HomeMy WebLinkAboutMINUTES - 10161979 - R 79J IN 3 O
CT06ER
.AVE �-
f
The following are the calendars prepared by the'
Clerk, County Administrator, and Public Works Director
for Board consideration.
TOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
r
IST DISTRICT CHAIRMAN
NANCY C. ,MARTINEZ
2N0 DISTRICTTRICT CONTRA COSTA COUNTY JAMES R.OLSSON.COUNTY CLERK
ROBERT i.SCHRODER. LAFAYETTE AND FOR AND E%OFFICIO CLERK OF THE BOARD
3R0 DISTRICT
SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL
SUNNE WRIGHT McPEAK.CONCORD CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS.ROOM 107•ADMINISTRATION BUILDING PHONE(415)372•2371
ERIC H.HASSELTINE, PITTSBURG
5TH DISTRICT P.O. BOX 911
MARTINEZ,CALIFORNIA 94553
TUESDAY
OCTOBER 16, 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 .
10: 30 A.M. Hearing on proposed condemnation of certain real property
required for Storm Drain Easement LUP 2097-78, Martinez
area.
Hearing of protests to improvements for Assessment
District 1979-5, Crow Canyon Road, East Contra Costa
County.
Workshop session on recommendations of the 1978-1979
Contra Costa County Grand Jury.
12:00 NOON Board will meet with members of the Lafayette City
Council in the J. P. Kenny Conference Room.
2:00 P.M. Hearing on recommendation of Orinda Area Planning
Commission with respect to proposed amendment to County
General Plan for Orinda Downs area.
Hearing on recommendation of Orinda Area Planning
Commission with respect to proposed amendment of the
North Orinda Specific Plan in the Orinda Downs area.
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 October 9, 1979) .
UtJ LTAW
Board of Supervisors ' Calendar, continued
October 16, 1979
2:00 P.M. Status Report by Col. John Adsit, District Engineer,
San Francisco District, U. S. Army Corps of Engineers;
on the. Baldwin Channel Environmental Studies.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 8• CONSENT
1. DENY the claims of Wallace King, Mr. & Mrs. Richard Lenart;
Michael Uhl; Richard J. , Barbara B. , and Bradley Maass; and
application to present late claim of Adeline Roseboro.
2. AUTHORIZE changes in the assessment roll and cancellation of
certain delinquent penalties and tax liens.
3. AUTHORIZE legal defense for persons who have so requested in
connection with Superior Court Case No. 198841.
4. ACKNOWLEDGE receipt of report of certain hospital accounts
written off for the month of September, 1979 by the
County Auditor-Controller, pursuant to Board policy as set
forth in its Resolution No. 74/640.
5. ADOPT rezoning ordinances (introduced October 2, 1979) as
follows:
No. 79-112, 2340-RZ, Hofmann Company, Pleasant Hill BARTD
Station area;
No. 79-113, 2333-RZ, Heaton, Heaton, & Westphal, Pacheco
area; and
No. 79-115, 2305-RZ, Blackhawk Corporation, Danville area.
6. ADOPT amended Ordinance No. 79-108 creating additional
agricultural zoning districts.
7. , FIX November 13, 1979 at 2:00 p.m. for hearings on recommendations
of the County Planning Commission with respect to the
following rezoning applications:
a) R. A. Vail & Assoc. / Lonnie Coats, (2356-RZ) , Oakley
area; and
b) Michael McCarthy, (2357-RZ) , Knightsen area.
8. CONDUCT proceedings for formation of Assessment District 1979-2,
Discovery Bay Firehouse, and fix November 8, 1979 at 2:00 p.m.
to receive construction bids and November 20, 1979 at 10:30 a.m..
for hearing protests to the proposed improvements.
Ou
Board of Supervisors ' Calendar, continued
October 16, 1979
ITEMS 9 -20 : DETERMINATION
(Staff recommendation shown tollowing the item. )
9. MEMORANDUM from Assistant County Administrator-Human Services
advising that the Contra Costa County Police Chiefs '
Association has nominated Lawrence Olson as its representative
on the Emergency Medical Care Committee. CONSIDER APPOINT-
MENT OF NOMINEE
10. LETTER from President, Mental Health Association of Contra Costa
County, transmitting a minority statement regarding the
process of selection of candidates for the Contra Costa
County Mental Health Advisory Board and expressing the view
that a six-year period is a reasonable limit for the length
of time a person may serve. CONSIDER IN CONJUNCTION WITH
APPOINTMENTS OF NOMINEES TO MENTAL HEALTH ADVISORY BOARD
11. LETTER from James V. Fitzgerald, San Mateo County Supervisor,
suggesting that consideration be given to development of an
association consisting of urban counties and urban cities
and inviting comments thereon. ACKNOWLEGE RECEIPT AND TAKE
UNDER REVIEW
12. LETTER from Chairman, Board of Fire Commissioners , Riverview
Fire Protection District, stating that said Board wishes to
go on record as opposing any proposal which calls for the
merger of its fire district with any central or west county
fire agency. ACKNOWLEDGE RECEIPT
13. LETTER from Town Manager, Town of Moraga, concurring with the
County's proposal for termination of the Joint Exercise of
Powers Agreement related to the State Freeway Routes 77/93
study and giving notice that the Town also desires to cancel
said agreement. ACKNOWLEDGE RECEIPT
14. RESOLUTION adopted by the Walnut Creek City Council requesting
the County to enter into an agreement relating to the nego-
tiated exchange of property tax revenues in newly annexed
areas . REFER TO COUNTY ADMINISTRATOR (Matter being reviewed
by County Administrator in conjunction with City representa-
tives. )
15. LETTER from Secretary, National Joint Heavy and Highway
Construction Committee, requesting information regarding
Federal and State highway projects in Contra Costa County
to ascertain if projects are being withheld or delayed.
REFER TO PUBLIC WORKS DIRECTOR
16. LETTER from Mayor, City of Clayton, requesting the Board to
direct Planning staff to take under study the application of
Seeno Construction Company (Subdivision 5722) for development
of land designated by SB 5 for acquisition to Mt. Diablo
State Park. REFER TO DIRECTOR OF PLANNING FOR REPORT
00 V
Board of Supervisors ' Calendar, continued
October 16, 1979
17. COMMUNICATION from Animal Control Officer, Contra Costa County
Kennel Club, transmitting suggestions and revisions with
respect to the draft animal control ordinance proposed by
Supervisor E. H. Hasseltine. REFER TO DIRECTOR OF ANIMAL
SERVICES
18. LETTER from Chief, Operations Division, State Department of
Boating and Waterways, transmitting information and applica-
tion for the State subvention program, as outlined in Section
663. 7 of the Harbors and Navigation Code, to provide funding
for local boating safety and enforcement programs. REFER TO
COUNTY SHERIFF-CORONER
19. LETTER from George Gaudet, Vacaville, requesting a one-month
lease of county property in the Pacheco area for use as a
Christmas tree lot. REFER TO PUBLIC WORKS DIRECTOR AND
COUNTY ADMINISTRATOR FOR RECOMMENDATION
20. LETTER from Pete Schabarum, Los Angeles County Supervisor,
seeking the County's assistance in requesting the Legislature
to consider meaningful workers ' compensation reform. REFER TO
COUNTY ADMINISTRATOR
ITEM 21: INFORMATION
(Copy of communication listed as information item
has been furnished to all interested parties.)
21. LETTER from Steven D. Hallert, attorney, urging retention of
the present staff of the Conciliation Court and an increase
if possible.
PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT
PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M.
The Finance Committee (Supervisors R. I.Schroder and
S. W. McPeak) will meet on October 15, 1979 at 9:00 A.M. and
on October 22, 1979 at 10:00 A.M. in the J. P. Kenny Conference
Room, First Floor, Administration Building, Martinez, California.
The Internal Operations Committee (Supervisors N. C. Fanden
and T. Powers) will meet on October 24, 1979 at 10:00 A.M. in the
J. P. Kenny Conference Room, First Floor, Administration Building,
Martinez, California.
Oil 66
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
Tot Board of Supervisors Subject: Recommended Actions
• October 16, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Reclassifications of positions as follows:
Department From To
County Clerk Election Data Election Data Processing
(Elections) Processing Specialist
Coordinator
Senior Keypunch Election Data Processing
Operator Assistant
Health Account Clerk III Supervising Account Clerk
Services
Planning Graphics Planning Technician III
Technician II
2. Additions and cancellations of positions as follows:
Department Cancellation Addition
Animal -- 1 Animal Center Technician
Services
Building 1 Building- 1 Building Inspector
Inspection Inspector-Branch
Office Manager
(class and position)
Community 1 Community Aide 1 Equal Opportunity
Services Trainee Officer-CSA
Probation 2 Deputy 4 Group Counsellor I
Probation (20/40)
Officer III
Sheriff- 1 Deputy Sheriff- 2 Deputy Sheriff-
Coroner Criminalist Criminalist I
Superintendent 1 Account I Account Clerk I
of Schools Clerk III
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To.z Board of Supervisors Subject: Recommended Actions
October 16, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Reclassifications of positions as follows:
Department From To
County Clerk Election Data Election Data Processing
(Elections) Processing Specialist
Coordinator
Senior Keypunch Election Data Processing
Operator Assistant
Health Account Clerk III Supervising Account Clerk
Services
Planning Graphics Planning Technician III
Technician II
2. Additions and cancellations of positions as follows:
Department Cancellation Addition
Animal -- 1 Animal Center Technician
Services
Building 1 Building- 1 Building Inspector
Inspection Inspector-Branch
Office Manager
(class and position)
Community 1 Community Aide 1 Equal Opportunity
Services Trainee Officer-CSA
Probation 2 Deputy 4 Group Counsellor I
Probation (20/40)
Officer III
Sheriff- 1 Deputy Sheriff- 2 Deputy Sheriff-
Coroner Criminalist Criminalist I
Superintendent 1 Account 1 Account Clerk I
of Schools Clerk III
Uu U i
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-16-79
Page: 2.
I. PERSONNEL ACTIONS - continued
3. Increase/decrease in hours of positions as follows:
Department From To
Health 40/40 Social 32/40 Social Worker III
Services Worker III
Social 32/40 Social 40/40 Social Worker
Service Worker Trainee Trainee
II. TRAVEL AUTHORIZATIONS
4. Name and Date and
Department Destination Meeting
(a) Ida Berk, Indianapolis, IN National Community
Director, 10-21-79 to 10-25-79 Action Agency
Community Executive Directors
Services Assn. Annual Conference
Sebe Hill, Vice Same Same
President, f
Economic Develop-
ment Council
III. APPROPRIATION ADJUSTMENTS
5. Internal Adjustments. Changes not affecting totals for
following budget units for fiscal year 1979-80: Probation,
Sheriff-Coroner.
IV. LIENS AND COLLECTIONS
None.
V. CONTRACTS
6. Approve and authorize execution of agreements between
county and agencies as follows:
Amount
Agency Purpose To Be Paid Period -
(a) Environmental Amend Shell Oil Increase of Effective
Science Co. EIR Agreement $15,018 (no 10-17-79
Associates, Inc. cost to county)
Oil
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-16-79
Page: 3.
V. CONTRACTS - continued
Amount
6. Agency Purpose To Be Paid Period
(b) Advanced Office Establishment of $28,000 10-16=79 -
Systems, Inc. Centralized 1-31-80
Closed Case Storage
System
(c) Contra Costa Children's Services $9,000 10-1-79 -
Children's Resource & Referral 12-31-79
Council Program
(d) SIMCO Countywide mainte- $91,036 9-1-79 -
Electronics nance, inspection, 8-31-81
calibration, repair
& consultation
services for Dept.
Health Bio-medical
Equipment
7. Authorize Chairman to execute modification application and
contract amendment with State Department of Aging for
$6,652 additional Title V Older Americans Act funds for
use in the County Senior Community Service Employment
Program during the 1979-80 fiscal year.
8. Authorize the Director, Department of Manpower Programs,
to execute standard form CETA Title 1I-B contracts with
existing service providers for the term beginning October 1,
1979 through September 30, 1980, subject to the availability
of federal funding.
VI. GRANT ACTIONS
None.
VII. LEGISLATION
None.
VIII.REAL ESTATE ACTIONS
None.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions
Page: 4.
IX. OTHER ACTIONS
9. Adopt resolution endorsing the 1979 County Charity Drive
among county employees (to include campaigns by the United
Way of the Bay Area and the Combined Health Agencies Drive) ,
and designating Richard Rainey, Sheriff-Coroner, as
Chairman and Eric Hasseltine, Chairman of the Board of
Supervisors, as the Honorary Chairman of the Charity Drive.
10. Amend Resolution No. 78/791, establishing rates to be paid
to residential treatment facilities to increase the rate
paid to La Chiem Group Home for the group home - with
day school program from $1,840 to $1,940 per month
effective July 1, 1979, in accordance with prior Board
action increasing the rate for the day school program
only effective on the same date.
11. Authorize County Counsel to execute a dismissal without
prejudice as to the defendant, United Pacific Insurance
Company in the lawsuit entitled Contra Costa County v.
Stewart, et. al. , Superior Court No. 197608 .
12. Acknowledge receipt and consider approval of memorandum
from Planning Director suggesting agenda for meeting (s)
related to planning for Reliez Valley-Taylor Boulevard
corridor.
13. Consider recommendation of Sheriff-Coroner that approx-
imately $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 (carryover item) .
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
VU �.tJ
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
October 16, 1979
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for October 16, 1979
REPORTS
None
SUPERVISORIAL DISTRICT I
Item 1 . COLGATE AVENUE - ACCEPT CONTRACT - Kensington Area
The work performed under the contract for Colgate Avenue Reconstruction was
completed by the contractor, Ransome Company of Emeryville, on October 2, 1979,
.in conformance with the approved plans, special provisions and standard
specifications at a contract cost of approximately $46,500.00.
It is recommended that the Board of Supervisors accept the work as complete
as of October 2, 1979.
The work was completed within the allotted contract time limit.
(Re: Project No. 1655-4132-665-79)
(C)
SUPERVISORIAL DISTRICT II
No Items
SUPERVISORIAL DISTRICT III
No Items
SUPERVISORIAL DISTRICTS IV b V
Item 2. DRAINAGE DEFICIENCY TRUST FUND - APPROVE TRANSACTIONS - Concord-Danville Areas
It is recommended that the Board of Supervisors authorize the Public Works
Director to make the following transactions from the Drainage Deficiency Trust
Fund No. 8121 :
(Continued on next page)
A G E N D A Public Works Department
Page 1 of 7 October 16, 1979
Item 2 Continued:.
A. : Arrange for the issuance of a warrant for $1 ,027.25 to the City of Concord to
transfer drainage deficiency funds received from Subdivision 2314 ($457.50),
Subdivision 2485 ($426.75), and Assesor's Parcel 115-020-061 ($143.00), all
of which are now located within the City of Concord.
B. Transfer $8,804.00 to Road Fund No. 0006-9755 to cover a portion of the
non-reimbursable item costs associated with the Federal Economic Development
Administration Miscellaneous Storm Drain Project, which installed a storm drain
along Danville Boulevard and Hemme Avenue in Zone 12. The $8,804.00 represents
drainage deficiency funds received from Subdivision 2482 ($5,010.00),
Subdivision 2604 ($1 ,524.00), and Minor Subdivision 259-76 ($2.270.00), all of
which are located in Drainage Zone 12.
(FCP)
SUPERVISORIAL DISTRICT V
Item 3. DRAINAGE AREA 30A - ACCEPT DEED - Oakley Area
It is recommended- that the Board of Supervisors accept the Grant Deed and
Right of Way Contract dated October 4, 1979 from Reynolds M. and Vivian
Scollard and authorize the Public Works Director to sign said contract on behalf
of the County.
It is further recommended that the County Auditor-Controller be authorized to
issue a warrant in the amount of $70,000 payable to Western Title Insurance
Company, Escrow No. M-312232-CS, to be delivered to the Real Property
Division for payment.
Payment is for 4.87 acres of land to be used for a detention basin facility.
(Re: Drainage Area 30A - Work Order No. 8566-7557) (RP)
Item 4. SAN RAMON CREEK - CONVEY NEW EASEMENT - Danville Area
On July 25, 1978, this Board, as ex officio the Board of Supervisors of the
Contra Costa County Flood Control and Water Conservation District, adopted
Resolution No. 78/723 approving conveyance of an easement to PG&E for electric
facilities on District property. Subsequent to execution of said easement by
the Board, PG&E requested certain modifications to the easement document which
are satisfactory to staff. It is therefore recommended that:
A. The Board rescind Resolution No. 78/723 dated July 25, 1978 and void the
Grant of Easement approved thereby.
B. The Board approve conveyance of a new Grant of Easement to PG&E for the
installation of pole lines on District property pursuant to Government Code
Section 25526.6 and authorize the Board Chairman to sign said easement on
behalf of the District.
(Continued on next page)
A G 'E'N D A Public -Works -Department
Page 2 of 7 October .16., 1979 Od 19
Item 4 Continued:
A Negative Declaration pertaining to this conveyance was posted and filed with
the County Clerk on May 16, 1978 with no protests received.
It is further recommended that the Board of Supervisors determine that this
conveyance will not have a significant effect on the environment, and instruct
the Public Works Director to file a Notice of Determination with the County
Clerk.
(Re: Work Order No. 8399-7520)
(RP)
Item 5. CSA R-7 - CONVEY NEW EASEMENT - Danville Area
On July 18, 1978, this Board adopted Resolution No. 78/715 approving conveyance
of an easement to PG&E for electric facilities on County property. Subsequent
to execution of said easement by the Board, PG&E requested certain modifications
to the easement document which are satisfactory to staff. It is therefore
recommended that:
A. The Board rescind Resolution No. 78/715 dated July 18, 1978 and void the
Grant of Easement approved thereby.
B. The Board approve conveyance of a new Grant of Easement to PG&E for the
installation of a transformer and pole lines on County Service Area R-7 property
pursuant to Government Code Section 25526.6 and authorize the Board Chairman
to sign said easement on behalf of the County.
A Negative Declaration pertaining to this conveyance was posted and filed with
the County Clerk on May 16, 1978 with no protests received.
It is further recommended that the Board of Supervisors determine that this
conveyance will not have a significant effect on the environment, and instruct
the Public Works Director to file a Notice of Determination with the County
Clerk.
(Re: Work Order No. 5330-0658)
(RP)
(Agenda continues on next page)
A G E N D A Public Works Department
Page 3. of 7 October 16, 1979
��� sJ
Item 6. PARAISO DRIVE - 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. 2559 be approved as follows:
Pursuant to Section 21101(b) of the California Vehicle Code, the
intersection of Paraiso Drive 04827A) and Brookside Drive (#4827D),
Danville, is hereby declared to be a four-way stop intersection and
all vehicles shall stop before entering or crossing said inter-
section.
(Traffic Resolution No. 2411 which reads Greenbrook Drive and
should read Brookside Drive is hereby rescinded.)
(TO)
Item 7. GREENBROOK DRIVE - 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. 2560 be approved as follows:
Pursuant to Section 21101 (b) of the California Vehicle Code, the
intersection of Greenbrook Drive (#4721) and Paraiso Drive (#4827A),
Danville, is hereby declared to be a four-way stop intersection and
all vehicles shall stop before entering or crossing said inter-
section.
(TO)
GENERAL
Item 8. FAMILY STRESS CENTER FACILITY - ACCEPT CONTRACT AS COMPLETE - Concord Area
It is recommended that the Board of Supervisors accept as complete as of
October 16, 1979, the construction contract with Malpass Construction Co. of
Pleasant Hill for Family Stress Center Facility Remodel, 1600 Galindo Street,
Concord,- and direct its Clerk to file the appropriate Notice of Completion.
It is also recommended that the contract time be extended to the date of
acceptance inasmuch as the contract acceptance was delayed due to late -delivery
of materials.
(RE: 0115-4059)
(B&G/AD)
A G E N D A Public Works Department
Page 4 of 7 October 16, 1979
OU 14
Item 9. PITTSBURG OUT PATIENT CLINIC - APPROVE ADDENDUM NO. 1 - Pittsburg Area
It is recommended that the Board of ._upervisors approve Addendum No. 1 to the
contract documents for the Reroofing at ging 5, New Pittsburg Out Patient Clinic
550 School Street, Pittsburg area.
This Addendum provides clarifications and changes the bid form to include a
price for a deductive alternate to the base bid. The deductive alternate will
cover roof insulation.
No change in the Architect's estimate is expected as a result of this Addendum.
(RE: 6973-4510)
(B&G/AD)
Item 10: VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors:
A. Approve the following:
No. Item Subdivision Owner Area
1 . Parcel Map SUB MS 30-78 , Gordon Gravelle Clayton
2. Final Map & SUB 5397 Frumenti Development Danville
Subdivision Agreement Corporation
3. Final Map & SUB 5320 Ned Hauskens Dev. Pleasant Nil'
Subdivision Agreement
4. Final Map SUB 5018 Alamo Med. Group Alamo
5. Final Map & SUB 5596 Citation Homes Martinez
Subdivision Agreement
B. Accept the following instrument:
No. Instrument Date Grantor Reference
1 . Relinquishment of 10-4-79 George H. Muller, et ux. LUP 2005-79
Abutter's Rights
C. Accept the following instrument for recording only:
No. Instrument Date Grantor Reference
1. Offer of Dedication 10-4-79 George H. Muller, et ux. LUP 2005-79
for Roadway Purposes
(Continued on next page)
A G E N D A Public Works Department
Page 5 of 7 October 16, 1979
0 �cJ
Item 10 Continued:
D. Accept improvements as complete in the following developments:
No. Subdivision Developer Area
*1. SUB 4922 Justo Construction Oakley
2. SUB MS 45-77 Donald Meeks Oakley
3. LUP 2102-78 Dave Dobrich West Pittsburg
*Subdivisions with a one-year warranty period.
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
development:
No. Development Owner Area
1. SUB MS 79-77 Henry W. Smith Walnut Creek
(LD)
(Agenda continues on next page)
A.-G.. E N D A Public Works Department
Page 6 of 7 October 16, 1979
00 ��;
ITEM 11. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS
TIME ATTENDANCE
DATE DAY SPONSOR PLACE REMARKS Recommended
Nov. I Thur. State Senate 10:00 A.M. Hearing on the Staff
Committee on City Council causes of the
Natural Resources Chambers, City decline in water
and Wildlife of San Pablo, quality and
I Alvarado Sq., fisheries in
San Pablo San Francisco
Bay and the
Sacramento-
San Joaquin
Delta
NOTE
Chairman to ask for any comments by interested citizens in
attendance at the meeting subject to carrying forward any
particular item to a later specific time if discussion becomes
lengthy and interferes with consideration of other calendar items.
A G E N D A Public Works Department
Page 7 of 7 October 16, 1979
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 16, 197
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MAP.TINEZ, CALIFORNIA
PRESENT: Chairman Eric H. Hasseltine, Presiding
Supervisor Nancy C. . Fanden
Supervisor Robert I. Schroder
Sgpervisor Sunne W. McPeak
ABSENT• Supervisor Tom Powers
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
0� �G
14-1 Yi73 i:OQi Oi SuparyisiiJ
Of
Conga Costa County, State of California ,
October 16 , 19 7a—
!a the Matter aF '
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:
ORDINANCE NO. 79-108
(On A-20, A-40 and A-80 Agricultural Districts)
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. Chapters 84-80, 84-82 and 84-84 are added to the
County Ordinance Code, to provide more exclusive agricultural
zoning districts with minimum parcel sizes of 20, 40 and 80 acres,
to read:
CHAPTER 84-80 A-20 EXCLUSIVE AGRICULTURAL DISTRICT
ARTICLE 84-80.2 GENERAL
84-80.202 General Provisions. All land within an A-20 exclusive
agricultural district may be used for any of the following uses,
under the regulations in this chapter.
(Ord. 79- 108 . )
84-80.204 Purpose. The purpose of this chapter's regulations
is to provide and protect areas for agricultural uses by preventing
the establishment of urban and any other incompatible land uses thereon.
(Ord. 79- 108 . )
ARTICLE 84-80.4 USES
84-80.402 Uses - Allowed. The following uses are allowed in
the A-20 district:
(1) All types of agriculture, including general
farming, horticulture, floriculture, dairying, livestock
production and breeding, poultry and grainfed rodent
raising, aviaries, apiaries, forestry, and similar
agricultural uses;
(2) Other agricultural uses, including the erection
and maintenance of sheds, warehouses, grainaiies, dehydration
plants, hullers, fruit and vegetable packing plants, and
buildings for the storage of agricultural products and
equipment;
(3) A stand not exceeding four hundred square feet
and set back at least twenty-five feet from the front
property line, for sale of agricultural products grown
on the premises; and
(4) A detached single-family dwelling on each legally
established lot and the accessory structures and uses normally
auxiliary to it.
(Ord. 79- 1o8 . )
84-80.404 Uses with land use permit. The following uses are
allowable on the issuance of a land use uermit:
(1) Merchandising of agricultural supplies and
services incidental to agricultural use;
(2) Canneries, wineries, and processing of agri-
cultural products;
ORDINANCE NO. 79-108
l
(3) Cold storage plants;
(4) Slaughterhouses and stockyards;
(5) Rendering plants and fertilizer plants or yards;
(6) Livestock auction or sales yards;
(7) Living accommodations for agricultural workers
employed on the premises;
(8) Home occupation;
(9) Nurseries and greenhouses;
(10) Mushroom houses;
(11) Processing of milk not produced on premies;
(12) Dude ranches, riding academies, stables, dog
kennels;
(13) Hospitals, eleemosynary and philanthropic
institutions, convalescent homes, and animal hospitals;
(14) Churches, religious institutions, parochial and
private schools including nursery schools;
(15) Community buildings, clubs, activities of a quasi-
public, social, fraternal or recreational character;
(16) rledical and/or dental offices and clinics;
(17) Boat storage area within one mile by public road
of a public boat launching facility;
(18) Oil and gas drilling and production including the
installation and use of only such equipment necessary and
convenient for drilling and extracting operations;
(19) Commercial radio and television receiving and
transmitting facilities other than broadcasting studios and
business offices;
(20) One additional single family dwelling for members
of the family within the third degree of consanguinity.
(Ord. 79- 108.)
ARTICLE 84-80.6 LOTS
84-80.602 Area, width and depth. No building or other
structure allowe in the A-20 district shall be erected or
placed on a lot smaller than Twenty acres in area, and two hundred
fifty feet in average width, and three hundred feet deep.
(Ord. 79- 108. )
-2-
ORDINANCE NO. 79-108
(10-5-79)
ARTICLE 84-80.8 BUILDING HEIGHT
84-80.802 Maximum. No building or other structure permitted in
this district shall exceed two and one-half stories or thirty-five feet
in height.
(Ord. 79- 108 . )
ARTICLE 84-80.10 YARDS
84-80.1002 Side. No side yard shall be less than fifty
feet in width.
(Ord. 79- 108 .)
84-80.1002 Setback. There shall be front yard setback of
at least twenty-five feet for any building or structure.
(Ord. 79— 108 . )
84-8b.1004 Rear. No rear yard width is required.
(Ord. 79- 1n8 .
84-80.1006 Residential land. Notwithstanding any other yard
provisions of this article, no barns, stables and other buildings
or structures used to house livestock, grainfed rodents, or poultry
shall be located on a lot less than fifty feet from the boundary
line of any residential land use district.
(Ord. 79— loS . )
ARTICLE 84-80.12 LAND USE AND VARIANCE PERMITS
84-80.1202 Granting. Land use permits for the special uses
enumerated in Section 84-80.404 and variance permits to modify
the provisions contained in Articles 84-80.6 through 84-80.10 may
be granted in accordance with Chapters 26-2 and 82-6.
(Ord. 79- 10P . )
84-80.1204 Clustering. Variance pernits may be granted
pursuant to Section 84-80.1202 to allow the clustering of single
family dwellings on lots where:
(1) Such action is consistent with the general
plan;
(2) The design of the dwelling cluster is, and shall
be subject to the review and approval of the zoning
administrator; and
(3) Development rights, grants, and/or open space
and conservation easements are conveyed to the County for
the portions of the lots not covered by the clustered
dwellings. Such conveyances shall be valid for the period
of time specified by the planning agency but not to exceed
twenty-five years.
(Ord. 79- 108 •)
-3-
ORDINANCE NO. 79-108
C
. c
CHAPTER 84-82 A-40 EXCLUSIVE AGRICULTURAL DISTRICT
ARTICLE 84-82.2 GENERAL
84-82.202 General Provisions. All land within an A-40
exclusive agricu tural district may be used for any of the follow-
ing uses, under the regulations in this chapter.
(Ord. 79- 108 .)
84-82.204 Purpose. The purpose of this chapter's regulations
is to provide an p�rotect areas for agricultural uses by preventing
the establishment of urban and any other incompatible land uses
thereon.
(Ord. 79- 10-8 . )
ARTICLE 84-82.4 REFERENCE TO A-20 DISTRICT
84-82.402 Conform to A-20 District. Except as specified, the
A-40 district-is established and administered conformably with all
the provisions of Chapter 84-80 on A-20 districts.
(Ord. 79- 1 08 .)
84-82.404 Differences from A-20 District. The following
items for A- 0 districts are different from those for A-20 districts:
(1) Uses with land use permit. No land use permits
may be issued in the A-40 district for the uses listed
in subsections (12) through (17) of Section 84-80.404.
(2) Area. No building or other structure permitted
in the A-40 district shall be erected or placed on a lot
smaller than forty acres in area.
(Ord. 79- 10 . )
CHAPTER 84-84 A-80 EXCLUSIVE AGRICULTURAL DISTRICT
ARTICLE 84-84.2 GENERAL
84-84.202 General Provisions. All land within an A-80
exclusive agricultural district may be used for any of the follow-
ing uses, under the regulations in this chapter.
(Ord. 79- 10 . )
84-84 .204 Purpose. The purpose of this chapter's regulations
is to provide and protect areas for agricultural uses by preventing
the establishment of urban and any other incompatible land uses
thereon.
(Ord. 79- 108 . )
ARTICLE 84-84.4 REFERENCE TO A-20 DISTRICT
84-84.402 Conform to A-20 District. Except as specified,
the A- 0 district is established and administered conformably with
all the provisions of Chapter 84-80 on A-20 districts.
(Ord. 79- 108 • )
-4-
ORDINAMCE NO. 79-108
(10-5-79) (JU
84-84.404 Differences from A-20 District The following
items for A-80 districts are different from those for A-20
districts:
(1) Uses with land use permit. No land use
permits may be issued in the A-80 district for the
uses listed in subsections (12) through (17) of Section
54-80.404.
(2) Area, width and depth. No building or other
structure permitted in the A-80 district shall be
erected or placed on a lot smaller than eighty acres
in area, but there are no lot width or depth require-
ments.
