Loading...
HomeMy WebLinkAboutMINUTES - 10301979 - R 79J IN 5 OGT ���R Es iv _ The following are the calendars prepared by the' Clerk, County P_dministrator, and Public Woeks Director for Board consideration. 1OM POWERS, WC11MC4L. CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE IST DISTRICT CHAIRMAN NANCY C. ,�1ARTIKL� CONTRA COSTA COUNTY 2ND DISTRICTTF41CT JAMES R.OLSSON,COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD ROBERT L SCNROOER_ L}��rETTE AND :OR 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT 161c PEAK.t-oNCORo SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS,ROOM 101.ADMINISTRATION BUILDING PHONE 14151 372 2371 ERIC H.HASSELTI?.E. PITTSBURG STH DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY OCTOBER 30, 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. Service pin awards. Consider recommendations of the Public Works Director. Consider- recommendations of the" County Administrator. Consider- "Items Submitted to the Board. " Consider recommendations and requests of Board Members . Consider recommendations of Board Committees , including Finance Committee with respect to Health Services Enterprise Fund and Public Health Division Budget. 10:30 A.M. Hearing on three ordinances (proposed by Landwatch) relating to supervisorial election campaign contributions , two four-year-term limitation for Supervisors , and added requirements for improved voter information on candidates seeking election. 1:30 P.M. Executive Session (as required) . 2:00 P.M. Hearing of protests to improvements for Assessment District 1979-5, Crow Canyon Road East (continued from October 16) . Workshop to receive input from advisory boards and community groups regarding recommended human service priorities. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 9 : CONSENT 1. DENY the claims of David John Robertson, H. Harris , Dennis D. McDonald and Daniel A. Duggan, Jr. , Michael J. Teslar, and Paul R. Williams. OU' U4 Board of Supervisors' Calendar, continued October 30, 1979 2. AUTHORIZE changes in the assessment roll and cancellation of certain penalties, interest and tax liens. 3. ADOPT ordinance (introduced October 23, 1979) amending the Ordinance Code by adding San Ramon Recreation Service Area (R-7) to Orinda Recreation Area as an agency with exempt positions. 4. APPROVE proposed Annexation No. 79-10 (Walnut Creek area) to County Service Area L-42 (street lighting) without hearing or election (Government Code Section 56322) . 5. APPROVE proposed MS 214-78 Annexation to County Service Area L-42 (street lighting) , Alamo area, without hearing or election (Government Code Section 56322) . 6. INITIATE proceedings and fix December 11, 1979 at 10:30 A.M. for hearing on the proposed Harbor-Shell Island Annexation to the City of Martinez. 7. APPOINT Directors (in lieu of election) to various districts pursuant to Elections Code Section 23520. 8. FIX December 11, 1979 at 2:00 P.M. for hearings on the following planning matters: a) Application of Gordon and Doris Hamblin and V. C. Cook, 2354-RZ, to rezone land in the Pacheco area; and b) Application of Kuang T. Liu, 2355-RZ, to rezone land in the El..Sobrante area. 9. FIX December-_4, 1979 at 2:00 P.M. for hearings on the following planning matters: a) Application of Raymond Vail & Associates, 2315-RZ, to rezone land in the Antioch/Oakley area; b) Appeal of Isakson & Associates from County Planning Com- mission denial of tentative map of Subdivision 5389, Knightsen area; and c) Appeal of Isakson & Associates, 2342-RZ, from County Planning Commission denial of application to rezone land in the Knightsen area. UJ Board of Supervisors ' Calendar, continued October 30, 1979 ITEMS 10 - 19: DETERMINATION (Staff recommendation shown o owing the item.) 10. LETTERS from Secretary, Delta Farms Reclamation Districts No. 2024 and No. 2026, advising that offices of trustees were deemed vacant this year and requesting appointment of certain individuals to fill the vacancies for terms expiring in November, 1983. CONSIDER APPOINTMENT OF NOMINEES 11. LETTER from Program Manager, Delta Advisory Planning Council, requesting approval of the DAPC budget for fiscal year 1979-80, and requesting modification of the Joint Powers Agreement with respect to the requirement for voting on policy, personnel and fiscal matters. CONSIDER APPROVAL OF REQUESTS 12. MEMORANDUM from Director, Department of Manpower Programs , recom- mending that Eric Frank be appointed as a Client Community representative on the Manpower Advisory Council. CONSIDER APPOINTMENT 13. LETTER from County Superintendent of Schools nominating Elizabeth Brown to fill vacancy in Health Professional category of the Contra Costa County Child Health and Disability Preven- tion Program Advisory Council. CONSIDER APPOINTMENT OF NOMINEE 14. CONSIDER appointment of nominees submitted to date to serve as county department and advisory body representatives on the Correctional and Detention Services Advisory Commission and ratification of designated alternates . APPOINT NOMINEES 15. LETTER from --Victoria Knight, Pittsburg, expressing dissatisfaction with present policy relating to Juvenile Hall and Juvenile Court system of not informing parents of juveniles detained that room and board will be charged for time spent in Juvenile Hall. REFER TO COUNTY PROBATION OFFICER AND COUNTY ADMINISTRATOR FOR REPORT 16. LETTER from Central Contra Costa Sanitary District requesting the County to enter into an agreement relating to the negotiated exchange of property tax revenues in newly annexed areas . REFER TO COUNTY ADMINISTRATOR 17. MEMORANDUM from Director, Department of Manpower Programs , submitting for review and approval the recently adopted by-laws of the Private Industry Council of Contra Costa County which was estab- lished to implement the Private Sector Initiative Program under Title VII of the Comprehensive Employment and Training Act. REFER TO COUNTY ADMINISTRATOR AND COUNTY COUNSEL Board of Supervisors' Calendar, continued October 30, 1979 18. LETTER from Regional Director, U. S. Department of Commerce, Bureau of the Census, advising that, as part of the Bureau' s 1980 Census effort, a Complete Count Committee Program is proposed and a meeting can be arranged with an assigned Complete Count Committee Technician in the near futura. REFER TO DIRECTOR OF PLANNING 19. LETTER from President, Contra Costa Resource Conservation District, transmitting policy statement on the county' s drainage control policy, including possible solution to drainage problems. REFER TO PUBLIC WORKS DIRECTOR--FLOOD CONTROL ITEMS 20 - 21: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 20. LETTER from Director, State Department of Water Resources , responding to Board letter with respect to algae growth in the San Pablo Bay and advising that an investigation has been underway and is continuing and that a copy of a report now in preparation will be forwarded upon completion; and LETTER from Assistant Regional Director, U. S. Department of the Interior, responding to the aforesaid Board letter indicating that the cause and means of control of the algae growth are not known and transmitting a report prepared by the Bureau' s Aquatic Biologist entitled "Investigation of the 1979 San Pablo Bay Cladophora Bloom." 21. LETTER from Coalition for Children' s Services transmitting summary of-Town Hall Meeting held in September by the Advisory Group to the Social Service, Probation and Mental Health Departments. 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 regular meetings of the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) are scheduled for the first and third Mondays of the month at 9:00 A.M. in the James P. Kenny Conference Room, First Floor, Administration Building, Martinez. The regular meetings of the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) are scheduled for the second and fourth Wednesdays of the month at 10:00 A.M. in the James P. Kenny Conference Room, First Floor, Administration Building, Martinez. OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions October 30, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL 1. Reclassification of positions as follows: Department From To County Counsel Deputy County Deputy County Counsel IV Counsel III Public Works Equipment Assistant Equipment Mechanic Superintendent Foreman Drafting Assistant Architectural Estimator Engineer Sheriff- Senior Clerk Supervising Clerk Coroner (2) Intermediate Senior Clerk Typist Clerk Social Eligibility Eligibility Work Specialist Service Control Worker (allocates class) (14) 2. Addition and cancellation of positions as follows: Department Cancellation Addition Civil Service -- Stenographer Clerk Trainee (class only) Cooperative 1 Stenographer 1 Typist Clerk Extension Clerk Health 1 Supervising 1 Psychologist Services Psychiatric Social Worker 1 Typist Clerk 1 Intermediate Stenographer Clerk Ou" Uri To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-30-79 Page: 2. I. PERSONNEL ACTIONS - continued 2. Addition and cancellation of positions as follows: Department Cancellation Addition Library 1 Library 1 Acquisitions Librarian Supervisor II (class and 1 position) Probation 2 Intermediate 3 Intermediate Typist Typist Clerk Clerk,, P.I. (24/40) 1 Intermediate Typist Clerk (16/40) Public Works 1 Associate 1 Assistant Architectural Architectural Engineer Engineer . 3. 1979-80 Budget Actions Department Action Building Add three (3) Building Inspector I Inspection positions (Neighborhood Preservation Program and funded with HCDA funds) . Health Allocate 53.5 F.T.E. permanent positions in Services various classifications to the Department (Mental of Health Services to provide for transition Health) of temporary employees in Mental Health Programs to permanent status. Health Allocate 8.5 F.T.E. positions in various Services classifications to the Department of Health (HMO) Services to provide for management of the Health Maintenance Organization; positions are being allocated at this time and will subsequently be classified by the Civil Service Commission and/or submitted to the Board as required for further action. Planning Adopt resolution to cancel two (2) positions, Assistant Director of Planning-Advance Planning and Graphic Artist, and to lay off incumbents. Probation Cancel 14 positions in various classifications. 0U, 11r r To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-30-79 Page: 3. I. PERSONNEL ACTIONS - continued 4. As requested by departments and recommended by the Civil Service Commission, approve advanced step appointments as follows: Department Action Health Services Appoint Kristine Barr to the class of Public Health Nurse at the third step ($1549) of Salary Level 439 ($1405-1708) effective October 24, 1979. Public Works Appoint Cynthia Nichols to the class of Assistant Architectural Engineer at the third step ($1761) of Salary Level 481 ($1597-1942) effective November 1, 1979. Social Services Reemploy Connie Rinne in the class of Social Work Supervisor III at the fifth step ($2331) of Salary Level 541 ($1918-2331) effective December 3, 1979. II. TRAVEL AUTHORIZATIONS 5. Name and Destination Department and Date Meeting (a) Elsie S. Baukol, New York, N.Y. American Public Health M.D. 11-2-79 to Association Annual Public Health 11-9-79 Meeting (time only) (b) Donald Crowe Boulder, CO National Institute of Eugene Freitas 11-4-79 to Corrections Seminar Sheriff- 11-9-79 Coroner (time only) �U Uu To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-30-79 Page: 4. III.APPROPRIATION ADJUSTMENtS 6. Community Services Department. Appropriate new revenue of $87,361 to implement Head Start Special Opportunities Program ($76,500) and Head Start Technical Training Program ($10,861) . 7. Planning. Add $21,000 for salaries and wage benefit costs to date of positions being cancelled. 8. Social Services Department. Approve various internal adjustments and appropriate new revenue of $68,000 to implement the Receiving Home proposal approved on September 4, 1979 and modified on October 2, 1979. 9. Internal Adjustments. Changes not affecting totals for following budget units: Personnel, Community Services. IV. LIENS AND COLLECTIONS None. V. CONTRACTS 10. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Advanced Alternative con- $28,000 10-16-79 to Office tract for estab- (authorized 1-31-80 Systems, Inc. lishment of a October 16, centralized 1979) Closed Case Storage System - Social Service (b) L.E. Daugherty, Perform $8,000/mo. 11-1-79 thru M. D. pathological plus fees 6-30-80 and related for inquest services testimony (c) Comma Alternative firm $995 per 12-1-79 until Corporation for maintenance month terminated of the County's reduction computer and tape drive units (JU U i To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-30-79 Page: 5. V. CONTRACTS - Continued 10. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (d) Documentation, Alternative Increase of 10-30-79 Incorporated firm for lease $899 per until and maintenance month terminated of computer printers and card readers and increase capacity (e) Mt. Diablo "Basic educa- $143,000 10-1-79 to Unified School tional Skills" 9-29-80 District Head Start Demonstration Project (f) Contra Costa Sheltered $226,930 7-1-79 to County Assn. workshop 6-30-80 for the services for Mentally mentally Retarded_ retarded adults' (g) Contra Costa Nutrition $288,800 10-1-79 thru Food, Inc. Project for the 6-30-80 Elderly - preparation and transportation of approx. 1,000 meals daily to 23 congregate meal service locations Amount To Be Rec'd. (h) City of Police services Reimbursement Effective Lafayette and contract amend- for actual 11-1-79 Town of ment to delete salary and Moraga three patrol- benefit costs men and add three sergeants �!l U To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-30-79 Page: 6. V. CONTRACTS - Continued 10. Approve and authorize execution of agreements between county and agencies as follows: Amount Agencyhgency Purpose To Be Rec'd. Period - (i) State Dept. Mental Health $83,331 7-1-79 thru of Mental Reentry Program 6-30-80 Health for Mentally _ Disoriented Inmates in- the "Old Jail" (j) Delta Planning and Cost Reim- Effective Advisory support bursement 10-31-79 Planning services Council 11. Authorize the Director, Department of Manpower Programs, to execute on behalf of the County standard form Vocational Training Agreements with twenty-seven specified training institutions for the term beginning October 1, 1979 through September 30, 1980, with an overall limitation of $480,273 which is entirely federal funding for CETA Title II-B enrollees. 12. Authorize the Director, Department of Health Services, or his designee, and the Director, Social Services Department, or his designee, to conduct contract negotiations with specified service providers for subsequent consideration by the Board. VI. GRANT ACTIONS 13. Authorize reallocation of Fifth Year Community Development Block Grant funds in the Vine Hili community in the amount of $40,000 decreasing Number 57, Alternate Access Route, to $35,000 and increasing Number 58, Safety Paths, to $127,115, as recommended by the Vine Hill Neighborhood Preservation Committee, the Housing and Community Development Advisory Committee, and the Director of Planning. To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-30-79 Page: 7. VII. LEGISLATION 14. Authorize Chairman of the Board to sign letter to House Ways and Means Committee Chairman and the local Congressional delegation regarding the County's position on H.R. 3712. 15. Adopt resolution in support of implementation of the Law Enforcement Assistance Reform Act of 1979 by Federal and State Agencies in order to continue and strengthen the Regional Planning concept. 16. Acknowledge receipt of report of the County Administrator on Proposition 4 (Gann Initiative) which is on the November 6, 1979 statewide special election ballot. VIII.REAL ESTATE ACTIONS None. IX. OTHER ACTIONS 17. Authorize increase in petty cash fund of the Office of County Administrator from $20 to $50. 18. -Authorize Director of Health Services, his designee or William Transchel, Post-Conviction Drinking Drivers Program Coordinator, to initiate and conduct suits in small claims court to collect fees due the County under the Drinking Drivers Program, established pursuant to Health and Safety Code Section 11850 et seq. (the SB 38 Program) as recommended by the Director of Health Services. 19. As requested by the Director of the Social Services Department, amend Board Resolution 78/791 to delete certain facilities which are no longer in operation or no longer is use by this County. 20. Amend Resolution 78/791 changing the effective date of the rate increase previously granted to Ahwahnee, Inc. from March 1, 1979 to January 1, 1979 as ordered by the State Department of Social Services and as recommended by the Director of the Social Services Department. 21. Amend Resolution No. 78/791 establishing rates to be paid to child care institutions to add Gateway Mental Health Center at a monthly rate of $1,881. 22. Approve use of a volunteer, in the office of members of the Board, for assistance with duties as Supervisor as an authorized volunteer program. 0U 3 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-30-79 Page: 8. ~ IX. OTHER ACTIONS - Continued 23. Adopt revised resolutions relating to compensation and terms of employment of Family Nurse Practitioners and Registered Nurses. 24. Adopt resolutions to implement terms of Memoranda of Understanding with California Nurses Association and Local 535 providing for premium pay in situations: where a nurse works sixteen hours continuously, and where a part-time employee works on scheduled day off. 25. Consider latest information on odd/even gasoline distribution system. 26. Consider what action should be taken on resolutions suggested for submission to County Supervisors Association of California. 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 U� �v CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT October 30, 1979 TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for October 30, 1979 REPORTS Report A. REQUEST TO RENT COUNTY PROPERTY FOR CHRISTMAS TREE SALES The following report was continued to this date and is again being presented for a policy decision by the Board. 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. (RP) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. COUNTY SANITATION DISTRICT NO. 5 - EXTEND SEWER CONNECTION MORATORIUM - Port Costa Area The current sewer moratorium (Ordinance No. 6) in Sanitation District No. 5 is due to expire on October 31 , 1979, or when either sufficient Federal and/or State grant funds have been assured for system improvements adequate to meet Water Quality Control Board and U. S. Environmental Protection Agency (EPA) regulations and this Board acts to order the installation of those improvements, whichever first occurs. (Continued on next page) A G E N D A Public Works Department age T of 9 October 30, 1979 r� Item 1 Continued: The District is currently preparing plans and specifications for an innovative wastewater treatment plant serving the Port Costa community. The plant has never been used in the manner proposed for District No. 5; therefore, no operating experience is available to determine how well the plant will work. Construction of the plant is expected to be completed in late 1980: After discussion with the Citizens' Advisory Committee, it is recommended that the Board, as ex officio the Governing Board of Contra Costa County Sanitation District No. 5, direct the County Counsel to prepare an Ordinance prohibiting sewer connections to District sewage facilities, and prohibiting any annexations to the District until the sewage treatment facility has been in operation for one year after acceptance by the District. This Ordinance will be presented to your Board for adoption within the next -few weeks. In the interim, it is recommended that the Board adopt an "Urgency Interim Ordinance" to continue and extend the existing sewer connection and annexation prohibition to December 31 , 1979. (Re: Work Order No. 5418-0927) (EC) SUPERVISORIAL DISTRICT III No Items SUPERVISORIAL DISTRICT IV Item 2. COUNTY SERVICE AREA M-16 - APPROVE AMENDMENT TO AGREEMENT - Clyde Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute four copies of a Payment Request to the State of California Resources Agency, Department of Parks and Recreation, for the Clyde Neighborhood Park. The Request is for a 90% advance of a $2,500 grant under the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974 for development of the Clyde Neighborhood Park. (Work Order No. 5507-927) (RP) SUPERVISORIAL DISTRICT V Item 3. SAN RAMON VALLEY BOULEVARD - DECLARE INTENT TO ABANDON - San Ramon Area The Board of Supervisors is currently considering an amendrent to the precise alignment of San Ramon Valley Boulevard, south of Crow Canyon Road. The hearing has been continued to allow sufficient time for the affected property owners to. reach agreement on exchanges of property. The proposed amended alignment will result in significant excess right of way that could (Continued on next page) A G E N D A Public Works Department Page 2 of 9 October 30, 1979 ks' Item 3 Continued: affect orderly development of the properties along San Ramon Valley Boulevard. The affected property owners have requested an expression of intent by the Board regarding disposition of excess existing right of way once the amended alignment is adopted. It is recommended that the Board of Supervisors adopt a "Declaration of Intent" to summarily abandon the superseded right of way of San Ramon Valley Boulevard after the following has occurred: 1 . The precise alignment is amended 2. The right of way is dedicated 3. The full roadway is constructed, and is accepted into the County road system (LD) Item 4. SANITATION DISTRICT NO. 15 - ACCEPT SEWERAGE AND WATER FACILITIES - Bethel Island Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, accept the sewerage and water facilities and appurtenances thereto installed to serve Subdivision 4482. (EC) Item 5. DRAINAGE AREA 30B - SET PUBLIC HEARING - Brentwood/Oakley Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, adopt a Resolution setting the time and place for the Board to hold a public hearing on the establishment of Contra Costa County Flood Control and Water Conservation District Drainage Area 30B, the institution of a drainage plan, and the adoption of a drainage fee ordinance. It is further recommended that the Clerk of the Board be directed to publish a Notice of Public Hearing in the Antioch Daily Ledger. Drainage Area 30B is generally bounded on the north by Laurel Road and on the south by the East Bay Municipal Utility District aqueduct, and the easterly boundary is Marsh Creek. The establishment of the Drainage Area, the institution of the drainage plan, and the adoption of the drainage fee ordinance is necessary to facilitate the installation of adequate storm drainage as the area develops. (10:30 a.m. on December 11 , 1979 is suggested for the hearing tire.) (Work Order No. 8260-7505) (FCP) A G E, N D A Public Works Department Page 3 of 9 October 30, 1979 00 ��J Item 6. DRAINAGE AREA 30-A - SET HEARING - Oakley Area On September 4, 1979, the Board of Supervisors, at Chairman Hasseltine's request, asked the Public Works Director to review certain matters regarding the formation of drainage areas with.respect to need, fee and minimum parcel size. As a result of this review, the department recommended different cri- teria for the last drainage fee ordinance adopted by the Board, which will substantially reduce the costs to individual home builders or persons wanting building permits for barns or other large auxiliary structures. The depart- ment is also recommending that certain existing drainage fee ordinances be amended to conform to the revised criteria. In the case of Drainage Area 30-A, several residents have requested that a public hearing be held at the time the Board considers amending the ordinance. It is recommended that the Board of Supervisors set 10:30 a.m., on Tuesday, November 13, 1979, in the Board chambers as the time and place for the requested hearing. (BMW) Item 7. WASTEWATER TREATMENT FACILITIES - UNIT 2 - ACCEPT CONTRACT - Bethel Island Area The work performed under the contract for Wastewater Treatment Facilities (Unit 2 - Interim Treatment Plant) was completed by the contractor, C. W. Roen Construction Company, on August 20, 1979, in conformance with the approved plans, special provisions, and standard specifications at a contract cost of approximately $144,000. It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of County Sanitation District No. 15, accept the work as complete as of August 20, 1979. (RE: Work Order No. 5400-927) (EC) (Agenda continues'on next page) A G E N D A Public Works Department Page 4 of 9 October 30, 1979 GENERAL Item 8. FEDERAL AID SECONDARY FUNDS - ADOPT RESOLUTION - Countywide Area It is recommended that the Board of Supervisors adopt a resolution as required by Section 2211 of the Streets and Highways Code, notifying the State Highway Engineer that the County: a) Claims the apportionment of: Federal Aid Secondary Funds $243,222 State Highway Matching Funds 100,000 TOTAL $343,222 b) Agrees to provide any County matching funds required as provided in Section 2210.5 of the Streets and Highways Code. (RD) Item 9. FAU PROJECTS - AFFIRM SUPPORT -. Countywide Area The Board of Supervisors, by its Resolution No. 74/347, has created the Contra Costa County Urban System Technical Advisory Committee for the evaluation and processing of proposed projects on the Urban Road System. According to the rules adopted by the Committee, before the submittal of any project can be accepted, the Governing Body submitting it must indicate its intention to fund its share of the project costs. It is recommended that the Board affirm its intention to provide the County's share of the costs of the following projects if Federal Aid Urban System funds become available for them. Estimated County City Total Cost Share Share Appian Way, El Sobrante $1 ,038,000 $241 ,000 $37,000* Hartz Avenue-Railroad Avenue, 249,800 56,400 -0- Danville North Richmond Bypass, 11999,000 347,000 35,000** Richmond Stone Valley Road, Alamo 179,300 41 ,500 -0- * City of Pinole X* City of Richmond (RD) A G E N D A Public Works Department' Page 5 of 9 October 30, 1979 Ou r Item 10. MODIFICATION TO ASSESSOR'S OFFICE - ACCEPT CONTRACT AS COMPLETE - Martinez Area It is recommended that the Board of Supervisors accept as complete, as of October 30, 1979, the construction contract with Elmer A: Lundgren of Walnut Creek for Modification to Assessor's Office, 834 Court Street, Martinez, 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 accept- ance inasmuch as the Contractor was delayed due to the late delivery of materials. (RE: 4405-4300) (B&G/AD) Item 11. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 12. PARATRANSIT COORDINATING COUNCIL - APPOINT NEW: MEMBERS It is recommended that the Board of Supervisors appoint the following persons to the Paratransit Coordinating Council : Edwin Miller - El Sobrante Nutrition Program Edith Feldman - Contra Costa County Grey Panthers Ellen Brandon - Center for the Aged and Visually handicapped These people were proposed for membership before the Paratransit Coordinating Council , and on October 22, 1979 the Council approved their nomination. With these appointments, the Council will consist of 13 members. (TP) Item 13. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1 . Final Map & SUB 5393 Alfred M. Dias El Sobrante Subdivision Agreement 2. Road Improvement DP 3006-78 Larry N. Jennings Walnut Creek Agreement (Continued on next page) A G E N D A Public Works Department Page 6 of 9 October 30, 1979 0 Item 13 Continued: No. Item Subdivision Owner Area 3. Parcel Map & MS 233-78 Steven Marcus Alamo Subdivision Agreement B. Accept the following instruments: No. Instrument Date Grantor Reference 1 . Consent to Offer 10/18/79 Central Contra SUB 5397 of Dedication Costa SAnitary of Public Roads District 2. Grant of 10/15/79 Alice Lane, Ltd. SUB 4912 Development Rights a Limited Partnership 3. Offer of Dedication 10/3/79 Monroe Wingate Spring Rd. for Roadway Purposes #2645B 4. Offer of Dedication 10/3/79 Monroe Wingate Spring Rd. for Roadway .Purposes #2645B (2nd Document) 5. Offer of Dedication 10/8/79 Michael Wood, et ux. Spring Rd. for Roadway Purposes #26456 6. Offer of Dedication 10/23/79 Clinton Alexander Spring Rd. for Roadway Purposes #2645B 7. Offer of Dedication 10/8/79 William Gorden, et ux Spring Rd. for Roadway Purposes #2645B 8. Grant Deed of 8/13/79 Robert W. Jackson, Abandonment Development Rights ' et al . #1807 C. Accept the following instruments for recording only: No. Instrument - Date Grantor Reference 1 . Offer of Dedication 7/2/79 Greenbrook Townhouse SUB 5154 for Roadway Purposes Association, a California Non-profit Corporation 2. Offer of Dedication 10/12/79 Larry Jennings DP 3006-78 for Drainage Purposes (Continued on next page) A G E N D A Public Works Department Page 7 of 9 October 30, 1979 Item 13 Continued: D. Accept improvements as complete in the following developments: No. Subdivision Developer Recording Data Area 1.* SUB 4793 Broadmoor Homes, Inc. San Ramon 2.* SUB 4893 P & M Development Co. 202 M 12/9-1-77 Danville 3.* SUB 4894 P & M Development Co. 203 M 49/11-2-77 Alamo 4.* SUB 4948 Centrex Homes of CA. 205 M 1/12-8-77 Alamo *Subdivisions with a one-year warranty period. E. Authorize the Public Works Director to refund labor and materials deposit for the following development: No. Subdivision Developer Area 1. MS 253-78 John Steinwandt Lafayette 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 developments: No. Subdivision Developer Area 1. SUB 4461 C. M. Bloch, Inc., Alamo dba Crown Const. Co. 2. SUB 4171 Larwin of No. CA. San Ramon (LD) (Agenda continues on next page) A G E N D A Public Works Department Page 8 of 9 October 30, 1979 ITEM 14. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE- REMARKS Recommendec Nov. I Thur. State Senate 10:00 A.M. Hearing on the Supervisor Committee on City Council causes of the Fanden Natural Resources Chambers, City decline in wafter Staff and Wildlife of San Pablo, quality and 1 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 Page 9 of 9'. Public Works Department -� October 30, 1979 0 .�'uier Agency -itr Board of Supervisors Coi Ill (Ex-Officio Governing Board) Sixth Floor Costa Tom Powers County Administration Building 1st District Nancy D.Fanden Mai:int . California 94553 County 2nd District •(415) 671-4295 Robert I.Schroder Vernon L Cline 3rd District Chief Engineer Sunne Wright McPeak Jack Port 4th District Executive Secretary Eric H.Hasseltlne 5th District October 26, 1979 Our File: WA 2 (c) TO: Board of Supervisors, Ex Officio Governing Board FROM: Vernon L. Cline, Chief Engineer ' / SUBJECT: Public Works Agenda - Tuesday, October 30, 1979 - Item 15 Water Agency Memorandum Report Last week, staff submitted for the Board's consideration, a draft statement on the "Decline in Water Quality and Fisheries in San Francisco Bay and the Sacramento-San Joaquin Delta". The State Senate Committee on Natural Resources and Wildlife will be receiving comments and statements on this subject at the public hearing scheduled for November I , 1979 at 10:00 A.M. in the City of San Pablo's Council Chambers_ The attached "final" statement is submitted for the Board's approval for presentation by Supervisor Fanden to the Committee at the public hearing. 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 RECEIVED 1_� 1979 �. R. assort CLEicJC BOARD Or SUPERYI50RS 8 . < <� T Co _D�o„ 00 t�cJ PUBLIC HEARING Before the SENATE COMMITTEE 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. Presented by Supervisor Nancy C. Fanden on behalf of the BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, THE EX OFFICIO GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY. Historically, waters arriving at the Delta have flowed oast 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. Up 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 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 lead 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 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. -3- 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-Delta system and those projected from the current State tater 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-1485", make a comparison on the basis of "Delta Outflows". In looking at Attachment "A-11 , 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 "D-1485" in January, February, March, April, May, June, October, November and December. For example: ou -4- ."DRY" YEARS - DELTA OUTFLOWS IN CFS Month Historical D-1485 January 25,700 6,600 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 "D-1485" in every month of the ye4r .except for August and September as the following table indicates. 111VET" YEARS - DELTA OUTFLOWS IN CFS Month Historical. D-1485 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 5,500. November - 15,900 5,500 December 30,000 5,500 -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 time. 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 0-1485, 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 Stuped Bass and the recent rampant algae U ' -6-. blooms that occurred in the San Pablo Bay Area, neither of which can be 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 al presently uncontracted water supplies of the CVP and SWP. Not on!y 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 Governments 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 UU -7� theBay-Delta System must be thoroughly evaluated. Finally, if is evident that fhmmu is simply not enough wafer in, ' . the State to meet the demands of both Nor-thern California and Southern California. It would be irrational to think that if is proper and appropriate to sacrifice one area of the state for the benefit of another. In order to preserve our limited resources, wafer conservation, reclamation and ground water management programs mmst be considered as alternatives for additional Delta exports. Such alternatives will reduce the need for export of additional wafer from the Delta and reduce the meed to build costly projects. Thank you for giving us the opportunity to present our comments here today. ' �� ���� ^��� AVERAGE - HISTORICAL MONTHLY DELT, 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) I ATTACHMENT "A—Zn. 30 3000 CRITICAL YEARS 2924' 1929 2750 Z93Z 4s Z933 Z934 2500 2939; 40 2250 33 INDICATES MONTHS DURING WHICH 2000 "HISTORICAL" DELTA OUTFLOWS • • EXCEEDED "D-148511, AND THE 30 EXTENT. Ln 1750 u- U_ U O o O =s r 1500 '+ 1250 HISTORICAL-' . 20 — 1000 �s 750 10 500 D.—1 A 85 250 _ •• • :�• O O JAN. FEB MAR APR MAY JUN . JUL ALufG SEP OCT NOV DEC *INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER QUALITY STANDARDS. Prepared by Contra Costa County Water Agency (JJ� A\IERAGE - HISTORICAL MONTHLY DELTA OUTFLOW vs DELTA OUTFLOW RESULTING FROM S*W R C B D .- 1, 485 - (Water - 1485 -(Water Quality Control Plan - Sacramento-San Joaquin Delta and Suisun Marsh - August 1978, State Water Resources Control Board) ATTACHMENT "A-2" SC 3000 - DRY YEARS' Z92s Z930i <S 2750 Z944� - --- INDICATES MONTHS DURING WHICH "HISTORICAL" DELTA OUTFLOWS 2500 • EXCEEDED "D-14851-, AND THE ao EXTENT. 2250 �s. 2000 ao 1750 Q HISTORICAL- , U 0 $ 0- 2S 1500 'r 1250 20 1000 Is 750 to 500 250 _• a. D.- 1 4 85 0 0 JAN FES MAR APR MAY . JUN JUL AUG SEI OCT NOV DEC *INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATFR QUALITY STANDARDS. Prepared by Contra Costa County Water ,49ency A!YERAGE - HISTORICAL ViOIiiTHLY 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) BELOW NORMAL YEARS ATTACHMENT "A-3" 100 6000 Z923 1937 5500 90 5000 INDICATES MONTHS DURING WHICH so / "HISTORICAL" DELTA OUTFLOWS f ale EXCEEDED "D-1485", AND THE 4500 EXTENT. - 70 4000 60 .s 3500 Q U 0 0 0 50 3000 HISTORICAL-, 2500 - - 40 2000 30 1500 20 1000 10 - • 500 •• • � �• !�� -i� • •• D - 1485 a 0 JAN FE! MAR APR MAY JUN JUL AUG, SEP OCT NCOV DEC *INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER QUALITY STANDARDS. Prepared by Contra Costa Cow2ty Water Agency (; v .AYERAGE - HISTORICAL MONTHLY DELTA OUTFLOW . vs DELTA OUTFLOW RESULTING FROM S WRC B D - 1 485 . (Water Quality Control Plan - Sacramento-San Joaquin Delta and Suisun Marsh - August 1978, State Water Resources Control Board) -ATTACHMENT "A-4" 100 6000 ABOVE NORMAL YEARS 1922 1925 90 5500 Z928 Z935 2936 5000 Z940 80 4500 INDICATES MONTHS DURING WHICH 70 "HISTORICAL" DELTA OUTFLOWS • � EXCEEDED "D-148511, AND THE 4000 EXTENT. 60 oo w 3500 Q 0 o HISTORICAL- 50 g 3000 2500 40 2000 ao 1500 20 1000 D.-1 .4 115 10 500 •_• • � • 10 • ��• 0 0 , JAN FES MAR 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 Water Agency )ui • 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-Spn Joaquin Delta and 40 Suisun Marsh - August 1978, State Water Resources Control Board) 7599 f .I ATTACHMENT "A-50' AF 6746 INET YEARS ; ]Do 6000 AF - Z927 2938 Z94Z 5500 1942 90 Z943- 5000 INDICATES MONTHS DURING WHICH "HISTORICAL" DELTA OUTFLOWS so • EXCEEDED "D-148511, AND THE 4500 EXTENT. 70 4000 60 w 3500 Q U- H.I STO RICAL 0 o p � O 30 3000 2500 AD 01 2000 30 1500 20 1000 10 500 •�� • �i� •00 -- D.- 1 d 8 5 -- - 0 0 SAN FEB MAR 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 Water- Agency . tt-W 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 30, 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: clone CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk �J �� 14-1 oer 1 o; 5upa"rlisors o� Contra Costa Coun-ty, State of California October 30 , 14,79 !n t:ie tMosIter of Ordinance(s) Adopted. The following ordinance(s) was (here) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same_ as required by law r; ORDINANCE NO. 79- 122 (On Exempt Positions in Recreation Service Areas) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 32-2.622 of the County Ordinance Code is amended, to exempt more classifications from:the Civil Service System, including herein classifications for theSan Ramon area (County Service Area R-7) as well as those previously authorized for the Orinda area (C.S.A. R-6) , to read: 32-2.622 Special- Areas. The follaiing classifications in the Orinda:_ and San Ramon Recreation Service Areas (County Service Areas R-6 and R-7) are exempt: Director - Orinda Recreation Service Area '(one position) Clerk - Orinda Recreation Service Area (three positions) Caretaker - Orinda Recreation Service Area (two positions) Recreation Instructor - Orinda Recreation Service Area Recreation Assistant - Orinda Recreation Area Recreation Supervisor - Orinda Recreation Service Area (one position) Park Attendant - San Ramon Recreation Service Area (one position) Caretaker - San Ramon Recreation Service Area (one position) The Public Works Director is the appointing authority, and he shall establish from time to time the full-time or part-time nature of the positions. - (Ords_ 79-122, 76-87, 76-41, 76-22, 74-73, 74-15, S2, 73-94 §1.) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES a newspaper published in this County. PASSED on October 30, 1979 by the following votes: AYES: Supervisors - T. Powers , N. C. Fanden, R. I. Schroder, S . W. McPeak and E. H. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - None ATTEST: J. R. OISSON,- County Clerk and e-- officio Clerk of the Board By: _ ,Dep. Eric H. Hasseltine Chairman of the Board .Diana M. Herman [SEAL] ORDINANCE X10. 79= 122 ad In the Board of Supervisors : of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 October 30 , 1979 In the Molter of Extending Sewer Connection . Moratorium - W. 0. 5418-0927 This Board having adopted Ordinance No.' 6 prohibiting additional connections to the District's sewage system until either sufficient Federal and/or State grant funds have been assured for system improvements adequate to meet Water Quality Control Board and U. S. Environmental Protection Agency - (EPA) regulations and this Board acts to order the installation of those improvements or October 31 , 1979, whichever first occurs; and The Public Works Director having reported that the District is currently preparing plans and specifications for an innovative wastewater treatment plant serving the Port Costa community, the plant has never been used in the manner proposed for District No. 5, therefore, no operating experience is available to determine how well the plant will work, and that construction of the plant is expected to be completed in late 1980; and The Public Works Director having further reported that after discussion with the Citizens Advisory Committee, he recommends that the Board direct the County Counsel to prepare an Ordinance prohibiting sewer connections to District sewage facilities until the sewage treatment facility has been in operation for one year after acceptance by the District; and In the interim, the Public Works Director further recom- mends that the Board adopt an "Urgency Interim Ordinance" to continue and extend the existing sewer connection prohibition to December 31, 1979; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED by the Board on October 30, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on th9 minutes of said Board of Supervisors on the date aforesaid. ORIGINATOR: Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors cc- Public Works Director ahfixed this 30th day of October 1979 Environmental Control County Counsel J. R. OLSSOAI, Clerk County Administrator By /��, t--- , Deputy Cleric SD No. 5 Citizens Advisory Committee (via P-'D) Helen H. Kent Planning Dept. Building Inspection . 3 i y H-24 4f77 15m V U 'j j ♦ I / � I I ORDINANCE NO. 7 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 AN URGENCY INTERIM ORDINANCE PROHIBITING CONNECTIONS TO THE SErHERAGE SERVICE SYSTEM OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 The Contra Costa County Board of Supervisors as the Board of Directors of Contra Costa County Sanitation District No. 5 ordains as follows: SECTION I. The interim connection prohibition enacted by Ordinances Nos. 2, 3, 4, 5, and 5 is hereby reinstated, continued and extended as provided in this ordinance. SECTION II. CONNECTION PROHIBITION AND EXEMPTION. 1. Prohibition. No further connections for sewerage service shall be ma e, or approved pursuant to Ordinance No. 1, to the system until either sufficient Federal and/or State grant funds have been assured for system improvements adequate to meet Water Quality Control Board and U.S. Envirorr:.ental Protection Agency (EPA) regulations and this Board acts to order the installation of those improvements or December 31, 1979, whichever first occurs. 