Loading...
HomeMy WebLinkAboutMINUTES - 01301979 - R 79A IN 8 • 1979 MUARY TUESDAY . The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. TOM POWERS. RICHmoND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE IST DISTRICT CH41AM4N 2N0 DISTRICT NANCY C.FAHDEN,MAgrINEZ CONTA COSTA COUNTY JAMES R.OLSSON,COUMTYCLERK ROBERT I.SCNRODER,LAFAVETTE AND FOR ANO EX OFFICIO CLERK OF THE BOARD 3RD DISTRICT MRS.GERALDINEE RUSSELL SUNNE%VRIGHT1JkPEAK.CONCORD SPECIAL DISTRICTS GOVERNED BY 'THE BOARD CHIEFCLFAK 4TH DISTRICT BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING ERIC H.HASSLETINE,PITTsBURG PHONE 13151 372-2371 5TH DISTRICT P.O. Box 911 MARTINEZ.CALIFORNIA 95553 TUESDAY JANUARY 30, 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. Service Pin Awards. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board/1. Consider recommendations and requests of Board Members. Consider recommendations of Board Committees. Executive Session (as required) or recess. 10: 30 A.M. As ex officio the Governing Board of Contra Costa County Sanit�.tion District No. 15, receive bids for the purchase of $975,,000 1978 Bonds,., Series B. Hearing:on proposed formation of Contra Costa County Flood Control and Water Cariservation District Drainage Area 15A, Saranap area, adoption of drainage .fee ordinance and adoption of drainage plan. Hearings on the following proposed annexations to the City of Concord: Rose Lane Enid-Chestnut-Franrose Olson-Forest Manor Emma-Chestnut Matheson No. 2 Wren-Euclid Concord-Denkinger Maria-Verona Chestnut-McCarl Bisso Lane Hearings on the following proposed annexations to the City of Walnut Creek: Lakewood West North Gate Board of Supervisors' Calendar, continued January 30, 1979 10:30 A.M. Hearing on application of Televents, rnc. . for permission to expand its CATV service area within the unincorporated portions of Contra Costa County contiguous to the City of Brentwood. Presentation by Contra Costa County Child Abuse Prevention Council relative to child abuse and neglect and proclaiming the week of February 5 as "Child Abuse Prevention Week". Consider General Assistance standards of aid and care. (Public hearing closed January 16, 1979. ) "Hearing on recommendation of San Ramon Valley Area Planning Commission with respect to application of Willis & Associates, Inc. (2170-RZ) to rezone land in the San Ramon area and approval of preliminary development- - plan. If approved as recommended, introduce ordinance., waive reading thereof, and fix February 13, 1979 for adoption. Hearing on the recommendations of the Housing and Community Development Advisory Committee with respect' to. the 1979- 1980 Housing and Community Development Block Grant Program and application. 1:30 P.M. Hearing on Human Services Advisory Commission's proposed "General Plan for Human Services." Slide presentation and workshop on= witer problems. -ITEMS SUBMITTED TO-'THE BOARD ITEMS 1 - 9: CONSENT 1. DENY the claims of Mary E. and Grady Gilley, Allen Howell Plemmons, Roy and Lynn Gursky, et al. , Michael Ray McMahan, Greg Rankin and the application to file late claim of Albert C. Tarabini 2. DENY claim for refund of taxes paid on unsecured property for the following: Motel 6, Inc. and E. I. du Pont de Nemours & Company. 3. AUTHORIZE changes in assessment roll and cancellation of certain penalties, interest and tax liens. 4 . APPROVE recorn:-mendations of County Treasurer-Tax Collector with respect to requests for refund of penalties on delinquent property taxes. Board of Supervisors' Calendar, continued January 30, 1979 5. FIX February 27, 1979 at 1:30 p.m. for hearing on the appeal of The Orinda Association from Orinda Area Planning Commission approval of application for Subdivision 4976, Orinda area. 6. FIX March 6, 1979 at 1:30 p.m. for hearings on the following planning matters: Recommendation of County Planning Commission with respect to application of Steven and Nancy Krome (2299-RZ) to rezone land, Bethel Island area; Recommendation of County Planning Commission with respect to application of F. P. Bellecci (2283-RZ) to rezone land, Walnut Creek area; and Appeal of Clark E; Wallace from Orindh Area .Planning Cominission denial of application without prejudice for Development Plan 3019-78; Orinda.area. 7. ADOPT the following rezoning ordinances• (introduced January 16, . 1979) : No. 79-14 G. and G. Ferreira, 2278-RZ, Knightsen area; No. - 79-15 Lemke Construction Company; 2164-RZ, Martinez. area; and No. 79-16 Kay Building Company, 2297-RZ, WeSt Pittsburg area. 8. ADOPT resolution initiating proceedings and fix March 13, 1979 .at 10: 30 a•.m, •.ror hearing on proposed Cy;press Road annexation to Contra Costa County Sanitation District No. 15. 9. ADOPT ordinande rintroduced January 23; 1979) amending County' Ordinance Gode with •respect to street lighting requirements in subdivisions. ITEMS 10 - 22: DETERMINATION (Staff recommendation shown following the item. ) 10.. RENDER decision on appeal of Charles Pringle from County Planning Commission denial of application for Minor Subdivision 143-78, Oakley area. 11. LETTER from Chairman, Citizens Advisory Committee for Contra Costa County Sanitation District No. 5 (Port Costa area), requesting that urgency interim ordinances prohibiting further sewer connections be extended until the Sanitation District can comply with requirements set forth by local, state and federal water quality control agencies. CONSIDER ACTION TO BE TAKEN MAIO Board of Supervisors' Calendar, continued January 30, 1979 - 12. LETTER from General Manager, East Bay Regional Park-District, recommending that the Board nominate Mr. John Davis for reappointment to the District Park Advisory Committee. CONSIDER DESIGNATION OF NOMINEE 13. LETTER from Mr. Paul F. Hughey, General Manager, Contra Costa County Development Association, advising that said association requests that he be reappointed as its representative on the Overall Economic Development Program Committee and that Ms. Lila Bladen be reappointed as alternate. CONSIDER APPROVAL 14. LETTER from Mayor William H. Dixon, on behalf of Concord City Council, advising that Mr. Larry Azevedo has resigned as the City's representative on the Contra Costa County Solid Waste Commission and recommending that the mayor be appointed to fill the vacancy. ACCEPT RESIGNATION AND CONSIDER APPOINTMENT 15. LETTER from Mr. Steve Brown, Commissioner, Human Services Advisory Commission, questioning information related to establishment of maximum General Assistance grant levels; CONSIDER IN CONJUNCTION WITH 10:30 A.M. ITEM RELATING TO GENERAL ASSISTANCE STANDARDS OF AID AND CAPE 16. LETTER from Mr. K. E. Danielson, Agricultural Commissioner- Director of Weights and Measures, advising flat his formal retirement date will be at the close of business March. 30, 1979. .ACKNOWLEDGE RECEIPT AND ADOPT RESOLUTION IN RECOGNITION OF COUNTY SERVICE.- . . 17. LETTER from Foreman, on behalf ot'1978-1979 Grand Jury, recommending''')'- that" the new hospital administrator be devoid of any previous connection with county medical services, and . 2) that the Board retain the services of an outside. recognized hospital-consulting firm or individual to represent it in negotiations with the consortium o: private hospital representatives. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 18. LETTER from Staff Representative, United Clerical Employees, requesting investigation of an incident related to meeting CDP between union representatives and administrators from the County Medical Services Department; and LETTER from Secretary-Treasurer, Central Labor Council of Contra Costa County, concurring with request of United Clerical Employees for investigation of incident related to meeting with County Medical Services Department staff. REFER TO EMPLOYEE RELATIONS OFFICER ON I Board of Supervisors' Calendar, continued January 30, 1979 19. LETTER from Mrs. Irene B. Anderson, Richmond, requesting- information with respect to drainage and development of the slopes behind her home. REFER TO DIRECTOR OF BUILDING INSPECTION AND PUBLIC WORKS DIRECTOR 20. LETTER from Ms, Rita Ni. Pricco, former county employee, urging that the Dog Licensing Section be removed from the County Clerk's Office and placed in the newly established County Department of Animal Control and otherwise conmienting on operations in said office. REFER TO COUNTY ADMINISTRATOR AND INTERNAL OPERATIONS C0101ITTEE 21. LETTER from Chairman, Contra Costa Hospital Consortium, . requesting a communication from the County indicating its goals for development of a health services plan prior to initiation of Joint Task Force planning. REFER, TO COUNTY ADMINISTRATOR FOR RESPONSE `' 22. LETTER from-Chairperson, Contra Costa County Justice System Subvention Program Advisory Group, urging the. Board to join CSAC and other counties in supporting certain recommended changes in AB 90 which would facilitate planning for effective utilization of---program funds. REFER TO COUNTY ADMINISTRATOR ITEMS 23 - 24: INFORMATION (Copies of communications listed as- information items have been furnished to all interested parties. ) 23. LETTER from Rig.: 71ouise Clark,',Lafayette,_*aegerti'rng that cost savings and more effective operation can be mads by staffing the new county .detention facility with civilian correctional professionals rather than Sheriff's 'personnel. 24. NOTICE from U. S. Army Corps of Engineers of public hearing to be held February 22, 1979 in San Francisco on an in-depth study of water-borne commerce and harbor development in the San Francisco Bay area and its tributaries. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. x000 _ Board of Supervisors ' Calendar, continued January 30, 1979 The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) will meet January 29, 1979 at 9: 00 a.m. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. The Committee meets regularly on the 1st 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 the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information .please. phone the number indicated). Sae Francisco, Bay Conservation and Development Con:tission' 1st and 3rd Thursdays of the month - phone 557-3686. Association of Bay Area Gover.aments . 3rd Thursday of the month .- phone 841-9730 East .Bay Regional Park District . lst and 3rd Tuesdays of the month phos e .531-9300 Bay Area Air- Pollution Control District ' 1st, 3rd and 4th Vednesda�;s of the month - phone 77Z-6000 Mletropolitan Tr-ansportation Commission 4th Wednesday of the month -- phone 849-3223. 'Cara Cosa County tater District • is t and ;rd Wednesdays of -the month; study: sessions all other Wednesdays - phone 682-5950 NODS OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions January 30, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Auditor- Administrative Administrative Services Controller Services Assistant III Assistant II Public Works Supervising Supervising Environmental Civil Engineer Engineer 2. Additions and cancellation of positions as follows: Department Addition Cancellation Agriculture 1 Animal Center 1 Animal Control Center Technician Attendant Civil Service - 2 •Public Services (PSE) Worker I-CETA Civil Service 1 Typist Clerk'' 1 Senior Clerk Library 1 Library 1 Intermediate Typist Assistant I Clerk (20/40) Medical - 2 Alcoholic Rehabilitation Services Counsellor Public Works 1 Senior Clerk 1 Intermediate Stenographer Clerk Social 1 Typist Clerk 1 Senior Clerk Service Walnut Creek- 2 Deputy Clerk I - Danville Municipal Court 00GI To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-30-79 Page: 2 . I. PERSONNEL ACTIONS - continued 3. Decrease• hours of positions as follows: Deieartment From To Civil Service 40/40 Community 20/40 Community Health (PSE) Health Education Education Assistant-CETA Assistant-CETA 4. Authorize reemployment of Charles Underwood in the class " of Social Work Supervisor II at the fifth step ($1,794) of Salary Level 455 ($1,476-$1,794) , effective January 24, 1979, as requested by the' County Welfare Director -and recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS 5. Name and Destination Department and Date Meeting Larry Ard, Seattle, WA Survey Operations Sheriff-Coroner 1-28-79 - 1-30-79 of Ring County Jail Richard Groover, Same tame L. D. Cervantes, Auditor-Controller (confirming, time only) III. APPROPRIATION ADJUSTMENTS 6. Community Services. Appropriate state grant of $28,000 for the energy conservation program and federal grant of $3,576 for office equipment. 7. Building Inspection. Appropriate federal revenue in the amount of $143,907 to perform housing rehabilitation in the City of Pleasant Hill in accordance with approved agreement. 8. Internal Adjustments. County Medical Services, Community Services, Civil Service (Public Service Employment Program) , Building Inspection, Auditor-Controller (Employee Benefits) , Marshal, Bay Judicial District, Moraga Fire Protection District. V�V�>V To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-30-79 Page: 3. IV. LIENS AND COLLECTIONS None. V. CONTRACTS 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Youth Interim place- $355,598 1-15-79 - Homes, Inc. ment group 6-30-80 home (alternative for Edgar Children's Shelter) (b) Contra Costa Continue para- $1,923 1-1-79 - Legal Services legal services 1-31-79 Foundation for senior citizens (federal funds) (c) Odesia Parent training $720 1-1-79 - Holloway in child abuse 6 6-30-79 - neglect cases (d) City of Provide Animal . -0- 1-1-79 Antioch Control services - until for impounding b terminated destruction of animals (e) Human Develop- Head Start staff $1,875 2-5-79 - ment Training training 2-7-79 Institute (federal funds) 10. Authorize County Welfare Director and County Health officer, or their designees, to negotiate contracts with certain service providers for subsequent consideration by the Board. 11. Authorize Director, Human Resources Agency, or his designee, to execute Emergency Residential Care Placement agreement . with Lester L. and Minnie R. Cannon (Cannon's Board and Care Home, Richmond) for the period January 1, 1979 through June 30, 1979, for the County's Continuing Care Program. 00KC 9 To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-30-79 Page: 4 . V. CONTRACTS - continued 12. Authorize Director, Department of Manpower Programs, to execute agreement under CETA, Title III (Youth Community Conservation and Improvement Projects) with Neighborhood House of North Richmond, Inc. for operation of a youth employment project during the period January 1, 1979 through June 30, 1979 with a payment limit of $41,940 and cancel previous Board authorizations of. October 3, 1978 and December 19, 1978 pertaining to agreements with said contractor. VI. GRANT ACTIONS 13. Authorize Chairman, Board of Supervisors, to execute documents accepting $751,500 in Federal Community Services Administration Grant funds for continuation of the County's Economic Opportunity Program during the period October 1, 1978 through June 30, 1979. 14. Authorize Acting Director, Community Services Department, to submit a grant proposal in the amount of $20,386 to the California Department of Housing and Community Development to conduct a Self Help Housing Rehabilitation Advisory Service Project for the period May 1, 1979 through April 30, 1980. 15. Authorize Chairman, Board of Supervisors, to sign grant modification Request providing that unexpended carry-over funds from the 1978 Summer Program for Economically Disadvantaged Youth (SPEDY) program grant may be used for planning the 1979 Summer Youth Program, as recommended by the Director, County Manpower Programs. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 16. Authorize Chairman, Board of Supervisors, to execute a communications agreement with Eastern Contra Costa Transit Authority for space and other services on a reimbursement basis at Kregor Peak Communications Site. 00C-10 To: Board of Supervisors From: County Administrator Re: Recommended Actions 1-30-79 Page: 5. IX. OTHER ACTIONS 17. Approve allocation by County Auditor-Controller of livestock head day tax collections in the amount of $8,673,62 for the period January 1, 1978 to June 30, 1978, pursuant to Revenue and Taxation Code Section 5601. . 18. Adopt Memorandum of Understanding between the Moraga Fire Protection District and International Association of Firefighters, Local 1230, concerning compensation for Paramedic Assistant services. 19. As recommended by the Personnel Director, adopt amendment to Resolution No. 72/434 to indicate -that county does not discriminate on the basis of handicap in violation of Section 504 of the Rehabilitation Act of 1973 or Department of Health, Education and Welfare rule and regulations pursuant thereto. 20. Acknowledge receipt of a report from the County Administrator concerning the Justice System Subvention Program. 21. Acknowledge receipt of report from County Administrator regarding equipment for Animal Control euthanasia operation and consider approval of recommendations therein. 22. Authorize Human Resources Director to negotiate a contract with Home Health and Counseling' Service'for provision of additional meals from the County Hospital for the Meals- on-i%Theels Program in the Martinez area and consider approval of the increased service level and rate schedule, effective February 1, 1979. 23. Adopt resolution establishing new itemized service rate charges for County Medical Services effective February 1, 1979, as recommended by the Human Resources Director. 24. Approve Volunteer Law Clerk Program and Volunteer Paralegal Program, as requested by the Public Defender. 25. Authorize reimbursement of training expenses to licensed foster parents who participate in Emergency Foster Home Program at a flat rate of $5.00 per training session, as recommended by the County Welfare Director. 26. Approve contract documents for abatement of weeds, rubbish and other fire hazard conditions within the West County Fire Pro- tection District for the period May 15, 1979 through June 15, 1979 and fix February 27, 1979 at 10:30 a.m. as the time to receive bids for said work. PUBLIC wOM 0 PAtTMW CONTRA COSTA COUNTY Date: January 30, 1979. To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Agenda for Tuesday, January 30, 1979 REPORTS Report A. REPORT OF THE CONDEMNATION SCREENING COMMITTEE By letter dated December 12, 1978, Mr. Jeffrey D. polisner, Attorney for Carter Construction, Inc. , requested that the Board of Supervisors authorize condemnation in accordance with Board Resolution No. 76/1067. In connection with Subdivision 5252, Carter Construction, Inc., has been required by the County to provide the subdivision's access across a portion of the property owned by Randall LeFlore, 5127 La Honda Road, El Sobrante. This required the purchase of approximately 700 square feet of property in the corner of the LeFlore parcel . The location of the intersection was determined by`the public Works Department after the tentative map for Subdi.vi.si"on 5252 had been filed. This location is the most practical and safest location for the intersection with La Honda Road. _ The Condemnation Screening Committee.met with Mr. Douglas Carter and Mr. Polisner and Mr. Randall LeFlore and his attorney, Mr. Michael L. Alderson and satisfied itself that the proposed acquisition for the road intersection is of substantial importance to the County and that the request of Carter Construction Inc. meets the criteria con- tained in the Board's Resolution No. 76/1067. It is recommended that the request of Carter Construction, Inc. be tentatively approved and that the County Counsel be authari.zed to prepare a Condemnation Agreement with Carter CQnstructi.on, Inc. It is further recommended that the Board adopt a Resolution of Intention to condemn the above mentioned portion of the LeFlore parcel - (LD) A G E N D A Public Works Department l�age�l ol- 3 January 30, 1979 00012 SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1 . SUBDIVISION 4203 - AUTHORIZE REFUND - Martinez Area It is recommended that the Board of Supervisors declare that the improvements in Subdivision 4203 have satisfactorily met the guaranteed performance standards for one year. It is further recommended that the Board of Supervisors authorize the Public Works Director to refund the $500.00 cash deposit posted as security to guarantee performance under the Subdivision Agreement and all other monies collected to insure the correction of deficiencies (if any) in these subdivisions. Owner: Ted P. Scott Location: Subdivision 4203 fronts on the east side of. Kelly Avenue north of Yale Street in the Martinez area,. (LD) Item 2. COUNTY HOSPITAL - APPROVE PLANS AND ADVERTISE FOR BIDS---Martinez- Area It is recommended that the Board of Supervisors approve the plans- and.. specifications for the "Improvements for Handicapped Access, Administra- tion Wing, County Hospital", 2500 Alhambra Avenue, Martinez, and authorize its Clerk to advertise for construction bids- to be �ecetved until 2:00 p.m, on March 1 , 1979. This work is being accomplished in response to ; citation by the Joint Commission on Accreditation of Hospitals for inadequate public access by the physically handicapped to pW is restrooms next to the main waiting room at the County Hospital . The Engineer's estimated construction contract cost is $13,000. This project is considered exempt from Environmental Impact Report requirements as a Class lA categorical exemption under County guidelines, It is also recommended that the Board concur .with this finding. (6971-4250) (B&G/AD) SUPERVISORIAL DISTRICT III Item 3. COUNTY SERVICE AREA R-6 - APPROVE AGREEMENT - Orinda Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a License Agreement between the (Continued on next page) A G E N D A Public Works Department Page 2 of 9 January 30, 1979 00013 Item 3. (Continued): First Church of Christ Scientist, Licensor, and the County. The agreement provides in part for the County's use of a portion of the Licensor (Church) property for the installation of one or more stations of a "par-course" exercise route. The Citizens Advisory Committee for County Service Area R-6 concur in the above recommendation. (RP) Item 4. SUBDIVISION 5355 - DETERMINATION OF UTILITY EASEMENT RIGHTS - Walnut Creek Area It is recommended that the Board of Supervisors make a determination that the division and development of the property described below in the manner set forth on the Final Map will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements. This determination is necessary to allow the filing of the Final Map without the signatures of the public utilities or entitles involved. Owner: Boulevard- Way Ltd., a partnership c/o Dayton Leek & Lee Reid 1470 Broadway, Walnut Creek, CA Location: This subdivision fronts on the west side of Boulevard Way south of Saranap Avenue in the Saranap area. (LD) SUPERVISGRIAL DISTRICTS III & IV Item 5. TREAT BOULEVARD - ACCEPT DEEDS - Walnut Creek Area It is recommended that the Board of Supervisors accept the following Grant Deeds: A. Dated November 20, 1978, from William C. Spalding, et al , conveying 2175 sq. ft. of land in fee, 724 sq. ft. temporary slope easement, miscellaneous landscaping and yard improvements. Contract Date: November 20, 1978; consideration: $14,200. B. Dated December 4, 1978, from Robert Wilson Sparrow, et ux, conveying 249 sq. ft. of land in fee, 414 sq. ft. temporary slope easement, 2 sq. ft. utility easement, miscellaneous landscaping and yard improvements. Contract Date: December 4, 1978; consideration: $3,600. (Continued on next page) A G E N D A Public Works Department Page 3 of 9 January 30, 1979 a0n1' Item 5. (Continued) : Payment to the grantors is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Res. No. 78/759) on August 1 , 1978, and as provided for in the respective Right of Way Contracts between the grantors and the State. (Re: Project #4861-4331-663-76, - FAU-M-3072 (29) (RP) SUPERVISORIAL DISTRICT IV Item 6. CORPS OF ENGINEERS, LOWER PINE AND GALINDO CREEKS PROJECT - APPROVE AGREEMENT - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conser- vation District, approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement with the City of Concord. The Agreement - provides for modifying portions of the proposed covered channel' improve- ments on Pine Creek, by the Corps of Engineers, to provide for the ultimate extension of Clayton Road and Walters Way over the creek. and for'reinburse- ment by the City of Concord for all costs incurred by-the District and the Corps of Engineers in accomplishing the channel modifications including engineering and administrative costs. (Re: W. 0. #8681-7520 - Flood Control Zone 3B) (FCD) SUPERVISORIAL DISTRICT V Item 7. PIPELINE FRANCHISE' - SET PUBLIC HEARING Antioch Area Union Carbide Corporation has submitted an application'for a nitrogen and- an oxygen line franchise along or across portions of Loyeri.dge Road, Pittsburg-Antioch Highway, Wilbur Avenue, Minaker Dri've, Iiera Avenue and Bridgehead Road in the Antioch area. A Negative Declaration of environmental impact was posted on January 19, 1979. It is recommended that the Board of Supervisors authorize publication of a "Notice of Sale of Franchise" and set 11 :00. a.m. on March, 20., 1979, as the time to receive bids and conduct the necessatT pubiic.hear'i.ng in. conformance with the County Franchise Ordinance. It is further recommended that the Board adopt the necessary resolution declaring the Board's intention to advertise and sell a franchise for pipelines in County highways, as provided in the County Franchise Ordinance. (LD) A G E N D A Public Works Department Page 4 of 9 January 30, 1979 00015 Item 8. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 - SEWER CONNECTION MORATORIUM - Port Costa Area The current sewer moratorium in Sanitation District No. 5 is due to expire on Wednesday, January 31 , 1979, or at such time as a viable sewage treat- ment solution is found for Port Costa, whichever date occurs first. Harris and Associates, Consulting Engineers from Lafayette, were retained to develop alternative solutions for sewage treatment. In June, 1978, their report was completed, recommending construction of a recirculating sand'filter;'a process which ,could 'qualify for 97-1/2% federal and state grant funds. Since completion of the report, the District has been awaiting approval on an alternative from the State Water Resources Control Board (SWRCB) . To date, no formal approval has been forthcoming from the state. However, recent phone conversations with SWRCB indicate that the U. S. Environmental Protection Agency has formally approved "97-1/2% funding" of those portions of the proposed project which are considered to be "innovative". The remainder of the work would be 87-1/2% federally and state funded. The SWRCB has requested the District to obtain data regarding total waste-- water flows through the existing plant. The District is preparing to monitor the flows. Once the magnitude of the flows is determined, the SWRCB will formally notify the District on the extent of grant funds avail- able. In the meantime, District staff will be working to develop alter- natives for financing the local share of the required capital improvements. (EC) ` • (Agenda continued on next page) A G E N D A Public Works Department Page 5 of 9 January 30, 1979 0OC1J GENERAL Item 9. BUCHANAN FIELD SEWER MODIFICATIONS -'APPROVE AGREEMENT - Buchanan Field Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Harris b Associates, Consulting Engineers of Lafayette, California. The Agreement provides for the preparation of final contract plans and specifica- tions for the proposed sewer modifications at Buchanan Field. The project will involve the installation of new sewage handling equipment-at two existing pump stations on John Glenn Drive, thereby improving reliability and in- creasing the capacity of existing sewer lines serving airport properties.along John Glenn Drive. The Agreement has a payment limit of $16,6009 which cannot be exceeded without prior written approval of the Public Works Director (RE: " Project No. 5451-658-79) (RD) Item 10. 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 developments have been satisfactorily completed, with the exception of minor deficiencies for which cash bonds have been posted. It is further recommended that the Board of Supervisors authorize the Public Works Director to refund a portion of the cash performance bonds in accordance with the County Ordinance Code. Development Developer Area Subdivision MS 32-78 . Raymond E. Kline, Alamo Land Use Permit 2217-76 Dennis Brua Martinez (LD) Item 11. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: WHO' 7 A: Accept the following instrument: Instrument Date Grantor Reference Conservation and Scenic 1-18-79 The Haist Corporation SUB MS 41-78 Easement Deed B. Accept the following instrument for recording only: Offer of Dedication for 1-16-79 Harry H. Magee and SUB 4937 Drainage Purposes Jerome Magee (LD) A G E N D A Public Works Department Pafle 6 of 9 January 30, 1979 Item 12. FEDERAL AID SECONDARY FUNDS - ADOPT RESOLUTION - County-wide Area It is recommended that the Board of Supervisors adopt a Resolution as required by Section 2211 of the Streets and Highways Code, notifying the State Highway Engineer that the County: a) Claims the apportionment of: Federal Aid Secondary Funds $218,914 State Highway Matching Funds 100,000 TOTAL $3181,914 b) Agrees to provide any County matching funds required as provided in Section 2210.5 of the Streets & Highways Code. (RD) Item 13. COUNTY HOSPITAL - APPROVE PLANS AND SPECIFICATIONS - Martinez Area. It is recommended that the Board of Supervisors approve the construction plans and specifications for "C-Ward Remodeling" at the County Hospital. This recomaendation has the concurrence of the Office of the County Administrator and the County Medical Services Department. Advertising for bids is being delayed until an exemption to a Certificate of Need or other appropriate clearance for the proposed remodeling pis issued by the Office of Statewide Health Planning and Development. Approval of the plans and specifi- cations is being recommended now because the documents are complete and Board approval is required,before compensation can be released to the Architect, under the terms of the Architectural Services Agreement. (RE: 6971-4151) (B&G/AO) Item 14. BALDWIN CHANNEL - INCREASE CONSULTING SERVICES AGREEMENT PAYMENT LIMIT The Board on July 11, 1978 approved a Consulting Services Agreement with Frank C. Boerger and on October 31, 1978 authorized an increase in the payment limit to a total of $5,000. It is recommended that the Board authorize a further increase in the payment limit of $12,000, including $4,500 to be paid by other agencies. This will provide for the employment of Mr. Boerger through the balance of the 1978-79 fiscal year. (MLK) A G E N D A Public Works Department Page 7 of 9 January 30 , 1979 Item 15. VARIOUS LAND DEVELOEMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Final Map and Subdivision 4937 Breitweiser-Scarlett, Danville Agreement Joint Venture Final Map and Subdivision 5418 Breitweiser-Scarlett, Danville Agreement Joint Venture Parcel Map and Subdivi- MS 41-78 The Haist Corporation Orinda sion Agreement Parcel Map and Deferred MS 53-78 Joseph P. Martinez Knightsen Improvement Agreement Parcel Map and Deferred MS 112-78 Horace & Ester Bruno West Pittsburg Improvement Agreement Parcel Map, Deferred MS 134-78 Carl Myers Vine Hili Frontage Improvement Agreement and Deferred Drainage Improvement Agreement Parcel Map MS 188-78 William H. Evans Lafayette (LD) Item 16. FIRE STATION NO. 5 - APPROVE CHANGE ORDER - Pleasant Hill Area It is recommended -that the Board of Supervisors, as ex-officio the Governing Board of the Contra Costa County Fire Protection District, approve and authorize the Public Works Director to execute Change%Order No. 1 to the construction contract with Mared Heating, Sheet Metal and Air Conditioning, of Antioch, for "Heating, Ventilating and Air Conditioning, Fire Station No. 50, 205 Boyd Road, Pleasant Hill. Change Order No. 1 provides for new roofing over the office and living quarters of Fire Station No. 5 and increases the contract price by $1,912. (RE: 7100-4696) (B&G/AD) ot)(19 A G E N D A Public Works Department Page 8 of 9 January 30, 1979 Item•17. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommenaed :-Authorization Feb. 1 Thurs. San Joaquin 10:00 a.m. Public Advisory Staff Valley Fresno Committee Meeting Interagency Drainage Program Feb. 8 Thurs. San Joaquin 7:30 p.m. Public Meeting on Staff Valley Contra Costa Interagency Drainage Interagency County.Water Program Recommended Drainage District Bpard Plan and Draft EIR Program Room, Concord (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the 'meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N C Y Public Works Department Page T of 9 January 30, 1979 OOG4U 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 30, 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 0UC 21 Effective August 15, 1978, Contracts, Agreements, or other documents are no longer microfilmed with the Board Order approving same, but- will be micro- filmed separately. a 00 r 99 f of Contra Cosia County, 5.a. of California ON 3 0 1979 , 19 in tie rlo;ter of . Ordinance(s) Adopted. r ' The following ordinance(s) was (viere) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted,' and the Clerk shall publish same as- required by law: ORDINANCE NO. 5 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING THE BOARD OF- DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 AN URGENCY INTERIM ORDINANCE PROHIBITING CONNECTIONS TO THE SELJERAGE SERVICE SYSTEM OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 The Contra Costa County Board of Supervisors as the Board of Directors of Contra Costa County Sanitation District No. 5 ordains as follows: SECTION I. The interim connection prohibition enacted by Ordinances Nos. 2, 3, and 4 is hereby reinstated, continued and extended as provided in this ordinance. SECTION II. CONNECTION PROHIBITION AND EXEMPTION. 1. Prohibition. No further connections for sewerage service shall .. be made, or approved pursuant to Ordinance No.- 1, =to tthe system until either sufficient Federal and/or State grant funds have been assured for system improvements adequate to meet. Water- Quality Control. Board and U.S. Environmental Protection Agency (EPA) regulations and this Board acts to order the installation of those improvements or April 30, 1979, whichever first occurs. 2. Exemption. Premises are exempt from the connection prohibition requirements of this Ordinance No. 5 when they consist only of lots created by a parcel map subdivision. or other development approved prior to September 5, 1978, provided that the approval remains in force after September 5, 1978. SECTION III. URGENCY DECLARATION. This ordinance is an interim urgency measure to protect the public peace, health and safety. The facts con- stituting the urgency are as follows: (1) The District's -Engineer (the County Public Works Director) has reported to this Board that the operation of the District's system is, and has been for some tine past, in violation of the sewer waste discharge requirements issued by the San Francisco Region «ater Quality Control Board and the Standards of the Federal Water Quality Control Act as administered and enforced by the U.S. Environmental Protection Agency (EPA) . The Engineer has also reported that if any further connection is made to the system it would compound the District's violation and place the District to a greater degree in violation of the Regional Water Quality Control Board and EPA regulations. If this enlargement of the District s current violations occurs, the :later Quality Control Board mai adopt a cease and desist order directed -1- ORDINANCE NO. 5 V�u2j `- against the Sanitation District No. 5 system which could greatly increase its costs of operation and further subject the District to punishment by the imposition of civil liability in sums .of up to approximately six to ten thousand dollars each day for continuing violations of applicable provisions of the Porter-Cologne Water Quality Control Act. (2) Recently, the consulting engineering firm of Harris and Associates prepared the draft of a detailed study which compre- hensively reviews and suggests possible solutions to the District's sewer service problem and means of financing these solutions. This study is expected to be finally reviewed and commented on by the State Water Resources Control Board (SiVRCB) , approved and completed in the next several months. (3) This Board expects that, upon receipt and consideration of the finally reviewed, completed, and SWIRCB approved Harris and Associates study, it will be in a position to take action concerning the present District system's problems and to avoid the imposition of any cease and desist order or other civil penalty by the Regional Water Quality Control Board or EPA. (4) Finally, the District's Engineer has reported to this Board that ST-7-RCB and EPA are currently developing guidelines and regulations for "innovative" treatment process 97% fund grants and it appears that it will not be known until on or about April 1, 1979 whether the District can obtain such a 97% "innovative" grant for system improve- ments. SECTION IV. EFFECTIVE AND EXPIRATION DATES. This ordinance becomes e fective immediately upon passage and shall be operative only through April 30, 1979, unless its operation is sooner: termiriAted as provided in Section II of this Ordinance. Within 15 days after. passage, this Ordinance shall be published once with the names of Supervisors voting for and against it in the Independent, Richmond, California, a news- paper published in this County and circulated in the District. PASSED on January 30, 1979 by the following votes: AYES: Supervisors - N. C. Fanden, E. H. Hasseltine, R. I. Schroder, S. W. McPeak NOES: Supervisors - T. Powers ABSENT: Supervisors - None ATTEST: J.R. OLSSON, County Clerk and Ex Officio Clerk of the Board /L CT.-airman of the Boar / Deputy . [SEAL] VJ-1:s -2- ORDINANCE 2-ORDINA CE NO. 5 Q�ii,�2J to i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 In the Matter of Adoption of Urgency ) January 30, 1979 Interim Ordinance No. 5 ) This Board on September 5, 1978 having further extended its urgency interim ordinance establishing a moratorium on sewer service connections in Contra Costa County Sanitation District No. 5 until such time as a sewage treatment solution has been approved, or January 30, 1979, whichever occurs first; and The Public Works Director, as Engineer ex officio of ,said District, having reported that a viable sewage treatment solution for the District has not yet been approved by the State Water Resources Control Board; and The Board having received a January 19, 1979 letter from Port Costa Citizens Advisory Committee urging that the aforesaid ordinance be extended until such time as the District can comply with requirements set forth by local, state and federal water control agencies; and The Board having also received a January 24, 1979 letter from the Board of Directors of the Port Costa Town Council supporting the request of the Advisory Committee;.. and Supervisor E. H. Hasseltine having commented that substantial progress has been made in attempting to address- the sewage problem at Port Costa and that he would be happy to support extending the urgency interim ordinance prohibiting connections to the sewer system if provision is made for exclusion of minor subdivision 149-77, which minor subdivision was approved by the Board on August 1, 1978; and Supervisor Hasseltine having noted that Mr. James McGuire could have developed the property as twelve substandard lots but was asked to and did file for a minor subdivision to provide a more appropriate access and allow better development of the Port Costa area; and Supervisor R. I. Schroder having commented that in votic.; for approval of said minor subdivision it was his intention to allow development to proceed; and Board members having ascertained from staff that the citation for violation of state and federal sewer waste discharge requirements was due to the quality, not the quantity of the effluent discharged from the treatment plant, and that four additional connections would not noticeably increase the quantity nor affect the quality; and V IL< i+ Supervisor T. Powers having moved that the urgency interim ordinance be extended for a period of 90 days or until such time as viable sewage treatment is found, whichever occurs first; and Supervisor N. C. Fanden having seconded said motion, the same failed to carry by the following vote: AYES: Supervisors T. Powers and N. C. Fanden; NOES: Supervisors R. I. Schroder, S. W. McPeak and E. H. Hasseltine; ABSENT: None; and Thereupon Supervisor Schroder having moved to extend the urgency interim ordinance to April 30, 1979 excepting therefrom the four-lot minor subdivision previously approved by this Board; and Said motion having been seconded by Supervisor McPeak, the following ordinance was adopted: ORDINANCE NO. 79-14 Re-Zoning Land in the KniRhtsen Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page H-26 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2278-RZ ) FROM: Land Use District A-3 (Heavy Agriculture ) TO: Land Use District A-2 (General Agricultural District ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. C YPREss 44 i i A2 -------------------------- 2 P q-3 W 2 r SECTION Il. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the ANTIOCH DAILY LEDGER a newspaper published in this County. PASSED on January 30. 1979 by the following vote: Supervisor Aye ' No Absent Abstain 1. T. M. Powers (X ) ( ) ( ) ( ) 2. N. C. Fanden (X ) ( ) ( ) ( ) 3. R. I. Schroder (X ) ( ) ( ) ( ) 4. S. IV. McPeak (X ) ( ) ( ) ( ) 5. • E. H. Hasseltine (X) ( ) ( ( ) ATTEST: J. R. Olsson, County Clerk or and ex officio Clerk the Board b� XV4�. H. Hasseltin Chairman of the Board By Dep. (SEAL) Rob ie CL errez ORDINANCE NO.79-14 00 ORDINANCE NO. 79-15 Re-Zoning Land in the Martinez Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page G-12 & G-13 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 216 4-RZ ) FROM: Land Use District A-2 (General Agricultural p;c r; t ) TO: Land Use District R-B (Retail Business District ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. _7' _ o----- -t�_-a R•1 :1 R12' o`=F�10 _ r , A-2 cc SECTION 1I. 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 MARTINEZ NEWS GAZETTE a newspaper published in this County. PASSED on January 30, 1979 by the following vote: Supervisor Aye No Absent Abstain 1. T. Al. Powers GX ( ) ( ) ( ) 2. N. C. Fanden (X) ( ) ( ) ( ) 3. R. I. Schroder (k ) ( ) ( ) ( ) 4. S. W. NlcPeak (X ) ( ) ( ) ( ) 5. E. H. Hasseltine (X ) ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk and ea officio Clerk orthe Board H. Hasselti Chairman of the Board By ep. (SEAL) Robbie GT _errez ORNO.79_j KIM ORDINANCE NO. 79-16 (Re-Zoning Land in the West Pittsburg Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page F-17 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2297-RZ ) FROM: Land Use District R-6 ( Single family residential ) TO: Land Use District P-1 ( Planned Unit Development ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. C C CO ,�� MOUSING • AUTHORITY M.1 1 N� a , ' COti)'g4 N Cosr4 Ay A•2 g SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the A_ NTTocM nATT.v T.Fnr,PR , a newspaper published in this County. PASSED on j anuary '30, 1q79 by the following vote: Supervisor Ave No Absent Abstain 1. T. M. Powers (X ) ( ) ( ) ( ) 2. N. C. Fanden (X ) ( ) ( ) ( ) 3. R. I. Schroder (X ) ( ) ( ) ( ) 4. S. W. McPeak (X ) ( ) ( ) ( ) 5. E. H. Hasseltine (X ) ( ) ( ( ) ATTEST: J. R. Olsson, County Clerk and ex officioC rk of the Board Hasseltin_ _ Chairman of the Board By , , Dep. (SEAL) n bbieu ierrez ORDINANCE NO. 79-16 �V�� 1 ORDINANCE NO. 79-13 (On Street Lighting Requirements In Subdivisions) 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 Cie County Ordinance Code) ; S.:,'_-TION 1. Section 96-6.202 is amended, to make Chapter 96-6 applicable only to public street lighting facilities and in public streets, to read: 96-6.202 General. To promote public health, safety and welfare, especially traffic safety .and crime deterrence, the subdivider shall provide street lighting facilities for proposed subdivislons to ae located as set forth in Sections 96-6.204 through 96-6.218. The provisions of this chapter shall be applicable only in public streets, or streets intended and designed to become public streets, and to public street lighting facilities. (Ords. 79- 18 S1, 78-5, 67-19:prior Code 58476. ) SECTION Ii. Section 96-6.214 is amended, to require the designation of the type of street light, to read: 96-6.214 Size, Type and Location Designation. The improvement plans shall show EFe size, type and location of each public street light, and shall bear the written approval by the public utility which proposes to serve the li--hting system. ` (Ords. 79- 18 S2, 78-5, 67-19:prior Code S8476 (e) .) SECTION III. Section 96-6.220 is amended, to authorize the selection of appropriate lighting rates and fees by- the Public Works Director, to read: 96-6.220 ' Service Rates. The Public Works Director shall select the appropriate lighting rate from the current street lighting rates established by the California Public Utilities Commission, and determine the appropriate fee. (Ords. 79- 18 93, 78-5, 71-40 S1, 67-19:prior Code S8476 (j) .) SECTIO`1 IV. Section 96-6. 