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