HomeMy WebLinkAboutMINUTES - 11131979 - R 79K IN 2 The following are the calendars prepared by the*
Clerk, County A-dninistrator, and Public I;orks Director
for Board consideration.
r
CC
ATOM POWERS, RICHMoNo CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
IST DISTRICT CHAIRMAN
NANCY G ,MARTINEZ
ZND DISTRICTTRICT CONTRA COSTA COUNTY
JAMES R.OLSSON,COUNTY CLERK
ROBERT I.SCHRODER.LAFAYETTE AND FOR
AND EX OFFICIO CLERK OF THE BOARD
3RD DISTRICT MRS.GERALDINE RUSSELL
SUNNE WRIGHT MCPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING PHONE(415)372.2371
ERIC H.HASSELTINE, PITTSBURG
5TH DISTRICT P.O. BOX 911
MARTINEZ,CALIFORNIA 94553
TUESDAY
NOVEMBER 13, 1979
The Board will meet in all its capacities
pursuant to Ordinance Code Section 24=2.402.
9:00 A.M. Call to order and opening ceremonies.
Consider recommendations of the Public Works Director.
Consider recommendations of the County Administrator.
Consider "Items Submitted to the Board."
Consider recommendations and requests of Board Members.
Consider recommendations of Board Committees.
10:30 A.M. Hearing on application of Lamar Wilkinson for transfer
of ownership of a cardroom license at the Pacheco Inn,
and, in connection therewith, hearing on application of
Mr. Wilkinson for variance to increase number of card
tables at the Pacheco Inn.
Hearing on proposed Duffel-Hoey Boundary Reorganization,
Martinez area.
As ex officio the Board of Supervisors and governing board
of the Contra Costa County Flood Control and Water Conser-
vation District, hearing on proposed Amendment to Drainage
Plan and Ordinance 79-12 (Flood Control District 3) for
Drainage Area 30A, Oakley area.
1:30 P.M. Executive Session (as required) .
2:00 P.M. Hearings on recommendations of County Planning Commission
with respect to the following rezoning applications:
Michael McCarthy, 2357-RZ, Knightsen area; and
Raymond Vail & Associates , 2356-RZ, Oakley area.
If the aforesaid applications are approved as recommended,
introduce ordinances, waive readings and fix November 27,
1979 for adoption.
0U !'r;
V�
Board of Supervisors ' Calendar, continued
November 13, 1979
2:00 P.M. Hearing on appeal of John Rolf Hattam from Board of
Appeals denial of application for Minor Subdivision
283-77 and Land Use Permit No. 2210-77, Kensington area.
Presentation by California Department of Transportation
to Board members and Walnut Creek City Council with
respect to alternate plans for Interstate 680 and
Highway 24 interchange, Walnut Creek area.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 5 : CONSENT
1. DENY the claims of Marilyn A. Terry, Brenda Lynn Buccellato,
David B. Bonnell, Susan Valli, and Alfred Munoz and Nemecio
Munoz, and application to present late claim of Margaret Severn.
2. DENY the claims for tax penalty abatement and refund filed by
Libott, Yaspan & Mundy, attorneys for San Ramon Insiders Club,
TSI Financial, Inc. , and Charles Campbell.
3. AUTHORIZE changes in the assessment roll and cancellation of
certain delinquent penalties and tax liens .
4. AUTHORIZE continuation of the existing two-year terms of office
as previously established for members of the Citizens Advisory
Committees of Contra Costa County Sanitation Districts 5 and 15
and the Solid Waste Commission.
5. FIX December 11, 1979 at 2:00 P.M. for hearing on appeal of
Jack Maslan et al from Board of Appeals approval of Variance
Permit No. 1031-79, filed by Mark Hajjar, Kensington area.
ITEMS 6 - 14: DETERMINATION
(Staff recommendation shown following the item.)
6. MEMORANDUM from Chairperson, Contra Costa County Alcoholism
Advisory Board, nominating Betty Ericsson to serve as that
Board' s representative on the Corrections and Detention Services
Advisory Commission, and naming Queenie Newkirk as her alternate.
APPOINT NOMINEES
7. LETTER from Debbie Funkhouser submitting resignation from Neighbor-
hood Preservation Committee (Antioch area) of the Countywide
Housing and Community Development Advisory Committee. ACCEPT
RESIGNATION AND APPLY BOARD APPOINTMENT POLICY
8. MEMORANDUM from County Administrator transmitting letter from
Manager, Diablo Chapter of the American Red Cross, indicating
that David Seibert is no longer their representative on the
Emergency Medical Care Committee. DECLARE SEAT VACANT AND APPLY
BOARD APPOINTMENT POLICY (,
Uu
Board of Supervisors' Calendar, continued
November 13, 1979
9. LETTERS from General Manager, West Contra Costa Sanitary District,
advising that the Sanitary Board has voted to accept a zero
transfer of the 1% property tax on the territory of proposed
Annexations No. 239 and No. 241, with the stipulation that the
District retains the right to collect taxes for the purposes of
debt service. REFER TO COUNTY ADMINISTRATOR AND COUNTY AUDITOR-
CONTROLLER FOR REVIEW AND REPORT
10. LETTER from Advisor to the President on Inflation and Assistant to
the President for Intergovernmental Affairs, The White House,
transmitting information on the President's National Accord with
the labor movement as part of the Administration' s anti-
inflation program. REFER TO DIRECTOR OF PERSONNEL
11. LETTER from Margaret Hackenbracht, Concord, inquiring with respect
to County implementation of the Forest Taxation Reform Act of
1976. REFER TO DIRECTOR OF PLANNING FOR RESPONSE
12. LETTER from County Supervisors Association of California Legislative
Representative advising that the California State Historical
Records Advisory Board has received a grant to assist in the
creation of historical record committees, and transmitting
information describing the grant and ways in which counties may
receive assistance. REFER TO COUNTY ADMINISTRATOR
13. LETTER from Executive Officer, State Solid Waste Management Board,
advising that said Board is seeking applications (by January 4,
1980) from qualified proponents for recycling program funding
for the 1979-80 fiscal year. REFER TO PUBLIC WORKS DIRECTOR
AND SOLID WASTE COMMISSION
14. LETTER from Assemblyman Daniel E. Boatwright expressing concern
about and opposition to the possible development of the Peterson
property which is located near Mt. Diablo State Park within the
"zone of state park interest", and urging Board support of the
annexation of said parcel to the Mt. Diablo State Park. REFER TO
FIRECTOR OF PLANNING FOR REPORT
ITEMS 15 - 16: INFORMATION
(Copies of communications listed as in ormation items
have been furnished to all interested parties .)
15. LETTER from John A. Owen commenting favorably on recent dealings
with County Animal Services personnel.
16. MEMORANDUM from Acting Director, State CETA Office, transmitting
Planning and Review Committee comments and recommendations on
prime sponsor' s Title IIB plans for fiscal year 1978-79 .
03 �
Board of Supervisors' Calendar, continued
November 13, 1979
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.
NOTE: DEADLINE FOR AGENDA ITEMS FOR TUESDAY,
NOVEMBER 27, 1979 MEETING IS MONDAY,
NOVEMBER 19, 1979 AT 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.
However, there will be a meeting on November 28 only during the current
month.
NOTICE OF MEETINGS OF PUBLIC INTEREST - - -- - - - - -
(For additional information please telephone the number indicated)
San Francisco Bay Conservation and Development Commission
1st and 3rd Thursdays of the month - telephone 557-3686
Association of Bay Area Governments
3rd Thursday of the month - telephone 841-9730
East Bay Regional Park District
1st and 3rd Tuesdays of the month - telephone 531-9300
Bay Area Air Pollution Control District
lst, 3rd and 4th Wednesdays of the month - telephone 771-6000
Metropolitan Transportation Commission
4th Wednesday of the month - telephone 849-3223
Contra Costa County Water District
1st and 3rd Wednesdays of the month; study sessions all other
Wednesdays - telephone 682-5950
Ou U
y
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
November 13, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Additions and cancellations of positions as follows:
Department Cancellation Addition
Sheriff-Coroner 4 Security Guard --
2. Increase/decrease hours of positions as follows:
Department From To
Probation 32/40 Probation 40/40 Probation Assistant
Assistant
II. TRAVEL AUTHORIZATIONS
None.
III.APPROPRIATION ADJUSTMENTS
3. Public Works. Appropriate $100,000 of drainage acreage fees
to establish budget for Flood Control Drainage Area 29E.
4. Sheriff-Coroner (1978-79) . Adjust and increase appropriations
$240,250 for Patrol Division requirements.
5. Social Service. Appropriate increased federal grant of
11,766 to the Area Agency on Aging for increased expenses .
and additional contracts for service to senior citizens.
6. Internal Adjustments. Changes not affecting totals for
W lowing budget units: County Medical Services, Public
Health, Community Services, Social Service.
out
To: Board of Supervisors
From: County Administrator
-Re: Recommended Actions 11-13-79
Page: 2.
IV. CONTRACTS
7. Approve and authorize execution of agreements between county
and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) City and County Extend contract $1,200/day . 12-31-79
of San Francisco for housing of 6-30-80
Contra Costa Co.
prisoners at San
Francisco Co. Jail
(b) Council of Counseling and $8,750 12-1-70 -
Churches of chaplaincy ser- 6-30-80
Central Contra vices for Adult
Costa County Detention Facilities
(c) Casper and Paralegal services $16,860 ll-1-79 -
Schwartz for senior citizens 6-30-80
(d) City of Fifth Year (1979-80) $100,000 -
Pittsburg Community Develop- 6-30-80
ment Block Grant
Program Project
Agreement Activity
#38-Child Care Center
Construction
Housing Alliance First Amendment to Increase of Effective
of Contra Costa Fifth Year (1979-80) $5,706 9-1-79
County, Inc. Community Development
Block Grant Program
Project Agreement
Activity #3-Fair
Housing Service
Amount
To Be Rec'd
(e) State Dept. of Maternal & Child $17,983 7-1-79 -
Health Services Health Clinic 6-30-80
Coordinator Project
(f) State Dept. of Influenza $13,254 8-1-79 -
Health Services Immunization 7-31-80
Program
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 11-13-79
Page: 3.
IV. CONTRACTS - continued
Amount
7. Agency Purpose To Be Rec'd Period
(g) State Dept. of Pediatric $42,058 7-1-79 -
Health Services Immunization 6-30-80
Assistance Project
8. Authorize Chairman, Board of Supervisors, to execute on
behalf of the county, contracts with three CETA Title IV
YETP contractors for the period January 1, 1979 through
September 30, 1979 consolidating the payment limits
previously approved for each contractor.
9. Authorize Director, Health Services, or his designee, to
negotiate contracts with three specified providers for
subsequent presentation to the Board for approval.
V. GRANT ACTIONS
None.
VI. LEGISLATION
None.
VII.REAL ESTATE ACTIONS
10. Authorize Chairman, Board of Supervisors, to execute a lease
with Peter J. Frumenti and Virginia L. Frumenti for premises
at 110 Blue Ridge Drive, Martinez, for continued use by the
Health Services Department for the AIRS Post-Conviction
Drinking Drivers Program.
VIII.OTHER ACTIONS
11. Authorize Chairman, Board of Supervisors, to execute
Satisfaction of Lien taken to guarantee repayment of
the cost of services rendered by the county to an i-ndividual
who has made re-:^avment in full.
12. Amend Resolution ::o. 78/791 to adjust the rate for Ming
Quong Children's Center from $1,754 to $1,769 effective
July 1, 1978, as �quired by the Stale Department of `
Social Services an,,` as recommended b*.i the County Welfare
Director.
13. Authorize Director of Health Serrice7 , or his designee,
to execute routine fcrms for CETA SuLgrant 29-414 with
the State (Psychiatric Technician Trainirgl . �+
To: Board of Supervisors
From: County Adminsitrator
Re: Recommended Actions 11-13-79
Page: 4.
VIII.OTHER ACTIONS - continued
14. Authorize assignment to Aminoil USA, Inc. of pipeline
franchise granted on September 15, 1964 (Resolution
No. 3353) to Signal Oil and Gas Company and accept
Federal Insurance Co. Bond No. 8074-47-41 covering
assumption of liability under assignment.
15. As ex-officio the Board of Directors of the Riverview Fire
Protection District, accept as complete as of October 31,
1979 contract with Spilker Tree Service for weed abatement
services.
16. Approve contract documents for herbicide spraying weed
abatement services for the Contra Costa County Fire
Protection District and fix December ll, 1979 at 11:00 "a.m.
• as the time to receive bids for said work.
17. Authorize Chairman, Board of Supervisors, to execute Loan
Agreement, Promissory Note, and other documents to secure
a Deferred Payment Housing Rehabilitation Loan from the
California Department of Housing and Community Development
in an amount not to exceed $50,000 as recommended by the
- Director of Planning.
18. Authorize the appointment of members and alternates
to the Committee to Follow Up on Grand Jury Recommendations
for the period October 1, 1979 to September .30, 1980, as
nominated by the respective .organizations.
19. Acknowledge receipt of report from the County Sheriff-
Coroner specifying actions taken to accomplish $400,000
budget reduction for 1979-80 fiscal year.
20. Introduce ordinance to provide for fixed term appointments
not exceeding two years for entry level Deputy District
Attorney positions, waive reading and fix November 20,
1979 for adoption.
21. Adopt resolutions determining the exchange of property tax
revenues pertaining to the Schulze Annexation to the City
of Walnut Creek and the Countrywood Shopping Center
Annexation to the City of Walnut Creek.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
Uj
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
November 13, 1979
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for November 13, 1979
REPORTS
Report A. ACCESS BARRIERS, SOUTHERN PACIFIC RAILROAD - Alamo, Danville, San Ramon Area
The Board of Supervisors on October 23 requested that the Public Works
prepare a list of County and private roads that cross the Southern Pacific
Railroad right of way between Walnut Creek City Limit and the Alameda County
Line (Alcosta Boulevard).
A list of the 37 crossings and an estimated unit cost for barriers has been
forwarded to each Board member.
(TP)
SUPERVISORIAL DISTRICT I
No Items
SUPERVISORIAL DISTRICT II
Item 1. BEAU RIVAGE - SET PUBLIC HEARING - San Pablo Area
A request has been made by George Robinson, representing 15 adjacent land
owners, for the abandonment of the unimproved portion of Beau Rivage between
Rose Arbor and Wyman Avenue.
It is recommended that the Board of Supervisors set a date for a public hearing
on the proposed abandonment. (Tuesday, December 11 , 1979 at 10:30 a.m. is
recommended.)
Owner: George Robinson, et al.
Location: Beau Rivage, between Rose Arbor and Wyman Avenue, San Pablo Avenue
(LD)
Item 2. SUBDIVISION 5062 - SET PUBLIC HEARING - Pleasant Hill Area
A request has been made by Shapell Industries for the abandonment of the
dedicated streets within Subdivision 5062, "Baywood", off Reliez Valley Road.
The developers intend to create a closed community with security gates to
preclude public access_
It is recommended that the Board of Supervisors schedule a public hearing to
consider the abandonment. (Wednesday, December 26, 1979 at 10:30 a.m. is
recommended.) i . . '`-.
(Continued on next page) Uij
A_G E N D A_ Public Works Department
Page 1 of 5 November 13, 1979
Item 2.--Continued-
'
Owner: Shapell Industries - - —
Location: Reliez Valley Road near Gloria Terrace, Pleasant Hill Area
(LD)
SUPERVISORIAL DISTRICT III
Item 3. SERVICE AREA M-11 - APPROVE AGREEMENT - Orinda Area
In conjunction with the proposed undergrounding of utilities and street
lights on a portion of Orinda Way in Orinda, it is recommended that the Board
of Supervisors authorize the Public Works Director -to sign, on behalf of --�
County Service Area M-11 , an agreement with the Pacific Gas and-Electric Co. *
The agreement covers the installation of 33 single light poles, 30 150-watt
high-pressure sodium vapor lights, 3 70-watt high-pressure sodium vapor lights,
and miscellaneous conduit along Orinda Way between Camino Pablo and Santa
Maria Way.
The work is to be done by the Pacific Gas and Electric Company at a cost of
$16,983. This entire cost will be paid by County Service Area M-11 . The
project to place utilities underground was initiated by the Orinda Chamber
of Commerce.
It is further recommended that the Board authorize the Auditor to draw a
warrant in the amount of $16,983 to cover the proposed work. Funds are
available in the County Service Area M-11 budget. (TO)
SUPERVISORIAL DISTRICT IV
No Items
SUPERVISORIAL DISTRICT V
Item 4. DRAINAGE AREA 29E - ADOPT RESOLUTION - Oakley Area
It is recommended that the Board of Supervisors adopt a Resolution of Intention
to adopt a Resolution of Necessity to condemn all remaining parcels of land
required to complete the detention basin, outfall and line B, and set December 4,
1979, at 10:30 a.m. as the date and the time the Board will meet to consider the
adoption of the Resolution of Necessity to Condemn.
(Re: Drainage Area 29E, Work Order No. 8568-7548)(RP)
Item 5. SANITATION DISTRICT NO. 19 - APPROVE AGREEMENT - Discovery Bay Area
- It is recommended that the Board of Supervisors as ex officio the Governing Board
of Contra Costa County Sanitation District No. 19 approve and authorize the
Chairman to execute an Agreement between District No. 19 and New Discovery,
Inc. , providing for the acceptance by the District of water distribution
facilities and sewage collection facilities installed by New Discovery, Inc.
for Subdivision 5586.
(Re: Work Order 5531-927) (EC) 1)ij --'J
A G E N D A Public Works Department
Page 2' of 5 November 13, 1979
A ,
Item 6. BROOKSI.DE DRIVE- SET PUBLIC HEARING - Danville Area
A request has been made by abutting owners for the abandonment of a portion of
Brookside Drive south of the Tibros Park entrance in the Danville area.
It is recommended that the Board of Supervisors schedule a public hearing to
consider the abandonment. (Wednesday, December 26, 1979 at 10:30 a.m. is
recommended.)
Owner: Johnson, Gates and Gustafson
Location: Brookside Drive south of.Tibros Park entrance, Danville area
(LD)
GENERAL '
Item 7, COUNTY ADMINISTRATION BUILDING - REJECT BIDS, APPROVE REVISED PLANS AND
ADVERTISE FOR NEW BIDS - Martinez Area
Bids for the construction of 4th & 5th Floor Remodel , Administration Building,
651 Pine Street, Martinez, were received and opened in the office of the
Public Works Director on Thursday, October 25, 1979. The Architect's estimate
was $37,000.
The bids were as follows:
Add. Add. Add.
Base Bid Alt. #1 Alt. #2 Alt. #3
1. J.M.A. Construction Co. $43,920 $2,200 $1 ,600 $1 ,800
Walnut Creek, CA
2. John D. Wilson Construction Co. $62,777 $9,857 $2,845 $1 ,975
Lafayette, CA
3. Sal Cola Construction Co. $63,923 $10,967 $2,170 $1,435
Martinez, CA
4. Hagberg Construction Co. $75,750 $10,100 $2,525 $2,125
Alamo, CA
The Public Works Director finds these bids excessive and beyond available funds
and recommends that the bids be rejected. Furthermore, the Public Works
Director recommends that the Board of Supervisors approve revised plans,
specifications and construction cost estimate for construction of 4th & 5th
Floor Remodel , Administration Building, 651 Pine Street, Martinez, and
authorize its Clerk to advertise for new construction bids to be received
until 2:00 p.m. on December 6, 1979. The Architect's construction cost
estimate, based on the revised pians and specifications , is $24,000, base bid.
Revision of the pians and specifications will not alter compliance with general
and environmental review requirements.
(Continued on next page)
G E N D A Public Works Department
Page 5-of 5 November 13, 1979
r
Item 7 Continued:
The project provides a fire-rated elevator lobby enclosure to meet current
fire safety standards and to enhance security and public contact on the
fourth floor. Also, the project provides an enclosure on the fifth floor to _
protect personnel working there from noise and temperature extremes generated
by the computer.
(4425-4288)
(B&G/AD)
Item B. CUSTODIAL SERVICES - DECLARE REMOTE LOCATIONS - Various Areas
Pursuant to Government Code Section 31000 the Public Works Director has
determined that some areas in the county are remote from available county
employee resources and that the county's economic interests are served by
contracting for custodial services in these areas rather than paying additional
travel expenses to county employees.
It is recommended that the Board of Supervisors concur in the Public Works
Director's determination and direct County Counsel to prepare an ordinance
directing the Purchasing Agent to contract for custodial services within the
monetary limits specified in Government Code 25502.5 for those locations
the Board finds are remote.
(B&G)
Item 9. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors:
A. Approve the following:
No. Item Subdivision Owner Area
1. Parcel Map, Subdivision MS 125-78 Edward G. Koch, Lafayette
Agreement, Deferred et al.
Improvement Agreement
2. Common Use Agreement 5046 Valley Oaks Assoc. , Alamo
A Partnership
3. Parcel Map MS 47-78 Robert P. Fraga Pacheco
B. Terminate the Subdivision Agreement and authorize the Public Works
Director to refund the cash bond for the following subidivison:
No. Subdivision Owner Area
1 . MS 263-77 E. J. Klobas E1 Sobr'Zinte
(Continued on next -page)
A G E N D A Public Works Department
Page 4 of 5 November 13, 1979
UU
Item 9 Continued:
C. Accept improvements as complete and where appropriate refund cash bond
in the following developments:
No. Subdivision Developer Area
1 . MS 47-78 Orval Vanderburg Pacheco
2.# MS 237-77 Stuart Enterprises, Inc. Oakley
3.* 3927 Patrick T. Elwood E1 Sobrante
4.* 4875 Century Homes Development Danville
5.* 5024 Blackhawk Development Co. Blackhawk
6.*# 5035 B. W. Knox, Jr. Alamo
*Subdivisions with a one-year warranty period
Refund cash bond
D. 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. Development Owner Area
1. El Dorado Drive W. W. Dean San Ramon
• Road Acceptance
2. Subdivision 5028 Warren S. Richards Walnut Creek
(LD)
UU .'
A G E N D A Public Works Department
Page 5 of 5 November 13, 1979
RISC 1om OV4llI�T
CONTRA COSTA COUNTY
Dws: November 9, 1979
To: Board of Supervisors
/�
Fes: Vernon L. Cline, Public Works Di rector
S November 6, 1979 Agenda Item No. 12 A 6 - Subdivision M.S. 198-77
Our memo of November 1, 1979 concerning the drainage fee due on the Scheffler
minor subdivision in County Service Area D-2-was in error. The acreage fee due
is $645.00.
For County Service Areas, Storm Drain Maintenance Districts, and Storm Drainage
District Zones, the applicable drainage fee is the amount in effect 30 days
prior to the filing of the tentative map. ' For Flood Control District Drainage
Areas the applicable drainage fee is the amount in effect at the time of filing
the final map.
It is rgco-- nded that the Board authorize the Public Works Director to arrange
for refunding $2,795 to Mr. and Ms. Scheffler.
VLC:MFK:wf
LRECEIVED
>3 '979
O'LSSON
Or SUPc�I$OAS
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 November 13, 1979
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: Chairman Eric H. Hasseltine, Presiding
Supervisor Tom Powers
Supervisor Nancy C. Fanden
Supervisor Robert I. Schroder
Supervisor Sunne W. McPeak
ABSENT: None
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
OU
in ti-l3 BoalrG Of 5upar/is+-ja
Of
Contra Costa County, Stalle. of Califarnia
November 13 , 19
!n t1he Matter aF
Ordinance(s) Adopted.
The following ordinance(s) was (sere) duly introduced
and hearings) 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:
j
C C
In the Board of Supervisors
of
Contra Costa County, State of California
November 13, , 19 79
In the Matter of
Ordinances) Introduced.
The following ordinance(s) which amend(s) the Ordinance
Code of Contra Costa County as indicated having been introduced,
the Board by unanimous- vote of the members present waives full
reading thereof and fixes November 20, 1979 as the time for
adoption of same:
Amending Section 26-2.1502 of the County
Ordinance Code deleting mandatory county
planning commissioner membership from
area commissions.
PASSED by the Board on November 13, 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
affixed this 13th day of November 19 79
C/Z�
LSS Clerk
Bye1=.VZeDu1,yV Clerk
Gloria M. Palo-mo
H-24 3/79 15M
( t
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Introduction and Adoption of
Urgency Ordinance No. 79-126 on
Area Planning Commission
Composition.
Ordinance No. 79-126, an Urgency Ordinance amending the
County Ordinance Code Section 26-2.1502 deleting mandatory
County Planning Commissioner membership from Area Planning
Commissions having been introduced this day and the Board by
unanimous vote having waived reading of same; and
On the recommendation of Supervisor R. I. Schroder IT IS
BY THE BOARD ORDERED that the aforesaid ordinance is adopted and
the Clerk is DIRECTED to publish same in the CONTRA COSTA TI14ES
for the time and in the manner required by law.
PASSED by the Board on November 13, 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
affixed this 13thday of November 19 79
J. A. OLSSON, Clerk
dyLA-99.0—A, . Deputy Clerk
Diana M. Herman
U �J
H-24 3/79 15M
VJr?7;s
(11-8-79)
ORDINANCE NO. 79- 126
(On Area Planning Commission Composition)
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 26-2.1502 is amended, to delete mandatory county
planning commissioner membership from area commissions, to read:
26-2.1502 Composition, appointment and terms.
Each area planning commission established pursuant to
this article shall consist of seven area resident members
appointed by the board of supervisors for initial terms
of two years, and subject to removal by the board at its
pleasure.
(Ords. 79-12, 77-62 93. )
SECTION II. URGENCY DECLARATION. This ordinance is an urgency measure
for the immediate preservation of the public peace, health, and safety
within the meaning of Government Code Section 25123, because it will
allow county planning services to the community to continue in an uni:I-
terrupted manner, such service being necessary to the preservation of
the public peace, health, and safety.
SECTION III. TI.E.IEDIATE EFFECTIVE DATE. This ordinance becomes effective
immediately on passage, and within 15 days of passage shall be published
once with the nanes of supervisors voting for and against it in the
Contra Costa Times , a newspaper published in this county.
PASSED on November 13, 1979 by the following vote:
AYES: Supervisors - T. -rowers, W. C. Fanden, X. I. Schroder,
S. W. McPeak, E. H. Hasseltine.
NOES: Supervisors - None.
ABSENT: Supervisors - None.
ATTEST: J.R.O_LSSON, County Clerk
& ex - o l:Clerof the Board. /L� (,'fir E. H. Has;c;ftine
By /- ?& Chairman of the Board
JGloria- -M. Palomo, Deputy (SEAL]
!J
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 ?9
In the Matter of
Ordinances) Introduced.
The following ordinance(s) which amend(s) the Ordinance
Code of Contra Costa County as indicated having been introduced,
the Board by unanimous vote of the members present waives full
reading thereof and fixes November 20, 1979 as the time for
adoption of same:
Adding Section 32-¢.682 to the County Ordinance
Code to provide for fixed-term appointments not
exceeding two years for entry level positions
as Deputy District Attorney.
PASSED by the Board on November 13, 19?9
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 13th day of November 1979
J. R. OLSSON, Clerk
By i Deputy Clerk
J. 'luhrer
T
t U w�
H-24 3/79 15M
' L
POSITION ADJUSTMENT REQUEST No:
Department Sheriff-Coroner Budget Unit 0300 Date 10-29-79
Action Requested: Cancel four (4) Security Guard positions (25-494, 550, 551 , 552)
Proposed effective date: 11-01-79
Explain why adjustment is needed: Positions are no longer needed,
Estimated cost of adjustment: Amount:
Ccr�tra ^h }a County
1 . Salaries and wages: RECr $
3 >
2. Fixed Assets: f tizt .ctema and co4t)
—Of'T
$
Estima�tgta iceof $
my xi in* at
-n
Signature
epart nt Head _a -�
Initial Determination of County Administrator Date: October 31, 1979
To Civil Service: Request recommendation`
County Administrator
Personnel Office and/or Civil Service Commission Date: 11/7/79
Classification and Pay Recommendation
Cancel 4 Security Guard position.
The above action can be accomplished by amending Resolution 71/17 by cancelling 4
Security Guard positions #25-494, 35-550, 25-551 and 25-552, Salary Level 360t
($1218-1342) . Can be effective day following Board action.
rsonnel DiLeel
Recommendation of County Administrator Dak!: November 8 , 1979
Recommendation approved effective November 14, 1979.