2. Exemptions. Premises are exempt from the connection prohibition requirements of this Ordinance No. 7 when they consist only of the following: (a) Lots created by a parcel map subdivision or other development approved prior to September 5, 1978, provided that the approval remains in force after September 5, 1978. (b) Existing legal buildings or structures established prior to September 5, 1978. SECTIO`: III. Urgency Declaration. This ordinance is an interim urgency► measure to protect the public peace, health and safety. The facts constituting the urgency are as follows: (1) The District's Engineer (the County Public Storks Director) has reported to this Board that the operation of the District's system is, and has been for some time past, in violation of the sewer waste discharge requirements issued by the San Francisco Region (dater Quality Board and the Standards of the Federal Water Quality Control Act as administered and enforced by the U.S. Envirorriental Protection Agency (EPA) . The Engineer has also reported that if any further -1- ORDINANCE NO. 7 00 :0 connection is made to the system it would compound •the District's violation and place the District to a greater degree in violation of the Regional Water Quality Control Board and EPA regulations. If this enlargement of the District's current violations occurs, the Water Quality Control Board may adopt a cease and desist order directed against the Sanitation District No. 5 system which could greatly increase its costs of operation and further subject the District to punishment by the imposition of civil liability in sums of up to approximately six to ten thousand dollars each day for continuing violations of applicable provisions of the Porter-Cologne Water Quality Control Act. (2) Finally, the District's Engineer has reported to this Board that the District is currently preparing plans and specifications for an innovative wastewater treatment plant serving the Port Costa community and that construction of the plant is expected to be com- pleted in late 1980. SECTION IV. EFFECTIVE AND EXPIRATION DATES. This ordinance becomes effective immzdiately upon passage and shall be operative only through December 31, 1979, unless its operation is sooner terminated as pro- vided in Section II of this Ordinance. Within 15 days after passage, this Ordinance shall be published once with the names of Supervisors voting for and against it in the Independent and Gazette, Richmond, California, a newspaper published in this County and circulated in the District. PASSED on October 30, 1979 by the following votes: AYES: Supervisors - T. Powers, N. C. Fanden, E. H. Hasseltine, R. I. Schroder, S. W. MCPeak NOES: Supervisors - None ABSENT: Supervisors - None ATTEST: J.R. OLSSON, County Clerk and Ex Officio Clerk of the Board Chairman of the Board Eric H Hasseltine By Helen M.KBnr Deputy [SEAL] V Jz,T:s -2- ORDINANCE NO. 7 �1 'tib IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA As Ex-Officio the Governing Board of Contra Costa County Sanitation District No. 5 In the Matter of Sewer Connections. October 30, 1979 The Board having this day adopted Ordinance No. 7, an Urgency Interim Ordinance prohibiting additional connections to the District's sewerage system until either sufficient Federal and/or State grant funds have been assured for system improvement adequate to meet Water Quality Control Board and U. S. Environ- mental Protection Agency regulations, and this Board acts to order the installation of those improvements on December 31, 1979, which- ever first occurs; and In connection therewith, Mr. Patrick Donnelly, 488 Wright Avenue, Richmond, California, representing Time Oil Company, having appeared and advised that Time Oil Company is the owner of nine to eleven legal building lots in the community of Port Costa and that Time Oil Company would like to receive sewer hookups for those existing lots and to be annexed into the boundaries of Contra Costa County Sanitation District No. 5 when hookups become available; and Mr. Donnelly having commented that he understood that, based on the ultimate capacity, there would be very limited new hookups allowed even after completion of the new sewer system, and wished to be assured that if a priority system for annexation to the District were to be developed, that Time Oil Company's "date of inquiry", be established and that Time Oil Company's lots be given consideration before any other annexations; and Supervisor E. H. Hasseltine having advised Mr. Donnelly that no one can gain priority to annexation to the District and ultimate connection to the sewer system hit that at the time sewer hookups are available everyone will have an equal opportunity to request, through the Local Agency Formation Commission, annexation to the District. THIS IS A 14ATTER OF RECORD CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed F: adopted by the Board of Supervisors of CoWra Costa County, California, on the date shorn. A.TGf1T: J. R. OLSSO.N. County Clerk& es-officio Clerk of said Board of Supervisors, b Deputy Cl _. on OCT 3 0 1979 J,I POSITION ADJUSTMENT REQUEST No: O Department Sheriff-Coroner Budget Unit 2545 Date May 15, 1979 Action Requested: Reclassify Senior Clerk to Supervising Clerk (Position #255-JWTA 003) Proposed. effective date: 6-1-79 Explain why adjustment is needed: _ See attached CDntrn _ RFC oso c 77 Estimated cost of adjustment: Z Amourf 1 . Salaries and wages: Salary Range #347 CoIJn. Office $ p 2. Fixed Assets: (ti4t .c tem6 and cod#) AC/, °f Estimated total .� Signature 0691partMW.,Read Initial Determination of County Administrator Date: To Civil Service for review and recommendation o ti"rator Personnel Office and/or Civil Service Commission Date: OcWoer 23, 1979 Classification and Pay Recommendation Reclassify 1 Senior Clerk to Supervising Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Clerk. Can be effective day following Board actim. The above action can be accomplished by at*ending Resolution 71,/17 to reflect the reclassification of Senior Clerk position #25-18 to Supervising Clerk, Salary Level 369 ($1135-1380) . ersonnel Director Recommendation of County Administrator Date' cto er 97 9 1 , Recommend approval effective October 31, 1979. County Administra o Action of the Board ofSu ervis OCT U 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: OCT 3 C, 1979 By APPROVAL cS this adjudbne;tt con6titute6 an App&op4iation Adjustmort and Peuonnet Ruotuti.on Amendme it. NOTE: Top section and reverse side of foam frtu.b-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 ( 4347) (Rev. 11/70) �� J POS I T I Oh ADJUSTMENT REQUEST No: 4d J' Department Sheriff-Coroner Budget Unit 2515 Date May 15, 1979 Action Requested: Reclassify Senior Clerk to Supervising Clerk (Position n255J14TA 005) C 6-1-79 P p d See attached sto effective date:R� o Explain why adjustment is needed: C Coy 'Nk Estimated cost of adjustment: cot" Off'. of 9 Amount: acini 1 . Salaries and wages: Salary Range , 347 �t�vt1. 2. Fixed Assets: (tint .rtemd and coat) °r Estimated total <_ C) O r Signature Aft = r'T' 1 Initial Determination of County Administrator te: 71 To Civil Service for review and recommendation &� L #J Uff " ount minis or Personnel Office and/or Civil Service Commission Dat October 23, 1979 Classification and Pay Recommendation Reclassify 1 Senior Clerk to Supervising Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Clerk. Can be effective day following Board action. Mie above action can be accarplished by amending Resolution 71/17 to reflect the reclassification of Senior Clerk position #25-20, Salary.Level 318 ($972-1181) to Supervising Clerk, Salary Level 369 ($1135-1380) . Personnel DYrect Recommendation of County Administrator D ' rye Recommend approval effective October 31, 1979. County Administrator Action of the Board ofSu erviso OCT 3 U 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: OCT 3 U 1979 By: APPROVAL o6 t Liz adjustment conatitutes an App-cope i,ation Adjustment and Pet6onnet Resotati.on Amendment. NOTE: Top section and reverse side of form fmuz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) i� U''1 T POS I T I Oh ADJUSTMENT REQUES No: O� y Department Sheriff-Coroner Budget Unit2545 Date 6-11-79 Action Requested: Reclassify Intermediate Typist Clerk to Senior Clerk (Position #255-091-010 Proposed effective date: 7-1-79 Explain why adjustment is needed: Estimated cost of adjustment: Amount: 1 . Salaries and wages: Salary Range #296 2. FiLxgd,.'►Assets: (ti,6 t stems curd coe#) �,, =� ) ' Q Cos,-,, M W ;T my $ <—r---� c7 O VCU J'J Estimated total $ r" �- ' 679 m _ Cc;,n Office of Signature4_ —' �Y Adrn; t par n Initial Determination 6YrCounty Administrator DateA in To Civil Service for reviewL i'l and recommendation ; C i Is rat Personnel Office and/or Civil Service Commission Date: V October 23, 1979 Classification and Pay Recommendation Reclassify 1 IntP�ate. Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. Zhe above action can be acomplished by a¢nendiny Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk, Salary Level 278 ($860-1045) position #25-31 to Senior Clerk, Salary Level 318 ($972-1045) . ersonnel Dire r Recommendation of County Administrator Date: October 26, 1979 : Recommend approval effective October 31, 1979. County Administr t r Action of the Board of Supervisors OCT 3 0 1979 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: OCT 3 0 1979 By: APPROVAL o6 tk s adjustment conatitute,s an App,7.op'„c-ati.on Adjus.bne.rzt and Pelcsortnet Resotuti.on Amendment. NOTE: Top section and reverse side of form fmu t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) v, POSITION ADJUSTMENT REQUEST No: f4"9 Yd Department Library Budget Unit 620 Date 6/18/79 Action Requested: Cancel Library Supervisor II (position #21) and add Acquisitions Librarian position Proposed effective date: 7/1/79 Explain why adjustment is needed: ReorgaUtjz,- ,tjcqb_}A ► and responsibilities for more efficient operation of library. RECEIVED Estimated cost of adjustment: Ju'c) 2 2. 1979 Amount: 1 . Salaries and wages: mice of 2. Fixed Assets: (VAt .c tern and coAtPoun+y Adminis',rator C$ Estimated total C$ a? -c' Signature - Q. -All De=nt Head Initial Determination of County Administrator Date: July 6, ,.1979 To Civil Service: Request recommendation. Count ministrator Personnel Office and/or Civil Service Commission Date: cr+rihpr 93Z 141Q Classification and Pay Recommendation m -v Fri Classify 1 Acquisitions sitions Librarian and cancel 1 Library Supervisor II. �� Study discloses duties and responsibilities to be assigned justify classification as Acquisitions Librarian. Can be effective day following Board actim. ?tie above action can be acoaiplished by amending Resolution 71/17 to reflect the addition of 1 Acquisitions Librarian, Salary Level 510 ($17452121). and the cancellation of 1 Library Supervisar II, Salary Level 546 ($1947 2367),position #85-21. ,L*A Personnel Director Recommendation of County Administrator Date: ' O ober 26, 1979 : a i Recommend approval effective October 31, 1979. G County Administrator Action of the Board of Supervisors OCT 3 0 1979 Adjustment APPROVED ) on J. R. OLSSON, County Clerk OCT 3 0 1979 BY: Date: APPROVAL o6 ttlLiz adjua.tmeitt constituteA art AppnopAiati.on Adjurttment and Penaonne,P Reaotatc.on Amendmea►.t. 1 NOTE: Top section and reverse side of form fmubt be completed and supplemented, when appropr ate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) YA� POSITION ADJUSTMENT REQUEST No: //ZA() Department Public Works Budget Unit 4050 Date IOZ12f7g Action Requested: Reclassify one Drafting Architectural Engineer Proposed effective date: AS p�_� Explain why adjustment is needed: To accurately ref pct r snnnsi6ilitips and dutips performed. Contra Costa County Estimated cost of adjustment: RECEIVED Amount: il . Salaries and wages: top step $ 159/month 2. Fixed Assets: (.gist .items wid coat) OCT 151979 COB.. Y Aid_:_istraf r Estimated total $ 159/month Signature N' "I w 46.1— - Depar4dWint ea Initial Determination of County Administrator Da X- - 72 ^o Civil Service for review and recommendation. Count mi m st Personnel Office and/or Civil Service Commission Date: October 23, 1979 Classification and Pay Recommendation Reclassify 1 Drafting Estunat or to Assistant Architectural Engineer. Study discloses duties and responsibilities now being performed justify reclassification to Assistant Architectural Engineer. Can be effective day following Hoard action. The above action can be acarmplisbed by amendiaxg Resolution 71,/17 to reflect the reclassification of Drafting Estimator, position #65-553, Salary level 453T ($1617- 1783) to Assistant Architectural Engineer, Salary level 481 ($1597-1942). Personnel Directs Recommendation of County Administrator Date: Oetober 26, 1979 Recommend approval effective October 31, 1979. County A ministra or Action of the Board of Supervisors Adjustment APPROVED on OCT 3 U 197Q _ OLSSOi'J , County Clerk Date: OCT 3 0 1979 By: APPROVAL o� �; is adfustmot,t coissti.tatu a;: App.�o ua c►: ;djustmZzt and Pensonjte,t ResoEcition Anc►tdmcwt. NOTE: Top section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: Department Public Works Budget Unit 4050 Date 10/12/794 Action Requested: Re ssif One -Associate Architectural Engineer Position 023) td Assistant Architectural Engineer Proposed effective date: ASAP Explain why adjustment is needed: Recruitment Problems at the Associate Architectural ! i Engineer Level Estimated cost of adjustment: Contra Costa County* Amount: REFEIVE[; 1 . Salaries and wages: top step savings $ 319/month 2. Fixed Assets: (ZE4t itxma and cost) n#fic.0 G# $ Esti matPcpyp1XlAdmini3t(qVA- gs) $ 319/month Signature Departmen ea Initial Determination of County AdministratorDa )1do To Civil Service for review .9. _/M Z and recommendation 09MP-1 19 Coun minisr Personnel Office and/or Civil Service Commission Dat . October 23, 1979 Classification and Pay Recommendation Classify 1 Assistant Architectural Engineer and cancel 1 Associate Architectural Engineer. Study discloses duties and responsibilities to be assigned justify classification as Assistant Architectural Engineer. Can be effective day following Board action. The above action can be ac carpli.shed by aoending Resolution 71/17 to reflect the addition of 1 Assistant Architectural Engineer, Salary Level 481 ($1597-1942) and the cancellation of 1 Associate Architectural Engineer, position #65-23, Salary Level 531 ($1860-2261) . Personnel DirOctoyrN Recommendation of County Administrator Da ctober 26, 1979 Recommend approval effective October 31, 1979. i LL I! County Administrator Action of the Board of Supervisors 0 C T 3 0 197 Adjustment APPROVED r — on 9 Z: WSW County Clerk Date: OCT 3 0 1979 B.Y= APPROVAL oa this adjustment con6ti..tuteA an Appiop-,tcti.ou Adjustment and PvzzoniLeZ Reso&Lti.on Amendment. NOTE: Top section and reverse side of form mua.t be cc.-pleted and supplemented, when appropriate, by in organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ou POSITION ADJUSTMENT REQUEST No: Department rrro- 14palth servires Budget Unit r,,&L, Date Action Requested: Aad one Pnychn1ngizt- lin-sition nnA 12 61 1 4 9 e istrie up FV 9 Y ;h Social Worker Ensitinn (X4HR-RQ4 Proposed,effective date: As soon as possible Explain why adjustment is needed: Make temporary employee Permanent who's been working _ in the capacity of Psychologist for two yezft-hm. pm I - RECEiv %owaid nty C=) Estimated cost of adjustment: ED AMUR: OCT 1979 $ 1 . Salaries and wages: '2. Fixed Assets: (ti6t item and cort) Offl-ce of 1Y Adminiatntor$ rT-t Estimated total $ Arnold S. Leff, DirectA of Health Svcs , Signature by Olene A�P-_,cnnnaO Annly� Department Head V1 . Initial Determination of County Administrator Date: Ortaher. 4- 1972 Refer to Civil Service for study and recommen2 on. 4L ..Count Administrator Personnel Office and/or Civil Service Commission Date: October 19, 1979 Classification and Pay Recommendation Classify 1 Psyramlogist, and cancel 1 Supervising Psychiatric Social Worker. Study discloses duties and responsibilities to be assigned iwtifY classification as Psychologist. Can be effective day following Board action. the . above action can be accoppliaied by wending Resolution 71/17 to reflect the addition of 1 Psychologist, Salary Level 477 ($1578-1918) and the of 1 supervising Psychiatric social worker position #54-804, Salary Level 501 ($1698-2064) . 4rso0eT Di rec Recommendation of County Administrator Dade: A October 26 ,,1979 Recommend approval effective October 31, 1979. County Administrator Action of the Board of Supervisors OCT 3 0 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk 0 1979 0 By:y APPROVAL o6 tlLiz adju,6tMejtt eon,6titutez an App,%op4iation Adjustment and Peirsonnet Ruotatioit Amendment. NOTE: Top section and reverse side of form mu6t be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: O Department Health Services Budget Unit 54o Date 10/11/79 Action Requested: Add one Intermediate Stenographer Clerk position• cancel Typist Clerk position JIVIVA-1287 Proposed effective date: lp!?.l1Zs Explain why adjustment is needed: to provide stenographic skills for Personnel Offic and Personnel Analyst, and back-up steno skills for Senior Staff and A ministratnirs if secretaries not available. Estimated cost of adjustment: Contra Costa RECEIVED County Amount: 1 . Salaries and wages: $ -2. Fixed Assets: (Zi6t stems and cost) � 979 $ Me of A Estimated g9WtY Administrato $ — Arnold S, Wf .D,, Direct of Hea4th Svcs. Signature Departrr>tn, a rn Initial Determination of County Administrator Date: 0 c tober IV. 1979 To Civil Service for recommendation. � �� . / 4reLlAs— Administrator Personnel Office and/or Civil Service Commission Date: October 19, 1979 Classification and Pay Recommendation Classify 1 Inteme iate Stenographer Clerk and cancel 1 Typist Clerk. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Stenographer Clerk. Can be effective day following Board action. The above action can be aeooriplished by amending Resolution 71/17 to reflect the addition of 1 Intermediate Stenographer Clerk, Salary Level 294 ($903-1098) and the cancellation of 1 Typist Clerk, position 54-1287, Salary Level 232 ($748-909) . L , Personnel Directo Recommendation of County Administrator Dai 979o Recommend approval effective October 31, 1979. County Administrator Action of the Board of Supervisors 0 C T 3 0 1979 Adjustment APPROVED (sem ) on J. R. OLSSON, County Clerk Date: OCT 3 0 1-979B By: APPROVAL o5 .thia adju tme tt eonztitutes an Appnopni .t ion Adja6tmeat and PetsonneZ Resotati.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,•when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) c�� --, ---------- POSITION --_POSITION ADJUSTMENT REQUEST No: Department Building Inspection Budget Unit C5 91 Date October 1, 1979 Action Requested: add three building inspector positions to Neighborhood Preservation Program. Proposed effective date: 10-1-79 Explain why adjustment is needed: Positions were requested and approved in FY 1979-80 Budget Request. Estimated cost of adjustment: Amour; C-1 >U 1 . Salaries and wages: $ 36,744 ;.1 2. Fixed Assets: (tint .ctema and coat) 3 desks ; Contra esw County $ 630 R c - W 4 '1979 Estimated total $ 3`�,37� OCA of Signature w4rn ­J office ;ninistrator Department Head Initial D erm'nation of County Administrator Dat / To Civil Service for review and recommendation a L oun m afflFr Persopnel Office and/or Civil Service CommissionMe: October 19, 1979 Classification and Pay Recommendation I Classify 3 Building Inspector%positians. Study discloses duties and responsibilities to be assigned justify classification as Building Inspector.I-Can be effective day following Board action. The above action can be ao=gplished by amending Resolution 71/17 by adding 3 Building Inspector positions, Salary level 435T ($1531-1681). Personnel Director Recommendation of County Administrator Dat' • c o er 26, 1919 t Recommend approval effective October 31, 1979. i�2!Y12 /�j County Administrator Action of the Board of Supervisors OCT 3 0 1979 Adjustment APPROVED ( ) on J. R. OLSSON, Country Clerk Date: OCT 3 0 1979 By: APPROVAL ob tJLi.6 adjuatmvzt eon.6t tutea an Appnoptiati,on Adju6tment and Peuonnee Reaotuti.on Amendment. NOTE: Top section and reverse side of form fmub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ��a POSITION ADJUSTMENT REQUEST No: O� Department Cooperative Fistension Budget Unit 0630 Date 10-4-79 Action Requested: Steno/clerk position to be deleted --- Add-Typist Clerk Proposed effective date: 10-10-79 Explain why adjustment is needed: stenographer skill no longer deemed necessary within this office. o Estimated cost of adjustment: Amo4nt: G"7 _ 1 . Salaries and wages: $ _ FQ = % Fixed Assets: (Wt .i tems and cost) W �-T Contra Costa County Ln R - ,( 5 $ - M- - M rT OC i 1979 Estimated total rn . - Office of Signature u, County Administrator Depar t' a coony Initial Determination of County Administrator Date: 0 ober 16, 1979 To Civil Service: Request recommendation. County A m strato Personnel Office and/or Civil Service Commission (5e: October 23, 1979 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Stenographer Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 232 ($748-909) and the cancellation of 1 Stenographer Clerk, position #83-03, Salary Level 258 ($809-984) . t Personnel redtolt Recommendation of County Administrator Dat October 26, 1979 Recommend approval effective October 31, 1979. County AdmintstratdrV Action of the Board of Supervisors 0 C T v 1979 Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: OCT ' J 1979 By: APPROVAL ep .t1tis ad1uzbne:t co►6titutes alt APµtep.-.-.atto't Adius meat and Peasonkte,P. Reso&ti.on AMeridmemt. > NOTE: Top section and reverse side of form fmus.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) Ou J POSITION ADJUSTMENT REQUEST No: 19 Department PROBATION Budget Unit 308 Date 10/11/79 Action Requested: Cancel three (3) I .T.C. Part-Time Positions (all vacant) #251 (24/40) , #289(24/40) & #491 (16/40) and add three (3) P. I . I .T.C.pos M5%led.effective date: 11/1/79 Explain why adjustment is needed: P.I . positions to be used for extended vacation or leave replacements Estimated cost of adjustment: CiOntt?! Costa County Amot*nt: RECEIVED — �, 1 . Salaries and wages: $ 2. Fixed Assets: (tizt .demo and cost) OCT 151919 IT W -F I ice Q $ County ms strstor _ rT; Estimated total $ rr r-i Signature artment Head initial Determination of County Administrator Date: October 16 , 1979 To Civil .S.ervice for review and recommendation. ou Y Administrator Personnel Office and/or Civil Service Commission Date: act,d= 19, 1929 Classification and Pay Recommendation Classify 3 Intermediate Typist Clerk(P.I.) and cancel 3 ITC (Part time) Study discloses duties and responsibilities to be assigned justify classification as Intermediate Typist Clerk (P.I.) Can be effective day following Board action. The above action can be acaxrplished by amending Resolution 71/17 to reflect the can- cellation of 3 Intermediate Typist Clerks , positions #30-251(24/40) , #30-289(24/40) and #30-491 (16/40) , Salary bevel 278 ($860-1045) and the addition of 3 Intermediate Typist Clerk (Permanent Intermittent) positions. 06. ersonnel D' Recommendation of County Administratorate: October 26, 1979 pr Recommend approval effective October 31, 1979. County Administrator Action of the Board of Supervisors OCT 30 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: `v'CT 3 0 1979 By: APPROVAL o6 .thi6 adjustineitt confit totes an ApphopAiation Adjua.bnent and PeAzonnee Rezotuti.on Amendment. I NOTE: Tom section and reverse side of form rmu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 � J POSITION ADJUSTMENT REQUEST No: OS Department PROBATION Budget Unit 308 Date 10/11/79 Action Requested: Cancel 12 positions, as listed on attached sheet Proposed effective date: 11/1/79 Explain why adjustment is needed: Positions scheduled for elimination to meet 79/80 Budget Allocations Contra 10Mta County a Estimated cost of adjustment: Amount: 1 . Salaries and wages: OCT 151979 $ 01 2. Fixed Assets: (.Fi6t .c tem6 and cost) _T�w of � Estimated total $ Signature rtment Head Initial Determination of County Administrator Date: 10/16/79 To Civil Service for review and recommendation. �-,�qT_ounftvAdministrator Personnel Office and/or Civil Service Commission Date: October 24, 1979 Classification and Pay Recommendation Cancel 12 positions as per attached listing. The above action can be acoaaplished by arexrling Fe lution 71/17 by cancelling 12 positions as follows: Administrative Services Officer II #30-01; Senior Clerk #30-20; Probation Supervisor I #30-86; Dep. Probation Officer III #30-109 (40/40),#30-171(32/40) , #30-198(20/40) and 4N130-420(20/40) ; Dep. Probation Officer I1 #30-,481 and #30-482; Int. Typist Clerk #30-485; Custodian II #30-279 and Institutional Services Worker II #30-30 Can be effective day following Board action. Personnel Direc or Recommendation of County Administrator Qt : October 26, 1979 it Recommend approval effective October 31, 1979. County Adm' istrator Action of the Board of Supervisors OCT 3 0 197• Adjustment APPROVED ) on J. R. OLSSON, County Clerk OCT i u 1979 Date: By: APPROVAL o6 .thi.a adju,6tjnej:t const tutea an Appxoptiation Adjustment and PeuonneZ Res otut i.on Amendment. OTE: Top section and reverse side of form fmue# be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: 06 Department PROBATION Budget Unit 308 Date 10/11/79 Action Requested: Cancel Probation Volunteer Program Administrator position #421(vacant) and three (3) Probation Supervisor I positions , 05 (all vacant) Proposed effective date: 11/1/79 Explain why adjustment is needed: Positions not funded in current budget Estimated cost of adjustment: Contra Costa County Amo' ' ' , ' . 1 . Salaries and wages: RECEIVED s �» 2. Fixed Assets: (ti6t itemn and coat) OCT t 3 19 i7 -� �;• 0 EstimateS404 r Administrator $ ' ! Signature rtment Head Initial Determination of County Administrator Date: October 16, 1979 To Civil Service for review and recommendation. �Coun�WAd.inistrato'r � Personnel Office and/or Civil Service Commission Date: _ October 24, 1979 Classification and Pay Recommendation Cancel l Prcbation Volunteer Program Ac3cc=dstrator :30-421 and Probation Supervisor I positions #30-94, #30-101 and #30-105. The above action can be accomplished by ameYduV Resolution 71/17 by cancelling the positions listed above. Can be effective day following Board action. Personnel D"rec or Recommendation of County Administrator D October 26, 19791 Recommend approval effective October 31, 1979. County R ministrator Action of the Board of Supervisors OCT 3 p 1979 Adjustment APPROVED —---- on J. R. OLSSON, County Clerk Date: OCT 3 U l 11-420 olg By: APPROVAL o4 tEzi.6 adJu tmejit co►ztitutes an Apphopni.ati.on Ad1u Anent and Perusonnet Rm otu t ion Amendment. I NOTE: Top section and reverse side of form rmuaz be completed and supplemented, when appropr7a e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: Department Health Services Budget Unit 540 Date lo/10179 Action Requested: Add 17 full-time and 2 20/40 Mental Health Program Aide Positions Proposed effective date: 1n41747g Explain why adjustment is needed: to replace ._T_ with permanent staff in R, T anA _ lgnyds and the Richmond Residential PrnUam Estimated cost of adjustment: Contra COSts CountyAmours- .�• RECEIVED 1 . Salaries and wages: $ -2. Fixed Assets: (te ret item and coat) QCT 111979 < Office of $ _ ~ County Administrator c a Sr Estimated total $ r" 5 s - � Arnold S. Leff, M.D., Direct& &Heal4h Svcs. Signature Web Beadle Pe s Department Head-, Initial Determination of County Administrator Date: Oct. 12, 1979 00, To Civil Service for classification z 0,,,I �k�, study. 4ri_1AP-_Count A minlstrator Personnel Office and/or Civil Service Commission Date: October 19, 1979 Classification and Pay Recommendation Classify 19 Mental Health Program Aide positrons. (17-40/40 and 2-20/40) . Study discloses duties and responsibilities to be assigned justify classification as Mental Health Program Aide. Can be effective day following Board action, The above action can be accomplished by amending Resolution 71/17 by adding 19 Mental Health Program Aide positions, Salary Level 266 ($829-1008) Personnel Director Recommendation of County Administrator Date: ' ctober 24, 1979 Allocate 19 Mental Health Program Aide positions (17-40/40 and 2-20/40), Salary Level 266 ($829-1008), effective October 31 , 1979. ;WX' ' ,?!k /-�-�-County Admi ni strator Action of the Board of Supervisors OCT 3 0 1979 Adjustment APPROVED ) on CT 3 t; 1979 J. R. OLSSON, County Clerk ;C Date: BY� APPROVAL o� tKi.,a adjuAtme.nt eonzt tuted on Appkopni.ati.on Adju,6tment and Pemonnee Re.6otuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) i�?j POSITION ADJUSTMENT REQUE' ST No: 09 Department Health Budget Unit ,An Date 30430.79 7intermediate ?3osAction Requested: dt� Proposed effective date: 10/17/79 Explain why adjustment is needed: To replace L._T_ with Pprmnnant �ctyff in E 2n,1 1 Iva r-ds 0 Estimated cost of adjustment: Contra Cosh � RECEIVED Amount: 1 . Salaries and wages: $ ►� ^2. Fixed Assets: (tist -i tema and cowl 4071 1979 m -o .�aa:..�r►t c 3 �r ty ' istrafbr r Estimated total $ Arnold S. Leff, M.D., Director of Health Svcs. Signature we Department Hea �� Initial Determination of County Administrator Date: Oct. 12, 1979 To Civil Service for classification study. An /4-A__Count Mmis rator Personnel Office and/or Civil Service Commission Date: Dabober�,g- 1979 Classification and Pay Recommendation 7 classify$ Intermediate Clerk positions. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Clerk. Can be effective day following Board action. U-ie above action can be accoaplished by an ending Resolution 71/17 by adding 4r 7 Intermediate Clerk positions, Salary bevel 278 ($860-1045) . gPe onnel Direrh r Recommendation of County Administrator Date: October 24, 1979 Allocate7$ Intermediate Clerk positions, Salary Level 278 ($860-1045), effective October 31 , 1979. A c County Administrator Action of the Board of Supervisors OCT 3 0 1979 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: SCI U 1979 By: APPROVAL o6 thiz ad1udttmejtt cons#,aaes an App&ophi.a ion Adjus-tment and PetsonneZ Realotation Amendment. NOTE: Top section and reverse side of form mubt be completed and supplemented,-when appropriate, by in organization chart depicting the section or office affected. P 300 W347) (Rev. 11/70) .l POSITION ADJUSTMENT REQUEST No: 3 Department Health Services Budget Units q _ Date 10/15/79 Action Requested: Add one Intermediate Typist Clerk position Proposed.effective date: 10/17/79 Explain why adjustment is needed: To replace Limited Term with permanent staff in Mental Health Administration Estimated cost of adjustment: Contra C Amount: a Co 1 . Salaries and wages: REC QUTY '2. Fixed Assets: (.ti.bt -items cued cost) ouon�Admi �Estimated tota � r $ Arnold S. Left'v , Director of Health Svcs. Signature by 01enp IS; Department Hea Initial Determination of County Administrator Date: octo-her 15, 1979 To Civil Service for recommendation. _ ��CountAdministrator Personnel Office and/or Civil Service Commission Date: October 19, 1979 Classification and Pay Recommendation Classify 1 Intermediate Typist Clerk position. Study discloses duties and responsibilities to be assigned justify classification as Intenrediate Typist Clerk. Can be effective day following Board action. The above action can be ao=riplished by amending Resolution 71/17 by adding 1 Intermediate Typist Clerk, Salary Level 278 ($860-1045) . Personnel Director Recommendation of County Administrator Date: t. 245 1979 Allocate 1 Intermediate Typist Clerk position, Salary Level 278 ($860-1045), effective October 31 , 1979. • County Administrator Action of the Board of Supervisors OCT 3 0 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk OCT 3 rJ 1979 Date: By. APPROVAL of tJria a.djustinett constitutes cut APpn.optZatio)ljustment and Peuonne,2 Reso&ti.on Amendment. NOTE: Top section and reverse side of form must- be completed and supplemented,•when appropria e, by an organization chart depicting the section or office affected. P 300 (01347) (Rev. 11/70) 00 �`� POSITION ADJUSTMENT REQUEST No: � 2 Department Health Services Budget Unit Son Date , _ZZq _ Action Requested: Allocate 9 new positions subject to snbaPtiPnt rinccifiratiou list is K on reverse Proposed effective date: 10417/79 Explain why adjustment is needed: To staff the new Health AL,inte nne-e oras�izzt;ca Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ -2. Cqibred o�UStC'. (tint .c tem6 and cost) C oun 001 1 ., !979 Estimated total $ Arnold S. Leff, M.D. , irector of Health Svcs. Office of Signature Web Beadle r o Svcs. 'Assistant Caun fi, Administrator. Departme Initial Determination of County Administrator Date: Countv Administrator Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Personnel Director Recommendation of County Administrator Date: oc p i�,19vg Recommend nine (9) HMO/PHP positions be allocated, as indicated, effective October 31, 1979. Final classification recanrendations to be requested from the Civil Service Department at a subsequent date: 1-1140 Executive Director—Exempt, 1 position; HMO/PHP Account Representative, 2 positions; HMO Executive Secretary, 1 position;- Secretary—HMO, 1 position; Medical Records Clerk—HMO, 1 position; Health Educator—HMO, 1 position (20/40) --#AAV -14�+o— 1 it lte, County Administrator Action of the Board of Supervisors OCT 3 U 1979 Adjustment APPROVED ) on J. R. OLSSON, County Clerk - Date: OCT 3 U '1979 By: CA APPROVAL o6 thiz adjub#me.►Lt eoklzt tuteA an AppnopAi.ati.on Adjub.tment and Petsonnet Reis o.e Uon Amendment. NOTE: Toe section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 C POSITION ADJUSTMENT REQUE- ST No: ZZ 2 Department Health Services Budget Unit S40 Date 10/10/79 Action Requested: Add one full-time position in the class of Health Program Assistant - or other apprnpriate rin� Proposed effective date: _,o4=49 Explain why adjustment is needed: In -PpInt-g- T T wit-h „g-rm * ctnff' Lathe AdolpsCegr Contra cost, Estimated cost of adjustment: RECE, County AmouW- . VIR) 1 . Salaries and wages: OCT $ 2. Fixed Assets: (ti4t iteW and cort) ru ITICS of $ "lly Acuminis 0 trator $ Estimated total Arnold S. Leff, M.D., DirecroBi ofateal-T-A Svcs. Signature 1jeb RgadIp- Run.; Department Head ' Initial Determination of County Administrator Date: Oct. 12, 1979 To Civil Service for Classification Study (yL Colufnn/AtY*nistrator Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Personnel Director Recommendation of County Administrator Date: _ 0=p1X-.r. 24, 1979 Allocate 1 Health Program Assistant, Salary level 509 (1740-2115) , effective October 31, 1979. Final classification re=w*xx1ations will be sought fran the Personnel Departinent subsequent to development of additional information. &k4d Xpe�'AkY /,1e-,_County Administrator Action of the Board ofSupervisors Adjustment APPROVED on OCT 3 0 1979 - J. R. OLSSON, County Clerk Date: By: APPROVAL o6 tJLZ4 adjustment conztitute.6 cut App,%opAiation AdjuAtmej?t and Personnel' Rezotution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,-when ipPr6_Pr'1a_Fe. by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 DJ POSITION ADJUSTMENT REQUE- ST No: -&OLZ Department _Health Services Budget Unit S40 Date in1inf7g Action Requested: Add one fulltime and one 20/40 Clinical Psychologist Rosition Proposed.effective date: 10/17/79 Explain why adjustment is needed: To replace Limited Term with Permanent staff in T Llard and the Richmond Adolescent Program t 7 •,;vJ Estimated cost of adjustment: ContraCosta Amount; 1 . Salaries and wages: RECE�VZ6ofty _ 2. Fixed Assets: (.fiat stems and coat) �7co VI Estimated%W;Ads Of $ minis� Arnold S. R ,tom D., Health Services Director Signature epartment ea " Initial Determination of County Administrator Date: nest 12, 1929 To Civil Service for classificatiory� ti - stud !1VL -Count minlstrator AM Personnel Office and/or Civil Service Commission Date: October 19, 1979 Classification and Pay Recommendation Classify 2 Clinical Psychologist positions, (1-40/40) and 1-20/40) . Study discloses duties and responsibilities to be assigned justify classification as Clinical Psychologist. Can be effective day following Board action.' The above action can be accanplished by amending Resolution 71/17 by adding 2 Clinical Psychologist positions, (1-40/40 arra 1-20/40) , Salary Level 525 ($1827- 2220) . Personnel Director Recommendation of County Administrator Date: Oct. 24, 1979 Allocate two Clinical Psychologist positions (1-40/40 and 1-20/40), Salary Level 525 ($1827-2220), effective October 31 , 1979. Gn ounty Administrator Action of the Board of Supervisors OCT3 () Adjustment APPROVED ( on1979 J. R. OLSSON, County Clerk Date: OCT 3 U 1979 By: APPROVAL o6 this adjufs#ment coma tutea an Appn.opniati.on AdjuAtinent and Pvzsonnee Reaotuti.on Amendment- NOTE: Top section and reverse side of form must be completed and supplemented,when approprla e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �J POSITION ADJUSTMENT REQUEST No: Department Health Services Budget Unit s4Q Date 10/10/79 Action Requested: -Add 16 full-time and 2 20/40 Psyrhoingist pns-itini,c Proposed effective date: 10/17/79 Explain why adjustment is needed: To replace Limited Term with Permanent staff in F,_ L_ and J Wards Estimated cost of adjustment: Contra Costa County Amount RECEIVED - 1 . Salaries and wages: $ 2. Fixed Assets: (.fist stems and cost) OCT 111979 b r M -� ce c y `r County for $ - Estimated total $ o ` Arnold S. Leff, M.D., Director of Health Svcs. Signature Web Beadle P Department H _S Initial Determination of County Administrator Date: Oct. 12, 1979 To Civil Service for classification study. &!�" 40 41 Ma.'Countv Administrator Personnel Office and/or Civil Service Commission Date: October 19. 1979 Classification and Pay Recommendation Classify 18 Psychologist positions, ( 16-40/40 and 2-20/40) . Study discloses duties and responsibilities to be assigned justify classification as Psychologist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 18 Psychologist positions, Salary Level 477 ($1578-1918) . Personnel Direct Recommendation of County Administrator Da ctober 24. 1979 Allocate 18 Psychologist positions (16-40/40 and 2-20/40), Salary Level 477 ($1578-1918), effective October 31 , 1979. �.�/-4--County Administrator Action of the Board of Supervisors OCT 3 0 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: fir,T '; b� ;n7o By: APPROVAL o6 tJLiz adjustment constitutes wt Appriopni.ati.on Adjustment and Pe,%zonnee Resotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) v POSITION ADJUSTMENT REOUE' ST No: S/ Department Health Services Budget Unit 540 Date 10/10/79 Action Requested: Add 4 full-time Clinical Social {Yorker Positions- Proposed-effective date: 10 7 79 Explain why adjustment is needed: to replace Limited Term with permanent staff in E and J Wards Confrit Gftft County Estimated cost of adjustment: RECEIVED Amount', 1 . Salaries and wages: OCT I $ 2. Fixed Assets: (tZizt .c tm and coat) 1 1979 < w .-rl OMjco Cd $ m a- - aunt�r edm:n:e.atOr f Estimated total $ m z �?; Arnold S. Leff, M.D., DirectoV of'qfea*14 Svcs. Signature we Department ea �`� Initial Determination of County Administrator Date: Oct. 12, 1979 To Civil Service for classification study. Count AM trator Personnel Office and/or Civil Service Commission Date: octnt�r 14,_1974 Classification and Pay Recommendation Classify 4 Clinical Social Ubrker position. Study discloses duties and responsibilities to be assigned justify classification as Clinical Social Ubrker. Car be effective day following Board action. The above action can be accanplished by amending Resolutia ,71/17 by adding 4 Clinical Social worker positions, Salary Level 454 ($1471-1788) . ersonnel Direc or Recommendation of County Administrator Date. n�q, 1979 Allocate 4 Clinical Social Worker positions, Salary Level 454 ($1471-1788), effective October 31 , 1979. V�rl kt-`--County Administrator Action of the Board of Supervisors OCT 3 0 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk UC 1 0 1919 Date: By: APPROVAL o6 tt Liz ad j ustmea t constiWes an Appaopfr i.ation Adjustment and Pe u ohne e Ruotation Amendment. NOTE: Top section and reverse side of form mu6 t be completed and supplemented,-when appropri5`fe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUE- ST No: 110 ,96 Department Health Services Budget Unit s4o Date 1nli Q.17g Action Requested: Add 2 full-time Social Worker i positions Proposed effective date: 10/17/7 Explain why adjustment is needed: to replace L.T. with permanent staff in F and .1 Ward ontra Costa Cdunty Estimated cost of adjustment: RECEIVED Ar►iou 1 . Salaries and wages: OCT 1 197g� 2. Fixed Assets: (tiAt .ttema and coat) c : . PI noise of <COUAIY Ad risftt G: r m _ << Estimated total Arnold S, Leff, M.D., DirectFg otvealt� Svcs. Signature Web Beadle Personnel Svcs, Department Hea initial Determination of County Administrator Date: Oct. 12, 1979 To Civil Service for Classification Study. 