HomeMy WebLinkAboutMINUTES - 10231979 - R 79J IN 4 OG� �BER
fcS� A
�v
The following are the calendars prepared by the'
Clerk, County Administrator, and Public r;or;:s Director
for Board consideration_
fOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
IST DISTRICT CHAIRMAN
FANCY C. ,MARTINEZ
2ND DISTRICTTRICT CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERK
AND EX OFFICIO CLERK OF THE BOARD
IOBERT I.SCHRODER.LAFAYETTE AND FOR
3RD DISTRICT MRS.GERALDINE RUSSELL
;UNNE WRIGHT MCPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING PHONE(4151 372-2371
:RIC H.HASSELTINE, PITTSBURG
5TH DISTRICT P.O. BOX 911
MARTINEZ,CALIFORNIA 94553
TUESDAY
OCTOBER 23, 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 proposal to change name of Paso Corto to
James Donlon Boulevard, Antioch area.
Hearing on proposed condemnation of certain real property
required for Storm Drain Easement LUP 2097-78, Martinez
area (continued from October 16, 1979) .
2: 00 P.M. Hearings on recommendations of San Ramon Valley Area
Planning Commission with respect to the following rezoning
applications:
Scott L. Stringer, 2350-RZ, San Ramon area; and
Morgan Gilman, 2345-RZ, Danville area.
Hearings on recommendations of County Planning Commission
with respect to the following rezoning applications:
Raymond Vail & Associates, 2339-RZ, Oakley area; and
PADS, 2312-RZ, Pleasant Hill BARTD Station area and
conditional approval of Development Plan No. 3035-79.
Hearing on recommendation of County Planning Commission
with respect to application of Henryk S. Muchlinski
(2246-RZ) to rezone land in the Pleasant Hill area and
approval of preliminary development plan.
If the aforesaid applications are approved as recommended,
introduce ordinances, waive readings and fix November 6,
1979 for adoption.
Board of Supervisors ' Calendar, continued
October 23, 1979
2:00 P.M. Hearing on recommendation of County Planning Commission
with respect to proposed amendment to the County General
Plan in the Oakley area.
Hearing on appeals of Garich Development and Investment
Company, Inc. , applicant, and Al Cooper, opponent, from
San Ramon Valley Area Planning Commission conditional
approval of tentative map of Subdivision 5310, Danville
area (continued from September 18, 1979) .
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 9: CONSENT
1. DENY the claims of Ann Hays and Agnes M. Golinveauz, the amended
claim of Leonard Louis Kolowski, and the application to
present late claim of Elizabeth Kearl.
2. AUTHORIZE changes in the assessment roll and cancellation of
certain penalties, interest and tax liens.
3. ACKNOWLEDGE receipt of Official Canvass of Returns of Special
Election held June 5, 1979 on Reorganization of Stege Sanitary
District and determine that the order of Reorganization
(Resolution No. 79/128) was defeated by failure to receive the
required vote.
4. APPOINT Election Officers (recommended by Election Supervisor)
for the forthcoming Trustee election in Reclamation District
2059 (Bradford Island) .
5. FIX November 13, 1979 at 2:00 P.M. for hearing on appeal of
John Rolf Hattam from Board of Appeals denial of application
for Minor Subdivision 283-77 and Land Use Permit No. 2210-77,
Kensington area.
6. FIX November 20, 1979 at 2:00 P.M. for hearing on appeal of
Jerry Jackman from San Ramon Valley Area Planning Commission
denial of tentative map for Subdivision 5392, Danville area.
7. FIX November 20, 1979 at 2:00 P.M. for hearings on
recommendations of the San Ramon Valley Area Planning
Commission (SRVAPC) with respect to the following rezoning
applications :
Tom Dailey and Ray Mathews, 2359-RZ, San Ramon area;
SRVAPC initiated, 2370-RZ, Danville area;
SRVAPC initiated, 2371-RZ, San Ramon area;
SRVAPC initiated, 2372-RZ, Alcosta-Montevideo area;
SRVAPC initiated, 2373-RZ, South San Ramon area; and
SRVAPC initiated, 2369-RZ, Alamo area.
Ou" 0J
Board of Supervisors ' Calendar, continued
October 23, 1979
8. FIX November 20, 1979 at 2:00 P.M. for hearing on appeal of
Alamo Rentals, Inc. from San Ramon Valley Area Planning
Commission denial of Land Use Permit No. 2060-79 to establish
a gas station and rental yard in the Alamo area.
9. ADOPT rezoning ordinance No. 79-103 (introduced August 28, 1979) ,
2327-RZ, Ruben Ortiz, Oakley area.
ITEMS 10 - 18: DETERMINATION
(Staff recommendation shown following the item. )
10. LETTER from Administrative Deputy/Legal Counsel, County Super-
visors Association of California, requesting that the Board
appoint its CSAC director and alternate director for the
next Association year before the annual meeting in November.
CONSIDER APPOINTMENT
11. MEMORANDUM from Director, Child Health and Disability Prevention
Program, advising that Helaine Gann has been nominated as the
Community Services Department (Head Start) representative on
the CHDP Advisory Board. CONSIDER APPOINTMENT OF NOMINEE
12. LETTER from Chairperson, Contra Costa County Mobile Home
Advisory Committee, advising that, after considerable study,
the committee concluded that the vacancy rate of mobile home
park spaces within the County does not justify the establish-
ment of a rent review/rent stabilization measure. ACKNOWLEDGE
RECEIPT, TAKE UNDER REVIEW, AND EXPRESS APPRECIATION TO THE
COMMITTEE FOR REPORT
13. LETTER from Executive Director, East Bay Emergency Medical
Services Region Joint Powers Agency, transmitting information
in response to Board request on the need for and location of
a trauma center for the East Bay region. ACKNOWLEDGE RECEIPT
AND TAKE UNDER REVIEW
14. LETTERS from Secretary of Reclamation Districts Nos. 799 and
2025 requesting appointment of certain individuals as trustees
of said districts for four-year terms commencing November 6,
1979 in accordance with provisions of Water Code Section 50741.
APPROVE REQUEST
15. MEMORANDUM from Director of Planning submitting report in response
to letter from J. C. Schley requesting rescission of approval
of Minor Subdivision 196-78, Oakley area, and recommending that
the Board acknowledge receipt of the report which indicates
that decision of the Zoning Administrator cannot be rescinded
and direct that a copy be sent to Mr. Schley. APPROVE
RECOMMENDATION
Board of Supervisors ' Calendar, continued
October 23, 1979
16. LETTER from General Manager, Walnut Creek Manor, requesting
annexation to the City of Walnut Creek if the area is to
be incorporated. REFER TO LOCAL AGENCY FORMATION COMMISSION
EXECUTIVE SECRETARY FOR RESPONSE
17 . LETTER from Arthur Bonwell, Concord, seeking assistance with
respect to uncontrolled dumping area in the vicinity of
Bailey Road, approximately one mile south of Highway 4.
REFER TO DIRECTOR OF HEALTH SERVICES FOR REPORT
18. LETTER from General Tax Commissioner, Southern Pacific
Transportation Company, transmitting claim for refund of
property taxes for fiscal year July 1, 1978 through June 30,
1979. REFER TO COUNTY COUNSEL
ITEMS 19 - 22: INFORMATION
(Copies of communications listed as information items have
been furnished to all interested parties.)
19. LETTER from Chairman of the Contra Costa County Mental Health
Advisory Board and Chairperson of the Children and Adolescents
Task Force endorsing proposals for mental health services for
children and youth being submitted for Bates funding and
urging that the Board support said programs .
20. LETTER from Chairman of the Contra Costa County Mental Health
Advisory Board and Chairperson of the Children and Adolescents
Task Force sup?orting the Finance Committee report on the
Edgar Children s Shelter and expressing appreciation for the
work that has been done with the Board s supervision and
encouragement.
21. LETTER from John W. Boomer, E1 Sobrante, expressing the opinion
that additional mobile home parks are needed in the County.
22. ANNUAL report of the Probation Officer of Contra Costa County
for fiscal year 1978.
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 22, 1979 at 10:00 A.M. in the J. P. Kenny Conference
Room, First Floor, Administration Building, Martinez.
The Internal Operations Committee (Supervisors Nt. 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.
livi
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
October 23, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Reclassification of positions as follows:
Department From To
County. Supervising Deputy County Administrator
Administrator Management
Analyst
2. Addition and cancellation of positions as follows:
Department Cancellation Addition
District -- 1 Victim/Witness Assistance
Attorney Worker
3. Adopt resolution abolishing twenty-one Senior Clerk positions
(19 fulltime equivalent) in the Social Service Department
effective November 1, 1979 as a result of implementing the
computerized Case Data System; action will not result in loss
of employment by any clerical staff.
II. TRAVEL AUTHORIZATIONS
4. Name and Destination
Department and Date Meeting
Edwin Miller, Emeryville, CA Seminar; Grantsman-
Pres. , Adult Day 8-28-79 & 8-29-79 ship and Proposal
Health Planning Preparation
Council
(confirming)
III. APPROPRIATION ADJUSTMENTS
5. Internal Adjustments. Changes not affecting -totals for
following budget units for FY 1978-79: Bethel Island,
Byron, Brentwood, Contra Costa County, Crockett-Carquinez,
Eastern, Moraga, Oakley, Orinda, Riverview and Tassajara
Fire Protection Districts.
00 00
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-23-79
Page: 2.
11I. APPROPRIATION ADJUSTMENTS - continued
6. Internal Adjustments. Changes not affecting totals for
following budget units for fiscal year 1979-80: Sheriff-
Coroner, County Administrator, Animal Services.
7. Byron Fire Protection District. Add $1,411 for fire
fighting supplies and recognize additional Appropriable
Revenues of $1,411
8. Bethel Island Fire Protection District. Add $2,243 for
insurance and recognize $2,243 of additional Appropriable
Revenue.
IV. LIENS AND COLLECTIONS
None
V. CONTRACTS
9. Approve and authorize execution of agreements between county
and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) Data Directions Modification to No Add'l Extend from
the Domestic Cost 10-15-79 -
Relations System 11-30-79
(b) Alamo Complete land- Costs paid Effective .
Partnership scape & irrigation by developer 10-15-79
improvements as
condition of
approval for
DP 3052-77, Alamo
area Amount
To Be Rec'd
(c) State Dept. of State share of $6,600 .7-1-79 -
Food and salary of Co. 6-30-80
Agriculture Agricultural
Commissioner
10. Authorize the Director, Department of Health Services, or
his designee, to execute, on behalf of the county, a standard
form Residential Care Placement Agreement, effective
October 15, 1979, for FY 1979-80 with two (2) additional
licensed residential care facility operators under the
county's FY 1979-80 Continuing Care (Short-Doyle OPT-OUT)
Program.
00
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-23-79
Page: 3.
V. CONTRACTS - continued
11. Authorize Chairman, Board of Supervisors, to execute FY 1978-
1979 nutrition contract amendments with Home, Health and
Counseling, Inc. , Neighborhood House and Contra Costa Foods
(DBA Canteen Corporation) ; amendments are effective May 1,
1979 and result in program and budget adjustments in Food
Service.
12. Approve and authorize Chairman, Board of Supervisors, to
execute an amendment to agreement between several other
counties, Alpha Beta Associates, Inc. and Contra Costa
County effective November 1, 1979 through June 30, 1982
for the purpose of providing maintenance, improvements
and modifications to the Social Service Department Case
Data System.
13. Authorize Director, Department of Manpower Programs, to
execute on behalf of the county new standard form CETA
Title II-D contracts with certain existing contractors
for the four-month period beginning October 1, 1979
through January 31, 1980, and new standard form CETA
Title VI projects contracts with certain existing
contractors for the ten-month period beginning October 1,
1979 through July 31, 1980, subject to the availability
of continued U. S. Department of Labor funding.
14. Authorize Director, Department of Manpower Programs, to
execute on behalf of the county standard form contract
amendments with three Title VI PSE Sustainment Program
Operators for the six-month period beginning October 1,
1979 through March 31, 1980 subject to the availability
of continued U. S. Department of Labor funding.
15. Authorize Director, Department of Manpower Programs, to
execute on behalf of the county standard form Title II-D
contract amendment with Orinda Union School District for
the four-month period beginning October 1, 1979 through
January 31, 1980, subject to the availability of
continued U. S. Department of Labor funding.
16. Authorize Director, Department of Manpower Programs, to
execute on behalf of the county standard form Title IV YETP
contracts with certain existing contractors for the .period
beginning October 1, 1979 through September 30, 1980 subject
to the availability of continued U. S. Department of Labor
funding.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-23-79
Page: 4.
V. CONTRACTS - continued
17. Authorize Director, Department of Health Services, or
his designee, to conduct contract negotiations with
specified service providers for subsequent consideration
by the Board.
VI. GRANT ACTIONS
18. Authorize Chairman, Board of Supervisors, to execute
documents accepting a Community Services Administration
grant of $24,600 for the 1979 Summer Youth Recreation
Program ending September 30, 1979.
19. Authorize Chairman, Board of Supervisors, to execute
documents accepting Community Services Administration
Local Initiatives Programs Grant of $250,500 for the
period July 1, 1979 through September 30, 1979; and in
connection therewith authorize the County Auditor-
Controller to use county funds to continue operation
of the County Community Services Administration
Local Initiative Community Action Program pending receipt
of federal grant funds for the 1979-80 program year.
20. Authorize Director, Community Services Administration, to
execute and submit to the California State Office of
Economic Opportunity a proposal for Department of Energy
Round IV Low-Income Weatherization Assistance Program in
the amount of $91,403 to provide weatherization/home
insulation to 86 low-income households during a twelve-
month period beginning January 1, 1980 through
December 31, 1980; no local matching funds are required
for this program.
21. Authorize Director, Community Services Administrator, to
execute and submit to the City of Pittsburg a proposal
for Weatherization/Minor Home Repair Program in the amount
of $98, 061 in Community Development funds to serve 100
households through Weatherization/Minor Home Repair
services during an eleven-month program beginning
November 5, 1979 to October 1, 1980; no local matching
funds are required for this program.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-23-79
Page: 5.
VI. GRANT ACTIONS - continued
22. Approve and authorize Director of Health Services to submit
application for AB 3052 (Bates) funds in the amount of
$840,159 for the 1979-80 fiscal year to the State Depart-
ment of Mental Health as recommended by the Director of
Health Services; proposals are specifically directed at
services to children and adolescents.
VII. LEGISLATION
23. Acknowledge receipt of report from County Administrator
summarizing status of measures included in the County
Legislative Program for calendar year 1979 and on bills
on which a formal position has been established by the
Board.
VIII.REAL ESTATE ACTIONS
24. Authorize Chairman, Board of Supervisors, to execute a
lease with Elizabeth Missionary Baptist Church for the
premises at 169 - 6th Street, Richmond for continued use
by the Social Service Department for the sale and
distribution of food stamps.
25. Exercise option to extend a lease with Kully and Jameson
for the premises at 1011 Las Juntas Street, Martinez for
continued occupancy by the Public Administrator's Office,
District Attorney.
26. Authorize Chairman, Board of Supervisors, to execute
a lease with Albert Loo, Jr. and Alice Loo for premises
at 256 - 24th Street, Richmond for use by the District
Attorney, Family Support Division.
27. Adopt a Resolution of Intention to Purchase Real Property
located at 1500 West 4th Street, Antioch, for the sum "of
$175,000 to be used as Riverview Fire Protection District
headquarters, and to authorize the Board Clerk to publish
a Notice of Intention to Purchase Real Property.
IX. OTHER ACTIONS
28. Authorize relief of shortages and discharge of accountability
of the County Probation Department for specified uncollectible
accounts totaling $203.45, as recommended by the County
Probation Officer.
OU
i.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-23-79
Page: 6.
IX. OTHER ACTIONS - continued
29. As Board of Directors of the Contra Costa County Fire
Protection District, accept as complete as of October 15,
1979 contracts for weed abatement services for 1979 and
adopt Resolutions applicable to the following contractors:
J. Spray Corp. , Osborn Spray Service and Spilker Tree
Service, Inc.
30. Acknowledge receipt of report from the Director of Social
Services on implementation of Difficulty-of-Care rates in
the foster care program submitted in response to
Resolution No. 78/851.
31. Authorize Chairman, Board of Supervisors, to execute Annual
Report on Relocation and Real Property Acquisition
Activities, and authorize Director of Planning to transmit
said report to the Department of Housing and Urban Development.
32. Accept donation of $5,700 from the Crockett Park and
Recreation Association for County Service Area P-1 for the
operation and maintenance of the Crockett Auditorium.
33. Approve recommendation of Park and Recreation Facilities
Advisory Committee authorizing release of $35, 000 in Park
Dedication Fee funds to the Oakley Union School District
for construction of a public recreation facility at Oakley
Middle School Park.
34. Introduce ordinance relating to exempt positions in
Recreation Service Areas, waive reading, and fix October 30,-
1979 for adoption; ordinance amendment adds San Ramon
Recreation Service Area (R-7) to the Orinda Recreation
Service Area as an agency with exempt positions.
35. Pursuant to Government Code Section 29430 et seq. , authorize
the County Auditor-Controller to establish a Special Fund
($20,000) to be used by the Sheriff-Coroner for crime
suppression purposes.
36. Approve and authorize Director of Health Services to apply
to the State Department of Alcoholism and Drug Abuse for an
increase in fees charged to participants in the Drinking
Drivers Program (SB 38) from the present maximum fee of
$500 to a new maximum of $636, such increased fee to be
effective upon approval by the state, as provided for in
Health and Safety Code Section 11850.4.
00 is
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-23-79
Page: 7.
IX. OTHER ACTIONS - continued
37. Approve schedules showing the details of salaries and
wages, services and supplies, other charges, fixed assets
and reserves of the 1979-80 Final Budgets of the Special
Districts, including fire districts, as recommended by
the County Auditor-Controller.
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
l � 1�
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
October 23, 1979
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for October 23, 1979
REPORTS
Report A. REQUEST TO RENT COUNTY PROPERTY FOR CHRISTMAS TREE SALES
On October 16, 1979, the Board of Supervisors referred to the Public Works
Director a letter, dated October 3, 1979, from George Gaudet for report.
In his letter, Mr. Gaudet requests that the County rent him a portion of
County-owned property located along the west side of Pacheco Boulevard,
northerly of Center Avenue in the Pacheco area, for short term use as a
Christmas tree sales lot.
It is normal practice to seek competitive bids for the lease or rental of
County property for commercial use. However, in this and similar instances
the use is so short-term that the time and expense of processing this
request exceeds the rental return. .
Therefore, it is recommended that the request be denied.
(RP)
SUPERVISORIAL DISTRICT I
Item 1 . MARKET AVENUE - ACCEPT CONTRACT - North Richmond Area
The work performed under the contract for Market Avenue Frontage Improvements
was completed by the contractor, George P. Peres Company of Richmond, on
October 5, 1979, in conformance with the approved plans, special provisions
and standard specifications at a contract cost of approximately $37,000.
It is recommended that the Board of Supervisors accept the work as*complete
as of October 5, 1979.
It is further recommended that a 20-day extension of contract time be granted
due to delay by S.P.R.R. in issuing a construction permit.
In accordance with the provisions in Section A-4 of the contract special
provisions, the contractor will be assessed $675.00 liquidated damages for
the 9 calendar day delay, at $75.00 per calendar day, in completing the
project.
(RE: Project No. 0562-4112-661-79)
(C)
A G E N D A Public Works Department
0age 1 of 8 October 23, 1979
SUPERVISORIAL DISTRICT II
Item 2. 2nd AVENUE - APPROVE BETTERiiENT FUND EXPENDITURE - Rodeo Area
It is recommended that the Board of Supervisors authorize the Public Works
Director to expend funds to improve the- drainage at 2nd Avenue and Railroad
Avenue in Rodeo.
The work involves the improving of drain inlets and the replacing of a collapsed
12" CHP with 15" ACP culvert.
The work will be done by private contractor at a cost of $4,240, the lowest of
.two quotations received.
(RE: Work Order No. 6139-661)
(t1)
Item 3. lst AVENUE - APPROVE BETTERMENT FUND EXPENDITURE - Rodeo Area
It is recommended that the Board of Supervisors authorize the Public Works
Director to expend funds to improve the drainage at 1st Avenue and Railroad
Avenue in Rodeo.
The work involves the relocation and replacement of a 12" CMP with a 15" ACP
culvert and cutting through the concrete channel wall , along with necessary
sidewalk and other concrete work.
The work will be done by private contractor at the cost of $4,100, the lowest
of two quotations received.
(RE: Work Order No. 6140-661 ) (F1)
SUPERVISORIAL DISTRICT III
Item 4. COUNTY EXCESS PROPERTY - RECONVEYANCE - Moraga Area
On June 30, 1975, the Board of Supervisors accepted the high bid of $55,101 .00
from William F. Cronk, III, et ux. , for the sale of County excess property at
21 Hammond Place, Moraga, and on August 12, 1975, the Board of Supervisors ap-
proved a Note and Deed of Trust for $44,080.80 for that property.
The property is in the process of being re-sold and Founders Title Company has
indicated that the note will be paid in full upon closing of an existing escrow.
.There is no prepayment penalty.
It is recommended that the Chairman of the Board of Supervisors be authorized
to execute a Request For Full Reconveyance of said Deed of Trust, to be placed
in escrow and complied with upon receipt of payment due the County.
(RE: Work Order No. 4586-663) (RP)
A G E N D A Public Works Department
Page 2 of 8 October 23, 1979
���
' 4
f Item 5. UNDERGROUND UTILITY DISTRICT NO. 16 - EXTEND TIME LIMIT - Orinda Area
It is recommended that the Board of Supervisors extend the time limit previously
established by its Resolution No. 78/1074, for the removal of all overhead
facilities in Underground Utility District No. 16, from October 1 , 1979 to
April 1 , 1980.
The Pacific Telephone Company has requested the extension due to coordination
problems. The Underground Utility Advisory Committee has considered this
request and recommends the extension.
(RE: Underground Utility District No. 16)
(RD)
SUPERVISORIAL DISTRICT IV
No Items
(Agenda continues on next page)
A G E N D A Public Works Department
Page 3 of 8 October 23, 1979
00
iJ
SUPERVISORIAL DISTRICT V
• Item 6. HIGH SCHOOL HOMECOMING PARADE - APPROVE PARADE REQUEST - San Ramon Area
California High School requests permission to hold a Homecoming Parade on
November 3, 1979 from approximately 9:00 a.m. to 10:30 a.m. in San Ramon.
The parade route is across Alcosta Boulevard and on Belle Meade Drive and
Broadmoor Drive to the California High School .
No roads will be closed during the parade.
Concurrence has been received from the Highway Patrol , the Sheriff's Office,
and the Fire District on the adequacy of traffic'control . A Certificate of
Insurance has been received. The Public Works Department recommends that
the parade request be approved subject to the conditions set forth relative
to parades in Board Resolution No. 4714.
(LD)
Item 7. VASCO ROAD - ACCEPT EASEMENT - Byron_Area
It is recommended that the Board of Supervisors accept the Grant of Easement,
Temporary Construction Permit and Right of Way Contract dated September 20, 1979,
from Douglas Badt, et al . , and authorize the Public Works Director to sign
said permit and 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 $100.00 payable to Douglas Badt, et al . , to
be delivered to the Real Property Division for payment.
(Re: Project No. 7711-4128-663-79)
(RP)
GENERAL
Item 8. RECOMMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations on the award of contracts
nor which he has received bids.
(ADM)
Item 9• FIRE STATION NO. 5 - ACCEPT CONTRACT AS COMPLETE - Martinez Area
It is recommended that the Board of Supervisors, as ex officio the Governing
Board of the Contra Costa County Fire Protection District, accept as complete
as of October 23, 1979, the construction contract with Ransome Company of
Emeryville for Paving Repair at Fire Station No. 5, 205 Boyd Road, Pleasant
Hill , 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 Contractor was delayed due to the late delivery of
materials.
(Re: 7100-4737) (B&G/AD)
A G E N D A Public Works Department
Page 4 of 8 October 23, 1979
��� 16
Item 10. COUNTY ADMINISTRATION BUILDING - APPROVE ADDENDUM NO. l - Martinez Area
It is recommended that the Board of Supervisors approve Addendum No. 1 to
the contract documents for the 4th and 5th Floor Remodel , Administration
Building, 651 Pine Street, Martinez Area.
The Addendum provides for changes and clarifications to the contract
documents.
No change in the Architect's estimate is expected as a result of this
Addendum.
(Re: 4425-4288)
(B&G/AD)
Item 11 . DETENTION FACILITY PROJECT - ACCEPT CONTRACTS - Martinez Area
It is recommended that the Board of Supervisors accept as of Tuesday,
October 23, 1979, the completion of the Detention Facility Metal Decking,
Project No. 5269-926-(45) , with INRYCO, Inc. , Fremont, California, and
direct its Clerk to file the appropriate Notice of Completion.
The work completed by INRYCO, Inc. is in conformance with the approved plans
and specifications and was completed at a contract cost of approximately
$358,307.
It is further recommended that the Board of Supervisors accept as of Tuesday,
October 23, 1979, the completion of the Detention Facility Cast-In-Place
Concrete, Project No. 5269-926-(51) , with Cahill Construction Company, Inc. ,
San Francisco, California, and direct its Clerk to file the appropriate
Notice of Completion.
The project involved construction of the Detention Facility's cast-in-place
concrete. It was completed by Cahill Construction Company, Inc. in conformance
with the approved plans and specifications and was completed at a contract
cost of approximately $2,438,114.00.
(Re: Project Nos. 5269-926-(45) and 5269-926-(51))
(DFP)
Item 12. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors:
A. Approve the following:
No. Item Subdivision Owner Area
1 . Parcel Map and MS 54-79 Conrad Anderson, et ux. Morgan Territory
Deferred Improve-
ment Agreement
(Continued on next page)
A G E N D A Public Works Department
Page T_of 8 October 23, 1979 OU A
Item 12 Continued:
No. Item Subdivision Owner Area
2. Parcel Map MS 182-76 Keith H. Ibsen Danville
3. Parcel Map MS 223-78 Alamo Partnership Alamo
4. Final Map and Subdivision Hofmann Company Byron
Subdivision 5523
Agreement
5. Final Map and Subdivision Alice Lane Ltd. Orinda-Moraga
Subdivision 4912
Agreement
6. Road Improvement Subdivision Thomas Jerry Barrett Martinez
Agreement 5487
B. Accept the following instrument:
No. Instrument Date Grantor Reference
1 . Consent to 8-2-79 Central Contra Costa MS 223-78
Deeding Sanitary District
C. Accept the following instrument for recording only:
No. Instrument Date Grantor Reference
1 . Offer of 5-5-79 Contra Cosa Country Subdivision
Dedication Club 4964
D. Accept improvements as complete in the following developments:
No. Subdivision Developer Recording Data Area
1 .* Subdivision D. Simpson 219 M 21 11-14-78 Oakley
5225
2.* MS 54-77 Wanda Douglas 75 PM 5 3-20-79 Alamo
*Subdivisions with a one-year warranty period.
E. Authorize the Public Works Director to refund a portion of the cash
performance bond in accordance with County Ordinance Code Title 9 for
the following development:
No. Subdivision Developer Area
1 . MS 241-77 A. G. Breitweiser Alamo
(Continued on next page)
A G E N D A Public Works Department
Page 6 of 8 October 23, 1979 jj
Od l u
Item 12 Continued:
F. Declare that the improvements have satisfactorily met the one-year
guarantee performance standards and authorize the Public Works Director
to refund the cash deposited as security to guarantee performance for
the following development:
No. Development Owner Area
1 . MS 54-78 Neil Christensen Alamo
(LD)
Item 13. GASAHOL PROGRAM - PRELIMINARY REPORT
The Board has been furnished with a separate preliminary report on the
Gasahol Program.
(BJG)
(Agenda Continued on Next Page)
A G E N D A Public Works Department
'Fage-7 off' 8 October 23, 1979
OU 19
ITEM 14. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS
TIME ATTENDAN,
DATE DAY SPONSOR PLACE REMARKS Recommern
Nov. I Thur. State Senate 10:00 A.M. Nearing 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
ITEM 15. WATER AGENCY MEMORANDUM REPORT
A separate report will be furnished to the Board
NOTE
Chairman to ask for any comments by interested citizens in
attendance at the meeting subject to carrying forward any
particular item to a later specific time if discussion becomes
lengthy and interferes with consideration of other calendar items.
A G E N D A Public Works Department
Page S- of 8 October 23, �� �
PUBLIC WORKS DEPARTMENT
CONTRA COSTA COUNTY
Date: October 22, 1979
To: Board of Supervisors
/X
From: Vernon L. Cline, Public Works Director
Subject: Extra Business for October 23, 1979
Item 1. STONE VALLEY ROAD WEST - ACCEPT OFFER OF DEDICATION - Alamo Area
As a condition of approval of Development Permit 3052-77, the developer
was required to relocate a portion of Lunada Lane, since renamed Stone
Valley Road West. The improvements have been completed with only minor
deficiencies. The construction of the frontage improvements requires
that traffic utilize this new portion of roadway rather than the old
alignment.
It is recommended that the improvements be accepted as complete except
for minor deficiencies and that the offers of dedication for the right
of way be accepted.
(LD)
Item 2. BRIDGEHEAD ROAD - APPROVE ROAD CLOSURE - Antioch Area
The ARB Construction Company requests permission for a complete road
closure of Bridgehead Road at the Atchison, Topeka and Santa Fe Railroad
for a maximum of four hours between 7:00 a.m. and 5:00 p.m. on one day
during the period October 24 through October 26, 1979, for the purpose
of installing a pipeline across Bridgehead Road. Traffic will be detoured
via Freeway 84.
The road closure will be in accordance with the following conditions:
1 . All signing be in accordance with State of California Manual of
Warning Signs, Lights and Devices; and
2. The Contractor shall comply with the requirements of the Ordinance
Code of Contra Costa County.
It is recommended that the Board approve the road closure.
(LD)
EXTRA BUSINESS Public Works Department
Page 1 of 1 October 23, 1976u 'A
\eater Agency }r Board of Supervisors
Contra (Ex-Officio Governing Board)
Sixth Floor Costa Tom Powers
Coun',V Administration Buildinc, 1st District
COU�{�7
Martinez, California 94553 Nancy O.Fanden
ly 2nd District
(475) 671-4295
Vernon L Cline Robert I.Schroder
3rd District
Chief Engineer 9 Sunne Wright McPeak
Jack Port '�CJ� 4th District
Executive Secretary Eric H.Hassel ine 5th District
oc. Sv7 O'
Rp OT SP
PQ'
October 22, 1979
e Our File: WA 2 (c)
TO: Board of Supervisors, Ex Officio � ernina Boar I
FROM: Vernon L. Cline, Chief Engineer �•i��"Ti - `'
SUBJECT: Public Works Agenda Item - October 30, 1979
Item 15 Mater Aaency Memorandum Report
On November 1, the State Senate Committee on Natural Resources and Wildlife
will be conducting a hearing at San Pablo on the causes of the decline in
water quality and fisheries in the San Francisco Bay and the Sacramento-
San Joaquin Delta.
Attached is a draft statement prepared by staff relating to the subject
of the hearing. The draft. statemeht is submitted for your consideration
for presentation to the Senate Committee at the November I meeting scheduled
for 10:00 A.M. in the City of San Pablo's Council Chambers. It is respectfully
requested that any comments on the draft statement be submitted to me before
this coming Friday so that they can be included in the "final statement".
SYM:vcp
Att.
cc: Congressman George Miller
Senator John A.. Nejedly
Senator Nicholas Petris
Assemblyman Thomas H. Bates
Assemblyman Daniel E. Boatwright
Assemblyman John T. Knox
Melvyrn Wingett, County Administrator
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel )
Gerry Russell , Clerk of the Board
D R A F T
PUBLIC HEARING
Before the
SENATE COMMITTEE dr
on
NATURAL RESOURCES AND WILDLIFE
RE: DECLINE IN WATER OUALITY AND FISHERIES IN
SAN FRANCISCO BAY AND THE SACRAMENTO-SAN JOAQUIN DELTA
Statement
of
CONTRA COSTA COUNTY WATER AGENCY
Board of Supervisors -- Ex Officio Governing Board
San Pablo, California November I , 1979
The Contra Costa County Water Agency welcomes this opportunity to give
the committee our views on the decline in water quality and fisheries in the
San Francisco Bay and Sacramento-San Joaquin Delta Estuarine System. As
a brief overview, one of the principal functions of our Agency is that of
protecting the water resources of the County and the multitude of beneficial
uses of the fresh water supplies historically provided by the Sacramento-San Joaquin
River System. Among other things, extensive agricultural operations, municipalities,
a thriving water-oriented recreational economy, and a large complex of industrial
plants have been established in our County as a result of these historical supplies
of fresh water of good quality. Furthermore, the protection, preservation and
enhancement of the many and varied ecological and environmental resources in
the Bay Delta System is of vital importance to our County. This is why we are
here today.
J
-2-
Historically, waters arriving at the Delta have flowed past Antioch and
into San Francisco Bay and have maintained the integrity of the Bay-Delta
environment. It is these flows, which create the so-called "hydraulic barrier"
against the intruding ocean water, and which maintains the health and well-being
of the Bay-Delta system by sweeping out pollutants.
The subject of salinity control in the Delta goes back many years. Until
the early 1900's, the Delta contained fresh water in its channels and sloughs,
practically throughout the years. Over the years as upstream diversions and
fresh water exports from the Delta increased, we have been witnessing a continual
decrease in Delta water quality. Obviously, the Central Valley Project (CVP)
and the State Water Project (SWP) has affected the water quality in the Delta
i
more than any other project. The present direction of Federal and State water
resources development planning of "squeezing out" of every possible drop of.
fresh water from the Delta for exports to Southern California can only lend to
further deterioration of our fragile Bay-Delta estuarine system. Federal and
State water resource planners must come to the realization that massive quantities
of fresh water cannot be exported out of the estuary and still expect the i
dependent ecosystem to remain undamaged.
The Bay-Delta area. has suffered tremendously, largely to the benefit of
San Joaquin Valley farmers and Southern California interests. Over the years,
poor water quality in the Delta has closed industries in the western Delta;
fish, wildlife and ecological resources have suffered severely; agricultural
crops were lost; and municipal water users are being forced to drink salty water.
U0 iN
To illustrate the extent to which historical "Delta outflows" have
been reduced, attached is a series of charts providing an overall picture
and comparison between hydrologic water conditions that have existed
historically in the Bay-Delia system and those projected from the current
State Water Resources Control Board's (SWRCB) water quality standards for
the Delta (D-1485). These charts, entitled "Average-Historical" Monthly
Delta Outflows vs Delta Outflows Resulting from SWRCB D-148511, make a
comparison on the basis of "Delta Outflows".
In looking at Attachment "A-I", it is quite clear that historically
during the first six months of the year, even in the so-called "critical."
years, the Delta experienced substantially greater Delta Outflows than those
projected to result from D-1485. The table below indicates that:
"CRITICAL YEARS" - DELTA OUTFLOWS IN CFS
Month Historical D-1485
January 18,200 5,300
February 20,700 5,200 (Ave.)
March 21,800 4,600
April 16, 100 4,500
May 10,300 3,700 (Ave. )
June 5, 100 3,300
It is noted that the above period includes the crucial early months of the
irrigation season.
Attachment "A-2" shows that in the "dry years" Historical Delta Outflows
exceeded Recommended in January, February, March, April, May, June, October,
November and December. For example:
ll ei
-4-
"DP YEARS - DELTA OUTFLOWS IN CFS
Month _ Historical Recommended
January 25,700 6,600 f
February 43,100 6,600
March 39,900 6,600 '•
April 38,300 6,700
May 29,500- 6,600 (Ave.)
June 14,300 5,500 (Ave.)
October 5,700 4,500
November 17,600 5,300
December 21,000 5,500
In "wet" years, Historical Delta Outflows exceeded Recommended in every
month of the year except for August and September as the following table
indicates.
"WET" YEARS - DELTA OUTFLOWS IN CFS
Month " Historical. Recommended
January 78,200 _ 6,600
February. 126,700 •10,000
March 112?400 10,000
April 79,800 10,000
May 74,400 13,400 (Ave.)
June 48,700 14,000
July 12,200 10,000
October 8,800 S,500.
November - 15,900 5,500
December 30,000 5,500
U U �,
• -5-
In other words, as one moves through the charts from "critical"
to "dry" to "below normal" to "above normal" to "wet", the degree to which
the Delta historically experienced better water quality than those projected
from D-1485 is greater and for a longer period of gime. In this connection,
we would submit that the amount of water proposed for export is substantially
greater than the "token" amount being offered to the Delta during the Summer
months in "critical" years.
These attachments speak for themselves and have led us to the
conclusion that the reductions in "Delta Outflows", proposed under D-1485,
would ultimately result in severe impairment of the economic and environmental
uses of the Bay-Delta System.
We, in Contra Costa County, have never objected to the export of water
not needed for the Delta's economic, ecological and environmental needs; in
other words, truly "surplus water". However, the current SWRCB standards,..
in our opinion, proposes the taking of "non-surplus" water by the Federal
Central Valley Project and the State Water Project. We have reiterated on
many occasions that what are needed are technical and scientific studies
of the Bay-Delta System which can be used in reaching an intelligent decision
on the extent of truly "surplus water", i .e., waters that may be exported south
without affecting the integrity of the Bay-Delta System. The SWRCB, in setting
the standards, admits to the lack of such information. For example, the SWRCB
used this lack of information as a reason for not providing standards for
San Francisco Bay, i. e. "flushing flows". We would like to add that these
studies are now more important than ever as we are witnessing continual
"annual Spring-Summer die-off" of Stfl ped Bass and the recent rampant algae
0U
• -5-
blooms that occurred in the San Pablo Bay Area, neither of which can be 1
explained. It would appear to us that the appropriate approach in arriving
at water quality standards would be to raise the level of the standards,
creating a "hedge" against the taking of presently uncontracted water supplies
of the CVP and SWP. Not only would this tact represent official recognition
of the uncertainty that presently exists with respect to any water quality
standards, it would also be entirely in keeping with the project's obligation
to provide "salinity control" for the Bay-Delta System.
We would like to make it clear that protection for the Bay-Delta
System has top priority over Delta exports. Whereas, the Federal and State
C-evernments entered the water resources development field in California for
the express purpose of protecting the Delta, they have now shied away from
these responsibilities in order to serve stronger political interests; an
approach which can only mean the eventual expending of the Bay-Delta. The
Bay-Delta System has suffered long enough since the beginning of the operation
of the CVP and SWP. Adequate fresh water flows into the estuary must be
guaranteed by the CVP and SWP as required by law.
The foregoing considerations, including the necessity for comprehensive
studies of all the complex ecological and hydrological facets of the Bay-Delta
System confirms the wisdom of our County's consistent opposition to additional
Delta exports and to any authorization of future water projects which will
directly affect the Bay-Delta. These projects include the present proposals
for the construction of the "Peripheral Canal" and the "San Joaquin Valley
Drain". Before any such authorization can be intelligently considered, the impact
of these huge and costly projects upon the economy, ecology and hydrology of
OU 28
-7-
the Bay-Delta System must be thoroughly evaluated_
Finally, it is evident that there is simply not enough water in
the State to meet the demands of both Northern California and Southern
California. It would be irrational to think that it is proper and appropriate
to sacrifice one area of the state for the benefit of another. In order to
preserve our limited resources, water conservation, reclamation and ground
water management programs must be considered as alternatives for additional
Delta exports. Such alternatives will reduce the need for export of additional
water from the Delta and reduce the need to build costly projects.
Thank you for giving us the opportunity to present our comments here
today.
AVERAGE - HISTORICAL MONTHLY DELTA OUTFLOW
vs
DELTA OUTFLOW . RESULTING FROM S WR C B D — 1 4 8 5
(Water Quality Control Plan - Sacramento-San Joaquin Delta and
Suisun Marsh - August 1978, State Water Resources Control Board) dd
ATTACH ENT "A-Z".
so 3000 CRITICAL YEARS
Z924.
