Loading...
HomeMy WebLinkAboutMINUTES - 05201975 - R 75D IN 6 1975 MAY TUESDAY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M. , TUESDAY, MAY 20, 1975 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Vice Chairman J. P. Kenny, Presiding; Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid. —� Sup ervisor W. N. Boggess arrived at 9:1;.0 a.m. and presided over the re- mainder of the morning session. He was absent for the afternoon session. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. �11,lV>�f JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OE SUPERVISORS WARREN N.BOGGESS CHAIRMAN IST DISTRICT J CONTRA COSTA COUNTY JAMES P. KENNY ALFRED M.BIAS.SAH FABLO Vett CHAIRMAN 2ND DISTRICT .LAMES R.OLSSON.COUNTY CLERK JAMES E. MORIARTY.LAFAYL.. ANO FOR AND EX OFFICIO CLERK OF THE BOARD SRO DISTRICT WARREN N. BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.CERA CHIEFF CLERK RUSSELL. RK ITN DISTRICT . PITTSBURGBOARD CHAMBERS. ROOM 107.ADMINISTRATION BUILDING PHONE 22e•3000 EDMUND A. LINSCHEID • r Trr..,-y ..,.71. ;7vyVV JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS tST DISTRICT CHAIRMAN ALFRED M. ICT sAH FAsto CONTRA COSTA COUNTY J VICES CESCP. KENN Hw RMANY 2N0 DISTRICT JAMES E. MORIARTY. LAFAYETTE JAMES R.OLSSON. COUNTY CLERK DRO DISTRICT AND FOR AND XX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL.. ATH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID. PITTSBURG BOARD CHAMBERS. ROOM 107.ADMINISTRATION BUILDING /HONE 228-3000 STH DISTRICT - P.O. BOX ti11 EXTENSION 237t . MARTINEZ. CALIFORNIA 94553 TUESDAY 14AY 20, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.1102. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recomr:endations of the Public Works Director. 9:10 A.M. Consider recommendations of the County Administrator. 9:30 A.M. Consider "Items Submitted to the Board." 9:30 A.M. Consider recori+endations and requests of Board members. 9:45 A.M. Consider recon-mendations of Board Cormittees including the following: a. Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) on proposed development of Area Agency on Aging; b, Administration and Finance Committee - (Supervisors E. A. Linscheid and J. P. Kenny) on judgeship requi repents of the Ft. Diablo Municipal Court District and municipal court staffing and salaries; and c. Intergovernmental Relations Committee (Supervisors J. P. Kenny and E. A. Linscheid) on disposition of Fire .Suppression and Prevention Unit II representa- tion petition filed by United Professional Fire Fighters, Local 1230. 10:00 A.M. Executive Session (Govez ment Code Section 54957.6) as required. 10:00 A.M. Recess. 11:00 A.N . Receive bids for the fallowing: a. Slurry Seal project, East Richmond Heights, Tara Hills, and Walnut Creek areas ; b, San Pablo Dan Road culvert reconstruction, El Sobrante area; and c. As Ea Officio the Governing Body of the Contra Costa County Storm Drainage District Zone 101, Line E, Harper Lane Storn Drain, Danville area. 11:00 A.M. Decision on proposed establishr.!ent of a Contra Costa County Cormission on the Status of ::omen; hearing closed April 28, 1975• 11:15 A.M. Hearing on appeal of Vr. Charles Pringle from certain conditions inposed on approval of Subdivision 4454, Oakley area. 0Quu2 Board of Supervisors' Calendar, continued Vay 20, 1975 11:30 A.M. Mr. Henry Sirionsen, President , Industrial Tank, Inc. , will discuss efforts to locate an alternate site for a proposed disposal operation, Brentwood area. 11:45 A.M. Hearing on appeal of Mr. '-warren Smith from administrative decision of Public Works Department (Flood Control) to deny application for "work involving drainage facilities at 1100 Bailey Road, Pittsburg." 2:00 P.M. Decision on request of City of Pittsburg for consent to include unincorporated lands in the Pittsburg Southeast Assessr+ent District No. 1974-1 and for jurisdiction to form said district; hearing closed May 131, 1975; and Consider recosrendatior_s of 'Contra Cosa County Land Conservation Committee and Director of Planning with respect- to reouecrt of ?'r. Buchanan, et al, for cancellatin^ of Land Conservation Contract 1305-RZ (public hearing sc_heduied for June 10, 1975 at 1e:h5 a.m. ) . 2:00 P.M. Hearing on proposed legislation introduced by Assemblyman John T. K. (Assembly Bill 625--Regional Government Bill) which would create the Bay Area Planning Agency. 2:30 P.M. Hearing on request of Reclanation District No. 2025• to temporarily close Holland Tract Road. ITEMS SUBMITTED 0 THE BOARD Items 1 - 6: CONSENT 1. FIX June 17, 1975 at 2:45 p.m. as time for hearing on the recommendation of the Planning, Commission with respect to the proposed amendment to the County General Plan for the Pleasant hill BART Station Environs area. 2. INITIATE broceedings and fix June 30, 1975 at 8:00 P.2'. as time for hearings on resolutions of the Local Agency Formation Commission with respect to the following: a. Approving Oak Court annexation , Danville area, to County Service Area L-45 (street lighting) ; and b. Approving proposed Blackhawk Boundary Reorganization (annexation to and detachi-ent from East Bay 7unicipal Utility District, annexation to Central Contra Costa Sanitary District, annexation to County Service Areas P-2 and R-7, formation of zone in County Service Area R-7, detachment from '"assajara Fire Protection District and annexation to Danville Fire Protection District) . 3. DEI1Y claim of Security Data, Inc. , in "the amount of $16,428.48 for refund of taxes for the 1973-74 tax year and application to cancel taxes in the amount of $14,670.18 for the 1974-75 year. 4. DENY claim of Blan Rogers in the amount of $5,000 for general • damages. 5. AUTHORIZE changes in the assessment roll; cancellation of tax liens on property acquired by public agencies ; cancellation of delinquent tax penalties; and cancellation of delinquent penalties, costs, reder.ption penalties and state redemption fees on second installments on the 1974-75 secured assessment roll. s QW03 17 Board of Supervisors' Calendar, continued May 20, 1975 6. FTX Jule 15, 1975 at 10:30 a.r^. as tire for hearing on report of Public .Works Director in connection with amended assessments. for division of parcels in' Assessment District 1973-3 (Bishop Ranch) , San Ramon area. Items 7 - 20 DETERMINATION (Staff -recommendation shown following the Item. ) 7. CONSIDER adoption of Combined Amendment of the County General Plan in the Buena Vista Road, Port Chicago, Neroly Road, South Taylor Boulevard, South Walnut Creek and Vire Hill- Pacheco Boulevard Corridor areas. 8. LETTER fron Secretary to Bay Area Sewage cervices Agency Board Selection Cormittee advising that said Committee recommends that rr. Nathaniel Bates, Trustee, and qtr. Frank Quesad3, Alternate Trustee, be reappointed as county representatives on the Bay Area Sewage Services Agency Board for teras beginning July 15, 1975. CONSIDER APPROVAL OF RECOK E'NDATION 9. LETTER fro^ Mayor, City of `.•:alnut Creek, requesting participation of elected and staff representatives in a joint meeting with Concord and Claytoq officials to discuss traffic problems in the Ygnacio galley-Treat Boulevard corridor; meeting has been scheduled for June 16, 1975• CONSIDER PARTICIPATION AND REPRESENTATION 10. MEMORANDU14 frog County Clerk-Recorder recommending the immediate authorization for refund of filing fees received from candi- dates in the June, 7974 primary election. CONSIDER ACTION TO BE TAKEN 11. ?'JEIMORANDUM from County Counsel suggesting action on proposed uniform Bylaws for Citizens' Advisory Committees appointed by the Board for County Service Areas. CONSIDER APPLYING TO SERVICE. AREAS ON A i"A�IDATORY, OR VOLUNTARY, BASIS 12. MEMORANDUM from Assistant County Registrar advising that only one candidate filed for the position of Member Number 8 on the Contra Costa County Employees Retirement Association. APPOINT MRS. ELINOR ". ALJETS 13. MEMORANDUM from Acting County Building Inspector advising that sande 1970 only partial rehabilitation work has been com- pleted on a structure in the Oakley area, and requesting a hearing to declare said structure a public nuisance. APPROVE REQUEST AID FIX JULY 8,, 1975 AT 10:35 A.M. AS TIME FOR HEAPING 14. LETTER from Chairran, Contra Costa County ?Mental Health Advisory Board, enclosing report and recommendations on institutional placement of emotionallj III children. REFER TO HUMAN RESOURCES COY ITTEE AND COUNTY ADMINISTRATOR 15. LETTER from Vr. P. C. Petersen, Whitecliff Homes, San Mateo, requesting permission to condemn certain property on behalf of the county, to allow widening of Stewart Avenue, Walnut Creek area. REFER TO CONDENNATTON SUI-CO KITTEE OF THE ASS ESSYE;T DISTRICT SCREENING COT"ITTEE 16. LETTER from Special Assistant to the Mayor and Director of Manpower, City of Los Angeles, commenting on difficulties encountered in negotiating non-financial agreements with the State Department of Education during the 3975 fiscal year and seekinf support , if th'_s is a common problem, in requesting; the State to resolve rutdeline conflicts between State Vocational Education and State !"anpower staffs. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY WON Board of Supervisors ' Calendar, continued May 20, 1975 17. LETTER fror. Chal—an, Fn,,rily s_. Children's Services Advisory Committee, advising that the County Social Services Department has for twenty-five years been approved as an adoption arency , and requesting that the Board proclaim the week of June 8-15, 1975 as "Adoptions Week." APPROVE REQUEST 18. LETTER from Sisters of St. Joseph of Carondelet, Pleasant Hill, expressing support for the proposal of the YWCA- and the Southside Community Center of Richmond to provide accomoda- tions' and rehabilit-ative services for sentenced women, opposing the housing of sentenced women from Contra Costa County in Alameda or Sacramento Count,- facilities, and urging that new plans for the county jail be developed to conform with standards stated by the National Advisory Commission on Criminal Justice Standards and Goals; and LETTER from Sisters of St. Joseph Carondelet High School Convent, Concord, urging financial sunport for the proposal of the Yt•ICA and the Southside Community Center of Richmond to provide housing and rehabilitative services fpr sentenced women in Contra. Costa County and opposing the placing of said women in minimum security facilities in Alameda or Sacramento County. REFER TO COU .TY AD"I,'•iISTRATOR 19. LETTER from Executive Director, Bridge Over Troubled (Maters, Inc. , Berkeley, requesting financial assistance to continue its operation of a residential therapeutic corrunity for persons involved in drug abuse. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY (AS DRUG ABUSE COORDINATOR) FOR REVIEW 20. MEP'ORANDUM report from Agricultural Commissioner (in response to Board referral) with respect to complaint from.! Pars. Ronald L. Clarke of roaming dogs in the '::'alnut Creek area, advising that special patrols to date have generally produced negative results but will be continued. ACKNO?:'LEDGE P.ECEIPT AND DIP,ECT. • CLERK TO SEND COPY OF REPORT TO ?QRS. CLARRIE 21. MEMOR]UNDUM report from Acting County Health Officer (in response to Board referral) commenting on services rendered by the Diablo Valley Mosquito District, expressing the opinion that chemical control has failed to eliminate the mosquito problem, and recorr ending that the District actively pursue a breeding source abatement program. ACKNOWLEDGE RECEIPT 22. MEMORANDUM from Agricultural Comnissioner (in response to Board referral) con.menting on suggestions and proposal of Mrs. Martha Ashworth with respect to a leash law. ACKNOWLEDGE RECEIPT AND DIRECT CLERK TO SEND COPY OF REPORT TO MRS. ASHWORTH 23. MEMORANDUM from County Administrator (in response to Board referral) with respect to request of Kids , Inc. , to approve a rate for its ?Residential Care Facility for Children in the Martinez area, advising that said facility will be placed on the approved list of child care facilities at a specified payment rate at the tire county staff has identified a child appropriate 'for placement in same. ACKNO'.:tLEDGE RECEIPT AND DIRECT CLERK TO SEND COPY OF REPORT TO KIDS, INC. 2h. LETTER frog± President, League of Women Voters of Diablo Valley, Lafayette, requesting that toll-free telephone service be provided from all areas in the county to the county offices in Martinez, and advising, that the cost thereof was estimated in December, 1973 at approximately $2,000 per annum. REFER TO PUBLIC :'nRKS DIRECTOR FOR REVIEW AND CONSIDERATION FOR SUBMITTAL AS A 1975-1970- BUDGET REQUEST _y k . 00005 Board of Supervisors' Calendar, continued May 20, 1975 25. MEMORANDUM from Director of PlanninC advising that the Park and Recreation Facilities Advisory Committee recommends approval. of the request of P4oraga Park and Recreation Authority to transfer 120,000 held in the Park -Dedication Trust Fund for County Service Area R-4 to its account for improvements on the grounds of the Hacienda de las Flores. APPROVE RECOY?'ENDATION 26. MEMORA3DMI report from.. County Administrator (in response to Board referral) analyzing Assembly Bill 280 relating to reconstitution of the Bay Area Pollution Control District, and advising that action has been withheld on said bill since February, 1975. ACKNOWLEDGE RECEIPT Items 27 - 30: INFORMATION (Copies of conr..unications listed- as information items -have been furnished to all interested parties. ) 27. NOTICE from U. S. Arny Corps of Engineers advising that the Richmond Yacht Club has applied for a Department of the Army permit to construct a breakwater and two dolphins, and remove thirteen ex;stir.- piles in Richmond Harbor. 28. LETTER from 1-:omen's C?ucus Chairperson, California Democratic Council, advisin- that said Council has adopted a resolution urging cities, counties, and the State to appoint women to all boards and commissions in proportional representation to their numbers in. society. 29. LETTER from Executive Officer, California State Personnel Board, and Director, Employment Develop*lent Department, inviting participation of county representatives at a conference to be held June 18, 19, and 20, 1975 at mills College, Oakland, to discuss methods of maximizing the effectiveness of public service er-ployrent programs. 30. LETTER from Mrs. Louise Clark, 'Lafavette, enclosing article with respect to detention facility under construction in Washington, D.C. and commenting thereon. Persons zcdress;n7 the 3oard should complete the fore± Provided on the rostrum and urnish the Clerk with a written cony of their Presentation. DEADLINE FOR AGENDA ITEMS: 1:•ED:1ESDAY, 5 P.M. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bav Conservation and Development Commission lst and 3rd Thursdays of the month - phone 557-3686 Association of Bav Area Governments 3rd Thursdav of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District 1st Wednesday of the month - phone 771-6000 Metropolitan Transportation Commission 4th Wednesdav of the month - phone 849-3223 Contra Costa Countv Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00006 NNO r. OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, May 20, 1975 From: Arthur G. Will, County Administrator - I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Assessor 016 Intermediate Stenographer Clerk, #02 Secretary I Auditor- 149 Storeroom Controller Clerk, f01 Storekeeper Civil Service 035 Intermediate Typist Clerk, Senior Clerk 7x02 (Typist) District 242 District District Attorney Attorney Attorney Inspector I, Inspector II n03 Election 043 Intermediate AdministrationTypist Clerk, Senior Clerk (Typist) Planning 357 Planner II, Planning u02 Technician Supervisor Probation 314 Group Group Counsellor II, Counsellor III 103 and #23 Probation 321 Group Group Counsellor II, Counsellor III X03 Probation 321 Intermediate Typist Clerk, Senior Clerk O1 (Typist) Social 508 Social Worker Chief, Medical Service III, tol Services Eligibility Superintendent 601 Account Clerk Account Clerk of Schools II, u05 III Tax Collector 015 Intermediate Typist Clerk, Senior Clerk �`Os (Typist) VuO uVVv1- ; i v To: Board of Supervisors From: County Administrator Re: Recommended Actions 5/20/75 Page 2. I. PERSOAfiEL ACTIONS 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Assessor 016 Typist Clerk Stenographer Clerk, 1`02 Probation 308 None Typist Clerk, 1`03 Public 243 Administrative Administrative Defender Services Services Assistant III Assistant II, 1`01 Social 502 None Eligibility Service Worker II, 1`287 3. Human Resources Agency. Allocate to the Basicsalary Schedule the class of Chief, Program Evaluation at Salary Level 461 ($1,503-$1,827), and add one (1) position; cancel Social Work Supervisor IV, position number 06, Salary Level 493 ($1,657-$2,014), effective May 12, 1975. 4. County Library. Allocate to the Basic Salary Schedule t e class of Coordinator of Library Audio Visual Services at Salary Level 397 ($1,236-$1,503), and add one (1) position; cancel one (1) Library Supervisor I, position number 01, both at Salary Level 397 ($1,236- $1,503), effective May 21, 1975. 5. Office of Economic Opportunity. Allocate to the BaasicSalaryScchiedule the class of Economic Opportunity Program Worker II at Salary Level 237 ($759-$923), effective May 21, 1975. 6. Public Works. Retitle and reallocate class ani—ali positions of Flood Control Right of Way Agent to Supervising Real Property Agent; Right of Way Agent to Principal Real Property Agent; Associate Right of Way Agent to Associate Real Property Agent; Assistant Right of Way Agent to Assistant Real Property Agent; Junior Right of Way Agent to Junior Real Property Agent, at no change in Salary Level, effective May 21, 1975. 7. County Medical Services. Decrease hours of 3nicalaysicUan t , position number 06, from 40/40 to 32/40, and appoint Richard Brenner, M.D. at third step ($2,626 per month) of Salary Level 612 ($2,382-$2,895), effective May 21, 1975. To: Board of Supervisors From: County Administrator Re: Recommended Actions 5/20/75 Page 3. I. PERSONNEL ACTIO\S 8. County Medical Services. Authorize re-employment of s. ryrtis Madison in the class of Therapist Aide at the fourth step ($705 per month) of Salary Level 165 ($609-$741), effective May 16, 1975, as requested by the Chief, Medical Administrative Services and recommended by the Civil Service Commission. 9. Human Resources Agency- Authorize appointment of Irving H. Reynolds in the class of Personnel Services Officer at the third step $1,667. per month) of Salary Level 463 $1,512-$1,838), effective May 27, 1975, as requested by the Director, Human Resources Agency and recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS 10. Authorize Thomas F. Falce, Administrative Analyst, Office of Clerk-Recorder, to attend the Institute for Court Management Workshop on Court Information Systems in Aspen, Colorado from June 7, 1975 to June 13, 1975, all travel expenses to be paid by State Criminal Justice Funds. III. APPROPRIATIONS ADJUSTMER'TS 11. County Assessor. Add $20,000 for increased operating requirements. 12. Auditor-Controller (Man wer Pro rams). Add �433,USU tor GETA-11 an 4 , or CETA-VI programs for fiscal year 1974-1975. These budget additions are fully funded by Federal grants. 13. County Clerk-Recorder. Add $420 for office equipment. 14. County Medical Services. Add $277,940 for various menta eat contracts previously approved by the Board of Supervisors. These contractual services are financed by additional State revenue of $243,032 and $34,908 of County funds. 15. Public Works (Sewage, H=aste and Water). Add ,8UU for increased operating requirements. 16. Richmond Municipal Court. Add $6,500 for Increased court operating requirements. 17. Brentwood Fire Protection District_ Add 1523,2// =rom aistrict tun s to construct metal storage building to house fire truck. 0000 j; To: Board of Supervisors From: County Administratcr Re: Recommended Actions 5/20/75 Page 4. III. APPROPRIATION'S ADJUSTMENTS 18. Internal Adjustments. Changes not affecting totals tor the tollowing accounts: County Administrator, Board of Education, Auditor- Controller (Central Service), Building Inspection, Economic Opportunity, Health Department, Manpower Programs, Public Works, County Service Area LIB-2 (E1 Sobrante). IV. LIENS AND COLLECTIONS None V. BOARD AND CARE PLACEMENTS/RATES None VI. CONTRACTS AND GRANTS 19. Approve and authorize Director, Human Resources Agency, to sign on behalf of the Board, contracts with certain fee for service physicians and dentists, used by the County Health Department and County Medical Services. 20. Authorize Chairman, Board of Supervisors, to execute amendment to contract between the County of Contra Costa and the State of California for on-the-job -clerical training to extend termination date from June 30, 1975 to August 31, 1975. 21. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and Ernst & Ernst' Certified Public Accountants, to complete financial audit and issue its opinion letter pertaining to accounts and records examined for Grand Jury and financial statements resulting from these records. 22. Authorize Chairman, Board of Supervisors, to; execute Contract for Purchase of Service (M-021) with Ramps for Rids, Inc. , under the terms of which $5,000 in County funds will be made available for camperships for youths from low income families. S ooaza" i To: Board of Supervisors From: County Administrator Re: Recommended Actions 5/20/75 Page 5. VI. CONTRACTS AND GRANTS 23. ' Authorize Chairman, Board of Supervisors, to execute amendments to agreements between the County of Contra Costa and the State of California, Office of Criminal Justice Planning, as follows. Project Amendment Adult Drug Abuse Program Change expiration (OCJP Project No. 1954-1) date from June 30, 1975 to August 31, 1975 PittsbuxAntioch Diversion Change expiration date Project eCJP Project from June 30, 1975 to No. 1955-1) August 31, 1975 No additional funding involved in the amend- ments and all other provisions in the agree- ments remain unchanged. VII. LEGISLATION None VIII. REAL ESTATE ACTIONS 24. Authorize Chairman, Board of Supervisors, to execute lease agreement between the County of Contra Costa and Linus Claeys for the use of property located in Rodeo, California by the UPSPROUT Community Garden Project duringg the period May 15, 1975 through. May 14, 1976 at a cost of $1.00. IX. OTHER ACTIONS 25. Authorize payment of $253 to Gerald N. King, 1409 Colin Street, San. Pablo, California, as recommended by County Sheriff-Coroner, for loss of personal property while in County custody. 26. Authorize County Auditor-Controller to advance funds for operation of .Office ,of. Economic Opportunity (Central Administration and Delegate Agencies) out of County funds through May, 1975 pending receipt of approved Federal grant for the second quarter of 1975 Program Year. 27. Authorize Economic Opportunity Council to continue to operate with 33 members as presently constituted during the 1975-1976 fiscal year. 0001 a I { To: Board of Supervisors { From: County Administrator Re: Recommended Actions 5/20/75 Page 6. IX. OTHER ACTIONS 28. Amend Board of Supervisors Resolution No. 74/575 to incorporate the Interim General Assistance Reimbursement Program into the County General Assistance Policy. 29. Authorize Contra Costa County to join .in a suit filed by Los Angeles County against the State Department of Benefit Payments concern- ing State regulations on uncollected emergency loans to individuals who do not receive their assistance check from the Social Security Administration. 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 by citizens becomes- lengthy and interferes with consideration of 'other calendar items. DEADLINE FOR AGENDA ITEMS: Wednesday,; 5:00 P.M. 3 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California May 20, 1975 E X T R A B U S I N E S S SUPERVISORIAL DISTRICT V Item 1. GREEN VALLEY CREEK PROJECT - DEED ACCEPTANCE - Danville Area It is recommended that the Board of Supervisors, as Ex- Officio the Board of Supervisors of the Contra Costa County Flood Control District, accept Grant Deed and Right of Way Contract dated May 16, 1975 from Guadalupe L. Gomez, et ux, and authorize Mr. Vernon L. Cline,, Chief Deputy Public Works Director, to sign said. Contract.on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $48,350.00, payable to Transamerica Title Insurance Company, Escrow No. 221038 B, and deliver the warrant to the Supervising Real Property Agent for distribution. Payment is for the lot and residence at 875 Diablo Road which is required for the project. (RE: Work Order 8462) (RP) GENERAL Item 2. CA14YON ROAD - EXCESS LAND SALE - Moraga Area It is recommended that the Board of Supervisors approve the sale of surplus County residential property and adopt a Resolution and Notice of Intention to sell the property ` located at 21 Hammond Place in Moraga at public auction by the County Real Property Agent. The auction will be held at the site. (Continued on next page) • EXTRA BUSINESS Public Works Department Page 1 of 2 May 20, 1975 00013 Item 2 Continued: It is further recommended that the Board approve the following terms and conditions, as set forth in the Notice of Public Land Sale and authorize the Clerk of the Board to post and publish the Notice of Intention to Sell Real Property, pursuant to Government Code Section 6063. Date of Sale: Saturday, June 28, 1975 at 11:00 a.m. Minimum Acceptable Bid: $48,000 ninimum Bid Deposit: $2,000 Minimum Credit Terms: (Optional) Down Payment: 20% of Bid Price Balance Payment: (Secured by Note and Deed of Trust) , payable at current FHA interest rate over a period not to exceed 5 years. The property consists of a 1,700 square foot, 4-bedroom 2-bathroom dwelling, approximately 15 years old on a 9,870 square foot lot. Environmental and planning considerations in this regard have been complied with. (RE: Work Order 4242) (RP) Item 3. BUCHANAN FIELD - ACCEPT GRANT OFFER - Concord Area It is recommended that the Board of Supervisors adopt a resolution accepting a Grant Offer from the Federal Aviation Administration for the Asphalt Concrete Overlay of Runways 1L-19R and 14L-32R on Buchanan Field and authorizing the Chairman to execute the Grant Offer. The Offer provides for the Federal Aviation Administration to pay 80.59% of the eligible costs with a maximum participation of $560,146.00. (RE: Work Order 5549) (NOTE TO CLERK OF THE BOARD: Please return the original and four duplicate originals of the Offer and Board Resolution to the Public Works Department.) (RD) EXTRA BUSINESS Public Works Department Page 2 of 2 May 20, 1975 00014 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California May 20, 1975 AGENDA REPORTS Report A. MORAGA WAY - TRi1FFIC SAFETY - Orinda Area The Board of Supervisors, through its Order of May 6, 1975, referred to the Public Works Director a letter from Dr. William Fisher, Superintendent, Orinda Union School District, requesting County assistance in providing additional traffic control to help elementary school students who may be crossing Moraga Way in the vicinity of E1 Camino Moraga and Lavenida. In the past, elementary school enrollment boundaries in the Orinda area were conveniently established so that no elementary school children had to cross Moraga Way. Recently, the Orinda Union School District decided to close two of its schools at the end of this school year. The closure of these schools will require the transfer of students to other schools within the District which may create pedestrian safety problems. The Public Works Department has been informed by the School District that the District intends to provide bus transports- tion for all elementary school children. However, some students live close enough to their schools so that bus transportation may not be appealing to them and these students may decide to walk or ride their.bicycles to school instead of riding the bus. Some of these students may be crossing Moraga Way somewhere between Camino Moraga and Lavenida. It is customary for a School District to establish "safe walking routes" to school. This enables local jurisdictions to concentrate their efforts for crossing protection at specific locations along the route. The Public Works Department has reviewed the portion of Moraga Way between Lavenida and El Camino Moraga and the Department agrees that additional traffic control devices might be needed to assist students in crossing. The Department recommends the following course of action: 1. The Public Works Department will contact the Orinda Union School District and request that the District officially establish a safe walking route to the Del Rey Elementary School and to the Inland Valley School. 2. The Department recommends that only one crossing point be designated and suggests the intersection of Moraga Way and Whitehall Drive. (continued on next page) A G E N D A Public Works Department Page 1 of 14 May 20, 1975 0095 Report A continued: 3. The Public Works Department will include $16,000 in the proposed 1975-76 budget to permit the Department to design and construct a pedestrian actuated traffic signal where a safe walking route, as designated by the Orinda School Board, crosses Moraga Way. The Department will begin preliminary design engineering for the proposed pedestrian actuated traffic signal as soon as the location has been agreed upon. Every effort will be made to expedite the project. The Public Works Department has conducted new speed studies of Moraga Way. Based on these studies, the Department plans to recommend to the Board of Supervisors that the existing 45 miles per hour speed limit be reduced to 40 miles per hour between Glorietta Boulevard and the southerly intersection of Ivy Drive near Miramonte High School. No Board action required at this time. (Clerk of the Board to send copy of this report to Mr. William Fisher, Superintendent, Orinda Union School District.) (TO) Report B. CITY OF WALNUT CREEK - BICYCLE TRAILS SYSTEM 'The Board of Supervisors, through its Order of April 22, 1975, referred to the Public Works Director a letter from Margaret Kovar, Mayor, City of Walnut Creek, asking for the cooperation of the County in developing bicycle trails systems. Specifically, Mayor Kovar asked that the County give priority to bike trails in the unincorporated areas adjacent to the City of Walnut Creek and, in particular, that the County complete those trails which are an extension of the City's trail projects to provide a continuous and complete trails system. Some time ago, the Board of Supervisors adopted an Interim Bicycle Path Plan. Although there has been a.limited amount of monev available to implement this Plan, the Public Works Department has been successful in developing several miles of bicycle paths and lanes within the unincorporated area. The Public Works Department concurs with Mayor Kovar's thoughts that there should be coordination and cooperation between the two agencies and, further, the Department feels that this same coordination should be extended to all of the Cities within the County. Recently, the County and many of the Cities within the County have recognized the need for joint cooperation for developing bicycle trails and this matter is currently being reviewed by the City/County Engineering Advisory Committee. It is intended that the City/County Engineers will provide the catalyst in establishing priorities and encouraging coordination for a Countywide bicycle trail implementation plan. No action by the Board is necessary at this time. (Clerk to send copy of this report to Mayor Kovar.) * (TO) A_ G E N D A Public Works Department Page 2 of 14 May 20, 1975 00016 SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. COUNTY SERVICE AREA 1-I-17 - AUTHORIZE AGREEMENT - Pinole Area It is recommended that the Board of Supervisors approve and authorize the Chairman of the Board to execute an Agreement with Pacific Gas and Electric Company to install six (6) 7,500 lumen, mercury vapor street lights at the County Service Area M-17 Bay View Park site at no cost to the County. The Service Area will pay for the monthly service charges. (SAC) Item 2. APPIAN WAY - DEED ACCEPTANCE - El Sobrante Area It is recommended that the Board of Supervisors accept a Grant Deed from the Northern California Conference Association of the Seventh-Day Adventists, dated March 17, 1975, conveying additional right of way along Appian Way as a condition of Land Use Permit No. 2134-74. (RE: Road No. 1271, Work Order 4805) (RP) Item 3. SANTA RITA ROAD - EASEMNT ABANDONMENT - E1 Sobrante Area It is recommended that the Board of Supervisors adopt a Resolution abandoning an easement which has been superseded by relocation. It is further recommended that the Board execute a Quitclaim Deed conveying the abandoned rights to the owner of the property, subject to the easement, Leona M. Lasher. This abandonment is a Class 5 Categorical Exemption from Environmental Impact Report requirements. (RE: Work Order 4587) (RP) Item 4. DRAINAGE MAINTENANCE - CONSTRUCT INLET - Martinez Area It is recommended that the Board of Supervisors approve Work Order 4702 in the amount of $1,600.00 to construct a Type 'C' junction box and install 20 feet of 15-inch c.m.p. culvert to existing pipe at 550 Francis Drive, Martinez. The purpose of this inlet is to drain a low area not anticipated at the time of tract construction. The work will be accomplished by purchase order under the direction of the Public Works Department. This work is a Class 1 Categorical Exemption from Environmental Impact Report requirements. (RE: Work Order 4702, D.M.P. 75-17) (M) A_ G E N D A Public Works Department Page 3 of 14 May 20, 1975 '0001'7 i SUPERVISORIAL DISTRICT III _ .. _ __Item 5. SANS CRAINTE DRAINAGE AREA - DEED ACCEPTANCE - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant of Easement and Right of Way Contract, both dated May 12, 1975, from Kenneth R. Arras and -wife, and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign the Contracts on behalf of the County. It is'further recommended that the County Auditor be authorized to draw a warrant for $320.00, payable to Transamerica Title Insurance Company, Escrow No. 220633 B, and deliver the warrant to the Supervising Real Property Agent for distribution. (RE: Work Order 8505) (R') Item 6. SUBDIVISION 4257 - SUBDIVISION ACCEPTANCE - Walnut Creek Area The construction of improvements in Subdivision 4257 has been satisfactorily completed. The $500.00 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 107343 dated April 18, 1973, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County Roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4257 filed April 24, 1973 in Book 156 of Maps at page 27. Treecrest Place (32/52/0.08) El Camino Corto Widening Road Group: 4245 Total Mileage: 0.08 Subdivision Agreement dated April 24, 1973 Subdivider: Gene Crowell, 25 El Mirador, Walnut Creek, California Location: Subdivision 4257 is located on the west side of E1 Camino Corto and south of Walnut Boulevard. (LD) Item 7. CHERRY LANE - STREET LIGHTING - Walnut Creek Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is recommended that the Board of Supervisors authorize the Pacific Gas and Electric Company to install twenty-four (24) 7,500 lumen, mercury vapor street lights and accept the billing for two (2) 7,500 lumen mercury vapor street lights to County Service Area L-45. The lights shall be installed in conformance with the drawing entitled "County Service Area L-45, Cherry Lane," dated February 18, 1975, which is on file in the Traffic Operations AG E N D A Public Works Department _ gage 4 0 14 May 20, 1975 0008 Item 7 continued: Division of the Public Works Department_ The lights shall not be billed to County Service Area L-45 -until- July 1, 1975. (TO) Item 8. KNICKERBOCKER LANE - AUTHORIZE REPAIR - Orinda Area It is recommended that the Board of Supervisors authorize the Public Works Director to have curb and road repair work done at 16 Knickerbocker Lane and to charge Juanita Lambert for all costs involved, in accordance with Section 1002-8.012 of the Contra Costa County Ordinance Code. On December 7, 1972, Encroachment Permit 2645-6519 was issued to Juanita Lambert for the construction of a driveway at 16 Knickerbocker Lane. The curb at the driveway opening was removed. The required depressed concrete driveway opening has not been constructed. The asphalt driveway pavement was built through the gap in the concrete curb. The driveway-to-road connection has since deteriorated to a point where it may be hazardous to road users, as well as detrimental to curb drainage and to the integrity of the road itself. During the past 2h years, the Public Works' Department has repeatedly attempted to gain compliance with the Encroachment Permit. Section 1002-8.012 of the County Ordinance Code provides for corrective action by the County and for the collection of costs thereof. (RE: Work Order 4650) (LD) SUPERVISORIAL DISTRICT IV Item 9. SANTA MONICA DRIVE - STREET LIGHTING - Concord Area At the request of local citizens and in conformance with' the policy on street lighting, Resolution No. 72/341, it is recommended that the Board of Supervisors authorize the Pacific Gas and Electric Company to install twenty-four (24) 7,500 lumen, mercury vapor street lights and accept the billing for two (2) 7,500 lumen, mercury vapor street lights to County Service Area L-45. The lights shall be installed in conformance with the drawing entitled "County Service Area L-45, Pleasant Hill Manor," dated February 18, 1975, which is on file in the Traffic Operations Division of the Public Works Department. The lights shall not be billed to County Service Area L-45 until July 1, 1975. (TO) Item 10. ELENA DRIVE - STREET LIGHTING - Pleasant Hill Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is recommended that the Board of Supervisors authorize the Pacific Gas and Electric Company to install eight (8) 7,500 lumen, mercury vapor street lights along Elena Drive, Elena Court, Juana Court and Las Juntas Way. (continued on next page) A_ G E N D A Public Works Department Page 5 of 14 May 20, 1975 00019 Item 10 continued: The lights shall be installed in conformance with the drawing entitled "County Service Area L-45, Elena Drive Area," dated February 18, 1975, which is on 'file in the Traffic Operations Division of the Public Works Department. The lights shall not be billed to County Service Area L-45 until July 1, 1975. (TO) SUPERVISORIAL DISTRICTS IV & V Item 11. PORT CHICAGO HIGHWAY-WILLOW PASS ROAD-BAILEY ROAD- WILBUR AVENUE-STATE HIGHWAY 4 - TRAFFIC REGULATIONS - Clyde, Shore Acres, West Pittsburg, Antioch and Oakley Areas The Bay Area Rapid Transit District recently revised the bus. route for the East County Bus Extension Service to the Concord BART Station. The bus service is actually provided by the Alameda-Contra Costa Transit District through a contractural arrangement with BART. As a result of the revision in this bus route, it is necessary to establish several new bus stops. At the request of the Alameda-Contra Costa Transit District and on the basis of an engineering study, it is recommended that the Board of Supervisors approve twenty Traffic Resolutions (Resolutions 2100 - 2119) to establish new bus stops as follows: Traffic Resolution No. 2100 - East side of Port Chicago Highway at main entrance to Concord Naval Weapons Station. Traffic Resolution No. 2101 - :Nest side of Port Chicago Highway at main entrance to Concord Naval Weapons Station. Traffic Resolution No. 2102 - South side of Port Chicago Highway at Main Street in old Town of Port Chicago. Traffic Resolution No. 2103 - North side of Port Chicago Highway at Main Street in old Town of Port Chicago. Traffic Resolution No. 2104 - South side of Port Chicago Highway at Inlet Drive in Shore Acres. Traffic Resolution No. 2105 - North side of Port Chicago Highway at Inlet Drive in Shore Acres. Traffic Resolution No. 2106 - West side of Port Chicago Highway at Pacifica Avenue in Shore Acres. Traffic Resolution No. 2107 - East side of Port Chicago Highway at Pacifica Avenue in Shore Acres. (continued on next page) A_ G E N D A Public Works Department Page 6 of 14 May 20, 1975 OM ...._.-_....yew... .. ,-.. ,I Item 11 continued: Traffic Resolution No. 2108 - South side of Willow Pass Road - -at Clearland Circle in West Pittsburg. Traffic Resolution No. 2109. - North side of Willow Pass Road at Clearland Circle in West Pittsburg. Traffic Resolution No. 2110 - East side of Bailey Road at Canal Road in West Pittsburg. Traffic Resolution No. 2111 - North side of Wilbur Avenue at Minaker Drive in Antioch. Traffic Resolution No. 2112 - South side of Wilbur Avenue, vicinity of Viera Avenue, in Antioch. Traffic Resolution No. 2113 - North side of Wilbur Avenue at Viera Avenue in Antioch. Traffic Resolution No. 2114 - South side of Wilbur Avenue, approximately 600 feet east of Viera Avenue in Antioch. Traffic Resolution No. 2115 - North side of Wilbur Avenue, approximately 400 feet east of Viera Avenue in Antioch. Traffic Resolution No. 2116 - South side of Wilbur Avenue at Bridgehead Road in Antioch. Traffic Resolution No. 2117 - Northsideof Wilbur Avenue at Bridgehead Road in Antioch. Traffic Resolution No. 2118 - West side of State Highway 4. at Bolton Road in Oakley. Traffic Resolution No. 2119 - East side of State Highway 4 at Bolton Road in Oakley. (TO) AGENDA CONTINUES ON NEXT PAGE AGENDA Public Works Department Page 7 of 14 May 20, 1975 f 00"Gin ,V r SUPERVISORIAL DISTRICT V Item 12. ASSES%IENT DISTRICT 1973-3 -DEED ACCEPTANCE - San Ramon Area It is recommended that the Board of Supervisors accept the following Right of Way Contracts and Grant Deeds: GRANTOR PAYMENT ESCROW NO. ROAD 1. Lawrence A. $12,240 CD-239418 Alcosta Blvd. Harper, et al 2. Leadership Hous-) (Alcosta Blvd. ` ing System ) $67,500 91-239419 (Crow Canyon Rd. 3. Leadership Hous-) ing System ) and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director to sign the Contracts on behalf of the County. It is further recommended that the County Auditor be auth- orized to draw a warrant in the above amounts payable to Title Insurance and Trust Company for the corresponding Escrow Nos. and deliver to County Right of Way Agent for payment from Assessment District 1973-3 funds. Payment is for real property required for roads in the Assessment District project. (NOTE TO CLERK OF THE BOARD: Items 1 and '2 relate to Alcosta Boulevard, Road No. 5302, and Item 3 is for Crow Canyon Road, Road No. 4711.) (RP) Item 13. NORRIS CANYON ROAD - RAILROAD CROSSING AGREM-M-NT APPROVAL - San Ramon Area It is recommended that the Board of Supervisors approve an Agreement with the Southern Pacific Transportation Company for the construction of a new railroad crossing at Norris Canyon Road (BO-58.43) , and authorize its Chairman to execute it on behalf of the County. The crossing is being constructed in conjunction with the San Ramon Assessment District at an estimated cost of $40,105.00. All costs incurred by the County will be reimbursed by the Assessment District. (NOTE TO CLERK OF THE BOARD: Please return two executed copies to the Public Works Department for further pro- cessing.) (RE: Work Order 4227) (RD) A G E N D A Public Works Department- Page 8- of 14 May 20, 1975 00022 y r Item 14. LINES E AND E-1 - CONDEMNATION RESCISSION - Brentwood . Area On April 15, 1975 Condemnation Resolution No. 75/301 was adopted to expedite right of way acquisition for early construction of the Lines E and E-1 Project. Subsequently, the construction of the project was post- poned until 1976 giving the Real Property Division addi- tional time for right of way acquisition by negotiation; therefore, it is recommended that the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, adopt a resolution rescinding Condemnation Resolution No. 75/301. (RE: Work Order 8514) (R') Item 15. LONE TREE WAY - DEED ACCEPTANCE - Antioch Area It is recommended that the Board of Supervisors accept a Grant Deed and Right of Way Contract, both dated April 16, 1975, from Harold William Prewett, et al. , and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director to execute the contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw warrants as -follows: Payable To: Amount (1) Harold William Prewett $459.00 (2) Mary Grace Prewett Bertsch $459.00 The warrants to be delivered to the County Real Property Division for distribution. (RE: Project No. 6971-4193-74) (RP) Item 16. CABRILLO POINT - STREET LIGHTING - Discovery Bay Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is recommended that the Board authorize the Pacific Gas and Electric company to energize one (1) 7,500 lumen, mercury vapor street light in Subdivision No. 4205. Pacific Gas and Electric Company's light number 5741, is located on the north side of Cabrillo Point, four poles west of Marina Circle. The light has been installed by the Developer under pre- vious agreements and should now be billed to County Service- Area M-8. (TO) A G E N D A Public Works Department Page 9 of 14 May 20, 1975 00423 Item 17. VICTORY HIGH1AY - DEED ACCEPTANCE - Antioch Area It is recommended that the Board of Supervisors accept - a-Grant -Deed-from William. G. McCullough, dated May 10, 1975, conveying additional right of way along Victory Highway as a condition of Land Use Permit 2007-75. (RE: Road No. 7182A, Work Order 4805) (RP) Item 18. BOLLINGER CANYON ROAD - TRAFFIC REGULATION - San Ramon Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2121 be approved as follows: TRAFFIC RESOLUTION NO. 2121 Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 30 miles per hour on that portion of BOLLINGER CANYON ROAD (Road a2842B) , San Ramon, beginning at the inter- section of Crow Canyon Road and extending southerly to its point of termination near Norris Canyon Road. (TO) Item 19. EAST 18TH STREET - VICTORY HIGHWAY - TRAFFIC REGULATION - Antioch Area Upon routine investigation and on the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2120 be approved as follows: TRAFFIC RESOLUTION NO. 2120 Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 45 miles per hour on that portion of EAST 18th STREET (Road V182A) , Antioch, beginning at the intersection of Biglow Drive and extending easterly to its inter- section with Hillcrest Avenue, thence; no vehicle shall travel in excess of 50 miles per hour on that portion of the VICTORY HIGHWAY (Road #7182A) , Antioch, beginning at the easterly limits of the City of Antioch and extending easterly to its intersection with State Highway 4. (TO) Item 20. WALNUT BOULEVARD -RIGHT OF WAY CERTIFICATION - Brentwood Area It is recommended that the Board of Supervisors approve and authorize the Board Chairman to execute a Right of Way Certification to the State Department of Transportation that the County has acquired all rights of way required for the reconstruction of Walnut Boulevard. A Negative Declaration pertaining to this project was posted with no protests received. The project has been determined to :onform with the General Plan. (RE: Project No. 7711-4191-74) (RP) A_ G E N D A Public Works Department Page 10 of 14 May 20, 1975 W24 i Item 21. PARAISO DRIVE - CONTRACT ACCEPTANCE - Danville Area The work performed under the contract for the Paraiso Drive Drainage Improvement was completed by- the con- . tractor, Eugene G. Alves Construction Company, Inc. , of Pittsburg, on May 14, 1975, in conformance with the approved plans, special provisions and standard speci- fications at a contract cost of approximately $7,000. It is recommended that the Board of Supervisors accept the work as complete as of May 14, 1975. The work was completed within the allotted contract time limit. (RE: Project No. 4827-4201-74) (C) Item 22. STONE VALLEY ROAD BICYCLE PATH - DEED ACCEPTANCE - Alamo Area . It is recommended that the Board of Supervisors accept Grant Deed and Right of Way Contract, both dated May 12, 1975 from Calvin O. Miles, et ux. , and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to execute the contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant for $750 in favor of Western Title Guaranty Company, Escrow No. M-307879-5 and deliver it to the County Supervising Real Property Agent for pay- ment. Payment is for 349 square feet of residential land, and miscellaneous landscaping. (RE: Project 4331-4183-75) (RP) Item 23. SUBDIVISION 4629 - MAP APPROVAL - Danville Area It is recommended that- the Board .o€ Supervisors: 1. Approve the map and Subdivision Agreement for Subdivision 4629, 2. Authorize the Public Works Director to execute the Subdivision 4629 Agreement and any appropriate extension thereto on behalf of Contra Costa County Owner: Dame' Construction Company, Inc. Location: Subdivision 4629 is located off the easterly extension of St. Christopher Drive. (LD) A_ G E N D A Public Works Department Page 11 of 14 May 20, 1975 ©0025 N GENERAL Item 24. HACIENDA DE LAS FLORES (OLD RHEEM ESTATE)- CONTRACT ACCEPTANCE - Moraga It is recommended that the Board of Supervisors accept as substantially complete as of May 20, 1975 the con- struction contract with Robert L. Wilson, Inc. , of Oakland for the Rheem.Estate Remodel and direct its Clerk to file the appropriate Notice of Completion. It is Also recommended that the Board of Supervisors extend the contract time 42 days to the date of' acceptance inas- much as the contractor experienced delays, the cause for which was beyond his control, primarily late delivery of manufactured items. (RE: Work Order 5203) (B & G) Item 25. COUNTY-MAINTAINED ROAD MILEAGE It is recommended that the Board of Supervisors adopt a resolution certifying the total County-maintained mileage as of May 1, 1975, to be 979.61 miles. This is a decrease of 42.19 miles from the May 1, 1974 report. This mileage will be reported to the State Department of Transportation for certification to the State Controller, as required by the Streets and Highways Code. For informational purposes, 46.70 miles were deleted due to the incorporation of the Town of Moraga. These roads will remain under County maintenance until July 1, 1975. A total of 6.81 miles of new roads were accepted into the County system. (NOTE TO CLERK OF THE BOARD: Send two certified copies of the resolution to the Public Works Department for for- warding to the State with other exhibits, and two copies for Transportation Planning Division.) (TP) Item 26. VETERAN'S MEMORIAL BUILDING REMODEL - CONTRACT ACCEPTANCE- Richmond It is recommended that the Board of Supervisors accept as substantially complete as of May 20, 1975 the con- struction contract with J. Vila and Sons Construction Co. of Richmond for the Veteran's Memorial Building Remodel and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the Board of Supervisors extend the contract time 89 days to the date of acceptance, as the Contractor was delayed for a variety of reasons over which he had no control. A major reason for delay was the late delivery of manufactured items, particularly building hard- ware. (RE: B.M. 11341) (B & G) A_ G E N D A Public Works Department Page 12 of 14 May 20, 1975 00025 6 t Item 27. CITY-COUNTY BICYCLE PROJECT PRIORITY - The Transportation Development Act requires that bicycle facilities shall .be constructed pursuant to a priority list prepared by the area transportation planning agency. Accordingly, the Metropolitan Transportation Commission has requested that the County prepare a listing of bicycle projects in cooperation with the cities. In order to facilitate planning by the various cities, the City-County Engineering Advisory Committee has prepared such a priority list. Funding is proposed to be allocated in proportion to the population within the area of influence of the cities. The exact allocation will be determined by the Metropolitan Transportation Commission, but is approximated in the list. In anticipation of a continuing program, it is the intention of the City-County Engineering Advisory Committee to develop a formalized priority process for consideration by the Contra Costa County Transportation Advisory Committee, the Mayors' Conference, and the Board of Suuervisors, so that this listing can be prepared coincidentally with FAU and City-County Thoroughfare programs. Each city will submit a detailed description and formal allocation request to the Metropolitan Transportation Commission for its projects. It is recommended that the Board of Supervisors approve the list for submittal to the Metropolitan Transportation Commission. Copies of the proposed list are available for distribution and have also been filed with the Clerk of the Board. (TP) Item 28. BUCHANAN FIELD - MASTER PLAN STUDY The 1968 Master Plan Study, upon which the Airport Layout Plan for Buchanan Field is based, requires updating. This Department is investigating the possibility of obtaining Federal matching funds under the Federal Aviation Administration's Planning Grant Program for this project. It is recommended that the Board of Supervisors authorize the Public Works Director to submit a project review request form (CA-189) to the Association of Bay Area Governments and the State Clearing House, as required, preparatory tc submitting a Federal Grant Application. (A) A_ G E N D A Public Works Department Page 13of 14 May 20, 1975 OOOZI v.; x: Item 29. CONTRA COSTA COUNTY WATER AGENCY It is requested that the Board of Supervisors consider y attached "Calendar of Water Meetings." No action required.: (EC) >X Ji J 4 NOTE >' Chairman to ask for any comments by ri interested citizens in attendance at the meeting subject to carrying forward any particularitemto a later specific time if discussion by citizens becomes t lengthy and interferes with consideration w of other calendar items_ r;n A_ G E N D A Public Works Depaztment Page 14 of 14 May 2d, 1975 Prepareu 307711-Ty-Ty • Water Resources Representative and' tom,; Chief Engineer ,of-the Contra Costa County Water. Agency May 14, 1975, CALENDAR OF WATER MEETINGS TIAL ATTENDANCE DATE DAY SPONSOR PLACE REMARKS RecommendedAuthorizatic June 6 Fri. California Water 9:00 A.M. Regular Meeting Staff` Commission South Lake Tahoe June 10 Tues. Bureau of 9:00 A.M. Central Valley Staff Reclamation Contra Costa Water Study County Water District, Concord June 17 Tues. California Water 9:00 A.M. Public Hearing Staff Commission Resources Bldg., San Joaquin Valley Sacramento Drain June 26 Thurs. Bereau of 9:00 A.M. Central Valley Staff Reclamation U.S.B.R. water Study Sacramento _.Ms, - In the Board of Supervisors of Contra Costa County, State of California May 20 , 1975 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on May 20, 1975- 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 20th day of May 19 75 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - ,s M norot MacDonald 00030", POSITION ADJUSTMENT REQUEST No: SSS Department Assessor Budget Unit Date 1/7/75 1 Action Requested: Reclassifv Intermedi_ste Steno-clerk position too Secretary t Proposed effective date: 3/1/ Explain why adjustment is needed: To bring Qositi on to :rapar el as4i_f i tar.;on in line with duties and resoonsibilities Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVED $ 256. 2. Fixed Assets: (tiAt ./,tens and cost) eff.i ce at EstimatedCIWM Administrator $ 256. Signature /t r� Department Head Initial Determination of County Administrator Date: To Civil Service: Request classification recommendation. ti Count Admin' tra or Personnel •Oifice>and/or Civil Service Commission Date: May 13 ,1975 Classification and Pay Recommendation Reclassify 1 Intermediate Stenographer Clerk to Secretary I. Study discloses duties and responsibilities now being performed justify reclassification to Secretary I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Stenographer Clerk.position x=02, Salary Level 195 (668-812) to Secretary I, Salary Level 220 (721-876). Personnel /Director ti Recommendation of County Administrator Date: Mav 15, 1975 Reclassify one (1) Intermediate Stenographer Clerk, position number 02, Salary Level 195 ($668-$812) , to Secretary I, Salary Level 220 ($721-$876) , effective May 21, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on 20 1975 !. R. OLSS,ON.-Coamy Cleric Date: MAY 2 0 1975 By: - / �I If.1 apupi Cl&k APPROVAL o& #lus ad juatrrer t eo116t tute s an App o -,,iat i:on AdJu6bnent and Pwonn U V V 24 Rea o.iution Amejud nejz t. s W. -,. p .. - il WWWW N"I ... "", "..W.. POSITION ADJUSTMENT REQUEST No: i I DepartmentAuditor-Central Services Budget Unit 149 Date March 27, 1975 Action Requested: Recl assi fv one (1 ) Storeroom Clerk position #001 to Storekeeper Proposed effective date: 4/16/75 Explain why adjustment is needed: To align cl assi fi cati nn with ditti Ac hying -performed. - Estimated cost of adjustment: Coy iia Costa Counh/ . Ampiint: RECEIVED 1 . Salaries and wages: 2. Fixed Assets: (Zi6t .items and coat) ;' ;; ia75 county Estimated total $,r Signature v� DepartmeWvw Initial Determination of County Administrator Date: April 7 , 1975 To Civil Service: Request classification recommendation. CoiRity Admi m stra o Personnel, Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Reclassify 1 Storeroom Clerk to Storekeeper. Study discloses duties and responsibilities now being performed justify reclassification to Storekeeper. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the re- classification of Storeroom Clerk, position #01, Salary Level 219 (718-873) to Storekeeper, Salary Level 281 (868-1055). I I Personnel Director Recommendation of County Administrator Date: May 15, 1975 Reclassify one (1) Storeroom Clerk, position number 01, Salary Level 219 ($718-$873) , to Storekeeper, Salary Level 281 ($868-$1,055) , effective May 21, 1975. County Administrator Action of the Board of Supervisors ••- ; Adjustment APPROVED ( on -,;.%i Lu J. i-! L.t+-ti..••Z - -- ', County Clerk ��? Y 2 0 1975 Date: By -•r ,✓i„ \„r.�.. Cep--'y Cirk APPROVAL o6 tW adjustment eon4tZ uteA an ApptopAtati.on AdjuAbnent and pvuon (J 110032 Ruotution Amendment. i v POSITION ADJUSTMENT REQUEST No: SsSClS- Department Civil Service Budget Unit 035 Date 1/29/75 Action Requested: Reclassify Intermediate Typist Clerk #02 to Senior Clerk. Proposed effective date: ASAP Explain why adjustment is needed: To recognize and properly classify duties and responsibiliti s currently delegated and performed by incumbent of subject position. Estimated cost of adjustment: Contra Costa County Amount: • ''�' 1. Salaries Qlwages: RECEIVED $ 2. Fixed Assets (tilt .itemrz and coat) tyOffice of $ Estimated otaT �inj to e Signature Dep tme ead Initial Determination of County Administrator Date: February 11, 1975 To Civil Service: Request classification recommendation. County Administrator Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk (Typist). Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk (Typist). Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk, position #02, Salary Level 179 (636-773) to Senior Clerk (Typist), Salary Level 220 (721-876). Personne Director Recommendation of County Administrator Date: May 15, 1975 Reclassify one (1) Intermediate Typist Clerk, position number 02, Salary Level 179 ($636-$773) , to Senior Clerk (Typist) , Salary Level 220 ($721-$876) , effective I-lay 21, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED on MAY 2 0 1975 J. P:.•' OtSSON,County Clerk Date: 10A)' 42 0 1975_ By: f— Dcpv'y C%:k APPROVAL o6 thia adjustment eon4titutu an Appkopiaz ation Adju,s#rnent and PeAAonnet 00033 Re a otutZon Amendment. r Y POSITION ADJUSTMENT REQUEST No: XS(� i�3 Department DISTRICT ATTORNEY Budget Unit 242 pate April 1, 1975 Action Requested: Reclassify District Attorney Inspectbr I position #03 (PALMER) to District Attorney Inspector II. Proposed effective date:A.S.A.P. Explain why adjustment is needed: To adjust position to a level commensurate to the responsibilities involved. Estimated cost of adjustment: C_.. .