24-78 • 9013 187-020-040-7 CITY OF WALNUT CREEK 7-1-78 to 1.26 3.64 (Por) 10-6-78 9013 187-020-044-9 CITY OF WALNUT CREEK 7-1-78 to 1.26 3.64 (Por) 10-6-78 5001 372-040-001-3 CITY OF MARTINEZ 7-1-78 to 3.31 24.35 (Por) 12-12-78 5001 372-040-002-1 CITY OF MARTINEZ 7-1-78 to 35.01 42.90 (Por) 12-12-78 11031 413-080-001-6 SAN PABLO REDEVELOPMENT 7-1-78 to 19002.36 963.92 AGENCY (All) 12-18-78 ` 8007 538-131-007-6 RICHMOND REDEVELOPMENT 7-1-78 to 444.07 1,830.26 AGENCY (All) 8007 538-131-011-8 RICHMOND REDEVEIDPMENT 7-1-78 to 4.00 46.07 AGENCY (Ail) 7-31-78 8007 538-131-013-4 RICHMOND REDEVELOPMENT 7-1-78 to 3.85 44.43 AGENCY (All) 7-31-78 8007 538-131-014-2 RICHMOND REDEVELOPMENT 7-1-78 to 96.37 847.01 .AGENCY (All) 7-31-78 8007 538-131-015-9 RICHMOND REDEVELOPMENT 7-1-78 to 44.89 451.61 AGENCY (All) 7-31-78 8007 538-132-012-5 RICHMOIZ1 REDBVELOPrENT 7-1-78 to 886.07 29134.40 AGENCY (All) 9-27-78 F:.SS£D X.0 ADOPTED 01: JAN 2 3 1979 County Auditor 1 by unanimous vote of the County Tax:Collector 3 Supervisors present (Secured) (Redemption ) z -79/ 7 3 (Unsecured) RESOLUTION NO. i 00G,60 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 7 Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. S4986(b) and 2921..5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. Bouchet, I Co int Auditor Controller 301 CLAUSEN un unsel By: Deputy + * ,r rr * * * t � * # * + 3 ,r ,k ♦ : t • t • : s • • t ♦ s * /shallcancel The Contra Costa County Board of Supervisors RESOL : Pursuant to the above authority and recommendation, the County Audi a portion of these tax liens and transfer the remaining taxes to the 1978 ,L 79 unsecured roll. Tax Date of Transfir Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled 8007 538-lh2-0111-9 RICHMOND 'REDEVELOPMENT 7-1-78'to - $ 23.10 $ 146.99 AGENCY (All) 9-1-78 8007 538-142-015-6 RICIPMOND REDEVELOPW11T 7-1-78 to 672.40 3s,154.75 AGENCY (All) 9-1-78 8090 561-231-018-4 CrrY OF RICMOND 7-1-78 to 82.93 221.61 (An) 9-12-78 8007 538-131-005-0 RICHMOND REDE.VEWPMENT 7-1-78 to 23.23 201.80 AGENCY (F11) 7-31-78 PASSED AND ADOPTED 01: JAN 2 3 1979 county Auditor 1 by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (Unsecured) RESOLUTION NO. ? 9184' IN THE BOARD OF SUPEIVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) Rmowna N0.7 9 Dr by ?ublic Agencies ) 14HEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1978-79 : MIT. DIABLO HOSPITAL DISTRICT 112-151-o04-2 2002 All CITY OF CONCORD 114-38o-033-o 2002 Por 114-421-039-8 2002 All CITY OF LAFAYErIM. 233-051-029-4 14002 Por CITY of WALNUT CREEK 143-020-003-8 9058 Pbr 143-030-005-1 9058 Por 143-040-037-2 9059 For 143-040-038-0 9059 Por 143-040-045-5 9059 Por Donald ' . ..^t:cz et, Auditor Controller 7 BY: ���t•1 ��:: f .•/�1=.,. Adopted by � ,.�. , JAN 2 3 IM ; DJ_.fit Q::.._._.._... (Tax Cancel Order) (R&-T S4985(b) ) County Auditor 1 County Tax Collector 2 (Fade-ption) 00062 (Secured) IN THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the batter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION 00.7 q $6 by ?ublic Agencies ) WEREAS, the County Auditor pursuant to Revenue and Taxation Code* Section 4986(b) recommends cancellation of a portion of the following taz liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NO'd, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for years of 1976-77 & 1977-78 F- 1978-79 FOR YEAR 1976-77 FOR YEAR 1978-79 Cont. CO11TRA COSTA COUNTY RICHMOND REDEVELOPMENT AGENCY 192-220-003-3 66061 Por 538-132-006-7 8007 An FOR YEAR 1977-78 538-142-004-0 8007 All CONTRA COSTA COUNTY 015-010-007-1 72002 . Por 192-220-003-3 66061 All RICHMOND REDEVELOPMENT &GENCY 538-132-006-7 8007.1 All - 538-142-004-0 8007 All FOR YEAR 1978-79 CONTRA COSTA COWITY 015-010-044-4 72002 Por 192-220-003-3 66061 Por Do-iald t:. -i-chet, kuditor Controller A • - Adopted by ...........AN_2 31919 the 6aa;d on (Ta)E Cancel Order) OR&T S4986(b) ) County Auditor 1 County Tax Collector 2 OUC63 (Redemption) (Secured) r==30LUTi0W No. .7 9/1�. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Amendment or the Board's Resolution ) Number 78/490 Relating to Transfer) RESOLUTION NO. 7 9/87 of Taxes to Unsecured Roll in Code ) / Area 8001 Parcel 550-011-005 ) Upon application of the County Auditor for amendment of the Board's order relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1971-72 thru 1. The Board's Resolution Number 78/490 where tax lien. for 1975-76 on parcel 550-011-005 , tax rate area 8001 , was cancelled and transferred to the unsecured roll was incorrect in that clerical error of the Auditor caused an incorrect amount of taxes to be cancelled. 2. The amount transferred should have been $2467.98 and the amount cancelled should have been $ 0.00 N(W, THEREFORE, pursuant to Section 4832 of the Revenue and Taxation Code, itis by the Board ordered that the amount transferred be corrected from $2467.98 to $2467.98 and the amount cancelled to be co?rected from $85,143.33 to $0.00 T_ herebv reouest the above action: I hereby nsent to the above amendment: DO::n LD ?OUCHET, ALf D i T�JR CONTROLLER JOHN. B AUSEN, COU'- 7C COUNSEL B ' 1 a Deputy B Aaontea by t^e Board this 2 3 date of JAN 19 79 cc. G_u n _-• ':n!Iector (2) County in`s,rater r -,JOLU i fit tiv.79/87 In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Matter of Appointment of Alternate on 0. the Overall Economic Development Program Committee. The 'Board on January i09-108-having appointed Dr. Floyd Marchus, Superintendent of Schools, to said committee for a term ending December 31, 1979; the Board having received•aJanuary 16, 1975-letter'" " from Mr. Richard T. La Pointe, Superintendent_ of 'Schools, recommending that Mr. J. E. Henrickson, Director of Management Services, Department of. Education, be designated as his alternate to serve on the Overall Economic Development Program Committee; and -"-- " IT IS BY TPIE-BOARD ORDERED that.the January -10,- 1978 order is amended to indicate that the position of the Superintendent of Schools on the Overall Economic Development Program Committee is filled by the inciunbent and that Mr. Henrickson is appointed as alternate to same on said committee for a term ending December 31, 1979. PASSED by •the Board on January 23; 1979. 1 hereby certify that the foregoirp is a true and correct copy of an order a vie W 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. J. E. Hendrickson affixed this23rd dor of January 19 79 Overall Economic Devel- opment Program Committee Director of Planning J. R. OLSSON, Clerk County AdministratorBy. - �, Deputy Clerk Public Information Officer Diana M. Herman H-24 4/77 15m Cc In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Matter of Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: rn INSTRUMENT DATE GRANTOR REFERENCE `a 1 . Consent to Dedication 12-14-78 Central Contra Costa Sanitary Sub. MS .2li-78 Q for Roadway Purposes District 2. Individual Grant Deed 1-4-79 Charles S. O'Connor, et al D.P. 3011-78 Y °3 3. Consent to Dedication 1-15-78 East Bay Municipal Utility Sub. 4918 for Roadway Purposes District U a PASSED by the Board on January 23, 1979. �v m V 0 U cc O F- 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 Ow Sed of the Board of Land Development Di vi si on Supervisors affixed this_Z3xd._day of-4nuaXy 191_9_cc: Recorder (Via LD) Director of Planning J. R. OLSSON. Cleric By �. ��'--Ly . Deputy Clerk N. Pous H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Moller of Authorizing Acceptance of Instruments for Recording Only. M rn IT IS BY THE BOARD ORDERED that the following offers of dedication are ACCEPTED for recording only: z INSTRUMENT DATE GRANTOR REFERENCE Q -' 1 . Offer of Dedication 12-6-78 W.S.I. Building Co., Inc., Sub. 4918 Y for Drainage Purposes a corporation 2. Offer of Dedication 5-12-78 W.S.I. Building Co., Inc., Sub. 4918 for Roadway Purposes a corporation a 3. Offer of Dedication 12-6-78 W.S.I. Building Co., Inc., Sub. 4918 for Roadway Purposes a corporation PASSED by the Board on January 23, 1979. v 0 c.� CD 0 a- I hereby certify that the foregoing is a true and correct copy-of an order enm 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 Supervisor Land Development Di vi si onaffimd this _day of jan axy 1910 cc: Recorder ( Via LD) 'Director of Planning '�� - J. R. OLSSON, Clerk Deputy clerk N. Pous H-24 4/77 15m 1 In the Board of Supervisors of Contra Costa County, State of Califomia 1anisar3& 23 . 19 79 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 211-78, Alamo. Area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with Ray Peters, et al., permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 211-78, located on the north side of Hillgrade Avenue, approximately.185 feet north- east of Crest Avenue in the Alamo area. M PASSED by the Board on January 23, 1979. z N x L 0 U • .D O a L L o U N c O f' I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Public Works (LD) Supervisors cc: Recorder (via P.\Y.LD) afxed this 23rcday of an a-r;-y 19 Public Works Director Director of Planning J. R. O!SSON, Clerk County Assessor BY Deputy Clerk �r Ray Peters, et al. d . 3184 Old Tunnel Road N. Pous Lafayette, CA H-24 4177 15m i44 c c In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 7.2-- In the Matter of Approving Deferred Improvement Agreement for DP 3070-77, and Rescinding Previous Deferred Improvement Agreement in the San Ramon Area. The Public Works Director having requested authorization to' execute a Deferred Improvement Agreement with Davco Builders Incorporated, permitting the deferment of construction of permanent improvements required as a condition of approval for DP 3070-77, located on the east side of Old Crow Canyon Road approximately 500 feet south of Omega Road in the San Ramon area; and The Public Works Director having further requested that the previous Deferred Improvement Agreement for Development Permit 3070-77, approved by the Board on November 14, 1978 and recorded on November 22, 1978, in Book 9116, T Official Records of Contra Costa County, State of California, Page 72, be Rescinded. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director be APPROVED. 2 PASSED by the Board on January 23, 1979. Y L " O U ..O a .i O T� O U O O F- I hereby certify that the foregoing is a true and correct copy of an order mile on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : Public Works (LD) Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Director of Planning affixed this 23rdday of .Try 19_7 Recorder (via PW-LD) .County Assessor J. R. OLSSON, Clerk Davco Builders ,p 47 quail Court By - f {+� . D" Clerk Walnut Creek, CA 94596 N. Pous H-24 4/77 15m In the Board of Supervisors " of Contra Costa County, State of California January 23 , 1979 In the Matter of Private Veterinarian Euthanasia Services at Animal Control Centers The Board having considered the recommendation of the County Administrator regarding the subject matter; IT IS BY THE BOARD ORDERED that the County Agricultural Commissioner-Director of Weights and Measures is AUTHORIZED to execute agreements with private veterinarians for euthanasia services at County Animal Control Centers for the period commenc- ing January 1, 1979. Passed by the Board on January 23, 1979. 1 hereby certify that the foregoing is a true and carred copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. County Administrator Witness my hand and the Seal of the Board of cc: Department of Agriculture Supervisors Auditor-Controller affixed this 2 3rd day of January 1979 County Counsel J: R. OLSSON. Clark By Deputy Clerk Mar raig H-24 4/77 15m f � In the Board of Supervisors of Contra Costa County, •State of Colifomia January 23 , 19 In the Molter of Approval of a Contract with the Criminal Justice Agency of Contra Costa County The Board having considered the recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a contract with the Criminal Justice Agency of Contra Costa County to provide planning, evaluation and administrative services for the County Justice System Subvention Program (AB-90) during the period of October 1, 1978 through June 30, 1979 at a cost not to exceed $35,686 in County Justice System Subvention funds. PASSED by the Board on January 23, 1979. I 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: County Administrator 1Nitnew my hoed and the Sed of the Board of cc: District Attorney Supervisors Auditor-Controller affixed this23rd day of Tanuary 19-7-9- Criminal Justice Agency (George Roemer) J. R. OLSSON, Clerk gy i Deputy Clerk Robbie G2 errez H-24 4/77 15rr. f � In the Board of Supervisors _ of Contra Costa County, State of California January 23 , 19 .7-% In the Matter of Resignation of Mr. William H. Wainwright from the Detention Facility Advisory Committee. Supervisor Nancy C. Fanden having advised that Mr. William H. Wainwright has resigned from the Detention Facility Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Wainwright is ACCEPTED. PASSED by the Board on January 23, 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: Nir.. William H. Wainwright Supervisors County auditor-Controller County Administrator of&xed this 23rd day of January 19 79 Public Information Officer J. R. OLSSON, Clerk By , Deputy Clerk N. Pous H-24 4/77 15m 0QU iz In the Board of Supervisors of Contra Costa County, State of California January 2-3 19 -Lq_ In the Matter of Appointments to the Economic Opportunity Council. Supervisor Tom Powers having recommended that Ms. Irma Anderson be reappointed to the Economic Opportunity Council (representing Supervisorial District I) for the remainder of Fiscal Year 1978-79; and Supervisor Sunne Wright McPeak having advised that Mr. C. L. Van Marter, Director, Human Resources Agency, has re- signed as representative of Supervisorial District IV on the Economic Opportunity Council, and having recommended that the Board accept the resignation of Mr. Van Harter and appoint Ms. Bette Jane Boatmun, 4004 Salem Street, Concord, California to fill the vacancy for the remainder of the Fiscal Year 1978-79;. IT IS BY ThE BOARD ORDERED that the recommendations of Supervisors Powers and' iicPeak are APPROVED. PASSED by the Board on January 23, 1979. 1 hereby certify that the foregoing is a true and correct co" of an order milted on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of cc: As. Irma Anderson Supervisors Hs. Bette Jane Boatmun Economic Opportunity Councilffix0d this_=day of :r unary- , "Lg_ County Administrator Public Information Officer J. R. OISSON, Clerk County Auditor-Controller By- o , Qewv Clerk N. Pous 00b'�3 H-24 4/77 15m t � In the Board of Supervisors of Contra Costa County, State of California January 23 . 19 _Z9 In the Moller of Report of the County Planning Commission on Amendment to the County General Plan in the Vicinity of Rolph Park Drive in the Crockett Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of an amendment to the County General Plan in the vicinity of Rolph: Park Drive in the Crockett area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 27, 1979 at 1:30 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by law in the SAN PABLO NEWS. PASSED by -the Board on January 23, 1979. I hereby certify that the foregoing is a true and cored copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my bond and the Seal of the Board of CC: List of Names Provided SuPwWhOn by Planning affi,e 23rd day of January , 19 79 Director of Planning J. R. OISSON, Clerk By Deputy Clerk Diana M. Herman �J�C r�t-- H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 23 _ 19 79 In the Matter of Report of the County Planning Commission on the Request of C. Trifeletti of Von-Jac Develop- sent Co. (Applicant and Owner) , 2228-RZ to Rezone land in the Pleasant Hill Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of C. Trifeletti of Von-Jac Development Co. (2228-RZ) to rezone 36.6 acres fronting 2,244 feet on the west side of Reliez Valley Road, opposite Country Club Road from General Agricultural District (A-2) to Single Family Residential District (R-20) in the Pleasant Hill area. IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 20, 1979 at 1:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in the CONTRA COSTA TIMES. PASSED by the Board on January 23, 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 CC: Von-Jac Development Co. Supervisors Oakmont Memorial Park affixed this 23rdday of January 1979 Mrs . Pimbolt Donald E. G. Glassco Director of Planning J. A. OLSSON, Clerk By Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 23 , 19 79 In the Matter of Report of the San Ramon Valley Area Planning Commission on the Request of Chris A. & Jean Kenyon (Applicants & Owners) , 2220-RZ, to Rezone land in the Walnut Creek Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of Chris A. & Jean Kenyon (2220-RZ) to rezone 1.69 acres fronting approximately 560 feet on the west side of Castle Hill Ranch Road, approximately 680 feet south of Saddle Road from Single Family Residential District (R-40). to Single Family Residential District (R-20) in the Walnut Creek area; IT IS BY THE BOARD ORDEP.ED that a hearing be held on Tuesday, February 27, 1979 at 1:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in the CQNTRA COSTA TIMES. PASSED by the Board on January 23, 1979. 1 hereby certify that the foregoing is a true and correct copy of an ordw entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and t!w SeW of the Board of Supervisors CC: Chris A. & Jean S. Kenyon affixed this 23rdday of January 19 70 Michael Stoddard .Director of Planning J. R. OLSSON, Clerk ey J . D Clerk /t = �h► Diana M. Herman H-24 4/77 tbm IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Hearing on the Appeal of Mr. Fred L.) Houston from Action of the San Ramon) Valley Area Planning Commission on ) January 23, 1979 Application for Minor Subdivision ) 60-77, Danville Area. ) The Board on December 5, 1978 having fixed this time for hearing on the appeal of Mr. Fred L. Houston from San Ramon Valley Area Planning Commission conditional approval of application for Minor Subdivision 60-77 to divide 5.8 acres into three parcels, Danville area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the applicant's original request was to divide the property into four parcels and having advised that the Planning Commission was concerned with the topography of the area; and Mr. Wilbur Duberstein, attorney representing Mr. Houston; having advised that when the application for minor subdivision was heard before the Area Planning Commission the property had been rezoned to Single family Residential District-65 in lieu of Single Family Residential District-40 (consistent with the General Plan designation for the area) , having stated that division of the property is acceptable under the current R-65 zoning, and having urged the Board to grant tle, appeal; and Ms. Julia Grens, 543 E1 Pintado, Danville 94526, having appeared in opposition -to a four-lot subdivision of the property and having urged the Board to deny the appeal; and Mr. Wilbur Duberstein, in rebuttal, raving stated that the property should be developed into four lots and having advised that Mr. Houston agrees with „the proposed conditions of approval; and Supervisor E. H. Hasseltine having-expressed the opinion that four parcels would be consistent with R-65 zoning and would be compatible with the surrounding area and having recommended that the appeal of Mr. Houston be approved and Minor Subdivision 60-77 is 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 23, 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 23rd day of January, 1979. J. R. OLSSON, Clert�. cc : Mr. Fred Houston By •Isakson & Associates , Inc. onAmdahl Director of Planning Deputy Clerk Public Works Director Building Inspection Department County Health Department Conditions of Approval - H.S. 60-77 itMBIT "0 I. This request is approved for four parcels. The following conditions require compliance prior to filing the Parcel Map, unless otherwise indicated. 2. Comply with the requirements of the Contra Costa:County Public Sloiks'• Department as follows: • A Convoy to rite Cottttty by Grant Decd In feet of additional right or wily, on El Pintado as required for the planned future width of 60 feat. In accordance with Section 94-4.414 of the (Ordinance Csule, tate owners or all existing en:cements within nreas to be conveyed to Contra Costa County shall consent to'the conveyance of those areas. - ; [!hen rite Parcel Kip is ccihmitted for checking. the -areas to he conveyed ' shatl be shown thereon and the instrumentla, which must he executed by the owner/s helore the Parcel Map can be filed, will be prepared by th. Public Works Department, Land Development Division. All instruments shall be recorded simultaneously with the Parcel Map.' B. Surface water ortginating on the subject property shall not be disehaiged in a concentrated manner onto adjacent land. C. For any future development of Parcel 11 nubmlt site graslinp and drainage plans to ,the Puhi is Work% Department. Litre! Development Division for review prior to the issuance of building permit. s D. Construct cuxb,. Aecessary longitudinal drainage, and pavement widening on Et Pi.ntado. The face of the curb shall be l icated 10 feet from the right of way line. . E. The existing drainage pattern shall be maintained. F. Install all new utility distribution services underp_round. ' G. Submit imprnvemcnt plans to the Public Vorks Department. U--Inti Peveiopmeut Division for review; execute a Sithcliviston Agreement with Contra Costa County to guarantee the construction of the improvements: post the.bond required by the Agreement and pay an inspection fee.' Overall curb grade plans will he prepared by the Public Works Department for use by -the applicant in the preparation of specific impcoverient plans. It. File a Parcel Map on the entire parcel prior to the sale or development or any pnrrel . Tln• parc:cl map must be filed with the County Public t.rrl•:s ne:partnrnt :cud revorded within one year from Lite crate of the apprcoval of this miner subdivision or this permit to subdivi2e will expire. upon approval of the Director of planning, a one year extension nay he granted to record the Parcel Isap. 00010 i Conditions of Approval - H.S. 60-77 Page 2 1. An encroachment permit shall be obtained from the Public Works Depart- went, Land Development Division, for driveway connections within•the richt-of-way of El Pintado. 3. The applicant shall pay $1200.00 for Park Dedication Fee M D.# ) . 4. Comply with the requirements of the Danville Fire Protection District: A. A public water supply and fire hydrants in accordance with the Insurance Services Office requirements. The size and design of the water supply and location of fire hydrants will be determined by this Fire District's review of the final plans. B. Access roadways shall be not less than 20 feet of unobstructed width (plus adequate additional width to accommodate reasonably expected on-street parking) and having a minimum of 13 feet 6 inches unobstructed vertical clearance. These access ways shall have all-weather driving surfaces, capable of 'supporting the imposed loads of fire apparatus. C. Water supply for fire protection and all weather driving surface access roads shall be installed and made serviceable prior to construction. 5. Comply with the requirements of the Building Inspection Department. 6. Comply with the requirements of the County Health Depatrtment. . The parcels created by NIS 60-77 must utilize sanitary sewers and public water supply. 7. Comply with the requirements of the Sanitary District. S. The applicant shall submit gradin; plans •?Or- review and :approval of the Planning Department prior to issuance of grading permits. 9. The private road shall be aligned to reflect a m aximum grade"of 20 percent. Tile slope at centerline of the paving shall not be more than 6 percent within a distance of thirty feet from the curb line of El Pintado. The radius of curvature in the centerline of the street shall not be less than twenty-five percent. 10. Paving slack consist of G inches of base rock and .15 ioot.of asphaltic concrete and conform to all County private road standards. . - The applicant is referred to Section 94-4.406.of the Ordinance Code and to the County Public 1V orks nepartment for procedures to be followed in connection will, Che required improveinents which have to be fulfilled prior to recording the Parcel Map. Section 94-4.400 provides in part that required improvements can be either constructed or secured by adequate cash deposit or corporate surety bond. OUB 19 Conditions of Approval - M.S. 60-77 Page 3 11. The developer shall comply with the school district policy as it relates to contribution of funds for the development of school facilities within. the district. (The San Ramon Unified School District Developers Policy.) 12. Indicate on the final map that there shall be no further subdivision of parcels. 13. Trees shall be preserved and staked prior to commencement of grading. KG:lh 9/27/78 10/27/78 11/1/78 E % moi In the Board of Supervisors of Contra Costa County, State of Colifomia January 23 , ig 79 In the Matter of Hearing on the Appeal of Mr. Donald W. Morrison from San Ramon Valley Area Planning Commission Conditional Approval of Application for Minor Subdivision 23-78, Tassa: ra Area_ The Board on December 5, 1978 having fixed this time for hearing on the appeal of Mr. Donald W. Morrison from San Ramon Valley Area Planning Commission conditional approval of application for Minor Subdivision 23-78 to divide 52-acres into 4 parcels, Tassajara area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that Mr. Morrison has requested that a third alternative be added to Condition No. 8 to allow for a community water system and that the County Health Department has stated that said alternative is an acceptable means of supplying water to the subdivision; and Supervisor E. H. Hasseltine having recommended that a third alternative allowing for a community water system be added to Condition No. 8 and that the appeal of Mr. Morrison be granted subject to conditions (Exhibit "A" attached hereto and by reference made a part hereof) . y` ` IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine- is APPROVED. _ PASSED by the Board on January 23, 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: Air. Donald Ii. Morrison Witness my hand and the Seal of the Board of Director of Planning Supervisors affixed this,23r�1 day of t �'�� J. .('OLSSON. Clerk By ,r - --1 Deputy Clerk � ondadahl H-24 4/77 15m Conditions of Approval - M.S. 23-78 EXHIBIT "A" 1. •11is request is approved for 4 parcels. The following conditions-'require compliance prior to filing the Parcel Map unless otherwise indicated. 2. Comply with the requirements of the Contra Costa County Public Works Department as follows: . A. Convey to the County by Offer of Dedication-22 feet of additional right of way on Lawrence Road as required for the planned future width of 84 feet'. . The owners of all existing casements within .at%-as to -be conveyed to Contra Costa County sahll consent to the conveyance of those areas.. When the Parcel Map is submitted for checking, the argas. 