2929
2750 Z93Z
4s Z033
1934
Z939
2500
40
2250
u
INDICATES MONTHS DURING WHICH
2000 "HISTORICAL" DELTA OUTFLOWS
0 � � 4 EXCEEDED "D-1485", AND THE
30 EXTENT.
u� 1750 u-
U o
-
2s gt 1500
1250 HISTORICAL'-' .
:o
1000
Is
750
to
500 D.71 4 8 5
250 - •� _ •_ / - i�•
. IL 0 1.
JAN. FE$ MAR APR . MAY JUN . JUL AUG SEP OCT NON DEC
*INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER
QUALITY STANDARDS.
Prepared by Contra Costa County Water Agency
AVERAGE – HISTORICAL MONTHLY DELTA OUTFLOW
vs
DELTA OUTFLOW RESULTING FROM S -W R C B D - 1 4. 8 5
(Water Quality Control Plan - Sacramento-San Joaquin Delta and
Suisun Marsh - August 1978, State Water Resources Control Board)
IATTACHMENT "A-211
Sp 3000 DRY YEARS
1926
1930
as 2750 19321
19441 -
INDICATES MONTHS DURING WHICH
"HISTORICAL" DELTA OUTFLOWS
25ao * EXCEEDED "D-148511, AND THE
ao EXTENT.
2250
31
2000
�n 1750 Q HISTORICAL
U
0 0.
=s 1500 r-
1250
1000
Is
750
so
500
-
250 _
D.-1 A 8 5
e o
JAN FEB MAR APR MAY JUN JUL AUG SEP OCT NOV DEC
*INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRC9 D-1485 WATER
QUALITY STANDARDS. !
Prepared by Contra Costa County mater Agency 1A
AVERAGE - HISTORICAL MONTHLY DELTA OUTFLOW
YS
DELTA OUTFLOW RESULTING FROM 5 W R C B D — 1 4 8 5
(Water Quality Control Plan - Sacramento-San Joaquin Delta and
Suisun Marsh - August 1978, State Water Resources Control Board)
BELOW NORMAL YEARS ArrAcNT 17A-3"
100 6000 1923
1937
5500
40
500.0 INDICATES MONTHS DURING WHICH
so "HISTORICAL" DELTA OUTFLOWS
EXCEEDED 110-148511, AND THE
EXTENT.
4500
�o
4000
so
vs 3500 Q
V
O �
so
HISTORICAL..,,
3000
2500
40
2000
70
1500
20
1000
500
• • • 46 • l�., `�� ••
D - 1485
0 0
JAN FED MAN APR MAY JuN JUL AUG. SEP OCT Nov DEC
*INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER
QUALITY STANDARDS.
Prepared by Contra Costa County Dater Agency
AVERAGE - HISTORICAL MONTHLY DELTA OUTFLOW
vs
DELTA OUTFLOW RESULTING FROM S W R C B D - 1 4 8 5
(Water Quality Control Plan - Sacramento-San Joaquin Delta and of
Suisun Marsh - August 1978, State Water Resources Control Board)
•ATTACM E'NT "A-4"i
100 6000 ABOVE NORMAL YEARS
---- 2922
1925
s5oo Z928
vo 1935
2936
5000 29401
ao .
4500
INDICATES MONTHS DURING WHICH
"HISTORICAL" DELTA OUTFLOWS
4000 • EXCEEDED "D-1485", AND THE
EXTENT.
60
.n 3500 Q
o a HISTORICAL-
0 - - -
so 3000 '+
2500 _
40
2000
30
1500
20
1000
D--1 4 85
10 • ; •
500 • , , _
0 0
JAN FE! MAR AR MAY JUN AX AUG SEI OCT NM DEC
*INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER
QUALITY STANDARDS.
Prepared by Contra Costa County hater Agency
AVERAGE - HISTORICAL MONTHLY DELTA OUTFLOW
vs
DELTA OUTFLOW RESULTING FROM S WRC 8 D — 1 4 85 .
(Water Quality Control Plan - Sacramento-San Joaquin Delta and
Suisun Marsh - August 1978, State Water Resources Control Board)
7599 ATTACHMENT "A-S":
AF 6746 1I�ET
YEAR
1006000 Z927
2938
Z94Z
5500 Z942
90 1943,
5000 INDICATES MONTHS DURING WHICH
•0 "HISTORICAL" DELTA OUTFLOWS
• EXCEEDED "D-148511, AND THE
4500 EXTENT.
70
4000
�o
vs 3500 u
H ISTORICAL
Q
so 3000
2500
40
2000
30
1500
io
1000
•
to 500 - - -
D.-1485
0 0
JAN FES MAX AIR MAY !UN AX AtJG SEI OCT NOV DEC
*INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER
QUALITY STANDARDS. rr44
Prepared by Contra Costa County Water Agency i1
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 23, 1979
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: Chairman Eric H. Hasseltine, Presiding
Supervisor Tom Powers
Supervisor Nancy C. Fanden
Supervisor Robert I. Schroder
Supervisor Sunne W. McPeak
ABSENT: None
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
�� JJ
{ ( t
POSITION A D J USTMENT REQUEST No: 107j7
Department County Administrator Budget Unit0003 Date 3-26-79
Action Requested: Change title of class of Supervising Management Analyst
to Deputy County Administrator. Proposed effective date- ASAP
Explain why adjustment is needed: Clarify nature of classification; no change
in salary is involved. C0
coSQ
Estimated cost of adjustment: R� couluk Amount:
1 . Salaries and wages: IPP,
2. Fixed Assets: (tiAt .c temb and cost) �9�0
C ff.
Estimated total or a — - a
Signature ,LZr.e& r.) ".
Department Head —
Initial Determination of County Administrator Date:
To Civil Service:
Request recommendation.
County Administrator
Personnel Office and/or Civil Service Commission Date: September 24, 1979
Classification and Pay Recommendation
Revise and retitle Supervising Mmuiagenent Analyst to Deputy County Administrator.
Reallocate 4 Supervising Management Analyst positions #03-05, 03-06,03-07 5 03-08 to
Deputy County Administrator, Salary Levels remain 605 ($2331-2834) .
Study discloses duties and responsibilities are appropriate to the class of Deputy
County A&ninistrabor. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 79/781 and 71/17 to
reflect the retitling and reallocation of class and positions listed above.
rsonnel Direct
Recommendation of County Administrator Dat October 19, 1979
n
{ Recommendation approved effective October 24, 1979.
County A ministrator
Action of the Board of Supervisors OCT 2 3 1919
Adjustment APPROVED ( on
J. R. OLSSON, County Clerk
Date: OCT 23 1915 By: �a'-LOA-'
- - %- U .7-
APPROVAL o6 tlLiz adjustneia cont tute6 aft Appwpvca�on Adju:stmejit mtd Peraonnet
Rmo&ti.on A►ne,tdme►tit. I
INGTE: Top section and reverse side of form tmue# be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (11347) (Rev. 11/70)
hose
AGENDA ITEM G� f
Da
POSIT I ON, ADJ USTME-NT REQUEST No: 0 v
Department DISTRICT ATTORNEY Budget Unit 0242 Date Sept. 2* 1979
Action Requested: Classify one Vittim/Witness Assistance Worker position
Proposed effective date:A.S.A.P.
Explain why adjustment is needed: Provided for in new budget
('int.^ 1'ryct - C-/Q-� _Estimated cost cost of adjustment: RECEIVED Amoot:
SEP 24191
i . Salaries and wages: .0
2. Fixed Assets: (tilt .rtema and coact) a of
Estimated total
Signature
Depart7fit ea Gary E. Strankoab
Initial Determination of County AdministratorD te.
To Civil Service for review
and recommendation
n v
minis
Personnel Office and/or Civil Service Commission Date. October 5, 1979•
Classification and Pay Recommendation
Classify 1 Victim/witness Assistance Worker: -
Study discloses duties and responsibilities to be assigned justify classification
as Victim/Witness Assistance Worker. Can be effective day following Board action.
Fnie above action can be a=xrplished by amending Resolution 71/17 by adding 1
victim/Wintess Assistance Worker, Salary Level 300 ($920-1118) .
ersonnel Direct
Recommendation of County Administrator Date. October 18, 19791
Recommendation approved effective October 24, 1979.
County Administ ator
Action of the Board of Supervisors OCT 2 3 1919
Adjustment APPROVED ) on
OCT 2
J. R. OLSSON, County Clerk
-
Date: 19x9
Date: By:
APPROVAL o6 tIUA adju6tment constitutea an Appnop-N-Zation Adjustment and PeAzonnet
Ruotutti.on Amendment.
MOTE: Top section and reverse side of form rmuati be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0
CONTRA 'COSTA COUNTY •
r APPROPRIATION ADJUSTMENT
T/C 27'
(4R
RT Tt,- RfTION UNIT:
ACCOUNT CODING Bethel Island Fire Protection District
ORGANIZATION SUB-OBJECT,,� 2. y'; �C I;,; FIYED ASSET <ECREAS> INCREASE
=�OJtJEi .TL' �• PENSE OR FIXED ASSET ITEM 10. OOANTITT
7003 2360 Insurance 2,243.00
S 6301 Appropriable New Revenue 2,243.00
6301 Reserve for Contingencies 2,243.00
C ntraosta County
RE IVSD
OCT F 1979
Of ice of
my dministrator
�► APPROVED 3. EXPLANATION OF REQUEST
AUDITOR TROLL
To appropriate for insurance the receipts of revenues
as follows:
By: ' Dote
COUNTY ADMINISTRATOR State Aid for Mandated
QCT
1,867.00
By: 1tR�1L Do
`fsCT District College 376.00
2,243.00
BOARD OF SUPERVISORS
�upitu � .'.w.cr F�hdrn.
YES- 3chrudcc I`tck'cak,Has�eluut
NO: tj?n�
oOCT/2; 19
J.R. OLSSON, CLER 4.
310MATUIVE TITLE DATE
By: APPROPRIATION APOL53�9-2,-
ADJ. JOURNAL 10.
u(j04 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �
CONTRA COSTA COUNTY
• ESTIMATED REVENUE ADJUSTMENT
T/C .24
L IEPAATIENT Of 01CANIZATION Illi.
ACCOUNT COOINC Bethel Island Fire Protection District
11CANIZATIll IEYENUE 2. INCNEASE <OECIEA-
ACCIUNT REVENUE DESCRIPTION
7003 9429 State Aid Mandated Expenditures 1,867 30
1 9980 District Revenue 376.00
Contra Costa County
RECEIVED
0C 16 1979
ice of
County Administrato
PROVED 3. EXPLANATION OF REQUEST
AUDI T..0 -TROLLER
% OTo budget for the receipts of the following revenues:
17
/
l. ' State Subvention DP 20504 1,867.00
,COUNTY ADMINISTRATOR Q District College DP 19397 376.06
6 f: T-S 0 T
Dole TC'/ 2 1979 2,243.06
bOARD OF SUPERVISORS
Supc'r•iHir%Poa_m f2h&n.
YES: S:hrLIcc 1•liPral.Huxiunc
OCT z� 179
140: Nva. Dote /
J.R. OLSSON, CLERK
8y:
REVENUE ADJ. R zx
JOURNAL NO. UU jj
"a E!34 7/77)
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
f/C 27 '
ACCOUNT CODING
1. DEPARTMENT OR ORCA1I?.JJIfJQI1IT:
IV, 15 Bethel Island Fire
ORCANIZATION SUB-OBJECT 2. v t FIXED ASSET <DECREASE>
OBJECT g6flf WFIXED ASSET ITEM INCREASE
NO. OUNTITY
7003 1013 Tempgratg-Silaries 1,004.00
1044 Retirement Expense 2,812.00
2100 Office Expense 31.00
2131 Minor Equipment 159.00
2361 Workmens Comp Insurance 1,423.00
1060 Employee Group Ins 94.00
1061 Retiree Health Ins 573.00
2110 Communications 333.00
2120 Utilities 137.00
2140 Med & Lab Supplies 43.00
2160 Clothing & Personal Suppl 225.00
2270 Maintenance-Equipment 54.00
2272 Cntrl Garage-Gas & Oil 352.00
2273 Central Garage Tires 25.00
2276 Mntn Radio & Elec Equip 438.00
2281 Maintenance of Buildings 129.00
2310 Prof & Personal Services 45.00
2360 Insurance 2,771.00
4956 Tools & Sundry Equip 210.00
Contr(I Costa Couniv
RECEIVED
OCT 16 1979
Office, of
COUn4 Administrato r
L I
/"PPROVED 3. EXPLANATION OF REQUEST
AUDITOR
R 4�tROLL
1978-79 Year End Closing Adjustment
By.
COUNTY ADMINISTRATOR
By:........... Q�JIYL�(f AA dll Dats CC7 2 1979
cJ
BOARD OF SUPERVISORS
3upcmiuwsp,wgs F2b*n.
YES: Schw&-r bkPc*:H"1&iw
NO: !done
on OCT�3 979
n.
J.R. OLSSON, CLERK 4. 7 1p7/77
7 SIONATURE
TITLE/ DATE
By:
APPROPRIATION "00 S,;�/
V ADJ. JOVINAL 10.
(N 128 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0U*
_�• ' CONYRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
Tk 27
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: y 1, Iu Nl; 11
Byron Fire Protection Dist r: ,
ORGANIZATION SUB-OBJECT 2.
OBJECT OF EXPENSE OR FIXED ASSET ITEMAO ,�C_REAS> INCREASE
7005 2474 Fire Fighting Supplies 1,411.00
r 6301 Appropriable New Revenue 1,411.00
\1 6301 Reserve for Contingencies 1,411.00
Contra
Costa
R�CF� Colin
ty
Cob Off/Ce
tY of
Istroi
or
A ROVED 3. EXPLANATION OF REQUEST
AU ITN OLL To appropriate for fire fighting supplies the receipts
By: Dote Z,017/ of the following revenues:
t
.COUNTY ADMINISTRATOR State Aid for Mandated
1, „ 2 0 9 Expenditures 279.00 r
By. -� >�n�yl syr CT j'�—Date /I`' Hydrant Rentals 864.00
State Comp Refunds 268.00
BOARD OF SUPERVISORS 12411.00
Supervisors Pnorn F'andcn.
YES: Schroder McPeak.Hassr)tint
OCT 23 1 9
On
J.R. OLSSON, CLERK 4. /��'G •'��/i�I.-
BY:
' SIYNATUIIE APPROPRIATION TITLE DATE
S S
(M 129 R• . 7/77) SEE INSTRUCTIONS ON REVERSADI. JOURNAL N0.E TIDE 00 41
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
itC0Y1T COOt1C I.OEPAITS/E1T o1 01tA1i2Aitttl ttiif.
Byron Fire Protection District
1111Ai1tAT10 OETE4191 ;. 11611ASE �OECIEAS�
itgttif 1E1►E1lif DESt1SPTi01
70305 9429 State Aid Mandated Expenditures 279.QQ
9192 Rent of Equipment 864.Q0
997.5 Misc Non Taxable Revenue 268.00
Contr Costm Coun
RECEIVED
cc 16 1979
ice of
County Administ,.,,,,r
PPROVEA 3. EXPLANATION OF REOUEST
AUDIT C) ROLL
/' r/ ! To budget receipts of revenues as follows:
Stage Subvention DP No. 20504 279.00
COUNTY ADIMNISTRATOR Hydrant Rental DP No. 14966 864.00
�
��� �j
ate Comp. DP No. 21087 268.81
sy: CtwC11- Dote O�T1`" t9 17411.81
br,)ARD OF SUPERVISORS
ZUCr'Pliths}/1M'CiS t'1ZlJl'rl.
YES: !;,�3srvdtr hi:Yrli,Husrltint
t�CI z 1 79
NO: hono Date
J R, OLSSON CLERK
8y: --_
AfvEKUE AOt. RAOO
1t AI<AL k0.
;r. e!.3147/77)
dt CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT: iT "
ACCOUNT COOING Byron Fire Prote o DAir�tYgdG; 1J
ORGANIZATION SUR-OBJECT 2. "FkXEQs*St -T. ECREAS> INCREASE
r9..�- �
OBJECT OF EXPENSE OR FIXED ASSET ITEM
i r
7005 1011 Permanent Salaries 954.00
1013 Temporary Salaries 250.00
1044 Retirement Expense 80.00
2100 Office Expense 72.00
2102 Book & Periodicals 36.00
2110 Communications 124.00
2130 Small Tools & Instruments 66.00
2140 Medical & Lab Supplies 143.00 -
2170
43.002170 Household Expense 60.00
2250 Rents & Leases-Equipt 275.00
2360 Insurance 695.00
2271 Cntrl Garage Repairs 874.00
2272 Cntrl Garage Gas & Oil 429.00
2281 Maintenance of Bldg 646.00
2282 Grounds Maintenance 3.00
2303 Other Travel Employees 78.00
2305 Freight Drayage 17.00
2463 Audio Visual Supplies 100.00
2474 Fire Fighting Supplies 679.00
2120 Utilities 430.00
2150 Food 354.00
2160 Clothing & Pers Suppl 165.00
2200 Memberships 100.00
2270 Maintenance-Equipment 303.00
2276 Mntn Radio & Elec Equipt 442.00
2301 Auto Mileage Employees 182.00
2361 Workers Comp Insurance 1,567.00
4692 Byron Fire Roof Repair 1,320.00
4735 Driveway Improvement 300.00
4736 Backyard Improvement 300.00
4956 Tools & Sundry Equipt 118.00
APPROVED 3. EXPLANATION OF REQUEST
AUDI TO
ROLLE
1978-79 Year End Closing Adjustments
By:,,' Date
Contra
COUNTY ADMINISTRATOR Date Costa Cou ty
By:-
T. YI C�. QCT 2 1979 RECEIVED
BOARD OF SUPERVISORS OCT I E 1979
SUNtvisurs Polar .Fah&vL �"� Office of
Y E S: SdInid- McPtak H=whiae w�f
RtY Administrator
NO: None
on a".31 79
J.R. OLSSON, CLERK 4. /ad*e --o""'"���`� ze
SIGNATURE TITLE DATE
B y: APPROPRIATION
ADJ. JOURNAL 10. i
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE (�VU 4*3
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 27
1. DEPARTMENT OR ORGANIZATION UNIT: :i
ACCOUNT CODING
J'� 5$ hrentwood Fire Protection District
ORGANIZATION SUB-OBJECT 2. 7� CL'�i� FIXED ASSET �j)ECREAS� INCREASE
OBJECT OF E49ElSE;OR''E� KdtiSr4.1TEN 10. WIUTITT
7004 1011 Permanent Sa3ftTes 9,119.00
1044 Retirement Expense 313.00
1060 Employee Group Ins 85.00
2102 Books & Periodicals 55.00
2140 Medical & Lab Supplies 170.00
2170 Household Expense 723.00
2250 Rents & Leases of Property 15.00
2270 Maintenance-Equipment 503.00
2301 Auto Mileage Employees 11.00
2310 Prof & Personal Services 28.00
2474 Fire Fighting Supplies 555.00
4956 Tools & Sundry Equipt 355.00
1013 Temporary Salaries 3,736.00
2361 Workmens Comp Ins 6,735.00
2281 Maintenance Building 1,100.00
2282 Grounds Maintenance 361.00
Contra Costo
RECEIV p`'" '
O C T 1 F 19 "9
Office of
coin Office Adn•linist.ato,
APPROVED 3. EXPLANATION_ OF REQUEST
AU DITOTRO
1978-79 Year End Closing Adjustments
By: Dots
COUNTY ADMINISTRATOR
By: Date
D C1 2 2 1979
CIS
BOARD OF SUPERVISORS
Super ison Powers Faham
Y E S: Schroder McPeak.Hasscltim
NO: None
On UGyT 3 1 F9
J.R. OLSSON, CLER 4. Ci�� -c -3��a 9,
__�? Qv SiNNATUN[ TITLE DAT[
By. 62f,1W APPROPRIATION APOO
! ADJ. JOURNAL 10.
(M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE �� 44
• CONTRA CO3TA COUNTY 0
APPROPRIATION ADJUSTMENT
T/C !7
5��0� tl1Tj4�lf =' I41EPARTMENT 01 016ANIIAT111 BRIT:
Contra Costa County Fire Protection District
ORiANRAT f` FIXED ASSET 40ECREASQ INCREASE
-•Uu; 3,-C `�. OBJECT OF EXPENSE OR FIXED ASSET ITEM —
11. WARTITY
7100 1014 Perm Overtime 76,556.00
1042 F.I.C.A. 50.00
1061 Retiree Health Insur 5,000.00
2110 Communications 727.00
2130 Small Tools 1,027.00
2131 Minor Equip 58.00
2150 Food 668.00
2160 Clothing 570.00
2170 Household Exp 3,307.00
2200 Memberships 91.00
2270 Maintenance - Equip 9,491.00
2272 Gasoline/Oil 6,949.00
2273 Tires/Tubes 5,146.00
2281 Maintenance - Bldg 1,086.00
2300 Transportation/Travel 75.00
2316 Data Proc. Supplies 64.00
2324 Microfilm Svc. Auditor 141.00
2360 Insurance 1,221.00
2479 Special Departmental Exp 258.00
4660 underground Fuel Tanks 1.00
4698 Remod Stn 8 & Classrms 1.00
4782 2 Fuel Tanks 6-14 279.00
1044 Retirement Exp 82,456.00
1060 Employee Group Insur 25,215.00
2271 Maintenance - Vehicle 5,095.00
PPROVED 3. EXPLANATION OF REQUEST
AUDITOO./40RO
Det
1978-79 Year End Closing Adjustments.
COUNTY ADMINISTRATOR
OeTfZ 2 1979 Contra
By:�'.�:1� n R�� Det9 Costa Co
ty
BOARD OF SUPERVISORS RECEIVED
Sup crvts„ra Powem I'andrn.
C jy/
YES: Sa::a!r: �:.i'c�l.,liJsNr:u:x 9
NO: NoneOffice of
on 119
�Unty Administrator
`
3 79
J.R. OLSSON, CLERK 4. Chief 19�L
TiTI[ 9AT[
By: A►MINIATIIN A POO
AIJ. JNNNAL MI. ,-
(N 129 Nov. 7/77) 299 INSTRUCTIONS ON REVERSE SIDE �� v
0 ,CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT:
Crockett—Carquinez Fire Protection District
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OOANTIECREASE�, INCREASE
TI <0
7028 1011 Permanent Salaries 1,197.00
1013 Temporary Salaries 1,150.00
1044 Retirement Expense 8.00
1060 Employee Group Insurance 2.00
2100 Office Expense 33.00
2110 Communications 118.00
2120 Utilities 1,171.00
2140 Med & Lab Supplies 502.00
2150 Food 88.00
2170 Household Expense 321.00
2260 Rents & Leases Property 260.00
2270 Maintenance Equipment 721.00
2271 Cntrl Garage Repairs 2,057.00
2272 Cntrl Garage Gas & Oil 667.00
2361 Workmens Comp Insurance 121.00
2476 Recreation 52.00
3530 Taxes & Assessments 228.00
4955 Radio & Elec Equipt 408.00
2310 Prof & Personal Services 2,507.00
2474 Fire Fighting Supplies 5,682.00
4956 Tools & Sundry Equipt 1,181.00
2360 Insurance 1,482.00
2276 Mntn Radio Electron Equip 728.00
2273 Central Garage Tires 406.00
2479 Other Special Dept. Exp 463.00
2250 Rents & Leases-Equipment 1,669.00
PPROVED 3. EXPLANATION OF REQUEST
AUDITOR ROLL
� 1978-79 Year End Closing Adjustments
By: Dat-
COUNTY ADMINISTRATOR Con*o
��T/2 1979 R��F�to cO
By: Dote Unty
VFD
BOARD OF SUPERVISORS O�T i C i-9;19Supommirs Posers Fah&-m
YES: Schru&r McPc. .HasseWtw coon Office Of
No: None Adm n s,.oto
r
OnOCJ 2/3 1 79
J.R. OLSSON, CLER 4, 6 '
suRATURE TITLE DATE
06
By: ` ' APPROPRIATION
ADJ. JOURNAL 10. y
(M 129 RAv. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U
CONTRA COSTA COUNTY •
• APPROPRIATION ADJUSTMENT
T/C 27'
IV
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: i
Eastern Fire Protection !W8ct1b Zl Al; T5 -
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM " ^@EilE►il INCREASE
10.
7013 1011 Permanent Salaries V 73.00
1044 Retirement Expense 210.00
1060 Employee Group Insurance 393.00
2100 Office Expense 53.00
2110 Communications 287.00
2120 Utilities 1,445.00
2160 Clothing & Personal Supplies 193.00
2170 Household Expense 43.00
2270 Maintenance-Equipment 440.00
2271 Cntrl Garage Repairs 76.00
2272 Cntrl Garage Gas & Oil 957.00
2273 Cntrl Garage Tires 156.00
2276 Mntn Radio & Elec Equipt 587.00
2305 Freight Drayage 12.00
2310 Prof & Personal Services 314.00
2360 Insurance 565.00
2490 Misc Services & Supplies 2.00
1013 Temporary Salaries 1,264.00
1061 Retiree Health Insurance 742.00
2474 Fire Fighting Supplies 256.00
2282 Grounds Maintenance 75.00
2250 Rents-Leases of Property 348.00
2361 Workmens Comp Insurance 3,121.00
PPROVED 3. EXPLANATION OF REQUEST
AUDIT ROL
1978-79 Year End Closing Adjustments
By: Date
Contr
.COUNTY ADMINISTRATOR ^� Costy Ca
By: Date 2 1979 4 CFI VFX`'`'�i'
BOARD OF SUPERVISORS CT 1 6 19/9
Supt-n-m yrs P„wem Faliden. '�+l/�j},_ ffice Of
YES: S:hrwrr v2i.°r if,ti:ssrJsiat J'
minis ro p`
No: Not►c
oOCT 2,B l97 IL
J.R. OLSSON, CLERK 4. 9 127M
SIGMA U TITL DATE
By: o APPROPRIATION
ADJ. JOURNAL 10. ,� •U �r�
(M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE TIDE ;lJ
• CQNTRA COSTA COUNTY
•
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT OR�OR� 911r IT:
��ll Moraga Fire Protection District
ORCANIZATION SUB-OBJECT 2. A Gouh!,__. FIXED ASSET
DB�bE7�d �011=FIXED ASSET ITEMM0. IWNTITT CECREAS> INCREASE
7050 2110 Comm ' cations 249.0-0 -
2120 Utilities 1,688.00
2131 Minor Equipment 344.00
2150 Food 203.00
2170 Household Expense 1,479.00
2200 Memberships 61.00
2250 Rents & Leases-Equipment 487.00
2270 Maintenance-Equipment 1,349.00 .
2271 Cntrl Garage Repairs 509.00
2272 Cntrl Garage Gas & Oil 1,678.00
2273 Cntrl Garage Tires 608.00
2281 Maintenance of Bldg 3,567.00
2352 Witness Fees & Exp 24.00
2360 Insurance 6,827.00
2474 Fire Fighting Supplies 5,974.00
2479 Other Special Dept Exp 7.00
2490 Misc Sery & Supplies 8.00
4953 Autos & Trucks 1,967.00
1044 Retirement Expense 12,396.00
1060 Employee Group Insurance 9,348.00
1013 Temporary Salaries 1,788.00
2310 Prof & Personal Services 3,497.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOq�C RULLER
p 197$-79 year end closing ad justrdents
BY Datl / /
JCOUNTY ADN.iNISTRATOR C017tt
4 Cyst°
By: t �/! Dat. ��T/Z 2 1979 REcov
GI j
VE
BOARD OF SUPERVISORS QCT 0
Sapm•uon Pouvn Fandcn
Schroder McPcakHa sckine fyiy
YES: � � /
n�' q ce of
None
N0: (1417417i31-0.0.o OC� 2� 1 9
J.R. OLSSON, CLERK 4. /
SISNSTUA[ aTITLE DATE
zal
By. AAFFOPRIATion
OJRJOIIINAL MOAPOO
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERE SIDE
UU 46
• CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
1. DEPARTMENT OR ARCANIZATION UNIT r
ACCOUNT CODING
`'(�;Il Wakley Fire Protection District
ORGANIZATION SUB-OBJECT 2. EXFIXED ASSET /nECREAS> INCREASE
OB CT OF PENSfatiDiNlED_ �SSEi ITEM 10. IMUTITT
7017 2110 Com%unica&!As 310.00
2120 Utilities 292.00
2131 Miner Equipment 187.00
2170 Household Expense 64.00
2250 Rents & Leases-Equipment 26.00
2270 Maintenance-Equipment 54.00
2271 Cntrl Garage Repairs 647.00
2272 Cntrl Garage Gas & Oil 577.00
2477 Ed Supplies & Courses 436.00
2479 Other Special Dept Exp 21.00
3530 Taxes & Assessments 93.00
4955 Radio & Electronic Equipt 139.00
2490 Misc Services & Supplies 478.00
2310 Prof & Personal Services 2,368.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR, ULLE -
1978-79 Year End Closing Adjustments
By: ' Date
COUNTY ADMINISTRATOR OCT 2 2 1979 Contra costa
By: Date / ! RECEI CoUn
VEn �'
BOARD OF SUPERVISORS OCT l'
Sur,mviu n Po era Fabjen. 7,9?Q
YES: Schruder McPcal.Ha sdrint CO. office
of
N0: Mone n Adfi- strato
OCT 2 � 19 r
On
J.R. OLSSON, CLERK 4. `� /M/79
SINNATURIE TITLE DATE
By, APPROPRIATION
ADJ. JOURNAL 10. 4vV
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
,• CONIRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CIftfCZ IjUEl�T� ORCANIZATION UNIT:
Orinda Fire Protection District
ORCANIZATION SUB-OigCTI, ?EOSTA COW17 FIXED ASSET
aUDI�OA-CONTROLLWERT"iF EXPENSE OR FIXED ASSET ITEN 10. lNANTITT DECAEAS� INCREASE
7080 1013 Temporary Salaries 132.00
1061 Retiree Health Insurance 246.00
2102 Books & Periodicals 56.00
2130 Small Tools & Instruments 936.00
2131 Minor Equipment 95.00
2140 Medical & Lab Supplies 449.00
2150 Food 68.00
2160 Clothing & Personal Supplies 738.00
2170 Household Expense 474.00
2200 Memberships 82.00
2271 Cntrl Garage Repairs 1,650.00
2272 Cntrl Garage Gas & Oil 1,491.00 .
2273 Cntrl Garage Tires 806.00
2281 Maintenance of Building 8,293.00
2303 Other Travel Employees 68.00
2474 Fire Fighting Supplies 1,969.00
2477 Ed Supplies & Courses 336.00
2490 Misc Services & Supplies 2,050.00
2276 Mntn Radio & Elec Equipt 2,731.00
2270 Maintenance of Equipt 3,844.00
2120 Utilities 2,227.00
1014 Permanent Overtime 4,071.00
1044 Retirement Expense 2,966.00
AP ROVED 3. EXPLANATION, OF REQUEST
AUDITOR:=CO OLI
�� 1978-79 Year End Closing Adjustments
By: DatV�
COUNTY ADMINISTRATOR
0 !,i:'.1l SIGNED9Cj 2 2 1979
By: COnt�a cost,
— Date RCF/4/�+cO�n�Y
BOARD OF SUPERVISORS On— CD
Supmvisors Powers.Fabden. ! z n
YES: Schrodcr McPeak.Hassetdat �JJ9
No: None CO(JnjY Adrr) of
OCT 2 3 ] 79 n,,,
On / / wor
J.R. OLSSON, CLERK 4. D. H. Evans �:�. � , Fire Chief 9,20/79
SIGNATURE TITLE DATE
By: APPROPRIATION "00 5560
ADI. JOURNAL 10. (;; p �;��
(M 129 Av. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE Vv u
0
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 27
i E v F I':1
OD1115 t'1
D!!PJ J gINENT OR ORGANIZATION UNIT:
AC
TIN
15 Riverview Fire Protection District
TIN T
ORCANIZATION SUB-OBJECT 2. FIXED ASSET
COSTA OL-411 OBJECT OF EXPENSE OR FIXED ASSET ITER DECREAS� INCREASE
^r;
It. NNTITT
7200 1044 Retirement Expense 17,341.00
1060 Employee Group Insurance 122.00
1061 Retiree Health Insurance 330.00
2102 Books & Periodicals 460.00
2110 Communications 578.00
2130 Small Tools & Instruments 166.00
2170 Household Expense 3,338.00
2260 Rents & Leases Property 445.00
2271 Cntrl Garage Repairs 3,734.00
2272 Cntrl Garage Gas & Oil 984.00
2273 Cntrl Garage Tires 137.00
2305 Freight Drayage 1.00
2361 Workmens Comp Insurance 1,650.00
2474 Fire Fighting Supplies 1,030.00
2477 Ed Supplies & Courses 42.00
2479 Other Special Dept Exp 128.00
2310 Prof & Pers Services 8,754.00
1063 Unemployment Insurance 11,732.00
1014 Permanent Overtime 10,000.00
- APPROVED 3. EXPLANATION, OF REQUEST
AUDIT',OR-�T/ROLL
4�
z
o/f/ 1978-79 Year End Closing Adjustments
B Dat
`COUNTY ADMINISTRATOR
� COtiha COQ
By: Date OCT 2 1979 RECEIVIEDa "nty,
BOARD OF SUPERVISORS
w�
Supervisors Poer%.Fanden. �rr 1 � i979
YES- Schroder MCPrak,Hasselrinc
Coo Office of
N0: None h� Aq�rhinistr
OCT 2� 1519 crtor
on /
J.R. OLSSON, CLERK 4. / -911,9177
f sl• TU11E TITLE DATE
By: APPROPRIATION A poo SS-ot
ADJ. JOURNAL 10. ,.� �:,1
(N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE u
CONTRA COSTACOUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT COOINC I. DEPARTMENT OR ORCANIIATION UNIT: QCT �' �� �3 AN T
Tassajara Fire Protection istrict
"AuIIATION SUB-OBJECT 2. FIIEa 41AAEL10"T � �
OBJECT OF EXPENSE OR FIXED ASSET ITEM Iv r SE INCREASE
7023 1011 Permanent Salaries 74.00
2110 Communications 6.00
2120 Utilities 45.00
2130 Small Tools & Instruments 25.00
2273 Cntrl Garage Tires 61.00
2276 11,1ntn Radio-Elec Equipt 47.00
2281 Maintenance of Buildings 181.00
2303 Other Travel Employees 44.00
2361 kbrkmens Comp Insurance 186.00
2474 Fire Fighting Supplies 309.00
3520 Interest on Notes 990.00
i.
2270 Maintenance-Equipment 467.00
2271, Cntrl Garage Repairs 804.00 I
2273 Cntrl Garage Gas & Oil 273.00
2490 Misc Services & Supplies 200.00
1 4956 Tools & Sundry Equipt 224.00
_ I
I
PROVED 3. EXPLANATION OF REOUEST
AUDITOR-, ROLL }
By: -: %i✓� Dote 1978-79 Year End Closing Adjustments
COUNTY AWAINISTRATOR Contra
COStp CO
By: Dale Q)CT/2 1979 RECEIVEd""�
BOARD OF SUPERVISORS - OCT 1 e 7,919
Supervisors Paurn.F3hdm J
YES: Schn>,ler McPeak.H--him � �/C�' Of
No: Nor n� '4dminim�cr
On 2 3 1 79
J.R. OLSSON, CLERK 4. ��1Rf�►7��9eo•s9�L !17/La r
SIGNATURE TITLE DATE
^y: APPROPRIATION A POO,
ADJ. JOURNAL 10. 'U .�,�
` CONTRA �COS.TA COUNTY
APPROPRIATION ADJUSTMENT0 r�
T/C 2 7 v�
I. DEPARTMENT OR ORGANIZATION UNIT
AccouwT coDlws 5 ��? ''� -Coroner 0055 Radio Facilities
ORGANIZATION SUB-OBJECT 2. HIED ASSET <DECREASE> INCREASE
OBJECTCff,*t,PUWT101G0`VN&SSET ITEM
c r
10. QUANTITY
Armrci
$ '$'seg
0055 4953 Autos & Trucks 0001 ,
0055 4955 Microwave Terminal D ,
0a�3 X77-7 Vd7., - Ra4110 ode f 001 1 �o
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL It is imperative that the microwave masterplan be continued
_(T ft k- L �� �� to provide the West County microwave link path. This
By: 01e--7q adjustment will provide partial funding for this project
without affecting the organization totals. The priority
COUNTY ADMINISTRATOR of the plan overrides the priority of additional vans.
'iltiL Da?eT 2� 19 9It is likely other capital monies in 0055 will be transferrz-
ey: to this project during this fiscal year after the Radio
BOARD OF SUPERVISORS Facilities Commander has completed his current study.
tiupervison P1lacn Fandm
YES: Schroder McPeak.Ha.elrirre
NO: 1JOft9
O_0CJ 2/3 1979
J.R. OLSSON, CL RK 4. dmin. Svc. Officer 9-125179
�DoSIGNATURE TITLE `^1DATE
By: APPROPRIATION A POO.SO►d
ADJ. JOURNAL 10.
(M 129 •v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE Q0
CONTRA COSTA COUNTY D
APPROPRIATION,AUJUSTIMENT
T/C 27 s.
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT`
� ta 65 Sheriff-Coroner
ORGANIZATION SUB-OBJECT 2. FIXED ASSET ECREASE> INCREASE
OBJECT Of E, -E{tgo�Fi6[:9;IASSET ITEM 10. QUANTITY
2510 2250 Rent & Lease Equip. $ 725
2510 2270 Maint Equip. 180
2545 2250 Rent & Lease Equip. 11010
2545 4955 2 Data Inscribers 0002 2 $1,915
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
��/ � / This adjustment will permit the purchase of two Data
By Dote Inscribers. We are presently leasing a Model 150 and
have accrued sufficient credits to purchase it for
COUNTY ADMINISTRATOR $750. We have an order for the lease of a Model 155
}
OCT 2 4 1y979 which will lease for $2,040 per year. A. Schulze of Pur-
8y: Date chasing advises a used machine can be purchased for
BOARD OF SUPERVISORS
Sl,.,t-rVI%41r•Poxmm.Fah&,m
YES:sciu-d- AICPCak.H1YScII1M
NO: None
OCT 2/� 9
On
J.R. OLSSON, CLERK a. �% Admin.Svc. Officer 9 ,26179
SIBNA URE TITLE DATE
By: 9AZ6 APPROPRIATION AP00=1
ADJ. JOURNAL NO. pL_
IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE od V s
CONTRA COSTA COUNTY tp
APPROPRIATIOh ADJUSTMENT
T/C 2 7
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0055 Radio Facilities rt' rls
ORGANIZATION SUB-OBJECT 2. FIXED ASSEThet✓ #S�?r: CCl44GREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. CUANTITY nC LER r,
0055 4955 099 Signal Generator 0007 2 $13,000
0055 4955-8W& Transceiver, Portable oO(o 10 $15,000
0055 4955 Truck Test Bench 0005 3 $ 4,000
0055 4955-893 Microwave Antenna 0003 (o $10,000
0055 4955-902 Microwave Terminal 0002 $42,000
Co tra COStO Co
ECEI VEn "w
CT i97g
Office of
Coul ty Actministrc,tor
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
�L�kDote 10jis� This is an internal adjustment request which will not
By.
affect the Department total. The commitments to the
microwave master plan outweigh the value of obtaining
COUNTY ADMINISTRATOR the fixed assets listed in this adjustment.
OCf 2✓2
By: 1 ' Data 979
BOARD OF SUPERVISORS
Jupervis'IrN pouvrs Fandcn
YES: $cnruder AS%Pcak.Hassrlunc
NO: Norte
OCT 2 3 1319
On
J.R. OLSSON, CL ER 4. in. Svc. Officer 10/4 , 9
SIGNATURE TITLE DATE
By: APPROPRIATION A P40_T0163
ADJ. JOURNAL NO. � gy'''p.