County Adni strator
Action of the Board of Supervisors N 0 V 13 1979
Adjustment APPROVED on
Date:
Q� )S79 B. R. OL Co y ler
APPROVAL of .tlua adju.6tme.nt cont tut" an App,%opAiati.on Adju4.tment and Peuonne,E'
Rea otu tion Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropr—fie, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) } c, !_
ROSITIOh ADJUSTMENT REQUEST No: off /
Department PROBATION Budget Unit 308 Date 10/22/79
Action Requested: Increase hours of Probation Assistant, position #30-243 from 32/40 to
40/40. Proposed effective date: 11/5179
Explain why adjustment is needed: Position had been decreased to accommodate incumbent during
pregnancy. Position will now be used Tilling behind maternity leave to supervise Adult
Community Service Program which requires a full-time person
0
!7 - J
Estimated cost of adjustment: - Ambunt:;i
1 . Salaries and wages:
2. Fos q Y: (ti6t item and cost)
Contra n «
$ m -�
R�
�C7� '� �- l�l9 Estimated total
Cffice of Signature —&
Covn� Aaa,�n�strator DepartmentHea
Initial Determination of County Administrator Date: Oct. 23, 1979
To Civil Service: Request recommendalti /
z Count ministrator
Personnel Office and/or Civil Service Commission Date: November 7, 1979
Classification and Pay Recommendation
Increase hours of Probation Assistant, position -#30-243.
The above action can be accaoplished by amending Resolution 71/17 by increasing the
hours of 32/40 Probation Assistant A30-342 to 40/40, Salary Level 337 (1030-1252) .
Can be effective day following Board action.
'PeSonne irect r
Recommendation of County Administrator Date: November 8, 1979gvi,
Recommendation approved effective November 14, 1979.
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED ) on h0 V l 147n
J. R. OLSSON, County Clerk
Date: N OV 13' 1979 By:
APPROVAL o S this ad ju tmeji t conat,&ti& " an App&opru a tion Ad ju,ebnen t and PeAh ohne e
Reaotuti.on Amendmeit.
NOTE: Top section and reverse side of form rmub# be completed and supplemented, when
appropria e, by an organization chart depicting the section or office(afffected. , ,
P 300 (M347) (Rev. 11/70)
• • CbNTRA'COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT: QV 1 I. 17
ACCOUNT CODING SOCIAL SERVICE DEPARTMENT
ORGANIZATION SUS-OBJECT 2. FIXED ASSET �bECREAS_
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY �'�• R- NTROLLER
Plant Acquisition
4423 4851 Shelving for closed case files $28,000
Social Service Administration
5000 2100 Office Expense $ 8,000
5000 2170 Household Expense 20,000
;OntrG COsM County
RECEIVED
NOVL5 19/9
ice of
County Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER Conversion to the Case Data System requires that a new
�
case file be set up for each case. Due to the volume
By.. t� Data -/ of closed cases that result, we have had to find additional
storage space. This has given us the opportunity to set
COUNTY ADMINISTRATOR up a centralized closed case storage for better manage-
ment of our closed case files. A building has been leased
By; 4Data /I/ n 9 for this at 2301 Stanwell Drive, handy to our Central
Office. Shelving for the closed files is to be furnished
BOARD OF SUPERVISORS and installed by an outside contractor selected by the
SOP"voorsp _ r-3h& - bid process.
YES: u�xIL1AC This adjustment will transfer $28,000 to Plant Acquisition
to cover the cost of furnishing and installing the shelving.
No: Npiw
�
pY13199
For R. E. Jornlin,
J.R. OLSSON CLERK 4. Director l l f2 /7
•MATURE TITLE DATE
By: D APPROPRIATION A 20Q,5061 ,
ADJ. JOURNAL 10 11
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
,/� • CONTRA. COSTA COUNTY •
\ APPROPRIATION ADJUSTMENT
o( v, `l T/C !T
ACCOUNT 000110 1. DEPARTMENT 01 01CANIZAT1/1 UNIT: Coriziunit•}y Services- Bead Start Technical Training
Org. 1434
92IANUAT111 001-I1JECT !. FIXED ASSET <�ECIEASE> INCREASE
INJECT If EXPENSE 01 FIIEI ASSET ITEM 10. 41ANTITT
1434 2477 Educational Supplies & Courses 385.00
1434 -4.9413--
385.00
eT/
na osta County
RE EIVED
No
O fice of
unty kdministrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
10/31 7 For 1 ea. Filmstrip Projector, DuKane 28A81-5,
8, D.ts with cassette & 500 watt lamp $385.00
COUNTY ADMINISTRATOR
Noy 8 1
By; h Dots
BOARD OF SUPERVISORS
SugtT%.isors Po-Acrs Eandien.
YES• Aroder I•lcPcak Hassclurn•
N0: None .
gn If
CM
J.R. OLSSON, CLERK Ida Daniel Berk Director 10/30/79
7 SIGNATURE TITLE DATE
By: APNtl11ATI11 A POO
ADJ. MIRL 10. �
Vx
(Y 129 now. T/TT) 011EE IMtTRUCT10N• 00 ARV1119E 3109
• CONTRA COSTA. COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 T
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING HEALTH SERVICES-PUBLIC HEALTH
ORGANIZATION SUI-OBJECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITY
0474 2100 Office Expense $2,000.
0474 2110 Communications 2,000.
0474 2301 Auto Mileage Employees 3,000.
/, 7Sa
0474 2303 Other Travel Employees -x-566.
.250
0474 2479 Other Special Departmental Expenses -566-
.
4405 4296 3rd Floor Remodel, 1111 Ward St. .39,000.
C ntra Osta County
RECEIVED
IM 4' 1979
Ofl ice of
CcuntY Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- NT ER To provide fund for remodel of third floor,
Martinez Health Building, for Solid Waste
ey:
Date Enforcement staff.
COUNTY ADMINISTRATOR
BY: Date N9�1 1979
BOARD OF SUPERVISORS
supra%iso-Poam.Fandcn.
YES: Schroder Dicpeak.Hasselrine
NO: None NOY 13 1979
On
J_R. OLSSON, CLEM 4��J
SIGNATURE TITLEDATE
BY: /L APPROPRIATION APOQ,5"d3ppi
ADJ. JOURNAL NO. Oi rJ„
(M 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE U
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
1. DEPARTMENT 01 ORGANIZATION UNIT:
ACCOUNT CODING 0540 Medical Services
OAGANIZATIO1 SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE
OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. OUANTITT
0540 4510 Pittsburg Outpatient Clinic 100,000.00
0540 4599 Various Hospital Improvements 12,250.00
0540 4 513 Remodel Modular Building Interior,
Unit No. 4 91900.00
0540 451 Remodel Modular Rui 1 di ng Interior,
Unit No. 5 i 9,950.00
0540 1571,5- Remodel Modular Building Interior,
Unit No. 6 ( 9,900.00
0540 4571 Remodel H.M.O. Facility M Ward 58,000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER Funds for Pittsburg remodel will not be totally depleted
_7 (D oare 1,/< /79 during current fiscal year. Additional funds will be pro-
Qy' grammed to repay the amount during the next fiscal year.
COUNT ADMINISTRATOR Recommendations submitted by the Office of Health Mainten-
Ely: Dare ance Organization (OHMO) indicate a need to upgrade the
appearance of the clinic to make it more attractive. This
remodel is intended to attract patients to enroll with the
BOARD OF SUPERVISORS H.M.O. program. (P.W. File (PD) 250-8004/A.2.1 . October 9,
Supetnsors Poacn Fanden 1979)
YES: Schro&r NICp"'I,Hassc
No: No" Continued
00
/ 9 c �lXG410;i
Health Services
J.R. OLSSON, CLERK 4. Director 10/ 5/ 79
67 fIGNATUeE TITLE DATE
By: Arnold S. Leff, M.D. APP10PRIATION A POO,'5'0` q
AOj. JOURNAL hO.
/Y 11%i -v W77% :C I 'T 11#�TI !i't 14ti •• C
Contra Costa County
Appropriation Adjustment
T/C 27
F
3. Explanation of Request (Continued)
Unit No. 6 will house the Health Services Director's office and
staff (including secretary).
Unit No. 6 is intended to provide space for the Assistant Health
Services Directors and staff.
Unit No. 4 will house Personnel Office and various Assistant
Health Services Directors.
Eventually, senior staff members and their staff will be located
with the Director. This will provide better administrative co-
ordination and allow for expeditious conferences in the pursuit
of accomplishing the goals of the department.
Contact M.S.P. Fernandez at 372-4430 for any additional information.
S/1.:
• G CONTRA COSTA COUNTY
f1 ` APPROPRIATION ADJUSTMENT F
T/C 2 7
`T
I. DEPARTMENT OR ORGANIZATION U111T: ' 28 �� '7Q
AccoaaT cDCING Social Service--Area Agency on Aging Administrati n ''
C►;kXIIAl1lR SUb-OIJECT FIXED ASSET 4Q6$j}FJ}IS tr��l7"A C41QE'ASE
OIJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUA!ITITY OtCER D:FT
5010 1011 Permanent Salaries $3,640
" 1013 Temporary Salaries 760
1042 FICA 180
" 1044 Retirement 590
" 1063 Unemployment Insurance 33
1070 Workers Compensation Insurance 40
1081 Labor Received/Provided $ 50
2310 Professional and personal service 5,668
4951 Typewriter—electric 0001 1 900
0990 6301 Reserve for contingency, General Fund 11 ,766
at 6301 Unappropriated new revenue 11 ,766
Contra Costa Couniy
R CEIVED
•
OCT 2 1 19/J
Office of
CountY Administrator
APPROVED 3. EXPLANATION OF Rf:QUE.ST
AUDITOR-CON TROLLER To use an increase in the Federal grant to cover the pay
increases negotiated with County employees, to reappropriate
By: '��XLDole 10/3W79 for an electric typewriter which was authorized last year
but inadvertently not ordered (see attached copy of appro-
COUNTY ADMINISTRATOR priation adjustment No. 5178), and to appropriate the
-NOV 8 1979 balance for contracts for service to elderly citizens.
By: Dote / The typewriter was approved last spring. We thought that
it had been ordered and was just slow in coming. Only after
BOARD of SUPERVISORS the end of the fiscal year did we learn that, in fact, the
Sepmr;,inpoue,.Fithim purchase order had never been placed and the appropriation
YES: Sclater M&Lak.Haswitine . had therefore lapsed. The typewriter is urgently needed.
NO: None
NOV 13 191
Ort-
� / 7 (� For R. E. Jornlin,
—,Director rector 9/13/79
J.F. OLSSL�Ii, CLERK (4. -
SI ATb11L TITLE LAIL
6y: �� A!PROPRI)TifR 1�r=._1L1_"_d�J
A51 JOUklIAI. Kn.
f
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
L DEPARTNENT OR ORGANIZATION UNIT.
ACCOUNT CODING SOCIAL SERVICE--AREA AGENCY ON AGING ADMINISTRATION
ORGANIZATION REVENUE 2.
ACCOUNT REVENUE DESCRIPTION INCREASE <DECREASE>
5010 9423 St. Aid Area Agency on Aging 11 ,766.00
ntra Costa County
RECEIVED
OCT Iro , i iy
Office
unty Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER- To recognize an increase In the grant for the Area
B,. OcO Date 110/307q Agency on Aging.
COUN `YY ADMINISTRATOR
By_ `4. r?/yy2nn x Date
E N 9y/8 1979
BOARD OF SUPERVISORS
Snpm-isors Pcmvn.Fd+berr
YES: Schrader �icPeak.Hassdriae
Na�'e
NO- Date NOV �� 19
.1.R. OLSSON, CLERK 4L Budget Officer 10/26/79
SIOPIATUXVV TITLE SATE
By: -
REVENUE Ali. RA00 �d33_,
JOURNAL NO. 1
,V8134 Rev. 2/T9) k
• CONTRA COSTA COUNTY , `1
APPROPRIATION ADJUSTMENT
T/C 2 7
Page 1
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT COOINC Auditor's Year End Adjustment for Sheriff ?978-79
ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM AD. IQUANTITY
0055 5022 30,888.00
2110 8,976.00
1011 16,794.00
1013 193.00
1042 2,718.00
1044 5,724.00
1060 1,167.00
4955 1,385.00
4956 167.00
2505 1011 243,037.00 '
1014 72,171.00 '
2535 1014 21,566.00--
2505
1,566.00--
2505 5022 2,500.00
2500 2310 52,869.00
2500 3550 112.00
2527 4953 10,000.00
2505 4955 1,130.00
2527 4955 997.00
2525 4954 1,479.00
2527 4954 13,307.00
2530 4954 2,166.00
2585 5022 2,384.00
2580 3550 175.00
2580 1011 54,841.00
2570 2310 47,384.00
2531 4954 781.00
2505 4954 49.00
0990 6301 Reserve for Contingencies 240,250.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CO OLLER Year end 1978-79 appropriation adjustment to cover
11 Oote /�t expenditures in excess of budget. Internal adjustments
By: where possible balance from reserve for contingencies.
COUNTY ADMINIST TOR
By: ��C�Octe
4OV/8 1979
BOARD OF SUPERVISORS
Supervisors Powers.Fabden.
YES:Sthroder WPeak.Hssselrine
NO: None
NOV 1319
On—
J.
n J.R. OLSSON, CLERK 4
SIGNATURE TITIA DATE
By: APPROPRIATION A POO 5484
ADJ. JOURNAL 40.
(M1Z9 Ray. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
3
� • CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT:
PUBLIC GIORKS DEPARTMENT
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /"ECREAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. GUANTITT
FLOOD CONTROL DRAINAGE AREA 298
7548 6301 1. Appupfiiabte New Revenue 1000`000.00
6301 Ru6&ve bon contingenc i.ea 100,000.00
2310 Puj az ionctQ/Spec.iae ized Svcd. 10,000.00
3540 Righty o5 Way 6 EwU 90J.000.00
Contr ICost
RCE-VEDun
NO 71979
ffice of
ntY Administrator.
17 APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-1C6/A
0LLER�- /—
/// ?. — Date ��/J/ 1. w0 8568 - To yet up budget bon DA 29 E eata.b.Q,i,ahed
BY: September 11, 1979, bated upon drainage acreage
,COUNTY ADMINISTRATOR 6ee6. Euncia w.iU be used 6or imptementat%on ob
a dwi.nage pean, •i•nc&ding x, ghx o6 way
By: DatAacqui,6ition.
BOARD OF SUPERVISORS
Supervisors Pnatrs.Fandm
YES: Sd"w&r MCPcSk.Husclriw
No: Moa° NOV 1
On �
J.R. OLSSON, CLERK 4, &gjffMM W-ubZic Work6 Diuctoh 11 / 2/79
SIGNATURE TITLE DATE
By: APPROPRIATION A POOH
ADJ. JOURNAL 10.
(M 129 RV 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
t
i
CONTRA COSTA'COUNTY
•_ ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT COIIIC L IEPARTNEIT It ORCARIZATION IRIT:
Pubtfc GJoAk,b
OICANIZATIOR REVERIE L REVENUE DESCRIPTION
INCREASE <RECIEASE>
ACCIONT
FLOOD CONTROL DRAINAGE AREA 29E
7548 140 1. OtheA L.i.cenaee 9 Peu t6 100,000.00
C ntra Costa
RECEIVE unty
NOV 1y
Office of
Ca ntY_Administ c1tor
PROVED _ 3. EXPLANATION OF REQUEST
AUDI T07-t0jtTROL r _
er-7 DWZ2
,COUNTY ADMINISTRATOR To e.6.tabtizh jtevenue Soft DA 29E based on ebtimated
dhainage acAe.age 6ee,6 to be cottected.
Ct .',! SIGolED BY NPI/$ 1519 -
�� Dote
By: i�--r�i-, -
HOARD OF SUPERVISORS
YES: cuisnnPnarn.Fmdcn '
S�h[uc'r: bicPcak.f is ssd:in¢
NO: None _ �-,� 3119 rga
J.R. OLSSON. CLERK
blit Works Director 11/2/79
er Signature ' nTZ
NEVEINE Ali. RA00�07'/3
JOIRIAL /0.
(N 8134 T/TT)
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING i. DEPARTMENT OR ORGANIZATION UMIT:COunty Administrator-Plant Aquisition
ORGANIZATION SUB-OBJECT 2. FIXED ASSET `ECREAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1WMTITP
4405 4199 Various Alterations $5,000
4429 -/3/i<_ John Marsh Museum Alteration $5,000
APPROVED 3. EXPLANATION OF REQUEST
AUDI TOR-CONTROLLER (} To install a weather membrane over south wall
�\�r� y oota 1 1/t/7' of John Marsh Home Museum to protect against
B':- weather deterioration
COUNTY ADMINISTRATOR
By: tj Date ///?/7
BOARD OF SUPERVISORS
superAix'"pnwcr- Fah&—
YES• Schroder t.Icp"a' Ha»►lrtnr
NO: woe
on
NOV I 19
J.R. OLSSON, CLERK 4. A,al.� w.V1 - r
APPROPRIATION/. SIGNATURE TITLE DATE
< ,• i
ey. ADJ. OURNAL N0. �` ou
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/1145
and Subdivision Agreement 1
for Subdivision MS 125-78, )
Lafayette Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel Map of Subdivision MS 125-78, property located in the Lafayette
area, said map having been certified by the proper officials;
A Subdivision Agreement with Edward George Koch, et al., 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:
-s .
a. Cash bond (Auditor's Deposit_Permit No. 24584, dated November 1, 1979)
in the amount of $1,000, deposited by: Edward George Koch, et al.
b. Additional security in the form of a letter of credit dated October 29,
1979, issued by Bank of California with Edward George Koch, et al. as principal, in the
amount of $12,700 for Faithful Performance and $6,850 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 November 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works- Construction
Bank of California
PO Box 4067
Walnut Creek, CA 94596
Edward George Koch, et al.
PO Box 4993-
Walnut Creek, CA 94596
RESOLUTION NO. 79/1145 � g .;
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/1146
for Subdivision MS 47-78, )
Pacheco Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 47-78, property located in the Pacheco area,
said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
PASSED by the Board on November 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works- Construction
Robert P. Fraga
190 Ironwood Dr ive
Pacheco, CA 94553
RESOLUTION NO. 79/1146 V 30—
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements, ) RESOLUTION NO. 79/1147
Subdivision MS 47-78, )
Pacheco Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision MS 47-78, Pacheco area, as provided by conditions of
approval in conjunction with the filing of the subdivision map;
NOW THEREFORE BE IT RESOLVED that the improvements for Subdivision
MS 47-78 have been completed.
PASSED by the Board on November 13, 1979.
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works- Construction
Recorder
Orval Vanderburg
113 Hubbard Avenue
Pleasant Hill, CA 94523
RESOLUTION NO. 79/1147
OU s;
c3
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/1148
Releasing Cash Deposit, )
Subdivision MS 237-77, )
Oakley Area. , )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision MS 237-77, Oakley area, as provided in the agreement
heretofore approved by this Board in conjunction with the filing of the subdivision map;
NOW THEREFORE BE IT RESOLVED that the improvements in the following
subdivision have been completed.
IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to
refund the $1,000 cash bond (Auditor's Deposit Permit No. 16932, dated February 13,
1979) to Stuart Enterprises Inc. pursuant to the requirements of the Ordinance Code.
PASSED by the Board on November 13, 1979.
n�
v
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
Stuart Enterprises Inc.
625 Contra Costa Boulevard
Concord, CA 94523
American States Insurance Co.
of Indianapolis, Indiana
17 -7 RESOLUTION NO. 79/1148
9�s9b
UU
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/1149
Declaring Certain Roads as County )
Roads, Subdivision 3927, )
El Sobrante Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision 3927, El Sobrante 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
3927 December 7, 1976
Surety
American Motorist Insurance Company- #65M-168-267
BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit
Permit No. 141685, dated November 24, 1976) deposited by Patrick T. Elwood be
RETAINED for one year pursuant to the requirements of Section 94-4.406 of the
Ordinance Code.
BE IT FURTHER RESOLVED that Kister Circle (34/50, 0.07 mi.)as shown and
dedicated for public use on the Final Map of Subdivision 3927 filed December 15, 1976, in
Book 192 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.
PASSED by the Board on November 13, 1979.
X
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works- Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
American Motorist Insurance Co.
The Hearst Bulding
Market Lac Third
San Francisco, CA 94103
Patrick T. Elwood
2300 San Pablo Avenue
Pinole, CA 9 ysG y
RESOLUTION NO. 79/1149
4 .J
U �;�.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. ?9/1150
Declaring Certain Roads as County )
Roads, Subdivision 4875, )
Danville Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision 4875, 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
4875 November 2, 1976
Surety
Fidelity & Deposit Co. of Maryland- #5989011
BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit
Permit No. 140717, dated October 22, 1976) deposited by Century Homes Development 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 Parcel Map of Subdivision 4875 filed November 3,
1976, in Book 191 of Maps at page 10, Official Records of Contra Costa County, State of
California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa
County:
Jessica Court 32/52 0.07 mi.
Shawn Court 32/52 0.09
Lisa Court 32/52 0.08
Stone Valley Road 40/60 0.11
PASSED by the Board on November 13, 1979.
Originator: Public Works (LD)
CC: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
Fidelity & Deposit Company of Maryland
255 California Street
San Francisco, CA 94120
Century Homes Development
2076 Mt. Diablo Boulevard
Walnut Creek, CA 94596
RESOLUTION NO. 79/1150 �`-�
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA _
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/1151
Declaring Certain Roads as County )
Roads, Subdivision 5024, )
Blackhawk Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision 5024, Blackhawk 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
5024 July 11, 1978
Surety
Fidelity & Deposit Co. of Maryland- #9190358
BE IT FURTHER RESOLVED that the $5,100 cash bond (Auditor's Deposit
Permit No. 10502, dated June 22, 1978) deposited by Blackhawk Development Corporation
be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the
Ordinance Code.
BE IT FURTHER RESOLVED that Blackhawk Road Widening as shown and
dedicated for public use on the Final Map of Subdivision 5024 filed July 12, 1978, in Book
214 of Maps at page 8, 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 November 13, 1979.
J
v
L
v
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works- Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o AI
Fidelity & Deposit Co. of Maryland
255 California Street
San Francisco, CA 94120
Blackhawk Development Corporation
PO Box 807
Danville, CA 9',9L-s--q&
RESOLUTION NO. 79/1151
IN THE BOARD OF•SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/1152
Declaring Certain Roads as County )
Roads, Subdivision 5035, )
Alamo Area. )
The Public Works Director has notified this Board that the improvements have ,
been completed in Subdivision 5035, Alamo area, as provided in the agreement with
Renown Development Company 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
5035 March 14, 1979
Surety
Renown Development Company- Cash
BE IT FURTHER RESOLVED that the $7,500 cash bond (Auditor's Deposit
Permit No. 6601, dated February 22, 1978) deposited by Renown Development Company
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 5035 filed March 15, 1978, in
Book 209 of Maps at page 22, Official Records of Contra Costa County, State of
California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa
County:
Twelve Oaks Court 32/40 0.09 mi.
Amy Way 32/40 0.03
Danville Boulevard Widening
BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED
to refund $41,800, the remaining portion of the cash performance bond, (Auditor's
Deposit Permit No. 6601, dated February 22, 1978) to Renown Development Company
pursuant to the requirements of the Ordinance Code.
PASSED by the Board on November 13, 1979.
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o AI
Renown Development Company
199 North Hartz Avenue, Ste. G
Danville, CA 94526
B.W. Knox Jr.
RESOLUTION NO. 79/1152
UU 41
r r
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 79/1153
Abandoning Beau Rivage, ) Date: November 13, 1979
445 Foot Easterly Portion, ) Resolution & Notice of Intention to
San Pablo Area. ) Abandon County Road
#1820 ) (S. & H. Code 956.8,958)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to the Streets and Highways Code, it declares its intention to aban-
don the hereinafter described County Road.
It fixes Tuesday, December 11, 1979, at 10:30 a.m. (or as continued) in its
Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and
place for hearing evidence offered by any interested party as to whether this road is
unnecessary for present or prospective public use.
This matter is referred to the Planning Commission for report before the
hearing.
The County Clerk shall have notice of this matter (1) published in the
Independent and Gazette, newspapers of general circulation published in this County
which are designated as the newspapers most likely to give notice to persons interested in
the proposed abandonment, for at least two successive weeks before the hearing and (2)
posted conspicuously along the line of this road at least two weeks before the hearing.
DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by
this reference.
PASSED by the Board on November 13, 1979.
Orig. Dept.: PW (LD)
cc: Director of Planning
Public Works Director
Auditor
County Counsel
Draftsman (4)
Contra Costa County Water District
Stege Sanitary District of C.C.C.
East Bay Municipal Utility District
West Contra Costa Sanitary District
Oakley County Water District
Pacific Gas be Electric Company
Land Department
Pacific Telephone Company
Right of Way Supervisor
George E. Robinson
5990 Wyman Avenue
San Pablo, CA 94806
RESOLUTION NO. ?9/1153
UU
A/
Beau Rivage
Road No. 0965K
September 21, 1979
EXHIBIT "A"
ABANDOMENT
A portion of the road shown as Beau Rivage on the map entitled, "Map of Jennings
East Richmond Terrace", filed May 15, 1911, in Book 5 of Maps, at page 106, and on
the map of Tract 2172, filed January 11, 1956, in Book 62 of Maps, at page 13, all
records of Contra Costa County, California, described as follows:
That portion of said road lying easterly of the northerly prolongation of the westerly
line of Lot 16 as shown on said "Map of Jennings East Richmond Terrace" (5 M 106);
and bounded on the south by the northerly and easterly lines of Parcel Two as
described in deed to Lois Paradis, recorded May 21, 1971, in Book 6387 of Official
Records at page 282, records of said County, and by the south line of said Beau Rivage
as shown on said "Map of Jennings East Richmond Terrace" (5 M 106); and bounded on
the North by the south tract line on said map of Tract 2172 (62 M 13).
U 4j -
BEFORE THE CITY COUNCIL OF THE CITY OF WALNUT CREEK
AND THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
Joint Resolution Determining )
Exchange of Property Tax ) City Resolution No. 3906
Revenues Pertaining to the )
Countrywood Shopping Center ) County Resolution No.-:1!9J1-i
Annexation to the City of )
Walnut Creek )
WHEREAS, on September 4, 1979 the City Council of the
City of Walnut Creek adopted Resolution No. 3884 entitled
"A Resolution Ordering The Annexation Of Certain Uninhabited
Territory, Described and Designated As Countrywood Shopping Center
Annexation To The City Of Walnut Creek"; and,
WHEREAS, on October 10, 1979 the Executive Officer of .the
Local Agency Formation Commission of Contra Costa County executed
and caused to be recorded with the County Recorder a Certificate
of Completion affirming that the annexation process for said
annexation had been completed pursuant to the Municipal Organization
Act of 1977; and,
WHEREAS, Section 99 of the Revenue and Taxation Code
provides that a jurisdictional change shall not be effective until
the governing bodies determine the amount of property tax revenue
to be exchanged;
NOW, THEREFORE, BE IT RESOLVED that the City Council of
the City of Walnut Creek and the Board of Supervisors of Contra
Costa County do hereby determine the amount of property tax revenue
to be exchanged in accordance with Section 99 of the Revenue and
Taxation Code as follows:
The City of Walnut Creek shall receive for fiscal
year 1980-81, zero percent (0 0) of the County's
share and one hundred percent (100 %) of County
Service Area L-42 ' s share of property taxes
generated pursuant to Sections 96, 97 and 98 of
the Revenue and Taxation Code for said fiscal
year from the area being annexed to said City
and identified as "Countrywood Shopping Center
Annexation to the City of Walnut Creek" and the
County will retain the balance of its share of
said taxes unless this agreement is modified by
the two parties as hereafter provided. For
purposes of tax allocation calculations in
succeeding years, the amounts referred to as.
property tax revenues allocated to jurisdictions
in the prior fiscal year in Sections 97 (a) and
98(e) of the Revenue and Taxation Code shall
be- modified by the amount derived from the above
calculation. If the parties determine that
subsequent facts or legislation causes the
division herein agreed to to be inequitable or
unfair, the percentage and resulting factors
may be adjusted for future years as the parties
may agree. The property tax revenues of other
agencies serving the annexing territory shall
not be changed by this agreement.
0U .
