Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 11271979 - R 79K IN 5
A 1979 ' NOVEMBER TUESDAY The following are the calendars prepared by the' Clerk, County Administrator, and Public• *;orks Director for Board consideration. a V TOM POWERS, it,:-moND CALENDAR F(.R THE BVARU OF SUPERVISORS ERIC H.HASSELTINE IST DISTRIC' CHAIRMAN NANCY C. ,MARTINEZ CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERK ZNO DISTRICT TRIC? AND EX OFFICIO CLERK OF THE BOARD ROBERT 1.SCHRODER.LA'A-ETTE AND FOR 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNe WRIGHT h1cPEAK,LowcoRo SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING PHONE(4151 372 2371 ERIC H.HASSELTINE,PITTSBt7RG 5TH DISTRICT P.O. BOX 911 MARTINEZ.CALIFORNIA 94553 TUESDAY NOVEMBER 27, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. Service pin awards. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board Members. Ccasider recommendations of Board Committees. 1:30 P.M. Executive Session (as required) . 2:00 P.M. Discussion of legislative issues with county legislators. At the conclusion of the meeting, the Board will adjourn to meet on Thursday, November 29 , 1979 at 6:30 P.M. with the Contra Costa Board of Realtors and representatives of the building industry at 111 North Wiget Lane, Walnut Creek to discuss County housing issues. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 6: CONSENT 1. DENY the claims of George Pickett, Jeffrey Steed, Richard Martin Rendon, and Margaret E. St. Hill. 2. APPROVE term expirations assigned by the Planning Department (in compliance with Board Resolution 79/460) for all existing com- mittees formed under the Housing and Community Development Block Grant Program. 3. ADOPT rezoning ordinances (introduced November 13 , 1979) as follows: a) No. 79-124, Michael McCarthy, 2357-RZ, Oakley area; and b) No. 79-125, Raymond Vail & Associates, 2356-RZ, Oakley area. 00 0 Board of Supervisors' Calendar, continued November 27, 1979 4. AS EX OFFICIO the Governing Board of Contra Costa County Sanita- tion District No. 5, ADOPT Ordinance No. 8 extending the provisions of Ordinances Nos. 2 through 7 prohibiting further conaections for sewerage service, Port Costa area. 5. FIX December 18, 1979 at 2:00 P.M. for hearings on the following planning matters: a) Recommendation of County Planning Commission with respect to rezoning application of Woodhill Development Co. , 2347-RZ, Oakley area; b) Recommendation of County Planning Commission with respect to rezoning application of Vido Pavia and Nick'Salluce, 2244-RZ, Oakley area; and c) Appeal of Bertram and Bernice Bradley from Board of Appeals approval of application filed by Ronald and Patty Bortman for Variance Permit No. 1067-79, Kensington area . 6. FIX January 2, 1980 at 2:00 P.M. for hearing on recommendation of County Planning Commission with respect to application of Richard A. Dobe.l & Associates (2361-RZ) to rezone land in the Pleasant Hill rARTD Station area, and conditional approval of Development Plan No. 3049-79. ITEMS 7 - 9: DETERMINATION (Staff recommendation shown o`1Towing the item. ) 7. MEMORANDUM from Director of Health Services indicating that he will serve as the Department of Health Services representative on the Corryctional and Detention Services Advisory Commission, and that Marion Goodman will serve as his alternate; and MEMORANDUM from Chairman, Contra Costa County Mental Health Advisory Board.nominating Marcus Peppard as its representative on the Cor- rectional and Detention Services Advisory Commission, and naming Marie A. Goodman as his alternate. APPOINT NOMINEES AND RATIFY ALTERNATES 8. LETTER from Mayor, City of Concord, seeking County's cooperation in connection with the City' s studies of costs and revenues associa- ted with new development and the review of the circulation element of the General Plan. AUTHORIZE COUNTY DEPARTMENTS TO COOPERATE IN PROPOSED STUDIES 9. LETTER from General Manager, Dublin San Ramon Services District, requesting that the Board initiate proceedings pursuant to the provisions of AB 8 to transfer 100 per cent of the property taxes for the area involved in the Inverness Annexation from the San Ramon Fire Protection District and County Service Area R-7 to the Dublin San Ramon Services District. REFER TO COUNTY ADMINISTRATOR UUJ Board of Supervisors' Calendar, continued November 27, 1979 ITEM 10: INFORMATION (A copy of communication listed as in ormation item has been furnished to all interested parties.) 10. LETTER from Acting Commissioner, Administration for Children, Youth and Families, Department of Health, Education and Welfare, advising that the County's application for a Community Child Abuse Primary Prevention Project Grant has been disapproved. PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) will meet on December 3, 1979 and December 10, 1979 at 9:00 A.M. in the James P. Kenny Conference Room, First Floor, Administra- tion Building, Martinez. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) will meet on December 5, 1979, December 12, 1979, and December 19, 1979 at 10: 70 A.M. in the James P. Kenny Conference Room, First Floor, Administration Building, Martinez. 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 - telephoue 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 Quality Management District 1st, 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 UJ U_� 'Y OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions November 27, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Cancellation Addition County Clerk 1 Election -- (Elections) Precincts Coordinator Health -- 1 Home Economist-Project Services (P.I.) Sheriff- 5 Deputy 1 Senior Sheriff's Coroner Sheriff Dispatcher 5 Sheriff's Dispatcher 2. 1979-1980 Budget Actions Department Action Sheriff- Add one (1) Communications Technician position Coroner and one (1) Sheriff's Services Assistant to service new detention facility. 3. Add eight Institutional Service Worker positions and one Lead Environmental Service Worker position to Health Services Department ro permit department to assume full responsibility for maintenance of facilities formerly maintained by Public Works Department on contract with private firms ; no increase in county costs is involved. II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting (a) Thomas Falce, Snowmass, CO Institute for Court Auditor- 12-8-79 to 12-16-79 Management Training Controller Workshop 6,J To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-27-79 Page: 2. IT_. TRAVEL AUTHORIZATIONS - continued 4. Name and Destination Department and Date Meeting (b) Panga E. Washington, D.C. Test Modifications Rawlinson, 12-9-79 to 12-15-79 to District District Attorney' s Case Attorney Following Computer System III.APPROPRIATION ADJUSTMENTS 5. Planning. Appropriate $11,036 of fees paid by developers for environmental consulting services. 6. Public Works. Appropriate $27,054 of Community Development funds for Phase II of the North Richmond Frontage Improve- ment Project previously approved by the Board of Supervisors. 7. Crockett-Carquinez Fire Protection District. Appropriate $3,224 of new revenue for repair of fire station roof. 8. Internal Adjustments. Changes not affecting totals for following budget units: Superior Court Administrator - Jury Commissioner, Department of Agriculture, Building Inspection, County Medical Services. 9. County Medical Services. Appropriate $245,281 State grant for Hospital Attendant Work Experience Training Project. IV. BOARD AND CARE PLACEMENTS/RATES 10. As ordered by the State Department of Social Services and recommended by the County Welfare Director, amend Resolution No. 78/791, setting rates to be paid to Residential Institutions, to change monthly rates of the following facilities effective July 1, 1978: Facility Pres. Rate New Rate Arbutus Youth Assn. $1,147 $1,232 Green Pastures 697 717 Sierra Group Horne 350 477 Community Developmental 1,285 1,279 Services UU U0 To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-27-79 Page: 3. IV. BOARD AND CARE PLACEMENTS/RATES 11. Amend Board Resolution No. 78/791, establishing rates to be paid to child care institutions, to increase the monthly rate of Devereaux Schools to $1,800 per month for place- ment of a specific Juvenile Court Ward, as recommended by the County Probation Officer. V. CONTRACTS 12. Authorize Chairman, Board of Supervisors, to execute Tandem Designation Agreement with the California Housing Finance Agency for the Home Ownership Home Improvement Program for calendar year 1980, as recommended by the Director of Planning. 13. Authorize the Manpower Director to excute contract amendment with the Orinda Union School District to extend CETA Title VI Public Service Employment (PSE) Sustainment Program for the period October 1, 1979 to March 31, 1980, adding $11,426 to the contract for a total cumulative limit of $355,630. VI. GRANT ACTIONS 14. Authorize the Sheriff-Coroner to execute and submit a grant application in the amount of $134,773 of which $13,477 is county funds for Office of Criminal Justice Planning funds to operate the Career Criminal Apprehension Program. 15. Approve and authorize Director of Health Services to apply for second year funding of the Mental Health Reentry Program during the period July 1, 1980 to June 30, 1981 in the amount of $83,300; program is designed to provide pre-release counseling and post- release follow-up services for selected mentally disordered offenders in the new detention facility. 16. Approve and authorize Chairman to execute Modification No. 008 to the County's CETA HIRE II Grant and the Corresponding Administrative Cost Pool to extend said grant through July 21, 1980 (two years from date of original grant) with no change in total allocation to permit expenditure of maximum funds for program, as recommended by Manpower Program Director. To: Board of Supervisors From: County Administrator Re: . Recommended Actions 11-27-79 Page: 4. VII.REAL ESTATE ACTIONS 17. Authorize Chairman, Board of Supervisors, to exercise an option to extend a lease for a period of two years with Robert M. Barrett for the premises at 1800 Brown Avenue, Lafayette for continued use by the Public Works Department as a communications transmitter site. 18. Authorize the Lease Management Division of the Public Works Department to search for a site in Martinez and negotiate a lease for a pericd of five months for use by the Assessor's Office for purposes of processing homeowners and other exemption claims. VIII.OTHER ACTIONS 19. Acknowledge receipt of juvenile placement activity reports submitted by the County Probation Officer for the fourth quarter of fiscal year 1978-1979 and the first quarter of fiscal year 1979-1980. 20. As recommended by the District Attorney and County Auditor-Controller, relieve the County Treasurer-Tax Collector from a cash shortage of $80.76, pursuant to Government Code Section 29390. 21. Authorize reimbursement of $66.86 to Charles Monahan for property lost while in the custody of the Sheriff. 22. On the recommendation of the County Auditor-Controller and pursuant to Welfare and Institutions Code Section 275, authorize the County Auditor-Controller to conduct bie nnual rather than annual audit of the books and accounts of the County Probation Officer. 23. Approve allocations in the total amount of $177,437 from the Fifth Year (1979-80) Community Development Block Grant Program Contingency Funds to complete seven specific activities as recommended by the Housing and Community ' Development Advisory Committee and the Director of Planning. 24. Adopt resolutions clarifying application of previously . adopted policy provisions pertaining to shift differential. To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-27-79 Page: 5. VIII.OTHER ACTIONS - continued 25. Introduce ordinance removing ex-officio Public Works and County Counsel members from the County Planning Commission, waive reading, and fix December 4, 1979 for adoption. 26. Consider approval, or referral to Finance Committee, of County Health Services Plan and Budget for 1979-1980 as required by AB 8; submission of Plan and Budget by December 6, 1979 is essential in order to receive state "bail-out" funds of $5. 99 Million. 27. Acknowledge receipt of memorandum to the County Administrator from the County Planning Director submitted in response to Board referral of letter from City of Clayton relating to property proposed for development by Albert D. Seeno Construction Company which may be subject to purchase for state park purposes. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a . later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON rd f CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT November 27, 1979 TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for November 27, 1979 REPORTS None SUPERVISORIAL DISTRICT I Item 1 . NORTH RICHMOND FRONTAGE IMPROVEMENTS - ACCEPT CONTRACT - North Richmond Area The work performed under the contract for North Richmond Frontage Improvements was completed by the contractor, P. & F. Construction of Oakland, on November 15, 1979, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $132,900.00. It is recommended that the Board of Supervisors accept the work as complete as of November 15, 1979. The work was completed within the allotted contract time limit. (Re: Project No. 0565-4474-665-79) (C) SUPERVISORIAL DISTRICT II Item 2. SAN PABLO DAM ROAD - TRAFFIC REGULATION - El Sobrante Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2573-PKG be approved as follows: Traffic Resolution No. 2573-PKG Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of San Pablo Dam Road (=0961D) El Sobrante beginning at a point 140 feet east of the center line of El Portal Drive and extending easterly a distance of 100 feet. (TO) A G E N D A Public Works Department Page 1 of 6 November 27, _1979 i Item 3. SAN PABLO DAM ROAD - TRAFFIC REGULATION - E1 Sobrante Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2572-PKG & BUS STP be approved as follows: Traffic Resolution No. 2572-PKG & BUS STP Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the south side of SAN PABLO DAM ROAD (00961D) El Sobrante beginning at a point 840 feet west of the .centerline of La Colina Road and extending westerly a distance of 38. feet. (TO) SUPERVISORIAL DISTRICT III Item 4. SAN LEANDRO CREEK STUDY - INDICATE PARTICIPATION - Moraga Araa The Town of Moraga has requested that the Flood Control District participate financially in the study of San Leandro Creek between Country Club Drive and Canyon Road to determine possible solutions to the present erosion problem. It is proposed that the $27.000 study by Tudor Engineering Company be funded jointly by East Bay Municipal Utility District, Central Contra Costa Sanitary District, Town of Moraga and the Flood Control District. The estimated cost to the District is $7,750.00. It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, indicate to the Town of Moraga that the District will participate in the study. (Re: Work Order 8210-7505) (FCP) SUPERVISORIAL DISTRICT IV None SUPERVISORIAL DISTRICT V Item 5. STONE VALLEY ROAD - TRAFFIC REGULATION - Alamo Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2571-PKG be approved as follows: (Continued on next page) A G E N D A Public Works Department Page 2 of 6 November 27, 1979 Item 5 Continued: Traffic Resolution No. 2571-PKG Pursuant to Section 22507 of the California -Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of STONE VALLEY ROAD (#4331A), Alamo beginning at the intersection of St. Paul Drive and extending easterly a distance of 678 feet. (TO) Item 6. CAMINO TASSAJARA BOX CULVERT - ACCEPT CONTRACT - Danville Area The work performed under the contract for Camino Tassajara Box Culvert was completed by the contractor, Murdoch Engineering and Construction Company of Orinda, on November 14, 1979, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $46,800.00. It is recommended that the Board of Supervisors accept the work as complete as of November 14, 1979. The work was completed within the allotted contract time limit. (Re: Project No. 4721-4120-661-78) (C) Item 7. LINE C-2 STORM DRAIN - ACCEPT DEED - Alamo Area It is recommended that the Board of Supervisors accept a Grant of Easement dated November 20, 1979 from the Southern Pacific Transportation Company and authorize the Public Works Director to countersign said easement on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $10,000.00, payable to the above named Grantor and deliver same to the Real Property Division for further handling. (Re: Work Order 8543-7552) (RP) GENERAL Item 8. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) A G E N D A Public Works Department Page 3 of 6 November 27, 1979 Item 9. COUNTY SERVICE AREAS R-6, R-7, R-8, R-9, M-17 and LIB-11 - APPROVE REQUEST It is recommended that the Board of Supervisors approve and authorize the Public Works Director to request the East Bay Regional Park District to retain the State's Fourth Year Roberti-Z'Berg Urban Open Space and Recreation Block Grant. Funds in the total amount of 525,442.00 Designated for the above Service Areas, and in turn grant to the County for distribution a like amount of in-lieu funds which will be unrestricted. Acceptance of the unrestricted funds will allow use of the funding for maintenance and operation within the various named Service Areas. The Citizens Advisory Committees concur in the above recommendation. (RP) Item 10. MARTINEZ HEALTH BUILDING - ACCEPT CONTRACT AS COMPLETE - Martinez Area It is recommended that the Board of Supervisors accept as complete, as of November 27, 1979, the construction contract with Richard Asbe General Contracting of Pleasanton for the Remodeling of 3rd Floor He31th Building, 1111 Ward Street, Martinez, and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the contract time be extended to the date of acceptance inasmuch as the Contractor was delayed due to the late delivery of materials. - (Re: Work Order 4405-4296) (B&G/AD) Item 11 . FIRE STATION NO. 10 - ACCEPT CONTRACT AS COMPLETE - Concord Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, accept as complete, as of November 27, 1979, the construction contract with R. W. Johnston & Son, Oakland, for the construction of Fuel Tanks at Fire Station No. 10, 2945 Treat Boulevard, Concord, and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the contract time be extended to the date of acceptance inasmuch as the Contractor was delayed due to late delivery of materials. (Re: Work Order 7100-4660) (B&G/AD) A G E N D A Public Works Department Page 4 of 6 November 27, 1979 Item 12. STATE TRANSPORTATION IMPROVEMENT PROGRAM - SET NEARING It is recommended that the Board of Supervisors set 10:30 a.m. on December 11 , 1979, in the County Administration Building, Room 107, as the time and place for a public hearing to' consider the proposed State Transportation Improvement Program (STIP) for 1980-90 and a priority list of State highway projects in Contra Costa County. The proposed STIP and priority list were prepared by the City-County Engineering Advisory Committee, and were approved by the Contra Costa County Mayors' Conference at its meeting of November 1 , 1979. After approval by the Board, the proposed STIP and priority list will be forwarded to the Metropolitan Transportation Commission for their consideration. A copy of the proposed STIP and priority list is on file with the Clerk of the Board. (TP) Item 13. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1. Parcel Map & MS 97-78 Clayton R. Galbraith Oakley Deferred Improve- et al . ment Agreement 2. ~Common Use Agreement DP 3016-79 Central Contra Costa Walnut Creek Sanitary District B. Accept improvements as complete in the following developments: No. Subdivision Developer Area 1 .* SUB 5023 Blackhawk Development Corporation Blackhawk 2.* SUB 4931 Treetops Unlimited San Ramon 3.* OP 3041-76 Emkay Development & Realty Co. San Ramon *Subject to a one-year warranty period. C. Declare that the improvements have satisfactorily met the one-year guarantee performance standards and authorize the Public Works Director to refund the cash deposited as security to guarantee performance for the following development: (Agenda continued on next page) A G E N D A yy Public Works Department Page 5 of 6 �3 November 27, 1979 Item 13 Continued: No. Development Owner Area 1 . SUB 4445 Banovac Corporation Alamo (LD) Item 14. WATER AGENCY - CALENDAR OF WATER MEETINGS DATE DAY SPONSOR TIME-PLACE REMARKS Dec. 17 Monday Board of 9:00 A.M. "Round Table Supervisors Heather Farms Forum" on Community Center Delta Pro- 301 N. San Carlos tection Dr. , Walnut Creek NOTE Chairman to ask for any comments by interested citizens in attendance. at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interfers with consideration of other calendar items. A G E N D A Public Works Department Page 6 of 6 November 27, 1979 UUi[� Public Works Agenda Item 8 11/27/79 PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNT' File; 345-7904/6.4.4. Date: November 27, 1970 To: Board of Supervisors From: Vernon L. Cline, Public Works Director � �✓`C .. � Subject: Contract Award Recommendation Project No. 6973-4510 General Bids for the Reroofing at Wing 5, New Pittsburg Outpatient Clinic, 550 School- Street, Pittsburg, were received and opened in the office of the Public 4:orks Director on Thursday, October 18, 1979. It is recommended that the Board of Supervisors award the construction. contract to the low bidder, Sparks Roofing Co., Inc. of Concord, in the amount of $11,920, which includes a Base Bid of $25,290 and Deductive Alternate No. 1 of $13,370. The Engineer's estimate was $26,800 for the base bid. Other bids received were as follows: Base Bid Ded. Alt. No.l Roofing Constructors, Inc. dba $43,302 $14,300 Western Roofing Service San Francisco, CA 94124 RDN:kas cc: County Administrator County Counsel Clerk of the Board Architectural Division ti.! THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANNT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M TUESDAY November 27. 1979 , IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chairman Eric H. Hasseltine, Presiding Supervisor mom 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 00 ' ` a Pursuant to the provisions of Health & Safety Code, Section66, Adopted Contra Costa County Sanitation District No. 5 Ordinance No. 8 as' follows: C ORDINANCE NO. 8 t BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT 140. 5 AN ORDINANCE PROHIBITING CONNECTIONS TO THE SEWERAGE SERVICE SYSTEM OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 AND ESTABLISHING EXE14PT I ONS The Contra Costa County Board of Supervisors as the Board of Directors of Contra Costa County Sanitation District No. 5 ordains as follows: SECTION I . The connection prohibition, enacted by Ordinance Nos. 2, 3, 4, 5, 6, and 7 is hereby reinstated, continued and extended as provided in -this ordinance. SECTION Il . CONNECTION PROHIBITION AND EXEMPTION. I . Prohibition. No further connections for sewerage service shall be made, or approved pursuant to Ordinance No. 1, to the system until either (a) sufficient Federal and/or State grant funds have been assured for system improvements adequate to meet 'dater Quality Control Board and U. S. Environmental Protection Agency (EPA) regulations, this Board acts to order the improvements' installation and the said installed sewage treatment facility improvements have been operated for one year or (b) Denimht-r 11 , 19 81 whichever first occurs. 2. Exemptions. Premises are exempt from the connection prohibition requirements of this Ordinance No. 8 when they consist only of the following: (a) Lots created by a parcel map subdivision or other development approved prior to September 5, 1978, provided that the approval remains in force after September 5, 1978. (b) Existing legal buildings or structures established prior to September 5, 1978. SECTION III . EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Independent and Gazette, news- papers published in this County. PASSED on November 27, 1979 by the following votes: AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak, E. H. Hasseltine NOES: None ABSENT: None ATTEST: J. R_ OLSSON, County Clerk and Ex Officio Clerk of the Board - ByiLi/ xA�s Chairman of the Board Helen H. Kent Deputy (SEAL) ORDINANCE NO. 8 in tha oer� o; superlisars of Contra Casio Covn;y, Stats of Califarnia November 27 , 19 , In t'he Matter ai Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearing(s) held,- and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: 41 ` } h ORDINANCE NO. 79-124 (Re-"Zoning Land in the l Oakley Area) i The Contra Costa County Board of Supervisors ordains as follows: ' SECTION I. page H-26, J-26 of the County's 1978 Zoning 11ap (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County planning Department Pile No. 2357-RZ ) FROM: Land Use District A-3 ( Heavy Agricultural ) TO: Land Use District A-2 ( General Agricultural , ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec: 84-2.003. A 3 ! i A3L�H J_ - A'2 . Y` A-2 A•3 n'2 \V r SECTION 11. EFFECTIVE DAT '. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and affainst it in the ANTIOCH DAILY LEDGER a . newspaper published in this County- , PASSED on November 27, 1979 by the following vote: Su �crvisor Ave No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N. C- Fnluien (X) ( ) ( ) { ) 3. it. 1. Schroder (X) ( ) ( ) ( ) 4. S. W. Pic Peal: (X) ( ) ( ) ( ) 5. E. If. Hasscltine {X) A '1 rus'1': J. it. f Count•, Clerk and r_a officio Clerk of the Board _ Eric H..Hasseltine Chairinan of vir Poard i3v _r__- )cp. (SEAL) Diana M. Herman ORUINANCE' No . 79-121 2357-RZ OltDINANCE NO. 79-125 Re-Zoning Land in the Oakley Area) ti The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page G-24, t!-24 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by rc-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning; Department rile No. 2356-RZ } FROAT: Land Use District A-2 ( General Agricultural } TO: Land Use District R-40 ( Single Family Res i dentia 1 ) and tate Planning Director shall change the Zoning Map accordiJtgiv, .pursuant to Ordinance Code Sec. 84-2.003. + AZ N B � _ voco LA R40 X41 _ U, _ ---` =_- .t f •1 Y I J I 1 z TATE LN A•2 SEC=TION 11. El-t'L:CTiyt, DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of 1 supervisors voting for and against it in the ANTIOCH DAILY LEDGER tt newspaper published in this County. PASSED on November 27, 1979 by the following vote: �uLrrvisor }�v'_ No Absent Abstain t. T. M. Powers ( X) ( ) ( ) { ) 2. Y% C. Fanden ( X) ( ) ( ) ( ) 3. It. 1. Schroder ( X) ( ) ( ) ( ) d. S. IV. RICI,val: ( X) l ) t ? ( ) Vii, l:, lI, ll:e�sclli�tc ( X) ( ) ) ( ) A•rri-,S r: .t. It. Olsson, rotinty ClerkE4ric H. Hasseltine Wid ex officio Cleric of tite Bourd Chairman of the Board ty, to-4�� Diana 11. Herman ORDINANCE NU.79-125 - ou mob. 2356-RZ In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of Ordinance(s) 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 December 4. 1979 as the time for adoption of same: Amends Sections 26-2.402 and 26-2.404,of County Ordinance Code removing ex—officio Public Works and County Counsel members from the County Planning Commission. i- PASSED by the Board on November 27, 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 affixed this 27thday of November 1979 J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer H-24 3/79 15M i r POSITION ADJUSTMENT REQUEST No: WSJ Department _ Health Services Budget Unit San Date 11�7T�79 Action Requested: Add eightInstitutional Servirp Wnrkpr nr itjnnc Proposed effective date: ASAP Explain why adjustment is needed: to facilitate janitorial -PrvirPs for additinnal bililgi ngs_ c: 71 . , Estimated cost of adjustment: Amount: C? �• +17 1 . Salaries and wages: $ n �. '2. Fixed Assets: (ti,6t items and coat) M '4 �1 Estimated total $ . Arnold S. Leff, H. Director of Health Service Signature by Olene Solomo ersonnel Analvst Department Hea Initial Determination of County Administrator Date: °— Request has preliminary approval of this office, subject to recommendation from Civil Service Dept. //1--4. AcCount Administrator Personnel Office and/or Civil Service Commission Date: November 9, 1979 Classification and Pay Recommendation Classify 8 Institutional Service Vbrker I. Study discloses duties and responsibilities to be assigned justify classification as Institutional Service Worker. Can be effective day following Board action. The above action can be aecaaiplished by amendisxg Resolution 71/17 by adding 8 institutional Service Warker I, Salary Level 255 (802-1068) ersonnel rec r Recommendation of County Administrator te' 1J`V t Recommendation approved effective December 1, 1979. b County Administrator Action of the Board of Supervisors NEW 2 7 1979 Adjustment APPROVED ) on J. R. OLSSON, County Clerk NOV 17 1979 , Date: "' By: �n� APPROVAL o f thiz adjustment conetitutet, art Appnopniati.on Adjustment and Pe.�,zcnnee Resotu tLon Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or. officq-affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REOUE' ST No: Department Health Services Budget Unit 540 Date 11/7/79 Action Requested: Add one Lead Environmental Services Worker gns;tinn Proposed effective date: ASAP Explain why adjustment is needed: To facilitate ianitnrial seuires for ndAition2i 'hui4di-ngs. Estimated cost of adjustment: Amount: v 1 . Salaries and wages: $ 2. Fixed Assets: (t.ist item and coat) Estimated total $ Arnold S. Leff, M. . , Director of Health Svcs. Signature b Olene Department Hea Initial Determination of County Administrator Date: N County Administrator Personnel Office and/or Civil Service Commission Date: November 9, 1979 Classification and Pay Recommendation Classify 1 Lead Envirormiental Services worker. Study discloses duties and responsibilities to be assigned justify classification as .Lead Environmental Services Porker. Can be effective day following Board action. 'fie above action can be accomplished by asending Resolution 71/17 by adding 1 Lead Environmental Services Worker, Salary Level 315 (916-1170) . Personnel Di ect Recommendation of County Administrator Date. Ivu Recommendation approved effective December 1, 1979. 