- �i Coc:rr Amount: Increase perm. salaries by V _ ^ 1 . Salaries and wages: $73 per month for app. 2 c�onT.hkhs:, $"-D 146.00 2. Fixed Assets: (P.ia# .items and cost) . n: $of Estimated total � ` " ;� '�'or 14 00 Signature Department Michae J helan Initial Determination of County Administrator Date: April 8 , 1975 To Civil Service: /� Request classification recommendation. 6�4 r ' nt Ami m strX,,,Co Personnel Office and/or Civil Service Commission Date: May 13, 1.975 Classification and Pay Recommendation Reclassify 1 District Attorney Inspector I to District Attorney Inspector II. Study discloses duties and responsibilities now being performed justify reclassification to District Attorney Inspector II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of District Attorney Inspector I position #03, Salary Level 388 (1203-1462) to District Attorney Inspector II, Salary Level 420 (1326-1612). Personnel Director Recommendation of County Administrator ate: May 15, _1975 Reclassify one (1) District Attorney Inspector I, position number 03, Salary Level 388 ($1,203-$1,462) , to District Attorney Inspector II, Salary Level 420 ($1,326-$1,612) , effective May 21, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED on ii�rs'� L{� 1975 ; z nv ,� R. OLS-SON, County Clerk Date: 9 1975 4: -4 --. t. Depu y C':e k APPROVAL o6 tW adju tment conAtitwt" cut Appnoptiation Adsue.tmeat and Peuonng� Rebo&;Uon Amendment. 60034 w ,a - J r POSITION ADJUSTMENT REQUEST~ No: Department Election Administration Budget Units 043 Date 3=27=75 Action Requested: reclassify Intermediate Typist Clerk•�o�Hibn 02 to Senior Clerk Position 0-1 Proposed effective date: 5-1-75 Explain why adjustment is needed: Growth of county has increased responsibility Estimated cost of adjustment: r(�'-'D Amount: 1 . Salaries and wages: $ 122.00 2. Fixed Assets: (tia.t .stens and coat) None required c._ $ -0- Estimated total $ 122.00 Signaturei :Department 4a Initial Determination of County Administrator Date: April 2, 1975 To Civil Service= Request classification recommendation /'t ;,: 5- Count mi m strato Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk (Typist). Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk (Typist). Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk, position #02, Salary Level 179 (636-773) to: Senior Clerk (Typist), Salary Level 220 (721-876). c. Persorufel t rector Recommendation of County Administrator ' -� Date: May -15, 1975 Reclassify one (1) Intermediate Typist Clerk, position number 02, Salary Level 179 ($636-$773) , to Senior Clerk (Typist) , Salary Level 220 ($721-$876) , effective May 21, 1975. County Administrator Action of the Board of Supervisors v ;� n Q Adjustment APPROVED ( on ;�� 1,,75 J. R. OLSSON, County Clerk Date: M.'"AY ' C 1975 By: : i ' CEpu:y Cte1'k APPROVAL os th" adfu6tment constitutes are App op&iation Ad1u tment and Pensonne-'00 �3_ Resotuti.on Amendment. : ' vVt1 MINOR i ON" POSITION ADJUSTMENT REQUEST No: rj -7 Department Planning Budget Unit 357 Date 5/5/75 Action Requested: Reclassify Planner II, position 4 01 to Planning Technician Supervisor. Proposed effective date: ASAP Explain why adjustment is needed: Employee has passed examination. This is final phase to complete the established Planning Technician series. Estimated cost of adjustment: Contra Costa CountyRECEIVED Amount: i . Salaries and wages: 2. Fixed Assets: (t i.bt itRm3 and coat) MAY - �� Office of$ Cot AA lninis7ra G a. Estimated total $ y oSignature `,' -- 0i o Dppar n� Head Anthony A.rr ehaesus Initiql Betermina n of County Administratap"" Date: May 6, 1975 To civil Secvivs: ReWst clatsification recommendation c' ck-N T-ounty Administrator -� Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Reclassify 1 Planner II to Planning Technician Supervisor. Study discloses duties and responsibilities now being performed justify reclassification to Planning Technician Supervisor. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Planner II, position 101, Salary Level 350 (1071-1302) to Planning Technician Supervisor, Salary Level 422 (1334-1622). U Pers nel Director Recommendation of County Administrator \-J Date: May 15, 1975 Reclassify one (1) Planner II, position number 01, Salary Level 350 ($1,071-$1,302) , to Planning Technician Supervisor, Salary Level 422 ($1,334-$1,622) , effective May 21, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED on 1: �'W 20 ,19N, I R. OLSSON County Clerk Date: l: Y 2 C' 197 By: t 4 Deputy Qlrk APPROVAL o6 .tiviS adju4;bneut comstitatea an AppnoxvtitWon Adjuatment and Pvtzonnee Rio en Amc►tdmuLt. 00036 . r POSITION ADJUSTMENT REQUEST No: T70 � Department PROBATION - JUVENILE HALL Budget Unit 314 Date 4/8/75 Action Requested: Reclassify Group Counselor 11 positions 103 and #23 (V.Stewart and A.Guenther) to Group Counselor III Proposed effective date: ASAP Explain why adjustment is needed: To properly classify and recognize "Lead Counselor" function performed by present incumbents antro Costo County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: APR _ 9 ���5 $ 2. Fixed Assets: (t s.t .t tcros and cost) ice of County Administrator $ Estimated total -, a $ Signature �C � � ��� -� Department Head Initial Determination of County Administrator Date: April 25, 1975 To Civil Service: Request classification recommendation- tp c 1 founty A rfinlstrator -10 Personnel Office and/or Civil Service Commission Date: May 13. 1975 Classification and Pay Recommendation Reclassify (2) Group Counsellor II to Group Counsellor III. Study discloses duties and responsibilities now being performed justify reclassification to Group Counsellor III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of (2) Group Counsellor II, positions 003 and 023, Salary Level 279 (863-1049) to Group Counsellor III, Salary Level 311 (951-1156). Personnel Director Recommendation of County Administrator Date: May 15, 1975 Reclassify two (2) Group Counsellor II, positions number 03 and 23, Salary Level 279 ($863-$1,049) , to Group Counsellor III, Salary Level 311 ($951-$1,156) , effective May 21, 1975. 94 �',Y�- County Administrator Action of the Board of Supervisors M A 20 1015; ' Adjustment APPROVED ( _ } on Date: f-0'r-'%Y ' 0 1°75 By R. OLssON. C intr�Cterk Geputy Cierc APPROVAL os tlii4 adju tment eonbtc'.tutea an App&opvatti.on Adjuabnent and PvtAon.ne� 0037 Reaotuti.on Amendment. ((JJVV •. ,.C;.'... -,..... .,:r i ...'IR.^r,.a ?,y,W.. 3.N.' .:',-'w aR`5'_' r .b"ry.:_ .. • 7z ✓ Z, POSITION ADJUSTMENT REQUEST No: _ Department PROBATION - GIRLS' CENTER Budget Unit 321 Date 4/8/75 Action Requested: Reclassify Girls' Center Group Counselor H. position #03 (C Campbell) to Group Counselor III Proposed effective date: ASAP Explain why adjustment is needed: Need for increased counseling Skill Ln pasitjon a Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: APR .10 i9f5 2. Fixed Assets: (.f Z6t .items a►,d cost) ^"ce of minh$rotor Estimated total,,-, $ • ! Signature Department Head Initial Determination of County Administrator Date: April 25, 1975 To Civil Service: Request classification recommendation. d")To—untY Administrator ��i Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Reclassify 1 Group Counsellor II to Group Counsellor III. Study discloses duties and responsibilities now being performed justify reclassification to Group Counsellor III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Group Counsellor II position #03, Salary Level 279 (863--1049) to Group Counsellor III, Salary Level 311 (951-1156). P��1 Director Recommendation of County Administrator '/Date: May 15, 1975 Reclassify one (1) Group Counsellor II, position number 03, Salary Level 279 ($863-$1,049) , to Group Counsellor III, Salary Level 311 ($951-$1,156) , effective May 21, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED on (►��' 10-15 ,r 7y 9 0 1975 d R. OLSSON. C_od-rty.Clerk Date: i,.. y. � ��, i. , 'k, < . Deputy C[-Jk - J APPROVAL o6 thib adluatmeLt cond.ti.tutea an Appupkia ion AdjuAbnent and Peuonnet Raotution Amendment. 00038 �l 4: AY'Y'ROVAL 06 ad1 t,{,b.�,y�iQ,F1.t. Curib�.t.i.LK.PA Reaatution Ame►idme►zt- 117­ POSITION ADJUSTMENT REQUEST No: R('051 Department PROBATION-GIRW CENTER Budget Uni& 321 Date . 3f 7/75 Action Requested: Reclassify Intermediate Typist Clerk po5i.ti9rC0Tt (S.Lenford) , to Senior Clerk Proposed effective date: ASAP Explain why adjustment is needed: joproperly classify position Estimated cost of adjustment: Contra Cosa County Amount: RECEIVED 1 . Salaries and wages: $ 2. Fixed Assets: (.F zt .items curd coat) fi;a� 1 S tU75 Ce Of ar $ un Estimated total Signature Department Head Initial Determination of County Administrator Date: March 20, 1975 To Civil Service: Request classification recommendation. Tounly Admfnlstrator Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk (Typist). Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk (Typist). Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk position #01, Salary Level 179 (6.36-773) to Senior Cler Salary Level 220 (721-876). 3 Personnel Uirector 177 Recommendation of County Administrator \ ate: May 15, 1975 Reclassify one (1) Intermediate Typist Clerk, position number 01, Salary Level 179 ($636-$773) , to Senior Clerk, Salary Level 220 ($721-$876) , effective May 21, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED on It!TAY 9, 0 1+75' Date: +� 4 0 1975 61y R. OLSSSONr C ntrZClerk D'aputy C.a(k) J APPROVAL n{ fh; nd{r►,t. ,,t �n •t:f,.t - . , Date: +,� U r 1975V:R. OL SSON7 C fr-Clerk uty CSark) APPROVAL o6 this on Ame&me eona#.c Lutea an APPnopncati.on Adjua�nent and Pe�caonne,C©Jeflo Reaotution Amendme►st. n POSITION ADJUSTMENT REQUEST No: �73� Department SOCIAL SERVICE Budget Unit 508 Date 5/6/75 Action Requested: Reclassify (1) Social Worker III position #01 to Chief, Medical Services Eligibility Proposed effective date: ASAP Explain why adjustment is needed: To establish position for the newly created class: exam complete. _'- Contra COS10 County Estimatetildost-Rof gjustment: RECEIVED Amount: ay m 182 1 . SA4riesvanQ wages: i''�s�Y - . ;375 $ 2. Fixed A�ett (tilt .items and cost) � 1 w Office o C= -4i 1rcltor $ fso Estimated total `' 182 �� Signature pot----" Department'Head Initial Determination of County Administrator Date: may 8, 1975 To Civil Service: Request classification recommendation. Do—unty Administrator Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Reclassify 1 Social Worker III to Chief, Medical Services Eligibility. Study discloses duties and responsibilities now being performed justify reclassification to Chief, Medical Services Eligibility. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Social Worker III position 101, Salary Level 302 (925-1125) to Chief, Medical Services Eligibility, Salary Level 373 (1149--1397). ' r / 1 Personnai irector Recommendation of County Administrator Date: May 15, 1975 Reclassify one (1) Social Worker III, position number 01, Salary Level 302 ($925-$1,125) , to Chief, Medical Services Eligibilit Salary Level 373 ($1,149-$1,397) , effective May 21, 1975. County Administrator Action of the Board of Supervisors ._ Adjustment APPROVED ( ) on '' .1 1975- J. 'R,.1 OLSSO.N County Clerk Date: 9 197 -- By: :moi J, ,:y Cie:` Q APPROVAL o #,hi4 adjustment constitutes an Appkopn i.at on Adjustment and!Pexaonnee Off')((��" (� ""' Rea otu ti on Amendment. POSITION ADJUSTMENT REQUEST No: Department Superintendent of Schools Budget Unit 601 Date 2/7/75 Action Requested: ReclassifyAccount Clerk II (Carol Dana) to Account Clerk III. Proposed effective date: 3/11/75 f Explain why adjustment is needed: ontra Costo County Estimated cost of adjustment: RECEIVED Amount: I . Salaries and wages: FEB 10 1975 $ 2. Fixed Assets: (.scat -items a,td coat) Office of CoyntyLAr rn;p $p..j__ $ Estimated total $ F4'z�t- 13_Signature &:C� Department Head Initial Determination of County Administrator Date: March 5, 1975 To Civil Service: , Request classification recommendation. Count A minist for Personnel -Wice and,'Yor Civil Service Commission Date: May 13, 1975 Classification qd ay Recommendation Cn Reclassify 1 Accou& Clerk II to Account Clerk III. Study disclds duties and responsibilities now being performed justify reclassifica- tion to Account Clerk III. Can be effective day following Board action. The aboAW action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Account Clerk II, position 105, Salary Level 197 (672-817) to Account Clerk III, Salary Level 226 (734-892). Person el Director Recommendation of County Administrator Date: May 15, 1975 Reclassify one (1) Account Clerk II, position number 05, Salary Level 197 ($672-$817) , to Account Clerk III, Salary Level 226 ($734-$892) , effective May 21, 1975. County Administrator Action of the Board of Supervisors 175 Adjustment APPROVED on ;Y'! n ) I - + J.' R. OLSSON; 'Pounty Clerk Date: ^' 0 19-15 By: J All APPROVAL o f t1 is adjuattmutt constitutes an App2opr.,iati.on Adjustment and Pe/c4onnet Reao.tuti.on Ameiulment. POSITION ADJUSTMENT REQUEST No: 8331 Department TAX CaIiECPOR Budget Unit 015 Date 8/9/74 Action Requested: Reclassification of Int-rn-diate Typist Clerk to Senior Clerk Proposed effective date: Explain why adjustment is needed: Plans and assiMns suborriinates in t1e complex 9alancin� Center. CrN i;zA COSTA COUNtY Estimated cost of adjustment: R E G E Irk E D Amount: 1 . Salaries and wages: 1%ilG 2. Fixed Assets: (LiAt itemand cost) t'�' ���� $ lff'i-Q_nf.__ Qw Estimated total $ .._ v ` 'C Signature uLAA N u Department Head Initial (DeteMtna.Fion of County Administrator Date: August 19, 1971 To Ciyy�il S�srvibe: Req. Est `cgamhificatio . recommendation. To—unty A mi m str for' Personnel Office and/or Civil Service Commission Date: May i�,i975 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk (Typist). Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk (Typist). Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk position #05, Salary Level 179 (636-773) to j Senior Clerk (Typist) , Salary Level 220 (721-876). Perso nel Director Recorimendation of County Administrator Date: May 15, 1975 Reclassify one (1) Intermediate Typist Clerk, position number 05, Salary Level 179 ($636-$773) , to Senior Clerk (Typist) , Salary Level 220 ($721-$876) , effective May 21, 1975. County Administrator Action of the Board of Supervisors = Adjustrent APPROVED on �� ?975, J._ T oLSo,4 Coc my Clerk j� ' Dat?: i,:;; _ 1� ) 75 By: ._./ De?-Sty clale nn APPROVAL of . hZ6 a,djuatment conztituteA an App&o.-tiation Adjurt?nent and PV.60rne,0 U042 ReAotfutior. Amendment. I POSITION ADJUSTMENT REQUEST No: & Department Assessor Budget Unit 016 Date 4/16/75 Action Requested: Cancel one vacant Steno--Clerk position #002 and add one Typist Clerk Position Proposed effective date: ASAP Explain -why adjustment is needed: The duties of this nosi ti r'.n arp mnro con-g"13, related to that of Typist Clerk rather than Steno-Clerk Estimated cost of adjustment: CarrtrG l'.os'sa CountyQECEIVEQ Amount: 1 . Salaries and wages: AROR TY i975 $ (84) 2. Fixed Assets: (ti6t .itteir:a and co4.t) Office of rnttnfv Adminkfrnfor $ Estimated total $ ( 84) -- Signature Department Head Assist s sor Initial Determination of County Administrator - Date: April 17 1975 To Civil Service: Requests_classification recommendation. Count A m niistrator Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Stenographer Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 135 (556-676) and the cancellation of Stenographer Clerk, position #02, Salary Level 159 (598-727). E��t Personn 1 Wector Recommendation of County Administrator ate: May 15, 1975 Add one (1) Typist Clerk, Salary Level 135 ($556-$676) , and cancel one (1) Stenographer Clerk, position number 02, Salary Level 159 ($598-$727) , effective May 21, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on lr'Y G 1;,', J. R. OLSSON; County Clerk Date: 1915- By: % ' N Deputy Clerk o C1433 APPROVAL APPROVAL o6 thia adJua#ment t_onstZWea an AppnopniaUon Adfu&tment and Peuonnee Rezotution Amendment. `.ice.._.::. .. ... -'- ,• ••..•..•...:utmJsal.tetru.•rwh. vY'.y ... 1. POSITION ADJUSTMENT REQUEST No: ?71 Department PROBATION Budget Unit 308 Date 4/11/75 Action Requested: Cancel Typist Clerk 9308-09-003 (Vacant) Proposed effective date: 5/1/75 Explain why adjustment is needed: Position was created to allow replacement of I.T.C. on Leave of Absence (R.Alba). Per P.300 18402 Rosition is to be cancelled upon return_of Alba. o returned to work on /1/75 Estimated cost of..adjustment: Amount: Can t rc Costa County 1 . Salaries and wages: $REC�IV�D 2. Fixed Assets: (tZst .ctm and enat) Office of Estimate Mi istrator " Signature �artment Iniiial Determination of County Administrator Date: April 21, 1975 To Civil Service: Request recommendation. -CountZ AdmWi9trator Personnel Office and/or Civil Service Commission Date: WAV 130 Ig75 Classification and Pay Recommendation Cancel 1 Typist Clerk. Typist Clerk position #03 was established to replace an emplo a in the class of Intermediate Typist Clerk on leave of absence. The employee has returned to duty and the position is no longer necessary. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by cancelling Typist Clerk position 003, Salary Level 135 (556-676). Q4 Perscdinell Director Recommendation of County Administrator Date: May 15, 1975 Cancel one (1) Typist Clerk, position number 03, Salary Level 135 ($556-$676) , effective May 21, 1975. County inistrator Action of the Board of Supervisors 0 1975 Adjustment APPROVED ) on J. R. OLS N. Cou lerk Date: !;,%i �. : �_;� By; , deputy Clerk APPROVAL oa #hiA adju,6#ment eonztituteb an Apprcop4iation AdjuAbnentt and Peuonnaf- Reaotuti.on Amendment. U0 0-4- kebua.�u#L IF= POS I T I ON ADJUSTMENT REQUEST No: �-7-G% Department Public Defender Budget Unit 243 Date April 22, 1975 Action Requested: Cancel one Administrative Services Assistant II,001 and add one Administrative Services Asst. III, 001. Proposed effective date: 5/21/75 Explain C4 a`c�'3'us ent is needed: To head administrative division of Public LLP d97's Office. t % v EstimateW-jost=of&djustment: Amount: ' w Contra Costa County' 1 . 4td ries+ affa wages: 733.00 2. Asseyg: (tis.t .ite.ms aid cost) none RECEIVED APR -24 075 Office of Estimated totl&unty Admi 'strat r $ 733.00 Signature DepartlTent Head Initial Determination of County Administrator Date: 4/30/7• To Civil Service: Request recommendation. --7A 6- e-2 4rL) Cofinty Administrator Personnel Office and/or Civil Service Commission Date: May 13,, 1975 Classification and Pay Recommendation Classify 1 Administrative Services Assistant III and cancel 1 Administrative Services Assistant II. Study discloses duties and responsibilities to be assigned justify classification as Administrative Services Assistant III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Administrative Services Assistant III, Salary Level 430 (1367-1662) and the cancellation of Administrative Services Assistant II, Position fol, Salary Level 366 •� (1125-1367). Personr4l Director Recommendation of County Administrator ate: May 15, 1975 Add one (1) Administrative Services Assistant III, Salary Level 430 ($1,367-$1,662) , and cancel one (1) Administrative Services Assistant II, position number 01, Salary Level 366 ($1,125-$1,367) , effective May 21, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED } on 1975 , I R: OLSSOi 1 County Clerk Date: 195 By: J, elf l5 Pury Cler 00015 APPROVAL o6 t1eis adjustment consti,,tutu at! AppcopAiati.on Adjustnestt and Peuonne,Z Resotuti,uu Amendment. r POSITION ADJUSTMENT REQUEST No: 70/ Department SOCIAL SERVICE Budget Unit 502 Date 4-8-75 Action Requested: Cancel (1) Eligibility Worker II position 94287. Proposed effective date: ASAP Explain why adjustment is needed: Leave of absence backup position no longer needed-- employee (K. Reed) has returned from leave. Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: ??R - 9 7975 $ 2. Fixed Assets: (tiA t .items cuid coat) ttfice of Duct mtratc$ Estimated t4io !.- + . Dote., g `/ r• `"`'��f-�---"""' Si nature - Department Head Initial Determination of County Administrator Date: April 15, 1975 To Civil Service: Requestaecommendation. County dmi m str for Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Cancel 1 Eligibility Worker II. Eligibility Worker II position #287 was established to replace an employee while on leave of absence. The employee has now returned to duty and the position is no longer necessary. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by cancelling Eligibility Worker II position f287, Salary Level 220 (721-876). Personnel )Director Recommendation of County Administrator Date: May 15, 1975 Cancel one (1) Eligibility Worker II, position number 287, Salary Level 220 ($721-$876) , effective May 21, 1975. County Administrator Action of the Board of Supervisors , Adjustment APPROVED ( ) on (�t1 � County Clerk Date: t AY % 0 1975 By: C,J-1 Deps�ty Clerk APPROVAL o6 this adjustment constitutes an Appnopnc.ati.on Ad1uat►ne►ct and PeAsonnee 0004a Rezotuti_on Amendment. i . xvv..L Re 6 otut�.on Amendment. .M..#Asa C. •:.- " _ ... ;`5, .. _ .. . a _ { mom POS I TION ADJUSTMENT REQUEST leo: ?3qq Department Human Resources Agency Budget Unit 180/m6ate 8-13-74 Action Requested: Establish a class of Human Services Evaluator and add one position. Cancel Social Work Supervisor sition #06 in cost Cen Proposed effective date: 9-1-74 Explain why adjustment is needed: To direct the proposed Research and Evaluation Program of the Human Resources Agency. Estimated cost of adjustment: Amount: 1 . Salaries and wages:( 6 mo. @ 1st step E 4 mo. @ 2nd step)$ 006 ) 2. Fixed Assets: (ti6t items and coat) .,-HewlettFaa}�'�:�i�P�6�t' Computer '- $ 900 Estimated total - $ 94 Signature I'tice c; Department ead Initial Deter4;Wiffo"n of County Administrator Date: December 16, 1974 , To Civil Service: Reque recommendation, pursuant to memora d dated December 16, 1974, attached. rnlinty Personnel Office and/or Civil Service Commission Date: Hay 13, 1975 Classification and Pay Recommendation Allocate the class of Chief, Program Evaluation and classify 1 position; cancel 1 Social Work Supervisor IV. On May 13, 1975, the Civil Service Commission created the class of Chief, Program Evaluation and recommended Salary Level 461 (1503-1827). Amend Resolution 74/581 by adding Chief, Program Evaluation. Also amend Resolution 71/17 to reflect the addition of 1 Chief, Program Evaluation, Salary Level 461 (1503-1827) and the cancellation of Social Work Supervisor IV, position #06, Salary Level 493 (1657-2014). Can be effective day following Board action. This position is exempt from overtime. Person el Dlector Recommendation of County Administrator k__Aate: May 15, 1975 Allocate to the Basic Salary Schedule the class of Chief, Program Evaluation, Salary Level 461 ($1,503-$1,827) , and add one (1) position; cancel one (1) Social Work Supervisor IV, position number 06, Salary Level 493 ($1,657-$2,014) , effective May 21, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on (�-'' ' " 1t't� ;J. R. !7ESS0^i .Count Clerk c,� By:TAY ? 0 1975 � T ` Date: L J , � Deputy tark APPROVAL o6 ttis adjustment eonat'c,tuteb an App2op4iati.on Adju3tmettt and PeuonnetO0047 Re,aotutc.on Amendment. i V POSITION ADJUSTMENT REQUEST No: Department Library Budget Unit 620 Date 2/13/75 Action Requested: Reclassify Library Supervisor I pos. 001 to Coordinator - Audio Visual Services Proposed effective date: 4/l/75 Explain why adjustment is needed: To provide needed planning, coordination, training and technical expertise related to the extensive capability resulting from opening of new Pinole Branch and addition of A/V equipment to other branches. C= '4 L�:3 Estimated cost of adjustment: County_ _ Amount: _ 1 . Salaries and wages: $ - 0 - 2. Fixed Assets: (.Ciat .item. and coat) FEB - c. _ C:a lce o; $ Coui3�y ao.fJior . Estimated total $ - 0 - �. Signature epartment ea Initial Determiriati6n of County Administrator Date: February 21, 1975 To Civil Service: Request classification recommendation. to-unty Administrator Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Allocate the class of Coordinator of Library Audio Visual Services and classify 1 position; cancel. 1 Library Supervisor I. On May 13, 1975, the Civil Service Commission created the class of Coordinator of Library Audio Visual Services and recommended Salary Level 397 (1236-1503). Amend Resolution 74/581 by adding Coordinator of Library Audio Visual Services. Also amend Resolution 71/17 to reflect the addition of 1 Coordinator of Library Audio Visual Services and the cancellatio of 1 Library Supervisor I, position #01, both at Salary Level 397 (1236-1503) . This position is exempt from overtime. f Perso ei Director Recommendation of County Administrator Date: May 15, 1975 Allocate to the Basic Salary Schedule the class of Coordinator of Library Audio Visual Services at Salary Level 397 ($1,236-$1,503) , and add one (1) position; cancel one (1) Library Supervisor I, position number 01, Salary Level 397 ($1,236-$1,503) , effective May 21, 1975. C� County minis rator Action of the Board of Supervisors i Adjustment APPROVED - on 2 0 1975 T. R. OLSSON, County Clerk Date: (` " `? 0 197 By: f , pbty Clack APPROVAL o6 thia adjubtment conaaijted an Appnnpni.ati.on Adjua;tment and Pmonne,2 ReAotuti.on Amendmemt. POSITION AOJUSTPIENT REQUEST No: 8698 Department County Administrator (OEO) Budget Unit 004 Date _ Apr,1 1 Action Requested: Establish the classification of Economic Opportunity Program Worker 11 an flexibly staff this position with EOP-Worker I Proposed effective date: 4/15/75 Explain why adjustment is needed: To provide for assumption of more independent respon- ib lities and greater programmatic authority N Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 550/yr/pos. .- 2. Fixed As sets: (t.6t .c temb and cost) Estimated total $ 550/yr/pos. Signature "Afit Head Initial Determination of County Administrator Date: ?/� �-- County Administrator Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay Recommendation Allocate the class of Economic Opportunity Program Worker II. On May 13, 1975, the Civil Service Commission created the class of Economic Opportunity. Program Worker II and recommended Salary Level 237 (759-923). The above action can be accomplished by amending Resolution 74/581 by adding Economic Opportunity Program Worker II, Salary Level 237 (759-923). Can be effective day following Board action. This position is not exempt from overtime. Person -1 Di ector Recommandation of County Administrator ate: May 15, 1975 Allocate to the Basic Salary Schedule the class of Economic Opportunity Program Worker II, Salary Level 237 ($759-$923) , effective May 21, 1975. Countyministrator Action of the Board of Supervisors Ad j usu;.ent APPROVED { ) on 0 1975 County 'Clerk Date: VIA'i 2 0 975 By: II/' I, Clerk r t t cotes`�` e a aft Appro pt„ut�i.on Adjustment and Peh s onnQP04"Q APPROVAL o6 tfv:6 adJus� of Re,6ota tion Amen rent. APPROVAL o f -&Z6 adju6briett comstii,tutea a;e App.o;��„�cr,�i.on Adjus.tme tt and Yeuo�2nLt '�' sa, Rcaotati.on Amen&re tt. POSITION ADJUSTMENT REQUEST No: t Department Public Works Budget Unit 650 Date 8/10/73 Action Requested: To retitle and revise the Right-of-Way Unit personnel to the proposed titles. Proposed effective date: A.S.A.P. ' Explain why adjustment is needed: The P Y J present title of Right-of-Way does not reflect all 1 of the duties and responsibilities of the division. t Estimated cost of adjustment: CEIN EZA COSTA COUNTY F- E GEIVED Amount: 1 ., Salar e1 s and wages: $ None 2. =Fi xecF-As sets: (t EAt items and coat) �.0 G i t; 197 Oftice 01, $ County Administrator Estimated total $ None Signature _� _71 � Department Hea Initial Determination of County Administrator Date: -7a To Civil Service: Request classification recommendat�n. � 'i r� " L l.'Y tt County Administrator J Personnel Office and/or Civil Service Commission Date: May 13, 1975 Classification and Pay RecommendationReailocate class and all positions of Flood Control Right f Way Agent to Supervising Real Property Agent; Right of Way Agent to Principal Real Property gent; Associate Right of Way Agent to Associate Real Property Agent; Assistant Right of Way Agent to Assistant Real Property Agent; Junior Right of Way Agent to Junior Real Property Agent Study discloses duties and responsibilities are appropriate to the class of Supervising Real Property Agent, Principal Real Property Agent, Associate Real Property Agent, Assistant Real roperty Agent and Junior Real Property Agent. The above action can be accomplished by amendin esolution 74/581 and 71/17 to reflect the retitling and reallocation of classes and positions f Flood Control Right of Way Agent to Supervising Real Property Agent, both at Salary Level 53 (1467-1783); Right of Way Agent to Principal Real Property Agent, both at Salary Level 499 (1687-2051); Associate Right of Way Agent to Associate Real Property Agent, both at Salary Leve 414 (1302-1583); Assistant Right of Way Agent to Assistant Real ftoperty Agent, both at Salary Level 350 (1071-1302); Junior Right of Way Agent to Junio1 operty Agent, both at Salary Level 270 (839-1020). Can be effective U 016 ay following Board action. Personnel D Te- r Recommendation of County Administrator Dot .- May 151? 197 Retitle and reallocate class and all positions of Flood Control Right of Way Agent to Supervising Real Property Agent; Right of Way Agent to Principal Real Property Agent; Associate Right of Flay Agent to Associate Real Property Agent;' Assistant Right of Gray Agent to Assistant Real Property Agent; Junior Right of Way Agent to Junior Real Property Agent, at no change in Salary bevel, effective blay 21, 1975. &Zze! County Administrator Action of the Board of Supervisers 1J7S Adjustment APPROVED ) on J. R. SSS: i County Clerk ate: i.' i?75 By: o aU:-j, clerk. 0000 APPROVAL o5 tiis adju5tinent eonatituteA an Apptopn.iaii.on Adjustme3Lt and PeAAonnee ! Resot-uti.on Amendmemt. w j POSITION ADJUSTMENT REQUEST No: C/ Department C_Ca- y,cAjra3 Soryira•a Budget unit SLo Date _L/18175 Action Requested: Decrease Hrs. of ciiiziiicai Physician TT Pose x`995-06• from !:0/I:0 to 32/!x0 Proposed effective date: as soon as possible Explain why adjustment is needed: to rill a need for an additional staff nsychiatn st at the Richmond Mental Health Clinic Estimated cost of adjustment: Contra Cosa CountyRECEIUF© Amount: 1 . Salaries and wages: QTR '1975 $ 2. Fixed Assets: (list .hems and coat) C-cw t , AelministratJ Estimated total $ Dcte'-� Signature 9 and ff. ?1 rt Health Svcs Artnirdstrator Department ea Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Personnel Director Recommendation of County Administrator Date: May 15, 1975 Decrease hours of Clinical physician II, position number 06, Salary Level 612 ($2,382-$2,895) , frame 40/40 to 32/40, and appoint Richard Brenner, M. D. at the third step($2,626 per month) of Salary Level, effective May 21, 1975. I V-1 County Adm-inistrator Action of the Board of Supervisors Adjustment APPROVED ( on (' ^' `' 1975' 1975 R. OLSSOjd Count G7erk- Date: ' Y: t ...', ice. „, i DC,7lJiy Cf_IlC APPROVAL oS .this adjustment const traitea an Apphoprriation Adjustment and Peuonnee Ruotuti on Amendment. Re atuti on Amendment. t ; In the Board of Supervisors of Contra Costa County, State of California May 20 , 1975 In the Matter of Authorizing Appropriation Adjustments. On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on May 20, 1975- 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 Sealof the Board of Supervisors affixed this 20th day of May 19 75. J. R. OLSSON, Clerk By arc.. Deputy Clerk H 24 12174 - 15-M Deputye t 000522 ■ tli�l;J�c. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 0016 Assessor RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantit 1 Fund BudoetUnit Gbiecr Sub.Act*. (CR X IN 66) 01 1003 016-2100 Office Expense 31400 016-2200 Memberships 12,000 016-2301 Auto Mileage Employees 151600 990-9970 Reserve for Contingencies 20.,000 PROOF _Co"'p _ _K_P_ VER.— 3. EXPLANATION OF RECAJEST( IF capital outlay, list items and cost of each) TOTAL ENTRY Date Description See attachment APPROVED: SIGNA RES DATE AUDITOR— KAY I A CONTROLLER: COUNTY 1 1 ADMINISTRATOR: BOARDSOF SU�ERV�(SORS $F.DEF up:n ors cans•. orta tyr YES: L insehet L VV. N1. C:­r'-2:;S J. R. OESSONAsst. Assessor ;moi, CLERK by ip Dep Clerk i Signature Title Date epu O J 53 Apprap.Adj. ( Journal No. M 129 Rev. 2/6S) See Instructions on Reuerse Side Joumal No. (M 129 Rev. 2/68) ` •See Iustrsctioes as Reverse Side y Detail relative to the attached Appropriation Adjustment is as follows: Item 1 is to provide funds to cover postage requirements to mail out an additional 42, 500 assessed value notification cards not included in the original 1974-75 fiscal year budget. We have recently placed in the mail 110,000 such notices and expect to mail out another 20,000 assessed value notices before fiscal year end. The current 1974-75 budget provides postage funds for mailing out 87,500 assessed value notices. At a rate of 80 per notice the difference amounts to $3,400. Item 2 is to provide necessary funds for payment of professional membership dues for management personnel. Such dues were added as a management employee benefit after finali- zation of the 1974-75 budget request. Item 3 is to provide necessary funds to meet payment of employee auto mileage claims to fiscal year end. The need for this adjustment was created by a change to higherauthorized mileage rates adopted by the Board of Supervisors after finalization of the 1974-75 budget request. 00c5-1 CONTRA COSTA COMM APPROPRIATION ADJUSTMENT _ t. DEPARTMENT OR BUDGET UNIT Manpower Employment CETA II RESERVED FOR AUDITOR-CONTROLLER'S USE Increase Cord Special ACCOUNT 2 OBJECT OF EXPENSE OR FIXED ASSET ITBA' Decrease CR X"IN 66) Code Quanti ) Fund _Bud et Unit Obie," 6 Acd. ni tnn� ,• i 00054 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Manpower Employment CETA II Card Special ACCOUNT 2. OBIECT OF EXPENSE OR FIXED ASSET ITEMIncrease Fund Decrease CR X IN 66) Code Quantity) Bud et Unit Ob ect Sub.Acct. 01 1003 582-1011 Permanent Salaries 356,490 1042 Fed. Old Age Sure. Ins. 20,930 1044 Retirement Cont. 28,610` 1060 Insurance Cont. 11,780 1081 Labor Received 3,000 2100 Office Expense 1,000 2302 Use of County Equip. 1,000 2310 Prof. $ Pers. Svcs. 5,220 2361 Workmens Comp. Ins. 5,050 90-9970 Reserve for Contingencies 433,080 90-9970 Appropriable Revenue 433,080 Contra Costa County RECEIVED MAY 1 .1197 Office of - County Administrator PROOF SOH._ K_P_+VER.-- 3 EXPLANATION OF REOlJE57 If capita!outlay, list items and cost of each) TOTAL -- - - -- ENTRY To establish appropriations for the Manpower Date Description Employment Program CETA II for Fiscal 1974-75, based on predicted expenditures, and Federal allotments. APPROVED: SIGNATURES DATE AUDITOR- 57/75 CONTROLLER: -",C �V COUNTY ' )�.� ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Benny. Dias N;-jrxarty. MIMML Ltzsclteid. �lX.z ti�'. 11. G:--ess No:. `�t,e r.�. tr",AY D 1975 J. R. OLSSON CLERK Budget Analyst 5-7-75 by 4. d Sigr►otur Title Date; NPLIty C!ark C. B. Thomason 00055 Approp.Adj. 5434 Journal No. ( M 129 Rev. 2/68) •See festrsctious on Reverse Side ( M 129 Rev. 2/68) ' '" "" `- vv Journal No. See Instructions on Reverse Side . . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT M1Ianpower Employment CETA VI RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase nd Code Quandt ) Fund BudaetUnit Obiect Sub.Acct. (CR X IN 66) 01 1003 581-1011 Permanent Salaries 196,700 1014 Overtime 6,910 1042 Fed. Old Age Surv. Ins. 11,710 1044 Retirement Cont. 16,190 106n Insurance Cont. 6,670 1081 Labor Received 2,000 2100 Office Expense 2,010 2150 Food 370 2190 Publication of notice 630 2260 Rent of Real Property 260 2301 Auto Mileage Emp. 390 231n Prof. F Pers. Svcs. 1,660 2361 1:orkmens Corm. Ins. 2,860 990-9970 Reserve for Contingencies 248,360 990-9970 Appropriable Revenue 247,930 Contra Costa County RECEIVED mAY 1 1975 office of COUnty Administrator PROOF _Comp.- _ _K_P_ VER. 3.3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To establish appropriations for the ;Manpower Date Description Employment Program CETA VI for Fiscal 1974-75, based on predicted expenditures, and Federal allotments. 5247,930 Federal Share 430 County Share APPROVED: SIGNATURES DATE 248,360 AUDITOR- 5/7/75 CONTROLLER: COUNTY r ADMINISTRATOR: V11\0 IrA - BOARD ngen�PER>j+.6S $ O,�tmE2i, :. YES: I_:rs :c13. 0 1 a'5 NO%11—� an / JROLSSON CLERK !' Budget Analyst S/7/75 JiNdift. j 2. ° Signature Title Dote Dep u C:erk f' Apptop'Adj. C. D, Thompson( M 129 Rev. 2/68) 00050 Journal No. 5435 See Instructions on Reverse Side i I P g� I VVVvv - - ( M 129 Rev. 2/66) • See Instructions on Reverse Side I n . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • 1. DEPARTMENT OR BUDGET UNIT COt3t1TV CLERK 240 RESERVED FOR AUDITOR-CONTROLLER'S U4& 51 Card Special _{1CCOUNi�; 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Guontit ) Fund it Object Sub.Adct. Decrease CR X IN 66) 01 02 1003 2-X4+0='7751 ? Bates Vertical Numbering Machines $420.00 01 1003 2' 8 effi-ee $420.00 g9� 977,0 �f ye 74 r CohT`Aexe;es PROOF f VER.— 3. EXPLANATION OF RECIUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Bates vertical numbering machines for open shelving file folders. Date Description $192.50 each plus tax APPROVED: SIGN RES DATE AUDITOR— CONTROLLER: COUNTY ADMINISTRATOR: AL1 BOARD OF SUPERVISORS ORDER: YES: Superri ons rias. `:o-`s;q, ' 0 i 975 on J. R. 0A55C:vC CLERK by �: �. COuntV Clerk 4-25-75 Signature Title Date V V�� prop.AlI. ui ( M 129 Rev, 2/681 Joumol No. •See Instructions on Reverse Side :r a. n.. CONTRA. COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Increase EXPENSE OR FIXED ASSET ITEM• Decrease Card Special ACCOUNT (CR X IN 661 Fund Budoet Unit Ob ect b.Acct. Code 41-ti ) 5;277 /ILO.00 n r^'» for O? u='1 0210=E3S f 01 103 °t.- lr, __ i ( APPROVED: SIGN RES DATE AUDITOR CONTROLLER: s, COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: superr'so:s T-rer-;Y. rias. 1'Q+•,w,nf L!aschel3 19- 15 CLERK by 'i ,! C.'erIC �i i.• $i atp CQLT? t M 129 Rev. 2/681 Aj pr Ad1. ,j Date 'See I»strxctioxs an Reverse Side OAR °Q�4I*MRF-PW �/ , ` { „ CONTRA'COSTA* COUNTY APP ROPRIATION ADJUSTMENT f 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOWCONTROLLER'S USE _ „ y. .. Card Special ACCOUNT 1 81ECiT+OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) Fund BudaetUnit Obiect Sub.Acct. ej Decrease CR X IN 66) Cl 1CC-3 901 0-,c970 Res ~:-e for Conti-I�:encies �A77s940.00 L,�. 't�14� �1�`,+?f3? L?'��; .::� :'^�•-"tF:l 'E,'?"r3.CE' �`?77,9�:C � ltnll� Q Q �, )7"-. •:., o ri'1 able y`evea.-me Y 2h.10s 032 000: PROOF Camps K_P__ VER.! 3. EXPLANATION OF REQUEST t If capital outlay,fist items and cast of each) TOTAL ENTRY To provide finds for :ental Hea?th Contmets for FY 1974— Date Description 7 ,_-,-*Leh er :e r. )roved -y the Board of Sunemisors for ition . • adjus VInts to tz_� ori rynal Clomin Budget. The attached s hesi, a reflec's dommer:tation in support of this :mested a^pro?ri ation adjustrent including the basis x:72.-: w e1 errue. APPROVED: SIGNATURES DATE AUDI TO , CONTROLLER:' COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SUPer►3so:s I.en!.V. I'333. Xiorlartp, qtr LLnsc::.Id. W. I.T. "c pass It!AY ' 1975 Chief Ifedical J. R. OLSSO CLERK b d. �1�� SI2512*BVA fierce r�Q e r l 0 7C t DepJ14, Stpnatunr '.'�. 71. 1dta lel TT Title Date. � 000� prop-Adj. t M 129 Rev. 2/681 Journal No. •See Ixstrxctiaxs ox Reverse Side i riw. _ (M 129 Rev. 2/68) ' •See/rstrttctiams an Reverse Side UOOC O. 3 3VNNNNNNNN N N VNtiJR � N i3 • t3 •.:., -J-3-J"-J 7: v2 --J-l2 Z`'.-J�J--J--I-J-J-.3-3-3-3 -3-^3-J-3-•3--3-3-,1'-3-moi-*3-4-4.4-J-3-3--J--J--4 W' \:t.=' «. ._ WW�✓WWWW4.IWW�iUNfJttJf!] NP�3fi}h7i'JF-jC.3W �Y �Q U V Q O0--j L V1 `' �� L ia :'J -i ;-1 H t -i cy a - -i• • • +� 3 r ♦� � ') H i : f i-1 9 =3 -3 r•3 ,.-3 t t 1 1 -i 3 •3-•. '*" > a r• • Ca r *3 -3 (-1 O t �.'* w ^ i :�-t r--i `✓' _ • • • '4 . '..� '-3 Y l.� v: '� 'z. �, �' t,.;1 '4� y '':.S '�+.a. �i .Z't L�I.=: "^'♦ .ra r"' ,J,L a ws° -3 --3 a�:: t-t -i �3 H %-3 0 0174 t ---1 -•i O n -0 O :D0 -3 :2. O a� s 2 :] C 3 :'] -. . + y C7 f1 *tf •.� J f7 --> --i .�' -•.♦ --i i -•..^��.-��. -< s-t ^-i^� ��--11 H w Cl 't C}.Q 0 0 '^l o v• s Y r « •� e•`2, zt ^z� "3 » '5 G'2 :'] `• RA ^ SrS CQ t� "� }� T3 ^� •] la1OC� i Y Y YiH :i1 if.{JI ar" ^i" r _ O '-, .7 w r. .••+� ,•7.i=' •`SY rJ •�^i 'i.1 S� Czl ,••� .•S sZ co ca 3 �. `. y �1r t� 1 _ xi "} ^3 3 -iY C]:�:: t3 �{ CO • "4 � :. 4♦ v'�2 "./ '__ F-J Y•� Py1� '} 'a'Y • r.1.I cc w� O +_'� .'3 :J3 i •-•'� is 't: 4-.3 i2 1J.-+...M�. ♦'.7 'r-f • • �-9_ F3 =i t• • ul -d t- r i i i -3 _+ ` _ .� ? *S • �, .. 0 i'l C-1 t7 --1 "1kC t t• -u 3 --3 -3 -3 •-3 3 =♦ 0 'J C: :) -. • O t-1 O F-i r _-' t7 t3 -3 !3 . A -3 }3 r-3 x-33 � �� c] -3 -4 ' -4 Y Y --3 C] �. __ t-4,-. ;IJ 3 �~ O-♦ ��CJ CxS Lit r J i+. r-3 yon t-4 1-4 p"'i F-3 i .. y �f :: - V-.I W'11-.2'^ti -� l'_-v N�`� N S'- 4-�'1 N V•F-' [-'^,} f•_1i "J"�I-'3_'3'-3 E--��I 1��J N-3�•�i 'V'V--.5 V-tel ;, r fir' 4 0 1 1 1 1 1 1 o l o I o f l t 1 I a t y I-'}•-' �a . t S ! f ! t i }-t 1 i� ! Y i•-+ t-� t NOF-' t-� t F� t t t t t t t-•' t E-i t F� t 1 1 ! t t y z ,,� � 1 22 1 1 --,3 1 -�-�3-rt-J-�Y-J t -: i -I t -3 P .`-1I v'"3 ^:."`�j --�3 i- -3�'J r .� 'r ♦ 36r� E H \N :,h!-' Y N Y -T\,o 0'%1,3 3N'�\O%V' 0%\D �H� •\O Q\?�.T C' '7%\D uh% �k U Q\Q`o%ON a%�J% C3 ! t 1 N N N N t It 1 1 11111101 It 1 1 1 f t t f f l t Ill 3 W N W 1 1 t f W W W W W W W W W W W 1 W W W W W W W W W W W W W W W W W W W W O ♦ w '.. i i i NAY i� i 10 toy` toles-� f i to i fes' T i i i oFQ `t�� � -J--4-13-•.t-3-3-.J-tet-4--s-4-•3-3-.I-J--a 4� l.ZV1:.Z-J-3-.1 -�31.Z.-. \Tim=`.*dl°LV1�4R�iri-�Ir L't,`�fL\J2"JlV1lRlFlf- Ul�'\Jt�`JLV't.Ft�J'tkST.LJt ,; FLS` P- R777 " 1� 1 1 N 1 l o l 0 1 I F1 1 N C l 0 1 1 N t 1 I CJ E 1 O ! 1 i I I ; 1 t ^Lf r> { t ti N N 1 t i t 47 t i a t J u�U� I�C7��a'O S ,f, �_- t N M1 -J -3-!,j I 1 'I y\0 l 1 :3-4 '-O �J --3-.I 1--3-.I-4--3 -J.-. 43 I f .� 1 - 33--3 I 1 -.4-3 t e= t fi' t 1='« .- ��2 t t fi�fi C' .-. \7t Vt-J -J -J .. \It rte-- -,•_T�C-";r3 ^J -„I .- �' �` L �...... }J'•a F= }.s r a}-► ' \ F-i-'0*J-.?}� Cb€Y�CIO 02 Go lko\0-iO\O co r)? -t f tCl'H ' ^J rJ r.J w 1v W F-j W .\J i J u ra%-i N}-' i N N rJ N N F•t}-f}}J_►�{�t N N Jl_J'_3LJWWWW' J 1 N t f WrJW NtiQ r3NrJNWWWWWr1a i\?WW 1 1 2 t I l l / t 1 2 i 1 --.: i --•::-: ( LJ t i l 1 F t W l 1 1 1 1 { f t t i t �Q} -� �► �I •. ::-3 i 3-J-3 -3-•2 J ( -3 .3--1 -3--.3-.3-i-J-•J-J -J. -"a- OR . �t }1 N 1.• }-+ W F-'-�3-J W f }-j --3 �+lTt rJ CO \si +,.Q W 0�3�C k.0 J -�- }-+ co F-� G C N O N CT.1tt N-J co W\f5.- O G3Y Qti t7% ' V VV Yi �+ z as Y" 1 ^N 0 0 t �� � c.\ti -3 r= r3 -.l r N'O�"'O O e y L, , J :'7 0 :D 0 z\'-- 1 z s `.Ly .� ,'a liv +.t 0 8%a tJ--j fi'V 0 1-0 O 8 O pp Q � ►3 •�' f t� I � rJ .�y O O J t _ .s J C 0 C--3 -' 0 0 �s Cs r \p O C� O V7 a i-j `� F' u: iti' Y I-1 Y C•-7 Y N -J 1O'F D c7 .- i.'J\ :• t " Y t^ :`i•Sft1N W \.'C lit C7 CO Y V V'V �• N'{� #i .•• v 1 1 n 1 t 0 001-1 rs O 0 VtoO [pl WGJ O O 1 =� i o f O0 O J 1 O Ogoo • g O 00oO •. to Cx �Q%-3 f-t t=3:GaI C.rr 1 1..{• Y V V C7', C�i ' '� iV i7 1 { O 1 \ { ::a \ _` _ C= \:! fi N F.s }. o N 1 r p `O iso �✓ N 0 rt cc 1 O i 0 pp p c7 : O ��� i 0 !9 O !vL 0 U,O w �t O t7 g O q�� .. G: Cz] G7 r1 :7 C•" U2 =] C/3 U7 tl1 C. r1l�3 �IJ-3 43 C!J #44 61 J J `'a .:-; "i t-I c'sr E. .'� £1 —, 1 1 � t N. i C. i '. Lzl !'Ys`k _ ca s d "N av,:r _ a ! t � � 1 i =- t 2 I -.: ' ' � t `'• t t 1 1 •t� l / t '- t /" 1 �• [ t i 1 1 / • {����' ' U2 , 515 515 5- Vim, {� x F K 3 P( 0 C' C ,OCCCCri C G ^ oOLJ vMr' • �t 43 ';Y, .� '"� .:., rte• � v ka\ � � `�.�.w..,f.�( � - s• L`�d y ',�„' �mr, t i�7 t t-� p {..i p N Y N Fes' C] k s coc d<, 0 oo dc oOQQora. o !RPM 0 O _ r. 4,;41 +^tib i9k CONTRA•COSTA• COUNTY APPROPRIATION ADJUSTMENT 1• DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE .1iy/I / +� �/&— Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET iTEMfpecrease fricreose Code Ouontit ) Fund BudoetUnit Obtect Sub.Acct. (CR X IN 66) REVENUE SNARING FUND 4-72-- 31 1120 994-4970 1 . Trans Fm-659-2310 1800 I ��z 2310 1 . Professional Services [j,ZO 180 1 GENERAL FUND ' 1003 990-9970 I . Reserve for contingency 1800 472-2303 I , b 2. Other Travel 2200 472-2473 2. Specialized printing 400 PROOF Comp.__ _K_P_ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1 . Trade funds from the revenue sharing appropriation for Date Description the Solid 'Waste Study for general funds to cover operational expense for travel by members of the Solid Waste Committee to attend the City Management Association Resource Recovery Seminar in Boston as authorized by the Board on 5/13/75. APPROVED: SIGNAIYRES DATE 2• Cover additional travel expense for Environmental AUDITOR— -175 175 Control to 6/30/75, CONTROLLER: ��/ COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES Super•.•isors hears, AftvmW, Linscheid. � f NO:. r61°�l(� on ' 1975 J. R. OLSSON cby „d �,�,,, s Deputy Public Works D i rector 5/14/75 /� t✓ Title � Date Dq-1-,:3r C!c,< $i r Approp.Adj. I ({�r 9 ( M 129 Rev, 2/ Journal No. T D See Instructions on Reverse Side 000SD }V1 ., See instructions an Reverse Side 00060 > CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED rOR AUDITOR-CONTROLLER'S USE Richmond Municipal Court 212 Card Special 'KC05NT' 2- OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase � Code Quantity) Fund tOnit Objects b.Ata: CR X IN 661 01 10032-1. 014 Overtime $ 700. Ol 1003 2-2100 Office Supplies 5500. 01 1003 2-2250 Rent of Equipment 900. 01 1003 2-2270 Repair of Equipment 200. 01 1003 12-2303 Other Travel Employees .100. 01 1003 2-1013 Temporary Salaries $ 1200. 01 1003 90-9970 Reserve for contingencies 6500. 7700. S 7700. Contra Costa County RECEIVED APR 8 197.5 Office of Ccunry Administrator PROOF Comp.__ K.P._ _ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To adjust budget to cover underestimated expense items through June 30.,, 1975• Date Description Postage, due to increased workload, is one of the largest items for office expense. APPROVED: S1 S ATE AUDI TO CONTROLLER: COUNTY ADMINISTRATOR: BOARD YES: 361, NO:.�(" an r _ _ I,. Clerk-Administrator . CLERK by " 3.j. mu>e Title Date — , Depu . C'afk ( M 129 Rev. 2!681 Ajo vv%Adi. � Off!!01 See Instructions on Reverse Side ., PIRM . r � CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Grenttrood— "ire District; RESERVED FOR AUDITOpNTROLLdER•S U Cord Special ACCOUNT2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Decrease 1 CR X IN 661 Code Quantity Fund oetUnitOb ect APPROVED: Si S ATE AUDiTO - CONTROLLER: rt COUNTYY, ADMINISTRATOR. BOARD_QtfP�$;�PRVfSJ �Os�IDER� ::�, r"ES: L::.sc::ri;I. .`7 NO:. j i 5 CLERK by _ a. hp Clerk-AdministratorDepv�y cork oNet Title Dare (M 129 Rev. 2/68) Mprop.Adj. / •See Instructions on Reverse Side Jou 0�j� 61 r: CONTRA COSTA COUNTY / APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Brentwood "Ire District Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM" Decrease Increase Code Quantic ) Fund BudoetUnit Obiect Sub.Acct. (CR X IN 66) 01 2)C,z.t 2004-771! � '� sui1J=r.g $,277.00 0 200^ 2004-77-3 vul For Bld-. 8,277.00 Contra Costa County RECEIVED t /915 Office of County Administrator PROOF _Y£R.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To Drovide for building to be built to house tanker truck. Date Description :.s :above .y APPROVED: pdATUR w T AUDITOR- f -71 CONTROL COUNTY - ADMINISTRATOR- BOARD OUNTY -ADMINISTRATOR:BOARD QF SUPERVISORS ORDER: YES: �ItPeMisors l-eruiy. Liss, atoriartn 11111111110W Linscheid. W. V -4,fs No:. MAY 2 0 1975 J. R. OLSSON CLERK y Is Grif"I �" ? Tide tr C�-k Sigaoture Approp.Adj. ( Journal No. M 129 Rev. 2/613) f See Instructions on Reverse Side OVC�� ( M 129 Rev, 2/66) •See Instructions on Rererse Side 0ACS2 ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I 1• DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDI TOWCONTROLLER'S USE Card Special ACCOUNT Z. OWECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantic ) Fund BudoetUnit Ociect S.,b.Acct. i CR X IN 66) �t 1003 003-2310 Space Utilization Study $27,000 1003 086-7711 809 Services Building $27,000 PROOF Ce^p•__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To provide appropriation for contract Date DescriptionTo Milton I. Swimmer Planning and Design, Inc. for space utilization study of the County Administration Building, Martinez. Contract was approved by the Board of Supervisors on March 31, 1975. APPROVED: SIGNATURES DATE AUDITOR— lkAY 1 $ 75 CONTROLLER: COUNTY f ^^ ADMINISTRATORf, . ?.�.,.t-} .tiZ �,I!(•� BOARD OF SUPERVISORS ORDER: YES: SupenUors Benny. Dias, `.Ioriart}• W. N. BO?QeSS y Assistant to the J. R. OLSSON CLERK by County Administrator 5415/75 Signature Q0 tt Title Date f/�,1j JournaproV p l�lw i M 129 Rev. 2j66) No. •See Instructions on Reverse Side O�V CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT i D cORtA iDIT R4^-ERS USE I. DEPARTMENT OR BUDGET UNIT RESERVEdL/ .602 Board of Education Card Speci ACCOUNT . 03JECT OF EXPENSE OR FIXED ASSET ITEM Code Clvantit ) Fund Bud + $6iect t Accr. Decrease Increase D1i0i2- 01 1 afJ (O� ,j jU/ Auto Mileage aplo ees r� ZS0.00 • r*f r Tire T F ,lnY �-F"f' 1 Sft M AaminisLraL.-Luu L-1 L-.L.LL was approved by the Board of Supervisors on March 31, 1975. APPROVED: SIGNATURES DATE AUDITOR- MAY 16 75 CONTROLLER: COUNTY 1 •" ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supen-isors Kenny, Dias. .`.toriart3. W. N. Boggess G75� ;A ssistant to the N0i`��'� G 1 . �,��,, Cowaty Administrator 5/1S 75 J. R. OLSSON CLERK S. YL Date 61' I Signature Title U �V�� APD►aP . Cepu;y Cietk Journal AdlNo. ( M 129 V. 2i66} 'Ser Instructions on Reverse Side CONTRA COSTA' COUNTY APPROPRIATION ADJUSTMENT i r 1. DEPARTMENT OR BUDGET UNIT .602 Board of Education RESERVED r0R1AUD17 ~1 TRti-ER'S USE Decrease Card Speci Fund ACCOUNT _. OBJECT OF EXPENSE OR FIXED ASSET ITEM Increase 'Ua Code Quantity) Sud lebiect h.Acct. CR X IN 66) AOL-1- Auto Mileage Employees 250.00 g 1 Z 0,3 Other Travel Employees " 150.00 400.00 i PROOFComa._ K_P_ _VER.- m 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - -- - Insufficient balances to cover travel and ENTRY conferences that board members will attend Date Dewiation prior to end of fiscal year. APPROVED: SIGNA RES :DATE]AUDITOR- f ,� SAY CONTROLLER: ``��ff�� COUNTY ' ADMINISTRATOR: n BOARD OF SUPERVISORS ORDER: YES: Sul'en''-so _ Itie ,, 1-, ••,�art�. W. N. Boggess '' - _ ; 975 � - �!1}, CLERK by - - s i , Associate Supt. 5/13/75 Signature Tide Date Approp.Adj. 1­7 ( M 129 Rev. 2r'66) t(_J J Journal No. •See Instructions on Reverse Sid ( M 129 Rev. 2/69) � Journal No. J 'See Instructions on Reverse SVJ()()td 11 AW CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE _ Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase 11 Code Quantic ) BudaetUnit Object Sub.Acct. (CR X IN 66) 01 1003 149-1013 Temporary Salaries 800 01 1003 149-1014 Overtime 1 ,500 01 1003 149-2250 Rent of Equipment 2,200 01 1003 149-2479 Other Special Department Exp. 25,000 01 1003 149-2481 Cost of Service Sold 1 ,050 01 1 1003 149-7751 003 Duplicator Chute 600 01 1 1003 149-7751 004 Chain Delivery 1 ,300 01 1003 149-7751 005 Folder 1 ,310 01 1003 149-8822 Cost Applied to Service 28,250 01 1003 149-2310 Professional Services 700 01 1003 011 -2310 Professional Services 1 ,010 PROOF _Comp,_ _ _K_P. _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL Temporary Temporary salaries and overtime needed to offset cost of getting the mail out and also, Date Description we have had an open p position since 10-1-75. Capital outlay adjustment needed to cover increased cost of folder. To adjust funds for rent of equipment, other APPROVED: Sl RES DATE special department expenses, cost of goods AUDITOR MAY 2 75 sold, costs applied to departments in propor- CONTROLLER: tion t0 total usage. COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supen'isc Kenny DL . Moria-tY. mma Linsk�!,ci3. ons J. R. OLSSON CLERK a //� t a Processing HU r_ 414Z5_ by �lJ f Si azure l Title Date ( M 129 Rev. 21'6&) Journal No. •See Instructions on Rererse Side ( M 11, ..ev. b 66) ' . .JVV •See Instructions onReverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROIL4 '4 USE r 'ldir^ Inspection Deft. — 0340 Card Special " d'a J Lmdeoullf 2. OBJECT OF EXPENSE OR FIXED A55ET ITEM' Decrease Increase Code Quantity) + BudoetUnitON ect I Sub.Acct. (CR X IN 66) CO 01 1 1003 340 7751 010 Calculator 0 PROOF �OT"p __ _K_P_ _VER•_ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY Purchase of additional calculator with excess of mount adjusted for purchase of model 1880. This Date Description additional calculator brill replete two mechanical machines no lor.&er economical. to Maintain on zaintenance ag--eements - Mc;nroe INcklels 0111(11.4, SIN B12-26455 and 41011011, SIN 0159805 APPROVED: SIGNATURES DATE AUDITOR— Y l4`l5 CONTROLLER: COUNTY T- 42M ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SuPer UWS I:eZttr, rlw.. S?or arty, '1-75 on CLERK LI j . CLERK by ! . __ , fSignature Ti a ore J)r C?:!,k �ji APvrop.Add. nV V Journal No. ( M 129 Rev. 2166) •See instructions on Renersm I f V J CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ' 1. DEPARTMENT OR BUDGET UNIT $conomic Opportunity, 001; RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Fund Decrease CR X IN 66) Cade Quantity Budget Unit Obiect Sub.Acct. " of 1003 004-1 G 13 Temporary Salariea/0"W"21 t $4000. o1 1 C)05 OM - (oil "Perw�aae>a� Satctiries '�Ocx� PROOF Camp,- KAP_ VER.- 3. EXPLANATION OF REQUEST{If capital outlay, list items and cost of each) TOTAL - - - To pay temporary salaries for the following positions: ENTRY Date Desctiptian 1. Temporary Administrative Analyst I 0 $5.47 an hr, to replace temporary Administrative Services Officer who resigned. 2. Temporary ZOP Worker I 0 $3.98 an hr. to replace SOP Worker I on a one year heave of absence. APPROVED; *- Total S DATE Analyst I @ $5.47 hr for 336 hours • $1,837.92 AUDITOR- tz� s WP Worker I @ $3.98 hr for 336 hours w Slj,337.28 CONTROLLER; Current shortage in budget of ".88 COUNTY !? Total $3891.08 ADMINISTRATO BOARD OF SUPERVISORS ORDER; requested $4,000.00 YES; Supervi:ors 1Cc::::_. ?.:.is. _. Linscht id. V s L1,171- 19 J. R. OLSSON CLERK r ; ,_ u Director Signature Title Date DePuy C!+�I^. i X06 Apf°p Joumai Na. Sy�M�'`T { M 124 Rev. 2!68) •See Instructions on Reverse Si t. i{ 1 CONTRA COSTA COUNTY + APPROPRIATION ADJUSTMENT 1 1 DEPARTMENT OR BUDGET UNIT Health 450 RESERVED FOR AUDITOR-CONTROLLER'S USE Decrease _ Card Special Fund ACCOUNT aY 2. j:)UECf F '1$PEN5E OR FIXED ASSET;TEMe ' Increase Code Quontit ) BudaetUnit Obiect fib.Acct. f CR X IN 66) 4 1003 451-2310 '��;� Professional. Services $800.00 2. Temporary SOP Worker I ® $3.98 an hr. to replace SOP Worker I on a one year leave of absence. APPROVED: SIGN RES DATE Am yet I ® $5.47 hr for 336 hours - $1,837.92 AUDITOR— % �( S SOP Worker I 0 $3.98 hr fcr 336 hours x.$1,337.28 CONTROLLER: Carrent shortage in budget of $715.88 COUNTY Total. $3891.08 ADMINISTRATOR: Total requested $4,OW*00 BOARD OF SUPERVISORS ORDER: _ YES: LiiL;c3x:1 wit. f4 1.f ' 4 197 tor 518175 J. R. OLSSON CLERK t r ,; .w s :T •, mac D -Y Ti tl e Depu �; t Signature A ro Ad' 7 �0 57 �umal No. ( M 129 Rev. 2%68) •See Instructions on Reverse Side• v fj= • 1 w CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Health 450 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT �y 2. E3SAEFCF 1B;E'15E OR FIXED ASSET ITEM ' Decrease Increase Code QuontirFundy) Budaet Unit Obiect Sib.Acct. 1 CR X IN 661 / 1003 451-2310 D"� Pro Professional ssional Services $800.00 1003 -&W-7713 jS Leasehold Improvements $800.00 l0b Contra Costa County RECEIVED MAY - h 797j Office of County Administrator PROOF Comp._ _ _I`_P_ _VER•_ 3• EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL _ ENTRY To upgrade leased property located at Date Description 702 Main Street. M-rz . APPROVED: SI4 GNS DATE AUDITOR— Y 5 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: aupervicor. ?:e i`.. .?c'•:.:ai. P„`^''SS W. t.• J. R. OLSSON CLERK Admin. Asst. 4/28/75 L`c^ Si Title 0 to Michaels' Approp.Adj. Michael?.- Cooney .i Journal No. t M 129 Rev. 2.651 re Instructions tut Ret erse Sid 1 ' ..1Vli . JL L• L---044 y J � i� ■J' Journal No. � i M 129 Rev. 2i68) • C ee Instructions ort Rererse SidV/ CJ 1J a, ' CONTRA COSTA COUNTY S APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT PWLIC WORKS RESERVED FOR AUDITOR-CONTROLLER'S VSE Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quanti ) Budaet Unit Obiect -';u!:.Acct. (CR X IN 661 EQUIPHENP OEERATIONS 01 1003 063-7753 004 1. Station Wagon 9P $ 129. 008 2. Van 12D 805. 001 Sedan Compact $ 934. PROOF �__mp.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL ENTRY 1. To cover capital additions to Equipment 3644. Dote Description 2. To cover purchase price of van. APPROVED: SIG TURES DATE. AUDITO — ()(�Ay 14 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SLper%---ors I.e:-3 Li, .,:orhtrt-:, �. Li:scl:tld. NO:. t�411 OL 1197151 J. R. OLSSON CLERK r> J Deputy Public Works Director 5/14/7 by '� `, • c +. + �i n16�� qq Title / Date L.t7 + �..fK ✓ L O�a�V Apprap.Adj. �/ { M 129 Rev. 2x'68) Journal No. See Instructions on Reverse Side { M 129 Rev. 2/68) V l�tl ala,, � j al No. 'See Instructions on Reverse Side CONTRA COSTA COUIM APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNITG�� /die/? �/ RESERVED FOR AUDITOR-CONTROLLER'S USE SSI — 582 — SHS Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantic ) BudoetUnit Object Sub.Acct. CR X IN 66) 01 4 1003 SBS-7751 016 File Lateral 1,419 1 1003 S82-7751 001 Typewriter Elec S7S 1 I 58S-7751 004 Tran to 582 7751 001 S75 1 1003 S81-7752 001 Desk Typist 228 1 1003 S82-7752 002 Desk Typist 228 2 1003 S8S-7752 001 Tran to 581/582 7752 4S6 1 1003 582-7752 003 Desk 60 x 30 18S 1 1003 58S-7752 002 Tran to S82 77S2 003 l85 1003 S8S-7751 004 Tran to 7751 016 157 1003 SBS-7751 008 Tran to 7751 016 1,000 1003 S85-7752 001 Tran to 7751 016 4S 1003 585-7752 002 Tran to 7751 016 217 Contra Costa County RECEIVED Office of County Administrator PROOF _Comp.-_ _K_P: _VER.- 3. EXPLANATION OF REQUEST( If capitol outlay, fist items and cost of each} TOTAL ENTRY To transfer appropriations to accommodate the purchase Date Description of fixed assets in the proper budget units. APPROVED: SIGNATURES DATE AUDIT CONTROLLER: ! COUNTY ADMINISTRATOR: n BOARD OF SUPERVISORS ORDER- YES: aulxr1"0:� A;er. _. Dias. �:Uriarty, -j1NMjj* Linc:held. VSs G i j i i J. R. OLSSON CLERK i, 2�4J 1 1-l." - by t Signature Title Date Gerk n���(� Approp.Ali: Si V 3 { M 129 Rev. 2/68) Journal N. • See Instructions on Reverse Side ' V%J V /V Journal No. i M 129 Rev. 2,68 • See Instructions on Reverse Side I • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub 1 i c Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity) Fund BudoetUnst Obiect c Acct. (CR X IN 6611 SERVICE AREA LIBRARY 013 YGNACIO VLY AREA 01 2713 2713-7711 002 1 . Casey Library Fm 001 5000 001 1 . Casey Library To 002 5000 PUBLIC WORKS i 1003- 650-7754 o0-).. 2. Asphalt testing egw-Ep OjutT 1300 2140 2. Laboratory Supplies 200 EQUIPMENT OPERATIONS 63-7753 027 2. Pickup w/ drill equip 1500 PROOF C_°_"'P__ -K-P-- _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY I . W.O. 5227 Cover estimated cost to demolish old building Date Description at new I i brary construction site on Oak Grove Road, Walnut Creek. 