[
IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE L i { D'a
SHERIFF-CORONER
CONTRA COSTA COUNTY
Intar-OHice M&MO
TO : Les Glenn, Admin. Svcs. Officer r(� DATE: 10/2/79
FROM: Capt. Alan Burton, Commander, Comm Division --�
SUBJECT: BUDGET ADJUSTMENT
Please arrange to rearrange the Communications fixed assets:
1. Truck balance $8,000: to Microwave system
2. Signal generator 13,000:. " It
It
3. Transceiver port. 15,000: " " It
4. Radio Test Bench 4,000: " " of
5. Microwave antenna 10,000: "
(leave $3000)
Result:
1. Microwave system (1) _ $50,000
2. Microwave digital kit (2) = 3,000
3. Microwave antennas (2) = 3,000
COMMENTS
We had initially been advised by CAO that our fixed asset
budget would be the same as last year. As it turned out
it was, however the cost of the new technician was deducted
from that amount leaving $66,000, less $10,000 for a new van.
In order to meet our commitments to the microwave masterplan,
the budget will require the appropriations noted above. The
digital conversion kits ($3,000) and the microwave antennas
($3,000) are both FCC mandated system improvements. The
$50,000 will go to the Richmond microwave path.
ARB:ab
File 25
VU
• CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: OCT j
County Administrator #0003 � •�L '�+ 7;-
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. RRANTITT DEClEASF ,#RVASE
0180 1011 Permanent Salary 2766.48 $24,898
1042 FICA 124.02 745
1044 Retirement Expense 459.21 4,133
1060 Employment Group Insurance 51.57 464
1063 Unemployment Insurance 16.60 149
1070 Workers Compensation 3.26 29
0003 1011 $24,898
1042 745
1044 4,133
1060 464
1063 149
1070 29
ontra Costa County
RECEIVED
OCT1 E 1979
ice of
unty Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CON I�ER Transfer of sufficient funds in line with the
-5 rj(j � / transfer of June M. Larson (P-300) from BU 0180
BY: Date to 0003; costing of nine months commencing
COUNTY ADMINISTRATOR October 1 , 1979 throunh June 30, 1980.
By; I ��-1LCL-Y�.r Data 979
BOARD OF SUPERVISORS
Supervsuirs Powers.Fanden.
YES• 3chruder MCPeak.Hasse)rinr
NO: 140n*
DOLT 2 3 1919
J.R. OLSSON, CLERK 4. 6 Assist. Co. Adm. 10 7.
S �NATUR[ TITLE DATE
BY APPROPRIATIOR APOO&OSS
ADJ. JOURNAL 10. „
(M 129 Rev, 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE (j V I
X- Lz yZ-
CONTRA COSTA COUNTY T-n
APPROPRIATION ADJUSTMENT
T/C 27
I. DEPARTMENT OR ORGANIZATION UNIT: J
ACCOUNT CODING CT "� 53 P.), '7y
Anima3:_SerYices
ORGANIZATION SUB-OBJECT 2. Ft:NEP �iSE.T 4�,DECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 1,
Animal Services
3345 4956 Tools & Sundry Equipment cow 832.00
Plant Acq - Animal Control
4W 4298 Spay Clinic Alterations 832.00
Con ra Cosa County
ECEI VED
CT 1 19/9
Office of
COut1ty Ad inistrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CO TROLL To.-transfer funds to purchase a third
IQ surgery table at the County Spay Clinic.
By: Date101W79 This protect was funded by donations from
tha Spay animal Defense Volunteers..
COUNTY ADMINISTRATOR PCT2 979
By: �fLn;a,a r�1.=, Date
a
BOARD OF SUPERVISORS
Supevtiwrs Polavrs Fanden.
YES: Schroder N1rPe2k.H4S9danr
N0: !PT
oQCT/2 1979
J.R. OLSSON, CLERK 4. &y4
SIGNATURE TITLE DATE
By: APPROPRIATION A POO,3Q(!7
ADJ. JOURNAL 10.
�
(N 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE TIDE �l Z �t
v
a
tN Ttff; BOARD OF SUPERMORS
of
CONTRA COSTA COUNTTO STATE OP CALtI'ORNIA
in the Matter of Abolishing )
Positions and Laying-Off Employees, )
In the Interest of Economy and because ) RESOLUTION NO. ?9/1056
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 . This BOARD by ORDER of August 22, 1978, approved the conversion from
a manual to a computerized case data system for the Social Service Department.
Conversion to the computerized case data system will be implemented November 1 ,
1979.
2. it its necessary in the interest of economy and because in view of said
conversion the necessity for the positions involved no longer exists, to abolish
the 21 Senior Clerk 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 Section XI-8).
POSITION NUMBERS
16 4o1 949
18 411 990
377 422 992
392 423 1267
394 426 1269
397 427 1270
399 414 1406
3. The Director of Personnel shall prepare layoff lists to effectuate the
Board's action expressed above and the Civil Service Commissionls Regulations.
4. The County Wel.fare Director 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 23, 1979.
Orig: Social Service
cc: County Administrator
Personnel Director
Auditor-Controller
Employee Organization (CUE)
RESOLUTION NO. 79/1056 11tJ
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX-OFFICIO THE GOVERNING BOARD OF
CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT
In the Matter of Accepting and Giving )
Notice of Completion of Contract with ) RESOLUTION OF ACCEPTANCE
Spilker Tree Service, Inc. ) AND NOTICE OF COMPLETION
RESOLUTION NO. 79/1057
The Board of Supervisors of Contra Costa County RESOLVES that:
This Board as the Board of Directors of the Contra Costa County Fire Protection
District on March 20, 1979, contracted with Spilker Tree Service, Inc. for
performing discing and dozing work in connection with the weed abatement program
of the Contra Costa County Fire Protection District, with Nourse Insurance
Brokers, Inc. as surety, for work to be performed within the District; and
Fire Chief A. V. Streuli 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 15, 1979.
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of the Resolution and Notice as a Notice of
Completion for said contract.
PASSED and ADOPTED on October 23, 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 23, 1979. J. R. OLSSON, COUNTY CLERK
and ex-,officio Clerk of the
Board
CC: Record and return
Contractor
Auditor-Controller BY.-
Administrator
Y:Administrator R. J. Fluhrer
Contra Costa County Fire
Protection District
County Counsel
June Dye, Accounts Payable
RESOLUTION No. 79/1057 00 dd
IN THE BOARD OF SUPERVISOP.S
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX—OFFICIO THE GOVMEWING BOARD OF
CONTRA COSTA COUNTY FIRE, PROTECTION DISTRICT
In the Matter of Accepting and Giving )
Notice of Completion of Contract with ) RESOLUTION OF ACCEPTANCE
) AND NOTICE OF COMPLETION
J. Spray Corp.
COMPLETION
RESOLUTION NO. 79/1053
The Board of Supervisors of Contra Costa County RESOLVES that:
This Board as the Board of Directors of the Contra Costa County Fire Protection
District on December 1, 1978, contracted with J. Spray Corp. for performing
herbicide spray work in connection with the weed abatement program of the Contra
Costa County Fire Prosection District, with Michigan Millers Mutual Insurance
Company as surety, for work to be performed within the District; and
Fire Chief A. V. Streuli 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 15, 1979;
Therefore, said work is accepted as completed on said date, "and the Clerk shall
file with the County Recorder a copy of the-Resolution and Notice as a Notice of
Completion for said contract.
PASSED and ADOPTED on October 23, 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 23, 1979. J. R. OLSSON, COUNTY CLERK
and ex-officio Clerk of the
Board
cc: Record and return
Contractor
Auditor-Controller
Administrator BY:
Contra Costa County Fire
R. J. Fluhrer
Protection District
County Counsel
June Dye, Accounts Payabie
RESOLUTION NO. 79/1058 00
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STP.TE OF CALIFORNIA
AS EX—OFFICIO THE GOVERNING BOARD OF
CONTRA COSTA COUNTY FIRE PROTECTION
DISTRICT
In the Matter of Accepting and Giving )
Notice of Completion of Contract with ) RESOLUTION OF ACCEPTANCE
Osborn Spray Service ) AND NOTICE OF COMPLETION
)
RESOLUTION NO. 79/1059
The Board of Supervisors of Contra Costa County RESOLVES that:
This Board as the Board of Directors of the Contra Costa County Fire Protection
District on May 15, 1979, contracted with Osborn Spray Service for performing
mow and rubbish removal work in connection with the weed abatement program of
the Contra Costa County Fire Protection District, with Lundberg & Associates
as surety, for work to be performed within the District; and
Fire Chief A. V. Streuli 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 15, 1979.
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of the Resolution and Notice as a Notice of
Completion for said contract.
PASSED and ADOPTED on October 23, 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 per;ury that the foregoing is true
and correct.
Dated: October 23, 1979. J. R. OLSSON, COUNTY CLERK
and ex-officio Clerk of the
Board
cc: Record and return
Contractor
Auditor-Controller BY:
Administrator R. J. Fluhrer
Contra Costa County Fire
Protection District
County Counsel
June Dye, Accounts Payable
RESOLUTION No. 79/1059 ►,:,
ou
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
RE: IN THE MATTER OF PROPOSED )
AMENDMENT OF THE EAST ) RESOLUTION NO. 79/1060
COUNTY AREA GENERAL PLAN ) (Govt Code 65355)
IN THE OAKLEY 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. 66-1979
adopted by the County Planning Commission recommending an amendment to the Land Use
Element abutting Laurel Road in the Oakley Area. The plan would increase the residential
densities in two areas: approximately 100 acres lying on the west side of Empire Avenue,
and approximately 630 acres located between the Contra Costa Canal, Laurel Road, and the
Marsh Creek Channel. The designation in these areas is changed from Single Family
Residential - Low Density to Single Family Residential - Medium Density. Additionally, the
amendment changes the land use designation of approximately 35 acres lying'between the
Marsh Creek Channel and the Southern Pacific Railroad right-of-way from Agriculture -
Residential to Mobile Home Park. Finally the amendment increases the area within the
Primary Growth Area.
On October 23, 1979, this Board held a hearing on said amendment proposed by
the County Planning Commission Resolution No. 66-1979. 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 23rd 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 County Planning Commission are appropriate.
Finally, this Board further directs the County Planning Department to incor-
porate 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 23, 1979 unanimously by the Supervisors present.
Orig: Planning Department
CC: County Counsel
RESOLUTION NO. 79/1060
ou
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Extending Time )
Limit for Undergrounding Utilities , )
Underground Utility District No. 16 ) RESOLUTION NO. 79/?061
Orinda Area . )
On March 29, 1977 this Board adopted Resolution No. 77/271
which established Underground Utility District No. 16 in the Orinda
area.
The Board has been informed that the utility companies
were unable to meet the time limit of October 1 , 1979 for pole
removal due to coordination problems .
The Board of Supervisors of Contra Costa County RESOLVES
THAT:
1 . The time limit for the removal of all poles and other
overhead appurtenances , set in Board Resolution No.
78/1074 , is EXTENDED from October 1 , 1979* to April 1 ,
1980.
2. The Clerk of the Board is instructed to notify all
affected utilities of these changes within ten days .
PASSED by the Board on October 23, 1979 ,
Originator: Public Works Dept .
Road Design Division
cc: Public Works Director
County Assessor
County Counsel
County Administrator
Utility Companies
Building Inspection
RESOLUTION NO. 79/ 1061
r.,.. x:
U� �'s
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 72
In the Matter of
Cancel Second Installment Delinquent
Penalty, Cost, Redemption Penalty, and RESOLUTION NO. 79/�p
Fee, on the 1978-79 Secured Assessment
Roll.
TAX COLLECTOR'S HMO:
1. On the Parcel Number listed below, 6,% delinquent penalty, cost,
redemption penalty, and fee attached to the second installment
due to clerical error initiated prior to the delinquent date.
Having received timely payments, I now request cancellation of the
6% delinquent penalty, cost, redemption penalty and fee, pursuant
to the Revenue and Taxation Code Section 11985.
068-046-043
Dated: October 11, 1979
AL'r'RED 4LI, ax Collector I co nt to this cancellation.
_ ! JO CLAUSEunsel
Deputy ,
x cxx-xxx-x-xxxxxxxxx-x-xxxxxxxxxxxxx-x- - xxxxx-x-xxx-
BOARD'S ORIER: Pursuant to the above statute, and showing that this uncollected
delinquent penalty, cost, redemption penalty.; and fee attached due the clerical
error initiated prior to the delinquent date, the Auditor is ORDERED to CANCEL
them.
PASSED ON OCT 2 .3 1979 , by unanimous vote of Supervisors present.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 23rd doy of Octo er 19-M
J. R. OLSSON, Clerk
By A "ar Deputy Clerk
Xar
APL:bly
cc: County Tax Collector
County Auditor
H-24 3179 15M RESOLUTION NO. 79/IOboZ �t1
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
In the Yatter of Canceling of )
Delinquent Penalties on the ) RESOLUTION NO. -71q/10 6:3
Unsecured Asses&ment Roll. )
TAX COTL1=OR'S 1.1340:
Wiff'E,REAS, due to a clerical error, payment having been timely received was not
timely processed, -Which resulted in delinquent penalty charge thereto; and so
I now request pursuant to Sections 1-985 and 1;986 (a) (2) of the Revenue and
Taxation Code, 'State of California, that the delinquent penalties and recording
fees that have accrued due to inability to complete valid procedures be canceled
on the below listed bill and appearing on the Unsecured Assessment Roll.
Name Fiscal Year Account No. Penalty Recording Fee
GAF Corporation 197+-80 0117736-0000 .84 6.00
Dated: October 12, 1979
4, F, HELI, Tax llector I consent to these cancellations.
JOHN B. CL.IUSW-N, , County Counsel
/ - ---- - -
160 Z.17 By:
ty 'Pax 0110 or Deputy
x-x-x-x-x-x-x-x-x-x-x_-x-x-x-x-x-x-x-x_x-x-x-x-x-x-x-x-x-x-x-x-x
SJ-:RD'S ORDER: Pursuant to the above statutes, and showing that these
delinquent penalties attached because payments received :.ere not timely
processed, the AUDITOR is ORDERED to CANCEL TH31.
PASSED ON OCT 2 3 1979 , by unanimous vote of Supervisors present.
cc: County Tax Collector
County Auditor
Rzsau m No. 9 1063
rpt
( 00
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
In the Clatter of Canceling of )
Delinquent Penalties on the ) RESOLUTION NO.`lq fio 64
Unsecured Assessment Roll. )
TAX COLLECTOR'S MEMO:
k=EAS, due to a clerical error, payment having been timely received was not
timely processed, which resulted in delinquent penalty charge thereto; and so
I now request pursuant to Sections L985 and L986 (a) (2) of the Revenue and
Taxation Code, State of California, that the delinquent penalties and recording
fees that have accrued d:ie to inability to complete valid procedures be canceled
on the below listed bill and appearing on the Unsecured Assessment Roll.
Name Fiscal Year Account No. Penalty
Hank & Frank Bicycles 1979-80 037h7O-0001 18.76
Dated: October 15, 1979
ALFRED P. L'J"' 61' T Collector I consent to these cancellations.
JOHN. B. CLAUSEN, County Counsel
Irl By: � - �. � a
Deputy* 'ax Co actor Deputy
x- -x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x
BOARD'S ORIER: Pursuant to the above statutes, and showing that these delinquent
penalties attached because payments received were not timely processed, the
AUDITOR is 010ERED to CANCEL THT—Wi.
P:,SS=D ON OCT 2 3 1979 by unanimous vote of Supervisors present.
cc: County Tax Collector
County Auditor
RESOLUTION NO. lq 10 fo4
00 67
14HEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK, BOARD OF
SUPERVISORS at o'clock M.
Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $•Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Platter of Accepting and Giving RESOLUTION OF ACCEPTANCE and
Notice of Completion of Contract with ) NOTICE OF COMPLETION
INRYCO, INC., Fremont, California ) (C.C. Sections 3086 and 3093)
(Project No. 5269-926-(45)) .) RESOLUTION NO. 79/1065
The Board of Supervisors of Contra Costa- County RESOLVES THAT:
The County of Contra Costa on October 24 1977 contracted with
INRYCO, Inc., 2875 Prune Avenue, remont, CA 94538
Name and Address of Contractor
for Detention Facility Metal Decking, Project No. 5269-926-(45)
with Sateco Insurance Company of America 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 re-
commends its acceptance as complete as of October 23, 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 23, 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 23, 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk
Gloria M. Palomo
cc: Record and return
Contractor
Auditor
Public Works
Turner Construction Company
Kaplan/McLaughlin
RESOLUTION NO. 79/1065
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK, BOARD OF
SUPERVISORS at o'clock t1.
Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ •Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Platter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE and
Notice of Completion of Contract with NOTICE OF COMPLETION
Cahill Construction Com (C.C. Sections 3086 and 3093)
(Project No. 5269-926-(51 ) .) RESOLUTION NO. 79/1066
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on January 31 , 1978 contracted with
Cahill Construction Company, Inc., 425 California Street, San Francisco, CA 94104
Name and Address of Contractor
for Detention Facility Cast-In-Place Concrete, Project No. 5269-926-(51 )
with Federal 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 re-
commends its acceptance as complete as of October 23, 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 23, 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 23, 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk
Gloria M. Palomo
cc: Record and return
Contractor
Auditor
Public Works
Turner Construction Company
Kaplan/McLaughlin
RESOLUTION NO. 7911066 ;;yy
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWUER
TO CLERK BOARD OF at o'clock MS.
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
Market Avenue Frontage Improvements (C.C. §§ 3086, 3093)
Project No. 0562-4112-661-79 ) RESOLUTION NO. 79/1067
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on June 4, 1979 contracted with
George P. Peres Company
120 South 23rd Street, Richmond, California 94804
Name and Address of Contractor
for constructing curb, sidewalk, drainage, asphalt concrete path, pavement widening
and overlay, located on Market Avenue between 7th Street and the Richmond city limits
in the North Richmond area, Project No. 0562-4112-661-79
with Safeco Insurance Companies 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
recowaends its acceptance as complete as of October 5, 1979
It is further resolved that a 20 working day extension of contract time is granted
due to delay by S.P.R.R. in issuing a construction permit.
In accordance with the provisions in Section A-4 of the special provisions, the
contractor is assessed $675.00 liquidated damages for the 9 calendar day delay
at $75.00 per calendar day, in completing the project.
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 23, 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 23, 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
BY
Deputy Clerk, Gloria M. Palomo
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public—Irksr
RESOLUTION NO. 79/1067 �j 1',�
File: 200-7803(F)/C.1.
AT r.Lr►r-s:tz• rve. r,:...
TO CLERK BOAIRD OF at o I clock
SUPF•.,V T,,ORS Contra Costa County Records
J. R. OI,SSO.1, County Recorder
Fee • Official
BOARD OF SUPERVISORS, COIMA COSTA COUiiTY, CALIFOYMA
AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE.PROTECT ION.DISTRICT
In the I•-?atter of Accepting and Giving ) RESOLUTIoil OF ACCEPTANCE
notice of Completion of Contract with ) dnd NOTICE' 0? CO :PLETIOI:
Ransome Company, Emeryville (C.C. 03086, 3P93)
(7100-4737) RESOLUTI011-1 110. 79/1068 .
The Board of Supervisors of Contra Costa County IRESOLVES TIM: -
The County of Contra Costa on July 31 , 1979 contracted with
Ransome Company, P.O. Box 8506, Emeryville, CA 95608 -
frame and Address of Contractor)
for Paving Repair at Fire Station No. 5, 205 Boyd Road, Pleasant Hill, CA
mith United Pacific Insurance• Co as surety,
Blame ofBonding Coiap�ny
for work to by performed on the grounds of the Co-ar.ty; and
The Public dorks Director retiorts that said work has been inspected
and complies with the approved plans, special pros*isions, and
standard specifications, and recommends its acceptar_ce as co„1plete
as of October 23, 1979
Therefore, said work is accepted as com-pleted on said date, and the
Clerk shall file with the County Recorder a copy of this Resolution.
and Potice as a Notice of Comipletion for -said contract.
Time extension to the date of acceptance is granted inasmuch as the Contractor was.
delayed due to the late delivery of mater;,dls.
PASSED A11D ADO?TED ON October 23, 1979
CERTIFICATION and V^RIFICATIO?i
I certify that the forego�:�g is a true and correct cony -of a resolu-
tion and acctatance dul; adooted and entered oil the nirutes of :is
Board ' s meet-in, on the above date. I declare under penalty of
perjiiry that tl-.c fore:;oirn- is true and correct.
Dated: October 23, 1979 J. R. OLSSO::, County Clerk &:
at 1-;artinec, California er officio Clerk of the Board
Ey ' -
epu cy Clerk
Gloria M. Palomo
cc:�necoru :gnu r`turn Y
Contractor
Auditor.
3111blic V,00.s 00
w29/1068 ,
. Architectural Division -
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/1069
for Subdivision MS 54-79, )
Morgan Territory Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 54-79, property located in the Morgan
Territory 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 23, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Conrad Anderson, et ux.
4135 Morgan Territory Road
Clayton, CA 94517
RESOLUTION NO. 7941069
ri
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/1070
for Subdivision MS 182-76, )
Danville Area. )
)
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 182-76, property located in the Danville
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 23, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Keith H. Ibsen
4150 Camino Tassajara
Danville, CA 94526
RESOLUTION NO. 79/1070
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/1071
for Subdivision MS 223-78, )
Alamo Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 223-78, property located in the Alamo area,
said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
PASSED by the Board on October 23, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works- Construction
Alamo Partnership
PO Box 5
Alamo, CA 94507
RESOLUTION NO. 79/1071
U� 74
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map ) RESOLUTION NO. 79/1072
and Subdivision Agreement )
for Subdivision 5523, )
Byron Area. )
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 5523, property located in the Byron area, said
map having been certified by the proper officials;
A Subdivision Agreement with Hofmann Company, Subdivider, wherein said
Subdivider agrees to complete all improvements as required in said Subdivision Agreement
within one year from the date of said Agreement;
Said document(s) (was/were) accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 24027, dated October 12, 1979)
in the amount of $1,000, deposited by: Hofmann Company.
b. Additional security in the form of a corporate surety bond dated October
2, 1979, and issued by The American Insurance Company (Bond No. SC6327494) with
Hofmann Company as principal, in the amount of $79,000 for Faithful Performance and
$40,000 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 $2,500;
Security to guarantee the payment of taxes as required by Title 9 of the
County Ordinance code, in the form of:
Surety Bond No. SMR6327495 issued by The American Insurance Company with
Hofmann Company as principal, in the amount of $2,500 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 cf 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 23, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
The American Insurance Co.
1855 Olympic Blvd.
Walnut Creek, CA 94596
Hofmann Co.
Box 907
Concord, CA 94522
Transamerica (w/attach-)
ATTN.: Robert Turegano
6850 Regional Street
Dublin, CA 94566
Simpkins & Bru
408-A Tamal Vista Blvd.
Corte Madera, CA 94925 RESOLUTION NO. 79/1072
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map ) RESOLUTION NO. 79/1073
and Subdivision Agreement )
for Subdivision 4912, )
Orinda - Moraga Area. )
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 4912, property located in the Orinda - Moraga
area, said map having been certified by the proper officials;
A Subdivision Agreement with Alice Lane Limited, 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. 23858, dated October 5, 1979)
in the amount of $2,267, deposited by: Cork Harbour Company.
b. Additional security in the form of a corporate surety bond dated
September 21, 1979, and issued by Fireman's Fund Insurance Company (Bond No.
SC6343997) with Alice Lane Limited as principal, in the amount of $224,433 for Faithful
Performance and $113,350 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 $6,050;
Security to guarantee the payment of taxes as required by Title 9 of the
County Ordinance code, in the form of:
Surety Bond No. SCR 6343996 issued by Fireman's Fund Insurance Company
with Alice Lane Limited as principal, in the amount of $6,050 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 23, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Fireman's Fund Insurance Co.
#1 Market Plaza, Spear St. Tower
San Francisco, CA 94105
Alice Lane Limited
375 Diablo Rd., Ste. 210
Danville, CA 94526
Cork Harbour Co.
375 Diablo Rd., Ste. 210
Danville, CA 94526
Bryan & Murphy
PO Box 287
Walnut Creek, CA 94567
Western Title Co. (w/attach.)
PO Box 5286
Walnut Creek, CA 94596 RESOLUTION NO. 79/1073
U�
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Road Improvement Agreement ) RESOLUTION NO. 79/1074
for Subdivision 5487, )
Martinez Area. )
)
The following document was presented for Board approval this date:
A Road Improvement Agreement for road widening on Alhambra Avenue with
Thomas Jerry Barrett, Developer, wherein said Developer agrees to complete all improvements
as required in said Road Improvement Agreement within one year from the date of said
Agreement;
Said document was accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 24027, dated October 12, 1979)
in the amount of $1,000, deposited by: Thomas Jerry Barrett.
b. Additional security in the form of a corporate surety bond dated October
10, 1979, and issued by United Pacific Insurance Company of Washington (Bond No. U072645)
with Thomas Jerry Barrett as principal, in the amount of $7,910 for Faithful Performance
and $4,455 for Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement
is APPROVED.
PASSED by the Board on October 23, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
United Pacific Insurance Co.
of Washington
PO Box 7870
San Francisco, CA 94120
Thomas Jerry Barrett
6050 Alhambra Avenue
Martinez, CA 94553
RESOLUTION NO. 79/1074
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO-79/1075
Declaring Certain Roads as County )
Roads, Subdivision 5225, )
Oakley Area. )
)
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision 5225, 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:
�-P
t� Subdivision Date of Agreement
5225 November 7, 1978
Surety
American States Insurance Company of Indiana- EX 415-198
BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit
Permit No. 13929, dated October 30, 1978) be RETAINED for one year pursuant to the
requirements of Section 94-4.406 of the Ordinance Code.
BE IT FURTHER RESOLVED that Neroly Road Widening as shown and
dedicated for public use on the Final of Subdivision 5225 filed November 14, 1978, in Book
219 of Maps at page 21, Official Records of Contra Costa County, State of California,
(is/are) accepted and declared to be (a) County Road(s) of Contra Costa County.
PASSED by the Board on October 23, 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 Company
of Indiana
Dan Simpson
Rt. 2 Box 254K
Brentwood, CA
RESOLUTION NO- ?911075
00 i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/1076
Declaring Certain Roads as County )
Roads, Subdivision MS 54-77, )
Alamo Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision MS 54-77, Alamo 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
MS 54-77 March 13, 1979
Surety
Ohio Casualty Insurance Company of Ohio- #1-966-687
BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit
Permit No. 17475, dated March 1, 1979) be RETAINED for one year pursuant to the
requirements of Section 94-4.406 of the Ordinance Code.
BE IT FURTHER RESOLVED that Livorna Road Widening as shown and
dedicated for public use on the Parcel Map of Subdivision MS 54-77 filed March 20, 1979,
in Book 75 of Parcel Maps at page 5, Official Records of Contra Costa County, State of
California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa
County.
PASSED by the Board on October 23, 1979.
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works- Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
Ohio Casualty Insurance Co.
of Ohio
Dr. Wanda Douglas
1111 Livorna Road
Alamo, CA
Trentz Construction Co.
1006 Almanor
Lafayette, CA
RESOLUTION NO. 79/1076
U� ~9
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/1077
Declaring Stone Valley Road West )
as a County Road, )
Alamo Area. )
The Public Works Director has notified this Board that the improvements have
been completed for the relocation of Stone Valley Road West, Alamo area, as required as
a condition of approval of Development Permit 3052-77;
The Public Works Department has also notified this Board that these
improvements have been completed with the exception of minor deficiencies.
NOW THEREFORE BE IT RESOLVED that the relocated Stone Valley Road
�N West, which was dedicated for public use by separate instrument filed July 24, 1979, in
I� Volume 9454, at pages 497 and 502 of Official Records of Contra Costa County, State of
{ ► California, is accepted and declared to be a County Road of Contra Costa County;
�-, BE IT FURTHER RESOLVED that pursuant to the provisions of Resolution
79/667 of the Board of Supervisors, the abandonment and quit claim deeds granted by said
resolution are effective.
PASSED by the Board on October 23, 1979.
X
Originator: Public Works (LD)
cc: Public Works - Construction
Public Works - Maintenance
Recorder
Director of Planning
Pacific Gas & Electric Company
East Bay Municipal Utility District
Thomas Bros. Maps
Albert R. & Nancy V. Ruby
c/o Carlos Bea
611 Front Street
San Francisco, CA 94111
The Alamo Partnership
c/o Freeman Graves
710 S. Broadway, Ste. 312
Walnut Creek, CA 94526
RESOLUTION NO. ?9/1077
00 U
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
RESOLUTION NO . 79/1078
In the Matter of Changing the )
Name of Paso Corto, to James )
Donlon Boulevard , Antioch Area . )
#1832 )
WHEREAS this Board having heretofore on September 25 , 1979
declared its intention to change the name of a certain County road
in Supervisorial District V; and having fixed October 23 , 1979 at
10:30 a.m. in the Chambers of the Board of Supervisors , Administra-
tion Building, Martinez, California , as the time and place for
hearing on said resolution of intention ; and notice of said hearing
having been posted in the manner and for the time required by law,
as evidenced by Affidavit of Posting on file herein ; and
�.� WHEREAS this being the time fixed for said hearing and
rb said Board having fully considered said matter;
O NOW, THEREFORE , BE IT RESOLVED that the name of said road
\ be and the same is CHANGED as follows :
OFFICIALLY NAMED
FROM DESCRIPTION AND DESIGNATED
Paso Corto Beginning at a point 800 James Donlon Boulevard
feet east of the inter-
section at Somersville
�j Road , Antioch , and
x extending easterly a
distance of 0. 8 miles.
PASSED by the Board on October 23, 1979•
Orig : Public Works Director (2)
Traffic
cc : County Recorder
Planning Commission (2)
Draftsman
County Administrator
Riverview Fire District
City of Antioch-Water
Postmaster, Antioch
P. G. E E. , Antioch
Pacific Telephone, Oakland
Pacific Telephone, Antioch
California Highway Patrol
Western Title Guarantee Company
California State Automibile Association
Thomas Brothers Maps
State Dept. of Transportation
Resolution No. 79/1078
00 8i
BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, CALIFORNIA
AS THE BOARD OF DIRECTORS OF THE
RIVERVIEW FIRE PROTECTION DISTRICT
Re: Intention to Buy Real Property for )
Riverview Fire Protection District ) RESOLUTION NO. 79/1079
Headquarters, 1500 West 4th Street, ) (Govt. Code No. 25350
Antioch )
Account #7033-4019 )
RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY
The Board of Supervisors of Contra Costa County as the Board of
Directors of the Riverview Fire Protection District RESOLVES THAT:
It intends to buy from Fibreboard Corporation, for use as District
headquarters, the real property described in Exhibit "A" attached hereto,
for $175,000.00 in accordance with the terms and conditions of Purchase
Agreement signed by Fibreboard Corporation on September 26, 1979, which is
a fair and reasonable price therefor.
This Board will meet on December 4, 1979 at 10:30 a.m. in the Board's
Chambers, County Administration Building, Martinez, California, to consummate
this purchase and the Clerk of this Board is directed to publish the following
notice in the Antioch Ledger pursuant to Government Code Section 6063:
NOTICE OF INTENTION
TO PURCHASE REAL PROPERTY
The Board of Supervisors of Contra Costa County as the Board
of Directors of the Riverview Fire Protection District declares its
intention to purchase from Fibreboard Corporation, at a price of
$175,000.00, real property located at 1500 West 4th Street, Antioch,
more particularly described in Resolution No. 79/1079 of the Board
and will meet at 10:30 a.m. on December 4, 1979 to consummate the
purchase.
Dated: October 23, 1979 J. R. OLSSON, County Clerk and
ex officio Clerk of said Board
i
By
Deputy Clerk , R. J. Fluhrer
PASSED BY THE BOARD on October 23, 1979.
Originator - P/W Department
R/P Division
cc: Administrator
Auditor-Controller
Grantor (via R/P)
Riverview Fire Protection District (via R/P)
RESOLUTION NO. 79/1Q19i ;
'Riverview Fire Protection
District
EXHIBIT A ,
A portion of Rancho Los Iledanos, more particularly described as follows:
Beginning at a point on the north line of the County Highway from Antioch
to Pittsburg, said north line being the direct production, west of the
north line of 4th Street (formerly Harsh Street) of the town of Antioch,
from which point of beginning the intersection of the west incorporation •
line of the town of Antioch with said north line of the County Highway
bears east 720.0 feet along said north line distant; thence from said
point of beginning along said north line of Highway and its direct pro-
duction, west 300 feet to a point; thence north 460 feet to a stake, thence
east 300 feet to a stake; thence south 460 feet to the point of beginning.
EXCEPTING THEREFROM: that portion thereof described in the deed -to John
Vantress, recorded October 1 , 1974, Book 7335, Official Records, page 222.
U� �J
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the clatter of )
Receipt of Official Canvass )
of Returns for the Stege RESOLUTION NO. 7911080
Sanitary District.
The Board of Supervisors of Contra Costa County HEREBY
ACKNOWLEDGES the receipt of the Official Canvass of the Returns
of the Special Election held on June 5, 1979 on Reorganization
of the Stege Sanitary District and DETERMINES that the order of
Reorganization (Resolution No. 79/128) was defeated by failure
to receive the required vote.
PASSED by the Board on October 23, 1979.
cc: LAFCO - Executive Officer
Elections Officer
Stege Sanitary District
RESOLUTION NO. 79/1080
i '
( t
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Maher of
Annual Report on Relocation and
Real Property Acquisition Activi-
ties
The Board having received Department of Housing and Urban Deve-
lopment Notice CPD 79-24 dated August, 1979, which states the requirements
for reporting of relocation and real property acquisition carried out under the
County's Housing and Community Development Program for Federal Fiscal Year
1979 (October 1, 1978-September 30, 1979), and advising that said report must be
submitted no later than October 31, 1979;
IT IS BY THE BOARD ORDERED that the Chairman is authorized to
sign said report (HUD Form 7083) and the Director of Planning transmit one
original and two copies of the report to the Department of Housing and Urban
Development.
PASSED BY THE BOARD on October 23, 1979.
1 hereby certify that the foregoing is a true and carred copy of on order enteied 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
Director of Planning Supervisors
County Administrator affixed this 23rddoy of October 1979
U. S. Dept.of Housing
and Urban Development
via Planning J. R. OLSSON, Clerk
By. Deputy Cleric
R.(/J. Kuhrer
H-24 3/76 15m 00 83
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Interim Protection )
and Future Planning for the Abandoned ) October 23, 1979
Southern Pacific Railroad Right-of-Way )
in Central Contra Costa County )
Supervisor E. H. Hasseltine advised the Board of a public
meeting which was held in Danville on Monday, October 21, 1979
dealing with problems and future uses of the 19.5 mile abandoned
Southern Pacific Railroad right-of-way extending from Concord to
the Alameda County line; and
As a result of the aforesaid meeting Supervisor Hasseltine
recommended that :
1. the Public Works Director prepare a list of
County and private roads that intersect with
the Southern Pacific Railroad tracks between
the Walnut Creek city limit and the Alameda
County line, and estimate the cost of erecting
barriers at each intersection to prevent
access to cars and motorcycles;
2. that the Director of Planning (in consultation
with County Counsel) consider an interim ordinance
to control short-term use in the right-of-way
pending determination by the County as to what
the most desirable use might be;
3. the Director of Planning, in concert with the
Public Works Director, study hoar the County should
approach the use of the aforesaid right-of-way,
look at its use for establishing trail systems
throughout the Valley allowing for other uses by
neighboring property, the proposed width of a
trail that would allow other land use, the
desirability of prohibiting any permanent structures,
and explore funding that might be available from
state and federal governments for this use; and
Supervisor S. W. McPeak advised that she concurred with the
recommendations of Supervisor Hasseltine, but suggested that the
Director of Planning coordinate efforts with affected cities and with
Congressman George Miller's office, thereby eliminating possible
duplicative discussions with federal and state agencies regarding the
use of the abandoned land; and
Board members discussed the matter in some detail;
IT IS BY THE BOARD ORDERED that the aforesaid recommendations
of Supervisor Hasseltine are APPROVED.
PASSED by the Board on October 23, 1979.
CERTIVIED COPY
I terrify that this is a fu!i. true & correct copy or the
cc : Director of Planning original document whl�L%is on Me in m office.andtlarir
Public Works Director a'2S pasxi •" zrdcp%%, tr.- d:r L'uard of Supervisors of
County Counsel Contra Cosa Cour.::• C_i%furnia. en dw da:c shown.
ATTEaT:J. R.OIS.Gf.'.County CIr:L•&ex-officio Clerk
County Administrator said Board of Sup;rcisors. by Deputy Clerk.
Atz.t�.. .%A_ 1J,4 .; ate nOCT 2 2 1979
bians M. Herman
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Hearing on the Request of Scott L.
Stringer (2350-RZ) to Rezone Land
in the San Ramon Area.
(James C. Kilpatrick, Owner.)
The Board on September 18, 1979 having fixed this time
for hearing on the recommendation of the San Ramon Valley Area
Planning Commission_ with respect to the request of Scott L. Stringer
(2350-RZ) to rezone land in the San Ramon area from General
Agricultural District (A-2) to Limited Office District (0-1) ; and
No one having appeared in opposition; and
A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was
filed for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Scott L. Stringer is APPROVED as recommended
by the San Ramon Valley Area Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 79-118
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and November 6, 1979 is set for is
of same.
PASSED by the Board on October 23, 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: Scott L. Stringer Supervisors
James C. Kilpatrick affixed this 23rd�y of October _ j979
Director of Planning
County Assessor
c _ - �� ' �• 'SSON, Clerk
Byj, Deputy Clerk
P*
Amdahl
H-24 4/77 15m Ou 8
C �
In the Board of Supervisors
of
Contra Costa County, State of California
Octob r 21 19 74-
In the Matter of
Hearing on the Request of
Raymond Vail & Associates
(2339-RZ) to Rezone Land in
the Oakley Area.
(Mr. Robert Dron, Owner.)
The Board on September 18, 1979 having fixed this time
for hearing on the recommendation of the County Planning Commission
with respect to the request of Raymond Vail & Associates (2339-RZ)
to rezone land in the Oakley area from Light Industrial District
(L-I) to Single Family Residential District (R-40) ; and
No one having appeared in opposition; and
A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was
filed for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Raymond Vail & Associates is APPROVED as
recommended by the County Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 79-120
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and November 6, 1979 is set for adoption of same.
PASSED by the Board on October 23, 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 Seat of the Board of
CC: Raymond Vail & Associates Su rs
Robert Dron 23rd October 79
Director of Planning ofFxed this day, of 19
County Assessor
LSSON, Clerk
By Deputy Clerk
onda Amdahl
OdH-24 4177 15m �"
In the Board of Supervisors
of
Contra Costa County, State of CalifOrnio
Qst eher 7� r 19
In the Matter of
Hearing on the Request of Morgan
Gilman (2345-RZ) to Rezone Land in
the Danville Area.
(Maud Greenwood, Owner.)
The Board on September 18, 1979 having fixed this time .
for hearing on the recommendation of the San Ramon Valley Area
Planning Commission with respect to the request of Morgan Gilman
(2345-RZ) to rezone land in the Danville area from General
Agricultural District (A-2) to Single Family Residential District
(R-15) ; and
No one having appeared in opposition; and
A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was
filed for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Morgan Gilman is APPROVED as recommended by
the San Ramon Valley Area Planning Commission.
IF IS FURTHER ORDERED that Ordinance Number 79-119
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and November 6, 1979 is set for adoption of same.