_, COUNTY RESOLUTION ITO. 79/1154 '
BE IT FURTHER RESOLVED that this resolution shall not
become effective until duly adopted by both the City Council
and the Board of Supervisors.
PASSED and ADOPTED by the City Council of the City
of Walnut Creek on the 13th day of November ,
1979 by the following vote:
AYES: Armstrong, Martin, Hazard, Kovar, Hildebrand
NOES: None
ABSENT: None
C14J Lw'�-j
Mayor of the i.ty b Walnut Creek
Attest: ,
City Cle k of
the City of Walnut Creek
PASSED and ADOPTED by the Board of Supervisors of
Contra Costa County on the 13th day of 'November
1979 by the following vote:
AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder,
S. W. McPeak, and E. H. Hasseltine
NOES: None
ABSENT: None
Chairman of the Board o. . Supervisors
of Contra Costa County
Attest:
Q Deputy Cie&
County C rk of Contra Costa County
cc: City of Walnut Creek
Lafco
County Auditor—Controller
County Administrator
U0 40
COUNTY RESOLUTION NO. 79/1154
BEFORE THE CITY COUNCIL OF THE CITY OF WALNUT
CREEK AND THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY
Joint Resolution Determining )
Exchange of Property Tax ) City Resolution No. 3905
Revenues Pertaining To The )
Schulze Annexation To The ) County Resolution No. 79/1155
City of Walnut Creek )
WHEREAS, on September 18, 1979 the City Council of the
City of Walnut Creek adopted Resolution No. 3890 entitled
"A Resolution Finding That No Written Protests Were Filed And
Ordering The Schulze Annexation Annexed To The City Of Walnut
Creek (Uninhabited)"; and,
WHEREAS, on October 22, 1979 the Executive Officer of
the Local Agency Formation Commission of Contra Costa County
executed and caused to be recorded with the County Recorder a
Certificate of Completion affirming that the annexation process
for said annexation had been completed pursuant to the Municipal
Organization Act of 1977 ; and,
WHEREAS, Section 99 of the Revenue and Taxation Code
provides that a jurisdictional change shall not be effective
until the governing bodies determine the amount of property tax
revenue to be exchanged;
NOW, THEREFORE, BE IT RESOLVED that the City Council
of the City' of Walnut Creek and the Board of Supervisors of Contra
Costa County do hereby determine the amount of property tax revenue
to be exchanged in accordance with Section 99 of the Revenue and
Taxation Code as follows:
The City of Walnut Creek shall receive for fiscal
year 1980-81, fifteen percent (15%) of the
County' s share of the property taxes generated
pursuant to Sections 96, 97 and 98 of the Revenue
and Taxation Code for said fiscal year from the
area being annexed to said City and identified
as "Schulze Annexation to the City of Walnut Creek"
and the County will retain the balance of said
taxes unless this agreement is modified by the
two parties as hereafter provided. For purposes
of tax allocation calculations in succeeding years,
the amounts referred to as property tax revenues
allocated to jurisdictions in the prior fiscal
year in Sections 97(a) and 98(e) of the Revenue
and Taxation Code shall be modified by the amount
derived from the above calculation. If the
parties determine that subsequent facts or legis-
lation causes the division herein agreed to to be
inequitable or unfair, the percentage and result-
ing factors may be adjusted for future years as
the parties may agree. It is hereby determined
that the property tax revenues of other agencies
serving the annexing territory shall not -be
changed-by this agreement.
(JU
COUNTY RESOLUTION NO. 79/1155 t
_.:;� '• " ," -'iii..._.- .+.: .. .. - ., ._ ..... .. _._ .. -
BE IT FURTHER RESOLVED that this resolution shall not
become effective until duly adopted by both the City Council
and the Board of Supervisors.
PASSED and ADOPTED by the City Council of the City
of Walnut Creek on the 13th day of November ,
1979 by the following vote:
AYES: Armstrong;' Martin, Hazard, Kovar, Hildebrand
NOES: None
ABSENT: None
Mayor of the City of Walnut Treek
At e t:•
City C fr o
,the Ci y of Walnut Creek
( I 0 ,
PASSED and ADOPTED by the Board of Supervisors of
Contra Costa County on the 13th day of November '
1979 by the following vote:
AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder,
S. W. NcPeak, and E. H. Hasseltine
NOES: None
ABSENT: None
Chairman of the %&oard of Supdrv,.isors
of Contra Costa County 1 , ►1
Attest: , "^� r'• , ��
Deputi
_!
County 'Trk of Contra Costa County
cc: City of Walnut Creek
I,afco
County-Auditor—Controller
County Administrator
6U -� r
COUNTY R.ESOLUTION NO. 79/1153
_ .t.'"^7`xr4'1'i,'` _� ..� i�jG.'-`-e'A��Ex:-'Asn:. -s�.:>,',+'-:�_ k:', � .�`< < ,'` .: r-:s., s ""xa;..-. .'�+... i- ...t�..'�.�.`►. :, ..
BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, CALIFORNIA
Re: Intention to Adopt Resolution of )
Necessity to Acquire Real Property )
by Eminent Domain )
Drainage Area 29E, Oakley Area ) RESOLUTION NO. 79/1156
Project No. 8568- 7548 ) C.C.P. Sec. 1245.235
RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County RESOLVES THAT:
It intends to adopt a Resolution of Necessity for the acquisition by eminent
domain of Real Property in the Oakley area, for construction of a detention basin
and associated drain pipe lines, a public improvement, which property is more
particularly described in Appendix "A" attached hereto.
This Board will meet on December 4, 1979 at 10:30 a.m. in the Board's Chambers,
County Administration Building, Martinez, California, to hear those persons whose.
property is to be acquired and whose name and address appear on the last equalized
County assessment roll, and to consider the adoption of the Resolution. The Real
Property Agent is DIRECTED to send the following notice to each such person by
first-class mail :
NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County declares its intention to adopt
a Resolution of Necessity for the acquisition by eminent domain of real property
in the Oakley area for construction of a detention basin and associated drain pipe
lines, a public improvement, which property is more particularly described in the
attachment hereto as parcels 1002, 1002-T, 1002-T-1 , 1026 and 1027-T. The Board will
meet on December 4, 1979, at 10:30 a.m. in the Board Chambers at 651 Pine Street,
Martinez, California, to consider the adoption of the Resolution. Each person
whose property is to be acquired and whose name and address appear on the last
equalized County assessment roll has the right to appear at such hearing and be
heard on:
1. Whether the public interest and necessity require the project.
2. Whether the project is planned and located in the manner that will
be most compatible and with the greatest public good and the least
private injury; and
3. Whether the property sought to be acquired is necessary for the project.
Dated: November 13, 1979.
PASSED BY THE BOARD on November 13, 1979.
Originator: Public Works Department
Real Property Division
cc: Public Works Department
County Counsel
r. 4b
RESOLUTION NO. 79/ 11x6 uti �'
Contra Costa County
Drainage Area 29E
Project No. 8568-7548
APPENDIX "A"
Parcel 1002 Permanent Easement (Flor do Oakley)
Portion of the Northwest one-quarter of Section 25, Township 2 North,
Range 2 East, Mount Diablo Base and Meridian described as follows:
Beginning on the northerly line of the parcel of land described in
the deed to Flor do Oakley, a California Corporation, recorded October 6,
1976 in Book 8044 of Official Records, at page 185, Records of Contra
Costa County, California, distant along said northerly line North
890 18' 21" West, 485.00 feet from the northeasterly corner of said
parcel ; thence, from said point of beginning along a line parallel with
and 20.00 feet westerly, measured at right angles, from the southerly
prolongation of the easterly line of Second Street, as said street is
shown on the "Map of the Town of Oakley," filed March 21 , 1903 in Book C
of Maps, at page 51 , South 00 41 ' 39" West, 330.79 feet to the southerly
line of said Flor do Oakley parcel (8044 OR 185) ; thence, along said
southerly line South 890 11 ' 50" East, 350.00 feet; thence, leaving said
southerly line North 00 48' 10" East, 10.00 feet to a point on a line
parallel with and 10.00 feet northerly measured at right angles, from said
southerly line of the Flor do Oakley parcel (8044 OR 185) ; thence, along
said parallel line North 890 11 ' 50" West, 340.02 feet to a point on a
line parallel with and 10.00 feet westerly, measured at right angles, from
the southerly prolongation of said easterly line of Second Street (C M 51);
thence, along said parallel line North 00 41 ' 39" East, 320.81 feet to
said northerly line of the Flor do Oakley parcel (8044 OR 185) ; thence,
along said northerly line North 890 18' 21" West, 10.00 feet to the point
of beginning.
Containing an area of 0.154 acres (6,708 square feet) of land, more
or less.
Parcel 1002-T Temporary Construction Easement (Flor do Oakley)
A strip of land 30.00 feet in width, described as follows:
Beginning at the point of beginning of the hereinbefore described Parcel
1002; thence, from said point of beginning South 00 41 ' 39" West, 330.79
feet to the southerly line of said Flor do Oakley parcel (8044 OR 185) ; thence,
along said southerly line North 890 11 ' 50" West, 30.00 feet to a point on a
line parallel with and 50.00 feet westerly measured at right angles from said
southerly prolongation of the easterly line of Second Street (C M 51) ; thence,
along said parallel line North 00 41' 39" East, 330.73 feet to said northerly
line of the Flor do Oakley parcel (8044 OR 185); thence, along said northerly
line South 890 18' 21" East, 30.00 feet to the point of beginning.
00
-1-
APPENDIX "A" Continued
Parcel 1002-T (Continued)
Containing an area of 0.228 acres (9,923 square feet) of land, more
or less.
Parcel 1002-T-1 Temporary Construction Easement (Flor do Oakley)
A strip of land 30.00 feet in width, described as follows:
Commencing at the southeasterly corner of the hereinbefore described
parcel 1002; thence, from said point of commencement North 00 48' 10"East,
10.00 feet to the true point of beginning of the following described parcel
of land, being a point on a line parallel with and 10.00 feet northerly,
measured at right angles, from said southerly line of the Flor do Oakley
parcel (8044 OR 185); thence, from said true point of beginning, along said
parallel line North 890 11 ' 50" West, 340.02 feet; thence, North 00 41 ' 39"
East, 30.00 feet to a point on a line parallel with and 40.00 feet northerly
measured at right angles, from said southerly line of the Flor do Oakley
parcel (8044 OR 185); thence, along said parallel line South 890 11 ' 50"
East, 340.08 feet; thence, South 00 48' 10" West, 30.00 feet to the point of
beginning.
Containing an area of 0.234 acres (10,202 square feet) of land, more
or less.
Parcel 1026 Fee (Flor do Oakley)
A portion of the parcel of land described in the deed to Flor do Oakley,
a California corporation recorded October 6, 1976 in Book 8044 of Official
Records, at page 185, Records of Contra Costa County, California, lying in
the northwest 1/4 of Section 25, Township 2 North, Range 2 East, Mount
Diablo 'Base and Meridian described as follows:
Beginning at the northeasterly corner of said Flor do Oakley parcel
(8044 OR 185) being also the southwesterly corner of Lot 5 as said lot is
shown on the map of Subdivision No. 3678 filed July 26, 1967 in Book 116 of
Maps, at page 41 , Records of said County; thence, from said point of beginning
along the southerly line of said Flor do Oakley parcel (8044 OR 185) North
890 11 ' 50" West, 230.00 feet; thence, North 00 51 ' 29" East, 331 .27 feet to
the northerly line of said Flor do Oakley parcel (8044 OR 185) ; thence, along
said northerly line South 890 18' 21" East, 230.00 feet to the westerly line
of said Subdivision No. 3678 (116 M 41 ); thence, along said westerly line
South 00 51 ' 29" West, 331.71 feet to the point of beginning.
Containing an area of 1 .750 acres (76,243 square feet) of land, more
or less.
U ui L!
-2-
APPENDIX "A" Continued
Parcel 1027-T Temporary Construction Easement (Housing Authority)
A portion of the parcel of land described in the deed to Housing
Authority of the County of Contra Costa recorded October 25, 1960 in Book
3730 of Official Records, at page 232, Records of Contra Costa County,
California, lying in the northwest 1/4 of Section 25, Township 2 North,
Range 2 East, Mount Diablo Base and Meridian, described as follows:
Beginning at the northeasterly corner of said Housing Authority parcel
(3730 OR 232), being also the southeasterly corner of Parcel "A" as said
parcel is shown on the map of Subdivision MS 37-79 filed September 19, 1979
in Book 80 of Parcel Maps, at page 49, Records of said County; thence, from
said point of beginning along the easterly line of said Housing Authority
parcel (3730 OR 232) South 00 37' 27" West, 30.00 feet; thence, North
890 11 ' 50" West, 304.69 feet to the easterly line of Las Dunas Avenue,
from which point a radial line of a non-tangent curve concave to the West,
having a radius of 105.00 feet, bears North 720 34' 19" West; thence,
northerly along said curve and easterly line of Las Dunas Avenue, through
a central angle of 160 34' 12", an arc distance of 30.37 feet, thence,
tangent to said curve North 00 51' 29" East, 0.06 feet to the northerly line
of said Housing Authority parcel (3730 OR 232) ; thence, along said northerly
line South 890 11 ' 50" East, 300.21 feet to the point of beginning.
Containing an area of 0.208 acres (9,051 square feet) of land, more or
less.
_3_ UU iii.
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Completion of Proceedings )
for Duffel-Hoey Boundary ) RESOLUTION NO. 79/1157
Reorganization ) (Gov.C. §§5643(3-56432)
RESOLUTION COMPLETING PROCEEDINGS FOR DUFFEL-HOEY
BOUNDARY REORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the subject Reorganization was filed by the
landowners of the subject area with the Executive Officer of the
Local Agency Formation Commission of Contra Costa County on
August 8, 1979.
This Reorganization is comprised of the following changes of
organization:
1. An annexation to the Mountain View-Sanitary
District;
2. A detachment from the Central Contra Costa Sanitary
District;
3. By LAFCO amendment, an annexation to the City of Martinez.
The reason for this Reorganization is to provide the subject
area with sanitation services.
On September 12, 1979, after public hearing, the Local Agency
Formation Commission of Contra Costa County approved the Reorgani-
zation, as set forth above.
The particular changes of organization described hereinabove,
and anv terns and conditions applicable thereto, along with any
findings, statements of supporting facts, reasons and determinations
of the Local Agency Formation Commission relating thereto, are as
more particularly described in the Resolution of the Local Agency
Formation Commission of the County of Contra Costa Making Determina-
tions and Approving the Proposed "Duffel-Hoey Boundary Reorganization",
passed and adopted on Septamber 12, 1979, a copy of which is on file
with the Clerk of this Board. The legal descriptions of the affected
territory for each change of organization are as shown in Exhibit .-"A",
attached hereto.
In approving the above-described Reorganization, the Local
Agency Formation Commission of Contra Costa County, inter alia,
found the property in question to be legally uninhabited, designated
the proposal as the "Duffel-Hoey Boundary Reorganization" , and desig-
nated the Board of Supervisors of Contra Costa County as the con-
ducting agency for the Reorganization.
UJ
�' a
RESOLUTION NO. 79/1157
This Board, at the time and place set for hearing, had the
determinations of the Local Agency Formation Commission read aloud
and then called for evidence or protests as provided for by Govern-
ment Code §56434. At the conclusion and after all persons present
were given an opportunity to be heard, this Board found that the
proposed Reorganization would be in the best interests of any people-
in the area of said Reorganization, found the territory of the
subject Reorganization to be legally uninhabited, and determined
that protests comprise less than 25% of the landowners in the
territories, owning less than 25% of the land therein, and less
than 25% of the voting power of any voters residing therein.
Therefore, this Board hereby ORDERS the subject Reorganization
without an election.
The Clerk shall transmit a certified copy of this Resolution
along with a remittance to cover the fees required by Section
54902.5 to the Executive Officer of the Local Agency Formation
Commission.
PASSED AND ADOPTED on November 13, 1979 by unanimous vote of
Supervisors present.
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Recorder
Public Works Director
Elections
Central Contra Costa Sanitary District
Mountain View Sanitary District
City Clerk, City of Martinez
City Manager, City of Martinez
-2-
RESOLUTION NO. 79/1157
-
LOCAL AGrDICY FORMATION CO:u.:KISSIM 150-80
Contra Costa County, California
Revised Description
DATE; 9/13/79 BY$
Duffel-Hoey Boundary Reorganization
Detachment From Central Contra Costa Sanitary District
PARCEL AVE:
Commencing at the Northeast corner of the parcel of land described
In the deed from Charles T. Rigelke to Otto C. Huefner, dated April 4,
1888, in Boolic 53 of Deeds at Page 490, said point being on the boundary
of the 11t. View Sanitary District; thence South 880 439 36" Fast, 1658.33
feet, more or less, to the true point of beginning, a point on the existing
Mt. View Sanitary District boundary,-also being a point on the centerline
of Hoge Road as it existed prior to 1974, thence from the point of beginning
Southeasterly along said H(ria Road centerline to a point on the Northerly
line of John Huir Parkway (formerly Arnold Industrial Highway) being a
point on the b1t. View Sanitary District boundary, thence South 610 10* 47"
West, 183.11 feet, thence South 550 13' 49" West, 70.02 feet to a point on
the Southeasterly right of way boundary of the A.T. & S.F. Railroad, thence
along said Southeasterly railroad right of way line South 340 39' 39" West
483.75 feet, more or less, to the point of intersection of the properties
of the A.T. & S.F. Railroad, the State of California, property once owned
by Joe Periera, et al, and said point being on the boundary line of the City
of jjartinez, thence South 559 13' 49" West along the City of Martinez boundary
line, 92.08 feet,' thence South 590 02' 42" West, 300.59 feet, thence leaving
said City boundary line and crossing State Route 4, North 6'i0 03' 16" West,
287.65 feet to the Northerly right of way line of State Route 4; thence
North 370 07. 20" West, 70.00 feet, North 140 50, West, 161.00 feet, north
.570 15. 'nest, 589.83 feet, South 850 West, 156.00 feet, and North 60 22. 47"
Fast, 333.59 feat, to the point of beginning.
Containing 24.38 acres, more or less.
EXHIBIT A
�:x
_l_
Annexation to the Pit. View Sanitary District
PARCEL TATO;
Beginning at the Northeast corner of the parcel of land described in
the deed from Charles E. Bngelke to Otto C. Huefner, dated April 4, 1888,
recorded April 6, 1888, in Book 53 of Deeds at Page 490, thence South
880 43' 36" East, 1658.33 feet, more or less, to the existing Mt. View
Sanitary District boundary, also being a point on the centerline of Howe
Road as it existed prior to 1974, thence Southeasterly along said Hose
Road centerline to a point on the Northerly line of John Muir Parkway
(formerly Arnold industrial Highway) being a point on the Mt. View Sanitary
District boundary, thence South 610 10' 47" West, 183.11 feet, thence South
550 13' 49" West, 70.02 feet to a point on the Southeasterly right of way
boundary of -the A.T. & S.F. Railroad, thence along said Southeasterly
Railroad right of way line South 340 39' 39" West, 1183.75 fest, more or
less, to the point of intersection of the properties of the A.T. & S.F.
Railroad, the State of California and property once awned by Joe Pereira,
at al, thence along the former boundary line between Joe Pereira, at al,
and the State of California, North 580 13. 49" East, 421.26 feet, thence
North 580 45' -59" East, 71.24 feet, thence North 58r- 28' 49" East, 288.40
feet, thence North 220 42' 49" East, 46.89 feet, thence along a cur-,re to
the right with central angle 110 14' 50" and radius 2839-79 feet, a dis-
tance of 557.45 feet, to the point of intersection with the South right
of way line extension of Center Avenue, thence along said extended right
of way line South 690 31' 15" East, 177.45 feet, thence South 200 28' 45"
West, 680.00 feet along the extension of the West property line and along
the West property line of the lands of the J.S.A., thence along the South-
western property line of the lands of the U.S.A., South 400 25. 02" East,
1131.42 feet, thence South 10 32' 34" gest, 397.81 feet, more or less, to
a point on the Northlixe of the State of California riding trail, also
being a point on the boundary line of the Mt. Viers Sanitary District,
thence along said riding trail boizidary line North 890 14' West, 1549.84
feet, thence North 210 30' 30" West, 1031.41 feet to a point on the North
right of way line of 2:uir Road, thence along said North right of way line
on a curve to the left of radius 530 feet for a distance of 67.52 feet,
thence leaving said right of way line (North 340 39' 47" Fast, 93.41 feat),
-2-
thence North 240 19' East, 40.16 feet to a point on the South right of way
line of the State of California Route 4, thence along said right of way line
South 690 24. 24" West, 215.47 feet, to a point on the Westerly right of
bray line at the A.T. & S.F. Railroad, thence along said Westerly Railroad
right of way, North 34* 39' 47" Fast 88.80 feet to a point on the Southerly
right of way line of the John Muir Parkway (formerly Arnold Industrial
Highway) being a point on the boundary line of the City of Martinet, thence
along said right of way line South S90 02' 42" West, 112.51 feet, thence
leaving said right of way line and crossing the John Muir Parkway and State
of California Route 4, North 640 03' 16" West, 287.65 feet to the Northerly
V
right of way line of said State Route 4, thence leaving said North right
of sway line North 370 07' 20" West, 70.00 feet, thence North 140 50' 00"
West, 161.00 feet, thence North 570 15* 00" West, 589.83 feet, thence
Sout`z 85" 00' 00" West, 156.00 feat,, thence North 60 229 47" F&ast, 338.59
feet to the point of beginning.
Containing 82.00 acres, more or less.
V� �J
• Annexations to the City of Martinez
PARCEL THREE:
Beginning at a point on the boundary of the City of I4artinez, said
point being the Westerly corner of the 5.787 acre parcel of land described
in the deed to the State of California, recorded August 22, 1972, in Book
6731 of Official Records, at Page 590; thence leaving the boundary of the
City of Martinez, South 690 24. 24" West, 215.47 feet, and North 341, 39' 47"
East, 88.00 feet, to the boundary of the City of Martinez; thence following
said city boundary North 590 02* 42" East, 188.08 feet, North 550 13' 49"
ti
East, 65.00 feet, more or less, and South 240 19' West, 148.00 feet, more
or less, to the point of beginning.
Containing .30 acres, more or less.
PARCEL FOUR: "
Beginning at a point on the Northerly line of Muir Road, said point
being on the boundary of the City of Martinez; thence leaving said city
boundary, and following along the Northerly line of Muir Road, Southwesterly,
67.52 feet; thence leaving the Northerly line of Muir Road, North 340 39' 47"
East, 75.00 feet, more or less, to the boundary of the City of Martinez;
thence South 210 30' 30" East, 25.00 feet, more or less, to the point of
beginning.
Containing .02 acres, more or less.
-4-
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 79/1158
Abandoning the Dedicated Streets ) Date: November 13, 1979
in the Baywood Subdivision, ) Resolution & Notice of Intention to
Pleasant Hill Area. ) Abandon County Road
Abandonment #1829 ) (S. do H. Code 956.8,958)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to the Streets and Highways Code, it declares its intention to aban-
don the hereinafter described County Road.
It fixes Wednesday, December 26, 1979, at 10:30 a.m. (or as continued) in its
Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and
place for hearing evidence offered by any interested party as to whether this road is
unnecessary for present or prospective public use.
This matter is referred to the Planning Commission for report before the
hearing.
The County Clerk shall have notice of this matter (1) published in the Contra
Costa Times, a newspaper of general circulation published in this County which is
designated as the newspaper most likely to give notice to persons interested in the
proposed abandonment, for at least two successive weeks before the hearing and (2)
posted conspicuously along the line of this road at least two weeks before the hearing.
DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by
this reference.
PASSED by the Board on November 13, 1979.
Orig. Dept.: PW (LD)
cc: Director of Planning
Public Works Director
Auditor
County Counsel
Draftsman (4)
Contra Costa County Water District
Stege Sanitary District of C.C.C.
East Bay Municipal Utility District
West Contra Costa Sanitary District
Oakley County Water District ;
Pacific Gas & Electric Company
Land Department
Pacific Telephone Company
Right of Way Supervisor
Shapell Industries
100 N. Milpitas Blvd.
Milpitas, CA 95035
RESOLUTION NO. 79/1158
VU i•.
ad
Grantor: Contra Costa County Subdivision 5062
Abandonment #1829
EXHIBIT "A"
ABANDONMENT
Those streets dedicated for public use as shown on the map entitled "Subdivision
5062" recorded April 25, 1979, in Book 224 of Maps at Page 1, County of Contra
Costa, State of California, described as follows:
All of Stage Coach Court; all of Winchester Court; all of Ponderosa Court; all of
Maverick Court; all of Colt Court; all of Rodeo Court; that portion of Stage Coach
Drive westerly of the southwest line of Reliez Valley Road as widened by dedication
as shown on said map (224M 1).
5062AB111379
Uhl
.,
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 79/1159
Abandoning Brookside Drive ) Date: November 13, 1979
South of Tibros Park Entrance, ) Resolution do Notice of Intention to
Danville Area. ) Abandon County Road
Abandonment #1813 ) (S. & H. Code 956.8,958)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to the Streets and Highways Code, it declares its intention to aban-
don the hereinafter described County Road.
It fixes Wednessday, December 26, 1979, at 10:30 a.m. (or as continued) in its
Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and
place for hearing evidence offered by any interested party as to whether this road is
unnecessary for present or prospective public use.
This matter is referred to the Planning Commission for report before the
hearing.
The County Clerk shall have notice of this matter (1) published in the Valley
Pioneer, a newspaper of general circulation published in this County which is designated
as the newspaper most likely to give notice to persons interested in the proposed
abandonment, for at least two successive weeks before the hearing and (2) posted
conspicuously along the line of this road at least two weeks before the hearing.
DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by
this reference.
PASSED by the Board on November 13, 1979.
Orig. Dept.: PW (LD)
cc: Director of Planning
Public Works Director
Auditor
County Counsel
Draftsman (4)
Contra Costa County Water District
Stege Sanitary District of C.C.C.
East Bay Municipal Utility District
West Contra Costa Sanitary District
Oakley County Water District
Pacific Gas & Electric Company
Land Department
Pacific Telephone Company
Right of Way Supervisor
Philip H. Johnson
815 Brookside Drive
Danville, CA 94526
RESOLUTION NO. 79/1159
u ,Li
Al
Grantor: Contra Costa County Brookside Drive
Road No. 4827D
October S, 1979
ABANDONMENT
A portion of Brookside Drive as shown on the map entitled "Subdivisign 449011,
recorded May 6, 1974 in Book 169 of Maps at Page 4, County of Contra Costa, State of
California, described as follows:
The- southerly 274.00 feet of said Brookside Drive as shown on said map (169 M,4)
measured along the easterly line of said"Subdivision 4490".
' U0 � .
y
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. -Igr.Q
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) 1973-74, 1975-76, 1976-77, 1977-78, 1978-79, and 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
Ernest J. Lucas
1977-78 CF2296AK 08001 Boat $ 560 AV -0- 4831
James R. Karnes
1973-74 85029-0027 85029 Boat 210 AV -0- "
King Milton August (enrolled 1979-80)
1978-79 CF6379FZEE 62035 Boat 855 AV 405 AV -$ 450 AV 4831
1979-80 CF6379FZEI 62035 Boat 800 AV 350 AV - 450 AV "
C. Wintroath
` 1975-76 08001-0365 08001 Boat 1 ,000 AV -0- 4831
1976-77 08001-0255 08001 Boat 12000 AV -0- "
C. Wintroath and J. Flachsenhar
1977-78 CF8804AH 08001 Boat 1,000 AV -0- "
Copies to: Requested by Assessor PASSED ON NOV 1 3 1979
unanimously by the Supervisors
Auditor � Present.
Assessor (Giese) By
Tax Coll. J H SU A, Ass t. Assessor
tlO/26/79
When required by law, consented
Page 1 of 8 to by the County Counsel
Res. —7By NOT REQUIRED THIS PAGE 00 0
Deputy
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property _ Value Value R&T Section
Following are escape assessments to be added to the 1979-80 unsecured roll:
Peter G. Snider
1978-79 CF0198BMEE 08001 Boat $ 600 FV 150 AV 531
1979-80 CF0198BME1 08001 Boat 600 FV 150 AV "
John F. Carroll & John D. Blake
1978-79 CF0546AFEE 02002 Boat 2,700 FV 675 AV "
Robert or Gloria M. Kranz
1978-79 CF0694EFEE 02002 Boat 1,340 FV 335 AV "
Ramon A. Lugea
1977-78 CF0962FREI 82038 Boat 8,060 FV 2,015 AV It
Wilma M. Bindi
1977-78 CF1556FAE2 82038 Boat 760 FV 190 AV "
1978-79 CF1556FAEE 82038 Boat 720 FV 180 AV "
Russell A. Lopes
1977-78 CF1613FGE1 12064 Boat 4,140 FV 1,035 AV
Michael T. Withrow
1977-78 CF2223FFEI 60016 Boat 6,000 FV 1 ,500 AV "
Assessees have been notified.