222 is amended, to provide for joint County and public utility ownership of public street lighting systems, to read: 96-6.222 Street Light Ownership. All street lighting systems shall be jointly owned and operated by the County and the serving public utility company, under the jurisdiction of and as provided for by the California Public Utilities Commission, unless other adequate arrangements are approved by the planning commission. Neither the county nor any county service area (street lighting) shall be bound or obligated for the cost of procurement or erection of ornamental street lig.1iting standards or for the cost of equipment or installation of any underground wiring system. (Ords. 79- 18 §4, 78-5, 67-19:p_ior Code 58478 (c) .) Olt -1- ORN DIANCE No. 79- 18 SECTION V. Section 96-6.404 is amended, to require installation underunty and public utility standards, to read: 96-6.404 Underground Wirinc . Wiring for street lign�purposes shall be installed under- ground and shall conform to the standards of the County and the public utility which proposes to serve the street lighting systems. (Ords. 79- 18 §5, 78-5, 67-19:prior Code S8477 (b) .) SECTION VI. Section 96-6.406 is amended, to requireinstallation under County and public utility standards, to read: 96-6.406 , Electrolier Installation.` When the subdiv er requests installation of street lighting, electroliers must be furnished and installed in accord- ance-with the requirements of the County and the serving utility company, before acceptance per Section 96-4.602. (Ords. 79- 18 §6, 78-5, 67-19:prior Code S8477 (d) .) SECTION VII. Section 96-6.408 is amended, to require ornamental. poles to conform to County and public utility standards, to read: 96-6.408 Ornamental Poles. Residential and commercial street lighting poles may be of an ornamental type acceptable to the board of supervisors when they meet the current standards of the County and the serving public utility company. (Ords. 79- 18 S7, 78-5, 67-19:prior Code S8477 (d) .) SECTION VIII. Section 96-6.802 is amended, to include the cost of de-energizing in the required deposit, to read: 96-6.802 ' Deposit Re wired. Before approval of the final map or parcel map, the subdivider shall. deposit money with the public works department, suffi- cient in amount to energize, de-energize, re-energize, and/or maintain the lights shown on the public street lighting part of the improvement plans for one year. (Ords. 79- IR 58, -78-5, 67-19:prio3e Code S8478 (b) .) SECTION IX. Section 96-6.804 is amended, to delete the word tar., " to read: 96-6.804 Disposition of Deposit. The one- year lighting posit shall be used to pay the cost of energizing, de-energizing, re-energizing, and/or main- taining the lights from the acceptance of the road and from fifty percent occupancy of the subdivision until revenues are available to defray such costs. (Ords. 79- 18 99, 78-5, 67-19:prior Code S8478 (b) .) SECTION X. 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 CONTRA COSTA TIMES a newspaper published in this County. -2- ORDITuP_`:C£ 210. 79- 1a ti PASSED on January 30, 1979 by the following vote: AYES: Supervisors - T. Powers, N. C. Fanden, R. I. Schroder., S. W. McPeak, E. H. Hasseltine . NOES: Supervisors - None. ABSENT: Supervisors - None . ATTEST: J.R.OT_.SSON, County Clerk f ex officio Clerk of the Board of Supervisors. i.rman, -Board upervisors By. E. H. Hasseltine Deputjk ROUDY& u e z [SEAL) t SBM s -3- ORDINANCE NO. 79- 18 . 00033 POS ITI ON ADJUSTMENT REQUEST No: Department Aszriculture Budget Unit3340 Date 1/17/79 Action Requested: Canc 1 vacant: Animal Dont nl n Arriandant`noc;tion 11 fM72, add nnP Animal rpntpr TPchnician position Proposed effective date: asap Explain why adjustment is needed: to provide a third Animal Center Technician to provide backup for the present two Animal Center Technicians Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 115 (Feb. 1, 79 2. Fixed Assets• items and coat) N/A Costo -- --fir-,�Ufa . $ Estimated total _$ .115 Q{fice of tot. Signature - pdmtn�so partment Head Initial Determination of County Administrator Date: .lanuarT.18T19J? To Civil Service for reveiw and recommendation ro-unt-VAdministrator-- Personnel Office and/or Civil Service Commission Date: January 18, 1979 7. Classification and Pay Recommendation _ .V Classify 1 Animal Center Technician and cancel 1 Animal Control Center AtUndZI, T Study discloses duties and responsibilities to be assigned justify clatsiM atIffil as Animal Center Technician. Can be effective day following Board actio The above action can be accomplished by amending Resolution 71/17`to ref� --- ct t4 addition of 1 Animal Center Technician, Salary Level 306 ($937-1139) d e�ncoll 1 Animal Control Center Attendant, position 33-72, Salary Level 298 (91 X111+ Assistant Personnel Director Recommendation of County Administrator Date: January. 25, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 31, 1979. "' 177 County AdMirristrator Action of the Board of Supervisors Adjustment APPROVED on JAN 301979_ J. /R/. OLSSON)Count;�i yle k Date: AN 3 U 1919 By: (�1:t��''' . 1 G����"'� Deputy.Clerk APPROVAL o$ .tkiz adjuzbnen,t const.tu.tea cut Appho on Adjuabnent and Peuonnee Resotuti.on Amendment. NOTE: Top section and reverse side of form multi be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 3 POSITION ADJUSTMENT REQUEST No: C� Civil Service Department Department =lic Serb,, Emqlo:meat Budget Unit 581 Date 1/18/79 Action Requested: Cancel two (2) CZTA Title VST 2ro je_et_22siUans &a ject X65 in Public Works. Proposed effective date:' 1/31/7 Explain why adjustment is needed: Tn reminva vacant: �+siMnus in CETA 74 .lP VT prnJPnf A5p which has been cancelled. Estimated cost of adjustment: Amount:. . 1 . Salaries and wages: $ 2. Fixed Assets;_ &•�trZtM and coat) !ter• ' ' ��,1 Estimated $ in1st' Signature .y him ar n a hnitial Determination of County Administrator Date: n ns Personnel Office and/or Civil Service Commission Date: 1118/79 A1 Classification and Pavy Recommendation Cost center 561 —Cancel. two (2)..Public Services Worker I — CETA positions #280 and 281 in CETA Title VI Project #65 in the Public W"orks Department. e onne D r Recommendation of County Administrator Date: Januar 5, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 31, 1979. County Administrator Action of the Board of Supervisors JAN 3 U 1119 Adjustment APPROVED (81WPA on J. R. OLSSON, County 1 1601,Date: By: AN 3 0 1979 . ��ztr DePUV-Clerk APPROVAL o6 thia ad u tme"t eoiietitutea an Appiton Adiu4twent and Peuonnee ReWuiion Amendment. NOTE: Top section and reverse side of form ftwwt be completed and supplemented; when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �t J POSITION ADJUSTMENT REQUEST No: O Public Service Employment Department Civil Service Department Budget Unit 58811 Date- -1/21/79 Action Requested: To reduce Community Health Education Assis;.ant-C=l Title VT position from L.0 hours to 20 hours Per week. Proposed effective date:-'-1!2A/79 Explain why adjustment is needed: Partictoa for U.C. Berkeley. Estimated cost of adjustment: '144' �VFO �. Amount: 1 . Salaries and wages: 2 �9j9 $ 2. Fixed Assets: (Lie# .cte� and cost) Estimated total $ Signature �,�.� a ea Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: 1/23179 Classification and Pay Recommendation Cost Center 581: Reduce Community Health Education Assistant-CETA position #(51)581ZT71(444) in CETA Title V1 Project #519 in Cooperative Extension to a 20140 work -,seek. 10 IJ -Personnel 2trector Recommendation of County Administrator //Date. Date: anuary 25, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 31, 1979. County Administrator Action of the Board of Supervisors AMU 1979 Adjustment APPROVED (91SAPPMV�E on J. R. OLSSON Countp Clerk a 0 1979 _ Date: JAN By: Deputy-c!erk APPROVAL o6 tk,ie adjub.tment con6tit' tee an App)Wn Ad1u6bwnt and Pvtaonnee Reb otu tion Amen&w-n t. NOTE: Top section and reverse side of form f ua t be completed and supplemented,•when eppropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: Department Civil Service Budget Unit 035 Date 12/22/78 Action Requested: Add (1) one Typist Clerk position, cancel (1) one Senior Clerk position 1-.429• Proposed effective date: 1/1/79 Explain why adjustment is needed: Retirement of incumbent and reorganization of Records activity. Estimated cost of adjustment: RECEIVED Amount: Q 1 . Salaries and wages: �A��' 1 1979 $ �= � 2. Fixed Assets: 1.Gc,a.t .c terra and cost) y: ice of r u� n we minisfrnr $ � 1 Estimated to $ r Signature -I"tsi7- - -A I.LAOLA �. pattment fread .4 � initial Determination of County Administrator Date: -Y ry 15 1979 To Civil Service: % III Request recommendation. akam A VA nt i n Administrator Personnel Office and/or Civil Service Co I's Date: January 17. 1979 Classification and Pay Recommendation Classify 1 Typist Clerk and .cancel I Senior Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. t The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 194 (5666-809) and the cancellation of 1 Senior Clerk, position 05-29, Salary Level 280 ($865-1052). ., I Qr"ie nne Directo Recommendation of County Administrator Date: Janbaty 25, 1979 Recommendation of Personnel Of ce and/or Civil Service Commission approved effective January 31, 1979. iz C • �1'I2�'1"�� County Administrator Action of the Board of Supervisors Adjustment APPROVED on JAN/ 3 0 1979 J. R. OLSSON, County lerk Date: JAN 3 0 1979 By: Cepury.Cferk APPROVAL o his ad'u6tmertt eon t tu�.ted an Apprcopni�Adfuabwxt and Peucnnei' Re .ts otu tion Amendment. l NOTE: Top section and reverse side of form frw t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 W347) (Rev. 11/70) *31 l POSITION ADJUSTMENT REQUEST No: Department Library Budget Unit 620 Date 1/8/79 Action Requested: Add 1 Library Assistant I (20 hr) cancel 1 Intermediate Typist Clerk (20 hr) Proposed effective date: 2/l/79 Explain why adjustment is needed: �ntry Co Estimated cost of adjustment: 1 19j9 Amount: . noffi� 1 . Salaries and wagges: �' e of 12.00. 2. Fixed Assets: ( t i,a.t .c temd and coe t) A ; ctr%,.� S Estimated total $ ..12.00 Signature VnWtment Mad Initial Determination of County Administrator Date: January 12, 1979 o Civil Service: Request recoamzendat' .,,a m nistrator Personnel Office and/or Civil Service Commission Date: January 18, 1979 Classification and Pay Recommendation Classify 1 Library Assistant_I(20/$0) b cancel 1 Intermediate Typist Clerk (20/40) Study discloses duties and responsibilities to be assigned justify classification as Library Assistant I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Library Assistant I, Salary Level 242 ($771-937) and the cancellation of 1 Intermediate Typist Clerk (20/40), position 240 ($766-93.1. Assistant ersonne erector < iRecommendation of County Administrator Date: Januaa2? 119 -7 lop ReconLmendation of Personnel office and/or Civil Serviced Commission approved effective January 31, 1979. l County dministrator Action .of the Board of Supervisors ,JAN 3 0 1979 Adjustment APPROVED �i *��ll91FE$} on J. R. /OLSSON County Clerk Date: JAN 3 0 1979 By: U � . N7 77- Deputy. Clerk PPROVAL oth i s ad'u6tnwJit eonazc tatea cue ApP'copn�.a,�� n AdJud�"erit and Pe onnee Al a .f Re s otitti.on Amendment. ► NOTE: Top section and reverse side of form f maat be completed and supplemented, when appropr— iaTe-, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0®C3 POSITION ADJUSTMENT REQUEST No: Z/ Department CC County Medical Services Budget Unit Date 10/12/78 Action Requested: Cancel Alcoholic Rehabilitation Counselor positions VETA-250 (filled by Ruth Foster) and VETA-1174 (vacant) Proposed effective dat • /Z ' 9 Explain why adjustment is needed: to provide the level of service funded in the FY 1978-79 budget recently approved by the Board of Supervisors Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (tizt .c tem6 and eo.64 $ Estimated total $ / 141 � Signature Louie Girtman, M.D., Acting Medical Director Department Head Tni ti al Determination of County Administrator Date: November 16. 1978 To Civil Service for review and reco tion unt rator Personnel Office and/or Civil Service Commission ate: January 17, 1979 Classification and Pay Recommendation Cancel 2 Alcoholic Rehabilitation Counsellor. V The above action can be accomplished by amending Resolution 71/17 by carrtcel n9 2 Alcoholic Rehabilitation Counsellor, positions 54-250 and 54-1174, Salary�;; Level 431 ($1371-1667) . Can be effective day following Board action. C = 7TH r- CID ` Assistant Pe sonne Director Recommendation of County Administrator Date: January 25, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 31, 1979. County istrator Action of the Board of Supervisors Adjustment APPROVED on JAN 3 0 1979 J. R. OLSSON, Count Clerk 1 f Date: JAN 3 C 1979 By: it �t� :�C . DeP u1y CSerk APPROVAL a� ad1 u.6;bnenz ccn6titutez an Appaopn i at i.on Ad f uatmen t and Pe u onnet Re,sotution Ameidinent. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1.1347) (Rev. 11/70) Vll1,VQ POSITION ADJUSTMENT REQUEST No: / Walnut Creek-Danville Department Municipal Court Budget Unit 0214 Date 11-17-78 Action Requested: Add two (2) Deputy Clerk I positions (Criminal/Traffic Division) Proposed effective date: 1-1-79 Explain why adjustment is needed: To process a substantially larger level of input from police agencies in this judicial district. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 7,992' - 2. ,992 "2. Fixed Assets: (ttet .tteni6 and coat) one desk ($325) two electric t ewriters ($1310) $ 1,635 a Estimated to $_ 9,627 _•- e� Signature Tom. •r+ r nistrator Initial rermi at".on of. County Administrator D` CiT l Service for review and rec a 1 t._ J f : Q mstr o s Personnel Office and/or Civil Service Commission Date: y 4,1979 Classification and Pay Recommendation Classify 2 Deputy Clerk I. Study discloses duties and responsibilities to be assigned justify classification as Deputy -Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 2 Deputy Clerk I positions, Salary level 194 ($666-809) . i Assistant Pe rsonnef Wrector Recommendation of County Administrator Date: January 25, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 31, 1979. County Administrator. Action of the Board of Supervisors Adjustment APPROVED on JAN 3 0 1979 J. R. OLSSO , COURV Clerk + JAN 01979 ,�� ` Date: By: Npu±y �cler C z"APPROVAL o6 .t/u,3 adjwsbi.,ejt-t coi!At tutes WE A,9pnopiLiaton AdJusbne zt and Pehsonnet Resotuti.on Amencbne►Lt. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REAUES.T No: Department PUBLIC WORKS Budget Unit 4522 Date 11-27-78 Vacant 49;yla 4 . Action Requested- CANCEL INTERMEDIATE STENO CLERK POSITION (#GS=W /Org 4500) ; ADD SENIOR CLERK POSITION (#65-017 / org 4522) Proposed effective date: ASAP Explain why adjustment is needed: To provide lead cle 1 position in Land Development Division � h 4 Estimated cost of adjustment: L Amount: Sr. C l k. $865 (f i rst%tep) 1 . Salaries and wagges:lnt steno 804 wf , '�%e 6� + 61.00 Amo 2. Fixed Assets: (tia,t item and coat) '9d °f CL LLJ W Estimated total $ +.366 (Jan-.lune) � en u LL oo cr Signature Li lCov-De-partment Head L- w Initial OdbBiTnilgtiO of County Administrator Date: December19. To Civil Server. Request recommendati ;Co:u'fttAf .0.. 2. AdminTs-rFrawr Personnel Office and/or Civil Service Commission Date: January 18, 1979 Classification and Pay Recommendation Classify 1 Senior Clerk and cancel 1 Intermediate Stenographer Clerk. Study discloses duties and responsibilities to be assigned justify classification as Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Senior Clerk, Salary Level 280 ($865-1052) and the cancellation of 1 Intermediate Stenographer Clerk, position #65-17, Salary Level 256 ($804-978). Assistant personnel Director iReccmmendation of County Administrator Date: January 25, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 31, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED (Q+WPROY on JAN 3 0 1979 J. R. OLSSON Count' ount Clerk Date: ,IAN 3 0 1979 By: JA4LJ ( . Deputy-Clerk APPROVAL oS t1liz adjuatme tt eon6titutea an App40n Adju bnent and PeA6onnee Rua utZon Amendment. NOTE: Top section and reverse side of form towt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) , t L POS I T I ON ADJUSTMENT REOUES.T No: Department PUBLIC WORKS Budget Unit 4472 Date 12-20-78 Action Requested: ESTABLISH CLASSIFICATION AND POSITION of Supervis•Ing Environmental Engine CANCEL Supervising Civil Engineer Position #65-257 Proposed effective date:, ASAP Explain why adjustment is needed: To more accurately reflect the duties and responsibilities of the position Co:.t:a cui,a Coulity Estimated cost of adjustment: e-r-=1f � Amount: R_L.Li 1 . Salaries and wages: o 2. Fixed Assets: ( fiat .i tem6 and coot) ij Of a $ r� r, .-M!" *k=41 inistrGev , Estimated total $ R-', o L� Signature 92 �-► :� Department Head M Initial Determination of County Administrator Date: npr-,. To Civil Service: -f Request recommenda>< on. County Administrator Personnel Office and/or Civil Service Commission Date: January 18, 1979 Classification and Pay Recommendation Allocate the class of Supervising Environmental Engineers classify 1 position. On January 23, 1979, the Civil Service Commission created the class of Supervising Environmental Engineer and recommended the Salary Level of 582 ($2173-2642) . Classify 1 position. Reallocate Supervising Civil Engineer, position f65=257 to Supervising Environmental Engineer. The above action can be accomplished by amending Resolution 71/17 to reflect the reallocation of Supe"istng Civil -Engineer, position .65-257 to Supervising Environmental' Engineer, Salary remains the- sa*. i Assistant Personnel IM rector Recorrmendati on of County Administrator Date: January 25, 1979 s Recommendation of Personnel office and/or Civil Service ConLmission approved effective January 31, 1979. County Adminis rator Action of the Board of Supervisors JAN 3 0 1979 Adjustment APPROVED ''Sj on J. R. OLSSON, Count Clerk Date: JAN 3 0 1979 By: l.�i".�L"?�!�/ �. _/ ueFu,y l.�nrw APPROVAL as tILL6 adju,6tmeltt eon titute.6 an Appno - "on Adfu6tnent and ftuonnee Rea o&ti.on Amend nein. MOTE: Top section and reverse side of form fmuat be completed and supplemented, when approprria Fe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) (C 4'2 POS I T I ON . ADJUSTMENT REQUEST No: Department Auditor-Controller Budget Unit 0147 Date May 8, 1978 Action Requested: Reclassify one Administrative Stsrwir-pc Aecictant TT , Position 01 , to an Administrative Services Asst, III _ Proposed effective date: ASAP Explain why adjustment is needed: Job duties of this position have-increased- to the level of an Administrative Services Assistant III. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 250 2. Fixed Assets: (ti.6t ,ct=6 and coat) Cu.rrt' ��.c n County mix 9r.Q onL Z- a. Estimated totaAr $ 250 v, W Signature D Initial D&termi`ati,* of County Administrator Date: Ma 11, -1978 To CiviLJ3er%%'1C9: Request reco ,dation. , ---rd—unty Administrator Personnel Office and/or Civil Service Commission Date: January 18, 1979 Classification and Pay Recommendation Reclassify 1 Administrative Services Assistant II to Administrative Services Assistant III. Study discloses duties and responsibilities now being performed justify reclassification to Administrative Services Assistant III. ' Can beF effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Administrative Services Assistant II"; position #10-101. Salary Level 424 ($1342-1632 to Administrative Services Assistant VII, Salary Level 486 ($1632-1983). ' Assistant Personnel Director Recommendation of County Administrator Date: January 25, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 31, 1979. County Administrator Action of the Board of Supervisors A djustment APPROVED (BiSAP on JAN 3 0 1979 J. R. OLSSON, County Clerk _ Y Date: JAN 3 U 1979 By: Deputy C!erk APPROVAL oS .t1ws adjus.tinent conrst tute,6 cut Appnop ri Adju tinea and Pe,%6onnet Reso&ti.o►t A►nejid►ne►t . NOTE: Ton section and reverse side of form muds be comaleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 04347) (Rev. 11/70) ` y POSITION ADJUSTMENT - REQUEST No: 5180 Department Social Service Budget Unit 5O8 Date December 7, 1978 Action Requested: Add one Tvnist Ciprk ppcitinn to our (Nadi-Cal Card Typing prpa + and cancel]* Sr. Clerk Pos. No. 372. Proposed effective date: ,gam_ Explain why adjustment is needed: This is a revenue recovering project. Additional revenut Gr;!o can be recovered through the expansion of thepQnst, Estimated cost of adjustment: Am&nt:l e 12X'978 • '� ] . Salaries and wages: � '394 2. Fixed Assets: (Zi4t .i tems and 0WA Z- of < r Ad.,.- za ` -- S Qty._ �� --� Estimated total O w 6 Dc to - 2 Signature �-= Department Head Initial Determination of County Administrator Date: 71 To Civil Service for review and recommendation. County Ad -imst a Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Senior Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. 4 The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 194 ($666-809) and the cancellation of 1 Senior Clerk, position 53-372, Salary Level 280 ($865-1052). ., ersonneI. recto Recommendation of County Administrator Date: January 25, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 31, 1979. County A min s rato Action of the Board of Supervisors JAN 3 0 1979 Adjustment APPROVED --oil on J. RR. OLSSONCounty Clerk Date: 3 0 1979 By: (�/ �:%�- ;J LePufy Clerk r APPROVAL os this adjue;bnent eo►Ls.titute-s cut Apprcoptii oft Ad1u,6;bnent and PeAAonnef. Re, otwti.olt Amendment. NOTE: Too section and reverse side of fora n:uus.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) -. CONTRA COSTA'COUNTY APPROPRIATION ADJUSTMENT ` ryt1� T/C 2 7 J ACCOUNT CODING 1. DEPARTNENT OR ORGANIZATION UNIT: BAY MMRSHAL 0261 ��u�;,',; •J O��/f ORGANIZATION SUB-OBJECT 2. FILEN ASSETA� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN NO. TITT <<F✓'Tt 0261 COMP. INSURANCE RECOVERY 6,400.00 0261-1013 TEMP. SALARIES 6s,400.00 ca ft cc 00 County M-CIVED A N 2 41979 Offic it of COU IfY Ad inish+obr APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER THIS FUND IS TO BE USED TO PAY FOR TEMPORARY DEPUTY WHILE �/�f NEM DEPUTY I S AT THE AGDEW By.• �• I Fly Dat. COUNTY ADMINISTRATOR By: Date— JAW 2 5 1979 BOARD OF SUPERVISORS Supervisor,Po•scrs F:liden. YE S: Schrudcr McPezk.I Iassclane (� NO:P0.110 �V� jliAl 3 A 179 �j J.R. OL IrkCLERK ++�LsBAY �w.ww NATUN[ TITL ` OAT[ ' C. E IVERSEN By: � iN.A POO���S ' Depuly Clerk 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE a CONTN)f-COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 f 1 ACCOUNT CODING 1. DEPARTMENT OR ORCANIZATION UNIT: -713 lcj tN �r+s ee�t'vn ORCANIZATION SWOBJECT 2. 17►E +rANo(E�� �;b CNEASt� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITER m0- ONANTITI 3405 2303 Other Travel $400,.00 3400 2170 Household expense $400.00 G:. :'a Cosia Co• n1y ECIE ED 'tilt' r' f x'79 Office of CCU {y Administrator APPROVED 1 .3. EXPLANATION OF REQUEST AUDITOR-CONTROLLE Provide funds to purchase additional vertical files BY. w Date /11/7 needed for active Building Permit folders COUNTY ADMINISTRATOR J q N 2 1919 By: Onn BOARD OF SUPERVISORS YES- NO: E 5: Sttper isors Poarn.tandcn, Stlu 9..c \:cPcak.11asscitittr No: +Pone ,. Jam 3P IP79 J.R. GLISEAD N 1 4. / s CLE �� ' .i, �i,/ II�M�TYA[ TITL[ OATi By: j APPROPRIATION DOPUty Clerk ADJ. JONiNAL 10. - 129 Rov. 7/77) KIE INGTRUCT44WI ,001 REVERS9 31019 r • CONTRA COSTA COUNTY i APPROPRIATION AOJUSYYENT T/C 27 ACCOUNT COOING 1. OEPARTNENT ON ORGANIZATION 0111: Building Ins ection CCU,"!% ORGANIZATION SUB-OBJECT 2. FIXED ASTv�. ` _ titEtp INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM so. WMTy 0592 1081 Labor Provided $9,630.00 0592 2100 Office Expense 1,000.00 0592 2170 Household Expense 180.00 0592 2190 Publication of Bids 450.00 0592 2302 Use of Equipment 600.00 0592 2310 Professional Services 1 ,100.00 00 0592 2479 Loans and Lot Book Reports 130,797.43 0592 2490 Misc, Services and Supplies 150.00 Contra cc sto Co My REC4IVE ia7 Offic L. of Ccu;{y AdininistrCtor 0990 6301 Reserve for contingency 143.907• {� 0990 6301 Appropr i abl e:,.NeW.Revenue 143,907. APPROVED 3. EXPLANATION OF REOU ST AUDITOR-C NTROL ER As per Board Order ted on May 30, 1978 that the County shall service rehabilitation loans for the City By. 1 Of Pleasant Hii1 . Services Agreement between City of Pleasant Hill and the County effective November 7, 1978 for the County COUNTY �,l, �� � BY 5 to perform rehabilitation work in the designated target By v, D JtA N / 19 g areas. $143,907.43 shall be used for that purpose. 99 BOARD OF SUPERVISORS YE S:Supemisors Powers faMen. schrudcr &IcPcak.Hassclnnc NO: None JAN 3 0 1979 00 on J.R. 0 S N, CL RK 4. SIGNATURE TITLE DATE By; �►ntt►►Rt�t+a APOO A7 1kPutV Clerk ADJ. MORAL It. d129 Rev. 7/T7) !EE 1NtTRYCTIONIF on REVERIrE slot CONTRA COSTA COIMITY ESTIMATED REVENUE ADJUSTMENT T/IC 24 itiaRT iRNRi LRENI/TNElT a MtANZATIa aQ': Buildin Ins ction Depart t . TA,caut.Tr MRiUii11N ieRiMT 11111001 KU4IFTIM IKREUE N ♦: PL/Hill Housing Rehab Admin is HUD grant Program 0592 9560 Federal Aid HUD Block Grants $143407, Co i r a Costa Cou n RE EI ED JAT 0 11979 ffice of County /administrate APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO 'R As per Board Order adopted on May 30, 1978 and Date t / a joint services agreement between the City of Pleasant Hill and the County the amount listed above shall be COUNTY ADMINISTRATORtMISTRATOR used to pert housing rehabilitation in the Pleasant Hill tar r %10 kL JCA N/2 19?9 �_��_,�f► By. �. Date Sig Date BOARD OF SUPERVISORS YES-Sups isorsPonrrs Fandcn. Q Schroder Aicl'eak,liassclunz �/IAN 3 Q 19? No: None D� J.R. 0 40111* CL RK Deputy Clerk Qtt RERERRE il�P &0J7 (N 8184 Wry) JWUL M • . CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT T/C a T 1. IEPAITNENT N MANIZATIN NIT: f ACCIIIT C41116COmtmity Services - Org. 1407 4246S12ATIN NI-MJECT !. FIEEI ASSET ECIEASQ _, ,;Ii13EA1E NJECT IF EXPENSE 11 FIXEI ASSET ITE■ N. 111111TITT 1407 4951 Typewriter, electric 0003 4 3,576 0990 6301 Reserve for' Conti ngencies 3,576 0990 6301 Appropriable New Revenue 3,576 CICI Cos minty EI ED N 2 1979 offic 0 of CW Ity Ad istraW.. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER For purchase of 4 IBM typewriters with Latin-American Q,: ��(� �� i keyboards for use by the United Council of Spanish Speaking, a County CSA 'Delegate Agency. County will COUNTY ADMINISTRATOR be reimbursed upon receipt of equipment. Machines will JA 2 5 -�_be tagged County property. 4 ea. Typewriter, IBM Selectric II, Model 895, with BOARD OF SUPERVISORS Latin-American keyboard. YES: s°r`K`t5nrs('"„zrz r,ti, ��• Unit price $894.00 $chruScr ,�i<I'c:.l, llasscl'tr: NO: Nnt Purchase approved by Federal CSA Regional Office 1/2/79. JAN 3 0 1979 On 01 J.R. O � G'{ .� Bea G�oIMff�Trf[ Acting Director, C,19 1 /12/ 4. 79 �s �LE�� TITh DATE By: A#MMTW Deputy Clerk Ali. MSE N' ( Its R��. 7/71) �[[ iMiTRYCTIM3 a R[Y[AK MK CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 A69111T tells$ CKFAtT11E1T M 6116ANIZATIN NIT: Camani Services - 1407 NtASItATIN UMIT E H1ENE KURU►TIN IStAEAiE <KMSEAiO 1407 9552 Federal Aid Comm. Svgs. Amin. 3,576.00 Comm Costo Coup RE CINED JA 4 2 41979 Dfflce of Cow*p A,dnnin' APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER ar; 122/79 For purchase of 4 Iii typewriters with Latin American keyboards for use by the United Council of Spanish COUNTY DM JITRATOR Sneaking, a County CSA Delegate Agency. Co�mty will ALtS IGNED Y �A� �,%reiWbtwsed. upon receipt of equipment- by* 061. BOARD OF SUPERVISORS Supervisors Pouvm Fandcn. YES: Schroder %1cPca1,,k1ss0nnc Q NO: J.R. OL SON, CLER J 0 000 .r: � ./G✓���� v ll ll ll Deputy Clerk BMW W. RA00 5114 JIUNAL MM. ttr uss T/�T� PAGE 1 OF 1 PAGES OFFICE OF ECONOMIC OPPORTUNITY-APPLICATION FOR COMMUNITY ACTION PROGRAM Fom Approved JUSTIFICATION FOR PROGRAM ACCOUNT AMENDMENT Beset Bureau No.116-RO158 I t'dni!ra TCO$ []YCOUnt 2. DATE SUBMITTED 7. PROGRAM YEAR4. GRANT NO. Board of Supervisors 12/14/78 ENO DATE:6/30/79 90195 S, PROGRAM ACCOUNT a. NUMBER05 b. NAME neral Community Programming c. •E7/l/78 d. ENDING 30/79 6. SUBMITTED TO JUSTIFY(Check the following as appropriate) a. Q CHANGE IN EITHER FEDERAL OR NONFEDERAL SHARE RECEIVED b. CHANGE, BEYOND FLEXIBILITY,IN SALARIES AND POSITIONS AND/OR OTHER BUDGET CHANGES WITHIN PROGRAM ACCOUNT C. Q CHANGE IN WORK PROGRAM `IM1 1�1 J /1-','7q,d. CHANGE, BEYOND FLEXIBILITY, IN ADMINISTERING AGENCY FUNDING LEVEL f GRANTEE EXPLANATION(if additional space is needed.continue on blank paper.) CSOMM.%..YSERVICEGADON;zTAnZM The United Council of Spanish Speaking Organizations, Inc., a CSA funded delegate agency, has requested authorization to purchase 4 IBM Selectric typewriters, Model 895, with Latin-American character keyboards, for use in their four I&R Referral Centers in Oakley, Pittsburg, Martinez, and San Pablo. There are no similar typewriters available in the program. The equipment would be used in accomplishing all Objectives in the current Work Program. Unit cost is $894 each or $3,576 total cost. Funds are available within the current delegation contract budget. REQUEST: Authorization to purchase 4 IBM Selectric typewriters with Latin-American character keyboards at a total cost of $3,576 in federal CSA grant funds. Purchase price includes government discount to the County Purchasing Agent. 7. IF ITEM 6 a. ABOVE, IS NOT CHECKED,COMPLETE THE FOLLOWING IN LIEU OF CAP FORM 1. a SUBMITTED BY (Typed name and title of authorized officio!) b. SIGNATURE G Bea Goff, Acting Executive Director, CAA a. OEO ACTION a. IlC1APPROVED b. []DISAPPROVED 3 c. TYPED NAME AND TITLE OF OEO OFFICIAL d. SIGNATURE L C. DATE r i/2-17y CAP FORM 25b AUG GS REPLACES CAP FORM 43.DATED YAR 67.WHICH IS OBSOLETE. Gpo 907.315 1 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building R E C E I V E D Martinez, California Bea Goff, To: Acting Director Date: January 10, 1979 JAM 1 1 1979 Community Services Department COMMU YSMWC sAOMPMi"Twm C. A. Hammond, From:Acting County inistrator Subject:: purchase of Equipment By R. Alaniz for County Contractor Reference is made to the attached memorandum from the County -Auditor-Controller concerning purchase of equipment through the County Purchasing Agent on behalf of United Council of Spanish Speaking Organizations, Inc. The request Was initiated by Mr. Boileau of your department as a means of effecting a savings in federal funds allocated to the contractor (County receives a government discount not available to private non-profit organizations) . As indicated in the Auditor's response, this matter has major policy and workload implications for the County. In order to expedite the request presently at hand, you may wish to consider purchasing the four (4) IBM typewriters required by U.C.S.S.O. through your departmental budget. Al and I have discussed this possibility briefly and he has indicated that he would discuss this with you. Please advise me of your decision. Contra Costa County RECEIVED JAN 2 41979 RA:j ep Office of Attachment ,My Administrates OOC-52 a ' CONTRA COSTA COUNTY • APPROPIUM NI ADJUSTMENT v. T/C It I. DEMITMEDT N NIADIZATIN NOT: OMMU Y rV ces - 9e Yc;, ACC1/IT null Org. 1442 rye, :�, { NWIZATO M-NIJECT 1. FIXED ASSET EJt:Q IIIIEAtE NJECT V EXPENSE 11 FIXED ABET ITE• 1442 1081 Labor Received -21500 1442 2100 Office Expense 500 1442 2120 Utilities � 9@A 1442 2301 Auto mileage - Employees 600 . 1442 2302 Use Co. Equipment 600 1442 2479 Other Spec. Dept. Expense 20,800 0990 6301 Reserve for Contingencies 28,000 2&000 0990 6301 Appropriable New Revenue 1409 1081 Labor Provided 500 1420 1081 Labor Provided 1 ,500 to County REIVED J.AIN 2 4 1979 _.ice of Mministrcft APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROEstimated needs to 6/30/79 from State Contract CnLo X7800-7377 (EDD CSOEO) COUNTY ADMINISTRATOR JAN 5 79 Revenue Acct. 9432 - State Aid SEOO Program BOARD OF SUPERVISORS YES: riux•:n.n•,,r, n. NO: None JAN 3 01979 oll J.R. OLD89N. cL RK Bea Goff Acting Dir., CSD 179 179 T1116 save Nr: `' L. %I uFwwTNN ♦PA�f.�//.S� Deputy Clerk Y1.JIIWI N• AI It$ now. 7/T1) we In""41I488 an nava l SM CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C t4 &uHIT iiilii I.IENt1/f/T M INiN2iTIM MIT: C ti3O[1 Ca�iiy SexviCeB — )�Ret'1cy �$Y iM&/IUTIN 0111911"MIT R KVIMt KKUPTIM I/i/tJ=t ifEi:� 1442 9432 State Aid 51000 Program 28.000.00 Cc ntm Cost fy RECEIVE JAN 2 419 Office of Cc ally AAmkgW' APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONT ER' 001. 1 ,W 7 Estimated needs to 6/30/79 from State Contract #7300-7377 (EM-CSM) COUNTY ADMINISTRATOR RIGINAL SIGNE Y Y. -.►JAM 2 5 1979 WARD OF SUPERVISORS Supervisors Povrrs Fandcn. ' YES: Sehno.icr *.!eP::: JAN 3 9 197 No: ffipne o.l. J.R. 0 S N, CLE ><: Dep"l' Clerk �trtNt rt�I. RA00 5115 JWIAL K (11•W 7/77) ,`� • CONTRA COSTA COUNTY • APPROPMATIQN AOJUSTM OT T/C a T 1. EEMTNENT N NNNIATIN NIT: ACHINT 901116 Community Services- (:o46vation Org. 1418 NiYIZATIN 111110-INECT 1. FIEEE AsK ECEEAiQ I�gEAiE NJECT K EIPEEtE 61 FILEE ASSET ITE■ - 1418 2479 Other Special-Department'Expense 23,480 0063 4953 Insulation Blowing Machine ooy91 5,600 0063 4953 Truck, Van Body ON;, - 2 17,880 ntra Costa unty RE "11VI p JA[ 23 1,079 ice, o . ty; kcdlmin ator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER Program equipment for the Energy Conservation Program: air. 1 ea. Blowing machine, ,Immco'-'FT-5, trailer mounted,, with accessories $ 5,600 COUNTY ADMINISTRATOR 1 ea. Ford 350 Van Body Truck JA N f 1979 Air conditioned for East County use $9170 ar: o�ti 1 ea. Ford 350 Van Body Truck 58710 BOARD OF SUPERVISORS Purchase approved by Federal CSA Regional Office 11/18/78 Suprn•isore:Ynn•c:s FahScn. YES: $chrulct b:cYcal..liasciutu f No: Nono �' 5 ) J N 3 1 79 4� -'� J.R. CLER 4. Bea Goff Acting Director, CSD 1 NMATrAE TITLt SATE Br; i AFPEMMiTIN A POO 113 DePuy Clerk Ali. JNIB1Mt N. (olao ROW. 7/T1) WE IWMWTIM* 00 UVUU MK • ' PAGE OF PAGES OFFICE OF ECONOMIC OPPORTUNITY-APPLICATION FOR COA MUNITY ACTION PROGRAM Fogs Approved JUSTIFICATION FOR PROGRAM ACCOUNT AMENDMENT s'-diet sureau:va.115=80153 1. APPLICANT AGENCY 2. DATE SUBMITTED 3. PROGRAM YEAR ♦. GRANT NO. Contra Costa County E T . Community Services Department 11/8/78 �/`'3b�79 90195 S. PROGRAM ACCOUNT a. NUMBER b. NAME Contra Costa County e. BEGINNING d. ENDING 90195 Community Services Department 7-1-78_ _ 6-30-79 6. SUBMITTED TO JUSTIFY(Check the following as appropriate) a. [-J CHANGE IN EITHER FEDERAL OR NONFEDERAL SHARE b. CHANGE, BEYOND FLEXIBILITY, IN SALARIES AND POSITIONS ANO/OR OTHER BUDGET CHANGES WITNIN PROGRAM ACCOUNT C. t-1 CHANGE IN WORK PROGRAM d. 0 CHANGE. BEYOND FLEXIBILITY, IN AGMINISTERING AGENCY FUNDING LEVEL GRANTEE EXPLANATION(lf c.iditional space is needed,contimme on blank paptr.) To accomplish the acquisition of program machinery necessary per work program goals. To also comply with stipulated training of crew personnel at a commercial level , to assist them in attaining a new level of employability. To approve the purchase of the following items: 2 ea 12 Foot Ford Truck Model 350 w/custom chassis covered van body w/sliding overhead reardoor @ $9,000 ea = $18,000.00 1 ea Insulation Blowing Machine Irmico Model FT-7 with the following accessories: Trailer mounted, 100 feet 2 1/2 inch hose 17'-21 ' hose, 100 feet remote control cord 1 ea in wall blown nozzle ea. $8500.00 1 cc: Carl Shaw Elmer Franklin 4 7. IF ITEM a a, ABOVE, IS NOT CHECKED,COMPLETE THE FOLLOWING IN LIEU OF CAP FORM 1. a SUBMITTED BY (Typed name and title of authorized official) b. SIGNATURE Bea Goff, Acting Director e. DED ACTION a, MAPPROVFD b. DISAPPROVED C. TYYPEp NAME AND TITLE OF OEO OFFICIAL d. SIGNATURE e- DATE ALP,I� D' R/10DRIGUEZ, Regional Director ,f 0'•P t1'.RM 256 AUG 48 REPLACES CAP FORM 43,DATED MAR$7.W141CH IS OBSOLETE. GPC "7.395 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C-27 ACCOUNT CODING 1, DEPARTNENT OR ORGANIZATION UNIT: CIVIL SERVICE PSE PROGRAM TITLE VI SUSTAINMENT ORGANIZATION SUB-OBJECT 2. FIXED ASSET <,IECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. INUTITY 5505 2250 Rents and Leases - Equipment 750. 5505 2301 Auto Mileage - Employees 2000. 5505 1011 Permanent Salaries ;2750.GDr ' FfroE61YED ste Goonly , AN2 �, 1979 Office of COL"V Adminisfr APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONT ER Adjustments are necessary to cover current and anticipated /37Mileageexpenditures in Rents and Leases - Equipment, and Auto By: Dote---- i l eage for employees. COUNTY ADMINISTRATOR By: Date N 1979 BOARD OF SUPERVISORS Sr:rrnisorsPwxvrs Canden. YES: S:hrudrr tittP zk.I Iuscl;�nc NO: JNOne l t J&N 3� 1979 ar Fu%#i, �4�onnel Analyst III 1 8 79 J.R. OLS ON, CL ER j 4' 41 TITLE DATE By: APPROPRIATION APOO 6//!j ACJ. JOONNAL 10. 6/4�129 Rey 7/77) Deputy Clerk !EE INfTRYCT10N/ ON REVERSE 310E CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. OEPAITNENT 01 OICANIIATION UNIT: ACCOUNT CODING CIVIL SERVICE PSE PROGRAM ..TITLE VI PROJECTS 0sE1 OICANIIATION SUB-OBJECT 2. FIXED ASSET -gECIEAS(> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. KWTITT 5510 2140 Medical and Laboratory Supplies 400, 5510 2302 Use of County Equipment 2000, 5510 2477 Educational Supplies and Courses 200. 5510 1011 Permanent Salaries Loft coul Ity iVED 1979 Office of Admin- APPROVED 3. EXPLANATION OF REQUEST' AUDITOR-CONTROLLER Adjustment are necessary to cover" current and anticipated expenditures, in Medical: and; Laboratory, Supplies, Use of By Da1e County Equipment, and Educational:Supp;ties and Courses. COUNTY A MINISTRATOR ;h' ;uED BY �q� 2 5 1979 By: !T_- 124Jrto- BOARD OF SUPERVISORS YES- SurMisors Powcrs.Fanden, Schroder McPcak,Hasacltine T 1 N0: � �� I"One JAN 3 0 19 9 J.R. 0 N, C�LER 4. a ry Fu ill onnel Analyst I1I 1 /8/ 79 (f- Ei�N cc TITLE DATE By: APMIMIATIM AAP—�/_M putt' Clerk Ali. JB1111L It 129 Rev. 7/77) SEE INISTRUCTIDIIS 011 REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 T/C 2 7 ACCOUNT COOINC { DEP&ITNEIT 01 OICAOIZATION UAIT: $ CIVIL SERVICE PSE PROGRAM TITLE II ORGANIZATION W-09JECT 2. FIXED ASSET {bECAEASE> INCIEAH 01JECT OF EIPEASE 01 FIXED ASSET [TEN 10. TITT 5575 2477 Educational Supplies and Courses 200. 5575 2250 R-nts and Leases - Equipment 500. 5575 1011 Permanent Salaries 700. -Conir Costa Cour, CEIVFD .414 2 1979 Office of Ccuniv Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C T' LER Adjustments are necessary to cover current and By: `� Dot. �!? anticipated expenditures in Educational Supplies and Courses, and Rents and Leases - Equipment. COUN�TY� ADMINISTRATOR _%��,a Q� ,�A N 2 5 1979 By: . .OA.I�r{�G Dan I t BOARD OF SUPERVISORS ` YES: Se[cct isms Pr, rrs 1 l:dcn, 0T iii V �t}trodcr t,:,l'ci;..1i ,Sclunc NO: Non.! &� 0 P79 J.R. O 0,11, CLER 4 Lar azi e eT Analyst III � Ji ii TYRE V TITLE DATE By: '�' � ' AfMN1IA1irjN A POO_S-1/:rL Putt' Cleric i29 Rev. T/�Tj iEE tMN #t iTRYCTl4M• Oil ItOE AN. J1111111111. N!. • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORC/NIZATION UNIT: ACCOUNT COOIIt /UU/ _0 Employee Benefits ORGANIZATION SUI-OBJECT 2. FIXED ASSET -bECREASE> INCREASE INJECT OF EXPENSE It FIXED ASSET ItEN 00. 401TITY 0146 1042 FICA 1,345,850 1044 Retirement 2,985,330 1060 Group Insurance 1,045,580 1063 Unemployment Ins. 111,940 5021 Cost Applied to Salaries 5,488,700 costa ECE;; C�"t y J � 21979 wow* i� o f rA fjn APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER C-P ��fd� 1 /23/79 To reduce the Employee Benefits budget unit accounts By: Date to General Fund only employee benefits as appropriated in the Final Budget -- excluding Hospital Enterprise, COUNTY ADMINISTRATOR Library, Federal Revenue Sharing, and other special Ar ,2p 1379purpose funds. By: Tea'nc�' Date— BOARD ohBOARD OF SUPERVISORS Supervisors Pcwrrs Fandcn, � � YES: Schrcuicr :IcPca,: l IssscIutte No: `None J ,N 3/0 X79 J.R. ZO , CLE 4. Budget Analyst 1 /23179 7/ 110PIATUSt TITLE DATE By: APPROPRIATION A POO 5122 DDputy Clerk ADJ. J//IIAL 10. 129 Nov. 7/77) SEE INSTRUCTIONS ON REVERSE 310E CaNTI aCOSTA COUNTY APPROPR1010N ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT Oi ORGANIZATION UNIT: Moraga; Fire Protection District ry ORGANIZATION SOt-OOJECI 2. FIXER ASSET <_bECNEASE> INCREASE OOJECT OF EXPENSE ON FIXED ASSET ITEM NO, 14ONTITY 7050 4668 Electric Doors 500.00 7050 4956 Dishwasher 0008 1 500.00 Contra. ostd County RE WED JAN 16 1979 Of f ice of nly inistrcitor. PPROVED 3. EXPLANATION OF REQUEST AUDIT TROLL / Transfer of appropriations to provide fora dishwasher.. COUNTY ADMINISTRATOR By: aAft idt Oct. A q 2 5 1979 BOARD OF SUPERVISORS YES: rs.Fandcn, '� ScFrudcr ;dtPcak,kiatscltint. N0: HDR@ JU 3 9 1579 J.R. OL CLERK �; ,'' 4. �% �/� f10NATY0t TiTI[ 0��. By: AINO/RIITtON A 200.0 2.4 �, Pufy Cferfc ( 29 Raw, 7/77) SEE 111tTRYCTIQMt 04 REVERSE 3101 ADJ. JONRRAI 40. • .. CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT 000119 1. DEIARTNENT Of OBOANIZATION OMIT: KCAL SEMCES ORGANIZATION 101-001ECT 2. FIXED ASSET <'WCREASE> INCREASE OBJECT OF EXPENSE OM FIXED ASSET ITEM MB. MANTITY 0540 1011 Permanent Salaries $T20.00 0540 2889 Other Expenses $720.00 FCE/VE� only �V 2 41979 Oef ric-y of Admi,"Wraft APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds for a one year subscription to a "Date publication of the American Hospital Association which concerns itself with RN recruitment. AHA would COUNTY ADMINISTRATOR JAN 2 5 i9 9 provide the Chief Nurse twice a month the names and addresses of FTs from all over the Country who are By: Dote planning on moving to this area in the near future. BOARD OF SUPERVISORS Supervisnrs Powers F.111,1— YES: Schroder :N:d'eak.H.-Chine "10069 6 NO: None U, JAN 3 0 1979 on Acting Medical Director Ol J.R. OLSSON, CLERK,I f ' U 4 n M11TY11[ TITLE DATE L. F. Girtman, M.D. Pity Clerk ADJ. ANIMAL 40. (At I29 Nov. 7/77) 8EE I118TRYCTIONS ON REVERIE 31Ot w CONTRA COSTA COUNTY APPROP1114TWN ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEFIRTNENT 01 ORGANIZATION INI1: MEDICAL SERVICES ORGANIZATION 501-UJECT 2. FINED ASSET -DECIEASE> INCREASE OIJECT OF EI►ENSE OR FIXED ASSET ITEN I0, TITT 0540 4954 Autopsy Table/With Autopsy Mortuary Hoist Doll 1 f $3,695.00 0540 4954 Audio Speaker/With Enclosure and Amplifier ooq i 1 I 880,00. 0540 4954 Tourniquet Regulator Coq 1 895,00 0540 4954 Electromyograph Unit 0090 1 91055.00 0540 4954 Skull and Thorax 6091 , 1 21110.00 0540 4954 Autoclave 0053 ?"' $4,345.00 0540 4954 Applanation Tonometer 0054 1 700,00 0540 ( 4954 Carboflater 0056 1 1,000.00 0540 4954 Cassette Holder 00571 1 2,813.00 0540 4954 Centrifuge 0058( 2 1,210.00 0540 4954 Cold Pack Unit 00591 1 766.00 0540 4954 Defibrillator 0060 2 3,600.00 I 0540 4954 E.K.G. Machine 0061 2 2,201.00 i R �o EIVED JA 2 q 1979Of 1 Adman• APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONT ER To adjust Capital Equipment funds to provide for the establishment of line items noted above. These specified By: Dot. 1 /,a'// items are being financed through the cancellation of various items of equipmt which are of a loner priority COUNT ADMINISTRATOR than those requested. JAN 2 5/19 Autoposy Table By: oats .— BOARD OF SUPERVISORS At present, the Pathologist is doing autopsies on a gurney which is made for transportation of bodies and is, YES; S,,�.cis�� rc� Fandcn, therefore, not adequately equipped for doing autopsies. As it is now, we have nothing suitable for performing an NO: autopsy. Lack of suction devices and inadequate drains N°"° SAN 3 C 197 also creates a lot of problems. Since there will be a (continued) YA0tti� Medical 01 ,A8179 .I.R. OLSS N, C,. K 4. •16MATUR[ TITL9 DATO �2c�1 N.D. L. F. Girtman, �rrR1►RIATUN "00 Deputy Clerk ADJ. JIOMIAL 10. { 129 NOV. 7/7)) WE 1NST0YCTIOriI 00 49VERC9 SIOL. 'Y-63 need for transportation of body from ward gurney to autopsy _table, a body hoist is needed to protect the body from damage and protect the pathologist and his assistant from injury. It is vital for performance of autopsies to have the requested new autopsy table and body hoist. Audio Speaker With Enclosure and AMlifier For use at the Richmond Health Clinic, Some procedures which are now sent out to private vendors can produce some revenue with the addition of this audio equipment to our present Audiometer. Tourniquet Regulator For use in the Surgery Department and to provide a back,-up piece of equipment. Electromyograph Unit To replace a 10 year old machine which is used to give EMG tests and nerve conduction velocity tests to patients. A new machine wall comply with current electrical safety standards. Currently, the old machine is breaking down and this prevents patient testing as ordered. Skull and Thorax To provide a training and teaching aid for Radiology Technicians and students as mandated by State of California Department of Health. �C� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. DEPARTNENT OR ORGANIZATION UNIT: MEDICALSERVICES ' ORGANIZATION SU!