2. Asphalt Testing equipment required to provide more effi- cient testing methods by materials testing division. APPROVED: SIGN ES qDATE AUDIT QMAYCONTROLLERCOUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervigo I:crw rits, 1:oriartp, Donrvess MAY N 0 I Q7r, J. R. OLSSON CLERKn Deputy Public Works Director 5/14/75 Y ' Title Date Depur, C+^,•kAll vApprop.Adj. s' i M 129 Rev. 2/681 071 Journal No. • See Instructions on Reverse S1 e CONTRA COSTA,COUNTY APPROPRIATION RO RIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase ode CQuantit ) Fund BudoetUnit Obiect Sub.Acct. CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-7600 398 I . Rheem Blvd 3107 997 1 . Frontage Imp 593 129 2. EI Portal Dr. 88 995 2. Design Eng 88 MINOR ROAD CONSTRUCTION 665-7600 358 1 . Muth Drive 3780 PROOF K•P_ VER. 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL - - —-- ENTRY Date Description 1 . W.O. 4203 Transfer funds to cover correction of water ponding from No. 44 to 54, Muth Drive 2. W.O. 4595 Transfer funds on completed work order. APPROVED: SI TURES DATE AUDITOR- MAY 14 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS QRDEq- 5UVISW'.3 YES: e 1 21 1 19th NO:u�,,�✓n.,r✓ �Ji o,� J. R.OLSSON CLERK by a Deputy Public Works Director 5114/75 Title Dote 00072 Journal No. =�� ( M 129 Rev. 21`fiB) Journal No. See Instraclions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Service Area LIB 2 El Sobrante Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quontit ) Fund BudaetUnit Obiect Sub.Acct_ Decrease (CRXM 66) 01 2702 2702-7711 002 Landscaping 5,000 01 2702 2702-7711 001 For Landscaping 5,000 PROOF _Comp,__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To provide for landscaping as requested by Public Dote Description Works, Building Projects. APPROVED: IGNA� LTE7 AUDITOR- f CONTROLLE COUNTY /! h ADMINISTRATOR- BOARD OF SUPERVISORS ORDER: YES: Superl%lsors Iienny. Dias, -stortarty, .VIIIIII0117, LllnsChUd. W. I-!. BT7r!ess 1�,: pS ^J `) i; t�l ... 75 NO%Lfa- -AL, on J. R. OLSSON CLERK by ,� f� Signature Title (� date 0�C7.3 Jou nal No. / ( M 129 Rev, 2f68) VV - See Instructions on Reverse Si BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the platter of ?flaking P-mended ) Assessments for Division of ) RESOLUTION NO. 75/382 Parcels in Assessment District ) ido. 1.73-3 (Bishop Ranch) and ) (S.&A. 'C. 8530, 8531, 8731 Sitting a Public Hearing Thereon. ) 8732, 8733) NOTICE OF MAKING Or AMENDED ASSESSMENTS (Parcel 13) The Board of Supervisors or`Contra Costa County.- RESOLVES THA^: On October 8, 1974, this Board- ordered- the improvements to be nade in Assessment District 1973-3• The assessment diagram for said District has been approved and -recorded in _Book 6- of Maps of ?assessment Districts,, at -page 67, in the Office of 'the Contra Costa County Recorder. Certain lots or parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the Improvement Bond Act of :1915, have been divided so :hat' they no lohger conform to the original parcel boundaries as s1:own on said assessment. The Public :forks Director, pursuant to an Order of this Board, has prepared and filed with the County Clerk, County Administration Building, Martinez, three copies of a report and amended assessment and diagram of the lots and parcels so divided, said parcels being designated Assessment Numbers 13-A, 13-B and 13-C. The report- And amended assessment provides that the unpaid installments of said - . original assessments shall be segregated and apportioned in actor- - dancew;th the benefits of the several parts of each original lot �or parcel and the total amount of the assessment of the several portions of each original lot or parcel shall be equal to the unpaid. assess- cents upon said original lot or parcel of land. - Upon the recommendation of its Public Ulorks Director, this Board hereby determines that no costs or fees of making this apportionment shall be levied or collected pursuant to Streets and Highways Code Section 8730 and Resolution No. 69/567- - At 10:30 a.m. on Tuesday, July 15, 1975, in the Chambers of the Board of Supervisors, County Administration Building, Martinez, - California, the Board will conduct a public hearing upon the report and amended assessment and shall confirm or modify it. At the hearing all persons interested in the original assessment, or in the lands affected thereby or in the bonds secured thereby, may appear and protest against the amended assessment. The Clerk of this Board is hereby directed to give notice of said amended assessments by publishing this notice twice in "The Valley Pioneer", a newspaper of general circulation published and circulated in this County. The first publication of this notice shall be complete at least 15 days prior to the hearing date. PASSED on May 20, 1975, unanimously by Supervisors present. VJW:ne cc: Public Works Director _ County Auditor-Controller County Assessor County Counsel County Administrator .Purchasing Division Newspaper RESOLUTION NO. 75/382 00074 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF C ALIFORiTIA In the Matter of Standards ) for Administration of the ) RESOLUTID11 NO. 75/383 General Assistance Program. ) The Contra Costa County Board of Supervisors RESOLVES THAT: In accordance with California Welfare and Institutions Code Sections 17000 et sea. , the Contra Costa County Board of Super- visors hereby adopts the following standards .of aid and care for the indigent and dependent poor of the county, (General Assistance) effective May 20, 1975. These standards govern .the General Assist- ance Program of Contra Costa County. I. Persons Eligible For General Assistance An applicant for, or recipient of, General Assistance must meet the following eligibility criteria: A. Hust be a resident of Contra Costa County, California, who is determined to be eligible subject to the provisions of Part III hereof. B. Must be without sufficient income or resources to provide the minimum basic standard of care on a monthly basis. The minimum basic standards of care are those set forth in the following monthly dollar value equivalent table: Size of Household Minimum Basic Standards of Care 1 $110 . 2 160 3 205 4 250 5 295 Increase by 4L5 for each additional person. II. General Assistance Payments Subject to the limitations e:cpressed herein, Contra Costa County will pay the following amounts to persons eligible for General Assistance, provided, that excepting payments for special needs and employment transportation allowances, total monthly General Assistance payments together with the other income or resources of the applicant or recipient shall not exceed the applicable minimum basic standard of care: A. Persons livinm alone : 1. A monthly amount, not to exceed $45, for food, clothing, and other personal needs other than housing. 2. A monthly amount, not to exceed $65, and not to exceed actual cost, for housing needs. -1- R►SOLUTION ;:0. 75/383 004'7� B. Persons not living alone: 1. A monthly amount, not to exceed $45 per person for food, clothing, and other personal needs other than housing. 2. A monthly amount, not to exeeed a total of $70.00 for two or more applicants or recipients living in the same house- hold, and not to exceed actual cost, for housing. C. Special needs: Such amount as may be determined in irriting by the Socia_ Service Director or his designee, on account of emergencies, medical transportation, medically verified special diets, employment expenses, and other special needs not including ordinary living expenses for food, clothing, personal needs or housing. D. Emolo7ment Transportation Allowance: $10 per month for transportation to seek or obtain employment upon pMior authorization in trriting• by the Social Service Director or his designee. III. E1i-ibility Determination A. Property . 1. Liquid assets. Liquid assets include cash, checking accounts, savings accounts, and other property readily convertible into cash. Liauid assets must be used to provide the minimum basic ' standard of care before a person is entitled to General Assistance. 2. Other personal property. An applicant or recipient may not own or possess personal property exceeding $500 in value, other than authorized in paragraph 3. 3. Necessary motor vehicle. Upon written determina- tion by the Social Service Director or his designees one motor vehicle which is needed by an applicant or recipient for necessary transportation is exempted from eligibility determination if the motor vehicle does not exceed $1500 in value. 4. Home. Real property having an assessed value of $5,000 or less and used to provide housing for the applicant or recipient is exempted from eligibility determination. 5. Real Property. Except as provided in part 4, above, a recipient o, applicant may not own or possess real prop- erty, unless the Social Service Director or- his designee makes a written determination that said real property is not a disqual- ifying factor for one of the following reasons : a. The real property is listed for sale at a reasonable price. b. The real property cannot reasonably be solei. c. The real property is yielding reasonable income credited towards the minimum basic standards of care. b. Transfer of Property a. Property transferred to establish eligibility for General Assistance shall be considered in determining eligibility as though there had been no transfer. b. Transfers made within 2 years of an applica- tion are presumed to be for the pu=rpose of effecting eligibility. -2- 1-10. 2- t:0. 75/383 00010 q a B. Responsible relatives. 1. Responsible relatives include the spouse, parents, adult children, and any other person responsible for the support of an applicant or recipient. 2. An applicant or recipient who lives with a responsible relative is not eligible unless the entire house- hold is eligible and fails to meet the minimum basic standard of care. 3. An applicant or recipient is not eligible unless such person has made reasonable efforts to obtain support from all responsible relatives. Support received from responsible relatives shall be credited towards the minimum basic standards of care. As a condition of eligibility for General Assist- ance, an applicant or recipient must provide available information as to the identity and whereabouts of responsible relatives, and as to the source and amount of support provided from any source during the past six months. 5. Unmarried persons under 18 years of age are not eligible separate from the household units of their responsible relatives unless the Social Service Director or his designee makes a written exception. C. Employment. 1. The Social Service Department shall make a written determination as to the employability of every applicant for or recipient of General Assistance. Unemployable persons are persons who are mentally or physically disabled or who are determined by the Social Service Department to be vocationally unemployable. 2. An apvlicant or recipient who is determined to be employable is subject to the following additional conditions of eligibility: a. Not have quit a job within the last 60 days. b. Not have received a paycheck within the last 14 days for emalo�nent lasting 30 days or more. c. Bust be available for and actively seeking employment. d. Must accept any reasonable job offer. e. Must actively participate in the program of the Vocational Services Division of the Contra Costa County Social Service Department. f. Hust actively participate in the program of the California Employment Development Department. g. Must submit such information on his training and employment efforts as is required by the Social Service Depart- ment. 3. An applicant or recipient who is determined to be unemployable is subject to the following additional conditions of eligibility: a. Bust cooperate in obtaining medical verification and confirmation of unemnloyaoility as directed by the Social Service Department. b. Must cooperate in determining eligibility for benefits from any State or Federal source. c. Must actively participate in any training, re-training, educational, or rehabilitation program as required by the Social Service Department. -3- RESOLUTION NO. 75/383 00077 i D. AT)vlication for Federal Aid. In addition to other requirements of eligibility stated herein, those applicants who are aged, blind, or disabled must: 1. Apply for any financial assistance or benefit which may be available from any other source, including, but not limited to, federal Supplemental Security Income/State Supple- mental Payment benefits (SSI/SSP) from the federal Social Security Administration, and 2. Sign an Authorization For Reimbursement for General Assistance/Relief Granted while SSI/SSP Application Is Pending" (form SSP-14) , thereby authorizing the Social Security Admin_stration to mare to the County the initial payment for SSI/SSP benefits, exclusive of any Federal cash advance; for which such person is ultimately determined to be eligible and further authorizing the County to deduct from .such benefit pay- ment the amount of General Assistance paid by- the County to such person from the first month of SSI/SSP eligibility or date of General Assistance application, vini.c'tiever is later. IV. General Conditions A. Consent to verification. 1. An applicant or recipient must provide written consent permitting the Social Service Department to do any invest- igation and make any inquiry reasonably necessary to verify eligibility at any time. 2. An applicant or recipient must consent to reason- able inspection, review, monitoring and audit of his household and records by authorized representatives of the Social Service Depart- ment. B. Income. 1. An applicant or recipient must submit a monthly income report to the Social Service Department, including all earned and unearned income. 2. Training allowances provided by or through the State or the Social Service Department and the bonus value of food stamps are exempt from consideration as income. 3. Net income as determined by the Social Service Department shall be credited towards the minimum basic standards of care. C. Households. 1. For the purposes of General Assistance, there are two types of households: family groups and non-family groups. 2. Fame-17 Grouts. a. Persons living together, legally responsible for each other as responsible relatives or responsible relatives and minor children are considered p1.rt of the same family unit and collectively mast all meet the eligibility factors in order for any to receive General Assistance. b. Two adult persons, of the opposite sen, living together are considered responsible for each other's sup- port, in the absence of evidence to the contrary. Both must meet the eligibility factors in order for either to receive General Assistance. -4- RESOLUTION NO. 75/383 00078 3. Non-Family Groups. Non-family groups are nonrelated persons or non-responsible relatives who l=ive together in common quarters. Eligibility for General Assistance is determined separately for each person, but payments are based upon the size of the group as if it were a family group. V. Emerizency Assistance Persons who are not residents of Contra Costa County but otherwise would be eligible for General Assistance may be provided Ikergency Assistance by the Social Service Department in order to return such persons to their puce of residence. VI. Interim General Assistance Reimbursement Program A. County's Program. In accordance with P.L. 93-366---and 42 U.S.C. 1333 (g) and with the ''_Agreement for Reimbursement to State for Interim Assistance Payments Pursuant to Section 1631 (g) of the Social Secu- rity Act" between the U. S. Secretary of Health, Education, and Welfare and the State of California, as executed on February 11, 1975, which provides for reimbursement to the State, or certain counties thereof, for "interim assistance" paid to eligibl'e , appli- cants for SSI/SSP benefits while such application is pending, and pursuant to the "Contract For The interim Assistance Program" ZNumber 20-011) between the State of California Department of Benefit Payments and the Contra Costa County Board of Supervisors, effective February 18, 1975, which permits the County to partic- ipate in the State's "Interim Assistance Program," the County hereby adopts and establishes a Contra Costa County interim Gen- eral Assistance progrpm, hereinafter referred to as the "Interim General Assistance Reimbursement Program." B. Interim General Assistance. Under the County's Program, General Assistance paid to those persons who are subject to Paragraph III D. herein shall be considered "interim General Assistance" cwhere it is paid during the period beginning v-ith the filin3 of an application for Federally- paid SSI/SSP benefits for which said person is ultimately deter- mined eligible and ending .with the first regular SSI/SSP payment made thereunder. C. Program Oaeration. Subject to the recipient 's right to a fair hearing, interim General fissistance shall be repaid to the County from the _ recipient 's Federally-paid SSI/SSP benefits. VII. Social Servi ce Department Manual. A. Subject to the provisions contained herein the General Assistance standards and policies of the Contra Costa County Board of Supervisors are ex.nressed in the Social Service Den?stment Manual of Policies and procedures. B. The County Welfare Director is empowered to adopt procedures and policies for the operation of the General Assistance progr= which are consistent with and within the stove of this resolution, and to publish same in the Social Service Department Nanual of Policies and Procedures. REESOWTIOC; .:G. 75/383 000'79 z C. Failure to comply with the requirements contained herein and in the Social Service Department Manual of Policies and Procedures promulgated for the administration of the General Assistance Program shall constitute cause for the discontinuance of aid. IT IS BY THE BOARD FURTHER RESOLVED that this resolution` hereby supersedes Resolution Number 74/575 adopted on June 24 1974 PASSED and ADOPTED on May 20, 1975. ,I cc: Director, Human Resources Agency Social Service Director County Counsel County Auditor-Controller County Administrator -6- RESOLUTION NO. 75/383 0008 . y r"r- r Iii THE BOARD OR SU?ERVISOP.S OF CONTRA COSTA COUNTY, STITE OF CALIFOMMIA , i In the 1,11atter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/384 WHEREAS, the County Assessor_ having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; HUti, MEREFORE, BE IT RE=SOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained by the assessor that there has been a clerical error of the assessee in information furnished the assessor. which caused the assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and ia.;ation Code, the following correction should be entered on the roll. It has been determined that this property would_ 'have qualified for an exemption pursuant to Article XIII, Section 1^�*, of the Constitution; therefore, eighty-five percent (85%) of any tax or penalty or interest should be canceled pursuant to Section 270(x)(2) of the Revenue and Taxation Code; and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars ($250) in total amount shall be canceled or refunded. On Parcel No. 132-030--002-1, Code Area 02002, CHURCH OF C-;1RIST OF CONCORD should be allowed a church exemption of $50,469. I hereby consent to the above changes and/or corrections: R. 0. Sr ATON, ASSIST-414T ASSBSSOR JOU L. CL<ItUS11, County Counsel Copy to: Assessor (Rodgers) Auditor Tax Collector By: Deputy AdQQted by the Board oci._E'�AY �Q 1075 RESOLUTION NO. 75/384 Page 1 of 1 . OV�� Ila ri 30_ D OF SUPERVISORS OF Colima COSTA CO-T,,ITV--, S ntm. OF C' Ini :ZIA In the `natter of Changes } of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/385 WHE-E E.-A&S, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; M12 THE-RE-.1-OR3, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1974-75 It has been ascertained by the assessor that there has been a clerical error of the assessee in information furnished the assessor, which caused the assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. Fursuant to Section 4831.5 of the Revenue and Taxation Code, the following correction should be entered on the roll. It has been determined that the property would have qualified for an exemption pursuant to Article XIII, Section 1'5, of the Constitution; therefore, ninety percent (90%) of any tax or penalty or interest should be canceled pursuant to Section 270(x)(1) of the Revenue and Taxation Code; and, further, pursuant to Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding two hundred and fifty dollars ($250) in total amount shall be canceled or refunded. On Parcel Number 544-131-021-5, Code Area 08001, FROVIDENCE BAPTIST CHURCH INC. OF RICHMOND should be allowed a church exemption of $15,750• On Parcel Nuaber 544-131-001-7, Code Area 08001, PROVIDENC BAaTIST CHUB- Cy INC. OF RICM-1010 should be allowed a church exemption of S1,350. I hereby consent to the above- , ,,, changes and/or corrections: R. O. Sak O_,T, Assistant Assessor Jflrul B CLAUSEN, County Counsel Copy to: Assessor (Rodgers) Auditor By l Tax Collector Deputy Adopted by the Board on_j AY -2)0 1975 �w RESOLUTION NO. 75/385 Page 1 of I F 1 I TICE BOARD OF SUPERVISORS OF CO IT-RA COSTA COUNTY, ST3'T..E OF CALIFORNIA In the -Kat-ter of Changes ) of the Assessment Roll ) of Contra Costa County } RESOLUTION NO. 75/386 til' �� E' S. the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; I NOW, TIEMRZEFORM, BE IT R SOVl D that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1974-75 It has been ascertained by the Assessor that there has been a clerical error of the assessee in information furnished the Assessor which caused the Assessor to enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly riled. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following correction should be entered on the roll. It has been determined that the property would have qualified for an exemption pursuant to article XIII, Section l-1, of the Constitution; - therefore, any tax or penalty or interest should be canceled pursuant to Ssction 271(a)(3) of the Revenue and Taxation Code. On Parcel Pio. 412-240-010-6, Code Area 11003, Fuhs, Paul W., c/o ShN PABLO CHURCH OF T=4-, HAZARHE should be allowed a church exemption in the amount of $3,891. I hereby consent to the above changes and/or corrections: p. 0. S 'ATO '-N. , Assistant Assessor JOHN B. CLA SEN, County Counsel Copy to: Assessor (Rodgers) ' Auditor ` Tax Collector By ni4x��D Deputy Adoptad ay the Board ori_MAY 20 19' RESOLUTION NO. 75/366 Page 1 of 1 00083 IN Ti E BO3RD OF SUPERMSORS OF COiI•TR.M COTTA COUNTY, STATE OF CALIFOFUTIA In the Matter of Changes ) REESO UTION NO. 75/387 of the Assessment Roll ) of Contra Costa County ) WBEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; R 1.9 7KEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974 - 1975 It has been ascertained from the assessment roll and from papers in the Assessor's office what was intended and what should have been assessed; and,,, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4966 and 5096 of the Revenue and Taxation Code, the assesses may file a claim for cancellation or refund: Code 62022 - Assessment No. 9001, boat CF 8996 CS is error- . eously assessed to Torn Yokoi, assessed value $120. Since the situs of this boat has been determined to be Sacramento County where .it has been assessed for 19�4-75, this assessment should be corrected to zero value. Code 79111 - Assessment No. A8008, aircraft no. 3010 I$ is erroneously assessed to Larry Sousa, assessed value $3000. Since Mr. Sousa was not the owner of this aircraft on the lien date, this assessment should be corrected to zero value. I hereby consent to the above changes and/or corrections. JOEN B. CLAuS�I Couif£y Counsel AMA R. 0. Seaton Depu y � Assistant Assessor Adcptad'ay the Board or: 1'iXY_.?0.197 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION 40. 75/387 Page 1of1 0008 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired } RESOLUTION NO. 75/388` by %. biic Agencies ) WERE:S, the County Auditor pursuant to Revenue and TaxationCode Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOi,T, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recoamendations, the County Auditor cancel these tax liens for year of 1973-7h 052-012-005-6 53004 Por 052-012-006-4 53004 Por 052-042-007-6 53004 Pbr .H. DONALD FUNK, County Auditor-Controller 69 By: Adopted:3y the Board on.Aw... (Tax Cancel-- Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2' (Redemption) (secured) RESOLUTION No. 75/388 0008j: IN THE BOARD OF SUPERVISORS OF ,CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Fatter of Cancellation of ) Tax Bens on Property Acquired ) RESOLUTION NO. 75/389 by?ublic Agencies ) WHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the. following tax . liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1974-75 CITY OF PITTSBURG 094-040-003-9 7017 Por 095-150-012-3 7013 Por 095-150-016-4 7013 Por CITY OF CONCORD 105-212-010-0 2002 Por 105-212-011-8 2002 Por 105-213-010-9 2002 Por STATE OF CALIFORNIA 159-060-045-E 79053 Por CONTRA COSTA COUNTY 192-120-023-2 66061 Por 192-142-019-4 66061 Por 192-142-003-8 66060 Por 193-120-005-7 66061 Por H. DONALD FUNK, County Auditor-Controller By: Add jy the B=d on 2 U 1975 w.e (Tax Cancel. Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2' (Bedeaptton) (Secured) RESOLIITION NO. 75/389 BOARD OF SUPERVISORS, COMM COSTA COUNTY, CALIFORNIA In the ,'•latter of the Cancellation of RESOLUTION h0. 7S/_120 Delinquent Tax Penalties Rev. & Tax C. §4985) AUDITOR'S MEZ40: Pursuant to Revenue and Taxation Code §4985, I recommend cancellation of the following uncollected delinquent penalties, costs, redemption penalties, interest, or redemption fees on the assessment roll for the 1974-75 fiscal year. They attached to the properties described by the following Assessor's Parcel Numbers or Tax Collector's Bill Numbers due to the Auditorrs inability to complete valid procedures initiated prior to the delinquency date. I Consent H. DONALD FUNK, County Auditor-Controller JOHN 0 CL4 ,County Counsel r Deputy By: Deputy The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel the uncollected, delinquent penalties, costs, redemption penalties, interest, or redemption fees on the properties following properties described by the following Assessor's Parcel. Numbers: 134-010-009-6 200-200-018-6 238-080-019-9 515-262-0034 PASSED AIS ADOPTED on MAY 2 0 2915 cc: County Auditor, by unanimous vote of the County Tax Collector. ( Supervisors present County Counsel RESOLUTIOV %V. 7S/__120 j 00W-. a BOARD OF SUPIRVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Delinquent Penalties, Costs, ) Redemption Penalties and State ) Redemption Fees on Second Install- ) RESOLUTION NO. 75/ 391 ments on the 1974-75 Secured ) Assessment Roll. ) TAI COLLECTOR t S MEMO: I have established by satisfactory proof that remittance to cover payment of the second installment of tax due on parcel 073-111-016-9 was deposited in the United States mail, properly addressed with postage prepaid, but was not received timely, resulting in penalty and cost being charged thereto. Pursuant to Revenue and Taxation Code Sections 2512 and 4985, and having received payment, I now request cancellation of the penalty, cost, redemption penalty and redemption fee having heretofore or hereafter accrued. Due to clerical error Which resulted in failure to comply with requests for applicable tax bills, penalties and costs have attached to parcels 251-170-004-5 and 419-123-022-8. Having received payments, I now request cancellation of the penalties, costs, redemption penalties and redemption fees heretofore or hereafter accrued, pursuant to Revenue and Taxation Code Sections 4986 (1)(b) and 11985. Dated: MaY 12, 1975 EDW.M W. LEA.L, Tax Collector I consent to these cancellations. JOHN B. Cr.AUSEN, County Counsel By:l''--` 41"�� , Asst. By: �{��, Deputy x-x-xxxxxxxxxx-xx-x-xx-x-xxxxxx-x-xxx-xxx-x-x-xxxxxxxxxx BOARDIS ORDER: Pursuant to the above statutes, and to the above satisfactory proof, and showing that these uncollected delinquent penalties, costs, redemption penalties and redemption fees attached because of error, the Auditor is ORDrED to CANCEL them. P,t ssED ON MAY 2 0 , 1975, by unanimous vote of &tper;isors present. AFL:j am cc: County Auditor County Tax Collector R:SOLUTION 1.0. 75/391 �U�GO LJJ' r BOARD OF SUPERVISORS OF C0NTRA COSTA COUNTY, CALIFORNIA _Re. Cancel Delinquent Penalties? Costs,) Redemption Penalties and Redemption ) RESOLUMON NO. 75/ 392 Fees on Second Installments on the ) 1974-75 Secured Assessment Roll. ) TAX COLLECTORIS Mme: 1. I have. established by satisfactory proof that the remittance to cover payments of the second installments of taxes on the attached list of parcel numbers was deposited in the United States mail by Sutro Mortgage Service, properly addressed with postage prepaid, but was not timely received, resulting in delinquent penalties and costs being charged thereto. Having received payment, I now request cancellation of the 6% delinquent penalties, costs, redemption penalties and redemption fees heretofore or hereafter accrued after the remittance was mailed, pursuant to Revenue and Taxation Code Sections 2512 and 4985• Dated: May 16, 1975 EMPM W. LEAL, Tax Collector I consent to these cancellations.. JOHN B CLAUSEN County Counsel. r By: -t�--A , Asst. By: , Deputy x x x-x-x-x-x-x-x-x-x-x-x-x x x x x x x a-x-x x x x BOARDS ORDER: Pursuant to the above statutes, and to the above satisfactory proof and showing that these uncollected delinquent penalties, costs, rederption penalties and redemption fees heretofore or hereafter accrued attached because the remittance was not received, the Auditor is ORDERED to CANCEL them. PASSED ON May 20 , 1975, by unanimous vote of Supervisors present. APL:jam cc: County Auditor County Tax Collector Page 1 of 6 RESOLUTION NO. 75/392 000007 ----------------- 018-150-045-5 087-173-005-7 110-410-036-5 051-264-003-8 088-062-032-3 110-490-013-7 065-072-014-7 088--084-011 1 110-53.2-026-3 065-284-003-4 088-095-010-0 111-041-006-3 065-291-008-4 088-095-028-2 111-083-025-2 066-223-034-1 095-120-MI-3 •I11-094-012-7 067-312-004-4 095-201-022-1 311-]12-023-2 067-323-006-6 096-041-006-6 in-141-002-1 068-042-018-9 098-051-002-8 111-192-022-7 068-045-007-9 098-073-032-9 111 193-019-2 ' 068-241-032-9 098-126-024-3 311-292-007-7 068-312-003-4 105-041-012-3 Ul-303-020-7 071-032--007-8 1054)41-035-4 IU-304-018-0 071-050--020-8 105-043-014-7 13-1-342-005-1 073-U2-019-2 105-052-007-9 In-342-OU-9 074-151-021-8 105-081-008-2 311-363-011-3 074-172-026-2 105-186-027-6 112-010-004-3 o74-321-007-2 105-194-018-5 312-010-031-8 074-353-100-6 105-195-015-0 312-073-002-1 o76-o53-03.4-7 110-054-016-8 112-073-054-2 o76-o91-001-8 110-054-032-5 112-181-Ml-2 076-093-008-1 310-083-004-9 312-184-021-7 076-183-009-2 110-083-010-6 3.12-191-020-0 076-223-006-8 310-092-021-2 313-231-009-3 086-082-001 -2 110-1]11-024-7 113-252-023-8 086-142-009-9 110-162-o06-8 114-031-051-5 o86-190-o1L-0 110-192-crj4-7 114-052-002-2 087-121-013-4 110 195-011-9 114-310-101-2 087-122-001-8 31x212-015-9 114-151-036-2 087-162-Ml-9 110-303-OU-8 114-176-001-9 o87-165-003-2 110-342-009-5 11.4-202-003-9 Page 2of6 RESOLUTION NO. 75/ 392 0009U } 3 is <i 314-300-024-6-01 128-151-W6-3 131-187-010-1 1121-370-015-9 128-232-011-6 134:188-003-5 114-524-020-4 128-231-027-3 134-188-W5-0 115-031-020-7 129-2611-003-2 134-252-001-0 115-093-W3-8 130-180-020-5 134-260-oa4-4 3-15-106-002-5 132-132-W6-9 134-260-005-1 115131-019-8 132-152-004-9 - 134-260-007-7 115263-W2-4 132-214-W3-7 134-260-009-3 115294-006-8 133-022-022-7 134-260-010-1 115-322-017-1 133-205-003-6 134-260-011-9 116-063-008-1 132-221-609-5 134!r260-012-7 116-110-017-5 133-223-036-4 134-260-013-5. 116-181-011-2 134142-002-2 134-260-021-8 116-181-07.8-7 134-161-W3-6 134-260-023-4 116-243-007-6 134-164-0025 134-260-0283 1.16-251-017-4 134-3.65-005-7 134-2604029-1 316-262-008-0 134-166-W4-9 1321-291-001:3 120-105-013-3 134-181-001-6 1,34-291-403-9, . 120-121-008-3 134-181-006-5 132c-291-004--7 120-132-0122 134-182-002-3 134-291-00 -4 120-143-014-5 134-182-009-8 134-291-W6-2- 120-161-W2-7 34 291-006-2120-1:61-002-7 134-182-012-2 134-291-007-0 120-242-0061 134-182-014-8 134-292-W7-9 120-2534002-6 1321-183-0022 134-2924002-0 120-262-011-6 134-183-W3-0 1311-292-003-8 120-262--02M 134-1834)05-5 134-292-010;3 120-352-017-4 134-185-W2-0 134-293-002-9 125-185-007-7 134-185-004-6 134-293-W3-7 126-1621-0062 134-185-w5-3 134-293-008-6 126-223-007-9 134-185-w8-7 134-293-009-4 127-132-020-0 134-187-Ml-0 134-293-010-2 127-1.113-07.3-2 1311187-007-7 134-293-012-8 127-163-025-1 134-187-W9-3 134-293-018-5 Page 3 of 6 IrEWLUTION 100. 751 39200 { 134-2934020-1 134-342-W8-7 139-263-w4-0 134-293-021-9 134-342-009-5 1110--301-015-8-01 134293-025-0 134343-001--1 _ 145--130-031-I-01 134293-026-8 134-343-W4-5 :L47-081-Ml-9 134-293-027-6 134-344-Ml-0 147-082-009.1 134293-032-6 1311-345-033-5 147-102-015-4 134-293-036-7 134-345-w5-0 W-112-0137 134-293-037-5 134-345-w8-4 IL47-180-007-6 134-3314)01-5 M-345-015-9 147-193-W4-8 134-331-002-3 134-345-017-5 147-360=4 134-331-0034-9 13h-345-020-9 147-381-014-9 134-331-006-4 134-3L-54)22-5 147-401-061-6 134-331-007-2 134 345-021-1 147-402-013-6 134-331-014-8 134-345-025-8 148-051-005-4 . 134-332-Ml-4 134-346-002-6 :148-066-003-2 134-332-002-2 134-346-003-4 149-312-M2-3 134-332-w5-5 134-3464)04-2 150-W-016-9 134-332-007-1 134-346-006-7 150-066-001-2 134-332-009-7 134-346-m-5 150-112-001-0 1311-332-0105 131.x-346-mo-9 153-1142-016-2 134332-011-3 M-346-OU-7 153-1113-w4-7' 134-332-015-4 134-346-012-5 153:352-WT-8 134333-w4-7 234-346-013-3 153-213-028-11 134-333-W7-0 134-351-010-1 155-070-W4-9 134-333-011-2 134-351-031.-3 155-082-4024-3 134-333-014-6 134-361-003 1 155-123-w4,-6 1321333-015-3 • 134-361-012-5 155--241-002-8 134-341-001-3 134-362-C-07-4 155-151-003-3 134-342-004-6 134-362-010-8 155-193-019-9 134-342-002-0 134-362-015-7 155-231-018-5 1311-342-003-8 139-262-001-7 164-052-006-8 134-342-007-9 139-263-003-2 166-121-W8-6 Page 4 of 6 WMLWNON NO. 7.5/332 000T i i i 169-292-008-3 210-203-015-8 210-32o-016-4 170-123-002-9 210-203-016-6 210-320-019-8 170-123-020-1 210-203-017-4 210-320-021-4 =i i 170-212-008-8 210-203-019-0 210-320-023-0 i 170-250-009-9 210-203-020-8 210-320-028-9 170-250-010-7 210-203-021-6 210-320-034-7 171-050-013-8 210-203-024-0- 210 320-043-8 s 171-120-015-2 210-204-014-0 2lo-32o-o45-3 3 171-250-016-2 210-204-017-3 210-330-002-2 173-011-013-5 210-204-MO-7 210-330-004-8 i 182-071-018-2 210-204-023-1 210-330-005-5 i 184-no-o49-6 210-204-024-9 210-330-006-3 184-193-M1-7 210-204-028-0 210-330-011-3 184-283-005-9 210-204-030-6 210-330-013-9 185-250-012-1 210-204-03144 210-330-014-7 195-072-004-3 210-204-033-0 210-330-MO-4 197-110-019-1 210-204-034-8 210-330-021-2 199-250-008-0 210-204-035-5 210-330-028-7 200-180-005-7 210-204-036-3 210-330-029-5 207-171-001-2 210-204-038-9 210-330-030-3 209-190-058-5 210-204-039-7 210-330-031-1 209-190-065-0 210-204—W-1 210-330-034-5 210-170-0o6-6 210-213-oo8-1 210-330-039-4 210-17o-ol5-7 210-300-005-1 210-330-040-2 210-201-002-8 210-300-007-7 210-330-041-0 210-201-003-6 210-300-009-3 210-330-042-8 210-201-004-4 210-310-002-6 210-330-044-4 210-201-006-9 210-310-009-1 210-330-o48-5 210-201-007-7 210-320-006-5 210-330-049-3 210-201-008-5 210320-009-9 210-330--050-1 210-203-010-9 210-320-010-7 210-330-051-9 210-203-013-3 210-320-012-3 210-330-054-3 210-203-014-1 210-320-015-6 210-330-055-0 Page 5 of 6 RESOLUTION NO. 75/392 00093 : 210-33o-056-6W-051-W5-5 210 33o-o58-s 416-082-017-3 210 330-060-0 418-121--029-7 212-161-007 1 420-181-009-2 233-o80-023-2 42o-181.-02-6 23?11;1-009:9 426-321-030-6 257-262-Ml-7 431-125-011-4 268 28o-oo9-5 515-loo-m4-8 357-223-012-0 518-120-003-0 360-123-006-7 518-170-021-1 36o-3.95-008-6 52a.-o4Y-Doli-B 372-1c4-oo4-0- 523-093-014-0 372-296-002-2 528-120-002-1 _ 528-240-010-9374.-124-006-7 375-031-016..-5 529-�-014"Q r 375-202-002-8 51-01-017-2 550-W-008-5 375-213-011-6 } Y 375-214-020-6-01 375-253-003-4 sz 376-051-022-6 r 376-181-026-0 38o-M-012-7 f 380-1;1-005-2 f 403-144-w5-2 r* 403-402-002-6 J408-033-014-7 410-040-002-9 411-210-035-1 413-073-002-3 413-110-023lt r 413-130-014-9 R 414-145-027-2-01 Page 6: of. 6 RESOLUTZat NO. 75/392 000,sJ!4., `r -r rr. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Resolution and Notice of Intention ) to Sell Excess County Property, ) RESOLUTION NO. 75/393 21 Hammond Place, Moraga, ) Work Order 4242 ) Government Code Sec.. 25526 The Board of Supervisors of Contra Costa County, RESOLVES THAT This Board declares its intention to sell•the real property. described in the Notice of Intention to Sell Real Property attached hereto and incorporated herein by reference,• and in the Notice of Public Land Sale referred to therein, under the terms and -conditions contained in said notices. Said terms and conditions, as prepared by_ . the County Real Property Agent, are hereby approved•. The minimum price for said real property is $48,000.00 and the minimum bid deposit is $2,000.00. This Board sets Saturday the 28th day of June,_ 1975, at 11:00 a.m. at the property site, 21 Hammond Place, Moraga, California as the time and place where sealed proposals and auction bids shall be received and considered. The Clerk of this Board is directed to cause the notice of the adoption of this resolution and of the time and place of holding said public meeting to be given by publishing said notice, pursuant to Government Code Section 6063, in the MORAGA SUN , a newspaper of general circulation published in said County, and by posting copies of this resolution signed by the Chairman of this Board,. in three (3) public places in the County, as follows: 1. On the property described herein. 2. At the Moraga Public Library, Moraga, California. 3. At the County Administration Building, Martinez, California, not less than fifteen (15) days from the date of said meeting. PASSED on May 20, 1975, by at least two-thirds (2/3) vote of this Board. S£.i/j Attachment cc: County Administrator County Auditor-Controller Public Works Dent. RP (2) RESOLUTION NO. 75/393 ,u r . i NOTICE OF INTENTION TO SELL REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisers of the County of Contra Costa, State of California, has, on the 20th day of May, 1975, in regular meeting, adopted Resolution No. 75/393 by a two-thirds (2/3) vote of all of its members, declaring its intention to sell for Contra Costa County the real property and improvements, located at 21 Hammond Place, Moraga, California. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to sell said property, consisting of a 4 bedroom, 2 bath, house containing approximately 1700 square feet on a lot containing apprpXimately 9870 square feet of land, -subject to . a rental. agreement; to tf-ie highest bidder for cash, or on credit terms approved by this Board; that the minimum price for said property is' to be the sum of Forty Eight Thousand Dollars ($48,000,00); that Saturday, the 28th day of June, 1975, at 11:00 a.m. of said- daffy, at`�the property site, 21 Hammond Place, Moraga, California, has been fixed as the time and place when a County Real Property Agent will receive and consider sealed -bids accompanied with a minimum Two Thousand Dollars($2,000.00) option-bid deposit. At the time set for the opening of bids, any person present may offer orally to increase the amount of the highest written bid by at least five percent (5%) and to continue thereafter to bid orally in any amount until the highest oral bid is accepted. - The successful bidder will have an option period of sixty (60) days to _ exercise the option to purchase the property by cash or on approved credit terms. The option deposit of Two Thousand Dollars ($2,000.00) will be the consideration for the option period and is non-refundable for failure or refusal .to complete the transaction in accordance with the terms- to purchase. Minimum credit terms are 20% of the successful bid price as down payment within the option period after acceptance of the bid by the Board. - In addition, a Note and Deed of Trust in the amount of the balance of the purchase price, payable in installments, for a period not to exceed 5 years at an interest rate equivalent to the current FHA rate, available at the time of the public auction. (Present FHA interest rate is 8-1/2%) A Notice of Public Land Sale containing terms and conditions for the sale, bid forms, and specific description of the property will be furnished by the County Real Property Agent, Fifth Floor, County Administration Build- ing, Martinez, California (Phone 228-3000, Extension 2134), on application. Dated- May 20, 1975 J. P. Kentzy__ Chairman of the Board of Supervisors of the County of Contra Costa, State of California J. R. OLSSON, Clerk By Constance J. Davies Deputy Clerk PB:cl 00093 e IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Accepting ) Grant Offer from Federal ) RESOLUTION NO. 75/394 Aviation Administration for ) Asphalt Concrete Overlay of ) Runways 1L-19R and 14L-32R., ) Buchanan Field Airport, ) Work Order 5549• ) WHEREAS the Federal Aviation Administration has prepared, a Grant Offer for Project No. 8-06-0050-02,asphalt concrete over- lay of Runways 1L-19R and 14L-32R, Buchanan Field Airport, Concord, California (Contract No. DOT FA75WE-3226); and WHEREAS the County of Contra Costa desires to accept said Grant Offer, which is attached hereto and made a part of this reso- lution and which provides for the Federal Aviation Administration to pay 80.59 percent of the eligible costs with a maximum partici- pation of $560,146; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED' that the Grant Offer is ACCEPTED and Supervisor W N. Boggess,, Chairman, is AUTHORIZED to execute same on behalf of the County.. PASSED AND ADOPTED on May 20, 1975. cc: Federal Aviation Administration (via P.W.) Public Works Director County Auditor County Administrator Airport Manager I i t i RESOLUTION NO. 75/394 0009 ( Page l`of 10 pages DEPARTMENT OF TRANSPORTATION FEDERAL AVIATION ADMINISTRATION Part 1-Offer Date of Offer May 14, 1975 Bachlamn Field . Airport Project No. 8-06-0050-02 _ Contract No. wT FA75iis-3226 TO: Cola= or CorM COSTL, CALMMBM (herein referred to as the "Sponsor") FROM: The United States of America(acting through the Federal Aviation Administration, herein referred to as the "FAA") WF-iEREAS,the Sponsor has submitted to the FAA a Project Application dated Harch 4, 1975 , for a grant of Federal funds for a project for develop- ment of the Buchaasa Field Airport(herein called the "Airport"), together with plans and specifications for such project,which Project Application, as approved by the FAA is hereby incorporated herein and made a part hereof;and WHEREAS, the FAA has approved a project for development of the Airport (herein called the "Project")consisting of the following-described airport development: Seeonsttutt and risk &mwFs 1L-19R (approx. 4400' x 100') and 14L 32$ (apprcac. 4000' x 100`); tsawitim surface 25' each. side Runways 1L-198 and 14L-321. all as more particularly described in th:: property m-p and plans and specifications incorporated in the said Project Application; et FAA FORM 510043 PG. 1 120-711 SUPERSEDES FAA:FORM 1632 PG. I PAGE t, i 000 QV I - 00098 { r Page 2 of 10 pages NOW THEREFORE, pursuant to and for the purpose of carrying out the provisions of the Airport and Airway Development Act of 1970, as amended (49 U-S.C. 1701), and in consideration of(a) the Sponsor's adoption and ratification of the representations and assurances contained in said Project Application, and its acceptance of this Offer as hereinafter provided, and (b) the benefits to accrue to the United States and the public from the accomplishment of the Project and the operation and maintenance of the Airport as herein provided, THE FEDERAL AVIATION AD- , MINISTRATION, FOR AND ON BEHALF OF THE UNITED STATES, HEREBY.OFFERS AND AGREES to pay, as the United States share of the allowable costs incurred .in accomplishing the Project, 80.59 perces t of the allarable costs. This Offer is made on and subject to the following terms and conditions: 1. The maximum obligation of the United States payable under this Offer shall be , 2. The Sponsor shall: (a) begin accomplishment of the Project within 7bisty (30) days after acceptance of this Offer or such longer time as may be prescribed by the FAA, with failure to do so constituting just cause for termination of the obligations of the United States hereunder by the FAA; (b) carry out and complete the Project without undue delay and in accordance with the terms hereof, the Airport and Airway Development Act of 1970,and Sections 152.51- 152.63 of the Regulations of the Federal Aviation Administration (14 CFR 152) in effect as of the date of acceptance of this Offer; which Regulations are hereinafter referred to as the "Regulations"; (c) carry out and complete the Project in accordance with the plans and specifications and property map, incorporated herein, as they may be revised or modified with the approval of the FAA. I The allowable costs of the project shall not include any costs determined by the FAA to be ineligible for consideration as to allowability under Section 152.47 (b) of the Regula- tions. egulations. 4. Payment of the United States share of the allowable project costs will be made pursuant to and in accordance with the provisions of Sections 152.65 — 152.71 of the Regulations. Final determination as to the allowability of the costs of the project will be made at the time of the final grant payment pursuant to Section 12.71 of the Regulations: Provided, that, in the event a semi-final grant payment is made pursuant to Section 152.71 of the Regulations, final determination as to the allowability of those costs to which such semi- final payment relates will be made at the time of such semi-final payment. FAA FORM 5100-13 PG-2 (7-7231 SUPERSEDES PREVIOUS EDITION PAGE Z 000991491 I 4 Page 3 of 1 pages S ThP Snnp�nr hail overate and maintain the Airport as Provided in the Project Appitca I .4._nr - •11{1 it- aa a E p 3. The allowable costs of the project shall not include any costs determined by the FAA to be ineligible for consideration as to allowability under Section 152.47 (b) of the Regula- tions. 4. Payment of the United States share of the allowable project costs will be made pursuant to and in accordance with the provisions of Sections 152.65 -- 152.71 of the Regulations. Final determination as to the allowability of the costs of the project will be made at the time of the final grant payment pursuant to Section 152.71 of the Regulations: Provided, that, in the event a semi-final grant payment is made pursuant to Section 152.71 of the Regulations, final determination as to the allowability of those costs to which such semi- final payment relates will be made at the time of such semi-final payment. FAA FORM 510013 PG.2 t7-7211 SUPERSEDES PREVIOUS EDITIOM PAGE 2 OOOy9 4 Page 3 of 1 pages r 5. The Sponsor shall operate and maintain the Airport as Provided in the Project Appllca tion incorporated herein and specifically covenants and agrees, in accordance with its Assurance 4 in Part III of said Project Application,that in its operation and the operation of all facilities thereof,neithe>:it nor any person or organization occupying space or facili- ties thereon will discriminate against any person or class of persons by reason of race,color. creed or national origin in the use of any of the facilities provided for the public on the airport. 6. The FAA reserves the right to amend or withdraw this Offer at any time prior to its acceptance by the Sponsor. 7. This Offer shall expire and the United States shall not be obligated to pay any part of the costs of the Project unless this Offer has been accepted by the Sponsor on or before MAY 3 0 1975 or such subsequent date as may be prescribed in writing by the FAA. 8. The Sponsor hereby agrees that it will incorporate or cause to be incorporated into any contract for construction work, or modification thereof, as defined in the regulations of the Secretary of Labor at 41 CFR Chapter 60, which is paid for in whole or in part with funds obtained from the Federal Government or borrowed on the credit of the Federal Government pursuant to a grant, contract, loan, insurance, or guarantee, or undertaken pursuant to any Federal program involving such grant, contract, loan insurance, or guarantee the following Equal i Opportunity clause. - (a) During the performance of this contract, the contractor agrees as follows: (1) The contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The contractor iai.11 take affirmative i action to ensure that applicants are employed, and that i employees are treated during employment without regard to f their race, color, sex or national origin. Such action shall include, but not be limited to the following: Employment, s upgrading, demotion, or transfer; recruitment or recruitment advertising; layoff or termination, rates of pay or other forms of compensation; and selection for training, including apprenticeship. The contractor agrees •to post in conspicuous i places, available to employees and applicants for employment, notices to be provided setting forth the provisions of this nondiscrimination clause. (2) The contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration ; for employment without regard to race, color, religion, sex or national origin. i { t { 00100 ) r- T Page 4 of pages (3) The contractor will send to each labor union or representative i of workers with which he has a collective bargaining agreement E or other contract or understanding, a notice to be provided advising the said labor union or workers' representatives of the contractor's commitments under this section, and shall post copies or the notice in conspicuous places available to + ' employees and applicants for employment. (4) The contractor will comply with all provisions of Executive Order 11246 of 24 September 1965, and of the rules and regula- tions, and relevant orders of the Secretary of .Labor. (5) The contractor will furnish all information and reports required by Executive Order 11246 of 24 September 1965, and by rules, regulations, and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books, records, and accounts by the administering agency and the Secretary of Labor for purposes of investigation to ascertain . compliance with such rules, regulations, and orders.- (6) In the event of the contractor's noncompliance with the nondiscrimination clauses of this contract or with any of the said rules, regulations, or orders, this contract may be canceled, terminated, or suspended in whole or in part and the contractor may be declared ineligibile for further govern- ment contracts or federally assisted construction contracts in accordance with procedures authorized in Executive Order 11246 of 24 September 1965, and such other sanctions may be' imposed and remedies invoked as provided in Executive Order 11246 of 24 September 1965, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by law. (7) The contractor will include the portion of the sentence immediately preceding paragraph (1) and the provisions of ` paragraphs (1) through (7) in every subcontract or purchase order unless exempted by rules, regulations, or orders of the Secretary of Labor issued pursuant to Section 204 of Executive Order 11246 of 24 September 1965, so that such provisions will be binding upon each subcontractor or vendor. The contractor will take such action with respect to any subcontract or purchase order as the administering agency may direct as a means of enforcing such provisions, including sanctions for noncompliance; Provided, however, That in the event a contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the administering agency, the contractor may request the United States to enter into such litigation to protect the interests of the United States. FAA Foam 5100-13(10-72) Page 4 WE or-1(8 7i) 00101 1 i ( Page S c ? ' pages i The Sponsor further agrees grees that it will be bound by the above equal opportunity clause with respect to its own employment practices when it participates in federally assisted construction work: Provided, That if the applicant so participating is a state or local government, the above equal opportunity clause is not applicable to any agency, instrumentality or subdivision of such government which does not participate in work on or under the contract. i ' The Sponsor agrees that it will assist and cooperate actively with the administering agency and the Secretary of Labor in obtaining the compliance of contractors and subcontractors with the equal opportunity clause and the rules, regulations, and relevant orders of the Secretary of Labor that it will furnish the administering agency with the Secretary of Labor such information as they may require.-for the supervision of such compliance. and that it will otherwise assist the administering agency in the discharge of the agency's primary responsi- bility for securing compliance. The Sponsor further agrees that it will refrain from entering into any contract or contract modification subject to Executive Order 11246 of 24 September 1965 with a contractor debarred from, or who has'not demonstrated eligibility for, government contracts and federally assisted construction contracts pursuant to the Executive Order and will carry out such sanctions and penalties for violation of the equal opportunity clause as may be imposed upon contractors and subcontractors by the administering agency or by the Secretary of Labor pursuant. to Part Imo, Subpart D of the Executive Order. In addition, the Sponsor agrees that if it fails or refuses to comply with these undertakings the administering agency may take any or all of the following actions: Cancel, terminate, or suspend in whole or in part this grant (contract, loan, insurance guarantee); refrain from extending any further assistance to the Sponsor under the program with respect to which the failure or refund occurred until satisfactory assurance of future compliance has been received from the Sponsor; or refer the case to the Department of Justice for appropriate legal proceedings. (b) State and local governments intending to impose affirmative action hiring and/or training requirements on federally assisted construction already subject to federal minority hiring and/or training plans established pursuant to the Order shall submit such requirements to the Director prior to their inclusion in any federally assisted construction contracts. Such State or local government requirements will be deemed applicable to federally assisted Construction contracts unless the Director, or in the case of an appeal of the Director's determination, the Assistant Secretary for Employment Standards, determines that such requirements are inconsistent with the Order or incompatible with the effective implementation of the federal minority hiring and/or training plan (either voluntary or imposed) FAA Form 5100-13 (10-71) WE OP-1 (2-74) i . 00102 i h v+ Z iy 1 :pages Page 6 of • 4 in the area. The State or local government affirmative action sr hiring and/or training requirements shall not be included in federally assisted construction contracts until the Director, or, in the case of an appeal, the.Assistant Secretary, has had an opportunity to make a determination in accordance with this paragraph. The Director shall make his determination within 60 i days of his receipt of the State or local government's submission, which should include the pertinent affirmative action hiring and/or training requirements and supporting data. The Director may also request the State or local goverment to supply information and data necessary for his determination. The Director's determination sha;l be communicated dirbctly to the State or local governmental- body by registered mail, return receipt requested, together, in the case of an adverse determination, with a notification of-its right to appeal to the Assistant Secretary. The Director's determination shall also be announced in a Federal Register notice, which shall 1 also indicate that the State or local government, and any other persons or groups affected by the Director's determination, including construction trades contractors, labor organizations, associations or other organizations of construction trades contractors and/or labor organizations, and minority community groups, may appeal such determination to the Assistant Secretary by requesting a hearing within 21 days of the publication of the Federal Register notice. Following this appeal period, if any requests for a hearing have been filed with the Assistant Secretary, the Department of Labor shall then designate an administrative law judge who shall conduct a hearing to make proposed findings and a ! recommended decision to the Assistant Secretary upon the basis of the record before him. The administrative law judge shall give reasonable notice of the opportunity to participate in such hearing by registered mail, return receipt requested, to those requesting the hearing and shall also give reasonable notice of such hearing in the Federal Register to inform all other persons, organizations and other entities affected by the Director's determination, of their opportunity to participate in the hearing. Each participant shall have the right to counsel and a fair opportunity to present his case, including such cross-examination as the administrative law judge may deem appropriate in the circumstances. Within 80 ' days of the close of the appeal period for requesting,.a hearing, the Assistant Secretary shall make a final decision on•the basis of the record before him, which shall consist of the record for recommended decision, the rulings and recommended decision of the administrative law judge, and the exceptions and. briefs filed subsequent to the administrative law judge's decision. " In deter- mining whether State or local government affirmative -adaon hiring l and/or training requirements are inconsistent with the Order or incompatible with the effective implementation of the applicable FAA Form 5100-13 (10-71) WE OP-1 (2-74) j 00103 uuna Page 7 of pages federal minority hiring and/or training plan in the area, at least the following factors shall be considered under this subparagraph; C (i) the impact or the State or local government requirements on the successful implementation of the federal plan in the area; (ii) the minority population in the area to be covered by the State or local government plan; (iii) the minority manpower utilization in the area construction industry, on a trade-by-trade basis;- (iv) the availability of minorities for employment in the area construction . industry; (v) the need and availability of training programs in l the area construction industry; (vi) the projected growth and attrition factors of the area construction industry in the near future; (vii) available procedures to ensure that contractors, subcontractors and others are provided with -notice and a full opportunity to contest allegations of noncompliance; and (viii) assurances that the State or local government minority hiring and/or training requirements are not intended and shall not be used to discriminate against any qualified person on the basis of race, color, religion, sex or national origin. State and local governments are encouraged: to participate in the. formulation and implementation of federal minority hiring and/or training plans consonant with the aforementioned criteria in areas currently without such plans; to enforce their fair employment practices laws with respect to acts of discrimination affecting ' federally assisted construction; and to assist the administering federal agency in monitoring the compliance of contractors and 1 subcontractors performing on federally assisted projects. For purposes of this subparagraph, "Assistant Secretary" means the Assistant Secretary for Employment Standards or his designee. 