1411-2 County Administrator Action of the Board of Supervisors Adjustment APPROVED on NOV 27 1974 J. R. OLSSON, County Clerk Date: NOV 2' 1979 By: APPROVAL os thiz adjud.tn&tt corca#,itc m mi Appnop,—j-ati,on Adjustme,-t and Pvzzonnet ReaobLUon Amendment. NOTE: Top section and reverse side of form rust be completed and supplemented,•when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: Department Clerk — Elections Budget Unit 2350Date 10-26-79 Action Requested: Cancel one Election Precincts Coordinator Position Proposed effective date: 11-1-79 Explain why adjustment is needed: Resignation of. Peter A. Sedar, Election Precincts Coordinator Estimated cost of adjustment: Amourft: 1 . Salaries and wages: $ 2. Fixed Assets• (.P,czt .c tem6 cued cost) .- std Coin tl COiltla � $ C7 C-- Estimated Estimated total $ r `t979 p4{ice of Signatures,,.. ��✓J7.�, � ��. ,.-� min�stcatoc apartment Head Ini ti a ermi nati on of County Administrator Date: Nov mhPr S., 979 To Civil Service: Request recommendation. _ -Co—unty AdEistrator Personnel Office and/or Civil Service Co fission ate: Novi,- 20, 1974 Classification and Pay Recommendation Cancel 1 Election Precincts Coordinator position. The above action can be aecxattplisheti by amending Resolution 71/17 by cancelling 1 Election Precincts Ooordinatrzr, position #24-02, Salary Level 452 (1462-1777) . Can be effective day following Board action. • l� ersonnel Director Recommendation of County Administrator Date: ! Recommendation approved effective December 1, 1979. County Administrator Action of the Board of Supervisors N 0 V 27 1979 Adjustment APPROVED mak ) on J. R. OLSSON, County Clerk Date: NOV 27 1979 — , By APPROVAL o6 .th z adjustment eon64ituteb an Appnopnca ion Adjurtmvit and Peuonnet Re.60tution Ame►Idment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) s POS I T I ON ADJUSTMENT REQUEST No: Department Sheriff-Coroner Budget Unit 0055 Date 10-16-79 Action Requested: Classify one Communications Technician Proposed effective date: 11/1/79 Explain why adjustment is needed: Position approved in the 1979-80 budget-position will service new jail electronical systems Estimated cost of adjustment: Amount: -� 1 . Salaries and wages: 04721741554-1713) $ `n 2. Fixed Assets• �P.. t .items and cob#1 Contra os a Con J , Estimated total OG; i S i:.r9 $ rn Office of Signature - ; County Administrator Z }pd t�r(t ead Initial Determination of County Administrator Date: November 2, 19,,7 9 To Civil Service: Request recommendat`i, 1 Count Administrator Personnel Office and/or Civil Service Commission Date: Navapber 9, 1979 Classification and Pay Recommendation Classify 1 Ceram. nications Technician. Study discloses duties and responsibilities to be assigned justify classification as Caanmnications Technician. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Cmuu ications Technician, Salary Level 440t (1554-1713) . i'ersonnel Di rectok Recommendation of County Administrator Da'te-. N QV _17719- Recommendation approved effective November 28 ,1979. County Adri f ni trator Action of the Board of Supervisors Adjustment APPROVED ) on �}�V 27 1979 I R. OLS Cou. �er Date: By: APPROVAL o6 this adjustment conatctutea an APPrcoP4 ati.on AdJuatinont and Pelydonnet Rezotuti.on Amendment. NOTE: Top section and reverse side of form m!-,-.sx be com'!A eted and supplemented, whenappropria e, by an organization chart &pictirg tFa section or office affected. P 300 (M347) (Rev. 11/70) • POSITION ADJUSTMENT REQUEST No: Department Sheriff-Coroner Budget Unit 0300 Date 10-16-79 Action Requested: Classify one Sheriff's Services Assistant Proposed effective date: Explain why adjustment is needed: Positions approved 1979-80 budget--to Provide support services for new _fail Estimated cost of adjustment: Amount: 71 1 . Salaries and wages: (0392-$1218-1342) $ 2. Fixed Assets: (LiAt .items and coat) ut , Contra Costa County REG WED $ OCT Estimated total $ `n ~, Office of Signature -+ LAO '-� County Administrator ,,ge a t Zfta*Cj-;5M4 Initial Determination of County Administrator Date: November 2, 1979 To Civil Service: Request recommend �v Cou-n-tV Administrator Personnel Office and/or Civil Service Commission Date: November 9, 1979 Classification and Pay Recommendation Classify 1 Sheriff's Services Assistant. Study discloses duties arra responsibilities to be assigned justify classification as Sheriff's Services Assistant. Can be effective day following Board action. The above action can be accomplished by atcesiding Resolution 71/17 by adding 1 Sheriff's Services assistant, Salary Level 360t (1218-1342) . lersozZNIel Ai or Recommendation of County Administrator k Dsde: 2 1 1979 1'y= v Recommendation approved effective November 1, 1979. County Administrator 'tel Action of the Board of Supervisors1975 Adjustment APPROVED ) on NOV 2 NOV 27 1979 J. R. OLSSON, County Clerk Date: By: —i--, `� i!�ZA APPROVAL o6 this adjustment eon6tit .Les an Appnopti.ati.on Adju6bnekit and Peuonnee Resotmti.on Amendment. NOTE: To section and reverse side of form rmu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) t POSITION ADJUSTMENT REQUEST No: Department Sheriff-Coroner Budget Unit 300 Date 8/24/79 Action Requested: Cancel five (5) DeputySheriffpositions. Add one (1 ) Senior Sher;ff's Dispatcher and five (5) Sheriff's Dispatcher positions Proposed effective date: 10-01-79 Explain why adjustment is needed: To -better utilize personnel in the New Jail . -Disoatchers will man the control room with duties similar to dispatch duties. Present staffing now calls for deputy sheriffs to fill this function. No budgetary increa,se.. as a result of;2this -request. .--; -r- . — Estimated cost of adjustment: Conf-ra Costc, C- I-Amgypt- ounty 1 . Salaries and wages: RECEIVED 2- Fixed Assets: (ti,6t stems and coat) �3 2 1919 rn $ Of -0 - CX) Estimated totaCr'vntY Ad -nistratog $ 4 Signature �eOa rt-nWf-Hea`d�-- Initial Determination of County Administrator Date: November 2, 1979111 To Civil Sery tee. Request r County dministrator Personnel Office and/or Civil Service Commission Date: yoy;�z 9.197c) Classification and Pay Recommendation Classify 1 Senior Sheriff's Dispatcher and 5 Sheriff's Dispatchers and cancel 5 Deputy Sheriff's. Study discloses duties and responsibilities to be assigned justify classification as Senior Sheriff's Dispatcher and Sheriff's Dispatcher. Can be effective day following Board action. The above action can be acccmplished by amend q Resolution 71/17 to reflect the addition of I Senior Sheriff's Dispatcher, Salary Level 402 ($1255-1526) and 5 Sheriff's Dispatchers, Salary Level 370 ($1-139-1384) and the cancellation of 5 Deputy Sheriff positions 425-496, 25-463, 25-400, 25-347, 25-259, Salary Level 436 (61393-1693) . Personnel Dfrectft Recommendation of County Administrator Da NIIJ 2 1 1�ig Recommendation approved effective December 1, 1979. County Ad-6in2str�ator Action of the Board of Supervisors., 1979 Adjustment APPROVED on 1juv �'i 1�719 J. R. OLSSON, County Clerk Date: By: APPROVAL c4 tiza adju-stment conzti;tutes an AppkopAiation Adju6tmejLt and Peuonnet Ruotvtion Amendment. NOTE: Top section and reverse side of form fm"t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) J POS I T I Oh ADJUSTMENT REQUEST No: Health Services- Department PUBLIC HEALTH Budget Unit0450 Date 10-31-79 Action Requested: ALLOCATE one Permanent Intermittent Home Economist-Project Position to Budget Unit 0450 . Proposed effective date: ASAP Explain why adjustment is needed: To provide a pgrmanent Sositi on based gn funding in the Women, Infants and Children (WIC) budget from the State. . Estimated cost of adjustment: Ain ouni ' r� 1 . Salaries and wages: $ — 0. 2. Fixer cue bstol nt hand cob#] o REeEiVE9 $ m -= r Biu Estimated total $ 0 = J Office of Signature �� County Administrator Department Head Initial Determination of County Administrator Date: November 5, 1979 To Civil Service for recommendation. ?Q 1.14", �1 .,�- mi n Count Aif lstrator Personnel Office and/or Civil Service Commission Date: Nova t)er 20, 1979 Classification and Pay Recommendation Classify l Excerpt position of Hane Econumist-2roject. (P.I.) Study discloses duties and responsibilities to be assigned justify classification as Bane Economist Project (Permanent Interrittent) . Can be effective day following Board action. ?tie above action can be acoanplished by amending Resolution 79/781 by adding 1 Exempt position of Hone Ecominist-Project (P.I.) , Salary Level 366 ($1125-1367) w ersonn 1 Dir ctor Recommendation of County Administrator Date: 1 1979s�M Recommendation approved effective December 1, 1979. t I�U'41 6"'01W County Administrator Action of the Board of Supervisors NOV 27 1975 Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: ;SOY 2 { 1979 BY: APPROVAL o6 .thi.6 ad1u6;bnent constitutez cut Apptop,,Zati.on Ad1usbne►Lt and Peuonnei' Re6 otat i.on Amendment. I NOTE: Top section and reverse side of form f must be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ( " `` S r • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR 029AW0104 U11111_ Planning/0357 ORGANIZATION OIIJECT 2. FIXED ASSET <OECREASEj INCREASE ONJECT•OE..EXPENSP 41'fIX.ED-ASSET ITEM ND. IQUANTITY 0990 6301 Appropriable New Revenues $ 11,036 0990 6301 Reserve for Contingency $ 11,036 0358 -96" Professional and Personal Services 11,036 2310 Consultant Prepared EIRs for: 2305-RZ Responses $ 3,636 2147-78 KROW Tower 1 ,200 SUB 5539/Falendar 4,100 MS 61-79, 62-79, 63-79 and 64-79 2,100 $11 ,036 Co i ra Costa County RECEIVE �tCi Office of Coi my AdminiStf 3tor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO Appropriations to the budget resulting from to/z / Developer deposits of fees for Environmental By: Date Consulting Services. Consultants are engaged COUNTY ADMINISTRATOR by the County and paid from the Planning 2 Department budget. This is the first such By: 10, O14tQV 5� iy 19 9 movement of funds in FY 79-80. BOARD OF SUPERVISORS Supervisors Powers.Fihdm YES: Schrader AScPeak.Hasselriae NO: gone NOV 27 1919 Ort / J.R. ,�'A thony A. hae Director of Planning OLSSON , CLE 4. St NATUIIE TITLE DAT[ By: — ej4,1jM, APPROPRIATION 1y R Q 0So"' . Jyl ADJ. JOURNAL NO. t,,tiU '• _ (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCONIT COIIIC 1.IENITNEIT I1 01CANIZATIIN 1111: Planning/0357 116A112AT111 KVE11E 2 IEYENYE DESCRIPTION 11C1EASE <IECIEASE> A00111T 0358 9660 Planning and Engineering Services $11,036 Contra Costa ounty RECEIVE D OCT z i` 19 Office unty Admi strator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LLER By:Hf!;Ee A . �DaDrejO/Z Appropriations to the budget resulting from Developer Deposits of fees for Environmental COUNTY ADMINISTRATOR Consulting Services By- DateNOV2 1 1979 BOARD OF SUPERVISORS sup"'isars Pacers.Fa%&r. YES: Schrader AIcPCak.Haau.uar NO: NQS 7/19 f9 J.R. OL�SSO , CL By: {/ l , jy, IEYEIIE AIJ. RAOO.50L9- JN111AL 10. Li (N •134 7/77) t � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT p0 T/C 27 V' ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. 19ANTITT 0661 2319 North Richmond front Imps Ph 2 279054.00 0990 6301 Reserve for Contingency 27,054.00 0990 6301 Appropriable New Revenue 279054.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER WO 4474— To appropriate additional funds for �� �� County Community Development Project approved by the By: 0 Data. $off of Supervisiors on July 31, 1979 COUNTY ADMINISTRATOR By: Oats VV/2 1979 BOARD OF SUPERVISORS SDptnisors P MVM.r'b& , YES. Sdu &r btcPeal:,Hasxlti,, NO: tkone JN V/27 1919 J.R. OLSSON, CLEF3X, 4. / S [ TITL DA By: OZIA 014 e APPROPRIATION A POO SGLSR . ADJ. JOURNAL 10. ; (M 129 Raw. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE t CONTRA 10STA COUNTY w • ESTIMATED RE 'ENUE ADJUSTMENT T/C 24 I.OEPART11ENi OR ORtANIZAiION UNIT: ' ACCOUNT COOINt Public Works 4AIZATION REVENUE 2. INCREASE DECREAS ACCOUNT REVENUE DESCRIPTION o661 9560 Federal Aid HOD Block Grant 279054.00 APPROVED 3. EXPLANATION OF REOUEST :ITOR-CONTROLLER To increase road revenue for County Comrmmity ' Date If Development Project approved by the Board of Supervisors on July 31, 1979 `:TY ADMINISTRATOR �&AMOPAIIA— Dale NDV1979 :D OF SUPERVISORS powe".Eandm.-ES: Sd, dgc NiPrak Hawlgilw 10: DAgV_/2 7 379 N000 OLSSON, CLERK Public Works Director ' 11-13-79 Ignature It a Date REVENUE ADJ. RA P 0 JOURNAL NO. .4 -/-7) •' • CONTRA COSTA COUNTY • "/ ., APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Crockett-Carquinez Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSE1 OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1USSET DECREAS> INCREASE 7028 4683 Roof Repair 3,224.00 i7:J S �o J APPRO ItD e—' 3. EXPLANATION. OF REQUEST AUDITA(R'?-CONTRO tE R To appropriate receipt of State Compensation Insurance r By: ` �f '-�- Date // 7 refund for roof repair of station. COUNTY ADMINISTRATOR NOV 2 1 1979 ey: ' Date BOARD OF SUPERVISORS S,P,,jsan Poatrs.FandcfL YES: S ' aae Sch &l C el N0: (4pna NOV �7 197 J.R. OLSSON, CLERK 314HATURE TIT1E DATE By: APPROPRIATION ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ' ESTIMATED REVENUE ADJUSTMENT T/C 24 L IEPARTNENT 01 ORGANIZATION UNIT. ACCOUNT COOING Crockett-Carquinez Fire Protection District 11CANIZATIII REVERIE2. INCREASE DECREAS ACCIUNT REVENUE DESCRIPTION j I 7028 9980 District Revenue 3,224.00 PROVED 3. EXPLANATION OF REQUEST AUDITOR TitOLL R // /4� To budget revenue from refund of State Compensation ' v Date / per D.P. 24825 dated 11-9-79. ;OUNTY ADMINISTRATOR Qlrtsrncr �at�lDate OPV ` 1 1979 y: OARD OF SUPERVISORS YES: S°pmisors Powers.Fandm 1 Schrodcr htcPcak,Hasscltipe NO: gone D6lNial-J79 .R. OLSSON, CLE 'J0REVENUE ADJ. RA00 SOb L31! V JOURNAL NO. (N 0134 T/TT) CONTRA COSTA.COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Building Inspection ORCANIZATION SUB-OBJECT 2• OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET <0ECRE•ASSE E �, {p��kr�C$EA NO. QUANTITY 0591 2479 Other Special Department Expense $90.00 0591 4951 Desk - Fixed Assets 0001 3 new position I osq 1 4151 Fixed Assets Mew�dz+�toh X30.00 C ntra Costa RECEIVE L,n , fiOV ry/ Office of Cc my Administ ator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER (� aY —? Mc� + "o,t�Q� Date I AM To cover increased cost of desks for COUNTY ADMINISTRATOR authorized new positions, aNIJ, 'to By: LP DaNOV/, ; t 79 CL110Ca-fes 4 e desks @ 630 e n 410 ,fbcc�Q_+CK� aWOL)k4 t BOARD OF SUPERVISORS Sul,m4on Posen.Faham YES- Schco&r McPCak.H3SSCt2I N NO: t4one J.R. OLSSON, CLERK 4. SIGNATURE _! TITLE DATE W i + I By: W J XAPPROPRIATIDN Q POO ADJ. JOURNAL NO. (M 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE 31DE • CONTRA .COSTA'COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING - A riculture GRGANIZATIGN SUB-OBJECT 2. FiXEO ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY i 3305 2302 Use of County Equipment 500.00 0063 4953 Automobiles and Trucks 0014 ( 500.00 Coit Costo R CFjV ��,, rr p F� 1 1919 CC n 'ce o ty q t minlstrptor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER i Necessary to transfer funds from the Department Date of Agriculture to the Public Works Department in order to purchase a all terrain vehicle COUNTY ADMINISTRATOR B y: A n rnm(10/3 —Date U� �i 1 979 BOARD OF SUPERVISORS YES: Sulwr ts'n P""tn.Fandcm Schrodcr AIcE'cak.Hassdrine N0: Nora NOV 2? 1919 On J.R. OLSSON, CLER 4. SIYNA.UNE TITLE DATE APPROPRIATION A p00;'4R:)_L52 `J ADJ JOURNAL MO iN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA BOUNTY G'K APPROPRIATION ADJUSTMENT T� T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING �ei - Su erior Court Administtbj-Ju jj;o rissioner ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM � � •N0. OUANTITT 0237 2 100 Office Expense $150.00 RS Cb 0237 4951 Fixed Asset - Typewriter 0002 ) 0237 q9 -Des k 00.'0 2 76o-oD Contra Costo County RECEIVED NOV Office f County Admi listrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Replacement of a typewriter is of higher By—:Q-. CY Date priority than two desks, which were approved COUNTY ADMINISTRATOR in budget. The difference between two desks pn I�OV 2/1/197 By: r. O1e and a long-carriage electric typewriter can BOARD OF SUPERVISORS be covered by a transfer from office expense. Supe-3sors Powers.Fanden. YE S: Broder M'Peak.Hasselcine NO: Alone J.R. OLSSON, CLE 4. _ 11/1-'V 79 SIGNATURE L DATE R. D. Cramer, Sup. Ct. Admin.-.luu y Comm. By: APPROPRIATION A Po ()- By: JOURNAL NO. ' _, y & ,: (M 129 •v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE u 4 t r.� rJ�r' • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL S1 4y;C}8S 1 ACCOUNT CODING - ORGANIZATION SUB-OBJECT 2. FIXED, ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM - DECREAS> INCREASE IkO. . nn 0540 4952 Shredder - Grinder O2S 1 1 $962.00 0540 4952 Rotary Mower vZ52 1 $469.00 0540 4952 Sewing Machine OZ53 1 $693.00 0540 4952 Power Sweeper 0243 $2,124.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL To reclassify funds to provide for the acquisition of the above items which are of higher priority By: ZEN1 ate /) / than the power sweeper. COUNTY ADMINISTRATOR By: Data MR, 1 1979 BOARD OF SUPERVISORS SUPOTisors Powers.Fandcn. YES: Schroder l icPcak.Haswlcine NO: None AOV/2197 Health ervices Director 11 15/79 J.R. OLSSON, CLER 4. / SI$NATURE TITLE DATE old S. Leff, M.D. —O6O By: APPROPRIATION ADJ. JOURNAL N0. ( (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: rg ACCOUNT CODING 0540 MEDICAL SERVICES ORGANIZATION SUB-OBJECT 2. FIXED" AS'SEJ:.: ,Q6C8EAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. NYANTITy 0540 4951 Desks 0210 9 $3,108.00 0540 4599 Various Hospital Improvements $3,108.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reclassify funds for the acquisition of desks for BY �( —note ((/I /9� use by the Personnel Office, Assistant Health Services Directors and staff, and the Health Services Director's COUNTY ADMINISTRATOR Office and staff to be housed in Modular Building Units N UV 2 1 1911 No. 4, 5, and 6. Eventually, senior staff members and ey: Data / / their staff will be located with the Director. This will provide better administrative coordination and BOARD OF SUPERVISORS allow for expeditious conferences in the pursuit of accomplishing the goals of the department. YES: Supenimrs pmmm.Fandem Schroder Md1eak.Na%w1:aE NO: t4onr- — onV/27 19M P Health J.R. OLSSON, CLERK 4. dwkServices Director 11 X45/79 SIGNATURE TITLE DATE By: old S. Leff, M.D. APPROPRIATION POQ 60 ADJ. JOURNAL NO. L IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE �� • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SERVICES ORGANIZATION SUB-OBJECT 2. FIXED ASSET /pECRE7F 111CREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. WANTITI; �I� _.i—c;4NT� F± �? 0540 1011 Permanent Salaries $158,430.00 0540 1013 Temporary Salaries 32,033.00 0540 1042 FICA 7,300.00 0540 1044 Retirement Contributions 16,993.00 0540 1060 Insurance Contributions 7,300.00 0540 2846 Office & Admin., Supplies 7,300.00 0540 2849 Other Minor Equipment 390.00 0540 2850 Other Non-Medical Supplies 2,372.00 0540 2877 Rental/Lease Costs/Non-County Buildings 11,513.00 0540 4951 Desks 0210 3 750.00 0540 4951 Typewriter, electric 0203 1 900.00 0995 6301 Reserve for contingency - EF $245,281.0 0995 6301 Appropriable New Revenue 245,281.00 Con Costa Cour CEIVED 14 V 1979 Office of COUni V Administr r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To adjust the Enterprise Fund expenses and revenue to _Mzzaopy. • • C- Date ii/I /7`7 reflect the acceptance of a CETA subgrant #7900-7825 (Contra Costa County #29-414) Hospital Attendant work COUNTY ADMINISTRATOR Experience Training Project. See attached Board Order NOV 21 19 %f July, 1979. Also refer to attached CETA subgrant By. Date / under Project Code 408 Grant No. 7900-7825 County # 29-414. BOARD OF SUPERVISORS Sapenrisors Powis.Fandm YES: Sduo&r McPeaL Hassehioe . NO: None On / / Cklaol� Health J.R. OLSSON, CLERK— 4. Services Director 10 29/79 BION YIIE TITLE DATE By: mold S. Leff, M. eAPPROP1IATION 0 ADJ. JOURNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE + r CONTRA CO3TA COUNTY ESTIMATED REVENUE ADJUSTMENT TlC 2s ACCOVIT Ceol1c i•tEtART11EMr 1A e16AN12AT141 #IIIT- 0540 MEDICAL SERVICES SICANIIATMA 211(111 2. INCREASE <1ECIEASE} AtC4C�2 REttE�Of DESCRIPTION 0540 9860 Other Grants & Donations $245,281.0 Cotfro COsto County ECEIVE ov 5 19? Office of COU, Admini*c for APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER ("�f �c�aCCJr' To adjust the Enterprise Fund revenue to reflect the ey Date ""!i ! acceptance of a CETA subgrant #7900-7825 (Contra Costa County #29-414) Hospital Attendant Work Experience COUNTY ADMINISTRATOR Training Project. See Board Order of July, 1979. See L I NOS CETA Subgrant under Project Code 408 Grant No. 7900-7825 By. l 7�(�.._Date T9 County �i29-414. BOARD OF SUPERVISORS Sulxseisur,llonrrs Fandcn. YES: Schrvdcr Iddleak.Hassciane NO: Date Mone J.R. OLSSON, CLERK, .By• RErENVE AW. RA00, 0 IN ai134 7177) 014111,111. M0. UU 0 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION North Richmond Frontage Improvements (C.C. -§§ 3086, 3093) Project No. 0565-4474-665-79 ) RESOLUTION NO. 79/1183 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on August 13, 1979 contracted with P. & F. Construction 3737 Broadway, Oakland, California 94611 Name and Address of Contractor for pavement widening and reconstruction; leveling overlay with asphalt concrete; constructing concrete curb, sidewalk, drivaiays and storm drainage structures on various streets in the North Richmond area, Project No. 0565-4474-665-79 with Fidelity and Deposit Company of Maryland as surety, Name of Bonding Company for work to be performed on the.grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of November 15, 1979 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON November 27, 1979 , CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct: copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: November 27, 1979 _ J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk, Gloria M. Palo= Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public Works RESOLUTION NO. _7 V1183 i WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWH ER TO CLERK BOARD OF at o c ock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Camino Tassajara Box Culvert (C.C. M 3086, 3093) Project No. 4721-4120-661-78 ) RESOLUTION NO. 79/1184 The Board of Supervisors of Contra Costa County RESOLVES TIIKF: The County of Contra Costa on June 4, 1979 contracted with Murdoch Engineering and Construction Co. 100 Ivy Drive, Orinda, California 94563 Name and Address of Contractor for construction of a reinforced box culvert, removal of CMP arch culvert and ancillary street reconstruction, located on Camino Tassajara southeast of E1 Rincon Road in the Danville area, Project No. 4721-4120-661-78 with Fidelity and Deposit Company of Maryland as surety, • Name of Bonding Company for work to be performed on the.grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of November 14, 1979 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contr4ct. PASSED AND ADOPTED ON November 27, 1979 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: November 27, 1979 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk, Gloria ti. Palo= Originator: Public Works Department, Construction Division cc: Record and return Contractor a Auditor `s Public Works RESOLUTION NO. 79/1184 File: 250-7901/C.1. ti,lrid PFCUZi�E1? Rs.`��t��, r nm TO CLERIK BOARD OF SUPERVISORS at o'clot,: Contra Costa County Record:, • J. R. OLSSO;;, County Recorder Fee official BOARD OF S H ERVISORS, CONTRA COSTA .COUiiTY, CAI,IFOFt�iIA In the I--latter of Accepting and Giving RESOLUTIO1 OF ACCEPTANCE Notice of Completion of Contract with3 and NOTICE OF CO.PLETIO,T Richard Asbe General Contracting (C.C. 03086, 3P93) 4405-4296 RESOLUTIO ; NO. 79/1185 - The Board of Supervisors of Contra Costa County PXSOLVES TUAT: The County of Contra Costa on August 14, 1979 contracted tri;h Richard Asbe General ' Contracting, 1111 Country Lane, Pleasanton Fume and Address of Contractor) for Remodel of 3rd Floor Health Building, 1111 Ward Street, Martinez, CA with. S & H Insurance Company as surety, (Ila-me of Bonding Company - for work to be performed on the grounds of the Cou:_ty; and The Public :-lorks Director reports that said work has been a:nspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of Noypmbpr 27, 1979 Therefore, said work, is accepted as completed on said date, and the Clerk shall file with the Coualty Recorder a copy of this Resolution and Notice as a Notice of-Completion for -said contract. Time extension to the.date of acceptance is granted as the Contractor was delayed due to the late delivery of materials. PASSED AND :U)OFTED Ott November 27, 1979 CERTIFICATION and VERIxICATI01T I certify that the foregoing is a true and correct copy of a resolu-- t.ion and acceptance duly adopted and entered on the minutes of this Board' s r.:eeting on the above date. I declare under penalty of perjury that the foregoin- is true and correct. Dated: i4oveinber 27, 1979 J. R. OLSSO:., County Clerk & at 1•11artinez, California 'ex officio Clerk of the Board By Deputy Clurk • Gloria M. Palomo cc: liecora ana re*rurn Contractor �� Auditor 3 Public Wor,:s RESOl',C1T7OiT NO, ?9,L1185- Arch i tectural Oi iris i on File: 225-7904(F)/C,1, Am p M S:F r'rI RECORDED -R:j iT?ii - j� !'slit il�'Ti _Ct1i i.•�•7• quo ft:••..»•.� •. ..TO CUM-M MMU) OF - at oclock SUPERVISORSls` Contra Costa County Record • J. Re OLSSON, County Recorder Tee . 9 Official BOARD OF SUPEF.IrISORS, CONTRA COSTA COU;+TY, CALIPOW11A As Ex-Officio the Governing board of.the - Contra Costa County Fire Protection District _ s .In the flatter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract frith ) and NOTICE:'OF CO :FL TIO11 R. W. Johnston & Son MC. 03086, 3093) 0-4660 3 RESOLUTIO . 1.70. 79/1186 The Moard of Supervisors of Contra Costa County USOViES 1iIAT:. The County of Contra Costa on July 17, 1979 contracted with R. W. Johnston & Son 801 53rd Avenue Oakland,, CA 9460 Mame and Address of Contractor) . for Fuel Tanks at Fire Statior. No. 10, 2945 Treat Boulevard, Concord . With Fireman's Fund Insurance Company as surety, Ila-me of Bonding Company for -torr to.be performed on the grounds of the Cou:.ty; and The Public: Mor s Director reooris that said -work has b6en inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of November 27, 1979 Therefore, said wore is accented as completed on said date, and the- Clerk shall file -with the County Recorder a copy of this Resolution and Notice as a Notice of-Completion for -said contract. Time extension to the date of acceptance is granted as the Contractor was delayed due to the late- delivery of materials. J.ASSEB AND AID&TED 0i. hoverber 27, 1979 e • 0 CERTIFIC.11 ION and VERIr IC.Ii.MjT • 1 :certify that the foregoing is a true and correct cony of a. resolu- tion and acceptance .duly adopted and entered on the minutes of Board' s raecting on the above date. :t declare under penalty of perjury that the foregoing is true and correct. - I)atcO: November 27, 1979 J. R. OLSSOV, Count- Clerk & at Martinez, California e; officio Clerk_ of the Board 13 Deputy er . • Gloria M. Palomo cc: necora ana return Contractor 00 . Auditor Public Vorks r SOL'UTTOII NO. 7911186 In the Board of Supervisors of Contra Costa County, State of California November 27 , i9 79 In the Matter of Approval to Establish New Ambulance Service Rates and Contracts. The Board having received a recommendation from the County Administrator and the Director of Health Services that the Board approve changes in ambulance service rates effective December 1, 1979 and that the Board adopt a revised Resolution replacing Resolution 79/210 dated February 27, 1979; and The County Administrator and Director of Health Services having recommended that the Board approve and authorize the Director of Health Services to execute new Standard Form contracts with the seven (7) ambulance companies for the term December 1 , 1979 through December 31 , 1980; and The County Administrator having noted that the present base rate for ambulance services remains unchanged at $40.80 per trip, the same rate which has been in existence for three years, and having further noted that the increases in amounts generally average 10.4% and that this increase seems reasonable in light of the fact that many of the rates have not been increased since 1977; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator and Director of Health Services are HEREBY APPROVED, and Resolution 79/1187 is HEREBY ADOPTED. PASSED UNANIMOUSLY BY THE BOARD ON NOVEMBER 27, 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: County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors Health Services Director affixed this 27th day of 'november , 1979 Public Health Div. County Auditor J. R. OLSSON, Clerk By--2 -0Z ad Deputy Clerk R. Fluhrer �1 4d H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Establishing New ) Rates and Specifications for ) RESOLUTION NO. 79/1187 Ambulance Services and Authorizing ) Execution of New Contracts ) 14HEREAS this Board entered into existing contracts (effective February 27, 1979 under Board Resolution No. 79/210) with various ambulance companies to provide transportation services for the needy sick and indigent of the County pursuant to the provisions of Health and Safety Code Section 1443 and Government Code Sections 26227 and 31000; and WHEREAS said companies are paid for rendering such services in accord- ance with a schedule of rates established from time to time by this Board; and WHEREAS representatives from ambulance companies providing ambulance and paramedic-level services to the County have met with appropriate County staff from the Department of Health Services and Office of the Auditor-Controller for the purpose of negotiating contract payment rates and specifications for the aforementioned services; and WHEREAS this Board has considered the recommendations of the Director, Department of Health Services, regarding approval of new contracts with said companies, effective December 1, 1979, under a new payment rate schedule, NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that new contracts are hereby APPROVED, for the term from December 1, 1979 through December 31, 1980, contingent upon termination of existing contracts; and further that this Board, by this Resolution, adopts a new schedule of payment rates, set forth below, effective December 1, 1979, which shall be incorporated into the new contracts, as follows: A. Payment Rate Schedule. Effective December 1, 1979, County shall pay ambulance service contractors at the following rates: 1. In all areas of Contra Costa County for patient delivery by ambulance service to or from both the County Hospital and other facilities which are authorized by County (including County Clinics at Richmond, Pittsburg, Oakley and Brentwood, and including Brookside Hospital, Delta Memorial Hospital, convalescent hospitals, Kaiser-Richmond and others as may subsequently be approved by County's Department of Health Services as contract facilities) and for whom the County has responsibility: a. Base Rate $ 40.80 per trip plus the following items, as appropriate: b. Mileage (one way) 2.07 per mile (one way) c. Night Call (7:00 p.m. - 7:00 a.m.) 6.39 per night call trip d. Code II or Code III patient delivery 7.10 per delivery e. Oxygen 7.10 per tank f. Second patient 8.55 per second patient g. Waiting/Standby time beyond 6.40 per additional 15 min. initial 15 minutes period (see 38 below) h. Neonatal Incubator 33.39 per use i. EKG 13.50 per episode j. Airways 1.00 per item k. IV Fluids 10.00 per unit 1. Injections 4.00 per injection M. Cervical collar 4.00 per item n. Esophogeal obturator 29.00 per item o. All ambulance service rates are subject to a five (5) mile mimimum for a delivery to or from County Hospital, clinics and/or contract facilities. Page 1 of 3 to 43 2. For ambulance services for County Key Plan and Contra Costa Health Plan enrollees: a. Twenty percent (20X) co-payment of the Medicare rate when 80X of ambulance service charges are paid by Medicare. b. Payment of any Medicare deductible. 