Requested by Assessor
.By ,(!�
As 't. Assessor
When required by law, consented
Page 2 of 8 to by the County Counsel
Res. # ? BY NOT REQUIRED THIS PAGE
Deputy.
6j$
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Randall Hecht
1978-79 CF2386FPEE 03000 Boat $2,000 FV 500 AV 531
Seville Investments Corp.
1977-78 CF3058FPE1 12081 Boat 4,000 FV 1,000 AV "
David Hutchens
1978-79 CF3210BPEE 05001 Boat 6,340 FV 1 ,585 AV "
Roger J. Little
1977-78 CF3463FSEI 05001 Boat 1,700 FV 425 AV "
Kenneth E. Hambrick
1978-79 CF4127CLEE 66028 Boat 840 FV 210 AV "
1979-80 CF4127CLEI 66028 Boat 840 FV 210 AV
Richard J. Bietz
1977-78 CF4398FSEI 82038 Boat 13,580 FV 3,395 AV
Allen W. or Margaret A. Stewart
1977-78 CF4610GBE1 60019 Boat 9,600 FV 2,400 AV "
George J. Bartram
1978-79 CF4744CBEE 02002 Boat 800 FV 200 AV "
Assessees have been notified.
Requested by Assessor
U A "s't. Assessor
When required by law, consented
Page 3 of 8 to by the County Counsel
NOT REQUIRED THIS PAGE
Res. #-Zt(tp By
Deputy.
U U U)4
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
W. W. Geary
1978-79 CF4956EDEE 82038 Boat $1 ,500 FV -$ 375 AV 531
James Buddy Ding
1977-78 CF5963GBEl 66093 Boat 5,280 FV 1 ,320 AV Is
Earnest F. or Gatha Jones
1977-78 CF5988GBEI 82003 Boat 920 FV 230 AV "
James D. Tufft
1977-78 CF6058FXEI 62035 Boat 4,320 FV 1 ,080 AV Is
Gerald D. Gustafson
1978-79 CF6390GDEE 53017 Boat 11 ,240 FV 2,810 AV "
Richard P. or Nancy E. Munson
1977-78 CF6558GAEI 09000 Boat 3,300 FV 825 AV "
Raymond A. Sommer
1977-78 CF6577GBE1 08001 Boat 25,000 FV 6,250 AV "
Ronald P. Woodward
1977-78 CF6580EJEl 11017 Boat 760 FV 190 AV Is
George E. White
1977-78 CF7407EREl 08001 Boat 2,800 FV 700 AV "
Assessees have been notified.
Requested by Assessor
-BY
Assessor
When required by law, consented
Page 4 of 8 to by the County Counsel
NOT REQUIRED THIS PAGE
Res. # By
Deputy-
. • �� �
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Robert W.Newlin, Sr.
1977-78 CF7879FTE1 60019 Boat $10,800 FV '$2,700 AV 531
Delmo Knight
1978-79 CF8020EGEE 82038 Boat 2,480 FV 620 AV "
Mike Sanfilippo ;
1977-78 CF8325EREI 82038 Boat 6,740 FV 1,685 AV "
Gayle B. Chamberlain
1978-79 CF8351CYEE 05001 Boat 4,000 FV 1 ,000 AV "
John P. DeBeaumont
1977-78 CF8634FYEI 12083 Boat 13,000 FV 3,250 AV "
Meir Carasso
1977-78 CF8652FXE1 15002 Boat 1,000 FV 250 AV "
Ron or Judith Kletter
1978-79 CF8754GGEE 82038 Boat 14,500 FV 3,625 AV "
Timothy D. Lundgren
1977-78 CF8863AMEI 73020 Boat 4,000 FV 1 ,000 AV "
Paul D. Myer
1978-79 CF8863GBEE 60016 Boat 840 FV 210 AV "
1979-80 CF8863GBE1 60016 Boat 840 FV 210 AV "
Assessees have been notified.
Requested by Assessor
By.
.t�, d,,,
A's't. Assessor
When required by law, consented
Page 5 of 8 to by the County Counsel
NOT REQUIRED THIS PAGE
Res. fi i 6C) By
Deputy.
�� bb
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Harvey L. or SandraJ. Andres
1978-79 CF8901FXEE 82038 Boat $13,000 FV '$3,250 AV 531
Edward S. Seamon
1977-78 CF9051EMEI 02002 Boat 1,800 FV 450 AV "
L. D. Ebojo
1977-78 CF9018ELEI 62035 Boat 1 ,020 FV 255 AV "
Bradley M. or Susan E. Howell
1977-78 CF9071ESEI 79104 Boat 2,260 FV 565 AV "
Jack W. Ball
1977-78 CF9078ADE1 82044 Boat 4,200 FV 1 ,050 AV "
Hillman or Beverley C. Studley
1977-78 CF9087CHE1 83004 Boat 900 FV 225 AV "
Don H. or Colleen M. Hemus
1977,-78 CF9104GBEI 09000 Boat 2,440 FV 610 AV "
D. Scott Wallace
1977-78 CF9112CMEI 82044 Boat 6,180 FV 1 ,545 AV "
Alan W. Venable
1977-78 CF9118FYEI 12013 Boat 5,760 FV 1 ,440 AV "
Assessees have been notified.
Requested by Assessor
By
0 Asst. Assessor
When required by law, consented
Page 6 of 8 to by the County Counsel
NOT REQUIRED THIS PAGE
Res. # -7q.La;&0 By
Deputy.
UV
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Robert C. Bailey
1977-78 CF9256EGE1 10001 Boat $2,600 FV .$ 650 AV 531
James S. Wiggins
1977-78 CF9345FLEI 02011 Boat 3,600 FV 900 AV "
George P. Alton
1977-78 CF9501FFE1 08001 Boat 32,100 FV 8,025 AV "
William G. Cross
1977-78 CF9517AXEI 08001 Boat 4,000 FV 1,000 AV "
Jack E. Moke
1977-78 CF9624CDEI 82044 Boat 5,800 FV 1,450 AV "
Anna J. Gregoriev
1977-78 CF9708ELEI 01002 Boat 1,140 FV 285 AV "
James M. Rowan
1977-78 CF9723FBEI 11019 Boat 2,960 FV 740 AV "
George V. or Mary M. Gourgon
1977-78 CF9912GAE1 53017 Boat 6,800 FV 1,700 AV "
Raymond Hininger
1977-78 CF9920CCEI 62035 Boat 4,000 FV 1 ,000 AV "
Assessees have been notified.
Requested by Assessor
By
As t. Assessor
When required by law, consented
Page 7 of 8 to by the County Counsel
NOT REQUIRED THIS PAGE
Res-. #--7q (,n By
Deputy-
. ���
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Dale or Marsha Black
1977-78 CF9961CBE1 08001 Boat $2,720 FV $ 680 AV 531
Michael A. Mickelson
1977-78 CF9964AHE1 66085 Boat 720 FV 180 AV "
Joseph W. Pi nkei a
1977-78 CF9979GCE1 82038 Boat 12,500 FV 3,125 AV "
1979-80 at It
Is 10,300 FV 2,575 AV It
1978-79 CF9979GCEE 82038 Boat 11,900 FV 2,975 AV "
Paul Landry & Dave Andersen
1978-79 7228S79XEE 53004 Aircraft 6,000 6,000 "
Richmond British Autos, Inc. , dba: Air Oakland
1978-79 8751ZXXXEE 79111 Aircraft 21 ,450 21 ,450 "
Assessees have been notified.
END OF CHANGES Page 8
Requested by Assessor
.By
Ass' t. Assessor
When required by law, consented
Page 8 of 8 to by the County Counsel
NOT REQUIRED THIS PAGE
Res. #-7R 1� �� By
. Deputy.
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 9/llbl
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 Oriqinal Corrected Amount
For the , Ear Rate Type of of R&T
Year Area Proert Value Value Change Section
4831
1979-80 354-143-003-3 62006
Correct Assessee to: PAGNI, Diary Ann
et al
1619 Lillian St.
Crockett, CA 94525
Deed Reference: 9963/830 Oct. 16, 1978
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
1979-80 418-200-030-9 85049 4831
Correct Assessee to: SELF REALIZATION FELLOWSHIP CHURCH
3880 San Rafael Ave.
Los Angeles, CA 90065
Deed Reference: 9130/309 Dec. 5, 1978
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
1979-80 377-071-001-4 05020 4831
Correct Assessee to: SPILLANE, Daniel J. Jr., & E. H.
1075 Marie Ave.
Martinez, CA 94553
Deed Reference: 8927/582 Jul. 18, 1978
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
1979-80 354-231=004-4 62006 4831
Correct Assessee to: PAGNI, Medoro & Diary L.
49 Bishop Rd.
Crockett, CA 94525
Deed Reference: 8772/776
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
1979-80 529-090-016-5 08001 4831
Correct Assessee to: EDDINGS, Howard Jr. & Linda S.
1737 Gaynor Ave.
Richmond, CA 94804
Deed Reference: 9196/525 Jan. 23, 1979
eTopies oto ections Requested by Assessor PASSED ON NGV-1-3 �g79
ON-
unanimously by the Supervisors
Auditor �S� -- present.
Assessor (Graham) By
Tax Coll . OSI: H SUTA
Assistant Assessor
When r uired by law, consented
Page 1 of 1 to b e Co^unty Counsel
ry✓ �
u �
Res n Q L 4
De
f
00
��
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Bids )
for 4th & 5th Floor Remodel , )
Administration Building, ) RESOLUTION N0, 79/1162
Martinez Area. )
(4425-4288)
WHEREAS bids for the construction of the 4th and 5th Floor
Remodel, Administration Building, 651 Pine Street, Martinez, were received
on October 25, 1979 by the Public Works Director and were found to be
excessive and beyond available funds; and
WHEREAS rejection of the bids has been recommended this day by
the Public Works Director;
NOW THEREFORE BE IT RESOLVED that said bids are hereby REJECTED;
and.
WHEREAS revised plans and specifications for the construction of
the 4th and 5th Floor Remodel, Administration Building, 651 Pine Street,
Martinez, have been filed with the Board this day by the Public Works Director;
and
WHEREAS the Architect's cost estimate for construction, based on
the revised plans and specifications, is $24,000; and
WHEREAS the general prevailing rates of wages, which shall be the
minimum rates paid on this project, have been approved by this Board; and
WHEREAS the Board hereby finds that the project is exempt from
Environmental Impact Report requirements as a Class la Categorical Exemption
under County Guidelines and directs the Public Works Director to file a
Notice of Exemption with the County Clerk;
IT IS BY THE BOARD FURTHER RESOLVED that said revised plans and
specifications are hereby APPROVED. Bids for this work will be received on
December 6, 1979 at 2:00 p.m., and the Clerk of thi's Board is directed to
publish Notice to Contractors in accordance with Section §25452 of the
Government Code, -inviting bids -for -said work,- said Notice to be published
in the Martinez News Gazette
PASSED AND ADOPTED by the Board on November 13, 1979.
Originating Department:
Public Works
Architectural Division
cc: Public Works Director
Accounting
Architectural Division
Auditor-Controller
RESOLUTION N0. 79/1162 UU �"
i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Amending )
Board Resolution No. 78/791 )
Establishing Rates to be Paid ) RESOLUTION'NO. 79/1163
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 have its rate adjusted;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution
No. 78/791 is hereby amended as detailed below:
Change rate of private institution effective July 1 , 1978: From To
Ming Quong Children's Center/Los Gatos $1754 $1769
PASSED AND ADOPTED BY THE BOARD on November 13, 1979.
Orig: Director, Social Service Department
cc: Social Service, M. Hallgren
County Probation Officer
County Administrator
County Auditor-Controller
Superintendent of Schools
RESOLUTION NO. 79/1163
mh
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Mauer of Rescission )
of Resolution No. 79/1112 ) RESOLUTION N0. 79/1164
Relating to Partitiipation in the
State Gasoline Management Plan.
WHEREAS the Board on October 30, 1979. having adopted
Resolution No. 79/1112 requesting Edmund G. Brown, Jr. , . Governor
of the State of California, to exclude Contra Costa County from
his Declaration of Emergency, effective November 15, 1979, thereby
ending the County's participation in the State Gasoline Management
Plan; and
WHEREAS the Governor on November 13, 1979 having
declared a new State of Emergency and mandated the institution of
a Statewide Gasoline Management Plan to become effective. on
November 19, 1979; and
WHEREAS the Board having reconsidered its action of
October 30, 1979 in reference to the Governor's recent declaration;
NOW, THEREFORE, BE IT RESOLVED that the Board of Super-
visors of the County of Contra Costa, State of California, HEREBY
RESCINDS Resolution No. 79/1112.
PASSED by the Board on November 13, 1979.
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.
cc: Office of Emergency Services
State OES
Region II
Governor
State Energy Commission
Alameda County
County Administrator
County Counsel
i
Board of Supervisors, Contra Costa County, California
As Ex—Officio the Governing Board of Riverview
Fire Protection District
In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract with) and NOTICE OF COMPLETION
Spilker Tree Service RESOLUTION NO. ?9/1165
The Board of Supervisors of Contra Costa County RESOLVES THAT:
This Board as the Board of Directors of rhe Riverview Fire Protection District
on December 19, 1978 contracted with
Spilker Tree Service, 2368 Bates Road, Concord, Ca 94520
for performing the 1978-79 calendar year weed abatement program of the Riverview Fire
Protection District
with Fireman's Fund Insurance Company as surety,
for work to be performed within the District; and
Fire Chief Vincent J. Aiello reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and recommends
its acceptance as complete as of October 31, 1979_
Therefore, said work is accepted as completed on said date, and the Clerk shall file
with the County Recorder a copy of the Resolution and Notice as a Notice of Completion
for said contract.
PASSED AND ADOPTED ON November 13, 1979
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and acceptance
duly adopted and entered on the minutes of this Board's meeting on the above date. I
declare under penalty of perjury that the foregoing is true and correct.
J. R. Olsson, County Clerk &
cc: Record and return ex officio Clerk of the Board
Contractor
Auditor—Controller By
Administrator
Riverview Fire
Protection District
County Counsel
June Dye, Accounts
Payable
{� ',4
RESOLUTION NO. 79/1165
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Refunding Excess Drainage Fee,
Subdivision MS 198-77,
Walnut Creek Area.
On October 23, 1979, the Board of Supervisors referred a letter from Frederick and
Mary Jean "Sue" Scheffler to the Public Works Director for response; and
The Public Works Director having presented a report on the matter, advising that the
drainage fee previously collected is incorrect and the correct fee is $645;
IT 15 BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED and
the Public Works Director is AUTHORIZED to refund the $2,795 excess drainage fee to Frederick
L. Scheffler.
PASSED by the Board on November 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of-an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works(LD) Supervisors
affixed this 13th day of November i9=
cc Public Works - Accounting
Public Works- Flood Control J. R. OLSSON, Clerk
Frederick & Mary Jean Scheffler
275 Shady Glen Road By Deputy Clerk
Walnut Creek, CA Helen H. Kent
x 1.5
H-24 3179 15M
i
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 19 79
In the Matter of
Releasing Deposit for
Subdivision 5028,
Walnut Creek Area.
On November 14, 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 Warren S. Richards the $500 cash bond for the Subdivision
Agreement, as evidenced by Auditor's Deposit Permit Number 04818, dated December
21, 1977.
PASSED by the Board on November 13, 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 13thday of November 19 79
Public Works- Construction
Director of Planning
Warren S. Richards J. R. OLSSON, Clerk
718 Ironbark Court B,F Z, Deputy Clerk
Orinda, CA 94563 Maxine P Ne d
Ohio Casualty Insurance Co.
100 S. Ellsworth Avenue
San Mateo, CA 94401
H-24 3179 15M UU
In the Board of Supervisors
of
Contra Costa County, State of California
November 1� , 1979
In the Maher of
Agreement with Pacific Gas and
Electric Company for Installation
of Underground Street Light
System, Orinda Area.
IT IS BY THE BOARD ORDERED that the Public Works Director
is AUTHORIZED to execute an agreement with Pacific Gas and Electric
Company to install an underground street light system along Orinda
Way, between Camino Pablo and Santa Maria Way , Orinda area , on behalf
of County Service Area M-11 ; and
IT IS FURTHER ORDERED that the Auditor is AUTHORIZED to
draw a warrant in the amount of $ 16 ,983 .00 to cover the cost of said
work.
PASSED by the Board on November 13, '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.
Originator : Public Works Dept . Witness my hand and the Seal of the Board of
T r a f f i c E n g i neer i ng Supervisors
cc P.G. &E. (v i a P.W. ) affixed this 1 t hdoy of 11overb er 19_Zl
Public Works Director
County Auditor-Controller
County Administrator J. R. OLSSON, Clerk
By . Deputy Clerk
Helen H. Kent
H-24 4/77 15m
l t
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 --D
In the Matter of
Approving Common Use Agreement
with Central Contra Costa
Sanitary District, Subdivision 5046,
Alamo Area.
The Public Works Director is AUTHORIZED to execute a Common Use
Agreement permitting Central Contra Costa Sanitary District to install and rpaintain
sanitary sewer facilities within an existing County drainage easement located withun
Lots 10 and 11 of Subdivision 5046 in the Alamo area.
PASSED by the Board on November 13, 1979.
D
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
affixed thisl3th day of November 19-Z.9
cc Planning Director
Recorder (via PW LD) J. R. OLSSON, Clerk
Central Contra Costa Sanitary District,. L
PO Box 5266 Bye' ; !4z �5;1111 c, '• Deputy Clerk
Walnut Creek, CA 94596 P.Taxine M. PfeufeldL�
John Read
1006 Hampton Dr.
Concord, CA 94518 UU �16 .
H-24 3179 ISM
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Appeal of Jack Maslan, et al from
Board of Appeals Approval of
Variance Permit No. 1031-79,
Kensington Area.
(Mark HaiJar, Applicant)
(Mr. & Mrs. D. Halseide, Owners)
WHEREAS on the 25th day of September, 1979 the
Board of Appeals approved the application of Mark Haj3ar
for Variance Permit No. 1031-79 for a one-foot setback garage,
Kensington area; and
14HEREAS within the time allowed by law, Jack Maslan, et al
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 11, 1979 at 2:00 p.m. and the
Clerk is DIRECTED to post and publish notice of hearing, pursuant
to code requirements .
PASSED by the Board on November 13 , 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 : Jack Maslan Supervisors
Mark Hajjar affixed this �3thday of November _ 1979
Mr. & Mrs . D. Halseide
List of flames Provided
by Planning ^ _ J. R. OLSSON, Clerk
Director of Planning B 24.s,4/ _ , Deputy Clerk
Diana M. Herman
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 " 1979—
In
1973._.In the Matter of
Suggestions for Use of Old
County Jail Building.
Supervisor N. C. Fanden having noted that suggestions
for use of the old county jail building after it is vacated
are being considered, having expressed the opinion that the
building should be preserved for its historical significance,
and having recommended that the ?Martinez and Contra Costa
County Historical Societies be contacted for their views on
the subject; and
Supervisor T. Powers having stated that federal grants
are available for preservation of historical sites and records,
and having recommended that the matter be referred to the
Internal Operations Committee (Supervisors N. C. Fanden and
T. Powers) to explore alternative uses of the jail building;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on November 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an ordor entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Beard of
cc : Internal Operations Supervisors
Committee affixed this 13thdc:; of November
County Administrator
J. R. OLSSON, Clerk
By , Dcpuly Clerk
Diana M. Herman
H-24 3/79 15M
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Presentation )
with Respect to Design Alternatives )
for Improvements to Interstate 680 ) November 13, 1979'
and Highway 24 Interchange in the )
Walnut Creek Area. )
This being the time scheduled for a joint meeting of the
Board of Supervisors , Walnut Creek City Council, and representatives
of the California Department of Transportation with respect to a
study of design alternatives for improvements to the Interstate 680
and Highway 24 interchange in the Walnut Creek area; and
Supervisor R. I. Schroder having advised that the I-680
Study Citizens Advisory Committee (CAC) had developed 18 alternative
conceptual plans as possible solutions for traffic congestion in the
area between Rudgear Road and North Main Street, and having suggested
that a committee of two Board members and two City Councilmen be
formed to review the proposals in depth and recommend specific alter-
nates for consideration by both political bodies ; and
Robert Jahrling and Richard Giegling, along with other
members of the Caltrans staff, having outlined the traffic problems
and having commented on the proposed freeway improvements; and
Ed Skoog, representative of CAC , having expressed the opinion
that the citizens advisory committee should have an opportunity to
further review the proposals before the Board and City Council make a
final decision; and
Mayor Richard Hildebrand having concurred with Supervisor
Schroder's suggestion that a special committee meet and confer on
the alternatives, and having indicated that he and Councilman
Bruce martin would serve on behalf of the City; and
Supervisor E. H. Haeseltine having recommended that he and
Supervisor Schroder serve as the Board ' s representatives on said
committee, IT IS BY THE BOARD SO ORDERED.
PASSED by the Board on November 13, 1979.
CERTIFIED COPY
I certify that this is a ft;I, to_ & correce copy of the
original document which 6 on rite in my of.ice.:u:1 clue it
was pass-cd & adop:cd 1w tl:c Bmtr d of Supervisors of
Cur:tra Costa County, C_!ifarni.t, on the t!ate shown.
ATTEST:J.R.OLSSONt.Cottnty Clerk&ex-officio Clerk
or id Board of
Supercisprs. by Dcptt:y Clerk.
19791
Diana M.Herman
cc : City of Walnut Creek
California Department of Transportation
Public Works Director
County Administrator
� f r
Ou b�
_ � r
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 1Q 79
In the Matter of
Deny Claims for Tax Penalty
Refund.
As recommended by County Counsel in response to
Board referrals of August 28, 1979 and September 25, 1979,
this Board hereby denies the claims (dated August 7, 1979)
and the amended claims (dated September 11, 1979) for tax
penalty abatement and refund filed by Libott, Yaspan & Mundy,
attorneys for San Ramon Insiders Club, TSI Financial, Inc . , and
Charles Campbell concerning Assessor's Parcels 210-550-005,
210-550-006, and 210-550-011.
PASSED by the Board on November 13, 1979 .
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : County Administrator Supervisors
County Assessor affixed thisl3th day of November If i9 79
County Treasurer-Tax
Collector
Robert M. Yaspan, Esq . J. R. OLSSON, Clerk
San Ramon Insiders Club By v--.�. �jj_ 1244 , Deputy Clerk
Diana M. Herman
€�I:.� }�
H-24 3/79 15M
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on )
the Appeal of John Rolf Hattam )
from Board of Appeals Denial of )
Application for Minor Subdivision ) November 13, 1979
283-77 and Land Use Permit No, )
2210-77, Kensington Area. )
The Board on October 23, 1979 having fixed this -time for
hearing on the appeal of John Rolf Hattam from Board of Appeals
denial of application for Minor Subdivision 283-77 and Land Use
Permit No. 2210-77, Kensington area; and
Harvey Bragdon, Assistant Director of Planning, having
advised that the applicant has not prepared an Environmental Impact
Report as requested by staff, that the Board of Appeals- felt the
proposal would cause serious environmental impacts and that if the
Board of Supervisors is inclined to grant this appeal, the hearing .
should be continued to allow staff: to file a Negative Declaration
of Environmental Significance; and
Supervisor T. Powers having-recommended that the matter
be referred back to the County Plaaning Commission and Staff to
work with Mr. Hattam in determining; whether the proposal could be
redesigned taking into consideration the Creek Setback Ordinance and
the necessity for an Environmental. Impact Report and that a report
and recommendationibe made to the :13oard of Supervisors; and
Mr. Hattam having concurred with Supervisor Powers'
recommendation;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on November 13, 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 nand and the Seal
of the Board of Supervisors affixed
this 13th day of November, 1979
J. R. OLSSON, Clerk
By
ond—Amdahl
Deputy Clerk
CC: John P.old Hattam
Director of.Planning
-
`•ts' tisY„-+c. *a: �.2.'C v' 4W ,ate....
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Future Land Acquisition for
Mt. Diablo State Park.
The Board having received an October 31, 1979 letter
from State Assemblyman Daniel E. Boatwright advising that he
has been meeting with the State Department of Parks and Recrea-
tion and with various groups and individuals who are interested
in protecting and preserving the integrity of the Mt. Diablo
State Park through the acquisition of additional land; and
Assemblyman Boatwright having noted that a 300 acre
parcel containing only the former private residence of Howard
Peterson and no other development is currently under considera-
tion for annexation to the park, said parcel being located
within the "zone of state park interest" as delineated on the
master plan for Mt. Diablo State Park expansion prepared by the
Department of Parks and Recreation; and
Assemblyman Boatwright Having advised that there are
indications that attempts may be made to develop the aforesaid
Peterson land, having indicated the State's interest in the
property and his personal opposition to the development of the
parcel, and having urged the Board to support the annexation of
the aforesaid parcel to the Mt. Diablo State Park;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
REFERRED to the Director of Planning for report.
PASSED by the Board on November 13, 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
affixed this 13thday of November 19 79
cc; Assemblyman D. E. Boatwright
Director of Planning
County Administrator //�� J. R. OLSSON, Clerk
ey Q. Deputy Clerk
Dorot C. G s
H-24 3179 15M
In the Board of Supervisors
of
OIOOEOODSBODDO
AS X
Contra Costa
BAROF AROF DIRECTORS
CONTRA COSTA COUNTY SANITATION DISTRICTS NOS. 5 AND 15
NoyemhPr 13 . 19 -.7-9
In the Matter of
Contra Costa County Sanitation
Districts 5 and 15.
The Board having received a November 7, 1979 *memorandum
from the County Administrator advising that the Internal Operations
Committee (Supervisors N. C. Fanden and T. Powers) recommends the
continuance of two--year terms of office for Contra Costa County
Sanitation Districts 5 and 15;
IT IS BY THE BOARD ORDERED that the recommendation of
the Internal Operations Committee is APPROVED.
PASSED by the Board on November 13, 1979.
hereby certify that the foregoing is a true and co::ect copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness rn hand and the Seal of the Board of
CC: Sanitation Districts 5 & 1%upervisors
Public Works Director affixed this 13th November of November . 19 79
County Administrator y
Public Information Officer
J. OLSSON, Clerk
sy Deputy Clerk;
�----1 Ronda Amdahl
E•,
H-24 4/77 15m
r r
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Resignation from the Antioch
Neighborhood Preservation
Committee of the Countywide
Housing and Community Development
Advisory Committee.
The Board having received an October 30, 1979 letter from
Debbie Funkhouser tendering her resignation from the Neighborhood
Preservation Committee (City of Antioch) of the Countywide Housing
and Community Development Advisory Committee;
IT IS BY THE BOARD ORDERED that the resignation of
Ms. Funkhouser from said Committee is ACCEPTED.
PASSED by the Board on November 13, 1979.
hereby certify that the foregoing is a true and correct copy of an order encored on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand are. the Seal of the Board of
cc: Director of Planning Supervisors
County Administrator a$'ixed this 13th day of -November 19 79
Public Information
Officer
J. R. OLSSON, Clerk
By �i �r i_ �111��-_ , Deputy Clerk
Kari A War
H-24 3179 15M
In the Board of Supervisor
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Certificates of Appreciation
to Members of the Contra Costa
County Mental health Advisory
Board.
On the recommendation of Supervisor X. C. Fanden, IT IS
BY THE BOARD ORDERED that Certificates of Appreciation be issued
to the following members of the Contra Costa County Mental Health
Advisory Board for their valued contributions to the residents of
Contra Costa County and their services on the Advisory Board:
Martin Fink, Ph.D.
Marie Amato Goodman
Stephen Heisler, M.D.