(Ord. 79- 108 . )
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30
days after passage, and within 15 days of passage shall be published
once with the names of supervisors voting for and against it in the
CONTRA COSTA TII-IES , a newspaper published in this County.
PASSED on October 16 1979 , by the following dote:
AYES: SUPERVISORS - N. C. Fanden, R. I. Schroder, S. W. "4c Peak
and E. H. Hasseltine
NOES: SUPERVISORS - !Ione
ABSENT: SUPERVISORS - T. Powers
r
ATTEST: J.R.OLSSON, County Clerk /
& ex officio Clerk of the Board Z
By: Chairman of the Board
Deputy Eric H.Hasseltine
Diana M. Herman
[SEAL]
VJW:GM:s
(9-24-79)
'(10-2-79)
(10-5-79)
-5-
ORDINANCE NO. 79-108
ORDINANCE NO. 79-112
Re-Zoning Land in the
Pleasant Hill/Bart Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION ). Page L-14 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, 2340-RZ )
FROM: Land Use District R-10 &R-15( 'Single Family Residential-
TO:
esidential-TO- Land Use District 1'1-29 ( Multiple Family Residential )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
R-B
Fly
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names of
supervisors voting for and against it in the CONTRA COSTA TIPRES , a
newspaper published in this County.
PASSED on October 16, 1979 by the following vote:
Supervisor slye No Absent Abstain
1. Z'. Al. Powers ( ) ( ) ( X) ( )
2. N. C. Faliden (X) ( ) ( ) { )
3. R. I. Schroder (X) ( ) ( ) ( }
q. S. W. NIcl'eak (X) ( ) ( ) ( )
5. E. H. Ilasseltine (X) ( ) { ) { )
ATTEST: J. R. Olsson, County Clerk6kEZ_ Eric H. Hasseltine
and officio Clerk of the Board /L Gt tf/'�(�
Chairman of the Board
By Dep. (SEAL) ,
D1ana r". Herman2
ORDINANCE NO. 79-11..
VU ��
ORDINANCE NO. 79-113
Re-Zoning Land in the
Pacheco Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION ). .Page 1-1-13 of the County's 1978 Zoning Map (Ord. No, 7-8-
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. '2333-RZ )
FROM: Land Use District R-6 ( Single Family Residential )
TO: Land Use District 1.1-17 ( Multiple Family Residential �
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code See. 84-2.003.
zz
`p iK
t l 1 I 1 ^
R-7 ac-oft
I
\I
M-12 •7,
�r
SECTION 11. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names of
supervisors voting for and against it in the CONTRA COSTA TIMES a
newspaper published in this County.
PASSED on October 16, 1979 by the following vote:
Supervisor Aye No Absent Abstain
1. T. M. Powers ( ) ( ) (X ) ( )
2. N. C. E:nhden ( ( ) ( ) ( )
3. It. 1. Schroder ( ) ( ) ( ) ( )
4. S. 11'. McPcak
5. E. H. Hasseltine ( ( ) ( ) ( )
ATTEST: J. R. Olsson, County Clerk Z44and a officio Clerk of the IIoardEric H. Hass::
Chairman of the Board
By , Dep. (SEAL)
Diana TT. Herman ORDINANCE NO. 79-113
110• ?g, the
p111�11GE Land,n
0R 'Re"x°ring Area}
mon gains as t°ll°Ws' aP lip, �8+
5 °€-,"rvis°rs°r s lgZB 101i' the M ea °n the maP(s)
C°unty Bard t the G°lal♦ty shpWn shad meat File
'Che to 1 ° in eat Y n ct
Gpntra
costs. R�g0 -%1 e ab°`�e tenni DePa
'TlOI,= pave� 2°Hing the lana see also
Gpun y }
SEG aed by re' tea herein
g3} is amen arid.inc°rP°ra
attachea hereto ea 103 }
130• 23�5'� se District p-1 ♦,yt U}St�iGt
au a �
SROM• Lan �� `2305-�� e 1y, Qucsng°t to . .
a ase U♦str♦cl t ing N1aP ac�rd�n%
T0: l,an - all change the Z°n
Direct°r sh
t
a he ,Manning 2.OQ3. A-y N
4 ,.•: :
an
Ga See*
0rainance
•, is:$isjw;';y+•'r'y r�r_j.•:.::j:,:;f,:%r rr�■ �!.
r• 4r t, 1 •i�, y
I LA
,• A2 ` 2A4 �� ax � ~ days °it of
..:.... .y. ^ aa. \ �� �, et(ective
.30 e names a
a cwsyw A2 r OoeS ce with th e
2
Ord!" u lisheavn4�cINIA 'F
A UA`CE• Tah♦e st♦all be Q INrLL�'` -
8F F LGT�
dais
ys °f p 5slVL
s to the 'W
Ec!ION lnd `"♦trin to ana G y. by the tpu°W♦ng vO
passag"-sors v°ting din this 1�"��} abstain
s,)perIlev:SPer P" to
October 1F Abd f
SSny { } ( } ( }
PAE° ° { •} { } ( } { } H Nasse1tin�.
Su �rvis°r ,Crs (JC}
1�g n acn (X} { { }
x} { a
2• N• I Schr°a �; the llOat
. S. t�1. � s�ltine ntY Glee J Ghairm {Sr pl,}
5• E,li• Uls5OIII Goe.SOard
AT'fEs�' tdc.0 cleri.°t th eQ• E ly0•
and °t ORpIN AIyC
erman c--=
131
POSITION ADJUSTMENT REQUEST No: O/�7
Department social service Budget Unit 5300 Date 8/10/79
Action Requested: Increase the hours of one Social Worker Trainee position #892 (F. Roragen)
from 32/40 to full-time.
Proposed effective date: ASAP
Explain why adjustment is needed: To provide required case coverage. Both the incumbent
and the supervisors agree to this change.
Estimated cost of adjustment: Amounts
n
1 . Salaries and wages: $
2. Fixed A tes: (tiAt item and coat)
$ V
4(/� 2 Estimated total $
119 � ..,
19
CO�� ofi' Signaturece
�y ,qd of Department Head
Initial DeterminationoWnty Administrator e: Oct. 3, 1979
To Civil Service: Request recommendation.
Count dmi ator
Personnel Office and/or Civil Service CommissionDat Octn 10. 979
Classification and Pay Recommendation
Incxease hours of Social Worker Trainee position 453-892.
Study discloses duties and responsibilities remain appropriate to the class of
Social worker Trainee.
The above action can be acccaplished by auending Resolution 71/17 by increasing
the hours of 32-40 Social Worker Trainee position -#53-892 to 40/40, Salary Level
327 ($999-1214) .
Personnel Di r
Recommendation of County Administrator Da't October 11, 1979;
Recommendation approved effective October 3.7, 1979.
County Adminlistrator
Action of the Board of.,5upervisors OCT 16 1979
Adjustment APPROVED ( on
J. R. OLSSON, County Clerk
Date: OCT 16 I979 By:
APPROVAL o6 thia a.djus#meitt eonatitutea an Appnopv:ation Adjudbment and Peuonnet
Re,dotution Amendment. t
NOTE: TOP section and reverse side of form fmuaz be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) Ou
POSITION ADJUSTMENT REQUEST No: Pa7
Department Superintendent of Schools Budget Unit 0601 Date 9-27-79
(Ial•-C tl, - zW _;r ?
Action Requested: Rec sify Account Clerk III 9 Account Clerk .1f �-
Proposed effective date: ASAP
Explain why adjustment is needed: Position incumbent, Marjorie Corbett retired effective
August 1. 1979. Reclassification neededtn fill position at the Account Clerk II Level
Estimated cost of adjustment: CQrtrCEIVED
a�COSta COunty Amount:
1 . Salaries and wages: $ Approx. (870.00)
2. Fixed Assets: (ti6t items and co.6 t)
Office 91 $
Count /administrator
Estimated tota $
Si gnalllre o
ff Oma' Wipartment Head
Initial Determination of County Administrator Date: Oct. 2, 1979 -
To Civil Servcie: Request recomme /
County Administrator
Personnel Office and/or Civil Service Commission Date: October-1- 73
Classification and Pay Recommendation
Classify 1 Account Clerk I and cancel 1 Account Clerk III.
Study discloses duties and responsibilities to be assigned justify classification as
Account Clerk I. Can be effective day following Board action.
The above action can be acc.mplished by amanding Resolution 71/17 to reflect the
addition of 1 Account Clerk I, Salary Level 273 ($860-1045)and the cancellation of
1 Account Clerk III, position #80-03, Salary Ifvel 335 ($1023-1244) .
d �
sonnel Di or
Recommendation of County Administrator at October 11. 1979 r�
Recommendation approved effective October 17, 1979.
County Administrator
Action of the Board of Supervisors p C T 1 6 1913
Adjustment APPROVED n
J. R. OLS SON, unty Clerk
Date: OCT i `�' 1979 By:
APPROVAL e j tiv:z adjub.tment const tutez an App%op•7irzti.on Adjurtment and Peuonne,C
Reaotuti.on Amendment. t
NOTE: Top section and reverse side of form fmaz± be completed and supplemented, when
appropria e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POSITION ADJUSTMENT REQUEST No: O;C
Department Sheriff-Coroner Budget Unit 255 Date 9118/79
Action Requested: Cancel one (1 ) Deputy Sheriff-Criminalist (25-058)
and Add one (1 ) Deputy Sheriff-Criminalist I Proposed effective date: 10/-079
Explain why adjustment is needed: To provide entry level opportunity while attracting
more candidates. Salary Savinag - from 1932-2227 to 1453-1766 calary raagp
Estimated cost of adjustment: Amount:
1 . Sallies and wages: $
2. Eixed+'9�9sgU; (tit items and coat)
Co
$
Estimated total $
CoL ��rrlce 9
n of Signature
'4dmin�.
Initial Determination of County Administrator Date: - -7'7
To Civil Service: Request recommendatio
C mstrat r
Personnel Office and/or Civil Service Commission Date: V Oct��1.91,9____^
Classification and Pay Recommendation
Classify 1 Deputy Sheriff-Criminalist I and cancel 1 Deputy Sheriff-Criminalise
Study discloses duties and responsibilities to be assigned justify classificatj.�r as
Deputy Sheriff-Criminalist I. Can be effective day following Board action. s. `
The above action can be accomplished by amending Resolution 71/17 to reflectc'hecp
addition of 1 Deputy Sheriff-Criminalist I, Salary Level 418t ($1453-1602) and Jhe;-*� rC'�
cancellation of 1 Deputy Sheriff-Criminalist, position #25-58, Salary Level 526c'
($1832-2227) .
�Fc J
son el Direc
Recommendation of County Administrator Datef October 11
Recommendation approved effective October 17, 1979.
County Administrator
Action of the Board of Supervisors OCT 16 1979
Adjustment APPROVED on
J. R. OLSSON, unty Clerk
OCT I � 1979 `
Date: By:
APPROVAL o f t L,z adju6tmeiitt constitutes an Appnopni,ati.on Adjua.tlnent and PetzonneC
Raotuti.on Amendment.
NOTE: Top section and reverse side of form (mist be completed and supplemented, When
appropriate, by an organization chart depicting the section or office affected_
P 300 (M347) (Rev. 11/70) o
r
POS I T 0 ' ADJUSTMENT REQUEST No: O�
Department Sheriff-Coroner Budget Unit255 Date 9/18/79
Action Requested: Classify one (1 ) Denu y I position
Proposed effective date: 9/26/79
Explain why adjustment is needed: To implement Driver Alcohol Testing Program
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. CftY Assets: WAt .c temb and cost)
osta
11i $
AO 7919 Estimatedtotal $
Office Signature
countY Adminf par t
Initial DeterminatioH of County Administrator ate: -
To Civil Service: Request recommendatAounty
i
htminivWator
Personnel Office and/or Civil Service Commission Date: October 4, 1979
Classification and Pay Recommendation
Classify 1 Deputy Sheriff-Criminalist I position. C`-o
Study discloses duries and responsibilities to be assigned justify classification
as Deputy Sheriff-Criminalist I. Can be effective day following Board action- c.+o �.
Oie above action can be aceanplished by az en ing Resolution 71/17 by adding 1
Deputy Sheriff-Criminalist I, Saalry Level 418t ($1453-1602) .
ersonne Di r
Recommendation of County Administrator October 11, 1979 ger
Recommendation approved effective October 17, 1979.
County Administrator
Action of the Board of Supervisors O C T 16 1
979
Adjustment APPROVED ) on
J. R. OLSSON, County Clerk
Date: OCT 16 1979 By:
APPROVAL o 5 tkiz adju stmeiLt eo►ibti, e e an AppkopA i.a ti.on Ad ju s;bneitt and Peuon►tet
Reaotuti.on Ame.,idme.►tt.
NOTE: Top section and reverse side of form tmust be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) � j %
POSITION' ADJUSTMENT REQUEST No: 1077
Department PROBATION Budget Unit 308 Date 9/27/79
Action Requested: Cancel two (2) DPO positions #410 s 191 , and add four (4) Group
Org. #3085
Counselor I P/T (20/40) positions in Weekend Work Program Proposed effective date: ASAP
Explain why adjustment is needed: To Continue the Weekend Juvenile Court Work Program at
its current level . This program was approved in the 1979-80 budget.
Estimated cost of adjustment: Contra Costa County Amount ;3
RECEIVED
1 . Salaries and wages: $
2. Fixed Assets: (ti6t .i temb and coat) SEP 2 8197901r
ice of $ 4 w
County dmint Astor -b
Estimated total $ '+
Signature -a
Department Hea
Initial Determination of County Administrator Date:
To Civil Service for review
�a andrecommendation n Al�,-OaD'Jc't /1
Cob-nt-v Admin strator "
Personnel Office and/or Civil Service Commission /Date: October 4, 1979
Classification and Pay Recommendation
Classify 4 Group Counsellor I positions (20/40) and cancel 2 Deputy Probation Officer III
position.
Study discloses duties' and responsibilities be assigned justify classification as
Group Counsellor I. Can be effective day following Board action.
The above action can be accomplished by arending Resolution 71/17 to reflect the
addition of 4 Group Counsellor I (20/40) positions, Salary Level 336 ($1027-1248)
and the cancellation of 2 Deputy Probation Officer III positions #30-191 and 30-410
Salary Level 473 ($1559-1895) .
-P—ersonnelf' Di-vfttor
Recommendation of County Administrator te: October 11, 19791
Recommendation approved effective October 17, 1979.
County Administrator
Action of the Board of Supervisors 0 C T 16 1979
Adjustment APPROVED ( on
J. R. OLSSON, County Clerk
OCT 1 G 1979
Date: By:
APPROVAL o4 .tlzi.a adjuAtmett eonbtitutes OR App&OPt:ati.on Adjurttmext and Pe;raon►tee
Rezot tion Arne►:dment. t
NOTE: Top section and reverse side of form fmtts t be completed and supplemented, when
appropria e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) Ou c2
POSITION ADJUSTMENT REQUEST No: /0990
Department _Community Services(0588) Budget Unit 1407 Date 7/27/79
Action Requested: Establish Class of Aff44=aUva-Action-&fficerlEa�►mi-ty-Rct4on V ew
mfg' - -�-` !�-r('roposed effective date: 9/1/79
Explain why adjustment is needed: To effect S ecial Condition to basic Community Services
Administration Federal Grant which mandates the position.
Estimated cost of adjustment: Amount:
1 . Salaries and wages: Suggested level 455 (1 ,476-1 ,794) $ 19,869 (10 months)
2. Fixed Assets: (ti.6t .c tema acid coat) Desk 300,
�pictat' n q t 350
RECEIVED� $ 650
JUL 1 $ 20,,5
1979 Estimated tot20,25f? '
"
Office of Signature Robert Alaniz, Acting
Department Head 0 ,, T
Initial Determination of County Administrator Date: 8/8479
To Civil Service for review and recommendation
Count stra or
Personnel Office and/or Civil Service Commission �_Dlte: C)f-tf -- 4. 1979.
Classification and Pay Recommendation
Allocate the class of Equal Opportunity Officer-CSA and classify 1 position; cancel
1 Camnudty Aide Trainee position.
On October 9, 1979, the Civil Service Commission created the class of Equal
OPportunity Officer-CSA arra recaRmended Salary Level 477 ($1578-1918) Amend
Resolution 79/781 by adding Equal Opportunity Officer-CSA and amend Res. 71/17
to reflect the addition of 1 position and the cancellation of 1 Community Aide
Trainee position #03-54. Can be effective day following Board action.
This class is exempt fran overtime.
ersonnel Di r
Recommendation of County Administrator Dat October 11, 11979'!'
Recommendation approved effective October 17, 1979.
County Administrator
Action of the Board of Su ervisors 0 C T 16 1919
Adjustment APPROVED on
OCT 19 J. R.CLSSON, unty Clerk
Date: By: 5A. `
APPROVAL op this adjuatment constitutes an AppnopAiati.on Adju tm2;� and Pv,6ofu2ee
Ruo.Cution Amendment. t
NOTE: Top section and reverse side of form fnuz t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POS I T I Oh ADJ USTMENT REQUEST No:' O-�
Department Building Inspection Budget Unit 3405 Date
4�wzy'leiv t3S y�-
Action Requested: Cancel Branch Office Manager Position #07 and add one
Building Inspector position Proposed effective date: ASAP
Explain why adjustment is needed:
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $ (5,590)
2. Fixed Asg Q(� .c
t te.mb and coat)
astc County
$
��UG r X979 Estimated total ,/��, $ (5,590)
Office of Signature """T
County Adminis,,,got Department Head
Initial Determination of County Administrator Date: September 4, 1979
To Civil Service: Request recommerfda`t-iort-:'
y--�x
County Administrator
Personnel Office and/or Civil Service Commission Date: October 4.r 1979
Classification and Pay Recommendation --
Classify 1 Building Inspector and cancel 1 Building Inspector-Branch Office Mauer.
position. Abandon class of Building Inspector Branch Office Manager. y ;
Study discloses duties and responsibilities to be assigned justify clas§ fitaitioivas
Building Inspector. Can be effective day following Board action.
The above action can be acc aplished by amending Resolution 71/17 to refly t 4te
addition of 1 Building Inspector, Salary Level 435t ($1531-1687) and the at,J
of Building Inspector-Branch Office Manager position #34-07, Salary Level .27 zj
($1677-2039) . Remove the class of Builclin Inspector-Branch Office Managerby
amending Resolution 79/781, Salary Level 492.1$ 6-7-20 Can effective day
following Board action. '
rsonnel Direc1or
Recommendation of County Administrator 'Dat October 11, 1979 2 �
t
Recommendation approved effective October 17, 1979.
&//0�
County Administrator
Action of the Board of Supervisors OCT 16 1979
Adjustment APPROVED on
J. R. OLSSODI, County Clerk
O C T 1 G 1979 -
Date: By:
APPROVAL o6 tt.b adjubtynent eonat!,tu.tea an Appnop i.ati.on Adjuatmext and Peuonnee
ReaoZuti.on Amejidment.
NOTE: Top section and reverse side of form fmubt be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) i ,
-
POS I T I ON' ADJUSTMENT REQUEST No: 1107
Department Animal Services Budget Unit 0366 Date 8--31-79
Action Requested: Classify one Animal Center Technician position to act as a
Ns soon as
backup to Animal Center Attendant Pas-'r'33-00067 Proposed effective date:possible
encumbered by James Brown, Animal Center Tech. Position trill be cance e- upon_
Explain why adjustment is needed: the return of James Brown.
To provide additional housing and care staffing.
Estimated cost of adjustment: Amount:
Attend.-to-_ eAh ician
1 . Salaries and wages: $ 3487r.:__de
2.,-. Fixed Assets: (fust .items and coat)
v C
0
} $EP ,, ,9 Estimated total $ `" s{'
� E19 /' � _
office Signature
Count, of Department Head
Initial Determina Ain of County Administrator Date: -
To Civil Service for review (Vt)4
and recommendation
ntv _AdmffiisZItdr
Personnel Office and/or Civil Service Commission Date October S, 1979
Classification and Pay Recommendation
Classify 1 Animal Center Technician.
Stuffy discloses duties and responsibilities to be assigned justify classification as
Animal Center Technician. Can be effective day following Board action.
Zhe above action can be accomplished by amending Resolution 71/17 by adding 1
Animal Center Technician, Salary Level 344 ($1052-1279) .
rso nel Di recto
Recommendation of County Administrator Dat&4-,' October 11 i a7g�sp
Recommendation approved effective October 17, 1979.
County Admini trator
Action of the Board of Supervisors OCT 16 1979
Adjustment APPROVED on
OCT 16 1979 J. R. OLSSON, County Clerk
Date: By: s
APPROVAL e' tiv:z adjustmejjt conatctutea a)t AWopniatioji Adjus;bnent and Pet�sonnee
Re6otati.on Amendmemt.
NOTE: Toe section and reverse side of form rmust be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) lid Jv
i 1
j
POSITION ADJUSTMENT REQUE- ST No:
Department CCCo. Health Services Budget Unit 540 Date 8/24/79
Action Requested: Reclassify Account Clerk III pos. JDTA-11 to Supervising
Account Clerk. (Margaret Davis, Bus. oposed effective date: ASAP
Explain why adjustment is needed: To reflect advanced level of duties and responsibilities
performed.
Qcounty
Estimated cost of adjustment: RECEIVED Amount
1 . Salaries and wages: [AUG 491 -S 1979 $ r
'2. Fixed Assets: (t st .ctema and coet) w
Office of
ounty Adm u;wwor
Estimated total $ :i
Arnold S. He h Svcs. Dirieat—� J
Signature Web Bead n 1 Services issistant
Depar
Initial Determination of County Administrator Date: Sept. 20, 1979
To Civil Service: Request recommendation. ^ /
Tounty A mini for
Personnel Office and/or Civil Service Commission Da e: Qctntpr_4P 1979
Classification and Pay Recommendation
Reclassify Account Clerk III to Supervising Account Clerk.
Study discloses duties and responsibilities now being perfarmed justify reclassification
to Supervising Account Clerk. Can be effective day following Board action.
The above action can be accanplisbed by ming Reoslution 71/17 to reflect the
reclassification of Accotmt Clerk III, position A54-11, Salary Level 335 ($1023-
1244) to Supervising Account Clerk, Salary Level 377 ($1163-1414).
Ll
1 �
�--
Personnel Direct
Recommendation of County Administrator D October 1.1,,- 197
Recommendation approved effective October 17, 1979.
County Admin strator
Action of the Board of Supervisors
Adjustment APPROVED on OCT 16 1979
OCTT J. R. OLSSON, County Clerk
Date:
C1f) ]979 By: n'
APPROVAL o6 this adjccstinemt con6t.i,tute6 apt Apptop&iati.on Adjurtment vid PeuonneZ
Resotuti.on Amendment.
NOTE: Tom section and reverse side of form must be completed and supplen*nted,- ,rmen
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POSITION ADJUSTMENT REQUE" ST No: -Z U9 ..3
043-
Department Clerk - Elections Budget Unit 2350 Date 7-18-79
Action Requested: Reclassify Senior Kev unch Position
7,# ` 441
Processing Assistant Position Proposed effective date: 8-1-79
Explain why adjustment is needed: As a result of the study made under P-300
#10614, the above classification,_-)ga�s- t�t2zgfkned.
Estimated cost of adjustment: RECEIVED Amoupt-
T,
1 . Salaries and wages: JUL j O i?79 $ 1 034=00 '•�
'2. Fixed Assets: (tiAt -s teras and coat) 0 �
Office Vim
County Adjml $ <
rn
Estimated total $ rr l.,=4. 0*
Signature f ��i' •�
Department Hea
Initial Determination of County Administrator Date: Sept. 7, 1979
To Civil Service: Request recommend"n. �
County Administrator
'
Personnel Office and/or Civil Service Commission Date: Crtnbpr 5r 1979
Classification and Pay Recommendation
Reclassify 1 Senior Keypunch Operator to Election Data Processing Assistant.
Study discloses duties and responsibilities now being performed justify reclassification
to Election Data Processing Assistant. Can be effective day following Board action.
ahe above action can be accunplished by arrending Resolution 71/17 to reflect the re-
classification of Senior Keypunch Operator position #24-25 to Flection Data Processing
Assistant, Salary bevel 341 ($1042-1267) .
Personnel Dire or
Recommendation of County Administrator Dat@ October 11, 1979
Recommendation approved effective October 17, 1979.
County Administrator
Action of the Board of Supervisors OCT
Adjustment APPROVED ) on T 16 19
0% 1 iv' ?979 J. R. OLSSON, County Clerk
Date: By: —�q
APPROVAL o6 this adjuAtinult const- testes al Appnop4ia on Adjub;0nejrt and P&uonnet
Reso.Cuti.on Amendme►zt.
NOTE: Top section and reverse side of form must be completed and supplemented,•when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 00 �;
' J
POSITION ADJUSTMENT REQUEST No: 1-M7 c/
043-
Department Clerk - Elections Budget Unit 2350 Date 7-18-79
Action Requested: • Reclassify Election Data Processing Coordinator Position
to Election Data Processing Specialist Pos. Proposed effective date: 8-1-79
Explain why adjustment is needed: As a result of the study under P-300 #10608T, _
the above classification
Estimated cost of adjustment: RECEIVED AmoJrEt"�
1 . Salaries and wages: JUL i ,; 1979 $ 891.00
'2. Fixed Assets: (.scat item and coat)
office <
runty mmajs or $ .
p :z: iT-1
Estimated total $ 091AO r-
Signature /-
Department Head
Initial Determination of County Administrator Date: Sept. 7,1 9 79
To Civil Service: Request recommendat 10 ,
Couhtv Administrator'
Personnel Office and/or Civil Service Commission Date: october 5, 1979
Classification and Pay Recommendation
Reclassify Election Data Processing Coordinator to Election Data Processing Specialist.
Study discloses duties and responsibilities now being performed justify reclassification
to Election Data Processing Specialist. Can be effective day following Board action.
The above action can be a=rplished by anending Resolution 71/17 to reflect the
reclassification of Election Data Processing Coordinator position X24 14 to Election
Data Processing Specialist, Salary Level 452 ($1462-1777)
L '
e onnel Direr or
Recommendation of County Administrator Da . October 11, 1979
Recommendation approved effective October 17, 1979.
�o
County dministrator
Action of the Board of Supervisors T 1 G 1979
Adjustment APPROVED ) on
J. R. OLSSON, County Clerk
OCT l f 1979
Date: By: �
APPROVAL o6 ,tkus adjustment eojiztautes ail App&opti.ati.on Adju bnei:,t and PetswuieZ
Re6otutioii Amejidme•..t.
NOTE: Top section and reverse side of form must be completed and supplemented,-when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POS I T I ON ADJUSTMENT REOUE' ST No: J /0 7Y
Department Clerk - Elections Budget Unit 2350 Date 9-25-79
ot W1
Action Requested: Cr to Election Precincts Coordinator -- Position 02
Proposed effective date: 10-17_9
Explain why adjustment is needed: Incumbent of Election Precincts Coordinator
Position 01 has indicated that he will resign.
Estimated cost of adjustment: Contra Costa County Amount:
1 . Salaries and wages: RECEIVED $ 1,458.00
'2. Fixed Assets: (VAt items and cost) SEP 2
979
Mice of
Estimated tgWnty Administrator $ 1,458.00
Signature (. /
epartment Head
Initial Determination of County Administrator Date: Sept. 28 1979
To Civil Service: Request recommendatio /
O
C
'�c—unty A min strator
Personnel Office and/or Civil Service Commission Date: Cotob" 4, 1979
Classification and Pay Recommendation
Classify 1 Election Precincts Coordinator.
Study discloses duties and responsibilities to be assigned justify classification as
Election Precincts Coordinator. Can be effective day following Board action.
'the above action can be acccuplished by amending Resolution 71/17 by adding 1
Election Precincts Coordinator, Salary Level 452 ($1462-1777) .
ersonnel Di
Recommendation of County Administrator Da October 16, 1979
Recommendation approved effective October 17, 1979.
County Administrator
Action of the Board of Supervisors
Adjustment APPROVEDon OCT 1 G iQ79
J. R. OLSSON, County Clerk
Date: OCT 16 1979 By:
APPROVAL os thio adjustment Constitutes cut App&op&ua on Adjustment and PeAzonnee
Re s o Zu ti.on Amendment.
.
NOTE: Top section and reverse side of fora must be completed and supplemented,-when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 1iJu
1 -
• CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT:
County Library
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET [TEN NO• NUTITT DECREAS, INCREASE
0991 6301 Reserve for contingency C04, $35,000
0113 4311 Pleasant Hill Library Roof �b � $35,000
f � oN,
APPROVED 3. EXPLANATION. OF REQUEST
AUDITOR-CONTROLLER (�
B. ` Data lcv Provide emergency funding for roof replacement
at Pleasant Hill Library.
COUNTY ADMINI TRATOR
4 0 C7 6 1979
8y: Data
BOARD OF SUPERVISORS
Supervisors N. C. Fanden,
YES: R. I. Schroder, S. W. Mcleak,
and E. H. Hasseltine
NO: None
Absent: Supervisor QCT/lb 1973 Admin. Services
T. Powers On- / Officer 10/12/79
J.R. OLSSON, CLERK g4.
SIGNATURE TITLE DATE
By: L ��— APPROPRIATION APOO 501G
ADJ. JOURNAL 10. rrj
i�
(M 129 J
Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
• '
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner TS
OCT 9 2 36 F11
-
ORGANIZATION SUB-OBJECT 2. FIXED A.t$.f:TI' t
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. WITITY R1RS S>E _ INCREASE
2500 2100 Office Expense 315.00
2500 4951 Desk, Conference 0001 1 315.00
Contr, Costc I County
RECEIVED
0 i iG
Office of
Courty Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO ERTo appropriate for a desk ordered on purchase order
By: Data a / 52744, costing in excess of $300. -
COUNTY _ADMINISTRATOR l
By:
BOARD OF SUPERVISORS
Supervisors N. C. Fanden
YES: R. I. Schroder, S. W. Mc eak
and E. H. Hasseltine
NO: None
Absent: Supervisor T. Pi�e
On V 711
9y��f'P-ERM1�t�E
J.R. OLSSON, CLE 4. G
' SIGNATURE TITLE DATE
By: APPROPRIATION A POO\5U 1'3
ADJ. JOUNNAL 40.
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 310E ��� 4"
5.
• CONTRA CO3TA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT 01 ONGANIIATION KNIT: probation Department - Boys' Ranch
ONSANIIAT10N SUS-INJECT 2. FIXES ASSET gECNEASE,� INCREASE
INJECT OF EXPENSE ON FIXED ASSET ITEM 10. OUANTITT
3160 2150 Food 1,200
4413 �3/3 Install Commercial Dishwasher at
Boys' Ranch 1,200
Cor pra Costa
Cot nty
ECEI VED
CT 1 r, 1979
Office of
COUn Y Administra I!