3. In all areas of Contra Costa County, payment at the above County rates for patient delivery which is authorized, requested, and/or approved by County to a County-designated detoxification facility. 4. For all Code III patient delivery, and for Code II patient delivery in which Paramedic-level treatment skill has been utilized, to a hospital emergency facility, but excluding County Hospital, County clinic facilities, or County contract facilities: a. Ambulance contractors licensed to provide service in Emergency Response Areas 1, 2, 3, 4, 5, 6, and 7* $49.00 per patient delivery plus items i, j, k, 1, m, and n as set forth in Paragraph A.1. above. b. Ambulance contractor licensed to provide service in Emergency Response Area 8* $60.00 per patient delivery to Los Medanos Hospital plus items e, j , and m, as set forth in Paragraph A.l. above. (*Map entitled "Emergency Response Areas of Contra Costa County" dated January 1, 1975, or as amended, and on file in the Office of the Sheriff-Coroner and the Clerk of the Board) 5. $18.00 for returning one or more patients from Martinez to an area from which a delivery has been made in the reverse direction. 6. $2.07 per mile portal to portal for returning County personnel and/or equipment to a County facility following delivery of a patient. 7. $15.00 for an ambulance service dry run resulting froma call for ambulance services authorized by a County representative. 8. No payment will be made for the initial 15 minutes of waiting/standby time; $6.40 will be paid for each additional 15 minute period, or fraction thereof, after the initial 15 minutes, when authorized by Sheriff's Office COMM 7 (Reference: Paragraph A.1. , item g.) 9. For wheelchair patient transportation service resulting from a call authorized by a County representative: a. Ambulatory/wheelchair patients: 1 patient $ 10.71 per delivery 2 patients 17.10 per delivery 3 patients 22.05 per delivery 4 patients 24.30 per delivery Each additional patient beyond 4 6.00 per additional patient b. Company wheelchair use .54 per use c. Extra attendant 3.35 per extra attendant d. Waiting time beyond initial 15 minutes 3.42 per additional 15 minute period e. Mileage (one way) .85 per mile f. Night call (7:00 p.m. - 7:00 a.m.) 3.42 per night call trip g. Dry run within county as a result of a call from an authorized County Dept. of Health Services representative 8.25 per dry run h. Dry run outside county resulting from a call from an authorized County Dept. of Health Services representative 8.25 plus .85 per mile (one way) Page 2 of 3 Y I U, JU J � 10. For "uncollectable accounts," County will pay the above rates in accordance with the Service Plan set forth in the new contracts. 11. Payment of the above rates is subject to compliance with all of the terms and conditions set forth in the new contracts executed between the County of Contra Costa and the individual ambulance companies, as specified below. B. Execution of New Contracts. The Director, Department of Health Services, _ is AUTHORIZED to execute, on behalf of the County, new standard form contracts for the term from December 1, 1979 through December 31, 1980, upon approval of said documents as to legal form by the County Counsel's Office, with the following named ambulance companies (contractors): Contract Number Contractor Response Area 0) 22-078-6 Lorraine M. Higgins 7 (dba Antioch Ambulance Service) 22-079-6 Cadillac Ambulance Service, Inc. 1 22-080-6 Contra Costa Medical Systems, Inc. 4 (dba Michael's Ambulance Service) 22-081-6 Ariston L. Loyola, M.D. 6 (dba Pittsburg Ambulance Company) 22-082-6 Tri-Cities Ambulance, Inc. 3 (dba Fremont Ambulance) 22-090-6 Gloria E. McGrath 8 (dba Brentwood Ambulance) r 22-092-5 Pomeroy Enterprises, Inc. 2 and 5 (dba Pomeroy Ambulance Company) PASSED BY THE BOARD on November 27, 1979. Orig: Health Services Attn: Contracts & Grants Unit cc: County Administrator Auditor-Controller Contractors x Page 3 of 3 RESOLUTION NO. 79/1187 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/1188 for Subdivision MS 97-78, ) Oakley Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 97-78, property located in the Oakley 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 27, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Clayton R. Galbraith, et al. PO Box 186 Oakley, CA 94561 RESOLUTION NO. 79/1188 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/1189 Declaring Certain Roads as County ) Roads, Subdivision 5023, ) Blackhawk Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 5023, Blackhawk area, as provided in the agreement with Blackhawk Development Corporation heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed as of October 30, 1979, for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 5023 July 11, 1978. Surety Fidelity do Deposit Company of Maryland - #9190356 BE IT FURTHER RESOLVED that the $2,000 cash bond (Auditor's Deposit Permit No. 10502, dated June 21, 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 5023 filed July 12, 1979, in Book 214 of Maps at page 1, Official Records of Contra Costa County, State of California, XJ (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. r y PASSED by the Board on November 27, 1979. Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Construction Public Works - Maintenance Recorder California Highway Patrol c/o Al Blackhawk Dev. Corp. PO Box 807 Danville, CA 94526 Fidelity &- Deposit Co. of Maryland PO Box 7974 San Francisco, CA 94120 RESOLUTION NO. 79/11893 cJ a IN THE BOARD OF SUPERVISORS OF' CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) : RESOLUTION NO. 79/1190 Declaring Certain Roads as County ) Roads, Subdivision 4931, ) San Ramon Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4931, San Ramon area, as provided in the agreement with Treetops Unlimited, a Joint Venture, 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 4931 September 27, 1977 Surety The American Insurance Co.- #SC 730-79-83 BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit Permit No. 02024, dated September 15, 1977) deposited by Pacific Scene be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE 1T FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Parcel Map of Subdivision 4931 filed September 28, 1977, in Book 202 of Maps at page 47, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County: t" N Foxboro Way 36/46 .02 mi. Foxboro Circle 32/42 .29 PASSED by the Board on November 27, 1979. C� Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Construction Public Works - Maintenance Recorder California Highway Patrol c/o Al Treetops Unlimited, a Joint Venture c/o Pacific Scene 2505 Congress Street San Diego, CA 92110 The American Insurance Co. — via Public Works (ISD) RESOLUTION NO. 79/1290 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY In the Matter of ) Completion of Public Improvements, ) RESOLUTION NO. 79/1191 Road Improvement Agreement for ) Alcosta Boulevard and ) Declaring Certain Roads as County Roads, ) Development Permit 3041-76, ) San Ramon Area. ) Assessor's Parcel No. 212-030-11 ) The Public Works Director having notified this Board that the improvements have been completed for Development Permit 3041-76, San Ramon area, as provided in the Road Improvement Agreement with Emkay Development & Realty Company heretofore approved by this Board; NOW THEREFORE BE IT RESOLVED that the improvements in the following development have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Road Improvement Agreement: DEVELOPMENT DATE OF AGREEMENTS DP 3041-76 June 12, 1979 SURETY Fidelity & Deposit Company of Maryland- #6009865 BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 12380, dated September 5, 1978) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the WIDENINGS OF ALCOSTA BOULEVARD and MONTEVIDEO DRIVE are ACCEPTED as County Roads; the right of way was conveyed by separate instrument, recorded on October 20, 1977, in Volume 8557 of Official Records on page 205. PASSED by the Board on November 27, 1979. Originator: Public Works (LD) cc: Public Works - Maintenance Recorder Director of Planning Emkay Dev. & Realty Co. 3249 Mt. Diablo Blvd. Lafayette, CA 94549 Fidelity & Deposit Co. of Maryland PO Box 7974 San Francisco, CA 94120 RESOLUTION NO. ?9/1191 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. 79/1192 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 adjustments in rates for certain of the institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: Change Rate of the Following Institution for Monthly Rate Placement of a Specific Juvenile Court Ward: From To Devereaux Schools/Santa Barbara $1291 $1800 PASSED AND ADOPTED BY THE BOARD on November 27, 1979. .. Orig: Probation Department cc: County Probation Officer Director, Social Service Dept. Social Service, M. Hallgren County Administrator County Auditor-Controller Superintendent of Schools ds RESOLUTION NO. 79/1192 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA . In the Matter of Amending ) Board Resolution No. 78/791 ) Establishing Rates to be Paid ) RESOLUTION N0. 79/1193 to Child Care Institutions ) WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that certain facilities should have their rates 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 institutions effective July 1 , 1978: From To Arbutus Youth Association/San Jose $1147 $1232 Community Developmental Services/San Jose 1285 1279 Green Pastures/Palo Cedro 697 717 Change rate of small family group home effective July 1 , 1978: Sierra Group Home/Vacaville 350 477 PASSED AND ADOPTED BY THE BOARD on November 27, 1979. Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent- of Schools RESOLUTION NO. 79/1193 mh i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY In the Matter of ) Differential Pay During Paid Leaves ) RESOLUTION NO. 79/1194 ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. Board Resolution Nos. 79/778, 79/800, 79/801, 79/802, 79/$03, 79/1110, 79/1111 and 79/779 affecting the following representation units: Social Services Union, Local 535, Associated County Employees Engineering Technician Unit, Appraiser's Association, Western Council of Engineers, California Nurses' Association, United Clerical Employees are hereby modified by the addition of the following provisions: For employees who have been regularly working a shift qualifying for shift differential immediately preceding the commencement of a vacation, paid sick leave period, paid disability or other paid leave, the shift differential shall be included on such employees paid leave. The paid leave of an employee who is on a rotating shift schedule shall include the shift differential he/she would have re- ceived had he/she worked the shift scheduled during such period. Shift differential shall only be paid during paid sick leave andaid disability as provided above for the first thirty (30) calendar days of each absence. 2. Effective Date: This Resolution is effective beginning on September 1, 1979. PASSED on November 27, 1979 unanimously by the Supervisors present. cc: Director of Personnel Auditor-Controller Administrator County Counsel Employee Organizations FM 4 RESOLUTI0N 110. 79/1194 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY In the Matter of ] Differential Pay During Paid Leaves ) RESOLUTION NO. 79/1195 The Contra Costa County Board of Supervisors RESOLVES THAT: 1. Board Resolution Nos. 79/1115 and 7911I16 affecting District Attorney Investigators Association and Associated County Employees Income Maintenance Unit are hereby modified by the addition of the following provisions: For employees who have been regularly working a shift qualifying for shift differential immediately preceding the commencement of a vacation, paid sick leave period, paid disability or other paid leave, the shift differ- ential shall be included on such employees paid leave. The paid leave of an employee who is on a rotating shift schedule shall include the shift differential he/she would have received had he/she worked the shift scheduled during such period. Shift differential shall only be paid during paid sick leave and paid disability as provided above for the first thirty (30) calendar days of each absence. 2. Effective Date: This Resolution is effective beginning on November 1, 1979. PASSED on November 27, 1979 unanimously by the Supervisors present. cc: Director of Personnel Auditor-Controller Administrator County Counsel District Attorney Investigator's Association Associated County Employees RESOLUTION NO. 79/1195 C IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY In the Matter of ) Differential Pay During Paid Leaves ) RESOLUTION NO. 79/1196 The Contra Costa County Board of Supervisors RESOLVES T11AT: 1. Board Resolution Nos. 79/1144 affecting Deputy District Attorney classications I through IV and 79/992 affecting management and unrepresented employees are hereby modified by the addition of the following provisions: For employees who have been regularly working a shift qualifying for shift differential immediately preceding the commencement of a vacation, paid sick leave period, paid disability or other paid leave, the shift differential shall be included on such employees paid leave. The paid leave of an employee who is on a rotating shift schedule shall include the shift differential he/she would have received had he/she worked the shift scheduled during such period. Shift differential shall only be paid during paid sick leave and paid disability as provided above for the first thirty (30) calendar days of each absence. 2. Effective Date: This Resolution is effective beginning on October 1, 1979. PASSED on November 27, 1979 unanimously by the Supervisors present_ -- i i cc: Director of Personnel Auditor-Controller Administrator County Counsel i; j I R-B,SOLU ION NO. 79/1196 i IN THE BOARD OF SUPERVISORS . OF CONTRA COSTA COUNTY ) In the Matter of ) Differential Pay During Paid Leaves ) RESOLUTION NO. 79/1197 The Contra Costa County Board of Supervisors RESOLVES THAT: 1. Board Resolution No. 79/760 affecting Contra Costa County Employees Local #1 is hereby modified by the addition of the following provisions: For employees who have been regularly working a shift qualifying for shift differential immediately preceding the commencement of a vacation, paid sick leave period, paid disability or other paid leave, the shift differential shall be included on such employees paid leave. The paid leave of an employee who is on a rotating shift schedule shall include the shift differential he/she would have received had he/she worked the shift scheduled during such period. Shift differential shall only be paid during paid sick leave and paid disability as provided above for the first thirty (30) calendar days of each absence. Shift differential for employee-, in the classifications of Sheriff Dispatcher and Senior Sheriff Dispatcher shall be paid as provided in Ordinance 36-8.602 without modification. 2. Effective Date: This Resolution Is effective beginning on September 1, 1979. PASSED on November 27, 1979 unanimously by the Supervisors present. cc: Director of Personnel Auditor Controller Administrator County Counsel Contra Costa County Employees, Local 11 R; �. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY In the Matter of ) 1980-81 Compensation for United ) Professional Firefighters, I.A.F.F., ) RESOLUTION NO. 79/1198 Local 1230 ) The Contra Costa County Board of Supervisors as ex officio the governing board of the Contra Costa County, Moraga, Orinda, Riverview and West County Fire Protection Districtsof Contra Costa County RESOLVES THAT: 1. On November 27, 1979, the Employee Relations Officer submitted the Memorandum of Understanding dated November 27, 1979, entered into with United Professional Firefighters, I.A.F.F., Local 1230 for the Fire Suppression Unit. 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved on behalf of the Contra Costa County, Moraga, Orinda, Riverview, and West County Fire Protection Districts of Contra Costa County only, and not on behalf of the County of Contra Costa. 3. Salaries and Terms and Comditions of Employment, United Professional Firefighters I.A.F.F., Local 1230. The Memorandum of Understanding with United Professional Firefighters I.A.F.F., Local 1230 is attached hereto, marked Exhibit A, and Section numbers 1 through 29 inclusive, and attachment A are incorporated herein as set forth in full and made applicable to the employees in the Fire Suppression Unit. 4. If an ordinance is required to implement any of the foregoing pro- visions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution is effective as of January 1, 1980. PASSED on November 27, 1979 unanimously by the Supervisors present. CC: United Professional Firefighters I.A.F.F., Local 1230 Director of Personnel County Auditor-Controller County Administrator County Counsel Fire Districts IOU RESOLUTION NO. 79/1198 MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY AND UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F. , LOCAL 1230 T F1iq 0 9T A MEMORANDUM OF UNDERSTANDING between CONTRA COSTA COUNTY and UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F. , LOCAL 1230 TABLE OF CONTENTS Section Page 1 Classes Covered by Agreement 1 2. Salaries 1 3 Length of Service Definition 2 4 Health Plan 2 & 3 5 Uniform Allowance 3 6 Paramedic Assistant Differential 3 & 4 7 Orinda Fire Protection District EMT1-A Differential 4 8 Holidays 5 9 Salary on Demotion 5 10 Maintenance of Membership 6 11 Sick Leave 6 12 Permanent Disability Sick Leave 6 . 13 Sick Leave Utilization for Pregnancy Disability 6 & 7 14 Administrative Bulletin (Pertinent to Sick Leave) 7 15 Minimum Manning 7 16 Notice of Layoff 8 17 Pre-Arranged Medical Appointments 8 18 Pay for Work in a Higher Class 8 19 Safety Committee 8 20 Pay Warrants 8 21 Overtime 8 22 Call Back 8 23 Requirements to Fill Vacancies 8 24 Station Assignments 8 25 Lateral Transfer 9 26 Mileage 9 27 Vacation Credits and Accrual 9 28 Retirement Contribution 10 29 Ordinance Condensation 10 Pay for Work in a Higher Class Attachment A QUI U MEMORANDUM OF UNDERSTANDING between CONTRA COSTA COUNTY and UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F. , LOCAL 1230 This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of the Contra Costa County Board of Supervisors in its capacity as ex-officio Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Districts as provided in Ordinance Code Section 34-8.012. United Professional Firefighters, I.A.F.F. , Local 1230 is the formally recognized employee organization for the Fire Suppression and Prevention Unit and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors in its capacity as ex-officio Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Districts as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period beginning January 1 , 1980 and ending December 31 , 1981. Section 1 - Classes Covered by Agreement.The following classifications are covered by the Fire Suppression and Prevention Unit. Classes Fire Captain Fire District Dispatcher Firefighter Firefighter - Paramedic Fire Inspector Fire Training Instructor Senior Firefighter Senior Firefighter - Paramedic Senior Fire Inspector Senior Fire Training Instructor Section 2 - Salaries - In the event the Consumer Price Index for Urban Wage Earners and Clerical Workers- San Francisco-Oakland, California-All Items (1967=100) generates a difference between the index figure of October 1978 and the index figure for October 1979 of sixteen (16) full points the salaries of the classifications covered by this Memorandum of Understanding shall be increased by twenty six (26) levels (8.2510%). The foregoing salary increase shall be effective January 1, 1980. 1 • Effective January 1 , 1981 the salaries of the classifications covered by this ' Memorandum of Understanding shall be increased an additional twenty-five (25) levels in the event the Consumer Price Index for Urban Wage Earners and Clerical Workers--San Francisco-Oakland, California--All Items (1967=100) increase to an index figure of two hundred and twenty five (225) with or before the announcement of the October 1980 Index. If the Index figure of two hundred and twenty five (225) is not attained the number of levels used to calculate the January 1 , 1981 salary increase shall be decreased by four (4) for each full point difference between the highest Index figure attained between the October 1979 Index and the October 1980 Index. No adjustments, retroactive or otherwise, shall be made in the amount of the salary increases due to any revision which later may be made in the published figures for the Index for any month on the basis of which the increase has been determined. A decline in the Index shall not result in a reduction of classification salary rates. The salary increases based on the Index shall be contingent upon the continued availability of official monthly Bureau of Labor Statistics Price Index in its present form and calculated on the same basis as the foregoing Index (1967=100) unless otherwise agreed upon by the parties. Section 3 - Length of Service Definition (for service awards and vacation accrual) The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment (including temporary, provisional, and permanent status, and absences on approved leave of absence). When an employee separates from a permanent position in good standing and within two years is reemployed in a permanent County position, service credits shall include all credits accumulated at time of separation, but shall not include the period of separation. The Personnel Director shall determine these matters based on the employee status records in his department. Section 4 - Health Plan The County will continue the existing County Group Health Plan program of combined medical , dental and life insurange coverage through California Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Foundation and Blue Cross of Northern California for all permanent 20/40 or greater employees covered by this Memorandum of Understanding. If the County determines in its sole discretion that medical benefits for employees will be provided as an employee option under the County's Prepaid Medical Plan, the County will meet and confer with the Union regarding the County's contribution toward such plan. Corresponding Medicare rates for employees covered under this Memorandum of Under- standing shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with one member on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part 8 Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) 2 with two members on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for two enrollees, provided however that the minimum employee health plan contribution will be $1 per month. Effective January 1 , 1980, the County will contribute the following monthly amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance coverage, provided however that the minimum employee health plan contribution shall be $1 .00 per month. Kaiser Option County Contribution per Employee per month_ Employee Only $22.73 (No Medicare) Family 84.10 (No Medicare) Blue Cross Option Employee Only 61.29 (No Medicare) Family 106.84 (No Medicare) Any increase in the health plan costs that occur during the duration of this Memorandum of Understanding shall be borne by the employee. Upon retirement, employees represented by United Professional Firefighters, I.A.F.F. , Local 1230, may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan or if on an authorized leave of absence without pay they have retained individual conversion membership from the County plan. Section 5 - Uniform Allowance: The monthly uniform allowance for employees in the classifications of Fire Captain, Fire District Dispatcher, Firefighter, Firefighter - Paramedic, Fire Inspector, Fire Training Instructor, Senior Fire- fighter, Senior Firefighter - Paramedic, Senior Fire Inspector and Senior Fire Training Instructor shall be twenty-five dollars ($25.00). Section 6 - Paramedic Assistant Differential : Effective January 1 , 1980, every Firefighter and Senior Firefighter (hereinafter "firefighters") working as Paramedic Assistants in the Moraga Fire Protection District shall receive a salary differential of 3.0963% (10 levels) over base salary, if they: 1 have completed the course of Paramedic Assistant instruction ,.- prescribed by the Contra Costa County Health Officer or designee and passed any post-instruction examination; and 2 , are certified as a Paramedic Assistant by the Contra Costa County Health Officer or designee; and 3 3. have filed a copy of their certification with the Contra Costa County Personnel Department. This differential is payable only for the month(s) of assignment as a Paramedic Assistant. Such assignment shall be at the sole discretion of the District Fire Chief or his designee. The differential is payable beginning with a firefighter's first shift of actual work in the month following that during which he/she filed a copy of his/her certification with the Contra Costa County Personnel Department. To continue to be eligible for the salary differential , a firefighter shall: a. be recertified every two years; b. at all times maintain his/her certification; C. comply with such other terms and conditions as may be prescribed by the Contra Costa County Health Officer or designee; and d. file a copy of each new certification with the Contra Costa County Personnel Department as provided above. Section 7 - Orinda Fire Protection District EMT1-A Differential: Effective January 1 , 1980 the Orinda Fire Protection District agrees to assign three (3) Senior Firefighters and twelve (12) Firefighters to station five (5), if they qualify as an EMT1-A. These Firefighters and Senior Firefighters qualified as EMT1-A and assigned to station five (5) as provided above shall receive a differential of $30.00 per month, if they: 1 . have completed the course of EMTIA instruction prescribed by the State of California and passed any post-instruction examination; and 2. are certified as an EMT1-A by the State of California or agency designated by the State; and 3. have filed a copy of their certificate with the Contra Costa County Personnel Department. The differential is payable with a firefighters first shift of actual work in the month following that during which he/she filed a copy of his/her certification with the Contra Costa County Personnel Department. To continue to be eligible for the salary differential, a firefighter shall . a. be recertified every two years; b. at all times maintain his/her certification; c. comply with such terms and conditions as may be prescribed by the State of California or designated agencies; and d. File a copy of each new certification with the Contra Costa County Personnel Department as provided above. 4 Section 8 - Holidays: The Fire Protection Districts will observe the following holiday during calendar years 1980-1981: New Year's Day January 1 , 1980 Lincoln's Day February 12, 1980 Washington's Day February 18, 1980 Memorial Day May 26, 1980 Independence Day July 4, 1980 Labor Day September 1 , 1980 Admission Day September 9, 1980 Columbus Day October 13, 1980 Veteran's Day November 11 , 1980 Thanksgiving November 27, 1980 Day After Thanksgiving November 28, 1980 Christmas December 25, 1980 New Year's Day January 1 , 1981 Lincoln's Day February 12, 1981 Washington's Day February 16, 1981 Memorial Day May 25, 1981 Labor Day September 7, 1981 Admission Day September 9, 1981 Columbus Day October 12, 1981 Veteran's Day November 11 , 1981 Thanksgiving November 26, 1981 Day after Thanksgiving November 27, 1981 Christmas December 25, 1981 Every day appointed by the President or Governor for a public fast, thanksgiving or holiday. Such other days as the Board of Supervisors may be resolution designate as holidays. If amendments to Government Code Section 6700 and/or 6701 become effective to delete any of the above as holidays or to add new holidays, such amendments shall be made part of this Memorandum and shall be effective for all employees. If an ordinance code amendment is required to implement the foregoing provision, the County shall enact such an ordinance code amendment. Section 9 - Salary on Demotion: County Ordinance Code §36-4.805 "Salary on Demotion" applies to the employees covered by this Memorandum. 5 ou u Section 10 - Maintenance of ttembership: All employees in the Fire Suppression 'and Prevention Unit, who are members of United Professional Firefighters, I.A.F.F. , Local 1230, tendering periodic dues and all employees in the aforementioned unit who thereafter become members of United Professional Fire fighters, I.A.F.F, Local 1230 shall , as a condition of employment, pay dues to United Professional Firefighters, I.A.F.F, Local 1230 for the duration of this Memorandum, and each year thereafter. During a period of thirty (30) days prior to July 1, 1981 and thirty (30) days prior to any July 1 thereafter, any employee who is a member of United Professional Firefighters, I.A.F.F. , Local 1230 in the aforementioned Unit shall have the right to withdraw from United Professional Firefighters, I.A.F.F. , Local 1230 and discontinue dues deduction as of the earnings period commencing June 1 , (as reflected in the July 10 pay check) . Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's department. An employee who is sub- sequently employed in a position outside of the Unit represented by United Professional Firefighters, I.A.F.F. , Local 1230 shall not be required to pay dues to the United Professional Firefighters, I .A.F.F. , Local 1230. Section 10.1 - United Professional Firefighters, I.A.F.F. , Local 1230 shall defend, save, indemnify and hold harmless the County, and its officers, agents, and employees from any and all liabilities and claims for damages, from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by United Professional Firefighters, I.A.F.F. , Local 1230. Section 11 - Sick Leave: Twenty-four hour shift personnel covered by the Fire uppression and Prevention Unit shall accrue sick leave at the rate of twelve (12) hours per month. Section 12 - Permanent Disability Sick Leave: Permanent disability means an employee suffers from a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: a) An application for retirement for disability has been filed with the Retirement Board; b) Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability; c) The appointing authority may review medical evidence and other further examinations as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or when the above conditions have not been met. The Fire Protection Districts shall implement the above provision by revision and updating of the appropriate Fire District Administrative Bulletins. Section 13 - Sick Leave Utilization for Pregnancy Disability: Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, child- birth, or recovery therefrom, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: 6 6J • a) Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests for such leave. b) If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, childbirth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. c) If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. The Fire Protection Districts shall implement the above provisions by revision and updating of the appropriate Fire District Administrative Bulletins. Section 14 - Administrative Bulletins in each Fire Protection District pertaining to sick leave sha11 contain the following language without modification for the duration of this Memorandum of Understanding: "'Immediate Family' means and includes only the spouse, son, daughter, father, mother, brother, sister, grandparent, grandchild, father-in-law, mother-in-law, son-in-law, daugher-in-law, brother-in-law, or sister-in- law of an employee." Section 15 - Minimum Manning: The present minimum shift schedule of manning in each of the Fire Protection Districts is as follows: Consolidated Fire Protection District - 55 Moraga Fire Protection District - 6 Orinda Fire Protection District - 8 Riverview Fire Protection District - 19 West Fire Protection District - 5 Fire station manning within the individual districts may be reduced below the scheduled level in order to accommodate fire district programs. Said level of manning may be reduced by such events as the closure of a fire station. For the duration of this Memorandum the Fire Protection Districts will continue their present policies with regard to manning as described above. Should the management of any fire protection district change its policies with regard to the minimum scheduled level of manning, it will inform United Professional Fire- fighters, I.A.F.F. , Local 1230 of such proposed changes and meet and confer with the - Union over the effect of such policy changes on workload and safety. Y L) Section 16 - notice of Layoff: Employees covered by this Memorandum shall be given reasonable notice of layoff. Section 17 - Pre-Arranged Medical Appointments: Employees in the Fire Suppression and Prevention Unit who wish to use sick leave for pre-arranged doctor or dentist appointments shall notify their appropriate supervisor of the appointment 24 hours prior to the beginning of the shift during which the appointment is scheduled. Section 18 - Pay for Work in a Nigher Class: When an employee in a permanent position in the classified fire service is ordered to serve in the capacity of a Fire Captain, he shall receive compensation for such work at the rate of pay established for the higher Captain classification and shall receive the salary in the new salary range which is next higher than the rate he was receiving belfore promotion. In the event this increase is less than five percent, the employee's salary shall be adjusted to the step in the new range which is five percent greater than the next higher step, if the new range permits such adjustment. Said pay increase shall commence on the twenty-first calendar day of the assignment, under conditions set forth in County Administrative Bulletin 319.2 which is attached and incorporated herein. Section 19 - Safety Committee: A designated representative of United Professional Firefighters, I.A.F.F. , Local 1230 shall be placed upon a Safety Committee as may be established by each Department. Section 20 - Pay Warrants: Employee pay warrants shall be delivered to a work place designated by the County by 8:00 a.m. on the 10th and 25th of each month. Should the 10th or 25th of the month fall on Saturday or Sunday, pay warrants will be delivered by 8:00 a.m. on the preceding Friday. Section 21- Overtime: Each Department and United Professional Firefighters, I.A.F.F. , Local 1230 shall attempt to reach mutual agreement on a recall list for overtime work. The agreed upon list shall not necessarily apply to emergency overtime, nor shall this apply when employees are recalled to perform specialized duty assignments. A list of specialized assignments shall be provided to United Professional Firefighters, I .A.F.F. , Local 1230 by each Department. Section 22 - Call Back: Employees tailed back for work performed outside their regular work schedule shall be compensated at the rate of one and one-half (1z) times their regular hourly rate for time actually worked with a minimum of two (2) hours pay. This two (2) hours minimum does not apply when an employee is called back and reports to work less than two (2) hours before the beginning of the employee's regular shift. Section 23 - Reguests to Fill Vacancies: Where full time vacancies occur in either shift or work place assignments an employee may request a transfer to fill such vacancy, such request to be granted solely at the discretion of the Department. Section 24 - Station Assignment: Management recognizes the concerns of the members of Local 1230 regarding station assignment of personnel that may result due to consolidation or reorganization. Therefore, both parties agree to meet on the station assignment of personnel as relates to proposed consolidations or reorganizations during the term of this Memorandum of Understanding. 8 - ' Section 25 - Lateral Transfer: In the event it becomes possible to permit employee transfers between the various Fire Districts, an employee who so requests would be allowed to transfer upon the mutual agreement of the affected Departments and the Director of Personnel . Section 26 - Mileage: If an employee is assigned and reports to a work station and, during the course of his shift, is subsequently required to report to another work station and transportation is not provided, such employee shall be reimbursed for the mileage between those work stations in accordance with the following per month formula: 1 - 400 miles $ .20 per mile 401 plus miles .14 per mile The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline average Prices per Gallon, U.S. city average and selected areas" for the San Francisco-Oakland, California area published by the Bureau of Labor Statistics, U.S. Department of Labor, hereinafter referred to as the "Energy Report." The above mileage rates shall be increased or decreased by one cent (1¢) for each fifteen cents (15f) increase or decrease in the base price for gasoline which shall be defined as the average price of gasoline per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The mileage rate increase or decrease based on the Energy Report shall be contingent upon the continued availability of the official monthly Energy Report in its present form and calculated on the same basis unless otherwise agreed upon by the parties. Section 27 - Vacation Credits & Accumulation: The rates at which employees accrue vacation credits and the maximum accumulations thereof, are as follows: 40 Hour Employees Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 15 years 10 240 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 56 Hour Shift Emoloyees Under 15 years 14 336 15 through 19 years 19 456 20 through 24 years 23 552 25 through 29 years 28 672 30 years and up 33 792 9 Section -28 - Retirement Contribution Pursuant to Government Code Section 31581.1 , the County will continue to pay 50% of the retirement contributions normally required of employees. Such payments shall be in effect for the period January 1 , 1980 to December 31 , 1981. Employees shall be responsible for payment of the employees' contribution for the retirement cost of living program as determined by the Board of Retirement of the Contra Costa County Employees' Retirement Association without the County paying any part of the employees share. The County will pay the remaining one-half (1/2) of the retirement cost-of-living program contribution. Section 29 - Ordinance Condensation: During the term of this Memorandum of Understanding a representative of Local 1230 and a representative of the Contra Costa County Fire Protection District shall meet to endeavor to condense the ordinances and resolutions affecting the compensation, benefits and working conditions of Fire personnel into one document. It is mutually recommended that the modifications shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an Ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such Ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from January 1 , 1980 through December 31, 1981. Date,- /- United Professional Firefighters I.A.F. . , Local 1230 Contra Costa County 10 Adm inistrative Bulletin Contra Numbe, 319. 2 Costa 319 . 1 ot(iceof the County Admlmztrator Date 3-14-78 Courtty Section Personnel SUBJECT': Pay for Work in a Higher Classification Ordinance provisions pertaining to higher pay for work in a higher classification are stated in Ordinance Code Section 36-4. 1402 which reads as follows : 36-4. 1402 . Work in Higher Classification - Higher Pay 'When an employee in a permanent position in the classi- fied service is required to work in a higher paid classification, he shall receive the higher compensa- tion for such work (pursuant to Section 36-4. 802 on salary on promotion) plus any differentials and incentives he would have received in his regular position. Unless the Board has by resolution other- wise specified, the higher pay shall begin on the 31st calendar day of the new assignment. The County Administrator shall issue regulations specifying policy and procedures to implement this provision and shall, on request of appointing authorities , make required determinations pursuant to it. The following policies and procedures apply with respect to higher pay for work in a higher classification : 1. Pay for work in a higher classification is a short term remedy in those instances where temporary replacement is required for an incumbent of a position who is not available to perform the duties of the position. It will not be utilized as a substitute for Civil Service procedures which determine the proper classification of positions or the filling of vacant positions . 2. If an absence of an incumbent requires assign- ment of another employee to duties which may qualify for pay for work in a higher classifi- cation, the department head will decide which employee will be assigned and request authori- } zation by submitting Form AK13, Request for ' Pay for Work in a Higher Classification. 00 t=_ 3. d. Pay for work in a higher classifi- cation shall not be utilized as a substitute for regular Civil Service appointment or promotional procedures. When a vacant position is involved, requests For higher pay for work in a higher classification will not be approved. 6. The rate of pay for the assignment will be determined by the higher classification in which the employee is working and application of the rules of salary on promotion in the County salary ordinance (Ordinance Code Section 36-4. 802) . Any incentives (such as the education incentive) and special differentials (such as the bilingual . differential and conservatorship differential and the like) accruing to the employee -in his permanent position shall continue at the permanent rate . 7. The employee' s status in his regular classi- fication continues and his anniversary and salary review dates are determined by his regular classification. 8. If overtime pay, shift differential and/or a work location differential is allowable, pay- ment will be made on the basis of the rate of pay for the higher classification. 9. Authorization for higher pay assignments shall be for the period specified on Form AK13 but not for more than six months. There may be extensions of such periods upon submission of a new Form AK13. 10. If pay for work in a higher classification is approved and if the assignment is terminated and later reactivated for the same employee within 30 days, no additional waiting period will be required. i t APPENDIX A Exceptions to "Waiting Period" as Referenced in Ordinance Code Section 36-4.1402. As referenced in Administrative Bulletin No. 319.2, subparagraph 4, the waiting period for higher pay for work in a higher classification is 30 days, except as noted below: All classifications represented by: Associated County Employees 20 days 7-1-77 California Nurses Association 20 days 7-1-76 Contra Costa County Employees Association, �c.It 20 days 7-1-75 Deputy Sheriffs Association 20 days 11-1-75 Social Service Union, Local 535 20 days 7-1-76 United Clerical Employees, Local 2700 20 days 7-1-75 United Professional Fire Fighters, Local 1230 (for assignment as a Fire Captain) 20 days 7-1-76 Western Council of Engineers 20 days 7-1-77 All management and project classifications related to the above represented classes shall be eligible for compensation following the 20 day waiting period. r �J r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Proclaiming December 1, 1979 ) through January 1, 1980 as ) Resolution No. 79/1199 "Alcoholism Action Month" ) WHEREAS, the Contra Costa County Board of Supervisors recognizes alcoholism as the number one drug problem in the nation, with an estimated 1.3 million Californian's suffering from serious alcohol problems; and WHEREAS, alcoholism is recognized as a severe problem affecting government, industry, and every area of public and private life in Contra Costa County; and WHEREAS, alcoholism is a disease and the alcoholic is a sick person who can be helped; and WHEREAS, family members, friends and employers of alcoholic persons suffer emotionally, psychologically, physically and/or materially, and can be helped; and WHEREAS, the Contra Costa County Alcoholism Advisory Board and providers, in conjunction with the Alcoholism Council of California, seek to stimulate public and private agencies, volunteers, professional people and educational and industrial. sources to assist the alcoholic, and to reach all persons and agencies who can make effective changes which result in recovery from alcoholism; and WHEREAS, through media information and education the public can be alerted to the critical nature of alcoholism and be informed of existing successful programs of rehabilitation of the alcoholic and the family and friends affected by the alcoholic; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does hereby PROCLAIM December 1, 1979 through January 1, 1980 as "Alcoholism Action Month" and that Members urge all Contra Costa County citizens to support the theme, "Alcoholism is a Family Disease," and to encourage public and private alcoholism agencies and volunteers in Contra Costa County in their efforts to assist and educate those people whose lives are affected by the potentially devastating disease of alcoholism. PASSED and ADOPTED by the Board on November 27, 1979. I hEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the Board of Supervisors on November 27 , 1979. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of November, 1979. J. R. OLSS�O`N, CLERK. cc: County Administrator B Contra Costa County Deputy Merk Alcoholism Advisory Board Public Information Officer M RESOLUTION NO. 79/1199 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507) of the CVC , Declaring a No ) TRAFFIC RESOLUTION NO . 2571- PKG Parking Zone on STONE VALLEY ) �p�,� 2 7 1979 ROAD (Rd. #4331A) ,Alamo Da ' te: (Supv. Dist. V - Alamo' The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of STONE VALLEY ROAD (#4331A) , Alamo beginning at the intersection of St. Paul Drive , and extending easterly a distance of 678 feet. NOV 2 71979 Adopted by the Board on-----------_�..------..._......r.. cc Sheriff California Highway Patrol Ii j ~fid T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507) of the CVC, Declaring a No ) TRAFFIC RESOLUTION NO . 2573 - PKG Parking Zone on SAN* PABLO DAM) ROAD 00961D) , El Sobrante Date- NOV 2 7 1979 (Supv. Dist. II - E1 Sobrante ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code parking is hereby . declared to be prohibited at all times on the south side of San Pablo Dam Road (#0961D) El Sobrante beginning:-at a point 140 feet east of the center line of El Portal Drive and extending easterly a distance of 100 feet. NOV 2 71979 Adopted by the Bonrd on---------- - cc Sheriff California Highway Patrol V' 00 T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21112) s 22507 of the CVC, Declaring TRAFFIC RESOLUTION NO. 2572-PKGEBus STP a Parking and Bus Stop Zone on SAN PABLO DAM ROAD Date: NOV 2 7 1979 (Rd. #0961D) , E1- Sobrante (Supt. Dist. 11 - El Sobrante The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times , except for the loading or unloading of bus passengers , on the south side of SAN PABLO DAM .ROAD (#0961D) E1 Sobrante beginning at a point 840 feet west of the centerline of La Colina Road and extending westerly a distance of 38 feet. A�opfiedbythe Boar.don..NOV-2 7 1147Q..- cc Sheriff California Highway Patrol i OU T-14 In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of State Transportation Improvement Program and Priority List. The Public Works Director having filed with the Clerk of the Board a copy of the proposed State Transportation Improvement Program for 1980-90 and a priority listing of State projects in Contra Costa County, and having recommended that the Board fix a time for hearing to consider same; IT IS BY TIM BOARD ORDERED that at 10:30 a.m. on December 11, 1979, County Administration Building, Room 107, Martinez, California is FIXED as the time and place for said hearing. PASSED by the Board on November 27, 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Transportation Planning Supervisors c-c: Public Works Director affixed this27th day of November j 1912_ County Administrator Metropolitan Transportation Commission (via P.W. ) J. R. OLSSON, Clerk State Department of Byt Deputy Clerk Transportation Helen H. :dent San Francisco Office (via P.W. ) All Cities in the County (via P.7. ) pp H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 27 —01972— In the Matter of Approving Common Use Agreements for Development Permit 3016-79, Walnut Creek Area. Assessor's Parcel No. 184-010-055 and 056 The Public Works Director is AUTHORIZED to execute the following Common' Use Agreements: INSTRUMENT REFERENCE GRANTOR AREA ` Common Use DP 3016-79 Central Contra Costa Walnut Creek Agreement Sanitary District Common Use DP 3016-79 Central Contra Costa Walnut Creek Agreement (Second Document)Sanitary District PASSED by the Board on November 27, 1979. i Y i O v CL 0 f�- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Vlorks (LD) Supervisors cc: Recorder (via PW LD) affixed this 27th day of November, 19� Director of Planning J. R. OLSSON, Clerk ByCr Deputy Clerk Kari Akdiar H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT November 27 19 79 In the Matter of Participating With the Town of Moraga in the Study of San Leandro Creek W. 0. 8210-7505 J The Town of Moraga has requested that the Flood Control District participate financially in the study of San Leandro Creek between Country Club Drive and Canyon Road to determine possible solutions to the present erosion problem. It is proposed that the $27,000 study by Tudor Engineering Company be funded jointly by East Bay Municipal Utility District, Central Contra Costa Sanitary District, Town of Moraga and the Flood Control District. The Public Works Director has recommended that the District participate in the study to the estimated District share of $7,750. IT IS BY THE BOARD ORDERED,as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is hereby approved. PASSED by the Board on November 27, 1979. I hereby certify that the foregoing is a true and correct copy of an order enterod 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 Flood Control Planning affixed thj;_271_b_day of maxter-her i9 a and Design cc: County Administrator J. R. OLSSON, Clerk Auditor-Controller Byy�Z�1, Deputy Clerk County Counsel Felen H. Kent Tv,vn of Mouraga, via Public Works f. . `3 f Ju b H-24 3179 15M { In the Board of Supervisors of Contra Costa County, State of California November 27 . 19 79 In the Maher of _ Approving and Authorizing Payment for Property Acquisition Line C-2, Drainage Area 13 Alamo Area 8543-7552 IT IS BY THE BOARD ORDERED that the following Grant of Easement is APPROVED and the Public Works Director is AUTHORIZED to countersign said easement on behalf of the County: Grantor Easement Date Payee & Address Amount Grantor Southern Pacific November 20, 1979 Southern Pacific Bldg. $10,000.00 Transportation Company One Market Plaza San Francisco, CA 94105 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept easement from above-named grantor for the County. PASSED BY THE BOARD on November 27, 1979. I hereby certify that the foragoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 27thday of_ November . 19_M cc: County Auditor-Controller via P/W Flood Control , Attn: M. Kubi ce��k�� J. R. OLSSON, Clerk ByJ� T,:Ll.�� �1�1!4 Deputy Clerk Helen F. Kent H-24 4.77 1 5m t \: In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 J'q In the Matter of Appeal of Bertram & Bernice Bradley from Board of Appeals Approval of Variance Permit No. 1067-79, Kensington Area. (Ronald & Patty Bortman, Appli- cants & Owners. ) WHEREAS on the 23rd day of October, 1979 the Board of Appeals approved the application of Ronald & Patty Bortman for Variance Permit No. 1067-79 for a third story addition to an existing residence, in the Kensington area; and WHEREAS within the time allowed by lacy, Bertram & Bernice Bradley 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 18, 1979 at 2:00 p.m. and the Clerk is DIRECTED to post and publish notice of hearing, pursuant to code reauirements . PASSED by the Board on November 27, 1979 . I hereby certify that the foregoing is a true and correct copy of an order ontered on 1ho minutes of said Bonrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Bertram & Bernice Bradley Supervisors Ronald & Patty Bortman affixed this 27th day rsf. November 19 79 List of Names Provided r by Planning Director of Planning J. R. 01-SSON, Clerli Byty , Deputy Clerk Diana M. Herman 0i : 5, H-24 3179 15M C c In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of Approving Request to East Bay Regional Park District Re the States Fourth Year Roberti-Z'Berg Urban Open Space and Recreation Block Grant Funds IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to request that the East Bay Regional Park District retain the States Fourth- Year Roberti-Z'Berg Urban Open Space and Recreation Block Grant Funds in the amount of $25,442.00 designated for distribution to County Service Areas, R-6, R-7, R-8, R-9, M-17 and LIB-11 and in turn grant to the County a like amount of in-lieu funds which will be unrestricted. Acceptance of the unrestricted funds will allow use of the funding for maintenance and operation within the various named Service Areas. PASSED BY THE BOARD on November 27, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 27thday of Novermbe : 19_� cc: County Administrator Public Works Director County Counsel ! J. R. OLSSON, Clerk County Auditor gy, 11��,^ , Deputy Clerk Helen H. Kent 3: b - H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia November 27 , 197, In the Matter of Report of the County Planning Commission on the Request of Vido Pavia and Nick Salluce (2244-RZ) to Rezone Land in the Oakley Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Vido Pavia and Nick Salluce (2244-RZ) to rezone approximately 30 acres fronting 1600 feet on the south side of Cypress Road and approximately 630 feet onthe east side of Rose Avenue, in the Oakley area from General Agricultural District (A-2) to Single Family Residential District (R-10) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 18, 1979 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and. Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on November 27, 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 dote aforesaid. Witness my hand and thv Seal of the Board of cc : Vido Pavia & Nick Salluce Supervisors James R. Stedman affixed this 27th day of November 19 79 Richard Rockwell Director of Planning )� J. R. OLSS014, Clerk By f -�l'if. �-� 4t-� Deputy Clerk Diana M. Herman ou H-24 3/79 ISM In the Board of Supervisors of Contra Costa County, State of California November 27 j 19 7g In the Matter of Approving Deferred Improvement Agreement along Honey Lane for Subdivision MS 97-78, Oakley Area. Assessor's Parcel no. 33-030-24 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Clayton R. Galbraith, et ux., permitting the deferment of construction of permanent improvements along Honey Lane as required by the conditions of approval for Subdivision MS 97-78, which is located on the north side of Honey Lane approximately 1300 feet east of State Highway 4 in the Oakley area. PASSED by the Board on november 27, 1979. t Y i a s U .y i U .p i O ti n: 1—° 1 hereby certify that the foregoing is a truer and correct copy of.an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc- Recorder (via Pk` LD) affixed this 27thday of November i979 • Director of Planning Clayton R. Galbraith, et ux. J. R. OLSSON, Clerk PO Box 186 Oakley, CA 94561 BY Deputy Clerk Kari A ar ou H-24 3179 15M l � In the Board of Supervisors of Contra Costa County, State of California November 27 19 79 In the Matter of Report of the County Planning Commission on the Request of Woodhill Development Co. (2347-RZ) to Rezone Land in the Oakley Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Woodhill Development Co. (2347-RZ) to rezone approximately 52.37 acres , at the northwesterly corner of the intersection of O'Hara Avenue west of Laurel Road, in the Oakley area from Single Family Residential District (R-40) to Single Family Residential District (R-10) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 18, 1979 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, 11artinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on November 27, 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 she Board of cc : Woodhill Development Co . Supervisors Director of Planning affixed this 27th (lay of November 19 ) J. R. OLSSON, Cleric By Deputy Clerk Diana 1:1. Herman Vit! b H-24 3/79 15M � 1 In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of Report of the County Planning Commission on the Request of Richard A. Dobell & Associates (2361-RZ) to Rezone Land in the Pleasant Hill BARTD Station Area and Conditional Approval of Development Plan No. 30119-79. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Richard A. Dobell & Associates (2361-RZ) to rezone approximately 1.4 acres fronting on the southwesterly corner of Treat Boulevard and Cherry Lane in the Pleasant Hill BARTD Station area from Single Family Residential District (R-12) to Limited Office District (0-1) and conditional approval of Development Plan No. 3049-79 ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 2, 1980 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code recuirements, the Clerk is DIRECTED to publish and post notice of same. PASSED by the Board on November 27, 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 tho Seal of the Board of cc : Richard A. Dobell & Supervisors Associates affixed this 27th day of Nove*-ber 19 79 List of Flames Provided by Planning Director of Planning J. R. OLSSON, Clerk ByA a., Deputy CIe&- Diana 'A. Herman t)U H-24 3179 15M In the Board of Supervisor of Contra Costa County, State of California November 27 , 1979 In the Matter of Releasing Deposit for Subdivision 4445, Alamo Area. On November 28, 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 Cal Western Savings & Loan Association the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 134405, dated March 22, 1976. PASSED by the Board on November 27, 1979. I 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 iho 1',00rd of Originator: Public Works (LD) Supervisor CC: Public Works - Accounting affixed this 27t11 Joy of NnvPmhex: TS', 3Q Public Works - Construction Director of Planning J. i;, OLSSON, Clerk Cal Western Savings & Loan Assoc. O (� 600 Clement St. DeF•t-t}* Clerk San Francisco, CA 94118 Maxine Me lieu eld Banovac Corp. 1038 Redwood Highway, Ste. 200 Mill Valley, CA 94941 t3 - H-24 Y79 15M In the Board of Supervisors of Contra Costa County, State of California November 27 . 