Lydia Ali Jones
Marcus Peppard
June Skarr
PASSED by the Board on November 13, 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 thh Seal of the Board of
cc: County Administrator Supervisors
Public Information affixed this 13thcioy of November 19 79
Officer
rr. JR, OLSSON, Clerk
By(fAX'4-j-
ep Clerk
Gloria M. Palomo
i ou
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 ' 1929
In the Matter of
75th Birthday of
State Department of Forestry.
Supervisor N. C. Fanden having commented that Mrs. Rose
Mutulo, 1354 Pine Street, Pittsburg, CA 94596, advised that in
1980 the State Department of Forestry will be celebrating 75
years of service and will have as its theme, "Plant a Birthday
Tree"; and
Supervisor Fanden having suggested that Mrs. Mutulo
be requested to coordinate a volunteer project in conjunction
with the aforementioned anniversary and possibly collect
donations for a memorial fund to be used for purchasing trees
to be planted in commemoration of special occasions; and
Supervisor Fanden having recommended that Mrs. Mutulo
be requested to submit a proposal for County participation in
the celebration of the 75th birthday of the State Forestry
Service;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the Board on November 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on tho
minutes of said Board of Supervisors on the date aforesaid.
cc: Mrs. Rose Mutulo Witness my hard and the Seal of the Board or
Supv. Fanden Supervisors
Supv. Hasseltine affixed this _duy of Novertbex 19 _
County Administrator
County Counsel
J. R. OLSSON, Clerk,
c,.
BZ ellCr/// Deputy Cleo-:
Maxine M. ?leu£ d
UUF�
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Colifomia
November 13 , 19 79
In the Matter of
Appointments to the Correctional
and Detention Services Advisory
Commission.
The Board having received a November 2, 1979 letter from
Queenie Newkirk, Chairperson, Contra Costa County Alcoholism
Advisory Board, nominating Betty Ericsson to serve as the Contra
Costa County Alcoholism Advisory Board's representative on the
Correctional and Detention Services Advisory Commission and
naming herself to serve as Ms. Ericsson's alternate;
IT IS BY THE BOARD ORDERED that Betty Ericsson is APPOINTED
to the Correctional and Detention Services Advisory Commission
as the Contra Costa County Alcoholism Advisory Board's representative
and that the designation of Queenie Newkirk as Ms. Ericsson's
alternate is RATIFIED.
PASSED by the Board on November 13, 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: Betty Ericsson Witness my hand and the Seal of the Board of
Queenie Newkirk Supervisors
County Administrator affixed this 13th day of November 19 79
County Sheriff-Coroner
County Auditor-Controller
County Probation Officer J. R. OISSON, Clerk
Public Information ByYin- 1 1,2.13, Deputy Clerk
Officer YLaft AglUar
U13
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 7.�.
In the Matter of
Resignation from the Family and
Children' s Services Advisory
Committee.
Supervisor N. C. Fanden having advised that Petronella
Veder has resigned from the Family and Children's Services Advisory
Committee;
IT IS BY TIM BOARD ORDERED that the resignation of
Petronella Veder from said Committee is ACCEPTED and that the
Chairman is AUTHORIZED to execute a Certificate of Appreciation.
PASSED by the Board on November 13, 1979.
1 hereby certify that the foregoing is a truo and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hued and the Seal of the Board rh
cc: Family and Children's Supervisors
Services Advisory Cte. of$xed this 13th day of Novembgr . 19__Zq
County Administrator -
Human Services
County Administrator J. R. OLSSON, Clerk
Public Information Officer
gy 1y Deputy Clerk
Kari AgLi r
UU �6U
H-24 3179 15M
{
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 1979
In the Matter of
Financial Participation in the
New Access to Kennedy Grove
Recreation Area, E1 Sobrante.
The Board on March 6, 1979 having referred to the County
Administrator and the Finance Committee (Supervisors R. I. Schroder
and S. W. McPeak) for consideration the request of East Bay Regional
Park District and County Service Area R-9 for County financial
participation in the amount of $30,000 in the new access to Kennedy
Grove Recreation Area from San Pablo Dam Road, the estimated total
cost of which is $500,000; and
The Finance Committee having this day submitted a report
dated November 7, 1979 advising that it had reviewed the aforesaid
request in light of the financial needs for other road projects and
the fact that participation in park and recreation projects would
be a departure from present County policy, and having recommended
that the Board adhere to its present policy and not participate in
said project;
IT IS BY THE BOARD ORDERED that the recommendation of the
Finance Committee is APPROVED.
PASSED by the Board on November 13, 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: East Bay Regional Park affixed this 13th day of November 1979
District
County Service Area R-9
Public Works Director J. R ULSSON, Clerk
County Administrator By Deputy Clerk
Doro"11-1
1y C. ass
UU bi
H-24 3179 15M
C C
In the Board of Supervisors
of
Contra Costa County, State of California
November 13, , lgr•9
In the Matter of
Terminating Subdivision Agreement
for Subdivision MS 263-77,
El Sobrante Area.
On October 31, 1978, the Board of Supervisors approved a Subdivision
Agreement for Subdivision NIS 263-77 with a $2,430 cash bond ($1,620 for Performance
and $810 for Labor and Materials) posted as security; and
On October 30, 1979, the Board of Supervisors approved a Subdivision
Agreement for Subdivision 5393 which eliminated the need for the bonded improvements
under Subdivision MS 263-77; and
On the recommendation of the Public Works Director, it is by the Board
ORDERED that the Subdivision Agreement for Subdivision MS 263-77 is terminated;
It is by the Board FURTHER ORDERED that the Public Works Director is
authorized to refund to E.J. Klobas the $2,430 cash bond.as evidenced by Auditor's Depost.
Permit No. 13627, dated October 18, 1978.
PASSED by the Board on November 13, 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 13thday of November 19��
Public Works - Construction
Director of Planning
E.J. Klobas J. R. OLSSON, Clerk
2512 Simas Avenue By �� c Deputy Clerk
Pinole, CA 94564 Ma - ne M. Neufe d
VU J�
H-24 3/79 15M
� c
In the Board of Supervisors
of
Contra Costa County, State of California
IUnvE+mhnr 1� 33�Q • 19 ��9
In the Matter of
Approving Deferred Improvement
Agreement along Taylor Boulevard
for Subdivision MS 125-78,
Lafayette Area.
Assessor's Parcel No. 169-100-005
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with Edward G. Koch, et al., permitting the deferment of
construction of permanent improvements along Taylor Boulevard as required by the
conditions of approval for Subdivision MS 125-78, which is located on the west side of
t; Taylor Boulevard, approximately 1000 feet north of Pleasant Hill Road in the
i Lafayette area.
PASSED by the Board on November 13, 1979.
cn
.x
o
U
ci
0
U
U
Q
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: Recorder (via PW LD) affixed this j3tli day of tifoyember 19_7-cL
Director of Planning
Edward G. Koch, et al. J. R. OLSSON, Clerk
PO Box 4993
Walnut Creek, CA 94596 By )n
Kari i► Deputy Clerk
00
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costo County, State of California
November 14 , 19 7g-
In the Matter of
Hearing on the Request of
Raymond Vail & Associates
(2356-RZ) to Rezone Land in :
the Oakley Area.
Lonnie Coats, Owner.
The Board on October 16, 1979 having fixed this time for
.-hearing on the recommendation of the County Planning Commission with
respect to the request of Raymond Vail & Associates (2356-RZ) to
.rezone land in the Oakley area from General Agricultural District.
, (A-2) to Single Family Residential District (R-40) ; and
No one having appeared in opposition; and
A. A. Dehaesus, Director of Planning, having advised that
a Negative Declaration of Environmental Significance was filed for
this proposal; and
The Board having considered the matter, IT IS O-PUDEPFD
that the request of Raymond Vail & Associates is APPROVED as
recommended by the County Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 79-123 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
November 27, 1979 is set for adoption of same.
PASSED by the Board on November 13, 1979.
1 hemby certify that the foregoing i3 a true and correct copy of an order entered on tho,
w&wM of said Board of Supandsors on the date aforesaiid.
Witness my hand and the Seal of the Board of
cc_- Raymond Vail & Associates Su
Lonnie Coats Per"Wn 13th November . 19 79
Director of Planning affixed " -day of
County Assessor f --�
..(��LSSiON, Glarl.
B �t j Depury Cled:
By
._
nda Amdahl.
:.)I r1y+. zZ
� «,Q 44177 15m i `
j i .... i''++' f'�.'�. .1''_. '1r'i _•.'q '"'w- '' ".^ .Vit»
t �
In the Board of Supervisors
of
Contra Costa County, State of California
Nnvemher 11 -0 19
In the Maher of
Hearing on the Request of Michael
McCarthy (2357-RZ) to Rezone Land
in the Knightsen Area.
Roger & Anna Pfluger and
Francisco & Vicente Spagnoletta, y
Q7oIn
The Board on October 16, 1979 having fixed this time
for hearing on the recommendation of the County Planning Commission
with respect to the request of'Nichael McCarthy (2357-RZ) to rezone
land in the Knightsen area ffom Heavy Agricultural District (A-3)
to General Agricultural District (A-2) ; and
No one having appeared in opposition; and
A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was
filed for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Michael McCarthy is APPROVED as recommended
by the County Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 79-124
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and November 27, 1979 is set for adoption of same.
PASSED by the Board on November 13, 1979.
I hereby certify that the foregoing is a true and coffee copy of an order,entered on tha
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: Michael McCarthy ge ervisors
Roger & Anna Pfluger affixed 13th November19 79
Francisco & Vicente
Spagnoletta e —
Director of Planning ���./1 OLSSON, Clerk
County Assessor BV Deputy Clerk
BV
-T
A+.mdahl
UU
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 . 19 79
In the Matter of
Property Tax on Proposed
Annexations No. 239 and No. 241.
The Board having received two November 5, 1979 letters
from William P. Braga, General Manager, West Contra Costa
Sanitary District, 13956 San Pablo Avenue, San Pablo, California,
94806, advising that the Sanitary Board has voted to accept a
zero transfer of the 1 'percent property tax on the territory of
Annexations No. 239 and No. 241 with the stipulation that the
District retains the right -to collect taxes for the purposes of
bond debt service;
IT IS BY THE BOARD ORDERED that the aforesaid letters
are REFERRED to the County Administrator and the County
Auditor-Controller for review and report .
PASSED by the Board on November 13, 1979.
1 hereby certify that the foregoing is a true and correct cope 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 : West Contra Costa SanitarySupervisors
District affixed this 13th day of November 19. 7�
County Auditor-Controller
County Counsel
County Treasurer-Tax LL J. R. OLSSON, Clerk
Collector ByL9j_ dlt. Deputy Clerk
County Administrator
Diana M. Herman
UU
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
'november 13 , 19 779
In the Matter of
Hearing on Requests of
Lamar Wilkinson Relating
to Cardroom License.
This being the time for hearing on the application of
Lamar Wilkinson for transfer of ownership of an existing cardroom
license from Morris Baker for use at the Pacheco Inn, 5867 Pacheco
Boulevard, Pacheco, California 94553, and in connection therewith,
hearing on request for a variance to increase the number of tables
from seven to ten; and
The Board having received an October 22 , 1979 letter from
the County Sheriff-Coroner advising that there appears to be no
reason to disapprove the request for transfer of the license, but
recommending that the additional tables not be considered until
the current tables can be considered plainly visible from the front
door opening as required by provisions of the County Ordinance Code;
and
Thomas John Coll, attorney representing Mr. `•7ilkinson,
having appeared and advised that his client would be willing to
arrange the tables so that all are visible from the front door;
and
In response to an inquiry from Supervisor S. W. McPeak,
Sheriff Richard K. Rainey having advised that his department could
do a site inspection within a week to determine whether the tables
were in conformance with the County Ordinance Code ;
IT IS BY THE BOARD ORDERED that the application for
transfer of the cardroom license to Mr. `iilkinson is APPROVED.
IT IS FURTHER ORDERED that the request for a variance
is APPROVED subject to confirmation by the Sheriff that ordinance
requirements have been met.
PASSED by the Board on November 13, 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: Lamar T•?i lkinson Supervisors
4336 Wilson Lane affixed thisl3th day of November 1919
Concord, CA 94521
County Sheriff-Coroner
Countv Counsel J. R.. OLSSON. Clerk
County Administrator By Deputy Clerk
Mary raig
ePw—
gr
i
H-24 3179 15M
( i
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 Z2-
In the Matter of
Rescinding Board Order
Appointing Alternate Member
to the Contra Costa County
Assessment Appeals Board.
On the recommendation of Supervisor T. Powers , IT IS
BY THE BOARD ORDERED that its November 6 , 1979 order appointing
Paul W. Armstrong as an alternate member of the Contra Costa
County Assessment Appeals Board is RESCINDED.
PASSED by the Board on November 13, 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
affixed this 13th day of November , 19_Zg_
J. R. OLSSON, Clerk
By &a", , Deputy Clerk
Mar raig
8 t id
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Vacancy on the Contra Costa
County Emergency Medical
Care Committee
The Board having received a November 2, 1979 memorandum
from Claude L. Van Harter, County Administrator-Human Services,
advising that David Seibert is no longer the American Red Cross
representative on the Contra Costa County Emergency Medical Care
Committee;
IT IS BY THE BOARD ORDERED that the position held by
David Seibert on said Committee is DECLARED VACANT.
PASSED by the Board on November 13, 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: Emergency Medical Care CteSupervisors
County Administrator - affixed this 13th day of NoveMbs_. 1979
Human Services
County Administrator
Public Information .i R. OL J , Clerk
Officer By Deputy Clerk
Gloria ISI_ Palomo
U.0 X16
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Termination. of Reinburser.ent Agreement
Curtis West
On recommendation of the County Auditor-Controller IT IS BY IVE BOARD ORDERED
T!'W the Chairman TS I E-U-BY AL17.10RIZED to execute Termination. of Reini:ursement
Agreement 0,.ich was taken to guarantee repayment of the cost of services
rendered n}r the County to Curtis 11est who has made repayment in full.
Passed by the Board on november 13, 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.
OriainatinR Dept: Auditor-Controller Witness my hand and the Sea{ of the Board of
Supervisors
CC: Count-,• Administrator affixed this 13th day of November, 19 79
/J. R. OLSSON, Clerk
By
Deputy Clerk
H 24 12/74 - 15-M RV.. Fluhr er
60 "Lou
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19
In the Matter of
Request for Bicycle Path.
Supervisor N. C. Fanden having advised the Board that
she had received a request from Mr. Carl Agler, an employee of
TOSCO Corporation, for a bicycle path to be built from the
intersection of Highway 4 and Solano Avenue to the TOSCO
Corporation at the Avon refinery; and
Supervisor Fanden having commented that she understood
that a large number of employees at TOSCO have signed a petition
asking for the aforesaid bicycle path; and
Vernon Cline, Public Works Director, having stated
that the only bicycle path money available that he is aware of
is from the Transportation Development Act (TDA) funds from
sales tax on gasoline, which is allocated once a year by the
Metropolitan Transportation Commission; and
Supervisor Fanden having suggested that she and
Supervisor S. W. McPeak contact the Managers of Shell Oil
Company and TOSCO with respect to funding; and
Supervisor ,'•icPeak having suggested that the Oil
Chemical Atomic Workers' Union (OCAW) also be contacted to
determine if their members are really interested in a bicycle
path; and
Board members having discussed the matter, IT IS BY
THE BOARD ORDERED that the Public Works Director is requested
to investigate the possibilities of developing such a bicycle
path;
IT IS FURTHER ORDERED that Supervisors Fanden and
McPeak are requested to seek the cooperation of the oil
companies in the area and the OCAW in connection with said
request.
PASSED by the Board on November 13, 1979.
1 hereby certify that the foregoing iso true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Public Works Director Witness my hand and the Seal of the Board of
Supervisor. N. C. Fanden Supervisors
Supervisor S. W. McPea_k affixed this 13thday of Nnvemher 19_
Director of Planning
County Administrator
� J. R. OLSSON, Clerk
BJH Deputy Clerk
Maxine M. Nduf4kld
:y
H-24 4/77 15m
IN THE BOARD OF SUPERVISORS
OF
CON'TR& COSTA COUNTY, STATE OF CALIFORNIA
In the Platter of )
Authorizing Execution of CETA ) -
Title IV YETP Contracts for a ) November 13, 1979
Nine-Month Period in Federal )
FY 1978-79 )
The Board having authorized, by its Order dated October 3, 1978, execution
of three-month contracts for the County's federal FY '78-79 CETA Title I and Title III
Youth Employment and Training Program (YETP), including the three (3) YETP Contractors:
Contra Costa County Superintendent of Schools, Richmond Unified School District, and
Contra Costa Community College, effective October 1, 1978 through December 31, 1978; and
The Board having authorized by its Order dated December 19, 1978, execution
of 18 CETA Title I and Title III (YETP and YCCIP) Contract Extensions, including the
three aforementioned YETP Contractors, to continue program operations from January 1,
1979 through March 31, 1979; and
The Board having authorized, by"its Order dated March 20, 1979, execution
of 17 CETA Title II-B (formerly Title I) and Title IV (formerly Title III) YETP and
YCCIP Contract Extensions, including said YETP Contractors, to continue program operations
from April 1, 1979 through September 30, 1979; and
The Board having considered the recommendation of the Director, Department of
Manpower Programs, regarding the desirability of executing one contract with each YETP
Contractor for the period January 1, 1979 through September 30, 1979 allowing consolida-
tion of the payment limits previously approved for each contractor;
IS IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute,
on behalf of the County, standard form new contract Document with each of the below
named Title IV YETP Contractors, to operate the County's YETP Program for the nine-month
period effective January 1, 1.979 through September 30, 1979, with maximum payment limits
as set forth below:
Maximum Nine-Month
Payment Limit
Contractors: Title IV (YETP) (1/1/79 - 9/30/79)
1. Contra Costa Superintendent of Schools (#28-438-3) $ 245,037.79
(Neighborhood Youth Corps)
2. *Richmond Unified School District (#28-439-3) 89,792.84
3. Contra Costa Community College District (628-440-0) 405,565.68
PASSED BY THE BOARD on November 13, 1979.
I certitp thatthi ERTIF-TD COPY
Is a full the original document a•liich is o correct co
and that it jr n file In copy A!
Supervisors passed Sc adopted b mq office,
the d oC Contra Costa Count by Board of
ate shor.,. ATTEST. J R. OLS3oi California, on
Clerk&ex officio Clerk oC said Board
OLS
by Deput Clerk. County
Supervisors,
Orig: Department of Manpower Programs NQ V
on �13 1979
cc: County Administrator
County Auditor-Controller
LG:cmp
010 � ��
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , I9 79
In the Matter of
Approval of CALL
Revenue Sharing Contract
#20-258
The Board having appropriated $30,000 in FY 1979-80 Revenue Sharing
funds for CALL. Battered Women's Alternatives and the Social Service Department
having been assigned administration responsibility,IT IS BY THE BOARD ORDERED
that its Chairman is authorized to execute Contract #20-258 (formerly x`28-315)
with CALL Battered Women's Alternatives for the period 9/1/79 to 6/30/80 at a
cost of $30,000 FY 1978-80 Revenue Sharing funds for continuation of emergency
residential and related services for women vIcti.ms of family violence.
PASSED BY THE BOARD ON November 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Social Service Department Witnc�.s my hand ond'the Seal of the Board of
Attu: Contracts & Grants Supervisor'
cc: CAO affixed thi: 13th day of November, 19 79
• Auditor-controller J. R. OLSSON, Clerk
Contractor By__ . Deputy Cleric
R. Fluhrer
EH:gc
..r H24 srrs conn K j
�, .t x `.T. f•Y S'`le avr ..�?+r. a Jt F. •C' ? i .. int Fr'. ` r ,6,'.
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Barricading Key Intersections
Across the Abandoned Southern
Pacific Railroad Right-of-Way in
Central Contra Costa County.
The Board on October 23, 1979 having requested the Public
Works Director to prepare a list of County and private roads that
intersect with the Southern Pacific Railroad tracks between the
Walnut Creek city limit and the Alameda County line, and to estimate
the cost of erecting barriers at each intersection to prevent access
to cars and motorcycles ; and
The Public Works Director having provided the Board with a
list of 37 crossings and an estimated unit cost for a typical access
barrier at $1,200; and
Supervisor E. H. Hasseltine having commented that the land is
presently being misused by motor vehicles and for disposal of personal
items and that the proposed barriers are an important step in
beginning to take action to preserve the property and use it in an
appropriate way for the general public; and
Supervisor Hasseltine having suggested that rather than erecting
a barrier at each crossing, perhaps it would be less costly to inhibit
the use of the corridor by erecting barriers at certain intersections
only, thereby breaking up long stretches now being used by motor-
cyclists and having recommended that the Finance Committee
(Supervisors R. I. Schroder and S. W. McPeak) consider possibilities
for funding the erection of such barriers; and
Board members having discussed the matter;
IT IS ORDERED that the recommendation of Supervisor Hasseltine
is APPROVED.
IT IS FURTHER ORDERED that the Public Works Director is
REQUESTED to submit to the Finance Committee a plan for erecting
barriers at key intersections .
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 Seo[ of the Board of
cc : Finance Committee Supervisors
Public harks Director affixed this 13th day of November . 19 79
Director of Planning
County Counsel
County Administrator J. R. OLSSON, Clerk
BV L' Deputy Clerk
Diana M. Herman -
V u l 4i
H-24 3/79 15M
.. _... .... .-:...w.a.....�-;..r+`-.�Ze-.eM'd`Tw'v.-v+.'Oo:5�-a�t•a s -.
C C
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 7S,
In the Matter of
Request for a Status Report
on the Transfer of the Oakley
Clinic to Brentwood.
Supervisor E. H. Hasseltine having requested the County
Administrator to provide a report on the status of the transfer
of the Oakley Clinic from 260 Highway 4, Oakley, to 118 Oak
Street, Brentwood, and that said report include information as
to the resolution of the parking problem, the remodeling of the
premises, the date of occupancy, and the utilization of the
Brentwood facility; and
IT IS BY THE BOARD ORDERED that the request of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on November 13, 1979.
• �O
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Director of Health Supervisors
Services affixed this 13th day of November 19__7_0
J. R. OLSSON, Clerk
Bye " Deputy Clerk
Mllaxine M. Neuf el d
Ud
H-24 4177 15m
1,
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 1973-
In
973-In the Matter of
Sheriff-Coroner's Budget
Reductions for 1979-1980
In accordance with the Board's direction,
Richard K. Rainey, County Sheriff-Coroner, having presented
a November 6, 1979, report outlining budgetary cutbacks for
fiscal year 1979-1980 totaling $403,685 as follows:
Administrative Division $ 779299
Patrol Division 75,000
Investigative Division 669093
New Detention Facility 86,685
Jail 409600
Coroner 58,008
Total $4039685
IT IS BY THE BOARD ORDERED that receipt of the
aforesaid report is ACKNOWLEDGED.
PASSED BY THE BOARD on November 13, 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: Count3
r Administrator Supervisors
County Auditor—Controller affixed this �3thday of November , 19 79
County Sheriff—Coroner
J. R. OLSSON, Clerk
By ✓ Deputy Clerk
01. J. Flu1_arer
U0 .LL'k)
H-24 4/77 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
November 13, 1979
In the Matter of )
Approving Contract Documents Submitted ) AS EX-OFFICIO THE GOVERNING BOARD
by the Contra Costa County Fire ) OF THE CONTRA COSTA COUNTY FIRE
Protection District ) PROTECTION DISTRICT
)
------------- — )
The County Administrator having presented to the Board contract documents
(Notice to Contractors, Contract, Abatement Specifications and Proposal) sub-
mitted by the Contra Costa County Fire Protection District for the abatement of
weeds through herbicide spraying within the district. The term of the contract
shall commence on the date the contract is executed on behalf of the Public Agency
and shall terminate on June 30, 1980.
IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and
December 11, 1979 at 11 a.m. is FIXED as the time to receive bid proposals for
performance of said work; and
IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish
the Notice to Contractors for the time and in the manner as required by law in
the "Contra Costa Times".
Passed by the Board on November 13, 1979.
I hereby certify that the foregoing is a true and correct copy.off an order
entered on the minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the
Orig: Administrator Board of Supervisors
cc: Contra Costa County Fire affixed this 13th day of November, 1979
Protection District
Auditor-Controller
County Counsel
By=
_ Mz
R. 1 Fluhrer, Deputy Clerk
r � d
iju lig
i
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Motfer of
Certificate of Commendation
Supervisor N. C. Fanden having advised that Edna J.
Slusher has been selected Golden Deeds Award Recipient for
1979 by civic and fraternal organizations of the City of
San Pablo;
IT IS BY THE BOARD ORDERED that a Certificate of
Commendation be issued to Edna J. Slusher for her many years
of faithful service to the community.
PASSED by the Board on November 13, 1979-
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : County Administrator Supervisors
affixed this 13th day of November 19 79
_ J. R. OLSSON, Clerk
dy Deputy Clerk
Diana M. Herman
UU -LUO
H-24 3179 15M
r
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 1979
In the Matter of
Certificate of Commendation
Supervisor N. C. Fanden having advised that Paul Cowell
has been selected Man of the Year by civic and fraternal
organizations of the City of San Pablo;
IT IS BY THE BOARD ORDERED that a Certificate of
Commendation be issued to Paul Correll for his many years of
faithful service to the community .
PASSED by the Board on November 13, 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
ofnxed this 13thday of November 1979
J. R. OLSSON, Clerk
By s, Deputy Clerk
Diana M. Herman
'[ �,�}1 Ig M
V v10�
H-24 3179 15M
t ( 1
i
In the Board of Supervisors
of
Contra Costa County, State of California
I
November 13 , 19 79
i
In the Matter of
AUTHORIZING THE EXECUTION OF A
LOAN AGREEMENT, PROMISSORY NOTE,
AND OTHER DOCUMENTS TO SECURE A
DEFERRED PAYMENT REHABILITATION
LOAN FROM THE STATE OF CALIFORNIA.
WHEREAS, pursuant to Sections 50660 - 50668 of the California Health and
Safety Code, the California Department of Housing and Community Development
(hereinafter referred to as the State) is authorized to make deferred loans for the
rehabilitation of housing in designated areas; and
WHEREAS, Contra Costa County, a local public agency organized under the
statutes of the State of California, is enabled and eligible to receive said loans;
r�
NOW THEREFORE IT IS BY THE BOARD ORDERED that the County be
hereby authorized to incur an indebtedness and to enter into an agreement with the State
to borrow an amount not to exceed $50,000 for the purposes of lending deferred payment
loans for housing rehabilitation; and
THAT the County be hereby authorized to give a promissory note and other
appropriate instruments to the State to evidence said debt and to secure said note; and
THAT the Chairman is hereby authorized to execute in the name of the
County said Loan Agreement, note and other documents required to consumate this
transaction.
PASSED BY THE BOARD on 2i ovember 13, 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: Planning Departme t Supervisors
U. S. HCD
affixed this 13th day of T:nv r,)— 19�
County Administrator
County Auditor J. R. OISSON, Clerk
By Deputy Clerk
R. Flu_hrer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 197.9--
In the Matter of
Releasing Deposit for
El Dorado Drive Road Improvement
Agreement, San Ramon Area.
On June 27, 1978, this Board RESOLVED that the improvements in the
above-named agreement were completed for the purpose of establishing a beginning
date for filing liens in case of action under the Road Improvement 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 Road Improvement
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 Road
Improvement Agreement, as evidenced by Auditor's Deposit Permit Number 143989,
dated February 10, 1977.
PASSED by the Board on November 13, 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.
Originator- Public Works (LD) Witness my hand and the Seal of the Board of
Supervisors
cc: Public Works•- Accounting affixed this 13th day of November 1979
Public Works- Construction
Director of Planning
Larwin of Northern California J. R. OLSSON, Clerk
6500 Village Parkway gy/ ' Deputy Clerk
Dublin, CA 94566 Maxine M. Neufeld
W.W. Dean
P.O. Box 5527
San Mateo, CA 94402
4
H-24 3179 15M
r r
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Certificate of Commendation
to Arundel 111flokie" Xeane.
On the recommendation of Supervisor S. W. McPeak, IT IS
BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a
Certificate of Commendation to Arundel "Kokie" Keane in recognition
of his many years of dedicated service to the County and his
community.
