Loading...
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.