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO LER
To transfer funds- from Boys' Ranch Food Account to
By: Date 1� Public Works project of installing a dishwasher at
Boys' Ranch.
COUNTY ADMINISTRATOR
By:.
7
BOARD OF SUPERVISORS
YES: Supervisors N. C. Fanden,
R. I. Schroder' S. W. McP ak
and E. H. Hasseltir_e
NO: None
Absent: Supervisor T.618119P79
J.R. OLSSON, CLE 4• /ice- � Co. Probation Off. 10 / 9/79
81GNATYN[ TITLE OAT[
By:
/1 u10/HAi�I.
43
(Mize Nov. T/TT) UK INSTRUCTIONS 00 REVERSE $102
(��
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/1027
for Subdivision MS 30-78, )
Clayton Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 30-78, property located in the Clayton 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 16, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Gordon Gravelle
2837 Grand Camino '
Walnut Creek, CA 94598
RESOLUTION NO. 79/1027
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map ) RESOLUTION NO. 79/1028
and Subdivision Agreement )
for Subdivision 5397, )
Danville Area. )
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 5397, property located in the Danville area,
said map having been certified by the proper officials;
A Subdivision Agreement with Frumenti Development Corporation, Subdivider,
wherein said Subdivider agrees to complete all improvements as required in said Subdivision
Agreement within one year from the date of said Agreement;
Said 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. 23909, dated October 9, 1979)
in the amount of $1,000, deposited by: Frumenti Development Corporation.
b. Additional security in the form of a corporate surety bond dated October
5, 1979, and issued by United Pacific Insurance Company (Bond No. U072635) with Frumenti
Development Corporation as principal, in the amount of $62,200 for Faithful Performance
and $31,600 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 $10,000;
Security to guarantee the payment of taxes as required by Title 9 of the County
Ordinance code, in the form of:
Surety Bond No. U072636 issued by United Pacific Insurance Company with
Frumenti Development Corporation as principal, in the amount of $10,000 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 16, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
United Pacific Insurance Company
PO Box 7870
San Francisco, CA 94120
Frumenti Dev. Corp.
1320 Galaxy Way
Concord, CA 94519
Robert Costa
1425 Herndon Avenue
Concord, CA 94520
Transamerica Title (w/attach.)
6850 Regional Street
Dublin, CA 94566 RESOLUTION NO. 79 /1028
00 43
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map ) RESOLUTION NO. 79/1029
and Subdivision Agreement )
for Subdivision 5320, )
Pleasant Hill Area. )
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 5320, property located in the Pleasant Hill area,
said map having been certified by the proper officials;
A Subdivision Agreement with Ned Hauskens Development, 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. 23909, dated October 9, 1979)
in the amount of $1,000, deposited by: Ned Hauskens Dev..
b. Additional security in the form of a corporate surety bond dated July
31, 1979, and issued by Travelers Indemnity Co. (Bond No. 846E229A) with Ned Hauskens
Development as principal, in the amount of $11,700 for Faithful Performance and $6,350
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 $3,500;
Security to guarantee the payment of taxes as required by Title 9 of the County
Ordinance code,in the form of:
A cash bond (Auditor's Deposit Permit No. 23909 dated October 9, 1979) deposited
by Ned Hauskens Development in the amount of $3,500 guaranteeing the payment of
the estimated tax;
NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on October 16, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Travelers Indemnity Co.
c/o Dillingwood
401 S. Hartz Avenue
Danville, CA 94526
Ned Hauskens Development
1451 Danville Blvd.
Alamo, CA 94507
DeBolt Civil Engineering
401 S. Hartz Avenue
Danville, CA 94526
St. Paul Title Co. (w/attach.)
5444 Clayton Road
Concord, CA 94520 RESOLUTION NO. 79/1029 0
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map ) RESOLUTION NO-79/1030
for Subdivision 5018, )
Alamo Area. )
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 5018, property located in the Alamo area, said
map having been certified by the proper officials;
Said document(s) (was;were) accompanied by the following:
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 1979 tax lien
has been paid in full and the 1980 tax lien, which became a lien on the first day of March,
1979, is estimated to be $7,000;
Security to guarantee the payment of taxes as required by Title 9 of the County
Ordinance code, in the form of:
Surety Bond No. 400FR0968 issued by St. Paul Fire do Marine Company with
Alamo Medical Group as principal, in the amount of $15,000 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.
PASSED by the Board on October 16, 1979.
Originator: Public Works (LD)
CC: Director of Planning
Public Works- Construction
Title Insurance Co. (w/attach.)
1632 Locust St.
Walnut Creek, CA 94596
Alamo Medical Group
ATTN.: John Tagg
3176 Danville Blvd.
Alamo, CA 94507
RESOLUTION NO. 79/1030
48
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of j
Approval of the Final Map ) RESOLUTION NO. 79/1031
and Subdivision Agreement )
for Subdivision 5596, )
Martinez Area. )
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 5596, property located in the Martinez area,
said map having been certified by the proper officials;
A Subdivision Agreement with Citation Homes, 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. 23777, dated October 3, 1979)
in the amount of $2,538, deposited by: Citation Homes.
b. Additional security in the form of a corporate surety bond dated October
1, 1979, and issued by The American Insurance Company (Bond No. 6327757) with Citation
Homes as principal, in the amount of $251,262 for Faithful Performance and $126,900
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 $-0-;
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 16, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works- Construction
The American Insurance Co.
1855 Olympic Blvd.
Walnut Creek, CA 94596
Citation Homes _
2777 Alvarado Street
San Leandro, CA 94577
Founders Title Co. (w/attach.) 1
c/o Ron Seamon
1812 Galindo St., Ste. 230
Concord, CA 94522
RESOLUTION NO. 79/1031
�� 48
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements, ) RESOLUTION NO. 79/1032
Subdivision 4922, )
Oakley Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision 4922, Oakley area, as provided in the agreement heretofore
approved by this Board in conjunction with the filing of the subdivision map;
NOW THEREFORE BE IT RESOLVED that the improvements in the following
subdivision have been completed for the purpose of establishing a terminal period for
filing of liens in case of action under said Subdivision Agreement:
Subdivision Date of Agreement
4922 December 6, 1977
Surety
American States Insurance Company
BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit
Permit No. 03914, dated November 21, 1977) be RETAINED for one year pursuant to the
requirements of Section 94-4.406 of the Ordinance Code.
PASSED by the Board on October 16, 1979.
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
American States Insurance Co.
1111 Civic Drive
Walnut Creek, CA 94596
Justo Construction
Rt. Box 437
Antioch, CA 94509
Bill Leighton
P.O. Box 114
Brentwood, CA 94513
RESOLUTION NO. 79/1032
00 4J
i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements, ) RESOLUTION NO. 79/1033
Subdivision MS 45-77, )
Oakley Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision MS 45-77, Oakley area;
NOW THEREFORE BE IT RESOLVED that the improvements have been
completed.
PASSED by the Board on October 16, 1979.
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
Donald Meeks
Rt. 1 Box 258 Empire Ave.
Oakley, CA
RESOLUTION NO. 79/1033
Uu ��
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY
In the Matter of )
Completion of Improvements, ) RESOLUTION NO. 79/1034
Land Use Permit 2102-78, )
West Pittsburg Area. )
Assessor's Parcel No. 95-110-003 )
The Public Works Director having notified this Board that the improvements
have been completed for Land Use Permit 2102-78, West Pittsburg area;
NOW THEREFORE BE IT RESOLVED that the improvements have been
completed.
PASSED by the Board on October 16, 1979.
y
i
Originator: Public Works (LD)
cc: Recorder
Director of Planning
Auditor-Controller
Dave Dobrich
Canal Road
West Pittsburg, CA 94565
RESOLUTION NO. 79/1034.
File: 225-7805/C.1.
i•;Ii im RECOiIPED, Ri;"T sn i,�:rr%T?WP n_m r.w rn�•�;.,• r,,: r►:-•
TO CLERK BOARD OV J
SuPE:,�'ISORS at o'clock 1�I.
Contra Conta County Record;
• J. R. OLSSOII, County Recorder
Fee • $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COU2TTY, CALIFORITIA
In the I-latter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract with ) and NOTICE OF COMPLETION
Malpass Construction Co. ) (C.C. §§3056, 3093)
RESOLUTIO T 110. 79/1035
The Board of Supervisors of Contra Costa County PESOLVES THAT:
The County of Contra Costa on January 2. 1979 contracted with
Malpass Construction Co., 503 Waterberry Drive, Pleasant Hill -
Name and Address of Contractor)
for Family Stress Center Remodel, 1600 Galindo Street. CQncord
ytith American Fidelity Fire Insurance Co. of New York as surety,
flame of Bonding Company)-
for work to be performed on the grounds of the Cour.ty; and s i
The Public Horks 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 October 16, 1979
Therefore, said work is accented as completed on said date, and the
Clerk shall file with the Coi;"ity Recorder a copy of this Resolution
and Notice as a Notice of Completion for said co:tract.
• Time extension to the date of acceptance is granted as the Contractor was delayed
due to the late delivery of materials,
PASSED AND ADOPTED ON October 16, 1979 .
• CERTIFICI ATION and VERIFICATION
I certify that the foregoing is a true and correct copy of a resolu-
tion and acceatance duly adopted and er.Lcred on the minutes of ibis
Board ' s meeting on the above d<.-e. I declzlr4 under penalty of
perjury that ;:::e foregoing is true and correct.
Dated: October 16 . 1979 J. R. OLSSO:., County Clerk
at Nartinez, California officio Clerk of the Board -
• ]3y -
epu Ly ClerK
Gloria M. Palomo
cc:�hecorcl Wia rt?L• Til
Contr ac for
Auditor
Public larks
RI3201,11TIOIT NO. 79/1035 ,
Architectural Division
WHEN RECORDED, RETURN RECORDED AT RE VEST OF OWNER
TO CLERK BOARD OF at o c ock 14.
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
Colgate Avenue Reconstruction ) (C.C. §§ 3086, 3093)
Project No. 1655-4132-665-79 ) RESOLUTION NO. 7911036
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on July 23, 1979 contracted with
Ransome Company
4030 Hollis Street, Emeryville, California 94608
Name and Address of Contractor
for reconstructing the roadway by lime treating the existing base material and
paving with asphalt concrete, located on Colgate Avenue between Kenyon Avenue and
Beloit Avenue in the Kensington area, Project No. 1655-4132-665-79
with United Pacific 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 October 2, 1979 ;
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON October 16, 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 16+ 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
.By
Deputy C erk, Gloria H. Palomo
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public Works
� �
RESOLUTION NO. 79/1036 c/
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
RE: IN THE MATTER OF PROPOSED )
AMENDMENT OF THE ORINDA )
AREA GENERAL PLAN ON ) RESOLUTION NO. 79/1037
LOMBARDY LANE IN THE ) (Govt Code 65355)
ORINDA AREA )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
There is filed with this Board and its Clerk a copy of Resolution No. 57-1979 (0)
adopted by the Orinda Area Planning Commission recommending an amendment to the Land
Use Element on Lombardy Lane in the Orinda Area. The plan would change the designation
from Public and Semi-public use to Low Density Single Family Residential and delete the
proposed fire station symbol from the plan.
On October 16, 1979, this Board held a hearing on said amendment proposed by the
Orinda Area Planning Commission Resolution No. 57-1979 (0). Notice of said hearing was duly
given in the manner required by law. The Board at the hearing called for testimony of all
persons interested in the matter, and no testimony was offered on this proposal. The Board on
October 16th closed the public hearing.
This Board hereby finds that the proposed amendment will not have a significant
impact on the environment and that a Negative Declaration has been prepared and processed
in compliance with the California Environmental Quality Act and the County's EIR Guidelines.
The Board members having fully considered the amendment determined that the
recommendations as submitted by the Orinda Area Planning Commission are appropriate.
Finally, this Board further directs the County Planning Department to incorporate
this proposed amendment into a combined amendment to the General Plan which this Board
will consider for adoption during the 1979 calendar year as one of the three permitted
amendments to the Land Use Element of the County General Plan.
PASSED on October 16, 1979 unanimously by the Supervisors present.
CC: County Counsel
Director of Planning
Orinda Fire Protection District
RESOLUTION NO. 79/1037
BOARD OF SUPERVISORS, CONTRA C05TA COUNTY, CALIFORNIA
Re: IN THE MATTER OF PROPOSED ) -
AMENDMENT OF THE NORTH )
ORINDA SPECIFIC PLAN ON ) Resolution No. 79-1038
LOMBARDY LANE IN THE ORINDA )
AREA -
There is filed with this Board and its Clerk a copy of Resolution No. 56-1979 (0)
adopted by the Orinda Area Planning Commission recommending an amendment to the North
Orinda Specific Plan in the Orinda Area. The amendment would remove the designation of
Fire Station from the North Orinda Specific Plan.
On October 16, 1979 this Board held a hearing on said amendment proposed by the
Orinda Area Planning Commission Resolution No. 56-1979 (0). Notice of said hearing was duly
given in the manner required by law. The Board at the hearing called for testimony of all
persons interested in the matter, and no testimony was offered on this proposal. The Board on
October 16th closed the public hearing.
This Board hereby finds that the proposed amendment will not have a significant
impact on the environment and that a Negative Declaration has been prepared and processed
in compliance with the California Environmental Quality Act and the County's EIR Guidelines.
The Board members having fully considered the specific plan amendment and
determined that the recommendations as submitted by the Orinda Area Planning Commission
are appropriate.
PASSED on October 16, 1979 unanimously by the Supervisors present.
Orig: Planning Department
CC: Public Works
Building Inspection
via Public Works
County Recorder
via Public Works
Orinda Fire Protection District
RESOLUTION NO. 79/1038
per
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of the )
1979 County Charity ) RESOLUTION NUMBER 79/1039
Drive )
WHEREAS the United Way of the Bay Area and the Combined Health Agencies
Drive are about to begin their 1979 campaigns for funds; and
WHEREAS the campaigns will , if successfully conducted, provide financing
for a variety of community organizations; and
WHEREAS these organizations serve commendable purposes such as the
prevention of illness, indigency, and delinquency; and
WHEREAS employees of Contra Costa County and other governmental entities
within the County have been requested to participate actively in the 1979
campaigns of the United :lay of the Bay Area and the Combined Health Agencies
Drive and contribute to the funds which are used to financially support
member organizations; and
WHEREAS this Board of Supervisors endorses a single charity drive
among County employees to allow them the opportunity to donate to either or
both of these fund raising organizations;
NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that Richard Rainey, Sheriff-
Coroner is designated as Chairman for the 1979 Charity Drive campaign among
County employees; and
BE IT FURTHER RESOLVED that Eric H. Hasseltine, Chairman, Board of
Supervisors is designated to serve as Honorary Chairman for said campaign;
BE IT FURTHER RESOLVED that all County department heads are urged to
cooperate with Supervisor Hasseltine and Mr. Rainey by working actively in
support of the Charity Drive campaign; and
BE IT FURTHER, RESOLVED that the following County employees are appointed
to serve as the Charity Drive Chairman within their respective departments:
Department Department Head Department Chairman
Administrator M. G. Wingett G. Johnson
Agriculture Commissioner J. de Fremery C. Bock
Animal Services D. Iwassa L. DiQuattro
Assessor C. Rush B. Carson
Auditor-Controller D. Bouchet T. Cunningham
Building Inspection R. Giese G. McConnell
Civil Service C. Leonard K. Kassyta
Community Services
Administration I. Berk A. Boileau
Cooperative Extension J. Coony C. Sanders
Emergency Services W. Perry R. Rigor
District Attorney W. O'Malley J. Christolis
County Counsel J. Clausen L. Fisher
Health Services A. Leff 0. Solomon
Housing Authority R. Gray R. Davis
Library C. Walters E. Rose
Manpower J. Miller A. Miner
Clerk Recorder-Elections J. Olsson J. Raykovich
Clerk J. Olsson V. Walsh
Department Department Head Department Chairman
Bay Municipal Court Judge G. Carrol
Judge D. Calfee
Judge T. Curtin
Judge B. Dreibelbis
Judge R. McGrath L. Pricco
Delta Municipal Court Judge M. Rose
Judge G. Belleci
Judge L. Edmunds
Judge J. Hatzenbuhler S. Haro
Mt. Diablo Municipal Court Judge E. James
Judge N. Spellberg M. Soderstrom
Walnut Creek-Danville Judge J. Minney
Municipal Court Judge J. Longacre
Judge M. Phelan G. Scott
Planning A. Dehaesus L. Wesnidge
Probation G. Buck J. Szucs
Public Defender P. Murphy M. Roy
Public Works V. Cline D. Flynn
Sheriff-Coroner R. Rainey L. Glenn
Social Service R. Jornlin G. Fong
Superintendent of Schools R. LaPointe R. Fifield
Superior Court Juvenile)
Court Referee ) Judge R. Cooney M. Rounseville
Family Law Commissioner)
Treasurer Tax-Collector A. Lomeli H. Pistochini
Veterans Service E. Rieger D. Harkness
Retirement Administration B. Lanoue B. Lanoue
County Fire Districts
Contra Costa County A. Streuli R. Miroglia
West County B. Helms L. Crossland
Moraga D. Skinner G. Klement
Orinda D. Evans W. Luihn
Riverview V. Aiello J. Kelley
BE IT FURTHER RESOLVED that all public employees in Contra Costa County
are urged to contribute within their means to the County Charity Drive.
PASSED AND ADOPTED on October 16, 1979.
cc: As noted above
RESOLUTION NUMBER 79/1039
ou, 31
•IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Amending
Board Resolution No. 78/791
Establishing Rates to be Paid RESOLUTION NO. 79/1040
to Child Care Institutions
WHEREAS this Board on August 8, 1978, adopted Resolution
No. 78/791 establishing rates to be paid to child care institutions
for the fiscal year 1978-79; and
WHEREAS the Board has been advised that an adjustment in
rate for one of the institutions is necessary;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution
No. 78/791 is hereby amended as detailed below.
Change rate of private institution effective July 1 , 1979: FROM TO
La Cheim Group Home--with day school program $1840 $1940
PASSED AND ADOPTED BY THE BOARD en October 16, 1979.
Orig: Director, Social Service Department
cc: Social Service, M. Hallgren
County Probation Officer
County Administrator
County Auditor-Controller
Superintendent of Schools
RESOLUTION 110. 79/1040
mh
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Cancellation of )
Tax Liens on Property Acquired ) RESOLUTION NO. 9
by Public Agencies )
WHEREAS, the County Auditor pursuant to Revenue F Taxation Code
Section 4986(b) recommends cancellation of a portion of the following tax
liens on properties acquired by public agencies; said acquisitions having
been verified and taxes prorated accordingly.
NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority
and recommendations, the County Auditor cancel these tax liens:for year
of 1979-SO
CITY OF AidTIOCH FAST BAir Rb-11ICIPAL UTLT ITY DISMI•CT
074-040-006-4 1002 Por 189-120-070-9 9048 Por
074-130-009-9 1001 For PLF,ASA1rL 'HILL C011-HONS
074-130-018-0 1001 For 150-!,2-002-8 12010 All
074-130-023-0 1001 For CITY OF SX 1 PABLO
074-13o-o48-7 1001 For 42.-340-016-4 11022 z11
0?4-160-014-2 1001 For SAN MID RWEVELOPT-01T AGEINCY
074-160-015-9 fool Por 412-011-002-0 11029 All
074-160-016-7 1001 For 412-011-021-0 11029 For
074-160-01?-5 1001 For R.ICHI:01'D iZDEMELOMEINT AGaICY
074-334-015-0 1002 For 538-132-002-6 8007 AU
074-334-026-7 1002 For CITY OF 11A.UlU1' CRM- -K
CITY OF COA?COR-D 143-040-053-9 9059 For
121-220-001-6 2001 P11 CONTRA COSTA COLn?^iY
126-044-004-3 2014 For 018-i?0-003-3 58004 Per
130-160-063-9 2002 Por 2 0-11.;1-018-9 2002 A.11
13o-16o-065-4 2002 For 188-031-003-0 008002 Por
i7- DL,1BLO FOSPITIL DISTRICT 188-031-004-8 98002 For
112-151-018-2 2002 11011 188-031-005-5 98002 per
RESC)k 1TJON No. -7 q 0
coi-mQ 3 CJST!l coulray (Cor_t) STATS OF CAL-E-FORFMAL
208-230-025-8 b6719 Por 1L,9-210-010-2 9080 a7.7.
208-230-026-6 66088 Por 149-251-001--9 12012 !l]1
2o9-110-0ro9-5 66090 Por 119-251-026-6 12052 A11
209-110-010-3 66090 Por 149-251-027-4 12012 U.1
209-ii0-071-1 66090 Por 170-100-012-5 9055 Por
354-103-025-4 62006 All 170-100-013-3 9055 Por
Donald L. Bouchet, Auditor Controller
t.
By: � .
(Tax Cancel. Order)
(R&T S4986 (b) )
County Auditor 1
County Tax Collector 2
•(Secured)
(Redemption)
�U DU
RESOLUTION Nv.1q / I OL{1
RESOLUTION NO. 7 y//o 4,z
RESOLUTION ACCEPTING PETITION
ASSESSMENT DISTRICT NO. 1979-2
DISCOVERY BAY FIREHOUSE
The Board of Supervisors of the County of Contra Costa
resolves:
Certain owners of land have filed with the Clerk of this
body a petition, signed by them, requesting the public improve-
ments described in the petition, the cost to be specially
assessed against land benefiting from the improvements. The
petition contains an express waiver of statutory proceedings
under the Special Assessment Investigation, Limitation and
Majority Protest Act of 1931, as provided in Section 2804.
The Board finds that all of the owners of more. than
sixty percent (60%) in area of the land subject to assessment
for the proposed improvement have signed the petition.
Accordingly, the Board accepts the petition and directs
that special assessment proceedings shall be undertaken by the
terms of the petition and without further compliance with the
Special Assessment Investigation, Limitation and Majority Protest
Act of 1931. This action is final within the meaning of Section
3012 of the Streets and Highways Code.
•Vi �z � 3'I
R rSOLUTION NO. �-�-
I HEREBY CERTIFY that the foregoing resolution was duly
and regularly adopted by the Board of Supervisors of the County
of Contra Costa, State of California, at a regular meeting
thereof, held on the 16th day of October, 1979.
ATTEST:
JAMES R. OLSSON, Clerk
By
-2-
00 d
RESOLUTION NO._ 7 JZ o �43
RESOLUTION APPROVING BOUNDARY MAP
ASSESSMENT DISTRICT NO. 1979-2
DISCOVERY BAY FIREHOUSE
The Board of Supervisors of the County of Contra Costa
resolves:
A map entitled "Proposed Boundaries of Assessment District
No. 1979-21 Discovery Bay Firehouse, County of Contra Costa,
State of California, " has been filed with the County Clerk.
This Board approves the map and adopts the boundaries
shown on the map as describing the extent of the territory
included in a proposed assessment district to be known as
"Assessment District No. 1979-2, Discovery Bay Firehouse,
Contra Costa County, California."
This Board finds that the map is in the form and contains
the matters prescribed by Section 3110 of the California Streets
and Highways Code.
This Board directs the County Clerk to certify the
adoption of this resolution on the face of the map, and to file
a copy of the map with the County Recorder for placement in the
Book of maps of Assessment Districts.
ou DJ
HESO LUTION No. 7 9 110 �3
I HEREBY CERTIFY that the foregoing resolution was duly
and regularly adopted by the Board of Supervisors of the County
of Contra Costa, State of California, at a regular meeting
thereof, held on the 16th day of October, 1979.
ATTEST:
JAMES R. OLSSON, Clerk
. B7+
-2-
( ,i
RESOLUTION NO. 7
RESOLUTION APPROVING AGREEMENT
ASSESSMENT DISTRICT NO. 1979-2
DISCOVERY BAY FIREHOUSE
The Board of Supervisors of the County of Contra Costa
resolves:
This Board approves that certain agreement between the
County of Contra Costa and Sturgis, Ness, Brunsell & Sperry a
professional corporation, for services as Special Bond Counsel
for Assessment District No. 1979-2, Discovery Bay Firehouse,
Contra Costa County, California, dated October 16, 1979, on file
with the County Clerk of the County of Contra Costa.
The Chairman of the Board of Supervisors is authorized
to sign the agreement and the County Clerk is authorized to
attest its execution.
I HEREBY CERTIFY that the foregoing resolution was duly
and regularly adopted by the Board of Supervisors of the County
of Contra Costa, State of California, at its regular meeting
thereof, held on the 16th day of October, 1979.
ATTEST:
JAMES R. OLSSON, Clerk
By
as
-SOLUTION NO. 7 y/o y�
UU
RESOLUTION NO. 7�= '_ ._
RESOLUTION APPROVING AGREEMENT
ASSESSMENT DISTRICT NO. 1979-2
DISCOVERY BAY FIREHOUSE
The Board of Supervisors of the County of Contra Costa
resolves:
This Board approves that certain agreement between
the County of Contra Costa and M & M Consultants, Inc. , for
services as Engineer of Work for Assessment District No. 1979-2,
Discovery Bay Firehouse, Contra Costa County, California, dated
October 16, 1979, on file with the County Clerk of the County of
Contra Costa.
The Chairman of the Board of Supervisors is authorized
to sign the agreement and the County Clerk is authorized to
attest its execution.
I HEREBY CERTIFY that the foregoing resolution was duly
and regularly adopted by the Board of Supervisors of the County
of Contra Costa, State of California, at its regular meeting
thereof, held on the 16th day of October, 1979.
ATTEST:
JAMES R. OLSSON, Clerk
By
I„=S0LUT(0 f�'O. 9 �� 60
RESOLUTION NO.
RESOLUTION OF INTENTION TO ORDER IMPROVEMENT IN
ASSESSMENT DISTRICT NO. 1979-2
DISCOVERY BAY FIREHOUSE
The Board of Supervisors of the County of Contra Costa
resolves:
This Board intends to order the following improvement
under the authority of the Municipal Improvement Act of 1913:
The work to be done consists of the construction of
a firehouse and all appurtenances on a site on
Discovery Bay Boulevard , with site preparation and
improvements together with the acquisition of all
necessary interests in real property.
This Board finds that the land specially benefited by
the improvement is shown within the boundaries of the map
entitled, "Proposed Boundaries of Assessment District No. 1979-2,
Discovery Bay Firehouse, County of Contra Costa, State of
California." This map has been approved by the Board and is now
on file with the County Clerk. The land within the exterior
boundaries shown on the map shall be designated Assessment
District No . 1979-2, Discovery Bay Firehouse, Contra
Costa County, California.
This Board intends to levy a special assessment upon
the land within the described district in accordance with the
special benefit to be received by each parcel of land,
respectively, from the. improvement. There shall be omitted from
special assessment all public streets, alleys and places and all
land belonging to the United States, the State of California, and
this County now in use in the performance of a public function.
.tea
o �
Serial bonds representing unpaid assessments, and
bearing interest at a rate not to exceed eight percent (8%) per
annum, will be issued in the manner provided by the Improvement
Bond Act of 1915 (Division 10, Streets and Highways Code) , and
the last installment of the bonds shall mature four years from
the second day of July next succeeding ten (10) months from their
date.
This Board finds that the Special Assessment
Investigation, Limitation and Majority Protest Act of 1931
(commencing with Section 2800, Streets and Highways Code) does
not apply to these proceedings .
This Board appoints M & M Consultants, Inc. , as
Engineer of Work for this project, and directs the preparation of
the report required by Section 10204 of the Streets and Highways
Code.
In the opinion of this Board, the public interest will
not be served by allowing owners of assessable lands to enter
into a contract for the work of improvement, as otherwise
permitted in Section 10502. 2 of the Streets and Highways Code.
The amount of any surplus remaining in the improvement
fund after completion of the improvement and payment of all
claims shall be transferred to a special maintenance fund for
the purpose of maintaining the improvement.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular meet-
ing thereof, held on the 16th day of October, 1979.
ATTEST:
JAMES R. OLSSON, Clerk
By
-2-
RESOLUTION NO.
RESOLUTION ACCEPTING REPORT
AND SETTING HEARING OF PROTESTS
ASSESSMENT DISTRICT NO. 1979-2
DISCOVERY BAY FIREHOUSE
The Board of Supervisors of the County of Contra Costa
resolves:
1. At the direction of this Board, M & M Consultants,
Inc. , , Engineer of Work for improvement proceedings in
Assessment District No . 1979-2, Discovery Bay Firehouse, - Contra
Costa County, California, has filed with the County Clerk the
report described in Section 10204 of the Streets and Highways
Code (Municipal Improvement Act of 1913) . This Board accepts the
report without modification, for the purpose of conducting a
hearing of protests to the improvements described in the report.
2. This Board sets 10:30 a.m. on November 20, 1979, in ,
the Chambers of the Board of Supervisors at 651 Pine Street,
Martinez, California, as the time and place for hearing protests
to the proposed improvements.
3. The County Clerk is directed to publish, post and
mail the notices of improvement required by the Municipal
Improvement Act of 1913, and to file an affidavit of compliance.
The notice shall be published in the BRENTWOOD NEWS.
I -HEREBY CERTIFY that the foregoing resolution was duly and
regularly adopted by the Board of Supervisors of the County of
Contra Costa, State of California, at a regular meeting thereof,
held on the 15th of October, 1979.
ATTEST:
JAMES R. OLSSON, Clerk
/,-L".
RESOLUTION NO. 7 9la V 7 L4)
RESOLUTION NO. �J
RESOLUTION CALLING FOR CONSTRUCTION BIDS
ASSESSMENT DISTRICT NO. 1979-2
DISCOVERY BAY FIREHOUSE
The Board of Supervisors of the County of Contra Costa
resolves:
1. This Board of Supervisors has given preliminary
approval to the report of the Engineer of Work for improvements
in Assessment District No . 1979-2, Discovery Bay Firehouse, .
Contra Costa County, California. The report includes plans and
specifications for the construction of improvements described in
the report.
2. The County of Contra Costa will receive sealed
proposals for this construction not later than 2:00 p.m. on
November 8, 1979, in the Conference Room of the Public Works
Department, 6th floor, Administration Building, 651 Pine Street, .
Martinez, California. At that time and place the sealed pro-
posals will be publicly opened, examined and declared.
3. The Board of Supervisors reserves the power in its
discretion to reject all proposals. The award of construction
contract, if made, shall be made to the lowest responsible
bidder within the time fixed in the specifications (or any
extension of time agreed to by the County and the lowest
responsible bidder) .