PASSED by the Board on November 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this a th day of Nn uPmhar . 192cL
J. R. OLSSON, Clerk
B4 iL . Deputy Clerk
Mary raig
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , iq 79
In the Matter of
Authorizing the Director, Department
of Health Services or his designee
to execute routine forms for CETA
Subgrant #29-414 with the State of
California for the Psychiatric
Technician Training Program
The Board having considered the recommendations of the Director,
Department of Health Services, regarding authorization to execute routine forms
for CETA Subgrant #29-414 with the State of California Employment and Training
Advisory Office, Employment Development Department, in order to comply with the
requirments set forth in the CETA Act of 1973; and
IT IS BY THE BOARD ORDERED that the Director, Department of Health
Services or his designee is AUTHORIZED to execute the routine forms for CETA
Subgrant X29-414.
PASSED BY THE BOARD on November 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Boord of Supervisors on the date aforesaid.
cc• Health Services Witness my hand and the Seal of the Board of
County Administrator Supervisors
County Auditor affixed this 13trday of November 19_19
CETA (via Health Services)
Mental Health Director
J. R. OLSSON, Clerk
By S4 Deputy Clerk
J. Fluhrer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Assignment of Pipeline Franchise
to Aminoil USP_, Inc.
The County Administrator this day having advised the Board
that copies of certificates of incorporation have been filed
with the County indicating that Aminoil USA, Inc. is the successor-
to Signal Oil and Gas Company, which is the holder of a pipeline
franchise granted by Resolution No. 3353 adopted by the Board on
September 15, 1964; and
County Ordinance 1827 requires that any assignment of the
franchise be approved by the Board; and
Federal Insurance Company Bond No. 8074-47-41 together with
an assumption of liability rider having been filed with the
County in accordance with requirements of the ordinance;
IT IS BY THE BOARD ORDERED that the requested assignment of
said franchise and acceptance of the pipeline franchise bond
are hereby approved.
PASSED BY THE BOARD on November 13, 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 dale aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Aminoil c/o Admin. Supervisors
Public-Works Director affixed this 13th day of november , 19 79
Auditor-Controller
J. R. OLSSON, Clerk
By Deputy Clerk
R. Fluhrer
du
H-24 4/77 15m
f
In the Board of Supervisors
of
Contra Costa County, State of Califomia
November 13 . 19 79
In the Matter of
Creation of Historical Record
Committees .
The Board having received a November 5, 1979 letter
from Tim Leslie, Legislative Representative, County Supervisors
Association of California (CSAC) , Suite 201, 11th and L Building,
Sacramento, California 95814, advising that the California
State Historical Records Advisor;; Board has received a grant to
assist in the creation of historical record committees, and
transmitting information describing the grant and the ways in
which counties may receive assistance;
IT IS BY THE BOARD ORDERED that the above letter and
information are REFERRED to the County Administrator.
PASSED by the Board on November 13, 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 : CSAC affixed this 13th day of tJovemb er lq 79
County Administrator
County Counsel
Public information J. R. OLSSON, Clerk
Officer B � Deputy Clerk
Y
Diana M. Herman
Ou
H-24 3179 15M
i
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 -019 79
In the Matter of
Recycling Programs for
Fiscal Year 1979-1980.
The Board having received a November 6, 1979 letter from
Albert A. Marino, Executive Officer, State Solid Waste Management
Board, 1020 Ninth Street, Suite 300, Sacramento, California
95814, advising that said Board is now actively seeking applications
by January 4, 1980, from qualified proponents in the State's
major metropolitan areas for the recycling program funding for the
1979-1980 fiscal year;
IT IS BY THE BOARD ORDERED that the above letter is
REFERRED to the Public Works Director and the Solid Waste Commission.
PASSED by the Board on November 13, 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 Seat of the Board of
cc: State Solid Waste Supervisors
Management Board affixed this 13th day of November 19 79
Public Works Director
Solid Waste Commission
County Health Officer J. R. OLSSON, Clerk
Director of Planning By Deputy Clerk
County Administrator
Diana M. Herman
ou
H-24 3n9 15M
t
In the Board of Supervisors
of
Contra Costa County.. State of California
November 13 . 19 79
In the Matter of
Appointment to the Manpower
Advisory Council Youth Committee.
Supervisor S. W. MCPeak having recommended that Jeff
Kasper, 3196 Claudia Drive, Concord 94519, be appointed as
the District IV representative on the Manpower Advisory Council
Youth Committee for a one-year term ending September 30, 1980;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on November 13, 1979.
1 hereby certify that the foregoing is a true and corred 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: Jeff Kasper Supervisors
Manpower Advisory Committeef'ixed this 13th day of November . 19_7
County Auditor-Controller
County Administrator
Public Information Officer J. R. OLSSON, Clerk
Byy3CL,n.j t t _v,)L, . Deputy Clark
Kar! _r
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
FY 79-80 Pediatric Immunization
Assistance Project Contract
#29-208-10 with the State
Department of Health Services
The Board on July 17, 1979 having approved an "Application For
Immunization Project Subvention" 029-208-9) for submission to the State
Department of Health Services for operation of a Child Immunization Assistance
Project by the Public Health Division of the County's Department of Health
Services from July 1, 1979 through June 30, 1980, and
The Board on October 30, 1979 having authorized negotiations with
the State for a contract to fund said project, and
The Board having considered the recommendation of the Director,
Department of Health Services, regarding approval of the resulting Contract
#29-208-10 with the State Department of Health Services,
IT IS BY THE BOARD ORDERED that said contract is APPROVED and that
the Board Chairman is AUTHORIZED to execute said contract for submission to
the State as follows:
Number: 29-208-10 (State #79-75563)
Term: July 1, 1979 through June 30, 1980
Total Payment Amount: $42,058
PASSED BY THE BOARD on November 13, 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 S Grants Unit Supervisors
cc: County Administrator affixed thisl3th day of iovember . 19-L9
Auditor-Controller
State of California
J. R. OLSSON, Clerk
By Q Deputy Clerk
'R(IJ. u er
z
R.;P:dg 4 C�
H-24 3/79 15M
� r
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Authorization for Contract Negotiations
(Department of Health Services)
The Board having considered the request of the Director, Department of
Health Services, regarding approval to complete 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:
:i
CONTRACTOR ANTICIPATED MAXIMUM
(Contract TERM OR EST. AMT.
Number) PROGRAM SERVICES EFF. DATES (Source)
1. Edna Lee Smalls Mental health staff training 11/29/79 - $ 9,300
(#24-107-1) in family therapy techniques 6/30/80 (10% County,
and supervision 90% State
Short-Doyle)
2. Crestwood Partial hospitalization, 10/5/79 - $10,000
Hospitals, Inc., skilled nursing, and social 6/30/80 (100% State)
dba Crestwood rehabilitation for mentally
Manor in Sacra- disordered residents of
mento and Crest- Contra Costa County
wood Manor in
Carmichael
(#24-150)
3. Biomedical Outside laboratory services 12/1/79 - $35,000
Resources (specialized chemistry tests) 11/30/80 (100% County
Laboratories for County Hospital and Enterprise
(#26-063) Medical Clinics Fund)
PASSED BY THE Board on November 13, 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 Supervisors
Attn: Contracts. & Grants Unit 13thday cc: County Administrator affixed this day of 19 79
Auditor-Controller
J. R. OLSSON, Clerk
By i. c Deputy Clerk
R.Or. Kunr er
H-24 3179 15M
C c
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Authorizing Execution of a Lease
Commencing September 1 , 1979 with Peter
J. Frumenti & Virginia L. Frumenti for
the premises at 110 Blue Ridge Dr. ,
Martinez
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing
September 1, 1979 with Peter J. Frumenti and Virginia L. Frumenti for the
premises at 110 Blue Ridge Drive, Martinez, for continued occupancy by the
Health Services Department under the terms and conditions as more particularly
set forth in said lease.
PASSED by this Board on November 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department, Supervisors
Lease Management affixed this 13thday of november 19_c
cc: County Administrator
County Auditor-Controller (via L/M) J. R. OLSSON, Clerk
Public Works Accounting (via L/M) By Deputy Clerk
Buildings and Grounds (via L/M)
Lessor (via L/M)
Health Services Department (via L/M)
10 . . ' 4
H-24 4/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 . 19
In the Matter of
Influenza Immunization Project
Contract #29-247 with the State
Department of Health Services
The Board on October 30, 1979 having authorized negotiations with
the State for a contract to fund an Influenza Immunization Project operated
by the Public Health Division of the County's Department of Health Services,
and
The Board having considered the recommendation of the Director,
Department of Health Services, regarding approval of the resulting
Contract #29-247 with the State Department of Health Services,
IT IS BY THE BOARD ORDERED that said contract is APPROVED and that
the Board Chairman is AUTHORIZED to execute said contract for submission to
the State as follows:
Number: 29-247 (State f79-75637)
Term: August 1, 1979 through July 31, 1980
Total Payment Amount: $13,254
PASSED BY THE BOARD on November 13, 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 �3`'h day of November lq 79
Auditor-Controller
State of California J. R. OLSSON, Clerk
BDeputy Clerk
J. Fluhrer
RJP:dg
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 . i9 79
In the Matter of
Resolution for Submission to
CSAC.
Supervisor S. W. McPeak having recommended that the Board
authorize for submission to the membership at the General Assembly
meeting of the County Supervisors Association of California (CSAC)
to be held in San Francisco on November 14, 15, and 16, 1979, the
attached proposed resolution declaring Crater to be a statewide
problem, appropriate for in-depth study by the association and
asking that it be made a priority study topic for the coming year;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on November 13, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 13thday of November 1979
Public Works Director
L J. R. OISSON, Clerk
By /1.L� . Deputy Clerk
Diana M. Herman
l .
H-24 3/79 15M
BEFORE THE
GENERAL ASSEMBLY OF THE
COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA
In the Matter of )
Adoption of a Water Policy by the ) RESOLUTION PROPOSED BY
County Supervisors Association of ) CONTRA COSTA COUNTY
California )
WHEREAS water supply and water conservation is a major problem of
statewide interest; and
WHEREAS it would be appropriate for the County Supervisors Association
of California to adopt a position on this matter; and
WHEREAS this matter is of such importance and complexity that it should
be subjected to in-depth analysis and full hearings prior to the adoption of
such policy; and
WHEREAS this in-depth analysis should be pursued by a special committee
of the County Supervisors Association, including representatives of all of the
counties having special water interests.
NOW, THEREFORE, BE IT RESOLVED that the General Assembly of the County
Supervisors Association of California takes no action on any resolution with
respect to water policy;
BE IT FURTHER RESOLVED that the County Supervisors Association of
California make water issues a priority study topic for next year by referring
this matter to such special committee.
ADOPTED this 16th 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.
i�
The Honorable Clayton Record, President
County Supervisors Association of California
i Jij
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 11979
In the Matter of
Grant Award Agreement 7#29-239-1
with the State Department of Health
Services for the County's FY 79-80
Maternal and Child Health Clinic
Coordinator Project
The Board on October 30, 1979 having authorized negotiations with
the State for an agreement to continue funding for the County's Maternal
and Child Health Clinic Coordinator Project operated by the Public Health
Division of the County's Department of Health Services, and
The Board having considered the recommendation of the Director,
Department of Health Services, regarding approval of the resulting Grant
Award Agreement 7#29-239-1 with the State Department of Health Services,
IT IS BY THE BOARD ORDERED that said Grant Award Agreement is
APPROVED and that the Board Chairman is AUTHORIZED to execute said Agreement
for supmission to the State as follows:
Number: 29-239-1 (State Grant 7#79-00046/Agreement 7#79-299)
Term: July 1, 1979 through June 30, 1980
Total Payment Amount: $17,983
PASSED BY THE BOARD on November 13, 1979.
1
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 then Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 13thday of Tlove-ib?_r 19-
Auditor-Controller
State of California
JR. OLSSON, Clerk
By ak-zt: . Deputy Clerk
R J. Fluhrer
RJP:dg ou
H-24 3179 ISM
c
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , )g 79
In the Matter of
County Financing of Economic
Development Services Performed
by the Contra Costa County
Development Association.
In its review of the County budget, the Board on August 20,
1979' having referred to the Internal Operations Committee (Supervisors
N. C. Fanden and T. Powers) for recommendation the procedure to be -
followed in determining the level of County financing of economic
development services performed by the Contra Costa County Development
Association; and
The Internal Operations Committee having this day reported
that the service program was reviewed with Paul F. Hughey, Develop-
ment Association General Manager; and
The Committee having recommended that increased emphasis be
placed by the Association on the encouragement of small business
development in our County and the cooperative efforts necessary to
maintain a business climate which will permit- existing industries to
remain competitive; and
The Committee having further recommended that the Board
approve cost sharing by the County of 50 per cent of the budget
requirements of the Development Association, with the understanding
that the total budget is to be submitted to the County Administrator
for review and recommendation and that increased efforts to generate
other non-County revenue sources will be continued;
IT IS BY THE BOARD ORDERED that the recommendations of the
Internal Operations Committee are APPROVED.
PASSED by the Board on November 13, 1979.
1 hereby certify that the foregoing is a true and correc. 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: Contra Costa County affixed thisl3th day of November 1979
Development Association
Internal Operations
Committee J. R. OLSSON, Clerk
County Administrator
Public Information Officer By- Dorothy Ga V_0�_ — eAzaaj- Deputy Clerk
H-24 3/79 15M
f
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 Z2-
In the Matter of
Consolidation of Law Libraries.
The Board on May 22, 1979 having referred to the County
Administrator and the Finance Committee (Supervisors R. I. Schroder
and S. W. McPeak) for review the possibility of consolidating judges'
law libraries; and
The Finance Committee having this day reported that the
County Administrator's Office had communicated with the Presiding
Judges of the Superior and Municipal Courts requesting their comments
on the proposal; and
The Committee having furthex reported that the conclusions
drawn from responses received are as follows:
1) Expenditures for libraries are generally limited
to key publications; all other books are from the
County law libraries;
2) Several judges have already consolidated libraries
to the maximum extent possible; and
3) Further consolidation is not practical at this time
because of space limitations, court locations and
existing floor plans; and
The Committee having acknowledged that further consolidation
of law libraries is limited by the space available for present court
facilities although minimization of additional libraries is desirable
as a cost-saving measure, and having recommended that the County
Administrator and the Superior and Municipal Courts seek to minimize
and consolidate law libraries as an object in developing plans for
relocating courts and establishing new court facilities;
IT IS BY THE BOARD ORDERED that the recommendation of the
Finance Committee is APPROVED.
PASSED by the Board on November 13, 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.
Witne-,x iry hand and the seal of the Board of
Supervisors
affixed this13th day of November 19_Z.2_
cc: County Administrator
Presiding Judge,
Superior Court _ R. OLSSON, Clerk
Presiding Judge, By Deputy Clerk
Municipal Court ror :v C. Gas
Finance Committee
Law Librarian
H-24 3/79 15M
{
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Fifth Year (1979-80) Community Develop-
ment Program Project Agreement with the
City of Richmond and First Amendment to
Fifth Year Community Development Pro-
gram Project Agreement with the Housing
Alliance of Contra Costa Co., Inc.
The Board having this day considered the recommendation of the
Housing and Community Development Advisory Committee and the Director of
Planning that it approve the Fifth Year (1979-80) Community Development Block
Grant Program Project Agreement in the amount of $100,000 between the
County and the City of Richmond in order to implement Fifth Year Activity #38
- Child Care Center Construction and;
The Board having this day considered the recommendation of the
Director of Planning that it approve the First Amendment to the Fifth Year
(1979-80) Community Development Program Project Agreement between the
County and the Housing Alliance of Contra Costa County, Inc.which provides for
the reallocation of $5705.74 from Fourth Year (1978-79) Community Develop-
ment Activity #3 - Fair Housing Service to Fifth Year (1979-80) Community
Development Activity - Fair Housing Service.
IT IS BY THE BOARD ORDERED that the above recommendation are
approved.
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED
to execute said Agreement and Amendment.
PASSED by the Board on November 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Planning Department Witness my hand and the Seal of the Board of
cc: Housing Alliance of C.C.C. Inc. Supervisors
c/o Planning Department affixed this 13��oy of November . 19 79
City of Richmond —
c%o Planning Department
County Auditor-Controller J. R. OLSSON, Clerk
County Administrator 13y �, ,yam Deputy Clerk
R. J. Fluhrer
H-24 3/76 15m
r
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Approval of Office on.Aging
Paralegal Services for Seniors
Contract 20-266
The Board on October 30, 1979 having authorized the Welfare
Director, or his designee, to conduct contract negotiations with various
specified Contractors including a contract for Office on Aging paralegal
supervision service, IT IS BY THE BOARD ORDERED that its Chairman is
authorized to execute ConTract 020-266 with Stan Casper and Andrew Schwartz
(dba Casper and Schwartz) for the period November 1, 1979 to June 30, 1980
not to exceed a cost of $16,860 in Federal Title III Older Americans Act
Funds.
Passed by the Board on November 13, 1979.
1 hereby certify that the foregoing is a true and carred 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 & Grants Supervisors
Specialist affixed this 13th day of November 193
cc: County Administrator
Auditor/Controller J. R. OLSSON, Clerk
Contractor
B492Deputy Clerk
J. Kuhrer
U(j. 141
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 23-
In
2In the Matter of
Appointment of Members and
Alternates to the Committee to
Follow-Up on Grand Jury
Recommendations for Period
October 1, 1979 to
September 30, 1980.
IT IS BY THE BOARD ordered that the following named persons
are appointed to the Committee to Follow-Up on Grand Jury
Recommendations for the period October 1, 1979 to September 30, 1980.
Name Representing Address
M. M. Snodgrass Current Grand Jury 6305 Barrett Ave.
E1 Cerrito 94530
Queenie Newkirk Alternate 200 Montezuma
Pittsburg 94565
Deborah R., Medvin Immediate Past Grand 408 Las Lomas Way
Jury Walnut Creek 94598
Julia Harwell Alternate 1818 Hayes Court
Concord 94521
Leo Armstrong Past Grand Jury 6952 Fairview Dr.
Association E1 Cerrito 94530
Geraldine Meyer Alternate 105 Devin Drive
Moraga 94556
D. L. Bouchet County Auditor- Finance Building
Controller Martinez 94553
J. Aylard Alternate Finance Building
Martinez 94553
M. G. Wingett County Administrator 11th F1. , Admin. Bldg.
Martinez 94553
G. W. Johnson Alternate 11th F1. , Admin. Bldg.
Martinez, CA 94553
PASSED BY THE BOARD on November 13, 1979.
i
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. County Administrato3�Superrisors
cc: County Administrator
affixed this 13thday of November 19 79
Members (via CAO)
Past Grand Jury Assn. (via CAO) J. R. OLSSON, Clerk
By Deputy Clerk
J. F?uhrer
H-24 4/77 15m
C. C
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 . , 19
In the Molter of
Appointments to the Orinda Area
Playing Commission.
Supervisor R. I. Schroder having noted that the terms
of office of the following persons on the Orinda Area Planning
Commission expired on September 30, 1979:
R. C. Grassi
Joseph M. Harb
Joyce Hawkins
Linda R. Knebel
James R. Lucas
Robert L. Mills
Donald Anderson; and
Supervisor Schroder having recommended that R. C. Grassi,
Joseph M. Harb, James R. Lucas, and Robert L. Mills be reappointed
to said Area Planning Commission for one-year terms ending
September 30, 1980; and
Supervisor Schroder having further recommended that the
following persons be appointed to said Area Planning Commission
for two-year terms ending September 30, 1981 :
Jane Nissen Laidley
26 Lavenida Way
Orinda, CA 94563
James B. Lubin
80 Tara Road
Orinda, CA 94563
Ronald A. Plomgren
15 Bel Air Drive
Orinda, CA 94563
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor Schroder are APPROVED.
PASSED by the Board on November 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order onto on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Appointees Supervisors
. Director of Planning
County Counsel affixed tha 13th day of " ov mb r 19_7_9
County Administrator
Public Information .Officer_: J. R. OLSSON, Chirk
County Auditor-Controller
Bj i QQ ► t t,p y , Deputy Clerk
Kari AgidAr
i ju �
i M 24 4IM 15m
. ,,�, I rhe "k-=�'- .L. •i ,.G d
Itr M.
.."�:! "=_7+`e`•'Ct'6''a`Sft�t,r.�..'t t l_in `^'tt,�'3"k.• J , '� 4•.'fl.'*r'= e"T.r.`7fe Y".:iJ.N w. r.Y�'•. f iL' �t�i',.. .t"„ .: s �:
In the Board of Supervisors
of
Conga Costa County, State of California
November 13 , 19 7799
In the Moffat of
APPROVAL OF EXTENSION OF
AGREEMENT TO RENT ONE TIER
OF SAN FRANCISCO JAIL
The Sheriff-Coroner and the County Administrator have
recommended that the County rent one tier (100 beds) in the
San Francisco Jail for Fiscal Year 1979-80 on the basis that
the cost of such an arrangement would be approximately equal
to the cost of the current arrangement;
THEREFORE IT IS BY THE BOARD ORDERED that the Chairman
is AUTHORIZED to execute an extension of the existing Agreement
with the City and County of San Francisco for the rental of
100 beds for the period of December 31, 1979 through June 30, 1980
at a cost of $ 1,200.00 per day.
Passed by the BOARD on November 13, 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
cc: Sheriff-Coroner Supervisors
Auditor-Controller affixed this 13th day of ;iovember 19 7s
County Counsel
City and County of
San Francisco (via Sheriff) J. R. OLSSON, Clerk
By iL. Deputy Clerk
R. A. Fluarer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
In the Matter of
Approval of Contract with Council '
of Churches of Central Contra Costa
County for Counseling and Chaplaincy
Services in the Adult Detention
Facilities.
The Board having considered the request by the Sheriff-Coroner and
recommendation of the County Administrator;
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute
on behalf of the County a Contract for Counseling and Protestant Chaplaincy
Services, in the adult Detention Facilities of the Sheriff's Department from
December 1, 1979, to June 30, 1980, at a total cost not to exceed $8,750.
PASSED BY T:L BOARD on november 13, 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: Sheriff-Coroner Witness my hand and the Seal of the Board of
County Auditor-Controller Supervisors
County Administrator affixed this 13tbday of November lg 79
Contractor (via Sheriff)
J. R. OLSSON, Clerk
By ri+ . Deputy Clerk
IV J. Fluhrer
H-244/1715m
r.
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 . 197_9-
In the Matter of
Forest Taxation Reform Act of
1976.
The Board having received a November 1, 1979 letter
from Margaret Hackenbracht, 1667 Georgia Drive, Concord,
California 94520, inquiring as to whether Contra Costa County
has implemented the law established by AB-1258, the Forest
Taxation Reform Act of 1976;
IT IS BY THE BOARD ORDERED that said inquiry is REFERRED
to the Director of Planning for response.
PASSED by the Board on November 13, 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: Margaret ,Hacicenbracht Supervisors
Director of Planning affixed this 13t1)d0y of November 19_7
County Counsel
County Administrator
�J�, R, OLSSON, Clerk
By Deputy Clerk
Diana M. Herrian
U0 � o
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California -
November 13 , 19 79
In the Matter of
.Information on President's
National Accord with respect
to the Labor Movement .
The Board having received an October 29, 1979 letter from
Alfred E. Kahn, Advisor to the President on Inflation and Jack
Watson, Assistant to the President for Intergovernmental Affairs,
The White House, Washington, transmitting information on the
President's National Accord with the labor movement as part of
the major changes in the Administration's anti-inflation program;
IT IS BY THE BOARD ORDERED that the above letter and
information are REFERRED to the Director of Personnel.
PASSED by the Board on November 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Director of Personnel Supervisors
County Counsel affixed this 13th day of November _ 1979
County Administrator
D,4;,-o,
d. R. OLSSON, Clerk
by. - . Deputy Clerk
Diana M. Ferman
H-24 3179 15M
• r
IN TIE 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 Proposed Ordinance )
Amendment for Drainage Area 30-A i
November 13, 1979
This being the time fixed for hearing on the proposed
amendments to Ordinance No. 79-12 (FCD 3) which established
drainage fees in Drainage Area 30-A; and
Milton Kubicek, Assistant Public Works Director, Flood
Control, Planning and Design, having reviewed proposed changes in
the ordinances governing Drainage Areas 29-C, 29-D, and 30-A,
which changes were developed in response to concerns expressed by
land owners in the aforesaid drainage areas, and having explained
in some detail the original purpose for developing drainage plans
and fees prior to urbanization taking place in a given area; and
The Chairman having declared the hearing open and the
following persons having appeared and commented:
1. Samuel Wilbeck
Route 1, Box 291
Oakley, CA 94561
2. Rev. N. A. Lindsay
Route 1, Box 288 B.A.
Oakley, CA 94561
3. Charles Pringle
P.O. Box 658
Brentwood, CA
4. Lawrence Contreras
Route 1, Box 259 B
Oakley, CA 94561
5.- Vince Cunha
Bellecci, Cunha & Plummer
P.O. Box 172
Oakley, CA 94561
6. William F. Tate
Route 1 AB 280 Ohara
Oakley, CA 94561
7. Jacob C. Schley
Route 2, Box 11
Oakley, CA 94561
All persons who indicated their desire to speak having
been heard, the Chairman thereupon declared the hearing closed;
and
Board members having discussed the various proposed
changes in the ordinance including reducing the minimum exempt lot
size from one acre to one-half acre and reducing the cost to
individual home builders or persons obtaining permits to add to
existing buildings or for barns or other large auxillary structures,
and having requested the Public Works Director to prepare an
amended ordinance reflecting the above reductions in certain
applications; and
!1L3 loo
Mr. Kubicek having advised that changing the ordinance
as proposed would necessitate an amended environmental impact
statement which would take approximately four weeks; and
J. Michael Walford, Assistant Public Works Director,
having suggested that once the Board has finalized its decision
with respect to reduced fees, that refunds be made to those
persons who have paid the higher fees under the existing ordinance;
and
Supervisor E. H. Hasseltine having commented that once
the Board had made its decision with respect to equity of fees for
drainage areas, it would review all drainage area ordinances
adopted to date, and having announced that the Board will take
under review all of the suggestions of the property owners heard
this day, and will continue its consideration pending receipt of
the amended environmental impact report and the proposed amended
ordinance, and having assured those who spoke this day and those
who signed the petition requesting this hearing that they will be
notified by his office when the matter is again placed on the
Board's agenda.
This is a Matter of Record. No action-taken.
cc: County Administrator
Supervisor E. H. Hasseltine � � A
I certil� fT -1i � AUZ4r
rect cops of
the t which is on file in my office,
and that it was passed adopted by the Board of
Supervisors of Contra Costa County. CaNfornia, on
the date shown. ATTEST: J. R. OLSSON. County
Clerk&ex-officio Clerk of said Board of Supervisors,
b Deputy Clerk. /
�. on NOV 13 1979
00 0-u
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19
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. Supervisor McPeak requested input from the
Board regarding items for discussion at the
meeting of the Contra Costa Board of Realtors
to be held on Thursday evening, November 29,
1979. Suggestions .included housing for senior
citizens and low-income families, the cost of
housing, density factor, etc.
2. Supervisor McPeak briefly commented on items
of discussion at the meeting of the Contra Costa
Medical Services Joint Conference Committee with
respect to status of the HI-10 application and
lease negotiations for space at the Los Medanos
facility.
3. Board expressed support for withdrawing County
Hospital from CHA (California Hospital Assn. )
and the formation of a separate organization
through CSAC for County hospitals. (McPeak)
A Matter of Record
1 hereby certify that the foregoing is a true and correct copy o6mmcw entered on the
minutes of said Board of Supervisors on the data aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Supervisors
affixed this 13thday of November 19__yg
J. R. OLSSON, Clerk
By'-/
�X/ G Deputy Clerk
Maxine M. Neufeld
'U U,
H-244M15m
OF SUPERVISORS OF CO`.TRA COSTA COUNTY, CALIFORNIA BOARD ACTION
NOTE TO CLAI1LWT November 13, 1979
Clain Against the County, ) T{te copy o6 ;Ytiz document naiZed to you iz fotLt
Routing Endorsements, and ) notice o6 the action taken on yowl. cta,im by tdte
Board Action. (All Section ) Boand o6 SupeAvizolus (Paaag&aplt III, be.eo,v),
references are to California ) given pwtzuant to GoveAwnent Code Seetionb 911.8,
Government Code.) ) 913, 6 915.4. Ptea.6e note the "waltning" Wow.
