Loading...
HomeMy WebLinkAboutMINUTES - 05091978 - ALL 1 P.KENNY,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT I.SCHRODER 1STCT CONTRA COSTA COUNTY CHAIRMAN ^N � CY�C.FAFAHDEN.MARTINEZ ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT I,SCHRODER.LAFAYETTE ANO FOR JAMES R.OLSSON,COUNTY CLERK 3RO DISTRICT ANO EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAM8ERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG P.O. PHONE(415)372.2371 BOX 9t/ . 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY May 9, 1978 The Board will meet in' all its capacities pursuant to Ordinance Code Section 24-2 .402, 9 ; 00 A,M, Call to order and opening ceremonies. . Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board, " Consider recommendations and requests of Board members. Consider recommendations of Board Committees including Internal Operations Committee (Supervisors W. N. Boggess and J. P . Kenny) on Reorganization of Community Development Block Grant Program (deferred from April 25) ; and Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) on recommendations of the Public Works Director :and County Administratorr with respect. to addi- tional funding required for the County Detention Facility .Pro,1 ec t.:_ 9: 45 A.M. Executive Session (Government Code Section 54957 . 6) as required or recess, 10,: 30 A,M, Hearing on proposed abandonment of. portion of County right-of-way along the southern side of Crow Canyon Road between the Bollinger Canyon Road intersection and San Ramon Creek, San Ramon Valley Area Planning Commission recommends approval , i 10; 35 A,M, Receive bid proposals ;For weed abatement services for I West County Fire Protection District. 11 ; 00 A,M, Hearing on appeal of Daniel Ostrander, applicant ; from certain conditions of approval imposed by the San Ramon 'galley Area Planning Commission in connection with Minor Subdivision 267-77 , Alamo area, 11 ; 15 A.M, Hearing on appeal of Bryan & .Murphy Associates , Inc , from San Ramon Valley ;Area Planning Commission denial of tentative map of Subdivision . 5027 , Alamo area, 11 ; 30 A,M, Slide presentation by the Junior League of Oakland/East-Bay relating to utilization of volunteers in County departments . 1; 30 P .M, Hearing on appeal of Dr . Nolan C . Sharp , applicant , from the San Ramon Valley Area Planning Commission conditional approval of Minor Subdivision 342-77 , Danville area, 1 ;45 P.M. Hearing on recommendation of San Ramon Valley Area Planning Commission with respect to request of Alamo Partnership, applicant, 2158-RZ, to rezone land in the Alamo area; and Hearing on appeal of Mrs . Doreen Greene et al from the San Ramon Valley Area Planning Commission approval of Development Plan No. 3052-77 (Alamo Partnership, applicant) . If the aforesaid rezoning application is approved as recommended, introduce ordinance, waive reading and fix May 16, 1978 for adoption, Board of Supervisors ' Calendar, continued May 9 , 1978 ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 7 : CONSENT I. ADOPT the following rezoning ordinances (introduced May 2, 1978) : No. 78-31. Spence & Cransgn, 2162-RZ, Danville area; No . 78-32 DeBolt Civil Engineering, 2167-RZ, Danville area; No. 78-33 Youel Baaba, 2181-RZ- E1 Sobrante area and in connection with Development Plan No . 3004-78; and No . 78-34 Raymond A. Vail & Associates, 2201-RZ, Oakley area. 2. ADOPT ordinance codifying the consolidation of the West and Richmond Judicial Districts as the Bay Judicial District. 3. AUTHORIZE legal defense for persons who have so requested; in connection with Superior Court Action Nos. 186438 and 170379 . 4. ACCEPT as complete construction of private improvements in Minor Subdivision 198-76 , Alamo area. 5. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties . 6. DENY the claims of Jose C. Ramos , Louis Schwinch, Employee Benefits Insurance Company, Veale Tract Reclamation District No . 2065 , Veale Tract Inc. , Joseph J. Baldocchi et al , and the amended claims of David Glenn Caulk and Herman Blankenberg, M.D. 7 . FIX May 23 , 1978 at 11 : 15 a.m. for hearing on recommendation of County Planning Commission with respect to proposed Ordinance Code amendment pertaining to Multiple ,Family Residential District regulations . ITEMS 8 - 17 : DETERMINATION (Staff recommen ation shown toilowing the item. ) 8 . LETTER from Executive Director, Contra Costa Children� s Council , requesting that the Board designate 'a representative to speak at a workshop entitled "How to Approach Your Elected Official" to be held Clay 20, 1978 in Richmond. CONSIDER REQUEST 9. LETTER from Coordinator, Contra Costa YES on 8 - NO on 13 Coalition, urging that the Board establish a position in opposition to the Jarvis-Gann Initiative, Proposition 13 , on the June 6 ballot. ACKNOWLEDGE RECEIPT AND TAKE UNDER CONSIDERATION 10. LETTER from City Manager, City of Pleasant Hill; advising that the City Council has nominated Mr . Louis Richer for reappointment as the City' s representative on the Aviation Advisory Committee. APPOINT NOMINEE 11 . MEMORANDUM from Director, Human Resources Agency, advising that Mr. Roy Kong has resigned as the County Communications Center representative on the Emergency Medical Care Committee . ACCEPT RESIGNATION AND APPLY POLICY ON APPOINTMENTS 12 . MEMORANDUM from Director , Human Resources Agency, advising that Ms . Zola Williams has resigned as a member of the Contra Costa County Advisory Council on Aging (Pittsburg Local Committee representative) . ACCEPT RESIGNATION AND APPLY POLICY ON APPOINTMENTS n Board of Supervisors ' Calendar, continued May 9, 1978 13 . LETTER from Director, Human Resources Agency, advising that Mr.. Agustin Ramirez has resigned as a member of the Manpower Advisory Council (client community category) . ACCEPT RESIGNATION AND APPLY POLICY ON APPOINTMENTS 14. LETTER from Chairperson of the Governing Body of the Alameda- Contra Costa Health Systems Agency urging that the Board rescind its action of April 18 , 1978 (approval of Amended Joint Exercise of Powers Agreement) which changes the nomina- tion and selection process of consumers to the Governing Body. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REPORT. 15 . LETTER from Mrs . Helen N. Boessenecker, Pleasant Hill , commenting on the cost of facilities which are being provided for female inmates of the county jail. REFER TO COUNTY SHERIFF-CORONER FOR RESPONSE 16.. MEMORANDUM from Agricultural Commissioner - Director of Weights and Measures transmitting first year activity report and recommendations with respect to Spay/Neuter Clinic. REFER TO COUNTY ADMINISTRATOR 17 . LETTER from President, Friendly Village Homeowners Association, requesting that the County enact an ordinance for establishment of a Mobile Home Pent Review Commission. REFER TO COUNTY ADMINISTRATOR ITEMS 18 - 20: INFORMATIONr' (Copies of communications listed as in ormation items have been furnished to all interested parties . ) 18. LETTER from Chairperson, Council for Civic Unity, expressing concern with respect to continuing problems of the county mental health. services and requesting that, upon completion of review, the recommendations of the special state investigating committee be implemented with due haste. 19 . LETTER from President, Association of Bay Area Governments , advising that the Executive Board reviewed and approved the East Bay Emergency Medical Services Region Joint Powers Governing Board' s application for Emergency Medical Services funds . 20. NOTICE from State Energy Resources Conservation and Development Commission of public workshop to be held May 18 , 1978 in Oakland on the subject of powerplant performance . Persons addressing the Board should complete the form provia-e-d on the rostrum and turnis the' Clerk wit a written .copy of their presentation. DEADLINE FOR AGENDA ITEMS : WEDNESDAY, 5 : 00 P .M. MEETINGS OF BOARD COMMITTEES The Finance Committee (Supervisors E.H. Hasseltine and N. C . Fanden) will meet regularly on each Monday at 9 : 30 a.m. in Room 108 , County Administration Building, Martinez , and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. --P. . Kenny) will meet on the lst and 3rd Mondays of- .each month at 9 : 30 a.m. in the Administrator ' s Conference Room, County Administration Building. 4 OFFICE OF COUNTY ADMINISTRATOR.. CONTRA COSTA COUNTY Administration Building Martinez., California . To: Board of Supervisors Subject: Recommended Actions ,. May 9 , 1978 ' From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows:. Department Addition Cancellation - Riverview 1 Senior Fire -- Fire Inspector Protection District 2. Decrease or increase hours of positions as follows : Department From To Social 40/40 Social ` 32/40 Social Casework Service Casework Specialist II Specialist II #506-13 20/40 Social 28/40 Social Casework Casework Specialist II Specialist II #506-05 3. Authorize appointment from the reemployment eligible list of Betty Eagle in the class of Eligibility Worker II at the fifth step ($1, 068) of Salary Level 285 ($879-$1 , 068) effective April 24 , 1978 , as requested by the Human . Resources Director and recommended by the Civil Service Commi s s ion. II. TRAVEL AUTHORIZATIONS 4 . Name and Destination Department and Date Meeting (a) Carl Bowles Boston, MA Honeywell Information Public Works 5-9-78 to 5-12-78 System Seminar To: Board of Supervisors From:. County Administrator Re: . Recommended Actions 5-9-78 Page: 2. II. TRAVEL AUTHORIZATIONS - continued 4. Name and Destination Department and. Date Meeting (b) R. E. Jornlin Cleveland, OH - National Conference Social Service 5-10-78 to 5-12-78 on Planning and . Redesigning of- Local' Social. Services Delivery.. (c) David Bruce Berkeley, CA National Committee . Wilma West 5-10-78 to 5-12-78 for the. Prevention Elizabeth of Alcoholism and. Schweiger Drug Dependency Members, Drug Abuse Board III. APPROPRIATION ADJUSTMENTS 5 . Auditor-Controller. Add $230 for office equipment. 6. Internal Adjustments. Changes not affecting totals for 0 owing budget units : Public Works (Road Maintenance, County Service Area R-8) , Auditor-Controller (Data Processing - 2) , County Medical Services , Office of Economic Opportunity (2) , Library, Bethel Island Fire Protection District. IV. LIENS AND COLLECTIONS 7. As recommended by the County Lien Committee, authorize the County Auditor-Controller to accept the sum, of $1, 250 in settlement of the county claim for medical services rendered to Elisandro G. Garcia. V. BOARD AND CARE PLACEMENTS/RATES 8 . Amend Resolution No. 77/560 which established rates to be paid to child care institutions during the 1977-78 fiscal year, to add the Rick Padron Small Family Home , Hollister, at a rate of $450 per month, as recommended by the Director, Human Resources Agency. To: Board of Supervisors From: County Administrator _ Re: Recommended Actions 5-9-78 Page: 3. VI . . CONTRACTS AND GRANTS 9. Approve and authorize Chairman, Board of Supervisors , to. . ` execute agreements between County and agencies as' follows: ' Agency Purpose Amount Period (a) AEP Associates Prepare EIR for $3 , 000 5-10-78 - Walnut Creek ' . rezoning 2228-RZ 12-31-78 and Subdivision 5306 "Farm Hill Estates" e (b) Syscon, Inc. Extend completion -0- Extend to date of Business/ 9-30-78 Personalty System Year-End Reporting Agreement (c) Tri Cities Ambulance service Schedule 11-1-77 - Ambulance for southern Contra of rates 6-30-78 (aka Fremont Costa County adopted Ambulance) 11-29-77 (d) Contra Costa Amend existing $78 ,442 2-1-78 Foods, Inc. contract to 9-30-78 increase funding for the Health Dept. Nutrition Project to add 5 sites and 235 meals daily (e) Judithann Probation Dept. $360 5-24-78 - David, Ph.D. staff training 6-16-78 (f) Veterans Continuation of Various 4-15-78 - Administration specialized diag- rates as 4-14-79 Hospital , nostic and pathology specified Martinez services for County in con- Medical Services tract (g) Sakura Kai, Area Agency on $4 ,000 3-1-78 - Inc. Aging program 6-30-78 services to Japanese speaking senior citizens To: Board of Supervisors From:. County Administrator Re: Recommended Actions 5-9-78 Page: 4 . VI. CONTRACTS AND GRANTS - continued 9 . Agency. Purpose Amount Period (h) State 'of Extension of PHP $600,568* 7-1-78 California, contract 8=31-78 Department *(state payment of Health limit) 10. Authorize Directori` Human ' Resources Agency, or his designee, to negotiate contracts with specified service providers for subsequent review and approval by the Board. ll.. Authorize Director, Human Resources Agency, to sign Medical Specialist contracts with four physicians for services to be provided to County Medical. Services during the period May 1, 1978 through April 30 , 1979 , at rates established by Resolution No. 77/326 . VII . LEGISLATION 12. Establish county position on measures pending before the 1978 Session of the California State Legislature as follows: ^' Bill Number Subject Position AB 2167 Withholds effective date of SUPPORT Environmental Management Plan. SB 1390 Full state funding for child care SUPPORT licensing services. ' SB 1541 Procedures concerning Social Service SUPPORT SB 1542 fair hearing system. VIII.REAL ESTATE ACTIONS 13. Authorize the Chairman, Board of Supervisors, to execute a Communications Site Agreement between the County and Alameda Contra Costa Transit District whereby the District is allowed. use of space of the County Communications Site at Bald Peak. r To: Board .of Supervisors From: County Administrator Re: Recommended Actions 5-9-78 Page 5 . . . IX. OTHER ACTIONS •t .: 14 . Authorize reimbursements in amounts indicated to the :following persons: $26 to Mark Leibowitz,' 2510 = 8th. . .• . Avenue, Oakland, for eyeglasses broken in the line of duty;- and $20 to Alexander Gyarmaty, 1115 Virginia Lane , Concord, for loss of personal property while a 'patient at the County Hospital. 15. Authorize County Auditor-Controller to pay up to $750 (federal funds) to Contra Costa Foods, Inc.. for provision of .250 lunches for a Head Start Program Workshop to be held May 15 through May 19 , . 1978 . 16.' As recommended by the Public Works Department and the Office of County Counsel , authorize County Auditor-Controller to accept. the sum of $400 (estimated value) in settlement of the County claim against Diablo Chrysler-Plymouth for missing patrol vehicle equipment. 17. Authorize the Acting Director, Office of .Economic Opportunity, to execute and submit a grant amendment to Community Services Administration for the Emergency''Energy Assistance Program requesting additional federal funding of $92 ,589 and extending the termination date from May 1 to May 20, 1978 . 18 . Acknowledge receipt and approve the revised Bylaws of the Economic Opportunity Council and authorize the Acting Director, Office of Economic Opportunity, to submit said bylaws to the Community Services Administration for ratification. 19. Designate various public and private organizations for continued representation on the Economic. Opportunity Council for the 1978-79 term, as recommended by the Economic Opportunity Council. 20. Authorize Chairman, Board of Supervisors , to execute a grant application in the amount of $1,706 , 061 ($1, 002 ,000 federal, $150 , 165 county and $553, 896 local in-kind) for continuation of the County' s Economic Opportunity Program during fiscal year 1978-79, and authorize the Acting Economic Opportunity Program Director to submit said grant application to Community Services Administration. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT . Martinez, California TO: Board of Supervisors FROM: Vernon L.- Cline Public Works Director SUBJECT: Public Works Agenda for May 9 , 1978 REPORTS Report A. CABLE-VISION RATE INCREASE - General Area The Board of Supervisors, through its Order of April 11, 1978 , referred to the Public Works Director a request from Cable-Vision to increase authorized rates, expand channel capacity and extend ' the company' s present Franchise Ordinance through 1993 . The Public Works Department's review of Cable-Vision 's requests, with the City Manager of Lafayette and the Town Manager of Moraga, concluded with the consensus that the three said agencies should work together to arrive at a uniform decision regarding this matter As there is presently an ad hoc committee, consisting of legisla- tive members from the County, City of Lafayette and Town of Moraga, formed to review CATV matters, it is recommended that Cable-Vision' : request be processed through the three agencies ' ad hoc committee to ensure that the final result is in the best interest of all parties involved. (ADM) Report B. WILDCAT CREEK STUDY - San Pablo Area Through its order of April 18 , 1978 , the Board of Supervisors referred the City of San Pablo City Council Resolution No. 5141 to Contra Costa County' s Public Works Director for report. The resolution requests the Contra Costa County Flood Control and Water Conservation District to perform a study of Wildcat Creek from the San Pablo City Limits downstream to Contra Costa Avenue . It is recommended that the Board of Supervisors , as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, authorize the Public Works Director to perform the requested study when manpower is avail- able. Due to prior commitments for drainage studies in other areas and limited manpower, the study probably would not be started before the spring of 1979 . (RE: Flood Control Zone No. 7) (FCD) A_ G E N D A Public Works Department Page-1 of 9 May 9, 1978 SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II No Items SUPERVISORIAL DISTRICT III No Items SUPERVISORIAL DISTRICT IV - Item 1. GRAYSON CREEK IMPROVEMENTS-PHASE I - APPROVE PLANS AND ADVERTISE FOR BIDS - Pleasant Hill Area It is recommended that the Board of Supervisors as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District approve plans and specifications for Flood Control Zone 3B, Grayson• Creek Improvements-Phase I and advertise for bids to be received in .30 days , and opened at 2 :00 p.m. on June 8, 1978. The Engineer ' s estimated construction cost is $665 ,000 . The Board of Supervisors , as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation . District, previously approved the project Environmental Impact Report and the City of Pleasant Hill-has found the project in conformance with their General Plan. The project consists of constructing approximately 1600 linear feet of reinforced concrete rectangular channel and 50 linear feet of reinforced concrete box culvert. The channel and culvert are typically 17 feet wide and 7 feet high. : The project is being funded by Flood Control Zone 3B. (RE: Project No. 7520-8535-76-A, Flood Control Zone No. 3B) (FCD) SUPERVISORIAL DISTRICT V ' Item 2. WILLOW PASS ROAD - CONVEY EXCESS PROPERTY - Pittsburg Area It is recommended that the Board of Supervisors approve a Real Property Purchase Agreement dated April 11, 1978 , between Kay Building Company and Contra Costa County, for the sale of excess County property to Kay Building Company for $80 ,000 , and autho- rize the Board Chairman to sign said Agreement and a quitclaim deed for the excess property on behalf of the County . (Continued on next page) A G E N D A_ Public Works Department -Page 2 of 9 May 9 , 1978 Item 2 continued: The property consists of approximately 7 acres of residentially- zoned vacant land, exclusive of that area lying within existing road rights of way, and is located within the City of Pittsburg at Willow Pass Road and Range Road. Kay Building . Company owns the land adjacent to this parcel and is the successor in interest to the repurchase rights (at current market value) as set forth in the original purchase agreement accepted by the Board on September 4 , 1962. The proposed subject Purchase Agreement provides that the Grantee will convey at no cost, future rights of way as and when they may be required by the City of Pittsburg. This sale has the approval of the City of Pittsburg which finds the sale in conformance with their General Plan and exempt from . the requirements of the California Environmental Quality Act. (RE: Work Order No. 4297-663) (RP) Item 3. STONE VALLEY SCHOOL PARK, PHASE II - APPROVE CONTRACTS - Alamo Area It is recommended that the Board of Supervisors approve and autho- rize the Public Works Director to execute Inspection Services Contracts with Messrs . Robert G. Soto and Robert G. Grady for contract documents review and construction services for Stone Valley School Park, Phase II, County Service Area R-7 , in Alamo. These contracts are effective May 9 , 1978 and provide for payment for services in accordance with the standard rates indicated in the contracts . The estimated maximum inspection cost for Mr. Soto is $1,000 and for Mr. Grady is $2 ,000 . (RE: 5424-927) '(B&G) Item 4 . LANDSCAPE MAINTENANCE SERVICES FOR SYCAMORE HOMES, COUNTY SERVICE AREA M-6 - APPROVE PLANS AND SPECIFICATIONS AND ADVERTISE FOR BIDS - Danville Area It is recommended that the Board of Supervisors approve. the plans and specifications for landscape maintenance services for County Service Area M-6 , Sycamore Homes , Danville area, . and advertise for bids . Bids are scheduled to be opened on June 8 , 1978 at 2:00 p.m. in.-the Public Works Department. The contract period- is from July 1, 1978 to June 30, 1979 . The estimated contract cost is $15 ,500. (Continued on next page) A_ G E N D A Public Works Department Page 3 of 9 May 9, 1978 Item 4 continued: This project is considered exempt from Environmental Impact Report requirements as a Class 1H. Categorical Exemption under County Guidelines, and it is also recommended that the Board concur and so find. (RE: ' 7476-2310 and Work Order No. 4903-0671) (B&G) . Item 5. SUBDIVISION 4401 —REFUND CASH DEPOSIT = Oakley Area It is recommended that the Board of Supervisors : 1.:' .Declare that the improvements in Subdivision, 4401 ,have satis factorily .met the guaranteed. performance standards for one year. 2. Authorize the Public Works Director to refund to Frank. Malfitano the . $500, cash deposit as surety under the Subdivision Agreement. Owner: Frank Malfitano 3891 Brookside Drive Pittsburg, CA, 94565 Location: Subdivision 4401 is located on. the west side of Neroly Road opposite Terra Verda Lane in the Oakley area. (LD) Item 6 . OLD CROW CANYON ROAD - APPROVE TRAFFIC REGULATION - San Ramon Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2436 be: approved as follows : Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per per hour on that portion of Old Crow Canyon Road ( #4917A) San Ramon, beginning at the intersection of Crow Canyon Road and extending northerly and easterly to to the intersection of San Ramon Valley Boulevard. (TO) A G_ E N D A Public Works Department Page 4 of 9 May 9 , 1978 r GENERAL Item 7. REMODEL AT HEALTH CENTER - ADVERTISE FOR BIDS - Richmond Area It is recommended that the Board of Supervisors approve the plans and specifications and the construction cost estimate for Remodel. at the Health Center, 100 38th Street, Richmond, and direct its Clerk to advertise for construction bids to be received until 2 :00 p.m. ,. on June 8 , 1978 . Preparation of .plans and specifications was by the Public Works Department. The Architect' s cost estimate for the base bid is $15,000. The remodeling will provide office space in the. basement' level of the Health Center for- the Probation Department. This project is considered exempt from Environmental Impact Report requirements as a Class lA Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. ARE: . 4405-4203) (B&G) Item 8. EMERGENCY FUEL TANKS AT COUNTY HOSPITAL - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authoriz( the Public Works Director to execute the Consulting Services Agree- ment with Koepf & Lange, Consulting Engineers, Lafayette, to provide design engineering services for installation of Emergency Fuel Tanks at the County Hospital in Martinez . This consultant is being retained because the County does not have staff available to perform the services within the time required to complete the project. This Agreement provides for a maximum payment to the consultant, in the amount of $2, 484 , which amount shall not be exceeded without further written authorization by the Public Works Director. (RE: 4419-4249) (B&G) A_ G E N D A Public Works Department Page of 9 May 9, 1978 Item .9• ADOPT FEE SCHEDULE On January 10, 1978, the Board of Supervisors adopted an amended Subdivision Ordinance (Ordinance 78-5) . The amended. ordinance pro- vides for the adoption of a fee schedule by Board Resolution. These fees are for 'services in the form of improvement plan review, . im- provement construction inspection and final and parcel map checking. On February 7 , 1978, the Board passed a fee schedule resolution based on the Public Works Director' s recommendation to continue the old fee. schedule as an interim measure - until a new fee schedule, re- flecting actual e-fleeting .actual costs to the department, could be reviewed with the Associated Building Industry of Northern California and the .East Bay Chapter of the California Council. of Civil Engineers and Land. Sur- veyors.,. .. r.: This review has been completed and it is recommended that the Board of Supervisors adopt the following schedule of fees to be charged for Public Works Department services provided in conjunction with subdivisions within the unincorporated areas of the County, It is further recommended that the same schedule of fees be charged for similar services provided in conjunction with conditional use permits, road acceptance projects and other improvements constructed under Road and/or Drainage Improvement Agreements : Recommended Service Existing Fee New Fee Improvement Plan Review 0 23-2% of improvement cost Inspection 5% of 4�% of improvement cost improvement cost Subdivision Map. ' Parcel Maps - $25 $175 plus $5 per Checking lot Final Maps - $30 . plus $1.50 per lot These fees will be reviewed on an on-going basis and 'the Board will be advised annually if changes are appropriate . (LD) Item 10. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the follow- ing: Item Subdivision Owner Area Parcel Map MS 264-77 Doug Offenhartz Danville -Final Map, Subdivi- 5071 North American sion Agreement & N Contractors, Inc. Walnut Creek Landscape Agreement (LD) A G F;.: N D A Public Works Department - -Pige 6 of 9 May 9 , 1978 Item 11. ACCEPTANCE OF INSTRUMENT It is recommended that the Board of Supervisors -accept the follow- ing instrument for recording only: Instrument Date _ Grantor Reference Offer of Dedica- 4-10-78 Kenneth E. Newman, Sub. 5071 tion for Roadway et ux. Purposes (LD) Item 12. COUNTY MAINTAINED ROAD SYSTEM - CERTIFY MILEAGE Section 2121 of the Streets and Highways Code requires an annual report •of mileage of County-maintained .roads and streets. ' It is recommended that the Board of Supervisors certify that the maintained mileage is 1012. 39 miles, an increase of 7 . 