19 79 In the Matter of Property Taxes regarding the Inverness Annexation Subdivisions 4820 and 5422. The Board having received a November 15, 1979 letter from Paul Ryan, General :Manager, Dublin San Ramon Services District, 7051 Dublin Boulevard, Dublin, California 94566, requesting that the Board initiate proceedings pursuant to the provisions of AB 8 to transfer 100 per cent of the property taxes for the area involved in the Inverness Annexation Subdivisions 4820 and 5422 from the San Ramon Fire Protection District and County Service Area R-7 to the Dublin San Ramon Services District; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. PASSED by the Board on November 27, 1979. I hereby certify that the foregoing is a true and correct copy of an order enfercd on the- minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the, Seal of the- Board of c c : Paul Ryan Supervisors County Administrator affixed this 27th day of November lq 79 County Counsel J. R. OLSSON, Clerk By Dcriatr Clerk Diana M. Herman H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California November 27 , 197_9— In the Matter of Hearing on the Request of Sandra L. Moore for Partial Cancellation of Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara Area. The Board on November 6, 1979 having continued to December 4, 1979 the hearing on the request of Sandra L. Moore for cancellation of 49 .46 acres included in Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara area; and Supervisor E. H. Hasseltine having stated that Ms. Moore had requested a further continuance of the matter; and Good cause appearing therefor, this Board hereby gives notice of its intention to continue its hearing on the aforesaid matter to December 18, 1979 at 2:00 p.m. PASSED by the Board on November 27, 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. Witness my hand and the Seal of the Board-of e c : Sandra L. Moore Supervisors Director of Planning affixed this 27th day of November fg 79 County Assessor County Counsel County Administrator n J. R. OLSSUh, Clerk By Z Deputy Clerk Diana i I. Herman ;1b H-24 3179 15M i File: 345-7904/B.4.4. IN =E MARD GF S(,Pr. WISOFS OF COtiTRA COSTA, COUNM, MTB' OF CALIFORM In the Matter of Award of Contract ) for Reroofing at Wing 5, New I November 27, '1979 Pittsburg Out Patient Clinic, ) 550 School Street, Pittsburg. ) Project No. 6973-4510 ) Bidder TO►r.>,I. —%r U4Vr Bad :axrants Labor & Sats. $ 5,960 Sparks Roofing Co., Inc. $11,920, which includes Faith. Perf. $ 11,923 P.O. Box 21563 Base Bid of $25,290 Concord, CA less Deductive Alternate No. 1 $13,370 Roofing Constructors, Inc. dba Western Roofing Service San Francisco, CA 94124 Me above-captioned project and the specifications therefor :wing aFr-rOVEOM, bids being duly invited and received by t-he Public :forks Director; and Mm Public Ztiorks Director recc mmm-irg that the bid listed first above is to lowest responsible bid and this Board concurring P-nd so finding; IT IS BY UM- MARD ORD=, that the contract for the f=nislhing Of labor arm materials for said work is awarded to said first listed bidder at the listed arn:;.nt and at tie unit prices surnti.tted in said bid; and that. said contractor shall present two ccs and sufficient surety bords •as irdicatEd above; aril tl= the Public Works Derzrt=ent sh:_13. prepare the contract therefor. IT IS -EbW--HMR GP. MED that, after the ccnt=actor has signed the cmtract ands returned it together with bonds as noted above and any required ce-tificates of ins.:._-anz.-e or other re4•WuL ed do�--mienFs, and the P`iblic Works Director has reviE4rd and found them. to be sufficient, the Public Works Director is aul-.orized to sign he cc;1tract for t.`•.is Bcard. IT IS FL`R't' —mR OM= that, in acccrrarce with the project s_erificsticrs a.^_../or _Don sigratt re of t!-e contract by the Puhlic tb_ks Director, any bid bcrds :cstel., by the bidders are to be e-=erated a.4 any c:^wicks cr cash site-z;�. ;or hid shall l? be retu:-red. PASSED by the board on November 27, 1979 I hereby certify that the fere;oi:_g is a t=e and ccr:ect cc--.r of an order entered on t.:^.e mdnutes cf said Board 0- Su: _--visors cn the da-* aforesaid. Wit^-ess -m f'_nd arL she Seal of the Bard of S _L,z_rvi sons affixed this 27th day of November 1379 =iginator: Public lbr;'= Dep r e.:t J. R. CIS=C,, Clerk Public :works Direct= County 3t.ditor-Cantroller Architectural Division Gloria M. Palono -ou In the Board of Superyisors of Contra Costa County, State of California November 27 , 19 M In the Matter of Authorizing attendance at a meeting with Group Health Cooperative, Seattle, Wa. IT IS BY THE BOARD ORDERED that Dr. William Ross, .of the Health Services Department, is AUTHORIZED to meet with officials and staff of Group Health Cooperative, ' Seattle, .Wa. ,to study the HMO's health system from November 27 to December 2, 1979. PASSED BY THE BOARD on November 27, 1979. 4 I hereby certify that the foregoing is a truo and corr-ect copy of an order entered on the minutes of said Board of Supervisors on the doto aforesaid. Witness in hand and the Seal of the Board of Supervisors cc: Auditor-Controller cffixed this 27thdoy of 'november 1979 Health Services Administrator J. R. O SSON, Clerk Deputy Clerk R.VJ. Auhrer y H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California _ November 27 , 19 79 In the Matter of Authorizing attendance at seminar, Snowmass, Colorado IT IS BY THE BOARD ORDERED that Mr. Thomas F. Falce, of the Auditor-Controller's Department, is AUTHORIZED to attend the Institute for Court Management Workshop on Juvenile Justice Management - Phase I Seminar, in Snowmass, Colorado from December 8-16, 1979, all travel expenses to be paid by project funds and will meet the requirements outlined in the Law and Justice Systems Development Project's Office of Criminal Justice Planning Grant #2922-3. PASSED BY the Board on november 27, 1979. r I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Law and Justice affixed this 27t'-Idoy of November 19 Zg County Administrator Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk R. J. Flubrer H-24 3/76 ISm C In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 'L In the Matter of Authorizing Participation in a Test of the PROMIS Computer System in Washington, D.C. IT IS BY THE BOARD ORDERED that Panga Rawlinson, Office Manager of the Office of the District Attorney, is AUTHORIZED to assist the Institute for Law and Social Research, 1125 - 15th Street N.W. , Washington, D.C. during the period December 9, 1979 through December 14, 1979, in a test of modifications to a computer system known as PROMIS which is being considered for use by the Contra Costa County District Attorney's Office. All costs of this travel are county costs. PASSED BY THE BOARD on Nov--mber 27, 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 tho Seal of the Board of cc: District Attorney Supervisors P. Rawlinson, Office 14gr. affixed this 27th day of November 19 79 County Auditor-Controller Law & Justice Committee Tom Falce, Project Director , J. R. OLSSON, Clerk By Deputy Clerk R. X Fluhrer U t H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of Califomia NovPmhPr 77 19 P�._ In the Matter of Appointments to the Correctional and Detention Services Advisory Commission. The Board having received a November 2, 1979 letter from Arnold Stern Leff, M.D. , Director, Health . Services Department, advising that he will serve as the Health Services Department's representative on the Correctional and Detention Services Advisory. Commission and naming Marie Goodman as his alternate; and The Board having received a November 13, 1979 letter from Michael L. Wall, Chairman, Contra Costa County Mental Health Advisory Board, nominating Marcus Peppard to serve as the Contra Costa County Mental Health Advisory Board's representative on the Correctional and Detention Services Advisory Board and naming Marie Goodman as his alternate; IT IS BY THE BOARD ORDERED that Dr. Leff and Mr. Peppard are APPOINTED to the Correctional and Detention Services Advisory Commission and that the designation of Ms. Goodman as their alternate is RATIFIED. PASSED by the Board on November 27, 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, Health Services Supervisors Department affixed this 27thday of November 19 79 Contra Costa County Mental Health Advisory Board ---� County Administrator i �J'J, OLSSON, Clerk County Sheriff-Coroner ' County Auditor-Controller BY_ Deputy Clerk County Probation Officer onda ttmdahl Public Information Officer' U ,id H-24 4/77 15m t c In the Board of Supervisors of Contra Costa County, State of California November 27 . 19 79 In the Matter of Authorization to Execute Modification 0008 to CETP HIRE II Subpart #06-8004-13 and Modification #001 to Corresponding CETP Administrative Cost Pool (County #29-815-8) The Board having considered the November 6, 1979 telegram from the U. S. Department of Labor and the recommendations of the Director, Department of Manpower Programs, regarding the desirability of extending the County's CETA Title III "Help Through Industry Retraining and Employment" (HIRE II) Grant #06-8004-13 through July 21, 1980, to allow for the expenditure of all existing HIRE II funds and thereby to provide job placements for an additional eight (8) participants; IT IS BY THE BOARD ORDERED that Modification #008 to the County's Comprehensive Employment and Training Plan (CETP) HIRE II Subpart #06-8004-13 and Modification #001 to Corresponding Administrative Cost Pool (County #29-815-8) are hereby APPROVED and that the Board Chairman is hereby AUTHORIZED to execute said document for submission to the U. S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U. S. Department of Labor. PASSED BY THE BOARD on November 27, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 27U_^_day of 'oyember 19_� U. S. Department of Labor (via Manpower) r J. R. OLSSON, Clerk By Deputy Clerk R. • . Fluhrer LG:cmp H-28 3/79 15M In the Board of Supervisors of Contra Costa County, State of California November 27* , 19 79 In the Matter of Application for Grant Entitled Special Operations - Career Criminal Apprehension Program WHEREAS the Contra Costa County Sheriff-Coroner's Department desires to undertake a certain project designated Special Operations - Career Criminal Apprehension Program to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL-90-351, as amended (hereafter referred to as the Crime Control Act) , administered by the Office of Criminal Justice Planning (OCJP) . IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute the Grant Application for the Career Criminal Apprehension Program in the amount of $149,746 ($134,771 Federal/$14, 975 County) for the period of January 1, 1980 through December 31, 1980, and AUTHORIZE the Sheriff-Coroner to submit said application to OCJP; IT IS FURTHER ORDERED that the Chairman is AUTHORIZED to execute any extensions or amendments to said grant that do not increase the County's share. PASSED By THE BOARD on November 27, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig. Sheriff-Coroner affixed this 27th day of November , 19 70, cc. County Auditor-Controller County Administrator J. R. OLSSON, Clerk Criminal Justice Planning By Deputy Clerk R. J Fluhrer H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California November 27 o19 jam, In the Matter of Authorizing Execution of Six--Month CETA Title VI PSE Sustainment Contract Amend- ment with Orinda Union School District for FY 1979-80 The Board having considered the recommendation of the Director, Depart- ment of Manpower Programs, regarding the need to complete programming of Title VI of the County's federal fiscal year 1979-80 Comprehensive Employment and Training Plan (CETP), approved by the Board on August 14, 1979 and September 25, 1979, by executing a six-month Title VI Public Service Employment (PSE) Sustain- ment Contract Amendment with Orinda Union School District, to provide continuing employment for PSE participants; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, -on behalf of the County, standard form Title VI PSE Sustainment Contract Amendment with Orinda Union School District as specified below, for the six-month period beginning October 1, 1979 through March 31, 1980, subject to the availability of continued U. S. Department of Labor funding and the availability of CETA carryover funds: PREVIOUS NEW TOTAL AGREEMEUT NEW SIX-MONTH CUMULATIVE PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT CONTRACTOR (1/l/77-9/30/79) (10/1/79-3/31/80) (1/1/77-3/31/80) Orinda Union School District $ 344,204 $ 11,426 $ 355,630 PASSED BY THE BOARD on November 27, 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 data aforesaid Orig: Department of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 27th--icy of NQ,7--►bQ,, 19_7 County Auditor-Controller J. R. OLSSON, Clerk By Q -6 4 Deputy Clerk r uhrer UU LG:cmp H-24 3779 ism c c In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of Execution of a Tandem Designation Agreement with the California Housing Finance Agency for the Home Ownership Home Improve- ment Program The Board having received a report and a recommendation from the. Director of Planning regarding the continued participation of the County in the Home Ownership Home Improvement Program of the California Housing Finance Agency; IT IS BY THE BOARD ORDERED that the Chairman authorized to sign the TANDEM DESIGNATION AGREEMENT with the California Housing Finance Agency for the Home Ownership Home Improvement Program for the year 1980. PASSED by the Board on November 27, 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 xiforesaid. Witness my hand and tho Sea[ of the Board of orig: Planning Dept. Supervisors cc: CCoounty Counsel unty Administrators Office of-imed this �7tYday of November , 19 79 Building Inspection All cities in CCC J. R. OLSSON, Clerk By_ 9Deputy Clerk J. Fluhrer LU 1U H-24 3/76 15m i In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of State Department of Mental Health's Second Year Funding Application for the "Mental Health Re-Entry Program for Mentally Disordered Inmates" in Contra Costa County The Board having considered the recommendation of the Director, Department of Health Services, regarding acknowledgement and approval of a funding application (designated as County 129-416-3) which was prepared and submitted by the State Department of Mental Health to the State Office of Criminal Justice Planning requesting $83,300 in federal funds for the second-year operation of the County's "Mental Health Re-Entry Program for Mentally Disordered Inmates" from July 1, 1980 through June 30, 1981, with no match of local County funds required except for an in-kind contribution to meet non-personnel costs such as travel and rent, IT IS BY THE BOARD ORDERED that: 1. Said funding application #29-416-3 is hereby ACKNOWLEDGED and APPROVED, and 2. The Director, Department of Health Services (or his designee), is AUTHORIZED to conduct negotiations with the State Department of Mental Health for a contract to fund said program from July 1, 1980 through June 30, 1981. PASSED BY THE BOARD on November 27, 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 Supervisots cc: County Administrator affixed this 27'hday of November lq 79 Auditor-Controller State Department of Mental Health J. R. OLSSON, Clerk By < Deputy Clem R. Fluhr-ar UU 1(jcJ RJP:dg H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California Nove^ihQr 19 79 In the Molter of Exercising an Option to Extend a Lease Dated November 29, 1977 with Robert M. Barrett for the Premises at 1180 Brown Avenue, Lafayette IT IS BY THE BOARD ORDERED that the County hereby exercised its option to extend the lease dated November 29, 1977 with Robert M. Barrett for the premises at 1180 Brown Avenue, Lafayette, under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on November 27, 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 tho Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 27th day of rdovember 1979 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public krorks Accounting (via L/M) By '�� Deputy Clerk Buildings and Grounds (via L/M) J. FZuhreT Lessor (via L/M) Public ,forks Dept. (via L/M) t ;. H-24 4/77 1$m c � In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of Negotiation of Space for the Office of the County Assessor IT IS BY THE BOARD ORDERED that the Lease Management Division of -the Public Works Department is authorized to negotiate for space in the Martinez area for use by the Office of the County Assessor. Passed by the Board on November 27, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Lease Management affixed this 27thday of November 1979 Assessor Auditor-Controller J. R. OLSSON, Cle:'�c B 04 Deputy Clerk R J. Fluhrer t DO H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 27 19 79 In the Matter of Quarterly Reports on Child Placement Activity Pursuant to Resolution No. 78/851 dated August 29, 1978, the County Probation Officer having submitted to the Board through the Office of the County Administrator the juvenile placement reports for the fourth quarter of Fiscal Year 1978-79 and the first quarter of Fiscal Year 1979-80; IT IS BY THE BOARD ORDERED that receipt of the aforementioned reports is HEREBY ACKNOWLEDGED. t PASSED BY THE BOARD on November 27, 1979. 0 a s -3 S 0 v 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: County Probation Officer Supervisors cc: County Welfare Director affixed this27t:Z County Administrator day of November 19 79 County Auditor-Controller J. R. OLSSON, Clerk ds By _ Deputy Clerk R. Fluhrer H-24 3/76 15m Probation Department ContraGerald S. Buck C°Jr° County Costa Ccr,f,• County Probation Officer ° Administrative Offices R` cEIVED 10th Floor County 1.- f Administration Building �J .-0V ? E f91 651 Pine Street 4 Martinez, California 94553 (415) 372-2700 Off Ce of �'- CcunfY Administrator To: M. G. Wingett' County Administrator Date November 16, 1979 From: Gerald S. Buck, Subject Quarterly Reports on Child County Probation Officer Placement Activity Attached are the summary reports of Probation Department juvenile placements for the fourth quarter of Fiscal Year 1978-79 and the first quarter of Fiscal Year 1979-80. A reversing trend now shows a shift from institutions over $1,000 per month to institutions under $1,000 per month. There is no significant change in total institutional placements. The figures for the first quarter of Fiscal Year 1979-80 do not reflect a retroactive rate increase to be granted in the near future. The lower number of placements in day care programs represents a reduction of service in Rest County private day school slots. The administration of Emergency Foster Homes was transferred to the Children's Home Society on July 1, 1979. The homes are now funded by the Justice System Subvention Program CAB 90). I recommend that these reports be furnished to the Board of Supervisors. Suggested Agenda Item: Other Actions: Acknowledge reports of the County Probation Officer for child placements for the quarters ending June 30, 1979 and September 30, 1979. GSB/TW:ds Attachments ou •i j.j Oaohlnied with PROBATION DEPARTMENT QUARTERLY REPORT ON CHILD PLACEMENT ACTIVITY - JUNE 30, 1979 A. Number of Children in Institutional Placement t Private Institutions $1 ,000 and Over Foster Day Care Under $1 ,000/mo. Homes Programs Number Placed 7/1/78 49 63 26 61 7/1-9/30 Placements 27 27 7 14 7/1-9/30 Removals (32) (35) (16) (23) Number Placed 10/1/78 44 55 17 52 10/1-12/31 Placements 18 35 11 14 10/1-12/31 Removals (22) (13) (13) (16) Number Placed 12/31/78 40 77 15 50 1/1-3/31 Placements 14 35 9 13 1/1-3/31 Removals (20) (29) (12) (12) Number Placed 3/31/79 34 83 12 51 4/1-6/30 Placements 20 32 6 10 4/1-6/30 Removals (11) (39) (4) (14) Number Placed 6/30/79 43 76 14 47 B. Foster Home Placements and Rates Paid (Basic Rate is $233.50/mo.) Monthly Rate 9/30/78 12/31/78 3/31/79 6/30/79 $ 152-50 - 1 - - 172-50 - - 2 2 184.50 - 1 - - 196-50 1 - - - 230-00 1 1 - - ?33-50 14 I1 8 11 337.00 - - 1 1 347-50 1 1 1 - Total 17 15 12 14 UU, I PROBATION DEPARTMENT STATUS OF FOSTER CARE AND INSTITUTIONAL PLACEKEHT BUDGETS Fiscal 1978-79 (Full Year) t C. Program Costs 1. Org Code #3205 "Court Ordered Programs" Current Appropriation - Board and Care $257,788 Quarterly Quarterly % of Allocation Expenditure Allocation Expended 7/1-9/30/78 $ 56,448 $ 64,447 87.59% 10/1-12/31/78 68,596 64,447 106.44% 1/1-3/31/79 71 ,478 64,447 110.91% 4/1-6/30/79 56,739 64,447 88.04% Total $ 253,261 $ 257,788 98.24% 2. Org Code $0518 "AFDC-BHI" % Over (Under) 1977-78 1978-79 Prior Year Period 7/1-9/30/78 $ 361 , 167 $ 380,037 5.22% 10/1-12/31/78 367,569 365,588 (.54%) 1/1-3/31/79 372,491- 414,572 11.30% 4/1-6/30/79 370,548 419,006 13.08% Total $1 ,471 ,775 $1 ,579,203 7.08% 3. Org Code 13121 "Emergency Foster Homes" Average Number Child Care Amount of Beds Subsidized Days Furnished Paid 7/1-9/30/78 7 150 $ 2,836 -10/1-12/31/78 8 254 5,448 1/1-3/31/79 9 330 6,546 4/1-6/30/79 9 300 6,173 Total 1 ,034 $21 ,003 :-oj PROBATION DEPARTMENT QUARTERLY REPORT ON CHILD PLACEMENT ACTIVITY - SEPTEMBER 30, 1979 A. Number of Children in "Institutional Placement t Private Institutions $1 ,000 and Over Foster Day Care Under $1 ,000/Mo. Homes Programs Number Placed 7/1/79 43 76. 14 47- 7/1-9/30 Placements 22 30 12 36 7/1-9/30 Removals (18) (35) (9) (46) Number Placed 10/1/79 47 71 17 37 B. Foster Home Placements and Rates Paid (Basic Rate is $233.50/mo.) Monthly Rate 9/30/79 $10.50/day 1 14.00/day i 152.50 - 172.50 1 184.oo - 196.50 - 230.00 - 233.50 14 337.00 - 347.50 - Total 17 PROBATION DEPARTMENT 1 STATUS OF FOSTER CARE AND INSTITUTIONAL PLACEMENT BUDGETS . Fiscal 1979-80 (First Quarter) C. Program Costs 1. Org Code 13205 "Court Ordered Programs" Current Appropriation - Board and Care $68,040 Quarterly Quarterly % of Allocation Expenditure Allocation Expended 7/1-9/30/79 $ 22,863 $ 17,010 134.44% 2. Org Code #0518 "AFDC-BHI" % Over (Under) 1978-79 1979-80 Prior Year Period 7/1-9/30/79 $ 380,037 $ 384,028 1 .01% 3. "Emergency Foster Homes" are ncrw administered by the Children's Home Society, funded by AB 90. !ii HE' 30AR D OF S?i?3F,V7SORS OF CONTRA COSTA COUNTY, STATS OF CALIFORZIL4 In the Natter of ) Report from Director of ) Planning on land under ) consideration for acquisition ) November 27, 1979 to the Mount Diablo State Park ) The Board on October 16, 1979 having referred to the Director of Planning the letter from Mayor Carolyn F. Bova', City of Clayton, concerning Senate Bill 5 and its application to the Getty Oil property being Proposed for development by the Albert D. Seeno Construction Company; and The County Administrator having transmitted to the Board the november 12, 1979 memorandum of A. A. Dehaesus, Director of Planning,, advising that applications were submitted by the Albert D. Seeno Construction Company to rezone approximately 33 acres of the Getty Oil land to Single Family Residential (R-12) and in connection therewith, to gain_ approval of tentative subdivision map 5722 -for said parcel; and XTr. Dehaesus having further advised that additional information has been requested from the developer on his application, and that as soon as the application is deter ned to be complete the City of Gayton will be sent a copy of same; and Supervisor E. H. Hasseltine having expressed concert: that there appears to be some confusion as to the intent of the State with respect to the aforesaid parcel, and having commented on the County's obligation to process the application of the Seeno Con— struction Company until there is a written co:�..mi tment from the State on this matter; and Nr. Dehaesus having advised that staff is proceeding with its review of said application and that it is during this review process that consideration will be given to all questions raised, one of which being the State's desire to purchase said land; and Mr. Dehaesus having explained that his office has heard rumors of the State 's intent to acquire said land but has received no written documentation to attest to the State's intent with respect to the acquisition of said property; and Supervisor Hasseltine having reco=. ended that the Director of Planning write to the State Department of Parks and Recreation to inquire if it intends to purchase 33 acres of the aforesaid property (currently being considered for development by the Seeno Construction Company) for inclusion in the Mt. Diablo State Park and that upon receipt of the State 's response to publicize same; Board members being in agreement, IT IS ORDERED that the recommendation of Supervisor 1L.asseltine is APPROV. . PASSED BY TH3 BOARD on November 27, 1979. CERTIFIED COPY I certify that this is a full, true & correct copy of the original docutnert which is on file In my office. and that it was passed & adopttd by the hoard of Supervisors of Contra Costa County. California. on CC• Director of Planning the date shown. ATTEST: J, R. OLSSO . County g Clerk&es-officio Clerk of said Board of Supervisors. County Administrator by Deputy Clerk. DEC 11 1979 tong �! JL :� i t In the Board of Supervisors of Contra Costa County, State of Califomia November 27 , 19 79 In the Matter of REIMBURSEMENT FOR INMI TE LOST PROPERTY it is by the BOARD ORDERED that the County Auditor-Controller is authorized to reimburse Charles Monahan in the amount of sixty six dollars and eighty six cents ($66.86) for loss of property- as a result of his incarceration in the Contra Costa Countv Jail. PASSED BY TffJ BOARD on November 27, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the ininvtes of said Board of Supervisors on the dote aforesaid. cc. Auditor-Controller Witness my hand and the Seal of the Board of County Administrator Supervisors Sheriff-Coroner affixed this 27th doy of November 19 79 Charles Monahan ;via Sheriff) J. R. OL.SSON. Clerk B � Deputy Clerk Y R. J. Fluh- -'1 v In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of Relieving County Treasurer-Tax Collector of Cash Shortage As recommended by the DI strict Attorney and County Auditor- Controller, IT IS BY THE BOARD ORDERED that the County Treasurer- Tax Collector be relieved of a cash shortage in the amount of $80.76, pursuant to Government Code Section 29390. PASSED BY THE BOARD on November 27, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of ilia Board of Treasurer-Tax Collector Supervisors County Auditor affixed this 27th day of November 1979 District Attorney _ J. R. Ol.SSON, Clerk By i .4,. , Deputy Clerk R. J. Fl er UU 11. t H-24 4/77 15m C � In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of Audit of the Books and Accounts of the County Probation Officer The County Auditor-Controller having recommended that the required audit of the books and accounts of the County Probation Officer be made at least biennially instead of annually)as permitted by Section 275 of the Welfare and Institutions Code, if so ordered by the Board of Supervisors; IT IS BY THE BOARD ORDERED that the County Auditor-Controller shall audit the books and accounts of the County Probation Officer at least biennially. PASSED BY THE BOARD on November 27, 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. County auditor-Controller Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Judge of the Juvenile Court affixed this 27thday of November , 1979 Count' Administrator J. R. OLSSON, Clerk By Deputy Clerk ..Hl. Fluhrer UU 1_*L H-24 3/76 15m 1, In the Board of Supervisors of Contra Costa Count}►, State of California November 27 , 19 79 In the Matter of Appointment to the Board of Commissioners of the Bethel Island Fire Protection District of Contra Costa County. Supervisor E. H. Hasseltine having recommended that Jerry Chrislock, 1868 Taylor Road, Bethel Island 94511 , be appointed to the Board of Commissioners of the Bethel Island Fire Protection District of Contra Costa County to fill the unexpired term of Albert J. Vierra ending December 31 , 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on November 27, 1979. 1 hereby certify that the foregoing is ca ?ruv and corm copy of art order entered on the minutes of said Board of Supervisors on the date► aforesaid. cc: Jerry Chrislock Witncm my rmd and fha Seal of the Board of Bethel Island Fire supervisors Protection District a fixed this 27th day, of November 19-Z9_ County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Information Officer By- - I)nA _, Deputy Clergy: Karl OU _L10 H-24 3179 ISM In the Board of Supervisors of Contra Costa County, State of California November 27 , 1979 In the Matter of Approval of Allocations of Funds from Fifth Year (1979-80) Community Development Program Contingency Fund 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 following allocations from Fifth Year (1979-80) Community Development Contingency Funds to the following activities: 1. $20,000 to United Council of Spanish Speaking Organizations, Inc. sponsored Fourth Year (1978-79) Activity #8 - Farm Labor Camp Rehabilitation (Blue Goose Camp) . 2. $14,000 to Carquinez Coalition, Inc. sponsored Fourth Year (1978-79) Activity 059 - Acquisition and Renovation of Existing Building for Day Care. 3. $5,373 to Pittsburg Economic Housing and Development- Corporation sponsored Fifth (1979-80) Year Activity - Comprehensive Housing Counseling Services. 4. $3,064 to CALL/Battered 11omen's Alternatives Inc. sponsored Fifth Year (1979-80) Activity #3 - Acquisition and Rehabilitation of Temporary Shelter. S. $32,000 to City of Brentwood sponsored Fifth Year (1979-80) Activity #19 - Neighborhood Facility Construction - Phase II. 6. $75,000 to Ambrose Recreation and Park District sponsored Fifth Year. (1979-30) Activity #63 - Neighborhood Facility Renovation. 7. $28,000 to County Public 1Vorks Department sponsored Fifth Year (1979-80) Activity #20 Crockett Neighborhood Facility Renovation. In order to carry out the intent and purpose of the Community Development Act of 1974, as amended; IT IS BY ME BOARD ORDERED that the above recommendations are approved PASSED by the Board oil P:ovember 27, 19 '.. I hereby certify that the foregoing is a true and correct copy of an order enterod on they minutes of said Board of Supervisors on the date aforesaid. Wiliness my hand and the Snot of the i:oard of Orig: Planning Department Supervison cc: County Administrator affixed this 27t�aay of November 19 79 Planning- Department Count• Auditor J. R. OLSS014. Clerk By A Ucnuty Clerk J. Fluhrer u1i 14-24 3/76 15m IN THE BOARD OF SUPERIrISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ?-latter of ) November 27, 1979 Senior Citizen Concerns) The Board on August 14, 1979, having referred to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) and the County Administrator correspondence from the Contra Costa County ?'Advisory Council on Aging with respect to senior citizen concerns ; and The Internal Operations Committee having this day- submitted a status report addressing concerns expressed by the Council on Aging with respect to the availability of housing at a reasonable cost for senior citizens , and having stated that the Committee has met with representatives from the U. S. Department of Housing and Urban Development to review programs financed by HUD for building and remodeling low-cost housing for senior citizens., with A. A. Dzhaesus , Director of Planning, to review this County's involvement in senior citizens ' housing, and with representatives of the Council and Social Service Department; and The Committee having referred to a November 19, 1979, memorandum prepared by Mr. Dehaesus calling attention to the fact that during the period of time this County has been receiving Community Development Block Grant Funds , over $3.2 million, or nearly 34 percent of the total Community Development budget, has been utilized for housing activities and that despite this substan- tial commitment oin the part of the County, a significant need -Ar-or housing for senior citizens , as urell as families , exists ; and The Committee having expressed concern that the Federal Government has reduced funding for senior citizens ' housing and that because a substantial amount of Community Development money has been devoted to senior citizens ' housing , it is unlikely that further Community Development funds will be directed to senior citizens ' housing in the near .future, and therefore having recommended that the Board take the following action: 1. Advise this Countv's Congressional Delegation of the need for Congress to assign a higher National Priority to low-income housing and a larger appropriation to HUD allocations for low-income housing; 2. Request the Area Agency on Aging to assist in seeking nonprofit organizations who qualify for and are willing to sponsor low-income housing projects under any available IND Cinancing; 3. Request the Area Agency on Aging to assist the Board of Supervisors by publicizing opportuni- ties for developers to bid on lot.—cosi housing financing o»_ portunities which may be provided by HUD: 4. Recommend that the Council on Aging closely monitor the hearing on the revised County housing element (public review process to begin in January 1930) , provide any testimony they believe appropriate at those hearings , and keep the Board informed of their concerns in this area; and UU ':,� Supervisor Fanden having suggested that copies of the Internal Operations Conmittee report be distributed to the Contra Costa Board of Realtors with whom the Board will be meeting on November 29 , 1979 , to discuss housing issues in the County; and Supervisor R. I . Schroder having expressed reservations with respect to adopting a countywide housing policy at this time for all socio-economic groups , that consideration should also be given to proximity of public services , such as transpor- tation, as well as the attitude of residents in the areas where various housing projects may be constructed; and Board members having commented on those issues that affect housing availability, such as high interest rates , subsidies by the Federal Government, construction costs , etc. , with Supervisor E. 11. Hasseltine suggesting -that the Director of Planning obtain a copy of the recently completed report prepared by the Association of Bay Area Governments on housing needs in the Bay Area; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on November 27 , 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 affixed this 27th day of November 1979. J. R. OLSSON, Clerk By Deputy Cle cc: County's Congressional Delegation c/o Administrator Council on Aging Welfare Director Director of Planning County Administrator Internal Operations Committee • is James R.Olsson 1 he Board of Supervisors Contra County Clerk and Ex Officio Clerk of the Board Mrs.Geraldine Russet!ta County Administration Building Coscniercrerx P.O. 911 COI Inti/ (415)972-2371 Martinez, U, California 94553 �+ Tom Powers, tst District Nancy C.Fanden,2nd District Robert 1.Schroder,3rd District Sunne Wright Mcftak,4th District Eric H.HasWtine,5th District RECEIVED 3 November 27, 1979 NOV 1979 J. SSON REPORT MW SOARRD OF SUPEltVISORS X OF CONIRA COSI^ CO. INTERNAL OPERATIONS COMMITTEE ON SENIOR CITIZENS' CONCERNS On August 14, 1979, the Board of Supervisors referred to our Committee correspondence from the Advisory Council on Aging and the Director of the Office on Aging relating to a number of concerns regard- ing services to senior citizens. Our Committee made a status report to the Board on this subject on September 18, 1979. This report constitutes an additional status report to bring the full Board up-to-date on the activities of our Committee in regard to the concerns expressed by the senior citizens. The Committee has met on several occasions with representatives from the Council on Aging and the Social Service Department. We quickly realized that of all the concerns expressed by the Council on Aging, the availability of housing at a reasonable cost for senior citizens was clearly the most pressing. The Committee has met with representatives from the U. S. Department of Housing and Urban Development to review programs financed by HUD for building and remodeling low-cost housing for senior citizens. More recently, the Committee met with the Director of the County Planning Department, Mr. Dehaesus, to review this County's involvement in senior citizens' housing. Rather than attempting to summarize or repeat in this report the very excellent: data put together by Mr. Dehaesus and his staff, we are attaching his memorandum of November 19, 1979. This memorandum points out that during the period of time this County has been receiving Community Development Block Grant Funds, over $8.2 million, or nearly 34% of the total Community Development budget, has been utilized for housing activities. Despite this substantial commitment on the part of this County, a significant need for housin: for senior citizens, as well as families, exists. Mr. Dehaesus's memoranun, also includes as Appendix "A" a thorough, although not necessarily exhau-stive, listing of currently available programs for financing home ownership. Of particular interest to the Committee was the fact that the Contra Costa County housing element is presently being revised and will be the subject of public review and comment beginning in January 1980. 71JliCrOfihed with Eoard order J IJ I -2- The Area and County Planning Commissions, as well as the Board of Supervisors, will also have an opportunity to receive public input before the housing element is finalized. The draft element speaks to most of the concerns brought to our Committee's attention by the Council on Aging and other individuals. The Committee does not wish to circumvent or preempt this public hearing process and will not, therefore, deal at this time with any of the substantive issues which will be spoken to in the revised housing element. However, the Committee is concerned that the Federal Government has reduced funding for senior citizens' housing. The Committee is also concerned that because a substantial amount of Community Development money has been devoted to senior citizens' housing, it is unlikely that further Community Development funds will be able to be directed to senior citizens' housing in the near future. The Internal Operations Committee is therefore recommending 'that the Board of Supervisors take the following steps: 1. Advise this County's Congressional Delegation of the need for Congress to assign a higher National priority to low-income housing and a larger appropriation to HUD allocations for low- income housing; 2. Request the Area Agency on Aging to assist in seeking nonprofit organizations who qualify for and are willing to sponsor low- income housing projects under any available HUD financing; 3. Request the Area Agency on Aging to assist the Board of Supervisors by publicizing opportunities for developers to bid on low-cost housing financing opportunities Which may be provided by HUD; 4. Recommend that the Council on Aging closely monitor the hearings on the revised County housing element, provide any testimony they believe appropriate at those hearings, and keep the Board of Supervisors informed of their conce=-ins in this area. The Internal Operations Committee wishes to retain on referral the other senior citizens' concerns, as well as the issue of senior citizens' housing, recognizing that the other concerns have a lower priority but will be addressed as the Committee can get to each item. Nancy C. Men Powers Supervisor, District II Supervisor, District I r-- CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Internal Operations DATE: November 19, 1979 Committee ' r FROM: Anthony A. Dehaes SUBJECT: Low and Moderate Income Director of Planni Housing in Contra Costa County The cost of housing h gained considerable prominance over the last few years. Rapid inflation in the cost of housing has resulted in "affordable" housing being a major concern of not only low and moderate income households, but also middle income households. The potential size of this impacted group is illustrated by the fact that only 15% of County residents can afford the average west or east County home, and less than 10% can afford the average central County home. On the rental side, a considerable imbalance between the demand and supply of rental units exists. An increasing population, and an increased rate of household formation coupled with conditions not suitable for the construction of new rental units have combined to lower the vacancy rate to a critically low level. The ability of government at all levels to address these problems will be throughly tested over the next few years. The October, 1979 letter from the Contra Costa Council on Aging to the Internal Operations Committee speaks to the need for expanding housing opportunities for all economic groups. The Board of Supervisors has recognized this need and has allocated over $8.2 million of Community Development Block Grant funds to housing activites (nearly 34%of the total $24.4 million Community Development budget since the inception of the program in July, 1975). These funds have been utilized to purchase land for housing (Lafayette, San Pablo, El Cerrito, Pleasant Hill, Walnut Creek, and East County), finance rehabilitation loans and grants, support fair housing organizations, and other housing support activities. Despite this committment a significant need for housing assistance still exists. The remainder of this report will document the extend of the housing assistance needs and explain methods of meeting the need. A) Housing Assistance Needs 1) Dimensions of the Need Contra Costa County annually submits to the federal Department of Housing and Urban Development (HUD) an application for Community Development Block Grant funds. The County submits the application on behalf of the Urban County, i.e., the unincorporated County plus twelve cooperating cities in the County-k. * Antioch, Brentwood, Clayton, Hercules, El Cerrito, Lafayette, Martinez, Moraga, Pinole, Pleasant Hill, San Pablo and Walnut Creek U :1 ; Included in the application is the County Housing Assistance Plan (HAP), which documents the housing assistance needs** of low and moderate income house- holds, and sets goals for addressing those needs. The housing assistance needs are shown in Tables 1 and 2. These tables indicate that renters are most in need of housing assistance (56% of the need is attributable to renters, 44% to home- owners)*. Further, families and large families are most in need of housing assistance (70% of the total need is attributable to families and large families), while the elderly and handicapped account for a 30%share. Table 1 Housing Assistance Needs of Low & Moderate Income Households, Urban County Elderly & Small Large Handicapped Families Families Total Owners 3,970 4,969 1,740 10,679 Renters 3,391 9,370 1,038 13,799 Total 7,361 14,339 2,778 24,478 Source: Contra Costa County Housing Assistance Plan, 1979, Table U-1. Table 2 Housing Assistance Needs of Low & Moderate Income Households Expressed as a Percentage of Total Need Urban County Elderly & Small Large Handicapped Families Families Total Owners 16.3 20.3 7.1 43.7 Renters 13.8 38.3 4.2 56.3 Total 30.1 58.6 11.3 100.0 Source: Table 1 ** Housing assistance needs occur as a result of a family 1) residing in a substandard unit, 2) residing in an overcrowded home, or 3) overpaying for housing, i.e., over 25% of income for renters and over 35% for homeowners * Because these estimates are based on data from the 1975 Special Census the housing assistance of owners is probably overstated due to monthly housing payment adjustments resulting from the passage of Proposition 13. UUC,J 2) Progress in Meeting Housing Assistance Plan Goals HUD mandates that localities establish performance goals for meeting housing assistance. These annual goals are, at a minimum, 5% of the identified need. Further, the goals must be in proportion to the need for tenure (owners and renters), and family type (elderly, family, large family). Contra Costa County has recently completed its Fourth Community Development Program and should have, in theory, met 20% of its housing assistance needs. Tables 3 and 4 indicate that these goals have not been totally met, and that they have not been met in proportion to the need. For example, the relative housing assistance needs for elderly, family and large family as identified in table 2 are 30.1%, 58.6% and 11.3% respectively; whereas the relative housing assistance provided is 49.6%, 44.4% and 6.0% respectively. Further, the owner-renter ratio is out of proportion (owners were identified as 43.7%of the need while 14.8%of the housing assistance was provided to owners). Table 3 Housing Assistance Provided (July, 1975 - October, 1979) Elderly & Small Large Handicapped Families Families Total Owners 35 147 43 225 Renters 722 531 49 1,300 Total 759 639 117 19525 Source: Contra Costa County Planning Department Table 4 Housing Assistance Provided (1975-1979) Expressed as a Percentage of Total Assistance Elderly & Small Large Handicapped Families Families Total Owners 2.3 9.6 2.8 14.7 Renters 47.3 34.8 3.2 85.3 Total 49.6 44.4 6.0 100.0 A number of programs have been utilized to provide the housing. For renters the Section 8 existing program, Section 8 New Construction, Conventional Public Housing, and CDBG Rehabilitation have been utilized. On the owner side, CDBG Rehabilitation, Marks-Foran Rehabilitation; Redevelopment Construction Loan (SB 99), Home Ownership Home Improvement (HOHI), and the Farmers Home Administra- tion have been utilized. A close examination of housing assistance provided by U0 I program type results in a clearer understanding of the relative proportions. For example, a total of 406 new units have been or are to be built under the Section 8 New Construction (306) and Conventional Public Housing Programs (100). Each of these units has been for the elderly. In short all progress in meeting housing needs through the provision of new rental units has been made by providing elderly units, while no new family or large family rental units have been provided. Even though relatively more assistance has been provided to the elderly it should be noted that the aggregate goal of elderly for the four year period (20% of need) has not been achieved. The 759 elderly households assisted represents 48.8% of the aggregate four year goal. In the same time period only 23.0% and 19.7% of the aggregate four year goal for families and large families has been met. B) HUD Pressure to Meet Housing Assistance Goals In its acceptance of Community Development Block Grant funds the County has also accepted its obligation to meet identified housing need. The Department of Housing and Urban Development (HUD) has, for the past two years, become more aggressive in the monitoring of locality progress in meeting HAP goals, both in terms of total number and proporitional need. A number of jurisdictions have had their CDBG applications conditioned because of poor HAP performance, while still others have had their grant amount reduced or eliminated (The City of Alameda recently had their CDBG funding revoked due to poor HAP perform- ance). HUD has indicated concern that Contra Costa County's HAP performance is not in proportion with the identified need. From a programmatic standpoint the lack of proportionality, particularly in the area of ne�v subsidized rental units, will result in few if any advertisements of Section 8 units for the elderly in Contra Costa County. HUD has indicated that no advertisement for elderly units will occur this fiscal year. C) Methods of Providing Low and Moderate Income Housing Providing adequate and affordable housing for all economic groups in a formidable problem. The problem can be partially remedied if adequate resources both public and private can be mobilized. A myriad of federal and state programs for housing assistance exist. The list is constantly changing as new programs are created, and old programs are modified or eliminated. A brief summary of currently available programs is included as Appendix A. The ability to utilize the various federal and state programs is often limited by program regulations and local conditions. Further, fiscal concerns have limited the ability or willingness of Congress and the legislature to respond to the need for housing with higher appropriations. Despite similar local constraints, the ability to respond to housing need will require a more active role on the part of local government. In the near future a draft revision of the Contra Costa County Housing Element will be the subject of public review and co:nment, and public hearings before the Planning Commissions and Board of Supervisors. The purpose of the Housing Element is to provide a broad definition of the housing problem, and provide a statement of County policy to guide decision-making on issues affecting housing. The Housing Element also delineates a comprehensive program of implementation measures to address the identified problems. The draft Housing Element calls for, among other things, the following: A) To more fully utilize federal and state programs such as those in Appendix A 1) Develop a program of providing planning and program information to deve- lopers and sponsers of low and moderate income housing B) Utilize existing public powers to assist in meeting housing needs such as: 1) Utilizing bonus incentives 2) Evaluate inclusionary zoning 3) Consider residential-commercial mixes 4) Review mobile home regulations S) Regulate condominium conversions 6) Consider the creation of a redevelopment agency(s) 7) Be receptive to alternative housing types, i.e., mobile homes, modular, self- help, and cooperative housing. C) Direct County Financial Assistance to assist in meeting housing needs such as 1) Continue to utilize CDBG and other funds to landbank and writedown the cost of land 2) Develop a proposal for the use of Marks-Foran Residential Rehabilitation Revenue bonds 3) Continue to utilize CDBG and other funds to finance housing rehabilitation and other neighborhood preservation programs. D) Obtain referendum authority pursuant to Article 34 of the State Constitution E) Encourage the formation of non-profit housing development corporations F) Monitor pending legislation and advocate for needed legislature such as 1) Modifying or eliminating Article 34 of the State Constitution 2) Extending protected status to children t 3) Maintaining tax-exempt revenue bonds as a viable means of financing local housing efforts G) Encourage local lenders to increase the supply of conventional financing in low and moderate income neighborhoods. H) Address the special housing needs of the elderly, handicapped, and farmworkers. AAD/aglb cc: County Administrator U ik; i APPENDIX A Low and Moderate Income Housing Programs-Selected Summary A brief summary of currently available programs by sector of housing need is presented below. The listing is not exhaustive but is meant to illustrate the many tools available. Programs are grouped by the following housing need'areas: A) Single family homeowner- ship, B) Provision of multifamily development, C) Rental subsidies, D) Mobile home financing A) Single Family Homeownership 1. Federal Section 203(b) - This program, authorized by the National Housing Act of 1934, provides insurance for commercial lenders on mortgages for one to four family homes. The program has basically removed the need for high downpayments required to minimize what was felt to be a high risk loan. It has generally been successful in expanding housing opportunities for moderate and middle income families. 2. Federal 221(d)(2) - This program, authorized by the National Housing Act of 1954, provides mortgage insurance which reduces the required downpayment on one to four family homes. The program is primarily directed toward the purchase of very low cost housing. 3. Federal Section 235 - This program, authorized by the National Housing Act of 1934 and the Housing and Urban Development Act of 1968, provides mortgage insurance to purchasers of single family homes whose adjusted gross income is less than 95;ti of the area median income. Limitations on allowable mortgages severely restrict the benefits of this program. 4. Veterans Administration (VA) and Cal Vet - Guaranteed loans are made by private lenders to Veterans. The program requires no downpayment and has no income limitation. VA and CalVet loans have increased the vertical housing mobility of many moderate and middle income households. I CIO 2 5. Farmers Home Administration (FmIIA) Section 502 - This program, authorized by the National Housing Act of 1949, offers direct loans to purchasers of single family homes in rural communities of under 10,000 population. The downpayment and interest rates vary according to what the family can afford. 6. Urban Homesteading - Under this program, authorized by housing and Community Development Act of 1974, HUD owned houses are turned over free to local governments and sold (for as low as $1) to families who agree to make the needed repairs. Although HUD owned properties may be limited in most jurisdictions, localities can design a program which emulates the Urban Homesteading program and utilizes tax delinquent and abandoned properties. 7. California Housing Finance Agency (CHFA) Home Ownership and Home Improve- ment Loan Program The CHFA Home Ownership and Home Improvement Program (HOHI) assists low and moderate income people to purchase and rehabilitate their homes by providing loans at below market interest rates. The program is operated by CHFA through the assistance of private lenders and local governments. In order to finance the program, CHFA sells tax exempt bonds and uses the money from these bond sales to purchase loans made by participating private lenders. The 1101-11 program is available only in areas designated by the CHFA following an application from local government. For localities which are eligible for Community Development Block Grant funding, such as Contra Costa County, a tandem designation is available. In order to qualify, the locality must have an operational housing rehabilitation program. Three types of loans are available in designated localities: 1) mortgage loans to rehabilitate and refinance; 2) mortgage loans to purchase and rehabilitate; and 3) mortgage loans to purchase only. The interest rates are usually 2-3% below the market interest rate and are available for single family homes and, under certain conditions, for 2-4 unit residential structures. For eligible buyers Contra Costa County is currently participating in the HOIII Program. Loans may be originated with the unneorporated County subject to meeting the program's regulations. Upon designation of additional housing rehabili- tju -� �'► 3 tation areas -both unincorporated communities and portions of cities - the possibility exists that the 110111 Program could be expanded to include those areas. 8. Limited Acquisition Program - This locally initiated program addresses the need for owner-occupied housing in rehabilitation areas. The local jurisdiction agrees with the owner of a deteriorated unit to buy the unit at fair market value and provides a replacement housing payment. The locality then demolishes the home. The owner agrees to apply the monies received toward the construction of a new unit on the same site. Programs of this type have typically been funded by Community Development Block Grant funds. B) Multiple-Family Financing Programs 1. Federal Section 221(d)(3) and 221(d)(4) - These mortgage insurance programs, authorized by the National Housing Act of 1934, are similar in construct and are both aimed at housing for low and moderate income households. Under the 221(d)(3) program mortgage insurance is available to public agencies, non-profit groups, cooperatives, or limited dividend developers. Section 221(d)(4) mortgage insurance is available only to profit motivated sponsors. 2. Federal Section 231 - This program, authorized by the National Housing Act of 1934, provides mortgage insurance for the construction or rehabilitation of eight or more units for elderly or handicapped. The program is available to both non-profit and profit making developers. 3. Federal Section 202 Direct Loan Program - This program, authorized by the Housing Act of 1959, provides direct loans to non-profit groups to provide elderly or handicapped housing when tied to the Section 8 rental assistance program. 4. FmHA Section 514/51G - This program, authorized by the 11o«sing Act of 1949, provides a combination of grants and loans to finance the development of rental housing for Farmworkers. Grants are made for up to 90;6 of the cost of the project with the remainder lent at 1%. Non-profit groups and public agencies are eligible for both grants and loans. 4 5. FmIiA Section 515 - This program, authorized by the Dousing Act of 1949, provides loans to public agencies, non-profit, and limited-profit developers of low and moderate income rental housing in rural areas. The interest rate varies from 1% to the market rate depending on the type of sponsor and the projected income of the tenant. 6. State Urban/Rural Predevelopment Loan Fund -These programs provide loans to local agencies and non-profit organizations for preliminary costs incurred in the development of assisted housing for low and moderate income families. Eligible C. expenses include costs related to land acquisition, architectural and engineering, site preparation, permit fees, and water and sewer development. The program is not limited to rental housing. 7. CHFA Direct Loans - Loans are made available to developers, and local agencies for the development of mixed income multi-family projects and housing for the elderly. Each project financed must contain market rate and Section 8 subsidized units. 8. CHFA Home Ownership and Home Improvement Loan Program - Under some conditions the CHFA Home Ownership and Home Improvement (HO111) program is available to expand rental opportunities. Refer to the earlier discussion of this programa 9. Conventional Public Housing - Under this program the local housing authority owns and is responsible for management and operation of low income housing. The local housing agency generally receives an interim loan from HUD to finance the construction of the project. Once completed the loan is refinanced through the sale of tax exempt bonds. Annual contributions from HUD cover debt service on the bonds and operating costs. Currently there are 1,880 units of conventional public housing in the county. 