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. Latid 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. Submit improvement plans to the Public Works Department, Land Development Division for raview; execute a Subdivision Agreement with Contra Costa County to guariiitee the construction of the improvements; post the bond required by the Agreement and pay an inspection fee:• D. File a Parcel Map on the entire parcel prigr to'Lhd`sale or development of any parcel. The parcel map must be filed with tko County Public Works,Department and recorded within one year from the dat4r of the approval of This minor subdivision of this per:[it to: subdivide mill expire. Upon approval of the Director of Planning, a one year extension may be granted'to record the Parcikitap. ' C. An enroachment permit shall be obtain from the' Public Works Department, Land Development Division, for driveway connections within the right of way of Lawrence Road. " 3. The applicant shall pay ' $1200 for Park Dedication Fee. (P.D. P ). 4. Comply with the requirements of the Fire District. S. Comply with the requirements of the Building Inspection Department. G. 11ic applicant shall submit grading plans for review and appro'Val of the' Planning D-cparticent prior to issuamce of grading permits. ,r Conditions of Approval - H.S. 23-78 Page 2 7. •I1tis minor subdivision is conditionally approved, subject to the appticaitt obtaining; the necessary approval fron the County Iicaltii Department for the utilization of individiud sewage disposal on cacti parcel. , 8.' 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 continously for 4 hours with 1,000 gallon storage; or (b) 3 gallons a minute pumped continuously for 4 hours with 500 gallons storage; or (c) 5 gallons a minute pumped continuously for 4 hours (no storage required) ; or 3) a community water system acceptable to the Health Department. 9. Submit a specific site development plan showing the location of and grading proposed for buildings and driveways. • 10. fuilding sites shall be approved by the Director of Planning. It is the intent of the Commission that houses not be located on hilltops whenever possible. ICO:mb - - 8/8/78 9/13/78 - �►-` � " 11/1/78 44083 00o Q In the Board of Supervisors of Contra Costa County, State of California January 2 . 19 ZR_ In the Matter of Hearing on the Request of Mr. Ivan Netter (2250-RZ) to Rezone Land in the Pleasant Hill Area and for Approval of Development Plan No. 3025-78. The Board on January 2, 1979 having continued to this date the hearing on the recommendation of the County Planning Commission with respect to the request of Mr. Ivan Netter (2250-RZ) to rezone land in the Pleasant Hill area from Single Family Residential District (R-15) to Multiple Family Residential District (M-17) and for approval of Development Plan No. 3025-78; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the aforesaid property has subsequently been annexed to the City of Walnut Creek; and Supervisor R. I. Schroder having stated that the property. is no longer within the Board's jurisdiction and therefore having recommended that the Board take no action; IT IS BY THE BOARD ORDERED that the recogmendation of Supervisor Schroder is APPROVED. PASSED by the Board on January 23, 197.9. 1 hereby certify that the foregoing is a true and correct copy of an order eniered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Ivan Netter Supervisors Director of Planning affixed 23rdJanuaryof January 1979 t J. LSSON, Clerk r By T,�l'c Deputy Clerk onda Amdahl H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California January 23 , i9 79 In the/Natter of Authorizing Auditor-Controller to Pay Settlement of Claim of Egger vs. County of Contra Costa. This Board on January 15, 1979 in executive session having authorized Mr. John E. Waltz of the firm of Gordon, Waltz, De Fraga, Watrous & Pezzaglia, Inc. to attempt to settle the case of Egger vs. County of Contra Costa; and Mr. Frank Fernandez, Assistant County Administrator-Finance, having reported to the Board in executive session this day that Mr. Waltz has advised of full settlement of this suit for the sum of $400,000 in pre-trial conference on January 22, 1979; and Mr. Fernandez having requested that the Board 'authorize the Auditor-Controller to pay the sum of $400,000 in full settlement of the aforementioned legal suit in the amounts and manner as ordered by the Superior Court, pursuant to Petition for Minors Compromise and Distribution; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the requested authority for full payment of the claim of Egger vs. County of Contra Costa is APPROVED. PASSED by the Board by the following vote on January 23, 1979: AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak and E. H. Hasseltine. NOES: None. ABSENT: None. The above order was adopted in Executive Session on January 23, 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. Witness my hand and the Seed of the Board of CC: Mr. John E. Waltz Supervisors Auditor-Controller affixed this 23rd of January 19 County Counsel County Administrator J. R. OLSSON, Clerk Deputy Clerk Diana M. Herman H-24 4/77 15m C t < In the Board of Supervisors of Contra Costa County.. State of California January 23 0, 19 79 In the Matter of Requesting State Legislature to Determine Level of Support for County Programs for 1979-1980 Fiscal Year. ` The Board having received a January 11, 1979 letter from Chairperson Dominic L. Cortese, Santa Clara County Board of Supervisors, advising that said Board has requested the State Legislature to determine, no later than May 1, 1979, the level of support for all county programs for the 1979-1980 fiscal year, and urging that Contra Costa County take a similar course of action; and The Board having concurred with the, aforesaid request, IT IS ORDERED that the County Legislative Delegation be so advised. PASSED by the Board on January 23, 1979. I hereby certify that the foregoing is a true and correct co" of on order entered on the minutes of said Boord of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of cc: Santa Clara County supervisor County Legislative affixed this 23rd day of January . 19 79 Delegation via Art Laib County Auditor-Controller J. R. 01 N, Cleric County Counsel By 2�rte- , , Do" Clerk County Administrator Fera Nelson H-244/7715m 00C 00 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Status Report on Animal ) January 23, 1979 Euthanasia by Injection. ) The Board on January 16, 1979 having requested Mr. K. E. Danielson, Agricultural Commissioner .- Director of Weights and Measures, to submit a status report on the new procedures of euthanasia by injection at the.Animal Control Centers; and Mr. Danielson having this day submitted a report in response thereto (a copy of which is attached hereto and by reference incorporated herein) which requests approval of the following recommendations: A. Revise hours of operation of both Animal Control Centers to allow staff to perform the euthanasia by injection without interruption; B. Authorize necessary equipment and facility modifications as previously discussed subject to approval of the County Administrator; and C. Authorize continued use of private veterinarians on a temporary intermittent basis to accomplish the conversion to the new euthanasia method; and Supervisor Sunne Wright McPeak having-rgquested that. consideration be given to the feasibility of the Animal Control Centers maintaining Sunday hours for the purpose of facilitating adoption of animals by the public; and Board members having discussed the aforesaid recommendations; IT IS BY THE BOARD ORDERED that the requested authorization for funds for equipment and facility modifications' is REFERRED to the County Administrator. IT IS FURTHER ORDERED that the matter of reviewing the feasibility of Sunday hours is REFEMD to the Agricultural Commissioner and the County Administrator, IT IS FURTHER ORDERED that the request for revised hours for operation of both Animal Control Centers is APPROVED with the understanding that the centers tentatively will be open to the public beginning at 10: 00 a.m. IT IS FURTHER ORDERED that continued use of private veter- inarians on a temporary intermittent basis is APPROVED with a report on such usage to be submitted by February 27, 1979.- PASSED 979:PASSED by the Board on January 23, 1979. CERTIFIED COPT' ��°t�_s CC: AQrieultural Co=.LiSSioner I Certif .'.thst this Is a full, true & enrrect copy of o the oririr.:.l (!c-unle-t which ?, on fi.'a i1 my omer- Animal Control and t1m: is .:3 rs; rd & r.Jr�;n:l by the n3ard o' County Administrator =up°'n'i,or= cf Crztra rnstaCnalty. C2iifnrn:a, on 7F1T: T. It. OL„fOti. Conrtr ecoffic:0 C;erR of said Board of Ss�r 'so:s. DJ D�Puty' Clerk. - � r .�'/; JAN 2 `.3 1979 Diana t1. Hemtafl DEPARTMENT 01 AGRICULTURE CONTRA COSTA COUNT] Date.: January 229 1979 To: Board of Supervisors From: E. Danielson, Agricultural Commissioner -. Director of Weights Ct and Measures ru;ject: Status Report on Animal Euthanasia by Injection Your Board on January 16, requested that I submit a status report on the new procedures of euthanasia by injection. I. September 25, 1978 - Governor approved bill prohibiting the use of high-altitude decompression chambers to euthanize animals and permitting injection of sodium pentobarbitol by trained employees of a public pound without the presence of a veterinarian, effective January 1, 1979. II. November 14, 1978 - Injection method of euthanasia was adopted . by Board of Supervisors. III. Training A. Starting November 15, 1D78 and on subsequent dates, the Animal Control Director, Animal Control Supervisors- and Center Attendants observed euthanasia by injection at the Peninsula Humane Society and the City of Berkeley..-_ B. Dr. Goetz (D.V..M. ) conducted "classroom" training and demonstration of euthanasia by injection for Animal Control Supervisors and Center Attendants on several dates. These sessions were suspended due to labor problems as of December 15, 197$- C. Meetings with Local T1 and the County were held on December 18 and December 20, 197$- D. Indirect training while assisting veterinarians to euthar_ize animals started again on January 2, 1979• E. Intensified training sessions by Dr. Oliver (D.V.M. ) con— ducted on January 18 and 19, 1979. -F. Two Animal Center Technicians fully qualified to perform- euthanasia by injection per Dr. Oliver. RECEIVED JAN 2 31979 0 0IC7J S J.R OLSSOiV V K� pOiSUaEAYIl01l1. c gTRA COST 10/76(1M) o b:)ara .oi _.supe= y-LsV� IV. Eauipment and Materials A. List of needed equipment and materials submitted November. 13, 1978. B. Revised list of equipment and materials submitted November 22, 1978. C. Sodium pentobarbitol, tranquilizers, .syrnges and needles ordered and received by December 31, 1978. D. Tables and cages borrowed and on order from Federal surplus on interim basis to hold costs down. E. Estimates for removal of chambers and installation of holding kennels made December 26,- 1978 - approximately $3,500- F. Some items, such as storage lockers and additional clippers have not been delivered. G. List of equipment that should be purchased for safe and efficient operation: 1. Cat holding cages (number and cost to be determined) should be purchased prior to the heavy cat season. 2. Stainless steel tables (mobilp) 3 C $31+6"= $1,050. 3. Stainless steel tables (stationary) 2 C $300 = $600. s. V. Personnel A. On January 2, 1979, your Board approved the fallowing personnel actions: 1. Cancel 1 - Animal Control Officer position and add 1 - Animal 'Center Technicidn'position. 2. Cancel 1 - Animal Control Center Attendant .position and add 1 - Animal Center Technician position. B. On January 15, department provisionally promoted tiro Animal Control Center Attendants to the two Animal Center Technician positions. C. On January 17, department submitted a P-300 to the Office of the County Administrator 'to cancel one vacant Center Attendant position and add one Animal Center Technician position. The . third Technician position will provide the necessary- imTnediate backup assistance to enable the department to satisfactorily perform euthanasia by injection. '-' Ma9 ETAK � FOLLOW S DEPARTMENT UI= AGRICULTURE - • CONTRA COSTA COUNTY - Data.: January 22, 1979 To: Board of Supervisors From: E. Danielson; Agricultural Commissioner -. Director of Weights ru-b�j and Measures bact: Status Report on Animal Euthanasia by Injection Your Board on January 16, requested that I submit a status report on the new procedures of euthanasia by injection. I. September 25, 1978 - Governor approved bill prohibiting the use of high-altitude decompression chambers to euthanize animals and permitting injection of sodium pentobarbitol by trained employees of a public pound without the presence of a veterinarian, effective January 1, 1979. - II. 979.II. November 14, 1978 - Injection method of euthanasia was adopted _ by Board of Supervisors. . III. Training A. Starting November 15, 1978 and on subsequent dates, the Animal Control Director, Animal Control Supervisors- and Center Attendants observed euthanasia by injection at the _Peninsula -HiLmane Society and the City of Berkeley., s -. B. Dr. Goetz (D.V.M. ) conducted "classroom" training and demonstration of euthanasia by injection for Animal Control Supervisors and Center Attendants on several dates. These sessions were suspended due to labor problems as of December 15, 1978. C. Meetings tirtth Local #1 and the County were held on December 1$ and December 20, 1978. D. Indirect training while assisting veterinarians to euthanize animals started again on January 2, 1979- E. Intensified training sessions by Dr. Oliver (D.V.M. ) con- ducted on January 18 and 19, 1979. F. Tvio Anima? Center Technicians fully qualified to perform euthanasia by injection per Ur. Oliver. �...,_ RECEIVED JAN 2 3 i979 00088 111K Q, Ot SSON �I JJ K OF suaER"aom TNA COST lo/76(im) ' • er aavwv r_iara os aupsr viau-& IV. Eauipment and Materials A. List of needed equipment and materials submitted November. 13, 1978. B. Revised list of equipment and materials submitted November 22, 1978. C. Sodium pentobarbitol, tranquilizers, syringes and needles ordered and received by December 31, 1979. D. Tables and cages borrowed and on order from Federal surplus on interim basis to hold costs down. E. Estimates for removal of chambers and installation of holding kennels made December 26, 197$ - approximately $3000. F. Some items, such as storage lockers and additional clippers - have not been delivered. G. List of equipment that should be purchased for safe and efficient operation: 1. Cat holding cages (number and cost to be determined) should be purchased prior to the heavy cat season. 2. Stainless steel tables (mobilp) 3 @ $346'.= $4050. 3. Stainless steel tables (stationary) 2 @ $300 = $600. V. Personnel A. On January 2, 1979, your Board approved the following personnel actions: - 1. Cancel 1 - Animal Control Officer position' and add 1 - Animal Center Techniciarr'position. 2. Cancel 1 - Animal Control Center Attendant .position and add 1 - Animal Center Technician position. B. On January 15, department provisionally promoted tjvo Animal Control Center Attendants to the two Animal Center Technician positions. C. On January 17, department submitted a P-300 to the Office of the County Administrator to cancel one vacant Center Attendant position and add one Animal Center Technician position. The . third Technician position will provide the necessary im*nediate backup assistance to enable the department to satisfactorily perform euthanasia by injection. 4(1009 • D. on January 19, the department submitted a .request to Civil . Service to promulgate as soon as possible the examination for Animal Center Technician. E. Upon Board approval of the department's January 17 personnel request to cancel the vacant Center Attendant position and add one Animal Center Technician position, . authorized actual staffing will be as follows, February 1, 1979: AUTHORIZED POSITIONS 20 Officers 3 Technicians *5 Attendants VI. Recommendations A. Revise hours of operation of both Animal Control Centers to allow staff to perform the euthanasia by injection without interruption. B. Authorize necessary equipment and facility modifications as previously discussed subject to approval of the County Adminis- trator. C. Authorize continued use of private veterinarians on a temporary intermittent basis to accomplish:�he conversion to the new euthanasia method. RED/ac cc: County Administrator * 2 positions held for reversionary rights of the 2 Center Attendants provisionally appointed to Animal Center Technician. III UU IC J.0 _ c In the Board of Supervisors of Contra Costa County, State of California jarnllry 21 . 19 2M In the Maher of Resignations and Appointments to the Pleasant Hill Neighborhood Preservation Committee On the recommendation of the City of Pleasant Hill and the Director of Planning, IT IS BY THE BOARD ORDERED that the following resignations are accepted: Zora Hise 80 West Hookston 133 Frank Diehl 218 Elaine Dr. and that the following persons are appointed to the Pleasant Hill NeigWorhoad Preservation Committee: Harold Marenger 413 Coleman Ct. Michael.tdattos 1023 Pleasant Valley Dr.. L PASSED by the Board on January 23, 1979.. 1 hereby certify that the foregoing is a true and correct copy of an order U-18 811 on the minutes of said Board of Supervisors on the date aforesaid. Orig. : Planning Department 1Mihiess my hand and the SwA of dw Board of Supervisors cc: Resignaffixed tl+is23rd doy o JanuarY 19 ?9 Appointees Director Of Planning . County Administrator i J. R. OLS90N, CNrk Public Information Officer g� ,: .,.. ;✓/ /,� Deputy Clerk County Auditor-Controller ine M. Neufe d H-24 4/77 15m a� In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Matter of A Workshop Program for the Industrial Area East of I-680, Martinez-Pacheco Area. Upon the recommendation of the Public Works Director and concurred in by the Director of Planning, IT IS BY THE BOARD ORDERED that a workshop program be held on February 13 at 2:30 p.m. to study the area bounded by Walnut Creek, Waterfront Road, Interstate 680 Highway, and Highway 4, in the Martinez-Pacheco area. PASSED by the Board on January 23, 1979. I hereby certify that the foregoing is a true and correct copy of an ordw entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witneu my hand and the Seal of the Board of Supervisors Transportation Planning Suped this 23rd cffixe -day of January . 19 79 cc: Public Works Director Director of Planning J. R. OLSSON, Clerk Major Property Owners ; 1 and Homeowners Associations via Pfi,L By .h z . ��yc . Deputy Clerk Helen H.Kerte UUM4 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of 'Califomia .JAN 2 3 1979 " 19 — In 19 _In the Matter of APPLICATION FOR GRANT ENTITLED AUTOMATION OF LATENT FINGERPRINT RETRIEVAL PROJECT WHEREAS the County of Contra Costa desires to undertake a certain project designated Automation of Latent Fingerprint Retireval Project to be funded. in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL-90-351 , as amended, (hereafter referred to as OCJP). NOW, THEREFORE BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is authorized, on its behalf to submit the attached Application for Grant for Law Enforcement Purposes to OCJP and is authorized to execute on behalf of the County of Contra Costa the attached Grant Award for law. enforcement purposes including any extensions or amendments thereof. BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendment thereof) under the Crime Control Act and the rules and regulations of OCJP and the Law Enforcement Assistance Administration and that cash will be appropriated as required thereby. Adoptad�y the Bcorcl on....� N.2 1979 I hereby certify that the foregoing is a true and correct aW of an order erMsied an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and Ow seal of the Board of CC: County Sheriff-Coroner Supervisors County Auditor-Controller afrxed this day JAN 2 3 1979 , 19 J. R. OLSSON, Clerk ey D.puty Cleric Robbie u ierrez 00093 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California JAN 231979 " 19 - In the AAolter of APPLICATION FOR GRANT ENTITLED COOPERATIVE ARSON INVESTIGATION PROJECT WHEREAS the County of Contra Costa desires to undertake a certain project designated Cooperative Arson Investigation Project to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL-90-351, as amended, (hereafter referred to as OCJP). NOW, THEREFORE BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is authorized, on its behalf to submit the attached Application for Grant for Law Enforcement Purposes to OCJP and is authorized to execute on behalf of the County of Contra Costa the attached Grant Award for law enforcement purposes including any extensions or amendments thereof, BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendment thereof) under the Crime Control Act and the rules and regulations of OCJP and the Law Enforcement Assistance Administration and that cash will be appropriated as required thereby. Adopted'ay the Board on....J.AH..2.1.1972........ I hereby certify that the foregoing Is a true and correct copy of on ardor Wei ed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of " Board of cc: County Sheriff-Coroner Supervisors County Auditor-Controller affixed this day of SAN 2. 1 1979. fg �.I. R. OLSSOIN. Clerk ByOeputy Clerk ita ie utierrez UU0. H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 23, . 19 In the Matter of Authority to Execute Letter of Agreement -with the Department of Labor for Planning of the Title VII, "Private Sector Opportunities for the Econo- mically Disadvantaged" The Board of Supervisors having received a letter dated January 3, 1979 from William J. Haltigaa, Regional Administrator of the U. S. Department of Labor announcing the implementation of a Private Sector Initiative Program (PSIP) under the new Title VI, "Private Sector Opportunities for the Economically Disadvantaged" of the Comprehensive Employment and Training Act, as amended in 1978; and The Board having received a Letter of Agreement from the Department of Labor which authorizes an advance of $25,000 to be added to the Letter of Credit for the Contra Costa County Prime Sponsor to be utilized in the estab- lishment of a CETA Title VII Private Sector Initiative Program; and The Board having received recommendation of the Director, Department of Manpower Programs, IT IS BY THE BOARD ORDERED that the Chairman of the Board is hereby AUTHORIZED to execute the Letter of Agreement which authorizes an advance of $25,000 to be added to the Letter of Credit for Contra Costa County. PASSED BY THE BOARD on January 23, 1979. I hereby certify that the foregoiM is a true and correct copy of an order 8 dwed 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: County Administrator affixed this 23rd day of January 19 79 County Auditor-Controller J. R. oLSSON, Clerk By s Deputy Clerk 1 9 y Cr g N-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia r January 23 . 19 In the hwtkw of Authorizing a Public Hearing for Posting of Johnston Road Bridge 0. Tassajara Area IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to request the State Department of Transportation to hold a public hearing to determine whether or not the temporary load limit previously authorized by the Board on the Johnson Road Bridge should be made permanent and to set Wednesday, January 31 , 1979 , at 10 :00 a.m. in Room 108 of the County Administration Building as the time and place for the hearing . The Public Works Director is DIRECTED to post a Public Hearing Notice at the bridge site at least five days prior to the hearing . PASSED by the Board on January 23 , 1979• 1 hereby certify that the foregoing is a true and correct copy of an order a-is ad on the .minutes of said Board of Supervisors on the date aforesaid. Originator : Public Works Department Witness my hand and f he Sed of the Board of Road D e s i a n Supervisors ��' affixed this,95—A ay of19� cc Public Works Director 4' ""4:954— Auditor-Controller J. R. QLSSON, Clerk . By, . Deputy Clerk Helen H.Kent a0M) N-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia JAN 2 31979 , 19 In the Matter of Appointment of JoAnn Bishop in the class of Intermediate Stenographer Clerk On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the reemployment eligible list of JoAnn Bishop in the class of Intermediate Stenographer Clerk at the second step ($845) of Salary Level 256($804 - $978) is AUTHORIZED, affective January 24 , 1979, as requested by the County Welfare Director. Passed by the Board on JAN 2 3 1979 I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Civil Service Dept. Witness my hand and the Seal of the Board of cc: Social Service Dept. Supervisors County Administratoraffixed this day of JAN 2 3 1979, 19 County Auditor-Controller •Human Resources Agency /�' J. R. OLSSON, Clerk By ( rl Deputy Clerk Robbie ,tierrez 0009 H-24 4/77 15m in the Board of Supervisors of Contra Costa County, State of California • _ r January 23 , 19 79 In the Matter of Appointment of Todd Skinner as Director-Orinda Recreation Service Area IT IS BY THE BOARD ORDERED that the appointment of Todd Skinner in the class of Director-Orinda Recreation Service Area at the third step ($1423) of Salary Level 411 ($1290 - $1568) is AUTHORIZED, retroactive to his date of hire, January 22, 1979, as requested by the Public Works Director. Passed by the Board on January 23, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Public Works Witness my hand and the Seal of the Board of (Real Property) Supervisors ofrxed tnis day ofN 2 t�oT,T 19 cc: Public Works Department Agenda Clerk Accounting J. R. OLSSON, Clerk Auditor Controller By ` �/ �, a Deputy Clerk Administrator G13err_z Civil Service 0G QQ H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 23 . 1979 In the Matter of Authorizing payment of Conference Registration Fees for Selected Head Start Staff and Parents to Attend Conference on Learning Disabilities IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to pay $1055 in Registration Fees for 31 selected Head Start Staff and Parents to attend the 1979 International Conference on Learning Disabilities to be held in San Francisco, CA, February 28, March 1, 2, 3s 1979. All Conference costs are from Federal Head Start Funds. Passed by the Board on January 23, 1979. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: CSD Witness my hand and the Sed of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed this 23rd day of January 19_Zq l J. R. OLSSON, Clerk By Deputy Clerk Robbie /Gist Terre 00 H-24 4/77 15m ► �9 Ir: THE BOARD OF SUPERVISORS " OF CONTRA COSTA COUNTY, STATE OF CALIFORl-CIA In the 1-latter of Hearing on Appeal ) of lir. John H. ?Moore from San ) Ramon Halley Area Planning ) Commission Conditional Approval of ) j Land Use Permit r1io. 2135-78, ) - January 23, 1979 San Ramon Area. ) The Board on January 2, 1979 having fixed this date for hearing on the appeal of %?r. John H. Mlloore from the San Ramon Valley Area Planning Commission conditional approval of Land Use Permit Io. 2135-78 to establish an office and manufacturing complex in the San Ramon area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the applicant is appealing the Public rlorks condition which requires construction of a portion of Fostoria :lay along the southerly property line of the . development; and Mr. ;yilliam Gray, Assistant Public ;forks Director, Land Development, having stated that his department feels the proposed extension of Fostoria lay to El Capitan is needed to provide good overall area circulation; and Mr. Gray having advised that a suggested alternative, not recommended by his department, would extend Fostoria lay onto the subject property and construct a cul—de—sac thereby providing public access to the property and defining a "barrier" between the light industrial area west of E1 Capitan and the residential area to the east, and having noted that should the Board agree with the alternate proposal, the Public r,orks Department recommends the inclusion of certain conditions:as outlined in his January 22, 1979 memorandum to the Director of Planning; and Mr. Moore having stated that hs. supported termination of Fostoria ;-.ay in a cul—de—sac and that he concurred with the additional conditions proposedby the Public Works Department providing an easement can be obtained from the Southern Pacific Railroad; and ' Supervisor E. H. Hasseltine having expressed the opinion that extension of Fostoria lay would encourage through traffic which u-ould be undesirable in a residential area and would not alleviate traffic on Crow Canyon Road, and therefore having recommended that the appeal of :r. Moore be granted and that L.U.P. ho. 2135-78 be approved subject to the revised conditions recommended by the Public :.orks Department. (Exhibit A attached hereto and by reference made a part hereof) with the stipulation that if the railroad right—of—way presents a problem the matter can be brought back to the Board; I'. IS BY THE 30ii 7 ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 23, 1979. CERTIFIED COPY I cerdf? L-:t this is a run. true F_ rn.:ert con? of the cr r•^rt ••.:r:n at wmeit is op I:-.