4. The County Clerk is directed to publish a notice
inviting sealed proposals in the BRENTWOOD NEWS in accordance
with the Municipal Improvement Act of 1913. The Engineer of Work
is authorized to give additional notice and to distribute
t1 r ii
additional information as necessary in the judgment of the
Engineer of Work, to secure competitive bidding.
I HEREBY CERTIFY that the foregoing resolution was duly and
regularly adopted by the Board of Supervisors of the County of
Contra Costa, State of California, at a regular meeting thereof,
held on the 16th day of October; 1979.
ATTEST:
JAMES R. OLSSON, Clerk
By
-2-
00 71
IN THE BOARD OF _SUPERVISORS '.
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Supporting the
Physical Science Scholarships ) RESOLUTION NO. 79/1049
Incentive Program
)
WHEREAS there is increasing public concern about the improvement of
the environment, control of air and water pollution, solutions to problems such
as waste disposal and earth erosion and about finding new methods for providing
products and facilities; and
WHEREAS there is a need to generate interest among high school students
in educational programs that lead to the development of engineers and scientists
whose skills and research will be needed for the production and operation of
processes related to the solving of environmental problems and to the improvement
of environmental conditions; and
WHEREAS the Physical Science Scholarships Incentive Program has been
created for the purpose of promoting the interest of high school seniors in
scientific and engineering courses and of providing financial assistance through
a book scholarship fund as well as through work assignments to allow students to
earn the funds needed for tuition and other higher education expenses; and
WHEREAS the ninth annual dinner recognizing the scholarship winners
is scheduled for November 1 , 1979, with George J. Maslach, Provost, Professional
Schools and Colleges at the University of California at Berkeley, as the guest
speaker;
NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF
CONTRA COSTA, CALIFORNIA, RESOLVED that it heartily supports the program and
efforts of the Physical Science Scholarships Committee; compliments Los Medanos
College, Diablo Valley College, and the local leaders who have instituted the
Program; and commends to all for staunch support of this meritable program and
the annual dinner.
PASSED AND ADOPTED this 16th day of October, 1979, by the following
vote of the Board:
AYES: Supervisors N. C. Fanden, R. I. Schroder, S. W. McPeak,
and E. H. Hasseltine
NOES: None
ABSENT: Supervisor T. Powers
I HEREBY CERTIFY that the foregoing is a true and correct copy of a
resolution entered on the minutes of said Board of Supervisors on October 16,
1979.
Witness my hand and the Seal of
the Board of Supervisors affixed this
16th day of October 1979.
J. R. OLSSON, CLERK
By �•.
R. T Fluhrer
Depu V Clerk
cc: Public Works Department
Public Information Officer
RESOLUTION NO. 79/1049 UV rl
C
In the Board of Supervisors
Of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA
COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
October 16 . 19 ,.
In the Matter of
Rescinding Resolution No. 78/723
Easement to Pacific Gas &
Electric Company
San Ramon Creek
Work Order 8399-7520
The Public Works Director having advised that on
July 25, 1978, this Board, as ex officio the Board of Supervisors
of the Contra Costa County Flood Control and Water Conservation
District, adopted Resolution No. 78/723 approving conveyance of
an easement to Pacific Gas & Electric Company for electric
facilities on District property, and that subsequent to execution
of said easement , Pacific Gas & Electric Company requested certain
modifications to the easement which are satisfactory to staff,
and having therefore recommended that the Board rescind Resolution
No. 78/723 dated July 25, 1978 and void the Gran of Easement
approved thereby
It is by the Board ordered that the aforesaid recommendation
of the Public Works Director is hereby APPROVED.
PASSED by the Board on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the►
minutes of said Boord of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Public Works Dept. Supervisors
Real Property
affixed this 16thday of October . 19Z_
J. R. OLSSON, Clerk
By ' �� . Deputy Cleric
Helen H. Kent
H-24 4/77 15m
00
7
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA
COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
Re: Convey Easement to Pacific )
Gas & Electric for Pole Lines, )
San Ramon Creek, Danville Area ) RESOLUTION NO. 7 9/10 SO
Work Order 8399-7520 )
(Gov. Code Sec. 25526.6)
The Board of Supervisors of Contra Costa RESOLVES THAT:
Pacific Gas & Electric Company has requested an easement for the
installation of pole lines within a portion of County property, acquired for
the Contra Costa County Flood Control and Water Conservation District, as
described in Exhibit "A" attached hereto and made a part hereof. Said utility
lines will serve Subdivision 4841.
The Board hereby DETERMINES and FINDS that conveyance of said property
rights is in the public interest and will not substantially conflict or interfere
with the District's use of the property.
This Board hereby AUTHORIZES and APPROVES the conveyance of such
easement, over the property described in Exhibit "A", to Pacific Gas & Electric
Company, pursuant to Government Code Section 25526.6 and the Chairman of the
Board is hereby AUTHORIZED to execute an easement deed for and on behalf of
the District.
The Real Property Division of the Public Works Department is DIRECTED
to cause said deed to be delivered to the Grantee together with a certified
copy of this resolution.
The Board further DETERMINES that this conveyance will not have a
significant effect on the environment and hereby instructs the Public Works
Director to file a Notice of Determination with the County Clerk.
PASSED BY THE BOARD on October 16, 1979.
Originating Department:
Public Works
Real Property Division
cc: Pacific Gas & Electric Co. (via P.W. )
RESOLUTION N0: 79/1650
74
t
_ Easement to P.G.&.E.
San Ramon Creek
EXHIBIT "A"
An easement in, over and across a portion of the parcel of land designated as
lot "D" as said parcel of land is shown upon the map of Subdivision 4841 filed
for record in Book 191 of Maps at page 16, Contra Costa County Records, and a
portion of the parcel of land conveyed by Julia N. Freitas to Contra Costa County
Flood Control and Water Conservation District by deed dated August 20, 1964 and
recorded in Book 4714 of Official Records at page 29, Contra Costa County Records,
more particularly described as follows:
PARCEL ONE
A strip of land fifteen (15) feet in width, the centerline of which is described
as follows: commencing at the most northerly corner of said lot "D" (191 M 16),
thence, southerly along the easterly line of said lot "D" South 1° 44' 35" West
10.0 feet to the true point of beginning; thence, from said true point of beginning,
leaving said easterly line South 83° 35' !test 29.00 feet; thence, North 880 22' !lest
204.3 feet to a point on the southerly line of parcel of land designated as lot "C"
as said parcel is shown on said map of Subdivision 4841.
PARCEL T140
A strip of land ten (10) feet in width the centerline of which is described
as follows: commencing at the most northerly corner of said lot "D" (191 M 16);
thence, southerly along the easterly-line oK said lot "D" South 10 44' 35" west
10.0 feet; thence, leaving said easterly line South 830 35' West 29.0 feet to the
true point of beginning; thence, from said true point of beginning North 12' 3'
Hest 16.0 feet to a point on the northerly boundary line of said lot "D".
TOGETHER with such additional areas over adjacent County lands as required
for necessary cross arms, braces, guy wires, anchors and appurtenances in connection
with the uses within the above described strips of land.
THE ABOVE DESCRIBED EASEMENTS are delineated on the P.G.&.E. drawing No.
W.O. 6-18100 attached hereto as Exhibit "B".
Said facilities shall consist of:
Such poles, aerial wires, cables, electrical conductors with associated cross
arms, braces, transformers, anchors, guy wires and cables, fixtures and
appurtenances, as second party deems necessary located along the route which
is delineated -by the heavy dashed line and designated Poleline R/W and shown
upon the print of second party's Drawing Number W.O. 6-18100 Sheet 2 of 2
attached hereto and made a part hereof, and
Such underground conduits, pipes, manholes, service boxes, wires, cables, and
electrical conductors; aboveground marker posts, risers, and service pedestals;
underground and aboveground switches, fuses, terminals, and transformers with
associated concrete pads; and fixtures and appurtenances necessary to any-and
all thereof, as second party deems necessary located within the strip of land
of the uniform width of 10.0 feet the centerline of which is delineated by the
heavy dashed line and designated Electric Underground R/W and shown upon said
print.
Second party shall also have the right to trim and clear away or otherwise
control any trees or brush along said poleline facilities whenever considered
necessary for the complete enjoyment of the rights hereby granted.
00 r�J
C C
In the $oard of Supervisors
of
Contra Costa County, State of Colifomia
October 16 , 19 7()
In the Matter of
Rescinding Resolution No. 78/715
Easement to Pacific Gas &
Electric Company
County Service Area R-7
Work Order 5330-0658
The Public Works Director having advised that on
July 18, 1978, this Board adopted Resolution No. 78/715 approving
conveyance of an easement to Pacific Gas & Electric Company for
electric facilities on county property and that subsequent to
execution of said easement, Pacific Gas & Electric Company requested
certain modifications to the easement which are satisfactory to
staff, and having; therefore recommended that the Board rescind
Resolution No. 78/715 dated July 18, 1978 and void the Grant of
Easement approved thereby;
It is by the Board ordered that the aforesaid recommendation
of the Public Works Director is hereby APPROVED.
PASSED by the Board on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on tho•
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Board of
Orig: Public Works Dept. Supervisors
Real Property affixed tris 16thdoy of October 19 74
J. R. OU: SON, Clerk
gy Deputy Clerk
Helen H. Kent
H-24 4/77 15m (j�
Klv
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
Re: Convey Easement to )
Pacific Gas & Electric )
for Transformer and Pole ) RESOLUTION NO. 79/1051
Lines, CSA R-7 )
Danville Area ) Gov. Code Sec. 25526.6)
Work Order 5330-0658 )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pacific Gas and Electric Company has requested an easement for the
installation of a transformer and pole lines within a portion of County property,
acquired for County Service Area R-7, as described in Exhibit "A" attached
hereto and' made a part hereof. Said utility lines will serve Subdivision 4841 .
The Board hereby DETERMINES and FINDS that conveyance of said property
rights is in the public interest and will not substantially conflict or interfere
with Service Area R-7 use of the property.
This Board hereby AUTHORIZES and APPROVES the conveyance of such easement
over the property described in Exhibit "A" to Pacific Gas & Electric Company,
pursuant to Government Code Section 25526.6 and the Chairman of the Board is
hereby AUTHORIZED to execute an easement deed for and on behalf of the County.
The Real Property Division of the Public Works Department is DIRECTED to
cause said deed to be delivered to the Grantee together with a certified copy
of this resolution.
The Board further DETERMINES that this conveyance will not have a
significant effect on the environment and hereby instructs the Public Works
Director to file a Notice of Determination with the County Clerk.
PASSED BY THE BOARD on October 16, 1979.
Originator: Public Works Department
Real Property Division
cc: Pacific Gas. & Electric Co. (via P.W))-
RESOLUTION NO. 79/1051
00 "l
Easement to P.G.&.E.
CSA R-7
EXHIBIT "A"
An easement in, over and across a portion of the parcel of land designated as
lot "C" as said parcel of land as shown upon the map of Subdivision 4841 filed
for record in Book 191 of Maps at page 16, Contra Costa County Records, and a
portion of the parcel of land designated as lot "B" as said parcel of land is
shown on said map of Subdivision 4841, more particularly described as follows:
PARCEL ONE
A strip of land fifteen (15) feet in width, the centerline of which is
described as follows: commencing at the most northerly corner of said lot "D"
(191 M 16) thence, southerly along the easterly line of said lot "D" South
10 44' 35" West 10.0 feet; thence, leaving said easterly line South 83° 35' 4lest
29.00 feet; thence, North 88° 22' West 204.3 feet to a point on the southerly
line of parcel of land designated as lot "C" as said parcel is shown on said map
of Subdivision 4841 ; thence, leaving said southerly line of said Lot "C" North
290 51 ' Ilest 365.2 feet to a point terminating at an existing wooden electrical
pole.
PARCEL TWO
A strip of land ten (10) feet in width, the centerline of which-.is described
as follows: beginning at the northeast corner of said lot "B" (191 M 16) at the
intersection of the southerly line of Old Farm Road as said Road is shown on said
Subdivision 4841 (191 M 16); thence, from said point of beginning southwesterly
along the northerly boundary line of said parcel "B" (191 19 16) 10.0 feet. Excepting
therefrom that portion thereof lying outside of the boundary lines of said parcel
11 B11.
TOGETHER with such additional areas over adjacent County lands as required
for necessary cross arms, braces, guy wires, anchors and appurtenances in connection
with the uses within the above described strips of land.
THE ABOVE DESCRIBED EASEMENTS are delineated on the P.G.&.E. drawings No. 's
W.O. 6-18100 and G.M. '494419 attached hereto as Exhibits "B" and 1'B-1".
Said facilities shall consist of:
Such poles, aerial wires, cables, electrical conductors with associated cross
arms, braces, transformers, anchors, guy wires and cables, fixtures, and appurte-
nances, as second party deems necessary located along the route which is delineated
by the heavy dashed line and designated Poleline R/W and shown upon the print
of second party's Drawing Number W.O. 6-18100, Sheet 2 of 2, attached hereto and
made a part hereof; and
Such underground conduits, pipes, manholes, service boxes, wires, cables and
electrical conductors, aboveground marker posts, risers, and service pedestals;
underground and aboveground snitches, fuses, terminals and transformers with
associated concrete pads; and fixtures and appurtenances necessary to any and
all thereof, as second party deems necessary located within the strip of land
described in Parcel TWO above.
� t
In the Board of Supervisors
of
Contra Costa County, State of California
o tob _r Is , 19 7Q
In the Matter of
Legal Representation in
Commitment Proceedings for
Dangerous Mentally Retarded
Patients.
The Board on July 31, 1979 having referred to its Finance
Committee (Supervisors R. I. Schroder and S. W. McPeak) a request of
Dr. A. S. Leff, Director of Health Services , to transfer to County
Counsel from the District Attorney the authority and responsibility
of representing the County in commitment proceedings of mentally
retarded persons who are a danger to themselves or others ; and
The Committee having this day recommended that the Board
adopt Resolution No. 79/1052 delegating to County Counsel the
authority to present allegations that a person is mentally retarded
and a danger to himself or others under the provisions of Welfare
and Institutions Code Section 6500, and having further recommended
that the Director of Health Services be authorized to transmit said
resolution to the State Department of Developmental Services ;
IT IS BY THE BOARD ORDERED that the recommendations of
the Finance Committee are APPROVED.
PASSED by the Board on October 16 , 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 : Board Committee Supervisors
Director of Health Serviceaffixed this 16th day of �etober 19y�_
County Counsel
County Welfare Director
District Attorney J. R. OLSSON, Clerk
County Administrator By L Deputy Clerk
Mar CraigG
rid"a
H-24 4/77 15m i 1 OJ�
IN THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Legal Representation in ))
Commitment Proceedings for ) RESOLUTION NO. 79/1 052
Dangerous Mentally Retarded )
Patients. j
WHEREAS Welfare and Institutions Code Section 6500 requires
that any judicial proceeding under the provisions of Article V of the
Welfare and Institutions Code allegations that a person is mentally
retarded and a danger to himself or to others was to be presented by the
District Attorney for the county unless the Board of Supervisors by
ordinance or resolution delegates such authority to the County Counsel;
and
WHEREAS the Board of Supervisors believes that it is more
appropriate for such cases to be handled by the County Counsel ; and
WHEREAS both the County Counsel and District Attorney have
concurred in this change in delegation of authority;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the County
Counsel is delegated the authority to present allegations that a person
is mentally retarded and a dangers to himself or to others at any judicial
proceeding under the provisions of Article V, Chapter 2, Part 2, of
Division 6 of the Welfare and Institutions Code (Section 6500).
PASSED UNANIMOUSLY BY THE BOARD ON October 16 , 1979.
Orig: County Administrator
Attn: Human Services
County Counsel
District Attorney
County Welfare Director
Health Services Director
RESOLUTION NO. 79/ 1052
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Commending )
Central Contra Costa Sanitary ) RESOLUTION NO. 79/1053
District. )
WHEREAS on September 25 , 1979 a natural gas explosion
occured at the Central Contra Costa Sanitary District plant; and
WHEREAS the swift and efficient action of the Board of
Directors , management and staff of the Central Contra Costa
Sanitary District averted a major catastrophe ; and
WHEREAS such action maintained water quality and did
not allow affluent to pollute waters in the Carquinez Strait;
NOW, THEREFORE, on the recommendation of Supervisor R. I.
Schroder, BE IT RESOLVED that the Contra Costa County Board of
Supervisors COMMENDS the Central Contra Costa Sanitary District
for the quick action taken to avert a potential disaster.
PASSED and ADOPTED by the Board on October 16 , 1979.
i
• VU
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Assessment District )
1979-5, Crow Canyon Road East, ) October 16, 1979
Contra Costa County. )
The Board on September 11, 1979, in its Resolution 79/929,
having fixed this time for hearing protests to the proposed improve-
ments in Assessment District 1979-5, Crow Canyon Road East ,
Contra Costa County; and
The Chairman having noted that several protests had been filed
with the Clerk; and
The Engineer of Mork, Richard A. Nystrom, having presented a diagram
of the proposed improvements and having answered questions posed by
members of the Board with respect to the methods used in calculating
the spread of assessments therefor; and
The Chairman having declared the hearing open and the following
persons having appeared to comment on their previously filed protests.:
Brian D. Thiessen, attorney, appearing on behalf of
Daryl and Gail Morrow;
Frederick J. Falender representing Falender Corporation;
J. A. Borel, landowner;
Leigh A. Brite, landowner; and
Supervisor E. H. Hasseltine having suggested that the hearing be
continued and that the Engineer of Work take under consideration and
advisement some of the protests heard today, including reconsideration
of the spreading of assessments on the basis of acreage rather than
front footage and possible exemption from the cost of the assessment
for the traffic signal and center divider for the properties on the
north side of Crow Canyon Road, and having further suggested that
consideration be given to assigning appropriate credit to parcels for
which there is an agreement with the County related to a land use
permit; and
William Gray, Deputy Public ?forks Director, Land Development
Division, having commented that using front footage as a basis of
assessment has been the traditional obligation of property owners, and
if they came in separately for a permit, they would have to pay according
to front footage, and having recommended that the traditional front
footage policy be followed; and
Robert Brunsell, Bond Counsel, having advised that inasmuch as
there were several protests , tie would recommend that the hearing be
continued to afford the Engineer of Mork an opportunity to review the
method of spreading the assessments , and to work with property owners
in reaching an agreeable distribution of costs; and
Board members having discussed the matter, IT IS BY THE BOARD
ORDERED that the recommendation of Bond Counsel is APPROVED and this
hearing is CONTINUED to October 30, 1979 at 2:00 p.m.
PASSED by the Board on October 16, 1979.
CERTMED COPY
I terrify rinr this is a full. true & mrrecr copy of the
original document which is on file in my office.and that it
Bras paused &:adop:cd by the Board of Supervisors of
CC ; Engineer of Mork Contra Glsta Cuuary. C lifurnia. on the date shown.
Robert Brunsell ATTEST:).R.O1SSON.County Cltrk -ex-officio Clerk
Public Works of said N=rd a_47mperri<a:s. by Deputy clerk.
Director of Planning �� _ on AU 11-1 1g7q
Diana M. Herman
(JU
RESOLUTION NO. 7 /D-.5-Y
RESOLUTION AUTHORIZING NEGOTIATIONS FOR
SALE OF IMPROVEMENT BONDS
Assessment District 1979-5, Crow Canyon Road East
The Board of Supervisors of the County of Contra
Costa resolves:
Because of the current lack of competitive conditions
in the market for the purchase of local improvement bonds,
Special Bond Counsel has recommended to this Board that the
improvement bonds for Assessment District 1979-5, Crow Canyon
Road East, be sold on the basis of a negotiated offer.
STURGIS, NESS, BRUNSELL & SPERRY, Special Bond
Counsel, are hereby authorized to negotiate an offer for the
purchase of these improvement bonds by an established bank
or bond brokerage firm. The offer is to be presented to this
Board for acceptance and is subject to the approval of the Board.
I HEREBY CERTIFY that the foregoing resolution was
duly and reuglarly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular meet-
ing thereof, held on the 16th day of October, 1979.
ATTEST:
JAMES R. OLSSON, Clerk
Y^.
P H ESOLUTiON NO.
�V �J
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 _, 1979
In the Matter of
Authorizing the Layoff of Six
Coroner Aide Positions
The Board in adopting the Final Budget for Fiscal Year 1979-80,
directed the Sheriff-Coroner to make certain reductions in his
budget and to refer his recommendations to the Internal Operations
Committee for review; and
The Sheriff, by letter dated September 14, 1979 made his first
report to the Internal Operations Committee recommending that
approximately $90,000 could be saved by eliminating six coroner
aide positions in the Coroner's Division and by contracting with
the County Pathologist for assistance at the Morgue; and
The Internal Operations Committee having considered the Sheriff's
proposal and the objections of Contra Costa County Employees
Association, which suggested returning the deputy sheriff personnel
who serve as investigators in the Coroner's Bureau to regular duties
and assigning the investigative functions to the coroners aide
and in having investigations done by patrol deputies and leaving
the aides in place, referred the matter back to the Board of Supervisors
for decision without recommendation; and
The Board on October 9, 1979 having considered this matter and
a report dated October 9, 1979 from the County Administrator, decided
to defer action on this matter for one week; and
On October 16, 1979 received a second report from the County
Administrator, dated October 15, 1979 questioned the Sheriff on
certain matters, and authorized representatives of the County Employees
Association to speak; and
On the motion of Supervisor Schroder, seconded by Supervisor McPeak
IT IS BY THE BOARD ORDERED that the recommendation of the Sheriff-
Coroner to layoff six coroner aides is APPROVED.
AYES: Hasseltine, Schroder, McPeak
NOES: Fanden
ABSENT: Powers
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: County Administrator Witness my hand and the Seal of the Board of
cc: County Employees Assoc. Supervisors
Director of Personnel affixed this 16th day of October 1979
Sheriff-Coroner
J. R. OLSSON, Clerk
BDeputy Clerk
Jeanne 0. Mag1-
H-24 4/77 15m 00 84
IN THE BOARD OF SUPERVISORS
of
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Abolishing
Positions and Laying-Off Employees, T
In the Interest of Economy and because) RESOLUTION NO. 79/1055
the necessity for the positions in- )
volved no longer exists. )
The Contra Costa County Board of Supervisors, as the governing body of
this County, RESOLVES THAT:
1. The Coroner's Division of the Sheriff-Coroner's Department be reorganized
to maximize a cost effective operation. Such reorganization will be
implemented November 1, 1979.
2. It is necessary in the interest of economy and because in view of said
reorganization the necessity for certain positions involved no longer
exists, to abolish 4 Senior Coroner Aide positions and 2 Coroner Aide
positions described below effective as of November 1, 1979, and to lay-
off the employees holding said positions (in accordance with Ordinance
Code Section 32-4.672 and Civil Service Commission Regulations Part
X1-8).
POSITION NUMBERS
Senior Coroner Aide Coroner Aide
440 443
441 445
442
444
3. The Director of Personnel shall prepare layoff lists to effectuate the
Board's action expressed above and the Civil Service Commission's Regulations.
4. The Sheriff-Coroner shall issue layoff or displacement notices, as the
case may be, informing the affected employees of the Board's action.
5. The Employee Relations Officer shall receive requests from recognized
employee organizations to meet and confer respecting any written specific proposals .
they make respecting this Resolution or the resulting layoffs, and shall consider
such proposals and respond accordingly. This authorization and direction is given
without prejudice to the Board' s position that decisions to cut back or terminate
the operations and services of the County or any District governed by this Board
and to eliminate classes of employees or positions, to lay off employees comprise
consideration of the merits, necessity, or organization of services or activities
of the County or Districts governed by the Board and, as such, are not within the
scope of representation.
PASSED AND ADOPTED BY THE BOARD on October 16, 1979. .
Org. Sheriff-Coroner
cc: County Administrator
Personnel Director
Auditor-Controller
Employee Organization (Local One)
RESOLUTION NO. 79/1055
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 21101 (b) )
of the CVC, Declaring a 4-Way-Stop) TRAFFIC RESOLUTION NO. 2559-4-Way-STP
Intersection at PARAISO DRIVE )
(#4827A) and BROOKSIDE DRIVE Date: OCT 16 1979
(#48270) , Danville Area.
(Supv. 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 21101 (b) of the California Vehicle Code,
the intersection of PARAISO DRIVE (#4827A) and BROOKSIDE DRIVE
(#4827D), Danville, is hereby declared to be a four-way stop
intersection and all vehicles shall stop before entering or
crossing said intersection.
Traffic Resolution No. -2411 which reads Greenbrook Drive
and should read Brookside Drive is hereby rescinded.
PASSED unanimously by Supervisors present on OCT 16 1979
cc
Sheriff
California Highway Patrol
T-14 .._�
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 21101 (b) )
of the CVC, Declaring a 4-Way-Stop; TRAFFIC RESOLUTION NO. 2560-4-Way-STP
Intersection at GREENBROOK DRIVE
(#4721) and PARA ISO DRIVE C#4827A) , pate- —OCT 1 9 1979
Danville Area. -
(Supv. 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 21101 (b) of the California Vehicle Code,
the intersection of, GREENBROOK DRIVE (#4721) and PARAISO DRIVE
(#4827A) , Danville; is hereby declared to be a four-way stop
intersection and all vehicles shall stop before entering or
crossing said intersection.
PASSED unanimously by Supervisors present on OCT 16 1979
cc
Sheriff
California Highway Patrol
T-14 =,
In the Board of Supervisors
of
rnia
AS OFFICIO CosTHE GOVERNING BOARD OF of THE
CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT OF
CONTRA COSTA COUNTY
October 16 , 19 79
In the Matter of
Appointment to the Board of
Commissioners of the Crockett-
Carquinez Fire Protection
District of Contra Costa County.
Supervisor N. C. Fanden having recommended that Henry J.
Triglia, P. 0. Box 157, Crockett--94525, be appointed to the Board -
of Commissioners of the Crockett-Carquinez Fire Protection District
of Contra Costa County to fill the unexpired term of Vernon Costa
ending December 31 , 1979 and a new four-year term ending December 31 ,
1983;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the Board on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Sed of the Board of
cc: Mr. Henry J. Triglia Supervisors
Crockett-Carquinez Fire ofiixed this 16th day of October . 1912_
Protection District
County Auditor-Controller
County Administrator J. R. OLSSON, Clerk
Public Information OfficerBy ,- .Qjt' n , Deputy Cleric
Kari Agd1ar
H-24 k77 15m 00
�,z1
c �
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19
In the Matter of
Appointment to the Board of
Trustees of the Contra Costa
Mosquito Abatement District No. 1
The Internal Operations Committee (Supervisors Tom Powers
and N. C. Fanden) having recommended that Richard H. Bartke,
1315 Devonshire Court, E1 Cerrito 94530, be appointed as the at-
large member on the Board of Trustees of the Contra Costa Mosquito
Abatement District No. 1 to fill the unexpired term of Freda
Ericksen ending January 2, 1981 ;
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Committee is APPROVED.
PASSED by the Board on October 16, 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: Internal Operations Commit t���,non Witness my hand and the Seal of the Board of
Richard H. Bartke �,�� this16th of October 19
County Administrator -M
Public Information Officer
Contra Costa Mosquito J. R. OLSSON, Clerk
Abatement District No. 1 -
By Y L a 0 � . Deputy Clerk
Kari Aguihk
H-24 4/77 15m 00
C {
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 ,.19 79
In the Moller of
Deletion of an Item on the
Administrator's Agenda
The County Administrator advised that the personnel
request with respect to decrease of the hours of a Social
Worker III position in the Department of Health Services was
erroneously listed on his agenda (Item No. 3) for Board action
this day and requested that it be deleted. Board members
concurred.
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
a Matter of Record
1 hereby certify that the forepoinp is a true and correct copy ofd entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affix9d this 16th day of October 19 79
J. R. OLSSON, Clerk
Bye Deputy Clerk
R. JV Fluhrer
H-24 4/77 15m i i�+
t c
In the Board of Supervisors
of
Contra Costa County, State of Califomici
October 16 _* 19 79
In the Matter of
Information for Record
Purposes.
The following items were discussed by the Board this
day and determinations made as indicated:
1. During the Noon recess Board members met with
members of the Lafayette City Council in Room
In8 of the County Administration Building and
discussed matters of mutual concern which in—
cluded land use planning, veteran's buildings,
and cable television problems.
2. Board members discussed the status of the
odd/even gasoline Purchasing Plan and agreed
to continue with said plan until November 15, 1979,
subject to- action of other Bay Area counties.
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
a Matter of Record
1 hereby certify that the foregoing is a true and correct copy of aAWAIr 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 16tnday of October 19 79
J. R. OLSSON, Clerk
BDeputy Clerk
Diana Herman
�}i'
H-24 3179 15M VU t Z
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 79
In the Matter of
Proposed Condernation of Certain
Real Property Required for Storm
Drain Easement , LUP 2097-78,
Martinez Area.
This being the time fixed for hearing on the proposed
condemnation of certain real property required for storm drain
easement, LUP 2097-78, Martinez area; and
Supervisor N. C. Fhaden having; advised that Mr. Francis
Digardi, one of the property owners, had requested that the
hearing; be continued for a geek; and
. James Disney, Attorney for Wygal-Morrell Investments ,
having; commented that "r. Digardi had participated in all Previous
proceedings and had had adequate notice and having, therefore, urged
that the hearing proceed at this time; and
Supervisor Fanden having recommended that the request for
continuance be granted and that the hearing be continued to
October 23, 1979 at 10 :30 a.m. ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the Board on October 16, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : County Administrator Supervisors
County Counsel affixed this 16th day of October 19 79
James Disney via P/W
Francis Digardi vi3P/W
Hattie James via Pnv - J. R. OLSSON, Clerk
L :rry Reynolds via Pnv gy Deputy Clerk
Real Property
Diana M. Herman
H-24 3179 15M
00 f.
r
In the Board of Supervisors
of
Contra Costa County, State of Califomia
October 16 fig 79
In the Matter of '
Report of the County Planning
Commission on the Request of
Raymond A. Vail & Associates
(2356-RZ) to Rezone Land in the
Oakley Area.
Lonnie Coats , Owner.
The Director of Planning having notified this Board that
the County Planning Commission recommends approval with respect
to the request of Raymond A. Vail & Associates (2356-RZ) to rezone
approximately 5.54 acres fronting 390 feet on the west side of
Live Oak Road, approximately 950 feet south of Poco Lane, in
the Oakley area from General Agricultural District (A-2) to
Single Family Residential District (R-40) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, November 13, 1979 at 2:00 p.n. . in the Board Chambers,
Room 107, County Administration Building, Pine and Escobar Streets,
Martinez, California, and the Clerk is DIRECTED to publish notice
of hearing, pursuant to code requirements .