4.1k- County Administrator Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Personnel Director Recommendation of County Administrator Date: October 24, 1979 Allocate 2 Social hbrker I positions, Salary Level 327 ($999-1214) , effective October 31, 1979. Final classification recamrndations will be sought frau the Personnel Department subsequent to development of additional information. County Administrator Action of the Board of Supervisors OCT 3 0 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk OCT U 1979 • -V () e Date: By: 0-4 APPROVAL o6 thiz adjubtmeLt constc to " an Appnopn is ion Adju6bnent and PeuonneZ Rezotation Amendment. NOTE: Top section and reverse side of form muA t be completed and supplemented,-When appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �1J POSITION ADJUSTMENT REQUEST No: d Department Uea,t), SnrIi me Budget Unit 540 Date 1.0,41.0.17,E Action Requested: Add 2 full-time dental Health Program Assistant positions Proposed'effective date: 10/17/79 Explain why adjustment is needed: To replace L.T. with permanent staff in T ward and the Richmond Adolescent ' o .v ounty Estimated cost of adjustment: RECEIVED Amount 1 . Salaries and wages: OCT 111979 ,3 w `��'• '2. Fixed Assets: (Lf6t it and and cost) � , KlCe O m --� ount Admin tr v s rT,, Estimated total $ Arnold S. Leff, M.D., Director of Health Svcs. Signature Web Beadle Personnel Services Department ea ,/' Initial Determination of County Administrator Date: Oct. 12, 1979 To Civil Service for Classification Study. "Je �& County Administrator Personnel Office and/or Civil Service Commission Date: October 19, 1979 Classification and Pay Recommendation Classify 2 Mental Health Program Assistant positions. Study discloses duties and responsibilities to be assigned justify classification as Mental Health Program Assistant. Can be effective day fallowing Board action. The above action can be accarplished by aTending Resolution 71/17 by adding 2 Mental Health Program Assistant positions, Salary Level 346 ($1058=1286) . Personnel Director - Recommendation of County Administrator Date: 0 t. 24 1979 Allocate 2 Mental Health Program Assistant positions, Salary Level 346 ($1058-1286), effective October 31 , 1979. County Administrator Action of the Board of Supervisors OCT3 Adjustment APPROVE ) on 1979 D J. R. OLSSON, County Clerk OL i 0 J 4979 Date: By APPROVAL o6 this adJ u,stmen t co),st tu.te,s cut App-topti.a tion Ad fuz tmeitt and Pe izonne e Re6otuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,•when appropriate, by in organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) Ou ()(j POSITION ADJUSTMENT REQUEST No: Department County Counsel Budget Unit 030 Date 10-15-79 Action Requested: Reclass i fyA Deputy County Counsel Grade III positioDA and to Grade IV (E. Heary & 3ft.6wasy) Proposed effective date: 11-1-79 Explain why adjustment is needed: Promote qualified and eligible deputy Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ t-79.2•i�c-fl 2. Fixed Assets: (t izt .c terra and cost) County c: o -�, None < -+ t — _ ot Estimated total'- OCT � 51�19 � x � Signature ` Office of Department ea rr -o m;nistrator Initial etermination of County Administrator Dat 409t- 7,ir19 7*a To Civil Service: Request recomme a oun mi tratdyr- Personnel Office and/or Civil Service Commission e: October 19,1979 Classification and Pay Recommendation Reclassify 1 Deputy County Counsel III to Deputy County County IV. Study discloses duties and responsibilities now being performed justify reclassification to Deputy County Counsel IV. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Deputy County Counsel III, position #17-21, Salary Level. 604 ($2324-2825) to Deputy County Counsel IV, Salary Level 640 ($2594-3153) . / er onne irecto Recommendation of County Administrator Date: cto er .� Recommend approval effective October 31, 1979. County Adminis ra or Action of the Board of Supervisors 0 C T IJ u 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk OCT 3 U 1979 Date: By: APPROVAL o6 .thi6 adjustme3Lt con t tutor an App,%opAi.ati•on Adfua�bmejit and PeAAonnee Reaotuti.on Amendment. ► NOTE: Top section and reverse side of form fmu6 t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 6 ij POSITION' ADJUSTMENT REQUEST No: Department Personnel Budget Unit 035 Date 10/2/79 Action Requested: Create class of Stenographer Clerk Trainee (227) $736-895 Proposed effective date: 10/19/79 Explain why adjustment is needed: Contra Cosh CW0tY Estimated cost of adjustment: AE Amount: I . Salaries and wages: OCT 161979 $ 2. Fixed Assets: (tiAt .c tm and coat) --n1fles of eawly rotor Estimated tota Signature epartment Hftd Initial Determination of County Administrator U Date: Oct. A,79 9 To Civil Service: Request recommendation. Countv Ad Hsbicttur Personnel Office and/or Civil Service Commission Dat October 19, 1979 Classification and Pay Recommendation Allocate the class of Stenographer Clerk Trainee. On October 23, 1979 the Civil Service Goami.ssi,on created the class of Stenographer Clerk Trainee. and reoamaended the Salary Level of 227 ($736-895) . The above action can be aciamplished by amending Resolution 79/781 by adding Steno- grapher Clerk Trainee, Salary Level 227 ($736-895) . Can be effective day following Board action. This class is not exempt fran overtime. Pe sonnei Directo Recommendation of County Administrator Dat . October 26, 1979 M i Recommend approval effective October 31, 1979. County Adminis ratoF Action of the Board of Su ervisors OCT -30 1979 Adjustment APPROVED (a on J. R. OLSSON, County Clerk Date: OCT 3 0 1979 By: . APPROVAL of VLiz adjurtmvit conbtituteb an AppnopAiati.on Adjurtment and Peuonnee Ruotution Amendment. NOTE: Top section and reverse side of form (mutt be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �� ;j i POSITION ADJUSTMENT REQUEST No: o? Department Social Service Budget Unit 500 'Date 10/18/79 Action Requested: Revise and retitle Eligibility Control Worker to Eligibility Work Specialis Salary Level 351 -1306); reallocate persons and positions #53-590, 94, 595, 596, 597, 599, 600, 601, 1236, 857(20/40)& 858(20/40proposed effective date: 11/1/79 Explain why adjustment is needea: Contra Ce=q .•_..-.-_ RECEIVEp Estimated cost of adjustment: Amount: 1 . Salaries and wages: OCT 181979 $ 2. Fixed Assets: (•fist .items and cost)COO RIY �s rotor $ Estimated to 1 $ Signature ��rtment Head Initial Determination of County Administrator UDate: Oct. 18, 1979 To Civil Service: Request Recommendation. County Administrator Personnel Office and/or Civil Service Commission Date: October 19, 1979 Classification and Pay Recommendation Allocate the class of Eligibility Work Specialist. Reallocate the persons and positions of Eligibility Control Worker, positions t53-590, 53-591, 53-592, 53-593, 53-594, 53-595, 53-596, 53-597, 53-599, 53-600, 53-601, 53-1236, 53-857(20/40) and 53-858(20/40) to Eligibility work Specialist. tri October 23, 1979 the Civil Service Cam-issi,on created the class of Eligibility Work Specialist, Salary Level 351 ($1075-1306) , Stu. y discloses duties and responsibilities now being performed justify reallocation to the class of Eligibility Work Specialist. Can be effective day following Board action. The above action can be aocamplished by solution 79/781 by adding Eligibility Mork Specialist. Also amend Re u n 71 7 1 the reallocation of ! Eligibility Control Worker, positions lis above, both at Salary Level 351 to Elig Wk Personnel Direct Recommendation of County Administrator Specialist- D October 26, 1979 'try: a I Recommend approval effective October 31, 1979. County Administrator Action of the Board of Su ervi OCT 3 Q 1979 Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: OCT 3 0 1979 By: APPROVAL o' -thi,s adju6tme3tt constitutes an App%opAi.ation Adjustment and Pv,6owtet Ruotu ion Amendmeitt. NOTE: Top section and reverse side of form (must be completed and supplemented, when appropr�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 1 • CONTRA COSTA COUNTY APPRbPRIQTiON ADJUSTMENT • T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Planning/0357 ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0357 1011 Permanent Salaries $ 16,710 0357 1042 FICA 760 0357 1044 Retirement 2,780 0357 1060 Employee Group Insurance 750 0990 0301 Reserve for Contingency $ 21,000 Coni ra COSI a County RECEIVED CT ' 1979 Offi(e of Col.my, Ac ministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER See attached memorandum. By- C Date 10 /24./71 COUNTY AD INISTRATOR XT 5 197 7 By, AA qp f INAY SIBNE BY BOARD OF SUPERVISORS YES; Sulmn isors PnoeFadden. S:hru&f )6fcPe21 Hassrlunt NO: Nw— CT/3 j.R. OLSSON, CL EPA, 4 A n Deh us Director of Planning ' ltyzlS __,•� #9 SIYNATY TITLE DAT[ By: 1 APPROPRIATION Q POO 503) ADJ. JOURNAL NO.LY (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: M. G. WingetL DATE: October 22, 1979 County Administrator Attn: Frank Fernanc •z FROM: Anthony A. Dehaesus SUBJECT: Position Deletions Director of Planni � We have reviewedthe revised FY 1979-80 Budget Statement received from the Auditor's Offic and as expected we find it necessary to cancel two positions and lay off two employees. The positions are identified as: Position Number Classification 35-18 Assistant Director of Planning - Advance Planning 35-39 Graphics Artist Board action eliminating the positions will be necessary before lay-off notices can be given. i Inasmuch as lay-offs will probably be authorized for early November and these positions will have been filled for these first few months of FY 1979-80, we request the allocation of $21 ,000 from the reserve for con- tingencies to finance these positions during that portion of the fiscal year required for budget deliberations and post budget calculations. We are anxious to complete this-unpleasant task which began when we alerted the affected employees last August. AAD/ra l i • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C !7 I. DEPARTMENT 01 016ANIIATIII HIT: ACCIN17 C11116 Community Sef[►cel -4dWrb(3F1j C servation-Org: 1418 a1ARIZATN1 SNI-11JECT P. HIM c"My <bEC1EW> INCREASE INJECT or EIPEDSE 11 1`110 ASSET ITEM .Uci T cue cop. 1418 2479 Other Special Department Expense 800 0063 4953 Truck, Van Body 0043 300 Conti a Costa Cour ty RECEIVED 0T181979 Office of Couni y Administra t APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER For installation of trailer hitches On 2 Van Body o.t• 10/ trucks, Unit No. 5703 and 5704, for the Energy By Conservation Program. COUNTY ADMINISTRATOR Federal CSA funds. OCT ?� 5/ 19 9 - By: Ref. Appropriation Adjustments APOO5113, 5282, 5369 BOARD OF SUPERVISORS ti,.,•,yin„�.P,,ucn l�h.!cn. YES: No: None aOCT 3j i9 9 J.R. OLSSON, CLER Robert Alaniz Acting Director, CSD 9/5/,19 [I�NATY�[ TITL[ WAT[ By: A►NI0010a APO ADJ. JNRMAL RD. 7/77) $[M INSTRUCTIONS ON RMYMRSM $101 � , l 1 • • CONTRA COSTA COUNTY - APPROPRIATION ADJUSTMENT T/C !T ACCONIT COII16 1. DEPARTMENT It KSAIIZATIII 111T: Community ervT ed # i r. ar ay NNNIZATION 01-OIJECT !. IICDEASE IIJECT OF EXPENSE OR FIXED ASSET ITEM 11• IMANTIT 1432 2100 Office Expense 1 ,250 2300 Transportation, Other 250 2310 Prof. & Personal Services 72,400 2479 Other Special Dept. Expense 2,600 0990 6301 Reserve for Contingencies 76,500 0990 6301 Appropriable New Revenue 76,500 ontra Costa County RF EI VEn 00i A. i�j'y O Tice of County lidministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To add 1979-80 bead Start Special Opportunities funds Br e Dots 10/22/7Y to County Budget. COUNTY ADMINISTRATOR Revenue A/C 9552 By. 1�T 2/5/tQ71 Ref. HEW Grant H-0375 14/3(Title V) BOARD OF SUPERVISORS �ujct�ec.or.. I' wrn Fjhdcn, YES Sthhxicr !•!d'c�l Ilasx l4nr hi0(id NO: OCT 3 9191 , &'t on J.R. OLSSON, CLE 4. Robert Al ani z Acting Director, CSD 9/25/7 816AATYRt TITLE DAT[ By: APPRMIIATIM ,A POO S D 20 Ali. jN L ID. e 1j "r.� (IN1!9 INew. 7/7T) 992 INSITINYCTION• 00 R9V2*99 8109 J � CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT _ t , T/c 2a OCT 19 f 57 Fri TS L DEPARTNENT OR ORGANIZATION UNIT.Comuntry ServIces—Flead �.T, ACCOUNT CODING Org. OM /,*3Z `UD'-),I-CONTRCLLER 0EF1 ORGANIZATION REVENUE ACCOUNT z. REVENUE DESCRIPTION INCREASE <DECREASE> 1432 9552 Fed Aid Comm Svcs Admin 76,500.00 Cor tra Costa Co inty ECE(VE ICT 4" 'L) 191 Office of County Administriltor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C NTR LER To add 1979-80 Head Start Special Opportunities funds B .: (' SS Dote 1012217y to County Budget. y COUNTY ADMINISTRATOR OCT 2 5 1979 Ref. HEW Grant H-0375, N/3 (Title V) . By: Dote BOARD OF SUPERVISORS Svrervi—t!, YES: 5:1irodcr OCT 3 o 1979 NO- Date .I.R. OLSSON, CLERK 7,7 SIGNATURE TITLE SATE -(D- Q.4 L .4 BY: REVENIE AIJ. RAOO 5020 JNNIAL 10. V9134 Rev. 2/79) ��� f�3 ;0- RC1 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C t 7 7 ACCINIT`C 1 I�NEIANTNENT it NtANItAT1IN KNIT: Community Services-Head Start Technical Training Org, 1434 NWIZAT16l:C !. FIRE$ ASSET OECREASC> 1/CREASE ` INJECT IF EXPENSE It FIXEI ASSET ITEE It NUTITY 1434 2100 Office Expense 2,000 2301 Auto Mileage-Employees 800 2303 Other Travel- If 200 2310 Prof. & Personal Services 6,461 2477 Educational Supplies & Courses 1 ,400 0990 6301 Reserve for Contingencies 10,861 0990 6301 Appropriable New Revenue 10,361 Co ra Costa Cot my RECEIVED Office of Cr, my AdminisftratOl APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ; r ; To add 1979=80 Head Start T/TA Grant to County Budget. B 1012217 COUNTY ADMINISTRATOR Q Revenue A/C 9552 By: De%. T , 9 BOARD OF SUPERVISORS Supt vm� r.Pnuvr' Fah lcn. YES• schru&r Mepeak.II-AS5 ltitx NO: ` OCT 3 9 19 9 o" .I.R, oLssoN, CLE4. ,obert Alaniz Acting Director, CSD 9 /14/79 TITLE .ATE By: A/MNMIATIIR A P00,jQ(j Ali. JNIML ML 111. jj I (Y 129 119r. 7/77) as INSTRUCTIONS ON REVERSE SIDE v tl CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPARTNENT OR ORCANIZATION UNIT: WMmunitY 5ervlces-Head Start Technical Training Org. 1434 ORGANIZATION REVENUE ACCOUNT Z REYERUE DESCRIPTION INCREASE 4DECREASE> 1434 9552 Fed Aid Comm Svcs Admin 10,861.00 onaa Costa County RECEIVED GC i ` I1i9 Office of County Ad nistrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER- To add 1979-80 Head Start T/TA Grant to tt���� Com( p; ►Ylt' } DatelQ�/? County Budget. COUNTY ADMINISTRATOR By: DQtB(; T,2 1979 BOARD OF SUPERVISORS YES: NO: N9t �ate� / 9 rii �Sg J.R. OLSSON, CLER /o -/7-79 SIGNATURE TITLE DATE By: NE�ENIE W. F2AOO 5019 JNNNAL 10. :V8134 Rev. 2/79) 00 �`�� <• - • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: personnel Department - 0035 Oct 1 ORGANIZATION SUB-OBJECT 2, FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM ND. NWTITT DEOR f 1300 2250 Rents & Leases of Equipment $1070.00 1300@- Capital Outlay - Equipment CKK1/ / $1070.00 Con ra Co a County ECE VEn )CT 1 ? 1979 Off e of Coi my Ac Iministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER We have on-going need of the Inscriber 155. Cost By. Data 10/17/7 to rent for a year is almost as much as the quoted price of $1000 (used equipment) . COUNTY ADMINISTRATOR Tnr-r�2 1. 79 By: Data BOARD OF SUPERVISORS Su cn•iu,rc Powers.Fsh&n, j YES:" :1: .Ic: r.t:,'<.,: N0: wlrw. OCT 30 1979 On J.R. OLSSON, CLE 4 Maw Personnel Analyst 9/5 /79 514MATDATE By: APPROPRIATION A _00 ADJ. JOURNAL 10. � (M 129 •v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE Ou, E,.f CONTRA COSTA COUNTY APPROPRIAYION ADJUSTMENT Oct I f j 47 -t, , I DEPARTMENT OR ORGANIZATION UNIT: C -- AccouNT CODING Social Service and Children's Shelter ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 0U NNTITY 0570 1011 Permanent salaries $212,000 1013 Temporary salaries 17,100 1042 FICA 14,000 1044 Retirement expense 35,000 1060 Group Insurance 11,200 1063 Unemployment Insurance 2,000 " 1070 Workers Comp Insurance 2,000 " 2100 Office expense 410 " 2110 Communications 1 ,000 2111 Telephone Exchange Service Co.7frd 600 2140 Medical and lab expense R COsta Cou 100 2150 Food /1iED n 28,000 2160 Clothing and personal supplies 300 " 2170 Household expense 001 �'' ;,4 5,000 2250 Rent of equipment y 300 2262 Occupancy charges--ownedCo• Off,ce of 48,000 " 2270 Repair and service equipment n ' A minis 200 It2284 Requested maintenance t�4tor 250 It 2301 Auto mileage--employee 250 " 2302 Use of County equipment 3,840 2310 Professional and personal services 1 ,500 2476 Recreation 250 5105 2310 Receiving Home Contract $112,000 5000 2261 Occupancy charges--leased 48,000 5200 1011 Permanent salaries 59,580 " 1042 FICA 3,96078 ,960ff r �� 1044 Retirement 9,850 ted 1 CJ • - • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Social Service and Children's Shelter ORGANIZATION SUE-OBJECT 2. FIXED ASSET <,1ECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 5200 1060 Group Insurance $3,180 " 1063 Unemployment Insurance 540 1070 Workers Compensation Insurance 540 5300 1011 Permanent Salaries 59,580 " 1042 FICA 3,960 " 1044 Retirement 9,850 1060 Group Insurance 3,180 " 1063 Unemployment Insurance 540 " 1070 Workers Compensation Insurance 540 0990 6301 Reserve for Contingencies--General Fund 68,000 " 6301 Appropriable new revenue $68,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate for the Receiving Home proposal approved by l�y`� Qn to/u/?4 the Board of Supervisors on September 4, 1979, as modified) By el Date by the Board on October 2, 1979. Appropriations are prov3..z from amounts within the Social Service Department budget COUNTY ADMINISTRATOR and from unbudgeted new revenue which we will receive for OCT 2� X197 the new 24-Hour Child Protective Service Response System. By: Date This adjustment includes the 6.9% employee pay raise, but BOARD OF SUPERVISORS dnPc not include costs of some necessary remodeling, as the SuPcrti-5Poaen.Fah&n, •re not known et. When the estimates are received, YES: SChrU&r MMCPcak.Hassclrint we will prepare an appropriation adjustment to cover the None remodeling. Funds are included for the increased staff NO: ordered by the Board. OCT 0/197 t For R. E. Jornl i n, J.R. OLSSON, CL E a. Director 10/10/79 tONATUNE TITLE DATE By: APPROPRIATION A POO 502y ADJ JOURNAL 10. (M 129 R*v 7/?7) SEE INSTRUCTIONS ON REVERSE SIDE 11 M+ 1 y - f CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING LOEPARTNENT ON ORGANIZATION UNIT: Social Service ORGANIZATION REVENUE ACCOUNT Z. REVENUE DESCRIPTION INCREASE 4DECREASE> 5000 9254 Admin St Child Protectieww Svc 68,000.00 n;ra Costa OUn ty RECEIVED OCT z ;' �J U Office of COL n1Y Administ ator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TROLLER � To appropriate for the Receiving Home proposal Dote 107 approved by the Board of Supervisors 9/4/79, as modified by the Board 10/2/79. Appropriations are COUNTY ADMINISTRATOR provided from amounts within the Social Service Department budget and from new revenue, which By: 6oTT �i 5/ i 79 we will receive for the new 24-hour Child Protective Service Response System. BOARD OF SUPERVISORS SupcTvisnr%1'nwrrs Fah&n. YES: Schroder M[Pcs�.H usclunr NO: NMI, T 1179 J.R. OLSSON, LE:RK s�oN &ITITLE O /�I►T EIV: IEIENIE ►u. RA00 65a2JI JNRNAL 00. (V8134 Rev. 2/79) 0, n IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY In the Matter of ). Supporting Federal Legislation to ). RESOLUTION NO. WA 79/1 Study Projects to Improve Water Quality in Contra Costa County. ) WHEREAS, Supervisor Nancy C.. Fanden, having reported that Congressman George Miller had recently introduced legislation (H.R. 5668) authorizing the Secretary of the Interior to study several projects to improve water quality in Contra Costa County and to increase fresh water supplies for the Sacramento-San Joaquin Delta System; and WHEREAS, H.R. 5668 directs the U.S. Bureau of Reclamation to investigate the feasibility of three projects, including the relocation of the intake of the Contra Costa County Water District's Canal to a safer diversion point near the Clifton Court Forebay, and the construction of Kellogg Reservoir and Los Vaqueros Reservoir in southeast Contra Costa County; WHEREAS,Supervisor Fanden having noted that H.R.S668_.would mandate that specific attention be paid during the course of the studies to the potential impacts on the Delta and Bay water quality, and that the goal is to improve the ability to provide high quality water to Contra Costa County and to help in the protection of the Delta and the Bay; NOW, THEREFORE, BE IT RESOLVED that this Board, as the ex officio Governing Board of Contra Costa County Water Agency, hereby supports H.R. 5668. PASSED by the Board on October 30, 1979. ORIGINATOR: Public Works Department Environmental Control 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) Public Works Director Environmental Control RESOLUTION NO. WA 79/1 A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Notification of Hearing ) to Consider the Establishment of ) Drainage Area 30B, to Institute Drainage ) RESOLUTION NO. 79/1081 Plans Therefor, and to Adopt a Drainage ) Fee Ordinance. ) (West's Wat.C.App. §§ 63-12.2 b 12.3) Brentwood/Oakley Area ) Work Order 8260-7505 ) The Board of Supervisors of Contra Costa County, as ex officio. the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District Act, hereinafter referred to as Act, provides authority for its' governing board to establish drainage areas, institute drainage plans therefor, and adopt drainage fee ordinances. This Board has before it for consideration the proposed establishment of Drainage Area 30B consisting of that real property as described in Exhibit "A" attached hereto and incorporated herein by reference. The Board further has before it the Negative Declaration submitted to it by the Public Works Department for consideration as to the environmental impact of the proposed establishment. The drainage plan entitled "Drainage Area 30B, Boundary Map and Drainage Plan," dated October 1979, proposed to be instituted for Drainage Area 30B and showing the general location of said area and estimates of the cost of the facilities to be borne by property in the Drainage Area is on file with, and may be examined at the office of the Clerk of the Board of Supervisors, Administration* Building, Martinez, California. A proposed drainage fee ordinance, providing for all or part payment of the facilities described in said drainage plan, is attached hereto and marked Exhibit "B". It is proposed that Drainage Area 30B be established, that a drainage plan be instituted therefor and that the attached drainage fee ordinance be adopted. At 10:30 a.m. on December 11 ,1979, in the chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed establishment of said Drainage Area, the institution of a drainage plan for the said Drainage Area and the adoption of the attached drainage fee ordinance. At said hearing, this Board will consider and act upon the Negative Declaration submitted to it by the Public. Works Department and will hear and pass upon any and all written or oral objections to the establishment of the Drainage Area, the institution of the drainage plans, and the adoption of the attached drainage fee ordinance. Upon conclusion of hearing, the Board may abandon the proposed drainage area, plans and adoption of the attached drainage fee ordinance, or proceed with the same. RESOLUTION NO. 79/ 1081 The Clerk of this Board is DIRECTED to publish a Notice of the hearing, pursuant to Government Code § 6066, once a week for two (2) successive weeks prior to the hearing in the "Antioch Daily Ledger," a newspaper of general circulation, circulated in the area proposed to be formed into said Drainage Area. Publication shall be completed at least seven (7) days before said hearing and said notice shall be given for a period of not less than twenty (20) days before the above noted hearing. PASSED by the Board on October 30, 1979. Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control County Administrator RESOLUTION NO. 79/ 1081 l3U �J i _ CONTRA COSTA COUNTY FLOOD CONTROL • I AND WATER CONSERVATION DISTRICT DRAINAGE AREA 3OB 1 All that property situated in the County of Contra Costa, State of 2 California, described as follows: 3 All references to boundary lines and ownerships are of the Official 4 Records of Contra Costa County, California. 5 Beginning at "POINT 1 M" in Delta Road as said "POINT 1 M" is described 6 in Lis Pendens, Contra Costa County Flood Control and Water Conservation 7 District, a political subdivision, vs. Augustino Bacchini , et al, filed April 8 30, 1964 in Book 4607 of Official Records at page 802; thence, from said 9 ( point of beginning in a general southerly direction along the described control 10 line in said Lis Pendens .(46O7 OR 802) 8,000 feet, more or less, to the 11 l centerline of State Sign Route 4, being the centerline of that parcel of land 12 I granted to Contra Costa County recorded November 25, 1927 in Volume 110 of 13 ( Official Records at page 235; thence, along said centerline of State Sign 14 Route 4, north 4° 27' west 88 feet, more or less, to the most southeasterly 1 t 15 !jangle point on the boundary of Contra Costa County Flood Control and Water j 16 Conservation District Drainage Area 3OC; thence, along the boundary of said 17 Drainage Area 3OC in a general northwesterly direction 11 ,700 feet, more or 18 less, to a point on the centerline of Brownstone Road; said point being the 19 most southeast angle point on the boundary of Contra Costa County Flood Control 20 and Water Conservation District Drainage Area 3OA; thence, along the boundary 21 of said Drainage Area 3OA in a general northeasterly direction 10,650 feet, 22 more or less, to the aforementioned described control line in Lis Pendens 23 (4607 OR 802); thence, along the described control line in said Lis Pendens 24 (4607 OR 802) in a general southeasterly direction 5,900 feet, more or less, 25 to aforementioned "POINT 1 M" in Delta Road, the point of beginning. 26 27 28 29 30 31 XH1E) � TiN32 00 w ORDINANCE NO. 79- (FCD 10) AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 30B. The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors and governing board of the Contra Costa County Flood Control and Water Conservation District does ordain as follows: SECTION I. The drainage plan and map entitled "Drainage Area 30B, Boundary Map and Drainage Plan," dated October 1979, on file with the Clerk of the Board of Supervisors, is instituted as the drainage plan for said Drainage Area 30B pursuant to Sections 63-12.1 , 63-12.2 and 63-12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. It is found and determined that past and future subdivision and development of property within Drainage Area 30B requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTION III. The fees herein provided are apportioned uniformly on a per acre basis, and the total of all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan. SECTION IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving Drainage Area 30B at the time of the adoption of the drainage plan for said drainage area. SECTION V. The Contra Costa County or the city official having jurisdiction shall not issue a building permit for construction resulting in a 500 square foot or more increase in ground coverage, within Drainage Area 30B, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of drainage facilities by the applicant or his principal) in lieu of the fee when authorized to do so by the Chief Engineer of the District. This fee shall not be required if the requested permit is to perform one of the following: (1) To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the same or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine -if the fee is due. (2) To construct a swimming pool. (3) To construct a patio, patio cover, or driveway incidental to a single family residential land use. (4) To construct additions or new out buildings incidental to a single family residential land use provided the increase in impervious area is less than two percent of the lot area. (5) To construct, enlarge, or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential provided the increase in impervious area is less than 1,500 square feet. (6) To construct facilities (including dwellings) on lots greater than twenty acres in area provided less then ten percent of the lot area is covered by impervious surfaces. SECTION VI. In the case of a new subdivision, the subdivider shall pay the fees prior to recordation of the final or parcel map. The fees may be paid on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed. The fees in the case of a subdivision shall be paid to either the county or city official having jurisdiction along with the other fees submitted ORDINANCE 79- (FCD-10) E X HI B C T . E� �� �J . � t with the subdivision improvement plans. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of said drainage facilities by the applicant or his principal) in lieu of the payment of fees when authorized to do so by the Chief Engineer of the District. This fee shall not be required: (1 ) If the subdivision is for the conveyance of land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. (2) If the minimum lot size created as a result of the subdivision is twenty acres or more. SECTION VII. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for Drainage Area 30B. Monies in said fund shall be expended solely for land acquisition, construction, engineering, repair maintenance and operation or reimbursement for the same, in whole or in part, of drainage facilities within said Drainage Area 30B, or to reduce the principal or interest of any bonded indebtedness of Drainage Area 30B. SECTION VIII. The fee imposed hereunder shall be $5,400 per acre. SECTION IX. For individual lots the fee shall be determined by multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose of this section of the ordinance "lot" shall mean either of the following: (1) That land shown on the latest equalized county assessment roll as a unit when said unit contains one-half (1/2) acre or less, plus its share of common area, when applicable. (2) When the unit of land as shown on the latest equalized county assessment roll contains more than one-half (1/2) acre, the "lot" shall include the construction area, containing a minimum of one-half (1/2) acre, plus its share of common area, when applicable. The "lot" shall exclude the area falling within the public street right of way. - - (3) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right of way prior to the land being subdivided. Where a subdivision. creates individual residential lots larger than one-half (1/2) acre, the area of these lots used in determining the gross area shall be limited to one-half 0/2) acre per lot. SECTION X. No lot shall be subjected to payment of the fee, under the terms of this ordinance, more than once, excepting those lots greater than one- half (1/2) acre where partial fees were paid in accordance with the requirements of SECTION IX. In the case of a partial fee payment the remainder of the lot, excluding the one-half C1/2) acre, will be subject to payment of acreage fees whenever it is subdivided or additional building permits, are obtained. SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the navies of Supervisors voting for and against it in the "Antioch Daily Ledger", a newspaper published in this County. PASSED AND ADOPTED on December 11,1979, by the following vote: AYES: Supervisors - NOES: Supervisors - ABSENT: Supervisors - ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By. Deputy Chairman of the Board ORDINANCE NO. 79- (FCD 10) 00 �1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/1082 and Subdivision Agreement ) for Subdivision 5393, ) El Sobrante Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5393, property located in the El Sobrante area, said map having been certified by the proper officials; A Subdivision Agreement with Alfred M. Dias, 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. 24090, dated October 15, 1979) in the amount of $1,000, deposited by: Alfred M. Dias. b. Additional security in the form of a corporate surety bond dated September 14, 1979, and issued by American Motorists Insurance Company (Bond No. 9SM553382) with Alfred M. Dias as principal, in the amount of $76,100 for Faithful Performance and $38,050 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 $2,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Cash Bond (Auditor's Deposit Permit No. 24254 dated October 23, 1979) in the amount of $2,000, deposited by Alfred M. Dias which guarantees 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 30, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Alf red 1M. Dias 230 Amend Court El Sobrante, CA 94803 American Motorists Insurance Co. 717 Hearst Building 3rd & Market Streets San Francisco, CA 94103 Western Title Insurance 1401 No. Broadway Walnut Creek, CA 94596 RESOLUTION NO. 79/1082 00 i. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. 79/1083 for Tice Valley Boulevard, Development Permit 3006-78, ) Walnut Creek Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Larry N. Jennings, 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. 24070, dated October 15, 1979) in the amount of $1,000, deposited by: . b. Additional security in the form of a letter of credit dated October 5, 1979, issued by Security National Bank (No. 1010-791 and 1010-792) with Larry N. Jennings as principal, in the amount of $14,750 for Faithful Performance and $5,250 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on October 30, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Security National Bank 1500 Newell Avenue Walnut Creek, CA 94596 Lang N. Jennings 1620 Tice Valley Blvd. Walnut Creek, CA 94595 RESOLUTION NO. 79/1083 110 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. ?9/1084 and Subdivision Agreement ) for Subdivision MS 233-78, ) Alamo Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 233-78, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Steven Marcus, 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. 24317, dated October 24, 1979) in the amount of $1,000, deposited by: Steven Marcus. b. Additional security in the form of a letter of credit dated October 23, 1979, issued by The Sumitomo Bank of California with Steven Marcus as principal, in the amount of $3,700 for Faithful Performance and $2,350 for Labor and Materials. 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on October 30, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction - The Sumitomo Bank of California 620 Contra Costa Blvd. Pleasant Hill, CA 94523 Steven Marcus 32 Hagen Oaks Court Alamo, CA 94507 RESOLUTION NO. 79/1084 0U IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 79/1085 Subdivision 4793, ) San Ramon Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4793, San Ramon 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 as of May 15, 1979 for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement . 4793 August 3, 1976 Surety Safeco Insurance Company- 2615013 BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit Permit No. 138064, dated July 20, 1976) be RETAINED for one year commencing May 15, 1979 pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on October 30, 1979. t� Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Construction Public Works - Maintenance Recorder California Highway Patrol do AI Safeco Insurance Company Safeco Plaza Seattle Wash., 98185 Broadmoor Homes, Inc. 6250 Village Parkway Dublin, CA 94566 RESOLUTION NO. 79/1085 09 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/1086 Declaring Certain Roads as County ) Roads, Subdivision 4894, ) Alamo Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4894, 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 4894 November 1, 1977 Surety United Pacific/Reliance Co.- U 95-46-60 BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit Permit No. 03074, dated October 21, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described road(s) as shown and dedicated for public use on the Final Map of Subdivision 4894 filed November 2, 1977, in Book 203 of Maps at page 49, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa ` County: �1 Parkmont Drive 36/56 .07 mi. Fallbrook Drive 32/52 .19 mi. PASSED by the Board on October 30, 1979. Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Construction Public Works - Maintenance Recorder California Highway Patrol c/o Al United Pacific/Reliance Co. PO Box 7870 San Francisco, CA 94120 P & M Development co. 464 Del Sol Avenue Pleasanton, CA 94566 RESOLUTION NO. 79/1086 V� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/1087 Declaring Certain Roads as County ) Roads, Subdivision 4948, ) Alamo Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4948, 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 " 4948 December 6, 1977 Surety Safeco Insurance Co. of America - 2539356 BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit Permit No. 01469, dated August 24, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 4948 filed December 8, 1977, in Book 205 of Maps at page 1, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County: Miranda Ave. 28/40 0.13 mi. Livorna Road East 40/60 0.07 mi. Davey Crockett Court 36/56 0.14 mi. James Bowie Court 32/52 0.14 mi. PASSED by the Board on October 30, 1979. Originator: Public Works (LD) cc: Public Works - Accounting Public Works- Construction Public Works - Maintenance Recorder California Highway Patrol c/o Al Safeco Insurance Co. of America Safeco Plaza Seattle Wash., 98185 Centex Homes of California PO Box 4160 Foster City, CA 94404 RESOLUTION No. 79/1087 ou IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/1088 Declaring Certain Roads as County ) Roads, Subdivision 4893, ) Danville Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4893, Danville 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 4893 August 30, 1977 Surety United Pacific/Reliance Co.- U 95 5845 BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit Permit No. 1209, dated August 15, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Glenwood Court, 32/52, 0.11 mi., as shown and dedicated for public use on the Final Map of Subdivision 4893 filed September 1, 1977, in Book 202 of Maps at page 12, 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 30, 1979. l� Originator: Public Works (LD) cc; Public Works - Accounting Public Works - Construction Public Works - Maintenance Recorder California Highway Patrol c/o Al United Pacific/Reliance Co. PO Box 7870 San Francisco, CA 94120 P & M Development co. "464 Del Sol Avenue Pleasanton, CA 94566 RESOLUTION NO. 79/1088 0U* 9J BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Annexation ) RESOLUTION NO. 79/1089 No. 79-10 to County Service ) (Gov.C. 5556261, 56320, Area L-42 ) 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation had been proposed by the Landowners of the subject area and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on July 30 and August 8, 1979. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On October 10, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Annexation 79-10 to County Service Area L-42" , and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed, .that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED on October 30, 1979. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director & S.A.C. P. G. & E. Charles J. Vosicka, DeBolt Civil Engineering 401 South Hartz Ave. Danville, CA 94526 Richard I. Cole, George S. Nolte & Associates 1256 Civic Drive Walnut Creek, CA 94596 DCG:g RESOLUTION NO. 79/1089 ''33 00 J LOCAL AUUNGY FOIRMATICN CCd-U-LE5SION 144-bu Contra Costa County, California 157-80 Revised Description DATE; 10/11/79 BY:�- n , Annexation No. 79-10 to County Service Area L-42 EXHIBIT A PARCEL ONE: (Subdivision 5320) All that certain real property situated in the County of Contra Costa, State of California, described as follows; Portion of Lot 9 as shown on the Map entitled "Map of Luigi DeMartini Tract, Contra Costa County, California", filed May 6, 1912 in Map Book 7 at Page 157, described as follows; Beginning at the Northeast corner of said Lot 9; thence North 890 35' 35" .West, along the Northern line of said Lot 9, a distance of 221.34 feet to the Northeast corner of Tract 2239, a map of which was filed November 2-, 1955 in the Office of the County Recorder of said County in Map Book 61 at Page 44; thence South 00 11' West, along the Eastern line of said Tract 2239, a distance of 299.02 feet, thence South 890 35' 35" East 176.40 feet to a point on the Easterly line of said Lot 9; thence North 80 44' 09" East, along the Eastern line of said Lot 9, a distance of 302.21 feet to the point of beginning. Containing 1.37 acres, more or less. PARCEL TWO: (Subdivision 5477) Real property in the County of Contra Costa, State of California, described as followss Being Parcel "B" of Subidvision M5 152-75 as shown on that certain parcel map filed April 5, 1977 in Book 53 of Parcel Maps, at Page 29, Contra Costa County Records, described as followss Beginning at the most Westerly corner of the above mentioned Parcel "B", thence from said point of beginning, along the exterior lines thereof, the following courses: North 550 08' 21" East, 1176.45 feet; South 340 51' 39" East, 43.33 feet; North 550 08' 21" Fast, 18.00 feet; South 340 51' 39" East, 283.61 feet; South 550 08' 21" West, 343.30 feet; South 340 51' 39" East, 532.33 feet; Southwesterly along a curve having a radius of 1,808.49 feet, concave to the Southeast, through an angle of 60 52. 2611, an arc length of 216.97 feet to a point of compound curvature; Southwesterly along a compound curve having a radius of 2,673.00 feet, concave to the Southeast, through an angle of 40 09' 2711, an arc length of 193.96 feet; South 540 53' 05" West, 12.15 feet; South 340 59' 07" West, 8.64 feet; Southwesterly along a curve having a radius of 21673.00 feet, concave to the Southeast, through an angle of 00 34' 16", an are length of 26.64 feet; North 350 01' 39" West, 168.52 feet; North 630 31' 39" West, 822.33 feet to the point of beginning. And containing an area of 14.91 acres, more or less. �� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of MS214-78 ) RESOLUTION NO. 79/1090 Annexation to County Service ) (Gov.C. §§56261, 56320, Area L-42 ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation had been proposed by the Landowners of the subject area and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on August 29, 1979. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On October 10, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "VIS 214-78 Annexation to County Service Area L-42" , and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED on October 30, 1979. cc: LAFCO - Executive Officer State Board of Eoualization County Assessor County Recorder Public Works Director & S.A.C. P. G. & E. Dan Cullen, Marvin L. Kinney Co. P.O. Box 591 Benicia, CA 94510 DCG:g RESOLUTION NO. 79/1090 LOCAL AGENCY FORMATICN COfflUSSI0N 156-80 _ Contra Costa County, California Revised Description DATES 10/11/79 BY$,,-0g-W, M.S. 214-78 Annexation to County Service Area 7-42 EXHIBIT A That parcel of land in the unincorporated area of the County of Contra Costa, State of California, described as followss Beginning at the most Southeasterly corner of Lot 5 of Subdivision 4686 as shown on the map filed February 5, 1976 in Bock 182 of Maps at Page 5, recorded in the Offices of the Recorder of Contra Costa County; thence along the Easterly line of said Lot North 010 07. 42" West 495.49 feet; thence North 62* 30` 46', East 132.33 feet; thence South 730 00. 350 East 122.84 feet; thence South Ole 07' 42" Fast 626.67 feet; thence North 650 57' 00" West 260.02 feet to the point of beginning. Containing 3.162 acres, more or less. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) RESOLUTION NO. 79/1091 Harbor-Shell Island Annexation ) (Gov.C. §935150, 35220, to the City of Martinez ) 35222 and 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Martinez, pursuant to Government Code §35150 (f) on September 18, 1979. The subject Annexation has been designated by the Local Agency Formation Commission as the "Harbor-Shell Island Annexation to the City of Martinez" and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed Annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on October 10, 1979, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A", attached hereto. The Local Agency Formation Commission also approved a Negative Declaration, finding the Annexation will not have a significant effect on the environment. In approving this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, December 11, 1979 in the chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said hearing, the Board of Supervisors will hear and re- ceive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the Annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the hearing. Any protests made (written or oral) are merely advisory and have no legal effect as to terminating the proposed Annexation. The sole discretion to terminate or approve the prcposed Annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §556080 et seq. of the Government Code with published notice to be made in the Martinez News—Gazette, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 30, 1979 unanimously by Supervisors present. DCG:g RESOLUTION NO. 79/1091 i LOCAL AGaTCY FORMATICN CO,%MSSICN 151-80 Contra Costa County, California Revised Description DATE: 10/10/79 BY; A Harbor-Shell Island Annexation to the City of Martinez Beginning at the most Southwesterly corner of Lot 39, Subdivision 4442, as recorded in Book 193 of Maps. Page 15, Official Records, said point also being an angle point on the City Limit Line of the City of Martinez; thence leaving said City Limit Line North 890 54. 54" West, 150 feet, more or less, to another angle point on the aforementioned City Limit Line; thence, continuing along the City Limit Line, Westerly, 60.0 feet, Northwesterly, 108.67 feet, Southeasterly, 80.0 feet, Westerly, 137.03 feet; thence continuing Northwesterly along the City Limit Line to the Northerly right of way line of Shell Avenue; thence continuing along the City Limit Line and right of way line Easterly to the Westerly right of way line of Fine Street; thence continuing generally Southerly along the City Limit Line to the point of beginning. Containing 5.70 acres, more or less. DATED: October 30, 1979 Attest:J.R.Olsson,Clerk by = naxing,m- �n� fnlN 6eputy��e�k- . i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Abolishing ) Positions and Laying Off ) Employees, in the Interest ) of Economy and Required by ) RESOLUTION NO. 79/1092 Departmental Budget ) Cutbacks for Fiscal ) Year 1979-80 ) The Contra Costa County Board of Supervisors, as the governing body of this County, RESOLVES THAT: 1. The Planning Department budget allocation for Fiscal Year 1979-80 does not provide sufficient funding for the positions presently allocated. 2. It is necessary in the interest of economy and because of insufficient funds to abolish one Assistant Director of Planning-Advance Planning and one Graphics Artist position as recommended by the Director of Planning and to lay off employees accordingly (pursuant to Ordinance Code Section 32.4.672 and Civil Service Commission Regulations Section XI-8) effective 5:00 p.m. on November 9, 1979. POSITION NUMBERS 35-18 35-39 3. The Director of Personnel shall prepare layoff lists to effectuate the Board's action expressed above and the Civil Service Commission's Regulations. 4. The Director of Planning shall issue layoff or displacement notices, as the case may be, informing the affected employees of the Board's action. PASSED AND ADOPTED ON October 30, 1979. Orig. Planning cc: County Administrator Personnel Director Auditor-Controller RESOLUTION NO. 79/1092 i .1. POSITION ADJUSTMENT REQYEST No: U Department Planning Budget Unit 0357 Date 10/22/79 Action Requested: Cancel One Assistant Director of Planning-Advance Planning Position #35-15 Proposed effective date: ASAP Explain why adjustment is needed: Budget Cutbacks Estimated cost of adjustment: Conttrr`Cost, County Amount: VED 1 . Salaries and wages: $ 2. Fixed Assets: (tat .i terns and coat) OCT 2 3 Lg79 ice $ -� YAdm/ nistratOr ' Estimated total $ 9 Signature Deg'Irtmhnt Hea Initial Determination of County Administrate Dateff . County Administrator Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Personnel Director Recommendation of County Administrator Date: Fecommend approval effective November 9, 1979. County Administrator Action of the Board of Supervisors OCT 3 Q 1979 Adjustment APPROVED ) on Refer: Res. 79/2012 J. R. OLSSON, County Clerk Date: O C T 3' !s 1979 By: APPROVAL oS tlti.s adjcc5-tment eonstitutea ax Apptopti.ati..on Adjwstnent and Pen-zonnet Reeotution A►neadtnent. NOTE: Top section and reverse side of farm mutt be co=pleted and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ( �J POSITION ADJUSTMENT REQUEST No: Department Planning Budget Unit 0357 Date 10/22/79 Action Requested' Cancel one Graphics Artist Position #35-39 Proposed effective date: ASAP Explain why adjustment is needed: Budget Cutbacks Estimated cost of adjustment: Amount: 1 . Salaries and wages: Contra Costa Cun 2. Fixed Assets: (tat .items and cost) L .VED Y 1919$ Estimated total C $ 0 0 Signature C99ntY- dmini Depa nt Head/ Initial Determination of County Administratpr Date' CountPm-i—nist—ratdr Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Personnel Director Recommendation of County Administrator Date: 10/30/70 Recommend approval effective November 9, 1979. County Administrator Action of the Board of Supervisors 0C j 3 p I97� Adjustment APPROVED ) on Refer: Res. 79/10.%2 J• R.- OuSaN T ounty Clerk Date: OCT 3 U 1979 By: APPROVAL o6 tilLi,s adjus"`mvk eonsti, u es an Apprcop.tiatton Adjus-tment cued PeA6onneZ Resotutton Amendment. NOTE: Top section and reverse side of form mub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. „ f, P 300 (M347) (Rev. 11/70) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Affirming ) County ' s Share of Costs for ) RESOLUTION NO. 79/1093 Federal Aid Urban System ) Projects , Countywide. ) } WHEREAS Resolution No. 74/347 created the Contra Costa County Urban System Technical Advisory Committee for the evaluation and processing of proposed projects on the Urban Road System; and WHEREAS it was ruled that before the submittal of any project can be accepted, the Governing Body submitting it must indicate its intention to fund its share of the project costs ; NOW, THEREFORE, BE IT RESOLVED that the Board affirms its intention to provide the County ' s share of the costs of the following projects if Federal Aid Urban System funds become avail able for them. Estimated County City Project Total Cost Share Share Appian Way , El Sobrante $1 ,038 ,000 $241 ,000 $37,000 Hartz Avenue-Railroad Avenue , 249,000 56 ,400 -0- Danville North Richmond Bypass , Richmond 1 ,999,000 347,000 35,000** Stone Valley Road , Alamo 179,300. 41 ,500 -0- City of Pinole *City of Richmond PASSED by the Board on October 30 , 1979. Originator: Public Works Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller RESOLUTION N0. 79/ 1093 .....j'. .. ��ti K ► _'''`.^�. - �•"! _ .ti; �,J.. .ca•?�.'-.:r:. �,,.,•.rt taw° ,�.:aC... .. .i.,' c.__ ."1�.. —... - . .. - . ._. _, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Commending the Public Works ) Maintenance Chip Seal Crew ) RESOLUTION NO. 79/1094 for Their Excellent Work ) and Dedication ) WHEREAS the Public Works Director reported that the Public Works Maintenance Chip Seal Crew increased their hourly production rate by 38% through improved communication techniques, more careful planning and more discretional use of overtime work; and WHEREAS faced with a 2301* increase in materials costs, the crew managed to limit the unit cost increase to only 6%; and WHEREAS the Public Works Director pointed out that Tom Borman, the supervisor, was the one person most responsible for this increase in production; NOW, THEREFORE BE IT RESOLVED that this Board of Supervisors on behalf of the citizens of Contra Costa County commends the outstanding contributions of the Chip Seal Crew and their Supervisor. PASSED AND ADOPTED this 30th day of October 1979, by unanimous vote of Board Members present. cc: Public Works Director County Administrator I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of October 1979. J. R. OLSSON, CLERK By Deputy Clerk Helen H. Kent RESOLUTION NO. 79/1094 f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of j Commending the Public Works Maintenance Gang 22 for RESOLUTION NO.79/109 5 Their Outstanding Effort in Jobsite Safety Practices WHEREAS the Public Works Director reported that Public Works Maintenance Gang 22 has received the highest score for their worksite safety practices, and was awarded the first place in the Annual Safety Competition; and WHEREAS the Board of Supervisors has always been concerned about jobsite safety practices and has given continuous support to such safety programs; and WHEREAS The Board of Supervisors recognizes that to maintain safety in a mobile jobsite requires persistence and careful planning on the part of the supervisor, and team work and understanding of safety techniques on the part of the crew; NOW THEREFORE BE IT RESOLVED that this Board of Supervisors on behalf of the citizens of Contra Costa County commends the efforts of Public Works Maintenance Gang 22 and their Supervisor. PASSED AND ADOPTED this 30th day of October 1979, by unanimous vote of Board Members present. cc: Public Works Director County Administrator I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of October 1979. J. R. OLSSON, CLERK Bye' Deputy Clerk RESOLUTION NO. 79/1095 00z�� `J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment_ Roll Changes ) RESOLUTION NO. 9 6 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 79 - 19 80 . Parcel Number Tax Original Corrected Amount For the aAWAr Rate Type of of RbT Year R ljjtk)Mx Area Property Value Value Change Section 1979-80 405-030-701-8 08122 4831 Correct Tax Rate Area: 08022 Assessee: Bethlehem Steel - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1979-80 026-050-032-7 82033 Imps $ 3,750 $ 3,750 $ -0- 4831.5 PP 12,500 so -12,450 PP Pen 1,250 5 - 1,245 Assessee: Gilbert, E. E. & Esther M. $-137695 P. 0. Box 2306 Martinez, CA 94553 (Uns. Acct. No. : 600306-0000) - - - - - - - - - - - - - - - - - - - - - - - - - - - -- - - - - - - - - - - - - - - - - - 1979-80 001-071-001-0 60009 Land $ 2,550 $ 3,750 $ 1,200 4831 Correct Assessee From: Middleton, Helen To: Middleton, William S Jr Lyman, Joanne Middleton 11 Donna Maria Way Orinda, CA 94563 Deed Reference: 5407/512 January 1S, 1979 - - - - - - - - - - - - 1978-79 S71-300-010-6 85064 4831 1979-80 Correct Assessee From: Cabrera, Virginia Rigney Dominis, Frances C, Estate of To: Cabrera, Virginia Rigney Deed Reference: 8315/946 May 4, 1977 4209 West Damsen Lane Visalia CA _93277 Copies to: Requested by Assessor- - - - - - - 'PASSED ON OCT 3 0 1979 unanimously by the Supervisors Auditor present. Assessor (Graham) By �" " Tax Coll . JOSEPH SUTA Assistant Assessor When required by law, consented Page 1 of 2 to by the County Counsel Res. �19jLo9(c, By Not required this page Deputy c - Parcel Number Tax Original Corrected Amount For the JuAb n Rate Type of of R&T Year Adc3oaU*)M Area Property Value Value Change Section 1978-79 524-230-017-5 08001 4831 1979-80 Correct Assessee From: Warford, Evelyn To: Smither, Neal 945 Ventura Street Richmond, CA 94805 Deed Reference: 8295/329 April 20, 1977 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1979-80 411-120-032-7 11017 4831 -033-5 -034-3 Correct Assessee to: U'Ren, Tom U'Ren Construction 215 Alvarado Richmond, CA 94801 - Deed Reference: 8782/408 April 7, 1978 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1979-80 518-050-019-0 08001 4831 Correct Assessee to: Wyland, William H 320 Calais Dr. Pinole, CA 94564 Deed Reference: 8829/681 May 19, 1978 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1979-80 189-051-041 09000 4831 Add parcel to roll (Remainder of 189-051-007-4 with recording of Tract 5219 12/26/78 Parcel missed) Assessee: Terra California 1717 Rossmoor Pkwy Walnut Creek, CA 94595 Desc: Por Sec. 3, TIS R2W Ex M/R 26.710 Acre - - - - - - - - - - - - - - - - - - - '- - - - - - - - - - - - - - - - - - - - - - - - - - 1978-79 095-102-015-5 86003 4831 1979-80 Correct Assessee From: Silva, Melvin W & Virginia To: Baker, Mark W $ Mary M 2266 Oakvale Rd. Walnut Creek, CA .94596 Deed Reference: 8493/66 September 6, 1977 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - _ - - - - - - - - - - - - 1977-78 119-372-008-1 79019 4831 1978-79 1979-80 Correct Desc. to: Tract 4014. Lot 40 Ex Mr - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1976-77 403-361-045-4 06000 4831 1977-78 1978-79 1979-80 Correct Desc. to: Tract 3105, Lot 50 END OF CORRECTIONS R-equeStZct by As�eSsar- - - - - t/10/16/79 i By J EPH SUTA Assistant Assessor When equired by law, consented Page 2 of 2 to the County Counsel Res. # / I CJq (0 --'-T�� D y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes j RESOLUTION NO. { q') Contra Costa County The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, whennecessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, -which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor-is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment on the unsecured assessment roll for the fiscal year (s) 1974-75, 1975-76, 1974-77, 197178,and 1979--79. Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Auaelue d As�al�ued Change Section Ricardo Roblas 1977-78 CF0470CR 82044 Boat $ 360 AV -0- 4831 Frank B. Robinson (boat) 1974-75 82044-0358 82044 CF4740EG $1,200 AV -0- 4831 1975-76 82044-0396 82044 CF4740EG 19190 AV -0- 4831 1976-77 82044-0336 82044 CF4740EG 1,270 AV -0- 4831 Cleo A. Kintz 1977-78 CF6918FL 82038 Boat $4,180 AV $2,090 AV -$2,090 AV 4831 Simmons Island Land Co. 1977-78 CF6934AH 79005 Boat $1,200 AV $ 600 AV -$ 600 AV 4831 Allen G. Warnholtz 1977-78 CF6938FN 82044 Boat $ 570 AV $ 285 AV - 285 AV 4831 Copies to: Requested by Assessor PASSED ON OCT 3 01979 unanimously by the Supervisors Auditor present. Assessor (Giese) By 4zt;_ Tax Coll. 06EPH SkITA, Asst. Assessor t10/9/79 When required by law, consented Page 1 of 2 to by the County Counsel Res. -7qi q? By NOT REQUIRED THIS PAGE Deputy 1 9 tru Bill Number Tax Original Corrected Amount For the and/or Rate Type of of RAT Year Account No. Area Property Value Value Change Section Kazu Kunokawa 1977-78 CF6957EJ77 53002 Boat $ 785 AV $ 480 AV -$. 305 AV 4831 Walter Vossbrink 1977-78 CF6976CC 08001 Boat $1 ,360 AV $ 680 AV -$ 680 AV 4831 Willow Creek Leasing, Inc. 1978-79 CF7613GGEE 08001 Boat $18,000 AV -0- 4831 END OF CHANGES PAGE 2 Requested by Assessor By As t. Assessor When quired by law, consented Page Z of Z to he County inse Res. :-7q - Dep • i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changesi RESOLUTION N0. Contra Costa County The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by .the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year (s) 1976-77, 1977-78, 1978-79, 1979-80. Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section George & Ralph Filice, DDS 1976-77 15004-3549 15004 PS Imps $ 7,555 AV $ 4,740 AV -$2,815 AV 4831.5 Pers Prop 2,570 AV 1,630 AV - 940 AV " George & Ralph Filice, DDS 1977-78 043440-0001 15004 PS Imps $ 8,305 AV $ 5,230 AV -$3,075 AV 4831.5 Pers Prop 2,825 AV 1,800 AV - 1 ,025 AV " 10% Penalty 1 ,112 AV 703 AV - 409 AV 463 Net Change -$4,509 AV Calco Leasing Corp. 1979-80 202449-0003 02002 PS Imps $48,895 AV $25,490 AV -23,405 AV 4831.5 Pers Prop 16,300 AV 8,495 AV - 7,805 AV " Diablo Farm Equipment Co. 1979 -80 034980-0000 10003 Pers Prop $130,295 AV $91 ,965 AV -38,330 AV 4831.5 Bus Inv Ex 48,185 AV 31,365 AV +16,820 AV 531.5, 506 10% Penalty 8,211 AV .6,060 AV - 2,151 AV 463 Net Change -23,661 AV 533 Assessee has been notified. Copies to: Requested by Assessor PASSED ON OCT 3 0 1979 ,// ,,��-- unanimous y by the Supervisors Auditor Present. Assessor (Giese) By t10%al1f791- PH SUTA, Asst. Assessor When required by law, consented Page 1 of 2 to by the County Counsel Res. AJSjlag$ By NOT REQUIRED THIS PAGE Deputy { fi.7Z�iy ... 1�'.r....Y+ f. .•.y :s ?4s� Y'•': -'.Y 1 a �.,' `I'L 3'%' .b� t3'-..� "',S'f` .., � -i Y.r,.-. ..... -...1�r .. -, i Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section Donald A. Texdahl 1979-80 128570-0001 83024 PS Imps $ 45 AV $ ' 245 AV +$ 200 AV 4831.5 Pers Prop 6,580 AV 450 AV = '6,130 AV " - - Bus Inv Ex 3,125 AV -0- + 3,125 AV 531.5, 506 Net Change +$2,805 AV 533 Assessee has been notified. Bay Cities Paving & Grading, Inc. 1978-79 009090-0000 08002 Pers Prop $22,360 AV $20,860 AV $1,500 AV 4831.5 10% Penalty 2,236 AV 2,086 AV - 150 AV 463 Net Change -$1,650 Phil ip R. Currey 1979-80 030740-0001 09045 PS Imps $ 1,225 AV $ 1,060 AV -$ 165 AV 4831.5 Pers Prop 49-290 AV 3,795 AV - 495 AV Bus. Inv Ex NO CHANGE Following are escape assessments to be added to the 1979-80 unsecured roll: Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Philip R. Currey 1976-77 030740-E000 (09000) 09045 Pers Prop $3,960 FV $ 990 AV 531.4, 506 1977-78 09045 4,020 FV 1,005 AV " 1978-79 030740-EEOI 09045 Pers Prop $8,880 FV $2,220 AV 531.4, 506 10% Penalty 888 FV 222 AV 463 Assessee has been notified. Bay Cities Paving & Grading, Inc. 1976-77 009090-E000 08002 Pers Prop $ 680 FV $ 170 AV 531.4, 506 Assessee has been notified. Requested by Assessor BY— Ass't. Assessor Mhe uired by law, consented Page 2 of 2 - the Count ou Res. D .�..-::'3=-^.s=•'�'i�tr...zt.: -�_ ':.�.'.�:.—..lc.-z..-fie:�'i`"Mr�-Sx�:�y 17#►;'�s•.e-�..•�r.... ..- •- ...�.:.�- . ...._ _,+'.;� .. �=. .. . :...,.: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of PESOLUVON No.1q (Oq Delinquent Penalties on the ) 1 9 Unsecured Assessment Roll. TAX COLLECTOR'S MO: WHEREAS, fte 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 4985 and 4986 (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 bills and appearing on the Unsecured Assessment Roll. Name Fiscal Year Account No. Penalty Rea. Fee Heidelberger, R. W. 1979-80 A 2954BXXXEE 15.30 6.00 Heidelberger, R. W. 1979-80 A 2954BXXXEI 12.60 6.00 Dated: October 16, 1979 ALFRED P. LOMELI, Tax Collector I conser3Kto these cancellations. JOHN B USEN, County Counsel B Deputy Tax Collector Deput x-x a-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 ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed, the AUDITOR is ORDERED to CANCEL TH_M. PASSED ON OCT 3 01979 , by unanimous vote of Supervisors present. cc: County Tax Collector County Auditor RESOLUTION NO. -7 q/ 10 g a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA. In the Matter of Federal Aid ) , Secondary and State Highway ) Matching Funds for Fiscal ) RESOLUTION NO. 79/1100 Year 1979-80 ) WHEREAS , _on September 28, 1979 , the State Highway Engineer forwarded offical notice of amounts due Contra Costa County under the Federal Aid Highway Acts , in accordance with the provisions of Section 2208 and 2210. 5 of the Streets and Highways Code, as follows : Federal Aid Secondary Funds $243,222 State Highway Fund money For Matching $100,000 and WHEREAS , Section 2211 of the Streets and Highways Code requires the County within 60 days of receiving such notice to notify the State Highway Engineer as to what amount of the apportionment the County wishes to claim and to agree to provide any County matching funds as may be necessary after first consider- ing the sum made available under Streets and Highways Code Section 2210.5; NOW, THEREFORE , BE IT RESOLVED AND ORDERED that the County of Contra Costa does hereby notify the State Highway Engineer that the County of Contra Costa claims the said apportionment and the whole thereof, and that the County of Contra Costa does hereby agree to provide any County matching funds required as may be necessary after first considering the sum made available under Streets and Highways Code Section 2210. 5. PASSED by the Board on October 30 , 1979. Originator - Public Works Department Road Desion Division cc: Public Works Director CALTRANS Auditor-Controller County Administrator RESOLUTION NO. 79/ 1100 00 �� - r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA - In the Matter of ) Declaration of Intent to ) RESOLUTION NO. ?9/1101 Abandon County Road, ) San Ramon Valley Boulevard, ) San Ramon Area. ) Abandonment #1837 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board is presently considering an amendment to the Precise Alignment of San Ramon Valley Boulevard south of Crow Canyon Road. The alignment is located westerly of the existing alignment, and when constructed would leave significant right of way surplus and unnecessary. The Board HEREBY DECLARES its intention, subsequent to the adoption of said amendment and the construction of a fully improved roadway following that alignment, to abandon summarily the portion of San Ramon Valley Boulevard to be superseded by the relocation, in accordance with law, and the acceptance of said road extension by the Board as a County road. PASSED by the Board on October 30,1979. r Originator: Public Works (LD) cc Sohn Miottel (via P.W. ) Safeway Stores(via P.W. ) RESOLUTION NO. 79/1101 ou File: 250-7909/C.1. 1;') i1 RrCG ljn R-R-Tu iI n - ji 1s-%rFA-,1Ti A T T.w!tli i. ;•i• fl'.• ft: . TO CLERK BOARD OF SUPERVISORS at o'cl -a IS. Contra Cos4a County Record: J. R. OLSSWI , County Recorder Fee S official 330ARD OF SUPERVISORS, CONTRA COSTA •COU ITY, CALIFORNIA In the Matter of Accepting and Giving RESOLUTION OF ACCr?TANCE Notice of Completion of Contract with and NOTICE O1' C0`PLEiIO�I Elmer A, Lundgren, Walnut Creek (C.C. §§3086, 3003) 4405-4300 RESOLUTIO1 110. _79/1102 - The ]Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on August 28, 1979 contracted frith Elmer A. Lundgren. 2134 Hillside Avenue. Walnut Creek. CA dame and Address of Contractor) fOr- Modification to Assessor's Office 834 Court Street, Martinez with The Ohio Casualty Insurance -Company as surety, ]lame of Bonding Company for work to be performed on the grounds of the Cou:.ty; and The Publie Vorks Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and reco=ends its acceptance as complete as of October 30. 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. ' Time extension to the date of acceptance is granted as the Contractor was delayed due to the late delivery of materials. PASSED AND AMOPTED ON October- 30, 1979 CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct cop of a resolu- tion and acce*otance duly adopted and entered on the minutes of is is ]Board' s reeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: October 30 . 1979 J. R. OLSS0'1, County clerk & at Martinez, California ex officio Clerk of the Board BY Deputy CIerk • Gloria M. Palo= cc:+lcecor-a anu return Contractor Auditor Public Works Admini:;tractor RESOLUTION NO. 79/1102 UU 113 . Architectural Division _ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 In the Matter of ) RESOLUTION' OF ACCEPTANCE Accepting and Giving Notice of ) and NOTICE OF COMPLETION Completion of Contract for ) (C.C. Sections 3086, 3093) Wastewater Treatment Facilities ) (Unit 2 - Interim Treatment Plant) ) RESOLUTION NO. 79/1103 WHEREAS Contra Costa County Sanitation District No. 15 on October 27, 1977 contracted with C. W. Roen Construction Company for construction of an interim wastewater treatment plant for the District (contract does not include Unit 1 - Collection System) with United Pacific Insurance Company as surety for work to be performed on the grounds of the District; and WHEREAS the Public Works Director, as Engineer ex officio, having reported that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, at a cost of approximately $144,000, and having recommended its acceptance as complete as of August 20, 1979; NOW THEREFORE BE IT RESOLVED that said work is accepted as completed as of August 20, 1979, 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 by the Board on October 30, 1979. N ORIGINATOR: Public Works Department Environmental Control cc: Public Works Director Environmental Control C. W. Roen Construction Co. 401 S. Hartz Avenue Danville 94526 Accounting (PWD) County Auditor-Controller County Counsel County Administrator County Recorder RESOLUTION INO. 79/1103 �!J 1 •IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Board Resolution No. 78/791 Establishing Rates to be Paid RESOLUTION N0. 79/1104. to Child Care Institutions WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has been advised that an adjustment in rate for one of the institutions is necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: Change effective date of previously granted rate increase of private institution ,from March 1, 1979, to January 1 , 1979: Ahwahnee, Inc. School for Boys/Ahwahnee $1,046 PASSED AND ADOPTED BY THE BOARD on October 30, 1919. Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 79/1104. mh 00 IN THE BOARD OF SUPERVISORS OF ` CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Board Resolution No. 78/791 ) Establishing Rates to be Paid ) RESOLUTION N0. 79/1105 to Child Care Institutions ) WHEREAS this Board on August 8, 1978 adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that a certain institution should be added to the approved list; N0W, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby AMENDED as detailed below: Add the following private institution: Monthly Rate Gateway Mental Health Center/Los Angeles (NP) $ 1,881.00 PASSED AND ADOPTED BY THE BOARD on October 30, 1979. Orig: Probation Department cc: County Probation Officer Social Service, M: Hallgren County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 79/1105 ds IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Board Resolution No. 78/791 ) Establishing Rates to be Paid j RESOLUTION NO. 79/1106 to Child Care Institutions WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has been advised that certain facilities should be deleted from the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: Delete the following private institutions: Monthly Rate Fillmore Fell/San Francisco Day Program $ 379 Private Institution 830 Transition 883 Ford House/Carmel Valley 922 Hitching Post/Nevada City 1233 Ingleside Mental Health Center/Rosemead 1800 Kate School/Fresno 1270 Kennon House/Los Angeles 785 New Dimensions School 1265 Nancy Nutting Nursery/South San Francisco 625 Our Corner/Pollock Pines 850 St. Bernadette's/Carmichael 1951 Teen Hope Foundation/Concord 1163 Unfinished Symphony Ranch/Agoura 1010 Wilmington Boys'Home, Inc./Wilmington 1018 Delete the following specialized foster home: - Matza Group Foster Home/San Francisco 362.50 PASSED AND ADOPTED BY THE BOARD on October 301, 1979. Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 79/1106 Rill .. r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Continuing and Strenthening ) RESOLUTION NO. 79/1107 Regional Criminal Justice ) Planning Districts ) WHEREAS in recent years the LEAA program has been administered in California through a network of regional planning districts in which local units of government have had authority to conduct criminal justice planning and to allocate Federal anti-crime and delinquency funds with a minimum State and Federal oversight, and WHEREAS this regional approach to planning and funding emphasizing local autonomy has Enabled this County, through a Joint Powers Agreement with its cities creating the Criminal Justice Agency of Contra Costa County, to jointly plan and fund criminal justice system improvement projects of benefit -to all, and WHEREAS, in recognition of this benefit, this Board on September 4, 1979, expressed its intent "to remain part of the Joint Powers agency for the purpose of receiving funds under the pending Federal Law Enforcement Assistance Reform Act of 1979, " and WHEREAS the California Criminal Justice Planning Board Chairmen's Association has developed a document entitled "Equal But Not Autonomous" setting forth findings and recommendations that should be an integral part of implementation of the Law Enforcement Assistance Reform Act, NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the proposed Law Enforcement Assistance Reform Act of 1979 be implemented by the Federal and State agencies in such a way as to continue and' strengthen the existing regional planning approach existing in California. PASSED BY THE BOARD on October 30, 1979. Orig: County Administrator cc. County Criminal Justice Agency Sheriff-Coroner District Attorney Public Defender County Probation Officer Mayors Conference Chiefs of Police City Managers Senator John A. Nejedly _ Assemblyman John T. Knox Congressman George Miller RESOLUTION NO.. 79/1107 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Salary Differential for ) Part-Time Employees. ) RESOLUTION NO. 79/ 1108 The Contra Costa County Board of Supervisors RESOLVES THAT: 1. M.O.U. Implemented: This Board, having adopted the Memorandum of Understanding between the County and Social Services Union, Local 535, dated August 13, 1979, which provides for a differential for part time employees, hereby implements said provision (as now allowed by Ord. Code Sec. 36-8.1004 added by Ordinance No. 79-111) . 2. Part-Time Differential: A County employee in the Social Service Department in a classy ication in a unit represented by Social Services Union, Local 535, who is in a permanent part-- time position and who after prior authorization by the County Welfare Director or his designee, works on his/her scheduled day off after the scheduled office hours of 8 a.m. to 5 p.m. shall be paid, in addition to the employee's base salary rate, a differential of one-half the hourly equivalent of the employee's base salary rate for those hours worked after 5 p.m. 3. Effective: This Resolution is effective beginning on November 1, 1979. PASSED on October 30, 1979, unanimously by the Supervisors present. EVL/j cc: Auditor/Controller County Counsel Director of Personnel Social Service Department Social Services Union, Local 535 RESOLUTION N0. 79/1103 - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Extra Pay for Working ) Contiguous Shifts ) RESOLUTION NO. 79/ 1109 The Contra Costa County Board of Supervisors RESOLVES THAT: 1. M.O.U. Implemented: This Board, having adopted the Memorandum of Understanding between the County and the California Nurses' Association, (CNA) , dated August 6, 1979, which provides for extra pay to nurses represented by CNA who works sixteen contiguous hours, hereby implements said provision (as now allowed by Ord. Code Sec. 36-8.1004, added by Ordinance No. 79-111) . 2. Contiguous Shifts: If, at the County's request, a permanent employee in a job classification assigned to a unit represented by the California Nurses' Association works two contiguous shifts (16 continuous hours) , the second 8 hours of which is outside the employee's regular work schedule with the first 8 hours falling on one day and the second 8 hours falling on the following day, the employee shall be paid, in addition to the employee's base salary, a differential of one-half the hourly equivalent of the employee's base salary rate for the second 8 hours only. 3. Effective: This Resolution is effective beginning on November 1, 1979. PASSED on October 30, 1979, unanimously by the Supervisors present. EVL/j cc: Auditor/Controller County Counsel Director of Personnel Health Services Agency Probation Department Social Service Department California Nurses' Association RESOLUTION NO. 79/ ZI09 V1i lb IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter Of ) Rescinding Resolution No. 79/970 and ) Resolution No. 79/1110 Establishing Salaries for Family ) Nurse Practitioners ) 1 . Preamble. The Board of Supervisors having adopted Resolution 79/970 to establish a six step salary range for the Family Nurse Practitioner classification, and having ascertained that said resolution contains clerical errors, HEREBY RESCINDS said resolution. This Board, having adopted the Memorandum of Understanding between the County and California Nurses' Association, fated August 6, 1979, which contains a provision for a special 6-step salary range for the Family Nurse Practitioner class- ification, hereby implements said provision (as now allowed by Ord. Code Sec. 36-2.004, as amended by Ord. #79-94 8/28/79). 2. Salary Range. Salaries of employees in the Family Nurse Practitioner class- ification shall be set on the following salary range: Step Monthly Rate Hourly Rate 1 $ 1713 $10.38 2 1799 10.90 3 1889 11.44 4 1983 12.01 5 2083 12.62 6 2187 13.25 For purposes of in-range salary increments as defined in County Ordinance Code Section 36-4.602, step 5 is the maximum base salary rate of this special salary range. Step 6 is reserved exclusively for purposes of shift differential as defined in Section 3, below. 3. Shift Differential. A Family Nurse Practitioner shall receive in addition to his/her base salary rate a shift differential of one (1) additional step on the salary range above the step which is his/her base salary rate only for a shift in which the Family Nurse Practitioner works four (4) or more hours between the time of five p.m. through nine a.m. (5 p.m. through 9 a.m.). In addition, the Family Nurse Practitioner shall receive 5% of the hourly equivalent of his/her base salary rate as set forth in Section 2 above for a shift in which the Family Nurse Practitioner works four (4) or more hours between the time of five p.m. through nine a.m. (5 p.m. through 9 a.m.). 4. Effective. This Resolution is effective beginning on October 1, 1979. PASSED BY THE BOARD on October 30, 1979. Orig: Personnel Department cc: County Administrator County Counsel County Auditor Controller Health Services Agency Probation Department Social Service Department California Nurses' Association J i-j RESOLUTION NO. 79/1110 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Rescinding Resolution 79/958 ) Implementation of County ) RESOLUTION NO. 79/1111 Ordinance Code Chapter 36-12 ) 1 . Preamble The Board of Supervisors having implemented County Ordinance Code Chapter 36-12 by Resolution 79/958 dated September 25, 1979 and having ascertained that said resolution contains clerical errors, Hereby Rescinds said resolution. The Board of Supervisors having enacted County Ordinance Code Chapter 36-12 relating to compensation and terms and conditions of employment of individuals in the classification of Registered Nurse (hereinafter collectively Registered Nurse Members) hereby pursuant to the County Ordinance Code Chapter 36-12 implement said chapter by Resolution of the Board. 2. Hours.The normal workweek for Registered Nurses is forty hours between 12:01 a.m. Monday to twelve midnight Sunday, usually five eight-hour days; however, where operational requirements of a department require deviations from the usual pattern of five eight-hour days per workweek, an employee's work hours may be scheduled to meet these requirements, but his/her working time shall not exceed an average of forty hours per seven-day period throughout an operational cycle, and the department head shall prepare written schedules in advance to support all deviations, the schedules to encompass the complete operational cycle contemplated. "Overtime" is any authorized service performed in excess of the normal workweek. Compensation for overtime is as provided for in Article 36-8.10. 3. Salary Range. The compensation of persons in the Registered Nurse classification shall be based upon the following salary range: Level Step Monthly Rate Hourly Rate Trainee 1 $1236 $ 7.14 Entry 2 1397 8.06 3 1467 8.46 4 1503 8.67 Experience5 1540 8.89 6 1578 9.10 C7 1617 9.33 8 1657 9.56 9 1698 9.80 Specialized Skill/ 10 1740 10.04 Charge < 11 1783 10.29 12 1827 10.54 13 1872 10.80 4. Part-Time Compensation. A Registered Nurse working part time shall be paid a monthly sa ary in the same ratio to the full-time monthly rate to which he/she would be entitled as a full-time Registered Nurse as the number of hours per week in the part-time employees work schedule bears to the number of hours in the full-time schedule. Other benefits to which the employee is entitled, shall be assigned on the same pro-rata basis. If the employment is periodic and irregular, depending on departmental require- ments, payment for hours worked shall be made at the hourly rate established for step seven (7) of the Salary Range. 5. Temporary Appointment. A Registered Nurse employed in a temporary position shall be compensated at the hourly rate of the step established for the level at which the employee is hired, as depicted below, without other benefits. Level Step Hourly Rate Trainee 1 $7.14 Experienced 7 9.33 Specialized Skill/ 11 10.29 Charge 6. Compensation for Portion of Month. Any Registered Nurse who works less than any full calendar month, except when on earned vacation or authorized sick leave, shall receive as compensation for his/her services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such Registered Nurse's normal work schedule for the particular month; but if the employment is intermittent, compensation shall be on an hourly basis. 7. Permanent Appointment. Registered Nurses shall be appointed at the step of the Salary Range in accordance with their qualifications and the responsibilities of the job for which they are being hired. The determination of a Registered Nurse's qualifications and the designation of the appropriate step of the Salary Range shall be made by the Director of Personnel or designee in accordance with the guidelines set forth below: A Registered Nurse in a permanent position and enrolled in the nurse training program (What's New In Nursing) conducted by the Medical Care Division of the Health Services Agency shall be appointed at step one (1) of the salary range. A Registered Nurse with less than one year of experience as a Registered Nurse shall be appointed at step two (2) of the Salary Range. A Registered Nurse with one or more years of experience as a Registered Nurse who is not assigned to a position relegated to step one (1), two (2), ten (10) , or eleven (11), as defined below will be appointed depending upon the nurse's experience at or below the salary step indicated in the following schedule. At no time will a nurse be appointed to a salary step higher than that indicated by his/her years of experience as stated in the schedule below: At least 1 year full time Registered Nurse experience--step three (3) At least 2 years full time Registered Nurse experience--step four (4) At least 3 years full time Registered Nurse experience--step five (5) At least 4 years full time Registered Nurse experience--step six (6) At least 5 years full time Registered Nurse experience--step seven (7) A Registered Nurse, assigned to a position which requires the incumbent to function as either a charge nurse responsible for patient care on an active ward during an eight-hour shift or as a nurse performing unique patient care services which require specialized and intensive training, must have three years experience as a Registered Nurse and shall be appointed at step ten (10) of the Salary Range. Designation of positions appropriate for compensation at step ten (10) of the Salary Range is the sole prerogative of the County. A newly appointed Registered Nurse shall serve a six month probation period before achieving permanent status. Upon completion of the probation period the registered nurse will not receive a salary increase. 8. Reappointment. Registered Nurses who terminate their service with the County in good standing and are subsequently reemployed in the same classification within two years from the date of termination may be appointed at the step of the Salary Range at which they were employed at the time of termination. 9. Allocation of Current Employees. With the approval of the Civil Service Commission the current classes of Staff Nurse I, Staff Nurse II, Staff Nurse III, Institutional Nurse I, Institutional Nurse II, Surgical Nurse and Public Health Clinic Charge Nurse shall be retitled and revised resulting in one deep classification titled Registered Nurse. Employees encumbering positions in the afore-mentioned classifications at the effective date of this resolution shall be allocated to the salary range as provided below: Current Classification and Salary Step Allocated to Step Staff Nurse I 2 Staff Nurse II - Step 1 3 Institutional Nurse I - Step 1 3 Staff Nurse II - Step 2 5 Institutional Nurse I - Step 2 5 Staff Nurse II - Step 3 7 Institutional Nurse I - Step 3 7 Staff Nurse III - Step 1 or 2 10 Staff Nurse III - Step 3 11 Surgical Nurse - Step 1 or 2 10 Surgical Nurse - Step 3 11 Institutional Nurse II - Step 1 or 2 10 Institutional Nurse II - Step 3 11 Public Health Clinic Charge Nurse - Step 1 or 2 10 Public Health Clinic Charge Nurse - Step 3 11 Permanent intermittent employees allocated to the top salary step of the class- ifications of Staff Nurse II and Institutional Nurse I on the effective date of this resolution shall be paid for hours worked at the hourly rate of $9.50 per hour. Employees having probationary status in one of the afore-mentioned classifications at the effective date of this resolution shall be eligible to receive a salary increase of one step on the salary range if the employee successfully passes probation, provided however, if the probationary employee's base salary during the probationary period is at step one (1) , two (2), seven (7), or eleven (11), the employee shall not receive such increase. The anniversary date of an employee having permanent status in one of the afore-mentioned classifications at the effective date of this resolution shall remain unchanged. The anniversary date of an employee having probationary status in one of the afore-mentioned classifications at the effective date of this resolution shall be the first day of the calendar month after the calendar month when he/she successfully completes six months full-time service, except that, when he/she began work on the first regularly scheduled workday of the month for his/her position which was not the first calendar day that month, the anniversary is the first day of the calendar month when he/she successfully completes six months full-time service. 