Claimant: Brenda Lynn Buccellato, 15 Atherton Circle, Pittsburg, CA 94565
Attorney:
Address:
Amount: $126.17
via Countyy Admin rator
Date Received: October 11, 1979 By delivery to Clerk/on • Octobe 11 , 1
By mail, postmarked on October 10,
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:October 12, 19p9 R. OLSSON, Clerk, By Deputy
Kari iar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
(x) This Claim complies substantially with Sections 910 and 910.2.
( \) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim (Sec 'on 9 1. ) .
DATED: GCT I c JOHN B. CLAUSEN, County Counsel, By ,� � ut De
P Y*
III. BOARD ORDER By unanimous vote of Supervisors C76nt
(Check one only)
( x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED:November 13, 1979R. OLSSON, Clerk, by �j Deputy
Kari Muiar
WARNING TO CLAIAL4`T (Government Code Sections 911.8 4 913)
you have onE.y 6 moat tfrom the mac ring o6 tiLi,6 notice to you w Lin tulz ich to
bite a court action on t,V-6 &ejected C4_aun (.6ee Govt. Code Sec. 945.6) at
6 monthzz 4from the dejziaZ 06 yowl Appf. ,ca.t con to Fite a Late Ctairq tvil'un tv;z i.ch
to petition a cowLt 60& &et i.e6 4-tom Section 945.4'.6 c ea un-6i i.ng deadU-ne (.6ee
Section 946.6) .
You may zeez ttte advice ej any a toancy o6 fou& choice in connection a;.t tlt t1Liz
inatteA. IS you want to cofmcd-t an at o.,rey, you 31touf-d do .6o .6ninedi.ateey.
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:November 13, 19�79R. OLSSON, Clerk, By K _,-LL Deputy
Kari A r
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:Dlovember 13, 19'Junty Counsel, By
County Administrator, By
0 10
8.1
ze rr! -
-
ENDORSED-
RECEIVED
NDORSED-RECEIVED
OGT 1 I 1979 — Contra Costa County
1 - RECEIVED
J. R. oisson,
arcMI SOof sIJPEWV IIS OCT = 1 1979
CONTRA c3osrA Co.
Office of
County Administrator.
UU c��v/
f •
ENDORSED
F I In
ED
OCT ir, 1979
CLAIM AGAINST COUNTY OF CONTRA COSTA I R. ocssoN
(Government Code, Sec. 910) CWCN A UAM + Ogs
Date:
Gentlemen: The undersigned hereby presents the following claim r
against the County of Contra Costa:
1. Date of accident or occurrence:
(110n ccy — OJJ.Z� 13 -71_30#4r" 9 .
2. Name and address of claimant:
�re ndoa Lynn ucc e l l la fo
is A+hprtum Circ-le
Pi-0SburG Ca 9WS'G9
3. Description and place of the accident or occurrence: 1
clowN &(-{3u;ez ;" &eK�od avid 4� e- road nCcc� cJraue
Oiu '-V wa S of +w� a2s w.i!eS ige- - kou e- cum a to- e 1-ru C.L
c 7- S �j-� gy nee -� -W-e oppb s;f e dive 10to + Wx e
gqrauzl -Rew o�tJr► w+nd ll�e [ cid Cv�ctc�e� t 1- in 2. e ccCE S .
4. Names of County employees Involved, and type, make and number of
equipment if Known.-
5.
nown 5. Describe the kind and value of damage and attach estimates: Contra Cost
8 S k e � � . REC�f vF�unf Y
OCT _ .4 W9
-Co., office of
UntY Adrn n,strator-
gnatu
aa�'�unne Glass
"W
11 17 O D
DANVILLE HAYWARD LIVERMORE FREMONT MILPITAS,
154 W.LINDA MESA 835 A STREET 2321 FIRST STREET 4200 PERALTA 1452 SO.MAIN
837-1457 537-2544 447-0646 792-5347 263-6771
Date I9if
ESTIMATE TO JOB
ADDRESS PHONE
OWNER OWNER'S ADDRESS
t
s-,
We agree to furnish the above items for the sum of S F. O. B.
provided this estimate is accepted within from this date
Please examine this estimate carefully as we agree to furnish only the articles named and described hereon.All
agreements contingent upon strikes, accidents or other causes of delay beyond our control.
Accepted 19 ! 3 f
By ADRUNNER GLASS CO.
By By
Fl]w I INUt-. r_I.UL-r. I L r VvvIVL.0 LAL wv L*V.
i'AUTO
ESTIMATE SUBMITTED TO CUSTOMER'S NAME DATE
Zu
STREET JOB NAME
CITY,STATE AND ZIP CODE JOB LOCATION
PHONE r JOB PHONE ESTIMATE BY
WE HEREBY SUBMIT SPECIFICATIONS AND ESTIMATES FOR:
YEAR KE TYPE&MODEL This estimate covers only the Labor and Material listed below. Wom or damaged parts not
./ 'dent on first inspection may be discovered after the work has been started.Such additional
Cbo't. Q — r will not be made unless authorized and are not included in this estimate.
QUANTITY PART OR SIZE NO. DESCRIPTION UST NET LABOR
ej
ADMIRAL GLASS COMPANY DISTRICT OFFICES TOTAL PARTS I
LOS ANGELES and RIVERSIDE COUNTIES(213)283-0246 ORANGE COUNTY(7141 750-8020 TOTAL LABOR
638 W.Main St.,Alhambra,Ca.91801 1312 E. Katella Ave., Anaheim, Ca.92805
SAN DIEGO COUNTY(714)263-2261 OAKLANDIEAST BAY(415)935-1551
1316 National City Blvd., National City,Ca.92050 2244 N.Main St.,Walnut Creek,Ca.94596 DEDUCTABLE
OR DISCOUNT
SEE REVERSE SIDE FOR SERVICE CENTER LOCATIONS TAXIYJ 1 5%
ESTIMATE EXPIRES 30 DAYS AFTER ABOVE DATE L
TO 4
- BOARD -OF SUPERVISORS OF CONTR:1 COSTA COUNTY, CALIFORNIA BOARD ACTION
November 13, 1979
,COTE TO CLAD Lt�vT
Claire Against the County, ) The.copy oS Flus document r.D e to you is uouA
Routing Endorsements, and ) notice oS tke action tahen on your cecut by the
Board Action. (All Section ) Board oS Superv.tscv, (Parag.taph III, beCow) ,
references are to California ) given puitzuant to Government Code Secti.esys 911.8,
Government Code.) ) 913, 6 915.4. Pte"e rote the "waAning" be-ow.
Clai:,ant: David B. Bunnell, 2440 Camino Tassajara, Danville, CA 94526
Attorney:
Address:
Amount: $500.00
via County Administrator
Date Received: October 10, 1979 By delivery to Clerwon - October 10, 1979
By mail, postmarked on October 7, 1979
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED:October 10,,-197J). R. OLSSON, Clerk, By Ka, n r ►n Deputy
Kar ARuiar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
This Claim complies substantially with Sections 910 and 910.2. r
0 1979
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, end we are
so notifying claimant. The Board cannot act for 15 days (Section 9l0.;9-Y%-F1
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim (Se . n 91 :6 .
DATED: OCT 1 6 t,Q7o JOIN B. CLAUSEN, County Counsel, By , Deputy
III. BOARD ORDER By unanimous vote of Supervisors t7bnt
(Check one only)
(x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED Wpvember 13, 1 g .9R. OLSSON, Clerk, by KCi sL- _ n ) 'CLZ Deputy
Kari —A iar
WARNING TO CLAIW.NT (Government Code Sections 911.8 8 913)
You have onty 6 month4 Dnorn the .g o notice to you tix thtn which .to
bite a eou t action on t iz &ejected Ceaim (zee Govt. Code Sec. 945.6) an
6 months 6•7om the den.iae o, youA Appt i-cation to Fite a Late Cta im t i,t.'un which
to petition a cou4t Son &et;i.eS Snom Section 945.11".5 cta.un-6iZ&zg deadti.ne (see
Section 946.6) .
You may zce)Z the advice oS any attonney oS youJt choice in connection tvtth thi's
matte&. ;S you tocutt to consuE'tt an attoznzey, you shoutd do zo ,umnedi-ateey.
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
Oil. the Board's action on this Claim or Application by mailing a copy of this
doctLment, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED-.November 13, 19rf.9R. OLSSON, Clerk, By Deputy
Kari AgW;,r
V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED:November 13, 19'P�>unty Counsel, By
County Ad.-iinistrator, By
UU1 1-4v
8.1
Rev. '3/78
,—ENDORSED
F I LED
Contra Costa
O C T 10, 1979 = RE�EI o County
ED
_ J. R. OLSSONBOARD OF nn n
.t�C�OrI-TRA C95TA CO.SUPERVISORS IJ`J 1979
CLAIM AGAINST COUNTY OF CONTRA COSTA Office of
(Government Code, Sec. 910) County gdministrator
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence:
2. Name and address of claimant:
WID B. t3OKWEL.c_
�RI✓vt cc.0 � R�.s�
3. Description and place -of the accident or occurrence:
0A1.bvv,e,tj2W7 �•B MILE5 Wgt7-# of 1NTExServi � 0I4
o+-J -OoR*A14Y� � b0d4rlrCx.1 P- ..
12dy11l�lCL �011�/D/IJP E /,4'f 30 .moi•%s�aer�ie✓� C/¢aG sTiZdc,� �MA�t� A�I,E)4
u1 r4I cE�ri E%1t911✓Gr -#0 ,g✓O i0 AA1d7A-'-7La4M4L4r- Atc�. C'oG�rs�e�1
BtEul TZT• 2t�4c 73tcr �lD �dsE 7) EN6/A!c' fo1fW*0 N0 ThWrAW 67Z--'PCZ A�¢v/11ra�t
4. Names of Count employees involved, and type, make and number of
equipment if known.,AIVAIEF
5. Describe the k4nd and value of damage and attach estimates:
l• -0C-1YT 293?t Ti.e6- RZOWAI CUr (C`A: be TnocEd N'o
oS �CTj�T Gt/6IEEL �i�n ,BEAST t,AUE Esl;M Aid Oo ne G n
A. ?1£A t
� (lo�', y rre or I
3. f�l�N7 iZo.sT �rM f3c`1trT w,k% no V, y00 AMC. 9►"e
• ��'D/�tTa2 l7/ ts} D /vAld �c7�i3s2 `i°`' `�hQ Es�;mA+£- -r--v kS
AQ4'roR`^^e�fy ��oo inCloa�
1,3r7UT- Ji�z f1r'1�Cr�G�: 71TT LAbc: r �r.E iS
7 r�
Signature
�IoTE:
7/16 M y #F76;L u/E 9&E &cam Mls /4cuDeWT�ijy 7F e wo /
educry 045 N s��✓s A�/f� o �ti A)dC.Yr-rr.7Y
A NcIA713t9t 69
to,-iw,JF SUPERVISORS Of CONTRA COS'CA COUNIT, CALIFORNIA BOARD ACTION
November 13, 1979
NOTE TO CLAIi'•LA`iT
Claim Against the County, ) The copy o ;6!Z5 document maiZed to you .us yo!v
Routing Endorsements, and ) notice oS the action taken on you& c1'a.im by the
Board Action. (All Section ) $oared oS SupeAvi6ou (PaAao&ap:e III, beeou'),
references are to California ) given pw'tdctant to Govvaiment- Code Seetior•-5 911.8,
Government Code.) ) 913, 5 915.4. P.eease ;ate the "e:mning" betocc.
Claimant: Susan Valli, 1937 Carquinez tray, Crockett, CA 94525
Attorney:
Address:
Amount: $190009000.00
Date Received: October 9, 1979 By delivery to Clerk on ' October 9. 1979
By/mail, postmarked on October 5, 1979
CERTIFIED P02 9157085
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED:October 9, 1979J. R. OLSSO\, Clerk, By XQ n c R pa j Ln 4 Deputy
Kar Aguiar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only) .0�� 4
(X) This Claim complies substantially with Sections 910 and 910.2.
GJ._S JE -
( ) This Claim FAILS to comply subsx`ar*$ially with Sections 910 and 910.2, and tie are
so notifying claimant. The 10drd cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim ion 11.6) .
S 191 :
DATED: JOIN B. CLAUSEN, County Counsel, By Deputy'
p }
III. BOARD ORDER By unanimous vote of Superviso s resent
(Check one only)
( x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATEDNovember 13, 19:79 R. OLSSO`J, Clerk, by Kn_�j a t I-Lion Deputy
Kari AWiiar
WARNItiG TO CL4Iit4N7 (Government Code Sections 911.8 & 913)
You have onty 6 monthz p&om the maiLbig o6 t u,6 notice to you WZ h i.n wh.Lh to
6.ite a eou tt action on thin &ejected CP..a im (see Govt. Corte Sec. 945.6) o&
6 monthz 4&om the denial of you& Apptica tion to Fite a Late CZaun witlu.n which
to petition a cow'r t 'o& &e%.cS 6&om Section 9,15.4',5 c ea,im-6.iZ,i.ng deade-ine (zee
Section 946.6) .
You may .6 cclk the advice o6 any at.takney o3 you,% choice in connection lL'itft th is
maftte&. 16 you want to con.-suet an att-optney, you zhoued do zo Zmnediatsey.
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.
DATEDNovember 13, 19,79R. OLSSON, Clerk, ByDeputy
Kari A iar
V. FROM: (1) County Counsel, (2) County Adzinistrator TO: Clerk of the Board
of Supervisors
Received copies of this Clain or Application and Board Order.
DATED: November 13, 1976ilinty Counsel, By
County Administrator, By
8. 1
Rev. '3/78
F I L
ED
Susan Vallir�r+-r 9 �9�9
In Propria Persona nUUI
1937 Carquinez Way J. R. OLSSON
Crockett, California 94525 LCLER BOARD OF SUPERVISORS
CONT 7A CO.
Telephone: 787-1467
CLAIM FOR DAMAGES AGAINST THE
COUNTY OF CONTRA COSTA
TO: Cierk of the Board
of Supervisors
P.O. Box 911
Martinez, California 94553
The following claim for personal injuries is hereby
made by and on behalf of Susan Valli, against the County of
Contra Costa.
A. NAME AND POST OFFICE ADDRESS OF CLAIMANT:
Susan Valli
1937 Carquinez Way
Crockett, California 94525
B. ADDRESS TO WHICH NOTICES ARE TO BE SENT:
Susan Valli
1937 Carquinez Way
Crockett, California 94525
C. DATE, PLACE AND OTHER CIRCUMSTANCES
WHICH GIVE RISE TO CLAIM:
1. On May 27, 1979, Theodore Valli shot two people
in Marin County, California, and was taken to jail. He was
thereafter released and placed on a fourteen day hold in
the Martinez Community Hospital.
2. During incarceration, Theodore Valli exhibited
bizarre, violent and dangerous behavior, which was observed
by personnel at the medical facility.
3. Personnel at the county medical facility knew,
or should have known, that said Theodore Valli was a threat to
the lives and safety of the public, and especially to his
parents, Joseph and Lorraine Valli.
4. At the end of the hold period, Theodore Valli
was released. Thereafter, he continued to evidence strange,
bizarre and dangerous behavior, and continued as an outpatient
at the Martinez Community Hospital mental facility. The ,staf ;
UU h
-2-
thereat continued to be aware of the danger posed by Theodore
Valli' s release to the public and particularly to his parents,
Joseph and Lorraine Valli.
5. Upon his release, personnel at the Martinez
Community Hospital mental facility represented to Joseph and
Lorraine Valli that no danger was posed to them by Theodore's
release, and arranged for Joseph and Lorraine Valli to take
custody of Theodore Valli. Said personnal knew that such
representations of safety were false and that Theodore Valli
did indeed pose a threat to Joseph and Lorraine Valli. Said
personnel negligently failed to advise Joseph and Lorraine
Valli of any hazard or danger to themselves posed by the
release of Theodore Valli and/or the placement of Theodore
Valli in their home.
6. On July 12, 1979, Theodore Valli took the
lives of Joseph and Lorraine Valli.
7. Susan Valli, claimant, is the daughter of
Joseph and Lorraine Valli.
D. DESCRIPTION OF DAMAGES:
As a direct and proximate result of the negligent
implementation of the decision to release Theodore Valli, and
the failure to warn Joseph and Lorraine Valli of danger posed
by Theodore Valli, and the negligent or fraudulent misrepresen-
tations made by personnel at the Martinez Community Hospital,
Joseph and Lorraine Valli were killed.
E. EMPLOYEES CAUSING INJURIES AND DAMAGES:
Claimant does not know at the present time the names
of the agents, servants and employees of the County of Contra
Costa who caused said injuries and damages.
F. AMOUNTS CLAIMED:
1. General damages in the sum of One Million Dollars
for the aforementioned deaths.
2. Special damages for general and related expenses
in amounts presently nascertained.
Dated: October 1979
SUSAN W_LLI, Claimant
UU i
O/D 7�
BOARD 'OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION
November 13, 1979
NOTE TO C LA I`YXN`T
Claim against the County, ) The copy o6 thiz document maiZed to you .i6 uoun
Routing Endorsements, and ) notice o6 the action taken on yowc ctaim by the
Board Action. (All Section ) SoaAd o6 SupeAvizou (Pah.agnaph III, beZocu),
references are to California ) given puUuant to Gove anent Code Section6 911.8,
Government Code.) ) 913, 6 915.4. Ptea�se note .the "walazing" below.
Claimant: ALFRED r1UNOZ, a minor, and/or NEMECIO MUNOZ, his guardian, 570
Norcross Lane, Oakley, CA 94561
Attorney: JOHN DIAZ COKER, Attorney — Abogado
Address: 509 Railroad Avenue, Pittsburg, CA 94565
Amount: $201000.00
Date Received: October 19, 1979 By delivery to Clerk on October 18, 1979
By mail, postmarked on not legible
I. FRO&M: 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: October 19, 1gy.9R. OLSSON, Clerk, By Deputy
Kar Aguiar
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
(X ) This Claim complies substantially with Sections 910 and 910.2. �^
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and tare �re
so notifying claimant. The Board cannot act for 15 days (Section 910.8) x,
( ) Claim is not timely filed. Board should take no action (Section 911.2) .'
( ) The Board should deny this Application to File a Late Claim �T6n 911.6) .
DATED: C; I JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisor .pr sent
(Check one only)
( x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED:November 13, 1 g7SR. OLSSON, Clerk, by rl n Deputy
Kari iar
ZvARNING TO CLAINKNT (Government Code Sections 911.8 4 913)
You have only 6 inonVm 6,koin tree tray _g cS t iz notice to you cRt-lurt cuhi.c.h to
Si..°e a count action on thil, %ejected C&.&n (nee Govt. Code Sec. 945.6) on
6 mo;z•th6 6rcom the denial o6 yours App-Cieati fon to Fitt a Late Claim ce-c,t,hi. t tchich
to pct;iti.on a count Joh nevi.e6 6nom Section 945.4'6 cam-6iling deadeine (bee•-.
Section 946.0') .
You may been the advice o ' arty atto.tne,: o ' your choice in connection vuitlt thus
matt2%c. 16 you want to con6u.E;t cu_ a.tto t;_ecl, you 6hotted do bo ,immedi.ateXy.
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
docu,-nent, and a memo thereof has been piled and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED: November 13, 1$)?9t. OLSSON, Clerk, ByDeputy
Kari Aghliar
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.
DATEDNovember 13, 197 unty Counsel, By
County Administrator, By
8.1
LAW OFFICES OF
UONCT & M717phy
OLD POST OFFICE BUILDING
509 RAILROAD AVENUE
PITTSBURG. CA 94565 ENDORSED
TELEPHONE 432-7373
JOHN DIAZ COKER
ATTORNEY-ABOGADO October 16, 1979 RECEIVED
WILLIAM JAMES MURPHY. JR.
ATTORNEY AT LAW
I PICT lq,159
Clerk, Board of Supervisors J. R. OLSSON
aERK BOARD OF SUPERvISORS
Contra Costa Count CONTRA COSTA Co.
651 Pine Street
Martinez, California 04553
Re: Claim of ALFRED 17WTOZ
Dear Clerk:
Kindly file the attached original of the claim of
Alfred 111unoz against the County of Contra Costa. Also
enclosed is a copy of said claim for you to stamp, filed and re-
turn to us in the attached envelope.
Thank you very much.
Sincerely,
rj
JOHN DIAZ OKETI
mc
Enclosures
JU -4 N
ENDORSED
t
FILED
Claim of ALFRED MUNOZ and/or NEMECIO MUNOZ OCT i q1 1979
Against I IL a_ssoK
ar. BOND of supmLim
CONTRA COSTA COUNTY, CONTRA COSTA COUNTY coNrw► T� c°-
ley.SHERIFF's DEPARTMENT
CLAIM FOR PERSONAL INJURIES AND PUNITIVE DAMAGES
TO: The Board of Supervisors of Contra Costa County and to
the Contra Costa County Sheriff' s Department, Martinez,
California.
You are hereby notified that ALFRED MUNOZ, a minor, and/or
NEMECIO MUNOZ, his guardian, whose address is 570 Norcross Lane,
Oakley, California 94561, claims damages from the County of
Contra Costa, California, in the amount computed as of the date
of the presentation of this claim of $ 20,000.00.
This claim is based on personal injuries sustained by
ALFRED MUNOZ and personal and punitive damages for the events
which occurred on or about August 5, 1979, under the following
circumstances:
On August 5, 1979, ALFRED MUNOZ attended the Contra Costa
County Fair, in Antioch, California. At approximately 11:30 p.m. ,
closing time, ALFRED MUNOZ, after exiting the main gate, was
walking halfway between the main gate and the eastern parking lot,
when officers of the Contra Costa Sheriff's Department began to
force approximately 200 people away from the immediate area of
the main gate. In the area of the eastern parking lot, one of
the police dogs bit ALFRED MUNOZ in the leg at which point appro-
ximately three officers (names unknown to ALFRED MUNOZ) grabbed
and forced ALFRED MUNOZ to the ground and arrested him. While
ALFRED MUNOZ was handcuffed and awaiting transportation to the
County Hospital, two officers entered the van. One of the officers
grabbed ALFRED MUNOZ by the neck and tried to force ALFRED MUNOZ
to make a statement. During this confrontation, one of the officers
stated that "I better not catch you on the street or I'll break
your arms". After treatment at the County Hospital, ALFRED MUNOZ
spent 13 hours at the Juvenile Facility and was later released.
Page One
The injuries received by Claimant, as far as known as of
the date of the presentation of this claim, consist of physical
injury, shock to the nervous system, circulatory system, and
general well being of Claimant, severe mental anguish and
physical pain.
The amounts claimed as of this presentation are computed
as follows:
General damages in the sum of $ 5,000.00;
Punitive damages against officers individually
for their acts, above described, in the sum
of $ 15,000.00.
All notices or other communication in regard to this
claim should be sent to Claimant in care of JOHN DIAZ COKER,
Attorney - Abogado, 509 Railroad Avenue, Pittsburg, Cali-
fornia 94565.
Dated: October �, 1979.
ALFRED 0
Claimant
NEMECIO MUNOZ
Guardian of Claimant
Go
Page Two
% BOARD 01. SUr'�RVISORS OF CO!"TP4 COSTA COUNTY, CALIFORmA BOARD ACTION
APPLICATION TO PRESENT LATE NOTE TO CLAIit\`T November 13, 1979
Claim Against the County, ) The.copy op �Utib documeat maiZed to you .(A yours
Routing Endorsements, and ) notice o6 the action taken on your cea n by the
Board Action. (All Section ) Boand o6 Supe'tvaotA (Panagnaph 111, Wow%
references are to California ) given putzaawt to GoveAmnemt Code Sections 911.8,
Government Code.) ) 913, 6 915.4. Maze note .the "wanwirg" below.
Claimant: MARGARET SEVERN, 3979 Alhambra Avenue, Martinez, CA 94553
Attorney: BRAY BALDWIN, EGAN, BREITWIESER & STARR, A Professional Corporation,
Attorneys at Law
Address: Ward and Ferry Streets, Martinez, CA 94553
Amount: $25,000.00
Date Received: October 9, 1979 By delivery to Clerk on 'October 9, 1979
By mail, postmarked on October 8+ 1979
I. FROLM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted 61aii or Application to File Late Claim.
DATED:October 9, 19791. R. OLSSON, Clerk, By _ a 1 , , Deputy
Kgu aY'
II. FROM: County Counsel �4CF��'` TO: Clerk of the Board of Supervisors
U
(Check one only)
( ) This Claim complies substanti;?,Uy;.with Sections 910 and 910.2.
( ) This Claim FAILS to comply 'substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim (Section 9116) .
DATED: _ JOHN B. CLAUSEN, County Counsel, By ��...�_ , Deputy'
III. BOARD ORDER By unanimous vote of Supervisors Cr ser_t
(Check one only) '
( ) This Claim is rejected in full.
( X ) This Application to File Late Claim is denied (Section 911 .6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED:Nrovember 13+ 1Q79R. OLSSON, Clerk, by Deputy
Kari Aagiar
WARNING TO CLAI1,1AN'T (Government Code Sections 911.8 $ 913)
You have onty 6 months itout tAe in .g o6 this notice to you v c thin which .to
bite a count action on til A tejeeted Uaim (.see Govt. Code Sec. 945.6) on
6 inonth,6 5hom the den i a.2 o4 yours Appf,►eati.on to Fite a Late Cta un w.i tlh i n tdti.ek
to pori a eoutt Sots nc;ff.e' 61Lom Section 945.4',5 ctairn-6iti.ng dead. ne (see
Section 946.6) .
You may s eek tbhe advice o' any attokney o u your choice -i n connect i,ort With this
►*><zttv,. 14 ,you vJamt to ceiySuCt cut attot►:eu, yatt sheu.Zd do so .unmediateZy.
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of' the above Clain or Application. We notified the claimant
of the Board's action on this Claim or application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.x/
DATEDNxovember 13, 1989 R. OLSSON, Clerk, By _ t"1C_U-U_ , Deputy
Kari Agui.ar
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.
DATEDNTovember 13, 19719)unty Counsel, By
County Administrator, By
8. 1
Rev. '3/78
EN
O
FILED
OCT 9 1979
In the Matter of the C��L55vN�F�
Claim of MARGARET SEVERN CU ao�� o•�uAt•r
Against CONTRA COSTA COUNTY
APPLICATION FOR LEAVE TO
PRESENT LATE CLAIM
(Gov. Code Section 911 .4)
TO: CONTRA COSTA COUNTY:
1. Application is hereby made for leave to present
a late claim under Section 911.4 of the Government Code.
The claim is founded on a cause of action for personal.
injuries, which accrued on June 7, 1979, and for which
a claim was not timely presented. For additional circumstances
relating to the cause of action, reference is made to the
proposed claim attached hereto as "Exhibit A" and made
a part hereof.
2. The reason for the delay in presenting this claim
is the mistake, inadvertence, surprise, and excusable neglect of
the claimant as more particularly shown in the Declaration of
MARGARET SEVERN attached hereto as "Exhibit B". CONTRA COSTA
COUNTY wasnot prejudiced by the failure to timely file the
claim as shown by the Declaration of JACK MACKIE attached
hereto as "Exhibit C" and made a part hereof.
3. This application is presented within a reasonable
time after the accrual of the cause of action as shown by the
Declarations of MARGARET SEVERN and JACK MACKIE attached hereto
as "Exhibit "B" and "C" and made a part hereof.
WHEREFORE, it is respectfully requested that this application
be granted and that the attached claim be received and acted
upon in accordance with Sections 912.4-912.8 of the
Government Code.
DATED: 1979..
BRAY, BALDWIN, EGAN, BREITWIESER &. STARR
A Professional Corporation
eOH STARR
UU X
-2-
CLAIM AGAINST COUNTY OF CONTRA COSTA, A PUBLIC ENTITY:
TO: COUNTY OF CONTRA COSTA:
MARGARET SEVERN, hereby makes claim against
COUNTY OF CONTRA COSTA for the sum of $25,000. 00 and
makes the following statements in support of the claim:
1 . Claimant' s post office address is 3979
Alhambra Avenue, Martinez, California.
2. Notices concerning the claim should be
sent to BRAY, BALDWIN, EGAN, BREITWIESER & STARR, A
Professional Corporation, Attorneys at Law, Ward and
Ferry Streets, Martinez, California.
3. The date and place of the occurrence
giving rise to this claim are June 7, 1979, on Alhambra
Avenue, Martinez, California.