PASSED by the Board on October 3.6, 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
cc : Raymond A. Vail & affixed this 16th day of October 1979
Associates
Mr. Lonnie Coats
Director of Planning r J. R. OLSSON, Clerk
By !�-tic. . - Deputy Clerk
Diana 17. Herman
H-24 3/79 15M
(�U 93
t C
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 79
In the Matter of
Report of the County Planning
Commission on the Reauest of
Michael McCarthy (2357-RZ) to
Rezone Land in the Knightsen
Area. Roger & Anna Pfluger and
Francisco & Vicente Spagnoletta,
Owners.
The Director of Planning having notified this Board that
the County Planning Commission recommends approval with respect to
the request of Michael McCarthy (2357-RZ) to rezone approximately
20 acres fronting approximately 556 feet on the northeast side of
Atchison Topeka and Santa Fe Railroad right-of-way, approximately
1,300 feet southeast of the intersection of Sellers Road and the
railroad right-of-way, in the Knightsen area from Heavy Agricultural
District (A-3) to General Agricultural District (A-2) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, ?November 13, 1979 at 2:00 p.m. in the Board Chambers, Room
107, County Administration Building, Pine and Escobar Streets ,
Martinez, California, and the Clerk is DIRECTED to publish notice
of hearing, pursuant to code requirements.
PASSED by the Board on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of or, order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and tho Seal of the Board of
Supervisors
cc : Michael McCarthy affixed this 16th day of October 797-
Roger & Anna Pfluger
Francisco & Vicente .t. R. OLSSON. Clerk
Spagnoletta
Director of Planning By Deputy clerk
Diana M. Herman
H-24 3/79 15M 94
l
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 1979
In the Matter of
Releasing Deposit for
Subdivision MS 79-77,
Walnut Creek Area.
On October 17, 1978, this Board RESOLVED that the improvements in the
above-named Subdivision were completed for the purpose of establishing a beginning
date for filing liens in case of action under the Subdivision Agreement; and now on the
recommendation of the Public Works Director:
The Board finds that the improvements have satisfactorily met the
guaranteed performance standards for one year after completion and acceptance; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision
Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is
authorized to refund to Henry W. Smith the $1,000 cash bond for the Subdivision
Agreement, as evidenced by Auditor's Deposit Permit Number 05795, dated January
24, 1978.
PASSED by the Board on October 16, 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 ,��Jj,
cc: Public Works - Accounting affixed this_�day of l4GKXZ", . 19-a
Public Works - Construction
Director of Planning
Henry W. Smith J. R. OLSSON, Clerk
1524 150th Avenue By. �c,T` . Deputy Clerk
San Leandro, CA Hefen H.ReR
H-24 3/79 15M ""
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 . 19
In the Matter of
Accepting Deed and Authorizing Payment
for Property Acquisition on Laurel Road
Oakley Area
Drainage Area 30A
W.O. 8566-7557
IT IS BY THE BOARD ORDERED that the following Right of Way Contract
is APPROVED and the Public Works Director is AUTHORIZED to execute said contract
on behalf of the County:
Contract Payee and
Reference Grantor Date Escrow No. Amount
Drainage Area 30A Reynolds M. Scollard Oct. 4, 1979 Western Title $70,000.f
Laurel Rd. Detention Vivian Scollard Insurance Co.
Basin W.O. 8566-7557 Escrow #M-312232-CS
P.O. Box 311
Martinez, CA 94553
The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount
specified to be delivered to the County Principal Real Property Agent.
The County Clerk is DIRECTED to accept the Grant Deed dated October 4, 1979
from the above named Grantor for the County of Contra Costa.
PASSED BY THE BOARD on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order enured on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public WORKS Department Supervisors
Real Property Division affixed this�day of 191L
cc: County Auditor (via R/P)
Public Works Department
J. R. OLSSON, Clark
By -;� ' . Deputy Clerk
Helen H_Keri
H-24 4/77 15m ��
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 1979
In the Matter of
Transferring Funds from Drainage
Deficiency Trust Fund to City of
Concord.
Concord Area
The Public Works Director has recommended that $1,027.25 be transferred
from the County Drainage Deficiency Trust Fund No. 8121 to the City of Concord.
The $1 ,027.25 represents drainage deficiency funds received from Subdivision
2314 ($457.50), Subdivision 2485 ($426.75), and Assessor's Parcel No. 115-020-061
($143.00), all of which are now located within the City of Concord.
IT IS BY THE BOARD ORDERED that the Public Works Director is hereby
authorized to arrange for the issuance of a warrant to the City of Concord for
$1,027.25 from the County Drainage Deficiency Trust Fund No. 8121. Said funds are
being transferred to the City of Concord for their use in installing drainage
improvements within the general area of the developments from which the funds
were originally received. _
PASSED by the Board on October 16, 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 Department Witness my hand and the Seal of the Board of
Flood Control Planning Supervisor
and Design affixed this--&X-day of T 19 7-7
cc: Public Works Director
Flood Control J. R. OLSSON, Clerk
County Administrator
County Auditor-Controller ByDeputy Clerk
City of Concord
1950 Parkside Drive
Concord, CA 94519
H-24 3/79 15M
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA _
In the Matter of Appointments )
to the Contra Costa County ) October 16, 1979
Mental Health Advisory Board. )
The Board having heretofore having referred to its
Internal Operations Committee (Supervisors N. C, Fanden and T. Powers)
the matter of screening applications for appointment to the Contra
Costa County Mental Health Advisory Board; and
Supervisor Fanden, on behalf of the Internal Operations
Committee, having submitted for Board consideration the following
names for appointment to the Contra Costa County Mental Health
Advisory Board:
Bradley Howard Gould, M.D.
Delmore F. Olsen, MFCC
Marie Goodman
Marcus Peppard
Lydia Jones
Barbara Bender
Ruth Dickerson; and
Supervisor S. W. McPeak having recommended that June Skarr
replace Lydia Jones on the above list; and
Supervisor Fanden having stated that she did not include
June Skarr in the above list because she is a member of the Board
of Directors of Phoenix Programs, Inc. , probably the single largest
Short-Doyle contractor in the County;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED by the following vote:
AYES: Supervisors T. Powers, R. I. Schroder,
S. W. McPeak, and E. H. Hasseltine.
NOES: None.
ABSTAIN: Supervisor N. C. Fanden.
Supervisor E. H. Hasseltine having recommended that
Mickie Rainey replace Ruth Dickerson on the above list; and
The Board having discussed the matter, IT IS BY THE
BOARD ORDERED that Marie Goodman, Marcus R. Peppard, and June Skarr
be REAPPOINTED and Bradley Howard Gould, M.D. , Delmore F. Olsen, MFCC,
and Barbara Bender be APPOINTED to the Contra Costa County Mental
Health Advisory Board for three-year terms ending Mary 31, 1982.
IT IS FURTHER ORDERED that Mickev Rainev be APPOINTED to
the Contra Costa County trental Health Advisory Board to fill the
unexpired term of Anthony Gordon ending May 31, 1981.
PASSED by the Board on October 16, 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: Appointees Witness my hand and the Seal
Mental Health Adv. Bd. of the Board of Supervisors affixed
County Administrator- this 16th day of October, 1979.
Human Services
County Auditor-Controller J. Olss C k
County Administrator
Public Information Officer By
Deputy Clerk j}j
C �
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 19 79
-In the Matter of
Proposed Campaign Reform
Measures.
Virginia P. Rice, 6919 Wilson Way, El Cerrito,
California, 94530, a representative of Landwatch, having
presented drafts of three campaign reform ordinances for Board
consideration that would (1) limit single contributions to $250
each term, (2) limit terms of office to tuo four-year terms, and
(3) require that campaign literature be included in the sample
ballot; and
Mrs. Rice having requested the Board to calendar the
introduction of the aforesaid ordinances for its meeting of
October 23, 1979; and
Board members having expressed their points of view on the
aforesaid ordinances and having determined that a public hearing
should be scheduled to receive public input on same; and
Joseph L. Campbell, 3215 Caravelle Court , Walnut Creek,
California, having appeared, commented on same, and having urged
that the public be given an opportunity to comment through a public
hearing;
IT IS BY THE BOARD ORDERED that October 30, 1979 at -10:30 a.m.
is fixed as the time for public hearing on the aforesaid ordinances.
PASSED by the Board on October 16, 1979.
Thereupon Supervisor E. H. Hasseltine requested County Counsel
to review the aforesaid ordinances. He also requested the
Public Information Officer and the press to publicize same.
1 hereby certify that the foregoing is o true and correct copy of on order entered on the
minutes of said Board of Supervisors an the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : County Counsel affixedthis23rd day of October 1979
County Administrator
Public Information
Officer J. R. OLSSON, Clerk
By Deputy Clerk
Diana ?q. Herman
H-24 3/79 15M r;
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 . 19 22-
In
2In the Matter of
Appointment to the Contra Costa
County Emergency Medical Care
Committee
The Board having received an October 9, 1979 memorandum
from C. L. Van Marter, Assistant County Administrator-Human Services,
advising that the Contra Costa County Police Chiefs' Association has
nominated Lawrence Olson, Chief of the East Bay Regional Parks
District Police, to represent the Contra Costa County Police Chiefs'
Association on the Contra Costa County Emergency Medical Care
Committee for a term ending July 31, 1981;
IT IS BY THE BOARD ORDERED that Lawrence Olson is
APPOINTED to the Contra Costa County Emergency Medical Care
Committee.
PASSED by the Board on October 16, 1979.
f
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Lawrence Olson Supervisors
Emergency Medical Care CteaRfe9d this 16th day of October . 19--M
County Administrator -
Human Services C& R. OLSSON, Clerk
County Administrator
Public Information By Deputy Clerk
Officer Gloria X. Palomo
H-24 3179 15M [10 DO O
C
In the Board of Supervisors
of
Contra Costa County, State of Califomia
October 16 , 19 79
In the MaMw of
Progress Report on Establishing a
Cooperative Planning Process for the
Reliez Valley-Taylor Boulevard
Corridor
County Administrator, M. G. Wingett, having transmitted a memorandum,
dated October 10, 1979, from the County Planning Director, Anthony A. Dehaesus,
to the Board describing progress on establishing a "Cooperative Planning Pro-
cess for the Reliez Valley-Taylor Boulevard Corridor"; and
The memorandum having reported that a meeting of City and County plan-
ning directors was held pursuant to the Board Order of August 7, 1979 creating
the project, and said planning directors having recommended an agenda for con-
sideration by a subsequent meeting of City and County elected and appointed
officials; and
The County Planning Director having advised that the meeting of elected
and appointed officials specified in the Board Order could be scheduled upon
acknowledgement of the memorandum by the Board;
The Board members being in agreement, IT IS BY THE BOARD ORDERED
that the memorandum is acknowledged.
PASSED by the Board on October 16, 1979.
I herby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the dab aforesaid.
Witness my hand and the Seal of the Board of
Orig: Planning Department Supervisors
cc: Planning Department affixed thbl6th day of October___, 19
County Administrator
J. R. OLSSON, Clerk
By 0i7 . . Do" Clerk
R. Fluhrer
H-24 3/76 15m �V JLU
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Amendment to )
Policy Governing Appointments )
to Boards, Commissions, and ) October 16, 1979
Committees. (Resolution No. )
79/460) )
The Internal Operations Committee (Supervisors N. C.
Fanden and T. Powers) having recommended that the Board of
Supervisors policy (Resolution No. 79/460) governing appointments
to boards, commissions, and committees be amended as follows:
Group 2 At-Large Appointments with relatively few, if any,
restrictions
Application is made to the Clerk of the Board.
Immediately following the deadline for applications, _
the Clerk of the Board will contact the office of
each member of the Board of Supervisors to insure
that all applications have been received by the Clerk.
All applications will then be forwarded to the Internal. .
Operations Committee to determine whether any screening
or interviewing will be required. They may refer the
applications to the affected Board or Commission for
screening, interviewing, and ranking the applicants,
or they may appoint a special screening group to
perform this task or they may utilize some other
agreed upon method of determing which applicant
they wish to nominate for full Board action_
Group 3 At-.Large Appointments which have specific qualifications
Application is made to the Clerk of the Board_
Immediately following the deadline for applications,
the Clerk of the Board will contact the office- of
each member of the Board of Supervisors to insure
that all applications have been received by the Clerk.
All applications will then be forwarded to the Internal
Operations Committee. The Internal Operations Committee
may request that the Department Head designated in
Resolution No. 79/820 as having lead responsibility for
the affected board, committee, or commission review the
applications to eliminate any clearly ineligible
candidates. The Internal Operations Committee will also
determine whether any screening or interviewing will be
required. They may refer the applications to the
affected Board or Commission for screening, interviewing
and ranking the applicants, or they may appoint a
special screening group to perform this task or they
may utilize some other agreed upon method of determining
which applicant they wish to nominate for full Board
action.
to provide for referral of the names of applicants :to the Internal
Operations Committee for review and determination of screening
procedures prior to initiation of such action by the various boards,
commissions, and committees involved; ,
IT IS BY THE BOARD ORDERED that the recommendation of
the Internal Operations Committee is APPROVED.
PASSED by the Board on October 16, 1979.
CERTTFED COPY
I cermy that this to a tall, true f-- torreet coflT 03
the orwrtai eocurr�tt which is on fue in rar erric--
CC: Boards, Commissions, Cc=-ittees and that it was. otu:_.I s- b1 the Board of
and appropriate county staff superybors or Ccmtn CM;!.4 cuuntr. ca►irornia. or
the date shoo-n.;: J. ;.. CiT SSON. County
Clerk h ex- Clerk.•' Board of Supervisors
b Deptf'tertr_
VU _oen=y=a
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 . 19 79
In the Matter of
Hearing on Appeal of DeBolt Civil
Engineering from Board of Appeals
Conditional Approval of
Application for Minor Subdivision
275-78, Alhambra Valley Area.
Robert Gertz, Owner.
The Board on October 9, 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
Harvey Bragdon, Assistant Director of Planning, having
advised that the appellant and the East Bay Regional Park District
have reached an agreement regarding Condition No. 9 and having
requested that Condition No. 9 be modified as follows:
No structure shall be built on Lot B east of a
line described as follows: From Costa monument
(shown on USGS map) southerly to the water tank
(EBMUD) . The highest point of any structure on
Lot B shall not be above elevation 1230, this
elevation based upon the top of the knoll being
at 1235 feet:
Supervisor N. C. Fanden having concurred with said request
and having recommended that the appeal of DeBolt Civil Engineering
be granted in part by modifying Condition No. 9 as stated abode and
Minor Subdivision 275-78 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 Fanden is APPROVED.
PASSED by the Board on October 16, 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: DeBolt Civil Engineering Supervisors
Robert Gertz affixed this 16th day of October 1979
Director of Planning
Public Works Director
County Health Department R. OLSSON, Clerk
Building Inspection gy
Deputy Clerk
Contra Costa County Gloria H. Paloma
Fire Protection District
Ar
H-24 3179 ISM
I ism:: id' A111w oval a<.►. 27 r,-711
boli. t:4-U I:nl;illevc;
1. This recluest is approved for four parcels on the basis that a soils report be
filed which establishes a buildable site on eac parcel rior to film of the
Parcel map.- n ess of erwise indicated the following conditi_o_ns re uire
com fiance prior to-filing- the Parcel Hap.
"l. Comply with the requirements of the Contra Costa County Public JJorks
Dopartment as .follows:
A. 11iis subdivision shall conform to the provisions of Title 9 of the
Contra Costa County Ordinance Code. Any exceptions therefrom must
be, specificallylisted in this conditional approval statement.
B. lin exception to Section 96-10 "Underground Utilities" of the tounty
Ordinance Code is granted for this subdivision.
C. Convey to the County by Offer of Dedication. 60 feet of right of waw
as shown on the TPC File #AP 122 for the planned_future—Toad through
the property. Said right of way may be adjusted to accommodate building
sites on the proposed lot and subject tote review and approval of the
_oni.ng ACIMInistrator anil PuB.Lic ors p'aftfff6ffr7— -
D. Improve Bear Oaf: Lane to the property line and construct the extension
of Bear Oak Line to serve all parcels in this proposed subdivision. All
improvernents shall be constructed to County private road standards.
1-.'here grades are less than 10% a gravel surface would suffice in lieu
of raving.
3. The applicant shall pay $1,200.00 for Park Dedication Fee,
4. Comely with the rcquirements.of the Contra Costa County Consolidated Fire
District including but not limited to entering into an agreement with the
fire district concerning facilities and future committments for adequate
fire protection, a copy of which shall be provided to the Planning Department.
Compliance must be achieved prior to the recording of the parcel map unless
otherwise indicated in the agreement.
S. this minor subdivision is conditionally approved, subject to the applicant
obtaining the necessary approval from the County Health Department for
the' utilization of individual sewage disposal on each parcel.
6. Prior to the :issuance of Building Permits on the parcels of this minor
subdivision, the applicant shall demonstrate that water is available to
the subject property from one well per uiit which meets the following capacity
requirements to be verified through the health Department: (a) one gallon
:c initiate. I)tImped continuously for 4 hours with 1,000 gallon storage; or (b)
3 gallons, a minute pipped continuously for 4 hours with 500 gallon storage; or
(c) S ga L ons a mintiLe humped continuously for 4 Hours (no storage required) .
111c [itc L dial: parcels of this minor subdivision may not already have an
.1cicgL1aLe uraLcr wall shall be indicated on the parcel map when it is .recorded.
(:w►cl i l i�►n: o I' Aliiruv.i L (•�.i. 275-78
lk bo 1 t Civil ling i►ice rs 1:►�;e 2
7. An archaclogical field reconnaissance report shall be prepared and submitted
to the Planning Department. This report shall be prepared by a professional
archaeologist who is certified by the Society for California Archaeology (SCA)
and/or the Society of Professional Archaeology (SOPA) .
B. Show recorded proof of access as proposed on approved tentative map.
9. No structure shall be built on Lot B east of a line described as follows:
From Costa monument (shown on USGS map) southerly to the water tank (EBMUD) .
The highest point of any structure on Lot B shall not be above elevation
1230, this elevation based upon the top of the knoll being at 1235 feet.
10. The applicant shall submit an indepth geotechnical report winch addressA4Z
the slope stability of a portion of the site. Questions regarding the potential
and rate of differential movements associated with land sliding have been
raised by the reports (Bashnell and Engeo) previously submitted. A registered
Civil Engineer, specializing in soils engineering and a certified engineering
geologist shall prepair and sign a report addressing these questions.
The applicant should contact the County- Geologist for further information.
The report shall be submitted for review of the Planning Department prior
to recording the parcel map.
The following statements are not conditions of approval. However, you should be
aware of them prior to requesting building permits on the parcels of this minor'
subdivision.
A. A grading permit may be required for the eartjx work necessary to develop-a
all the parcels of this minor subdivision.
B. Submit a specific site development plan showing the location of and grading
proposed for structures, roads and driveways. The site plan shall indicate
all trees over six inches in diameter that are to be removed.
Zhe site plan shall be reviewed by the Zoning Administrator prior to
issuance of building permits. Grading should be kept to an absolute
minimum.
All/mb : AB:j p
5/4/79 : 5/31/79
6-5-79; 7-11-79 '
�� to j
l
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 79
In the Matter of
Approval of
Contact #20-265
with Advanced Office Systems, Inc.--
Centralized Closed Case
Storage System
The Board on 8/22/78 having authorized the County Welfare
Director to proceed with implementation of the Computerized Case Data System,
IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute
Contract #20-265 with Advanced Office Systems, Inc. for establishment of
a Centralized Closed Case Storage System during the period 10/16/79 to
1/31/80 not to exceed a cost of $28,000.
PASSED BY THE BOARD on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Social Service Department Supervisors
Attn: Contracts and
Grants Unit affixed this 16t
�h day of October . 1979
cc: County Administrator's J. R. OLSSON, Clerk
Office By t Deputy Clerk
Attn: June M. Larson RV J. Fluhrer
Auditor-Controller
Contractor
EH:gc
00 1016
H 24 8/75 10M
In the Board of Supervisors
of
Contra Costa Count, State of California
AS EX OFFICIO THE GOVERNING BODY OF THE
ORINDA FIRE PROTECTION DISTRICT
October 16 , 1979
In the Matter of
Gift Acknowledgment.
On the recommendation of Supervisor R. I . Schroder, IT IS'
BY THE BOARD ORDERED that a donation in the amount of $5,000 from
Edgard Daley, President, {4orld Airways , is ACCEPTED on behalf of
the Orinda Fire Protection District, and said monies are appropriated
for the acquisition of rescue equipment for said Fire District.
PASSED by the Board on October 16 , 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: Or inda F.P.D. Witness my hand and the Seal of the Board of
Auditor-Controller Supervisors
Treasurer-Tax Collector affixed this 16th day of October 1979
County Administrator
J. R. OLSSON, Clerk
By n Deputy Clerk
R J. Fluhrer
H-24 4/77 15m
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
•T/C Z7
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Orinda Fire Protection District
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /�ECREAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. NUTITT '\�:
7080 -4453- Rescue Equipment oc{o� / 5,000
7080 6301 Reserve for Contingencies 51000
7080 6301 Appropriable New Revenue 51000
onira Costa County
RECEIVED
Fill ; iyi9
ffice of
County Administrator
"7 ' APPROVED 3. EXPLANATION OF REQUEST
AUDITOR,C 3`�OLLE
s ' To appropriate donation from E. Daly accepted
^ ,� y
By: � Date
by the Board of Supervisors on October 16,
c.. 1979 for the acquisition of rescue equipment.
COUNTY ADMINISTRATOR
By: I. �kgry\�Cf/hOk-s-Z DatG10/23' 7
BOARD OF SUPERVISORS
SUPS"0 Poa rfs.FaMin.
YES: I.IFeIE����3s�liias.
NO: +•-''
0�Tu199t
J.R. OLSSON, CLERK 4. F. FernandezAkssist. Co. Admin.-Finance 10/2J i.
EIYNATURE TITLE, ` DATE
By: -f �QC�_ APPROPRIATION "0056294
ADJ. JOURNAL 10.
(N 129 ST/77) SEE INSTRUCTIONS ON REVERSE 3109
CONT-RA-COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
I.DEPARTMENT OR ORGANIZATION UNIT.ACCOUNT CODING Orinda Fire Protection District
ORGANIZATION REVENUE 2. REVENUE DESSRIPTION INCREASE 4DECREASE>
ACCOUNT
7080 9965 Restricted Donations 5,000
Colira Costa Ounty
RECEIVE
OCT z 6 19i
Office of
Ca inty Adminis razor
PPROVED 3. EXPLANATION OF REQUEST
AUODIYCT R
!/ Donation from E. Daly accepted by the Board
erg�
Dat d�/Y� of Supervisors on October 16, 1979 for
acquisition of rescue equipment for Orinda
` COUNTY ADMINISTRATOR Fire Protection District.
By: Dote10/213 9
BOARD OF SUPERVISORS
3UT,t„t,r5 per,its.fab-krl.
YES:SC13 ec AStPcak.jj;aSsclunc
NO: Kon-9 Datet la YM'KO,/h
TF1"". Fernandez, sist. Co. Admin.-Fin. 10-16-79
J.R. OLSSON. CLEAK SIGNATURE TITLE )ATE
By: _
NEVENNE All. RAOO,` OZ�o
J1111AL NO.
(V8134 liar. 2/79)
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the natter of Progress Report )
on the John F. Baldwin Ship ) October 16, 1979
Channel. )
This being the time for presentation by Col. John Adsit,
District Engineer, Department of the Army, San Francisco District,
Corps of Engineers , on the progress of the John F. Baldwin Ship
Channel studies to date, including a feasibility study for a
submerged salinity barrier, salinity intrusion model test with
consideration of submerged salinity barriers, and an economic
evaluation of incremental ship channel construction; and
Col. Adsit having presented a visual and oral report on the
progress of these studies and the schedule for future activities; and
Col. Adsit having advised that for the Richmond Reach the
Corps plans to phase the dredging over a period of four years and
dispose of the dredge material at the Alcatraz disposal site,
commenting that studies show that there should be no adverse impact
caused by such disposal but that the Corps intends to carefully
monitor the project , even to possibly lessen the dredging time if there
is no adverse impact at the disposal site; and
Col. Adsit having advised that there is money in the current
budget for his Division to continue the Alcatraz disposal study, and
having indicated that the Corps is confident that it will receive
State approval to continues and having urged this Board to continue
its support of the project; and
Board members having discussed the project in some detail
and having expressed appreciation to Col. Adsit for his presentation;
and
Supervisor T. Powers having recommended that the Board
continue to support the John F. Baldwin Ship Channel project as
outlined by Col. Adsit ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on October 16, 1979-
Cr•.I 7Ir•IED COPY
I certify that this is a fui!. tri-,- & correct cop; of the
original docement c:iti::,is on fc;tr.if rrt n!iict.ara!dwr it
was passed 2; i-•; t:ie Board r,f Supervisors of
Contra Cts[a G:cnt;, l'a.::r::ais, on the da[r siarnn.
ATTEST'1. R.Cif SOK,Count-;Clerk S cx-oificio Clerk
of said Board of Suprn•ixrr;, by Deputy Clerk.
cc: Public Works Director A. un DQj 16 1979
Col. Adsit — via Public Works
County Administrator Diana M. Herman
��� 1 ' U
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 79
In the Molter of
Transferring Funds from Drainage
Deficiency Trust Fund to County Road
Fund, Miscellaneous Storm Drain Project,
Danville Area.
The Public Works Director has recommended that $8,804 be transferred
from the County Drainage Deficiency Trust Fund No. 8121 to Road Fund No. 006-
9755 to cover a portion of the non-reimbursable item costs associated with
the Federal Economic Development Administration Miscellaneous Storm Drain
Project which installed storm drains along Danville Boulevard and Hemme Avenue
in Drainage Zone 12. The $8,804 represents drainage deficiency funds received
from Subdivision 2482 ($5,010), Subdivision 2604 ($1,524), and Minor Subdivision
259-76 ($2,270), all of which are located in Drainage Zone 12.
IT IS BY THE BOARD ORDERED that the Public Works Director is hereby
authorized to make said transfer of $8,804 to- County Road Fund No.0006-9755.
PASSED by the Board on October 16, 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
Flood Control Planning Supervisors
and Design affixed this�day of L ~-��-c. 19-d
cc: Public Works Director
Flood Control J. R. OISSON, Clerk
County Administrator By. � Deputy Clerk
County Auditor-Controller
H•24 3179 15M 60 ` -
File: 345-7904/B.4.3.
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 . 19 79
In the Matter of
Approving Addendum No. 1 to the
Contract Documents for Reroofing at
Wing 5, New Pittsburg Out Patient
Clinic, Pittsburg Area.
(6973-4510)
The Board of Supervisors APPROVES Addendum No. 1 to the contract
documents for Reroofing at Wing 5, New Pittsburg Out Patient Clinic, 550 School
Street, Pittsburg. This Addendum provides for clarifications and changes to
the bid form to include a price for a deductive alternate to the base bid.
The deductive alternate will cover roof insulation. There is no increase in
the estimated construction cost for base bid.
PASSED BY THE BOARD on October 16, 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
Originating Department: Supervisors
Public Works affixed this 16 day of October 19 79
Architectural Division
cc: Public Works R. OL N. Clerk
Accounting (Via A.D.)
Architectural Division BY Deputy Clerk
Gloria M. Palomo
H-24 3/79 15M 114;
C '
In the Board of Supervisors
of
Contra Costa County, State of California
October t6 , 197
In the Matter of
Authorizing Acceptance of
Instrument(s) for Recording Only.
IT IS BY THE BOARD ORDERED that the following Instrument(s) Ware)
ACCEPTED for Recording Only:
INSTR►UMENT DATE GRANTOR REFERENCE
Offer of Dedication 10-4-79 George H. Muller, et ux. LUP 2005-79
for Roadway Purposes
PASSED by the Board on October 16, 1979.
N
O
3
a
a
a�
v
0
U
d
Q
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Scol of the Board of
Originator: Public Works (LD) Supervisors
cc: Recorder (via PW LD) affixed this 16th day of October 19 79
Director of Planning
J_ R. OLSSON, Clerk
By Deputy Clerk
Kari AgxiVar
H-24 3/79 15M ( � c1
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 0979
In the Matter of
Authorizing Acceptance
of Instrument(s).
IT IS BY THE BOARD ORDERED that the following Instruments) (is/are)
ACCEPTED:
INSTRUMENT DATE GRANTOR REFERENCE
f Relinquishment of 10-4-79 George H. Muller, et ux. LUP 2005-79
Abutter's Rights
PASSED by the Board on October 16, 1979.
a
Y
i
O
U_
.Q
a
L
L
0
U
N
Q
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 1_16th day of October 1979
Director of Planning
J. R. OLSSON, Clerk
By u Deputy Clerk
Kari AgUar
H-24 Y79 15M (JU I-L4
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 . 19 Zq.-
In the Matter of
State Freeway Routes 77/93-
Gateway Boulevard - Joint Exer-
cise of Powers Agreement
Terminated
The Board having received an October 4, 1979 letter from
Gary C. Chase, Manager, Town of Moraga, and an October 10, 1979
letter from E. C. Marriner, Manager, City of Lafayette, publicly
announcing their desire to terr:inate the Joint Exercise of
Powers Agreement providing for a study of the transportation
needs, costs, financial feasibility, and other matters related
to State Freeway Routes 77/93 as they traversed Orinda, Moraga,
and Lafayette between Highway 24 intersection at Gateway Boulevard
and Highway 24 intersection at Pleasant Hill Road, and to dissolve
the committee formed in accordance with said Joint Exercise of
Powers Agreement ;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
communications is hereby ACKNOWLEDGED.
PASSED by the Board on October 16, 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: Town of Moraga Supervisors
City of Lafayette affixed this 16thday of October 192L
Supervisor R. I. Schroder
Public Works Director
County Administrator J. R. OLSSON, Clerk
County Counsel By ; t Deputy Clerk
Helen H. Kent
H-24 4177 15m V
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 1979
In the Matter of
Request for Reconsideration of
Condition of Approval for
Rezoning Application (2120-RZ)
and Preliminary Development Plan
No. 3007-77, Danville Area.
The Board on October 2, 1979 having approved with conditions
the rezoning application (2120-RZ) and Preliminary Development Plan
No. 3007-77 filed by LaJolla Developers for the Danville area; and
Supervisor E. H. Hasseltine this day having advised that
the wording approved by the Board for defining fast food operations
for the purpose of excluding tenant uses under Condition No. 24 had
caused consternation among the Danville residents, and having inquired
whether the Board would be willing to reconsider said definition; and
Supervisor S. W. McPeak having stated that in her opinion
there did not appear to be any new facts to warrant reconsideration
of the matter and, therefore, she could not support the request; and
Supervisor N. C. Fanden having stated that inasmuch as the
community had made the request she would not be opposed to recon-
sidering the matter; and
Supervisor Hasseltine having moved that the Board reconsider
the fast food definition to bring it more in line with the intentions
of the San Ramon Valley Area Planning Commission; and
Supervisor Fanden having seconded the motion, the vote was
as follows:
AYES: Supervisors N. C. Fanden, E. H. Hasseltine.
