Loading...
HomeMy WebLinkAboutMINUTES - 10021979 - R 79J IN 1 r�r^ter.►.. .. -^-^"' �. Mme„__.,,--^.""` ��..� ::. The following are the calendars prepared by the• Clerk, County Administrator, and Public Works Director for Board consideration. a 01 TOM POKERS, ntclaloND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE IST DISTRICT CHAIRMAN NANCY C.DISTRICT ,MgartNEz CONTRA COSTA COUNTY 2N0 DISTRICT JAMES R.OLSSON,COUNTY CLERK ROBERT I.SCHRODER,LAFavETTE AND FOR AND EX OFFICIO CLERK OF THE BOARD 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS,ROOM 107.ADMINISTRATION BUILDING PHONE(415)372-2371 ERIC H.HASSELTINE,PITTSBURG 5TH DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY OCTOBER 2, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies . Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board Members. Consider recommendations of Board Committees, including Internal Operations Committee with respect to at-large appointment to Aviation Advisory Committee. 10:30 A.M. Hearing on request of Bill Hayes for cancellation of a portion of Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara area (continued from September 18, 1979) . Hearing on application of Deborah Merino for fortune- telling license to be issued for the premises at 11 Moraga Way, #1, Orinda. Hearing on appeal of Raymond Felder from administrative decision rendered at evidentiary hearing related to General Assistance benefits (continued from September 25 , 1979) . Hearing on whether the imposition of a 7-ton load limit on a portion of Camino Tassajara, Tassajara area, shall be reaffirmed and remain in effect for an indefinite period of time. As ex officio the Board of. Supervisors of Contra Costa County Flood Control and Water Conservation District, hearing on proposed formA ion of Drainage Area 44B, Pleasant Hill-Walnut Creek area (continued from September 18, 1979) . OU 0 Board of Supervisors ' Calendar, continued October 2, 1979 2:00 P.M. Hearing on recommendation of County Planning Commission with respect to request of The Hofmann Company (2340-RZ) to rezone land in the Pleasant Hill BARTD Station area and conditional approval of Development Plan No. 3023-79. Hearing on recommendation of County Planning Commission with respect to application of Heaton, Heaton & Westphal (2333-RZ) to rezone land in the Pacheco area and condi- tional approval of Development Plan No. 3014-79. If the aforesaid applications are approved as recommended, introduce ordinances , waive readings and fix October 16, 1979 for adoption. Hearing on recommendation of County Planning Commission with respect to proposed amendment to County Ordinance Code to make certain surface mining operations subject to permit and reclamation plan requirements. Hearing on appeal of Hubert F. Smith from San Ramon Valley Area Planning Commission conditional approval of the tentative map of Subdivision 5417, Tassajara area. Hearing on recommendation of San Ramon Valley Area Planning Commission with respect to request of Blackhawk Corporation to delete certain land from the currently approved Black-hawk Ranch Planned Unit District (1840-RZ as amended by 19.55-RZ, 2119-RZ and 2182-RZ) , Danville area; and to rezone said land to an independent Planned Unit District, 2305-RZ (continued from September 25, 1979) . If the aforesaid application is approved as recommended, introduce ordinance, waive reading and fix October 16, 1979 for adoption. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 12: CONSENT 1. APPROVE minutes for the month of September, 1979. 2. DECLARE certain ordinances duly published. 3. DENY the claims of Laura M. Reed, California State Automobile Association and Marguerite Primrose. 4. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 5. AUTHORIZE transfer of 1974-75 Duplicate Payment Fund balance to the County General Fund. Board of Supervisors ' Calendar, continued October 2, 1979 6. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Case No. 191970. 7 . INTRODUCE ordinance rezoning land in the Danville area, 2120-RZ, LaJolla Developers. (Hearing held September 18, 1979.) 8. ADOPT ordinance (introduced September 25, 1979) amending the Ordinance Code pertaining to extra pay for work in addition to normal work times. 9. INITIATE proceedings and fix November 13, 1979 at 10: 30 A.M. for hearing on proposed Duffel-Hoey Boundary Reorganization, Martinez area. 10. ACKNOWLEDGE receipt of communication from Accounting Division Chief, State Controller' s Office, transmitting Claiming Instruction 79-2 for reimbursement of legislative mandated costs. 11. FIX November 6, 1979 at 2:00 P.M. for hearing on recommendation of County Planning Commission with respect to application of Alan Higgins & Associates (2214-RZ) to rezone land in the E1 Sobrante area and conditional approval of Development Plan No. 3044-78. 12. FIX October 23, 1979 at 2: 00 P.M. for hearing on recommendation of County Plannilig Commission with respect to proposed amend- ment to the County General Plan in the Oakley area. ITEMS 13 - 21: DETERMINATION (Staff recommendation shown following the item. ) 13. LETTER from Director, Group Health Plan Operations , Department of Health, Education and Welfare, advising that the Contra Costa County Medical Services' (CCCMS) Medicare HMO cost contract will again be extended pending decision on the plan' s applica- tion for qualification, with the understanding that if CCCMS fails to qualify under Title XIII of the Public Health Service Act, the contract will be cancelled and CCCMS will be converted to a group practice prepayment plan under section 1833 of the Social Security Act, and requesting confirmation of this understanding. AUTHORIZE CHAIRMAN TO EXECUTE LETTER OF CONFIRMATION 14. LETTER from County Superintendent of Schools nominating Joe DeMello, Director of Juvenile- Court Schools , to represent the Office of the Superintendent on the Correctional and Detention Services Advisory Commission. APPOINT NOMINEE 00 Board of Supervisors ' Calendar, continued October 2, 1979 15. LETTER from Manager, Contra Costa Mosquito Abatement District, requesting that the Special District Augmentation funds for the District be increased from $31,992 to $100,000. ACKNOWLEDGE RECEIPT; BOARD OF SUPERVISORS DETERMII4ATIONS MADE ON SEPTEMBER 25, 1979. 16. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, transmitting report of activities and concerns for the future of mental health services. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 17. LETTER from County Sheriff-Coroner reporting on Board referral of letter from Comite Un Paso Mas which expressed dissatis- faction with Sheriff's Department response to complaints by the grower and the strikers involved in labor dispute, Brentwood area. ACKNOWLEDGE RECEIPT 18. LETTER from Congressman George Miller transmitting copies of letters to the Chief of the Division of Consumer Affairs, U.S. Department of Transportation, urging that a hearing be held in the Bay Area on draft regulations dealing with highway transportation of nuclear materials. REFER TO COUNTY ADMINISTRATOR 19. LETTER from Research Associate, Aging Program, National Assoc-i.ation of Counties Research, Inc. , transmitting copy of letter to County Area Agency on Aging which outlines the current status of the joint Contra Costa County/NACoR long- term planning project for the elderly, and suggesting a timetable for completion. REFER TO COUNTY WELFARE DIRECTOR 20. LETTER from County Superintendent of Schools requesting approval of increase in meeting allowance from $10 to $40 per meeting attended for members of the County Board of Education. REFER TO COUNTY ADMINISTRATOR FOR REPORT 21. LETTER from Assistant Secretary for Employment and Training, U.S. Department of Labor, stating importance of 1980 Census of Population and Housing and encouraging the use of CETA participants to perform various tasks in connection with the project. REFER TO DIRECTOR OF PLANNING AND DIRECTOR, DEPARTMENT OF MANPOWER PROGRAMS ITEMS 22 - 23: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 22. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, endorsing Supervisor Nancy Fanden's suggestion that the county' s legislative representatives be invited to meet with the Board of Supervisors in the county in the near future. tAd �� Board of Supervisors' Calendar, continued October 2, 1979 23. LETTER from President, Solano County Farm Bureau, expressing appreciation for the Board' s action with respect to control of artichoke thistle in Contra Costa County. PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) meets regularly on the 1st and 3rd Mondays of the month at 9: 00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) maets regularly on the 2nd and 4th Wednesdays of the month at 10:00 AkM. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez , California. In addition, the Committee will meet on Wednesday, October 3, 1979 at the same location. NOTICE *OF MEETINGS OF PUBLIC INTEREST (For additional information please telephone the number indicated) San Francisco Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - teiep'ione 531-9300 Bay Area Air Pollution Control District 1st, 3rd and 4th Wednesdays of the month - telephone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - telephone 849-3223 Contra Costa County Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephone 682-5950 J � OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions October 2, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS •1. Reclassifications of positions as follows: Department From To Civil Service Staff Nurse I, Registered Nurse II, III, - Surgical Nurse Public Health Clinic Chatge Nurse Institutional Nurse I and II (classes and all positions) Health Accountant II Accountant III Services (Medical) Manpower Account Supervising Account Clerk Clerk III Probation Telephone Intermediate Clerk Operator Public Legal Services Supervising Clerk Defender Clerk Public Engineering Engineering Technician IV Works Technician III 2. Additions and cancellations of positions as follows: Department Cancellation Addition Auditor- 1 Systems Soft- 1 Program Analyst-EDP- Controller ware Analyst- Project (Data Project Processing) Civil Service 1 Clerical Aide 1 Investigator Aide j� i -y (PSE) 00 f� 1 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-2-79 Page: 2. I. PERSONNEL - continued 2. - continued Department Cancellation Addition County Clerk 1 Senior Clerk 1 Typist Clerk Health 1 Licensed 1 Staff Nurse III Services Vocational (Registered Nurse) (Medical) Nurse Sheriff- 3 Deputy Sheriff 3 Sergeant Coroner 1 Fingerprint 1 Identification Officer I Examiner Riverview Fire 1 Supervising 1 Firefighter Protection Fire Inspector District 3. Decrease/increase hours of positions as follows: =L Department From To Health 20/40 Social 28/40 Social Worker III Services Worker III 40/40 Social 32/40 Social Worker III Worker III Library 40/40 Library 20/40 Library Clerk Clerk Probation 40/40 Psycholo- 24/40 Psychologist gist 40/40 Probation 32/40 Probation Assistant Assistant 4. Approve decrease in hours of a 40/40 Institutional Nurse II, position no. 53-1360, to 24/40 , Social Service Department; and adopt resolution eliminating 1 Institutional Supervisor I position and 5 Croup Counsellor III positions from the Social Service Department effective with the close of business September 30, 1979, and direct other actions consistent with the Board' s decisions of September 4, 1979 related to the future use of the Edgar Children' s Shelter and Youth Center, as recommended by the County Welfare Director (carryover items) . UJ :UX To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-2-79 Page: 3. , II. TRAVEL AUTHORIZATIONS 5. Name and Destination Department and Date Meeting ' (a) Ann Adler, Los Angeles, CA National Conference Chairperson, 10-7-79 to 16-10-79 on Child Abuse and - Family & Neglect Children's Services Advisory Cte. (b) Lora Crawford, Anaheim, CA Association of Head Co. Head Start 10-24-79 to 10-26-79 Start Directors and Policy Council Parents Member (c) Donald Flynn, Honolulu, HI Airport Operators Public Works 10-14-79 to 10-19-79 Council Interna- tional Annual Conference III. APPROPRIATION ADJUSTMENTS 6. Auditor-Controller - 1978-79. Add $109,5.08 for year-end adjustments for various projects and departments in accordance with final recorded expenditures. 7. Public Works - 1978-79. Add $343 for maintenance of equipment. in County Sanitation District 15, Zone 1. 8. County Administrator - 1979-80. Add $136,066 for contri- butions to special districts as approved by the Board on September 25, 1979. 9. Internal Adjustments - 1979-80. Changes not affecting totals for following budget units: Building Inspection, Public Works. IV. LIENS AND COLLECTIONS 10. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the county to an individual who has made repayment in full. Ul To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-2-79 Page: 4. ' V. CONTRACT'S 11. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) City of Amend Fifth Year No Change Effective Antioch (79-80) Community 8-15-79 Development Pro- gram Project Agreement (b) Contra Costa Adult education Not to 7-1-79 - County Super- for inmates at exceed 6-30-80 intendent of county detention $12,000 Schools fagilities Amount To Be Recd (c) State Dept. of Operation of a $13,900 7-1-79 - Health dental disease 6-30-80 Services prevention pro- gram for children 12. Authorize Chairman, Board of Supervisors, to execute two amendments to the FY 1978-79 Peer Education Project Contract with the State Department of Health Services to provide for production of an educational film and to extend the project activities through December 30, 1979, with no increase in the project funding amount, as recommended by the Director of Health Services. 13. Approve and authorize County Welfare Director to sign agreement between county and First Presbyterian Church of Richmond for the period October 3, 1979 to June 6, 1980 for use of space by County Office on Aging for classes for seniors. 14. Authorize County Welfare Director, or his designee, to conduct contract negotiations with two Office on Aging contractors for senior focal point services. VI. GRANT ACTIONS None. MU mil To: Board of Supervisors From: County Administrator Re: .Recommended Actions 10-2-79 Page: 5. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 15. Authorize Chairman, Board of Supervisors, to execute Memorandum of Lease for recording in lieu of recording entire lease dated November 21, 1978 between the county and Watson Communication Systems, Inc. for the Rocky Ridge Communication site in Danville. 16. Authorize Chairman, Board of Supervisors, to execute a lease between the county and Donald E. Maderious for premises at 525 Second Street, Rodeo for continued use by the Social Service Department. IX. OTHER ACTIONS 17. Authorize the County Auditor-Controller to replenish the Treasurer-Tax Collector Cash Difference Fund pursuant to Government Code Section 29380.1 18. As requested by the Sheriff-Coroner and recommended by the County Auditor-Controller, authorize the Sheriff- Coroner to destroy certain accounting records which are over five years old. 19. Amend Resolution No. 78/791, establishing rates to be paid to residential treatment facilities for the 1978-79 fiscal year, to increase the rate authorized for Four C's Ranch/Orland from $972 to $1,087 effective July 1, 1978, as ordered by the State Department of Social Services and as recommended by the County Welfare Director. 20. Acknowledge receipt of memorandum from Director of Health Services advising that the State Department of Health Services has determined that 63 licensed beds at County Hospital are not needed and that Director of Health Services concurs with State's decision to reduce the Hospital's licensed capacity from 385 to 322 beds and in connection therewith approve Director of Health Services decision to permit these 63 beds to be delicensed. , To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-2-79 Page: 6. IX. OTHER ACTIONS - continued 21. Acknowledge receipt .of letter from the County Administrator concerning increased boarding rates at the Work Furlough Facility. 22. Approve request of County Welfare Director that he be authorized to discontinue mailing food stamp coupons directly to the names of recipients since the program is no longer federally required and because of extensive theft and abuse of the system; the limited number of food stamp recipients involved will be able to receive food stamps at one of 26 locations throughout the county. 23. Acknowledge receipt of report from Director of Health Services regarding the 'agricultural use of toxaphene in east county. i 24. Adopt amendment to Resolution No. 79/820 relating to departments with lead responsibility for boards and commissions to specify departments responsible for newly established committees and correcting additional resolution. 25. Introduce ordinance relating to terms and conditions of employment of Public Health Nurses, waive reading, and fix October 9, 1979 for adoption; ordinance amendment implements Memorandum of Understanding with Local 1. 26. Adopt resolution revising the preemployment physical examination program and restricting its coverage to high risk classifications. 27. Acknowledge receipt of letter from County Administrator transmitting comments on report of the 1978-1979 Grand Jury and, as recommended therein, consider accepting said comments as the preliminary comments of the Board and fixing October 16, 1979 at 10:30 a.m. as the time for public workshop session thereon. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT October 2, 1979 TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for October 2, 1979 REPORTS None SUPERVISORIAL DISTRICT I None SUPERVISORIAL DISTRICT II None SUPERVISORIAL DISTRICT III Item 1 . APPIA COURT - CONVEY EASEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the conveyance of a sewer easement over County property at Appia Court, Walnut Creek, to Central Contra Costa Sanitary District for consideration of $750.00, and authorize the Board Chairman to sign said easement on behalf of the County. This conveyance is considered exempt from Environmental Impact Report requirements as a Class 12 Categorical Exemption under County Guidelines. A Notice of Exemption pertaining to this project was completed on August 30, 1979. It is recommended that the Board of Supervisors concur in this finding and direct the Public Works Director to file a Notice of Exemption with the County Clerk. The conveyance has been determined to conform to the General Plan. (RE:: Work Order No. 5368-658) (RP) A G E N D A Public Works Department Page 1 of 7 October 2, 19799;1 ,y UU 1 SUPERVISORIAL DISTRICT IV Item 2. STORM DRAINAGE DISTRICT ZONE 16, LINE D - ACCEPT PERMIT -. Pleasant Hill Area It is recommended that the Board of Sup-rvisors accept a Temporary Construction Permit and Right of Way Con=tract dated September 19, 1979 from Robert Lee, et al , and authorize the Public Works Director to sign said contract and permit on behalf of the County. It is further recommended that the County Auditor-Controller be authorized to draw a warrant in the amount of $100.00 payable to the above-named grantors and deliver same to the County Principal Real Property Agent for further handling. Said payment is for the temporary use of apartment house property. (RE: Work Order No. 8558-7583) (RP) SUPERVISORIAL DISTRICT V Item 3. ASSESSMENT DISTRICTS - SEGREGATION OF ASSESSMENTS - San Ramon Area The Public Works Director has been notified by the Auditor-Controller that the parcels of land comprising the following assessments, upon which there are unpaid installments on bonds issued under the Improvement Bond Act of 1915, must be segregated into several separate assessments. Procedures for this segregation are pursuant to Sections 8730 to 8734 of the Streets and Highways Code. Assessment No. Assessment Distr?ct 41-C 1964-3 41-D-1 1964-3 41-D-2 1964-3 40-C-2 1964-3 55-B 1964-3 6-A 1964-3 44 1966-1 45 1966-1 14-A 1973-3 14-B 1973-3 53 1973-3 55-B 1973-3 3 1975-4 (Continued on next page) A G E N D A Public Works Department Page 2 oi' 7 October 2, 1979 Item 3 Continued: It is recommended that the Board of Supervisors authorize the Public Works Director, ex officio Street Superintendent, to file with the Clerk of the Board amended assessments for the above-listed assessments, segregating and apportioning the unpaid installments of the original assessments in accordance with the benefits to the several parts of the original parcel . (LD) Item 4. SUBDIVISION 4401 - APPROVE AGREEMENT - Oakley Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an agreement with the United States Department of the Interior, Bureau of Reclamation, giving the County the right to maintain a portion of Neroly Road, a County road, which crosses the Bureau's waterline easement in the Oakley area. Neroly Road widening was constructed by the developer of Subdivision 4401 . (LD) Item 5. GREEN VALLEY ROAD - ACCEPT DEED - Alamo Area It is recommended that the Board of Supervisors accept the Grant Deed and Right of-Way Contract dated September 21 , 1979, from the First Baptist Church of Danville, and authorize the Public Works Director to sign the contract on behalf of the County. It is further recommended that the Auditor be authorized to draw a warrant. for $3,500.00 payable to Western Title Insurance Company, Escrow #M-312477-1 , .and deliver same to the County Real Property Division for processing. Payment is for 1 ,330 square feet of residential property, a temporary construction easement and landscaping. (RE: Project No. 4331-4127-663-78) (RP) (Agenda continues on next page) AG E N D A Public- Works Department _ Page 3 of 7 October 2, 1979 00 13 Item 6. LINES E AND E-1 •- ACCEPT DEED - Brentwood 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 Conservation District, accept a Grant Deed and Right of Way Contract, dated September 11 , 1979, from Alastair and Janet E. MacKenzie, and authorize the Public Works Director to sign said contract on behalf of the District. Itis further recommended that the County Auditor-Controller be authorized to issue a warrant, in the amount of $6,275.00, payable to Title Insurance and Trust Company, Escrow No. CD-236678, to be delivered to the Real Property Division for payment. It is further recommended that the Board authorize its chairman to execute a Grant of Easement- to Alastair and Janet E. MacKenzie, pursuant to Section 25526.5 of the Government Code, being part consideration for this transaction as provided for' in said contract, and determine that said grant is a Class 5 Categorical Exemption from Environmental Impact Report requirements and authorize the filing of a Notice of Exemption. (Re: Work Order No. 8514-7521) (RP) Item 7. HILLCREST AVENUE - AMEND AGREEMENT - Antioch Area Recent changes in State law repealed the need for hold-over agreements, and extended the statutory limits for accumulation of Federal Aid Funds. State regulations require that all existing hold-over agreements be deleted by amendment. Federal Aid secondary funds have been accumulated for three years for a Hillcrest Avenue project. Most of the desired work having been accomplished, the funds will be used to partially fund the pavement rehabilitation of Vasco Road during the spring of 1980. It is recommended that the Board of Supervisors approve the deletion of the special covenant (hold-over agreement) of program supplement #12 to County State Master Agreement No. 04-5928, and further authorize the Chairman of the Board of Supervisors to sign the new program supplement which provides for the deletion. (Re: Project No. 7561-4100-661-78) (RD) _ GENERAL Item 8. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM.) A G E N D A Public Works Department Page 4 of 7 October 2, 1979 0U, �� Item 9: BUCHANAN FIELD'- EXECUTE LEASE - Concord Area It is recommended that the Board of Supervisors authorize the Board Chairman to execute a two-year Lease containing a 90-day mutual cancellatipn clause to W. D. Hull , dba Aero Exchange, commencing July 1 , 1979, for approximately 22,000 square feet for continued use as a Fixed Base Operation. (Re: Work Order- No. 5212-658) (LM) Item 10. DETENTION FACILITY PROJECT - APPROVE CONTRACT CHANGE ORDER - Martinez Area It is recommended that the Board of Supervisors authorize the Public Works Director to execute Change Order No. 25, Detention Facility Architectural Trades, Project No. 5269-926-(67) , with The Pacific Company, Berkeley, California. This Change Order provides for revisions to Transformer Room 1S11 as -shown in Instruction Bulletin 228. This Change Order revises the design to concrete block walls with concrete slab roof, and is necessary to meet the requirements of Pacific Gas & Electric Company and the Fire Marshall . Maximum payment shall not exceed $15,318 without authorization of the Public Works Director. (Re: Project No. 5269-926-(67)). (DFP) Item 11 . VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1 . Parcel Map and MS 27-79 Heat West Co. Pacheco Subdivision Agreement . 2. Parcel Map MS 173-76 Sandi Baker Alamo 3. Parcel Map and MS 84-78 E. J. Klobas El Sobrante Subdivision Agreement 4. Parcel Map MS 157-77 Edward Pippo Brentwood 5. Final Map and Subdivision W. C. Flanigan Danville Subdivision Agreement 5077 Builders, Inc. 6. Final Map and Subdivision Subdivision Agreement 5545 Tri Smith Co. Orinda (Continued on next page) A G E N D A Public Works Department Page 5 of 7 October 2, 197,9. . , Item 11 Continued: No. Item Subdivision Owner Area - 7. * Deferred .Improvement MS 219-78 W. R. Grace San Ramon . Agreement Development Co. B. Final Map and Subdivision Subdivision Albert D. Seeno Pittsburg Agreement and Drainage Fee 5011 Construction-Co. Security Agreement B. Accept the following instruments: No. Instrument Date Grantor Reference '1 . Grant Deed of 9.-6-79 Lee Terrell , MS 277-78 Development Rights et al. 2. Grant Deed of 9-6-79 Lee Terrell , MS 277-78 Development Rights et al. (Second Document) 3. Grant Deed 9-19-79 Edward F. Biggs, DP 3041-78 et al . 4. Consent to Common Use 12-20-78 Standard Pacific Subdivision Agreement Gas Line, Inc. 5265 5. Consent to Offer of 4-25-79 Southern Subdivision Dedication of Public California 5265 Roads Water Co. 6. Drainage Release 9-20-79 Pentecostal MS 27-79 Church of God, No. District of Cal . , Inc. C. Accept the following instruments for recording only: No. Instrument Date Grantor Reference 1 . Offer of Dedication 8-9-79 Bergesen Const. Subdivision for Roadway Purposes Co. , a Corp. 5027 2. Offer of Dedication for 7-17-79 Nelson B. Drainage Purposes McAfee, et al . Subdivision 4948 D. Authorize the Public Works Director to release deficiency deposit in the following development: No. Subdivision Developer Area 1 . MS 136-78 David Pinto E1 Sobrante A G E N D A Public Works Department page 6 of 7 October 2, 1979i� g g, • i) 1.88 Item 12. WATER AGENCY MEMORANDUM REPORT A separate report will be furnished to the Board. 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 D A Public Works Department Page 7 of 7 October 2, 1979 Ou 19 PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY Date: October 1 , 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Extra Business for October 2, 1979 Item 1 . VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: A. Approve substitute tax security and authorize the Public Works Director to return original tax security letter of credit No. 601787-3 for the following development: No. Subdivision Developer Area 1 SUB 5195 Station West Investors Walnut Creek B. Declare that the improvements have satisfactorily met the one- year guarantee performance standards and authorize the Public Works Director to refund the cash deposited as security to guarantee performance for the following development: No. Development Owner Area 1 MS 84-73 Jacqui Lee Schiff Alamo C. Make a determination that the division and development of the property will not unreasonably interfere with the public utility right of way or easement in the manner set forth on the maps for the following subdivision: No. Development Developer Area 1 SUB 5586 The Hofmann Company Byron (LD) EXTRA BUSINESS October 2, 1979 Page o — �� ;� Extra Business -2- October 2, 1979 Item 2. ASSESSMENT DISTRICT 1979-5 - APPROVE ADDENDUM NO. 2 - San Ramon Area It is recommended that the Board of Supervisors approve and concur in the issuing of Addendum No. 2 to the plans, notice to contractors, and proposal for the Assessment District 1979-5 Street and Drainage Improve- ment Project. Addendum No. 2 clarifies the scope of, and payment for, work in several bid items. This Addendum does not change the Engineer's estimate of construction costs. Due to the shortness of time until the bid due date, and in anticipation of Board approval , Addendum No. 2 was sent on September 28, 1979 to all planholders. (RD) Water AgencyBoard of Supervisors Contra (Ex-Officio Governing Board) Tom Powers 014th Floor Costa County Administration Building a IstDistrict Martinez. California 94553 CountNancy Fanden County 2nd District (415) 671-4295 "J Robert I.Schroder Vernon L Cline 3rd District Chief Engineer Sunne Wright McPeak Jack Port 4th Dist:ict Executive Secretary Eric H.Hasseltine 5th District DATE: October I , 1979 Our File: WA 2 (c) TO: Board of Supervisors, Ex Officio G rning Board FROM: Vernon L. Cline, Chief Engineer SUBJECT: Public Works Agenda - Tuesday, October 2, 1979 Item 12 Water Agency Memorandum Report On September 27, 1979, the U. S. Bureau of Reclamation held a public hearing in Concord on a draft supplement to the final environmental statement for the Federal San Luis Unit of the Central Valley Project. Attending the hearing for the Water Agency was Robert Jackson, Assistant Public Works Director, Environmental Control . The hearing was conducted by Richard Dauber, Assistant Regional Solicitor, Department of Interior, and the staff of the USBR. The purpose of the hearing was to hear comments on the draft supplement which discusses the environmental effects of ( I ) a proposed amended water service contract with Westland )tater District to provide an additional 250,000 acre-feet of water per year to the District and (2) enlarging Kesterson Reservoir and completing the construction of San Luis Drain .to the discharge location in the Delta near Chipps Island. Robert Jackson presented the attached statement on behalf of the Board. Others presenting opposition statements or criticisms of the draft supplement included Marjory Ross on behalf of Congressman Miller; Director Steve Wier and Fred Bold, Attorney, on behalf of the CCC Water District; Stan Davis, Public Works Director, City of Antioch; Martha Ture of NERC; and a number of individual County residents. The majority of the speakers complained to the Bureau that they had not received formal notice of the hearing or copies of the draft supplement. Consequently, they indicated that they had inadequate time to prepare a statement. The staff is in the process of preparing additional detailed comments, expanding the main points presented in the Water Agency's general statement and reiteratina past Water Agency's position on the Bureau's proposal . The additional comments will be submitted to the Bureau prior to their October 10, 1979 deadline. VLC/SYM:vcp Att. cc: Congressman George Miller Assemblyman John T. Knox Senator John A. Nejedly Melvyrn Wingett, County Administrator Senator Nicholas Petris John B. Clausen, County Counsel Assemblyman Thomas H. Bates Cressey Nakagawa, Attorney Assemblyman Daniel E. Boatwright (via County Counsel ) Gerry Russell , Clerk of the Board 001 i 4, PUBLIC HEARING Before the U. S. BUREAU OF RECLAMATION STATEMENT of CONTRA COSTA COUNTY WATER AGENCY RE: DRAFT SUPPLEMENT TO THE FINAL ENVIRONMENTAL STATEMENT FOR THE FEDERAL SAN LUIS UNIT OF THE CENTRAL VALLEY PROJECT September 27, 1979 Concord, California The Contra Costa County Water Agency appreciates the opportunity to comment on the draft Supplement to the Final Environmental Statement for the Federal San Luis Unit of the Central Valley Project. Due to the short notice regarding this hearing, which we did not find out about until late last week, our comments on the draft are very pre- liminary and general in nature. As we have stated many times in the past, our County is strongly opposed to any water project which will directly affect the beneficial uses of the waters of the San Francisco Ray-Sacramento-San Joaquin Delta Estuarine System. Your latest proposal increasing the long-term contractual annual commitment to the Westlands Water District by an additional 250, 000 acre-feet of Delta water and the completion of the agricultural drainage system to the Delta can only be considered a blatant attempt to benefit one area of the State at the expense of another. The Bay-Delta system has suffered considerable damage since the beginning of the operation of both the Central Valley Project (CVP) and State Water Project (SWP) . The Contra Costa County Water Agency has always maintained that both of these projects have a legal obligation and duty to provide adequate protection of the Bay-Delta System. Rather than providing the required protection, your proposals can only lead to further destruction of this fragile ecological system. The environmental effects listed in your Draft Supplement, under Unavoidable Adverse Effects, such as "the export on a Zong-term basis of an additional 250,000 acre-feet per year mould reduce the flexibility of the CVP to provide for salinity control in the Delta", and "in the September through April period of dry and critically dry -tears, the increased pumping for export water would increase flow reversals in some Delta channels, displacing fish food organisms and misleading some migrating fish", are totally unacceptable to us. Presented by Robert Jackson, Assistant Public Works Director, Environmental Control, on behalf of the Board of Supervisors, Contra Costa County, Ex Officio Governing Board of the Contra Costa County Water Agency 00, �J �Y • -2- Further, 2-Further, we find the Draft Supplement inadequate for the following reasons: The Draft does not adequately assess the full environmental and economic impacts the proposals will have on Delta agricultural, municipal, industrial, fish and wildlife, recreational .and ..ecological uses. Also lacking for both proposals are an economic analysis, including a benefit/cost analysis and assurances that the costs will be fully reimbursed by the beneficiaries, and not passed along to the taxpayers and utility rate customers. The findings and conclusions of the environmental studies on the proposals are based on inadequate studies which _raid not make use of the best available technology. The Draft does not include any discussion on the SWP proposals (i.e. export of additional water and construction of _a "San Joaquin Valley Drain") . The SWP proposals must be considered along with your proposals to adequately assess the "compounding effects" that these combined projects will have. The Draft does not consider as an alternative or mitigation measure mandatory water conservation/reclamation as a condition for the authorizations of these proposals. The draft supplement improperly promotes the Peripheral Canal as a "long--term mitigation measure". It has never been demonstrated that the Peripheral Canal will mitigate the adverse impacts of the proposals. In conclusion, we would like to make our position clear that no new projects should be authorized until the existing damages to the Bay Delta System sustained by the operation of the CVP are mitigated. The Water Agency will submit additional comments and elaborate further on the points we have presented within your deadline. Thank you for giving us the opportunity to present our comments here this evening. THE BOARD OF SUPERVISORS MET. IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY October 2, 1979 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chairman Eric H. Hasseltine, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Sunne W. McPeak ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk • In the Board of Supervisors of Contra Costa County, State of California October 2 --fig 79 In the Matter of Proceedings of the Board during the month of September, 1979 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of September, 1979 is waived, and said minutes of proceeding are APPROVED as written. PASSED by the Board on October 2, 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 Supervisors affixed :his 2nd day of October 19 79 / J�OLSSON Clerk By y Clark Gloria X. Palomo H-24 3/79 15M In the Board of Supervisors of Contra Costa County, S}-jte of Califomia October 2 , 19 79 In the Matter of Affidavits of Publication of Ordinances . This Board having heretofore adopted Ordinances Nos . 79-89 through 79-102, 79-1041 and 79-106 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW , THEREFORE , IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order emered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat' of the Board of Supervisors affix 2nd day f October 19 7 9 R. OLSSON, Clerk By ;� / Deputy Clerk H 24 12174 . 15-M Gloria M. Palomo Form 130 4/7/75 f i �i1 ij ?d` 4 In "n-a Bacardi o3 513parAsOrs of Conga Costa County, Stare. of Calif'arnia October 2 , jg.7 a tha Matter of Ordinance(s) Adopted. The following ordinance(s) was (trere) duly introduced and hearings) 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: � y r• ORDINANCE NO. 79- 111 (Overtime Pay by Resolution) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 36-8.1004 is added to the County Ordinance Code, to allow for Board resolutions providing for overtime p�v, in addi- tion to but not contrary to other provisions therefor in the Code, (being immediately occasioned by Sec. 15 of the 8-13-79 Memorandum of Understanding with Social Services Union Local 535 concerning a "shift differential" for part-time employees who work more than their normal hours) , to read: 36-8.1004 Overtime Pay by Resolutions. The Board may from time to time y resolution make provisions, in addition to but not in conflict with ordinance provisions, for extra pay or other benefits to employees for work in addition to their normal work times. (Ord. 79- ill . ) 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 CONTRA COSTA TIMES , a newspaper published in this County. PASSED on October 2, 1979 by the following vote: P_YES: Supervisors - T. Powers , N. C. Fanden, R. I. Schroder, _. S. W. McPeak and E. H. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - None ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board /I Eric H. Hassetting By ,� ,,`,� ��,4y�,,,� Chairman of the Board Deputy Diana 17. IIerman [SEAL] GTIM:s (9-13-79) ORDINANCE NO. .79-111 00 In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimou3 vote of the members present waives full reading thereof and fixes October 9. 1979 as the time for adoption of same: Add Chapter 36-14 to the County Ordinance Code to make special provisions regarding terms of employment and compensation for Public Health Nurses employed by the County. s. PASSED by the Board on October 2. 1979 I herelby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 2nd day of October 19_1a J. R. OLSSON, Clerk Bytz'/Z:60/2-.� Deputy Clerk R. Y. Fluhrer H-24 3179 15M 00 RECEIVED ' 5EP 679 POSITION ADJUSTMEN10ffiBeEQQUEST No: flo County AdminWraW Public Service Employment Department Personnel Department Budget Unit 582 Date 9/26/79 Action Requested: Cancel (1) Clerical Aide-CETA position; add (1) Investigator Aide-CETA position. Proposed effective date: 10/3/79 Explain why adjustment is needed: To more effectively implement the County government's Public Service Employment Program. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (ti4t .items and co4.t) Estimated Wil-D $ Signature Wepar--tmeht- ea Initial Determination of County Administrator I Date: County Administrator Personnel Office and/or Civil Service Commission Date: 9/26/79 Classification and Pay Recommendation Cancel (1) Clerical Aide-CETA position 582-JV773 51-650 in Walnut Creek-Danville Municipal Court; add (1) Investigator Aide-CETA in the Public Defender's Office. The above action can be accomplished by amending Resolution 79/543 to reflect the addition of (1) Investigator Aide-CETA position, salary level 201t($750-827) , and the cancellation of (1) Clerical Aide-CETA position, salary level 152t($646-712) . Personnel Director Recommendation of County Administrator Date: September 28, 197b-- Recommendation approved effective October 1, 1979. • � ��tYl/7 County Administrator Action of the Board of Supervisors u C T 2 1979 Adjustment APPROVED j��) on J. R. OLSSON, County Clerk oc� z i97� Date: By: e7 A APPROVAL 06 #1u;a a.djwstmeizt eor4tZ uteri an APpkoptia`Zon Adju,6t!ent and PeA4ontzet Rezo,ULtt.on Amendment. 1 NOTE: Top section and reverse side of form (muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) PO•SITI0N ADJUSTMENT REQUEST No: Department PprcnnnPl Budget Unit nor Dateg�f7g Revise & retitle classes of Staff Nurse I, II, III; Institutional Nurse Q, II; Surgical Action Requested: Nurse and Public Health Clinic Charge Nurse to Registered Nurse; Allocate positions & incumbents to new class. Allocate incumbents & positions to Salary Range for . Registered Nurse in accordance with Res. #79/ Proposed effective date: 10/1/79 as illustrated on Attachment A. Explain why adjustment is needed: To implement Memorandum of Understanding- between County and California Nurses' Association (CNA). rJ Estimated cost of adjustment: �aoulnt:Cr r 1 . Salaries and wages: $ o 2. Fixed Assets: itE6t tem6 and co-6t) O t �. f!; ♦ w } Estimated total $ --h Signature D artment ea Initial Determination of County Administrator Date: �eF+.pm „- 7n, 14:79 To Civil Service: Request recommendation. C/ , Count ministrator Personnel Office and/or Civil Service Commission Date: September 24, 1979 Classification and Pay Recommendation Reallocate class and all positions of Staff Nurse I, II, III, Surgical Nurse, Public Health Clinic Charge Nurse, institutional Nurse I and II to Registered Nurse. ,Study discloses duties and responsibilities are appropriate to the classes listed above. Can be effective day following Board action. T;-v- above action can be accarplisned by amending Resolution 79/781 to reflect the reritli.ng arra reallocation of classes and Ir=itions of Staff Nurse I, II, III, Surgical !=se, Public Health Clinic Charge Nurse, institutional Nurse I and II to Registered Nurse. at Personnel Di0ect Recommendation of County Administrator Da SeRtPmhPt 2u, 197 Recommendation approved effective October 1, 1979. County Ad nistrator Action of the Board of Supervisors Adjustment APPROVED onOCT 2 J. R. OLSSON, County Clerk OCT 2 1979 Date: By: APPROVAL o' tJu.6 ad jubtme",t eonAt to tm an APPnoP'i cr ti.on A jub.brent and Pe izonne e Resotesti.o►t Ame z&nent. NOTE: Tom section and reverse side of form fmud.t be coupleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) UU � . •, L- POSITION ADJUSTMENT REQUEST No: v�J Department CCCo. Medical Services Budget Unit 540 Date 8/27/79 Action Requested: Add one Staff Nurse III Position, cancel Lair Vhr- M„rcp Dos_ 54n Proposed effective date: AsAp Explain why adjustment is needed: to reflect need fnr ayhargP M,,,-,-P in *bp uocQxgn stoom on Day Shi ft_ Contra Costa Cm infv__-- Estimated cost of adjustment: RECEIVED AmoUftt: 1 1 . Salaries and wages: AUG 2 8 1 179 2. Fixed Assets: (tist .s terns curd eo.a#) 1 LOJ Waite o f { Ln Crwnfydmin#tc Ww m -c `- y i Estimated total $ _` r' Arnold S. f, D., Director of Health Svcs. Signature Web Bead nn Departmen Initial Determination of County Administrator Date: Sept. 6, 1979 To Civil Service: Request recommendation. Count istrator Personnel Office and/or Civil Service Commission01te: 5=+ Mbr 24, 1974 Classification and Pay Recommendation Classify 1 Staff Nurse III (Registered Nurse) and cancel 1 Licensed Vocational. Nurse. Study discloses duties and responsibilities -o be assigned justify classification as Staff Nurse III (Registered Nurse) . Can =e effective day following Board action. The above action can be acaxnplished by amending Resolution 71,/17 to reflect the addition of 1 Staff Nurse III (Registered Nurse) , Salary Level 443T ($1568-1729) and the cancellation of 1 Licensed Vocational Nurse, position #54-540, Salary Level 313 ($957-1163) Personnel 042COSIV. Recommendation of County Administrator Dale.—' Segtemher 2R , 1979 Recommendation approved effective October 1, 1979. County dministrator Action of the Board of Supervisors OCT 2 1979 VE Adjustment APPROD - Nonomm— ) on J. R. OLSSON, County Clerk Date: QGT 2 1979- By: i APPROVAL oS thib adjua#ment eon.6t tuteA cut App&opAi. on Adju tmesLt cued PvLsonneZ Rebo.tuti.on Amendment. 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. 00P 300 (M347) (Rev. 11/70) �v V� POSITION A,;D-JJSTMENT REQUEST No: 0 Department CC County Medical Services Budget Unit 540 Date 1/15/79 Action Requested: Reclassify Accountant II position JAVA-240 to Accountant III (filled by Orlando B. Rigps) Proposed effective date:_ 3/l/7 Explain why adjustment is needed: to provide equate staffing for Business Services .0r Support Department A^ cosi Estimated cost of adjustment: FFA F�l/FQ L� Amou'nY: 1 . Salaries and wages: Co.. 0 /,9J $ —_ 2. Fixed Assets: (fit -item6 and coet) �s $ Estimated total $ ''�V0 - = Louie F. Girtman, M.D.,. ng Medical Directo w -_ Signature by: Eugene Morel, e sonn 1 Officer Department He ad Initial Determination of County Administrator ate: Feb u ar 28 1979' To Civil, Service for review and recommendatio County A i trato Personnel Office and/or Civil Service Commission i a . September 24, 1979 Classification and Pay Recommendation Reclassify Account II to Accountant III. Study discloses duties and responsibilities now being performed justify reclassification to Account III. Can be effective day following Board action. The above action can be accanplished by amending Resolution 71/17 to reflect the reclassification of Accountant II position 54-240 Salary Ievel 457 ($1485-1805) to Accountant III, Salary Level 483 ($1607-1953) . ersonnel ire -r Recommendation of County Administrator e• September 28, 1979 Recommendation approved effective October 1, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED on O C T 2 1979 J. R. OLSSON, County Clerk Date: 0C.J 9 }979 By: .