-OBJECT 2. HIEN ASSET -bECREASI> INCREASE OBJECT OF EIPENSE ON FIXED ASSET ITER 10. WTITT 0540 4954 Fetal Monitor 00 $671.00 0540 2876 Rental/Lease Costs - Equipment 5671.00 Costa EIVED .12 E .1979 ;Ce of Adm• APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To request a reclassification of'funds and establish a er: c Dot. /.2 /7 line item for the acquisition of a fetal monitor that is currently being leased. Proposed effective date of COUNTY ADMINISTRATOR purchase is February 1 , 1979. By: 4.n,31.aDate Jq N� 5 1979 BOARD OF SUPERVISORS Supervisors Poarrs F31001 YES: Schroder A:ci c: iir: NO: one JAN 0197 `�- 0006-5 o" c` Acting Medical .�.� Director 01/1!r 79 J.R. OL-Sr N-,_CLj K 1 i 4 MATuse TITLE .ATE L. F. Girtman, N.D. Ar►ReRl�nerA 1100,r/.16 By: ADJ. JONRML 10. Deputy Clerk U129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE $IDE CONTRA COSTA COUNTY • ' APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT 01 DICANIZATION KNIT: Medical Services ORiANIZATION S1111-01JECT 2. FIXED ASSET <bECREASE> INCREASE ONJECT OF EXPENSE 01 FIXED ASSET ITEM 1N. OUTITT 0540 1081 Labor Received/Provided 389800,00 0540 2866 Other Purchased Services 83,100.00 - 0995 6301 Reserve for Contingencies 121,900.00 0995 6301 Appropriable New Revenue 121,900.00 County RECEIVED JA 241979 Of Admin' APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO R TO reclassify 1081 Labor .Recefived/.Provided of $(38,800) / ifi9 in the approved expenditures for ttscal Year.? - to er Dat9 revenue and expense as provided under the enterpetse fund concept. The composition of the Labor Received/ COUNTY ADMINISTRATOR Provided was as follows: By: Dat. J4N 9 5 1979 Labor Provided :121,900 Labor Received 83,100 BOARD OF SUPERVISORS SupervisorsPo%%Vrs Fandcn. Net $(3810 YES: schrocirr McPeak,113-0nne No: NOW JN 3 1979 ---� J on_ cT— Acting lbdtcal Otrector 1 2 79 J.R. OLSS N, CLE 4. L �.. � �, NM�TYAE - TITLE DATE By: - 61 - L. . Gi mein, M,D. AnNNrNUTIN LJEOD S ZI Deputy Clark AW. JINMII �N. ( 129 Rev. 7/77) 1 egg INSTRUCTION• OR RN:YtRsa SIDE CONTRA COSTA COWTV ESTIMATED REVENUE ADJUSTMENT T/C a4 iCNttT 011311 1•lENtiSEtr N NiiNIi1IN Nir: Medical Services tttlNtirltt ""I,T Z tErEME ItscRtrrtlt t1t�tASE itEAit� 6200 9864 Other Revenue - tiedical Services 121,9100.00 Costo COM y R EIVED J N 2 41919 Office of Gouni A�dmini APPROVED 3. EXPLANATION OF RECUEST AUDITOR-COO T.RZLER 70 establish estimated revenues for that part Of 1081 Labor Recetved/Provtded ($38,800) which is reclassified e" Dot' under enterprise fund. COUNTY ADMINISTRATOR BOARD OF SUPERVISORS YES: Supervrsnn iurt 1..;i!rt YES: Schrl�deC 1;U[a �13t i;rL7C None JAN 3 0 1979 NO: Dell D J.R, O , Cl E X 7� Deputy Clerk RAO01j,/W i1rMSl N. (M 8184 7/77) CONTRA COSTA COUNTY MEDICAL S E R V I.0 E S 2500 Alhambra Avenue Mertin�s.CatilorN� , y ' {; 1 ')IT?t< _r' To: To: Charles A. Hammond Dow January 2, '1979 Acting County Administrator L. F. Girtman, M.D. Acting Medical Director Fr°m: C. L. Van Marter, Di ct — S Appropriation Adjustment Hunan Resources Agency The attached proposed appropriation adjustment is intended to reclassify General Fund Accounts to comparable Enterprise Fund Accounts that were approved in the fiscal year 78-79 EF expenditures. LFG:CLVM:OR:ja Attachment cc: Auditor Controller A-60 3A 9/77 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT 01 ORGANIZATION UNIT: ACCOUNT CODING Medical Services - ORGANIZATION SUI-OIJECT 2. FIXED ASSET gECREASE> INCREASE INECT Of EXPENSE NR FIXED ASSET ITEM 10, WTITY 0540 4954 Cell Counter copy 1 7,065.00 0540 4954 Blood Gas System Jwt,< 1 14,590.00 0540 4954 Autoclave 0053 i 21 ,655.00 ont;-a Costa Count) R1 CSVED j, °79 Office of u, .11y AdministraWr APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C TR L To adjust.capital equlppmt funds to provide for the f / � purchase of a cell counter (:7,065) and a blood gas Y. Tr' ON' system ($14,590) both of which are for use in the COUNTY ADMINISTRATOR clinical laboratory. JA N 2 1979 By: Dar. / / continued... BOARD OF SUPERVISORS YES:�I,..�...�.,f..P •..�. p-i,dc�. NO: . one 0069 IN 3/0 )979 Acting J.R. OLSS N CLERK 4. Medical Director 1 /2/ 79 116MATUR[ TITLE DATE L. F. Girtman, M.D. By: APPNNnIATiNN APOO -3— DeputyC'=rk ADJ. AI ML 10. (Yi0 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 3109 • , - - 2 - 3, Explanation of Request: (Continued) Cell Counter: This .instrument performs blood counts, consisting,of RBD, WBC,�igb, and Hct: It would be used as a back up system`.for our, Coulter S and for our night and evening techs for emergency blood counts. Our present bask up instrument is over ten years old, parts for it are very difficult to obtain and it is broken down much of the time waiting to be repaired, or for parts to arrive to repair it with. Blood Gass System: We presently are using a radiometer blood gas apparatus—ta measures the patients' oxygen and carbon dioxide content in blood. Blood gas determinations are life saving procedures. Accurate and expedient results are most valuable and necessary in the treatment of our patients. The instrument we are using for this procedure is very slow in obtaining results and has to be manually calibrated prior to each use. The modern version is automatically calibrated. This means testing can be accomplished in far less time and results to the physician can determine the treatment used. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: j Proclaiming the Week of ) February 4, 1979 as ) RESOLUTION NO. 79/8 9 Child Abuse and Neglect ) Prevention Week. ) WHEREAS child abuse is the leading cause of death of children under 5 years of age; and WHEREAS reported incidents of child abuse and neglect are reaching epidemic proportions in the United States; and WHEREAS the Contra Costa County Child Abuse Council has identified the need for residents of Contra Costa County to be made . aware of the problems resulting from child abuse and neglect; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the week of February 4, 1979 through February 10, 1979 is HEREBY PROCLAIMED as "Child Abuse and Neglect Prevention Week" in the expectation that increased public awareness of the causes and effects of child abuse and neglect will serve to reduce its occurrence. PASSED UNANIMOUSLY BY THE BOARD ON JANUARY 30, 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 30th day of January, 1979 J. R. OLSSON, CLERK BY -7 Deputy Clerk cc: Contra Cost: county Chile Abuse Council Human resources Agency County ldministrator RESOLUTION NO. 79/8 9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Supporting the Bay Area ) Creative Recycle ) RESOLUTION NO. 79/93 Demonstration Project ) WHEREAS the Bay Area Creative Recycle is a consortium of school districts, park and recreation departments, and non-profit community groups throughought the San Francisco Bay Area; and WHEREAS BACR proposes to demonstrate and establish a region-wide warehousing system for making use of donated industrial scrap materials in schools and community art, recreation and skills- building programs; and WHEREAS the proposed project, in addition to its consis- tency with local and regional policies to reduce waste going to landfills, would provide industrial materials to educational, public agency and community programs affected by the property tax initiative enacted by the voters in 1978; and WHEREAS Bay Area Creative Recycle has the support of private and public organizations, including the Executive Board of the Association of Bay Area Governments; and WHEREAS BACR is applying for Litter Control, Recycling and Recovery Grant Program Funds under Section 68051 and is there- fore not in competition with local governments applying for resource recovery and recycling center grants; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, RESOLVED that the Bay Area Creative Recycle Demonstration Project has its full support and urges that said grant program funds be approved. PASSED AND'ADOPTED this 30th day of January, 1979. cc: BACR (2) County Administrator RESOLUTION NO. 79/93 J IN THE BOARD OF SUPERVISORS Or CONTRA COSTA COUNTY, STATE OF CALIFOPJIIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF COtiTRA COSTA COUNTY FLOOD CONTROL AID WATER CONSERVATION DISTRICT In the Matter of Establishment of Drainage } Area 15A and the Institution of a Drainage ) RESCLU T IO;d MD.- 79/ 94, Plan Therefor and Adoption of ) ; Drainage-Fee Ordivace } (West's Wat.C.App. §§ -63-12.2 A 12.3) The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors of the Contra Costa CountyfloodContrdl and Nater Conservation District RESOLVES THAT: . ' On December 19, 1978, this Board adopted its Resolution No. 78/1270 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 15A, consisting of that real property described-in Exhibit "A", and institute a drainage plan therefor. On January 30, 1979, pursuant to Resolution No_ 78/1270,this Board held a hearing on the question of the establishr--nt of said Drainage Area, institution of a -drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for- said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered- This Board finds that any valid written protests_ filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 15A. This Board also finds that no written petition for an election signed by at least 254 of the registered voters within proposed Drainage Area 15A--."has been filed. . It appears from the affidavits of publication on file with this Board that all notices required to be-given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance witiv. thi provisions of Resolution No- 78/1270. This Board has received no resolution or ordinance adopted by any affected city requesting the exclusion of territory from proposed Drainage Area 15A. This Board hereby CERTIFIES that the Negative Declaration submitted to it by the Planning Cornission as to the environmental impact of proposed Drainage Area 15A has been completed in comp;ol i ance with-the California Envi ronu ental Quality Act, and that it has reviewed and considered the information contained therein. This Board DETERtINES that the establishment of Drainage Area 15A will not have an adverse effect on the environment. This Board hereby FINDS that good cause exists for the establishment of Drainage Area 15A and orders that Contra Costa County Flood Control and ;dater Conservation District Drainage Area 15A is established, consisting of the real property described in Exhibit "A". The drainage plan as shown on the map entitled "Drainage Area 15A, Boundary Mlap and Drainage Plan", dated October 1978, proposed to be institu�ed for Drainage Area 15A and on file with the Clerk of the Board of " Supervisors, Administration Building, Martinez, California, is hereby instituted- This Board hereby B_1 CTS Ordinance lgo. 79-23 (10D-6) establish— ing drainage fees in said drainage area. Resolu1Clio,-_� =.:" o. 79/94 / 1 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 30, 1979 unanimously by Supervisors present. Originator: Public Works Department r - Flood Control Planning & Design cc: Public Works Director Flood Control . County Administrator County Assessor County Treasurer-Tax Collector Auditor-Control ler Planning Department Building Inspection City of Walnut Creek County Counsel County Recorder Resolution Ho. 79/94 ORDINAUCE NO. 79-23 (FCD 6) 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 15A. 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 15A, Boundary Map and Drainage Plan", dated October 1978, on file with the Clerk of the Board of Supervisors, is instituted 'as the drainage pian for said Drainage Area 15A 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 15A requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTION III. The fees herein provided are apportioned uniformly on a per acre basis, and the total of all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan. SECTION IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving Drainage Area 15A 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 15A, 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 thif"ixtent that the resultant structure has the same or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine if the fee is due. (2) To construct a swimming pool, patio, patio cover, or driveway. (3) To construct facilities (including dwellings) on lots greater than twenty acres in area, provided less than ten percent of the lot area is covered by impervious surfaces. (4) To construct, enlarge or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential. This exemption is only to the extent that the increase in impervious area is less than 1500 square feet. SECTION VI. In the case of a new subdivision, the subdivider shall pay the fees prior to recordation of the final or parcel map. The fees may be paid on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed. The fees in the case of a subdivision shall be paid to either the county or city official having jurisdiction along with the other fees submitted with the subdivision improvement plans. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of said drainage facilities by the applicant or his principal) in lieu of the payment of fees when authorized to do so by the Chief Engineer of the District. ORDIINAidCE NO: 79 —23 (FCD 6) • This fee shall not be required: I - (1) If the subdivision is for the conveyance of land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. (2) If the minimum lot size created as a result of the subdivision is twenty acres or more. SECTION VII. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for Drainage Area 15A. Monies in said fund shall be expended solely for land acquisition, construction, engineering, repair maintenance and operation or reimbursement for the same, in whole or in part, of drainage facilities within said Drainage Area 15A, or to reduce the principal or interest of any bonded indebtedness•'of Drainage Area 15A. SECTION VIII. The fee imposed hereunder shall be $4,700 per acre. SECTION IX. For individual lots the fee shall be determined by multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose of this section of the ordinance "lot" shall-mean either of the following: (1) That land shown on the latest equalized county assessment roll as a unit when said unit contains one (1) acre or less, plus its share of common area, when applicable. (2) When the unit of land as shown on the latest equalized county assessment roll contains more than one (1) acre, the "lot" shall include the . construction area, containing a minimum of one (1) acre, plus its share of common area, when applicable. The "lot" shall exclude the area falling within the public street right . of way. (3) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right of way prior to the land being subdivided. Where a subdivision creates individual residential lots larger than one acre, the area of these lots used in determining the gross area shall -be 11mited to one acre per lot. SECTION X. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, excepting those lots greater than one (1) acre where partial fees were paid in accordance with the requirements of SECTION IX. In the case of a partial fee payment the remainder of the lot, excluding the one (1) acre, will be subject to payment of acreage fees whenever it is subdivided or additional building permits, are obtained. SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the "Contra Costa Times", a newspaper published in this County. PASSED AND ADOPTED on January 30, 1979, by the following vote: AYES: Supervisors - Sunne 'Wright McPeak, Yancy C. Fanden, Ton Powers, Robert I. Schroder, 2ric H. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - None ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board By Deputy Helen H. Kent Chai rmzn of the Board Eric H.Hassettine ORDINANCE NO'. 79 —23 (FCD 6) 0001,►� �+ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Intention to Adopt Resolution ) of Necessity to Acquire Real ) RESOLUTION NO. 79/ 95 Property by Eminent Domain ) - for Roadway, La Honda Road, ) (C.C.P. Sec. 1245.235) E1 Sobrante Area ) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF ==SSITY The Board of Supervisors of Contra Costa County RESOLVES-THAT: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain .of Real Property in the El Sobrante area, for a roadway, a public inprovemen which property is more particularly described in Appendix "A" attached hereto. This Board will meet on February 6, 1979, at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equal- ized County assessment roll, and to consider the adoption of the Resolution. All such persons received actual notice of said hearing on January 22, 1979. The Public Works Director is DIRECTED to send the following notice to each such person by first class mail: NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the E1 Sobrante area, fora roadway, a public improvement, which property is more particularly described in the attachment hereto as Parcel 1. The-Board will meet on February 6, 1979, at 10:30 a.m., in the Board Chambers at 651. Pine Street, Martinez, California, to consider the adoption of the Resolution. -Each•'person whose property is to he acquired and whose name and address appear on the last equalized County assess- ment roll has the right to appear at such hearing and be-heard on f" ' 1. Whether the public interest and necessity require the project; 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. whether the property sought to be acquired is necessary for the project. PASSED on January 30, 1979, unanimously by supervisors present. SBM:s Originator: Public Works Department Land Development Division cc: County Counsel Public Works, Real Property County Administrator ��r?1f{. RESOLUTION No. 79/95 A P P E N D I X " A " PARCEL 1 Real property situate in the unincorporated area of Contra Costa County, State of California, described as follows: A portion of Lot 23 as designated on the map entitled "Map of the Rancho El Sobrante accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho" which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 14, 1910, more particularly described as follows: Beginning on the northwestern line of La Honda Road at the most south- western corner of the LeFlore parcel as designated on the map filed May 22, 1963, Book 22, Licensed Surveyors Maps, page 15, Contra Costa County Records; thence along said line of La Honda Road, northerly and easterly along the arc of a curve to the right having a radius of 75 feet, the center of which bears South 530 50' East, through a central angle of 75° 57' 30", an arc distance of 99.43 feet; thence North 670 52' 30" West, 64.00 feet to the northwestern boundary of said LeFlore parcel; thence along said boundary the two (2) following courses: South 20° 51' 26" West, 20.00 feet, and South 36* 10' West, 37.94 feet to the point of beginning. In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79 In the Matter of Report of the Condemnation Screening Committee RBgarding Carter Construction, Incorporated. The Board of Supervisors on December 13, 1978 having referred to the Public Works Director for report a letter from Mr. Jeffrey D. Polisner, attorney for Carter Construction, Inc. , requesting that the Board authorize condemnation in accordance with the Board Resolution No. 76/1067; and The Condemnation Screening Committee having met and discussed the request with the applicant and the applicant's attorney and the property owner and his attorney and having satisfied itself that the proposed acquisition is of substantial importance to the County and that the request meets the criteria contained in the Board's Resolution No. 76/1067; and The Screening Committee having reported that the condemnation consists of approximately 700 square feet of property in the corner of the parcel of land owned by Randall Le Flore, 5127 La Honda Road, E1 Sobrante; and The Committee having further reported that the 700 square-foot parcel is necessary to provide a safe intersection of the subdivision street with La Honda Road; and The Committee having recommended that the request of Carter Construction, Inc. be tentatively approved and that County Counsel be authorized to prepare a condemnation agreement with Carter Construction, Inc. in accordance with the provisions of the Board's Resolution No. 76/1067; and The Committee having further recommended that the Board adopt a Resolution of Intention to condemn the portion of the Le Flore parcel ; IT IS BY THE BOARD ORDERED that the recommendations of the Condemnation Screening Committee are APPROVED. PASSED by the Board on January 30, 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. Originator: Public Works Department Witness my hand and the seal of the Board of Land Development Division Supervisors cc: County Administrator affixed this_5 day of �zscc.z 19 Eounty �ounsel arter onst. Co. •5121 La Honda Rd. E1 Sobrante, CA 94803 J. R. OLSSON, Clerk Jeffrev D. Pol i sner By , Deputy Clerk 1990-N. Calif. Blvd. Walnut Creek, CA 94596 Helen H.Kent Randall Le Flore Star Rt. , Long Valley Road r� Clearlake Oaks, CA 95423 V Michael L. Alderson V P. 0. Box 35 'San Pablo, CA 94806 t . File: 250-7801/8.4.1. ' . 1:1 THF_ POA Rn OF surCry i sorts OF CO?ITRA COSTA COUNTY, STATE OF CAL I FORT! IA In the flatter of Approving Plans } and Specifications far IMprovementS ) for Handicapped Access, Administration ) RESOLUT I OCI ;10 .79/96 Wing, County Hospital, Martinez Area. (6971-4250) } • WHEREAS Plans and S p c c i f i c a t i c.,n s for Iffiprovements for Handicapped Access, Administration Wing, County Hospital, Martinez area have been filed with the Board this day by the Public Works Director; and WHEREAS the Engineer's cost estimate for construction is $13,000; ,and WHEREAS the general prevailing talcs of -loges , which shall be the minimum rates paid on this projet7t , have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report"requirements as a Class. 1A categorical exemption under County Guidelines, and this Board concurs and so findsp IT IS BY THE BOARD RESOLVED that said Piens and Specifica- tions are hereby APPROVED. Bids for this Mork will be received on _ !larch 1 1979 _____ at 2:00 Rema , and the Clerk of this Board is d i rected to ptelil i sh ? at ice to Contractors in accordance with Section §25452 of the Government Code, inviting bids for said work, said Notice to be pull ished in the Martinez News Gazette PASSED AND ADOPTED by the Board on January 30, 1979 'Originator: Public Works Dcpartmant cc: Public Ularks Director _ Architectural Division Auditor-Controller Director of Planning t ` RESOLu} 104 UO. 79/96 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) Subdivision MS 32-78, Alamo ) RESOLUTION NO. 79/97 Area. ) The Public Works Director has notified this 'Board that with the'. exception of minor deficiencies, for which a $1 ,100 cash bond (Deposit Permit Detail NO. 10877, dated July 10, 1978) has been deposited to insure correction of same, improvements have been completed in Subdivision MS 32-78, 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 32-78 July 18, 1978 Surety Raymond E. Kline -- Cash BE IT FURTHER RESOLVED that the $1,900 cash deposit as surety (Auditor's Deposit Permit Detail No. 10877 dated July 10, 1978) be RETAINED for one year pursuant to the requirements of Section_94-4.404 of the Ordinance Code, and the Public Works Director is authorized to refund $9.,600 of the cash performance bond to R. E. Kline. PASSED by the Board on January 30, 1979. . r Originator: Public Works Department Land Development cc: Public Works Maintenance Construction Raymond E. Kline 1451 Danville Blvd. Alamo, CA 94507 RESOLUTION. NO. 79/97 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Federal Aid ) Secondary and State Highway ) RESOLUTION NO. 79/98 Matching Funds for Fiscal ) Year 1978-79 ) ) WHEREAS , on January 8 , 1979 , the State Highway Engineer forwarded official notice of amounts due Contra Costa County under the Federal Aid Highway Acts , in accordance with the provisions of Section 2208 and 2210.5 of the Streets and Highways Code , as follows : Federal Aid Secondary Funds $218,914 State Highway Fund money for Matching $100 ,000 and WHEREAS , Section 2211 of the Streets and Highways Lode requires the County within 60 days of receiving such notice to notify the State Highway Engineer as to what amount of the apportionment the County wishes to claim and to agree to provide any County matching funds as may be necessary after first consider- ing the sum made available under Streets and Highways Code Section 2210 . 5 ; NOW , THEREFORE , BE IT RESOLVED AND ORDERED that the County of Contra Costa does hereby notify the State Highway Engineer that the County of Contra Costa claims the said apportionment and the whole thereof , and that the County of Contra Costa does hereby agree to provide any County matching funds required as may be necessary after first considering the sum made available under Street.s..and Highways Code Section 2210.5 . PASSED by the Board on January 30 , 1979. Originator - Public Works Department Road Design Division cc Public Works Director CALTRANS Auditor-Controller [�l��( , County Administrator t00 �i33 RESOLUTION NO.79/98 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Cypress Road ) Annexation to Sanitation ) RESOLUTION NO. 79/92 District No. 15. ) (Govt.C. SS56310-56313) r P.ESOLUTION INITIATING PROCEEDING FOR CHANGE IN ORGANIZATION TO ANNEX TERRITORY TO CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15. The Board of Supervisors of Contra Costa .County, as the Board of Directors of County Sanitation District No. 15, RESOLVES ,THAT: Application for proposed Cypress :toad Annexation to Contra Costa County Sanitation District No. 15 was filed by the County's Board of Supervisors with the Executive Officer of this Local Agency Formation Connission on October 3, 1978. The reasons for this annexation are: 1. The District is assuming responsibility, upon annexation, . for maintenance and operation of public sewage facilities. 2. It is the requirement of the District that 'alil served properties annex to the District. 3. Septic tank systems are inadequate for -the area and have created a public health problem. 4. No other sewering agency can logically serve these areas. on January 3, 1979, the Local Agency Formation Commission approved this proposed annexation and accepted a negative declaration as adequate under C.E.Q.A. for this proposal. Said Commission approved this annexa- tion subject to the following conditions : 1. The proposal is assigned the designation of "Cypress Road Annexation to County Sanitation District No. 15, " and the territory proposed to be annexed is declared legally inhabited. 2. Cypress Road Annexation to County Sanitation District No. 15 is approved, subject to the conditions that the boundaries of the territory proposed to be annexed to the district are to be as described in attached Exhibit "A" , and that the territory, when annexed, scall be subject to appropriate and reasonable conditions of the district. 3. County Sanitation. District No. 15 is designated as the conducting district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Directors shall initiate proceedings for the proposed annexation. On 2darch 13, 1979, at 10 :30 a.m. , in the Chambers of the Board of Si ervisors o= Contra Costa Cou^ter, 651 Pine Street, IMartinez, California, tris Board will conduct a Public Bearing on the proposed annexation to -1- RESOLUTION No. 79/92 the District. At the hearing the testimony of all interested persons or ta:•:payers for or against the proposed annexation. will be heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk of the Board before the hearing. A written protest by an owner o; land must contain a descrip- tion sufficient to identify his land, and a-written protest by a voter must contain his residential address. At the conclusion of the hearing, the Board shall pass upon all protests and objections received and either disapprove the proposed annexation or order the annexation in accordance with Government Code §556320-56322. The Clerk of this Board is hereby directed to publish the text of this Resolution once a week for two sucessive weeks in the ANTIOCH DAILY LEDGER , a newspaper of general circulation in this County and circulated in a territory wherein the proposed annexation is situated. The first publication is to be made not more than thirty (30) nor less than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this Resolution on the Board's bulletin board at lesast fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by railing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special notice with the Clerk of this Board. PASSED on January 30 , 1979, by unanimous vote of Supervisors present. cc: LAFCO (2) County Assessor CERTIFIED COPY Public Works Director t certify that this Is a full, true & corr;ct con? of County Health Officer the original document which is on we in Yny office. and that it was passed & adoptod by the Board of Supervisors of Contra Costa County. California, on the date shourn. ATTEST: J. R. OLSSO.. County Clerk&ex-officlo Clerk of said Board of Supervisors, by putt' Clerk. Vs•':s Liana M. Herman 1 RESOLUTION: 1:0. 79/92 u� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and) Subdivision Agreement, ) RESOLUTION NO. 79/99 Subdivision 4937, Danville ) Area. ) The following -documents were presented for Board approval this date The Final Map of Subdivision 4937, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Breitweiser-Scarlett, Joint Venture #1, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 15358, dated December 19, 1978) in the amount of $1 ,216, deposited by A. G. Breitweiser Builders, Inc. b. Additional security in the form of a letter of credit dated December 15, 1978, issued by Homestead Savings and Loan Association of California with Breitweiser-Scarlett as principal , in the amount of $120,384 for Faithful Performance and $60,800 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included. in.-said map and that the 1978-79 tax lien has been paid in full. NOW THEREFORE BE IT-RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on January 30, 1979. Originator: Public Works Department Land Development Division cc: Director of Planning Public Works - Construction A.G. Breitweiser Builders, Inc. 2525 Willow Pass Road Concord, CA Chicago Title Ins. Co. w/attach. � � � '- 710 S. Broadway Suite 200 Walnut Creek, CA 94596 RESOLUTION NO. 79/99 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and) Subdivision Agreement, ) RESOLUTION NO. 79/100 Subdivision 5418, Danville ) Area. ) The following documents were presented for Board .approval this, date: The Final Map of Subdivision 5418, property located in the Danville- area, said mai, having been certified by the proper officials; A Subdivision Agreement with Breitweiser-:Scarlett, Joint Venture #1 , Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 15358, dated December 19, 1978, in the amount of $1 ,000, deposited by A. G. Breitweiser Builders, Inc. b. Additional security in the form of a letter of credit dated December 15, 1978, issued by Homestead Savings and Loan Association of California with Breitweiser-Scarlett as principal, in the amount of $75,600 for Faithful Performance and $38,301 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full. NOW, THEREFORE, BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement if also APPROVED. PASSED by the Board on- January 30, 1979. Orichinator: Public Works Department Land Development Division cc: Director of Planning Public Works - Construction A. G. Breitweiser Builders, Inc. 2525 Willow Pass Road Concord, CA Chicago Title Ins. Co. w/Attach. 710 S. Broadway, Suite 280 Walnut Creek, CA 94596 RESOLUTION NO. 79/100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map) and Subdivision Agreement,) RESOLUTION N0.79/101 Subdivision MS 41-78, ) Orinda Area. ) The following d9cuments were presented for Board.approval this date: The Parcel Map of Subdivision MS 41-78, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with The Haist Corporation,Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 16298, dated January 22, 1979, in the amount of $1,000, deposited by: Orinda Valley Construction Account. b. Additional security in the form of a corporate surety bond dated January 4, 1979,and issued by The Insurance Company of North America.,of Pennsylvania (Bond No. M 13 30 48) with The Haist Corporation as principal, in the amount of $50,200 for Faithful Performance and $25,600 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Hap 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 30, 1979. Originator: Public Works Department Land Development Division cc: Public Works - Construction Director of Planning ' Whitney Haist P. 0. Box 33 Orinda, CA 94563 RESOLUTION NO. 19/101 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) _ Approval of the Parcel Map of) Subdivision MS 53-78, ) RESOLUTION NO. 79/102 Knightsen Area. ) The following document was presented for Board 'approval this date: - - The Parcel -Map of Subdivision MS 53-78, property located in the Knightsen area, said map having been certified by the proper officials; NOW, THEREFORE, BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to. public use. PASSED by the Board on January 30, 1979. Originator: Public Works Department Land Development Division cc: Director of Planning Joseph R. Martinez P. 0. Box 215 Knightsen, CA 94548 �f �. RESOLUTION NO. 79/102 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of) Subdivision MS 112-78, West RESOLUTION NO.79/103. Pittsburg Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 112-78, property located in the West Pittsburg area, said map having been certified by the proper officials; NOW THEREFORE, BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on January 30, 1979. Originator: Public Works Department Land Development Division cc: Director of Planning Horace & Ester Bruno 450 Pacifica Avenue • !•lest Pi ttaburg, CA 94565 RESOLUTION NO. 79/103 �. s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of) Subdivision MS 134-78, ) RESOLUTION NO.19/104 Vine 'Hill Area. ) The following document was presented for Board approval this date: : . The Parcel Map of Subdivision MS 134-78, property located in the Vine Hill area, said map having been certified by the proper officials; NOW THEREFORE, BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on January 30, 1979. Originator: Public Works Department Land Development.Division cc: Director of Planning Carl W. Myers 4791 Pacheco Blvd. Martinez, CA 94553 { r �� 00 Resolution No. 79/104 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of) Subdivision MS 188-78, ) RESOLUTION N0.7 9/105 Lafayette Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 188-78, property located in the Lafayette area, said map having been certified by the proper officials; NOW, THEREFORE, BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on January 30, 1979. Originator: Public Works Department Land Development Division cc: Director of Planning William H. Evans 1691 Newell Ave. Walnut Creek, CA 94596 RESOLUTION NO. 79/105Vitt IOU IN THE BOARD OF SUPERVISORS " OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and ) ` Subdivision Agreement ) RESOLUTION NO.79/106 Subdivision 5467, San Ramon ) Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5467, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with McKeon Construction Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 16339, dated January 23, 1979) in the amount of $4,886.00, deposited by McKeon Construction Company; b. Additional security in the form of a corporate surety bond dated January 22, 1979 and issued by The American Insurance•Company of New Jersey (Bond No. SC 6318917) with. McKeon Construction Company as principal, in the amount of $483,714 for. Faithful Performance and $244,309 for Labor and Materials; Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 max lien has been paid in full. NOW, THEREFORE, BE IT RESOLVED that said Final Map is APPROVED and this board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on January 30, 1979. Originator: Public Works Department . Land Development Division cc: Director of Planning Public Works - Construction McKeon Construction Co. 400 S. El Canino Peal u300 San Mateo, CA 94402 First American Title Guaranty Co. w/attach. _ 1300 Civic Drive Walnut Creek, CA 94596 RESOLUTION NO. 79/106 `' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement) Agreement, Alcosta Boulevard, ) RESOLUTION NO. 79/107 Subdivision 5467, San Ramon ) Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with McKeon Construction, Developer, wherein said Developer agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 16458, dated January 26, 1979) in the amount of $8,829.00 deposited by McKeon Construction; b. Additional security in the form of a corporate surety bond dated January 25, 1979 and issued by The American Insurance Company of New Jersey (Bond No. SC 6318923) with McKeon Construction as principal , in the amount of $874,071 .00 for Faithful Performance and $441 ,450.00 for Labor and Materials; NOW, THEREFORE, BE IT RESOLVED that said Road Improvement Agreement` is APPROVED. PASSED by the Board on January 30, 1979. Originator: Public Works Department Land Development 'Division cc: Director cf Planning Public Works - Construction McKeon Construction 400 S. E1 Camino Real #300 San "Mateo, CA 94402 RESOLUTION- NO. 79/107 1.0 >9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 79/108 LUP 2217-76, Martinez Area. ) The Public Works Director has notified this Board that with the exception of minor deficiencies, for which a $2,100 cash bond (Deposit Permit Detail No. 13884, dated October 27, 1978) has .-been deposited to insure correction of same, improvements have been completed for Land Use Permit 2217-76, Martinez 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 for the following Land Use Permit have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Drainage Improvement Agreement: Land Use Permit Date of Agreement 2217-76 November 7, 1978 Surety Dennis Brua -- Cash BE IT FURTHER RESOLVED that the $1 ,400 cash deposit as surety (Auditor's Deposit Permit Detail No. 13884 dated October 27, 1978) be RETAINED for one year pursuant to the requirements of Section 94-4.06-of the Ordinance Code and the Public Works Director is authorized to refund $6,000 of the cash Performance Bond to Dennis Brua. PASSED by the Board on January 30, 1979. Originator: Public Works Department Land Development Division cc: Public Works Maintenance Construction Dennis Brua 3030 Beckley Drive San Jose, CA 95121 RESOLUTION NO. 79/108 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Itemized ) Professional and Service Rate Charges ) RESOLUTION NO. 79/ 109 for Contra Costa County Medical Services ) Effective February 1, 1979 ) WHEREAS the Director, Human Resources Agency, has submitted a recommendation to amend the schedule of itemized service rate charges for County Medical Services adopted by Board Resolution Number 78/609, in order to amend certain former rates; and WHEREAS the Director, Human Resources Agency, recommends that the amended schedule show both the new rates and the previous rates that are not being changed; and WHEREAS the County Administrator recommends that the previous and amended rates become effective February 1, 1979; and WHEREAS said recommendations have been carefully considered by the Board; NOW, THEREFORE, IT IS BY THE BOARD RESOLVED that a new schedule of itemized service rate charges for County Medical Services, effective February 1, 1979, is established as follows: Total Unit of Professional Service Unit . Service Service Component Component, Rate Inpatient Medical Ward Day $ 8.00 $192.00 $200.00 (1) Mental Health Ward Day 9.00 211.00 220.00 (1) Nursery Bassinett Day 1 .30 148.70 150.00 Intensive Care Unit Day - 400.00 400.00 (1) Respiratory Care Unit Day 8.00 192.00 200.00 (1) Surgical Ward Day - 200.00 200.00 (1 ) Partial Hospitalization Mental Retardation Multi-Purpose Care Partial Day $ 2.00 $. 78.00 $ 80.00 Observation Unit Mental Health Partial Day 2.50 101 .50 104.00 (1) Outpatient General Care (Visit) RVS $ 1.85 $ 5.15 $ 7.00 (1) Mental Health Care (Visit) . RVS 1.30 3.90 5.20 (1) Ancillary Operating Room RVS - 88.00 88.00 �1) Cast Room Visit - 29.00 29.00 1 -1- -2- Total Unit of Professional - Service Unit Service Service Component Component Rate Surgery Professional Component RVS $50.00 - $ 50.00 Anesthesiology Professional Component RVS 11.00 4.00 15.00 (1) Pharmacy - RX Drug Cost + MPF - - - Pharmacy - OTC Cost + 50% - - - Delivery Room RVS - 50.00 50.00 Central Supplies (Expendable Supplies) Cost + 100% Central Supplies (Service Items) - 5.00 5.00 Radiology RVS 1.15 6.10 7.25 (1) EKG RVS - .1.50 1.50 Laboratory RVS - 0.65 0.65 Therapy - General RVS - 4.00 4.00 (1) Therapy - Mental Health RVS 4.00 4.00 (1) Outside Service and Supplies Nuclear Medicine Cost + 15% EEG Cost + 15% Blood Bank Cost + 10% Prostheses Cost + 1010 Laboratory Cost + CNS Alternative Birth Center ABC Room Rate $200.00 (1) ABC Routine Service Rate 240.00 Explanatory Notes RVS = Relative Value Study MPF = Maximum Professional Fee CHS = Collection and Handling of Specimens OTC = Over-the-Counter (1 ) Revised Rate BE IT BY THE BOARD FURTHER RESOLVED that Board Resolution 78/609 which was approved June 20, 1978 is HEREBY RESCINDED effective February 1 , 1979. PASSED BY THE BOARD on January 30, 1979. Orig: Human Resources Agency cc: County Medical Director County Administrator County Counsel County Auditor-Controller County Probation Officer RESOLUTION NO. 79/ 109 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of j Amending the Board Policy j on Affirmative Action Plan j RESOLUTION NO .79/111 for Equal Employment Opportunity] BE IT BY THE BOARD RESOLVED that Resolution No. 72/434, June 26, 1972, is hereby amended to include the following provision: Contra Costa County does not discriminate on the basis of handicap in violation of Section 504 of the Rehabilitation Act of 1973 or the Department of Health, Education and Welfare Rules and Regulations pursuant thereto in admission or access to, or treatment or employment in, its programs and activities. PASSED and ADOPTED th is 30th day of January, 1979 by the following vote of the Board: AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak, E. H. Hasseltine. NOES: None. ABSENT: None. cc: Director of Personnel County Counsel County Administrator RESOLUTION N0. 79/111 00097 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Salary Allocations of ) Agricultural Commissioner- ) RESOLUTION NO. 79/112 Director of Weights and ) Measures ) At the January 23, 1979 meeting of the Board, Ordinance 79/17 was adopted which, among other things, separated animal control services from the Department of Agriculture and made the position of Agricultural Commissioner-Director of Weights and Measures exempt from civil service; and At the January 30, 1979 meeting of the Board, the Finance Committee submitted a report recommending that the salary for the position of Agricultural Commissioner-Director of Weights and Measures be reduced to reflect the elimination of animal control responsibilities; THEREFORE, BE IT BY THE BOARD RESOLVED that the January 30, 1979 Report of the Finance Committee on Salary Allocations of Agricultural Commissioner-Director of Weights and treasures and Director of Animal Control Services is ADOPTED and thereby the class of Agricultural Commissioner-Director of Weights and Measures is allocated to exempt salary level 575 (currently $2,128-$2,586) effective April 1, 1979. Passed by the Board on January 30, 1979. ` cc- Director of Personnel County Administrator ,' Agricultural Commissioner-- Director of Weights & Measures Finance Committee (Supervisors Schroder & I1cPeak) RESOLUTION NO. 79/13.2 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 791113 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 roil for the fiscal year 19 78 - 19 79 . Parcel Number Tax Original Corrected Amount For the indy(w Rate Type of Assessed Assessed of R&T Year Area Property Value Value Change Section 1978-79 074-411-007-3 01002 4831 Correct Assessee to: City of Antioch 4986(a)(2 P. 0. Box 130 Antioch, CA 94509 Correct taxability status from taxable to NONTAXABLE. - - - - - - - - - - - -- - -- - -- - - - ------ -- - -- - - -- - --- ---- 1978-79 185-370-020-9 98003 Land $16,341 122,328 +► 5,987 4831 Imps 25,535 34,924 + 9,389 4985(a) P.P. 120 120 -0- Total $41,996 $57,372 +$15,376 Assessee: O'Brien, Charles A. & Marie F. c/o Harb, Joseph M. & A. Marguerite Ransome, Clark & Carole 135 Amber Valley Dr. Orinda, CA 94563 ENO OF CORRECTIONS - - -- - - - - - - - - -- - -- --- - -- - - - -- - ------ tl/17/79 Copies to: Requested by Assessor PASSED ON JAN 3 0 1979 unanimously by the Supervisors Auditor present. Assessor(Graham) B Tax Coll . CARL S. RUSH County Assessor When r iced by law, consented Page 1 of 1 to b e Coun isel Res. # 79113 ���� �`A • �_ ool of DO;,RD OF SUP.yin'ISGRS Or CO iA CGSTA GWI-ITY, CALIFOILUA Re: Cancel First Installment Delinquent ) Penalties on the 1978-79 Secured ) RESOLUTION X10. 79/ 114 Assessment Roll. ) TAX COLLECTORIS 1. On the Parcel Numbers listed below, 6'o delinquent penalties have attached to the first installments due to inability to complete valid procedures initiated prior to the delinquent date. Having; received timely payments, I now request cancellation of the 6;9 delinquent penalties pursuant to Revenue and Taxation Code Section 4985. 