51 miles since the last report was submitted in May, 1977 . The mileage distribution by supervisorial districts is: Dist. I Dist. II Dist. III Dist. IV Dist. V May 1978 43. 88 198. 51 185. 87 48 .32 535. 81 May 1977 43 . 96 199. 21 190. 63 45. 86 525.22 (ES&P) Item 13. FUEL TANKS AT FIRE STATIONS 6 & 14 - APPROVE AGREEMENT Concord & Martinez It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, approve and authorize the Public Works Director to exe- cute a Consulting Services Agreement with Koepf and Lange, Con- suiting Engineers, Lafayette, to provide engineering services for installation of Fuel Tanks at Fire Station 6 , Concord and Station 14 , Martinez. This consultant is being retained because the County does not have staff available to perform the services within the time available to complete the project. This Agreement provides for a maximum payment to the consultant, in the amount of $1, 176, which amount shall not be exceeded with- out further written authorization by the Public Works Director. (RE: 7100-4782) (B&G) A G E N D A Public Works Department Page 7 of 9 May 9, 1978 J item 14. LANDSCAPE MAINTENANCE SERVICES FOR COUNTYWIDE AREAS A, B, C & D APPROVE PLANS AND SPECIFICATIONS AND .ADVERTISE FOR BIDS - Various Locations It is recommended that .the Board of Supervisors approve the plans and specifications for landscape maintenance services for Countywide . areas A, . B, C & D, and advertise for bids . Bids are scheduled to be opened on June 8, 1978, at 2 :00 p.m. , in the Public Works Depart- ment. The contract period is from July 1, 1978 to June 30 , 1979. .. The following are the locations of work and estimated cost: Area A - West County Estimated Cost .r Service Area' M-11,, Orinda Business Area Service Area M-121 El Sobrante Area Service Area M-17, .Montalvin Manor Park Service Area M-20, Viewpoint Homes. Area Arlington Boulevard San Pablo Avenue $32, 500 Area B - North Central County Buchanan Field. Airport Pacheco Boulevard Treat Boulevard Alcohol Rehabilitation Sheriff Storage Education Media Center Health Building Central Service $21,500 Area C - South Central County Service. Area M-4 , South San Ramon Area Service Area R-5, Danville South Area Bishop Ranch Stone Valley Road $32, 500 Area D - East County . Service Area M-8 , Discovery Bay Area Pt. Chicago Highway-Willow Pass Road Brentwood Library Oakley Administration Building $19,200 This project is considered exempt from Environmental Impact Report requirements as a Class 1H Categorical Exemption under County Guidelines, and it is also recommended that the Board concur and so find. (B&G) A_ G E N D A Public Works Department Page $ of 9 May 9, 1978 ♦.1 1 - f Item 15. BUCHANAN FIELD - APPROVAL FOR AERO EXCHANGE TO SUB-LEASE TO AERO TRAINING, INC. (ATI) Aero Training, Inc. (ATI) and its predecessor company, Gaffney Aviation Services, has been a tenant at Buchanan Field since 1973 as a sub-lessee to fixed base operator (FBO) Garry Grover. In an- ticipation of the expeditious adoption of a new airport Master Plan and the opportunity to submit a proposal to the County for the devel- opment of a new major FBO facility at Buchanan Field in conformance with the Master P1an, .ATI entered into a two-year' sub-lease renewal . with Garry Grover on April 30, 1976. On November 9, 1977 , ATI, in conjunction .with Aero Exchange, submitted such a proposal to the County for the development of a five-acre, full-service FBO facility, but were advised that a moratorium on all new airport leases was in- effect until such time as the new Master Plan was adopted; County action on their proposal is therefore being held in abeyance. However, in this interim period, the ATI sub-lease with Garry Grover z has expired and Mr. Grover has elected not to renew the sub-lease with ATI. Consequently, ATI is now faced with either terminating their tenancy at Buchanan Field or seeking another sub-lease -arrange- ment until such time as .the County is able to act on the ATI/Aero Exchange FBO proposal. In order to accommodate ATI prior to Master Plan adoption and the moratorium being lifted, it is recommended that an addendum to the lease between the County and Aero Exchange be approved in principle whereby Aero Exchange would be allowed to enter into a sub-lease with Aero Training, Inc. The sub-lease, which would be subject to Board approval, would have a term of' one year, or until the County acts on the Aero Exchange/ATI FBO proposal, whichever is longer. Further, the sub-lease will specify that the range of ATI aviation activities be restricted to those activities presently being con- ducted by ATI. (A) Item 16. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings. " B. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. C. Memorandum Report on Water Agency Activities.- (EC) A_ G E N D A Public Works Department Page 9 of 9 May 9, 1978 NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes . with. consideration of other calendar . items. Prepared b Chief Engineer. of the Contra Costa County ;Yater agency . May 9, 1978 CALENDAR OF WATER MEETINGS - DATE DAY SPONSOR PLACE REMARKS Recommended Authorizatior_ May 18 Thurs.. Hayward 10:00 a.m. Protection for Staff League of San Felipe the San Francisco Women.Noters Center - Bay-Delta 3058D St. Hayward May 30 Tues State Water, 9:00 a.m. Public .Hearing on Staff Resources Resources Bldg. Draft Water Quality Control Board Auditorium Control Plan and 1416 9th St. Draft EIR for Delta Sacramento and Suisun Marsh BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Re: Abandoning a Portion ) RESOLUTION NO. 78/429 of Crow Canyon Road, ) Date: May 9, 1978 San Ramon area. ) Resolution & Order Abandoning County Road (S.& H. Code 959) The Board of Supervisors of Contra Costa County RESOLVES THAT: On March 28, 1978 this Board passed a resolution of intention to abandon the county highway described balow and fixing May 9, 1978, at 10:30 a.m. , in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution. be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering the abandonment. This Board FINDS that the proposed abandoned roadway is not necessary for the use of non motorized vehicles. This Board further FINDS that the proposed abandonment will not have a significant impact on the environment, and that a negative declaration has been prepared and processed in compliance with the California Environmental Quality Act, and that it has reviewed and considered the information contained in the negative declaration. This Board therefore hereby FINDS that the hereinafter described County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present. Originating Dept.-Public Works, LD cc: Recorder Director-of Planning Public Works Director Shell Oil Co. c/o Tinning & DeLap, 1211 Newell Avenue, W.C., 94596 P.G.& E. - Mr. E. Bertinuson Right of Way Supervisor) P.T.& T. E.B.M.U.D. Thomas Bros. Maps Mr. Richard Millison C.C.C. Water Dist. Stege Sanitary Dist. of C.C.C. Oakley County Water Dist. West Contra Costa Sanitary District County Administrator County Counsel RESOLUTION NO. 78/429 E:'HISIT A . Portion of Crow Canyon Road lying contiguous to the northerly line of `• Parcels C and D as said parcels are shown on the Parcel Map filed February 23, 1972 in Book 21 of Parcel Maps, at page 3, Records of Contra Costa County, :( California, more particularly described as follows: Beginning on the northerly line of said ParcelC at the northeasterly corner of Parcel B of said Parcel Map (21 Pio 3) ; thence, from said point of beginning along said northerly line of Parcel C (21 PM 3) South 600 40' 08" East, 6.13 feet; thence, South 640 39' 08" Tast, 80.18 .feet; .thence; South 850 10r 10" East, 266.79 feet to the northerly line of said Parcel D; thence, along -� said northerly line of Parcel D, South 850 10'. 10" East, 242.39 feet; thence, Porth 590 07' 17" East, 200.67 feet to a point on a line parallel with- and 53.00 feet southerly, measured at right angles, from the centerline of Croix Canyon Road, as said centerline is shown on the map entitled, "A Precise Section of the Streets and High,.:ays Plan, Contra Costa County, Crow Canyon Road," recorded. October 22, 1962, in Book 4284 of Official Records,, at page 614, Records of said County; thence, along said parallel line South � . , . 790 40' 50" west, 1.47 feet; thence, westerly along a tangent curve to the right, having a radius of 2,053.21 feet; through a central angle of 120 Ol' 57", f; an arc distance of 431.19 feet; thence, tangent to said curve Forth 880 17' 13" ii Nest, 326.92 feet to the point of beginning. 1. 1' Containing an area of 0.784 acres, .(34,150 square feet) of land, more or less j�. Excepting therefrom an easement for drainage.:purposes over the following described parcel of land: Beginning at the most easterly corner of the above described parcel of land; thence, from said point of beginning of South 790 40' 50" West, 1.47 feet; I. thence, westerly along a tangent curve to the left having a radius of 2,053-21 r. feet, through a central ar gle of 80 25' 35" an arc distance of 301.90 feet; thence, South 450 40' 00" East, 93.54 feet; thence, South 85o 10' 10" East, �} 62.51 feet; thence, North 590 07' 17" East, 200.67 feet -to the point of beginning. } ALSO �CEPTI3;G A?TD RESEFITING THEREFROM, pursuant to the provisions of Section 959.1 �. of the Streets and Highways Code, the easement and right at any time or from tire to time for the owner bf an existing facility used for utility r o Y Y pu_poses, +. including but not limited to transmissirn and distribution for electric .power, telephone and other communication services and for pipe lines for gas, water, j storm drainage and sanitary sewers, to maintain, operate; replace, remove, renew, and enlarge existing lines of poles, wires, pipes., and other convenient structures, equipment and fixtures for the operation of existing facilities including access. to protect the property from all hazards in, upon, under, and over the street hereinbefore described to be abandoned by said County of c.. Contra Costa. Bearings used in the above descriptions are based on the California Coordinate System Zone III. }r 1 •t 1. - M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of Dr. Nolan C. Sharp, Applicant , ) from Action of the San Ramon Valley ) Area Planning Commission on Application ) May 9 , 1978 for Minor Subdivision 342-77 , Danville Area. ) Tassajara Land Co . , Owner. ) The Board on April 18 , 1978 having fixed this time for hearing on the appeal of Dr. .Nolan C. Sharp , applicant , from certain conditions of approval imposed by the San Ramon Valley Area Planning Commission on application for Minor Subdivision 342-775 Danville area ; and Mr. Harvey Bragdon , Assistant Director of Planning, having described the subject property and having advised that the Area Planning Commission had approved- the division of the parcel into two lots rather than three as requested by the applicant . because the proposal would create one 15-acre parcel which does not conform to the preliminary staff study for Tassajara which recommends a 40-acre minimum size to protect heavy agricultural uses ; and Mr. Brian Thiessen, attorney representing the applicant , having stated that directly across the street from this parcel is the Blackhawk development with lots that conform to the low density residential_ classifica (1-3 units per net acre) , having noted that the zoning classification in the area allows for a five-acre' minimum lot size , and having advised that the smallest of the three lots Dr. Sharp is requesting would be 15 acres ; and Mr. Thiessen having requested clarification of Condition No. 4 and having also requested that Condition No. 12 be amended to provide for a limited amount of time in which the parcels can not be subdivided ; and Dr. Sharp having explained that he is requesting that the parcel be 'divided into three lots because he is not buying all of the land and he would like to divide his portion of the property so that he can build hishome on one lot and a veterinary hospital on the other; and A representative of the Tassajara Land Co. , owner of the property, having expressed concern with respect to Conditions Nos . 11 and 12 which require that development rights be dedicated to the County to prohibit further subdivision of the property , and having also objected to Condition No. 8 which requires a demonstration that water is available to each of the lots inasmuch as his company is retaining one of the parcels ; and Supervisor E. H. Hasseltine having responded that once a new parcel is created , it could be built upon , and having expressed the opinion that a demonstration of water on all of the parcels. would be appropriate ; and Mr. Bragdon having advised that staff had checked with the fire department and Condition No. 4 could be deleted; and Supervisor Hasseltine having stated that the requested subdivision is not inconsistent with the zoning in the area and that a veterinary service is needed in the community , and having recommended that the appeal be granted and that Condition No . 4 be deleted and Conditions Nos . 11 and 12 be modified to require the applicant to dedicate development rights for one year ; IT IS BY THE 'BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED and Minor Subdivision 342-77 is approved for three lots subject to revised conditions (Exhibit "A" attached hereto and by reference made a part hereof) . PASSED by the Board on May 9 , 1978. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of -Supervisors on May 9 , 1978. Witness my hand and the Seal of the Board of Supervisors affixed this 9th day of May , 1978. J. R. OLSSON , CLERK cc : Dr. . N. C. Sharp Tassajara Land Co. Director of 'Planning By J , Deputy Clerk Public Works Director Mar Craig Director of Building Inspection County Health Officer I CONDITIONS OF APPROVAL FOR MINOR SUBDIVISION 342-77 1. This request is approved for three parcels. The following conditions require compliance prior to filing the Parcel Map unless otherwise indicated. 2. Comply with the requirements of the Contra Costa County Public Works Department as follows: A. Convey to the County. by Offer of Dedication approximately 25 feet of additional right of way including that width necessary to round the existing centerline angle points to 2000 foot radius curves on Tassajara Road as required for the planned future width of 100 feet. B. Convey to the County, by Offer of Dedication, a drainage easement for Alamo Creek. The width of the easement shall include the bed of the creek plus 2.0 times the depth (top of bank to creek bed) measured horizontally on each side of the bed width, plus a 15 foot wide access easement on each side; or the creek width between tops of banks plus a 15 foot wide access easement on each side, whichever is greater. C. 1n accordance with J--Ction 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. D. When the. Parcel " aD is submitted for checking, the areas to be conveyed shall be s nom^ thereon. T`e instrucment/s, which must be executed by the owner/s before the Parcel Map can be filed, will be prepared by the Public Works Department, Land Development Division. All instrucments shall be recorded simultaneously with the Parcel Map. E. No permanent structures other than drainage structures shall be constructed within or over any dedicated drainage easement. F. File a Parcel Map on the entire parcel prior to the sale or development of any parcel. The parcel map must be filed with the County Public Works Department and recorded within one year from the date of the approval of this minor subdivision or this permit to subdivide will expire. Upon approval of the Director of Planning, a one year extension may be granted to record the Parcel Map. G. An encroachment permit shall be obtained from the Public Works Department, Land Development Division, for driveway connections within the right of way of Tassajara Road. 3. The applicant shall pay $900 for Park Dedication Fee (P.D. # 233-78) . Comply with the requirements of the Building Inspection Department. 5. The applicant shall subrnit grading plans for review and approval of the Planning Department prior to issuance of grading permits. 6. This minor subdivision is conditionally approved, subject to the applicant obtaining the necessary approval from the County Health Department for the utilization of individual sewage disposal on each parcel. 7. The applicant shall demonstrate that water is available to the subject property from either: 1) public water supply; or 2) one well per .unit which meets the following capacity requirements to be verified through the Health Department: (a) one gallon .a minute pumped continuously for 4 hours with 1,000 gallon storage; or (b) 3 gallons a minute pumped continuously for 4 hours with 500 gallons storage; or (c) 5 gallons a minute pumped continuously for 4 hours (no storage required). 8.. If archaeologic materials are uncovered during grading trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 9. The developer shall comply with the San Ramon Unified School District policy as it relates to contribution of funds for the development of school facilities within the district. (The.San Ramon Unified School District "Developers Policy). 10. The applicant shall do + =te development rights to the county for more than one si :`_'e =a:- 'esidence on either parcel f a period of one year. 11. The final map shall indicate that neither parcel may be further subdivided. for a . period of one year. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of Mrs . Doreen Greene et al from ) Action of the San Ramon Valley Area ) May 9 , 1978 Planning Commission on Application ) for Development Plan No .. 3052-77, ) Alamo Area. ) The Board on April 18, 1978 having fixed this time for hearing on the appeal of Mrs . Doreen Greene et al from the San Ramon Valley Area Planning Commission conditional approval of Development Plan No . 3052-77 (Alamo Partnership, applicant) to establish a shopping center in the Alamo area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that the proposed shopping center would be 178,452 square feet and would retain an existing post office and two service stations ; and Mr. Freeman P . Graves , attorney representing the applicant, having stated that the market analysis supports the proposed size of the shopping center and that the development would provide needed services in the community, having noted that Safeway would have greater flexibility in securing an appropriate tenant if it were not compelled to lease its store across the street prior to occupying the new building, and having requested that the restriction of hours for delivery services be amended to accommodate the existing service stations and post office; and Mr. Michael D. Nelson, attorney representing the appellants , having questioned the market study and the fact that the community could support the large development proposed, having expressed the opinion that the EIR does not substantiate the project, having objected to the increased traffic and projected noise levels for the center, and having requested that a more detailed market analysis be completed and that a fine be imposed whenever the noise level exceeds 60 decibels ; and The following persons having appeared in opposition to the proposal : Ms . Marian Wickline, representing the Association for the Preservation of Danville Boulevard; Mr. Jeff Nader, local businessman; Ms . Madeline Hewitson, 31 Sara Lane , Walnut Creek; and Mr. Graves , in rebuttal, having stated that the landscaping requirements would mitigate the noise problems; and Mr. John B. Clausen, County Counsel , in response to Board questioning, having advised that compliance with a noise level restric- tion would be almost impossible to enforce; and Supervisor E . H. Hasseltine having stated that the proposed development in an area designated for commercial use would provide protection for residential property along Danville Boulevard, and having noted that the proposal had been through the community process and had received the support of the Alamo Improvement Association; and ) "-r Supervisor Hasseltine having concurred with the findings of the Area Planning Commission and having recommended that the appeal be denied and Development Plan No . 305247 be approved subject to the conditions imposed by the Area Planning Commission with the exception of Condition No . 13 which should be amended to reflect exemption of the existing post office and two service stations from delivery hour restrictions (Exhibit "A" attached hereto and by reference made a part hereof ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on May 9, 1978 . 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 9th day of May, 1978 . J . R. OLSSON, CLERK By Vera Ne on Deputy Clerk CC: Mrs . Doreen Greene Mr. M. D. Nelson Alamo Partnership Mr. F. P. Graves Director of Planning Director of Building Inspection Public Works Director � r EXHIBIT "A" Conditions of Approval - Development Plan #3052-77 1. This application is approved per plans submitted to the Planning Department dated November 28, 1977 with the following conditions and revisions. 2. Comply with the landscaping and irrigation requirements is follows: A. Landscaping as proposed shall be increased along the north and east property lines to include an eight-foot high solid retaining wall and eight feet of landscaping on the property side, along the Danville Boulevard frontage in the areas where driveways are deleted and so that the buffer areas are at least .15 ' wide, along the Lunada frontage so that buffers are at least 15' wide, and where excess parking is deleted. a B. prior to the issuance of a building permit, a landscape and irriga- tion plan shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for the landscaping improvements shall be submitted with the plan. Land- scaping and irrigation shall be installed prior to occupancy. C. It occupancy is requested prior to the installation of .the landscape and irrigation improvements, then either: (1) a cash deposit; (2) a bond; or (3) a letter of credit shall be delivered to the County for 100 percent of the estimated cost of the uncompleted portion of the landscape and irrigation improvements. If compliance is not achieved after six months of, occupancy as determined by the County Zoning Administrator, the Cunty shall contract for the completion of the landscaping and irrigation improvements to be paid for by the held sum. The County shall .return the unused portion within one year of receipt or at the completion of all work. 3. Comply with. the conditions of the County Public Works .Deparnpent as follows: A. Convey to the County by Grant Deed additional right of way on Danville Boulevard as required for the planned future width of 100 feet, including the transition from a 100-foot, right of way to a 60-foot right of way as shown on the attached map. B. Convey to the County by Offer or Dedication the 60 foot r.iant of way for the relocation of Luna.ca. Lane within the property and obtain the- necessary henecessary right of way from the adjacent property owner for dedication to the County that portion of the relocated Lunaaa Lane lying outside the app.licant'u property. The relocated a.li,nment shall be subject to the approval of the Public 410 An Wpartm:n b. That portion of Canada Tone between between Danville houlovuri and the Railroad no lon„cr needed wil I he c"nsLdrred for a.bn.ncir imont Q t.hr County after the.• new r•om is accented as a County road. C. Cunvoy Lo the WWI , by orrer• e,r Dedication, a 12-runt wile dMillaQ. easement encompassing the concrete pipe storm drain to be constructed along the north property Linc.. Conditions of Approval - X13052-77 Page 2 1). Submit metea-a.rulrbnnnds decrripi.ionc: and p.l.n.ts, prepnrecl by a l:iccnscd land s;nrvcyor or t-cgti;:Lc.rcd _iv:i.l, engineer-, for the above mentioned drainage easement a.nd .T.,rrua.da Lane relocation to the Public Works Department, Land Development Division for review and the preparation of instruments. E. Tn accordance with Section c)4—Pi .l-i1h of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas . F. The above instrument, which must, be executed by the owne-rr/s before any building permit can be issued, will be prepared.by the Public Works Department , Land Development Division G. No Permanent Structures other titan draimle structures shall be constructed within or over any dedicated drainage easement. H. Collect all storm water flows entering the originating within the subject property and convey them to the storm drain to be constructed along the northerly property line without the diversion of the watershed. I. Submit site f;r.ad.ing and drainaf;e plans to the Public Works Department, Land Development Division for review prior to the issuance of any building permit or the construction of site improvements. J. Construct the concrete pipe storm drain designated as .line "B" on the Drainage :;one 1.' plan alon,; the north property Linc. K. Construct curb, 10-foot wide sidewalk (width measured from curb faue) , necessary Longitudinal. drainage, and pavement widening on Danville Boulevard. The face of the curb shall be located 10 feet from the widened right of way line. The sidewall: shall 'transition from 10 feet to 6.5 feet to connect to the existing 6.5 foot sidewalk immediately to the north. L. Construct curb, necessary longitudinal drainage, and pavement on Lunada Lane. The face of curb shall be located. 10-feet from the dedicated right of. way .line. 14. Construct 10 hoot sidewa]k (width measured front curb face) on the subject property's frontages on .Luna.d;;. Lane. N. 1n accordari(-e with the Frontage Improvement Pol.ic;y approved by the Poa.rd of c;11pervisor:3, the developer roust' torr ;l.r•uct the pavcmcnt'. wi.d,;uinr; ,r.d,jacent t.o 1.1u� curb on Dan villr I+cul Ova rd 1,0 :. Iria.::i.nunn w:idI,II of :'0 Cee t,. rite Gnmt.•y i 1. 1. as::uni. Lltc rc:;1?c ns.ib.i I i Ly t'or the baIntice o1' Lhe p;cvcment wWc-n:it;t,, provided , that the devcl.