�.s APPROVAL o6 thio adj"tment conzt tute6 an Appup i.ati-on Adju6tmD7t and PeAsonnet Reao.P. Uon Ane dmuit. OTE: Top section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. �0 (M347) (Rev. 11/70) 00 :t Pa: F-D'!ti'' =-JED, J U S T M E N T REQUEST No: dS�6, Department count y- iahpo j e�- HRA Budget Unit 0583 Date 10 Oct 78 RV Action Requested: Idd I Supervising Account Clerk position; cancel Account Clerk III position M..0.04.2-9- Proposed effective dat :!�/,/ . Explain why adjustment is needed: To increase organizational efficency and appropriately classify duties to be assigned to position. C__4a Couniq Estimated cost of adjustment: R�CEEVED Amount: 1 . Salaries and wages: r.:,,— -, z. $ 550.00 2. Fixed Assets: (ti6t .stems and coat) ..s�resto, HUMAN RESOURCES AQ_%) i Estimated total $ 550.00 U3r�:l�y 00<TSignature '-""'--- Dep r nt M@ad Initial Determination of County Administrator Date: November: 73. -1923 To Civil Service for review and recommn- County AdMin for Personnel Office and/or Civil Service Commission Dae Septenber 24, 1979 Classification and Pay Recommendation Reclassify 1 Account Clerk IIT position 58-01 to Supervising Account Clerk. Study discloses duties and responsibilities navy being perfonred justify reclass- ification to Supervising A=unt Clerk, Salary Level 377 ($1163-1414) . Can be effective day following Board action. The above action can be ac=aplished by amending Resolution 71/17 to reflect the reclassification of Account Clerk III, position #58-01, Salary Level-335 ($1023-1244) to Supervising Account Clerk, Salary Level 377 ($13.63-1414) . ersonnel D rect ' Recommendation of County Administrator D September 28, 197s Recommendation approved effective October 1, 1979. County Administrator Action of the Board of Supervisors 0 C T 2 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: OCT 2 1979 By: ., / APPROVAL 06 thiz ad1w6;bnejtt eonaxitutea ail Appn.op&iati_on Adfu,sbnent and Peuonnee Resotuti.on Amendment. NOTE: Top section and reverse side of form.► fmuz-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ou `fid POSITION ADJUSTMENT REQUEST No: 0 Department Probation Budget Unit 3060 Date 9/4/79 Action Requested: Decrease hours of position 7A7A-001 from 40/40 to 32/40 (Norma Dansby) Proposed effective date: 9117/79 Explain why adjustment is needed: The Incumbent ( 'N. Dansby) is Pregnant and desires a reduced work week. onhv Cost v� E Estimated cost of adjustment: SP VEQ Amount: ? CA .�+ 1 . Salaries and wages: E 1919 $ 2. Fixed Assets: (t ,6.t .c tema and coo Offic lyr $ : w Estimated total -b Signature (220 J. - -�& - Department Hdad Initial Determination of County Ac�ainistrator Date: To Civil Service for review and recommendations unt mems t Personnel Office and/or Civil Service Commission Date: cam, �,�sr 1979 Classification and Pay Recommendation Decrease hours of Probation Assistant position #30-243. Study discloses duties and responsibilities remin appropriate to the class of Probation Assistant. The above action can be acomiplished by aarending Resolution 71/17 by decreasing the hours of 40/40 Probation Assistant position #30-243 Salary Level 337($1030- 1252) . Can be effective day following Board action. Gto 3 2/40, Personnel Di ctor Recommendation of County Administrator Date• September 28, 197 Recommendation approved effective October 1, 1979. County Administrator Action of the Board of Supervisors 13CT 2 1979 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Gate OCT 2 ]979 By: �- .1. 9 APPROVAL of tlziz adjue#me►Lt eona.titut" an APp40pniati0,t Adjustment curd PetAonnet Reao&ti.on Amejidment. NOTE: Top section and reverse side of form fmuat be completed and supplemental, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �� j f POSITION ADJUSTMENT REQUEST No: OSSA Department PROBATION Budget Unit 308 Date 9/11/79 or��g. S on // UM) Action Requested: Decrease hours of"positiii2WA-455 from 40/40 to 24/40 (Dennis Hall) Proposed effective date:-{_ Explain why adjustment is needed: Incumbent would like to return to school . and d _sir c reduced work week. Anticipating returning full time in June of 1980. Estimated cost of adjustment: Am6iin 1 . Salaries and wages: $ 2. Fixed Assets: (ti6t .deme and co4t) c� Con COM <_ v C c a� a► _ ED -e _ Estimated total $ SSP 1 �v 1 X919 Si nature 0.�&D officeg coon of Department a Initial Determine %vtpf County Administrator Date: To Civil Service for review ' and recommendation (arc m� ator Personnel Office and/or Civil Service Commission D e: Seotzber 24. L 79 Classification and Pay Recommendation Decrease hours of Psychologist position #30-455. The above action can be a=npl.ished by anezilu g Resolutic n 71/17 by decreasing the hours of 40/40 Psychologist position #30-455 to 24/40, Salary IAevel 477 ($1578-1918) . Can be effective day following Board action. C') Personnel Di ct Recommendation, of County Administrator Date: September 28, � 9v�• Recommendation approved effective October 1, 1979. -51 County Administrator Action of the Board of Supervisors DCT 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk OCT 2 1919 Q �� Date: By: APPROVAL oS t{az adjustment conztitutez an Apptop,,,,i -on Adjustment curd Pe&zonnet Rea otu t i.on Amendment. ► NOTE: Top section and reverse side of form (mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 `� L P O S I T I O N A D J U V E S T No: L(, Department PROBATION PBildg�et 4nJV JIM9 Date 8/1/ 9 #3060 Action Requested: Reclassify one (1) position #30-250 (A.Markley) to Intermediate Clerk Proposed effective date: ASAP Explain why adjustment is needed: To properly classify employee C ostc Estimated cost of adjustment: RFC��yc�o�nty Amount: 1 . Salaries and wages: lyc $ 2. Fixed Assets: (t 6t items and cost) 1 i9�s 9d $ l' Estimated total Istr4to $ Signature Department Head Initial Determination of Count;; Administrator Dat — - To Civil Service for review and recommendation Ik., L JM y Tte: raldew Personnel Office and/or Civil Service Commission goagober 24: 1979 Classification and Pay Recommendation Reclassify 1 Telephone Operator to Intermediate Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Intermediate Clerk. Can be effective October 1, 1979. The above action can be lished by amending Resolution 71/17 to reflect the reclassification of Telephone Operator, position #30-250, Salary Level 261 ($817-993) to Intermediate Clerk, Salary Level 278 ($860-1045) Personnel Direc r Recommendation of County Administrator Gate. September 28, 1979 Recommendation approved effective October 1, 1979. County Ad 'nistrator Action of the Board of Supervisors Adjustment APPROVED on 0 C T 2 1979 J. R. OLSSOIV, County Clerk OCT 2 1979 Date: By: APPROVAL ca tJiiz adjua.tme zt ccn6tZtuutes an A>>PtoP-tLIti.c,i Adjms�bnejzt and PvLscn►tee Reso&ti.on Amejtdment. 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) ti 1 PO. S I T I ON A D J U S T M E N T REQUEST No: OS—/ Department PUBLIC DEFENDER Budget Unit 243 Date 8/31/79 Action Requested: Reclassify one (1) Legal Services Clerk (Pos. #13) to Supervising Clerk Proposed effective date: ASAP Explain why adjustment is needed: _Duties and responsibilities of previous Supervising Clerk were transferred to this position. Estimated cost of adjustment: Amouli 1 . Salaries and wages: $ 2. Fixed &,ietb t item and co,64 Contra os aRELE!" ED ` $ SEP 19, Estimated total ' office of Signature ..�Q County Administrator artight Head Initial Determination of County Administrator ate, To Civil Service for review and recommendation C n mi ri-isagor Personnel Office and/or Civil Service Commission Date: • September 24, 1979 Classification and Pay Recommendation Reclassify 1 Legal Services Clerk to Supervising Clerk. Study discloses duties and responsibilities now being perfa meed justify reclassification tp Supervising Clerk. Can be effective day following Board action. The above action can be lished by amending Resolution 71/17 to reflect the reclassification of Legal Services Clerk position #43-13, Salary Level 318 ($972-1181) to Supervising Clerk , Salary Level 369 ($1135-13801. 1 A ersonnel D. re or Recommendation of County Administrator e: September 28, 1979 Recommendation approved effective October 1, 1979. County"Administrator Action of the Board of Supervisors Adjustment APPROVED on 0 C T 2 1979 J. R. OLSSON, County Clerk Date: OCT 2 . 1979 By: _ APPROVAL o4 thEz adjtatment con titutes cut Apptopr„catZo)t Adju.sbna t cued PeAzott►tez Re,sotuti.on Ametubiient. NOTE: op section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11%70) �)lu v I � k POSITION ADJUSTMENT REQUEST No: _- Department Public Works ��_ ��1� Uri t 4524 Date 8/16/79 AllEL , Action Requested- REclassification.En.gi mCgtg)9@fh. III, position #65-NSTO-404 to Engineering Tech. IV, position #65-NSTB-404 Proposed effective date: ASAP i 1 Explain why adjustment is needed: To appropriately compensate for the work being accomplished. Estimated cost of adjustment: Amount: il . Salaries and wages: 1667. $ 94. 2. Fixed Assets: (Vzt stento and coat) 1573. 94. Contra Costa $ RECEIVED Estimated total $ 94/mo. . AUG S11;A1. r�, n 0 1979 Signature &W.144_11 Office of Depar ment ead Initial e e '��t8f County Administrator Date: August 22, 1979 . To Civil Service: Request recomm daticz c� 0 uW Y dministrator Personnel Office and/or Civil Service Commission Date: int ,- ?4. 7974 Classification and Pay Recommendation Reclassify 1 Engineering Technician III to Engineering Technician IV. Study discloses duties and responsibilities now being perforated justify reclassification to Engineering Technician IV. Can be effective day following Board actim. The above Action can be accomplished by amending Fe-solution 71/17 to reflect the reclassification of Engineering Technician III, position 065-404, Salary Level 412 ($1294-1573) bo Engineering Technician iv, Salary Level 463 ($1512-1838). Personnel W rec Recommendation of County Administrator Da e. September 28, 1979 Recommendation approved effective October 1, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED on OCT 2 1979 J. R. OtSSON OCT- 2 Zg� 1 Count Clerk Date: By: .77APPROVAL eo tih.i,6 adju tme►tt coiv5.titute6 an Apptop,%i.ation Adjustment' ajid Pe.%sonne£ Resol:utio)z Amendment. 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) P O S I T I O N A D J Uj i� 0.E--IV;T, R,F Q U E' S T No: f t p Auditor-Controller Department Data Processing A!.,Q4get3U9IIf_;9 Date August 22, 1979 Action Requested: Cancel 1 Systems Software'AJi`a U";ject) position and add 1 Program Analyst-EDP (Project) position. . Proposed effective date: ASAP Explain why adjustment is needed: To assist in the design and implementation of the County Criminal Justice System. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 1030 '2. Fi xec�on ets: (ti6item tem6 and coat) Costar (^�J AUC e 1979Estimated total 1030 OffiCeSignature 02�I .A CountY Admi of Kepa H 3 �i Initial Determination of County Administrator Date: August 24, 1 9 To Civil Service: Request recomm =t-i )n, ­7� Countstrator Personnel Office and/or Civil Service Commission Date: Seotenter 25. 1979 Classification and Pay Recommendation Camel Systems Software Analyst-Project; add 1 Progran Analyst-EM-Project. Study discloses duties and responsibilities to be assigned justif}• classification as Program Analyst-IDP-Project. Can be effective day following Board action. The above action can be aceanplishad by amending Resolution 71/17 to reflect the addition of 1 Program Analyst-IDP-Project, Salary Leval 503 ($1708-2076) and the cancellation of 1 Systems Software Analyst-Project 522 ($1810-2200) ()e�rs o n nel i or " Recommendation of County Administrator e: September 28, 1979 Recommendation approved effective October 1, 1979. County Adrki' i strator Action of the Board of Supervisors OCT 2 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: OCT 2 1979 By: e,z, APPROVAL os tJUA adju.6tme zt eenztit ted cut Appnop&i.ati.on Adju,6tm&vt and PeAzonnet Re6otuti.on Amendment. NOTE: Toe section and reverse side of form must be completed and supplemented,•when appropr�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11, 701 ��a� " 1 - POSITION ADJUSTMENT REQUEST No: Dye Department COUNTY CLERKBudget Unit 0240 Date 7-27-79 bv-`'`' Action Requested: Dowp,<radE Senior Clerk Position #24-067 to Typist Clerk. Proposed effective date. 8-22-79 Explain why adjustment is needed: Duties transferred to another position 24-071 Estimated cost of adjustment: Amodfit: "j`i 71 1 . Salaries and wages: $ 2. Fixed Assets: (t"t .ctm and cv.bt) SAVING 1s j ontra Costa County _ o $ -$5 ,19A o L, i 79 Estimated total $ FA$5 � (1 _G �� la 96'-- Office of Signatu7�: Depa�rtment County Administrator Head Initial Determination of County Administrator Date: Sept. 7. 1979 To Civil Service: Request recommendation\ 20/ J7 _ Count Administrator Personnel Office and/or Civil Service Commission Date: seutgatr 41 1979 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. The above action can be acoanplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 232 ($748-909)and the cancellation of 1 Senior Clerk position #24-67 Salary Level 318 ($972-1181) . e-- Personnel Di&c r Recommendation of County Administrator D Se tember 28, 1979' Recommendation approved effective October 1, 1979. County Administrator Action of the Board of Supervisors 0 C T 2 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: OCT 2 1979 By: APPROVAL o6 .thi-6 adjusbnoit constitutes W1 Apprcopni.ati.on Adju6tme.nt and PeAzonnef- Redotnti.on Amendmext. ► - NOTE: Top section and reverse side of form fmwt be completed and supplemented, when appropria, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 q� A-_ POSITION ADJUSTMENT REQUEST No: d CU Department Sheriff-Coroner Budget Unit 255 Date 8/28/79 Action Requested: Cancel '1 Fingerprint Examiner (25-478) and Add 1 Identification Officer I Proposed effective date: 9/01/79 Explain why adjustment is needed: To place vacant position in aper range of i_D: nfficer field. Estimated cost of adjustment: Contra Costa County Amount: RECEIVED 1 . Salaries and wages: $ 2. Fixed Assets: (.Cco6t item and cost) AUG 2F 1979 r,, ice o $ -�D W `T'= unty Administrot Estimated total v z m Signature epar Initial Determination of County Administrator j To Civil Service for review and recommendation I 81411L Count a tMI Personnel Office and/or Civil Service Commission Date: o. .� �Z4, '1939Classification and Pay Recommendation Classify 1 Identification Officer I and cancel 1 Fingerprint �ni.nex. Study discloses duties and responsibilities to be assigned justify classification as Ident Officer I.' Can be effective day following Board action. Use above action can be a=xvplished by amending Resolution 71/17 to reflect the addition of 1 Identification Officer I, Salary Level 405 ($1267-1540) and the cancellation of 1 Fingerprint Examiner, position #25-478, Salary Level 455 ($1476-1794) . OIL"401 l � ersonnel Directidr Recommendation of County Administrator Dat*,.," September 28, 1979r.� Recommendation approved effective October 1, 1979. County Ad nistrator Action of the Board of Supervisors OCT 2 1979 Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: OCT 2 1979 By: APPROVAL og t{us adjustment eonatctutea an Ap) r&opAi.ati.on Adja6tment and Pvuonnee Reao&ti.on Amendment. NOTE: Top section and reverse side of form fmus.t be colleted and supplemented, when appropr ate, by an organization chart depicting the section or office affected. M _ `r P 300 (M347) (Rev. 11/70) ou 4,J S POSITION ADJUSTMENT REQUEST No: Department Sheriff-Coroner Budget Unit 255 Date 8/23/79 Action Requested: ReclAjefy three (3) Deputy Sheriff positions tome eant Proposed effective date: 10-01-79 Explain why adjustment is needed: Adjustment of contract with City of Lafayette. C/. Contra Costa County Estimated cost of adjustment: RECEIVED off: 1 . Salaries and wages: (iUG ^ 5 1979 $ 2. Fixed Assets: (�l-izt .items and coat) Estimated total , $ Signature ; D r ea Initial Determination of County Administrator Dade: - To Civil Service for review and recommendation J1AA A T1 All I J,, 17u Personnel Office and/or Civil Service Commission Date: SVpt,:gn Pr 24, 1474 Classification and Pay Recommendation Classify 3 Sergeants and cancel 3 Deputy Sheriff. Study discloses duties and responsibilities to be assigned justify classification as Sergeant. Can be effective day following Board action. The above action can be accam-lished by amending Resolution 71/17 to reflect the addition of 3 Sergeant positions, Salary Level 484 ($1612-1959) and the cancellation of 3 Deputy Sheriff positions #25-453, 25-335 and #25-522, Salary Level 436 ($1393-1693). i ersonnel Direct* Recommendation of County Administrator Da : September 28, 197r, Recommendation approved effective October 1, 1979. �G County Administrator Action of the Board of Supervisors OCT 2 1979 Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: OCT 2 1919 By: APPROVAL o6 this adjustment con,6t totes an Appnopn,c�on Adjua.tmuit curd Pvtzonne,E Reao&ti.on Amendment. NOTE: Top section and reverse side of form fmus.t be completed and supplemented, when appropri-op -, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 1�� .. 'r PUS I 1 1 ON ALJ U �o T M E N T REUUL vo T Nu: �jl Departmen! Iti►•ec►•i�•i.-I�ic�e I'rut. Di Sr. Budget Unit 'lou Odtr 7/26/79 i Action Requested. SuPc:r►•iSM19 Dire Inspector, Position N72-0b •and add I-i_ircrighter Position -r_ Proposed effective date: ASAP Explain why ddjusttnrnt is needed: _—Reorganization, of-Staff Personnel Estimated cost of adjustment: Amount: I . Salaries and wages: s 2. Fixed Assets: (Us•t i terra and coat) _ $ I Estimated total s ( � Signature �" / � f ,e• Department Head Initial Determination of County Administrator Date: Sent. 19 79 To Civil Service: Request recommendation. I CouAdministrator Personnel Office and/or Civil Service Comnis'sion Date: _atmba 24. 1979 Classification and Pay Recommendation i I Classify 1 Firefighter and cancel 1 Supesvisirg Fire Inspector. Study discloses duties and responsibilities to be assigned justify classification as Firefighter: Can be effective day following Board action. 7he above action can be acoamglfished by amending Resolution 71/17 to reflect the j addition of 1 Firefighter, Salary Level 426 ($1351-1642) a•.d the cancellation of 1 Supervising Fire Inspector, position #72-06, Salary Level 604 ($2324-2825). i i ersonneI Di r Recommendation of County Administrator pa en'-ember 28, 1979 1 Recommendation approved effective October 1, 1979. County A ministrator Action of the Buccrd of Supervisors �,(;j 2 Adjustment AI'PfiOVLU ) on 19ja J. R. OLSSON, County Clerk uact=: . . .00T 2 _1979- - -- •-- - By: M, ._� V , I �t' �•f������� 1... .. !�.. Iry. .I l •.•IISr( �!!�i w7 lilt App.Z up catru►t Ad1m5:rr+. .tt and P 21onne'f t1U![. : �j• �c•�. !tc�t� dila rever__e side -,f form must be completed find supplemented, when dili.roP, i.l'Iv . L•v an nr(_fdr1tzdt1911 r-hdrt depicting the section or office affected. ,+ POSITION ADJUSTMENT REQUE- ST No: /Ti 33 Department CCCo Health Services Budget Unit 540 Date 8/23/79 Action Requested: duce the hours of Social Worker III position XOTA-795 to 32/40 Proposed effective date: rZdus Explain why adjustment is needed: to reflect part-time status of 1 worker recently transferred from social Service (Jackie Kammoroff) Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (fist .ctemd and coat) zv;�ra Cosir, County C {�(; 2 1979 Estimated total $ Arnold S, Leff, M.D FfealtTi Sycs; Dixectgx Office of Signature Web Beadle, P 1 Services Assistant Administrator Department HKdVK— ' Inilial Determination of County Administrator Date: September 13, 1979 To Civil Service: Request recommendatio Countv Ad mi ator Personnel Office and/or Civil Service Commission "t - September24. 1479 Classification and Pay Recommendation �r �� Decrease hours of Social Worker III position #54-795, to 32/40 Study discloses duties and responsibilies remain appropriate to the class of Social Worker III. The above action can be accanplished by amending Resolution 71/17 by decreasing the hours of 40/40 Social Worker III,position 54-795, Salary Level 415 ($1306- 1588), effective June 4, 1979. �e,sonnel Di rec Recommendation of County Administrator Uate-. October 1, 1.979 Recommendation approved effective June 4, 1979. County Administrator Action of the Board of Supervisors G T 2 1979 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: OCT 2 1979 By: , APPROVAL oa thiz adfus;bne►tt conatitutea art Apptopn,iatio►i Ad w6tment ajtd PeAzonna Reaotutio;t Amendment. 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) �J i r ' POSITION ADJUSTMENT REQUEST No: D�S� Department CCCo. Health Services Budget Unit 540 Date _8/23/79 .4 ha."& -r- Action Requested: Add Social Worker III position XoTA —co:37 ria.. Proposed effective date: 10/12/79 Explain why adjustment is needed: To combine the work hours reduced from Social Worker III positions XOTA-795 and XOTA-802 Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (.teat stems and coat) Lantra C06:a r„ R0• $ RKEIVED Estimated total $ AUG 2 9 1979 Arnold S. Leff, M.D., Health Svcs. Director Signature Web Beadle Office of Departme Initial Determination of County Administrator Date: September 13, 1979 To Civil Service: REquest recommendati Count A istrator Personnel Office and/or Civil Service Commissionate: September 19, 1979 Classification and Pay Recommendation C/1 Increase hours of Social Worker III, position #54-1037 frau 20/40 to 28/40. Study discloses duties and responsibilities remain appropriate to the class of Social kbrker III. The above action can be acca plished by amending Resolution 71/17 by increasing the hours of 20/40 Social Worker III position ;54-1037 to 28/40, Salary Level 415 ($1306-1588) . Can be effective day following Board action. ersonnel Direor Recommendation of County Administrator Date: October 1, 1979 Recommendation approved effective October 1, 1979 l County Administrator Owe- Action of the Board of Superviso Adjustment APPROVED ( on bC r 2 197q J. R. OLSSON, County Clerk Date: OCT 2 1979 By: APPROVAL oS this adjustment constituted an Appnopai.asion Adjustment and Peuonnet Reao.tution Amendment. 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) �U 'i r // F_1 PO'S ITI0N ADJUSTMENT REQUEST No: oK Department County Library Budget Unit 620 Date 9/17/79 Action Requested: Decrease hours of Library Clerk position #137 from 40/40 to 20/40 (INCUMBENT: J. Lord) Proposed effective date: 10/l/79 Explain why adjustment is needed: Budget Reduction ontro Costo County Estimated cost of adjustment: R� Amogt: CEI VE -�� D :. . 1 . Salaries and wages: -EP �� 7 U. 2. Fixed Assets: (.f-izt .item6 and cost) nFfice of fi. A ! dministrator, L Estimated total $ + J0 ' Signature De—patthent HLsad Initial Determination of County Administrator Date: Sept. 14, 1979 To Civil Service: Request recommendation. CountAdministrator Personnel Office and/or Civil Service Commission Date: Septeaber 24, 1979 Classification and Pay Recommendation Decrease hours of Library Clerk position #85-137. study discloses duties and responsibilities remain appropriate to the class of Library Clerk. The above action can be accwpli.shed by amending Resolution 71/17 by decreasing the hours of 40/40 Library Clerk position #85-137 to 20/40, Salary Level 232 ($748-909) . Can be effective day following Board action. t Personnel Dir#ctoA Recommendation of County Administrator Dat September 28, 1979x= Recommendation approved effective October 1, 1979. County Administrator Action of the Board of Supervisors ;�C; 2 )979 Adjustment APPROVED ( on J. R. OLSSON, County Clerk OCT 2 1979 Date: By: APPROVAL o6 tlLiz adju tmuit const tute6 arc Appnoptiati.on Adju6tment and Pe,%6onne.l' Re6o.eation Amemcbnent. DOTE: Top section and reverse side of form (must be cwpleted and supplemented, when appropr— ire, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 • CONTRA COSTA COUNTY y 0 APPROPRIATION ADJUSTMENT T/C 2 7 1978-79 Page 1 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Auditors Year End Adjustment ORGANIZATION SUB-OBJECT 2. FIXED ASSEL <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. ODANTITY 1300 2100 3,493.00 0055 2100 1,400.00 0062 2120 141.00 4411 4268 1,009.00 4411 4279 54.00 4411 4295 1,488.00 4413 4705 202.00 4413 4725 202.00 4405 4773 45.00 4405 4199 30,167.00 1080 2100 2,474.00 1080 5022 2,474.00 0150 2360 568,762.00 0150 5022 568,762.00 1092 2310 6,632.00 1093 4951 967.00 1091 1011 7,523.00 2527 4954 11,968.00 2515 1011 5,951.00 2578 2100 1,064.00 0330 2479 5,544.00 0330 3580 5,544.00 0360 2310 8,280.00 3340 1014 545.00 3340 2100 545.00 0450 2100 57.00 0530 3313 7,854.00 0570 2310 4,131.00 0590 2310 298.00 0671 1085 � }. 921.00 0671 2120 921.00 0 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1978-79 Page 2 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor's Year End Adjustment . ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. GUNTITT DECREAS� INi;REASE 0355 2100 12.00 0355 4951 9.00 4405 4823 3,225.00 0841 3560 115,314.00 0841 4780 115,314.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Year end 1978-79 appropriation adjustment to cover expenditures in excess of budget by major expenditure Date category. COUNTY ADMINIST ATOR Internal adjustment. By: Aate /7 71 ,, BOARD OF SUPERVISORS Supervisors Powm Fander.. YES: Schroder AtcPril 11.• r:unr NO: kr r. OCT 2 > >9 On J.R. OLSSON, CLERK 4. (O/( /if SIYMATUAE 1 LE DAT[ BY APPROPRIATION A POOSSO3 ADJ. JOURNAL 00. (M 129 RV 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U rC CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 _ Page 1.�3 f. DEPARTMENT OR ORGANIZATION UNIT: r- ACCOUNT CODING Auditor's Year End Adjustment 1978-79 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASI;> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 1700 5022 72,797.00 2303 2,319.00 2111 1,607.00 1710 2110 2,393.00 1720 1011 19,219.00 1700 1013 1,500.00 1 1014 500.00 1700 1042 543.00 1720 1042 3,024.00 1715 1019 264.00 1720 1044 5,985.00 1700 1044 413.00 1720 1060 2,089.00 1715 1060 1,052.00 1700 1060 509.00 1720 1063 227.00 1075 5022 135,333.00 1085 6201 1060 1011 6,752.00 1085 1011 8,362.00 1060 1013 1,746.00 1085 1014 1,349.00 1085 1042 336.00 1060 1044 4,623.00 1085 1044 579.00 1085 1060 2,188.00 1060 1063 1,580.00 1060 2250 49,577.00 1080 2270 2,294.00 1085 2270 3,703.00 ? n 1060 2270 23,032.00 J CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page 2 3 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Auditor's Year End Adjustment 1978-79 ORGANIZATION SUB-OBJECT 2. FIXED ASSET `ECAEAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OIIANTITY 1060 4951 202.00 0180 5026 100,142.00 0180 1011 8,250.00 0180 1042 5,955.00 0180 10/44 13,861.00 0180 106J 548.00 0180 2191) 5,000.00 0180 2300 2,000.00 0180 2303 2,922.00 0190 5022 37,343.00 0190 5026 2,067.00 3405 1011 25,600.00 3405 2302 5,378.00 3400 3550 16.00 3400 5022 20,220.00 0355 5022 1,078.00 0355 2324 367.00 0355 1011 1,125.00 0356 2310 30,971.00 0450 1011 655.00 0450 1081 318,503.00 0450 5022 36,348.00 0450 2110 3,874.00 0450 2111 3,650.00 0450 2140 36,817.00 0450 2250 7,813.00 0450 2261 64,685.00 2301 10,328.00 2310 4,664.00 2361 10,402.00 5 . CONTRA COSTA COUNTY , APPROPRIATION ADJUSTMENT T/C 2 7 Page 3'3 ACCOUNT COOING 1• DEPARTMENT OR ORGANIZATION UNIT: Auditor's Year End Adjustment 1978-79 ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. GUNTITI 0450 2328 19,825.00 0450 2479 6,200.00 2200 3,714.00 2302 492.00 2303 0470 3310 State Hosp. Care 282,398.00 0990 6301 Reserve for Contingencies 31,192.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To make year end 1978-79 appropriation adjustments from B� Date /f(/7 the reserve_ for_.contingencies_. Dept. Amount from Reserve COUNTY ADMINISTRATOR Co. Counsel $31,153 9 Mumice Svcs 29,010 By: Date OGT T 1 1an Resources 61,606 G & A Applied to Costs 39,410 BOARD OF SUPERVISORS Building Inspection 10,774 Recorder 320 q--r!;•ta�ra?'na�n Fah�4'n. YES: Agency Formation Commission 30,971 Health Dept. 110,346 NO: Nance State Hosp. Care (282,398) O+CT 2 19 g On / / I J.R. OLSSON, CLER 4. SIGNATURE TITI-If DATE By: APPROPRIATION APOO 5483 ADJ. JOURNAL NO. 5i #i (M 129 v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ( ti V� a • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page 1 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor's Year End Adjustment 1978-79 ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 5502 2310 CETA Administration 7,553.00 5502 1011 1 7,553.00 5575 1011 CETA 11 24,952.00 1060 6,362.00 2361 1,558.00 2310 1,612.00 2250 744.00 2170 600.00 2131 450.00 2302 393.00 1442 2120 Community Services 48,875.00 1418 1011 I 26,000.00 1409 1 22,875.00 0590 2261 Community Development 4,739.00 2310 1 4,900.00 0358 2310 Planning Projects 18,087.00 1091 2310 Law & Justice Syst Development 24,633.00 0990 6301 Reserve for Contingencies 78,316.00 APPROVED 3• EXPLANATION OF REQUEST AUDITOR-CONTROLLER _Project year end 1978-79 appropriation adjustment to By� At cover expenditures in excess of budget,,internal ��"�� Date X187 adjustments were possible balance from reserve for contingencies. COUNTY ADDMAIINISTRATOR By: I ��LMg.IY�.�(3f1�_L Date �'T T 1 1979 BOARD OF SUPERVISORS YES: Pb'a''s•FSI* 3da&r AfcPeah.1&.se((iW NO: hone n On 7J J.R. OLSSON, CLERK 4 81aMATU11E TIT E DAT[ By: _�RQ APPROPRIATION 5485 ADJ. JOURNAL NO. °y (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE 91DE VV \_ CONTRA COSTA-COUNTY 1978-79 APPROPRIATION ADJUSTMENT T/C it As 06 6/30/7, Page 1 of 2 ACCOUNT COOING I. DEPARTMENT OR ORGANIZATION UNIT: I PUMIC TdO.iKS ORGANIZATION SUB-OBJECT 2. FIXED ASSET OIJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUSSET DECREAS> INCREASE Co. Sanitation District 15 Zone 1 7387 2270 Maintenance :equipment 343.00 6301 , Reserve For Contingencies 343.00 Co. Sanitation District 1 7390 2310. Professional Specialized Svcs.. 133.00 1 3580, Contrib. to Other Agencies 37,065.00 i 117911., Treatment Facility 5100 37,198.00 Co. Sanitation District 15 Zone 4. 7392 49561 Tools and Sundry Lquipment 28.00 2270' Maintenance equipment 28.00 Co. Service Area M-17 74.89 4048 Land Acquisition 1,432.00 1� 2282, Grounds Maintenance 1.1432.00 Flood Control District 7505 1085 ?ermanent County Force 3,277.00 3540• lights of ;lay and Basements :2W.00 2310 'ro?:essional/Soecialized Svcs. 39477.00 Flood Control Zone 1 7521 3740; Sights of 'Jay and :asements 23,794.00 2310, Professional/Specialized Svcs. 23,794.00 Flood Control Drainage Area 10 7554 1085 Permanent County Force 27,ptp 3541 , ili.ght of way Development 440,00 2310 Professional/Specialized Svcs. 467.00 r P" CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 A3 06 6130/79 i r 1. DEPARTMENT ON ORGANIZATION UNIT: ACCOUNT CODING PUBLIC NOAKS ORGANIZATION SUB-OBJECT 2. FIIED ASSET DECREAS> iNCREA5E OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. JOUANTITY Co. Service Area D-3 7603 2319 Public work Contracts 57.00 d► 3540 Right of 'day and Lasements 57.00 Co. Service Area R-6 7753; 1013 Temporary Salaries 149516.00 3530 Taxes & Assessments 452.00, 4784 Orinda Comm. Ctr. Phasery 14,968.00 Co. Ger rice Area R-7 7754 I 3530 Taxes & Assessments 78.00. 2310 Professional/Specialized Svcs. 13.s425«00 i4043 Exchange Prop. 5448 797.00 4046 Park Site 21 5421 58.00 4742 Community Park I 3,451.00 4793 Dev. Pk. Site 30 51-186 99041.00 Co. Service Area R-8 7755 3530 Taxes & Assessments 78.00 �• 2310 Professional/Specialized Svcs. 78.0-1 gs,�te'l , o v �15_�to't.00 APPROVED 3. EXPLANATION OF REQUEST _,UDITOR-CONTROLLER Date 1978-79 yEAR ENS ADJUSTMENTS ,OUNTY ADMINISTRATOR DateoCT -/1 7a DARD 0 11 SUPERVISORS Supemvtors Power% F3hdcn, YES: I S:hru.)rr \1cPea1 Huxlua. NO: Norte CT/2 i .R. OLSN, CLER 4. tic WO)t in D ecton/ 1 8/19 ft....... TITLE DATE _ APPROPRIATION ADJ. JOURNAL 10. (N 129 .r T/TT) lid P SEE INSTRUCTIONS ON REVERSE TIDE �� • CONTRA COSTA COUNTY APPROFrAIATION ADJUSTMENT VC 27 i 10/2/79 2 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING public Works (Depts.) ORCANI� SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT Traffic &wineerinx 4524 4955 Radio & Electric Equip. from 2302 001$ %25.00 2302 County Equip. to 1,955 825.00 i i C ntra Costa C unty "CCEIVE SEP 2S 199 O ;Ce of CA my Adminis rotor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR R To set up funding to purchase a new radar gun for speed studies. ey:— C_ C Dote *7 The old radar gun is old and unreliable. COUNTY ADMINISTRATOR By: BOARD OF SUPERVISORS supervisors Powers F;andea YES: S.)uudcr %ILPCJk H.Usc ring NO: None Ou"T 2 1979 On J.R. OLSSON,'CLER 4. orks Dire lx TITLE DATE By; A ROPRiAT101 APOO50C3G ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA'COSTA. COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: County Administrator ORGANIZATION SUB-OBJECT 2. FIXED ASSET INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY Aid to Library Service' Areas 0629 :3580 Contributions to Other Agencies 68,866 0990 ;6301 Reserve for Contingencies 136,066 Aid to Park Districts 0719 3580 Contributions to Other Agencies 15,000 Aid to Fire Districts 0329 3580 Contributions to Other Agencies 52,200 County Service Area LIB-13 7713 2260 Rent and Lease Property 68,866 7713 6301 Reserve for Contingencies 68,866 7713 6301 Appropriable New Revenue 68,866 APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTROL L To appropriate funds to provide financial assistance to special districts in accordance BY: ' CO2119Dote )0/1 /N with Board approval of September 25, 1979. Bethel Island Fire Protection $20,000 COUNTY ADMINISTRATOR Tassajara Fire Protection 2,200 By: Dotal 0/1/79 Kensington Fire Protection 30,000 Ambrose Recreation and Park 15,000 BOARD OF SUPERVISORS County Service Area LIB-13 68,866 Supctvtu�rs P�wrrs F�hden. YES., $ChrL tk, s1.Pc.iL 11.1—Inns NO: Nope RCT r / 197) J.R. OLSSON, CLERK 4. F. Fernandez ist. Co. Admin.-Finance 10/ l/7 SUM�TU■ TITLE ,r�� DATE BY: APPROPRIATION A POO 3vy ADJ. JOUNNAL 10. ttt ; r. f! (N 129 v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE au CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPARTNENT OR ORGANIZATION UNIT. Co. Admin.—for Co. Svc. Area LIB-13 ORGANIZATION REVENUE 2. REVENUE DESCRIPTION INCREASE <DECREASE> ACCOUNT 7713 9591 Co. Aid to Spec. Funds 68,866.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LER' (a To recognize County financial assistance to By: Date special districts in accordance with board approval of 9-25-79. COUNT AD ISTRATOR By: --Dote/d/ I/ BOARD OF SUPERVISORS Si�Fin ianr.PnwYrs I andcn. YES: Sihtuiu A1�Pc�� F1aeXil/lu NO: tsone ��T�` / 1379 J.R. OLSSO . CLER !� S1 NATURE TITLE SATE 8V: NEVENNE ANJ. RAOO 5009 JNNNNAL N0. :M9134 Raw. 2/791 p.•,,� U q 0 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATI0h1d1 iding Inspection ORGANIZATION SUB-OBJECT 2. FIXED ASSET ECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 40. QUANTITY Wo s' J/3/0 Building Inspection Dept. modification APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER ByDate 0/ /7 minor interior remodel to provide space for : � Neighborhood Preservation Program COUNTY ADMINISTRATOR By: , Data AST 1 1979 BOARD OF SUPERVISORS YES- Supcn•ix,rs Pearn fihdc L Schroalct `,1.I'c.i t! - Ip OC None NO: Ono J.R. OLSSON, CLEM 4. SIYNATU1tE TITLE ,w� DATE By: ' / APPROPRIATION A P005W� ADJ. JOURNAL 10. jr„ p �?.t•a (M!29 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 69 IU�y BOARD OF SUPERVISORS Contra Costa County, California Re: Conveyance of Sewer Easement over ) Resolution No. 79/ H go County Property on Appia Court to ) (Govt. Code Sec. 25526.6) Central Contra Costa Sanitary District ) Walnut Creek Area, W.O. 5368-658 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa acquired certain real property for park and recreational use by deed recorded February 8, 1978 in Book 8702 of Official - Records at paqe 133. Said property is located on Appia Court adjacent to Heather Farms Park, Walnut Creek area. This Board hereby DETERMINES and FINDS that the conveyance of a sewer easement, described in Exhibit "A", attached hereto and made a part hereof, over a portion of said property, is in the public interest and that said easement will not substantially conflict or interfere with County use of said property and that fair market value of said easement is $750.00. The Board hereby AUTHORIZES and APPROVES the conveyance of said easement to the Central Contra Costa Sanitary District, pursuant to Government Code Section 25526.6 and the Chairman of the Board is hereby AUTHORIZED to execute the grant of easement on behalf of the County. The Real Property Division of the Public Works Department is DIRECTED to cause said easement to be delivered to the Grantee together with a certified copy of this resolution upon receipt of $750.00 by the County. This Board further DETERMINES that the conveyance of this property is considered a Class 12 Categorical Exemption (disposal of surplus government property) from environmental impact report requirements and DIRECTS the Public Works Director to file a Notice of Exemption with the County Clerk. The conveyance has been determined to conform to the General Plan. PASSED BY THE BOARD on October 2, 1979. COPY I Certify that this Is a full. true & correct copy of j the original document which is on file in my office. ` and that it was rail=rd F adopted by the Board of i Supervisors of Cn—a CO.1-ta County. California, on the date shcn:n. AT T E:ST: .1. R. OLSSON. County Clerk&ex-officio Clerk of said Board of Supervleors. by Deputy Cierk. on OCT 2 1979 - i Resolution No. 79/ �S>o Originator: Public Works Department Real Property Division cc: County Administrator , County Recorder (via R/P) Auditor-Controller • Appia Court Sewer Easement EXHIBIT A A strip of land 10 feet in width, the centerline of which is _ described as follows: _ •Commencing at the most southern corner of Lot A as shown on Subdivision 4829, filed in Book 206 of Maps, at Page 23, Contra Costa County Records; thence along the southeasterly line of said Lot A. North S5*08121" East, 100. 54 feet to the point of beginning; thence from said point of beginning, North 34*S1' 39" Nest, 101.74 feet; thence North 7'31' 46" Nest, 11.65 feet. The nort}ierly terminus of said 10-foot strip of land shall be the northeastern line of said Lot A - (206 M 23) . OU U BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, (ALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS C= THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER COrISFRVATION DISTRICT In the Matter of Approving and Authorizing Payment ) for Property Acquisition and ) RESOLUTION No. 79/47 81 Authorizing Execution of Grant ) of Easement - Marsh Creek Lines E & E-1 ) (F.C.D. Act Sec. 31 ; Brentwood Area, Work Order 8514-7521 ) Govt. C. Sec. 25526.5) The Board of Supervisors of Contra Costa County, as ex officio th-1 Board of Supervisors of the Contra Costa County Flood Control and Water Conservatio.1 District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation D':trict acquired property for certain flood control improvements described in the deed reccrjed in Book 8266, Page 107, of Official Records of Contra Costa County for the construction of Marsh Creek, Lines E & E-1 . This Board hereby determines and finds that portions of said property as described in Exhibit "A" attached hereto can be encumbered with a non-exclusive easement for ingress and egress, without substantially interfering with the District's use of said property, and that the estimated value of such easement does not exceed Two Thousand Dollars ($2,000.00). This Board hereby AUTHORIZES and APPROVES a grant of said property rights pursuant to Government Code Sec. 25526.5 and the Chairman of this Board is AUTHORIZED to execute a Grant of Easement on behalf of the District to Alastair and Janet E. MacKenzie. This Board hereby APPROVES and ACCEPTS the Right of Way Contract, Grant Deed and settlement with Alastair and Janet E. MacKenzie, dated September 11 , 1979, and AUTHORIZES the Public Works Director to execute said contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $6,275.00, payable to Title Insurance and Trust Company, Escrow No. CD 236678, to be delivered to the Real Property Division, as payment for said settlement. This Board further determines that the proposed conveyance of the easement is considered a Class 5 Categorical Exemption from Environmental Impact Report require- ments and AUTHORIZES the filing of a Notice of Exemption. PASSED BY THE BOARD on October 2, 1979. CERTIFIED COPY I rertlfy that tb!s In a full; true & correct copy nt the original (Iccurnent which IS on file In my office, and that it was Passed -C. adopted by the ]Board of Suncrvisors of Contra Cn:t., County. California, on thQ date shown. ATTEST: J. It. OLSSON. County 03rk k ex-officio Clerk of a.-Lid Board of Supervlsar% by Deputy Clerk. on OCT _2A 1979 Originator: Public Works Department Real Property Division cc: Grantee (c/o R/P) Recorder (c/o R/P) Flood Control District via P/W _ Auditor-Controller (via R/P) RESOLUTION NO. 79/ 781 L Marsh Creek Lines E & E-1 MacKenzie Exhibit "A" A strip of land 28 feet in width, the easterly line of which is described as follows: Beginning on the northerly line of the County Road known as Grant Street, at the easterly line of the parcel of land described in the deed to Olinto Narducci, recorded on December 6, 1933 in book 371 of Official Records of Contra Costa County, California at page 67; thence from said point of beginning North 10 19' 02" East along said easterly line (371 OR 67) being also the westerly line of Parcel "B" as shown on the map recorded in Book 16 of Parcel Maps at page 18, Records of said County, 853.17 feet to a 2-inch iron pipe monument at the northwest corner of said parcel "B" (16PM18). The westerly line of said strip shall lengthen as required to intersect the northerly line of said Grant Street and the southerly line of parcel "A" on said map (16PM18). Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance, multiply distances used by 1 .0000700. 00 0 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supplement No. 12 ) of the County-State Master ) Agreement No. 04-5928, Federal ) RESOLUTION N0. Aid Secondary Project , Hillcrest � 79/982 Avenue, Antioch Area . ) Project No. 7561 -4100-661-78 ) WHEREAS a County-State Master Agreement No. 04-5928 for Federal -Aid Projects was approved by this Board on June 21 , 1977, and WHEREAS Supplement No. 12 of the County-State Master Agreement No. 04-5928, Federal Aid Secondary Project , Hillcrest Avenue , Antioch area,was approved by this Board on September 26 , 1978; and WHEREAS , revised State law and regulations require an amendment to said supplement deleting the special covenants presently contained therein ; and On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the amendment to Program Supplement No. 12 of said agreement that eliminates the holdover clauses for Federal Aid Secondary Project RS-A-658( 1 ) . PASSED by the Board on October 2 , 1979. Originator: Public Works Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller RESOLUTION NO. 79/982 00 d IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of' ) Approval of the Parcel Map ) RESOLUTION NO. 79/983 and Subdivision Agreement ) , for Subdivision MS 27-79, ) Pacheco Area. ) ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 27-79, property located in the Pacheco area, said map having been certified by the proper officials; A Subdivision Agreement with Heat West 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 document(s) (was/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 bond (Auditor's Deposit Permit No. 23524, dated September 25, 1979) in the amount of $1,000, deposited by: Heat West Company. b. Additional security in the form of a corporate surety bond dated September ' 24, 1979, and issued by Insurance Company of the West of California (Bond No. 382-922) with Heat West Company as principal, in the amount of $5,000 for Faithful Performance and $3,000 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use: BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on October 2, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Insurance Company of the West of California 3409 Mt. Diablo Blvd. Lafayette, CA 94549 Heat West Company 164 Christen Drive Pacheco, CA 93L_,5-s3 RESOLUTION NO. 79/983 u IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of -Approval of the Parcel Map RESOLUTION NO. 79/984 for Subdivision MS 173-76, Alamo Area. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 173-76, property located in the Alamo area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths,, or easements shown thereon as dedicated to public use. PASSED by the Board on October 2, 1979. Originator: Public Works (LD) CC: Director of Planning Public Works- Construction Sandi Baker 71 Saddle Road Walnut Creek, CA 94595 RESOLUTION NO. 79/984 ou 61 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO-79/985 and Subdivision Agreement ) for Subdivision MS 84-78, ) El Sobrante Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 84-78, property located in the El Sobrante area, said map having been certified by the proper officials; A Subdivision Agreement with E. J. Klobas, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement i within one year from the date of said Agreement; Said document(s) (was/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 bond (Auditor's Deposit Permit No. 23397, dated September 20, 1979) in the amount of $1,000, deposited by: E. J. Klobas. b. Additional security in the form of a corporate surety bond dated September 18, 1979, and issued by Western Surety Company of South Dakota (Bond No. 2393887) with E. J. Klobas as principal, in the amount of $2,800 for Faithful Performance and $1,900 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on October 2, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Western Surety Company of South Dakota 1731 Embarcadero Road Palo Alto, CA 94303 E. J. Klobas c/o Bartels Realtors 12996 San Pablo Avenue Richmond, CA 94805 RESOLUTION NO. 79/985 ��u a� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. -'?9/986 for Subdivision MS 157-77, ) Brentwood Area. ) ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 157-77, property located in the Brentwood 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 October 2, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Edward Pippo PO Box A Brentwood, CA 94513 RESOLUTION NO. 79/986 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/987 and Subdivision Agreement ) for Subdivision 5077, ) Danville Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5077, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with W. C. Flanigan Builders, Inc., 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 document(s) (was/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 bond (Auditor's Deposit Permit No. 23505, dated September 24, 1979) in the amount of $1,000, deposited by: W. C. Flanigan Builders, Inc. b. Additional security in the form of a letter of credit dated September 20, 1979, issued by Diablo State Bank (No. 1067) with W. C. Flanigan Builders, Inc. as principal, in the amount of $86,300 for Faithful Performance and $43,650 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 and the 1979-80 tax lien, which became a lien on the first day of March, 1979, is estimated to be $4,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. 2149441 issued by Continental Insurance Company with W. C. Flanigan Builders, Inc. as principal, in the amount of $4,500 guaranteeing the payment of the estimated tax; 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 October 2, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Diablo State Bank 355 North Hartz Avenue Danville, CA 94526 W. C. Flanigan Builders, Inc. PO Box 407 Pleasant Hill, CA 94523 Continental Insurance Company c/o Cooper and Look Insurance Group 22211 Foothiii Boulevard Hayward, CA q*S f Transamerica Title Insurance Company (w/attach.) PO Box 2487 Dublin, CA 94566 RESOLUTION NO. 79/987 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/988 and Subdivision Agreement ) for Subdivision 5545, ) Orinda Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5545, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Tri Smith 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 document(s) (was/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 bond (Auditor's Deposit Permit No. 23168, dated September 12, 1979) in the amount of $1,000, deposited by: Tri Smith Company. b. Additional security in the form of a corporate surety bond dated August 22, 1979, and issued by Fidelity & Deposit Company of Maryland (Bond No. 6030466) with Tri Smith Company as principal, in the amount of $45,000 for Faithful Performance and $22,500 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 and the 1979-80 tax lien, which became a lien on the first day of March, 1979, is estimated to be $4,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. 9325657 issued by Fidelity and Deposit Company of Maryland with Tri Smith Company as principal, in the amount of $4,000 guaranteeing the payment of the estimated tax; 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 October 2, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Fidelity & Deposit Company of Maryland 255 California Street San Francisco, CA 94111 Tri Smith Company 2076 Mt. Diablo Boulevard Walnut Creek, CA 94596 Western Title Insurance Company (w/attach.} 1401 North Broadway Walnut Creek, CA 94596 RESOLUTION NO. ?9/988 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map, ) RESOLUTION NO. 79/989 Subdivision Agreement and ) Drainage Fee Security Agreement ) for Subdivision 5011, ) Oakley Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5{3-1-1; property located in the Oakley area, said map having been certified by the proper officials; A Subdivision Agreement with Albert D. Seeno 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 document(s) (was/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 bond (Auditor's Deposit Permit No. 23567, dated September 26, 1979) in the amount of $1,831, deposited by: Albert D. Seeno Construction Company. b. Additional security in the form of a corporate surety bond dated September 25, 1979, and issued by Employers Insurance of Wausau, a Mutual Company, of Wisconsion (Bond No. 0650-76-038546C) with Albert D. Seeno Construction Company as principal, in the amount of $181,269 for Faithful Performance and $91,550 for Labor and Materials. A Drainage Fee Security Agreement with Albert D. Seeno Construction Company, Developer, wherein said developer has secured his drainage fee obligations as follows: __ a. Cash deposit (Auditor's Deposit Permit Detail No. 23567, dated September 26, 1979, in the amount of $39,680, deposited by Albert D. Seeno Construction Company for payment of the Drainage Acreage Fee as required by County Ordinance 79-10. b. A Certificate of Deposit dated September 25. 1979, issued by Crocker National Bank, No. 339846, in the amount of $12,731 (Auditor's Deposit Permit No. 23596 , dated September 27, 1979) to guarantee payment of an infiltration basin maintenance fee as required by the conditions of approval for the subject subdivision. The terms for future credit and/or reimbursement for these drainage and maintenance fees are outlined in said agreement. 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 and the 1979-80 tax lien, which became a lien on the first day of March, 1979, is estimated to be $4,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. 0650-75-038546 issued bj Employers Insurance of Wausau, a Mutual Company, of Wisconsin, with Albert D. Seeno Construction Company as principal, in the amount of $4,500 guaranteeing the payment of the estimated tax; 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. RESOLUTION NO. 79/989 '� BE IT FURTHER RESOLVED that said Subdivision Agreement and Drainage Fee Security Agreement are also APPROVED. PASSED by the Board on October 2, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Employers Insurance of Wausau A Mutual Company of Wisconsin P.O. Box 7847 San Francisco, CA 94120 Albert D. Seeno Const. Co. 4300 Railroad Avenue Pittsburg, CA 94565 Crocker National Bank 695 Railroad Avenue _ Pittsburg, CA 94565 Founders Title Co. (w/attach.) 1812 Galindo St. Concord, CA 94522 RESOLUTION NO. 79/989 00 70 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of a Substitute ) RESOLUTION NO. 79/990 Tax Security, ) Subdivision 5195, ) Walnut Creek Area. ) The following document(s) (was/were) presented for Board approval this date: Substitute security to-guarantee the payment of-taxes as required by Title 9 of the County Ordinance Code, in the form of: Letter of Credit No. 00492 issued by Commercial Bank of San Francisco with Station West Investors as principal, in the amount of $51,000 guaranteeing the payment of the estimated 1979-80 tax lien which became a lien on the first day of March, 1979; NOW THEREFORE BE IT RESOLVED that said substitute tax security is ACCEPTED. BE IT FURTHER RESOLVED that the Public Works Director is authorized to return the original tax security Letter of Credit No. 601787-3 issued by Lafayette Federal Savings to Station West Investors. PASSED by the Board on October 2, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works-- Construction Public Works - Accounting Commercial Bank of San Francisco 333 Pine Street San Francisco. CA 94104 Station West Investors 1344 Treat Boulevard Walnut Creek, CA 94596 Lafayette Federal Savings 3614 Mount Diablo Blvd. Lafayette, CA 94549 RESOLUTION NO. 79/990 7!14! BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the clatter of ) Condemnation of Property ) for Bike and Pedestrian Path ) Purposes, Green Valley Road, ) October 2, 1979 Alamo Area, ) Project n4331-4127-663-78 The Board of Supervisors of Contra Costa County, on September 4, 1979, having passed a resolution of intention to adopt a resolution of necessity for the acquisition by eminent domain of the property described in Appendix A, attached hereto and incorporated herein by this reference, and fixing September 25, 1979 in its Chambers in the Administration Building, 651 Pine Street, Martinez, California as the date and place for the hearing thereon (Resolution No. 79/882) ; and Said hearing having been held on September 25, 1979 in the appointed place, and upon the evidence presented to it, the Board of Supervisors, by unanimous vote of the three members present, having adopted a resolution of necessity for the acquisition by eminent domain of the property described in Appendix A (Resolution No. 79/979) ; and The Public Works Director (Vernon L. Cline) having now informed the Board at this meeting that County Counsel has advised that according to the eminent domain sections of the Code of Civil Procedure, a resolu- tion of necessity required to commence a proceeding in eminent domain must be adopted by a two-thirds majority of the entire Board, that as only three members of the Board were present and voted at the hearing of September 25, 1979, the County canno': commence a proceeding in eminent domain based on Resolution No. 79/979; and Mr. Cline having stated that the Public Works Department report on the subject project was submitted to the Board prior to the hearing of September 25, 1979; and Supervisors Schroder and McPeak having stated that they did not attend the hearing of September 25, 1979, but they have read and con- sidered the Public Works Department report; and Mr. Cline having testified that the owner of the property involved having been notified of the hearing of September 25, 1979, -did not appear at said hearing; and Mr. Cline, having advised that the Board consider adopting a new resolution of necessity to supercede Resolution No. 79/979; -1- IT IS BY THIS BOARD ORDERED that Resolution No. 79/979 is RESCINDED and Resolution of Necessity No. 79/991 is adopted. PASSED by a unanimous vote of the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Super- visors on the date aforesaid. 11itness my hand and the Seal of the Board of Supervisors affixed this ,Z, �t day of 1979. J. R. OLSSON, Clerk By: _. Dep y C erk LTF:s cc: Public Works Real Property County Administrator County Counsel -2- 76 t Greven Valley Road APPENDIX "A" PARCEL l Portion of the south 1J2 of Section 16, To:•mship 1 South, Range 1 West, Mlount Diablo Sase and Neridian, descrihed as follows: Commencing on the westerly line of Green Valley Road (55 feet wide) at the northerly line of the parcel of' land described in the Quitclaim dead to Leonard Theodore Larson recorded January 31 ; 1978 in Book 8692 of Official Records, at page 206, Records of Contra Costa County, California; thence, along said westerly line of Green Dalley Road, South 28" 33' 23" East, 37.62 leet; thence, southerly along a tangent curve concave to the west, having a radius of 199.98 feet, through a central angle of 48° 05' 00", an arc distance of 167.83 feet to the true point of beginning of the hereinafter described parcel of land; thence, from said point of beginning, tangent to said curve South 19° 31 ' 37" Nest, 118.04 feet; thence, southerly -along a tangent curve concave to the east, having a radius of 514.95 feet, through a central angle of 1" -21 ' 46", an arc distance of .12.25 feet to the northerly line of the "strip of land twenty feet in width," described in Parcel Two in the deed to Ethel N_ Blemer recorded July 3, 1930' in Book 420 of Official Records, at page 110; thence, leaving said wresterly line of Green Valley Road, along said northerly line, South 89' 13' 33" 'Wrest, 27.24 feet to a point of cusp; thence, northeasterly along a tangent curve concave to the northwest, having a radius of 20.00 feet, through a central angle of 66' 35'• 36", an arc distance of 23.25 feet to a point from. which a radial line of a reverse curve concave to the southeast, having a radius of 470-00 feet, bears South 67° 22' 03" East; thence, northeasterly along said curve, through a central angle of 00 32' 43", an arc distance of 4.47 feet; thence, tangent to said curve north 23" 10' 40" East, 41-0.00 feet; thence, Mlorth 26° 32' 33" East 78.27 feet to the true point of beginning. Containing an area of 1025 square feet of land, more or less. PARCEL 1-A A temporary construction easement to expire on June 30, 1980 'described as follows: A 5 foot in width strip of land the easterly line of which being the westerly line of Parcel 1 above and continuing from the most northerly point of Parcel 1 above along the easterly line of said Larson Parcel (0092 OR 206) to the northerly teriminus of said easterly line_ iJtiJ n� 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CLAIFORNIA 2 3 Re: Condemnation of Property ) RESOLUTION OF NECESSITY for Bike and Pedestrian ) 4 Path Purposes, Green ) NO. 79/ 991 Valley Road, Alamo Area, ) 5 Project ;4331-4127-663-78. ) (C.C.P. §1245.230) 6 7 The Board of Supervisors of Contra Costa County, California, by 8 vote of two-thirds or more of its members, RESOLVES THAT: 9 10 Pursuant to Government Code 525350.5 and Streets and Highways 11 Code §§943 and 2380, the County of Contra Costa intends to con- 12 struct a bike and pedestrian path along Green Valley Road, a 13 County highway, a public improvement, and, in connection there- 14 with, acquire an interest in certain real property. 15 16 The property to be acquired is generally located in the 17 Alamo area, and consists of one parcel within the proposed site 18 of the path construction. 19 20 Said property is more particularly described in Appendix A, 21 attached hereto and incorporated herein by this reference. 22 23 On September 4, 1979, this Board passed a resolution of 24 intention to adopt a resolution of necessity for the acquisition 25 by eminent domain of the property described in Appendix A and 26 fixing September 25, 1979 in its Chambers in the Administration 27 Building, 651 Pine Street, Martinez, California as the date and 28 place for the hearing thereon (Resolution No. 79/882) . i µa1 V I The hearing was held at that date and place, and upon the 2 evidence presented to it this Board finds, determines and hereby 3 declares the following: 4 5 1. The public interest and necessity require the proposed 6 project; 7 8 2. The proposed project is planned and located in the 9 manner which will be most compatible with the greatest public 10 good and the least private injury; and 11 12 3. The property described herein is necessary for the 13 proposed project. 14 15 The County Counsel of this County is hereby AUTHORIZED and 16 EMPOWERED: 17 18 To acquire in the County's name, by condemnation, the 19 titles, easement and rights-of-way hereinafter described in and 20 to said real property or interest(s) thereinr in accordance with 21 the provisions for eminent domain in the Code of Civil Procedure 22 and the Constitution of California: 23 24 Parcel 1 is sought in fee, and 25 Parcel 1-A is sought as a temporary construction easement; 26 27 To prepare and prosecute in the County`s name such proceed- 28 ings in the proper court as are necessary for such acquisition; and -2- 00 714J -z 1 To deposit the probable amount of compensation, based on 2 an appraisal, and to apply to said court for an order permitting 3 the County to take immediate possession and use said real 4 property for said public uses and purposes. 5 6 PASSED and ADOPTED on October 2, 1979, by the following vote: 7 8 AYES: Supervisors - Tom Powers , N. C. Fanden, R. I. Schroder, S-: W. Mc'Peak.- and`E: :H. , Hasseltine 9 NOES: Supervisors - None 10 ABSENT: Supervisors - None 11 12 I HEREBY CERTIFY that the foregoing resolution was duly and 13 regularly introduced, passed and adopted by the vote of two- 14 thirds or more of the Board of Supervisors of Contra Costa County, 15 California, at a meeting of said Board on the date indicated. 16 17 Dated: October 2, 1979 18 J.R.OLSSON, County Clerk and ex officio Clerk of the Board 19 of Supervisors of Contra Costa County, California 20 21 By: A. Joseph Deputy, 22 23 LTF:s cc: Public Works 24 Real Property County Administrator 25 County Counsel (Cert.Copy.) 26 27 28 -3- Green Valley Road APPENDIX "A' ' PARCEL 1 Portion of the south 1/2 of Section 16, Township 1 South,'Range 1 West, :Mount Diablo Base and Fleridian, described as follows: Commencing on the westerly line of Green Valley Road (55 feet bride) at the northerly line of the parcel of- land described in the Quitclaim deed to Leonard Theodore .Larson recorded January 31 , 1978 in Book 8692 of Official Records, at page.206,. Records of Contra Costa County, California; thence, along said westerly line of Green Valley Road, South 28° 33' 23" East, 37.62 feet; thence, southerly along a tangent curve concave to the west, having a radius of 199.98 feet, through a central angle of 48' 05' 00", an arc distance of 167.83 feet to the true point of beginning of the hereinafter described parcel of land; thence, from said point of beginning, tangent to said curve South 19' 31 ' 37" West, 118.04 feet; thence, southerly along a tangent curve concave to the east, having a radius of 514.95 feet, through a central angle of 1° 21 ' 46", an arc distance of .12.25 feet to the northerly line of the "strip of land twenty feet in width," described in Parcel Two in the deed to Ethel N. Blemer recorded July 3, 1936 in Book 420 of Official Records, at page 110; thence, leaving said westerly line of Green Valley Road, along said northerly line, South 89° 13' 33" West, 27.24 feet to a point of cusp; thence, northeasterly along - a tangent curve concave to the northwest, having a radius of 20.00 feet, through a central angle of 66*-35'• 36", an arc-distance-of 23.25 feet to a point .from which- a radial line of a reverse curve concave to the southeast; .having a radius of - 470.00 feet, bears South 67° 22' 03" East; thence, northeasterly along said curve, through a central angle of 0' 32' 43", an arc distance of 4.47 feet; thence, tangent to said curve North 23* 10' 40" East, 40.00 feet; thence, North 26° 32' 33" East 78.27 feet to the true point of beginning. Containing an area of 1025 square feet of land, more or less. PARCEL 1-A A temporary construction easement to expire on June 30, 1980 described as follows: A 5 foot in width strip of land the easterly line of which being the westerly line of Parcel 1 above and continuing from the most northerly point of Parcel 1 above along the easterly line of said Larson Parcel (8692 OR 206) to the northerly terminus of said easterly line. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Compensation and Benefit Adjustments for Certain Officers and Employees RESOLUTION: 79/ 992 Amending Resolution 79/781 THE CONTRA COSTA BOARD OF SUPERVISORS RESOLVES THAT: 1 . This Board previously adopted Resolution 79/781 providing for the compensation . for certain County officers and employees for she periods 1979-80 and 1980-81. 2. In a memorandum referred to this Board dated 9-27-79 submitted by the County Administrator, it is recommended that additional adjustments be made with respect to the compensation of certain County officers and employees. 3. The Board having thoroughly considered said memorandum approved it. 4. It being necessary to adopt a Resolution to implement certain of the provisions of this memorandum, this Board adopts said Resolution as follows: 5. Effective October 1, 1979, adjustment of internal salary relationships are made for the following classes: To Salary Class Level Number Assistant Architectural Engineer - Project 481 Assistant Equipment Superintendent 510T Assistant Manager-Data Processing 607 Building Inspection Special Projects Coordinator 541 Chief Deputy Sealer of Weights & Measures 501 Chief-Medical Services Eligibility 474 Data Processing Manager 639 Data Processing Operations Supervisor 534 Data Processing Shift Supervisor 426 Data Processing Technician 398 District Attorney Chief Inspector 579 Equipment Mechanic Foreman 510T Equipment Superintendent 542T Grading Engineer 527 Institutional Supervisor I 463 Institutional Supervisor iI 509 Medical Social Services Supervisor 499 Mental Health Outreach Supervisor 393 Microfilm Supervisor 337 Principal Electrical Inspector 549 Principal Mechanical Inspector 549 Program Analyst - EDP 519 Programming and Analyses Supervisor - EDP 575 Public Works Maintenance Supervisor 478T Public Works Maintenance Superintendent 522T Senior Key Punch Operator 328 Senior Program Analyst - EDP - 549 Senior Systems Accountant 549 Staff Development Specialist _ 499 Supervising Building Inspector 534 Supervising Cerebral Palsy Therapist I 458 Supervising Cerebral Palsy Therapist II 491 Supervising Clinic Nurse 500 RESOLUTION 79/992 i i i To Salary Class Level Number Supervising Communication Technician 528T Supervising Equipment Services Worker 410T Supervising Institutional Nurse 483 Supervising Nurse 500 Supervising Therapist 458 Supervising Weights and Measures Inspector 465 Surgical Supervisor 508 Theraputic Activity Center Supervisor 458 6. Effective October 1 , 1979 Resolution 79/781 is amended to delete the day after Thanksgiving on November 23, 1979 and November 28, 1980 as holidays for all Management and Unrepresented employees in the County Library Department and to add the day before Christmas on December 24, 1979 and December 24, 1980 as holidays for these employees. 7. Effective October 1 , 1979 the monthly uniform allowance for management employees of the five County Fire Protection Districts including: Consolidated, Riverview, West, Moraga and Orinda in the classifications of Fire Chief, Fire Chief - River- view Fire Protection District, Fire Chief Group II, Assistant Fire Chief Group I. Assistant Fire Chief - Riverview Fire Protection District, Assistant Fire Chief Group II, Battalion Chief, Battalion Chief - Riverview Fire Protection District, Fire Marshal Group II, Fire District Communications Supervisor, Fire Training Supervisor and Supervising Fire Inspector shall be twenty-five ($25.00) dollars. 8. Effective October 1 , 1979, all employees in the classifications of Chief Assis- tant District Attorney, Chief Deputy District Attorney - Criminal , Assistant District Attorney, Chief Deputy County Counsel , Assistant County Counsel , Chief Deputy Public Defender, Chief Trial Deputy Public Defender and Assistant Public Defender, shall be eligible for a maximum reimbursement of $175.00 for fiscal year 1979-1980 and $175.00 for fiscal year 1980-1981 for the purchase or replace- ment of law books and/or for the reimbursement of training expenses incurred in the pursuit of educational courses, the subject(s) of which are directly related to the job duties of a Criminal or Civil Attorney employed by a public juris- diction. The reimbursement of training expenses shall be consistent with the Administrative Bulletins on Travel and Training. 9. Effective October 1, 1979 mileage allowance for the use of personal vehicles on County business by employees in the class of Supervising Appraiser shall be paid according to the following per month formula: 1 - 600 miles $ .20 per mile 601 plus miles $ .14 per mile The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline average prices per gallon, U.S. city average and selected areas" for the San Francisco-Oakland, California area published by the Bureau of Labor Statistics,. U.S. Department of Labor, hereinafter referred to as the "Energy Report". The above mileage rates shall be increased or decreased by one cent (1�) for each fifteen cents (15t) increase or decrease in the base price for gasoline which shall be defined as the average price of gasoline per gallon for July 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The mileage rage increase or decrease based on the Energy Report shall be con- tingent upon the continued availability of the official monthly Energy Report in its present form and calculated on the same basis. RESOLUTION ?9/992 i 10. Effective October 1, 1979 or as soon thereafter as possible all management and unrepresented employees shall be eligible to receive a shift differential in the amount specified in Section 36-8.602 of the Contra Costa County Ordinance Code, said differential to be paid only for a shift in which the employee works four (4) or more hours between the times of five p.m. through nine a.m. (5:00 p.7. through 9:00 a.m.). 1 11 . October 1 , 1979 shall be the effective date for any adjustment in compensation to the following listed classes which may be necessary to restore appropriate differentials with subordinate Public Health Nurses and Senior Public Health Nurses subsequent to installation of an extended range class for those classes: Director of Public Health Nursing Family Planning Program Coordinator Home Health Nursing Coordinator Home Health Nursing Supervisor Home Health Services Training Coordinator Supervising Public Health Nurse I Supervising Public Health Nurse II PASSED on October 2, 1979 . RESOLUTION 79/ 992 Orig. Dept. : Civil Service cc: Director of Personnel . Office of County Counsel RESOLUTION 79/922 BOARD OF SUPERVtSORFr OF CONTRA COSTA COUNTY, CAL(FORNtA FOR THE COUNTT AND THE DtSTRtCTS AND AGENCIES OF MCH IT tS THF, GOVERNING BODY Re: Pre -Employment Medical Exams ) For Certain Employee Classes ) RESOLUTION NO. 79t 993 ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1 . Res. #2628 Superseded. The pre-employment medical examination program adopted November 19, 1963 and implemented on December 31 , 1963 by Board Resolution No. 2628, is superseded by this resolution which applies to all employees of the County and of Distronts and Agencies of which this Board is the governing body, except as limited herein or by resolution hereafter. 2. Purposes. The purposes of the pre-employment medical examination program for employees are: (a) To establish a record of the physical and mental health condition of employees at the time of entry into service, from which the continued health of employees can be promoted; (b) To provide an adequate basis for placement of employees in positions which are within their physical and mental capacities and which are in the best interests of their health and the public service. and to avoid placement of persons in positions in which their physical and/or mental health limitations would constitute a hazard to themselves, to fellow employees, or to other persons or property. 3. Administration. The Civil Service Commission shall be responsible for administration of the program and shall establish such regulations and procedures as are necessary to carry the program into effect. 4. Exams Required. Each candidate for employment in the attached list of iob classifications shall be required to take a pre-employment health examination and shall be required to meet job related health standards. Candidates for job classifications not listed herein may be required to take a pre-employment health examination and to meet job related health standards, as determined by the Civil Service Commission and the Director of Personnel after consultation with appointing authorities and the medical examiner and consultant. 5. Handicaps. It is the policy of. the County to act affirmatively in the employment of candidates with handicaps who are otherwise able to perform the duties of the position. 6. Health Services Director. The County's Health Services Director shall act as the medical examiner and consultant for the Director of Personnel and the Civil Service Commission in administration of the program, but he may designate subordinates to perform these functions. PASSED on October 2, 1979 unanimously by the Supervisors present. Orig. Dept. : Personnel cc: Health Services Director Public Health Division County Administrator County Counsel RESOLUTION NO. 79/993 rr�� U� 80 ATTACHMENT Classtftcattons Whtch Initially Will Require Health Examinations Animal Center Attendant Animal Center Technician Animal Control Officer Building Inspector I and 11 Criminalist Custodian 1 and It Deputy Marshal Deputy Sheriff District Attorney Investigator Driver Clerk Firefighter �^ Hospital Attendant Institution Services Worker I and 11 Laborer Licensed Vocational Nurse Security Guard BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORPJIA RE: Cancel Second Installment Delinquent ) Penalties, Costs, Redemption Penalties ) and Fees on the 1978-79 Secured ) RESOLUTION ;d0. 79/9gv� Assessment Roll. ) TAX COLLECTOR'S M`210: 1. Parcel Number 119-242-034-5. Due to clerical error payment received timely was not applied to the applicable tax bill, resulting in 6% delinquent penalty, cost, redemption penalty and fee attaching to the second installment. Having received timely payment, I now request cancellation of the 6% delinquent penalty, cost, redemp- tion penalty and fee pursuant to Revenue and Taxation Code Section 4985. Dated: September 21, 1979 ALFRED P. LOMMI, Tax Collector I consent to this cancellation. ` JOHN B. CLAUSEN, County Counsel BY: g, , Deputy BY: (.� - �c�Lcreil , Deputy x- - xxxxxxxxx-xx-xxxxxxxxxx-xxxxxxxxxxxx-x-xxxxx-xxxxx= ,l BOARDIS ORDER: Pursuant to the above statute, and showing that the uncollected delinquent penalty and cost attached because of clerical error, the Auditor is ORD-A,-,D to CANCEL them. PASSED ON OCT 2 i , by unanimous vote of Supervisors present. APL:bly cc: County Tax Collector cc: County Auditor RESOLUTION NO. 79/ciq LA 00 87 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. Contra Costa County 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 Aud*tor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured ' assessment roll for the fiscal Year (s) 1976-77, 1977-78, and 1978-79. Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section Charles W. Nichols 1977-78 258-573E1 08001 Boat $4,000 FV -0- 4831 1978-79 258-573EE 08001 Boat 4,000 FV -0- 4831 James W./Diane P. Eaton 1977-78 CF6838FSE1 66030 Boat $5,140 FV -0- 4831 Philip Wade West 1978-79 CF9166GDEE 01004 Boat $5,000 FV -0= 4831 Terry L. Simpson 1976-77 CF4554EUEI 05012 Boat $ 540 FV -0- 4831 Martin Mason 1977-78 5295R 79111 Aircraft $18,000 FV -0- 4831 Copies to: Requested by Assessor PASSED ON O C T 2 1979 unanimous y by the Supervisors Auditor present. Assess Assessor (Giese) By Tax Coll. AOSEPH SUTA, Ass't. Assessor When r aired by law, consented Page 1 of 1 to tb,t e County CC sel Res. A -7q!995 B!yj De Ou 66 1 , BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes j RESOLUTION NO. -3g10 6 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 SP•„rpd assessment roll for the fiscal year 19 79 - 19 80 Parcel Number Tax Original Corrected Amount For the WKW*r Rate Type of of R&T Year AaaammWia• Area Property_ Value Value Change Section 1979-80 001-111-016-0 60001 Land $ 6,224 $ 6,174 $ - 50 4990 & Imps 4,009 4,009 -0- 4986 PP 1 ,575 1 ,575 -0- BI Ex - 750 - 750 -0- Net Change - 50 Assessee: Mead, Howard & Ruth E. 18550 Clifton Court Rd Stockton, CA 95205 (Uns. Acct. No. : 085500-0000) - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1978-79 194-160-012-2 66059 Land $ 3,275 $ 3,275 -0- 4831 Imps 7,650 .38,056 •30,406 Net Change 30,406 Assessee: Kretz, Robert F & Judy 471 St. Francis Dr. Danville, CA 94526 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1979-80 033-160-030-4 82004 4831 Delete parcel from 1979-80 Roll. Changed to: 033-160-032 Land $ 2,209 $ 2,209 -0- Imps 6,798 6,798 -0- PP 210 210 -0- HO Ex 1 ,750 1 ,750 -0- Net Change -0- Assessee: DeJesus, John V. & Helen L. Rt. 2, Box 183 Oakley, CA 94561 (Uns. Acct. No: 032920-0000) - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Copies to: Requested by Assessor PASSED ON 0 C T 2 1979 unanimously by the Supervisors Auditor present. Assessor (Graham) By - 4-. .__ Tax Coll . JOSEP SUTA Assistant Assessor When required by law, consented Page 1 of 2 _ to by the County Counsel Res. # 72qj!qg6 By Not required on this page Deputy f, Parcel Number Tax Original Corrected Amount For the xvxod nr Rate Type of of R&T Year &cmoanakxft. Area Property Value Value Change Section 1976-77 571-340-018-1 85064 Imps $ . 13,000 $ 13,000 $ -0- . 531.4, 506 PP 28,540 29,320 + 780 PSI 7,540 7,540 -O- BI Ex 9,107 9,497 - 390 219 Net Change + 390,- 1979-80 571-340-018-1 85064 Imps $ 19,617 $ 19,617 $ -0- 531 . 506 PP 30,825 35,775 + 4,950 PSI 21 ,560 26,510 + 4,950 BI Ex - 12,355 - .12,355 -0- PP Pen 495 463 PSI Pen 495. Net Change + 10,890 Assessee: David, Narsai M & Venus 385 Colusa Ave. Kensington, CA 94707 (Uns. Acct. No. : 031910-0000 = '76-77) 204389-0000 = '79-80) - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1979-80 142-111-009 %9108 4831 Correct Assessee to: Henthorn, Michael E. & Judith A. ll Arbolado Drive Walnut Creek, CA 94598 - Deed Reference: 8878/372 - June 14, 1978 - - - - - -- - - - - - - - - - - - - - - - - - - - - - - - -- - - - - - - - - - - - - - - - - END OF CORRECTIONS t9/19/79 - Requested by Assessor By "H -SUTA- Assistant Assessor Whenr wired by laws consented Page 2 of 2 to he County Counsel Res. #-79jCjCjrn De BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. Cj q9_7_ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the.fiscal year 19 79 - 19 80 Parcel Number Tax Original Corrected Amount For the 4*40" Rate Type of of R&T Year A000un&)tj*. Area Property Value Value Change Section 1978-79 016* 150-031-9 10001 Land $ 26,262 23,877 2,385 4831 Imps 194,042 176,424 17,613 PP 230 230 -0- Net Change 20,003 Assessee: Brentwood Apartments - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1978-79 071-094-034-7 01004 Land $ 6,128 5,571 557 4831 Imps 23,055 20,958 2,097 PP 215 215 -0- Net Change $ 2,654 1978-79 071-094-035-4 01004 Land $ 6,128 5,571 557 4831 Imps 23,055 20,958 2,097 PP 170 170 -0- Net Change $ 2,654 Assessee: Farnholtz, Wayne C & Anita M - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1978-79 112-138-004-0 02002 Land $ 9,028 8,356 672 4831 Imps 28,231 26,132 2,099 PP 570 570 ._O_ Net Change 2,771 Assessee: Lippow Development Co, et al - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - END OF CORRECTIONS THIS PAGE Copies to: Requested by Assessor' PASSED ON OCT 2 1979 unanimously by the Supervisors Auditor present. Assessor (Graham) By t2� Tax Coll. 4SEPH SUTA Assistant Assessor When required by law, consented Page I of 2 to by the County Counsel Res. # IqM-7 Deputy page 01 Parcel Number Tax Original Corrected Amount For the W Rate Type of of R&T Year t) ta. Area Property Value Value Change Section 1978-79 172-020-023-5 98008 Land $ 86,675 78,794 7,881 4831 Imps 329,175 299,258 299917 PP 255 255 -0- Net Change - 37,798 Assessee: Lallement, Helan - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1978=79 172-020-026-8 98008 Land $ 96,300 87,549 8,751 4831 Imps 360,400 327,645 32,755 PP 765 765 -0- Net Change - 41 ,506 Assessee: California Citizens Mtg Co. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1978-79 173-020-042-3 98008 Land $ 122,568 111 ,426 11 ,142 4831- Imps 831Imps 425,207 386,552 38,655 PP 2,635 2,635 -0- Net Change - 49,797 A$sessee: Shadow Oaks Investors Ltd. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1979-80 218-031-017-5 66093 4831 Correct Assessee to: Fister, Lynn C. & Susan F. 111 St.' Philip Ct. Danville, CA 94596 Deed Reference: 8783/536 - April 7, 1978 END OF CORRECTIONS t9/21/79, Requested by Assessor By 41Z_- JOSEPH SUTA Assistant Assessor When .r quired by law, consented Page 2 of 2 to yj the County Counsel Res. # �7q t qq-7 .-fes' D y '�ii BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. Contra Costa County ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year 19 79 - 19 80 . Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Warner C. Holcombe, et al 1977-78 228-465E1 53017 Boat $15,000 FV $ 3,750 AV 531 Donley R. Townsend 1977-78 280-512E1 05001 Boat 20,000 FV 5,000 AV 531 1979-80 " u " 20,000 FV 5,000 AV to 1978-79 280-512EE 05001 Boat 20,000 FV 5,000 AV 531 Cal A. Tanson 1977-78 286-286E1 82038 Boat 18,500 FV 4,625 AV 531 J. R. Reed 1977-78 288-526E1 53017 Boat 2,000 FV 500 AV 531 Rossi & Beverly Angelo 1977-78 292-36BE1 53017 Boat 35,000 FV 8,750 AV 531 1978-79 292-368EE 53017 Boat 35,000 FV 8,750 AV 531 Assessees have been notified. Copies to: Requested by Assessor PASSED ON 0 C T 2 1979 unanimously by the Supervisors Auditor n present. Assessor (Giese) By - jx-A -.. Tax Coll. J H SUTA, Ass't. Assessor When required by law, consented Page 1 of to by the County Counsel Res- #j_qjgq g By NOT REQUIRED Deputy Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Morris W. Bartee, et al 1977-78 516-739E1 10001 Boat $50,000 FV $12,500 AV 531 John M. Lynch 1978-79 536-196EE 53017 Boat 47,300 FV 11,825 AV 531 Vincent P. Currivan 1977-78 572-052E1 72009 Boat 9,500 FV 2,375 AV 531 1979-80 of is it 8,000 FV 2,000 AV " Allen F. Berlund 1977-78 579-545E1 82044 Boat 40,000 FV 10,000 AV 531 Don & Joann Fox 1977-78 CF2515EWE1 72001 Boat 18,900 FV 4,725 AV 531 1978-79 CF2515EWEE 72001 Boat 17,960 FV 4,490 AV 531- Robert J. Figueria 1977-78 CF2648FNE1 82038 Boat 8,220 FV 2,055 AV 531 Frank Chong & Haruo Yoshimura 1977-78 CF3124CWEl 02002 Boat 860 FV 215 AV 531 1978-79 CF3124CWEE 02002 Boat 820 FV 205 AV 531 Assessees have been notified. Requested by Assessor By s t. Assessor When required by law, consented Page 2 of to by the County Counsel Res. T —1 gTgq $ By. Deputy 00 Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Yalu- Value R&T Section Joseph L. or Dorotha L. Corzine 1977-78 CF3707EPE1 01002 Boat $ 1,200 FV $ 300 AV 531 Herbert A. Longnecker 1977-78 CF4079EWE1 66065 Boat 560 FV 140 AV 531 Gary Frank Gibson 1977-78 CF4616GBE1 05027 Boat 6,500 FV 1,625 AV 531 1979-80 " " " 6,000 FV 1 ,500 AV of Randy or Sandi Sifford 1977-78 CF4676EJEl 01002 Boat 1,500 FV 375 AV 531 Leon J. Wirth 1977-78 CF4717EGE1 82038 Boat 19,200 FV 4,800 AV 531 1978-79 CF4717EGEE 82038 Boat 20,600 FV 5,150 AV 531 Robert G. Harris 1977-78 CF4807GBE1 07013 Boat 3,700 FV 925 AV 531 Burhl Harwood 1977-78 CF4903CPE1 82038 Boat 7,200 FV 1 ,800 AV 531 1979-80 6,840 FV 1 ,710 AV " 1978-79 CF4903 CPEE 82038 Boat 6,840 FV 1 ,710 AV 531 Assessees have been notified. Requested by Assessor :By lit, Ass t. Assessor When required by law, consented Page 3 of to by the County Counsel Res. # 9$ By Deputy Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property ___Value Value R&T Section Lewis or Janet Vohland 1977-78 CF5032ELE1 15002 Boat $ 1 ,000 FV $ 250 AV 531 James R. Orput 1977-78 CF5033GAE1 79055 Boat 4,280 FV 1,070 AV 531 John G. Poppingo 1976-77 CF5061CJE1 08001 Boat 900 FV 225 AV 531 1977-78 900 FV 225 AV " George V. Foster, Jr. or Susan Jane Foster 1977-78 CF5136GCE1 04002 Boat 4,800 FV 1,200 AV 531 D. F. Garscadden 1977-78 CF5197CJE1 72001 Boat 520 FV 130 AV 531 Coy Sanders 1978-79 CF5219GFEE 82038 Boat 23,200 FV 5,800 AV 531 Hilton Davis, Jr. 1977-78 CF5248EGE1 07013 Boat 2,140 FV 535 AV _ 531 Robert Glenn Ricketts 1977-78 CF5286ESE1 66002 Boat 800 FV 200 AV 531 George E. Whitlock 1976-77 CF5361FLE1 66136 Boat 3,400 FV 850 AV 531 1977-78 3,300 FV 825 AV 531 Assessees have been notified. Requested by Assessor By &r J'tzt Ase t. Assessor When required by laws consented Page 4 of to by the County Counsel Res. # -7 "IT By Deputy. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Russell Gail Taylor 1977-78 CF5405FZE1 10001 Boat $ 2,000 FV $ 500 AV 531 1978-79 CF5405FZEE 10001 Boat 2,000 FV 500 AV 531 Charles Lee or John Lee Williams 1977-78 CF5458AHEl 01007 Boat 1 ,340 FV 335 AV 531 Pat G.Schuler 1977-78 CF5521FAE1 02002 Boat 1,900 FV 475 AV 531 Garth Searcy 1977-78 CF5536AGE1 82038 Boat 2,400 FV 600 AV 531 Elvin Crema or Diane Crema 1978-79 CF5677EREE 82038 Boat 11,460 FV 2,865 AV 531 Dale E. Stapp 1977-78 CF5691EUE1 79186 Boat 840 FV 210 AV 531 1979-80 " " " 800 FV 200 AV It 1978-79 CF5691EUEE 79186 Boat 800 FV 200 AV 531 Jasper J. or Anna Rose Sipes 1977-78 CF5695BBE1 82038 Boat 600 FV 150 AV 531 Kenneth J. Lutz 1977-78 CF5784FGE1 82044 Boat 13,940 FV 3,485 AV 531 Assessees have been notified. Requested by Assessor By. Q� 't. Assessor When required by law, consented Page 5 of _ to by the County Counsel Res. # -La 1 G9$ By Deputy- Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section George or Noreen Demarest 1977-78 CF5808CUE1 82038 Boat $11 ,700 FV $ 2,925 AV 531 Danny W. or Janice McIntire 1977-78 CF5844FNE1 05031 Boat 3,640 .FV 910 AV 531 An James Trimble 1977-78 CF5929CWEI 82038 Boat 7,800 FV 1,950 AV 531 Daniel George Davis 1977-78 CF5937FME1 66028 Boat 2,520 FV 630 AV 531 Henry R. or Thelma G. Gratiot 1977-78 CF5947AHEl 62035 Boat 2,800 FV 700 AV 531 Danny C. or Lawanda E. Clark 1977-78 CF5958GBEI 02002 Boat 3,660 FV 915 AV 531 Gene Allen Dugan 1977-78 CF5972FXE1 85044 Boat 1 ,800 FV 450 AV 531 John J. Reidy; Guy Eggum 1977-78 CF6002CYE1 82038 Boat 10,440 FV 2,610 AV 531 Charles R. or Helen M. Hodge 1977-78 CF6041CVE1 08001 Boat 1 ,000 FV 250 AV 531 Assessees have been notified. Requested by Assessor .By A 't. Assessor When required by law, consented Page ___G_ of 46 to by the County Counsel Res. By Deputy. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Joseph A. Tuhtan 1977-78 CF6188CDE1 62035 Boat $ 3,880 FV $ 970 AV 531 1979-80 31 5,120 FV 1 ,280 AV Robert M. Roche 1977-78 CF6328AJE1 08001 Boat 2,000 FV 500 AV 531 James P. Granier 1977-78 CF6368FZE1 03000 Boat 1,400 FV 350 531 Richard L. or Myrta R. LaPl ante 1977-78 CF6427GBE1 82038 Boat 21 ,560 FV 5,390 AV 531 George A. or Mary B. Estrada 1977-78 CF6428GBE1 60019 Boat 23,100 FV 5,775 AV 531 Junior H. Dixon 1977-78 CF6429EHE2 82038 Boat 12,600 H 3,150 AV 531 Tosco 1977-78 CF6479GBEl 79117 Boat- 7,200 FV 1 ,800 AV 531 Ronald Lee Chellew 1977-78 CF6522GAE1 76025 Boat 4,940 FV 1,235 AV 531 Ernest Martin 1977-78 CF6524EVE1 08001 Boat 1 ,800 FV 450 AV 531 Assessees have been notified. Requested by Assessor By s't. Assessor When required by law, consented Page 7 of �, to by the County Counsel Res. #-I 9 G F:S By Deputy. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property _ Value Value R&T Section Bruce Humphreys 1977-78 CF6529GAE1 09000 Boat $ 4,220 FV $ 1,055 AV 531 Joseph or Helen Marie Farrugia 1977-78 CF6556FVE1 03000 Boat 4,400 FV 1,100 AV 531 James Farrell 1977-78 CF6573CWE1 53017 Boat 1 ,400 FV 350 AV 531 Laurence 0. Beaulaurier 1977-78 CF6583GAE1 83004 Boat 1,440 FV 360 AV 531 Calvin C. Stephens 1977-78 CF6682AGE1 82038 Boat 4,720 FV 1,180 AV 531 Howard Mead 1976-77 CF6670FAE1 95204 Boat 10,200 FV 2,550 AV 531 1977-78 It is It 9,260 FV 2,315 AV to 1979-80 to is It 8,800 FV 2,200 AV " 1978-79 CF6670FAEE 95204 8,880 FV 2,220 AV 531 Richard C. Carver 1976-77 CF6694FGE1 53017 Boat 10,180 FV 2,545 AV 531 1977-78 " " to 9,700 FV 2,425 AV " 1979-80 8,460 FV 2,115 AV u 1978-79 CF6694FGEE 53017 Boat 9,240 FV 2,310 AV 531 Assessees have been notified. Requested by Assessor .By �tessor When required by law, consented Page 8 of to by the County Counsel Res. _IaLcq 8 By Deputy od r Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section William Woods 1977-78 CF6699FXE1 14002 Boat $ 3,100 FV $ 775 AV 531 Thomas 0. Stevens 1976-77 CF6783EJEl 82044 Boat 1,160 FV. 290 AV 531 1977-78 It Is It 1,100 FV 275 AV " Cyril W. Culbertson 1977-78 CF6820CPE1 07025 Boat 7,100 FV 1 ,775 AV 531 Paul W. Hi llesheim 1977-78 CF6821CPEI 08001 Boat 11,700 FV 2,925 AV 531 Raymond E. Sousa/ Gladys Blue 1977-78 CF7028CZE1 82038 Boat 2,720 FV 680 AV 531 Melvin L. or Pauline C. Adams 1977-78 CF7063FSE1 07013 Boat 3,000 FV 750 AV 531 1979-80 It2,860 FV 715 AV " Louis J. or Mary D. Piane 1977-78 CF7142FLE1 85093 Boat 1,440 FV 360 AV 531 William H. or Marguerite G. Warrens 1977-78 CF7187BME1 82038 Boat 3,160 FV 790 AV 531 James T. Hacker 1977-78 CF7201FDE1 72008 Boat 6,300 FV 1,575 AV 531 Assessees have been notified. Requested by Assessor -BY. Ass't. Assessor When required by law, consented Page 9 of to by the County Counsel Res. # q4gcj8 BY Deputy- .. :a.U.L Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Steven R. or Susan A. St. Germain 1977-78 CF7263FYE1 05005 Boat $ 5,400 FV $ 1 ,350 AV 531 David W. or Elena Wristen 1977-78 CF7266FYE1 10001 Boat 5,000 FV 1 ,250 AV 531 Wayne C. Johnson 1977-78 CF7353FGE1 82038 Boat 9,000 FV 2,250 AV 531 Henry Olocki 1977-78 CF7416AME1 82038 Boat 1,560 FV 390 AV 531 gar** Jeanne Louise Rickard 1977-78 CF7491AFE1 02002 Boat 2,300 FV 575 AV 531 Paul A. Campbell 1977-78 CF7529EYE1 08001 Boat 11,500 FV 2,875 AV 531 Sherman D. Langford 1977-78 CF7559EJE1 13000 Boat 1,820 FV 455 AV 531 Tommy M. Ursry 1977-78 CF7601GAE1 62035 Boat 6,000 FV 1,500 AV 531 William F. Cummins 1977-78 CF7603AJEl 53017 Boat 1,200 FV 300 AV 531 Assessees have been notified. Requested by Assessor By �Al Assessor When required by law, consented Page 10 of �o _ to by the County Counsel Res. q 99 8 By Deputy. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property __iYalue Value R&T Section Bryan J. Kowalskie 1976-77 CF7796FVEI 08001 Boat $ 3,520 FV $ 880 AV 531 1977-78 3,520 FV 880 AV " Michael J. Chamberlin 1977-78 CF7825CJEl 08001 Boat 4,040 FV 1 ,010 AV 531 H. Kunz and G. Shoub 1978-79 CF7911FDEE 72001 Boat 20,200 FV 5,050 AV 531 Dale or Audrey Despain 1977-78 CF7930GCE1 82038 Boat 7,360 FV 1 ,840 AV 531 Charles A. or Dorothy Jean Steele 1977-78 CF7991CNEI 05024 Boat 9,740 FV 2,435 AV 531 Richard Preston Carrington 1977-78 CF8055BPE1 05001 Boat 4,600 FV 1,150 AV 531 Michael J. Bisio 1977-78 CF8067ERE1 05001 Boat 21,840 FV 5,460 AV - 531 Herman 0. or Julia Estell Wilcoxon 1977-78 CF8149FWEl 82044 Boat 1,640 FV 410 AV 531 William R. or Sharon E. Vavrick 1977-78 CF8168BPE1 53017 Boat 4,000 FV 1,000 AV 531 1978-79 CF8168BPEE 53017 Boat 4,000 FV 1 ,000 AV 531 Assessees have been notified. Requested by Assessor By As's't. Assessor When required by law, consented Page 11 of to by the County Counsel Res. #_7R J qqs BY Deputy- - ,JI Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Lester A. & J. Mi11s 1977-78 CF8174EBE1 05001 Boat $ 1,000 FV $ 250 AV 531 Larry or Barbara Harmon 1977-78 CF8258EKE1 82038 Boat 1,440 FV 360 AV 531 Floyd A. Fessler 1977-78 CF8348FYE1 85079 Boat 1,100 FV 275 AV 531 Phil C. Brown 1977-78 CF8364FAE1 79083 Boat 3,680 FV 920 AV 531 Donald D. Webb, Jr. 1977-78 CF8369FEE1 85028 Boat 4,000 FV 1 ,000 AV 531 William Milford Kees 1977-78 CF8391FNE1 82007 Boat 7,000 FV 1 ,750 AV 531 Gary J. Lozier 1977-78 CF8403EZE1 07013 Boat 6,500 FV 1 ,625 AV 531 Raymond Giannini 1977-78 CF8571FSE1 05001 Boat 1,080 FV 270 AV 531 Gerald E. Austin 1978-79 CF8635AFEE 08001 Boat 1,000 FV 250 AV 531 Assessees have been notified. Requested by Assessor 61 Ass -t. Assessor When required by law, consented Page 12 of _ffa to by the County Counsel Res. #]q 1 qU BY Deputy- Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Gene H. Ward 1977-78 CF8654AME1 82038 Boat $ 2,180 FV $ 545 AV 531 Richard W. Jenkins 1977-78 CF8665FXEI 02002 Boat 2,980 FV 745 AV 531 Michael W. or Patricia A. Bell 1977-78 CF8684GCE1 07013 Boat 1 ,740 FV 435 AV 531 Alan H. Brown 1977-78 CF8688GCE1 01007 Boat 2,960 FV 740 AV 531 Robert Lee Waltman 1978-79 CF8691FWEE 62035 Boat 3,800 FV 950 AV 531 Michael John Lemke 1977-78 CF8692FXE1 98027 Boat 700 FV 175 AV 531 Brent N. Benner 1977-78 CF8701GC E1 07013 Boat 4,700 FV 1,175 AV 531 George E. Mattson 1977-78 CF8734EDE1 60019 Boat 1 ,320 FV 330 AV 531 Stephen Farr Booth 1977-78 CF8780FWEl 08001 Boat 10,180 FV 2,545 AV 531 Assessees have been notified. Requested by Assessor As 't. Assessor When required by law, consented Page 13 of ffa to by the County Counsel Res. #. `1q )ggR By Deputy. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area PropertyValue Value R&T Section Steve P. Zukowski 1977-78 CF8788CNE1 13000 Boat $ 920 FV $ 230 AV 531 Monte J. or Ladonna Davis 1976-77 CF8818FTE1 60019 Boat 5,400 FV 1 ,350 AV 531 1977-78 It 115,120 FV 1,280 AV " Buck Branham 1977-78 CF8859AXEi 08001 Boat 3,800 FV 950 AV 531 Harold F. Watkins 1977-78 CF8871CYE1 66126 Boat 1,460 FV 365 AV 531 Victor P. Benn 1977-78 CF9169FZE1 83004 Boat 3,040 FV 760 AV 531 1979-80 itis It 2,600 FV 650 AV 531 1978-79 CF9169FZEE 83004 Boat 2,900 FV 725 AV 531 Anthony Macaluso & Neno Macaluso 1978-79 CF9189EAEE 79005 Boat 11,700 FV 2,925 AV _ 531 1979-80 CF9189EAE1 79005 Boat 10,300 FV 2,575 AV 531 Assessees have been notified. Requested by Assessor By Ast't. Assessor When required by law, consented Page r14 of to by the County Counsel Res. #AR Bl Deputy. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value i R&T Section James A. Plummer 1977-78 CF9414FREI 01002 Boat $ 4,060 FV $ 1,015 AV 531 1979-80 3,660 FV 915 AV 531 1978-79 CF9414FREE 01002 Boat 3,860 FV 965 AV 531 Carl De Rose 1978-79 CF9673EJEE 08001 Boat 2,600 FV 650 AV 531 1979-80 CF9673EJE1 08001 Boat 2,600 TV 650 AV 531 Joe Pittelkow 1977-78 CF9869ECEI 07013 Boat 1,260 FV 315 AV 531 Richard Lande 1977-78 253DXXXXEI 79111 Aircraft 7,500 FV 7,500 AV 531 Robert A. Van Buren & Leo Pilati 1977-78 2535FXXXEI 53004 Aircraft 5,200 FV 5,200 AV _ 531 Aero Classics Inc. 1977-78 25432XXXEI 53004 Aircraft 3,000 FV 3,000 AV 531 1978-79 25432XXXEE 53004 Aircraft 3,000 FV 3,000 AV 531 Assessees have been notified. Requested by Assessor By As t. Assessor When required by law, consented Page 15 of , _ to by the County Counsel Res. #-79`/998 By. Deputy- Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Pr?perty Value Value R&T Section G. Gravelle 1978-79 2592GXXXEE 53004 Aircraft $ 8,500 FV $ 8,500 AV 531 Graham Flying Service 1977-78 67AFXXXXEI 53004 Aircraft 3,500 FV 3,500 AV 531 1978-79 67AFXXXXEE 53004 Aircraft 3,500 FV 3,500 AV 531 Frederick Gray 1977-78 7036FXXXEI 79111 Aircraft 23,000 FV 23,000 AV 531 1978-79 7036FXXXEE 79111 Aircraft 22,500 FV 22,500 AV 531 Little River Lumber Co. 1978-79 879QXXXXEE 79111 Aircraft 185,000 FV 185,000 AV 531 1979-80 879QXXXXEI 79111 Aircraft 184,000 FV 184,000 AV 531 John B. Park, MD 1977-78 9808RXXXEI 79111 Aircraft 21 ,000 FV 21 ,000 AV 531 Assessees have been notified. END OF CHANGES Page 16 Requested by Assessor .By As t. Assessor When required by law, consented Page 46— of to by the County Counsel Res. #=7�Ta By Deputy- ... NOW BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings ) for Duffel-Hoey Boundary ) RESOLUTION NO. 79/999 Reorganization ) (Gov.C. §§56430-56432) RESOLUTION INITIATING PROCEEDINGS FOR DUFFEL-HOEY BOUNDARY REORGNIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed by the Mountain View Sanitary District with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on August 8, 1979. This Reorganization is comprised of the following changes of organization: 1. A detachment from Central Conga Costa Sanitary District,. 2. An annexation to the Mountain View Sanitary District and 3. By LAFCO amendment, an annexation. to the City of Martinez. The reason for this Reorganization is to provide the subject area with sanitation services. On September 12, 1979, after public hearing, the Local Agency Formation Commission of Contra Costa County approved the Reorgani- zation, as set forth above. The particular changes of organization described hereinabove, and any terms and conditions applicable thereto, along with any findings, statements of supporting facts, reasons and determinations of the Local Agency Formation Commission relating thereto, are as more particularly described in the Resolution of the Local Agency Formation Commission of the County of Contra Costa Making Determina- tions and Approving the Proposed "Duffel-Hoey 'Boundary Reorganization" , passed and adopted on September 12, 1979, a copy of which is on file with the Clerk of this Board. The legal descriptions of the affected territory for each change of organization are as shown in Exhibit "A" , attached hereto. In approving the above-described Reorganization, the Local Agency Formation Commission of Contra Costa County, inter alfa, found the property in question to be legally uninhabited, designated the proposal as the "Duffel-Hoey Boundary Reorganization" , and designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization. -Z- RESOLUTION NO. .79/999 00 .� At 10:30 a.m. on Tuesday, November 13, 1979 in the Board of Supervisors Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Reorganization. At that time all interested persons or taxpayers, for or against the proposed Reorganization, will be heard. Anyone desiring to make written protest against said Reorganization shall do so by written communication filed with the Clerk of the Board of Supervisors not later than the time set for hearing. A written protest by a landowner shall contain a description sufficient to identify the land owned by him; a written protest by a voter shall contain the residential address of such voter. At the conclusion of the hearing, or within 30 days thereof, this Board may either disapprove the proposed Reorganization, order the Reorganization subject to confirmation of the voters, or order the Reorganization without election. The Clerk of this Board shall have this Resolution published once a week for two successive weeks in the Martinez Gazette (a newspaper of general circulation published in this County and cir- culated in the territory of the subject Reorganization) , beginning not later than 15 days before the hearing date. The Clerk also shall post this Resolution on the Board' s bulletin board at least 15 days before the hearing date and continuing until the time of the hearing. The Clerk also shall mail notice of the hearing by first class mail at least 15 days beforehand and addressed in the manner provided in Government Code 956089 to each of the Districts affected, any affected cities, the petitioner(s) , and each person who has theretofore filed with the Clerk a request for a special notice. PASSED on October 2, 1979, unanimously by Supervisors present. cc: LAFCO - Executive Officer County Assessor Public Works Director Central Contra Costa Sanitary District Mountain View Sanitary District City Clerk, City of Martinez City tanager, City of Martinez -2- DCG:g RESOLUTION NO. 79/999 LOCAL AG:ICY F03i1ATI121 C01MIXISSION 150-80 Contra Costa County, California Revised Description DATE; 9/13/79 . BY:,g'P:e.' Duffel-Hoey Boundary Reorganization Detachment From Central Contra Costa Sanitary District PARCEL ONE: Commencing at the Northeast corner of the parcel of land described in the deed from Charles E. Fhgelke to Otto C. Huefner, dated April 4, 1888, in Book 53 of Deeds at Page 490, said point being on the boundary of the Mt. View Sanitary District; thence South 880 43' 36`• East, 1658.33 feet, more or less, to the true point of beginning, a point on the existing Mt. View Sanitary District boundary,•also being a point on the centerline of Howe Road as it existed prior to 1974, thence from the point of beginning Southeasterly along said Have Road centerline to a point on the Northerly line of John Muir Parkway (formerly Arnold Industrial Highway) being a - point on the Mt. View Sanitary District boundary, thence South 610 10' 47H West, 183.11 feet, thence South 550 13' 49" West, 70.02 feet to a point on the Southeasterly right of way boundary of the A.T. & S.F. Railroad, thence along said Southeasterly railroad right of fray line South 340 39' 39" West 483.75 feet, more or less, to the point of intersection of the properties of the A.T. & S.F. Railroad, the State of California, property once owned by Joe Periera, et al, and said point being on the boundary line of the City of t,artinez, thence South 550 13. 49" West along the City of Martinez boundary line, 92.08 feet,' thence South 590 02' 42" West, 300.59 feet, thence leaving said City boundary line and crossing State Route 4, North 64o 03' 16N West, 287.65 feet to the Northerly right of way line of State Route 4; thence North 370 07' 20" West, 70.00 feet, North 140 50' West, 161.00 feet, North S70 159 West, 589.83 .feet, South 850 West, 156.00 feet, and North 60 22. 47" Fast, 333.59 feet, to the point of beginning. Containing 24.38 acres, more or less. EXHIBIT A Annexation to the Mt. Vier Sanitary District PARC F._.I'. NI O: Beginning at the Northeast corner of the parcel of land described in the deed from Charles F. Bngelke to Otto C. Huefner, dated April 4, 2888, recorded April 6, 1888, in Book 53 of Deeds at Page 490, thence South 880 43' 36" Fast, 1658.33 feet, more or less, to the existing Mt. View Sanitary District boundary, also being a point on the centerline of Howe Road as it existed prior to 1974, thence Southeasterly along said HoTae Road centerline to a point on the Northerly line of Joan Mehr Parkway (formerly Arnold Industrial Highway) being a point on the Mt. View Sanitary- District anitaryDistrict boundary, thence South 610 10' 47" West, 183.11 feet, thence South 550 13' 49" West, 70.02 f eat to a point on the Southeasterly right of way boundary of -the A.T. & S.F. Railroad, thence along said Southeasterly Railroad right of way line South 34* 39' 39" West, 1483.75 Feet, no�-e or less, to the point of intersection of the properties of the A.T. & S.F. Railroad, the State of California and property once owned by Joe Pereira, et al, thence along the former boundary line between Joe Pereira, at al, and the State of California, North 580 13' 49" East, 421.26 feet, thence North 580 45. 59" Fast, 71.24 feet, thence North 586 28' 49" Fast, 288.40 feet, thence North 220 42' 49" East, 46.89 feet, thence along a curve to the right with central angle 110 14' 50" and radius 2839.79 feet, a dis- tance of 557.45 feet, to the point of intersection with the South right of way line extension of Center Avenue, thence along said extended right of way line South 690 31' 15" East, 177.45 feet, thence South 20' 28' 4510 West, 680.00 feet along the extension of the West property line and along the West property line of the lands of the U.S.A., thence along the South- western property line of the lands of the U.S.A., South 40* 25' 0211 East, 1131.42 feet, thence South 10 32' 34" West, 397.81 feet, more or less, to a point on the Northline of the State of California riding trail, also being a point on the boundary line of the Mt. View Sanitary District, thence along said riding trail boundary line North 896 14' West, 1549.84 feet, thence North 210 30' 30" West, 1081.41 feet to a Doint on the North right of way line of riuir Road, thence along said North right of way line on a curve to the left of radius 530 feet for a distance of 67.52 feat, thence leaning said right of way line (North 346 39' 47" Fast, 93.41 feat), thence North 240 19' East, 40.16 feet to a point on the South right of way line of the State of California Route 4, thence along said right of way line South 690 24' 24" West, 215.47 feet, to a point on the Westerly right of way line at the A.T. & S.F. Railroad, thence along said Westerly Railroad right of way, North 340 39' 47" Fast 88.80 feet to a point on the Southerly right of way line of the John Muir Parkway (formerly Arnold Industrial Highway) being a point on the boundary line of the City of Martinez, thence along said right of way line South 590 02' 42" West, 112.51 feet, thence leaving said right of way line and crossing the John Muir Parkway and State of California Route 4, North 640 03' 16" West, 287.65 feet to the Northerly right of way line of said State Route 4, thence leaving said North right of way line North 370 07' 20" West, 70.00 feet, thence North 140 50' 00" West, 161.00 feet, thence North 570 15' 00" West, 589.83 feet, thence South 850 00' 00" gest, 156.00 feet,. thence North 60 22' 47" Fast, 33B.59 feet to the point of beginning. Containing 82.00 acres, more or less. -3- e: Annexations to the City of Martinez PARCEL THREE; Beginning at a point on the boundary of the City of Martinez, said point being the Westerly corner of the 5.787 acre parcel of land described In the deed to the State of California, recorded August 22, 1972, in Book 6731 of Official Records, at Page 590; thence leaving the boundary of the City of Martinez, South 690 24' 24" West, 215.47 feet, and North 340 39' 47" Fast, 88.00 feet, to the boundary of the City of Martinez; thence following said city boundary North 590 02' 42" East, 188.08 feet, North 550 13' 49" East, 65.00 feet, more or less, and South 240 19' West, 148.00 feet, more or less, to the point of beginning. Containing .30 acres, more or less. PARCEL FOUR; Beginning at a point on the Northerly line of Muir Road, said point being on thea boundary of the City of Martinez; thence leaving said city boundary, and following along the Northerly line of Muir Road, Southwesterly, 67.52 feet; thence leaving the Northerly line of Muir Road, North 340 39' 47" Fast, 75.00 feet, more or less, to the boundary of the City of Martinez; thence South 210 30' 30" East, 25.00 feet, more or less, to the point of beginning. Containing .02 acres, more or less. 00 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Board Resolution No. 78/791 . Establishing"kites to be Paid RESOLUTION NO. 79/1000 to Child Care Institutions WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that a certain institution should have its rate adjusted; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 78/791 is hereby amended as detailed below: Change rate of private institution effective July 1 , 1978: lFrom To Four C's Ranch/Orland $972 $1087 PASSED AND ADOPTED BY THE BOARD on October 2, 1979. Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer County Administrator s County Auditor-Controller Superintendent of Schools RESOLUTION NO. 79/1000 mh BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Fortune-Telling ) RESOLUTION NO. 79/1001 License to Deborah Merino. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On October 2, 1979 this Board held a public hearing on the application of Ms . Deborah Merino for a fortune-telling license, duly noticed and conducted pursuant to County Ordinance Code Sec. 56-7.410, and considered all oral and written information offered thereat; and the Board finds that the conditions and requirements of Sec. 56-7.410 are satisfied. Therefore, pursuant to Sec. 56-7.412 the Board orders the Sheriff to grant this license according to later and the terms of the application. PASSED on 'October 2, 1979, unanimously by the Supervisors present. cc: Ms. Deborah Merino 3234 Alhambra Avenue Martinez, CA 94553 County Sheriff-Coroner County Counsel Treasurer-Tax Collector County Administrator RESOLUTION NO. _79/1001 0U* IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amendment to Policies ) Governing Periodic Meetings Between ) Boards of Supervisors and its Various ) RESOLUTION NO. 79/1002 Advisory Boards, Committees and ) Commissions ) WHEREAS on August 14, 1979, on the recommendation of the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) the Board adopted Resolution No. 79/820, relating to policies governing periodic meetings between the Board of Supervisors and its various advisory boards, committees and commissions, including the attached listing of departments which have lead responsibility for staffing of said advisory boards, committees and commissions; and WHEREAS since that time several additional committees have been established and some corrections identified in the original listing; and WHEREAS the County Administrator has recommended that Resolution No. 79/820 be amended as follows: I. Add the following boards, committees and commissions and the departments with lead responsibility: 1) Solar Energy Advisory Committee - Planning 2) Civil Service Reform Task Force - County Administrator with assistance of Director of Personnel 3) Committee to Review Supervisors Salaries - County Administrator 4) Correctional and Detention Services Advisory Commission - Sheriff-Coroner 5) Committee to Review Past Grand Jurors Recommendations - County Administrator II. Substitute the department with lead responsibility for committee/commission as follows: 1) Mobile Home Advisory Committee - County Administrator with assistance of Planning III. Delete the following listing: 1) San Ramon Valley Planning Commission - Public Works (Planning Department basically staffs all planning commissions. ) NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 79/820 is HEREBY AMENDED as recommended by the County Administrator. PASSED AND ADOPTED October 2, 1979. Orig: Administrator CC: Planning Director Personnel Director Sheriff-Coroner Public Works_Director RESOLUTION NO. 79/1002 +l; V V 11 +1 t LIST OF ADVISORY BOARDS, COMMISSIONS AND COMMITTEES Adult Day Health Planning Council - Social Service Contra Costa County Advisory Council on Aging - Social Service .Airport Land Use Commission - Planning Contra Costa County Alcoholism Advisory Board - Health Services Contra Costa County Aviation Advisory Committee - Public Works Child Health and Disability Prevention Advisory Board - Health Services County Service Area (Citizens Advisory Committees) Drainage D-2, Walnut Creek area' ) D-3, Antioch area j Public Works D-12, Sandmound Acres area ) Library and Parks LIB-11, Oakley area - Public Works Miscellaneous Services M-8, Byron area ) M-11, Orinda area ) -Public-Works M-16, Clyde area ) M-17, West Pinole area ) Parking P-1, Crockett area - Public Works Police P-2, Alamo-Danville area ) P-4, Orinda area ) Sheriff P-5, Round Hill area ) Recreation R-5, South Danville area ) R-6, Orinda area ) R-7, San Ramon Valley area ) Public Works R-8, Walnut Creek area ) R-9, El Sobrante area ) Developmental Disabilities Council - Health Services Contra Costa County Drug Abuse Board - Health Services Economic Opportunity Council - Community Services Emergency Medical Care Committee of Contra Costa County - Medical Services Family and Children' s Services Advisory Committee - Social Service Contra Costa County Flood Control and Water Conservation Districts Zone 1, Marsh Creek (Watershed Advisory Board) ) Zone 2, Kellogg Creek (Watershed Advisory Board) ) Zone 3B, Walnut Creek (Watershed Advisory Board) ) Zone ' 5, Alhambra Creek (Watershed Advisory Board) j Public Works Zone 7 , Wildcat Creek (Watershed Advisory Board) ) Zone 8 and 8A, Rodeo Creek (Watershed Advisory Board) ) Zone 9 and 9A, Pinole Creek ;Watershed Advisory Board) ) Health Maintenance Organization Advisory Board - Health Services Contra Costa County Mental Health Advisory Board - Health Services Hospice Policy Body - Health Services 110 -2- Countywide Housing and Community Development Advisory Committee - Planning Housing Element Advisory Committee - Planning ' Human Services Advisory Commission - County. Administrator, Contra Costa County Justice System Subvention Program Advisory Group - Criminal Justice Agency Juvenile Justice Commission and Delinquency Prevention Commission - Probation Contra Costa County Manpower Advisory Council - Manpower Programs Mobile Home Advisory Committee - Planning Contra Costa County Off-Highway Vehicle Recreation Authority 'Citizen Advisory Committee - Planning Overall Economic Development Program Committee - Planning Paratransit Coordinating Council of Contra Costa County - Public Works Private Industry Council - Manpower Programs Recreation and Natural Resources Commission - Planning Contra Costa County Sanitation Districts (Citizen Advisory Committees) No. 5, Port Costa area ) public Works No. 15, Bethel Island area ) San Ramon Valley Area Planning Commission - Public Works Solid Waste Commission - Public Works Contra Costa County Storm Drainage Districts (Advisory Boards) . Zone 10, West of Danville ) Zone 13, North and West of Alamo ) Public Works Zone 16, Gregory Gardens ) ID ' I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Abolishing Positions and ) RESOLUTION NO. 79/1003 Laying Off Employees, in the ) October 2 , 1979 Interest of Economy Required ) by Const. Art. XIIIa. ) The Contra Costa County Board of Supervisors as the governing body of this County RESOLVES THAT: 1. The Board has considered the financial impact of the reduction in funding which has resulted from the passage of Proposition 13 (California Constitution, Article XIIIa) on June 6, 1978, and has considered the staff retention plans submitted by the Social Service Department; 2. It is necessary in the interest of economy to abolish the positions described below effective as of October 15, 1979 and to lay off employees accordingly (pursuant to Ordinance Code Section 32-4.672 and Civil Service Commission Regulations Section XI-8): Classification Position No. Institutional Supervisor 1 7KHA/1365 Group Counselor III 7KTA/1372 Group Counselor III 7KTA/1376 Group Counselor III 7KTA/1416 Group Counselor III 7KTA/1418 3. The Director of Personnel shall prepare layoff lists to effectuate the Board's action expressed above and the Civil Service Commission's Regulations; 4. The County Welfare Director shall issue layoff or displace- ment notices, as the case may be, informing the affected employees of the Board's action; 5. The Employee Relations Officer shall give notice of this Resolution to all recognized employee organizations; 6. The Employee Relations Officer shall receive requests from recognized employee organizations to meet and confer respecting any written specific proposals they make respecting this Resolution or the resulting layoffs, and shall consider such proposals and respond accordingly. This authorization and direction is given without prejudice to the Board's position that decisions to cut back or terminate the operations and services of the County or any District governed by this Board, and to eliminate classes of employees or positions, comprise consideration of the merits, necessity, or organization of services or activities of the County or Districts governed by the Board and, as such, are not within the scope or representation. RESOLUTION NO. 79/1003 00 1 . 1 i 1 -2- 7. This action is taken without prejudice to ongoing consulting, meeting, and meeting and conferring with employee organizations. PASSED BY THE BOARD ON October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of October, 1979 J. R. OLSSON, CLERK Deputy Clerk R. J. Fluhrer Orig: County Administrator Attn: Human Services Personnel Director Welfare Director County Auditor 1knployee Organizations (via Personnel) RESOLUTION NO. 79/ 1003 POSITION ADJUSTMENT REQUEST No: O� Department Social Service Budget Unit 0570 Date September 13, 1979 Action Requested: decrease the hours of one Inst Nurse II position #1360 (C. Commins) from full-time to 24/40 Proposed effective date: 10-1-79- Explain why adjustment is needed: to comply with reduced budget for the Youth Center and the closure of the Children"s Shelter. Estimated cost of adjustment: Amount 1 . Salaries and wages: $ 2. Fixed Assets: (t iz t item and coot) Corea VCU $ SEP Estimated totar'� $ � $ 19�g Signature Office of Department ea County Ad % Initial Determination of County Administrator Date: September 20, 1979 To Civil Service: Request recommendatio Countv Admi strator Personnel Office and/or Civil Service Commission D e: September 25, 1979 Classification and Pay Recommendation Decrease hours of Institutional Nurse II position #53-1360. Study discloses duties and responsibilities rm ain appmpriate to the class of Institutional Nurse II. The above action can be accarplished by amending Resolution 71/17 by decreasing the hours of 40/40 Institutional Nurse II position #53-1360 to 24/40, Salary Level 443t ($1568-1729) . Can be effective day following Board action. Personnel Directo Recommendation of County Administrator Dat September 21. 1979 9 Recommendation approved effective October 1, 1979. County ministrator Action of the Board of Supervisors O C x 2 1919 Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: OCT 2 1979 By: APPROVAL o6 tJLiz adju4tmuLt con tituteb wt Apphopni.ation Adju6tmejLt and PeAsonnet Re6otuti.on Amendment. NOTE: Top section and reverse side of form fmurt be co.-pleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) • ORDINANCE t10. 79-105 (FCD 13) 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 44B. 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 44B, Boundary Map and Drainage Plan," dated July 1979, on file with the Clerk of the Board of Supervisors, is instituted as the drainage plan for said Drainage Area 44B 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 44B 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 44B 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 44B, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of drainage facilities by the applicant or his principal) in lieu of the fee when authorized to do so by the Chief Engineer of the District. This fee shall not be required if the requested permit is to perform one of the following. (1) To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the 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. ORDINANCE NO. 79-105 (FCD 13) This fee shall not be required: (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 :ot 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 44B. Ponies 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 44B, or to reduce the principal or interest of any bonded indebtedness of Drainage Area 44B. SECTION VIII. The fee imposed hereunder shall be $9,900 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) then the unit of land as shorn 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 deterinining the gross area shall be limited 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 an against it in the "Contra Costa Times," a newspaper published in this County. PASSED AND ADOPTED on October 2, 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. OLSSON, County Clerk and ex officio Clerk of the Board By'f Deputy iiaxine )`T. kTeufeld Chairman of the Board E. F. Hasseltine ORDINANCE NO. 79-105 (FCD 13) ou IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Establishment of Drainage ) Area 44B and the Institution of a Drainage ) RESOLUTION NO. 79/1004 Plan Therefor and Adoption of Drainage Fee Ordinance. ) (West's Wat.C.App. §§ 63-12.2 & 12.3) Pleasant Hill/Walnut Creek Area ) The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: On August 14, 1979, this Board adoptee its Resolution No. 79/799 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 44B consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. On September 18, 1979, pursuant to Resolution No. 79/799, this Board held a hearing on the question of the establishment 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, and this Board continued said hearing to this date at 10:30 a.m. so that the flood control staff might appear before the Pleasant Hill City Council and present the proposal to form Drainage Area 44B and answer any questions the City Council might have. At the date and time set for said continued hearing Mr. Gordon Turner, Esq., appeared on behalf of Anthony and Mildred Purcell, John V. Hook and Mildred Purcell , Trustees U/W Mildred Hook, Deceased, and John V. Hook, owners of property in the area proposed to be included in Drainage Area 44B, and objected to the method of spreading the cost of implementing the drainage plan. 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 44B. This Board also finds that no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 44B 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 anc in accordance with the provisions of Resolution No. 79/799. This Board has received no resolution or ordinance adopted by any affected city requesting the exclusion of territory from proposed Drainage Area 44B. This Board hereby CERTIFIES that the Negative Declaration submitted to it by the Public Works Department as to the environmental impact of proposed Drainage Area 44B has been completed in compliance with the California Environmental Quality Act, and that it has reviewed and considered the information contained therein. This Board DETERMINES that the establishment of Drainage Area 44B will not have an adverse effect on the environment. RESOLUTION NO. 79/1004 00 1 This Board hereby FINDS that good cause exists for the establishment of Drainage Area 44B and orders that Contra Costa County Flood Control and Water Conservation District Drainage Area 44B is established, consisting of the real property described in Exhibit "A". The drainage plan as shown on the map entitled "Drainage Area 44B, Boundary Map and Drainage Plan", dated July 1979, proposed to be instituted for Drainage Area 44B and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. This Board hereby ENACTS Ordinance No. 79-105 (FCD 13) establishing drainage fees in said drainage area. This Board hereby DIRECTS the Public Works Director to file with the County Clerk a Notice of Determination that this project will not have an adverse effect on the environment. PASSED by the Board on October 2, 1979. Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control Land Development County Administrator County Assessor County Treasurer-Tax Collector County Auditor-Controller City of Pleasant Hill City of Walnut Creek Planning Department Building Inspection County Counsel County Recorder RESOLUTION NO. 79/1004 OU Jai a��L L:f%nj bll A-Klr"I WA D -REA 448 I All of that property located in the County of Contra Costa, State of 2 California, described as follows: 3 All references to boundary lines, ownerships and acreages are of the 4 ' Official Records of Conga Costa County, California_ �i S I� Beginning at the intersection of the westerly boundary of Buskirk Avenue 6 Iwith the westerly extension of the centerline of hookston Road; thence, from 7 said Point of Beginning north 89' 50' east along said extension and along said S centerline to the northeast corner of that parcel of land deeded to Anthony 9 1. J. Pucell et ux, recorded ;lay 10, 1951 in Volume 1762 of Official Records IO 11 at page 210; thence, along the easterly boundary of said parcel of land I 11 ( (1762 OR 210) south 0° 10' west, 362 feet, to the southeast corner thereof; 12 thence, in a direct line to the intersection of the centerline of tSayhew ..Jay •i 13 : with the southerly extension, of the westerly boundary of Subdivision 3414, a 14 ; reap of which was filed August 30, 1967 in Book 117 of Naps on page 9; thence, 15 along the centerline of Maybew Way, north 89° 11 ' east, 544 feet, more or less' 16 to the %..esterly boundary of the Southern Pacific Co�.any's Railroad right of i 17 Iway; thence, northerly along the westerly boundary of said railroad right of 18 a.-ay to the centerline of that strip of land described in the deed to Contra 19 ( Costa County flood Control and Eater Conservation District, recorded October 20 19, 1966 in Volume 5227 of Official Records at pages 155 through 163 inclusive; . 21 thence, southeasterly along said centerline to the northerly extension of the 22 u esterly boundary of Subdivision 3792, a map of which was filed July 17, 1968 i 23 in Book 122 of Maps at page 3; thence, southerly along said northerly extension 24 and along said westerly boundary to the northerly boundary of that parcel of 25 land described in the deed to the ;Mount Diablo Unified School District, 26 I recorded Decer,iber 12, 1951 in Volume 1854 of Official Records at pace 346; 27 t;ience, westerly along the northerly boundary of said parcel of land 28 (1864 OR 345) and along the northerly boundary of that parcel of land described 29 in the deed to t•.ount Diablo Unified School District, recorded June 39, 1952 30 in Vo1U.:+� 1954 of bfficial Records at page 416, and along the westerly � extension thereof, to the easterly boundary of the Southern Pacific Co:-�an 's 3I � _ y y y 32 ; Railroad right of way; thence, southerly along said easterly boundary to a ,4 f _ . __ 00, k i DPAINAGE AREA 44B f { 1 point on the southerly boundary of Hookston Road, said point also being on t 2 the westerly boundary of Bancroft Road; thence, southerly and southeasterly 3 along the westerly and southwesterly boundaries of Bancroft Road to the center-' 4 1 line of Mayhew flay; thence, westerly along the centerline of Mzyhew Way to the 5 centerline of Las Juntas Way; thence, southerly along the centerline of Las i 6 Juntas !-:ay, a distance of 487.85 feet, to the southeasterly corner of that ' 7 parcel of land deeded to Edward S. and Susannah ;;arch, recorded December 20, I 8 1945 in Volume 846 of Official Records at page 347; thence, south 89' 20' , 9 ' west along the southerly boundary of said. March parcel and along the southerly 1 10 Ii boundary of that parcel of land deeded to Richard and Lydia Sara, recorded on 11 i July 14, 1971 , in Volume 6431 of Official Records at page 373, and along the 12 I i-, sterly extension thereof to the westerly boundary of the Southern Pacific j t 13 f Railroad right of way; thence, southerly along said westerly boundary to the 14 ; southeast corner of that parcel of land described in the deed to .Gerald A. f - i 1S is and Patricia L_ Weber recorded April 30, 1968 in Volume 5613 of Official 16 Records at pace 682; thence, westerly along the southerly line of said Weber 17 parcel (5613 OR 682) and along the southerly line of the parcel of land 18 described in the deed to Shadow Oaks Investment Ltd. recorded December 27, 19 1972 in Volume 6829 of Official Records at page 432 and the westerly extension 20 thereof to the northeasterly corner of White Estates, a subdivision, a map of 21 which was recorded on October 20, 1952 in Book 48 of taps at page 34; thence, 22 westerly along the northerly boundary of said subdivision to the northeast 23 corner of Lot 20 of said subdivisjon (48 M 34); thence, southerly along the 24 easterly boundary of said Lot 20 and the southerly extension thereof to the 25 1! southerly boundary of Deodora t•:ay; thence,westerly along the southerly 26 ;�! boundary of Deodora ::ay to the northeast corner of- Lot 17 of said White 27 � Estates (4° f; 34); thence, sou herly and westerly along the easterly and 28 southerly boundaries of said Lot 17 to the north=ast corner of Lot 16 of said �i 29 ::Iiite estates (43 N. 34); thence, southerly along the easterly boundaries of 30 Lots 16, 15, 11 and 10 of said White Estates (48 M 34), crossing Shady Lane 31 �i Court, to the southeast corner of said Lot 10; thence, westerly along the 3 southerly boundary of said Lot 10 to the easterly boundary of Shady Lane; -2- Ud i� . „ i I thence, southerly along the easterly boundary of Shady Lane to the southerly 2 boundary of said White Estates (48 M 34); thence, north 89' 41 ' 08" -west 3 along said southerly boundary and along the westerly extension thereof to a . It y• r • s• ,. 4 point which bears north 89o 41 � 08n west. 305 feet g eet oat the south-rest corner (i 5 of said :shite Estates (48 M 3_10; thence, southeasterly, in a direct line, to 6 ►� a point on the northwesterly boundary of the Larkey addition to 1•lalnut Creek, 7 ,, a map of which was filed in February 1927 in Book 13 of taps at page 12, said 8 ( point being located south 76' 24' 45" west, 79-55 feet from the most northerly g I: corner of said Larkey addition (13 M 12); thence, south 13°.35' 15" east, i 10 188. 33 feet to the centerline of Pine Street; thence, northeasterly along the 11 centerline of Pine- Street to the northeast corner of that parcel of land 12 ! described in the instrument* with Myron V_ Carlson as trustee, recorded October I 13 15, 1973 in Volume 1063 of Official Records at page 288; thence, southeasterly 14 Ealong the northeasterly boundary. of said parcel (7063 -OR 288) and along the 15 Iinortheasterly boundary of that parcel of land described in the deed 'to Dick 16 (Tyrrell Jewelers, Inc. recorded March 18, 1969 in Volum 5834 of Official 17 !Records at page 439 to the most easterly corner thereof; thence, southwesterly lalongthe southeaster) boundary of said parcel 5834 OR 439 and the south- 18 Y Y F � ) 19 westerly extension thereof to the centerline of Porth Broadway; thence, 20 southeasterly along the centerline of North Broadway to its intersection with tension of the northwesterly boundary of that parcel of 21 the northeasterly ex land described in the deed to J�arjorie G_ Hubbell recorded on Jul 22 1975 in 22 Y 23 (Volume 7571 of Official Records at page 421; thence, southwesterly along said 24 ;northeasterly extension and along said north-westerly boundary to the r:rast .westerly corner of said Hubbell parcel (7571 OR 421 ) ; thence, southeasterly 25 11 --j6 ;along the southv.-esterly boundary of said parcel (7571 OR 421 ) to the easterly oextension of the northerly boundary of that parcel of land described in the j 27 ; 2s to Space Building Co.=pany, a partnership, recorded 812arch 9, 1956 in 29 !,deed illolu-,e 5072 of Official Records at page 595; thence, westerly along said east- I I rly extension to the northeasterly corner of said parcel (5072 OR 595); thence, : 30 31 ;southerly along the easterly boundary.of said parcel to the southeasterly corner thereof; thence, v.-esterly along the southerly boundary of said parcel 32 -3- r 1 DRAINAGE AREA 44B 1 (5072 OR 595) and along the northerly boundary of that parcel of land described 2 in the deed to Space Building, a partnership, recorded February 3, 1971 in 3 Volume 6309 of Official Records at page 78 to the northwesterly corner of said 4 last ruantioned parcel (6309 OR 78); thence, southerly along the westerly 5 boundary of said parcel (6309 OR 78) and its southerly extension to the south- 6 erly boundary of Crokaerts Road; thence, westerly along the southerly boundary 7 of Crokaerts Road to the northeasterly corner of that parcel of land described 8 in Exhibit C of the instrument recorded in the matter of the Estate of J. H. 9 Green, deceased, recorded July 13, 1971 in Volume 6430 of Official Records at 10 page 104; thence, southerly along the easterly boundary of said parcel (6430 11 OR 104) and its southerly extension, to the centerline of Ygnacio Valley Road; 12 thence, wtesterly along the centerline of Ygnacio Valley Road to the centerline 13 of North Main Street; thence, northerly along the centerline of Porth Main 14 Street to the northeasterly extension of the northwesterly boundary of that 15 parcel of land described in the deed to Peter Ilaglaras recorded on January 9, 16 1976 in Volume 7734 of Official Records at page 293; thence, southwesterly 17 along said northeasterly extension and along. said northwesterly boundary to the 1s most westerly corner of said parcel (7734 OR 293); thence, southeasterly along 19 the southwesterly boundary of said parcel to the southeasterly boundary of that 20 parcel of land described in the deed to Systech Investment Corporation recorded 21 December 29, 1977 in Volume 8649 of Official Records at page 409; thence, 22 i southwesterly along said southeasterly boundary and along the southwesterly 23 ' extension thereof to the centerline of North California Boulevard; thence, 24 northerly along the centerline of North California Boulevard to the centerline 25 of Pringle Avenue; thence, westerly along the centerline of Pringle Avenue to 26 ! its intersection with the centerline of Riviera Avenue; thence, N 73` 15" 33" W 27 ! crossing the Interstate 680 Freeway right of way at right angles, to the 28 centerline of Buena Vista Avenue; thence, northerly along the centerline of 29 Buena Vista Avenue to the most westerly corner of that parcel of land described 30 as parcel 1 in the deed to Marvin E_ and Sally J. Walker recorded January 4, 31 1472 in Volume 6556 of Official Records at page 461; thence, northeasterly 32 along the northwesterly boundary of said Walker parcel (6556 OR 461 ) and along 'I —4— I d � (��J O Nil INAra E AREA 44B 1 the northeasterly extension thereof to the southwesterly boundary of that 2 parcel of land described in the deed to Natalie Griffin recorded August 18, 3 1972 in Volume 6728 of Official Records at page 860; thence, northwesterly 4 along the southwesterly boundary of said parcel (6728 OR 860)and alc;:ig the 5 southwesterly boundary of that parcel of land described in the deed to Natalie 6 Griffin recorded November 17, 1975 in Volume 7686 of Official Records at page 7 745 to the most southerly corner of that parcel of land described in the 8 quitclaim deed to Georgia Baronian recorded April 26, 1962 in Volume 4106 of 9 Official Records at page 358; thence, northwesterly along the southwesterly 10 boundary of said Baronian parcel and along the southwesterly boundary of that 11 parcel of land described in the deed to Keven Ptunez recorded in Volume 8278 12 of Official Records at page 604 to the most westerly corner of said Nunez 13 parcel; thence, northeasterly along the northwesterly boundary of said parcel 14 (8278 OR 604) and its northeasterly extension to the centerline of San Juan 15 Avenue; thence, northwesterly along the centerline of San Juan Avenue to the 16 most southerly corner of that parcel of land described in the deed to Jams 17 R. and Diane M. Hamilton recorded May 1 , 1972 in Volume 6642 of Official is Records at page 264; thence, northeasterly along the southeasterly boundary 19 of said parcel (6642 OR 264) and along the southeasterly boundary of Sub- 20 division 4708, a reap of which was filed on June 10, 1977 in Book 198 of Maps 21 at page 6 to the most easterly corner of said subdivision; thence, northwester) 22 along the northeasterly boundary of said subdivision (198 M 6) and the north- 23 westerly extension thereof to the northerly boundary of Alvarado Avenue; 24 thence, easterly along the northerly boundary of Alvarado Avenue and the 25 easterly extension thereof to the easterly boundary of Casa Way; thence, 26 northerly along the easterly boundary of Casa 4day to its intersection with the 27 northerly boundary of Lot 1 as shown on the reap of Subdivision 4318, a rap of 28 which was filed on September 28, 1972 in Book 151 of Maps at page 46; thence, 29 southeasterly and easterly along the northerly boundary of said Lot 1 to the 30 intersection of the courses; S 89° 30' 30" E 114.26' and N 00 29' 30" E 443.96' 31 as shown on said map of Subdivision 4318; thence, north 0° 29'30" east 443.96 32 feet to the northwesterly corner of Lot 11 as shown on said crap of Subdivision -5- . 1 D.111:AGE «REA 44B 1 4318, said northwest corner of Lot 11 also being a point on the westerly 2 boundary of the Interstate 680 Freeway right of way; thence, northerly and 3 easterly along the west boundary of said freeway right of way to the southerly 4 boundar- San Luis Road; thence, easterly along the southerly boundary of 5San Lui .oad and its easterly extension to the centerline of forth �gain 6 Street; thence northerly along the centerline of Porth Again Street to the 7 centerline of Geary Road; thence, easterly along the centerline of Geary Road 8 and the easterly extension thereof to the southerly extension of the westerly 9 boundary of Buskirk Avenue; thence, northerly along said southerly extension 10 and along said westerly boundary of Buskirk Avenue to the Point of Beginning. 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 -6- E L OU 1 IN TILE.' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the 40th ) Anniversary of the Enactment ) of the Shelley-Maloney ) Resolution No. 79/1005 Apprentice Labor Standards Act. ) WHEREAS, this year marks the 40th anniversary of the enactment of the Shelley-Maloney Apprentice Labor Standards Act of 1939 by the California Legislature; and WHEREAS, an adequate supply of skilled personnel is imperative in the maintenance of a viable and strong economy; and WHEREAS, apprenticeship in California leads the nation in both the quantity of apprentices in training; and WHEREAS, apprenticeship has been shoran to be the most cost- effective method of training and maintaining a skilled work force; and WHEREAS, apprenticeship has contributed to the welfare and development of the men and women of all races; and WHEREAS, this ;gear marks the expansion of apprenticeship into non-traditional occc:aations; and WHEREAS, the furtherance of these objectives by the cooperation of labor, management and government has been demonstrated to an effective method of developing needed skills; and WHERLAS, the California Apprenticeship Council is now commemorating the 40th anniversary of the Shelley-Maloney Apprentice Labor Standards Act of 1939; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does hereby give public recognition to the efforts of labor, management, the schools, the Division of Apprenticeship Standards and the California Apprenticeship Council and joins with them in celebrating this 40th anniversary. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of a resolution adopted by the Board of Supervisors on October 2, 1979. Witness my hand and the Seal of the Board of Supervisors affixed this - 2nd day of October, 1979. J. R. L0_V, CLERK 7( By( ✓ Deputy Clerk cc: County Administrator Division of Apprenticeship Standards California Apprenticeship Council RESOLUTION NO. 79/1005 60 :dad BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Transfer of Unrefunded Balance from ) 1974-75 Duplicate Payment Fund to ) RESOLUTIONI NO. 79/ 1006 County General Fund. ) TAX COLLECTOR'S M-40: The County Treasurer-Tax Collector having filed a request, pursuant to Revenue and Taxation Code Sections 5097 and 5102, for authorization for transfer of the unrefunded 1974-75 Duplicated Payment Fund balance of June 30, 19792 to the County General Fund. Olt-050-015-4 $ 4.15 218-302-007-8 $ 539.26 018-160-016-4 3.94 370-o94-o15-2 353.17 031-150-082-1 3.38 408-210-007-6 14.14 078-164-003-2 51.12 500-250-016-2 443.09 078-173-002-3 65.07 509-021-010-4 217.07 o85-056-005-3 .08 513-051-007-5 173.98 086-223-017-4 257.25 538-152-007-0 48.00 125-185-016-8 1.52 3000/52 19.75 125-193-040-8 1.52 11017/2001 85.06 125-193-o4o-8 1.52 11017/2001 5.10 128-221-007-7 475.19 14010/8002 .70 152-182-001-7 333.90 53002/49 114.226 173-090-026-1 4.10 79038/26 1.63 178-300-012-6 2,,180.54 79063/14 54.71 178-300-012-6 2,180.54 82038/2899 46.84 218-302-007-0 539.26 85004/12 32.41 Dated: September 24, 1979 ALFRED P. L01-13LI, Tax Collector I consen to the above cancellation. JOHN B LAUSEN, County Counsel i gne by Deputy Z-�'IRDIS X-XX%XXXX�CXXXXX%XXXXXXXXXX-X%X% eGR&13XWTED X-X-XX%XX%JCXX-ORDER: Pursuant to the above statutes, authorization the County Auditor to transfer $8,252.41 in the 1974-75 Duplicate Payment Fund to the County General Fund. PASSED ON October 2, 1979 , by unanimous vote of Supervisors present. APL:bly cc: County Tax Collector cc: County Auditor RESOLUTION 110. 7911006 �V •3 � Y i Y I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Sections ) 35717-35721 of CVC, ) TRAFFIC RESOLUTION NO.2561 - LDL Declaring a Load Limit on ) CAMINO TASSAJARA (#4721C) ) Date: October 2, 1979 Tassajara Area. ) (Supv. Dist. V - Tassajara ) ?she Contra Costa County Board of Supervisors RESOLVES THAT: The Board on July 17, 1979 having prohibited any vehicle, with or without load, which exceeds a gross weight of 14,000 pounds from traveling on that portion of Camino Tassajara .(#4721C)' beginning at the intersection of Blackhawk Road and extending easterly and southerly to the Alameda County Line (Traffic Resolution No. 2541-LDL) , and having set October 2, 1979 at 10:30 a.m. as the date and time for a public hearing to consider if such 7-ton load limit should be extended indefinitely, pursuant to CVC §35721; and Notice of said hearing having been duly given pursuant to CVC §35721 and Gov. C. 56064; and No objection, written or oral, having been submitted; and Said hearing having been held at said date and time and interested parties having been afforded an adequate opportunity to be heard with respect to any objections; and The Board having found that, by accepted engineering standards, said portion of Camino Tassajara cannot support vehicles which exceed a gross weight of 14, 000 pounds; and On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engi- neering Division, and pursuant to County Ordinance Code Sections ' 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Sections 35717 - 35721 of the California Vehicle Code, no commercial vehicle with or without load, which exceeds a gross weight of 14, 000 pounds shall travel upon that portion of CAMINO TASSAJARA 04721C) , beginning at the intersection of Blackhawk Road and extending easterly and southerly to the Alameda County Line. Be it FURTHER RESOLVED THAT: This Traffic Resolution shall become effective: 1) When appropriate signs are erected, pursuant to CVC §35718 and Ord. C. §46-2.008; and 2) Upon the taking of concurrent action and the imposition of like limitation by the Alameda County Board of Supervisors regarding that portion of Camino Tassajara ("Tassajara Road") lying within Alameda County. PASSED on October 2, 1979 unanimously by Supervisors present. SBM/a - cc: Sheriff California Highway Patrol OU JL In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Activities Report on Mental Health Services . The Board having received a September 1$, 1979 letter from Marcus R. Peppard, Chairman, Contra Costa County Mental Health Advisory Board, transmitting a September 13, 1979 report of the activities and concerns for the future of mental health services ; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and the same is taken under review. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. . Witness my hand and the Seal of the Board of cc : CCC Mental Health Advisorfiupervisors Board affixed this 2nd day of October____, 1979 C. L. Van Marter A. S. Leff, M. D. L. Pascalli , Jr. J. R. OLSSON, Clerk County Administrator By l .4 L Deputy Clerk Diana "!. Herman H-24 3/79 15M t.I 0 , IJ1�V In the Board of Supervisors of Contra . Costa County, State of California October 2 _V19 79 In the Matter of Request from Superintendent of School for Increase in Meeting Allowance for Members of the Board of Education. The Board having received a September 19, 1979 letter-- from Richard T. La Pointe, County Superintendent of Schools, requesting approval of an increase in meeting allowance from $10 to $40 per meeting attended by members of the County Board of Education; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for report. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: R. T. La Pointe, PhD. Witness my hand and the Seat of the Board of County Administrator Supervisors County Counsel affixed this2nd day of ontnhpr 19-7-q- J. R. OLSSON, Clerk g Deputy Clerk axine M. Nduf,61d - H-24 4177 15m � t� 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Recommendation ) of San Ramon Valley Area Planning Commission ) with Respect to Application of Blackhawk ) October 2, '1979 Corporation (2305-RZ) to Rezone Land in the ) Danville Area. ) The Board on September 25, 1979 having continued to this date the hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the application of Blackhawk Corporation_ to delete certain land from the currently approved Blackhawk Ranch Planned Unit District (1840-RZ as amended by 1995-RZ, 2119-RZ and 2182-RZ) and to rezone the deleted land to an independent Planned Unit District (2305-RZ) and approval of a Preliminary Development Plan (Blackhawk Country Club II) , Danville area; and A. A. Dehaesus, Director of Planning, and V. L. Cline, Public Works Director, having submitted a September 28, 1979 memo- randum to the Board describing the ultimate area road needs and outlining three stages of development in the Sycamore Valley- Tassajara-Blackhawk Area and recommending that Condition No. 16 of the conditions of approval imposed by the Area Planning Commission be amended to provide for financing by the Blackhawk Corporation of the necessary road improvements listed under Stage 1 of said report; and Dan Van Voorhis, attorney representing Blackhawk Corporation, having expressed the opinion that traffic generated by the Blackhawk project would only require a two-lane road on Camino Tassajara and that acquiring rights-of-way to widen the road would be extremely difficult; and Owen Schwaderer, representing Blackhawk Corporation, having expressed the opinion that widening Sycamore Valley Road to 32 feet would be sufficient to serve the Blackhawk project, having objected to requiring a private company to become involved with condemnation of lands for public right-of-way, and having expressed concern with the bonding requirements; and James Robertson, traffic engineer for Blackhawk, having stated that traffic from Blackhawk will require no more than two lanes on Camino Tassajara and Sycamore Valley Road; and The following persons having commented on the project: Marjorie L. Smyth, 779 Park Hill, opposed widening of Sycamore Valley Road and urged extension of Crow Canyon Road; Barbara E. Hale, representing Diablo Property Owners Association, supported construction of Crow Canyon extension; Michael Farley, Broadmoor Development Company, stated that the densities within Stage 2 of the staff report are unknown at this time, but concurred with the staff approach and expressed concern that distribution of improvement costs is equitable; 00 i')d John Moore, Shapell Industries of Northern California, stated that his company was looking for equity in distribution of improvement costs; Ida Farese objected to six lanes for Sycamore Valley Road; Lorn D. Kerr, representing Landwatch, submitted guidelines to serve as a basic consideration for development or lands in the County; Robert E. Doyle, P.O. Box 271C, Clayton, expressed concern about the preservation of Mt. Diablo; , Virginia Rice expressed concern with respect to developmey: of Stage 3 and expressed the opinion that the land should remain open space; Anthony C. Stepper, Chairman of Planning Committee of Danville Association, stated that the following improve- ments should be completed and that the three developers should share equally in construction costs : (1) recon- struction of a two-lane Tassajara Road from Sycamore Valley Road to Blackhawk; (2) reconstruction of Sycamore Valley Road freeway overpass; and (3) complete widening of Sycamore Valley Road to four lanes; and Supervisor E. H. Hasseltine having recommended that the Board approve rezoning application 2305-RZ with the conditions recommended by the Planning Commission with the modification of Condition No. 16 as recommended by the staff, with the added modifi- cation to provide that improvements be bonded prior to the issuance of the first building permit and that every attempt be made to minimize the reed for condemnation of rights-of-way; and Supervisor S. W. McPeak having suggested that the ultimate plan for Camino Tassajara be submitted to the Board within 90 days, thereby allowing the Board to determine if the new right-of-way requirements may be dedicated without purchase by Blackhawk; and The Director of Planning having advised that an Environmental Impact Report was considered by the Area Planning Commission during its deliberations and found to have been complete and in compliance with the California Environmental Quality Act and State and local guidelines, and having recommended that the Board adopt the "Joint Statement of Facts and Statement of Overriding Considerations" as set forth in Resolution 40-1979 (SR) ; and The Board having made the following findings : (1) That the Environmental Impact Report prepared for this project is complete and in compliance with the California Environmental Quality Act and State and local guidelines and THE BOARD ADOPTS the "Joint Statement of Facts and Statement of Overriding Considerations" as set forth in Resolution 40-1979 (SR) ; (2) That the environmental impacts associated with off- site road improvements required by the conditions of approval for this rezoning and preliminary development plan have been considered with the environmental review documents prepared in connection with the adoption of the San Ramon Valley Area General Plan; (3) That the completion of the required road improvements shall be the sole and exclusive off-site road requirement for lands lying within the Blackhawk project (originally 1840-RZ) and said lands shall not be required to participate in any assessment districts or fee areas subsequently established for the provision of roads, provided however, that this limitation shall not apply if the property owner seeks any other entitlements which substantially increases densities on said lands according to zoning now approved; and (4) That the request for rezoning as outlined above is in conformance with the General Plan, the uses authorized or proposed are compatible with the district and uses authorized in adjacent districts, and that a community need has been demonstrated; IT IS BY THE BOARD ORDERED that: (1) The current Planned Unit District (P-1) (1840-RZ) be amended to delete and remove 2030 acres thereof; (2) The requested rezoning (2305-RZ) and Preliminary Development Plan to create an independent Planned Unit District (P-1) for the 2030 acres deleted from. 1840-RZ are approved, subject to the attached conditions of approval (Exhibit A) ; and (3) Ordinance No. 79-115 giving effect to the aforesaid rezoning is introduced, reading waived and October 16, 1979 is fixed for adoption of same. PASSED by the Board on October 2, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of October, 1979. J. R. OLSSON, CLERK By Vera a son Deputy Clerk cc: Blackhawk Corporation Dan Van Voorhis Director of Planning Public Works Director 60 14 Conditions for Approval of 2305-RZ, Blackhawk Corporation 1 . This approval is based on the Preliminary Development Plan for Country Club at Blackhawk prepared by Bryan b Murphy Associates, received by the Planning Department October 16, 1978, including the following exhibits, as modified by these conditions: Exhibit 111 - Preliminary Development Plan - Bryan & Murphy, at scale W = 2001 . Exhibit #2 - Package of 16 sheets by Bryan !; Murphy: Sheet I Cover Sheet. 2 Typical Road Sections - Vicinity. 3 Natural .Features 500 scale. 4 General Plan Conformance 500 ,scale. 5 Hydrology Plan 1000 scale. 6 Proposed Detention Basins. 7 Slope Classification 500 scale. 8 Grading Plan 500 scale. 9 Grading Plan 200 scale. 10 Grading Plan 200 scale. Il Grading Plan 200 scale. 12 Grading Plan 200 scale. 13 Cross Sections - Grading. 14 Cross Sections - Grading 15 Storm Drain Layout 500 scale. 16 Sewer(Sanitary) Layout 500 scale. 2. The heliport as shown on the Preliminary Development Plan is not a part of this approval. -. 3. The maximum number of units shalt be 841 . 4. Development rights to the open space and the golf course shall be deeded in separate documents to the County with the recording of a Final Subdivision Map. 5. Proposed Covenants, Conditions E Restrictions, Articles of Incorporation and By-Laws for mandatory homeowners' associations shall be submitted with appli- cation for approval of a Final Development Plan. These documents shall provide for establishment, ownership, and maintenance of the common open space and ' private streets'. 6. Yard and height measurements on each lot shall be subject to review and appro- val of the Director of Planning. 7. The second phase of review by the Planning Commission will be review of the Final Development Plan and tentative map. The plans shall refine and include more details of grading and drainage and may require some revision of street widths and alignments, lot lines and grading with further review. 8. Comply with the fire protection requirements of the Danville Fire Protection District. 9. Street names shall be subject to review and approval of the Director of Planning. Conditions of Approval of 2305-RZ Page 2 10. All utilities shall be ,placed underground. The project shall be served by a cable television underground system. No individual television antennae shall be permitted. 11 . In furtherance of Condition #27 of the Preliminary Developmeint Plan for Blackhawk (1840-RZ) , the developer shall dedicate the 483 acres of Parcels E and F to the State- Department of Parks and Recreation prior to issuance of a building permit. 12. If during the construction, grading or excavation, any items of potential historical or scientific interest are discovered, the County Planning Depart- ment shall be notified and the Director of Planning shall have the authority to issue an order appealable to the Planning Commission, to stop work in the area of any find pending verification of the discovery and the development of methods for the protection and treatment of areas of significant interest. 13. The private golf facilities shall be used primarily by members and guests. No major tournaments or coventions shall be permitted on the golf course unless a permit is obtained from the County on a case-by-case basis. 14. This development shall conform, in all respects, to the provisions of the - Contra Costa County Ordinance Code, unless specific exceptions are listed in this conditional approval statement. 15. The following exceptions to the requirements of the County Ordinance Code are permitted for this development: (1) Section 92-4.018 - Cul-de-sac length - To exceed 16 dwelling units and . 700 feet in length due to topography. (2) Section 98-4.002 - Minimum Street Width - To be subject to Public Works Department review and approval . (3) Section 96-8:402 - Sidewalk Locations - All streets are private and no sidewalks are required. (4) Section 98-6.002 - Maximum Street Grade for Blackhawk Dr. - Subject to review by the Public Works Department for exception over 8%. U 14J Conditions of Approval of 2305-RZ Page 3 Condition 16. A. Camino Tassajara-Blackhawk Frontage Along the Camino Tassajara frontage of the Phase IV Blackhawk project, construct a 64 foot pavement section to generally conform with the proposed precise plan on file in the Public Works Department (or amendments thereto), including curb, sidewalk, median island, longitudinal and transverse drainage and turning lanes (32 feet of pavement for westbound traffic, a 16 foot median island and 16 feet of pavement for eastbound traffic). Convey to the County, by Offer of Dedication or Grant Deed, additional right- of-way, slope and drainage easements along Camino Tassajara for the improve- ments outlined above. Right-of-way acquisition will be kept to a minimum. The applicant, at his option, may request that the County acquire the necessary right-of-way, slope and drainage easements at his (the applicant's) expense. If specific portions of the right-of-way cannot be acquired by dedication, the Public Works Department may modify the location and scope of the improve- ments to minimize or eliminate right-of-way acquisition on a specific parcel or parcels. All improvements shall be assured under a bonded agreement executed prior to the filing of the final map that includes these improvements. B. Camino Tassajara - East of Camino Blackhawk As an applicant installed County improvement, widen Camino Tassajara to a 32 foot pavement section from a point approximately 300 feet easterly of Camino Blackhawk to the easterly boundary of the Phase IV Blackhawk project. Concrete curbs will not be required, except as required in A. above. The project will generally consist of widening the existing roadway section to provide 32 feet of pavement with a minimum of 3 foot graded shoulders along each side. Pavement and base failures in the existing roadway section will be repaired and. the existing roadway overlayed to make it structurally adequate. The thickness of the overlay will be determined by the Public Works Department based on a deflection analysis of the existing roadway section. The horizontal alignment shall generally conform to the existing right-of-way, in general conformance with the proposed precise plan (or subsequent amend- ments thereto) on file with the Public Works Department. Camino Tassajara shall be completely reconstructed in some areas to eliminate existing sub- standard horizontal curves. The minimum radius of the horizontal curves shall be 1,500 feet. The vertical alignment shall be designed for a minimum 70 mph site distance. These design criteria may be modified by the Public Works Department if compliance becomes uneconomical or infeasible. Longitudinal drainage may be carried in roadside ditches. 0U 14J Conditions of Approval of 2305-RZ Page 4 Additional pavement width shall be constructed int the intersection of Lawrence . Road for left turn channelization. A minimum of 12 feet of additional pavement shall be constructed at this location (44 foot minimum width) to allow for a full width left turn lane in addition to the typical 32 foot road section. The length of the additional widening shall be based on an evaluation of turning movements by the County Traffic Engineer. Convey to the County, by Offer of Dedication or Grant Deed, additional right- of-way, slope and drainage easements along Camino Tassajara for the improve-_ ments outlined above. Right-of-way acquisition will be kept to a minimum. The applicant, at his option, may request that the County acquire the necessary right-of-way, slope and drainage easements at his (the applicant's) expense. If specific portions of the right-of-way cannot be acquired by dedication, the Public Works Department may modify the location and scope of the improve- meets to minimize or eliminate right-of-way acquisition on a specific parcel or parcels. Within 90 days after approval of a preliminary plan prepared by the applicant for the above improvements, the Public Works Department will present a precise pian to the Board of Supervisors for consideration. All improvements shall be assured under agreement executed prior to the filing of the final map that includes the 400th dwelling unit in this project. Said agreement shall be bonded prior to the first building permit issued in connection with lands covered by 2305-RZ. C. Camino Tassajara - Between:Sycamore Valley Road and Doughtery Road As an applicant installed County improvement, completely reconstruct Camino Tassajara to a 34 foot roadway from Sycamore Valley R.o9d to Dougherty Road. All work shall generally conform to the proposed precise alignment plan currently on file with the Public Works Department (or subsequent amendments thereto). This work shall consist of constructing one-half of the ultimate four-lane divided parkway section complete in place, and including the construction of curbs as well as necessary longitudinal and transverse drainage facilities, but • not medians. Longitudinal drainage may be carried in roadside ditches. Right-of-way acquisition shall be kept to a minimum. The new roadway will be constructed parallel to the existing pavement section wherever possible. If acquisition of the necessary right-of-way to construct the parallel road becomes impractical or construction of a parallel roadway is more expensive, then the improvement shall consist of reconstruction of the existing roadway. Convey to the County, by Offer of Dedication or Grant Deed, additional right- of-way, slope and drainage easements along Camino Tassajara for the improve- ments outlined above. The applicant, at his option, may request that the County acquire the necesary right-cf--way, slope and drainage easements at his (the applicant's) expense. If specific portions of the right-of-way cannot be Conditions of Approval of 2305-RZ Page 5 acquired by dedication, the Public Works Department may modify the location and scope of the improvements to minimize or eliminate right-of-way acquisi- tion on a specific parcel or parcels. Within 90 days after approval of a preliminary plan prepared by the applicant for the above improvements, the Public Works Department will indicate which improvements the applicant shall construct and will present a precise plan to the Board of Supervisors for consideration. These improvements shall be assured under an agreement executed prior to the filing of the first final map for this project and bonded prior to -the first building permit issued in connection with 2305-RZ. D. Camino Tassajara - Between Dougherty Road and Camino Blackhawk As an applicant installed County improvement, reconstruct Camino Tassajara to a full four-lane divided parkway section between Daugherty Road and a point approximately 300 feet easterly of Camino Blackhawk. All work shall conform to the proposed precise alignment plan currently on file with the Public Works Department or the precise plan if adopted by the Board of Supervisors prior to construction. This work shall consist of completing the ult:.mate parkway section including curbs, median island, street lights, as well as necessary longitudinal and transverse drainage facilities. Convey to the County, by Offer of Dedication or Grant Deed, additional right- of-way, slope and drainage easements along Camino Tassajara for the improve- ments outlined above. A r:...inum of ten feet of right-of-way width shall be required along each side of the roadway. The applicant, at his option, may request that the County acquire the necessary right-of-way, slope and drainage easements at his (the applicant's) expense. If specific portions of the right-of- way cannot be acquired by dedication the Public Works Department may modify the location and scope of the improvements to minimize or eliminate right-of- way acquisition on a specific parcel or parcels. Within 90 days after approval of a preliminary plan prepared by the applicant for the above improvements, the Public Works Department will present a- precise plan to the Board of Supervisors for consideration. These improvements shall be assured under an agreement executed prior to the filing of the first final map for this project and bonded prior to issuance of the first building permit within 2305-RZ. E. Sycamore Valley Road As an applicant installed County improvement, widen Sycamore Valley Road between Camino Ramon and Old Orchard to a four-lane divided roadway. 1JU 1J Conditions of Approval of 2305-RZ Page 6 This work will be a minimal improvement and consist of the construction of a 28 foot pavement section to the north of the existing two lanes on Sycamore Valley Road. No curbs or median island construction will be required. The full- width bridge over San Ramon Creek shall be constructed. (The work on the bridge consists of the installation of girders, deck and railings. The abutments are already in place.) Necessary longitudinal drainage may be carried in roadside ditches. These improvements shall be assured under an agreement executed prior to the filing of the first final map for this project and bonded prior to issuance of the first building permit for 2305-RZ. F. Completion of the improvements outlined in Paragraphs C. and D. above shall be deemed to be in full satisfaction of the deferred improvement agreement entered into by and between Contra Costa County. and Blackhawk Corporation (recorded in February, 1979). 17. The minimum width of any road serving more than one lot shall be 20 feet_ and conform to County private road standards in horizontal and vertical alignments. 18. Adequate alternate public access and parking facilities shall be provided for the school site and recreation areas. 19. Traffic signal conduits shall be installed at the intersections of Camino Tassajara and Old Blackhawk Road, Camino Blackhawk and Blackhawk Drive. 20. Approval of the proposal is based on the plan submitted as modified by the above conditions. However, each segment of the proposed development shall be subject to further review when the Final Development Plan is submitted. It may be that additional requirements, conditions and/or modifications may be specified following review of the Final Development Plan. The conditions in this approval serve to give direction to the applicant in his preparation of the Final Development Plan. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Request of Hofmann Company ) ' (2340-RZ) to Rezone Land in the ) Pleasant Hill BARTD Station ) October 2, 1979 Area and Conditional Approval of ) Development Plan No. 3023-79. ) The .Board on September 4, 1979 having fixed this time for hearing on the request of The Hofmann Company (2340-RZ) to rezone land in the Pleasant Hill BARTD Station area from Single Family Residential Districts (R-10 and R-15) to Multiple Family Residential District (M-29) and conditional approval of Development Plan No. 3023-79; and A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environr+ental Significance was filed for this proposal; and M. F. McKamey of George -wallow, AIA, representing the applicant, having suggested that in lieu of the condition requiring the installation of street lights along Coggins Drive the applicant be authorized to request formation of a spec,.al lighting district when further improvement cf Coggins Drive takes place the property is annexed to the City of Pleasant Hi-II and having requested that the County take responsibility for the ple-servation of the 72" oak tree which lies within the proposed location of the median. island on Coggins Drive; and Robert Jensen, President:, Walden Improvement Association; having expressed opposition to the p�_oposed rezoning. and having urged the Board to deny the request; and Supervisor S. W. McPeak riving expressed. concern for the proposed access onto Coggins Drive and 'having inquired as to the possibility of allowing an easterly access onto Coggins Drive with the intent of redoing the circulation at a future date; and Bill Gray, Assistant Public Works Director. , having stated that the Board could require the relinquishment_ of abutters rights on Coggins Drive and temporarily grant the property access rights ur_til alternate access is available; and Supervisor McPeak havini4 stated that the }proposal is consistent with the General Plan designation for the area and, therefore, having recommended that the request of The Hofmann Company be approved subject to conditions (Exhibit A attached hereto and by reference wZide a part hereof) and that the conditions of approval be modified to require installation of internal. lighting along the Wayside Lane border and that abutters rights be re?-:i.nquished along Wayside Lane and Coggins Drive and return teiapo_rary access rights for a d ivewzay at the southeast corner of the �property (on Coggins Drive) ; IT IS BY ThE BOARD ORDERED that. the recoramendat.ion of Supervisor i•1cPeak is APPROVED. IT IS FURTHER ORDERED that Ordinance Niumber. 79-3.12 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 16, 1979 is set for adoption of same.. PASSED by the Board on October 2, 1979. cc: The Hofmann Company Director of Planning Public Works Director County Health Department Building Inspection Contra Costa County Fire Protection. District �� Conditions of Approval for Development Plan 3023-79: Page I 1. Development shall generally be as shown an the revised plans submitted dated by the Planning Department June 19, 1979, subject to final review and approval by the County Zoning Administrator prior to the issuance of a building permit subject to the conditions. listed bel&_ 2. Comply with the.landscape,and irrigation Tequiiements as foll3ws: . A.. Prior to issuance of.a building permit, a landscape and irrigation t plan shall be submitted for review and approval by the..County.Zoning ' Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan_ Landscaping and irrigation shall be installed prior to occupancy. B. The landscaping plan shall include theperimeter.fencing details. .'C. The landscaping plan shall include the location of all existing trees (type, size and location). Trees -to b"-' removed shall be so indicated_ The existing oak shall be preserved. Preservation method shall be submitted_ D. Pedestrian circulation, system shall be included on the l uadscape plan. E. The area of Wayside Lane to be abandoned shall be included in. the plan_ 3. The proposed building elevations shall be similar to that shown on the submitted plans. Prior to the issuance of a building permit elevations and architectural design of the building stall be subject to the final review and approval by the County Zoning Administrator. The roofs and exterior walls of the building shall be free of such objects as air conditioning or utility equipment„ televis:_on aerials, etc. ., or screened from view. 4. Exterior light shall be deflected so that—tights shire on- o lte applicant's property and not toward -adjacent property. S. * There'nay be one sign for project identification purposes only Permitted subject to the review and approval-by the County Zoning Administrator. 6. Comply with the requirements of the Building* Inspection Dep-�u r,,ent. 7. Comply with the requirments of the Contra Costa Consolidaie-d =ire Dfstrict including but not limited to the provision of required approv0d fire alarm systems and compliance with the: m_inimun crude requirements. 8. Comply with the requirements of the Count, 11aalth DPPartr..en_. 9. Comply with the requirements of the Pub:, _ -;orks Defartmeat as follows: A. This development shall conform' to tr:4 provisions of Divisioa 1006 of the Ordinance Code. Any exceptions therefrom must be specifically listed ir, this conditional approval statemept. Such conformance includes tl•g,� following: _ 1. Construction of a six-foot sir.-inch side%valk, paverrsent widening; curbs, and longitudinal drainage a;ong, the frontage of Coggins i.rive.r-,,- �,In Conditions of Approval for Development Plan 3023-79: Page 2 2. The installation of street lights on Coggins Drive and a aysi.de Laze- B. a.e-B. This deyelopment shall conform to the provisions of Title 3 and Division.914 of the* Ordinance Code. Any exceptions therefrom must be specifically listed in this conditional approval statement. C. The following exceptions to Division 90 of the- Contra Costa County Ordinance Code are permitted for this subdivision: 1. Section 914-2.006 "Surface \Fate:.~ Flowing fromSubdivision" provided . the applicant comply with the following: (a) Make a cash contribution or-enter into an agreement which shall require the property owner to contribute to the County his share of the proposed drainage acreage- fee for this area. Payment - shall be made when construction of the-mainline facilities begin and shall be based on an acreage fee of $8,500 per acre adjusted annually in proportion to the increase in the Consumer Price Index- A current (with six-months) preliminary title report shall be submitted prior to preparation of the drainage fee agreement, if used. (b) Install adequate drainage facilities within the site and provide a temporary detention basin on the site to handle the-storm waters from the site and the existing contrib0ting watershed. The detention facility shall be so constructed as to prevent any increase in peak storm water runoff in the existing downstream drainage system. If this option is exercised, credit"will be allowed for. the cost of on-site main line drainage facilities, but- no utno other credit will be allowed toward the required drainage fee. The design of the detention, facility and"the method of Handling and financing future operatio:-) and maintenance thereof shall, be subject to the. approval of the Public'Works Department,:Land. Development Division. D. Relinquish abutter's rights of ;,ccess alon,,Wayside: lame. E. Request abandonment of Wayside Lane frorn the County Board of Supervisors and pay the accompanying fee. F. Construct a complete aeration system to preserve the existing 72 inch oak tree that lies within the future location of the median island on Coggins Drive_ G. Construct that portion of the median island alorig Coggins Drive 2Ha` fronts along ilitz subject property. H. This property shall be annexed to Count,• Service Area L-42 for the maintenance and operation of the street lights- 1. Install-all utility distribution services underground- s Page 3 Conditions of Approval for Development Plan 3023-79: J. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from drainage across the sidewalk or an driveways. The drainage shall be conveyed to a storm drain or, if drained to the street, shall be discharged through the curb by means of a county standard sidewalk crossdrain, or 3-inch diameter non-ferrous pipes through the curb and under the sidewalk.. K. Summit improvement plans to the Public Works Department, Land Development Division for review; pay the inspection fee, plan review fee and applicable lighting and fire hydrant fees. Overall curb grade plans will be prepared by the Public Works Department upon receipt of a written request by the applicant for use by the applicant in the preparation of specific improvement plans. The improvement plans shall be submitted to the Public Works Department, Land Development Division prior to the issuance of any Building Permit. The review of improvement plans and the payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior: to construction of improvements, the applicant shall execute a Road Improvement Agreement with Contra Costa County and post the bonds required by the Agreement to guarantee completion of the work. L. An encroachment permit shall be obtained from the Public Works Department, Land Development Division, for driveway connections within the right of way of Coggins Drive. No access will be allowed from Wayside Lane. M. Relinquish abutters rights of access along the north-south section of the Coggins Drive frontage. Temporary access will be allowed at the southerly end of the property until alternate access is available. 10. Fencing shall be provided between the applicant's parcel and the adjacent parcel. 11. Variances are approved as follows: A. 25 ' 6" high building within 20 ' of a residential zoning district. B. All setbacks requested from Wayside Lane. Should Wayside Lane not be abandoned, these variances shall be subject to further review (including possible denial or amended conditions) . C. A minimum of 15 ' landscaped se'--back, from Coggins Drive shall be maintained for all parking. No st—ructures shall be located closer thatn 25 ' to Coggins. D. A maximum of 15% of the provided parking may be compact car spaces. All other spaces shall conform, to County design standards. E. The 62 spaces proposed may be acceptable subject to the applicant clearly designating some guest parking on site. This shall be subject to final review and approval by the Zoning Administrator. 00 150 { ' ( Page 4 Conditions of Approval for Development Plan 3023-79: F. A landscape curb may be utilized as a wheel stop, G. 11' between the end wall of an apartment building and a carport structure is approved. 00 t In the Board of Supervisors of Contra Costa County, State of California October 2 1979 In the Matter of Discontinuance of Direct Mail Issuance of Food Stamps The Board having been advised by the County Welfare Director that the County is no longer required to make available direct mail issuance as an alternative Food Stamp distribution method; and The County Welfare Director having indicated that direct mail issuance results in unacceptable losses due to theft and abuse; and The County Welfare Director and County Administrator having recommended that the County terminate direct mail issuance of Food Stamps effective November 1, 1979, leaving the approximately 730 households thus affected with 26 locations throughout the County where they can obtain Food Stamps; IT IS BY THE BOARD ORDERED that the recommendation of the County Welfare Director and County Administrator are APPROVED and the County Welfare Director is AUTHORIZED to sign on behalf of the Board an agreement with Mechanics Bank terminating contract No. 20-065. PASSED BY THE BOARD on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator Supervisors Attn: Human Services affixed this 2nd day of October 19 79 County Welfare Director J. R. OLSSON, Clerk By Deputy Clerk R. J. Fluhrer 00 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Authorizing Execution of FY 1979-80 Twelve-Month Title II-B Contracts with existing CETA Unit Service Provider The Board having authorized, by its Order dated August 14, 1979, execution of the County's federal fiscal year 1979-80 Comprehensive Employment and Training Plan (CETP) (County #29-815-6), requesting a funding allocation_ of $11,557,120 for operation of the County's CETA programs, including Title II-B, to the period October 1, 1979 through September 30, 1980; and The Board having authorized, by its Order dated September 25, 1979, execution of certain revised documents to said CETP, including a revised (corrected) Federal Assistance form 424, indicating a revised FY '79-80 total allocation of $11,703,645; and The Board having considered a telegram, dated September 24, 1979, from the U. S. Department of Labor (DOL) which notifies the County of an anticipated delay in continued funding authorization by Congress, and in this event, "Prime Sponsors will have only carry forward funds to continue operations;" and The Board having considered the rte.^oranendation of the Director, Department of Manpower Programs, regarding the need to executd" t twelve-month contracts with existing CETA Unit Service Providers, in order to provide new and ongoing support services, training and employment for Title II-B participants, pending approval of said CETP and notification of final allocations by DOL; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, new standard form Title II-B contracts with existing CETA Unit Service Providers as specified in the attached "CETA Units Title II-B Specifications Chart," for the term beginning October 1, 1979 through September 30, 1980, subject to the avail- ability of continued DOL funding and the availability of CETA carryover funds, and subject to the review and approval by County Counsel as to legal form; and IT IS FURTHER ORDERED that in the event of cessation of Federal Funds, the Director, Department of Manpower Programs, is AUTHORIZED to terminate said contracts upon seven-days advance written notice to Contractors, in the event that there is an anticipated lapse of Federal funding. PASSED BY THE BOARD on October 2, 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. of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 211d day of October 19 79 (Human Services) County Auditor-Controller J. R. OLSSON, Clerk By - Deputy Clerk R. J. Fluhrer LG:lmd H-24 3/79 15M Ou DJ Attachment to 10/2/79 Board Order Page ONE of ONE CETA UNITS TITLE II-B SPECIFICATIONS CI•IART. 12-MONTH CONTRACT • PAYMENT LIMIT CONTRACTOR SERVICE PROGRAM (10/1/79-9/30/80) Southside Center, Inc. CETA Unit (West County) $ 264,396 (#19-1001-0) Worldwide Educational Services, Inc. CETA Unit (Central County) 357,003 (1119-1002-0) City of Pittsburg CETA Unit (Pittsburg/Antioch Area) 337,772 (019-1003-0) United Council of Spanish Speaking CETA Unit (Brentwood/Oakley Area) 61,295 Organizations, Inc (#19-1004-0) East County Resource Center, Inc. CETA Unit (Special Services to Ex-Offenders) 102,530 (019-1005-0) Revised: 9/29/79 GNL:cmp I In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Authorizing Execution of FY 1979-80 PSE Intake and Referral Services contracts With Existing CETA Unit Service Providers The Board having authorized, by its Order dated August 14, 1979, execution of the County's federal fiscal year 1979-80 Comprehensive and Employment Training Plan (CETP) (County #29-815-6), requesting a funding allocation of $11,557,120 for operation of the County's CETA programs, including Titles II-D and VI, for the period October 1, 1979 through September 30, 1980; and The Board having authorized, by its order dated September 25, 19793 execution of certain revised documents to said CETP, including a revised (corrected) Federal Assistance form 424, indicating a revised FY '79-80 total allocation of $11,703,645; and The Board having considered a telegram, dated September 24, 1979, from the U. S. Department of Labor (DOL) which notifies the County of an antici- pated delay in continued funding authorization by Congress, and in this event, "Prime Sponsors will have only carry forward funds to continue operations;" and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to execute new six-month contracts with existing CETA Unit Service Providers, in order to continue to provide support services to Title II-D and Title VI Public Service Employment (PSE) participants, pending approval of said CETP and notification of final allocations by DOL; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, new standard form PSE Intake and Referral contracts, with existing CETA Unit Service Providers as specified in the attached "CETA Units PSE Referral Specifications Chart", for the period beginning October 1, 1979 through September 30, 1980, subject to the availability of continued DOL funding and the availability of CETA carryover funds, and subject to the review and approval by County Counsel as to legal form; and IT IS FURTHER. ORDERED that in the event of cessation of Federal Funds, the Director, Department of Manpower Programs , is AUTHORIZED to terminate said contracts upon seven-days advance written notice to Contractors, in the event that there is an anticipated lapse in Federal funding. PASSED BY THE BOARD on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the mitlutes of said Board of Supervisors on the dote aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator/ Supervisors (Human Services) affixed this 2nd day of October 1979 County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer LG:cmp H-24 3/79 15M 00 ;y J Attachment to 10/2/79 Board Order Page ONE of ONE CETA UNITS PSE REFERRAL SPECIFICATIONS CHART MAXIMUM MAXIMUM TOTAL TITLE II-D BUDGET TITLE VI BUDGET MAXIMUM CONTRACT PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT 10/1/79-3/31/80 10/1/79- gZ3n/80 10/1/79-9/30/84. ' CONTRACTOR Southside Center, Inc. $ 27,750 $ 24,334 $ 52,084 (1119-500]-0) Worldwide Educational Services, Inc. 31,080 27,254 58,334 (1/19 -5002-0) City of Pittsburg 34 ,410 30,174 64,584 (#19-5003-0) United Council of Spanish Speaking Organizations, Inc. 6,660 5,840 12,500 q/19 -5004-0) East County Resource Center, Inc. 11,100 9,733 20,833 1/19 -5005-0) In the Board of Supervisors of Contra Costa County, State of California October 2, 19 19 In the Matter of Authorizing Execution of New Title IID PSE and Title VI PSE Projects Contracts With Current Contractors Effective October 1, 1979. The Board having authorized, by its Order dated August 14, 1979, execution of the County's federal fiscal year 1979-80 Comprehensive Employment and Training Plan (CETP) (County #29-815-6), requesting a funding allocation of $11,557,120 for operation of the County's CETA programs, including Title IID, for the period October 1, 1979 through April 1, 1980, and for Title VI for the period October 1, 1979 through September 30, 1980. The Board having authorized, by its Order dated September 25, 1979, execution of certain revised documents to said CETP, including a revised (corrected) Federal Assistance form 424, indicating a revised FY '79-80 total allocation of $11,703,645; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to execute new four-month Title IID Public Service Employment (PSE) contracts and new ten-month Title VI PSE Contracts with existing PSI: worksite contractors, in order to provide continuing employment to PSE participants pending approval of said CETP and notification of final alloca- tions by the Department of Labor; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute new standard form Title IID and new standard form Title VI contracts, in behalf of the County, with existing (FY 1979) PSE worksite contractors as specified in the attached "Title IID PSE and Title VI PSE Worksite Contractors Specifications Charts" for the term beginning October 1, 1979 through January 31, 1980 for Title IID contracts and for the period beginning October 1, 1979 through July 31, 1980 for Title VI Project contracts, subject to the availability of continued Department of Labor funding and the availability of CETA carryover funds, and subject to the review and approval by County Counsel as to legal form; and IT IS FURTHER ORDERED that in the event of cessation of Federal funds, the Director, Department of Manpower Programs, is AUTHORIZED to terminate said contracts upon seven-days' advance written notice to Contractors, in the event that there is an anticipated lapse in Federal funding. PASSED BY THE BOARD on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the mimites of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 2-nd day of October 19= (Human Services) County Auditor-Controller By aJ. R. OLSSON, Clerk kOA, Deputy Clerk R. Fluhrer GNL:dc H-24 4177 15m 0 U, PSE EMPLOYMENT WORKSITE CONTRACTOR'S SPECIFICATIONS CHART TOTAL MAXIMUM TITLE II-D BUDGET PAYMENT LIMIT CONTRACTOR 10/1/79-1/31/80 1. City of Antioch $ 16,068 (19-:201-0) 2. City of Clayton 16,254 (19-202-0) 3. City of E1 Cerrito 71,533 (19-203-0) 4. City of Pittsburg 95,672 (19-204-0) 5. City of San Pablo 77,703 (19-205-0) r 6. City of Walnut Creek 9,373 (19-206-0) 7. John Swett Unified School District 50,647 (19-207-0) S. PIt. Diablo Unified School District 242,905 (19-208-0) 9. State of California 22,634 (19-209-0) 10. Action For Foster Children Contra Costa County, Inc. 10,625 (19-210-0) 11. Bi-Bett Corporation 73,204 (19-211-0) 12. College For Human Services 11,307 (19-212-0) 13. Concord Child Care Center, Inc. 103,604 (19-213-0) 14. Contra Costa Children's Council 23,226 (19-214-0) 15. Creative Learning Center, Inc. 8,344 . (19-215-0) 16. Delta Community Services, Inc. 12,639 (19-216-0) 17. East County Resource Center, Inc. 11,487 (19-217-0) 18. Girls Club of West Contra Costa County California, Inc. 13,888 (19-218-0) 19. Goodwill Industries of the Greater East Bay, Inc. 14,009 (19-219-0) 20. Jewish Community Center of the Jewish Federation of the Greater East Bay Contra Costa Branch 13,399 (19-220-0) f 15� PAGE TWO OF TWO (Title II-D FY '80) PSE EMPLOYMENT 14ORKSITE CONTRACTOR'S SPECIFICATIONS CHART TOTAL MAXIMU14 TITLE II-D BUDGET PAYMENT LIMIT CONTRACTOR 10/1/79-1/31/80 21. Martinez Early Childhood Center, Inc. $ 17,736 (19-221-0) 22. Mt. Diablo Community Child Care Advocates 113,541 (19-222-0) 23. Mt. Diablo Rehabilitation Center 20,492 (19-223-0) 24. Neighborhood House -of North Richmond, Inc. 65,180 (19-224-0) 25. Phoenix: Programs, Inc. 1221,447 (19-225-0) 26. Pittsburg Economic and Housing 10,959 Development Corporation (19-226-0) 0. Rubicon Programs, Inc. 13,283 (19-227-0) ?8. Social Advocates For Youth-Diablo Valley 18,830 (19-228-0) '9. Southside Center, Inc. 16,939 (19-229-0) -0. United Council of. Spanish Speaking 50,594 - Organizations (19-230-0) I. Welfare Rights Organization 28,021 (19-231-0) JU Attachment to 10/2/79 Board Order (Title VI FY 180) ' Pape ONE of TWO t.