041-012-009-1-00 117-201-018-1-00 218-340-046-0-00 041-012-010-9-00 142-245-oo6-2-00 500-170-010-2-00 041-012-013-3-00 212-362-005-2-00 505-031-001-9-00 Dated: January 18, 1979 ALFR-0 P. LOIELI, Tax Collector I co s nt to these cane ations. Jo ` . CL USEIJ ounsel , Nz),1�2 ,�%gy; � Deputy �•-Deeputy X-X-X-XXX-X-XXX-X-X-X-X-X-X-:{-X Y-XXX-X-X X-X-X-X-X-X X-X-X- - X X X X X { X:t S-X-X Pursuant to the above statute, and showing that t;;ese uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent date, the :auditor is OiJsz:J to Gk*Z%sL the:.-,. Pii � J L: JAN 2 (1 107c� , .by unanimous vote of Supervisors present. r. AFL:rime cc: County Tar Collector cc: Cou_ity Auditor 79/ 114 00-4;'00 BOA.;UD OF SUPZRVISORS OF CONMLA. COSTA COU ]tl, CALI 5101MU Re: Cancel First Installment Delinquent ) " Penalties on the 1978-79 Secured j RESOLUTION N-0. •79/II5 Assessment Roll. TXX COLLECTOR'S 1,&.10: 1. On the Parcel Numbers listed below, 6;6 delinquent penalties have attached to the first installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6,4 delinquent pen.ilties pursuant to Revenue and Taxation Code Section 4985. 113-111-o46-o-ol 188-282-0i2-7-00 202-031-008-8-00 2lo-691-o05-8-0o 1471-19o-015-7-o0 411-l9o-o43-9-ol Dated: January 23, 1979 ALFRED P. LOIMI, Tam; Collector I cont to these cancellations. JC"4_' . •CLAUSEIJ 0 l ounsel I Hy:��LI �lDL1Lll, =Deputy .t� X-X X-X-X-X-X-X-XXX-X-X-X-X X X X X-X X-X X-X-X-XXX-XXX-X-X- - -XXX-X X X X XX X LO LiDIS ORDER: arsuant to the abo�e statute, and showing that these uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent date, the Auditor is to CA_tCSL theta. PASSED 0:1 JAN 3 0 1974 , by unanimous vote of Supervisors present. APL:trie cc: County Tax Collector cc: County Auditor CSOLUTION 110. 79/ 115 BOARi OF SUP:;IR ISORS OF CO'RIWt COSTA COU'Ruy, CALIPOMIA Re: Cancel First Installment Delinquent � Penalties on the 1978-79 Secured ) RESOLUTIOU SIO. 79/116 Assessment atoll. ) TAX COLLBOT03'S i-MOIO: 1. on the Parcel numbers listed below, 6,'s delinquent penalties have attached to the first installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6A delinquent penalties pursuant to revenue and Taxation Code Section 4985. 03-1-020-003-7-01 175-203-015-3-oo 357-047-001-7-02 028-120-021-2-00 178-150-012-7-02 358-103-020-6-01 032-130-009-7-01 178-381-019-3-00 358-235-011-6-01 072-082-027-3-00 178-402-004-0-02 360-352-018-4-00 076-421-035-7-01 189-420-Oi3-6-00 360-530-006-4-00 086-063-006-0-00 193-401-o05-7-o0 380-020-003-6-02 095-110-003-1-01 196-042-oo4-8-oo 380-191-001-3-00 114-165-010-9-oo 196-330-035-3-00 411-243-014-7-01- 115-351-002-7-00 197-140-031-0-00 419-051-002-6-o0 120-373-011-2-00 2013-023-003-6-01 501-190-0oB-0-00 125-250-003-5-00 208-023-oo4-4-o1 504-160-010-6-01 133-250-055-4-oo 208-023-008-5-01 504-16o-017-1-oi 134-152-001-1-00 208-023-009-3-01 504-17,0-003-9-01 140-342-025-8-00 210-27o-oo4-o-oo 5o4-17o-0o4-7-01 145-161-034-7-00 2lo-750-004-9-03 504-170-o06-2-01 145-183-002-8-00 210-75o-014-8-o3 5o4-170-ooB-8-ol 145-202-009-0-00 212-391-030-5-o0 5o4-170-010-4-01 150-114-oo5-5-oo 256-320-020-9-00, 5o4-170-012-0-01 152-252-012-9-00 257-430-033-7-02 540-270-012-3-00 154-435-018-1-00 270-020-016-1-01 550-281-034-3-o1 154-700-012-3-00 270-020-017-9-01 558-330-029-7-01 560-232-003=7-00 Dated: January 26, 1979 1US-CED 1. LOMMI., Tax Collector I co t to these cancellations. 1 JO ' CLAUSEiJunsel By: y , Deputy 'Lo BOAHUDIS 0RJ' _Z: Pursuant to the abo*re statute, and showing that t e uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent date, the.Auditor is M-UMED to CAiCM thea. Pi3SLil UM JAN 3 0 1979 , by unanimous vote of Supervisors present. ei L:7me cc: Count; Tay. Collector cc: Ci0U:1t•r Auditor :SOLts"TIoff :iJ. 79/ 116 0,0 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTZ, STATE OF CALIFORNIA Ia the matter of Cancellation of ) Penalties on 1971-72 Unsecured RESOLUTION NO. 79/117 Tax Roll. The Office of the County Treasurer-Ta: Collector having received a remittance in the amount of $63.97 frac Credit.Managers Association of Southern California, which represents a first and final dividend payment of a tax claim filed on the following: Fiscal Year 1971-72 Fiscal Tear 1971-72 e 6002 Assessment 2050 Code 12056 Asses nt 2023 Ortho Enterprises Inc. Ortho Enterprises Inc. 325b Pierce St. 560 Contra Costa Mvd. Richmond, CA ABOL Pleasant Hill, CA 9023 Inventory Inventory Assessed Valuation: Assessed Valuation: Personal Property $330 Personal Property $320 Exemption 99 Exemption 96 �13i Tax, Tangible Property $33.62 Tax, Tangible Property $30.35 6% Penalty 2.01 6$ Penalty 1.82 $333 $32.17 and the Treasurer-Tax Collector having requested that authorisation be granted for cancellation of the 6% penalty and additional penalties as provided under provisions of the Bankruptcy Act; and The Treasurer-Tau Collector having further certified that the above statements are true and correct to the best of his knowledge and belief. NOW, Z4i.EREFORE2 IT IS ORDERED that the request of the County Treasurer- Tax Collector is APPROVED. ALFRED P. LOMELI Treasurer-Tax Collector By: e Pu tt' Tax ec or pted by the Board on..J AN 3 0 1979 cc: County Auditor County Tax Collector r ` RESOLUTION NO. 79/117 RESOLUTION NO. 79/118 RESOLUTION OF .THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, _AS AND CON- STITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 SELLING $975,000 PRINCIPAL AMOUNT OF CONTRA COSTA COUNTY ' SANITATION DISTRICT NO. 15 1978 BONDS, SERIES B WHEREAS, the Board of Supervisors of Contra Costa County, State of California, as and constituting the Board of Directors (the "Board") of Contra Costa County Sanitation District No. 15 (the "District") heretofore by resolution duly adopted on January 9, 1979 authorized the issuance of $975,000 principal amount of bonds of the District to be known as "Contra Costa County Sanitation Distrigt No. 15 1978 Bonds, Series B" (the 'Series B,.Boncis")... being part of an issue of $2,450,000 principal;amount authorized at .an election held in the District on November 7, 1967; all the Series B Bonds being dated February 1, 1979, and further authorized the sale of the Series B Bonds at public sale to the highest bidder therefor; and 1*1EREAS, notice of sale (the "notice") of the Series B Bonds has been duly given in the manner prescribed by said resolution and the following bids for the Series B Bonds were and are the only bids received by the Board, to wit: 1 Resolution No. 79/118 ON `�"I i . Net Interest Name of Bidder Cost to District SCHEDULE 1 NONE SCHEDULE 2 Security Pacific National Bank $431,368.85 Merrill Lynch White Weld Markets Group and Dean Witter Reynolds Inc. $434,S70.00 Bank of America N.T.$S.A. and Associates $439,692.00 AND I-MEREAS, No bids were received for the Series B Bonds pursuant to Schedule 1.'as sit forth in-the notice and Three bids were received for the Series B Bonds pursuant to Schedule 2 as set forth in the notice, and the Board hereby selects Schedule 2 as the schedule pursuant to which the Series B Bonds will be issued in accordance with the terms of the notice; AND 11HEREAS, the said bid of Security Pacific National Bank is the best bid for the Series B 'Bonds under said Schedule 2 , considering the interest rate (s) specified and the premium offered (if any) ; 2 - Resolution No. 79/118 NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County as and constituting the . Board of Directors of Contra Costa County Sanitation Dis- trict No. 15, as .follows : 1. Said bid of Security Pacific National Bank for $975,000 principal amount of Series B.•Bonds pursuant to said Schedule 2 shall be and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver the Series B Bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Said principal amount thereof and a premium of $ 393.65 , together with accrued interest at the following rate(s) : Bond Numbers Interest Rate (inclusive) -Per Annum Bl to B120 6.00 % B121 to B144 5.75 B145 to B195 5.50 = c� to to to to to to to to to 3 Resolution No. 79/118 The Series B Bonds shall mature as set forth in said Schedule 2 and shall bear interest at the said rate(s) hereinabove set forth, payable semiannually on February 1., and August 1, in each year. 2. All bids except said bid of Security Pacific National Bank are rejected and the Clerk of the Board is hereby ordered and directed to return to the unsuccessful bidders their several checks accompanying their respective bids. .` 3. The Clerk of the Board is directed to cause to be printed, lithographed, or engraved a sufficient number of blank Series B Bonds and coupons of suitable quality, said bonds and coupons to show on their face that the same bear interest at the rate(s) aforesaid. IT IS FURTHER RESOLVED that this resolution shall take effect from and after its passage and approval. PASSED AND ADOPTED this 30th .day.of,`January, 1979 by the following vote: AYES: fiit�c t°Ec�trs i'mLm Fandcn.Schmder,McPcak,H:sseiiifft NOES: None ABSENT: N,:ne / [Seal] ` �l.HBsselt�ne Chairman of the Board Attest: I R. OLSSON Helen H.Kent County Clerk and ex officio Clerk of the Board of Supervisors of Contra Costa County 0910 Resolution No. 79/118 In the Board of Supervisors _ of Contra Costa County, State of California January 23 , in the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: ASSESSHM APPLICANT AKAIMM NUMBER AMOUNT Anderson, Danae 300404-0000 $ 1.35 2510 T Street Sacramento, CA 95616 Boeger, Hen_,7 William 013250-0000 $ 2.23 300 Brookside Road Orinda, CA 94563 ' 4 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: County Treasurer-Tax Witness my hand and the Seal of the Boord of Collector Supervisors County Administrator affixed this ?*irri day of 3anua i9:� Applicants i 0 SSON Cler Byeputy Clerk Gloria Palomo H-24 4/77 15m i t In the Board of Supervisors of Contra Costa County, State of California January 30. . 19 In the Matter of Appointment of Charles Underwood in the class of Social Work Supervisor II. On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED, that reemployment of Charles Underwood to the class of Social Work Supervisor II at the fifth step ($1794) of Salary Level 455($1476 - $1794), is AUTHORIZED, as requested by the County Welfare Director effective January 24, 1979. Passed by the Board on January 30, 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: Civil Service Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor affixed this h day of n , �T 19 Social Service Department H. R.A. > �J. . OLSSON, Clerk By '.c1 C ' eputy Clerk Glor,a _. -Palo-mo H-24 4/77 15m 09109 r t In the Board of Supervisors of Contra Costa County, State of Calif mia January 30 , 19 79 In the Moller of Authorizing Review of King County Jail Automated Jail System, Seattle, Washington IT IS BY THE BOARD ORDERED that Mr. L. Douglas Cervantes, Project Director, Mr. Richard Groover, Departmental Systems Specialist, both of the Auditor-Controller Department, and Mr. Larry Ard, Transition Coordinator of the Sheriff-Coroner's Office, are AU1URIM to review the King Canty Jail's Automated System January 28-30, 1979. All travel expanses are to be paid by the National Institute of Corrections. PASSED BY THE BOARD ON January 30, 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: Law and Justice Supervisors Sheriff-Coroner affixed this 3 C' hday of_ January 19 79 County Administrator Auditor-Controller . OLSSON, Clerk By Clerk r . 1or-La Palo= -11 00110 H-24 3/76 15m C . In the Board of Supervisors of Contra Costa County, State of California January 30 . 19 79 in the /Matter of Authorizing the Executive Director of the Community Services Dept. to Submit a Proposal to the State of California Dept. of Housing and Community Development for a Self Help Rehabilita- tion Housing Advisory Service Project IT IS BY THE BOARD ORDERED that the Acting Director of Community Services Department is AUTHORIZED to submit to the State of California Housing and Community Development a Self Help Rehabilitation Project Proposal in the amount of $20,386 to carry out a one year program scheduled for implementation on May 1 , 1979 to end April 30, 1980, with no local matching funds required. PASSED BY THE BOARD on January 30 , 1979 I hereby certify that the foregoing is a true and correct copy of an onfer entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: Community Services wiftms '"y hand and the Seal of the Board of Department Supervisors cc: County Administrator affixed this 30th day of JanuarY 19 79 Auditor Controller J, R. OLSSON, Clerk By Deputy Clerk Ma Crai H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79 In the Matter of Appeal of The Orinda Association from Orinda Area Planning Commission Approval of Tentative Map for Subdivision 4976, Orinda Area. WHEREAS on the 18th day of December, 1978 the Orinda Area Planning Commission approved the tentative map of Subdivision 4976, Orinda area, filed by Martin McNair; and WHEREAS within the time allowed by law, The Orinda Association, filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 1072 County Administration Building, Martinez, California, on Tuesday, the 27th day of February, 1979 at 1: 30 p.m. and the Clerk is directed to publish notice of hearing, pursuant to code requirements. PASSED by the Board on January 309 1979• 1 hereby certify that the foregOng is a true and cored copy of on order entered on the minutes of said Board of Supervisors-on the date aforesaid. Witness my hand and the Seal of the Board of cc: The Orinda Association Supervisors Martin McNair affixed this 03 th day of January 19_1 List of Names Provided by Planning Director of Planning J. R. OLSSON, Clerk By Deputy Clerk Robbie Gut err:77/ z .' H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79 In the Matter of Support Recommended Changes in AB 90 With Respect to County Justice System Subvention Program. The Board having received a January 24, 1979 letter from Mr. Cecil Heden, Chairperson, Contra Costa County Justice System Subvention Program Advisory Group, urging the Board to join the County Supervisors Association of California and other counties in supporting certain recommended changes in AB 90 which would facilitate planning for effective utilization of program funds; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator. PASSED by the Board on January 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order entand on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sead of the Board of cc: County Administrator Supervisor County Counsel County Probation Officer affixed this 30th day of January 19_12 J. R. OLSSON, Clerk ByaPWy Clerk Rdbbie e,uYierrez H-24 4177 15m CONTRA COSTA COUNTY Staff JUSTICE SYSTEM SUBVENTION PROGRAM George Roemer Executive Director ADVISORY GROUP CRIMINAL JUSTICE AGENCY OF CONTRA COSTA COUNTY CECIL HEDEN, Chairperson 2280 Diamond Blvd., #391 SUZANNE RICKARD, Vice Chairperson Concord, CA 94520 (415) 685-5335 January 24, 19 RECEIVED Board of Supervisors Contra Costa County JAMS Administration Building Y 1979 651 Pine Street Martinez, CA 94553L t GLUM am same OF aowv i Dear Board Members: Our experience to date in serving as your Advisory Group for the County Justice System Subvention Program, established by AB 90, indicates that a number of amendments are needed in that enabling legislation. These changes would benefit the County and facilitate planning for the effective utilization of these funds.- We encourage the Board of Supervisors to join CSAC and other counties in supporting the following changes: 1. Under current law, the State is empowered to withhold Subvention funds if a county's commitment rate to State adult or juvenile institutions is exceeded. Certain offenses are excludable in computing the commitment rate. However, certain major crimes are not excludable. One of these is burglary, which alone now accounts for about 20 percent of this County's commitments. We recommend either elimination of the commitment factor from the legisla- tion or, at least, expansion of the list of excludable offenses to include burglary, other major felonies for which State incarceration is appropriate, and offenses for which probation is not an option available to the court. 2. At present only 10 percent of a county's Subvention allocation for a given fiscal year can be carried over into the succeeding year and that must,be earmarked for construction. It is often difficult to plan and implement projects entirely within an arbitrary time period such as a fiscal year. We recommend permitting carryover of all unexpended funds for all areas of Subvention funding, not just for construction. This will allow the County to utilize its entire Subvention allocation for each year instead of possibly returning a portion to the State. 3. The bill now provides that the Cost of Living adjustment to the Subvention appropriation applies only to 1979/80. We recommend that such adjustment be a permanent feature of the bill. n ely, DEN, j s Chairperson 00114 CC: Melvyrn Wingett, County Administrator Attention: Martin Nichols In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 In the Matter of Incident related to meeting between union representatives and administrators from County Medical Services . The Board having received a January 18, 1979 letter from Ms. Diana Doughtie, Staff Representative, United Clerical Employees, requesting investigation of an incident related to a meeting between union representatives and administrators from the County Medical Services Department; and The Board having also received a January 23, 1979 letter from Mr. Tony Cannata, Secretary-Treasurer, Central Labor Council of Contra Costa County, concurring with the request of United Clerical Employees for investigation of said incident; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Employee Relations Officer for review and report. PASSED by the Board on January 30, 1979• 1 hereby certify that the foregoing is a true and correct copy of an order atim d on the minutes of said Board of Supervisors on the date aforesaid. cc: Employee Relations Officer Witness my hand and the Seal of the Board of County Counsel Supervisors Director of Personnel affixed this 30thday of January 19-M J. R. OLSSON, Clerk By 1 Deputy Clerk Hobble erre A-%; ?, O H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79 In the Matter of Contra Costa Hospital Consortium Joint Task Force Planning. The Board having received a January 19, 1979 letter from Mr. Paul J. Cortese, Chairman, Contra Costa Hospital Consortium, requesting a communication from the County indicating its goals for development of a health services plan prior to initiation of Joint Task Force planning; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for response. PASSED by the Board on January 30, 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 oforesokL cc: County Administrator Witness my hand and dte Sed of the Board of Medical Services Supervisors affixed this 0th day of Jan?iary 19�„ J. R. OLSSON, Clerk By I - Deputy Clerk 'Rbbbie Otierreq H-24 4/77 15m In the Board of Supervisors l of Contra Costa County, State of Califomia January 30 , 19 79 In the Matter of Request with Respect to Drainage and Development of Land, Richmond Area. The Board having received a January 11, 1979 letter From Ids . Irene B. Anderson, 3009 Hull Drive, Richmond, California 94806 requesting information with respect to drainage and development of the slopes behind her home, alleging that the soil has slipped and caused damage to her property; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Building Inspection and Public Works Director. PASSED by the Board on January 30, 1979. 1 hereby certify that the foregoing is a true and correct cops► of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Building Inspection Witness my hand and the Seal of the Board of Super Public Works Director visors Director of Planning affixed this30th day of January County Administrator J. R. OLSSON, Clerk Oepuly Clerk Rbbbie Gu ierrez H-24 4/77 15m �� � In the Board of Supervisors of Contra Costa County, State of California JAN 3 0 1979 , 19 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinauent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: ASSESSKM ' APPLICANT 38MXX= NUMBER AMOUNT OF REFUND Bilbo, Marshall N. 011775-0000 $103.38 189h A Street Antioch, CA 94509 PASSED by the Board on JAN 3 0 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seol of the Board of County Treasurer-Tax Supervisors Collector affixed this day of JAN 3 0 1979 . 19 County Administrator Applicant J. R. OISSON. Clerk 8y Deputy Clerk H-24 4/77 15m • in th�-z Board of Sup.,zryisors of Contra Costa County, State of Califomia January 30 , 19 L 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) Motel 6, Inc. 012-886, 015-137 E. I. du Pont -de Nemours 033613, 0336142 and Company 4 306, 5 183, 5 185; 5 1861, 180, 181, 1822 184, 187 PASSED by the Board on January 30, 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. Witness my hand and the Seal of the Board of cc: Claimant(s) Supervisors County Auditor-Controller aFix,d tI is 30th day of January 19 79 County Treasurer-Tax Collector County Counsel J. R. OLSSON, Clark County Administrator By i i Deputy Clerk O bie Gut rrez r �M t/M 7 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79 In the Matter of Acceptance of Grant Deeds Treat Blvd. Project #4861-4331-663-76 FAU M-3072(29) Walnut Creek Area IT IS BY THE BOARD ORDERED that the following grant deeds for the widening of Treat Boulevard are ACCEPTED: 1 . Dated November 20, 1978, from William C. Spalding, et al , conveying 2175 sq. ft. of land in fee, 724 sq. ft. temporary slope easement, miscellaneous landscaping and yard improvements. Contract date: November 20, 1978; consideration: $14,200.00. 2. Dated December 4, 1978, from Robert Wilson Sparrow, et ux, conveying 249 sq. ft. of land in fee, 414 sq. ft. temporary slope easement, 2 sq. ft. utility easement, miscellaneous landscaping and yard -improvements. Contract date: December 4, 1978; consideration: $3,600.00. Payments to the grantors are to be processed by CALTRANS in accordance with Agreement between the County and the State of California approved by the Board (Res. No. 78/759) on August 1, 1978, and as provided for the respective Right of Way Contracts bettieen the grantors and the State of California. PASSED by the Board on January 30, 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 Dept. Witness my hand and the Seal of the Board of Real Property Div. Supervisors affixed this 7 day of - .rl 192f cc: CALTRANS (via P/W) J. R. OLSSON, Clerk Deputy Clerk Helen H.Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 . 19 79 In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding requests from County departments to complete various purchase of service contract documents, and that the contracts will be handled on an individual basis so as to be in conformity with Board Resolution No. 78/638 and State-mandated. requirements concerning restrictions on contract-funded cost-of-living increases effective July 1, - 1978, IT IS BY THE BOARD ORDERED that the head of each department named below, or their designee, is AUTHORIZED to conduct contract negotiations with prospective contractors as follows: CONTRACTS ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM OR EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATES (SOURCE) 1. - Martinez Bus Social Transportation 2/1/79 - $ 43,050 Lines, Inc. Service of Mentally 6/30/71 (Title RX) (#20-006-6) Retarded Adults (no rate increase) 2. County of Social Bay Area Placement* _12/5/78 = $ 2,601 Alameda Service Committee 6/30/79 (Federal/ (#20-019) Consultatiod.-Service County) 3. William Health Teaching and 1/10/79 - $ 3,500 Carey Cole Consultation 3/31/80 (Client fees (self-employed Services in SB-38 under SB-38) consultant) Drinking Driver Program PASSED BY THE BOARD on January 30, 1979. 1 hereby certify that the foregoing is a true and cornet copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 30th of January _ 1979 County Auditor—Controller Social- Service Dept. Health Dept. R. O SSON, Cleric By_ Deputy Clerk RJP:dg 00121. H-24 4/77 15m V�) In the Board of Supervisors of Contra Costa County, State of Califomia January 30 1979 In the Matter of Contract #20-210-1 with Odesia Holloway to provide Parent Training Services The Board, on January 16, 1979, having authorized negotiations for a contract with Odesia Holloway to provide parent training services under Title IV-B of the Federal Social Security Act, IT IS BY THE BOARD ORDERED that its Chairman is hereby AUTHORIZED to execute Contract #20-210-1 with Odesia Holloway to provide certain training services for parents in selected child abuse and neglect cases, for the term from January 1, 1979 through June 30, 1979, with a contract payment limit of $720, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on January 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Orig: Human Resources Agency Supervisors Attn: contracts & Grants unit of$xed this 30th�y January _ 19 7g cc: County Administrator County Auditor-Controller County Welfare Director J. R. OLSSON, Clerk Contractor By Deputy clerk 00. RHP:j m H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79 In the Meller of Area Office on Aging Contract Extension #20-108-4 with Contra Costa Legal Services Foundation for Paralegal Services for Older Persons IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension #20-108-4 with Contra Costa Legal Services Foundation for provision of paralegal services for older persons for the period January 1, 1979 through January 31, 1979, not to exceed $1,923 in Federal Title III Older Americans Act funds, with local share provided by the contractor, under terms and conditions as more particularly set forth in said contract extension. PASSED BY THE BOARD on January 30, 1979- I hereby certify that the foregoing is a true and comet cope of an order entwed on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this30th day of January 1979 County Auditor-Controller Social Service Dept. Contractor R. OLSSON, Clerk BY Q �� Deputy Clerk T Q WWIJ C�:dP 4177 15m In the Board of Supervisors of Contra Costa County, State of California January m . 1979 In the A#A~ of Authorizing Chairman to Execute Contract #79-209 with Human Development Training Institute for Read Start Training Workshop IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER : 79-209 CONTRACTOR . Human Development Training Institute TERM . February 5 - February 7, 1979 PAYI4ENT LIMIT: $1875 DEPARTMENT . Community Services Department - Head Start SERVICE . Training: Effective Curriculum for Preschool Children (ACYF) FUNDING . ACYF, Department of Health, Education and Welfare PASSED BY THE BOARD on January 30, 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: Community Services Department Witness my hand and the Sed of the Board of cc: County Administrator Supervisors County Auditor Controller affixed this3Oth day aflanuary 1979 Contractor - via Community Services J. R. OLSSON, Clerk By ' SL- Deputy Clerk 0012:1 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79 In the Mothr of Application for Condemnation On the recommendation of Supervisor E. H. Hasseltine IT IS BY THE BOARD ORDERED that the application for condemnation of a flood control easement, Subdivision No. 5352, contained in a January 30, 1979 letter from Blackhawk Corporation is REFERRED to the Condemnation Screening Committee for review and report. PASSED by the Board on January 30, 1979. I hereby certify that the foregoing is a true and correct copy of M order entered on the minutes of said Boord of Supervisors on the date oforesoid. Witness my hand and.the Sed of the Bond of cc:Public Works Director Supervisors County Counsel affixed this 30th dol► of January 19--U County Administrator Supervisor E. H. Hasseltine J. R. oLS,SON, Clerk By Deputy Clerk (Background material hand- Diana M. Herman delivered by Mr. Daniel Van Voorhis) 00125 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Catifomia January 30 In the Matter of Appointment of Contra Costa County Law Library Trustee. On the recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that Mr. A. Frank Bray, Jr., a member of the bar of the County of Contra Costa, is REAPPOINTED as Trustee of the Contra Costa County Law Library for a term ending the first meeting of the Board of Supervisors in January, 1980. PASSED by the Board on January 30, 1979 1 hereby certify that the foregoing is o true and correct copy of an order 9r Is ed on the minutes of said Board of Supervisors on the dale aforesaid. Witness my hand and the Seal of the Board of cc: Law Library Secretary Supervisors County Auditor-Controller affixed this 0th day of January . 19_M County Administrator Public Information Officer (�'_ d, R. OLSSON. Clerk By Do" C6rk Robbie' Gutierrez� OU12I H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 . 19 74, In the Matter of Appointment to Economic Opportunity Council. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that Mr. Robert Schlag, 786 Wyoming Street, Martinez, California 94553 is APPOINTED to the Economic Opportunity Council as second alternate representing Supervisorial District II, replacing Mr. Allan Leavitt, for the remainder of fiscal year 1978- 1979. PASSED by the Board on January 30, 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. Witness my hand and the Seal of the Board of ce: Mr. Robert Schlag Super,ison Economic Opportunity Council affixed this 30th day of J2 ary . 19 79 County Administrator County Auditor-Controller Public Information Officer J. R. OLSSON, Clerk By • Depufi► Clerk o e erre H-24 4/77 15m Q In the Board of Supervisors of Contra Costa County, State of Califomia January 30 , 19 79 In the Matter of Resignation from Countywide Housing and Community Development Advisory Committee. On the recommendation of N. C. Fanden, IT IS BY THE 'BOARD ORDERED that the resignation of Ms. Karen Munoz from the Countywide Housing and Community Development Advisory Committee is ACCEPTED. PASSED by the Board on January 30, 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. cc: CHCD Advisory Committee Wim my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 30thday ofJanuary 1932 County Auditor-Controller Public Information Officer � / J. R. OLSSON, Clerk By D.puty clerk R big Grulierrez G 2 J" H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79 In the Matter of Making Public Certain Orders Adopted in Executive Sessions. IT IS BY THE BOARD ORDERED that its Clerk make public the orders adopted by the Board in executive sessions on January 15, 1979 and January 23, 1979 pertaining to a litigation matter (Egger vs. County of Contra Costa) , copies of said orders being attached hereto. PASSED by the Board on January 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an ardor entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 30thday of ja=u rX 19_2-9- 11 J. R. OLSSON, Clerk By ��_ 1�j Deputy Cleric Diana M. Herman 00140 H-24 4/77 15m l_ In the Board of Supervisors _ of Contra Costa County, State of California January 23 _019 79 In the Matter 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 correct cW of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. John E. Waltz Supervisors Auditor-Controller affixed this 23rdday of JAnuary _ . 19_Z2_ County Counsel County Administrator J. R. OLSSON, Clerk By kz;-,224- �,� ,.�� Deputy Clerk Diana M. Herman H-24 4I77 15m A Y 3 C _ C In the Board of Supervisors of Contra Costa County, State of California January 15 , 19 79 In the Matter of Authorizing Legal Counsel to Attempt to Settle Medical Malpractice Claim (Egger vs. County of Contra Costa) Mr. John E. Waltz of the firm of Gordon, Waltz, De Fraga, Watrous & Pezzaglia, Inc. which provides legal defense under contract for the county against tort liability claims having explained to the Board that he has been working for an extended period on the Egger claim filed against the county in the amount of $750,000; and Mr. Waltz having described in some detail the medical care. provided Mrs. Eunice Egger at the County Hospital and the cir- cumstances leading to her demise on June 16, 1976; and Mr. Waltz having stated that a settlement conference in Superior Court will be held prior to trial of this matter which is set for January 29; 1979 and having requested authority to settle this case before trial for an amount not to exceed $450,000 with the understanding that every effort will be made to settle the case for less; ` NOW, THEREFORE, IT IS BY THE BOARD ORDERED that Mr. Waltz is GRANTED the aforementioned authority requested. Passed on January 15, 1979 by the.,following vote of the Board: AYES: Supervisors. E. H. Hasseltine, T. Powers, N. C. Fanden, R. I. Schorder, S. W. McPeak. NOES: None. ABSENT: None. The above order was adopted in Executive Session on January 15, 1979. 1 hereby certify that the foregoing is a true and correct copy of an ardw entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of Supervisors affixed this 15th Any of January ., 1979 J. R. OLSSON, Clerk ey r Deputy Clerk u13i H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79 In the AAatter of Appointment to Overall Economic Development Program Committee. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Robert Linscheid, 1600 Aster #52, Antioch, California 94509 is APPOINTED to the Overall Economic Development Program Committee, representing Supervisorsial District V, for a two-year term ending December 31, 1980. PASSED by the Board on January 30, 1979• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Robert Linscheid Witness my hand and the Seal of the Board of Overall Economic Development Supervisors Program Committee affixed this30th day of January . 19-IM Director of Planning County Auditor-Controller J. R. OLSSON, Clerk County Administrator - Public Information Officer By { Doh Clerk obbie tierreri 00132 - H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California January 30 . 19 12 In the Matter of Authorizing Payment to Korn/Ferry International for Recruiting Services. Supervisor R. I. Schroder having this day referred to the billing by Korn/Ferry International for services in recruiting candidates for the position of County Administrator, and having pointed out that in the agreement only an estimate is provided for other expenses; and The Board having considered said matter, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payments totaling $12,805.35 to Korn/Ferry International for said recruitment services. PASSED by unanimous vote of the Board on January 30, 1979. 1 hereby certify that the 'foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor—Controller Witness my hand and the Sed of the Board of County Administrator Supervisors County Personnel Director a,Bxed this 30th day ofJanuary ° , 1979 J. R. OLSSON. Clerk VL,::� Deputy Clerk Maxine M. Neufeld, H-24 4177 15m 001 3') • { i In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79_ In the Matter of Meals-on-Wheels Program for the Martinez Area The Board having considered the recommendation of the Director, Human Resources Agency, regarding the establishment and operation of a Meals-on-Wheels Program in the Martinez area, IT IS BY THE BOARD ORDERED that: 1. County participation in said Meals-on-Wheels Program to meet the social needs of the residents of the Martinez area is hereby APPROVED (pursuant to California Government Code Section 26227), 2. The Director, Human Resources Agency, or his designee, is AUTHORIZED to continue the provision of meals under said program and, effective on or after February 1, 1979, to provide up to 36 meals per day for up to five days per week at the following price schedule (or as say otherwise be subsequently established by the Board): Number of Meals Price per Meal 1-15 . $1.85 _ 16-25 $2.15 26-36 • $2.45 3. The Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct negotiations with Home Health and Counseling Services, Inc., for a contract to be effective on or after February 1, 1979, for the purchase and delivery of meals under said program. PASSED BY THE BOARD on January 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3Gth January 19 79 County Auditor-Controller < Contractor /. � } ,, OISSON, Clerk By � �.G � C .( �.''"j Deputy Clerk Gloria ;'_. Palollmo !! G� 0013`1 RJP•dQ H-•24'3/77 15m In the Board of Supervisors of Contra Costa County, State of California .T_nnt•a=,. 3n , 19 In the Mattes of Authorization for One Additional Emergency Residential Care Placement Agreement in FY 1978/79 (Short-Doyle OPT-OUT Program) The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need for an Emergency Residential Care Placement Agreement with one (1) additional facility operator under the County's Short-Doyle OPT-OUT Program in FY 1978/79, and The Board having authorized (by its Order dated August 8, 1978) execution of standard form Residential Care Placement Agreements with certain licensed residential care facility operators for FY 1978-79, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to execute, on behalf of the County, a Standard Form Emergency Residential Care Placement Agreement for the term from January 1, 1979 through June 30, 1979, with the facility operator identified below, as follows: Assigned ` Number Name #73 Lester L. _and Minnie R. Cannon (dba Cannon's Board and Care Homes, Richmond) PASSED BY THE BOARD on January*3 0, 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 Qrig: Human Resources Agency Supervisor Attn: Contracts & Grants Unit cc: County Administrator affixed this i_ ..t.'r, day of J n=aar-r 19-12 County Auditor-Controller County Mental Health `` ? !J, p. OLSSON, Clerk Fa cilityoOperator By r j�� •`��a`^'1"'%'t7epuh► Clerk --lo-ria Falomo 0013.E SK:jm H-24417715m J In the Board of Supervisors of Contra Costa County, State of California JAN 3 0 1978 , 19 In the Matter of Execution of Statement of CSA Grant Number 90195-79/01 IT IS BY THE BOARD ORDERED that the BOARD CHAIRMAN is AUTHORIZED to execute documents ACCEPTING a Community Services Administration Community Action Program Grant of $751 ,500 for the period October 1 , 1973 through June 30, 1979. PASSED BY THE BOARD on JAN 3 0 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 Ori g. Dept: Community Services Supervisors cc: County Administrator affixed this day of JAN 3 n Lgjq . 19 Auditor-Controller �' (-�ZJ. R. OLSSON, Clerk By Deputy Clerk Robe 11ierrft 00130"' H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California JAN 3 0 1979 . 19 In the Matter of Agreement with Antioch for Animal Control Services The Board having considered the request of the Agricultural Commissioner-Director of Weights and Measures and the recommenda- tion of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute an agreement with the City of Antioch for the provision of animal impounding and disposal service by the County during the period of January 1, 1979 until approximately April 1, 1979. Passed by the Board on JAN 3 0 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seo{ of the Board of Orig. Dept. County Administrat�ervisors cc: Department of Agriculture of "d this day of .1AN 3 0 i979 . 19 Auditor-Controller City of Antioch County Counsel ,� J. R. OLSSON, Clerk By 6Deputy Cierit Robb ti�treZ oo13.1 H-24417715m 1 1 _D J In the Board of Supervisors of Contra Costa County, State of Califomia JAN 3 Q 1979 , 19 _. In the Matter of Reimbursement of Training Expenses For Emergency Foster Parents The County Welfare Director having'advised that licensed foster parents who provide care for foster children as part of the Social Service Department's Emergency Foster Home Program are required to participate in training programs related to their functioning as emergency foster parents, as specified by said Department; and Such participation resulting in the emergency foster parents incurring of expenses for transportation to the training site and the cost of child care for children for whose care they are responsible during the time they are attending specific training sessions; and The County Welfare Director having requested that the Social Service Department be authorized to pay such emergency foster parents, at the flat rate of $5.00 per specified training session attended, as reimbursement for such incurred expenses; IT IS BY THE BOARD ORDERED that such request is AOPROVED. Passed and Adopted By the Board on JAN 30 1979 Orig: Director, Social Service Dept. cc: Social Service, f4. Hallgren County Administrator Auditor-Controller mh 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 day-afJ A N 3 0 1970 19 _ ? J. R. OLSSON, Clerk By , t�- %� / Deputy Clerk Robbie utlerrez 0013) H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California JAN 3 U 1979 19 _ In the AAatter of Volunteer Programs Operated by the Office of the Public Defender The Public Defender having submitted to the County Administrator for review, a description of the Public Defender's Law Clerk Volunteer Program and a description of the Public Defender's Para- legal Intern Volunteer Program; and The County Administrator, having reviewed the aforementioned Volunteer Program descriptions, on the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Volunteer Law Clerk Program operated by the Public Defender and the Volunteer Paralegal Program operated by the Public Defender are APPROVED. PASSED BY THE BOARD on JAN 3 n 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 Super�risors affixed this day of JAN 3 !i 1979 , 19 _ J. R. OLSSON, Clerk By ;ti,/ Deputy Clerk R,bbi=/C�utierrC! cc: County Administrator Auditor-Controller Public Defender 0 9139 H•24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California JAN 301979 , 19 _ In the Matter of Acknowledging Receipt of County Administrator's Report on Justice System Subvention Program Mr. Melvyrn G. Wingett, County Administrator, presented a report to the Board-dated January 22, 1979 summarizing the progress of the Justice System Subvention Program Advisory Group toward preparation of the FY 1979-80 plan; THEREFORE, IT IS BY THE BOARD ORDERED that RECEIPT of rir. Wingett's report is ACKNOWLEDGED. Passed on JAN 3 3 1979 1 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. County Administrator Witness my hand and the seal of the Board of cc: George J. Roemer Supervisors affixed this day of JAPd 3 (i 1474 . 19 " I J. R. OLSSON, Clerk By Deputy Clerk Ro bi UPtierres H-24 4/77 15m 00140 County AdministratorCOrltr Board of Supervisors CountyAdministration Building 4aaraRKarray tliw 9 �n tst District Martinez,California 94553 x Q� (415)372-4080 (^/�y'�" "J 2nd District Fa1tMw 2nd pistriCt Arthur G.WiN R~f•Schm" County Administrator 3rd District Werra"N.sot#ns 4th District Erie IL MawMIM» 5th District January 22, 1979 RECEIVED JAN." 1979 Board of Supervisors J. It OLU M County Administration Building OM mo+tM CIF s OINIM Martinez, California 42=- Dear Board Members: Re: Justice System Subvention Program Status Report The Justice System Subvention Program Advisory Group has begun its process for making recommendations to your Board for the FY 1979-80 program. The state deadline for submission is April 15, 1979; and, as a consequence, the AdvisorytGroup hopes to present its recommendations at the March 27, 1979 Board meeting. The Advisory Group has adopted its funding policies (a copy of which has been filed with the Board) ;, and •Advisory Group staff (the County Criminal Justice Agency) . has requested all agencies who plan to request funding to submit a summary of their proposed program. The attached "Summary Listing - State- ments of Intent for Subvention Program Funding," indicates that requests for programs totaling almost $4.5 million have been received. We estimate the County will receive about $1.5 million next year. At its January 19, 1979 meeting, the Advisory Group decided to hear every proposal for funding (49) . They have set meeting dates to accomplish this task by the deadline. Respectfully, 7. M. G. WINGETT County Administrator MJN:ear cc: George J. Roemer 00141 For presentation to the Advisory Group 1/19/79 Revised 1/19/79 SUMMARY LISTING STATEMENTS - OF INTENT FOR SUBVENTION PROGRAM FUNDING Fiscal Year 1979/80 TOTAL AVAILABLE FOR ALLOCATION . . . . $1,533,500* REQUESTS: County .. .... ..... .$2,751,737 Cities . . . . . . . . .. . . 436,977 ` Districts ... . . ... . 47,500 Private Agencies... 1,219,960(+)_ TOTAL REQUESTS. . . . . . $4,456,174(+) * Computed 0$2.50 per capita, according to current CYA estimates - more exact figure to be available soon. County population: 613,400 - 7/1/78, State Dept. of Finance. 