NOES: Supervisors R. I. Schroder, S. W. McPeak.
ABSENT: Supervisor T. Powers.
THE MOTION FAILED TO CARRY.
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: LaJolla Developers Supervisors
Director of Planning affixed thisl6th day of October 1979
J. R. OLSSON, Clerk
By gLb�:= & — Deputy Clerk
Vera Nelson
H-24 4177 15m 0j
13-6
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19
In the Matter of
Request for Information on
Federal and State Highway
Projects
The Board received a July 31, 1979 letter from Wayne
Pierce, Secretary, National Joint Heavy & Highway Construction
Committee, 1188 Granada Avenue, Salinas, California 93906,
requesting information regarding Federal and State highway
projects in Contra Costa County to assist them in attempting to
ascertain if any projects are being unduly withheld or delayed.
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the Public Works Director.
PASSED by the Board on October 16, 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: Wayne Pierce, Secretary Supervisors
National Joint Heavy &
Highway Construction Cte affixed this 1 1Jdoy of nztaL-- 19-Za,
Public Works Director
County Administrator ��// J. R. OLSSON, Clerk
ey /V&�� . Deputy Clerk
Helen H. Kent
H-24 4/77 15m y
CIO 11
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 A19 79
In the Matter of
Amendment to Consulting Services
Agreement with Environmental Science
Associates for Shell Oil EIR
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute
an Amendment to Agreement with Environmental Science Associates, Inc.,
effective October 17, 1979, in connection with the preparation of the Environ-
mental Impact Report for Shell Oil Modernization Project for the Martinez
Refinery.
PASSED by the Board on October 16, 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. : Planning Department Witness my hand and the Sed of the Board of
Supervfsars
cc: Environmental Science affixed this 16t}day of October , 19 79
Assoc. , Inc.
Director of Planning
County Auditor-Controller / J. R. OLSSON, Cleric
County Administrator By �/ Deputy Clerk
J. Fluhrer
H-24 3176 15m
C
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 79
In the Matter of
Vacancy on the Board of
Commissioners of the
Bethel Island Fire Protection
District of Contra Costa County
On the recommendation of Supervisor E. H. Hasseltine,
IT IS BY THE BOARD ORDERED that the position of Albert J. Vierra
as Commissioner of the Bethel Island Fire Protection District of
Contra Costa County be DECLARED vacant.
PASSED by the Board on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Board of
cc: Bethel Island Fire Supervisors
Protection District affixed thisltday of ontnhPr 19 79
County Administrator
County Auditor-Controller
Public Information J. OLSSON, Clerk
Officer B es
Clerk
G oria A. Paloro
H-24 4177 15m
U �.
c �
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 . 19 79
In the Matter of
Animal Control Draft
Ordinance.
The Board having received a communication on
October 4, 1979 signed by Paul G. Hefner, Chairman, and
Baxter Kimbrough, President, Contra Costa County Kennel
Club, Inc. , transmitting suggestions and revisions with
respect to the draft animal control ordinance proposed by
Supervisor E. H. Hasseltine;
IT IS BY THE BOARD MERED that the above matter
is REFEREED to the Director of Animal Services.
PASSED by the Board m October 16, 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 : Animal Control Officer Supervisors
Director of Animal affixed thislEth day of October 1979
Services
County Counsel
County Administrator J. R. OLSSON, Clerk
By, g - - • . Deputy Clerk
Diana M. Herman
H-24 3/79 15M
00 ��tj
r In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 7q
In the Matter of
Authorizing Execution of FY 1979-80
Twelve-Month Title II-B Contracts with
Existing Title II-B Service Providers
The Board having authorized, by its Orders dated August 14, 1979
and September 25, 1979, execution of the County's federal fiscal year 1979-80
Comprehensive Employment and Training Plan (CETP) (County #29-815-6), requesting
a total FY '79-80 funding allocation of $11,703,645 for operation of the County's
CETA programs, including Title II-B; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to execute twelve-month
contracts with existing Title II-B Service Providers in order to provide new
and ongoing support services and training for Title II-B 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, new standard form
Title II-B contracts with existing Service Providers as specified in the attached
"CETA Title II-B Contract Specifications Charts," for the term beginning October
1, 1979 through September 30, 1980, subject to the availability of continued
U. S. Department of Labor funding and the availability of CETA carryover funds,
and subject to 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 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 16th day of October iq 79
(Human Services)
County Auditor-Controller
J. R. OLSSON, Clerk
gy �_ Deputy Clerk
. Fluhrer
LG:cmp
H-24 3179 15M ou
i
Page ONE of ONE
CETA TITLE II-B CONTRACT SPECIFICATIONS CHART
12-Mnth Contract
Payment Limit
Contractor Service Program (10/1/79-9/30/80)
1. Linton Business College, Inc. Classroom Training (Basic Clerical) $ 51,536
(019-1006-0)
2. Carquinez Coalition, Inc. Outreach Services to Rodeo/Crockett Area 10,000
(019-1007-0)
3. Contra Costa Legal Services Foundation Legal Services for Enrollees 490729
(019-1008-0)
4. City of Pittsburg Classroom Training (Basic Clerical) 45,037
U19-1009-0)
5. Contra Costa County Superintendent of Schools Classroom Training (Basic Clerical) 50,715
(Regional Occupation Program)
(019-1010-0)
6. Contra Costa County Superintendent of Schools Youth Work Experience 228.259
(Neighborhood Youth Corps)
(019-1010-0) '
C.'
F--s
In the Board of Supervisors
of •�
Contra Costa County, State of California "
October 16 19.Zg v,
' mss
In the Matter of
Approval of
Interim Contract
Number 20-264-
Contra Costa Children's Council
The Board having funded several Revenue Sharing proposals for the
1979-80 fiscal year and allocated $27,596 to the Contra Costa Children's
Council, IT IS BY THE BOARD ORDERED that its Chairman is authorized to
execute Interim Contract #20-264 effective October 1, 1979 with an interim
Payment Limit of $9,000 for the Contra Costa Children's Council to be
replaced by Novation Contract #20-264-1 for the full contract period.
PASSED BY THE BOARD on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Social Service Department Witness my hand and the Seal of the Board of
Attn: Contracts and Supervisors
Grants Unit affixed this 16thday of October lg 79
cc: County Administrator's Office
Attn: June M. Larson J. R. OLSSON, Clerk
Auditor-Controller
Contractor By a � Deputy Clerk
Fluhrer
LH:gc
H-24 4/77 15m r ;
00 1�j
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 . 19 ?9
In the Matter of
Approval of Senior Community
Service Employment Program
modification application
and contract amendment
The Board on 8/28/79 having approved State Office on Aging contract
#29-009-8 for 1979-80 fiscal year funding of the Senior Community Service
Employment Program, IT IS BY THE BOARD ORDERED that its Chairman is authorized
to execute a modification application for $6,652 additional Title V Older
Americans Act funds and requiring a County share increase of $223, and
further IT IS ORDERED THAT THE CHAIRMAN is authorized to execute a State
Contract Amendment (County #29-009-8) for receipt of the additional funds,
upon submission of the Amendment by the State.
PASSED BY THE BOARD ON October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order enured on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Social Service Department Witness my hand and the Seal of the Board of
Attn: Contracts and Supervisors
Grants Unit affixed this 16th day of October , 19 79
cc: County Administrator's } J. R. OLSSON, Clerk
Office 1
Attn: June M. Larson By Deputy Clea[
Auditor-Controller R J. Fluhrer
State Office on Aging
EH:gc
UU
H 24 8/75 IOM
In the Board of Supervisors
of
Contra Costa County., State of California
- October 16 19 7
In the M~ of
Biomedical Equipment Maintenance
Services Contract #26-017-3 with
SIMCO Electronics, Inc.
The Board on September 25, 1979 having authorized negotiations
for a two-year renewal of the biomedical equipment maintenance services
contract with SIMCO Electronics, Inc., and
The Board having considered the recommendation of the Director,
Department of Health Services, regarding approval of the resulting contract
#26-017-3,
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute said contract, as follows:
NUMBER: 26-017-3
CONTRACTOR: SIMCO electronics
TERM: September 1, 1979 through August 31, 1981
PAYMENT LIMIT: $91,036.08 plus certain additional amounts for
authorized repair services and replacement parts..
PASSED BY ME BOA" on October 16, 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.
Orifi: Health Services Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 16thday of Octobe-1- 19 79
Auditor-Controller
Contractor J. R. OLSSON, Clerk
B Deputy Clerk
R. Fluhrer
H-24 3R9 15M
00 le'of,
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 79
In the Matter of
Proposed Resolutions for
Submission to the County
Supervisors Association of
California.
In commenting on the forthcoming; Annual Meeting and Fall
General Assembly of the County Supervisors Association of California
(CSAC) scheduled for November lit, 15, and 16, 1979, Supervisor
T. Powers having recommended that a draft resolution be prepared
for presentation to the CSAC Resolutions Committee that would urge
the introduction of legislation to provide for direct payment to child
care and home health care providers for services rendered to welfare
recipients ; and
In addition to the above, Supervisor E. H. Hasseltine having
recommended that the County Administrator prepare a draft resolution
supporting a statewide motor vehicle inspection program which would
be in conformance with the Environmental T7anagement Plan for the
Bay Area; and
Supervisor S. W. McPeak having advised that all counties are
being asked to submit their resolutions as soon as possible to allow
for initial review by the CSAC Resolutions Committee, and having
recommended that Board members submit to the Board any draft resolu-
tions they would like considered for presentation before CSAC; and
Supervisor McPeak having also recommended that County Depart-
ment Heads present draft resolutions through the County Administrator
for subsequent consideration by this Board and inclusion in the
County's resolution package ; and
Board members having concurred, IT IS ORDERED that the
aforesaid recommendations are APPROVED.
PASSED by the Board on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : County Administrator affixed this 16th day of October 19-D
J. R. OLSSON, Clerk
BY,t'�) j- 2o� . Deputy Clerk
Diana '•T. Herman
H-24 3/79 15M
OU lii b'
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 79
In the Matter of
Resolution Requesting the County
to Enter into an Agreement Re-
lating to Negotiated Exchange of
Property Tax Revenues in Newly
Annexed Area.
The Board having received an October 3, 1979 letter
from Maryalice Lien, Deputy City Clerk, City of Walnut Creek,
1445 Civic Drive, Walnut Creek, California 94596, transmitting
Resolution No. 3896 adopted by the Walnut Creek City Council
requesting the County to enter into an agreement relating to the
negotiated exchange of property tax revenues in newly annexed
areas;
IT IS BY THE BOARD ORDERED that the aforesaid matter
is REFERRED to the County Administrator (matter being reviewed
by County Administrator in conjunction with City representatives) .
PASSED by the Board on October 16, 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: Deputy City Clerk Supervisors
City of Walnut Creek affixed this 16th day of October 19 79
County Administrator
County Counsel
J. R. OLSSON, Clerk
By, i_��� �,f�ti=.��_.,.-.� Deputy Clerk
Diana A. Herman
H-24 3179 15M Vu 1
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 32
In the Matter of
Appointment to the Contra Costa
County Aviation Advisory
Committee.
Supervisor S. W. McPeak having recommended that Virginia
Schaefer, 2958 Grant Street, Concord 94520, be appointed to the
Contra Costa County Aviation Advisory Committee representing
Supervisorial District IV for a term ending March 1, 1981 ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on October 16, 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.
cc: Virginia Schaefer
Witness my hand and the Seal of the Board of Director of Public Works Supervisors
Aviation Advisory Cte. affixed this 16th day of October I9-m-
County Administrator
Public Information Officer
J. R. OLSSON, Clerk
By YA 'an o 1 LQ_Z . Deputy Clerk
Kari guiar
H-24 4/77 15m i
l�,u
r
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 a
In the Matter of
Appointments to the Correctional
and Detention Services Advisory
Commission.
IT IS BY THE BOARD ORDERED that the following persons
are appointed to the Correctional and Detention Services Advisory
Commission representing supervisorial districts indicated:
District I
John Hadreas Diana Patrick
424 High Street 1310 Marina Vista
Richmond 94801 Martinez 94553
District II
Rosalie Benson Jane Beam Wood
735 Huntington Court 5584 Amend Road
Martinez 94553 E1 Sobrante 94803
District III
Ann Caputo Rev. Stephen McWorter
2759 Cherry Lane St. Pauls' Episcopal Church
Walnut Creek 94596 1924 Trinity Avenue
Walnut Creek 94596
District V
Sal Jimno Patrice Jensen
15 Lake Street 159 E. 4th Street
Pittsburg 94565 Pittsburg 94565
PASSED by the Board on October 16, 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• Appointees witness my hand and the Seal of the Board of
County Administrator Supervisors
County Sheriff-Coroner
affixed this 16th�, of October 19 79
County Auditor-Controller
County Probation Officer J. R. OLSSON, Clerk
Public Information Officer
gyXin Deputy Clerk
Kari Agftiar
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State- of California
October 16 19 79
In the Matter of
Contra Costa County v. Stewart,
et. al. , Superior Court No. 197608
On the recommendation of the County Counsel
IT IS BY THE BOARD ORDERED that the County Counsel is AUTHORIZED
to execute a dismissal without prejudice as to the defendant, United
Pacific Insurance Company in the lawsuit entitled Contra Costa County v.
Stewart, et. al. , Superior Court No. 197608.
PASSED BY THE BOARD on October 16, 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
VLD/l f Supervisors
cc: County Counsel affixed this 16thday of October 19-1
• County Administrator
J. R. OLSSON, Clerk
By Q c Deputy Clerk
R. Fluarer
H-24 4/77 15m !
C
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 1979
In the Matter of
Proposed Development of
Association of Urban
Counties and Cities.
The Board having received an October 1, 1979 letter from
James V. Fitzgerald, San Mateo County Supervisor, suggesting that
consideration be given to the development -of an association to consist
of urban counties and urban cities, and inviting comments thereon; and
Board members having discussed the matter, IT IS ORDERED
that receipt of the aforesaid letter is ACKNOWLEDGED and same is
taken under review.
IT IS FURTHER ORDERED that the County Administrator is
REQUESTED to prepare a letter for the Chairman's signature urging
San Mateo and other urban counties to pursue this matter through
channels provided by the County Supervisors Association of California.
PASSED by the Board on October 16 , 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seol of the Board of
cc: County Counsel Supervisors
County Administrator off'ixed this 16th day of October 1979
J. R. OLSSON, Clerk
By Deputy Clerk
MayCrag
H-24 4/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 . 19 79
In the Metter of
Selection of Candidates for the
Contra Costa County mental
Health Advisory Board.
The Board having received an October 4 , 1979 letter from
fir. Charles Boatmun, President, Mental Health Association of
Contra Costa County, 1510 Second Avenue, Walnut Creek, California,
94596, transmitting a' minority statement regarding; the process
of selection of candidates for the Contra Costa County rental
Health Advisory Board and expressing the view that a six-year
period is a reasonable limit for the length of time a person may
serve;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
letter is ACKNOWLEDGED and same is taken under revie:-r.
PASSED by the Board on October 16, 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 : Mr. Charles Boatmun affixed this 16th day of_ October , 19 79
Supervisor N. C. Fanden
County Administrator
J. R. OLSSON, Cleric
Br Deputy Clerk
Dianan 1% Herman
H-24 3179 15M ou '�
In the Board of Supervisors
of
Contra Costo County, State of California
October 16 19 4.9.-
In the Matter of
Letter from City of Clayton
with respect to Land
Designated for Acquisition to
Mt. Diablo State Park.
The Board having received an October 5, 1979 letter from
Mayor Carolyn F. Bovat, City of Clayton, requesting the Board of
Supervisors to direct Planning staff to take under study the
application of Seeno Construction Company (Subdivision 5722) for
development of land designated by Senate Bill 5 for acquisition to
Mt. Diablo State Parc;
IT IS BY THE BOARD ORDERED that the aforesaid request is
REFERRED to the Director of Planning for report.
PASSED by the Board on October 16, 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 of Planning
City of Clayton Supervisors16thOctober 79
County Counsel affixed this day of 19
County Administrator - "
fr_ 1r �. R: SSQN, Clerk
BY Deputy Clerk
Roa Amda
H-24477'7 Sym ou �J
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 . 19 M
In the Matter of
Authorizing Legal Defense
IT IS BY THE BOARD ORDERED that the County provide legal
defense for Stephen Mowry, Deputy, Sheriff-Coroner, in connection
with Superior Court Action No. 198841 (Eldon P. McDowell vs. City
of Martinez, County of Contra Costa, Doe Mowry, et al) reserving
all rights of the County, in accordance with provisions of California
Government Code Sections 825 and 995.
PASSED by the Board on October 16, 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: County Counsel Witness my hand and the Seal of the Board of
County Administrator Supervisors
County Auditor-Controller affixed thisl6th day of October 19_79
Sheriff-Coroner
J. R. OLSSON, Clerk
ey � t n n i i i RM . Deputy Clerk
Kari Ag
H-24 4177 15m
OU 13 -�
4s
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 79
In the Matter of
Approval of Travel Request for Community
Services Dept. Director and one Board
Member to attend the NCAAEDA Annual
Conference in Indianapolis, Indiana,
October 21 - 25, 1979
IT IS BY THE BOARD ORDERED that i4s. Ida Daniel Berk, Executive Director
of the Community Services Department, and lir. Sebe Hill , Vice President of the
Economic Opportunity Council , are AUTHORIZED to attend the Ninth National Community
Action Agency Executive Directors Association Annual Conference (NCAAEDA) in
Indianapolis, Ind. , October 21 - 25, 1979 with costs to be charged to Federal funds.
IT IS BY THE BOARD FURTHER ORDERED that the County Auditor-Controller is
AUTHORIZED to advance a $125.00 expense allowance to fir. Hill who is a limited-income
EOC representative to said conference.
PASSED BY THE BOARD ON October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Ori g. Dept. ; Community Services Supervisors
affixed this 16th day of October 1979
cc: County Administrator
County Auditor-Controller .1. R. OLSSON, Clerk
By -CaDeputy Clerk
R. Fluhrer
H-24 4/77 15m
l �
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19
In the Matter of
Appointments to the Citizens
Advisory Committee for County
Service Area R-9.
Supervisor N. C. Fanden having recommended that Aubrey B.
Morgan, Jr. , 6338 Hillside Drive, E1 Sobrante 94803, be appointed
to the Citizens Advisory Committee for County Service Area R-9 to
fill the unexpired term of John Koepke ending December 31, 1979
and a new two-year term ending December 31 , 1981 ; and
Supervisor Fanden having advised that Lois Caprile has
resigned from said Citizens Advisory Committee, and having recom-
mended that her resignation be accepted and that Gerald P. Cook
be appointed to fill Ms. Caprile's unexpired term ending December 31,
1980;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor Fanden are APPROVED.
PASSED by the Board on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Aubrey B. Morgan Supervisors
affixed this 16thday of October 19_M
Citizens Advisory Committee
via Service Area Coordinator
Public Works Director - J. R. OLSSON, Clerk
County Administrator By Deputy Clerk
Public Information Officer Kari AguiAr
Gerald P. Cook
665 Appian Way
El Sobrante, CA 94803
H-24 4/77 15m 00 IV v
c c
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 1979
In the Matter of
Response to Recommendations
of the 1978-1979 Contra Costa
County Grand Jury.
The Board on October 2, 1979 having fixed this time for
a workshop session to discuss the recommendations of the 1978-1979
Contra Costa County Grand Jury; and
Supervisor E. H. Hasseltine having inquired whether
there were any recommendations which the County could not implement
for legal or practical reasons ; and
M. G. 1-lingett, County Administrator, having advised that
there does not appear to be any recommendation with which staff
completely disagrees ; and
Board members having reviewed each recommendation submitted
by the Grand Jury, together with the response of the County
Administrator; and
Gina Rieger, representing Contra Costa Legal Services
Foundation, and Henry Clarke, representing Contra Costa County
Employees` Association, Local No. 1, having appeared and commented
on recommendations relating to affirmative action;
1T IS BY THE BOARD ORDERED that the comments of the
County Administrator are ADOPTED as the Board's final response.
PASSED by the Board on October 16 , 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: Presiding Judge for Supervisors
FY 1978-1979 affixed this 16th day of October 1979
c/o Jury Commissioner
County Counsel
County Administrator _J. R. OLSSON, Clerk
By 22� "a Deputy Clerk
Mary raig
H-24 4177 15m U�
In the Board of Supervisors of
Contra Costa County, State of California
October 16 . 19 79
In the Matter of
Acknowledging Receipt of Report on
Write Off of Certain Accounts
Pursuant to Resolution No. 74/640 adopted by the Board on
July 23, 1974, the County Auditor-Controller submitted to the Hoard a
detailed report of certain hospital accounts receivable written off for
the month of September, 1979, totaling $18,511.70.
IT IS BY TM BOARD 011?12R D that receipt of said report is
hereby AChTOWi�"DGED.
PASSED by the Board on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Beard of Supervisors on the date aforesaid.
cc: County Auditor-Controller Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this 1 6th day of October , 19 79
J. R. OLSSON, Clerk
By n . t Cl , I ► Q4 Deputy Clerk
H 24 12/74 - 15-M Kari Agus
00 -�.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CAIJEUNM
In the Matter of: )
Authorization of a Half-Time ) October 16, 1979
Position for Emergency Medical )
Services. )
The Board of Supervisors having referred to the County Administrator
and to its Finance Committee (Supervisors R. I. Schroder and
S. W. McPeak) on September 25, 1979, a memorandum from the Director
of Health Services setting forth recommended objectives and proposed
staffing for emergency medical services in this County; and
The Finance Committee having reported to the Board that they have
met with Dr. Orlyn wood, and with representatives of several other agencies
concerned with emergency medical services; and
The Finance Committee (Supervisors Schroder and McPeak) having indicated
that one problem which is not presently being addressed by the Emergency
Medical Services staff relates to the increasing number of individuals who
call ambulances rather routinely when ambulance transportation is not required
thereby necessitating County payment for these unnecessary ambulance runs; and
The Finance Committee having reccimended that an additional half-time
staff person be added to the Emergency Medical Services Office of the Public
Health Division, Department of Health Services, with the primary responsibility
for identifying these abuses and authorizing a system of prevention from
future occurrence; and
The Finance Committee having recommended that such position be established
with the understanding that records will be maintained which can establish the
extent to which this type of abuse has been reduced, and that a report on this
matter be made to the Board of Supervisors within a reasonable period of time
following establishment of the position; and
The Finance Clo mittee having recommended that the Board agree to the
transfer of not more than $10,000 from the Reserve for Contingencies to the
Department of Health Services, Public Health Division, for the balance of
the 1979-1980 fiscal year, such transfer to be contingent upon the Director of
Health Services submitting to the Board of Supervisors through appropriate
channels a class specification, position title, and recommended salary level;
IT IS BY THE BOARD ORDERED that the recommendations of the Finance
Committee (Supervisors Schroder and McPeak) are HEREBY APPROVED.
PASSED BY THE BOARD ON OCTOBER 16, 1979.
Crr,TIFIED COPY
I certify that rlj:=: 1.- n fr.R. tr:t,, n c•orr:•ct copy of
the orlcirta! ttr,_u:r:;r :. 1= on fl!e In r::y cdiiee.
and 111::t it r::t: :cd att: •11 b :c• !:-:rd or
atipi vi.:u. • r. t' a: C' ac. on
tlt., d:_t• :!t: .:t.
laerL •iii.Eo C:(:rk of a:::d Wara o:Su,tervicors,
b L••puty fact 1;.
OCT 1 ) 1979
Orig: County Administrator Diana M. Herman
Attn: Human Services
Health Services Director
Asst. Director—Public Health
County Auditor
Board Committee
In the Board of Supervisors
of
Contra Costa County, State of California
October-16
In the Matter of
Request Relating to [porkers'
Compensation Reform.
The Board having received an October 4, 1979 letter from
Pete Schabarum, Los Angeles County Supervisor, seeking the assistance
of Contra Costa County in requesting the Legislature to consider
meaningful workers' compensation reform;
IT IS BY THE BOARD ORDERED that this matter is REFERRED
to the County Administrator.
PASSED by the Board on October 16 , 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 of Personnel Supervisors
County Counsel affixed this 16th day of n��flhor 191q
County Administrator
J. R. OLSSON, Clerk
B4�1D , Deputy Clerk
Mary rai.g
H-24 4/77 15m
r
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 7�
In the Matter of
Report of Finance Committee
on Proposed Consulting Services
Agreement with Frank C. Boerger.
The Board on July 24, 1979 having referred to its Finance
Committee (Supervisors R. I. Schroder and S. W. McPeak) for review
the matter of authorizing a consulting services agreement with
Frank C. Boerger for services relating to the Baldwin Ship Channel
during the 1979-1980 fiscal year; and
The Committee having this day reported that it has been
advised that Mr. Boerger is no longer available for consulting
services on behalf of the County, and having therefore recommended
that this matter be removed as a Committee referral;
IT IS BY THE BOARD ORDERED that the recommendation of
its Finance Committee is APPROVED.
PASSED by the Board on October 16 , 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: Board Committee Supervisors
Public Works Director affixed this 16th day of October 1979
County Counsel
County Administrator
- J. R. OLSSON, Clerk
By Deputy Clerk
MaXF Crai
�� .
H-24 4/77 15m 00
{
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 Jam,
In the Matter of
Application for State
Subvention Program.
The Board having received an October 3, 1979 letter
from Carlton D. Moore, Chief, Operations Division, State
Department of Boating and Waterways, 1629 S Street, Sacramento,
California, 95814, transmitting information and application for
the State subvention program, as outlined in Section 663.7 of the
Harbors and Navigation Code, to provide funding for local boating
safety and enforcement programs;
IT IS BY THE BOARD ORDERED that the aforesaid information
is REFERRED to the County Sheriff-Coroner.
PASSED by the Board on October 16, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 16th day of October 1979
cc : County Sheriff-Coroner
County Administrator
Public Information OfficerSJ.�RO LSSON, Clerk
gy Deputy Clerk
Diana M. Herman
H-24 3179 15M
UU .
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 79
In the Matter of
Temporary Use of Property for
Christmas Tree Lot.
The Board having received an October 3, 1979
letter from George Gaudet, 4482 Cherry Glen Road, Vacaville,
California, 95688, requesting a one-month lease of county
property in the Pacheco area for use as a Christmas tree lot;
IT IS BY THE BOARD ORDERED that the above request
is REFERRED to the Public Works Director and the County
Administrator for recommendation.
PASSED by the Board on October 16, 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: George Gaudet Supervisors
Public Works Director affixed this 16th_doy of oni-nhP,- 19 79
County Administrator
County Counsel
Public Information - J. R. OLSSON. Clerk
officer By h-�c.�.� Deputy Clerk
Diana M. Herman
H-24 3/79 ISM 00 14J
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 . 19 79
In the Matter of
Indochinese Refugees
Supervisor T. Powers having commented on the large number
of Indochinese refugees relocating in the Richmond area who are
being treated at the Richmond Clinic, having called particular
attention to the communication problems encountered because of the
lack of adequate language translators/interpreters available to
assist staff in diagnosing and treating the medical problems of
said refugees; and
Supervisor Powers having expressed concern that the
Federal Government is not providing local jurisdictions with adequate
assistance in resolving the problems of the refugees nor providing
relief for the additional demand placed on a community's resources,
and having suggested the feasibility of bringing this matter to the
attention of the County Supervisors Association of California; and
In citing the need to be fully apprised of the situation,
Supervisor Powers having recommended that the Director of Health
Services or his designee report to the Board on this matter and
recommend action that is needed to obtain assistance from the
Federal Government;
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
is APPROVED.
PASSED by the Board on October 16, 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: Director, Health Supervisors
Services affixed this 16ty of October 19 79
Welfare Director
County Administrator
J. R. OLSSON, Clerk
By ti, Deputy Clerk
Diana H. Herman
H-24 3/79 15M
OU 144
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 " 19 �9
In the Matter of
Opposition to Proposals Regarding
Merger of Fire District.
The Board having received an October 4, 1979 letter
from Harry L. Stitt, Chairman, Board of Fire Commissioners,
Riverview Fire Protection District, 1500 West Fourth Street,
Antioch, California, 94509, stating that said Board wishes to
go on record as opposing any proposal which calls for the
merger of its fire district with any central or west county
fire agency;
IT IS BY THE BOARD ORDERED that receipt of the
above letter is ACKNOWLEDGED.
PASSED by the Board on October 16, 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: Chairman, Board of Fire Supervisors
Commissioners affixed this 16th day of October 19 79
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
Diana M. Herman
H-24 3179 15Mj} i J
BOARD OF SUPERVISORS OF CONTR.� COSTA CO'UN-P.0, CALIFORNIA BOARD ACTION
Wz TO cLal. -r
October 16, 1979
Clam against the County, ) Th- copy o6 ti:.0 docw.^2;t- nad..Z.e.. -o cr; r: -i-3
'.touting Endorsements, and ) Wt-L-ce C3 s to action ta!-,ej_ o;t tiC.czn- by
Board Action. (All Section ) Soaucd 06 SupV,.vizoPs (Pavtag.t aph III, beZo:c) , J
references are to California ) given ru uua tt to Govvo!ment Gude Sect.,-'ons ?11.9,
Government Code.) ) 913, 5 915. 1. P.-ease rote the "tvau!.&tg" oe2ow.
Claimant: Wallace King, P. 0. Box 446, Tracy, CA 95376
Attorney:
Address.
Amount: $205.93
Date Received: September 12, 1979 By delivery to Clerk on September 12, ' 1979
By mail, pastmark .1 !
ed on September er 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 13, 1.979t. OLSSON, Clerk, By �L 0-n I I i_nY? Deputy
Kai4 ARuf ar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) _
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim (Sec . 911.6) .
