Loading...
HomeMy WebLinkAboutMINUTES - 10091979 - R 79J IN 2 1979 OCTOBER TUESDAY The following are the calendars prepared by the' Clerk, County administrator, and Public Works Director for Board consideration. l rom POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPL.%VISORS ERIC H.HASSELTINE 1ST DISTRICT CHAIRMAN UANCY C. ,MARTINEZ CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERK 2ND DISTRICTTRICT AND Elf OFFICIO CLERK OF THE BOARD ROBERT 1.SCHRODER.LAFAYETTE AND FOR 3RD DISTRICT MRS.GERALDINE RUSSELL SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK ;UNNE WRIGHT McPEAK.CONCORD 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING PHONE 14151 372-2371 ERIC H.HASSELTME,PITTSBURG 5TH DISTRICT P.O. BOX 911 MARTINEZ.CALIFORNIA 94553 TUESDAY OCTOBER 9, 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 (deferred from October 2, 1979) . 10:30 A.M. Hearings to confirm Statements of Expenses in the abatement of 1530 Giaramita Street, North Richmond (Estate of Josephine Rincon, owner) , and 1724 Truman Street, North Richmond (Mance T. Thomas, owner) . Hearing on proposed Buttner-Dobbs Island Annexation to the City of Pleasant Hill. Hearing on request of Sandra L. Moore for cancellation of a portion of Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara area (continued from September 25, 1979) . 1:30 P.M. Hearing on appeal of City of Lafayette from County Planning Commission conditional approval of Development Plan No. 3046-78, Lafayette area, filed by E. G. Craig. (On October 2, 1979 the Board declared its intent to continue hearing to December 4, 1979 at 2:00 P.M.) Hearing on appeal of Arnold Lund from Board of Appeals conditional approval of Land Use Permit #2016-79, West Pittsburg area. 00 Board of Supervisors ' Calendar, continued October 9, 1979 2:00 P.M. Hearing on appeal of DeBolt Civil Engineering from Board of Appeals conditional approval of application for Minor Subdivision 275-78, Alhambra Valley Area (continued from September 18, 1979) . ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 11: CONSENT 1. DENY the claim of Donna Cooper. 2. AUTHORIZE changes in the assessment roll. 3. AUTHORIZE legal defense for persons who have so requested in connection with San Francisco County Superior Court Case #757716, and Contra Costa County Superior Court Case #188543. 4. ACCEPT as complete construction of private improvements in Minor Subdivision 62-74, Orinda area, and Minor Subdivision 16-75, Orinda area. 5. APPROVE recommendation of County Administrator that members of the Contra Costa County Justice System Subvention Program Advisory Group be excluded from Resolution 79-460 in order to retain their two-year terms of office. 6. APPOINT Election Officers (recommended by Election Supervisor) for the forthcoming Trustee election in Reclamation District 800 (Discovery Bay) . 7. ADOPT ordinances (introduced October 2, 1979) amending the Ordinance Code as follows : a) relating to terms and conditions of employment of Public Health Nurses (ordinance amendment implements Memorandum of Understanding with Local 1) ; and b) regulating surface mining and reclamation. 8. ADOPT rezoning ordinances (introduced September 25, 1979) as follows: No. 79-109, 2330-RZ, Jerry Loving, San Ramon area; and No. 79-110, 2295-RZ, Marcotte Brothers, San Ramon area. 9. ADOPT rezoning ordinanc, No. 79-116 (introduced October 2, 1979) , 2120-RZ, LaJolla Developers, Danville area. 00 0J Board of Supervisors ' Calendar, continued October 9, 1979 10. INTRODUCE amended Ordinance No. 79-108 creating additional agricultural zoning districts. 11. FIX November 6, 1979 at 2:00 P.M. for hearing on appeal of Gerald W. Scatena from San Ramon Valley Area Planning Commission denial of extension of time in which to file the Final Map on Subdivision 5285, Danville area. ITEMS 12 - 19: DETERMINATION (Staff recommendation shown following the item.) 12. LETTER from Superintendent, National Park Service, John Muir National Historic Site, Martinez, advising that an agreement has been developed to transfer the responsibilities for interpretation, protection, maintenance and preservation of Eugene O'Neill National Historic Site from the Eugene O'Neill Foundation to the National Park Service, and that, as a party to the original agreement between the State and the Foundation, Contra Costa County must approve the subsequent agreement. CONSIDER APPROVAL 13. LETTER from Superior Court Administrator-Jury Commissioner nominating Russell D. Cramer (member) and Carl R. DePietro (alternate) to represent that office on the Correctional and Detention Services Advisory Commission. APPOINT NOMINEE 14. LETTER from President, Alameda-Contra Costa Medical Association, nominating R. Eugene Kreps, M.D. , to serve as the Association's representative on the Contra Costa County Emergency Medical Care Committee. APPOINT NOMINEE 15. LETTER from Executive Director, Youth Homes, Walnut Creek, requesting a meeting with the Board or its designated committee prior to the setting of board rates for Boarding House Institu- tions funded programs as recommended by the Bay Area Placement Committee. REFER TO COUNTY ADMINISTRATOR AND TO FINANCE COMMITTEE 16. LETTER from Brown, Lane, Calone & Duncan, Stockton, attorneys representing Dante Confetti, requesting refund of park dedica- tion fees paid in connection with Building Inspection Permit No. 125099. REFER TO DIRECTOR OF PLANNING AND COUNTY COUNSEL 17. LETTER from Director, Office of Field Operations and Monitoring, Department of Housing and Urban Development, transmitting citizen complaint letter sent by Dorothy Sakazaki of Martinez with respect to the allocation of Community Block Grant monies for day care centers. REFER TO DIRECTOR OF PLANNING FOR RESPONSE �V �= Board of Supervisors ' Calendar, continued October 9, 1979 18. MEMORANDUM from Chairperson, Family a Children's Services Advisory Committee, supporting the County Welfare Director' s recommendations with respect to the use of Edgar Children' s Shelter and the Youth Center, recommending that all elements in the proposal be effected as quickly as possible, and requesting a status report by November 1 from the Welfare Director, County Superintendent of Schools, County Probation Officer and Mental Health Director. REFER TO COUNTY ADMINISTRATOR FOR REPORT 19. MEMORANDUM from County Counsel (in response to Board request) transmitting draft amendment to Government Code Section 31000.2 allowing payment of stipends to members of various commissions, and suggesting that the amendment be forwarded to an appropriate legislator for introduction if the Board concurs . REFER TO COUNTY ADMINISTRATOR FOR CONSIDERATION IN COMPILATION OF 1980 LEGISLATIVE PROGRAM ITEMS 20 - 22: INFORMATION (Copies of communications listed as in ormation items have been furnished to all interested parties. ) 20. LETTER from Secretary of the State Senate transmitting copy of Senate Concurrent Resolution No. 26 relative to the expanded availability and use of manufactured housing, which was adopted by the Legislature at its 1979-80 Regular Session. 21. LETTER from Sandra K. Hansen, Walnut Creek attorney, with respect to timely filing of legal documents with the office of the County Clerk-Recorder. 22. LETTER from Director R. T. Sapp, Santa Clara Valley Water District, advising that the California Water Commission has voted to support appropriation for the U. S. Army Corps of Engineers San Francisco Bay Shoreline Study for fiscal year 1981, and transmitting schedule of Federal flood. management projects. . PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE AND FUBISH THE CLERK WITH A WRITTEN C OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) will meet on October 10 and October 24 at 10:00 A.M. and not on October 17, in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) will meet on October 15 at 9:00 A.M (in lieu of October 8) and October 22 at 10:00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions October 9, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Authorize reemployment of Paula Ely and Tom Rhein in the class of Social Worker III at the fifth step ($1,588) of Salary Level 415 ($1,306-$1,588) as requested by the County Welfare Director and recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting Ruth Vaughn, San Antonio, TX National Association Social Services 11-14-79 to 11-17-79 of Social Workers (time & regis- tration fee only) III. APPROPRIATION ADJUSTMENTS 3. Internal Adjustments. Changes not affecting totals for following budget unit: Jury Commissioner. IV. LIENS AND COLLECTIONS _ None. V_ CONTRACTS 4. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) John A. Dickey Amendment to SB 38 Add 9-1-79 - Drinking Drivers $5,038 11-1-80 Program consultation contract to extend the termination date to 11/1/80 & provide additional services 00 U0 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-9-79 Page: 2. V. CONTRACTS - continued- Amount 4. Agency Purpose To Be Paid Period (b) Karyl Cox Project Evalua- $8,000 10-1-79 - Toms tion Community 9-30-80 Detention (c) City of CETA II-D and VI Addition 8-1-79 - Pittsburg Amendment to $29,250 9-30-79 provide Job Search Training Workshop Services (d) Berkeley Automation of $29,000 10-9-79 - Technical Sheriff's Crime 2-29-80 Associates, Lab document Inc. processing (e) Wismer Non-exclusive $76,326 10-1-79 - Associates, License Agree- 9-30-80 Inc. ment for MONEYMAX and first year consultant costs (f) Commercial Rental and $17,296/mo. 3-29-80 - Credit Maintenance of (incl. tax) 3-29-82 Computer Computer Equip- Leasing, Inc. ment (Central and Control Processor) Data Corp. 5. Authorize the Director, Department of Manpower Programs, to execute certain CETA Title II-D and Title VI contract amendments effective October 1, 1979 to continue to operate Public Service Employment programs. VI. GRANT ACTIONS 6. Approve reallocation of Community Development Block Grant Funds in the amounts of $2,377 and $12,114.92 to County Public Works sponsored Fifth Year Activity z9 (Removal of Architectural Barriers) and Activity 1158 . (?iorello Avenue Safety Patch) , as recommended by the Housing and Community Development Advisory Committee and the Director of Planning. To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-9-79 Page: 3. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 7. Authorize Chairman, Board of Supervisors, to execute a lease with Bart A. Bisio, et al. for the premises at 938 Main Street, Martinez for continued use by the Probation Department. IX_ OTHER ACTIONS 8. As requested by the Delta Municipal Court and with the concurrence of the Auditor-Controller, authorize destruction of certain cash receipt books and other financial records which have been audited and are over five years old. 9. Acknowledge receipt of letter from the County Administrator in response to Board referral of Delta Municipal Court communication regarding legislation to revise the duties of the Sheriff and the Marshals; subject legislation is no longer applicable or viable. 10. Authorize mileage reimbursement at standard county rates for the members of the Civil Service Reform Task Force. 11. Adopt resolution providing for 5% pay differential for building inspectors assigned the duties of Branch Office Manager in east county as agreed upon by department and Contra Costa County Employees Association, Local 1. 12. As cost savings measure, authorize discontinuation of payroll deduction plan for U. S. Savings Bonds effective after payroll period ending October 31, 1979, as recom- mended by County Auditor-Controller. 13. Approve and authorize Director of Health Services to submit to the U. S. Department of Health, Education and Welfare a revised Health Maintenance Organization application designed to achieve federal qualification by February 15, 1980. 14. Consider recommendation of Sheriff-Coroner that approxi- mately $90,000 of the $400,000 budget reduction determined upon for his department be accomplished by alternative service plan and termination of six Coroner Aide positions. To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-9-79 Page: 4. IX. OTHER ACTIONS 15. Consider report relating to odd-even gasoline sales distribution plan and regulations. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON cau of , Z CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT October 9, 1979 TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for October 9, 1979 REPORTS None SUPERVISORIAL DISTRICT I Item 1. BEVERLY ROAD - ACCEPT CONTRACT - Kensington Area The work performed under the contract for Beverly Road Reconstruction was com- pleted bj the contractor, Underhill Construction -of Vallejo, on August 20, 1979, in conformance with the approved plans, special provisions and standard speci- fications at a contract cost of approximately $50,000. It is recommended that the Board of Supervisors accept the work as complete as of August 20, 1979. It is further recommended that a 19-working-day extension of contract time be granted due to circumstances beyond the Contractor's control . (RE: Project No. 1655-4431-665-78) (C) SUPERVISORIAL DISTRICT II Item 2. PACHECO BOULEVARD - ACCEPT CONTRACT - Martinez Area The work performed under the contract for the Pacheco Boulevard Culvert Replace- ment was completed by the contractor, Robert J. Davis Company of Danville, on September 5, 1979, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $115,700. It is recommended that the Board of Supervisors accept the work as complete as of September 5, 1979. It is further recommended that a 15-working-day extension of contract time be granted due to circumstances beyond the Contractor's control. (RE: Project No. 3951-4447-661-78) (C) A G E N D A Public Works Department Page 1 of 8 October 9, 1979 Item 3. SAN PABLO DAM ROAD - APPROVE TRAFFIC REGULATION - E1 Sobrante Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended'••that Traffic Resolution No. 2557-PKG be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be limited to two (2) hours between the hours of 7:00 a:m. to 6:00 p.m. , (Sundays and holidays excepted) on the north side of San Pablo Dam Road (#0961D), E1 Sobrante, beginning at a point 291 feet east of the centerline of E1 Portal Drive and extending easterly to a point 85 feet west of the centerline of Hillcrest Road. Traffic Resolution No. 1081 pertaining to a bus stop and two-hour parking in the above area is hereby rescinded. (TO) Item 4. PACHECO BOULEVARD - SET ABANDONMENT HEARING - Martinez Area As a condition of approval of Subdivision 5226, the General Conveyor Co., Inc. has requested the abandonment of a portion of Pacheco Boulevard. The right of way is not required for the-present or ultimate alignment of Pacheco Boulevard. It is recommended that the Board of Supervisors schedule a public hearing to consider the abandonment (Tuesday, -November 20, 1979, at 10:30 a.m., is suggested), (LD) Item 5. LAND USE PERMIT 2097-78 - AUTHORIZE CONDEMNATION - Vine Hill Area By letter dated August 17, 1979, Mr. James Disney, attorney -for Wygal-Morrell Investments, requested that the Board of Supervisors authorize condemnation in accordance with Board Resolution No. 76/1067. In connection with Land Use Permit 2097-78, the developer is required by Section 914-2.006 of the County Ordinance Code to convey all storm water runoff flowing from that property to an existing natural channel or adequate man-made storm drainage facility. This requires the acqui.sition of a storm drainage easement across a portion of.three properties to the northwest, owned by James, Reynolds and Digardi. The Condemnation Screening Committee met with the involved persons on September 7, 1979 and again on September 24, 1979 and satisfied itself that the proposed acquisition of a storm drainage easement is of substantial importance to the County and that the request for condemnation meets the criteria of Resolution No. 76/1067. (Continued on next page) A G E N D A Public Works Department Page 2 of 8 October 9, 1979 Item 5 Continued: Tentative settlements were negotiated with property owners James and Reynolds. No settlement was reached with Digardi. It is recommended that the Board of Supervisors authorize condemnation of parcels of property of Larry Reynolds, Hattie James and Francis Digardi, and authorize the County Counsel to prepare a condemnation agreement with Wygal-Morrell Investments, in accordance with the provisions of Resolution No. '76/1067. (LD) SUPERVISORIAL DISTRICT III No Items SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 6. CAMINO RAMON - APPROVE TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2556-PKG be approved as follows: Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the west side of Camino Ramon (#4827K), Danville, beginning at a point 106 feet south of the centerline of Sycamore Valley Road and extending southerly a distance of 150 feet; thence, Parking is hereby declared to be prohibited at all times on the west side of Camino Ramon (#4827K), Danville, beginning at a point 266 feet south of-the centerline of Sycamore Valley Road and extending southerly a distance of 588 feet. Traffic Resolution No. 2028 pertaining to an existing bus stop in the above area is hereby rescinded. (TO) Item 7. ASSESSMENT DISTRICT 1979-5 - ACCEPT RIGHT OF ENTRY - San Ramon Area It is recommended that the Board of Supervisors approve the Right of Entry, dated August 16, 1979, from the Southern Pacific Land Company allowing for the installation of storm drain facilities pending conveyance of permanent rights and authorize the Public Works Director to sign said Right of Entry on behalf of the County. (RP) A G E N D A Public Works Department' Page 3 of 8 October 9twI979 Item 8. DIABLO ROAD - ESTABLISH TEMPORARY LOAD LIMIT - Diablo Area Due to the deterioration of a portion of Diablo Road caused by heavy truck traffic, and after an engineering study, it is recommended that a temporary 7-ton load limit be established for 90 days on _ portion of Diablo Road, and that Traffic Resolution No. 2558-LDL be approved as follows: Pursuant to Section 35707 of the California Vehicle Code, no vehicle with or without load, which exceeds a gross weight of 14,000 pounds, shall travel upon that portion of Diablo Road (#4331C), beginning at the intersection of Green Valley Road and extending easterly to the intersection of Mount Diablo Scenic Boulevard. It is further recommended that, pursuant to Section 35717 of the California Vehicle Code, the Board of Supervisors set December 18, 1979, at 10:30 a.m., 'as a date and time for a public hearing to consider if-- said 7-ton load limit shall be reaffirmed and remain in effect for an indefinite period of -time. (TO) (Agenda.continues on next page) A G E N D A Public Works:Department Page 4 of 8 :October t9, <1.979 61 ��; Item 9. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - EXECUTE QUITCLAIM DEED - Bethel Island Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, authorize the Board Chairman to execute a Quitclaim Deed to the Willows at Bethel Island, releasing easements for a sewage treatment plant, storage lagoons, an irrigation area, and access roads. The Board accepted these easements for maintenance on January 10, 1978, pursuant to an agreement with the Willow Mobile Home Park under Land Use Permit 258-71 , also approved by the Board on January 10, 1978. On July 18, 1978, the Board executed an amendment to said agreement, stipu- lating that these easements be conveyed back to the Willow Mobile Home Park, which then becomes responsible for all future operation, maintenance, repair and replacement of the facilities. (Re: W.O. 5503-658) (RP) Item 10. SAN RAMON VALLEY BOULEVARD - ACCEPT CONTRACT - San Ramon Area The work performed under the contract for the San Ramon Valley Boulevard Widening at Pine Valley Road was completed by the contractor, Ransome Company, of Emeryville, on September 17, 1979, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $43,000. It is recommended that the Board of Supervisors accept the work as complete as of September 17, 1979. It is further recommended that a 6-working day extension of contract time be granted due to circumstances beyond the contractor's control. (Re: No. 5301-4470-661-78) (C) GENERAL Item 11. DETENTION FACILITY PROJECT - APPROVE CONTRACT CHANGE ORDERS - Martinez Area It is recommended that the Board of Supervisors authorize the Public Works Director to execute two Change Orders with University Mechanical and Engineering Contractors, Inc. , San Leandro, California, for Detention Facility Mechanical and Plumbing, Project No. 5269-926-(47). (Continued on next page) A G E N D A Public Works Department Page 5 of 8 October 9, 1979 t;� 14 Item 11 Continued: The first, Change Order No. 4, provides for a credit to the County of $47,475. This resulted from the revisions of a wide variety of items to reduce costs. The second, Change Order No. 12, is in the amount of $143,357. It provides for design changes covered in 14 Instruction Bulletins from the architect. These changes are required for the installation of the mechanical and plumbing systems and are not included in other project contracts. Maximum payment shall not exceed the above specified amounts without the authorization of the Public Works Director. (Re: Project No. 5269-926-(47)) (DFP) Item 12. REROOF AT FIRE STATION NO. 15 - ACCEPT CONTRACT AS COMPLETE - Lafayette Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, accept as complete, as of October 9, 1979, the construction contract with Sparks Roofing Co. , Inc. , of Martinez, for the reroofing of Fire Station No. 15, 3338 Mt. Diablo Blvd. , Lafayette, and direct its Clerk to file the appropriate Notice of Completion. (7100-4664) (B&G/AD) Item 13. REROOFING PLEASANT HILL LIBRARY - Pleasant Hill Area During a recent routine inspection of the rotunda roof at Pleasant Hill Library, it was discovered that the roofing is torn in numerous locations due to age and exposure and that the sheet metal flashing is buckled and split due to thermal expansion and contraction. The roofing and flashing must be repaired or replaced before the winter rain begins or rain will penetrate the roof and, probably, damage interior materials and books. The nature and quantity of openings in the roofing and flashing are such that patching is costly and impractical . Replacing the roofing through the usual formal bidding and contract award procedures cannot be done before rain is likely to occur. It is therefore recommended that the Board of Supervisors find that an emergency exists and direct the Public Works Departmznt to proceed in the most expeditious manner pursuant to Government Code Section 25458 to replace the defective roofing and flashing. (0113-4311) (B&G/AD) A G E N D A Public Works Department Page 6 of 8 October 9, 197 ;� r Item 14. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1. Parcel Map , MS 169-77 William B. Cox Brentwood 2. Final Map and Subdivision Agreement Sub. 5538 Dame Const. Co. San Ramon 3. Subdivision Agreement MS 118-77 William G. Erb Walnut Creek 4. Subdivision. Agreement MS 119-77 Kenneth H. Uston Walnut Creek 5. Parcel Map and Deferred MS 297-78 James P. Green, Oakley Improvement Agreement et ux. 6. Deferred Improvement OP 3056-78 David & Marilyn Danville Agreement Stearns 7. Road Improvement LUP 2154-77 Reynold C. San Ramon Agreement Johnson Co. ,Inc. 8. Subdivision Agreement Sub. 4918 WSI Building Co. Danville Extension B. Accept the following instrument: No. Instrument Date Grantor Reference 1 . Consent to Offer of 6-29-78 Gene Head Sub. MS 169-77 Dedication of Public Roads C. Accept the following instrument for recording only: No. Instrument Date Grantor Reference 1 . Offer of Dedication 9-21-79 Lemke Const.,Inc. Sub. 5011 for Drainage Purposes D. Authorize the Public Works Director to refund labor and materials deposit for the following development: No. Subdivision Developer Area 1 . MS 31-75 Kathryn Tess Reichenbac Walnut Creek (Continued on next page) A G E N D A Public Works Department Page 7 of 8 October 9, 1979 �j �_0 Item 14 Continued: E. 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 developments: No. Development Owner Area 1. MS 13-76 Harry Corbett Kroll Walnut Creek 2. Sub. -4422 Oliver Rousseau Industries, Martinez Inc. (LD) Item 15. 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 8 of 8 October 9, 1979 00 A`�1 Water Agency �Ontl"a Board of Supervisors (Ex-Officio Governing Board) Sixth Floor Costa Tom Powers County Administration Building 1st District County Nancy D.Fanden Martinez, California 94553 County(415) 671-4 95_ 2ndDistrict 1. Schroder Vernon L Cline . 3rd District Chief Engineer Sunne Wright MCPeak Jack Port 4th District Executive Secretary Eric H.HasselNne 5th District October 5, 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 Item - October 9, 1979 Item15_ Water Agency Memorandum Report Last week, staff indicated that additional detailed comments would be prepared to supplement the general statement on the U. S. Bureau of Reclamation's Draft Supplement to the Final Environmental Statement for the Federal San Luis Unit of the Central Valley Project. Attached for your review and comments is a draft of the "additional comments". It is respectfully requested that any comments on the draft statement be submitted to me before Thursday so that the draft statement can be finalized and submitted to the Bureau prior to their October 12 deadline. SYM:vcp Att. cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Melvyrn Wingett, County Administrator John B. Clausen, County Counsel Cressey Nakagawa, Attorney, (via County Counsel) Gerry Russell , Clerk of the Board 00 18 1 - D R A F T � t 10/5/79 ADDITIONAL COMMENTS of the 'CONTRA COSTA COUNTY WATER AGENCY on U. S. BUREAU OF RECLAMATION DRAFT SUPPLEMENT TO THE FINAL ENVIRONMENTAL STATEMENT FOR THE FEDERAL SAN LUIS UNIT OF THE CENTRAL VALLEY PROJECT On September 27, .1979, Mr. Robert Jackson presented, at your Concord Public Hearing, the statement of the Contra Costa County Water Agency on the Draft Supplement to the Final Environmental Statement for the San Luis Unit. At the end of his statement, Mr. Jackson indicated that the Water Agency would submit additional comments and elaborate further on the points presented prior to your deadline for comments. The following are the additional comments which we respectfully request be entered into the record: The Draft Supplement unfairly promotes the proposed projects by indicating that the San Luis service area "is in need of an additional firm supplemental imported water supply and subsurface drainage", without fully considering the environmental and economic impacts the proposals will have on Delta agriculture, municipal, industrial, fish and wildlife, recreational and ecological uses. The Draft admits (p. 97) that "the export on a long-term basis of an additional 250,000 acre-feet per year would reduce the flexibility of the CVP to provide for salinity control in the Delta", but does not adequately provide a detailed discussion on the environmental impacts and completely lacks any discussion on the economic impacts that this action will have on the beneficial uses of the San Francisco Bay-Delta System. Past water developments and those proposed in the Draft have and will be highly detrimental to the Bay-Delta. Poor Delta water quality has closed industries in the western Delta; fish, wildlife and ecological resources have suffered severely; agricultural crops were lost and municipal water users were forced to drink salty 010 1J -2- water exceeding public health standards . The Draft Supplement is;inadequate •since many of the environmental conclusions are based on inadequate studies and investigations. This is evident throughout the Draft: P. 62 "The possible impacts of the additional commitment on CVP water and power users and Delta agriculture, municipal, industrial, and fish and wildlife are more difficult to assess" P. 68 "However, very little is known, at this time, as to the magnitude of Delta outflow needed for flushing the Bay and Marsh. Due to this lack of knowledge, the magnitude of possible negative impacts of reducing the Winter outflow in all but dry years cannot be accurately qualified". P. 73 "Overall fish and wildlife detriments of the proposal have not been precisely determined". P. 84 "It is difficult to predict what would occur in the Drain or in the receiving water without further data from studies currently being conducted". In short, more studies must be done • on the effect of the proposals before any steps be taken that would result in exporting more Delta waters or disposing of agricultural drain waters into the Bay-Delta. It is for this reason that the Water Agency finds your proposals inadequate and recommends comprehensive scientific and technical investigations be conducted to define truly "surplus waters" and to determine the effects of continued Delta exports and drain discharge will have on the water quality of the entire Bay-Delta System. We would like to add that this is now more important than ever as we are witnessing a continual decline of striped Bass from "annual Spring-Summer die-offs" and the recent rampant algae blooms that occurred in the San Pablo Bay Area, neither of which can be explained. -3- The Draft Supplement does not recognize the obligations of the Federal Central Valley Project (CVP) (and State Water Project) to provide salinity control in the Delta. It is indisputable that the beneficial uses of water in the Delta have first priority over any exports of water from the Delta. The history of the legis- lation authorizing the CVP makes it very clear that one of the prime functions of the CVP was, and is, to provide "salinity control" for the Bay-Delta System. The Draft Supplement is inadequate for not containing an economic analysis, including a benefit/cost analysis, on the proposals to provide additional Delta exports to the Westland Water District, enlarging Kesterson Reservoir and completing the construction of the San Luis Drain. Also lacking is an adequate economic evaluation of other alternatives to the proposed actions. In order to allow a valid comparison, each alternative must be fully evaluated so that an objective comparison can be made on costs and benefits. We note that the proposals do not assure full reimbursement of the costs of the projects, including the expense of operation and main- tenance. Full reimbursement of all project costs by the beneficiaries must be assured to prevent passing the financial burden along to the taxpayers and utility rate customers. Tha statement in the Draft Supplement relating to the salinity repulsion benefit of Drain , «Certain stations are expected to experience a significant reduction in salinity due to increased repulsion of ocean salinity" is in contradiction to the Interagency's Drainage Program report for the San Joaquin Valley Drain indicating "Salinity repulsion effects are also projected at Collinsville. These salinity decreases may produce slight benefits in quality available to Suisun Marsh, although the benefits may be too small to measure". The Draft Supplement does not consider the potential adverse affects of seepage from the drain which may contaminiate or raise the levet of the groundwaters in the vicinity of the drain. -4- Under Mitigation, "Drain, Water Quality", it is stated that "If mitigation were needed, a possible action would include treatment to remove the nitrogen to levels that would not stimulate biological production". It should be mandatory as part of the plan that construction plans be prepared and the necessary authorization and agreements signed to construct nitrogen removal facilities and additional facilities necessary for the regulation of the discharge. The Draft Supplement does not consider as an alternative or mitigation measure mandatory water conservation and reclamation as a condition for the authorization of these proposals. Such a proposal will reduce the need for export of additional water from the Delta and also reduce the salt loads in the drain water since the majority of the salts are brought in by the irrigation water. Other alternatives, such as evaporation ponds and direct ocean discharge, must be thoroughtly investigated as a solution for the San Joaquin Valley Agricultural drainage problems. These alternatives were identified by I .D.P. with a lower potential for adverse environmental impacts thanrthe drain discharge into the Delta. A thorough and comprehensive economic evaluation of these alternatives may reveal that the suggested alternatives may be economically competitive with the San Luis Drain. Quite obviously, the Draft Supplement contains a number of omissions, contradictions, and lack of pertinent information necessary to make a valid assessment of the projects. Recognizing these deficiencies and the noted adverse effects your proposal will have on the Bay-Delta, it is only logical and justifiable that the Water Agency adamantly oppose your latest proposal to increase the long-term contractual annual commitment to the Westlands Water District and the completion of the agricultural drainage system to the Delta. Ou e2 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 9, 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 00 In th.::, Loord o; Suoeriisals Conga Costa County, Stag of Cali;arnia October 9 , 19 7q !n the Matter of Ordinance(s) Adopted. The"following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same_ as required by law: Y •-r^. �. �mow......_. - -M�• ORDINANCE NO. 79-109 Re-Zoning Land in the ca„ R--- Area) The Contra Costa County Board of Supervisors ordains as follows: ti SECTION ). Page w-i6 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and. incorporated herein (see also County Planning Department File No. 2330-RZ ) FROM: Land Use District A-2 ( General Agricultural ) TO: Land Use District A-O ( Administrative Offices ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. 1� 01 0.1 A. A•O ch A-2 SECTION Il. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of ' supervisors voting for and against it in the VALLEY PIONEER , a newspaper published in this County. PASSED on October 9, 1979 by the following vote: Supervisor A_ye No Absent Abstain 1. T. 111. Powers ( X) ( ) ( ) ( ) 2. N. C. Fanden ( X) ( ) ( ) ( ) 3. It. 1. Schroder ( X) ( ) ( ) ( ) 4. S. t1'. Melleak ( X) ( ) ( ) ( ) 5. E. 11. llasseltine ( X) ( ) ( ) ( ) ATTEST: J. R. Olsson. County Clerk and Y officio Clerk of the Board _ Chairman of the Board 13y 1 - a4.,Dep- (SEAL) ? Eric H. Hasseltine Diana M. Herman ORDINANCE NO. 79-109 . r ORDINANCE NO. 79-110 Re-Zoning Land in the San Ramon Area) ` The Contra Costa County Board of Supervisors ordains as follows: SECTION ), Page V-16, FI-16 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. . 2295-RZ ) FROM: Land Use District A-2 ( General Agricultural ) TO: Land Use District A-o ( Administrative offices ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. . 0-1 . ) ` A-2 t I A Oma'\ �" A-O � i A .00 -- A.2 SECTION I1. EFFEC'T'IVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of ' supervisors voting for and against it in the VALLEY PIONEER. , a newspaper published in this County. PASSED on October 9, 1979 by the following vote: Silu_rvisor Aye No Absent Abstain 1. T. M. Powers (x) t ) ( ) ( ) 2. N. C. Fanden (X) ( ) ( ) ( ) 3. It. I. Schroder (g) ( ) ( ) ( ) 1. S. IV. Melleak (X) ( ) t ) ( ) 5. E. H. lIasseltine (g) ( ) ( ) ( ) ATTI.ST: .1. It. Olsson, County Clerk 61 and ex officio Clerk of the hoard ric H. Hasseltine Chairman of the Board BY _, Dep. (SEAL),&Acr� .L � Diana 14. Herman ORDINANCES NO. 79-110 7 ORDINANCE NO. 79- 114 (On Surface Mining & Reclamation) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended portions of the County Ordinance Code) : SECTION I. Purpose. This Ordinance implements the Surface Mining and Reclamation A t of 1975 (Calif. Public Resources Code Sections 2710 and following, expecially Sec. 2774) , by replacing present Chapter 88-10 - of the County Ordinance Code on Quarries & Crushing Plants with new Chapter 88-11 on Sur-face Mining and Reclamation. SECTION II. Chapter 88-10 of the County Ordinance Code, as enacted y Ordinance Nos. 360 and 1268, is repealed. SECTION III. Chapter 88-11 is added to the Ordinance Code, to regulate surface mining and the reclamation of mined lands, to read: Chapter 88-11 SURFACE I-LINING AND RECLAMATION ARTICLE 88-11.2 General. 88-11.202 Purpose. This Chapter effectuates the Surface Mining and Reclamation Act of 1975 (Public Resources Code Sections 2710 and following) , including future amendments thereto, and constitutes the ordinance referred to in Section 2774 therein. (Ord. 79- 114. ) 88-11.204 Goals. This Chapter is intended to assure that: (1) County regulations and procedures governing the establish- ment, use and reclamation of mined lands are in accord with the County General Plan, and (2) Mineral deposits which are valuable to the economy of the County and the Bay Area can be utilized, and (3) Adverse land use and environmental effects caused by surface mining operations are prevented or minimized, and mined lands are reclaimed to a condition which is readily adaptable for future land uses, and (4) Residual hazards to the public health and safety are prevented or minimized, and (5) Economic and natural resources related to surface mining sites and operations are protected for the future benefit of the County. (Ord. 79- 114 ; Pub.Res.C. §§2711, 2712. ) 88-11.206 Definitions. Unless otherc7ise specifically pro- vided, or required by the context, the definitions set forth in the Surface Mining and Reclamation Act of 1975, and in any state policy adopted pursuant thereto, govern the construction of this Chapter. (Ord. 79- 114 ; Pub.Res.C. 552725-2735. ) . ORDINANCE NO. 79- 114 j 88-11.208 Exceptions. The requirements of this Chapter do not apply to the following activities when done in full compliance with Division 716 (GRADING) and Title 9 (SUBDIVISIONS) of this Code: (1) Excavation or grading conducted for restoring land after natural disaster. (2) Surface mining operations required by federal law to protect a mining claim, if conducted solely for that purpose. (3) Any surface mining operation, excavation or grading for farming or onsite construction, or mineral exploration involving either (a) not more than one acre in any one location, or (b) removal of not more than 11000 cubic yards of minerals, ores, and/or over- burden. (Ord. 79- 114 ; Pub.Res.C. §2714. ) ARTICLE 88-11.4 Vested Rights. 88-11.402 General. A person wr.th a vested right to conduct surface mining operat ns does not need a permit under this Chapter as long as such vested right continues; but no substantial changes may be made in any such operation except in accordance with this Chapter. (Ord. 79- 114 ; Pub.Res.C. 52776. ) 88-11.404 Vested Right Defined. A person shall be deemed to have such a vested right if, before the effective date of this Chapter, in good faith and in reliance upon a land use permit or other governmental authorization (if either was required by law) , he has diligently commenced surface mining operations and incurred substantial liabilities for work and materials necessary therefor (excluding expenses incurred in obtaining the permit or authoriza- tion) . (Ord. 79- 114 ; Pub.Res.C. §2776. ) 88-11.406 Reclamation Plan Approval Still Required. Subject to this Article, a person with a vested right shall submit to the County and receive, within a reasonable period of time, approval of a reclamation plan for surface mining operations conducted or to be conducted after January 11 1976, or a determination hat the County had approved a reclamation plan before the effective date of this Chapter and the operator has accepted, and currently accepts, responsibility for reclaiming the mined lands in accordance with the reclamation plan. A person receiving such a determination shall nonetheless be subject to the provisions of Article 88-11.10. (Ord. 79- 114 ; Pub. Res.C. §2776 . ) 88-11.408 Pre-1976 Operations Excepted. No reclamation, or reclamation man approval, is required for surface mining operations conducted before January 1, 1976. (Ord. 79- 114 ; Pub.Res.C. 52776. ) ARTICLE 88-11.6 Land Use Permits. 88-11.602 Land Use Permit Required. Except provided in Article 88-11.4, no person shall begin, establi.s , maintain, continue or conduct, any surface mining operation, including a rock quarry, sand or gravel pit, or other earth material extraction area, without (1) first obtain- ing a land use permit under this Article, and (2) fully performing and complying with it. (Ord. 79- 114 : Pub.Res.C. 92770 : see also 988-11.802, and former §88-10. 002. ) -2- ORDINANCE NO. 79- 114 88-11.604 Application Procedure. (a) General. Land use permits for the special uses enumerated in Sect on 88-11.602 may be granted in accordance with Chapters 26-2 and 82-6. (b) Concurrent Applications. When a surface mining operation requires the approval of both a land use permit and a reclamation plan, application for both shall be made concurrently. (Ord. 79- 114 ; Pub.Res.C. 92774; see also Art. 88-11.8. ) 88-11.606 Criteria For Permit. A land use permit for a sur- face Tuning operation may be granted for property in any zoning district, but a permit shall not be issued unless it is found, in addition to the findings required by Chapter 26-2, that: (1) The proposed use is consistent with the County General Plan; and (2) The proposed use will not be substantially detrimental to existing residents, structures, or land uses; and (3) The proposed use will not impose significant adverse impacts on the physical environment; and (4) The proposed use will have adequate access. (Ord. 79-114 ; Pub.Res.C. §2774 . ) 88-11.608 Conditions of Permits. A land use permit may be conditioned as necessary to implement this Chapter. Such conditions may include, but are not limited to, the following: 88-11.610 Conditions: Operations & Maintenance. Examples of permit conditions relating to mining operations and site main- tenance are: (1) Land uses permitted on the site. (2) Temporary and finished slopes, and benches. (3) Setbacks from property lines, roads, water channels, and other features. (4) Fencing and screening. (5) Limiting use of explosives. (6) Drainage and use of surface or ground waters. (7) Storing minerals and overburden. (8) Salvaging topsoil and vegetation. (9) Controlling noise, dust, and bright lights. (10) Limiting hours of operation. (11) Ingress, egress and traffic management. (12) Hauling management. (13) Limited duration of the permit. (14) Phasing excavation. (15) Controlling sedimentation. (Ord. 79- 114 ; Pub.Res.C. §52715 (e) , 2774. ) -3- ORDINANCE NO. 79- 114 00 88-11.812 Conditions: Performance Guarantees. Either a cash deposit, surety bond, or instrument of credit, acceptable to the planning agency as to form and amount, nay be required to guarantee faithful performance of and compliance with the terms and conditions of the land use permit and the reclamation plan. (Ord. 79- 114 ; Pub.Res.C. 5§2715 (e) , 2774. ) ARTICLE 88-11.8 Reclamation Plans. 88-11.802 Reclamation Plan Required. No person shall begin, establish, maintain, continue or conduct any surface mining operation without (1) first submitting, and obtaining approval of, a reclama- tion plan under this Article, and (2) fully performing and complying with it. (Ord. 79- 114 ; Pub.Res.C. 52770:see also 988-11.602. ) 88-11.804 Post-1976 Operations Included. No person shall con- tinue, maintain, or conduct any surface mining operation in existence between January 1, 1976 and the effective date of this Chapter without first obtaining approval of a reclamation plan. (Ord. 79- 114 ; Pub.Res.C. §2776. ) 88-11.806 Applications For Reclamation Plan Approval. Applications for approvals pursuant to this Article for sur_aacce—mining operations described in Section 88-11.804 shall be submitted within six months after the effective date of this Chapter; but the director of planning may extend this period in increments of six months or less if he determines that the preparation of the reclamation plan has been undertaken and pursued diligently and in good faith by the applicant, and that continua- tion of mining operations would not be detrimental to successful reclamation. (Ord. 79- 114 ; Pub.Res.C. 992710, 2774, & 2776. ) 88-11.808 Application Procedure. (a) General. Applications shall be on forms or with ace sheets) provided or approved by the director of planning, and shall be made and processed as provided in Section 88-11.604 for land use permits. (b) Applicant's Responsibility. Applicants are responsible for preparing reclamation plans for submission to the County. (Ord. 79- 1111 ; Pub.Res.C. 52774. ) 88-11.810 Reclamation Plan Requirements. Every reclamation plan shall address at least the following subjects, in addition to the re- quirements in Public Resources Code Sections 2772 through 2774. (Ord. 79- 114 ; Pub.Res.C. 552772-4 . ) 88-11.812 General Requirements. The reclamation plan shall identify the specific properties it applies to; and it shall be based u::on the character of the surrounding area and the characteristics of that property, including the type of overburden, soil stability, topography, geology, vegetation, wildlife, climate, stream character- istics, and principal mineral commodities. Reclamation of mined lands shall be carried out in accordance with the requirements of this Chapter. (Ord. 79- 114 ;Pub.Res.C. 92773. ) 88-11.814 Guarantees. The reclamation plan shall state that the operator, applicant, and perm. ttee guarantees and accepts responsibility for all reclamation :cork for the life of the surface mining operation and for a period of two years after completion of such operation or such greater period as may be determined necessary to assure the per- manence of physical reclamation features. (Ord. 79- 114; Pub.Res.C. §2774. ) -4- ORDINANCE NO. 79- 114 88-11.816 Progressive Reclamation. Reclamation of mined areas shall take place as soon as practicable following completion of surface mining operations. W hen simultaneous or concurrent reclamation is practicable, the reclamation plan shall include a timetable for commencing and completing such reclamation. Periodic submittal of updated progress statements for concurrent reclamation may be required. (Ord. 79- 114 ;Pub.Res.C. 92772 (f) . ) 88-11.818 Disposal of Overburden and Mining Waste. (a) Permanent on-site disposal of overburden and .