9. The Sponsor will send a copy of all invitations for bids, advertised or negotiated, for concessions or other businesses � . at the airport to the appropriate Office of Minority Business Enterprise (OMBE) representative as identified by the FAA Regional Civil Rights Office. The Sponsor will disclose and make information about the contracts, contracting procedures and requirements available to the designated CME representative and minority firms on the same basis that such information is disclosed and made available to other organizations or firms. Responses by minority firms to invitations for bids shall be treated in the same manner as all other responses to the invitations for bids. Compliance with the preceding paragraph will be deemed to ' constitute compliance by the Sponsor with requirements of 49 CFR 21 Appendix C(A)(1)(%) , Regulations of the Office of the Secretary of Transportation FAA Form 5100-13 (10-71) WE OP-1 (3-75) 00104 .:,•,,ver-a I ' = i Pages a of L0 10. The Federal Government does not now plan or contemplate the construction of arty structures pursuant to Paragraph 27 of Part V - Assurances - of FAA Form 5100-100 dated March 4, 1975, and, therefore, it is understood and agreed that the Sponsor is wrier no obligation to furnish a" areas or rights without cont to the Federal Government f cinder this Great Agras t. Rowever, nothing contained hernia shall be construed as altering or changing the rights of the United States and/or the obligations of the Sponsor under prior Grant Agreements to furnish rent-free space for the activities specified in such agreements. 11. It is understood and agreed that the Spamsor will provide, for FAA employees, adequate parking accommodations satisfactory to the Adniais- trator at all Fell technical facilities (sir navigation and air traffic control facilities) located on the airport. It is further understood and agreed that Sponsor will provide, without cost, adequate land for the purpose of parking all officsi vehicles of -the F" (Corers- sant and privately owed whom used for FAA business) necessary for ' the msintanamm and operation of the PAA facilities an the airport. Such lana shall be adjacent to the facilities served. 12. It is understood .and agreed that the Sponsor shall comply wLth the revised Administration requirements to FAR Part 152 as set forth in the May 31, 1974 Lamm of the Federal Register, Volume 39, No. 106. It is further agreed that the Sponsor shell comply with the assurances contained in FAA Forms 5100-100. B. It is understood and a5rwed by and between the parties hereto, that Paragraph 5 of this Grant Offer is revised by deleting therefrois Assurance 4 in Part III of said applLcation and substituting in lieu thereof, Assurance 20 in Fart V of FAA Fors 5100-100. 14. it is understood and agreed by and bet ws a the parties bersto, that pursuant to FAST fart 152, Seetton 152.64, the FL may, by written notice tevainate or suspend this Grsmt in obole or in part, or withbold payment if it finds that the Sponsor has failed to comply with the conditions of the Grant or if it finds that continuation of the project would not prodece beneficial results. 15. It is understood and agreed by and betwen the parties hereto, that the Sponsor shall comply with the reporting rsgaix meats set forth in FAR Part 152, Section 1.52.66. 00105 I 1 I 9 of 10 Pates l Ib. It fa hereby understood and a srssi by aM betyess the pastLoo box to that the Sponsor will acgrirs by 1prfl 15, 1980, a fes title ar sorb icsser property interest as my be foari satisfactory to tbs UA to Ar as See. I aai H as sham as the prop" =Ap attssbed hereto gad f dsetif iei as SsbO t "A" subjsst to no list, , rsosv s- tims or ssceptiass ehich in the opiaiaa of the nA wish creeto as undre risk of latsrfere•ce with the use sad opesatioe of the airport. i l I i i i i i i i ti ' I 00106 Page of 10 pages The Sponsor's acceptance of this Offer and ratification and adoption of the Pfoject Application incorporated herein shall be evidenced by execution of this instrument by the Sponsor, as herein- after provided, and said Offer and Acceptance shall comprise a Grant Agreement, as provided by the Airport and Airway Development Act of 1970, constituting the obligations and rights of the United States and the Sponsor with respect to the accomplishment of the Project and the operation and maintenance of the Airport. Such Grant Agreement shall become effective upon the Sponsor's acceptance of this Offer and shall remain in full force and effect throughout the useful life of the facilities developed under the Project but in any event not to exceed twenty years from the date of said acceptance. UNITED STATES OF AMERICA FEDERAL AVIATION ADMINISTRATION By. . . . Ems .:. .. . . . . . . . . . . . . . . CCisf, �is�oet(TIDistwiet Office, Part 11-Acceptance N4W The Cou"7 of Contra Casts, Cam 0=14 does hereby ratify and adopt all statements, representations, warranties, covenants, and agreements contained in the Project Application and incorporated materials referred to in the foregoing Offer and does hereby accept said Offer and by such acceptance agrees to all of the terms and conditions thereof. Executed this....ZR1;h............ day of......l ay.................... 1975... Ot �!s► s. .............. (Name of or) �! (SEAL) Chairman Title .BoArd_.OfS _ upery .,..s.............. Attest: ... J...i_..OLSSQN,. CaRK..... FORM APPROVED B3'. :. epnt:y Clerl< JOHN&C �L CW* * - s - CERTIFICATE OF SPONSOR'S ATTORNEY I ................................. . acting as Attorney for _.Comayof Conus Cents•..... (herein referred to as the "Sponsor") do hereby certify: Cal3faesis That I have examined the foregoing Grant Agreement and the proceedings taken by said Sponsor relating thereto, and find that the Acceptance thereof by said Sponsor has been duly auth- orized and that the execution thereof is in all respects due and proper and in accordance with the laws of the State of.. . . . . . jP4><1Xq0KU . . . . . . . . . . . . .and further that,in my opinion,said Grant Agreement constitutes a legal and binding obligation of the Sponsor in accordance with the terms thereof. - Dated at ... ................. .... ... ...this.. ... ..... day of........................... . 19.... . ......................................... Title .................................... FAA FORM 3100-13 PG 4110.71)SUPERSEDES FAA FORM 1432 PG 4 00107 w Yr u 1. .................................. . ,L.Luia _ .:16■ As. , . . ........... 1, (herein referred to as the "Sponsor") do hereby certify: That I have examined the foregoing Grant Agreement and the proceedings taken by said Sponsor relating thereto, and find that the Acceptance thereof by said Sponsor has been duly auth- orized and that the execution thereof is in all respects due and proper and in accordance with the laws of the State of.. . . . . . ta.1JXGXXdA . . . . . . . . . . . . .and further that,in my opinion,said Grant Agreement constitutes a legal and binding obligation of the Sponsor in accordance with the terms thereof. Datedat ........................ ... ...this..... ..... day of........................... , Title .................................... FAA FORM 5100-23 K.4(10.71)SUPERSEDES FAA FORM 1432 M 4 00107. 11 .-1 . , BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Summary ) Abandonment of an Easement ) RESOLUTION NO. 75/395 for School Bus Turnaround ) (S.&H.C. 960.1, ' 960.2, 960.3) Adjacent to Santa Rita Road ) (County Road No. 1375) ) The Board of Supervisors of'Contra Costa County RESOLVES THAT: On December 15, 1953 the Board of Supervisors accepted a certain easement from William P. Lasher, et ux. .granted to Contra Costa County for road. purposes; On recommendation .of the. County Public Works Director, this Board finds that said easement is no longer needed for County purposes for reason of being superseded by relocation and that abandonment of the rights involved will not cut off access to the property of any person, which prior to this abandonment adjoined the highway. The said easement, recorded in Volume 2240 of Official Records of Contra Costa County at page 524, be and is hereby summarily abandoned, pursuant to Section 960.1 of the Streets and Highways Code. The Clerk of this Board is hereby authorized and directed to cause a certified copy of this Resolution to be recorded in the Office of the County Recorder of Contra Costa County. PASSED AND ADOPTED on May 20, 1975, unanimously by Supervisors present.. REK:me cc: County Administrator County Recorder (via RP) Grantee (via RP) PWD Planning Commission P.G.& E. Pacific Telephone Company E.B.M.U.D. Thomas Brothers Maps County Administrator RESOLUTION NO. 75/395 00108 f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of improvements and declaring ) certain roads as County ) RESOLUTION NO. 75/396 roads , Subdivision 4257, ) Walnut Creek Area. ) - WHEREAS the Public Works Director having notified this Board that construction of improvements have been completed in Subdivision 4257: Walnut Creek area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the h 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 4257, Walnut Creek area April 24, 1973 (Fireman's Fund Insurance Company - Bond No. SC 6256978) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Receipt No. 107343 dated April 18, 1973 ) be RETAINS for one year pursuant to the requirements of Sectionof the Ordinance Code as amended. 94-k. 06 BE IT FURTHER RESOLVED that the hereinafter described roads , having been heretofore dedicated to public use by the filing of map in the office of the County Recorder, be and the same are accepted and declared to be County roads_ of Contra Costa 1' County: TRESCREST PLACE (32/52/0.08) EL CAMINO CORTO WIDENING as sbown and dedicated for public use on the map of Subdivision 4257` filed April 24, 1973 in Book 156 of Maps at page 272 Official Records of Contra Costa County, State of California. PASSED AND ADOPTED this 20th day of May , 197 5 , by the following vote of the Board: AYES: Supervisors A. M. Dias, J. S. Moriarty, S. A. Linscheid, J. P. Ronny. NOES: None. ABSENT- Supervisor W. N. Boggess. cc: Recorder agSOLUTION 1.10. 75/396 Subdivider Public Works Director 00109 i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the natter of Rescinding Resolution ) No. 75/301 for Condemnation of Real ) Property for Flood Control and Storm ) Drainage Purposes, Lines E and E-10 ) RESOLUTION .NO. 75/397 Fairview Avenue and Lone Tree Way to ) Marsh Creek at State Highway 4, ) Brentwood Area ) The Board of Supervisors of Contra Costa County, as ex-officio the Board of Supervisors of the Contra Costa County Flood Control. and Water Conservation District, RESOLVES THAT: The construction of the Marsh Creek, Lines E and E-1 project has been postponed until 1976. Prior to the project postponement, Condemnation Resolution No. 75/301 was adopted on April 15, 1975 to allow the initiation of legal proceedings to acquire, by condemnation, the necessary titles, easements and rights-of-way to .construct said project in 1975• The Public Works Department has reported to this Board that said postponement will give the Real Property Division sufficient ' time to acquire all or most of the necessary rights-of--way for said project by negotiation. Resolution No. 75/301 is hereby rescinded and shall be of no further force and effect as authorization for a condemnation action. PASSED on flay 20, 1975, unanimously by Supervisors present. cc: Public Works Director County Counsel Ei3H:lh RESOLUTION NO. 75/ 3_97 r, 0011a f IM THE BOARD OF SUPERVISORS OF CONTRA COSTA COURT'Y, STA!rE OF CALIFORNIA Resolution Authorizing ) Certification No. 1 of ) Right of Way in Connection ) with Walnut Boulevard ) RESOLUTION Mo- -75/398 398 reconstruction, Project =_• ) 07711-4191-74 (FAS No. IV- ) CC-1325-CR, RS-1325(1)) ; The Board of Sunervisors of Contra Costa County RESOLVES THAT: In order to obtain Federal and State aid assistance from the State of California in connection with Walnut Boulevard recon struction, Project 17711-4191-74 (FAS OIV-CC-1325 CR, RS-1325 (1)), and for the State Department of Transportation to approve the project for advertising, it is necessary that the County *of Contra Costa certify to the State Department of Transportation that the rights-of-way necessary for the Droner execution of the Project have been acquired; NOW, THEREFORE, BE IT RESOLVED that the Certification of Right of Way, Certification No. 1, attached hereto and by this reference made a part hereof, is hereby approved by the Board of Suaervisors of the County of Contra Costa, and the Chairman of the Board is hereby authorized and ordered to execute the; same for and on behalf of the County of Contra Costa. PASSED on May 20, 1975 unanimously by Supervisors present. CERTIFIED COPY I certify that this is a full, true.& correct copy of the original docrment which is on Me in my office. and that it was Passed A adopted by the Boardof. Supervisors of Contra r,,-ta Cannty. California,. on the date shown. ATTFFrT: J. R C SSON 'Count- Clark h exofficio Clerk of said Board of Supervisors, ' by Deputy Clerk. • ,� on liC Q _- SM:bta cc: Public Works (2) Real Property (6) Count* Administrator County Counsel RESOLUMTOM No. 75/398 Mr. T. R. Lammers •IV-CC-1325-CR District Director RS-1325 (1) State Department of Transportation Walnut Boulevard P. 0. Box 7885, Rincon Annex San Francisco, CA 94120 CERTIFICATION OF RIGHT OF WAY -Certification No. 1 The County of Contra Costa hereby certifies in connection with the right of way for the proposed Walnut Boulevard Reconstruction, FAS Project_ No. IV-CC-1325-CR, RS-1325 (1) that: All required right of way for construction of this project has been acquired as set forth in detail below: 1. STATUS OF RIGHT OF WAY ACQUISITION: This project involves reconstruction within existing right of way, no new parcels required. The existing right of way was acquired in 1913. 2. STATUS OF AFFECTED RAILROAD FACILITIES: None 3. DESIGNATED MATERIAL SITES: None 4. DESIGNATED DISPOSAL AREAS: None 5. STATUS OF UTILITY RELOCATIONS: Minor manhole adjustments to be made by County before or during construction 6. SCHEDULE FOR REMOVAL OF OBSTRUCTIONS: None 7. UNAUTHORIZED ENCROACHMENTS: None 8. COMPLIANCE WITH FEDERAL AND STATE REQUIRF34EIlTS REGARDING THE ACQUISITION OF REAL PROPERTY: All right of way for this project was acquired prior to the effective date of Title III of the Federal Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (Public Law 91-646). 9. COMPLIANCE WITH RELOCATION ADVISORY ASSISTANCE AND PAYMENTS PROVISION OF FEDERAL AND STATE LAW: Compliance with the provisions of PPM 81-1 was not required for this project. -i- 00112 The County of Contra Costa agrees to hold the State of California harmless from any liability which may result in the event the right of way is not clear as certified. If the State is named in a damage suit, as a result of the right of way not being clear as certified, the County of Contra Costa agrees that, at the request of the State, it will assume full responsibility for the conduct of the defense or provide such assistance as the State may require and will pay any judgments issued against the State and all costs in connection with the defense. This project may now be certified as conforming to Statement No. l� of Paragraph - 5c of PPM 21-12. 1 COUNTY OF CONTRA COSTA Chairman, Board of Sup isors ATTEST: J.R. OLSSON, Clerk Dated: MAY 2 0 1975 By Deputy Recomm nded or Certifi a n: Vernon L. Cline Chief Deput Public Works Director George T. Derana Supervising Real Property Agent Approved as to form: JOHN B. CLAUSEN, County Counsel B �CSO?! A'eLke/W."A y Deputy -2- 00113, y V41 h 13 -Tl A T Ppro i is�•i► fit: n: . TO CLERK BOARD OF SUPERVISORS Contra o'clock N. Contra Costa County Records • J. R. OLSS0N, County Recorder Fee . $ Official BOARD OF SUPERVISORS, C0NTRA COSTA .COiJiiTY, CALIFOR TIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF COMPLETION Eugene G. Alves Construction Company, (C.C. 0308621 30 3 roject No. - - RESOLUTION 110. 75/ 9 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on April 18, 1975 contracted with Eugene G. Alves Construction , fne. ') ox 950, r1ttsourg, Calirornig Rame and Address of Contractor) hl fordrainage improvement of Paraiso Drive, Danville area with (no bond necessary) as surety, (Ila-me of Bondinv Company for work to be performed on the grounds of the County; and The Publin 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 may 14, 1975 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Coulty Recorder a copy of this Resolution and Notice as a notice of Completion for said contract. PASSED AND ADOPTED Oil May 20, 1975 . CERTIFICATION and VERIFICA-TIO11 I certify that the foregoing is a true and correct copy of a resolu- tion and acceptwnce duly auopted and entered on tRe minutes of Board' s meeting on the above date. I declare under penalty of perjury that t::e foregoing is true and correct. Dated: May 20, 1975 J. R. OLSS0N, County Clerk & at Martine-z, California ex officio Clerk of the Board By Constance J. Davies Deputy Clerk cc: iiecora .nu return Co.ltractor Auditor Public Works Ad.mini:.trator RESOLUTION t.0. 75/399 . 00114 Fomw #9.5 RMW I w jl� j:h�rr1�i��1, A N: 11{•fJ N M•1• Y%1=T1 Aril T::!tl�l_.'�%� (1't.• J;::..•� TO CLERK BOIL-RD OF at o'clock M. SUPERVISORS Contra Costa County Records. J. R. OLSSO_:, County Recorder Feet 5 Official - BOARD OF SUPERIFISORS, COKTRA COSTA W011_TY, C11MIFORHIA In the Malter. of Accepting and Giving RESOLUTIOi: OF ACCEPTANCE Notice of Completion of Contract with � and �:OTICE -0_ COMPLEI.I01i Robert L. Wilson, Incl. (C.C.• 333086, 30093) Work Order 5203 RESCLUTIO11 NO. 75/400 The Board of Supervisors of Contra Costa County P. SOLVES THAT: f The County of Contra Costa on November 25, - 1974 contracted vri th Robert L. Wilson, 850 - 29th Street, Oakland California 94662 (Name and Address of Contrac to-'r) for Remodel of the Rheem Estate (Hacienda de las Flores) , Moraga area, County Sere;ee, Ar-p p- - 1•tith Safeco Insurance Co o nv of America as surety, Name of Bonding Company for work to be performed on the grounds of the Co-anan+d • The Public .Yorks Director reports that said stork has been inspected and complies with the approved plans, special provisions, and standard specifications, and reco=ends its acceptyce.as complete as of MeV 20, 1975 Therefore, said iro=k is accepted as: completed on said date, and the Clerk shall file :•:ith the Coity Recorder a copy of this Resolution and Notice as a Notice of Completion for said cont=act. . An extension of (42 days) contract time is granted due to a variety of - reasons over which the Contractor had no control. PySSED AND :OPTED Oil - Mav 20, 1475 - • CERTIFICALION and VERIFICATIOii I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered o: ^_e minlates of ibis Board's meeting on the above date. I declare under penalty of perjury that th.e• foregoing is true and correct. Dated- May 20, 1975 J. R. OLSSO.:,- Cou_.ty Clerk & at 13artines, Caliiornia ex officio Clerk of the Board By!fin tarm► ',��Davies . eputy Ulerk. cc: itecora a.ru racurn Contractor Auditor I1u1)1ic Works Adiministrator RESOLUTION i;0. 75/400 Form if().5 00115 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Correcting the } Total County-Maintained Mileage ) RESOLUTION NO. 75/401 to be 979.61 Miles. } WHEREAS Section 2121 of the Streets and Highways Code. provides that in May of each year each County shall submit to the State Department of Public Works any additions or exclusions from its mileage of maintained County roads, specifying the termini and mileage of each route_added or excluded; and WHEREAS the State Department of Public Works Certified to the State Controller on June 30, 1974 that the total mileage of maintained County roads in Contra Costa County was 1,021.80; and WHEREAS the County now finds that the total mileage of maintained County roads is 979.61 miles; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that the mileage of maintained County roads, certified June 30, 1974 be corrected in accordance with the indications in color on the maps marked Exhibit A. dated Kay 1, 1975, and in accordance with the additions or corrections to the tabulation marked Exhibit B, dated May 1, 1975, said exhibits being on file in the Office .or, the Public Works Department of Contra Costa County and by reference thereto made a part of this resolution as if herein fully set forth. PASSED AND ADOPTED by this Board on tray 20, 1975. cc: Public Works Director RESOLUTION NO. 75/401 001 i ��il`.i1 RECURDETI P.s;itTtR RECORDED AT REQUEST Or 0---IlEtt TO CLERK BOARD OF at o'clock SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORPTIA In the batter of Accepting and Giving RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with and NOTICE OF COTPLETION J. Vila & Sons Construction Company ) (C.C. -§§3086093) Building Maintenance No. 1341 ) RESOLUTION 210. 75/402 The Board of Supervisors of Contra Costa County RESOLVES THAT: - The County of Contra Costa on October' 25, 1974 contracted with J. Vi_ R & Sons Gon s true ti on Cn T any 3501 C 2iame and Address of Contract—or) �j for remodel of the Veteran's Memorial Building, Richmond with -- Argonnut TngurAnne CompAn as surety, glare of Bonding Company for work to be performed on the grounds of the County; and The Publin Works Director reports that said work has-been inspected and complies with the approved plans, special provisions, Bally standard specifications, and recommends its acceptance as/�{}comp��e as of May 20, 1975 �-� substantially Therefore, said work is accepted as/completed on said date, and the Clerk shall file with the Co"ty Recorder a copy of this Resolution V and Dotice as a Notice of Completion for -said contract. An extension of (89 days ) contract time is granted due to a variety of reasons over which the Contractor had no control. PASSED AYD ADOPTED ON May 20, 1975 CERTIFIC.&IOii and VERIFICATION I certify that the foregoing is a true and correct copy of a re:.olu— tion and accentarce duly auonted -.n--d entered on t_ minutes o.-4L" t tis Boards meetirg on the above date. I declare under penalty of perjury- that t::e foregoing is true and correct. Dat-ed: Hay 20, 1975 J. R. OLSSO:: t , County- Clerk & at Nartine--, California ex officio Clerk of the Board By Constant J. Davies cc: ecora anis re Lurn Co::tractor Auditor Public Works Administrator RESOLUTIOU 2:0. z5/4 2 or:�. ;,Q., 00117 BOARD OF SUPERVISORS OF CONTRA COSTA COUINTY, CALIFORNIA In the Matter of the ) RESOLUTION NO. 75/403 Blackhawk. Boundary ) Reorganization ) (Govt. Code §§56430, 56431, 564322 56433) RESOLUTION INITIATING PROCEEDINGS FOR BLACKHAWK BOUNDARY REORGANIZATION he Board of Supervisors of Contra Costa County RESOLVES THAT: The Blackhawk Boundary Reorganization has been proposed by the Blackhawk Corporation by application filed with the Local Agency Formation Comnission on April 11, 1975. The reason for such pro- posed reorganization is to provide necessary services to the Blackhawk Ranch development. The proposed Blackhawk Boundary Reorganization effectuates the following changes in organization: (1) the detachment of eight (8) parcels totaling 172.27 acres from East Bay Municipal Utility District; (2) the annexation of eight (8) parcels totaling 696.31 acres to East Bay Municipal Utility District; (3) the annexation of 2,755.19 acres to Central Contra Costa Sanitary District; (4) the annexation of 2,755.19 acres to County Service Areas P-2 and R-7; . (5) the formation of Zone 1 within County Service Area R-7 consist- ing of 2,755.19 acres; (6) the detachment of 1,038.79 acres from Tassajara Fire Protection District; and (7) the annexation of 1,038.79 acres to the Danville Fire Protection District. All the above mentioned districts are located solely within Contra Costa County with the exception of East Bay Municipal Utility District, which is located in Contra Costa County and Alameda County. Refer- ence is hereby made to the Local Agency Formation Commission's resolution dated May 73 1975 making determinations and approving the proposed Blackhawk Boundary Reorganization for a full and com- plete description of the above mentioned changes of organization as described in Exhibit "A" attached thereto, a copy of which is on file with the Clerk of this Board. On May 7, 1975 the Local Agency Formation Commission approved the proposed Blackhawk Boundary Reorganization subject to the following terms and conditions: "(a) The several boundary changes of the boundary reor- ganization (annexations, detachments and zone formation) are to be as described in attached Exhibit 'A' . (b) The parcels to be detached from the East Bay Municipal Utility District are to be exempted from all District bond and other debt upon detachment . (c) The East nay Municipal Utility District may impose its appropriate and usual terms and conditions on parcels to be annexed to that District. RESOLUTION 1:0. 75/403 -1- 00118 l MEN, ON (d) The Central Contra Costa Sanitary District may impose its appropriate and usual terms and conditions on the territory to be annexed to that district. (e) The parcel to be annexed to County Service Area P-2 and County Service Area R-7 shall also be formed into Zone No. 1 of County Service Area R-7. (f) The County Planning Commission .condition, as it ' applies to the fire district, shall apply also to the territory to be detached from the Tassajara Fire Protection District and annexed to the Danville Fire Protection District." Said Commission also declared the said territory to be legally uninhabited and assigned the proposal the des-ignation of "Blackhawk Boundary Reorganization". At 11:00-a.n. on Tuesday., June 17 , 1975 in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed reorganiza- tion. At the hearing the testimony of all interested persons or taxpayers for or against the proposed reorganization will be heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of land Must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. Not later than 30 days after the conclusion of the hearing the Board of Supervisors shall adopt a resolution taking one of the following actions: (a) Disapproval of the proposed reorganization; or (b) the ordering of such reorganization, subject to confirmation of the voters upon the question thereof; or (c) the ordering of such reorganization without an election in compliance with the provisions of Government Code §56438. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the "Contra Costa Times", a newspaper of general circulation published in this County and circulated in the territory wherein the proposed reorganization is situated, and the "Oakland Tribune", a newspaper of general circulation published in Alameda County, the Principal County, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to each subject district, all other affected counties, cities or districts, the chief petitioners and each person who shall have theretofore filed a req::es� for special notice with the clerk of the county. PASSED AND ADOPTED on May 20, 1975, by unanimous vote of Supervisors present. RESOLUTION' J. 75/� *03 REK:lh -2- 00119 cc ; Clerk of the Board of Supervisors, Alameda County 'Central Contra Costa Sanitary District East Bay municipal Utility District - Danville Fire Protection District Tassajara Fire Protection District Public Works Director Attention Mr. J. Fears Director of Planning County Sheriff-Coroner County Counsel- Alameda County Local Agency Formation Commission Mr. R. W. Carrau, President, Black_hawk Corporation, P. 0. Box 807, Danville, California 94525 County Administrator RESOLUTIO11 NO. 75403 001 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATIONS r' AND APPROVING PROPOSED BLACKHAWK BOUNDARY REORGANIZATION The Local Agency Formation Commission finds: Application for proposed Blackhawk Boundary Reorganization was filed by Robert W. Carrau, President, Blackhawk Corporation, Owner, with the Executive Officer of this Local Agency Formation Commission on April 11, 1975; and The application was referred to the LAFC of Alameda County, the Principal County, and the application was re-referred to this Commission, pursuant to Government Code, Section 56012.5; and At the times and in form and manner provided by law, said Executive Officer gave notice of public hearing by this Commission upon said application; and The Executive Officer reviewed said application and prepared a report, including his recommendation therein, said .application and report having been presented to and considered by this Commission; and This Commission has had on file with it, its individual members and its Executive Officer, the three-volume "Final EIR for Blackhawk Ranch (Rezoning 1840) " which was certified as adeauate by the Contra Costa County Board of Supervisors in September, 1974 as part of the Board approval at that time of a planned unit district rezoning of the Blackhawk Ranch property; 'and this Commission has reviewed and considered the information contained in said EIR; and The circumstances surrounding the Rezoning 1840 and this Blackhawk Boundary Reorganization are essentially the same; and The environmental effects of Rezoning 1840 and this Blackhawk Boundary Reorganization are similar enough to warrant similar treatment in a Commission-ordered EIR and that the Rezoning 1840 EIR adequately covers the impact connected with said reorganization with its therein contained changes in organization; and No substantial changes have occurred or are proposed in connection with the Blackhawk Ranch area development, or the circumstances surrounding such sufficient to require any major (meaningful) revisions of said rezoning EIR. The public hearing by this Commission was held on May 7, 1975 at the time and place specified in said notice of public hearing; and At this hearing this Commission. heard and considered all oral and written protests, objections and evidence presented or filed, and all persons present were given an opportunity to be heard in respect to any matter relating to said application and report. NOW, THEREFORE BE IT RESOLVED, DETERMINED AND ORDERED that: Section 1. The proposal was considered and assigned the designation of "Blackhawk Boundary Reorganization," and the territory was declared legally uninhabited. RECEIVED ► 17 �fRiC BOARD OF .S1 niNtson COS? - QL 00121 r , 2. Section 2. This Commission certifies that said rezoning EIR and procedure being followed fully comply with the provisions of CEQA, its State Guidelines and those of this Commission. Section 3. Subject to the conditions hereinafter specified, said Blackhawk Boundary Reorganization is approved, with the final result being substantially a common boundary of the affected jurisdictions. Section 4. The reorganization is approved subject to the following conditions: a. The several boundary changes of the boundary reorganization (annexations, detachments and zone formation) are to be as described in attached Exhibit "A". b. The parcels to be detached from the East Bay Municipal Utility District are to -be exempted from all District bond and other debt upon detachment. C. The East Bay Municipal Utility District may impose its appropriate and usual terms and conditions on parcels to be annexed to that District. ` d. The Central Contra Costa Sanitary District may impose its appropriate and usual terms and conditions on the territory to be annexed to that - district. e. The parcel to be annexed to County Service Area P-2 and County Service Area R-7 shall also be formed into Zone No. 1 of County Service Area R-7. f. The County planning Commission condition, as it applies to the fire district, shall apply also to the territory to be detached • from the Tassajara Fire Protection District and annexed to the Danville Fire Protection District. Section 5. Contra Costa County is designated as the conducting agency and, pursuant to Government Code, Section 56291 and 56292, the Board of Supervisors shall initiate proceedings in compliance with this resolution. Section 6. The Executive Officer is hereby directed to mail certified copies of this resolution in the manner and as provided in Section 56272 of the Government Code. a0100 ij PASSED AND ADOPTED on May 7, 1975 by the following vote: AYES: Fisher, Linscheid, Welch, Dias NOES: Grote ABSENT: None I hereby certify that-the foregoing is a true and correct copy. of a resolution passed and adopted by said.Commission on the date aforesaid. J. 1p. CONNVRY Exe utive qficer JSC:sc encl. cc. Clerk, Board of Supervisors . Central Contra Costa Sanitary District East Bay Municipal Utility District Danville Fire Protection District Tassajara Fire Protection District County Public Works Department (attention Mr. Fears)' County Planning Department County Sheriff-Coroner Commission Counsel 't Mr. R. W. Carrau,President, Blackhawk Corporation, P. O. Box 807, Danville, CA 94526 Alameda County LAFC S 00, . I1.1CA L AG 3 i CFr 3t:.s':1'�.i C�'.i;IS 7IM: 50-76 Contra �;ostn County, California Description DHT 5-?-75 By Gc.S BIACg'rLANT ECM*.DA?Y Rn!2MANIZATICNI r"a. IBIT "A" BIACMA+rr'. _UZNEXATICC-S iv FAST BAY UTILITY DISTRICT (ri�1ET PA?CaS PARC, CNB Being a portion of the Southeast Quarter of Section 14, the I-Iortheast Quarter of Section 23 and the Northwest Quarter of Section 24, Township l South, Range 1 :v'est, Mount Diablo Base and Reridian, described as followss Commencing at t1he intersection of the center line of Mount Diablo Scenic Boulevard and the west line of the Southeast quarter of the Southwest Quarter of Section 13, Township 1 South, Range 1 West, M.D.B.M.; thence southerly, along the west line of the Southeast Quarter of the Southwest Quarter of said erection 13 and the west line of the Northeast Quarter and the Southeast Quarter of said Section 24, 2,800 feet to the southern boundary of jthe land known as the alacknaw`k Corporation Dedication to ilountt Diablo State .park and to the point of beginning; thence from said point of beginning East, leaving said Hest line, 300 feet; thence South, 510 feet, more or less, to its intersection with the general eastern boundary of the East Bay Municipal Utility District; thence in a general northwesterly direction, along said ;:astern Boundary of E.B.M&X.D., 5,280 feet, more or less, to its intersection with said Southern Boundary of the land known as the Blackhawk Corporation Dedication to .fount Diablo State Park; thence South 7?o Past, along said Southern Bmzidary, 15 feet, more or less, to an angle point therein; thence continuing along said Southern Bounday as follows; South 690 East, 1,000 feet; South loo West, 600 feet; South, 500 feet; Fast. 500 feet; South 32° East, 730 feet and :forth 710 East, Q50 feet to the point of beginning. CaMMM 43.55 ACRS, XORS OR LESS. PxRca Tic Being a portion of the SouthvestQuarter of erection 24, Township 1 South, Range 1 ;fest, Mount Diablo Base and I eridian, described as follows% Commencing at the center of said Section 24; thence 'rlest, 990 feet, more or less, and South, ,6a feet, more or less, to the point of beginning, 00194 said point being the intersection of the General Eastern Boundary of Fast Bay Municipal Utility District with the Southern Boundary of the land known as the Blacknahk Corporation Dedication to 2ount Diablo State Park, said point bears East, 30 feet, more or less, from. the southerly terminus of that certain course described as "South, 1,450 feet" in Parcel Four of the land known as the Bla6khati:k Corporation Dedication to .fount Diablo State Park; thence East, leaving said .Eastern Boundary of c.B.M.U.D. and along said Southern Boundary, 520 feet, more or less, to an angle point therein; thence continuing along said Southern Boundary as followss South, 350 feet and South 700 East, 350 feet, more or less, to its intersection with the General Eastern Boundary of F.B.M.U.D.; thence Vesterly and :?ortherly, along said Eastern Boundary of E.B.M.Ui.D., 1,210 feet, more or less, to the point of beginning. CONTAMIMIG 4.82 ACRES, :-ms ca Ls3s. PARCH *r; Being a portion of the Southwest Quarter of Section 19, Township 1 South, Range 1 Last, ;:Dunt Diablo Ease and Meridian, described as follows; Commencing at the :lest Quarter corner of said Section 19; thence South, 660 feet, more or less, to the point of beginning, said point being the inter- section of the General Eastern Boundary of the East Bay I-bmi.cipal Utility District with the Southern Bounday of the land known as the Blackhawk Corporation Dedication to .':ount Diablo State Park, said point being on the best Line of said Section 19, said point also being the southeastern corner of the parcel of land described in the deed to Blackhawk Corporation, recorded June 8, 1973, in Book 6965, of Official Records, page 841, described as the 'Worth 200 acres of the Fast Half of Section 24, Tovmsliip 1 South, Range 1 :Kest, Mount Diablo Base and Meridian"; thence leaving said eastern Boundary of E.B. :.Ui.D. and along the southern boundarf of said dedication as follows: Easterly, along the eastern extension of the scuthern line of said :forth 200 acrts (6 965 o.r. 841), 700 =ee'; South, leaving said extension, 960 feet; East, 850 feet; South, 825 feet and South 450 West, 290 feet, more or less, to its intersection -.-ith the General Eastern Boundary of :.F3.IM.U.D.; thence Westerly and Northerly, along said Easters: Boundary of c.B.M.U.D., 3,325 feet, more or less, to the point of beginning. WNTAMIMIM 51.46 ACrR&-,, MORE OR LESS. -2- 0012-5 PARCH FOUR Being a portion of the Southeast Quarter of Section 19 and the ;Yortheast Quarter of Section 30, Tbh�ship 1 South, Range 1 East, Mount Diablo Base and Ele_idian, described as follows; Commencing at the ;;orth Quarter corner of said Section 30; thence South, 450 feet, more or less, to the point of beginning, said point being the inter- section ntersection of the :general Eastern Boundarg of East Bay Muncipal Utility District with the southern boundary of the land known as the Blackhavk Corporation Dedication to %ount Diablo State Paetc; thence North 450 East, leaving said Eastern Boundary of E.B.M.U.D. and along said southern dedication boundary, 795 feet, more or less, to an angle voint therein; thence continuing along said southern dedication boundary as follows; South 450 Feast, 1,050 feet to a point on the eastern line of the Pacific Gas and Electric Company's easement as said easement is described in the deed recorded October 23, 1959, in Book 3480, of Official Records, nage 144; South 14030' 6dest, along the eastern line of said easement, 1,050 feet and South 440 'cast, leaving the e��Lem line of said easement, 460 feet, more or less, to its intersection with the General Eastern Boundary of &B.M.U.D.; thence ;desterly and Northerly, along said astern Boundary of E.B.I:.U.D., 2,895 feet, more or less, to the point of beginning. CONTAINMIG 48.83 AMES, MORE OR !MS. PARCM, FIVE Being a portion of the Northeast Q7aarter of Section 30, Township 1 South, Range 1 5ast, . ount Di2blo Base and Meridian, described as follows-, Commencing at the East Quarter corner of said Section 30; thence North, 770 feet, More or less, and :lest, 660 feet, more or less, to the point of be- ginning, said point being the intersection of the general Eastern Boundary of East Bay .•;unicipal Utility District with the southern boundary of the land kno-Qn as the Elac!ehawk Corporation Dedication to Hount Diablo State Park, said point bears north 470 west, 190 feet, more or less, from the I:orth-e:Lserly tern nus of 'L at certaincourse described as ":.orth 500 Last, 570 feet" in Parcel Six of the land known as the Blac*hauk Corporation Dedication to Mount Idablo State Park; thence _►orth 470 ,*est, leaving said Eastern Boundary of E.B.II.r.D. and along said southern dedication boundary, 780 feet, more or less, to an angle point therein; thence continuing along said southern -3- U01123 VLA&V i ' r S dedication boundary as followss North 280 cast, 1,000 feet and mast 100 feet, more or less, to its intersection vith the General Eastern Boundary of B.B.Fi.1J.D.; thence Southerly, along said eastern boundary of E.B.M.U.D., 11410 feet, more or less, to the point of beginning. caiTAMITING 10.27 ACR:33, MDRE 06R L:SS. PARCEL SIX Being a portion of the Southwest Quarter of Section 20 and the hest-Half of Section 29, To�mship 1 South, range 1 East, Mount Diablo Base and i,eridian, described as follows: Commencing at the Northwest corner of said Section 29; thence South, 330 feet, more or less, to the point of beginning, said point being the inter- section of the General Eastern Boundarrt of East Bay Municipal Utility District and the southern boundary of the land Imov.n as the Blackhawk Corporation Dedication to ;,ount Diablo State t aek; thence Northerly, leaving said eastern boundary of S.S.i,.U.D. and along said southern dedication boundary and the West line of said Section 29, 330 feet to northwestern corner of said Section 29, said point also being the southwestern corner of said Section 20; thence Portherly, along said southern dedication boundary and the West line of said Section 20, 600 feet; thence leaving the *hest line of said Section 20 and continuing along said southern dedication boundary as follows: East, 700 feet; South 680 East, 1,000 feet; South, 500 feet; South 560 mast, 970 feet; South 1030' Nest, 1,600 feet; South 530 Nest, 1,020 feet and West, 225 feet, more or less, to its intersection Frith the General Eastern Boundary of E.B.M.U.D.; thence Northerly and Westerly, along said eastern boundary of E.B.Ii.U.D., 4,060 feet, more or less, to the point of beginning. CG`ITAINMIG 8$.26 uG. , fCRE OR LE33. PARCEL SE R; Being a portion of the Sast-Half of Section 29 and the Ea:• -Half of Section 32, Towns'rip 1 South, Range 1 East, runt Diablo Base and Meridian, described as follow: Commencing at the center of said Section 29, thence South, 990 feet, more or less, and :gest, 300 feet, more or less, to the point of beginning, said point being the intersection of the General eastern Boundary of the -4- 27 East Bay ;`unicipal Utility District with the southern boundary of the land kno,vni as the Blackhaxk Corporation Dedication to Mount Diablo State Park, said point being on a line parallel with and lying 1,650 feet Northerly of the South Dyne and lying 300 feet, more or less, desterly of the Horth-South Mid-section line of said Section 29; thence North 300 East, leaving said eatern boundary of E.B.L%U.D. and along said southern dedication boundary, 480 feet, more or less, to an angle point therein; thence continuing along said southern dedication boundary as follows: Hest, 370 feet; North, 450 feet;. North 520 East, 200 feet; East, 170 feet, more or less, to the West line of the East one-half of said Section 29; Northerly, along the West line of the Last one-half of said Section 29, 180 feet, more or less, to an angle point on the southern boundary of said land for dedication to Mount Diablo State Park; East, 300 feet, more or less, along said southern dedication boundary to another angle point therein; thence continuing along said southern dedication boundary as follows: North 460 Past, 1,050 feet; Fast, 1,000 feet; South 300 West, 1,400 feet; South 450 Fast, 540 feet; South 450 `:lest, 750 feet; 'North 450 driest, 330 feet; South 300 hest, 500 feet, South 640 Bast, 640 feet,,North. 450 East, 1,000 feet and East, 400 feet to the East line of said Section 29; thence Southerly, leaving said southern dedication boundary along the East ling of said Section 29 and 32, 5,560 feet, more or less, to the center line of Camino Tassajara; thence Westerly, along the center line of Camino Tassajara, 23660 feet, more or less, to the West line of the Southeast Quarter of said Section 32; thence :=ortherly, along the Nest line of theSoutheast Quarter of said Section 32, 1,550 feet, pore or less, to the southeastern corner of the Northicest Quarter of said Section 322 said point also being on the General &stern Boundary of E.B.!_.U.D.; thence Northerly and Westerly, along said eastern boundary of E.B.ILU.D., 4,590 feet, more or less, to the point of beginning. CXTAINI:G 402.£9 ACR:a, MORS OR L 5S. PARCM. MET Being a portion of the Southeast Quarter of Section 1-6, Township 1 South, Range 1 iciest, .ount Diablo rase aru? Meridian, described as follows; Being at a point on the General Eastern Boundary of Fast Bay 15micipal Utility district, said xint bears :orth 870L211�?11 East, 1,524.062 feet from —5- `f i i 00.4 the northwestern corner of the Southeast Quarter of said Section 36; thence South 0003'15" :ast, leaving said eastern boundary of E.B.IMIX.D. and the North line of the Southeast Quarter of said Section 36, 1,474.103 feet to the center line of Camino Tassa jara; thence North 820111 West, along the center line of Camino 3assajora, 1,530 feet, more or less, to 'she West line of the Southeast Quarter of said Section 36; thence North 0029`U`f" Bast, along the West line of the Southeast Quarter of said Section 36, 1,200 feet, more or less, to the northwestern corner of the Southeast Quarter of said Section 36, said point also being on the General Eastern Boundary of &B.M.U.B.; thence Forth 87042158" East, along said eastern boundary of E.B.M.U.D., 1,524.062 feet to the point of beginning. CCazAz?rzG 46.23 ACS, 12RE CR L33S. -6- 00129 BIAC:yHK;IX r� S.".. s ST Pf=Y :=ICIFAL U=T-7 DISV,TCT aht Parcels) PAaCI, N3I-. Being a portion of the South-Half of Section 14, Tcr*mshio 1 South, Range 1 best, Vount Diablo Base and 11.'e-ri-dian, described as follows: Corrxencing at t1:e southeast coder off said Section 14; thence ;rest, 1,320 feet, more or less, and _north 180 feet, more or less, to the point.af beginning, said point being at the intersection of the General Eastern Boundary of East Bay •unicinal Utility District with the southern boundary of the land ]noum as the r,:1aa=K:u:': Corcorytion Dedication to ''ount Diablo State Fark, said toint also bears ::orth ?70 :rest, 15 feet, pore or less, from the Easterly ter,- acinus of that certain course described as 't::orth 770 :lest, 403 feet" in Parcel Five of said dedication: thence I:ort,h 770 '.:est, leaving said eastern boundary of E.B.'.•I.U.D. and along said southern dedication boundary, 385 feet, more or less, to an angle point therein; thence ?:orth 880 ::est, continuing along said southern dedication boendary, ?50 feet, more or less, to an angle point therein, said point also being the most eastern corner of the parcel of land described in the deed to the nthenian School, recorded ?ovember 22, 1968, in Book 5756, of Official Records, page 433; thence continuing along said southern dedication boundary as follows: _°orth 340151127" :•:est, 561-48 feet; South 63006'31" Test, 834.25 feet; :orth 21o4E12011 gest, 726.01 feet; South 73015100" hest, 467.63 feet; Northerly, along the eastern line of the parcel of land described in the deed to George C. Jensen, recorded April 15, 1920, in ?gook 361, of Deeds, page 899 and its extension, 320 feet, more or less, to the center line of 1-!Dunt Diablo Scenic Boulevard; thence in a general Northwesterly direction, continui.*g along said southern dedication boundary and the center line of "bunt Diablo Scenic Boulevard, 3,290 feet, more or less, to the western line of the 0.719 acre parcel of land described in the deed to :It. Diablo Company LTD., recorded April 3, 1931, i_n Book 273, of Official Records, page 202, said point also being on the General Eastern Eoundary of ;.B.'ri.U.D.; thence Northerly and in a general sout=heasterly direction, along said eastern boundary of E.B.':.D.D., 6,':85 feet, more of less, to the point of beginning. CONTAMZB`G 104.29 AC_RE3, ;:CRE OR L333. PARC`-7 Tal jzcing a portion of the ?test-=ialf of Section 24, Township 1 South, Range 1 West, Mount Mi3lo Ease and I:eridian, described as follows; -7- 00100 Co=nencing at the center of said Section 24: thence West, 990 feet, More or less, and South, 560 Beet, more or less, to the point of beginning, said point being, the intersection of the General Eastern boundary of East Bay 2;unicipal Utility District with the southern boundary of the land known as the Blackiiawk Corporation Dedication to Xount Diablo State Park, said point bears East, 30 feet, more or less, from the doutherly terninus of that certain course described as "South, 1,450 feet" in Parcel Four of said Dedication; thence :,fest, leaving said eastern boundary of E.B:M.D.D. and along said southern dedication boundary. 30 feet, more or less, to said Southerly ter_ tuinus; thence .North, along said southern dedication boundary 945 feet, more or less, to the General Eastern Boundary of &B.H.U.D.; thence Easterly and Southerly, along said eastern boundary of 975 feet, more or less, to the point of begi^ping. cuiummm .65 cF xs Acag, 3-nn op, iz3s. PARCIM ME Being a portion of the South-Half of Section 24, Township l South, Range 1 ;Jest, Mount Diablo Base and Meridian, described as follows: Commencing at the center of said Section 24; thence South, 660 feet, more or less, and East, 9g0 feet, more or less, to the point of beginning, said point being the intersection of the General Eastern Boundary of East Bay Municipal Utility District with the southern line of the parcel of land described in the deed to plac'snawk Corporation, recorded June 8, 1973, in Book 6965, of Official Records, nage 841, described as the "North 200 Acres of the Last-Half of said Section 24:"; thence Easterly, leaving said eastern boundary of n.B.: .D.D. and along the southern line of said North 200 acres (6965 or 841), 400 feet, none or less, to an angle point in the southern boun- dary of the land 'mown as the Blac'khawk Corporation Dedication to Yount. Diablo State Park; thence, South, along said southern dedication boundary, 550 feet, more or less, to an angle point therein; thence continuing along said southern dedication boundary as follows; :vest, 1,130 feet and ':Crth 700 West, 430 feet, more or less, to its intersection with the General ;astern Boundary of E.E.M.V.D.; thence Easterly and Northerly, along said eastern boundary of E.B.M.U.D., 1,450 feet, more or less, to the Doint of beginning. C,..=_=v 7.20 .+C.?33, .•ivRE GFsLESS. -8_ s t PARCEL Being a portion of the Northwest Quarter of Section 30, Township 1 South, Range 1 East, Al.ount Diablo Base and ;;eridian, described as follows: Co=enc ng at the :forth Quarter corner of said Section 30; thence South, 450 feet, more or less, to the point of beginnirg, said point being the inter- section of the Neral Bastern Boundary of East Bay XxuAcipal Utility District with the southern boundary of the land known as the Blackhawk Corporation Dedication to Mount Diablo State Park; thence South 459 West, leaving said eastern boundary of Z.B.F..U.D. and along said southern dedication boundary, 1,255 feet, more or less, to an angle point therein; thence continuing along said southern dedication boundary as follows-, •lest, 1,125 feet; North, 640 feet and Vorth 459 Fast, 970 feet, more or less, to its intersection with. the General Eastern Boundary of E.BJ!..U.D.; thence Easterly and Southerly, along said eastern boundary of E.B.r.U.D., 1,765 feet, more or less, to the point of be, inning. CXTA31rDG 46.95 ACiES, IMRS OR LE3S. PARCnL Being a portion of the 1ortheast Quarter of Section 30, Township 1 South, Range 1 fast, 3Dourat Diablo Base and Meridian, described as follows; Commencing at the Fast Quarter corner of said Section 30; thence North, 770 feet, more or less, and Nest, 660 feet, more or less, to the point of beginning, said point being the intersection of the General Eastern Boundary of Fast Bay Y.unicipal Utility District with the southern boundary of the land known as the Blackhawk Corooration Dedication to Fiount Diablo State Park, said point bears north 470 Nest, 190 feet, more or less, from the ;Northeasterly terminus of that certain course described as 'Vorth 50° East, 570 feet" in Farcel Six of said dedication; thence South 470 cast, leaving s:id eastern boundary of n.B. X.U.D. and along said southern dedication boundary, 190 feet, more or less, to said ldortheasterly terminus; thence continuing alonZ; said southern dedication boundary as follows; South 500 blest, 570 .feet and ;:ort. 440 gest, 520 feet, more or less, to its intersection with the General eastern Bounfary of E.B._T.U.D.; thence Easterly and Northerly, along said eastern boundary of &B..M.U.D., 775 feet, more or less, to the point of beginning. -9- 0110 132 ,z C=UB ZZG 3.52 A Cp. , '�I3-. cit LAS. PARCLI FCURT:.?:l Being a portion of the :ortheast Quarter of Section 30, Tormship 1 South, Range 1 East, Yount Diablo Base and 'Meridian, described as follows; Cor�encing at the _:ortheast corner of said Section 30; thence South, 330 feet, mcre or less, to the point of beginning, said point being the intersection of the Cleneral Sastern Boundary of East Bay Municipal Utility District with the southern boundary of The land known as Blackhai-& Corporation Dedication. to ?.o•nt Mablo State Park; thence Southerly, leaving said eastern boundary of a.B._:.t,.D. and along said southern dedication boundary and the est Line of said Section 30, 130 feet; thence :west, leaving said East Line of Section 30 and continuing along said southern dedication boundary, 660 feet, more or less, to its intersection with the General Eastern Boundary of E.B.M.D.; thence Northerly and masterly, along said eastern boundary of E.B.M.U.D., 790 feet, more or less, to the point of beginning. COMLMM:G 1.97 AC3II�5, IMCRE CD; I-353. PXRCEM S'I'S L:iL Being a portion of the Southwest Quarter of Section 29, Township 1 South, Range 1 Bast, Mount Diablo Base and Ceridian, described as follows; Commencing at the center of said Section 29; thence South, 990 feet, more or less, and :lest, 1,320 feet, more or less, to the point of beginning, said point being the intersection of the General eastern Boundary of East Bay 1-1unicipal Utility District with the southern boundary of the land knotim as the Blackhawk Corooration Dedication to ;count Diablo State Park, said point being on a line parallel with and lying 1,650 feet Northerly of the South Line and lying 1s320 feet, more or less, Westerly of the North-South y Xid-section Line of said Section 29; thence North 590 `lest, leaving said eastern boundary of ,.B.!'.U.D. and along said southern dedication boundary, 265 feet, more or less, to an angle point therein; thence continuing along said southern dedication boundary as follows; North, 370 feet and Fast, 225 feet, more or less, to its intersection with the General Eastern Boundary of F.B.I•.U.D.; thence Southerly, along said eastern boundary of E.B.M.U.D., 505 feet, more or less, to the point of beginning. CG\MAIM-:G 2.26 ;,ML-5, I:01RE OR L33S. -10- 00133 n PAIPICKI SnTza! Being a portion of the Southwest Quarter of Section 29, Towmship 1 South,. Range 1 ;;ast, :fount Diablo Lase and rleridian, described as follows: Commencing at the center of said Section 29; thence South, 990 feet, more or less, and West, 300 feet, more or less, to the point of beginning, said point being the intersection of the General Eastern Boundary of East Bay, Municipal Utility District with the southern boundary of the land known as the Blackhawk. Corporation Dedication to fount Diablo State Park, said point being on a line parallel to and lying 1,650 feet Northerly of the South Line and lying 300 feet, more or less, Westerly of the North-South 21id-section Line of said Section 29; thence South 300 .Pest, leaving said eastern boundary of E.B.ILU.D. and along said southern dedication boundary, 520 feet, more or less, to an angle point therein; thence Horth 390 West, continuing along said southern dedication boundary, B$5 feet, more or less, to its intersection with the General Eastern Boundary of &B.14.U.D.; thence Easterly, along said eastern boundary of E.B.H.U.D., 1,020 feet, more or less, to the point of beginning. CQZ '1hG 5.34 ACRES, MORE OR LES-S. 0,0134 51-76 i DIACi►' X.fi-I ANZN' .a M.21 TO C:1 Z:'U Ca`-MA CCSTA SMITARY DISTRICT (a�E PARCa) Being a portion of Section 14, 22, 23, 24, 25 and 36, Township 1 South, Range 1 West, Mount Diablo Base and Meridian and a portion of Sections 19, 20, 29, 30, 31 and 32, Township 1 South, Range 1 Fast, Mount Diablo Base and Meridian, described as follows: Begirming at a point on the eastern boundary of the Central Contra Costa Sanitary District, said point being on the center line of Calle Crespi, said point also being the southwestern corner of the parcel of land described in the deed to the Athenian School, recorded 'October 8, 1964, in Book 4719: of Official F4cords, page 211; thence along the eastern boundary of said Sanitary District and the southern and eastern lines of said Athenian School parcel (4719 o.r. 211) as follows: ?Forth 890159451= East, 308.40 feet; South 59005100" East, 280 feet; South 74°00'00" mast, 275 feet; ?�ortiu 78°20'24" ast, 885.99 feet; .1,orts 27050156" East, 495.62 feet and North 1703702" East, 1422.89 feet to the *post southern corner of the parcel of land described in the deed to the Athenian School, recorded i:ovember 22, 1968, in Book 5756, of Official Records, page 433; thence Porth 44014'33" cast, leaving the eastern boundarj of said Sanitary District and along the eastern line of said Athenian School parcel (5756 o.r. 433), 1003.56 feet to the most eastern corner of said Athenian School parcel (5750' o.r. 433), said point being an angle point on the southern boundary of the land known as the Blackhawk Corporation Dedication to .'