% to r.r offir, CCI •".r. John i•a00�a '.:d •r is -T !%m;ee:e z:. zdaoi�' III, 6-mrdof t^ ci Director of Planning :iror- r;`;a: :a C�=:`C�.tr.•::rC-t:•orrtR, on Public ''ior':s Director Clerk&ex-11M Wo Cianku.w..11d I: of Scp_rrisons. by Deputy Cl 14 Building Inspection ja,A� JAN 2 3 1979 San Ramon Fire Protection District ; U 00,1400 EXHIBIT 'W' Conditions of Approval - lr' 2135-78 1. 1kvelopment shall til• as shown Evil 1114• reviscd plans stit►tnitted with the application, dated received by the Planning Department Noveil•e•r �. 197S. subject to Cinal rt•vie•w and :1pproval hi• the Caetnty Zoning :ldmini st star prior to they issu:uece or ;e bui ldini; permit. and sullie,ct to the colldit ion:: listed below. 2. All signs shall be subject to review and approval by the County Zoning Administrator. 3. '!'here shall lie a minimum of 200 parking spaces pi Jett. 'l ted alq►1ic:utt `h;elt submit a revised parking proposal for review and approval of the Planning Department. Parking and driveway areas shall be paved so as to prevent dust and ponding of eater. Dimensional requirements for parking shall comply with the Ceunty Parking Ordinance. 4. Light standards for the parking arca shall be low lying. All exterior lights shall be deflected to sino on applicant's property and not toward adjacent properties. S. Comply with the requirements of San Ramon Fire District including the •following: A. Building(s) to be-completely protected by automatic fire sprinklers. Sprinkler plans to be approved by the Insurance Service Office or a licensed Fire Protection Engineer. Fire Departaaa!gt to be advised of the name of the Sprinkler Company awarded the coitira4t.• (Ordinance #4) B. Building(s) to_be completely protected by an'automatic fire detection system. The detector shall be sensitive td.any iit the products of . combustion except detectors sensitive only to 'heat are' not accoptabie. Fire Department to be advised of the._ikame of the Alarm Company awarded the contract. (Ordinance p4) C. Fire Department Connection (FDC) and Post Indicator Valve (PIV) will be required. Location to be generally at the main driveway in back of the sidewalk. Final placement to be approved by the fire district. (UFC 13.301-f add.) D. Automatic sprinkler system to be supervised by an approved central station with retransmission by tape to our fire station. In addition, a follow- up telephone call is required. Fire Department to be advised of the Alarm Company awarded talc contract. (UrC 13.301-f add.) (5.R. Ordinance E. Automatic Fire Detection Systen to be supervised by an approved central station with retransmission by tape to our fire station. In addition. a follow-up by teleptunu call is required. Fire Deparcment: t.• be . advised of the Alarm Company awarded the contract. (UFC 13.3ol-f add.) (S.R. Ordinance #4) , 00161 Conditions of Approval - G 2135-78 Page 2 F. Fire extinguishers having the minimum rating of 2A .10 BC. will-be required. The number to be specified by the fire district at a later date. (UFC 13.301) G. Building, sprinkler, detector, annunciator.panel plans to be approved by the fire district. (Ordinance 94) H. Underground piping test and sprinkler test to be witnessed by a fire district inspector. (UFC 13.301 b) I. Fees for plan checking and inspection to be charged. Fee to be $25.00 plus .01 cents per square foot of floor area. (Ordinance 04) J. A public water supply and hydrants complying with EMUO specifications and in accordance with ISO requirements and installed prior to construction. Number of hydrants and location to be determined by the fire district. (UEC 74, 13.301 d c) K. Access roads shall be twenty (20) foot minimum horizontal and thirteen feet six inches (13'6") minimum vertical clearance. Roads shall be all-weather hard surfaced, meeting County standards. Temporary all- weather toads capable of supporting fire apparatus will suffice during - the initial stage of construction. Opening mid-way south planting area off Fostoria Way. (S.R. Ordinance #3 13.208) L. The exhaust hood and duct system of all commercial ranges, fryers, broilers and other- cooking devices shall be protected.by an approved automatic fire protection system incorporating full §urtace protection and fuel shut off. (UFC 13.315) H. Exit doors, exit hardware and exit lig1-&ting"sha1T'be' installed in . accordance with Title 19, California Administrative Code. N. Annunciator' Panel located on.the building adjacent to the driveway and front street. Fire district to determine and.approve location of the panel. (UFC 35.105b-NFPA 13 Chapter 8-5.2) 0. Building shall comply with high rise- requirements as specified in Title 19 and Title 24. P. All drapes and decorative materials including Xmas trees, must be non- flammable or treated with a flame retardant materiel or process approved by the State Fire Marshal. Q. loom capacity sign shall be posted in a conspicuous place near the m.-tin exit from dining room. R. If occup3nc3 is requested prior to fire alarm connection to a supervised central station, the applicant shall furnish to the San Ramon Fire Protection District a satisfactory agreement with an alarm company that installation will be provided. J 10t Conditions of Approval - f 2135-7.8 _ Page 3 6. Comply with the landscalve and i Trig cion retlt:i rcmritts, as lul kws: A. A landscape and irrigation plan shall be stebmittcd for review and approval by the: Ceaenty Zoning; Administrator. Special attent ieut sfiallid he given to drought resistant trees, shrubs,. Plants and drip-type irrigation systems.• A cost estimate or copy of contract for lands aping; improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. , B. tf occupancy is requested prior io the installarion of rhe landceal+e avid irrigation imill roveements. then citheer: (1) a ca-Mi deattit : t2l a [vend: ttr (S) a letter or credit shag ! ho Jolie eereetl to flue County foci Inti pereevat of the estimated cost of the uncompleted portion at the landsgait ing; and irrigation improvements. if compliance is not achicved after, six montlts of occupancy, as determined Ivy the County Zoning Administrator, .the County shall contract for laic completion of tate landscaping and irrigation improve- ments to be paid For by the helot sum. 'alta• counry :shall return tate tinuseti bort ion within one year of reeccipt or at the eompie•tian or :tit wort. Ir drought conditions exist, the six months period cant be extended by Lite 21.0119119 Administrator. C. Landscaping shall be intensive, incorporating extensive use of trees. 7. Prior to the issuance of a building pcmit, elevations and architectural design of buildings and structures shall be subject to find review and approval Iw. the County Zoning; Administrator. The roars and Imtotioreetatis of cite building;{ shall be .free or such objects' as air evaditivaing, caluipnxut . It-levision aerial., etc. , or screened from view. -11te plans shall indicate: exterior color and tcxtu . 8. Tia 4,000 square foot office building proposed as future development on the site is not approvcd..1s part of this poxnit•, Any.proposals for additional development on the site shall be reviewed in the forst of the Land Use lecrmit process. Ilia arca detailed for the future office space shall be landscaped during the interim. 9. I1ic applicant shall submit for review and approval by tate Zoning, Administrator the design of the proposed security screen. 10. All sales demonstrations, displays, services and other activities shall be conducrcd entirely within an enclosed building. Outdoor storage• is expressly prohibited. 11. Comply with the requirements of the County Building Inspection Department. 12. The applicant shall comply with the Alcttti-ht-Priolo .'act. The: Alci :ist-Priolo Act rcclttires that you suhnit a geologic report to the County Planning; Depart- ment for technical review and approval. Conditions of Approval - 2135-7S Page 4 13_ Comely with the requirements of the Public Vorkss Department as foilotds: - A. This development shall conform in all aspects to the applicable provis- as of the County Ordinance Code. Any variances therefrom must be specifi- cally listed in this conditional approval statement. B. Convey to the County, by Offer of Dedication, SO feet of right of way from the end of Fostoria Way to the subject property. . C. Acquire a 50 foot wide easement from Southern Pacific for the extension of Fostoria IVay over the railroad right of way_ _ D. Convey to the County, by Offer of Dedication, a standard till-de-sac bulb on the subject property to connect with the above dedication_ _ E. Construct a 2S foot paved roadway (with necessarx.drainage) from the end of Fostoria Way to the subject property and a standard cul-de-sac bulb and 40 foot. roadway on the subject property (with curb and sidewalk). 00104 In the Board of Supervisors of Contra Costa County, State of Califomicl JAN 2 3 1979 , 19 _ in the Matter of Authorizing Relief of Cash Shortages As recommended by the District Attorney and. County Auditor Controller, IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 29390, the Public Works Department is relieved from cash shortages totaling $71.46. Passed by the Board on JAN 2 3 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. Orig: Administrator Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Auditor-Controller .JAN 9 � District Attorney affixed this day of 1979. 19 J. R. OLSSON, Clerk i• By Deputy Clerk Robbie ^ •ierrei ` H-24 4/77 15m :iij IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) JAN 2 3 1979 Trailer Coach License Fees ) The County Auditor-Controller having requested that the sum of $370,557.18, representing trailer coach fees for the period January l,' 1978 to June 30,, 197$, be allocated pursuant to the requirements of levy, and that the distribution be approved by the Board of Supervisors as provided in Section 11003:4 of the California Revenue and Taxation Code: County General 14S,2S3.74 City of Clayton 551.20 City of Concord 21,264.28 City of Brentwood 5,050.22 City of San Pablo 4,000.03 City of E1 Cerrito 1,177.96 City of Walnut Creek 3,109.61 City of Pleasant Hill 1,588.17 City of Martinez 2,641.83 City of Antioch 9,424.35 City of Pittsburg 25,519.14 Town of Hercules 64.44 City of Pinole 1,015.57 City of Richmond 3,730.74 City of Lafayette 912.01 Acalanes High School 3,428.70 Lafayette Elementary School 420.13 Moraga Elementary School 291.25 Orinda Elementary School 612.96 " Walnut Creek Elementary School 2,104.36 Liberty High School 5,544.78 Brentwood Elementary School 2,272.60 Byron Elementary School 889.54 Knightsen Elementary School 264.31 Oakley Elementary School 2,118.33 Antioch Unified School 12,810.60 John Swett Unified School 1,209.59 Martinez Unified School 3,229.53 Hit. Diablo Unified School 47,475.72 Pittsburg Unified School 24,836.57 Richmond Unified School 15,345.59 San Ramon Unified School 2,946.25 Contra Costa Community College 13,977.77 Pleasanton Elementary School 2,463.89 Amador High School 2,463.89 South County Coiwnunity College 547.53 TOTAL 370,557.18 Not,, therefore, it is by the Board Ordered that the above allocation of.trailer coach license fees is hereby approved. Passed by the Board on JAN 2 3 1979 Orig: Dept: County Auditor-Controller CERTIFIED CQPY cc: County Tax Collector I certify that this is a full, true a correct copyr of the oriatral doci.caent which is on fae in my offi". County Assessor and that It was Paatnl adonted by the Hoard of County Administrator 4upervl+crn of C5ntra Costa County, cetifornie. on the Safe -shown. ATTMM J. R ('ISSOt, County Clerk&et-offlelo Cl as d Board of Super inorn, b�D Cleric. ft JAN 2 3 1979 Rob tc.,—. 16 c � In the Board of Supervisors of Contra Costa County, State of California January 23 , 1979 In the Matter of Proposed Feasibility Study of Movable Barrier in the Carquinez Strait The Board having referred to the Public Works Director a December 26, 1978 letter from Mr. Henry W. Simonsen endorsing the request of Mr. Robert T. Monagan, President, California Manufacturer's Association, as expressed in a letter to General Norman G. Delbridge, Division Engineer, U. S. Army Corps of Engineers; Mr. Monagan requested that the Corps of Engineers study the feasibility of a movable barrier in the Carquinez Strait to improve the quality of water in the Delta; and, The Public Works Director having advised that he concurs with Mr. Monagan's request and having recommended that the Board endorse such a study, to be included as a part of the Baldwin Channel Study; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is approved. PASSED by the Board on January 23, 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 Boord of Originating Dept: Public Works Supervisors affixed this 23rd day of January . 1979 cc: Mr. Henry W. Simonsen Mr. Robert T. Fonagan General Norman G. Del bridge J. R. OLSSON, Clerk Mr. Frank Boerger via piv,, By Deputy Clerk Helen H.Kent UV.10�1 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 23 . 19 79 In the Matter of Rental Agreement 180 Camino Pablo Orinda i IT IS BY THE BOARD ORDERED that the Rental Agreement with Arthur E. Doran dated January 12, 1979, 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 180 Camino Pablo, Orinda, on a month-to-month, as-is basis, for $325.00 per month, effective March 1, 1979. PASSED by the Board on January 23, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors e Real Property Division affixed this�L'`lay of uct 19,71 / CC: County Auditor J. R. OLSSON, Clerk By `' '� Deputy Clerk Helen H.Keds H-24 4/77 15m 00108 In the Board of Supervisors of Contra Costa County, State of California January 23, , 19 79 In the Matter of Authorizing Use of Cash Bond Subdivision MS 31-75, Overlook Drive, Walnut Creek Area. Work Order 4654-658 The Board on May 11, 1976 having approved an agreement with Kathryn Tess Reichenbach, effective May 11 , 1976, for construction of certain improvements o� in Subdivision MS 31-75, Walnut Creek area; and The Public !forks Director having reported that the developer has failed to satisfactorily construct the work as required by said agreement; and N The Public Works Director having recommended that he be authorized to arrange for the corrective work (estimated to be $1,000 plus the cost of preparing plans, specifications, and solicitation of bids) using the $9,000 deposited as surety to help defray the County's cost; a IT IS BY THE BOARD ORDERED that the recommendations of the Public Works a Director are APPROVED. m PASSED by the Board on January 23, 1979. v L a v Q 0: C I hereby certify that the foregoing is a true and correct copy of an order entered on ow minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and Ow Seal of the Board of Land Development Division Supervisors cc• Public Works affx� d"s lj:�-!Ly of `od".1' d 19 Construction Road Design J. R. OLSSON, Clerk Auditor-Controller County Administrator By �,-� / �c� . Deputy Clerk County Counsel Helen H.Kent Mrs. T. Reichenbach 2380 Overlook Drive Walnut Creek, CA 94596 H-24 ;/76 15m i In the Board of Supervisors of Contra Costa County, State of California January 23. . 19 Ic In the Matter of Authorizing the Director, Department of Manpower Programs, to Execute a Subgrant Agreement with the State of California, Employment Development Department, for CETA Title III (HIRE II) The Board having approved and executed, by its Order dated September 26, 1978, Modification #902 to CETA Title III HIRE II Grant #06-8004-13 (County #29-813-3) for the County's "Help through Industry Retraining and Employment" (HIRE) Program, to serve 102 primarily unemployed veterans; and The Board having authorized, by its Order dated September 26, 1978, the County Manpower Programs Director to conduct negotiations for a subgrant agreement with the State Employment Development Department for the term from October 1, 1978 through September 30, 1979, with a payment limit of $256,300, to establish and operate said CETA Title III HIRE II Program, providing on-the-job training for veterans in Contra Costa County; and The Board having authorized, by its Order dated November 14, 1978, the Director, HRA, to execute, on behalf of the County, standard form Subgrant Agree- ment #28-445 with the State Employment Development Department for the term from October 1, 1978 through September 30, 1979 with a subgrant payment limit of $111,000, to establish and operate said HIRE II Program; and The Board having considered the recommendations of the Director, Department of Manpowe- Programs, regarding the need to cancel the $111,000 payment limit, due to the receipt of Notice of Fund Availability from the U.S. Department of Labor in the amount of $268,418 which enables funding of a subgrant agreement at the original $256,300 level, with the State Employment Development Department, with whom negotiations have been completed as authorized in the September 26, 1978 Board Order. 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 Agreement #28-445 with the State of California, Employment Development Department (EDD) for the term from October 1, 1978 through September 30, 1979 with a subgrant payment limit of $256,300 to establish and operate said CETA Title III HIRE II Program, upon approval of said agreement as to form by the Office of the County Counsel. PASSED BY THE BOARD on January 23, 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. Orig: Department of Manpower Programs Witness my hand and the Sed of the Board of Attn: Contracts & Grants Unit Supervisors affixed this 2 3rd day of L a ary . 1922— cc: County Administrator County Auditor-Controller 1 J. R. OLSSON, Clark By ��?��< '� Deputy Clark Ma Craik 00i'10 H-24 4177 15m r In the Board of Supervisors of Contra Costa County, State of Colifomia January 23 , 1979 In the Matter of - Approval to Submit Proposal to the State Department of Social Services for Funds for Multi-Cultural Awareness Training The Board having received a memorandum from the County Welfare Director, Contra Costa County Social Service Department, requesting approval to apply for funds ($8,998.15) from the State Department of Social Services for a Multi-Cultural Awareness Training program; and The County Welfare Director having stated that the Contra Costa County Social Service Department is required to train 800 of its staff who have direct contact with applicants and clients, and that there would be a cost to the County to accomplish said required training; and The County Welfare Director having -further stated that other County departments and other County Welfare Departments would benefit by the program designed in the proposed project, and that the required Multi-Cultural Awareness Training program proposal will involve the Spanish-speaking and Black communities; IT IS BY THE BOARD ORDERED that the Board of Supervisors does hereby APPROVE the Multi-Cultural Awareness Training program proposal and AUTHORIZES the County Welfare Director to submit the aforementioned applica- tion to the State Department of Social Services for its consideration and funding. PASSED BY THE BOARD on January 23 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Orig: Director, Social Supervisors Servi ce Department affixed this 23rd day of January , 1979 cc: Al Croutch Ernie Salwen / J. R. OLSSON, Clerk County Administrator By - Deputy Ctertc County Auditor-Controller ma-K,Crai AC:ls H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California January 23 . 19 Z2- In the Matter of Authorizing the Executive Director of the Community Services Department to Submit a Proposal to the California Energy Commission for an Energy Audit Project IT IS BY THE BOARD ORDERED that the Acting Director of Community Services Department is AUTHORIZED to submit to the California Energy Commission an Energy Audit Project Proposal in the amount of $46,080 to carry out a two year program scheduled to begin July 1, 1979, with no local matching funds required. PASSED BY THE BOARD ON January 23, 19 79 1 hereby certify that the foregoing is a true and correct copy of an order entered on the .minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. CSA Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Auditor Controller affixed this 2 3rd day of January . 191-9— J. 97-J. R. OLSSON, Clerk By ry Deputy Clerk M C'rai 0112 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 23 • 19 79._ In the Maher of . Sheriff-Highway Patrol Emergency Telephone Line. WHEREAS the Office of Sheriff-Coroner, Division of Communications, has maintained an emergency dedicated telephone ("hot line") line between the Central County Communications Center and the California Highway Patrol regional communications center since 1969; and WHEREAS the original Agreement between the State of California and the County provided for sharing the cost of such line, the County half to be $23.43 per month; and WHEREAS the Sheriff-Coroner has determined that such arrangement is mutually beneficial to the County of Contra Costa and the' State of California, and vital to the operation of the two systems; and WHEREAS the location of the CHP terminal has moved from Vallejo to Oakland, and the County share increased to $49.00 per month; IT IS BY THE BOARD ORDERED that the Auditor-Controller may pay upon demand from the State of California the County share of $49.00 per month, retroactive to July 1, 1978, such expense to be charged against the Communications Division budget. PASSED by the Board on January 23, 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 Sheriff-Coroner Supervisors County Auditor-Controller County Administrator affixed this 2 3rd day afar; - 1929_ J. R. OLSSON. Cork By Deputy Clerk Ma Crai H-24 AM 15m { In the Board of Supervisors of Contra Costa County, State of Califomia January 21 In the Matter of Authorization for Contract Extensions with Twenty-two CETA Title I Vocational Training Institutions The Board having authorized, by its Order dated October 31, 1978, execution of thirty..five CETA Title I Vocational Training Agreements with Certain Vocational Training Institutions for the period October 1, 1978 through December 31, 1978, to provide vocational training for CETA Title I program enrollees; and The Board having authorized, by its Order dated December 19, 1978, execution of a CETA Title I Vocational Training Agreement with Max Garcia (an individual) dba Cal Tech Welding School, for the period October 1, 1978 through December 31, 1978, to provide vocational training for CETA Title I program enrollees; and The Board having considered the recommendation of the Director, Depart- ment of Manpower Programs, regarding the need to extend CETA Title I Vocational Training Agreements with twenty-two of the above-mentioned institutions as named in the attached "Vocational Training Institutions Listing," in order to continue to provide vocational training for CETA Title I program enrollees; IT IS BY THE BOARD ORDERED: I. Continuation of FY 78-79 CETA Title T- individual referral/vocational. training program is APPROVED with an overall budget limitation of $235,000 for the period October 1, 1978 through March 31, 1979; and II. The Director, Department of Manpower Programs, is AUTHORIZED to execute on behalf of the County: A. Standard fora Aw-sAment Agreements with 22 Vocational Training Institutions (Contractors) named in the attached "Vocational Training Institutions Listing", for the term beginning on or after October 1, 1978 and ending March 31, 1979; B. Additional standard form Amendment Agreements with said Vocational Training Institutions as may be needed periodically, for the purposes of adding or deleting occupational titles (training courses), changing the fixed training fees, or complying with changes in federal regulations. PASSED BY THE BOARD on January 23, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Department of Manpower Programs Witness my hand and tho Seal of the Board of Attn: Contracts & Grants Unit Supervisors affixed this 2 3rd day of January . 1911 - cc: County Administrator County Auditor-Controller J. R. OLSSON. Clerk By . i ► . dazeog Deputy Cork MaVy Crai gal lij H-24 4/77 15m VOCATIONAL TRAINING INSTITUTIONS LISTING CONTRACTOR AGREEMENT 1. Pruett College of Career Education #901/1 (AKA M.T.I. Business Schools of Concord) California Corporation 1924 Grant Street, Concord, CA 94520 2. Polly Priest Business College #902/1 (a division of KCR Enterprises, Inc.) California Corporation 1422 San Pablo Avenue, Oakland, CA 94612 3. Peralta Community College District #903/1 (East Bay Skill Center) California Public Agency 300 Grand Avenue, Oakland, CA. 4. Oakland College of Dental-Medial Assistants #906/1 California Corporation 388-17th Street, Oakland, CA 94612 5. Bay City College of Dental-Medical Assistants #907/1 California Corporation 661 Geary.-.Street, San Francisco, CA 94612 6. Heald Colleges (AKA Heald Institute of Technology) #910/1 California Corporation 1215 Van Ness Avenue, San Francisco, CA 94109 7. United Truck Driving School of Northern California, Inc. #911/1 California Corporation 30135 Industrial Parkway, S.W., Hayward, CA 94544 8. Robert Wayne Lew (an individual) #913/1 DBA School of Communication Electronics 150 Powell Street, San Francisco, CA 94102 9. Joseph H. Canfield (an individual) #914/1 DBA Ulestera College of Electronics 2261 Fast 14th Street, Oakland, CA 94606 ! 