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.