10. Anniversary Dates. (a) New Employees: Each permanent Registered Nurse has an anniversary date for pay purposes. The anniversary of a new employee is the first day of the calendar month after the calendar month when he/she successfully completes one year full-time service, except that, when he/she began work on the first regularly scheduled workday of the month for his/her position which was not the first calendar day that month, the anniversary is the first day of the calendar month when he/she successfully completes one year full-time service. (b) Reassignment to Higher Skill Level Position: The anniversary of a Registered Nurse who is reassigned to a higher skill level position is determined as for a new Registered Nurse in (a) above. (c) Demotions: The anniversary of a Contra Costa County employee who demotes to the class of Registered Nurse is the first day of the calendar month after the calendar month when the demotion was effective. (d) Transfers and Reclassifications: The anniversary of a transferred employee, or one whose position has been reclassified to the class of Registered Nurse remains unchanged. (e) Re-Employments: The anniversary of an employee appointed from a re-employment list is determined as for a new Registered Nurse in (a) above. 11. Performance Evaluation. The performance of each Registered Nurse shall be reviewed and evaluated on an annual basis. 12. Salary Adjustment. (a) Based upon a review of each Registered Nurse's performance, the Appointing Authority may authorize an adjustment in the salary of that Registered Nurse, except that the salary of a registered nurse whose base salary is at step one (1), two (2), seven (7) , or eleven (11) shall not be adjusted upwards by means of this process. Such adjustments shall be made to the next higher step on the range or shall be made to a lower step which shall be the step last held by the employee. No salary adjustment shall be made unless an affirmative recommendation to do so is made by the Appointing Authority or designee, and no provision of this section shall be construed to make the adjustment of salaries mandatory on the County. The appointing authority may recommend unconditional denial of the increment or denial subject to review at some specified date before the next anniversary. (b) Frequency. A Registered Nurse shall be eligible for a salary review one year after the date of his/her original appointment and annually thereafter, unless othe mise provided for in section 12 (a) above. (c) Effective Date. Adjustments to Registered Nurse salaries shall be effective on the Registered Nurse's anniversary date. 13. Salary on Promotion or Demotion. When a Contra Costa County employee in a class on the basic salary schedule is appointed to a position in the Registered Nurse classification, his/her salary shall be established in accordance with Section 7 (Permanent Appointment). ��.i 40 14. Reclassification of Position. The salary of an employee whose position is reclassified from a class on the basic salary schedule to the Registered Nurse classification shall be established in accordance with Section 7 (Appointment). The salary of an employee whose position is reclassified from the Registered Nurse class to a class on the basic salary schedule shall ba governed by Division 36 of the County Ordinance Code. 15. Reassignment to Higher Skill Level Position. A permanent Registered Nurse who is selected from among those who' meet the minimum qualifications to fill a vacant Registered Nurse position on a permanent basis, which is at a higher skill level than the position to which the incumbent is currently assigned, shall be reallocated to the salary step which is appropriate for that skill level position as described in Section 7 above. Continued incumbency in this higher level position shall be dependent upon the incumbent receiving a satisfactory performance evaluation at the completion of six months tenure in the position. 16. Reassignment. Registered Nurses who are reassigned shall be compensated at the same step in the salary range as they were previously compensated. 17. Shift Differential. A Registered Nurse shall receive in addition to his/her base salary rate a shift differential of two (2) additional steps on the Salary Range above the step which is*his/her base salary rate only for a shift in which the Registered Nurse works four (4) or more hours between the time of five p.m. through• nine a.m. (5:00 p.m. through 9:00 a.m.). In addition the Registered Nurse shall receive 5% of the hourly equivalent of his/her base salary rate as set forth in section 3 above for a shift in which the Registered Nurse works four (4) or more hours between the time of five p.m. through nine a.m. (5:00 p.m. through 9:00 a.m.). 18. Payment. Payment of compensation shall be paid as provided in Article 36-4.16 of the County Ordinance Code. 19. Count Ordinance Code Articles and Sections. The following ordinance articles and sections shall apply to Registered Nurses: Sections 36-6.402, 36-6.602, 36-6.604, 36-8.1604, 36-10.402 and Articles 36-4.14, 36-8.10, 36-8.14, 36-8.18, and 36-10.2. 20. County Administrator's Regulations. The County Administrator may promulgate regulations to carry out this resolution or any portion thereof; these shall have the force of law. 21. Effective. This Resolution is effective beginning on October 1, 1979. PASSED BY THE BOARD on October 30, 1979. cc: County Administrator County Counsel County Auditor-Controller Director of Personnel Health Services Agency Social Services Department Probation Department California Nurses' Association RESOLUTION NO. 79/1111 UU I�J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Rescinding ) Declaration of a Local Emer-) RESOLUTION NUMBER gency in Contra Cost County ) due to Gasoline Shortage ) WHEREAS the Board of Supervisors on May 8, 1979 adopted Resolution No. 79/490 declaring a local emergency in Contra Costa County due to a gasoline shortage, and citing conditions related thereto; and WHEREAS the Board in said Resolution also requested the Governor to proclaim the County of Contra Costa to be in a state of emergency and that he implement the State Gasoline Management Plan in this county; and WHEREAS the Board has reviewed the conditions as set forth in the aforesaid Resolution No. 79/490, and determined that hazards to life and property no longer exist; NOW, THEREFORE, BE IT RESOLVED that the Board of Super- visors rescinds its declaration of a local emergency effective November 1, 1979, and requests the Governor to exclude the County of Contra Costa from his declaration of emergency effective November 15, 1979_ ending the provisions of the State Gasoline Management Plan in this County. PASSED by the Board on October 30, 1979. Orig: Office of Emergency Services cc: California Office of Emergency Services Region II (via OES) Governor State Energy Commission (via OES) Alameda County OES (via OES) County Administrator County Council (ju r In the Board of Supervisors of Contra Costa County, State of California Oc ober 30 19 ,?_4 In the Matter of Closure of a Cave on County Flood Control Property, Walnut Creek. Supervisor R. I. Schroder having advised the Board that he and Supervisor S. W. McPeak earlier this morning inspected a cave located on Contra Costa County Flood Control and Water Conservation District property on South Main Street, Walnut Creek, where children (ranging in age from 13 to 18 years) have been living and seeking shelter; and Supervisor Schroder having commented on the dangerous approach to the cave as well as the poor and unsanitary conditions and the urgent need to find appropriate homes for these minors; and Supervisor Schroder having recommended that the Welfare Director, R. L. Jornlin, and the Child Abuse Coordinator, Rose Manning, work with the City of Walnut Creek and other appropriate agencies to provide assistance to and homes for said minors, and also that the Public Works Director take appropriate action to close the access to the South main Street cave as well as to take other corrective action as necessary with respect to similar type caves and dugouts that are part of the Flood Control property; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on October 30, 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•• R. L. Jornlin Witness my hand :rid the Seal of the Board of Rose Nanning Supervisors Public Works Director affixed this 30tr day of October 14 79 County Counsel County Administrator J. R. OLSSON, Clerk By 2.-",..� a . Deputy Clerk Jeanne 0. Maglio H-24 3/79 15M I14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) the Proposed Campaign Reform ) October 30, 1979 Measures. ) This being the time for hearing on the three campaign reform ordinances, proposed by Landwatch, that would (1) limit single contributions to candidates to $250 each term, (2) limit supervisorial terms of office to two four-year terms , and (3) require that campaign literature be included in the sample ballot ; and John B. Clausen, County Counsel, having submitted an October 26, 1979 memorandum to the Board presenting a cursory review of legal issues raised by the aforesaid ordinances; and Mr. Clausen and S.H. Mesnick, Assistant District Attorney, having further commented on the legalities of the proposed ordinances; and Lon Underwood, Supervisor, Registration and Elections, having expressed reservations relating to the effects of the proposed ordinances on his Department; and The Following persons having appeared and expressed their opinions which included support/non-support; the need (if any) for campaign reform, the advantages/disadvantages of limiting campaign contributions, the need to have confidence in government and elected officials, the need to encourage more citizens to participate and assume an active role in government, etc . : Virginia Rice, representing Landwatch, 6919 Wilson Way, E1 Cerrito, 914530; Richard R. Nesbitt, 716 Rosewood Drive, Walnut Creek; Lori Griggs , 1733 Springbrook Road, Walnut Creek, 94596; Ray Taylor, former Supervisor of Contra Costa County (no address) ; Betty Lou Kasnoff, 128 Donald Drive, Moraga, 94556; Nary Kerwin, 220 Faren Drive, Pacheco; 1 Susan J. Watson, 36 Ardor Drive, Orinda; Joe Campbell, 3215 Caravelle Court, Walnut Creek; Mary T. DuVal, 150 Mt. Shasta Court , Clayton; Lisa Radpour, 1407 Sea View Drive, El Cerrito; Betsy •Page, 1165 Bacon Way, Walnut Creek, 94596; Tony Cannata, representing the Contra Costa Labor Council, 917 Alhambra Avenue, Martinez, 94553; Henry Clarke, P. 0. Box 222, Martinez 94553,' Martha Chanty (no address) ; Scott A. Thomas , 3201 Barmouth Drive, Antioch; Alan LaPointe, 5880 Park Avenue, Richmond, 94805; Melody Horse, P. 0. Box 2983 Concord, 94520; Pat hilly, 900 Ina Drive, Alamo; Alice Johnson, 859 Birdhaven Court, Lafayette; Robert Williams (no address) ; Arthur E. Schroeder, 706 Sea View Drive, E1 Cerrito; Helen 2uisenberry, 24149 Acacia Drive, Concord; and The Board having received written comments from the following: Diana L. Patrick, Councilwoman, City of Martinez, 525 Henrietta Street , 94553; Franklin D. Lehman, President, Concord Chamber of Commerce, 1331 Concord Avenue, Concord, 94520; Anita Nevison, 1835 Alray Drive, Concord, 94519 ; Cyril Bell, 4415 Walnut Blvd. , Walnut Creek, 94596; Clare Brown, 5210 La Corte Bonita, Concord; Mrs . R. L. Pinlott, 2583 Pebble Beach Loop, Lafayette; Augustus W. Tompkins, 4235 Appian Way, EI Sobrante; and All persons desiring to speak having been heard; and Board members having noted the interest generated in the proposed ordinances, and having agreed that the hearing should be continued to afford all persons who were unable to be present this day an opportunity to express their opinions; IT IS BY THE BOARD ORDERED that the hearing on the aforesaid campaign reform ordinances is continued to November 6, 1979, at 10:30 a.m. PASSED by the Board on October 30, 1979. CERTIFIED COPY I certify that this is a full. rnte & correct- copy of the original document which is on Me in my office.and rhar it a-as Passed & adoprcd L-% the Board of Super•isors of Contra Costa Count. C li:urnia, on the date shown. ATTEST.J. R.UI SSON.G,unrr Clcrk&ex-officio Ctcrk Of said Board of Supervisors. b'y Deputy Clerk OCT 3 0 1979 on Diana m. Herman cc : County Administrator County Counsel t in the Board of Supervisors of Contra Costa County, State of California O _tnh r In 19 _19 In the Matter of r 1980 Census Programs. �•_ The Board having received an October 16, 1979 letter from C. Michael Long, Regional Director, United States Department' of Commerce, Bureau of the Census, Los Angeles, California, advising that as part of the Bureau's 1980 Census effort, two programs have been devised involving the direct participation of local communities, one being the Local Review Program designed to provide Board members with the opportunity to review the population and housing counts for their respective areas on two occasions before Census district office closings, and the other being the Complete Count Committee Program to which the Board will make appointments and is intended to assist said Bureau in conducting the most accurate census possible; and Mr. Long having further advised that Ms. Ava Gutierrez, a Complete Count Conunittee Technician, has been assigned to assist Contra Costa County in organizing said Committee; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning. PASSED by the Board on October 30, 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: C. Michael Long Supervisors affixed this 30th day of October 19 79 Director of Planning County Administrator J. R. OLSSON, Clerk By LA-Id.A— - ,. _ Deputy Clerk Diana M. Herman H-24 4/77 15m t3�.V 1, In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 7�L In the Matter of Removal of Certain Internal Operations Committee Referrals. The Board having heretofore referred to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) two items relating to animal services, one pertaining to dog licensing and the other, creation of a Citizens Advisory Committee for animal services; and The Internal Operations Committee having this day reported to the Board that it has reviewed and discussed extensively the aforesaid matters and that the Committee is satisfied that no further Board action is required on either of these items at the present time and, accordingly, it recommends their removal as committee referrals; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on October 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Internal Operations Witness my hand and the seal of the Board of Committee Supervisors Director of Animal affixed this 30th day of October . 19—M Services County Administrator A. Spurrier J. R. OLSSON, Clerk County Clerk By / Deputy Clerk County Counsel Maxine M. Neufe d H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Matter of Authorizing the Chairman to Sign Letters to Congressional Dele- gation Regarding County Position on HR 3712 WHEREAS, the County is responsible to the U.S. Department of Housing and Urban Development (HUD) for meeting Urban County Housing Assistance Plan goals; and WHEREAS, one of several programs which address Housing Assist- ance Plan goals in several cities in Contra Costa County and the County government involves housing conservation and rehabilitation programs to pre- serve and maintain the housing stock in our neighborhoods; and WHEREAS, one of the programs being utilized by these cities, and being considered for use by the County provides for lower interest rate loans for rehabilitation purposes, through means of mortgage revenue bonds issued in accordance with laws of the State of California, and WHEREAS, on April 25, 1979, H.R. 3712 was introduced into the United States House of Representatives to eliminate the federal income tax exemption on these bonds; and WHEREAS, the County, on May 8, 1979, went on record as opposing the elimination of the federal income tax exemption on mortgage backed revenue bonds which have a valid and useful public purpose; and WHEREAS, H.R. 3712 lacks consistence with current HUD require- ments pertaining to Housing Assistance Plan implementation. IT IS BY THE BOARD ORDERED that the Chairman is authorized to sign letters to House Ways and Means Committee Chairman and the local congressional delegation regarding the County position on HR 3712. PASSED BY THE BOARD ON October 30, 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 Witness my hand and the Seal of the Board of Supervisors cc: County Counsel affixed this 30 U'Way of October , 19 79 City of El Cerrito _ City of Pittsburg City of Pleasant Hill J. R. OLSSON, Clerk City of Richmond By � Deputy Clerk City of San Pablo _ . County Administration R; '�• 1T L'1r'�r Art Laib H -24 3176 15m =�r ( t In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 7. In the Matter of Information for Record Purposes. The following matters were discussed by the Board this day and informal determinations made as indicated: 1. At the request of Supervisor N. C. Fanden the . Public Works Director indicated he would send to Senator John Nejedly and Congressman George Miller copies of letters and infor- mation from the State Department of Resources and the U. S. De artment of Interior relating to algae growth (Cladophora Bloom) in the San Pablo Bay. 2. At the request of Supervisor Tom Powers, Melvyrn G. Wingett, County Administrator, indicated he would contact Congressman Miller's office and report in one week with respect to Federal and State assistance in funding local Public Health Department services to the Indochinese refugees. He also requested Dr. Arnold Leff, Director of Health Services, to provide information on the current level and anticipated level of costs relating to treatment of said refugees. Supervisor Powers requested County Counsel John Clausen to check with Los Angeles County or any other local government agency that might be considering legal remedies. THIS IS A MATTER FOR RECORD PURPOSES ONLY. A I-latter of Record 1 hereby certify that the foregoing is a true and correct copy of 1 1 . r,eafts ! 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 Works Director affixed this3Q_tjl_day of Octnhcar . 19_� J. R. OLSSON, Clerk Deputy Clerk Maxine M. Ne eld H-24 4/77 15m � yJ In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 ZSL In the Matter of Rental Agreement Pacheco Boulevard near Center Avenue (Hayden Park) Pacheco Area IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a Rental Agreement with George Gaudet, for rental of vacant land located on Pacheco Boulevard near Center Avenue, Pacheco (portion of Assessor's Parcel No. 125-130-012), for the months of November and December, 1979. Amount of rent for the entire duration of the rental agreement is • $500.00. PASSED BY THE BOARD on October 30, 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 Supervisor Real Property Division affixed this 30thday of October 19� cc: County Auditor J. R. OLSSON, Clerk By &/ &ad,2 ��..�/. . Deputy Clerk Helen H. Kent H-24 4/77 15m ou J�j In the Board of Supervisors of Contra Costa County` State of Colifomia October 30 , 19 24 In the Matter of Appointment to the Board of Directors of the Eastern Contra Costa Transit Authority. Supervisor E. H. Hasseltine having recommended that Mr. John W. Houtrouw, P.O. Box 179, Bethel Island 94511, be appointed to the Board of Directors of the Eastern Contra Costa Transit Authority to fill the unexpired term of Molly _ Reeves ending December 31, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on October 30, 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. Mr. John Houtrouw Witness my hand and the Seal of the Board of cc: Cities of Antioch Supervisors Brentwood affixed this. 03 th day of October . 19-a Pittsburg Public Ulorks Director J. R. OLSSON, Clerk Director of Planning County Auditor-Controller BY Deputy Cleric County Administrator Kari AgUlar County Treasurer-Tax Collector H-24 4/77 15m +, °tli IJ i C In the Board of Supervisors of Contra Costa County, State of California October 30 In the Matter of Setting a Public Hearing concerning Amendment to the Drainage Area 30-A Ordinance At the recommendation of the Public Worcs Director, the Board sets 10:30 a.m. on November 13, 1979, in the Board Chambers, as the time and place for a public hearing on proposed amendments to the Ordinance for Drainage Area 30-A. PASSED by the Board on October 30, 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 Boatd of Originator: Public Works Dept. Supervisors cc: Public Works Director affixed this 30th day of octobpr 192.q— Interested Parties (via P.W. ) Supervisor E. H. Hasseltine J. R. OLSSON, Clerk County Counsel � Count; Administrator By �iv� , Deputy Clerk Helen H. Kent H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY WATER AGENCY . October 30 , 19 79 In the Mafter of Approval of Submittal of Statement on "Decline in Water Quality and Fisheries in San Francisco Bay and the Sacramento-San Joaquin Delta" to the Senate Committee on Natural Resources and Wildlife. The Public Works Director, as Chief Engineer of the Contra Costa County Water Agency, having submitted the Agency's statement on the "Decline in Water Quality and Fisheries in San Francisco Bay and the Sacramento-San Joaquin Delta" for the Board's approval for presentation by Supervisor Fanden at the public hearing to be conducted by the State Senate Committee on Natural Resources and Wildlife, in San Pablo on November I, 1979; IT IS BY THE BOARD ORDERED that the statement is hereby APPROVED. PASSED by the Board on October 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ORIGINATOR: Public Works Department Witness my hand and the Seal of the Board-of Environmental Control Supervisors affixed this 30 day of OrtohPr 19_ z2_ cc: County Administrator County Counsel Cressey Nakagawa (via County Counsel ) J. R. OLSSON, Clerk Public Works Director ey is, , Deputy Clerk Environmental Control Helen H. Kent H-24 4/77 15m �U 1 PUBLIC HEARING Before the SENATE COMMITTEE 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 MATER AGENCY Board of Supervisors -- Ex Officio Governing Board San Pablo, California November 1, 1979 The Contra Costa County (Vater Agency welcomes this opportunity to give the committee our views on the decline in wafter 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. Presented by Supervisor Raney C. Fanden on behalf of the BOARD OF SUPrRVISORS OF CONTRA COSTA COUNTY, THE EX OFFICIO GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY. ou !Liu -2- Historically, waters arriving at the Delta have flowed oast 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. Up until the early 1900's, the Delta contained fresh wafter 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 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.DeIta for exports to Southern California can only lead 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 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. -3- 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-Delta system and those projected from the current State hater Resources Control Board's (SWRCB) water quality standards for the Delta (D-1485). These charts, entitled "Average-Historical .tlonthly - Delta Outflows vs Delta Outflows Resulting from SWRCB D-148511, make a comparison on the basis of "Delta Outflows". In looking at Attachment "A-111, 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. ). Jure 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 "D-1485" in January, February, March, April, May, June, October, November and December. For example: Al 4 -4- ."DRY" YEARS - DELTA OUTFLOWS IN CFS Month Historical D-1485 January 25,700 6,600 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 S,300 December 21,000 S,500 ' In "wet" years, Historical Delta Outflows exceeded "D-1485" in every month of the year except for August and September as the following table indicates. • !11VET" YEARS - DELTA OUTFLOWS IN CFS Month Historical. D-1485 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 5,500. _ November - 15,900 5,500 December 30,000 5,500 -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 time. 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-_t-plus" water by the Federal Central Valley Project and the State Water fr ,ject. 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 Say-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 Striped Bass and the recent rampant algae blooms that occurred in the San Pablo Bay Area, neither of which can be 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 she making of presently uncontrasted 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 Governments 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 SMP. 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 :oriIl 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 IOU 14 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 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) ' I ATTACHISENT "A.-Z" i s0 3000 CRITICAL YEARS Z924 - Z929 2750 1931 <s Z933 Z934 Z939c 2500 40 2250 u. INDICATES MONTHS DURING WHICH 7000 "HISTORICAL" DELTA OUTFLOWS EXCEEDED "D-1485", AND THE EXTENT. 30 .n 1750 Q U o o p- =s 1200 1250 HISTORICAL'-' i TO 1000 is 750 10 D_-1 4 85 500 s 250 •• •_ � . _ • f i •• • o e JAN. FEB NJIR APR MAY JUN . JUL AUGSEI OCT NOV DEC *INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER QUALITY STANDARDS. Prepared by Contra Costa County Water Agency IjU 14 AVERAGE - HISTOP.ICAL MONTHLY DELT, OUTFLOW ' vs .DELTA OUTFLOW RESULTING FROM SWR 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) _ I ' ATTACHI.ElJT "A-2" 30 3000 ' DRY YEARS. 1y2s 1930• 2750 1932 4s 2944 - INDICATES MONTHS DURING WHICH "HISTORICAL" DELTA OUTFLOWS 2500 of EXCEEDED "D-148511, AND THE ao EXTENT. 2250 as. 2000 ao . 1750 U HISTORICAL- v O o o O 25 1500 1250 20 1000 Is 750 to 500 250 D.-1485 0 0 JAN FEB MAR APR MAY . JUN JUL AUG SEP OCT NOV DEC *INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER QUALITY STANDARDS. . i� Prepared by Contra Costa Cowity Water Agency AVERAGE - HISTORICAL 1-,/,ONT HLY DELTA OUTFLOW vs DELTA OUTFLOW , RESULTING FROM S WR C B D — ] 4 8 5 (Water Quality Control Plan - Sacramento-San Joaquin Delta and Suisun Marsh - August 1978, State Water Resources Control Board) BELOW NORMAL YEARS A�'Ac�r�r�T „A-3 goo 6000 - ----- - 1923 1937 90 5500 5000 INDICATES MONTHS DURING WHICH so / "HISTORICAL" DELTA OUTFLOWS •ii EXCEEDED "D-1485". AND THE EXTENT. 4500 70 4000 ao .n 3500 Q U_ U o o � so 3000 H ISTORICAL, 2500 - - 40 2000 30 1500 io 1000 10 500 D - 1A85 0 0 - JAN FEB MAR APR MAY JUN JUL AUG SEI OCT NOV DEC *INDICATES PROJECTED M LTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER QUALITY STANDARDS. Prepared by Contra Costa County Tater 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) 10 -ATTACM�fflif "A-411 100 6000 ABOVE NORMAL- YEARS Z922 1925 90 5560 Z928 2935 1935 5000 Z940 so 4500 INDICATES MONTHS DURING WHICH 70 "HISTORICAL" DELTA OUTFLOWS 4000 so EXCEEDED I'D-148511, AND THE EXTENT. 60 us 3500 U. ,v 0 HISTORICAL- cc> c3p so 3000 0 2500 40 2000 30 1500 30 1000 D.* I,A 85 500 a 0 JAN fES MAR APR MAY JUN JUL AUG SEP OCT NOV DE *INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER QUALITY STANDARDS. Prepared by Contra Costa County Water .43ency '9;1ERAGE - HISTORICAL t,40NTHLY 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) 7599 : ATTACR? NT IIA-5n' AF - . V T YARS•1 IDD 6000 AF - 2927 Z938 Z94Z 5500 ; Z942 vo Z943' j . 1 - 5000 INDICATES MONTHS DURING WHICH so "HISTORICAL" DELTA OUTFLOWS I Faj�0114 EXCEEDED "D-148511, AND THE 4500 / EXTENT. 70 4000 60 :.n 3500 Q U_ HISTORICAL U p O. OCL O 50 3000 'l 2500 40 2000 30 1500 20 1000 s to 500 e ee - . D.- 1485 * _ 0 0 ,JAN FF"3 MAR APR MAY JUN JUL AUG. SEP OCT NON DK I *INDICATES PROJECTED DELTA OUTFLOW RESULTING FROM SWRCB D-1485 WATER QUALITY STANDARDS. Prepared by Contra Costa County Water Agency In the Board of Supervisors of Contra Costa County, State of California October 30 1979 In the Matter of Authorizing Acceptance Of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instruments)(is/are) ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Consent to Offer October 18, 1979 Central Contra Costa SUB 5397 of Dedication of Sanitary District Public Roads Grant of Development 10-15-79 Alice Lane Limited, SUB 4912 Rights A Limited Partnership Offer of Dedication 10-3-79 Monroe Wingate Spring Road # 2645B for Roadway Purposes Offer of Dedication 10-3-79 Monroe Wingate Spring Rd. # 2645B for Roadway Purposes Offer of Dedication 10-8-79 Michael Wood, et ux Spring Rd. # 2645B for Roadway Purposes Offer of Dedication 10-23-79 Clinton Alexander . Spring Rd. # 2645B O for Roadway Purposes- Off er urposes- Offer of Dedication 10-8-79 William Gorden, et ux Spring Rd. # 2645B for Roadway Purposes Y Grant Deed of 8-13-79 Robert W. Jackson, et al Abandonment # 1807 0 Development Rights PASSED by the Board on October 30, 1979. a a� - M b- 0 U - d GC 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PSV LD) affixed this30th day of Octoozr 1929_ Director of Planning J. R. OLSSON, Clerk By Yl -,I Deputy Clerk Kari Agdgar H-24 3179 15M �� r In the Board of Supervisors of Contra Costa County, State of California October 30 , 1979 In the Matter of Releasing Deposit for Subdivision 4171, San Ramon Area. On September 6, 1977, 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 Larwin of Northern California the $500 cash bond for the Subdivision Agreement, as evidenced by Aud'itor's Deposit Permit Number 109473, dated July 8, 1973. PASSED by the Board on October 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works - Accounting affixed this 30th day of-=char-- 19-M Public Works- Construction Director of Planning J- - OLSSON, Clerk Larwin of Northern California 6500 Village Parkway Blvd. -_ Deputy Clerk Dublin, CA 94566 Ne e d H-24 3/79 15M UU, ho l In the Board of Supervisors of Contra Costa County, State of California octoher 30 In the Matter of Releasing Deposit for Subdivision 4461, Alamo Area. On August 1, 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 C. M. Bloch, Inc. the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 131118, dated November 27, 1975. PASSED by the Board on October 30, 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 Originator: Public Works (LD) Supervisors cc: Public Works - Accounting affixed this 30th day of October 19 79 Public Works - Construction Director of Planning J. R. OLSSON, Clerk C. M. Bloch DBA Crow Construction Co. ` AZZ Deputy Clerk 30 Town and Country Drive Maxine M. Neu:Veld Danville, CA 94526 H-24 3179 15M ; CiU h In the Board of Supervisors of Contra Costa County, State of California October 30 X 19 79 In the Matter of Refunding Labor and Materials Cash Bond, Subdivision MS 253-78, Lafayette Area. On May 1, 1979, the Board of Supervisors approved a Subdivision Agreement for Subdivision MS 253-78 with a $500 cash bond for Labor and Materials posted as security; and On May 1, 1979, the Board of Supervisors resolved that the improvements were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Subdivision Agreement; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the Labor and Materials portion of the cash bond; and The Public Works Director having recommended that he be authorized to refund the $500 Labor and Materials cash bond (Auditor's Deposit Permit No. 19002, dated April 19, 1979) to John Steinwandt; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on October 30, 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 30thday of October _ 19 79 John Steinwandt Route 2, Box 719 J. R. OLSSON, Clerk Shingelton, CA 96088 B �. Deputy Clerk Makfne M. Neu elcf H-24 4177 Ism r ` � C In the Board of Supervisors of Contra Costo County, State of California October 30 19 79 In the Matter of Report of the County Planning Commission on the Request of Kuang T. Liu (2355-RZ) to Rezone Land in the E1 Sobrante Area. (Henry Lin & Yuen-Cheng Su, Owners .) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Kuang T. Liu (2355-RZ) to rezone approximately 3.80 acres fronting for about 200 feet on the northwesterly side of Appian Way, about 300 feet westerly of La Paloma Road, in the El Sobrante area from Retail Business District (R-B) and Single Family Residential District (R-7) to Multiple Family Residential District (M-12) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 11, 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 30, 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. Wfiness my hand and the Seal of the Board of cc : Kuang T. Liu Supervisors Henry Lin & Yuen-Cheng Su affixed this 0th day of Qctober 1976,_, El Sobrante Valley Planning & Zoning Cte. El Sobrante Chamber of J. RR. OLSSON, Clerk Commerce By Deputy Clerk Director of Planning Diana M. Merman H-24 3/79 15M c c In the Boon! of Supervisors of Contra Costa County, State of Califomia October 30 , 19 I-CL In the Matter of Appeal of Isakson & Associates from County Planning Commission Denial of Tentative Map for Subdivision 5389, Knightsen Area. (Robert Cecchini, Owner. ) WHEREAS on the 25th day of September, 1979, the County Planning Commission denied the tentative map filed by Isakson & Associates for Subdivision 5389, Knightsen area; and WHEREAS within the time allowed by law, Isakson & Associates filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on Tuesday, December 4, 1979 at 2:00 p.m. before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California and the Clerk is DIRECTED to publish notice of hearing, pursuant to code requirements . PASSED by the Board on October 30, 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: Isakson & Associates affixed this 30th day of October . 19 79 Robert Cecchini Jack Hernandez Director of Planning J. R. OLSSON, Clerk ay Deputy Clerk Diana 14. Herman H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California October 30 0979 In the Matter of Report of the County Planning Commission on the Request of R. A. Vail & Associates (2315-RZ) to Rezone land in the Antioch/ Oakley Area. (Stacy & Simister, Owners . ) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of R. A. Vail & Associates (2315-RZ) to rezone 5.05 acres located on the south side of Arabian Road, approximately 840 feet east of Live Oak Avenue, in the Antioch/Oakley area from General Agricultural District (A-2) to Single Family Residential District (R-40) ; and _ IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 4, 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 30, 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 : Raymond A. Vail & Assoc . affixed this 30th day of October . 1979 Stacy & Simister Director of Planning J. R. OLSSON, Clerk " By2, Deputy Clerk Diana M. Henan H-24 3/79 15M 156 (; C In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Matter of Appeal of Isakson & Associates from County Planning Commission Denial of Rezoning Application (2342-RZ) , Knightsen Area. Robert Cecchini, Owner. WHEREAS on the 25th day of September 1979 the County Planning Commission denied the rezoning application of Isakson & Associates 2342-RZ) to rezone 55.37 acres located on the north side of Sunset Road, approximately 700 feet east of Sellers Avenue, in the Knightsen area, from Heavy Agricultural District (A-3) to General Agricultural District (A-2) ; and WHEREAS within the time allowed by law, Isakson & Associates filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, December 4 , 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 30, 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 : Isakson & Associates Supervisors Robert Cecchini affixed this 30thof October 1979 Director of Planning J. R. OLSSON, Cleric Deputy Clerk Diana M. Herman H-24 379 15M In the Board of Supervisors of Contra Costa County, State of California October 30 . 19 2a In the Matter of Appointment to the Child Health and Disability Prevention Advisory Board. The Board having received an October 16, 1979 letter from Richard T. La Pointe, Ph.D. , County Superintendent of Schools, advising that Miss Elizabeth Brown be appointed to the Child Health and Disability Prevention Advisory Board (representing County Superintendent of Schools); IT IS BY THE BOARD ORDERED that riiss Elizabeth Brown is APPOINTED to the aforesaid Advisory Board for a term ending October 7, 1981. PASSED by the Board on October 30, 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: Miss Elizabeth Brown Supervisors County Administrator - affixed this Oath day of October 19-M Human Services Health Services Director Director, CHDP Program J. R. OLSSON, Clerk County Auditor-Controller By I n ) a nun , Deputy Clerk County Administrator Kari Agu Public Information Officer H-24 4/77 15m OU i Ij L f C � In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Maher of Juvenile Hall and Juvenile Court System Policy. The Board having received an October 11, 1979 letter from Victoria Knight, P. 0. Box 1066, Pittsburg, California 94565, expressing her dissatisfaction with the present policy dealing with the Juvenile Hall and Juvenile Court system of not informing the parents of juveniles who are detained that room and board will be charged for the time spent in Juvenfle Hall; IT IS BY THE BOARD ORDERED that the above letter is REFERRED to the County Probation Officer and the County Administrator for report on November 6, 1979- PASSED by the Board on October 30, 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 : Victoria Knight Supervisors County Probation affixed this 30th day of October �q 79 Officer County Administrator District Attorney J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman H-24 3/79 15M (JU �� z r j In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 7CL In the Matter of Authorizing Attendance at Meeting IT IS HEREBY ORDERED that Dr. Elsie Baukol, Director of Maternal and Child Health of the Public Health Division of the Department of Health Services is AUTHORIZED to attend the American Public Health Association Annual Meeting in New York City from November 2, 1979 through November 9, 19790 at no expense to the county. Time only is authorized. PASSED by the Board October 30, 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. Director of Health Supervisors Servicesaffixed this 30th day of 0etober 1979 cc. Assistant Director- Public Health County Administrator J. R. OLSSON, Clerk County Auditor By_ � . Deputy Clerk R. J. P1uh-,er H-24 4/77 15mV baa ( t In the Board of Supervisors of Contra Costa County, State of California Octboer 30 , 1975 In the Matter of Authorizing Attendance at Training Session IT IS BY THE BOARD ORDERED that Deputies Donald Crowe and Eugene Freitas, Sheriff-Coroner's Department, are AUTHORIZED to attend the Classification Special Issue Seminars to be held in Boulder, Colorado, November 4-9, 1979. All expenses are to be paid or reimbursed by the National Institute of Corrections, Washington, D.C. PASSED BY THE BOARD on October 30, 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. Originating Dept: Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors cc: County Administer affixed this 30thday of October 1979 County Auditor-Controller J. R. OLSSON. Clerk By Deputy Clerk R. . Fluhrer H-244/7715m UV Itv C C In the Board of Supervisors of Contra Costa County, State of California October 30 , 1979 In the Matter of Authorizing appointment of Kristine Barr in the class of Public Health Nurse On recommendation of the Civil Service Commission the Board hereby AUTHORIZES the appointment of Kristine Barr in the class of Public Health Nurse at the third step ($1549) of Salary Level 439(1405 - 1708), effective October 24, 1979, as requested by the Director of Health Services. Passed by the Board on October 30, 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: Personnel Dept. Witness my hand and the Seal of the Board of cc: Director Health Services Supervisors County Auditor-Controller affixed this 30thday of OCtober 19 79 County Administrator J. R. OLSSON, Clerk By Deputy Clerk p J. Muirer H-24 4/77 15m (ju In the Board of Supervisors of Contra Costa County, State of California October 30 , 1979 In the Matter of Authorizing appointment of Cynthia Nichols in the class of Assistant Architectural Engineer. On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment of Cynthia Nichols to the class of Assistant Architectural Engineer at the third step of salary level 481(1597 - 1942) ($1761/mo. ), effective November 1, 1979, as requested by the Public Works Director. Passed by the Board on October 30, 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- Civil Service Dept. Witness my hand and the Seal of the Board of cc; County Administrator Supervisors Auditor-Controller affixed this30th day of October 19-23- Public 9_3-Public Works Dept. J. R. OLSSON, Clerk By Deputy Clerk R11J. Fluhrer H-24 4177 15m U0 t-. C In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Matter of Appointment of Connie Rinne in the class of Social Work Supervisor III On recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the reemployment list- of Connie Rinne in the class of Social Work Supervisor III at the fifth step ($2331) of Salary Level 541 ($1918-$2331) , effective December 3, 1979, is AUTHORIZED as requested by the .County Welfare Director. Passed by the Board on October 30, 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: Personnel Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Welfare Director affixed this 30th day of October 1979 County Administrator J. R. OLSSON, Clerk By4VZ44U' Deputy Clerk Rg J. Fluhrer H-24 4/77 15m UU, .3 t; C In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 jL In the Matter of Executing Payment Request to the State of California for Advance of Grant Funds for Clyde Neighborhood Park Development, Project No. 0-7-004, CSA M-16, Clyde Area, W.O. 5507-927 The Board of Supervisors APPROVES and AUTHORIZES its Chairman td EXECUTE four copies of the Payment Request to the State of California Resources Agency, Department of Parks and Recreation, for a 90 percent advance of a $2,500 grant under the State Beach, Park, Recreational and Historial Facilities Bond Act of 1974. Said grant is for the development of the Clyde Neighborhood Park, Project No. 07-0004. PASSED by the Board on October 30, 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 Dept. Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this__aQ_day of OctnhPr . 19-I�L cc: County Auditor-Controller (via R.P. ) State of California (via R.P. ) J. R. OLSSON, Clerk By '.G�.