•: Ix r dedi.cates the right of way wi.denint; and construct t;he curb and :sidewalk". J Conditions of Approval - #3052-77 Page 3 0. Submit h,ydro:Lot*y a.nd hydran.li.c calculations showing the adequacy of the site drainage. P. Prevent storm drai.nare, nrigi"atinr on the property and conveyed in a cnncentraLed manner, from draining across the sidewalk or on driveways. The drainage shall be conveyed to a. storm drain. Q. Install all new utility distribution .services underground. R. Install. street l.iohts on Danville Boulevard and Lunada Lane. The final number and location of the lights will be determined by the TraLI•fic l:rr .;ineer. This property shall be annexed to County Service Area L irk for the maintenance and operation of the street lights. S. Provide two way left turn lane along Danville Boulevard. Details are to be determined by the developer's engineer, subject to review by the Public Works Department, Land Development Division. The developer will be responsible for that portion of the left turn lane fronting the development and its transitions to adjacent areas. T. Provide a bus turnout along Danville Boulevard between the first and second access openings north of the existing; Lunada Lane. U. Modify the Stone Valley Road - Danville Boulevard intersection to accommodate the relocated Lunada Lane. Ali the modifications necessary for the new intersections, including si,;nal conduits in newly constructed areas sha.l.l he the responsibility of the developer. The County will assume the responsibility for the signal modifications and the railroad crossing. V. Submit improvement plans .for storm drain and road improvements to the Public Works Department, land Development Division for review; pay an inspection fee and applicable lighting fees. Overall curb grade plans for Danyil.l.e Boulevard will be prepared by the Public Works Department for use by the applicant in the preparation .of specific improvement plans. Curb grade plans for Lunada. Lane shall be prepared by the applicant' s engineer. The improvement plans shall be submitted to the Public Works Department, Land Development Division prior to the issuance of any Building; Permit. The review of improvement plans and the payment or a.l.l fees shall be completed prior to the clearance of any buildings Mr occupancy by the Public Works Depnrt.mcnt. 7l' occupancy is requested prior to construction of :improvements , the applicant shall execute a. P,oad improvement Agreement with Contra Costa County and pn::l; the bonds required by the Agreement to guarrsntee completion of the work. Conditions of Approval 113052-77 Page 4 Prior �o the issti 14. nnre of' any Biii.ldin,,- Permit, Fnrnish pmol.' to Public Worb-.s Department,, Land !Development Division of the acquisition of all necessary r*ij7.1its of entry, permits and/or easements Cor the construction of aLl off-site, temporary or permanent, drainage improvement-,. X. Contribute to the County the amount of $500.00 per gross acre to cover future drainage fees in 'Storm Drainage 'Zone 13 prior to the issuance of any Buildint-, Pormit- The cost of construction or the Mile 11 collcreLo. pipe f;l;ol.111 drain wi 1 1. ho -IIIII.I.Aed toward:.., oi, the r­(Illi red Y. An encroachment permit shall be obtained from the Public I.,Io,-ks Department, Land Development Division, Vor driveway connections within the rights of way of Danville BouLevard and Lunada Lane. 4. Prior to the issuance of a building permit, final elevations and architectural design of buildings and structures shall be subject to final review and approval by the County Zoning Administrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, television aerials, etc. , or -screened from view. 5. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent property.,, 6. All signs are subject to review and approval of the Zoning Administrator. 7. Comply with the requirements of the Fire District. 8. Comply with the requirements of the Sanitary District. 9. Comply with the requirements of the Building Inspection Department. 10. At such time as the improvements (excluding buildings A and B) have been 90% leased, the applicant then has the right to construct buildings A and B. 11. Prior to Safeway taking occupancy of building C, the applicant shall demonstrate to the Planning Department that a signed lease has been negotiated for the Safeway building across the street. 12. Prior to the issuance of a building permit, a revised plan shall be submitted showing a reduction in parking spaces with accommodation for the adjacent southern property. . This shall be subject to review and approval of the Zoning Administrator. 13. Delivery service by vehicles shall be limited to the hours of 8:00 a.m. to 6:00 p.m. except for the existing post office and service stations. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Bryan & Murphy Associates , Inc. , ) Applicant, from San Ramon Valley ) May 9, 1978 Area Planning Commission Denial of ) y Tentative Map of Subdivision 5027-, ) Alamo area. ) Bergesen Construction Company, Owner) The Board on April 11, 1978 having fixed this date for hearing on the appeal of Bryan & Murphy Associates , Inc. , from San Ramon Valley Area Planning Commission denial .of the tentative map of Subdivision 5027., Alamo area;- .and Mr. Harvey Bragdon, Assistant Director of Planning, having stated that the Commission' s denial of the proposed ten lot subdivision was based on inconsistency with the General Plan and zoning in the area, and having advised that the applicant has subsequently submitted a revised proposal for nine lots ; and Mr. James H. Wulfsberg, attorney representing Bergesen Construction Company, having stated that the subject property was rezoned from R-20 to R-40 after the initial filing of the sub- division tentative map and that the ten. lot proposal is consistent with the surrounding community, and having requested that favorable consideration be given to granting the appeal but having stated that if necessary in order to proceed with the project, the developer is prepared to go forward with the revised plan for nine lots ; and Mr. Charles E. Suter and Mr. John Lucey, representing the Vernal Area -Improvement Association, having expressed opposition to the proposal and having stated that in their opinion the terrain would only support a six lot development; and Mr. Wulfsberg, in rebuttal, having stated that his client will proportionately contribute toward off-site improvements of Vernal Drive along with the developers of Subdivision 4879 ; and Supervisor E. H. Hasseltine having stated that he could not support the proposed ten lot subdivision inasmuch as it is not consistent with the General Plan but that nine lots would only necessitate one variance to net lot area, and therefore having recommended that the appeal be granted in part by approving the revised tentative map for nine lots subject to the conditions recommended by the Planning staff and the additional requirement that each building site must have the prior approval of the Zoning Administrator; and The Board members having discussed the matter, IT IS ORDERED that the recommendation of Supervisor Hasseltine is APPROVED and the tentative map for Subdivision 5027 is APPROVED subject to conditions (Exhibit "A" attached hereto and by reference made a part hereof) . The Board,' in granting the variance to lot size, makes the findings required in Section 26-2 . 2006 of the County Ordinance Code and does so based upon the information presented in the staff report and public testimony. - PASSED by the Board on May 9, 1978 . CC: Bryan & Murphy Associates , Inc. Bergesen Construction Company Director of Planning Public Works Director Building Inspection alRTIPiED Copy f r°ertifythat t!:i^ is a fn R, true K correct copy of the orlg;r:;l on..file ill my rfflre. aad t.lutt ... ..'::...^� Lite Uo:a:•d of . - - - ;Sue.^.rvi.•.or o'. .-, ...,_. ,C !;forma. on. t.ao _zte sJlw . . county . Clerk X: r.ti_offie•io Cl�i':o: ..:d 13ozrd c: :ittpereisors. by Dcpu!y C!url:. .. .:: , . on .. .. Nan") Mw Homan l In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of American Standard Property, 3302 Giant Road, San Pablo, California. Supervisor N. C. Fanden having advised that she had received a letter dated .May 3 , 1978 from Mr. Michael Warren, Assistant City Manager of San Pablo, indicating that the Local Agency Formation Commission had recently approved annexation of American Standard property located at 3302 Giant Road, San Pablo, to the City of San Pablo, that the annexation proposal will be the subject of a hearing before this Board at an early date, and requesting a building permit authorization on behalf of the Young Manufacturing Co. (which Company represents the major interest of a group of investors who are in the process of pur- chasing the. American Standard property) pending finalization of annexation proceedings; and IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. and issuance of a building permit is AUTHORIZED. PASSED by the Board on May 9 , 1978 . Subsequently, the Clerk having advised that the City' s request did not comply with provisions of the County Ordinance Code Section 72-4006 (2) which sets forth the procedure for inspection of buildings in areas in the process of annexation to incorporated cities; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that its previous approval of the aforesaid request is RESCINDED. PASSED by the Board on May 9 , 1978. 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: Building Inspection Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 9th day of MaY. 19 78 J. R. OLSSON, Clerk By�/0/l71� dG Deputy Clerk Jamie- L. Johnson H -24 4/77 15m IN THE -BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Jarvis-Gann Initiative ) May 9, 1978 Proposition 13 . ) Mr. Arthur G. Will, County Administrator, having submitted a report providing a financial overview of the impact on the County Budget if Proposition 13 (the Jarvis- Gann Initiative ) is approved by the electorate on June 6, 1978; and Mr. Will having advised that passage of Proposition 13 will result in an estimated 60 percent reduction of property tax revenues on the assumption that the State will not provide replacement revenues to relieve the County of its legal respon- sibilities for certain obligations currently specified by law, and having advised also that services performed by local government will be seriously impaired; and Mr. Will having tailed attention to the fact that if approved the initiative becomes effective July 1 and therefore plans are of necessity being developed to provide for the operation of County government on the assumption the measure passes and that the lower funding level would likely result in some 2, 000 layoffs in the County work force; and The Board having noted that a letter had been received from Ms. Alice Johnson, Coordinator, Contra Costa YES on 8 - NO on 13 Coalition, urging that it take a position in opposition to the Jarvis-Gann Initiative, and Ms . Johnson having appeared and provided the Board with additional information in support 6f ' the Coalition' s position; and Supervisors E. H. Hasseltine and J. P. Kenny having stated that they were prepared to take a position in opposition to Proposition 13 because of its detrimental effect on needed services; and Supervisor W. N. Boggess having stated that he did not believe the initiative to be a property tax relief measure, but rather a means through which the people have expressed their i concern with the size and cost of government, and that in his opinion if the Board were to take a position in opposition to Proposition 13, it might be interpreted as telling the electorate that the Board does not agree that government spending is out of control; and Mr. R. S. Radford, Executive Vice President, Contra i Costa Taxpayers Association, having cautioned the Board against taking a position in opposition to the initiative because it might be construed by many individuals as saying, in effect, that the Board does not intend to listen to them now or in the future and in his opinion opposing the measure would only serve to damage the credibility and integrity of the Board; and 1 . Supervisor R. I. Schroder having indicated that he did not believe Proposition 13 to be in the best interests of the people and having suggested that the Board review the County Administrator' s report and defer action to a later date; and The. Board having otherwise discussed this matter including the suggestion that a resolution in opposition be prepared for Board consideration on May 16, 1978, IT IS SO ORDERED. PASSED by the Board on May 9, 1978 - 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 9th day of May, 1978 . J. R. OLSSON, CLERK ~ By M. Vannucchi, Deputy Clerk cc : Ms . Johnson Mr. Radford County Administrator 2 . I In the Board of Supervisors of Contra Costa County, State of California May 9 19 - In the Matter of Appointments to the Overall Economic Development Program Committee. The Board on April 25, 1978 having acknowledged receipt of the City of Brentwood' s nomination that Mr. Douglass W. Hanner (Ms . Barbara J. Guise as his alternate) be appointed to the Overall h Economic Development Plan Committee to fill the unexpired term of Mr. Joseph Cunningham; Supervisor E. H. Hasseltine having recommended that Mr. Hanner and Ms . Guise be appointed to said Committee; IT IS BY THE BOARD ORDERED that Mr. Douglass W. Hanner is APPOINTED to the Overall Economic Development Program Committee .(as the City of Brentwood' s representative) to fill the unexpired term of Mr. Joseph Cunningham ending December 31, 1978 and that Ms. Barbara J. Guise is APPOINTED as his alternate. PASSED by the Board on May 9, 1978 . 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 c c : Mr. Hanner Supervisors 111 Pippo Avenue affixed this 9th day of May 19 78 Brentwood 94513 — Ms. Guise 189 Sherwood Drive �� OLSSON, Clerk Brentwood 94513 Overall Economic Developmeit � Deputy Clerk Program Committee via Plang Ronda Amdahl Director of Planning County Auditor-Controller County Administrator Public Information Officer H - 24 4/77 15m In the Board of Supervisors of CgNt ac Costa County State of California AS EX-0$ ICI0 THE GOVERNING BOARD OF THE RIVERVIEW FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY May 9 019 7-8- In the Matter of Appointment to the Board of Commissioners for the Riverview Fire Protection District. The Board on April 25, 1978 having acknowledged receipt of the Antioch City Council' s nomination that Council Member Walter K. Pierce be appointed to the Board of Commissioners of m the Riverview Fire Protection District to fill the unexpired term of Mr. Melvin Whatley; -and Supervisor E. H. Hasseltine having recommended that Mr. Pierce be appointed to said Commission; IT IS BY THE BOARD ORDERED that Mr. Pierce is APPOINTED to the Board of Commissioners for the Riverview Fire Protection District (as the City of Antioch' s nominee) to fill the unexpired term of Mr. Whatley ending December 31, 1979. PASSED by the Board. on May 9, 1978. I I hereby certify that the foregoing is a true and correct copy of an order entered on the I minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC : Mr. Pierce Supervisors 5113 Belle Drive 9th May 78 Antioch 94509 affixed this day of 19_ Riverview Fire Protection DistrictFt�.QLS City of Antioch _ / LSON, Clerk S u Clerk County Auditor-Controller .BY �✓ p County Administrator onda Amdahl Public Information Officer H -24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Establishment ) May 9, 1978 of the Tassajara Study Committee. ) o ) Supervisor E. H. Hasseltine having recommended that the Tassajara Study Committee be established to meet with the Planning staff to determine: 1. What lands shall be preserved for open. space and agriculture and what zoning should be placed upon such lands ; 2. What lands shall be allowed to be developed at rural residential densities (up to five acres per parcel) and what zoning and development standards shall be placed upon such lands ; 3. What district regulations shall be established for the carrying out of the plan; and Supervisor Hasseltine having further recommended that the following persons be appointed to said Committee for terms ending October 31, 1978 : Mr. Jim Harryman Mrs. Marguerite Wendt 1351 Country Lane 3969 Happy Valley Road Pleasanton 94566 Lafayette 94549 Mr. Bill Quinn Mr. Douglas 0. Offenhartz 1430 Finley Road P. 0. Box 887 Pleasanton 94566 Danville 94526 Dr. Cliff Forsyth Mr. Lee J. Amaral 1523 Lawrence Road 7000 Tassajara Road Danville 94526 Pleasanton 94566 Mr. Donald Wood Ms. Dianne Reinstein Camino Tassajara P. 0. Box 2305 Danville 94526 Livermore 94550 Ms. Judy Benttencourt Mr. Bud Smith Highland Road 2109 Dapple Gray Lane Livermore 94550 Walnut Creek 94596 Mr. .Jay Rawitzer Mr. Bill Morgan 3101 Finley Road Morgan Territory Road. Pleasanton 94566 Clayton 94517 Mr. Vic Lund Mr. William Gale P. 0. Box 458 Pleasanton 94566 Mr. Gordon R. Rasmussen 6000 Highland Road Pleasanton 94566 IT IS BY THE BOARD ORDERED that the- recommendations -of Supervisor Hasseltine are APPROVED. PASSED by the Board on May 9 , 1978. cc• Appointees CERTIFIED COPY Director of Plannin f'cerdfy that this is a full, true & correct copy of g f.7�e original document which is on file in toy office, San Ramon Valley Area Planning and that it was passed & adopted by the Board of Sup4misors of Contra Cotta County, California, on Commission the date shoirn. ATTEST: J. R. OLSSON, County County Administrator Clerk & ex-officio Clcrk of said Board of Supervisors, Public Information Officer by Deput Clerk. aCIL— Uux on t11 AY 1978 rti;i r„S r5,;t7� .:i:5i In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of Letter objecting to Selection Process for Consumer Representa- tives on Governing Body of Alameda-Contra Costa Health Systems Agency. An April 26, 1978 letter having been received from Ms. Willie Mae Thompson, Chairperson of the. Governing Body of the Alameda-Contra Costa Health Systems Agency, urging the Board to rescind its April 18, . 1978 approval of an Amended Joint Exercise of Powers Agreement with the Alameda County Board of Supervisors changing the nomination and selection process. for consumer repre- sentatives on the Governing Body of said Agency; and Supervisor E. H. Hasseltine raving asserted that the amended agreement made no substantive change in the County-Is nomination and selection process, that the process still encourages citizen involvement, and that nominations for consumer appointments will continue to be solicited; and Supervisor Hasseltine having suggested that for• clarifi- cation purposes Ms. Thompson be provided .a copy of the May 1, 1978 letter from Fred F. Cooper, Chairman, Governing Board, Alameda- Contra Costa Health Systems Agency, to Dr. Sheridan L. Weinstein, Regional Health Administrator, Department of Health, Education & Welfare; and IT IS BY THE BOARD ORDERED that receipt of the letter from Ms. 'Millie Mae Thompson is ACKN0�.'7LEDGED and the suggestion of . Supervisor Hasseltine is APPROVED. PASSED by the Board on May 91 1978. 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: PIs. Willie Mae Thompson Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 9th day of May 1978 Alameda County Board of Supervisors County Administrator _ J. R. OLSSON, Clerk County Counsel By/ j,,, Deputy Clerk Maxine M. Neufe d H - 24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of Report on Various Cable-Vision Requests The Board of Supervisors having referred a request from Cable-Vision, through its Order of April 11 , 1978, to increase author- ized rates, expand channel capacity and extend the company's present Franchise Ordinance through 1993; and The Public Works Department, having met with the City Manager of Lafayette and the Town Manager of Moraga and having learned at said meeting of the ad hoc committee consisting of legislative members from the County, City of Lafayette and Town of Moraga, formed to review CATV Matters, concluded with the consensus that said agencies should work to- gether to arrive at a uniform decision regarding this matter. IT IS BY THE BOARD ORDERED that Cable-Vision's request be processed through the three agencies' ad hoc committee. to ensure that the final result is in the best interest of all parties involved. PASSED BY THE BOARD on May 9, 1978. Y 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. Originating Department: Witness my hand and the Seal of the Board of Public Works Supervisors affixed this 9th day of May 19 78 cc: Public Works Director Cable-Vision J. R. OLSSON, Clerk County Counsel )�1 Deputy Clerk County Administrator BY ���~`'�" . Town of Moraga M. VANNUCCHI City of Lafayette H -24 4/77 15m 1 � 1h the Board of Supervisors of Contra Costa County, State of California May 9 19 78 In the Matter of Authorizing payment of up to $750 to Contra Costa Foods, Inc. , Antioch, CA for provision of lunches for five day Head Start Workshop IT IS BY THE BOARD ORDERED that the Auditor-Controller is AUTHORIZED to pay up to $750 to Contra Costa Foods, Incorporated, Antioch, California, for providing 250 lunches for a Head Start Workshop May 15-19, 1978. Costs will be from Federal Head Start funds. Passed by the Board on May 9, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Department OEO Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 9th day of May , 19 78 Head Start J. R: OISSON, Clerk By 2na.�. . ��w,ine,. Deputy Clerk Jamie L. Johnson n H-24 4/77 ISM 1' In the Board of Supervisors of Contra Costa County, State - of California May 9 ., 1978 In the Matter of Authorization for Contract N?�otiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding certain requests from operating departments for the completion of contracts for the provision of various types of program-related services for the County, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractors named below for completion of purchase of service contracts for the anticipated terms and not to exceed the estimated contract amounts (payment limits) as follows: ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM/ EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUNDING) 1. University of Texas Health Teenage Project 1/1/78 - $ 65,120 Evaluation 7/31/78 (Federal funds from State contract-) 2. Los Medanos College Soc. Sve./ Two-Day 5/1/78 - $ 1,000 Office on Workshop 6/30/78 (Title IV-A Aging Older Americans Act Fed. funds) PASSED BY THE BOARD on May 9 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on tha minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Human Resources Agency Contracts and Grants Unit Supervisor County Health Officer affixed this 9th day of May 19 78 Social Service Office on Aging County Auditor-Controller J. R. OLSSQ�1, Clerk County Administrator BJ122I& + �✓ v. Deputy Clerk Contractors Jamie L. Johnson 11 - 2-1 3/7615m In the Board of Supervisors of Contra Costa County, State 'of California May 9 0119 78 In the Matter of Authorizing CETA Title III Contract Negotiations with the Contra Costa County Superintendent of Schools The Board having approved contract negotiatons(by its order dated December 27, 1977) with the Contra Costa County Superintendent of Schools for completion of a CETA Title III contract to provide for implementation of SPEDY planning activities during the period from January 1, 1978. through. February 28, 1978; and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to authorize contract negot- iations for said CETA Title III SPEDY Contract during the extended period from January 1, 1978 through June 16, 1978: IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, the County Manpower .Program Director, is Auth- orized to conduct contract negotiations with the Contra Costa County Superintendent of Schools for completion of a CETA Title III contract to provide for SPEDY Planning and start-up Activities during the period from January 1, 1978, k�rough June 16, 1978 with a contract payment limit not to exceed $82,000. PASSED BY THE BOARD on May 9 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. _ _.Orig: Human Resources Agency. Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator-affixed this 9th day of May 19 78 Office County Auditor-Controller County Manpower Project Director J. R. OLSSON, Clerk County SuperintendentBy �� � _ Deputy Clerk of Schools Jamie L. Johnson Contractor •a SD:sw H-24 4/77 15m In the Board of Supervisors of Contra Costa County, Stag of California May 9 , 19 78 In the Matter of SB 2167 The Board this day having considered the recommendation of the County Administrator that it support SB 2167 pertaining to Environmental Planning by the Association of Bay Area Governments (ABAG) , prohibiting the adoption of an environmental management plan before a specified date for the reasons that the draft environmental management plan proposed for adoption by the Association of Bay Area Governments may represent a substantial invasion of private rights, would subtantially invade the powers and authority of local government, may be determined to be beyond the powers of that association to adopt, and is against the best interests of a substantial number of the residents who would be effected by its adoption. The plan could have immediate adverse effects in this area if adopted. IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established. Passed by the Board on May 9 , 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Administrator Witness my hand and the Seal of the Board of CC -. Co. Legislative Supervisors Delegation via CAO affixed this 9th day of r.ta_v 1978 Senate Local Govt. Cte. via CAO Assembly Local Govt. Cte. via CAO CSAC J. R. OLSSON, Clerk ABAG g��. 7✓Yru e.,ti. l/% ��JUi\ . Deputy Clerk Planning Director Jamie It. Johnson County Counsel CAO (Art Laib) FI -24 4/77 15m l In the Board of Supervisors. of Contra Costa County, State of California May 9 , 19 7 S_ In the Matter of SB 1390 The Board this day having considered the recommendation of the County Administrator that it support SB 1390 pertaining to reimbursement of public agencies to which the State Department of Health Services has delegated licensing, approval or consul- tation responsibilities under the California Community Care Facilities Act for the reason that enactment would require the state to reimburse all actual costs incurred by public agencies in providing such services , except those services funded by federal grants-in-aid. IT IS BY THE BOARD ORDERED that a county position in SUPPORT of said measure is hereby established. Passed by the Board on May 9 , 1973 . hereby.certify that the foregoing is a true and correct copy of an order entered on the I minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of j cc : County Legislative Supervisors Delegation via CAO affixed this 9th day of May 19 78 Senate Finance Cte . via CAO Assembly Cte . on Health via CAO Assembly Ways & Means Cte. via��CAO J. R. OLSSON, Clerk CSAC By :2n r _ Deputy Clerk Human Resources .Director Jamie L. Johnson County Counsel CAO (Art Laib) F1 - 24 4/77 15in �. Nr�I In the Board of Supervisors of Contra Costa County, State *of California May 9 , 19 78 In the Matter of Authorization to Transmit Telegram to United States Senators regarding Amendments to Senate Bill 2570. The Board of Supervisors having today received information from the County Administrator regarding pending amendments to Senate Bill 2570 which are under consideration by the United States Senate Committee on Human Resources; and The Board having received a recommendation from the County Administrator for amendment of Senate Bill 2570 as it relates to retirement of CETA participants; IT IS BY THE BOARD ORDERED that the County Administrator is HEREBY AUTHORIZED to transmit a telegram (text attached) on this date to United States Senators Alan Cranston and S. I. Hayakawa seeking their support in amending Senate Bill 2570 to ensure that no prime sponsor or employing agent will be required to provide retirement coverage for CETA participants out of State or local revenues. PASSED BY THE BOARD ON MAY 9, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of j Manpower Program Director Supervisors f United States Senator Cranstonaff;xed this 9th day of May 1978 United States Senator Hayakawa County Administrator County Auditor J. R. OLSSON, Clerk County Personnel Director ByDeputy Clerk Jamie L. Johnson H -24 4/77 15m HONORABLE ALAN CRANSTON HONORABLE S. I . HAYAKAWA U.S. SENATE U.S . SENATE 229 RUSSELL SENATE OFFICE BUILDING DIRKSEN SENATE OFFICE BUILDING .WASHINGTON, D.C. 20510 SUITE 6217 ATTN: BABBETT POLZEP, WASHINGTON, D.C. 20510 NIAY 10 , 1978 Contra Costa County and the State of Californa need your help. The Senate. Committee on Human Resources is scheduled to "mark-up" Senate Iiiil 2570 on May 11, 1978. Cities and counties in California which have CETA public service employment programs should not be mandated to pay retirement costs for CETA employees from local funds. Estimated cost to Californa taxpayers is $44 to $54 million. Proposed CETA re-enactment legislation should delete language in SB 2570 Section 122 (1) . and in 11R 12452, Section 121, (c)3, which requires job classifications to include nonfederally financed employees. This will allow CETA participants to be placed in .classifications which would not require the retirement benefits. In addition, HR 12452 Section 121 (c) .4 states "no CETA funds shall be used unless retirement contributions bear a reasonable relationship to the cost of providing benefits to participants". While this appears to -allow CETA funds to continue to pay reasonable retirement benefits, we are concerned that DOL's perception of "reasonable" differs :significantly from that of most prime sponsors and units of local government. DOL has conducted a fallacious study of retirement systems which (1) does not accurately compare the turn-over rate or transition rate of. CETA employees with that of regularly-funded employees of I1 years duration, and (2) does not consider the long-term liability of local governments for CETA participants. . 