*wining waste shall be compatible with the probable future uses of the site. The land surface shall be made stable, and adequate drainage shall be provided. Final disposal of such materials shall not be in the form of apparently artifical piles or dumps of overburden or mining waste. To the maximum extent practicable, grading shall be designed to blend with the natural terrain features of the area. (b) Toxic materials shall be removed from the site or shall be protected and isolated to prevent leaching. (c) Overburden and mining waste placed below the existing or potential groundwater level shall not reduce water transmissivity or the area through irhich water matt flow unless approved equivalent transmissivity or area has been provided elsewhere. (Ord. 79- 114 . ) 88-11.820 Drainage, Erosion and Sediment Control. (a) Any temporary stream or watershed diversion shall be restored in final reclamation to its condition prior to surface mining operations, unless the planning agency determines restoration is unnecessary. (b) Regrading and revegetation shall be designed and carried out to minimize erosion, to provide for drainage to natural outlets or interior basins designed for water storage, and to eliminate closed depressions and similar catchments that could serve as breeding areas for insects. (c) Silt basins, i9hich have outlet to lower ground and will or may store water during periods of surface runoff, shall be equipped with sediment control and removal facilities, and with protected spillways designed to minimize erosion. (d) Final grading and drainage shall, be designed to prevent discharge of sediment loads higher thhn before mining operations. (e) Upon reclamation, the operator shall preclude or eliminate any condition which will or could lead to the degradation of water quality below applicable standards of the Regional coater Quality Control Board or any other agency with authority over water quiality. (Ord. 79-114 . ) 88--11.822 Final Slope Gradient. Final slope gradients shall assure slope stability, maintenance of required vegetation, public safety, and the control of drainage, as may be determined by engineering analysis of soils and geologic conditions and by taking into account probable future uses of the site. They shall not exceed the critical gradient as determined by an engineering analysis of the slope stability. Additionally they shall not: -5- ORDINANCE 5-ORDINANCE NO. 79- 114 Js (1) Be incompatible with the alternate future uses anticipated for the site; or (2) Be hazardous to persons that may use the site under the alternate future uses anticipated for the site; or (3) Reduce the effectiveness of revegetation and erosion control measures where such are necessary. (Ord. 79- 114.) 88-11.824 Emplacement of Fill. All fill shall be compacted to avoid excessive settlement and to the degree necessary to accom- modate anticipated future uses. If future uses of the site include - streets or structures for human occupancy, or if an engineered fill is necessary as a safety measure, fill emplacement shall conform to the requirements of Division 716 of this Code. !Material used as fill shall be of a quality suitable to prevent contamination and pollution of groundwater. (Ord. 79- 114. ) 88-11.826 Resoiling. Resoiling shall be accomplished in the following manner: coarse, hard material shall be graded and covered with a layer of finer material or weathered waste, and a soil layer then placed on this prepared surface. Where quantities of available soils are inadequate to provide cover, native materials should be upgraded to the extent feasible for this purpose. (Ord. 79-111! . ) 88-11.828 Reve etation. All lands permanently exposed by mining operations shall-be 'revegetated, except as the director of planning determines this to be technically infeasible or detrimental. Revegetation methods and plant materials utilized shall be appropriate for the site's topographical, soil and climatic conditions, and native species shall be used wherever practicable. (Ord. 79-114 . ) 88-11.830 Vater. All bodies of water created by the reclamation plan are subject to approval. (Ord. 71- 114 . ) 88-11.832 Other Requirements. Additional requirements to carry out the intent of this Chapter may be required. (Ord. 79-114 ; Pub.Res.C. §§2772-2774.) 88-11.834 Performance Guarantees. Performance guarantees may be required as provided in Article 88-11.6. (Ord. 79- 114 ; Pub.Res.C. §2774. ) 88-11.836 Application Fees. Application fees shall be required as provi ed by Board resolution. (Ord. 79- 114 ; Pub.Res.C. §2774. ) 88-11.838 Amendments. Amendments to an approved reclamation plan may be submitted to the planning agency at any time, detailing proposed changes. Substantial deviations from the approved plan shall not be undertaken until such amendment has been filed with and approved by the planning agency. Amendments to an approved plan shall be processed and considered as provided in Section 88-11.808 for reclamation plans. (Ord. 79- 114 ; Pub.Res.C. §2777. ) -6- - ORDINA14CE NO. 79- 114 ARTICLE 88-11.10 Other Requirements. 88-10.1002 Periodic Inspection of Operations. As a condition of a land use per or of approval of a reclamation plan, a schedule shall be established for periodic inspection of the mining operation and reclamation to determine and assure continuing compliance with this Chapter. The director of planning or other County employee making the inspection may require the operator and permittee to submit such information to him as may be necessary to determine compliance. (Ord. 79- 214 ; Pub.Res.C. 92774. ) 88-11.1004 Revocation. Whenever the director of planning determines that a surface rmining operation is not in compliance with the terms of the approved land use permit or reclamation plan or the provisions of this Chapter, or that the soil or other conditions are not as stated on the permit, it shall notify the permittee of such fact in writing, requiring compliance within a stated reasonable time from the date of such notice. If the permittee has not, within the stated time, complied with the terms of the permit or the approved reclamation plan or the requirements of this Chapter, or given reasonable assurances that such steps are being taken to comply, the director of planning shall schedule a public hearing to consider revoking the land use permit or the approval of the reclamation pian. The issue of revocation shall be considered and determined in the manner and for causes as provided by Article 26-2.2 of this Code for conditional use permits. (Ord. 79-314 ; Pub.Res.C. 92774. ) 88-11.1006 Transfer of Ownership/Operator. 'Whenever one applicant operator or permittee succeeds, by sale, assignment, transfer, conveyance, exchange, inheritance, or other means, to the interest of another in any incompleted surface mining operation or reclamation, the successor shall be bound by the provisions of the approved land use permit and reclamation plan and the provisions of this Chapter. The new operator must notify the Planning Depart- ment of such transfer within 30 days thereof. (Ord. 79- 114 ; Pub.Res.C. §2779. ) SECTION IV. EFFECTIVE DATE. This ordinance becomes effective 30 days atter 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 'MAES , a newspaper published in this County. PASSED AND ADOPTED on October 9, 1979 by the following vote: AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak and E. H. Hasseltine NOES: None ABSENT: None Eric H Hasseltine Chairman of the Board [SEAL] ATTEST: J.R. OLSSON, County Clerk s ex fficio Clerk of the Board _ By4 Deputy Diana M. Herman -7- SBM:GWM:s 01J �••gg r -b (9-25-79) c1 (9-28-79) ORDINANCE NO. 79- 114 s ORDINANCE N0. 79-116 Re-Zoning Land in the Danville Area) 1 The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page. T-16 & U-16 of the County's 1978 Zoning Plop (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2120-RZ ) R-15 Single Family Residential ) FROM: Land Use District A-7 ( General Agri rulij,re TO: Land Use District P-1 ( Planned Unit Development ) and the Planning Director shall change the Zoning Map accordingly' pursuant to Ordinance Code Sec. 84-2.003. R- ` x; , A-2 - + 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 ainst it in the VALLEY PIONEER , a supervisors votinti for and ag newspaper published in this County. PASSED on October 9, 1979 by the following vote: Su u�rvisor Aye No Absent Abstnin 2. N. C. Faliden (X ) ( ) ( ) ( ) 3. R. 1. Schroder (X ) ( ) ) ( ) 4. S. W. Mellen]< (X ) ( ) ( ) ( ) S. E. H. Hassc)tille (X ) ( ) ( ) ( ) Eric H. H_-- ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board By Dep. (SEAQ i 79-116 Diana M. Herman Ott'DINANCL•' NO. - 2120-RZ J ORDINANCE NO. 79- 117 (On Public Health Nurses) 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. Chapter 36-14 is added to the County Ordinance Code (to make specia provisions concerning the terms of the employment and compensa- tion of Public Health Nurses and removing them from the general provisions therefor in Division 36, most of such special provisions will now be con- tained in memorandums of understandings) to read: Chapter 36-14 PUBLIC HEALTH. NURSES 36-14.002 Scope. This Chapter applies to all employees in al Pub is Heal Ti Nurse" classification(s) , and for them it supersedes all of the other provisions of Division 36 except as expressly provided in this Chapter or in Board Resolutions. (Ord. 79-117 • ) 36-14 .004 Terms of Employment & Compensation. The Board shall by resolution from time to time prescribe and/or provide for the number, compensation, tenure, and appointment of these employees, including the terms and conditions of their employ- ment and their rates of pay. (Ord. 79-117 .) 36-14.006 Appointments. When appointing each such employee, the Appointing Authority shall allocate that person to a level on the salary range, based on that persons qualifications in accord- ince with guidelines established by Board resolution. (Ord. 79- 117.) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and wi thin 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 91 1979 by the following vote: AYES: Supervisors - T. Powers , N. C. Fanden, R. I. Schroder, S. W. !,cPeak and E. II. Hasseltine NOES: Supervisors - Mone ABSENT: Supervisors — None ATTEST: J.R.OLSSON, County Clerk Eric H. Hasseltine & ex officio Clerk of the Board By:_-Or A_O,L /A_ ;.��v�-•,�,G ,� ,Dep. Chairman of the Board Diana M. Herman ISI G'v7M:s (9-26-79) ORDINANCE NO. 79- 117 U In t1he Board or Supervisors of Centra Costa County, State of California October 9 , 1979 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 unanimous vote of the members present waives full reading thereof and fixes October 16, 1979 as the time for adoption of same: Amended Ordinance No, 79-108 creating additional agricultural zoning districts, f. PASSED by the Board on October 9, 1979 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 9th day of October 1979 Rr„OLSSON, Clerk By Deputy Clerk ?,o _da Amdahl H-243/79 1511 ( 0 Bio CONTRA COSTA COUNTY 3 APPROPRIATION ADJUSTMENTIS T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: JURY COMMISSIONER (0237) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0237 2170 Household Expense $ 44.00 0237 4951 Fixed Assets Qg02 $ 44.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Bim' ate j0 Amount of $44.00 needed to complete purchase COUNTY ADMINISTRATOR order for new typewriter. ($800.00 approved, By: Date to/q/7 $844.00 needed) BOARD OF SUPERVISORS SuFm•isors Powers Fandrn. YES: Schrodcr 1r1cPcaI,,Hassclum NO: NC oOCT/9 , 19-19 J.R. OLSSON, LER 4. Superior Court Adm.9120/79 R. D. Cklm1f TITLE �y�y DATE By: D. �4�1'l�+ APPROPRIATION A POO ITK_W9 ADJ. JOURNAL 10. t (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �3� i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Proceedings ) for the Buttner-Dobbs ) RESOLUTION NO. 79/1007 Annexation to the City ) (Gov.C. 35013, 35224.5, of Pleasant Hill ) 35239, 35350) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Pleasant Hill pursuant to Government Code §35150 (f) , on July 2, 1979. The subject Annexation was designated by the Local Agency Formation Commission as the "Buttner-Dobbs Island Annexation to the City of Pleasant Hill" . A description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed Annexation is that the area pro- posed to be annexed is in need of, and has actually been receiving, the benefits of urban services from the City of Pleasant Hill. This Annexation was approved by the Local Agency Formation Commission on August 8, 1979, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. In approving this Annexation, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) . A negative declaration of environmental significance was adopted by the Local Agency Formation Commission. This Board hereby certifies that it has reviewed and considered the information contained in the LAFCO EIR. At 10 :30 a.m. on Tuesday, October 9, 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, and pursuant to proper notice, this Board held a public hearing on the proposed Annexation, hearing all statements made and receiving all documents offered. This Board believes this Annexation is in the best interests of the people of the affected City and the territory to be annexed and is fair, just and equitable. This Board therefore APPROVES and ORDERS this Annexation as conditioned by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover the fees required by Section 54902.5 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. PASSED and ADOPTED by unanimous vote on October 9, 1979. DCG:g RESOLUTION NO. 79/1007 LOCAL, AGEJCY rORMATIC-N COMMMSICd 137-80 Contra Costa County, California Revised Description DATE; 8/13/79 BY: `' Buttner-Dobbs Annexation to the City of Pleasant Hill EMIT "A" Being a portion of Rancho Las Juntas in the County of Contra Costa and more properly described as followss Beginning at the Southeast corner of Lot 12 of Tract 3274, Shannon Hills No. 1 as recorded in 117 M.H. 27 on September 26, 1967 in the County of Contra Costa. Said point a?so being a point on the West line of Dublin Drive, also being a point on the existing City boundary of the City of Pleasant Hill and the Northeast corner of Parcel "B" as described in the parcel map recorded in 45 P.ts. 15 on May 18, 1976 in the County of Contra Costa. hence South 880 47' 58" East a distance of 353.43 feet to the North- west corner of a 0,34 acre parcel deeded to the County, of Contra Costa by Slater and recorded in Book 531, Page 400, of Record. Thence along the North line of the aforementioned county parcel 130 feet, more or less, to a point on the West line of Taylor Boulevard, thence South 88" 49' 09" East 172.00 feet, more or less, to the Fast line of Taylor Boulevard, said point being on the North line of an easement known as Slater Avenue and an angle point in existing city boundary of the City of Pleasant Hill. Thence, following the East line of Taylor Boulevard and the existing city boundary along a curve to the South and East having a radius of 1930 feet which bears South 580 08. 10" East an arc distance of 928.49 feet. Thence South 40 30' 17" West 107.26 feet to an angle point in the existing city boundary, thence South ?70 04. 29" West 145.78 feat to the West line of Taylor Boulevard, thence South 750 45' West 745.86 feet, thence South 270 43' Feast 329.01 feet, thence South 620 48' West 81.64 feet being a point of the North line of the old right-of-way known as Grayson Lane, thence along said North line North 780 45* West 38.28 feet, thence South 710 15' West 172.6 feet, thence North 270 34' West 6.91 feet, thence South 710 15' West 208.21 feet, thence North 210 43* West 190.11 feet, thence South 690 49' West 228.30 feet to the center line of Buttner Road, thence South 160 18' East 174.67 feet, thence South 710 15' West 87.29 feet to a point on the North line of Grayson Road, _I- thence along said North line :;orth 870 49' 38" East 63.03 feet, thence leasing the existing city line and following the proposed new city line .North 280 21, West 1607 feet, thence North 720 10' 38" East 447.19 feet, thence North 28'0 21' West 19 feet, thence North 62" 32' 25" Fast 196.50 feet, thence South 270 27' 35" Fast 422.22 feet, thence North 63" 18' 10" Fast 260.44 feet to the West line of Parcel "A" as described in a parcel map recorded April 20, 1973 in 27 P.M. 31, thence North 27" 54' West along said West line of the aforementioned Parcel "A" to its Northwest corner, a distance of 278 feet, more or less, said point being an angle point in the existing city boundary, thence North 880 47' 58" Fast 266.85 feet to the Southwest corner of Tract 3274 as described at the beginning of this description, thence North 880 47' 58" Fast 859 feet to the point of beginning. Containing 66.00 acres, more or less. ('AU 40 -2- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Intention to Adopt Resolution ) of Necessity to Acquire Real ) Property by Eminent Domain ) RESOLUTION NO. 79/1008 for Storm Drainage Purposes, ) Vine Hill Area. ) (C.C.P. Sec. 1245.235) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County RESOLVES that: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the Vine Hill area, for a storm drainage easement, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on October 16, 1979, at 10:30 a.m. in the-Board's Chambers, County Administration Building, 651 Pine Street, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll, and to consider adoption of the resolution. The Assistant Public Works Director, Land Development Division, is DIRECTED to send the following notice to each such person by first-class mail: NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Vine Hill area, for a storm drain easement, a public improvement, which property is more particularly described in the attachment hereto. The Board will meet on October 16, 1979, at 10:30 a.m. in the Board's Chambers, County Administration Building, 651 Pine Street, Martinez, California, to consider the adoption of the resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: 1. Whether the public interest and necessity require the project; 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. PASSED by the Board on October 9, 1979. CERTIFIED COPT' I certify that this is a full, trate & correct copy of tate original document which is on file in my office,and that it Was passed & adopted by the Board of Supervisors of Contra Costa County. California, on the date shown. ATTEST:J.R.OLSSON,County Clerk&tic-efficiu Clerk of said Board of Supervisors, Deputy CScck on O C T 00 1979 Originator: Public Works (LD) cc County Administrator County Counsel Public Works, Real Property RESOLUTION NO. 79/1008 IMI n►aTRA COSTA COUNTY ' EXHIBIT "A" (1) FRANCIS J. DIGARDI A strip of land 10 feet in width, the southern line of which is 10 feet, southerly measured at a right angle from the northern line thereof, 'the northern line of which is described below: BEGINNING at a point on the exterior line of that certain parcel of land described inthe deed to Francis J. Digardi , et ux, recorded April 1 , 1969, Book 5843 Official Records, page 853, at the most northerly corner of that certain parcel of land described in the Deed to Larry B. Reynolds and Marla Reynolds, recorded July 9, 1979 in Book 9431 of Official Records, at page 520; thence from said Point of Beginning leaving the exterior line of said Digardi Parcel (5843 OR 883), rb rth 70° 45' blest, 115.00 feet into said Digardi Parcel (5343 OR 883). �► 49 --.,-VEDA rnSTA COUNTY EXHIBIT "A"(2) LARRY B. REYNOLDS A strip of land 10 feet in width measured at right angles, the northern line of which is described as follows: BEGINNING at the most easterly corner of that certain parcel of land as described in the Deed to LARRY B. REYNOLDS and MARLA REYNOLDS, recorded July 9, 1979, in Book 9431 of Official Records, at page 520; thence from said Point of Beginning in a northwesterly direction along the northern lot line of said Reynolds Parcel (9431 OR 520), North 630 47' Nest, 125.00 feet, to the most northerly corner of said Reynolds Parcel (9431 OR 520). The northwestern and southeastern terminus of said 10 feet in width strip of land to be, respectively, the northwestern and southeastern lot lines of said Reynolds Parcel (9431 OR 520). 0JU 4tj /ty i-i keirDA rY fes.i k r t. EXHIBIT "A" (3) HATTIE K. JAMES A strip of land 10 feet in width, measured at right angles, the southern line of which is described as follows: BEGINNING at a point on the lot line between Lots 14 and 17 as shown on that certain map entitled "Goree Tract", filed in Book 29 of (\•laps at page 14, Contra Costa County, distant thereon 100.00 feet from the most easterly corner of Lot 14, being also the most southerly corner of that certain parcel of land described in the deed to Hattie K. James recorded in Book 3516, Official Records, at page 461, Contra Costa County; thence leaving said Point of Beginning in a northwesterly direction along the southwesterly lot line of said James Parcel (3516 OR 416), forth 630 47' West, 155.00 feet to the southeasterly line of Goree Court as shown on said aforementioned map (29 M 14), being also the most westerly corner of said James Parcel (3516 OR 416). The southeastern and northwestern terminus of said 10 feet in width strip of land to be, respectively, the southeastern and northwestern lot lines of said Lot 14, being also the southeastern and northwestern lot lines of said James Parcel (3516 OR 416). 00 44 • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 Re: Execution of Quitclaim Deed ) RESOLUTION NO. 79/ 1 009 to the Willows at Bethel Island ) (Bethel Island-Willows Mobile ) Home Park) ) LUP 258-71 W.O. 5503-658 ) The Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, RESOLVES THAT: On January 10, 1978, this Board executed an agreement with the Willow Mobile Home Park providing for construction of various sewage treatment facilities and access roads, under Land Use Permit 258-71 , and accepted easements for maintenance of said facilities. On July 18, 1978, the Board executed an amendment to said agreement stipulating that said easements would be deeded back to the Willow Mobile Hoare Park, AKA the Willows at Bethel Island. Upon recommendation of the Public Works Director, the Board hereby APPROVES the conveyance of said casements, and AUTHORIZES the Chairman of this Board to execute a Quitclaim Deed on behalf of the District, to the Willows at Bethel Island, for parcels one, two and three, as described in Exhibit A attached hereto. PASSED ON October 9, 1979 I i Originator: Public Works Department Real Property Division cc: Recorder (via R/P) Grantee (via R/P) RESOLUTION NO. 79/ 1009' J � i Quitclaim Deed C.C.C.S.C. No. 15 to The Willows at Bethel Island EXHIBIT A Parcel One: - Access to Sewage Treatment Facility All right, title and interest in and to those certain access rights across that certain real property as provided for in the easement deed to Contra Costa County Sanitation District No. 15 recorded March 8, 1978 in Book 8738 at page 794 of Official Records. Said property is more particularly described as follows: PORTION of the West 1/2 of the Northeast 1/4 of Section 10, Township 2 North, Range 3 East, Mount Diablo Base and Meridian, described as follows: BEGINNING on the East line of the 165.01 acre parcel of land described in the deed from W. J. Hotchkiss, et ux, to Stephen C. Cleaves, et al , dated April 2, 1919, recorded April 12, 1919, in Book 333, page 301 , Deeds, distant thereon North 00 32' East, 10 feet from the Southeast corner thereof; thence from said point of beginning, North 00 32' East along said East line, 1324.81 feet to the Southerly line of River View Road, as designated on the map entitled "Irvine- Bloomfield Subdivision, Unit No. 2, Contra Costa County, California," which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on August 8, 1947, Map Book 88, page 37; thence along the Southerly and Westerly line of said River View Road, as follows: North 640 55' .285.87 feet; North 590 04' East, 284.41 feet; South 510 29' East, 127.69 feet; South 170 02' East, 274.32 feet; South 150 51' !Jest, 362.47 feet; South 100 54' East, 367.33 feet; South 480 01 ' East, 536.2 feet and South 840 18' East, 104.77 feet to the !Jest line of the 9.896 acre parcel of land described in the deed from George E. Irvine, et al , to Albert W. Gray, et ux, dated November 5, 1948, recorded March 10, 1949, Book 1361 , page 126, Official Records; thence South 210 34' West, along said !