•oirit Diablo State Park; thence South 880 Fast, along said southern boundary, 750 feet, more or less, to an angle point therein; thence continuing along said southern boundary as follows; South ?7° East, 400 feet; South 690 Ezst, 1,000 feet; South 100 ::est, 600 feet; South, 500 feet; Fast, 500 feet; South 320 Bast, 730 feet; North 719 East, 950 feet to the ."est Dine of the Southeast ilsarter of the Northwest �Zmrter of said Section 24; thence continuing almg said southern boundary as follows: East, 300 feet; South, 1,450 feet; Fast, S50 feet; South, 350 feet; South 700 East.) 780 feet; East, 1,130 feet; ;;ort,.h, 550 feet, more or less, to the southern line of the parcel of land de7criled in the deed to Corporation, recorded June 8, 1973, in Book 6965, of Official Records, page 8141, described as the 'i.orth 200 acres. of the East-:Half of said Section 24"; thence continuing along said southern boundnry as follmm: :;a,sterly, along tu© southern lino of said 2;orth 200 -12- U, t acres (6955 o.r. 841), 1,200 feet, more or less, to the southeastern corner thereof, s<aid point also being on the :,test Line of said Section 19; thence continuing along said southern boundary as folloirs; ;Zasterly, along the eastern extension of the Southern Line of said north 200 acres (6965o.r. 841), 700 feet; South, leaving said extension, 960 feet; Fast, 850 feet; South, 825 feet; South 450 Fest, 1,260 feet; South, 640 feet; East, 1,125 feet; North 450 East, 2,050 feet; South 450 Sast, 1,050 feet to a point on the Eastern Line of the Pacific Sas and r'Aectric Cornanyts easement as said easement is described in the deed recorded Cctobe3r 23, 1959, in Book 3480, of Official Records, page 14Y; South 1:030' :-est, along the ::astern Line of said easement,, 1,050 feet; Sour 440 Last, leaving the Eastern Line of said easement, 980 feet; Forth 500 East, 570 feet; :north 470 Nest, 970 feet; North 280 East, 1,000 feet; ate,s t, 800 feet, more or less, to the Bast !Ane of said Section 30; thence con- tinuing along said southern boundary as follows: Yortherly, along the East Line of said Section 30, 460 feet to the northeastern corner of said Section 30 said point also being the southwestern corner of said Section 20; Northerly, along the i,est Bine of said Section 20, 600 feet; East, leaving the West Line of said Section 20, 703 feet; South Ego Zest, 1,000 feet; South, 500 feet; South 50o East, 970 feet; South 1030' Oest, 1,600 feet; South 530 west, 1,020 feet; ,.est, 450 feet; South, 370 feet; South 590 :,est, 1,150 feet; i:orth 300 Bast, 1,000 feet; best, 370 feet; :orth, 450 feet; Korth 520 East, 200feet; Bast, 170 feet, more or less, to the 'Nest Line of the Fast One-Ralf of said Section 29; Northerly, along the . est Line of the cast Cne-calf of said Section 294 lO'O feet, more or less, to an angle point on the southern boundary of said land for deeUcation to i_aunt Diablo State Park; East, 500 feet, more or less, along said southern boimdary to another angle point therein; thence continuing along said southern boundary as follows: *North 460 .,est, 1,050 feet; East, 1,000 feot; South 300 1,4.30 feet; South 450 East, 540 feet; South 450 rTest, 750 fee' .:ort: 450 :;est, 330 feet; South 30° ;•:est, 500 feet; Soutth 610 East, 6140 feet; North 450 Bast, 1,000 feet; est, 400 feet to the Zas'L Line of said Section 29; thence Sauttherl;;, leaving said southern boundary of the land to. be dedicatee too the ot.nt ha to Stats ark and along he ?est Line of said Sections 29 and 32, 5,560 feet, more or less, to the center line of Camino ^lassajara; hence westerly, along the center line of Camino ;assajara, 2,660 feet, nore cr iess, to the '..est Iins of the- Southeast Quarter of said Section 32; -lq 00,11.33 im 1lhence ort„erky, along tyle :,Test Line of the Southeast Quarter of said Section 32, 1,550 feet, pore or less, to the southeastern corner of the 1 orthvest Quarter of said Section 32; Uience :desterly, along the South Line of the E'ort3 aaest Qa:arter of said Section 32, 1,320 feet, more or less, to the southwestern corner of the Southeast Qsarter of the ?Iorthierest Quarter of said Section 32; thence i:ortherly, along the '::est Line of said Southeast Quarter of the 23ort;hwest Quarter of Section 32, 1,320 feet, more or less, to the southeastern corner of the Vorthwest Quarter of the Northwest Quarter of said Section 32; whence Westerly, along the South Line of said Northwest Quarter of the Iiorthvest Quarter of Section 32, 1,320 feet, more or less, to the south restern corner of the ."or`.hwest iZaarter of the '_':orthwest Quarter of said Section 32; Whence Vortherly, along the West Line of the northwest Quarter of the Nor'UuTest Quarter of said Section 32, 1,110 feet, more or less, to a point th.at bears South, 210.13 feet fromthe northwestern corner of said Section 32; thence _ orth 6304'$•30" Nest, leaving the West Line of said Section 32, *B.05 feet to the I orth Line of said3ection 31; thence ldesterly, along said Itorth LLne of said Section 31, 2,570 feet, more or less, to a point that bears risterly along the Yorth Line of said Section 31, 2,711.28 feet from the northwestern corner of said Section 31; thence Southerly, parallel with the :lest Line o: said Section 31, 723.36 feet; thence i-;esterly, parallel to the ::orth Lire of said Section 31, 2,7].1..28 feet to the :hest Line of said Section 31, said paint also being the cast Zine of said Section 36; thence Southerly, along he last Line of said Section 36, 1,916 feet, more or less, to the northeastern corner of the Southeast Quarter of said Secton 36; thence South 87042.5°" ,:est, along the ::orth Line of the Southeast Quarter of said Section 36, 1,1115 feet, more or less, to a point that bears north 8704215811 :ast, 1,524.062 feet, from the northwestern corner of the Southeast Quarter of staid Section 36; thence South a003'1-5" East, leaving said :fort's Line of the Southeast Zuarter of said Section 36, 1,474.103 f tet to the center line of Camino Tassajara; thence I;ort. 8201511 :West, along the center line of Ca-.ino ssa;;zra, 1,530 `_'eat, :ore or less, to the s:est Line of the Southeast, ;eaa.rter of said Section 36; thence North 00291071' Last, along the ;Jest lines of the Southeast Quarter and the I;ortheast Quarter of said Section 369 3,850 feet, r._ore or less, to the northwestern corner of the 1 1-ortaeast Quarter of said Section 36, said point also being the center 31ne of Blaf--khaw'k Road; hence Northeasterly, along the center line of Blackha-vik Road, 2,770 feet, more or less, to its intersection with the South Line of the 1tior-*least Quarter of said Section 25; thence Westerly, along the South Lines of the :;ortheast Quarter and the i:orthwest Quarter of said Section 25, 3,450 feet, more or less, to the southwestern corner of the Northwest quarter of said Section 25; thence Northerly, along the gest Lines of said Sections 25 and 24, 3,460 feet, more or lest to the center line of Blackhawk Ibad; ',hence Westerly, along the center line of £lackha-v& Road, 5,960 feet, more or less, to its intersection with tre center line of Calle Crespi, said poixittl being on the ens;,ern boundary of Central Contra Costa Sanitary District; thence North 6023'30`t East, along the center line of Calle Crespi and the eastern boundax7 of said Sanitary District, 201.56 feet to the point of Le,-ann:L rrf CMITAMING 2,755.19 ACRcE%, I-MRE OR LAS, 00138 52-76 53-76 BI.ACM-4WX D3rw= : T FROM. TASSAdAU FTS Fa2MMCTICai DISTFZCT Mr XZIN AUO T WO..IY= FIRE FXvT3C IC*I DISTRICT . (C:s RLRCM) Being a portion of Sections 20, 28, 29 and 32, Township 1 South, Range 1 East, Mount Diablo Base and Meridian, described as follows; Beginning at a point co.�on to the Eastern Fire Protection District, Danville Fire Protection District and Tassajara Fire Protection District, said point being the northwestern corner of the Northeast Quarter of said Section 20; thence masterly, along the northern boundary of the Tassajara Fire Protection District and the North Lina of said Section 20, 2,640 feet, more or less, to the northeastern corner of said Section 20; thence Southerly, leaving said boundary of the Tassajara Fire Protection District and along the East Line of Section 20, 5,220 feet, more or less, to the southeastern corner of said Section 20, said point also being the northwestern. corner of said Section 28;' thence Easterly, along the ITorth. Dine of said Section 28, 2,640 feet, more or less, to the northeastern corner of the Northwest Quarter of said Section 28; thence Southerly, along the East bine of the I;orthwest Quarter of said Section 28, 2,640 feet, more or less, to the southeastern corner thereof; thence 'Westerly, along the South Line of the Forthwest Quarter of said Section 28, 29640 feet, more or less, to the southwestern corner thereof, said point also being on the :est Line of said Section 29; thence Southerly, along the East Line of Sections 29 and 32, 6,,1,80 feet, more or less, to the center line of Camino Tassajara; thence Westerly, along the center line of Camino Tassajara., 2,660 feet, more or less, to the :•Test Line of the Southeast Quarter of said Section 32; thence northerly, along the West Line of the Southeast Quarter of said Section 32, 1,550 feet, more or less, to the southeastern corner of the Northwest Quarter or said Section 32, said point also being on the common boundary of the Danville Fire Protection District and the Tassajara Fire Protection District; thence .ortherly,, along said common boundary and the mid-section lines of said Sections 32, 29 and 20, 13,200 feet, more or less, to the point of begm-Liing. MUSIZ IMIG 1,03?.79 ACRES, i RS CR U-�S3. f -16- It r 00-1 SM i i 'i 54-76 55-76 ,� ,._� ,...r Z ., ...,. c , �T�Cn.i=►.�a 1+....�xe?+'I-fG+ I etl,-?� C., � .1f .. :�,tlCu AK :A pr-2 1a; .sash114:1 i4 ri.v 1 SL.: i�i�. ii a.:.rs R-7 r'v3:'ATIC 4F C'vC^:Tf AREA R-7 ZONE 1 (aus Pima) Being a portion of Sections 14, 22, 23, 24, 25 and 36, Township 1 South, :t-in�e 1 best, `:ount Diablo Base and T:eridian and a portion of Sections 19, ' 20, 29, 30, 31 and 32, Tomship 1 South, Range 1 East, Mount Diablo Base and Meridian, described as follows; Beginning at a point on the eastern boundary of the Diablo Community Services District, said point being on the center line of Calle Crespi, said point also being the southwestern corner of the parcel of land described in the deed to the Athenian School, recorded October 8, 1964, in Book 4719, of Official Records, page 211; thence leaving the eastern bardary of said Services District and along the southern and eastern lines of said Athenian School parcel (':719 o.r. 2111) as follows; :3orth 89015'45" East, 308.40 feet; South 59005'00" Last, 280 feet; South 74000100" Fast, 275 feet; North 78020'24" East, 885.99 feet; :=orth 27050.56" East, 495.62 feet; and ,,forth 17037.02" East, 1,422.£9 feet to the most southern corner of the parcel of land described in the deed to the Athenian School, recorded November 22, 1968, in Book 5756, of Cfficial Records, page 433; thence Porth 44-014'33" east, along the eastern line of said Athenian. School parcel (5750 o.r. 433)s 1,003.56 feet tLo the most eastern corner of said Athenian School parcel (5756 o.r. 433), said point being xn ani;?a mint on the southern boundary of the land knMm as the Mackha k Corooration Dedication to ::oust Diablo State Pax'1t; thence South 880 East, along said southern boundary, ?50 feet, core or less, to an angle point :herein; thence continuing along said southern boundary as follows; Sour 770 cast, 4DO feet; South 690 East, 1,000 Feet; South 100 West, 600 feet; South, 500 feet; cast, 500 feet; South 320 .Bast, 730 feet; Borth 710 East, 950 feet to the iiest ':ine of the Southeast Quarter of the Northwest Quarter of said Section 24-, thence continuirf alor, said southern botu;dary as follows; East, 300 feet; South, 1,450 feet; East, 550 feet; South, 350 feet; South 700 est, rZO feet; East, 1,110 feet; forth, 550 feet, ^ore or less, to the southern line of the parcel of land described in the deed to Mackhauk Corporation, recorded Jerre 8, 1973, in Book 69' , of Official Records, page 841, described as the ' �or,h 200 acres of the ?3st-Jin f of said Section 24'; -17- 00 m a i t1hence continuing aloe,4�1said southern boon cai-j as follows: Easterly, along the southern lire of said ',orth 200 acres (5355 o.r. 841), 1,200 feet, more or less, to the southeastern corner thereof, said point also being on the ;Fest Line of said Section 19; thence continuing along said southern boundary- as folio-s: Easterly, along the eastern extension of the southern line of said ;North 200 acres (6965 o.r. 841), 700 feet; South, leaving said extension, 960 feet; Nast, 850 feet; South, 825 feet; South 450 I-Test, 1,260 feet; South, 640 feet; Bast, 1,125 feet; :worth 450 East, 2,050 Feet; South 450 East, 1,050 feet to a point on the eastern line of the Pacific Gas and Electric Company's easement as said easement is described in the deed recorded October 23, 1959, in -=od-c 3480, of Official records, nage 144; South 14930' West, along the eastern line of said easement, 1,050 feet; South 440 Fast, leaving the eastern line of said easement, 980 feet; Borth 500 East, 570 feet; :North 470 West, 970 feet; 'north 280 East, 1,000 feet; East, 800 feet, more or less, to the East line of said Section 30; thence continuing along said southern boundary as follows: northerly, along the Fast Line of said Section 30, 460 feet to the northeastern corner of said Section 30, said point also being the southi•.estern corner of said Section 20; Northerly, along the ifest Fine of said Section 20, 600 feet; East, leaving the ::est Line of said Section 20, 700 feet; South 680 East, 1,000 feet; South, 500 feet; South 500 Nast, 970 feet; South 1°30• W.est, 1,600 feet; South 530 west, 1,020 feet; :Test, 450 feet; South, 370 feet; South 590 ^ast, 1,150 `feet; :North 300 Fast, 1,000 feet; :Test, 370 feet; iIorth, 450 feet; :North 520 East, 200 feet; East, 170 feet, more or less, to the :gest Line or the Feast Cme--?alf of said Section 29; Northerly, along the :Test 7 .ne of the mast One-Half of said Section 29, 180 feet, more or less, to an angle point on the southern boundary of said land for dedication to :•fount Diablo State Part; East, 500 feet, more or less, along said southern boundar3; to another angle point therein; thence continuing along said southern boundary as follow-sz '_North 460 Fast, 1,050 feet; East, 1,000 feet; South 300 ;•;est, 1,400 feet; South 450 East, 540 feet; South 450 :Test, 750 feet; North 450 :Test, 330 f est; South 30° West, 500 feet, South 640 East, 640 feet; i:orth 450 ::last, 1,0010 feet; East, 400 _feet to the 1;ast Line of said Section 29; thence Southerly, leaving said southern boundary of the land to be dedicated to the zbunt Diablo State Park and alonb the East Line of said $uC}GiOn.; 21 and ��, �, 460 Peet, more or less, to the center line of Camino I ' 00141 _assajara; thence ,:esterly, along the center line of Camino Tassajara, 2,660 feet, more or less, to the ;:est Une of the Southeast Quarter of said Section 32; thence !,ortherly, along the ::est Line o: the Southeast quarter of said Section 32, 1,550 feet, more or less, to the southeastern corner of the Yorthwest Crsarter of said Section 32; thence Mesterly, along the South lane of the Northwest quarter of said Section 321 1,320 feet, More or less, to the southwestern corner of the Southeast Quarter of the Northwest Quarter of said Section 32; thence northerly, along the Nest Line of said Southeast Quarter of the Northwest Quarter of Section 32, 1s320 feet, more or less, to the south- eastern cornier of the Nort vest Quarter of the Northwest Quarter of 'said Section 32; thence Westerly, along the South Line of said Northwest Quarter of the Northwest Quarter of Section 32, 1,320 feet, more or less, to the southrestern corner of the I:ortn�.cest Quarter of the Northwest Quarter of said Section 32; thence Z-ortaerly, along the :rest Line of the ?northwest Quarter of the Northwest Quarter of said Section 32, 1,110 feet, more or less, to a point that bears South, 210.13 feet from. the northuestern corner of said Section 32; thence NTorth 63045'30': :.est, leaving the isest Line of said Section 32, 488.05 feet to the North Line of said Section 31; thence Westerly, along said North Line of said Section 31, 2,570 feet, more or less, to a point that bears Easterly along the =orth Line of said Section 31, 2,71.1.28 feet from the northwestern corner of said Section 31; thence Southerly, parallel with the :.est bine of said Section 31, 723.36 feet; thence Westerly, parallel to the worth Line of said Section 311, 2,711.23 feet to the West line of said Section 31, said point also being the Last Line of said Section 36; thence Southerly, along she East Line of said Section 36, 1,916 feet, more or less, to the northeastern corner of the Southeast Quarter of said Section 36; thence South 570,4215811 west, along the Xorth Tine of the Southeast Quarter of said Section 36, 1,115 feet, more or less, to a point that bears ;north 8j '42'rR-" East, 1,524.062 feet from the northwestern corner of the Southeast Quarter of said Section 36; thence South 0003'15" Esst, leaving said North Line of '&.e Southeast 4.iarter of said Section 35, 1,474.103 feet to the center line of Cxmino _assajara; thence :'orth 82015' West, along the center line of Camino Tassajara, 1,530 feet, more or less, to she guest Line of the Southeast Quarter of said Section 36; thence <ort% 0O20'07" East, along the ;:est lines _19— a 42 R ,. 1 oil the Southeast Q• ,ter and she Northeast Quarter of said Section 36,. 3,850:. feet, pore or less, to the northwestern corner of the 'Northeast Quarter of said Section 36, said point also being the center line of 31ackhaVc Road; thence 1.ortheasterly, along the center line of BlackhaVIC Road, 2,770 feet, more or less, to its intersection -.dth the South Zane of the Northeast Quarter of said Section 25; thence Westerly, along the South Lines of the Northeast Quarter and the Porthwest Quarter of said Section 25, 3,450 feet, more or less, to the southwestern corner of the MortImest darter of said Section 25; thence Northerly, along the .lest lines of said Sections 25 and 24, 3,460 feet, more or less, to the center line of , Road; thence :esterly, along the center lire of Rlackhaxk Road, 5,960 feet, more or less, to its intersection with the center line of Calle CresDi, said point being on the eastern bounder of the Diablo galley Comunity Services District; thence North 6023130" East,; along the center line of Calle Cres-pi and the eastern boundary of said Services District, 201.50' feet to the point of beginning. Ccs:TAIMIG 2,755.19 ?.C_13S5 t-.C..s CR LESS. _20_ f 00 .43 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of. Proposed ) Oak Court Annexation to ) RESOLUTION NO. 75/404 County Service Area L-45 ) (Gov. Code 5556310, 56311, 56312, 563131 RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION BY OAK COURT ANNEXATION TO COUNTY . SERVICE AREA L-45 The Board of Supervisors of Contra Costa County. RESOLVES THAT: Change in organization by Oak Court Annexation to County Service Area L-45 has been proposed by the owner by application filed with the Local Agency Formation Commission on March 17, 1975. The reason for such proposed annexation is to provide the said territory with extended street lighting services. On May 7, 1975, the Local Agency Formation Commission approved porposed Oak Court Annexation to County Service Area L-45 subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission'also declared the said territory to be legally uninhabited and assigned the pro- posal the designation of"oak Court Annexation to County Service Area L-45." At 8:00 p.m. on Monday, June 30, 1975, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any in- terested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code 5556320 through 56322. The Clerk of the Board is hereby directed to publish the text of this resolution once a week for two successive weeks in "The Valley Pioneer" , a newspaper of general circulation published in this County and circulated in the territory wherein the proposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed.. to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting shall continue to the time of the hearing. -1- RESOLUTION NO. 75/404 00144, I a The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties,- cities,*.or. districts, which shall have theretofore filed a written request for. special. notice with the Clerk of this Board. PASSED AND ADOPTED on May 20, 1975, by unanimous vote of supervisors present. P.EK:be y • cc: .Public Works Director County Administrator County Assessor - PurchasingDivisiona Posting Newspaper F x --2_ RESOLIITION NO. 75/404 r I i LOCA? Av.3ZCY FOR:iATIal CC0-!I33Ia4 5646 Cont-ra Costa County, California Revised Descrintion DATE: 5/7/75 BY} G,tF5 Oak Court Annexation to County Service area L-45 Being a portion of Rancho San Ramon, described as follows: Beginning at a Doint on the eastern boundary of County Service Area 1,45, said point being on the northeastern right-of-way line of the Southern Pacific Railroad, said point-also being at the most southwestern corner of Lot S9, of Danville'Gardens, filed October 23, 1946, in Hap Book 31, at page 26; thence South 00251 West, leaving said boundary of County Service Area L-45, 140 feet, more or less, to the southwestern right-of-way line of the Southern Pacific Railroad; thence Southeasterly, along the southwestern right-of-way line of the Southern Pacific Railroad, 720 feet, more or less, to the southeastern corner of Lot 69 of said Danville Gardens; thence North 890351 West, along the southern line of Lots 69, 20, 79 and 78 of said Danville Gardens, 526.26 feet to the southwestern corner of said Lot 78, said point also being on the eastern boundary of County Service Area L-45; thence in a general Northerly direction along the eastern boundary of County Service Area L-45 1440 feet, more or less, to the point of be- ginning. Containing 4.96 acres, more or less. 00140 IN TIME BOARD OF SUPERVISORS OF CONTRA COSTA COMM, STATE OF CALIFORNIA In the Matter of Amending the ) Adult Drug Abuse Program Grant ) RESOLUTION NO. ?5/405 Award Contract No. A-1954-1-74. ) 11HEREAS the County of Contra Costa desires to undertake a certain project designated as the Adult Drug Abuse Program to be funded in part from funds made available through the Omnibus . Crime Control and Safe Streets Act of 1968, PL 90-355, as amended, PL 91-644, (hereafter referred to as the Safe Streets . Act) administered by the State of California, Office of 'Criminal. Justice Planning (hereafter referred to as OCJP) ; and . IMREAS the Chairman of the Board of Supervisors of Contra Costa County, California was authorized to execute and submit to OCJP an application for Grant for Law Enforcement Purposes and subsequently was authorized to execute and submit the Grant Award Contract for Law Enforcement Purposes; NOW, THEREFORE, BE IT BY TIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, RESOLVED that its -Chairman is AUTHORIZED to execute an agreement between the County of Contra Costa and the State of California, Office of Criminal Justice Planning, to amend the Adult Drug Abuse Program Grant Award Contract No. A-1954-1-74 to extend the grant period from June 30, 19?5 to August 31, 1975; no additional funding is, involved and all other contract provisions remain unchanged._ PASSED by the Board on liay 20, 1975. cc: Criminal Justice Agency of Contra Costa County Attn: Mr. George Roemer, Assistant Director County Auditor-Controller County Administrator County Probation Officer Attn: lir. 11. Donavan IESOLUTION NO. 75/405 001-14� \ �PaR9VEC ST T{E CONTRACTOR SThNDhRD AGR1:t:M_hT— TORNE" G�ERAL G STATE AGENCY ti-A!E Of CAV F(,pN♦A $TL� •♦•f� =7J'e - -.. D DEPT.OF GEN.SER. 0 CONTROLLER -�'H! .\C:R�I;\SE\T,made and entered d into tn.j 7th of May 197 0 :n ti:•• St:tl' Of (:alifornia, by and between S-ate cf California, through its duly elected or appointed, guaiifi, I]d and.acting 0 TITh.=OF OFFICER ACTING FOR STATE 1 Ati=?iCY onr act io. '- EXECUTIVE DIRECTOR ! OFFICE 0- CRTMI►1Al. JUSTICE PLANNING A;1954-1-74 t�:ert=�Y �► _:resrr..e, - GC,SP �=o COUNTY OF CONTRA COSTA - _ . __ , - .±ti: !s ire;r_ :-,i2; . SF.'L"?.f _:Y4 1.954--1� - rrr✓after ccaed the Contrrtor. tt'IT`ESSETH. That the Contractor for and in consideratian of the covenants, conditions, agreement,, and stipulations of the State hereinafter expressed, does hereby agree to furnish to the State services and materials, as follows: S.t jor,h mice to be rendired by Contractor'arnot ret to be paidCcntrrrtar,tante for performance or completion,and attach t,km and spec*,otiow,if arw.) (Adult Drug Abuse Program) GRANT AWARD 1954-1-74 BMIEEN THE PARTIES HERETO IS HEREBY AMENDED. TO CHANGE THE EXPIRATIO:i DATE OF THE PROJECT FROM June 30, 1975 TO August 31 , 1975 ALL OTHEP. PROVISIONS OF THIS CONTRACT REMAIN AS PREVIOUSLY A=GREED U?01V. GRANT AWARD MODIFICATION ATTACHED. i to: pr visionk on the reverse side hereof mnstitute a par.of this agreement T-NC ESS tt'HEREOR this azree:nent -has been executed by the pasties hereto, upon the date first above written. ST--kTL OF C_ALIFOR\L-i CONTRACTOR -• ZNCY CGi7itt�t=�•lllA� aM♦,II�i��W'1 �lf"Ai9llP0!►TfOr.r OFFICE OF CRICIINAL JUSTICE PLAN.'IiNG •COU F RTRA, V'• rAUTHORIZED 5:41NA`URE1 _ EXECUTIVE DIRECTOR CHAIP AN, COUNTY BOARD OF SUPERVISORS =� ADS -7 It.:N —TINUED ON SHEETS. EACH REARING NAME OF CONTRACTORI -�^• .j- 's: ,r�:.y �., .',� '� ,�,s + ! A• _ 651 PINE- ST.-• MARTIAN M7 r. ' Do Not Wrhe is This SORlR AMOUNT OF THIS ESTIMATE APPROPRIATION FUND , s No additional funis required UNENCUMHEPED BALANCE ITEM CHAPTER STATUTES FISCAL YEAR AOJ. :NCR EASING E1KUM- FUNCTION ADJ. DECREASING EhCUM- LINE ITEM ALLOTMENT FRANCE 1 1 ht-eby rertlf-i up an any otrn permsal jcrOtat[ fge that budgeted fundsT.H.A.NO. B.R. NO. cr.oua&ole for tine pened cmd prjr=e of the crpsndEtum sta ad above. SIGNATURE OF ACCOU.4T1.412 CFFICZR DATE e 1 hereby cert:,;that C.L.,cor.&Wr,for exemption set forth in State Adrisieratice Manual Section 1201,13 1=e been cv.-.feud frith aryl this document is mempt from review by the Department of Finance. SIGNATURE OP OFFICER SIGNING ON BEMA F OF TNI AGENCY =^TroeLJ� .c a o w ' O o Ir v ~ _ _ W 0 r t ` -, Z C V .S Ir p o p s co 1+J L <? rs -r'-E TTT7`� 1 1./ .'f/ EXECUTIVE DIRECTOR CHAIMM, COUNlY BOARO.OF SUPERVISORS s= ADalMM It :4 INLIED ON SY.EETS. EACH BEARING NAME OF CONTRACTOR! -- _ _ 651 PINE- ST: MARTIN =SCA. 00 Mot Wrhft tt1 This 5.00M AMOUNT OF THIS ESTIMATE Appncii iATiON FUND No additional funis required UNENCUMBEPED BALANCE }ITEM CHAPTER STATUTES FISCAL YEAR 1 ADJ. :NCREASING ENCUM. FUNCTION ' E3A+�CE ACJ. DECREA-LIMG ENCUM. LINE ITEM ALLOTMENT BRA\CE • S .3 I hc.'eby t+"rtlj r tt;on ray otun Der=rd kr tWU*e that budgeted f,,& T.B.A.NO. B.R.NO. - ' cr.acaif:utr for the pen-ed cmd n.rrpa e at dw esperldctum steed alio�e. ' SIGNATURE OF ACCOw`aTt!tG CFFICER DATE k♦ 1 hereby reef: A=c2 cmdLwas to,exemption aM forth in State Adr:.inirratice 3tcnual Section 1201,13 h=p Leen c+w-a:,ed with crd this docurnert is c-"'*Wt from miew by the Department of Finance. 7 SIGNATURE ap OFFICER SIGNING ON SENA F OF THE.AGENCY _ .. . .....: • 0 ` O • a + t Q v r t- W < a .c _ C uw i I u O j 0 NI K h K 0 cl C = " r r — — LaX� U Zcc 0 _ cl cn r n s {I W w O C y co { Y W . _ O L ❑ Q 3 ( u z i < 1 L C O o < w < c = iJ OAj r3 y ZW J C\} Go c" rpt k i y r C Y z 0 O �' 40 Ile C C. O o cl c c } O < Z.. } r o a. CV 171 -c < K 4-, .T i.t J.! c ai i ... O O 3. U O w W t a► !� tC < 0 of cws > ! In O 4 z a r O O _-r .S �! D a o a W v i CI, O Q1 1 l ++ C a -c 0 5 0 K 3 W •1 In c0 O < YQ Q 13 j Z► C �Ir � r r a� ,, S < < < ,. � f Q o 0 0 LU — z +-- i z .- -c K { tl t • i W •� L O a( .! N UN I }j O �i < co z j f + o = i+ 3 Q GI { v! i at t'4. 171 0Lr C44 cr Cb L jJ a = (v Q)-7- y v r It! E r-- z r at > C _ L CP (!W < a 40 ' o _ < cr O S ti0 1tl c N �o a Y < -c 0 cm to m ao • CV _r co �}awt C. 171 UI W z y to < Q a► a7i "fl tT Z < C O •� � R' o Z y r• r u !Uw c) "a J J J O ; 4j to0 O O O 1!IL L ae ac W d r a i 4 M K3 0 a t� tl 00 cc pt O •'1 iJ C.cr ca V < < < + [LH i O 171 U / El 0 0 t=.l ca UI C a) Z '"t 0 Y > } 11-4 O _ta a t 7 1.1 L 1►1ttom71-J2a! o< tix - < L 46 46 oa Q M N W :r < V O ON k V s 6 O cr 41 z • Ito a Ei t— 0. - Z OtJ rA 'p Otm tt w u D F¢- -c L2 y N q V• O 7 q as o i an x M a ,= ,,, i I—t= K W W r r W O W W < _ W ar < i J J C < to 8 0 O . W � r < i qs„ u 0 C u...� < Q W to > J W > N > 40 C W O cc < v t W tom.— q r z az a z < s t z O 4) C v o i r r t9 m'd W W L W t O W O a K 4 M < C W C O- _ U a a0 W O h O y V O W W < 0 cn CCU4K Z'Vt3 i Z: O •- Q a O C.? t4 1 q .. 3' Ll .0 L. W s pry a o o z r� Hk- O Q ^ �! L M r IN THE BOARD OF SUPERVISORS OF � CONTr?A COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending the ) Pittsburg/Antioch Diversion ) Project Grant Award ) RESOLUTION PCO. 75/406 Contract No. A-1955-1-74. ) 'WHEREAS the County of Contra Costa desires -to -undertake a certain project designated as the Pittsburg/Antioch Diversion Project to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, Ph 90-355, as. amended, PL 91-644, (hereafter referred to as the Safe Streets Act) administered by the State of California, Office of Criminal Justice Planning (hereafter referred to as OCJP); and WHEREAS the Chairman of the Board of Supervisors of Contra Costa County, California was authorized to execute and subait to OCJP an application for Grant for Law Enforcement Purposes and subsequently was authorized to executq and submit the Grant Award Contract for Law Enforcement Purposes; : NOjr, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF ' CONTRA COSTA COUNTY, CALIFORNIA, RESOLVED that its Chairman is AUTHORIZED to execute an agreement between the County of Contra Costa and the State of California, Office of Criminal Justice Planning, to amend the Pittsburg/Antioch Diversion Project Grant Award Contract ho. A-1955-1-74 to extend the grant periodfrom June 30, 1975 to August 31, 1975; no additional funding is involved and all other contract provisions remain unchanged. PASSED by the Board on May 20, 1975- cc: Criminal Justice Agency of Contra Costa County Attn: Mr. George Roemer, Assistant Director County Auditor-Controller County Administrator County Probation Officer At n: Mr. W. Donavan RESOLUTION NO. 75/406 4 .54 F �:r. STANDARD AGREEMENT — 'ROvE'J HY THE C: CONTRACTOR ^T:ORNCY GENERAL G STATt AGENCY STATE.71'CALI-0-tlVU► • _. ^• STO2 •� v i:•al. .. Q Darr.O►GEN.SI[R. •` ' 0 CONTROLLER 'I'H1ti A(:I�EE%,1E T,made and entered into this 7th el-y of May 0 Lz the Stato ui (.aliforaia, by and behy2Ln Siate of Ca;iicrsia- through its duly elected or appointed, 111t;tiifil d err. actuto 0 T.TLF C-CP!r CER AC.J%Z FOR STATE AGE:iCY CUntractNo. DIRECTOR � OF-ICE 0= CRIMINAL JUSTICE PLANNING A=1955-1-74• he're�£ a'.•e- .e S=e.cnd - - �J� COUNTY OF CONTRA COSTA - Ib•-;: , . ..,r;;;%r ,:i= -z 1555'2 %.a rea/:er called Inc Co-.tree:&- NVITNESSETH: That the Ccnractor for and in consider--don of the covenants, conditions, agreements, and stipulations of the State hereinafter e-mressed, does hereby agree to furnish to the State services and materials, as follows: loth.crrice to be rendered by :a bs Paa Con:ftr for time for nerforcume or uompl tfim and attach vlow and sdecification t,if erg/•) (Pittsburg/Antioch Diversion Project) GRANT AUARD E1955-1-74 BE54EEN THE PARTIES HERETO IS HEREBY AMENDED TO CHANGE THE EXPIRATION DATE OF THE PROJECT FROM June 30, 1975 TO August 31 , 1975 ALL OTHEP PROVISIONS OF THIS CONTRACT REMAIN AS - PREVIOUSLY AGREED UFO.'1. GRANT AWARD MODIFICATION ATTACHED. 'ilii lair isinns on the reverse side'rtreof chnst 'nate a gait of t;t?. agreement i'a: `%'ITNrSS XV-HEREOF Ons agree-mert•has been executed by the parties hereto, upon the date first above written. ST-A,TE OF CALIFOR-I3 CONTPLACTOR _vcr cw:aJleTalf wa!elft*tw!! !!! •!Ts*TFtmerM�°lweo+�o+.*+wrA; PAP OFFICE OF CRIMI'I L JUSTIC:: PLS+`NTONG Cox UT Y. CONT OSTA e- :AUTHORIZED SIGNATURE) BY{A O]! _ EXECUTIVE DIRECTOR CHAIRMAN, COUNTY BOARDAF SUPERVISORS I�NTINU£D CN SHcETS. EACH SEARING NAME OF CONTRACTOR) At1alE+TB a :• ""-"'y-'� -� '� ��''r'� ` � s �.•� '"r�;,"`T 6 1 PINE~ST. T s Ito Net wrift to Thi!Spam 3 AMOUNT OF THIS ESTIMATEA"ROPRIATION FUND a No additional funs required UNENCUMBERED BALANCE ITEM CHAPTER STATUTES FISCAL YEAx 4 S . ADJ. INCREASING EriCUN- FUNCTION BRANCE .i AD: DECREASING ENCUM- LINE ITEM ALLOTMENT aRANCE S it 1 n!7eby c•r:tf y upon my own personal knowledge that budgeted funds T.B.A.NO. H.R. NO. j or.:ccc�--Ur for the period and purpose Of the esperlditure stated cbove. Si:.-%ATURE OF ACCOUNTING OFFICER DATE I A.reby ct•n:%4 tha:ale condi;ons for ezrmpt5on set forth in State Admi:Iistratloe Manual Section 1201.13 :! ha:e been c n,-hed wt:h and this doctanant is csrrnpt from review by the Deparimmt of Finance. 3GNATURE OF OFFICER SIGNING ON BEHALF OF TME AGENCY QATE 00151 frtN.7ss•-ri tifY as► 0.72 a lop m > e`w O -i -( = o • ' 2 iA -0 c- n o ' n _� - -� o O y 1 T 1 a ~ a O A > ^ ^ O A q A O A V 1 x R Z x N Z O- cf Rcc ca O C! -+ ^ c 1 .w : a z > x 7 a s -4 G p N n^i O C3 LM c = O Q - - .wa u < u < nor < u Ino ycr D �D > r > 2 > 21 R i A 2 u a r^. wo - o G7 > !► r \ tr > .o. ■ u zo u = a iw u r o N 'A-, 2.2 o yl C X o 'A 3.. ac „", 3 n v J. n cr`t p p 0 ❑ rt Q (A tT 0 11 Z p❑ ❑ R O — rn (D N 7 = Vt t7% V N tT O v o o z Q > 1 ^ a 0 Vt -� N c 9 < C7 o O C% O O L o z o a < < < O ? = O 0 > > 3. _ L-•m m Z r r r W A N o u y 0 ❑ a o A cm = e HCL W 7 v NN (■ O C R N r ~ 2. A 0 0 0 \ o no n. o rr < < < •>- e>- v Q O o > y n = A .r O ew N to a ^ N r q y q 2 O A rt (pu ...� O > ca s r -rt r Q lD In a tT N A > Ln Ln > ^ -0 O < co wr a's o � .�m tD �• o a }� O = c- a La 'R R < t •� ^ La o _ z = o 00� R .ai \O S 33 � a > 9 W R O v r 1 s oa ti .=wJI Vi N > O1 z = n tD = O t O O R = Ll �• el- rt Lf a s rn r El El Eh V C o o > V1 m to ( A o r n u O rl Q 3 r 1 d 3 w R ^ a W o 'T < n to o 1 O to L- N -ftO v A s c. LrI rR : a > R tT w P = ti . O > n C a a O 3.2 ~ O Q% 2.- O 2 O O ^ > O O 0 2 ' m w c < - In � vs ^ �. .c F. iJ -a rj m tT O s v = 0 — 0 3 c7 I 3 0 = X 2 ra O N to w Z c z to o -i /D O > A v t u - '4 C% 1 1 A o ^ z r > R > r 0-152 x f DT. THE BOARD OF SUPERVISORS OF COIMI A COSTA COUNTY, STATE OF CALIFORNIA (D o rn M 7 -- c z S 'n a -4 O O1RA 4 ni -0 cc O fn Q O y- -0 Lrl C en Cb C- ' 'e R R a a* L " < < a s ti �' T o z p z > o z T o -07 o z m � AI R I- = o to C-- in r a _ > r n n a T > T> 3 o O -s 3 to T r A O T T -C .,�.. ri N rw rw .y " R O r 0 in n O a v S Q Z > > M + > O a z N o -i n M > o 0 Q% 1 I n � z r > R > r r ��52 O • a T3 THE BOARD OF SUPERVISORS of CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of Combined Amendment } of the County General Plan in the } - Buena Vista Road, Port Chicago, } RESOLUTION No. 75/407 Neroly Road, South Taylor Boulevard, ) South Walnut Creek and Vine Hill- ) Pacheco Boulevard Corridor areas. ) } The Board of Supervisors of Contra Costa County RESOLVES THAT: PART I - General. Contra Costa County is carrying out programs to systematically review the County General Plan for the Purposes of keeping the Plan up to date and achieving consistency with the County's development ordinances. California Planning Law provides that each General Plan elements mandated by the State cannot be amended more than three times in any calendar year. This Board has not get amended the General Plan Land Use Element, a. mandatory element, during the calendar year 1975• The Board has considered the proposals described in Parts II through VII below to amend the County General Plan at public hearings, declared its intent and directed staff to prepare this resolution of adoption. This Board hereby declares the adoption actions described below are to constitute its first amendment of the Land Use Element of the County General Plan in calendar year 1975. PART II - Buena Vista Road Area. A copy of Resolution No. 61/197adopted by the Contra Costa County Planning Commission is on file with this Board in which the Commission set forth its report on the proposed amendment of the County General Plan for the Buena Vista Road Area as detailed in this Board's subsequent Resolution No. 75/85• This Board hereby adopts the amendment to the County General Plan for the Buena Vista Road Area, Walnut Creek, as proposed in its Resolution No. 75/85, as part of this combined amendment to the ' County General Plan, including both the filed plan, text and trap prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the- Board shall be endorsed approved by the Clerk as provided thereon. PART III - Port ChicaRo Area. A copy of Resolution No. 60/1974 adopted by the Contra Costa County Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Port Chicago Area as detailed in this Board's subsequent Resolution No. 75/86. This Board hereby adopts the amendment to the County General Plan for the Port Chicago Area as proposed in its Resolution No. 75/86, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Denartment. The copy o= the plan man and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. PART IV - Neroly Road Area. A copy of Resolution No. 32-1975 adopted by the Contra Costa County Planning Commission is on file frith this Board in which the Commission sets forth its report on RESOLUTION NO. 75/407 ' 00-153 i i S .A a the proposed amendment of the County General Plan for the Neroly Road Area as detailed in this Board 's subsequent Resolution No. 75/217. This Board hereby adopts the amendment to the County General Plan for the Neroly Road Area as proposed in its Resolution No. 75/217, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. PART V - South Taylor Boulevard Area. A copy of Resolution No. 33-197adopted by the Contra Costa County Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the County General Plan for the South Taylor Boulevard Area as detailed in this Board's subsequent Resolution No. 75/216. This Board hereby adopts the amendment to the County General Plan for the South Taylor Boulevard Area as proposed in its Resolution No. 75/216, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. PART VI - South Walnut Creek Area. A copy of Resolution No. 37-197 adopted by the Contra Costa County Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the County General Plan for the South Walnut Creek Area as detailed in this Board's subsequent Resolution No. 75/215• This Board hereby adopts the amendment to the County General Plan for the South Walnut Creek Area as proposed in its Resolution No. 75/215, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan text and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved- by the Clerk as provided thereon. PART VII - Vine Hill-Pacheco Boulevard Area. Copies of Resolution Nos. 36-1975 and 48-1975 adopted by the Contra Costa County Planning Commission are on file with this Board in which the Commission sets forth its reports on the proposed amendment of the County General Plan for the Vine Hill-Pacheco Boulevard Area as detailed in this Board's subsequent Resolution No. 75/372. This Board hereby adopts the anendment to the County General Plan for the Vine Hill-Pacheco Boulevard Area as proposed in its Resolution No. 75/372, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as vrovided thereon. PASSED and ADOPTED on 2-lay 20, 1975. -2- RESOWTION Igo. 75/407 00154 w y f RESOLUTION NO. 75/408 RESOLUTION GRANTING JURISDICTION TO THE CITY COUNCIL OF THE CITY OF PITTSBURG IN THE MATTER OF SOUTHEAST ASSESSMENT DISTRICT NO. 1974-1, CITY OF PITTSBURG, COUNTY OF C014TRA COSTA, STATE OF CALIFORNIA WHEREAS, the City Council of the City of Pittsburg, Contra Costa County, California, did, on the 19th day of August, 1974, adopt a Resolution Requesting Jurisdiction of the County of Contra Costa in connection with Southeast Assessment District No. 1974-1, City of Pittsburg, County of Contra Costa, State of California, which said Resolution proposed the construction of certain improvements and acquisitions; and MEREAS, the City Council of the City of Pittsburg, did, by its Resolution No. 5075 request the consent of this Board of Supervisors thereto; NOW, THEREFORE, BE IT RESOLVED by the Board of Super- visors of the County of Contra Costa, State of California, that the public interest and convenience require the making of the improvements and acquisitions described in said pro- posed Resolution No. 5075 above referred to and in the manner therein set forth, and that all of the lands included within the assessment district described in said proposed Resolution of Intention will be benefited by said proposed improvements and acquisitions except as follows: That those certain parcels fronting on Buchanan Road and described as Assessor's Parcel No. 89-050-020 (1.4 acres more or less) and Assessor's Parcel No. 89-050-021 (6.19 acres more or less) RESOLUTION NO. 75/408 00 55 shall be included within the proposed assessment district at the request of the owner of said parcels, which request is on file with this Board; and excluding from said assessment district the easterly 650 feet of Assessor's Parcel No. 89-151-002; which portion-of said parcel is determined by the Local Agency Forma- tion Commission to lie within the sphere of influence •of the City of Antioch. BE IT FURTHER RESOLVED that this Board of Supervisors of the County of Contra Costa hereby gives consent, as modified hereinabove, to the formation of said assessment district described in the proposed Resolution of Intention, to the making of the improvements and acquisitions therein described, and to the assumption of jurisdiction by the City Council of the City of Pittsburg for all purposes in connection with the formation of said assessment district and the making of the improvements and acquisitions therein described, and to the assumption of jurisdiction by the City Council of the City of Pittsburg for all purposes in connection with the formation of said assessment district and the making of the improvements and acquisitions including the levying, collecting and enforcement of the assess- ment of costs in relation to benefits received from the various improvements and acquisitions. The Clerk of the Board of Super- visors is hereby directed to certify a copy of this resolution and transmit it to the City Clerk of the City of Pittsburg. Adopted by&Board on� cc : City of Pittsburg City ofAntioch Supervisor E. A. Linscheid Bond Counsel Public Works Director Director of Planning County Administrator RESOLUTION NO. 75/408 - - -- _ 0 01.5J shall be included within the proposed assessment district at the request of the owner of said parcels, which request is on file with this Board; and excluding from said assessment district the easterly 650 feet of Assessor's Parcel No. 89-151-002; which . portion-of said parcel is 'determined by the Local Agency. Forma- tion Commission to lie within the sphere. .of influence -of the City of Antioch. BE IT FURTHER RESOLVED that this Board of Supervisors of the County of Contra Costa hereby gives consent, as modified hereinabove, to the formation of said assessment district described in the proposed Resolution of Intention, to the making of the improvements and acquisitions therein described, and to the assumption of jurisdiction by the City Council of the City of Pittsburg for all purposes in connection with the formation of said assessment district and the making of the improvements and acquisitions therein described, and to the assumption of jurisdiction by the City Council of the City of Pittsburg for all purposes in connection with the formation of said assessment district and the making of the improvements and acquisitions including the levying, collecting and enforcement of the assess- went of costs in relation to benefits received from the various improvements and acquisitions. The Clerk of the Board of Super- visors is hereby directed to certify a copy of this resolution and transmit it to the City Clerk of the City of Pittsburg. f Adopted by le Board onkod_41 �* cc: City of Pittsburg City ofAntioch Supervisor E. A. Linscheid Bond Counsel Public Works Director Director of Planning County Administrator RESOLUTION NO. 75/408 001 53) i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA - In the Matter of Approval of ) the Map of Subdivision 4629, ) Danville area. ) RESOLUTION NO. 75/409 WHEREAS a map entitled Subdivision 4629, property located in the Danville area, having been presented to this Board for approval.; said map haying been certified.by the proper officials, and being-accompanied by: 1. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1974-1975 tax lien has been paid in full and the 1975-1976 tax lien, which became a lien on the first day of March 1975, is estimated to be $27,000; 2. Security to guarantee the completion of road and street improve- ments as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond No. U 89 67 08 issued by United Pacific Insurance Company with Dame' Construction Company, Inc. as principal, in the amount of $339,600 for Faithful Performance and $340,100 for Labor and Materials; b. Surety Bond No. U 89 67 09 issued by United Pacific Insurance Company with Dame' Construction Company, Inc. as principal, in the amount of $27,000 guaranteeing the payment of,estimated 1975-1976 tax; c. Cash deposit (Auditor's Deposit Permit Detail No. 125994, dated May 14, 1975), in the amount of $500. 3. Subdivision agreement between Dame' Construction Company, Inc., subdivider, and the County of Contra Costa, wherein said sub- divider agrees to complete road and street improvements, etc., in said subdivision within one year from the date of said agreement; NOW, THEREFORE, BE IT RESOLVED that said bonds and the amounts thereof be and the same are hereby APPROVED. , BE IT FURTHER RESOLVED That said 3ubdivisi6a A if be Ahad the same is hereby APPROVED and the Chief Deputy Public Works Director is AUTHORIZED to execute said agreement and appropriate extensions thereto. BE IT FURTHER RESOLVED that said map be and the same is hereby 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 AND ADOPTED on May 20, 1975. cc: Public Works Director Planning Director Dame' Construction Company, Inc. P. 0. Box 100 San Ramon, Ca. RESOLUTION N0. 75/409 94583 ��, s` 0OIL 57 I IN THE BOARD OF SUPERVISORS . OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of } Reappointing Trustees } RESOLUTION N0. 75/410_ on Bay Area Sewage ) Services Agency Board. ) (Water- Code •Sections - 16335.1 & 16338) WHEREAS the Bay Area Sewage Services. Agebcy Selection- Committee has submitted- to the Board its recommendation for reappointment of trustee and alternate trustee on the Agency, Board; NOW, THEREFORE, this Board reappoints Mr. Nathaniel Bates, Councilman, City of Richmond, as trustee and Mr. Frank Quesada Councilman, City of Pittsburg, as alternate trustee for Mr.. Bates, from the County of Contra Costar on t.h-e. Agency Board, for four-year- terms beginning July 15, 1975: PASSED AND ADOPTED by the Board on May 20, 1975. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed . this 20th day of'-May, 1975.. J. R. -OLSSON, . CLERK' By ,!/ , } Ro `bie Sup errez, eputy`,% er cc: Mr. N. Bates Mr. F. Quesada Mr. P. C. Soltow, Jr. , General Manager, Bay Area Sewage Services Agency Mr. J. Houlihan, Secretary, C. C.C. Mayors Conference Public Works Director County Counsel County Administrator' County Clerk Secretary of State RESOLUTION NO. 75/410 00158 F.. P,.., FRMW r IN THE BOARD OF SUPERVISOR'S OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proclaiming } June 8 through June 15, 1975 } RESOLUTION NO. 75/411 as "Adoptions Week." } WHEREAS twenty-five years ago on 'June 15, -the State of California gave approval for ,the establishment_%of an, Adoptions Program. in Contra Costa County Social' Services Department; and WHEREAS over the years this program has served the needs of children in finding new parents , and thousands of children have found permanent homes and the shared: joy of belonging in families; and WHEREAS it is hoped that other persons may become interested in adoption and bring to the children who still wait--the older, the disabled, and the minority child-=the love and security which should be every child's birthright; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, RESOLVED that it hereby proclaims the week of June 8 through June 15, 1975 as Adoptions Week." PASSED AND ADOPTED this 20th day of May, 1975. cc. Director, Human Resources Agency 00'159 j In the Board of Supervisors of Contra Costa County, State of California Play 20 , 1975 In the Matter of Provision of Toll-free Telephone Service. The Board having received a communication from Ms. . Alice Johnson, President, League of Women Voters of Diablo Valley, 3557 Mt. Diablo Bou:.evard, Lafayette, California 94549, suggesting that toll-free telephone service to the county offices in Martinez be made available to those areas in the county not presently provided with such service; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Public Works Director for review and consid- eration as a 1975-1976 budget request. PASSED by the Board on May 20, 1975• 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: League of Women Voters of Witness my hand and the Seal of the Board of Diablo Valley Supervisors Public TWorks Director affixed this 20th AV County Administrator day of__May 19 - J. R. OLSSON, Clerk By?"_ Deputy Clerk H 24 12174 - 15-M Maxine Yl. Ideuf'el 00 11 60 t1.,L tyV K In the Board of Supervisors of Contra Costa County, State of California May 20 . 19 ,a In the Matter of Assembly Bill 280 relating to reconstitution of the Bay Area Air Pollution Control District. The Board heretofore having referred to the County Administrator for analysis and report Assembly Bill 280, which would revise the organization of the Bay Area Air Pollution Control District. including provision for sone elected directors and for amalgamation with any multifunctional regional organi- zation with directly elected members on its governing board; and The County Administrator having submitted a report this day with respect thereto, advising that on February 18, 1975 the first legislative committee hearing was cancelled at the request of the author, and that no further action has been taken on the measure since that time; and IT IS BY THE BOARD ORDERED that receipt of aforesaid report is ACKNOWLEDGED. Passed by the Board on May 200 1975. 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 County Counsel Supervisors affixed this 20th day of MaY , 1975 J. R. OLSSON, Clerk By_ /amu Deputy Clerk H sa 12/74 - 15-M L. Kincaid 00I.6I ------------ OFFICE OF COUNTY ADMINISTRATOR RECEIVED CONTRA COSTA COUNTY MAY 5 1975 Administration Building Martinez, California OLS.SPE CLERIC BOARD CSF SUIJ..RVt50R5 "Cr TitAIZpSTR CO. To; Board of Supervisors Date: Izav 2, 1975 From: rthur ku liill, Subiect: AB 280 (Brown) County Administrator With reference to your Board Order dated January 21, 1975 referring Assembly Bill 280 to the County Administrator for analysis, the £ollowinJ report is submitted. Assembly Bill 280, relating to the Bay Area Pollution Con- trol District, would require the district to me=ge •with 'any multifunctional regional organization encompassing about the same region, have directly elected representatives, and be responsible for planning for air quality for the region. The Board of Directors will be increased from 18 appointed members to 22 members, one appointed by each of the nine County Boards of Supervisors and one elected from each of thirteen wards to be established within the district based on equal pop- ulation distribution. The Board would meet four times each month with the elected members required to devote a minimum of 1,000 hours annually to functions of the district. Coaper_sation for appointed members would not exceed $50 each day attending Board meetings, not to exceed $1,200 in any one year. Elected members could receive $50 each day not to exceed $400 in any one month. The chair- man would receive an additional $1, 200 yearly. Appropriated from the general fund would be $112,000. The Bill is vague as to with which "multifunctional regional organization" the merger would occur. It may be scoot if AB 625 establishinc the Bay Area Planning Agency were passed. Pro- visions of AB 625 would transfer air quality planning from BAI-.PCD to B:-'%PA. Ccntra Costa County may lose representation on a population determined ward system. In addition, this Bill would require elected representatives to spend more than 20 hours a week at a ;a_ximum connensation of S4,800 yearly. On February 18, 1975, the first committee hearing was can- celled at the request of the author. No further action has been taken on the Bill since that time. A7L:jvXMI-t CC, '�— Maofitmed with board order 00162 i IN THE BOARD OF SUPERVISORS CONTRA COSTA OSTA CO OF 1 L , STATE OF CALIFORNIA Appropriated from the general fund would be 411Z,uuu. The Bill is vague as to with which "multifunctional regional the merger would occur. It may be moot if AB 625 organization" establishing the Bay Area Planning Agency were passed. Pro- visions of AB 625 Mould transfer air quality planning from BAAPCD to B.A'A. Contra Costa County may lose representation on a population determined ward system. In addition, this Bill would require elected representatives to spend more than 20 hours a week at a maximum compensation of $4,800 yearly. On February 18, 1975, the first committee hearing was can- celled at the request of the author. No further action has been taken on the Bill since that time. ADL:jv C C. J AMcrofi[med with board order 00,162. IN THE BOARD OF SUPERVISORS OF COIJTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request for Permission to Close Holland May 20, 1975 Tract Road, Reclamation District 2025. Reclamation District 2025 having requested permission to temporarily close the Holland Tract Levee Road for a period of approximately 9 to 12 months in order to make certain repairs to the levee, and the Board having fixed this date for hearing to consider what effect such closure would have upon the property owners and other road users served by said road; and Mr. Mark L. Kermit, Deputy Public Works Director, having stated that provisions of an agreement with Reclamation District 2025 dated August 21 , 1950 permit the district to do levee repair work using Holland Tract Road; and Attorney Richard Rockwell, Secretary of Reclamation District 2025, having explained that the road closure is necessary because the narrowness of the road would not accommodate both traffic and equipment needed for the initial levee repair work, and having commented that only two property owners would be affected by the proposed road closure; and Mr. Rockwell having stated that the district would be agreeable to closing the road for a 90-day period with the under- standing that it could reapply if further closure were necessary; and Attorney Dante John Nomellini having advised that his client, Texas ileat Brokerage, Inc. , was not opposed to the road' closure and having urged that levee repair work be completed as soon as possible to minimize flood threats; and Mrs. Joann M. Mass, owner of the Holland Tract Pheasant Preserve, having spoken in support of the proposed road closure and levee repair work; and Mr. Max Mortensen, General Manager of Reclamation Dis- trict 2090, having stated that Holland Tract Road is the only access to the district's property and that it is opposed to closure of the road for any length of time; and Mrs. Doris F. Tripp, on behalf of fishermen who use the road, having submitted a petition opposing said closure; and Supervisor E. A. Linscheid having suggested that repre- sentatives of the two Reclamation Districts meet in an effort to arrange a closure schedule satisfactory to both parties; and i r, The Board members having discussed the matter, IT IS ORDERED that the hearing on the proposed closure of Holland Tract Road is continued to May 27, 1975 at 11 :30 a.m, and the Public Works Department staff is directed to consolidate a meeting with Reclamation District representatives to attempt to arrive at a compromise on said closure. f PASSED by the Board on May 20, 1975. 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. - r' Witness my hand and the Seal of the Board of Supervisors affixed- this 20th day of May, 1975. J. R. OLSSON, CLERK By VeraN bn Deputy Clerk- cc; Reclamation District 2025 Reclamation District 2090 Public Works Director County Counsel County Administrator Mr. D. J. Nomellini In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 75 In the Matter of Request for Bank Fishing in the Holland Tract Area. In connection with the public hearing held this day on the proposal of Reclamation District 2025 to temporarily close the Holland Tract Road in order to make certain levee repairs, Mrs. Doris F. Tripp, bait shop owner, having requested that the Board take action to preserve bank fishing on Holland Tract; and Attorney Dante John Nomellini having advised that his client, Texas Meat Brokerage, Inc. , would be willing to discuss a permanent arrangement to lease a portion of its land on Holland Tract for the operation of a public fishing and camping area; and Supervisor E. A. Linscheid having stated that bank fishing has been a constant source of trouble in this area, recom- mended that the offer of the Texas Meat Brokerage, Inc. , to estab- lish an agreement for public fishing on Holland Tract be referred to the Contra Costa County Recreation and Natural Resources Commission; IT IS BY THE BOARD ORDERED that the aforesaid recommen- dation is APPROVED. PASSED by the Board on May 20, 1975. 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• Contra Costa County Witness my hand and the Seal of the Board of Recreation and Natural Supervisors Resources Commission affixed this 20th day of !112 , 19 75 Mr. D. J. Nomellini J. R. OLSSON, Clerk County Administrator ,�/ L By Gl.(�t c� cA . Deputy Clerk H 24 12/74 15•M Vera Nelson 00 IN THE BOARD OF SUPERVISORS i Orr" CONTRA COSTA COUNTY, STATE OF CALIFORNIA May 20, 1975 In the Batter of ) Opposing Assembly Bill 625, ) as Amended March 11, 1975 ) and March 19, 1975, Introduced } by Assemblyman John T. Snot. ) This being the time fixed for hearing- on Assembly Bill No. 625 which would create a Bay Area Planning Agency within the nine-county San Francisco Bay Area; and The following persons spoke in favor of the Bill if the provision for a regional executive were deleted: Mr. Lenard Grote, Vice President, Association of Bay Area Governments; Mr. George Burgess, Bag Area punning Council; Ms. Holly 0=Konski, League of Women Voters, Diablo Valley; and The following persons spoke in opposition to the Bill: Mrs. Billie Bowles, American Liberals Against Regional Monopoly; Mr. James T. Ritch, General Manager, Contra Costa County Development Association; Mrs. Dorothy C. Westgard, The American Independent Party; Mr. Loren Mowrey, Contra Costa Board of Realtors; Mr. William P. Baker, Executive Vice President,. Contra Costa Taxpayers Association; Mr. Alfred J. Lubks, Jr., Bay Area League of Industrial Associations; Mr. Peter J. Axtman, Chairman, Contra Costa Board of Realtors; Mrs. Eugenia S. Kagy, Walnut Creek; and The Board members discussed the Bill; and IT IS BY TBE BOARD ORDERED that a County position in OPPOSITION to said measure is hereby established; and IT IS FURTER ORD01ED that copies of this order be transmitted to Governor Eduund G. Brotm, Jr., Senator J. A. Nejedly, Assemblyman J. T. Knox, Assemblymen Daniel E. Boatwright and Senator Milton Marks. Passed by the Board on 'May 20, 1975 00166 Y. 4 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 213th day of May, 1975 J. R. Olsson, Clerk By -t! "d 2 ,Deputy Clerk cc: Governor Edmund G. Brown, Jr. Senator J. A. Nejedly Assemblyman J. T. Knox Assemblyman Daniel E. Boatwright Senator Milton Marks County Counsel County Administrator ;r '' tt IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Appeal of ) Mr. Charles Pringle from ) Certain Conditions of } May 20, 1975 Approval from the Tentative ) Map for Subdivision 4454, ) Oakley Area. ) } This being the time fixed for hearing on appeal of Mr. Charles Pringle from the following conditions imposed by the Planning Commission at the time it approved the tentative map for Subdivision 4454, Oakley area: "25. In lieu of constructing the 84-inch trunk line along the north property, the Board of Supervisors on November 25, 1974 approved the County Government Operations Committee's recommendations that the developer 'be required to make a contribution of $7.7,000 ($1700 per acre) toward the future construc- tion of the project' . "The $17,000 contribution shall be paid prior to or concurrent with the filing of the Final Map of the subject subdivision. 20. The developer shall install in-tract and off-site sewers, and lift stations to connect to the existing mains in the Oakley Sanitary District. Such sewers and sewer connections shall meet the standards of the Oakley Sanitary District."; and Mr. Pringle having stated that in his opinion the $17,000 was not a legal demand inasmuch as a drainage area has not been established, and that other developers in the area were not charged such fees; and Mr. Michael Walford, Deputy Public Works Director, having advised that Subdivision 4454 lies in the path of a proposed 84-inch storm drain line and that the amount requested is not a drainage fee but a contribution toward installation of said line; and The Board members having discussed the matter in some detail, Supervisor J. E. Moriarty stated that in his opinion no new evidence was submitted which would Justify removal of said conditions; IT IS BY THE BOARD ORDERED that the appeal of Mr. Charles Pringle with respect to Subdivision 4454 is DENIED. PASSED by the Board on May 20, 1975• cc: Mr. Charles Pringle Public Forks Director Director of Planning Building Inspector CERTIFIED COPY I certify that titin B a full. true R correct copy of thw n-?4: r.i Etn.u:nent tsh!,i i'= nn f Je in my office. and that it e::ts t~t�-*0d e.