1-le strongly feel an additional research project should be initiated by DOL taking these factors into account to determine the. reasonable cost to be borne by CETA funds. It is estimated by the California Public Employee Retirement System that such a study would take six to nine months, therefore, we recommend: (1) that Congress mandate DOL to do a validated study of public employees retirement systems taking into account CETA and non-CETA turn-over and transition, and long-term local liability; and (2) to give DOL time to complete the study, that Congress extend the deadline for grandfathering to October 1, 1979 in Section 121 (c) 4 of HR 12452, and that the Senate adopt the House grandfathering language with the extension to October 1, 1979 in place of the current Section 121 (o) in SB 2570; and (3) delete the last sentence of Section 121 (c) 3 in 11R '12545 and Section 122 (1) in SB 2570. We appreciate your assistance on this important issue. ROBERT I . SCHRODER COUrTY OF CONTRA COSTA BOARD OF SUPERVISORS r i I' ORDINANCE NO. 78-31 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND' PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE DANVILLE AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a .portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled A PORTION. OF THE DISTRICTS MAP FOR THE SAN RAMON AREA, INSERT MAP NO. 21, AND MT. DIABLO DIVISION, SECTOR 7, CONTRA COSTA COUNTY, CALIFORNIA. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection15R� at the end. thereof, as follows: AN AMENDMENT TO A PORTION OF THE�iISTIFICTS MAP FOR THE SAN RAMON AREA, INSERT MAP NO. 21, AND MT. DIABLO DIVISION, SECTOR. 7, CONTRA COSTA COUNTY, CALIFORNIA. 78-31 : DONALD AND BERNICE SPENCE AND LEWIS AND MILDRED CRANSON, APPLICANTS , 2162-RZ, LAND LOCATED IN THE DANVILLE AREA TO RETAIL BUSINESS DISTRICT (RB) ZONING CLASSIFICATION. SECTION III: This Ordinance.shall take effect and be in .force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE VALLEY PIONEER , a newspaper of general circulation, printed and published. in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the . 9th day of May, 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess , E. H. Hasseltine, and R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - None Ii. 1. Sc`�mder C airman o the Board of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of ,Supervisors of the County of Contra Costa, State of California By i Deputy Clerk (SEAL) Diana M. Herman 2162-RZ DONALD AND BERNICE SPENCE AND LEWIS AND MILDRED CRANSON, APPLICANTS . I- Nf FYp PL OV .'Ua TIHO / /,R-15' MUAoo voce DELTA WAY / WA AIN PL i a s APo r SmMEP oa Y OP 9Df)TCP Si iFRESAU / PS / Y R-10 I YP° ;YE N �P:CL CT V9i>x4 CT N Py / SN / Y II LDw:/ ° � sr mn R �W>' 0 Nw / DPiuE i N>R>W E /� O E°PKN I JOMDW CR J'SRDDL.) Ci R-10 1 p LVCP4P FN CT p-I R-10 N I S ICRNLYU.T CT /// - I FR>XLI)CRx IY°W R-10 O E41 C � 201.P2 CCCO C>)bi' P J Cv>P:oaE W / L 2162-RZU y ° LI Tp:A Cl / i" r / R-OL7 P° P>NC:SC>N I\ S. L> vEN> CIOCLC M-3 1' - - A-3 A.A.D.7-12 A PORTION OF "HERESY CERTIFY THAT THIS IS THE MAP THE DISTRICTS MAP FOR THE SAN RAMON AREA REFERRED TO IN ORDINANCE NO. M-31 AND IS HEREBY MADE A PART THEREOF. INSERT MAP NO. 21, and J.R.OLSSON, COUNTY CLERK MT. DIABLO DIVISION, SECTOR 7 BY DEPUTY CLERK CONTRA COSTA COUNTY, CALIFORNIA )CALF Ix FLOC BEING SECTION 3A,SUBSECTION 1583, OF ORDINANCE NO. 382, AS AMENDED BY ORDINANCE NO. 2162—RZ DAI,.f) 78-31 WHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. I ORDINANCE NO. 78-32 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND' PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE ALAMO AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a.portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of Concord Division, Sector 6, and the Districts map, Alamo, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1584 at the end. thereof, as follows: An Amendment to a portion of Concord Division, Sector 6, and the Districts,map, Alamo, Contra Costa County, California. Subsection 1585: A portion of the Districts Map for the Alamo Area, Insert Map No. 19, and Concord Division Sector 6, Contra Costa County California. 78-32: John Hayward and Eugene DeBolt, Applicants, 2167-RZ, Land Located in the Alamo Area to Single Family Residential Districts (R-40 and R-100) Zoning Classifications. SECTION III: This Ordinance. shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE VALLEY PIONEER , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 9th day of May, 1978 by the following vote: AYES: Supervisors - J. P_ Kenny, N. C. Fanden, W. N. Boggess , E. H. Hasseltine, and R. I . Schroder NOES: Supervisors - None ABSENT: Supervisors - None , R. t.ilL'i'..rl.cii Cha rman of the Board of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of 'Contra Costa, State of California By Deputy Clerk (SEAL) Diana M. Herman 2167-RZ John Hayward and Eugene DeBolt, Applicants i'' z j Oi„ OF ! n MGLNUT CIICCR 940 V / Ory 1 ' 9 R 20 9A I °°v / /• / / /r /, tMUt R20 / 0-I PLANNED, n0 / STONE nIVfLIE _ � _g;; 2095-RZ LR-40 / '.R-8 n- 2167-RZ/ A-2/� HE. F1 L / tEE OnODiN. / R-40 NO. EP / 1 2095-RZ l 2095-R2 LNVO SaVcnE P IIg 1 - 167-RZZ CON,6-19 A PORTION OF THE DISTRICTS MAP FOR THE ALAMO AREA 1 HEREBY CERTIFY THAT THIS 15 THE MAP REFERRED TO IN 0,OINANCE N0,1932 AND INSERT MAP NO. 19, AND IS HERESY MADE A PART THEREOF. J.R.OLSSON, COUNTY CLERK CONCORD DIVISION SECTOR 6 Brr/g4DEPUTY CLERK CONTRA COSTA COUNTY, CALIFORNIA SCALE IN FEET BEING SECTION 3A,SUBSECTION 1585,OF ORDINANCE NO.362, AS AMENDED BY ORDINANCE01 SAN 18'32.WHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY, STATE OF CALIFORM I 2161-RZ�F..l1 l I R-4 R-4 F`Fyo wR+Px 2091-RZ 2095-AZ �, t R- R-1100 \ \\ -2 i I / •J4 I 0-11 \ I /° 9C4• / R-20 R-20 / 'e / i / I /R-20 ° /R-20/ I 1 A-2/ I �/i/ CONI A PORTION OF CONCORD DIVISION,SECTOR 6, AND I I HEREBY CERTIFY THAT THIS IS THE MAP THE DISTRICTS MAP OF ALAMO ' REFERRED TO IN ORDINANCE NO.7632 AND 1 IS HEREBY MADE A PART THEREOF. CONTRA COSTA COUNTY, CALIFORNIA J.R.OLSSON, COUNTY CLERK INSERT MAP NO. 19 BY r/.Poru. DEPUTY CLERKSCALE IN FEET I BEING SECTION 3A,SUBSECTION 1384,OF ORDINANCE N0,382, AS AMENDED BY ORDINANCE NO. i 78-32,WHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. 1 2167-RZ IDT r/pn ORDINANCE NO. 78-33 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE EL SOBRANTE AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of the districts map for the Sobrante area, Contra Costa. County, California, Insert Map No. 3. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1586 at the end thereof, as follows: An Amendment to a portion of the districts map for the Sobrante area, Contra Costa County, California, Insert Map No. 3. 78-33 YOUEL BAABA, Applicant, 2181-RZ, Land Located in the E1 Sobrante Area to Multiple Family Residential District (M4) Zoning Classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in SAN PABLO NEWS , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 9th day of May, 1978 by the following vote: AYES: Supervisors - J. P . Kenny, N. C. Fanden, W. N. Boggess , E. H. Hasseltine, and R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - None I.Schroder C airman of the Board of-. upervisors of the County of Contra Costa, Sta e of California ATTEST: J.R. OLSSON County- Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State eejof California Byle-16 Deputy Clerk (SEAL) Diana M. Herman 2181-RZ YOUEL BAABA, Applicant z. 1LC4i1.1-.��'bml 1 ME �� . �'�,v / . . IAN Ism .i..m. 9 . . i....��<z8;�' goo ■■■i .....• .s. ,� � . . ... `p .. ,..am . '. MENNEN .. .uu viii, ilii ii � i������< � .�. •,�` a s ORDINANCE NO. 78-34 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF., AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE OAKLEY AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a .portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of the districts map for the East Antioch area, insert map no. 28, and the districts map for the Oakley area, insert map no. 30, Contra Costa. County, California. SECTION II: Section 3A of Ordinance. No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1587 at the end. thereof, as follows: An Amendment to a portion of the districts map for the East Antioch area, insert map. no. 28, and the districts map for the Oakley area, insert map no. 30, Contra Costa County, California. 78-34 Raymond Vail and Associates, Applicants, 2201-RZ, Land located in the Oakley area to single family residential district (R-40) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in ANTIOCH DAILY LEDGER , a newspaper of general circulation, printed and published in the County of Contra .. Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 9th day of May, 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, and R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors- None p.�.SChCOt'iCf Chai an of the Board of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON I County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By4� .cam /1r�• ��E,�,�,�t,cam Deputy Clerk (SEAL) Diana M. Herman 2201-RZ Raymond Vail and Associates, Applicants I -- T-I � e � 1000I � 0 � 11 � 0I � IlAOls � � ll � � � Li LI j :N-B' I I I I A-2 2190-R2 / . I -2 , / /2142-RZ j/2$01-RZ / R-40 I 2-4 2186-R� ° f j > R-40 2149-P2 ms-Rx sea-Rz ' " D 4 jj VER [ IANC ir I I A-2 1 I A-2 I . I -2 i iDAxA. I. coxra. cora � ccara> ccsu cAaAL uwE, artw� I A PORTION OF INEflEBT CERTIFY rNAr THIS Is THE MAP THE DISTRICTS MAP FOR THE EAST ANTIOCH AREA l REFERRED TO IN ORDINANCE NO.78-34 AND INSERT MAP N0. 28, and ` Is HEREBY MADE A PART THEREOF. THE DISTRICTS MAP FOR THE OAKLEY AREA II J.R.OLSSON. COUNTY CLERK INSERT MAP NO. 30 BY lo. CONTRA COSTA COUNTY, CALIFORNIA DEPUTY CLERK .D0.[ w ,EV BEING SECTION 3A,SUBSECTION I567 OF ORDINANCE NO.302. AS AMENDED BY ORDINANCE NO. [ DD 78-34 WHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. �_— l 2201-RZ KJ4 F/Aire Vf ORDINANCE NO. 73-36 - (Codifying Bay Judicial Dist. ) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance -Code) - SECTION I . County Ordinance No. 76-40 (May 18 , 1976 ; postponed creation of Bay Judicial District; operative January 1, 1977) is repealed. SECTION II. Sections 28-2 . 010 (West Judicial District) and 28-2 . 020 (Richmond Judicial District) are repealed because these two districts were consolidated by Ord . No. 76-40 (see SECTION I , above) and this consolidation is codified by SECTION III , below. SECTION III . Section 28-2 . 022 is enacted, to codify the consolidation of the ,Vest and Richmond Judicial Districts as the Bay Judicial District (referred to in SECTION II , above) , to read: 28-2 . 022 Bay Judicial District. The Bay Judicial - District comprises all the BayView, Berkeley Park, Crockett, East Richmond, El Cerrito, El Sobrante, Giant, Hercules, Kensington , North Richmond, Oleum except Oleum 504 , Pinole, Port Costa, Richmond, Rodeo, Rollingwood, San Pablo and Selby precincts. (Ords. 78-36 §3 , 76-40 §3; Ord. Code §§28-2 . 010 , 28-2 . 020 . ) SECTION IV. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the SAN PABLO NEWS a newspaper published in this County. PASSED on May 9 , 1978 by the following vote : AYES : Supervisors - J. P . Kenny, N. C. Fanden, W. N. Boggess , E. Ii. Hasseltine, R. I . Schroder. NOES : Supervisors - None. ABSENT : Supervisors - None_. ATTEST: J. R. Olsson, County Clerk & ex officio Clerk of the Board -41 C airman of the Board Bv -u— - [SEAL] N. Pous , Deputy Clerk GWM:me 1 ORDINANCE 11O. 78- 36 • I In the Do4uTd of o0 Contra '�os,; L3 ti' unfJr stnie Ue cal'&dnilci I''ay 9 � 19 78 In "rha P:;aNvr of Finance Committee Report on the Detention Facility Project Budget The Board on May 2, 1978 having referred to the Finance C'oiru-nittec the April 24, 1978 report of the County Administrator and the Public Works Director outlining the financial situation of the Detention Facility Project and reconunending certain actions; and The Finance Committee having reported or. May 9 , 19.75 and having rr.,commended approval of the recommendations of Messrs : will and Cline concerning actions to be taken in this fiscal year to augment. the project budget and concepimal ap .>oval of certain actions needed in fiscal year 1978-1.979 subject to later review; I:T .IS 13Y THE BOAP.D ORDERED that receipt of the report of the Finance Committee is ACKNOWLEDGED and. -the recommendations contained therein APPROVED. PASSED by the Board on May 9 , 1978 . I hereby certify 4h0l 4ila fo-c-going b a true and corr;c? eopv of on ordwr G^.iFrocl on t'ha ri�nVt sof said [:oord of Sup-arvisors on f5^ Flare oforesuid. Orifi. CAO L�:in>55 ;ny Fund anti .n3 Saaf of.tfs;s F�oard of CC- A>> [.;:_tor-Controller Supe.r•rira Sher.iff_- Corcuner of :aci iFis 9th day of_ Ma y� -�� 1978 Public 1-;orks Director Presiding Judge, Superior Court Presiding i.ng Judge, Mt. Diablo d. P. OLS,�JRi, Giar6c Municipal Court nB�_ � D :UUi3Clerk William II. Wain: _. gnt , 7TH Chairman, Detention D:i.an.a M. Herman Facility Advisory Cte. 11 . 24 4177 15m J BRAIRD OF UERVISORS, CMITRA COSTA COU`,rllY, CALIFORJIA Re: Speed Limits on ) TRAFFIC RESOLUTION N0. 2436 - SPD ) OLD CROW CANYON ROAD ) Date: _ Pr1AY 9 1978 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING I, DEPARTMENT OR ORGANIZATION UNIT: County Administrator ORSANIZATIOY. SUB-OBJECT 2— FIXED ASSET �fiECREAS— EJ INCRC•tS: OBJECT Of EXPENSE OR FIXED ASSEI ITEM qp. fp�ryTITT Plant Acquisition Detention Faci.li , 11 I 4411 40.63 New Jail fm 661 and 440.3 & 5. i I 6607000 4411 4063 New Jail fm GF Reserve. 4 262 ,o.ao. I 099.0 630.1 Reserve for Contingencies 262; 0.00 0115 4015 Jail Land Acq. fm, 419.7 I 3 ,300 0115 4054 I Jail Constr. Pine St. fm. 4197 `I 31 ,700 I ' )115 41,97 Master Plan CC to Jail � 35 , 000 1403 4057 Superior Ct. to 4063 Jail i 300 , 000 I 1405 4060 New Sher. Bldg. to 4063 Jail 100,, 000 1115 4054 Jail Constr. fm. Reserve 1300 , 000 1994 6301 Reserve for Contingencies 300 , 000 Select Road Construction 1661 2319 Road Contracts to Jail 4063 260 , 000 APPROVED 3. EXPLANATION OF REQUEST UDITOR-CONTROLLER ORIGINAL SIGNED BY / To cover additional financing for the new P R. L. McDONALD Dote G/// Detention Facility per recommendations of the Finance Committee, and as approved by the DUNTY AD NISTRATOR Board on 5/13/78 — $1, 257 , 000 . )ARD OF SUPERVISORS Y E S : gmisors Kenny,Fanden, $Sjtr�,r,Boggess.Hassehine NO: Y /.9/19 Asst. Co. Adm. Finance R. OLSSON, CLERK 4. _ 5 /3U 78 SI PNATLI P.E TITLE DATE APPROPRIATION A POS �2 AD.1 DJ JOURNAL. N0. (N 129 Rn 7,i 77) SEE INSTRUCTIONS ON REVERSE .SIDE In the Board of Supervisors of Contra Costa County, State of California May 9 19 78 In the Matter of Completion of Private Improvements in IQinor Subdivision 198-76, Alamo area. The Director of Building Inspection having notified this Board of the completion of private improvements in Llinor Subdivision 198-86, Alamo area, as provided in the agreement with Beverley IS. Sumerlin, 3925 Llajestic Drive, Concord, CA 94519, approved by this Board on June 28, 1977; IT IS BY THIS BOARD ORDEERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. . T IS BY TIM BOARD FURTHER ORDERED that the Building In- spection Department is AUTHORIZ3D to refund the cash deposit of $2,250 (Receipt Ido. 139973, dated June 16, 1977 deposited as se- curity for the above agreement. PASSED by the Board on May 9 , 1978. I hereby certify that the foregoing is a true and correct copy of an ordar entered on the I minutes of said Board of Supervisors on the date aforesaid:. cc: Beverley bS, Sumerlin Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors o ixed this 9th day of May 19 78 J. R. OLSSON, Clerk By ��• �G '-�✓ Deputy Clem N. Pous H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 9 ., , 1978 In the Matter of Authorizing Acceptance of Instrument for Recording Only. It is by the Board ORDERED that the following Offer of Dedication is. ACCEPTED FOR RECORDING ONLY: Instrument Date Grantor Reference` Offer of Dedication Kenneth E Newman for Roadway Purposes 4/10/78 et ux SUB. 5071 PASSED by the Board on May 9, 1978 • 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 9th day of May19 78 J. R. OLSSON, Clerk I By �/� f� , Deputy Clerk Originating Department : Public Works R VANNUCCH1 Land Development Division cc : Recorder (via P.W. ) Public Works Director H-24 V7rMtor . of Planning C In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of Resignation from the Emergency Medical Care Committee. The Board having received a May 3 , 1978 memorandum from Mr. C. L. Van Marter, Director, Human Resources Agency, advising that Mr. Roy Kong has resigned as the County Communications Center representative on the Emergency Medical Care Committee ; IT IS BY THE BOARD ORDERED that the resignation of Mr. Kong is ACCEPTED. PASSED by the Board on May 9 , 1978 . 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: Mr. Kong Supervisors Emergency Medical Care affixed this 9th day of May 1978 Committee Director, Human Resources Agency _J. R. OLSSOfN, Clerk County Administrator By Deputy Clerk Public Information Officer Marg Craig H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of Resignation from Contra Costa County Advisory Council on Aging. The Board having received a May 3 , 1978. memorandum from Mr. C. L. .Van Marter, Director, Human Resources Agency , advising that Ms . Zola Williams has resigned as a member of the Contra Costa County Advisory Council on Aging (Pittsburg Local Committee A representative) ; IT IS BY THE BOARD ORDERED that the resignation of Ms . Williams is ACCEPTED. PASSED by the Board on May 9 , 1978. 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 : Ms . Williams Supervisors Contra Costa County affixed this 9th day of May 1978 Advisory Council on Aging Director, Human Resources Agency J. R. OLSSON. Clerk County Administrator By Deputy Clerk Public Information Officer M-ary Cr H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May--9 19 Zg In the Matter of ` Resignation from Manpower Advisory Council. The Board having received a May 3 , 1978 memorandum from Mr. C. L. Van Marter, Director, Human Resources Agency , advising that Mr. Agustin Ramirez has resigned as a member of the Manpower Advisory Council (client community category) ; IT IS BY THE BOARD ORDERED that the resignation of Mr. :Ramirez is ACCEPTED. PASSED by the Board on May 9 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the I minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Mr. Ramirez Supervisors Manpower Advisory Council affixed this 9th day of m;ga z 197P Director, Human Resources Agency County Administrator J. R. OLSSON, Clerk Public Information OfficerBy c-, Deputy Clerk Mar raig H -24 4/77 15m In the Board of Supervisors Of Contra Costa County, State of California May 9 , 19 78 In the Matter of Reappointment to Aviation Advisory Committee. The Board having received a May 2 , 1978 letter from Mr. James L. Alkire , City Manager, City of Pleasant Hill , advising that the City Council has nominated Mr. Louis Richer for reappointment as the City' s representative on the Aviation Advisory Committee ; IT IS BY THE BOARD ORDERED that Mr. Richer is REAPPOINTED to said committee for a two-year term ending March 1 , 1980. PASSED by the Board on May 9 , 1978 . 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 c c: Mr. Richer Supervisors Aviation Advisory COmmittea#f'ixed this 9th day of May 1978 Public Works - Director County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk Ma,ry Crai` H -24 4/77 15m f In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of Appeal of Mr. Daniel Ostrander from Action of the San Ramon Valley Area Planning Commission on Application for M.S. 267-77 , . Alamo Area Mr. David L. Seldon, Owner . The Board on April 11, 1978 having fixed this date for hearing on the appeal of Mr. Daniel Ostrander from San Ramon Valley Area Planning Commission conditional approval of application for Minor Subdivision 267-77 , Alamo area; and Chairman R. I. Schroder having declared the hearing open, asked if there were any persons wishing to speak on the aforesaid proposal, and having noted that no one in the audience wished to speak; and Supervisor E. H. Hasseltine having advised that the rezoning request of Mr. Ostrander (2171-RZ) for the subject property has been scheduled for May 30, 1978 and that Mr. Ostrander has requested continuance of his appeal hearing to that date so that both hearings can be held concurrently; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the aforesaid hearing is continued to May 30, 1978 at 11 :00 a.m. IT IS ORDERED that the Clerk give notice of same by mailing a copy of this order to all interested persons. PASSED by the Board on May 9 , 1978 . I hereby certify that the foregoing is o 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: Mr. Daniel Ostrander Supervisors Mr. D. Seldon affixed this 9th day of May 19 78 Mr. G. McCulley Director of Planning J. R. OLSSON, Clerk By.% Deputy Clerk Diana M. Herman H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of Report of County Planning Commission with Respect to Pro- posed Amendment to County Ordi - nance Code Providing for Revi- sions to the Multiple Family Residential Land Use Districts . The Director of Planning having notified this Board that the County Planning Commission recommends approval of a .proposed amendment to the Ordinance Code which would revise regula- ti.ons - pertaining _ to multiple family residential land use districts ; . IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 23 , 1978 at 11 : 15 a.m. , in Room 107 , County Administration Building, Pine and Escobar Streets , Martinez , California. IT IS FURTHER ORDERED that the Clerk, ;),lrsuant to code requirements, publish notice of same in the CONTRA COSTSA TIMES. PASSED by the Board on May 9, 1978 . I hereby certify that the foregoing is a true and correct copy of.an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC : Director of Planning Supervisors County Counsel affixed this 9th day of May 19 78 -J. R. OLSSON, Clerk By-,.."/ Deputy Clerk Diana M. Herman H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 9. , 19 78 In the Matter of Hearing on the Request of Alamo Partnership, Applicant, (2158-RZ) to Rezone Land in the Alamo Area. A. and J. Jones , Owners. The Board on April 18, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of Alamo Partnership (2158-RZ) to rezone land in the Alamo area from Special Retail Business District (S-R-B) to Retail Business District (R-B) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus , Director of Planning, having advised that an Environmental Impact Report was prepared by the Planning Staff, considered by the Planning Commission during its deliber- ations and found to have been completed..in compliance with the California Environmental Quality Act and the State guidelines ; and The Board having considered the matter, IT IS ORDERED that the request of Alamo Partnership is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-37 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 16, 1978 is set for adoption of same. PASSED by the Board on May 9, 1978 . 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: Alamo Partnership Supervisors A. and J. Jones affixed this 9th day of May 1978 Director of Planning County Assessor J. R. OLSSON, Clerk i By Deputy Clerk Diana M. Herman H-24 4/77 15m POSITION ADJUSTMENT REQUEST No: Q 5145- Department s��;al �ergire Budget Unit ,506 Date 4-14-78 Action Requested: nerreage hours of SCS II Rosi 'on #X0VB/14 from fill-time to 32lanl to 28/40, no net change in work hours increase hours of SCS II Position #X0VB/05 from half-times Proposed effective d'te: 5/4/78 Incumbents and supervisors agree to this change. Explain why adjustment is needed: TO equalize worker bourc in the tr.,n rnaspyx -•tnr ship Zan its. Estimated cost of adjustment: = + Cc:::y;Y Amount: 1 . Sada"riesRECENED�n� wages: $ 2. Fii?c�e�i Amts' (t izt items and cont) inn o '0- xn Offiq:l of ; L4i�CY)S ''"4CES Ar. Estimated total ' ►r,. ` ', � Signature al �.� °- �' ........ Department Head Initial Determination of County Administrator Date: Play 1, 1978 To Civil Service for review and recommen ' 'onf�:,� min?->i� Coun--t?-,'Admi rls trator Personnel Office and/or Civil Service Commission 6a(te: May 3, 1978 Classification and Pay Recommendation Decrease hours of Social Casework Specialist II 4506-13 and Increase hours of Social Casework Specialist II 44506-05 . Study discloses duties and responsibilities remain appropriate to the class of Social Casework Specialist II. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Social Casework Specialist II position 4506-13 to 32/40 and increasing the hours of 20/40 .Social Casework Specialist II position 41506-05 to 28/40, both at Salary Level 415 (1306-1588) . Can be effective day following Board action. Assistant Personnel-4 4i rector .Recommendation of County Administrator Date: May 5 , 1978 Recommendation of Personnel Office and/or Civil Service Commission effective May 10, 1978, approved. i County Administrator Action of the Board of Supervisors Adjustment APPROVED on MAY 9 1978 J. R. OLSSON, ,Eounty Clerk Date: MAY 9 1978 � Rabb c curiz, P-z :APPROVAL o6 :th,iz adjustment eovzst,tu,te,6 an Appn.opAiati-on Adjuz inewt and PeuonneE Re,sotittion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when approprl to e, by an organization chart depicting the section or office affected. ' P 300 (11347) (Rev. 11/70) In the Board of Supervisors of Contra Costa County, State of California May 9 19 78 In the Monter of Appointment of Betty Eagle in the class of Eligibility Worker II On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the reemployment eligible list of Betty Eagle in the class of Eligibility Worker II at the fifth steps $ 1068, of Salary Level 285879 X1068), effective April 24, 1978, is AUTHORIZED as requested by the County Welfare Director. Passed by the Board on May 9 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. _ Dept. : Civil Sc rvice Witness my hand and the Seal of the Board of cc: Social Service Supervisors Auditor-Controller affixed this 9th day of May 19 78 Administrator HRA J. R. OLSSCIIV, Clerk +Deputy Clerk Jamie L. Johnson 11 -24 4i77 15m In the Board of Supervisors of Contra Costa County, State of California ray 9 19 78 In the Matter of Authorizing Attendance at Honeywell ' s Headquarters in Boston, Mass. IT IS BY THE BOARD ORDERED that Mr. Carl Bowles , Engineering Tech. Supervisor, is authorized to attend observation of Honeywell conversion of our existing IBM 1130 programs in Boston, Mass . He has been invited by Honeywell to attend May 9 through May 12, 1978 . PASSED by the Board on 2-lay 9 , 1978. 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 Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this 9 o ofMay 1978 J. R. OLSSON, Clerk Byy 1 � U , Deputy Clerk Jamie L. Johnson H - 24 3J76 15m . In the Board of Supervisors of Contra Costa County, State of California May 9 . 19 78 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the following meeting, charges to be at County expense: NAME & DEPARTMENT MEETING DATE Robert E. Jornlin APWA NATIONAL INVITATIONAL May 10, 1978 County Welfare Dir. CONFERENCE ON PLANNING AND through REDESIGNING OF LOCAL SOCIAL May 12, 1978 SERVICES DELIVERY, CLEVELAND, OHIO PASSED BY THE BOARD ON may 9 , 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: HRA Director Supervisors cc: County Welfare Director affixed this 9th day of_ May 19 78 County Administrator County Auditor-Controller �6 J. R. OLSSON, Clerk �-lfZ'21,11112—' . Deputy Clerk Jamie L. Johnson 99 H - 24 3/76 ism I' 1 In the Board of Supervisors of Contra Costa County, State of California Mav 9 19 78 In the Matter of Authorizing Attendance at Meeting, Berkeley, California IT IS BY THE BOARD ORDERED that the persons listed below is AUTHORIZED to attend the following meeting, charges to be at County expense: NAME & DEPARTMENT MEETING DATE David Bruce National Committee for May 10,11 , 12, 1978 Drug Abuse Board the Prevention of Alcoholism and Drug Dependency Berkeley, California Elizabeth Schweiger National Committee for May 10,11, 12,1978 Drug Abuse Board the Prevention of Alcoholism and Drug Dependency Berkeley, California . Wilma West National. Committee for May 10, 11,12;1978 Drug Abuse Board the Prevention of Alcoholism and Drug Dependency Berkeley, California PASSED BY THE BOARD on May 9 , 1978 • 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 Org: Director, HRA Supervisors CC: Medical Director DAB (3). See names above affixed this 9th day of May 19 78 County Administrator County Auditor- J. R. OLSSON, Cierk Controller p . Deputy Clerk Jamie L. Johnson H - 24 3/76 1Sm CCONTRA COSTA COUNTY ( � -7-0 APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Controller ORCAWATiON SUB-OBJECT 2. FIXED ASSET <DECREASF> INCR.EA.SE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITT 3400 4951 Desk 230.00 0990 6305 Reserve for Prior Year Obligations 230.00 I I 1 I CO:CiSC; C) rra FCcYunl y r or O'rfice of 1 APPROVED 3. EXPLANATION OF REQUEST AODiTORR--C�ONTT�R�fOL`,�,&& � ] By: _'� 4'l c rte«% u/Date A /26/78 To appropriate for Purchase Order 62347-01 which was not carried forward from. last fiscal year. coil' i,y AD INISTRATOR By; "-f � _ l r _ t? Date lby / 1978 BOARD OF SUPERVISORS Supervisors Kenny.F hden c ` ' Sduodur,Boggess,Hasseltine NO: oMAY 9 ig '8 ~� �,A� Asst. Budget Anal. 4 26 7E J.R. Ol_.�SOtr, C.LE K 4. PY111C_. \__ __=--_ — _ I / SIG HATURE T17LE — DATE LLQ R.L. McDonald APPROPRIATION �- o�61e u,lerret ( ADJ. :GUBNAL NO. (',3129 Rev. 7/77) SEE INST91JCTI0.4-R ON REVERSE SIDE CONTRACOS .A COUNTY APPROPRIAT�ADJUSTPAENT T/C 2 7 ACCOUNT CODING I DEPARTMENT CA ORGANIZATION UNIT: Public Works (Depts) ORCAA;ZATION SUB-OBJECT 2. —MIXED ASSET `'DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITY COUNTY SERVICE AREA R-6 7755 Acq Lea Property 5432 51;000'Cx 7755 2310 Acq Lea Property to Capital 51,000: I (—•c,)nly G,lice o i 1 APPROVED,--- 3. EXPLANATION OF REQUEST AU DITO,��C'iT, ER i ' C W.O. 5432 To correct appropriation for Lea ry;•�� Date / / Property Acquisition County Service Area R-6 from professional services COUNTY Dull F$TRATOR to Capital Account. By: Ln1 Date MAY /— L+ 1978 BOARD OF SUPERVISORS Supervisors Kenny,I:anden YES: Sciauder,k3oghess,I-lasselrine NO: None OnMay n/ IM J.R. OLSSON, CLERK l a: �, ublic Works Directgr —&4A n IURr �`7 sy: /[/�{�(�_ �iGL/_ APPROPRIATION ��b�. 1 Rob is C �tierrez ADJ. JOURNAL 40. CONTRA COSTA COUNTY ;•' APPROPRIATION ADJUSTMENT TIC 27 I. DEPARTMENT OR ORGANIZATION UNIT: Public works (Roads) ACCOUNT CODING GRSA#RATION SUB-OBJECT 2. 1 FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY ROAD MAINTENANCE 0671 2250 1. Rental of Equipt-aent 790600 1087 2. Overtime Co. Force 6,800 2270 3. Repair and Service Equipment I 15,149 V ROAD BUDGET 0661 2319 1 & 3 Road Contracts 1 ! 42, 991 0665 2319 1 & 2 Road Contracts I I 58,558 1 q ,7 Cos'ra County I r=Ct off lCe of CG` / Fs31P iStCgtOf I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER EJ � Dole �ftf7� 1 . To cover estimated shortage for storm dama- repairs thru 6/30/7d. COUNTY ADM STRATOR MA 4 197 To provide funds for the Nichols Rd Bridge By:. -�Jnti _ Dare % repair, w.o. 4.934 BOARD OF SUPERVISORS 3. To provide funds for the Hillcrest Avenue- SupervsarsKenny,Fanden Rubberized Chipseal, W.O. 4.931. YES : Schroder,Boggess,FJasselrina NO: Mune MAY/9�AY/9 19 8 fublic Works J.i3. OL55UtJ, CLE _ 14. � Sl __ Djx'P-r C,:fyiyry // .• i^ NATURE TITLE 5 G( 7t ���// 9 Sy: � �f s ! APPROPRIATION . pQO J: .Robbie! utierrA— AO;. J9UNkAla6. L (N 129 Rev. 7/77) SEE INSTRUCTI0N3 Old REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27' I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Data ocessinn DRGANIZATION SUB-OBJECT 2.T FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1060 1014 Overtime 40 ,000 0990 6301 Reserve for Conting . Gen . Fund 40, 000 0994 6301 Reserve for Conting . Rev . Sharing 40, 000 1113 2310 Do License System ^� 9 Y � ?pl"'D 30 , 000 6l 1112. 2310 Ballot Order . System 10 ,000 CC V C4L) r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ti • R _ r Overtime necessitated because of staff shortages , BD • 1t e- Dote `7/� emergency programming for the Behr Bill and the Jarvin-Gann Initiative and timely installation COUNTY A INISTRATOR of the various Criminal Justice subsystems . 5y: ��/,LC pQ(�iJ DateMAX r 4 9978 BOARD OF SUPERVISORS Supervisors Kenny.Fanden YES: Schroder.1306gess.Hasselcine NO: Tune On MAY 9/ 1 18 J.R. OLSS37 EK 4. C-TAI'✓�- T/ SltAAdm . SVCS . Asst . 4 /7.7/ 73 SIGNATURE TITLE /' DATE By; � / i ( G AAPPOPRIATIN DJRJOURNALO NO. A POO 7a o• nle I // (M 129 RGv. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE / CONTRA CO T COUNTY % 1\ ' APPROPRIATION ADJUSTMENT I\ 1'rC 2 3 O/lkD I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Data -Processing )RCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE . OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 1060 2250 Rent of Equipment 2 ,285 1060 4951 Key Tape Machines b02 2 ,285 APPROVED 3. EXPLANATION OF REQUEST AU `ITOR-CONTROLLER Transfer appropriation from Pent of Equipment _ /J ('� a"'aJ ' to Fixed Assets to cover the transfer of B ye sC.ti lQ.�p`J Date %1.4/)� lease payments . i:OUNTY ADMINISTRATOR Dy: `` -I_ oda:;) Date P'IAY/- 1978 30ARD OF SUPERVISORS Super isors Kenny,Fanden YES : Schroder,lluggess,Hasselcine NO: None P.11' 9 1. 78 On! / J.R. OLSSON, CLERK �---� 4. rQ S^-�� Adm. Svcs . Asst. 4 /21/78 SIGNATl E TITLE DATE /Gfr•,P. -7C��'_- APPROPRIATION A.200 Ko Pic, uaerreZ ADJ. JOURNAL NO. (M !29 Ray. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE C0� I�COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT 04 ORGANIZATION UNIT: A ACCOUNT CODING 0540_ Medical Services ORGANIZATION SUB-OBJECT 2. FIXED ASSETr'OECP.EINCREASE OBJECT OF EXPENSE OR FIXED ASSET ITER k0. QUANTITY 6979 4954 Defibrillator Tester o13y l 1 $ 416.00 1 6979 4954 Defibrillator 0071 $ 416.00 I I 1 1 d 1 I 1 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER _ To Provide funds for purchase of a defibrillator 8y� .y�l^� rr�-^r' 'y Date /T /7.�' for use in Central Supply. COUNTY ADMINISTRATOR �AAY f 1978 By; r" „ . �L'�z�Date '"J / BOARD OF SUPERVISORS Supervtsors KC11ty f_U.fJ*j YES: Schroder,Boggess,Hasseltinc NO: N ne M AY 9 08 On Assistant Z"T �ti.: J.R. OLSN, CLER 4. � —f`'-1 _� �djcal Director 4 120/78 SIaX AT TITLE DAT[ L Hy: _,_. ._ 5..�! 'l APPROPRIATION RobbiEi UNerreez� AOJ, JOURNAL NO. .. `i/'�'a o�C 1>IIT'DIl I.9`II\]!R !,\I CC\1C00� CI^M1G ^ .C¢KT.a^A COSTA COUNTY `\ APPROPRIAYION ADJUSTMENT T/C 3 7 RECEIVED ACCOUNT CODING 1. DEPARTHERT OR ORGANIZATION UNIT:�Community Services (OEO) �ft Lr 17 rrltt 178 ORGANIZATION SUB-OBJECT 2. FIXED ASSET �L'CF(�•A`SC 'A 'ZUN-iINCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEa N0. QUANTITY 1426 4951 Desk with typing stand 0002 65 1426 4951 Typewriter, electric 0003 A/" 41 1426 2100 Office expense 24 Cou,l:y il%' CI i APPROVED I ;';— t!✓' 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ?) ' •�., Ref. AP00 5329: EIy4��s�C ,� N Dote 5/ 1/78 To adjust amounts appropriated to fixed asset items and add sufficient funds to cover purchase COUNTY ADMINISTRATOR requisition amounts after provision for lock on 4 til -741g7 desk and Spanish typing features on typewriter. By: `4-Z m is m r.Or, Dai BOARD OF SUPERVISORS Supervisors Kenny,Fanden YES: Schroder,Boggess,Hasselcine N0: P11JhS fill AY 9 19 y �✓d �— Bea Goff Acting Director, OEO 4//7//7 J.-P. OLSSnN, CLER 4. SIGNATURE TIT L2 DATE By; APPROPRIATION A Poo S�f,/ F'o. oie C-/;t) ADJ. JOURNAL R0. (N 129 R.Av. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • ` COi fkA COSTA COUNTY APPROPRIATION ADJUSTMENT 71 EC T/C 2Iy. .r7 2.3 , 1. DEPARTMENT OR ORCA41ZATIOM UNIT: Communi ty Services (OEO) , Enegyc£,,gqqerva ' t0 ACCOUNT CODING Org. 1418 UClTO;? t OACANIZATION SUD-OAJECT 2. FIXED ASSET �bECREASEj"' -t21p PEEASE OBJECT OF EXPENSE OR FIXED ASSET ITEM p0. QUANTITY 1'_.- 1418 4951 Desk (60 X 30) 0003 ,2' 61 1418 2479 Other Special Dept. Expense 61 f _ 'JY APPROVED { 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER IJ ' To cover price increase and provision of lock on By• 'tc Dota S/Z// desk. COUNTY ADMINISTRATOR By: , LnaC� Date BOARD OF SUPERVISORS Supervisors Kenny.F.thden YES: Schtalcr,13o:18ess,I-Iasseltine NO: None �U,9 , 19 0 Bea Goff i SIGNATURE Ar i icLpnr UEO / J.F2. OLSSO'�J, CLERIsi�"-" 4. � #i.t2g ,.4�.2�ZH 010NATURI TITL[ DAT[ Dy: `,4' 3s.,/,t .e r .�E�- -- APPRDPRIATION A PQQH) 9 t'Obbie Su ierrez ADJ. JOURNAL NO. (:4.129 Ro T/77 SEE INSTRUCTIONS ON REVER9f SIDE CONTRA COSTA COUNTY y. 1 APPRe,PRIATvON ADJUSTMENT T/C 27 RE-CEIVEn OA, ACCOUNT CODIR6 I. DEPARTMENT OR ORGANIZATION OMIT: LIBRARY ORGANIZATION SUR-OBJECT 2. FIXED„ ~_ h`Y >3EP1 INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 1QUANTITY 3720 2281 Mtce Building & Improvements $ 32,800 3720 2282 Grounds Maintenance 71 ,500 3720 2283 Building Dept. Building Repairs 705000 3720 2170 Household 164,100 3700 2170 Household $ 9,000 3710 2170 Household 600 3700 2262., Occupancy Cost _4_-680- 3720 2262 Occupancy Cost -a2+,-20-5- 00C 1 Al APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL. _R e; Adjustments to various accounts necessitated by chap By: _ Cot _ `I' Dote r/9i9 in Public Works new accounting system. cc COUNTY ADM! ISTRA T OR By ` p� q By:__ _— Date WY/ _ 1978 BO BOARD OF SUPERVISORS Supervisors Kenny,Falulen YES : Schroiler,Boggess,Hasselrine NO: Florio M AY/9 / 19 8 D Administrative .R �� Services Officer 4/17 J.R. OLSS N, CLER 4. %518N ATU RE TITLE D ' By: APPROPRIATION A0a0..S�y+� Robbie� ADJ. JOURNAL N0. /l SEE INSTRUCTIONS ON REVERSE SIDE CONTRA CQ,STA COUNTY r' APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT 09 0119A1(IZATIOtl OBC.ANIZAHOI SUB-OtACT 2. FIXED ASSET <DECREASE> INCREASE 09JECT OF EXPENSE OR FIXED ASSET IDEM 'is"i.v CCtf:7Y N0. QUANTITY 7003 2251 Mntn Bldgs & Improvement 4,000.00 7003 4693 For Bldg Improvement 4,000,00 f o ra c�u;1 Y J !v lice OI . /APPROVED 3. EXPLANATION OF REQUEST i ALIDITO C0V'TROLLfr-R"' off /CJv If y To transfer appropriation of building alteration to D _ _— Date / / _ maintenance and improvement o£ building to cover over y•✓ drawn expenditures for 1,074 and the balance for further COUNTY ADMINISTRATOR anticipated various improvements on building. L By: MAY/— C 1978 HOARD OF SUPERVISORS Supervisors Kenny,Fihden YES : Schroder,HnPgess,Fiasse(:.tinc NO: n, \MAY /0 / 197 `I J.R. OLSSON, CLEF — \r 4. .}— u n/ix t— ';t`,'1 ( �, �T J / .!j 4� AT RE uITIE DATE (3}: _� Lac a,_ �_� _ ,L_.G_�Q -� APERC?RIAT:ON tq_ ROb4 e 3utle(Ye7 ADJ JOURNAL N0. (!= 129 ?ov 7. 77)', SEE INSTRUCTIONS ON REVERSE 310E In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in the court actions indicated, reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995: Alvin Loosli, M.D. Superior Court Action Staff Physician No. 170379 Medical Services (Roger Kreag, Plaintiff) Edward W. Leal Superior Court Action Treasurer - Tax No. 186438 Collector (William M. Lawrie, Jr. and Wanda M. Lawrie, Plaintiffs) PASSED by t'-)-e Board on May 9, 1978. 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: Alvin Loosli, M.D. Witness my hand and the Seal of the Board of Edward W. Leal Supervisors County Counsel County Administrator affixed this 9th day of May 1978 J. R. OLSSON, Clerk By(//((i�(� � ��34��fi Deputy Clerk Piax ne IVI. v6uf/eld H- 24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May .9 . 19 78 In the Matter of Request for Speaker at Child Advocacy Conference Workshop The Board having received a May 1, 1978 letter from the Executive Director of the Contra Costa Childrens' Council request- ing that the Board designate a representative to speak at a work- _ shop entitled "How to Approach Your Elected Official" to be held on May 20, 1978 at the John F. Kennedy High School in Richmond; The Board having considered the aforesaid request, IT IS BY THE BOARD ORDERED that Supervisor J. P. Kenny is DESIGNATED the representative to speak at the Child Advocacy Conference Workshop in Richmond. on May 20, 1978; PASSED by the Board on May 9, 1978. I hereby certify that the foregoing is a true and correct copy of an order .entered on the minutes of said Board of Supervisors an the date aforesaid. cc : Supervisor J. P. Kenny Witness my hand and the Seal of the Board of Director, Human Resources Supervisors . Agency affixed this9th day of May 1978 Public Information Officer County Administrator f J. R. OLSSON, Clerk B. Deputy Clerk Maxine M. Neufeld H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California Play 9 19 7 8 In the Matter of Compromise Settlement of Medical Services Account Elisandro G. Garcia On recommendation of the County Lien Committee IT IS BY THE BOARD ORDERED THA'i the County Auditor-Controller is HEIL7BY AUTHORIZED to accept the sum of $1,250.00 as Compromise Settlement of Medical Services account for Elisandro G. Garcia totaling $2,105.63. PASSED by the Board on Play 9 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor.-Controller Witness my hand and the Seal of the Board of CC: County Administrator - McGraw Supervisors County Counsel - Flynn affixed this 9th day of May J 19 78 J. R. OLSSON, Clerk "�. Deputy Clerk H 24 12/74 - 15-M Jamie L. Johnson In the Board of Supervisors of Contra Costa County, State 'of California May 9 , 19 78 In the Matter of Authorizing Settlement in the Case of Contra Costa County v. Diablo Chrysler-Plymouth, Inc. , et al. , Action No. 26582 Upon recommendation of the County Counsel, IT IS BY THE BOARD ORDERED: That the Auditor-Controller is authorized, and directed to accept payment in the amount of $400 .00 in full settlement of the County 's claims in the case of Contra Costa County v. Diablo Chrysler-Plymouth, Inc. , et al. , Mt. Diablo•Municipal Court No. 26582, and the County Counsel is authorized to execute releases of said claims. PASSED by this Board on May 9 , 1978. RDB/j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: _ County Auditor-Controller Supervisors County Administrator affixed this 9th day of May 19 78 County Counsel J. R. OLSSON, Clerk Deputy Clerk Jamie L. Johnson H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State' of California May 9 , 19 78 In the Matter of CLAIM FOR LOSS OF PERSONAL PROPERTY Pursuant to County Ordinance Code Section 36-8.1604, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to reimburse $26.00 to Mark Leibowitz, 2510 - 8th Avenue, Oakland, CA, 94606, for replacement of lens for eyeglasses broken while in the line of duty. PASSED by the Board on May 9, 1978. 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: Auditor-Controller Witness my hand and the Seal of the Board of County Administrator Supervisors Civil Service affixed thi3__2th day of May 1978 Attn: Safety Dept. Probation Department Attn: W. Donavan, Jr. � J. R.. OLSSON, Clerk BYti�I_v/Z Deputy Clerk Jamie L. Johnson .a H - 24 3/76 15m In the Board of Supervisors of Contra Costa County, State- of California May 9 , 1978 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to -make payment of $20.00 to Alexander Gyarmaty, 1115 Virginia Lane #13, Concord, California 94520, for loss of personal effects while at the County Hospital. PASSED BY, THE BOARD on May 9, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Director, HRA Witness my hand and the Seal of the Board of cc: County Medical Director Supervisors Alexander Gyarmaty affixed this 9th day of TiaY , 19 78 County Administrator J. R. OLSSON, Clerk County Auditor-Controller B)�!-/!'/l,(11 � �� �-.r�. ._Deputy Clerk H 24 12/74 - 15-M Jamie L. Johnson J In the Board of Supervisors of Contra Costa County, State of California Mav 9 , 197 In the Matter of Approval of Medical Specialist Contracts for County Medical Services IT IS BY THE BOARD ORDERED that contracts with certain medical specialists listed by name and number below, effective May 1, 1978 through April 30, 1979, are hereby APPROVED, implementing Resolution No. 77/326 adopted April 19, 1977: Contract Number Name 26-802-1 Michael L. Cohen, M.D. 26--808-1 William H. Jervis, M.D. 26-809-1 Marston Leigh, M.D. 26-043-1 Peter Braunstein, M.D. and Robert Swanson, M.D. (A Medical Corporation) IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign these contracts on behalf of this Board. PASSED BY THE BOARD on May 9 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 9th day of May 1978 County Auditor- Controller Medical Services J. R. OLSSON, Clerk Contractors Bye✓`�; �i ,J r� n , Deputy Clerk Jamie L. Johnson a H-24 4/77 15m g „ BOARD OF SUPERVISORS OF CONTRA COSTA COUN" Y', CALIFOR"+I?. Board Actio 5/9/78 / NOTE TO CLAP:,LANT {� Claim Against the County, ) The copy op th. s docwmeat mail-eto you ,is yowt Routing Endorsements, and ) notice o6 .the action token on your 9-aim by the Board Action. (All Section ) Borad o5 Supe.tv.isor„s (Panagtaph III, below) , . references are to California ) given pu/%4uan.t to Government Code Sections all Sr Government Code.) ) 9130 E 915.4. Please note the "wann.ing” beeow. Claimant: Jose C. Ramos , 190 Elmira-ya Drive, Pacheco; CA 94553 Attorney: Address Amount: $50 ,000 . 00 G0�2Z�.��EiC1 Date Received: April 7 , 1978 By delivery /to Clerk/onount /6/1k & Co. Co. By mail, postmarked on / /I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. o. o DATED: 4/7/78 J. R. OLSSON, Clerk, B athi-CA(,t 1 . �QX� Deputy Patricia A. Bell II. FROM: County Counsel TO: Clerk of the Board of Supervisors /(Check one only) 4 Claim complies substantially with Sections 910 and 910.2. ._..(. ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so noi_ifying claimant. The Board cannot act for 15 days (Section 910.3) . i : is not timely filed. Board should take no action (Section 911.2) . ),_The .Board should deny this Application to File a Late Claim (Section 911.6) . ----DATED:' '~ c- JOHN B. CLAUSEN, County Counsel, B�_� Deputy . •. iq .III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: May 9, 1978 J. R. OLSSON, Clerk, by 7-7 Deputy M. Vannucchi WARNING TO CLAIMANT (Government Code Sections 911 .8 $ 913) You have or y 6 montM o-torn the max- g 06 •tn c s notice to you ,., tLi.n which to Site a count action on thi.e kejecte.d Ctaim (see Govt. Code Sec. 915.6) o.'c 6 monthz 5,tom the den-i,a-e o,4 your- App kation to Fite a Late Cta.i:m within which to petition a count 4on .'teUe6 4aom Section 945.4 's cZa,im-5,i.Ung deadline (see Section 946 .6) . You may seek the advice o5 any attoaney o,a' yowl choice .in connection with this matte-t. Ii you want to consult an atton.neu, you 5,hound do ho •immedia-teey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or duplication by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. , '/ DATED: May 12'`, 1978 J. R. OLSSON, Clerk, By _ J/7. (/ 62,-z„ �rc� Deputy M. Vannucchi V. FROM: (1) County Counsel, (2) County administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and 'Board Order. DATED: May 12, 1978 County Counsel, By.,, County Administrator, By 9 . 1 Rev. 3/78 Board 7oAc tion i C ^�f r �" it 4. 5/1/18 BOARD OF SUPEP ISORS OF CO\TRA OSTA CO VTY, CALIFORIN-1 . NOTE TO C LA I'11\NT Claim Against the County, ) The cony of .taus doeumeiLt maite7 to you .is your Routing Endorsements, and ) notice o6 the action -ta",en on youA c,Zaim bit uLe Board Action. (All Section ) Boa✓cd o6 Supe-tv.iso�;_s (Patagaaph III, betow) , references are to California ) given pulrluant .to Gove,tnment Code SecttionS 911 .8, Government Code.) ) 913, 1 1115.4. P.Zease note the "watn.i.ng" below. Claimant: Schwinch, Louis, 1261 A Pine Creek Way, Concord, CA Attorney: Bruce Calderwood, Attorney at Law Address: 1000 Court Street, Martinez, CA 94553 Amount: $32000.00 Date Received: April 3, 1978 By delivery to Clerk on By mail, postmarked on March 31 , I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or A plication to File Late Claim. DATED: April 3, 1978T• R. OLSSON, Clerk, By �j Deputy. lana 1A. Hernian II. FROM: County Counsel TO: Clerk of the Board of Supervisors heck one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910 .2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .. ( ) Claim is not timely filed. Board should take no action (Section 9ll .2)Fi .- f :j1,7F ( ) The Board should deny this Application to File a Late Claim (Section 911 0i_ v,Y COVN3El hL1.,P,NE2. CALIF. DATED: ` ' �- �. JOHN B . CLAUSEN, County Counsel, By z — Ci - Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one--:only) (,X=) This Claim is rejected in full. (; �) This App.l`i.cation to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minute's for this date. b.kTED: May 9,~19,78 J. R. OLSSON, Clerk, by Deputy i. 'TUTia—h-ai—M. Herman ( . NARNING TO CLAINKXNT (Government ode Sections 911 .8 9. 913) L.'_`_._.You_hay.e..or y 6 month,6 8aom .them • ng o6 thic6 notice .to you cvic,tLi.n which to bite a eouAt action on .this tejec.ted CZa.im (,see Govt. Code Sec. 945.6) oA 6 months 6Aom .the denial 0 4 youA AppP,i.eati.on to Fite a Late Ctain within which to petition a cow�t bon teZ.ie6 6Aom Section 945:4 ',6 cZaun-6-if-ing dead.Pi.ne (see Section 946 .6) . You may seek .the advice o6 any attctney on' youA choice .in connection with tfvs mattvc. 17 you want to consu,Z,t an attoAney, you should do so .immediateZy. I'v. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: May 12, 1978 J. R. OLSSON, Clerk, By Deputy Pl)iana M. Herman V. FROM: (1) County Counsel, (2) County Admi istrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order, DATED: May 12 , 1978 County Counsel, By s County Administrator, By 8 . 1 Rev. 3/78 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Action As Ex Officio The Riverview Fire Protection District 5/9/78 "VOTE TO CLAI:`•l4NT Claim Against the County, ) The copy o6 thZs document mac,2e to you is yotur Routin; Endorsements, and ) notice co' the action taken on youA cta,im by the Board Action. (All Section ) Boatd o5 Supenv.iso," (Pa,2agnaph III, bex'ow) , references are to California ) given puhsracnt to Govetnment Code Sections 911 .8, Government Code,) ) 913, £ 915.4. Ptease note ,the "wanni.ng" below. Claimant: Employee Benefits Insurance Company, 234 E. Gish Road, San Jose, CA Attorney: Robert M. Thompson, Tallant, Thompson & Mayhew Address : P. O. Box 254808, 2255 Watt Avenue , Sacramento, CA 95825 Amount: Unknown amu` Date Received: April 7 , 1978 By delivery to Clereon GLa(L 7� By mail, .postmarked on i I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of-the above-noted Clai or Application to File Late Claim. G J DATED: 4/7/78 J. R. OLSSON, Clerk, B , Deputy a riciaell II . FROM: County Counsel TO: Clerk of the Board of Supervisors (� (Check one only) This Claim complies substantially with Sections 910 and 910.2. R ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we Are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . coin, , ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The .Board should deny this Application to File a laim (Sec/' �n 9 .6) : DATED: ' 7 JOHN B. CLAUSEN, County Counsel, By, /�.. :- Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (X ) This Claim is rejected in full. . (: ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in -' its", minutes...for this date. DATED: May 9, 1978 J. R. OLSSON, Clerk, by [� Deputy M. annucchi WARNING TO CLAIMALN7 (Government Code Sections 911.8 & 915) You have o y 6 montn6 tinom " .e m ng op th4A notice to you within which to 5i Ze a cou.,rt action on this %ejec.ted Claim (,see Govt. Code Sec. 945.6) oh 6 months atom the denial os youA AppP.cieati.on to Fite a .Late Claim widtin which to netiti.on a court ;o,-L %eeiej -4,tom Section 945.4 ',S atai�n biting deadP.ine (,see Section 946 .05 ) . You may seek the advice ob any a,tto,%ney o6 yout choice .in connection ruith this matter. IS you want_ to eon5ult an attonnea, you 5houtd do •so •i.tnmed%atetr . IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified tate claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. / DATED: May 12 , 1978J. R. CLSSON, Clerk, By "7. G/iZ,1 ��,� Deputy 77yannucc l V. FROM: (1) County Counsel, (2) County administrator TO: Clerk of tie Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: May 12, 1978 County Counsel, By.,, County Administrator, By B . l Rev. 3/78 BOARD OF SUPERVISORS OF CONTRA COSTA COUN , CALIFORNIA Board Action 5/9/78 `;OTE TO CLAI`•L1NT Claim Against the County, ) The copy of Vvis docwment ma•cte to you .ib ycw't Routing Endorsements, and ) notice o6 .the action -taken on ,towt. ct'.a.i_m by the Board Action. (All Section ) Boa.,,d o6 Supe-tvZsor,s (Patagnaph III, beiot ) , references are to California ) given pwLsuant .to Govetuvnent Code Secti.ors 911 .8, Government Code.) ) 9131 £ 915.4. Please note the "tvaAni.ng" beZocv. Claimant: Veala Tract Reclamation District No. 2065; c/o Richard Rockwell Attorney at Law, P. O. Box 129 , Antioch, CA 94509 Attorney: David L. Grilli, Nomellini & Grilli 4 Veale Tract Reclamation District Attorneys at Law c/o R. Rockwell, Attorney Address : P . O, Box 1461, Stockton, CA P. O. Box 129, Antioch, CA 95201 94509 Amount: $7 ,500.00 - Date Received: April 7 , 1978 By delivery to Clerk on By mail, postmarked on ,Pre 1 V' I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 4/1078 J. R. OLSSON, Clerk, By r[\N �1 n . � Q Q Deputy . Patricia A. Bel II. FROM: Countv Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ✓ ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.3) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim 4 911.6) . DATED: /� 7 JOHN B. CLAUSEN, County Counsel, By _> Com_ Deputy plan 0, III. BOARD ORDER By unanimous vote of Supervisors .present (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for.this date. DATED: _�May 9. 