Loading...
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