� � . Deputy Clerk Helen H. Kent H-24 4/77 15m O 1 16 1 ( In the Board of Supervisors of Contra Costa County, State of California October 30 _, 1912- In 1912- In the Matter of Appointment to the Manpower Advisory Council. The Board having received an October 23, 1979 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, noting that the term of office of Eric Frank on the Manpower Advisory Council expired on September 30, 1979 and requesting that Mr. Frank be reappointed to the aforesaid Advisory -Council; IT IS BY THE BOARD ORDERED that Eric Frank is REAPPOINTED to the Manpower Advisory Council for a four-year term ending September 30, 1983. PASSED by the Board on October 30, 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: Eric Frank Supervisors Manpower Advisory Council offixed this 30th day of October 19-M County Auditor-Controller County Administrator Public Information Officer J. R. OLSSON, Clerk By cl-rq s Deputy Clerk Kari Ar H-24 4/77 15m u 16- C In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Matter of Report of the County Planning Commission on the Request of Hamblin & Cook (2354-RZ) to Rezone Land in the Pacheco Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Hamblin & Cook (2354-RZ) to rezone approximately 2.47 acres fronting for 494 feet on the westerly side of Pacheco Boulevard across from its intersection with Buchanan Circle South, in the Pacheco area, from Single Family Residential District (R-6) to Limited Office District (0-1) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 11, 1979 at 2:00 p.m. in the Boazd Chambers, Room 107, County Administration Building, Pine and Escobar Streets, TMartinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on October 30, 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 : Gordon & Doris Hamblin Supervisors V. C. Cook affixed this 30th of October-----., 19 79 Prewitt Realty Director of Planning J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman H-24 3/79 15M i } i� Z�v In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 October 30 , 19 79 In the Matter of Accepting Sanitary Facilities, Water Distribution System, and Appurtenances .Thereto to Serve Subdivision 4482, Bethel Island Area. On the recommendation of the Public Works Director, as Engineer ex officio of the District, IT IS BY THE BOARD ORDERED that the sanitary facilities, water distribution system, and appurtenances thereto installed to serve Subdivision 4482 are ACCEPTED. PASSED by the Board on October 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ORIGINATOR: Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors cc: Public Works Director affixed this 30th day of October 1979 — Environmental Control Accounting J. R. OLSSON, Clerk County Auditor By •► . Deputy Clerk County Administrator Helen H. Kent H-24 3/76 15m ��U iti C In the Board of Supervisors of Contra Costa County, State of California October 3C , 19 79 In the Matter of Authorization for Small Claims Suit to Collect Fees Under SB 38 (Drinking Drivers) Program. The Board having received a request from the Director of Health Services that his department be authorized to initiate and conduct suits in small claims court on behalf of the County to collect fees due the County under the "Drinking Drivers Program" established pursuant to Health and Safety Code Section 11850 et seq. (the SB 38 Program) ; and The Board having considered the request; IT IS BY THE BOARD ORDERED that the request of the Director of Health Services is APPROVED, and the Director of Health Services, his written designee, or William Transchel, the Post-Conviction Drinking Drivers' Program Coordinator are each authorized to initiate and conduct litigation in small claims court on behalf of Contra Costa County. PASSED BY THE BOARD on October 30, 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 Health Services Director affixed this 30th day of October 19-23 Asst. Dir.--Public Health County Auditor J. R. OLSSON, Clerk County Counsel gy Deputy Clerk . J. Fluhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia October 30 , lg 79 In the Matter of Authorizing Use of a Volunteer in the Office of Members of the Board of Supervisors Members of this Board having from time to time expressed the view that the assistance of a volunteer would be helpful for the performance of their duties as County Supervisor: IT IS BY THE BOARD ORDERED that the use of a volunteer in the office of members of the Board for assistance with duties as Supervisor is APPROVED as an authorized volunteer program. PASSED BY THE BOARD on October 30, 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: Administrator Witnen my hand and the Seal of the Board.of cc: Board Members Supervisors affixed this 30th, of October 1979 J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer H-24 4177 15m f In the Board of Supervisors of Contra Costa County, State of California October 30 19 In the Matter of Policy Statement on County's Drainage Control. The Board having received an October 16, 1979 letter from William H. Landis , President , Contra Costa Resource Conservation District, 5552 Clayton Road, Concord, California 9 +521, transmitting a policy statement prepared by Rod Kilcoyne, Executive Secretary of said conservation district and Brad Thomson, Soil Conservationist, USDA, SCS, on the County's drainage control policy which reflects their major concerns and includes possible solution to the drainage problems; IT IS BY THE BOARD ORDERED that the above letter and policy statement are REFERRED to the Public Works Director— Flood Control. PASSED by the Board on October 30, 1979• 1 hereby certify that the foregoing h 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 Seat of the Board of cc : William H. Landis Supervisors Public Works Director affixed this 30th day of October___, 19__a Director of Planning County Counsel County Administrator 2- J. R. OLSSON, Clerk 0y Deputy Clerk IT Diana M... Herman H-24 3179 15M oi 1 1 J c r In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Matter of Budget of the Delta Advisory Planning Council and Proposed 0. Changes in Voting Structure. The Board having received an October 17, 1979 letter from Arnold B. Jonas, Program Manager, Delta Advisory Planning Council (DAPC) , advising that said Council has adopted a budget for the 1979-1980 fiscal year in the amount of $5,400, containing two line items - staff services by Contra Costa County at $5,000 and fiscal services by Sacramento County at $400; and Mr. Jonas having advised that said budget is considered adequate for maintenance type activities including quarterly meetings, and some special activities such as participation in the current State Department of Fish and Game Delta Habitat Study, that the budget can be financed by carry-over revenues and will not require any additional contributions by member counties, and having requested the Board's concurrence on said proposed budget; and Mr. Jonas having also requested the Board's concurrence on a proposal to change the voting structure of DAPC through a change in the Joint Powers Agreement; IT IS BY THE BOARD ORDERED that the aforesaid requests are APPROVED. PASSED by the Board on October 30, 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: Delta Advisory Planning Supervisors Council affixed this 30th day of October 19 79 County Counsel Director of PlanningO County Administrator J. R. OLSSON, Clerk By - _A_. /h- . Deputy Clerk Diana M. Herman H-24 4/77 15m � c In the Board of Supervisors of Contra Costa County, State of California October 30 019 79 In the Matter of Private Industry Council of Contra Costa County By-Laws . The Board having received an October 15, 1979 memorandum from the Director, Department of Manpower Programs, submitting for review and approval, the recently adopted by-laws of the Private Industry Council of Contra Costa County which was established to implement the Private Sector Initiative Program under Title VII_of the Comprehensive Employment and Training Act (CETA) ; IT IS BY THE BOARD ORDERED that the above matter is REFERRED to the County Administrator and County Counsel. PASSED by the Board on October 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Department of Supervisors Manpower Programs affixed this 30th day of October , 19 79 County Counsel County Administrator J. R. OLSSON, Clerk Bye - Deputy Clerk Diana M. Herman H-24 3/79 15M U � In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 7 9 In the Matter of Increase in Petty Cash Fund of the Office of the County Administrator The Office of the County Administrator having increased needs for petty cash funds due to transactions required for administration of human services; IT IS BY THE BOARD ORDERED that the Petty Cash Fund of the Office of the County Administrator is increased from $20 to $50. PASSED BY THE BOARD on October 30, 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. CAO Supervisors cc: Auditor-Controller affixed this 30th day of October _ 19 7 1 J. R. OLSSON, Clerk ByaLu,_61Deputy Clerk R. 6. Fluhrer H-24417715m (iu ' In tna Board or Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Molter 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 various 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 prospective contractors, as follows: CONTRACTOR ANTICIPATED 14AXIMUM (Contract TERM OR EST. AMT. Number) PROGRAM SERVICES EFF. DATES (Source) 1. New Era Consultation and technical 10/1/79 - $ 8,032 Associates, assistance for County's 6/30/80 (100% Federal Inc. Nutrition Project program Older (#22-083-4) planning, public relations, Americans and services coordination Act funds) 2. State Dept. County-operated Hypertension 9/1/79 - $29,647 of Health :. Coordinating Council Program 4/30/80 (100% State Services (contract renewal) paid to (#29-226-8) County) 3. State Dept. County-operated Influenza 8/1/79 - $13,254 of Health Immunization Program 7/31/80 (100% State Services (new contract) paid to (#29-247) County) 4. State Dept. County-operated Child Immuni- 7/1/79 - $42,058 of Health zation Assistance Project 6/30/80 (100% State Services (contract renewal) paid to (#29-208-10) County) 5. State Dept. County-operated Maternal 7/1/79 - $17,983 of Health and Child Health Clinic 6/30/80 (100% State Services Coordinator Project paid to (#29-239-1) (contract renewal) County) 6. State Dept. State Contract Amendment 10/1/79 - Add $36,207 of Alcohol to extend the County's addict 12/31/79 State funding and Drug Abuse treatment program for three (original plus $20,194 (#29-402-11) additional months (through contract local County 12/31/79) term: match = $56,401 10/1/78 - total program 9/30/79) increase for a new total of $354,801) PASSED BY THE BOARD on October 30, 1979. Orig: Health Services f.ERT!F!ED C-)pY Attn: Contracts & Grants Unit I cer*!fr that this Lg a it'll, tnnP r: rn-r'rt #-nnv of cc: County Administrator the orf::!::.-1 rtorument irwo, is oa rite to nv otficp. Auditor-Controller sup and that it. �.n: passed F: adont,d by the hoard of ervisor, of Contra Crnta County, nia. on the date si.rsr-__ );Try„: J. R. O1SSOt rCounty Clw*do esotacio C;erlt of said Board of Supervisors, by Deputy Cter RJP:dg on AL3 0 1979 i NTA ; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Finance Committee ) Report on Health Services Enterprise ) October 30, 1979 Fund and Public Health Division Budget . ) The Board on October 23, 1979 having acknowledged receipt of the report of the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) on the Health Services Enterprise Fund and the Public Health Division Budget and having fixed this time to consider same; and Supervisor McPeak having stated that the Committee recommends (copy of report attached) that a $1,047,400 ($350,000 from the Enterprise Fund Contingency Reserve and $697,400 from the General Fund Contingency Reserve) be transferred to the Health Services Enterprise Fund operating budget to insure that the following Board approved programs are performed at reasonable levels for the remainder of this fiscal year: the Conserva- torship Program, Short-Doyle eligibility determination, and county medi- cal care eligibility determination services provided by the Social Service Department at a cost of $795,000; establishment of a central county alcohol detoxification center computed at $150,000; and annualization of the Social Rehabilitation Services alcohol program for General Assistance recipients estimated at $102,400 ; and Supervisor McPeak having further stated that the Committee recommends that the Board authorize the Department of Health Services - Public Health to charge Solid baste Enforcement (budget unit 0474) for the cost of services performed by the Environmental Health Services Division, and to initiate budget adjustments as necessary to utilize any remaining surplus county funds in the budgets of either Crippled Children Services (0460) or Solid Waste Enforcement (0474) to finance shortages in the Health Services - Public Health (0450) budget; and Supervisor McPeak having moved that the Board approve the Committee's recommendations , and Supervisor Schroder having seconded the motion; and Supervisor T. Powers having objected to the proposed use of such a large percentage of contingency funds during the first quarter of the fiscal year, and having suggested that only a half million dollars, as recommended by the County Administrator, be transferred at this time and that the matter be reviewed at the end of the second quarter; and Dr. Arnold Leff, Director of Health Services, having noted that a substantial portion of the money being requested has already been allocated as a contingency reserve for the Enterprise Fund, and having expressed the opinion that flexibility is needed in the allocation of operating funds for the various programs under his jurisdiction; and The Board having discussed the matter, the vote on the motion to approve the Committee's recommendations was as follows : AYES : Supervisors N. C. Fanden, R. I. Schroder, S. W. McPeak, and E. H. Hasseltine NOES : Supervisor T. Powers ABSENT: None CCRTIFIED C.OPY- I certify that this is a full. true ti correct enpc of d1g, original ducument which is on file in my ciffire..ir d tir_:ie was passed : adopted by titc Beard of Su�,n:isors o; Contra Cu!ta County. Cssa:rnia. on tlr_ J_c s:iov.n_ CC : Finance Committee ATTEST:J. R.OtSSM`.C:r:nry Cly S c-s-uificinCicrk Director of Health Services of s:i3 :.cars of s:�:e�iso:., b 13.Fut} G:rk County Auditor-Controller ��' ' - Aw+• on 0 C T 1979 County Administrator Diana M.Herman l u 17d V The' Board of Supervisors Contra Gounl Clerk an County Clerk and Costa��� Ea Officio Clerk of the Boast County Administration Building (vM#&Gera neRwan" P.O. Box 911 Chief aerkCounty (415)372-2371 Martinez, California 94553 �J' Tom Powers, tst District Nancy C.Fanden,2nd District Robert 1.Schroder,3rd District _ Sunne Wright McPeak,4th District Eric H.HassWline,5th District OMBER, 23, 1979 RECEIVED OF 1979 FIlWIXE COMMITTEE . J. R. OL=N RK BOA1RD of SUPfRVlW 4 ON CLEONi O 7A CO. HEALTH SERVICES ENTERPRISE FUND s - Deputy AND PUBLIC HEALTH DIVISION BiJDCET In adopting the report of the Finance Cmmittee dated September 18, 1979 on the Preliminary 1979-1980 Mental Health Plan and Short-Doyle Budget, the Board of Supervisors ordered the Director of Health Services to reconstruct the Health Services Enterprise Fund Budget on a program-by-program basis with the objective of dem the actual gross cost of funding existing services at their present level for the balance of the current fiscal year. On October 22, 1979, the Director of Health Services reported to the Finance C=mittee requesting an additional augmentation above the levea. adopted in the present County Budget, and indicating a deficit for this fiscal year in the arnunt of $3,056,527. This deficit is based on the Director of Health Services' analysis of his present budgetary needs and includes funds to finance all positions presently assigned to the Department, including currently vacant positions, as well as funds to fully finance all additional programs assigned to the Department by the Board. In an analysis of this request, the County Administrator concluded that the request by the Director of Health Services did not represent a "maintenance of effort" budget and in any case would not be financed by the Board of Supervisors given the present level of reserves and the relatively severe cutbacks sustained by all other county departments. The County Administrator's analysis noted that the request made by the Department would appear to require more than $1 million in county funding for Drug, Alcohol, and blental Health services above t'Ze amount in the preliminary short-Doyle budget. This analysis also noted that the lCepartirent's budget request unuld require a co_zmitment of $5.5 million in county funding for Drug, Alcohol, and Mental Health programs. 1rhe County Administrator's analysis further noted that the deficit could be reduced to approximately $500,000 if the actual level of expenditures for the 1978-1979 fiscal year were increased by aoproxinately 10% for cost-of- livin7 in addition to those specific programs included in the report of the rjnance Committee on August 21 which were intended to be taken from the Enterprise Fund balance. _•1 . 0 f l i:l -2- The Director of Health Services noted that this analysis did not include funds to convert temporary staff to permanent. ($150,000); for increased operational costs of the Los Medanos Hospital Building ($150,000) ; and hiring of security guards for Richmond and Pittsburg ($100,000) . In addition, the Director of Health Services contended that the $500,000 deficit projected by the County Administrator was predicated on a minimal staffing level which in the Director's opinion was inadequate to maintain high quality medical care and mrlicated that in sore instances the ten percent cost-of- living increase is not sufficient. The Finance Coumittee has considered the request of the Director of Health Services, the analysis provided by the County Administrator, and other testimony provided both on October 22 and at the Camnittee's hearing on the Mental Health Plan and Budget on September 13, 1979, and has concluded that some augmentation to the Enterprise Fund operating budget is required in order to avoid program reductions for the remainder of this fiscal year_ In particular, the Finance Committee believes that three items included in the August 21 report on.those programs which should be funded from the Enterprise Fund balance place an unreasonable burden on the Enterprise Fund. These are the increased charges from the Social Service Department for the Conservatorship Program, Short-Doyle eligibility determination, and county medical care eligibility determination ($795,000); the establistment of a central county alcohol detoxification center ($150,000); and the annualization of the Social Rehabilitation Services alcohol program for General Assistance recipients ($102,400) . Funding for these three programs, which total $1,047,400, should be made available as an increase in the Enterprise Fund operating budget in order to insure that these and other vital health programs are continued at reasonable levels for the balance of this fiscal year. The Director of Health Services also pointed out that the sum of $250,000 is needed to capitalize the RMD Enterprise Fund. The Finance ca[rzmittee believes that the Health Services Enterprise Fund should internally provide for capitalization of the H1]D Enterprise Fund. In addition, the Finance Catmittee believes that with the augmentation of the three programs outlined above, the Director of Health Services should be able to meet all other priority needs established by the Board of Supervisors, including Mental Health Children's Services, a plan for ;which is to be provided to the Finance Committee by December 1, 1979. The Finance Committee therefore recommends that the Board of Supervisors transfer $1,047,400 to the Health Services Enterprise Fund operating budget. The specific sources of these funds should be drawn fran the following sources based on the recommendation of the County Administrator: 1. Enterprise Fund Reserve for Contingencies $ 350,000 2. General Fund Reserve for Contingencies $ 697,400 TOiTAL 1,047,400 The Finance Co mittee recamnends that the Board of Supervisors concur with this recommendation and authorize the reccamended transfer for the specific program purposes noted above. ' t . 3- The Director of Health Services also discussed a possible budget deficit in the budget for the Public Health Division of the Department of Health Services. This may occur in the 450 Cost Center which finances the majority of the basic Public Health services. ..However, the Director also pointed out that he anticipates generating surpluses in the California Children's Services (Cost Center 0460) and the Solid Waste Enforcemment Budget (Cost Center 0474) . The Director has asked for approval from the Finance Committee to make additional appropriate charges in the area of environmental, services from the 0450 Cost Centex to the -0474 Cost Center in order to more accurately reflect the total cost of Solid Waste Management and Inspection. It is anticipated that these expanded charges will offset the mining deficit in the general Public Health budget. Hawwer, the Director has asked that if these increased charges do not completely offset the deficit, and if surpluses in county funds are generated in either the California Children's Services or Solid Waste Management budget, that he be permitted to transfer surplus county funds into the 0450 Cast Center in order to offset any reining deficit in county funds. In the absence of the ability to do so, the Director feels he will have no choice but to recommend program reductions to the Board of Supervisors. The Finance Committee believes that such a transfer of funds baLween cost centers on a one-time basis subject to Board approval for the remainder of this fiscal year is appropriate in order to more properly charge Solid Waste Management costs and to ensure a continuation of basic Public Health services. The Finance Commmtmmittee therefore recemmrsds that the Board of Supervisors authorize the Director of Health Services to charge appropriate Solid Waste Management and Inspection costs from the 0450 Cost Center to the 0474 Cost Center, and to initiate budget adjustments as necessary to utilize any remaining surplus county funds in either the 0460 or 0474 cost centers to offset ges in the 0450 Cost Center. to . Sc Sonne Wright McPeak Supervisor, District III Supervisor, District IV OU 181 �� • • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SERVICES ORGANIZATION SUB-OBJECT 2. FIXED ASSEIL <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM WO. OMNTITI 0540 1011 Permanent Salaries $328,840.00 0540 1042 F.I.C.A. 27,876.00 0540 1044 Retirement Expense 62,875.00 0540 1060 Employee Group Insurance 20,094.00 0540 2861 Medical Purchased Services 607,715.00 0995 6301 Reserve for Contingency - Enterprise Fund $350,000.0 0990 6301 Reserve for Contingency — General Fund 697,400.0 0465 3570 Contributions to Enterprise Fund 697,400.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reflect an increase in the Health Services Department ORIGINAL SIGNED BY Enterprise Fund operating budget and the source of these By._ R_ 1 A1rnnvein Date 11 /��/� funds. This action results from a report by the Director of Health Services to the Finance Committee on October COUNTY ADMINISTRATOR 22, 1979. See attached the following: Board Order %f' October 23, 1979, Finance Committee Report on Health By: G `Ce+:a DateServices Enterprise Fund and Public Health Division Budget and Report of Finance Committee on Health BOARD OF SUPERVISORS Services Enterprise Funds and Public Health Division Budget. YES: Supervisors Pou--Fah len. Sch"a" AtcPcak.HaSSdUne NO: Nona► �T 3 0 19 79 0 / Health J.R. OLSSON, CLERK 4• Services Director 11/16/ f1sM ATuAC TITLE CAT[ By: _ vQ A ld S. Leff, M.D. APPIOPNIATION A P00 QSS ADJ. JONNYI No. E 1 -'TI T1011• ON A[V<R�E YIOt O J r• � s�771 •sr �, T • CONTRA COSTA COUNTY • t ESTIMATED REVENUE ADJUSTMENT T/C 24 I.OEPARTNENT OR ORGANIZATION UNIT. ACGOINT COOING 0540 MEDICAL SERVICES NRCANlZA110N # C2. ACCCOUNTOUNT REVENUE DESCRIPTION INCREASE 4DECREASE> 0995 9865 County Subsidy - Medical Services $350,000.00 0540 9865 County Subsidy - Medical Services $1,047,400. )0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ORIGINAL SIGNED BY To adjust the Enterprise Fund revenue to reflect By: R. L WCONALD Dore II/Iv/1 the results of a report by the Health Services Director to the Finance Committee on October 22, 1979. COUNTY ADMINIST TOR I By: 1 Dole BOARD OF SUPERVISORS YES: Supervisors Posters.Fanden. Schroder McPeak HU-Itiae Ow n i 19 , NO: NCRe `/ r! n d& i� Health Services J.R. OLS N CLER Director 11D-16-79 ATE SIGMATYNE TITLE SATE By: void S. Leff, 11.D. 111111E M. RAOO, CI5S JN11AL 1#. (V8134 Rer.2/79) r) • In the Board of Jker'visors of Contra Costa County, State of California October 23 .197 In the Maffei of Contro Costa Coon Finance Committee Report on RECEIVED Health Services Enterprise OCT ,gig Fund and Public Health Division Budget. Office of . .10 County Administrotor 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 lie 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. I hereby, certify that the foregoing is o true and correct copy of an aides entered on the minutes of said Board of Supervisors on the dots aforesaid. Witness my hand and the Seal of tin board of cc: Finance Committee S-P-"ison Director of Health affixed th423rd day of Octobtr_, 1S►j� Services _ County Administrator ✓ ts wr J. R. OLSSON. Ckr By ! t+� D.pvy U.rk Vera Nelson = H-2s 4171 tam t 7;q - .IIlMa R. -he. Qoard of Superviwit; GOnCra County ct.,irla.pw,<e,,, � E:Officio Clothof theF=_ aunty AdmiAistration Building Costa Mrs.cerddine Pus"a Chief Cleo BOX 91 Cour y 1415)372-2371 Marar tinez, California 94553 .n y C.FPowera, lel District �nty C. anden,2nd District -bell 1.Schroder.31d District .nne Wright YcPeat.4th District � f o J is H.Hasselline.5th District OCMBER 23, 19719 REPORT OF FINANCE CCNIMITIM ON HEALTH SERVICES ENTERPRISE FUND AND PUBLIC HEALTH DIVISION BLEGET In adopting the report of the Finance Camittee dated September 18, 1979 on the Preliminary 1979-1980 Mental Health Plan and Short-Doyle Budget, the Board of Supervisors ordered 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. On October 22, 1979, the Director of Health Services reported to the Finance Committee requesting an additional augmentation above the level adopted in the present County Budget, and indicating a deficit for this fiscal year in the amount of $3,056,527. This deficit is based on the Director of Health Services' analysis of his present budgetary needs and includes funds to finance all positions presently assigned to the Department, including currently vacant positions, as well as funds to fully finance all additional programs assigned to the Department by the Board. In an analysis of this request, the County Administrator concluded that the request by the Director of Health Services did not represent a• "maintenance of effort" budget and in any case mould not be financ6d by the Board of Supervisors given the present level of reserves and the relatively severe cutbacks sustained by all other county departments. The County Administrator's analysis noted that the request mode by the Deparbnent would appear to require more than $1 million in county funding for Drug, Alcohol, and iiental Health services above the amount in the prelimirkuy Short-Doyle budget. This analysis also notcd that the Depart mi?nt's budget request would requ3.re a commitment of $5.5 million in county funding for Drug, Alcohol, and Mental Health programs., The County Administrator's analysis-.further noted that- the deficit could be reduced to approximately $500,000 if the actual level of expenditures for the 1978-1979 fiscal year were increased by approximately 10% for cost-of- living in addition to those specific programs included in the report of the Finance Comnittee on August 21 which were intended to be taken from the Enteq-)rise Fund balance. -3- The Director of Health Services also discussed a possible budget deficit in the budget for the Public Health Division of the Department of Health Services. This may occur in the 450 Cost Center which finances the majority of the basic Public health services. However, the Director also pointed out that he anticipates generating surpluses in the California Children's Services (Cost Center 0460) and the Solid Waste Enforcement _ Budget (Cost Center 0474) . The Director has asked for approval from the Finance Committee to make additional appropriate charges in the area of environmental services from the 0450 Cost Center to the .0474 Cost Center in order to more accurately reflect the total cost of Solid Waste Management _ and Inspection. It is anticipated that these. expanded charges will offset the remaining deficit in the general Public Health budget. However, the Director has asked that if these increased charges do not completely offset the deficit, and if surpluses in county funds are generated in either the - California Children's Services or Solid Waste Management budget, that he be permitted to transfer surplus county funds into the 0450 Cost Center in order to offset any remaining deficit in county funds. In the absence of the ability to do so, the Director feels he will have no choice but to recommend program reductions to the Board of Supervisors. The Finance Committee believes that such a transfer of funds . beflxeen cost centers on a one-time basis subject to Board approval for the remainder of this fiscal year is appropriate in order to more properly charge Solid Waste Management costs and to ensure a continuation of basic Public Health services. The Finance Ccrrmittve therefore recamnnds that the Board of Supervisors authorize the Director of-Health Services to charge appropriate Solid tlrste M nagorent and Insix:ction costs from the 0450 Cost Center to the 0474 Cost Coiter, and to initiate budget adjustrrents as necessary to utilize any rcmaining surplus county funds in either the 0460 or 0474 cost centers to offset shortages in the 0450 Cost Center. r= Robert I. Schroder Sunne Wright Mc-Peak Supervisor, District III Supervisor, District IV OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY • Administration Building Martinez, California Supervisor Imbert I. Schroder To: Supervisor Sunne Wright McPeak Dote: Cetp} er 22, 1979 FINANCE COMMITTEE � Analysis of Department of Health From M. G. I9ingett j�C;i�(/ Subject• Services Budget Request for County Administrator Fiscal. Year 1979-1980 On September18, 1979, the Board of Supervisors adopted your dormittee's report on the Preliminary Mental Health Plan and Short-Doyle Budget. One recmrrenda- tion nude by your Ccnmi.ttee and approved by the full Board involved directing Dr. Leff to "reconstruct the Health Services Enterprise Fund Budget on a program-by-program basis with the objectives of determining the actual gross cost of funding existing services at their present level for the balance of the current fiscal year." (EVbasis added) Dr. Leff is making that report to your Committee this morning. The following is an analysis of and cormnent on Dr. Leff's report from the perspective of my office and in recognition of the severe cutbacks sustained by most other county departments in the adopted County Budget for 1979-1980. To refresh the Committee's manory on where we are, the Budget Message proposed Lo the Board in July and upon which your Committee held extensive hearings included the following: County Administrator's Proposed Budget: Health Services Enterprise Fund Salaries and Benefits $23,634,730 Services and Supplies 14,144,970 Capital Projects 574,000 Gross Budget $38,353,700 Less Revenues 27,647,900 Net Financial Requirement $10,705,800 7he adopted budget for fiscal year 1979-1980, as recd nnended. by your Committee and approved by the Board of Supervisors, included the following: 70opted County Budget 1979-1980 Health Services Enterprise Fund Salaries and Benefits $25,512,541 CAO $23,634,730 +Cost-of-living adj. 1,803,911 +Nurse Recruitment 73,900 Finance C mtittee - October 22, 1979 Page 2 Adopted County Budget 1979-1980 Health Services Enterprise Fury? (continued) Salaries and Benefits (carried over page 1) $25,512,541 Services and Supplies 15,357,490 CAO $14,144,970 +A11 other Fin. Ctma. 1,212,520 additions Capital Projects 11257,992 Gross Budget $42,128,023 Less Revenue 28,147,900 CAO 27,647,900 +PHP 500,600 Balance $13,980,123 -Tr from Fund Balance 3,474,323 Net Financial Requirement* $10,505,800 Excluding Fixed Assets except as added by Finance Can-nittee and Revenue Sh2wing grants. The revised budget request being presented to you this morning includes the following: Salaries and Benefits $28,061,353 Services and Supplies 15,865,205 Capital Projects ,- 1,257,992 Gross Budget $45,184,550 Lass Revenue •28,147,900 Balance $17,036,650 - Zr from F urd Balance 3,474,323 Net Financial Requirement $13,562,327 - Net Financial Requirement in $10,505,800 Adopted Budget Net Increased Request $ 3,056,527 Clearly, this does not appear to be a "maintenance of effort" budget! Since we- do not believe it is prudent to anticipate any increased revenue beyond that in the adopted budget, the inescapable conclusion is that the department Uri 166 Finance Committee October 22, 1979 Page 3 is requesting an increase of $3,056,527, or 29% iri County funds beyond what is in the adopted budget. A eanparison with last fiscal year's actual expenditures is also revealing: Total Expenditures 10/22 Request 1978-1975 for 1979-1980 Salaries & Benefits $23,053,M $28,061,353 Services & Supplies 12,778,648 151865,205 - Capital Projects 424,630 1,257,992 7CTAIS $36,257,091 $45,184,550 we readily acknowledge that the 10/22 requested budget for 1979-1980 takes into account cost-of-living increases given to all employees and the need to provide for increases in the costs of all other services and supplies_ However, the difference between 1978-1979 expenditures and the 1979-1980 budget request now before you equals $8,917,459, or an overall increase of 24%. To identify where these increases are and give your Committee data on which you can make informed policy decisions, we have attested to analyze the present request from several perspectives: 1. Filled versus Vacant Positions: It is readily apparent that the department's 10/22 budget request includes funds to fill every permanent position allocated to the department plus a number of new positions. The department shcows salary and benefit requests equaling $28,061,353. Their actual expenditures for salary and benefits in 1978-1979 equals U3,053,813- According to the Auditor-Controller's records,.the actual vacancies as of October 4, 1979 equaled 16.25% in terms.bf total salary and benefit requirements, as opposed to number of positions. Tn other cords, if one takes the total permanent salary and benefit reguire- m2nts of all authorized positions, the deparbTent is actually under- spending those figures by 16.25%. Your Committee should consider whether all or any of the presently vacant positions should be frilled_ In the absence of detailed data supporting the need to fill any vacant positions one reasonable method would be to add 102 to actual 1978-1979 eat>2Mitures_ This yields the following, as opposed to the dep itm_,nt's roquest of $28,061,353: 1978-1979 Actual Salary and Benefit Eacpenditures $23,053,813 + 10€ of above 2,305,381 1979-1980 Salary and Benefits $25,359,194 An appropriation of $25,359,194 would yield a reduction of $2,702,159 in the salary and benefit accounts. This is closer to a maintenance of effort budget, although we recognize the possible need to add to this figure for IJU 1 J J Finance Committee October 22, 1979 Page 4 the increased cost of converting temporary positions to permanent. This is estimated at $136,000 for Mental Health/Drug and-Alcohol positions presently under consideration, or a total salary and benefit appropriation. for 1979-1980 as follows: ' 1978-1979 Actual Salary and Benefit Expenditures $23,053,813 + 10% 2,305,381 + temp to permanent conversion 136,000 TOTAL $25,495,194 This achieves a reduction of $2,566,159 fran the request presently before you. 2. Mental Health Overmatch: Another way to approach the budget is to look at the Mental Health/ Alcohol/Drug Abuse County funding in relation to that which is traditionally required. Your Committee is aware that no local match for local programs is required this year. The only local funding rmiired for these programs is 10% of the State Hospital Budget for the last half of the fiscal year (January 1--mune 30, 1980) . Your Ckxrmittee is also aware that the preliminary Short-Doyle budget sent to the State on September 18 was not in balance with the currently adopted County 1W,jet. In this regard, your Committee should ask several questions: o Iiow many net county dollars were in the 1978-1979 actual expenditures for I-S ntal Health/Alcohol and Drug Abuse? e Iiow many net county dollars are in the presently adopted county budget for Mental Health/Alcohol and Drug Abuse? o How many net county dollars are in the preliminary Short-Doyle budget and Alcoholism budgets approved by ttie Board of Supervisors on September 18, 1979 and in May 1979 respectively? • Ik)w many net county dollars are required to fund the Mental Health/Alcohol and Drug Abuse portions of the October 22 budget request presently before your Carmittee? Contrary to what this office thought your Committee had asked of t]re debar tmrtnt; n.-vn_ly, to bring the preliminary Short-Doyle Ukl jct into Ixilance with the adopted county hx3get, the depari.immt has in fact submitted a budget request which appears to require more t kin $1 million in county funding abe.re that in the preliminary Short-Puybudget. Zt appears from data ata by the depLzrtrm�it th-it the 1`',��ntal Health/Alcohol and Drug Abuse budget,request ncu 2efore your Committee will require a ccnrrdtrrr_nt of $5.5 million in county funding. This office is unable to explain, rationalize, or justify this extraordinary increase in county funding demands. ljU iii; - • Finance Committee October 22, 1979 Page 5 One, admittedly arbitrary, method of funding Mental Health/Alcohol and Drug programs is to ask the department to determine from the 1978-1979 cost reports the net county cost for 1978-1979 and to agree to increase that figure by 10% plus the following: Conservatorship charges from Social Service $ 450,006 Central County Detox 150,000 Annualize Social Rc_hab Project 102,400 'ICTAL New Programs $ 702,400 3. 1978-1979 Gross Expenditure plus Cost-of-Living plus New Programs: The Health Services Enterprise Budget in 1978-1979 had total expesdi tures of $36,257,091. Another method of determining the 1979-1980 budget is to start with that figure, reduce it by the Bates expendi- tures, and capital projects, and add to it a cost-of-living percentage and any new programs authorized by the Board. In this instance, a flat 10% is added to the 1978-1979 expenditures, as follows: 1978-1979 Expenditures $36,257,091 - Capital Projects 424,630 - Bates Expenditures 176,437 Base for 10% COL $35,656,024 + 10% Cost-of-Living 3,565,602 Adjusted 1978-79 + COL $39,221,67.6 Capital Projects 574,000 Bates Fw)3ing 891,621 Carryover Encumbrances 683,992 Service charges from Social Service 795,000 Liability Insurance 150,000 Central County Detox Center 150,000 Annualize SRS Program 102,400 Nurse Recruitment `- 73,900 Required for 1979-1980 j' $42,642,539 Revenue $28,147,900 LI.ALANCE $14,494,639 FYoa'n Furxd Balance 3,474,323 Net Firiancial RequiraTent $11,020,316 Provided in Adopted Budget $10,505,800 DEFICIT $ 514,516 '.rhe Uirce situations detailed above are only exarrrples intended to deTr istrate that wl-ot is W-fore your Committee is not a maintenance of effort budget_ Since this office has had very limited opportunity.to review and analyze the dcpartrn_nt's figures, we have not been able to arrive at a more detailed ' ;•�t of recanterdations. Ik7 ever, this office also does not have the resources, nor do we believe it is our responsibility, to rewrite the department's laxiget on a rrtaint-enance of effort basis. 63e would sirrrply point out, as we hive tried to in our third example above, that a reasonable maintenance of -2- The Director of Health Services noted that this analysis did not include funds to convert temporary staff to permanent ($150,000); for increased operational costs of the Los Medanos Hospital Building ($150,000}; and hiring of security guards for Richmond and Pittsburg ($100,000) . In addition, the Director of Health Services contended that the $500,000 deficit projected by the County Administrator was predicated on a minimal staffing level which in the Director's opinion was inadequate to maintain high quality nodical care and indicated that in sore instances the ten percent cost-of- living increase is not sufficient. The Finance Committee has considered the request of the Director of health Services, the analysis provided by the County Administrator, and other testimony provided both on October 22 and at the Committee's hea-ring on the nantal Health Plan and budget on September 13, 1979, and has concluded that some augmentation to the Enterprise Fund operating budget is required in order to avoid program reductions for the rerainder of this fiscal year. In particular, the Finance Committee believes that three items included in the August 21 report on those programs which should be funded fron the Enterprise Fund balance place an unreasonable burden on the Enterprise Fund. These are the increased charges from the Social Service Department for the Conservatorship Program, Short-Doyle eligibility determination, and county nxx3ical care eligibility determination ($795,000) ; the establi-shrrent of a cant-ral county alcohol detoxification center ($150,000) ; and the annualization of the Social Rehabilitation Services alcohol program for General Assistance { rclip.ients ($102,400) . Funding for these three programs, which total $1,047,400, ishould be made available as an increase in the Enterprise Rn)d operating trudget } in order to insure that these and other vital health programs are continued at rea;:onable levels for the balance of this fiscal year. The Director of health Services also pointed out that the stun of $250,000 is needed to capitalize the RNIO Enterprise Fund. Tire Finance Committee believes that the health Services Enterprise Fund should internally provide for capitalization of the IM Enterprise Fund. In add}.tion, the Finance Committee believes that with the auguxintatlon of the three programs outlined above, the Director of health Services should be able to meet all other priority nerds established by the Board of Supervisors, including Plental Health Clii ldren's Services, a plan for which is to be provided to the Finance Committee by Ri�conl>ar 1, 1979. The Finance Cornnittee therefore reccnwends that the Board of Su_ruvisors transfer $1,047,400 to the Health Services Enterprise Fund oix2rating budget. The specific sources of t1}ese funds should be drawn from the follaaing sources based on the reccrmxandation of the County Administrator_ 1. 