1978J. R. OLSSON, Clerk, bye �,U _ i C�_p_ Deouty M n WARNING TO CLAIMANT (Government Code Sections 911.3 $ 9113) You have on,t y 6 month,6 atom he maiting op " no.tc.ee .to you wczni.n to ch .to bite a eowtt action on .tlws %ejected Ceaim (bee Govt. Code Sec. 945.5) of 6 months 6,tom he der_.ia,?_ o$ yowl App.ei,cati.on .to Fite a Late C2a.im cvi,thin alien to petitii.on a coutct bon neli.e6 6Aom Section 945.° 's cPaim-piping dead2%ne (b e2 Section 946.6) . you may seek ;bte advice o6 any attortney o6 youA choice in connection with hi-s matte,t. Ip you want .to eonsuZt an atto�Lney„ you should do so .immed.iate&t. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. Ile notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 21111a " . DATED: May 15, 1978 J. R. OLSSON, Clerk, B /� u,� � , 7� Deputy 'he 1�[. Neu P _ V. FROM: (1) County Counsel, (2) County Administrator TO:-' Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: May 15,, 1_978 County Counsel, By County Administrator, By 8. 1 Rev. 3/78 BOARD OF SUPERVISORS OF CONTRA COSTA COU\TY, CALIFORNIA Board Action 5/9/78 NOTE TO CLAI?'VO4T Claim Against the County, ) The copy o6 hJ_5 document mate toycu iz yowt Routing Endorsements, and ) notice o6 .the action .taken on yoult c2a.im by .the Board Action. (All Section ) Boaad o6 Supenvizo,-s (Panagtcaph III, betow) , references are to California ) given pw•csuant .to Gove,%nment Code Secti.oms 911 .8, Government Code.) ) 913, 8 915.4. Ptease. note .the "wann.i.ng" betow. Claimant: Veale Tract Inc. , and Bleily & Collishaw, Inc. 1515 Walsh Avenue, Santa Clara, CA 9505 Attorney: David L. Grilli and Veale Tract Inc.. Nbmellini & Grilli Bleily & Collishaw, Inc Address : P. 0. Box 1461 1515 Walsh Avenue Stockton, CA 95201 Santa Clara, CA 9505 Amount: $86 ,400.00 Date Received: April 7 ,. 1978 By delivery to Clerk on By mail, postmarked on W " I. FROM: Clerk of the Board of Supervisors TO: County Counsel _ r Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 4/10/78 J. R. OLSSON, Clerk, By� Deputy Patricia A. Bell II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ^�rFltl�l ( ) This Claim complies substantially with Sections 910 and 910.2. I R 10 1978 ( ✓) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. ThaoBbard,neannot act for 15 days (Section 910.8) . G:AMNEZ, CALIF. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The /Board should deny this Application to File a Claim (Set ,lon 1.6) . DATED: I /( JOHN B . CLAUSEN, County Counsel, �r - Deputy . PX III. BOARD ORDER By unanimous vote of Supervisors present . (Check one only) ( 3X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: May 15, 1978 J. R. OLSSON, Clerk, byt:=ei�/_,_' � Deputy lyi ine i' . J WARNING TO CLAIMANT (Government Code Sections 911 .8 G 915). you have oniy 6 month,5 O,tom the mdUing o6 thus notice to you wct�u:n johich .to bite a count action on this tefec.ted Cea,rm (,see Govt. Code Sec. 945.5) on. 6 months 6-tom the den.i.aZ o6 yours. Appt i•catii.on .to Fite a Late C2a cm within which to Petition a count bon 4e1_i.e6 6nom Section 945.4 ',s maim76iti.ng dead tine (see Section 946.6) . You may seek .the advice o6 any atitotney oa' yours. choice .in connection with this mattetc. 16 you want to consutt an attottney, you shoujd do so .immedi.atelif. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: May 15, 1978) • R. OLSSON, Clerk, By/G . �^ � . , Deputy P,qyinp V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of•this Claim or Application and Board Order. DATED: May 15, 1978 County Counsel, By County Administrator, By 8 . 1 Rev. 3/78 BOARD OF SUPERVISORS OF CONTRA COSTA COL�N'TY, CALIFOP� IA Board Action 5/9/78 NOTE TO CLAI`LJ,"+T Claim Against the County, ) The copy oC t,'tis docwrer.t r.:aiZe to you .is nowt Routing Endorsements, and ) notice oC the action .taken on ,four c,Zaim by .d,.e Board Action. (All Section ) ooand oC Supetv.isotz (Panagnaph II1, beeow) references are to California ) given puuuant .to Govetnme)tt Code Sections 911 .8, Government Code.) ) 913, £ 915.4. P.eease note .the "wacn,ing" beeeco. Joseph J. Baldocchi and' Thomas E. Baldocchi and Estate of Angleo Claimant: P. O. Box 56 P . 0. Box 47 Baldocchi, deceased Kni htsen, CA 94548 Knightsen, CA 94548 c/o R. Rockwell ' Attorney: David L. Grilli' Estate of Angleo Baldocchi P. 0. Box 129 Nomellini & Grilli c/o Richard Rockwell Antioch, CA 94509 Address: P. 0. Box 1461 P. 0. Box 129 Stockton, CA 95201 Antioch, CA 94509 Amount: $42,200 .00 Date Received: April 7 , 1978 By delivery to Clerk on By mail, postmarked on April 6 , 1973 Zi. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Clai or Application to File Late Claim. DATED: 4/10/78 J. R. OLSSON, Clerk, By Deputy a II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim /ctio a11.6) . DATED: �L-7 JOHN B. CLAUSEN, County Counsel, B� Cry �jj ,^^Deputy III. BOARD ORDER By unanimous vote of Super.•isors present (Check one only) ( XX) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: May 9, 1978 J. R. OLSSON, Clerk, 11 , c Deputy Maxine M. Neuf ld WARNING TO CLAIMANT (Government Code Sections 911.5 & 913) You have on--y 6 months p,tom the maiZcng e5 tn,t6 notc.ee ,to you w.c Phi.n wh.i.ch .to Site a court action on -this rejected Claim (see Govt. Code Sec. 945.6) on. . 6 months 6-tom .the denial. oC your Appt i.cat i.on .to File. a Late Claim within whichto .to petition a count Con ne ieC Cnom Section 945.4 's ctam-,. iting deaaine (see Section 946 .6) . You may seek ice advice oC any attorney oC youA choice .in connection teith .this matter. IC you want to eonsuZt an attorney,, you shoued do so ,immediateecl. iv. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. tle notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED. N1ay 159197 J. R. OLSSON, Clerk, ByL%/jT ,� K�f �L���/' Deputy Maxine_ M. _N'ai f,7�-ell1 V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: May 15, 1978 County Counsel , By County Administrator, By 8 . 1 Rev. 3/78 BOARD OF SUPERVISORS OF CONTRA COSTA COiNiY, CALIFORNIA Board Action 5J9J78'. Amende NOTE TO CLAI)L4\T -------------- Claim Against the County, ) The copy o6 t,.i..5 document mTL, to you i6 yowt Routing Endorsements, and ) notice o6 tke action .tal:es, on yowt.c2aim by the Board Action. (.ail Section ) Boatd o6 Supe,%v.iso�rs (Patagnaph, III, betowl , references are to California ) given pmzua;tit to Gove-tnment Code Sectiow5 911 .8, Government Code.) ) 913, 5 915.4. Ptease note the "waAn,i.ng" Wow. Claimant: Heirs of David Glenn Caulk, Deceased, 3149 Gloria Terrace Court, Lafayette, CA 94549 Attorney: Charles R. Meshot-, '. Address: 1272 Coast Village Road, Santa Barbara, CA 93108 Amount: $3 ,000 ,000.00 /via County Counsel Date Received: April 10 , 1978 By delivery to Clerk on April 10 , 1978_ By mail, .postmarked on /I. FROM: Clerk of the Board of Supervisors TO: County Counsel V /Amr�nrlc�d Attached is a copy of the above-noted/ or Application to File Late Claim. DATED: 4/10/78 J. R. OLSSON, Clerk, By e( ,Aa C Deputy 291ricia A. Bell II. ' FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This/ Claim complies substantially with Sections 910 and 910.2. A en ed This a.i AILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to Fi 1p lai. 911.6) . DATED: ' /�` �6 JOHN B. CLAUSEN, County Counsel,_3 �_ Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This�,Claim is rejected in full.. Amended ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in itsminutes for this date. DATED: 5/9/Z� J. R. OLSSON, Clerk, by �'f. lia*� Denuty; WARNING TO CLAIMANT (Government Code Sections l.L.r G 913) You have onk.y 6 moat prom e m ng cp .t,iz notice ,to you w.ci,u.n cv"v- to 6i e a eouAt action on .thi.6 rejected Ctaim (see Govt. Code Sec. 945.6) of 6 months 6n.om .the den.i.at o6 your Appticati.on to Fite a Late C2a.im w.i eLin lchich .to pe ition a count bot %eti.e6 6tom Section 945.4 's cram,-6iti.ng deadUne (see Section 946.6) . You may seep. the advice o6 any attorney o6 youA choice .1-n connection with tl:,i s ma, teA. Ij you want to eonsu2t an attotnet!, you .6houtd do so immedi.ateZu. IV. FROM: Clerk of the; Board TO: (1) Cou..ty Counsel, (2) County Administiator Attached are copies 'of the above Claim or Application. We notified the cia'L-mint of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Clair.; in accordance with Section 29703. DATED: x /78 J. R. OLSSON, Clerk, By /�G-r� , Deputy N Pous V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clain or Application and Board Order. DATED: county Counsel, By �� ��—' County P.dministrator, 3, 9 . 1 Rev. �D/7 3 BOAPDtOF .SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Action 5/9/78 Amended NOTE TO CLAP•L4VT Claim gainst the County, ) The copy o is document m�uZe to fou is uec�t Routing Endorsements, and ) notice of the action -taken on you,% ctaim by the Board Action. (All Section ) Boatd of Supenv.isor„s (Pa%agAapt III, be ow) , references are to California ) given puA.suant to Gove%nment Code Sections 911 .&, Government Code.) ) 913, S 915.4. Ptease note .the "waAn.ing" beeow. Claimant: Herman Blankenberg, M.D. ; Union of American Physicians , World Trade Center, Suite 231, San Francisco, CA 94111 Attorney: Union of American Physicians Address : World Trade Center, Suite 231, San Francisco, CA 94111 Amount: $4 ,440.63 Hand delivered via County Counsel Date Received: March 24 , 1978 to Clerk on March 24, 1978 By mail, postmarked on /I.. FROM: Clerk of the Board of Supervisors TO: County Counsel V REG�� .Aqhed is a copy of the above-noted Claim or Application to File Late Claim. ,,a 3/24/78 J. R. OLSSON, Clerk, B - 1PKR Q„ Deputy Patrici_a A_ AP11 II.,:°-'FROM: County Counsel TO: Clerk of the Board of Supervisors j (Check one only) , ( ) This\Claim complies substantially with Sections 910 and 910.2. Amended ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are. so notifying claimant. --The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed: Board should- take no action (Section 911.2) . ( ) The Board should deny this. Application to File a Late Claim (Section 911.6) . 2 � � DATED: J �" �� JOHN B. CLAUSEN, County Counsel, By ,� Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) -. ( ) This\Claim is rejected in full. Amended ( - ) "This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: 7R J, R. OLSSON, Clerk, by yf, �UzcrJ Deputy id. Pous WARNING TO CLAIb1AiT (Government Code Sections 911 .6 $ 913) you have onty 6 montes OAom the maiZing op %� notice -to you txtfucn which to 5.ift a cowLt action on .this hejected C.ea,im (see Govt. Code Sec. 945.6) ot u months 6Aom .the den.i,ae of youA AppZieation .to File a Late Ctaim within which .to petition a court CoA Aet.ie6 SAom Section 945.4'.6 cP.,tiim-6iZi.ng deadt.ine (see Section 946.6) . You may seek the advice o5 any attoAney oa' youA choice .in connection with .th bs matte-%. Tj you cyant to eonsutt an attortneu, trou .shooed do .so ,immediatee:r. IV. FROD1: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing .a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: 512/78 J. R. OLSSON, Clerk, By G��, , Deputy N Polls V. FRONI: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By 8 . 1 Rev. 3/78 BOARD OF SUPERVISORS OF CO'N: COSI COUNTY, CALIFORNIA Board Action kS•, LX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FLOOD 5/f/78 ;ONTROL LND WATER CONSERVATION DISTRICT . NOTE TO CLAI1•t�1T c -'Claim. Y'(minst the County, ) Thc co�)ti C." thiiz docurient maiER to you Z�, youli Routin 'Endorsements, and ) 1"oboe au Vic action taken on youlC CI-"'x7 by the Boars: Action. (:ill Section ) Boa,7d oL' SupeivZ5o.'is (Pat-Laghaph III, be c:,�) , references are to California ) given puuuant to GoveAnment Code Sec-tions 91.1 .8, Goverr-rnent Code.) ) 913, £ 915.4. Ptea6e note the "wa ri L'ng" below. Claimant: Veale Tract Reclamation District No. 2065 c/o Richard Rockwell Attorney at Law, P. 0 . Box 129, Antioch CA 94509 , Attorney: David L. Grilli Nomellini & Grilli, Attorneys at Law Address : P. 0. Box 1461 Stockton, CA 95201 Amount: $7,500 Via County Administrator. Hand DeliveredApril 26, 1978 Date Received: April .26, 1978 By delivery to Clerk on By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: April 26, 1973. R. OLSSON, Clerk, By Deputy .. 'Pous IT. FROM: County Counsel TO: Clerk of the Board of Supervisors '(Check one only) ( �/) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clairi FAILS to comply substantially with Sections 910 and 910.2, and we are so `notif_yinp claimant. The Board cannot act for 15 days (Section 910.8) . ( ) C1-aIin is not timely filed. Board should take no action (Section 911.2) . ( } The Fad to File a Late Claim (Section 911.6) . r should deny this Application DATED: ��JOHN B. CLAUSEN, County Counsel, ��-L� Deputy III. . EOARD ORDEF. By unanimous vote of Supervisors ,present (Check,one only) ( V/) This Claim is rejected in full. (. ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order .entered in its minutes for this date.. DATED: 5/9/78 J. R. OLSSON, Clerk, by f�U Deputy N. Pous WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) you have o7 'y b mont tnan7 ane mai_eing o tki notice to you wti hin w,' ieh o bite a cou t action on this xejected Ctaim (.see Govt. Code Sec. 945.6) ok 6 mo;,-V,6 {,tam the deazia� 05 you%c AppZicati-on .to Fite a Late. C.la.im wi(;3zi-n which to pe ti f i.on a couAt San ne✓e5 tyxom Section 945.4s ctaim-6 i f-i.ng dealt ine (,see Seatian 946.6) . You may eeek Vic advice oti any attokney o5 yowi choice in, connection with V :A ma.tteli. I, you want to eoaujEt' an attonney, you zhoutd do ho ,immediately. IV. FROtd: Clerk of the Board TO: (l) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has beer. filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: 5/].27-5 J. R. OLSSON, Clerk, By �!I /�o Deputy 14 , Pous V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clair or Application and Board Order. DATED: County Counsel, By County Administrator, By 8 . 1 e3/72 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Action iS EX OFFICIO THE. GOVERNING BOARD OF THE CONTRA COSTp rD 5/30/78 ,ONTROT;,..AND WATER CONSERVATION DISTRICS hZiTEO � �' '"� y C1a lm A ainst the County, ) i( e co1,tr ov thi,x docume >,t maited to you ,is gout f., Routing Endo.sements, and ) notice. col t..he. action ta!zca, on your e_tL&i by*+he Fosrd Action. (All Section ) 6ca.td of SuperLv.isoU (PaAagtaph III, bet'_ow) , references are to California ) g.iven pul✓zuant do Govetkvrent Code Sectioms 911 .8, Covera^.gent Code.) ) 913, £ 915.4. Ptea.6e note the "wa)u-,b,g" botch. Claimant: Veale Tract Inc . , 1515 Walsh Avenue, Santa Clara, CA 95050 and Bleily & Collishaw, Inc . , 1515 Walsh Avenue, Santa Clara, CA 95050 Attorney: David L. Grilli Nomellini & Grilli, Attorneys at Law Address : P• 0 . Box 1461 Stockton, CA 95201 A.T,ount: $86,400 Via Administrator Hand Delivered/April 26, 1978 Date Received: April 26, 1978 By delivery to Clerk on By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: April 26, 19781. R. OLSSON, Clerk, By �� w� Deputy cr ;r7 • ous H. FRO:V'S: County Counsel ;o, TO: Clerk of the Board of Supenfisors (Check one only) ( This Claim complies substantiaSections 910 and 910.2. ( ) This Claim FAILS to comply substantially with' Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application. to File a aim (Secre��11.6) . DATEC: ^Z "�O JOHN B. CLAUSEN, County Counsel �' ,� , Deputy III. BOARD ORDER By unanimous vote of Supervisors .present ( y� (Check one only) ) Tanis Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct cony of the Board's Order entered in _ its minutes for this date. DATED: 5/9(78 J. R. OLSSON, Clerk, by Deputy N. Po us WARNING TO CLP.IMANT (Government Code Sections 911.8 & 913) You have ont.0 6 mctvt 6 titom the maiii_ng ob 5iiwj notice to uuu w.ct u:n ti-h i.ch_ .to Jite a eow&rt action on tiii6 &ejected Cam (see Govt. Code Sec. 945.6) of 6 monu,s 5tom the denizV_ o6 yoa,'c Appficatt on to Fite a Late Claim w w12i.ch to petition a cocutt bot rLet,ieS 5ncm Section 945.4 ',6 ctaim-6.i.Unq deadline (see Section 946 .6) . You may seek the advice ol) any attotLney of your choke .in connection witft tUz mat eJL. I�, you want to eon,6utt an a touteu, you Ahou£d do so trnrmcdiatetq. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator .Attached are copies o- the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29'03 . DATED: 5/12/78 J. R. OLSSON, Clerk, By Deputy N. Pous V. FRO�,f: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: 5/12/78 County Counsel, By County Administrator, By 8. 1 Rev. 3/78 BOARD OF SUPERVISORS OF CO?`Tr_A, COSTA COUVIY, CALIFORNIA tsoara Kction AS_ I,l ;OFFICIO THE. GOVERNING BOARD OF THE CONTRA COSTA_,COUNTY FLOOD 5/3m/78 CONTROI, AND WATER .CONSERVATION DISTRICT '"''� !0 CI,.4ID :^ ? UIa:;Mi i Qain-h••�;::. Coun—,. , ). I he '�::•L! 1! i f 1 7" i' 4 n, n'1j '1"!v-L cc _ c • till iz ac cwl eiit m„ cT c v .r Routi-ng and ) noticc ol, the. action taken on ye!1Y c''tiaim bq th.e. Eclard .Action. (Ail Section Soc,,Ld of Supe,"Lv.,hoU (Palcaghaph IT., 6e,Co(;') , references are to California ) given puuuant to Govemvne;tt Code Section6 911 .£, Government Code.) ) 9131 v 915.4. Pteahe note the "warring" below. Estate of Angelo Baldocchi, Dece sed, cglo Ri h 945k eared Attorney Claimants : Joseph J. Baldocchi P. 0. Box 59Kni hhtsen 9 44 Thomas E. Baldocchi, P. 0 . Box 47, Knightsen, CA 94548 Attorney: David L. Grilli Richard Rockwell Nomellini & Grilli, Attorney at Law Address : Attorneys at Law P. 0. Box 129, Antioch CA 94509 P. 0. Box 1461, Stockton, CA 95201 Ann oupt: $42, 200 Via County Administrator Hand Delivered/April 26, 1978 Date Received: April 26, 1978 By delivery to Clerk on By mai: , postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Clain. DATED: April 26, 1978J. R. OLSSON, Clerk, By �pzr� , Deputy N. Pous II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) . n ( ) This Claim complies substantia11`- faith Sections 910 and 910.2. Y Q0 I,c*. ( ) This Claim FAILS to comply subsrgintaally with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim. is not timely filed. Board should take no action (Sect o1 .2) . ( ) The Board should deny this Application to File lain (Section 911.6) . DATED- �0 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By-unanimous vote of Superviscrs .present (Check one only) ( �) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I..certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: 5/9/78 J. R. OLSSON, Clerk, by , �Gz�a Deputy N. Pous WARNING TO CLAIKAN'T (Government Code Sections 911.8 & 913) You have onty 6 mont'u6 &som tAF ma.ctuig ,o6 nonce to you FjZTh .n which to 4.ite a count action on thin &ejeeted CQaim (.see Govt. Code Sec. 945.6) of 6 monis Sum the deitiat o6 you,% AppZ,i.cation .to Fite a Late Cta m within ech c.h to petition a cowrt 6otL teti.e6 6nom Section 945.4 'h claim-4i i.ng dead.Une (see Section 946.6) . . You may .geek tAe advice o5 any attorney o4, yout choice in connection teith this rnattetc. IS you want to con,6ui t an atto-:rcrr, you .6houPd do 6o .immedi-ar':e .y. IV. FRCP': Clerk of the .Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATES: 5Z•12Z78 J. R. OLSSON, Clerk, By Deputy N. Pous V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application .and Board Order. DATED: 5/12/78 County Counsel, By County Administrator, By 8 . 1 Rev. 3/78 In the Board of Supervisors of Contra Costa County, State of California May 9, , 19 78 In the Matter of - Approval of submission of a grant amendment requesting additional funding and time extension to Community Services Administrative Grant 90195-S-78-02 IT IS BY THE BOARD ORDERED that it APPROVES the submission of amendment forms requesting additional federal funding of $92,539 to a new total of $107,528 for the Emergency Energy Assistance Program, and time extension from May 1, 1978 to May 20, 1978, and AUTHORIZES the Acting Director, Office of Economic Opportunity, to sign the appropriate amendment documents. APPROVED BY THE BOARD May 9 , 1978 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig: Dept. OEO affixed this9th day of May 19 78 cc: County Administrator Auditor Controller State SE00 via OEO J. R- OLSSON, Clerk _._ . Deputy Clerk Jamie L. Johnson H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California MAY 9 1978 , 19 In the Matter of ` Approval of Contract #35084 with Judithann David, PhD, Consultant for Training Probation Department Staff The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County Contract #35084 with Judithann David, PhD, for specialized instruction and training in Intermediate Crisis Intervention for Probation Department staff, May 24, 1978 through June 16, 1978, at a cost not to exceed $360.00, County funds. PASSED by the Board on MAY 9 1978? 1 I hereby certify that the foregoing is a true and correct copy of an order entered on the I minutes of said Board of Supervisors on the date aforesaid. i cc: County Probation Officer Witness my,hand and the Seal of the Board of MAY 9 1978 Attn: Wallace C. Donavan supervisors. Contractor affixed this day of 19 c/o Probation Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator BG�i4,.��/ . Deputy Clerk H -24 3/76 15m ,a l In the Board of Supervisors of Contra Costa County, State of California MAY 9 1978 , 19 In the Matter of Approval of Nutrition Project Subcontract Amendment #22-038-5 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment #22-038-5 with Contra Costa Foods, Inc. (Canteen Corporation) effective 2/1/78 for a new total Payment Limit of . $333,121 in Federal Older Americans Act Title VI.I funds and thereby increasing food service to 21 county-wide sites and 935 participants daily. PASSED BY THE BOARD on M AY 9 1978, I I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and�tb1ital of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this day of 19� County Auditor-Controller County Health Department Contractor J. R. OLSSON, Clerk B C2c Daputy Clerk V 25 4/77 15M C � In the Board of Supervisors of Contra Costa County, State of California MAY 91978 , 19 _ In the Matter of Approval of Ambulance Service Contract #22-082 with Tri Cities Ambulance IT IS BY THE BOARD ORDERED that its Chairman is 'AUTHORIZED to execute Contract #22-082 with Tri-Cities Ambulance, aka Fremont Ambulance, effective 11/1/77 to 6/30/78 at rates specified by Board. Order dated 11/29/77 and .to provide for ambulance service as specified in said contract. PASSED BY THE BOARD on MAY 9 1978, f j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors MAY 9 1978 Attn: Contracts & Grants Unit affixed this da of 19 cc: County Administrator y — County Auditor-Controller County Health Department J. R. O LSSON, Clerk County Medical Services - f Contractor B Deputy Clerk i EH:gm H -24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California h1 AY �, 1978 , 19 — In the Matter of Amendment to the Agreement with Syscon , Incorporated On the recommendation of the County Auditor-Controller IT IS BY .THE. BOARD ORDERED that its Chairman is AUTHORIZED to ` execute an amendment to the agreement with Syscon , Incorporated for the Business Personalty System--Year-End Reporting , passed by the Board of Supervisors March 7 , 1978, which changes the completion date to September 30 , 1978 . Passed by the Board MAY y 1978 . 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 MAY 91978 Orig . Dept. Auditor-Controller affixed this day of 19 cc : (c/o Data :.Processing) — Contractor Auditor J. R. OLSSON, Clerk ; Administrator r Data Processing By` ,r1 1 ti& ' Deputy Clerk H -24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of Agreement with AEP Associates for Consulting Services IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with AEP Associates of IValnut Creek, effective P4ay 10, 1978 in connection with the preparation of the Environmental Impact Report for Rezoning 2228-RZ and Subdivision 5306, "Farm Hill Estates" at a cost not to exceed $3,000.00 under the terms and conditions as set forth in said agreement. , PASSED by the Board on DIay 9, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. - Witness my hand and the Seal of the Board-of Orig. : Planning Department Supervisors MAY 9 1978 cc• AEP Assoc ,� affixed this day of 19 Director of Planning / � County Auditor-Controller " j J. R: OLSSON, Clerk County Administrator By Deputy Clerk G H - 24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California M AY 9 1978 , 19 In the Matter of Approval of VA Hospital Contract #26-023-9 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #26-023-9 (Federal #V612P-) with the Veterans Administration Hospital , Martinez, for mutual use of specialized medical resources for County Medical Services effective April 15, 1978, to April 14, 1979, at rates specified in said contract. PASSED BY THE BOARD on M AY g 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contractis & Grants Unit SupMAY 9 1978 Cc: County Administrator affixed this day of 19_ County Medical Director County Auditor-Controller J. R. OLSSON, Clerk Contractor Deputy Clerk EH:gm H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California MAY 9 1978 , 19 — In the Matter of Approval of Office on Aging Subcontract for West County Japanese Speaking Senior Citizens IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Contract 120-196 with Sakura Kai, Inc. for the Office on Aging effective March 1, 1978 to June 30, 1978 at a cost of $4000 . in Federal Title III Older Americans Act funds. PASSED by the Board on MAY 9 19780 ' J I 1 hereby certify that the foregoing is a true and correct copy of an order entered on the ' minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand-and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors MAY 9 1978 cc: County Administrator affixed this day of 19_ County Auditor-Controller County Social Service Contractor J. R. OLSSON, Clerk Deputy Clerk H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California MAY 9 1978 , 19 In the Matter of Approval of State Prepaid Health Plan Contract Amendment #29-609-5 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment #29-609-5 (State #76-56983-A-5) to extend the State of California Prepaid Health Plan contract, as amended, for the period July 1, 1978 through August 31, 1978, at capitation rates and terms included in the amended contract x`29-609 (State #76-56983), but subject to revised rates effective July 1, 1978. PASSED BY THE BOARD on MAY 9 1978, I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig:. Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors MAY 9 1978 cc: County Administrator affixed this day of 19� County Auditor-Controller Medical Services Prepaid Health Plan Admitrat. J. R. OLSSON, Clerk Contractor gy� / Deputy Clerk EH:sw H-24 4/77 15m C � In the Board of Supervisors of Contra Costa County, State 'of California Mav 9 , 19 7R In the Matter of Authorizing Execution of a Sublease with Alameda Contra Costa Transit District for the premises at Bald 'Peak Communications Site IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Sublease commencing July 1 , 1978, to Alameda Contra Costa Transit District for the premises at Bald Peak Communications Site for occupancy by .the A.C. Transit District. PASSED by this Board on May 9 , 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 9th day. of May 1978_ cc: County Administrator Public Works DepartmentJ. R.. OLSSON, 'Clerk County Auditor-Controller (via L/M) Lessor (via L/M) �1L�ie L. Johnson • Deputy Clerk Buildings and Grounds (via L/M) A.C. Transit District (via L/M) H-24 4/77 15m y In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of Settlement of Burbine, et al. v. Davis, et al. , No. C-77-578-CFP .The County Counsel having recommended Board approval of an Agreement (Compromise and Release) settling the case of Burbine, et al. y. Davis, et al. , USDC ND No. C-77-578-CFP; IT IS HEREBY ORDERED by the Board that the Agreement is approved and that the Chairman is authorized to execute the Agreement on behalf of the Board. PASSED and adopted on May 9 , 1978 . EVL/j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors County Administrator affixed this 9th day of May 19 78 J. R._ OLSSON, Clerk By Deputy Clerk R foie i tierre �T H-e4 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 9 , 1978 R In the Matter of In the Matter of Reorganization of the Community Development Block Grant Program The Board on February 28, 1978 having referred to its Internal Operations Committee (Supervisors W. N. Boggess and J . P. Kenny) a report from the Director of Planning recommending changes in the organization of the Community Development Block Grant Program; and The Internal Operations Committee having reported that the Committee had discussed the proposed reorganization with a special committee of the Mayor' s Conference, and having developed modification to said proposed changes in the organization which are acceptable to all parties; and The Committee in its review having satisfied itself that a re- organization of the program is necessary, as indicated by the HUD regula- tions and circulars and the experience of the county in the past three program years, the Committee recommends approval of the recommendations of the Director of Planning as set forth in his reports dated February 22, 1978, and March 31 , 1978, and as modified ,by its report of May 8, 1978; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is approved. PASSED by the Board on May 9, 1978. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisors cc: Internal Operations Committee County Administrator affixed this 9 day of MAY "19 78 Participating Cities c/o Planning J. R. OLSSON, Clerk By. Deputy Clerk y Craig H - 24 3/76 15m In the Board of Super tisors of Contra Costa County, State of California May 9 , 19 ]$ In the Matter of Approving Consulting Services Agreement with Koepf & Lange, Consulting Engineers for Emergency Fuel Tanks at Contra Costa County Hospital , Martinez. (4419-4249) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute the Consulting Services Agreement with Koepf & Lange, Consulting Engineers, Lafayette, for design engineering services for Emergency Fuel Tanks at Contra Costa County Hospital , 2500 Alhambra Avenue, Martinez. This Agreement is effective May 9, 1978 and provides for a maximum payment to the consultant in the amount of $2,484.00, which amount shall not be exceeded without further written authorization by the Public Works Director. PASSED by the Board on May 9, 1978. hereby certify that the foregoing is a true and correct copy of an order entered,on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. Witness my hand and the Seal of the Board of Buildings and Grounds Supervisors cc: Public Works Department affixed this 9th day of May 19 78 Agenda Clerk Architectural Division J.__ OLSSON, Clerk Accounting Section County Auditor-Controller By Deputy Clerk c•„ County Administrator Sc rnd -a L.- rg1_Zk!son Consulting Engineer H -24 4/77 15m In the Board of Supervisors. of Contra Costa County, State of California May 9, 19 78 In the Matter of Approving Inspection Services Contracts for Stone Valley School Park, Phase 11 , (County Service Area R-7), Alamo. (5424-927) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Inspection Services Contracts with Messrs. Robert G. Soto and Robert G. Grady for contract documents review and construction inspection services for Stone Valley School Park, Phase .11, Alamo. The estimated maximum inspection cost for Mr. Soto is $1 ,000 and for Mr. Grady is $2,000. PASSED by the Board on May 9, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator• Public Works Dept. Witness my hand and the.Seal of the Board of Bldg. and Grnds. Supervisors affixed this 9th day of May 19 78 cc; Public Works Department Agenda Clerk Architectural Division J. R. OLSSON, Clerk Accounting Section ByDeputy Clerk County Administrator {.; P. Burton S --ti)t�r� L. ��IE'�SOCI County Auditor--Controller J. Dye Inspectors H - 24 4/77 15m ' In the Boars of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT May Q . 19 7R In the Matter of Approving Consulting Services Agreement with Koepf and Lange. for Fuel Tanks at Fire Station 6, Concord and Fire Station 14, Martinez (7100-4782 ). The Board of Supervisors, as ex officio the governing board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Public Works Director to execute the Consulting Services Agreement with Koepf and Lange, Consulting Engineers, Lafayette, for Fuel Tanks at Fire Station No. 6, Concord and Fire Station No. 14, Martinez. This Agreement is effective May 9, 1978 and ,.provides for a maximum payment to the consultant in the amount of $1 ,176.00, which amount shall not be exceeded without further written authorization by the Public Works Director. PASSED by the Board on [,Jay 9, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. Witness my hand and the Seal of the Board of Buildings and Grounds Supervisors cc: Public Works Department affixed this 9th day of May -, 19_78 Architectural Div. Accounting Section R. OLSSON, Clerk Agenda Clerk By �1 , /, Deputy Clerk County Administrator , County Auditor-Controller SO-Jidi Lie Son Accts Payable / Konpf & Lange H - 24 4/77 15m In the Board or Supervisors of Contra Costa County, State of California May 9 !. , 19 78 In the Matter of Buchanan Field =- Approval for Aero Exchange to Sub-Lease To . , Aero Training Incorporated. The Board having been . advised by the Public Works Director: 1) that Aero Training Incorporated (ATI) (formerly Gaffney Aviation) has been a tenant at Buchanan Field since 1973, _ 2) . that on April 30, 1976, ATI entered into a two-year sub-lease renewal with FBO Gary Grover with the expectation that within the two-year sub-lease period, the airport master plan would be approved and the lease moratorium lifted, thereby enabling ATI to submit a proposal to the County for a major new FBO facility at Buchanan Field, 3) that on November 9, 1977, in conjunction with Aero Exchange (a Buchanan Field tenant for many years) , ATI did in fact submit a proposal to the County for the development of a five-acre, full- service PBO facility, 4) that action on the ATI proposal was deferred by the County because of the protracted master plan approval process and the existing moratorium, 5) that in this interim period, the ATI sub-lease has expired which means either the termination of ATI ' s tenancy at Buchanan Field, or ATI seeking another sub-leasearrangement, and 6) that Aero Exchange has indicated a desire to accept ATI .as a sublessee. IT IS BY THE BOARD ORDERED that Aero Exchange be permitted to execute a sub-lease with Aero Training Incorporated and that an addendum to the Aero Exchange lease be drafted for Board Approval' based upon a one-year sub-lease term (or until the County acts on the Aero Exchange/ATI fixed base operator proposal, whichever is longer) and that the range of ATI aviation activities be restricted to those presently being conducted by ATI at Buchanan Field. PASSED BY THE BOARD ON May 9 , 1978 by the following vote : AYES: Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine, R. I. Schroder NOES: None ABSENT: None ABSTAIN: Supervisor W. N. Boggess for the reason that he is a tenant at Buchanan Field. Orig: Public Works (A) CERTICIED COPY cc: County Administrator I cortify that this is a full, true & correct copy #if, Public Works Director the or'.ginal dccu:nent uhiuh is n; file hi my office, Manager of Airports and that it 1.a3 j:;:.::.<.d adopt,d by the Board of Sup :iiecr.; of Ce-!i.ia Cry>fa Comity. Cal;fornia, on tiro date slio-,+n. P-17La1: .1. It. OLSSO\, Crunty Clerk i c,:-ufficio Clerk of said Board of Supervisors, by Deputy Clerk. In the Hoard 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 9,. . 19 -g In the Matter of Accepting Report and Authorizing Flood Control Study on Wildcat Creek in the City of San Pablo Flood Control Zone 7 IT IS BY THE BOARD ORDERED as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the report from the Public Works Director concerning the request by the City of San Pablo to x. perform a study of Wildcat Creek from the San Pablo city limits downstream to Contra Costa Avenue is accepted. IT IS FURTHER ORDERED that the Public Works Director is authorized to perform said study when manpower is available. PASSED by the Board on May 9 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator:Public Works Department Witness my hand and the Seal of the Board of Flood Control Supervisors Planning and Design affixed this9th day of May 19 78 Cc : Public Works Director Flood Control J. R. OLSSON, Clerk Count Administrator 1' BY /i '• ��t��uc�- Deputy Clerk City of San Pablo, M. VANNUCCHI 2021 Market Street San Pablo, CA 94806 H -24 3/76 15m .:TRA. COSTA COUNTY PUBLIC. WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L.- Cline - Public Works Director SUBJECT: Public Works Agenda for May 91 1978 • . REPORTS Report B. WILDCAT CREEK STUDY - San Pablo Area Through its order of April 18r ' 1978, the Board .of Supervisors - referred the City of San Pablo City Council Resolution No. 5143- to Contra Costa County's Public Works Director for report. The resolution' reauests the Contra Costa County Flood Control and Water Conservation District to perform a study of Wildcat Creek from the San Pablo City. Limits downstream to Contra Costa Avenue.. it is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of. Contra Costa County Flood Control and Water Conservation District, authorize the Public Works Director to perform the requested study when manpower is avail- able. Due to prior conunitments for drainage studies in other areas and limited manpower, the study •probably would not be started before the spring of 1979. (RE: Flood Control Zone No. 7) (FCD) A E DA Public Works Department Page 1 of .9 May_ 9, 1978 Microfilm--d with board order In the Board of Supervisors of . Contra Costa County, State of California May 9 , 19 78 In the Matter of Releasing Deposit for Subdivision 4401, Oakley Area. On May 3, 1977, this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action . under the Subdivision Agreement; and now on the recommendation of the Public Works Director : The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4 . 406 and the Subdivision Agreement , it is by the Board ORDERED that the Public Works Director is authorized to refund to Frank Malfitano the $500 . 00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 141871 dated 'December 3, 1976 . PASSED by the Board on May 9, 1978 • 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 9th day of May 1978 J. R. OLSSON, Clerk By Deputy Clerk Originating Department : M. VANNUCCHI Public Works , Land Development Div. cc : Public Works Director (LD) Public Works Director (Construction) H-24 4/77 15m Frank Malf itano 3891 Brookside Dr. . Pittsburg. CA 945�r� � C C In the Board of Supervisors of Contra Costa County, State of California AS EX-OFFICIO THE GOVERNING BOARD OF THE WEST COUNTY FIRE PROTECTION DISTRIC^1 May 9 , 19 78 In the Matter of Bids for Provision of Weed Abatement Services. This being the time fixed for the Board to- receive bids for the provision of weed abatement services within the boundaries of the West County Fire Protection District, bids were received from the following and read by the Clerk: C & I Enterprises, Martinez J Spray Corporation, Concord IT IS BY THE BOARD ORDERED that said bids are REFERRED to Chief William Helms, West County Fire Protection District, for review and recommendation. PASSED by the Board on May 9, 1978. 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: West County Fire Witness my hand and the Seal of the Board of Protection District Supervisors County Administrator affixed this 9th day of May 19 78 J. R. OLSSON, Clerk > By///l✓'c�cZ/ /If�• epi. Deputy Clerk Maxine M. Neufeld IN H-24 4/77 15m In the Board of Supervisors Of Contra Costa County, State of California May 9 , 19 78 In the Matter of Letter from H. Boessenecker re Facilities Provided for Female Jail Inmates. The Board having received an April 27, 1978 letter from Mrs. Helen N. Boessenecker, 100 Chianti Place, Pleasant Hill, . California 94523, commenting on the cost of facilities which are being provided for female inmates of the county jail; 3 IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the County Sheriff-Coroner for response. PASSED by the Board on May 9, 1978. 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 Sheriff-Coroner Witness my hand and the Seal of the Board of County Administrator Supervisors • Mrs. H. Boessenecker affixed this9th day of May 1978 J. R. OLSSON, Clerk By Deputy Clerk 4 Maxine M. Neuf d H-24 4/77 15m In the Board of Supervisors of. Contra Costa County, State of California May 9 119 78 In the Matter of First Year Activities Report and Recommendations for Spay/Neuter Clinic. The Board having received a May 3, 1978 memorandum from the Agricultural Commissioner, Director of 11eights and Measures, transmitting the first year activities report and recommendations with respect to the Spay/Neuter Clinic; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the County Administrator. PASSED by the Board on May 9o ,,1978. 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 oforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Agricultural Commissioner Supervisors affixed this 9th day of May 1978 J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neuf d H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 9 , 19 78 In the Matter of Request for an Ordinance to establish a Mobile Home Rent Review Commission. The Board having received an April 21, 1978 letter from Mr. Judson H. Kern, President of the Friendly Village Homeowners Association, requesting that the County enact an ordinance for establishment of a Mobile Home Rent Review Commission; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. PASSED by the Board on May 9, 1978. 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. J. H: Kern Witness my hand and the Seal of the Board of 178 Marakesh Drive. Supervisors Pacheco, CA 94553 affixed this 9th day of May 1978 County Administrator — Director of Planning County Counsel J. R. OLSSON, Clerk BY Z'1-sz - Deputy Clerk Maxine M. Neufe d H - 24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Approving Plans and ) Specifications for Grayson Creek ) Improvements, Phase I , Pleasant Hill ) RESOLUTION NO. 78/ 420 Area, Flood Control Zone 3B _ ) Project No. 7520-8535-76-A ) WHEREAS Plans and Specifications for the construction of approximately 1650 linear feet of reinforced concrete channel and box culvert improvements from' the vicinity of Moiso Lane to Boyd Road in the Pleasant Hill area have been filed with the Board this day by the Public Works Director; and WHEREAS the Board, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, has approved the Grayson Creek East Branch East Fork project.Environmental Impact Report; and WHEREAS the City of Pleasant Hill has found the project in conformance with their General Plan; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 8, 1978 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the Contra Costa Times. PASSED AND ADOPTED by the Board on May 9, 1978. Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control County Administrator County Auditor-Controller RESOLUTION NO. 78/420 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Sale of Excess Vacant Land ) to Kay Building Company, ) RESOLUTION NO. 78/ 421 Willow Pass Road at Range Road, ) PittsburgArea - t4/0 4297-663 ) - (S & H Code Sec. 960.4) The Board of Supervisors of Contra Costa County RESOLVES that: On September 4, 1962, the Board of Supervisors accepted Grant Deed and approved Agreement dated August 14, 1962, from V. .P. Baker, et al conveying approximately' 11 .909 acres of land for the Willow Pass Road grade separation loop; said Dead was, recorded September 27, 1962 in Book 4211 of Official Records at page 457, et seq. Said Agreement provides for the reversion to the grantor, his successors or assigns, at fair market value, any portion of the property found no longer required for County highway use. Kay Building Company, successor in interest to V.P. Baker, et al , has offered the County $80,000.00 for a portion of said property in accordance with the terms and conditions of Real Property Purchase Agreement. dated April 11 , 1978. Upon recommendation of the Public Works Director, and with the approval of the City of Pittsburg, that portion of said property described in Exhibit "A" attached hereto is declared to. be no longer necessary for County:highway purposes and its fair market value is determined to be $80,000.00. y Pursuant to Section 960.4 of the Streets and Highways Code of the State of California, this Board hereby APPROVES the Real Property Purchase Agreement dated April 11 , 1978 between Kay Building Company and the County, and the conveyance of the property described in Exhibit "A" attached hereto, to the Kay Building Company, upon payment of $80,000.00 to the County; and the Chairman of the Board is hereby AUTHORIZED to execute said Agreement and a Quitclaim Deed to the Kay Building Company, and cause its delivery to said Company for acceptance and recording. The Clerk of the Board of Supervisors is DIRECTED to cause a certified copy of this resolution to be recorded in the office of the County Recorder. PASSED on May 9, 1978, unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: Assessor Administrator Auditor-Controller City of Pittsburg (via P/14) Recorder (via P/W) Kay Building Company (via P/W) RESOLUTION NO. 78/ 4;->! Willow Pass Road #5781-78 Excess to Kay Building Company EXHIBIT "A" That parcel of land described in the deed to Contra Costa County, recorded June 11 , 1963 in Book 4384 of Official Records , at page 632, a portion of the parcel of land described in the deed to Contra Costa County, recorded September 27, 1962 in Book 4211 of Official Records, at page 457 and a portion of the parcel of land described as PARCEL I in the right of way deed to Contra Costa County recorded September 27, 1962 in Book 4211 of Official Records , at page 460, records of Contra Costa County, California, lying in Projected Section 13, Township 2 North, Range 1 west, Mount Diablo Base and Meridian, in the Rancho Los Medanos , more particularly described as follows: Beginning at the northeasterly corner of said Contra Costa County parcel (4211 OR 457) from which a radial line of a curve concave to the north, having a radius of 17,298.74 feet bears north 10° 59' 06" east; thence, northwesterly along said curve and northerly line of said Contra Costa County parcel (4211 OR 457) through a central angle of 00 10' 40", an arc distance of 53.67 feet; thence, continuing along said northerly line, non-tangent to said curve, north 89° 05' 06" west, 1092.55 feet to the northerly prolongation of the easterly line of "Parcel "A" of Subdivision 4138, Twin Harbours", filed August 23, 1972 in Book 149 of Maps, at page 27, Records of said County; thence, along said northerly prolongation and easterly line as follows: south 5° 02" 38" east, 523.06 feet and south 10° 18' 02" east, 149.69 feet; thence, leaving said easterly line south 88° 44' 22" east, 349.38 feet; thence, northeasterly along a tangent curve concave to the northwest, having a radius of 330.00 feet, through a central angle of 590 29' 23", an arc distance of 342.64 feet to the southerly line of PARCEL I of said Contra Costa County parcel (4211 OR 460) thence, along said southerly line, radial to said curve, south 580 13' 45" east, 25.00 feet to the easterly line of said PARCEL I (4211 OR 460) from which a radial line of a non-tangent curve concave to the west, bears north 58° 13' 45" west; thence, northerly along said curve and easterly line, through. a central angle of 490 39' 23", an arc distance of 307.67 feet to the southeasterly line of said Contra Costa County parcel (4384 OR 632) ; thence, along said southeasterly line north 34° 13' 42" east, 217.08 feet; thence, south 890 06' 35" east, 255.45 feet to the easterly line of said Contra Costa County parcel (4211 OR 457) ; thence,. along said easterly line north 00 .42' 27" east, .33.78 feet to the point of beginning. Containing an area of 11 .445 acres, 498,535 square feet of land more or less. Bearings used in the above description are based on the California Coordinate System Zone III. Subject to all existing easements and rights- of way, recorded or unrecorded, under, across or over the hereinbefore described parcel of land. Further subject to future right of way dedications as set forth in the Real Property Purchase Agreement between Contra Costa County and Kay Building Company, dated April 11 , 1978, a copy on file with the Clerk of the Board of Supervisors of said County.. a• C/ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Landscape ) Maintenance of Sycamore Homes, ) Danville, County Service ) Area M-6 ) RESOLUTION No. 78/422 (7476-2310) and W.O. 4903-0671 WHEREAS Plans and Specifications for Landscape Maintenance of Sycamore Homes, County Service Area M-6, Danville Area have been filed with the Board this day by the Public Works Director; and WHEREAS the estimated contract cost is $15,500; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this " project is considered exempt from environmental impact report requirements as a Class 1H Categorical Exemption under County Guidelines , and this Board concurs and so finds; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 8, 1978 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in THE VALLEY PIONEER. PASSED AND ADOPTED BY THE BOARD on May 9, 1978. Originating Department: Public Works Buildings & Grounds cc: Public Works Director Buildings & Grounds Service Area Coordinator County Administrator RESOLY,TION NO. 78/42.2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans and ) Specifications for Remodel at Health ) Center, Richmond. ) RESOLUTION NO. 78/ 2 ) (4405- 4203) ) WHEREAS Plans and Specifications for Remodel at the Health Center, 100 38th Street, Richmond, California, have been filed with the Board thi's day by the Public Works Director; and WHEREAS the Architect's cost estimate is $15,000; and WHEREAS the general prevailing rates of wages, whi'ch shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works .Director has advised the"Board that this project is considered exempt from Environmental Impact Report requirements as a Class IA Categorical Exemption under the County Guidelines, and this Board concurs and so finds; and the Director of Planning shall file a Notice of Exemption with the County Clerk, . The Board RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 8, 1978 at 2:00 P.M. and the Clerk of this Board is DIRECTED to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said' Notice to be published in THE IlgD EPENDENT PASSED and ADOPTED by the Board on May 9, 1978. Originated by: Public Works Dept. Buildings and Grounds . cc: Public Works Department Agenda Clerk Architectural Div. Accounting Section (Info) Director of Planning Health Department Probation Department RESOLUTION NO. 78/ 423 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Adopting Revised Fees ) RESOLUTION NO . 78/424 for Public Works Department ) Services . ) On February 7, 1978, this Board adopted certain fees for Public Works Department services provided in conjunction with the development of subdivisions within the County pursuant to sections 94-4 . 602 , 96-2 . 402 and 96-4 . 208 of the Subdivision Ordinance Code (Ordinance 78-5 ) ; and The Public Works Director having advised that, as a .result of an evaluation of these fees versus the Department ' s costs to perform these service, that now is an appropriate time to revise these fees , and recommends that the following fees be charged for these services : Improvement Plan Review Fee 2 1/2% of - improvement cost (based. upon preliminary cost estimate) Checking Fee (final and parcel maps ) $175, plus $5 . 