PASSED by the Board on October 23, 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: Morgan Gilman Supervisors
Maud Greenwood affixed this 23rdOctoberof October 19 79
Director of Planning
County Assessor -
-' r' _ LSSON, Clerk
By ' Deputy Clerk
nda Amdahl
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 1979
In the Matter of
Request for Disbursement of Park
Dedication Fees Funds to the
Oakley Union School District
The Oakley Union School District has requested $35,000.00 in Park
Dedication Fee funds for the construction of a local public recreation facility at
the Oakley Middle School Park; and
In an October 15, 1979 memorandum, the Director of Planning has
advised that the Park and Recreation Facilities Advisory Committee has
reviewed the request, and finding it to conform with the July 15, 1975 agreement
between the County and the Oakley Union School District, which acts as the
fiscal agent for Service Area LIB-11, recommends that the request be approved
and that the County Auditor-Controller be authorized to release $35,000.00 from
Park Dedication Trust Fund No. 2711 to the Oakley Union School District;
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
is APPROVED.
PASSED by the Board on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Planning Department Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 23rdday of_ October . 19Lq_
County Auditor Controller
Public Works Department
Oakley Union School District J. R. OLSSON. Clerk
By '0 - Deputy Clerk
Diana 74. Herman
H-24 3/76 15m ��j �
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 1979
In the Matter of
Request for Rescission of
Minor Subdivision 196-78,
Oakley Area.
The Board having received a September 16, 1979 *1etter
from Jacob C. Schley, Route 2, Box 11, Oakley, California 94561,
stating that he was not notified that a public hearing was to be
held on December 18, 1978 in connection with a minor subdivision
proposed for the property adjacent to his , and requesting
rescission of the Zoning Administrator's approval of said Minor
Subdivision 196-78, Oakley area; and
The County Director of Planning having reported that
Minor Subdivision 196-78 included variances on lot size and
therefore the legally-required notice was published in the Antioch
Ledger on November 10, 1978, and, in addition, courtesy notices to
owners of adjacent property were mailed, but, due to a clerical
error, the prior owner of Mr. Schley' s property was notified; and
The Director of Planning having further reported that
inasmuch as legally-required notice was given, because of the
lapse of time since the decision was made, because the appeal
period has long since expired, and because the office of County
Counsel advises that the decision of the Zoning Administrator can-
not be rescinded, it is recommended that the Board acknowledge
receipt of the Planning Director's report and direct that a copy
be sent to Mr. Schley.
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
is APPROVED.
PASSED by the Board on October 25, 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 an the date aforesaid.
Witness my hand and the Seal of the Board of
CC: Director of Planning Supervisors
County Counsel affixed this 23rdday of October 19 79
J. C. Schley
R. OLSSON, Clerk
By Deputy Clerk
Do thy Cidass 6(
H-24 3/79 15M ���
( C
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the/Matter of
Annexation of Walnut Creek Manor
area.
The Board having received an October 15, 1979 letter from
Fred 0. Fuller, Jr. , General Manager, Walnut Creek Manor, 81 Mayhew
Way, Walnut Creek 94596, stating that Walnut Creek Manor is a 418-
unit housing complex for people over 55 years of age, consisting of
approximately 25 acres located within an unincorporated area of the
County which contains under 100 acres and which will soon be annexed
to either the City of Walnut Creek or the City of Pleasant Hill; and
Mr. Fuller having further stated that traditionally the
Manor has been under the sphere of influence of Walnut Creek, that
it is served by the Walnut Creek post office and belongs to the
Walnut Creek Chamber of Commerce, that many of its residents use the
two Walnut Creek hospitals as well as Walnut Creek community services,
and that, if the area is to be incorporated, the owner and residents
of the Walnut Creek Manor request that the area be annexed to the City
of Walnut Creek;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
REFERRED to the Executive Secretary of the Local Agency Formation
Commission for response.
PASSED by the Board on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: Local Agency Formation affixed this23rd day of October ig 79
Commission
County Administratorp. LSSON, Clerk
Mr. Fred 0. Fuller, Jr.
By Deputy Clerk
Do othy r. zGass
H-24 3n9 15M 00 9
File: 250-7902/6.4.3.
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 1979
In the Matter of
Approving Addendum No. 1 to the
Contract Documents for 4th & 5th
Floor Remodel , Administration Bldg.,
Martinez Area.
(4425-4288)
The Board of Supervisors APPROVES Addendum No. 1 to the contract
documents for 4th & 5th Floor Remodel , Administration Building, 651 Pine Street,
Martinez. This Addendum provides for changes and clarifications to the contract
documents. There is no increase in the estimated construction cost.
PASSED BY THE BOARD on October 23, 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
Architectural Division affixed this rd day of October 1979
cc: Public Works Ygj. A. OLSSON, Clerk
Accounting (Via A.D.)
Architectural Division By Deputy Clerk
Gloria :3. a omo
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 ,7q.
In the Matter of
Refunding a Portion of
the Performance Cash Bond,
Subdivision MS 241-77,
Alamo Area.
On November 21, 1978, the Board of Supervisors approved a Subdivision
Agreement for Subdivision MS 241-77 with a $9,750 cash bond ($6,500 for Performance
and $3,250 for Labor and Materials) posted as security; and
On September 4, 1977, the Board of Supervisors resolved that the
improvements were completed for the purpose of establishing a terminal period for the
filing of liens in case of action under said Subdivision Agreement;
In accordance with the County Ordinance Code, Title 9, the developer has
requested a refund of a portion of the performance cash bond; and
The Public Works Director having recommended that he be authorized to
refund $5,500 of the $6,500 performance cash bond (Auditor's Deposit Permit No.
14295, dated November 13, 1978) to A.G. Breitweiser;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
PASSED by the Board on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
CC: Public Works - Accounting affixed this 23rd day of Octobe 19�,�
A.G. Breitweiser
2525 Willow Pass Road J. R. OLSSON, Clerk
Concord, CA By Deputy Clerk
Re?en H. Kent
H-24 3/79 15M
1.
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Releasing Deposit for
Subdivision MS 54-78,
Alamo Area.
On October 24, 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 Neil Christensen the $1,000 cash bond for the Subdivision
Agreement, as evidenced by Auditor's Deposit Permit Number 12804, dated September
20, 1978.
PASSED by the Board on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Public Works - Accounting affixed this_23rc day of October 19 _
Public Works - Construction
Director of Planning J. R. OLSSON, Clerk
Neil Christensen
PO Box 649 By l44r��-�` , Deputy Clerk
Alamo, CA Helen H. Kent
H-24 3R9 15M l
f,
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Recommendation of the San Ramon
Valley Area Planning Commission,
2369—Rz, to Rezone Land in the
Alamo Area.
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission (2369-RZ)
recommends a zoning change to combine the existing zonings
of Retail Business District (R-B) and Neighborhood Business
District (N-B) with the Sign Control Combining District (S-2) ,
Alamo area;
IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday,
November 20, 1979 at 2:00 p.m. in the Board Chambers, Room 107,
County Administration Building, Pine and Escobar Streets, Martinez,
California, and that pursuant to code requirements, the Clerk is
DIRECTED to publish notice of same.
PASSED by the Board on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : San Ramon Valley Chamber affixed this23rd day of October , 1979
of Commerce
Director of Planning
J. R. OLSSON, Clerk
Byr Q,s_ �, Deputy Clerk
Diana M. Herman
H-24 3179 15M ou
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Maher of
Recommendation of the San Ramon
Valley Area Planning Commission,
2373-RZ, to Rezone Land in the
South San Ramon Area.
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission (2373-RZ) recommends
a zoning change to combine the existing zonings of Retail Business
District (R-B) and Planned Neighborhood Business District ( P-N-B)
with the Sign Control Combining District (S-2) , South San Ramon
area;
IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday,
November 20, 1979 at 2:00 p.m. in the Board Chambers, Room 107,
County Administration Building, Pine and Escobar Streets, Martinez,
California, and that pursuant to code requirements , the Clerk is
DIRECTED to publish notice of same.
PASSED by the Board on October 23, 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 : San Ramon Valley Chamber Supervisors
of Commerce affixed this 23rd day of October 19 79
Director of Planning
J. R. OLSSON, Clerk
By��,,ft � F.�,,��.•-� . Deputy Clerk
Diana M. Herman
H-24 3/79 ISM � 'f�
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 . 19 79
In the Matter of
Appeal of Alamo Rentals, Inc.
from San Ramon Valley Area Plan-
ning Commission Denial of Land Us
Permit No. 2060-79, Alamo Area.
(Robert W. Carrau and Thomas
Van Voorhis, Owners. )
WHEREAS on the 19th day of September, 1979 the San Ramon
Valley Area Planning Commission denied the application for Land Use
Permit No. 2060-79, Alamo area; and
WHEREAS within the time allowed by law Daryl G. Morrow,
President, Alamo Rentals, Inc. filed with this Board an appeal from
said action;
NOW, THEREFORE, IT IS ORDERED that a hearing be held on said
appeal before this Board in its Chambers , Room 107, County Administra-
tion Building, Martinez, California, on Tuesday, November 20, 1979 at
2:00 p.m. and the Clerk is DIRECTED to publish and post notice of
hearing, pursuant to code requirements.
PASSED by the Board on October 23, 1979•
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the,date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : Alamo Rentals, Inc. affixed this 23rd day of October _ 1979
Robert W. Carrau and
Thomas Van Voorhis
Director of Planning J. R. OLSSON, Clerk
By 0 -.c i,� -:-� , Deputy Clerk
Diana M. Herman
H-24 3179 15M
00 JV
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Appeal of Jerry Jackman from
San Ramon Valley Area Planning
Commission Denial of Tentative
Map for Subdivision 5392,
Danville Area.
WHEREAS on the 19th day of September, 1979, the
San Ramon Valley Area Planning Commission denied the tentative
map filed by Jerry Jackman for Subdivision 5392, Danville area;
and
WHEREAS within the time allowed by law, Jerry Jackman
filed with this Board an appeal from said action;
NOW, THEREFORE, IT IS ORDERED that a hearing be held on
said appeal before this Board in its Chambers , Room 107, County
Administration Building, Martinez, California, on Tuesday,
November 20, 1979 at 2:00 p.m. and the Clerk is directed to publish
notice of hearing, pursuant to code requirements.
PASSED by the Board on October 23, 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 : Jerry Jackman Supervisors
List of Nanes Provided affixed this 23rd of October 1979
by Planning
Director of Planning;
J. R. OLSSv+v, Clerk
By - , Deputy Clerk
Diana M. Herman
H-24 3179 1SM o �'�
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 1979
In the Matter of
Recommendation of the San Ramon
Valley Area Planning Commission,
2370-RZ, to Rezone Land in the
Danville Area.
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission (2370-RZ)
recommends a zoning change to combine the existing zonings of
General Commercial District (C) , Neighborhood Business District
(N-B) , Planned Neighborhood Business District (P-N-B) , and
Interchange Transitional District (G-1) with the Sign Control
Combining District (S-2) , Danville area;
IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday,
November 20, 1979 at 2:00 p.m. in the Board Chambers, Room 107,
County Administration Building, Pine and Escobar Streets, !4artinez,
California, and that pursuant to code requirements, the Clerk is
DIRECTED to publish notice of same.
PASSED by the Board on October 23, 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 : San Ramon Valley Chamber affixed this 23rd day of October 1923
of Commerce
Director of Planning
J. R. OLSSON, Cleric
ByLae.a_ - . Deputy Clerk
Diana M. Herman
H-24 3/79 15M
60 1I
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 . 19 79
In the Matter of
Recommendation of the San Ramon
Valley Area Planning Commission,
2371-RZ, to Rezone Land in the
San Ramon Area.
The Director of Planning having notified this Board that the
San Ramon Valley Area Planning Commission (2371-RZ) recommends a
zoning change to combine the existing zonings of Light Industrial
District (L-1) , Administrative Office District (A-0) , Retail
Business District (R-B) , and GenEral Commercial District (C) with
the Sign Control Combining District (S-2) , San Ramon area;
IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday,
November 20, 1979 at 2:00 p.m. in the Board Chambers, Room 107,
County Administration Building, Pine and Escobar Streets, Martinez,
California, and that pursuant to code requirements, the Clerk is
DIRECTED to publish notice of same.
PASSED by the Board on October 23, 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 : San Ramon Valley Chamber Supervisors
of Commerce affixed this23rd day of October _ 19=
Director of Planning
_ fi�rr, J. R. OLSSON, Clerk
By .� _.1�C�� „ _,; Deputy Clerk
Diana M. Her-man
H-24 3/79 15M o;r 101.
l
In the Board of Supervisors
of
Contra Costa County, State of California
'October 23 , 19 79
In the Motter of
Report of the San Ramon Valley
Area Planning Commission on the
Request of Tom Dailey and
Ray Mathews (2359-RZ) to Rezone
Land in the San Ramon Area.
(Halter F. and Julia R. Dayringe ,
owners. )
The Director of Planning having notified this Board
that the San Ramon Valley Area Planning Commission recommends
approval of the request of Tom Dailey and Ray Mathews (2359-RZ)
to rezone approximately 2.80 acres fronting on the west side of
San Ramon Valley Boulevard, approximately 600 feet north of
Hooper Drive, in the San Ramon area from General Agricultural
District (A-2) to Retail Business/Sign Control Combining District
(R-B/S-2) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
November 20, 1979 at 2:00 p.m. in the lbard Chambers, Room 107,
County Administration Building, Pine and Escobar Streets, Martinez,
California, and that pursuant to code requirements, the Clerk is
DIRECTED to publish notice of same.
PASSED by the Board on October 23, 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 : Tom Dailey and Ray affixed this 23rd day of October 1979
Mathews
Walter F. and Julia R.
Dayringer J. R. OLSSON, Clerk
Director of Planning gy _ Deputy Clerk
Diana M. Herman
H-24 3/79 15M 00 10
Q �
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 1979
In the Matter of
Rezoning Ordinance No. 79-103,
Ruben Ortiz (2327-RZ) , Oakley
Area.
The Board on August 28, 1979 having approved the
application of Ruben Ortiz (2327-RZ) to rezone land in the
Oakley area, having introduced Ordinance No. 79-103 giving
effect to the aforesaid rezoning, and having instructed
County Planning staff to inspect the premises to determine
whether the applicant is complying with the conditions of
approval for the current land use permit for the subject
property; and
The Board having received an October 18, 1979 letter
from the Executive Director, United Council of Spanish Speaking
Organizations, stating that he had inspected the premises and
found the wrecking yard to be in general compliance with the
conditions of approval and urging that the rezoning ordinance be
adopted; and
The Board this day having considered adoption of the
aforesaid rezoning ordinance; and
Supervisor E, H. Hasseltine having stated that additional
time is needed to determine whether the applicant is in compliance
with conditions and having recommended that consideration of the
adoption of the ordinance be continued to November 6, 1979;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is approved.
PASSED by the Board on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 23rd day of October 19 79
CC: Robert W. Mills, Attorney �. R. OLSSON, Clerk
Ruben Ortiz By �` �- = Deputy Clerk
Director of Planning Do of y r. Gas
H-24 3/79 15M � ,�
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 19 79
In the Matter of
Appeal of John Rolf Hattam from
Board of Appeals Denial of Appli-
cation for 'Minor Subdivision
283-77 and Land Use Permit No.
2210-77, Kensington Area.
UTEREAS on the 11th day of September, 1979 the Board of
Appeals denied the application of John Rolf Hattam for Minor
Subdivision 283-77 and Land Use Permit Ho. 2210-77, Kensington
area; and
VIHEREAS within the time allowed by lain, "fir. Hattam
filed with this Board an appeal from said action;
NOW THEREFORE, IT IS ORDERED that a hearing be held on
said appeal before this Board in its Chambers, Room 107, County
Administration Building, r"artinez, California, on Tuesday,
November 13, 1979 at 2:00 p.m. and the Clerk is DIP.ECTED to
publish and post notice of hearing„ pursuant to code requirements.
PASSED by the Board on October 23, 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 : John Rolf Hattam Supervisors
List of Names Provided affixed this23rd day of October 1979
by Planning
Director of Planning
J. R. OLSSON, Clerk
By Deputy Clerk
Diana rl. Herman
H-24 3/79 15M 'ju
1i;j4C
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 1979
In the Matter of
Hearing on the Request of PADS
(2312-RZ) to Rezone Land in the
Pleasant Hill BAP.TD Station Area
and Conditional Approval of
Development Plan No. 3035-79.
(Sarah S. Rehling, OFmer.)
The Board on September 18, 1979 having fixed this time
for hearing on the recommendation of the County Planning Commission.
with respect to the request of PADS (2312-RZ) to rezone land in
the Pleasant Hill BARTD Station area from Single Family Residential
District (R-15) to Limited Office District (0-1) , and conditional
approval of Development Plan No. 30.35-79; and
No one having appeared in opposition; and
A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was
filed for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of PADS is APPROVED as recommended by the County
Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 79-121
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and November 6, 1979 is set for adoption of same.
PASSED by the Board on October 23, 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: PADS Witness my hand and the Seal of the Board of
Sarah S. Rehling Supervisors
Director of Planning affixed this 23r ay of nrrnhP,- 19�Z
County Assessor
I J LSSON, Clerk
gy 1 ( Dmputy Clerk
�Ronda 9hitafil
H-24 4/77 15m 00 1W
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 . 19 79
In the Matter of
Recommendation of the San Ramon
Valley Area Planning Commission,
2372-RZ, to Rezone Land in the
Alcosta-Montevideo Area.
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission (2372-RZ) recommends
a zoning change to combine the existing zoning of Retail Business
District (R-B) with the Sign Control Combining District (S-2) ,
Alcosta-Montevideo area;
IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday,
November 20, 1979 at 2:00 p.m, in the Board Chambers, Room 1073
County Administration Building, Pine and Escobar Streets, Martinez,
California, and that pursuant to code requirements, the Clerk is
DIRECTED to publish notice of same.
PASSED by the Board on October 233 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: San Ramon Valley Chamber Supervisors
of Commerce affixed this 23rd day of October 19 79
Director of Planning
J. R. OLSSON, Clerk
By 2k) Deputy clerk
Diana M. Herman
H-24 3179 15M
C
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19
In the Matter of
Approving Deferred Improvement
Agreement along Morgan Territory Road
for Subdivision MS 54-79,
Morgan Territory Area.
Assessor's Parcel No. 078-120-015
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with Conrad C. Anderson, et ux., permitting the deferment
of construction of permanent improvements along Morgan Territory Road as required
by the conditions of approval for Subdivision MS 54-79, which is located about 180 feet
south of Tumbleweed Court, on the east side of Morgan Territory Road in the Morgan
Territory area.
PASSED by the Board on October 23, 1979.
C
Y
I-
0
Q
L
G
'D
s.
O
U
CD
Q
O
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc- Recorder (via PW LD) affixed this.? rd day of October 1919
Director of Planning
Conrad C. Anderson, et ux. J. R. OLSSON, Clerk
4135 Morgan Territory Road <
Clayton, CA 94517 Clerk
By ��`- aY:l gar Deputy
H-24 3/79 15M �ji ; 1_ r
VV G�
c �
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Authorizing Acceptance of
Instrument(s) for Recording Only.
IT IS BY THE BOARD ORDERED that the following Instruments) Ware)
ACCEPTED for Recording Only:
INSTRUMENT DATE GRANTOR REFERENCE
Offer of Dedication 5-5-79 Contra Costa Country Club SUB 4964
i
PASSED by the Board on October 23, 1979.
N
Y
O
U
J
a
L .
a�
0
U
N
O _
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
Originator: Public Works (LD) Supervisors
cc: Recorder (via PW LD) affixed this 23rd day of October 19_7
Director of Planning
l' J. R. OLSSON, Clerk
By ► A t,p 12 . Deputy Clerk
Kari r
• H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 . , 19 79
In the Matter of
Granting Permission to
Completely Close Bridgehead Road,
Antioch Area.
IT IS BY THE BOARD ORDERED that permission is granted to ARB
Construction Company to completely close Bridgehead Road at the Atchison Topeka &
Santa Fe Railroad for a maximum of four hours between 7:00 a.m. and 5:00 p.m. on one day
during the period October 24 through October 26, 1979, for the purpose of installing a
pipeline across Bridgehead Road, subject to the following conditions:
1. All signing be in accordance with State of California Manual of Warning
Signs, Lights and Devices; and
2. The Contractor shall comply with the requirements of the Ordinance Code
of Contra Costa County.
PASSED by the Board on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc ARB Const. Co. (via PW LD) affixed this_2 Ird day of O c t ob P r 19 7 Q
J. R. OLSSON, Clerk
By :y� L= � Deputy Clerk
Helen H. Kent
H-24 3/79 15M O u 11)J
c {.
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 019 79
In the Matter of
Permission to Hold
California High School Homecoming Parade
on November 3, 1979,
San Ramon Area.
It is by the Board ORDERED that permission is granted the California High
School to use Alcosta Boulevard,Belle Meade Drive and Broadmoor Drive to hold a Homecoming
Parade between approximately 9:00 a.m. and 10:30 a.m. on November 3, 1979, subject
to conditions set forth relative to parades in Board Resolution No. 4714.
PASSED by the Board on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc California High School (via LD) affixed this 23rd day of October 19-_
J. R. OLSSON, Clerk
By 1�� ,v✓ �t , Deputy Clerk
Helen H. Kent
H-24 3/79 ISM ;�
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Authorizing Acceptance
of Instrument(s).
c
IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are)
ACCEPTED:
INSTRUMENT DATE GRANTOR REFERENCE
Consent to Deeding 8-2-79 Central Contra Costa SUB MS 223-78
(� Sanitary District
i
PASSED by the Board on October 23, 1979.
Y
O
3
U •
J
a
a>
zz
0
U
qi
!r
O
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Recorder (via PW LD)
affixed this 23 rddor of October 19z�—
_
Director of Planning
J. R. OLSSON, Clerk
gr Deputy Clerk
Kari A&diar
3 . s
H-24 3/79 15M OU I 's'
_C
In the Board of Supervisors
of
Contra Costa County, State of California
October 23, , 19 79
In the Matter of
Approving and Authorizing Payment
for Property Rights Acquisition
on Vasco Road
Project No. 7711-4128-663-79
Byron Area
IT IS BY THE BOARD ORDERED that the following settlement, Temporary
Construction Permit and Right of Way Contract are APPROVED and the Public
Works Director is AUTHORIZED to execute said permit and contract on behalf
of the County:
Contract
Reference Grantor Date Payee Amount
Vasco Road Project Douglas Badt, et al 9/20/79 Douglas Badt $100.00
No. 7711-4128-663-79 415 Pacific Coast
Hwy.
Santa Monica, CA
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 of Easement dated
September 20, 1979, from the above-named Grantor for the County of Contra Costa.
PASSED BY THE BOARD on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department Supervisors
Real Property Division affixed this 2 3rd day of October 19-D
cc: County Auditor (via R/P)
r J. R. OLSSON, Clerk
By� Deputy Clerk
Helen H. Kent
H-24 4/77 15m �
( c
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 19 19
In the Matter of
Approving Expenditure of Funds
for Drainage Improvement
W.O. 6139-661
IT IS BY THE BOARD ORDERED that the Public Works Director is authorized
to arrange for the issuance of a Purchase Order to Al Pereira in the amount of
$4240 for the improvement of drainage at 2nd Avenue and Railroad Avenue in
Rodeo.
PASSED by the Board on October 23, 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
Maintenance Division Supervisors
cc: County Administrator affixed this 23rddoy of October 19_1�9
County Auditor-Controller
Public Works Director ,J J. R. OLSSON, Clerk
Maintenance Division
Purchasing By C � ✓ �l�,,r/1� . Deputy Clerk
Helen H. Kent
H-24 077 15m
C
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 19 79
In the Matter of
Approving Expenditure of Funds
for Drainage Improvement
W.O. 6140-661
IT IS BY THE BOARD ORDERED that the Public Works Director is authorized
to arrange for the issuance of a Purchase Order to Al Pereira in the amount
of $4100 for the improvement of drainage at lst Avenue and Railroad Avenue in
Rodeo.
PASSED by the Board on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Dept. Witness my hand and the Seal of the Board of
Maintenance Division Supervisors
affixed this 23rdday of October . 19Z2--
cc: County Administrator
County Audi tor-Control 1 e r J. R. OLSSON, Clerk
Public Works Director
Maintenance Division BDeputy Clerk
Purchasing Helen H. Kent
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
October 23 , 19 79
In the Matter of
Cancellation of Hearing to Adopt
Resolution of Necessity to Acquire
Real Property by Eminent Domain
Storm Drain Line
LUP 2097-78 Vine Hill Area
On October 9, 1979, by Resolution No. 79/1008, this Board fixed October
16, 1979 at 10:30 a.m. as the time and date to hear affected property owners
and to consider the adoption of a Resolution of Necessity to Acquire Real
Property by eminent domain for the installation of Drainage facilities in
ti connection with LUP 2097-78. On October 16, 1979, the Board continued said
hearing to October 23, 1979 at 10:30 a.m.
Now the Public Works Director reports that settlements have been reached
with all of the affected property owners.
On the recommendation of the Public Works Director, it is BY THE BOARD
ORDERED that said hearing is CANCELLED.
PASSED BY THE BOARD on October 23, 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
Real Property Division Supervisors
affixed this 23rddoy of October 19�_
cc: County Counsel
Land Development Division J. R. OLSSON, Clerk
By�.. �c/�--�` , Deputy Clerk
Helen H. Kent
H-24 4/77 15m �J-Tj
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Proclaiming the Week of
October 21-27, 1979 as
"National Business
Women's Week" .
On the recommendation of Supervisor S. W. 14cPeak, IT IS
BY THE BOARD ORDERED that the week of October 21, 1979 through
October 27, 1979 is proclaimed as "National Business Women's Week".
PASSED by the Board on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
Public Information Officer affixed this ern day of October 1979
1 J. R. OLSSON, Clerk
By Gloria M. Palor�o
H-24 4/77 15m � y
In the Board of Supervisors
of
Contra Costa County, State of California l
October 23 • 19 24
In On Matter of
Hearing on the Request of Henryk
Muchlinski (2246-RZ) to Rezone
Land in the Pleasant Hill Area
and Approval of Preliminary
Development Plan.
The Board on September 25, 1979 having fixed -this time
for hearing on the recommendation of the County Planning Commission
with respect to the request of Henryk Muchlinski (2246-RZ) to rezone
land in the Pleasant Hill area from General Agricultural District
(A-2) to Planned Unit District (P-1) and approval of Preliminary
Development Plan; and
Supervisor N. C. Fanden having recommended that this
matter be referred back to the County Planning Commission for further
consideration and subsequent report to the Board; and
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED and the hearing on the request of
Mr. Muchlinski is CONTINUED to November 20, 1979 at 2 p.m.
PASSED by the Board on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of as order entered on the
minutes of said Board of Supervisors on the date aforesaid.
CC: Henryk Muchlinski Witness my hand and the Sea! of the Board of
rvisors
Howard Korpus Su 23rd October_Lday of i9 79
Director of Planning
r—j�RR. OLSSON, Clerk
By , I D." Uuk
a ✓ _Q 4ida Amdahl
H 24 4/77 ism
�.., � � ,r; ' a.� R -_: -: _4 .:r'� ,ti_.r 1 r- i. ! •7�`'J` !c_ •� • �, t , �y,-� .�4
� ?�" •. �'..�iy ix.-Sri. ^iar�p''-��,L•�r��Sti''�P ji'"1-'vr�H=.:��r.��!t� .�Y.:.o..s�:Ra..i...�sem,? 31 r: ..,s�`��r�.. •�-3'��"`3'�r�� � --sN�+:G`#'.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Report of )
Emergency Medical Services )
Joint Powers Agency on ) October 23, 1979
Proposed Designation of )
Highland Hospital as East Bay )
Trauma Center. )
The Board having received an October 2, 1979 memorandum
from Craig Neal Andrews , Executive Director, East Bay Emergency
Medical Services Region Joint Powers Agency, transmitting information.
in response to this Board's request of July 31, 1979 for a report
on the need for and location of a trauma center for the East Bay
Region at Highland Hospital in Oakland; and
Supervisor T. Powers having commented that he thought it
appropriate that before this Board takes any position on this subject
that it request a report from Dr. Arnold S. Leff, Health Services
Director, and the Contra Costa County Joint Conference Committee,
and that it seek information on this matter through hospitals in
Contra Costa County; and
Supervisor E. H. Hasseltine having commented that the
proposal does not require that any particular hospital utilize the
trauma center; it simply recognizes a higher level of expertise in
terms of a particular type of treatment , it does not prohibit any
hospital in Contra Costa County from improving its own emergency room
treatment, but merely designates hospitals that have significant
expertise for trauma treatment , it is an attempt to improve the general
state of knowledge and overall emergency medical services, and that
Alameda County simply wants to know whether this Board is opposed to
Highland Hospital being designated a trauma center for the East Bay; and
Supervisor S. W. McPeak having commented that this County' s
Emergency Medical Care Committee is continuing to meet on the subject
based on a referral from this Board and is preparing a statement which
will take a broader approach to the issue of whether or not a trauma
center should be established, including a recommendation as to which
emergency services are perhaps more needed in the area than a trauma
center, and it will ask the Health Systems Agency to look at the Highland
Hospital proposal to determine whether trauma is the most important
emergency service to be established, and having suggested therefore,
that the Board wait for the report of the Emergency Medical Care
Committee; and
Supervisor R. I. Schroder having commented that the Board
must be concerned with what is in the best interest of the public; and
Supervisor Powers having recommended that the October 2, 1979
response from the East Bay Emergency Medical Services Region Joint
Powers Agency be referred to the Health Services Director and to the
Joint Conference Committee for a report and recommendation;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on October 23, 1979.
CERTIFIL•D COPY
cc: East Bay Emergency Medical i certify tF� r tS s 1 fc;t• `.�= u cn rett p,rr; of the
• Services Region Joint , Ifspa �C'
Powers Agency +a rre r `+�`t'"='f:?r in n;•rrf::e.a::f chs:it
F r:e3 -: :htr !:.=rd if S�pervis:,rs of
ConCusta G,u C:,!;4:rnea, <:a the dare shown.
Director of Health Services ATTEST,j. r..c;_.:Sct�.C ;ea-•Ct_._•;s C-officio,Clerk
Contra Costa County of said Board of Supervisors. by Deputy CIe
Joint Conference Cte. 1979
County Administrator on
Oim M. Herman
(, t
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Authorization for Membership
in National Hospice Organization.
Supervisor S. W. McPeak having advised the Board that
the Hospice Policy Body is in the process of organizing task
forces involving citizens who applied for membership on that body
and are still interested in serving; and
Supervisor McPeak having advised that Mr. Paul Hughey
is chairing a fund-raising committee for hospice and is attempting
to provide funds for membership in the National Hospice Organization,
which will soon be holding its second annual conference; and
Supervisor McPeak having noted that the Hospice Policy
Body has not asked the County to sponsor travel for any of its
members to the conference, but that the Body would like authoriza-
tion for membership in the National Hospice Organization; and
Supervisor McPeak having recommended that said authorization
be granted and that the County pay the $250 membership fee if the
fund-raising committee from the private sector cannot raise enough
money;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on October 23, 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 Health Supervisors
Services affixed this 23rd day of October 1979
County Auditor-Controller
County Administrator
J. R. OLSSON, Cleric
8yca Deputy Clerk
1 y Craig(-,
H-24 4/77 15m ou
r.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Contra Costa County )
Mobile Home Advisory Committee Report ) October 23, 1979
on the Vacancy Rate of Mobile Home )
Park Spaces . )
The Board having received an October 10, 1979 letter from
Bruce Kittess, Chairperson, Contra Costa County Mobile Home Advisory
Committee, advising that after considerable study, the aforesaid
Committee has concluded that the vacancy rate of mobile home park
spaces within the County does not justify the establishment of a
rent review/rent stabilization measure; and
Mr. Kittess having attached to his October 10 , 1979 report
comments by Robin Betts, tenant representative from Supervisorial
District V, indicating she is of the opinion that there is a vacancy
shortage in mobile home park spaces; and a written opinion by
Frank E. Mikesell, owner representative from Supervisorial District II,
stating that in his opinion there is no justification for rent control
or rent review for mobile home park spaces in Contra Costa County; and
Supervisor E. H. Hasseltine having suggested that the Director
of Planning, at an early date, bring to the Board for consideration
a draft of a Mobile Home Subdivision Ordinance that would permit
people to own the land on which their coach is situated; and
Board members having discussed the matter in some detail
including whether mobile home park operators can legally require
tenants to purchase coaches from the operator as a condition of moving
into that particular mobile home community, the Planning Department's
Study on the vacancy rate which was furnished to the Mobile Home
Advisory Committee, the fact that the Advisory Committee had been
requested to consider items of legislation relating to mobile home
living, the possible mistreatment of tenants by operators , whether
the vacancy rate should be dealt with in geographic areas rather than
Countywide, and the need for advance planning of mobile home parks
rather than regulations after the parks are built ; and
Supervisor S. W. McPeak having commented that the legislation
relating to mobile home living had already been passed and this Board
had not had an opportunity to comment, and that she felt the problem
with the decision reached by the Advisory Committee on the Planning
Department Study is that there were a limited number of members present
which did not include much representation from the tenant members; and
Supervisor Hasseltine having commented on the problem with the
Crater supply in the Marsh Creek Mobile Home Park; and
County Counsel having advised that the water problem in
Marsh Creek Mobile Home Park is a matter for determination under
State lay.* and it is the State's obligation to do something about
it ; and
00
Supervisor Hasseltine (Chairman of the Board) having
requested Dr. Leff (Director of Health Services) to prepare for
his signature a letter to the State outlining the situation with
the water in Marsh Creek; and
Supervisor Hasseltine having recommended that the Mobile
Home Advisory Committee be advised that the Board wants a more
comprehensive in-depth review of the Planning Department Study on
vacancies, the substance of the discussion that leads the Committee
to its recommendation, and whether or not rent control measures would
be appropriate and how such measures should be administered and
applied;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor Hasseltine are APPROVED.
PASSED by the Board on October 23, 1979.
CERTIFIED COPY
I certify that this is a full, true & correct copy, of rhq
original document which is on file in my office,and char it
%as passed & adopted by the Board of Supervisors of
Contra Crura Cct:rtty, California, on the dace shown.
ATTEST:J.R.OLSSON,County Clerk&ex-officio Clerk
of said Board of Supervisors, by Deputy Clerk.
i. ..1.�'ih_.,.�4 on OCT 2 3_ 1979
Diana M. Herman
cc: Bruce Kittess
Robin Betts
Frank E. Mikesell
Health Services Director
Director of Planning
County Administrator
Ov 1 .A.
• T .
n
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 1979
In the Matter of
Appointments of Trustees
of Reclamation District
No. 2025 (Holland Tract) .
The Board having received an October 8, 1979 letter '
from Richard Rockwell, Secretary, Reclamation District No. 2025
(Holland Tract) , advising that the term of office of Michael Scriven
as a member of the Board of Trustees of Reclamation District No. 2025
will expire on november 6, 1979 and that Mr. Scriven has filed a
qualifying nomination petition; and
Mr. Rockwell having further advised that Jack Williams
has filed a qualifying nomination petition to fill the current
vacancy on said Board of Trustees created by the resignation of
Albert Santucci;
IT IS BY THE BOARD ORDERED that the resignation of
Albert Santucci from the Board of Trustees of Reclamation District
No. 2025 is ACCEPTED.
IT IS FURTHER ORDERED that pursuant to Section 50741 of
the California Water Code, Michael Scriven is REAPPOINTED and
Jack Williams is APPOINTED as Trustees of Reclamation District
No. 2025 for four-year terms commencing November 6, 1979.
PASSED by the Board on October 23, 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: Michael Scriven Supervisors
Jack Williams affixed this 23rd day of o _ ohPr . 19 79
Post Office Boa 7769
Stockton, CA 95207 't R. OLSSON, Clerk
Richard Rockwell
County Auditor-Controller ByC/4 Deputy Clerk
County Administrator Gloria M. Palomo
Public Information
Officer
Registrar of Voters
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Reappointments of Trustees
to Reclamation District
No. 799 (Sand Mound) .
The board having received an October 8, 1979 letter from.
Richard Rockwell, Secretary, Reclamation District No. 799 (Sand Mound) ,
advising that the terns of office of Robert A. Dal Porto, Arthur H.
Mirassou and Richard A. Stuelke as members of the Board of Trustees
of Reclamation District No. 799 will expire on November 6, 1979 and
that Mr. Dal Porto, Mr. Mirassou and t-Ir. Stuelke have filed qualifying
nomination petitions;
IT IS BY THIS BOARD ORDERED that pursuant to Section 50741
of the California Water Code, Robert A. Dal Porto, Arthur H. Mirassou,
and Richard A. Stuelke are REAPPOINTED as Trustees of Reclamation
District No. 799 for four-year terms commencing November 6, 1979.
PASSED by the Board on October 23, 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: Appointees Supervisors
Richard Rockwell affixed this 23rd day of October , 19_Z2_
County Auditor-Controller
County Administrator � QLSS01
Public Information '
Officer By &duty Clerk
Registrar of Voters Gloria 14. Palomo
H-24 4/77 15m 00 IL�.t1
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 1979
In the Matter of
Re: Sale of Excess County Property at
21 Hammond Place, Moraga.
Authorizing Execution of a Request
For Full Reconveyance
W.O. 4586-663
IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors
is AUTHORIZED to execute on behalf of the County a Request For Full Reconveyance
of the deed of trust for the property at 21 Hammond Place, Moraga, to be
complied with by the Trustee upon receipt in escrow of the balance of the
amount secured by said deed of trust.
PASSED BY THE BOARD on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department Supervisors
Real Property Division affixed this 23rd day of October . 192 9
cc: County Auditor-Controller
County Administrator J. R. OLSSON, Clerk
Treasurer (via R/P) By �htii 4��z_C Deputy Clerk
Helen H. Kent
H-24 4/77 15m
c c
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 �2
In the Matter of
Appointment to the Citizens
Advisory Committee for County
Service Area R-7.
Supervisor E. H. Hasseltine having recommended that
George McCulley, 1890 Green Valley Road, Danville 94526, be
appointed to the Citizens Advisory Committee for County Service
Area R-7 to fill the unexpired term of Joseph Hirsch ending
June 30, 1980;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on October 23, 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: George McCulley Witness my hand and the Seal of the Board of
Citizens Advisory Committetfiupervisors
via Service Area Coordina-wed this 23rdday of October 19 79
Public Works Director
Service Area Coordinator
County Administrator J. R. OLSSON, Clerk
Public Information Officer gy O t Lflyl , Deputy Clerk
Kari Ag lar
H-24 4/77 15m � � � J
C
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 1979
In the Matter of
Application for Funding of Children and
Adolescents Community Residential
Treatment Systems (AB 3052--Bates).
The Board having received a recommendation from the Director of
Health Services that the Board approve and authorise the Director to
submit an application for $840,159 for the 1979-1980 fiscal year to the
State Department of Mental Health for AB 3052 (Bates) funding for
children's services programs; and
The Board members having commented on the application favorably
and having complimented the Mental Health staff who prepared the
application;
IT IS BY THE BOARD ORDERED that the recommendation of the
Director of Health Services is HEREBY APPROVED.
PASSED BY THE BOARD ON OCTOBER 23, 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.
Ori g: County Administrator Witness my hand and the Seal of the Board of
Human Services Supervisors
Director of Health Services affixed this 23rd day of October . 1979
County Welfare Director
County Auditor
J. R. OLSSON, Clerk
gy , Deputy Clerk
R. Fluhrer
H-24 4177 15m �]
C
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Report from the Director of Social
Service on Implementing Difficulty
of Care Rates.
The Director of Social Services having submitted a report -on
implementation of difficulty of care rates in the Foster Care Program
in response to Resolution No. 78/851 ;
IT IS BY THE BOARD ORDERED that the aforementioned report is
HEREBY ACKNOWLEDGED.