1- iiLerprise Furd Reserve for Cont inaencies $ 350,000 2. General Fund F.:serve for Contingencies $_ 597,400 10FA.L �1,047,400 The Finance Commnittee recccuends that the Br13rd of Supervisors concur wii h this rctamr�dation and authorize the re cnin--xled transfer for the ��ecific proyr:un purposes noted above. IBJ • i j I' L Finance Oomnittee October 22, 1979 Page 6 _ effort budget, adjusted for new programs ordered by the Board, should probably not show a deficit of more than $515,000 at this point.. Finally, we would remind your Cannittee that some action mist be taken by the department to reconcile the Short-Doyle budget submitted to the- State on September 18, 1979 and whatever budget your Camnittee recomneids to the Board of Supervisors. CLN+I:clg cc: Dr. Arnold S. Leff, Health Services Director r t In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Matter of Rescheduling of meeting with Governmental Review Committee. The Board having previously fixed November 6, 1979 at 10:30 a.m. as the time to meet with members- of the Citizen's Governmental Review Committee to discuss the recommendations contained in its August 21, 1979 report ; and The Board having been notified that one of the principle speakers was unable to be present at the November 6, 1979 meeting, and the Committee having, therefore, requested that the meeting be rescheduled; and _ Board members being in agreement, IT IS ORDERED that its meeting with the Governmental Review Committee is rescheduled to Monday, November 19 , 1979 at 10 :00 a.m. PASSED by the Board on October 30, 1979. 1 heroby 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 hone' and the Seal of the Board of cc: Governmental Review Supervisors Committee affixed this 30th dr-y of October 19 79_ County Administrator Public Information Officer J. R. OLSSON, Clerk ey Deputy Clffk Diana 14. 1-Ferman H-24 3/79 15M 00 �Z In the Board of Supervisors of Contra Costa County, State of Califomia October 30 , 19 79 In the Matter of Resolutions for Submission to CSAC. The Board having reviewed five resolutions (conies attached hereto and by reference incorporated herein) proposed by Contra Costa County for submission to the membership at the General Assembly P-Ieeting of the County Supervisors Association of California (CSAC) to be held in San Francisco on November 14, 15 , and 16, 1979 ; IT IS BY THE BOARD ORDERED that it hereby ENDORSES the concepts set forth in the attachments and AUTIiORIZES their submission to CSAC. PASSED by the Board on October 30, 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 : Supervisor S. 19. hicPeak Supervisors CSAC affixed this 30th day of October 1979 County Administrator Director of health Services J. R. OLSSON, Clerk Public R'orks Director Art L a i b By L - "/i( - Deputy Clerk fj eanne U. MagiLlo H-24 4/77 15m i iu Ba BEFORE THE GENERAL ASSEMBLY OF THE COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA In the Matter of ) Urging the California ) Transportation Commission ) RESOLUTION.PROPOSED BY CONTRA COSTA COUNTY to revise its policy of ) diverting funds for fixed ) guideway projects ) WHEREAS, the voters, through passage of Proposition 5 in 1974, changed Article XIX of the Constitution to permit the use of gas tax funds for fixed guideway construction; and WHEREAS, in the argument in favor of Proposition 5, Senators James R. Mills and Alfred E. Alquist and Assemblyman Bob Moretti stated that Proposi- tion 5 will give Californians at the local level an opportunity to. see how they want their gas tax dollars used, stating specifically"Decisions to build additional roads or highways or to construct alternate transpor- tation systems should be made locally and not imposed on any area by the State . . . Before highway funds may be used for mass transit projects, voters in the area involved must first approve such use." In the rebuttal to arguments against Proposition 5, the proponents stated, "In other words, each County area would determine the best transportation use for its motorists' taxes . . . We should not dictate to the people in any part of California what kind of local transportation they shall have and how their tax money will be spent. Local people should make local deci- sions41 and WHEREAS, the ballot arguments are quite clear that Proposition 5 was intended to give local people an option as to how their gas tax money is to be spent and in no way should one area dictate to another area; and WHEREAS, now contrary to the spirit of the ballot measure, the Directot of the California Department of Transportation, with the approval of the California Transportation Commission, has administratively determined that funds to construct mass transit guideways do not come from the share of gas taxes of the counties that have fixed guideway projects, but they may now come off the top of the Northern California allocation and Southern Calif- ornia gas tax allocation respectively; and WHEREAS, through this administrative action, citizens of counties that do not have fixed guideway needs or projects must help pay for the costs of fixed guideways in a few specific areas and gas tax funds available for all local State highway projects in Northern California are diminished by the amounts going to fixed guideway projects. Although the diversion has been small up to now, amounts earmarked for fixed guideways in the future will be significant. NOW, THEREFORE BE IT RESOLVED by the County Supervisors Association of California that the California Highway Transportation Commission is urged to revise its decision and instruct the Director of the California Department of Transportation to divert funds for fixed quideway projects from those gas tax fundsallocated to projects in the county which wishes through local option to divert such funds. ADOPTED this day of November, 1979 by the General Assembly of the County Supervisors Association of California with a majority of the membership present and voting being in favor of the resoltion. The Honorable Clayton Record, President County Supervisors Association of California o; i ii BEFORE THE GENERAL ASSEMBLY OF THE COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA In the Matter of ) Urging the State Legislature) to Enact Legislation ) RESOLUTION PROPOSED BY CONTRA COSTA COUNTY Authorizing a Periodic ) Motor Vehicle Inspection ) and Maintenance Program ) WHEREAS, the United States Government has enacted a law known as the Clean Air Act, and WHEREAS, amendments to the Clean Air Act enacted in August, 1977, Public Law 95-95, include provisions for extensions of time from January 1, 1982 to January 1 , 1987, for compliance in meeting National ambient air quality standards; provided, certain actions are taken by States including the enactment of legislation authorizing an effective periodic motor vehicle inspection and maintenance program in non-attainment areas; and WHEREAS, Public Law 95-95 prescribes severe economic sanctions upon States which fail to comply within the periods of time mandated by law, and WHEREAS, the Environmental Protection Agency of the United States (EPA) has, in August, 1979, effectively imposed a ban on new industrial construction projects valued at more than $100 million within the State of California, citing the mandatory provisions of the Clean Air Act of 1972, as amended, as the legal basis for such action, and WHEREAS, continued failure by the State of California to comply with the laws of the United States, particularly Public Law 95-95, may result in further economic sanctions, including the withholding of Federal highway and water funds from State and local governments, and WHEREAS, the adoption by the State of California of authorizing legislation for a periodic inspection and maintenance program for motor vehicles is an essential requirement for conformance with the Clean Air Act of 1972, as amended. NOW THEREFORE, BE IT BY THE COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA RESOLVED that the State Legislature is petitioned and urged to enact legislation to bring the State of California into compliance with Federal Law; specifically, by authorizing in State Law a periodic motor vehicle inspection and maintenance program which conforms to the Clean Air Act of 1972, as amended. ADOPTED THIS day of November, 1979 by the General Assembly of the County Supervisors Association of California with a majority of the membership present and voting being in favor of the resolution. The Honorable Clayton Record, President County Supervisors Association -of California UU _1� L BEFORE THE GENERAL ASSEMBLY OF THE COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA In the Matter of ) Limiting the discretion of ) the Director, State Depart-- ) RESOLUTION PROPOSED BY CONTRA COSTA COUNTY ment of Transportation (CALTRANS) in the ). allocation of gas tax funds ) WHEREAS, Chapter 859 of the Statute of 1973 was adopted by the Legis- lature to implement Proposition 5, approved by the voters in 1974, to provide for a series of increasing percentages of funds which may be diverted from gas taxes to fixed guideways. The maximum percentage in Fiscal Year 1978-79 and thereafter is 25%; and WHEREAS, the chapter further provides that upon finding by the State Department of Transportation that the application of these percentages are insufficient to obtain necessary federal financial participation in public mass transit guideway projects, that these percentages may be increased by order of the Director by the amount necessary to maximize federal financial participation; and WHEREAS, this legislation gives the Director of the State Department of Transportation the authority to administratively and unilaterally increase the diversion of gas taxes to fixed guideways above 25%. Such action would be completely contrary to the spirit of the intent of Proposition 5 as presented to the voters in 1974 in the arguments by the proponents. NOW, THEREFORE, BE IT RESOLVED by the County Supervisors Association of California that legislation be introduced to remove the discretion from the Director of the Department of Transportation to increase gas tax diversion in excess of 25% of City and County gas tax allocation and confine the authority to State highway funds only. ADOPTED this day of November, 1979 by the General Assembly of the County Supervisors Association of California with a majority of the membership present and voting being in favor of the resolution. The Honorable Clayton Record, President County Supervisors Association of California f�0 �- L) BEFORE THE GENERAL ASSEMBLY OF THE COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA In the Matter of ) Indochinese refugees ) RESOLUTION PROPOSED BY CONTRA COSTA COUNTY WHEREAS, California is now home to half of the Indochinese refugees resettled in the United States; and WHEREAS, a significant number of additional refugees will undoubtedly be resettled in California in the next few months; and WHEREAS, the resettlement of these refugees places a substantial burden particularly on the medical facilities of local government; and WHEREAS, many of the Indochinese refugees being resettled in California have substantial medical problems, including many contagious diseases; and WHEREAS, it is frequently difficult for medical personnel to communicate with these refugees because of their language barrier; and WHEREAS, the inadequate level of reimbursement from Medi-Cal for outpatient visits places a severe burden on local government; and WHEREAS, Public •Health officials are frequently not notified when Indochinese refugees are resettled in a particular county; NOW, THEREFORE, BE IT RESOLVED by the General Assembly of the County Supervisors Association of California that the General Assembly goes on record as requesting the Immunization and Naturalization Services, the State Department, and the Department of Health, Education and Welfare, as well as the Congress, to provide funding to local government for an adequate level of interpreter services, 100 percent funding for the reasonable cost of providing medical care to Indochinese refugees, and a more adequate notification system so that Public Health and other medical personnel are aware of the presence of Indochinese refugees in their area. ADOPTED this day of November, 1979 by the General Assembly of the County Supervisors Association of California with a majority of the membership present and voting being in favor of the resolution. The Honorable Clayton Record, President County Supervisors Association of California 1 BEFORE THE GENERAL ASSEMBLY OF THE COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA In the Matter of ) The employer-employee status). _ of persons who provide ) - child day care services ) RESOLUTION PROPOSED BY -CONTRA COSTA COUNTY funded by Title XX and ) Title IV-C of the Social ) Security Act ) WHEREAS, Boards of Supervisors through their County Welfare Departments may administer Child Day Care service programs funded by Title XX and Title IV-C (WIN) of the Social Security Act; and WHEREAS, these services may be purchased for day care provided within licensed facilities or the recipient's own home; and WHEREAS, current state laws, regulations promulgated by the -State Depart- ment of Social Services, and guidelines published by the State Department of Education do not ensure that child day care service providers will not be inadvertently deemed. to be employees of the counties; and WHEREAS, AB 3028 assured that providers of In-Home Supportive Services are employees of the In-Home Supportive Services recipient and required that the State Department of Social Services perform or assure the performance of all rights, duties, and obligations of the recipient for laws governing Workers' Compensation, unemployment and disability benefits, federal and state income taxes, and federal old *age survivors and disability insurance benefits; NOW, THEREFORE, BE IT RESOLVED by the General Assembly of the County Supervisors Association that the General Assembly respectfully petitions the State Legislature, the State Health and Welfare Agency, and the State Department of Education to take the following actions: 1) Provide any needed legislative authority to deem licensed child day care providers as independent self-employed contractors and in-home day care providers as employees of the child's parent or responsible usual caretaker; and 2) Provide any needed legislative authority to designate the _ State Department of Social Services or, by its interagency agreement for Title XX Child Day Care, the State Department of Education responsible to perform or assure the performance of all rights, duties, and obligations of the parent/usual caretaker for all laws that govern care and supervision of of children within their own homes. Such laws may include Workers' Compensation; disability and unemployment benefits; federal and state income taxes; federal old age, survivors and disability benefits; and any other applicable state and federal requirements. BE IT FURTHER RESOLVED that the staff of the County Supervisors Association of California are directed to foward copies of this resolution to the members of the California Legislature and Secretary of the Health and Welfare Agency, and are further directed to provide testimony before appropriate committees of the Senate and Assembly in support of this resolution. ADOPTED this day of November, 1979 by the General Assembly of the County Supervisors Association of California with a majority of the membership present and voting being in favor of the resolution. The Honorable Clayton Record, President County Supervisors Association of California IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) Resolution for Submission ) to California Supervisors ) October 30, 1979 Association of California ) In its consideration of proposed resolutions for presenta- tion to the General Assembly Meeting of the California Supervisors Association of California (CSAC) , Board members having discussed the feasibility of including certain resolutions in the County's resolu- tion package; and Supervisor S . W. McPeak, having briefly commented on the screening procedure utilized by the CSAC Resolutions Committee (on which she is serving) to insure an orderly and efficient method for presenting the resolutions before the General Assembly; and Board members having discussed the timeliness of submitting two resolutions , one which would change the Vehicle Code and provide counties with the same powers and authority as is now accorded the cities in the area of truck load limits, and the other urging the Legislature to provide funds to enable the California Highway Patrol to acquire radar instruments for use solely in the enforcement of the speed limits on county roads ; and Supervisor McPeak having commented on the controversial nature of the resolutions on load limit and extended radar use, and having recommended that same be referred to the County Administrator for subsequent introduction through the CSAC committee structure; and Supervisor E. H. Hasseltine having recommended that the resolution proposed by the Welfare Director with respect to the General Assistance Program not be included in the County's resolution package at this time; and M. G. Wingett , County Administrator, having called attention to several resolutions to be proposed by Fresno County regarding water matters and energy conservation; and Supervisor N. C. Fanden having advised that she would be in favor of supporting resolutions encouraging and providing for energy conservation measures ; and Supervisor McPeak having noted that members of the-..-- Contra he_=Contra Costa County Board of Supervisors have been requested to be prepared to not only endorse certain resolutions, but also to speak and co-sponsor certain others, and having recommended that they be given latitude in this area so as to best represent the interests of Contra Costa County; and Board members having concurred, IT IS ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on October 30, 1979. CERTIRED COPY I certify that thio is a full. true correct copy oof the original document which i•,on file in m1 office.:imi that it was passed tt: adul+ted bV tilt Roard .,f Supervisors of cc : Supervisor S. W. McPeak Contra Gat., Count-.-. C.,lifooroi.% on the .fate shown. County Administrator ATTR. 1. R.UISS(M.C,00nty Chcr7c&ez•officio Clerk Art Laib — c/o CAO 9 said Board of Suprrl•ts4m. hw Deputy Clerk. -- hl un OCT Diana t*A. Herman Ou In the Board of Supervisors of Contra Costa County, State of California October 30 , 1919— In the Matter of APPOINTMENTS TO CONTRA COSTA COUNTY ADVISORY COUNCIL ON AGING The Advisory Council on Aging, having held screening interviews for applicants for membership on the Council, and having submitted their recommendations on appointments to the Internal Operations Committee (Supervisor Nancy Fanden and Supervisor Thomas Powers) on September 28, 1979; and Said Committee, on October 10 and October 24, 1979, having reviewed with the Director, Area Agency on Aging, the various applications of persons seeking membership on the Advisory Council on Aging; and Said Committee having recommended reappointment of the following members, with terms expiring September 30, 1981: Betty Parkany, Lafayette Local Committee C. Walter Seamans, West Pittsburg Local Committee Juanita K. Bartlet, Pittsburg, Member-at-Large Marjorie P. Curtis, Brentwood, Member-at-Large Mrs. Lofton Fowler, Richmond, Member-at-Large Arthur Schroeder, El Cerrito, Member-at-Large Maurice Williams, Sr., Pittsburg, Member-at-Large Charles Wind, Crockett, Member-at-Large Lawrence Posey, Walnut Creek, change in category from Member-at-Large to Walnut Creek Local Committee, with term to expire September 30, 1980; and Said Committee having further recommended appointment of the following new members, with terms expiring September 30, 1981: Julia Kiser, Moraga Local Committee Jay Pilant, Pittsburg Local Committee Elaine Pond, Pinole Local Committee Edie Harman, Brentwood, Nutrition Council Representative Charles Finley, Antioch, Member-at-Large Aaron Goldenberg, Walnut Creek, Member-at-Large Thomas Hardwick, Richmond, Member-at-Large Ish Mendonsa, Martinez, Member-at-Large Olga Morris, Richmond, Member-at-Large IT IS BY THE BOARD ORDERED that the recommendations of its Internal Operations Committee are APPROVED. PASSED by the Board on October 30, 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 Orig: County Welfare Director affixed this-3ari day of 19 cc: President, Advisory Council on Aging Director, County Office on Aging OLSSON, Clerk County Administrator B D Clerk County Auditor-Controller y Deputy PX Amdah_ 1 Public Information Officer da H-24 3/76 ism �V In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the-Welfare Director, regarding requests to complete various purchase of service contract documents, IT IS BY THE BOARD ORDERED that the Welfare Director, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors, as follows: Anticipated Maximum Contract Term or Est. Amt. Number Contractor Program Services Eff. Dates (Source) 1. 20-270 San Francisco Student Field 9/1/79 NA State University Placement 6/30/80 2. 20-271 San Jose State Student Field 9/1/79 NA University Placement 6/30/80 3. 20-273 Contra Costa Consultation 10/22/79 NA Children's Council "Teaching 6/30/80 Homemakers" 4. 20-267 Contra Costa County Foster Home 1/1/80 $19,800 Action for Foster Licensing 6/30/80 'County' Children Recruitment 5. 20-02S-6 Richmond Unified WIN Training Novation $21,660 School District Program 7/1/79 90% Federal 6/30/80 10% State 6. 20-026-8 Young Women's Novation $20,000 Christian Assoc. 7/1/79 90% Federal of Contra Costa Co. 6/30/80 10% State 7. 20-266 Casper & Schwartz Senior Paralegal 11/1/79 $17,000 Service 6/30/80 Title III Older Americans Act PASSED BY TIS BOARD on October 30, 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 Supervisor Orig: Social Service Department this 30th doy of October 19 cc: Contracts & Grants J. R. OLSSON, Clerk Contractors By Deputy Clerk County Administrator R, Pluhrer c/o June M. Larson EH:lk H 24 11/75 10M In the Board of Supervisors of Contra Costa County, State of California - October 30 , 19 79 In the Matter of Agreement to Provide Planning Services to the Delta Advisory Planning Council. 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 Delta Advisory Planning Council (DAPQ in which the Planning Department will provide minor technical services on a cost reimbursement basis; IT IS BY THE BOARD ORDERED that the above recommendation is approved. PASSED by the Board on October 30, 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: DAPC, c/o Planning affixed this 30thday of October . 19-2.q- County Auditor-Controller County Administrator J. R. OLSSON, Clerk ey Deputy Clerk R.jJ. Fluhrer H-24 4/77 75m r ly ; C ;j In the Board of Supervisors of Contra Costa County, State of California October 30 0119 79 In the Matter of Executing a New Contract for Coroner Pathological Services The Sheriff-Coroner is authorized to execute a contract with L. E. Daugherty, M.D. for pathological services including autopsy-surgeon services and any assistance required for performing said services in the Coroner's Division of the Sheriff-Coroner' s Department, said contract to be effective November 1, 1979 in the amount of $8,000 per month plus fees for inquest testimony. PASSED BY THE BOARD on October 30, 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 Sea{ of the Board.of Supervisors CC. County Administrator affixed this30th day of October 19 79 County Auditor-Controller Sheriff-Coroner's Office J. R. OLSSON, Clerk Contractor B ' De u Clerk Y P tY J. Fluhrer H-24 4/77 15m �� / r , i In the Board of Supervisors of Contra Costa County, State of California October 30 , iq 79 In the Matter of State Contract for Mental Health Re-Entry Program for Mentally Disordered Inmates (County #29-416-1) The Board on May 22, 1979, having authorized the Director, Department of Health Services, to apply for State and Federal funds to provide a mental health program in the "old jail," and The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of the resulting contract #29-416-1 with the State Department of Mental Health (State #79-70050) to provide $83,331 in State funding for the County's Department of Health Services to operate a Mental Health Re-Entry Program for Mentally Disordered Inmates from July 1, 1979 through June 30, 1980 in cooperation with the County Sheriff-Coroner, IT IS BY THE BOARD ORDERED that: 1. Contract #29-416-1 (State #79-70050) is APPROVED, and 2. The County's Director, Department of Health Services, is AUTHORIZED to execute on behalf of the County: a. Said Contract #29-416-1 (State #79-70050), and b. A standard form contract amendment agreement (#29-416-2) to amend said State contract in order to correct the name of the "Contractor" from "Contra Costa County Medical Services" to "Contra Costa County". PASSED BY THE BOARD on October 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Health Services Supervisor Attn: Contracts & Grants Unit cc: County Administrator affixed this 30th day of October 19.38 Auditor-Controller State Dept. of J. R. OLSSON, Clerk Mental Health County Sheriff- By Deputy Clerk Coroner R. Fluhrer H-24 Wi dgsm UUP��i C i In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Matter of AMENDMENT TO AGREEMENT WITH THE CITY OF LAFAYETTE AND THE TOWN OF MORAGA FOR POLICE SERVICES The Board having heretofore entered into an agreement between the County of Contra Costa and the City of Lafayette and Town of Moraga for police services effective July 1, 1979, and terminating December 31, 1979, and IT IS BY THE BOARD ORDERED that Supervisor Eric H. Hasseltine, Chairman is AUTHORIZED to execute a modification of agreement to alter the staffing pattern from 16 patrolmen to 13 patrolmen and three Sergeants, effective November 1, 1979, with resultant alterations in the contractual costs. _ PA$SED BY THE BOARD- ON October 30, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors City of Lafayette affixed this 30thday of October . 19 79 Town of 11oraga County Sheriff—Coroner Auditor—Controller J. R. OLSSON, Clerk By Deputy Clerk J. Fluhrer H-24 4177 15m vv In the Board of Supervisors of Contra Costa County, State of California October 30 19 Zg In the Matter of Nutrition Project Food Caterer Contract #22-038-11 with Contra Costa Food, Inc. The Board on September 25, 1979, having authorized negotiations for various Nutrition Project contracts for the period from October 1, 1979 through June 30, 1980, including one contract for food catering, and the Board having considered the recommendation of the Director, Department of Health Services, regarding approval of the resulting Contract #22-038-11, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-038-11 with Contra Costa Food, Inc. (Canteen Corporation) for Nutrition Project food catering service, with a contract payment limit of $288,800 in Federal Title III-C Older Americans Act funds for the period October 1, 1979 through June 30, 1980, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on October 30, 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 30th day of October 19-2a Auditor-Controller Contractor Social Service J. A. OLSSON, Clerk Contracts & Grants By .✓S . Deputy Clerk Office on Aging R. J. Fluhrer H-24 3/79 15M VL 6d EH:dg C In the Board of Supervisors of Contra Costa County, State of Califomia October 30 , 19 , 9 In the Matter of Approval of Sheltered Workshop Services Contract #20-004-6 IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute Novation Contract #20-004-6 with the Contra Costa County Association for the. Mentally Retarded for provision of sheltered workshop services for mentally retarded adults during the period 7/1/79 to 6/30/80, not to exceed a cost of $226,930 in 759 Title XX Federal Social Security Act funds and 25% County funds. PASSED BY THE BOARD on October 30, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Social Service Department Witness my hand and the Seal of the Board of Attn: Contracts & Supervisor Grants Unit affixed this 10th day of October 1979 cc: County Administrator's J. R. OLSSON, Clerk Office Attn: June M. Larson By Do" Clerk Auditor-Controller R. Fluhrer Contractor \ H 24 8/75 10M 00 ?1'6 In the Board of Supervisors of Contra Costa County, State of California October 30 . 19 72 In the Mahar of Contract #HS/79-232 Mt. Diablo Unified School District Basic Educational Skills Project IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the following Standard Contract for Delegation of Activities: NUMBER: HS/79-232 CONTRACTOR: Mt. Diablo Unified School District TERM: October 1, 1979 - September 29, 1980 PAYMENT LIMIT: $143,000 DEPARTMENT: Community Services Department FUNDING: ACYF, Department of Health, Education and Welfare PASSED BY THE BOARD on October 30, 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. Dept.: Community Services Supervisors cc: County Auditor- affixed this 3Othday of October , 19 79 Controller County Administrator Mt. Diablo U.S.D. J. R. OLSSON, Cleric (via CS) By Deputy Clerk R. 11uhrer H-24 4/77 15m ( j j V U, b L� C i In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Matter of Approval of Contract 020-265 with Advanced Office Systems, Inc.-- Centralized Closed Case Storage System ' IT IS BY THIS BOARD ORDERED: 1. The Board on August 22, 1978 having authorized the County Welfare Director - to proceed with implementation of the Computerized Case Data System. 2. This Board finds that the County requires temporary help to assist County Welfare Director on a peak load basis to move and install case records as part of the Computerized Case Data System implementation. 3. This Board finds that it is in the economic interest of the County to provide such temporary help in conjunction with the following described contract. 4. Accordingly this Board approves the following described Contract for temporary help and the establishment of a Centralized Closed Case Storage System for the period October 16, 1979 to January 31, 1980 and not to exceed a cost of $28,000: Contract #20-265 Advanced Office Systems, Inc. The Chairman of the Board is authorized to execute said contract on behalf of Contra Costa County. 5. Temporary help under said contract may not be used in place of employees in case of a labor dispute and may not be used for more than 90 days for any single instance of peak load, temporary absence, or emergency situation. 6. The Board's October 16, 1979 order approving Contract #20-265 is hereby superceded. PASSED BY THE BOARD on October 30, 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: Social Service Department Witness my hand and the Seal of the Board of Attn: Contracts and Grants Supervisor Unit affixed this 30th day of October 1979 cc: County Administrator's Office J. R. OLSSON, Clerk Attn: June M. Larson Auditor-Controller By Deputy Clerk Contractor R. I. Kuhrer EH:cm H-24 4177 15m 0 /� - In the Board of Supervisors of Contra Costa County, State of California OetobPr 30 , 19 In the Matter of Agreement with Documation, Incorporated On the recommendation of the County Auditor-Controller; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Documation, Incorporated for the rent and maintenance of computer equipment (printers and card units) as specified in the attached agreements. Passed by the Board on October 30, 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. Dept. : Auditor-Controller Supervisors cc: (all c/o Data Processing) affixed this 30th day of October 1979 Vendor Auditor Data ProcessingJ. R. OLSSON, Clerk Administrator By Deputy Clerk R. 01. Fluhrer H-24 4/77 15m ti � � C i In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 In the Matter of Agreement with COMfIq Corporation On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement* with COMMA Corporation for the maintenance of the presently installed IBM computer, IBM tape drives and tape drive controllers as specified in the maintenance service agreement. Passed by the Board on October 30, 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. : Auditor-Controller Supervisors cc: (All c/o Data Processing) affixed this30th day of October 19-M Vendor Auditor Data Processing J. R. OLSSON, Clerk Administrator By - _, Deputy Clerk R. J. F1uhrer H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California October 30 . 19 79 In the Matter of Acknowledge Receipt of Report by the County Administrator on Proposition 4 (Gann Initiative) The County Administrator having this date filed a report dated October 25, 1979 regarding Proposition 4 (Gann Initiative) which is on the November 6, 1979 statewide special election ballot; and Said report having been discussed by the County Administrator and members of the Board. IT IS BY THE BOARD ORDERED that said report be filed with the Clerk of the Board. PASSED by the Board on October 30, 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. CAO Supervisors cc: County Administrator affixed this 30th, of October---, 19 79 J. R. OLSSON, Clerk By Deputy clerk R. Kuhrer H-24 077 15m In the Board of Supervisors of Contra Costo County, State of California October 30 79 In the Maher of Authorizing Execution of. Twenty-Seven CETA Title II-B, Vocational Training Agreements with Certain Vocational Training Institutions for Federal 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) for operation of the County's CETA programs, including individual referral class- room training under Title II-B, 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 provide vocational/ classroom training during FY '79-80 for CETA Title 11-B program enrollees, individually referred by the County Manpower Department; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs is AUTHORIZED to execute, on behalf of the County, standard form Vocational Training Agreements with 27 Vocational Training Institutions (Contractors) named in the attached "Vocational Training Institutions Listing," for the term beginning October 1, 1979 through September 30, 1980, with an overall program budget limitation of $480,273, and in the event of an antici- pated lapse in Federal funding, subject to termination by the Manpower Programs Director upon seven-days advance written notice to Contractors; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute additional standard form Amendment Agreements with said Vocational Training Institutions as may be needed periodically, for the purposes of adding or deleting occupational titles (training courses), changing the fixed training fees, or complying with changes in federal regulations. PASSED BY THE BOARD on October 30, 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_�0-thdoy of October _ lqo 79 County Auditor-Controller Byr1p QJ. R. OLSSON, Clerk _—* VZ Deputy Clark R: Pluhrer LG-.cmp H-24 3179 ISM Ni ?iJ VOCATIONAL TRAINING INSTITUTIONS LISTING CONTRACTOR AGREEMENT 1. Pruett College of Career Education 2001 (AKA M.T.I. Business Schools of Concord) California corporation _ 1924 Grant Street, Concord, CA. 94520 2. Polly Priest Business College 002 (a division of KCR Enterprises, Inc.) California corporation 1422 San Pablo Avenue, Oakland, CA. 94612 3. Peralta Community College District 003 (East Bay Skills Center) California Public Agency 300 Grand Avenue, Oakland, CA. 94615 4. Oakland College of Dental-Medical Assistants 004 California corporation 388 - 17th Street, Oakland, CA. 94612 5. Heald Business College (AKA Heald College) 005 California corporation 2085 North Broadway, Walnut Creek, CA. 94596 6. Heald Colleges (AKA Heald Institute of Technology) 006 California corporation 1215 Van Ness Avenue, San Francisco, CA. 94109 7. United Truck Driving School of Northern California, Inc. 007 California corporation 30135 Industrial Parkway S.W. , Hayward, CA. 94544 8. National Systems (AKA The Bryman School) 1 008 California corporation 731 Market Street, San Francisco, CA. 94102 9. Robert Wayne Lew (an individual) 009 DBA School of Communication Electronics 612 Howard Court, San Francisco, CA. 94105 10. Joseph H. Canfield (an individual) 010 DBA Western College of Electronics 2261 East 14th Street, Oakland, CA. 94606 11. Robert Boysen (an individual) 011 DBA American Universal Driving School 677-A Portola Drive, San Francisco, CA. 94102 12. Ramon and Nellie Flores (an individual(s)) 012 DBA Dickinson-Warren Business College 2121 Allston Way, Berkeley, CA. 94704 13. Heald-Business College (AKA Heald Colleges) 013 California corporation 2142 Broadway, Oakland, CA. 94612 14. Contra Costa County Superintendent of Schools 014 (Regional Occupational Program) California Public Agency 75 Santa Barbara Road, Pleasant Hill, CA. 94523 15. San Francisco Barber College, Inc. 015 Nevada corporation 55 Sixth Street, San Francisco, CA. 94103 16. Control Data Corporation 016 Delaware corporation 71 O'Farrell Street, San Francisco, CA. 94108 -17. Pittsburg Unified School District 017 California Public Agency 2000 Railroad Avenue, Pittsburg, CA. 94565 -2- CONTRACTOR AGREEMENT 18. Bjorn Ford (an individual) 018 DBA Bjorn's Hairstyling Academy - - 2647 Springs Road, Vallejo, CA. 94590 19. Max Garcia (an individual) 019 DBA Cal Technical Welding School 550 East 12th Street, Oakland, CA. 94607 20. Med-Help Training School . 020 California corporation 1079 Boulevard Way, Walnut Creek, CA. 94596 21. Dial-A-Chef Culinary Arts Training Institute Inc. 021. California corporation ' 322 Harbor Way, Richmond, CA. 94801 22. C. Loran Lee, PhD. (an individual) —022--1 DBA Institute of Medical Studies.'- 2114 tudies:2114 Berkeley Way- Berkeley,- California 94704 . 23. Universal Beauty Academy, Inc. 023 California corporation 640 West Second Street, Antioch, CA. 94509 24. Diablo Valley College „ _,:_ 024: California Public Agency 321 Golf Club Road Pleasant Hill, CA. 94523 25. Dorothy Soult (an individual) DBA Professional School of Real Estate ` = 4269 Hilltop Drive, Richmond, CA. 94803 26. College for Recording Arts - - ti 026 DBA Bi-Cultural Foundations - California corporation - »• _ ' ; 655 Harrison Street, San Francisco, CA. 94107 27. Switchboard Training Center, Inc. 027• California corporation 760 North Main Street, Suite 640 San Francisco, CA. 94102 C \ In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 In the Matter of Reallocations Fifth Year Commu- nity Development Funds in Vine Hill IT IS BY THE BOARD ORDERED that the Fifth Year Community Development Block Grant allocations to projects in the Vine Hill Community are revised as follows: Fifth Year (FY 79-80) #58 Safety Paths $ 127,115 #57 Alternate Access 351,000 Route PASSED BY THE BOARD on October 30, 1979. I hereby certify that the foreBoinp is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid Orig: Planning Wtness my hand and the Seal of the Board of cc: Planning superwimrs Public Works affixed this 30tbday of October . 1979 Auditor— Controller County Administrator J. R. OLSSON, Clerk By Deputy Clerk J. Flu'nr.er H-24 3/76 15m UU ?id IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the "latter of Workshop ) Regarding Recommended Human ) October 30 , 1979 Services Priorities. ) This being the time for a workshop to receive input from advisory boards and community groups regarding recommended human service priorities; and The following persons having appeared to comment on this matter, and having submitted written statements as indicated: Mary Lou Laubscher, Vice Chairperson, Human Services Advisory Commission (statement submitted) ; Ann Adler, Chairperson, Family & Children's Services Advisory Committee (statement submitted) ; Chuck Boatman, Chairperson, Contra Costa County Drug Abuse Board (statement submitted) ; David Platt, Chairperson, Manpower Advisory Council (statement submitted) ; Barbara Parker, Director, Citizens Committed to Community Advancement, Inc. (statement submitted) ; Manuel Ramos , Chairperson, Juvenile Justice and Delinquency Prevention Commission (statement submitted) ; Charles Phillips , M.D. , Chairperson, Emergency Medical Care Committee (list of priority issues submitted) ; Lela Sater, Chairperson, Advisory Council on Aging (statement submitted) ; Beverly Casebeer, Chairperson, Developmental Disabilities Council (statement submitted) ; Rev. Palmer Watson, Mental Health Advisory Board (statement submitted) ; William Nilon, Alcoholism Advisory Board; Ida Berk, Director, Community Services Department (statement submitted) ; IT IS BY THE BOARD ORDERED that this workshop is CONTINUED to November 20, 1979 at 10: 30 a.m. PASSED by the Board on October 30, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on October 30, 1979 . cc: Persons addressing the Witness my hand and the Seal Board (listed above) of the Board of Supervisors affixed Director of Health this 30th day of October, 1979. Services County Welfare Director J. R. OLSSON, CLERK County Administrator By6g,4Z , Deputy Clerk Mary rai.g 00 `�=_ C In the Board of Supervisors of Contra Costa County, State of California October 30 _ 19 .79 In the Maher of Agreement Relating to Property Tax Revenues in Newly Annexed Area. The Board having received an October 19, 1979 letter from W. C. Dalton, Deputy General Manager-Deputy Chief Engineer, Central Contra Costa Sanitary District, 1250 Springbrook Road, Walnut Creek, California 945962 requesting the County to enter into an agreement relating to the negotiated exchange of property tax revenues in newly annexed areas; IT IS BY THE BOARD ORDERED that the above request is REFERRED to the County Administrator. PASSED by the Board on October 30, 1979• 1 hereby certify that the foregoing is a true and correct copy of.on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc : W. C. Dalton affixed this 30th day of October 197) County Counsel County Administrator J. R. OLSSON. Clerk ByQ I Deputy Clerk Diana M. Herman H-24 3179 ISM f" i In the Board of Supervisors of Contra Costa County, State of California October 30 , 19 79 In the Matter of Appointment of Edwin Piller, Ellen Brandon, and Edith Feldman to the Paratransit Coordinating Council. The Paratransit Coordinating Council having nominated and the Public Works Director having recommended to the Board the appointment of Edwin Miller of E1 Sobrante Nutrition Center, Ellen Brandon of the Center for the Aged and Visually Handicapped, and Edith Feldman of the Contra Costa County Grey Panthers to the Paratransit Coordinating Council ; IT IS BY THE BOARD ORDERED that the above named are duly APPOINTED members of the Paratransit Coordinating Council . PASSED by the Board on October 30, 1979. NOTE: The above action, although a Dart of the Public 1-lorks agenda which was approved, has been determined to be inappropriate at this time as there are no existing vacanies on the Council, and the Board will be requested to rescind its approval action at the November 13, 1979 meeting. 