10. Robert Boysen (an individual) #916/1 DBA Americal Universal Driving School 677-A Portola Drive, San Francisco 11. Ramon and Nellie Flores (an individual(s)) #917/1 DBA Dickinson-Warren Business College 2121 Allston Way, Berkeley, CA 12. National Truck School #918/1 California Corporation 5810 Paradise Drive, Corte Madera, CA 94925 13. Input Data, Inc. (AKA Data Train) #921/1 California Corporation 2525 Stanwell Drive, Concord, CA 94520 14. Switchboard Training Center, Inc. #927/1 California Corporation 760 market Street, Suite 640, San Francisco, CA 94102 15. Max Garcia (an individual) #'936/1 DBA Cal Tech Welding School 1101-10th Street, Berkeley, CA 94710 t 5 QQ I VOCATIONAL TRAINING INSTITUTIONS LISTING CONTRACTOR 16. Heald Business College (AICA Heald College) #909/l California Corporation 2085 North-Broadway, Walnut-Creek, CA 94596 17. National Systems (AKA The Bryman School) #912/1 California Corporation 731 Market Street, San Francisco, CA 94102 18. College of California Medical Affiliates #915/1 California Corporation 214 Van Ness Avenue, San Francisco, CA 94102 19• Heald-Business College (AKA Heald College) #919/1 California Corporation 2142 Broadway, Oakland, CA 94612 20. National Medical Enterprises, Inc. #920/1 (AKA Institute of Medical Studies) California Corporation 2114 Berkeley Way, Berkeley, CA 94704 21. Tom Goodson (an individual) #924/1 DBA California Beauty College 2885 Ygnacio Valley Boulevard, Walnut Creek, CA 94598 22. Bjorn Ford (an individual) #934/1 DBA Bjorn's Hairstyling Academy 2647 Springs Road, Vallejo, CA 94590 (4e In the Board of Supervisors of Contra Costa County, State of California January 23 , 1979 In the Matter of Appointing Persons to the Contra Costa County Justice System Subvention Program Advisory Group On August 8, 1978, the Board of Supervisors adopted Resolution No. 78/795 which established the Contra Costa County Justice System Subvention Program Advisory Group; and The State law having provided that the group be comprised of a number of County officials who will hold office by virtue of their positions; and The incumbents of these positions having been retired or changed; IT IS THEREFORE BY THE BOARD ORDERED that the following changes to the membership of the Advisory Group •are a proved: Category No. 2 - Richard R. Rainey, Sheriff-Coroner, replacing Harry D. Ramsay Category No. 3 - Robert J. Cooney, Presiding Judge, replacing Richard E. Arnason Category No. 7 - Richard LaPointe, County Superintendent of Schools, replacing Floyd Marchus Category No. 8 - Melvyrn G. Wingett, County Administrator, replacing Arthur G. Will PASSED BY THE BOARD on January 23 , 1979. I hereby certify that the foregoing is a true and correct co" of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. CAO Witness my hand and the Seal of the Board of cc: New Appointees Supervisors George J. Roemer, affixed this 23rd doy of January . 19 79 County Criminal Justice Agency �. R. OLSSON, Clark 8- �j- Deputy Clerk Mary, Craig H-24 4/77 15m J In the Board of Supervisors of ' Contra Costa County, State of California JAN 23 i g , 19 _ In tho Molim aF Amendment to Agreement with . Control Data Corporation On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute.Amendeent No. 4 to Agreement for Lease No. G5-1325 and Contract No. G4-1250 betty et Contra Costa County, Commercial Credit Computer Leasing, Inc., and Control Data Corporation for the rental and maintenance of computer equipment as specified in the Amendments. Passed by the Board on JAN 2 3 1074 I hereby certify that the foregoing is a trust and cored copy of an ordw Med on the minutes of said Board of Supervisors on t6 dale aforesaid. Orig. Dept.: Auditor-Controller Witness my hand aid the Seal of do Board of cc: (all c/o Data Processing) Susan Control Data Corporation offixed this day of JAN 3 ��� 19 Auditor-Controller ,/' Data Processing J. R. OLSSON, Clerk County Administrator By 0 puty Clerk Robbie�G,kier►er H•24 3/7615m 00118 In the Board of Supervisors of Contra Costa County, State of California January 23 . 19 In brie#Meter of Introducing Ordinance No. 79-18 Amending Chapter 96-6 of the County Ordinance Code (Street Lighting in New Subdivisions) The Board on June 20, 1978, having requested the Public Works Director, Director of Planning and County Counsel to prepare the necessary revisions to the County Ordinance Code to implement the use of high pressure sodium vapor street_ lights, and to permit the Public Works Department to select the most advantageous street lighting rates and to collect the appropriate lighting fees in conjunction with -new land developments; and The Public Works Director having this day submitted a proposed Ordinance amending Chapter 96-6 of the County Ordinance Code pertaining to street lighting in new subdivisions, and said Ordinance having been introduced, and the Board by unanimous vote of the members present having waived full reading thereof; IT IS BY THE BOARD ORDERED that January 30, 1979 is fixed as the time for adoption of same. PASSED by the Board on January 23, 1979• I hereby certify that the foregoing is o true and correct copy of an order ontmed on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Public Works Department 1Witnen my hand and the Seal of the Board of Traffic Operations Supervisors oliixed this 23rd day of January 19 79 CC County Counsel D i rector, of Planning J. R. OLSSON, Clerk By->"` " �c -� Deputy Clerk 0011.9 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California Tarnar 9� . 19 In the Matter of Hearing on the Request of Diablo _ Engineers, Inc. (2243-RZ) to Rezone Land in the Walnut Creek Area. Dr. Jerry Geernaert, Owner. The Board on January 2, 1979 having continued to this date the hearing on the recommendation of the County Planning Commission with respect to the request of Diablo Engineers, Inc. (2243-RZ) to rezone land in the Walnut Creek area; and Mr. Arthur Shelton, attorney representing Dr. Jerry Geernaert, owner, having submitted a January 22, 1979 letter to the Board requesting that the aforesaid rezoning matter be referred back to the Planning Commission for reconsideration; IT IS BY THE BOARD ORDERED that rezoning application 2243-RZ is REFERRED back the Planning Commission. PASSED by the Board on January 23, 1979. I 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. Witness my hand and the Seal of the Board of CC: Diablo Engineers, Inc. Supervisors Dr. Geernaert affixed this 23rdd of January 19 79 1`x. Shelton ay Mr. Ambrose Mr. Scharf C SSON, Clericlir. Irwin Rolf & Isabel Kvalvik BY_ Y� Deputy Clerk Director of Planning .onda Amdahl 00 lay H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California January 23 . 19 In the Matter of Acknowledging Receipt of Report on Write-Off of Certain Accounts. Pursuant to Resolution No. 74/640 adopted by the Board on July 23, 1974, the County Auditor-Controller submitted to the Board a detailed report of certain hospital accounts receivable written off for the month of December, 1978, totaling $169,472.23, of which total $141,964.88 represents accounts returned by the collection agency as uncollectible; IT IS BY THE BOARD ORDERED that receipt of said report is hereby ACKNOWLEDGED. PASSED by the Board on January 23, 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 they date aforesaid. Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed this-23rd—day of January 19 79 J. R. OLSSON, Clerk By .� 1/1. .,%tl.��„,����. Deputy Clerk H 24 12/74 - 15•M Diana M. Herman 001,21 - ' In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Matter of Denying Refund of Unsecured Property Taxes, Fiscal Year 1978-1979. On the recommendation of County Counsel., IT IS BY THE BOARD ORDERED that the following claim(s) for refund of. taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are DENIED: Claimant Bill Number(s) International Paper Credit Not Given Corporation PASSED by the Board on January 23, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and thq Seal of tl:a Board of cc: Claimant(s) Supervisors County Auditor-Controller cffixed this 23rd day of January 1979 County Treasurer-Tax Collector County Counsel J. R. OLSSON, Clerk County Administrator By - 1 . Deputy Clerk Diana M. Herman . H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 23 , 19 79 In the Matter of Joint Use Agreement Zinfandel Drive Subdivision 4828 Oakley Area The United States Department of the Interior, Bureau of Reclamation, has requested that the County subordinate its rights along a portion of Zinfandel Drive in Subdivision 4828 for a Contra Costa County Mater District Distribution System lateral 5.3; and Since the County's rights have previously been subordinated for a 990 lineal foot portion of Zinfandel Drive because the pipe was constructed and right of way was deeded to the Bureau of Reclamation prior to the dedication of the roads to the County within Subdivision 4828; and Since the realignment of a 370 foot portion of the Hater District Distribution System lateral pipe along Zinfandel Drive has recently been completed, the Bureau of Reclamation will quitclaim its rights to the old line along Bordeau Drive in exchange for the rights in Zinfandel Drive, an equal exchange; and The Public Works Director having recommended that the Board approve the Joint Use Agreement between the United States Department of the Interior, Bureau of Reclamation, and Contra Costa County and authorize the Public Works Director to sign the Agreement on behalf of the Board of Supervisors; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on January 23, 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 1Nitnass my hand and the Seal of the board of Land Development Division Supervisors affixed this 23rd doy of .Tamp wry 193c� cc: Public Works - Maintenance Planning Department Contra Costa ?tater Di st.w/agreements J. R. OLSSON, Clark Raymond Vail & Associates By ' !��,� Deputy Clerk 101 Railroad Ave. Helen H. Kent Antioch, CA 94509 The Hofmann Company P. 0. Box 907 Concord, CA 94522 H-24 4/77 15m 4 In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 M In the Matter of Lease with Contra Costa County . Fire Protection District for Community Garden Site in Martinez. IT IS BY THE BOARD ORDERED- that its Chairman is AUTHORIZED to execute a lease with the Contra Costa County Fire Protection District, 2010 Geary Road, Pleasant Hill, California for use of land by the Cooperative Extension Community Gardening Project..in Martinez, during the period January 1, 1979 through January 1, 1982. PASSED by the Board on January 23, 1979 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. c c: Public Works Witness my hand and the Seat of the Board of Attn: A. Pfeiffer Supervisors Cooperative Extension affixed this 2 rdday of January . 1979 Contractor County Auditor-Controller J. R. OLSSON, Clerk County Administrator By. Deputy Clerk Robbie G&rrez H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California JAN 2 3 1979 . 19 In the Matter of Approval of County Drug Abuse Services Needs Assessment Contract IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Interim Contract #24-104 with the Center for Human Development to be effective January 1, 1979 for a period of three months or upon execution of a regular contract unless sooner terminated at a startup cost of $8,100 in State/County Drug Abuse Augmentation funds for purposes of preparing a County Drug Abuse Services Needs Assessment for County Drug Abuse Board use. PASSED BY THE BOARD on JAN 2 :i 1979 I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit affixed this of JAN 2 3 1979 _ 19 cc: County Administrator County Auditor-Controller County Medical Director J. R. OLSSON, Clerk Mental Health Director Mental Health Advisory Board ByOeputjr Clerk Robbie = tierrez EH:gm H-24 4177 15m -ANA, 1 t ' In the Board of Supervisors of Contra Costa County, State of California January 23 . 19 79 In the Matter of Executing a Contract with the State Department of Food and Agriculture for Reimbursement for Urban-Structural Pesticide Inspections The Board of Supervisors, having this day considered the terms under which the state will reimburse the county for the costs of conducting urban-structural pesticide inspections; and The County Agricultural Commissioner-Director of Weights and Measures, having recommended the executing of the contract in order to receive additional reimbursement for regulatory services already performed, IT IS BY THE BOARD ORDERED, that the recommendations of the County Agricultural Commissioner-Director of Weights and Measures be approved and that the Chairman, Board of Super- visors, is authorized to execute a contract with the State Department of Food and Agriculture in the amount of $5 377.951 for the period January' 2, 1979 through September 30, 1§79. PASSED by the Board on January 23, 1979. 1 hereby certify that the foregoing Is o true and correct copy of an order enia 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 23rdday of January____, 19 79 Orig: Agriculture J. R. OLSSON. Clerk cc: Auditor-Controller By Deputy Clerk County Administrator Robbie -u ierrez State Department of Food and Agriculture H-24 3/76 15m fj In the Board of Supervisors of Contra Costa County, State of California. January 21 , 19 J In the Matter of Authorizing the Chairman to Execute Program Year 1979 Contracts with Head Start Delegate Agencies IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute contracts with Head Start Delegate Agencies as named below for the period of January 1, 1979 to December 31, 1979. AGENCY FEDERAL LOCAL TOTAL North Richmond Neighborhood House, Inc. $230,790 $58,193 $288,983 Bayo Vista Tiny Tots Nursery School, Inc. 80,850 20,213 101,063 Martinez Unified School District 26,460 8,780 35,240 Mt. Diablo Unified School District 164,640 41,160 205,800 First Baptist Church of Pittsburg 147,000 36,750 183,750 United Council of Spanish Speaking Organizations 189, 630 47,408 237,038 Passed by the Board on January 23, 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. CSD Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 23rd day of January 19 79 NRNH Bayo Vista Martinez USD J. R. OLSSON, Clerk Mt. Diablo USD By Deputy Clerk First BaptistWE UCSSO R bie 6�ierrez UV-127 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the !Natter of Elimination of $10 fee for County Employees participating in Continuing Education Classes at County Medical Services. Pursuant to the Board's Order dated October 31, 1978 establishing a fee of $10 per unit for County employees and $23 per unit for non-County employees participating in continuing education classes at County Medical Services; On the recommendation of the Director, Human Resources Agency, and the Joint Conference Committee, IT IS BY THE BOARD ORDERED that the Board Order dated October 31 , 1978 is HEREBY AMENDED to DELETE the $10 fee for County employees participating in said classes at County Hospital . PASSED BY THE BOARD ON JANUARY 23, 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. Ori g: Human Resources Director Witness my hand and the Seo! of the Board of Acting Med. Director Supervisors Betty Buchanan affixed this 23rd day of Tannat�r 19. 9 Joint Conference Committee County Administrator County Auditor J. R. OLSSON, Clerk County Health Officer ByDeputy Clerk Diana M. Herman 0 0115 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia Tan»ary 7� 19 In the Matter of Hearing on the Appeal of Mr. Charles Pringle from County Planning Commission Denial of Application for Minor Subdivision 143-78, Oakley Area. afr_ rl Pn Rranvnl rl nwnPr The Board on December 19, 1978 having fixed this time for hearing on the appeal of Mr. Charles Pringle from County Planning Commission denial of application for Minor Subdivision 143-78 to divide 2.25 acres into two lots, Oakley area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the property is presently zoned General Agricultural (five acres minimum lot size) ; and Mr. Pringle having stated that although the property is zoned General Agricultural, the East County General Plan allows for smaller parcels where suitable and having advised that there are several one-acre parcels in the surrounding area; and Supervisor E. H. Hasseltine having stated that he was in favor of the appeal subject to the proposed conditions of approval; and Mr. Pringle having expressed concern for some of the conditions and having requested an opportunity to meet with the Public Works Department; and _ Supervisor-Hasseltine having-.recommended that the hearing be continued for one week to allow the applicant an opportunity to meet with the Public Works Department to clarify the proposed conditions of approval; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 23, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order enia an tho minutes of said Board of Supervisors on the date aforesaid. CC: Mr. Charles Pringle Witness my hand and the 59ol of of Mr. Glen Branvold Supervisors Director of Planning affixed this 23=dday of Jawaar7 . 19U_ J. j N, Clerk By 4-rt Depuly Clerk onda Amdahl 0V1� H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 23 In the Matter of Dismissal of Lawsuit with respect to Recovering Social Service Funds from Contra Costa County. The Board having received a January 10, 1979 status report from County Counsel advising that the federal government is precluded from recovering $545,028 in Social Service funds from Contra Costa County as a result of' recent federal legislation and, therefore, the lawsuit concerning the rights of the parties (Alameda County, et al. v. Califano, et al. U. S. District Court, Northern District, No. C750194SC) is being dismissed; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. PASSED by the Board on January 23, 1979. I hereby certify that the foregoing is a true and carred copy of on order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisor CC: Social Service Departmentbffixed this 23rd January fq 79 Director, Human Resources Agency County Counsely�. � � J. R. OLSSOt� Clerk County Administrator g , _ �,,�,�„�.�, Deputy Clerk County Auditor-Controller Diana M. Herman '001 H-24 4/77 15m In the Board of Supervisors of Contra Costa County,. State of Califomia January 23 19 79 In the Matter of Request of the City Administrator, City of Brentwood, for Authority to Administer Assessment District Proceedings to Construct Sewers and Other Facilities. The Board having received a January 15, 1979 letter from Mr. James M. Buell, City Administrator, City of Brentwood, on behalf of the Brentwood City Council,- requesting that the Board grant the City authority to administer assessment district proceedings to construct sewers and other facilities to serve certain developed and undeveloped unincorporated lands south of Balfour Road, west of Highway 4, and north of the ECCID main canal adjacent to the City; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Woks Director. PASSED by the Board on January 23, 1979. 1 hereby certify that the foregoing is a true and correct copy of on ardor entered on the .minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the SW of the Board of Supervisors CC: City of Brentwood offiixed this23rd &y of January 19 79 Public Works Director County Health Officer County Counsel n J. R. OLSSON, Clerk County Administra.or ByDeputy Cork Diana M. Herman H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 23 , 19 79 In the Matter of Approving Consent to Joint Use of a County Drainage Easement Agreement for Subdivision 3072, Orinda Area. The Public Works Director is AUTHORIZED to execute a Consent to Joint Use of a County Drainage Easement Agreement with Central Contra Costa Sanitary ON. District, permitting the District to install and maintain sanitary sewer facilities within an existing County drainage easement, located approximately 200 feet southeast of the end of Via Callados, in the Orinda area. PASSED by the Board on January 23, 1979. b Y O 3 U Q CL L d L o U U I hereby certify that the foregoing is a true and correct copy of an order enlmed on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Department t Public Works De Wigs my hand and the Seo! of the Boon! of Land Development Division Supervisors affixed this_ ay of 1911 cc: Recorder (via LD) Director of Planning J. R. OLSSON, Clerk County Assessor /' � A „tom' D Clerk Central Contra Costa San. Dist. By /I/ " - eP++ty P. 0. Box 5266 Helen N.Kent Walnut Creek, CA 94596 H-24 4/77 15m c _ c In the Board of Supervisors of Contra Costa County, State of California _Tartnary 93 , 197 , In the Molter of Resignation from the Contra Costa County Alcoholism Advisory Board. The Board having received a January 11, 1979 letter from Ms. Queenie Newkirk, Chairperson, Contra Costa County Alcoholism Advisory Board, advising that Ms. Joan Scott has resigned as a member of said Advisory Board; IT IS BY THE BOARD ORDERED that the resignation of Ms. Scott is ACCEPTED. PASSED by the Board on January 23, 1979. 1 hereby certify that the foroOng is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date ofamakL Witness my hand and the Seal of the Road of cc: C.C.C. Alcoholism Advisory Su this Board affixed s 23rdd� January 19 79 Director, Human Resources Ageney County Auditor-Controller �`� �j, p_ p�SSpN, Clerk County Administrator Public Information Officer By Do" Clerk Ronda Amdahl H-24 4/77 15m W3 C ( In the Board of Supervison of Contra Costa County, State of California January ?,3 In the Matter of Authorizing Emergency Work and the Expenditure of Funds over the $10,000 Contract Limit W.O. 4953-671 IT IS BY THE BOARD ORDERED that an 'emergency situation exists and that the Public Works Director is authorized to expend funds in the estimated amount of $30,000 to construct three bypass culverts on Pomona Street in Crockett, without complying with competitive bidding statutes. This work will replace a collapsed storm culvert. The Board FINDS that this work is necessary to permit continued use of the road and to avoid danger to life and property. The work will be done by Contractor under force account ' procedure. This project is a Class I Categorical Exemption under the Fnyironmental Impact Report requirements. PASSED by the Board*on January 23, 1979- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors*on the data aforesaid. Originator; Public Works Dept. Witness my hand and the Seal of the Board of Maintenance Div. Supervisors affixed this 'f-O�doy of .c6tlr�c 19_Z1 cc: . County Administrator Auditor-Controller J. R. OLSSON. Clerk Public Works Director / Maintenance Division By /l`-4&_,. Do" Cly Helen H.Kent H-24 4177 Ism In the Board of ,Supervisors of Contra Costa County, State of Califomia January 23, , 19 79 In the Moller of Street Lights Financing Proposal It is recommended by the Public Works Director, based on the conclusion that street lights are necessary for the safety and well-being of our citizens and their property; that the Board SUPPORT the following proposal : 1. That the State Legislature determine that street lights are essential and that the power companies should provide them under rules and conditions established by the Public Utilities Commission. 2. That the Public Utilities Commission establish rules and regulations as to the intensity and amount of lighting along various streets (urban residential , urban arterial , rural , etc.) 3. Local jurisdictions designate lighting service boundaries and levels of service to be provided under the P.U.C. rules. 4. The serving power companies provide the lights In accordance with 2 and 3 above and finance their operations as a basic cost of doing business. It is also recommended that the Board urge the legislature, through our Contra Costa legislators, to pass a resolution or statute making the above determination and directing the P.U.C. to'proceed to implement the proposal ; It is further recommended that copies of this proposal be sent to the County Supervisor's Association of California and the League of California Cities with a request for their support. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED PASSED BY THE BOARD on January 23, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the .minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : P.W. Administration Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Counsel affixed this�.3doy of inti 19 C.C. Legislators(via P.W. ) f C.S.A.C. (via P.W. ) League of Ca. Cities(via P.W.) J. R. OLSSON, Clerk By �' ' f Deputy Clerk Helen H.Kent 00'135 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Matter of Approve W.O. and Project for the Installation of Fencing and Gates on Norris Creek W.O. 4731-330 WHEREAS the Public Works Director, having recomwnded that the Board of Supervisors authorize the expenditure of $2,000 for the installation of right of way fencing and access gates on Norris Creek between Tarreyton Drive and Broadmoor Drive in the San Ramon area; and WHEREAS the project is in response to requests from adjoining property owners and is financed by the Channel Maintenance funds, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director be APPROVED. The work will be done by County forces. The Board concurs in the finding that this project is a Class I Categorical Exemption under the Environmental Impact Report requirements. PASSED by the Board on January 23, 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. Public Works - Maintenance Witness my hand and the Seal of the Board of cc: County Administrator Supervisor , Public Works Director affixed d,;s��` of " y,jz� 19,y_ Maintenance Div. —' J. R. OLSSON, Clerk By f t -t" . Deputy Clerk Mien Y._K?rl H -24 3/76 15m ININ < In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 7-CL In the Matter of Certificate of Commendation. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Commendation to Louis H. Martin, who retired recently, as Executive Officer of the Contra Costa Labor Health and Welfare Council, in recognition of his many accomplishments benefiting not only the ' labor movement, but the community at large. PASSED by the Board on January 23, 1979. I hereby certify that the foregoing is a true and correct copy of an order w-Is d on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Information affixed this 23rd day of =Tanuary . 19--7-9 Officer .� J. R. OLSSON, Clerk By Deputy Clerk M. Vannucchi flu W H-24 4/77 15m VIM In the Board of Supervisors of Contra Costa County, State of California January 23 . 19 79 In the Matter of Handwalker for use at the County Courthouse. The Board having received a January 16, 1979 letter from Mr. E. A. Taliaferro, 1949 Pullman Street, San Pablo, California suggesting that the County purchase a handwalker for use by disabled persons at the County Courthouse; IT IS BY THE BOARD ORDERED that the aforesaid suggestion is REFERRED to the County Administrator for review and response. PASSED by the Board on January 23, 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 Seo! of the Board of Supervisors CC: Mr. E. A. Taliaferro affixed this 23rd doy of JanuarXv_„ 19— County Administrator County Clerk J. R. OLSSON, Clerk �� Director, Human By � �c.�� t- � Deputy Cleric Resources Agency Diana M. Herman 'rui ;t H-24 4/77 15m ' In the Board of Supervisors of Contra Costa County, State of California January 23 .-19 7n In the Matter of Reappointment to Board of Directors of the Eastern Contra Costa Transit Authority. Supervisor E. H. Hasseltir_e having noted that the term of office of rs. golly Reeves on the Board of Directors of the Eastern Contra Costa Transit Authority expired on December 31, 1978 and, therefore, having recommended that she be reappointed to said Board for a two—year term ending December 31, 1980; IT IS By THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 23, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order enhrad on the minutes of said Board of Supervisors on the date aforesaid. c c: ..s. `:oll}' Reeves Witness my hand and the Seal of the Board of CitiSupervisors es of Antioch Brentwood affixed this2?rc dayof .Tart=_.ary 192_Q,— Pittsburg Public ', orks Director Dare Llor o ' Planning OL N. Clerk County ruditor—Controller ey ✓' /jVDeputy Clerk County Administrator Gloria ;% Palonio County Treasurer—max. Collector H-24 4177 15m �! �� c In the Board of Supervisors of Contra Costa County, State of California Ja»ua1�-� 23 . 