0019 COUNTY AGENCY REQUESTS . . . . . . $2,716,737 SPONSORING AGENCY Ref' PROJECT TITLE FUNDING N IREQUESTED Criminal Justice Agency 1) PLANNING, EVALUATION, & ADMINISTRATIVE SUPPORT 85,874 District Attorney 2) IMPLEMENTATION OF AB 3121 225,000 ADULT PRETRIAL DIVERSION PROJECT' 3) (Match for LEAA project) 25,534 Probation Department 4) HOME SUPERVISION 102,793 INTENSIVE SUPERVISION CASELOADS AND 5) LEAH GRANT MATCH REIMBURSEMENT 677,424 13 Juv. Intensive Superv'n Caseloads--$543,120_ Match for LEAA projects (ARC - Adult and and-S.O.P./Juvenile) featuring intensive s4pervision--$134,304 6) BOYS' RANCH & BOYS' CENTER SUBSIDY 116,109 7) COMMUNITY DETENTION PROJECT 105,574 (3rd year match for LEAA grant) 8) BOYS' RANCH DAY CARE PROGRAM (Support Services) 47,200 9) COORDINATED DETENTION INTAKE S SUPERVISION 110000 PROGRAM (Jail Release Program) • 10) FITNESS INVESTIGATIONS 27,896 Public Defender 11) DEFENSE OF JUVENILES 70,000 12) LIAISON WORKER PROGRAM 11,500 Sheriff's Department 13) CORRECTIONAL TRAINING - INMATE MANAGEMENT 13,500 14) INMATE MANPOWER AND SERVICES 35,000 15) FRIENDS OUTSIDE 33,333 16) SENIOR CITIZEN/RAPE PREVENTION DEPUTY 50,000 Human Resources Agency 17) CHILD ABUSE/NEGLECT VOLUNTEER PROGRAM COORDINATOR 11,000 Medical Services (Alcoholism Program 18) CENTRAL COUNTY DETOXIFICATION CENTER 200,000 Administration) (Alcohol Advisory YOUTH & ALCOHOL: A RESIDENTIAL FACILITY & COMMUNITY 19) YOUTH PROGRAM TO SUPPORT SOBRIETY & RESPONSIBLE 175,000 Program) BEHAVIOR (In cooperation with -gyp) COMPREHENSIVE HEALTH SERVICES FOR JAIL. TUMATI'q 150,000 Sheriff's Department) (mental Health 21) COMMUNITY SERVICE & SUPPORT FOR 111GH-RISK OR 129000 Administration) STATUS OFFENDERS & THEIR FAMILIES ' Superintendent of ?2) EMPLOYME-NT/VOCATIONAL TRAINING FOR 150,000 Schools (N.Y.C. Div'n) JUVENILE EX-OFFENDEP.a 23) JUNIOR BARRISTERS 200,000 ooi,13 PRIVATE A G E N C Y R E Q U E S T S SPONSORING AGENCY Ref' PROJECT TITLEFUNDING # RrOUESTED CALL/Battered Women's 32) DOMESTIC VIOLENCE PREVENTION 50,000 Alternatives Children's Home Society 33) YOUTH CRISIS SERVICES (Status Offenders) 235,000 C.H.R.I.S.T. Ministry 34) WORK FURLOUGH CENTER SERVICES & 0U'PREACH 25,000 Citizens Committed to 35) MON-TALVIN MANOR NEIGHBORHOOD YOUTH BEAUTIFICATION 65,000 Community Advancement, Inc. 36) COMMUNITY CRIME PREVENTION PROGRAM 27,000 Contra Costa 37) HAWLEY LAKE CAMP Not.Specified Youth Association Crime Prev'n Cttee. 38) NEIGHBORHOOD EXPRESS 19,500 of CCCo. East County Rape 39) EAST COUNTY RAPE CRISIS UNIT 15,000 Crisis Unit East County 40) YOUTH EMPLOYMENT SERVICE 40,000 Resource Center La Ctieim School 41) DAY TREATMENT & SERVICES FOR ADOLESCENT 216,000 DELINQUENTS Neighborhood House of 42) Project PARCAY: Please Adjust the Recreation 26,501 North Richmond Climate for Area Youth ' Northern California 43) N.C.F.C. LONG TERM FAMIL COUNSELING 39,160 Family Center FOR STATUS OFFENDERS ' Phoenix Programs, Inc. 44) TRANSITIONAL RESIDENTIAIi7REATMENT PROGRAM 300,000 FOR JUVENILES ` Rape Crisis Center CHILD SEXUAL ABUSE: TOWARD of West Contra Costa 45) UNDERSTANDING THE PROBLEM 6,300 R.E.A.C.fi. Project,Inc. 46) R:E:A.C.ti. House _ 75,000 Social Advocates 47) SEEDLING 25,499 for Youth Youth Homes, Inc. 48) ATTER-CARE PROGRAM 35,000 49) GROUP HOME SCHOOL COORDINATOR 20,000 00141 C I T ti A C; R N C Y R L•' S? U E S T . . . . . . . . . . '116,977 SPONSORING AGENCY Ref' PROJECT TITLE NDING TFU EQUESTED Antioch P. D. 24) PROJECT SOD (Status Offender Division) 100,000 SYSTEMATICALLY APPROACHING JUVENILE DELINQUENCY Concord P. D. 25) THROUGH EDUCATION AND COUNSELING 103,500 Martinez, City of 26) EARLY INTERVENTION COUNSELING AND EDUCATIONAL 43,000 (Mtz. Horizon Cntr) • DIVERSION FOR HIGH-RISK YOUTH ' Pinole P. D. 27) YOUTH SERVICES BUREAU 25,678 Pleasant Hill P. D. 28) SCHOOL LIAISON/SAFETY OFFICER 31,799 Pittsburg P. D. 29) D.E.T.O.U.R. - DIVERSION & EDUCATION THRU 58,000 OPPORTUNITY, UNDERSTANDING, & RESOURCES Pittsburg, City of 30) JUVENILE OFFENDER EMPLOYMENT & TRAINING PROGP.AM 75,000 S P E C I A L D I S T R I C T R E Q U E S T S. $, 47,500 Liberty Union- 31) YOUTH SERVICE COORDINATOR 47,500 High School District . t� i t f t In the Board of Supervisors of Contra Costa County, State of California JAN 3 0 1979 , 19 In the Matter of ) Approving Allocation of Livestock ) Head Day Tax Collections. ) Pursuant to Revenue and Taxation Code Section 5601, IT IS BY THE BOARD ORDERED that the following allocation of livestock head day tax collections for the period January 1, 1978 to June 30, 1978, totalling $8,673.62 as submitted by the County Auditor-Controller, is APPROVED: County 4,244.56 Amador Valley Joint High School District 4.74 Pleasanton Joint School District 4.74 Livermore Joint Unified School District 41.07 City of Clayton 24.37 City of Brentwood 53.83 City of Concord 3.90 Town of Moraga 2.97 City of Martinez 11.92 City of Antioch 17.42 City of Pinole 43.91 Acalanes High School District 60.55 Canyon Elementary School District ` 10.81 Lafayette Elementary School District 14.55 Moraga Elementary School District 7.14 Walnut Creek Elementary School District - 3.01 Orinda Elementary School District 25.04 Liberty High School District 1,480.71 Brentwood Elementary School District 268.58 Byron Elementary School District 615.49 Knightsen Elementary School District 435.59 Oakley Elementary School District 161.05 Antioch Unified School District 40.88 John Swett Unified School District 166.31 Martinez Unified School District 234.15 Mt. Diablo Unified School District 237.35 Richmond Unified School District 46.92 San Ramon Unified School District 412.06 TOTAL $ 8,673.62 PASSED by the Board on JAN 3 0 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 JAN 3 Q 1979 affixed this day of , 19 cc: . County Auditor-Controller County Administrator County Assessor �. County Treasurer-Tax Collector BY: �,.� %, Deputy Clerk Robbie its ierrez M In the Board of Supervisors of • Contra Costa County, State of California JAN 3 0 1979 In the Matter of Authorizing Execution of a Communi- cations Agreement Commencing February 1 , 1979 with Eastern Contra Costa Transit Authority for space at Kregor- Peak Communications Site IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a communications agreement commencing February 1 , 1979 with Eastern Contra Costa Transit Authority for space at Kregor Peak Communications Site, under the terms and conditions as more particularly set forth in said agreement. PASSED by this Board on JAN 3 0 1g7g 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 Lease Management affixed this day of JAN 3 0-19790 19 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) • Lessee (via L/M) BY Deputy Clerk Buildings and Grounds (via L/M) RobbOurierres Sheriff-Communications Div. (via L/M) H-24 4/77 15m 00147 In the Board of Supervisors of Contra Costa County, State of California JAN 3 0 1979 In the Matter of Approving Contract Documents AS EX OFFICIO THE GOVERNINGBOARD OF.-THE WEST COUNTY FIRE Submitted by the West County PROTECTION DISTRICT OF CONTRA Fire Protection District COSTA COUNTY The County Administrator having presented to the Board contract documents (Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted by the West County Fire Protection District for the abatement of weeds, rubbish and other fire hazard conditions within the district for the period May 15, 1979 through 'June 15, 1979; and IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and February 27, 1979 at. 10:30 a.m. is FIXED as the time to receive bid proposals for the performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in the manner as required by law in' "The Independent. " Passed by the Board on JAN 3 0 1979 t 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- Administrator Witness my hand and the Seal of the Board of cc: Fire District Supervisors Auditor-Controller affixed this day JAN 3 0 1979. 19 County Counsel J. R. OLSSON, Clerk By Z, Deputy Clerk 'errez H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 111979 In the Matter of Authorizing Acceptance of Instruments. Z\ It is by the Board ORDERED that the following instruments are ACCEPTED: Instrument Date Grantor Reference Conservation and 1-18-79 The Haist Corporation Subdivision MS 41-78 Scenic Easement -25 Deed o . 3 PASSED by the Board on January 30, 1979. CU a� v L Q U U � Cr O F- 1 hereby certify that the foregoing is a true and correct copy of on order enkm on the minutes of said Board of Supervisor.on the date aforesaid. Originator: Public Works Department Witness my hand and the seal of the Board of Land Development Division Supervisors affixed this 30th day of January 19__73 cc: Recorder (via LD) -Director of Planning • J. R. OLSSON, Clerk By� '•L �-c Z� . Depute Clerk Helen 3, Kent H-24 4/77 15m In the Board of Supervisory of Contra Costa County, State of California _Tarnary in . 19 -74 In the Matter of Possibility of Leasing Surplus County-Owned Land for Agricultural Purposes. Supervisor R. I. Schroder having requested County staff. - to review the possibility of leasing surplus county-owned land for agricultural purposes, in particular property in the vicinity of Buchanan Field; IT IS BY THE BOARD ORDERED that the request of Supervisor Schroder is APPROVED. PASSED by the Board on January 30, 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 SeW of the Now of CC: Public Works Director Supervisors County Counsel affixed this 30th of January _ 1979 County Administrator Director of Planning Supervisor Schroder '"� �` �j. F ISSON, Clerk By -� Oeputy Clerk Ronda Amdahl Mao H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 19 79 In the Maher of Report of the County Planning Commission on the Request of Frank P. Bellecci, 2283-RZ, to Rezone Land in the Walnut Creek Area, Philip T. Lucking, owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Frank P. Bellecci (2283-RZ) to rezone 6.27 acres located on the west side of La Casa Via, approximately 3,000 feet south of Ygnacio Valley Road, opposite Arbol Via, from General Agricultural District (A-2) to Single Family Residential District (R-40) in the Walnut Creek area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 6, 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. t PASSED by the Board on January 30, 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: Frank P. Bellecci affixed this 30th day of January 19 79 Philip T. Lucking List of Names Provided by Planning / J. R. OLSSON, Clerk Director of Planning By /fes` /�i ��,rL , Deputy Clerk Diana M. Herman 01i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 19 79 In the JMa"w of Report of the County Planning Commission on the Request of Steven & Nancy Krome (Applicants and Owners) 2299-RZ, to Rezone Land in the Bethel Island Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Steven and Nancy Krome (2299-RZ) to rezone approximately 16 acres fronting 983 feet on the south side of a private road, 260 feet west of Sandmound Boulevard from Heavy Agricultural District (A-3) to General Agricultural District (A-2) and Single Family Residential District (R-6) in the Bethel Island area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 6, 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 ANTIOCH DAILY LEDGER. PASSED by the Board on January 30, 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. Witness my hand and the Seal of the Board of Supervisors CC: Steven & Nancy Krome affixed . 30th of January _ 19 79 Director of Planning J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman 00 H-24 4/77 15m JN t � In the Board of Supervisors of Contra Costa County, State of Califomia January 30 , 19 79 In the Matter of Authorizing Acceptance of Instruments for Recording Only. It is by the Board ORDERED that the following Offers of Dedication are ACCEPTED for recording only: Instrument Date Grantor Reference Offer of Dedication 1-16-79 Harry H. Magee & Subdivision 4937 for Drainage Purposes Jerome Magee PASSED by the Board on January 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Land Development Division Supervisors affixed this 30th day of Janaary . 19_7L cc: Recorder (via LD) Director of Planning J. R. OLSSON, Clerk By G�l�'.r y-t r . Deputy Clerk Helen H. Kent H-24 4/77 15m V ��� In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 12 In the Maher of Increasing Consulting Services Agreement Payment Limit - Baldwin Channel The Board of Supervisors on July 11, 1978 . approved a Consulting Services Agreement with Frank C. Boerger and on October 31, 1978 authorized an increase in the payment limit to a total of $5,000. The Public Works Director informed the Buard that additional payments will be necessary to employ Mr. Boerger for the balance of the 1978-1979 fiscal year. The Public Works Director recommends that the payment limit of the Consulting Services Agreement with Mr. Frank C. Boerger be further increased in the amount of $12,OOQ of which $4,500 will be paid by other agencies. Supervisor T. Powers commented on the importance to the County of the Richmond Inner Harbor Basin portion of the Baldwin Channel and moved for approval of; the' Cgnsulting_ Services Agreement with Mr. Boerger. The motion di-ed for lack of a second. Thereupon Supervisor N. C.Fanden moved that tkre--proposed agreement be reviewed by the Finance Committee (Supervisors R. I. Schroder and Sunne Wright McPeak) and the motion was -seconded by Supervisor Powers 'and passed by unanimous vote of the Board. PASSED by the Board on January 30, 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: Frank C. Boerger via affixed this 30th day of January 19 79 Public Works County Administrator County Counsel J. R. OLSSON, Clerk Public Works Dept. g � _*. �� Deputy Clerk Auditor-Controller y � Diana M. Herman 0015` H-24 4177 15m In the Board of Supervisors - of Contra Costa County, State of California January 30 , 1979 In the Matter of Letter Relating to Dog Licensing Section, County Clerk's Office. The Board having received a January 18 , 1979 letter from Ms. Rita M. Pricco, former County employee, urging that the Dog Licensing Section of the County Clerk's Office be placed in the newly established Department of Animal Control, and making allega- tions with respect to operations in the County Clerk's Office; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator and the Internal Operations Committee (Supervisors N. C. Fanden and Tom Powers) , the Committee to conduct public hearings thereon. PASSED by the Board on January 30 , 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 dote aforesaid. Witness my hand and the Seal of the Board of cc : Board Committee Supervisors County Clerk affixed this 30th day of January 19 79 Animal Control Director County Counsel County Administrator ] J. R. OISSON. Clark Deputy Clerk FI� Craz 00155 H-24 4/77 15m { In the Board of Supervisors of Contra Costa County, State of California JAN 3 0 1979 ' 19 — 'in 19'in the Mather of Animal Control Euthanasia Equipment and Facilities Alterations Report The Board on January 23, 1979 having requested the County Adminis- trator to report in one week on the above matter; and The County Administrator having this day submitted a report (copy attached) which recommended the purchase of equipment totaling approxi- mately $2,900 and facilities alterations at a cost of about $2,000 to properly equip the euthanasia rooms. IT IS THEREFORE BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. IT IS FURTHER ORDERED that an appropriation adjustment, prepared in accordance with the recommendations of the County Administrator, to accomplish the necessary purchases and alterations is APPROVED. Passed by the Board on January 30, 1979. . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. County Administrator 'Witness my hand and the Seal of the Board of cc: Department of Agriculture Supervisors Auditor-Controller affixed this day of JAN 3 0 1979. 19 --� J. R. OISSON, Clerk gy t`,` 6eputy Clerk Ra ie utierrez 001.51 H-24 4/77 15m OFFICE OF COUNTX ADMINISTRATOR CONTRA COSTA COUNTY E. H. Hasseltine Administration Building T. Powers Martinez, California N. C. Fanden To: R. I. Schroder Date: January 29, 1979 S. W. McPeak From: M. G. Wingett, Subject: Animal Control County Administrator Euthanasia Equipment On January 23, 1979 your Board received a report from Mr. K. E. Danielson, Agricultural Commissioner-Director of Weights and Measures, regarding the progresss of the euthanasia by injection conversion. At the conclusion of Mr. Danielson's report and discussion, your Board requested among other things a report on January 30, 1979 -regarding the status of the equip- ment acquisition and facilities alterations for the new euthanasia method. Based on visits to other animal control and/or humane societies and discussions with Dr. Oliver, it was determined that each center needed kennels installed in the euthanasia room to act as a holding area for the animals to be put to sleep, a stainless steel table on which to administer the injection, a mobile gurney-type table on which to place and transport the animals after in3ection, and a secure drug storage cabinet. Presented below is a list of the specific .items and the estimated cost, including tax and shipping charges where applicable: Kennels (11) $1,800 Drug cabinets (2) 430 Gurney - U. S. surplus (1) 6 Stretchers - U. S. surplus (2) 20 Prep tables (2) 600 Total $2, 856 Some of the equipment items have been received, some have been ordered, and others are in the process of being ordered. In addition to the purchase of the above equipment, there is a certain amount of work that must be done to the animal control centers by the County work force in order to convert the euthanasia rooms to the new method. The outlawed decompression chambers must be removed to make room for the holding kennels, bases for the mobile gurneys must , be constructed, and wall shelves built and installed in each center. It is estimated that the charges for this work will total approximately $2,000, about half of which is related to the removal of the decompres- sion chambers. 00157 Board of Supervisors 2 January 29, 1979 It is estimated that it will take approximately two months to complete the necessary building alterations and equipment acquisitions in that the holding kennels require six weeks for delivery and it will take approximately two weeks to complete the ordering process. Although the above itemized expenditures equal the approximately $5, 000 equipment guideline amount, it should be noted that $2,000 of that amount is an interdepartmental charge for work to be performed by the Public Works Department. It is recommended that this report be approved and that an appropriation adjustment to accomplish the aforesaid purchases and building alterations be authorized. While the recommendations of this report provide for the basic equipment needs of the department, it is noted that it may be neces- sary to purchase cat cages in the future as discussed by the depart- ment on previous occasions. We will continue to review this matter. TJM:ev In the Board of Supervisors of Contra Costa County, State of Califomio January 30 , 19 79 In the Matter of Releasing Deposit for Subdivision 4203, Martinez Area. On December 23, 1975 this Board Resolved that the Improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public forks Director; The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 54-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Ted P. Scott the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Plumber 120354 dated September 27, 1974. PASSED by the Board on January 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on tho minutes of said Board of Supervisors on the date aforesaid. Originator: Public forks Department Witness my hand and the Seal of the Board of Land Development Division SuPervisors affixed this -3y day of 19-Z-1 cc: Financial Indemnity Co. 14724 Ventura Blvd. Suite 800 Sherman Oaks, CA 91403 J. R. OLSSON, Clerk Ted P. Scott ByT rel„ , Deputy Clerk P. 0. Box 4658 Helen H.Kent Walnut Creek, CA 94596 CIO H-24 4/77 15m File: 200-7701 (F)/C.4.3. In the Board of Supervisors of Contra Costa County, State of California EX—OFFICIO TIS GOVERNING BOARD CONTRA COSTA COUNTY FINE PROTECTION DISTRICT January 30 , 19 79 In the Matter of Approving Change Order No. 1 to the Construction Contract for Heating, Ventilating and Air Conditioning at Fire Station No. 5, Pleasant Hill Area. (7100-4696) The Board of Supervisors, as ex-officio the Governing Board of the Contra Costa County Fire Protection District, APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 1, dated January 8, 1979, to the construction contract with Mared Heating, Sheet Metal and Air Condi- tioning, m10 East 6th Street, Antioch, CA 94509, for the construction of Heating, Ventilating and Air Conditioning at Fire Station No. 5, Pleasant. Hill. This Change Order will provide for new roofing over the office and living quarters of Fire Station No. 5 and increases the contract price by $1 ,912. PASSED BY THE BOARD on January 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Witness my hand and the Seal of the Board of Arch. Division Supervisors affixed this30th day of January 19 79 cc: Public Works Department Accounting (Via A.D.) Architectural Division J. R. OLSSON. Clerk Mared Heating, Sheet Metal & By '/ "z11 Deputy Clerk Air Conditioning (Via A.D.) T Auditor Controller (Via A.D.) H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY MATER AGENCY .Tanua= In In the Matter of : Approving Agreement (Consulting Services) with respect to the San Joaquin Valley Drain The Public Works Director, as Chief Engineer of the Contra Costa County Water Agency, having recommended to this Board that the Chairman be authorized to execute an Agreement (Consulting Services) with Ray Krone, Ph.D., providing for consulting services with respect to the San Joaquin Valley Interagency Drainage Program as to the effect of the proposed San Joaquin Valley Drain will have on the San Francisco Bay-Delta Estuarine System, and said Agreement con- taining a payment limit of $3,000, which amount shall not be exceeded without prior written authorization from the Agency; IT IS BY THE BOARD ORDERED that the recommendation of the Chief Engineer is APPROVED and the Chairman of the Board be AUTHORIZED to execute the Agreement. PASSED by the Board on January 30, 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 Seol of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this 'ate day of 4 19� cc: Public Works Director Environmental Control J. R. Ol.SSON, Clerk Business and Services BDeputy Clerk County Counsel Helen H.Kent County Administrator Ray Krone, Ph.D. (via E.C.) 00161 ` H-24 4/77 15m f In the Board of Supervisors of Contra Costa County, State of Califomia January 30 . 19 Z In the Moth of Approving the Right of Entry Agreement with Shell Oil Company and Authorizing the Public Works Director to Execute , the Agreement. W.O. 4002-671 IT IS BY THE BOARD ORDERED that the Agreement is APPROVED and' that the Public Works Director is AUTHORIZED to sign the Right of Entry Agreement with Shell Oil Company to allow County forces and its contractor to enter Shell Oil Company property to clean a 6' x 5' concrete box culvert crossing Willow Pass Road approximately 600 feet west of Bailey Road. This project is a Class 1 Categorical Exemption under the Environmental Impact Report requirements. PASSED by the Board on January 30, 1919- I hereby certify that the foris a true and correct copy of on order enemod on the minutes of said Board of Supervisors on the date ofonmakL Wanes my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Maintenance Div. affixed this 30th day of iMaMy , 1979 cc: County Administrator Public Works Director J. R. OISSON, Clerk Maintenance Division By , Doty Clerk Helen H. Kent 00i Wz H-24 4/77 15m (f (. o In the Board of Supervisors of Contra Costa County, State of California January 30 . 19 In the Mauer of Consent and Approval of Assignment of Fixed Base Operator's Lease - Buchanan Field (Pacific States . Aviation, Inc.) On February 19, 1963, the Board of Supervisors approved a Lease for fixed base operations on Buchanan Field between the County and Pacific States Aviation, Inc. , a California corporation, as Lessee. On October 27, 1964 and on August 17, 1965, the Board approved amendments to said lease; and On September 20, 1966, the original lease and amendments were assigned to William S. Towne, by an Agreement and Consent thereto, executed by the County. On May 2, 1978, the original lease and amendments were assigned to Reynold C. Johnson, Trustee, by an Agreement and Consent thereto, executed by the County. Lessee Reynold C. Johnson, Trustee, has requested the County's consent for an approval of an assignment of said lease to Pacific States Pviation, Inc. as Assignee. On recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Countv consents 'to and HEREBY APPROVES the' Third'Assignment of Lease, attached hereto and made a part hereof, and authorizes the Chairman of this Board to execute the Consent thereto for and"6n behalf of the County of Contra Costa, as provided therein. PASSED AND ADOPTED by the Board on January 30, 1979 by the following vote: AYES: Supervisors Sunne Wright McPeak, Nancy C. Fanden, Tom Powers, Robert I. Schroder, 3ric H. Hasseltine NOES: Mone ABSENT: None ABSTAIN: None 1 hereby certify that the foregoing is a true and corned copy of an order NMered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 301h_day 19Lq— cc: Administrator J. R. OLSSON. Clerk Assessor , Audi tor-Controller By .z "� �� Deputy Clerk Airport Manager `wis P/W) Helen H. dent Lessee (3 signed copies) (c/o L/M) H-24 4177 15m U�U.16 3 THIRD ASSIGNMENT OF LEASE WHEREAS the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as "LESSOR!, and Pacific States Aviation, Inc. , a California corporation, hereinafter referred to'as "LESSEE."-, entered into a Lease approved by Order of the Board of Supervisors of Contra Costa County on February 19, 1963, for the construction, use and. operation of a fixed base operation described therein; said Lease encumbers the land described in Exhibit "A" and Exhibit "B", attached hereto and made a part hereof; and WHEREAS, said Lease was amended by certain-amendments dated October 27, 1964 and August 17, 1965; each amendment being duly authorized and approved by Order of the Board of Supervisors of Contra Costa County; and WHEREAS, said Lease was duly assigned to William S. Towne, and subleased to Pacific States Aviation, Inc. with Lessor's consent on September 20, 1966, pursuant to the Order of said Board of Supervisors; and WHEREAS, said Lease was duly assigned to Reynold C. Johnson, Trustee under the Revocable Trust of Reynold C. Johnson and Mabel T. Johnson, dated May . 9, 1975, with Lessor's consent on May 2, 1978; and pursuant The leasehold estate created by the original Lease, as amended, is referred to herein as the "Leasehold"; and Now, therefore, FOR GOOD AND VALUABLE CONSIDERATION, receipt of..which is hereby acknot•:ledged, REYNOLD C. JOHNSON, as Trustee under the Revocable Trust of REYNOLD C. JOHNSON and MABEL T. JOHNSON, dated May 9, 1975, hereinafter called "Assignor", hereby bargains, sells transfers, assigns and conveys all of Assignor's right, title and interest in and to the Leasehold together with all other rights of Assignor under said Lease, as amended to PACIFIC STATES AVIATION, INC., a California corporation, 51 John Glenn Drive, Concord, CA 94523, hereinafter referred to as "Assignee". IN WITNESS WHEREOF, the said Assignor has hereunto set. his hand this day of r 1979. By •�' l �tYa :vL:' L 0nC. Jo - _ scs gnor) Tr stee under' the Revocable Trust of Reynold C. Johnson and Mabel T. Johnson, dated May 9, 1975 ACCEPTANCE BY ASSIGNEE The Assignee in the above and foregoing Assignment, which is subject to the approval of the LESSOR, hereby accepts such Assignment and agrees to fulfill all of the obligations, conditions and stipulations of the LESSEE, as set forth in said Lease as amended described hereinabove. IN WITNESS WHEREOF, the said Assignee has hereunto set his hand this day of 1979. v By �o Pacific States Avi ion, Inc. -a California Corporation 000 I I C1-J t10 T A 0 :jit,C '2 E P►IT "A" A portion of the Rancho Monte del Diablo, described as follo,6—>: Beginning at a point on the westerly line of the County Road down as John Glenn Drive, said uoint bearing South 240 28' 42" west (the bearing south 240 28' 42" west being taken for the purpose of this description), 854.00 feet from Point "A", as said Point "A" is designated in the Board of Supervisors Resolution No. 324e 3957 , recorded September 21, 1961 in Volum •. of Official Records, at page 591; thence north 650 31' 18" vest,' along the northerly line of the lease from Contra Costa County to Pacific. States Aviation, dated February 19 1963 220.00 feet; thence, leaving said northerly linen North 246 28' 42" east, 90.00 feet; thence south 650 31' 18 east, 220.00 feet to said ,.•esterly line gf John Glenn Drive; thence, along said -westerly line, south 24 28' 42" west, 90.00 feet to the point of beginning. Containing an area of 19.800 square feet (0.#55 acres, more or less. RESUTVING TBKREFROY1 to the County of Contra Costa, its successors or assigns, an easement for utility purposes over, across, and under a strip of land of the uniform width of 10 feet lying easterly, measured at right angles, from the westerly ?ine of the above described uroperty, and a strip of land of the uniform width of 10 feef lying vesterly.9 measured at .right angles, from the easterly line of the above described property, extending from the northerly boundary to the southerly boundary of the above described property. C'of;,I _ i Ruchi-arjan Field �sr,�nu�•�� Ir•:.:cript:i on Of _ F.B.O. F'i of ;,`2 EXHIBIT "B" A portion of Rancho Monte Del Diablo, described as follows: Beginning at a point on the westerly line of the Cou$tp Road - known as John Glenn Drive, said point bearing south 24 28' 42" west (the bearing south 240 281 42" vest being taken for 'the purpose of this description) along said westerly line, 854.00 feet. from Point "A", as said Point "A" is designated in -the Resolution of the Board of Supervisors, County of Contra Costa, State of California, entitled In the 1-Satter of Declaring the Airport Access Road, a County Road", recorded September 21, 1961, in volume 3957 of Official Records at page 591; thence from said point of beginning along said westerly line of John Glenn Drive south 240 281' 42 west 353.18 feet to a tangent curve to the left having a radius of 234.36 feet; thence southwesterly alo_*ig said curve through a central angle of 190 581 36", an are distance of 81.71 feet, to a point from which the radial line of said tangent curve bears south 850 29' 54" east; thence along the northwesterly extension of said radial line north 850 29' 54" west 249.01 feet; thence north 240 28' 42" east 518.31 feet to a point bearing north 650 31' 18" vest, 220.00 feet from the point of beginning; thence south 650 31' 18" east, 220.00 feet 1;o the point of beginning. Containing a total area of 2.425 acres of land, more or less. RFSERVING THERFTROM to the County of Contra Costa, its successors or assigns, an easement for utility purposes over, across, and under two strips of land of the uniform width of 10 feet lying easterly, measured at right angles from the west- erly line of the above described property and a strib of land of the uniform width of 10 feet filing westerly, measured at-- right angles from the -easterly line of the above*'described prop- erty, extending from the northerly boundary to the southern boundary of the above described property. t CONSENT AND APPROVAL OF LESSOR The undersigned, Contra Costa County, hereby consents to the foregoing Assignment of Lease, subject to the following. 1 . The Assignee, Pacific States Aviation, Inc., is obligated to, and will perform all of the actions required of the Lessee by said Lease including, but not limited to payment of taxes, fuel flowage fees, and percentage rents, regardless of whether the requirement to perform such actions accrued prior to the date hereof. 2. The acceptance of this Consent by Assignee and by Assignor hereinafter set forth, are fully executed. 3. The County, at its sole discretion and without -recourse by the Assignor or Assignee, may terminate the consent hereinabove provided after March 1, 1979, if the proposed sale and assignment noted above has not been fully consummated by that date, and written notice thereof provided to the County by Assignee. Any such County termination shall be effective upon mailing notice to the Assignor at 1243 Alpine Road, Suite 103, Walnut Creek, CA 94596. In witness whereof, the said Lessor has hereunto set his hand this 30th day of January , 1979. Recommended for Approval to the B and of Supervisors Cont a Costa County By .'/_ ­'��/JBy /!^�W h c Works Direct Chairman, Board of Supervisors Eric H. Hasseltin i� �--- ATTEST: J. R. OLSSON Clerk By i L ('l,� � S - ' Manager of Airports By BY �'� Lease Management D:ePuty Helen H. Kent APPROVED AS TO FORM: JOHN B. CLLAUSEN, County Counsel / v ACCEPTANCE BY ASSIGNEE Assignee hereby accepts this Consent and Approval of Lessor and agrees to comply with its terms and conditions. QY­ Pacific States A ation, Inc. a California Corporation ACCEPTANCE BY ASSIGNOR Assignor hereby accepts this Consent and Approval of Lessor and agrees to be bound by its provisions. 8y ; �- ... / .Reynold;' C. JohiZsgn Assigno Trustee under the Revocable Trust of Reynold C. Johnson and 14abel T. Johnson, dated May 9, 1975 • • In the Board of Sup wism of Contra Costa County, State of Califomia January 30 , 19 79 In the Hotter of Executive Session. At 10:22 a.m. the Board recessed to meet in Executive Session in Room 105, County Administration Building, Martinez, California to discuss litigation matters. At 11:05 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda. A Matter of Record I hereby certify that the foregoing Is a true and correct copy of minutes of said Board of Supervisors on the dab oformaid. Witness my hand aed d»3@W of the Board of Supervisors asxed "30th dor of Janu! 'y . 19 79 J. R. OLSSON. Clerk 1y Dqwtr Ck& x ne M. Neufel H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 30 -.0197.1- In 19'j,1-In the Matter of Approving Plans and Specifications for C—Ward Remodeling, County Hospital, Martinez Area. (6971-4151) WHEREAS S plans and specifications, prepared by Cometta $ Cianfichi, Architects, for the C-Ward Remodeling at County Hospital, 2500 Alhambra Avenue, Martinez have been filed with the Board this day; WH REAS the Public Works Director having advised that advertis- ing for bids is being delayed until an exemption to a Certificate of , Need or other appropriate clearance for the proposed remodeling is issued by the Office of Statewide Health Planning and Development and approval of the plans and specifications is being recommended now because the documents are complete and Board approval is required before compensation can be released to the Architect, under the terms of the Architectural Services Agreement; IT IS BY TH BOARD ORDMED that said plans and specifications are hereby APPROVED. PASSED by the Board on January 30, 1979. ` . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the seal of the Board of Originator: Public Works Architectural Div. Supervisors affixed this 39th day of January 1979 cc : Public Works Director (2) Architectural Division J. R. OLSSON, Clerk Auditor—Controller Coraetta Cianfichi �y�Z -��''� ;'1 Zc7,, - , Deputy Clerk (via A.D. ) Helen H. Kent U :i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 30 , 19 79 In the Matter of Approving License Agreement between the First Church of Christ Scientist and the County on behalf of County Service Area R-6 Orinda Area IT IS BY THE BOARD ORDERED that the License Agreement between the First Church of Christ Scientist and the County is hereby APPROVED and the Public Works Director is AUTHORIZED to execute the Agreement for the County on behalf of County Service Area R-6. The Agreement provides in part for the County's use of a portion . of the Licensor (Church) property, for the installation of one or more stations of a "par-course" exercise route. PASSED by the Board on January 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works - R/P Div. Supervisors affixed this3c?�""doy of �Lt�c_- 19 7f cc: County Administrator County Counsel J. R. OLSSON. Clerk Public Works (2) First Church of Christ By L/- vim- , Deputy Clerk Scientist (via R/P) Helen H.Kent 0K`i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 019 In the Matter of Retirement of Mr. K. E. Danielson, Agricultural Commissioner-Director of Weights and Measures . The Board having received a January 24, 1979 letter from Mr. K. E. Danielson, Agricultural Commissioner-Director of Weights and Measures, advising that his formal retirement date will be . March 30, 1979; IT IS BY .THE BOARD ORDERED,-that receipt of the aforesaid information is ACKNOWLEDGED. PASSED by the Board on January 30, 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 dote aforesaid. cc: Director of Personnel Witness my hand and the Seol of the Board of County Auditor-Controller Supervisors Public Information affixed this 30th day of January . 19-M_ Officer County Administrator J. R. OISSON, Clerk By Deputy Clerk PLbbbie e!t'ierre-z H-24 4/77 15m 00171 in the Board of Supervisors of Contra Costa County, State of California January 30 , 19 79 In the Matter of Nomination for Reappointment to Park Advisory Committee, East Bay Regional Park District. The Board having received a January 17, 1979 letter from Mr. Richard C. Trudeau, General Manager, East Bay Regional Park District, advising that the term of Mr. John Davis as a member of the District Park Advisory Committee will expire March 31, 1979, and recommending that the Board nominate Mr. Davis for reappointment to said committee; IT IS BY THE BOARD ORDERED that Mr. Davis is RECOMMENDED for reappointment to the aforesaid Park Advisory Committee for a two-year term ending March 31, 1981. PASSED by the Board on January 30, 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 c►oresaid. c c: Mr. John Davis Witness my hand and the Seal of the Board of East Bay Regional Supervisors Park District affixed this 30thday of January 19-73 Public Works Director � Director of Planning i J. R. OLSSON, Clerk County Administrator Public Information By Rob ie ( errez / Deputy Clerk Officer UVItz H-24 4/77 15m c � In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 In fhe Matter of Appointment to Contra Costa County Solid Waste Commission. The Board having received a January 23, 1979 letter from Mayor William H. Dixon, on behalf of the Concord City Council, advising that Mr. Larry Azevedo has resigned as the City's representative on the Contra Costa County Solid Waste Commission, and recommending that the mayor be appointed to fill the vacancy; IT IS BY THE BOARD ORDERED that the resignation of Mr. Azevedo is ACCEPTED and that Mayor' Dixon is APPOINTED as the City of Concord's representative to the Contra Costa County Solid Waste Commission. PASSED by the Board on January 30, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on fhe minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Fir. Larry Azevedo Supervisor; Mayor William H. Dixon City of Concord affixed this 30thdar of January 19�, Public Works Director Environmental Control J. R. OLSSON. Clerk Solid Waste Commission D Clerk County Administrator By Robbie Gizt'�.errez �� Public Information , Officer 001 H-24 4/77 15m tr In the Board of Supervisors of Contra Costa County, State of California January 30 , 19 Z2- In the Matter of Reappointment to Overall Economic Development Program Committee. The Board having received a January 17, 1979 letter from Mr. Paul F. Hughey, General Manager, Contra Costa County Development Association, advising that said association requests that he be reappointed as its representative on the Overall Economic Development Program Committee, and that Ms. Lila Bladen be reappointed as his alternate; IT IS BY THE BOARD ORDERED that Mr. Hughey is REAPPOINTED to said committee and that tis . Bladen is REAPPOINTED as his alternate, for a two-year term ending December 31, 1981. PASSED by the Board on January 30, 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. YVitness my hand and the Seal of the Board of c c: I4r.. Hughey Ms .. Bladen Supervisors Overall Economic Development affixed this 30thday of January 19_u- Program Committee "1 Director of Planning . f J. R. OLSSON, Clerk County Auditor-Controller County Administrator By L'�r u-�� Deputy Clerk Public Information Officer Robbie Gutierrez } 001i4 H-24 4/77 15m • • In the Board of Supervisors of Contra Costa County, State of California January 30 . 19 M In the Matter of Executive Session. At 2:50 p.m. the Board recessed to meet in Executive Session in Room 105, County Administration Building, Martinez, California to discuss a litigation matter pertaining to General Assistance Standards. At 3:10 p.m. the Board reconvened in its Chambers and adopted the following two orders with respect to said subject: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) GENERAL ASSISTANCE ) RESOLUTION NO. 79/88 STANDARDS OF AID AND ) CARE (W.&I.Code 517001) ) The Board on December 5, 1978, by Resolution 78/1204, having fixed this time for action by the Board respecting the General Assistance Standards of Aid and Care, including levels of financial support to be provided; and . The Finance Committee having submitted its report on January 9, 1979; and Public hearing having taken place on January 16, 1979; The Contra Costa County Board of Supervisors resolves as follows: I. The following standards of General Assistance Aid and Care under Welfare and Institutions Code 517001 are hereby adopted, effective February 1, 1979 : Grants to otherwise eligible recipients shall be based upon the following basic need allowances: GA Budget Unit 1 person, independent living arrangement Housing Food Supplementary Food Persona? Transportation Maximum Allowance Needs Grant $83. 28 $58 $3 $2.75 $3.03 $150 1 person, shared housing $56.67 $58 $3 $2.75 $3.03 $123 2 persons, mutually responsible $113.34 $106 $6 $5.50 $6.06 $237 (for Budget units of 3 or more persons see SC below. ) RESOLUTION 79/88 (1 of 3) ON '� ;*• A. The housing allowance shall not exceed the actual cost of housing to the recipient, or where housing is shared, the lesser of the actual cost to the recipient or the recipient's pro-rata share of the actual housing costs. B. All currently available income and resources of the recipient shall be deducted From the maximum allowances to determine the amount of the grant which may be authorized. C. For budget units of 3 or more persons basic need allowances for food shall be calculated as follows: Budget Unit Size Food Allowance Supplementary Food Allowance 3 $152 $ 9 4 $192 $12 5 $228 $15 6 $274 $18 7 $302 $21 8 $346 $24 An additional allowance for housing costs, above the maximum amount of $113.34, may be allowed as a special need upon the Social Service Director's determination. Personal need and transportation allowances shall be the amount pro- vided for 1 person times the number of persons in the budget unit. D. An allowance for clothing may be allowed as a special need upon the Social Service Director's determination. II. In order to avoid large scale employee layoffs and in order to be able to continue to be able to provide essential public services, including existing levels of general assistance financial support, Contra Costa County has elected to accept state surplus funds under 1978 California Statutes Chapters 292 and 332, and the County is sub- ject to the restrictions contained in Government Code 516280. Section 16280 provides that no state funds from the state surplus shall be available to any local public agency (including counties) which provides a cost of living increase in the 1978-79 fiscal year for any individuals, including welfare recipients. In order to permit the Countv to continue to receive said state surplus funds, notwith- standing the standards of general assistance aid and care adopted herein, this County may not provide a cost of living increase to general assistance recipients in the 1978-79 fiscal year. Accordingly, the County shall not make payments to general assistance recipients based upon the standards adopted herein until July 1, 1979. Until July 1, 1979, the County's general assistance program shall continue tole governed by Resolution 78/906. RESOLUTION 79/88 (2 of 3) III. Resolution 78/906 is hereby amended to add the following provisions: 1. Part II, Eligibility Determination; A. Employability; 3, (applicants or recipients who are determined to be unemployable) is amended to add §e. , as follows: e. Must cooperate in obtaining medical or psychiatric examinations and medical or psychiatric care or treatment to correct or alleviate medical or psychiatric conditions which cause unemployability. 2. Part II, Eligibility Determination; is amended to add subpart D. Alcohol Abuse, as follows: D. Alcohol Abuse. Applicants and recipients must accept referral to County Health Services Alcohol Information and Rehabilitation. Services (AIRS) by the Social Service Department, and actively and cooperatively participate in any treatment program recommended by AIRS for such persons. IV. The Social Service Director is directed to study the follow- .ing inter-county problems and to report the results of his study to this Board: 1. Inter-county sharing of general assistance rolls. 