DATED: SSP 1 4 1979. JOIN B. CLAUSEN, County Counsel, By Deputy
IIT_. BOARD ORDER By unanimous vote of Supervisors sent
(Check one only)
( x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED: October 16, 1979 R. OLSSON, Clerk, by YNQ ', elm V 1-k-inL,n Deputy
Kari Aguiar
WARNING TO CLAI?%MNT (Government Code Sections 9.1.8 & 913)
you have ostt:y 6 mono nom t,.e maieing cp tJLiA notice to you tl-t3 Lin which to
bite a count action on t1u.6 tejec.ted Uaim (dee Govt. Code Sec. 945.6) of
6 ►roc th-s p,,om tete denies of t,+ourc A,nn.£,i cation to Fite a Late C.ta im WZ.t:it Wh—zch
to ,pe�.,i:.,i.on a eou.,t 4on ae.E'.i.eS 6-%om Section 945.4's c&Lbn-6i,& ng dead&bte (aee
SectEc)t 946.6) .
you 6e&, dhe advice o ' any attCrlLey 0� tfo.t't choice in conne.^.tion tcitk thi-3
yl rite t. I} t_r!u leant to comsuE%- an aVeti:e;/, you s.icuEd do 6o A, iime iu-t2ZU.
!V. FROM: Cleric of the Board TO: (l) County Co-unsel, (2) County Administrator
Attached ara copies of the above Claim or Application. ire notified the claimant
or the Board's action on this Clain or Application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED October 16, 197.9. R. OLSSON, Clerk, By Deputy
ar!�Aguiar
V. FROM: (1) County Counsel, (2) County Administrator TO.
Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
Da';LD:October 16, 1979Courty Counsel, By
County Administrator, By
8. 1
ou
ENDORSED
L E D
Cast
SEP 1.91 1979 �IV6C6`'�'�'
SED _
CLERK BOARD OF SUP£RVISM f 4919
CONTRA COSTA CO.� CLAIM AGAINST COUNTY OF CONTRA COSTACat► Office of
B" (Government Code, Sec. 910) � ' A�m�n� �o
r,
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence:
v'I C;r
J
2. Name lland address of claimant:
-41 4/Z
y
3. Description andl��a��c]]e of the accident or occurrence:
l C/f A--) �a
4. Names of County employees involved, and type, make and number of
equipment if known: /
�l� h� lJ�Grt y✓t-/1
J- -
I _ ;, r2rz)
- � � 4
5. decrib
se the kind and va ue of damage and attach estimates:
IL I Z,/)
Signature
HANSEL & ORTMAN
PHONE 465.5875 715 NORTH HUNTER STREET
STOCKTON,CALIFORNIA 95202
MEMORANDUM ESTIMATE OF REPAIR COSTS
NAME OF OWNER ;I 1 DATE j —
ADDRESS i PHONE
INS. ADJUSTER MILEAGE
— LIG N'-
/ –2 13
YEAR MAKE 7 ; STYLE J
r ,
REPAIR REPLACE DETAILS OF REPAIR OR REPLACEMENT LABOR HRS. PARTS SUBLET OZ
NET ITEPAS
J J
pyl
_ i I
I
I
I
I
I I �
I
I
_ I
i
i
I
I
I I '
I
TOTAL S-SC'JPS � � = Lobar
T!.c undersigned cgrees to compete the obe+e repairs for S Oi this
Parts
emount the above named insured is to pay S insurance deductible Sublet ^J rJ
depreciation Sales Tax �• / 1
Mork nor covered by Ins. Adicnce Charges 7 9p
Reg. x3547 ESTIMATE TOTAL –/
Less Deductible
SIGNED: /:�•YI�1 / (,t J/1 r T
J PARTS PRICES SUBJECT TO INVOICE GRAND TOTAL
ALL INSURANCE DEDUCTIBLES AND CAR RENTALS MUST BE PAID WHEN CAR IS RELEASW I'i
AMERICAN GLASS CO.
ESTIMATE OF REPAIRS ESTIMATE No.------------
AUTO GLASS DEPARTMENT
N2 11723
NAME............... ........"t _*-----------------------------------------------------------------------------------------i-------------------------------------
ADDRESS.......... ....... JOB LOCATION_
MAKE OF CAR..__.... .._AS........... &_�------- -- ..__._LICENSE No.--•------•----------------------------
QUANTITY
-----------------------------
QUANTITY PRICE AMOUNT
tu —
F 6.1 N
NOTICE . . . Ple*e do not issue check in payment of inis estimate. it ine
above gliss repl#ement Y made we will send you our invoice for cayment.
ESTIMATED BY ............. TOTAL MATERiAL/
0141 parts removed fromcars will to dusk
ed in writing
Thr above IS an based On OU-7 additional parts or lat»r which may to
required after the work has been opened up- Occasionally after work has started worn para arr'hx-ove.ed TOTAL LABOR .......YZ�6.0
which are not evident on first inspectiun. Because of th:.i the ab-nve prices are not guaranteed.
DOWNTOWN-1615 Capitol Avenue 446-7987 -L7 SALES TAX 30
SO. SACRAMENTO-6000 Freeport Blvd. 427-2036 0 HOUR EMERGENCY ........7...........
24 PLATE GLASS SERVICE
FRUITRIDGE-5870 Stockton Blvd. 421-2626 0
TOWN & COUNTRY-2613 Cottage Way 483-9581 0
FOOTHILL FARMS.-5134 Auburn Blvd. 332-9770 E]
,�
CARMICHAEL-7817 Fair Oaks Blvd. )44-1191 11440^-7987 TOTAb.........................
ROSEVILLE-521 Vernon Street 782-2125 El I I
STOCKTON-6860 Pacific Avenue 4774826 x
BOARD OF SUPERVISORS OF COW-FRA COSTA COUNTY% CALIFO?UNI,? BOAR ACTION
October 16, 1979
1:
NOTE E TO CLNI:'•GuNT
Clai::! Against the County, ) HIze copy v �Ut s do=;,.e;-.t maiZed .to yc:t .E.Z 00-:ft
Routing Endorsements, and ) notice o' %ne action taken on you& cZain by -the
Board Action. (All Section ) Som d oS Supatvi.tota (Pawg'.apft 111, 5 ZxxJ,
references are to California ) given pui suant to Govmurertt Code Secy:wta 911.8,
Goverment Code.) ) 913, i 915.4. Pieaoe notie #ke levairtn :ag" betow.
Claimant: Mr. & Mrs. Richard Lenart, 1359 El Curtola Blvd., Walnut Creek, CA
94595
Attorney:
IR
Address: 12 1978
COUP COU%EL
Amount: $179.04 AP.=0*4 CAUF.
Date Received: . September 12, 1979 -By delivery to Clerk on September 12, 1979
By mail, postmarked on Sebtember 10, 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 12, 1979. OLSSON, Clerk, By ,•,,_ . 1 .11. Deputy
Kaft Aguiar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
(x ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim o 911 ) .
DATED: SEP 13AMJOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER unanimous vote of Supervisor
III. sent
(Check one only)
( X ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED:October 16. 1979 R. OLSSON, Clerk, by Deputy
i Aauiar
WARNING TO CLAIWL-N7 (Gover-uaen t Code Sections 911.8 .& 913)
you ltave ori y 6 moa as gum the maU,&!g oD L" ito a .to you UUMin toh ch. to
Site a ccu%t action on t1u.3 &ejected Chaim (.gee Govt. Code Sec. 945.5) oit
6 montth,6 S.tom tAe denial of your Appti.cation to Fite a Late CPaim taW- n which
tj,, petition a eotott Son. Ae.UeS Snom Section 945.4s etobn-Siting deadUke (eee
Section 946.6) .
Ycu may Beek ;'Le advice oL any attokxey oS you. c!todce in conlzection Evith tka
inatL-A. 1i you wtant to con6uU an an troouzey, you u:LOued d do Znmediaf e,?y.
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application- lie notified the claimant
OIL the Board's action on this Clair or application by :nailing a copy of this
do=ni ent, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED October 16, 197-9_ R. OLSSUN, Clerk, By ja A"x I -O , Deputy
Kari rtuisr
V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of rhe Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: October 16, 19Munty Counsel, By
County Administrator, By
ry,.
7ys
ENDq�SED
S:P
CLAIM AGAINST COUNTY OF CONTRA COSTA J.R OLSSt,,.
c ;aacr:,
(Government Code, Sec. 910) cc�.fiR� s c� ecatv t
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence: G� 3/, 1979
2. Name and address of claimant:
69 9viri' --
3. Description and place of the accident or occurrence:
,da:>,•,� � � .amu�� �'z�.J.c�z, ,ie� �.,.c�.� � -
4. Names of County employees involved, and type, make and number of
equipment if known:
4"v-"oC
5. Describe the kind and value of damage and attach estimates:
1,a7/
lJr,� 9f,-7! d 5
Contra Costs County
RLCtiVEJ
1P 'I ". 1�:J sit
Office of 5 gnaVire
County Administrator
u 151
McDONALD FORD
Body Shop Entrance 1401 Arroyo Way
IV1r.
Mrs-Richard J. Lenart Sales b Office 1800 Main St. Parts&Service 1400 Carlback Ave. R.o.
1,359 El Curtola blvd. Phone 932.1313 NO.
Walnut Creex,CA 94595 WALNUT CREEK, CALIFORNIA
NAME f ADDRESS .� _ ���f DATE
G
L ,fes� •��C�
MAKE OF CAR YEAR TYPE LICENSE NO. MILEAGE MOTOR NO. SERIAL NO.
INSURED By ADJUSTER INSPECTOR PHONE
HOME
BUSINESS
Symbol FRONT Labor Itis. Pee1e iSysmid LER Labor Nes. Parrta•IIllymbdl RIMY Labor lbs. Pasts
Bumper i) Fender { 1 ji Fender
Bumper Roil { :( Fonder Ornament 1 I Fender Ornament
Bumper Brkt, ti Fender Shield ! Fender Shield
Fender M1dg. I { i Fender Mlds.
Jumper Gd. ;i Headlowp 1 i Headlamp
Fr!. System { t Headlamp Dar 1 i I( HwdMetp Dor
Frame { 1{ Snow Boom I I Sealed bam { {
Crass Member 1 T—il Cowl _ 11 Cod
Wheel ;j Door. Front Door, Front {
Hub Cap Dor Lack { I Dar Lack I 1
Hub 3 Drum 1 I Dor Hinge I Door Hiiyo 1
Xnuckle { !{ Door Glass 1 { i Door Glass i —
Knuckle Sup. N Vent Glass j ,i Vent Glees
Lr. Cont.Arm-Shalt I T ;) Door Midge. { { { Door Mldg. 1
License Frame— Brkt. Dor Handle ;( Dor bNwdle
Up.Cont.Arm.Shoff { Center Pmt 1 ii Center Post
Shock { Door, Rear I Dor, NOW 1
Windshield { Dor Class ( { ({ Dar Glwu
Der Mldg. Dor M149. {
Tie Rod {i Rocker Panel i Rocker Panel
Steering Gear i I Rocker Mldg. Rocker Mldg.
Steering Wheel i { (I Sill Plate { !( Sill Plate I
Horn Ring I i { 1`19,or { I ii Floc 1
Grovel Shield Frame ( j '1 Frome
Park. light Dog Leg Dog Leg {
Grille I Ouar. None, { i 5 S Omar.Pavel /1
j II Ouor. Mldg. { i Ouar.Midg.
1 i it Omar. Glass I Guar.Gloss {
{ It Fender, Rear 1 i; Fender,Rear
{ { I{ Fender Mldg. i t I Fender Ml41111. {
i Fender Pod ( ( Fender Pad I {
Miner { ! REAR MIS& {
Horn Bumper (( Inst. Panel 1
Baffle Side ( Bumper Rail 1' Front Seat
Baffle,lower { ( Bumper Brkt. Front Seat Adj.
Baffle, Upper Bumper Cd. ( Trim
Lack Plole.Lr. t ! Grovel Shield Headlining
_ lock Plate,Up. :1 tower Panel To
Hood Top ( Floor Tire
Hood Hinge Trunk Lid !( lube
_Hood Mldg. Trunk lock Battery
Hood Letters Trunk Handle Paint
-- OrnamentlTa:f Light Uedercoal
Rad.Sup. 1 _ Ta:l Pipe L i polish
--Rod.Core - ( j ';I Gas rank I ( _ r� SUMMARY
O
Radio Antenna ( I I Frans ! { LeSo• G J Units S
t
Rad.Hates Wheel 1 j
• Parts S
Fon Diode { _� ; Hub d Drum 1 is Windshield S
Fan 11e11 j l Sock Up Life { ;
Radiator S
Woter Pump ( 1: Wheel Shield 1 I TO ;
Motor i( License Frame—arkf. '
1 �f Bumper S
1 Paint s . DO
A—Align N—New OH—Overhaul S-Straighlen or Repair EX—Eschenge RC—Rechr im a LL—Used INSURANCE
DEDUCTIBLE TAX
This estimate is based on lowest possible cost consistent with quality work, and m om
such, is guaranteed. •a. , r•, J
llemt not covered by!his estimate of hidden will be additional. ���S �'Y __TOTAL S!
+ _ '` _ s'M.. *....s.. € ,.,.o''<' .-.e- `0, .sa" y 'ii�` ir=�y,r 3 ''•-' "',y�aYixa*aii� F
J ""� ?t"z R IR. TiFi T r ,
0';7 ��l • r r A ALIGN 0H1;-- RHAUL. v
BA
! K NEw': S STRAIGNTSN OR REPAIR.
"a:0SM
U !as rINEs�ar.- . ro.•ox u+w +.'rrtoaE+als-rno. =• w�L�wrc�c uwcMw� � . t� , °"
tr `'YME �+ _ .r ! ^f s - T []ATE
F.
TUU a ' y;
•«moi tyf30RESS / '1-�J .,�c�/'•'�fj ' .:d r`.A�y 1��. J' �K,.,P,HOKE�.�7 .:! 't��'' MI,EAGE SrtIt.MO.r a ,-.x+, 'rt'd'
D.IiISURED
tt
M+���:`J✓.LI.{./i�L«+Ca .Ci'7 L`�/l/ �;S 8US 'I k
�t PHONS m
y�y M
L JUSTED PI•tON .
araw Mir . ,M§OB RAMCMI IAlltS StM. ..1NIQif NOOi.r. tam•- uNM ►AI/fS :51tr. ':{iT! ,1a80Rz. 41011 MNTS rt'".>y`n'.
AYT IMS. AWr tf115. _ ANT ' .. ..
Jlllf' ;!1115.
FENDER.FRONT' WATER PUMP x _ GTR PANEL">`
FENDERSHIELD <. .. MOTORMTS ..,, - ^. OT a�
FENDER H MLOG.: GLUTGLINKAGEf GTR:MLOG F r}
HEADLAMP'- GENERATOR,, OTiC GC/1S5„ " a"•x ' 'i9
HEADLAMPOOOR
4 y �
ft
COWL
` +-
PARK.L1GHt_-. G �ti DOOR`.PRONT> "'Z :G : :1MMIl
SIDE LIGHT:- DOOR MINGE'v n -r= KNUCKLE ' ..
y OOORGLASS . KNUCKLE SLIP:,
w
r r
> : vENT GLA35 rCori
r Lt,
' DOOR MLOls a 1. W
IK100 DOOR HANOLE. ., v3
a
NAMEPLA'M _ r. OOORLOCK
n_. CENTER w#• ROOlass'-4Y �" tx �3�
sPPt
Hoop TOP-- - '; � - - ' �..
HOOD HINGE r� DOORt ii ,i. rM `� GASrTANMC!F .,
HOOD MLDG. DOOR GLASS:4 [ Ate' <xx r •`�: 4. w�.' `
ORNAMENT- DOOR MLD6t• S01ltNG t " e x
WIKDSH/EL0 OOQR LOCK r,"t WHEEL "-
: : IMCKERPANEL. .; 777
FRT«SYSTEM
ROCKERMLDG
DOG
tffTRlT:Ii•�� -.«.., , r: =::.,� :'_ ',.. FRAME-._ t
FENDER FRONT: QTR.PANEL 1 CROSS MEMBER.. ,
«t•
FENDER SHIELD OTR:MLOG:-=40.1 FLOOR
FENDER.MLOG. OTR GLASS
HEADLAMP s .r
HEADLAMP DOOR
r
SEAL BEAM'
COWL
STEERING GEAR °
PARK.LIGHT iliR.. ' r ., STEEtIMIG•WHEEL ,"
LENS BUMPER
SIDE LIGHT BUMPERBRKf' iNST«/ANEC; 3:`` x fix
BUMPER GO FROWSEAT, c A
GRAVELSHIELO'
TMMC, ns
LOWERPANEL_' TOP. Y_ Via`
TRUNK PANELFROM
�. :;' TtRE <'%•.WORN v
BUMPER TRUNKLID' t.: BATTERY,`." r.,:•
BUMPER$RKT. _ TRUNK LIGHT
BUMPER GD. TAILLIGHT.:,.
t�
GRAVEL"SN1EL0 TAILPIPE:,"
RAO.GRILL
HORN
DOOR.FRONT �.
UNO�tIOOti DOORHMGE PAIMTi11{AiBiAI; °,' �
STEERING GEAR DOORGLASS :ENGINE' "
.. VENT.GLASs TRANSMISSION `'
DOOR MLDGS. GROSS PARTS
RAD.SU?. DOOR HANDLE
/aDISCQUNT .
RAD.CORE CEN_.=RPOST
ANTIFREEZE DOOR.REAR r
RAD.HOSES DOOR GLASS, SUB LET
FAN BELT
FAN BLADE DOOR LOLCKS t UOTA�MR5 INS ' .
GS
ROCKER PANEL QyL "t
ROCKER MLDGS
DOG LEG :,ry Cs>tAMD TOJA4 y x s �•4 w �
MBF. Thq estmtole is bawd Ott out�fllli!(tWn 01111 d0!!.f>M mvK addmonol PILO"ut106ot vnhrcb tffoy I7!trKiyNld adtsr S�1RwOtI[Ifo{I'iIMF# .F':Al1K wQtE ' i,
_
ed wwn or,donwxMd }r.itKl►otrt rot ekk"lr On fiat ft»p��orf rll0lr 1 daooY�s d� liMawlf110aU+cafrf cr eo wr auelf
....n?,..,.,..._ ....,,. - ....• k.;:. ,., ,.x.,a,x..mx.: r+*r.,u......:'.;�fi....,. �rr��,I"Iafwoif!.u..a.rr..,
N a
..;.._" .,... _..,.... ,.. �...,._ _.....,".. "s a+:. .-+- ,.:.-r t•,;w. f.f..,C.+Gv, „y.e> gzs.. :d ]ci�i'�N
R� r .4', + Z}.i. ,.*r,-w } r"z�.c �r�5 f- �.°,,`3•,�` .�'"`r .>`��£'t'T e'+�r� �'a,'f:+f-f .,t—+u' sx"+-�,
/, • t
R+ob's
REPAIR
{
COMPLETE BODYWORK i PAINTING
Mr.&fti1.-s.Richard,l.Lancer! M
DOMESTIC&FOREIGN VOIDAFTER10LOAYS
1359.E1 Cnrioia Blvd. MOUMENT BLVD:•CONCORD, 4620 CA 9 !(415) 2 4
N h 'Ta72ADDRESS _ ^� I QATE' FlMlle PIIM� �� ji Y:
•� `+ �/�.�/s �...��'.Lt�t..1/ ��-�' '• i lir��'�71 f
�« .1 ). r .`�' I�Jr'k /!✓✓ -d? BIs>ill�PIIg
�c
MAKE OF CAR YEAR TYPE UCENSE . w BODY,5TYLE PAI NO TRIM
Vis= i✓� fid` G
INSUREDBYADJUSTER PROD. OATS; MILAGE
r. fr
REPAIR ESTIMATE OF REPAIR COST t - LABOR` PARTS SUBLET F
HOURS': _ . ..
v t_'/ n t
r k
a 7
r r:
a ,
f
f'
i
Lw
REMARKS: `t
Lam_ HRS.OF LABOR @ 7 PrELR HR.
PARTS-"S
S INSURANCE DUOUCTIHLE PAINT MATERIALS S
SUBLET S'
BY:
This estimate is based on our inspection and does not cover additional SALES TAX, S
parts or labor which may be required after the"work has been started.
After the work has salted, worn or damaged parts which are not evi- ESTIMATE_:TOTAL S
dent on first inspection may be diwcovered. Naturally, this estimate
cannot cover such contingencies. Parts:prigs subject to'chsnge:with- ADVANCE.CHARGES:
out notice. This,estimate is for intntsdiota acceptance.
THIS WORK AUTHORIZED BY x GRAND TOT s �a ;
� .3 „a:f,_.;•.:-, rrn ica.L;: ws�.* �.s�''Lr`�r,3i =a� '.tom+ dr'�".�',�`+.'+h� r�a3? ",.. at'�'For., .��., ,a-.
BOARD OF SUPERVISORS OF CONTRA COSTA C0--_'_N Y,- CALIFOaNNTA BOARD ACTION
NOTE TO CLAI`•L--l;.T October 16, 1979
Clain. A�linst the County, ) Tthc cony o6 ;U:,JS docwme;2 t c2a,(.(:eto �,.0 %✓5 1ro:.1t
Routing Endorsements, and ) nozice c6 VL'e action taken on yOUA C&L..U:! bylwaL[�
Board Action. (All Section ) Bocutd o' Supzavizorus (Pat.ag.tap III, beto.v) ,
references are to California ) given l:u"uant to Gove,%ntment Code Seett.o,i,s 911.8,
Government Code.) ) 913, 5 915.4. P&a,6e. rtote the "ova,% ing" be?ow.
Claimant: MICHAEL UHL, c/o Bula Gage, 195 Blossom Hill Road, Space 148,
San Jose, CA 95123
Attorney: ARTHUR L. JOHNSON, JR. , BA1vIFORD i JOHNSON, NEWFIEI & DAWSON
Address: 481 N. First " Street, San Jose, CA 95112
Amount: $1009000.00
Date Received: September 12, 1979 By delivery to Clerk on September 12, 1979
By mail, postmarked on September 8, 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 13, 1970 OLSSON, Clerk, By YNaZ" aJ ► I 'k 04 Deputy
Ari guiar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) This Claim complies substantially With Sections 910 and 910.2.
This Claim FAILS to comply substantially with Sections 910 and 910.2, and lire are
v \ so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim j.1jVtioni911.6) .
DATED: S7P 1 4 1919 JOHN B. CLAUSL\, County Counsel,
By-"-Deputy
III. BOARD ORDER By unanimous vote of Superviso s esent
(Check one only)
( X ) This Claim is rejected in full.
{ ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date. "
DATED:October 16, 1979 R. OLSSON, Clerk, by Q el I I i nX2 Deputy
Kari MruiaZ:
WARNING TO CLAIMA\T (Government Code Sections 911.& & 913)
You have or y 6 rnon th4 Onom tAe rrcLi_&b:g c b thin notice to you cx- L.i n w,,I i.ch to
'iee a court action on th s &ejected Claim (nee Govt. Code Sec. 945.') o.t
u mort)SLs s%on the deniat o4 you.' AppZicati.on to File a Late Claim wZtv:P,. which
to pttii-,,i.on a count ior,. aetx..eS 6:Lom Section 945.4',s c nZn-6iZin dewdP.isie (dee
Sec io►L 946.6) .
You may S('e2 t-ite advice o any a ttca),-_t! o 6 yoca choice in conn cion tL'-rjL •th,.s
Mitte.-E. ?:1 you want te, cc!L•stti.t an you AhcuCd do so bn,!edictecy.
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
:attached nre copies of the: above Clain or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
docwm►ent, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance :vith Section 29703.
DATED: October 16, 1979 R. OLSSON, Clerk, By YAQ"U- (1�iLlLUl Deputy
Kari Aguiar _
V. FROM: (1) County- Counsel, (2) County Aazinist:ator TO: Clerk o the Board
o; Supervisors
Received copies of this Ciai^ o. Apalic_=io^, ar".d aozrd Order.
DATED: October 16, 1979ounty Counsel, By
County A"liinistrator, By
x.301
r.• .•. . a.u , a.� .. .✓vc�, L' 4a1L At.u✓ V ✓:z.aJ Vim♦ _
d01 t;o=tii first Street
San .lose, California 35112
l epllo ne: 293-4919
�= Clerk, Board of Supervisors Date: 9-7-79
Alameda, CA
RE_ Uhl v. Alameda County,Contra_
Sheriff's Office . _y n and ants Rita 'Jai
Alameda CA
Clerk, Board of Supervisors . -
Martinez, CA
:nclosures: Claim for Personal Injuries ,
Please file enclosures.
xx Please return endorsed filed copies to the undersigned.
Signature of the Couct, filing and return of the endorsed-filed .cop-
ies to the undersigned requested_
ILsue original acid return to us Summons Writ • Abst of Judge
Record and return to the undersigned_
_ Set for hearing and advise date. Date_ nT7r_P_,TVP.T)
ENDORSED
Certify cop and return. S:?X�
Inspection and return to the undersigned.
t�ypOF 9JPM1
For your records and information.
Check No. enclosed for $
check No. enclosed for not more than $ � Please fill in
alnoun t.
xx ;:elf-addressed, stamped envelope.
r:indly sign wheza indicated and return to the undersigned_
t'Sod ical Report of , dated
.ll ill Cor your ass i s to•ice.
1L1AIrOF.11, Jam::G ti i�FIELD L. DAWSON
BY : /
i. rri U? L. i0miS u, R- -
-------------
F L
.. , • D
END R Q
SEP
A. GU CM
CLAIM FOR-PERSONAL INJURIES
(Government Code §910 et seq. )
MICHAEL UHL vs. COUNTY OF ALAMEDA, COUNTY OF CONTRAIi OSTA,v ANTA
RITA JAIL
TO: COUNTY OF ALA-IEDA,_ COUNTY OF CONTRA COSTA and SANTA RITA JAIL:
YOU ARE HEREBY NOTIFIED that MICHAEL UHL hereby makes claim
against COUNTY OF ALAMEDA, COUNTY OF CONTRA COSTA, and SANTA RITA
JAIL, for the sum of ONE HUNDRED THOUSAND DOLLARS. MICHAEL UHL
is represented by the law firm of BAMFORD, JOHNSON, NEWFIELD &
DAWSON, 481 N. First St. , San Jose, CA 95112. All claims and
correspondence in this matter should be addressed to claimant's -
attorney, ARTHUR L. JOHNSON, JR. at said address. Claimant's
address is c/o Bula Gage, 195 Blossom Hill Rd. , Space 148,
San Jose, CA 95123.
The circumstances giving rise to this claim are as follows:
1. Plaintiff was walking in the yard at Santa Rita Jail.
He stepped into a hole caused by a leaking steampipe. His foot
went into the hole, and sustained serious burns to his right foot
and leg caused by 4000 steam heat. Copies of the emergency room
medical records are attached for reference. The defective condi-
tion of the premises and the hole and the leaking stearpipe were
known to the authorities at SANTA RITA JAIL. Plaintiff ..as not-
warned
otearned of the condition, and as a result of the negligent failure
of the defendants to warn of and repair the condition, plaintiff
sustained the injuries shown on the attached medical records.
-1-
00 1K)
Further, plaintiff's injuries were not well treated by
the Contra Costa County Medical Services Department, and wound up
in the burn unit at Valley Medical Center with three weeks hospitali-
zation. Had proper treatment for the burn been extended immediately,
the infectious Process would not have set in which was treated at
Santa Clara Valley Medical Center.
The claim as of this date is ONE HUNDRED THOUSAND DOLLARS.
There is probable additional claim for medical expenses for Medi-
Cal. The basis of the claim is for pain and suffering, disability
during the healing process, expenses for Medi-Cal, wage loss,
and future disability.
Dated: September 6, 1979.
BAMFORD, JOHNS N, NE IELD & DAWSO
BY:
ARTHUR L. JO N, JR.
-2-
EMERGENCY ROOM SERVICE
PATIENT'S COhLK ALST CUNIC toot I ,r VEL. r I C K A E L J. .
EMI:, x '-41-.0 r 333975-1
Ecolhcooe CO. JAIL
►?EYSIWM DOCTOe C of
M.D. I , L v — PATIENT 101WawtAREA LStBERIADa9LEONAiI:O�ES
ADMITTING VISIT FOLLOW-UP EMERGENCY VISIT EMMENCY VISIT•MINOR SURGERIES
EMERGENCY VISIT•NEW PATIENT IX PROCEDURE X i CHAS PROCEDURE CODE
X PROCEDURE ESPIEF EXAMINAT'ON ( MINIMAL SERVICE (1.8)
SRcEF EVALUATION I "ItAITED EXAMINATION SE2V:'E 13.5;
�( LI-M-TED EXAMINATION I INTERMEDIATE E).AMINATION h
L� :NiE.nRMEDIATE EXr.MINAiION EXTENDED EXA..MINATION INDUSTRIAL ACCIDENT
ACCIDENT CASE 0 NO'IFtEO BROUGHT BY: Irl
l I p H O AMBULANCE❑ POLICE Ly SELF
Via\ I NO I AUTO I A CORONER E3 POLICE C] RELATIVE NAMOFFIE
BADGE NO.
P
A iw15 9% t0 CENT"IIIAT I"at'"I WOt All"L0 CONE(Nl 10 Tat A2ru0%?AAT/0N Or KNAI(V(■AftlSlwt/IC%AND tN( r(MTOONANC(Of
T KNA T(V(M 1Mt AIYENIS OM Ort MATIONS WHICH NAT Of NECESSAMT OA ADVISAOLt 1% Tat OPINION Of TO(ATTCMOING PMTSICIAN.
I AUtHORIZEDX
E DATE PERSON
N
T WITNESS, X RELATIONSHIP
N IF iwAUMA HOW WHEN WHERE FAMILY NOTIFIED, YES C] NO C]
DESI FIPTION OF ILLNESS OR 1N�UpY
U —_--��� L� 11
t -LLLAL C. tL
CC�. 'ifit— I pt r1tT .
R o
S ALLE.31ES
E oP_/_ C' P R. t T ,L,C' RN SIGNATUREX
[HIE'COS'•PLAINt.PHYSICAL FINDINGS.TREATMENT —
-'�_ 1" �C A s�-e
_- I
Y
C
N !"•'_�• ��t L.K'. �—��'t"T'� � �� �11.:4 .
—I –T�fC L•,t j r, yx .
TENTATIVE DIAGNOSIS
INSTRUCTIONS TO PATIENT
j
E;
1 ,
Mi YSICIAN'l SIGNATURt DAT'i /ATTEMT•S SIONATtM -
IHCtL. ;III I IH7sJ EMERGENCY ROOM SERVICE CHART COPY �� lit)
40NTRA COSTA COUNTY MEDICAL SERVICES bHL , MICHAEL J .
11-01-57 M 333975-1
HISTORY AND PHYSICAL EXAMINATION CO. JAIL
DATE 2
u�/-f ctcr m21 scute t�-ct
-G�� s fie_ ITL4 c�Gc.