1979 In the Metter of Amendment of Department of Agriculture's Conflict of Interest Code Pursuant-to Government Code 587303, and in accordance with the January 3, 1979 memorandum from the Department of Agriculture re:' the above-referenced matter, this Board hereby APPROVES the following proposed amendment to the Department of Agriculture's Conflict of Interest Code: 1. On Exhibit "A" , add the designated position of Animal Center Technician and assign to said position disclosure category III. PASSED by the Board on January 23 , 1979, unanimously by the Supervisors present. EBH:sb CC,. K. E. Danielson, Agricultural Commissioner-Director of Weights !Wasures County Counsel 1 hereby certify that the foregoing is a true and cored onpy of an order a-is @4 on the minutes of said Board of Supervisors on the date ofonmakL WNness my hand and the Seal of the Board of supervisors affixed this 231_ddoy of Tar,nar��, 19Z2 . R. OLSSON, Clerk Bygg Deputy Clerk Ronda Amdahl H-24 4/77 15m 001" 1 ; In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Maher of Notice of Non-renewal of Land Conserva- tion Contract, portion of Agricultural Preserve No. 8-71 (1499-RZ) The Board on January 9, 1979 having referred to the Director of Planning a letter from Roy C. James and Doris T. James requesting recorda- tion of a Notice of Non-renewal of a Land Conservation Contract, a portion of Agricultural Preserve No. 8-71 (1499-RZ); and It having been noted that said land is presently covered by a Land Conser- vation Contract with the County for a ten-year term and that the above named persons, as property owners, request that the contract not be renewed on March 1, 1979 to allow it to expire on the last day of February 1988; and The Director of Planning having submitted a January 12, 1979 memorandum to the Board recommending that the aforesaid notice of non-renewal be accepted; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED, and the Clerk of the Board is DIRECTED to record said request of non-renewal with the County Recorder. PASSED by the Board on January 23, 1979. _ 1 hereby certify that the foregoing is o true and correct copy of on order entered on the minutes of said Board of Supervison on the date aforesaid. Witness my hand and the Sed of the Board of Supervisors affixed this 23rddy of January , 19 79 J. R. OLSSON, Clerk cc: County RecorderBy�`�'= s=, f' �`w�^x � ' OWN Clark Director of Planning Diana M. Herman County Counsel County Administrator County Assessor Mr. and Mrs. Roy C. Janes 00141 H-24 3/76 15m lel/ In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Matter of Resignation from the Human Services Advisory Commission. Supervisor Sunne Wright McPeak having advised the Board of her resignation as an at-large Commissioner from the Human Services Advisory Commission, effective January -8, 1979, the date she officially took office as a Supervisor; IT IS BY THE BOARD ORDERED that the resignation of Supervisor McPeak from said Commission is ACCEPTED. PASSED by the Board on January 23, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of Supervisors CC: Human Services Advisory afxed thi.23rd of January 19 79 Commission Director, Human Resources Agency )) // J. R. OLSSON, Clerk County Administrator ByDeputy Clerk Public Information Officer Diana M. Herman County Auditor-Controller H-24 4/77 15m 100144 c: C In the Board of Supervisors of Contra Costa County, State of California January 23 0, 197-2— In 197-2—In the Maher of Agricultural Drainage and Salt Management in San Joaquin Valley The Board received a letter dated January 5, 1979 from Mr. Louis A. Beck, Director of the San Joaquin Valley Interagency Drainage Program, 1490 W. Shaw Avenue, Suite F, Fresno California 93711 transmitting a report entitled "Agricultural Drainage and Salt Management in the San Joaquin Valley" dated January, 1979 which includes a recommended plan and a draft environmental impact report. IT IS BY THE BOARD ORDERED that said report is referred to the Public Works Director, Environmental Control, for report. PASSED by the Board on January 23, 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 Seel of the Board of cc: County Administrator Supervisors Public :-forks Director affixed this 23rd day of January . 1912_ Environmental Control San Joaquin Valley Interagency Drainage Program J. R. OLSSON' Clerk By ^r (' , 4'�..� -• Deputy Cleric Helen H. Kent H-24 4/77 15m 00143 In the Board of Supervisors of Contra Costa County, State of California January 2 -019 79 In the Motter of Reappointment to Contra Costa Mosquito Abatement District No. 1: Supervisor Sunne weight McPeak having noted that the tern of office of Mrs. Freda Ericksen on the Board of Trustees of the Contra Costa Mosquito Abatement District No. 1 expired January 2, 1979, and, therefore, having recommended that she be reappointed to said Board for a two-year term ending January 2, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on January 23, 1979. 1 • I hereby certify that the foregoing is a true and correct copy of an order 0-10 on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. Freda Lricksen Witness my hand and the Sed of the Board of County Administrator Supervisors Public Information Officer affixed this 23rd day of January 193-9— Contra Costa Mosquito Abatement District No. 1 J. R. OISSON, Clerk gy ,/ , Do" Clerk N. Pous N-24 4/77 15m 00144. In the Board of Vi V Of Contra Costa County, State of California Jat:u " 23 . 1!M In do Muftr of Executive Session. At 9:22 a.m. the Board recessed to meet in Executive Session in Room 105, County Administration Building, Martinez, California to discuss litigation matters. At 10:30 a.m. the Board reconvened in its Chambers. She Chairmen announced that Supervisor R. 1; Schroder would be absent for the balance of the morning. The Board then contimed with its agendaed items. Supervisor Bobroderer ftrned for the afternoon session. At 2:30 p.m. the Board recessed into Executive Session in Room 105, County Administration Building, Martinez, California • - to discuss a personnel matter, pursuant to aovI w -- at Code Section 54957. At 3:20 p.m. the Board reconvened in its Chambers and approved the folli ing or/dares . ''~�F'iL♦.� ,y�. �,�lr.��i..'.,r,,� r... •;''�• {� `ti.C.%irrt'i�r6+v.� ., .a. . 1{„r •iv'i+{-,I• 4 � •�CLsaw � !.�/.c�I'7�. Com'+-s/ y.�� ::?. ;•.Jitell 00145 1 / � l In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Matter of Appointment to the Overall Economic Development Program Committee. Supervisor R. I. Schroder having noted that the term of office of Mr. Kelly Martin Wilson on the Overall Economic Development Program Committee expired on December 31, 1978 and, therefore, having recommended that Mr. 0. J. Williams, 1414 Eagle Point Ct. , Lafayette, California 94549 be appointed 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 23, 1979. 1 hereby certify that the foregoing is a hue and correct copy of on ordw side on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. 0. J. Williams Supervisors OEDP Committee affixed this 23rd day of January . 1979 via Planning Director of Planning County Auditor-Controller J. R. OLSSON, Clerk County Administrator BDo" Clerk Public Information Officer yb Diana M. Herman 001 H-24 4/77 15m 1 { In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Matter of Reappointments to the Citizens Advisory Committee for County Service Area M-11. Supervisor R. I. Schroder having noted that the terms of office of Mr. Clarence Betz, Mrs. Dorothy Siefert and Mr. Wilson Young on the Citizens Advisory Committee for County Service Area M-11 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 APPROVED. PASSED by- the Board on January 23, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of CC: Mr. Clarence Betz Supervisors Mrs. Dorothy Siefert affixed this 23rd day of January . 19 79 Mr. Wilson Young Citizens Advisory Cte. via Service Area Coordinator., J. R. OLSSON, Clerk Service Area Coordinator / Public Works Director BY 1- Deputy Uerk County Administrator Diana M. Herman Public Information Officer P. H-24 4/77 15m In the Board of Supervisors ' of Contra Costa County, State of California January 23 . 19 79 T In the Matter of Report of County Planning Commission with Respect to Pro- posed Amendment to County Ordinance Code Providing for a New Special Office District (0-2) . The Director of Planning having notified this Board that the County Planning Commission recommends approval of a proposed amendment to the Ordinance Code which would provide for a new Special Office District (0-2) that will allow flexible development standards as they relate to specific areas; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 20, 1979 at 1:30 p.m. , in Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to code requirements, publish notice of same in. the _CONTRA COSTA TIMES. PASSED by the Board on January 23, 1979. 1 hereby certify that the foregoing is a true and corned copy 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 Supervisors CC: Hansen, Murakami, affixed this 23rd of January 19 79 Eshima, Inc. Tinning & DeLap, Attorneys Director of Planning J. R. OLSSON, Clerk County Counsel g ` A- p Clerk Y eputy Diana M. Herman H-24 4/77 15m N■�/ifs In the Board of Supervisors of Contra Costa County, State of California January 23 , 1979 in the Matter of Request for Review of Planning Fee Schedule Supervisor Tom Powers having recommended that the Planning Department review the fee schedule for land use and various permits to determine the feasibility of reducing or eliminating said fees for community interest groups receiving public funds; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on January 23, 1979• I hereby certify that the foregoing is a true and correct copy of an order ordered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Boo►d of cc: Director of Planning Supervisors County Counsel afFixed this 23rd day of__jap2ary 1979 County Administrator J. R. OLSSON, Clerk By 'C .,� / �- —• Deputy Gerk Vera Nelson 00149 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 3 19 79 In the Matter of Appointment of Director for the- Division of Drug Abuse in the State Department of Alcohol and Drug Abuse The Board having received a January 17, 1979 letter from David Bruce, Chairman, Contra Costa County Drug Abuse Board, expressing concern that the position of Director for the Division of Drug Abuse in the State Department of Alcohol and Drug Abuse is still unresolved, and recommending that the Board convey its request to the Director of said state department that the division appointment be a person qualified and knowledgeable in the field of drug abuse; The Board having considered same, IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on January 23, 1979. ' I hereby certify that the foregoing is o true and correct copy of an order +►Herod on the minutes of said Board of Supervisors on the dote aforesaid. cc• R. Saenz, Director, Witness my hand and the Sed of the Board of Department of Alcohol Supervisors and Drug Abuse affixed this 23rdd�, of January . 199 D. Bruce, Chairman, Contra Costa County Drug d, R. OLSSON. Clerk Abuse Board 1 County Administrator By � Deputy Clerk Public Information orot C. G ss Officer OW 59 H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 in the Matter of Appeal of Contra Costa County Public Works Department from Action of the San Ramon Valley Area Planning Commission on Application for Development Plan No. 3049-78, San Ramon Area. The Board on December 5, 1978 having fixed this date for hearing on the appeal of the Contra Costa County Public Works Department from Condition 8 F imposed by the San Ramon Valley Area Planning Commission in connection with the approval of the application of Doug Dahlin and Company for Development Plan , No. 3049-78 to establish an office complex in the San Ramon area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal; and Mr. William Gray, Assistant Public Works Director, Land Development, having stated that staff had met with the applicant and that an agreement had been reached satisfactory to all parties that would modify the conditions of approval; and > I Supervisor E. H. Hasseltine having recommended that the appeal of the Public Works Department be granted in part and- that Development Plan No:. 3049-78 be approved subject•'to revised 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 23, 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: Doug Dahlin and Company Witness my hand and the Seal of the Board of Doug Offenhartz Supervisors Director of Planning affixed this 23rd d y of January 19 79 Public Works Director County Health Officer Building Inspection _ J. R. OLSSON, Clerk Deputy Clerk Diana M. Herman H-24 4/77 15m 151 Conditions of Approval - 1 3049-78 EXHIBIT "AP 1. Mvelnpment shall he .15 shown an the revised plans Submitted, 'dated by tho Planning lh:partment August '1, 1978, subject to final review ;utd approval by the County Zoning Administrator prior to,the issuance of a building permit and subject to the conditions listea• bolow. 2. Prior to the issuance of a building permit, a-final landscape and irrigation plan shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for . landscaping improvement shall be submitted with the plan. Landscaping' and irrigation shall be installed prior to occupancy. This plan shall include: A. A coordination between the existing trees along the frontage of Old Crow Canyon load to be preserved and tlta landscaping to be plotted. B. The original grade around significant trees to be preserved shall not be changed. C. if occupancy is requested prior to the installation of the landscape and irrigation improvements, than either: (1) a cash deposit; (2) it-bond; or (i) a letter of credit shall be delievered to the County for 100 percent , of the estimated cost of the uncompleted portion of the landscaping and irrigation improvements. If 'compliance is not achieved after. six months _ of occupancy, as determined by the County Zoning Administrator, the -County shall contract for"the completion of the landscaping :md irrigation improve- mcnts to he paid for by the held sum. The County shall return the unused portion within one year of receipt or at the conpleiioq of all work. if drought conditions exist, the six months period can be extended by'the Zoning Administrator. 3. Prior to the issuance'of building permits the applicant shall submit complete building plans for final review and apprF. fa by the County. Zoning Administrator as to the exterior materials, color, design, etc. 4. During any phase of site preparation or construction, if any potentially ' significant archeological finding is uncovered, further project development should cease immediately and a qualified archeologist should ovaluate the significance for the find and. advise the County. The project could only resume after thorough review by the County as to if and how continued development could occur. S. Exterior lighting shall be of a non-glare nature and deflected away from adjacent properties. 6. Tlie developer and/or his representatives shall notify the Department of Fish gild Caere, P.O. Box 47, Yountrille, CAlifornia, 94599, of any proposed or existing construction and/or grading project within the property that- may affect the streams in accordance with Section 1601 and 1602 of the Fish and Came Code. . 00152 . Conditions of Approval - # 3049-78 Page 2 7. The subject property lies within a flood prone area as designated on the maps prepared by the U.S. Geological Survey in cooperation with the U.S. Department of Housing and Urban Development, Federal Insurance Administration, for the San Francisco Bay Area: 8. Comply with the requirements of the Department of Public Works as -follows: A. Comply with the requirements of Division 914 of the Ordinance Code with respcc to drainage. For the purposes of determining drainage casement requirements'.- the top of bank for San Ramon Creek, at the .easterly end of Parcel C, shall' ` considered as elevation 514 (;). B. The finished floor elevation for the proposed building on Parcel C of M 75-7-- shall 5-7=shall be above elevation 514. C. Submit site grading and drainage Plans to the Public Works Department, -Land Development Division for review prior to the issuance of any buiIding.permit - : or the construction of any site improvements. D. Install all utility distribution services underground. E. File the parcel map for.Subdivision MS 75-78 prior to the issuance of any building permits. F. Comply with the requirements in Division 1006 "Road Dedication and Setbacks" of the County Ordinance Code. This will require: 1) Construct curb, 6-foot 6-inch (width measured from curb face), drainage, median island, and pavement videning on Crow Canyon Road; and 2) Install street lighting on Crow Canyon Road. These conditions will be considered satisfied by any of the following: 1) Formation of an Assessment District including the subject frontage; 2) Construction of improvements concurrently with development, completed prior to occupancy; and 3) Bond improvements prior to occupancy. 9. Comply with the requirements of the Building Inspection Department as follows: A. Building pernits and survey required. B. Comply with Board Resolution 75/850 and 75/831 C. Application for permits to include grading and drainage plans. 10. Comply with the requirements of the San Rarzon Fire Protection District as follows: 00153 Conditions of Approval - # 3049-78 Page 3 Requirements for Parcel "B": A. Building to be protected by products of combustion detectors supple- mented by heat detectors. B. Detector system to be supervised by an approved central station with retransmission by tape to our station. In addition, a follow-up by telephone call is required. C. A public hydrant conforming to East Bay Municipal Water District specifications shall be installed on west side of the driveway. D. Fire extinguisher type and number to be specified by the fire district at a later date. E. Plans of the detector system and building plans to be approved by the fire district. F. Detector system test to be witnessed by the fire district. G. Fee to be charged for plan checking and on-site Inspection of detector. installation and test. Requirements for Parcel "C": A. The building shall be completely covered by Automatic Sprinkler Fire Protection System: B. The sprinkler system shall be supervised by an approval central station * with retransmission by tape to our station.- In addition, a-follow up by telephone ekli is required. _ C. A public hydrant-conforming to East*"y Municipal Water District specifications shall be installed on the west side of the driveway. D. A Fire Department Connection shall be installed next to the fire hydrant in a convenient location. This connection is necessary to increase the pressure in the sprinkler system should it become necessary. The Post Indicator Valve shall also be in this location. E. Fire extinguishers type and number to be specified by the fire district at a later date. F. Plans for the building and the sprinkler .system shall be submitted for approval by the Fire District. G. All testing of the sprinkler system shall be witnessed by the fire district. H. Maintain a minimum twenty foot (20 ft.) means egress through the parking lot. I. A fee for plan checking and sprinkler system testing will be charged. This fee shall be paid before final approval of said sprinkler system. Conditions of Approval - 3049-78 Page 4 11. Comply with the requirements of the Health Department, as follows: A. Sewage disposal serving the properties concerned is this Development . Plan shall be provided by the Central Contra Costa Sanitary District. B. Water supply serving the properties concerned shall be by the East Bay Municipal Utility District. C. Any deviations or changes affecting the concept of the Development Plan on file with the Health Department and dated July 31, 19789 shall be resubmitted for review before requirements for the Development Plan can be considered acceptable to .the Health Officer. 12. Parking and driveway areas shall be paved so as to prevent dust and pondiag of water. Dimensional requirements for parking shall comply with the ' County Parking Ordinance. 13. Light standards for the parking area shall be low lying. All exterior lights shall be deflected to shine on applicant's property and not toward adjacent properties. 14. The recommendations of the Geotechnical Engineering Investigation prepared by Hallenbeck-McKay and Associates shall be observed. If different geological conditions are encountered during the construction of the site!;, those conditions shall be assessed and new recommendations issued, -if necessary. 15. All signs shall be subject to the review and approval of,,the Zoning Administrator prior to installation. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Granting ) Permit under Section 418-2.004 ) of the Ordinance Code of Contra ) January 23, 1979 Costa County ) Permit No. 128 Henry F. Duarte DBA Duarte Hog Ranch Alhambra Valley Road Martinez, CA 94553 Effective January 1, 1979 This permit is granted subject to the following provisions: 1. Post the $2,000 bond with the Board of Supervisors as required by Section 418-2.006 of the Ordinance Code. 2. Every vehicle used in the business of refuse collec- tion shall have painted on the outside of each side wall of the hauling body, in letters not less.. than four (4) inches high and one (1) inch wide, the following legible information in a color contrasting with the body color: a. Name of refuse collector b. Permit number issued by the Board of Supervisors c. Number of vehicle, if more than one vehicle is operated by the collector. 3. Maintain the premises in a manner devoid of all accumulations of refuse. 4. Store all feedstuffs so as to totally preclude the availability of this material as food for rodents or breeding sources for flies. 5. Maintain all equipment in a reasonably clean fashion; transporting or collecting vehicles shall be kept clean, free from odors, and acceptable to the Health Officer.- 6. fficer:6. A means shall be provided to cover and contain refuse securely within the hauling body of every collecting or transporting vehicle so that no refuse shall escape. 7. Establish an intensive trapping and baiting program to eliminate the present population of rats. 8. Failure to operate the transport and hog feeding opera- tions in strict compliance with the conditions specified herein will result in revocation of the permit and forfeiture of the bond. 9. This permit expires December 31, 1979 and the applicant shall reapply thirty (30) days prior to the expiration date should a new permit be desired in order to continue transporting refuse. This permit is non-transferable. PASSED by the Board January 23, 1979. cc: Mr. H.F. Duarte County Health Officer Director, Human Resources CERTIFIED COPY Agency I certify that this is a full. true- & correct colsy of County Counsel the or! im l doct::nent which is on file �my office.. Y and Siva: is was r:t ::?.: F adopted by the IIna:d= of County Administrator Superri-o~ a: Co::tra Cwta C mn_?. California. on the date sha:.n. y_TrST: J. it. County Clerk S es-officio Clerk of said Eoard;os'Supervisors. by Deputy C14- k. � JANc" J�?9 . /!Ilse, on �U�S:� — —_ �— - BOARD AMON • ,• - Jan. 16,. 1979 Ascended ;::,: :; :t; .. .''�•... K' :Z•7 :��:i ' •Endfoisanan ts, and � r:•:• Ls 04 G%i ,iL:.iLL:?i ..a•.t.. : .L . ,.t L ,�1'? Cr =+_. a'�.ii'r Action. (All S•.•CLia/a. ) V`Lwa . S.L,.a.:14.sri� 117wtal..j L _1, s'?L.t.:•„ -16 references -are .o California J 0LUZ :. 1,15....�.: � ��,�_ ..,$i �a:a` S= .d, GoyezrMa-tt Cod?.) ) 913, paQ.eau note he =%t.:L".:fi���'•�•.:i.:t•:. Claimant: Larry Charles Johnson,602 Cherrywood Dr., Santa Rosa, CAt' ' 95401 :\s:OMO: Albert G. Rizzo, Jr. , Attorney At Law - Address: Post Office Drawer Z, Aealdsburg, CA 95448 DEC 28 1979- -aunt: $106000.00 Date Ruccived: December '28, 1978 B " deliver tb C1e4 4n - Dy mail, •post arked on • 6� 1979 I. . F:tau: Clerk of t1e Board of Supervisors TO. County Counsel . Amended Attached is a copy of tha above-notedk2aim or Application to Fi3e Lata Claim. DATED: Dec. 28, 1978 1 J.. R. OLSS!]R, Clerk, B} Deputy- Ii. FROM: County CoMisel TO: Clerk of the 3oard of Supervisors (Check one 'only) ( . , ) This Claim complies substantially with Sections 5s0 and 910.2. ( ) This Claim FAILS to comply substantially-with 'Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . Ile ( ) The Board should deny this Application to File a Late Claim -(Section[ 911.6): DEC 28 1978 JCXW B. CL.4USEti County Counsel, By .., Deputy. III. 6O.aRD ORDER By unaninous vote or-Supervis present • (Check one only) ( X) This%Claim is rejected in full.amen s ( ) This Application to File Late Clain is denied (Section 911.6) . I certify that this is• a true and correct copy of the Boards Order entered i, its minutes for this date. DATED: Jan. 23.1979 J. R. OLSSOS, Clerk, byx.-.9—.0_ Deputy D 3 snn x {1iAR6ING TO CLAMM1A\T (Government Code Sections 911.6 915) You !cave o:.t.y 1?.Os• ss phot, attce tr sg oa Al sW ee ..o you :+:cucsrL Lt'.4..ii. �o aa..Ee a 'Ceuta# GCto_ora on t_;I,tA xeJected CZ^.un (See Gott. Code Sec. 945.61 of 6 mo;th5 iton #J-.e dvv--'r..Z of you& rA;ap;icasi..on to Fite a Late Cta m c WUP. u.'a : .to ;';iii t_on a coact Dort 'lilies. Stom Section 945.4".6 -Ct_d n-Axq de.. Gene '(dee Section 9.45.05) . Yt'LL rMj SC& uLe aGvJ_'ee Cj atLy at toatnC{i OJ yotb-' Choie2 LL CoWle dZZ R WiG& 3 s•••:r't r ti • tt• a•+•.. t 0j*;!,a.a Cu- J.",F:.�.srt 110 Lt Zo .t.'`•7t°Cr✓-tee q IV. FRIM-1: .CLertk of the Boar 117: ti) CUuz_y Cn=se:, f?) County Ad=ir.lstrator Attachz-1 are Codes of tho above Clafto or Application. :fe notified the Clair-ant of the 3o•ir3's action on this Claim Or :Lvplication thy mil ling a copy of this do-maent. and a f.:amo thereof has been filed and andforse'a on the Board's copy of tills ,Chien in aacordanc-2 with Section 2.9703. D-.TED: Jan. 23 3,972 j. R. Oi.SSO", Claek, Sy = , Deputy ni sora x He=--an V. E%01I: (_) county Counsei, (2) County Adrinist-,`er TO: Clerk er- t'... 3aa.d of sa;x!rrisars 4e`CC a Cici:: o: i:Y'±iCr'lil.O: _--nLl to=-.2, �:: :•?r a 3L• d coj ie:; of this - U.I.T.-H): Jan:_- 23 1979 Co-rit - Coun sal, // inistratot _ ty D01,56 1 ALBERT G. RIZZO, JR. P.O DRAWER Z 2 HEALDSBURG, CA 95448 (707) 433-4449J. 3 CLP6L't BOARD pF�SUPERVJSS=- 4 Attorney for Claimant 5 6 7 8 9 CLAIM OF 10 LARRY CHARLES JOHNSON ) NO. 11 Claimant VS. AMENDED 12 ) NOTICE OF CLAIM FOR 13 CONTRA COSTA COUNTY ) PERSONAL INJURY (Government Code §910) 14 DEPUTY DOE, DOE I ) through XV. ) 15 a 16 17 The Notice of Claim filed on November 27, 1978, is amended to add the 18 following: 19 TO THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS 20 1 . Name and post office address d= claimant: 21 LARRY CHARLES JOHNSON 602 Cherrywood Drive 22 Santa Rasa, CA 95401 23 2. Address to which notices are sent: 24 ALBERT G. RI7ZO, JR. Attorney at Law 25 Post Office Drawer Z Healdsburg, CA 95448 26 0015 ALBERT G. RIZZO. JR. ATTORNEY AT LAW 125 MATNESON STREET P.O.DRAWER Z MEALOSSURG.CA.034A• 17071 433•4449 - i 3 1 3. a) Date of Occurrence: 2 On or about Septembeig '27, 1978 3 b) Place of occurence: 4 Contra Costa County Jail Matinez,. California 5 6 4. Nature of occurence and injury: 7 Claimant was incarcerated on date of the occurrence in the Contra 8 Costa County Jail. 9 Jail personnell were so negligently supervised by the Contra Costa 10 County Sheriff and their other superiors as to negligently cause an iron 11 door to be slammed on claimant's head. 12 Claimant suffered head injuries and a concussion and is informed and 13 believes and theron alleges that he his further sustained brain damage. 14 5. Name and address om employees causing said occurrence: 15 • SHERIFF of Contra Costa County Deputy DOE, DOES a DOES ONE through FIFTEEN 16 Contra Costa County Jail Martinez, California 17 18 6. Amount claimed: 19 $10,000.00, plus medical expenses according to proof. 