� PSE' EMPLOYMENT WORKSITE- CONTRACTOR'S SPECIFICATIONS CHART . TOTAL MAXIMUM TITLE VI PROJECT TITLE VI BUDGET PROJECT NUMBER SPENDING LIMIT PAYMENT LIMIT CONTRACTOR #NO OF JOBS (10/1/79-7/31/80) (10/1/79-7/31/80) 1. City of Antioch (1119-601-0) 111061 6 $ 58,458 111062 3 29,645 $ 88,103 2. City of Martinez •t1119-602-0) 111081 6 59,609 1 1!1082 4 39,739 99,348 3. City of Pittsburg (1119-603-0) #1091 3 29,927 29,927 4. Mt. Diablo Unified School District (#19-604-0) 111171 4 39,951 I 111172 21 189,575 1 111173 7 52,722 01174 4 31,552 #1175 15 114,455 428,255 5. Oakley Union School District (1119-605-0) 111201 9 86,478 86,478 6. San Ramon Valley Unified School District (1119-606-0) #1241 7 73,653 73,653 7. Action For Foster Children Contra Costa County, Inc. (1119-607-0) 111011 3 28,122 281122 8. Alcoholism Council of Contra Costa, Inc. (1119-608-0) 111021 3 29,234 29,234 9. Citizens Committed To Community Advancement 111051 4 41,576 41,576 (1119-609-0) 10. Contra Costa Children's Council (1f19-610-0) 111101 6'' 60,000 60,000 11. Delta Community Services, Inc. (1119-611-0) 111111 3 25,142 25,142 12. East County Resource Center, Inc.(1119-612-0) 111121 5 48,986 48,986 i Attachment to 10/2/79 Board Order - Page 1140 of TWO (Title VI FY 180) , PSE EMPLOYMENT WORKSITE CONTRACTOR'S SPECIFICATIONS CHART TOTAL MAXIMUM _ =� TITLE VI PROJECT TITLE VI BUDGET PROJECT NUMBER SPENDING LIMIT PAYMENT LIMIT CONTRACTOR #NO OF JOBS (10/1/79-7/31/80) (10/1/79-7/31/80) 13. dousing Alliance of Contra Costa County, Inc. (1119-613-0) #1131 3 $ 28,591 $ 28,591 14 . Contra Costa Legal Services Foundation (1119-614-0) #1151 4 34,653 #1152 4 . 34,653 69,306 15. Mt. Diablo Community Child Care Advocates (#19-615-0) #1161 10 97,387 97,387 16. Neighborhood House of North Richmond,. Inc. (#19-616-0) #1181 21 185,968 185,968 17. New Horizons Center, Inc. (#19-617-0) #1191 5 50,320 50,320 18. Phoenix Programs, Inc. (1119-638-0) 111111 10 89,970 89,970 19. Rubicon Programs, Inc. (1119-619-0) #1231 6 65,639 65,639 20. San Francisco Bay Girl Scout Council (1119-.620-0) #1291 13 123,734 123,734 21.. Southside Center, Inc. (1119-621-0) 111251 5 48,917 48,917 22. Y.W.C.A. of Contra Costa County (1119-622-0) #1271 3 24,044 24,044 1 In the Board of Supervisors of Contra Costa County, State of California) October 2 , 19 Z� In the Matter of Request for Allocation of Special District Augmentation Funds. The Board having received a September 19 , 1979 letter from C. Beesley, Ph.D. , Manager/Entomologist of the Contra Costa Mosquito Abatement District, requesting that the Special District Augmentation Funds for said District be increased to $100 ,000 ; and It having been noted that the Board made determinations on this matter on September 25 , 1979; 1T IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED. PASSED by the Board on October 2 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Contra Costa Mosquito Supervisors Abatement District affixed this 2nd day of October . 19-Z2— Public Works Director County Health Officer County Administrator J. R. OLSSON, Clerk By Deputy Clerk ary, aig H-24 4/77 15m 00 16; C In the Board of Supervisors of Contra Costa County, State of California October 2 , 1979 In the Matter of Appeal of Raymond W. Felder from Administrative Decision with Respect to General Assistance Benefits. The Board on September 25 , 1979 having continued to this time the hearing on the appeal of Raymond W. Felder from an administrative decision of the Appeals and Complaints Division of the Social Service Department in determining that Mr. Felder is not eligible to receive General Assistance benefits for a six- month period inasmuch as he did not meet the employment require- ment by participating in the Comprehensive Employment and Training Act (CETA) procedure for filling available jobs ; and Ralph Pollard, Appeals and Complaints Coordinator, having advised that Mr. Felder is now employed, having been placed with the City of San Pablo through the CETA program; IT IS BY THE BOARD ORDERED that the decision of the Appeals and Complaints Division is UPHELD and the appeal of Mr. Felder is DENIED. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc- Raymor�.� W. Felder Witness my hand and the Seo! of the Board of County Welfare Director Supervisor Appeals and Complaints affixed this 2nd day of October 1979 Division County Counsel County Administrator 1 R. OLSSON, Clerk By Deputy Clerk M&?-'j Cra' H-24 4177 15m vv �J C In the Board of Supervisors of Contra Costa County, State of California ne nhsar 2 �- In the Matter of Vacancy on the Contra Costa County Aviation Advisory Committee. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) having recommended that Peter Axelrod, 934 San Miguel Road, Concord, be appointed to the Contra Costa County Aviation Advisory Committee as an at-large member to fill the unexpired term of Jerry Silveira ending March 1, 1980; and Supervisor S. W. McPeak having stated that applications had been received from persons living closer to Buchanon Field and having recommended appointment to the Contra Costa County Aviation Advisory Committee be deferred until further review of the applications; and The Internal Operations Committee having concurred win Supervisor McPeak's recommendation; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on October 2, 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 CC: Public Works. Director Supervisors Aviation Advisory Cte. 2nd October 79 County Administrator affixed this day of . 19 Public Information Officer SSON, Clerk By ' 1 eputy elerlc Oda Amdahl H-24417715m ` U � C In the Board of Supervisors of Contra Costa County, State of California O ehpr • 197$— In the Matter of Hearing on the Request of Heaton, Heaton & Westphal (2333-RZ) to Rezone Land in the Pacheco Area and Conditional Approval of Development Plan No. 3014-79. The Board on September 4, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Heaton, Heaton & Westphal (2333-RZ) to rezone land in the Pacheco area from Single Family Residential District (R-6) to Multiple Family Residential District (M-17) in lieu of Multiple Family Residential District (M-29) as originally requested and conditional approval of Development Plan No. 3014-79; and No one having appeared in opposition; and A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Heaton, Heaton & Westphal is APPROVED with conditions (Exhibit-A attached hereto and by reference made a part hereof) as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 79-113 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 16, 1979 is set for adoption of same. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct Copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. witness my hand and the Seal of the Board of CC: Jeff Heaton Supervisors Robert Heaton affixed this 2nd day of October 19 79 Chris Westphal Director of Planning County Assessor �� SSON, Clerk By eputy Clerk na Amdahl H-24 4/77 15m i3u 16, In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 U- In the Matter of Extension of Contra Costa County Medical Services' Medicare HMO Cost Contract. The Board having received a September 18 , 1979 letter from Wayne A. Fowler, Director, Group Health Plan Operations , Bureau .of Program Operations, Department of Health, Education, and Welfare, advising that the Contra Costa County Medical Services' (CCCMS) Medicare HMO cost contract will be extended pending decision on the plan' s application for qualification, with the understanding that if CCCMS fails to qualify under title XIII of the Public Health Service Act the contract will be cancelled and CCCMS will be converted to a group practice prepayment plan under section 1833 of the Social security Act; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a letter confirming this understanding. PASSED by the Board on October 2, 1979 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Health Services Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 2nd day of October 1979 J. R. OLSSON, Clerk By yyiGL Deputy Clerk M rai H-24 4/77 15m 16 r i In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Mauer of Certificates of Appreciation for Ms. Jonna Stratton and Ms. Marion Goodman On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDEP.ED that Certificates of Appreciation be issued to ids. Jonna Stratton, Methadone Clinic Director, and Ms. Marion Goodman, Criminal Justice Program Manager, for their exemplary work regarding the proposal from Contra Costa County to the Law Enforcement Assistance Administration to provide Substance Abuse Services in the new jail which Midwest Research Institute rated number one among the applications submitted nationwide. PASSED by the Board on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Information affixed this 2nd day of October 19_72 Officer J. OLSSON Clerk By Deputy Clerk Gloria M. Palomo H-24 3/79 15M 00 it i In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Proposed Federal Regulations Pertaining to Transportation of Nuclear Materials . The Board having received a September 20, 1979 letter from Congressman George Miller, 7th Congressional District, transmitting copies of letters to the Chief of the Division of Consumer Affairs , U. S . Department of Transportation, urging that a hearing be held in the Bay Area on newly proposed draft regulations dealing T.-lith highway transportation of nuclear materials ; and In response to Board inquiries , Will H. Perry, Director of Emergency Services, having; commented on the feasibility of having hearings scheduled in the Bay Area, noting that there are a significant number of users of radioactive material in the County, and having advised that his office will be reviewing the new regulations as soon as they become available; and Board members having discussed the matter, IT IS ORDERED that the County Administrator is REQUESTED to draft a letter for the Chairman's signature to Congressman Miller endorsing the proposal that the U. S. Department of Transportation conduct hearings in the Bay Area. IT IS FURTHER ORDERED that the Director of Emergency Services and other appropriate department heads are DIRECTED to review said regulations and submit their comments on same. PASSED by the Board on October 2, 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 : Director of Emergency affixed this 2nd day of October 19 79 Services County Adminstrator County Counsel / J. R. OLSSON, Clerk By A1 Deputy Clerk Diana M. Herman H-24 3179 15M '`, 1 In the Board of Supervisors of Contra Costa County, State of California October 2 , 1979 In the Matter of Sheriff Department's Response to the Labor Dispute in the Brentwood Area. The Board on August 28, 1979 having referred to the County Sheriff-Coroner the complaint of Rudy Rodriguez, Chairman, Comite Un Paso Mas, with respect to the manner in which the recent farm labor dispute of the United Farm Workers was handled by members of the Sheriff's Department ; and Sheriff Richard K. Rainey having advised in a September 24, 1979 letter to the Board that he has reviewed the reports regarding; those incidents associated with the aforesaid labor dispute and has discussed the matter with staff, and therefore having; concluded that he is satisfied that members of the Sheriff's Department conducted themselves in a professional manner in fulfilling their roles as peace keepers in the aforesaid dispute; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED. PASSED by the Board on October 2, 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 : County Sheriff-Coroner affixed this 2nd day of October 19 79 Mr. Rudy Rodriguez County Administrator J. R. OLSSON, Clerk By ` "/. .LA - Deputy Clerk Diana M. Herman H-24 3179 15M ,y P �0J In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 1•; :ne Matter of First Amendment to the Fifth Year Community Development Block Grant Program (1979-80) between the County and City of Antioch The Board having this day considered the recommendation of the Housing and Community Development Advisory Committee and the Director of Planning that it approve the First Amendment to the Fifth Year (1979-80) Community Development Program Project Agreement between the County and City of Antioch authorizing the following: 1. Effective August 7, 1979, the addition of Activity #17 - Baseball Field Improvements -with an allocation of $10,000. 2. Reduction of the allocation for Activity #14 - Cavallo Storm Drainage Project-from $706,150 to $696,150. In order to carry out the intent of the Housing and Community Development Act of 1974 as amended. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement - PASSED by the Board on October 2, 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: Planning Department Witness my hand and the seal of the Board of cc: City of Antioch Supervisors c/o Planning Department affixed this 2nd day of October 19 _Zq County Auditor-Controller County Administrator J. R. OLSSON, Clerk By Deputy Clerk . Fiuhrer H-24 3/76 15m U� lid 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 2 19 79 In the Matter of AUTHORIZING EXECUTION OF AGREEMENT FOR INMATE BASIC EDUCATION, SURVIVAL SKILLS TRAINING AND VOCATIONAL EDUCATION WITH THE CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS 14HEREAS the Contra Costa County Superintendent of Schools has the capabilities to implement Adult Education, Survival Skills Training and Vocational Education Programs at the Contra Costa County Main Jail in Martinez; and Branch Jail in Clayton and Furlough Center; and 14HEREAS the Sheriff-Coroner and the County Administrator have recommended that said program be implemented; and NOW, THEREFORE, BE IT by the BOARD OF SUPERVISORS ORDERED that Supervisor Eric. H. Hasseltine, Chairman of the Board, is authorized to execute the agreement with the Contra Costa County Superintendent of Schools for the period July 1, 1979 to June 30, 1980 at a cost not to exceed $12,000. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Affixed this 2nd day of Octoberl9' Original to Sheriff-Coroner cc: County Superintendent (via Sheriff) J. R. Olsson, Clerk Auditor-Controller By , Deputy Clerk County Administrator R. J. Fluhrer Uu 1"l�- In the Board of Supervisors of Contra Costa County, State of Califomia October 2 , ig 79 In the Matter of Approval of Agreement for Use of Church Facility by County Office on Aging IT IS BY THE BOARD ORDERED that the following "Agreement for Use of Facilities," without cost to the County, is hereby approved: Mnber: 20-260 Contractor: First Presbyterian Church of Richmond Term: 10/3/79 to 12/6/79 Purpose: Use of meeting room for Office on Aging classes. And further, that the Director, Social Services Department, is AUTHORIZED to execute said agreement. PASSED BY TIDE BOARD on October 2, 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• Social Service Department Witness my hand and the Seal of the Board of Attn: Contracts $ Grants Unit Supervisor cc: County Administrator's Officeoffixed this 2nd day of October 19 79 Attention June M. Larson J. R. OLSSON, Clerk By Deputy Cleric R J. Flu-hrer EEI:gm H-24 4/77 15m I 4 . C In the Board of Supervisors of Contra Costa County, State of California October 2 . 19 79 In the Matter of Approval of Peer Education Project (PEP) 1978 - 1979 State Contract Amendments The Board having considered the recommendation of the Director of Health Services concerning amending the 1978-79 FY State Peer Education Project (PEP) contract #29-235-1 for use of unexpended contract funds and extending the contract period; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute two contract amendments with no increase in State funding, as specified herein: #29-235-4 (State 78-62481 A-1) Effective Date: 3/1/79 Purpose: To provide for production of a film by a subcontractor for use by County in Peer Education Projection. #29-235-5 (State #78-62481 A-2) Effective Date: 6/29/79 Purpose: To extend contract termination date through 12/30/79 to allow time for expenditure of contract funds. PASSED BY THE BOARD on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Ori g: Health Services Supervisors Attn: Contracts & Grants Unit affixed this 2nd day of October . 19 79 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk By -VQDeputy Clerk R. J. Fluhrer H-24 4/77 15m C � In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Maher of Agreement #29-228-5 with the State Department of Health Services to Fund Continuation of the County's Dental Disease Prevention Program in FY 79-80 The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of a State contract to fund continuation of the County's Dental Disease Prevention Program, IT IS BY THE BOARD ORDERED that its Chairman. is AUTHORIZED to execute Standard Agreement #29-228-5 with the State Department of Health Services (State #79-75477) for a Dental Disease Prevention Program to be operated by the County's Department of Health Services (Public Health Division) from July 1, 1979, through June 30, 1980, with a total Contract amount of $13,900, and under terms and conditions as more particularly set forth in said agreement. PASSED BY' THE BOARD on October 2, 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. of Health Services Supervisors Attn: Contracts & Grants Unit affixed this 2nd day of October . 19-Q, cc: County Administrator County Auditor/Controller State J. R. OLSSON, Clerk By Deputy Clerk R. Kuhrer H-24 4M 15m `3 K i RJP:gm ( + j In the Board of Supervisors of Contra Costa County, State of Califomia October 2 . 19 79 In the Matter of Authorizing Execution of a Memorandum of Lease with Watson Communication Systems, Inc. for the premises at Rocky Ridge Communications Site, Danville IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Memorandum of Lease to be recorded for the Lease dated November 21, 1978 with Watson Communication Systems, Incorporated, for use of the premises at Rocky Ridge Communications site,. Danville, for the period commencing June 18, 1979 and ending June 17; 1989 under terms as more particularly set forth in said lease. PASSED by the Board on October 2, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 2nd day of October 19 79 cc: County Administrator Public Works Department J. R. OLSSON, Clerk Buildings and Grounds (via L/M) By , , Deputy Clerk Lessor (via LIM) Recorder (via L/M) J. Fluhrer H-24 3/79 15M 00 1"(J C � In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 29, In the Matter of Authorizing Execution of a Lease Commencing November 1 , 1979 with Donald Eugene Maderious for the premises at 525 Second St. , Rodeo IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing November 1, 1979 with Donald Eugene Maderious for the premises at 525 Second Street, Rodeo, for contir:ued occupancy by the Social Service Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on October 2, 1979 I hereby certify that the foregoing is a true and correct copy of an order enured on tho 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 2nd day of__ October 19 79 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk By Public Works Accounting (via L/M) � Deputy Clerk Buildings and Grounds (via L/M) J. Fluhrer Lessor (via L/M) Social Service Dept. (via L/M) H-24 4/77 15m 60rl In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of AUTHORIZIIG THE AUDITOR-CONTROLLER TO REPLENISH THE CASH DIFFERENCE FUND OF THE TREASURER-TAX COLLECTOR IT IS BY T14E BOARD ORDERED that the County Auditor-Controller be authorized to replenish the Cash Difference Fund of the Treasurer-Tax Collector pursuant to Government Code Section 29380.1 PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: County Treasurer-Tax Collector Witness my hand and the,Seal of the Board of cc: Auditor-Controller Supervisors County Administrator affixed this 2nd day of October ' 19 79 J. R. OLSSON, Clerk By ' % s4 , , Deputy Clerk R. . Fluhrer ou j �r H 24 8/75 loon \ l In the Board of Supervisors of Contra Costa County, State of California October 2 , 19M In the Matter of Claiming Instructions No. 79-2 for Reimbursement of Legislative Mandated Costs. The Board having received a September 17, 1979 communication from the Accounting Division Chief, State Controller's Office, transmitting Claiming Instructions No. 79-2 for reimbursement of legislative mandated costs; IT IS BY THE BOARD ORDERED that receipt of the aforesaid information is ACKNOWLEDGED. PASSED by the Board on October 2, 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: State Controller Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Superintendent of affixed this 2nd day of or tphPr 1910 Schools County Administrator J. R. OLSSON, Clerk ey %tT/ P� Deputy Clerk Maxine M. Neufeld H-24 4/77 15m r C In the Board of Supervisors of Contra Costa County, State of California October 2 19 ?9 In the Matter of Authorizing Destruction of Sheriff-Coroner accounting records The Sheriff-Coroner having requested and the County Auditor-Controller having recommended authorization to destroy certain accounting records which are over five years old; IT IS BY THE BOARD ORDERED that the request to destroy records is approved. PASSED BY THE BOARD on October 2, 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- County Administrator Witness my hand and the Seal of the Board of cc: Sheriff—Coroner Supervisors Auditor—Controller affixed this 2nd day of October 19 79 J. R. OLSSON, Clerk By--L a Deputy Clerk R. Fluhrer U "l H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California October 2 1979 In the Matter of Acknowledging Receipt of a Report from the County Administrator Concerning Increased Boarding Rates at the Work Furlough Facility As a part of the Final Budget for Fiscal Year 1979-80 it was recommended by the Sheriff-Coroner and approved by the Board of Supervisors that the Boarding Rates for employed inmates at the County Work Furlough Center be raised from the current $3.00 per day to $5.00 per day; and The County Administrator reported that, in accordance with the Sheriff' s authority under Penal Code Section 1208 (e) this action was made effective September 15, 1979; THEREFORE IT IS BY THE BOARD ORDERED that the receipt of the September 17, 1979 report by the County Administrator is ACKNOWLEDGED. PASSED BY THE BOARD on October 2, 1979 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of cc: Sheriff-Coroner Supervisors Auditor-Controller affixed this 2nd day of October 1979 J. R. OLSSON, Clerk gy;C aLh_ , Deputy Clerk Re J. Fluhrer H-24 4177 15m og � C In the Board of Supervisors of Contra Costa County, State of California October 2 , ig 79 In the Matter of Licensed Beds at the County Hospital. The Board having been advised by the Director of Health Services that the State Department of Health Services has assessed the bed capacity of County Hospital and found that adequate accommodations exist for only 322 beds, 63 beds less than the Hospital 's license provides for; and The Director of Health Services having indicated that there will be little or no impact on the County if the State were to delicense these 63 beds and that he has, therefore, indicated to the State that they may proceed to delicense these beds, as set forth in a letter from Donald Dunn, District Administrator, Licensing and Certification Division, State Department of Health Services, to Walter E. Carr, M.D. , dated March 14, 1979; IT IS BY THE BOARD ORDERED that the Board acknowledges receipt of the Director's report and concurs with his decision to permit the delicensure of 63 beds at County Hospital. PASSED BY THE BOARD ON OCTOBER 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors Health Services Di rectoraffixed this 2nd day of October 1979 State Dept. of Health Services County Auditor J. R. OLSSON, Clerk By KDeputy Clerk R. . Fluhrer H-24 4/77 15m i iU \ lJ V In the Board of Supervisors of Contra Costa County, State of California October ? , 19 79 In the Matter of Agricultural Use of Toxaphene. The Board on September 4, 1979 having asked the Director of Health Services to determine the extent to which Toxaphene is used as a pesticide or herbicide; and The Director of Health Services and County Administrator having reported that only small amounts of Toxaphene have been licensed for use in late summer and/or early fall for tomato and lettuce crops, and that no County departments use Toxaphene directly but are responsible for issuing permits for 'Its use; and The Director of Health Services having indicated that physicians treating Toxaphene-related pathology are required to report same to the County Health Officer, and that there have been no such reports; IT IS BY THE BOARD ORDERED that the reports of the County Administrator and Director of Health Services are acknowledged. PASSED BY THE BOARD ON OCTOBER 2, 1979. s 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. Ori g: County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors Health Services Director affixed this 2nd day of October 19-79- Public Health Asst. Director Agricultural Commissioner J. R. OLSSON, Clerk By Deputy Clerk Plui�rsr H-24 4/77 15m U.� � t In the Board of Supervisors of Contra Costa County, State of California October 2 . 19 Z4. In the Matter of Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for Robert Frank, Deputy, Sheriff-Coroner, in connection with Superior Court Action No. 191970 (Sherry Stern, et al vs. County of Contra Costa, et al) reserving all rights of the County, in accordance with provisions of California Government Code Sec- tions 825 and 995. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors County Administrator affixed this 2nd day ofOct hrx , 19 7S„ County Auditor-Controller Sheriff-Coroner J. R. OLSSON, Clerk ? . Deputy Clerk Kari A ar H-24 4/77 15m (,oJ l In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 7g e In the Matter of TRIP AUTHORIZATION IT IS BY THE BOARD ORDERED that Donald C. Flynn, Manager of Airports, is AUTHORIZED to attend the Airport Operators Council International 32nd Annual Conferenoe, Honolulu, Hawaii, October 14-19, 1979. PASSED BY THE BOARD on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: County Administrator ofBxed this 2nd day of October 19-ga Auditor-Controller Public Works Director J. R. OLSSON, Clerk By 'a/ Deputy Clerk R. Fluhrer H-24 3/79 15M0(�, y ) . X t C In the Board of Supervisors of Contra Costa County, State of California October 2 pig ?9 In the Matter of Authorizing Head Start Parent Representative to attend Association of Head Start Directors & Parents Meeting in Anaheim, CA October 24-26, 1979 IT IS BY THE BOARD .ORDERED that bora Crawford, County Head Start Policy Council Representative, is AUTHORIZED to attend the meeting of the Head Start Association of Directors and Parents Together (ADAPT) on October 24-26, 1979, in Anaheim, California. Travel costs will be borne by -Federal Head Start ACYF/DH `rl funds. PASSED BY THE BOARD on October 2, 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. Dept. CSD Supervisors cc: County Administrator affixed this 2nd day of October . 19-7c County Auditor—Controller Head Start (via CSD) CSD J. R. OLSSON, Clerk By Deputy Clerk luhrer H-24 4/77 15m ' �� bil In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Contra Costa County Authorizing Attendance at Meetings IT IS BY THE BOARD ORDERED that the person. listed below is AUTHORIZED to attend the following meeting at a total cost of $307.00: NAME & DEPARTMENT FLEETING DATES Ann Adler, Chairperson Fourth National October 7, 1979 Family & Children's Services Child Abuse & Neglect to Advisory Committee Conference October 10, 1979 Los Angeles Hilton Hotel Los Angeles, California PASSED BY THE BOARD on October 2, 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 Ori g: County Welfare Dir affixed this 2nd day of October . 19 79 cc: Staff Bev — Ann Adler FACSAC County Administrator / J. R. OLSSON, Clerk County Auditor-Controller By Z�cLl (24 , . Deputy Clerk R. if Fluhrer H-24 3j76 15m �� ,� 0 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Finance ) October 2, 1979 Committee on Various Referrals. ) The Board having heretofore made certain referrals to its Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) ; and Said Committee having; reported and recommended as follows : Item Date Recommendation Proposal for establishment 3-20-79 Mileage rate for employees of a uniform mileage reim- adjusted for the 1979-80 FY bursement policy for volun- and reimbursement rate for teers and county employees. volunteers to be considered in conjunction with the 1980 county legislative program. Out-of-home care for 4-17-79 Matter has been under con- children as it relates tinuing review throughout to utilization of Girls ' the budget process and Center and Children's implementing actions from Center. Board determinations are now in process . Proposed budgets of 7-17-79 Board of Supervisors made special districts and determinations on allocation county service areas . of funds and adopted special district budgets on 9-24-79• Proposed noise ordinance 7-31-79 Further action withheld for the county. because of cost of enforce- ment. Request of West Contra 8-7-79 Board of Supervisors made Costa Hospital District determinations on allocation for levy of tax to of funds and adopted special maintain the district. district budgets on 9-24-79. Letter from City of 9-18-70, County Administrator sending Pittsburg regarding funding letter indicating that program of alternatives for youth will be considered shortly program. by the committee in conjunc- tion with final review of the mental health budget The committee having noted that certain outstanding referrals are such that a considerable period of time will be necessary for development of the required information and formulation of recommendations and having recommended that in the future the tabulation of committee referrals be divided into those of a Current and those of a Pending nature; and The committee having; advised that referrals in the Pending category include the folloc.ing: Referral Date Request of Board of Education that Board of 1-16-79 Supervisors establish a study committee to investigate the transfer of duties and functions to the County Board of Education. 00 18 a Referral Date Proposed contract of the Contra Costa County Bar 3-6-79 Association for provision of legal defense in criminal conflict cases . Review of county leased facilities. 8-21-79 Five-year capital improvement plan. 8-21-79 The Board having considered said committee report and determined the recommendations to be appropriate; NOW THEREFORE, IT IS BY THE BOARD ORDEUD that the aforesaid recommendations of its Finance Committee are APPROVED. PASSED by the Board on October 2, 1979. . CERTIFIED COPY I certify that this is :1 full. true & correct copy of the original document v.hich is tin Me in myoffice.aml that it -as rassLd &- adop-.Ld I- flaz ritmrd of Surervistirs. of Contra ozvj 0.1 shzpwn. ATTEST.J. R.OLSio."',Co.-m:c acr.1;n ex-officio Clerk U _said Board of Sup.,rvisors. by Dcputy Cl k- Wk-tc�_ A VC T 2 1979 'Diana M. Herman cc : Finance Committee Director of Health Services City of Pittsburg West Contra Costa Hospital District 2000 Vale Road San Pablo, CA 94806 District Attorney Sheriff-Coroner Connty Counsel County Auditor-Controller County Administrator ou 186 In the Board of Supervisors of Contra Costa County, State of California OCT 2 1979 In the Matter of Authorizing Execution of a Lease Renewal with W. D. Hull , dba Aero Exchange, for the premises at 88 Buchanan Field Rd. , Concord : WO 5212-658 IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease renewal commencing July 1, 1979 with W. D. Hull , dba Aero Exchange, for the premises at 88 Buchanan Field Road, Concord, for continued use as a limited aviation operation under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on O C T 2 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 5eol of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this -& day of_CL � 19_Z2 cc: County Administrator - County Auditor-Controller (via L/M) J. R. OLSSON. Clerk Public Works Accounting (via L/M) Lessee (via L/M) BY Deputy Clerk Manager of Airports (via L/M) H-24 4/77 15m y 18j l In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 29„ In the Matter of Appointment to the Citizens Advisory Committee for County Service Area D-2. Supervisor R. I. Schroder having noted that the term of office of George Watts on the Citizens Advisory Committee for County Service Area D-2 expired on December 31, 1978 and, therefore, having recommended that Jay Hornbacher, 2124 Walnut Boulevard, Walnut Creek 94596, be appointed to said Committee for a term ending December 31 , 1981 ; IT IS BY THE BOARD ORDERED that -the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand end the Seal of the Board of cc: Jay Hornbacher Supervisors Public Works Director affixed this 2nd day of October . 19_Zq_ Flood Control County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk Kari A ar H-24 4/77 15m U� lid In the Board of Supervisors of Contra Costa County, State of California October 2 , 1979 In the Molter of Authorizing Acceptance of Instruments) for Recording Only. IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED for Recording Only: INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication August 9, 1979 Bergesen Construction SUB 5027 for Roadway Purposes Company, a Corporation Offer of Dedication July 17, 1979 Nelson B. McAfee, et al SUB 4948 for Drainage Purposes PASSED by the Board on October 2, 1979. Y L 0 3 2 L N .0 Y 0 0 c 1 hereby certify that the foregoing is a true and correct Bopp 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 Originator: Public Works (LD) affixed this 2nd day of October 19_7_9 cc: Recorder (via PW LD) Director of PIanning J. R. OLSSON, Clerk By JLijuwl . Deputy Clerk Karl ar H-24 3179 15M OL lik In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Report of the County Planning Commission on Amendment to the County General Plan for the East County, Oakley Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of an amendment to the County General Plan for the East County, Oakley area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, October 23, 1979 at 2:00. p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by law in the ANTIOCH DAILY LEDGER. PASSED by the Board on October 2, 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 : List of Names Provided affixed this 2nd day of October 19 79 by Planning Director of Planning J. R. OLSSON, Clerk By - Deputy Clerk Diana 14. Herman V �r H-24 3/79 15M �+ THIS PAGE NUMBERED MN ERROR. NO ORDER. oo 1973 THIS PAGE NUMBERED IN ERROR. NO ORDER. 00 f In the Board of Supervisors of Contra Costa County, State of California October 2 . 19 79 In the Matter of Comments on Report of the 1978-1979 Contra Costa County Grand Jury The County Administrator this day having submitted comments for consideration - in response to the report of the 1978-1979 Grand Jury; and The Board members having considered said comments and having concluded that the responses of the County Administrator are satisfactory for a preliminary response, IT IS ORDERED that the comments of the County Administrator are ACCEPTED and ADOPTED as the preliminary response of this Board, said comments to be supplemented by this Board at a later date; and IT IS FURTHER ORDERED that Tuesday, October 16, 1979 at 10:30 a.m. is FIXED as the time for a workshop session to discuss the recommendations of the 1978-1979 Grand Jury. Passed by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Grand Jury Supervisors Presiding Judge for affixed this 2nd day of October 19 79 FY 1978-79 c/o Jury Commissioner County Counsel J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer H-24 4/77 15m 0 U, j t ;1 C. , In the Board of Supervisors 1 of Contra Costa County, State of California October 2 , 19 79 In the Matter of Appointment to the Contra Costa County Drug Abuse Board. Supervisor N. C. Fanden having recommended that David Girard, 1048 Sandpoint Drive, Rodeo 94572, be appointed to the Contra Costa County Drug Abuse Board to fill the unexpired term of Barbara Peterson ending June 30, 1981 ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: David Girard Witness my hand and the Seal of the Board of Contra Costa County Supervisors Drug Abuse Board affixed this 2nd day of October , 1979 County Administrator Public Information Officer J. R. OLSSON, Clerk County Administrator - Human Services By Deputy Clerk Kar! Aguilar H-24 4/77 15m In the Board or Supervisors of Contra Costa County, Stats of California October 2 0119 79 In the Matter of 1980 Census of Population and Housing. The Board having received a September 24, 1979 letter from Ernest G. Green, Assistant Secretary for Employment & Training, U. S. Department of Labor, Washington, D. C. , stating that the 1980 Census of Population and Housing will be the largest statistical activity in the nation and its success will be directly related to the degree to which residents in each community cooperate and encouraging local jurisdictions to use Comprehensive Employment and Training Act (CETA) participants to perform a variety of tasks including staffing census awareness programs and developing necessary records in anticipation of the start of the Census Bureau's local review project ; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning and Director of Manpower Programs. PASSED by the Board on October 2, 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 : fir. Ernest G. Green affixed this 2nd day of October 19= Director of Planning Director of Programs J. R. OLSSON, Clerk County Administrator By G I. Deputy Clerk Diana !!. Lie:nan H-24 3/79 15M ti 1 In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Appointment to the Correctional and Detention Services Advisory Commission The Board having received a September 20, 1979 letter from Richard T. La Pointe, Ph.D. , Contra Costa County Superintendent of Schools, nominating Joe De Mello, Director, Juvenile Court Schools, to represent the County Superintendent of Schools on the Correctional and Detention Services Advisory Commission; IT IS BY THE BOARD ORDERED that Joe De Mello is APPOINTED to the Correctional and Detention Services Advisory Commission. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sec) of the Board of cc: Joe De Mello Supervisors County Adminis::rator affixed this 2nd day of October 19 79 Sheriff-Coroner County Auditor-Controller County Probat l on Officer OLD�S-S-O-N--, Clerk Public Informationgy ✓ '✓ Deputy Clerk Officer Gloria M. Palomo H-24 3/79 15M � Rid t 4 In the Board of Supervisors of Contra Costa County, State of California October 2 , 1979 In the Matter of Addendum No. 2 to Plans, Notice and Proposal for the'Assesement District 0. 1979-5 Project, San Ramon Area The Public Works Director having recommended that the Board approve and concur in the issuance of Addendum No. 2 to the Plans, Notice to Contractors, and Proposal for the Assessment District 1979-5 Street and Drainage Improvement Project, San Ramon area, which clarifies the scope of and payment for work in several bid items; and Said Addendum No. 2 does not change the Engineer's estimate of construction costs; and The shortness of time until the bid due date necessitat A the distribution of Addendum No. 2 on September 28, 1979 to all planholders; IT IS BY THE BOARD ORDERED that the recommendation and action of the Public Works Director is APPROVED. PASSED BY THE BOPRD on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Road Design Division affixed this Z,,A day of 19-Z I cc Public Works Director Auditor-Controller J. R. OLSSON, Clerk Land Development By Deputy Clerk a��.1Q C.�..•-�.0 -�,a�+.c..Fl H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Making a Determination of Utility Easement Rights - for Subdivision 5586, Byron Area. IT IS BY THE BOARD ORDERED that a determination is made that the division and development of the properties in the manner set forth on the parcel maps for the following subdivisions will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements: SUBDIVISION AREA OWNER 5586 Byron The Hofmann Company PASSED by the Board on October 2, 1979. r 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: The Hofmann Company -affixed this2nd day of October 1979 1035 Detroit Avenue Concord, CA 94522 J. R. OLSSON, Clerk -B �- Deputy Clerk ax ne M. Neeld H-24 3/79 15M 4CM In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Releasing Deficiency Deposit for Subdivision MS 136-78, El Sobrante Area. -j The Board on May 29, 1979,having approved the Parcel Map for Subdivision MS 136-78, El Sobrante area, with the exception of minor deficiencies for which $100 (Auditor's Deposit Permit Number 19964, dated May 22, 1979) was deposited as surety for completion of said deficiencies; and The Public Works Director having reported that the aforesaid minor deficiencies have been corrected and recommends that he be AUTHORIZED to refund the $100 to David Pinto; and IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date.oforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works - Accounting affixed this 2nd day of October 19_M Director of Planning David Pinto 5840 San Pablo Dam Road J. R. OLSSON, Clerk El Sobrante, CA 94803 By, to Deputy Clerk Maxine M. Neuf ld H-24 3/79 15M (� U� �id�- In the Board of Supervisors of Contra Costa County, State of California October 2 , 1979 In the Matter of Releasing Deposit for Subdivision MS 84-73, Alamo Area. On October 3, 1978, this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Jacqui Lee Schiff the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 111332, dated September 26, 1973. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors .affixed this 2nd day of October 19 7Q cc: Public Works - Accounting Public Works - Construction Director of Planning J. R. OLSSON, Clerk Jacqui Lee Schiff Deputy Clerk PO Box 237M ine M. Neufe d Alamo, CA 94570 H-24 3/79 15M 00 f1;] • In the Board of Supervisors of Contra Costa County.. State of California October 2 , 19 79 In the Matter of Approving Deferred Improvement Agreement along Crow Canyon Road for Subdivision MS 219-78, San Ramon Area. Assessor's Parcel No. 210-010-009 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with W. R. Grace Development Corporation, a California Corporation, permitting the deferment of construction of permanent improvements along Crow Canyon Road as required by the conditions of approval for Subdivision MS 219-78, which is located on the southeast side of State Highway 680 and Crow Canyon Road in the San Ramon area. PASSED by the Board on October 2, 1979. Y O 3 U n. a� 0 u a� Q O t- I hereby certify that the foregoing is a true and correct copy of on order entered on.the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this 2nd day of October 19 79 cc: Recorder (via PW LD) Director of Planning J. R. OLSSON, Clerk W. R. Grace Development Corp. 45 Quail Court, Suite 201 By Deputy Clerk Walri!t Creek, CA 94596 Kari A iar H-24 3179 15M �i � In the Board of Supervisor of Contra Costa County, State of California October 2 , 19 79 In the Matter of Proposed Segregation of Assessment 44, Assessment District 1966-1, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210- 220-003 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1911, Assessment District 1966-1, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 44, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc Public Works - Bus. ac Serv. affixed this ,2„,f day ofs l4� 197 County Administrator County Auditor J. R. OLSSON, Clerk County Counsel Merle Tucker - P w By, l- Deputy Clerk U H-24 3/79 15M 20 In the Board of Supervisors of Contra Costa County, State of California October 2 , 1979 In the Matter of Proposed Segregation of Assessment 45, Assessment District 1966-1, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210- 220-004 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1966-1, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 45, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this ,2-...� day of �� 19 7 9 cc Public Works - Bus. � Serv. . County Administrator County Auditor J. R. OLSSON, Clerk County Counsel By 4 , Deputy Clerk Merle Tucker _ P.w.. H-24 3179 15M J In the Board of Supervisors of Contra Costa County, State of California October 2 , 1979 In the Matter of Proposed Segregation of Assessment 55-B, Assessment District 1973-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210- 040-033 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1973-3, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 55-B, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Originator: Public Works (LD) Supervisors , cc Public Works - Bus. & Serv. affixed this-lzi:�—doy of Cti , 19 7y County Administrator County Auditor J. R. OLSSON, Clerk County Counsel By �' -�.az Deputy Clerk Merle Tucker _f' H-24 3179 15M r• • t In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Proposed Segregation of Assessment 53, Assessment District 1973-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210- 040-027 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1973-3, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 53, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed thisday of 1975 cc Public Works - Bus. & Serv. County Administrator J. R. OLSSON, Clerk County Auditor County Counsel By a Deputy Clerk Merle Tucker— P uJ. H-24 3/79 15M 00 ?U In the Board of Supervisors of Contra Costa County, State of California October 2 , It 79 In the Matter of Proposed Segregation of Assessment 3, Assessment District 1975-4, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210-020-023 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1975-4, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED.that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 3, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sold Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisor affixed this_2,J day of 192-L cc Public Works - Bus. & Serv. County Administrator J. R. OLSSON, Clerk County Auditor County Counsel By IQ Deputy Clerk Merle Tucker H-24 3/79 15M `j^-� In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Proposed Segregation of Assessment 6-A, Assessment District 1964-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 209- 100-012 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1964-3, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 6-A, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this_day of 197_ cc Public Works - Bus. & Serv. County Administrator County Auditor J. R. OLSSON, Clerk County Counsel By Deputy Clerk Merle Tucker H•24 3/79 15M �t ,� In the Board of Supervisors of Contra Costa County, State of California Qctnher 7 . 19 Z� In the Matter of Proposed Segregation of Assessment 14-B, Assessment District 1973-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210- 020-023 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1973-3, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 14-B, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this _day of Q! - 19 7q cc Public Works - Bus. & Serv. County Administrator J. R. OLSSON, Clerk County Auditor County Counsel By - Deputy Clerk Merle Tucker - P.w. H-24 3179 15M ,. C- 4 r r lfn the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Proposed Segregation of Assessment 14-A, Assessment District 1973-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210- 020-024 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1973-3, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 14-A, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this ,...4' day of <2e-�64 - 19 7 cc Public Works - Bus. & Serv. . County Administrator County Auditor J. R. OLSSON, Clerk County Counsel By Deputy Clerk Merle Tucker- P_ "J- H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California October 2 19 79 In the Maher of Proposed Segregation of Assessment 55-B, Assessment District 1964-3, San Ramon Area. The Public works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 209- 070-028 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1964-3, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHGQ IZED to file with the Clerk of the Board amended assessments for Assessment No. 55-B, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Originator: Public Works (LD) Supervisors �c cc Public Works - Bus. & Serv. affixed this2, =:,:±—doy of a-, [, .=e- 19a County Administrator County Auditor J. R. OL.SSON, Clerk County CounselBy /^ z Deputy Clerk Merle Tucker - P.�.c�. H-24 3/79 15M i In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of / Proposed Segregation of Assessment 40-C-2, Assessment District 1964-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210- 040-037 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1964-3, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 40-C-2, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this =,2,4day of �� �� 19,79 cc Public Works - Bus. & Serv. County Administrator County Auditor ( J. R. OLSSON, Clerk County Counsel By Deputy Clerk Merle Tucker — P.w. H-24 3/79 15M �� C .1LtJ In the Board of Supervisors of Contra Costa County, State of California October 2 19 79 In the Matter of Proposed Segregation of Assessment 41-D-2, Assessment District 1964-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210- 040-038 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1964-3, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 41-D-2, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 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 Supervisor Originator: Public Works (LD) affixed thisa.L day of r j--L-1Lz, 1971 ; cc Public Works - Bus. be Serv. County Administrator J. R. OLSSON, Clerk County Auditor By �:�-Qv . Deputy Clerk County Counsel Merle Tucker -P. L c.'. j H-24 3/79 15M a In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Proposed Segregation of Assessment 41-D-1, Assessment District 1964-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210- 040-038"en previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1964-3, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 41-D-1, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors , cc Public Works - Bus. & Serv, ofFixed this.l day of 19 7 County Administrator County Auditor J. R. OLSSON, Clerk County Counsel Merle Tucker— LO. By Deputy Clerk u H-24 3179 15M 00 In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Proposed Segregation of Assessment 41-C, Assessment District 1964-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210- 040-027 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1964-3, has been subdivided; In conformance with Sections 8730 and 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 41-C, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover County costs. PASSED by the Board on October 2, 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 (LD) Witness my hand and the Seal of the Board of Supervisors cc Public Works - Bus. & Serv. affixed this c2-J day of 19z County Administrator County Auditor J. R. OLSSON, Clerk County Counsel Merle Tucker- By Ct Deputy Clerk J H-24 3179 15Mi � ° ��� ?. THIS PAGE NUMBERED IN ERROR. NO ORDER. In the Board of Supervisors of Contra Costa County, State of California October 2 . 19 79 In the Matter of Status of the Joint Contra Costa County/National Association of Counties Research, Inc . Long-Term Planning Project for the Elderly . The Board having received a September 18, 1979 letter from Carol J. Fraser, Research Associate for the Agin; Program, National Association of Counties Research, Inc. (NACoR) , transmitting a copy of a letter to Jane F. McClelland, Director of the County 's Area Agency on Aging, which outlines the current status of the Joint Contra Costa County/NACoR long-term planning project for the elderly and suggesting a timetable for completion of said project ; and Ms . Fraser having advised that although NACoR has changed its staff, its commitment to the planning project of the elderly will remain the same; IT IS BY THE BOARD ORDERED that the aforesaid correspondence is REFERRED to the County Welfare Director. PASSED by the Board on October 2, 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 : Carol J. Fraser affixed this 2nd day of October 1979 NACoR 1735 New York Ave. N.W. Washington, D.C. 2000E J. R. OLSSON, Clerk Agency on Aging By ���,,„� ��_ jam, Deputy Clerk Welfare Director County Administrator Diana M. Herman. H-24 3/79 15M Ou IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of- Hearing on ) the Appeal of Hubert F. Smith ) from San Ramon Valley Area ) Planning Commission Conditional ) October 2, 1979 Approval of Tentative Map of ) Subdivision 5417, Tassajara Area ) The Board on August 14, 1979 having fixed this time for hearing on the appeal of Hubert F. Smith from Conditions 4 and 7 of San Ramon Valley Area Planning Commission conditional approval of the tentative map for Subdivision 5417 to divide 60.52 acres into four parcels, Tassajara area; and Harvey Bragdon, Assistant Director of Planning, having stated that Condition No. 7 has been modified to satisfy the concerns of the applicant and the intent of the San Ramon Valley Area Planning Commission and having advised that Condition No. 4 requires one well per unit, that there are four wells on the property but none are located on parcels 2 and 4, and that realigning the boundary line between parcels 3 and 4 would provide parcel 4 with a well; and Supervisor E. H. Hasseltine having inquired as to the possibility of realigning the boundary line between parcels 2 and 3 to provide parcel 2 with a well; and Mr. Bragdon having stated that if the boundary line between parcels 2 and 3 was realigned to provide parcel 2 with a well, the proposed road to serve the area would divide parcel 2; and Brian Thiessen, attorney representing the appellant, having requested that the Board approve an easement to a well on parcel 3 to service parcel 2; and Gayle Rivers, 1485 Lawrence Road, Danville 94526 having expressed concern for water availability in the area; and Supervisor Hasseltine having concurred with the modification of Condition No. 7, the boundary realignment between parcels 3 and 4 to provide parcel 4 with a well, and an easement to a well on parcel 3 to service parcel 2 and, therefore, having recommended that the appeal of Hubert Smith be granted and Subdivision 5417 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 October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of October, 1979. cc: Hubert F. Smith J. R O;S.`ON, CLERK Brian D. ThiessenG�-f'1 --- Director of Planning By 71Gloria M. Palomo , Deputy Clerk .L Conditions of Approval of Subdivision 5417 1. This approval is based on the tentative map Subdivision 5417, at scale 1" = 100 ' , that was received by the Planning Department on May 16, 1979 and as modified by the Board of Supervisors on September 14, 1979. 2. Exception from Title 9 is approved to permit 18% grades on a road designed for collector road standards. However, this road is to be a private road for the time being. 3. Approval of this subdivision is conditioned upon its approval by the County Health Department, for individual sewage disposal systems prior to filing the Final Parcel Map. 4. The applicant shall demonstrate that water is available to the subject property from either: (1) public water supply; or (2) one well per unit pumping 5 gallons a minute continuously for 4 hours. The well for lot 2 is located on lot 3 and shall be connected to lot 2 through an irrevocable easement. 5. Fire protection improvements shall be as required by the Tassajara Fire Protection District. Developer shall obtain approval of said district for such improvements prior to approval and recording the Final Parcel Map. 6. If archaeologic materials are uncovered during grading, trenching, or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist, who is certified by the Society of California Archaeology and/or the Society of Professional Archaeology, has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 7. Buildings shall be located away from the ridgeline, so as to blend with the contours of the terrain, rather than dominate the terrain. The location of each building site shall be subject to review and approval of the Director of Planning, prior to the issuance of building permits. Ou �il I i In the Board of Supervisors of Contra Costa County, State of Califomib October 2 19 ?9 In the Matter of Proposed Amendment to County Ordinance Code regarding Surface Mining & Reclamation Ordinance. The Board on September 18, 1979 having fixed this time to consider a proposed amendment to the Ordinance Code which would require certain surface mining operations (including rock quarries , gravel pits , and sand dredging operations) to obtain permits and obtain the approval of reclamation plans for reuse of the sites , and in part, would provide for implementation of the California Surface Mining and Reclamation Act of 1975 by Contra Costa County; and A. A. Dehaesus , Director of Planning, having explained the proposed ordinance amendment; and Robert E. Doyle, P. 0. Box 271C, Clayton, California, having appeared in support of the proposal; and The Board having considered the matter, IT IS ORDERED that the proposed ordinance amendment is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 79-114 giving effect to the aforesaid amendment is INTRODUCED, reading waived and October 9, 1979 is set for adoption of same. PASSED by the Board on October 2, 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. Witneu my hand and the Seal of the Board of Supervisors cc : Dirctor of Planning affixed this 2nd day of_ October 1979 County Counsel AJ. R. OLSSON, Clerk ey Deputy Clerk Diana M. Herman H-24 3/79 ISM c � In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Proposed meeting with Legislative Representatives. The Board having received a September 18, 1979 letter from Marcus R. Peppard, Chairman, Contra Costa County Mental Health Advisory Board, advising that said Advisory Board endorses Supervisor N. C. Fanden's suggestion that the County's legislative representatives be invited. to meet with the Board of Supervisors in the near future; and In response to Supervisor Fanden's inquiry, M. G. Wingett, County Administrator, having advised that he was unsuccessful in his attempt to arrange a meeting .with the County's -.representatives during the summer legislative recess, but that if the Board would suggest a time for said meeting he would convey the Board's invitation; and Board members having discussed the matter, IT IS OFDERED that the County Administrator is REQUESTED to arrange a meeting with the County's legislative representatives and the Board of Supervisors in Contra Costa County during the month of November, 1979. PASSED by the Board on October 2, 1979- Thereupon, Supervisor R. I. Schroder suggested that each Board member advise the County Administrator of items he/she would like discussed at the meeting so that an agenda can be prepared and distributed to Board members and legislators alike in advance of the meeting. Board members concurred. 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 cc : County Administrator affixed this 2nd day of October 19_u J. R. OLSSON, Clerk Deputy Clerk Diana M. Herman H-24 3/79 15M k,, C C In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 In the Matter of Approving Common Use Agreement Along Contra Costa Canal in the Oakley Area, Subdivision 4401. The Public Works Director is hereby AUTHORIZED to execute a Common Use Agreement between the United States Department of the Interior, Bureau of Reclamation, Central Valley Project, California, and Contra Costa County for the F maintenance of a portion of Neroly Road which crosses Bureau's water pipeline easement fronting Subdivision 4401, in the Oakley area. , PASSED by the Board on October 2, 1979. N Y O 2 EL Mu L L O U d O r 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 (LD) Witness my hand and the Seal of the Board of cc: Recorded (via PW, LD) Supervisors Director of Planning affixed this 2nd day of October 19-7-9- Bureau of Reclamation Mid Pacific Region 2800 Cottage Way J. R. OLSSON, Clerk Sacramento, CA Contra Costa County Water District By Ni ' • Deputy Clerk 1331 Concord Avenue Karl A 8r Concord, CA 94520 Rich Morrell 3392 Clayton Road Concord, CA 94519 H-24 317P)eftt Civil Engineering r��q 401 South Hartz Avenue VU �v Danville, CA 94526 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Rezoning Application ) of LaJolla Developers (2120-RZ) ) and Preliminary Development Plan, ) October 2, 1979 Danville Area. ) (The Ranches of Danville, Owners) ) The Board on September 18, 1979 having declared its intent to approve with conditions the rezoning application and preliminary development plan of LaJolla Developers (2120-RZ) , having requested the San Ramon Valley Area Planning Commission to clarify definitions of uses listed in Condition No. 241, and having fixed this time for introduction of the rezoning ordinance; and A. A. Dehaesus , Director of Planning, having stated that the Area Planning Commission discussed the matter and recommended that the wording on Condition. No. 24 remain the same and that at the time of the final development plan review the tenant uses could be further clarified if necessary; and Supervisor R. I. Schroder having stated that the definition of "fast food" operations still concerned him, and having expressed the opinion that a restaurant without a drive-in facility would be an acceptable use in the development; and I'•'Ir. Dehaesus having stated that inasmuch as the Planning Department is responsible for administering the conditions the entire list of excluded and included uses will be reviewed and clarified at the time the final development plan is submitted by the developer, and having suggested that in order to clarify the excluded restaurant use at this time the fast food category be deleted and the following wording be substituted: "a use which is freestanding; with drive-up or walk-up window service where food Is primarily prepared for off-premise consumption"; and Supervisor E. H. Hasseltine having stated that the intent of the Area Planning Commission was to avoid high-traffic generators and that in his opinion the recommendation of the Commission should be approved; and Supervisor S. W. McPeak having expressed the opinion that the wording suggested by Mr. Dehaesus for Condition No. 24 would not clarify the issue and having recommended that the condition be amended to exclude any drive-through window uses; and t1u, i Supervisor T. Powers having stated that the final development plan review is the time to determine what particular types of uses should be permitted for the location, having concurred with the amended wording for Condition No. 211 as recommended by the Director of Planning, and having moved that the Board approve the rezoning application and Preliminary Development Plan No. 3007-77 subject to revised conditions (Exhibit "A" attached hereto and by reference made a part hereof) , certify the final Environmental Impact Report including the mitigating measures set forth in the San Ramon Valley Area Planning Commission Resolution No. 51-1979, and direct that Ordinance No. 79-116 giving effect to the aforesaid rezoning be introduced, reading waived, and October 9, 1979 be fixed for adoption of same; and Supervisor Schroder having seconded the motion, the vote was as follows : AYES: Supervisors T. Powers, N. C. Fanden and R. I. Schroder NOES : Supervisors S. W. McPeak and E. H. Hasseltine ABSENT: None CERTIFIED COPY ? certify that this is a full, true & correct copy of the original document which is on file in my office,and that it was passed & adoprcd by t:ic Board of Supervisors of Contra Costa County. California, on the date shown. ATTEST:J.R.CLSSON.County Clerk&ex-officio Clerk o)Lsatd Dowd of Supervisors, by Deputy Clerk. OCT 2 *79 Diana M. Herman cc: LaJolla Developers The Ranches of Danville Eugene Geritz Director of Planning EXHIBIT "A" CONDITIONS OF APPROVAL - 2120-RZ 1. Comply with the following landscaping and irrigation requirements: A. Prior to the issuance of a building permit, a landcape and irrigation plan, prepared by a licensed landscape architect and including trees to be retained, shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for the landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. B. If occupancy is requested prior to the installation of the landscape and irrigation improvements, then either: (1) a cash deposit; (2) a bond; or (3) a letter of credit shall be delivered to the County for 100 percent of the estimated cost of the uncompleted portion of the landscape and irrigation improvements. If compliance is not achieved after six months of occupancy as determined by the County Zoning Administrator, the County shall contract for the completion of the landscaping and irrigation improvements to be paid for by the held sum. The County shall return the unused portion within one year of receipt or at the completion of all work. 2. Comply with the conditions of the County Public Works Department as follows: A. Comply with the applicable provisions in Title 9 of the Contra Costa County Ordinance Code. B. Comply with Division 1006, "Road Dedication and Improvement" of the Ordinance Code. This will require: i. Convey to the County by grant deed, additional right-of-way on San Ramon Valley Boulevard as required for the planned future width of 100 feet plus that additional required for a bus bay. ii. Convey to the County, by grant deed, additional right-of-way on San Ramon Valley Boulevard, as required for the planned future width of 108 feet, from approximately 200 feet south to 800 feet north of Sycamore Valley Road (precise limits to be determined by the Public Works Department during the review of the improvement plans). iii. Construct curb, 10 foot wide sidewalk, median island, drainage, and pave- ment widening on San Ramon Valley Boulevard, the face of the curb shall be located 10 feet from the widened right-of-way. The median island shall extend from Podva Road to Town and Country Drive. C. Convey to the County, by Offer of Dedication, right-of-way as required for the planned Sycamore Valley extension through the property. UU ��G 2120-RZ Page 2 D. In accordance with Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. E. The above instruments, which must be executed by the owners before any building permit can be issued, will be prepared by the Public Works Department, Land Development Division. F. No permanent structures other than drainage structures shall be constructed within or over any dedicated drainage easement. G. Sycamore Valley Road shall be constructed as a four lane divided road from San Ramon Valley Boulevard westerly to the first entrance to the development and then taper to a two lane undivided roadway, connecting to Remington Drive. H. Construct full width pavement, curb, 10 foot wide sidewalk (width measures from curb face), and necessary drainage, on the extension of Sycamore Valley Road. The face of curb shall be located 10 feet from the right-of-way line. I. Standard street connections, with 20 foot radius curb returns shall be con- structed at the major entrance to the development on San Ramon Valley Boulevard and the first entrance west of San Ramon Valley Boulevard on Sycamore Valley Road. J. The Sycamore Valley Road entrance to the development, immediately west of San Ramon Valley Boulevard, shall be a minimum of 240 feet west of San Ramon Valley Boulevard. K. Modify the San Ramon Valley Boulevard-Sycamore Valley Road intersection in accordance with the recommendations of Federhart and Associates to accom- modate the extension of Sycamore Valley Road. This will require work east of the intersection, similar to the plan submitted by Federhart and Associates received by the Planning Department November 7, 1978, subject to the review and approval of the Public Works Department. This work will include, but not necessarily be limited to, a complete reconstruc- tion of the existing traffic signal, pavement widening, signing, striping, curbs, sidewalks, drainage improvements, restriping the existing bridge, etc. All improvements subject to the review and approval of the Public Works Depart- ment and CalTrans (State R/W only). The traffic signal controller shall be modified to allow for a future interconnec- tion with the signal at Town and Country Drive. L. Construct improvements to the San Ramon Valley Boulevard/Podva Road inter- section. Stich improvements shall include, but not be limited to, curb, sidewalk, pavement widening, signing, striping, and median island construction, subject to the review and approval of the Public Works Department. 2120-RZ Page 3 M. Median island shall be constructed on San Ramon Valley Boulevard from Podva Road to Town and Country Drive. The curb shall be SI-6 modified. Provisions for left turns shall be similar to the plan submitted by Federhart and Associates, subject to the review and approval of the Public Works Department. N. Collect all storm water flows entering and originating within the subject property and convey them to an existing adequate man-made drainage facility in accordance with Section 914-2.006 of the Ordinance Code without the diversion of the watershed. O. Prevent storm drainage, originating on the property and conveyed in a concen- trated manner, from draining across the sidewalk or driveways. P. Submit hydrology and hydraulic calculations showing the adequacy of site drainage. Q. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review prior to the issuance of any building permit for the construction of site improvements. R. Install all utility distribution services underground. S. Install street lights on San Ramon Valley Boulevard and the extension of Sycamore Valley Road. The final number and location of the lights will be determined by the County Traffic Engineer. T. Submit improvement plans to the Public Works Department, Land Development Division, for review. The review of improvement plans and the payment of all fees shall be completed prior to the issuance of any building permit. If permits are requested prior to construction of improvements, the applicant shall execute a Road Improvement Agreement to guarantee completion of the work. U. An encroachment permit shall be obtained from the Public Works Department, Land Development Division, for all work within the public right-of-way. V. Provisions acceptable to the Contra Costa County, Public Works Department, shall be made for the perpetual maintenance of any landscaping installed in the median islands along San Ramon Valley Boulevard or Sycamore Valley Road. W. Install conduit along San Ramon Valley Boulevard, between Sycamore Valley Road and Town and Country Drive, to allow for future interconnection of the traffic signals. All work shall conform to plans to be developed by the County Traffic Engineer. X. Prior to issuance of building permits in the multifamily residential portion of the site, the applicants shall submit an acoustical analysis in conformance with provisions of Title 25 of the California Administrative Code. Y. Install all underground conduits for a future traffic signal at the northerly entrance to the development on San Ramon Valley Boulevard. 0U* 2120-RZ Page 4 3. The Final Development Plan shall indicate the placement of each building on each lot and its grading, as well as street and other grading. 4. When the Final Development Plan is submitted, the developer shall also submit an instrument indicating how the common greens, open space, and street medians are to be owned, established and maintained. 5. Approval of this proposal is based on the Preliminary Development Plan submitted July 3, 1979 (applicant's drawing of June 25, 1979). However, each segment of this proposed development shall be subject to further review when the Final Development Plans are submitted. It may be that additional requirements, conditions, and/or modifications may be specified following review of the Final Development Plan. The conditions in this approval serve to give direction to the applicant in the preparation of the Final Development Plan. 6. A detailed soils and geologic report shall be submitted with the Final Development Plan. The design of the Final Development Plan shall take into consideration the location of any earthquake fault lines. 7. The developer shall obtain all necessary rights of entry, permits, or easements for construction of any off-tract permanent or temporary off-site drainage facilities. 8. All lot improvements shall drain to the street and/or to a suitable drainage facility. Surface runoff from the development shall not be allowed to drain to adjacent lots. 9. The developer shall provide temporary silting basins or other acceptable means to retain silts and eroded material throughout the development, and these shall be maintained during the grading operations and during the construction of public and residential improvements until such time as the streets and storm drainage system are functioning and the earthwork grading has been completed and stabilized. The grading plans or improvement plans shall adequately detail the silt retention systems prior to approval of the plans. 10. The precise alignment and location of the street system shall be contingent upon an overall grading plan of the entire project. Such grading plans shall be submitted with the Final Development Plan. 11. The design of all the structures shall be subject to the Zoning Administrator's review and approval as to layout, grading design, building plans and elevations, building materials and other pertinent improvements at the time of the Final Development Plan review. 12. Height, design and materials of fences shall be subject to review and approval by the Zoning Administrator at the time of Final Development Plan review. 13. The proposed well for landscaping purposes will require a Health Department permit prior to installation. Any existing wells nol intended for such use shall be abandoned and properly sealed. 14. Outdoor lighting standards shall be subject to review and approval by the Zoning Administrator. 2120-RZ Page S 15. Exterior lights shall be deflected so that lights shine onto applicants' property and not toward adjacent property. 16. All signs are subject to review and approval of the Zoning Administrator. 17. Comply with the following requirements of the Danville Fire Protection District: A. A public water supply and fire hydrants in accordance with the Insurance Services Office requirements. The size and design of the water supply and location of fire hydrants will be determined by this Fire District's review of the final plans. B. Portable fire extinguishers shall be installed in all public, multiple, and com- mercial buildings. The type, size, and amount to be determined by the final approved plans submitted to the Fire Prevention Bureau. C. Hydrant systems, fire extinguishing systems and related equipment shall meet the approval of the Fire District as to installation and location and shall be subject to periodic tests as required by the Chief. D. Plans and specifications shall be submitted to the Fire District for review and approval prior to construction. E. Access roadways shall be not less than 20 feet of unobstructed width (plus adequate additional width to accommodate reasonably expected on-street park- ing) and having a minimum of 13 feet 6 inches unobstructed vertical clearance. These access ways shall have all-weather driving surfaces, capable of supporting the imposed loads of fire apparatus. F. "No Parking" signs may be required and shall be maintained. The Chief shall have the authority to require an increase in the minimum access widths where such width is not adequate for fire or rescue operations. G. Water supply for fire protection and all-weather driving surface access roads shall be installed and made serviceable prior to construction. H. Commercial type cooking equipment from which grease laden vapors emanate in normal cooking application shall be protected by an approved automatic extinguishing system. I. Occupancies in this development shall be required to comply with applicable sections of these State Fire Marshall's Rules and Regulations including, but not limited to: i. Exiting, doors, hardware and lighting. ii. Occupancy load limits, capacity posting. iii. Flame resistive qualities of drapes, curtains, decorations,etc. s,}iJ► 2120-RZ Page 6 J. All commercial, office and restaurant buildings shall be equipped with automatic sprinkler systems in accordance with insurance Services Office specifications. 18. Comply with the requirements of the Sanitary District. 19. Delivery service by vehicles shall be limited to the hours of 8:00 a.m. to 6:00 p.m. 20. If archaeologic materials are uncovered during site preparation, grading, trenching or other on-site excavation or earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 21. No single tenant shall occupy two or more contiguous buildings. 22. No buildings shall be constructed which are greater than 26,000 square feet gross floor area, including mezzanine floor area. 23. A reduction from the number of automobile parking spaces required by the County Ordinance Code is approved as follows: A. A maximum 10 percent reduction for the commercial/office area north of the Sycamore Valley Road extension. B. A maximum 8 percent reduction for the office/service commercial area south of the Sycamore Valley Road extension. The revised parking layout shown in the final development plan may accommodate the required number of parking spaces by increasing the number of spaces provided, decreasing the square footage of the proposed structures or a combination of these methods. Landscaped areas should not be significantly reduced to provide the required parking. 24. Types of tenants to be allowed in the specialized commercial portion of the project shall be regulated in the following manner: a. Excluded Uses Supermarkets Tire sales/repair Super drug stores Stamp redemption centers Cabaret Amusement arcades Warehouses Discount houses Coin operated laundries Service stations Automotive sales, parts Car wash or service Heavy equipment rental A use which is freestanding with drive-up or walk-up window service where food is primarily prepared for off-premise consumption 2120-RZ Page 7 b. Included Uses RETAIL Luggage, handbag and accessories Toys and games Travel Jewelry, china, silver, clocks Hardware Appliances, large-washers, dryers Records, tapes Furniture, lamps Decorator, accessories Kitchen shop Patio shop Card, gift Bookstore Sleep shop Bath shop Tobacco shop Pet shop Photography gallery & studio Antique Art gallery Hobby Florist Cutlery Recreational shoes Family shoes Ladies' shoes-fasion Ladies' shoes-medium priced Children's clothes Children's shoes Men's shoes Deli Cheese shop Bakery Waffle shop Dinner house restaurant Coffee, teas, and spices Paint/wallpaper Floor covering Bike shop Plant shop Formal wear Stamps, coins Caterer "Ethnic" restaurants Donut shop Sandwich shop Ice cream shop Gourmet food Liquor Wine shop Ladies' sportswear Ladies' fashion Ladies' medium Ladies' junior Ladies' accessories Junior department store Men's sportswear Men's suits Jeans. Leather goods Maternity Uniforms Health food Sporting goods, ramping, tennis, hiking Appliances, small-T.V., stereo, radio OFFICE Realtor Attorney Title company Escrow office Insurance Finance Architect Engineer Medical-dental Securities Optometrist,optician Contractor firms Commercial banks Savings and loan Credit union Commercial bank with auto facility Savings do loan with auto facility Real estate developers Investment Advisors Automobile club Home repair Home security 2120-RZ Page 8 SERVICE Dry cleaner Barber Beauty Salon Figure salon c. UnAnticipated Uses Any proposed use not considered under a. or b. above shall be subject to the review and approval of the Director of Planning, with the applicant to reserve the right of appeal to the Planning Commission. DB:lh 7/25/79 t C In the Board of Supervisors of Contra Costa County, State of California October 2 J 19 In the Maher of Contract Negotiations . The County Administrator having transmitted the request of the Welfare Director regarding authorization to conduct contract negotiations with the Greater Richmond Committee on Aging and the City of Martinez for the Senior Focal Point Projects in the Richmond and Martinez areas respectively ; and Supervisor T. Powers having advised that several questions have not been answered with respect to administration of the program in the Richmond area, and having recommended that no action be taken on the contract with the Greater Richmond Committee on Aging pending review by the Council on Aging; and Supervisor Powers having also recommended that contract negotiations proceed with the City of Martinez since there does not appear to be any problems associated with that program; and The following persons having appeared and commented on same: Helen Hermanson, 112 W. MacDonald Ave. , Richmond 911801; Mrs. Lofton L. Fowler, 167 South 8th Street, Richmond; and Board members having concurred, IT IS ORDERED that the Welfare Director, or his designee, is AUTHORIZED to conduct negotia- tions for a contract with the City of Martinez (#20-263) for the Martinez Senior Focal Point Project at a cost of $33,736 (Older Americans Act - Title IIIB) for the period of October 1, 1979 to June 30, 1980. IT IS FURTHER ORDERED that the Council on Aging is REQUESTED to review the program for the Richmond area. PASSED by the Board on October 2, 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 cc : Welfare Director offixed this 2nd day of October 1979 Council on Aging County Administrator 1 J. R. OLSSON, Clerk BY-2,rK< 1/ �f- �-�-- . Deputy Clerk Diana 14. Herman H-24 3179 15M 00 2'A In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Termination of Reimbursement Agreement Harry Ii. & Edna May Hugel On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of P.einburserient Agreement which was taken to guarantee repayment of the cost of services rendered by the County to harry H. i Edna Play Hugel who have made repayment in full. Passed by the Board on October 2, 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. nriainating Dent: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed this 2nd day of October _ 19 79 J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15•M R. Fluhrer In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition Green Valley Road Project ;4331-4127-663-78 Alamo Area IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Green Valley Rd. First Baptist Church 9/21/79 Western Title Insurance $3,500.00 Proj. n4331-4127- of Danville Company, P.O.Box 311 663-78 Martinez, CA 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said Deed from above-named Grantor for the County of Contra Costa. PASSED BY THE BOARD on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisor , a Real Property Division affixed this�doy of 19� cc: County Auditor (via R/P) J. R. OLSSON, Clerk By It Deputy Clerk H-24 4177 15m �� In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 Z9- In the Matter of Approving and Authorizing Acquisition W.O. 8558-7583 IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County. Reference Grantor and Payee Contract Date Amount S.D.D.Z.-16 Robert Lee, Judy K. Lee, September 19, 1979 $100.00 Carl Lee, Carolyn L. Lee, Eugene Lee, Irene Lee, Walter Lee The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. PASSED BY THE BOARD on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order 8 fted 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 Division Supervisor cc: County Auditor-Controller affixed thisa,-Zday of &,t6tl 197`l (via 'R/P) J. R. OLSSON, Clerk By—'l- y Deputy Clerk H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 2 ' 19 79 In the Matter of Report of the County Planning Commission on the Request of Alan Higgins & Associates (2214-RZ) to Rezone Land in the E1 Sobrante Area and Conditional Approval of Development Plan No. 3044-78. (H. Peacock & E. J: Klobas, Owners) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Alan Higgins & Associates (2214-RZ) to rezone approximately 1.5 acres fronting for 205 feet on the westerly side of Appian Way, 150 feet northerly of Santa Rita Way, in the El Sobrante area from Retail Business (R-B) , Duplex (D-1)and Single Family Residential (R-7) to Multiple Family Residential (M-12) in lieu of Multiple Family Residential (M-29) as originally requested and conditional approval of Development Plan No. 3044-78; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 6, 1979 at 2:00 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 and post notice of hearing. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Alan Biggins & Associates Supervisors H. Peacock & E. J. Klobas affixed this 2nd day of October ---, fg79 El Sobrante Planning & Zoning Committee Betty Ball J. R. OLSSON, Clerk Director of PlanninCn.g ByL Deputy Clerk Diana X. 'Merman H-24 3179 15M V `� { In the Board of Supervisors of Contra Costa County, State of California October 2 019 79 In the Matter of Appeal of the City of Lafayette from County Planning Commission Conditional Approval of Develop- ment Plan No. 3046-78, Lafayette Area. (Mr. & Mrs . Robert E. Challey, Owners) The Board on September 11, 1979 having fixed October 9, 1979 as the time for hearing on the appeal of the City of Lafayette from the County Planning Commission donditional approval of the application of E. G. Craig for Development Plan No . 3046-78 to establish an office complex and health club/conference building in the Lafayette area; and The Board having received a September 26, 1979 letter from Mr. Craig requesting that the aforesaid hearing be continued to allow a meeting with the City of Lafayette Planning Sub-Committee; and The Board having also received a September 28, 1979 letter from E. C. Marriner, Lafayette City Manager, concurring with the proposed continuance; and Good cause appearing therefor, this Board HEREBY GIVES NOTICE OF ITS INTENTION to continue its hearing on the aforesaid appeal from October 9, 1979 at 1 :30 p.m. to December 4, 1979 at 2:00 p.m. IT IS ORDERED THAT THE Clerk give notice of same by mailing a copy of this order to all interested persons . PASSED by the Board on October 2, 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 cc : City of Lafayette Supervisors E. G. Craig oRixed this 2nd day of October 19 79 E. C. Marriner Mr. & Mrs . Robert E. Challey List of Names Provided J�RO�LSSON, Clerk by Planning By / Deputy Clerk Director of Planning Diana M. Herman H-24 3179 15M 00 ? � C In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Approving Change Order No. 25, Detention Facility Architectural Trades, Martinez, California, with The Pacific Company. Project No. 5269-926-(67) The Board of Supervisors AUTHORIZES the Public Works Director to execute Change Order No. 25, Detention Facility Architectural Trades, Project No. 5269-926_(67), with The Pacific Company, Berkeley, California. The Change Order provides for revisions to Transformer Room lSll as shown in Instruction Bulletin 228. The Change Order revises the design to concrete block walls with a concrete slab roof and is necessary to meet the requirements of Pacific Gas & Electric Company and the Fire Marshall . Maximum payment for the Change Order shall not exceed $15,318 without authorization of the Public Works Director. PASSED by the Board on October 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Detention Facility Project affixed this 2nd day of October 19 79 cc: County Administrator County Counsel j - R. erk County Auditor-Controller Public Works Director By7-LDeputy Clerk The Pacific Company (via P.W.) Gloria Iii. Palomo H-24 4177 15m `� IN THE BOARD OF SUPERVISORS OF CONTRA COSM COUN'T'Y, STATE OF CALIFORNIA in the Matter of Award of Contract ) for Green Valley Road ) Improvement Project , Alamo ) Octobe•r 2 , '1979 Area ) ) Project No. 4331-4127-661 -78 ) Bidder TOTAL AFCUUr Bond Amounts Eugene G . Alves Const . Co. ,- Inc. $37 ,200. 80 Labor Fes•-Materials ••$18,600. 40 P . 