00 per. lot Inspection Fee 7% of improvement bost (based upon the final. estimate less the previously collected improvement plan review fees) ; and The Public Works Director has also advised that it is appropriate for the Board to establish these same fees for similar, services provided in conjunction with work under road and drainage improvement agreements , conditional use permits and road acceptance projects; and The Public Works Director has further advised this Board that an ongoing review of' these fees will be conducted and that this Board will be advised annually if changes are appropriate; NOW, THEREFORE, BE IT RESOLVED that the recommendations of the Public Works Director are hereby APPROVED . PASSED by the Board on May 9, 1978 .. Orig=inating Department : Public Works Land Development Division cc : Public 14or. ks (LD) Planning Construction Public Works - Business & Services RESOLUTION NO . 78/424 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO . 78/425 the Parcel Map of ) Subdivision MS 264-775 ) Danville , area. ) ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 264-77 , property located in the Danville area, said map having been certified by the proper officials ; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and .this Board does not accept or reject on behalf of the public any of the streets , paths , or easements shown thereon as dedicated to public use . PASSED BY THE BOARD on May 9, . 1978 • Originating Department : Public Works Land Development Division cc : PWD-LD Director of Planning Doug Offenhartz P. 0. Box 887 Danville, CA 94526 RESOLUTION NO. 7£3/425 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Final Map and agreements of ) RESOLUTION NO. 78/426 Subdivision 5071, Walnut Creek area. ) The following documents were presented for Board approval this date : The Final Map of Subdivision 5071 , property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Angelo Siragusa, Cipriano Rios , Oscar Perez and North American Contractors, Inc . , Subdivider, wherein said Subdivider agrees to complete all improvements as. required in said Subdivision Agreement within one year from the date of said Agreement; A landscape improvements agreement with North American Contractors , Inc . , subdivider, where=in said subdivider agrees to complete all improvements as required in said landscape improvements agreement within one year from the date of said agreement ; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond No . 6009702 issued by Fidelity and Deposit Co-npany of Maryland with Angelo Siragusa, Cipriano Rios , Oscar Pc<._ ez, and North American Contractors , Inc. , as principal, .in the ar:ount of $51 ,200 for Faithful Performance and $51,700 for Labor and Materials; b . Cash deposit Auditor' s Deposit .Permit Detail. No . 082043 dated April 14 , 1978, in the amount of $1,000, deposited by : King' s Oaks , 1211 Church Street, San Francisco, CA 94114 . C . Cash deposit (Auditor ' s Deposit Permit Detail No . 08360, dated April 14 , 1976 ) , in the amount of $1,000, deposited by : North American Contractor, Inc . Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that. the 1-977-78 tax lien has been paid in full and the 1978-79 tax lien, which became a lien on the first day of March, 1978 , is estimated to be $3, 500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : Cash deposit (Auditor' s Deposit Permit Detail No . 07902, dated April 3, 1978) , in the amount of $3,500, deposited by : Transamerica Title Company . NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths , or easements shown thereon as dedicated to public use . BP, IT FURTHER RESOLVED that said. Subdivision Agreement and landscape improvements agreements are also APPROVED . PASSED BY THE BOARD on May 9 , 1978 . Originating Department : Public Works Land Development Division cc : Public Works Director (LD) Director of Planning Subdivider (via 1hiblic Works) i RESOLUTION NO . 78/A26 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Correcting ) the Total County-Maintained ) RESOLUTION NO. 78/427 Mileage to be 1012.39 Miles ) WI-IE'R AS Section 2121 of the Streets and Highways Code provides that in May of each year each county shall submit to the State Department of Transportation any additions or exclusions from its mileage of maintained county roads, specifying the termini and mileage of each route added or excluded; and 6.7fIE'.REAS the State Department of Transportation certified to the State Controller on June 30, 1977, that the total mileage of maintained county roads in Contra Costa County was 1004.88; and WHEREAS the county now finds that the total mileage of maintained county roads is 1012.39 miles; NOII, TI=iORE, BE IT BY THE BOARD OF SUPERVISORS RESOLNED that the mileage of maintained county roads (as certified by the State June 30, 1977) be corrected as indicated on the May 20, 1977 version of the Hie-jiway Planning; Survey Map and in accordance with the additions or corrections to the tabulation entitled "County Roads Maintained and other Local Roads", ifnich documents are on file in the Office of the Public Works Director of Contra Costa County. PASSED AND ADOPTED by the Board on May 9, 1978. Orig. Dept. : Public Works--Transportation Planning Division E S & P Section cc: County Administrator Public Works Director State of California Department of Transportation (3) (via Public Gdorks, E S & P Section) RESOLITT01N NO. 78/x27 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans. ) and Specifications for Landscape ) RESOLUTION NO. 78/428 Maintenance Services for ) Countywide Areas A, B, C & D ) ) WHEREAS Plans and Specifications for Landscape Maintenance Services for Countywide Areas A. B, C and D have been filed with the Board this day by the Public Works Director; and WHEREAS the estimated contract cost is $ 105,700 and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from environmental impact report requirements as a Class 1H categorical exemption under the County guidelines, and this Board concurs and so finds. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for -this work will be received on June 8, 1978 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the CONTRA COSTA TIMES. PASSED AND ADOPTED by the Board on May 9, 1978 Originated by: Public Works Dept. Buildings and Grounds cc: Public Works Department Agenda Clerk Buildings and Grounds Service Area County Administrator RESOLUTION NO. 78/428 ') ' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, .STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO, 78/430 ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments., s.aid requests: having been consented to by County Counsel ; NOW, THEREFORE, BE . IT RESOLVED that the County Auditor is. .authorized to correct the following assessments. For the Fis.cal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what s.hould have, been assessed; and, therefore, pursuant Section 4831 of the California Revenue and Taxation Code, the following defects i'n descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with. Sect ions 4986 and 5096, the assessee may file. a claim for cancellation or refund; FURTHER, it has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee fin his property statement or in other information or records furnished by the a.s,sessee which. caused the assessor to assess taxable tangible property at a si,bs.tantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with. Section 4831 .5; And, FURTHER, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such. erroneous or -incorrect information submitted by the taxpayer should be entered pursuant to. Section 531 .5; and that portion of the taxable tangible property which was. inaccurately reported should be entered as escaped assessment pursuant to Section 531 .4; together with interest in accordance with Section 506; and, in accordance t;fth. Section 533 the assessed values erroneously or -illegally assessed should be offset against the proposed escaped assessment for the same tax year; and business inventcary exemption allowed in accordance with Section 219 as indicated; and 10% penalty on net tangi'bles for failure to file within time. required by law per Section 463 as indicated. Armour Development Company and H. Temple, Account No. 005007—E000, are erroneously assessed since the property was: assessed more than once; therefore, this assessment should be corrected to show. PS' Imps., Personal Property and Penalty zero value. R. 0. SEATON, Ass't. Assessor t4/25/78 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 78/430 Pace 1 of i For the. Fis.cal Year 1977-78 J. C. Supply, .Inc. Acct.. No, 064352-000.0, is erroneously assessed since incorrect businessclassi,ficati:on was used which diad not allow business inventory exemption; therefore, this: assessment should be corrected to allow business: inventory exemption in amount of $4;975 assessed value, with Imps in amount of $905. AV, PS Imps $215 AV, Personal Property $10,255 AV. Angelo and Edda M. Lecce, Acct. No. 074240-0001 , are erroneously assessed since assessees were not the owners on the lien date; therefore, this assessment should be corrected to show. PS Imps:, Personal Property, and Business Inventory Exemption zero value. Northern Ca. Auto Wholesale I, Acct.. No.. 093910-000.0, is, erroneously assessed since as,sess:ee was out of business. prior to the lien date; therefore, this assessment s:hould be corrected to show zero value, no penalty. Schwab Enterprises, Inc. , Acct.. No, 114190-0000., is erroneously assessed since assess.ee was not in business, on the lien date; therefore, this. assessment s.h.ould be corrected to show zero value, Kirby Hudson, Acct. No. 062280-0000, is. erroneously assessed since. ass.e&see was not the owner on the lien date; therefore, this assessment should be corrected to sh.ow- zero value. An audit discloses the following corrections. should be made to the unsecured assessment roll : Original Corrected Amount Pursuant Class of Asses.sed Assessed of to Section Property Value Value Chanhe (R/T Code) Goodyear Titre & Rubber Co. , Acct. No, .052150-0000 PS Imps $ 5,925 $ 5,925 -0- Pers Prop 25,280 26,060 +$ 780 531 .,4, 506 Bus. Inv Ex 9,972 10,900 - 928 219 Net Change. -$ 148 533 Assessee has: been notified. United Fairway, Acct. No. 132960-0002 Pers Prop $83,425 $823465 ..$ 9610 4831 ,5 Dow Chemical Co. , Acct. No. 0:36980-00.18 Pers Prop $95,450 $71 ,330 ,$24,120 4831 .5 Bus Inv Ex 42,965 30,465 + 12,500 531t5, 506 Net Change -$11 ,620 533 Assessee has been notified, For the Fiscal Year 1976;77 Goodyear Tire & Rubber Co. , Acct. #052150-0000, Code 05001-Assmt.. #3572 PS Imps $ 5,690. $ 5,690. -0- Pers Prop 26,290 26,600 +$ 310 531 ,.4, 506 Bus Inv Ex 10,610 11 ,007 397 219 Net Change T$ 87 533 Assessee has been notified. R. 0. SEATON, Ass.s�'t. Assessor RESOLUTION 140. 78/430 Page 2 of For the. Fiscal Year 197576 Original Corrected Amount Pursuant Class: of Assessed Asses.s.ed of to Section Property Value Valise. Change (R/T Code) Goodyear Tire & Rubber Co. , Code .05001-Assmt, #2099,. Acct. #052150-0000 PS Imps: $ 5,780 $ 5,780 -0-- Pers. 0-Pers Prop $26,370 $27,415 +$1 ;045 . 531 .4, 506 Bus Inv Ex 10,610 11 ,685 - 1 ,075 219 Net Change -$ 30. .533 Assessee. has: been notified.. FURTHER, For the Fiscal Year 1974-75 Diablo Farm Equipment Co. , Code 10003-As.smt.. #2018, Acct. #034980-E000 Pers Prop ' $35,870. '. $581630 +$22,760 4831 .:5, 531 .4, 506 Bus I'nv Ex 16;145 9,855 + ' 6,290 531 ,5, 506 Net Change +$29,050 533 Assessee has; been notified. For the Fiscal Year 1977-78 And, further, in accordance with Section 4985(;a), any uncollected delinquent penalty, cost, redemption penalty, interest, or re.dempti:on. fee. heretofore or Kereafter attached due to such. error should be cancelled upon showing that payment of the corrected or addi:ti'onal amount was made wi:thi:h 30 days from the date th.e correction i's: entered on the roll or abstract record as it was: impossible to complete valid procedures: ini'ti:ated prior to the delinquency date, Frank R. Nemi'rofs:ky, Acct, No, 092593-0000, i's- erroneously assessed since the origi.oal assessment was: estimated and subsequent information sh.ow.s this. as.s:essment should be corrected as, follows:: Original Corrected Amount Pursuant Class of Assessed As:ses:sed of to Section Pro ert Value" Value" Change (R/T: Code.) Pars: Prop. 1-4,000 T 1 ,500 $12,500 4831 Bus Inv Ex 6,500 250 + 6,250 " 531 .5, 506 Penalty 750 125 - 625 463 Net Change -$ 6,875 533 Assessee has been notified. For the Fiscal Year 1978.79 It has: been ascertained from papers. in the Assessor's Office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue & Taxation Code, Section 531 , escaped assessment should be added to the unsecured roll as follows; and business inventory exemption allowed in accordance with Section 219 as indicated; and, further, pursuant to Section 4831 : Page Engineering Co. , Acct. No. 200552-E000 Escape for 1976-77 Pers Prop - $1 ,970 Assessed Value Bus Inv Ex 985 " " Assessee has been notified. - R. O. SEA(ON, Ass.`t, Assessor RESOLUTION NO. 78/430 Page 3 of For the Fis.cdl Year 1978-79 Sunset Designs, Inc„ Acct.: No. 125950-E001 Escape for 1977-78 PS Imps — $2,090..Assess.ed Value Assessee has been notified:. FURTHER, it has; been ascertained by- audit of the as.sessee's records that the as:se.ssee failed to report accurately taxable. tangi'ble property, to the extent that thi's. failure caused the assessor not to assess., the. property or to assess: i't at a lower valuation than he would have. entered upon the roll had the property been reported accurately, therefore, that portion of the property as to which, the cost was inaccurately reported, in whole or in part, should be entered on the roll as escaped property in accordance with Section 531 .3 of the California Revenue and Taxation Code.; together with. interest i'n accordance with Section 50.6: Sunset Desi'gns', I'nc. , Acct. No, 125950=.EE01 Escape for 1974-75 Pers: Prop $2,390. Assessed Value.. Assessee has been noti'fi.ed.. I hereby consent to th.e above jchahng', and/or corrections: R. 0.. SEATGi , Ass't. Assessor CLAUSEN u ounsel Depu MAY 91978 / Adopted by tRe Board on........................:..... ....� RESOLUTION NO. 78/430 Page 4 of 4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Delinquent Penalties on 1977-78 ) RESOLUTION NO. 7 8/431 Unsecured Assessment Roll. ) ) The County Tax Collector having filed with this Board a request for cancellation of the delinquent penalties on Accounts Nos. 009005-E000-1-2-3-L- 5-6-7 assessed to Bay Area Vending on the 1977-78 Unsecured Assessment Roll; and WHEREAS, due to a clerical error, payment having been received before the delinquency date was not timely processed, which resulted in penalty being charged thereto; and so The County Tax Collector now, requests cancellation of the delinquent penalty. IT IS HEREBY ORDERED pursuant to Sections 085 and 4986 (a) (2) of the Revenue & Taxation Code, State of California, that the penalty be canceled. EDWARD W. LEAL I hereby consent to the above cancellation: COUNTY TREASURER-TAX COLLECTOR JOHN ;B. CLAUSEN COUNTY•COUNSEL By a" Deputy Tax Collector /� Deputy Adopted by the Board on...MAY 9..1978.... CERTIFIED CO I certify that th is a full, t e & correct copy of the original docum t whic s on file in my office. and that it was pass & dopted by the Board of Supervisors of Contra sta County, California, on the date shown. ATT J. R. OLSSON, County Clerk &ex-officio Cl of id Board of Supervisors, by Deputy Clerk. . . ..�._�............._.......... . on MAY .._9.1978 -` cc: County Treasurer-Tax Collector Auditor RESOLUTION NO. 78/431 ' G IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Delinquent Penalty on 1977-78 ) RESOLUTION NO. 78/432 Unsecured Assessment Roll. ) The County Tax Collector having fil-9d with this Board a request for cancellation of the 6% delinquent penalty on Account No. 023560-E000 assessed to David Chew on the 1977-78 Unsecured Assessment Roll; and WHEREAS, due to inability to complete valid procedures prior to the delinquent date, payment was not timely processed, which resulted in -penalty being charged -thereto; and so The County Tax Collector now requests cancellation of the 6% delinquent penalty. ' IT IS HEREBY ORDERED pursuant to Sections b985 and 4986 (a) (2) of the Revenue & Taxation Code, State of California, that the penalty be canceled. EDWARD W. LEAL I hereby consent to the above cancellation: COUNTY TREASURER-TAX COLLECTOR JOHN B. CLAUSEN COUNTY COUNSEL Deputy Tax Collector Deputy Adopted by the Board on..MAY.....9..197.8......_.:. cc: Tax Collector Auditor RESOLUTION NO. 78/432 y IN THE,BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Amending ) Board Resolution No. 77/560 ) Establishing Rates to be Paid ) RESOLUTION NO. 77/433 to Child Care Institutions ) ) WHEREAS this Board on July 12, 1977, adopted Resolution No. 77/560 establishing rates to be paid to child care institutions for the fiscal year 1977-78; and WHEREAS the Board has been advised that certain institutions should be added..to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 77/560 is hereby amended as detailed below: Add the following small family home: Monthly Rate Rick Padron Small Family Home/Hollister $450 PASSED AND ADOPTED BY THE BOARD on " May 9 , 1978. Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 78/433 mh IN THE BOARD OF S13PERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Endorsing ) Propsition 2. • ) RESOLUTION NO. 78/434 WHEREAS , Proposition 2 , the $375 million Clean Water and Water Conservation Bond Act of 1978 on the June 6 , 1978 ballot, will prevent the doubling of costs to local taxpayers for mandated water treatment facilities; and WHEREAS, Proposition 2 will provide the funds necessary for many areas in the State to proceed with the projects ; and WHEREAS, Proposition 2 will generate 'more than $2 billion . in matching Federal funds and create thousands of jobs in . construction and supply; and WHEREAS , Proposition 2 will prevent millions of gallons of waste from being discharged into our waterways every day; and WHEREAS , Proposition 2 will help in the reclamation of water for use by agriculture and industry, thus increasing the supply for human needs; and WHEREAS , Proposition 2 was put on the ballot by the unanimous vote of the State Legislature; and WHEREAS , Proposition 2 has the unqualified support of Governor Jerry Brown, former Governor Ronald Reagan, Speaker of the Assembly Leo T. McCarthy, and leaders in all walks of life; NOW, THEREFORE, BE IT BY THIS BOARD .RESOLVED, that it does hereby endorse Proposition 2 on the June 6 , 1978 ballot and commend its support to all members and friends. ADOPTED by the Board on May 9 , 1978. Cc: County Administrator Art Laib Public Information Officer I RESOLUTION NO. 78/434 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supporting ) State Senate Bill 1541 ) RESOLUTION NO. 78/435 State Senate Bill 1542 ) ) WHEREAS that legislation known as State Senate Bill 1541 would amend Section 11004 of the Welfare and Institutions Code to permit counties to adjust overpayments which result-from continuing assistance payments pending administrative hearings where the counties' action is sustained by the hearing decision; and WHEREAS this; measure will reduce the present high potential for the abuse of the 'nearing process where spurious claims are filed merely to receive a continuation of assistance benefits even though the recipient realizes that the reduction or termination of benefits should take place; and WHEREAS that legislation known as State Senate Bill 1542 would amend Section 10951 of the Welfare and Institutions Code to reduce the present one-year period during which an administrative hearing may be requested concerning welfare benefits and social services bringing the California statute into conformity with presently existing federal regulations governing the hearing process; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA that it SUPPORTS these senate bills and urges their prompt passage by the legislature; BE IT FURTHER RESOLVED that copies of this resolution be forwarded to our representatives in the State Legislature: Senator John A. Nejedly Assemblyman Daniel E. Boatwright Assemblyman John T. Knox ADOPTED by the Board on May 9 , 1978 . Orig. Director, HRA cc: Social Service Director . County Administrator Public Information Officer Senator John A. Nejedly Assemblyman Daniel E. Boatwright Assemblyman John T. Knox CAO (Art Laib) RESOLUTION NO. 78/435 In the Board of Supervisors of Contra:,.Costa County, State of California May 9 119 78 In the Matter of Bylaws and Structure of the Economic Opportunity Council. The County Administrator having placed on his May 9, 1978 agenda the request of the Economic Opportunity Council that the Board approve its revised bylaws for 1978-1979 and authorize the Acting Director of the Office of Economic Opportunity to submit said bylaws to the U. S. Community Services Administration for ratification; and The Board having also received the recommendation of the Economic Opportunity Council with respect to the designation of various public and private organizations for continued represen- tation on said Council for 1978-1979; and Supervisor E. H. Hasseltine having stated that he would not vote to approve said bylaws until after he has had an opportunity to review them, and that. he had received numerous requests from agencies asking for membership on said Council, that he was concerned that the United Council of Spanish Speaking People was. not' included, and having questioned the method used in selecting the various agencies; and Supervisor W. N. Boggess having noted that the Human Services Advisory Commission was established to provide for better coordination in the provision of human services, and having recommended therefore that the Human Services Advisory Commission review the composition of the Economic Opportunity Council and the proposed bylaws and submit its recommendations to the Board .as soon as possible; and Board members having discussed the matter, the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on May 9, 1978 . ' 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: Human Services Advisory Com. Supervisors c/o Human Resources Agency affixed this9th day of May 19 78 Office of Economic Opportunity Director, Human Resources Agcy. County Administrator �� J. R. OLSSON, Clerk By� Deputy Clerk H - 24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Problems of the ) May 9 , 1978 Economic Opportunity Program. ) In considering the County Administrator' s agenda Supervisor E. H. Hasseltine expressed concern with several items relating to the Economic Opportunity Program. He advised that it is his understanding that the Economic Opportunity Council has been experiencing internal problems which could have an adverse effect on a program designed for people with low incomes and economic difficulties and indicated that he did not want to take any action on the Council bylaws and repre- sentation or on the request for authorization to submit the grant application to the U.S. Community Services Administration until a thorough analysis has been made of the program and the problems of the Council. Supervisor W. N. Boggess expressed the opinion that the Council has too large a membership for effective decision making and inquired as to whether the Board could reduce the siie of said Council. Mr. Arthur G. Will, County Administrator, advised that the composition of the Economic Opportunity Council is established by law and that even if the size of the Council were reduced the composition would still have to be based on the principle of 1/3 public agencies , 1/3 private organizations and 1/3 low income persons. He noted that the current application must be submitted to the U.S. Community Services Administration by May 12 and called attention to the issues that had not been resolved which included the change of service providers in certain parts of the county and the inclusion of direct services. In view of the time schedule Mr. Will recommended that the Board submit the application to the Community Services Administration with the understanding that clarifying amendments could be submitted at a later date if needed and that action be deferred .on the bylaws and the reorganization of said Council. Supervisor J. P. Kenny concurred with Mr. Will' s recommen- dation and suggested that the Board might consider referring the matter of reorganization and the bylaws to the Internal Operations Committee (Supervisors Boggess and Kenny) . Mr. Marcelino Vasquez, President, Economic Opportunity Council, appeared and spoke on certain problems the Council has been experiencing in trying to fulfill its proper functions. Ms. Eliza Johnson, member of the Economic Opportunity Council , expressed concern with the suggestion that the Office of Economic Opportunity be placed under the Human Resources Agency. The Board members discussed the matter and agreed to authorize submittal of the Economic Opportunity Program application with the understanding it could be amended later if necessary as indicated by Mr. Will. THIS IS A MATTER OF RECORD ONLY. I HEREBY CERTIFY that the foregoing is a true and correct copy of a matter of record entered on the minutes of said Board of Supervisors on the date aforesaid. CC; Office of Economic Witness my hand and the Seal Opportunity of the Board of Supervisors affixed County Administrator this 9th day of May, 1978. J. R. OLSSON, CLERK Jamie L. Johnson I In the Board of Supervisors of Contra Costa County, State of California May 9, , 19 78. In the Matter of Authorizing Submission of Grant Application to Community Services Administration for the 1978-1979 Community Action Program The Board of Supervisors having received a report from the County Administrator and the Acting Economic Opportunity Program Director, forwarding the rQcommendations of the Economic Opportunity Council on the County's Community Action Program for 1978-1979 and incorporating certain recommendations by the Office of Economic Opportunity. IT IS BY THE BOARD ORDERED THAT its Chairman is AUTHORIZED to execute. a Grant application in the amount of $1,706,061. ($1,002,000.-Federal , $150,165:-County, $553,896.-Local in-kind) for continuation of the County's C:mmun-ity Action Program during fiscal year 1978-1979, and the Acting Economic Opportunity Director is AUTHORIZED to submit said grant application to Community Services Administration. PASSED BY THE BOARD `„ay 9 , 1.97S . I hereby certify that the foregoing is a true and correct copy of on order enterad on the minuies of said Board of Supervisors on the date aforesaid.. N'trvss my hand and this Seal of the Board of 0,Jg: Dept. :OEO Svpersisors cc: Countv Administrator affixed this `t.11 day of._ �4,'Y 19 78 Economic Opportunity Council County Aud.i.tor-Controller J. R. OI.SSON, Clark U . S . Community Se-rvices By J c �c�,,- Deputy Clark U' ci o OIiO Icanne 0 . 'ia„Li.o H -244177 ?5m