20 DATED: December 26, 1978 21 //,,j/J-J7V 22 � L , JR. 23 Attorne f Claimant 24 25 26 ,IBERT G. RIZZO. JR. ATTORNEY AT LAW 123 MATHESON STREET I.O.DRAWER 2 MEALOSOURG.t:A.95448 t707)433.4449 A�ii*NDL•'D•CLAIM " ". _ C• :�t1.1:,;j 1; S'i; i'i!1? OF UP:! :i 7:;t� Z( 7V G�i.�'rV ':;r•. BOARD ACTION t r•r _ 1/16/79 sa mins:: _ho ' 1 3 . '\ /i r,•.•t;:.. :. ati-a Endorsements and Cu v:� 3L �i-11 . udil:: lt V_. t . by j..tV.i]" ai:Z�rw7fi5�; � ir�1!1)BOS?d Action. (1I1 Stzt1J^ 4: I { :V 6 ' refe-enzes are to California given -W-PsTuum- .7 G7 zSn. i; Code SrGt „ Y.3 9H.-Ir Govern na t Code.) } 9!3. 5 915.4. PEwh c net? VLG, "clYrlCit•:gj 1= oeg.o:v. t.1ai la::t: Shirley McElyea, 1711 Sampson Street, Marysville, Ca. 9,5901 Attorney: Rrrcihicn Addr3ss: t3E.0 1 a 1978 ,Iumount: $275.00 �T. M via County Counsel gate 0cceived: December 14, 1978 9y'deliver; to-Clerk on Inter-Office Mail By mail, postma l&-.ed do I. PRO.X: Clerk of the Boars.of SupervisQrs TO: Count; Counsol , Amended . Attached is a copy of the above-note4/Claim or Application. to File Late Claim. DATED: 12/14/78 J. R. OLSSOS, Clerk, By �J_ ��,� , Deputy- r 7ous U.' FR%1: County Counsel TO: Cleric of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and-910.2. ( ) This-Claim FAILS to co"tply substantially with Sections 910 and 910.2, and we are . so notifying claizant. The Board cannot act for 15 days (Section 910-.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a. Late Claim. (Section 911.6). DATED: DEC 1 5 1978 JOcLti B.'CLAUSEX, County Counsel, By._ -.�� —e?�, t. -�_ ; Deputy III. BOARD ORDER By unanimous rote o ••Supervisors' present (Check one only) ( g) This,Claim is rejected in full.Ad . kjlend ( ) This App kation to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Jan. 23.1979 J. R. OLSSOS, Cleric, by - Deputy Diana WAR1'IING TO CLAIMA\T (Government Code Sections '911. $ 9 3 You have ont.y 5 mon,;W nom •:e raZW,.g o3 .c+6 slozcze to you WxA4n whic='4 to ,,dte a coutt action on this &ejected CZ a' (aee Govt. Code Sec. 945.6) o& 6 monthA stom tr:e det.iat oil lom AppUcati.on to Ute a Late Ctoun tenni.:t tC:r b. to ,ne=,ft.,ion a court 6orL aePi.cj Sham Section 945.4'.6 ctainl-Siting deadt6te (bee Section 9-46.6) . You may seek t!¢e advice oS arlc,r attorney o3 yowl choice .in connection LaWL titin r atre:t. 7i you -ea tit to con.-I L U. an atte..nes_ . -you dhorttd do so -bm rc aa,tely. Iv. F..".!• Cl::-k of the Board TO: County Counsel, (2) County Administrator Attached are cop3 es of the above Claim or Application. '.fa notified t::c claim—ant .of the Board's action on this Claim or Application by mailing a copy of this doclL•nent, and a memo thereof :las been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. D I"'D: Jan.' 23,1979J. R. OT S3Gy, Clerk. By _.c. , Dem=:L Hi Ana M_ Herman V. Fr.7 U (1) County Counsel, (2) Courcy A•-dninis=.a=_or TO: Clark of the Board oz Supervisors Received Dories O rhi Cl-?i^ Or ADii! atiOn and '50ird Griew. 23..__Ing . C0*-l? , Counsa:, 3Y . Counity By 8. 1 09 ?ev. 33178 r~�� -� 1978 3 COUNTY X31 oof YJAW - �. .. � .,- - GUa�U 711 Ec Iy 1978-__ cc 00.161 CAI - -� - 1 00162 F14FO NOV 27 1978 cO"ho'�s /+ J. R. OLSWH �``�,� coun, CLERK BOARD OF SUPERVISORS ..T COSTA CO. ... 4 c� X41 CLAIM AGAINST COUNTY OF CONTRA COSTA �v OAA 8 (Government Code, Sec. 910) • 0,,�i of ham` Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Name and address of claimant: 3. Description and place-of the acciddnt or occurrence: 4. Nantes of Coun$j employees involved and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: .112 A6i gnature 00163 { TEMEN�' 4F CHARGES r ,' . ., STATEMENT No. A12671 tOtfA Pt�oM AgNgl Tli�+�id Add— , f. ..-� JACKS I ,r }r;= BAIL BONDS {r c tH s 5540 ARBOGA ROAD - ,* MARTSVIU4 CALIF. '. s. 743-1010 939M73 i • W« (3 .t it�r;.' :4._ • ;. MEMpRANDUM F 8AI FURNISHED ` r ' su IrRsulurKe ar�r uuFoaw�► t 7z41 c ANN* s.*+ to of a'{"" wr- . CQsta covntY � ����+r �.7�.,,,," Tlnr •. ,•• k conA REC 197$ oji%ce °{ Qtot (+n�Tl�stt .a i.....0......,..,w 1 CPUT% ! .. :�� 001611 Ci.`•:RtI �� U?E1' — ear , F '-,)`T�� i i...:.. .�, i..qR,. A ;:�. ;�] .j : . :tJ 'c: �J�.,. ►, �.. BOARD ACTION Appy ication to Present Late Jan. 16_ _ i•! _ ' 1979 • ��. :moi:: •.l:::i: t.:L C.J!::�=v. � ....'. 4L•,'i Vii _..� :e:�'__.i•:i'•4 .. .t�.ti .:: ..;! -3 �'! RoL.ti:: Endorsom^nts, and ;W Jrl: 0 ♦ a•,,, ac t{..•.. tl.,zer. . ."OWL. •'a ' , .. Board,, :1►tlan. (All Section i Jt'^tL% i.-4 (nWu?ga-kta?<< IN, r.9aelenc es are to California ) 4-A-%en !::`ruutnz •i0 Code See,ins 91 .5, Gave'-m-ant- Code.) ) 0013, t 913.4. PCeaze note the 3i.:i'o;.-. Claimant: Vilma Greelman, P.O. Box 482, Bethel* Island, CA 94�Et1:. ;) - Attorney: William D. McCann 9Et; -14 1978 Address: Gibbons, Stoddard & McCann, 1601 No. California Blv4Nv-.,VAUut Creek, California 94596 neA2T.Ne4 QUIT A,T.ount: $160,000.00 Date ROcci-ed: December 14 1978 B- 4 livery to- Clark or, 3y r..ail, ro=torized on December 13. 1978 I. FRO,•!: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application two File Late Claim_ DATED: Dec. 14,1978 J. R. OLSSO\, Clerk, By� i - �,.Crlt,�,.,• - - Deputy- Diana M. Herman II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) 'anis Claim complies suostantially with Sections 910 and 910.2. ( ) This Claire FAILS to comply substantially with Sections 910 and 920.2, and we are so notifying claimant. The Board cannot=act -for'15 days (Section 910.S) . ( ) Claim is not timely filed. Board should take no action (SecAion 911.2) . ( ) the Board should deny this Application to Fiie a Late Claim S,Section 911.6) . DATED: 1 1578 JOHN B. CLAUSE,', County Counsel, -3y `�''.��.�� Daputy III. BOARD ORDER By un arimous vote•o: Supervisor"resent / (Check one only-) ( ) This Claim is rejected in full. ( g ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: _Tan 93 1 979 J. R. OLSSON, Clerk, by Deputy MARNING TO CLAIMANT (Government Code Sections 911.0 3) � You have ont y 3 mo; hi trtom .V,.e m rig c ".,a notice #o you E—oit "L at uch to ,4,•ite a cotrtt action on this r..eje ted C.L.a m (dee Govt. Code Sec. 945.5) ore 6 moa tits 0'-tom .the deniat o4 yom. AgpUcati ort to Fie a Late C2.a im ts;i~lust mehi h to petLUEon a COUAt „o i. ae.i eS 3torr Section 945.�f'.s e2aim-,Uti.n, de e-U-ne (.see Section 945.6) . You mica., eeelk the advice lea any Cwt aft-ney oS yotLt choice &I conisection Ec th •i L.a mr.Lte,t. ?,, you t.►amt to com1suit an atje,lieu,, you %!ieuEd -to -so •inmedi,ata . I.'. FROM: C'_^r; of the 3oar' TO: (1) County Counsel, (2) fount :R d3inist.ator Attac::ad are copies of tna above Clsi:a or Application. ',•!e notified tae claicant of the Board's action on -this Claii� or Application by mailing a copy Of this dOcum-tent, and a imemo thereof has been riled and L'n orsea On the Board's COQ;: of this Clair.. in accordance ::it': Section 29703. DATED: Jan. 23 19.79 J. R. 01-3S0N, Civ.rkl BYL_ _. V. FFRON: (1) County Counsel.. (2) Colin Adn.inis`_r for TU: Clerk- of the 3oa rd of SC'spervis-J_s cop-;.-Is of this C:ai 7r n'.plicatio. -and Bo:?rY.i Oru*c . DA"zIED: Jan_ 231979 Coon-., Couns-- , P1. 0016.73 I WILLIAM D. MCCANN F I L E D GIBBONS, STODDARD & MCCANN 2 1601 NO. CALIFORNIA BLVD. 1E J WALNUT CREEK, CA- 94596 T 3 932-3600 J. R. OLSSON CLERK BOARD OF SUPERVISORS 4oNr TA co. Attorneys for Claimant PW5 6 7 8 CLAIM AGAINST .THE COUNTY OF CONTRA COSTA * 9 In the Matter of the Claim of 10 VILMA GREELMAN, APPLICATION TO MAKE LATE CLAIM 11 Claimant, 12 13 Application is hereby made to Contra Costa County for leave 14 to present a claim under Government Code SS 910, et. seq. 15 This claim is being filed at this time for the following 16 reasons: 17 1. The date of the accident forwhich claim is being made 18 is April 27, 1978. 19 2. During the initial 100 days following the date of the 20 accident, claimant and claimant's attorney herein, were ignorant 21 of the involvement of Contra Costa County or any of its employees 22 in that it was not until November 9, 1978 that claimant and her 23 attorney became chargeable or acquired the knowledge of such 24 involvement. That date and the date of the filing of this apalic - 25 tion is well within the period of time that a late claim may be 26 filed pursuant to Government Code SS 910, et. seq. GIBBONS, STODDARD & McCANN ATTORNEYS AT LAW _1_ 1901 North a1110rR1.91w. WALNUT CREEt1.a 98596 /�('\��A (6151 932.3600 00 ) 1 3. Claimant has consulted an attorney only recently 2 during the 100 days immediately following the date of the accident. 3 Claimant was not represented by an attorney, and since counsel 4 has been employed by claimant, counsel has acted with reasonable 5 diligence in filing this late claim. 6 4 . This application is being made to the Board under 7 Government Code § 911.4. 8 5. The failure to present this claim within the 100 days 9 immediately following the date of the accident was through mistake, 10 inadvertence, surprise or excuseable neglect on the part of 11 claimant, and the County will not be prejudiced by the granting 12 of the application to file this claim late. 13 6 . The person who sustained the alleged injury, died as 14 'a result of that injury, within the 100 days allowable for the 15 filing of the claim. 16 WHEREFORE, claimant and her attorney request leave to 17 present the attached claim to the County. 18 DATED: December 5 , 1978 19 Respectfully .submitted, 20 GIBBONS, STODDARD & MCCANN 21 22 By 23 Attorney for Claimant 24 25 26 GIBBONS, STODDARD ATTORNEYS AT LAW � 1601 North California Blvd. WALNUT CREEK.CA 94596 (415) 93t•1600 1 WILLIAM D. MCCANN GIBBONS, STODDARD & MCCANN 2 1601 NO. CALIFORNIA BLVD. WALNUT CREEK, CA 94596 3 93.2-3600 4 Attorneys for Claimant 5 6 7 8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 In the Matter of the Claim of 10 VILMA GREELMAN, CLAIM FOR DAMAGES 11 Claimant, 12 13 1. The claimant's name and address are as follows: 14 Vilma Greelman P. 0. Box 482 15 Bethel Island, Calif. 94511 16 2. I desire notices to be sent to: 17 William D. McCann Gibbons, Stoddard & McCann 18 1601 No. California Blvd. Walnut Creek, CA 94596 19 3. This claim arises out of an accident which took place 20 on April 27, 1978 at the Willows Mobile Home Park, 3656 Willow 21 22 Road, Bethel Island, California. The injured party was Thomas Edward Streuli, son of claimant, who inhaled toxic gases while 23 working in a septic tank at the Willows Mobile Home Park. The 24 injured party inhaled the noxious gases, was overcome and died 25 on the same day. 26 GIBBONS, STODDARD & MCCANN fuk,� ATTORNEYS AT LAW 16 01 Ranh California Blvd. Ulu WALNUT CREEK.CA 94596 —1— (415) 932.3600 1 4 . Contra Costa County is involved in this accident and 2 is responsible for it in the following manner: 3 a. Prior to final approval by the County Building 4 Department, two mobile home parks were moved into the 'Willows 5 Mobile Home Park within the knowledge of the County. 6 b. There are two septic tanks located on the Willows 7 Mobile Home Park for which no approval had been issued. Prior 8 to the time that approval had been granted, one or more of the 9 septic tanks had been hooked up and were fully in use. These 10 facts were within the knowledge of the County Building Inspection 11 Department. Sometime after the date of the accident, the Willows 12 was allowed to move in approximately 45 additional mobile homes, 13 although final approval had not been given by the County Building 14 Department and County Utilities Department. By allowing occupati n 15 and use of the above described facilities. before approval had bee 16 granted for their use, the County contributed to the cause of the 17 accident in that tha injured party was overcome by gases created 18 by sewage in the septic tanks. 19 5. As a result of the accident, the injured party died, 20 and claim is hereby made on the County for $253.80 due Delta 21 Memorial Hospital for medical expenses, $147.50 due Brentwood 22 Ambulance Service for ambulance to the hospital, $684.63 paid 23 to the cemetery, $1, 553.62 paid to the funeral directors and 24 $160,000.00 against the County for wrongful death. 25 DATED: December 5, 1978 26 GIBBONS, STODDARD & MCCANN GIBBONS, STODDARD & McCANN By ATTORNEYS AT LAW Attorney for Claimant ISOI North CUlfomb Bird. WALNUT CREEK,CA 94596 (4I5) 932.7600 -2- I I am over the age of eighteen years and am not a. party 2 to the claim affixed to this declaration. I am a citizen of the 3 United States and a resident of Contra Costa County, California. 4 My business address is 1601 N. California Blvd. , Walnut 5 Creek, California. I presented the affixed claim by depositing 6 three originals thereof in the U. S. Mail in Walnut Creek, 7 California, on December 13, 1978, in a sealed envelope, with 8 postage thereon fully prepaid, with the name and address shown 9 on the envelope being as follows: 10 Clerk of the Board of Supervisors P. 0. Box 911 11 Martinez, CA 94553 12 I declare under penalty of perjury that the foregoing 13 is true and correct. 14 Executed this 13th day of December, 1978, at Walnut 15 Creek, California. 16 17 SUE HUDSON 18 19 20 21 22 23 24 25 26 M10 GIBBONS. STODDARD & McCANN ATTORNEYS AT LAW 1801 N011N 001110/010 BIr0. WALNUT CREEK.CA 905% IA151 9]>?J600 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) 1979-1980 Housing and ) Community Development Program ) January 23, 1979 and Application. ) The Board on January 9, 1979 fixed this date for the first hearing on the recommendations of the Housing and Community Development Advisory Committee for the 1979-1980 Housing and Community Development Program and application. Hal Olson, Chairman of the Contra Costa County Housing and Community Development Advisory Committee, and A. A. Dehaesus, Director of Planning, on January 16, 1979 made a brief presentation with respect to the proposed program and application. The following persons commented on the proposed activities: Ben Figueroa, representing United Council of Spanish Speaking Organizations, urged full funding for the Farmers Home Loan Packaging Program; Steven T. Bissell, President of Sherman Acres Homeowners Association, supported the recommendation for the Pleasant Hill area; Clyde Reynolds, representing Mt. View Neighborhood Preservation Committee, inquired as to the location of the proposed Shelter for Battered Women; Diane Nuckles, representing CALL--Battered Women's Alternative, commented on the necessity of not disclosing the location of the facility; Joanne F. Popa, member of the Board of •Directors of CALL--Battered Women's Alternative, --commented on .the proposed facility; Dorothy - Sakazaki, Vice Chairman of Vine Hill Neighborhood Preservation Committee, supported the Countywide Committee recommendations; Gina Gallegos, Chairperson, E1 Cerrito Neighborhood Preservation Committee, supported the Countywide Committee recommendations; Doug Meyer, representing the Martinez Neighborhood Preservation Committee, requested $65,000 additional funding for the Waterfront Park project; Eunice Hunt, P. 0. Box 153, Antioch, requested that the proposed Antioch Baseball Field be moved from third to second year funding and that the Waterfront Acquisition be moved from second to third year funding; Manny Ungson, representing the City of San Pablo, supported the Countywide Committee recommendations; Joyce Cox, representing Opportunity Children Center., supported the proposed North Richmond Child Care Center as set forth in the recommendation; Edward Marlow, member of the-North Richmond Neighborhood Preservation Committee, supported funding -for Jac-Nell Corporation for a child care center in North Richmond; Audrey L. Davis, representing Neighborhood House of North Richmond, supported the Countywide Committee recom- mendations; and Beverly McDowell, Co-Chairman of the Martinez Neighborhood Preservation Committee, supported the request for an additional $65,000 for the City of Martinez Waterfront Park project, questioned the need for two day-care centers in the E1 Pueblo area and indicated a possible conflict of interest of one of the members of the Countywide Committee. Supervisor E. H. Hasseltine stated that in determining allocation of funds, consideration was given to addressing the most critical needs in the County, and noted that January 30, 1979 at 10: 30 a.m. has been scheduled for the second hearing on the proposed - 1979-1980 Housing and Community Development Program and application. NOW, THEREFORE, IT IS BY THE BOARD ORDERED that action on this matter is deferred pending the conclusion of the second hearing. 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 23rd day of January, 1979. J. R. OLSSON, CLERK By Vera Nelson, Deputy Clerk cc: Director of Planning Director, Building Inspection Director, Human Resources Agency County Counsel County Administrator Community Services Department �12 BOARD.. ACTTO . . . _ .. Jan• '23',.-1979 ...• :a 's a.._ �:.. • •�• :fit '. i ...._ �� t.:i:.•� .1•.'..•a.�..I.:• ..w�..-. �. j:..t .ou-Ci ? ,!ndor::ar.:ents. and � r3t•vL'a. ti?`.L:s AC//I�i: rwi:a.e: ox 13!;0 •�'.-�.�:: :~1JSl:d is t ion. (Ali .:act iaon t pwaz:'a z-4 •SUL�'a',. Sl i.iC`•v'� �v7.1.'.`:::::; 17 r -' x•� a. . 4 �-. �__. .aL n' �•- r 1 1 •`�� •Ia,�r. a .ate. .. •=•.. Code +.•+�.�,t• > T T• .r 7c i 1 a vaal:t� rll\1 � :iC :.:rE.1�..\ . .nl, L�r•jL• ..�.: Jat.LLarT•3 • \�••ILiii a. �V4fi•� r I •�, j • . . Pica". ..a G•. •UCt.. .:��1F i J \.l.•��:•. — J Claialcz: Dennis W. White At:orine y: Fred T. Jenner, A Professional Corporation :address: 77 Jack London Square, .Oakland, CA Amounz: $505,000.00 . hand delivered'via Cou=tty' Clerk ray:a ec._ived: December 18, 1978 =z•Jdeii e:;- to Clerk o -Deceaber 18. 1978 3y :.tail, postrar e\d on — - FROM: Clerk of the Board of Superrisurs TO: County Counsel Attached is a copy of the above-noted Clain o: kppl4cation to' File Late Clair.. DATED: Dec. 18, 1978J. R. OLSSOX, Clea:, By = Deputy lanaM. Herman II. FROM: County Counsel T0: Clerk of.'tae iraard of Supervisors. (Check one only) (f�) 1zis Claim complies substantially with Sections 910 and 914.3. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and ire are so notif `'e1Taart. The Soarer cannot act for 15 days (Sectio. 910.8) ( ) Claim ; `.v t`mety filed. Board should take no action (Section 911.2) . ( ) The Board t r g'''den} this Application to File s Late Clain (Set<4_o.91I.6). D3 T ED: 749 JOHN B. CL-ussx, County Counsel, 8y 4�:��`-�~'` Denulq 11<�- . II1. 30 RO ORDER By unar :sous vote of Supervisors—present - (Check one only) . ( ,L;) This Claim is rejected in full. ( ) T•nis !application to File Late Claim is denied (Section 911.0) . I certify that this is a true and correct copy of the Boards Order entered in its di Utes for this date. DATED: Jan. 23 , 1979J. R. OLSSO'N, Clerk, by � I ��, Deputy oria Re Falomo 11aaRc\I TO CLaIMAN"r (Goverricent Cad Sections 911.5 913j You .'_avto,rc y 6 mor+rb t ort. the ,,-r<;,c t'.cs:g c. :VJ.�d F.M. t. You :sit w: CQUe.IL to a.-Ze It ca-cat actcon or, tV2 r,,efeeme-d C Em. Wee Gout. Code See. 945.5) on 6 iro:Ttj.a S tom the dcn&Z o S •yicwt ApI.Uc atiion to Fite a Late. Ua im cap i.ttUn to pe i tion a cote t Vo r. "etieS it-om Sec s.iox 945.4',6 c tchi-iitir$ deadtble We YC:: .:ay �.'r'• '�" advice o' an aceto�i:.Y Ctrl Clow% ci?zuies:' in cCinne `;,Loi, lviA .6.3 a •: ar `:...a. JaL 14 .lnrJ r:a:'i.:. CG call.-Sid"t an 'to.u.S:ay, trou 4,ftc LC:. Cao 4o •!.:71F�.Cv t�t@C v�• s�. : .`t: l.l"'a{ .`f is°:c oard TO: ., County Co•unst" (?j Co ataCrat\'3*• .. Attache! ara ca i a 4' the al.-ove Claim or Application. nC notified the claimant ;1'i hat,. boar �s action Qin CiT7� Clitsi:r or koplicat-on by rtai+ing a copy. of this :ent and mamo he a been filed � T �� a Board's co of. i.O^.i: a.a• 1aa�. C! ... ..tt, thereof`?1: fli5 .. a a.11C:. a.:l:l a:::.a=sL 0:1 th :YJr rte. this Clair, 2n accoT:I:!rce wits: Sz-czion '29.'35. DA dED: c�c�.T. 2.11•..L-7G�. R. C;.S?i1�:, r16r:.� 5i / DepuMY Gloria 11. Falomo L•. M_7 il) CQ:�at� r�r�' a!ritT1CCT �rLJ:• T i' '•la+ Board .:� -ark ol, she Loa_ . •:_e;:ad co-•"es o .hi Cla;- or Ann l icacion an,; Soardl -3-;Or. 41 J. 3� • Claim of DENNIS W. WHITE , ) Claimant , ) CLAIM FOR DAIKA (Governme VS . ) Section ) COUNTY OF CONTRA COSTA, COUNTY OF CONTRA COSTA SHERIFFS ' -DEPUTIES D. BELL, D. WALKER, ) C. FABBRI, K. YEAGER-, ',W. ABBEY, ) as�c �Z 04=14J Or w .:_ R. .CHANDLER, and DOES" I through V casrA V• y = ; TO THE COUNTY OF CONTRA COSTA; COUNTY OF CONTRA COSTA SHERIFFS' DEPUTIES D. BELL, D. WALKER, G. FABBRI, K. YEAGER, W. ABBEY, R. CHANDLER, AND DOES I through V: �= That the true nsaws or capacities , Whether individual, cor- porate , associate or otherwise of DOES I through V are unknown t-:) -claimant, who therefore- cites them by such fictitious names . Claimant is informed and believes, and therefore alleges , that each of the persons designate&_-here-in as a DOE is responsible in some manner for the events and happenings herein referred to, and_ caused the injuries and damages sustained by claimant as herein• alleged . You are hereby notified that DENNIS W. WHITE, by and through his attorney, FRED T. JENNE&, A Professional Corporation, 77 Jack London Square , Oakland , California, Telephone: 893 7333 does hereby file claim for damages against the COUNTY OF CONTRA COSTA, COUNTY OF CONTRA COSTA SHERIFFS ' DEPUfTIES D. BELL, D. WALKER, C. FABBRI, K. YEAGER, W. ABBEY, R. CHANDLER, and DOES I through V. That Dn or about September 22 , 1978, in the County of Contra Costa , State of California, the County of Contra Costa, by and through its agents and employees , the above named sheriffs ' deputies and DOES I through V, did wilfully, maliciously, unlawfully and wrongfully assault and batter, arrest and falsely imprison claimant. 00174 That as a direct and proximate result of said assault and . battery, arrest and imprisonment , Claimant DENNIS W. WHITE has been damaged in a compensatory sun of $5,000.00, and by way of exemplary . damages claims $500,000.00. All notices -or other communications with respect to this Claim should be sent to Claimant 's attorney, FRED T. JENNER, A Professional Corporation, at 77 Jack Londan Square , Oakland, California. Dated: December 18, 1978 F JEN Attorney fo aima RECE I`IEU ON BEN:%LF OF THE COUNTY OF CONTRA COSTA Dated : Z2 _ 00115 S•��.._':_• ' ''••._��_'�. :�._..__`.._�.�•--- . BOARD ACTION • Jan. 23, 1978 �'):•- _ 'Z��•�i:1�::v iZ�j. :::'.. _ C ••.?tom• -'ti.::� •..�•r_ . •�v _..'1.' t' ..� - �•�':. �•'.t:iJ::. '.mt Sec`.L:i:i S:C!J_'.:J•!.!+'`� E:•ai�-.i:.C...�. SLL :".;.:i:? .^S :ii.�. :O l:ll_1u:::1LL j :tl:'�'i �:rrl.r-AtEf • ••�� `,r,L'..ri^,=�{: _tti:�2. �:.x _�%:7 . . ._. Gtl':ti '^:.art L.i.':'[^. ) di i O, S 915.4. Pti.t:./J Z {A. CI.''�.Lit.-! ?r.: Greg Rankin, Hanna Rankin, and Johanna Lee Rankin - Atr:arf-e •: Blackie Burak, Attorney at Law Burak & Padwayy Attorney at Law, 2030 Franklin, Seventh Floor, Oakland, CA 9+612 �roua=: $2,308,942.80 _ Hand Delivered - t e 7-ic-.'.i1-ed. December 20, 1978 3'-/jcg*MW td Cierh *-a December. 20, 1978 By w. il, O:' I. FROM: Clark of the Boar.-d. o: Supervisors TO: Count} :ow'-.scl Attochad is a copy of the above:-notad Clair or Application to File Late DATLO: Dec. 20, 1978J. R. OLSSJti, Clerk, By A. D_puty Diana M. Herman _ 11. FRS?:•[- County Counsel TO: Clergy. of the Board of Suner'f_sors (Check one only) ICY ":'his Clain compli as substa...- iany with, Sections 910 and 910.7. ( ) This Clain FAILS to co3:piy substantially with. Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act fat- IS days (Section 9111.8). Claim is not timely filed. Board should take no action (Section 911. . ( ) The Board should deny this Application to File a Late Claim_(Section DATED- o=w" 2 C 1978 Mi:ti B.'CLMSEN, County Counsel, BY Dspsty III: BOAaRD ORDER 5y wna-_=ous vote of-9u—jsrvisors, present.- (Check one only) ( x ) This Clain is rejected in full. ( } This Application to rite Late Clair{ is denied (Section. 911.6) I certify that this is a true and correct copy of the Boardis Order entered in its minates for this date. - DATED: Jan. 23, 197 J. R. OLSSO N, Clerk, by ��• Deput} � oria V,. a orno i ARKING TO CLAIAUM."f (C-overmm�an t Cod Sections 9=1.3 6 913) y You + {.w.j �� {'i, r1 � It'.�.Z ti`.�. %..v1.8 5.b LLilJL s{•s J,_J L.ize a cs•utt actio;: or. �:,GS �..eimteJ Cf-aint (aze Govt. Cc-de Sec. 945-611 0.t ''t• .v 1` ��ov A--7-�-ccW-o3•L .to Fite a Lee �.`�in %W.-Es: ilv�i-r•.ry :: �ro;-:��a s wton Ott 2 d�t.ttt,� o to ; v-U -loin C. CCU.-Lt 6"Ok .tJ'�e� Ston Sect%Ar: 945.48s SCr.iaaiil .-.e(!'- a1ti!a?..'(iC'tt Cs CsI any : i Buz .! 0S ftiCC.�:JL } A .CN `C C•.4i'.�CLty r t':.is�%t�-*. rte. ttn► �J �.. .+.n�j �+n� +?:L•.a:.•�.r _ t, '! 1.....t-..__.� •i�) L..:....•...C _c:�. _ r. _' ...�+:l: C''.�.:.. 7` .l.��-uta-it:••i it l_i �'C?unt 4.Ga'nse , l}% - CONFIDENTIAL 1 BLACKIE BURAK Attorney At Law • 2 2030 Franklin, 7th Floor DEC 01978 Oakland, CA. 94612 3 465-1910 IL OF Cum NOW 4 mpg o�pi,� 5 In the Matter of the Claim of 6CLAIM AGAINST PUBLIC G1tEG RANKIN, HANNA RANKI:1, and JOHANNA LEE RANKIN ENTITY 7 8 TO: COUNTY OF CONTRA COSTA, HEALTH DEPARTMENT OF CONTRA 9 COSTA COUNTY, SHERIFF'S DEPARTMENT OF CONTRA COSTA COUNTY, THEIR 10 AGENTS, REPRESENTATIVES, AND EMPLOYEES: 11 1. Claimants hereby present this claim to the County of 12 Contra Costa, Health Department of Contra Costa County, Sheriff's 13 Department of Contra Costa County, their agents, representatives, 14 and employees pursuant to Section 910 of the California Govern 15 ment Code. 16 2. The post office address to which claimants desire 17 notice of this calico to be sent is as follows: Blackie Burak, 18 Attorney At Law, 2030 Franklin Street, 7th Floor, Oakland, CA. 19 94612. 20 3. On or about September 12, 1978, claimants were damaged 21 when personal and private medical information and records were 22 communicated to non-authorized persons. 23 4. Said communication was defamatory as to claimants, 24 constituted an invasion of their privacy, as well as a breach 25 of fiduciary duty and contract. y Y Y 26 i 5. So far as is known to claimants at the date of filing fi 27 i� this claim, claimants have incurred damages in the amount of I 28 �' two million three hundred eight thousand nine hundred forty-two 4 ` CONFIDENTIAL 0017 � CONFIDENTIAL 1 dollars and eighty cents (2,308,942.80) .as a result of injuries , 2 sustained from the above mentioned acts. 3 6. The names of the public employees. causing the claimants' 4 injuries are unknown to claimants. 5 7. At the time of presentation of this claim, claimants. 6 claim damages in the amount of two million three hundred eight 7 thousand nine hundred forty-two dollars and eighty cents ($2,308, 8 942.80) computed on the basis of past; .present, .and future specia 9 and general damages and punitive damages. 10 Dated: December 18, 1978 11 CKI B , Attorney for 12 Claimants 13 14 15 16 1? 18 19 20 21 22 23 24 25 26 27 ' w 28 -2- �tiL CONFIDENTIAL I • 1• ,. 5:: 'i•, � t.. 1: :aS •. : .I.•:. �D ACT.I0:4 .—..----- -- ---------------.........__. - Jan. 23; 4978 A ..:s_ :.L.`. .. n..:ate•. , :,.. •.� •1 r: .. `.. .� • '" •. .• .�. .:1•..L :l� !:.•Ll:? i9 ri• s, and :it 1.ir:X ay it: 11i... L4::/-+•. r. •t/�- 13,:rl Lztia/t. (All Saztio n ) }:ttd es S:ta'wi%a-s P-s I::, 7a'.� L•1 r rz nc es are to Ca io_ni MSUD"it.•.._ ,. GO V&tw•...:.. � • ��. otic v_..�.af.??.;;, v- rnmant Code.) ) 9113, S 91 y.=. F�,;,.C r:*~a VEE '%t%�vt:V:.�� -ca-c■_s. C_a .gar-t: William G. King, 4230 So. Castro St. , Martinez; CA 94553 " Address: Amount: Eland -Delivered' Date :qac:rived: December 20, 1978 By/:ielivzry to Clerk on Dec. •20.'1978 By r.