2. Inter-county recognition of sanctions for abuse of the general assistance program. V. As its basis for the general assistance standards of aid and care adopted herein, this Board adopts the report and .recom- mendations made by the Social Service Director to the Finance Committee, a copy of which is attached hereto and incorporated herein by reference. In addition to the facts and findings contained in said report, this Board finds that a supplementary food allowance in the amount of $3.00 should be included to provide for recipients with inadequate cooking facilities. VI. Modified by the actions expressed above, this Board hereby accepts and adopts the January 9, 1979 report of its Finance Committee, a .copy of which is attached hereto and incorporated herein by reference. PASSED by the Board on January 30, 1979 . AWW/j cc: Contra Costa Legal Services Human Services Advisory Comm. Social Service County Counsel Human Resources Agency RESOLUTION 79/88 County Administrator (3 of 3) County Auditor-Controller County Welfare Director Of The Board of Supervise_ .S Contra { o"C ' Costa Ea Officio CNrk of the Board County Administration Building _ Nlvw Goa1M"eIke" P.O.Box 911 Cam' "J (415) 72- Clerk Martinez,California 94553 {sty)372-237t James P.Ke mop-Richmond tst District Nancy C.Fehden-Martinez 2nd District Robert 1.Sctve"-Lafayette 3rd District Warta,N.rict Boggess-Concord 4th District January 9, 1979 RECEIVED Eric N.Nassankte-Pittsburg 5th District j"9 1979REPORT �► OF or avow FINANCE COMMITTEE ON GENERAL ASSISTANCE STANDARDS The Finance Committee met on January 30, 1979 to review the recommendations of the Social Service Director respecting the General Assistance standards of aid and care and related submittals including those of the Legal Services Foundation, Housing Alliance of Contra Costa County, Inc. , United Council of Spanish Speaking Organizations, Inc. , Contra Costa Council on Aging, and Alcoholism Advisory Board. In attendance were representatives of the Legal Services Foundation, the United Council of Spanish Speaking Organizations, the Housing Authority, the County Administrator's Office, County Counsel's Office and the County Welfare Director, and others. The maximum grant presently paid for general assistance recipients who live--in an independent living arrangement is $110 per month. The report of the Social Service Director recommends that the maximum grant for general assistance recipients living independently be increased to $147 per month, and that comparable increases be made for persons who share housing. These amounts reflect an analysis of housing, food, personal needs and trans- portation costs. The Legal Services Foundation, representing the plaintiffs in Superior Court action number 193692, recommended a one-person grant of $175 per month and argued that minimum living standards required a one-person grant of $220 per month, twice the existing level. The United Council recommended a basic grant equal to $165, the monthly maximum paid by Marin County. The Housing Alliance urged a higher housing allowance than that recommended by the Social Service Director. The Alcoholism Advisory Board recommended a $250 monthly general assistance grant for alcoholics. The Advisory Council on Aging expressed its concern that the costs of the general assistance program not jeopardize other County services to the elderly. 001'19 REPORT OF FINk E COMMITTEE ON GENERAL ASC STANCE STANDARDS After reviewing the submittals furnished to it and hearing the testimony, the Committee is satisfied that the allowances provided for in the report of the County Welfare Director reflect a reasonable analysis of the minimum costs of aid and care and that on this basis the maximum standards of care for a general assistance recipient living independently should be increased to $147 per month. Accordingly, this Committee adopts the report and recommendations of the Social Service Director and incorpo- rates herein that report and its findings as to the facts upon which it is based. The Committee believes that the arguments and evidence earnestly advanced in support of higher general assistance standards warrant the following comments: The report and recommendations of the Social Service Director are supported by factual data showing the actual costs of necessary minimum support for general assistance recipients. The Legal Services Foundation and the Housing Alliance take the position that the County should provide funding greater than the minimum required, so that the living standards of general assistance recipients may be enhanced. The Committee is sympathetic with this view, but adopting such a policy is beyond the resources of the County and would lead to infinite contention as to the value judgments which should prevail in determining standards of living. The December 22, 1978 submission of the Housing Alliance, for example, identifies more than 33,000 households in the unincorpo- rated portion of the -County as being in need of housing assistance to alleviate conditions such as poor structural quality, overcrowd- ing, or housing payments in excess of household income. The proposal of the Alcoholism Advisory Board should be` corsidered with regard to the funding and operation of alcoholism programs, not the general assistance program. All documents that have been provided to the Committee are herewith forwarded to the Board of Supervisors. The Committee is concerned about the ability of the County to finance a grant increase that would provide the suggested $147 monthly standard--an amount estimated to be one million two hundred fifty thousand dollars for a full year based on an estimated average monthly caseload of 2000. The County's property tax resources are fixed and limited under the provisions of Proposition 13, and such an increase represents roughly 4 percent of the County's total $35.4 million dollar property tax income for the 1978-79 fiscal year. The estimated gross general assistance aid costs, if a maximum individual grant increase to $147 is allowed, would be $3.6 million dollars for the 1979-80 fiscal year representing 10 percent of the estimated County property tax revenues for that year. -2- 0018-0 REPORT OF FINA(- s COMMITTEE ON GENERAL ASd- TANCE STANDARDS The 'Committee finds itself in the position of having to give conceptual support to an increase in the general assistance standards of care from a $110 maximum to the $147 maximum figure at a time when such increase will be financed only in terms of priority over other programs and a diminution of other County services. The only apparent source of relief from this situation is the provision of State assistance or "buy-out funds" in suf- ficient amount to cover any increased costs or alternatively the passage of state legislation which would require state assumption or participation and financing of general assistance costs. Such legislation, SB 382, failed passage in the 1978 session of the California State Legislature, although it was favored by this Board and many other concerned people throughout the State. As a result of Government Code 5162808, the County cannot provide a cost-of-living increase. to welfare recipients in the 1978-79 fiscal year because it has elected to qualify for and to receive funds from the State surplus, without which it would be unable to maintain critical public services, including general assistance relief. Although this Board can presently determine apropriate standards for general assistance care, it cannot authorize any increase in general assistance grants until July 1, 1979. Considering all facets of the situation, it is the recommen- dation of the Finance Committee that the Board adopt the report and recommendation of the County Welfare Director with respect to increased general assistance standards of care, but that the grant levels be fixed at 90 percent thereof in recognition of the 'financial exigencies facing the County, and that the increased grant levels not be allowable until July 1, 1979. In this connection, it should be noted that each $10 indiease in the allowance reflects increasing County property tax costs of approxi- mately $250,000 and that the only apparent source of funding for the amount is at the expense of other County services. The allowance of 90 percent of the standard of care should be subject to review and modification during budget deliberations for the 1979-80 fiscal ye so that general assistance grant allowances Athata ently with the other programs of the County 1 undated. Sc ro er N cy C F Supervisor, District III Supervi ,r, District II (Substituting for Eric H. Hasseltine, Supervisor, District V.) -3- 00181" ESTABLISHING MAXIt9UM GENERAL ASSISTANCE GRAFIT LEVELS INTRODUCTION This report is submitted pursuant to the Contra Costa County Board of Supervisors Resolution No. 78-1204 concerning General Assistance Standards. To briefly summarize present standards, we note the following: In 1974 the Board of Supervisors established the present maximum grant for General Assistance recipients who live in an independent living arrangement at $110.00 per month. This grant is comprised of the actual cost of rent and utilities, up to a maximum housing cost of $65.00 for persons residing alone; a $35.00 allowance for food and a $10.00 allowance -for personal needs. Persons residing in a shared housing arrangement are entitled to the individual food. and personal need allowances. However, persons -in shared housing are allowed only their prorated share of the actual housing cost of their prorated share of the $70.00 maximum shared housing allowance, whichever is less. Thus, for example, a person sharing housing with one other person would receive a maximum housing allowance of $35.00; someone sharing housing with two persons would receive a maximum allowance of $23.00, etc. . In addition to the basic needs provided for all - recipients, the County recognizes that some recipients have needs which are not common to recipients" in general, and these are provided for as "special need allowances". This report is submitted to establish the basis for General Assistance Program maximum allowances based upon• factual findings as to the current needs of General Assistance recipients. 1. 0 -2- POLICY CONSIDERATIONS General Assistance is a program designed to meet the minimum needs of persons who are temporarily unemployed or who, by virtue of present disability, are seeking to procure assistance to meet their needs. In-administering the General Assistance Program, considerable emphasis is placed upon assisting the General Assistance applicant to rely upon other resources which may be available to meet minimum needs, in compliance with the mandate of the Welfare and Institu- tions Code Section 17000 Accordingly, -assistance from relatives and friends is requested. Employable persons are required to seek employment and are provided services that will prepare them for and assist them in finding employment. Simi- larly, unemployable persons are referred to and assisted in obtaining State and Federal benefits in the form of Unemployment Insurance, Disability Insurance, Worker's Compensation, Social. Security and Supplemental Security Income (SSI/SSP). General Assistance is funded solely from county revenues with no participation. from the State and Federal Governments. Actually, this assistance program is a responsibility imposed upon the Board of *Supervisors to relieve indigent persons who are not supported or relieved in any other manner, whether through State or Federal program or by donative assistance of friends or relatives. The program has a severely limited funding base and may be concerned only with those minimal needs essential within our society. Medical needs of General Assistance recipients are met by the t=edi-Cal Program. Accordingly, the General Assistance Program need nuke no .provision for the medical care of its recipients. 0018. -3- RECOMMENDED STANDARDS OF ASSISTANCE I. Housing (rent and utilities): A.- Premises: A reasonable maximum monthly allowance should*be provided for General Assistance housing costs, including rent and utilities. This allowance should not exceed the cost of housing generally available for General Assistance recipients. Where the recipient shares housing with other persons, the recipient's share of the .housing payment, or his pro- rated share of the actual housing costs for the household, whichever is less, should be allowed, within maximum limits. It is necessary to limit the recipient's share to his prorated share of the actual costs in order to assure that General Assistance funds are not used to support ineligible persons by assigning the recipient more than the prorated share -of the actual costs. B. Derivation of a •Reasonable Maximum Allowance: " In order to establish a reasonable maximum allowance for housing costs, the Department took a randomly selected sample to determine the average actual monthly cost of housing to persons presently receiving General Assistance. The data gathered showed that 46.3% of the sample lived in an unshared housing arrangement and 53.7% lived in a shared housing arrangement. The results showed that the mean actual cost of unshared housing to current recipients is $83.28, and the mean actual cost of shared housing is S56.67. A summary of the survey data is attached as Appendix 1. As the mean actual cost of housing is a reasonable allowance, we have established our recommended maximums at these amounts. 00184 -4- C. Proposed Maximum Housing Allowance: In view of the foregoing facts, the Department hereby recommends that the Board establish the following maximum standards for housing allow- ances, noting that the allowance shall be the lesser of the actual cost to the recipient or the maximum allowance provided. For unshared housing, the maximum monthly allowance should be $83.28. For persons residing in shared housing, the maximum should be $56.67. Additionally, we believe a further maximum should be established for persons residing in shared housing involving two or more persons receiving General Assistance of $113.34. One-person budget units represent about 98% of the GA caseload. Almost all of the remaining 2% are two-person budget units usually consisting of a husband and wife. It is possible, however, for there to be budget units of three or more persons. Should such a budget unit need a housing allowance of more than $113.34, they should be permitted to apply for a special need allowance to meet their additional housing needs. II. Food A. Premises: A reasonable maximum monthly allowance should be provided to all General Assistance recipients which is sufficient to purchase a nutritionally adequate diet, without regard to the availability of the Food Stamp Program to increase food purchasing power. B. Derivation of A Reasonable Maximum Allowance: The United States Department of Agriculture prepares statistical data . 00.183 t -S- on the cost of several nutritionally adequate diets. The least costly and yet nutritionally adequate diet is described as a."thrifty food plan", and it is on the basis of this plan that the U.S.D.A. establishes the benefits to be payable under the Food Stamp Program. . Under the Food Stamp Program, a table of graduated allowances provides for the actual monthly cost to any given number of persons comprising a single household to purchase an adequate and nutritionally sound diet. In order to avoid the, unnecessary duplication of effort that would be required in the development of a minimum standard for a nutritionally adequate diet, the Department has proceeded on the basis of the U.S.D.A. thrifty food plan allowance and, thus, recommends a maximum monthly allowance for food in accordance with the U.S.D.A. published standards. C. Proposed Maximum Food Allowance: In view of the foregoing facts, the Department hereby recommends that the Board establish the following maximum morlth•ly allowances for food: for a one-person household, $58.00; for' a two-person household, $106.00; for a three-person household, $152.00; for households of greater size, refer to Appendix 2. III. Personal Needs A. Premises: An allowance should be made for the personal needs of recipients in order to encourage acceptable standards of appearance and hygiene. B. Derivation of a Reasonable Maximum Allowance for Personal Needs: In determining a reasonable allowance, the Department began with the 00.18 -6- considerations of the Doan/Johnson study. The Department believes that the items and cost data included in that study reasonably represent the cost of those items of personal need essential for an individual. This data is set forth in Appendix 3. The data from the Doan/Johnson study indicates that the average monthly personal need of a recipient is $2.75. This figure is arrived at by averaging the costs between men and women to provide a standard which is applicable to all recipients. C. Proposed Maximum Personal Needs Allowance: In view of the foregoing facts, the Department recommends that the Board establish a standard allowance of $2.75 per month for the miscellaneous personal needs of General Assistance recipients. IV. Transportation A. Premises: The General Assistance allowance should include an allowance for essential local transportation. B. Derivation of a Reasonable Maximum Allowance for Local Transportation: Public bus transportation is available in the County. The cost of a round trip by bus along the Highway 4 corridor from Brentwood to West Pittsburg is 50�. The cost 'of a local round trip in the west side of the County is 70�. One round trip a week is adequate to rneet the minimum need for essential local transportation. Accordingly, the Department recou:rends that the Board establish $3.03 as the monthly maximum alloE:,ance for essential local transportation. This figure 00187 -l- is arrived at by multiplying the average number of weeks *in a month (4-1/3) by the maximum cost of one local round trip by bus per week. C. Proposed Maximum Transportation Allowance In view of the foregoing facts, the Department hereby recommends that the Board establish the fol lowing standard allowance for trans- portation: $3.03 per month. V. Clothing A. Premises: In view of the fact that General Assistance• is a program to meet emergent needs, no basic need allowance is made for the purchase of clothing. The large majority of applicants for General Assistance come to the Department already in possession of an eslential and adequate minimum wardrobe. Recognizing that some recipients may not possess all of the items considered essential 'to a minimum wardrobe, and in consideration of the fact that persons who remain on assistance for a significant length of time may experience loss, due to wear and tear, of some items in their wardrobe, the Department proposes that special need allowances be available for needed items of clothing. 00181 -8- SUINNARY OF RECOFiiENDATIONS FOR THE ESTABLISHMENT OF MAXIMIUM GENERAL ASSISTANCE GRANT ALLOWANCES The Social Service Department recommends that the maximum General Assistance grant be: $147.00 per month for one person living in an unshared housing arrangement(", and $120.00 per month for one person living in a shared housing arrangement(2). Basic Allowances GA Maximum Budget Unit Housing(3) Food Pers. Needs Trans. Total 1 Person/Unshared $83.28 $58.00 $2.75 $3.03 $147.00 1 Person/Shared 56.67 58.00 2.75 3.03 120.00 2 Persons Mutually ' Responsible $113.34 $106.00 $5.50 $6.06 $231.00 1 Present t-laximum is $110. (2) Present maximum is $80. (3) Actual housing costs (in shared housing, limited to the recipient's prorated share of actual costs) are allowed up to the indicated maximum. 'REJ:ls 12/26/78 APPERW 1 Summary of GA Sample Data Total Shared Unshared . Sample size 108 58 (53.7%) 50 (46.30 Total Rent & Utilities $3,287.00 $4,164.00 Mean $56.67 $83.28 Thrifty Food Plan Allowances as of January 1 , .1979 Household Size Allowance 1 $ 58.00 2 106.00 3 152.00 4 192.00 5 228.00 6 274.00 7 302.00 8 346.00 00189 •{ _ RITE #UIX 3 0 3 • � .. r. 03 M N C•• t`1 n t•► P 1 C) t» N ,7 t• •� n '�'_ l i • o :+N r. 4 �• v C1 w N %I .� r .. W F1 �� C •C7 t .. c CC 13 O On N v v �1� N !� K U w1 w NT 0-00 3 f. .4 Nt u C L lit• w r c. A L t`1M C '3 N Ct C,: C% C t! C M A • O tt i•, N C) Y1 0J •u 7•. O 41 t. i N = t3 r w > Qp t' t1t - t 43 711 Y C3 R W 0 C CM N •r- + •r•'S j� r`�• O r- S• E to `" >43 y- tR• n O 0 a C%u• o`t :1 ti to t•1 c t► t• O cl c 10 r v d N O U 0:.-% N Ci h h th nCs •c O =zto 01 to 0 do 41 4J cn U: t1 10 C 4 O +.+ L Gr R1•e' tt,i ui i O u ..• O .. .. .. 13 }s C•V W } 7I! l 4 t3 a t •. fn O i• co n ct �� u1 r 1 t+1 O t* /- n C m a l b _ L CU) X12 NO 0J ........».�...�. ' 43 0s a ,..�•�.-,...ter r •O tti 4 a •• ►: N 0J O to d3 �' O :+• O IrlCL p N .�. )j 119 O C1 cr= to La L L N a i3 O Q to C3 N 1'• CA + 1!•1 >•7 N L C1 �+t? CV O Z N 03 iop- .. N ti � Iti r 4n N W ...^'...`-» •'•``S ��r 43.0 U c i' C.i N v N •r > � O ;t v v �►• .. 0) 7l Ct a s- 4 S. C1 a t, a a w c+ o• a a +s O 43 O Y1 t`. c C+t` Cln O t3 %2Y'1 o t•1 m V 43 171'11•- r N U) t1 N p r 1+.rl p ..`; • • • • N h .0•=041 to O,C IL VI v .t» 3 0 43 Q3 w - -r-*•� �'•-^*� t 7 Z Q C O.0 r- 0 t cam'+ ENE a tai's (� U tJ. C', :C t1 V co 1 1 v QI n O O q 0 0 r•- , •- v p 1' c GI C• 1•� G'• G1 c ry G r r C2.cn.,- O 1- CJ O C to to . _ ' 3 .moi !n r+ ,r• 0-O= 03 117 M43N > 7 �...... •t: tCJ td 03 Q 4•• 10 +��--� •• do •C O 44 /t 'ra -Ct �fi 4! O•C1 f. % N n M f•r' w 01 t;4 4- tJ OG• 1C+ O•r di•�-13 U L L') O'r /tl r` C`: C7 C7 c Q3 f• •: L t, IF•- O r—r 0) CA CJ C �: G r v: r n C*ri n3 v o C as. • .s v 161N s 4-P Etc 0 E cn 4- OO 7a a is to q '' ,• '1 w t:3 It3 Z to to ea r'300E • 4 .O LLCL 03 fr h •1 C CL • 0 #1 C L - tK i N 00 n Jr Y — 01 a 4 t3• 7. •f. (s •-- O- t. n t t^ -' t: Q A ")" L i) xt••• 17 H • La 1 t,r. r- J h O •` \7 .3 u • 1A +J .1 �. i3 r O .. C1 tt L d�• C L ,C N •• tJ i.-- IJ }}c tJ ,,,- •• 7 1*1 03 8 v .: ). '! P It•i3 »3 i v .. i!Jta. i :: } O•r- O r— >%.:y 1• •1 w►1 o L ,a a r. 1:_ t• d ,.+ X w. •• n • t- v U•,•- O X. .[ 4 •a n n ) "r O 1.4! Pr +1ev _ . t. t In the Board of Supervisors of Contra Costa County, State of California January 30 19 , 79 In the Matter of General Assistance In connection with approving revised General Assistance Standards of Aid and Care, and on the recommendation of Supervisor Tom Powers IT IS BY THE BOARD ORDERED that the County Welfare Director investigate the following areas: 1. Payment by voucher; and 2. Time limits on General Assistance eligibility. PASSED by -the Board on January 30, 1979. t 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 Av Seal of the Board of CC: Director, Human Resources Supervisors Agency affixed this 30t19 79 County Welfare Director County Counsel County AdministratorJ. R. OLSSON, Clerk Contra Costa Legal By ,� � Depute Clerk Services Foundation Diana M. Herman fUkjJ H-24 4/77 15m � January 30, 1979 In connection with adoption of Resolution No. 79/W approving revised standards of General Assistance Aid and Care, Mr. James 0. Barney appeared on behalf of Contra Costa Legal Services Foundation to urge that the payments to General Assistance recipients based upon the standards set forth in said resolution be made effective immediately rather than July 1, 1979. County Counsel John B. Clausen advised that the. Board would be jeopardizing all the bail out money the County has received from the State if the increase were to become effective prior to July 1, 1979. 1 60-192 C t` In the Board of Supervisors " of Contra Costa County, State of California January 30 Rig 79 In the Matter of Application for a Nitrogen and an Oxygen Line Franchise. The Public Works Department having advised that Union Carbide Corporation has submitted an application -for a nitrogen and an oxygen line franchise along or across portions of Loveridge Road, Pittsburg-Antioch Highway, Wilbur Avenue, Minaker Drive, Viera Avenue and Bridgehead Road in the Antioch area; and The Public Works Director having commented that there is a matter of concern of possible hazard of an oxygen line which is being looked into by his department; and The Public Works Director having further commented that in view of the fact that the ordinance governing the issuance of such franchises was adopted in 1964, the Board might wish its Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) to review said ordinance prior to proceeding with the aforesaid application; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that Ordinance No. 1827 is REFERRED to the Finance Committee for review and recommendation. PASSED by the Board on January -30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Finance Committee affixed this 30th day of January 19 79 (Ordinance No, 1827 attached) Public Works Director J. R. OLSSON, Clerk County Counsel By '( ,� ;�_, Deputy Clerk County Administrator Director of Planning Diana M. Herman H-24 4/77 15m • In the Board of Supervisors of Contra Costa County, State of Califomia January 30 , 19 79 In the Maher of Appeal of Clark Wallace from Action of the Orinda Area Planning Commission on Application for Development Plan No. 3019-78, Orinda Area. W & W Associates, Inc. , Owner. WHEREAS on the 18th day of December, 1978, the Orinda Area Planning Commission denied the application of Mr. Clark Wallace_ for Development Plan No. 3019-78, Orinda area; and WHEREAS within the time allowed by law, Mr. Wallace filed with this Board an appeal from said action; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 6th day of March., 1979 at 1:30 p.m. and the Clerk is directed to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on January 30, 1979% I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. Clark Wallace Supervisors W & W Associates, Inc. affixed this 30thday of January 19 79 List of Names Provided by Punning Director of Planning J. R. OLSSON, Clerk By ,= _ ?I• // Deputy Clerk Diana M. Herman H-24 4/77 15m r In the Board of Supervisors of Contra Costa Count), State of Califomia January 30 , 1979 In the Matter of Mod. ,#902 to the 1978 CETA Title III SPEDY Grant to Establish a "Short Plan" and to Fund Planning Activities for the 1979 Summer Youth Program (County #29-801-18) The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding approval of Modification #902 (County #29-801-18) for Annual Plan/Grant ,#06-9004-32 (formerly #06-8004-32) for a 1979 CETA Title III Summer Youth Program (SYP), formerly designated as the Summer Program for Economically Disadvantaged Youth (SPEDY), with said Grant Modification #902 representing a modification of the County's 1978 CETA Title III SPEDY Grant, in order to extend the termination date of the 1978 SPEDY Grant Period from December 31, 1978 to June 30, 1979, to make $65,000 in unexpended carry-over funds available from the County's 1978 SPEDY Grant for use in funding planning and other administration activities during the period from January 1, 1979 through June 30, 1979, and to establish a "Short Plan" for the 1979 Summer Youth Program as required by CETA Regional Bulletin #106-78, IT IS BY THE BOARD ORDERED that said Grant Modification #902 (County #'29-801-18) is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said grant document for submission to the U. S. Department of Labor. PASSED BY THE BOARD on January 30,' 1979-. I hereby certify that the foregoing is a true and correct copy of on order odwed on the minutes of said Board of Supervisors on the date aforesaid. Orig: Department of Manpower Programs Witness my hoed and the Seal of the Boyd of Attn: Contracts b Grants Unit Supervisors cc: County Administrator affixed this 30th day of January , 1979 County Auditor-Controller U. S. Dept. of Labor • J. R. OLSSON, Cleric By Depute► Clerk 1 RJP:d� Er1 H-2f4177 15m 1 In the Board of Supervisors of Contra Costa County, State of Colifomia January 30, , 19 79 In the Molter of Authorizing Execution of a CETA Title III (YCCIP) Agreement with Neighborhood House of North Richmond, Inc. The Board having authorized, by its Order dated October 3, 1978, the Director, Human Resources Agency, to execute standard form contracts for CETA Title III (YCCIP) Contractors, including Neighborhood House of North Richmond, Inc. , for operation of CETA Title III YCCIP Programs, effective October 1, 1978 through December 31, 1978; and The Board having authorized, by its Order dated December 19, 1978, the Acting County Administrator, to execute standard form contracts with CETA Title I and Title III YETP and YCCIP Contractors, including Neighborhood House of North Richmond, Inc., for operation of CETA Title I and III YETP and YCCIP Programs, extending said program operations through March 31, 1979; and The Board having considered the rerommendation of the Director, Department of Manpower Programs, regarding the need to cancel the October 3, 1978 and December 19, 1978 Board Orders pertaining to Neighborhood House of Nor[h Richmond, Inc., due to an inoperable start-up; IT IS BY THE BbARD ORDERED that the October 3, 1978 and December 19, 1978 Board authorizations, for Neighborhood House of North Richmond, Inc., are hereby cancelled, and that the Director, Department of Manpower Programs, is AUTHORIZED to execute'"a standard form CETA Title III YCCIP contract document with Neighborhood House of North Richmond, for operation of a youth employment project "Home 'Improvement Project," with a payment limit of $41,940 beginning January 1, 1979 and ending June 30, 1979. PASSED BY THE BOARD on January 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Department of Manpower Program%upervison Attn: Contracts & Grants Unit eff'ixed this 30th day of January 1979 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk B � : t, Deputy Clerk Jeanne 0. Magli e LG:cmp 0€ 191 H-24 4/77 15m l t In the Board of Supervisors of Contra Costa County, State of Calif omia January 30 . 19 79 In the Matter of AdJournment in Memory of Por. Olney Boggess. At the request of Supervisor E. H. Hasseltine, ,IT IS BY THE BOARD ORDERED that its official meeting of January 30, 1979 is ADJOURNED in memory of Mr. Olney Boggess, the father of former Supervisor Warren N. Boggess. PASSED by the Board on January 30, 1979• 1 hereby certify that the foregoing is a true and correct copy of an order ei-I ed on the minutes of said Board of Supervisors on the date aforesaid. c c: County Admini s t rat or Wdness my hand and the Sea of the Board of Supervisors affixed this 30thday of January . 19_U- J. R. OLSSON. Cleric By ` - Deputy Clerk Ro bie —Ggolerrez i H-24 4/77 15m Vf In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT January 30 . 19 74 In the Maher of Approving and Executing Joint Exercise of Powers Agreement with City of Concord for Modifying Proposed Corps of Engineer Improvements for Clayton Road and Walte Way Extensions, Flood Control Zone 3B, Work Order 8681-7520 The Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, hereby approves and authorizes its Chairman to execute a Joint Exercise of Powers Agreement with the City of Concord. The Agreement provides for modifying portions of the proposed covered channel improvements on Pine Creek, by the Corps of Engineers, to provide for the ultimate extension of Clayton Road and Walters Way over the creek and for reimbursement by the City of Concord for all costs incurred by the District and Corps of Engineers for the channel modifi- cation work. PASSED by the Board on January 30, 1979. 1 hereby certify that the foregoing is a true and coned 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 Flood Control Planningaffixedthis -day af3A=.ZY 197_c,_ and Design cc: County Auditor-Controller J. R. OLSSON, Clerk County Counsel Sy - , Deputy Clerk County Administrator City of Concord, N. Pous 1950 Parkside Drive Concord, CA 94520 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California January 30 . 19 79 In the Matter of Making a Determination of Utility Easement Rights for Subdivision 5355, Saranap Area. It is by the Board ORDERED that a determination is made that the division and development of the property in the manner set forth on the final map for the following subdivision will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easement. Subdivision Area Owner 5355 Saranap Boulevard Way Ltd. c/o Dayton Leek & Lee Reid 1470 Broadway Walnut Creek, CA PASSED by the Board on January 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Land Development Division Supervisors affixed this_�,bday of �anuary W 79 cc: Boulevard lday Ltd. J. R. OLSSON, Clerk By Deputy Clerk N. Pous H-24 4!77 15m �� �� In the Board of Supervisors of Contra Costa County, State of California January 30 , 1979 In the Matter of Consulting Services Agreement Buchanan Field Sewer Modification Project No. 5451 -658-79 IT IS BY THE BOARD ORDERED that an agreement with Harris and Associates of Lafayette is APPROVED and the Public Works Director is AUTHORIZED to execute the same providing for the preparation of plans and specifications for the proposed sewer modifications along John Glenn Drive in the Buchanan Field area , at " a cost -not to exceed $16 ,600 without prior written approval of the Public Works Director. PASSED by the Board on January 30, 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 aforesokL Witness my hand and the Sed of the Board of Originator : Public Works Dept . Superveson Road Design Division affixed this 3 0 th day of January 1932— cc Public Works Director Airport Manager (via P/W) J. R. OLSSON, Clark Harris s Associates via PAW B /,,; f, , peputy Clerk 3708 Mt . Diablo Boulevard Y Lafayette , CA 94549 N. Pous County Auditor-Controller County Administrator 0040 H-24 4/77 15m In the Board - of Supervisors r of Contra Costa County, State of Colifomia JanarY„30 . 19 __z9 In the Matter of Approving Deferred Drainage Improvement Agreement for SUB MS 134-78, Vine Hill area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with Carl W. Myers, et ux, permitting the deferment of construction of permanent drainage improvements required as a condition of approval for SUB MS 134-78, located for 405 feet on the east side of Pacheco Boulevard, approximately 3000 feet north of Arnold Industrial Highway in the Vine Hill area. PASSED by the Board on January 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed th; a! dap of 19-2Z Orig. Dept.: Public Works (LD) J. R. OLSSON. Clerk �ti cc: Recorder (via P.1•✓.LD) BY�.��'�•`-t Clerk Public Works Director Director of Planning County Assessor Carl ,ti', i,ieyers ����� 4791 Pacheco Blvd. H-24 4/A%r4inez, CA 94553 In the Board of Supervisors of Contra Costa County, State of Califomia 3anuarg 30 . 19 _Z9 In the Matter of Approving Deferred Frontage Improvement Agreement for SUB MS 134-78, Vine Hill area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with Carl W. Myers, et ux, permitting the deferment of construction of permanent frontage improvements required as a condition of approval for SUB MS 134-78, located for 405 feet on the east side of Pacheco Boulevard, approximately 3000 feet north of Arnold Industrial Highway in the Vine Hill area. PASSED by the Board on January 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of Orig. Dept.: Public Works (LD) Supervisors affixed this 30th day of January . 197,, cc: Recorder (via P.W.LD) Public Works Director J. R. OLSSON, Clerk Director of Planning ' County Assessor sYL Berk Carl . W. Meyers Helen H. Kent 4791 Pacheco Blvd. Martinez, CA 94553 H-24 4/77 15m In the Board of Supervisors of Contra Costo County, State of California January 30 , 19 --29 In the M~ of Approving Deferred improvement Agreement for Sub NIS 112-78, West Pittsburg area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with Horace Anthony Bruno and Eater Bruno, permitting the defer— ment of construction of permanent improvements required as a condition of approval for Sub MS 112-78, located at the northwest corner of Pacifica Avenue and Shoal Drive, in the West Pittsburg area. PASSED by the Board on January 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Public Works (LD) Supervisors affixed this_10th day of JanuarZ___, 19D,, cc: Recorder (via P.W.LD) Public Works Director J. R. OLSSON, Clerk Director of Planning Deputy Clerk County Assessor By Horace Bruno Helen H. Kent 450 Pacifica Avenue West Pittsburg, CA 945655 0020i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Colifornio 3anuarX 30 . 19 _79 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 53-78, Knightsen area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with Joseph R.Martinez, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 53-78, located on the northwest corner of Cunha Drive and McFarlan Road, in the Knightsen area. PASSED by the Board on January 30, 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 Orig. Dept.: Public Works (LD) Supervisors affixed this 30th day of January 197 cc: Recorder (via P.W.LD) Public Works Director J. R. OLSSON, Clerk Director of Planning County P ssessor By ��- -- ---z1 Deputy Clerk Joseph H. Martinez Helen H. Kent P. O. Box 215 Knightsen, CA OU404 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of Califomia January 30 , 1979 In the Moller of Contract #20-225 with Youth Homes, Inc. For Interim Placement Group Home 0. Services The Board on September 19, 1978 having approved the solicitation of contracts with one or more organizations to provide group home care to children in need of placement in connection with various alternatives for operation of the Edgar Children's Shelter, and The Board on December 12, 1978 having authorized the Social Service Department Director to conduct negotiations with Youth Homes, Inc. for an interim placement group home service contract for the provision of residential group home care for up to 12 children, ages 7 through 17, who are in need of care and supervision pending more permanent placement in parental or foster care, and The Board having considered the recommendations of the Social Service Department Director regarding the conclusion of contract negotiations and approval of an interim placement group home contract #20-225 with Youth Homes, Inc. , for the term from January 15, 1979 through June 30, 1980, with a contract payment limit of $355,598 (including $24,000 budgdted for start-up costs, $331,598 budgeted for operating costs, and a monthly child care payment rate of $1,887 per child per month), IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED-.to execute said contract' #20-225 with Youth Homes, Inc., upon approval of the contract as to legal form by the Office of the County Counsel. PASSED BY THE BOARD on January 30, 1979. 1 hereby certify that the foregoing is a true and correct oW of an order entsred on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seoi of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 30th of January 1979 County Auditor-Controller Social Service Dept. R. LSSON, Clerk Director Contractor gy Deputy Cleric 0020a RJP:dg H-24 4/77 15m ( t In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY WATER AGENCY January 30 In the Maher of Interagency Water Quality Management Assistance by the Corps of Engineers. The Public Works Director having received a letter from the Corps of Engineers requesting comments on proposed studies of the Bay designated as "Interagency Water Quality Management Assistance by the Corps of Engineers"; and The Public Works Director having reported that the staff of the Public Works and Planning Departments have discussed the letter and recommended that he be authorized to draft a letter for the signature of the Chairman of the Board stating that: • In general, Contra Costa County supports surveys and. studies to develop the information necessary to assure protection of the entire San Francisco Bay-Delta Estuarine System, • It is this Board's contention that any study of the Bay should include the Delta since these two bodies of water form one vast estuary, . The County questions the soundness and validity of any investigation which studies one segment of the estuary and neglects the other, . Contra Costa County supports your study providing the Delta is in- cluded in that study, and • It is our opinion the study should be conducted on an independent level using a private contractor receiving input from all available sources and guided by an independent consulting board representative of the various Bay and Delta interests, public and private; however, if this is not possible, of all federal and state agencies that would be conducting Bay-Delta studies, we would favor the Corps of Engineers. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is hereby APPROVED. PASSED by the Board on January 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ORIGINATOR: Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors affixed this_3Othday of J _.njary 19-72- cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris J. R. OISSON, Cleric Assemblyman Thomas H. Bates By j'�_ T, '.�L Deputy Clerk Assemblyman Daniel E. Boatwright Helen H. 'Kent Assemblyman John T. .Knox County Administrator Count}- Counsel 00206Public Works Director Environmental Control Cressey Nakagawa, Attorney (via County Counsel) { In the Board of Supervisors " of Contra Costa County, State of California January 30, 19 79 In the(Natter of Hearing on the Request of Willis & Associates, Inc. (2170-Rz) to Rezone Land in the San Ramon Area and Preliminary Development Plan. (Boise Cascade Corp. , Owner) The Board on January 2, 1979 having fixed this time for hearing on the recommendation of the San Ramon Valley Area. Planning Commission with respect to the request of Willis & Associates, Inc. (2170-RZ) to rezone land in the San Ramon area from Single Family Residential Districts (R-7, R-10, and R-40) to Planned Unit District (P-1) and Preliminary Development Plan; No one having appeared in opposition; and Mr. A. A.. Dehaesus, Director of Planning, having advised that an Environmental Impact Report was prepared by the Planning Staff, considered by the Planning Commission during its deliberations and found to have been completed in compliance with the California Environmental Quality Act and the State guidelines; and The Board having considered the matter, IT IS ORDERED that the request of Willis & Associates, Inc. is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance No. 79-22 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and February 13, 1979 is set for adoption of same. PASSED by the Board on January 30, 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: Willis & Associates, Inc. affixed this 30th day of January 19 79 Boise Cascade Corp. Director of Planning County Assessor J. R. OLSSON. Clerk B ''0Z _ Deputy Cleric Diana M. Herman H-24 4/77 15m a0%Ot In the Board of Supervisors of Contra Costa County, Stats of Califomia January 30 , 1979 In the Matter of Letter from 1978-1979 Contra Costa County Grand Jury with regard to new hospital administrator and retention of consulting firm. The Board having received a January 18, 1979 letter from Karl E. Paulding, Foreman of the 1978-1979 Contra Costa County Grand Jury, recommending 1) that the new hospital administrator be totally devoid of any previous. connection with the county medical services; and 2) that the Board retain - the services of an unbiased, outside, recognized hospital- consulting firm or individual to represent it in negotiations with the consortium of private hospital representatives; IT IS BY THE BOARD ORDERED that, receipt of the aforesaid letter is ACKNOWLEDGED and the matter is taken under review. PASSED by the Board on January 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order ardwed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of cc : 1978-1979 Contra Costa Supervisors County Grand Jury affixed this 30th day of January _ 1979 County Administrator County Counsel Director of Personnel R. OISSOM, Clerk Director, Human Resources Deputy Clerk Agency y rothy Ga&s 0208 H-24 4/77 15m BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Annexation ) RESOLUTION NO. 79/91 Proceedings to City of ) Concord. ) (Govt.C. SS35013, 35224:5, 35239, 6 35350) } COMPLETION OF ANNEXATION PROCEEDINGS F The Board of Supervisors of Contra Costa County RESOLVES THAT: Applications for the below listed subject annexations were filed with the Local Agency Formation Commission of Contra-Costa County by the City of Concord pursuant to Government Code S35150 (f) . The subject annexations have been designated by the local Agency Formation Commission (LAFCO) as set forth below and descriptions of the exterior boundaries of the territories to be annexed are attached hereto as Exhibit A-1 to A-10 and' by this reference incorporated herein. LA.FCO DESIGNATION EXHIBIT Rose Lane Annexation to the City A-1 of Concord Olson-Forest Manor Annexation to A-2 the City of Concord Matheson No. 2 Annexation to the A-3 City of Concord Concord-Denkinger Annexation to the A-4 City of Concord Chestnut-McCarl Annexation to the A-5 City of Concord - Enid-Chestnut-Franrose Annexation A-6 to the City of Concord Enema-Chestnut Annexation to the A-7 City of Concord Wren-Euclid to the A-8 of Co.-,cord Maria-Verona Annexation to the A-9 City of Concord Bisso Lane Annexation to the A-10 City of Concord The reason z'or all of these annexations is that t-he areas (territories) to be annexed are in need of, and have actually been receiving, the benefits of urban services from the City. RESOLUT10`17 NO. 79/91 ���� 1 These annexations were approved by the Local Agency Formation Commission subject to the condition that the territories to be annexed are as described in Exhibit "A" attached hereto. In approving these annexations, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) and determined that these annexations were categorically exempt from CEQA. Pursuant to its Resolution No(s) . 78/1288 - 78/1297 and proper notice, this Board held a public hearing on the proposed Annexations, hearing all statements made and receiving all documents offered. This Board believes these annexations are in the best* interests of the people of the affected City and are fair, just and equitable. This Board therefore APPROVES and ORDERS these annexations as con- ditioned by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover the fees required by Section 54902.5 of the Government Code, to .the Executive Officer of the Local Agency Formation Commission. PASSED on January 30, 1979, unanimously by Supervisors present. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder FL:blic Works Director Elections Department City Clerk, City of Concord City Manager, City of Concord VJW:S -2- RESOLUTION NO. 79/91 ROSE LANE ANNEXATION TO THE CITY OF CONCORD Beginning at the most westerly corner of City of Concord boundary as formed by Resolution 4872, thence proceeding in a generally northwesterly,' northeasterly, southeasterly, southwesterly direction along City of Concord boundaries as . formed by Ordinance 878, Ordinance 695, or Resolution 4808, Resolution 3559, Ordinance 314, Resolution 5417, Ordinance 830, Ordinance 883, and Resolution 4872, to the point of beginning. Contains 50.41 acres, more or less. 7:34 y OCa0p6 OLSEN-FOREST MANOR ANNEXATION TO THE CITY OF CONCH Beginning on the southeasterly right-of-ray line of West Street -in the City of Concord, at the point of intersection of City boundaries formed by Ordinance 344 and Ordinance 421, thence proceeding along said City boundary in a clock- wise direction generally southwesterly, northwesterly, northeasterly, south- easterly along City boundaries as formed by Ordinance 421, Ordinance 1041; - Ordinance 310, and Ordinance 344, to the point of beginning. Contains 3.51 acres, more or less. 7:35 00ZC79C" MATHESON No. 2 ANNEXATION TO THE CITY OF CONCORD Beginning on the southeasterly right-of-way line of Matheson Road at the point of intersection of City of Concord boundaries as formed by Ordinance 448 and Ordinance 490; thence proceeding in a clockwise direction genrally southeasterly, southwesterly, northwesterly, northeasterly along City of Concord boundaries as formed by Ordinance 490, Ordinance 576, Ordinance 3030 Ordinance 718 and Ordinance 448 to point of beginning. Contains 3.55 acres, more or less. 3:02 i ovao�� CONCORD - DENKINGER ANNEXATION TO THE CITY OF CONCORD Beginning at the southwesternmost corner of City boundaries " .established by Resolution 3676 said point also being on City of Concord boundaries establ i shed by Ordinance 304, said point also being on the northern right-of-way line of ConcoA Boulevard; thence from said point clockwise in a northwesterly, north- easterly, southeasterly and southwesterly direction along City of Concord boundaries as established by Ordinance 304, Ordinance 764, Ordinance 530 and Resolution 3676 to the point of beginning. Contains 4.67 acres. 4:13 0 � _ THE CHESTNUT - MCCARL LANE ANNEXATION TO THE CITY OF CONCORD Beginning at the northwesterlymost point on the City of Concord boundary as formed by Ordinance 452, said point also being on Concord boundary as formed by Ordinance 759; thence from said point of begs mi ng in a clockwise direction generally southerly, westerly, northerly, easterly along Cit* of .Concord boundaries as formed by Ordinance 452, Ordinance 311, Resolution 2672, Ordinance 414, Ordinance 692, Resolution 77-5683 and Ordinance 759 to point of beginning. • Contains 9.05 acres, more or less. 3.47 { ENID-CHESTNUT-FRANROSE ANNEXATION TO THE CITY OF CONCORD Beginning at the northwesterly most corner of City of Concord boundary as established by Resolution 4792, said point also being on City of Concord boundary as formed by Ordinance 759, then proceeding in a clockwise direction generally southerly, westerly, northerly, easterly along City of Concord boundaries as formed by Resolution 4792, Ordinance 692, Ordinance 77-1089-,- Resolution 5128, and Ordinance 759, to the point of beginning. Contains 8.03 acres, more or less. 7:36 EMMA - CHESTNUT ANNEXATION TC THE CITY OF CONCORD Beginning at the northwesterlymost corner of the City bonidary as forme# by Resolution 5128, said point also being on City of boundary as formed by Ordi r:ance 759; thence proceeding from said point of beginning -in a clockwise direction generally southerly, westerly, northerly, easterly along- City of Concord boundaries as formed by Resolution 5128, Ordinance 77-1089, Ordinance 741, Ordinance 1046, Resolution 5601, Ordinance 628, Resolution.77-5718, Ordinance 715, Ordinance 759, Resolution 4904 to the point of beginning. Contains 15.10 acres, more or less. 3:50 Gia o�� WREK - EUCLID ANNEXATION TO THE CITY OF CONCORD Beginning at the northwestern intersection of Farm Bureau Road and.Concord Boulevard, said point being the southwesterly corner of City boundary as formed by Resolution 4859, said point also being on City of Concord boundary as formed by Ordinance 759; thence from said point of beginning in a clockwise direction generally westerly, northerly, southerly along City of Concord boundaries as formed by Ordinance 759, Resolution 5625, Ordinance 735, Ordinance 378, Resolu- tion 5925, Ordinance 163, Ordinance 286, Resolution 5028, Ordinance 580, Ordinance 366, Resolution 78-5971, Resolution 2801, Ordinance 625, Ordinance 339, Ordinance 696, Resolution 5182, and Resolution 4859 to point of beginning. Contains 59.58 acres, more or less. 3:48 . l t MARIA AVENUE - VERONA COURT ANNEXATION TO THE CITY OF CONCORD Beginning at the northeasterlymost corner of the boundary of City of Concord as established by Resolution 4855 said point also being at the southwestern inter- section of Maria Avenue and Clayton Road rights-of-way; thence from said point in a clockwise direction generally southeasterly, southwesterly, northwesterly, and northeasterly along City boundaries as established by Ordinance 230, Ordinance 77-116, Ordinance 1039, Ordinance 1053, Ordinance 604, and Resolution 4855 to the point of beginning. Contains 3.12 acres, more or less. r i i 4:12 i F " BISSO LANE ANNEXATION TO THE CITY OF CONCORD Beginning at the southeasterlyeost corner of the City of Concord boundary as formed by Resolution 3745, said point also being on the northerly right-of-way. line of Concord Avenue; thence from said point of beginning in a generally northerly, easterly, southerly, westerly direction along City of Concord boundaries as formed by Resolution 3745, Ordinance 683, Ordinance.648, Resolution 3673, and Ordinance 78-1123 to point of beginning. Contains 10.13 acres, more or less. 3:49 �Lc-vf.J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Annexation ) RESOLUTION NO. 79/90 Proceedings to City of ) Oalnut Creek ) (Govt.C. 5535013, 35224.5, ) 35239, s 35350) COMPLETION OF ANNEXATION PROCEEDINGS The Board of Supervisors of Contra Costa County RESOLVES THAT: Applications for the below listed subject annexations were filed with the Local Agency Formation Commission of Contra Costa County by the. City of Walnut Creek pursuant to Government Code 535150 (f) . The subject annexations have been designated by the local Agency Formation Commission (LAFCO) as set forth below and descriptions of the exterior boundaries of the territories to be annexed are attached hereto as Exhibit A- '1 to A- '2 * and by this reference incorporated herein. i LAFCO DESIGNATION EXBIBIT r North Gate Annexation A-1 to the City of Walnut Creek Lakewood West Annexation to A-2 the City of Walnut Creek The reason for all of these annexations is that the as (territories) to be annexed are in need of, and have actually been receiving, the benefits of urban services from the City. These annexations were approved by the Local Agency Formation Commission subject to the condition that the territories to be annexed are as described in Exhibit "A" attached hereto. In approving these annexations, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) and determined that these annexations were categorically exempt from CEQA. Pursuant to its Resolution No(s) . 78/1298 and 78/1299 and proper notice, this Board held a public hearing on the proposed Annexations, hearing all statements made and receiving all documents offered. This Board believes these annexations are in the best interests Of the people of the affected City and are fair, just and equitable. This Board therefore APPROVES and ORDERS these annexations as con- ditioned by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified . copy of this Resolution, along with a remittance to cover the fees required by Section 54902.5 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. PASSED on January 30, 1979, unanimously by Supervisors present. VJW:s RESOLUTION NO. 79/90 ��a/� LOCAL AUUICY FORHATIUK. COMISSION 221-79 Contra Costa County, California Revised Description DATE: 12/8/78 Of.21 w EJOIIPIT "Au north Gate Annexation to the City of walnut Creek ' Beginning at an an gle point in the boundary line of the City— or of Walnut Creek, at the southeast corner pf the parcel of land described in the deed to Esther Gorman; recorded in Hook 6359. of Official Records, at Page ; thence following along the boundary line of the-City of Walnut Creek, northerly, Westerly, southerly, Westerly, southeasterly and southerly; thence easterly, 1300 feet, more or less, to an angle point in the said city boundary line; thence - leaving said city boundary line and continuing in an easterly direction, 125.90 feet, to the West line of Trails End Drive; thence Korth along _ the West line of Trails Ead Drive and the extension .thereof, to the center line of North Gate Road; thence East along said center lime, 180.0 feet, more or less, to the southeast corner. of the parcel of land described in the deed to Charles Garrett, Etux, recorded in Book 3756, of Official Records, at Page 376; thence north, alloni'the East line of said Garrett Parcel. (3756 O.R. 376), 396.5 feet, to the.northeast• corner thereof; thence East, 100.0 feet, more or less. to the point of beginning. Containing 52.0 acres. more or less. poa/Da. 'Lake-wood :.est Anne=tioe to the City of *r:alnut creak Eeginning at'a:point on'the; boundaur line, of the City of :falnut Creek, said voint being at the intersection of the northeast..Une of Homestead Avenue.and the northirest line of Laker..-nod Road; thane•: _ _ -• - o folloldne the boundary line of the City of Walnut Creek.-southerly.- ' westerly, southerly:, westerly, northerly; r esterlvv, southerly. westerly, southerly, southwesterly. Westerly, northsay, caster2y •- nor'therli•, easterly, southerly;"e.esterly, scutherljr. easterly, norUtwesterly, wester3y, northerly, •easteAy, and :southerly, to the - ` southeast corner of Lot 51 as shoun on the Hao of indian Valley aortal, filed i•I,2rch 30, 1�49, 3n Book 37 of Naps, at Fuge'9; thence wtist_rly, - - { along the southerly Lines of Lots 51 and 52, as shom. an said Paz - of Indian galley Portal, to tine no:thea ft line of Homestead fru thence southeasterly along the northeast line of hamestead kYec.uQ, 900 feet, more or less, to, the point of begioninE_' Cor_tainine 43.00 acres, nore or'less.- - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Televents, Inc. ) for a CATV Franchise. ) January 30, 1979 This being the time fixed for hearing to consider the applica- tion submitted by Televents, Inc. for a CATV license to serve the eastern portion of Contra Costa County contiguous to the City of Brentwood; and Barton J. Gilbert, Deputy Public Works Director, having briefly commented on the proposal and having called attention to the fact that Televents provides CATV service to the City of Pleasant Hill and other unincorporated areas in the County which are not-contiguous to the area as described in the aforesaid application; and Supervisor T. Powers having commented on the feasibility of permitting competitive bidding among CATV television companies desiring to bring their services to a particular area which might result in a cost-saving factor passed onto the subscribers by reduced rates; and Mr. Gilbert having pointed out that the Contra Costa County Ordinance provides for non-exclusive licenses whereas other jurisdic- tions within the State have only one franchise and that the ordinance does not provide for competitive bidding; and Mr. Gilbert having suggested that the County Ordinance be reviewed for possible revision or up-dating; and Harry S. White, Vice President - Operations, Televents, Inc. , having explained that Televents has been franchised by the City of Brentwood, and having commented on the feasibility of expanding CATV service to the unincorporated areas of the County east of Brentwood; and Barbara Guise, Vice MAyor, City of Brentwood, having spoken on the need for CATV service in the area, and having advised that the aforesaid application is consistent with the type of service that is being provided to the City of Brentwood; and Kent Rasmaussen, Area Manager, Viacom, having advised that his company currently provides CATV service to the Antioch and Oakley areas. and having requested that decision on the aforesaid application be deferred one month to give his company an opportunity to compete for the license in East County; and Supervisor Powers having recommended that the hearing be closed, that decision on the application of Televents be deferred to March 6, 1979 at 10:30 a.m, and that the Public Works Department and County Counsel review the ordinance and submit a report on same; and Supervisor N, C. Fanden having proposed the formation of a committee to study CATV needs countywide; and Board members having discussed the matter, IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Powers are APPROVED. PASSED by the Board on January 30, 1979, CFHTti:lla) COPY I o-rri!y that :Nie- iv : fla}_ [.-Le & 4•orroct COPi' i1! CC: Televents , Inc, the ,,:,:;rnd :, . , _: on !iie :n m or_'hw City of Brentwood �:�.► tt'.aLGt .. : �'`': by the rsIWA fit : i Public Works th4 e:.t,. :r: �:t. < n�`�,aC�,no� an i_ County Counsel - C:erk c_c!::r!..r,!c c;:a:__S Boa-1 of 3uper..%onc Count Administrator >.F Cpl« �: r,:• County it 1979 C Gf.,�cr i. b�.s.✓ on Diana M. Hemt t 00" t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA January 30, 1979 In the Matter of Second Hearing } on 1979-1980 Housing and Community ) Development Program and Application ) The Board on January 23, 14.970 having held 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, and this date having been fixed for the second hearing; and The following persons having commented on the proposed activities: Doug Meyer, representing the Martinez Neighborhood Preservation Committee, withdrew his previous request for $65,000 additional funding for the Waterfront Park project until such time as contingency funds become available; Lynn Platts, 830 Bella Vista Avenue, Martinez, presented a petition signed by 18 residents requesting Supervisor E. H. Hasseltine to abstain from voting on the subject matter in view of his expressed support for the E1 Pueblo Day Care Center; Debra Williams, 150 Corte Maria, Pittsburg, supported the El Pueblo Child Care Center Construction; M. Annell Grove, representing Pre-School Coordinating Council, Department of Social Services,, supported the pre-school building; Rayford C. Bell, Sr., representing Steward Memorial Church, supported the El Pueblo Center; Rev. R. T. Moore, Community Baptist Church, supported the El Pueblo Center; Rev. Sylvester B. Brown, St. Mark Baptist Church, supported the E1 Pueblo Center; Beverly McDowell, 2216 Center Avenue, Martinez, commented on the proposed E1 Pueblo Center being a small community center rather than a child day care center; Paddy Lynn Gutierrez, 2 Marina Boulevard, Pittsburg, former teacher at E1 Pueblo Center, stated that the proposed facility is not centrally located and urged that working conditions at the center be investigated; Rev. Peter Rossignon, Chairman of West Pittsburg Central Area Council and member of O.E.O. , supported the El Pueblo Center; Christine ?brood, 2151 Lido Way, Pittsburg, supported the El pueblo day care center; Dorothy Sakasaki, Vine Hili Neighborhood Preservation Committee, comumented on the El Pueblo proposal; Barbara Parker, 75 Marguerite Drive, Richmond, spoke on the need for a child care center in Montalvin Manor; -Cornell Lacy, P. 0. Box 265, Richmond, representing Jac-Nell Corporation, supported funding for said organization for a child care center in North Richmond; J. C. Cooper, North Richmond Neighborhood Preservation Committee, requested that a day care facility be located in the unincorporated area of the county; Rev. Ronnie Barr, Outreach Church of God in Christ, supported the E1 Pueblo Day Care Center; Douglas R. Ward, representing the City of Antioch, supported the Countywide Committee recommendations; Beatrice Ornelas, United Council of Spanish Speaking Organizations, supported funding for the Farmers Home Loan Packaging; Barbara Guise, 189 Sherwood, Brentwood, commented on the process of selecting activities for funding; Edie Harmon, Brentwood Neighborhood Preservation Committee, requested contingency funds to complete the Community Service Center; Lois Lambert, Housing Authority of Contra Costa County, supported the Pre-School Coordinating Council Child Care Center; Steven Mathews, City of San Pablo Housing Director, supported recommendations of the Countywide Committee including housing strategy policies; Willie Parker, Montalvin Manor, requested contingency funds for Montalvin Manor; and All persons desiring to speak having been heard; and Supervisor Hasseltine having recommended that the County- wide Committee recommendations be approved with an additional allocation of $11,000 from the first year contingency funds for the Farmers Home Loan Packaging Program; and Supervisor Tom Powers having concurred with Supervisor Hasseltine and having recommended that priority consideration be given the North Richmond Neighborhood Preservation Area when future contingency funds are allocated, noting that the Auto Body Repair Program was the next local priority; and Supervisor S. W. Me Peak having recommended that the funding allocation for the Shelter for Battered Women be approved as recom- mended, with the provision that the Board of Directors of CALL-- Battered Women's Alternative be permitted the flexibility of locating an alternate facility or site, said location to be approved by the Board of Supervisors; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED and the Director of Planning is AUTHORIZED to transmit copies of the approved application to the Association of Bay Area Governments and the State Clearinghouse for their review. . PASSED by the Board on January 30, 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 30th day of January, 1979. J. R. OLSSON, Clerk By �414— ` U-0� , Deputy Clerk Vera Nelson cc : Director of Planning Director, Building Inspection Director, Human Resources Agency County Counsel County Administrator Community Services Department In the Board of Supervisors of Contra Costa County, State of California January 30 jq 79 In the Matter of General Plan for Human Services. The Board on December 12 , 1978 having fixed this time for hearing on the draft of the Human Services Advisory Commission' s "General Plan for Human Services" ; and Ms. Chris Adams , Chairperson of the Human Services Advisory Commission, having this day appeared and outlined the general plan, and having urged the Board to adopt same; and Mr. Karl A. Grossenbacher, representing the Gray Panthers of gest County, having urged that the plan be modified to incor- porate air quality control; and Board members having discussed the matter, and Supervisor S. T,j. McPeak having recommended that the general plan be approved; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on January 30, 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. Witness my hand and the Seal of the Board of cc : Human Services Advisory Supervisors Commission affixed this 30th day of January fg 79 Director, Human Resources Agency County Administrator J. R. OLSSON, Clerk Sy tl Deputy Clerk a rai H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California January In In the Matter of Hearing on the Appeal of Charles Pringle from County Planning Commission Denial of Application for Minor Subdivision 143-78, Oakley Area. - Mr- Glen Branvold- Owner. The Board on January 23, 1979 having continued to this date the hearing on the appeal of 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 The Board having received a January 25, 1979 memorandum from Vernon L. Cline, Public Works Director, having advised that the property is located in an area totally deficient in adequate storm drainage facilities and, therefore, having recommended that no exceptions to the drainage requirements of the Ordinance Code be granted; and Mr. Pringle having expressed opposition to the condition of approval which requires all storm waters to be collected and conveyed in accredance with the County's subdivision ordinance; and Supervisor E. H. Hasseltine having concurred with the recommendation of the Public Works Director and having recommended that the appeal of Mr. Pringle be approved subject to conditions (Exhibit "A" attached hereto and by reference made a part hereof) . IT IS BY THE BOARD ORDERED that the _recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on January 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Charles Pringle Witness my hand and the Seal of the Board of Glen Branvold Supervisors Director of Planning affixed this 30thday of Tan„-r;& , 1929 LSSON, Clerk Byt1rir \ Deputy Clerk nda Amdahl H-24 4/77 15m CONDITIONS OF APPROVAL FOR MS. 143-78 EXHIBIT"'A!' 1. This request is +lpproved for two parcels. The followin€► eonclitionc require cum ►li:�ru•c. prior to filing the Parcel i+lap unless otherwise: indicated. 2. Comply with the requirements of the Contra Costae County Public Works I)epartmcnt as follows: A. The subdivision shall conform to the provisions of Title 9 of the County Ordinance Code. Any variance therefrom must be specifically listed on the conditional approval statement. B-. Convey to the County by Grant Decd 27.5 Net of additional right. of way o,i State llighway 4 as required for .the planned future i.idt11 of 100 feet. C". Convey to the County by Offer of Dedication 30 feet of half width right as required for.thc planned future road along the north 11roperty line of Parcel B and a one-half cul-de-sac at the north-cast corder of Parcel A and north-west corner of Parcel B. D. Relinquish abutter's rights of access along State liigh►.ay 4 except for a temporary 20 foot driveway access at the north-west corner of Parcel A. E.. Construct necessary longitudinal drainage and pavement wide:nire0 on State Highway r`"4. the edge of pavement shall be located 30 ft. from the right- of-way line. F. For any Future development submit site grading and drainage plans to the Public Works Department, Land Development Division, for review prior to the issuance of building permit. G. The finished floor elevation of any structure shall be at elevation 34:0 or the Q100 water surface, whichever is lowe'r..- H. Prior to filing the Parcel Flap, the o►finer shall request in writing that the minor subdivision be annexed to Contra Costa County Flood Control Drainage Area 300. 3. The applicant slutll pay $300.00 for Park Dedication fee, - 4. Comply with the requirements of the County llealth t)epartnu:nt. 5. The applicant shall demonstrate that water is available to the subject property froin either: 1) public water supply; or 2) one well per unit which meets the following capacity requirements to be verified through the tlealth Department: (a) one gallon a minute pumped continuously for 4 hours with 1,000 gallon storage; or (b) 3 gallons a minute pumped continuously for : hours with 500 gallons storacre; or (c)' 5 gallons a minute pumped continuously for 4 hours (no storIi .Z! required). 6. The zoning variances are approved as requested: they niect the requirements of Section 26-2.2006 of the Countv Ordinance Code. 7. The developer shall comply with the school district policy as it relates to the contribution of funds for the development of school facilities within the district (The Liberty Union High School District Developers' Policy). IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Retirement ) of Kenneth E. Danielson, ) County Agricultural Commissioner/ ) RESOLUTION NO. 79/119 Director of Weights and Measures ) WHEREAS Kenneth E. Danielson has announced his retirement from County service on March 31, 1979; and WHEREAS Mr. Danielson has served the County with distinction for twenty-four years, first being employed as Deputy Agricultural Commissioner in November, 1954, and then advanced to Assistant Agricultural Commissioner/Sealer of Weights and Measures in July, 1958, and then appointed by the Board to Agricultural Commissioner/Director of Weights and Measures in November, 1976; and WHEREAS Mr. Danielson has been involved in the development of many progressive and innovative agricultural and weights and measures service and enforcement programs during his career; and WHEREAS Mr. Danielson has not only effectively administered the Agriculture/Weights and Measures Department as Commissioner/ Director thereof, but has also served as Administrator of the County' s Animal Control program from November, 1976 and has served on many committees, both locally and statewide, and participated in a variety of programs of benefit to both agriculture and the consumer; and WHEREAS Mr. Danielson has gained the respect of his colleagues throughout the State as well as County officials for the integrity, competence and professional conduct he has brought to the office of Agricultural Commissioner/Director of Weights and Measures; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors recognizes. the valuable contribution which Mr. Danielson has made to the citizens of Contra Costa County in his capacity as Agri- cultural Commissioner/Director of Weights and Measures; and BE IT FURTHER RESOLVED that the Board extends to Mr. Danielson and his family its sincere wishes for a long, well and happy life following his retirement from County service. PASSED AND ADOPTED UNANIMOUSLY on January 30, 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�:Vzgday of 19 J. R. OLSSON 4-x2t� ,Deputy Clerk vo�/6 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF THE MORAGA FIRE PROT;CTION DISTRICT OF CONTRA COSTA COUNTY In the Matter of RJSOZUTION N0. 79/110 Compensation for Paramedic ) Assistant Services ) The Contra Costa County Board of Supervisors RESOLV;S THAT: 1. On January 30, 19799 the Employee Relations Officer submitted the memorandum of Understanding entered into with International Association of Firefighters, Local 1230 for Paramedic Assistant differential. 2. This Board having thoroughly considered it, approves the Memorandum of Understanding. 3. Salary Differential for Paramedic Assistant services. The Memorandum' of ndersLanding with In ernationa Association of Firefighters, Local 1230 is attached hereto as 2ahibit A and paragraphs 1 through 10 inclusive thereof, are incorporated herein as if set forth in full for the employees in the Unit represented by said organization. ¢. If an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution shall become effective on January 1, 19799 and shall terminate as provided for in the Memorandum of Understanding. PASSED AND ADOPTED January 30, 1979, by unanimous vote of the members of the Board present. cc: Moraga Fire Protection District United Professional Firefighters, Local 1230 County Auditor-Cor_troler County Administrator County Counsel Director of Personnel RESOLUTION NO. 79/110 o(VIYi .E.•.O lti D.::. t. U:3RSTAPSDIs G a,-.VtJJtit�J L � MORAGA FIFE PF_TrC^sION DISTRICT and UNITED PROFESSIONAL FI?.=FiGHTERS, IAFF LCCAL 1230 This rMemorandur.� of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of the t•Soraga Fire Protection District in epployer-employee relations matters as provided in Ordinance Code Section 34-8.01-2. United Professional Firefigthers, IAF Local 1230, is the formally recogni- zed employee organization for the Fire Suppression and Prevention Unit and said organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith on issues involving salary differential for roraga personnel serving as assistants to paramedics. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendation of the undersigned.. 1. Effective January 1, 1979, every Firefighter and%enior Firefighter (hereinafter "firefighters") working as Paramedic Assistants shall receive a salary differential of 3.0963% (10 levels) over base salary, if they: a. Have completed the course of Paramedic Assistant instruction prescribed by the Contra Costa County Health Officer or designee and passed any post-instruction examination; and b. Are certified as a Paramedic Assistant by the Contra Costa County Health Officer or designee; and C. Have filed a copy of their certification with the Contra Costa County Civil Service Department. 2. This differential is payable only for the month(s) of assignment as a Paramedic Assistant. Such assignment shall be at the sole discretion of the District Fire Chief or his designee. 3. The differential is payable beginning with a firefighter's first shift of actual wort: in the ^oath follo-,:d g that during which he/sLhe filed a cony of his/her certification with the Coun tra Costa Cour V1 Civil Set-vice Department. 00216 ` r y. To continua to be eligible for the salary differential, a firefighter shal1: a. be recertified every two years; b. at all times maintain his/her certification; C. conpl_1 with such other terms and conditions as may be prescribed by the Contra Costa County Health Officer or designee; and d. file a copy of each new certification with the Contra Costa County Civil Service Department as provided in Paragraph 3. It is mutually recommended that the modifications shown above be made applicable on the dated indicated and upon approval by the Board of Supervisors. Resolutions and ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an ordinance is required to implement any of the foregoing provisions, said provisions shall be come effective upon the first day of the month followirq thirty (30) days after such ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect until December 31, 1979, or until superceded by a subsequent resolution of the Board of Supervisors approving a Memorandum of Understanding, whichever occurs first. UNIT ROFESSI0NAL FIREFIGHTERS MORAGA FIRE PROTECTION DISTRICT By: , .� By: By: BY: DATED: OU61(, !i •�,l :�:\ a •�;.• .t X., : ,?� -�, ' �a rpm c•.-��•Cafe •-; Jan. 30,101979 _ A dafr !!►\ •:ti• .• 'do s.'.ants •n•� ••\�%.CL v�••N�'� -CL_;fir-C .4"U-J•-. :yi ��,.s•� , i rd& - d} o.\ 1 1 •//.. •^�\.. �1 �� . L7.•? �.� 1 Hwy �v� 1 �-A l,J.L.\: Action. (i11� 5M\.�.iV:L b`s..\... ) ! ►lt..�l•r3 �i�.•�:.�/.wii•! ji i, �•f.bvi.: • r+�eren�•es are v w ) \.F.�,� L :\W:• •Rib :.V �"YVt J.r /.•�..6. .�.I�:•��•iJ ?I + California �• {� t! n.t' C- : r S nvern^.ant Coda 9.13 j, �aL � SPP nwet the �:::,... �' _AeZ .:.rs Claimant: Albert C. Tarabini, 1200 Lak � `venue, #218, •Oakland, CA a=tal::e•r: James E. Reed, Nichols, Catterton iy Downing . Address: 3 Altarinda Road, Suite 201, Orinda, CA- 94563 . A•=-ount: $3,728.23 Data 'Received: 3 delivery to rl.-�: on J� Dece�er 26, 1978 y � •'- . 3y `..ail, pai.mar::ed on • pr.p,�t n 07R I. FROM: Clerk o: the Board of Supervisors TO: County Attached is a copy of the above-notad •L'leis-er application to R-le Late Clain. DATED: D -gagJ. R. OLSSON, Clerk, By �nt•/� ,. Deputy II. FROM: County Counsel Clam of the ward of Super isors (Check one ,only) - ( ) This Claim complies siostantially with Sections 910 alld 910.2. ( ) This Clain FAILS to comply sv3stantialiy with Sections 910 and 910.2, and he are so notifying claimant. The Board cannot act for 15 days (Suction 910.6). ( ) Claim is not timely.filed. Board should take no action (Section. 911.2) . (1rl) The Board should deny this Application to File a .Late Claim a 9I .3). DATED: JOHN B. CLAUSEN, bounty counsel, By Daputy ' III. BOARD ORDER By un..rinous vote o •Supervisorsw present (Check one only) c (' ) This Claim is rejected-.in full. • . _ r ( R ) This Application to F=le.Late Claim is denied-:(Section 911.6). • I certify that this is' a true and correct copy of the Boards Order entered ir. its minutes for this date. rip A f DATED: Jan. 31, 1979 J. R. OLSSOY, Cleric, by qywfo I. ,d ©anuty • / Gloria :Mi. Palgrao WARNING TO CLAIRa.\"! (Government Cq4b Sections 911.5 & 913) You have aR.c.y 6 ,-o;riles 61.01, the my -1 a .4A "mate. to you v:-261 i.n te"Ve.� to Jite a couht actZon on AWA &ejected Cfa m (see Govt. Code Sec. 9.45.6) of 6 rroatlm jtan elle de;t•ca,L o4 troux ApoticaF•t+son to e. a Late. Club cu.•t,an U,-, it . to ,'aetciiOn a CocVEt 40r►.'.te,:i.eJ J:corl Section 945.4',& eta&-,41&x9 d adltzxe (ate Section 946.6) . You may acdk W'he advice, os any aM..o•'!:cet: oS fvmt cho.1ce in 4o;:;'MC•t io:: Ze;.- thts fife ti !,w ant ; .+ +' . ,� •o► !:_y `► r...nr►: -: rtt._\,.. Y, ,�u :.�. a co.lsw.. an a.c�a.�.e. , r; .c a.... Ld r.' a0 .i:.►•....L...e.:,,.;1. IV. FRO.%!: Clerk o_ the Board TO: (2) County Counsel, (21 County Attachad are copies CL ti'L� t V3' A7i)LC3-i07l. We 3:Otif'C:i the C= 7rm:?t •oE the Board's action on this CTai"Al or :doplicat J.en by mailing a copy of this - doc=ent, and a f.e;mo thereof has been filed an! enw!orsud on the Boa--ci,s co ,f this this Clain in accorJance w Lt.h Se tion ?9:X-0. , -• \ _ .. DATED: Jar.. 31. 1979 J. R. oi.SSO`:, Clark, By. i ma=- 'a '. ?a1o*s0 V. FPO.',',: (1) County Counsel, (=) Cou.•, Ad!:. %str. :or TO: Cie?--% of t _- 33a",^: (/ of SuP?r%i s xZ Received copies of th;-s Clain or App-lic6tion and Sa:'-. _^G•:4�. Jar►._J11=79 C•7un y Counsa l. s)• Count; :::izisLi-ator, :;s• NicnoLs. CiATTERTO\ & DOWIMI1G ATTORNZWS AT AW PLEASE O 911 WELLS FARGO BUILDINS ® 232 DIA FINANCIAL BWLDMG REPLY TO: 2140 SNATTUCK ..v£ 3 ALTARINDA ROAD BERKELEY.CALIFO NIA O» ORINDA.CALIFORNIA 94583 (41 S) 84i 93 ,y J? (415) 254.7893 Ito 7 TP 77 JA;,b p sum DATE December 20,* 1978 CLUM,cc SV — PLEASE SIGN AND RETURN Cv!11 Q Costa County ��.CE=4V LD X ENCLOSED FOR YOUR INFORMATION TO. Contra Costa County !� Q 1801 Shell Avenue R t C 2 7 8 — PLEASE TELEPHONE ME AFTER Martinez, CA'' 94553 REVIEWING THE ENCLOSED Office of y AdnfjnjstTa� _ ENCLOSED PURSUANT TO YOUR CGU1 REQUEST . RE: Matter of the Claim of Albert C. Tarabini — ENCLOSED 15 CHECK FOR FILING-FEE — PLEASE FILE ORIGINAL ANO RETuIN ENDORSED COPIES ENCLOSURE: Application For Leave To Present Late Claim (Gov. Code, Section 911.4) — PLEASE RECORD AND RETURN Claim Against The_ County of Contra Costa . ENDORSED COPY , (Exhibit "All) Declaration of Fernando Romero (Exhibit "B")— PLEASE HAVE JUDGE SIGN _. RETURN ENVELOPE ENCLOSED 6WIES E REED (NAME OF ATTORNEY) cc: County Counsel, Contra Costa County P.O. Box 69 CC: P.O. CA 94553 00221 ' J �:.I . Z7 .. : _ R.P: Eo:AD o: 5-- In -In the Matter of the PLICATION FOR LEAVE TO Claim of ALBERT C. TARABINI PRESENT LATE CLAIM (Gov. Code, •Section 911.4) TO: COUNTY OF CONTRA_ COSTA 1. Application is hereby made for leave to present a late claim under Section 911.4 of the Government Code. The claire is founded on a cause of action for negligence, which accrued on May 15, 1978, and for which a claim was not timely presented. For additional circumstances relating to the cause of action, reference is made to the proposed claim attached hereto as Exhibit "A" and Made a part hereof by reference. - 2. The reason for -the delay in presenting this claim is the mistake, inadvertance, surprise and excusable neglect of the Claimant and his ' insurance company representing him as more particularly shown in the Declaration of Fernando ,Romero attached hereto. Contra. Costa County was, not prejudiced by the failure to timely .£ile the claim as shown by the . Declaration of Fernando Romero attached hereto as Exhibit "B" and made a part hereof. 3. This Application is presented within a reasonable time after the accrual of the cause of action as shoum by the Declaration of Fernando Romero attached hereto as Exhibit B" and made a part hereof. WHEREFORE, it is respectfully requested that this Application be granted and that the attached claim be received and acted upon in accordance with Sections 912.4-912.8 of the Government Code. . Dated: December 20, 1978, JA-',,E-S E . REED Attorney for Claimant 22 CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO: THE COUNTY OF CONTRA COSTA ALBERT C. TARABINI hereby makes a claim against Contra Costa County for the sun of $3,728.23, and makes the following statements in support of the claim. 1. Claimant's Post Office address is 1200 Lakeshore Avenue, #21B, Oakland,. California. 2. Notices concerning the claim should be sent to James E. Reed, Nichols, Catterton & Downing, 3 Altarinda Road, Suite 201, Orinda, California, 94563. 3. The date and place of the occurrence giving rise to the claim are May 15 , 1978, at Highuay 80 near the San Pablo Dam Road offramp, City of San Pablo, California. 4. The circumstances giving rise to -the claim are as- follows: Claimant and the County vehicle were eastbound on Highway 80, when the County vehicle changed lanes and ran into the side of claimant's vehicle. 5 . Claimant's vehicle was totalled as a result of the collision. 6. The name of the County employee involved in the accident is Ernest Witt. 7. The claim as of this date is for $3,728-23- 8. The basis of the amount claimed is that the vehicle at the time of the collision had a fair market value of 53,800.00 and $71 .77 was the amount received as the salvage value of the vehicle after the collision. Dated: 1`X� ��r Z011'1i' r: .•�s=�-- �� t % (;�� JAMES E. REED FvHTRTT """ ttnrna,r -fnr ri --;r ^nf- In the Matter of the Claim of ALBERT C. TARABINI DECLARATION OF FEMANDO ROIMER0 I, FERNANDO ROMERO, declare ; I am a property claims supervisor for State Farm Insurance Company- The claimant, Albert C. Tarabini, was insured by State Farm on May 15, 1978_ the day of the accident leading to the. claim in this matter. I have supervised the file on this accident and have handled for Mr. Tarabini the attempted recovery of his damages from said accident against the party . responsible. State Farm was provided with the name and address of the other driver involved in this accident, but did not learn until later that the vehicle . involved was owned by the County of Contra Costa. On August 18, 1978, within ninety. (90) days after the accident, State Farm wrote to Ernest Witt, the. driver of the other vehicle, demanding 'payment for Air. ' Tarabini's damages. No'-response was received. Demand was again made by letter on September 15, 1978, and on September 22, 1978. Mr_Witt responded by referring us to Contra Costa Countv, the owner of the vehicle; this was the first time State Farm or the claimant realized that the Countv of Contra Costa was involved in this accident. On October 17 , 1978 , a claim letter was sent to Contra Costa County, - and on November 27, 1978, State Farm was notified by Deputy Edward Lane, Jr that the claim x:,as not accented for failure to file the same within the time limits of Government Code, Section 911.2. Because the claimant did not know that a claim existed against the County of Contra Costa until September 22, '1918, and thereafter used due diligence to file a claim within thirty (30) days of discovery, claimant should be relieved. of the requirement that a claim be filed within 100 *days of the occurrence. The County has not been prejudiced by this delay since it is understood that the driver, Ernest Witt, is still employed by the County and all witnesses are still available for questioning. I declare under penalty of perjury that the foregoing is true 'and correct and that this Declaration was executed on December 20, 1978, at Orinda, California. . FERNANDO ROMERO t =R500, -2- BOARD ACTION ' - - Jan. 30, 1979 :t) ::3:1g^ ndsa'�T$,�•:?a.^%s, and :;r•,.%f CC i y'Lr..i�� aa•: d,:: % ;�:!.•ai AC*-17!Z. (.1-1: S::Ct1."i^. ) ::tztC.Y��-_=S: 0 .::4d.•?U�:'=�:':7L?}Z L-L7i' Q. z:i. rCferenzas • C to C • ��.��`��ii•�i: .� r -•. n� -e • G�� 6 :!7. . . ���s '..5�� iw�•S V. J:L ::":'s.��iif:.ii-44:'r'.• uye nr_. rt Con:...� Cli-"- - t:Hichael Ray McMahan, 5486 Florida Dr., Concord, CA 94520 At.'1r�`•O==Frank P. Agnost, Jr. c - ddr ss: 3.118 Clayton Ed. * Concord, CA 94519 DE.-C 2 8 1978 k punt: $10,196.40 _ camw CaNm hard delio Ta-%a County Clerk �_ .,= .�;�; 3y Hell er% %J i*' 9n Q enamor 77 7 978 Date c-JvC December '27, 1978 ms's - .---- 3j email, postmzh%ed on I, F:r•:t: Cierk of the Beard of Super.iso_s TO: COWIty Cc1UMsel Attached is a copy of the above-noted Claim or Application to"We Late Claim. DATED- J_-R- OLSS%, C•ler'•ti, By Dep'Msy,. • nQ� H. FRO}I: County Counsel . Clerk of the Board of Suvev-isors (Check one 'only) ( .Y) This Clain complies substantially with Sections. 910 and 910.2.. ( ) This Clair.! FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for IS days (Section 910.5). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim +i`'4'oa 911.5). DATED: = - J0:-R+' B.-CLAUSEX, County 'Counsel, By Deputy III.- BOARD ORDSR By unardmus vote or-Supervisors present U_' <' (Check one only) . (•X ) This Claim is rejected in full. . • r, ( } This Application to File Late Claim is denied (Section 912.6). I certify that this is' a true and correct copy of the Boards Order 'entered in its sunutes for this date. DATED: di an. 31. 1079 J. R. 01 SSW, Clerk, by (. Depot} WARNING' TO CLAI;`•'_-=1\: Governcent Codi strions 911.5 6 913) You have—otu.1 5 �::os> :s pP:vm the rrxccI U!9 C., :•Gb )ioticce to you a":,is: W;:iG't to i J;2e a court action or. t'w.A &ejected C.�m (Bee Govt. Code Sec. 9•'x5.0) of 6 moi:h s Sum the dea;UZ o.4 ;rouvc AYm_ i ca.o;-. to Fite a Late C.t'.aim tcWtix achWe t_0 p�to:z a cola 'Or aeiri•eS atom Section 9Y5.+'4 ePrai.);i-S.i�irg d¢ i�.e (ate 1 Section 00.46.5) VOLT may a ee!z t'te advice o f any attc—%nes o f ljd:ult c-hoice. .i:c co.•:rle::.;-o:c iCiUM, Jf.3 7P cc ^•• to COHIRIEZ aalltt.�a?:f:��. you 4•'•:oaLd co 4o -urir•;di_aLeZ;. !V. nnuAtteaur :!: . t Clerk o the-Bor1_d! 710: (1% County Counsel, (2) County Administrator Attached are cosies of tha above'Claim or :»plication. ; e notified the claina:+t of the 3osrd:s action on this Clain orApplication by mailing a copy of this docs=ent. and a iaomo thereof has beer, filed and endorsed on the BoardIs copy o this Claim in accordance with Section.2970 •� D�T4D: ja:a. 31, 197. ai. an.. Od...SO.•, C:a.s.., SY Gloria i�;. 2alOvIno V. FI omi: (1) Cour---.,y Cot nsa1, (2) County Ada '�: _rnto+ TO: Clerk o= rhe 3o arc of Sutervilsors • Ruce ved cod as Of this Clain Or U..i Llcaa for ,an ••.d d iai':S•.t I� ar . D:�1 :7: Jan• 311, 1^7') Co • .. r�. a .' �juns�!, '•s �. J�l COl::ab: i::.;I�lisL::aOI'. s`. f----��� .___. A . 7 J. R. OSSON TO: County of Contra Costa eoAR7 Oi SUPERVISO; Board of Supervisors a _ •'`7TR COST MICHAEL RAY McMAHAN herebymakes claim against the County of Contra Costa for the sum of approximately Ten Thousand One Hundred Ninety-six and 40/100ths Dollars - ($10,196.40) with a more accurate figure, higher or lower to follow when ascertained and makes the following statements in support of the claim: 1. Claimant's post office address is 5486 Florida Drive, Concord, California 94520. 2. Notices concerning the claim should be sent to Frank P. Agnost, Jr. , 3118 Clayton Road, Concord, California 94519. (415) 687-6446 3. The date and place of the occurrencegiving rise to this claim are Sept. 18, 1978 at approximately 1:00 a.m. in the City of Concord. 4. The circumstances giving rise to this claim are as follows: Various Pittsburg Police officers on or about April 18, 1977 arrested for burglary a minor who identified himself falsely as claimant Michael Ray McMahan. The circumstances of the arrest are set forth in Pittsburg Police Report C77-1853. The District Attorney of Contra Costa caused a felony complaint .to be filed against Michael Ray McMahan in the Delta Judicial District of the Municipal Court of Contra Costa, Criminal Docket 1 No. 10994. The District Attorney knew or should have known that the minor was not Michael Ray McMahan, an adult. The minor was released. When the minor failed to appear 'in court, on or about May 27, 1977, a bench warrant was issued for the arrest of Michael Ray McMahan. On or about July 11, ,1977, the District Attorney of Contra Costa County and the County Juvenile Probation Department were notified that the minor had impersonated Michael Ray McMahan and filed a petition in the Juvenile 'Court of Contra Costa County charging the minor with the impersonation and the underlying burglary. On or about December 6, .1977, the minor admitted the crimes and was punished therefor. The District Attorney and Probation Department -took no action to have the complaint in Docket No. 10994 of the Municipal Court dismissed and the warrant recalled._ On Sept. 18, 1978 various Concord Police Officers arrested claimant on the bench warrant and he was placed in the custody of the Contra Costa County Sheriff and incarcerated for two days. The Sheriff knew or should have known that the warrant was invalid, and that it was issued because a minor had impersonated claimant to avoid capture. Also, _the Sheriff knew or should have known that the minor subsequently admitted on December 6, 1977 the impersonation of claimant and the perpetration of the underlying crime of burglary and was prosecuted therefor in the Contra Costa County Juvenile Court and found to have committed 2 such. Furthermore when the Municipal Court did finally dismiss the criminal complaint in Docket No. 10994 and recall the warrant, -the Sheriff significantly, wrongfully and unreasonably delayed the release of claimant for another six to eight hours after the court's action. Despite all the above that was known or should have been known by the District Attorney of Contra Costa, he proceeded with the prosecution of Michael Ray McMahan on Sept. 18, 1978 and when informed by Michael Ray McMahan's attorney of the above situation wrongfully and unreasonably delayed bringing the information to the attention of the Court.. 