4. The circumstances giving rise to this claim
are as follows:
At the above date and place, claimant was a
passenger in an AC TRANSIT bus which suddenly, unexpectedly,
and without warning stopped while claimant was walking in
an isleway toward an exit door of the AC TRANSIT bus, causing
claimant to be thrown against metal objects within the bus
causing her serious physical injuries.
5. Claimant' s injuries are fractured ribs, cervical
spine injuries, severe pain and headaches and marked narrowing
of cervical vertibrae spaces.
r-
EXIA-iT A
r
6. The names of the public employees causing the
claimant' s injuries are unknown.
7. My claim as of the date of this claim is
$25,000.00.
S. The basis of computation of the above amount
is as follows:
Medical Expenses
Incurred to Date: $ 352.60
Estimated Future Medical
Expenses: $ Unknown
Loss of Wages: $ -0-
General Damages: $ 25,000.00
TOTAL: $ 25,352.60
DATED: 1979.
BRAY, BALDWIN, EGAN, BREITWIESER & STARR
A Professional Corporation
By
J N M. STARR
n Behalf of Claimant
(ju 1aG
-2-
1 1 declare that: PROOF OF SERVICE BY MAIL- CCP 1013a, 20155
Contra Costa California.
2 I am (o resident of/employed in)the county of»... ..»......_. ._.» .«.................................«........ .....
1COUN7v VIMERE;;4i NG OCCUttfiEpi
3 1 am over the age of eighteen years and not a party to the within cause,my (business/residence) address is:.......».............
4 Ward and Ferry»_ Streets,_ Martinez, »CA � W94553 ---�-»��
5 On............October 1979 I served the within CLAIM,_ APPLICATION FOR LEAS E
.»......ii D.....»................ .«... ....«....«..........«............«....................
6TO PRESENT LATE CLAIM and listed party
».................... _...._......__---....»___.»_----------------.-_•__•__..-. ..on the_.»»._....-_..».__._._..._............»._..».
DECLARATIONS OF MARGARET SEVERN and JACK MACKIE .___________
7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the
Martinez, CA 94553
8 United States mail at
...........................«_...._._.......«... ....».......»..............-................................._........
.........addressed as follows:
9
JAMES R. OLSSON,
10 CLERK OF THE COURT
CONTRA COSTA COUNTY
11 SUPERIOR COURT
725 Court Street
12 Martinez, CA 94553
13
14
15
16
17
18
19
20
21
22
23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on
24 ...........................October .�LL...�9�79 ____ --____• at __ ___�. Martinez, California.
ULACD
25
_
26 Robin R. talker ( ,
(TIIoE OR PR/Ni NAMD
0U p
In the Matter of the
Claim of MARGARET SEVERN •
Against CONTRA COSTA COUNTY
DECLARATION OF MARGARET
SEVERN
Your declarant hereby states that:
1. She is a resident of the County of Contra Costa,
City of Martinez.
2. On Thursday, June 7, 1979, she was an occupant
and paying passenger on an AC TRANSIT bus, traversing
Alhambra Avenue, City of Martinez, at about 1 :00 p.m.
3. On such date and time, she was walking toward
an exit door of the AC TRANSIT bus while the vehicle
was in motion when the vehicle suddenly and unexpectedly
stopped at an intersection at which time she was caused
to lose her footing and hand hold and was violently thrown
against unprotected metal parts of the interior of the bus.
4. Immediately following the occurrence, she was
in pain and discomfort and was transported to the Contra
Costa County Hospital on Alhambra Avenue for medical care
and treatment.
5. On or about June 12, 1979, she was visited by
two investigators of AC TRANSIT, one of whom was identified
as Mr. LEON MADDOX at which time they requested I give a
U U
-1- �
verbal tape recorded statement concerning the accident.
6. At not ime was I ever aware, nor did any
representative of AC TRANSIT advise me- that pursuant to
California law, I was required to present a claim for
damages to AC TRANSIT within one hundred (100) days of my
injury accident of June 7, 1979.
7. Sometime following my conversation with Mr. MADDOX,
and before October 1 , 1979, I learned
that the reason the AC TRANSIT bus in which MARGARET SEVERN
was injured came to such a sudden and unexpected halt was
that an automobile of the COUNTY OF CONTRA COSTA suddenly
darted in front of the AC TRANSIT bus necessitating the
sudden stop and that I would be contacted by a lir. BUZZ. MAIER
on behalf of CONTRA COSTA COUNTY.
S. On September 27, 1979, and for the first time I
spoke with Mr. MAIER and at that time scheduled a conference
with him for October 1 , 1979.
9. Following my telephone call with Mr. MAIER, I
decided to consult an attorney concerning my legal rights
and at that time decided to not meet with Mr. MAIER on
October 1 , 1979, as planned.
10. On Wednesday, October 3, 1979, at about 2:00 p.m. ,
I first consulted with Attorney JOHN M. STARR of BRAY, BALDWIN,
EGAN, BREITi1'IESER and STARR, A Professional Corporation,
located at 736 Ferry Street , Martinez and I had not consulted
any other attorney regarding this accident prior to that time.
u(i
-2-
11. At my conference with Mr. STARR, I first learned
of the one hundred (100) day governmental claim requirement
and now present this application in support of a late claim.
Due to the delay of officials of both AC TRANSIT and CONTRA
COSTA COUNTY, I do not believe they have been prejudiced by
this late claim.
I declare the foregoing to be true under penalty of
perjury.
Executed this 4th day of October, 1979, at Martinez,
California.
MAIQAR61 SEVERN
In the platter of the
Claim of MARGARET SEVERN
Against CONTRA COSTA COUNTY
DECLARATION OF JACK MACKIE
Your declarant hereby states that :
1. He is a personal friend of Claimant MARGARET
SEVERN.
2. On June 7, 1979, be first learned of her injury
accident and ever since that time has had occasion to speak
with Mr. LEON MADDOX, employee of AC TRANSIT.
3. On or before July 23, 1979, during a telephone
conversation between your declarant and Mr. LEON MADDOX,
your declarant was told by Mr. MADDOX that Claimant MARGARET
SEVERN' S medical bills and damage would be taken care of
since the accident occurred while claimant was paying passenger
on one of AC TRANSIT'S buses.
4. At no time was I ever aware, nor was I advised by
any representative of AC TRANSIT that pursuant to California
law, Claimant MARGARET SEVERN was required to present a claim
for damages to AC TRANSIT within one hundred (100) days of
the date of her injury.
5. Following my telephone conversation with Mr. MADDOX,
I told MARGARET SEVERN of the content of our telephone call.
I declare the foregoing to be true and correct under
penalty of perjury.
Executed this 4th day of October, 1979, at Martinez,i {`}
California. t�
J 'qK HACKIE 'a
BOARD OF SL DS:VISORS OF CONTRA COSTA COUNTY, CALIFOFLI IA BOARD ACTION
November 13, 1979
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 this docume_;tt rr Fx e to jou iz uoufc
Routing Endorsements, and ) notice 06 the action taken o►c youtc cta un 6y the
Board Action. (All Section ) Boand oS Supenvi6o 6 (Pahagtaph III, be-ocv) ,
references are to California ) given pur,6uant to Goveiurnent Code Sccti.ont�s 911.8,
Government Code.) ) 913, E 915.4. Ptease note the "WaAktikeg" betote.
Claimant: Mrs. Marilyn A. Terry, 141 Westchester, Moraga, CA 94556
Attorney:
Address:
Amount: w2,575.90
via County Administrate
Date Received: October 12, 1979 By delivery to Clerk /3n October 12 1979
By mail, postmarked on October- 11 , 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.
DATEDOctober 15, 1970. R. OLSSON, Clerk, By Deputy
II. FRO'i: County Counsel TO: Clerk of the Roard of Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2. RECEIV
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2%"a;td �wei
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
co'iwy cUUNic!
( ) Claim is not timely filed. Board should take no action (Section
( ) The Board should deny this Application to File a Late Claim 'on 9 1.6) .
16 1°7
DATED: OCT JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Superviso p esent
(Check one only)
( x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
1 certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED:November 13, 1W9R. OLSSON, Clerk, by ��p�-L_i_ n Deputy
_ Kari Aikgiar
WARNING TO CLAIMANT (Government Code Sections 911.8 & 913)
You have onty 6 moatU 6ft.oin the ir4iting 06 thZ6 novice to you "tulip t0 ich to
6;.te a eoutt action on this %ejected CZa,im (.6ee Govt. Code Sec. 945.6) o.%
6 montlt,6 Stout the denia.Z o6 your. App.Lication to FiZe a Late ezabn cvtthin which
to petition a eowtt Soh net eS Snom Section 945.4',6 ctaim-6iZ.iing dead,!e (see
Section 946.6) .
You may seek the advice os any atto&ney oS you% choice .in connection teith t1his
matter-,_ IS you cya►tt to cottsccFt arta tut►:ey, you s:iou- d su L�nrj di.atety.
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:November 13, 19179R. OLSSON, Clerk, By I� Deputy
Kari A r
V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED:November 13, 19'aunty Counsel, By
County Administrator, By
ou
8. 1
ENDORSE
I LED
OCT 1,;�, 1979
10. WWN
aM BOAM OF SUPERVISORS
CLAIM AGAINST COUNTY OF CONTRA COSTA CONTRA CA6TA CO.
(Government Code, Sec. 910) a
Date: b cl y
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence: AN
2. Name and address of claimant: L /
IV` >Z 1"I Q►'1 f / A7- Y r
3. Description and place -of the accident or occurrence: S`"`"
Se,r— a4A—
4. Names of Count employees involved, and type, make and number of
equipment if known: VU Lk
����uf i„f j -kc,lc t��)Gc7� Sc�►'�'�..! i+ 7� 13 1
5. Describe the kind and value of damage and attach estimates:
Contra Costa County
RECEIVED
0 C T 1979
Office of ), 22=
County Administrator. Si gnaturd
141 Westchester
Moraga, Ca. 94556
Oct. 10, 1979
Contra Costa County
Administrator's Office
651 Pine St.
Martinez, Ca. 94553
Attn: Claims Dept.
Dear Sir:
I am presenting a claim to you for the enclosed bill from
Budget Rent a Car for the amount $2575.90. This bill was sent
to me, but as I do not feel the accident to their truck was my
fault, I shall give you my version of what occurred on Aug. 29,
1979•
I rented a 20 ft. Budget Rent a Car truck with a hydraulic
lift for the purpose of moving my household possessions from my
home at 954 Alla Ave. , Concord to my new home at 141 Westchester,
Moraga. I rented this truck the morning of Aug.: 29, and after
loading it proceeded via the Orinda to Moraga road, Moraga Way,
as I felt it was wider and easier for this truck to travel than
the Lafayette to Moraga road, Moraga Rd. This truck had an
overhead clearance of 14 ft. and the vehicle was 9 ft. wide,
After I had unloaded my possessions at my new home, I
proceeded to return the truck to the Concord Budget Rent a Car
office, where I had picked it up, via the same Moraga Way
route through Orinda. Just after I had passed the intersection
of Glorietta and Moraga Wy. there was a loud crash and the truck
began to weave all over my lane of traffic. My daughter, age 14
who was with me looked out the side and saw that the top and
right side of the truck were badly ripped open, so as soon as I
could find a wide enough bike lane, or shoulder, I stopped the
vehicle. This was across from McDonnell's Nursery.
Needless to say, I was extremely shocked, as I could not
believe I had run over anything, and knew I had been driving in
the center of the lane, so as to avoid anything which might have been
hanging;- out from the side of the road. The motorist who had been
behind me stopped right behind me, and told me I had hit an
overhanging tree with the top of my truck. There was no flasher
or sign stating that there was limited or less than 14 ft. clearance.
I found out I had taken down a large limb which hit the center of
the truck box, ripped it here, and then on down the side, causing
this extensive amount of damage.
Local residents called the fire department after hearing
the crash, then they called the CHP. The CHP came and made a
report -- No. 1905/7027 if you wish to send for it. A towtruck
came to tow the vehicle away, and I went in to the Concord Budget
Rent a Car office the next morning to pay my bill for the rental
plus part of the damage ($500.00) and to fill out an accident report.
-2-
I waited until I had a final bill before reporting my claim
to you.
My witness, the motorist directly following me, Mr. Hal Holt,
221 Sandringham No. , Moraga, 94556, Ph. 376-8072, assured me that
I was right in the center of the lane and not over by the shoulder
of the road. The accident occurred about 7:00 P.M. when there was
moderately heavy traffic on this two lane road; after dusk.
I feel the overhanging large limb must have begun to sag and
finally was low enough so that it hit the box of my truck right in
the center- mar the top of the box, not the side of the box, and thus
all this damage was caused. I feel it is the County's responsibility
to keep the roads clear and safe, or to erect warnings of some sort
when they are not. Obviously, when I went by, this limb was hanging
out into the middle of the lane lower than 14 ft. ( the truck was
1321 ft. high) .
Even if I had noticed that the limb was hanging too low, there
was no where for me to go--to the left was oncoming traffic, to the
right was the shoulder and the tree. If I had stopped suddenly I
might have caused an accident as there was a line of motorists behind
me, all doing about 30-35 mph.
A few days later I drove back to the site of the accident, and
there was a flashing blinker on a white stand, as the limb was still
partially in the lane of traffic.
I am awaiting your reply to this claim.
Sincerely,
Mrs. Marilyn A. Terry
UU 16�
- Transwodd Leasing Co.,dba .
Budget Rent a Car of Oakland -_
P.O.Box 2245
Oakland,Califomia 94614
Phone:(415)568-5775
r
BU
•---r••y dWdS�-']�j?��a�j.+ �." ...4-�'�;end..r_��^•!':y-'C'tr�'T:'rr.'�=.'"�G:1 L':•:ter__ -.:-;r_.ir;`'1 ^' - •_
.,y r: et�i.. `?�:i.J3`.+�:...•.ec.sr�}s •a.'XRi'ir;.e:r .yam �_r=.�.i�:�. 1 ..:�+.;.: .=:�Sp, ,
Y ?►_ 'S•l7'�4.��I..MSV.�J'�I.TL/Yi/�_l!':....M'flJ•.'r�r4\8�-:�'S� 'i.rr�'`..•w/_. ��•S�•�
real a car
rear a truck
October 1, 1979
Marilyn Terry _
141 Westchester
Moranga,Ca 94566 _
Re: Accident Loss Date: 8/29/79
Our File No. : 409-79
Dear Ms Terry:
Enclosed please find our Statement and estimate for the overhead-'damage to-
our truck on the above referenced date.
As the contract states, the customer is responsible for all overhead damage
as specified whether or not the collision damage waiver is accepted.
I sincerely hope that this matter can be settled without the necessity of
either of us incurring expenses as a result of legal action. If you are
insured for such matters, please refer this letter to your insurance carrier
and advise me of their name and address. In any event, I shall expect to
hear from you or your insurance carrier on or before five days from the date
of this letter.
Sincerely,
Suzanne Belkin
Claims Supervisor
SB
Enclosure
Damage per Repair Estimate: .$2371.90
Loss of Revenue: 6 days @ 34.00 204.00
TOTAL CLAIM $2575.90
_._. - .. - .... . r-. -ten. _ _ _b•"GS
(415) 63s-6160'.
ESTIMATE OF REPAIR INTERMODAL, INC.
156 — 98TH AVENLrE
OAKLAND, CALIFORNIA 94603 -
Dail Or r--- UNIT NO.
CustomerMalta
Addan__ _-----—__ Moil
Plane"Wcapt t 0 our estimate for tM faUowoy repoW: Send
J
91
loor
s,7:5f�)
.l•til G_S S%�'[�- l %ii- _,/� /�/���_
YT_
TOTAL MATERIALS
TOTAL LABOR j O.
TAX ON MATERIALS
i -
TOTAL ESTIMATE: � � rV
141 Westchester
Moraga, Cat 94556
Oct. 10, 1979
Budget Rent a Car of Oakland
P.O. Box 2245
Oakland, Ca. 94614
Attn: Ms. Suzanne Belkin
Claims Supervisor
Dear Ms. _Belkin: -
I- am responding to your letter of Oct. 1, 1979 regarding
_the accident..I had while driving a Budget Rental Truck, Serial
r. go. 78B1972• ,
I have already paid $500.00 on this bill, as- you can see by
the :Inclosed page. As I do not feel the accident was my fault,
I have submitted a claim against Contra Costa County— again see
tht-attached page. -":; I will contact you when they Have responded ^.
ao gMetter. f - j r rf
Sincerely,...
Mrs. Marilyn A. Terry
- - ��u j' � '� -''r µti 1 4 •'� - - .. . _
may ' -�-
.� �-"�.. ','X-:�`Yc -•_� ��r - � r- .tia� _ fr.M tt..1'S-y r_, _� I t.. •�-•. t •'J L 1'_ 4 •_� ai �-
` jc
1.- K t � Yy`�- «r. � r� !�`t-• J J1rj L_ � ... �•. � Y✓ 1 _ J_-••�7> .r y � j `L-,
�2 a- 2514
_ -F`7 r `_ ,� •..♦ TAT_\f T•';-.:,!`- i:. i _ ~f Jit JiC 't �r .. . jl ..
- _ 1` � ��. _•I� .� _� tea- £ _ - •. .. _ •
C �
In the Board of Supervisors
of
Contra Costa County, State of California
November 13 , 19 79
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 and litigation matters.
At 2:15 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 of aW-b1dW 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 13thday of uay mhar 19 7q
J. R. OLSSON, Clerk
Deputy Clerk
Maxine M. Neufe d
H-24 4177 15m
And the Board adjourns to meet on November 20-, 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
Geraldine Russ 11, Deputy Clerk
SU1%A_RY OF PROCE DIIuGS BEFORE THS BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
NOVEz:BER 13, 1979, PREPARED BY J. R. OLSSON,
COUNTY CI,E_RK AND E.Y-OFFICIO CLARK OF THE
BOARD.
Approved personnel actions for Sheriff and Probation.
Approved appropriation adjustments for County Administrator, Public Works,
Sheriff, Social Service, and internal adjustments not affecting .totals for
Health Services, Community Services, and Social Service.
Denied claims of N. Terry, B. Buccellato, D. Bonnell, S. Valli, A. Munoz,
and M. Severn.
Acknowledged receipt of report from Public Works Director regarding drain-
age fee for MS 198-77, Walnut Creek area, and authorized refund of excess .fee
for same.
Authorized termination of Sub Agreement for MS 263-77, El Sobrante area,
and authorized refund of cash bond for same.
Requested Public Works Director to review petition for a bicycle path from
Highway 4 and Solano Ave. to the Avon refinery, and requested Supervisors
N. 0. Fanden and S. W. McPeak to seek cooperation from the oil companies for
said request.
Requested Public Works Director to submit a plan for erecting barriers at
key intersections along the Southern Pacific Railroad right of way between Walnut
Creek City Limits and Alameda County bine, and recommended Finance Committee
(Supervisors R. I. Schroder and McPeak) to consider possibilities for funding
same.
Introduced and adopted an Interim Urgency Ordinance No. 79-126 to provide
a change in membership requirements for the Area Planning Commissions.
Authorized Certificate of Commendations to P. Cowell on being named "Man of
the Year" and E. Slusher on being named "Wolman of the Year", San Pablo Exchange
Club.
Introduced ordinance to amend County Ordinance Code to provide for fixed-
term appointments not exceeding two years for entry level positions as Deputy
District Attorney.
Declared improvements satisfactorily meet the one-year. guarantee performance
standards and authorized Public Works Director to refund cash deposited as
security for Sub 5023 Walnut Creek area and E1 Dorado Dr. rd. improvement
agreement, San Ramon area.
Assigned pipeline franchise to Aminoil U.S.A. , Inc. successor to Signal Oil
and Gas Co. and accepted Pipeline franchise bond.
Authorized Director of Health Services to conduct contract negotiations
with certain con-ractors.
Sponsored and endorsed submission of a resolution to CSAC General Assembly
regarding water policy. "
November 13, 1979, Summary continued Page 2
Fixed Dec. 11 at 2 p.m. for hearing on appeal of J. Iaslan, et al from Board
of Appeals approval of Variance Permit No. 1031-79, Kensington. area.
Authorized execution of the following:
Common Use Agreement permitting Central Contra Costa Sanitary District to
install and maintain sanitary sewer facilities, Sub 5046, Alamo area;
Agreement with PG&E to install an underground st. light systd-6' Orinda areas
Deferred Improvement Agreement with E. Koch, et al for MS 125-18, Lafayette
area;
Loan Agreement, Promissory Note, and other documents to secure Deferred
Payment Housing Rehab Loan from State Dept. of Housing & Community Development;
Contracts with certain CETA Title IV YETP contractors;
Routine forms for C;TA with the State Office of Employment Development for
Psychiatric Tech Training Program;
Termination of Reimbursement Agreement with C. gest;
Lease with P. & V. Frumenti for premises in Martinez for occupancy by
Health Services Dept. ;
Contract with State Health Services for Child Immunization Assist. Project;
Contract with State Health Services for Influenza Immunization Project;
Grant Award Agreement with State Health Services for Maternal & Child
Health Clinic Coordinator Project;
Agreements with City of Richmond and Housing Alliance of CCC, Inc. for
5th Yr. Community Development Block Grant Projects;
Contract with Casper and Schwartz for paralegal services for Sr-.- Citizens;
Contract with Council of Churches of Central CCC for Chaplaincy services
in the adult detention facilities;
Contract with City and County of San Francisco for housing of CCC prisoners
at San Francisco County Jail; and
Certificate commending A. Keene in recognition of his many years of service
to the community.
Requested report from County Administrator on status of Oakley Clinic
:coving to Brentwood.
Requested Internal Operations Committee (Supervisors Fanden and T. Powers)
to explore possible uses of the old jail building.
Rescinded Board action appointing P. Armstrong as an alternate member to
Assessment Appeals Board.
Approved appointments of: R. Grassi , J. Harb, J. Lucas, and R. Mills for
one-yr terms, and J. Laidley, J. Lubin, and R. Plomgren to two-yr terms on
the Orinda Area Planning Commission; J. Kasper to Manpower Advisory Council
Youth Committee; B. Ericsson and Q. Newkirk as alternate to Corrections and
Detention Services Advisory Commission; and 14. Snodgrass, Q. Newkirk, D. Medvin,
J. Harwell, L. Armstrong, G. Meyer, D. Bouchet, J. Aylard, M. Wingett, and
s. Johnson to Committee to Follow-Up on Grand Jury Recommendations.
Accepted resignation o= P. Veder from Family & Children's Services Advisory
Ci1i111ttee and D. Funk'nouser from Neighborhood Preser'vati o_1 Co:�.�lttee of the
Jounlu-pvide Housing and Comanuni ty Development rdvisory Committee.
Denied claims for tax penalty abatement and refund filed by San Ramon
Insiders Club, TSI Financial, Inc. , and C. Campbell.
Acknowledged receipt of report from Sheriff specifying actions taken to
accomplish budget reductions for '79-80.
�7/2
November 13, 1979, Summary continued Page 3
Adopted the following numbered resolutions:
79/1145, approving Parcel 116ap and Sub Agreement for MS 125-78, Lafayette area
79/1146, approving Parcel Map for MS 47-78, Pacheco area;
79/1147, accepting as complete improvements for INS 47-78, Pacheco area;
79/1148, accepting as complete improvements and releasing cash deposit for
MS 237-77, Oakley area;
79/1149, accepting as complete improvements and declaring certain roads
county roads for Sub 3927, El Sobrante area;
79/1150, accepting as complete improvements and declaring certain roads
county roads for Sub 4875, Danville area;
79/1151, accepting as complete improvements and declaring certain roads
county roads for Sub 5024, Blacldhawk area;
79/1152, accepting as complete improvements and declaring certain roads
county roads for Sub 5035, Alamo area;
79/1153, fixing Dec. 11 at 10:30 a..m. for hearing on proposed abandonment
of Beau Rivage, San Pablo Area;
79/1154, determining exchange of property tax revenues pertaining to
Countrywood Shopping Center Annexation to City of Walnut Creek;
79/1155, determining exchange of property tax revenues pertaining to
Schulze Annexation to City of Walnut Creek;
79/1156, fixing Dec. 4 at 10: 30 a.m. for hearing on proposed intention to
adopt a Resolution of Necessity for the acquisition by eminent domain of real
property Drainage Area 29E, Oakley area;
79/1157, approving Duffel-Hoey Boundary Reorganization, Martinez area;
79/1158, fixing Dec. 26 at 10:30 a.m. for hearing on proposed abandonment
of dedicated streets within Sub 5062, Pleasant Hill area;
79/1159, fixing Dec. 26 at 10:30 a.m. for hearing on proposed abandonment
of a portion of Brookside Dr. , Danville area;
79/1160 and 79/1161', authorizing changes in assessment .rolls;
79/1162, rejecting previous bids for 4th & 5th floor remodel, Administration
Bldg. , Martinez and fixing Dec. 6 at 2 p.m. as time to receive bids for revised
plans for same;
79/1163, amending Resolution No. 78/791 establishing rates to be paid to
child Cara institutions;
79/1164, rescinding order removing CCC from the odd-even gas purchasing plan
plan; and
79/1165, as ex officio the Governing Board of Riverview Fire Protection
District, accepting as complete contract with Spilker Tree Service for weed
abatement 178-79, in said district.
As ex officio the Governing Board of CCC Fire Protection District, fixed
Dec. 11 at 11 a.m. as time to receive bids for abatement of weeds through herb-
icide spraying within the district.
Approved rezoning applications of M. NicCa.rthy, 2357-RZ, Knightsen area and
Raymond Vail & Assoc. , 2356-RZ, Oakley area, and fixed Nov. 27 for adoption of
ordinances for same.
Referred back to County Pla_Yuiing Commission and Sta=f for revised plan on
appeal of J. uattam frcm Board of Appeals denial of application for , S 233-77
and LLP No. 2210-77, Kensington area.
Decided that a committee of rlalnut Creel- Maya- a:nd" Cou cilman N-"tin, and
Supervisors R. I. Schroder and 2. H. Hasseltine -mould meet to discuss alternate
plans for Interstate 680 and Highway 24 interchange, sedalnut Creek area.
r1
november 13, 1979, Summary continued Page 4
Authorized continuation of the existing two-year terms of office as
previously established for members of Citizens Advisory Committees of CCC
Sanitation Districts 5 & 15.
Referred to:
Director of Personnel, letter from The White House transmitting information
on the President's National Accord with the labor movement as part of the
Administration's anti-inflation program;
Director of Planning for response letter from M. Hackenbracht, inquiring
into County implementation of the Forest Taxation Reform Act of '76;
County Administrator and Auditor-Controller for review and report, letters
from W.Contra Costa Sanitary District advising of Sanitary Board's acceptance
of a zero transfer of property tax on proposed Annexations No. 239 and No. 241;
County Administrator Letter from CSAC advising that CA State Historical
Records Advisory Board has received a grant to assist in creation of historical
record committees, and transmitting info for same;
Public :Monks Director and Solid Waste Commission letter from State Solid
Waste Management Board advising that they are seeking applications for the
recycling program funding for '79-50; and
Director of Planning for report letter from Assemblyman D. Boatwright
urging Board support of Peterson property annexation to Tit. Diablo State Park.
Requested R. Mutalo to submit proposal for County participation in
celebration of the ?5th birthday of State Forestry Service.
Authorized execution of contract ti•:ith CALL BatteredWomen's Alternatives.
Approved transfer of ownership of cardroom license at Pacheco Inn to L.
Wilkinson; and subject to Sheriff's approval increase in number of tables at
said inn_.
Approved Finance Committee (Supervisors Schroder and XcPeak) recommendation
that County Administrator and Superior and Municipal Courts seek to minimize
and consolidate law libraries with consideration to relocating courts and
establishing new court facilities.
Approved recommendations of Internal Operations Committee regarding
County financing of economic development services performed by CCC Development
Assn. and cost sharing by County of 50% of budget requirements of the Assn. ,
with the total budget reviewed by County Administrator.
Approved recommendation of Finance Committee re non-financial participation
in the netir access to Kennedy Grove Rec Area, El Sobrante.
Authorized execution_ of Certificates of Appreciation to L. Jones, M.
Peppard, M. Goodman, J. Skarr, M. Fink, Ph.D. , and S. Heisler, M.D. for their
participation on CCC Mental Health Advisory Board, and P. Veder for participation
on Family &- Children's Services Advisory Committee.
Declared Diablo Chapter of the American Rdd Cross seat vacant on the
Emergency Medical Care Committee.
,a
The preceeding documents contain f / 3 pages_
1