10. Redevelopment Construction Loan Act of 1975 (SB 99) - At present the only major local tool for direct financing of construction of new housing is revenue bonds authorized under SB 99. The loans made under this program must be used to r� finance new construction of housing in redevelopment areas. A designated redevelopment area and a redevelopment plan must exist before bonds can be issued. The housing constructed is not limited to rental housing. C) Rental Subsidy Programs With the scheduled termination of the Federal Section 23 program the only subsidy program for monthly rental payments is the Federal Section 8 Program. The Section 8 Program, as authorized by the Housing and Community Development Act of 1974, has three parts - existing housing, new construction, and substantial rehabilitation. The new construction and substantial rehabilitation programs guarantee Section 8 pay- ments to the owners of newly constructed or substantially rehabilitated projects, when ever tenants residing in the project are eligible for assistance under the Section 8 existing program (described below). Administered by local housing authorities and HUD, the Section 23 program involved a lease between the housing authority and the owner of a rental units. Tenants who paid up to 25% of their income towards the units rent were then placed in the leased units. The housing authority paid the balance of the rent. The Section 8 Program differs from the Section 23 Program in that qualifying families receive a certificate from the local housing authority and then locates a unit of its own choice, subject to agreements between the landlord and the tenant and the landlord and the housing authority and subject to the dwelling being wthin the published fair market rents. As with the Section 23 Program the tenant pays up to 25% of their.income towards the rent and the housing authority pays the balance. The Section 8 Program has three major problems: 1) landlords are often reluctant to participate because of the complicated paperwork; 2) tenants have difficulty finding units within the maximum rents allowed; and 3) insufficient funding from the Federal government. D) Mobile Home Financing 7 0..11 _ G Currently FHA, under Title 1, Section 2 of the Housing Act of 1934, has a Mobile Nome Loan Program to finance the purchase 'of mobile homes for use as the buyers principal residence. The Veterans Administration will guarantee up to 50% of the purchase price of a mobile home. Because of downpayments required and loan terms - these programs are not available for many low income families. JK:lh14 11/1/79 In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of City of Concord Study of Costs of New Development. The Board having received a letter from William H. Dixon, Mayor of the City of Concord, advising that the Concord City Council has authorized two studies to arrive at a coordinated body of policy for development in the Clayton Valley area, the first to identify costs and revenues associated with new development and the potential for establishing charges to offset the costs to the cornrnunity, and the second to review the circulation element of the General Plan, including analysis of system capacity and identification of needed improvements; and Mayor Dixon having expressed hopes that other agencies which have jurisdiction in the affected area will cooperate with the City in the studies; IT IS BY THE BOARD ORDERED that County departments are AUTHORIZED to cooperate with the City in the proposed studies. PASSED by the Board on November 27, 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 hand and the Seal of the Board of cc: Director of Planning Supervisors Public Works Director affixed this 27th day of November _ 19T79 County Counsel County Administrator City of Concord J. Pu OLSSON, Clerk By Deputy Clerk Do thy C Gass H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the.Matter of Correctional and Detention Services Advisory Commission On the recommendation of Supervisor S. W. McPeak, IT IS BY THE BOARD ORDERED that the designations of Carolyn Mix, 1896-B Lynwood Drive, Concord 94521 as alternate to Nina Alazragui and Jane Beatty, 1127 Escobar Street, Martinez 94553 as alternate to Dennis Tonsing on the Correctional and Detention Services Advisory Commission are RATIFIED. PASSED by the Board on November 27, 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: Carolyn Mix Supervisors Jane Beatty affixed this 27thdaY of November 1975 County Administrator County Sheriff-Coroner County Auditor-Controller -7 J. R. LSSON Clerk County Probation Officer By eputy Clerk Public Information Officer Gloria 21. Palomo (ju 1j; H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 27 , 1979 In the Matter of Reaffirming and Ratifying Partial Cancellation of Land Conservation Contract No. 14-73 (1670-RZ) , Tassaj ara Area. Supervisor E. H. Hasseltine having called to the Board's attention a staff draft of the October 2, 1979 Board order giving tentative approval to the request of Bill Hayes for partial cancellation of Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara area; and Supervisor Hasseltine having stated that in order to clarify the Board's October 2 intentions, he would recommend that the Board adopt the aforesaid draft as its action of that date; IT IS BY THE BOARD ORDERED that the attached October 2, 1979 Board order is confirmed, ratified and approved for filing. PASSED by the Board on November 27, 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 data aforesaid. Wilriess my hand and the Seal of the Board of ` cc: Brian Thiessen Supervisors Bill Hayes affixEat tftis 27th dc7• of November 1979 Director of Planning County Counsel County Administrator J. R. OLSSON, Ciar'� By_—_! . Deputy Clerk Vera Nelson UU 3ci'i� H-24 V77 15m In the Board of Supervisors of Contra Costa County, State of California October 2 , 19 79 In the Matter of Hearing on Request of Bill Hayes for Partial Cancellation of Land Conservation Contract No. 14-73 (1670-RZ), Tassajara Area The Board on September 18, 1979 having continued to this date the hearing on the request of Bill Hayes for cancellation of 48.74 acres included in Land Conservation Contract No. 14-73 (1670-RZ), Tassajara area; and A. A. Dehaesus, Director of Planning, having submitted a September 17, 1979 memorandum assessing the aforesaid cancellation request in relation to the County Land Conservation Contract Standards and advising than staff had concluded that other land in the vicinity could be subdivided into ranchettes and that a notice of non-renewal, rather than cancellation, would be the appropriate method for termi- nating the subject portion of the contract; and Brian D. Thiessen, attorney representing Mr. Hayes, having stated that using the land for agricultural purposes is no longer economically feasible, and having urged that partial cancellation of the land conservation contract be approved; and Elizabeth Kilham, 7416 Sedgefield Avenue, San Ramon, having expressed the opinion that alternative agricultural uses are available for the property, and having supported the Planning staffs recommendation for non-renewal of the contract; and Supervisors E. H. Hasseltine and S. W. McPeak having stated that the land is no longer viable for agricultural uses and that necessary findings can be made to substantiate partial cancellation of the contract; and Supervisors R. 1. Schroder and N. C. Fanden having concurred with the Planning staff's recommendation for notice of non-renewal of the contract; and The majority of the Board members having determined that such cancel- lation is in the public interest and consistent with the purposes of Chapter 7 of Part I of Title S of the Government Code (commencing with Section 51200), and having made the following findings: 1) That this 48.74 acre parcel (hereinafter "Parcel") is a part of the Tassajara Area which has been designated of special concern in the General Plan; 2) That the open space element of the General Plan recommends preservation of the rural, agrarian character of the Tassajara Area; 3) That it is the policy of the Board as set forth in Ordinance 69-49, et seq, to include in the agricultural preserve, under the Williamson Act as implemented by the Board, only agricultural land, "whose primary use is commercial agricultural produc- tion", and not to include undeveloped land simply as a means to preserve such land for open-space or for recreational use; 4) That in part as confirmed by the findings of the Tassajora Study Committee, which was appointed by the Board approximately one year ago, the Tossajara Area in general and this parcel in particular will not sustain its existing agricultural use, as part of a dry land farm on a viable commercial basis, due to substantial taxation, inadequate water supply, poor soils conditions, unavailability of true farm labor in this area, the deleterious effects of nearby increasing urbanization (including the presence and use of off-road vehicles), and increased pollution; I of 2 5) That due to the foregoing conditions and other conditions no other reasonable or comparable agricultural use exists for this Parcel; 6) That the only possible agrarian use of this Parcel is through the establish- ment of ranchettes, of at least 5 acres per lot, on which crops or livestock could be raised for personal consumption or perhaps very limited commercial sale; 7) That if this Parcel were to remain undivided and within the agricultural preserve, it may come under increasing urbanization and development pressures and in future years, it may be subdivided into parcels of one acre or less which may require sewers, water and other services from the County that would otherwise not be required if individual ranchettes were established as previously described; 8) That an appropriate alternative to the foregoing in order to preserve the rural, agrarian character of the Tassajara Area, to preserve open-space and to maintain agricultural use of this Parcel, is to establish ranchettes as previously described; 9) That removal of this Parcel from the Williamson Act is consistent with preservation of the rural agrarian character of the Tassajara Area in general and this Parcel in particular and for that reason and other reasons cancellation of this contract is in the public interest, pursuant to Government Code Section 51282(b); 10) That pursuant to the foregoing findings, the existing agricultural use of this Parcel is not economical and for this Parcel there is no other reasonable or comparable agricultural use to which the land may be put; 11) That cancellation of this contract is not inconsistent with the purposes of Chapter 7 of Part I of Title 5 of the Government Code (commencing with Section 51200) pursuant to and based on the foregoing findings; 12) That continuation of this contract is neither necessary nor desirable for the purposes of Chapter 7 of Part I of Title 5 of the Government Code (commencing with Section 51200) pursuant to and based on the foregoing findings; 13) That the lack of commercial agricultural capacity of the existing agricul- tural use and the lack of reasonable or comparable agricultural uses are important factors in determining whether cancellation is proper pursuant to the purposes set forth in Ordinance 69-49, et seq; IT IS ORDERED that tentative approval is given to the cancellation of 48.74 acres included in Land Conservation Contract No. 14-73 (1670-RZ), as requested by Bill Hayes. IT 1S FURTHER ORDERED that pursuant to Section 51283.3 of the Government Code, the Clerk is DIRECTED io record in the Office of the County Recorder a certificate of partial cancellation of said contract. PASSED by the Board on October 2, 1979 by the following vote: AYES: Supervisors T. Powers, S. McPeak, E. Hasseltine NOES: Supervisors N. Fanden, R. Schroder ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an ardor entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sool of the Board of cc : Brian Thiessen Supervisors Bill (layer affixed this2nd day of October , 1g79 County Treasurer-Tax _ Collector County Auditor-Controller J. R. OLSSON, Cierk County Counsel Byi`; Deputy Clerk County Assessor Director of Planning Diana M. Herman County Administrator H-24 3/76 15m U 2 of 2 r In the Board of Supervisors of Contra Costa County, State of California November 27 ly 79 In the Matter of Health Services Plan and Budget for 1979-1980. The Board having received from the County Administrator the County Health Services Plan and Budget for 1979-1980 as required by AB 8; and The County Administrator having noted that the Plan and Budget must be submitted to the State by December 6, 1979 in order to receive State bail- out funds of $5.99 million; and Supervisor Schroder having recommended that the Plan and Budget be referred to the Finance Committee for one week with the understanding that. the Committee will consider the Plan and Budget at their meeting on December 3 and will report: back to the Board on December 4, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is HEREBY APPROVED and the proposed County Health Services Plan and Budget for 1979-1980 are referred to the Finance Conunittee (Supervisor R. I. Schroder and Supervisor S. W. McPeak) for report back to the Board on December 4, 1979. PASSED BY THE BOARD ON NOVEMBER 27, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered or, the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and th©Scat of ilia Board of Attn: Human Services Supervisors Health Services Director affixed this 27th-day o; November_, 1g 79 Finance Committee County Auditor �Ya- - J, R. aLssor�, ClerkBy ��� , Deputy Clerk R. �. Fluhrer H-24 4/77 15m L � In the Board of Supervisors of Contra Costa County, State of California November 27 . 19 3g In the Matter of Proposed Change in Membership on the Hospice Policy Body. As recommended by Supervisor Sr W. McPeak, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to prepare an amendment that would change the composition of the Hospice Policy Body to provide for a consumer representative from each supervisorial district plus a member of the Board of Supervisors; PASSED by the Board on November 27, 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% County Administrator Witness my hand and tho Seal of the, Board of Director of Health Supervisors Services affixed this27th day of November 19 79 Public Information Officer J. R. OLSSON, Clerk Deputy Clerk Maxine 11. Neufeld (JU i47U H-24 4/77 15m l l In the Board of Sup-ervisors of Contra Costa County, Stutl-o of California Novemher 2 . 19 In the Matter of Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, Cour_ y Planning Department, recommending four--year terms of office for members of the Countywide Housing and Community Development Advisory Committee and expiration dates as o ows: Members Expiration Dates Robert Blohm June 30, 1982 Willie F. Dorsey June 30, 1981 Frances Greene June 30, 1981 Edie barman June 30, 1982. Jane Laidley June 30, 1981 Charles R. Lewis June 30, 1981 Beverly McDowell June 30, 1981 Hal Olson June 30, 1982 Frank Sutton June 30, 1982 Loren A. Welches June 30, 1981 Vacancy June 30, 1982 is APPROVED_IT IS BY THE BOARD ORDERED that the aforesaid recomimendatioa PASSED by. the Board on November 27, 1979. 1 hereby certify that the foregoing is a true and correct copy of an ord.--n- entered an .he minutes of said Board of Suparvisors on the data aforesoid. Witna= my hand and the Seal of the Board of CC: Committee Supc:visc�rs Director of Planning 27th, November 79 County Administrator affixed_ this day of ,9 Public Information Officer P QI�.SON, Clerk Gloria- M. Palomo r UUSc - 1. In " the Board of Supervisors of Contra Costa County, State of California Noyemb -r 97 , 1970 In the Matter of Neighborhood Preservation Committee (Vine Bill Area) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (Vine Hill area) of the Countvwi a Housing and Community Deve opment Advisory Committee and expiration dates as follows: Members Expiration Dates Richard Albertsen June 30, 1981 Milt Canciamilla June 30, 1981 Frank McNamer June 30, 1981 Frank Roque June 30, 1981 Dorothy Sakazaki June 30, 1982 Mary Taylor June 30, 1982 William Valli June 30, 1982 is APPROVED.IT IS BY THE BOARD ORDERED that the aforesaid recommendation PASSED by the Board on november 27, 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 data aforesaid. Witness my hand and the Seo{ of the Board of cc: Committee Supervisors Director of Planning d this 27thda of November i979 ouper County Administrator y Public Information Officer VJ R. OLSSON, Clerk By t .�},ut,' �- /��j De up Clerk 1�/' Gloria M. Palomo In the Board of Supervisors of Contra Costa County, State of California November err 7 . 19 7-9- In - .In the Matter of Neighborhood Preservation Committee (Crockett Area) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (Crockett area) of the Countywide housing and Community Development Advisory Committee and expiration dates as ollows : . Members Expiration Dates Jack May June 30, 1981 Marjorie L. Carson June 30, 1982 Joseph Garavaglia June 30, 1982 Art Del Agostino June 30, 1982 Gumecindo Gonzales June 30, 1982 Vivian Ebert June 30, 1981 David Botta June 30, 1981 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on November 27, 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: Committee Supervisors Director of Planning affixed this 27th of November j979 County Administrator Public Information Officer � d. OLSSOIV, Clerk By L � �� ��''YDapu C1erSt ' Gloria M. Palomo , In the Board of Supervisors of Contra Costa County, State of California Novembe3: 97 , 19 7-9 In the Matter of Neighborhood Preservation Committee (Rountain View Area) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (Mountain View area) of the Countywide Housing and Community .DevelopmenE Advisory Committee and expiration dates as o ows: . Members Expiration Dates Evelyn Alford June 30, 1981 Elinore Cossel June 30, 1981 Iiarsha Hansen June 30, 1982 Irene Howes June 30, 1981 Elsie Palmeri June 30., 1981 Lynn Devaney June 30, 1982 Oliver Reynolds June 30, 1982 IT IS By THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by, the Board on November 27, 1979. 1 hereby certify ;L•3t tno foregoing is a true and correct copy of an order cr►tered on thE- minutes of said Board of Sunervisars on ;La data aforesaid. CC: Committee Witness my hand c::d the Seal of the Board of Director of Planning Supervisors 27th November 79 County Administrator affixed this day of 19 Public Information Officer _ cc--- By( � GGT Deputy Cie:► Gloria M. Palomo Uu �t*s l In the Board of Supervisors of Contra Costa County, State of California NovEmh Pr 97 In the Matter of Neighborhood Preservation Committee (City of San Pablo- Worth) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (City of San Pablo- North) of the Countywide housing and Community Development Aavrs--ory Committee and expiration dates as follows: . Members Expiration Dates Robert Losberger June 30, 1981 Frank Dutra June 30, 1981 Polly Overstreet June 30, 1981. Wilma Cucchi June 30, 1981 Louis Vandergriff June' 30, 1982 Allison Alter June 30, 1982 Frank Martin June 30, 1982 Ora horn June 30, 1982 is APPROVED. IT IS BY THE BOARD ORDERED that the aforesaid recommendation PASSED by, the Board on November 27, 1979. 1 hereby certify that the foregoing is a true and correct copy of an crdar entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of CC: Committee Director of Plannir_o Supervisors affix,: this 27thNovemberof November _ 1979 County Administrator Y Public Inforiaation Officer ___ J. R. OLSSON, Clerk By Deputy Clerk Gloria M. Palomo In the Board of Supervisors of Contra Costa County, State of California November 27 In the Matter of Neighborhood Preservation Committee (City of San Pablo- South) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (City of San Pablo- South) of the Countywide housing and Communit Development Advisory Committee and expiration dates as ollows : Members Expiration Dates Patricia Daniels June 30, 1981 Thelma Sharpe June 30, 1981 Tom Moody June 30, 1981 Minnie Saraiva June 30, 1982 Robert Blohm June 30, 1982 Jack Mohland June 30, 1982 Mack Chesney June 30, 1982 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by. the Board on November 27, 1979. I hereby certify that the foregoing is a trua and con,ect copy of an order entered on floe minutes of said Board of Supervisors on the data aforesaid. CC: Committee Witness gay hand and tho Seal of the Board of Director of Planning Supervisors 27th November 79 County Administrator affixed this day of . 19 Public Information Officer J R. OLSSON, Clerk ByCX , Deputy Cli:-.+. Gloria a. Palomo Ua. C In the Board of Supervisors of Contra Costo County, State, of C"lifomia November 97 , 19 7-9- In cLin the Matter of Neighborhood Preservation Committee (City of Martinez) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year teruls of office for members of the neighborhood Preservation Committee (City of Martinez) of the Countywide housing and Community Development AcLv-isory Committee and expiration dates as o ows: . Members Expiration Dates John Spade June 30, 1981 Gertrude Buckley June 30, 1981 Margaret Brown June 30, 198.1 Beverly McDowell June 30, 1981 Patricia McCord-Dunbar June 30, 1982 Elaine Quigley June 30, 1982 Charlene Perry June 30, 1982 Marguerite Flores June 30, 1982 is APPROVED.IT IS BY THE BOARD ORDERED that the aforesaid recommendation PASSED by. the Board on November 27, 1979. 1 hereby certify that the foregoing is a true and correct cop, �:f an order entered or, 11 minutes of said Board of Supervisors on the date aforesaid. CC: Committee Witness my hand rind the Seal o: the Board of Supervis�:s Director of Planning 27th _ November /9 County Administrator affixed this dof of 1 Public Information Officer t / 1J R. OLSSON, Cicrk By �l�Gc� ��(- a y Clcrr. Gloria M. Paloma L In tha Board of Supervisors of Contra Costa County, State of California November 27 , 19 l- in the Matter of Neighborhood Preservation Committee (North Richmond Area) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (North Richmond area) of the Countywide housing and Community .Deve opmen visory Committee and expiration dates as follows: Members Expiration Dates Athos Adams June 30, 19 81 Charles Brown June 30, 1982 J. C. Cooper June 30, 1981 Audrey Davis June 30, 1982 Rutha Flanagan June 30, 1982 Edward Barlow June 30, 1981 Virginia Webster June 30, 1981 is APPROVED. IT IS BY THE BOARD ORDERED that the aforesaid recommendation- PASSED ecommendationPASSED by. the Board on November 27, 1979. 1 hereby certify that the foregoing is a t: a and correct copy of an order critered an the minutes of said Board of Supervisors on the data cfvresaid. CC: Committee 'fitness my hand uixi the Scot of iho Sward of Director of PlanningSt;verv.sors atxcd this 27they of November 1479 County Administrator a} Public Information Officer SSF'O ! Clerk $Y CtL' !tl pe phN, cleek. Gloria bi. Palomo # 146 In' the Board of Supervisors of Contra Costa County, State of California i'lovEmh r 77 . 19 �c„ In the Matter of Neighborhood Preservation Committee (City of Brentwood) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (City of Brentwood) of the Countvwide Housing and Community Development Advisor Committee and expiration dates as o ows: . Members Expiration Dates Lou Bronzan June 30, 1982 Edie Harman June 30, 1981 Fred Valverde June 30, 1981 Jo Berg June 30, 1981 Laine Lawrence June 30, 1982 Malan Ashby June 30, 1981 Pat Moore June 30, 1981 Joseph Sheehan June 30, 1981 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on November 27, 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 data aforesaid. CC: Committee Supervisor Witness my hand and the Seal of the Board of Director of Planning 27th November 79 County Administrator affixed this day of . 19 Public Information Officer WJR. OI.SSON, Clerk B v Deputy Clerk Y Gloria M. Palomo S13 4;;i In the Board of Supervisors of Contra Costa County, State of Califomicl November 7 • 19 7-0. In the Matter of Neighborhood Preservation Committee (City of Walnut Creek) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (City of Walnut Creek) of the Countvwide Housing and Community Development Advisory Committee and expiration dates as follows: Members Expiration Dates Clare C. Dodge June 30, 1982 Milton S. Fujii June 30, 1981 Mary Finn June 30, 1982 James H. Gaw June 30, 1981 Marcia Henry June 30, 1982 Diane E. Lewis June 30, 1982 Charlotte Flynn June 30, 1981 Norma J. Wexler June 30, 1981 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on November 27, 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: Committee Supervisors T Director of Planning affixed this 27thday of November 1979 County Administrator Public Information Officer c J. R. OLSSON, Clerk Deputy Clerk BY ` Gloria M. alomo In' the Board of Supervisors of Contra Costa County, State of California dovEmher 27 In the Matter of Neighborhood Preservation Committee (City of Brentwood) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (City of Brentwood) of the Countywide Housing and Community Development Advisor Committee and expiration dates as o ows: . Members Expiration Dates Lou Bronzan June 30, 1982 Edie Harman June 30, 1981 Fred Valverde June 30, 1981 Jo Berg June 30, 1981 Laine Lawrence June 30, 1982 Malan Ashby June 30, 1981 Pat Moore June 30, 1981 Joseph Sheehan June 30, 1981 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on November 27, 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: Committee Supervisors Director of Planning 27th November 79 County Administrator affixed this day of 19 Public Information Officer _ hL,1^j_-t &JR. OLSSON, ClericBY u Deputy Clerk .. Gloria M. Palomo � . .4 1 In the Board of Supervisors of Contra Costa County, State of Califomio Novembgr.�7 . 19 In the Matter of Neighborhood Preservation Committee (City of Walnut Creek) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year teras of office for members of the Neighborhood Preservation Committee (City of Walnut Creek) of the Countywide Housing and Community Development Advisory Committee and expiration dates as follows: Members Expiration Dates Clare C. Dodge June 30, 1982 Milton S. Fujii June 30, 1981 Mary Finn June 30, 1982 James H. Gaw June 30, 1981 Marcia Henry June 30, 1982 Diane E. Lewis June 30, 1982 Charlotte Flynn June 30, 1981 Norma J. Wexler June 30, 1981 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on November 27, 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: Committee Supervisor Director of Planning 27th November 79 County Administrator affixed this day of . 19 Public Information Officer c J. R. OLSSON, Clerk gy p /��� Deputy Clerk Gloria M. -P�alomo 3 In the Board of Supervisors of Contra Costa County, State of California November 97 . 19 7-9- In - .In the Matter of Neighborhood Preservation Committee (City of Pleasant Hill) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memoraundurn from Dennis Fransen, Chief Housing and Cominunity Development, County Planning Department, recommending four-year terns of office for me6bers of the Neighborhood Preservation Committee (City of Pleasant Hill) of the Countywide Housing and Community Development Advisory Committee and expiration datesasfollows: Members Expiration Dates Nan Almeida June 30, 1981 Mark Hitshew June 30, 1981 Goldie Lamb June 30, 1981 Mike Mattos June 30, 1981 Harold Marenger June 30, 1982 Veronica Paschall June 30, 1982 Frank Sutton June 30, 1982 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on November 27, 1979. hereby certify that the foragoing is a true and correc.i copy of or, rrder entered c„ the ninutes of said Board of Supervisors on th.2 date aforesaid. Witness my (gond aro` tY.-- Seal of the of CC: Committee Director of Planning Supervisors 27th November ,.79 County Administrator affixed this day of � Public Information Officer ROLSSON, :(eric rr' By . /&&;��/ Depwy rIark G oria M. Palomo , . f In the Board of Supervisors of Contra Costa County, State of California Nov mb r 97 In the Matter of Neighborhood Preservation Committee (City of Lafayette) of the Countywide dousing and Community Development Advisory Committee. The Board having received a November-7, 1979 memorandums from Dennis Franzen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (City of Lafayette) of the Countywide kiousing and Community Development A visory Committee and expiration dates as follows : Members Expiration Dates Tom Thomas June 30, 1982 Kenneth Graunstadt June 30, 1982 Agnes Brockway June 30, 1981 Robert Headley June 30, 1981 Charlotte Loscure June 30, 1982 James Peacock June 30, 1981 Barbara Branson June 30, 1982 is APPROVED.IT IS BY THE BOARD ORDERED that the aforesaid recommendation PASSED by the Board on November 27, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on thew minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Committee Supervisors Director of Planning affixed this 27th da of November . 1979 County Administrator Y Public Information Officer / l R. OLSSON, Clerk Y - Deputy B °- / lClerk Gloria M. Palomo ( l In the Board of Supervisors of Contra Costa County, State of California November 27 . 14 In the Matter of Neighborhood Preservation Committee (West Pittsburg Area) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year teras of office for members of the Neighborhood Preservation Committee (West Pittsburg area) of the Countywide Housing and CommunityDevelopment AdvisoFy Committee and expiration dates as follows : . Members Expiration Dates William Jaco June 30, 1982 Earl Carney June 30, 1982 Walter Seamans June 30, 1981 Catherine Kunstal June 30, 1982 Eloise Burris June 30, 1981 Maurice Ortiz June 30, 1981 Mary Jeffries June 30, 1982 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on november 27, 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: Committee Supervisors Director of Planning 27th November 79 County Administrator afr'ixed this day of 19 Public Information Officer JR. OLSSON, Clerk By �� l�Deputy Cleric Glora a ISI. Palomo v c r In' the Board of Supervisors of Contra Costa County, State of California November 97 , 19 In the Matter of Neighborhood Preservation Committee (Oakley Area) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year teras of office for members of the Neighborhood Preservation Committee (Oakley area) of the Countywide Housing and Conmuni.ty Develo ment Advisory Committee and expiration dates as o ows: Members Expiration Dates Alice Lorenzetti June 30, 1981 Abraham Amador June 30, 1982 Vickie Ramsey June 30, 1931 Leo St. John June 30, 1982 Rose Mendoza June 30, 1981 Dwight Meadows June 30, 1982 Linda Sommer June 30, 1981 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on november 27, 1979. 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 data aforesaid. VAtness my hand and the Seal of the Board of CC: Committee Director of Planning Supervisors 27th November 79 County Administrator affixed this day of 19 Public Information Officer !/ ,�Ftfl)epulty OLSSON, Clerk By 6 Clerk loris M. Palomo U i •.yam.-v+..:.. ,- ... _.. ...tip�•: :�+'^��+er::!'�p,r..0, . .:.rnr�•7'►.-.'e.. «.sF��-:.:-�'•+�»y:s-._.n_ .- t In the Board of Supervisors of Contra Costa County, State of California PIoyr=mber 27 In the Maker of Neighborhood Preservation Committee (Rodeo Area) of the Countywide Housing and Community Development advisory Committee. The Board having received a November 7, 1979 memorar_:'--:a from Dennis Fransen, Chief Housing and Community Development, C,5unty Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (Rodeo area) of the Countywide Housing and Community Develo hent Advisory Committee and expiration dates as o ows : . Members Expiration Dates Carl Bennett June 30, 1982 Grace Fowler June 30, 1981 Annie Hines June 30, 1981 Mel Phillips June 30, 1981 Lois Pierce June 30, 1982 John P. Souza June 30, 1982 John Vasconcellos June 30, 1982 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on november 27, 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: Committee Supervisors Director of Planning 27th November 79 County Administrator affixed this day of 19 Public Information Officer 1 JA�R. OLSSON, Clerk Deputy Clerk Gloria hi. Palomo -� In the Board of Supervisors of Contra Costa County, State of California Novemh 7 , 19 Z In the Mauer of Neighborhood Preservation .Committee (Montalvin Manor Area) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (Montalvin Manor area) of the Count-ywide Housing and Co,m-nunit .Development Advisory Committee and expiration dates as o ows: . Members Expiration Dates • Stella Davis June 30, 1981 Ziichaelanne Ewing June 30, 1981 Doris Gurganious June 30, 1981 Joe Raine June 30, 1981 Vacancy June 30, 1932 Willie bray Harris June 30, 1981 Vacancy - June 30, 1982 is APPROVED.IT IS BY THE BOARD ORDERED that the aforesaid recommendation PASSED by the Board on November 27, 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: Committee Supervisors Director of Planning affixed this 27thNovemberof November _ 1979 County Administrator Public Information Officer ? J. R. OLSSON Clerk By %�L�l ,, Deputy Clerk Gloria M. Palomo tt .. In the Board of Supervisors of Contra Costa County, State of CaiIifornia November 97 , 19 ;Lg- In the Matter of Neighborhood Preservation Committee (City of E1 Cerrito) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terns of office for members of the Neighborhood Preservation Committee (City of E1 Cerrito) of the Countywide Housing and Community Deve opmen visory Committee and expiration dates as follows: . Members Expiration Dates Gary Hatch June 30, 1981 Robert Bacon June 30, 1982 Hazel Wells June 30, 1981 Gina Gallegos June 30, 1981 Edward Russell June 30, 1982 Virginia Rice June 30, 1982 is APPROVED.IT IS BY THE BOARD ORDERED that the aforesaid recommendation PASSED by the Board on november 27, 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: CommitteeSupervisors Director of Planning affixed this 27th d of November . 