-Jest line 191 .69 feet to the North line of the 442.44 acre parcel of land described in the deed from George E. Irvine, et al , to Arthur H. Honegger, . et ux, dated February 23, 1949, recorded April 20, 1949, Book 1376, page 67, Official Records; thence North 890 40' West, along said North line 1098.32 feet to the point of beginning. EXCEPTING FROM PARCEL ONE: The parcel of land described in the deed to Riverview Water Association, recorded November 2, 1960, book 3736, page 176, Official Records. Parcel Two: - Sewer Treatment Facility All right, title and interest in and to those certain property rights as provided for in the easement deed to Contra Costa County Sanitation District No. 15 recorded March 8, 1978 in Book 8738 at Page 998 of Official Records more particularly described as follows: 00 4b An easement for the installation, maintenance, operation and repair of a sewer treatment facility, storage lagoons, irrigation area, and appurtenances, thereto, in, over and across that certain property described as follows: Portion of the West 1/2 of the northeast 1/4 of Section 10, Township 2 North, r Range 3 East, Mt. Diablo Base and fleridian being Parcel "B" of Minor Subdivision M.S. 47-76 as shown on that certain map filed November 5, 1976 in Book 49 of Parcel flaps at pages 44 and 45, Contra Costa County Records. Parcel Three: - Access Road to Sewer Plant All right, title and interest in and to those certain access*rights as provided for in the easement deed to Contra Costa County Sanitation District No. 15 recorded March 8, 1978 in Book 8788 at page 963 of Official Records more particularly described as follows: A 15 foot easement to construct and maintain an access road to the sewer treatment plant from the roads within the Willow Mobile Home Park which is located on that certain parcel of land described as Parcel 2 in the deed to L & H -Development Corporation dated June 23, 1971 and recorded in the Office of the County Recorder of Contra Costa County in Book 6473, official Records at page 561 . Beginning at the southwest corner of the above mentioned Parcel 2; thence South 89 40' East 618 feet along the south line of the above mentioned L & H Develop- ment Corporation parcel of land to the true point of beginning of the herein described parcel of land. Thence North 00 32' East 81 .98 feet to Porter Lane; thence South 890 40' East along the South line of said Porter Lane 15.00 feet; thence South 00 32' West 81 .98 feet to the South line of the above mentioned L & H Development Corporation land; thence along said south line North 890 40' West 15.00 feet to the true point of beginning. -2- 00 4 7 L IN THE BOARD OF SUPER VISOR S OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA I i In the Matter of ) RESOLUTION NO. 79/1010 Abandoning a Portion of ) Date: October 9, 1979 Pacheco Boulevard, ) Resolution do Notice of Intention to Martinez Area. ) Abandon County Road (S. & H. Code 956.8,958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code, it declares its intention to aban- don a portion of the hereinafter described County road. It fixes Tuesday, November 20, 1979 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Martinez Gazette, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED by the Board on October 9, 1979. Orig. Dept.: PW (LD) cc: Director of Planning Public Works Director Auditor County Counsel Draftsman (4) Contra Costa County Water District Stege Sanitary District of C.C.C. East Bay Municipal Utility District West Contra Costa Sanitary District Oakley County Water District Pacific Gas & Electric Company Land Department Pacific Telephone Company Right of Way Supervisor General Conveyor Co., Inc. c/o Schell & Martin Engineers 3377 Mt. Diablo Blvd. Lafayette, CA 94549 RESOLUTION NO. 79/1010 ABANDONMENT Road No. 3951 Pacheco Blvd. September 12, 1979 A portion of Pacheco Boulevard, lying in Contra Costa County, California described as follows: Beginning on the northerly line of said Pacheco Boulevard at the most southerly corner of the parcel of land described in the deed to Siro Sabatini , et ux recorded December 18, 1956 in Book 2899 of Official Records, at page 400, records of said County; thence, from said point of beginning along the northerly and northeasterly line of said Pacheco Boulevard as follows: north 54036'45" east, 5.51 feet, north 86°32'40" east, 81 .45 feet, south 54°57'20" east, 182.84 feet and south 37°42'20" east, 42.55 feet to a point on a line concentric with and 52.00 feet northeasterly, measured radially from the proposed center line of said Pacheco Boulevard as said center line is shown on the map entitled "A precise section of the streets and Highways Plan, Contra Costa County, Pacheco Boulevard", recorded August 13, 1968 in Book 5687 of Official Records, at page 598, Records of said County, from which point a radial line of a non-tangent curve, concave to the southwest, having a radius of 2052.00 feet, bears south 28°25'00" west; thence, north easterly along said curve, through a central angle of 8°08"24", an arc distance of 291 .53 feet; thence, along the prolongation of the radial line of said curve through said point north 20°16'36" east, 21 .16 feet to the point of beginning Containing an area of 0.196 (acres)(8548 square feet) of land more or less. 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 .0000614. 00 49 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/1011 for Subdivision MS 169-77, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 169-77, 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 9, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction William B. Cox 733 2nd Street Brent.,e d, CA 94513 RESOLUTION NO. 79/1011 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/1012 and Subdivision Agreement ) for Subdivision 5538, ) San Ramon Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5538, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with Dame Construction Company, 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. 23720, dated October 2, 1979) in the amount of $4,228, deposited by: Dame Construction Company, Inc. b. Additional security in the form of a corporate surety bond dated July 20, 1979, and issued by-United Pacific Insurance Company (Bond No. U072602) with Dame Construction Company, Inc. as principal, in the amount of $418,572 for Faithful Performance and $211,400 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 $128,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. U072612 issued by United Pacific Insurance Company with Dame Construction Company. Inc. as principal, in the amount of $128,000 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 9, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction United Pacific Insurance Company c/o Krueger Insurance PO Box 5607 Concord, CA 94524 Dame Construction Company, Inc. PO Box 100 San Ramon, CA 94583 Founders Title Company (w/attach.) 1812 Galindo Street Concord, CA 94520 RESOLUTION NO. 79/1012 00 IIV THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Subdivision ) RESOLUTION NO. 79/1013 Agreement for Subdivision MS 118-77, ) Walnut Creel: Area. ) The following document(s) (was/were) presented for Board approval this date: A Subdivision Agreement for Subdivision SMS 118-77 with William G. Erb, 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. 23720, dated October 2, 1979) in the amount of $1,000, deposited by: H. Eugene Erb. b. Additional security in the form of a corporate surety bond dated October 1, 1979, and issued by Reliance Insurance Company (Bond No. B-913271) with William G. Erb as principal, in the amount of $19,100 for Faithful Performance and $10,050 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement is APPROVED. PASSED by the Board on October 9, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Reliance Insurance Company PO Box 7870 San Francisco, CA 94120 William G. Erb 1626 Newell Avenue Walnut Creek, CA 94596 l i. Eugene Erb 1626 Newell Avenue Walnut Creek, CA 94596 Safeco Title Insurance Company PO Box 4950 Walnut Creek, CA 94596 City of Walnut Creek Community Development Department 1501 No. California Blvd. Walnut Creek, CA 94596 RESOLUTION NO. 79/1013 Uu � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Subdivision ) RESOLUTION NO. 79/1014 Agreement for Subdivision MS 119-77, ) Walnut Creek Area. ) The following document(s) (was/were) presented for Board approval this date: A Subdivision Agreement for Subdivision MS 119-77 with Kenneth S. Uston, 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. 23720, dated October 2, 1979) in the amount of $1,000, deposited by: H. Eugene Erb. b. Additional security in the form of a corporate surety bond dated October 1, 1979, and issued by Reliance Insurance Company (Bond No. B-913270) with Kenneth S. Uston as principal, in the amount of $14,100 for Faithful Performance and $7,550 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement is APPROVED. PASSED by the Board on October 9, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Reliance Insurance Company PO Box 7570 San Francisco, CA 94120 Kenneth S. Uston 577 Ygnacio Valley Walnut Creek, CA 94596 H. Eugene Erb 1626 Newell Avenue Walnut Creek, CA 94596 Safeco Title Insurance Company PO Box 4950 Walnut Creek, CA 94596 City of Walnut Creek Community Development Department 1501 No. California Blvd. Walnut Creek, CA 94596 RESOLUTION NO. 79/1014 ` 00 � J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) - Approval of the Parcel Map ) RESOLUTION NO. 79/1015 for Subdivision MS 297-78, ) Oakley Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 297-78, property located in the Oakley area; said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on October 9, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction James P. Green, et ux 311 W. 18th Street Antioch, CA 94509 RESOLUTION NO. 79/2015 00 Jas IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA • In the Matter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. ?9/1016 for Old Crow Canyon Road, ) Land Use Permit 2154-77, ) San Ramon Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Reynold C. Johnson Co., Inc., Developer, wherein said Developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 23524, dated September 25, 1979) in the amount of $1,000, deposited by: Reynold C. Johnson Co., Inc. b. Additional security in the form of a cash bond (Auditor's Deposit Permit No. 23524, dated September 25, 1979) in the amount of $10,400 ($6,600 for Faithful Performance and $3,800 for Labor and Materials) deposited by Reynold C. Johnson Co., Inc. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on October 9, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Reynold C. Johnson Co., Inc. c/o Scott Stringer _ PO Box 336 San Ramon, CA 94583 RESOLUTION NO. 791016 �� �cJ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Pay Differentials for ) Building Inspectors ) assigned to the ) Resolution No. 79/1017 East County Branch Office) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. The Director of Building Inspection may assign a Building Inspector, who completes a departmental training program relating to the duties and responsibilities of Branch Office Manager and who volunteers for the assignment, to the duties of Branch Office Manager in the East County Branch Office. 2. The assignment may be rotated among the Building Inspectors meeting the above criteria. 3. A salary differential of 5% of the monthly base salary shall be paid to the Building Inspector so assigned, but to only one in any one calendar month. PASSED on October 9 . , 1979, unanimously by the.Supervisors present. . cc: County Administrator Personnel Employee Organization Building Inspectors County Auditor RESOLUTION NOS 79/ 1017 File: 245-7902(F)/Col. t;i11 r i•I R7;COi1��'1), 1�l;i iTi2 i� j,�f�iT�'li'Tt <<<Et Tii`ft2 i'ir :•7 (1': ftp•• :. TO CLI-72K WARD OF SU]'1•';;�'T iOitS - at oclocl: 1.1, Contra Costa County Recordo J. R. OLS;011, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA CO1J11TY, CALIFOIt11IA AS EX OFFICIO THE GOVERNING BOARD OF THE . CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT'•. • s In the 1•1atter of Accepting and Giving RESOLL'TIO1 OF ACCEPTAi1Ci 1lotice of Completion of Contract with � and 1;OTICy OF COIMPLEETIO1,11 Sparks RooCo. Inc. 6x. A3056, 30;3) (7100-4664F9-"- RESOLUTIOi-; NO. 79/1018 The Board of Supervisors of Contra Costa County RESOLI�ES TIMT: The County of Contra Costa on July 10, 1979 contracted with Sparks Roofing Co., Inca Box 21563, Concord, CA 94521 _ Name and Address of Contractor) for Reroofing at Fire Station No. 15, 333£ Mt. Diablo Blvd— Iafayette with S & N Insurance ComQany as suretIr, 31ame of Bonding Com.pa:ly for wor]: to be performed on the grounds of the Cou.r.ty; and The Publip Worhs Director revorts that said wort, has been i:nsuected and complies with the approved plans, special provisions, and standard specifications, and recon.-nends its acceptance as coniplete as of October 9, 1979 ; Therefore, said work is accepted as completed on said date, and the Cler]; shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON October 9, 1979 CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct cony of a resolu- tion and acceptance duly adopted and entered on the minutes of il:is Board ' s mcet-.r--g on the above date. I declare under penalty of perjl:ry that ::;e foregoing is true a;nd correct. Iki-tcd: October 9 , 1979 J. R. OLSSO:;, County Clerk & -it J• amine., California cx officio Clerl: of the Board _ffBy i+pu ryy Clerk _ Gloria M. Palomo cc:�RecorG Wlll Z e EW-111 Contrac tar Audd-tor Public l:ork--, 11]:SO1.1111.'70ri 110. 18- 00 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock 14. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Retarder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Flatter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF C014PLETION Pacheco Blvd. Culvert Replacement (C.C. §§ 3086, 3093) Project No. 3951-4447-661-78 ) RESOLUTION NO. 79/1019 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on April 9, 1979 contracted with Robert J. Davis Company 100 Baldwin Drive, Danville, California 94526 (Name and Address of Contractor for replacing an existing culvert with 88 feet of 120" structural multiplate pipe and appurtenant structures located on Pacheco Blvd. approximately 300 feet south of Howe Road, Project No. 3951-4447-661-78 with Balboa Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 5, 1979 It is further resolved that a 15 working day extension of contract time be granted due to circumstances beyond the contractor's control . Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON October 9, 1979 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: October 9,197 9 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk , Gloria M. Palorio Originator: Public Works Department, Constriction Division cc: Record and return Contractor Auditor Public !dorEa RESOLUTION NO. x/019 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at O'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for and NOTICE OF COMPLETION San Ramon Valley Blvd. Widening (C.C. §§ 3086, 3093) Project No. 5301-4470-661-78 ) RESOLUTION NO. 79/1020 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on April 16, 7979 contracted with Ransome Company 4030 Hollis Street, Emeryville, California 94608 Name and Address of Contractor for the widening of San Ramon Valley Boulevard at its intersection with Pine Valley Road for an approximate length of 800 feet, Project No. 5301-4470-661-78 with Em to ers Insurance of Wausau as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 17, 1979 ; It is further resolved that a 6-working day extension of contract time is granted due to circumstances beyond the contractor's control . Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON October 9, 1979 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: October 9, 1979 J. R. OLSSON, County Clerk & at Martinez; California ex officio Clerk of the Board -By Deputy Clerk, Gloria M. Palomo Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public Works i3 RESOLUTION NO. 79/1020 I4HEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official . BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Beverly Road Reconstruction (C.C. §§ 3086, 3093) Project No. 1655-4431-665-78 ) RESOLUTION NO. 79/1021 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on March 30, 1979 contracted with Underhill Construction 508 Jersey Street, Vallejo, California . 94590 Name and Address of Contractor for the reconstruction of approximately 600 feet of roadway, located on Beverly Road between Lenox Road and Stratford Road, Project No. 1655-4431-665-78 with S & H Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as. of August 20, 1979 ; It is further resolved that a 19 working day extension of contract time be granted due to circumstances beyond the contractor's control . Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON October 9, 1979 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: October 9 . 1979 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk, Gloria M. Palomo Originator: Public Works Department, Construction Division cc: Record and return Contractor Audi nor Public Works J RESOLUTION NO. 79/1021 60 b IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Authorizing Reroofing of ) Rotunda at Pleasant Hill ) Library, Pleasant Hill Area ) (0113-4311) ) RESOLUTION NO. 79/1022 The Public Works Director having reported that during a recent routine inspection of the rotunda roof at Pleasant Hill Library, it was discovered that the roofing is torn in numerous locations due to age and exposure and that the sheet metal flashing is buckled and split due to thermal expansion and contraction; and That the roofing and flashing must be repaired or replaced before the winter rain begins to avoid damage to interior materials; and That nature and quantity of openings in the roofing and flashing are such that patching is costly and impractical ; and that replacing the roofing through the usual formal bidding and contract award procedures cannot be done before rain is likely to occur; and The Public Works Director having recommended that the Board find that an emergency exists and that he be directed to proceed in the most expeditious manner, pursuant to Section 25458 of the Government Code, to replace the defective roofing and flashing assemblies; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are approved, PASSED BY THE BOARD on October 9 , 1979. Originating Department: Public Works Architectural Division cc: Public Works Department Architectural Division 00 61 R�SOLUTICN NO. 79/1022 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of the Confirmation of a Statement of Expenses in the RESOLUTION NO. 2q_1021 Abatement of the Mance T. Thomas The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. _Z8/96_ dated the jotb day of October 1978 declared the Thomas property, located at 1124 Truman St. ,N. Rich. a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the 9th day of October, 1979 , this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of two thousand two hundred fift eic t and 05/_ lOQ j $2258.05)• which amount if noir paid within five 5 days after the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and . . THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17920F, Paragraph 38-B of the California Admini- strative Code, Title 25, of the State of California. PASSED AND ADOPTED this 9th day of October 1272 by the following vote of the Board: AYES: Tom Powers, Nancy C. Fanden, Robert 1. Schroder, Sunne W. 14CFeak and Eric Hasseltine NOES: None ABSENT:None File No: 1-D-2698 Parcel No: 409-162-012 cc : Distribution via Building Inspection RESOLUTION NO. 79-1023 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Confirmation of a Statement of Expenses in the RESOLUTION NO. 79-1024 Abatement of the Josephine, Bincan The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 78/702 dated the l8th day of July 1978 declared the Josephine Rinconpropert-Y.- located a 1530 Giaramita St. ,N. Ric a public nuisance and directed the owners to either reconstruct andrepairor have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building. IAspector of the County caused said structu.-e to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a statement of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the ninth day of rtobCr 1979 , this Board hereby confirms the statement of expenses submitted by the building Inspection Department in the amount of one thousand eight hundred eighty amount if not paid within five (5) days after six and 05/100 ($1 ,886.05), which the date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and 09 THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, sub3tantially in conformance with the notice as required by Section 17920F, Paragraph 38-B of the California Admini- strative Code, Title 25, of the State' of California. PASSED AND ADOPTED this 9th day of October 1979 by the following vote of the Board: AYES: Tom Powers, Nancy C. Fahc1en, Robert 1 . Schroder, Sunne W. MePeak Eric Hasseltine NOES: None ABSENT: None File No: 1-D-784 Parcel No: 409-120-012 MOLUTION 110. 1024 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ,Re: Assessment Roll Changes ) RESOLUTION N0. g G,R5 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 - 1980 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of Assessed Assessed of R&T Year Account No. Area Property Value Value Change Section 1974— 126-192-011-8 02002 BI $81LO,187 $836,752 43,4.35 4831 75 Systron—Donner 219 Corporation 531.1 VOTE: Resolution 78/177 allowed a BI Exemption to above parcel in the incorrect amount of $80,187. Interest per Sec. 506 shall be forgiven due to Assessorts error. End of Correction. Copies to: Requested by Assessor PASSED ON OCT 9 1979 unanimously by the Supervisors Auditor Present. Assessor (Graham) By Tax Coll . E2R SLTTA .ssistant Assessor When r cAired by law, consented Page 1 of 1 to b t e County Counsel 1 Res. �L� S Dep f IR BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. -)q Ito 6 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 years 1975-76, 1977-78, and 1978-79. Bill. Number Tax Original Corrected Amount For the and/or Rate Type of Assessed Assessed of REST Year Account No. Area Property Value Value Change Section Fred T. Boes Boat 1975-76 82038-0054 82038 CF3640AM $ 120 AV -0- 4831 Travis E. Jones 1977-78 CF6912FL 53009 Boat 4,220 AV 2,500 AV -$1,720 AV 4831 Robert E. Flowers, Enrolled 1979-80. 