PASSED BY THE BOARD ON OCTOBER 23, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Ori g: County Administrator Witness my hand and the Seal of the Board of
Human Services Supervisors
County Welfare Director affixed this 23rd day of October 197
County Auditor
J. R. OLSSON, Clerk
By Deputy Clerk
R. ,V. kuhrer
H-24 4/77 15m 00 1 4,`
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Reappointments to County
Supervisors Association
of California
The Board having received an October 15, 1979 letter from
County Supervisors Association of California requesting that the
Board appoint a County Supervisors Association of California director
and alternate director for the next Association year before the
Annual Meeting in November; and
The Board having discussed the matter, IT IS BY THE BOARD
ORDERED that Supervisor S. W. McPeak is REAPPOINTED as this Board's
representative on the Board of Directors of said Association and
Supervisor E. H. Hasseltine is REAPPOINTED as Supervisor McPeak's
alternate on said Board of Directors.
PASSED by the Board on October 23, 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,.: Supervisor S. W. McPeak Supervisors
Supervisor E. H. Hasseltin
County Supervisors Assoc. ° ' this 23rd day of October 19 79
of California
Countv Auditor-Controller , R LSSON, Clerk
County Counsel {{
County Administrator By \ Or�puty Clerk
Public Information Gloria M. Palomo
Officer
ju LUP
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Resignation from the Human
Services Advisory Commission
Supervisor S. 4d. McPeak having advised that Margaret
Vanderkar has resigned from the Human Services Advisory Commission;
IT IS BY THE BOARD ORDERED that the resignation of
Ms. Vanderkar from said Commission is ACCEPTED.
PASSED by the Board on October 23, 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
SupeSupervisorsrvic
CC: human Services Advisory
Com ' affixed this 23rd day of October 19_7,9
County Administrator -
Human Services JR. OLSSON, Clerk
County Auditor-Controller
County Administrator By(14Deputy Clerk
Public Information Gloria M. Palomo
Officer
H-24 4/77 15m
t �
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of '
Appointment to the
Contra Costa County
Aviation Advisory
Committee
The Internal Operations Committee (Supervisors T. Powers -
and N. C. Fanden) having recommended that Munn E. Hinds, 2296 Dalis
Drive, Concord 94520 be appointed to the Contra Costa County Aviation
Advisory Committee to fill the unexpired term of Jerry Silveira
ending March 1, 1980;
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Committee is APPROVED.
PASSED by the Board on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Munn E. Hinds
Contra Costa County affixed this 23rd day of n nb r 19 79
Aviation Advisory Cte.
Public Works Director R. O! Clerk
Public Information
Officer BY .✓ Deputy Clerk
Gloria M. Palomo
:LOU
H-244f"15m
In the Board of Supervisors
of
Contra Costa County, Stats of Colifomia
October 23 0119 79
In the Matter of
Introduction of Ordinance No.
79-122 Regarding Exempt Positions
in Recreation Service Areas.
The following ordinance which amends the Ordinance Code
of Contra Costa County as indicated having been introduced,
the Board by unanimous vote of the members present waives full
reading thereof and fixes October 30, 1979 as the time for
adoption of same:
Ordinance No. 79-122 amends Section 32-2.622
to exempt certain personnel from the classified
Civil Service System in County Service Areas
R-6 and R-7, San Ramon and Orinda recreation
areas respectively; _
PASSED by the Board on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of an order emered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 23rd day of October . 19 79
J. R. OLSSON, Clerk
By L - Deputy Clerk
Diana M. Herman
H-24 3/79 15M
t.
' In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Approval of Budget Detail
for Fiscal Year 1979-80
for County Special Districts
On September 25, 1979 the Board of Supervisors having approved
the total final hadget for fiscal year 1979-80 for all county
special districts and service areas; and
The County Auditor-Controller having filed on October 15, 1979
schedules, a copy of which is attached hereto and incorporated
by reference herein, indicating the details of Salaries and Wages,
Services and Supplies, Other Charges, Fixed Assets and Reserves of
said districts and service areas in accordance with approved total
final budgets of said county districts and service areas;
IT IS BY THE BOARD ORDERED that said budget detail is hereby
APPROVED.
Passed by the Board on October 23, 1979,
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Auditor-Controller Supervisors
affixed this 23rd day of October 19 79
J. R. OLSSON, Clerk
By�j Deputy Clerk
R. J. Fluhrer
H-24 4/77 1Sm 00
1J?
Audi Zor-Controller OfficeCC %ntra Divisions 3 7
.
Accounting
Costa tticholas G Morris 372-rz46
Finance Building I'licholas
Budgets
Martinez. California 94553 Charles D.Thampsor.a72-2015
(415) 372-2181 County
ti nt /
Vll L�I Cost Accounting
James A Horst 372-2895
Donald L.Bouchet Data Processing
g
Glen C.Taylor 372-2377
Internal Audit
John A.Aylard 372-2161
Purchasing
William A.Schmidt 372-2172
Systems
Arthur I.Stur3ess 372-2157
October 15, 1979 Special Districts/Taxes.
Sam Kimoto 372-2236
Supervisor Tom Powers, District I
Supervisor Nancy C. Fanden, District II
Supervisor Robert I. Schroder, District III
Supervisor Sunne Wright McPeak, District IV
Supervisor Eric H. Hasseltine, District V
Attached are the schedules showing the details of salaries and wages,
services and supplies, other charges, fixed assets, and reserves of the
1979-80 Final Budgets of the special districts including fire districts
for which your board is the governing body. Total resources were adopted
as budgeted amounts for each district by your board on September 25, 1979.
We request the details of these budgets be approved by your board on
October 23, 1979.
DONALD L. BOUCHET
Auditor-Controller
DLB:kt
Attachments
tj
County Special Districts
1979-80 Final Budget
A
Est. Estimated •.-,
Fund Total Property Est. Bodrd of Est.
Expenditure General Total Balance Financing Tax Other Supervisors gond
District Appropriation Reserve Requirement 6-30-79 Requirement Allocation Revenue Allocation Tax Rate
PROTECTION TO PERSONS & PROPERTY
Fire District Name
Bethel Island 136,925 136,925 1,938 134,987 40,886 94,101
Brentwood 103,304 103,304 7,571 95,733 38,762 56,971
Capital Outlay Reserve 12,000 12,000 12,000
Byron 37,798 37,798 372 37,426 15,453 21,973
Capital Outlay Reserve 305 305 305
Zone 1 40,737 40,•737 15,824 24,913 24,913
Contra Costa 9,744,134 9,744,134 402,429 9,341,705 3,950,198 309,665 5,081,842
Crockett-Carquinez 70,848 70,848 5,801 65,047 25,786 39,261
Eastern 109,406 109,406 3,292 106,114 34,551 71,563
f Moraga 1,046,134 1,046,134 90,093 956,041 382,501 30,000 543,540
Oakley 89,149 89,149 3,264 85,885 35,024 50,861
Capital Outlay Reserve 16,000 16,000 16,000
Orinda 1,406,430 1,406,430 122,775 1,283,655 520,553 763,102
Debt Service 32,400 5,760 38,160 6,903 31,257 31,257 ,026
Capital Outlay Reserve 121,600 121,600 121,600 ,
Pinole 153,965 153,965 39,224 114,741 49,901 64,840
Riverview 3,305,798 3,305,798 198,454 3,107,344 1,291,323 127,000 1,689,021
Capital Outlay Reserve 408,134 408,134 408,134
Tassajara 33,570 33,570 4,761 28,809 10,042 18,767
West County 1,240,094 1,240,094 270,182 969,912 414,468 555,444
'
Total Fire Districts 18,108,731 51760 18,114,491 1,730,922 16,383,569 6 ,865 618 466,665 9,051,286
r
County Special Districts
1979-80 Final Budget
Est. Estimated
Fund Total Property Est. Board of Est.
Expenditure General Total Balance' Financing Tax Other Supervisors Bon.{ '"""
District Appropriation Reserve Requirement 6-30-79 Requirement Allocation Revenue Allocation Tax Rate
PROTECTION TO PERSONS & PROPERTY (CONTINUED)
L
Flood Control Districts
Flood Control & Water Conservation 1,080,173 1,080,173 775,299 304,874 304,874
Flood Control Zone 111 46,128 46,128 4,507 41,621 41,621
Flood Control Zone 112 30,586 30,586 30,586
Flood Control Zone 113E 6,374,697 6,374,697 3,982,604 2,392,093 552,093 1,840,000
Flood Control Zone 117 418,003 418,003 390,502 • 27,501 27,501
Flood Control Zone 118 21,733 21,733 18,264 3,469 3,469
Flood Control Zone 118A 16,655 16,655 12,002 4,653 4,653
Flood Control Zone #9 8,907 8,907 8,907
Flood Control Zone 1/9A 110,757 110,757 110,757
Flood Control Drainage Area 10 53,748 53,748 (45) 53,793 33,793 20,000
Flood Control Drainage Area 13 158,663 158,663 86,528 72,135 23,135 49,000
Flood Control Drainage 15A 269,000 269,000 108,950 160,050 160,050
i Flood Control Drainage 29C 154,053 154,053 75,352 78,701 78,701
Flood Control Drainage 29D 100,000 100,000 100,000 100,000
Flood Control Drainage 30A 99,994 99,994 21,794 78,200 78,200
Flood Control Drainage 30C 100,008 100,008 12,208 87,800 87,800
Flood Control Drainage Area 52A 20,000 20,000 20,000 20,000
Flood Control Drainage Area 290 4,736 23,560' 28,296 22,236 6,060 3,560 2,500
Flood Control Drainage Area 300 891 3,000 3,891 3,891
Total Flood Control Districts 9.068,.732 26.560 9,095,292 5,664,342 3,430,950 994,699 2,436,251
Storm Drainage Districts .
Zone 1116 30,014 30,014 20,446 9,568 9,568
Zone 1116, Debt Service 10,413 10,413 96 10,317 10,317 .053
Zone 1119 1,761 1,761 1,761
i Zone 1122 88,810 88,810 84,810 4,000 4,000
j Zone 1137-A 12,000 12,000 314) 12,314 12,314
1
Total Storm Drainage Districts 142,998 142,998 106,799 36,199 19,885 16,314
County Special Districts
1979-80 Final Budget j
I
Est. Estimated
Fund Total Property Est. Board of Est.
Expenditure General Total Balance Financing Tax Other Supervisors Bond
District Appropriation Reserve Requirement 6-30-79 Requirement Allocation Revenue Allocation Tax Rate
PROTECTION TO PERSONS & PROPERTY (CONTINUED)
Storm Drain Maintenance Districts
District #1 370,123 370,123 367,123 3,000 3,000
District 414 41,212 41,212 36,014 5,198 5,198
Total Storm Drain Maintenance
Districts 411,335 411,335 403,137 8,198 5,198 3,000
County Service Area-Drainage
Area D-2, Walnut Creek 299,568 299,568 60,268 239,300 239,300
Area D-3, Antioch 79,526 79,526 29,526 50,000 50,000
Area D-12, Sandmound Acres 3,934 3,934 3,934
Total County Service Area-
Drainage 383,028 383,028 93,728 289,300 289,300
County Service Area-Police
Area P-1, Crockett-Valona 246,777 246,777 '1,396 245,381 4,996 233,343 7,042
Area P-2, Danville-Alamo 92,129 92,129 1,569 90,560 39,982 50,578
Area P-4, Orinda 81,471 81,471 (1,067) 82,538 36,086 46,452
Area P-5, Roundhill Area 44,613 44,613 786) 45,399 19,957 25,442
Total County Service Area-
Police 464,990 464,990 1,112 463,878 101,021 233,343 129,514
I '
i '
County Special Districts
1979-80 Final Btidget
Est. Estimated
Fund Total Property Est. Board oft
Es
Expenditure General Total Balance Financing Tax Other Supervisors Bond
District Appropriation Reserve Requirement 6-30-79 Requirement Allocation Revenue Allocation Tax Rate
HEALTH AND SANITATION
Sanitation Districts
District 413, Debt Service 14,650 252,656 267,306 267,306
District #5 257,561 257,561 13,551 244,010 244,010
District #5, Debt Service 1,276 1,276 1,276
District VA, Debt Service 22,759 22,759 (3,271) 26,030 26,030
'District 4178 20,590 20,590 700 19,89Q 19,890
District #7B, Debt Service 14,200 14,200 1,815 12,385 12,385 5.141
District #15 340,810 340,810 (586,458) 927,268 927,268
District #15, Debt Service 188,828 188,828 10,111 178,717 178,717 1.263
District #19 278,074 278,074 86,469 191,605 191,605
Total Sanitation Districts 1,138,748 252,656 1,391,404 (208,501) 1,599,905 191,102 1,408,803
HIGHWAYS & BRIDGES
County Service Area-Lighting
Area L-32, Kensington 69,059 69,059 13,459 55,600 11,493 44,107
Area L-42, Central County 247,764 247,764 67,690 180,074 70,528 109,546
Area L-43, East County 69,955 69,955 20,397 49,558 22,628 26,930
Area L-46, West County 192,637 192,637 *48,855 143,782 62,787 80,995
Total County Service Area-
Lighting 579,415 579,415 150,401 429,014 167,436 261,578
County Special Districts
1979-80 Final Budget -�
Est. Estimated
Fund Total Property Est. Board of Est.
Expenditure General Total Balance Financing Tax Other Supervisors Bond
District Appropriation Reserve Requirement 6-30-79 Requirement Allocation Revenue Allocation Tax Rate
HIGWAYS & BRIDGES (CONTINUED)
County Service Area-Miscellaneous
Area M-1, Delta Ferry 11,003 11,003 13 10,990 10,990
Area M-3, Rollingwood 11,300 11,300 3,776 7,524 4,005 3,519
Area M-4, San Ramon 120,846 120,846 27,491 93,355 33,555 59,800
Area M-6, Danville 33,554 33,554 750 32,804 18,877 13,927
Area M-7, North Richmond 14,983 14,983 4,392 10,591 6,060 4,531
Area M-8, Byron 78,430 78,430 56,341 22,089 22,089
Area M-9, Orinda 5,017 5,017 1,665 3,352 976 2,376
Area M-11, Orinda Area 85,243 85,243 69,014 16,229 . ' 16,229
Area M-12, E1 Sobrante 4,533 4,533 1,065 3,468 3,468
Area M-13, Bethel Island 776 776 150 626 257 369
Area M-14, Clayton 14,578 14,578 2,064 12,514 2,884 9,630
1 Area M-15, Ygnacio Valley 140 140 (314) 454 454
Area M-16, Clyde Area 7,453 7,453 473 6,980 1,626 5,054 300
Area M-17, Montalvin Manor 304,613 304,613 182,596 122,017 28,911 84,592 8,514
Area M-19, Orinda Area 16,868 16,868 10,149 6,719 6,719
Area M-20, Rodeo Area 33,590 33,590. 27,453 6,137 6,137
Area M-21, Danville Station 36,692 36,692 32,584 4,108 4,108
Area M-22, San Ramon Area 56,751 56,751 36,600 20,151 15,241 4,910
j Area M-23, San Ramon Area 28,377 28,377 ,10,509 17,868 17,868
j Area M-24, San Ramon Area 2,796 2,796 2,796
f
Total County Service Area-
Miscellaneous 867,543 867,543 469,567 397,976 196,532 192,630 8,814
County Service Area-Road Maintenance
Area RD-4, Bethel Island 4,951 4,951 2,572 2,379 2,379
"• - Total County Service Area-
Road Maintenance 4,951 4,951 2,572 2,379 2,379
County Special Districts
1979-80 Final Budget
Est. Estimated '
Fund Total Property Est. Board of Est:=r
Expenditure General Total Balance Financing Tax Other Supervisors Bond
District Appropriation Reserve Requirement 6-30-79 Requirement Allocation Revenue Allocation Tax Rate
RECREATION
County Service Area-Recreation
Area R-4, Moraga 51,910 51,910 12,094 39,816 2,016 37,800
Area R-5, South Danville 15,022 15,022 8.,610 6,412 4,671 1,741
Area R-6, Orinda 421,195 421,195 40,126 381,069 61,294 319,775
Area R-7, Alamo-Danville 677,286 677,286 279,108 398,178 244,794 116,708 36,676
Area R-8, Walnut Creek 584,512 584,512 102,947 481,565 59,617 421,948
Area R-8, Debt Service 577,980 577,980 16,474 561,506 561,506 .111
Area R-9, E1 Sobrante 306,441 306,441 306,441 306,441
Area Lib-11, Oakley 78,118 78,118 3,976 74,142,
74,142
Total County Service
Area-Recreation 2,712,464 2,712, 464 463,335 2,249,129 933,898 1,276,814 38,417
I .
EDUCATION
County Service Area-Library
Area Lib-2, E1 Sobrante 134,667 134,667 118,759 15,908 15,908
Area Lib-10, Pinole 123,204 123,204 123,204
Area Lib-12, Moraga 74,400 74,400 198 74,202 688 73,514
+ Area Lib-13, Ygnacio Valley 21,879 21,879 4,845 _ 17,034 17,034
j Total County Service Area-
Library 354,150 354,150 247,006 107,144 33,630 73,514
County Special Districts
1979-80 Final Budget 4M
Est. Estimated
Fund Total Property Est. Board of Est.
Expenditure General Total Balance Financing Tax Other Supervisors Bond
District Appropriation Reserve Requirement 6-30-79 Requirement Allocation Revenue Allocation Tax Rate'
MISCELLANEOUS
Contra Costa County
Water Agency 107,872 107,872 43,926 63,946 63,946
Danville Parking Maint. 3,540 3,540 2,137 1,403 1,403
Total Miscellaneous 111,412 111,412 46,063 65,349 65,349
GRAND TOTAL :3 ,348,491 284_9 b 34,633,473 9,170,483 25,462,990 9,576,747 6,658,212 9 2_ 28031
i
I
I
i
OFFICE OF COUNTY AUDITOR-CONTROLLER
Special Districts Governed Through Board of Supervisors
1979-80 Recommended Budget
1979-80 1979-80
Proposed Final
Name of District & Expenditure Items Fund Budget Increase Decrease Budget
Bethel Island General
Salaries & Employee Benefits 67,500 67,500
Services & Supplies 39,685 39,685
Fixed Assets 106,100 76,.360 22,740
Total Requirements 213,285 76,360 136,925
To adjust budget to available funds.
Brentwood General
Salaries & Employee Benefits 51,000 51,000
Services & Supplies 43,450 1,000 44,45U
Fixed Assets 6,000 1,415 7,415
Reserve for Contingencies 439 439
Total Requirements 100,45.0 103.1304
To adjust budget as requested by the district.
Brentwood Capital Outlay Reserve
Fi.ved Assots 12,000 12,000
Total Requirements 12,000 12,000
Byron General
Salaries & Employee Benefits 8,360 8,360
Services & Supplies 24,920 1,693 26,613
Fixed Assets , 2,825 - 2,825
Total Requirements 36,105 1,693 37,798
To adjust budget as requested by district.
OFFICE OF COUNTY AUDITOR-CONTROLLER
1979-80 1979-80
Proposed Final
Name of District & Expenditure Items Fund Budget Increase Decrease Hudget
Byron Capital Outlay Reserve
Fixed Assets 305 305
Total Requirements 305 305
Byron-Zone 1 General
Services & Supplies 4,320 2,025 6,345
Fixed Assets 25,680 8,712 34,392
Total Requirements 30,000 10,737 40,737
To adjust budget as requested by the district.
Contra Costa General
Salaries & Employee Benefits 8,080,220 107,189 8,187,409
Services & Supplies 1,675,700 173,000 1,502,700
Other Charges 6,540 6,540
Fixed Assets 312,194 264,709 47,485
Reserve for Contingencies 25,000 25,000
Total Requirements 10,099,654 107,184 462,709 9x744,134
To adjust budget to available funds.
Crockett-Carquinez General
Salaries & Employee Benefits 20,229 1,140 21,369
Services & Supplies 43,970 1,365 42,605
Other Charges 228 228
Fixed Assets 11,232 4,586 6,646
Total Requirements 75,659 1,140 5,951 70,848
To adjust budget to available funds.
ia-
OFFICE OF COUNTY AUDITOR-CONTROLLER
1979-80 1979-80 '=
Proposed Final
'L14ame of District & Expenditure Items Fund - Budget Increase Decrease Budget
Eastern General
Salaries & Employee Benefits 57,800 57,800
Services & Supplies 32,675 8,211 40,886
Fixed Assets 18,000 7,280 10,720
Total Requirements 108,475 X11 FIT 7,280 109,406
To adjust budget as requested by the district.
Moraga General
Salaries & Employee Benefits 810,100 23,250 833,350
Services & Supplies 186,850 2,400 189,250
Fixed Assets 52,300 52,300
Reserve for Contingencies 52,500 28,966 23,534
Total Requirements 1,101,750 25-,650 81,266 1,046,134
To adjust budget to available funds.
Oakley General
Salaries & Employee Benefits 9,750 9,750
Services & Supplies 59,205 59,205
Other Charges 90 90
Fixed Assets 57,650 37,546 20,104
Total Requirements 126,695 37,546 89,149
To adjust budget to available funds.
Oakley Capital Outlay Reserve
Fixed Assets 16,000 16,000
Total Requirements 16,000 16,000
OFFICE OF COUNTY AUDITOR-CONTROLLER
1979-80 1979-8
Proposed Final'o
Name of District & Expenditure Items Fund Budget Increase Decrease Budget
Orinda General
Salaries & Employee Benefits 1,094,352 43,018 1,137,370
Services & Supplies 260,060 10,100 249,960
Fixed Assets 25,500 6,400 19,100
Total Requirements 1,379,912 43,018 16,500 1,4062430
To adjust budget as requested by the district.
Orinda Debt Service
Other Charges 32,400 32,400
General Reserve 5,760 5,760
Total Requirements 38,160 — 38,160
Orinda Capital Outlay Reserve
Fixed Assets 15,000 106,600 _ 121,600
Total Requirements 15,000 106,600 1212600
To adjust budget as requested by the district.
Pinole General
Services & Supplies 141,219 1,250 139,969
Reserve for •Contingencies 14,121 125 13,996
Total Requirements 155,340 1375 1539965
To adjust budget as requested by the district.
OFFICE OF COUNTY AUDITOR-CONTROLLER
1979-80 1979-80
Proposed Final
Name of District & Expenditure Items Fund Budget Increase Decrease Budget
Riverview General
Salaries & Employee Benefits 2,951,783 89,322 2,862,461
Services & Supplies 606,454 201,302 405,152
Other Charges 14,656 14,656
Fixed Assets 148,900 133,000 15,900
Reserve for Contingencies 32,870 25,241 7,629
Total Requirements 3,754,663 448,865 3.j_305,798
To adjust budget as requested by the district.
Riverview Capital Outlay Reserve
Fixed Assets 48,470 359,664 408,134
Total Requirements 48,470 3592664 408,134
To adjust budget as requested by the district.
Tassajara General
Salaries & Employee Benefits 1,800 4,758 6,558
Services & Supplies 18,295 1,600 19,895
Fixed Assets 6,117 6,117
Reserve For Contingencies 1,000 1,000
Total Requirements 27,212 6,358 33,570
To adjust budget as requested by the district.
RL1�
OFFICE OF COUNTY AUDITOR-CONTROLLER
1979-80 1979-80
Proposed Final
'vame of District & Expenditure Items Fund Budget Increase Decrease Budget
:lest County General '
Salaries & Employee Benefits 925,500 925,500
Services & Supplies 247,600 247,600
Fixed Assets 102,000 35,006 66,994
Total Requirements 1,275,100 35,006 11240,094
ro adjust budget to available funds.
7-4
1979-80 1979-80
Proposed Final
lame of District Fund Budget Increase Decrease -Budget
"lood Control
Contra Costa Flood Control & Water
Conservation General
Salaries & Employee Benefits 5,000 5,000
Services & Supplies 1,079,000 39,827 1,039,173
Fixed Assets 13,000 13,000
Reserve for Contingencies 23,000 23,000
Total Requirements 1,120,000 391827 1.080.173
Vo adjust budget as requested by district.
Zone 1 (Marsh Creek) General
Salaries & Employee Benefits 14,000 14 ,000
Services & Supplies 30,000 2,128 32,128
Total Requirements44,000 2,128: 46j.128
Co adjust budget as requested by district.
Zone 2 (Kellogg Creek) General
Salaries & Employee Benefits 2,500 2,500
Services &. Supplies 23,600 23,600
Other Charges 3,000 3,000
Reserve for Contingencies 1*,486 1,486
Total Requirements 30,586 30,586
k
ani
1979-80 1979-80
Proposed Final
Name of District Fund Budget Increase Decrease Budget :-•,
Flood Control (Continued)
Zone 3B (Central County) General
Salaries & Employee Benefits 158,700 18,303 158,700
Services & Supplies 4,450,300 4,431,997
Other Charges 1,784,000 11784,000
Total Requirements 6 393,x000 18,303 6,374,697
To adjust budget to available funds.
Zone 7 (Wildcat Creek) General
Salaries & Employee Benefits 20,800 20,800
Services & Supplies 25,000 25,000
Other Charges 370,000 903 370,903
Reserve for Contingencies 1,300 _ 1,300
Total Requirements 417,100 903 418,003
To adjust budget as requested by district.
Zone 8 (Rodeo Creek) General
Salaries & Employee Benefits 51000 5,000
Services & Supplies 16,000 633 16,633
Reserve for Contingencies 100 100
Total Requirements 21,100 633 21,733
To adjust budget as requested by district.
Subzone 8A General
Salaries & Employee Benefits 12,000 855 12,855
Services & Supplies 3,800 3,800
Total Requirements 15,800 855 16,655
To adjust budget as requested by district.
1979-80 1979-80
Proposed sinal '
Name of District Fund Budget Increase Decrease Budget
Flood Control (Continued)
Zone 9 (Pinole Creek) General
Salaries & Employee Benefits 4,000 4,000
Services & Supplies 5,450 543 _ 4,907
Total Requirements 9,450 543 � 82.907
To adjust budget to available funds.
Subzone 9A General
Salaries & Employee Benefits 8,200 8,200
Services & Supplies 102,030 527 102,557
Total Requirements 110,230 527 110,757
To adjust budget as requested by district.
Drainage Area 10 General
Services & Supplies 46,700 1,348 48,048
Other Charges 4,000 4,000
Reserve for Contingencies 1,700 1,700
Total Requirements 52,400 1,348 53,748
To adjust budget as requested by district.
Drainage Area 13 General
Services & Supplies 142,600 5,563 148,163
Other Charges 9,000 9,000
Reserve for Contingencies 1,500 1,500
TotaL Requirements 153,100 5,563 158 663
To adjust budget as requested by district.
1979-80 1979-80
Proposed Final
Jame of District Fund Budget Increase Decrease Budget
Flood Control (Continued)
Drainage Area 15A General
Other Charges 269,000 269,000
Total Requirement 269,000 269,000
Drainage Area 29C
Services & Supplies 41,200 41,200
Other Charges 113,000 lk7 112,853
Total Requirements 154,200 147 154,053
1'o adjust budget to available funds.
Drainage Area 29D General
Services & Supplies 57,000 57,000
Other Charges 43,000 43,000
Total Requirements 1009000 100,000
Drainage Area 30A General
Services & Supplies 33,000 33,000
Other Charges 67,000 6 66,994
Total Requirements 100,000 6 99,994
To adjust budget to available funds.
Drainage Area 30C General
Services & Supplies 82,000 8 82,008
Other Charges 18;000 18,000
Total Requirements 100,000 8 100,008
To adjust budget as requested by district.
_ fig_
1979-80 1979-80
Proposed Final
'iame of District Fund Budget Increase. Decrease Budget
_'load Control (Continued)
Drainage Area 52A General
Services & Supplies 20,000 20,000
Total Requirements 20,000 20,000
Drainage Area 290 General
Services & Supplies 2,500 1,806 4,306
Reserve for Contingencies 2,200 -1,770 430
General Reserve 23560 2 .560
Total Requirements 4,700 25,366 1,170 28,296
Co adjust reserve for contingency and include
general reserve.
Drainage Area 300 General
Services & Supplies 500 310 810
Reserve for Contingencies 300 219 81
General Reserve 3,000 3,000
Total Requirements 800 3310, 219 31891
:o adjust reserve for contingency and include
general reserve.
storm Drainage
Zone #16 (Gregory Gardens) General -
Services & Supplies 29;700 186 29,514
Reserve for Contingencies 500 500
Total Requirements 30,200 186 30,014
Vo adjust budget to available funds.
1979-80 1979-80
Proposed Final
flame of District Fund Budget Increase Decrease Budget
'torm Drainage (Continued)
Zone 1116 (Gregory Gardens) Debt Service 10,413 10,413
Other Charges •
Total Requirements __10_2413 10,413sem.®
Zone #19 (North Richmond Area) General 1,701
Services & Supplies 1,701
Reserve for Contingencies 60 60
.Total Requirements s�1_761_ 1,761
Zone 1122 (Ygnacio Valley) General
Services & Supplies 88,000 10 88,010
Reserve for Contingencies 800 800
Total Requirements 88,800 10 88,810
ro adjust budget as requested by district.
Zone 37-A General
Services & Supplies 12,000 12,000
Total Requirements 12,000 12,000
-1torm Drainage Maintenance
District 111 (Ygnacio Valley Area) General
Salaries & Employee Benefits 7,000 7,000
Services & Supplies 328,000 2,377 325,623
Other Charges 28,000 28,000
Reserve For Contingencies 91500 91500
Total Requirements 372,500 2,377 370,123
To adjust budget to available funds.
1979-80 1979-80
Proposed Final ,
Name of District Fund Budget Increase Decrease Budget ..,�
d
itorm Drainage Maintenance (Continued)
District #4 (San Pablo Area) General
Salaries & Employee Benefits 20,000 20,000
Services & Supplies 21,300 388 20,912
Reserve for Contingencies 300 300
Total Requirements 41,600 388 41,212
ro adjust budget to available funds.
County Service Area - Drainage 2 General
Services & Supplies 82,000 217,568 299,568
Reserve for Contingencies 1,000 1,000
Total Requirements 83,000 217,568 1,000 _ 299.568
to adjust budget to include 1978-79 balances
not encumbered.
County Service Area - Drainage 3 General
Services & Supplies 2,300 2,300
Other Charges 80,000 3,674 76,326
Reserve for Contingencies 900 900
Total Requirements 83,200 3,674 79,526
fo adjust budget to available funds.
County Service Area - Drainage 12 General
Services & Supplies 3,834 3,834
Reserve for Contingencies 100 100
Total Requirements _ 3,934 3,934
4143
1979-80 1979-80
Proposed Final
game of District Fund Budget Increase Decrease Budget
County Service Area - Police
P-1 (Crockett) General
Salaries & Employee Benefits 12,370 666 11,704
Services & Supplies 1,730 4,600 6,330
Fixed Assets 212,513 16,230 228,743
Reserve for Contingencies 500 500
Total Requirements 227,113 20,830 — 1,166 22 +
Co adjust budget to available funds.
P-2 (Danville-Alamo) General 86,572
Services & Supplies 86,572
Reserve for Contingencies 4,000 1,557 5,557
Total Requirements 90,572 1,557 92,12
'Co adjust budget to available funds.
P-4 (Orinda) General
Services & Supplies 86,572 5,098 81,474
Reserve for Contingencies 1,000 11000
Total Requirements 87;572 X098 �4�Tri
Vo adjust budget to available funds. '
P-5 (Round Hill Area) General
Services & Supplies 46;036 1,423 44,613
Reserve for Contingencies 500 500
Total Requirements 46,536 1,92
Co adjust budget to available funds.
1979-80 1979-80
Proposed Final
Name of District Fund Budget Increase Decrease Budget=:��
County Sanitation
District 03 (Tara Hills Area) Debt Service
Other Charges 14,650 14,650
General Reserve 250,494• 2,162 252,656
Total Requirements 265,144 2,162 ' 267,306
To adjust budget to available funds.
District #5 (Port Costa) General
Services & Supplies 18,130 18,130
Fixed Assets 236,098 1,520 237,618
Reserve for Contingencies 1,813 _ 1,813
Total Requirements 256,041 1,520 257 561
To adjust budget as requested by district.
District #5 (Port Costa) Debt Service
Other Charges 1,276 _ 1,276
Total Requirements 11276 11276
District 07B (Port Chicago Area) General
Services & Supplies 18;190 529 18,719
Reserve for Contingencies 1,819 52 1,871
Total Requirements 20,009 X581 20,590
To adjust budget as requested by district.
District #7B (Port Chicago Area) Debt Service
Other Charges 14,200 14,200
Total Requirements 14,200 144200
District #7A (West Pittsburg Area) Debt Service
Other Charges 22,759 22,759
Total Requirement 22,759 22,759
1979-80 1979-80
Proposed Final
Name of District Fund Budget Increase Decrease Budget
County Sanitation (Continued)
District #15 (Bethel Island Area) General
Services & Supplies 129,424 14,267 115,157
Fixed Assets 212,426 1,712 214',138
Reserve for Contingencies 12,943 1,428 11,S15
Total Requirements —35,4,793 1,712 ...J 340=810
To adjust budget as requested by district.
District #15 (Bethel Island Area) Debt Service
Other Charges 131,100 57,728 188,828
Total Requirements .. 1311100 57� � ,188,8288
To adjust budget to include Series B.
District #19 (Byron Area) General
Services & Supplies 169,440 169,440
Other Charges 210 210
Fixed Assets 78,342 13,117 91,459
Reserve for Contingencies 16,965 16,965
Total Requirements 264,957 13,117 278,074
To adjust budget to available funds.
County Service Area - bighting
L-32 (Kensington) General
Services & Supplies 65,212 3,847 69,059
Total Requirements 65,212 3,847 69L059
To adjust budget as requested by district.
S4
1979-80 1979-80 ""1
Proposed Final
Name of District Fund Budget Increase Decrease Budget
County Service Area - Lighting (Continued)
L-42 (Central County) General 289,546 73,988 215,558
Services & Supplies
Fixed Assets 10,651 10,651
Reserve for Contingencies 28,960 7,405 21,555
Total Requirements 32,157 81,393 247,764
To adjust budget as requested by district.
L-43 (East County) General 23,410 63 596
Services & Supplies 87,006 2,341 6,359
Reserve for Contingencies 8,700 25,751 69,955
Total Requirements 95 25
To adjust budget as requested by district.
L-46 (West County) General 36,320 175,125
Services & Supplies 211,445 21,140', 3,628 17,512
Reserve for Contingencies 1�
Total Requirements 232,585
To adjust budget as requested by district.
County Service Area - Miscellaneous
M-1 (Delta Ferry) General
Services & Supplies 11,000 3 11,003
Total Requirements 11,000 3 11,003
To adjust budget as requested by district.
.yam
1979-80 1979-80
Proposed Final
game of District Fund Budget Increase Decrease Budget
Zounty Service Area - Miscellaneous (Continued)
M-3 (Rollingwood) General 4,668 10,273
Services & Supplies 14,941
Reserve for Contingencies 1,490 463 1,027
Total Requirements 16,431 5,131 11,300
1'o adjust budget as requested by district.
9-4 (South San Ramon) General 35,684 109,860
Services & Supplies 145,544
Reserve for Contingencies 14,550 3,564 10,986
Total Requirements 160094 - 39,248 120,846
I'o adjust budget as requested by district.
M-6 (Danville Area) General
Services & Supplies 37,000 6,496 30,504
Reserve for Contingencies 3,700 650 3,050
Total Requirements 40,700 X7,1_46 33,554
�o adjust budget to available funds.
M-7 (North ,Richmond) General
Services & Supplies 17,227 3,658 23,621
358
Reserve for Contingencies 1,.720 1362
Total Requirements 18_,947 3,964 14,983
ro adjust budget to available funds.
1979-80 1979-80
Proposed Final
lame of District Fund Budget Increase Decrease Budget
,ounty Service Area Miscellaneous (Continued)
M-8 (Byron Area) General
Services & Supplies 26,860 26,860
Fixed Assets 40,922 7,962 48,884
Reserve for Contingencies 2,686 2,686
Total Requirements 70,468 7,962 78,430
.0 adjust budget as requested by district.
M-9 (Orinda) General
Services & Supplies 5,447 886 4,561
Reserve for Contingencies 540 84 456
Total Requirements 5,987 970 5,017
o adjust budget as requested by district.
M-11 (Orinda Area) General
Services & Supplies 20,590 20,590
Fixed Assets 62,189 405 62,594
Reserve for Contingencies 2,059 2,059
Total Requirements 84.1838 405 85,243
'o adjust budget as requested bydistrict.
M-12 (El Sobrante Area) General
Services & Supplies 3,808 725 4,533
Total Requirements 3,808 4,533
.o adjust budget to available funds.
1979-80 1979-80
Proposed Final
Name of District Fund Budget Increase Decrease Budget
County Service Area - Miscellaneous (Continued)
M-13 (Bethel Island Area) General
Services & Supplies 716 10 706
Reserve for Contingencies 70 70
Total Requirements . 786 10 776
To adjust budget as requested by district.
M-14 (Clayton Area) General
Services & Supplies 18,833 5,580 13,253
Reserve for Contingencies 1,880 555 1,325
Total Requirements 202713 6,135 14,578
To adjust budget as requested by district.
M-15. (Ygnacio Valley) General
Services & Supplies 306' 166 140
Reserve for Contingencies 30 30
Total Requirements 336 196 140
M-16 (Clyde Area) General
Services & Supplies 5,415 912 4,503
Fixed Assets 2,500 2,500
Reserve for Contingencies 542 92 450
Total Requirements 8,457 1.004 7,453
To adjust budget as requested by district.
4r
1979-80 1979-80
Proposed Final
. ime of District Fund Budget Increase Decrease Budget
)unty Service Area - Miscellaneous (Continued)
4-17 (Montalvin Manor) General
Services & Supplies 175,618 23,198 198,816
Fixed Assets 101,327 4,470_ 105,797
Total Requirements 27629 45 304 613
adjust budget as requested by district. '
M-19 (Orinda Area) General
Services '& Supplies 14,283 1,052 15,335
Reserve for Contingencies 1,430 103 _ 1,533
Total Requirements 15,713 1 �• l
i adjust budget as requested by district.
M-20 (Rodeo Area) General
Services & Supplies 27,661 2,876 30,537
Reserve for Contingencies 2,770 283 3,053
Total Requirements 3�0,431� 3,159 33,590
i adjust budget as requested by district.
M-21 (Danville Station) General
Services & Supplies 32,644 713 33,357
Reserve for Contingencies 3,260 75 3,335
Total Requirements 35,904 X78888 362
o adjust budget as requested by district.
1979-80 1979-80
cwt
Proposed Final
Name of District Fund Budget Increase Decrease Budget
County Service Area - Miscellaneous (Continued)
M-22 (San Ramon Area) General
Services & Supplies 42,816 8,776 51,592
Reserve for Contingencies 4,280 879 5,159
Total Requirements 47,096 9,655 56,751
,ro adjust budget as requested by district.
M-23 (San Ramon Area) General
Services & Supplies 20,145 5,653 25,798
Reserve for Contingencies 2,020 559 2,579
Total Requirements 22,165 6,212 28,377
To adjust budget as requested by district.
M-24 (San Ramon Area) General
Services & Supplies 2,932 136 2,796
Reserve for Contingencies 130 130
Total Requirements 3,062 266 _2j_796
i.
To adjust budget as requested by district.
RD-4 (Bethel Island Area) General
Services' & Supplies . 5,047 96 4,951
Total Requirements 5,047 96 4,951
ro adjust budget 'to available funds.
1979-80 1979-80
Proposed Final
Name of District Fund Budget Increase Decrease Budge
County Service Area - Recreation & Park
R-4 (Moraga) General
Services & Supplies 37,850 37,850
Other Charges 13,972 88 14,060
Total Requirements 51,822 88 51,910
To adjust budget as requested by district.
R-5 (South Danville) General
Services & Supplies 10,361 3,296 13,657
Reserve for Contingencies 1,036 329 1,365
Total Requirements 11,397 3,625 15,022
To adjust budget as requested by district.