:! t L�. ��D ��.�1 wi tit .2•v :I -2.c.Gv
J
(al) l JD )A4 Ct-t Afl q'.D
U
.1�' t� ( � •moi�-�--�
- iil-1 LL vLT 6 l itLtIL -
kaAZ
s
MR-4 4./79 7H �7Er! iJ'il
-NTRA COSTA COUNTY MEDICAL SERVICES
;TORY AND PHYSICAL EXAMINATION
kTE
1
1e,7 ,
.1
BOARD OF SUPERVISORS CL ('2.`aRA COSTA COTi7P. CALIFORNIA BOARD ACTION
October 16, 1979
NOTE L0 CL �1.
UL1'4T
Cul:, A-ainst t:la County, ) ;.,c copf o% tft.iA docm-, e;,t T:c;.tte to y:;,. Z6 y'::Zt
r
Rotating EndorS8L2�n s, land ) i2Jl.tce ojj tit2 +=ct.•ion .tar'_,-_;t on !,at;L cj at.'n b� j.?
Board Action: (Al! Section ) Boa&d oSj Supervisor�3 (PVgrap:t II j, bz1osv) ,
references are to California ) gaiven to Gove%, -ent Code Sec•tio '.s 917.
Governm-ent Code.) ) 913, z 915.4. P.Ze4Ls e note .Ste be-ow.
Claimant: Richard J. ,- Barbara B. , and Bradley Maass, 274 Ebano Drive,
Walnut Creek, CA
Attorney: James A. Richman, Esquire, Cooley, Godward, Castro, Huddleson & Tatum
Address: The Alcoa Building, One Maritime Plaza, San Francisco, CA 94111
'I TDunt: $300,000-00
Hand Delivered
Date Recei�;ed: September 12, 1979 By delivery to Clerk n September 12, 1979
By mail, postmarked on
I. FROM: Clerk o; the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: September 13, J9n OLSSON, Clerk--, By Deputy
Kari Wguiar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check. one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
(X This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim n 91 .6) .
DATED: ccp 1-41279 JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors ent
(Check one only)
( X ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED:October 16, 197.3 R. OLSSON, Clerk, by .r. no 3. an Daputy
Kari MAuiar
WARNING TO CLAIMAW (Government Code Sections 911.8 & 913)
You have o} y 5 tnoitti2s o-eom tae mat-W:g o6 trl.,s no.%cce to you wit.,&L which to
6iZe a eoutt action on tlu.6 a.ejected Cairn (.see Govt. Code Sec. 945.05) ox
6 171011thz Snom the de}tiae_ o¢ nowt AppZica i"ert to Fite a Late Ctaun tcitu.rt tvizich
to petition a count Son ,Leti.eS srtom Section 945.1's ct-aim-'iZing deadeble (.see
St'_c.t ion 940' .6) .
You i?;ay see, V c advice o' any a,ttorflu; oS your c"wice .in connection t:-.jlt this
ma i2 I!, tlou tf:.T+tt to co;lstLEt an atto,'weu, !/ctt -shou[c d.,---.so- .bnrncdie e&f.
W. FROM: Clergy; of the Board 7i0: (1) County Counsel, (2) County Administrator
Attached are copies or the above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED:October 16_, 19719 R• OLSSON, Clerk, By K De_outy
Kari A iar
V. FRS??d: (1) County Counsel, (2) County Administrator TO: Clez-11, of the Board
of Supervisors
Received copies of this Clair or Application ane' Board Order.
DATED:October 16, 19750unty Counsel, By
County Administrator, By
8. 1
e
COOLEY, GODWARD, CASTRO, HUDDLESON b TATUM
ONE MARITIME PLAZA
ARTHURc COOLCI' ssi-19TJ')
(I 2OTM FLOOR PALO ALTO OFFICC
LOUIS V GROWt.ET(1987.1971) 2PALO ALTO SQUARE
H.ROWAN OAITMEN.JR.(1909.19BI) SAN FRANCISCO 94111 7000 ELCAMINO PUL
ANORCW AOPPCRUO(1928.1977) PALO ALTO.CAUrORWA 94304
(415) 981-5252 (445)494-76ZZ
WILLIAM W.GOOWARO ANTMON-C.OILOCPY STEPHEN S.ASMLEY DANIEL JOMNSON.1.7.
AUGUSTUS CASTRO JAMES C.GAITHER JOHN O.OATES.JR_ AARON J.AUSIN
COWAN C.HUODLESON.JR. PAUL M.LITTLE JOHN W.OUOYMASTEN ERIC J.LAPP
HARLEY J.SPIrLCR JAM"A.RICHMAN CRAIG M.CASC9EEN ALAN C.MENDELSON
FRANA O.TATUM.JN. CNRISTOPMCR A.WCSTOVCR ELLEN O.CORCNSINCT MARTIN N.ORUCK
THOMAS A.M.NARTWCLL LEC r PENTON CRAIG C.CAUCHY SUSAN COOPER RMILPOT
ORAOrORO JErrR1E9 PAUL J.LAVEROMI ELIZABETH M.CNOM O.EO-ARO RUOLOFI JR.
RONALD L.JACOBSON MYRON D.SUGARMAN EUZAOCrM A.CNOLAMO JOHN M.5MERW000
JOHN L.CAROOZA PATRICK J.MAMONEY TRUDY A."MST JANET R.WALWORTM
PAUL A.RENNC KENNCTM J.ADELSON KENNCTH L.GUERNSEY MARA O.WUERFEL
ERVING 50003 HOWARD G.ERVIN.III PAMELA SM1TN HANSCM
MICMAC,TRAINOR JAMES G AITCH MICHAEL O.JENAINS
ROBERT P.MCLSON.JR.
September 12, 1979
HAND DELIVERY
Clerk of the Board of Supervisors RECEIVED
Contra Costa County
651 Pine Street ENDORSED
P. 0. Box 911 SZ? w
Martinez, CA 94553
Re: Claims of Richard J. , Barbara B. , am soJm
and Bradley Maass for Damage to gl, nn
CG
Property at Walnut Creek, CA
Dear Sir or Madam:
Enclosed please find original and three copies of
Claim* Against Mt. Diablo Unified School District for
Damage to Property.
Please file the claims and return file-endorsed
copies of them to me in the prepaid envelope provided
herewith.
Thank you.
Very truly yours,
COOLEY, GODWARD, CASTRO,
kUD;DLESON & ATFJM
James A. Richman
t 1
JAR/a f
Enclosures
FOR (g
Of Sup yom
jinC TA
CLAIM AGAINST
MT. DIABLO UNIFIED SCHOOL DISTRICT
FOR DAMAGE TO PROPERTY
TO: THE MT. DIABLO UNIFIED SCHOOL DISTRICT
1. The names and addresses of the claimants are:
Richard J. , Barbara B. , and Bradley Maass
274 Ebano Drive
Walnut-Creek, California
2. The name and post office address to which claim
notices to be sent are:
James A. Richman, Esquire
Cooley, Godward, Castro, Huddleson & Tatum
The Alcoa Building, One Maritime Plaza
San Francisco, California 94111
Telephone: (415) 981-5252
3. The date and place of the occurrence which gives
rise to the claim are:
June 7, 1979, in Walnut Creek, California,
on which date property damage occurred to
three residences, specifically those owned by
John Beaver, John and Marie Buschiazzo, and
Jerry Moseley (hereafter called "the property
owners") .
4. The circumstances giving rise to these claims are that
on or about June 7, 1979, the properties of the property owners
were damaged by fire, which fire originated on the property of the
Foothill Intermediate School, Walnut Creek, California. The total
amount of the fire damage is presently unknown, but is believed
to be in excess of $300,000 .00.
By various correspondence to Mr. and Mrs. Maass in
July 1979, they have been advised by attorneys or representa�ives
of the property owners that the property owners and/or their insurers
might be looking to Mr. and Mrs. Maass to compensate the property
owners for their damage. The basis of these assertions is that
Bradley Maass, the minor son of the Maass' , was somehow responsible
for the fire.
The fire was either caused by and/or contributed to
by the condition of the Foothill Intermediate School property,
including the existence of dry grass, a condition whose existence
was known by the School District. This condition of the school
premises was a proximate cause of the damage to the property owners,
and in the event the claimants are looked to as potentially responsible
parties, they will assert that the School District is responsible.
5. The total amount of the potential claim is presently
unknown, but is believed to be in excess of $300,000.00, comprised
of damage to property.
6. The names of the public employee or employees responsible
for the damage are unknown.
DATED: September 11, 1979
COOLEY, GODUJARD, CASTRO,
HUDDLESON & TATUM
B
J es At IRIchman
A orneys for Claimants
-2-
flu
80A'W OF SUPERVISORS Or. ==.ONTR.k COSTA COUNTY. CALIFOR`1u. BOARD ACTION
Application io present late October 16, 1979
xo►c TO cLAr.•tatiT
Claim Against the Ccunty, ) T.tc copy o6 .Ghiz do^t vert i�r�zt,Ze %o You .tis J:
Routing Endorsements, and ) :vi�ice o6 ute action :a:__er ua yaLa cta.im by Ice
Board Action. (All Section ) ooaltd of Supvvisor�s (Paha.g'taph III, beZotv) ,
references are to California ) given puuua nt to Goveulment Code Sectiom 911.8,
Goverment Code.) ) 913, 5 915.4. Ptea-se note the 'Waznir_g" betoto.
Claimant: Adeline Roseboro, also known as Adeline Haynes, 101 Flame Drive,
Pacheco, CA
Attor-aey: Jonathan J. Zerin, Attorney at Law RECEW
Address: P. 0. Box 23163, Pleasant Hill, CA 94523 5E? 2 2 1979
,t mount: $2,000,000,00
COUNI1f COUNSEL
Hand De1VW6d`
Date Received: September 11 , 1979 By delivery to Clerk/on September 11 , 1979
By nail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Elaim or application to File Late Claim
DATED: September 12, J197,9 OLSSON, Clerk, By & L Cl LQ-1qDeputy
a A&4ar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) This Clain complies substantially with Sections 910 and 910.2.
( ) This Clair; FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
(X) The Board should deny this Application to File a Late Claim
DATED: SEP 13 1979 JOHN B. CLAUSEN, County Counsel,* By Deputy
III. BOARD ORDER By unanimous vote of Supervisors rs tt
(Check one only)
( ) This Clain is rejected in full.
( x ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED: October 16, 1979 R. OLSSON, Clerk, by Deputy
Kari Akuiar
WARNING TO CLAIMAN''T (Government Code Sections 911.5 & 913)
You have oi, y 6 montliA nnom tJtem :g on trL z i20t.Ccc to you Pli' L n which to
'ite a cowu action on thiZ ejected M.im (see Govt. Code Sec. 945.6) of
n months Strom #J-,c den.i.at o6 tyou& A,lop—Pi.cation to Fite a Late Cta,un caZthin cohi.ch
to peV-tion a eowtt Sof,. aet'.i.ej Strom Section 945.4'4 ctaim-biting deadti.ne (see
Secti.ou 946.0') .
Vou t.;,a / d ceh_ tr'tc adv-i.c:. o 5 any a t to to-et! o6 yoUlt choice -i n connectf on. tv{.t,It t<rLVs
7t1 t!^u !"%utt to cOi&Ltt aft a.t outey, lett shcuf_d do so f_5,!mC'a{.f.G'tt_'Zy.
iv. FROM: Clerk of the Board TO: (1) County Counsel, (2) County AG.-linistrator
Attached are copies of the above Clair or Application. We 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 Clain in accordance with Section 29703.
,
D. TED: October 16._1 9 R. OLSSON, Cleric, By Q"tL Vn Deputy
Kari Agin r
V. FROM: (1) County Counsel, (2) County- Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or application and Board Order.
DATED: October 16, _ 197,9)unty Counsel, 3)•
County Administrator, By
8. 1
OU IDO
_
ENDORSED
APPLICATION TO FILE LATE CLAIM
(Gov. C. §911.4)
To: The Board of Supervisors of < x R "-ter' s
C C JiiClf r. CPS
Contra Costa County, California
County Administration Building
Martinez, California 94553
Adeline Roseboro, also known as Adeline Haynes, hereby
applies to present her attached claim to the above-named
Board of Supervisors beyond the 100th day following the
accrual of such claim, but within one year thereof, as
provided by Government Code section 911.4, and states in
support of such application as follows:
1. Claimant' s name and address are as follows:
Adeline Roseboro, also known as
Adeline Haynes
101 Flame Drive
Pacheco, California
2. All notices and correspondence concerning this appli-
cation and the attached claim should be sent to claimant's
attorney as follows:
Jonathan J. Zerin
Attorney at Law
P.O. Box 23163
Pleasant Hill, Ca. 94523
(415) 676-5160
3. Claimant' s claim arose no earlier than October 1978
when she first -underwent oral surgery at Contra Costa County
Hospital in Martinez, California, performed by doctors who
are or were at said time employees of Contra Costa County.
The names of said doctors are not presently known to claimant
and are designated in the claim as DOES I through X, Inclusive.
Claimant did not fully discover the serious disfigurement
and oral and speech problems as described in her claim until
several months after the surgery was performed, as it took
that long for the swelling to go down and the incisions to
heal. She continued to be treated by the county doctors
for at least six months after the initial surgery.
Claimant is not educated in the law or in legal procedures
and did not know that she had to file a claim within 100 days.
Upon consulting her above-named attorney for the first time on
September 7, 1979, she was advised that a claim should have
been filed, but that an application to file a late claim could
be filed. This application and the attached claim are being
presented as soon as possible after such initial meeting
with the attorney, and within one year of the accrual of the claim.
CLAIM
TO: The Board of Supervisors of
Contra Costa County, California
County Administration Building
Martinez, California 94553
Adeline Roseboro, also known as Adeline Haynes, hereby
makes claim against the County of Contra Costa pursuant to
applicable provisions of the Government Code of California
for injuries and damages she sustained as a result of oral
surgery performed on her at Contra Costa County Hospital in
Martinez, California. In support of said claim, claimant
states as follows:
1. Claimants name and address are as follows:
Adeline Roseboro, also known as
Adeline Haynes
101 Flame Drive
Pacheco, California
2. All notices and correspondence regarding this claim
should be directed to claimants attorney as follows:
Jonathan J. Zerin
Attorney at Law
P.O. Box 23163
Pleasant Hill, Ca. 94523
(415) 676-5160
3. The date, place and details of the occurrences giving
rise to this claim are as follows:
In October and November 1978, Claimant underwent oral
surgery at Contra Costa County Hospital in Martinez, California
for removal of teeth and bone and for construction of partial
dentures. The name of the responsible treating physicians are
presently not known to claimant and claimant' s attorney is
investigating to provide this information. For the present,
the responsible physicians, employees of Contra Costa County,
are referred to herein as DOES I through X, Inclusive.
In performing said oral surgery and other related medical
and dental services for claimant, said DOES I through X, Inclusive
performed such professional services carelessly and negligently,
causing claimant to suffer extreme physical pain, and to sustain
disfiguration of her face. In addition, claimant has sustained
an impairment of her speach and oral functioning, and has and
is undergoing a course of severe mental suffering and distress.
Also, by reason of the above, claimant has been caused to lose
income, in an amount not presently ascertained.
4. Claimant claims damages for the above in an amount not
presently known in full, but which claimant in informed and
believes is the sum of $2,000, 000. 00.
WHEREFORE, Claimant requests that the above claim be
00
Claimant' s failure to file a claim within 100 days is due
solely to her inadvertance, mistake and excusable neglect in
not knowing that there was such time limit, and not seeking
immediate legal advice within such 100 days while she was still
under treatment and not sure of her damages.
Claimant does not believe that Contra Costa County or any
agency thereof will be prejudiced by the allowance of this
application to file a late claim as the claim is sought to be
filed within the time prescribed for limitation of actions
against non-governmental parties, the records are fully
available, and it is believed that all witnesses are fully
available.
Wherefore, claimant requests that she be allowed to file
the attached claim forthwith.
Dated:
-' Adeline Roseboro
` � t
CLALNI
TO: The Board of Supervisors of
Contra Costa County, California
Countv Administration Building
Martinez, California 94553
Adeline Roseboro, also known as Adeline Haynes, hereby
makes claim against the County of Contra Costa pursuant to
applicable provisions of the Government Code of California
for injuries and damages she sustained as a result of oral
surgery performed on her at Contra Costa County Hospital in
Martinez, California. In support of said claim, claimant
states as follows:
1. Claimants name and address are as follows:
Adeline Roseboro, also known as
Adeline Haynes
101 Flame Drive
Pacheco, California
2. All notices and correspondence regarding this claim
should be directed to claimants attorney as follows:
Jonathan J. Zerin
Attorney at Iaw
P.O. Box 23163
Pleasant Hill, Ca. 94523
(415) 676-5160
3. The date, place and details of the occurrences giving
rise to this claim are as follows:
In October and November 1978, Claimant underwent oral
surgery at Contra Costa County Hospital in Martinez, California
for removal of teeth and bone and for construction of partial
dentures. The name of the responsible treating physicians are
presently not known to claimant and claimant' s attorney is
investigating to provide this information. For the present,
the responsible physicians, employees of Contra Costa County,
are referred to herein as DOES I through X, Inclusive.
In performing said oral surgery and other related medical
and dental services for claimant, said DOES I through X, Inclusive
performed such professional services carelessly and negligently,
causing claimant to suffer extreme physical pain, and to sustain
disfiguration of her face. In addition, claimant has sustained
an impairment of her speach and oral functioning, and has and
is undergoing a course of severe mental suffering and distress.
Also, by reason of the above, claimant has been caused to lose
income, in an amount not presently ascertained.
4. Claimant claims damages for the above in an amount not
presently known in full, but which claimant in informed and
believes is the sum of $2, 000, 000.00.
WHEREFORE, Claimant requests that the above claim be
granted.
Dated: q--
Adeline Roseboro
1 17
c �
In the Board of Supervisors
of
Contra Costa County, State of California
October 16 " 19 -29
In the Maher of
Executive Session
At 3:10 p.m. the Board convened into Executive Session
in Room 105, County Administration Building, Martinez, California,
to discuss a litigation matter;
At 3:15 p.m. the Board reconvened in its Chambers and
adopted the following order:
U� 172,
In -the Board of Supervisors
of
Contra Costa County, State of California
October 16 , 19 79
In the Matter of
Procter & Gamble Manufacturing
Co. v. Contra Costa County
IT IS HEREBY RESOLVED that the County Counsel's Office is
authorized to take whatever actions are necessary to settle the
case of Procter & Gamble Manufacturing Co. y. County of Contra
Costa, Contra Costa Superior Court No. 180638 for the sum of
$20,000 plus simple interest at 6% from August 28, 1975 to date
of payment. IT IS FURTHER ORDERED that the Auditor shall take
whatever steps are necessary to make payments of the aforesaid
sum, at the direction of the County Counsel, in order to effect
the settlement. IT IS FURTHER ORDERED that the Chairman is
AUTHORIZED to execute settlement agreement for same.
PASSED BY THE BOARD on October 16, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County Counsel Supervisors
Assessor affixed this 16tbay of October 19 79
County Administrator
Auditor
Tax Collector J. R. OLSSON, Clerk
By Deputy Clerk
RV J. Fluhrer
H-24 3/76 t5m '' �
tau �.
And the Board adjourns to meet in regular adjourned
session on October 23, 1979 at 9:00 a.m. , in
the Board Chambers, Room 107, County Administration Building,
Martinez, California.
E. Hasseltine, Chairman
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
SUiw2'ARY OF PROCEEDINGS B F ORF, THS BOARD
OF 3UPRVISORS OF CONTRA COSTA COUNTY,
OCTO3--M 16, 1979, PREPARED BY J. R: OLSSON,
COUNTY CLERK AND 2EX OFFICIO CLERK OF TH£
BOARD.
Approved personnel actions for Elections, Health Services, Planning,
Animal Services, Building Inspection, Community Services, Probation, Sheriff,
Superintendent of Schools, and Social Service.
Approved internal adjustments not affecting totals for Probation, Sheriff,
and Library.
Denied the claims of W. King; Mr. & Mrs. R. Lenart; M. Uhl; R. , B. , and
B. Maass; and A. Roseboro.
Accepted for recording only offer of dedication for rd, purposes for
LUP 2005-79.
Accepted Relinquishment of Abutter's Rights for LUP, 2005-79.
Authorized legal defense for persons who have so requested in connection
with Superior Court Case No. 198841.
Adopted Traffic Resolutions Nos. 2559 and 2560.
Fixed Nov. 13 at 2 p.m. for hearings on recommendations of County Planning
Commission with respect to rezoning applications of: R. A. Vail & Assoc. ,
(23506-RZ) , Oakley area and M. McCarthy (2357-RZ) , Knightsen area.
Acknowledged receipt of report of certain hospital accounts ,receivable
written off for the month of Sept.
Approved recommendations of Board members for proposed resolutions for
submission to County Supervisors Assn. of CA Resolutions Committee.
Authorized S. Hill, Economic Gpporturity Council and I. 3erk, Community
Services Dept. to attend conference in Indianapolis, IN.
Accepted Deed and Right of Way Contract from R. & V. Scollard for property
acquisition Laurel Rd. , Oakley area.
Declared improvements satisfactorily meet one-year guarantee performance
standards for ,''iS '19-77, .walnut Creek area, and authorized refund of cash bond.
Authorized transfer of funds from Drainage Deficiency Trust Fund to County
Rd. :und for miscellaneous storm drainage projects, Danville area,
Authorized transfer of funds from Drainage Deficiency Truss Fund to City
of Concord for drainage improvements within the cit;.
Approved Addendum ::o. 1 to 2ontrac. documents for reroofing at ring 5,
New Pittsburg Out Patient Clinic, Pittsburg area.
Acknowledged receipt and 4ate^y=r.Dd to consider with appcirtmer�ts of nom-
inees, letter from Mental Health Assn. of CCO regarding process of selection of
candidate's for CCC Mental Health Advisory Board and length of their terms.
UU . '�
October 16, 1979, Summary continued Page 2
Authorized execution of the following:
Settlement agreement with Procter & Gamble Mfg. Co. in connection with
Superior Court No. 180633;
Amendment to agreement with nvironmental Science Assoc. , Inc. in
connection with FIR for Shell Gil Modernization Project, 01artinez area;
Interim contract with Contra Costa Children's Council for children's
services;
Contract with existing C:-7."A Title II-B Service Providers;
Dismissal without prejudice as to defendant, United Pacific Insurance
Co. in Superior Court No. 197608;
Contract with SIMCO -Electronics, Inc. for biomedical equipment maintenance
services;
Contract with Advanced Office Systems, Inc. for establishment of central-
ized closed case storage system; and
Contract with State Office on Aging for Sr. Community Service Employment
Program.
As Ex Officio the Board of Supervisors of the CCC Flood Control and
Water Conservation District, rescinded resolution conveying easement to PG & -E
for electric facilities, San Ramon Creek, Danville area, and approved request
to void Grant of Easement; and adopted Resolution No. 79/1050, approving
conveyance of new easement, and authorizing execution of Deed of Easement to
PG -E for same.
Rescinded resolution conveying easement to ?G & E for electric facilities
Danville area, and approved request to void Grant of Easement; and adopted
Resolution No. 79/1051, approving conveyance of new easement, and authorizing
execution of Deed of Easement to PG & E for same.
Adopted the following numbered resolutions:
79/1027, approving Parcel Map for MS 30-73, Clayton area;
79/1028, approving Final Map and Sub Agreement for Sub 5397, Danville area;
79/1029, approving Final Map and Sub Agreement for Sub 5320, Pleasant Hill
area;
79/1030, approving Final Map for Sub 5018, Alamo area;
79/1031, approving Final Map and Sub Agreement for Sub 5596, Martinez area;
79/1032, accepting as complete improvements in Sub 4922, Oakley area;
79/1033, accepting as complete improvements in MS 45-77, Oakley area;
79/1034, accepting as complete improvements for LUP 2102-78, W. Pittsburg
area;
79/1035, accepting as complete contract with Malpass Construction Co.
for Family Stress Center remodel, Concord;
79/1036, accepting as complete contract with Ransome Co: for reconstruction
of roadway, Kensington area;
79/1037, approving proposed amendment to County General Plan for Orinda
Plan for Orinda Downs area;
79/1038, approving proposed amendment of the North Orinda Specific Plan
in the Orinda Downs area;
79/1039, endorsing 1979 County Charity Drive among county employees and
establishing chairmen for same;
79/1040, amending Resloution No. 78/791 establishing rates to be paid.
to child care institutions;
79/1041, cancelling tax liens on property acquired by public agencies;
79/1042 through 79/1048, conducting proceedings for formation of Assessment
District 1979-2, Discovery Bay Firehouse, and fixing Nov. 8 at 2 p.m. to
receive construction bids and Nov. 20 at 10:30 a.m. for hearing protests to
the proposed improvements;
October 16, 1979, Summary continued Page 3
79/1049, supporting the program and efforts of the Physical Science
Scholarships Committee; and
79/1053, commending CCC Central Sanitary District for the quick action
taken in connection with the recent explosion at the plant.
Approved recommendations of Finance Committee (Supervisors R. I. Schroder
and S. W. McPeak) to adopt Resolution No. 79/1052, delegating County Counsel
the authority of legal representation in commitment proceedings for dangerous
mentally retarded patients, and authorized transmitting same to State Dept. of
Developmental Services.
Adopted the following rezoning ordinances:
No. 79-112, 2340-RZ, Pleasant Hill 3ARTD Station area;
No. 79-113, 2333-RZ, Pacheco area; and
No. 79-115, 2305-RZ, Danville area.
Continued to Oct. 23 at 10: 30 a.m. hearing on proposed. condemnation of
certain real property required for Storm Drain Easement LUP 2097-78,
1•Iart i ne z area.
Adopted amended Ordinance No. 79-108 creating additional agricultural
zoning districts.
Denied request to reconsider 3oard's definition of fast food
operations to bring it more in line with the intentions of the San Ramon
Valley Area Planning Commission.
Approved recommendations of Finance Committee to transfer funds from the
Reserve for :Contingencies to health Services Dept. , Public Health Division for
needed -aergency Medical Services staffing.
Removed from Finance- Committee review proposed consulting services agree-
ment with F. 3oerger.
Adopted comments fro- County Administrator as 3oard's final response to
recommendations of the 1.973-79 CCC hand Jury.
Acknowledged receipt of letter from Town of Moraga concurring with the
County's proposal for termination of Joint xercise of. Powers Agreement
related to State Freeway Rt. 77/93 study and giving notice that the Town also
desires to cancel said agreement.
Approved recommendations of Supervisor T. Pourers requesting Director of
Health Services to report on communication problem encountered by health staff
in treating Indo-Chinese refugees for certain medical problems.
Referred to:
:blic Works Director letter from National Joint Heavy do Highway %., to uc-
tion 'co=it tee requesting i'_2f orma tion regarding Federal and State highway
projects in _'3C;
Co:znty Administrator letter from Los Angeles Jo::nty Supervisor seeking
assistance of CCC in requesting Legislature to consider meaningful workers'
compensation reform;
October 1E, 1979, Summary continued Page 4
County Administrator for review in conjuction with City rearesentative
resolution adopted by Walnut Creek City Council requesting the county to enter
into an agreement relating to negotiated exchange of property tax revenues in
newly annexed areas;
Sheriff-Coroner letter from State Dept. o: Boating and Waterways transmit-
ting information and application for State subvention program for funding for
local boating safety and enforcement programs;
Public Works Director and County Administrator for recommendation letter
from G. Gaudet requesting lease of property in Pacheco area;
Director of Planning letter from City of Clayton regarding application of-
Seeno Construction Co. (Sub 5722) for development of land designated for
acquisition to Mt. Diablo State Park; and
Director of Animal Services communication transmitting suggestions and
revisions with respect to proposed animal control ordinance
Acknowledged receipt of letter from Board of Fire Commissioners, Riverview
Fire Protection. District, stating Board's opposition to: any proposal which
calls for any merger of its fire district with any central or west county fire
agency• -
Accepted donation from B. Daley, World Airways, to .Crinda Fire Protection
District to be used for the purchase of new equipment.
Requested County Administrator to prepare a resolution for presentation
to CSAC supporting a statewide motor vehicle inspection program.
Authorized Sheriff—Coroner to layoff six coroner aide positions and adopted .
Resolution No. 79/1055, establishing the reorganization of the Coroner's
Division of the Sheriff-Coroner's Dept. and authorizing .Director of Personnel
to prepare layoff lists for same.
Acknowledged receipt of memorandum from Planning Director reporting on
meeting with certain city planning directors with respect to Reliez Valley-
Taylor Blvd. corridor review, and approved agenda for subsequent meeting on
the subject.
Acknowledged receipt and took under review letter from San Mateo County
Supervisor suggesting that consideration be given development of an association
consisting of urban counties and urban cities and inviting comments thereon.
Agreed to continue to support the Baldwin Channel project as outlined by
Col. J. Adsit, District 3ngineer, San Francisco District, U.S. Army Corps of
Engineers.
Fixed October 30 at 10:30 a.m. for hearing on ordinances pertaining to
supervisorial elections.
Approved appointments of: V. Schaefer to CCC Aviation Advisory Committee;
J. Hadreas� D. Patrick, R. Benson, J. Wood, A. Caputo, Rev. S. McWorter, S. Jimno,
and P. Jensen to Correctional and Detention Services Advisory Commission; R.
Bartke to Board of Trustees of the Contra Costa Mosquito Abatement District No. 1;
B. Gould, MD, D. Olsen, !XFCC, M. Goodman, M. Peppard, J. Sfaar, 3. Bender, and
M. Rainey to CCC Mental Health Advisory Board; A. I•orta_», Jr. and G. Coo'_ to
Citizens Advisory Committee for CSA R-9; and D. Olson to 3mergenc_ (Medical
Care Committee.
00 1"1161
October 16, 1979, Summary continued Page 5
As ex officio:
Governing Board of Bethel Island Fire Protection District of CCC, declared
vacant 'position of A. Vierra as Commissioner of same; and
Governing Board of Crockett-Carquinez Fire Protection District of CCC,
approved appointment of H. Triglia to Commissioner of same.
Accepted resignation of L. Caprile from Citizens Advisory Committee for
CSA R-9.
Approved Internal Operations Committee (Supervisors N. C. Fanden and T.
Powers) amendment to policy governing appointments to Boards, Commissions, and
Committees, in reference to Resolution 79/460.
Granted in part appeal of DeBolt Civil 3ngineering from 3oard of Appeals
conditional approval of application for MS 275-78, Alhambra Valley area.
Continued to Oct. 30 at 2 p.m. hearing on protests to improvements for
Assessment District 1979-5, Crow Canyon Rd. , Last-CCC, and adopted Resolution
No. 79/1054, authorizing Sturgis, Ness, Brunsell & Sperry to negotiation for
sale of improvement bonds for same.
�. 0t) {
r
�r
The preceeding documents contain jrjq pages.