1978-79 CF7151EZEE 53017 Add HO- Ex 2,500 AV 750 AV - 1 ,750 AV 4831,218 END OF CHANGES Page 1 Copies to: Requested by Assessor PASSED ON OCT 9 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . J H SUTA, As t. Assessor t9/25/79 When r ired by law, consented Page 1 of 1 to b t e County Counsel Res. #_jq110� Dep �� oO BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21112 and) 22507 of the CVC, Declaring a Bus ) TRAFFIC RESOLUTION NO. 2556-PKG Stop and a No Parking Zone on ) CAMINO RAMON (#4827K) Danville. Date: OCT 9 1979 (Supe. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the west side of CAMINO RAMON (#4827K), Danville, beginning at a point 106 feet south of the centerline of Sycamore Valley Road and extending southerly a distance of 150 feet; 'thence, Parking is hereby declared to be prohibited at all times on the west side of CAMINO RAMON (#4827K) , Danville, beginning at a point 266 feet south of the centerline of Sycamore Valley Road and extending southerly a distance of 588 feet. Traffic Resolution No. 2028 pertaining to an existing bus stop in the above area is hereby rescinded. PASSED unanimously by Supervisors present on OCT 9 1979 cc _ Sheriff California Highway Patrol T-14 L,�p,�. .__-_amu__ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2557-PKG on SAN PABLO DAM ROAD (040961D) ) E1 Sobrante. Date: OCT 9 1979 (Supe. Dist. II - E1 Sobrante ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 .012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to .be limited to two (2) hours between the hours of 7:00 a.m. to 6:00 p.m. , (Sundays and holidays excepted) on the north side of SAN PABLO DAM ROAD (40961D) , El Sobrante, beginning at a point 291 feet east of the centerline of El Portal Drive and extending easterly to a point 85 feet west of the centerline of Hillcrest Road. Traffic Resolution No. 1081 pertaining to a bus stop and two- hour parking in the above area is hereby rescinded. PASSED unanimously by Supervisors present on OCT 9 1979 cc Sheriff California Highway Patrol T-14 UU ` BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 35707 of) the CVC, Declaring a Load Limit on) TRAFFIC RESOLUTION NO . 2558-LDL DIABLO ROAD (43310 , Diablo Area Date: OCT 9 1979 (Supv. Dist. V - Diablo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the .following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 35707 of the California Vehicle Code, no vehicle with or without load, which exceeds a gross weight of 14,000 pounds shall travel upon that portion of DIABLO ROAD 043310 , beginning at the intersection of Green Valley Road and extending easterly to the inter- section of Mount Diablo Scenic Boulevard. Be if FURTHER RESOLVED THAT: The Board of Supervisors hereby sets December 18, 1979 at 10:30 a.m. as a date and time for a public hearing to consider if. said 7-ton load limit shall be reaffirmed and remain in effect for an indefinite period of time. PASSED unanimously by Supervisors present on O C T 9 1979 cc Sheriff California Highway Patrol T-14 _ b8 1 In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 7� In the Matter of Hearing; on the Request of Sandra L. Moore for Partial Cancellation of Land Conserva- tion Contract No. 14-73 (1670-RZ) , Tassa,jara Area. The Board on September 25, 1979 having continued to this date the hearing on the request of Sandra L. Moore for cancellation of 49.46 acres included in Land Conservation Contract No. 14-73 (1670-RZ) ; and Supervisor E. H. Hasseltine having; stated that Res. Moore had requested a further continuance of the matter; IT IS BY THE BOARD ORDERED that the hearing on the request of Sandra L. Moore is continued to November 6, 1979 at 2:00 p.m. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc : Sandra L. Moore affixed this 9th day of October 19 79 Director of Planning County Assessor County Counsel J. R. OLSSON, Clerk County Administrator By !01 ;. s, .r Deputy Clerk niara M. derrian H-24 3179 ISM ��U t In the Board of Supervisors of Contra Costa County, State of California October 9 fig 79 In the Matter of Approving Change Order No. 12, Detention Facility Mechanical and Plumbing, Martinez, California, with University Mechanical & Engineering Contractors, Inc. Project No. 5269-926-(47) The Board of Supervisors AUTHORIZES the Public Works Director to execute Change Order No. 12, Detention Facility Mechanical and Plumbing, Project No. 5269-926-(47), with University Mechanical & Engineering Contractors, Inc., San Leandro, California. The Change Order provides for design changes covered in 14 Instruction Bulletins from the architect. These changes are required for the installation of the mechanical and plumbing systems and are not included in other project contracts. Maximum payment for the Change Order shall not exceed $143,357 without authorization of the Public Works Director. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this 9th day of October 19 79 cc: County Administrator County Counsel County Auditor-Controller J. R. OLSSON, Clerk i Public Works Director By Deputy Clerk Turner Construction Company Gloria M. Palomo (Attn: Jerry Bonebrake) (via P.W.) University Mechanical & Engineering Contractors, Inc. (via P.W.) H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 9 19 79 In the Matter of Approving Change Order No. 4, Detention Facility Mechanical and Plumbing, Martinez, California, with University Mechanical & Engineering Contractors, Inc. Project No. 5269-926-(47) The Board of Supervisors AUTHORIZES the Public Works Director to execute Change Order No. 4, Detention Facility Mechanical and Plumbing, Project No. 5269-926-(47), with University Mechanical & Engineering Contractors, Inc., San Leandro, California. The Change Order provides for a credit to the County of $47,475. This resulted from the revisions of a wide variety of items to reduce costs. Maximum payment for the Change Order shall not exceed $47,475 without authorization of the Public Works Director. PASSED by the Board on October 91 1979. I 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 Originator: Public Works Department Supervisors Facility Project affixed this 9th day of Oct 19?'� cc; County Administrator County Counsel oLSSON, Clerk County Auditor-Controller (&60C Public Works Director By Depute Cleric Turner Construction Company Gloria M. Palomo (Atte: Jerry Bonebrakel (via P.WJ University Mechanical & Engineering Contractors, Inc. (via P.W.j 7 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California Octnber 9 19 In the Matter of Hearing on Appeal of DeBolt Civil Engineering from Board of Appeals Conditional Approval of Applicatio for Minor Subdivision 275-78, Alhambra Valley Area. Robert Gertz, Owner. The Board on September 18, 1979 having continued to this time the hearing on the appeal of DeBolt Civil Engineering from Board of Appeals conditional approval of application for Minor Subdivision 275-78, Alhambra Valley area; and Hulet Hornbeck, representing East Bay Regional Park District, having expressed concern for the proposed building site near the ridgeline; and Gene DeBolt having requested that the hearing be continued for one week to resolve said matter; and Supervisor N. C. Fanden having recommended that the hearing on the appeal of DeBolt Civil Engineering be continued to October 16, 1979 at 2 p.m. ; _ IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on October 9, 1979, 1 hereby certify that the foregoing Is a true and correct copy of on n order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: DeBolt Civil Engineering Witness my hand and the Seal of the Board of Robert Gertz Supervisors Director of Planning affixed this 9th day of CctcBer 19 79 Public Works Director Land Development Division r—� Building Inspection Department ' - WON, Clerk By //� '` eputy Clerk Anda Amdahl H-24 4/77 15m 00 7? C In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 In the Molter of Processing Documents in the Clerk's Office. As recommended by Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to review procedures in the Clerk's Office with respect to processing legal documents and submit a report on same. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand cod the Seal of the Board of Supervisors cc : County Administrator affixed this 9th day of October 19 79 Clerk's Office J. R. OLSSON, Cleric By Deputy Clerk Diana M. Kerman t j H-24 3/79 15M �� ~� C In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 ZL In the Matter of Meeting with the Contra Costa Board of Realtors. Supervisor S. 11. McPeak advised that a meeting with the Board of Supervisors and the Contra Costa Board of Realtors has been scheduled for Thursday evening, November 29, 1979 . Discussion will center around housing issues in Contra Costa County. THIS IS A MATTER FOR RECORD PURPOSES ONLY. a Putter of Record 1 hereby certify that the foregoing is a true and correct copy of oWWrd► entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 9th day of October----., 19 79 J. R. OLSSON, Clark By � Deputy Clerk Diana M. Herman H-24 3/79 ISM 74 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Patter of The Governor's ) Emergency Gasoline Management ) October 9, 1979 Program. ) M. G. Wingett, County Administrator, having transmitted the October 5, 1979 report of Will H. Perry, Director, Office of Emergency Services, commenting on allocations to gas retailers in Contra Costa County for the month of October and the lack of available information that is needed to develop supply forecasts for the succeeding months; and I4r. Perry having advised that in conversations with certain gasoline program managers in the Bay Area, whose counties have adopted the Governor's Emergency Gasoline Management Program, there was general agreement that Alameda, Santa Clara, San T4ateo and Contra Costa counties should act in unison to either stay in the pre- gram or request the Governor to remove all four counties on the same date; and Supervisor R. I. Schroder having noted that the long lines of motorists waiting to purchase gas have diminished since many of the retail dealers are now open longer hours , and having advised that he would be in favor of continuing the odd/even plan at this time to help preclude future problems; and Supervisor E. H. Hasseltine having stated that he would also be in favor of continuing the county's participation in the program as long as neighboring counties opted to do so; and Supervisor S . W. McPeak having commented on the uncertainty in being able to predict the availability of adequate gas supplies, and having advised that at this time she would also vote to continue the odd/even plan in this county pending further information; Board members being in agreement, IT IS DETERMINED that no change is proposed in the odd/even gasoline purchasing plan in Contra Costa County during the month of October unless other Bay Area counties drop out of the program. PASSED by the Board on October 9, 1979• CERTIFIED COPY I certify that this is a full. true & correct cup.- of the original document which is on file in my office,and that it ea. Passed & adopted by the Board of Supervisors of Contra Costa Counts. C Aifornia. on the date shown. ATTEST:J. R.OLSSON,County Clerk&ex-officio,Clerk o said Beard f Supervisurs, by Deputy Clerk on 0 C T 9 1979 cc : County Administrator Diana M. Herman- Director, Office of Emergency Services r p ou �� I In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 J In the Matter of Appeal of Arnold & Doris Lund from Board of Appeals Conditional Approval of Land Use Permit No. 2016-79, West Pittsburg Area. The Board on September 11, 1979 having fixed this time for hearing on the appeal of Arnold & Doris Lund from Board of Appeals conditional approval of Land Use Permit No. 2016-79 to establish a rental (trailer) yard in a Retail Business District (R-B) , West Pittsburg area; and Harvey Bragdon, Assistant Director of Planning, having advised that Condition No. 4Dla requires construction of a 61 foot concrete culvert under Willow Pass Road; and Supervisor E. H. Hasseltine having inquired as to the cost of same; and Bill Gray, Assistant Public Works Director, having stated that the cost of said construction would be approximately $3,000; and Steven Neil Thomas, representing the appellant, having stated that the Lunds would be willing to pay the $3,000 amount provided the Public Works Department took responsibility for said construction; and Mr. Gray having concurred with same; and Supervisor Hasseltine having recommended that the appeal of Arnold & Doris Lund be granted in part by modifying Condition No. 4Dla to allow the applicant to pay the Public Works Department $3,000 for construction of the 61 foot concrete culvert under Willow Pass Road and that Land Use Permit No. 2016-79 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 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of CC: Arnold & Doris Lund Supervisors Director of Planning 9th October 79 affixed this day of 19 _ -� ( r J LSSON, Clerk g \ Deputy Clerk Y Jwfida Amdahl H-24 4/77 15m v 70 Conditions of Approval for Land Use Permit 2016-79: Page I This request is approved to establish a rental truck and trailer business in a Retail Business Zoning District. Unless other ise stated, all conditions of. approval are to be complied with prior to occupancy of proposed building and rental of any trailers or.trucks. 1. This permit is granted to Ainold and Doris Lund only, and is not transferable, for a period of three years, at which time the permit will have to be renewed.- The permit However may be extended administratively for three additional years with the review and approval fo the Zoning Administrator. 2. Development shall he as shown on plans. submitted with the application, dated by the Planning Department February= 23, 1979, subject to final review and approval by the County Zoning Administrator prior to the issuance of a permit to locate the trailer rental office building on the property and subject to the conditions listed below: A. Elevations and architectural design of buildings .and structures shall be * subject to final review and approval of the Zoning Administrator. B. All signs shall be subject to review and- approval by the Zoning Administrator prior to installation. C. Comply with landscape and irrigation requirements as- follows: 1. Within 30 days of the effective date 'of this permit, a landscape and irrigation plan shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Land- scaping and irrigation shall be installed prior to occupancy. D. The entire yard area shall be enclosed by a decorative mood fence or a •chain link fence with redwood slats and for landscaping. Such a plan shall be submitted for the review and.- approval of the Zoning Administrator. E. The entire yard area shall be surfaced to prevent the generation of dust and ponding of water. F. Exterior lights shalt be deflected so that the lambs coirtai.ned therein shine onto the applicant's property and not toward or onto adjacent properties. 3. Comply with. the requirements of the Riverviec. Fire Protection District. 4. Comply with the requirements of the Public horks Department follows: A. This develupriwnt shall conform to the provisions of Division 1006, of the Ordinance Code. This will include the following: 1. Convey*to the County, by Grant Deed, 12 feet of 'additional right of way on Willow Pass Road as required for the planned future width of 34 feet as shown on Drawing PA5181-61, 5heet 3 of 5. "� _ L Rrr?t� t Conditions of Approval for Land Use fcimit 27016-79: Page 2 2. Construct curb, 10-foot sidewalk (%vidth measured from curb face), necessary longitudinal drainage (including drainage inlets), and pave- rnent widening on Willow Pass Road. The face of the curb shall be located 10 feet from the widened right of way line. Said improve- rnents shall be constructed along the frontage of the property in accordance with drawing E5181-67 on file with the Public Works Department. IZ. The above Grant Deed which must be executed by the owner/s before any building permit can be issued, will be prepared by the Public Works Department, 1-and Development.Division. C:_ .phis development shall conform to the provisions of Title 8 and Division 914 of the. Ordinance Code. Any exceptions therefrom must be specifically listed in this conditional approval statement.* D. The following exceptions to Title 9 of the Contra Costa County Ordinance Code are permitted for this subdivision: 1. Section 914-2.006 "Surface Water Flowing From Subdivisions" provided the applicant deposits $3,000.00 with the Department of Public Works for the: a. Construction of 61+ feet of 15 foot concrete culvert under Willow Pass Road as shown on Drawing E5181-67 and b. Construction of 359+ feet of an adequate temporary ditch to convey the waters to reach the natal waterway including an adequate outfall stzuc=e. E. Install all utility distribution services underground. F. Submit improvement plans to the Public Works Department, Land Develop- ment Division for review; pay the inspection fee, plan review fee and applicable fire hydrant fees. Overall curb grade plans arc available at the . Public Works Department 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 payrnent of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prier to- construction of improvements, the applicant shall etr�cute a Road Improvement Agreement with Contra Costa County and post the bonds required by the Agreement to guarantee completion of the work. G. Sulxui t site grading .and drainage plans to the Public Works Department, Land Development Division for review prior to the issuance of any building permit or the construction of site improvements. H. Prior to the issoiancc of any- Building Permit, furnish proof to Public Works Department, Land Development Division of tire acquisition of all necessary rights of entry, permits_and/or easements for the construction of off-site, temporary or permanent, drainage improvements. i. Ari encroachment permit shall be obtained from the Public Works Depart- ment, Land DeveMpmcnt nivision, for the driveway connection within the r J� (� 1 / rirhr Cif ��av of %Vil P, ss Road. , i In the Board of Supervisors of Contra Costa County, State of California October 9 19 70 In the Matter of Appointment to the Aviation Advisory Committee. The Board having received the recommendation of'the Internal Operations Committee (Supervisors N. C. Fanden and T. Pourers) , in its report dated September 25, 1979 recommending the appointment of Peter Axelrod, 934 San Miguel Road, Concord, California, to the at-large position on the Aviation Advisory Committee; and Supervisor S. W. T"c Peak having* questioned the criteria used for screening the applications for the at-large position, calling attention to the recuirement that the at-large position is to be representative of the homeowners living in the near ricinity of Buchanan Field Airport and does not necessarily have to know how to fly; and Supervisor N. C. Fanden having advised that the Aviation Advisory Committee had screened the applications and strongly recommended r-?r. Axelrod since he is a pilot and knowledgeable about aviation matters, but indicated that she, too, had inquired if the proximity of his home to Buchanan Field would enable him to qualify for the at-large position; and Supervisor T. Powers having recommended that the matter be referred back to the Internal Operations Committee to review all the applications and submit a nomination for subsequent appointment; Board members having concurred, IT IS ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc : Internal operations affixed this 9th day of October , 19 79 Committee County Administrator Y4 �� J. R. OLSS tClerk Deputy Diana M. Herman �l H-24 3179 15M �� r i In the Board of Supervisors of Contra Costa County, State of California October 9 19 .79 In the Matter of Contra Costa County Justice System Subvention Program Advisory Group On the recommendation of M. G. Wingett, County Administrator, IT IS BY THE BOARD ORDERED that the Contra Costa County Justice System Subvention Program Advisory Group is AUTHORIZED to retain their previously designated two-year terms of office and expiration dates. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Criminal Justice Supervisors Agency of Contra affixed this 9th day of October 19 79 Costa County County Auditor-Controller County Administrator R. OLSSON, Clerk Public Information By �ty Clerk Officer Gloria M. Palomo H-24 3/79 15M Sr,L In the Board of Supervisors of Contra Costa County, State of California October 9 , 1979 In the Matter of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED: INSTRUIMENT DATE GRANTOR REFERENCE Consent to Offer June 29, 1978 Gene Head SUB MS 169-77 of Dedication of Public Roads PASSED by the Board on October 9, 1979. cr N Y v O U_ a a L 0 L O U N O I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this 9th day of October 19 79 Director of Planning J. R. OLSSON, Clerk By NCI Deputy Clerk Kari Aghtar H-24 3179 15M i ,l In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of Approving Def erred.Improvement Agreement along the Southerly Property Line of Parcels A and B for Subdivision N4 297-78, Oakley Area. Asscsser'A Par-Gel 'Ne, 953-972 039 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with James P. Green, et ux, permitting the deferment of construction of permanent improvements along the southerly property lines of parcels A and B as required by the conditions of approval for Subdivision MS 297-78, which is located on the north side of the Contra Costa Canal, approximately 700 feet east of Hillcrest Road in the Oakley area. PASSED by the Board on October 9, 1979. 07 Y L 2O l U a L 7 0 U N 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: Recorder (via PW LD) affixed this9th- day of n .tor, r 197g_ Director of Planning James P. Green, et ux 311 W. 18th Street J. R. OLSSON, Clerk Antioch, CA 94509 By Ko-ru ny? , Deputy Clerk Kari Agdiar H-24 3/79 15NI j% In the Board of Supervisors of Contra Costa County, State of California October 9 19 79 In the Matter of Approving Deferred Improvement Agreement along North Hartz Avenue for Development Permit 3056-75, Danville Area. Assessor's Parcel No. 199-035-013 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with David and Marilyn Stearns, permitting the deferment of construction of permanent improvements along north Hartz Avenue as required by the conditions of approval for Development Permit 3056-75, which is located on the westerly side of North Hartz Avenue, approximately 150 feet north of Prospect Avenue in the Danville area. PASSED by the Board on October 9, 1979. N Y O Z 2 Q a L 0 a� 0 t— I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this 9t1-1 day of October 19 79 Director of Planning David & Marilyn Stearns 66 Moraga Via r/ J. R. OLSSON, Clerk Orinda, CA 94563 By Rr -,oL Cl n% t ► LL'f? , Deputy Clerk Kari Ao ar H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 In the Matter of Completion of Private Improvements in Minor Subdivision 16-75, Orinda area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 16-75, Orinda area, as provided in the agreement with Mr. John Bowser, 128 Glorietta Blvd., Orinda, CA 94563, approved by this Board on May 31, 1977; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY TIE BOARD -IgMTHER ORDERED that Surety Bond No. 7SM 169 772 issued by American Motorists Insurance Company is hereby EXONERATED. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc- John Bowser Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this 9th day of October ig 79 J. R. OLSSON, Clerk B Deputy Clerk Maxine M. Neufel H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California October 9 . 19 79 In the Matter of Completion of Private Improvements in Minor Subdivision 62-74, Orinda Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdi- vision 62-74, Orinda area, as provided in the agreement with Mr. Leonard A. Kully, P. 0. Box 1119, Martinez, CA 945539 approved by this Board on March 9, 1976; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FU THEN ORDR3ED that Surety Bond No. 5917459 issued by Fidelity and Deposit Company of Maryland is hereby EXONERATED. PASSED by the Board on October 9, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ccs Leonard A. Kully Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this 9�th day of October 1979 J. R. OLSSON, Clerk B ,r���"1.:U.��'/!�.<<. l.•� Deputy Clerk Maxine M. Neuf e1jd H-24 4/77 15m c�, In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Maher of ' Approval of Extension of Subdivision Agreement, Subdivision 4918, Danville Area. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with WSI Building Company extending the Subdivision Agreement with the County for construction of certain improvements in Subdivision 4918, Danville area, through December 13, 1979. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) %Nit^ess my hand and the Seal of the Board of Supervisors cc Director of Planning affixed this 9th day of October 19--M Construction Division WSI Building Company J. R. OLSSON, Clerk 140 Mayhew Way, Suite 800 �+ Pleasant Hill, CA 94523 By Deputy Clerk Maxine M. Neuf ld H-24 3/79 15M ,�' In the Board of Supervisor of Contra Costa County, State of California October 9 1979 In the Matter of Refunding Labor and Materials Cash Bond, Subdivision MS 31-75, Walnut Creek Area. On May 11, 1976, the Board of Supervisors approved a Subdivision Agreement for Subdivision MS 31-75 with a $9,000 cash bond ($4,500 for Performance and $4,500 for Labor and Materials) posted as security; and On April 17, 1979, the Board of Supervisors resolved that the improvements were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Subdivision Agreement, and the Board authorized the Public Works Director to refund $3,500 of the $4,500 Performance portion of the cash bond; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the Labor and Materials portion of the cash bond; and The Public Works Director having recommended that he be authorized to refund the $4,500 Labor and Materials cash bond (Auditor's Deposit Permit No. 135223, dated April 16, 1976) to Kathryn Tess Reichenbac; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: . Public Works - Accounting affixed this9th day of October 19-M Kathryn Tess Reichenbac 2380 Overlook Drive Walnut Creek, CA 94596 � � _ J. R. OLSSON, Clerk Deputy Cleric Plaxine M. Neufeld H-24 3/79 15M • � y � 1 In the Board of Supervisors of Contra Costa County, State of California October 9 . 19 9 In the Matter of Releasing Deficiency Deposit for Subdivision MS 13-76, Walnut Creek Area. The Board on September 26, 1978 having accepted as complete the improvements for Subdivision MS 13-76, Walnut Creek area, with the exception of minor deficiencies for which $9,025 (Auditor's Deposit Permit Number 143818, dated February 4, 1977) 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 $9,025 to Harry Corbett Kroll, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Public Works - Accounting affixed this 9th day of October 19 79 Public Works- Construction Harry Corbett Kroll , J. R. OLSSON, Clerk #1 Nephi Court sGC Lafayette, CA 94549 BY Deputy Clerk Maxine M. Neufe d H-24 3/79 ISM (JU In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Motter of Appeal of Gerald W. Scatena from San Ramon Valley Area Planning Commission Denial of Extension of Time to File Final Map on Subdi- vision 5285, Danville Area. WHEREAS on the 5th day of September, 1979 the San Ramon Valley Area Planning Commission denied the request of Gerald W. Scatena for an extension of time in which to file the Final Map on Subdivision 5285, Danville area; and WHEREAS within the time allowed by law, Mr. Scatena filed with this Board an appeal from said action; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers , Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, November 6, 1979 at 2:00 p.m. and the Clerk is directed to publish notice of hearing, pursuant to code requirements . PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order antaed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc : Gerald W. Scatena affixed this 9th day of October iq 79 List of games Provided by Planning Director of Planning J. R. OLSSON, Clerk By ! Nputy Clerk Diana M. Herman H-24 3179 15M V c. C In the Board of Supervisors of Contra Costa County, State of California October 9 . 19 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 having heretofore fixed this date as the time for hearing on the appeal of the City of Lafayette from the County Planning Commission conditional 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 Chairman E. H. Hasseltine having declared the hearing open, having asked if there were any persons wishing to speak on the aforesaid proposal and having noted that no one in the audience wished to speak; and The Board on October 2, 1979 having declared its intent to continue the aforesaid hearing to December 4, 1979; IT IS BY THE BOARD ORDERED that the hearing on the appeal of the City of Lafayette is CONTINUED to December 4, 1979 at 2:00 p.m. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : City of Lafayette Supervisors E. G. Craig affixed this 9th day of October , 19 79 E. C. Marriner Mr. & Mrs. Robert E. Challey List of Names Provided �l J. R. OLSSON, Clerk by Planning ByL,L ,1J,, h;- Deputy Clerk Director of Planning Diana M. Herman H-24 3179 15M � c In the Board of Supervisors of Contra Costa County, State of California October 9 , 1979 In the Matter of Agreement for Transfer of Responsibilities Relating to the Eugene 0"Neill National Historic Site. The Board having received an October 2, 1979 letter from Doris I. Omundson, Superintendent, National Park Service, John Muir National Historic Site , Martinez, advising that an agreement has been developed by the Eugene O'Neill Foundation, Tao House and the National Park Service to transfer the responsibilities for interpreta- tion, protection, maintenance and preservation of Eugene O'Neill National Historic Site from the Foundation to the National Park Service, and noting that, as a party to the original agreement between the State and the Foundation, Contra Costa County must approve this subsequent agreement; IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and the Chairman is AUTHORIZED to execute same. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: National Park Service Supervisors Director of Planning affixed this 9th day of October 1979 Public Works Director County Counsel County Administrator J. R. OLSSON, Clerk By Deputy Clerk Mary raig H-244/7715m 00 9 ` In the Board of Supervisors of Contra Costa County, State of Califomia October 9 , 19 79 In the Matter of Communication from the Delta Municipal Court Relating to Legislation The Board on May 29, 1979 having referred to the County Administrator the communication from the Presiding Judge of the Delta Judicial District relating to the Court's opposition to AB 1493 (consolidation of Sheriff and Marshall's functions) and support of SB 482 and SB 507 that expand the roles of the Marshalls; and The County Administrator having reported in a September 28, 1979 letter to the Board that AB 1493 has been amended to apply only to Ventura County and that SB 482 and SB 507 are no longer viable in this legislative session; IT IS BY THE BOARD ORDERED that receipt of the report of the County Administrator is ACKNOWLEDGED. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Presiding Judge, Supervisors Delta Municipal Court affixed this 9th day of Octiber 1979 Marshall, Delta Municipal Sheriff-Coroner County Administrator J. R. OISSON, Clerk By ��j� Deputy Clerk R. ,U. Fluhrer H-24 3/79 15M C In the Board of Supervisors of _ Contra Costa County, State of California October 9 , 1979 In the Matter of Approval of Reallocation of Community Development Funds The Board having this day considered the recommendation of the Housing and Community Development Advisory Committee and the Director of Planning that it approve the following reallocation of Community Development Block Grant Funds: 1. Reallocation of $2,377 from the California Association of Physically Handicapped sponsored Second Year (1976-77) Activity #25 - Handicapped Barriers Study - to County Public Works sponsored Fifth Year (1979-80) Activity #9 - Removal of Architectural Barriers; and 2. Reallocation of $9,557.48 from County Public Works Department sponsored completed Fourth Year (1978-79) Activity #22 - Arthur Road Safety Path and $2,557.44 from County Planning Department sponsored completed Fourth Year (1978-79) Activity #23 - Mountain View/Vine Hill Neighborhood Facility Study - to County Public Works Department sponsored Fifth Year (1979-80) Activity #58 - Morello Avenue Safety Path; In order to carry out the intent and purpose of the Housing and Community Development Act of 1974 as amended. IT IS BY-THE BOARD ORDERED that the above recommendations are approved. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orifi: Planning Department Witness my hand and the Seal of the Board of County Public Works Supervisors County Auditor-Controller affixed this 9t?'day of October 19 County Administrator J. R_ OLSSON, Clerk By Deputy Clerk R. Fluhrer H-24 3/76 ISm 00 JcJ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposal to Reorganize the October 9, 1979 Coroner's Division The Board having received an October 9, 1979 letter from M. G. Wingett, County Administrator, advising that in compliance with the Board's direction in adopting the final budget, the Sheriff has submitted a proposal aimed at reducing departmental costs to be accomplished through the reorganization of the Coroner's Division and the elimination of six coroner aide positions; and Richard K. Rainey, County Sheriff-Coroner, having advised that elimination of said positions would result in a net annual savings of approximately $90,000, calling attention to the fact that certain functions performed by the aides would be assigned to the deputy sheriffs because they can handle all phases of an investigation while the aides cannot, and having commented on the work performed by the deputies both in their roles as investigators and as peace officers; and In response to Supervisor T. Powers' inquiry relating to staffing patterns, Sheriff Rainey having responded that because of the technical and sensitive nature of the work in the Coroner's Division, it was deemed prudent to assign a captain to supervise the unit as opposed to a lieutenant and that over a period of years the difference in salaries between the two classifications would not be that large an amount; and In response to Supervisor S. W. McPeak's question regarding unfilled positions in said Department, Sheriff Rainey having replied that since the Town of Moraga is establishing its own police department, police services provided to said Town by the Sheriff under a Joint Exercise of Powers Agreement will terminate on December 31, 1979, and that the six deputies now serving the Moraga area would be reassigned to fill the positions currently vacant in the Sheriff's Department; and R. Katz, representing the Contra Costa County Employees Association, Local 1, having expressed said Organization's disap- proval with respect to the Sheriff's proposal, and having recommended the retention of the coroner aide positions and the reassignment of the deputies currently in the Coroner's Division to other areas with the understanding that said deputies would perform investigative work as the need arises and that his proposal would result in an estimated annual savings of $150,000; and Board members having commented on same, and Supervisor Powers having advised that he was not prepared to make a decision this day pending further information on the questions that have been raised, and therefore having moved that the matter be tabled for one week; and Supervisor McPeak having seconded the motion, the vote was as follows: AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak, and E. H. Hasseltine NOES: None ABSENT: None PASSED by the Board on October 9, 1979. Ou 9 I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 9th day of October, 1979. J. R. OLSSON, CLERK B xe� Maxine M. Neufeld, Deputy Clerk cc: County Sheriff-Coroner County Administrator Director of Personnel. 00 c In the Board of Supervisors of Contra Costa County, State of California October 9 . 19 79 In the Matter of Proposed Amendment to the Government Code Relating to Stipends for Commission Members . The Board on September 18, 1979 having requested County Counsel to prepare an amendment to Government Code Section 31000.2 that would allow stipends to members of various commissions ; and The Board having received a September 27, 1979 memorandum from County Counsel transmitting a proposed amendment to the aforesaid Government Code that would include the following language: "Unless otherwise provided by law, the Board of Supervisors may provide for the payment of reasonable arid necessary expenses and of special. allowances such as per diem stipends of members of commissions , boards , or committees appointed by it"; IT IS BY THE BOARD ORDERED that the aforesaid amendment is REFERRED to the County Administrator for consideration and compilation of the 1980 Legislative Program. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my band and tho Seal of the Board of Supervisors cc : County Administrator affixed t1jis9th of October 19_L9 County Counsel J. R. OLSSON, Cierk . Deputy Clerk Diana M. Herman H-24 3/79 15M t +. In the Board of Supervisors of Contra Costa County, State of California October 9 . 1979 In the Matter of Authorizing Acceptance of Instruments) for Recording Only. IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are) ACCEPTED for Recording Only: r INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication 9-21-79 Lemke Construction, Inc. SUB 5011 for Drainage Purposes PASSED by the Board on October 9, 1979. 1 (n .�G O U_ .C] a �o 0 v 0 U d cc 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 Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this 9 tr day of October 19 79 Director of Planning J. R. OLSSON, Clerk By KQgyl-. - Qn_li i r1 Deputy Clerk Kar? Agular H-24 3179 15M j In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 7� In the Maher of Cable Television Negotiations. Supervisor Tom Powers having commented that since Assembly Bill 699 (the cable television legislation) had just been passed, this might be an appropriate time to make some changes in the County's ordinance governing CATV franchises and having suggested that the County Administrator and the Public Works Director analyze said legislation and submit their recommendations; and Supervisor N. C. Fanden having commented that on August 14, 1979 the matter of revising the CATV ordinance was referred to the Internal Operations Committee (Supervisors N. C. Fanden and Tom Powers) ; and Supervisor Powers having thereupon recommended that the County Administrator and Public Works Director be requested to review the matter and submit their analysis to the Internal Operations Committee; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Internal Operations Witness my hand and the Seal of the Board of Committee Supervisors Public Works Director affixed this 9th day of October 19 79 County Administrator J. R. OLSSON, Clerk BY Deputy Clerk Maxine M. Neufel H-24 4/77 15M C C In the Board of Supervisors of Contra Costa County, State of California October 9 1979 In the Matter of Request with Respect to Board Rates for BHI Funded Programs . The Board on October 3, 1979 having received a letter from Paul M. "Crissey, Executive Director, Youth Homes, Walnut Creek, requesting a meeting with the Board or its designated committee prior to the setting of board rates for Boarding House Institutions funded programs as recommended by the Bay Area Placement Committee; IT IS BY THE BOARD ORDERED that said request is REFERRED to the County Administrator and the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) . PASSED by the Board on October 9 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Youth Homes Witness my hand and the Seal of the Board of Board Committee Supervisors Director of Health affixed this 9th day of October 1979 Services County Counsel County Administrator J. R. OLSSON, Clerk By Deputy Clerk Mary ..rang H-24 4/77 15m lJU W In the Board of Supervisors of Contra Costa County, State of Colifomia October 9 , 19 79 In the Matter of Appointment to the Contra Costa County Emergency Medical Care Committee The Board having received a September 26, 1979 letter from Robert F. Tomfohrde, M.D. , President, Alameda-Contra Costa Medical Association, nominating R. Eugene Kreps, M.D. , 4505 MacDonald Avenue, Richmond 94805 to represent the Alameda-Contra Costa Medical Association on the Contra Costa County Emergency Medical Care Committee for a term ending July 31, 1980; IT IS BY THE BOARD ORDERED that R. Eugene Kreps, M.D. is APPOINTED to the Contra Costa County Emergency Medical Care Committee. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: R. Eugene Kreps, M.D. Supervisors Emergency Medical Care Cteaffixed this 9th day of October 19 79 County Administrator - Human Services County Administrator OLSSON Clerk Public Information By eputy Clerk Officer Gloria M. Pa omo H-24 W79 15M {ju 4 y; C C In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of Appointment to the Contra Costa County Emergency Medical Care Committee. Supervisor N. C. Fanden having noted that the term of office of B. Ruth Pattison on the Contra Costa County Emergency Medical Care Committee expired on July 31, 1978 and, therefore, having recommended that Jo Ellen Bork, 5557 Sobrante Avenue, El Sobrante 91+803, be appointed to said Committee for a term ending July 31 , 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct COPY of on order entered on the minutes of said Board of Supervisors on the dote oforesaid. cc: Jo Ellen Bork witness my hand and the Seal of the Board of Emergency Medical Care Cte&%uPef"isOrs County Administrator - affixed this.9th der of OctQb r 192Q Human Services County Administrator J. R. OLSSON, Clerk Public Information Officer By Deputy Clerk Kari ar N-24 417715m lid i �- C In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Maher of Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in connection with the action numbers indicated, reserving all the rights of the County, in accordance with provisions of California Government Code Sections 825 and 995: A. Moore, Captain Superior Court Action Sheriff-Coroner No. 757716 Sheriff R. K. Rainey Marian Louise Avilla vs Sheriff-Coroner The City and County of San Francisco, et al John Nackley, M.D. Superior Court Action Contra Costa County No. 188543 Medical Services Ionis Branch vs County of Contra Costa, et al. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Sheriff-Coroner Supervisors Contra Costa County affixed this.9th day of October , 19.72„_ Medical Services County Administrator County Counsel J. R. OLSSON, Clark By ' Deputy Clerk Karl AgUar H-24 4/77 15mJiJ ��+ In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 In the Matter of Authorization to Discontinue Payroll Deductions for U. S. Savings Bonds It having been recomended by the County Auditor-Controller to discontinue the payroll deduction plan for U. S. Savings Bonds, in order to reduce administrative costs, it is hereby ordered that authorization is granted to discontinue said program, effective after the payroll period ending October 31, 1979. PASSED BY THE BOARD on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Civil Service, Witness my hand and the Seal of the Board of Payroll Supervisors County Auditor affixed this 9th day of_October 19 79 County Administrator All Dept. Heads J. R. OLSSON, Clerk By lAa&Z _, Deputy Clerk R. Fluhrer H-24 3/76 15m l i J In the Board of Supervisors of Contra Costa County, State of California October 9 -019 --29 In the Matter of Report of the Condemnation Screening Committee Regarding W ygal-Morrell Investments. The Public Works Department on August 17, 1979, having received a request from James Disney, Attorney for Wygal-Morrell Investments, asking that the Board authorize condemnation in accordance with Board Resolution No. 76/1067; and The Condemnation Screening Committee having met and discussed the request with representatives of the parties involved and having satisfied itself that the proposed acquisition is of substantial importance to the County and that the request meets the criteria contained in the Board's Resolution No. 76/1067; and The Screening Committee having reported that the condemnation consists of approximately 1,420 square feet of property on a parcel of land owned by Francis Digardi, 1,250 square feet of property owned by Larry Reynolds, and 1,850 square feet owned by Hattie James, and that the easement is necessary to convey storm waters flowing from the property involved in LUP 2097-78 in accordance with Section 914-2.006 of the Ordinance Code; and The Committtee having recommended that the request be tentatively approved and that County Counsel be authorized to prepare a condemnation agreement with Wygal- Morell Investments in accordance with the provisions of Board Resolution No. 76/1067, IT IS BY THE BOARD ORDERED that the recommendations of the Condemnation Screening Committe are APPROVED, and October 16, 1979, at 10:30 a.m. is fixed as the time for the hearing. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator- Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc County Administrator affixed this 9th day of October 19 79 County Counsel James Disney via P/W Francis Digardi via pNI J. R. OLSSON, Clerk Hattie James via P/W gy� jJ .., ,c , Deputy Clerk Larry Reynolds via P/W Real Property Diana M. Herman H-24 3/79 15M OU IN e IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Intention to Adopt Resolution ) of Necessity to Acquire Real ) Property by Eminent Domain ) RESOLUTION NO. 79/100$ for Storm Drainage Purposes, ) Vine Hill Area. ) (C.C.P. Sec. 1245.235) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County RESOLVES that: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the Vine Hill area, for a storm drainage easement, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on October 16, 1979, at 10:30 a.m. in the Board's Chambers, County Administration Building, 651 Pine Street, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll, and to consider adoption of the resolution. The Assistant Public Works Director, Land Development Division, is DIRECTED to send the following notice to each such person by first-class mail: NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Vine Hill area, for a storm drain easement, a public improvement, which property is more particularly described in the attachment hereto. The Board will meet on October 16, 1979, at 10:30 a.m. in the Board's Chambers, County Administration Building, 651 Pine Street, Martinez, California, to consider the adoption of the resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll (las the right to appear at such hearing and be heard on: 1. Whether the public interest and necessity require the project; 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. PASSED by the Board on October 9, 1979. Originator: Public Works (LD) cc County Administrator County Counsel Public Works, Real Property RESOLUTION NO. 79/1008 3'� -L1J� EXHIBIT "A" (1) -FRANCIS J. DIGARDI A strip of land 10 feet in width, the southern line of which is 10 feet, southerly measured at a right angle from the northern line thereof, the northern line of which is described below: BEGINNING at a point on the exterior line of that certain parcel of land described inthe deed to Francis J. Digardi , et ux, recorded April 1 , 1969, Book 5843 Official Records, page 833, at the most northerly corner of that certain parcel of land described in the Deed to Larry B. Reynolds and Marla Reynolds, recorded July 9, 1979 in Book 9431 of Official Records, at page 520; thence from said Point of Beginning leaving the exterior line of said Digardi Parcel (5843 OR 883), tb rth 700 45' !-lest, 115.00 feet into said Digardi Parcel (5843 OR 883). .! D . I' e! EXHIBIT "A"(2) LARRY B. REYNOLDS A strip of land 10 feet in width measured at right angles, the northern line of which is described as follows: BEGINNING at the most easterly corner of that certain parcel of land as described in the Deed to LARRY B. REYNOLDS and MARLA REYNOLDS, recorded July 9, 1979, in Book 9431 of Official Records, at page 520; thence from said Point of Beginning in a northwesterly direction along the northern lot line of said Reynolds Parcel (9431 OR 520), North 630 47' West, 17.5.00 feet, to the most northerly corner of said Reynolds Parcel (9431 OR 520). The northwestern and southeastern terminus of said 10 feet in width strip of land to be, respectively, the northwestern and southeastern lot lines of said Reynolds Parcel (9431 OR 520). EXHIBIT "A" (3) HATTIE K. JAMES A strip of land 10 feet in width, measured at right angles, the southern line of which is described as follows: BEGINNING at a point on the lot line between Lots 14 and 17 as shown on that certain map entitled "Goree Tract", filed in Book 29 of !flaps at page 14, Contra Costa County, distant thereon 100.00 feet from the most easterly corner of Lot 14, being also the most southerly corner of that certain parcel of land described in the deed to Hattie K. James recorded in Book 3516, Official Records, at page 461, Contra Costa County; thence leaving said Point of Beginning in a northwesterly direction along the southwesterly lot line of said James Parcel (3516 OR 416), North 630 47' West, 155.00 feet to the southeasterly line of Goree Court as shown on said aforementioned map (29 M 14), being also the most westerly corner of said James Parcel (3516 OR 416). The southeastern and northwestern terminus of said 10 feet in width strip of land to be, respectively, the southeastern and northwestern lot lines of said Lot 14, being also the southeastern and northwestern lot lines of said James Parcel (3516 OR 4I6). 00 DO In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of Mileage Reimbursement for Members of the Civil Service Reform Task Force The Civil Service Reform Task Force having requested mileage reimbursement at the standard county rate for task force members, and the County Administrator having recommended approval; IT IS THEREFORE BY THE BOARD ORDERED that the request of the Civil Service Reform Task Force for mileage reimbursement is APPROVED at the following rate: $.20 per mile for 400 miles per month $.14 per mile for all other miles per month; IT IS FURTHER ORDERED that the County Administrator, or his designee, is AUTHORIZED to approve demands for payment for members of the Civil Service Reform Task Force. Passed by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Chairman, Civil Supervisors Service Reform affixed this 9th day of October 1979 Task Force Auditor-Controller Personnel Director J. R. OLSSON, Clerk By Q Deputy Clerk R. 61 Fluhrer H-24 4/77 15m �J V C In the Board of Supervisors of Contra Costa County, State of California October 9 0119 79 In the Matter of Destruction of Records, Delta Municipal Court WHEREAS the Delta Municipal Court has requested permission to destroy cash receipt books and financial records which have been audited and are over five years old, and the Auditor-Controller having no objection to the destruction of these records, IT IS THEREFORE BY THE BOARD ORDERED that the request of the Delta Municipal Court to destroy certain records is approved. PASSED BY THE BOARD on October 9, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of cc i. Clerk-Administrator, Supervisors Delta Municipal Court afii Auditor-Controller xed this 9th day of October 19_ J. R. OLSSON, Clerk By Deputy Clerk R. , Fluhrer H-24 4/77 15m 00 LLU In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of Authorizing Execution of Certain CETA Title II-D and Certain CETA Title VI Sustainment Contract Amendments for FY 1979-80 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-D and Title VI, for 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 27, 1979, from the U. S. Department of Labor (DOL), notifying the County of conditional approval of said CETP through December 31, 1979; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to execute four-month contracts with existing Title II-D Program operators and six-month contracts with existing Title VI Sustainment Program operators, in order to provide continuing employ- ment to Public Service Employment (PSE) participants, pending notification of- final approval of said CETP; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form Contract Amendments with certain Title II-D Contractors as specified in the attached "CETA Title II-D Sustainment Specifications Chart," for the period beginning October 1, 1979 through January 31, 1980, and with certain Title VI Contractors as specified in the attached "CETA Title GI Sustainment Specifications Chart," for the period beginning October 1, 1979 through March 31, 1980, 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 an anticipated lapse in Federal funding, the Director, Department of Manpower Programs, is AUTHORIZED to terminate said contracts upon seven-days advance written notice to Contractors. PASSED BY THE BOARD on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors (Human Services) affixed this 9th day of October 1979 County Auditor-Controller J. R. OLSSON, Clerk By 7 7 Deputy Clerk RV J. Fluhrer LG:cmp H-24 077 15m � � 'Attachment to 10/9/79 Board Order Page ONE of ONE i _ r . CETA TITLE II-D SUSTAINMENT SPECIFICATIONS CHART NEW TOTAL PREVIOUS CONTRACT NEW FOUR-MONTH CUMULATIVE PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT 10/1/76-9/30/19 10/1/79-1/31/80 10/1/76-1/31/80 CONTRACTOR City of Antioch $ 92,347 $ 4,719 0 $ 97,066 a •I City of San Pablo 366,703 7,158 373,861 ' :i Mt. Diablo Unified School District 769,965 8,344 j 778,309 , State of California 215,735 2,862 ;4 218,597 ' .j j iAttachment to 10/9/79 Board Order , Page ONE of ONE j CETA TITLE VI SUSTAINMENT SPECIFICATIONS CHART f i .I PREVIOUS NEW TOTAL AGREEMENT NEW SIX-MONT11 CUMULATIVE . PAYMENT LIMIT PAYMENT LIM.iT PAYMENT LIMIT 1/1/77-9/30/79 10/1/79-3/31%80 1/1/77-3/31/80 CONTRACTOR City of Brentwood $ 33,219 $ 4,905 $ 38,124 • .i i City of San Pablo 650,608 42,183 692,791 Mt. Dinblo Unified School District 1,168,561 17,791 1,186,352 ;f Richmond Unified School District 497,464 7,135 :! 504,599 C.41 C C In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of MONEYMAX On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Wismer Associates, Inc. for a Non-exclusive License Agreement for the MONEYMAX Investment System at a cost not to exceed $76,326 for the period ending September 30, 1980. Passed by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Contractor (via Treasurer Witness my hand and the Seal of the Board of Treasurer upervisors Auditor-Controller affixed this 9th day of October , 19 79 Administrator J. R. OLSSON, Clerk By • .� Deputy Clerk RVJ_.—Flularer H-24 4/77 15m l�� - In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 In the Matter of Agreement with Berkeley Technical Associates, Incorporated On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Berkelev Technical Associates, Inc. , which company will automate the Sheriff-Coroner's Criminalistics Lahoratory document orocessinq procedures at a cost of S29,000 for the period October 9, 1979 through Fehruary 29, 1980. Passed by the Board on October 9, 1979 I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. nri q. Dent. : Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: (all c/o Data Processinn) Consultant affixed this 9th day of October 19 79 Auditor Data Processing J. R. OLSSON, Clerk Co, Administrator By Deputy Clerk R. Fluhrer H-24 4/77 15m I J In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of Authorizing Execution of Amendment to PSE Intake and Referral Services Contract with City of Pittsburg (#28-509-1) The Board having authorized, by its order dated August 28, 1979, negotiations with certain existing CETA Unit Service Providers, including the City of Pittsburg, for amendments to existing Public Service Employment (PSE) Intake and Referral Services contracts, in order to provide for the addition of Job Search Training Workshops to PSE participant referral services under Titles II-D and VI Projects, effective August 1, 1979; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need for prompt execution of Contract Amendment for the City of Pittsburg with whom negotiations have been completed; IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute, on behalf of the County, standard form PSE Intake and Referral Contract Amendment 028-509-1), effective August 1, 1979, providing for an increase in the total payment from $28,990 to a new total of $58,240. PASSED BY THE BOARD on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Dept. of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 9th day of October 19 79 (Human Services) County Auditor-Controller Contractor J. R. OLSSON, Clerk (via Manpower) By Deputy Clerk R. J. Fluhrer LG:cmp H-24 3/79 15MV V V� C In the Hoard of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of Health Maintenance Organization Qualification Application The Board of Supervisors having received from the Director of Health Services a revised Qualification Application for a Health Maintenance Organization along with the Director's recommendation that the Board approve the application and authorize the Director of Health Services to submit the application to the U. S. Department of Health, Education and Welfare; and The Board members having indicated their interest in making the Health Maintenance Organization available to county employees and to other members of the community on a limited basis; and The Board having taken cognizance of the need to establish a beginning budget for the Health Maintenance Organization, amounting to $133,137, as reflected in the revised application and having determined to accomplish this by means of a transfer from the Health Services Enterprise Fund to the HMO Enterprise Fund prior to January 1, 1980; IT IS BY THE BOARD ORDERED that the recommendations of the Director of Health Services are APPROVED. Passed by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Administrator Witness my hand and the Seal of the Board of cc: Director, Health Supervisors Services affixed this 9th day of October 19__ Auditor-Controller Department of Health, Education and WelfareJ. R. OLSSON, Clerk c/o Health Services By Deputy Clerk R. J. Fluhrer H-24 4177 15m 00 117 In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of Approval of Contract #35121 with Karyl Cox Toms for Evaluation of Community Detention Project The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35121, with Karyl Cox Toms for evaluation of the Office of Criminal Justice Planning Grant, #A-2760-3, "Community Detention Project", October 1, 1979 to September 30, 1980, at a cost not to exceed $8,000; 42.8% Federal funds, 2.4% State funds, and 54.8% County funds. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Contractor affixed this 9thday of October 19 79 c/o Probation Officer County Auditor-Controller County Administrator J. R. OLSSON, Clerk By Deputy Clerk R. rluhrer 11-24 3/76 lim ,3 V0 lid f f In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of 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 expense of $95.00: NAME & DEPARTMENT MEETING DATES Ruth Vaughn, Supervisor 6th National Association November 14, 1979 Adoptions Unit of Social Workers through Social Service Department Professional Symposium November 17, 1979 San Antonio, Texas PASSED BY TIIE BOARD on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Welfare Dir Supervisors cc: Staff Development affixed this 9thday of October 1g 79 Ruth Vaughn County Administrator J. R. OLSSON, Clerk County Auditor/Controller r � By L `t' _l�i<_j��L_- . Deputy Clerk R. Fluhrer g✓ ti d'. H -24 3176 15m V In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of Amendment to Agreement uri.th Control Data Corporation On the recommendation of the County Auditor-Controller and the County Administrator, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Amendment No. 6 to Agreement for Lease No. G5-1325 and An-endrent No. 6 to Contract No. G4-1250 betieen Contra Costa County, Commercial Credit Computer Leasing, Inc. , and Control Data Corporation for the rental and maintenance of computer equipment (Central Processor) as specified in the amendments. PASSED BY THE BOARD ON October 9, 1979. hereby certify that the foregoing is a true and correct copy of an order cantered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. • Auditor-Controller Witness my hand and the Seal of the Board of CC: (All c/o Data Processing) Supervisors Control Data Corporation affixed this 9thday of October 19 79 Auditor-Controller Data Processing County Administrator J. R. OLSSON, Clark By -t . Ly�} Deputy Clerk R. �T. Fluhrer If-2-13176 13m 00 tail C In the Board of Supervisors of Contra Costa County, State of California October 9 19 79 In the Matter of - Authorizing Appointment of Paula Ely and Tom Rhein, Social Worker III On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the reemployment of Paula Ely and Tom Rhein to the class of Social Worker III at the fifth step ($1588 per month) of Salary Range 415 ($1306-$1588) effective October 9, 1979, as requested by the Director, Social Services Department. PASSED by the Board on October 9, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Department: Personnel Witness my hand and the Seal of the Board of cc: Director, Social Service Dept. Supervisors County Auditor-Controller affixed this 9th day of October 19 79 County Administrator J. R. OLSSON, Clerk By -- / , ;o 4 Deputy Clerk R. FLI-ahrer H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California October 9, 1979 _ , 19 79 In the Matter of Releasing Deposit for Subdivision 4422, Martinez Area. The Board on November 12, 1975 having accepted as complete the improvements for Subdivision 4422, Martinez area, with the exception of minor deficiencies for which $300 (Auditor's Deposit Permit Number 130582, dated November 6, 1975) 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 $300 to Robert G. Palmer; and 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 the above mentioned $300 deficiency deposit to Robert G. Palmer and the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 107638, dated April 30, 1973, to Oliver Rousseau Industries, Inc. PASSED by the Board on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Public Works - Accounting affixed this 9th day of October 19Zq_ Public Works - Construction Robert G. Palmer J. R. OLSSON, Clerk 350 Carmelita Place Fremont, CA 94538 B Deputy Clerk Oliver Rousseau Industries, Inc. Plac;.ne M. He eld P.O. Box 718 Hayward, CA 94543 H-24 3179 15M 22� f In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of Contract amendment Agreement x`22-106-2 with John A. Dickey (SB-38 Drinking Drivers Program) The Board on September 18, 1979, having authorized negotiations for an amendment to the SB-38 Drinking Drivers Program Consultation Contract with John Dickey; and The Board having considered the recommendation of the Director, Department of health Services, regarding approval of the resulting Contract Amendment Agreement v'22-106-2, effective September 1, 1979, to increase the fee rate to $11 per hour, extend the contract termination date to November 1, 1980, increase the Contract Payment Limit to a new total of $8,598, and increase the number of service hours accordingly, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Contract Amendment Agreement V22-106-2 with John A. Dickey. PASSED BY THE BOARD on October 9, 1979• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Health Services Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 9th day of October 1g 79 Auditor-Controller AIRS Contractor J. R. OLSSOt1f, Clerk By ' (,?(_ r�?/i Deputy Clerk H-24 3/79 ISM RJP:dg C. C In the Board of Supervisors of Contra Costa County, State of California October 9 . 19 In the Motfer of Appointment of Election Board for Trustee Election in Reclamation District No. 800. The Board having received a September 25, 1979 letter from Mr. Dante John Nomellini, Secretary, Reclamation District No. 800, advising that an election for the Office of Trustee in said district will be held on November 6, 1979 and requesting that an election board be appointed; IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to serve on said election board in the following capacities: Claire Kruger, Inspector 1103 Beach Court Byron, CA 94514 Marjorie Troup, Judge 5245 Laguna Court Byron, CA 94514 Elaine Robinson, Judge 720 Discovery Bay Boulevard Byron, CA 94514 PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. D. J. Nomellini Supervisors Elections Department affixed this ±h day of QctebPr 19-79- County 9 9„County Administrator Election Board. Members l L J. R. OLSSON, Clerk �� By r� -Kari Agu�z . Deputy Cleric H-24 4/77 15m 't In the Board of Supervisors of Contra Costa County, State of California Oc ohPr 9 . 19 J.Q. In the Matter of Appointment to the Correctional and Detention Services Advisory Commission. Russell D. Cramer, Superior Court Administrator-Jury Commissioner, in an October 3, 1979 letter to the Board having submitted his name for appointment to the Correctional and Detention Services Advisory Commission, and having designated as his alternate, Carl R. DePietro, Assistant Superior Court Administrator-Jury Commissioner; IT IS BY THE BOARD ORDERED that Mr. Cramer is APPOINTED to the Correctional and Detention Services Advisory Commission and that the designation of Mr. DePietro as alternate is RATIFIED. PASSED by the Board on October 9, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• R. Cramer Witness my hand and the Seal of the Board of C. DePietro Supervisors 9th October 79 County Administrator affixed this day of 19 County Sheriff-Coroner County Auditor-Controller - /-_X'•, LSSON, Clerk County Probation Officer Public Information Officer By �` Deputy Clerk ,�nda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of COMOMia October 9 . 19 Z2 In the Matter of Ratifying Resolution No. 79/956A denying the Proposed Hookston- Coggins Annexation to the City of Pleasant Hill. Chairman E. H. Hasseltine having commented that there was some question as to the Board's intent with respect to its September 18, 1979 decision relating to the Hookston-Coggins Annexation; and The Chairman having then read the resolution as drafted (denying the subject annexation as proposed) and having recom- mended that the resolution be -ratified, as written, and the Clerk be directed to enter same in the September 18, 1979 minutes of the proceedings of this Board; IT IS BY THE BOARD ORDERED that the aforesaid recom- mendation of Chairman Hasseltine is APPROVED. PASSED by the Board on October 9, 1979 by the following vote: AYES: Supervisors Tom Powers, R. I. Schroder, S. W. McPeak, and E. H. Hasseltine NOES: Supervisor N. C. Fanden ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order "tam d on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of LAFCO Supervisors affixed this9th day of October 19 79 J. R. OLSSON, Clerk y �J, Deputy clerk Maxine M. Neufelff H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California October 9 . 19 79 In the Matter of Request for Refund of Park Dedication Fees . The Board having received an October 2, 1979 letter from the law offices of Brown, Lane, Calone & Duncan, 942 N. Hunter Street, Stockton, California 95202, representing Dante Confetti, 102 Central Avenue, Pittsburg, California, requesting a refund of park dedication fees paid in connection with Building Inspection Permit No. 125099; IT IS BY THE BOARD ORDERED that the above request is REFERRED to the Director of Planning and County Counsel. PASSED by the Board on October 9, 1979• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Brown, Lane, Calone & Supervisors Duncan affixed this 9th day of October 19 79 Dante Confetti Director of Planning County Counsel _ J. R. OLSSON, Clerk County Administrator gy ,� Deputy Clerk Diana M. Herman H-24 3179 ISM In the Board of Supervisors of Contra Costa County, State of California October 9 , 1979 In the Matter of Proposal Concerning Use of Edgar Children' s Shelter and Youth Center. The Board having received an October 2 , 1979 memorandum from Ann Adler, Chairperson, Family and Children's Services Advisory Committee, recommending that full support be given to the proposal of the County Welfare Director regarding the use of Edgar Children's Shelter and the Youth Center, that all elements in the proposal be effected as quickly as possible, and that a status report on same be submitted by November 1 from the County Welfare Director, County Superintendent of Schools , County Probation Officer, and Mental Health Director; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are REFERRED to the County Administrator for report. PASSED by the Board on October 9 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and thu Sea{ of the Board of cc: Family and Children' s Supervisors Services Advisory affixed this 9th day of October 1979 Committee County Welfare Director J. R. OLSSON, Clerk County Superintendent of Schools County Probation Officer By Deputy Clerk Mental Health Director Mary Cisfig County Administrator H-24 4/77 15m ;i.