R-6 (Orinda) General
Salaries & Employee Benefits 200,920 10,500 211,420
Services & Supplies 148,010 148,010
Fixed Assets 47,369 6,104 41,265
Reserve for Contingencies 20,500 20,500
Total Requirements 416,799 10,500 6,1044212195
21,195
To adjust budget to available funds.
R-7 (Alamo-Danville) General
Salaries & Employee Benefits 18',785 18, 785
Services & Supplies 104,290 104,290
Other Charges 100 100
Fixed Assets 712,125 183,014 529,111
Reserve for Contingencies 25,000 25,000
Total Requirements 860,300 183,014 677,286
To adjust budget as requested by district.
1979-80 1979-80
Proposed Final
Mame of District Fund Budget Increase Decrease Budget
County Service Area - Recreation & Park (Continued)
R-8 (Walnut Creek) General
Services & Supplies 108,374 108,374
Other Charges 78 78
Reserve .for Contingencies 480,112 4,052 476,060
Total Requirements 58§.L564 4,052 58� 4,512
To adjust budget as requested by district.
R-8 (Walnut Creek) Debt Service
Other Charges 577,980 577,980
Total Requirements 577x980 577,980
R-9 (E1 Sobrante Area) General
Fixed Assets 303,278 3,163 306,441
Total Requirements 303,278 3,163 306,441
LIB-11 (Oakley) General
Fixed Assets 76,238 1,880 78,1113
Total Requirements 776.1238 1,880 78.118
ro adjust budget as requested by district.
,:aunty Service Area - Library
LIB-2 (EI Sobrante) General
Services & Supplies 33,420 33,420
Fixed Assets 101,368 121 101 ,247
Total Requirements 134,788 121 134 ,667
1979-80 1979-80
Proposed Final
Name of District Fund Budget Increase Decrease -Budget
County Service Area - Library (Continued)
LIB-10 (Pinole) General
Services & Supplies 91,200 91,200
Fixed Assets 32.004 32,004
Total Requirements 123,204 123L204
LIB-12 (Moraga) General
Services & Supplies 74,400 74,400
Total Requirements 74,400 74 400
To adjust budget as requested by district.
LIB-13 (Ygnacio Valley) General
Services & Supplies 100,500 78,621 21;879
Total Requirements 100,500 78,621 21,379
To adjust budget to available funds.
Water Agency
Contra Costa County General
Services & Supplies 106,000 1,872 107,872
Total Requirements 106,000 1,872 107,872
To adjust budget to available funds.
Parking Maintenance District
Danville Parking General
Services & Supplies 3,393 174 3,219
Reserve for Contingencies 339 18 321
Total Requirements 3,732 192 3,540
To adjust budget as requested by district.
OFFICE OF COUNTY AUDITOR-CONTROLLER
Special Districts Governed Through Board of Supervisors
1979-80 Recommended Budget
Estimates of Revenue Other Than Current Property Taxes for 1979-80 Budget
1979-80 1979-80
Revenue Estimates Revenue Estimates
istrict & Revenue Item Fund Proposed Budget Increase Decrease Final Budget
ethel Island Fire General
Board of Supervisors Allocation 174,565 80,464 94,101
174,565 80,464 9,41101
rentwood Fire General
Board of Supervisors Allocation 64,901 7,930 56,971
64,901 7,930 5�6,97�1
yron Fire General
Board of Supervisors Allocation 22,375 402 21,973
22,375 402 21,973
ontra Costa Fire General
Board of Supervisors Allocation 5,505,528 423,686 5,081,842
Communication Services 4,765 4,765
State Workmens Comp Dividends 38,000 62,000 100,000
Weed Abatement 185,000 10,000 175,000,
Other Rental Income 2,700 300 2,400•
Sale of Personal Property 7,500 500 8,000 •
Rent of Equipment 3,000 3,000
Payments in Lieu of Taxes 300 300
Indemnifying Proceeds 2,500 2,500
Other Revenue 10,000 4,000 14,000
5,754,528 , 71,265 4341286 5391,507
4 Mtn
1979-80 1979-80
Revenue Estimates Revenue Estimates
istrict & Revenue Item Fund Proposed Budget Increase Decrease Final Budget
rockett-Carquinez Fire General
Board of Supervisors Allocation 45,332 6,071 39,261
45,332 6,071 39,261
astern Fire General
Board of Supervisors Allocation 75,138 3,575 71,563
75t138 3,575 71 jL56 3
oraga Fire General
Board of Supervisors Allocation 612,530 68,990 543,540
Communication Services 30,000 30,000
642,530 68.990 573,5110
akley Fire General
Board of Supervisors Allocation 95,674 44,813 50,861
95,674 -,--44.813 50,861
rinda Fire General
Board of Supervisors Allocation 783,551 20,449 763,102
783,551 20,449 763*102
inole Fire General 22,283 64 ,840
Board of Supervisors Allocation 87,123
87,123 22,283 64,840
1979-80 1979-80
Revenue Estimates Revenue Estimates
)istrict & Revenue Item Fund Proposed Budget Increase Decrease Final Budget
overview General
Board of Supervisors Allocation 1,941,375 252,354 1,689,021
Weed Abatement 112,000 112,000
Other Revenue 15,000 15,000
2,068,375 _ 252,354 l.L816 02�1
rassajara General
Board of Supervisors Allocation 16,341 2,426 18,767
16,341 2?426 18,767
?est County General
Board of Supervisors Allocation 672,878 117,434 555,444
6772,878 11 555.x441#
1979-80 1979-80
Revenue Estimates Revenue Estimatip
District & Revenue Item Fund Proposed Budget Increase Decrease Final Budget
7lood Control
Zone 3B (Central County) General
State Subvention (Water Resources Dept.) 1,830,000 1,830,000
Other Revenue 10,000 -- 101-00-0
Total 11840,000 1 1401-000
Drainage Area 10 General
Drainage Fee 20,000 20,000
Total 20L000 20.1000
Drainage Area 13 General
Drainage Fees 49,000 --4-9--000
Total 49,000
Drainage Area 15A General
License & Permit Fees 60,050 60,050
Misc. Governmental Agencies 100,000 100,000
Total _L6 0
Drainage Area 29C General
Drainage Fees, 111,000 32,299 78,701
Total 11110=00 32,299 78�L701
-37,
1979-80 1979-80 r�
Revenue Estimates Revenue Estimates
District-& Revenue Item Fund' Proposed Budget Increase Decrease Final Budget
Flood Control (Continued) ,
Drainage Area 29D General
Drainage Fees 100,000 100,000
Total 100,000 10�0,0�00
Drainage Area 30A General
Drainage Fees 78,200 781200
Total 78,200 78 200
Drainage Area 30C General
Drainage Fees 87,800 870800
Total 87,800 87,800
Drainage Area 52A General
Acreage Fee 20,000 20.000
Total 20,000 20,000
Drainage Area 290 General
Interest Income 2,500 2,500
Total 2,500 2,500
Storm Drainage' Districts
Zone 22 General
Drainage Fees 4,000 4,000
Total 4,000 41000
Zone 37-A General
Misc. Governmental Agencies 12,314 12,314
Drainage Fees
Total 12,314 121314
3g -
1979-80 1979-80
Revenue Estimates Revenue Estimat�_Sq
District &-Revenue Item Fund Proposed Budget Increase Decrease Final Budget
Storm Drain Maintenance
District #1 (Ygnacio Valley Area) General
Drainage Fees 33,000 3,000
Total 3,000 3,000
D-2 (Walnut Area) General
Drainage Fees 83,000 74j300 157,300
Misc. Governmental Agencies 82,000 82,000
Total 83,000 156,300 239300
D-3 (Antioch) General
Drainage Fees 50,000 50,000
Total 50,000 50,fl00
County Service Area - Police
P-1 (Crockett) General
Board of Supervisors Allocation 7,530 488 7,042
Federal Subvention 191,376 7,530 198,906
State Park Bond Grant 10,000 10,000
Park Dedication Fees 11,137 11,137
Rent of Office Space 7,800 7,800
Donations 5,500
Total 220,043 201830 488 �Gn,3s4
P-2 (Danville-Alamo) General
Board of Supervisors Allocation 51,193 615 50,578
Total 51,193 615 50,578
. 1979-80 1979-80
District Revenue Item Fund Revenue Estimates Revenue Estimaterq
Proposed Budget Increase Decrease Final Budget
County Service Area - Police (Continued)
P-4 (Orinda) General
Board of Supervisors Allocation 51,505 5,053
Total
51 505 ', 5 "
46,452
ftft�
P-5 (Round Hill Area) General
Board of Supervisors Allocation 28,036 2,594 25,442
Total 28,036 2,594 25,442
County Sanitation
District 115 (Port Costa) General
Sewer Services 23,010 23,010
Federal Subvention 191,875 191,875
State Subvention 29,125 29,125
Total 244,010 2442010
District 7B (Port Chicago Area) General
Sewer Use Charges 20,009 119 19,890
Total --20,-00-9 119 19,890
District #15 (Bethel Island Area) Genekal
Federal Subvention 636,380 636,380
Bond Sale Proceeds
State Subvention 118,008 118,008
Connection Fees 3,500 3,500
Sewer Services 154,380 154,380
Planning & Engineering Services 15,000 15,000
Total 927,268 -927,268
District VA (West Pittsburg Area) Debt Sorvice
Revenue from Discontinued District 26,030
Total 26,030
26,030 26,030
4z _
1979-80 1979-80
Revenue Estimates Revenue Estimates
District & Revenue Item Fund Proposed Budget Increase Decrease _ Final budget --y
County Sanitation (Continued)
District #19 (Discovery Bay) General
Sewer Services 171,675 171,675
Planning & Engineering Services 19,830 19,830
Misc. Current Service Fees 100 100
Total 191,605 1911605
County Service Area - Lighting
L-32 (Kensington) General
Lighting Fees 44,107 44j107
Total 44,107 44,107
L-42 (Central County) General
Lighting Fees 190,934 81,388 1091546
Total 190,934 812388 109,546
L-43 (East County) General
Lighting Fees 50,431 23,501 26,930
Total 50,431 23,501 26,930
L-46 (West County) General
Lighting Fees 141,852 60,857 80,995
Total 141,852 601857 80,995
County Service Area - Miscellaneous
M-3 (Rollingwood) General
Lighting Fees 9,858 6,339 3,519
Total 9,858 6,339 3,519
1979-80 1979-80
Revenue Estimates Revenue Estimates
District & Revenue Item Fund Proposed Budget Increase Decrease FinalBudget
County Service Area - Miscellaneous' (Continited)
M-4 (South San Ramon) General
Lighting Fees 107,014 47,214 59,800
Total 107,014 47.214 59,18-0-0
11-6 (Danville Area) General
Lighting Fees 26,579 12,652 13,927
Total
M-7 (North Richmond) General
Lighting Fees 10,755 61224 4,531
2911
4 �3�
To t.11 10,755. 24
1 -9 (Orinda) General
Lighting Fees 3,551 11175 2,376
Total ___,3j 5 5 1 1,175 7 .
M-12 (El Sobrante) General
Lighting Fees 31105 363 3,468
Total _L3,105 363 3,468
M-13 (Bethel Island Area) General
Lighting Fees 490 121 369
Total 490 121 369
M-14 (Clayton) General
Lighting Fees 16,631 7,001 9,630
Total __161631 7,001 9,630
1979-80 1979-80
Revenue Estimates Revenue Estimates
district & Revenue Item Fund Proposed Budget Increase Decrease Final Budget
County Service Area - Miscellaneous (Continued)
:1-15 (Ygnacio Valley) General
Lighting Cees 498 44 454
Total 498 44 454
M-16 (Clyde Area) General
Lighting Fees 3,887 1,633 2,254
Park Dedication Fees 300 300
State Subvention 2,500 2,500
Total 6,687 1,633 5,054
M-17 (Montalvin Manor) General
Misc. Governmental Agencies 3,198 3,198'
Federal Subvention 28,870 28,870
State Subventiun (Park Bonds & Open Space) 46,984 4,470 51,454
Park Dedication Fees 1,070 __1j070
Total 776,924 7,668 849592
M-22 (San Ramon Area) General
Lighting Fees 12,718 7,808 4,910
Total 12,718 7,808 4,910
County Service Area - Recreation
R-4 (Moraga) General 37,800 37,800
Total 37,800 379800
R-5 (South Danville) General
Board of Supervisors Allocation 1,741 _ 1,741
Total 1,741 1,741
- 4--3 -
1979-80 1979-80
Revenue Estimates Revenue Estimal
Distrtct & Revenue Item Fund Proposed Budget Increase Decrease Final Budget
:ounty Service Area - Recreation (Continued)
--e
R-6 (Orinda) General 51,000
Rental Income 51,000
Park & Recreation Fees 2.33,500 10,500 244,000
Donations 20,000 20,000
Misc. Governmental Agencies 4,275 4,275
Misc. Currcnt Services 500 500
Total 305,000 14,775 319,775
R-7 (Alamo-Danville) General
Board of Supervisors Allocation 36,676 36,676
Park & Recreation Fees 100,000 100,000
Misc. Governmental Agencies 6,708 6,708
Misc. Current Service Fees 10,000 10,000
Total 110,000 43.384 153.384
R-8 (Walnut Creek) General
State Subvention (Urban & Coastal Bonds) 202,650 202,650
Federal Subvention 94,056 94,056
Rental Income 28,000 28,000
Park Dedication Fees 89,978 89,978
Misc. Governmental Agencies 7,264 7,264
Total 414,684 7,264_ 421,948
R-9 (E1 Sobrante Area) General
Park & Recreation Fees 268,728 268,728
Misc. Governmental Agencies 3,163 3,163
State Subvention (Park Bonds & Park Space) 34,550 34,550
Total 303,278 3,163 3061441
1979-80 1979-80
Revenue Estimates Revenue Estimates—
Jistrict S Revenue Item Fund Proposed Budget Increase Decrease Final Budget ---4
^ounty Service Area - Libraries
LIB-11 (Oakley) General
Park Dedication Fees 44,324 44,324 J
State Subvention 27,938 1,046 28,984
Misc. Governmental Agencies 834 834
Total 72,262 1,880 _ 7�4,142
LIB-12 (Moraga) General
Misc. Governmental Agencies 73,533 19 73,514
Total 73,533 9 773 514
LIB-13 (Ygnacio Valley) General
Board of Supervisors Allocation 79,375 79,375_
Total 791375 79.375
Office of County Auditor-Controller -
New Positions Requested for 1979-80 for
County Fire Districts
District Classification Number
Moraga Paramedic-Firefighter
Riverview Senior Training Instructor*
*Reclassification of Assistant Chief position only.
- �- `�U
r
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Agreement Amendment with 0.
Data Directions
On the recommendation of the County Auditor-Controller,
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an amend-
ment to the agreement between Contra Costa County and Data Directions for modi-
fications to the Domestic Relations System passed by the Board June 26, 1979.
Said amendment to extend the completion date of the contract from October 15,
1979 to November 30, 1979.
Passed by the Board on October 23, 1979 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept. : Auditor-Controller Supervisors
cc: (all c/o Data Processing) affixed this 23rd day of October 19 79
Consultant
Auditor
Data Processing J. R. OLSSON, Clerk
Administrator By Deputy Clerk
R. Fluhrer
H-24 4/77 15m 00 1"f`'
� C
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Authorizing the Executive Director of the
Community Services Depart-ment to submit
and execute a proposal for Department of
Energy Round IV Low-Income Weatherization
Assistance Program
IT IS BY THE BOARD ORDERED that the Executive Director of the Community Services
Department is AUTHORIZED to execute and submit to the California State Office of
Economic Opportunity a proposal for DOE Round IV Low-Income Weatherization
Assistance Program. This program request for $91 ,403 would serve to provide
weatherization/home insulation to 86 low-income households during a twelve month
period beginning January 1, 1980 through December 31 , 1980. No local matching
funds are required for this program.
PASSED BY THE BOARD on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept.: Community Services Supervisors
affixed this 23rd day of October 19 79
cc: Auditor Controller
County Administrator
ConL'nunity Services J. R. OLSSON, Clerk
State 0.E0 By 1 Deputy Clerk
R.V. Plahrer
H-24 3/79 15M 60 16U
In the Board of Supervisors
of
Contra Costa County, State of California
October 2�3 _._.= 19 72.
In the Matter of
Approval of Joint Systems
Amendment Agreement #20-223-1
Social Service Department
Case Data System
The Board on August 22, 1978, having authorized the County Welfare
Director to proceed with implementation of a Computerized Case Data System
and having authorized a contract for implementation assistance during the
period 3/27/79 to 2/1/80; IT IS BY THE BOARD ORDERED that its Chairman is
authorized to execute Amendment Agreement #20-223-1 implementing Contra
Costa County participation in a Joint Systems Agreement (County #20-223)
between Alpha Beta Associates, Inc. and several counties to be effective
November 1, 1979 through June 30, 1982 for the purpose of providing mainte-
nance, improvements, and modifications to the Social Service Department
Case Data System with costs for County participation to be Federal and State
reimbursable with a County share of approximately 25%.
PASSED BY THE BOARD October 23, 1979•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Social Service Department Supervisors
Attn: Contracts & Grants p rd October , 2g 79
cc: Contractor affixed this 2 3 day of
Auditor-Controller J. R. OL.SSON, Clerk
CAOD Clerk
Attn: June Larson By � � Deputy
R. JF. Fl.uhrer
EH:gc
VUR`_
H 24 6/'75 14M
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 ,-4
In the Matter of
FY 78-79 Nutrition Project
Contract Amendments
The Board on May 29, 1979 having authorized negotiations for certain
FY 78-79 Nutrition Project contract amendments to make program and budget
adjustments in Nutrition Project Food Services, and
The Board having considered the recommendations of the .Director,
Department of Health Services, regarding approval of the resulting contract
amendment agreements #22-033-11, #22-107-1, and #22-038-10, all effective
May 1, 1979,
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute said contract amendment agreements, as follows:
#22-033-11 Home Health and Counseling, Inc.
#22-107-1 Neighborhood House of North Richmond, Inc.
#22-038-10 Contra Costa Foods, Inc.
(dba Canteen Corporation)
PASSED BY THE BOARD on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• Health Services Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 23rd day of October 19 79
Auditor-Controller
Contractors
J. R. OLSSON, Clerk
By V `i2ati . Deputy Clerk
R. r Kuhrer
U. y �
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , lg 79
In the Matter of
Residential Care Under the County's
Continuing Care (Short-Doyle OPT-OUT)
Program for FY 1979-80 (to add two
facility operators)
The Board having considered the recommendation of the Director,
Department of Health Services, regarding the continuation of the County's
Continuing Care (Short-Doyle OPT-OUT) Program in FY 1979-80 and the need
for a standard form Residential Care Placement Agreement with two (2)
additional residential care facility operators under said program,
IT IS BY THE BOARD ORDERED that:
1. The Director, Department of Health Services, or his designee
(Ronald N. Levinson, Ph.D., Continuing Care Director), is
AUTHORIZED to execute, on behalf of the County, a standard form
Residential Care Placement Agreement, effective October 15, 1979,
for FY 1979-80 with two (2) additional licensed residential care
facility operators under the County's FY 1979-80 Continuing Care
(Short-Doyle OPT-OUT) Program, as follows:
(1) Oneata Williams (dba Williams' Board and Care)
2101 Harper Street, E1 Cerrito, CA 94530
Agreement #24-086-60 (1)
(2) Rosevelt Robinson (dba Robinson Residential Care Home)
3101 Bristol Court, Richmond, CA 94806
Agreement #24-086-76
2. The payment of up to $10 per day per client to said residential
care facility operators is AUTHORIZED for such residential care
under said Agreements in FY 1979-80, subject to the budgetary
limitations set forth in the County Mental Health Services/
Short-Doyle Budget; and
3. The payment up to $40 per month is AUTHORIZED to eligible
clients who are enrolled in the County's Continuing Care
(Short-Doyle OPT-OUT) Program and are placed for residential
care under said Agreements for incidental expenses and personal
needs in FY 1979-80, subject to the budgetary limitations set
forth in the County Mental Health Services/Short-Doyle Budget.
PASSED BY THE BOARD on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• Health Services Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 23rd day of October 1939_
Auditor-Controller
Facility Operators
J. R. OLSSON, Clerk
By �• + Deputy Clerk
R. Fi ubrer
SK:dg
H-24 3179 ISM U V j
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
In the Matter of Salary
Subvention for the
Agricultural Commissioner
The Board of Supervisors having this day been advised
that the State Department of Food and Agriculture will partially
compensate the County for services performed by the County
Agricultural Commissioner for the purpose of securing more uniform
and adequate enforcement of applicable provisions of the Food and
Agricultural Code;
IT IS BY THE BOARD ORDERED that its Chairman is authorized
to execute Standard Agreement No. $0$9 with the State of California,
Department of Food and Agriculture, for $6,600 for fiscal year
1979/80•
PASSED BY THE BOARD on October 23, 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.
Orig. Dept. : Agriculture Dept. Witness my hand and the Seal of the Board of
cc: Agriculture Dept. Supervisors
U. S. Dept. of Food affixed this23raday of October . 19 79
and Agriculture
County Administrator
County Auditor J. R. OLSSON, Clerk
By— Deputy clerk
R. Fluhrer
H-24 3/76 13m 00
• v
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 7_
In the Matter of
Authorizing Execution of FY 1979-80 New
Title II-D PSE and Title VI PSE Projects
Contracts with Existing Program Operators
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-D and Title VI, for the period
October 1, 1979 through September 30, 1980; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to execute new four-month
Title II-D Public Service Employment (PSE) contracts and new ten-month Title
VI PSE contracts with existing Program Operators, in order to provide continu-
ing employment for PSE participants pending notification of final approval of
said CETP by the U. S. Department of Labor;
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 CETA Title II-D contracts with existing contractors, as set forth
in the attached "CETA Title II-D Specifications Chart," for the four-month
period beginning October 1, 1979 through January 31, 1980 and new standard
form CETA Title VI Projects contracts with existing contractors, as set forth
in the attached "CETA Title VI Projects Specifications Chart," for the ten-
month period beginning October 1, 1979 through July 31, 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 23, 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 23rdday of October 19_y3
(Human Services)
County Auditor-Controller
J. R. OLSSON, Cleric
By Deputy Clerk
R. C4. Fluhrer
LG:cmp
H-24 3/79 15M
8J
10/23/A
Attachment to 10/23/79 Board Order
Page'.ONE of ONE
CETA TITLE II-D PSE SPECIFICATIONS CHART
TOTAL MAXIMUM
FOUR - MONTH
PAYMENT LIMIT
CONTRACTOR (10/1/79 - 1/31/80)
1. City of Lafayette $ 11,063
(#19-232-0)
2. Byron Union School District 10,649
(#19-233-0)
3. Orinda Union School District 60,753
(#19-234-0)
4. San Ramon Valley Unified School District 86,619
(#19-235-0)
5. Pleasant Hill Recreation and Park District 20,670
(#19-236-0)
6. Carquinez Coalition, Inc. 56,354
(#19-237-0)
7. International Institute of Alameda 10,310
(#19-238-0)
8. Linton Business College, Inc. 6,587
(#19-239-0)
9. Pre-School Coordinating Council, Inc. 13,527
(#19-240-0)
10/23/A 0U '',��
Attachment to 10/23/79 Board Order 4d�
PACE ONE of ONE
CETA TITLE VI PSE kOJECTS SPECIFICATIONS CHART
MAXIMUM TOTAL MAXIMUM
PROJECT CONTRACT
PROJECT PAYMENT LIMIT PAYMENT LIMIT
CONTRACTOR NUMBER (10/1/79-7/31/80) (10/1/79-7/31/80)
1. City of Lafayette 111071 $ 29,495 $ 29,495
(1119-623-0)
2. Pleasant Hill Recreation and Park District 111221 24,660 24,660
(1119-624-0)
3. CALL (Battered Women's Alternative) #1031 28,700 28,700
(1119-625-0)
4. Carquinez Coalition, Inc. 41041 55,848 55,848
(1119-626-0)
5. International Institute of Alameda 41141 63,478 63,478
(1119-627-0)
6. Jewish Federation of the Greater East Bay 41281 540327 549327
(1119-628-0) '
f
j.
i
10/23/A
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 pig 79
In the Molter of
Authorizing Execution of Six-Month Con-
tract Amendments with 3 CETA Title VI
PSE Sustainment Programs Operators for
FY 1979-80
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), request-
ing a total FY '79-80 funding allocation of $11,703,645 for operation of the
County's CETA programs, including Title VI for the period October 1, 1979
through September 30, 1980; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to execute six-month
Title VI Public Service Employment (PSE) contracts with existing Program
Operators, in order to provide continuing employment for PSE participants,
pending notification of final approval of said CETP by the Department of Labor,
and subject to review and approval by County Counsel as to legal form;
IT IS BY THE BOARD ORDERED that the Director, Department of Man-
power Programs, is AUTHORIZED to execute, on behalf of the County, standard
form Contract Amendments with three (3) Title VI PSE Sustainment Program
Operators as set forth below, for the six-month period beginning October 1, 1979
through March 31, 1980, subject to the availability of continued U. S. Depart-
ment of Labor funding and the availability of CETA carryover funds, and in the
event of an anticipated lapse in Federal funding, subject to termination by
the Manpower Programs Director upon seven-days advance written notice to
Contractors:
PREVIOUS NEW TOTAL
AGREEMENT NEW SIX-MONTH CUMULATIVE
PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT
CONTRACTOR (1/1/77-9/30/79) (10/1/79-3/31/80) (1/1/77-3/31/80)
1. City of Martinez $ 256,236 $ 5,118 $ 261,354
2. Byron Union School District 58,639 864 59,503
3. Oakley Union School District 344,204 11,426 355,630
PASSED BY THE BOARD on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator
(Human Services) affixed this 23--dday of October 19,u_
County Auditor-Controller
J. R. OLSSON, Clerk
By - •�. Deputy Clerk
R. Fluhrer
H 24 C09 15M
10/23/B
��� 186
c c
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 _, 19 79
In the Matter of
Authorizing Execution of Four-Month CETA
Title II-D PSE Contract Amendment With 0.
Orinda Union School District for FY
1979-80
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to complete programming
of Title II-D of the County's federal fiscal year 1979-80 Comprehensive
Employment Tld Training Plan (CETP) (approval by the Board on August 14, 1979
and September 25, 1979), by executing a four-month Title II-D Public Service
Employment (PSE) Contract Amendment with Orinda Union School District, to
provide continuing employment for PSE participants;
IT IS BY THE BOARD ORDERED that the Director, Department of
Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard
form Title II-D Contract Amendment with Orinda Union School District as specified
below, for the four-month period beginning October 1, 1979 through January 31,
1980, subject to the availability of continued U. S. Department of Labor
funding and the availability of CETA carryover funds, and in the event of an
anticipated lapse in Federal funding, subject to termination by the Manpower
Programs Director upon seven-days advance written notice to Contractor:
PREVIOUS NEW NEW TOTAL
AGREEMENT FOUR-MONTH CUMULATIVE
PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT
CONTRACTOR (10/1/76-9/30/79) (10/1/79-1/31/80) (10/1/76-1/31/80;
Orinda Union School District $ 151,031 $ 8,274 $ 159,305
PASSED BY THE BOARD on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator d 19 79
(Human Services) affixed this 2 3= day of October
County Auditor-Controller
J. R. OLSSON, Clerk
By t � Deputy Clerk
J. Fluhrer
LG:cmp
H-24 3/79 15M
10/23/C
1SU [�
/ r
i Ire
i
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 7.
In the Matter of
Authorizing Execution of FY 1979-80
Twelve Month Title IV (YETP) Contracts
with Existing YETP Contractors
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 429-815-6), requesting
a total FY '79-80 funding allocation of $11,703,645 for operation of the
County's CETA programs, including Title IV; and
The Board having considered the September 27, 1979 telegram from
the U. S. Department of Labor (DOL) which advises the County of conditional
approval of its FY '80 CETP and further authorizes borrowing of funds between
subparts (Titles) in the event of insufficient carryover funds; 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 IV Youth Employment and Training Program (YETP)
Contractors, in order to provide new -md ongoing support services and training
for Title IV enrollees, pending notification of final approval of said CETP
by DOL, and subject to review and approval by County Counsel as to legal form;
IT IS BY THE BOARD ORDERED that the Director, Department of
Manpower Programs is hereby AUTHORIZED to execute, on behalf of the County,
standard form Title IV YETP contracts with existing contractors as specified
in the attached "CETA Title IV (YETP) Specifications Chart," for the term
beginning October 1, 1979 through September 30, 1980, subject to the availa-
bility of continued U. S. Department of Labor funding and the availability
of CETA carryover funds, and in the event of an anticipated lapse in Federal
funding, subject to termination by the Manpower Programs Director upon seven-
days advance written notice to Contractors.
PASSED BY THE BOARD on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 23rdday of October 1979
(Human Services)
County Auditor-Controller
J. R. OLSSON, Clerk
By Deputy Clerk
R. Fluhrer
LG:cmp
H-24 3/79 15M `
10/23/D ��
Attachment to 10/23/79 Board Order
Page ONE of ONE .�
CETA TITLE IV (YETP) SPECIFICATIONS CHART,
12-Month Contract
Payment Limit
Contractor Service Program : 10/1/79 - 9/30/80)
I. Contra Costa County Superintendent of Schools Youth Work Experience and Transition Services $362,912
(Neighborhood Youth Corps.)
2. Richmond Unified School District Youth Work Experience and Transition Services 141,133
3. Contra Costa Community College District Youth Work Experience and Classroom Training 616,055
10/23/D
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Authorization for Contract Negotiations
(Department of Health Services)
The Board having considered the request of the Director, Department
of Health Services, regarding approval to complete certain purchase of service
contract documents, IT IS BY THE BOARD ORDERED that the Director, Department of
Health Services, or his designee, is AUTHORIZED to conduct contract negotiations
with the prospective contractor(s), as follows:
CONTRACTOR ANTICIPATED MAXIMUM
(Contract TERM OR EST. AMT.
Number) PROGRAM SERVICES EFF. DATES (Source)
1. Prepaid Professional Provide consultation, 10/9/79 - $ 7,750
Systems, Inc. technical assistance, and 12/7/79 (100% County
(Philip L. Carolin; training for County staff Enterprise
027-006-1, formerly on the development and Fund)
#26-964) implementation of the
County's new Health
Maintenance Organization
(HMO) marketing plan
2. City of Antioch Extend the Antioch REACH 10/1/79 - $10,581
(#24-710-11) Drug Abuse Project for 3 12/31/79 (85% State
additional months at same Short-Doyle,
funding level 15Z County
overmatch)
PASSED BY THE BOARD on October 23, 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• Health Services Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 23rd day of October 19 79
Auditor-Controller
J. R. OLSSON, Clerk
By Deputy Clerk
R J. Fluhrer
RJP:dg
H-24 3/79 15M t
� C
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Execution of Statement of CSA
Grant Number 90195-S-79/02 for
the CSA Sumner Youth Recreation
Program
IT IS BY THE BOARD ORDERED that its CHAIRMA3 is
AUTHORIZED to execute documents ACCEPTING a Community Services
Administration Grant of $24,600for the 1979 Summer Youth Recreation
Program ending September 30, 1979.
PASSED BY THE BOARD on October 23, 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: Cot;imuni ty Services Supervisors
cc: County Administrator affixed this 23rdday of October 1979
Auditor-Controller
J. R. OLSSON, Clerk
By - . Deputy Clerk
er
H-24 4/77 15m Od I.''J
C
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 ,79
In the Matter of
Authorizing County Auditor-Controller
to use County funds to continue
operation of the CSA Local Initiative
Community Action Program pending
receipt of Federal Grant funds
IT IS BY THE BOARD ORDERED that the County
Auditor-Controller is AUTHORIZED to use County funds to continue
operation of the County CSA Local Initiative Community Action
Program pending receipt of Federal Grant funds for the 1979-80
program year.
PASSED BY THE BOARD on October 23, 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. Cor iuni ty Services Supervisors
cc: County Administrator affixed this 23rd day of Octnhor 19-1d
Auditor-Controller
J. R. OLSSON, Clerk
By , Deputy Clerk
R. Fluhrer
H-24 4/77 15m � �
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 7�
In the Matter of
Execution of Statement of CSA
Grant Number 90195-S-79/03
for the CSA Local Initiative
Program.
IT IS BY THE BOARD ORDERED that its Chairman is pUM)glZED to
execute documents accepting Cavity Services Administration Basic
Iocal Initiatives Grant of $250,500 for the period July 1, 1979
through September 30, 1979.
PASSED BY THE BOARD ON October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig- Camunity Services Admin. Witness my hand and the Seal of the Board of
County Administrator Supervisors
Attn: Human Services affixed this 23rd day of October 19-7
County Auditor
J. A. OLSSON, Clerk
By 2q � .4 ,4 . Deputy Clerk
R.UT. Fluhrer
H-24 4/77 15m Uj DO
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Authorizing the Executive Director
of Community Services Department
to submit a proposal to the City
of Pittsburg for a Weatherization/
Minor Home Repair Project
IT IS BY THE BOARD ORDERED that the Executive Director of the Community
Services Department is AUTHORIZED to execute and submit to the City of
Pittsburg a proposal for Weatherization/Minor Home Repair Program. This
Program request for $98,061 in Community Development funds would serve
100 households through Weatherization/Minor Home Repair services during
an eleven month program beginning November 5, 1979 to October 1, 1980.
No local matching funds are required for this program.
PASSED BY THE BOARD on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept.: Community Services Supervisors
affixed this 23rddoy of October ig 79
cc: County Administrator
Auditor Controller J. R. OLSSON, Clerk
City of Pittsburg via CSD By Deputy Clerk
A.UJ. Fluhrer
H-24 4/77 15miJ ��
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 19 2C
In the Matter of
Authorizing Execution of a Lease
Commencing October 1 , 1979 with the
Elizabeth Missionary Baptist Church
for the premises at 169 - 6th St.,
Richmond
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing
October 1, 1979 with Elizabeth Missionary Baptist Church for the premises at
169 - 6th Street, Richmond, for continued occupancy by the Social Service
Department under the terms and conditions as more particularly set forth in
said lease.
PASSED by this Board on October 23, 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
Lease Management Supervisors
affixed this 23rd day of October 19�
cc: County Administrator
County Auditor-Controller (via L/M) J. R. OLSSON. Clerk
Public Works Accounting (via L/M) ,
Buildings and Grounds (via L/M) By Deputy Clerk
Lessor (via L/M) R. V. >!luhrer
Social Service Dept. (via L/M)
H-24 4/77 15m Y iU
C �
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19
In the Matter of
Exercising an Option to Extend a
Lease Dated November 25, 1974 with
Kully & Jameson for the Premises
at 1011 Las Juntas Street, Martinez
IT IS BY THE BOARD ORDERED that the County hereby exercises its
first option to extend the lease dated November 25, 1974 with Kully and
Jameson for the premises at 1011 Las Juntas Street, Martinez, under the terms
and conditions as more particularly set forth in said lease.
PASSED by this Board on October 23, 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.
Witness my hand and the Seal of the Board of
Originator: Public Works Department, Supervisors
Lease Management affixed this 23rdday of October 19.11
cc: County Administrator
County Auditor-Controller (via L/M) J. R. OLSSON, Clerk
Public Works Accounting (via L/M) By0Deputy ClerkBuildings and Grounds (via L/M) J. luhrer
Lessor (via L/M)
District Attorney (via L/M)
H-24 4/77 15m � ��U
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 3g
In the Matter of
Authorizing Execution of a Lease
Commencing November 1, 1979
with Albert Loo, Jr. and Alice Loo
for the premises at 256 24th Street,
Richmond
IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors
is AUTHORIZED to execute on behalf of the County a lease commencing November 1 ,
1979 with Albert Loo, Jr. and Alice Loo for the premises at 256 24th Street,
Richmond, for occupancy by the District Attorney, Family Support Division under
the terms and conditions as more particularly set forth in said lease.
PASSED by this Board on October 23, 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
Lease Management Supervisors
affixed this 23rd day of October _ 1979
cc: County Administrator
County Auditor-Controller (via L/M) J. R. OLSSON, Clerk
Public Works Accounting (via L/M)
Buildings and Grounds (via L/M) By Deputy Clerk
Lessor (via L/M) R. Fluhrer
District Attorney, Family Support Division (via L/M)
H-24 4/77 15m Ou lut j
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Authorizing Relief of Shortages and
Discharge of Accountability of the
County Probation Department
Pursuant to the provisions of Government Code Sections 29390,
25257 and 25258, and as requested by the County Probation Officer, IT IS
BY THE BOARD ORDERED that authorization is GRANTED for relief of shortages
and discharge of accountability of the County Probation Department in the
amounts indicated:
1. Victoria D. Smith U52819 $ 40.00
2. Donald P. Shivel #J53357 163.45
PASSED BY THE BOARD on October 23, 2979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Probation Department Witness my hand and the Seal of the Board of
cc: County Probation Officer Supervisors
County Administrator affixed this 23rdday of October 1979
County Auditor-Controller _
J. R. OLSSON. Clerk
By 1 - Deputy Clerk
Diana M. Herman
H-24 3/76 15m 0 ,d ua
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 1979
In the Matter of
Acceptance of Donation
From Crockett Park and
Recreation Association
IT IS BY THE BOARD ORDERED that the donation of the
remaining assets of $5,700 of the Crockett Park and Recreation
Association (a non-profit organization now dissolved) to County
Service Area P-1 for the operation and maintenance of the
Crockett Auditorium is hereby ACCEPTED.
PASSED by the Supervisors present on October 23, 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: County Administrator Supervisors
cc: Public Works affixed this 23 rd day of Oc ohPr , 19�_
Auditor-Controller
J. R. OLSSON, Clerk
ByL - Deputy Clerk
Diana M. Herman
H-24 4177 15m
ICU
c c �
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 1979
In the Matter of
Authorization to Increase Maxim= Fee
under SB 38 (Drinking Drivers)
Program.
The Board having received a recommendation frau the Director of Health
Services that the Board approve and that he be authorized to apply to the
State Department of Alcoholism and Drug Abuse for an increase in the fee
charged to participants in the SB 38 Drinking Drivers Program established
pursuant to Health and Safety Code Section 11850 et seq. from the present
maximum fee of $500 to an increased maximum fee of $636; and
The Director of Health Services having noted that $636 is the maximum
fee presently permitted under State regulations, and that this fee, or ones
similar to it, are presently in effect in Alameda, Santa Clara, and
San Francisco counties, and that the $500 fee charged in Contra Costa County
has not been increased since the program's inception in January 1978; and
The Board having considered the recmuendation of the Director of
Health Services;
IT IS BY THE BOARD ORDERED that the recommendation of the Director of
Health Services is HEREBY APPROVED.
PASSED BY THE BOARD ON OCTOBER 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
c c : Health Services Director affixed this 2 3 rd d of October 1979
Asst. Dir.-Public Health °y
State Dept. of Alcohol
and Drug Abuse J. R. OLSSON, Clerk
County Auditor
By _ .` Deputy Clerk
Diana M. Herman
H-24 4/77 15m O W Z V
� c
In the Board of Supervisors
of
Contra Costa County, State of California
October- 23 " 19 12
In the Matter of
Appointments to the San Ramon
Valley Area Planning Commission.
Supervisor E. H. Hasseltine having noted that the terms
of office of the following persons on the San Ramon Valley Area
Planning Commission expired on September 30, 1979:
Linda Best
Patricia Boom
Richard Kennett
John Meakin
John Olander
Nelson Wright
Andrew Young; and
Supervisor Hasseltine having recommended that Linda Best,
Richard Kennett, Nelson Wright, and Andrew Young be reappointed
to said Area Planning Commission for two-year terms ending
September 30, 1981 ; and
Supervisor Hasseltine having further recommended that
the following persons be appointed to said Area Planning Commission
for two-year terms ending September 30, 1981 :
Michael Hayes
500 Mikado Place
Danville, CA 94526
Joseph Hirsch
850 Hornet Drive
Danville, CA 94526
Susanna Schlendorf
109 Raven Court
Danville, CA 94526;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor Hasseltine are APPROVED.