-, f�!ct�t%d be th^ Tlmrd of �u s:cl=ar:. of A's, CP;;c t'r,txnt�. Calffornia. on the ci:tt? ATTE:iT: J. R. OISSON, Counts Clerk P -x-ouicfo Cleric of said Board of Supervisors. b, Deputyi=_tit L1� / In the Board of Supervisors of Contra Costa County, State of California May 20 ' 19 3r - In the Matter of In the Hatter of Proposed Contra Costa County Commission on Status of 116men. The Board having heretofore dosed the hearing on the proposal that a Commission on the Status of Women for Contra Costa County be established and fully funded, and this being the time fixed for decision thereon; and Supervisor J. P. Benny having moved that the Board approve establishment of the aforesaid commission but that the matter of funding same be considered at the time of the 1975-1976 budget review; and The motion having died for lack of a second; and Supervisor E. A. Linscheid having expressed the opinion that funding for a commission of this type should not be the responsibility of the taxpayers, and having advised that he would support establishment of a voluntary commission; and Supervisor J. E. Moriarty having stated that he felt establishin; a commission without the necessary funding would not be appropriate, that there dere existing boards and commissions to provide the proposed services: and Having therefore recommended that the request for estab- lishment of a Commission on the Status of Women be denied: and The Board members having discussed the matter, IT IS BY THE BOARD ORDEFLED that the aforesaid recommendation is APPROVED. PASSED by the Board on 3iay 20, 1975 by the following vote: AYES: Supervisors A. 14. Dias, J. E. Moriarty, E. A. Linscheid, and 11. IF. Boggess. IIOE S: Supervisor :J. P. Fenny. Absent: Done. 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: Counter Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of ilay 1975 J. OLSSON, Clerk By 'd ,c..-s.� �_ �t . Deputy Clerk H 24 12/74 - 15.61 • Aileen Elder 0069 . 1 4 Y r In the Board of Supervisors of Contra Costa County, State of California May 20 19 35 In the Matter of Accepting Withdrawal of Application of Industrial Tank, Inc. to Establish a Class I Disposal Site, Brentwood Area. This being the time for a representative of the Industrial Tank, Inc. to report with respect to its applica- tion to establish a disposal site in the Brentwood area; and Mr. V. R. Johnson, Jr. , Vice President Engineering. and Disposal Operations, having read a letter signed.by the president advising that Industrial Tank, Inc. .has authorized engineering studies for possible acceleration of its program for advanced treatment in a single closed centralized facility in the Martinez area, and requesting the Board to accept withdrawal of the aforesaid land use application; and IT IS BY THE BOARD ORDERED that the request of Industrial Tank, Inc, is GRANTED and its withdrawal of Land Use Permit Application 377-73 is ACCEPTED. Passed by the Board on May 20, 1975. 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. C.C. Industrial Tank, Inc. Witness my hand and the Seal of the Board of City of Brentwood Supervisors Director of Planning affixed this 2at,7 d of y 19 �- Public Works Director - -- --- °}' tEa Health Department J. R. OLSSON, Clerk Persons/organizations By Aileen Elder Deputy Clerk listed on affidavit H 24 5"74 -lAro mailing. 00170 In the Board of Supervisors of Contra Costa County, State of California May 20 '.19 75 1n the Matter of Guideline Conflicts Between State Vocational Education and State Manpower Staffs. The Board having received a May 7, 1975 letter from Mr. Jerome F. Miller, Special Assistant to the Mayor and Director of Manpower, City of -Los Angeles, commenting on difficulties encountered in negotiating non-financial agreements with the State Department of Education during the 1975 fiscal year and seeking support, if this is a common problem, in requesting the State to resolve guide- line conflicts between State Vocational Education and State Manpower staffs; IT IS BY THE BOARD ORDERED, that the aforesaid request is REFERRED to the Director, Human Resources Agency. PASSED by the Board on May 20, 1975. 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Acting Director of affixed this 20th day of May . 19 75 Personnel --- County Administrator J. R. OLSSON, Clerk By --A`,cla✓, 1.. , l . Deputy Clerk H 24 12174 - ,s.'a Robbie 6ii erreza V nq `1 i t !n the Board of Supervisors of Contra Costa County, State of California May 20 , 19 In the Matter of Request for Staffing of Ygnacio Valley (Casey) Library. - 1 Mr. C. A. Hammond, on behalf of-the County Administrator, having this day advised that the Ygnacio Valley..Casey) Library will be completed about June 1, 1975, and that- at the time the 1974-1975 budget was compiled said date was unmown and therefore no budgetary provision made for staffing and operational costs; and Mr. Hammond having indicated that the County Librarian is requesting eight positions for said facility, and having suggested that a Board Committee review this request in •conjunction with the Office of the County Administrator; IT IS BY THE BQARD ORDERED that said matter is referred to the Government Operations Committee ( Supervisors A. M. Dias and J. E. Moriarty) . PASSED by the Board on May 20, 1975- 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. c c: Board Committee Witness my hand and the Seal of the Board of County Librarian Supervisors County Administrator affixed this 20th day of 11gy ' 192 J. . OLSSON, Cleric By /./i11 �-�•.,��, �1 . . Deputy Clerk H 20 12174 - 15,U A. Elder - 004.72 - In the Board of Supervisors of Contra Costa County, State of California 'May 20 , 19 75 In the Matter of Stewart Avenue Widening, Walnut Creek Area. The Board having received a May 13, "1975 letter from Mr. Paul C. Petersen on behalf of Whitecliff Homes, 859 San Mateo Drive, San Mateo, California 94401 requesting permission to condemn, on behalf of the county, the property of Mr. Willard Johnson, 2140 Stewart Avenue, Walnut Creek, California for the purpose of a construction easement to allow for widening of the street; IT IS BY THE BOARD ORDERED, that the aforesaid request is REFERRED to the Condemnation Sub-Committe of the Assessment District Screening Committee. PASSED by the Board on May 20, 1975. 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- Condemnation Sub-Committee Witness my hand and the Sea[ of the Board,of of the Assessment DistrickuPemn Screening Committee affixed this 20th day of May 19 75 Public Works Director 1 J. R. OLSSON, Clerk County Counsel Count�y Administrator By H 24 ,ti1� � Deputy Clerk i"O'Ciff Homes Ro bie Gu ierrez f In the Board of Supervisors of Contra Costa County, State of California May 20 , 1975 In the Matter of Request of Moraga Park and Recreation Authority for Park Dedication Trust Funds. The Board having received a memorandum from Mr. A. A. Dehaesus, Director of Planning, advising that the Park and Recreation Facilities Advisory Committee recommends approval of the request of Moraga Park and Recreation Authority to transfer $20,000 held in the Park Dedication Trust Fund for County Service Area R-4 to its account for improvements on the grounds of the Hacienda de las Flores; IT IS By THE BOARD ORDERED that the aforesaid recommenda- tion is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the County* Auditor-Controller is AUTHORIZED to transfer the aforesaid money to the Moraga Park and Recreation Authority account. PASSED by the Board on May 20, 1975. 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 dab aforesaid cc• Moraga Park and Recreation Wftessmy hand and the Seat of the Board of Authority Supervisors County Auditor-Controller affixed this 20th day of Mav . 19 75 Public Works Director J. R. OLSSON, Clerk Attn: Mr. J. Fears By Deputy Clerk +4 za ,2,gaou Counsel oun v Administrator y Pennin n 0ujL-74 + In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 75 In the Matter of Executive Session. At 10:10 a.m. the Board RECESSED to meet in Executive Session in Room 108, County Administration Building, Martinez, California pursuant to Government Code Section 54957.6, to consult with its representatives in connection with discussions of salary matters. PASSED by the Board on May 20, 1975. At 11:00 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda with all members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Director of Personnel Supervisor County Administrator affixed this 20th day of Mair , 19 7� fP J. R. OLSSON, Clerk BDeputy Clerk H sa 12/74 . 15-M Helen C. Marshall 001 a 4 In the Board of Supervisors of Contra Costa County, State of California Hay 20 . 19 M In the Matter of Fixing time for hearing with respect to nuisance abatement, Oakley area. Mr. R. V. Giese, Acting County Building Inspector, having advised that the owner of a structure located on Dutch Slough Road (Parcel No. 32-330-07), Oakley, has performed only partial rehabilitation work on the building and has not responded to any communication from the Building Inspection Department for approximately three years; and Mr. Giese, pursuant to County Ordinance Code Section 714-6.402 et seq. , having submitted a written petition dated May 81 1975 for a hearing to have said structure declared a public nuisance; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that July 8, 1975 at 10:35 a.m. is FIXED as time for hearing to consider whether the aforesaid building is to be declared a public nuisance. PASSED on May 20, 1975. 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: Acting County Building Witness my hand and the Seal of the Board of Inspector Supervisors County Counsel affixed this,_ 20th day of ljUy 19 U_ County Administrator /� J. R. OLSSON, Clerk By I�t.E'�W e 13VZL&ei � , Deputy Clerk H 24 12/74 - 15-M Helen C. Marshall y O 76 od b CONTRA COSTA COUNTY �--- BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: Board of Supervisors DATE: May 8, 1975 FROM: R. W. Giese, Acting County Building inspector By: R. J. Milgate, Deputy Building Inspectoryvl , SUBJECT: Nuisance Abatement Location: Oakley Street: Dutch Slough Parcel No: 32-330-07 Building and Moving Permit Nos: 10599 and M-911 The structure at the above location was moved to the site approximately July 1, 1970. The owner has performed partial rehabilitation work on the structure intermittently and has been granted three extensions of time for completion. However, the owner has not responded to any communication from this Department for approximately three years. Therefore, in accord with the Contra Costa County Code Title 7 Article 714-6.4 Sec. 714-5.404 this Department does petition the Board of Supervisors requesting a hearing to have the structure above declared a public nuisance. It is necessary that the hearing date be approximately 40 days after an approval for the hearing is granted. That allows time for proper notification of the owner. RECEIVED MAY $ 1975 .1. R. OWON CUM eoAan Copc�s �visoas �uv c0. 00177 Microfilmed with board .oraelr, - r I In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 75 In the Matter of Court Referral Program of the Volunteer Bureau - of Contra Costa County. Supervisor J. E. Moriarty having advised the Board of a May 12, 1975 communication he had received from the Honorable Joseph R. Longacre, Jr. , John C. Minney, and Betsy Fitzgerald Rahn, Judges of the Walnut Creek-Danville Municipal Court, urging Board support and funding for the Court Referral Program of the Volunteer Bureau of Contra Costa County; and It having been noted that on May 6, 1975 the Board approved the recommendation of the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) that the matter of funding for said program be reviewed during the 1975- 1976 fiscal year budget process; and IT IS BY THE BOARD ORDERED that the aforesaid communica- tion is REFERRED to the Administration and Finance Committee for consideration with the 1975-1975 fiscal year budget. PASSED by the Board on May 20, 1975- 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: Board Committee Supervisors Judge J. R. Longacre, Jr. affixed this Pnth day of may 1975_- County Probation Officer County Auditor-Controller • J. R. OLSSON, Clerk County Administratorgy /Ma Penn ' Deputy Clerk H 24 1 W74 - 15-M ingt 4t ' V 78 In the Board of Supervisors of Contra Costa County, State of California Mag 20 , 19 In the Matter of Nominations for appointment to the Contra Costa County Child Health and Disability Preven- tion Advisory Board. Supervisor W. N. Boggess having reported that nominations for appointment to the Contra Costa County Child Health and Disability Prevention Advisory Board had been submitted for the following: Dr. Yoshiye Togasaki Mrs. Barbara Woodburn Ms. Margaret Burns Ms. Leigh gutchinsky IT IS BY THE BOARD ORDERED that the aforesaid nominations are REFERRED to the Human Resources Committee (Supervisors J. E. Moriarty and A. M. Dias) for review. Passed by the Board on May 209 1975. 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: Board Committee Witness my hand and the Seat of the Board of CCC Child Health and Supervisors Disability Prevention affixed this 20th day of_ May 19 _U Advisory Board Director, Human J. R. OLSSON, Clerk Resources Agency By GDeputy Clerk H 24 12171:oAVy Administrator Helen C. Marshall j 0(�'S'7g In the Board of Supervisors of Contra Costa County, State of California May 20 11911 In the Matter of Request with respect to deer crossing sign. Supervisor J. E. Moriarty having brought to the attention of the Board a letter he received from Mr. Millard B. Newton, 169 Moraga Wap, Orinda, California 94563 requesting a deer crossing. sign in the vicinity of Lloyd Lane or Stein Way on Moraga Tray; IT IS BY THE BOARD ORDERED that the aforesaid request is: REFERRED to the Public Works Director. Passed by the Board on May 209 1975. 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: Mr. W. B. Newton Witness my hand and the Seal of the Board of Public Works Directorsupervison County Administrator affixed this Poth day of ffi 19 J. R. OLSSON. Clerk By. / 1.u./ G �� GcC ..Gf� . Deputy Clerk. H za 12/74 . 15-M Helen C. Marshall 00 84 rr f £ter. In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 75 In the Matter of Appeal from decision of Flood Control Division, Public Works Department. Mr. Warren L. Smith, 1100 Bailey Road, Pittsburg, California 94565 having appeared and stated that the Flood Control Division of the Public Works Department had required that he install a certain size drainage pipe when constructing a driveway on his property and that in his opinion the require- ment was too restrictive; and Mr. J. E. Taylor, Deputy Chief Engineer, Flood Control District, having advised that the sketch of the proposed drive- way submitted by Mr. Smith with his application did not indicate precisely what he proposed, and that at the request of Mr. Smith the application was returned; and Mr. Taylor having further advised that County Ordinance Code Section 1010-2.008 provides that any person aggrieved by the refusal or the terms of a permit required by Division 1010 (Drainage) may appeal to the Board of Adjustment; and On the recommendation of County Counsel IT IS BY THE BOARD ORDERED that the aforesaid appeal is REFERRED to the Board of Adjustment. Passed by the Board on May 20, 1975. 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: Mr. W. L. Smith Witness my hand and the Sea[ of the Board of Board of super Adjustment affixed this 2_ 0th day of May , 19 _75Public Works Director J. R. OtSSON, Clerk Flood Control e / I fi J c' Q Couniz Counsel Y . Deputy Clerk H za 12174 . I Helen C. Marshall County Administrator 00181 7 ------------------------------- ■ In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 In the Matter of Report on Institutional Placement of Emotionally Ill Children. A letter having been received from Rev. Palmer Watson, Chairman, Contra Costa County Mental Health Advisory Board, transmitting a report containing recommoendationa on insti- tutional placement of emotionally ill children; and IT IS BY THE BOARD ORDERED that aforesaid material is REFERRED to the County Administrator for review. Passed by the Board on May 20, 1975• 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: Rev. P. Watson Witness my hand and the Seal of the Board of County A mini �rator Supervesors Director, Buman affixed this 20th day of MAY . 197H. Resources Agency J. R. OLSSON, Cler*, BPAYDe Clerk. Y H 24 12174 - 15-M • -- 001C)2 A I CONTRA COSTA COUNTY MEDICAL SERVICES COMMUNITY MENTAL HEALTH SERVICES ADVISORY BOARD 2500 ALHAMBRA AVENUE RECEIVED rE MARTINEZ,CALIFORNIA 94355 CHAIRMAN: REV.PALMER WATSON lQ MEMBERS: May 8, 1975 Y/� "+75 ENGEL BRANSTAD.B.A.,C.L.C. EARNEST ELLIS ILoawmOMARTIN FINK,Ph.D. i A10 � ���MARIE GOODMAN i A C0. HUGH MAIOCCO.M.D. Board of Supervisors JOSEPH McKENZIE DORTHY MILLER 651 Pine Street PAUL MORENTZ.M.O. JAMES E.MORIARTY Martinez, Ca I i fore i a 94553 MARGARET OUTMAN,R.N. LARRY HIYETO ASAKI.M.D. Attention: Chairman Warren Boggess j YOSHiYE TOGASAKI,M.D. MILLIE WILLIAMSON.P.H.N. EXECUTIVE ASSISTANCE: Dear Sirs' PAT FLICE.M.S.W. Enclosed Is the report and recommendations on Institutional Placement of Emotionally Ili Children which was requested by Supervisor James Moriarty on March 4, 1975, at the Mental Health Advisory Board meeting. The report and recommendations were approved and adopted by the Mental Health Advisory Board at Its meeting May 6, 1975. We hope they will be of use to your Board, and we w111 be happy to be of any further service in this matter. Sincerely. Rev. Palmer Watson Chairman PW:mh Enclosure c: Board of Supervisors (5) Arthur Will Pat Filice Earnest Ellis C � 001'83 Ahicrafi rued with board order !few VM— CONTRA C-OZOTA C-UNTY iA►ECiCAL SERVICES j COMM U N ITY MENTAL HE ALTH SERVICES ADVISORY BOARD _ 2306 AL.NAMORA AVENUE MARTi.M CALIFORNIA a4353 TO: pay. Palmer Watson D i:entaI Health Advisory3So�d ���. April 28, 1975 c• Board of Superyisors (5) Arthur Will Pat Filice Earnest Ellis 41 — fi4 a 0011W microfitmed with board order CONTRA `O:,i A Cr'-LINTY AnED;CAL SERY!CES COMMUNITY MENTAL HEALTH SERVICES - ADVISORY BOARD - 2500 At-4AMBRA AVENUE MART;.iEZ CALIFORNIA 84333 To: Rev. Palmer Watson, Chairman Date: April 28, 1975 l:enta1 Health Advisory Board From: Earn i e Ellis, Cha i man Subject: REPORT ON ;NST ITUT IO SAL PLACEMENT Ch i 1 d ren's Cann it s es OF BBOT I OVALLY ILL CHILDREN • ti , At the ;`!arch 4th meeting of the Board, the Children's Committee was assigned the task of reviewing and reporting on an issue raised by Supervisor %Iori,arty concerning the dislocation and high cost of caring for emotionally ill children in institutions. The Comm. ittee was also asked to look into the role of l4ental Health Services in relation to this problem and what recommendations night be Made to provide more effective seryices to these children. An Ad Hoc committee, made up of John A. Davis from Probation, Edna Hilty Tro.m Social Service, and Dal King from the County Schools, joined El izabiath Schweiger, Chris Ada,-.S and ~like Powel l fro.I the Children's Committee and met under the Chairmanship of Earnie Ellis. Jean Harwood and"Stave Harris represented ,. Mantel Health Staff on this committee. The ca=ittee has met three times in the -as-t- two r?onths. Chart 1 , which will foIIow, describes the number of children and the type of out-of-hone place ant they are in. It should be noted that' in the majority o,' cases, children may be in placement for reasons other than emotional disability;. e.g. , severe physical illness or disability of the child or inability of parents to provide a hone for then due to death, desertion, incapacity, o: delinquency. However, for those children (only 28) residing in institutions costing over S1200hronth, it is safe to assume they are all" there for treatment of severe emotional disorders. The same can be said of the Children and Adolescent Programs at Napa State Hospital . The cost of these placements vary according to the nature of :he service offered. In all cases, she County participates to some extent, with the balance provided by the State and Federal Government. At Hapa, the cost of caring for an adolescent or child is met by the standard Short-Doyle Formula, which is 90p State and IOp County. However, if the patient care days allotted to the County are exceeded, the County cost is comparable to the highest private institutional costs. See Chart 11 , which will follow. It should be noted that cost should be of secondary importance to considering the individual needs of each child. In July of 1974, Dr. Herbert Swartz, a child psychiatrist, was assigned to the Shelter and the Juvenile HaI1 on a 24-hour a week schedule. Dr_ Swartz has two basic functions: (1 ) He corse I s with eta f f and with children who are manage+^ent problems in the County children's institutions. He has been very helpful in this role. ,OQ18� r Memo - 144A3 Page 2 April 26, 1975 Watson - Ellis (2) The most severely disturbed children who may need placement at Napa State Hospital are referred to him. His function here is to determine if they should go to Napa. Ho child can go to Napa without the recom?ndation of Mental Health Services. (3) He may upon request consult with the Probation Deputy or Social Worker concerning the chiId's need for other Mental Health Seryices. The decision about whether or not to piece a child 'in a private Institu- tion is made by the Juvenile Court on recommendation of either the Probation Bepar-ftent or Social Service, depending on which agency has the responsibility for supervising the child or adolescent.; These decisions are not made lightly. The Court receives a substantial amount -of information, such as school reports, psychological evaluations, and social histories. Psychological work-ups are either provided through private resources, t:edi Cal, County General Funds, or thro'u`gh the Probation Department Psychological Clinic. Whenever possible, out-patient psychiatric services are used prior to recommendations for placements. Psychiatric reports are usually obtained and where medical problems are present, m?dIcaI diagnosis is also obtained. Every effort Is made to 'prevent out-of-home placement by the Social Service Department, the Probation Department, and the Juvenile Court. t� RECO=VENOAT I O.NS: i'. (1) That Probation and Social Service continue to keep out of home place^?nts to a rininum. (2) That placements in local privately-operated day treatment centers and alternative schools be expanded. (3) That 'ental Health Services continue to review the most disturbed children and/or psychotic children for possible placement at Napa. (4) That an organized system of referral, diagnosis and treatment programs for chIIIdren and adolescents Ce developed by staff of the mental health y clinics with provision for easy access by social workers and probation officers. AiI of these reco endations are secondary to the major emphasis, which shouid be placed on rev ion. This would include services directed towards keeping the family inted early intervention in time of crisis, and better utilization of school services, particularly as they are addressed to problems of learning disability, truancy, etc. All of these issues are being explored by the Children's Com:Iittee, with plans for 1976-77 Fiscal Year to be reported to the Board in the fall. Presently, the Prcbation Department, Mental Health Staff, and Social Services are jointly pursuing a project to determine the needs of children in institutional plecemento. The goal is to detemine what seryices would be necessary to enable these children to return to their families. in closing, I would like to thank the menbers of this committee for their generous donation of tire and talent to this task. Without their help, this report would have lost much in the knowledge and perspective that was badly needed. �^ GOVERNMENTAL SHARING IN AFDC-BHI PAYMENTS FOR CHILDREN Ill IZISTITUTIOl15 Governmental participation in BHI payments (institutional , group otalhomes or rather than faster family hoses) is determined on the basis of tot acases on an individual case basis. _ Cases are divided bet4een those in which the Federal Government shares cost and those in which. it does not. Specifically,+In for theSmonth�of March n in 1975,TFederal,Stafie} ^n� • r c 4"•"" J ti--,, 1y lliiti Vtinj ton In time OT crisis, and better uti I IZation of school services, particularly as they are addressed to problems of learning disability, truancy, etc. All of these issues are being explored by the Children's Committee, with plans for 1976-77 Fiscal Year to be reported to the Board In the fall. Presently, the Prcbation Department. Mental Health Staff, and Social Services are jointly pursuing a project to determine the needs of children in institutional Placement. The goal is to detemine what services would be necessary to enable these children to return to their families. In closing, 1 would Iike to thank the members of this committee for their generous donation of tire and talent to this task. Without their help, this report would have lost much in the knowledge and perspective that was badly needed. tee .. . GOVERNMENTAL SHARING IN AFDC-BHI PAYMENTS FOR CHILDREN IN INSTITUTIONS Governmental participation in BHI payments (institutional, group homes or foster family homes) is determined on the basis of total cases and total dollars rather.than on an individual case basis. Cases are divided between those in which the Federal Government shares cost and those in which. it does not. Specifically, for the month of March 1975, Federal,State and County Government shared in the cost of 565 children in placement. The State and County shared in the cost of- 385 placements. - Attached is a copy of the Social Service Department claim form for March 1975. You will note the total expenditure for all 950 children in placement was $338,539.74 for an average of $350'.36 per case. The 25* children identified in the "Report on Institutional Placement of Emotionally Ill Children"! were in'the following placements: No. of Children Name of Institution in Placement ' Monthly- Rate Total Cost Fred Finch 8 $1687 $13,496 Lincoln 6 1463 8,778 St. George - 5 1362 6,810 - ' Stanford 5 1202 6,010 Ingleside !dental Health 1 1800 11800 Center - Total 25 - $36,894 Though the expenditure for these children totalled $36,894, the County will4eceive reimbursements based on the average of $356.36 per case_ The reimbursement for the -25 cases, all of which are federally eligible, is as follows: No. of Children Federal Share State Share County Share Total 25 $4,404.50 $1,012.50 $3392.00 $8,809.00 50% 11.5% 38.5% I001 If these children were to be placed in County operated facilities, the County would have to bear the total burden of costs. Assuming.an expenditure rate would be equivalent to that of Juvenile Hall (approximately $1500 per child per month ***) the County monthly expenditure for these 25 children would be $37,500 plus other costs, such as Mental Health services. The highest institutional rate now being paid by the County is $1800 per month at Ingleside Mental Health Clinic. * 28 children were mentioned in the "Report". In Ilarch, there were only 25. ** These same reimbursements are made to the County on 25 children placed in a foster house 0 $I35 per month for a total cost of $3,375. - *** Edgar Shelter monthly costs are approximately $1320 per child. - I Private institutional rates usually do not reflect their total costs because they, receive subsidies from United Bay Area Crusade, trusts, foundations or similar organizations. They do not charge the County the full cost of care and treatment given. Alameda County Government provides services to children needing psychiatric' treat- ment and placement by paying costs out of Short Doyle funds. If similar institut- Tonal placements were paid out of Contra Costa County Short Doyle funds, then the cost to the County General Fund would be limited to 10Z of $36,894 while 90% would come out of MentalHealthShort Doyle budget. Unless arrangements-can be made to fund children needing psychiatric treatment and- institutional placement out of Short Doyle funds, the least expensive method of providing such services is to continue funding through BNL Income Maintenance Program as is currently being done: - - - - . H • 0018 • VV20- ..,r ASSISi. .... — _rl tt! t1OAi:rai:G ito!.:_. '.tt0 tt:ST1TUl'tO:IS 1.`l�lrch t!175 1 Contra Costa E nz,,•C::a coni. T C SOURCE DOCUMENTS A a ait�.l,aTs FEDERAL AONFEoc-MI_ _53a- 3.14 319,4S9.53 1. train Payroll 12 15 7.919-30 2. Current Month Supplemental Payroll 3. Current Month Cancellation Contra Rolf 4. Zero Grant Persons Counts 30 29 ` 41,205.27 S. Prior t.'.onths Supplemental Payroll S75 3SS t 36S,614.10 6. Sub—Total (reconciliation totals) 4- ) ( S - ) ( 10,465.02 ) 7. Prior Months Cancellation Contra Roll 2 ). ( ' -0_ ) i ( 11,13S.63 ) Sa. Absent Parent Contributions—Current 3 ) ( -0- ) ( 4,OS2_11 ) Sb. Absent Parent Contributions—Prior' _ 1 ) ( -0- ) ( 4,338.60 ) Sr- Other Abatements - 12 14 - -0- 12 12 ) ! -0- 9- Schedule of Adjustments (show minus items in parentheses) 10 ( 3 ) 1 f 30.074.56 10. Sub—Totals (Lines 7, S. 9) i 11. SDSt'1 Office Audit Corrections (for state use only)- 565 3S5 —7338,539.74 12. TOTAL 95U 13. TOTAL PERSON'S COU?1—, (A + i3) D - • �j _�6 14. Average Payment!12C=Lt:.e 13) • - 0 F71 .?n 15.• Federal Share(Lire 12A.z Lias 14 Y.w) E 12A x 5--50 oc,it 16.Lina.-is tinct S1' 33 900.00 eats Lira is ` 123 x 5120 or-it 17. Lira i•:it.ursrr 46 200.00 S120. U3 x Li:e u F .. • STATE COU.1.7y • W.V.x Lincs 16+17) t13C tainu3 Zo rtgaus _ S_,�crt En.crccment lnci-,+t:va Fund FFEDEnAL 2,JGG.96 (Line ea.Col. Cx21.2. :) 54,067.50 IS3,509.5-1 t W-.WMWC FV.%BF-=n G? STr%rE S:tf r.F-OF 4k2ATEsZEN iS AS F..W3J:►SLt_i:T Or A CSSUT r'FtREt:T CO. Rit'JTiD'.S r-O,1 PX►SUPPMT(1C=-- 12-cs Lit:E�.Co!t�C 651.95 GSI•OS ( } REPAYi{ENTS ( 2,443.43 ) ( 1,172.U-S M -904.07 ) ( 356.51 ) Gr�22DTOTALS S 336,076.31 S g9,49S.85 ;53,515.33 (t1w.S 12•r.3::1 Qi:•:Z M•f+D 231 MIX(- fit TV,--i 201 MixZ: •. s•.•f 2::i (FOR STATC USE) t .16 it :n ot Q p p C O K n O t- rt ►- r :3 p M w cn c c r rr }+ R .n t+-:3 A G/: O O Or 3 n 3 zn < "7 R rr 6. • F- . o a ;� n µ 3 R n 0 3 a t•+ rr C2 r � r 3 ss. r c o c5 n H-O r✓ 3 F-� rr n rr n .�. ? r+ p us rf R rt G R d 1+ O '? 9 Oca - C �G > n rt �p !] > rrrr Ln - > L ro M C2 C O �3 ►3 C xEms-' O N r Z 0 CA Ln 3 •°t n `" O to • to �: C C1 C' Z vd H 3 K H H t� O C O 1.3 C. p rt G 6.4 10 c+ rr W f-+ t-+ t o :I.+ c n ca _ rn o su cc o o r %Q � - !' rr i� -f td o c rft 1• -a n n ►+ O C ' G 7 3 rr _ rr iC o • Q N P4 G tai 1 N rr C � C R i+ a 3 :e• ' 4 O O v N O r- ►+ rs c-1 v v n r-3 p 00 :89 WIPIRWItIPP<_ Rogow _. er a ai -0 -j Z •` •as •' rr s �-- r r. o ri o a cr ' n n er to r - t C 0 - . C r[. eer Y a •'i I?' . te rt V to V .A R O 0 Y N O Ln a _ Corp v a► a a O A O .A o ri rs �t Q. N Y X � A C A ►OJ> ,. n C . R � - ps. _ �3 [[[!•' to' A:.. ►f! fa a C3 Y r w .o ;o -� Q t {A p X m O � o .. 3 A o C Las Y Y i►-2 p �+i N Y V N O LP C3 r. m N � Q► G1 v O O O O O L3 rr n •vs O to N Y V N rip LP Cs in 140 to C7 V' N Cr► - - 90 �x In the Board of Supervisors of Contra Costa County, State of California May 20 , 1975 In the Matter of Proposed Uniform Bylaws for County Service .'+mea Advisory Committees. The Board having received a May 7: 1975 memorandum from Mr. John B. Clausen, County Counsel, suggesting the Board take :action on the proposed uniform bylaws for Citizenls Advisory Committees appointed by the Board for County Service Areas, said proposed bylaws having been presented to the Board members for review on April 15, 1975; and Mr. Charles A. Hammond, on behalf of the County Adminis- trritor, having requested that action on the matter be deferred to provide the office of the County Administrator the opportunity to consider the implications of mandating uniform application of said bylaws; and IT IS BY :M BOARD 4RDIE= that the az'oresaid proposed uniform bylaws arra 1MF1,2RM to the County Administrator for review,_ PASSED by the Bo n rd on Hay 21, 1975• 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 Counsel Witness my hand and the Seal.of the Board of County Administrator Supervisors Public 11orks Director affixed this 20th day of 1�ia 19 J. R."OLSSON, Clerk I By Deputy Clerk H 24 12/74 - 1" Dgnn s . Beitler (14 —WW'LL In the Board of Supervisors of Contra Costa County, State of California May 20 , 19'jam In the Matter of Letters with respect to sentenced women in Contra Costa County. The Board having received a letter from the Sisters of St. Joseph Carondelet High School Convent, Concord, expressing endorsement and support of a proposal of the YWCA and the Southside Community Center of Richmond that would provide housing and rehabilitation services for sentenced women in Contra Costa County as an alternative to incarceration in Alameda or Sacramento aCood ty facilities, and urging financial support for said project; The Board having received a letter from the Sisters of St. Joseph of Carondelet, Pleasant Hill, also expressing support for the proposal of the YWCA and the Southside Community Center of Richmond, opposing the housing of sentenced women from Contra Costa County in Alameda or Sacramento County facilities, and urging that new plans for the county jail be developed to conform with standards stated by the National Advisory Commission on Criminal Justice Standards and Goals; IT IS BY THE BOARD ORDERED that the aforesaid communica- tions are REFERR,.D to the County Administrator. Passed by the Board on May 201, 1975. 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 dab aforesaid. cc: Sisters of St. Joseph Witness my hand and the Seal of the Board of Carondelet High School Super Convent, Concord affixed this 2ntr day of Max 19 -7-5 Sisters of St. Joseph of Carondelet, Plst. Hill , !! J. R. OI_SSON, Clerk Count Administrator By 1.LGitw L i 1ti G2.0 , Deputy Clerk " 24 12,74 's. Helen C. Marshall County Sheriff-Coroner 0��9� In the Board of Supervisors of Contra Costa County, State of California 75 May 20 -- 19' In the Matter of Letter requesting financial assistance with respect to drug abuse. The Board having received a letter from Mr. William G. 5egesta, Executive Director, Bridge Over Troubled 'Waters, Inc. , 1820 Scenic Avenue, Berkeley, California 94709 requesting financial assistance to continue its operation of a residential therapeutic community for persons involved in drug abuse; IT IS BY THE BOARD ORDERED that the aforesaid request is RUERRED to the Director, Human Resources Agency (as Drug Abuse Coordinator) for review. Passed by the Board on May 201, 1975. 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-. Mr. W. G. Segesta Witness my hand and the Seal of the Board of Director, Human supermson Resources Agency affixed this poth day of May 19 Probation Department J. OLSSON, Clerk County Administrator 1 /' By. :tl r',tct�.v C llr,�, . DepuT Clerk H 24 12174 - 15-M Helen C. Marshall , ogck Bridge--Over Troubled Waters,Ina 1820 Scenic Ave. Berkeley,Ca 94709 i T� r�� EXECUTTVEDIRE'CTOR RECEi v William Seges to (415)548-7270 to x( '� 1975 April 28, 1975 ClEA1C� maCO. Contra Costa.County Board of Supervisors P. 0. Box 911 Martinez, California 94553 Dear Supervisors: Bridge Over Troubled Waters Inc., is a residential therapeutic community for persons involved in drug abuse. We have been in existence about five years and are used fairly frequently by the Contra Costa County Authorities for referrals through the Probation Department and directly from the courts themselves. At the present time our population is about 35 of which approxi- mately one quarter are residents of Contra Costa County. In July of this year we have been advised that we will sign a contract with the State of California for monies provided by the National Institute on Drug Abuse and the contract will run until October at which time we have been advised that we will be signing a contract running from October of 1975 to October of 1976. The amount of the contract will be about $400,000.00 but we are required to provide a 20% match for that money. The County of Alameda has promised to provide us with a 10% match but we are stili in need of the remaining 10% or $40,000.00. 1 have been advised by Dr. Charles Pollack and Mr. John Szucs that the Department of Mental Health and the Probation Department respectively do not have funds available for the purpose 1 have indicated. Accordingly, it appears that if the necessary money is to be made available, it will have to be done by the Contra Costa County Board of Supervisors. In this regard, I would respectfully request the opportunity to speak to the Board of Supervisors for purposes of more fully explaining the situation, answering questions and offering some suggestions as to ways in which Contra Costa County could help maintain this facility if they are so inclined. May I hear from you at your earliest convenience. Sincerely, , 'ea' William G. Sege Executive Director WGS:s l w ( 1 A Non-Profu Community Services pfogram lwtuof filmed wit�i 5oet� or �! A Non-Profit CommwruY Senjces ptogrcnt •_u 11u a Wtu$ &,Oa,% Ofrlq- rr In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 Z5 In the Matter of Urging Appointment of a Judge to Fill Vacancy in the Mt. Diablo Judicial District. The Board earlier this day having approved provision of a fourth Judgeship for the Mt. Diablo Judicial District; and In conjunction therewith, it having been pointed out that a vacant Judgeship exists in said District as a result of the retirement of Judge Wroy Renaghan; and The Board members having commented on the desirability of an appointment to said position, taking into account the work- load of the District, and having suggested that the County Administrator prepare for signature of the Chairman a letter to the Governor urging that prompt appointment action be taken to fill the vacancy; IT IS BY THE BOARD ORDERED that aforesaid suggestion is APPROVED. PASSED by the Board on May 20, 1975• 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: Ron. John D. Hatzenbuhler,Supervisors Presiding Judge of the affixed this 20th day of May 1975 Municipal Court, J. R. OLSSON, Clerk Mt. Diablo Judicial District County Administrator By `%'f rpt/ Deputy Clerk H 24 12ne - tSUA MaWPenningta 1 In the Board of Supervisors of Contra Costa County, State of California May 20 , 1975 ,t In the Matter of Additional Judgeship for Mt. Diablo Judicial District and 'Municipal Court Staffing and Salaries. This being the time for the report of the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) on Judgeship requirements of Mt. Diablo Judicial District and municipal court staffing and salaries; and Supervisor Linscheid having reported orally for the Committee and recommended approval of introduction of legislation to provide a fourth Judgeship for the District effective January 1, 1976 with the understanding that the County Administrator continue to review the potential for consolidation of the Mt. Diablo and Walnut Creek-Danville judicial districts; and Supervisor Linscheid having advised that the Committee concurs with the staffing, salary and fee suggestions submitted by the County Administrator except that a report will be made later this day on the compensation of court reporters; IT IS BY THE BOARD ORDERED that the recommendations of its Administration and Finance Committee are APPROVED; and Later this day, Supervisor Linscheid having presented a written report (copy of which is on file with the Clerk) of the Administration and Finance Committee recommending that an eight percent adjustment in the salaries of court reporters be approved and that the salaries be reviewed again for the fiscal year 1975- 1976 rather than biannually as has been done in the past; IT IS BY THE BOARD ORDERED that aforesaid recommendation of the Committee is also APPROVED. PASSED by the Board on May 20, 1975• 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: Hon. J. D. Hatzenbuhler Witness my hand and the Seal of the Board of Presiding Judge, Mt. DiablApervisors Judicial District affixed this 20th d of MU . 19 75 County Administrator ay County Counsel J. R. OLSSON, Clerk Director of Personnel By 7��,,,/ , Deputy Clerk H za Offiouxs* Auditor-Controller Xi"rry Penni gton a�19� n �'. L THE BOARD OF SUPERVISORS JAMES P. KENNY,RICHMOND WARREN N.BOGGESS IST DISTRICT CHAIRMAN ALFRED M,DIAS.SAN PABLO CONTRA COSTA COUNTY JAMES P. KENNY 2NO DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYETTE ADMINISTRATION BUILDINGROOM 103 JAMES R.OLSSOTY N.ccuNcLERK . 3RD DISTRICT AND EX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS.CONCORD P.O. BOX 911 MRS.GERALDINE RUSSELL 4TH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID, PITTSBURG MARTINEZ. CALIFORNIA 94553 PHONE 228.3000 STH DISTRICT EXTENSION 2371 : May 20, 1975 • REC EIVED Z IAA 4=<o 1975 REPORT . OF J. II. OLSWN a> eOXW OF SUPWL90R5 ADMINISTRATION AND FINANCE COMMITT E L,L IRA CoWA ON SALARY OF COURT REPORTERS The Administration and Finance Committee has considered the request of the Court Reporters for a salary adjustment in line with the recommendation of the County Administrator in report to the Board dated May 12, 1975. The Committee met this day with Mr. R. E. Sellar representing the Reporters and staff of the County Administrator's Office, and as a result recommends an eight per cent adjustment, which amount is in line with the adjustment granted County employees generally effective July 1, 1974 for the 1974-1975 fiscal year. The Committee further recommends that the salaries be reviewed again next year rather than biannually as has generally been the case in the past. The specific rates recommended are as follows: Step 1 - $16,764 per annum Step 2 - $17,604 per annum Step 3 - $18,480 per annum Step 4 - $19,404 per annum Approval of these amounts will allow for the required legis- lation by the 1975 session of the California State Legislature. E. A. LINSCHEID i J. P. NNY' Supervisor, District V SuperviAor, trict I 1U'+iCrot i MaV., r, 0M.La7 In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 In the Matter of Government Operations Committee Progress Report on Proposed Fortunetelling Ordinance. Supervisor A. M. Dias, Chairman of the Government Operations Committee (Supervisor -T. E. Moriarty, member), having submitted a progress report this day on the proposed ordinance on fortunetelling and related activities; and Supervisor Dias having advised that the committee held a public hearing thereon; that all interested parties had until May 27, 1975 to submit in writing recommended ordinance changes; and that the committee would submit its recommendations to the full Board on June 3, 1975; and No action being required at this time, Mr. Charles A. Hammond, Office of the County Administrator, having suggested that receipt of said progress report be acknowledged; and IT IS BY THE BOARD SO ORDERED. Passed by the Board on May 20, 1975. 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: Board Committee Supervisors County Administrator affixed this 20th day of May . 19 75 - J. R. OLSSON, Clerk By. ,:.?( �G k 6--?� , Deputy Clerk H 24 12n4 - is-M L. Kincaid i 00198 TRW THE BOARD OF SUPERVISORS JAMES P. KENNY. RICHMOND WARREN N.BOGGESS IST DISTRICT T CHAIRMAN ALFRED M.DIAS.SAN PABLO CONTRA COSTA CT A CO`JN 1 1TV JAMES P. KENNY 2140 DISTRICT VICE CHAIRMAN JAMES E. MORIARTY.LAFAYETTE ADMINISTRATION BUILDING. ROOM 103 JAMES R.OLSSON.COUNTY cLaw 3RD DISTRICT AND EX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS.CONCORD P.O. BOX 911 MRS.GERALDINE RUSSELL ATM DISTRICT CHIEF CLERK EDMUND A. LINSCHEID. PsTTSB�IRG MARTINEZ. CALIFORNIA 94553 !HONE 22/-3000 STM DISTRICT EXTENSION 2371 May 20, 1975 REPORT OF COUNTY GOVERNMENT OPERATIONS COMMITTEE - ON PROGRESS REPORT ON PROPOSED ORDINANCE RELATED TO FORTUNETELLING AND RELATED ACTIVITIES The Committee held a public hearing yesterday, May 19, 1975, to hear all parties concerned with the proposed ordinance which, if approved as proposed, would ban fortunetelling and related activities in the unincorporated area of Contra Costa County. At the hearing a qualification to the ordinance shown on the attach- ment was introduced and discussed. At the hearing three points of view were represented: (1) those favoring the ordinance as proposed, (2) those favoring elim- ination of any ordinance at all, and (3) those favoring a regulatory ordinance but with a substantially lower license fee. All parties were heard and advised that they had an additional week to submit recommended ordinance changes in writing and that the Committee would submit its recommendation to the full Board in two weeks. No action is required at this time; rather, this matter is submitted as a progress report with a further report to be made, as indicated above, in two weeks. r A. M. D E. MORIARTY seve, is T` II Supervisor, District III RECEIVED MAY20 IM I R. OLSSON Ct "t WAW OF SUPENV*015 ;OT" CWA CO 01GG v Microfilmed with hnnvt Jill PROPOSED REVISED ORDINANCE 56-6.001 Prohibition & Exemptions. t _ (a) No person. shall act, practice, or engage in any activity, as a fortuneteller, astrologer, seer, clairvoyant, palmist, phrenologist, spiritualist, spiritualistic medium, or character and mind reader, asking or accepting anything of value therefor. (b) This prohibition does not apply to bona fide religious or scientific, educational or research activities or to demonstrations solely for entertainment. 00200 t In the Board of Supervisors of Contra Costa County, State of California f i 00204 Winn WWRIM In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 In the Matter of Contra Costa County Area Agency on Aging. The Board on May 6, 1975 having referred to its Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) for report this day the matter of the proposed development within Contra Costa County of an Area Agency on Aging; and As recommended by the Committee in its report presented by Supervisor Dias, Il IS ORDERED that the Board of Supervisors is DESIGNATED as the Contra Costa County Area Agency on Aging, the Contra Costa County Office on Aging is ESTABLISHED, and the responsi- bility for administering the Area Agency is DELEGATED to the Director, Human Resources Agency. PASSED by the Board on May 20, 1975- 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 : State Office on Aging Supervisors Director, Human Resources affixed this 20th day of Mav 19 U Agency County Counsel J. R. OLSSON, Clerk County Administrator By f" Deputy Clerk H 24 12174 - 15-M 'K Penriin n 0020 THE BOARD OF SUPERVISORS JAMES P. KEVNY. RlcNwoHD WARREN N. BOGGESS IST DISTRICT CHAIRMAN ALFRED M.DIAS,sAN►A9LD CONTRA COSTA COUNTY JAMES P. KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY.LAFAY[TiL ADMINISTRATION BUILDINGROOM 103 JAMES R.OLSSON. CONNTY CLERK . ]RD DISTRICT AND EX OFFICIO CLERK OF THE BOARD j WARREN N. BOGGESS. CONCORD P.O. BO% 911 MRS. GERALDINE RUSSELL ATH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID. PITTssURc MARTINEZ. CALIFORNIA 94553 PHONE 228-3000 5TH DISTRICT EXTENSION 2371 MAY 20, 1975 REPORT OF GOVERNMENT OPERATIONS COMMITTEE ON AREA AGENCY ON AGING A public hearing was held on Tuesday, May 6, 1975 on this subject, at which time many representatives of the countywide Committee on Aging spoke on the need for and their concern for an Area Agency for the Aging in Contra Costa County. The Board on that date referred the matter to this Committee for review and report to the Board on May 20, 1975. Our Committee has met with the County Administrator and the Human Resources Agency and given consideration to the various factors involved in the proposed program. The Federal and State guidelines encourage the establishment of an Area Agency on Aging in as many planning and service areas as possible. They are mandated to perform important planning and coordination of functions, as well as act in a leadership role on behalf of the older people of the area. The State of California is making available funds of $180,880 for the fiscal year July 1, 1975 to June 30, 1976. In matching funds, the new County cash required to finance the Area Agency on Aging will be a maximum of no more than $17,308 for this fiscal year. It is the recommendation of this Committee that: A. The Board of Supervisors by Resolution should designate itself as the Contra Costa County Area Agency on Aging and assume responsibility as a grantee of the federal funds which will become available to this County. B. The Board of Supervisors should authorize the establishment of Contra Costa County Office on Aging and delegate the responsibility for administering that Agency to the Director of the Human Resources y . M Jupervisor MORIARTY Superviso r' District Irr 00202 . . .... .. ... In the Board of Supervisors of j Contra Costa County, State of California A. The Board of Supervisors by Resolution should designate itself as the Contra Costa County Area Agency on Aging and assume responsibility as a grantee of the federal funds which will become available to this County. B. The Board of Supervisors should authorize the establishment of Contra Costa County Office on Agi ng and delegate the responsibility for administering that Agency to the Director of the Human Resources ASupervisdE- 00202:E. MORIARTY ' upervisor District Id, In the Board of Supervisors of Contra Costa County, State of California I-Say 20 , 19 75 In the Matter of Report from Agricultural Commissioner regarding Animal Control Complaint. Mr. A. L. Seeley, Agricultural Commissioner, in response to the Board's order having reported vrith respect to the complaint of Mrs. Ronald L. Clarke, 2275 Overlook Drive, Walnut Creek, con— cerning dog packs in the area; and IT IS BY THE BOARD ORDERED receipt of said report is ACKNOWLEDGED and the Clerk is DIRECTED to transmit a copy of same to Mrs. Clarke. PASSED by the Board on I+iay 20, 1975• 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 dab aforesaid. c c• Mrs. R. Clarke Witness my hand and the Seal of the Board of Agricultural Commissioner supervisors County Administrator affixed this 20th day of May , 1975 L J. R. OLSSON, Clerk By - Deputy Clerk H 24 72/74 • 15-M A' 'ne M. Y�eu d 00203 DITAR7 XiEN'I. OF AGRICULTURE: CONTkA COSTA COUNTY Date: May 12, 1975 TO: Board of Supervisors From: Arthur L. Seeley, Agricultural Commissioner -- Sealer of Weights and Measures Subject: Animal Control complaint from Mrs. Ronald L. Clarke of 2275 Overlook Drive, Walnut Creek (copy attached) - Board referral of May 6, 1975. Mrs. Clarke's April 22, 1975 letter regarding dog packs in the area of Parkside, Buena Vista and Overlook Streets was referred by your Board on May 6, 1975 for report. Our records show that Mrs. Clarke phoned Animal Control on April 199 1975, three days before she wrote a letter to Animal Control which spelled out in detail the dog problem in that area. The following patrols were made with these results: 1. Aril 19 20 and 21 1975 - Patrols were made without success. ,ro dogs were pursue and bst on the 21st.) 2. April 22 23 and 24, 1975 - One dog was impounded on the 23rd and the pother patros produced negative results. 3• a_8, 1975 - A phone ca=l from another citizen about the dumping o arabage-cans resulted in: A. One warning notice issued for a dog "being at large" and a court citation being issued for the dog not being licensed, (residence at 2135 Overlook). 4. May 9 and 11, 1975 Patrols were made with negative results. Unfortunately, we have not been able to learn who owns the problem dogs in question and we do not believe we have the situation under effective control. It is therefore our plan to continue with special patrols for a longer period of time. ALS/ac Attachment ccs County Administrator RECEIVED MAY 13 075 J. R. tYS"a N CLEU 90ARD�ETrr SUP=..T.VISORS C iRl� CO. A J 11173 (00 nnajZR • - RECEIVEE I:IAYJ. c Cr-s:CWApril 22; 2975 - APR-2Y1975 - GaK sm%so OF sur-RviSo+Zs B CON c zI.A fim • ` B • ~ , �w...V'�Yw•+T '/1 Ley iy�...� GESSO.�^ WWW Contra Costa County %nimal Control �biLl+ ^�} �}(jj�J"j7 wS'�Vy s ��'TJ'G'.. T? 'Z..1 .. T..,. .e l _ •-AJC//// _ _ Unfortunately, we have not been able to learn who owns the problem dogs in question and we do not believe we have the situation under effective control. It is therefore our plan to continue with special patrols for a longer period of time. '.LS/ac Attachment RECEIVED j cc: County Administrator i MAY 13 t975 J. R. o1SSON . eoaRnSm SUPEZASORS Rf� co. 11/73 (1M) 00204 x. T - . RECEIVEE MAY:, 5 ,�, t9 � • •J. P_ os:av April 22; .1975 - APR-2Y1975 FR QK SOAR) OF SWZRVISOSS . Cprl C A J. X &SS0,# CLE BOARD OF SUpERVWAS Contra Costa County 4Animal Control 8,. 'cram -7919 San Pable e qg jq 1MtbFi ill Gentlemen= _ - -•� -=•� _ in accordance with lily recent conversations with both' your Martinez Office, Pinole Office, and the County office relative to the problems being encountered in Walnut. Creek in the area of Parkside, Buena Vista and Overlook Streets with dog packs, their continual barking night and day, roaming and destruction- of property -arid small pets, I here with grant permission for your personnel to enter upon our property at 2275 Overlook Drive (with the exception of the house and patio) for the purpose of controlling these dogs. We have had several small,pets killed and property destructed both on our patio, which is completely fenced, as well as destruction of grounds and continual garbage can raiding in the entire neighborhood. Co. numerous occasions we have asked--the vari.ous.tenarzts-- of the property adjacent to the,(, ht.or our property -to control their dogs. Nothing has been done. There are , two small homes and a converted garageon this property, with a total count of seven dogs and no decent fence to hold these !� � animals. Thd owner of the property has been contacted and informed of the situation- He was further asked to reiteratew ` to his tenants the problems being encountered and ask that. they keep their animals in control. Still nothing Is being done_ There are other dogs -roaming the area too_ Your immediate attention and assistance is greatly needed to control this situation_ If I may be of any assistance please feel free to contact me. = _ Ver�yj,truly ours Mrs Ronald L_ Clarke 2275 Overlook Drive Walnut Creek, California Tel: 938-1385 (home) 768-2362 (office) CC: Walnut Creek Police Department -County Attorney of Contra Costa County District Attorney Office �kD. dF -Sop. 0U205.�. -.... �...� .�..�,.� . FOR. YOUR.---Titi i��i�iY ,..... -. �.,�..Q.� . . In the Board of Supervisors of Contra Costa County, State of California May 20 , 19. 75 In the Matter of Report from Agricultural Commissioner regarding proposal for adoption of a leash law. Mr. A. L. Seeley, Agricultural Commissioner, in response . to the Board's order having reported on the various proposals.`made by Mrs. Martha Ashworth with respect to animal control; NOW, THEREFORE, IT IS BY THE BOARD ORDERED thatreceipt of said report is ACKNOUEDGED and the Clerk is DIRECTED to transmit a copy of same to Mrs. Ashworth. PASSED by the Board on May 20, 1975- . 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: Airs. Martha Ashworth Witness my hand and the Seal of the Board of 34.42 Santa Clara Avenue Supervisors El Cerrito, CA 94530 affixed this 20th day of May i9 75 Agricultural Commissioner — CL% J. R. OLSSON, Clerk County Administrator County Counsel By/ Deputy Clerk H 24 12n4 - 15-M Maiine M. Neufel 0020 . cONrk a lJ c� t�V E D L Date: May 9, 1975 MAY 121975 TO: Board of Supervisors a �r 2S 1=ro . Arthur L. Seeley, Agricultural CommisWioner - Sealer of Weights and Measures Subject: Mrs. Martha Ashworth's proposal for adoption of a leash law .- (copy aw -(copy attached - Board Order of March 31, 1.975)• Mrs. Ashworth of 3442 Santa Clara Avenue, E1 Cerrito, appeared before your Board requesting that the Board adopt a leash law and made other suggestions. Your Board requested that "Animal Control staff furnish Mrs.Ashworth with a list of the many recommendations submitted by the Special Animal Control Review Committee together-with a list of those actually approved by the Board", and referred Mrs. Ashworth's proposals to me for "review and comment". A. As suggested we have sent Mrs. Ashworth a list of the forty-five recommendations together with information that shows what action was taken on each. B. Mrs. Ashworth's letter has four numbered items and we will comment on each after answering Supervisor Linscheid's "question". Supervisor Linscheid wanted us to "provide the Board with statistical information to indicate if it has been proven that leash laws have been effective in reducing the incidence of dog bites". We know of no statistical information which proves that leash laws reduce the number of dog bites. Mrs. Ashworth's Questions 1. Adoption of a leash law for dogs. A dog must be leashed at all times except when it is on it's own property. (Amend the "Running At Large" section). Comment We believe the dog while on its own property when not in an enclosed area should be on a leash. Our experience is that, given the right situation, almost any dog will leave its property if not in an enclosed area or is leashed. There are always the questions; is the dog really on its own property and where is the property line? 11,73 OU) 0(}207 i Board of Supervisors -2- 5/9/75 2. Animal Control Officers and Police Officers have authority to cite owners of dogs in violation of the leash law. Penalty is $10 fine payable in 10 days or the dog is impounded by Animal Control. (Amend the Enforcement and Penalty sections of Code). Comments A. Animal Control Officers now have the authority to issue citations. B. Under Section 416-4.604 of the County Ordinance, the courts now have authority to levy fines that are adequate to cover the offense. C. Consideration is presently being given to requesting larger impounding charges. 3. Animal Control Officers have the authority to impound any dog on public property when the owner is not immediately present to be cited. Such impounded dogs will be held 10 days. Owners may claim them by paying $25 "at large" penalty, (Amend the Impoundment and Penalty section). Comments A. Animal Control holds licensed dogs a minimum of 10 days and unlicensed strays a minimum of 3 days. We do not have kennel facilities to hold all dogs a minimum of 10 days. 4. Animal Control has the authority to impound all dogs in dog bite cases (whether suspect of rabies of not). Such dogs will be released to owners only when owner purchases special "Biting Dog" collar for $50 from Animal Control. Owners of "Biting Dogs" (as described above) are required to have such collars on their dogs at all times so they may be easily identified by anyone as a "biting dog". (I guess this might be a new section). The collar can be designed by Animal Control and newspapers can carry informational news to the public so that the public can be educated as to what to watch for. Comments A. The Ordinance should be amended to clearly authorize Animal Control Officers to im ound biters although most "biters" would continue to a quarantined at the owner's home. 0248 Burd of Supervisors —3— 5/9/75 B. A "biting dog" collar would have very little meaning for small children, however, some such identification for guard dogs should alert adults who might routinely be exposed to such dogs. C. A $50 fee might well result in forcing the owner to getting rid of the dog, and here we must be careful because some bite situations are not of the type that should even be classified as a bite. ALS/ac Attachment cc: County Administrator 0# 249: .ry, car....•.. ..' -.✓i..-r.r.....�w-.�.w I propose the following chznges in the Animal Control Code for Contra Costa County: 1. Adoption of a leash lacy for dogs. A dog must be leashed at aU times except when it is on it's owners property. (Amend the "$tinning At Large" section). s 2. Animll Control Officers and Police Officers have authority to cite owners of dogs in violation o: the leash lay. Penalty, is*$10 fiine payable in E 10 days or the dog is impounded by Animal Control.jAmend the Enforcement and Penalty sections of Code). 