1 hereby certify that the foregoing is a true and correct copy of on order entin 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 Transportation Planning Supervisors affixed this 30th day of October 1979 cc: Paratransit Coordinating Council Dee Glasser Edwin Miller J. R. OLSSON, Clerk Ellen Brandon By , Deputy Clerk Edith Feldman t H-24 4/77 15m /+ _ r rr \ l i In the Board of Supervisors of Contra Costa County, State of California October 30 , 1979 In the Maher of Authorizing Acceptance of Instruments) for Recording Only. IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED for Recording Only: INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication 7-2-79 Greenbrook Townhouse SUB 5154 for Roadway Purposes Association, A Calif. t Non-Profit Corporation i PASSED by the Board on October 30, 1979. r Y c r' L L a 4 T a C C Q C 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 Originator: Public Works (LD) Supervisors affixed this30th day of October . 19__ cc: Recorder (via PW LD) Director of Planning J. R. OLSSON, Clerk r1 a i t 11"1 . Deputy Clerk —+Kari ar H-24 3/79 15M V U • .SO:\?D QF j!1i Sc%'ISORS Qr C0 TiU COSTA COUN-1-'i, CALIa=UN i A BOARD ACTI0i1 October 30, 1979 Claim A aliNS% the CO�.lna`y, ) Ilk- ?j�� oL r'�.T�..a Nacm-ne;- .^:f��.�... to !(;i. 4.5 Rousting Endorsements, and ) ;?ovice eS %1he NLCV0-L •tahtei: an yo-vt etai ! by t .e Board action. (All Section ) &,tttd of Supztv.tsarN,a (Pa.PN.ag•`.pS_ I:1, buZoet?), references are to California ) give:. ;_urauz;Lt to Gove anent Code Seatto,vs 911.3, Government Code.) ) 913, 9 915.4. P.tec a note Zr,e "L!'d�m&u" be o j. Claimant: DAVID JOHN ROBERTSON, 2727 Stuart Street, Berkeley, CA 94704 Attorney: BRIEGLEB, JOHNSON & DZUBUR RECEIVED Address: 21565 Foothill Boulevard, Hayward, CA 94541 SEP 2.4 1979 Amount: $1009000.00 EF Date Received: September 24, 1979 By delivery to Cierk on September 24, 1979 By mail, postmarked on September 21, 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. DATEDSeptember 24, 1979t. OLSSON, Clerk, By Deputy KaYi Aeuiar II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) 0�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.5). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clain i n 91 6) . DATED: 25 1979 JOIN B. CLUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisor esent (Check-ore only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DaTED:October 30, 199 S. OLSSO�f, Clerk, by , Deputy Kari lar WARINING TO CLAItta\T (Government Code Sections 911.5 & 913) You leave o;tty 6 riontfzA p2om tke nxt 6&.g oS Vt a notice .to you coact bt c:Ukh to ,,ae a eouht action on .tt-.!A rejected Cp_aim (,see Govt_ Code Sec. 945.6) of 6 montfu atom tke dest.ittt o4 you& App?.ication to Fite a Late Ct im a:.i t'u.n couch to petit on a eow•tt a'o ;L�ReS 6.%om Section 945.4's ctatm-6.itb!g deadeine (see Sectaou 9.15.6) . You mazy S ee-k tee advic2. v j any aimtney o f yowl, choice in coi-mec tton uvtLth tilv..s t:l.ttte.t. 1 j y"Itt tca:tt to zo:dui} an atto.-oxy. tfou .s:aea%d -fo so J.mmedi.xtet1. !V. FROM: Clerk. of the Board TO: (1) Cuue+_y COUPS-Zi, (_) COUnty Adsinistrator Attached are copies of tha above Clain or Application. 'We-notified the claimant of the Board's action on this Clain or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Boards cop; of this Claim in accordance with Section 29703. DATED: October 30, 19]7.9R. CLSSON, Clerk, By \Ar,M 1_ C1 03 i1.0 n Deputy Kari gRuiar V. FROM: (1) County CQunsel, (2) County Administrator TO; Clem of the Board of Supervisors Received copies of this Clain or application and Beard Order. DATED October 309 1979County Counsel, By County Administrator, By 01i 6.1 T w 11.E i t . LAW OFFICES OF BBIEGLEB. JOHNSON & DzuDun JOHN P. 13RIEGLES 21565 FOOTHILL BOULEVARD TEt£PHQNES RICHARD B.JOHNSON HAYWARD, CALIFORNIA 94541 1at5i 562-5600 ERIC G. DZUBUR - 1415) 351-3800 ENDORSED September 20 1 7 RECEIVED 9 9 SERZ4'19?9 County of Contra Costa Board of Supervisors L GdM OF ANSWOM 651 Pine Street Martinez, CA 94553 f Re: Claim against the County of Contra Costa by David John Robertson Gentlemen: This office represents David John Robertson with respect to a claim against Contra Costa County by my client as a result of injuries suffered by Mr. Robertson during an incident on or about August 15, 1979, at the Juvenile Hall facility in Martinez, California. Please file the enclosed original claim and acknowledge receipt of same at your earliest convenience. I have enclosed a self-addressed, stamped envelope to facilitate your acknowledgment of receipt of this claim. If you have any questions in this regard or if I can provide you with additional information, please do not hesitate to give me a call. Your courtesy and prompt response will be greatly appreciated. Ver ruly yo , ERI DZ DZ$B EGD/j al enclosures cc: David J. Robertson UU &4 1 : ENDORSED F .1 -L - E - D SEP4, 979 CLAIM AGAINST THE COUNTY OF CONTRA COSTA :d.8. OISSUN C(Ep C owe oo w.E 9 T11 pp,q CLArMAN'r'S NAME DAVID JOHN ROBERTSON (/f CLAIMANT'S ADDRESS 2727 Stuart Street TELEPHONE, 843-2979 Berkeley, CA 94704 AMOUNT OF CLALM $ 100-000.00 ADDRESS TO [•7IIICH NOTICES ARE TO BE SENT BRIEGLEB, JOHNSON & DZUBUR 21565 Foothill Boulevard- Hayward, CA 94541 DATE OF ACCIDENT August- 15, 1979 LOCATION OF ACCIDENT Juvenile Hall Facility, Martinez, CA H01i DID ACCIDENT OCCUR Claimant was assaulted during the course of an escape attempt by prisoners of the Juvenile Facility. DESCRIBE INJURY OR DAMAGE. Claimant received personal injuries to his head and body. i NAME OF PUBLIC EMPLOYEE (S) CAUSING INJURY OR DA AGE,- IF KNOWN unknown ITEMIZATION OF CLAIM (List items totaling amount set- forth above) personal injuries $,100,000.00 TOTAL $ 100,000.00 Signed by or on behalf of Claimant Dated:• tit) BOARD OF SUPERVISORS OF CO`1TR.k COSTA COUX-1-V, CALIFOR,tiIA BOARD ACTION w •- October 30, 1979 N07E TO CLAI:` UN T Claim Against the County, ) Tire copy o6 thin doc!:.,mit naite_. to you .t,d 4,0= Routing Endorsements, and ) ;wti,ce oS VLe acto on ;&d.,en on oun claim by tie Board Action. (All Section } Soand o Supe.vZso z (Ptt,.agttph III, beEow), references are to California ) given puuuamL' to Goveanmewt Code SectZo;1A 911.8, Government Code.) ) 913, € 915.4. Pteabe note the "waAnLing" below. Claimant: H. HARRIS, 304 Pennsylvania Avenue, Richmond, CA RECEIWO Attorney: GERALD E. RIGGS, Attorney SEP 2.a 1979 c�tR1 Y CO"Et Address: 703 Fox Plaza, 1390 Market Street, San Francisco, CA 94-102.CAVF. Amount: $19000,000.00 Daae Received: September 24, 1979 By delivery to Clerk on September 24 1979 By mail, postmarked on September 2 , . 979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED}September 24, 1979t. OLSSON, Clerk, By jqi I tna Deputy MWI 8u ar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Clain is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clair, n 91 .6). DATED: 55 2 S 1979 JOHN B. CLAUSEN, County Counsel, 8y Deputy III. BOARD ORDER By unanimous vote of Superviso s esent (Check one only) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATEDOctober 30, 197A)• R. OLSSO`1, Clerk, by Deputy Kari Akuiar WARNI,:'G TO CLAINL4-\T (Government Code Sections 911.8 6 913) YOU have only 6 rro; j Thom the maiZutg oa !iA notice to you t"bLi.n whzi.ch to ,4ite a coakt action on #.'aA kejecteif Cta cm (ate Govt. Code Sec. 945.6) of 6 mo;•.114 6&om the den ia,? o6 youit Appt i,.ca t i on to Fite a Laze CfAim LaWL in which to ,pet'tion a cowtt Sop, &eUeS 6,tom Section 945.41',6 ctai n-,Uti.ng dea-deine (dee Section 946.6) . You ».ay ,6ce', the advice oS any atto ney oS you. c:ao.i.ce .in Bonne on KIL& -dZiA rk„tten. I,; u t:•ant to mmutt ar: tcti!o.retl, t/Cu tthouLd de ,6o immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or application. Ile -notified the claimant of the Board's action on this Claim or application by mailing a copy of this document, and a ream thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATEDOetober 3Q,1—V9. R. OLSSOV, Clerk, By Yl .,l i Cl n t I LIV-inDeputy Kari JWuiar V. FROM: (1) County Counsel, (2) County administrator TO: Clerk of the Board of Supervisors Received copies of this Clain or Application. and Board Order. DATED:October 30, 197¢ounty Counsei, By County Ad.^rin istrator, By t 8. 1 �s U &U Rev, END 2RS ED t.A JM OFFICES I HARRIS,BERNSTEIN.RIGGS.WESER & BERKOWITZ Ax Assoc%&Tkoft INCuM."r.A Poeffwill ftAL cooro""O" F L E 2 703 FOX PLAZA 9390 MARKET STREET �F_,P)_V,1979 3 SAx rR^.%C1SC0,C_ALrrG&WL#,0."02 ""JA OLSSON TELEPMONE 94151 064-6300 cuok 9d1A0QF,%Up%W*S0p, 4 A,-7"- 5 Attorneys for Claimant 6 7 8 9 10 Claim of H. HARRIS, 11 Claimant 12 V. CLAIM FOR PERSONAL INJURIES (SECTION 910 OF THE GOVERN- 13 CONTRA COSTA COUNTY, CONTRA MENT CODE) COSTA COUNTY BOARD OF SUPER- 14 VISORS, CONTRA COSTA COUNTY HEALTH SERVICES and CONTRA 15 COSTA COUNTY SHERIFF'S DEPART- MENT. 16 17 TO THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS, CONTRA 18 COSTA COUNTY HEALTH SERVICES and CONTRA COSTA COUNTY SHERIFF's 19 DEPARTMENT: 20 You are hereby notified that H. HARRIS whose address is 304 21 Pennsylvania Avenue, Richmond, California, claims damages from 22 Contra Costa County, Contra Costa County Board of Supervisors, 23 Contra Costa County Health Services and Contra Costa County Sheriff' ; 24 Department in the amount of One Million Dollars ($1,000,000-00) . 25 This claim is based on personal injury sustained by claimant 26 on or about November 1978, when claimant was incarcerated in the &I, .1, i i 1 Contra Costa County Jail facility in Martinez, California at which 2 time claimant was exposed to an active carrier of tuberculosis 3 thereby causing claimant to become seriously ill with said disease. 4 Claimant did not discover that he had been exposed. and 5 inflicted with said contagious disease until said disease was . 6 diagnosed on or about July 15 of 1979; at that time claimant was 7 first advised by the Contra Costa County Health Services Department 8 that he had been exposed and was in fact seriously. ill with said 9 disease. 0 10 The names of the public employees causing claimant injuries x 11 under the described circumstances are not presently known to e ; O 12 a < a claimant. • J N L d K 13 The injuries sustained by claimant, as far as known, as of v Y V O Z ° 0 ; 14 the date of presentation of this claim, consist of an active case i Y 15 of tuberculosis. M r16 The amount claimed as of the date of presentation of this 17 claim, is computed as follows: 18 General damages. . . . . . . . . . . . . . .$1,000,000.00 19 Special damages according to 20 proof. .$ ' 21 Total damages incurred todate. . . . . . . . . . . . . .$ 22 23 Dated: GERALD E. RIGG 24 Attorney for Claima 25 26 2 - (PROOF OF SERVICE BY 161AIL-1013x.2015.5 C.C.P.) Ions emph.red in the countY if San Francisco yarn over the age of ekhteen fears and not a para-to the within olwre eruit&d action.rxr bu bow at/&,w is: 703 FOX Plaza; ant/ince 1390 Market Street, San Francisco, California 94102 Ott 9121 /y 79 . lsemedthewithin Claim For Personal injuries (Segtion 910 of the Government Code) on the in said action.hr placing a true copy thereof enclosed in u sealed envelope with postage thereun fully prepaid.in the United Stares post office mail boy at San Fra n n i S CCA addrex%ed as fi,llosc.: Contra Costa Board of Supervisors 651 Pine Martinez, California Contra Costa County Health Services 111 Ward Martinez, California Contra Costa County Sheriff' s Department • 651 Pine Martinez, California L.rerrnedun September 21, 1979 at San Francisco cmr>r,rniu (date) (place) / Faith Stott crrtifr for det•lare).under prnalq• (umne must be,teprd or printed) q/prryur .r.•that the/nreAuing is trite and canert. '� t✓S,�J.�.(�`✓l/-� L_ Signature 'proal r{/'sarricc hr mail./rams,bring signed under penaltr of perjury,do not require notarization. Bi RO\P'Rrss FORM NO to • ~ I•v.. - 00 M BOJRD OF SUPERVISORS .p* CONTRA COSTA COUNTY, CALIFOP 11A BOARD ACTION NOTE. TO CLAI.C�jI"7' October 30, 1979 _I Clair.^. Against the County, T;:2 cop- og .dirs t_o fou .ir3 yo:;,t Routing Endorsements, and ) xoV-ce oS -Le aCt10,e taken un yours claim by .the Board action. (All Section ) &akd oaf Supeavi.sorta (ranagAap$ III, b taij), references are to California ) giver. ,Yuhuaxt #o Coumm.e,lt Code Sect;-om 911.4, Government Code.) ) 913, 5 915.4. PZeaae ,cote the "Lt'wtnbg" below. Claimant: DENNIS D. McDONALD and DANIEL A. DUGGAN, JR.9 .24072 Myrtle Street Hayward, CA 94541 Attorney: McDONALD, DUGGAN & FOPPOLI, Attorneys at Lar Address: 24072 Myrtle Street, Hayward, CA 94541 Amount: $19 000,000.00 Date Received: September 27, 1979 By delivery to Clerk on Member 27. 1979 By mail, postmarked on September 26. 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. DATEDSeStembir 27, 1979R- OLSSON, Clerk, By Deputy Kari AWar II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) �P ( ) This Clain complies substantially with Sections 910 and 910.2. +j�p ' ,,� ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, �d We � so notifying claimant. The Board cannot act for 1S days (Section 910 !Rk( ) Claim is not timely filed. Board should take no action (Section 911.2). N; ( ) The Board should deny this Application to File a Late Claim I1. DATED: OCT l 1979 JOHN B. CLAUSEN, County Counsel, By Deputy do III. BOARD ORDER By unanimous vote of Supervisors re nt (Check one only) . ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED October 30, 197 - R. OLSSOS, Clerk, by , Deputy Kiwi 8r WARNI`G TO CLAIKkN T (Government Code Sections 911.8 6 913) You have only 6 no: a1Lom Zte IllaiZij g oa t1aA notice to you au3. ux t Cch to jite a eou t action or. t1VA rejected CZaim (nee Govt. Cade Sec. 945.6) on 6 mo;?.tiL6 S Yom tate de+e.i,at opt ,yowt Appt i ca ii on to Fite a Late Claim Lai i-&L Lvn.L.ch ;by -eatEt on a countt Son tetceS ,*on. Section 9Y5.Y1d eeaim-giting deadt&Ee (nee Sec-:ion 946.6). . YVU linty see-: t-.e advice c' any at Cf.;.gy o' you: choice •i n connectiox Lc;XL -dLis I::Itt -t. Ii you 1"'Int to cor.-sat t rat czZtertney, IJOLL zhoaed do .6o .br�media�eZy. IV. FRO.M: Clerk of the Board TO: (1) County Counsel, (2) County Adiministrator .attached are copies o. the above Claim or Application. :+ie:notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof h-is been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:October 30. 1979 R. OLSSO.i, Clerk, By ,r, Deputy Carl AgUlar V. FROaI: (1) County Counsel, (2) County acninistra:or TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Srard Order. 3-ATED:Qjqtq1VX 309� 1975ounty Co•.uisel, 3y County Administrator, By 8.1 UU Art�U oFpces o� 3ltd- DENNIS O. MCDONALD TELEPHONE: DANIEL A. DUGGAN.JR. ak � _ _ - JOSEPH E. FOPPOLI - (413) 4413155 - (415) 357.4444 O � e 8t,�ia September 24, 1979 _ ENDORSED FEEIVED Clerk of Contra Costa County Board of Supervisors 171979 Contra Costa County CourthouseJ. R otssor� Post OFfice Box 911 D OF SUPERVISORS Martinez , CA 94553 A co. Re: Governmental Claim Gentlemen: Enclosed please find a governmental claim to be filed. Please forward an endorsed filed copy of this claim in the envelope provided. Kindest regards, M�DONALD, GGAN FOPPOLI DANIEL A. DUGGAN-;' JR. DAD/s U 0(i DANIEL A. DUGGAN, JR. 4SPACEar.LOWFOR Fs MGSTAMP ONLY) 1 MCDONALD. DUGGAN &FOPPOIJ ATTO6072 NEWl vnr AT LAW ENDORSED !1072 MrRrtt Sr�rsr 2 HAYWARD. CALIFORNIA"541 T5) eal-51 I LED 3 [11a) sl_alsa c415) sal-lase 4 SEP 271979 5 I Atterm" Plaintiffs t�Ri r J. R. OLMN tsoRs ONT TA CO. 6 7 8 CLAIM AGAINST CONTRA COSTA COUNTY [Govt. Code §905, 905.2, 910, 910.21 9 10 TO CONTPA COSTA BOARD OF SUPERVIFORS, CONTRA COSTA COUNTY PLANNING COMMISSION, SAN RAMON VALLEY PLANNING COMMISSION AND DOES I 11 through XXV: 12 DENNIS D. McDONALD and DANIEL A. DUGGAN, JR. hereby 13 make claim against the above named public entities and/or individ- 14 uals for the sum of One Million Dollars ($1,000 ,000.00) and makes 15 the following statements in support of the claim: 16 1. Claimants post office address is 24072 Myrtle Street, 17 Hayward, California 94541. 18 2. Notices concerning this claim should be sent to the 19 above address. 20 3. This claim concerns the minor subdivision MS 46-78 21 filed on February 21, 1978, requesting a division of twenty-five 22i acres into four parcels. As of the date of the filing of this clai 23; the above named entities and/or individuals in violation of the 24; claimants ' constitutional rights to equal protection of the law 25 have refused, and continue to refuse, to approve the above cited i 26 minor subdivision to which the claimaints are entitled. 27 4. Additional circumstances giving rise to this claim 28 are as follows: i Subsequent to the February 21, 1978, filing of minor subdivision 14S 46-78 the claimants' were told for the first time 3I1 that a moratorium was in effect and that while minor subdivision 41, f)i applications were being accepted, they would not be processed 5because of a pending study. Subsequently, the claimants were 6 notified that their request would be submitted to a Zoning 7 Administrator and a hearing was scheduled for May 22, 1978. Prior 81 to the hearing, a negative Environmental Impact- Report,:was 9 filed indicating that the project would not have a significant 10 effect on the environment. In preparation of this meeting, a 11 staff worksheet was prepared, indicating that the minor subdivision! 12 was consistent with the zoning and the general plan. Prior to the 13 hearing in front of the Zoning Administrator, the claimants were 14 informed that' the matter would have to be heard by the San Ramon 15 Valley Area Planning Commission and the first hearing was scheduled 16 on June 7, 1978. In a staff report prepared for the June 7, 1978 staff 17 hearing, the commmission/stated in its report that the property was 18 inconsistent with the general plan. The hearing was continued to 19 June 21, 1978 for further discussion. After the first June 7, 197 20 hearing, the staff representative for the Planning Commission, 211 Harvey Bragdon, made a public statement that as a result of the 22 presentation made by the claimants to the San Ramon Valley Planning 23 Commission he "hated" the claimants and would do everything in his 24I power to see that they were never given the minor subdivision which; 25they were requesting. On June 21, 1978, the San Ramon Valley Area 261 Planning Commission at its second hearing, deni d the application 27 without indicating the basis for its denial. On July 5, 1978, a 28 notice of appeal was filed with the Contra Costa Board of Super- NCDONALD. 000GAN S FOPPOLI —2— ATTORNEYS AT LAW a4072 MYRTLESTREET NArwARDwaa. v CALIFORNIA"841 TELEPHONES (415) 881-5155 (415) 357-4484 t l; visors. On November 21, 1978, the Contra Costa Board of Supervisor II r voted to deny the appeal with Supervisor Eric H. Hasseltine stating 311 that the request was "premature" and no other reason was given at 4 the time of the hearing for the denial. On December 26, 1978, a 5il petition for Writ of Mandate was filed by the claimants against 6 the County of Contra Costa, Contra Costa Board of Supervisors, and 7 the Contra Costa Planning Commission seeking to compel the respond 81 ents to approve the minor subdivision. The natter was heard by 91 Judge Martin E. Rothenberg on May 29, 1979 in Department 7 of the 10 Contra Costa County Superior Court and on August 31, 1979 the 11 Court issued a Memorandum Of Decision, a copy of which is attached 12 and made a part hereto, labeled Exhibit "A". In the Memorandum 13 Of Decision the Court indicates that it reviewed the thirty-three 14 other similar minor subdivisions, which had been approved by the 15 respondents, which contained the same zoning and were subject to Z6 the same general plan as the minor subdivision request of the 171 claimants . The Court concluded that the respondent Contra Costa 18�1 County had participated in a discriminatory application of the 19 law in violation of the claimants' rights to equal protection by 20 failing to approve their minor subdivision, when numerous other 21 minor subdivisions had been approved both before and after their 22 application. The Court concluded that this abuse of discretion 28 reached constitutional proportions and stated that a Writ of 24Mandate should issue commanding the Board of Supervisors to 25 •) approve the minor subdivision MS 46-78 as requested, subject to 26 such reasonable terms and conditions as may be matters of general I 27 � county policy. 28 In spite of this clearly written decision, pointing out MCWNALD. DUGGAN & FOPPOLi —3— ATTORM[T9 AT LAW Zt071 MYRTLE*TREET MAY WARD. ��, yt CALIFORNIA"341 TKL[PNONER (418) 881-8155 (ala) 357-4464 it the County's abuse of discretion and violation of claimants' con- 21; stitutional rights, the County has indicated thxough its represent- 31 ative and legal counsel that they do not intend at this time to 41 approve the minor subdivision, as requested, and are soliciting a 5�1 modificiation of the court's clearly worded decision. 6I The public entities cited above, their representatives 7 and agents appear to be involved in a conspiracy when they are 8:1 conspiring to continue to violate the claimants' constitutionally 9 protected rights of equal protection by refusing to grant the minor 10 subdivision which the claimants are entitled to, as indicated by 11 the Contra Costa County Superior Court. In addition to the thirty- 12 three minor subdivisions reviewed by the court, other minor sub- 13 divisions have been granted with similar zoning, subject to the 14 same general plan, including the immediately surrounding parcels 15 referred to in the Commission's initial report as being the large 16 agricultural parcels that needed to be protected. 17 5. Claimants damages include the general damages 18 occasioned by the emotional distress suffered as a result of the 19 above described actions, in addition to the damages occasioned by 20 the increase costs of building materials and labor, which will be 21 experienced as a result of the delay in parcelization, the increased 22 costs of financing the construction of home sights, and the loss 23 of use of this property for the purpose for which it was originall 241 purchased. 25j 6. The public entities, and/or individuals causing 26 the above described damage are the Contra Costa Board of Supervis- 27 ors, Contra Costa County Planning Commission, and the San Ramon 28 Valley Area Planning Commission. McDONAID. DUGG^N FOPrOLt -4- ATTORN[11!AT l AT LAW 11072""T""TR![T MAY WARD. CALIFORNIA*4154tTtL[rNON[[ i 1 I7. The claim as of this date is One Million Dollars 2. ($1,000,000.00) . 3 � 8. The basis for the above amount is as follows: 4 a. General damages to date 750,000.00 50 b. Increased costs of building material, labor, financing 6 and loss of use to date approximately 250,000.00 7 $1,000,000.00 8� 9 DATED: 10 11 �'� W11 UG N JR. 12 13 14 15 16 17 18 19 20 21` 221 23 24 � ! 25 ' 26 27 28 NCDONALD. DUGGAN _ {eI . • ATTOAN[1'>t AT LAW _5 •7 �� 24079 ley* [STRECT 14AV WARM CALWOANIA 04541 TtL[MON[! CJS c' BOARD OF SUPERVISORS U'= CO\"IR-% COSTA COUNTY! CaLIf ORtNrA BOARD ACTION October 30, 1979 PATE TO CI.U LAN 1u. Z tj the County, doct-ene'' i"n ' 11141. h �011t Routing~ Endorsements, and ) PwZiCe o6 -U.e actio:t taken on your a-ain, by Z`-e Board Action. (Ail Section ) ooard of Supetvcaot4 (Paaagrap:t F:I, beZo; ; , references are to California ) given tuft--. wtnt to Goveannent Code Sections 911.8, Government Code.) ) 913, 5 915.4. P.tease tote the "Waaning" Wow. Claimant: Michael J. Teslar, 188 Avon Street, Pittsburg, CA 94565 Attorney: Address: Amount: $171.08 via County Administrator Date Paceived: September 28, 1979 By delivery to Clerk/on September 28 1979 By/mail, postmarked on September 2 , . 1979 CERTIFIED MAIL POO 080 880 I. . FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED September 28, 19791. OLSSON, Clerk, By V oM l_ y) Deputy Kai Aeuiar H. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (x) This Claim complies substantially with Sections 910 and 910.2_ -`-: r) ( ) This Clain FAILS to comply substantially with Sections 910 and'�r102.$,1!H% we are so notifying claimant_ The Board cannot act for 15 days (SectionN:Y 910C�l1N5.8R - J MAITINEZ.CALF. ( ) Claim is not timely filed. Eoard should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Se -11.6) . DATED: npT I �q79 J0:-:?V B. CLAUSE`, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisor pr ent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of tate Boards Order entered in its minutes for this date. DATED: October 30, 1979 R. OLSSON, Clerk, by Deputy Kari iar WARNING TO CLAIINUN P (Government Code Sections 911.5 6 913) You have or• y 6 mo►•y►,s 'tom u:e r.�.a tX,t.r:g o 6 trhi-6 ►tot..c ce to you c x ;ci rL cChickh to Site a covet action on thia rejected Maim (dee Govt. Code Sec. 945.6) on 6 moutU d:'tom the den i a,t o{ you, ARuZ i.cati on. to Ute a Late Cta un a,i thifL tUhick to petition a eoutt Sop, aeZiej 3•tom Section 945.;',6 c Vmi-6 i&&zg deadtine i.ne (,see Section 946.6) . You may s eel! •'he advic.- c :a;!y Gatto:neu e j you''c e.:o.ice iEt eo�:ftectiiofc a- th bV"s matte:c. 11 yo_t teas"t to cojtstu L ral rue s:ey. you .5hetttd do zo iinmed;e-tety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are conies of the above Claim or Application.. We. notified the claimant of the Board°s action on this Clain or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATEDOctober 30, 1979- '•- OLSSON, Clerk, By Deputy Kari ar V. FROM: (1) County Counsel, (2) County Ad.-ainistrator TO: Clerk of the Board of SL-oervisors Received copies of this Clain or Application. ands Soard Order. DATED, October 30, 1979);:nty Counsel, By County Administrator, By 00 8. 1 P te., Z/7R ENDORSED V LE D SEPa8, 1979 SEP 251979' COX .� ,►WO P11BUC WpRKS DEPT. CONT CWTA CO. CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 910) Date: September 24, 1979 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: August 14, 1979 2. Name and address of claimant: Michael J. Teslar 188 Avon St. Pittsburg. Calif. 94565 415-432-4078/415-432-2848 3. Description and place of the accident or occurrence: Chipped windshield caused by a passing tractor trailer rig going through road re-paving on Highway 33. South of Byron. The rig gxceEDi vposted speed limit and a piece of stone gravel picked up in its wake chipped my windshield. 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: Front windshield estimate cost of repairs $171.08 Contra Costa County RECEIVED SEP C 1979 Office of County Administrator Signature Ou , ��iu BOARD OF S[JPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION NOTE TO CLAPL4h"T Mr. 30, 1979 Claim Against the County, ) The copy o6 tltia document maited to you .c..6 you.4 Routing Endorsements, and ) notice o6 the action taken on youA otaim by tate Board Action. (All Section ) Soand o6 SupeAvt.aou (Patag-taph III, below), references are to California ) given puUua►tt to Govmwertt Code SeetEona 911.8, Government Code.) ) 913, 6 913.4. Mae note the "a'aAning" below. Claimant: Paul R. Williams, 3733 Oxford Street, Napa, CA 94558 Attorney: Address: Amount: hand delivered Date Received: October 17, 1979 By delivery to Clerk/on October 17, 1979 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o icat. n o ' e Late Claim. DATED: Oct. 17, 1979J. R. OLSSON, Clerk, By Deputy XGloriam II. FROM: County Counsel Clerk of the Board of Supervisors (Check one only) (�( ) This Claim complies substantially with Se ons 910 and 910.2. REr'c ( ) This Claim FAILS to comply substantially with Sections 910 at}dr, la.?, and we are so notifying claimant. The Board cannot act for 15 days (Section �910�&)3 cr;;r�;v ( ) Claim is not timely filed. Board should take no action (Section'°9dk2y.. ( ) The Board should deny this Application to File a Late Claim io r9 Q . DATED: � ! JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisor 0 rbsent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED:October 30, 1973 R. OLSSON, Clerk, by K Irl3 Deputy KarV ARuiar {'EARNING TO CLAIMANT (Government Code Sections 911.8 b 913) You have onty 6 months 3,kom the maLeing o6 tFaA notice to you wet?in ct;t%ch to bite a eou t action on thio %ejec ted Cta.im 1.6ee Govt. Code Sec. 945.6) on 6 moitthe J om the denial o6 yours AppUcation to Fite a Late Ctaim teWLin wfuch to petition a coa4t bon neP,i.e6 6nom Section 945.41.6 cta im-6il i tg deadtL-!e (.6 ee• . Section 946.6) . You may a eeh the advice o6 any attakney o6 your chaise .in connection with t1W matteA. 16 you want to coiz.6ut-t an at;teaney, you .6houtd do .6o itmnncdiateZy. IV. FROM: 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 Claim in accordance with Section 29703. DATED:Ogtober 30, 19714 R. OLSSON, Clerk, By Deputy Kari • Amar V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order, DATED:October 30, 1979:0urty Counsel, By County Administrator, By 8.1 Q e / 1979 CLAIM AGAINST COUNTY OF CONTRA COSTA OLSWN (Government Code, Sec- 910) soav�soas C Date: . Gentlemen: The undersigned hereby presents the following claire against the County of Contra Costa: 1. Date of accident or occurrence: 73179 2. Name and address of claimant: 3733 a, -orj 3. Description and place --of the accident or occurrence: -tl&.) C-/13 /Q/g At Ei-� 02C /NP90 cc, /r j •%jr 'Ta�/ o��/� :. � """Z. . '.7'OS�N• Pf��^ R/��i, � �lu.x 7K /K7 /N/ �K t�RI. 1Y/1 i.�1I���I��QG 5���. 4. Nacres of County employees involved, and type, make and number of equi print if known: C Gtca� rf9ti•;��S«. c.�� t'�.:.eer:� e'•�`�•.�+ 5-u1�.lp`. 5. Describe the kind and value of damage and attach estimates: esrkh �' ,��!/ /1r:,�is' d�cautln,:.J ��•,.s. J Gari--- . _ Si a Lure In the Board of Supervisors of Contra Costa County, State of California October 30 . 19 In the Matter of Executive Session. At 2:00 p.m. the Board convened into Executive Session in Room 105, County Administration Building, Martinez, California, to discuss labor negotiations. At 2:30 p.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 ofX900111hWentered on the minutes of said Board of Supervisors on the date aforesaid. Witness nay hand and the Seal of the Board of Supervisors affixed this 30th day of October . 19_,x, - J. R. OLSSON, Clerk Deputy► Clark Maxine M. Neuf el/4 H-24 4M 15m And the Board adjourns to meet on November 6. 1979 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk la Geraldine Russell, Deputy Clerk — OU ? 2 SUMMARY OF PROCEED121GS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, OCTOBER 30, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for County Counsel, Public Works, Sheriff- Coroner, Social Service, Civil Service, Cooperative Extension, Health Services, Library, Probation, Planning, and Building Inspection. Authorized appointments of: K. Barr to Public Health Nurse; C. Nichols to Asst. Architectural Engineer, Public Works; and C. Rinne to Social Work Supv. III. Authorized Dr. E. Baukol, Public Health, to attend meeting in New York City and D. Crowe and E. Freitas, Sheriff-Coroner's Department, to attend seminar in Boulder, CO. Approved appropriation adjustments for Community Services, Planning, and Social Services, and internal adjustments not affecting totals for Personnel and Community Services. Denied the claims of D. Robertson, H. Harris, D. McDonald and D. Duggan, Jr. , M. Teslar, and P. Williams. Acknowledged receipt of report by County Administrator on Proposition 4. Authorized reallocation of Fifth Year Community Development Block Grant funds in the Vine Hill community. Authorized Chairman to sign letters to House Ways and Means Committee Chairman and local Congressional delegation re County position on HR 3712. Authorized Director, Department of Health Services, and Welfare Director to conduct contract negotiations with various prospective contractors. Authorized increase in petty cash fund for Office of County Admin- istrator. Fixed Nov. 13, 1979 at 10:30 a.m. for hearing on proposed amendments to Ordinance for Drainage Area 30-A. Approved as an authorized volunteer program the use of a volunteer in the office of members of the Board of Supervisors. Authorized Director of Health Services to initiate and conduct liti- gation on behalf of the County in connection with the "Drinking Drivers Program. " Authorized Public Works Director to refund cash bond deposits in connection with Subdivisions 4171 and 4461 and MS 253-78. Accepted various instruments for Subdivisions 5397 and 4912, Spring Rd. 26458, and Abandonment rl, 1807 and Offer of Dedication for recording only for Sub. 5154. �llJ .40 October 30, 1979, Summary continued Page 2 Authorized execution of the ollowing: Agreement with Comma Corp. for maintenance of IBM computer; Agreement with Documation, Inc. for rent and maintenance of computer equipment; Contract with Advanced Office Systems, Inc. for Centralized Closed Case Storage System, Social Service; Contract with Mt. Diablo Unified School District for Head Start; Contract with CCC Assn. for Mentally Retarded for sheltered workshop; Contract with Contra Costa Food, Inc. for food catering for elderly. Agreement with Delta Advisory Planning Council for County Planning Dept. minor technical services; Rental agreement with G. Gaudet for vacant land in Pacheco; Contract with L. B. Daugherty, M.D. for pathological services; Agreement with City of Lafayette and Town of Moraga for police services; Contract with State Mental Health Dept. for Mental Health Re-Entry Program for Mentally Disordered Inmates; a1d Agreement with 27 CEPA Title II-B Vocational Training Institutions. As ex officio the Governing Board of CCC Water Agency, approved statementOp _ of CCC Water Agency regarding "Decline in Water Quality and Fisheries in San Francisco Bay and Sacramento-San Joaquin Delta: , to be presented at State Senate Committee on Natural Resources and Wildlife; and adopted Resolution WA 79/1 supporting H.R. 5668 which authorizes Sec. of Interior to study projects to improve water quality and supplies. As ex officio the Governing Board of CCC Sanitation District No. 15, accepted sanitary facilities, water distribution system, and appurtenances to serve Sub 4482, Bethel Island area. Referred to: County Administrator and County Counsel, memorandum from Director of Manpower Programs requesting review and approval of adopted by-laws of the Private Industry Council of CCC; County Administrator request from Central Contra Costa Sanitary District for County to enter into agreement to negotiate exchange of property tax revenues in newly annexed areas; Probation Officer and County Administrator for report, letter from V. Knight expressing dissatisfaction with current policy regarding charges for juveniles detained in Juvenile Hall; Planning Director letter from U. S. Dept. of Commerce, Bureau of Census, advising of Complete County Committee Program for 1980 Census and assignment of technician for same; and Public Works Director-Flood Control letter from Contra Costa Resource Conservation District transmitting policy statement on county's drainage control policy, including possible solution to drainage problems. Ratified appointments of: G. Buck, E3. 'Wiley, P. Murphy, Chief J. Garner, J. Davi, W. O'Malley, S. Rickard, C. Heden, and R. Rainey to Correctional and Detention Services Advisory Commission; and L. Leal, C. Ja-yes, B. Ghiselli, G. Strankman, F. Hart, L. Ard, and B. 3enedic1t; as alternates to say--. Approved Revised Amended Assessment for Assessment District 1979-5, Crow Canyon Rd. Fast. ou October 30, 1979 Summary, continued Page 3 Authorized Chairman to execute Payment Request to State Resources Agency for advance of grant funds for Clyde Neighborhood Park Development. Approved recommendation of Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) to remove from Committee two items relating to dog licensing and the creation of a proposed Citizens Advisory Committee. Fixed Dec. 4, 1979 at 2 p.m. for hearings on: Request of R. A. Vail & Assoc. (2315-RZ) to rezone land in Antioch/ Oakley area; and appeal of Isakson & Assoc. from County Planning Commission denial of tentative map of Sub. 5389 and application to rezone land in Knightsen area. Fixed Dec. 11, 1979 at 2 p.m. for hearings on: Request of Hamblin & Cook (2354-RZ) to rezone land in Pacheco area; and application of K. Liu (2355-RZ) to rezone land in E1 Sobrante area. Approved appointments to the following Governing Bodies: F. Hirata to Kensington Community Service District; F. Young to Kensington Fire Protection District; R. Peterson, J. Ozanich, and C. Mitchell to Rolling- :vood dilart Park Rec & Park District; R. Fitzgerald, M. Marcos, and R. Herwat to Rodeo Sanitary District; A. Del Agostino, J. Wolthuis, and F. Pagni to Crockett-Valona Sanitary District; J. Davis, H. Holmes, and J. Honegger to Bethel Island yiunicipal Improvement District; W. Orr, D. Miladinovich, and S. Pappalardo to Danville Fire Protection District; D. Meadows, R. Kirkman, and D. Mickelson to Oakley Sanitary District; E. Patterson, R. Wightman, and H. Johnson to Oakley County 'dater District; T. Hettrick to Green Valley Rec and Park District; L. Battaglia, T. Wooten and J. Boomer to j Contra Costa Sanitary District; C. Randall (Div 33 and B. Boatmun (Div ¢) to CCC Water. District; J. Houtrouw to E. Contra Costa Transit Authority; and Reappointments of L. Arnaudo and R. iviazzanti to Delta Farms Reclamation Di District No. 202¢; and G. Dinelli, C. Giovannoni, A. Hilleland, and P. Stent to Delta Farms Reclamation District No. 2026. Approved appointments of: B. Parkany, C. Seamans, J. Bartlet, M. Curtis, L. Fowler, A. Sch-roeder, ' . Williams, Sr. , C. Wind, L. Posey, J. Kiser, J. Pila_nt, H. Pond, E. Harman, C. Finley. A. Goldenberg, T. Hardwick, I. Ifendonsa and 0; Morris to CCC Advisory Council on Aging; E. Brown to Child Health and Disability Prevention Advisory Board; and reappointment of E. Frank to Nanpower Advisory Council. Continued workshop to receive input from advisory boards and community groups regarding recommended human service priorities to Nov. 20 at 10:30 a.m. Continued to Nov. 6 at 10:30 a.m. hearing on ordinances proposed by Landu,atch regarding supervisorial elections. Requested Public Jorks Director to close access to a cave on Flood Control property, Walnut Creek area, being used by children, and requested Welfare Director and Child Abuse Coordinator to wore :•.itz City of ;a17 ^reek to dace these aba.3o^ed chiidrer. Endorsed certain resolutions for submission to C'SAC Resolution Committee. Approved recommendations of Finance Committee (Supervisors R. I. Schroder and S. J. M-Peak) with respect to Health Services :,-;nterprise Fund and Public Health Division Budget. October 30, 1979, Summary continued Page 4 Adopted the following numbered resolutions: 79/1081, as ex officio the Board of Supervisors of CCC Flood Control and Water Conservation District, fixing Dec. 11 at 10:30 a.m. for hearing on proposed establishment of Drainage Area 308, drainage plans therefor, and adoption of drainage fee ordinance, Brentwood/Oakley area; 79/1032, approving Final Map and Sub Agreement for Sub 5393, 331 Sobrante area; 79/1033, approving Rd. Improvement Agreement for Tice Valley Blvd. , DP 3006-78, Walnut Creen area; 79/1034, approving Parcel Map and Sub Agreement for MS 233-78, Alamo area; 79/1085, accepting as complete improvements for Sub 4793, San Ramon area; 79/1086, accepting as complete improvements and declaring certain roads county roads for Sub 4894, Alamo; 79/1087, accepting as complete improvements and declaring certain roads county roads for Sub 4948, Alamo area; 79/1088, accepting as complete improvements and declaring certain roads county roads for Sub 4893, Danville area; 79/1089, approving Annexation 79-10 (Ilalnut Creek area) to County Service Area L-42; 79/1090, approving MS 214-78 Annexation to County Service Area L-42, Alamo area; 79/1091, initiating proceedings and fixing Dec. 11 at 10:30 a.m. for hearing on proposed Harbor-Shell Island Annexation to City of Martinez; 79/1092, abolishing certainpositions, and laying off incumbents, Planning Dept. ; 79/1093, affirming county's share of costs for Federal Aid Urban. System Projects, Countywide; 79/1094, commending Public Works r,aintenance Chip Seal Crew for their excellent work and dedication_; 79/1095, commending Public Works Maintenance Gang 22 for their outstanding effort in jobsite safety practices; 79/1096 through 79/1099, authorizing changes in assessment roll and cancellation of certain penalties, interest and tax liens; 79/1100, notifying State HighVraygineer of county matching funds and conditions regarding federal and state funds for streets and highways for '79-80; 79/1101, declaring intent to abandon county road, San Ramon Valley Blvd. , San Ramon_ area; 79/1102, accepting as complete contract with B. A. Lundgren for modifica- tion to Assessor's Office, Martinez; 79/1103, as ex officio the Governing Board of CCC Sanitation District No. 15, accepting as complete contract with C. W. Roen Construction Co. for con- struction of interim wastewater treatment plant; 70/1104 through 1106, amending resolution establishing rates to be paid to certain child care institutions; 79/1107, supporting implementation of Law �hforcement Assist. Reform Act of 179 by Federal and State Agencies to continue and strengthen the regional planning in CA; 01 79/1103, implementing Memorandum of Understandir_g with Social Service regarding pay differential for part-tire employees; 79/1109, implementing lVemorandum of Understanding with CA nurses ' Assn. regarding extra pay for nurses working contiguous shifts; 79/1110, rescinding previous resolution establishing salaries for Family Nurse Practitioners, and adopting revi3ed r esolu-io f or sari.?; 79/1111, rescinding previous resolution implementing County Ordinance Code relating to compensation and terms and conditions of employment of individuals in classification of Registered Nurse, and adopting resolution for same4 and 79/1112, rescinding County participation in State Gasoline Management; , . Plan as of Nov. 15. � } October 30, 1979, Sant continued Page 5 Approved Delta Advisory Planning Council request for approval of their '79-80 Budget and modification of Joint Powers Agreement regarding require- ment for voting on policy, personnel, and fiscal matters. Adopted Ordinance No. 7 -122, amending Ordinance Code by adding San Ramon Recreation Service Area (R-7) to Orinda Recreation Area as exempt. As ex officio the Governing Board of CCC Sanitation District No. 5, requested County Counsel to prepare an ordinance prohibiting sewer connection to said District sewage facilities until sewage treatment facility has been in operation for one year after acceptance by the District; and adopted Urgency Interim Ordinance No. 7 to continue and extend existing sewer connection prohibition for same. 00 r The preceeding documents contain pages_ 1 • 4