1979 County Administrator aY Public Information Officer ; f/A.Z LSSON, Clerk B Clerk Glo is 14. Pal o 11 L) t l - � In the Board of Supervisors of Contra Costa County, State of California November 77 , 19 7- In the Matter of Neighborhood Preservation Conuittee (City of Antioch) of the Countywide Housing and Community Development Advisory Committee. The Board having received a November 7, 1979 memorandum from Dennis Fransen, Chief Housing and Community Development, County Planning Department, recommending four-year terms of office for members of the Neighborhood Preservation Committee (City of Antioch) of the Countywide Housing and Community Development Advisory Committee and expiration dates as follows : . Members Expiration Dates Anna Coller June 30, 1981 Norma Cox June 30, 1981 Richard Hobin June 30, 1981 Eunice Hunt June 30, 1982 Bess Kennedy June 30, 1952 Richard Rumrill June 30, 1982 Vacancy June 30, 1982 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on November 27, 1979. 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: Committee Director of Planning Supervisors27th November 79 County Administrator affixed this doy of 19 Public Information Officer tet„ J. R OLSSON, Clerk J By UZcw/ _ Deputy Clerk Gloria I.I. Palomo ' r In the Board of Supervisors of Contra Costa County, State of California November 27 In the Mo"w of Executive Session. At 11:02 a.m. the Board convened in Executive Session in Room 105, County Administration Building, Martinez, California to to consider a litigation matter. At 11:30 a.m. the Board reconvened in its Chambers and adopted the following order: i In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 79 In the Matter of Rancho La Costa v. County of San Diego, 4th Court of Appeal, Civil No. 18651. Good cause appearing therefor, IT IS BY THE BOARD ORDERED that County Counsel is AUTHORIZED to file or join in filing an Amicus Curiae brief in support of the County of San Diego, 4th Court of Appeal, Civil No. 18651. PASSED by the Board on November 27, 1979- I hereby certify that the foregoing is a true and correct copy of an order entered on fho minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors County Administrator affixed this�7" day of November , 1979 J. R. O`SSON, Clerk Deputy Clr:rk Diana M. Herman H-24 3179 15M / In the Board of Supervisors of Contra Costa County, State of California November 27 , 1979 In the Matter of Progress Report on Social Rehabilitation Alcoholism Project. Queenie Newkirk, Chairperson of the Contra Costa County Alcoholism Advisory Board, appeared this day to submit to the Board a progress report on the Social Rehabilitation Alcoholism Project which provides an opportunity for recovery from alcoholism to the public agency alcoholic and to deter him from continuing dependence on the welfare system. Ms. Newkirk advised that the overwhelming majority of the individuals participating in the program are being effectively deterred from the welfare system. Ms. :Newkirk then introduced Richard Finn, a graduate of this program, who read a proposed resolution declaring the month of December, 1979 as "Alcoholism Action Month" , and on the recommenda- tion of Supervisor T. Powers , the aforesaid resolution (No. 79/1199) was adopted. In response to an inquiry from Supervisor E. H. Hasseltine; Jerry Nava, Alcoholism Program Chien, advised that all people entering the program are checked on their eligibility for General Assistance. Jerry Baum stated that he is a former resident of Diablo Valley Ranch, and commented on the benefits he had received from the program. Dennis Alagrini expressed the opinion that it is imperative that teenagers be taught about alcoholism and that programs be set up to deal specifically with young alcoholics. Maureen Murray stated that most people in the program are in their early twenties and that since the Social Rehabilitation Alcoholism Project has been established 55 percent of the people served are back in the work force. Board members expressed Lppreciation to the members of the Alcoholism Advisory Board for tlic>i.r report. THIS IS A MATTER FOR RECORID PURPOSES ONLY. 1 hereby certify that the foregoing is a true c,i,d correct copy of oncacdex entered on the minutes of said Board of Supervisors on the date aforesaid. Matter of Record Yttitfiess my hark' rind the Seal of the Board of Supervisors cc: Count_V Administrator affiXCa this 27thday rf November 19 79 J. R. OL&SON. Clerk By____' _ Dcputy Clerk Mdry Cra g �U `20— H-24 3/79 15M /& / BOARD OF SUPERVISORS OF CONTPUt COSTA CO:INT`i, CALIFORNIA BOARD ACTION November 27, 1979 NOTE TO C LA I1'L1*;T Claim Against the County, ) TiiC copy of .thiz ctocurneat- r1al-ted .to YOU is youft Routing Endorsements, and ) notice c6 t1-.e ac;tioa taf,_cn an goux cpv_n by the Board Action. (All Section ) BoaAd o5 Supe)LvZ6o" (Paitagrap;e 111, beZow , references are to California ) given pwuu nt do Goveluvrent Code Sections 911.8, Government Code.) } 913, E 915.4. Rene note Zhe ":ratrti.i?g" blow. Claimant: - Margaret E.* St. Hill, 1948 Magnolia Way, Walnut Creek, CA 94595 Attorney: Address: Amount: $1500.00 via County Administrator Date Received: October 23, 1979 By delivery to Clerk /n October �3, 1979 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATEDOctober 23, 1979. R. OLSSON, Clerk, By (an s ►i nn Deputy KartO Aeuia_r II. FROM: County Counsel TO: Clerk of the Board of Supervisors P. (Check one only) n { y ) This Claim complies substantially with Sections 910 and 910.2. a ( ) This Claim FAILS to comply substantially with .Sections 910 and 910.2 :.And, we a A so notifying claimant. The Board cannot act for 1S days (Section ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim S 911.6) . 1919 DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Superviso sesent (Check one only) ( g ) 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. _ DATEDNoyi-mber 27. 1919 R. OLSSON, Clerk, by ` ( r1�z� Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have o_i y 6 ino;ttU 6,kom the : ig o ]JZ —notice toe you which to Site a eouAt aWon on tkiz kejected C& m (see Govt. Code Sec. 945.6) on 6 mortdiA 6,tom the den.iaZ oS youA Appticat on to Free a Late Cea,cm tv tlin wh.Zch to petition a count Son keti.e6 6Aom Section 945.4`,6 eea,un-b.iti.ng deade.i.sce (dee- . Section 940' .6) . You may sedz the advice e5 any atfoYiley o5 youA choice -ill coWtectiWc With tu3 mttte-'c. 16 YOU :l-C'Utt -to cottauU rat attorMey, ou shooed do .so brxdi.ate."y. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. Ile notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATEDNovenber 27, 19TI�9 R. OLSSON, Clerk, By 1'jallGGcC71Vic..__ Deputy Kar_l Aguiar 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 27, 199 ::ty Counsel, By County Administrator, By UU 6 w 8. 1 In ..% ,-, ENDORSED I 1574 CLAIM AGAINST COUNTY OF CONTRA COSTA J.R. LS:. (Government Code, Sec. 910) "'�O o�suvf so"s By Date: 012;#'- t (i t a Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: gA61 r7 9 - 2. Name and address of claimant: 010,E 6�-re- Sr. f-fi t (�Up�v T'L�e-�icy �-•tet�5�'�� - 3. Description and place of the accident or occurrence: 4. Names o oun em to eesyC, i volved, and type, make and number of equipment if known: Dpt��Lf 5. Describe the kind and value of damage and attach estimates: Ya-�c,ce Ofl ��O`7 �-a t'o� C o r�• F ax ,� •�` Ov-CM G- 7 `T- e Signature 00 ' c;� 1 Bj%RD JF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORPIIA BOARD ACTIOri Ir November 27, 1979 NOTE TO CLAI'LlI:T Claim Against the County, ) The copy o6 tfri.6 documvzt maiZid to you iz you.:. Routing Endorsements, and ) notice o6 the action taken on your c1ain by the Board Action. (All Section ) Boarcd o6 Sup2Aviaota (PaAaglcaph III, below), references are to California ) given pcvr mit to Govehnment Code Sections 911.8. Government Code.) ) 91319 E 915.4. Ptea6e note the "waxni.ng" Wow. Claimant: George Pickett, 2931 La Salle Avenue, Concord., CA V ! Attorney: Thomas P. Dorris Address: 425 California Street, Suite 1606, San Francisco, CA 94104 Amount: $20,000.00 via County Clerk Date Received: October 26, 1979 By delivery to Clerk/on October 26. 127_9 By/nail, postmarked on _ CERTIFIED MAIL # 0498 __ 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. DATEDactober 26, 1979. R. OLSSON, Clerk, By YCIUL a Deputy K gni nr r II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for I5 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��Clai �o ' 911.6) . DATED: OCT 2 9 1979 JOHN B. CLAUSEN, County Counsel, B Deputy III. BOARD ORDER By unanimous vote of Supervi ors 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 Board's Order entered in its minutes for this date_ DATEDNovember 27, 19.79 R. OLSSON;, Clerk, bye ��� Deputy Kafir WARNING TO CLAIMAW (Government Code Sections 911.8 4 913) w '� You have only 6 mokW 4,%om the :g og thZz notice to you wthin which to lite a couAt action on thi z hejected Ct im (see Govt. Code Sec. 945.6) oic 6 mo,1#h6 6-tom the denia 06 yocuL Application to Fite a Late Claim within which to petition a count Joh aeei.e6 Strom Section 945.4'6 cta,im-jiting deadline (see- . Section 946.6) . You may seen the advice o 6 any attonney os yours choice .in connection w-itli t iib ruttea. T6 you want to corsuZ;t an atto.,,iey, yoce shou£d do so itnmedi.atelc/. 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 27, 19gg R. OLSSON, Clerk-, By xGh� �, , ,�� Deputy Kari Aguiar _ V. FROM: (1) County Counsel, (2) County Alministrator TO: Clerk of the Board of Supervisors Received copies of this Clair: or Application and Hoard Order. Ou ,i6 4 DATEDNovember 27, 17Ounty Counsel, By County Administrator, By 8.1 ENDORSED - F I L ED - D L 5 . D OCT a6, 1979L- My 25 -10 .I. R. OLSSON J. R. OMON, County Clerk CLERK BOARD OF SUPERVISORS COMM COSTA COUNTY s PA CLAIM AGAINST COUNTY OF CONTRA COSTA 1k paputy (Govermmnt Code, Sec. 910) CERTIFIED MAIL # 0498539 Date: October 23, 1979 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: • i. Date of accident or occurrence: 8-30-79 , 15:35 hours approximate 2. Flom* and address of clainmnt: George Pickett 2931 LaSalle Avenue Concord, California 3. Descri nti on and place =of the accident or occurrence: On above date a 1975 Plymouth Fury automobile, California License E654211 owned by Contra Costa County and driven by John Francis Redmond, 124 Elderwood Drive, Pleasant Hill, California while travelling East on North Buchannan Circle, ran over the above named claimant, a pedestrian. 4. Mames of County employees involved, and type, make and number or equlprent if known: It is believed that driver Redmond of the subject vehicle is a Contra Costa County employee within the course and scope of his employment and in any event was driving a Contra Costa County owned vehicle. Make and number of .equipment previously given. A copy of the California Hiway Patrols possessive 5. Describe the kind and value of damage and attach estimates:report is appende Personal injury damages resulting in medical hereto for expense, pain and suffering, and presently informational unknown effect on Mr. Pickett' s repair purposes. business. Total damages are presently unknown but are estimated in excess of $20,000.00. Further information will be provided when available to the person or persons of your choice or designation. Please advise. Very truly yours, MEADOWS, D, // OtR�RI9 && ELLIS Xiz" =-22=2�' Signature Thomas P. Dorris Utj 16`1425 California Street, Suite 1606 San Francisco, CA. 94104 Attorneys for Claimant George 70 ' 1 RAFFIC COLLISION REPOFfT L�RTMI'-C) ENF§--ALIl'FOEIN1A t-tIGHWA-m�hPATROL •.•.C�•♦CYNYI'KInS wO.Iw..NLn w 6 w Co.. .NN.0 IAL N.�. ,r 1 •Y,u r Z. ' « U .j I r►Gn P Pa u,frD. . C.a rs LLC_-.4.- - -- O NO.w.LL.-a «-W';;' COY;T. w rYN frw_Drf rwl•'r Y.A. aO� r.SO, L L7 C-6 NTT S, ST , COLL.s.ON OCCYw NLO ON rr. r..r IN. T.rr (fart Nf IC hyYNIN Dr/.r:•Y r.... F t�19«�sN . _Utt�4�nti��r►1 _ r± c� . _ �,�.� 3� 7! IS3 ?3 2,a _ ?cs r V I.1.v IN TSASI.0 w.YN..I T.r Iw NIr+.,wrMwr.r.r/7rOANT •TAI• Nw.NKt.r.f j /� P N O Nn o... w e 1Nr: �C, ♦.rw.rraw � n. 11t fC-t) i-S( �It (-..�. .af .. -YAf17Y NAMa (►1•467,MIOOLe.LAST( fww.•r n.-miss NNIVCw•a al.■N\s NYrY.w STAT■ ■1w TNOA \eA A1C• e.wT STAT! 0.- J c 7 Y0. OwT '- .LDL.• { Ls jj �1 _ G �1 _ �LE n s_.�. ► T L�cc.� ?z4 .5 L7 . . TMI.N Ve NICLCTw, AwL/MOA r{jj'L'' L.Ce Nfe NO. &favor O1.w/r \/✓'&NAMoo { U•.rK .a Divew .rw�ta �� LY 'j"'Uej 6.S'-�7-11 CA - - V�err t2'.:\ t��►1--��.. _ Y►N, ✓1.aCT.ow OT0-1^cwO\_tisrweLT Ow _ _ • wYYreso 021— .6 0w1V. 1 �r;:@- � �1�• s�� ? k •IE. &.LLD►IrIT Drs.OTIT.ONO/VC.ICLC at..T 0.1va+ Ow 0-00Ns O/ YawICL.1-4- .:V4'IOrLA,T.IOrN.C•.N—�1"w- 1- Ycl _ . LA/LN'�T LOCA rION yf.N••�aw IJ rlwrlw ❑600. : w 'r I•-- �._ E- w U...ow ❑vOT.L: /\'u Al , --• +PARTY Nwra naw,r.Opte.Lwn o—rr An.w&ss . l YYIYLA .w - �• 1 OoolVf r'a L.LeN\e NVrefw svaTK e.w vNOATs low. I.Arm, Clwr e►ATa /NOwK --_ jYO. OAT We. • Twl N WR"ICLK Vw. YANK/rOOeL LICeNSK NO. ay.vR 4ww.w•f NAM■ t s.rK AS Ow/vfO /.wwYO Vtw, •Ioo KCVIDN OT ON6ACeO&& •woofer 0 .a7•►.00re as ❑fArr As pwwew --•��•-----•••r ❑ TMA1,e46 r. UNteO a.rlw q&rOaIT.ON O/Ve+ICLK C t e.moo/Ven ON OYoew.~__ va NICU-0AYAYK -- YIOLA7IONC NAwKKp _ Ka Tr NT LOCATION ( t--Sod(.I 609446: , f W _ L Oe Nee's NAI.&— wpoweae _- _ �- - .w-nri✓IGo a Cn.r. a..,. AL ...wNrse EXTENT Of INJUIfY-_ _ _ _• _ INJUIICO WAS Whrfk Ilrlrt _- Owa• AGC SEX ana A.wr... .LIN Yr/w w ►AS,, ►.O. • owNawVLMICLI- rfvl.00w.Y YerYt. Ir IYwI!& CLISr NUM uric MU Lt [.t Cl [J . EJL7 Ntr! ' r+Owe s L.LL C7 f N AYOwl sa wANNN T•.roolYwa V ONL•i--_�-- z 2.931 1,A saue 4-0u[.a P,11 -c 1 r e njs�D r-r ! t ct 1 ❑ ct 1 17-1 r ❑ o ( ❑ ❑ 1 ❑ 3 NAYS IrYMI ' u LEE _ ����. ,��t+ _.__._.._._ ._ .__ X37 t9u w40A Lis II•ArM 70�Ihif%MIY Voo►.1�- 61 c--t AL I+t .. ❑ t C] cl t 1 Ct m ci wwr! ►wowL Ap owf.ss T.Na N TO�iI�1Y rL0 Owarl- S64CYCH see .053 MISCCLLANCOUS a� ;GOn EL .wwlC wT. wO+T« cot �•L t , _VC_inCL[ rVI-L _ _ ROAO TYPE _ I A. -_-- C A CDNVLNTIONAL,ONK NAT O L OW.Kw Ia■II.1V I of ffU I.Y+V.-TION-►. Iw.•+A. IN NAwAAI.V••( , • I.+Q .r.LNAT • A► YAW+•a:r COLLI►.bA T1.... I:•sl .CIC wuYY.N ..at•u LA. • T--�--r nu•.-i.. �rw... f a l 74 COLLISION rRR^TIVC r.,L a �'S Li`l a _!L?.s __._��__ �► _c.f7 t c :1__ia�•c. l ; Il ---- ;:.-4,✓• 1t'��yrl—:,�= �w.=•rl l itIts. -'------ �\ r1fsJ�.>Ll'�—�--�SL.11EC._e��__.��►_�_.�. . , -- _ 1LC --- _. 1 - -TTALk fa-e— E �a 1 RIM ARY COLLISION FACTOR RIGHT Or WAY CONTIIOL 1 2 ] 41 TYr1:Or VE111CLC 1 2 7 4 tOVEMENT ORECCDINI IA VC.LCTION VIOLwTIOry: A COMrw OL+.uNCT10MI.e resatrywaY cww II Luoa, COLLISION I A O CONTIIOL+NOT.YNCTIOrINY s/w/INN rw4uw1 A fTerrtY {U OT.rr IY rw ore,.owlrlNi• C Gowiw OLs oafeur Lo U .wssr m.rr CA w/rw..Law U rn oCat mea Sr.A1aNr X,C OT=a.Trwr Ywl=e=•_--- O wA COnTN OLf rn a+x hT --_•-- - _ _ C ..wlnwa•+a•L l+rnoTr.I_--_ - - _ C •wN orr ween -O U......• TYrC OF COLLISION IS-c...n• NLL/ra•ew U Y^N•N=n 1-ri TVxw` WEATHER A N•.O.Ory r.f_w Yr rAN►L►N../:N C YA.orIY LEV T TY.w a% A CLawn O f1041fw1•• _----�------_ E --�i rwxlw4 u TYww D CLOUDY 1. M•wr fhY t t- .••• .N a.N TNNr:N TN AC 1Nw 4 N.C..Na D 0.0;0160. nrw an. ..Uc.)r Ac 10. -- - N+LOAIMC STOYrIMi O Sw O.IN. E wlT Oau rT .r J..wN•wl+� t rw,alNr.OTM•A.V.!WCL• F 0v•.ruw N..• •...•...N u.•♦ ... _ - _.._ _ J CwA e•..wa:Lw M.s Ii'urwa r: C.wu To1►•_a_a LawlwM. _.____ _ _. 11r 1 'rr••,•,.••r.a _J rANN$$M�4 PU.__-.__N oI Na N•: 1 J . r vxNiCLC •Nrr NINr. rN w•r.e.Nr.r 1` snovan/.w,.rLour, LIGIITINP. wa...+.T ruN)n.ur.+N•r L. rwwwawc fT.Ir ow K •A ow nou.T MOTOR VEMCLC tNVOLVCD WITH •Yu1rY.•.s rxIrAT41 0.1.41 U ous. OAtrN=_ -._--•- A NO/.-COL..mm" - 1_..rrc L. --• --_•-- - _ M 01NL.UMSAr c TYnMINr. C YA.N - ST.S LT LI.:NTS O rLOCaTN..N -------. M.•.w•.•. --_ - - - C.O►SCO IwTO O/IOfIw•' 14 D 4w.N ry0 aT..YT lIONTS C OT...YYTO.Vaw).-l■ Lw M -.-----sixaCT Lr..Ts NOT _ -' D Yotow va w.ca► ow orwaw wuwoN•) 1 ] 4 OTtIC11 ASSOCIATCO E oa,n ' r uwa TlVw.Nw• ~._-�.. --�_ -_ _-. FACTUIt(! • ro)Ir/.rsl - - - - '_'�_-_._._.`•�'- E r•wNCO YATr.n VIwICLC i YL xLIN. ROADWAY SURFACE F .A ft -_-------------- +;•j'Y•'•+ } A.. r.cf...rI..kAvI.so: - - O T.Arr LIN%ww0.a A. wNorAL- •- r•.��•. U we ♦.crlowv.nLATlr.N - Y r fat.•.^i C fnowT Icv ••�_•----_ i 21 2 7 4 SO01r1ETY DRUG O•L,.VLw.•IruoOW.•NL+.aIC.) 1^r I..a ur.ca r: _- - •I• [ C v. ..•TI...Von%!;....: 1•IIYSICALIJ . Ie .IT•r•.I ROAD%VAV CONUITIONS 'T.i•�. A Nwo wnr ra.N OM•ry N.N•: It 1 To I)T.rfl J OTNaw nNar CT] - -_- _ - yL D V. a•C.1.•M vWLA t.W: D .Yu VNOLx IN.LurNG. A.,OLca.DLC►wYT►• _.'•,.�-'• C, _ _ -"n._______ _.- a,• C w.I• NOT YMoweOrr i0 Loefe rw+41wlwa ow woworAr• K Arne.---•.�- --_- ~-- L .. nN t. sc1u.1 w In.au•rer• _ _ C O.►Twuc TION On ruAOerAT• i�j 1.11�� � ` - - D NAO Irrw.r r•NT . �[1 aYha.Nue T.aw•.•rww rew• rCDf.STite A N-S ACTION V if ....r•... a..w '-_ { r..r•+n-a�----_ IC Aa Auc•Y_..'n w.r ..u1_ A hn.-1 oa aTN.wr..NV nay.n _ �/► G +n..i►.n)!r.•L �C U-;10; onv.:w•uN w.• D ero++.w...w t...a+.waw N. -.N.w•.h._v. LY. t F -1loor. •slew.. (:e/w.: - wt IwTa w►ae Tl sw `1� `1 •.•V.oua coaaluo [ I . wlu NT• f rOaalnw.ry C.nl►wALw Nor 4 J Wu wr• .rlTw wnwe ' G.Y r AIx Y•NT wAr NNM1•ww N-wY YryY_lu-L S..wultlaN+_ _. E AT IrTr n so a Ton= .' 1 w•..r..yrrW..Wlt rYY... II NO$A.••LICAA.Lx-- -- K - D CMOs INC. NOT Iw[wa•►sw A►x r•N. ._...�___ ....._ •.. E•Iry eA0 -!.L"I" •+ u•oN L.•w•NY..a V•Y r•N.L. - . __._-.. .-._ _ M A/wW N I`Ar►r Owcw.NiJaLAVINY aCweAt.Y+ tiVLST14ATCC.V 1.0.wur0.r INVL+Tlwwfa0..• 1. •. 1 rC0 r. I ��TE-Lb .0 . 6S ! FACTUh�agiPIAGRAM - NARRATIVE CON i INU,�i&ON 71 n•.�.^1'•rw) ..c.c ..0 r.u�r ..�ci.. ..u, ..0-, •.-. if- ALL MVASUR£M£NTS AEt£API•ROX,MATE AND NOT TO SCALE:UWLi-SS STATCO(SCALE - j sholco T•. 1•" IL �i Ma+lTw E•y.. z., �/ z•� r - ,j"y A pojsLE Kr J7' 512. ')-A vI L Po - ro 2.7 _� V ENS c.,l•E.S„•, -1�4•`- _ .:1/p is& jnxv 1-1t) usa.oc v•uus�o.Ttows uwT.a o.raa Tao '.SUPPLEMENTAL/NARRATIVE •, r -I.I+.a l•.r...... Y. �.,._, ....Y...« 1 ..I...IC....1,. .... NA14PATIVL CONTINUATION TRAr FIC Loc,rY.whur.•rs �cl r.rla«wuY u.« COLLISION RCPORT Ic.p is*ow sss•.sl 0 SUPPLCMCNTAL TRAFFIC COt.LIS1ON -- •---- -- RC►ORT Ir«..ss o.sss+.) .ur O OTNC11: _ csrr7c•auw*• -- _._�. ._ ... .._ —._ .__._._ .s►o.rl«..olrs«Icr-.—.___.. 0f' • E:art R 1%. - -r�a Atj GS'� �.�► Ids _—. e aST JC �Zc�•, .[n ��i S_relu S-56% – +. r).___��w.� —tom—rtet�tt� A.., 0 4-�•�s��D�2.�U erL—��.a�_TttE---.SG�!���3�L_.—P;.L•_ -. - �.l.N1L1-��.]./�.__S�.E��i�X_�._1D . _ . ��LS 4��LKT _..._ l>Q..V.r__.—t-���_..�C./�':• . __ 1if ` �__11' `��.�..�1N'-F- ---- ��.i:r1`1:��.5•. �..--- -�!..11_—..._�� l..._�`%��'Yi��a.._..._ 4.1E �A�7�Y-:�r_�_��_--__1�+r�_.. G�:�a•l.A_ .__��5��'�,��._��t�._._—..—._. _ -------�---.�1�.3�-�.JS:-r---.._S K.LIIs �1�i����.--- v�—^�-�-_le��?F;L, tZ_�T_• ----- l; tis L3 __-tt.�t2c ��...—l�E`S,^�.r.__.. _�� - `' �-"•.- =- - —' ��!�---�-'--- ----- -,res i�C� ����- �:I- r-T`_ PREPARCO BY h,Yf ----_ _-- 11. wrY.�.• Yf1.^''-'I.,f •wC .Y• - '_-- --_••-• `�- YO. O..Y •II -SU?I'L�'9ENTAL/NAR RAT IVE ID.T• .,N...�N...N.:.=..NT T,... � ...� �NVMN�N ,YA.... - s /Che•.:�r11tr) C S. __ V 1-55_ N415, A/IIIATIVL'CONTINUATION TRAFFIC: a-ca..owi%uu.•cT CIT.T.ON-10- r�OLLISION RCI-ORT(CN,sss oN ss.-..) M SUPPLEMENTAL TRAFFIC COLLISION REPORT jc—sot oN sssr.I (.� OTMER: IC.TT JCOYMTT NT."ONT.N..O.{TN.GT '1110-L .__fA\-%ice Ar_J`LS1l�l.t� �3ruu �ii • - ---- .._._ �nilEL'L--� __^. ---- --S�e1_�-�>L�n��-_1��?�Slr.�� 11��-----�u�..T �1;` Ar.rJ�7�St1`�_.---•-•- --- 5 �1A`!wl�,,LLY._ ?.S A4� . r- 1l�AS - 1---- ----_ 4A 12- 0 12- -- .— •�,���__—�tS—_.ice!rt_E�_}J�G�ae'. �1_4�r 4. T f16 – _ a T t16 61V .tis 4 ----- O�,_i�i�?r��_ o- LyN LS!•iS� or•.L�----AcL±�c..rt� .. �c to�.i�..E,� .._..–f':/•13--------- - a_ .-- ---. .�:c�L ii r�9 .__t3 L. - 1 - -- -�• L-----�.�;�c--- - �►! t�S . . ��>�!{ ���---- >3.L..___.�=� ..l...r__. . ..-- - /---.__-- - -•-------A.tiG ._..� _—�t.�St�*•�-.--J L1S:f Qtc C.`Ct�nt_5 ul.i.___�.1�trL._�p���lL"_�'-��----- - •------.�:s.u+!.�L , _.. Sl•1��313i ..�}:_ . �Zt�..1Lr�1. V (_l�Is . .�_ . _ . t'__1_._ Go tt_�b_._--------- _—__t-la'.__...Sf_c ---�.:� _. _ tt•,L-f!4--------�'-•C'-- 'l�t-$ - --- Y�SLK---�f�y---t,�C.i�------ - - ..___ ��.is —k-11:1�i_.— ._-f�.t �r��---- - --Q•2-...--SEG���.- -�-�siSL.,.!�._l�l._,L3ttc3!sZl�h�'__. _ ._....___.._� � Z...__._..__�;'���.. . `!�n- �� �---LaS�' ��C- . _i�>•1�i��a .. _GV.—_.X11�'-_=s----- �IAlI_ ---•---.._.._ .l!t-t'Tt 1►- -----.�_�_ _k�11i1 - -- - Loti-�i!...[ice_. _ I�LL._��.�L•t�l-•-- - -- 1•98E_ARCU DY _ EYtED _ e.g..N..YY\N Y...•--�..• •••.. ti.Y. YO• YAY •N.• �-sF r .o • .S I 30 �� ----- -SUPPt;EMENTALMARRATlVE n, o.f" .,f..�,n...T tr,rc �..�.( . ..,.. ..�.w,.o, .... 4- • - 'CAcck uncl q � r NARAATIVE CONTINUATION TRAFFIC roc+r.nwhu...c cT c.Tw TH••.aurwa COLLISION RL-PORT (c..•••ow n•...) ~ i o SUPPLCMENTAL TRAFFIC COLLISION _ ----- REPORT(c—a►•ow fa•-..) w� T { t_, OTHER: I CITr/C OV wTr wY1 01 .1 1 w0 o�1Tw.CT 1 �..--A I 10 i ----f�'i'�/�s�,�-�'�L�1.L/�__T�`1'���Cf%'�'����,'`�..'i?i✓ __G.-x.11' _11,+�_.f_'/u��------ f �C✓ '.v � ,�.�.� �-� _ --- I J'�,�.�G� .T1�%�___��L�'�E�'rt�6--�-- --- -G..�.��vC`'ST' ��l�l.;•v_1�1� ) i i 1 PREPARED BY ♦L.�REVIEWED CLX w +.c _-�--- __ _•�--- 1.n.Muru[M o. D,r w. .r.-------�--U j�. ro. owr rw, t)(� ZOARD-OF SUPERVISORS OF CONTRA COSTA COiJNTY, CALIFOR?FIA BOARD ACTION i November 27, 1979 ; : NOTE TO CLAI,`•L-INT Claim Against the County, ) The copy o6 hi.3 docu►nent raited to you .tis you, Routing Endorsements, and ) notice c6 tke action taken on yout cW-m by the Board Action. (All Section ) Board o6 Supelcvcaor,3 (Pahagitaph III, boeow), references are to California ) given puuuant to Gove%nment Code Sect%onh 911.8, Government Code.) ) 913, E 915.4. Pteabe note the "warning" below. Claimant: RICHARD MARTIN RENDON, 2737 Mayfair Avenue, Concord, CA Attorney: Mitchell A. Stevens of Sherbourne, Stevens, Wilson & Reid Address: 620 Contra Costa Boulevard, #202, P. 0. Box 23648, Pleasant Hill, CA 94523 Amount: $25,000,00 Date Received: October 24, 1979 By delivery to Clerk on October 24, 1979 By/mail, postmarked on October 23, 1979 CERTIFIED MAIL No. 048 71 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 24, 1979. R. OLSSON, Clerk, By ,_ (�n�iS oy� , Deputy Kaft Aguiar. II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 1S 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 S }' 911.6) . DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisor pr ent (Check one only) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED;1Tovember 27, 19T9R. OLSSON, Clerk, by ie�?_e2l Deputy Kar' Aguiar WARNING TO CLAIMANT (Government Code Sections 911.5 & 913) You have onty 6 moi .b 61tom the maiting cS thi_6 notice to you Wi J1 i.n which to Site a cow-rt action on thin rejected Cta,im (zee Govt. Code See. 945.6) on 6 montha S.Zarn the deniat o6 your Appticat ou to Fie a Late Ctaini rviVti.rt which to petition a count Sorg neti.e5 4nom Section 945.4'a ceaim-6.iti.ng deadti..,re (see . Section 946.05) . You way .creel_ .the advice oa any attio&ney o' your choice .in connection with tAiz matte . 1,1 you rtant to ccnsutt an a.tfert:ey, you ahoued do ao brviediatety. 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 27,_19729R. OLSSON, Clerk, By E2/-r_e Deputy Kari Agguar 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. DATF.D:November 27, 19 Munty Counsel, By County Ad.-ninistrator, By 8. 1 ENDORSED Fli 0 Z 1.979 A Sbv.J Kfoqmo . "VISORS CO MA a O B Claim of RICHARD MARTIN RENDON ) CLAIM FOR PERSONAL —VS— ) INJURIES CONTRA COSTA COUNTY ) TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA: You are hereby notified that RICHARD MARTIN RENDON, whose address is 2737 Mayfair Avenue, Concord, California, claims damages from the COUNTY OF CONTRA COSTA in the amount computed as of the date of presentation of this claim of $25,000.00. This claim is based on personal injuries sustained by claimant on or about August 7, 1979, under the following circumstances: Claimant was a patient of Contra Costa County Hospital, 2500 Alhambra Avenue, Martinez, California 94553, having been treated at said hospital on or about July 26, 1979 for a fractured ankle, right, and attendant lacerations. At that time and place, claimant was placed in a short leg cast and released. When claimant was next seen, on August 7, 1979, per appointment, it was first discovered that due to the negligence in casting and/or supervising said patient, a large ulcerated area had developed beneath the cast. This ulcerated -1- rr ,, U0 ,. �. f� area led directly to a skin operation and further scarring on or about September 2, 1979. The names of the public employees causing claimant's injuries under the described circumstances are unknown at this time. The injuries sustained by claimant, as far as known as of the date of presentation of this claim, consist of unnecessary scarring at the fracture site and unnecessary scarring at the donor site of the skin graft. The amount claimed as of the date of presentation of this claim is computed as follows: Damages incurred to date: Expenses for medical and hospital care. . . . . . . . . . . . . . . . . . . . . . . . . . . . .$ .00 Loss of earnings. . . . . . . . . . . . . . . . . . .$ 1,000.00 Special damage for possible future skin grant. . . . . . . . . . . . . . . .$ 2,000.00 General damages. . . . . . . . . . . . . . . . . . . .$22,000.00 Total amount claimed as of the date of presentation of this claim. . . . . . . . . . . a . . . . . . . . . . . . . . . .$25,000.00 All notices or other communications with regard to this claim should be sent to claimant at his attorney's office, Mitchell A. Stevens of Sherbourne, Stevens, Wilson & Reid, 620 Contra Costa Blvd. Q202, P. O. Box 23648, Pleasant Hill, California 94523. Dated October 23, 1979. MITMEM—A. STEVENS, Attorney -2- B*Z-)APD -OF SUPERVISORS OF CONTRA COSTA COUNT , CALIFORNIA BO ACTION y ARD NOTE TO CLAVANN'T November 27, 1,.,7q Claim Against the County, The c0PY 06 this document rmaiZed to you Zs you& Routing Endorsements, and notice o6 Zhe action taken on your- cZaim by,tLq Board Action. (All Section SoaAd oS SupeAvisotus (Pakag-taph 117, betow), references are to California given pw%4uant to Govelavnent Code Sections 911.8, Government Code.) 913, 6 915.4. PZeaze note the "Walviing" below. Claimant: JEFFREY STEED, 214 Montair Drive, Danville, CA Attorney: Law Offices ofKAURICE S. MIOYALI INC. Address: 1820 Galindo Street, Suite 210, Concord, CA Amount: $1q000P000.00 Hand Delivered Date Received: October 25, 1979 By delivery to Cl&rk/on October 25, 1979 By mail, postmarked on I. - FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED October 25,_j274). R. OLSSON, Clerk, By . I I •r1sl Deputy ki�xlgruijar__ II. FROM: County Counsel Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with-Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . Claim is not timely filed. Board should take no action (Section 911.2) . The Board should deny this Application to File a Late Claim LSac. * n 911. �Z6 OCT1979 DATED: JOHN B. CLAUSEN, County Counsel, By. Deputy III. BOARD ORDER By unanimous vote of Supervisors present,-.101, , (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 27, 19798. OLSSON, Clerk-, by CL Deputy KgrFi_Aguiar WARNINIG TO CLAIhLNN7 (Government Code Sections 911.8 & 913) You have of 6 inontlzz 6,%om rem maitZig c6 t�tiz notice to you a an to"arjI to SiZe a count action on this xejected CEabn (.see Gout. Code See. 945.6) on 6 rrionths 6,%om the deniat o6 you,% App?, cation to FiZe a Late Ctaim within wflich to petition a count 6o,% ketieS from Section 945.4 .6 C&,&i-Jitbzg deadU--!e (see. . Sectio.n 946.6) . You may zeek the advice o any at to&ney o your choice in connection wi;& tzjs matter. It, you Lezzat to consutt an att-o',-ney, you z outd do so bnmediateeu. 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 Clain or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Clain, in accordance with Section 29703. DATEDNovember 27, 19:79 R. OLSSON, Clerk, By &er-zze 1z2� Deputy K�I(A_A.guiar - V. FROZ-1: (1) County Counsel, (2) County Administrator TO: Clerk of theBoard of Supervisors Received copies of this Claim. or Application and Board Order. DATEDINQ3Mp ILer 27,_197Cpunty Counsel, By County Administrator, By Ou 10 8. 1 ENDORSED ;OCT a5 1979 J. R. MOON CLAIM FOR DAMAGES FOR NEGLIGENCE CLUK 10AW OF SUMMON CONTRA CORA CO TO THE CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA: This Claim is presented by the Law Offices of 1AURICE S. MOYAL, INC. , on behalf of JEFFREY STEED. The Post Office address of Claimant is 214 Montair Drive, Danville, California. All notices respecting this claim should be sent to the Law Offices of MAURICE S. MOYAL, INC. , 1820 Galindo Street, Suite 210, Concord, California. The circumstances giving rise to this claim are as follows: On or about September 16, 1979, Claimant went to Contra Costa County Hospital for certain injuries received in a vehicle accident earlier that day. The personnel at Contra Costa County Hospital failed to diagnose and treat claimants' injuries adequately, and failed to diagnose and treat fractures of claimant's skull. As a result of the negligent diagnosis in treatment administered by the personnel of Contra Costa County Hospital, claimant suffered aggravation of his injuries, to the detriment of his health and strength, causing mental, physical and nervous pain and suffering, mental anguish, medical expenses, loss of income and future loss of the same. The names of the public employees responsible for the aforementioned negligence are unknown to claimant at this time. : - NJ The amount claimed as a result of claimaints' injuries as of the date of the presentation of his claim is one million dollars. This figure includes the amount of $750,000.00 as the estimated amount of prospective damages, insoUfar as it is known at this time. The basis of the above computation is the best assessment by the attorneys for claimant. DATED: October 24, 1979 PETER DODD -2- In the Board of Supervisors of Contra Costa County, State of California November 27 , 19 In the Matter of Information for Record Purposes. Because of prior commitments the County Administrator advised that the legislators were unable to meet with the Board of Supervisors at 2:00 p.m. this day. A Matter of Record I hereby certify that the foregoing is a true and correct copy of orKomhm 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 7 .h day of r gr 19 J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neuf d. �J fib H-24 4/77/5m And the Board adjourns to meet in regular adjourned session on Thursday, November 29, 1979 at 6: 30 p.m. with the Contra Costa County Board of Realtors and representatives of the building industry at 111 North Wiget Lane, Walnut Creek, to discuss county housing issues. 5� GJ E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk s The preceeding documents contain �� J pages_