*il, postmarked on I. FP•O'd: ' C.1erk of the Board o: Supervisors TO: Councy Co;n. sol Attached is a copy of the shove-noted Claim r Application to File Late Claim. DATED: •Dec. 20,1978J. R. OLSSON, Clerk, By - . �D uty- lana 21. derman - II. FROM: County Counsel TO: Clerk of the Board of Supe-Xvfsors (Check one only) (< ) This Claim complies substantially with Sections 910 and 910.2. • ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board'should deny this Application. to File a Late Claim_(Se n 9II.6). DATED: DEC 2 0 1978 JCRK B. CLAUSEN, County Counsel, By � Deputy II. BOARD ORDER By unanimous vote o: Supervisors;presen (Check one only) _ .. 'Bce-�.t.•., ( )C ) This Claim is rejected in full. • u�c a a ITM ( ) This Application to File-Late Claim is denied (Section 911.0). • rsr=::mss.c� I certify that this is a true and correct copy of the Boards Order antered.in its minutes for this date. DATED: Tqn. 21 q 97. R. OLSSO:Y, Clerk, by • ';:;?009 �D puty Glor' if. Eglomo WARNING TO CLAtWWI Government CocV Sections 9UL.3 a 913 Pott have onEy a mostrim fitom rhe matUng a tAAA itaUest to gots tit•+tint w:atC.4 to Site. a court action on tfvs ee1wtcd C&v:m Dace Denot. Caea Saye. 945.6) at 6 mout-is awn the denies- oiS youh AppUeation to Fite a Late CtoUr. u:M& w.'z k J60 ;1..t.4&r. a couAt Corr u.Uej J•+.apt Section 945.4'.& etau::-J.i.Ging dead,lu.z (dee Seco;:t 945.6) . You i?:az-,•- .1':a adv icc 034 a1:9 d tarn:':tJ 0j tfctt't CkD icz Lia castneCtELar. iCWL .WA ?_..X.:.0: ILL i./:Zy .r ..r. conacd.t. cult Q•Li'-4 moi•.., ,••yon-1.-hied .t de •aoJ •Ci r/t�ed;-`eU'2tr. r•...%.•.. 'C-?rN o the Unt a L TO: 1) Count I�nunr--.-, �-J �•.O•�Ii L3• /�'L�istr,.tor Attache-! ars cnaies os" th_ above Claim or Applic:Ltion. We notified the claimant • of the yoard*s action or. this Clain or Axm. lica_Lon ey M:Liling a copy of this doc::?fiat, mid a n=o theroo1. has been filed and an rsed On the Boai:ci copy Oi this Clain in accordance with Sta=tion 29*#'N;. 42- 12 [:ATI M: ei pn. 23a 1-979i. :;. ►:SSON, Clork, B}' •� •(_ D:pe:t r V. HWU:: (1) C: unty Cou.sai, (2) Coen Adm;oisr.rato?. T/): Clam:: O: the 3oa_d • 0% $`-1pervisors ` .?.=--,Jl•_`d copies 7r thL3 C!a;:: or lr:icatia: :id Sorird. ;irda':r. •yy �.fa. -3, 19 F1 E D DEC zo 1978 CLAIM AGAINST COUNTY OF CONTRA COSTA C �CUM SOAM OF �� (Government Code, Sec. 910) Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 0-1 Q 2. Name and address of claimant: K t'\'�' ya.3 o So - Cf*Vs%-e z 1�1H e.T INS_-� �A 3. Description and place -of the accident or occurrence: CotrT,ea R\ as-rn %,aua-r4 V\fAlZ- � C�LIFDQO\11A 4. Names of Coun$j emoloyns involved and type, make and number of equ p—wnt if known: 5. Describe the k4nd and value of damage and attach estimates: W�Z N ��cK�a "t P oat p10At br1'IJ Hyo -� 1 .00 l) t\\-b SOMc CtaA� Fig . ��t�;E N �c��RS cam, WRs � t v z-a 13 Acre Q1 c-: \,Q�tAcn! ILE CGh1PA-r o 0 ,IA-\ .� Si9nat re so is V� !•: r ::... . BOARD CT10 it 1/16/79 „•�• '..' .•tti iJrl. ,: �:��• 3:11: i .:..•6iry:i v sup-.1t..' zI :� 777 .s ��..���•' ._ :^: •, s3i �i-z7 r : • p.1. S.l:t=._ a G.,V:. ..Lnde JczLtr _.y:v:'•.•:!5.::t Zt. —� 913, 915.2 . Ptv SSL r:e_t. t:.~.. •:•:•�.�:.� r ::iai;-:ar t: Leo Thomas, 1744 Fourth Street, Richmond, CA Alvin E. Tabor e.r4s:: Ryan & Tabor, 680 Beach Street, Suite 324, San Francisco, CA 94109 $50,000.00 . via Auditor-Controller r.. :• = _d- December .d <� ,ierF -an 11, 1978 B; e'i ;=. �.. '' I�gceinber 1 1978 . BE �i!•3%Ae i on !. FROM*: 'Clerk of .ha Board ar .Su?errisc•_•s TO: Count; Comnsa1 - Attached is a cop?' of th.. above-noted ..lain o. APP-Ii-anon to File ..at_ ila..... D.CMD: Dec. 11 19.78 J. R. OLSSO\, Cierlk, By � - Deput . Diana M. Hem ' II. FROM: County C unse_ 10: Cler.: of the Board of Sunary sears (Check one only) (� ') "_ais Mair. corpiles substant] llf':kith Sections 910 .and. 910.2. ( ) This Claim. FAILS to comply substantially" ith Sections 910 and 91_0.2, and we are so notifying claim.ant. The Board cannot act for 1S days (Section 910.5). ( ) Claim is not timely filed. Board should take :lo action (Section 911.2) . ( ) The Board should deny this Application to File'a Late Clain (Sectio=l 911.6) . DATED: CFC 1 3 1978 JO:at B. CLAUSES, County Counsel, By Depute II_I. BOARD ORDER By m amicus vote c= Supervisors- present (Check one only) ( ) This Claim is rejected 'in full. ( ) This Application to Life Lase Claim is denied (Section 911.6) I certify that this is a true and correct cony of the Boards Order entered ;n- its minutes for this date. A 2 DATED: Jan. 23, 1979J. R. OLSSOM. Clerk, by Deputy Gloria i1. 11.`4R ISO TO CLAIMANT Novernmencco& Sections 911.8 & 915) flu^fl I.IIEV,. OUIL f 5 r.7.'rrd!A 4r0::1 Oze rrt y!Zing OaLoZv.6 'EOZAM .0 I L ldAt:• ' miac;t +..0 Ute a eoWaction. on AVLU relented CXwi.71 (3Qe Govt. Cede See. 943.oi art rro;at;:,s ,wmi t_e de:iaE o4, cyowt App&Ecati-on -to Fite a i.a..e C.aim witn-&-. t.Vch :=a".i r..ti.`.+Ost a Cv^:tY.� �o•, h�cj J.ton. Section 9-415.4',ac.L�ahn-a'iZ..ng deadi�.ne ,-see see'zon 9M.0') . y'Gt. may .s Leer_ =:te advice o' an a ttc:�:ey PS Stoat c..m.iee .%tet co;:r.c .,-0n :���_:�_ r•: s ..i A.,,. .�.1 .. .i 1 `�` 71 • .} r...,•• '•t: 'fir mow. •• ...jjo r-.,•:,l.v_ "s �.�L ,,a ;. :n mstd lir: ca•�_o•L..:..�. f a.. u d do iso •C1%-0 t?r-t'1L' jlit!r`r_�__ TO: �'.� LUil�i�'�.•^.:::!:•moi, air tiC'.�:is:' %Cr Attached e c s e above r i; ` e n� =2d _ ._: a-+ie o` rh ;l. ss•. l;. or ::.�_ Z ::aria:.. .ti- _tier _el: cl:im.;l:._ Of _he Soara's action on this Claim or Application by ailing a cagy o:' t::is dJ^.::..wnt. aI:t a me.ntia ihcr%.-o i is beef. filed and. andto:!.^ii on telt: Board's cars o5 this Claim in c ccordlan:+' u-Ith Section 29703. n4TEL: Jar.. 2; 1070J. R. ULSSON, CIZ �ic-l�!,»U_s orla rl. Falonio V. I'IPDXI: (l. l.ouary (2) County N'::: 07.-tr•!tot- 'lL�:• C��' 3 `tete 3oard of Szoerrisor-4 copia.; of t11'_s Clain. or iT'a;cation rete:: -lel;: 9A i 3:i7: v'%}tom-'� . i%^+1 C:7unz,' V'J�l:r$ L, �� - 001 1 1 RYAN & TABOR 680 Beach St., Suite 324 EIEC E tib 53 AN -' San Francisco, CA 94109 (415) 673-2300 C')P"TRA COSTA COU, 1U01 Ga-CONTROLLER 0 + 3 Attorneys for Claimant 1 r L E 5 197@ J. R. O:S_O:! 7 CLM eoAca• SUPEW*0 s LEO THOMAS c TRA COSTA CO. Claimant a_ _ 9 CLAIM FOR DAMAGES vs. 10 MARTINEZ SHERIFF'S DEPARTMENT, I1 COUNTY OF CONTRA COSTA, MARTINEZ CITY POLICE and CITY OF MARTINEZ 12 - 13 A. Name and Address; o£ Claimant- Leo Thomas, ,1744. 14 Fourth St. , Richmond, CA. - 15• B. Notices are to be sent to the law firm of RY?1-11='&- 16 TABOR, 630 Beach St. , Suite 324, San Francisco, CA 94109_• - = := 17 C. On September 4, 1978 :ClaIi ant. .!as walking':on' -,-Fou=th_ 18 St. between Market and Silver Streets in Richmond, California -, -_ 19 There were two police cars parked on the street on Fourth Street - 20 and a dog jumped out of one of the cars and attacked and bit 21 4Claimant-- Claimant is unsure as to whether the police cars' were-' J- 22 from the city of Richmond or Sheriff's cars from the county of - 23 Contra Costa. _ 24 D. Medical expenses unknown to date; wage loss unknown. o - 25 E_ General damages - $50,000.00. 26 L. Name of public employees are unknown to date. 27 DATED: December 4, 1978 RYAN TABOR - - 28 1 j[�'CCC!��� RYAN 6 TAt OR �V 8;., S AT TOYNEYS A1"LAW BY: 6.�LEA Ct:ST.,SUITE 314 N�f A[1CISC0.CA#4109 (Alvin E. Tabor) - `=!-�-•-•:' ''_•,.._ _:._:i o U! r•�' =: '.!�?•�i BO'RD ACTT TVV ' 1/16/79 t •i _ .:'I•t:i•:�, t'.'iiJ�ti2:::�5i.S, and ) :etiy �� O� vL� Ly:;: L::'_c:: _::.•'%:: %:::i.•:,�'� �:•3 :0.1rd . czio:1. (A.l Section ) ata-td. es -supet1"i-S !:S ['Pw.u"`."•'�: �. r%I r.S•• :^.::'•r ences are to California ) 'aZVe;t \.!UU u nt to C:'t e%"':•;eI:y Cc Q'. S?= I..- La ::4L;`r; ItC`: ) :1 , 915.4. PCL L:'^ti :Li•:i=' ? '� %. ;:i r... Steven I. Corey. P. ItE-:Irn:y: Dennis D. McDonald ;fiddra;;s: McDonald, Duggan & Foppoli, Attorneys at Law, 24072 Myrtle Street, Hayward, CA 94541 •'\.^:)itnt: $25,000.00 D:_t:• R ceived: December 12, 1978 By delivery to"Cler> ,on 3y Dail, postriaeked an Decem er 11, 1. F RON: .Clerk of the Board of Supervisors TO: County Cownsel . Attached is a copy of the above-noted Claim or ?lppii atiaz to File Late Clair... DATED: Dec. .12, 1978J. R. OLSSON, Clerk, By , Deputy. Diana M. Herman II. FRO}1: Court,,,- Counsel TO: Clerk of the Board of SunerviSOis (Check one only) ( ) This Clair_ co=plies substantially with Sections 910 and 91'}• (\• ) This Claim FAILS to comply substantially with Sections 910 a '3,, and i e are so notifying claimant. The Board cannot act for 1S days (Secy' on 910.8). ( ) Clair, is not timely filed. Board should take no action (Section 911.2) .. ( ) The Board should deny this Application to File a Late Claim .(Section 91�.5). DATED: �_.: ; i??E JOHN B: CLr1USSN , County Counsel, 8y .`"`C`,rte„_ _`� , Deputy III. BOARD ORDER By unanimous vote of Supervisorpresent, � (Check one only) ' ( X ) This Clair. -is rejected .in. full. ( ) This Application to File Late Claim is denied ' (SectioR 911.0) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date_ DATED: Jon. 23, 197J. R. OLSSON, Clerk, by Deputy sl -A I:' 1 174,RXI G T7 CLAI.!Atii (Government Cod actions 911.8 C 913) You have o.ity 6 :'o:{i.yb i;hom V.e 1.%V GLI:p 06 " JEOVAC -to you ads.,:;,;:1: is W—L to ,We a coaht ac t{:on on #,Lich Ate-je :ed UxUan (dee Govt. Codi: Sec. 945.6) of 6 monthz ':om the denixt o,4 cro:{t, Apu,.�.i cation to Fie d Lade C?LiM ME&&L UU'hidl J J ;:e t,i,•_:on a couAt ,ot aE:'i_eS 90tom Sec.Uon 9Y5.7'4 ea.aim.-a1Wb;q deadPbce (,,see Section 94S.6) . VCU P-ty Jr{'Ck ad6'i e o' any rV0-%'!e1. Or YOU" coice i?\ co:::. a�Eoir c.at,c tZA w. 1t. 7 • {I,1 e , f• n ;{, { n n. a� tet ( � ahcu. :i ei ilr n,a 1•n f .i..i.`2 _ .ti U { Z':f .Q ..0 S {,C.t C.: C..'✓..O•�i:i.. • [Crt i... C .aC •SC '{'-•••!�"% •C!•. i'1:�: CIa: O t�tC t'.:?:s�'C' '!'(1: (11 �.0�:{:�; `aO nsel, i=J r'oeytrL,• :.�t:-'ll:i5`s:•. a.tor Att3". --d c.ra copies o_ the abo a Clair. Or pplica W ~i f 3 i • � Moil. J.i►-t2L •O-.: tho Board's aci:i^n on this Claim or Application b•= mailing a cOOv of -alis doc'.'.^•cn t. and a ri_mmi thereof has been filed anti endorsadl o1 ��Q s�J3_{}� cAp of this Claim in accord t-rce with S:c-La 2'937,03). DA-sr-i-1: Jan. 23 ,127W. R. CLJ';+CX, Clerk, By L04�0blo&:�4 '� :•.�'i}:r: (l) County Coun 3ai, (2) Co::::t.v Admin! rra:or ra:• rte o: the a3o'rd Received copies of this Cla_::! a7: t: moi'.-.ua. •: andBoardOir:,Qr. 1ii•!i:� e11:1. 23, 1%_')79% CiTunt-Ld roL•nsel, B'•• ■.����� County 1..t.:nintst r:stor, By __ r%P a %J DENNIS D. McDONALD (SPACE BELOW FOR RUNG AMA"ONLY) ] MCDONA .0. DUGGAN &FOPPOLJ ATTORNL'M AT LAW rAO72 MYRms> mm. ' 2 1 ""WARD."UM"11*"8M T=xmosms (415) 1131-5122 3• (415) 357-4484 IF - 1 A(� E D 4 DEG fM-1973 >nes Claimant Atto far �. o :M 0 or waeR;:SM 6 c Cosa 7 $� BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA 9' - 101 In the Matter of the Claim of No. 11 STEVE14 I. COREY, GOVERNMENTAL CLAIM AGAINST TETE COUNTY OF CONTRA COSTA 12; Claimant. (Government Code 9905.2, / 910, and 910 .2) 13 14l I, DENNIS D. MCDONALD, the undersigned, attorney-at-law 15 and licensed to practice law in the State of California, and actin 16 on behalf of STEVEN I . COREY, present this claim on behalf of 17 claimant, STEVEN I. COREY. My post office address is 24072 Myrtle 18 Street, Hayward, California, 94541, and this is the post office 19 address of which I desire notices to be sent. 20 The date and place and other circumstances of the 21 occurrence of the transaction that gave rise to this claim are 22 as follows: 23 I 24 On or about September 11, 1978, at 12:28 p.m. claimant 25 was driving his 1971 Toyota eastbound on Civic Drive in the City 26 of Pittsburg, County of Contra Costa. On or about said date, 27 time and place, an automobile driven by Lynn Ann Pappas collided 28 with claimant's vehicle- 001cyi 1 -1-- 3.1 I I 2I� As a direct and proximate result of the .negligence of Ii the County of Contra Costa and their failure to properly-trim 41 the shrubbery and otherwise to properly maintain the roadway of 5Civic Avenue near the intersection of Railroad Avenue in the City 6 of Pittsburg, was one of the contributing factors in the collision ' 7as above set forth and as a direct and proximate result of the 8 ! negligence of the County of Contra Costa as set forth, claimant 9 � was injured in his health strength, and activity, sustaining 10 injury to his head, back and neck in the amount of $25,000.00. 11 III 12 As a further proximate result of the said negligence, 13 claimant has incurred medical and related expenses and will in the 14 future incur additional medical and related expenses in an amount ' 15 as not yet ascertained. 16 IV 17 As a further proximate result of the said negligence 181 claimant claimant has incurred a loss of earnings, the exact amount of which 19 has not yet been ascertained, and claimant will ask leave to amend 20 this claim when same has been ascertained. 21 � WHEREFORE, claimant prays for a claim against the County 22 of Contra Costa in the amount of $25,000.00 plus medical and 1 23 � related expenses, and lost earnings. 2411 DATED: December 7 , 1978 . (i 25 !! DO11LD, DY,G�a FOPPOLI 26 'N S McDONALD 27I Attornev for Claimant 281 ' MCDDNALD. DUGGAN a FOPPOUB wrrosMsAT rs wt LAW -2- A4072 14TRYLC STRECT - 83 MATwAAo CALIFORNIA.1., TcLtn QUILS (ais) asp-s�se DENNIS D. McDOP1ALD fSPACSBZWWFOR riLt QRrrAWONLY) Z MCDONAF D. DUGGAN & FOPPOU + ATTORNEYS AT LAW 11 24072 MrRru snacr 2, HAYWARD. CAU ORNIA SAMOS I TzLer"onas 3 (415) Sol-sias . (416) 357-44es 41 5 1 Amme�s for Claimant 611 7 � 8 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA 9 10 In the Matter of the Claim of No. 11 STEVEN I. COREY, DELCARATIOI3 OF PRESENTATION OF CLAIM BY MAIL 12 Claimant. [C.C.P. 91013a (1) ] 13 14 I am over the age of lE years and am not a party to the 15 above claim. I am a citizen of the United States and a resident 161 of Alameda County, California. My business address is 24072 Myrtle 17 Street, Hayward, California, 94541. I presented the foregoing 18 claim by depositing three originals thereof in the United States 19,+ Post Office with postage thereon fully prepaid, with the name and 201 address shown on the envelope being as follows: 21! Board of Supervisors County of Contra Costa 22, 051 Pine Street Martinez, Ca. 94553 23; 24; DATED: December 11, 1978 . 25 I declare under penalty of perjury that the foregoing .is 26' true and correct. 27 L j SHARON MCDONALD j 28, c ... .1•: •� t:r' �:.! r:' % ';` 1_:�•. '• -�•:�.�^..����.�•:ter BOARD ACTIO?l . • .___:: _.. ___.__-.----.._. -- .. . . : .. 1/16/79, .:)r:_. :r..rti::i•�i.::et:i ti• et:il. � •is :.s• :� •r::. ti.Lti►C.•�. .i••__ t.f: ,r ;r. .X.r .i X. I.-tion. Al: cc.-"ti „ j •r �� ��••••ir.�� r e/•� it � r...1�• —, 711fr•11 :1'.•.::'i••:�►• � _. :i • 1.' •V_� .7.1. ►ri+.LJ sS •.S�I•JL�•:.. . . L j.L• ���•...!: •�.r:Tti*•.:.^3 aiv toCSi_�i?::e:''. 91'V'.- ,••re_:SLI•am 4') :� •%•v :.L :... S=L<<. . ', :eye r•:port Lode.i ) •a, 915-4. ••i."ti. 1W-q r( :..�Jr4..� .• � • Ronald Corey n • Dennis D. McDonald :• �. dir McDonald. Dug an 1 Foppoli, Attorneys at Law. 24072 Myrtle Street, E'$: Hayward, CA 99 . $25,000.00 . D=r'' k-•c•.:i�•£L: December 12, 1978 5; de'-'i:�£ry t,3 C'ic:I.•on L v Bf mil, post-mt.-ked on-11member7r -1978 I. F Rpt: Clark- of the Baird u: CT:: rvisors TO: . Cot::t; Cours:l . Attach--i is a copy of the abwee-noted Claire or Application to File Late Clara. DATED: Dec. 12. •1978 J. R. OLSSO`i, Clerk, By (9A0dWb__, Deputy II. ;Oat: County Coarses TO: Clerkof the Board Supervisors (Chack one only) ( , ) This Clain- complies substantially with Sections 910 and.g1+).2. - i ( ) This Claire FAILS to comply substantially with Sections 910 ae+id 910.2, and we are so notifying claimant. The Board cannot act for I5 day: (Section 910.8). ( ) Claim is not timely filed. Board should take no action. (Section 911.2) • _ ( ) The Boar should dory this Application to File a Late Clain (Soction 911-5). DATED: C,:e: 1s '1378 JO.�t. B. CL.4t;SEX, County Counsel, ; - � Deputy III. BOARD ORDER By unanicous %rote •o_ •Sup=re-ssoEs.Qresenta (Check one only) ( g ) This Clain is rejected .in full. ( ) This Application to File Late Claim is denied, (Section 911.5). I certify that this is a true and correct copy of the Boar§ Order entered in its minutes for this date. DATED: Jan. 23, 1979J. R. OLSSO:V, Clerk, by Deputy if Glori a IT, Palo= ThAdMItG TO CLAI (Goverr.m.t CadlSectio:es 911.5 Q 9 b You have o:• nes- � phom .b:,: na t r•,b;g o 4A s*o ••e ,to VV%ft c- to ,lite a ceW action on tEU6 J.ejec ed CW-W (derma Cr7vt. Code See. 945.5) of 6 mix-ttraa S tom the den&Z of [yowt AnWw±icn to F.c.'.e a Late CLac Z-a crc. :.0i Ltrz cct to pet1-ion a cowtt ;jai AeUCS from Sedan 945.4'a cbrZa-f Mzg deadthLe (Ree sees oit 946.6) . You R,:tr 8ee:,! wee advice oS arr,= at'l.-Aney aL goat Cwix-e -En colattctUOP.,wi,G't d:AS i i as r.•.,,• 'r•C d+•h'Md [i$ SC �`.r"! t C"Y•.fa:• TI Iwa leas-tt �Ar e5CiL3LC�•:. rte C.a.t+�•�•.s.r_•• ;f�, .w rt't.. 'ice- rTi . i'.�• ���t: Clark+Oi 0W ::1er;a �t0: �.76j) COdeay LOr• :7+, (21L f'� ry�f N !.•• t.o'.e...)• .'�:. r:_S_i:e..vi .. Attac heA erre cco_iias oF tha abort? Clain. or A-••rmlication. :ie neotifi4`a the c1 tirmnt ' Oa the Board's action on this C.1etin or .1alic ation by :'roll^a a cagy 0-6 t:::9 deau.--tart, and 1 ,; r t has ':-? .;••7 t.l:.r o • c �, i. ilsc: v^ e:lC:?rSc:s Oi! �.l:f' 1'�173ra�'`.: cQ�i;+ D& trot Claim in acnordance with Section! 29703. 4 h. 0- DAV:'-'.': Jan. 23 , 1979 j. R. OLSSON, CIZzt, BY _ �'oria Yir. Falomo FROM: (1) County CouYrsal. (2) Cr:unt Almis rltra'so•r TO:- Clark cit the 3agrd o; Sur_--visors p.ecelvad copies of his Ciaam or :r r:-3ca•:30.: and So:--%. G.der. /� p VA 1 :1: Ja,n. 23, 1979 Co::P:;• Corinse!. B 00187 _ Ccusty s DENNIS D. McDONALD (SPAM SZWW FOR F9"C 3'!'ililP ONLY) y MCDONAUX DUGGAN &FOPPOU ATTORM"S AT LAW 24072 Mn,nz S... 2 FIAYWARD.CAL comm A fAM, F - E 3 (415) 881-5158 141x) 3157-44x4 4 • DSC ��197�i 5 I At�oeae�s Claimant enc J. � OF SU OLVAe 006TN TA 6 7 BEFORE THE BOARD OF SUPERVISORS S OF THE COUNTY OF CONTRA COSTA 9 10 In the Matter of the Claim of No. 11 RONALD COREY, GOVERNMENTAL CLAIM AGAINST THE COUNTY OF CONTRA COSTA 12 Claimant. (Government Code §905.2, / 910, and 910.2) 13 14 I, DENNIS D. McDONALD, the undersigned, attorney-at-law 15 and licensed to practice law in the State of California, and actin 16 on behalf of RONALD COREY, present this claim on behalf of 17 claimant, RONALD COREY. 14y post office address is 24072 Myrtle 181 Street, Hayward, California, 94541, and this is the post office 19I address of which I desire notices to be sent. 20The date and place and other circumstances of the 21 occurrence of the transaction that gave rise to this claim are 22 as follows: 23 I 24On or about September 11, 1978, at 12:28 p.m. claimant 25 was a passenger in an automobile being driven by Steven I. Corey r 26 eastbound on Civic Drive in the City n-2 Pii-'.sburg, County of 27 Contra Costa. On or about said date, time and place, an automobil 28 driven by Lynn Ann Pappas collided with claimant's vehicle. -1- ��`� 11{ II I t 213 As a direct and proximate result of. the negligence of $ � the County of Contra Costa and their failure to properly trim 4 { the shrubbery and otherwise to properly maintain the roadway of 5. Civic Avenue near the intersection of Railroad Avenue in the City I i` 6 of Pittsburg, was one of the contributing factors in the collision 7 as above set forth and as a direct and proximate result of the I 81 negligence of the County of Contra Costa as set forth, claimant 9 was injured in his health, strength, and activity, sustaining 10 injury to his head, back and neck in the amount of $25,000 .00. i 11 III f 12 As a further proximate result of the said negligence, 13 claimant has incurred medical and related expenses and will in the 14 future incur additional medical and related expenses in an amount 15 as not yet ascertained. 16 IV 17 As a further proximate result of the said negligence 18 claimant has incurred a loss of earnings, the exact amount of whic 19 has not yet been ascertained, and claimant will ask leave to amen 20 this claim when same has been ascertained. 21 WHEREFORE, claimant prays for a claim against the County 22 of Contra Costa in the amount of $25 ,000 .00 plus medical and 23 related expenses, and lost earnings. 241 DATED: December 7, 1978 . FOPPOL Mc NALD, D GAN c�^ � 25 , 26 By: NALD 27 Attornev for Claimant !!1 28 MCDONALM OUGGAK i FOPPOLI ArrORNavw AT LAW i 2"71 rTRTL4 STAKC7 -2- NATMAm. CALIFORNIA"941 TtL[FMO%[f (4+s) Sas-5155 (415) 31:7.4484 DENNIS D. McDONALD (SFAassZLOrrospua(GMCA i�l ONLy) ], MCDONALD.DUGGAN & FOPPOU ATfO W46W AT LAW . 24071 Wynn l.t . 2 HAYwARM CALIFORNIA 04"1 i TtiilNon" (418) set-8155 3 (410) 357-44" - 4 5 AmmKv for Claimant 6 7 8 BEFORE THE BOARD OF SUPERVISORS OF TIiV COUNTY OF CONTRA COSTA 9 10 In the Matter of the Claim of No. 11 RONALD COREY, DECLARATION OF PRESENTATION OF CLAIM BY MAIL 12 Claimant. [C.C.P. S1013a(1) ) 13 14 I am over the age of 18 years and am not a party to the 15 above claim. I am a citizen of the United States and, a resident 16 of Alameda County, California. My business address is 24072 14yrtl 171 Street, Hayward, California, 94541. I presented the foregoing 18 claim by depositing three originals thereof in the United States I 191 Post Office with postage thereon fully prepaid, with the name and 201 address shown on the envelope being as follows: 211 Board of Supervisors County of Contra Costa 22: 651 Pine Street i Martinez, Ca_ 94553 23 24i DATED: December 17, 1978 . i 25' 1 declare under penalty of perjury that the foregoing is 26 true and correct. 27 SIiARON McDONALD 28 Oil 190- •:� .._._'__.__...__'_._'.___._..- '':.__.. L BOARD AC T.O,j •• Jan. 23, 1979 .v?• ,.�:i:, :..:aG• .: �.r,/+ :..:3 � %i.•C�LcL �i j •.r. :tiG:.� L:..-�f: :%�• ' r ... fourt. L.:t Con. :,.%I sacrinn , L.i••V�•a _,, ! •1,��1 nt /ri A•4 . n,:1 •. . r 2f ronces arc .) Ca:irarnia j 9{.vv- )Bbl:S'w::i:� :is:/,CT�l::a'r'Ll�.':�IP.E` �,:a� .iri��i�v'%:}• �t:.3/ • :':�'�rl:..`•`int ��a.i:•� } `�� 9 .7' C/�.�• PGL�•W� i•a'r L'1 R.f.f. =:.iZ/LIr'•-q w • -� • r. Claixult: Harold V. Duzan. 3373 McGraw Lane, Lafayette, , CA 94549 .44112M 35 via County Administrator D�,:•s Rec=eived: December 20, 1978 By del ivefyha MarlK as December •20; 1978 • 8y mail, ostsa.r;ed on I. FROM: • Clerk of the Board of Supervisors TO: Cou•:tyoi+r.sal Attached is a cagy of the above-noted Claim or Application to File Laze Claim. DATED: Dec. •20• 1978T. R. OLSSON, Clerk, Bgr,�_ s �� Gseut;• II. F.'W.%!: Cow-Ity Counsel �crcri T0: • Clark of the,Board of Supervisors (Ch--ck ana only) 1178 c y ) 11113 Clain complies si,��sta.+itia�ly with Sections 910 and 910.2. , ( ) This Claim FAILS to coa;P1!] •:iW4Vantially with Sections 410 and 910.2, and we are so notifying claimant. The Board cannot act for IS days (Section 910.8). ( ) Claim is not timely filed. Board should tsxe no action (Section 12.2 . ( ) The Board should deny this Application to File a Late Cla n 9 .6) • DATED: /?47-7J9 JOHN B. CLAUSEN, County Counsel, B j •: Deputy III. BOARD 00ER Byz:imus tote Of•Sopa -iso:B present (Crack one only) - 1 • _ ( ; ) This Claim is rejected.in full. . ( ) This Application to File• Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardb Order ontered in its minutes for this date. DATED: Jail- 23 F 1_g7n. J. R. OLSSO.`:, Clerk, by ( . .Deputy X, .42742'ttiARtiI!::i T7 CL:ltNLANT Gorsrrcert Ca sectiors� 11.6 •.r 913 YOU ::Tie OnCy S K7:t* IA �.Ot7 the r'.ar{4uV 0. i:o AcC Z:'you LGL ttzhiC.j to Site a crzat a-a-Van on thi6 r.ciezted Ctari/n (aze Govt. Code Sec. 945.6) of 3 ►aon*4 prow tho. den&l o f yomt Aap#',fcatiecc to Fite a Late C&L-i cB..tLbi w:uCSe to, petition, a couitrt So& Awe,,' Jhaa Se.;tior. 9=5.4',s cWa-aUvg de^dii•::e (bee. Sec,uon 9115.0 . . • Y4 cc M-t r s ctt% 1:t advice any e.M. v.,ey o e qM k ChD&C %:c COINL c U:c:: sc &,' �V s 16? t Cr �'{.iirS.,�.L L�:: r.••.:.G•irsyt , tjr• ri:{r.� � dr ill C•r �JST.,J.��.� Ir. +'RM: -C Jerk .)!7 th-. Snits •l=eant CauascL. (2) Co:l:•i.Y .:6m;clstr.:••t Or Attach?i .!+e [1,1i S c. tij above �a;m or APP1jc-'%t;0::. '%'0 -.1*t he c1simant of the a.13•!dis action on `W3 Clain or Applicat_o:. by Lza€ling s co,-►}• `• - G. :.:t:S n•.• ent n ++ • �• ' � 30 a: s cog Oa o.....a :., a.. a :.1 .:a tl::.ria: 'Flus �+eer. i.•: and ra•.:o:seg an t::�: 4a•'� �:. this Llialn in acco)-da c. l:i:'.i Section 217*1S. D/aai: Jan. 23, 1979 j. R. Ci.SSM4 Clark, By . De24ty Gloria % Palomo V. :PM". (1) County Counsel, (=) Cosrty Ilan 'str__cr I-! Clara a_ c+e 30a' , rd • of Slume visors .•�-.�:.r;:r;:� co as of til:: Ciaivr& .'fir Am2lici:jin and !-9•t_i: '17_15r. 11::•1::7: ja�,- . 1 j? r.y:l=:r, 'ouns^.1. i!,• . Cam. to J' .__ Jil 17 59- 1. E D �. �D E -14 978 `0' J. R:OLSSON � CLERK R BOARD OF SUPERVISORS r t CO- - Lay J CLAIM AGAINST COUNTY OF CONTRA COSTAOf (Government Code, Sec. 910) rafor Date: Gentlemen ' The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Name and address of claimant: �.- ti q-5-'-t R 3. Descrie ion and place -of the accident or occurrence: "--4. ' Names of Count employees involved and type, make and number of equipment if known: 1 S 'l Gr4wr Cc�r � 5. Describe the kind and value of damage and attach estimates: S gnature 00i 19" 269584 �• i W7 F�i11CK_LEY ROAD,BURLINGAME,CA94010 *Cliff s SURLINOAM6 •9[28027 MILLBRAE •697-6190 44 s SAN FRANCIIR •7628516 CONTRA COSTA •9338514 OAKLAND •669.6150 FREMONT •797.0075 NOIIL91's�A110lfT :•r::�+ �+ ;� MARIN •461.1515 SANTA CRUZ •4239999 09 App C&AW 'M ��f:••�. SAN JOSE •7778519 VALLEJO •64441M CLEAIMI 1 NAPA 02523289 MONTEREY PALOALTO •321$140 PENINSULA •6250916 - s CUSTOMER NAM! [4 • ' - AOOmSS 33 7 3 e CRY OAT[ IeNSTA-L••L" Wrim OATe Pooko EO PNOIK • -11 = PANEL$ 19 It E' A T IC L E i PRICE AMOUNT WIDTHS e kro f !oc ... , I OFF FL.Olm iPf�Ct/►L Valle(l W1, S�Sq C 1 T'.+. � iTOTAL I understand and agree to the tams set forth she AMOUNT I AUTHORIZED -` i BY X .•� F • C C In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Matter of Naming Board Conference Room. Supervisor E. H. Hasseltine having noted that former Supervisor James P. Kenny had served as Supervisor of District I for 20 years (from 1958 through 1978), having been re-elected four times, and having recommended that in recognition of Mr. Kenny's long service to the County that the Board's new conference room on the first floor of the Administration Building be named the JAMES P. KENNY CONFERENCE ROOM; and ORDERED. Board members being in agreement therewith, IT IS SO PASSED by the Board on January 23, 1979. 1 hereby certify that the foregoing b a true and cornet copy of an order it ed on the minutes of said Board of Supervisors on the date oforesakL cc: County Administrator Witness my hand and the Seal of the doord of Director of Public Works Supervaors alriaW "23rd day of January . 