Loading...
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.