3. Animal Control Officers have the authority to impound any dog on public (` property when the :caner is not immediately present to be cited. Such t impounded dogs will be.held for 10 days. Ownews by paying $25 "at large" penalty. (Amend the Impoundment.is`e ol•. 4. Animal Control has the authority to impound all dogs in dog bite cases (whether suspect of rabies or not). Such dogs will be released to owners only when oxner purchases special "Biting Bog" collar for $50 from Anima3 4 = Control. Oumers of "Biting Dogs"(as described above) are required to have such collars on their dogs at all times so they may be easily dientified by anyone as a "biting dog". (I guess this might be a new section). The collar can be designed by Animal Control and newspapers can carry E= informational news to the public so that the public can be educated as to what to watch for. i.. Martha Ashworth 3W Santa Clara Av E `. EI Cerrito, Ca 94530 March 311 1975 f FMAR IVED "-3/ 197S J.awpm IL AMON Midafilmed With Spoof order 00210 rTWTM1 WWI— e.. In the Board of Supervisors of Contra Costa County, State of California t S' i RECEIVED r MAR. 1975 - J. IL r sumav oam Waafi ned witfi 6oaid order 00210 In the Board of Supervisors of Contra Costa County, State of California 2 � May 0 , 1975� In the Matter of Authorizing Legal Action with Respect to Quimby Island Reclamation District 2090. Supervisor E. A. Linscheid having called attention to a memorandum from County Counsel (in response to a February 18, 1975 Board referral) rec =mendinq that authorization be given. for initiation of legal action for a judicial determination of the legality of the recreational uses and related development being undertaken by Reclamation District 2090 on Quimby Island; and The Board members having discussed the matter; IT IS BY THE BOARD ORDERED that the recommendation of County Counsel is approved. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: Supervisors J. P. Kenny, J. E. Moriarty. ABSENT: None. (Supervisors Kenny and Moriarty indicated their "no" votes were cast because in their opinions the item should have been placed on the Board agenda before action was taken.) 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: Quimby Island Reclamation Witness my hand and the Seal of the Board of District pervisors County Counsel affixed this 20thday of May 19 75 Director of Planning J. R. OLSSON, Clerk Acting County Health officer - Deputy Clerk H 24 12JUCIRty Administrator ' D. Harkness 00211 a luinscheid COUNTY COUNSEL'S OFFICE r� CONTRA COSTA COUNTY r ' MARTINEZ, CALIFORNIA May 14, 1975 Board of Supervisors From: John B. Clausen, Court; Counsel , - By: Victor J. Westnan, Assistant County Couzrel Re: Reclaration Dist. No. 2090 (Quimby Island) recreatio^al activities and 2/13/75 Board 'Ordzr. . I . INTRODUCTION The Board in its Order of February .18, 1975 (copy attached) notes that it has adopted Resolution No. 75/147 denying the request of Reclamation District 2090 (Quimby Island) that it be granted a land use permit MMP) to establish recreational facilities on Quimby Island. The February 18th Board Order directs that a re- nort be submitted by the County Counsel, Director of Planning and the County Administrator as to ::hat further actions should be in.:tiated by the County (the Board) with respect to the "recreational activities" being undertaken by Reclamation District 2090 on Quimby Island. II STAFF R=.COi�s. uDAT1ION The County Counsel (with the concurrence of the Director of Planning and the County Administrator) recora,.ends that the only way that the disputed legal issues involved with the above-notes matter can be . autagritatively resolved is by a Court decision determining (1) w.'.tether Reclamation District 2090 is exempt from complying crit:_ Count.Y .Ordi:cances and- State laws regulating its proposed recreational activities and facilities development, (2) whether a land use permit is appropriate for the kind and scope of uses proposed or whether rezoning is required, and (3) if the Reclamation District has authority to engage in the uses and developments it proposes. If the Board desires judicial resolution of the Quimby Island land use dispute, the Board should authorize the initiation of litigation by declaratory relief, injunction, and/or :grit of mandate to obtain that resolution. Should Reclar:?tion District 2090 at any point in the future acquiesce . to County zoning control or otherwise terminate its recreation act.11vities; any County initiated litigation could probably be terminated. 'CED VP` C^ tti C s ful212 • Zird o`' Supervisors 'Re.: Reclamation Dist . 0. 2090 t !I UISC�i�.; A. .FACTS A:4D BACiKrROMD e In December 1971 eight inc_viuua?s nUrc%:-asec? all Of Quimby Island for is appropriate for the kind and scope of uses p_ rezoning is required, and (3) if th?developments Declamat tsproposeitrict ss. If the authority* to engage in the uses and use Board desires judicial resolution initiathe ionaofdby litigationlbyddecla_ratorye2 the Board should au;.horize the in relief, injunction. and/or writ of Qa-�datooint ine to athe tfuture sacquiesce Should Reclamation District 2090 at any _ to County zoning control or otherwise terr:inate its recreation L' ties' any County initiated litigation would probably be ter,-zinated. ac ,z vi , 2220212 . Mdf lid d9 MlcrQfl1Rled stn Board of Supervisors1- - }'e.: Reclamat'�Ji3 -75 D15t . ? O. ZOy0 . . . IIf DISC�r3 A. rACITS A:4D BACKGROU,:D In December 1971 eight individuals purchased all of Quimby Island for $390,000.00, according to the docu=e-ttarJ transfer tax payment. -The new owners of Quimby Island, by letter from Richard Rockwell, Attorney at Law, to the County on April 3, 1,;72, requested that three of the new owners, Lowell D. Lundell, Robert B. . Lewis and John B. Schoenfeld, be appointed Trustees of Reciamatio.- District 2090 ("District") by the Board of Supervisors. The Board of Supervisors made such appointments by its April 7, 1972 Board Order. On June 111, 1973, the District applied for a land use permit ("LUP") to establish a recreational club and facilities on Quimby Island. On July 25, 1973, the County Board of Adjustment heard and denied the District's land use permit application. On August 1, 1973 the District filed a timely appeal of the denial. The basis upon which the Board of Adjustment, denied -the application was. that the proposed activities would not be permitted in the current land use district of the Island (A-2 district) even with a land use permit, and that such proposed uses would, therefore, require a re-zoning of the property. There were also some questions as to the County's juris- diction over another public entity:, ip.,zether the District had the authority to undertake the proposes development activities, and environmental impact, report requirements . The only written communication received prior to. October I, 1971 , from. the District by the County concer•ninz the land use permit application and appeal was a letter dated August 24 , 1973, requesting an early hearing on the appeal. Although Vr. ;Max i'ortensen, general manager of the District, may have telephoned t.;,--- Planning Departa:ent, no written, formal request after August 24, 19733 and prior to October I, 19741 was ever made by the District to the County to have the appeal heard. The hearings on the denial of land use perrit were scheduled and conducted before the Planning Commission in September of 1974 and before the Board of Supervisors in December of 1974. The Board of Supervisors rendered its decision on the appeal on February 18, 1975 (Resolution No. 75/147). The Planning Department had desired the clarification of the above- mentioned jurisdictional questions prior to scheduling the appeal for hearings. Accordingly , on August 21, 1973, and again on November 8 , 1973, the Director of Planning wrote to the State Reclamation Board for clarification as to the legal authority of the Reclamation District. The Planning Director did not receive a reply until February 4 , 1974. On May 20, 1974, the County 's Planning Director wrote to the District informing it of the County's position concerning the jurisdictional ,ratters and inquiring whether the District desired to have its Lard use permit appeal scheduled for a hearing. The County received no reply so the Planning Director ::rote to the District again on August 9, 15711, informing the District that the LGP appeal was scheduled -2- w-21-3 -2- a;o,21.3 Board of Supervisors 5 Re - Reclamation Dist. No. 2090 . . . for a public nearing, before the Count,:, Planning Commission on September 10, 19711 . The District aoalied for the land use permit fror. the County as the owner of Quimby Island in June, 1973, :tut it appears that it did riot become the owner of record until November 20, 1973, the date when a deed was recorded. The documentary transfer tax payment on the trans- action of $5106.00 ::as computed on the full value of the property less liens and encumbrances remaining at the time of the sale. Thus, the eight individual owners sold the property to the District for $5060,000.00 plus any encumbrances it assumed. We" have not seen the records of the District on this point, so we do not know who the Board of Trustees of the District were who purported 'to vote to have the District purchase property. During 1973 and 1974 the District undertook other activities in addi- tion to its application for a land use permit with the County. On September 20, 1973, the State Reclamation Board approved the applica- tion of the District for its plans of Phase I of three phases of development proposed for Quimby Island. The State Board has informed the Planning Department informally that the Board merely approved work on the levies and did not approve the recreational development plan. However, the order of the State Reclamation Board indicates , otherwise. It should be noted that the State Board of Reclamation's approval is conditioned upon the applicant securing the written order or consent to any work from any other public agency having jurisdiction when the same is required by law. The Planning Department requested a copy of the District's approved plan from the State Board of Reclamation. The Board indicated that the plan is in the form of a map and is too large to reproduce. Two entities in addition to the District were created, Quimby• Island Reclamation District Facilities Corporation ("Corporation", •a non- . profit organization, and aquatic Innovations•, Inc. ("Sublessee") , a profit-making corporation. The District leased the unimproved property to the Corporation with a provision for the Corporation to lease back the property to the District with certain improvements. The Corporation has been authorized to sell 2•.4 million dollars in public revenue bonds secured by its leasehold interest, in order to finance the improvements as set forth in the District 's Reclamation Plan. We understand some have been sold. The District additionally subleased the property, a ferry boat (named the "Chippewa") and a reconverted U.S. Navy Assault Transport vessel (kno:•rn as the "Robert Emery") to Sublessee. It appears that the fira.-+ciai arrangement is such that the shareholders .of the Sublessee are in a position to profit from the development after the bonds of the Corporation have been retired and the obligations of the .District have been paid. -3- 00214 00214 WWI i of Supervisors •R : Reclamation Dist. No. 2090 . . . I E 1t 1S this office's S U;lu',`_'St33'd�:?tn, ?: �hL "C:hippe;�:a" is to be used r a:: 2 "Teen Recreational Cer_ter'' and _':at the "Robert Emery" is to be used as a social club facility :-cit^ ., restaurant, cocktail lounge, 4:10 seat theater, s:.•i:n_nir•_E pool a:::: cer .a.ns overnight accom-modations and some ;find of fish or lobster tan::-s . so, Lie understand that a riverboat ("The Delta King") is presently being refurbished and will be brougjit to Quinby Island to be seg as a restaurant, for sleeping accommodations and that its Null *z..ill contain a "huge entertainment center, including a riverboat museu-". Finally, on this point we have seen newspaper articles indicating; that Reclamation District 2090 has purchased a large "walkinfr" dredge to ba used to excavate the interior of the island as reauired to allow flooding of it for the. proposed fish farming, marina, houseboats and .related recreational developments. On June 3, 1974, our office had a neeting with representatives of the District, including Mr. Cornblum, �"r. IMax ilortensen, Mr. Schreiner and Mr. Charles J. Williams, attorney at law, to discuss the County's jurisdiction over the District. Our office, by a July 31, 1974 letter, informed the District of the legal basis upon which the County claims jurisdiction and noted therein the County's belief that the .District was required to comply with its zon_n' and building -ordinances our suant to Government Code §§53090-53395. Furthermore, it was indicated to the District at that time that the County does not believe that the proposed development falls within the alleged exception to the County's planning and zoning authority provided by the provisions of Contra Costa County Ordinance Code §82-2.0.:4: First, the proposed use does not qualify as a permitted use eve:: with a land use permit in an A72 land use district. Second, even ass ling that the proposed uses do qualify under the lard use provision, the proposed uses by the District are not "eithin its authcr= .1" to bring it within .the pro- visions of Ordinance Code §82-2.004 . We also raised additional questions concerninc- the legality and propriety of certain activities of the District, the Corporation and the Sublessee in our July 31, 1974 letter. Mr. Cornblum, at the June 1974 mee;.i.ng, as attorney for the "District, informed our office that the District did not accede to the County's jurisdiction and that he :could soon provide us with a written presenta- tion of the legal basis for such a claim. To this date we have not received the oromised presentation from Mr. Cornblum. We anticipate that the District in any such written presentation would urge the legitimacy of its activities based, in part, on various State validating acts, the delay in scheduling the Nearing on the land use permit appeal, and the provisions of Contra Costa County Ordinance Code §82-2.004 prior to its amendr:ent by Ordinance :los. 74-58, 75-3 and 75-15. On December 19 , 1974 County's staffs (the County Counsel, Director of Planning and other representatives rom the Public :corks Department , Health Department and the County 'gild:--f ni strator's office) had a meeting, :with representatives of the Reclar._.=:_on District, j4r. Cornblum and Nr. N.ax Nortenser., to discuss Y.he.*,er t-Mere was an;; possible "sett?event" concerr_ing the Quir.by !31an land uze perm,*t apoeal still pending before the _card of Supervisors. The only settlement proposed by 1.1r. Cornblur. was t :at the County agree not. to impose any zoning �- OUO915 FW ti " 4 ;r 5oard of Supervi:aars 4-24-77 re: Reclamation Dist. :o. 200 . . _ controls over Unit 1, the subject o£ the LUP permit appeal then before the Board. If the County- so agreed, the Quim- y Island developers indicated that they c:ouid agree to comply with County ordinances as to the develoni:ient of any further units on Quimby island. It was the view of this o_*Tice at that meeting that we could not recor mer-d such a proposal to -the Board of Supervisors as a legally acceptable alternative for resolution of the LUP permit appeal then pending. As you are aware , Mr. CornbluFi-i at the December 24, 1974 hearing on the appeal of the Reclamation District did not advance that pronosed settlement but instead asked that the District be allowed to withdraw its anneal. B. BOARD ACTION. - ALTER`IATIV£S 1. Legal Action. As noted in the preceding II Staff Recom- mendation section, the Board can authorize the initiation of legal action for a judicial determination of the legality of the recrea- . tional uses and related development being undertaken by Reclamation District 2090 on Quimby Island. 2. No Action. The Board at this time could determine to take no further action regarding the recreational activities being.under- taken by the Reclamation District. It should be recognized -that if no action is taken at this time and at some date in the future it should be determined to undertake action as discussed in the Staff Recommendation, the County 's position may be materially undermined by the delay. Also, there are presently other recreational activities (marinas, etc. ) which other private individuals on a smaller scale are attempting to undertake in the eastern part of the County without complying with the County's zoning regulations. It will be very difficult to proceed further with the prosecution of those other unauthorized recreational activities should nothing be- done in connection with the Quimby Island activities. 3. Further Discussion. A third short-term alternative for the Board, of course, is to initiate further discussions with Quimby Island's representatives concerning their proposed development as noted by Supervisor ferny at the time the February 1$, 1975 Board Order was adopted. From the point of vier of County's staffs it does not appear that any further discussions with representatives of Quimby Island would be productive in connection with the resolution of this dispute. Further, an extended delay for such discussions , could prejudice the County's position in this matter as noted in 2 above. We await Board instruction. ViW:m cc: Arthur G. Will, Count- administrator - Anthony Deheasus, PlanninrF- Director -5- 0021S In the Board of Supervisors of Contra Costa County, State of California Quimby Island would be productive in connection with the resolution of this dispute. Further, an extended delay for such discussions could prejudice the County's position in this matter as noted in 2 above. We await Board instruction. VJW:m1k cc: Arthur G. Will, County Administrator Anthony Deheasus, Planninn- Director -s- 00216 f t, In the Board of Supervisors of Contra Costa County, State of California Nal 20 . 19 —75 In the Matter of Memorandum from County Administrator relative to request of Kids, Inc. In response to Board referral,- the County Administrator having submitted a memorandum dated May 8, 1975with'respect to the request from Ms. Roseleigh Krueger, -President of the Board of Directors, Kids, Inc. , that the Director, Human Resources Agency, forward to this Board for approval the child care rate recom= mended by the Bay Area Placement Committee for the placement of children in Kids, Inc. Facilities; And The County Administrator having advised that: , "tfith regard to new child care facilities, it is the practice of both the Social Service and the Probation Departments to request the Board of Supervisors to establish a payment rate only when one of those departments wishes to make a-placement in that facility. Social Service Department staff has been instructed to review the services provided by this particular child care facility and to consider its use based on the type of children the facility 'is willing to accept. The home will be considered for the placement of a child when it is determined by the professional social work staff that a particular child's needs can best be served by place- ment in this facility. The placement staff of the Social Service Department will give every consideration to utilizing Kids, Inc. when appropriate and will follow the normal procedure utilized in the placement of children."; and The County Administrator having advised that he concurred with the . aforesaid procedure; and IT IS BY THE BOARD ORDERED that receipt of said memorandum is ACK110s7LEDGED, and the Clerk is DIRECTED to transmit a copy of same to Kids, Inc. Passed by the Board on May 20, 1975. 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. Witness my hand and the Seal of the Board of cc: Kids, Inc. Supervisors Director, Human affixed this 2nti, day of xn, 19 Resources Agency J. R. SLS__F Clerk County Administrator By Deputy Clerk H 24 12174 - 15-M L. Kincaid 010.2 7 I - i In the Board of Supervisors of Contra Costa County, State of California May 20 , 1975 In the Matter of Election of Mrs. Elinor M. Aljets, Retirement Board Member Number 8. The Clerk having certified to this Board that only one nomination has been received for the position of Member Number 8 of the Contra Costa County Employees Retirement Association, said nominee being Mrs. Elinor M. Al f ets; NOW, THEREFORE, pursuant to Government Cade Section 31523, IT IS BY THE BOARD ORDERED that the Clerk is DIRECTED to cast the unanimous ballot in favor of Mrs. Elinor M. A1jets as Member Number 8 of the Contra Costa County Employees Retirement Association Board, for term ending June 30, 1978. The Clerk is further directed to furnish Mrs. Alf ets acid the Retirement Board with a certified copy hereof as a certificate of election. PASSED by the Board on May 20, 1975• 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seat of the.Board of c c: Mrs. Abets Supervisors Contra Costa County affixed this 20th day of May , 19 75 Employees Retirement Association R. OLSSON, Clerk Elections Officer By Deputy Clerk H sa 12/fAauatd Auditor-Controller M penning n County Administrator 00218 y.r In the Board of Supervisors of Contra Costa County, State of California May 20 , 19-M In the Matter of Appointment to Contra Costa County Storm Drainage District Zone No. 13 Advisory Board. Supervisor F. A. Unscheid having brought to the attention of the Board a memorandum he received from ?fir. Vernon L. Cline-, Chief Deputy Public Forks Director, advising that Mr. Allen Nakamura has resigned from the Contra Costa County Storm Drainage District' Zone No. 13 Advisory Board and that Mr. George H. Kimball, 1400 Bernie Zane, Alamo, California 94507 has been recommended to serve; IT IS BY THE BOARD ORDERED that Mr. Kimball is hereby- APPOINTED to fill the vacancy on said Advisory Board created by the resignation of Mr. Nakamura. Passed by the Board on May 209 1975. 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 dab aforesaid. cc: Mr. G. H. Kimball Witness my hand and the Seal of the Board of Public Works Director Supers Flood Controls this 9Qt1, day Of---May . 19 County Administrator --� J. R. OLSSON, Clerk By JxtZu1 C� . Deputy Clerk H 24 12/74 . rs,a Eelen C. ?Marshall 00219 w � s In the Board of Supervisors of Contra Costa County, State of California May 20 19 M In the Matter of Proposed Amendment to the County General Plan for the Pleasant Hill BART Station Environs. The Director of Planning having notified the Board that the Planning Commission recommends approval of the above amendment; IT IS BY THE BOARD ORDERED that a public hearing be held on Tuesday, June 17, 1975 at 2: 45 p.m. in the Board Chambers, Room 107 of the Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by law in the "Contra Costa Times." PASSED by the Board on May 20, 1975• 1 hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Planning Super affixed this ?nth day of May . 197-rx— J. R. OLSSON, Clerk ByDeputy Clerk H 24 12/74 - 15 M •y Penni n ran - I i 66, in the Board of Supervisors of Contra Costa County, State of California May 20 , 19 75 In the Matter of Approval by City of Concord of a Land Use Permit for Construction of a Warehouse in the Runway Approach Area at Buchanan Fie>d Airport: Supervisor W. N. Boggess having called attention to a memorandum from the Public Works Director advising of approval by the Concord City Council of an application by Irvin Deutscher Company for a land use permit to erect a warehouse in the approach area for Runway 19R at Buchanan Field Airport; and Supervisor Boggess having pointed out that the Airport Land Use Commission denied the application because the proposed building would be in violation of its Structural Height Limits- Plan; imitsPlan; and Mr. Donald Doughty, member of the Commission, having appeared and advised that construction of the building would necessitate relocation by 1,000 feet of the threshhold of the runway and would prevent installation of an electronic instru- ment landing system; and Supervisor Boggess having expressed the opinion that the City was unaware of the objections of the Commission when the land use permit was approved and having recommended that the City of Concord be urged to reconsider its approval action; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is approved. PASSED by the Board on May 20, 1975. 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: Mayor Richard Holmes, Witness my hand and the Seal of the Board of City of Concord Supervisors Mr. Donald Doughty affixed this 20th day of May 19 75 Public Works Director J. R. OLSSON, Clerk County Administrator By ' , Deputy Cleric H Za 2n4ggaty Counsel D. Harkness 00221 PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE: May 20, 1975 TO: Board of Supervisors FROM: Victor W. Sauer, Public Works Director CEI�TED SUBJECT: Buchanan Field . ftMAY�D 1975 J. R. OLSSON CLEAK BOARD OF SUPERVISORS RA On April 23, 1975, the Contra Costa County Airport Land Use Commission denied an application for a Land Use Permit from Irvin Deutscher Company to erect a 108,000 square foot warehouse on Soiano Way in the City of Concord located in the approach area for Runway 19R at Buchanan Field. The application was denied because the proposed building would project into the 50:1 approach slope adopted for Runway 19R and would be in violation of the Structural Height Limits Plan, adopted by the Airport Land Use Commission on May 17, 1972. Upon appeal, the Concord City Council on May 5, 1975, overruled the Airport Land Use Commission and granted the Deutscher Land Use Permit. This action by the City of Concord has an adverse effect upon the future safety, operation, and development of Buchanan Field. The Federal Aviation Agency has recommended the development of a precision instrument landing system (I.L.S.) for Runway 19R based on the number of instrument landings occurring at Buchanan Field. During winter months, instrument approaches have averaged 900 per month. The I.L.S. will increase the safety of such movements by providing electronic instrument guidance to pilots under all weather conditions. It is estimated that approximately 150 of the 445 aircraft based at Buchanan Field are equipped to use an I.L.S. , including all business and corporate aircraft. The 50:1 clear zone for Runway 19R is designated on the official County Airport Layout Plan and the County is obligated under Federal Grant agreements to require conformance with these clear zone limits "insofar as it is within its power and reasonable." -1- Miggfilmeed with board order. 4222 � r Board of Supervisors -2- May 20, 1975 Since the adoption of the Clear Zone Plan, no permanent structure exceeding the plan limits has been approved or erected in the approach area. Any pre-existing obstructions will have to be removed when the I.L.S. is implemented. Public Utilities Code No. 21676 provides that if ". . . an action or regulation of any public agency . . . is inconsistent with the (Airport Land Use) commission plan, then the commission shall hold a hearing to determine whether or not the proposed action is in the best interest of the air- port and the adjacent area. If it is determined that the action would be harmful, then the public agency shall be notified and the public agency shall have another hearing to reconsider its action". (emphasis added) It appears that the commission should now hold a hearing to determine if the action by the City of Concord is inconsistent with the commission plan. If it is, then they should so notify the City of Concord who must then hold another hearing to reconsider its action. After such a hearing the City of Concord by 4/5 vote may overrule the commission. It is recommended that the Board of Supervisors direct the clerk to send copies of this report to the City of Concord and to the Airport Land Use Commission for appropriate action pursuant to P.U.C. Code 21676. Further it is recommended that the Board urge the City of Concord to reconsider its action in the interests of optimum" safety and overall benefit to the airport and adjacent areas of the Community. VWS:dr Enclosure: Memorandum from County Counsel dated May 15, 1975 cc: County Administrator County Counsel Airport Manager 00223 • '.."it rf COUNTY COUNSEL'S OFFICE YYY CONTRA COSTA COUNTY MAY 15 1975 MARTINE4 CALIFORNIA May 15 , 1975 PUBLIC WORKS DEPARTMENT To: Victor W. Sauer, Public :corks Director Attn: Vern. Cline From: John B. Clausen, County Counse Re: Airport - Land use action by Concord, - Deutcher Property Public Utilities Code f21h76 provides that if ". . . an action or rePulation of any public agency . . . is inconsistent with the commission plan, then the commission shall hold a hearing to determine whether or not the Proposed action is in the best interest of the airport and the adjacent area. If It is determined that the action would be harmful, then the public agency shall be notified and the nuIV1_ic agency shall have another hearing to recon- sider its action". (emphasis added) It appears that the commission should noir hold a hearing to deter— mine if the action by the City of Concord is inconsistent with the commission Plan. If it is , then they should so notify the City of Concord wlionust then hold another Pennine to reconsider its action. After such a hearing, the City of Concord by 4/5 vote may overrule the commission.. JBC:bw 00224 00224 . . ., r In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 7r, In the Matter of Authorizing Issuance of Certificates of Appreciation. On the recommendation of Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Certificates of Appreciation be ISSUED to N,.r. Gay Vargas and the Reverend Booker T. Anderson, former Richmond City Councilmen, for services rendered to their community. PASSED by the Board on May 20, 1975. 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: County Administrator Supervisors affixed this ?nth day of_�y, 1979 J. . OLSSON, Clerk By > Deputy Clerk H 24 12174 - 15-M y Pennin n 4 In the Board of Supervisors of Contra Costa County, State of California May 20 . 19 75 In the Matter of Referral of Claims for Candidates' Filing Fees to County Auditor The Clerk of the Board of Supervisors is directed to forward to the County Auditor for processing under Government Code Section 26906 all claims for refund of filing fees received from candidates in the primary election of June 1974. The Auditor-Controller is authorized to take action under the above section by the -same authority as the Board of Supervisors. Passed by the Board on May 20, 1975. 1 hereby certify that the foregoing is a true and coned copy of an order ernteied on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of with copy of each claim Supervisors filed axed this 20th day of may . 19 75, County Counsel J. P. OLSSON, Clerk County Administrator By DeputyClerk AJ/ Joeph 00630 H xa 5174 -12.500 I hereby certify that the foregoing is a true and torsed copy of an order entmed an the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witnez my hand and the 5601 of the Board of with copy of each claim Supervisors filed afiixed this 2Qitday of May . 19 7cL County Counsel J. R. OLSSON, Clerk County Administrator By Deputy Cterk Fi 24 5174 -22,500 A /Jo epb 006316 THIS IS TO CERTIFY that claims have been Piled against the County of Contra Costa by the following individuals for the return of election filing fees in amounts as indicated: Name Office Amount Mr. Barry D. Ramsay County Sheriff-Coroner $618.72 Ms. Robert F. Mygrant County Sheriff-Coroner $618.72 ?qtr. Joseph E. Spott County Sheriff-Coroner $618.72 Mr. Albert J. Carter County Sheriff-Coroner $618.72 Mr. Edward W. Leal County Treasurer- Tax Collector $505.92 . Mr. W. Blair Rixon Judge, Delta Judicial District $346..05 Mr. Coleman F. Fannin Superior Court Judge, - Department 11 $376.15 Mr. Joseph R. Longacre, Jr. Judge, ::a.lnut Creek- Danville Judicial District $346.05 Mr. Richard P. Calhoun Superior Court Judge, Department 5 $376.15 Mr. E. F. Wanaka County Assessor $618.72 Mr. Joseph B. Queirolo County Assessor $618.72 Mr. Richard L. Verrilli County Assessor $618.72 Mr. H. Donald Funk County Auditor-Controller $324.00 Mr. James R. Olsson County Clerk-Recorder $505.92 Mr. Donald J. French County Clerk Recorder $505.92 Mr. James F. Kenny Supervisor, District I $264.00 Ttr. Robert A. Clark Supervisor, District I $264.00 J. R. OLSSON, COUNT' CLERK By Au� Geraldine Russell, Deputy DATED: April 23, 1975 .f ° - '� 00227 IFILEM FEB 3 J. a.Ops W aA A CO. CLAI'M1��— ��r: r-�; n^ -ra; r.F07 .r. 1 CLAI:, T'S _ 02rSS: Z 215- ^^T.rP *O0. Z Z S-- CLER:;'S EM-IPi INI O- : � / 1 '4 PURPOSE Or P YI•22, T_ F, + ,u a F c C- F4 As So ' I DEC *:. : :JER PL. fir' O. PE^k►LTRY t^�t tle foregoing is t=Le and correct. Executed at If Cali=ornia this day of tj _°75_ 1 f t Signa..::re Zech I-C! Type or Print 'L%tame 00228 1 L FES .3 197 J. R. OLSON OM BOARD Or5UK. aKrRa�o. .a=i i, t�r7 _ ,j? RECEIVED FEC 3 1975 I R - MON, County Clerk CONTRA COSTA COUIM ELECT OO DEPARTMEa r ROBERT ALONZO CLARK 2710 Wiswall Drive - Richmond, California 94804 TvL.^:aETOiLx.S415) 233-9923 (30) DATE OF �_ :� �: March 1, 1974 CL£�K`S R2CEIPT :IO. : R9116 pLI_RpOSy 0. :w _ ^: Filing Fee Supervisor First District AIOUN. O^ CL.�i:__ $264.00 I ?L��A=� fl- P-ERJO-1y tna6- t*?e foregoing is ;...r-'je and cc--eC.-. ^_=:Ccuted at Richmond Cali-fornia this 31st. ay of January ROBERT ALONZO CLARK iv3e or ?rin;. Tame 002219 uUZZ3 • I L E. D, FEB I L WSW CLEW BOARD of SUPERVMM a co Ci��:•i �G�T_ cSi' •_':.... �`Jtj`_l��' :3� vv :��:: COS;'- - - '7�a��� Richard P. Calhoun . :.:E CLAU-2,NT' S ADDRESS: 361 Love Lane, Danville, California r iELEP11ON:: 228.3000 Extension 2611 DATE OF PAYI-1EIN: February 22, 1974 CLERK'S CEIP`:' NO- : R-9097 PURPOSE OF PAY:-=-N : Filing Fee-Superior Court Judge AMOUNT Or cam?_t=_: $376.15 i L"ECLFRE UNDER PEEMALTY OF P-RjL.RY t^e ioregoi„g is true a,-.d correct. M.-ccuted at Martinez , Cali=orni.a this 28th day oz. January 1975. C Signature Ric-h Prd P_ Calhoun Type or Print Na=e 0023$ . r L E D JAN �9 1. x. OUM BOARD O.= SUravWZ S-ter IL 0-- --j S _"-d02.SS_ Acto VftLv RoA-b W t ` t CLEC::'S R.:CZI,2_` NO. - 3 PL`;POS 0'_' Pee I D'ECLA-2 . IN-DER O. n; •,JL?v that tie foregoing is V_'.►c and correct. eAt* Z:..cc,zted at W Cali=ornia this day Off JV V 4 .975. lyre or Print Name 03231 JAN�f 1975 J. R OLSSON CLERK 60A4 Or SUPENMRS 1 CONTRA A CO.- i JAMES P. KENNY CLAI.•.-IANT'S DDR:sS: 858 - 29th Street, Ricbmond Ca. 94804 234-6426 DA^F DF xs Y:•`.N : February 11, 1974 CL^ ::i S RBC---?T NO. . 9064 PURPOST' OF ?.Ay:—:aXT: Filing Fee , Supervisor 1st District A.SCJ t'?' OF C�3.;__ $264.00 and co=eC+... B.ec t.ed at Richmond California :.;pis 23rd 3av o� January =yi JAMES P. KENNY ^y;:;c or Print- Mame 0020012 i JF l L D JAN a.91975 1. R. OtSSON CUM WAW o,' SUeSvW (pNiRA„f��De =.. vti : r1l_ yr STAnJ V^ VL' ;/L:T Is :i?=.:4. &.�¢ t, � i ..i e TG C_.3.`�il_'1: .T' S _:�'�i_,�ESS: �E'5Q /Q ^ -0- CLERK'S RECEiPs �.O_ Pti3POSE OF ?MY;. T: /G /`e e - S�i��i - �d •�e�1y E./� -Olid:^ O CL_ai:__ = DEE CLMI : uL'O'R Pz:rLT-y v= P- ?'ZU^Y the the amore ro4 n is true and correct. California this dav o' RECEIVED JAN* 2171575 I R. OLSSON, COulty Clar% CONTRA COSTA COUNTY 0 i0 h1Lt.i�EZL Gi �./ �lu—. ire o.6- - nr:ntryz'ae I . 00233 a i M i I L E JAN ag197a J. R OLSSON ttfRK BOARD Or Sti"MR5 JCONIIW W. t C�ra.1._.:.� !0DRESS: f.5`f U �/.�',G�►!.t/�U13 /'�I,t. �.Ct?.r�7a' G�/.�Lrr r a^ of ,r ,�'; r' aUFtDOSE OF v?,Y:•�ENT: �' * '�/.'Ylr .f'"•�� •nou n o. CTAT_.. �A'1 .;�'�- err-T C)? Prr_Z7U.R2y t^.at the foregoing is rUa and correct. :ecute�. at �jl.�j7c Ca?iforni.a this �-- -: 2.97 j��^^ 5 ^ . .^.aV O2. Sir:atUrc RECEIVED JAIL' r28 1975, I R. OLSSON, County Clerk ^=17ae or Pr-'=1Z CONM COSTA COUNTY ;>149 WENT 00234 F I L ;JAN ay auA OLCWN D nor SU Vtsm CL [?: .GAGE ST TIM C � .-1 ♦ii ��;.�1 : COS`:� ?/ � ACD. I DYCT�.��: •�D=-� P •'•. •'i'Y 0= PSZ.]CRY trat the foregoing is tn:e and correct. _ /� +.cc,ate at Ql4sy i California t1his day oil 1975. Z ` j 51.r:a tsre RECEIVED EIS JAN 2 819155, I R. 0l.SSDN, County perk Type or Pr mt �,:ama COMM tXJSTA CflUMY WENT UVnnnn 234: t F`IL . JAN-II J. il.0455pf1t. . _ CLAIV! AGAI .ST171M Ge CO'_.^Zim COS,: A CQL; CLuxImN1' S.UA-v«: •% V f]�P L f1 J• / /1�� iij�A, CLAINJAU.i'S ADDRESS: ,z J I/ C_ t 1>S C c?t ,j_ Lf/►.t+tV L� C,.t L. " s` r(&/,L) 2 - ♦ h DATE OF P.r YeM- %—: i-!. ;r fi •7 tf CLERK'S IREC IPT NO. : PURPOSE OF PAYMM. ,,l• .+t� J t t fir', f3�r� f�iC C/t S ! ?a-iOUINMT OF CL.mml I- I I D£CULRE UNDER PENALTY OF PEpjURY that" the foregoing is. true and correct. 1 CaliforniaExccuted at j, t:1is . ay of _>._K_,� , •39T5. 1gnatu=e Type as Print N,a=e LED ' JAN of Sto I R OLSSON 'CLOW BOARD OF SUPERVISORS CLAIMaC�_ 3S'i' TKI. COQ Y OF CO-a:t „^ RA a co. 4ti w`i 5 i `='C OF CAL--rC :I CLtt'L,I.Z ri.i l u ittli'__•. � �� S �- "}��" 4 TIr CLAI.i. N-T'S A.DDc E SS: e47-�I uo- T 4 r,'ii n (',�- '��S4 3 �. -, -- DATE OF PAYI*=T: /t/ r CLERK'S RECEIPT' NO. . j / J S7 PU:2POSE OF PAYi7-N : for +tom 1 72 OUN^L OF CUU14: ,t7 !1?�t ter `-ss�C ji+.J �C.✓ s -ac�.7 . I D.. :AIRF. UN-DER PE::AI.`-r OF PE?.JU-Ry 1na:. ..12C:t r ng is x0 G'C,;Ol alld correct. r----cc ted at Cali.=arnia �,zs `a--3 3av o �1-� kr. 2975. c • j xgn"tsre r Type or Print .me 00233 � � f'"'�i�` c'1::^�T-�Sr- r:j- :_"�.e 1r"' ., ~.7..��~ nor-•: I DECLARE U_4-DER PENIALI,TY fl? PE''2.7c"FRY that, tze foregoing is true and correct. C) _ % -.3 r----cc tea, at �� Calif"Ornia y this day o-` ►z,z,.., 1975. l M e l t Type or Print Name 00233 SITATE 0.7 JANay 1975 J. itw A TEL liPlIONE S! c7a7 DAT- of P_I':.' T. z 'e5 46 7z PURPOSE OF 5AY_�ti i: /�� L /�/L'G �� � 4zTNT OF CLAIM*.: AMOL ., I DCa.��. UNDER P._.r._.s_ o_ . ?$.,L?. tPa., the ,d eg02 y is truze and correct_ �.::ccute at t- �,.� California w'�isee dZV o x %�r3. C signature ©G s s old' Type or Print Name 00237 i� E D, IF 1-1 FEB /° 19r STY__. v_ CLAI-Mire..:s -,T'S ,_-::�•-:�:- COLEMAN F. FANNIN CLAI _��^' S -ADDRESS: 2308 JULIA COURT, PINOLE, CALIF, TF.11 EPFTO:,'E: 758-8034 DA^? O_ SAY:-„ter-,. February 11, 1974 CL DK'S RECEIPT ti0. _ R 9068 PURPOSE Or PAY - yi_ Filing Fee CLvT___ $376.15 j D ECL_��= L.:DSR PL'XAT Y O. ? 3.TvRY t :t the fo;e,oir_g. is tea and correct_ mxccuted at Martinez Cal iforni s 6th day of February i97 atm o COLEMAN F. FANNIN r r Print 'Namc 00238 ` ni- 00238 Fl LED FEB 1° 1975 J. IL OLSSON CLERK of SUPERVISORS - A O. CAS_' S,, 0:.. ^= r .__ 't:1_7L 2 S :TA-ME: H. DomM Funk CTJ_�L� IS -^12E SS: 13 Wajzda Way, ,tkv tinez _1SJJ .T.a�*O_• 228-2879 DATE C_ P; -'lv-N--T: Febwak j 11, 1914 CLr3::'S ZC=l-?2 1M_ . 9070 PL7Z?0s- Or ?3Y:,'_.?.v_: Fading See, 06j.ice o6 Auditor, etection ?11OUY:T OP C-L T__, $324.00 T D"ECLA-RuLMPP O, Pvn.Jis'.v that tze €oreaoirg is t_Y'�:G and correct. r r,.yccuted at !iantim2z California his 10tA dev o-f Fe&=a,V1 1975. RECEIVED Sig- .� .- FEO i01975 1 R. OLSSON, County Clark ii. Domed Funk CONTRA COSTA COUNTY ^y..4 or Print .Mame ���EC 0 ARtMEN 00239 FILED ' ' FEB /0 1975 1. R. OUCSON CLERK BOARD OF SUPEWALSORS �iRA ACO .i D-C_T,ARE UNDER Pid'r^_.r 0_ aM» ; :.-. .JU �� ,.i.zt the zoreagoi is true �rrr and cQrrL'4 t_. _ .I JJ ?.%ccute1 at !fit& z California this jotft Say �� Fe7uMu/ I97 S. RECEIVED S��_ u. FE 011 o 1975 I R. OLSSON, County Clark ff. Dona d Funk, CONTRA COSTA Cout+ttr ?yPe or Print _Mame ��' � 0 ARIb1EN 0023,9 V..y_.__. . .� [FILE FEB 1491975 J. R Ot55C N aE= WARD OF SitFER'f1sm NMEMA Cla_` Zi_!L W.4tV#q/<A :^D_ ESS: , i/ V T. r _ • A. M i�r ir. CLEF...:Is —RzC=,1pi m. : ?URPOF 0_ PAS.'-_X : T..1410ile rex DECLARE M02:\1 ?E?2'T� ^=' -Tl- .JURY .'s_+ V_ .. .a� v I.at G' fC}rE.`gQZ::.ni 25 t::L'G'. and correct. c.....C'd at r C•^_Z?.,`Or:2i3 w'T3.S day OA- l G�' h in • Jmv\. CL TYpa Or 4 fwa»e 00240 I LT D FEB/0 T75 1. R. CILISOM �M�pW�A�W a lk SUPO M ` Z" A"%-A A CCL CIA- 211-ANT'S VV 31e. t..- • C_T�3ii3Z�i'S DRE SS: % y.tiC ' ?G' ��l•L �' DA!-',E OF CLER,c'S R=-IPT 1:0_ : /i !W 67, 7 PURPOSE OF ?ar` `qi: Ila MOUNT OF J I DECLARE UNDER PENALTY 05' ?'E,JL'Ry :hat the foregoing is t,_.,.,t�-_� _ v and correct. Executed at Ca_i=or__i - -,i C , a this Signa tL_e Type or Print Name 009AI FILED FEB/o ,97, CLE�lK 0, _u,=.r� TA co, MIMER PENALTY OF nS�,JIIP.Y :.:'2at the foregoing is =•.:e W and correct. �� �� E_cecute3 at gi^- Ca?i=or ±la ?is daV O -r r i , 1975• /�i I di• i�l.[. -tt Signature Type or Print sa=e VV2 r � FI- LED FEB/o 175 J. 2. WSW MU BOASO Or 30 r-Z/Z= ��COTIIRA IA J. CO. Deoury CLAII AGT IST TEEn rami. 0—, ^. 1-.TR COSTA_ C1miiT_�OXV S EDWARD W. LEAL ._'Sll" RISS: 1793 Sattler Drive, Concord, California +�-•r- a�_:J� 685-4939 DATE OF P: `1Z N'T: February 11 ,1974 CLEM',IS RECEIPT \NO_ : 89051 PURPOSE OF PAY-=NT: Filina Fee A:40UNi OF CLAIM--. 5599.92 T J CZARS UNM R P=--'.AT-,T-v- O_ n r.RTLRY .: at the foregoing is t..r'm:e and correct. Execute, at Martinez, California this 10th 3av of February 1975. P w -Z- RECEIVED S;anut t tEu 10 1975 �• R OLSSON, Cour1y Clerk CONTRA COSTA CoUrW EDWARD W• LEAL C ON MENy e or Pr-nt :dame r J, . 1 - LE D RECEIVED FEB /-3.1975 ` 1. it Cosm �. R. 6LSSON, Countj Clerk C�c r of sv�+r�s �, TA CU. CONTRA COSTA COWWTY' _ V ELECTION OEPARMENT CLAIM AGAINST THE COUNTY OF CONTRA COSTA* STATE OF CALIFORNIA CLAIMANTS NAME: CLAIMANT'S ADDRESS TELEPHONE: DATE OF PAYMENT: I- �'C �J� !1�. CLERK'S RECEIPT NO- - PURPOSE OF PAYMENT: i /'A/ AMOUNT OF CLAIM: I DECLARE UNDER. PENALTY OF PERJURY that the foregoing is true and corrects Executed at /` California this Jf>_ day of , 1975. Signature / Fab e,14 /NJ V AJ 7- Type or Pra.nt Name 40243 MOWN I L E D F E 8/3 1975 1. X OLSSW ClE"/C01ViRA E2 D CX- SugE2VtS 0 ... TA CC7. 1 i I DECLA UNDER pENAL'TY OF PER uRY that the foregoing is true and correct. California this /D Executed at day of F 13.f 1975. Signature JT Type or Pr- Name 0043 SILED '' F E 8/3 1975 I R. O[SSM CLM WAM Or SUPEWWZ cocnw► Ta co. C:A,2-2- :TS _:__�. Harry D. Ramsay D R3SS: 3583 Kimball Way, Concord TELEPHONE: 686-5973 DATE OF P Y %VT: Feb. 11, 1974 CLERK'S REC:,Iz T NO. . 89065 PL-RPOSE OF �r,Ye-,-�T_ Filing Fee-Sheriff-Coroner OF CLAI.i__ $618.72 I D-E-CLIPLREE UNDER PENALTY OF P_PZTJRY t^-at :he foregoing is true and correct. Er:ecuted at Martinez California this loth day of February 1375. Signature Harry D. Ramsay Type or Print Nane 00244 w In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 75 In the Matter of Claim for Refund of Personal Property Taxes and Application to Cancel Tax. Security Data, Inc. , 1500 Newell Avenue, Walnut Creek, California by and through the company's attorney, Kornfield and Koller, Attorneys at Law, Suite 153, 12th and Oak Building, Oakland, California 94607 having filed with this Board on May 8, 1975, claim for refund of personal property taxes for the fiscal year 1973-1474 in the amount of $16,428.48 and claim for application to cancel tax, penalties and costs for the fiscal year 1974-1975 in the amount of $14,670.18; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said claims are hereby DENIED. PASSED by the Board on May 20, 1975. 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. c c: Security Data, Inc. Witness my hand and the Sea) of the Board of Public Works Supervisors Attn: Mr. Broatch affixed this 20th day of May . 19 75 County Counsel County Administrator J. R. OLSSON, Clerk By ! Deputy Clerk H 24 12n4 - 15-M Ro ie Gti errez i 00245 r i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA May 20 _ 1975 In the Matter of ) Claim for Damages. ) Alan Room - 3,120 Grnnm_ Drive. Richmond. California 94806, by and thrmigh his attorney, Robert 0. Wright. 225 West Winton Avenue, 4ni tQ i og, Hs+gward - (`al i fnrni p 09;44 having filed with this Board on April 28 19j5_, claim for damages in the amount of S x_000 NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J_ E. Moriarty , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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 Ott, day of May , 197 . J. R. OLSSON C , CLERK By 1 ,/- Pennin Deputy Clerk cc: Claimant Public Works (3 ) Attn: Mr. Broatch Countv Counsel Countv Administrator 00245 a r In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 _75 In the Matter of Report of Acting County Health Officer on Services Rendered by Diablo Valley Mosquito Abatement District. The Board having received a memorandum report from Orlyn H. Wood, M.D. , Acting County Health Officer, in response to a Board referral of the complaint of Mr. Frank Andronico, President, Bethel Island Chamber of Commerce, with respect to alleged inadequacies in the mosquito abatement services rendered by the Diablo Valley Mosquito Abatement District; and Dr. wood having expressed the opinion that chemical control has failed to eliminate the mosquito problem and having recommended that the District actively pursue a breeding source abatement program, offering to participate in a comprehensive coordinated program as needed; IT IS BY THE BOARD ORDERED that receipt of the afore- said report is ACKNOWLEDGED. Passed by the Board on May 20, 1975. 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: Mr. Frank Andronico 1N'ttness my hand and the Seal of the Board of Diablo Valley Mosquito Supervisors Abatement District affixed this 20th day of____May , 19 M County Health Department J. R..^OLSSON, Clerk County Counsel By, f �.�, C �?; `f' . Deputy Clerk H241V MY Administrator Helen C. Marshall 00247 - RECEIVED ? HEALTH DEPARTMENT MAY 131975 Contra Costa County 1 R. otssoN aEM: BoaRo SuPErrr = _ c D.Outy TO: W. N. Boggess, Chairman and DATE : May 12,1197:9 Members of The Board ✓ r' FROM: Orlyn H. Wood, M. D. ; � SUBJECT: Diablo Valley Mosquito Acting Health Officer `'�tZ Abatement District By: . Hkd—e h i e IV 'og�bf at�alth These comments are in response to the Board Order in the matter of services rendered by the Diablo Valley Mosquito Abatement District. The staff of the Health Department, Environmental Health Services Division, has had occasion to observe the actions of the Diablo Valley Mosquito Abatement District and has met with District staff and State Health Department specialists to discuss the future operations and direction of the district. It is our opinion that district policy in the past has been overly dependent on chemical insecticide spraying and that an effective program now requires much more extensive breeding source abatement, especially in the area. of water management. Tests for mosquito insecticide resistance performed by the State Health Department indicate that the district ' s mosquito populations have some of the highest resistance levels in the state. This resistance phenomenon occurs when mosquitos are repeatedly exposed to insecticides resulting in the selection and survival of those insects resistant to particular compounds. If the mosquitos are pressured further by chemical applications, increased levels of resistance and increased control failure is to be expected. The district is authorized under provisions of the California Health and Safety Code to determine and abate any breeding place for mosquitos and Section 2275 sets down the requirements to be contained in a notice sent to owners or those in possession of properties having such sources. To date there has been limited activity in the area of breeding source reduction. While some efforts are made to physically level or fill some potential breeding sites, there is no formal policy and procedure for the abatement of the most common problem, excessive and/or improper irrigation and flooding of large agricultural areas. It is the opinion of this department that the Diablo Valley Mosquito Abatement District must acknowledge the failure of chemical control and place major emphasis on source reduction as --- the method for mosquito control . A strong policy with specific and effective procedures for abatement is a prerequisite for any chance of success. The district manager or an appropriate CC— Microfilmed witfi 6oer7 or ' r Wiley DOtwrCl Ortjer i I person with knowledge in this area must coordinate many of the advisory and field activities of the irrigation and flood control agencies, agricultural interests, local improvement districts, individual or corporate land owners, and state and county vector control personnel to insure a permanent solution. Should the Mosquito Abatement District fail to recognize the need for and do not proceed to actively pursue the avenue of source reduction during 1975 it is our recommendation that the Board of Supervisors initiate action before 1976 that would result in positive reduction of mosquito breeding. Continued reliance on - chemical application will only aggravate an already unsatisfactory mosquito abatement program that will effect areas of the county outside the boundaries of this District, and is therefor a concern of the Board of Supervisors. The staff of the Environmental Health Division will extend to the Mosquito Abatement District any available assistance and resources, and will welcome the opportunity to participate in a comprehensive coordinated program as needed. OHW:TMG:MWK: ll cc: A. G. Will County Counsel Diablo Valley Mosquito Abatement District Pleasant Hill Office Frank Andronico 009A911 UU 44z) f _ In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT May 20 19 75 In the Matter of Bids for Construction of Harper Lane Storm Drain, Line E, Storm Drain District Zone 10, Danville Area, Work Order 8517. This being the time fixed for the Board to receive bids for the construction of Harper Lane Storm Drain, Danville area; bids were received from the following and read by the Clerk: Bay Cities Paving and Grading, Richmond Bepco, Inc., Oakland Cleverdon Company, Lafayette Eastwood and Son Sewers and Drains, Pleasant Hill Fee Construction, Inc., Freemont Manuel C. Jardim, Inc., Freemont William H. Louton, Walnut Creek Martin Brothers, Inc., Concord McGuire and Hester, Oakland T. W. Perry Construction Company, Walnut Creek Ernest E. Pestana, Inc., San Jose William A. Smith, San Ramon V. N. Vukasin, Castro Valley Dalton Construction, Foster City Peter Cole Jensen, Danville L. and L. Equipment, Concord IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on May 20, 1975- 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: Public Works Director Supervisors County Auditor-Controller affixed this 20th day of May 19 75 County AdministratorJ. R. OLSSON, Clerk Byt-4-rot-1 7:1_1"r Deputy Clerk H sa 12174 - 15-M Constance . Davies Oa250 i IN THE BOARD OF SUPERVISORS OF CO141RA COSTA COUXTY, STATE GF CALIFORNIA In the Matter of Awarding Contract ) for Reconstruction of San Pablo Dam �. May 20,_ 1975 Road Culvert, Project No. ) 0961 -5819-74, El Sobrante Area. ) Bidder Total Amount Bond Amounts Bowen Construction, Inc. $24,280.00 Labor & Mats. $ 12,140.00 910 E1 Rincon Road Faith. Perf. $24,280.00 Danville, California 94526 William A. Smith, San Ramon McGuire and Hester, Oakland Bay Cities Paving .and Grading, Inc., Richmond Eugene G. Alves Construction Company, Inc. , Pittsburg G. L. Hasenpflug, Inc., Vallejo T. W. Perry Construction Company, Walnut Creek The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concu^ring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit p--ices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract t1 arefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates ofinsurance, and the County Counsel has reviewed and approved them as to_form, the Public Works Director is authorized to sign the contract fog this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote : AYES : Supervisors A. M. Dias, J. £. Moriarty, E. A. Linscheid, J. P. Kenny-. NOES: None. ABSENT: Supervisor W. N. Boggess. CERTTFRD COPY :.:.:.: l O "I;;. is It, ac enrtrt:t t:op'r of the orfrittal r:rr•tsmen! '4111"h I.s no flip in my offtet� and that it tray na•+ed k artnptrd by tbn fJnrtrd of ltttf�rr:.nrx of t•nntra t.'rr<ttt cmintr. valifnrnla, on cc: Public Works Director 1116 dwtP t.hr.trn. A'TTF-,,-r: J. it. ()t qgo. ('aunty. County Counsel Clerk&etc-01111-10 Clerk of nald ikwd ut Superniaorn• County Auditor by Deputy Cterk. Contractor ``'�� �• -"�'�c -�oa �o QV2V I IN THE BOARD OF SUPERVISORS OF LO2Y'1't<A COb`1'A COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for 1975 Slurry Seal Project, East ). May 20, 1975 -- Richmond Heights, Tara Hills and ) Walnut Creek Areas, Work Order 4948.) Bidder Total Amount Bond Amounts Ted R. Jenkins Company, Inc. $56,285.35 Labor E Mats. $ 28,142.68 5 .00 The Toledo, Suite 508 Faith. Perf. $560285.35 Long Beach, California 90803 Reed & Graham, Inc. , San Jose Valley Slurry Seal Company, Sacramento The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director reconmendi.ng that the bid listed first above is the lowest responsible bid and this Board concu^ring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said gory is awarded to said first listed bidder at the listed amount and at the. unit L:-ices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract tt _refor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to fora, the Public Works Director is authorized to sign the contract fog this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote : AYES : Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None . ABSENT: Supervisor W. K. Boggess. CERTIFIED COPY that *%)Ls I1 a :iii:. trn, ac current e or tho orlgilnal �hr'ttmrnf a hl,h I:+ on Me- In mT copy And that It Wisp missed Ik adoptrd by thF Bcwrd of Enpnn!<nrK n( t•nntrn e•n rn vottnty. Vattfornfa. on cc: Public Works Director thw ditto- r<laown. ATTVt ,T; J. It. t)1»:�A�'. County County Counsel Clerk t ex-ollf to Clerk of hald li.,ard of:;upervinorw, by I*puty Clerk. County Auditor Contractor ��• ..c Gc on �o s In the Board of Supervisors of Contra Costa County, State of California May 2-1 19 75 In the Matter of Joint meeting with Walnut Creek, Concord and Clayton officials to discuss tr�.ffic problems in the Y nacio Val?ey-Treat Boulevard corridor. The Board h^vin; received ^ letter from the Mayor of the City of Walnut Creek realuestin^ participation of elected and staff repre- sentatives in a jofr_t meeting on June 16, 1975 with Concord and Clayton officials to discuss traffic problems in the Ygnacio Va-lleg- Treat Boulevard corridor- and Supervisor J. E. Moriarty having commented that the area to be discussed was within his Supervisorial District and that he intended to attend said meeting and having recommended that repre- sentatives of the Public Works Department be requested to attend also; NW, THEREF ORE, IT IS BY THE BO UD QRDE-M that the City of Walnut Creek be advised that Supervisor Moriarty and representa- tives of the Public Works Department will attend the aforesaid June 16, 1975 meeting on behalf of the County. PASSED by the Board on May 20, 1975- 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. ea: City of Walnut Creek Wimy hand and the Seal of the Board of Supervi^or J. E. Moriart Summon Public ;Docks Director affixed this 20th day of I91av 19 75 County Administrator J. R. OLSSON, Clerk By, :n.,ti lr �'� r i Deputy Clerk; H 2d 12!74 - 15-M � L--mn J`. Beit]or 00253 In the Board of Supervisors of Contra Costa County, State of California May 20 01975 In the Matter of Fire Suppression and Prevention Unit II Representation Petition Filed on September 30, 1971. The Board on May 13, 1975 having acknowledged receipt of the report of its Intergovernmental Relations committee (Super- visors J. P. Kenny and E. A. Linscheid) and deferred to this day action on the Fire Suppression and Prevention Unit II representation petition filed on September 30, 1971 by United Professional Fire Fighters, Local 1230; and Supervisor Kenny this day having recommended approval of the Committee report, which was in the forth of a memorandum dated May 12, 1975 from the Acting Director of Personnel; IT IS BY THE BOARD ORDERED that the report of its Inter- governmental Relations ©ounittee is approved; the 1971 petition is terminated; and the 21-day intervention period is waived, should United Professional Fire Fighters, Local 1230, immediately proceed with the filing of a new petition. PASSED by the Board on May 20, 1975. 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: United Professional Witness my hand and the Seal of the Board of Fire Fighters, Local 123Qupervwn County Counsel wed this 20th day of May , 19 75 Acting Director of Personnel -- C ' J. R. Ot,SSON, Clerk County Administrator By .�� Ua.,���!/ Deputy Clerk H 24 12174 15-M 1). Harkness I 00254 i ;i In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 Z5L In the Matter of Authorizing the Human Resources Director to Sign Contracts For Services with Fee-For-Service Physicians, Dentists Optome- trists and Podiatrists Utilized by the Count Health Department and County Medical _Services. In connection with the rates of compensation for fee-for- service physicians, dentists, optometrists and podiatrists utilized by County Medical Services and the County Health Department, this Board on July 23, 1974 adopted Resolution No. 74/636A setting the rate for said physicians, dentists, optometrists and podiatrists; and This Board today received contracts with those fee-for-- service physicians, dentists, optometrists and podiatrists whose names are listed in Exhibit A attached hereto and incorporated herein as if set forth in full, implementing Resolution No. 74/636A; and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said contracts are hereby approved; and IT IS FURTHER ORDERED that Mr. R. E. Jornlin, Director, Human Resources Agency, is authorized to sign the contracts on behalf of this Board. PASSED by the Board Yay 20, 1975 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 dab aforesaid cc: Director, Human Resources Witness my hand and the Seat of the Board of Agency Supervisors Mr. W. Downey, Chief, affixed this 20th day of May . 1975 Medical Administrative J. R. OLSSON, Clerk Services L Ci ss �v�tin5g Director of Personnel line M. Neuf -lei Deputy Clerk County Auditor-Controller County Administrator 00255 i r EXHIBIT A Health Department Name Number Rate per hour Effective Date Ezra T. Clark, M.D. 022-548 $17.00 April 1, 1975 Yoshiye Togasaki, M.D. 022-547 $17.00 July 1, 1974 Medical Services Jon H. Bayers, M.D. 026-700 $17.00 May 14, 1975 Carter Thompson, M.D. , Inc. 026-702 $17.00 July 1, 1974 Kent Williams, D.D.S. 026-701 $14.10 July 1, 1974 00256 i 1.54600 Aucust 1974 AGRECKUT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) 22 — 54 C4 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) E4-4a T. Ctatk, M.D. (address) 161 H.igteteb.t Rd. Betkp,teu. CaUj, 94705 Phone (b) EC13 Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist L ] Orthodontist [ ] (c) Method of Payment E yj Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including ort-call time) in accordance with established schedule. Scheduled Hours No mote .than 40 hhb . Per week Rate: S 17. 00 Per Ebur [ Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered durinn a month in accordance wish established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [x ] No (e) Effective Date Aptit 1, 1975 , (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therew th) and such additional services as are required at times and locations specified by the iedical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contract-or. In cases of emergency or where otherwise required, the Medical Director or Heelth Officer may make such chaogss in the duty schedules as are required. i # availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following Jur., 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 da;_ advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and -the County agree that each subsequent contract will depresent the result of ail 00257 i negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showinq services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than The services scheduled, a pro-rata payment proportionate to the value of services .rendered to services scheduled will be made. Upon processing of each Invoice and approval by the County Medical Director or Health Officer, tte County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) if weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileaqe Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Invelvina the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures forte operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileaes. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assianment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. CCtUNTY f'J CONTRACTOR _ By 4►X�'� ���ll���d/�f/S�fit��V i�d�� Director, Human Resources Agency ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By G Deputy RECOW-TENDED FOR APPROVAL: AC1Q XILEDGED: Director, Human Resources Agency Medic �' Director or Health Officer 00#258 1.54600 Auc ust 1974 AGREEMEiJT FOR PROFESSIONAL SERVICES MCH MAY $ 1975 (Contract Paid Physicians) 22 - 547 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) ynchl�o TR7a.�nFr:, �1_n_ (address) 1154 Oa b Hit? Rel_ Phone (b) [ Y] Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [A Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-tali time) in accordance with established schedule. Scheduled Hours No move .than 40 hits. Per week Rate: S 17. 00 Per Hour [ 3 Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ 3 Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. ( Includes payment for on-call services if so indicated in 2. (d).) (d) On-(ill Availability: [ ] Yes [ x] No (e) Effective Date JuCu 1 . 1974 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered undo-r the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor' is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the 'Medical Director or Health Officer may make such changes in -the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d). ) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next followinn June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This con.ract may be modified anal/or extended by written order of the Board, accepted in writing by the Contractor. The' Contractor and the County agree that each subsequent contract will depresent the result of all Of}259 r negotiations between the Contractor, County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) if weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved,period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contracit-or agrees to abide by all rules, regulations and procedures for -Me operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services_ Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a sell-employed person_ Contractor does not assign such obligation to the County for collection or administration. 11. Privi;leces. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and soon-profit medical corporations. 12. Insurance. County shell keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering Doth the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assionment. Contractor- shall not assign or transfer any interest hereunder with- out tte expressed permission of the County t4.edical Director or Health Officer. COUNTY J,(y/-, CONTRACTOR 'Itoft/ Director, Human Resources Agency ATTEST: J.R. OLSSON, County Clerk and officio Clerk of the Board 01 E3y i Deputy REC0NVIENDEU FOR APPROVAL: AC1001LEDGED: Director, Human Resources Agency Medical Director or Health Officer 00260 00�b0 CCC Standard Form M4600 Auoust 1974 AGREEMEK FOR PROFESSIONAL SERVICES 26 - 700 (Contract Paid Physicians) I . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Jon H. Bayers, M.D. (address) 5470E Houndtree Drive, Concord, CA 94521 Phone 825-6769 (b) [XX Physician [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [XR Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours 20.00 Per week Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered durina a month in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes ] No (e) Effective Date . Mary 14, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b) , pursuant to Government Code Section 31000 and Health and Safety Code Section 1451 . 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County aqree that each subsequent contract will represent the result of all 00261 nenatiations between the Contractor. County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate .indicated in Section 2. (e) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involvin4 the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration, 1.1 . Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY .� n :� CONTRACTOR n gy � � � _ ^- �--- ✓`�-- f '_ �.�cl�� :�'S jos ,/ 1AVAf/b/5 WIN Alor$/ Jon H. Baye , M.D. Director; Human Resources agency. ATTEST: J.R. OLSSON, County Clerk and officio Clerk of the Board i3 Deputy RECOWENDED FOR APPROVAL: AClQ+ ILEDGED: R. E. Jornlin Director, Human Resources Agency George De;nan. M.D. Medical Director or Health Officer 002*62 00262 CCC Standard Form 144600 August 1974 AGREEMENT FOR PROfESS10NRL SERVICES 26 - '702 ` (Contract Paid Physicians) 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Carter D. Thompson, M.D., Inc. (address) 919 Village Center Street, Lafayette, CA 94549 Phone (b) [ ] Physician [ ] Dentist [ ] Podiatrist Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [XX] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-&all time) in accordance with established schedule. Scheduled Hours }� � YCv Per Week Rate: S 1T.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. ( Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes No (e) Effective Date July 1,_1975' 110' �`- . (f) Compensation for anesthesia services on-call (if applicable) will be as per Hoard Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered und-r t-3 terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or Where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Bodrd, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will rlepresent the result of all 00263 W necatiations between the Contractor, County and any organization representing the Contractor. 7. Each month the Contractor shall submit a written invoice on the form proscribed by the County, clearly showing services rendered to the County. if the services rendered by weekly or monthly Contractor aro not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scieduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rata indicated In Section 2. Cc) for each hour approved: or (b) If weekly or monthly paid, at.the rate indicated in Section 2. Cc) or pro- raft amount for said approved period. 8. MI Igo Reimbursement. The Contractor shall be entitled to al leap reimbursement according to Minance Code, section 36-8.1802, for necessary travel involving the performance of his services. Claims for mi lenge reimbursement will be submitted nonthly on "demand" vouchers in accordance with established procedure. 9. vie Elation. Contractor agrees to abide by all rules, regulations and procedures r The operation of the County Medical Services or the Health Departmeat. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security !am. income taxes and any other tabes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. A. Priviloges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies . and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of IlabiIlty [nsuran i, Inc hi rg professional malpractice I iabi i ity with dotal I[nits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Asst R!ggt. Contractor shall not assign or transfer any Interest hereunder with- out the mcpressed permission of the County Medical Director or Health Officer. COUNTY 42 CONTRACTOR Diraotor, Bhmsan Renames Agency Carter H. SJsampaon, K.D. ATTEST: J.R. OL.SSON, County Clerk `' a officio C of the Board DWutl1 RFOOMMEi�IDEO FOR APPROVAL: ACKMI R. E. Jcr=3 in rector, Hiumenw en Resources Agcy As�T-ca�6T 2MM RUMP 6001 OOrr Health Officer f /] J6-L S- /' 67 .T • f 00264 . I CCC Standard Form M460O Aucust 1974 AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) 26 - 701 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Kent Williams, D.D.S. (address) 1949 Parkside Drive, Concord, CA 94519 Phone 689-4020 (b) [ ] Physician [ 03 Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [rd Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours 5.00 Per week Rate: 3 14.10 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (includes payment for on-call services if so indicated in 2. (d).) Rate: 3 Per Week [ ] Monthly Paid Contract: Contractor paid for services rendered during a month in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes ] No (e) Effective Date July 1, 19T4 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and qive advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451 . 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties, without consultation and agreement of the Contractor. In cases of emergency or-where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by either party, by giving 30 days advance written notice thereof to the other. 6. Modification and Extension. This contract may be modified and/or extended by written order of the Hoard, accepted in writing by the Contractor. The Contractor and the County aqree that each subsequent contract will ftpresent the result ob x+65 im " 1 negotiations between the Contractor. County and any organization representing the Contractor. 7. Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or i (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement, The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel Involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Requlations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. 12. Insurance. County shall keep in effect a policy or policies of liability insurance, including professional malpractice liability with total limits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY f CONTRACTOR By rMtl./Y�Pprdlpt/� pjerv)P rp Kent Williams, D.D.S. Director, Haan Resources Agency ATTEST: J.R. OLSSON, County Clerk and officio CI rk oaf Board 8 Deputy RECOA--ENDED FOR APPROVAL: ACtOXXILEDGED: R. E. Jornlin Director, Human Resources Agency Geor&e Dernan. M.D. Medical Director or Health Officer 00266 1 r In the Board of Supervisors of Contra Costa County, State of California Max 20 , 19 In the Matter of Lease with Tyr. Linus Claeys. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a lease with Mr. Linus Claeys for the use of certain property located in Rodeo, California by the County Office of Economic Opportunity for its UPSPROUT Community Garden Project, during the period May 15, 1975 through May 14, 1976• PASSED by the Board on May 20, 1975• 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: Public Works Department Wdnm my hand and the Seal of the Board of Attn: Alan Pfeiffer Supervisors Office of Economic Opportunity ay 20th d of May , 19 75 County Auditor—Controller J. R. OLSSON, Clerk County Administrator B e2 %f1 De Clerk H za ,u7Coactor c/o OEO y Ply Maxine M. Neufe 1-- LEASE (Contra Costa Community Gardens Project) _1. Lease Identification. Department: Contra Costa County Office of Economic Opportunity Subject : UFSPROUT Community Gardens 2. Parties. The County of Contra. Costa County, California, (Lessee) for its apartment named above, and the following named Lessor mutually agree and promise as follows : Name: Linus Claeys Address : Rodeo Valley Rd., Rodeo, CA 94572 3. Term. The effective date of this Lease is May 15, 1975 and terminates Lias 34, 1976 unless sooner terminated as provided herein. 4. Lessee's Obligation. In consideration for this Lease, Lessee shall pay the sum of 0na Dollar ($1.00) to Lessor for the entire term of the Lease. 5. Lessor's Obligations. Except for the improvement described in section 6 of this Leas-e-,-Lessor shall let the vacant land described as follows : adjacent to the P•& X Marketts parking lot and bordered by Parker Ave. and Investment St. in the unincorporated town of Rodeo, CA, 6. Improvements. Improvements consisting of the following are located upon the leased land and are not included in the Lease : None 7. Superseding Rights. The land leased hereunder is leased subject - to the rollowing superseding easements and rights: None 8. Utilities. Yater necessary for the irrigation of the crops to be grown on tle premises shall be available during the term' of this Lease from the facilities of the E.B.M.U,D. 9. Project. This Lease implements in whole or in part the follow- ing described Project: The Contra Costa County Office of Economic Opportunity has assigned personnel to the establishment of community vegetable gardens under the Federal Comprehensive Employment and Training Act of 1974. These gardens are operated on a non-profit basis in order to provide food and gardening experience for low- income families and groups. The operation by which this purpose will be carried out has been labeled "UPSPROUT Community Gardens" 10. General Conditions. This contract is subject to the General Conditions attached hereto, which are incorporated herein by reference. 11. Legal Authority. This contract is entered into, under and subject to the following legal authority: Government Code 26227 12. Signatures. These signaturas attest the parties' agreement hereto. LESS J • LESSEE t Cos os ,Counter, W. N. Bo9g Print Flame 'Ch , board of 'Sdpe ors ACi{yO1Le,DGMENT: ATTEST: J.R. O SSON, Coaxnty Clerk and ex officio Cllr' of the tr. By 1�/ `•,�� p ty er -1- ��'AW a LSE (Contra Costa Community Gardens Project) General Conditions 1. Occupation. Lessee shall be given immediate possession of the demised premises. 2. Termination. This contract may be terminated by either party, at their sole zscretion, upon thirty-day written notice thereof to the other. 3. Use, The real property herein leased shall be used for the planting, cultivating, irrigating, growing, tending, fertilizing, and harvesting of vegetable crops, including application of herbi- cides, pesticides, and fugicides and composting. 4. Toolbox. Lessee may erect a toolbox for storage of shovels, rakes, hoes, cultivators, hoses an other tools normally used in connection with the activities mentioned in section 3. - 5. Waste. Lessee shall not commit, or permit others to commit, on the premises, waste, or a nuisance, or any other act that could disturb the quiet enjoyment of Lessor on reserved or adjacent property. 6. Hold Harmless. Lessee agrees to save, indemnify and hold harmless as or from all liability and claims for damages arising from or connected with Lessee's use, maintenance, or 'operation` of the leased premises hereunder. 7. Insurance. Lessee agrees to take out and keep in force during the term or-Ms Lease at its own expense public liability insurance covering and insuring all partes hereto, including the naming of the Lessor as an additional insured, against any accidents or injuries to person or property arising or occuring in or about the demised premises in the minimum sum of 250,OuG for any one person injured, $500,000 for any one accident, and $100,0.00 for property damage. 8• AssifiRMent and Sublease. Lessee agrees not to assign this Lease or sublease the premises without first obtaining; the written consent of the Lessor. 9. Successors. This Lease shall be binding upon the heirs, successors, and assigns of Lessor. 10. Notices. All notices desired or required to be given shall be given in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the Lessee shall• be addressed to Contra Costa County, Office of Economic Opportunity, 1157 Thompson Street, Martinez, California 94553. Notices to -the Lessor shall be addressed to the Lessor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. -2- QQ?S9 r In the Board of Supervisors of Contra Costa County, State of California May 20 ' 19, - In the Matter of Contract with Ernst & Ernst for Audit Services. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Ernst & Ernst, Certified Public Accountants, under the terms of which said contractor shall complete a financial audit and issue its opinion letter pertaining to certain accounts and records (examined by it for the Contra Costa County Grand Jury) and the financial statements resulting from these records. PASSED by the Board on May 20, 1975. I 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. cc: Contra Costa County Witness my hand and the Seal of the Board of . Grand Jury SupervisorsAttn: Elaine Abbott affixed this Both d f ¢ 19 Ernst & Ernst ay oa - Judge C. F. Fannin J. R._OLSSON, Clerk County Auditor-Controller gy F Deputy clerk H Za ,g*Lnfi Administrator IL Maxins M. NeUfeZ 002%,tlx: i AUDIT CONTRACT GRAND JURY & BOARD OF SUPERVISORS CONTRA COSTA COUNTY 1. Parties, Date, Authority. Effective on MAY 2 01975 , the Contra Costa County Grand Jury, the Contra Costa County Board of Supervisors (paragraph 3(b)) and Ernst & Ernst, Certified Public Accountants, 1330 Broadway, Oakland, California ("Contractor"), hereby mutually agree and promise as follows, pursuant to California Penal Code Section 926 and Government Code Section 25250, and subject to approval by the assigned Superior Court Judge. 2. Need for Expert Services. Contractor is an expert at examining accounts, records and books, as authorized by Penal Code Secs. 925,t925a and 933.5, and can provide these expert services and the services of assistants thereto; and the Grand Jury determines that it requires these services, subject to the limitations of law and herein. 3. lamination (Audit). (a) For Grand Jury. Pursuant to Penal Code Secs. 925 and 933.5, Contractor shall, concerning the fiscal year ending June 30, 1975, examine (1) the accounts and records, especially those pertaining to revenue, of all officers of the County, and (2) the books and records of special purpose assessing or taxing districts located wholly or partly in the County. Not later than August 31, 1975, the Contractor shall submit its written report of the findings from this examination, and recommendations on these fiscal matters, to the then sitting Grand Jury, which is hereby authorized to accept the report and approve payment to the Contractor. (See §933(b).) (b) For Board of Supervisors. The Contractor shall then complete a financial audit, and not later than December 31, 1975 issue its opinion letter pertaining to the accounts and records of §3(a) and the financial. statements resulting from these records. The Board of Supervisors contracts for this portion of the Contractor's performance and approves payment for it. (c) (Deleted) 4. Direction & Approval by Grand Jury. Contractor shall not start any such examination without specific advance written direction therefor from the Grand Jury's Foreman or Audit Committee Chairman, who may at any time rescind or change such direction and/or change the scope of the examination and/or restrict the expense thereof. All such work (except per §3(b)) shall be subject to the Grand Jury's approval and to the Grand Jury's and Contractor's legal authority. It is contemplated that, without special direction and other arrangements, Contractor's work will not cover cities or districts which are not governed by the Board of Supervisors or which do not deposit their funds in the County treasury. 5. Contractor's Reports & Appearances. Contractor shall make written reports to the Grand Jury or oral reports to the Grand Jury and/or Audit Committee, on the progress and results of its examinations, as may be required by the Foreman or Chairman. 042'71 I M :.,,... .. w.. -2- 6. Confidentiality & Destruction. For 5 years Contractor shall hold confidential all material and information of any kind relating to this work (except per §3(b)), subject to inspection during regular business hours by this or later Grand Juries only, after which it may destroy same if the then current Grand Jury declines to take custody thereof. 7. Compensation. (a) Pte. The Contractor shall be paid for this work at these rates. Partners and Managers $40.00 per hour Superrisors $30.00 per'hour Senior accountants $24.00 per hour In-charge accountants $18.00 per hour Staff accountants $16.00 per hour Clerical & Report Typing $ -b- .per hour (b) Other Costs. Out-of-pocket expenses, including necessary trans- portation, supplies, postage, and telephone. (c) Maximums. Contractor's compensation shall not exceed these maximum amounts for the separate phases of this work (see also P.C. §926): (1) For all services under Section 3(a), $16,500.00; (2) For all services under Section 3(b), $ 8,500.00; (3) For costs under §7(b), $ Included in above maximums. (d) Claims. This compensation shall be paid, as each phase of the examination is completed, on Contractor's written claims (invoices) approved by the Grand Jury and allowed and ordered paid by the assigned Superior Court Judge (except per §3(b)). These claims shall be segregated into the phases under §7(c) and shall identify the amounts for each rate level indicated in §7(a). 8. Termination. This contract terminates on December 31, 1975 (P.C. 9926(c)); but the Grand Jury may earlier terminate it by giving Contractor advance written notice thereof by mail, if it deems Contractor's services unsatisfactory for any reason. The Board of Supervisors may similarly terminate it as to Section 3(b) herein. JURY �� CONTRACTOR i F an �pr ed: , + / (Designate title or capacity in firm) COUNTY OF COH P.A�' A.W N Boggass Judge of the Su a ioi� Court (Paragraph 33� \? r Byp� Z- �. '.2 G 1975 Chairmin, Board of Supevrrsors Form Approved_: John B. Clausen County Co sel By uty r,r 14 In the Board of Supervisors of Contra Costa County, State of California r JURY CONrBACTOB F eman p r d: + (Designate title or capacity in firm) / COUNTY OF CotTIPMc ' �►• Ly ns �S Judge of the Sue 'o' Court (Paipagraph•3 1110 By Z Chairman, Board of Supe sors Form Approved: John B. Clausen County Co ' sel By � utY UU In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 75 In the Matter of - Amendment Number 2 to Agreement with the State of California, Employment Development Department (Contract No. COD—OJT 9400-139) IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Amendment Number 2 to the agreement with the State of California, Employment Development Department, for the Work Incentive—Career Opportunity Development Program, under the terms of which contract services will be extended from June 30, 1975 through August 31, 1975. PASSED by the Board on May 20, 1975. 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: State Employment Development Witness my hand and the Seal of the Board of De artment Supervisors c% Personnel affixed this Mth day of Mev . 19 75 Acting Director of Personnel J. R. OLSSON, Clerk County Administrator ` v County Auditor—Controller gy Deputy Clerk H se 12/74 . 15-M P ax`ine M. NeuTeld 002-4 J I' a Registration No. =Yvy7 Contract No. COD- CJT 94ia-1:39 Azendment No. 2 BE W=.7: THE STATE OF CALIrORii:A HirIi:AFT CALL..- iHr DFS' :T AND THE : Ct ITRA COSTA COMMI HEnMWE-1-12 CAT.T.M Ira CONUIUCTOR WHEREAS, the above-referenced contract provides that the contract may be amended, by written agreement of both parties; BY TM 1 £HI?H 'T. effective March 1, 1975 , by and hetwE-en the Department and the Contractor, it is now TMP-a- DRE agreed that: 1. -The term of the contrast specified in paragraph 1 is extended from June 30, 1975 tough August 31, 1975. Except as hereby amended. all terms and conditions of the contract between the ' Department and the Contractor regain unchanged and in full force and effect. IN 1dl i{ESS -MF, this amendment has been aigaed in quintuplicate by and oa behalf of the parties hereto this day. (; C A M Boggess OF MOAN RESOMC:S D='fit-';i.1M--M ':T igniture _ _ Signature Chairman, Boa,d of Supervisors Title Nag. Type or Print; f,5] P, eStreet 'Martinez, Calif. :.V_areas Title May 20, 1975 is to _ nate . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA «_ Except as hereby a=eer_ded, all teres and .conditions of the contract between the A Department and the Contractor rein unchanges and in full force and effect. IN TIMSS ICHE:i F, this aWendseat has been aigaed in quintiiglicata by ani an behalf of the parties hereto this day. C A U Boggess DFPARMIXEMi OF h-M-U i RYMURC:S DZ%MD,,12- ,T !f ignature - Signature Chairman, aa't:d of S: er%,isors Title Nar: ZType or Print; 6r,1 P;re__Street — 'Martinez. Calif. +._•.�rees Title May 20, 1975 Q 974 riate A. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Reconsidering ) Composition and Membership of ) ` the Economic Opportunity Council ) May 20, 1975 of Contra Costa County. ) On the recommendation of the Economic Opportunity Council, and pursuant to its by-laws, Board policy and CSA/OEO. regulations., IT IS BY THE BOARD ORDERED that the composition and membership of the Economic Opportunity Council, as presently constituted, is AUTHORIZED again for the fiscal year 1975-1976, .said Council to be comprised of the existing agencies and organizations represen- tation as follows: CLASS I - Elected Public Officials (11).. Board of Supervisors (5) Name Alternate* Supervisor J. P. Kenny County Administrator Supervisor A. M. Dias Director, Human Resources Agency Supervisor J. E. Moriarty County Medical Director Supervisor W. N. Boggess County Health Officer Supervisor E. A. Linscheid Director, Housing Authority of Contra Costa County *(or their designees) City of Richmond City of Pittsburg Governing Board, Oakley Union School District Contra Costa County Board of Education Contra Costa Mayors Conference (2 designees) CLASS II - Representatives of the Poor (16) Two designees from each of the following eight Area Councils: Richmond Southside Area Council North Richmond, Iron Triangle Area Council San Pablo, Parchester Village Area Council Rodeo-Crockett Area Council Martinez Area Council Central County Area Council Pittsburg Area Council East County Area Council CLASS III - Private Groups and Organizations (6) National Association for Advancement of Colored People (NAACP) Mexican-American Political Association (MAPA) League of Women Voters Contra Costa County Council of Churches Richmond Council of Industries Contra Costa County Central Labor Council. Passed by the Board on May 20, 1975. cc: Office of Economic Opportunity CERTIFIED COPY Agencies and County Departments I certify that this is a tuu, trio & correct coal of Listed c/o OEO the original ew.ureent.Lich L+ on me in my ottice. County Auditor-Controller and that it was Msae:i z;ar!ed br the Board of supnvirors of c7-•.Ora Coita CaLmy. 5'a:tfatttis. on County Administrator the date :!tcxn. J*_TT::~^: J. i« G:.SMN' County c Clerk&c -o£wc?a Cieak of sz:S:;gid o:Supersitwa. by Deputy Cta]L _ 7l c 7S i. In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 75 In the Matter of Advance of Fonds to OEO Program. IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to advance funds for operation of Office of Economic Opportunity (Central Administration- and Delegate Agencies) out of County funds through May, 1975 pending receipt of approved Federal grant for the second quarter of 1975 Program Year. PASSED by the Board on May 20, 1975. �w 1 hereby,eeMfy that the fa npkV h a true and oorred copy of an order entered an the :. Minutes of said Board of Supervisors on the date aforesaid. cc: Office of Economic Witness my hand and the Seat of the Boor&of Opportunity (2) Supervims County Auditor- G&wd this 20th day of May . 19 75 Controller , J. R. OtSSON, Clerk County Administrator ni strator Deputy Clerk: H 24 12n4 - 1542 Maxine M. W ld 0021476", In the Board of Supervisors of Contra Costa County.. State of California May 20 0119 75 In the Matter of Payment for Loss of Personal Property. On the recommendation of the County Sheriff-Coroner IT IS BY THE BOARD ORDERED that the Auditor—Controller is AUTHORIZED to make payment of $253 to Mr. Gerald N. King, 1409 Colin Street, San Pablo, for loss of personal property while in county custody. PASSED by the Board on May 20, 1975- 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 Sheriff—Coroner Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator County Auditor- affixedWs2Oth day of May . 19 75' . Controller v, J. R. OLSS0111, Clerk By - , Deputy Clerk +a sa 12n4 - 15aN 14a6ine M. Neufdld 00277 r. In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 75 In the Matter of Authorizing Attendance at Meeting. IT IS BY THE BOARD ORDERED that Mr. Thomas F. Falce, Administrative Analyst, Office of Clerk-Recorder, isAUTHORIZED to attend the Institute for Court Management Workshop on. Court Information Systems in Aspen, Colorado from June 7, 1975 to June 13, 1975, all travel expenses to be paid by State Criminal Justice Funds. PASSED by the Board on May 20, 1975. I hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Clerk-Recorder Supervisors County Auditor-Controller affixed this -20th day of May , 19,75 County Administrator J. R. OLSSON, Clerk By. 4XIIA11-1- C,1 1 Deputy Clerk H 24 12174 - 15M Robbie Out4rrez 00178 In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 In the Matter of Personnel Action. On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES appointment of lar. Irving H. Reynolds in the class of Personnel Services Officer at the third step ($1 ,667 per month) of Salary Level 463 ($1 ,512-$1 ,838) , effective May 27, 1975, as requested by the Director, Human Resources Agency. PASSED by the Board on May 20, 1975. ! 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Acting Director of affixed this 20th day of Mav 19 Personnel County Auditor-Controller - J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12,74 - 15M Ro bie 6uierrez 40279 In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 75 In the Matter of Proposed Health Service Area Designation. Mr, Arthur G. Will , County Administrator, having advised that the State Department of Health, on behalf of the Governor, will hold a series of hearings on the matter of designation of Health Service Areas; that maJor changes are under considera- tion as they apply to the Bay Area; and that Contra Costa County is now proposed to be grouped with Alameda, Solano, San Joaquin, Stanislaus, Amador , Calaveras and Tuolomne Counties ; and Mr. Will having indicated that county staff should closely monitor this substantially different proposal and, for said purpose, attend and represent the county's position at all hearings related to this matter; and The Board being fully in agreement therewith; and IT IS BY THE BOARD ORDERED that staff from the Human Resources Agency and/or the Office of County Administrator are AUTHORIZED to attend such meetings as required. PASSED by the Board on May 20, 1975. 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: Director, Human Witness my hand and the Seal of the Board of Resources Agency Supervisors County Administrator affixed this 20th day of May 19 75 County Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk H 24 12174 . 15-M Robb`i a Gut rre2 25 0021480 In the Board of Supervisors of Contra Costa County, State of California May 2019 In the Matter of Legal action against State Department of Benefit Payments. THE BOARD HEREBY DETERMINES that Contra .Costa County should join in a suit filed by Los Angeles County against the State of California, Department of Benefit Payments, concerning state regulations on uncollected emergency loans to individuals who do not receive their assistance checks from the Social Security Administration; and THE BOARD HEREBY AUTHORIZES the County Counsel to take -any and all actions necessary to join and assist Los Angeles County in aforesaid suit. s Passed by the Board on May 20, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of the Board of County Counsel Supervisors Director, Human affixed this2Qth_day ofd Rig M Resources Agency - J. R. OLSSON, Clerk Social Service Attn: Mr. Van Marter By kcvt Deputy Cleric H 24 12l74 - 15-M L. Kincaid . 00281 l�,V c.rV1 In the Board of Supervisors of Contra Costa County, State of California May 20 _019 75 In the Matter of Personnel Action. The Board hereby AUTHORIZES re-employment of Mrs. Myrtis Madison in the class of Therapist Aide at the fourth step ($705 per month) of Salary level 165 ($609-$741) , effective May 16, 1975, as requested by the Chief, Medical Administrative Services , and recommended by the Civil Service Commission. PASSED by the Board on May 20, 1975. 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Chief, Medical AdministrativExed this 20th day of May 19 75 Services J. R. OLSSON,_Clerk Acting Director of Personnel By, / / CX-o _ Deputy Clerk H 24 T046 Y Auditor-Controller Robbie 6ut`ierrez County Administrator 00282 In the Board of Supervisors of Contra Costa County, State of California Dfay 20 19 75 In the Matter of Approvitxg Construction of a Now Railroad Crossing, Norris Canyon Road (BO-58-43)., San Ramon Area. IT IS W M� BOARD 01WW= that the Chairman is AUTHORIZED to execute an agreement with the Southern Pacific Transportation Company for the constriction of a neer railroad crossing at Norris Canyon Rcad (BO-58.43), San Ramon area, In conjunction with 11asessment District 1973-3, at an estimated cost of $ ,105s said costs to be reimbursed from the Assessment District funds. PASSED by the Board on May 20, 1975* 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 ea: Pctblic Works Director w'Kness my hand and the Seal of the Board of County Auditor Supervisors - County Administrator affixed this 20th day of May 1975 R. OLSSON, Clerk By a (:ZDeputy Clerk H 24 12174 - 15-M Constance J. Elavies 00283 %J%J 4 i In the Board of Supervisors of Contra Costa County, State of California- May 20 , 19 75 In the Matter of Agreement with Pacific Gas and Electric Company for Installa— tion of Street Lights in County Service Area M-17, Pinole Area. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Pacific Gas and Electric Company for the installation of six (6) 7,500 lumen, mercury vapor street lights at the Bay View Park site (County Service Area M-17) at no cost to the County, the monthly service fee a charge against the Service Area. PASSED by the Board on May 20,, 1975. 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: P.G.& E. (via P.W. ) Witness my hand and the Seal of the Boardof Public Works Director supervisors County Auditor—Controller affixed this gntb day of stay,_ 19 County Administrator / r J. R. OLSSON, Clerk By Deputy Clerk H 24 12n4 - ,tea Helen C. Marshall i 7 u + REFERENCE COPIES ❑DIVISION CCC 75-4 ❑APPLICANT MIT P9 23001 AGREEMENT FOR STREET AND HIGHWAY LIGHTING SUPPLIED FROM DISTRIBUTION LINES OF PACIFIC GAS AND ELECTRIC COMPANY, THIS AGREEMENT made by and between PACIFIC GAS AND ELECTRIC COMPANY. a California corporation, hereinafter called Pacific,and—_ANTRA CQST.&_CO2M tERv7CE AREA HA 7 a political subdivision of the State of California,hereinafter called Customer, WITNESSETH: That the parties hereto do hereby mutually agree as follows,to wit: 1. Pacific Will,during the term hereof,furnish.install.and/or operate and maintain,the following specified Iamps on its poles,together with the necessary wires and other appliances. for ligating the streets and highways of Customer,and furnish electricity from its distribution lines for lighting said lamps,all in accordance with applicable rates,rules and regulations re- lating to the furnishing by Pacific of electric service duly established from time to time by Pacific and on file with the Public Utilities Commission of the State of California,herein called Commission. L Customer agrees that the lamps initially installed for lighting and to be installed for lighting hereunder,shall not be less than indicated below, and that the operating schedule(s) for such lamps and the initially applicable rate schedule,copy of which rate schedule is attached, shall be as below designated: Number of Rating of Lamps Type of Rate Operating Lamps in Lumens Lamps Schedule Schedule 6 7,500 175 Watt Nerd Vapor LS-lA All-Night (County property at Bayview Park site Such of said lamps as are to be newly installed hereunder.if any. shall be installed at such respective locations upon said streets and highways as shall be designated by Customer and approved by Pacific 3. Customer shall pay Pacific monthly for services furnished hereunder at any established office of Pacific. 4. Pacific will,in accordance with the applicable rate schedules. rules, and regulations from time to time established by Pacific,also furnish,install,operate and maintain,at locations approved by Pacific,and furnish electricity for lighting such addi- tional lamps or such lamps to be substituted for.and of greater capacity than.those initially or subsequently lighted hereunder, as Customer shall £:oat time to time in writing request and Pacific shall then approve. S. All lamps.vires.appliances and fixtures now or hereafter installed by Pacific for use in connection with service to be pro- vided hereunder shall at all times be and remain the property of Pacific. 6. Pacific shall have the right exercisable within a reasonable time after the expiration or other termination hereof to re- move all such lamps.globes, wires and other appliances and fixtures from said streets and highways. 7. This contract shall be effective as of the date hereof and shalt remain in force for the initial term off VP (,S) years from and after_lilt;tae of initial-servire _+-- _ .and shall thereafter extend automatically for successive terms of one(I)year each,provided,however.tt.at either party hereto shall have the right to terminate this contract at the expiration either of the initial term hereof or any subsequent contractual year by giving the other written notice to that effect at least sixty(60) days prior to such termination date. 8. This contract shall at all times he subiect to such changes or modifications by Commission as said Commission may, from time to time,direct in the exercise of its jurisdiction. IN WITNESS WHEREOF the parties hereto have caused these presents to be executed this day of 1975-_by their respective officers thereunto duly authorized. PACIFIC GAS AND ELECTRIC COMPANY CON.TRA COSS(�0 By___ _ FOR: W. D. SKINNER Customer Manager. East Bay Division X.=-- Its Chairman, .2-Car Supervisors MA 6th Floor Adminitratio J. R. OLSSOR CLERK Vb�2-085 �J /y}�a�IST; _.? Martinez, CA 94553 3�+ �L(, f, ll.I LiL4.G4.:i►- i .iC.T1 Cltr1C 624310 IRFV.2.60 424310 lR£Y,2.44) 3y/&2w.&' 1JzLU-- . , '��f 7` Clerk In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 Z5— In the Matter of Master Plan Study, Buchanan Field, Concord. The Public Works Director having reported that the 1968 Master Plan Study, upon which the Airport Layout Plan for Buchanan Field is based, requires updating and that the Public Works Department is investigating the possibility of obtaining Federal matching funds under the Planning Grant Program of the Federal Aviation Administration for this project; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to submit a project review request farm (CA-1$9) to the Association of Bay Area Governments and the State Clearing House, as required, preparatory to submitting a Federal Grant Application. PASSED by the Board on May 20, 1975. 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. Public Works Director Mrdness my hand and the Seal of the Board of Airport Manager Supervisors County Administrator affixed this 20th day of May 19 75 �Q J. R. OLSSON, Clerk Deputy Clerk w H 24 12f74 - 15-M Mildred 0. Ballard 00206 In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 Z5 In the Matter of Approval of City-County Bicycle Project Priority List. 1T IS BY THE BOARD ORDERED that the list of "Bicycle Path Priority Projects - T.D.A. Funding Requests, 1975-7611 prepared 'by the City-County Engineering Advisory Committee and the County Public Works Department staff, for submittal to the Metropolitan Transportation Commission, is APPROVED. PASSED by the Board on May 20, 1975 hereby certify that the foregoing is a true and correct copy of an order: entered on the minutes of said Board of Supervisors on the dote aforesaid cc: Metropolitan Transpor— witness my hand and the Seat of the Board of tation Commission Supervisors Public Works Director affixed this 20th day of May , 1975 County Administrator J. R. OLSSON, Clerk By �i , .�Efc�c�L// , Deputy Clerk H 24 12/74 • 15-M Mildred 0. Ballard 0028'7 CONTRA COSTA COUNTY BICYCLE PATH PRIORITY PROJECTS - T.D.A. FENDING REQUESTS 1975-76 Antioch Bike Path adjacent to Lone Tree Way, Clayburn to Frederickson Lane $$6,100 Brentwood Marsh Creek Channel PathS00 Clayton Clayton Road, Pedestrian Path to School S00 Concord Contra Costa Canal'Trai1 7,500 West Concord Route . 6,000 Clayton Valley Bike Arterial 2,300 E3 Cerrito Path between Harper and Hagen 3,800 Path between Kearney and Cutting 1,500 Lafayette East Bay Regional Park Project 3,500 pIartinez Alhambra,Avenue 4,300 Moraga Bike Lane--Moraga Road, Canyon, Camino Pablo from Shopping Center to Tharp 2,100 Pinole Pinole Valley Road 1,000 Path from Sarah Drive to High School 3,400 Pittsburg Bike Lane--Leland Road, Bailey Road to Los Medanos College 5,000 Pleasant Hill. 1975 Bike Lane Project 4,700 Viking Drive 500 Richmond Path--State Route 17, Marine Street to San Raphael Bridge 16,200 San Pablo Supplement to FAU Project, San Pablo Avenue Bike Lane, 23rd to Church Lane 3,800 May 20, 1975 002088 May 20, 1975 UVV` f 7 n Walnut Creek Heather Farms I,Soo North San Carlos 300 South San Carlos 1,100 Bancroft Road 1,400 Ygnacio Valley Road (San Carlos to Bancroft) I50 Oakland Boulevard 1,700 Ygnacio Valley Road (San Carlos to Montego) 2,500 Oak Grove Road 600 xincross Connector --- Contra Costa County =° Moraga Way--Glorietta to Orinda 10,800 PEK:dmd -2- 00289-,, ' uv .��j i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22358 of the ) TRAFFIC RESOLUTION NO . 2121-S-Pd CVC, declaring a speeding zone on ) HGI;L3iiiCER CATI MIT ROAD (Rd. #28423) Date: May 20. 1 75 San Ramon Area {Supe. Dist. V - 'San Ramon The Contra Costa County Board of Supervisors RESOLVES THAT. On the basis of a traffic and engineering survey and recommends 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 22358 of the California Vehicle Code, no 'Vehicle shall travel in excess of 30 miles per hour on that portion of BOLIUM CANM RM (Rd. 02842B) San Ramon, beginning at the iaterse tion of Crow Caryou Road and extending southerly to its point of termination near Norris Cain Road.. MAY 2 0 1975 Adopted:ay the Board on...,.._.,_.......Y.._.,_....,..----- cc County Administrator Sheriff California Highway Patrol T-14 v` r UU;:Wu BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22358 of tha ) TRAFFIC RESOLUTION NO. 2120-SDd CVC, declaring a speeding, zone on ) HAST 18th STMT_ (Rd. 97182 ►) Date: May 20, 197 -_ Antioch area and MCTORY HI EMAY (Rd. #171 82A) Antioch area ) (S u p v. Dist. V - Antioch ) 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 22358 of the California Vehicle Code, no vehicle sha?1 travel in excess of 45 riles per hour on that portion of EAST 18th STIRM (Rd. #7182A) Antioch, beginning at the intersection of Biglox Drive and extending easterly to its intersection with Hillcrest Avenue, thence; no vehicle shall travel in excess of 50 mph on that portion of the VICi17RY HMINAY (Rd. #7182A) Antioch, beginning at - the easterly limits of the City of Antioch and extending easterly to its intersection with State Highway 4. Adopted:)y tha Board on- MAY u 0 1975 cc County Administrator Sheriff California Highway Patrol T-14 IN TEE WARD OF SUPERUISMS OF CONTRA COSTA COUE'TY, STATE OF CA12YORNI In the Matter of approving ) Traffic Resolatiors Nos. 21 CO through ) 2119 - Bus Stops and Paring; Supv. - ) May 20, 1975 Districts IV & V - Clyde, Antioch and ) Pi:.tsbur; areas The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of traffic and engineering surveys and recommendations thereon by the County Public Tr-For'.,ci Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 0-2.412, the follot-ii.ng -traffic regula- tions are established: Pursuant to Sections 21112 and 22507 of the California Vehicle Code, bus stops are established and paring is prohibited at all times, except for the loading or unloading of bus passengers, on the following roads in the areas described: T.R. N6. Description 21 CO on the east side of PORT CHICAGO HIGMAY i (3d. -4371)Clyde arra, beginning at a point 70 fest north of the centerline of Entrance Exit Road to Naval Weapons Station and extending northerly a distance of 60 feet. 2101 on the :est side of PORT CHICAGO HIGW-7AY (Rd. #1071)Clyde area, beginning at a point 145 feet, north of the centerline of the Entrance Road to Naval 'reapons Station and extending northerly a d stanze of 40 feet. 2102 on the south side of PORT CHICAGO HIGMMY (pd. #31:81C) Port Chicago area, beginning at a point 52 feet east of the centerline of Main Street and extending easterly a distance of 60 feet. 21 C3 on the north side of PORT CHICAGO HIGEPTAY (Rd. 74371) Port Chicago area, beginning at a point 40 feet west of the centerline of iWn Street and extending :aeeterly a distance of 70 feet. 21 Cit on the south side of PORT CHICAGO HIGH&GAY (Rd. #3481C) Shore Acres area, beginning at a point 58 feet east of the centerline of Inlet Drive and extending easterly a distance of 40 feet. d()?g2 T.R. No. 2105 on the north side of PORT CHICAGO HIGEE-W ? (Rd. P3481 C), Shore Acres area, beginning at a point 98 feet east of the centerline of Inlet Drive and extending easterly a distance of 60 feet. 21Oc on the vest sideofPORT CHICiGO HIGMTAY (Rd. #3481C) Shore Acres, beginning at a point 50 feet south of the centerline of Pacifica Avenue and extending southerly a distance of Iso feet. 2107 on the east side of PORT CHICAGO HMMIAY (Rd. #3lt81C)Shore Acres, beginning at a point,206 feet south of the centerline of Pacifica Avenue and extending southerly a distance of 60 feet. } 2168 on the south side of WILWIf PASS ROAD (Rd. #5181) Nest Pittsburg area, begim0m.-_at a point 55 feet east of the center-line of Clearlannd k Drive and extending easterly a distance of 40 feet, 2109 on the north side of 1-TILIW PASS ROAD (Rd. .45181) 'West Pittsburg area, beginning at a point 185 feet east of the centerline of Clearlannd: f Drive and extending easterly.a distance of 60 feet. 2110 on the east side of BA= ROAD-(Rd. #1;961) Nest Pittsburg area, beginning at a point 1t0 feet south of the-,centerline of Canal Road and extending southerly a distance of 60 feet 2111 on the north side of WILBUR AVE= (Rd. #7181) Antioch area, beginning at a point 60 feet i east of the centerline of Minanser Drive and extending s easterly a distance of 60 feet 2112 on the south side of WILBU R AVEM � (Rd. #7161) Antioch area, beginning at a point 398 feet west of the centerline of Fiera Avenue and extending westerly a distance of 60 feet. 00993. F.:. 0 T.R. ho. 2113 on the north side-of WILHUR AVENDE (Rd. x`7181) Antioch area, beginning at a point 398 feet _west of the centerline of Viera Avenue and ,extending westerly a distance of 40 feet. 2114 on the scuth side of WILBUR AVENUE (Rd. #7181) Anticch area, beginning at a point 636 feed east of the centerline of Viera Avenue and extending easterly a distance cf-h0 feet. 2115 on the north side of WILBUZ AVENUE- (Rd. #7181)- $' Antioch area, beginning at a point 390 feet east of the centerline of Viera Avenue and extending easterly a distance of 60 feet. 2116on the south side of =AVENM (Rd. X7181) Antioch area, beginning at a point 78 feet ,est of the centerline of Bridgehead Road and extending. , .miesterly a distance of 60 feet. 2117 on the north side of MILBUR AVENUE (Pd. #7181) Antioch area, beginning at a point 48 feet west of the centerline of Bridgehead Road and extending- westerly xtendingwesterly a distance of 60 feet. 2118 on the west side of HIGffdAY 4, Oakley,' beginning at a point 38 feet south of the centerline of Bolton Road and extending southerly a distance of 40 feet. j 2119 on the east side of'hIGFJAY !r, Oakley, beginning at a point 30 feet south of the centerline of Bolton Road and extending scutherly a distance of 60 feet. tagy 2 0,1975 Adopted::y the Board vn._... 0014 vvwa�f i J In the Board of Supervisors of Contra Costa County, State of California Mair 20 , 19 In the Matter of Authorizing Pacific Gas and - Electric Company to Energize Street Light. I1 IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to energize one 7,500 lumen, mercury vapor street light (number 57$1) located on the north side of Cabrillo Point, four poles west of Marina Circle in Subdivision 4205, Discovery Bay area; and IT IS FURTHER ORDERED that charges for the aforesaid street lighting be billed to County Service Area M-8. PASSED by the Board on May 20, 1975. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: P.G.&E., Concord Supervisors Public Works Director affixed this d of , 19 75 County Auditor-Controller - - ay �8y - County AdministratorOJ. R. OLSSON, Clerk .t c e Deputy Clerk H 24 12n4 _ 15-M Constance . Davies K to In the Board of Supervisors of Contra Costa County, State of California May 20 , 1925- In the Matter of Authorizing Pacific Gas and Electric Company to Install Street Lights. On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that Pacific Gas and Electric Company is authorized to: Install eight 7,500 lumen, mercury vapor street lights in conformance with the drawing entitled "County Service Area L-45, Elena Drive Area," dated February 1$, 1975, which is on file in the Traffic Operations Division of the Public Works Department; IT IS FURTHER ORDERED that charges for the aforesaid street lighting shall not be billed to County Service Area L-45 until July 1, 1975. PASSED by the Board on May 20, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisor on the date aforesaid Witness my hand and the Sea[ of the Board of c c: P.G.&E., Concord Supervisor Public Works Director affixed this 20th day of May _ , 1975 County Auditor-Controller J. R. OLSSON, Clerk County Administrator /,•' q By t t-•<-rte' �F� l<< .� Deputy Clerk H sa 12M - I5-M Constance J. Davies 006 I In the Board of Supervisors of Contra Costa County, State of California May 20 -- . 19 -a In the Matter of Authorizing Pacific Gas and Electric Company to Install Street Lights. On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that Pacific Gas and Electric Company is authorized to: Install twenty-four 7,500 lumen, mercury vapor street lights in conformance with the drawing entitled "County Service Area L-45, Cherry Lane," dated February 18, 1975, which is on file in the Traffic Operations Division. of the Public Works Department; Install twenty-four 7,500 lumen, mercury vapor street lights in conformance with the drawing entitled "County Service Area L-45, Pleasant Hill Manor," dated February 18, 1975, which is on file in the Traffic Operations Division of the Public Works Department; IT IS FURTHER ORDERED that the billing to County Service Area L-45 for two existing 7,500 lumen, mercury vapor street lights in Cherry Lane, and two exisisting 7,500 lumen, mercury vapor street lights in Pleasant Hill Manor, is accepted. IT IS FURTHER ORDERED that charges for all of the aforesaid street lighting shall not be billed to County Service Area L-45 until July 1, 1975. PASSED by the Board on May 20, 1975. - 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: P.G.&E., Concord Supervisors Public Works Director affixed this 20th day of May . 19 75 County Auditor-Controller R. OLSSON, Clerk County Administrator By L e yl-w��, 44 Deputy Clerk H 24 12174 - 15-M Constance J. avies 0 ;297 R' 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 May 20 19 In the Matter of Apvroving ) and Authorizing Payment for ) Property Acquisition ) IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract are APPROVED And Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Green Valley L. Gomez, at ux May 15, 1975 Transamerica $48,350 Creek Project Title Danville Area Insurance Work Order 8t,62 Company Escrow No. 221038 B The County Auditor-Controller is AUTHORIZED to draw warrant in the amount specified to be delivered to the County Supervising Real Agent. nt. The County Clerk is DIRECTED to accept deed_ from above-named grantor_ for the County of Contra Costa. The foregoing order was passed May 20, 1975 . 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 th s 20th day of May , 19V. cc : Public Works Director J. R. OLSSON, CLERK County Auditor-Controller County Administrator By C �L1-L.t-sc Eek Constance J. bavies Deputy Clerk Form #20.4 75-2-200 QI�c�nQ C 2QQ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA May 20 , 19 75 In the ;Matter of Approving � and Authorizing Payment for ) Property Acquisitions ) } IT IS BY THE BOARD ORDERED that the following settlement s and Right of Way Contracts are APPROVED and Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Sans Crainte Kenneth R. Arras May 12, 1975 Transamerica Title $320 Drainage Area and wife 'Insurance Company Work Order 8505 Escrow No. 220633E Walnut Creek Area Lone Tree Way Harold William April 16, 1975 Grantor $11.59 Project No. Prewitt 6971-093-74 Mary Grace Grantor W9 Antioch Area Prewitt Bertsch Alcosta Blvd. Lawrence A. - Title Insurance $12,211.0 Road No. 5302 Harper at al and Trust Company San Ramon Area Escrow No. CD-239!1.18 Alcosta Blvd. Leadership - Title Insurance } Road No. 5302 Housing System and Trust Company } San Ramon Area Escrow No. 91-23909) )$67,500 Crow Canyon Road Leadership - Title Insurance } Road No. 11.711 Housing System and Trust Company ) San Ramon Area Escrow No. 91-23909) Stone Valley Calvin 0. Miles May 12, 1975 Western Title $750 Road Bicycle Path at ux Guaranty Compare ProjectY331 -11183-75 Escrow No. M-30779-5 Alamo Ar The County Auditor-Controller is AUTHORIZED to draw warrant s in the amounts specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed s from above-named grantors for the County of Contra Costa. The foregoing order was passed May 20, 1975 - 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 20th day of May 19 75. cc : Public Works Director J. R. OLSSON, CLERK County Auditor-Controller County Administrator ] Constance J. Davies Deputy Clerk Form #20.4 00")(10 75-2-200 75-2-200 vv .►va, 'i a In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 In the Matter of Authorizing Acceptance of Deeds for Road Purposes. IT IS BY THE BOARD ORDERED that the following listed deeds be accepted, and this board directs the Clerk to certify to said acceptance on said deeds: Grantor Deed Date Road Name and Humber Northern California Conference March 17, 1975 APPIAN WAY Road No. 1271- Association 271Association of the Seventh-Day Work Order 4805 Adventists El Sobrante Area William G. McCullough May 10, 1975 VICTORY HIGHWAY Road No. 7182A Work Order 11.805 Antioch Area PASSED by the Board on May 20, 1975• 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: Public Works Director Supervisors County Administrator affixed this 20th day of Map 19 75 J. R. OLSSON, Clerk BA z (2 koLz. Deputy Clerk H 24 12174 . 154A Constance J. Davies 00300 hh In the Board of Supervisors of Contra Costa County, State of California May 20 . 197,5-.. In the Matter of Work Order 4702. The Public Works Director having requested authoriza-. tion for the issuance of a purchase order for the construction of a Type 'C' junction box and installation of 20 feet of 15-inch c..m.p. culvert to existing pipe at 550 Francis Drive, Martinez, at a cost of $1,600, stating that said project is a Class 1 Categorical Exemption from environmental impact report requirements; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on May 20, 1975• 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: Public Works Director Supervisors affixed this 20th day of May - 1975 J. R. OLSSON, Clerk Deputy Clerk H sa 12174 - I" Mildred 0. Ballard _00301 In the Board of Supervisors of Contra Costa County, State of California May 20 , 19 Zi In the Matter of Authorizing Repair Wort: at 16 knickerbocker Lane, Orinda Area. The Public Works Director having reported that on December 7, 1972 encroachment Permit 2645-6519 was issued to Ms. Juanita Lambert for the construction of a driveway at 16 knickerbocker Lane, Orinda; that the curb at the driveway opening was removed; that the required depressed concrete drive- way opening has not been constructed; that the asphalt driveway pavement was built through the gap in the concrete curb; and that the driveway-to-road connection has since deteriorated to a point where it may be hazardous to road users, as well as detrimental to curb drainage and to the integrity of the road itself; and The Public Works Director having further reported that - during the past two and one-half years the Public Works Depart- ment has repeatedly attempted to gain compliance with the Encroachment Permit; NOW, THEREFORE, IT IS BY TiiE BOARD ORDERED that the Public Works Director is AUTHORIZED to have the curb and road repair work accomplished and to charge tris. Lambert for all costs involved, in accordance with Section 1002-8.012 of the Contra Costa County Ordinance Code. PASSED by the Board on May 20, 1975. 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: Ms. Juanita Lambert Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor-Controller affixed this 20th day of _ Kay , 19 75 County Administrator J. R. OLSSON, Clerk BY ILS t�-� Deputy Clerk " 2° 12174 15-M Mildred 0. Ballard 00302 OVN i And the Board adjourns to meet on at Y "00 Oi N , in the Board Chambers, Room 10 , Administration . Building, Martinez, California. ._ arm T. P. Senng, g" a Ghairmar� ATTEST: J. R. OLSSON, CURK pmty 00303 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, MAY 20, 1975, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Assessor, Auditor (Central Services), Civil Service, District Attorney, Election Administration, Planning, Probation (Juvenile Hall and Girls' Center), Social Service, Superintendent of Schools, Tax Collector, Public Defender, Human Resources Agency, Library, Office of Economic Opportunity, Public Works, and Medical Services. Approved appropriation adjustments for Assessor, Auditor (Manpower), Clerk, Medical Services, Public 1*.orks, Richmond Municipal Court, Brentwood Fire Protection District; and internal adjustments not affecting totals for Administrator, Board of Education, Auditor (Central Services), Building Inspection, Economic Opportunity, Auditor (Manpower), Public Works, and Service !"rea LIB-2 (El Sobrante), Health. Authorized T. Falce, Administrative Analyst, Office of Clerk-Recorder, to attend Institute for Court Management Workshop on Court Information Systems, June 7-13, Aspen, Colorado. Denied claim of B. Rogers for general damages and claim of Security Data, Inc for refund of personal property taxes and for application to cancel certain tax penalties and costs. Directed Clerk to for:,ard to Auditor all claims for refund of filing fees re- ceived from candidates in June 1974 primary election. Authorized Counsel to take any and all actions necessary to join and assist Los Angeles County in a suit against the State Department of Benefit Payments with respect to uncollected emergency loans to individuals who do not receive their assistance checks from the Social Security Administration. Authorized staff of Human Resources Agency and/or Office of County Administrator to attend any and all meetings held by the State on Health Service Areas as required. Authorized appointment of I. Reynolds in the class of Personnel Services Officer as requested by Director, Human Resources Agency. Authorized installation of street lights in County Service Area L-45, Concord, Walnut Creek, and Pleasant Hill; and energization in Subdivision 4205, M-8. Authorized re-emplc_rment of 14. Madison in the class of Therapist Aide as re- quested by Chief, Medical Administrative Services. Adopted Traffic Resolutions Nos. 2100 through 2121. A l l+• - 1 ., i - -, - n ., .