1979 J. R. OLSSON. CNrk c D*" Clerk ";,41ne M. Neufeld H-24 4177 15m o � � 9y BOARD OF SUPERVISORS OF -CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Proceedings for ) Subdivision 5223 Boundary ) RESOLUTION NO. 79/78 Reorganization (C.S.A. Nos. L-42, ) R-7 & P-2. ) (Gov.C. §§56430=56432) RESOLUTION C01,TLETING PROCEEDINGS FOR SUBDIVISION 5223 BOUNDARY REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed by the landowners of the subject area with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on July 26, 1978. This Reorganization is comprised of the following changes of organization: 1. An annexation to County Service Area No. L-42 and 2. An annexation to County Service Area No. R-7 and 3. An annexation to County Service Area No. P-2. The reason for this Reorganization is to provide the subject area with street lighting, police protection and park and recrea- tion services. On September 6, 1978 , after public hearing, the Local Agency Formation Commission of Contra Costa County approved the Reorgani- zation with certain boundary change conditions, including an annexa- tion to County Service Area P-2. The particular changes of organization described hereinabove, and any terms and conditions applicable thereto, along with any findings, statements of supporting facts, reasons and determinations of the Local Agency Formation Commission relating thereto, are as more particularly described in the Resolution of the Local Agency Formation Commission of the County of Contra Costa Making Determina- tions and Approving the Proposed "Subdivision 5223 Boundary Reorgani- zation" , passed and adopted on September 6, 1973, a copy of which is on file with the Clerk of this Board. The legal descriptions of the affected territory for each change of organization are as shown in Exhibit "A" , attached hereto. In approving the above-described Reorganization, the Local Agency Formation Commission of Contra Costa County, inter alia, found the property in question to be legally uninhabited, designated the proposal as the "Subdivision 5223 Boundary Reorganization" , and designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorgani?ation. -1- RESOLUTION No. 79/73 This Board, at the time and place set for the hearing, had the determinations of the Local Agency Formation Commission read aloud and then called for evidence or protests as provided for by Government Code §56434. At the conclusion and after all persons present were given an opportunity to be heard, this Board found that the proposed Reorganization would be in the best interests of any people in the area of said Reorganization, found the territory of the subject Reorganization to be legally uninhabited, and determined that protests comprises less than 25% of the land- owners in the territories, owning less than 25% of the land therein, and less than 25% of the voting power of any voters residing therein. Therefore, this Board hereby ORDERS the subject Reorganization without an election. The Clerk shall transmit a certified copy of this resolution along with a remittance to cover the fees required by Section 54902. 5 to the Executive Officer of the Local Agency Formation Commission. PASSED on January 23, 1979, unanimously by Supervisors present. VJW/sb cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director Pacific Gas & Electric Co. Mr. R. A. Angrisani Toups Corporation 1243 Alpine Road Walnut Creek, CA 94595 -2- , RESOLUTION NO. 79/78 Subdi.rision 5223 Botmeary Reorganization Annexation to Counter Service Area L-42' Portion of the Rancho San Ramon, described as follows-, Be-inning at'an angle point in the�bot-.ndary of County Service Area 1-42, at the northeast cornea- of Subdivision 4657, recorded„in Book 199 o:: haps, at pane 1, on July 8, 1977; thence Westerly and Northerly, along the botndar-•l line of Cot-ity Service Area L-42, 3,700 feet, more or less, to the northeast corner of Subdivision 38-68, recorded in Boot 158 of haps, at page 19, on June 27, 1973; thence, leavrinz said bot.:.ndary line, Easterly and Northerly, 1290.00 feet, more or less, to the northeast corner of Subdivision 4590, recorded in Book 173 of Maes, at gags 10, on September 18, 1974; thence north 800 00' East, 283.8 feet, and North 00" 30" test, 35.64 feet, and North 86° 45' East, 1,386.00 feet, to the northeast corner of the par cel of land described in the deed to Tibro Corporation., re- corded in Book 8300 of C*Ficial Records, at page 158; thence Southerly, along the east line of said Tibra Corporation varcal (8300 OR 158)0 1900.00 feet, pore or less, to the point of beginning. Containing 91.71 acres, pore or less. M I: ,. �L n.;:.::CY : x'111'_�i;t }ISSI: } • l04_79 Contrl Costa Connt;;, C�lifornis I3-�scription / Date: '/-26-7 BY: .6- EXHIBIT "A" Subdivision 5223 Boundary Reorganization Annexation to County Service Area Rr7 Portion of the Rancho San Ramon, described as followss Beginning at a point on the boundary line of County Service Area R.-7, said point being the northeast corner of Lot 8, as shown on the map of Subdivision 3648, recorded in Book 113 of Baps at page 42, on November 30, 1966; thence from said point of beginning, Westerly, Northerly and Easterly along the boundary of County Service Area;Et-7, 7,180 feet, more or less, to the southeast corner of the parcel of land described in the deed to Sycamore Tassajara Investment Co., recorded in Hook 6265 of Official Records, at page 231, thence; North 860 45• East, 200 feet, more or less, to the northeast corner of the parcel of land described in the deed to Tibro Corporation, recorded in Book 8300 of Ufficial Records, at page 158; thence Southerly along the easterly line of said Tibro Corporation parcel, (8300 OR 158), and the southerly extention thereof, 2574.66 feet, more or less, to the .ylortherly line of Subdivision 4721, recorded in Book 183 of flaps, at page 50, on April 22, 1976; thence Easterly along the northerly line of said Subdivision 4721, to the northeast corner of Lot 47; thence, Southerly, Westerly and Souther- ly 985.68 feet, more or less, to the southeast corner of Int 59 of said Subdivision 4721; thence Easterly, Southerly and Westerly, along the general easterly and southerly boundary of Subdivision 46299 recorded in Book 178 of Maps at page 13, on May 23, 1975, 911.51 feet, more or less, to the northeast corner of Subdivision 4627 recorded in Book 183 of !laps at page 46, on April 22, 1976; thence Southerly along the easterly line of said Subdivision 4627, 1419.89 feet, more or less, to the southeast corner thereof, being also on the boundary line of County Service Area R-7; thence Westerly along said boundary line, 1490 feet, more or less, to the point of beginning. Containing 222.38 acres, more or less. S �._..�.:, .'. :::.•:'[ . _•!.'•.:;��iii C� .1��:;,:: �. ;�` _;� -c-Intra Coo t1 i.o?L•1 tai, California ve scrintio:t Dat 7y Eu IBI T ..AIF Subdivision 5223 Eouzdary Reorganization Annexation to County Service Area P-2 Portion of the Rancho San Ramon, described as follows; Beginning at an znnle point on the botpndary line of County Service Area P-2, said point being the northeast corner of ant 8 as shown on-the nap of Subdivision 36'-"-', recorded in Book 113 of ,taps at page 42, on ldovember 30, 1966; thence Westerly and Northerly along the boundary line of County Service Area P-2, to the center ling of C3-dno Tassajara Road; thence Southeasterly along the center line of Camino Tassajara, Road, to the northerly extension of the easterly line of the parcel of land de- scribed :Ln the deed to Sycamore Tassajara Investment Co., recorded in Book 6265 of Official Records, at page 231; thence Southerly along said extension and easterly line of said parcel (6265 OR 231) 24?3.59 feet, core or less, to the southeast corner thereof; thence ;forth 660 45" East, 200 feet, more or less, to the northeast corner of the parcel -of .land de- scribed in the deed to Tibro Corporation, recorded in Book 8300 of Official Records, at page d158; thence Southerly along the easterly line of said Tibro Corporation parcel (8300 OR 158), and the southerly extension, there- of, 2574.66 feet, more or less, to the northerly line of Subdivision 4721, recorded in Book 183 of Maps at page 50, on April 22, 1976; thence Easter- ly aste—ly along the northerly line of said Subdivision 4721, to the northeast corner of Lot 47; thence Southerly, Westerly and Southerly, 985,68 feet, more or less, to the southeast comer of Lot 59, of said Subdivision 4721; thence :masterly, Sout=herly and Westerly, along the general Easterly and Southerly boundar-j of Subdivision 4629, recorded in Book 178 of Baps, at p_t73. 13, on May 23, 1975, .911.51 feet, none or less, to the nort_!heast COrer of Subdivision 4Q :1 77, recorded 1Book of i!aps, at pave 46, on ;. April 22, 1976; thence Southerly along the easterly line of said Subdivision 4027, 1-4i9.89 fest, .:.ore or less to tae southeast corner tharco: thrice South e8o 51 ' 31" :'fest, 14' .68 feet, to the point o: b?,=in.e3.n.-. Containing 29.00 acres, more or less. In the Board of Supervisors of Contra Costa County, State of Califomia January 23 , 19 79 In the Molter of l Hearing on the Request of the San Ramon Valley Area Planning Commission (2293-RZ) to Rezone Land in the Danville/Diablo Area, Woodhill Development Co. , (Owner) The Board on December 19, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission (2293-RZ) to Rezone Land in the Danville/Diablo area from Single Family Residential District (R-15) to Single Family Residential District (R-100) ; 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 aforesaid rezoning matter is APPROVED as -recommended s." t IT IS FURTHER ORDERED that Ordinance No,• 79-19 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and February 6, 1979 is set for adoption of -same.. - PASSED by the Board on January 23, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Woodhill Development Co. affixed this 23rd day of January 19 79 Director of Planning County Assessor J. R. OLSSON, Clerk By ,-�i .< <� ��., � Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 23 , 19 79 In the Matter of Hearing on the Request of Winter Island Farms, Applicant, (1975-RZ) to Rezone Land in the Winter Island Area. V. W. Pacini, Owner. The Board on December 19, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Winter Island Farms (1975-RZ) to rezone land in the Winter Island area from Unrestricted District (U) to General Agricultural District (A-2) in lieu of Agricultural Preserve District (A-4) as originally requested; 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 Winter Island Farms is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance No. • 79-20 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and February 6, 1979 is set for adoption of same. PASSED by the Board on January 23, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Winter Island Farms affixed this 23rd day January 01 19 79 V. W. Pacini Director of Planning County Assessor i. R. OLSSON, Clerk By ,4t/. ." De" Clerk Diana M. Herman H-24 4/77 15m i�� OG /f9 In the Board of Supervisors of Contra Costal County, State of Cafifornia JAN 2 3 1979 In the h%ftr of Approval of Agreement #24-035-3 with the City of Concord for Discovery Program services for Medical Services/dental Heatth IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Agreement #24-035-3 with the City of Concord for provision of Discovery Program drug treatment and rehabilitation services for medical Services/Mental Health for the period July 1, 1978 through June 30, 1979, with the County providing salaries and fringe benefits of three staff persons and supervising the program, and the City providing an in-kind contribution of CETA staff and housing. PASSED BY THE BOARD on JAN 2 3 1919 I hereby certify that the foreywinp is a true and correct copy of an oedsr -i s on !hs► aanutes of sold Sword of Supervisor: on the daft aforesaid. Orig: Human Resources Agency Wft ss fay hand and ow Seed of the Board of Attn: Contracts & Grants Unit Supervaors cc: County Administrator affixed this dal► �f JA(V 2 3 1919 . 1F County Auditor-Controller County Medical Services/ d, R. OLSWN, Cbrk Mental Health City of Concord Sy D"W Clerk Robb' tierrez H-24 4177 15m EH:dg V GJ • SUh11ARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA_ COUNTY, JANUARY 23, 1979, PREPAt y D 8Y i. R. OLSSON, COUNTY CLERK AND EA-OFFICIO CLERK CF Tie BOARD. Approved personnel actions for Auditor-Conzrcller; approved appointment of T. Skinner in the Class of Director-orinda Recreation Service' airea"at the third step of Salary Level X11; authorized reappointment :of: J. -31shop in Class of Intermediate Stenographer Clerk -at second step of Salary`Level '2-56; and adopted Resolution No. 79/71 reallocati.n� the Class of Chief Assistant County Administrtor to former Salary Level o70F. Authorized payment of Registration Fees for 31 selected- Head-. 3tart staff and parents (federal funds) to attend the 1979 International Conference on Children with Learning Disabilities to be held in San Francisco, Feb. 28 through Mar. 3, 1979. Approved appropriation adjustments for Public Works and Medical Services and internal adjustments not affecting totals for Library, Walnut Creek- Danville Marshal, Medical Services, County Administrator (Board, of. Super - visors) , Building Inspection, Public Works, and Probation. Department. Denied claim of International Paper Credit Corp. for, refund. of taxes assessed on unsecured property for Fv" 1978-79. Authorized relief of cash shortages of Public 'Works Department.' Denied claims for damages filed by L. Thomas, H. Duzan, D. White, .,�. King, G. Rankin et al, S. Corey and R. Corey; amended claims for S. McElyea and L. Johnson; and application to present late claim filed by V.. Greelman. Approved allocation by Auditor-Controller of trailer, coach fees received for period pian. 1-, 1973 to June 30, 19780 1 . Authorized payment to State for county share for maintenance al of an emergency dedicated telephone line between county and Highway Patrol region communication center. Authorized execution of Certificate of Commendation to L. Martin in recognition of his many accomplishments benefiting the community at large. Approved proposed amendment to Conflict of Interest Code" for the Department of hgriculture to add designated position of Animal Center Technician. Authorized Director, Manpower Department, to execute Subgrant Agreement with State/EDD to establish CETA Title IIT :SIRE I.I. Program to provide on-the- job training for unemployed veterans during the period Oct. ' 1, 1978 through Sept. 30, 1979. Authorized Welfare Director to submit application to State for grant to provide Multi-Cultural Awareness Training Program proposal to Social Service staff. Authorized Acting.Director, Community Services Department, to submit to California Energy Commission-an Energy Audit Froposal for a. two-year program. 0020 1 t.. 1 January 23, 1979 Summary, continued Page 2 Approved continuation of FY 1973-7/9 CFTA Title I vocational training program for period_ Oct. 1, 1978 through Mar. 31, 1979 and authorized Director, I�_anpower Programs, to execute agreements with certain Ti-tle I vocational training institutions. Amended Oct. 31, 1978 Order to delete the' --"10 fee for county employees participating in continuing education classes at County Hospital. Continued hearing to Jan. 30 on appeal of C. Pringle from County Plan- ning Commission denial of application fcr IIS 143-78,, Cakley area.. Accepted Notice of ,on-renewal of Land Conservation Contract from R. and D. James as recommended by the Director of Flanning., , ._ Adopted Ordinance No. 79-17 establishing a County Department-of-Animal Control separate from the Department of Agriculture and -exempting frcm ,Civil Service the positions of Director of Animal Control Services and Agricultural Commissioner, Director of Weights and rleasures. Introduced Crdinance No. 79-18 amending Chapter 96-6 of ,Ordinance Code (street lighting in new subdivisions) and fixed an. 30 as tune 'or adoption. Acknowledged receipt of report from Auditor-Controller of certain hospital accounts receivable written off for month of Dec. ,, 1978 and report from County Counsel advising of dismissal of lawsuit which precludes the federal government from recovering certain Social Service funds from .the County. Approved recommendationsof Public `corks Director to authorize expendi- ture of ::2,000 for installation of right-of-way fencing .and access gates on Norris Creek, San Ramon -area; concur with request of`R.' Monagan of California Manufacturer's Assn. that the U. S. Army Corps of Engineers study the feasi- bility of a movable barrier in the Carquinez Strait to improve quality of water in the Delta. Supported Public Works Director's proposals for street -lighting finan- cing by power companies under rules and conditions to .be- established by the Public Utilities Commission. Denied refund of penalties on certain delinquent property taxes for D. Anderson and H. Hoeger. Accepted resignations of S. McPeak as an at-large Commissioner from the. Human Services Advisory Commission and J. Scott as a member of the County Alcoholism Advisory Hoard. Approved appointments of the following County officials to the County Justice System Subvention Program Advisory Group: R. Rainey, Sheriff-Coroner; R. Cooney, Presiding Judge; R. LaPointe, Superintendent of Schools, and MT. Wingett, County Administrator. Reappointed 1-1. Reeves to the Eastern Contra Costa Transit Authority. Amended Jan. 10 Order to indicate that the position of the Superinten- dent of Schools on the Overall Economic Development Program Committee is filled by the incumbent (Richard T. LaPointe) and appointed J. Hendrickson as alternate. 00202 January 23, 1979 Summary, continued PSge. 3 Accepted instruments from Central Contra Costa Sanitary District_, C. O'Connor, et al, and F.BMUD in connection with Sub. MS 211-78, D.P. 3011-79, and Sub. 4918, respectively, and instruments for recording only from W.S.I. Building Co. , Inc. in connection with Sub. 4918. Authorized Public ►forks Director to execute: Deferred Improvement Agreement with Davco Builders Inc. in connection with construction of permanent improvements required as a condi- tion of approval for DP 3070-77 in the San Ramon area; and rescinded . previous Deferred Improvement Agreement for same approved on Nov. 14, 1978; Deferred Improvement Agreement with R. Peters, et al, in connection with Sub. MS 211-78, Alamo area; Consent to Joint Use of a County Drainage Easement Agreement with Central Contra Costa Sanitary District in connection with Sub. 3072, Orinda area; Rental Agreement A. Doran for rental of County-owned property at 180 amino Pablo, Orinda; Joint Use Agreement with U.S. Department of the Interior, Bureau of Reclamation for a County Water District Distribution System Lateral in Sub. 4828, Oakley area. Authorized Riblic Works Director to request State Department of Trans- portation to hold a public hearing re the load limit previously authorized on the Johnson Road Bridge, Tassajara area, and fixed Jan. 31 at 10 a.m. in Room 108, Administration Building, for same. _ Authorized Public Works Director to arrange for corrective work in connection with Sub. MS 31-75, Walnut Creek area, and to use the cash deposited as surety to help defray the County's cost. Authorized Public Works Director to expand funds estimated at 530,000 to construct three bypass culverts on Pomona Street in Crockett without complying with competitive bidding statutes because of an emergency situation. Referred to: - Public Works Director. Environmental Control, for report, a letter transmitting a report entitled "Agricultural :)rainage and- Salt Eanagement in the San Joaquin Valley" from Director, San Joaquin Valley Interagency; Public Works Director, request of City Administrator, City of Brentwood, for authority to administer assessment district proceedings to construct sewers and other facilities to serve certain developed and unde- veloped unincorporated lands adjacent .to the City; County Administrator, suggestion. from E. Taliaferro that the County purchase a handwalker for use by disabled persons at the Courthouse. Referred back to Planning Commission request of Diablo Lngineers, Inc. (2243-RZ) to rezone land in Walnut Creek area. Granted appeal of D. Morrison from Condition No. 8 imposed by San Ramon Valley Area I=lanning Commission in connection with conditional approval of MS 23-78, Tassajara area. Granted appeal of F. Houston from San Ramon Valley ;,rea Planning Commission conditional approval of ?•S 60-77, Danville area. Fixed Feb. 20 at 1:30 p.m. for hearing on recommendation of County. Flanning Commission with respect to rezoning application of C. Trifeletti of Von-Jac Development Co. (2228-RZ) , Pleasant :fill area. 0&,43 January 23, 1979 Summary, continued rage Named new conference room (:•.a. 105- in Administration: _`�uild ng). the mar ES F. KE ti:tiY CC:r ERZE NCZ ROOM in recognition of t-u'. 'Kenny's 2^ years of service as a. county supervisor. Fixed Feb. 20 at 1:30 p.m. for hearing on proposed amendment to County Ordinance Lode to establish Special Office District (0-2). Appointed 0. J. Williams to Overall- Economic Development urogram Committee and reappointed C. Betz, D. Siefert and W. Young to Citizens advisory Committee for CSA F-11 . Appointed B. 3oatmun to Economic opportunity Council and accepted resignation of C. tan darter from same. Accepted resignation of W. .4inwright from Detention Facility Advisory Committee. Reappointed "Z. Anderson to :Economic Opportunity Council. Reappointed F. Erickson to Contra Costa FlosYuito abatement District.. Instructed Planning Department staff to review fee schedules for various permits to see if such could he eliminated for community interest groups receiving public funds. Referred to County Administrator request for equipment and facility modifications and a feasibility report re Sunday hours and approved request for revised hours and the continued use of private veterinarians on a tem- porary, intermittant basis for .animal Control. Approved recommer.3ation of San Ramon Valley Area Planning Commission with respect to rezoning land in Danville/Diablo area (2293-RZ), introduced ordinance and fixed Feb. 6 for adoption. .Approved recommendation of County Planning Commission with respect to application of Winter Island Farms (1975-RZ) to rezone land in the :linter Island/East Antioch area, introduced ordinance and fixed Feb. 6 for adoption. No action taken on hearing on application of I. Metter (2254-RZ) to rezone land, Pleasant Hill area, inasmuch as the property has been annexed to the City of walnut Creek. Granted appeal of D. Morrison from Condition No. 8 imposed by San Ramon Valley Area Planning Commission in connection with conditional approval of MS 23-78, Tassajara area. Granted appeal of County Public Works Dept. from San Ramon Valley Area Planning Commission conditional approval of .Development Plan No. 30+9-78 (D. Dahlin and Co. , applicant), San Rejum area. Granted appeal of J. Moore from San Ramon Valley Area Planning Com- mission conditional approval of application for LUF 2135-78, San Ramon area. Authorised Agricultural Commissioner to execute agreements with private veterinarians for euthanasia services at County Animal Control Centers. - ` January 23, 1979 Summary, continued Page 5 Continued to Jan. 30 hearing on recommendations of Housing and Com- munity Development Advisory Committee with respect to 1979-30 :dousing and Community Development Block Grant Program and application; Fixed Feb. 27 at 1:30 p.m. for hearings on recommendation of San Ramon Valley Area Planning Commission with respect to .application of C. and J. Kenyon (2220-RZ) to rezone land, Walnut Creek area, and on recommendation of County =fanning Commission with respect to adoption of an amendment to the County General Plan in the vicinity of Rolph Park Drive, ;;rockets area. Granted permit to transport refuse to Duarte Hog Ranch subject to specified conditions. Accepted resignations of Z. Hise and F. Diehl from Pleasant ::'ill Neighborhood Frenervation Committee and appointed H. Miarenger and +?. Mattos to same. Authorized Chairman to execute: Interim Contract with Center for Human Development for purroses of pre- paring a County Drug Abuse Services Needs Assessment; Lease with Contra Costa County_Fire=.Protection District for use of .land by Cooperative Extension Community Gardening Project in Martinez; Contracts with Head Start Delegate Agencies through Dec. 31, 1979; - Contract with State Department of Food and Agriculture for reimburse- ment for urban-structural pesticide inspections; Amendment to agreement, with Control Data Corporation and -Commercial. Credit Computer Leasing, Inc. for rental and maintenance of. computer. -e.uip- ment; Letter of Agreement- with, U.S. Department .of Labor for planning of Title VI Private Sector .Initiative-'Frogram for `the economically disad- vantaged for FY 1979; Grant Applications for law enforcement purposes to OCJP for .Cooperative Arson Investigation and Automation of Latent Fingerprint Retrieval Projects; Agreement with City of. Concord for continuation-of Discovery :House Program Joint City/County; Contract with OCJP of Contra Costa-County for County-,justice -,System Subvention Program ..(AB .90) Support Services; Consent to Third Assignment of Lease between the County and R. Johnson to Pacific States Aviation, Inc. Adopted the following numbered resolutions: 79/69, fixing Feb. .22 at 2 p.m. for receiving bids for Arthur Road Safety Path, Martinez area; 79/70, accepting -as. complete contract with `. A. .Thomas :;Co. , :Inc: 'for construction of Improvements for Handicapped Ac ,ess .at Various County Facilities; 79/72, authorizing Chairman to submit Adult Pretrial Diversion Project Grant Award Applications for law enforcement purposes to OCJP; 79/74, accepting as complete public improvements in Sub. MS 59-77, Lafayette area, and declaring. certain roads as county roads; . 79/75, accepting as complete public improvements in Sub._ YS 97-77, Alamo area, and authorizing Public Works Director .to refund. aportion portion of the labor and materials cash. bond for same; 79/76, accepting as complete public improvements in Sub. 4941-- Alamo area; 79/77, approv.itg Parcel dap and Sub. Agreement with Austiy' Pacific Corp. for Sub. MIS 211-73; January 23, 1979 Summary, continued " •Fage 5 Adopted• resoluticns as follows: (continued) 79/789 approving proposed Subdivision 522.3 Boundary Reorganization; 79/79, commending J. Fort for his service -to the County during the- many years of his employment; 79/80, As Ex-Officio the ,Board of Supervisors of County Flood control and eater Conservation District,- establishing Drainage Ares► 300, Oakley area, and adopting of drainage plan.and drainage fee ordinance therefor; 79/81 through 79/87, authorizing changes in the assessment roll, can- cellation of certain penalties, interest and tax liens, and amending resolution relating to transfer of taxes to unsecured roll. Concurred with request of Santa- Clara County Bcard of Supervisors to request the State Legislature to determine the level of support for all. county programs no later than Xay 1, 1979 and that the County Legislative Delegation be so advised. Azreed to hold a hearing .on Feb. 13 at 2:30 p.m. on the Xartinez Industrial area surrounding Acme Fill. .; proved recommendation of County Drug Abuse Board to convey said Board' s request to State Department of Alcohol and Drug Abuse that the appointment of Direczcr for the Division of Jrug Abuse in said State Depart- ment be a person qualified and knowledgeable in the field' of drug abuse. ADJOURNZD REGULAR raZTI 1G Thursday, January 25, 1979 Met with County's State Legislative delegation to discuss- .various matters of particular concern to Contra Costa County. No official actions were taken. SF.TSCIAL MEETING Saturday, January 27, 1979 Met in Executive Session to discuss appointment of the Director of Health Services. And the Board adjourned at 3:35 p.m. to meet in regular adjourned session with the County's State Representatives on Thursday, January 25, 1979 at 12:00 Noon in the Sierra Conference Room of the Ellis Restaurant, 10th and L Streets, Sacramento, California, to discuss legislative issues of concern to the County. Eric H. Hasseltine, Chairman ATTEST: J. R. OLSSON, CLERK Geraldine Russell, Deputy 00207 The preceeding documents contain 6114/7 pages.