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