PASSED by the Board on October 23, 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
Director of Planning Supervisors
County Counsel affixed this23rd day of October 19-M
County Administrator
Public Information Officer
County Auditor-Controller J. R. OLSSON, Clerk
By 1 a , QQ u t n rt , Deputy Clerk
Kari A§tUar
H-24 4/77 15m
( �
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Status Report on County
Legislative Program
The County Administrator having submitted to the Board
a letter dated October 12, 1979 advising of the status of
legislation included in the County Legislative Program for
calendar year 1979 and on measures in which a formal position has
been established; and
The Board having requested the County Administrator to
draft, for Chairman's signature, a letter expressing appreciation
to various members of the County's Legislative Delegation who
worked for passage of the County's Legislative Program, and a
letter to Senator Alquist encouraging him to continue to work. for
passage of his bill SB 139 (Flood Control Funding) during the next
Legislative Session;
IT IS BY THE BOARD ORDERED that receipt of aforesaid
letter from the County Administrator is ACKNOWLEDGED,
IT IS FURTHER ORDERED that the Chairman is AUTHORIZED
to execute the communications to the aforesaid legislators.
PASSED BY THE BOARD on October 23, 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 Administrator
Witness my hand and the Seal of the Board of
Supervisors
Supery
County Counsel 23rd
Social Service affixed this day of October 1979
J. R. OLSSON, Clerk
By Deputy Clerk
R.6t. Fluhrer
H-24 4/77 15m
Board of Supervisors
'OUhty Administrator Contra • Tom Powers
1st District -23
County Administration Building �}
Martinez, California 94553 Costa
Nancy C.Fshdew
2nd District
(415)372-4080 County
Robert t.Schroder
M.G.Wingett 3rd Dts:rict
County Administrator Sunne Wright UcPeak
4th District
Eric H.Hassa ine
5th District
October 12, 1979
Board of Supervisors
Contra Costa County -
Administration Building
Martinez, CA 94553
Dear Board Members:
Re: County Legislative Program: Status Report
Enclosed for information is a memorandum report
of the current status of State legislation of. particular
interest or importance to Contra Costa County.
The report includes the status of the measures approved
for introduction by your Board as the County Legislative
Program for the current year.
Very truly yours,
1
G ✓
M. G. Wingett
County Administrator
MGW:lh
Encl.
cc: County Counsel
Art Laib, Legislative Liaison
tau 2 �
OFFICE OF COUNTY ADMINISTRATOR Co�j�q -
Cosi
CONTRA COSTA COUNTY 'OPtcQ&
Administration Building
Martinez, California ' � �ffC `S�9J9
To: M. G. i e t Date: October 11, 1979 -4qr . f
Coup m-nistrator isf'of
or
From: A r i Subject: Legislative Status
Report for 1979
Enclosed for information is a summary report of the status of
legislation in which Contra Costa County was involved during
Calendar year 1979.
The Board of Supervisors adopted a formal county position
(sponsor, support, oppose or seek amendment) on 44 separate
bills during the year 1979, as follows :
Sponsor: 13
Support: 20
Oppose: 11
TOTAL 44
The "box score" of legislative action on these 44 measures
(listed in Attachment I hereto) is as follows:
B/S Position Passed Amended * Failed Vetoed Action
And Passed Not Complete
Sponsor (13) 9 2 1 1
Support (20) 8 S 7
Oppose (11) 1 4 3 3
* Amended to remove provisions objectionable to County.
taut
Page 2
October 11, 1979
You may note that action is not finally completed on eleven
(11) bills. Some of these incomplete actions may yet be
accomplished by January 30, 1980. Such bills would not
become law until January 1, 1981, unless an urgency clause
was included.
AL/lh
Enclosure
r
Attachment 1
Author Subject County Position Status
3_8 Greene (D-Sacramento) Sen Long-term local gov- Support Signed into law by Governor.
-Assembly Conference Cmte. ernment financing. Chapter 282, Statutes of
1979.
,B-46 McCarthy (D-San Francisco) Abolishes specified advisory Support Passed Assembly. Hearing
boards and commissions. pending in Senate Gover-
mental operations Cmte.
J3-111 Papen (D-Daly City) Allows Daly City and San Oppose Passed Assembly. Held in
Mateo County "veto" power Senate Transportation Cmte.
over construction of BART
facilities in San Mateo
county.
'-B-132 Boatwright (D-Concord) Amends the County Employees Sponsor Signed into law by Governor.
Retirement Law of 1937 to Item #4-County Legislative Chapter 55, Statutes of
allow the County to charge Program 1979.
an increased amount of
administrative costs to
system earnings. Urgency.
0-144 Boatwright (D-Concord) Amend County Employees Sponsor Held in Assembly Retiremeni,
Retirement Law of 1937 to Item #5-County Legislative Cmte. Two year bill.
provide for an alternative Program
benefits system. (This
measure is a "spot" bill
which will be amended to
include modification pro-
visions after approval by
Board of Supervisors.
4B-Z5 Mello (D-Santa Cruz) Increases fees for civil Support Amended into AB-226 (see
process. following entry) .
Attachment 2
Bill # Author Subject County Position Status
AB-226 Chappie (R-Roseville) Increases fees for county Support Signed into law by Governor.
clerks. Chapter 139, Statutes of
1979.
AB-228 Knox (D-Richmond) Disposal of obsolete Support Signed into law by Governor.
records. Chapter 39, Statutes of
1979.
AB-326 Alatorre (D-Los Angeles) Exempts guardians from Support, if amended to Amended. Signed into
bi-annual estate reporting include public conservators law by Governor. Chaptef
law under specified condi- under same conditions. 1157, Statutes of 1979.
tions.
AB-441 Knox (D-Richmond) Allows County Auditor to Sponsor Passed Legislature. Vetoed
refund over-payments of Item #3-County Legislative by Governor. Will be re-
property taxes under Program introduced as urgency Leg-
specified conditions. islation in January, 1980,
by Assemblyman Knox.
AB-510 Fenton (D-Montebello) Would require county counsel Oppose Amended extensively to
to provide legal services to remove objectionable
private citizens in r*esiden- provisions. Passed
tial property foreclosure Legislature. Signed it
cases. law by Governor. Chapt
819, Statutes of 1979.
AB-517 Young (D-Cerritos) Amends proof of liability Support, and seek amendment Amended. Referred to Assembly
provisions for punitive to limit punitive damages Judiciary Cmte. Held under
damages. to 50% of judgment. submission.
Attachment 3
Bill # Author Subject County Position Status
AB-549 Frazee (R-Oceanside) Street lighting-Flood Sponsor certain provisions Signed into law by Governor.
control benefit assessment relating to street lighting. Chapter 261, Statutes of
Support 1979.
AB-676 Alatorre (D-Los Angeles) Mandate formula for distri- Oppose Passage refused is Assembly.
bution of local justice Placed on inactive file.
subvention funds.
AB-861 Boatwright (D-Concord) Authorizes adjustment of Sponsor Signed into law by Governor.
fees and mileage rates paid Item #2-County Legislative, Chapter 266, Statutes 00
to jurors in Contra Costa Program 1979.
County.
AB-880 Knox (D-Richmond) Authorizes addition of two Sponsor Amended into Senate Bill 53.
(2) Superior Court Judges Item #12-County Legislative SB-53 passed Legislature.
in Contra Costa County. Program Signed into law by Governor.
Chapter 10180 Statutes of
1979.
AB-1038 Knox (D-Richmond) Municipal Court staffing Sponsor Signed into law by Governor.
and salaries for Contra Item #9-County Legislative Chapter 720, Statutes of
Costa County. Program 1979.
AB-1401 Boatwright (D-Concord) Establishes a methanol fuel Support Signed into law by Govoor.
experimental program. Chpater 1028, Statutes of
1979.
AB-1557 Knox (D-Richmond) Permits delegation of Sponsor Signed into law by Governor.
authority to grant appli- Item #10-County Legislative Chapter 9160 Statutes of
cations for subdivision Program 1979.
zoning variances to Zoning
Administrator under
specified conditions.
Attachment 4
Bill 0 Author Subject County Position Status
f
AB-1919 Cline (R-Los Angeles) Would exempt Behavior Oppose Referred to Assembly Health
Research Institute, North- Onte. Bill held in Cmte.
ridge, Calif. from certain
State licensing requirements
for institutions treating
autistic children.
ACR-30 Knox (D-Richmond) Study of street lighting as Sponsor Passed Legislature. Chapter
an essential public service Item #I-S-County Legislative 48, Res. Chapter, Statin
by Public Utilities Comm. Program of 1979.
SB-5 Nejedly (R-Walnut Creek) Acquisition of Real Property Support Signed into law by Governor.
for expansion of Mt. Diablo Chapter 1017, Statutes of
State Park; appropriates 1979.
$1.1 million.
SB-17 Holmdahl (D-Castro Valley) Establishes property taxa- Oppose, unless amended to Signed into law by Governor.
tion assessment provisions include State reimburse- Chapter 49, Statutes of
in implementing Article menf for mandated local 1979.
XIIIA of the Constitution. actions.
SB-31 Nejedly (R-Walnut Creek) Augmentation of State Sponsor Signed into law by Gove
Assistance to Special Item #l-County Legislative Chapter 12, Statutes of
District. Appropriated Program 1979.
$37.5 million (Governor
reduced appropriation to
$30 million) .
SB-95 Campbell (R-Whittier) Revise formula for distri- Oppose Amended to make bill appli-
bution of fines and forfei- cable only to Los Angeles
tures among cities and County because of strong
counties. county opposition. Passed
Senate as amended. Refused
passage in Assembly Criminal
Justice Committee.
Attachment 5
Bill # Author Subject County Position Status
SB-110 Johnson (R-Chico) Amends notice requirement Support Signed into law by Governor.
for special meetings of the Chapter 223, Statutes of
Board of Supervisors under 1979.
specified emergency condi-
tions (Identical to AB-417
Chappie (R-Roseville) , which
will be dropped.
SB-111 Carpenter (D-Santa Ana) State-supported dental Support Signed into law by Governor.
disease prevention program. Appropriation reduced by
item veto. Chapter 113410
Statutes of 1979.
SB-139 Alquist (D-San Jose) Waives requirement for local Support Passed Senate. Pending
matching funds for specified before Assembly Water,
flood control projects, Parks and Wildlife Cmte.
including -oroiects in Contra
Costa County.
SB-200 Ayala (D-Chino) Authorize construction of Oppose Held in respective Senate/
state water facilities Assembly Cmte. without
including Peripheral Canal sufficient votes of passage.
(Related bills include AB-303
Lehman (D-Fresno) , AB-442
Kapiloff (D-San Diego) and
SB-89 and SB-144 Ayala
(D-Chino) .
SB-318 Alquist (D-San Jose) Directs State Department of Support Signed into law by Governor.
General Services to develop Chapter 792, Statutes of
plan for use of gasohol. 1979.
320 Alquist (D-San Jose) Provides tax credit for Support Passed Senate. Failed
purchase of alcohol to be passage in Assembly Trans-
used as motor fuel. portation Cmte.
Attachment- 6,
Bill 0 Author Subject County Position Status
SB-339 Nejedly (R-Walnut Creek) Amends Contra Costa County Sponsor Signed into law by Governor.
Flood Control and Water Item #II-8-County Legis- Chapter 1107, Statutes of
Conservation District Act to lative Program 1979.
permit, rather than require
appointment of zone advisory
boards by Board of Supervi-
sors.
SB-340 Nejedly (R-Walnut Creek) Technical amendments to Sponsor Amended into. SB-339 (des
Contra Costa County Flood Item #II-8-County Legis- cribed above) .
Control and Water Conser- lative Program
vation District Act.
SB-398 Nejedly (R-Walnut Creek) Amend landscaping and Sponsor Held in Senate Local Gov't
Lighting Act of 1972 to Item #7-County Legis- Onte. Purposes substantially
include the installation lative Program achieved by enactment of
or construction of storm, AB-549 (see above into law).
drainage and public park No further action contem-
facilities. plated.
SB-399 Carpenter (D-Santa Ana) Requires counties to furnish Oppose, Amended extensively to
school crossing guards as unless amended remove objectionable pro-
county employees. visions. Signed into .1 by
Governor. Chapter 1034
Statutes of 1979.
SB-422 Sieroty (D-Los Angeles) Requires that Local Mental Oppose Failed passage in Senate
Health Director be designa- Finance Cmte.
ted a full-time position,
Limits related additional
duties.
Attachment 7
Bill # Author Subject County Position Status
SB-449 Sieroty (D-Los Angeles) Allows carry-over of unexpen- Support Signed into law by Governor.
ded FY78-79 juvenile justice Chapter 99, Statutes of 1979.
subvention funds for use in
FY79-80. Urgency.
SB-600 Wilson (D-San Diego) Would authorize a Board of Oppose Passed Senate. Referred to
Supervisors to make the Assembly Local Gov't Cmte.
position of Planning Director Hearings cancelled at the
an elective office, including request of author.,
charter counties. 0
SB-664 Nielson (R-Woodland) Clarifies title to specified Support Passed Senate. Referred to
swamp and over flowed lands. Assembly. Resources, Land
Use & Energy Cmte. Two
year bill.
SB-703 . Sieroty (D-Los Angeles) Permits use of electronic Support Failed passage in Senate
recording devices in legal Judiciary Cmte.
actions and proceedings.
SB-716 Garamendi (D-Walnut- State-sharing in mandated Support Concept incorporated into
Grove) &, Senate Health local health programs. AB-8 (see above) . SeparAdk-
el Welfare ante. bill is still pending Mre
Senate Finance Cmte.
SB-757 Neiedly,(R-Walnut Creek) Requires commitment and Support Passed Senate. Referred to
recommitment of mentally Assembly Criminal Justice
disordered sex offenders. Cmte. Hearings cancelled at
request of author.
Attachment 8
Bill # Author Subject County Position Status
SB-758 Neiedly (R-Walnut Creek) Requires commitment and Support Passed Senate. Referred to
recommitment of mentally Assembly Criminal Justice
disordered violent offenders. Cmte. Hearings cancelled at
request of author.
SB-958 Nielsen (R-Woodland) Establishes State cost- Support on the condition Passed Senate Education Cmte.
sharing in local library that passage will not Retained in Senate Finance
programs. imperil or impede the Cmte. "Deferred Action!'
broader local gov1t, File.
financial assistance
from the State.
SB-1147 Petris (D-Oakland) Authorize the local agency Sponsor *Held in Senate Local Gov't
to require a subdivider to Item #11-County Legis- Cmte. May become a two
establish an owner's as- lative .Program year bill
sociation with specified
rights and duties as a
condition of final map
approval.
cli,
c c
In the Board of Supervisors
of
Contra Costa County.. State of California
October 23 , 19 79
In the Matfer of
Agreement with the Alamo Partnership
for Landscape & Irrigation Improve-
ments for Development Plan 3052-77.
On the recommendation of the Director of Planning, IT IS BY THE BOARD
ORDERED that the Chairman is AUTHORIZED to execute an agreement with the
Alamo Partnership for completion of landscape and irrigation improvements as
required by the San Ramon Valley Area Planning Commission's conditions for
approval of Development Plan 3052-77, Alamo area, with all costs paid by the
developer and subject to the terms and conditions as set forth in said agree-
ment.
PASSED by the Board on October 23, 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 dote aforesaid.
Orig. : Planning Department Witness my hand and fhe Seal of the Board of
Supervisors
cc: Alamo Partnership (via Planning)affixed this23rdday of October 19 79
Planning Dept. (DP 3052-77)
County Administrator
County Auditor-Controller J. R. Ol.SSON, Cork
By Do" Clerk
3. Fluhrer
H-24 3/76 15m VU jtJ U
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 011979
In the Matter of
ESTABLISHING A SHERIFF'S 0.
SPECIAL APPROPRIATION
Under authority of the California Government Code Section 29430 et seq, IT IS BY
THE BOARD ORDERED that the County Auditor-Controller is authorized to establish
a special Sheriff's appropriation of twenty-thousand dollars ($20,000.00) to
be used by the Sheriff in the suppression of crime and the preservation of
peace.
PASSED BY THE BOARD on October 23, 1979-.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County Administrator Supervisor
County Sheriff-Coroner affixed this23rd day of October . 19-Y9
County Auditor-Controller
J. R. OLSSON, Clerk
By ADeputy Clerk
Diana M. Herman
r
H-24 4/77/Sm
c �
In the Board of Supervisor:
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
CERTIFICATES OF APPRECIATION
The Board having received an October 17, 1979 memorandum from Judy
Ann Miller, Director, Department of Manpower Programs, recommending that
Bernadine J. Braud, Chairperson of the Manpower Advisory Council for federal
Fiscal Year 1978-1979 and Merle Hauser, Vice Chairperson of the Manpower
Advisory Council for federal Fiscal Year 1978-1979 be commended for their
contributions to said Council;
IT IS BY THE BOARD ORDERED that a certificate of appreciation be
ISSUED to Bernadine J. Braud, Chairperson, and Merle Hauser, Vice Chairperson
of the Manpower Advisory Council for federal Fiscal Year 1978-1979, for their
valued contributions in serving on this Council.
PASSED BY THE BOARD on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Dept. of Manpower Programs Supervisors
cc: County Administrator affixed this 23rd day of October 191.cL_
(Human Services)
Manpower Advisory / R. OLSSON, Clerk
Council, via By Deputy Clerk
Manpower Dept. GloriarS. Paloma
County Administrator
Public Information
Officer
H-24 3/719 15M UU
c + }
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 ' 1979
In the Matter of
Request to Rent County Property
for Christmas Tree Sales.
The Board having referred to the Public Works Director
for report an October 3, 1979 letter from George Gaudet
requesting that the County rent him a portion of County owned
property located along the west side of Pacheco Boulevard,
northerly of Center Avenue inthe Pacheco area, for short term
use as a Christmas tree sales lot ; and
The Public Works Director having reported that it is the
normal practice to seek competitive bids for the lease or rent
of County property for commercial use and having recommended
that because the proposed use is for so short a term that the
time and expense of processing would exceed the rental return,
that the request be denied; and
Board members having discussed the matter and having
inquired if any non-profit organizations had sought the use of
said property for Christmas tree sales and having determined
that it would be appropriate to continue the matter for one
week in order to allow anyone interested in using the aforesaid
piece of property for sellin.; Christmas trees to appear before
the Board; and
Good cause appearing therefor, IT IS BY THE BOARD ORDERED
that consideration of the request of Mr. Gaudet is continued to
October 30, 1979.
PASSED by the Board on October 23, 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 : George Gaudet affixed this23rd day of October 19 79
Public Works Director
County Administrator
J. R. OLSSON, Clerk
By , Deputy Clerk
Diana M. He_man
H-24 3/79 15M ��
� t
In the Board of Supervisors
of
Contra Costa County, State of California
Octnber ?3
In the Matter of
Preliminary Report on
Gasohol Program
The Board received an October 18, 1979 preliminary report
from the Public Works Director outlining findings and results of
the experimental gasohol program to date.
Receipt of the aforesaid report is hereby ACKNOWLEDGED.
PASSED by the Board on October 23, 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: Public Works Director Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this 2 i rd day of O _t nb P r . 19_2
�J. R. OLSSON, Clerk
Deputy Clerk
Helen 17. Kent
(JU
H-24 4/77 15m }
��
\ 1
In the Board of Supervisors
of
Contra Costa County, State of California
nr•rnhpr z 19 Z.
In the Matter of
Assessment on MS 198-77
Supervisor Robert I. Schroder advised that he had received
an October 20, 1979 letter from Frederick & Mary Jean "Sue"
Scheffler, 275 Shady Glen Road, Walnut Creek, California, objecting
to an assessment levied on MS 198--77, and requesting that the
Board review this assessment.
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
letter is ACKNOWLEDGED, the same is REFERRED to the Public Works
Director for response.
PASSED by the Board on October 23, 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: Public Works Director Supervisors
Frederick & Mary Jean affixed this_;)1rd.doy of firmer i9
"Sue" Sheffler
Supervisor R. I. Schroder
J. R. OLSSON, Clerk
BY ,- Z.. _; �� , Deputy Clerk
Helen H. Kent
U -, r
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Appointment of Election Board for
Trustee Election in Reclamation
District No. 2059.
The Board having received a September 28, 1979 letter
from Mr. Richard Rockwell, Secretary, Reclamation District
No. 2059, advising that an election for the Office of Trustee
in said district will be held on November 6, 1979 and requesting
that an election board be appointed;
IT IS BY THE BOARD ORDERED that the following persons
are APPOINTED to serve on said election board in the following
capacities:
Esther Mae Gilbert, Inspector
Bradford Island
c/o Brent Gilbert
Stockton, CA 95206
Sydney Gates, Judge
P. 0. Box 745
Oakley, CA 94561
Lois Bignall, Judge
P. 0. Box BE
Bethel Island, CA 94511
PASSED by the Board on October 23, 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: Mr. Richard Rockwell Witness my hand and the Seal of the Board of
Elections Department Supervisors
County Administrator affixed this 23rd day of October 19-Z9-
Election Board Members
J. R. OLSSON, Clerk
By K clyi-j- (2.Q6jjL= Deputy Clerk
Kari AgtHar
H-24 4/77 15m � ,
C �
in the Board of Supervisors
of
Contra Costo County, State of California
October 23 , 19 79
In the Matter of
Authorizing Attendance at
Training Program
IT IS BY THE BOARD ORDERED that the person listed below is
AUTHORIZED to attend the following meeting, charges to be 1000
reimburseable from federal funds (Title IV-A Older Americans Act
training funds) .
NAME MEETING DATE
Mr. Edwin Miller, President GRANTSMANSHIP AND PROPOSAL August 28,29, 1979
Adult Day Health Planning Council PREPARATION SEMINAR
Emeryville, California
PASSED BY THE BOARD on October 23, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Director, Social Service Dept. Supervisors
Director, County Office affixed this 23thday of October 19 79
on Aging
President, Adult Day Health Planning Council
County Administrator J. R. OLSSON, Clerk
County Auditor-Controller By Deputy Clerk
RZ7j. Fluhrer
JFM/dc
r 1
H-24 3/76 15m
U,
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Appointments to the Correctional
and Detention Services Advisory
Commission.
Supervisor S. W. McPeak having recommended that Dennis
Tonsing, 896 Brittany Lane, Concord 94518 and The Rev. Nina Olmedo
Alazraqui, 1972 Polk Street, Concord 94521 , be appointed to the
Correctional and Detention Services Advisory Commission;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on October 23, 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: Dennis Tonsing Witness my hand and the Seal of the Board of
The Rev. Nina Olmedo Supervisors
Alazraqui affixed this 23rddar of October 19,M
County Administrator
County Sheriff-Coroner J. R. OLSSON, Clerk
County Auditor-Controller
County Probation Officer By Do" Clerk
Public Information Officer Kari AgulzW
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 -
In fie Matter of
Uncontrolled Dumping in
Bailey Road Area.
The Board having received an October 8, 1979 letter
from Arthur Bonwell, 1788 Liveoak Avenue, Concord, California
94521, seeking assistance with respect to uncontrolled dumping
in the vicinity of Bailey Road, approximately one mile south of
Highway 4; and
Supervisor E. H. Hasseltine having advised that it was
his understanding that said property was within the City of
Pittsburg, and having questioned the County's Jurisdiction in this
matter;
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the Director of Health Services for report.
PASSED by the Board on October 23, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order coined on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Arthur Bonwell Witness my hand and the Ses1 of the Board of
Director of Health Supervisors
Services affixed this23rd day of _tnh r 19_7a
Director of Planning
Public Works Director
County Administrator J. R. OLSSON, Clerk
County Counsel �. 9z, Deputy Clerk
Maxine M. Meu..eld
H-24 4/77 15m ou
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 . 1972—
In the Matter of
Finance Committee Report on
Health Services Enterprise
Fund and Public Health
Division Budget.
The Board on September 18, 1979, in connection with
adoption of the Finance Committee (Supervisors R. I. Schroder and
S. W. McPeak) report on the Preliminary 1979-1980 Mental Health
Plan and Short-Doyle Budget, having directed the Director of Health
Services to reconstruct the Health Services Enterprise Fund Budget
on a program-by-program basis with the objective of determining the
actual gross cost of funding existing services at their present
level for the balance of the current fiscal year; and
On October 22, 1979 the Director of Health Services
having reported to the Finance Committee, having requested an
additional augmentation above the level adopted in the present
County Budget, and having indicated a deficit for this fiscal year
in the amount of $3, 056,527; and
The Finance Committee this day having submitted its
report on the Health Services Enterprise Fund and the Public Health
Division Budget, and having recommended that no action be taken
until the entire Board has had an opportunity to review said
report;
IT IS ORDERED that receipt of the aforesaid report is
ACKNOWLEDGED and the Board will consider same at its October 30,
1979 meeting.
PASSED by the Board on October 23, 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: Finance Committee Supervisors
Director of Health affixed this 23rd day of October 19Z2_
Services
County Administrator
,,j J. R. OISSON, Clerk
By G�-�_� yae L . Deputy Clerk
Vera Nelson
H-24 4/77 15m ,
� t
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 pig 79
In the Matter of
Appointment to the Child health
and Disability Prevention
Advisory Board
The Board having received an October 12, 1979 memorandum
from Catherine Briggs, M.D. , M.P.H. , Director, Child Health and
Disability Prevention Program, advising that Helaine Gann has been
nominated by Contra Costa County Head Start as the Community Services
Department (head Start) representative on the Child Health and
Disability Prevention Advisory Board;
IT IS BY THE BOARD ORDERED that Helaine Gann is APPOINTED
to the Child Health and Disability Prevention Advisory Board for a
term ending October 7, 1982.
PASSED by the Board on October 23, 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: Helaine Gann Supervisors
County Administrator - affixed this 23rd day of octobpr 19_�
Human Services
Health Services Director
Director, CHDP Program OLSSON, Clerk
County Auditor-Controller By Deputy Clerk
County Administrator loria M. Palomo
Public Information
Officer
H-24 3/79 15M ,s
C {
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 79
In the Matter of
Claim for Refund of
Property Taxes
The Board having received an October 12, 1979 letter
from Oliver A. Thomas, General Tax Commissioner, Southern Pacific
Transportation Company, One Market Street, San Francisco 94105,
transmitting a claim for refund of property taxes for fiscal year
July 1, 1978 through June 30, 1979;
IT IS BY THE BOARD ORDERED that the aforesaid claim is
REFERRED to County Counsel.
PASSED by the Board on October 23, 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: Mr. Oliver A. Thomas Supervisors
Southern Pacific affixed this 3 day of 19 79
Transportation Company ;
County Administrator /� ft. OLSSON. Clerk
County Counsel
By Deputy Clerk
Gloria M. Palomo
H-24 4/77 15mv S..
In the Board of Supervisors
of
Contra Costa County, State of California
October 23 19 79
In the Matter of
Information for Record Purposes.
The following matters were discussed by the Board this
day and informal determinations made as indicated:
I. Supervisor E. H. Hasseltine requested the Public
Works Director, County Counsel, District Attorney,
and the County Sheriff-Coroner to formulate a
proposal for strengthening anti-litter ordinances,
improving clean-up programs, and for establishing
a reward policy for persons who turn in litterers .
The proposal is to appear onthe Public Works '
Agenda on November 6, 1979 .
2- Supervisor R. I. Schroder requested the County
Administrator to investigate the possibility of
suspending the odd/even gas plan and to determine
if the Governor would consider suspension rather
than complete abandonment of the plan so as to simplify
reimplementation if it should become necessary.
3- Supervisor N. C. Fanden requested the Public Works
Director to prepare for Board consideration on
L October 30, 1971 a resolution supporting legislation
introduced by Congressman George Miller to authorize
�.� a feasibility study of relocation of the intake for
" Ukl. the Contra Costa Canal from Rock Slough near Oakley
,J--to Clifton Court Forebay near Tracy and of construction
}jjk of two water storage facilities, the Kellogg and
i• �� Los Vaqueros reservoirs near Byron.
This is a matter for record purposes only.
a matter of Record
I hereby certify that the foregoing is o true and correct copy of 666fda 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 : Public Works Director affixed this �3rdday of October 19 79
County Administrator
Y;QJ. R. OLSSON, Clerk
ey ' - Deputy Clerk
Diana ';. Kerman
H-24 3179 15M
UU
` BOAa!) O;' SU ERV 15,3?S OF CONTRA-COSTA COUN-1 Y, CAL UORN IA BOARD ACTION
October 23, 1979
Application to present_ lgt.e "OTE TO C[.:lI't,`
Claim the County, ) T i;a ccp�t o .T Lis CinC.LL' ei,,t r::ait,.:_. to U': 4115 t 1••'
Rout.in,^irlor-:::,:. mss, and ) :_v•t%Cz oZtv_ action .t.k:zCrt on ��,,,>: 4-_:zu:r o.rv:
Board action. (All Section ) oo.2'cd o� S:.1;�Z•Lvi,So, S (Pz'cz3.'t:�'t IIi, �ee��x�1 ,
references are to California ) given r vtzu-ant to Gov2lt:r ei!t_ Code Sec v-':rrh 911.3,
Go:-aramant Code.) ) 913, i 915.4. Pease no•I!e the "Ct7GY1Sti?3" 6Q�-oC .
Claima�!t: ELIZABETH KEARL, a Minor by and through her Guardian ad Litem DEAN
KEARL and DEAN KEARL
Attorney: MICHAEL C. SCRANTON, A Professional Corporation
."kcdress: 2255 Contra Costa Boulevard, Suite 301, Pleasant Hill, CA 94523
Amount:
via County Health Dept.
Date Received: September 20, 19?9 By delivery to Clerk/oat September 20, 1979
By mail, postmarked on not legible
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted £-lain or Application to File Late Claim.
DATED:September 20, IR79. OLSSON, Clerk, By Deputy
Kari k.Aguiar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) This Claim complies subs tagtial ly with Sections 910 and 910.2.
L"'*'* Car;:.et
IAAMNEZ'CA,,F.
( ) 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 910.0) .
( ) 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 ion 911.6) .
DATED: %f'-00 `7 JOHN B. CLAUSENI, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check oite only)
( ) This Claim 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 23, 197.9. R. OLSSON, Clerk, by Deputy
_ Kari A iar
WARNING TO CLAIMA\T (Gov errmert Code Sections 91.1.5 G 913)
You have only 6 rrowo`zs A tom the lata-45:a oa th i%s ao,ttce to fou a;tt r ise t.' ch to
li ee a eeutt ac.tton on this rejected Cea im (see Govt. Code Sec. 915.6) oY
6 mo;aths Mora the den iaZ o 4 ,Tout A.upt-cation to Free a Late C.ea,im. lUi tUn lc'ntch
to pe ition a covert Son, %etic6 r,tom Sect.,i.on 945.4's c�ailn-�/,i.P.irg deadline (see
Sect#.i•oa 946.6) .
You !::ay 3 cel_ dhe adt.ic ,,,. o' any a i•tC,ft-ne(t it you., choice /n co;-urec t{nkL c:zth •-tAu.S
i`::L•tt.i. �} TfC+.c ::4Z:tet % ? co: SU •t all CL```3:SSI qca 5zoutd dC so !i:1.71CC{(,-- ^_,.
3 FROM: Clerk or the Board i0: ['_; Cc ity Counsel, (2) County Aitinistrator
Attached are copies of the above Clai:a or Application. We notified the claimant
o: the Board's action on this Claim or Application by mailin, a copy- o 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:Oetober 23, 19'Ag P. OLSSONI, Clerk, ByDeputy
Kari A lar
V. FROM: (1) County Counsel, (2) Count; Ae.Miristrator TO: Clerk of the Board
of Supervisors
Received copies of t1thisC'_ai.:. or Application. -? 3o_ra Order.
D.ITED:October 23, 1979 ounty Counsel, By
County Adninisrrator, By
8. 1 ad—U
n •-r
ENDORSED
LAW OFFICES OF RECEIVED
MICHAEL C- SCRANTON f`�r 44 /���
A PROFESSIONAL CORPORATION J T P� ,99
2255 CONTRA COSTA BOULEVARD,SUITE 301 ` G7�� J��/
POST OFFICE BOX 23203 J. iL
FLEASANT HILL/CALIFORNIA 94523 80AW OF SUM$"
COSTA
(415) 682-7777
August 31, 1979
Contra Costa County
Health Department
1111 Ward
Martinez, California
Our Clients: ELIZABETH KEARL & DEAN KEARL
Date of Loss: December 13, 1978
Gentlemen:
Please find enclosed APPLICATION FOR LEAVE TO PRESENT LATE
CLAIM relative to the above matter.
Please let us know at your earliest convenience Whether or
not the application is accepted.-
Thank you for your time and consideration.
Very tr y yours,
f MICFAFL C. SC TON
MS/sl
�d �
1 �1ICHAEL C. SCRAPIT017
A Professional Corporation
2 2255 Contra Costa Blvd. , Suite 301 FL E
Pleasant Hill, CA 94523
0
3 (415) 682-7777
Attorney for Petitioner SMU 1979
4 AFL OLSSON
cxs n W4"or suwcRw�C�s
r
6 1
. 7
8
9
10 In the Matter of the Claim of )
11 ELIZABETH KEARL, a Minor by and )
through her Guardian ad Litem, ) APPLICATION FOR LEAVE
12 DEAN KEARL and DEAN KEARL, ) TO PRESENT LATE CLAIM
(Gov. Cd. Section 911.4)
13 Claimants, )
14 and )
15 1COUNTY OF CONTRA COSTA, )
)
16 Respondent. )
17 TO COUNTY OF CONTRA COSTA:
18 1. Application is hereby made for leave to present a late
19 claim under Section 911.4 of the Goverment Code. The claim is
20 founded on a cause of action for personal injuries which accrued
21 on or about December 13, 1978, and for which a claim was not timely
22 presented. For additional circumstances relating to the cause of
23 action, reference is made to the proposed claim attached hereto
24 marked as Exhibit A and indornorated herein by reference thereto.
25 2. The reason for the delay in presenting this claim is that
26 the claimant was a minor during all of the period when the claim
27 should have been presented as shown by the declaration of DEAN
28 1 KEARL attached hereto, marked as Exhibit B and incorporated?herein
l
I by reference thereto.
2 3. This application is presented within a reasonable time
3 after the accrual of the cause of action as shown by the declaratio
4 of DEAN KEARL attached hereto marked Exhibit B and incorporated
5 herein by reference thereto.
6 WHEREFORE, it is respectfully requested that this application
7 be granted and that the attached claim be received and acted upon
8 lin accordance with Section 912.4-9 .8 of he v r ent Code.
9 Dated: August 18, 1979
r• .
10 ! :`
MICHAEL C. SCRANTON
11 Attornev for Claimants
ELIZABETH KEARL, a Minor, by and
12 through her Guardian ad Litem,
DEAN KEARL, and DEAN KEARL
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
I MICHAEL C. SCRANTON
A Professional Corporation
2 2255 Contra Costa Blvd. , Suite 301
Pleasant Hill, CA 94523
3 (415) 682-7777
Attorney for Claimants
5
6
7
8 CLAIM AGAINST PUBLIC ENTITY COUNTY OF CONTRA COSTA
9
10 jIn the Matter of the Claim of )
11 ELIZABETH KEARL, a Minor by and )
through her Guardian ad Litem, )
12 DEAN KEARL, and DEAN KEARL, ) CLAIM FOR DAMAGES
(Gov. Cd. Section 910 et. Seq. )
13 Claimants, )
14 and )
15 COUNTY OF CONTRA COSTA, )
16 Respondent. )
17 1. I, MICHAEL SCRANTON, the undersigned, present this
18 claim for damages as a person acting on behalf of the claimants
19 ELIZABETH KEARL, a Minor by and through her Guardian ad Litem, DEAN
70 KEARL, and DEAN KEARL.
21 2. I desire notice relative .to this matter to be sent to
22 my following business address: 2255 Contra Costa Blvd. , Suite 301,
�3 Pleasant Hill, CA 94523.
24 3. The address of the claimants is: 1825 Theresa Lane,
25 Oakley, CA.
26 4. The date and place of the occurrence that gave rise to
27 this claim are as follows:
28 Premises of Contra Costa County Health Department, Pittsburg
s jJ 4 r—
VI ; � f oCA
r
I Clinic, 45 Civic Avenue, Pittsburg, California, December 13, 1978.
2 5. The circumstances of the occurrence which gave rise to
3 the claim are: Plaintiff ELIZABETH KEARL was administered a polio
4 vaccine which resulted in her contracting polio.
5 6. A general description of claimant' s injuries, damages,
6 and losses incurred so far as is now known are as follows:
7 Quadriplegia with residual paraylisis, bilateral foot drop, right
8 sided shoulder, wrist and knee weakness.
9 7. The name(s) of the public employee(s) causing said
10 injuries, damages, and losses is/ e: U n
11 Dated: August 18, 1979
12
MICHAEL C. SCRANTON
13 Attorney for Claimants
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
l
I DECLARATION OF DEAN KEARL
2 I, the undersigned, declare as follows:
3 1. That I am the father and natural guardian of ELIZABETH
4 IKEARL, a Minor born September 22, 1978;
5 2. That declarant is informed and believes and therefore
6 alleges that said minor has a claim against the County of Contra
7 Costa which resulted in her injuries as described in the attached
8 JClaim Against Public Entity;
9 3. That said minor claimant was a minor during all of the
10 period when the claim should have been presented to the public
11 entity County of Contra Costa;
12 4. That declarant believes and therefore alleges that
13 claimants Application to present a Late Claim is done within a
14 reasonable time after the accrual of the cause of action of said
15 minor.
16 I declare under penalty of perjury that the above declaration
17 is true and correct and that it was executed on August 18, 1979,
18 at Oakley, California.
19
By DEAN KEA
20
21
22
23
24
25
26
27
28
-EXHIBIT B
SUA.D OF SJ?=RV ISORS OF CONTRA, COSTA CC3UNV, CALIFORNIA BOARD ACTION
October 23, 1979
p
E p o :1 OTE TO C LA 7. .t•.;
+.S�n!I ns� the C linty, d 1.,7%1 a cG;,J f 0�
Routing Endorsements, and ctxr�: co
Y li L tno.Uce o4e action .tithe;, on
Suard Action. (All Section gnu Vez.cAuF.$?akd OS (Pat[agtaph 111, be-ZOT},
TCfarences are to California ) 'g.LVe;! p.tuuarrt to C-r1{etitT.e t Ede .Sec,t`l..Cr-A 911.8,
Government-Code.) ) 913, £ 915.11. Ptease note the "amai,ing" bet'.ow.
Claimant: Mrs. ,Ann Hays, 1096 Mt. View Boulevard, Walnut Creek, CA 94596
Attorney: -
Address:
.UT0ui!�: $161.95
via County Administrator
Date Received: September 21, 1979 By delivery to Clerk/on September 2211 .. 1979
_
By mail, postmarked on See em er 20,'-+9'79
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Clain: or Application to File Late Claim.
DATED:Se,tember 21, "t 79. OLSSON, Clerk, By Deputy
H. FROM: County Counsel TO: Clerk of the 3oard of Supervisors
(Check one only)
( �C ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and -91O.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 Cl '_ �ection .1.6) .
SEP 2 4 1979 c , �
DATED. JOHN B. CLAUSEN, County Counsel, 8y Deputy
III. BOARD ORDER By unanimous vote of Supervisors present ;;
(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 ninutes for this date.
DATED:October 23, 197-9. R. OLSSONX Clerk, by Deputy
Kari Aduiar
WARII:3G TO CLAILAN-1 (Government Code Sections 911.8 $ 913)
You have ont y 6 mont t" t,-tom tx a ma ctixg C6 t iA notice to you aMi.it tt•::,wE h to
Site a ceutt ac'UOU oft t4i,6 &e er-ted Uaim (zee Govt. Code Sec. 945.5) of
5 monAA A 6xom the denial o f 'youA Appit i ca t ien to Fite a Latae Chaim tali t!i n w�i dt
to petition a cout.t -Sop,. aeticS Jnom Section 945.4'd c2ahn-SiU}gig deadUste (Aee
Section 9116.6) .