0. Box 950 Faithful Perf. $37 ,200.80 Pittsburg , CA 94565 Richard Sawdon , Walnut Creek Ransome Company , Emeryville The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recamvzxbng that the bid listed first above is the lowest responsible bid arra this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FUKIHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on October 2 , 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bca d of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2nd day of October , 19-23 . Drigi.nator: Pub Worcs Department R o a D e s i g n Division J. R. OISSON, Clerk x: Public Works Director County Auditor-Controller By U Deputy Cl k . Contractor �U �qJ Gloria M. P omo .� Form 9.1 (Rev 9-77) . t In the Board of Supervisors of Contra Costa County, State of California October 2 , 1979 In the Matter of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Grant Deed of September 6, 1979 Lee Terrell, et al SUB MS 277-78 Development Rights Grant Deed of September 6, 1979 Lee Terrell, et at SUB MS 277-78 Development Rights (2nd Document) Grant Deed September 19, 1979 Edward F. Biggs, et al DP 3041-78 Consent to Common December 20, 1978 Standard Pacific SUB. 5265 Use Agreement Gas Line Incorporated 07 Consent to Offer of April 25, 1979 Southern California SUB. 5265 Dedication of Public Roads Water Company ` Drainage Release September 20, 1979 Pentecostal Church SUB. MS 27-79 of God, Northern District of California, Inc. N .Y o PASSED by the Board on October 2, 1979. U n L cr c 72 O U Q` O r 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this2nd day of October . 19 79 cc: Recorder (via PW LD) Director of Planning J. R. OLSSON, Clerk By K ar . Deputy clerk Karl Agdl H-24 3179 15M U � In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Conciliation Agreement Between the County Public Works Department and the Division of Fair Employment Practices Commission THE BOARD having considered the recommendation of the County Administrator regarding the approval of the Conciliation Agreement in the matter of Fair Employment Practices Commission charge FE? 76-77 A3-0876E (Larry Jarvis) against the Contra Costa County Pu6lic Works Department; and WHEREAS, the charges have been investigated by the Fair Employment Practices Commission and an offer to conciliate the matter having been made, the parties do resolve to conciliate this matter by entering into this Conciliation Agreement; and WHEREAS, this agreement does not constitute an admission by the County of any violation of Title VII of the Civil Rights Act of 1964, as amended, the County agrees to: 1 . Pay the complainant the lump sum of Three Thousand One Hundred and Nine Dollars and Sixty Cents ($3,109.60). 2. Offer to the complainant placement in the next opening only in the limited-term position of Laborer with salary, benefits, and employment status attendant thereto. 3. Notification of said opening to the complainant and to the assigned Consultant of the Division of Fair Employment Practices by certified mail . Complainant will within ten days after mailing of said notice to his last address known to the County inform the County of his decision to accept or decline the position, and will have declined the offer if he falls to respond within such time. IT IS BY THE BOARD ORDERED that the Director of Personnel is AUTHORIZED to execute this Conciliation Agreement between the Division of Fair Employment Practices Commission and Contra Costa County and that the provisions of this Agreement will become effective day following adoption. PASSED BY THE BOARD ON October 2, 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. : Personnel Witness my hand and the Seal of the Board of c c: Administrator Supervisors Auditor--Controller affixed this 2nd day of October 19 79 Public Works Fair Employment Practices Commission J. R. OLSSON, Clerk ByA4,�...-` h1 • Deputy Clerk Diana M. Herman H-24 3/79 15M Ou ��4 J BOARD OF SUL + RVISORS OF CONT:.:A COSTA CO;,N Y, CALIFORNIA BOARD ACTION NOTE TO CLslI�LA::t October 2, 1979 Ciaila A-ainst t County, ) ILS copy j , r � the The L'(�+•'j Q. �.� i�C�.w7L�..i t:�vC.{..`... .LJ �.`.' L -C.� Routing E:ido;sements, and ) noZice cp the action taken 0A cjc7U& cZaZ.- byt:•_e - Board Action. (Ail Section ) Soc,ad of Supe-tvLscu (Pa/t.agtaph IT', 5eZ .v), refarences are to California ) given puUua,-&t to Gove.tn-menet Code Sectie»s 911.s, Gove=ant Code.) ) 913, 5: 915.1. Peease note the "tivAkvbg beecte. Claimant: LAURA M. REED, 1501 Madison, Apartment 301 , Oakland, CA Attorney: Stephen Kasdin, Attorney at Law Address: 1440 Broadway, 10th floor, Oakland, CA 94612 Amount: $50,000.00 Date Received: August 28, 1979 By delivery to Clerk on August 28, 1979 By/mail, postmarked on August 27, 1979 CERTIFIED MAIL N0. 019592 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED** St 28, 1979J. R. OLSSON, Clerk, By �j 1 _ Q t l 1 [7l M Deputy Kar Aituiar II. FROM: County Counsel TO: Clerk of the Board or Supervisors (Check one only)41,,� 7 (x ) This Clain complieg stantially with Sections 910 and 910.2. Co,., 1919 ( ) This Claim FAILS- �� ply substantially with Sections 910 and 910.2, and we are so notifying claims:f .cvt,The Board cannot act for 1S 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 Clain (Se n 911.6 . DATED: t,y` 2 9 1979 JO:i� B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisorsr sent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. - DATED October 2, 1979J. R. OLSSON, Clerk, by K fx.� i Q a I c t rx Deputy Ka Aguiar WARNING TO CLAIM1k\7 (Government Code Sections 911.8 & 913) You have on.Cy 6 momt.b Unom the nza,L,;,b:g cp l.,cs notice .to you : W which to bite a eoutt action on thrid t fected Ctain (see Govt. Code Sec. 945.05) of 6 monzVhs a%Lom tate dej,_,iaZ o� yours Appti.cati.on .to F.Ue a Late C.eaim tai tin L-Od-ch to Petition a coutt Son, neviaj 6acm Section 945.4'5 ctcum-6itinq deadline, (,see Section 916.6) . Yctc ►::.,y see t:Le advice oany a,ttt-mney of youA choice .in con:nec,ior_ with EV-5 mete%,.. Ii LrC'•u t?'2i'L to consmet an cutfotney, you b1lo0_d CSC so •iJ^1'!^,Cr000i�F.1.�. W. FROM: Clerk of the Board TO: (1) County Counsel, (_) i,ounty Ad7idnistrator Attached are copies o= the above Clair or Application. tyle notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy- of this Claim in accordance with Section. 29703, DATED-October 2, 1979)• R. OLSSON, Clerk, ByDeputy Kari A iar V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board. of Supervisors Received copies of this C-aim or Application a^' ;'pard Or'er. DATCD:Oetober 2, 1979 County Counsel, By County Administrator, By SIJ e. i n. ENDORSED 1 STEPHEN KASOIN ATTORNEY AT LAW ,T U 2 1440 BROADWAY,10TH FLOOR OAKLAND,CALIFORNIA 94612 3 (415)452-1300 IJA 0WI SON 4 Attorney for Claimant or/! 5 1 6 7 8 9 LAURA M. REED, 10 Claimant, 11 vs. CLAIM FOR PERSONAL INJURIES 12 COUNTY OF CONTRA COSTA, 13 Defendants. 14 15 TO: COUNTY OF CONTRA COSTA Clerk, Board of Supervisors 16 651 Pine Street Martinez, California 94553 17 18 YOU ARE HEREBY NOTIFIED that LAURA M. REED, whose address 19 is 1.501 Madison, Apartment 301, Oakland, California, claims 20 damages from the COUNTY OF CONTRA COSTA in the amount, computed 21 as of the date of presentation of this Claim, of FIFTY THOUSAND 22 DOLLARS ($50,000. 00) - 23 !; This claim is based on personal injuries sustained by 24 � Laura M. Reed (hereafter referred to as "Claimant") on or about 25 , July 25, 1979 on 16th Street in the City of San Pablo, County of 26 Contra Costa, California under the following circumstances: 1 On the above-stated date and location and at the hour of approx- 2 imately 3:30 p.m. , plaintiff was driving her automobile along and 3 on 16th Street when her vehicle was struck and rear-ended by a 4 vehicle owned by the COUNTY OF CONTRA COSTA and operated by Betty 5 Scales, an employee of the COUNTY OF CONTRA COSTA. At said time 6 and place, Betty Scales was driving in a negligent and careless 7 manner, thereby causing Claimant to sustain personal injuries. 8 The injuries sustained by Claimant, as far as known as of 9 the date of presentation of this claim, consist of -injuries to 10 the low back, neck, both legs. 11 The exact amount of special damages incurred by Claimant C N 12 to date is unknown, and her prospective damages cannot be reason- P, 13 ably estimated. The amount of general damages claimed, as of Y g g W_ ci ci a2 cl5 W 14 the date of presentation of this claim, is FIFTY THOUSAND DOLLARS 'o �o 15 ($50,000.00) . 16 All notices or other communications with regard to this 17 claim should be sent to Claimant in care of Stephen Kasdin, Attor- 18 ney at Law, 1440 Broadway, 10th floor, Oakland, California 94612. 19 20 DATED: 27 August 1979 21 STEPHE-$ KASDIN 22 Attorney for Claimant 23 i 24 I 25 26 -2- BOARD OF SUPERVISORS OF CONTRA COSTA Mon-, CALIFOPNIA BOARD ACTION October 2, 1979 NOTE TO CLAI'•M-7 lai- A,(rainst the County, ) T,;!c cor- oS dock.' iit C.aiZe► to fou tis Rot:ti::g Endorsements, and } wtice v� the action tk`�en on by the Board Action. (All Section ) Soit_d oS Su v v-c sor-,s (Pw��g`Aph 111, b2ti°C!CJ , references are to California ) given 1xuh,Suant to Govvi hent Code SectionA 911 .8, Government Code.) ) 913, _ 915.4. Ptea,Se notie the beZow. Claimant: California State Automobile Association Inter-Insurance Bureau (insured Gunzalo Ceballos), P. 0. Box 7, San Pablo, CA 94806 Attorney: , Address: Amount: $340.63 via County Administrate. Date Received: August 28, 1979 By delivery to Clerk- fin August 28,L_1979 By/mail, postmarked onAust 24, 1979 CERTIFIED MAIL P02--0846527 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: August 28, 1979. R. OLSSON, Clerk, By Deputy KaricAguiar II. FROM: Cotmty Counsel TO: Clerk of the Board of Su?ervisors (Check one only) (�( ) This Claim complies substantially with Sections 910 and 910.2. ' \ RECENFO ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are AUG 2o& ying claimant. The Board cannot act for 15 days (Section 910.8) . ( T.M�%ffll�s 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: h�` " JOHNI B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Superviso s resent (Check one only) ( x ) This Clain is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED:Oetober 2, 1979J. R. OLSSON, Clerk, by & L Qne a c1Y) Deputy KarV AQuiar WARNING TO CLAI tANT (Government Code Sections 911.8 4 913) You have ont y 6 months b'oin .the maU_big o6 t h iz notice to you RZULin which to Site a eowtt ac%t;!on on thus rejectie.d Cpa.im (,see Govt. Code Sec. 945.6) on 6 rmonthz ,tom the denuaZ o5 t,ou& Ap Ucation to Fite a Late Ctacm uu,tItin which to petition a eouAt Sot &e.Ue' Jaom Section 945.4',s cea,im-S.cLbig de.adtine (.see Section 946.6) . vett may 6�e: the advice o' any a u.o:ute r oS yocf: choice t"n comet t:on with this 1'iLtL`2t. T (f0ti (f'ai't L' cOiT✓S(L�'t an atto'ney, pu_ shcu -1 do •50 !3nln2C{.CC..i !l. W. FRO I: Clerx: of the Board TO: (1) County Counsel , (2) County Administrator Attached are conies o= the above Clain or Application. Ie notified the claimant or the Board's action on this Claim or Applicatlon by mailing a copy of this document, and a me:no thereof has been filed and andorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: October 2. 1979• R. OLSSON, Clerk-, By YNo,,.•-L�L Deputy Kari guiar V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk o= the Board of Supervisors Received copies of this Claim or Application and 5onrd Order. DATEDOctober 2, 1979 Co=unty Counsel, By County Administrator, By 8. 1 Claim Fo*r Damages In accordance with Section 910 of the Califomia Government Code, this is to formally place you on notice of our subrogated claim for the loss described below. ENDORSED e: August 23 , 19 79 F 0- County Administrator 651 Pine Street /!►ICi11 1979) San Pablo , California Martinez, CA 04553 LSSOP. C ;.x«t: fir-...��y Claim is hereby made and filed against the Contra Costa County, as follows: Name of Claimant: California tate Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) P.O. Box 7 San Pablo, CA 94806 Date of Occurrence: 08L03179 Place of Occurrence: 1330 Visalia Richmond, CA Nature and Amount of Damages Auto Damage $340.63 Items Making up said Amount: _ See Repair Sill Attached Name of Public Employee(s) causing said Damage(if known): Susan Schultz Facts & Details: Susan Schultz was operating a Contra Costa County Vehicle #5964 License Arr,633619. ijhile driving on Visalia Street she struck the vehicle owned by Gunzalo CebalZos that :,ras legally narked at 1330 Visalia St. Damages .tins to left side of the narked vehicle. Contra c,,S:,. C_. RECEIVED AUG _'? 713-79 Ofii`e of . aministrator. California State Automobile Association Inter-Insuranc ureau A,, J(� , F1688(REVS-78) ASSIGNMENT OF CLAIM AND SUBROGATION AGREEMENT In consideration of the payment to the undersigned of the sum of ❑ a sum estimated to be --------------- ----------------------- ..........T 4 M._HI M.WI ..00RM_juip b.3f-?o...._------_---•-----------_•--..._-------------__---------------------------_----------------------------_---_-- Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number.7.2,2Qknb-------issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the----------- ---------------------day of . Auaust---------------------•---w_19---.7.9__, the said undersigned hereby assigns and transfers to said Bureau---------His .__._ -. said claim in the above amount plus_.__NO...........additional claim for damage resulting from said accident,not covered under said policy of insurance, in the amount of$-------- 2.__--------constituting a total claim in the amount ❑ a total estimated of s_aW-63------------- Said Bureau is hereby subrogated in----HJa__r_.place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in....... is......name or otherwise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that___Y?�._has____.not released or discharged any such claim or demand against such party or parties and that.__he........will furnish to said Bureau any and all papers and information in_......his___ possession, necessary for the proper prosecution of such claim. Dated at...... --this_ �-�___.._day of--- �Gs�..�-----------____. 19. WITNESS......... . ..._� FORM 3433 (REV.2-62) ��� + 9t Ie! alon» sae JAufomob�i� Association Sc6 zs ;rsrar.ce' Eurea / •' a t. }� .= ,� t : t Z• 00 :• l Ile, V,1}d Atu 50 Oay t=y0m�fsue , `� r.. s O �r ~`Ile Prefix+ Po icy NGmbes,, ^C r, Oateo tes� Z :!)t �f'.:/ L �7 o�,• `.v lasured's Name ;t s MY c.laimaael Name Tyea •�r-a.a a��s • , �� ' i ry � *'l .,. ..���� _�����J �'''f m ,.n...ty_:n�• -ec..tfe- 1,-i3 � � v �.• { �"��-.-�w1.7 •ae,ci�c o+ :.ti•o:nu.. '7=7.7 �'�'.� -•, o ',j .Rutttor/1-ead S, aturd,-:,. r- II'586 ? 110'11 t: 12 10 "00081: 060 700 168,1'3 3 3.3 s -C0LL' 'Claim ram No."• Trans Coda- Cau.riof Loss d Co _D C? a :aF 04 ❑ PD 05 ❑ COiWP 06 ❑ DED. D.O. Ct ❑ 5 01 ❑Full OS ❑ 100 ''. i 2 u2 ❑ :0 02 1150 Ded. 03 ❑ 150 Eftoctivn Data Ds:a of Lcss r.11 i os !7 5 ac ❑25 03 ❑25 ac D zoo / 1 I Mo. Oay Your Mo D, `•e3r' or ❑ '.u 03 ❑ 5C 05 ❑.F/T. Ov ❑?50 ' a 2 ' D:ivur NarnoIfirst) nul AOy, Violotion Cuuo' `r�r xl 'EE Tjpyaf ttt 111 •,�' t ri:fi.n Tr;ns.' Kind (Claim ,Trans.- 1 x iai Lor:j irniis O.U. C_ ,3 Amounr Suffix Limltsl ^ .1 of Los: D.O. Coda .,me nG' ❑400 L 040 0 a03 Total Lar. ?• Cu^.u+./Coli. Lora ►•R•;-DJu..,bur ( LO.Cc,!-,, r - 113 •f�.+-- -s ,>^ f '�.;'T .rt ESTIMATE ,_.. .,,BILL NELSON CHEVROLET, INC. 3233 Auto Plaza r K j - TOP- RICHMOND, CALIFORNIA 94886 :14 r1'' DATE: OGRESS - 7 PHONE NSURED BY ADJUSTER PHONE .'•-A.OR, LAOOR PAR-TVUeOe L-.eOR PA.T% U.J• l.A eow l-►A41TY s YA. }. 'FetC"4T.� �r T_' Hq}. 4T ,t, _ -``FT I Ari HR]. ♦rT. 3rM - RICHT ArT-'- tiwe_ AMY. Duwrwr AtL Fender, Frcnl fender, From - - -� buw►wf W:--t<:. l _ finder, Shield hwlw. $kill. - __ -:�'-. r Fender Mlag. - i fender Midg. - - - _- Prsea Yieodloe.PI Heodionp QOµA#wm, . - s - - Headlamp Door - I HMi1ar► DMI— -. - - - I Sealed Deaer - Swtled Mo• - -- - - 1Mate� I. co..i lfuifop + - rWindMi.ld Wisd.hi.li Door, FTonl I r' Fr"t Door Hiage II Dow Hie*. I DqCw G1crr I D~Gi.aa d` VsN frlat� - _ .- _ VMI GAw4 L}s CawL"71so.d�tR D.or Mldgr. - -j— D..r Wiq._ Dow H*rtdie � ._I�-.-` .- - � - Dew I0.6110 centro Past. . - I Q.MM-lsM' TMs" r t w' h. Dior tpr ._ Dow&.w - Sw+.s�-� I Deer Glau D w GW. r. SNariwg:WFuwl. D. lVldq. - _ .- D. W19. - - - - Htr�HsR: -` �'_ Rocker Fcnel Mctw hwwl - G.tewl WfO _ Rocker Wdg. lock" W i._ P'wit. lioi- - - - floor MM►-. _- _-- - - W_ iDog ley D.4 Let; Glass - �OK_Glts• .. - - _ •wit �t•� .. _ _ ..- _. .. _ -- . _ . - -1-, AU - - lett.It M) - ;1 tr k t. F. Sw lblll TSoto, Lr: _ I1uwlpwr Gd. FraW Sew Ali. k rto `" Gravel Shield Y LIK h.lJ!X _ !Trim _ .fit-T-p �Lo..er Panel H ng.; 4 f - Floor fTo* — Flowl M1sYg. I Trunk Lid _ I?ir. x Wort - -:r Trunk Mldg. hW-3vp.' - -' I. Trunk Ming• I - - iistfwrY - - - ;.r; Rol. �.Ir _ I ITaJ Ligkl :Ueluco.f - I F: 1234: Hass Gcc Tvnk I I I I Shot'wolw,ial 77 IF7■ - ick Gicu __ _ 7 _-- _ I - NET ?ALTS f ' - (T —� _ AI - �!Ct `.• Y.c,1R ji flE �10Dc: MILEAGE TOTAL LAWRa d'�� ) -. MTR. NO: L'c. NO. GRAND TOTAL ,+.aysa a N -�'� ,. -QH pvv►aul S'- Shaiynlen ,X repair :fit J .�, �� 4 >� t� t ,,,,,r js+r�• i^�r�Fyx:-�,� .:�•r"�'Fo 7_9 . y- x.-f'yx ta':-t .►t i' f�„s'' "fi 'ii,�' i g R l , .t_ h ter + a" yst�,.2 �'S"7 � •�� � '7 �,y.r .��t �„t i< �, !cG�- y� r•.-..•�{ * '�� S' .. l�', t `♦„ - �, : � it 1'+: 'si,-4 Y � W .ar;. r4� t.Jti .1f r�•'�"t�w,ft:'.,!_M.^^ G,+"''• r r• y i L r s r r-• G > „su-n �i y:� -`!'� .'1 ,4 t. <•;.'t ''r" ! - �i .^`' .1 '.,r�, r t _ +-v..._.w>s��,t. v'��f�;,,t++. Z..�IL }} M .N. .�. .tlt "� 7 � o. -`f•-�: s'':�, O ilh.":r t `� �r. '�''. ��.d-_.,r.=�"-r's�•s} .f'"'s..,. to v '_+t%�a �wi a J`• � Q -♦ it ,* x Y- ,'t ^.. /• r►..-�%7s'�"' ` .�...'` t- !. J •,rr•� .nI ♦ - .. .� �� � t 'tea i � r' :'":rT*..:•• � [„` a .f'•� r; r y tv ,.�'•'w, ,t s. >r ,'t';'` ti ,it r -, n t �.. Z i _ ''♦? „y.�r d r•. N � � �•a. �h '3..,..» X f.{ R!'+-{ r,� !' w( ,a r� r"k."% r �"ki✓'�Y T -�* `"'ity#t�y�i � f I t ._? ,- � .t tt .� 3� ii`:`rr•.-i=i-f.i�-,'t L�4 ^""' .,•y Y 'w r•y - �-.� (� �-j i r a '. y r iY � ).t.~ { �. ct r P •tt. f• r�. `�'•, ;s:.; c - i'r'' a .• tn� .y �, s. ^t•'r -^+ "' + "u r ?tet.✓' t�.. •i * ftfy. it ; -•. +'. -�. n ''.,ri *' ,..a• •fir. + s - 7.-. + i { „-*i f'f'�ei.,r•�+'++'�}{ ""� .ct . �.,f` 'M * ^•i;Get a� -!Sy '¢' y..•: ' �-''' 6-f ., jt t. k-a ~�'j , xta YY Jj �. ,r:�l 1ar iyrr'+•` fi'.�.Yr� 'y:.l r +uy,► ► •+k�J - �` i„> s .r r' '. r:� t ra - i�Y_r,+� :,".�.,�.4 �'lYr. �s•' �i'l� T �,t���"'�,' "F� .'.i"^ ';♦ 4� �^f! > t i, : ..� �,} yi"'r+',>!' r •C .,.r'- -..J�•�5..�+�•t� '� l,t 't'a+�.�` .�`.j!"•�.*' -. ••� `i,R.. �' y`!t ♦ !• .y � `+ .`1 ♦ .yr 16.. fps”{.� t. �LYr ,moi(.rt1.r 6� �t'b t > - - r L j� (\. •�7 rSw 'i:`ai• t r'f -/-i `s, .J,itC +'T`r 'M 2.t•r► S �+ '-r,� '. '�'�^i'y�'1+ Y ti x. R..M 1J t r`� a ,t ,y t��'`y �'��"i•:iLvf,-+� �''�fsr„-:�•���Cy�''i j {wr '<. ti}. �:�r�r•*IrT Y l� yjr' E1 �y�+fyF,t'•i"?c ,,. i 6- 3'*i 'C ♦ �'.r=a f�,jrd ii•�t r ��A�"'.�'!' Y Y+ ,•{� {, t �r •t ry..r M•t�..',`,��,Jlv+• •�K�J.�+. .}. x 1i n� r � "a ?i �- G i '�•h•`i�Y'.=� t.i•tfa,�,r ig '...- � �• L 'L.•i is e. .,.t r _f • '!' �'fy, �+1 +�-.f '�'i�-,L �;:,,�,.iy��� -'Q"+/ .:7M� - .+,- 4_ �. 1 r :�i►.�7�t�.�-- yi1` �y-f�4t ��''j�r�t-rte. ry� r tNr: �ii».s rk - )7;;�' r .. J �"�' -L'♦ : 3-'t' �►:j!► '4 �f (,�+"� a'R�.t�y"�R'„r�4 '!i���ry. ''L t+��a,��' t, r ;i•^-a s7 .z �-.e"�' ''s• sl M Y f.. F � . ".1y tk+w•Jjulr • myµ , . _ I+'tr� '.fyh+i� •►,t,,"_#f"w> '} 71. Kt a' * i •.d. l _ 63 [�• ♦ " '� l�.l ;�i S�• '�'-'111 r•. tt'iatfG,• �"'=�r, A, .S -• �„ L _ ..'""yv,-.�• t fit"` Y�t'� t•RZ � �wjL� �'d -K r..3 �•"•r`' �t 3 '� :.t•� K".F•• t � a[`+^y�J-•s:<ts..+.dr-� �,�If�a�,'„�'iIr ^. µ �. / �"�'# .lie-t. �.•IM!_- _' �-`..'.. s - .�..�r -,•.:•,;ttr.- ��' .0 > {rty .�-i.��;� L"'•.n'�y... ^i♦ � St'-.7r��hrr��� _'--"'•G'` s...r�'" `♦ R-`�.fL .p'a _3� 'to- . t ,.� :rl 'fc.r" yt r.�K'.. r: 1.'� -..-..r •wr.♦Y�' ���1.I�t f. t r_ �r;t�. * 1 •� � '�•rr >f •..%'1 ;'.'++C'z" 3.}� x�. �`t•• n. - 'ji ,. - t�irl�r }. •a `t r r-+f l �, .{f. ! r't'"'t c_fir } rr .+ r� 'fi< - '�1.y4-VY ,F ,,.':G7 'i r t-t: ';� (`/t�,nr•�'t j Z:7►'":!" �:�*' 3 +r• 4��.... i..... .rr\i.Li 1 {Y '�:i "..,,,,,k ji•. � a�*..r r��. `i}]]-. t+,.,,��11 -�.r� -C�#` ► .�. l'�t�Yr;�#� ,...w �/44s.x" �� >l 1� / ,,�- r ♦..�_ �'iJ.`4 ,��•,��,�^�,�?'1t.�1y!��{�Y'�a` •♦ �. ...rt�c�� .1-.t; r•s�'..�4t' � - f•..a .t' }. �C?�,.*S�i�f;,.t•}'•'t'" iJ�_,,�.� y��h��� �.. �, •��^'f��.i ..I ..zf'�S'r,..�.xr�,,,.1 � �''j"y'.�� ' � � � `' y.s'!'= "7"�l h�:.F,��. � "'�.�i,•�`. r..-�-,�+~10 t4, 4A kl♦ t +� i►�y'i. / '.ij.� i t ♦ * 4 t r. r�.¢ rs• 'S.fkt t�'.r�.rfi � iirJ' `r +Y1. moi•• .. s ,- ti c'+r'*;� "�;� ,�,..o.t �y �: ' �! T!.. '. �` '�y�y�� �.:�� 4� f1 '? y ��z t�,��• �..i7�.�r t '1 .f•'ty„�i t;'�i��t +�" e X�e�.y�,�;'r'�'.�•�=%"i..',X. el:s•a��"`""-` t trt+ i• 'ti `} �•4.� =:S ei »t- +Y' .♦ y ' �: .• ^ s r% F .s; ✓orf a .,�..•a - •*: `-S+v j-.-1 i -�S 'D`� •.' + v "� "L�1t �•t4a:^!rS S"r-'[#. rK.l�.q'•,#:.- - � .:r �,,"}},�#�:.�. �tL !! y 1 c •f• •�"" .:� y v fw �},.',y-G'. .._V�• ..21 v: T' � tom' -L fL'r 'l ♦ ❑ � �.u: � } r' "�k.. rF "'t+ r� huh � -t�•r-• Ir; 'S '*• fir �i� '�/ !'!"�rw`i7F��5.�'����? �a�'- ;A�:: •C* Y L 6'3 .. . !'C�� y+;�'r� •..},� '4 .� r - '1 � � s. � -� �y r YY„t.�� �'t x.'+n�r1.i,� � i, Y r ♦ai r � •f.� 'w 'I".+-� r � � Y• y ,yr rC 1# �' s`llyt♦♦v♦,,��,�'���.w:.; * M�!� �.,,� tJ 3 c. ,lam�_ ".��:=,�::,.�- �i�' �. y•+y-} '` c, a,..- yGR � M.T•r. l itr .mo i'tK �.:� �.aAi. -, .T' .rf. ^A ..,•,fir �..• J+M' .4.Le'J,-w.1?f' ,�. tj^ ♦ to •':-y-iif'•�iy+a{-'Yr ` J ` Li _ e >I.• a x- '+�1)r',js' �- •,i3,J+r•• 'f' . • i;Y a its' `y�i71j:!►yJa� �d",�tvn�+� y' "..slLt c �. 7 r�f FF ji3 ' i f}^4�fry ly.tr �^ •r' !t-•y+.� +71�Y"t.!•y^c�T, �^ L. :J,J f��? •M� trf..i,-o Lr.,X,z ..NA,r,;� `�1s.,f i�'y'�•[i'r'>.F' � rifF� ,,�f�', PC .�. s. r ai ��«f,5--t♦ ,.�'[� :� � _ .�,ys.L d ,,arf.• '_•-� _il'�•�..'ty+„�,Y. if` .. �!s.:syx�,-f' 'J►r ti i- .:�l��'���a��.� S~ _� � -F��:f �.ir�-4�}t'r y�,, TT���� ,4"+•' .J �� �,t�;.• ."a�� 1 SA .tb J.a} 1 ti ♦r t.► i.ri. x.f a•y�r:} LY j,/d. {� ..w w •%j1U, � � t� f �r r'tY�`•i � ar�.1`-':M� r''" ��^•'• •,•F,�`ti'. i. �d t��` ',"�► ,e�.3 S'�j : ►s •c ,;�►�-iyj' . r• -r } tai. �.rf,�t r.+.r? ¢.{ •" s�•-• '� -vi?S("1^+"�l�K� �+•-:� y �r' �y►,f .f. � t, i :. 1'j t � � .i f,- sr•!,• j+"'y"�..t '�.r-.. �s t f�--�,,�.:P -'�. ,,�tf' .y .l ewyy., "Y �I. j�N,.fa� rf+' tSn i Qi�.y -• f _t: '* J .ti +� k*Y ir1' `�^"`. +1'- ♦� A1C,y�•+•�.�•'4.,j.!* +�.:A, -,;fir :�Y..i. �'�,p+ ,rro- 'r'r y2�.•,,r.F t•�- �.. i y .� } {� � .C: -7 1 �:�_. '�'-�';_ '',�a:•�. w�{r-- /LY�e• � ^r'}•� �w��'r "Y f :r •iSr•',�'• -+1 +►� F a .L• f �`-' •Y►._*;yt'•.#""y�� .�'�,,`S� �t �' * .r'1-• tC';• L�ly _ - ,r r' :r •,:.s-Yil 't'�t0-+i t'-•=i. + '�.�.�, -• � � ..++�� .r- •-a'«"'� - � � G' Q• .ti ^ .� �.F r"'y'}_� �' •rs"'#t'a'Yitf n t �,-+:�. y�A�,' Ja ,t _- ��•�.,�J,t �•# �,"rte-�!'c - - � Lt ti .v .% .. [ Y;� '..♦ �w+.^_,�"`.n�� .fl+�:'gri.=c-`� -�j k. ,Y•ti. ,.XY. `•3Sa..r�X+ r 1'¢'a)'"F,t•:. ,t:f '•a.r. ._ . .,�"� (.-7 -(i �. ^i ,,, ..'�' t c"�f_.n•'GiMd•V• .+ •t••i r" ai� - l i � ..+ .i � .3"i �r'�. .; r,w,�. r ,� r ....;7•? �»`.'."r'�""" •ca•. 1 _'�j` _ �Fi �sr �r�i _�;. y � _.,e��.�aq[[ � ;y;�.,i.,r ,a .� � r _"'�,fsttyr-{ ,�,t.- ` •y,':` ^ •� tr r•`",.,,•-i'•�•,_`s• "�;, �?•;.1��� v 7:'-^''� � •{ _ s" -F " t'.-w s`,,�'7' ' 1 _�. ,.irk• ,sx .t.,.r `> ,�,,'~-s�',r,,'�'-fa',�a-,-s3,�' - x- 3'^T..t _. �.+ "' ./,.•F rf+'r r.'-� 1�•sr r wr 1 ♦ '+':, l yjr�`�jYfti;�-�t.'r�1� .rr '•�'�`7r`- . r:. r r r• - t :Y.1r""`..' ��... „ - s t v ,� s, ��.i..•G%S� s.•rr%- �4 wf ��i�•Kt'Y :� ��r t r .+rw r,Y.=",* .. •f /,�``y' 9r� 'rte". t..'t- s -'� it l!-� �.�ir' �f +ct` ? �s •"•j '.•�s 4r 7 J+ �� _f! .�i .T / y. •'- r :.j ..sz"�' ° ""° r 'i �,syY•r'+'�1!*� ` • y y •�,✓� > .t! �` r ; r *y� •► r. s ! �- r I r s •*y`F c�itwv l't; .a rIW r .a.,,� ..z.:�a r.•- x'' n :fia t. ,..,•,� � S*"�, !*r Ani r- i-:t �wi � "Tt i�•r s '- � .> `' s +..� � � ti. f2 ' �� ` �jT ,,• �{� rar �.,,� .' '�• }y�' •..rti,'rS .I,,it, ". f.-•az,r "a -bra t 4� ry, �•n� ,..rt''•'�'3c .,,.t •.�.`!1:-'�+,� *s �T�1;SSWYY=T -• •e .+,. �c i_ rs s `tt 1 + - .f..+•�' `�- I+. .L *„ fit- ♦ e •r _+..r js'S..rx. >., ,♦, .M... rte. ..re•'} Z 5'`. ° }'�'� '"� -}' ^'+•E N i:, Y^+ �• "pa..-s"t..'�``•+:-r is"t - �_.!Y!f - 'c p • Y1 tr 'h'S s. y' "S ,Z4"'tii�k � r Y": � .r 19—'��' :♦� J" . _+ t+r�.' .f .;,...t.«4k�t. r-.'•r'� i .'3iss� 4 .�""�„ «.,„ty,t r .fri ...�•L rL . ..w..a"... • #. n• --Xi+j"'t" r ♦ ?;k ^F -Y�` rt" ���i r vl � -�J '; s••",C,,,;",�s'.��y rte. ;•- _t'.r�.-..� ,,,�, ���.y.�"�, '.t, � ;�,,.s,;,��'`.�.r'}�,�'t.• *�,`ty�. t��''• :; ✓�:'�.. f 3 , ♦" t>=.+' � 1 .{:,, ��•rSry•�i. ..•a�.. S•wS' -"!�•'� r .�r^`!:•.i,,.yys-,"r ♦ w-r K ..r•r�"'s -• �y �1 •i' �r] "�,r*'`,'r ,,,y r'. 5 �f,,�tG` '{fyto" •r.aM h.•�•ri��r N }f►.a-y-' T-rwk Y ••-•.f�'i- •1'a: C.isr+ y -r.. rF• �. :a •Yrr�.. * :�.yitl`� /c"�.r�.r r +.♦ik"'i .-;j ;4 +,�',,V`��f-:7cK*�' ja:,.:�`,/i�^..:fit ..��;•: `7.T '-A•�L:l rr.� �r�i.�'�,",r.•f+./•t�"��w.'rr.H"�•:.. .a,.. -� -.� .. BOAUI OF SUPERVISORS OF CONTR_1 COSTA COTUTNN, CALIF0?`;1A BOARD ACTION October 2, 1979 N07F_ TO C LA T%LXNT ,Claims 1krylains: the County, ) T;:` copj_ 0,3' tILi6 docume:;t "Lo YOU X-15 :rout Routing Endorsements, and ) : ti-ce ca tate actio;! tai en on youh cZain bcr the Board Action. (Ali Section ) Eoc.td el Sup_v..v.isov-, (Panagtaph T11, be-oic), re.`erences are to California ) given pwt-suant to Govttm ent Core SecVwx.s 971.�, Government Code.) ) 913, s 917.4. P LLse ;!Q to the 'Iwatning" beZow. Claimant: Marguerite -Primrose, P. 0. Box 741, Danville, CA Attorney: Address: Amount: via County Administrator Date Received: August 31 , 1979 By delivery to Clerk/on August 31; 1979 By mail, postmarked on August 29, 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED;August 31 , 19793_ R. OLSSON, Clerk, By Deputy Kbd,i AsLuiar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai ion)9Z1.5) . 11 DATED: SEP 1 7 IM JOHN B. CLAUSEN, County Counsel, By � �^-�-- Deputy III. BOARD ORDER By unanimous vote of Supervisors tsresent . (Check one only) �! ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATEDOctober 2, 1979J. R. OLSSON'. Clerk, by "<)_T%L (IQ i i in a Deputy Kari guiar WARNING TO CLAIiILa T (Government Code Sections 911.8 G 913) You have onz'y 6 moat U-tom tAe maiYing c,3 tt c s notice to you st;cj !in w-h ich to ai e a cowtt action on 'OvEz rejected Ua,ur! (zee Govt. Code Sec. 946.6) on 6 mon.-tllA 6,%om the den.ia.Z oa yoult AppZi.eatiorc to Fite a Late Claim W t<'ci.rc c0adt to petiii,on a cow`rt Sores keZc.ea atom Section 945.4'.5 c-aim-a"ei.ng deadtine (bee Section 9416-6) . You muy .6eeh the adv-icL, v. any atttoPi:C% oil Yowt choice in colulect1_on w-idzz tAZ3 „o:c mart to CJ�tSt,iL ar, aviC�;:cu, c/oa 6�tou d do •so %�.mcdiaLeZJ. 1.'. FROM: Clerk of. the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clain or Application. lie notified the claimant OIL the Board's action on this Claim or application by mailing a copy of this doctnment, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:October 2. 19791• R. OLSSON, Clerk, By Deptity Kari 'ar V. FROM: (1) County Counsel, (2) County Adm;inisrrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application a^.d Board Order. DATE-D:October 2, 1979 County Counsel, By County Administrator, By ?5J 8.1 Coniva Costa County ENDORM RECEIVED rku- r) 1979 F I L E D Office of AUG 3i 1979 County Administrator CLAIM AGAINST COUNTY OF CONTRA COSTA arc �. aLSSM-4 : (Government Code, Sec. 910) a „� costa co. Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Name and address of claimant: 3. Description and place of the accident or occurrence* 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: 1' .�,�•� %�Gam' '• 17 �,�� � v��,E-�"� :�r✓%C,1� `" '�1`mfr' .,- �; 7:✓'�::� -51gnatur '— 00 ���$ t In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Adjournment in Memory of George Lowy As requested by Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that its official meeting of October 2, 1979 is ADJOURNED in memory of George Lowy, Councilman for the City of Pittsburg. PASSED by the Board on October 2, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Information affixed this 2nd day of October 19 79 Officer R. OLSSON,_Clerk De Clerk B puty / Gloria M. Palomo H-24 3179 15M lid 430 In the Board of Supervisors of Contra Costa County, State of California October 2 19 In the Matter of Hearing on Request of Bill Hayes for Partial Cancellation of Land Conservation Contract No. 14-73 (1670-RZ), Tassajara Area The Board an September 18, 1979 having continued to this date the hearing on the request of Bill Hayes for cancellation of 48.74 acres included in Land Conservation Contract No. 14-73 (1670-RZ), Tassajara area; and A. A. Dehaesus, Director of Planning, having submitted a September 17, 1979 memorandum assessing the aforesaid cancellation request in relation to the County Land Conservation Contract Standards and advising that staff had concluded that oilier land in the vicinity could be subdivided into ranchettes and that a notice of non-renewal, rather than cancellation, would be the appropriate method for termi- nating the subject portion of the contract; and Brian D. Thiessen, attorney representing Mr. Hayes, having stated that using the land for agricultural purposes is no longer economically feasible, and having urged that partial cancellation of the land conservation contract be approved; and Elizabeth Kilham, 7416 Sedgefield Avenue, San Ramon, having expressed the opinion that alternative agricultural uses are available for the property, and having supported the Planning staff's recommendation for non-renewal of the contract; and Supervisors E. H. Hasseltine and S. W. McPeak having stated that the land is no longer viable for agricultural uses and that necessary findings can be made to substantiate partial cancellation of the contract; and Supervisors R. I. Schroder and N. C. Fanden having concurred with the Planning staff's recommendation for notice of non-renewal of the contract; and The majority of the Board members having determined that such cancel- lation is in the public interest and consistent with the purposes of Chapter 7 of Part I of Title 5 of the Government Code (commencing with Section 51200), and having made the following findings: 1) That this 48.74 acre parcel (hereinafter "Parcel") is a part of the Tassajara Area which has been designated of special concern in the General Plan; 2) That the open space element of the General Plan recommends preservation of the rural, agrarian character of the Tassajara Area; 3) That it is the policy of the Board as set forth in Ordinance 69-49, et seq, to include in the agricultural preserve, under the Williamson Act as implemented by the Board, only agricultural land, "whose primary use is commercial agricultural produc- tion", and not to include undeveloped land simply as a means to preserve such land for open-space or for recreational use; 4) That in part as confirmed by the findings of the Tassajara Study Committee, which was appointed by the Board approximately one year ago, the Tassajara Area in general and this parcel in particular will not sustain its existing agricultural use, as part of a dry land farm on a viable commercial basis, due to substantial taxation, inadequate water supply, poor soils conditions, unavailability of true farm labor in this area, the deleterious effects of nearby increasing urbanization (including the presence and use of off-road vehicles), and increased pollution; I of 2 f r 5) That due to the foregoing conditions and other conditions no other reasonable or comparable agricultural use exists for this Parcel; 6) That the only possible agrarian use of this Parcel is through the establish- ment of ranchettes, of at least 5 acres per lot, on which crops or livestock could be raised frr personal consumption or perhaps very limited commercial sale; i) That if this Parcel were to remain undivided and within the agricultural preser-%e, it may come under increasing urbanization and development pressures and in future years, it may be subdivided into parcels of one acre or less which may require sewers, water and other services from the County that would otherwise not be required if individual ranchettes were established as previously described; 8) That an appropriate alternative to the foregoing in order to preserve the rural, agrarian character of the Tassajora Area, to preserve open-space and to maintain agricultural use of this Parcel, is to establish ranchettes as previously described; 9) That removal of this Parcel from the Williamson Act is consistent with preservation of the rural agrarian character of the Tassajara Area in general and this Parcel in particular and for that reason and other reasons cancellation of this contract is in the public interest, pursuant to Government Code Section 51282(b); 10) That pursuant to the foregoing findings, the existing agricultural use of this Parcel is not economical and for this Parcel there is no other reasonable or comparable agricultural use to which the land may be put; 11) That cancellation of this contract is not inconsistent with the purposes of Chapter 7 of Part I of Title 5 of the Government Code (commencing with Section 51200) pursuant to and based on the foregoing findings; 12) That continuation of this contract is neither necessary nor desirable for the purposes of Chapter 7 of Part I of Title 5 of the Government Code (commencing with Section 51200) pursuant to and based on the foregoing findings; 13) That the lack of commercial agricultural capacity of the existing agricul- tural use and the lack of reasonable or comparable agricultural uses are important factors in determining whether cancellation is proper pursuant to the purposes set forth in Ordinance 69-49, et seq; IT IS ORDERED that tentative approval is given to the cancellation of 48.74 acres included in Land Conservation Contract No. 14-73 (1670-RZ), as requested by Bill Hayes. IT IS FURTHER ORDERED that pursuant to Section 51283.3 of the Government Code, the Clerk is DIRECTED to record in the Office of the County Recorder a certificate of partial cancellation of said contract. PASSED by the Board on October 2, 1979 by the following vote: AYES: Supervisors T. Powers, S. McPeak, E. Hasseltine NOES: Supervisors N. Fohden, R. Schroder ABSENT: None. I hereby certify that the foregoing is a true and correct co" of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Brian Thiessen Supervisors Bill Hayes affixed this2nd day of October 1979 County Treasurer-Tax — Collector County Auditor-Controller , J. R. OLSSON, Clerk County Counsel County Assessor By ��"'� �' y-'�' - Deputy Clerk Director of Planning Diana Harman County Administrator H.24 3/76 Ism 2of2 And the Board adjourns to. meet on October 9. 1979 at 9:00 A.M. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk S. SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, OCTOBER 29 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for the month of September. Declared certain ordinances duly published. Denied the claims of L. Reed, M. Primrose and Calif. State Auto Assn. Approved personnel actions for Civil Service, Health Services, Manpower, Probation, Public Defender, Public Works, Auditor, County Clerk, Sheriff, Riverview Fire Protection District, Library and Social Service. Accepted certain instruments for Sub 5265 , MS 277-78, DP 3041-78 and MS 27-79. Accepted for recording only Offers of Dedication for Subs 5027 and 4948. Approved appropriation adjustments for Auditor, Public Works and County Administrator, and internal adjustments not affecting totals for Auditor, Building Inspection and Public Works. Authorized the following to attend meetings associated with their official county duties: A. Adler (Family & Children's Services Advisory Committee), Los Angeles, CA; L. Crawford (Head Start Policy Council Rep. ), Anaheim, CA; and D. Flynn (Public Works) , Honolulu, HI. Awarded contract to E. G. Alves Construction Co. , Inc. for Green Valley Rd. improvement project, Alamo area. Fixed Oct. 23 at 2 p.m. for hearing on recommendation of County Planning Commission with respect to proposed amendment to County General Plan, Oakley area. Authorized legal defense for R. Frank, Deputy Sheriff, in connection with Superior Court Action No. 191970. Declared intent to continue to Dec. 4 at 2 p.m. hearing on appeal of City of Lafayette from County Planning Commission conditional approval of DP 3046-78, Lafayette area. Adopted Ordinance No. 79-111 amending County Ordinance Code to allow the Board by resolution to provide for overtime pay or other benefits to employees for work in addition to their normal work times. Fixed Nov. 6 at 2 p.m. for hearing on recommendation of County Planning Commission with respect to application of A. Higgins & Assoc. (2214-RZ) to rezone land in El Sobrante area and conditional approval of DP 3044-78. Authorized replenishment of Cash Difference Fund for Treasurer-Tax Collector. Authorized Sheriff to destroy certain accounting records. Approved recommendations of Director of Health Services to delicense 63 beds at County Hospital. �sy October 2, 1979, Summary continued Page 2 Authorized execution of: Change Order No. 25, Detention Facility Architectural Trades with The Pacific Co. , Martinez area; Deferred Improvement Agreement with W. R. Grace Development Corp. for MS 219-78, San Ramon area; Amendment to 5th Yr. Community Development Block Grant Program with City of Antioch; Agreement with Superintendent of Schools for education of inmates at county detention facilities; Contract with State Dept. of Health Services for Dental Disease Prevention Program; Amendments with State Dept. of Health Services for Peer Bd Project; Agreement with 1st Presbyterian Church of Richmond for meeting room for Office on Aging; Memorandum of Lease with Watson Communication Systems, Inc. for premises a Rocky Ridge Communications Site, Danville; Lease with D. Maderious for premises in Rodeo for Social Service; Letter from Chairman of the Board confirming Board's understanding of conditions of extension of CCC Medical Services' Medicare HMO cost contract; Conciliation Agreement between the Division of Fair Employment Practices Commission and CCC; and Contracts with various contracts for CETA Titles IIB, IID and VI Intake and Referral. Approved Addendum No. 2 to Plans, Notice to Contractors and proposal for Assessment District 1979-5 Project, San Ramon area. Made determination of utility easement rights for Sub 5586, Byron area. Approved appointments of D. Girard to CCC Drug Abuse Board; J. Hornbacher to Citizens Advisory Committee for County Service Area D-2; and J. DeMello to Correctional and Detention Services Advisory Commission to represent Office of Superintendent of Schools. Approved Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) report on review of outstanding referrals. Approved request of B. Hayes for cancellation of a portion of Land Conservation Contract No. 14-73 (1670-RZ), Tassajara area. Denied appeal of R. Felder from administrative decision rendered at evidentiary hearing related to General Assistance benefits. Acknowledged receipt of: Report concerning increased boarding rates at the Work Furlough Facility; Report from Director of Health Services regarding agricultural use of Toxaphene; Report from CCC Mental Health Advisory Board on their activities and concerns for the future of mental health services, and took under review; Communication from State Controller transmitting Claiming Instruction 79-2 for reimbursement of legislative mandated costs; Request from Contra Costa Mosquito Abatement District for increase in Special District Augmentation Funds for the District; and Response from Sheriff to complaint of Comite Un Paso Mas advising that Sheriff's Dept. personnel conducted themselves in a professional manner in the UFW labor dispute, Brentwood area. r "14v October 2, 1979, Summary continued Page 3 Issued Certificates of Appreciation to J. Stratton and M. Goodman for their work regarding proposal to LELA for Substance Abuse Services in the new jail. Introduced Ordinance No. 79-114 to amend Ordinance Code which would require certain surface mining operations to obtain permits and approval of reclamation plans for reuse of sites. Accepted Deed and Right of Way Contract from 1st Baptist Church of Danville for property acquisition Green Valley Rd. , Alamo area. Accepted Right of Way Contract from R. Lee, et al for Storm Drainage District Zone 16, bine D, Pleasant Hill. Authorized refund of deficiency deposit for MS 136-789 E1 Sobrante area. Declared improvements satisfactorily meet one-year guarantee performance standards for MS 84-73, Alamo area, and authorized refund of cash bond. Authorized segregation of assessments in various districts, San Ramon area. Requested County Administrator to draft a letter endorsing Congressman Miller's proposal that the U.S. Dept. of Transportation conduct hearings in the Bay Area on newly proposed draft regulations dealing with highway transportation of nuclear materials. Fixed Oct. 16 at 10: 30 a.m. for workshop session to discuss recommendations of the 1978-79 Grand Jury. Introduced ordinance to add a chapter to the County Ordinance Code to make special provisions regarding terms of employment and compensation for Public Health Nurses employed by the County. Approved for indefinte period of time load limitation on portion of Camino Tassajara, Tassajara area. Approved application of Heaton, Heaton & Westphal (2333-RZ) to rezone land in the Pacheco area and conditional approval of DP No. 3014-79. Granted appeal of H. Smith from San Ramon Valley Area Planning Commission conditional approval of tentative map of Sub 5417, Tassajara area. Introduced ordinance rezon,ng land in the Danville area, 2120-RZ, LaJolla Developers. Authorized execution of Common Use Agreement between U.S. Dept. of Interior, Bureau of Reclamation, Central Valley Project, CA and CCC for maintenance of a portion of Neroly Rd. , Oakley area. Requested County Administrator to arrange a meeting in this county with the county's legislators and Board members to discuss various items of interest. o26 October 2, 1979, Summary continued Pa4e' 4 Adopted the following numbered resolutions: 79/980, conveying sewer easement to CCC Sanitary District, 'Walnut Creek area; 79/981, as ex officio the Board of Supervisors of the CCC Flood Control and Water Conservation District, authorizing execution of grant of easement Marsh Creek Lines E & E-1, Brentwood area, and the filing of a Notice of Exemption from EIR; 79/982, approving deletion of hold-over agreement for Hillcrest Ave. project supplement #12, Antioch area; 79/983, approving Parcel Map and Sub Agreement for MS 27-79, Pacheco area; 79/984, approving Parcel Map for MS 173-76, Alamo area; 79/985, approving Parcel Map and Sub Agreement for MS 84-78, El Sobrante area; 79/986, approving Parcel Map for MS 157-77, Brentwood area; 79/987, approving Final Yap and Sub Agreement for Sub 5077, Danville area;' 79/988, approving Final Map and Sub Agreement for Sub 5545, Orinda area; 79/989, approving Final Map, Sub Agreement and Drainage Fee Security Agreement for Sub 5011, Oakley area; 79/990, approving substitute tax security for Sub 5195, Walnut Creek area; 79/992, amending Resolution No. 79/781 pertaining to compensation and benefit adjustments for certain officers and employees; 79/993, authorizing elimination of pre-employment medical exams except for certain employee classes; 79/994,through 79/998, authorizing changes in assessment roll and cancel- lation of certain delinquent penalties and tax liens; 79/999, initiating proceedings and fixing Nov. 13 at 10:30 a.m. for hearin, on proposed Duffel-Hoey Boundary Reorganization, Martinez area; 79/1000, amending Resolution No. 78/791 establishing rates to be paid to child care institutions; 79/1001, approving application of D. Merino for fortune-telling license; 79/1002, amending Resolution No. 79/820 regarding policies governing periodic meetings between the Board and its various advisory boards, committees and commissions; 79/1003, abolishing positions and laying off employees, Social Service Dep- 79/1004, as ex officio the Board of Supervisors of CCC Flood Control and W Water Conservation District, approving formation and instituting drainage plan for Drainage Area 44B, Pleasant Hill-Walnut Creek area, and adopted Ordinance No. 79-105 pertaining to same; 79/1005, celebrating the 40th anniversary of the enactment of the Shelley- Maloney Apprentice Labor Standards Act of 1939; and 79/1006, authorizing transfer of 174-75 Duplicate Payment Fund balance to the County General Fund. Rescinded Resolution No. 79/979, approving condemnation of certain real property for Green Valley Rd. Improvement Project, Alamo .area; and adopted Resolution No. 79/991 for same. Authorized execution of a lease with Aero -I;bcchange for premises in Concord Referred to: Director of Planning and Director of Manpower Programs letter from DOL stating importance of 180 Census of Population and Housing and encouraging the use of C'STA participants to Derform various tasks in connection with the projec Welfare Director letter from Research Assoc. , Aging Program, NACoR, transmitting copy of letter to County Area Agency on Aging which outlines the current status of the joint OCC/NACoR long-term planning project for the elderl: and suggesting a timetable for completion; and October 2, 1979, S1Lmary continued Page 5 County Administrator for report letter from Superintendent of Schools requesting approval of an increase in meeting allowance for members of the Board of Education. Approved request of The Hofmann Co. (2340-RZ) to rezone land in the Pleasant Hill BARTD Station area and conditional approval of DP No. 3023-79; and introduced ordinance for same. Authorized Welfare Director to conduct contract negotiations with the City of Martinez for Sr. Focal Point Project, and referred back to Area Agency on Aging for reconsideration contract with Greater Richmond Committee on Aging for same. Approved request of Blackhawk Corp. to delete certain land from the currently approved Blackhawk Ranch Planned Unit District, Danville area; and to rezone land to an Independent Planned Unit District (2305-RZ); and introduced ordinance for same. Adjourned in memory of G. Lowy, Councilman to the City of Pittsburg. �(3 , tarn eats Dori r seeding dos 2 le pre ti ..