� c c In the Board of Supervisors of Contra Costa County, State of California October 9 , 1979 In the Matter of Report of Finance Committee on Alternatives for Transportation of Developmentally Disabled Individuals. The Board on August 21, 1979 having referred to its Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) the question of whether there is a less expensive method of providing transportation services to developmentally disabled individuals ; and The Committee having this day recommended that the following questions be referred to the Paratransit Coordinating Council for report back to the Board at their earliest convenience, noting that when the report is completed it may be appropriate to refer the matter back to the Finance Committee : 1. How many contracts does the County presently have in force to transport developmentally disabled individuals for various purposes? Identify each contractor, the type of service provided, the number of individuals served, the cost of each contract, the the cost per person or per trip. 2. ghat other methods are used to transport developmentally disabled individuals? Identify and summarize each. 3. Are there unmet needs for providing transportation to developmentally disabled individuals? Identify each and describe the extent of the need. 4. Is there a more cost effective method of providing the services for which the County is now responsible? If so, propose how such a system might operate, including costs and level of service. IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. PASSED by the Board on October 9 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Paratransit Coordinating Supervisors Council affixed this 9th day of October 19-Z2— Board Committee Public Works Director County Administrator J. R. OISSON, Clerk By Deputy Clerk Mary Crai H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California October 9 __, 19 7q In the Matter of Authorizing Execution of a Lease Commencing January 1 , 1980 with Bart A. Bisio, Jane L. Bisio, Earl D. Dunivan & Joanne Dunivan for the Premises at 938 Main St. , Martinez IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing January 1 , 1980 with Bart A. Bisio, Jane L. Bisio, Earl D. Dunivan and Joanne Dunivan for the premises at 938 Main Street, Martinez, for continued occupancy by the Probation Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on October 9, 1979 1 hereby certify that the foregoing is a true and correct copy of on order entored on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hond and ilia Seel of the Board of Lease Management Supervisors cc: County Administrator affixed this 9th day of_Oetober . 19_'M County Auditor-Controller (via L/M) Public Works Accounting (via L/M) J. R. OLSSON. Clerk Buildins and Grounds (via L/M) By nL✓ Deputy Clerk Lessor Ni a L/M) R. f1uhrer Probation Department (via L/M) H-24 4/77 15m i3 +! In the Board of Supervisors of Contra Costa County, State of Califomia October 9, 019 79 In the Matter of Accepting Right of Entry Assessment District 1979-5 SPRR IT IS BY THE BOARD ORDERED that the Right of Entry permit dated August 16, 1979 from the Southern Pacific Land Company is hereby ACCEPTED and the Public Works Director is AUTHORIZED to sign said document on behalf of the County. PASSED BY THE BOARD on October 9, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 9th day of October 19-7-9- J. R. OLSSON, Clerk By r1 1 4 . Deputy Clerk Kari az, H-24 4/77 15m U u D l In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 79 In the Matter of Citizen Complaint with Respect to Community Block Grant Monies o. for Day Care Centers . The Board having received a September 28, 1979 letter from Roosevelt Jones , Director, Office of Field Operations and Monitoring, Department of Housing and Urban Development, Washington, D.C. 20410, transmitting a citizen complaint letter sent by Dorothy Sakazaki, 737 Central Avenue, Ttartinez, California 94553, with respect to the allocation of Community Block Grant monies for day care centers; and Mr. Jones having noted that recipients of block grant assistance are required to reply to citizen complaints , and having requested that a copy of the County's response to Ms. Sakazaki also be forwarded to the Director df Community Planning and Development , Housing and Urban Development, San Francisco Office; IT IS BY THE BOARD ORDERED that the aforesaid communications are REFERRED to the Director of Planning for response. PASSED by the Board on October 9, 1979- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Director, Office of Supervisors Field Operations affixed this 9th day of October , 1979 Dorothy Sakazaki Director of Planning County Counsel J. R. OLSSON, Clerk County Administrator ByL , �� ,��r ,,c„ Deputy Clerk C.C.C. Housing Authority Diana M. Herman H-24 3/79 15M 4 BO:�{? ; OF SJ°E�11TSORS O. COL T:_1 COSTS COJ`;'�`i, C LIcORN iA BOARD ACTION October 9, 1979 NOTHH TO CLAV%L1.1%N CiaU11 : :_t::3i :1 C.^,!.__. 712.w co " 0i th,&S d'0ct:.1Vzt 1":C✓✓ Ito t!a"'t -irS Rout-:!' _i":':orsements, find ) Yit1�C�' c l+tL2 CIC�{_Zoa L`!G{'_Q3� on :/0��� ✓'cTd.'+'i (sem `.i� .Soars Action. (All Section ) �Soa-Ptd 06 SupVw-iZCAZ (1 tVUtgt:p.t 111, -59,L*0 f reLorences are to California } given ;,x_,?-_4ucE;vt tovaL�zY�rre!t Code' Goyeizn. mento- Code.) 913, 5 915.4. Maze note tie. j'66Yaning" bet'01.0. - Clainan Donp_a Cooper, 2720 Bess Avenue Livemorev CA SEP 6 1979 3r COUNSEL dress: #AWIN CALIF. /iApRSINEZ. Amount: $260.74 via County Administrator. Date Received: September 5, 1979 By delivery to Cleric/on September 5, 1979 By nail., postmarked on September 1, 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 September 69, 19.79R. OLSSON, Clea:, By Deputy K801. Afn2lar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ` } Tnis Claim complies substantially with Sections 910 and 910.2. ( } This Clain FAILS to comply substantially with Sections 910 and 910.2, and st!rc g so notifying claimant. The Board cannot act for IS days (Section 910.8) . �.IVFo S1: ( ) Claim is not timely filed. Board should take no action (Section 911.2) � 7� 1979 ( } The Board should deny this Application to File a Late Clan% joy 11.6) .* c.,,c" r DATED: �J— 7-7 JOHN B. CLAUSEN, County Counsel, By i � ,. Deputy III. BOARD ORDER By unanimous vote of Supervisors presen (Check one only) y` . ( x } This Claim is rejected in full. ( } This Application to File Late Claim is denied (Section 911_5). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: October 9, 1979. R. OLSSON, Clerk, byb�r'iL. Deputy Kari �uiar NARINItiC TO CLAIi%!AN ' (Covernme,t Code Sections 91.1.8 & 913) , YOU IVEVe Onzy 5 wow zFs Otto.;: .e imi tc.ng a6 #wj s�otiee .to you XtX cc.i&L to uite a com i� ac.tZon on th-L6 s ciected M m (dee OOv�. Code See. 945.6) u,Y 6 mo;t.tid D'Aom the dviiai o4 ,youh Appt icati.on .to Fite a Late Ctim coidzin which to tlef..%�_.i on a cow tt Bo tte.i'i eS &torn Section 945..1 1.6 cta im-6it.isig deadf_b a (d ee 946.6) . YOu 1,41Y cSi'& tfIe a dict e j czn r_ttw4F:ey 06 _y. ou't choice in canner-tion, wzth ✓Iv.*4 ga t-el _ it wnu wamt ,'tom an a 16-ts_etf, t1ou Shouid do so .;.z:i.,edVatz1=1. I4. FRO.,!:Clerk or the Boar.' TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. lie notified the claimant of the Board's action on this Claim or Application by :nailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED October 9, 1979J. R. OLSSON, Clerk, By [_\0--A-1. Deputy Kari AkAiar V. FROM: (1) County Counsel, (2) Courty Adiministrator TO: Clerk of the Board of Supervisors Received copier of this Ciaim or Application and Boare Cider. BATED October 9. 1979 County Counsel, icy County administrator, By F_ E D NDORS ED SEP q5; 1979 J. i. oL%GN CLAIM AGAINST COUNTY OF CONTRA COSTA C1 ER BOARD OF SUPERVISOR (Government Code, Sec. 910) s C°"TRA cA Date• ?� Gentlemen: The undersigned hereby presents the following claim against the r-ounty of Contra Costa: 1. Date of accident or occurrence: �p?y��/a 2. Nam and address of clairrant: Cj 3. Description and place of the accident or occurrence: Z2' ,�";,CFiC r•'1i/.,LL;V r�r71wG ,fin. -�" l Z/�!2w 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: Contra Costa County RECE1\1ED So 1S79 p',ice of County AaR"nistratol Signaturd e . , CODIROU FORD 1. P. O. Box 392 3737 First St. Phone(4 15)443-1000 LIVERMORE. CALIF. 94550 NAME ADDRES, DATE waCar, d. OF CAR YEAR YPE LICENSE NO. MILEAGE M070R NO. ANO/OR SERVAL A' AOJU57 cA INSPECTOR PHONE IN5URED BY HOME Q �9 A BUSINESS ? Lobar Lobor Labor Symbol FRONT Hours PARTS Symbol LEFT Houra PARTS Symbol RIGHT Nouns PARTS Bumper Fender Fender Bumper Rail { Fender Ornament Fender Ornament { Bumper Brkt. Fender Shield Fender Shield Fender Mld . Fender Mld . Bumoer Gd. Headlam Noodlo Frt. System Heodlamp Door Headlamp Door { Frame I Sealed Beam Sealed Beam Cross Member I Cowl Cowl { j Door, Front Door, Frant { Wheel I Door Lock Door Lock { Hub Cap I Door Hinge Door Hinge Hub& Drum I Door Glass Door Glass { Knuckle j Vent Glass Vent Gloss Knuckle Sup. I Door Mld s. { Door Mld . Lr. Cant. Arm-Shaft { Door Handle Dow Handle I License Frame-Brkt. I Center Post Center Post Up. Cont: Arrn-Shaft Door, Root Door, Rear Shock I Door Glass Door Glass { ,t Windshield Door Mldq. I Door Mldq. { j Rocker Panel Rocker Panel Tie Rod Rocker Mldg. Rocker Mldg. { Steering Gear Sill Plot* Sill Plate Steering Wheel I Floor Floor Hom Rinq { Frame { Frame Gravel Shield { Dog Leg Dog Leg Park. Light Quar. Panel Quar. Panel Grille Quar. Mldg. Quar.Mldg. Quar. Glass Quar. Glass i Fender, Rear Fender, Rear { Fender Mldg. Fender Mldg. Fender Pad Fender Pad { ( M15C. Mirror REAR Inst- Panel Horn I Bumper { Front Swat Baffle, Side Bumper Rail Front Seat Adj. ( _ Baffle, Lower I Bumper Brkt. Trim Baffle, Upper Bumper Gd. Headlining Lock Plate, Lr. Grovel Shield Top Lock Plate, Up. Lower Panel Tire Hood Top Floor { Tube Hood Hinge { Trunk Lid Battery Hood Mldq. Trunk Lock Point Hood Letters Trunk Handle Undercoat Ornament I Tail Light i Polish { Rad. Sup. Tail Pi peMisc. .1401eriols { { I Rad. Core I Gas Tank I AUTHORIZATION FOR REPAIRS Radio Antenna I Frame I You are hereby, authorized to make the above speci- fie3 repairs. r^ad. Hoses I Wheel ( Sianed Fen Blade 1 Hub& Drum I I Labor ?i Hrs. j d1 5 rQ./X1 Fan Belt ! E:ck U7 Lire ?,ns r �(y7/ hater Pump ` wc.rI Shield { 'drecttr Service S Motor ( License From*—Brkt. 1 Ta: $ /,I!1►,p Sublet S A—Align N—New OH_Overhoul S—Stroight`n or Repair EX—Eschonge RC—Rlchrome U—Used _r S This estimate is based on lowest possible cost consistent with quality work, and as such, is guaranteed. Items not covered by this estimate or hidden will be additional. TOTAL S :,J a.1 G-1002 wow.e[o<t•Cln.c•.•e•ea.e.as.rru<.••+rw.wtneo I• �}ta IN u.3.A. GROTH BROS. OLDSMOBILE, INC. - - -- 59-Soutk•tSrreer-- P:0-8or-232--_.-._ Pharr:•"7-3190 TRUCKS ntnsMOeli� LIVERMORE. CALIFORNIA 94550 ESTIMATE OF REPAIRS N AMG 11AKF OF CA4RVE R T E LICENSE NO. JMI LI-AGE MOTOR NO. AND/OR SERIAL NO. Gi ivsURED By AOJUSTEPt INSPECTOR PHONE US I.. 3 Labor Labw Laber Symbol.--_�-F.RONT-. Hwrs__- -PARTS- Symbol LEFT- Hours - 'ARTS S,.b.l•_- RIGHT.-- - -Hours, _PARTS 8umoer Fender Fender Bumper Rail { Fender Ornament Fender Ornament Bumper 8rkt. Feder Shield Fender Shield Fender Mld . Fender M14g. Bumper Gd. Headlomo Headlam Fm-System -------- - - ---- Hoodlomp Door- --- -- -- -•- - --- Haedlemp Door -- Frame Sealed Boom Sealed Beam Goss Member Cowl _ Corl _ 1 Door Front Door Front Wh..l--•��-- - - -- -Dee.Loci- -- - — '.. �. Dee. -- Hub Cop Door Hinge 1 Door Hinge Hub 3 Drum Doer Glass Door Glass Knuckle Vent Glass II Yom Glass Knuckle Su o- Doer Mid s. Dow Mld . I Lr. Cont. Arm-Shah w Door Handle I Dow Handle License Fram"rkt. Center Post Cmoor Post Up. Cant. ArftShaisr I Door, Rear Door, Rear LA:5 X• . .,I W Door Glass I Door Glass I Windshi.l ,(,F}{k J` I Door Mldg. Dew Midg. I.- -( 4 Rocker Panel I Rocker Panel Tie Rod Rocker Mldg. Rocker Mldg. Steering Gear I Sill Plate Sill Plate Steering Wheel Floor Flow Horn Ring Frame Frame Gro..l Shield I Dog Leq Dog Leg Park. Light Quor. Panel Quar. ?one I_ - Grille Oyer.Mldg. Over.M1d4. - -- -- �- Qyar. Gloss Quer.Gloss Fender, Rear Fender, Rea - _ ---- _ _ ___ Fender Mld4g.. - _ _ --. _ - - --- Fandsv Mldg._..-_.-- ---- ----- Feder Pad Fender Pd -- - - -- MISC.- - - - - Mirror -- - _ - - - _ _--REAR - _ - Inst. Parol He'" ... -�-_ -_ _ -.._ . . Bumper—­- -- - __ . .- Baffle, Side Bumper Rail Front Sem Adj. 3ofilw, Lower Bumper Britt. Trim BaFFIw, Upper Bumper Gd. Headlining Lock Plot., Lr. I Gra.el Shield 1 Top Lock Plate, Up. Lacer Panel Tire Hood Top Floor T.;v Hood Hinge Trunk Lid Battery Hood Mldq. Trunk Lock Paint Hood Letters Trunk Hondte. . -Undercoat- { Ornament Tail Liqht Polish Rad. Suo. I Tai: Pipe I Misc.Materials Pod. Cor. Gas Toni AUTHORIZATION FOR REPAIRS Rodeo Antenno From* You are ho.wby authorised to make the above speci- fiel reueirs_ Rad. Hoses I Wh..l - Fan $lode { Hub S Drum I Labor?�Mrs. Fan Belt Bac: Up Lir• { Parts Water Pump WLwe) S-..eid w-ecker Service S Motor I 1-,cense Framw-Britt.1 I } 1 A-Align N-Now OH-Overhoul S-Straighten or Repair EX-Exchange RC-R+chrome U_Us d Sublet S " T This estimateis based on lowest possible cost consistent.with quality -ark, and as such, is PAMITSPMCESSULJECT S guoronted. Items not covered by this estimate or hidden will be oddotonal. TOCUIMIEMTWWWOICE TOTAL 1 ��•�?- 73-3270-1 NOIaCKOKLAHOMA CITY In the Board of Supervisors of Contra Costa County, State of California October 9 , 19 ZS In the Matter of Executive Session. At 1:30 p.m. the Board convened in Executive Session in Room 105, County Administration Building, Martinez, California, to meet with ne otiating representatives (pursuant to Government Code 54957.6. At 2:10 p.m. the Board reconvened in its Chambers and continued with calendared hearings. A natter of Record I hereby certify that the foregoing is a true and correct copy of 4i0fiAM 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 this9th day of 19_c J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neuf ld H-24 4/77 15m And the Board adjourns to meet . on October 16, 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 u � SU: ,ARY OF P:tOVJJDI?1GS 3 :FCR3 ^:3S BOAP.D OF SUP3£?VISORS OF CONTRA COSTA COUNTY, OCTOBER 9, 1979, PR3PAR D BY J. R. OLSSO.N:, COUNTY CL:.t` , AND ;K OFFICIO CLERK OF THE BOARD. Approved internal adjustment not affecting total for Jury Commissioner. Authorized Auditor to discontinue payroll deduction plan for U.S. Savings Bonds. Approved request of Civil Service Reform Task for mileage reimbursement. Approved reallocation of certain Community De7elopment funds. kuthorized R. Vaughn (Social Service) to attend symposium in San Antonio, TX. authorized submission to J. S. Dept. of HEW a revised Health Maintenance Organization application. Approved reemployment .of P. -Ely and T. Rhein to class of Social Worker I.M. Accepted as complete private improvements in MS 16-7 and MS 62-74, beth Crinda area. Denied the claim of D. Cooper. yccented consent of offer of dedication of public roads fcr :S 169-77. Accepted for recording only offer of dedication for drainage purposes for Sub 5011. Introduced ordinance to amend County Ordinance Code to create additional agricultural zoning districts, and fixed Jct. 16 for adoption of same. Continued to Nov. 6 at 2 p.m. hearing on request of S. Poore for partial cancellation of Land Conservation. Contract No. 14-73 (1670-11Z) , Zassajara area. Approved tentative conde:-.nation for LUP 2057-73, authorized County Counsel to prepare condemnation agreement with Wygal-Mozell Investments and fixed Oct. 16 at 10:30 a.m. for hearing on same; and adopted Resolution No. 79/1003, giving Notice of Intention to Adopt Resolution of Necessity at said hearing. Adopted the following rezoning ordinances: No. 79-109, 2330-RZ, San Ramon area; No. 79-110, 2295-RZ, San Ramon area; and No. 79-116, 2120-RZ, Danville area. Accepted Right of Entry permit from Southern Pacific Land Co. , Assessment District 1979-5, San Ramon area. Authorized legal defense for persons who :.ave so requested in connection with San Francisco County Superior Court Case #757716, and CCC Superior Court ;ase X133543. Approved ratification. of Sept. 13 resolution denying proposed Hookston- Coggins Annexation to the City of Pleasant Hi11. 00 'DZI October 9, 1979, Summary continued Page 2 Adopted ordinances amending the County Ordinance Code as follows: No. 79-114, which would require certain surface mining operations .o obtain permits and approval of reclamation plans for reuse of sites; and No. 79-117, relating to terms of employment and compensation for Public Health Nurses employed by the County. Authorized execution of: Change Order Nos. 4 & 12, Detention Facility ;:echanical and Plumbing with University Mechanical & Engineering Contractors, Inc. for credit to the County and design changes; Contract amendments for certain C3TA Titles II-D and VI contractcrs; Agreement with Wismer Assoc. , Inc, for YONEYXIAX Investment System; Agreement with Berkeley Technical Assoc. , Inc. to automate Sheriff's Crime Lab document processing procedures; Amendment with City of Pittsburg for C3TA Title II-D & VI; Contract with K. Toms for evaluation of Community Detention Project; Agreement amendment with Commerccial Credit Computer Leasing, Inc. and Control Data Corp. for rental and maintenance of computer equipment; Agreement amendment with J. Dickey for S3-38 Drinking Drivers Program; Agreement for transfer of responsibilities for interpretation, protection, maintenance and preservation of Eugene O'Neill National Historic Site to the National Park Service; Deferred improvement Agreement %.ith D. and M.. Stearns for DP 3056-78, Danville area; Deferred Improvement Agreement with: J. Green, et ux, for ;:S 297-78, Oakley area; and Extension of Sub Agreement with WSI Bldg. Co. for contruction of certain improvements in Sub 4918, Danville area. Authorized refund of labor and materials cash bond to K. Reichenbac for YS 31-75, Walnut Creek area. Requested County Administrat • and Public storks Director to review revision of County's ordinance governing CATV franchises and AB 699. Approved appointments of: C. Kruger, M. Troup and 3. Robinson to Election Board for Trustee Election in Reclamation District No. 800; J. Bork and Dr. R. .E. Kreps (rep for Alameda-Contra Costa "radical Assn}to CCC Emergency Medical Care Committee; and R. Cramer and 0. DePietro (alternate) to rep Superior Court on the Correctional and Detention Services Advisory Commission. Adopted Traffic Resolution Nos. 2556-2558, Continued to Dec. 4 at 2 p.m. hearing on appeal of City of Lafayette from County Planning Commission conditional approval of DP No. 3046-78, Lafayette arf Continued to Oct. 16 at 2 p.m. hearing on appeal of DeBolt Civil Engineerii from Board of Appeals conditional approval of application for MS 275-78, Ahambra Valley area. Granted appeal in part of A. bund from Board of Appeals conditional approval of LUP No. 2016-79, W. Pittsburg area. Approved recommendation of County Administrator that members of the CCC Justice System Subvention Program Advisory Group be excluded from Res. #79 460. Fixed Nov. 6 at 2 p.m. for hearing on appeal of G. Scatena from San Ramon Valley Area Planning Commission denial of extension of time in 000a to file Final Map on Sub 5285, Danville area. 0U October 9, 1979, Summary continued page 3 Authorized Delta Court to destroy certain records. Authorized execution of lease with B. Bisio, et al, for premises in Martinez for Probation Dept. Acknowledged receipt of letter from County Administrator in response to Board referral of Delta Muni Court communication regarding legislation to revise the duties of the Sheriff and Marshals. Declared i:aprovements satisfactorily met and authorized refund of cash deposited as security for Sub 4422, Martinez area and IyIS 13-761, ,1alnut Creek area. Requested Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) to -review all applications for the at-large position on the Aviation Advisory Co=mittee and submit recommendations. Approved recommendation. of the Finance Committee (Supervisors R. I. Schroder and S. W. NcPeak) that the Paratransit Coordinating; Council review alterrLatives for transportation or developmentally disabled individuals. Determined to continue the odd/even gasoline purchasing plan in the County through the month of October unless other 3ay Area counties drop out of the program. Adopted the following numbered resolutions: 79/1007, approving 3uttner-Dobbs "Island" Annexation to the City of Pleasant Hill; 79/1009, as ex officio the governing Board of CCC Sanitation District No. 15, approving conveyance of easement, and authotizirg execution of quit- claim Deed to Willows at Eethei Island, Bethel Island-Willows Mobile Home Park; 79/1010, fixing Nov. 20 at 10: 30 a.m. for hearing on request of General Conveyor Co. , Inc. ;or abandonment of a portion of Pacheco Blvd. , . artinez area, in connection with Sub 5226; 79/1011, approving. Parcel Map for MS 169-77, Brentwood area; 79/1012, approving Final Yap and Sub Agreement for Sub 5538, San Ramon area; 79/1013, approving Sub.Agreement for MS 118-77, 4ainut Creek area; 79/1014, approving Sub Agreement for YS 119-77, 'r:alnut Creek area; 79/1015, approving Parcel Map for MS 297-78, Oakley area; 79/1016, approving Rd. Improvement Agreement for Old Crow Canyon Rd. , IUP 2154-77, San Ramon area; 79/1018, as ex officio the Governing Board of the CCC Fire Protection District, accepting as complete contract with Sparks Roofing Co. , Inc. for reroofing at =ire Station ':o. 15, hafayette; 79/1019, accepting as complete contract wit,, Robert J. Davis Co. for Pacheco Blvd. culvert replacement,; 79/1020, accepting as Complete contract Valley Blvd. widening; wilt. Sansome Co. for San Ramon 79/1021, accepting as complete contract with Underhill Construction for Beverly 3d. reccnstructior_, Kensington area; 79/1022, authorizing reroofing of rotunda at Pleasa�. , i1? Dibrar�r, 79/1023 and 79/1024, approving confirmation o' Statzments o= Expenses in the abatement OI' v?- uS troperties in d. Richmond area; 79/1025 and 79/1025, authorizing changes i1 assessment roll; and 79/1017, approving 5 per cent pay differe--=a- for building inspectors assigned duties of Branch Office 1--a-Hager in east�Co:Lnty. 00 October 9,, 1979, Su=nary continued Page 4 Referred to: Finance Committee and County Administrator letter from Youth Homes, Walnut Creek, requesting a meeting prior to setting board rates for Boarding House Institutions funded programs; Director of Planning and County Counsel request from D. Confetti for refund of park dedication fees paid in connection with Building Inspection Permit No. - 125099; Director of Planning for response to D. Sakazaki's complaint regarding allocation of Community Block Grant monies for day care centers; County Administrator for report memorandum from Family & Children's Services Advisory Committee supporting Welfare Director's recommendations on the use of Edgar Children's Shelter and Youth Center; and County Administrator for consideration and compilation of the 1980 Legislative Program proposed amendment to Government Code relating to stipends for commission members. Requested County Administrator to review procedure in Clerk's Office with respect to processing legal documents and submit a report on same. .. . The preceeding documents contain _ pages.