Vou may seer« ;U.e". CCL�vic�' e ' an C1. � moi q, C i r r ^ ? "' '1b:i: c / ' f'��
.) :: J � '� ,. :io.ct , a.c4c. .c;_ c. e t:.o;. .vitt ...
T?.:tt^.L. !i you wa.-,t- i0 cent smtt an a tor•t;:e!/ t/CCL 3i?cCl.�[i tff; .sc S1ni"" (T` •o J
XV. FRO.•t: Clergy, of the Board TOC : (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. Ife-notified the claimant
of the Boards 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 Clain in accordance with Section 29703.
DATED:October 23, 1979 R. OLSSON, Clerk, By Deputy
Kari Aghlar
V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board
of Supervisors
Received copies of this Clam or Applica:ion aa:_+ Board Order.
DATED:October 23, 1979sounty Counsel, By
County Administrator, By
8.1 **' 2 7
`Lo'ntro Costa County ENW7RSED
RECEIVED
$F o -21 1979 FFF L E Q
Office of a 1, 1979County Administrator. OLSSvNCLAIM AGAINST COUNTY OF CONTRA COSTA
a'' �`'°""'�'
(Government Code, Sec. 910)
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence: � � %✓ ' �'� ��"'"`�'�-� � h� u
2. Name and address of claimant:
Mrs. Ann Nays
1046 A.View 31-5-
.WaLwt Creek,Calf arrua
3. Description and place of the accident or occurrence: Ie
P
4. Names of County em to ees involved, and type, make and number of
equipment if known_:
r✓,� ..1�-���i�.r.� qhs-��
,i
5. Describe the kind and value of damage and attach estimates:
( n
�'. ��' '_(� .L `fc �� .��' � — ..cam- Ci, �U� :�L =� .�---.1✓'/yLi`�v'
7""
Signature
� ��v .!�w -- iL �` 0� c t .,4- 3
.,f tom;,'z�Lt'
'rpt '?
..� ..���✓/rte �� ��,�..�"� .�.���������
r .'.•{.. _�jt,��Y'Lz.• i .d/�- �L.-L G'Z�=.,�.,,� �2i�'C� � Zi�"��'"�4'-C/ �,•'"i/*"L:?
"��'.,�i•- ��� ,.�C.�%�i�•�-. �''� �` fir.'
•-r+v ��--��"�"v,�,I✓ Ci1.l.•� �,i��"YL..�G?J't� '�,�L�C.. V C/c���?'r" "�-�'.�tt��,�C�,. ez.�..� � f
a fi,
717
-,J IG�z.�.c� .d.•'�", .,�1r-� r �� C"C.,.� t.Gt�''-�yL�'u'.�` �.- "�- fit' �l�isr�'T"_
z- `iii
/Z2,
7
r McDONALD FORD
Body Shop Entrance 1401 Arroyo Way
Sales&Office 1800 Main St. Ports d Service 1400 Carlback Ave. R.0.
Phone 032.1313 NO.
WALNUT CREEK. CALIFORNIA
NAME _ ADDRESS DATE
tv, 11
MAKE OF CAR YEAR TYPE LICENSE NO. MILEAGE MOTOR NO. SERIAL NO.
-2 ;1 lel 1
INSURED BY ADJUSTER INS ECTOR PHONE
HOME
BUSINESS
Syrn►el FRONT Lobar Mrs. Parits+Syesrol LEFT Labor NM Ms Symbol RIGHT -Lnier.Nn. Pam
Bumper Fender Fender
Bumper Roil Fender Ornament Fender Ornament
Bumper Bekt. j Fender Shield Fender Shield
Fender Mldg. Fenbr Midg.
Bumper Gd. Headlamp Headlemp
Fri. System Headlamp Dow Hoedlemp Doer
Frame Sealed Boom Sealed Boom
Cross Member Cowl Conti
Wheel Door. Front ( Doer,front
Hub Cap Door Lock Dow Lock
Hub L Drum Door Hinge Dow Hinge _
Knuckle Door Glass Door Glass
Knuckle Sup. Vent Glass Vent Glass
Lr. Cont. Arm-Shaft Door Mldgs. Dow Mldg.
License From* — Brkt. Door Handle Deer Handle
Up. Cont.Arm. Shalt Center.Post Center Pmt
Shock Door, Rear Deer. now
Windshield Doer Glass Dew Glass
Door Mldg. Dow Mldg.
Tie Rod Rocker Panel Recker Panel
Steering Gear Rocker Mldg. Rocker Mldit.
Steering Wheel Sill Plate Sill Piste
Norn Ring F192t Floor
Grovel Shield Frame i Frame
Fork. Light Dog Leg ' Dog Log
Grille Quor. Panel Ouw.Panel
Quay. Mldg. I i Over.Mldg.
Guar. Glass Over.Glass
Fender, Rear Fender,Rear
Fender Mldg. ! Fender Mldg.
Fender Pod Fender Pod
Mirror I REAR AMSC.
Morn sump*r Inst. Panel
Bogle Side Bumper Rail Front Seo#
sonic,Lower Bumper Mkt. Front Seal Adj.
Bente, Upper Bumper Gd. Trim
Lock Plate.Lr. Grovel Shield Headlining
Lock Plot*,Up. Lower Panel Top
Hood Top Floor Tiro
Hood Hinge Trunk Lid Tube
Hood Midg. Trunk Lock Battery
Hood Letters Trunk Handle ( Point
Ornament Tail Light Undercoat
Rod.Sup. Toil Pipe Pofsh
Rod.Core Got Tank N SUMMARY
Radio Antenna
frame
Rod.Notes j Wheel Lobar 00
Units S �-
Ports $
Fan Blade Hub d Drum Minds4ield S
Fan belt Back Up Life
Radiator
Water Pump ' Wheel Shield
S
Motor License Frame—srkt. Tow S
Bumper S
Paint
A—Align N—New OH—Overhoul S—Straighten or Repair EX—Exchange RC—Rochrome U--Used INSURANCE
This estimate is based on lowest possible cost consistent with quality work, and as such, is guoroed
nlo .
DEDUCTIBLE TAX—
Items not covered by this estimate or hidden will be additional. S TOTAL 5
BOARD OF SU?Ec".VISORS OF CONTRA COSTA C70lY, CALIFORNIA $pAD ACTION
October 23, 1979
-
NOTE TOcL::I:��rT
'.' air: :mins t the Coun-t , ) T ke Cow o,4 trtiz dicwnient io%e_ tiC t,,c,,. -,_6
!touting Endorsements, and ) iL0•t'Ece on .lite action ta.er. on yout ct__ab,-j by .came
Board Action. (All Section ) Soatd oL Supeavi4orta (Patagtap't III, beeocv) ,
refarences are to California ) given I=Auant to Goveviment Code Secti.oi!A 911.5,
Government Code.) ) 913, 5 915.4. Pteaze note the "Wauting" be'ow.
Claimant: Agnes N. Golinveaux, 122 E. 16th Street, Antioch, CA 94509
Attorney:
Address:
Amount: $183.14
via County Administrator
Date Received: September 18, 1979 By delivery to Clerk/on September 18, 1979
By mail, postmarked on September 13. 1979
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED Oeptember 18, 1579;. OLSSON, Clerk, By K _ ,.-n x Deputy
KarV Aguiar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
Rfr�r.
( ) This Claim FAILS to comply substantially with Sections 910 and *p2 i4 we are
so notifying claimant. The Board cannot act for 15 days (Section 91zo
S�ti ���9
( ) Claim is not timely filed. Board should take no action (Section`R%9.2
��rFr
( )
The Board should deny this Application to File a Late Clai a on 9'Zl.b) .
SEP 19 1979r
DATED: JOHN B. CLAUSEN, County Counsel, By - Deputy
000, / �.
TIT. BOARD ORDER By unanimous vote of Supervisors present
(Check one only) ✓•
( X ) This Claim is rejected in fall.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boardh Order entered in
its minutes for this date.
DATED:October 23, 197.$ R. OLSSON, Clerk, by I rJYJ Deputy
KarY Aguiar
WAR`IING TO CLAIU07 (Government Code Sections 911.8 6 913)
You leave o►tl.y 6 iron '.,s tom tJte mnc iZng o6 tUA notice to you Wa t.in to
SiZe a eouAt action on ViE4 rejected Ctaim (see Govt. Code Sec. 945.0) oa
6 rmont;:z SUM the deniat o6 trowt App n to Fite a Late Ctaim teWun which
to -e,tZti-on a eou; t 6or, teZi.c6 6tom Section 945.4',6 e,Paim-6iti.ng dead.P.ke (see
Section 946.5) .
You may seek t+':e advic eS any oS youk &-&o.ice .in co►utectcon tfUA
r;taet. ?i t ou tt-z;.t to ce;tstItt an att'atneu., c/oce sltouZd do do ;jwedia teey.
IV. FRUIM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of 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 Clain in accordance with Section 29:03.
DATED:October 23, 19'p9 R. OLSSON, Clerk-, By � Deputy
Kari AAuiar
V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Clain or App'_ication an_ Board Order.
DATED:October 23, 1979ounty Counsel, By
County Administrator, By
8.1 d`-�/
ENDORSED
S E(� 1 $; 1979 Contra Cassa County
RECEIVED
J. Q. OLWN _
CLERK 30AQ0 CG SUM_IINISM SLD I ,_ 1919
9 u �CCNTa^ CESTA CO.
CLAIM AGAINST COUNTY OF CONTRA COSTA Office of
(Government Code, Sec. 910)
County Ac'ministrator.
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence:
EdA-0'aaa.y Q s-t- f sf 1177
2. Name and address or claimant.
3. Description and place of the accident or occurrence:
4. Names of County employees involved, and type, make and number of
equipment if known: RZ07 le�c-C.4 /'4
5. Describe the kind and value of damage and attach estimates:
Wil; /2ocrcc �oe�
o� ?er c e-<-4 madam culC.a�
°'l`c ct- cit t/u, Eizc( op-U-9'r'
LT�Lt-C.. ��tcTMcc 'cC, c t -t?--- o7Lc�, of tf,aj -rognlen - ..I�-
��ZCCC• `�� C"._Z.L.C� ��� C��':-scty C�.-�L., f�c.:.�• ��cZ�CL- �rt�C�
Sigifature
24 HOURS' ,OORoi
TOW` ANTIOCH AUTO BODY[NG Antioch, Californiaifalifor91509
— INSURANCE WORK — FOREIGN CARS 757-3586
Now
ESTIMATE OF REPAIRS AS LISTED FOR LAD04 AND MATERIALS-VE29AL AGREEMENTS NOT atreDlteG-ESTIMATES FREE
NAME aDPoESS DATE
MAKE OF rE a IVRE LICENSEnIUMdr:Q MILEAGE MOTOR NO SERIAL'NO
LAWSymbol VR T �ta�er T Lob 14M. Ports Symbol LEFT e■susllr LobwHrs. Ports Symbol RIGHT a�INOWS Lab*,Wei. rates
dumper(U)Es-New Fender,Frt.d Est. Fender.Fri,d Est.
Bumper(L)Ea-Now Fender Shield fender Shield
Bumper Britt. Fender Midg. Fender Midg.
Bumper Gd. Hoodlomp Headlamp
Fri.System Heodiamp Door Hwdkamp Door
Frame Sealed Boom In-Out Sealed wore In-Out
Cross Member Cowl-Post Cowl-Post
Stabilizer t >VrndshieldAhloig. rr7 r VAndshieldMldg.
Wheel Door,Front -r Door,Front
Hub Cap-Sm.-Lge. Door Hrngo Door Hinge
Hub b Drum Door Glass Dow Glass
Vent Gloss Vent Glass
Knuckle Sup. Door Midg. Dow Midg.
Lr.Cont.Arm Door Handle Door Handle
Lr.Cont.Shah Center Post Center Post
Up.Cont.Arm Door Rear Door Rea►
Up.Cont.Shah Door Glass T-Cl. Door Gloss T-CI.
Shock Door Mldg. Door Midg.
Tie Rod.Ends I Rocker Panel Rocker Panel
Steering Gear Rocker Midg. Rocker Mldg.
Sleerinq Wheel Floor Floor
Horn Reng Ouar.Inner Const. guar.Inner Const.
Gro.el Shield Ouor.-Eat, Ouar.-Eat.
Park.light l Ouor.Panel Upper Ouor.Panel Upper
Rad.Grille•Ctr. Ouor,lower Ouar.Panel lower
Rod.Grille.Side Ovar.Mld s. Ouar.Panel Mld s.
Grille Mldg. Ovor.-Gloss T Cl. Ouor.-Gloss T-Cl.
REAR MISG.
Bumper Ea.-Now Inst.Panel
Bumper Brkt. Front Seat
Horn Bumper Gd.
Front Seat Tracks
Baffle,Side Gravel Shield Rear Soot
Baffle.lower Lower Panel Headlining
Soffle,Upper Floor Top
Lock Plate,It. Trunk Lid Tire %Worn
Lock Pinto,Up. Trunk lid-Hrnges Trim
Hood Top Trunk Handle Mldgs. son"
Hood Hinge Toil Light Point d Material
Hood Midg. Tod P,pe-Muffler
Ornament Bock Up Light Antenna
Rod.Sup. Frome.Cross,-o-ber
Rod.Core Gas Tank
Hub b Drum
Rad.Hoses AAIB-Housin
Fon Blade SPI-911
Fan Bsh i Control-Arms I
Water Pum,•Pull. SUMMARY
Motor Mts. _
His
abo Trans..Linkage !�%
�— �) C�D
Parts ross S
__ Liz. ', c^� *:►r S
A-Align N-New OH-OVerhoul 5 Stro,ghten or P-po!r EX-EAchonge PC-Pechrorne Tax on y^���Gel S
PA2IS PUKES BASEo ON STANDARD CATALOGUE PeOCU•k%%tNl PR.CE Li%*S S60jkCT TJ CnANGf Wrt/'OUT NOIKE P9OCU0tMENI AND SubI r 04 S
DEUVEey CMA.GES MAI BE ArlOfO EOe SPECIAL ON .Tt•AS AVA.t Artf ICYAtt•
Old parts removed from cars will be junked unless otherwise instructed in writing. S -
TN ob— n on-,—oMead a ow rwor o.— 1 don r c—ode+•aril owrs o•Int—+hrh—,be r.n—.d.4—rte—h t--born TOTAL L/` /r`/I��
.P,—d.,p Qcr os.ordll ol..r..o.\tbl.rami waw porr,o•e J..co.w.d whal.o•r r`y r.r1.•r on 1..>•.r.pwr.aw B.taw of.Ms mo abo o P.." t�
o..nor g..ororw.d
Esr.mar y /c
WINTER CHEVROLET CO��ANY, INC. ESTIMATE OF REPAIRS
2101 Railroad AvP. - P.O. Box 31 - Pittsburg, CA 94565
Phones: 439-8222) - G85-7910
Name-
Address
ame Address x/17 / �'- - �'r %-s�i�„� Phone
Make �'� / Model ( '��% '~� License
Serial No Mileage vQ � - ��
Insured By Estimator-"J Dat
Symbol FRONT Labor Mrs. /arse systesa LEFT Labor Mas. Parstt srrwMf RIGHT Labor Mm Pam
Bumper Fender Fender
Bumper Rail Fender Ornament Fender Ornament
Bumper Bracket { Fender Shield Fender Shield
Fender Mldg. I Fender Mldg.
Bumper Guard Headlamp Headlamp
Frt. System Headlamp Door Headlamp Door
Frame Sealed Beam Sealed Beam
Cross Member Cowl Cowl
{ Door-Post Door Post
Wheel Door, Front Door, Front
Hub Cap Door Lock Door lock
Hub and Drum iDoor Hinge Door Hinge
Knuckle Door Glass, Clea Tim Door Glass, Clear Tint I
Knuckle Srp. I Venr Glass. Clear Tint Vent Glass, Cleat Tint
Upper Cont. Arra-Shaft Door MI s. Door MI
Lower Cont. Arm-Shaft Door Handle Door Handle
Shock 11 Center Post I Center Post
Windshield Glass-Tint ' -7`711 Door, Rear Door, Rear
Back Glass 11 Door Glace, Clea Tint Door Glass, Clear Tint
Door MIda. Dow MISIg.
Tie Rod ( Rocker Panel Rocker Panel
Steering Gear Rocker MIdq. Rocker MI
Steering Wheel S;II Plate I 5;11 Plate
Horn Ring Floor l floor
Gravel Shield Dog Log Dog L
Parking Light Quar. Inner I Quar. Inner
Grille Quar. Panel I Quar. Panel
out. Mldg. Quar. Mldg.
Quar. Glass,Clear Tint Quar.Glass,Clear Tint
Fender, Rea Fender Rear
Fender MIdg. Fender MI
I Fender Pad Fender Pad
Mirror REAR ( MISC.
Horn Bumper Instrument Panel
Baffle, Side Bumper Rail Front Sear
BeFfle, lower { Bumper Bracket I Front Seat Ad'.
Baffle, Upper I Bumper Guard ( Trim
Lock Plate. Lower Gravel Shield Headlining
Lock Plsre, Upper i lower Panel 1 Top
Hood Tao 1 Floor
11 Tire /
Hood H;n 1 Trunk Lid 4 Battery
Hood Trunk Lock I Paint ( 1
Hood Letters 11 Trunk MIdg. { I C Undercoat I
Ornsmont (i Tail Light Polish
Radfaror Sup. I i Tail Pipe — Muffler
Radiator Core Gas Tani
Radio Antenna I i; Frame I I
Radiator Hoses �i License Ughr 1 Sublet--$
Fen Blade !i Hub and Drum ! I To
Fan Belt I Back-Up Light Parti $
Water Pump Wheel Shield
Net It.� S
Motor AYIa �
r
Trans.—Linkage I Spring Tax 4S
?tiller PmtmR Rt»hurs.CA
This estifneh dos nM eavwr any ceneenW dams". d_-IllyTOTAL S '�1/
BOARD OF SUPERVISORS Ot CO`:TRA COSTA COUNTY, CALIFORNIA BOARD ACTION
�1i�*�'7\n]�`D .. -
NOTE TO CL:\I"C\.iT October 23, 1979
Claim r'.F,alnst the 'County, ) I1he Copy oS v,i_i do a ent T.:QJ.ea to !101! ',S c,IC11,'t
Routing Endorsements, and ) s1Vke of the aCtiu.t td.,e E v:t 13ut c—Caim bet he
Board Action. (All Section ) Eoatd of Supe:--vcao,-s (Paaag,�ph III, Wow,) ,
references are to California ) given putuuuat to Gove umnent Code Secti-o�a 911.8,
Government Code.) ) 913, 5 915.4. P.teaae note the "WaAning" Wow.
Claimant: Leonard Louis Kolowski, P. 0. Box 825, Martinez, CA 94553
Attorney:
Address:
,kmo unt: $5009000.00
Hand Delivered
Date Received: September 21 , 1979 -By delivery to Clerk/on September 21, 1979
By nail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
AMENDED
Attached is a copy of the above-noted Clain or Application to File Late Claim.
DATED September 24, 1.9?9t. OLSSON, Clerk, By Deputy
Kari iar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
X (Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
( ) 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 tate no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim, 'tion 11.6) .
DATED: OCT JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Superb►i r presort
(Check one only)
( X ) ThisAlaim is rejected in full.
AMENDED
( ) 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 23, JSgq. R. OLSSON, Clerk, by Deputy
Kari VAtuiar
{tiARNING TO CLAIM.AN-P (Government Code Sections 911.8 4 913)
You have onty 6 montJzA Dnom vie rn ' •tg 06 U" Wtcee to Jou c+.r t►:i:t Whi&7 to
,4ite a coutt action on Chia &ejected CZam (see Govt. Code Sec. 945.61 ore
6 iaonthA stem the deniaZ o6 ;c"x Appzic::i_on to F.i.Ze a Late Ctuur. cti�ieLin which
to pe talon a count Sores aet i.eS Srtom SectEon 945.4's cZa inn-6it i ng deadP,&Le (see
Seettou 946.6) .
Yount, z e& d.t advice o any c✓`..i.Cr:h:ey ojou t 6h.0icit ii-.. Wnnect oi: wLt!t -tth"
n aite-'t. I' You to c<.';m t an att,co it2:l. you .6holt'd de so Zwged.Za.tL?rf.
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) :ounty :dal nistrator
Attached are copies of the above Claim or Application. We notified the claimant
of rhe Board's action on this Clai;i or application by nailing a copy of this
document, and a rneno thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATEDOctober 23, 1979. R. OLSSON, Clerk, By Deputy
Kari ARWiar
V. F RONI: (1) County Counsel, (2) County Administrator TO: Clerk o the Board
Oi Sunervisor s
Received copies of this Clair: or A=lication and 3o2rd Cyder.
D;WED October 23, 1979County Counsel, By
County Administrator, By
Leonard Louis Kolowski
ENDORSED
Post Office Box * 825
Martinez, California 94553F L
h�srl,a' dna.
September 21, 1979 SEP--,2/� 4
1979
1 Clerk of the Board of Supervisors aFac L�TA
County of Contra Costa Darr PEI
cam
2 County Administration:,Building
651 Pine Street, Room 106
3 Post Office Box # 911 -
Martinez, California 94553 Y'
41
i
5 " RE: "Amendment to Claim", filed September 12, 1979. Refer.
ence to Claim Against County of Contra Costa,(Govern.
6 ment Code, Section 910)
7 Gentlemen;
8 This letter inregards::to Amendment to Claim has been written -
. - i
9 due to the reception of NOTICE-OF INSUFFICIENCY and/or NON-
10 ACCEPTANCE OF CLAIM, mailed September 17, 1979 and received
11 September 18, 1979. Reference to Original Claim Filed Sept.
12 1 ember 12, 1979,whereas -aforestated claim failed to state the
13 Circumstances of the occurrence or transaction which gave
14 rise to the claim asserted.
15 In response to Item 5 of aforestated form received, Descript.
16 ion of circumstances and transaction which gave rise to the
17 Claim Against the County filed September 12, 1979 with the
18 office of the Clerk of the Board of Supervisors located in
19 Martinez in the State of California is as Follows:
20 ;' I
21 During Medical appointment with Henry K. Lofgran, M.D. ,
22 employed by the Contra Costa Medical Services located at 2500
23 Alhambra Avenue in the City of Martinez state of California,
24 of the Podiatry clinic,I was mislead by Doctor Lofgran to
25 believe -that a Neurinectomy of both feet during the-�same date
26 of surgury would be without complications. I was not inform-
27 ed prior to the Neurincetony that there' would. be a -decreased
28 sensitivity of the third and fourth toes of both feet. I
29 ' feel Doctor Lofgran was negligent in his professional comm-
30 unications to me as his patient and failed to display adequ.
31 ate care after the surgury had been completed, even thou
32 1 had previously been explicit in describing the poor
1 living conditions of which I have been forced to live within
2 due to .this Service-Connected Disability of which Doctor Lof- •
3 gran negligently endeavored to correct.
4 II
5 During hospitalization within the aforestated Medical Facil-
e ities,due to infection of the right footq During the fol-
7 lowing day,an I&D (Incision and Drainage), was ordered by a
8 Doctor Bonjourno. During the procedures; performed by a Doc-
9 for Loz, I feel' I._was-..unnecessarily subjected to excruciating
10 conditions. I explained the difficulties to the two nurses
11 that were present as well as to Doctor Loz, yet I was ignored
12 and the physician proceded inspite of my complaints of severe
13 pain, which were exhibited through verbal communications,
14 facial distortions,- increased perspiration and body movements.
15 I was informed that I had a low resistance to pain after the
16 operation.was completed.
17
18 Gentlemen, please endeavor to comprehend that this points are
19 a rough draft of the circumstances and will be more in detail
20 if and when this case progresses.
21
22 Your prompt attention, cooperation and cosideration in this
23 case would be extremely appreicated.
24 '
25 Very Respectfully Yours,
26
27
28 Leonard Louis Kolowski
29
30
32
i�
1:
j In the Board of Supervisors
of
Contra Costa County, State of California
October 23 , 19 7.cL
In the Matter of
Executive Session.
At 10:38 a.m. the Board convened into Executive Session -
in Room 105, County Administration Building, Martinez, California,
to consider certain litigation matters;
At 10:55 a.m. the Board reconvened in its Chambers and
continued with calendared items.
A Matter of Record
1 hereby certify that the foregoing is a true and correct copy of 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 23rd day of October . 19 79
J. R. OLSSON, Clerk
•-, Deputy Clerk
Maxine M. Neufellf
H-24 4177 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on Appeals )
of Garich Development and Investment )
Company, Inc. and Al Cooper from ) October. 23, 1979
San Ramon Valley Area Planning Commission )
Conditional Approval of Subdivision 5_310, )
Danville Area. )
The Board on September 18, 1919 having continued to this
date the hearing on the appeals of Garich Development and Investment
Company, Inc . , applicant, and Al Cooper, appellant, from the San Ramon
Valley Area Planning Commission conditional approval of the tentative
map for Subdivision 5310, Danville area; and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having advised that the applicant
is appealing the Area Planning Commission's decision to allow three
lots instead of the four requested and that the appellant is concerned-
with the development of the steep portion of the property as it
relates to drainage and privacy of adjacent property owners ; and
Wayne Policz, representing. Garich Development and Investment
Company, Inc . , having stated that the original application had been
reduced from five lots to four, having expressed the opinion that the
proposed fourth lot would not require any additional grading, and having
noted that the applicant is willing to work with Mr. Cooper in the
placement of a house on lot three to minimize the visual impact ; and
Hank Carstensen, Danville Fire Protection District , having
commented on the 20-foot width required for the access roadway; and
Mr. Cooper having stated that his house is located directly
below the proposed lot three and that he is primarily concerned with
the soil stability and passible drainage problems as well as the
privacy aspect ; and
William Gray, Assistant Public Works Director, Land
Development, in response to Board questioning, having stated that the
ground water drainage would be reviewed by his department and the
Building Inspection Department; and
Supervisor E. H. Hasseltine having stated that one of the
conditions of approval imposed by the Area Planning Commission provides
for site plan review by the Zoning Administrator of each proposed
residential building, having concurred that a four-lot subdivision
would be appropriate for the property site, and having recommended
that the appeal of Garich Development and Investment Company, Inc . ,
be approved and that the tentative map of Subdivision 5310 be approved
for four lots subject to revised conditions (Exhibit "A" attached hereto
and by reference made a part hereof) ; and
Supervisor Hasseltine having further recommended that the
appeal of Al Cooper be denied inasmuch as the aforesaid conditions of
approval for the subdivision will alleviate the concerns expressed by
1.1r. Cooper;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor Iiasseltine are APPROVED.
PASSED by the Board on October 23,.- 1979-
CERTIFIED C'OPY
cc: Danville Fire Protection Dist . 1 certify that this is a full. tree : correct cope of the
Public W ori_s Director origin^.!d.'wumt-nt which is on fila in my o rice.and d-at it
Garich Development and 1n1Zri ,:f $;:p-rrvis.,n of
Investment Company, Inc . Conal Cv`ra Gmrr.% CZftirnia, on chc dace shown.
Al Cooper
ATTEST J. R.OISSON,Count}Clerk&-cx-officio Clerk
List of ?dames Provided by o said Board of Supervisors, by eput}, Clerk.
Planning on OCA 979
Director of Planning Diana M.Herman► Z;
l l
Ccxmdi.Lions !'urA ,raval of Subdivision 5310
1 . This approval is based on the ••
Tentative Map and 'Grading Plan.,of Subdivision 5310, scale 1" = 2010;
received by the Planning Department July 18, 1979, as amended 'to
shout the scenic easement required by this approva-1:
2. The tentat-ve map is approved for a maximum of 4 lots.
3• The subdivision shall conform to the provisions in Title 9 of the County Ordi -
nance Code. Any variance therefrom must be specifically applied for and shall_
not be allowed unless listed on the Planning Commission's conditional approval---
statement. -
4. All utility transmission, distribution, and service facilities sha l.1 be
installed underground (Ordinance Code Chapter 96-10) .
5. A]though the storm drainage system is shown in some detail , comment on the
system trill be made when the improvement plans are submitted for review.
6. The private roadway shall be paved to a width of 20 feet to the "Y" intersec—
tion (a length of approximately 440 feet) and shall be constructed to County
standards.
7. The exact alignment and design specifications of the new road connection to
and extension from existing Kirkcrest Lane shall be worked out in detail
between the developer's engineer, the County Public Works Department, Land
Development Division, the adjoining property owners and the County Planning
Department prior to filing of the Final Subdivision Map.
B. Any off-site improvements -necessitated by this new road, e.g. , construction
or relocation of walls on either Halverson or Menges property or additional
paving or driveway shall be the sole responsibility of the developer of
Subdivision 5310-
9. Any lot line adjustments necessitated by tie-in of the new road shall be taken
care of at the time of recordation of the Final Subdivision Map.
10. The drive leading to the building sites on Lots 2 and 3 shall be a paved width
of 16 feet plus parking bays sufficient for the parrailel parking of at least
3 cars for each residence. A hammerhead turnaround, in addition to the garage
setbacks, shall be provided at the end of the drive.
11 . The drive leading to the building site on Lot I shall be 12 feet amide. A park-
0
ing bay for 3 or 4 cars, parked at 90 angle, shall be provided. The total
pavement width of drive and parking bay shall be no less than 39 feet. A
hannerhead turnaround at the end of drive shall be provided_
00
Conditions for Approval of Subdivision 5310 Page 2
12. The entire private road shall be constructed to County standards ,
and appropriate safety devices as determined by the Public Works
Department shall be installed along top of vrall and top of slope
edges, including those along parking bays.
13. The entire road shall be posted "No parking on'roadway at any time".
111. The road name "Kirkcrest Lane" shall be used for the private road
included in subject subdivision.
15. To protect the steep slopes of the large lots from future building
activity, a scenic easement shall be established as indicated on
the amended tentative map noted in condition No. One above. The
easement shall be a grant of development rights to the County -and
shall be recorded concurrently vrith the approved Final Subdivision
Map. The development rights deed shall be submitted to the Director
of Planning for review and approval prior to filing of the Final
Subdivision flap.
16. A Final Grading Plan for road and other site modification work shall
be submitted for approval to the Director of planning prior to sub-
nitting construction drawings to Public tlor ks . The Final Grading
Plan shall include proposals for wall, guard rail and parking bay
design. Figures for totals of cut and fill shall be stated. It is
desirable that the architect of the homes be involved in the desi-n
of the Final Grading Plan to assure adequate buildinm sites with a
Minimum of dirt roving.
17. A soils engineer shall approve the precise building sites and specify mode of
construction. He shall also direct preparations for the high fill slope and
any road construction on fill .
18. Location of mail boxes shall be coordinated with the Postmaster of Danville- -
19. Sewage disposal serving this subdivision shall be provided by the Central
Contra Costa Sanitary District. Each individual living unit shall be served
by a separate sewer connection. The sewers located within the boundaries of
this subdivision shall become an integral part of the Central Contra Costa
Sanitary District's sewerage collection system.
20. Water supply shall be by the East Bay Municipal Utility District. Each indi—
vidual living unit shall be served by a separate mater connection. Such water
distribution system, located within the boundaries of this subdivision, shall
become an integral part of the East Bay Municipal Utility District's overall
water distribution system.
21 . The requirements of the Danville Fire Protection District for fire protection
services shall be complied with, including the following:
A. Installation of a public water supply and fire hydrants in
accordance with th--a Insurance Services Office requirements. The
size and design of the water supply and location of fire hydrants
will be determined by this Fire Dist=rict 's review of the final plan
DDo`91/9 /"
Conditions for Approval of Suhdivision 5310 Page 3
B. Access roadways shall be not less than 20 feet of unobstructed width
(plus adequate additional width to accommodate reasonably expected •
on-street parking) and having a minimum of 13 feet 6 inches unobstructed
vertical clearance. These access ways shall have all-weather driving
surfaces, capable'of supporting the imposed loads of fire apparatus.
•C. Water supply for fire protection and all-weather surface '-for access
roads shall be.*installed and made serviceable prior to construction y
22. If archaeologic materials are uncovered during grading, trenching or'other
on-site excavation, earthwork within 30 meters of these materials shall be
stopped until a professional archaeologist, who is certified by .the Society'
of California Archaeology and/or the Society of Professional Archaeology, has `
had an opportunity to evaluate the significant of the find and suggest appro-
priate mitigation measures, if they are deemed necessary.
23. (a) Pror'to the issuance of any building permit and/or grading permit, plans
shall be first submitted for review and approval by the- Contra Costa
County Zoning Administrator, for the grading, location and design of
the proposed residential buildings and accessory structures. The Zoning
Administrator specific approval for any of these proposed improvements
(buildings, structures, grading, etc.) shall be obtained prior to the
issuance of any County permits for the proposed improvements on the
subject lot.
(b) In addition, any change of building and accessory structures or improve-
ments once established pursuant to subsection (a) of this condition
shall be subject to Zoning Administrator approval being first obtained
in the same manner as required by subsection (a) and (c).
(c) The Zoning Administrator when acting pursuant to subsections (a) and
(b) of this condition shall consider, among other things, building
location, siting, height and bulk as it relates to trees on the site
and view from lower elevations and the protection of ridge lines as
required by the County's General Plan. Landscaping may be required to
restore slopes and minimize erosion.
ooa-T-pcl
r-
SUMMARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
OCTOBER 23, 1979, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX OFFICIO CLERK OF THE
BOARD.
Approved personnel actions for County Administrator and District Attorney.
Authorized E. Miller, Adult Day Health Planning Council, to attend seminar
in Emeryville, CA.
Approved internal adjustments not affecting totals for Bethel Island, Byron,
Brentwood, CCC, Crockett-Carquinez, Eastern, Moraga, Oakley, Orinda, Riverview,
and Tassajara Fire Protection Districts; Sheriff, County Administrator, and
Animal Services.
Denied the claims of A. Hays and A. Golinveaix the amended claim of L,
Kolowski, and the application to present late claim of E. Kearl.
Accepted Consent to Deeding of Central Contra Costa Sanitary District for
MS 223-78.
Accepted for recording only Offer of Dedication of Contra Costa Country
Club for Sub 4964.
Fixed Nov. 13 at 2 p.m. for hearing on appeal of J. Hattam from Board of
Appeals denial of application for MS 283-77 and LUP No. 2210-77, Kensington area.
Continued to Nov. 6 consideration of adoption of Ordinance No. 79-103
rezoning land in Oakley area, R. Ortiz (2327-RZ).
Fixed Nov. 20 at 2 p.m. for hearings on recommendations of the San Ramon
Valley Area Planning Commission with respect to rezoning applications of:-
T. Daile and R. Mathews (2359-RZ), San Ramon area; and SRVAPC initiated,
(2369-RZ�, Alamo area, (2370-RZ), Danville area, (2371-RZ), San Ramon area,
(2372-RZ), Alcosta-Montevideo area, and (2373-RZ), S. San Ramon area.
Fixed Nov. 20 at 2 p.m. for hearing on appeal of J. Jackman from SRVAPC
denial of Tentative Map for Sub 5392, Danville area; and SRVAPC denial of LUP
No. 2060-79, Alamo area.
Continued to Oct. 30 request of G. Gaudet to rent county property for
Xmas Tree Sales, Pacheco area.
Authorized Auditor to establish a special Sheriff's fund for use
in suppression of crime and preservation of peace
Authorized Director of Health Services to apply to State Dept. of Alcoholism
k Drug Abuse for increase in fee charged to participants in the SB 38 Drinking
Drivers Program.
Accepted donation from Crockett Park & Rec Assn, for County Service Area P-1.
Authorized relief of shortages and discharge of accountability of Probation
Dept.
a so
October 23, 1979, Summary continued Page 3
Approved rezoning applications of: M. Gilman (2345-RZ), Danville area;
S. Stringer (2350-RZ), San Ramon area; Raymond Vail & Assoc. (2339-RZ), Oakley
area; and PADS (2312-RZ) Pleasant Hill BARTD Station area and conditional
approval of DP No. 3035-79; and introduced ordinances for same.
Approved recommendation of Director of Planning regarding request of J.
Schley for rescission of MS 196-78, Oakley area, noting that decision of Zoning
Administrator cannot be rescinded.
Authorized execution of a.Request for Full Reconveyance of the deed of
trust for property in Moraga.
Authorized partial .refund of performance cash bond to A. G. Breitweiser
for MS 241-77, Alamo area.
Declared complete improvements for MS 54-78, Alamo area, and authorized
refund of cash deposited as security to N. Christensen.
Authorized increase of funds to improve drainage at 1st Ave. and Railroad
Ave. and 2nd Ave. and Railroad Ave. , Rodeo.
Accepted settlement, temporary construction permit and right of way contract
from D. Badt, et al for property rights acquisition Vasco Rd. , Byron area.
Approved road closure on Bridgehead Rd. for installing pipeline.
Granted permission to CA. High School to use Alcosta Blvd. for Homecoming
Parade.
Acknowledged receipt of preliminary report from Public Works Director out-
ling findings and results of experimental gasohol program to date.
Adopted the following numbered resolutions:
79/1056, abolishing positions and authorizing Director of Personnel to
prepare layoff lists for Social Service Dept. ;
79/1057 through 79/1059, as ex officio the Governing Board of CCC Fire Pro-
tection District, accepting and giving notice of completion of contracts with
Spilker Tree Service, Inc. for discing and dozing work, J. Spray Corp. for
herbicide spray work, and Osborn Spray Service for mow and rubbish removal, all
in connection with weed abatement;
79/1060, approving amendment to the Bast County Area General Plan in Oakley
area;
79/1061, extending time limit for removal of all overhead facilities in
Underground Utility District No. 16;
79/1062 through 79/1064, authorizing changes in assessment roll and cancel-
lation of certain penalties, interest and tax liens;
79/1065, accepting as complete contract with INRYCO, Inc. for Detention
Facility Metal Decking project;
79/1066, accepting as complete contract with Cahill Construction Jo. , Inc.
for Detention Facility Cast-In-Place Concrete project;
79/1067, accepting as complete contract with George P. Peres Co. for Market
Ave. frontage improvements, N. Richmond area;
79/1068, as ex officio the Governing Board of the CCC Fire Protection
District, accepting as complete contract with Ransome Co. , for paving repair at
Fire Station No. 5, Pleasant Hill;
79/1069, approving Parcel Map for MS 54-79, Morgan Territory area;
79/1070, approving Parcel Map for MS 182-76, Danville area;
79/1071, approving Parcel Map for MS 223-78, Alamo area;
a� s�—
October 23, 1979, Summary continued Page 5
Referred back to County Planning Commission application of H. Muchlinski
(2246-RZ) to rezone land in the Pleasant Hill area and preliminary development
plan; and fixed Nov. 20 at 2 p.m. to continue hearing on same.
Granted appeal of Garich Development and Investment Co. , Inc. , and denied
appeal of A. Cooper from SRVAPC conditional approval of tentative map of Sub
5310, Danville area.
Introduced ordinance relating to exempt positions in Recreation Service
Areas.
Acknowledged receipt of report of CCC Mobile Home Advisory Committee and
requested said Committee to review report in more depth.
Approved withdrawal of proposed condemnation of certain real property
required for Storm Drain Easement LUP 2097-78, Martinez area.
Requested Public Works Director to prepare a list of County and private
roads that intersect with Southern Pacific Railroad tracks between Walnut Creek
city limits and Alameda County line; and requested Director of Planning and
Public Works Director to study and report how the County should approach the use
of SP abandoned tracks; and requested Director of Planning, with County Counsel
consider an interim ordinance to control short-term use in this right-of-way.
'S r
s�
And the Board adjourns to meet . on October 30. 1979
at 9: 00 a.n. , in the Board Chambers, Room 107, County
Administration Building, Martinez, California.
:,q 9.,�- . ..
E. H. Hasseltine, Chairman
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
s
The preceeding documents contain pages.