5. Michael Ray McMahan's damages include wage loss due to incarceration in the Contra Costa County Jail; attorney's fees paid to get someone to look at the case, and emotional distress and pain and suffering caused by claimant's wrongful incarceration and slandering of his reputation. 6. Various unknown officials of the Contra Costa. County District Attorney's Office, Probation Department and Sheriff' s Department are responsible for the losses and damages claimed herein. 7. My claim as of the date of this claim is Ten Thousand One Hundred Ninety-six and 40/100ths Dollars ($10,196.40) . 8. The basis of computation of the above maount is as follows: 3 �R1 �G Loss of Wage $ 146.90 Attorney's fees 50.00 General damages for emotional distress and pain and suffering 108000.00 Total $10,196.40 Dated: December 27, .1978 ,1. 6 . , 'FRANK' P. AGNOS , JR. , On behalf of the Cl imam 4 UU2 �; f�:; ;� . : r •:r; ••:e. r r a•�ti... . rte. .,. - r c.:.S1:� �'�r - BOARD ACTION ' - Jan. 30, 1979 _ y _ �..._•. .- --.ter._�.`. - ..�:•t.'•... a�' :ice:?E �::�. .Jeli!E!. 1 - :t �C'; _ ."•� ��:•.- .::i.:•:.. .- :...i.C.�... �. ... .- Rx--tiay Pndorsenents, and %i7 uce 0", -dw actEo.; :'--to. .7:i 'y%•::ii'•�i�i�7'ti' _.: a;.:_an. Y_r4 0 4 Sc?..1iSJu i rofran:_s 2re to Callib nia given :w"S.a ltt -`).C{V� � SZ-.1ii'5 ??27.130 a oy a , n:. Code.) ) 9.13 13.4. P..eers a i _e r.he %&mb.3 - Claim-ru t: Greg Rankin, Manna Rankin, and Johanna Lee Rankin Attorney: Blackie Burak, Attorney at Law . :fid=ess� 2030 Franklin Street, 7th Floor, Oakland; CA 94612 ' Amount: $110008000.00 . Date Rccci:•od: December 27i 1978 3y detircry to CTe.3: on By mail, pos mar*.sa on. Tom26 1072 I. . FROM:. Clark of the Board o: Supervisors T0: Cuunty Counsel . Attached is a copy of the above-noted Clain or Application to File Late Claii<. DATI ED: nz27_ t 97 as J. R. OLSSOM, Clerk, By n II. FRO«: County Counsel TO: Clerk of the Board of Supervisors . ^ Z� (Check one ,only) ' +)E'-' 1978 . ' ( . ) This Claim complies subsgrrgo N.With Sections 910 and 910.2.. (x) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for IS days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section. 911.2) . ( ) The Board should deny this Application to File a Late Claim Se i n 9= .b). DATED: DEC2 8 1978 JO:i:M B. CLWSEM, County •,"ounsel, B,, Deputy Deputy III. BURD OUSR 3y unar.=nous vote •or•Supervisors esent (Check one only) !' j ( g ) This Claim is rejected• in full. - ( ) This Application to File, Late Claim is denied (Section 911:6). I certify that this is' a true and correct copy of the Board's Orde+ entered in I its minutes for this date. - 6 DATED: Jan. 31, 1979 J. R. OLSSOv, Clerk, byZDeput; t Gloria I.T. o IMMI NG TO CLAI1;EU (Cove:raant Co(W Sections 911.3 & 913) you have oi+ f 6 riven►:s atom the ir4a-tn3 oivtkoia not4= to you iiWlift Wi VE to 3;.,Le a eouAt action on t,;+.pis Refected C.&Un, (4ee Govt. Code Sec. 945.5) of o ro;,hb ium the de;r iaf o¢ .yow% Ani ' n to File a Late C.�vn u *Xtb! a:iia i toretbutG n a cow�.t eon ae`?c eS 6.wn, Section 945.4'3 a.a&.-,4,W 9 dea.YUxz (.6ee Sec; on 9.45.6). 1 /�! yCLi may +SC4h •irll cdV•CC2 0d any at.Coti:eG 0a youv% Ghoice in coitnectLon !:'•i,d! td •V•I:.i'`. 1, !�t'L( i:'.:i� •��' COMMU kit G►�i :i:e:r r Qa A�rauf r^, r•' n •te t .o Co Ls f do L.��r�tli;..� ;/. Iv. FRO.'-!: Clerk of the Board i0: (1) Coun-ty Counsel (2) County .Ij-=i'ristsata: Attached are copies 0 the above or :ypplics4ioii. ::e noti+lei the elair:.a:tt of the Bosra's action on alis Claim or Aoplication by =311an.& a copy of this docr.:.ert, and a r..amo thereof has been filed artd endorsed or the uos_d's cop, of tis Claim in a_cordance with Seccion _9:.05. - _ .• 1,. Jan. 31, 1 79 .., _Lr�, 6y G' � D _y V. PPON: (1) Coun-ty Cou,sel, (2) Corunty dr;.t st.:i.or TO: Clerk tho 3aard of Supervisors Received copies of t::is Cia-1- or Application and i7:t i cJ:Jar.. 1. I4_ ^.q Co:: i ty Counsel, 3% Coi;-M Ai:_ ini s t rotor, By BURAK & P-A-D'WAY ATTORNEYS AT LAW BLACKIE BURAK 2030 FRANKLIN.SEVENTH FLOOR. TELEP14014E MICHAEL W.PADWAY WS)4655-1910 OAKLAND.CALIFOR.NLA,94612 December 26, 1978 TO WHOM IT 11 AY CONCERN: Re: Claim of Rankin, et al. It is again requested that this claim as well as the claim filed on December 20, 1978, be kept CONFIDENTIAL. This request is made due to the fact that the claims refer to the publication of personal, private medical information relating to the claimants. It would seem that simple fairness and common courtesy would compel you not to release any further information to non- authorized persons, especially the press, regarding this claim and the previously filed claim. Vy truly yours, BLCKI RAX BB/cb t J. W. OS iV CLr-RK V-J'4�� 'N' LEI 00232 CONFIDENTIAL 1 • BLACKIE BURAK N J • Attorney At Law ;3 :i `=� •=�► �.y/ - ' 2 2030 Franklin, 7th Floor Oakland, CA. 94612 3 465-1910 - CLUX 20Ai:! O' ivV:3VS5U�w5 4CJ y ,. C13 C.2 s � � ,, 5 In the Matter of the Claim of CLAIM AGAINST 6 GREG RANKIN, HANNA RANKIN, PUBLIC ENTITY and JOH_ANNA LEE RANKIN 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, 24 and employees pursuant to Section 910 of the California Government 15 Code. c' 16 2. The post office address to which claimants desire 17 notice of this-claim to be sent is as 'follbws: Blackie Burak, 18 Attorney At Lav,• 2030 Franklin Sheet, 7th Floor, Oakland, CA. 19 94612. 20 3. On December 20, 1978, Claimants presented a claim to 21 the public agencies listed above. ' Said claim was for damages as 22 a result of, inter alia, an invasion of privacy. Said claim was 23 marked "Confidential" and a cover letter was attached requesting 24 the claim be kept confidential due to the very nature of the claim 25 On December 24 , 1978 , an article regarding the filing o~ the claim 26 appeared on the front page of the Contra Costa gimes_ 27 4. As a result of the this further publicity, claimants have 28 been further damaged in the sum of $1, 000,000.00 to date. CONFIDENTIAL 09/ t�L� CONFIDENTIAL 1 5_' The names of the public employees causing the claimants' 2 injuries are unknown to claimants. 3 6. At the time of presentation of this claim, claimants 4 claim further damages of $1,000,000.00 in -addition to -the damages 5 claimed in the claim of December 20, 1978. 6 Dated: December 26, 1978. VIC 8 L-BLAGKIE BLI , Attnney for 9 Claimantsi 10 I1 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- oUfi CONFIDENTIAL 1 - r PROOF OF SERVICE BY 1-%M -- CCP 1013a, 20.25.5 2 I am a citizen of the United States, over the age of 18 years, enployied 3 in the County of Alameda, and not a PAY to the within action; my business 4 address is 2030 Franklin Street, Suite 700 Ualcland, California 94612. 5 On December 26, 1978 . I served the attached 7 CLAIM AGAINST PUBLIC ENTITY 8 9 10 11 on the parities to said action by placing a true copy thereof in a sealed - 12 envelope with postage thereon, .fully PrePa'd, in the United States mail at 13 Oakland, California, addressed as follows: Clerk, Board of Supervisors Health Department 14 Contra Costa County 7. Contra Costa County 651 Pine ST. P.O. Box 871 15 Martinez, CA. 94553 Martinez, SCA. 94553 16 Sheriff's Department i Contra Costa County _ 17 651 Pine St. Martinez, CA. 94553 18 19 I declare under penalty of perjury that the fo regoir�q is true and correct. 20 Executed at 0a3-jand, Cali-Forniz, or December 26, 1978 21 AX 22 � 23 $LACKIE BURAK 24 25 2$ 27 28 i l . ''�:':i ��� ;�J•ar,..t �)'�":� _� �.�J�.a .L L+ri�:'i� •'•�:' �• .s:•' :..=a —' BOARD ACTION •L . Jan. 30, 1979. . . . -16 .tin^ 'En ane and l ` 0' /•t a s. _ + ., .s r ..•r.•r ,� . .r.t_ _ dors r.�s. : r. ) ;. s.[cC ..; aGJ�.=. •sdG.�.. . sr :,.s:4 Go:Lrd actizin. (rill S.`.ct--on 0 4 S:L,'3:i:sJ•i•Sri%r3_jp,^.Xd.J*'::! I!Z, r+ � Cf C't. , references .{.*J 1 _..•- A t T 1 M r. 1 i /•. 1•• .• '- A �/. •..I J••' f reference are .o rali:o.:1i ) c?i.�.�s: :::V.S=.aalt •') o r:: n t Cole . . .� :.g - �: •- •.;� •o G T � 4 r g i +., _.mss: Y•r .] ) �, � 1�.Y. ease say •1:•� ;..r.t ..t,....... . Claimant: Mary E. and Grady Gilley, . 118 De Normandie Kay, Martinez, CA 94553 Dully i Jamesoa, 'Attorneys at Law ` A::dsoss: P. O. Box 1111, Martinez, CA 94553 - kmourat: $25,000.00 rh4nd deliLyer d via County Clerk Data Raci:ived: December *26, 1978 3}�t1e_1rery t7 ,Iet n?n npfimT! 2f 122B 3y nail, postTaeked on-- 1. FR!V: Clerk of the Board of Supervisors TO: CoA.^ty Counsel Attached is a copy of the above-notedtClaim or Application to File Late Clain. • DATED: Dec_ 27. 1978 J. R. OLSSOR, Cleft, By 9&e2c. t tJ Q1. Deputy- II. FROG.: County Co: selR`GcT0: Clerk of the board of Suver.isors. (Check one 'only) ? 1978 - ' (Y ) This Claim complies subst�nt=ally with Sections 910 and 910.2. Z COP'LIF. ( ) This Claim FAILS to complf�igitartially with Sections 910 and 910.2, and we ar* so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 91I.2) . ( ) The Board should dany this Applicatio.. to File a Late Claim •tion}_?1.6). • r^� � $ 1978 ... t . r ! : DATED: W-�r - J0:-M B. CLAUSE:, County ..ounsel, By Deputy . III. BOARD ORDER - By anan seous vote of Supervisors present (Check one only) - ( I`1) T:•tis Claim is rejected-.in full. _ a ( ) This Application to rile.Late Claim is denied•(Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its reroutes for this date. DATED: Jan. 31, 1979J. R. OLSSOX, Clerk, by ', �C. �!�"� Deputy . Gloria .4 Palomo 11E RXIS0 TO CLAIR- \T (C-or e:rweat COA& Sections 931.8 8 915) You have ont y 6 R.OZZA ;Xors V.e rte rJUx3 a Vic a MUM to you c= LbE W.r& L to ,.i..?e a co=t aatEofc on t;-&EA rejected CaLn (dee Gout. Code Sec. 9-45.6) on 6 rwntm 1-tom the dertia2 of cyowt Apra.cec�l.ion to Fie a Late Crim c+ZA.6: trrh&h to petfiti..on a court 2'04, =EeV-e' lJrtcm S2c.*.,ior. 945.4'4 cZmhn-J.i, bt9 decdtbte- (.nee Set on 946.6) . YOU mag 4e6- die advice o j ar_y c..t,i cr:: ; 09 r OU& d!&&2 -Ctt CQitiYeCti-OR 91--i-O: trUA f5:.Ti:L,Zf�. IS ::►:t Lcant to Co i; met tw attq-tneq. you bi!.^.ut d do .6 �•3.r?:.^.�.Ct:i?J�tr. F.10}1: C'_erk of the Board T0: l) Covert; Co•Uzsel, (2) County A&Unistrator . Attach=l are copies of the adore Clain or application. lie notified the claimant of the Board's action on this Claim or Application by Nailing a copy of this document, and a meso thereof has been filed and endorsed on the Board's copy of this Clain in accordance with Section 29:33. � 0 T D xo: e.o'-=•• 31, 1071% J_ R. OLSSJk, Clerk, B}• C i Deput j lop FRO.A: (1) Co-unty Counse?, (2) Cou-n_y :f:!ciniszra�Ar T0: i:le of toe Bo:erd (/ of Supervisors Recaived copies of this Cte_a or Application and Board Order. Coua_•r t�:zia�st�apar, 3 --MOEN QEC anx.wA;m cr.SUPWIS= NOTICE OF CLAIM AGAINST THE COUNTY OF CONTRA TO THE COUNTY OF CONTRA COSTA: Claim is hereby rade against you in the sum of $25,000.00, and in support of said claim the -undersigned represents as follows: 1. Said damage or injury occurred September 19?. 1978, in the unincorporated area of Martine$, County of Contra Costa, State of California. 2. At said time 'and place, Deputy Sheriff M. Barkhurst, badge number 20753, without any proper or probable -cause stopped claimant, MARY E. GILLEY, while she was on her private property at 118 De Normandie Way,. ,Martinea, California and verbally and physically. assaulted her, falsely arrested and imprisoned her and deprived her of her constitutional right to be secure in her person and property. 3. At said time and place, Deputy Sheriff M. Barkhurst, badge number 20753, without any proper or probable cause stopped claimant, GRADY GILLEY, while he was on his private property at 118 De Normandie Wav, Martinez, California; falsely arrested and . imprisoned him and deprived him of his constitutional right to be secure in his person and property. 4. The name and address of the claimants are MARY E. GILLEY and GRADY GILLEY, 118 ?fie Normandie Wav, Martinez, California.• 1. 003", The amount of claim to date of presentation of this claim is $15,000.00 and X10,000.00 respectively. 4. Notice concerning this claim should be sent to the following post office address: KULLY & JAMESON, Attorneys at Law, P. O. Box 1111, Martinez, California 94553. LEONARD A. KULLY t 2. 0U23` P LIED A£IENDMENT TO NOTICE OF CLAIM AGAINST THE A Come now 14ARY E. GILLEY and GRADY GILLEY, the claimants and amend paragraphs 2 and 3 of the Notice of Claim received and filed by the Clerk of the Board of Supervisors of Contra Costa County on December 26, 1978, by deleting any and all reference to Deputy Sheriff "M. Barkhurst", badge number 20753, and sub- stituting therefor, the name of Deputy Sheriff John Van Vliet. Dated: January 22, 1979. zow�� G- LEONARD A. KULLY Attorney for Claimants OU/3 pA4". OF 01%.T:.L WSTA C0i..N7kCAL-UORNIA BOMW ACTION • _ _� Jan. 30, 1979 L.3 Li:i... L:iy ..V. ! . 0" • • . N.T,.�• . � ,:sI VL Rout i^ .-Endorsenent J and ) m-:.i e. 0J t;L' rt d&,.- taker. y y • ^':GLT:1 by tis uO:l:'d a4�1J:1. �:�11 SvCti�ti ) 40=d eS Sup-e-tvc4ou ('Pa/tdgtapA IT!, De�.:7te) • rcf renze3 are to California ) giv.c ; riv:4uant, -W Gove,Z:tnent Code SeetL::i&4 91 i.S, Government Code.) ) 913. 5 915.4. Pteaae note •t't. "WaottUng" biz&w. Clair-a:Lt: Allen Howell Plemmons, 1460 Contra Costa Blvd., #316, Concord, CA Attorney: Merrill, Thiessen. & Gagen, A Professional Corporation 4,ddress177 Front Street, P. O. Box 218, Danville; CA 94526 mount: $l,345.00 Date Received: December 27, 1978 Bv delivery to Clerk orl B;• mail, postn1rked on N, egg I. FROM: Clerk o: the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim o; Application to File Late Clair. DATED: Dec. 27, 19781. R. OLSSON, Clerk, By , Deputy 01 Aor II. FROM: County Counsel TO: Clerk of the Board of Supervisors RECEti`�� (Check one only) (X ) This Claim complies sub,3C41a2114q781th Sections 910 and 910.2. ( ) This Claim FAILS to co:aply��stgdEially 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 (Sectidn 911.2)'. ( ) The Board should deny this Application to File a Late Claim on 91).5). DATED: DEC 2 8 1978 J014N B. CUUSEti', County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (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 Boards Order entered in its minutes for this date. DATED: Jan. 31, 1979 J. R. OLS50`7, Clerk, by GIL Deputy ' loria M Palm IWILKING TO CLAIMANT (Government Ce Sections 911.8 & 913) You have onZy 6 montha anon, t e r:attU:g o6 rk..0 shoe to you !.in toUch to &ite a covet action on tdVz ne1ec ted Cta.im (bee Govt. Code Sec. 945.5) ore S mon do 6-tom ti Le dein i aZ o,4 yo:yr AppUcati on to File a !.cite Cta inr "' ust touch to petWon a cowtt Son .%.gUej 6-tom Seeti_on 945.4'4 eWm.-6.iV-xq deadeine (4ee SeWon 946.6) . You may seek t.;ie adv%.^.o o' any atttwtney o-,(, youA Cho•l.Ce .in connecVoN t" #1UA rat-tut.t. ?1' YOU (MUlt tn. Cona utt an aVLWP.nt'.:_l, you ,SitL'aZd do zo .6-m-r dilT.1,r&. IV. FRO'-!: Clerk of the Board TO: Cl) County Counsel, (2) County Administrator Attached are copies o_ t'L3 above Clain or Application. We notified the claimant of the Board's action on this-Claim or Application by mailin8 a cop/ of this documtent, and a me.�to thereof has been filed and endaLsej on the Board's copy of this Clair in accordance with S ction 29"103. DATED: J. R. OLSSO , Cler::. B,• �//!.- U G'`' �J Deau;.+ Gloria M_ Palomn V. F1'%J%!: (1) Cau:Ltl Counsel, (2) Coo. ty kdF.2D.. strator TO: Clerk o4 the Board I of Supervisors Received copies of thi:= C!a?. or .Lnnlica.ion and Board O= n-. DATED: Jan. 3 9?9 Count; C� unse!, County 1.121 iiiistr3ror, By ! • LAW OFFICES OF MERRILL,THIE55EN 8 GAGEN A alloreSS.OXAL Co»roA&now 177 FRONT STRECT EDWARO L.MERRILL BARRY L.SIDERS BRIAN O.THIESSEN P-O.BOX 218 MICHAEL W. RUPPREC14T WILLIAM E.GAGEN,JR. DANVILLE,CALIFORNIA 94526 PATRICX J.MCMAHON GREGORY L.McCOY N.SUE GREICAR TELEPHONE (4+S) 637-OSSS STUART 1.GOL"ARC December 21, 1978LEERECEIVED 7$ - uaex�sows A COQ Secretary of the Board of Supervisors County of Contra Costa 651 Pine Street !Martinez, California 94553 Dear Sir: We believe that the attached Claim against the County of Contra Costa and specifically the Sheriff's Department, is valid and reasonable. Prior to any automatic denial of this Claim, we would request an opportunity for Mr. Plemmons to be interviewed. In addition, we would ask that your claims representatives speak with the witness to the entire event, Richard McCollister. In addition, we would ask you to review the photographs which are on file in this office depicting the various bite wounds inflicted upon Claimant. s Based upon my understanding of the County claim system, this appears to' be the kind of matter which can be and should be settled short of the need to file a court action. I would welcome an opportunity to assist in procuring Mr. Plemmons and Mr. McCollister in order that their version of the events of the evening of September 16, 1978 can be made known. Yours fiery truly, [ illia;^ E: laden, Ur WEG/lie Encl- cc: Mr. Richard Rainey Mr. Jack Waltz 00941 :I • j� L 1 MERRILL, THIESSEN & GAGEN 7 A Professional Corporation OtSSON 2 i Attorneys at Lasa OF SUP � y CL=?•K 80A'r.D (�? SU?=ti`lISOR'a 177 Front Street, P. O. Box. 218 A COUA,4CO. 3 I� Danville, California 94526 Telephone: (415) 837-0585 4I 5 � I 6 7 8 BOARD OF SUPERVISORS o COUNTY OF CONTRA COSTA 10 I CLAIM OF ALLEN H014ELL PLEW4ONS, ) 11 vs. ) CLAIM FOR PERSONAL 12 CONTRA COSTA COUNTY SHERIFF'S ) INJURIES DEPARTMENT ) 13 ) 14 f TO THE BOARD OF SUPERVISORS OF CONTSA COSTA COUNTY AND TO THE 15 .� SHERIFF OF CONTRA COSTA COUNTY: ' a 16 YOU. ARE HEREBY NOTIFIED- that- ALLEN H014ELL PLEI'MONS 1 �� whose address is 1460 Contra Costa Blvd. , 0316, Concord, Californi 18 claims damages from the Contra Costa County Sheriff's Department 19 �; and the County of Contra Costa in the amount, computed as of the 20 �I date of presentation of this claim, -of $1,345.00. 21 i This claim is based on personal injuries sustained by i 22 Claimant on or about September 16, 1978 in the vicinity of 23 Franklin Canvon on State P.oute t4 between Highway 80 and i 24 _Martinez under the following circumstances: Plaintiff was a .i 25 ;+ passenger in a vehicle being driven by Richard McCollister 26 �'� proceeding eastbound on Highway 4. At approximately 12:30 p.m_ , LAW OFFICES I� }ACHRILL-TnIfSBEN 1:7 FRONT STR!ET TEL.037-0999 T . •1 �i the vehicle of Mr_ McCollister was stopped by a beputy Sheriff 2 of Contra Costa County_ The Deputy Sheriff involved was driving 3 i a "Canine Unit_ " The driver and oassenger were ordered out of the 4 ' car at gun point. The driver was placed in the back of the 5 Sheriff's stationwagon unit. Immediately following this, the 6 Deputy Sheriff called his police dog and ordered it to attack the i 7 passenger, Claimant ALLEN PLEMMONS. The Claimant .was struck and 8 kicked by the Deputy sheriff and suffered numerous dog bites_ 9 Eventually, two back-up Sheriff Patrol cars arrived at the scene 10 and Claimant was ta}_en to the Contra Costa County Hospital for 11 treatment of the dog bite wounds_ Claimant was booked for 12 allegedly violating Penal Code 5647f and 148. A citation hearing 13 'I was eventually held in the District Attorney's office, the Richmon 14 Branch, and a decision was thereafter made that the Defendant I 15 should not be charged with any criminal violations. 16 The injuries sustained by Claimant, as far as known, , 17as of the date of presentation of this -claim, consisted of: bite 18 ij marks to the left thigh, rib cage, left breast area; and bruises 19 about the body including injury to neck and jaw_ 20 { The amount claimed, as of the date of presentation of i 21 !l; this claim is computed as follows: 22 I Damages incurred to date 23 ! Expenses for medical and hospital care a. Contra Costa County Hospital - Amount unknow . 2= b. John Muir Hospital for follow- up � medical examination and tetanus 25 shot $ 54.00 Costs for attorney representation in 26 Possible criminal matter (including r? cost of investiaation) 540.00 • LAW 10111I,C1:3 i! r Mraillu,T141"S=a• I� Total special damages $595.001 a c.r.cn it l t 177 FAO$$T SyRt T r+ DANWILLC.G 24320 , r,"�(�)� t I i 1 General Damages $ 750.00 2 Total amount claimed as of date of I presentation of this claim $1,345.00 4 �� All notices or other communications with regard to this 5 claim should be sent to claimant at 177 Front Street, P. O. Box 6 218, Danville, California. 7 Dated: December 21, 1978 8 + MERRILL, TIiIESSEU & GAGEN Q l A Pro7 /"- 1 Corporation I 1 111 Ey . ! -7 41-ILLIMIE. AGE /I R 12 �! Attorn4pv ' Cl /I .(�S �J 13 14 f 15 *Due to the fact that a criminal cdmplaint was not 16 filed, it has been impossible to gain discovery of the police 17 report. As a result, the name of the Deputy Sheriff is unknown 18 ! at this tine. 19 28 �! 21 �� 22 I 23 f 24 s! ; 25 P. l LAW OFFICFa i! MERRILL..TM r-5saW 00241 177 FRONT STAGET 11{ DANVILLS.CA 94934 I{ TEL.337-0383 li 3 f _ • 1 VERIFICATION 2 1, the undersigned, declare: 3 That 1 am a party to the foregoing proceeding; that I have read the foregoing document, 4 and know the contents thereof; that the some is true of my own knowledge, except for the matters 5 I set forth upon my information or belief, and as to such matters that I believe it to be true. 6 1 declare under penalty of perjury that the foregoing is true and correct. 7 ( Executed , at , California. s 9 10 11 12 DECLARATION OF SERVICE BY MAIL 13 1, the undersigned, declare: 14 That I am a citizen of the United States, over the age of eighteen years, and not o pasty 15 to the foregoing action; that my business' address is 177 Front Street, Danville, California. i 16 That on December 21 , 197$ , 1 served copies of the foregoing 17 documents by plocing.them in envelopes addressed as follows: a is Secretary of the Board of Supervisors Countv of Contra Costa 19 651 Pine Street Mr. Richard Rainey, Sheriff 20 Martinez, California 94553 County of Contra Costa 651 Pine Street Martinez, Calif. 94553 21 22 which envelopes were then sealed and deposited, postage prepaid, in the United States mail at 23 Danville, California; that there is regular service by mail between the place of deposit and each 24 of the foregoing addresses. 25 i� 1 declare under penalty of perjury that the foregoing is true and correct. 26 ( Executed 12/21/7E , at Danville , California. Learine Weber MERRILL,THIESSEN & cACEN •f.0.1)l.O.y cp.".am. .,T.ra RN[Y! AT LAW \ .;:•. l' :.�. .. :7l .7 .} �'J. CU..' .t :.► L:.:.•2••rr,.yDa. ACTION + Jan 30, 1979 ...•.!Cy :••��t�i.? L...�. ��• ..�•�/ 1 •:. :.L�••J .L �.r'. �-1ti 1.t 57�:. r.atr_.::. n.$ J.••. •ta U.... lo-it.i ng Endow:meat s, and y ita7 t&e o. -Mie aec-1-in tzducF. i•tt _,-Twt •.:1 ah-i b':+f.•= $t]1:• tz a.IJ {. (:tta Seg=13 � Sva.'.� ..J S.l�v�J•�.d�'�.1' �iW ti.�Z�e'r• U% refer-a tees :.r. to CaHForni:e j a]{.'hi: 0-Re'3t!!a'it•t -to Gavetlz:iee. On.,? S=r-tJc%:6 C-a rer-mment Code.) ) 9 l 3, 6 913.41. Rt;?.0 E romp. Vii Roy a Lynn Gursky, 770 Beatrice St., Brentwood, 94513 James a Paulette Cordus, 1128 Dainty Ave., Brentrood, 94513 Leon a Bet Vornh , 1118 Dainty Ave., Brentwood, 94513 Ott. l6Sam t Meaning =To'- lot Griffith Br=t�Dod. 94513 Lam Offices of Alfred A. Affinito ' 538-550 Affinito Lane, Pittsburg, CA 94565 "''•''�'�" $30,000.00 _ f D•: t?:c•�iv:d: December 27, 1978 3y deliver; to CiLrk on By ^-aail, pas:.mar:;e4 on Dir Za_ ig78 I. FIRM,: Clark of the Board o: Supervisors TO: Co; r-ty.Counse Attsched is a copy of the above-noted Claim or Application to File Late Claim. DATED: Flan- z7,1978 J. R. OL550.a;, Clerk, By Deputy... II. FROG:: County Counsel RECEt TO: Clergy: of the Board o: Supervisors r (ChccA one only) ( x) 'Geis Claim complies substantiay, with S3:.tions 910 and 910.2. ( This Claim FAILS to corplyr substantially with Sections 910 a-.d 910.2, and we are so notifying claimant. The Board cannot act for 1S days (Section 910.3). ( ) Claim is not timely filed. Board should take no action (Section.911.2). ( ) The Board should deny this Application to File a Late Claim ion 9'1.6) . DATED: '� - JOM B. CLAUSEN, County Counsel, By ' ye._ p epu_y r III. BO.'1.3D ORDER By una-a=.us vote o_ • upervssors present. . " r (Check one only) ( X) This Claim is rejected is full. ( ) This Application to File Late Claim is denied (Stiction 911:6). I certify that this is a true and correct cagy of the Boardb Order entered in its minutes for this date. al &xj". DA-,Eo: Jan. 31, 1979 J. R. OLSSOS, Clark, by 'Deputy Lori Iva!t�ItiG TO CL.4 bIia�T Government Co ect:ors 911.8 -61131 You have cs 0 m.�t1c•�.s kvri V-te r G1 eco a you 60.20M'.iit PkjA t to U.-le s couA.t ac tion on tVA P eCtC Claim .nee Gaunt. We See. 945.61 ok 0 :riti th,6 akom VL.- dejt,e at o,( e_�oun AAptication to FZ-L e a tate CCa im PuWii . to.-h-I k to netiiiosl a coact dok keaed, ,jtum SeWou 945.4',6 etm m-g.M.Eaq deaWk-e (nee See en 945.6) . You they creak ;it advice o f any atw.Okiicey o. yot�c. Ow•ice in cenneC.t on, tum: -VU3 rrat ^.t. ? I you tee t .o com.-act cat S•�•ep.- my. trou d.'t u d do ,so i.1.. .e!f�at•�?;r. fV. F.V*.*-:: Clark of the fioiea3 To: (1) County Counsel, (t) Couaty A.:;5istrstor Attached are ca+piss of th3 above Claim or application. 'te notified the c?ai zr.t of :he 3oard's actio-.t on this-Claim or Application by .ailing a c;,r; o: this do;.u.si^.nt, ai:d a coma thercu %as been filed 8::a3 endorsed on 1112 Board's copy a° t:eis Clairt in accordance with Section 29705. :+� P A1 r/ I)ATM Jan. 31. 1q7•^, J. Z. OLSSOX. Clark, By � - Peae:t;• r r' .r V. r'a'03t.- (1) Couaty Co:tascl, (2) Cosctti Mr.: s=ra •rr ':\7: Clark a-- tree 3a3_d of .Sup--zr r lsor ss Rezeived copies of this Clal.-. or Ap 1!c:atio:. and Boar: GrJe:•. DN .7: Jan. 31, 1?70 C�:intr Caunscl, 3y' _ •yam, r .�..._ CoLuit� n ..1nis-r3t0., aB _...�.._. s.l ' CLAIM ACAI.ISt CITY OF !i?FINT OOD AND COU I^v t;^ C0.'^Rr CO-STA ROY and LYNN GU- SirrY, .Tait^S and PAULET;E C:.0RDUA2 LEDiI and BEm4 VORNH.'•.GEN, and SAN and JOSEPHUNE MAGISTRALL ere�y mage claim against the City of Brentwood for the sEzn hereinafter set forth and make the following statement in support of the claim: I Claimants' Post Office addresses are as follows : A. ROY and LYNN GURSKY 770 Beatrice Street Brentwood, CA 44513 D. JA-tES and gzULE^^E CORDUt 1128 Dainty Avenue Brentwood, CA 94513 C. LEON and BETTY VOR HAGEIT 1118 Dainty Avenue Brentwood, CA 04513 D. SAS' and JOSEPHINE ?iACISTRALE 789 Griffith Lane e Brent-,00d, CA 911513 II _ Notices concerning the claim should be sent to: Law Offices of ALF-RED A. IMUFUTITO, 539-550 Affinito Lane, Pittsburg, California, 911565. III The date and nlace of the receir.;- of infornatio. of the occurrence Eivi ng rise to this clair.. are Octobers, 1978, in rentrood, California. IV T', a circumstances -{vin rise to t.^ s Cla;;, are a --� 00247 j. R. atwon CLERK CCAi:D 0. -U?E+MMRS Claimants have learned that ;&en their :tomes ,ver constructed, the City of nrentwoodf. cortreeted with the County- of Contra Costa for construction inspection of their structures to insure compliance with the building codes •and regulations. The inspection of the City of Brentwood and County of Contra Costa allowed the sewer service lines from the main lire to said homes to be connected together uric`: is contrary to the building codes and regulations. As a result, the server has, and continues to, back up into the rouses of the claimants, thereby causing damage to claimants. . V Claimants'injuries consist of severe se*dage clog-up due to the sewage lines' inability to service more than one resident. Claimants will have to have nes. serer lines dug to meet the building code requirements and this` will demand extensive digging and lardscaoing. Vi The names of the public employees causing claimants' injuries are unknown. Vi i The claim, as of the date of this clair.., is : A. ROY and LYUN CtfDOS?:v B. JAMES and ?AT L"ETTE CORD:A C. LFO?: P.nd 3F.7-21' IDRi.HAGE-:: a 7,x,001•n) D. SAH and J S_.pl!_.::: :A_G1ST +La. v7l-)0 i•J� Lei I 1 ':^e basis of the above computation of the at ov-e amounts is as follows : aU27b Cost to put in nroner fines:. *I.IM each cl2i�a_^_t S. Landscaping: }l,500 `each clai-:a_nt C. General Damages? & $11,500 eac:: alai-mant Punitive Damages: DAiED:�Deceiiber' 13. 1928, r .ED A. T:: _ n SePalf of laimant or 1 arts OUzg9 And the Board adjourns to meet . on -February 6 at 9: 00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. 6� E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk OU,�50 ` SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JANUARY 30 , 1979 , PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Auditor, Public Works , Dept. of Agriculture, Civil Service , Library, Medical Services , Social Service , and Walnut Creek- Danville Municipal Court. Authorized reemployment of C. Underwood to class of Social Work Supervisor II at fifth step of Salary Level 455. Approved appropriation adjustments for Community Services and Building Inspection; and internal adjustments not affecting totals for Medical Services , Community Services , Civil Service, Building Inspection, Auditor, Marshall, Bay Judicial District, and Moraga Fire Protection District. Appointed R. Linscheid to Overall Economic Development Program Committee representing Supervisorial District V. Appointed R. Schlag to Economic Opportunity Council representing Supervisorial District II. Accepted resignation of K. Munoz from Countywide Housing and Community Development Advisory Committee. Reappointed A. Bray, Jr. , as Trustee of Contra Costa County Law Library. Authorized department heads for Social Service and Health Dept. to conduct certain contract negotiations. Approved continuation of Meals-on-Wheels Program and authorized contract negotiations with Home Health and Counseling Services , Inc. , in connection therewith. As ex officio the Governing Board of Contra Costa County Sanitation District No. 5, adopted Urgency Interim Ordinance No. 5 prohibiting connections to sewerage service system. As ex officio the Governing Board of Contra Costa County Fire Protection District, authorized Public Works Director to execute Change Order No. 1 to construction contract with Mared Heating, Sheet Metal and Air Conditioning for Fire Station No. 5 , Pleasant Hill area. As ex officio the Governing Board of Contra Costa County Water Agency, authorized Chairman to execute agreement with R. Krone , Ph.D. , for consulting services re San Joaquin Valley Interagency Drainage Program. Authorized Public Works Director to refund to T. Scott cash deposited as surety under agreement for Sub. 4203 , Martinez area. Approved recommendations of County Administrator with respect to Animal Control euthanasia equipment and facilities alterations. January 30 , 1979 Sum♦ary, continued Page 2 Requested Finance Committee (Supervisors Schroder and McPeak) to review proposal of Public Works Director to increase payment limit of agreement with F. Boerger for consulting services in connection with Baldwin Channel. As ex officio the Governing Board of West County Fire Protection District, approved contract documents and fixed Feb. 27 at 10 :30 a.m. as-time to receive bids for weed abatement services. Authorized Social Service Dept. to pay $5 flat rate per training session to emergency foster parents. Approved Volunteer Law Clerk Program and Volunteer Paralegal Program operated by Public Defender. Acknowledged receipt of report of County Administrator on progress of Justice System Subvention Program Advisory Group toward preparation of FY 1979-80 plan. Approved allocation of livestock head day tax collections. Authorized Auditor to make payment to Korn/Ferry International for services in recruiting candidates for position of County Administrator. Accepted for recording only Offer of-.Dedicittioh,,for�.drainage purposes from H. and J. Magee in connection with Sub. 4937. Accepted Conservation and Scenic Easement Deed from The Haist Corp. for MS 41-78. Accepted grant deeds from W. Spalding, et al, and R. Sparrow, et ux, for widening of Treat Blvd. , Walnut Creek area. Denied claims of Motel 6 , Inc. , and E. . I:--du.Ponf de Nemours and Company for refund of unsecured property taxes for FY 1978-79. Authorized Auditor to refund to M. Bilbo penalty on delinquent property taxes. Denied claims for damages filed by R. 8 L. Gursky, et al, A. Plemmons , .1. and G. Gillev, G. Rankin, et al , M. McMahan; and application to file late claim of A. Tarabini. Adopted the following ordinances rezoning land in the area indicated: 79-14 , 2278-RZ, Knightsen area; 79-15 , 2164-RZ, Martinez area; 79-16 , 2297-RZ, West Pittsburg area. Adopted Ordinance No. 79-18 relating to street lighting requirements in subdivisions. Authorized L. Cervantes and R. Groover, Auditor's Office, and L. Ard, Sheriff' s Office, to review King County Jail's Automated System, Jan. 28-30 , Seattle, GIA. n t�0,4 January 30 , 1979 Summary, continued Page 3 Fixed Feb. 27 at 1: 30 p.m. for hearing on appeal of The Orinda Association from Orinda Area Planning Commission approval of tentative map of Sub. 4976 , Orinda area. Made determination that division and development of property in the manner set forth on the final map for Sub. 5355 , Saranap area, will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easement. Acknowledged receipt of letter from K. Danielson, Agricultural Commissioner-Director of Weights and Measures , announcing his retirement. Recommended that J. Davis be reappointed to East Bay Regional Park District Park Advisory Committee. Accepted resignation of L. Azevedo from Contra Costa County Solid Waste Commission and appointed W. Dixon as City of Concord' s representative. Reappointed P. Hughey to the Overall Economic Development Program Committee representing Contra Costa County Development Association, and reappointed L. Bladen as his alternate. Approved plans and specifications for C-Ward remodeling at County Hospital, Martinez area. Requested- County - � - q ty staf�E`-=toyreview-possibility�of� leading -surplhs�eounty=���= owned land in- the -vicinity of-Buchanan=Field for agricultu -al purposes`. Instructed Clerk to make public orders adopted in executive sessions on Jan. 15 and Jan. 23 pertaining to litigation matter. Authorized Director, Dept. of Manpower Programs , to execute CETA Title III contract with Neighborhood House of North Richmond for operation of a youth employment project "Home Improvement Project". Authorized Director, Hunan Resources Agency, to execute Emergency Residential Care Placement Agreement with L. and M. Cannon, dba Cannon's Board and Care Home , Richmond. Authorized Acting Director of Community Services Dept. to submit to State Housing and Community Development a Self Help Rehabilitation Project Proposal. Authorized Public Works Director to execute Deferred Improvement Agreements with the following for subdivisions indicated: C. ''dyers, et ux, MS 134-78 , Vine Hill area- (drainage and frontage improvements) ; J. Martinez, MS 53-78 , Knightsen area; H. and E. Bruno, MS 112-78 , West Pittsburg area. January 30 , 1979 Summary, continued Page 4 As ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, authorized Chairman to execute Joint Exercise of Powers Agreement with City of Concord for modifying por- tions of proposed covered channel improvements on Pine Creek. Authorized Public Works Director to execute the following: License Agreement with First Church of Christ Scientist for use of a portion of church property, CSA R-6 , Orinda area; Right of Entry Agreement with Shell Oil Company to clean concrete box culvert crossing Willow Pass Road; Agreement with Harris and Associates , Inc. , for preparation of plans and specifications for proposed sewer modifications along John Glenn Drive, Buchanan Field area. Authorized Chairman to execute the following: Grant Modification #902 for submission to U. S. Dept. of Labor to establish a CETA Title III Summer Youth Program; Consent..�to Third Assignment of Lease to Pacific States Aviation, Inc. , for Fixed Base Operator' s lease as requested by R. Johnson; Agreement with City of Antioch for animal impounding and disposal service ; Documents accepting a Community Services Administration Community Action Program Grant; Communications agreement with Eastern Contra Costa Transit Authority for space at Kregor Peak Communications Site ; Contract with 0. Holloway for training services for parents in selected child abuse and neglect cases ; Contract extension with Contra Costa Legal Services Foundation for paralegal services for older persons ; Contract with Human Development Training Institute for Head Start training workshop; Contract with Youth Homes , Inc. , for interim placement group home services. Referred to: County Administrator and Internal Operations Committee (Supervisors Fanden and Powers) letter from R. Pricco re Dog Licensing Section of the County Clerk's Office ; Condemnation Screening Committee application of Blackhawk Corp. for condemnation of flood control easement, Sub. 5352 ; County Administrator letter from County Justice System Subvention Program Advisory Group urging support of certain recommended changes in AB 90 to facilitate planning for effective utilization of program funds; and request of Contra Costa Hospital Consortium for indication from County of goals for development of health services plan prior to initiation of Joint Task Force planning; Employee Relations Officer request of United Clerical Employees for investigation of incident related to a meeting between union representatives and administrators from Countv Medical Services ; Director of Building Inspection and Public Works Director request of I. Anderson for information re drainage and development of slopes behind her home, Richmond area. January 30, 1979 Summary, continued Page 5 Adopted the following numbered resolutions : 79/88, adopting standards of General Assistance Aid and Care; `.accepting state surplus funds under 1978 California Statutes Chapters 292 and 332 ; amending Res. 78/906 to add provisions re eligibility determination; directing Social Service Director to study inter-co,,ulty sharing of general assistance rolls and recognition. of sanctions for abuse of general assistance program; adopting recommendations made by Social Service Director to Finance Committee; accepting January 9 report of Finance Committee ; and in connection therewith, instructed County Welfare Director to investigate payment by voucher and time limits on General Assistance eligibility; 79/89, proclaiming week of Feb. 4-10 as "Child Abuse and Neglect Prevention Week" ; 79/90 , approving Lakewood West and North Gate annexations to City of Walnut Creek; 79/91, approving the following annexations to City of Concord: Rose Lane , Olson=Forest Manor, Matheson No. 2 , Concord-Denkinger, Chestnut-McCarl, Enid-Chestnut-Franrose, Emma-Chestnut, Wren-Euclid, Maria-Verona, Bisso Lane; 79/92 , fixing Mar. 13 at 10 :30 a.m. for hearing on proposed Cypress Road Annexation to County Sanitation District No. 15 ; 79/93, expressing support of Bay Area Creative Recycle Demonstration Project; 79/94, as ex officio the Board of Supervisors of County Flood Control and Water Conservation District, establishing Drainage Area 15A,,:� xi"stituting drainage plan therefor, and adopting Ordinance No. 79-23 establishing drainage fees in said area; 79/95 , fixing Feb. 6 at 10 :30 a.m. for hearing to consider adoption of Resolution of Necessity for acquisition by eminent domain of real property in the E1 Sobrante area; and in connection therewith, approved recommendations of Condemnation Screening Committee re request of Carter Construction, Inc. , for condemnation of certain property; 79/96 , fixing Mar. 1 at 2 p.m. as time to receive bids for Improvements for Handicapped Access, Administration Wing, County Hospital; 79/97, accepting as complete improvements in MS 32-78 , Alamo area; 79/98 , notifying the State Highway Engineer that the County claims an apportionment of Federal Aid Secondary and State Highway Matching Funds and agrees to provide any required matching funds ; 79/99 , approving Final Map and Subdivision Agreement for Sub. 4937, Danville area; 79/100., -approving Final Map and Subdivision Agreement for Sub. 5418 , Danville area; 79/101, approving Parcel Map and Subdivision Agreement for MS}41-78 , Orinda area; 79/102, approving Parcel Map for MS 53-78 , Knightsen area; 79/103 , approving Parcel Map for MS 112-78 , Test Pittsburg area; 79/104, approving Parcel Map for MS 134-78 , Vine Hill area; 79/105, approving Parcel Map for MS 188-78 , Lafayette area; 79/106, approving Final Map and Subdivision Agreement for Sub. 5467, San Ramon area; 79/107, approving Road Improvement Agreement with McKeon Construction for Sub. 5467 , San Ramon area; 79/108 , accepting as complete improvements for LUP 2217-76 , Martinez area; 79/109 , establishing schedule of itemized service rate charges for Medical Services and rescinding Res. 78/609 in connection therewith; 0 January 30 , 1979 Summary, continued Page 6 79/110, approving Memorandum of Understanding between Moraga Fire Protection District and International Association of Firefighters , Local 1230 , concerning compensation for Paramedic Assistant services ; 79/111, amending Res . 72/434 on Affirmative Action Plan for Equal Employment Opportunity; 79/112 , adopting report of Finance Committee on salary allocations of Agricultural Commissioner-Director of Weights and Measures and Director of Animal Control Services , and allocating to exempt salary level 575 class of Agricultural Commissioner-Director of Weights and Measures ; 79/113, authorizing changes in the assessment roll; 79/114 through 79/116 , authorizing cancellation of first installment delinquent penalties on 1978-79 secured assessment roll; 79/117 , authorizing cancellation of penalties on 1971-72 unsecured tax roll; 79/118 , as Board of Directors of Contra Costa County Sanitation District No. 15 , accepting bid of Security Pacific National Bank for Series B Bonds ; 79/119 , commending K. Danielson, Agricultural Commissioner-Director of Weights and Measures , on his retirement from County service. As ex officio the Governing Board of Contra Costa County Water Agency, approved recommendation of Public Works Director with respect to proposed studies by Corps of Engineers on interagency water quality management assistance. Approved Human Services Advisory Commission' s "General Plan for Human Services". Granted appeal of C. Pringle from County Planning Commission denial of application for MS 143-78 , Oakley area, subject to certain conditions.. Deferred decision on application of Televents , Inc. for permission to expand CATV service area pending receipt of report from Public Works Director and County Counsel onrsame. Approved recommendations of Housing and Community Development Advisory Committee re 1979-80 Block Grant Program and application, and allocated $11,000 from contingency fund to United Council of Spanish Speaking Organiza- tions for Farmers Home Loan Program. Approved recommendation of San Ramon Valley Area Planning Commission re application of Willis 6 Associates , Inc. (2170-RZ) to rezone land in the San Ramon area and approval of preliminary development plan; introduced ordinance in connection therewith and fixed Feb. 13 for adoption of same. Fixed Mar. 6 at 1:30 p.m. for hearings on recommendatigns.,-of-tha-�_County Planning Commission -with .respect to the following rezoning requests : S. and N. Krome (2299-RZ) , Bethel Island area; F. Bellecci (2283-RZ) , Walnut Creek area. Fixed Mar. 6 at 1 : 30 p.m. for hearing on appeal of C. Wallace from Orinda Area Planning Commission denial of application without prejudice for Development Plan 3019-78, Orinda area. January 30, 1979 Summary, continued Page 7 Acknowledged receipt and determined to take under review letter from 1978_-79 Grand Jury recommending that new hospital administrator be devoid of previous connection with county medical services and that services of outside recognized hospital-consulting firm be retained for representation in negotiations with consortium of private hospital representatives. Referred to Finance Committee application of Union Carbide Corp. for nitrogen and oxygen pipeline franchise in the Antioch area. Adjourned in memory of 0. Boggess , father of former Supervisor W. Boggess. � f • The preceeding documents contain. zi-7 _ pages. STATE OF CiiL1 F01111IA ) SS. C OUP+TY OF COP?TRA C OS Ta ) I, J. R. OLSSON, County Clerk and ex-officio Clerk of the Board of Supervisors, in and for the County of Contra Costa, State of California, do hereby certify the r.icrofilm herein to be a full, true and correct copy of the original documents, records , instruments, books , papers, naps and transcripts in actions or proceedinf.s before the Board of Supervisors, ,or otherwise filed in my office pursuant to law. , I further certify that the foregoing records were micro- filmed under ny direction and control pursuant to the provisions of Sections 25105, 26202 and 26205 of the Government Code. Witness my hand and the Seal of the Board of Supervisors affixed this 16th day of Septem.0er , to 80 J. R. OLSSON, County Clerk and ex-officio Clerk of the Board of Supervisors . (Seal ) by D uty C unty Clerk REEL # CONTAINS : SUPERVISORS RECORDS TO - Board of Supervisor 's P inutes lonth of January - 1979