Loading...
HomeMy WebLinkAboutMINUTES - 06161978 - ALL THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN ADJOURNED REGULAR SESSION AT 10:30 A.M. , FRIDAY, JUNE 169 19789 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman R. I. Schroder, presiding; Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine. ABSENT: None. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Structure of ) Governmental Review Committee. ) June 16 , 1978 ) Supervisor W. N. Boggess having advised that he has been representing the County in Sacramento as a member of the Executive ,Committee, County Supervisors Association of California, in negotiations with the State Legislature concerning the possible use of State surplus to assist local governments with the implemen- tation of Proposition 13; and Supervisor Boggess having recalled that the Board had approved the establishment of a Governmental Review Committee to review County operations and having expressed the opinion that in view of the passage of Proposition 13 he believes said Committee should be activated immediately; and Supervisor Boggess , as Chairman of the Internal Operations Committee (Supervisor J. P. Kenny member) , having recommended that the structure of the Governmental Review Committee should include two representatives from labor, two representatives from the Taxpayers Association, two representatives from industry and an additional appointee for each member of the Board of Supervisors for a total membership of eleven; and Supervisor Kenny having concurred with Supervisor Boggess ; and Supervisor E. H. Hasseltine having commented that he believes it would be premature to establish a Committee at a time when each diligently to meet- the mandates of Proposit on 13; and Supervisor N. C. Fanden having advised that she would support the recommendation of Supervisor Boggess indicating ,that it would be a conservative way of looking into the operation of each County Department to insure the attainment of maximum efficiency; and Supervisor Hasseltine having indicated that he was , concerned that the functions of said Review Committee might overlap those of the Grand Jury; and Supervisor Boggess having explained that the" Grand Jury understands the reason for the establishment of the Review Committee and that they do not see it as a competitor to its functions; and Supervisor R. I. Schroder having advised that he would approve the proposed structure of the Committee but that it should be the intent of the Board not to make any appointments without a formal charge to the Committee as to what its duties are and that he would .expect further information on this matter from the Internal Operations Committee; and Board members having discussed the matter IT IS ORDERED that the recommendations of Supervisor Boggess are APPROVED. PASSED by the Board on June 16., 1978 by the following vote: AYES : Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, and R. I.- Schroder. NOES : Supervisor E: H. Hasseltine. ABSENT: None. CERTTT`TED COPY I certifv that this is a full. true & correct copy of the ori€;incl document •:ii!eh is on file in my office, ABSTAIN: None. i and that it ivs Bussed .C" ^.:!r.:ncd h•r Liie hoard of I, Supervisors of Contra Aosta Cocnty. Cn!irornia, on cc; County Administrator the date Shown. A".TEiiT: J. it. OLSSON, County Clerk .& ex-officio Clerk of said Board of Supervisors Public Information Officer by Deputy clerk. _ Internal Operations Cte. oJUN 1 e 1 i In the Board of Supervisors of Contra Costa County, State of California June 16 1978 In the Matter of Designation of the Human Resources Agency as a Single Department. The Board having received a request in a memorandum dated June 15, 1978, from the Director, Human Resources Agency, relative to consideration of the Human Resources Agency and its operating departments as having the status of a single department for layoff purposes rather than as separate departments in complying with personnel cutbacks mandated by the passage of Proposition 13; and The Board having fully considered and reviewed the implications of single department status for the Human Resources Agency as opposed to separate department status; On the recommendation of the County Administrator and the County Counsel , IT IS BY THE BOARD ORDERED that the Board's Order of May 4, 1976 is HEREBY REAFFIRMED and the Human Resources Agency, incorporating all of .its operating departments, is considered to be a SINGLE DEPARTMENT for the purpose of interpreting Article XI, Section 8.2 of the Civil Service Commission Pules. PASSED BY THE BOARD ON JUNE 16, 1978. � 1 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 Department Heads Supervisors County Administrator affixed this/ �zday of2=:�� 19.7 County Personnel Director County Counsel �/ J. R. OLSSON, Clerk i72Gi�,c��I L Deputy Cleric H -24 4/77 15m clg In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 78 In the Matter of Reduction in' Staff and Population at the Edgar Children's Shelter. In response to the Board's request for plans which would implement Proposition 13 in this County; and The Board having deliberated on this date the matter of the closing of the Edgar Children's Shelter by October 1 , 1978 as one of the policy items contained- in a memorandum dated June 15, 1978 from the Director, Human Resources Agency; On the recommendation of Supervisor Warren Boggess, IT IS BY THE BOARD ORDERED that the population at the Edgar Children's Shelter be reduced as quickly as possible to a maximum of twenty (20) children, with a corresponding reduction in staff. IT IS BY THE BOARD FURTHER ORDERED that the Director, Human Resources Agency, is HE?LEBY DIRECTED to investigate alternative ways of operating the Shelter program and prepare a report to be submitted to the Board for its consideration not later than October 1 , 1978. PASSED BY THE BOARD ON JUNE 16, 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 (6) Witness my hand and the Seal of the Board of Welfare Director Supervisor County Administrator affixed this 16thday of Jiinp 1978 County Auditor Robert Larson J. R. OLSSOiV, Clerk Edgar Children' s ShelteAa"x 100 Glacier Drive B _ 6C. Deputy Clerk Martinez, CA max'ne M. I eu e H -24 4/77 15m clg f^ � In the Board of Supervisors � of Contra Costa County, State of California June 16 , 19 78 In the Matter of Proposed Fee Changes for the County Planning Department. The Board on June 14, 19.78 having received a proposed revision of fees to be charged for various planning actions , having expressed concern with respect to several changes, and having requested .that the Planning_ Department prepare .a revised schedule incorporating said concerns; and Mr. A. A. Dehaesus , Director of Planning, this day having submitted a revised fee schedule (copy attached) for Board consideration; and The Board members having discussed the matter, IT IS ORDERED that the aforesaid fee schedule is APPROVED and County- Counsel is DIRECTED to prepare the necessary resolution implementing the changes effective July. l, 1978. PASSED by the Board on June 16, 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 16th day of June 1978 Public Ldorks Director County Administrator By . 9��// J. R. OLSSON, Clerk 1-25r Deputy Clerk Vera Nelson H-24 4/77 15m ri ¢1 °? L„ o IrN o c� c� o c? c, o n i p, kE� O <.. O O O U Lr\ O O I �� N N rl rl _ lu� OO -O O O O O O O O `O O I c v u� uoW \co _J PA W V b- +: r0 + 0 + 0 •ri 00 O O O O \ O O \.Q \ O O. O O A ri 00 0 0 0 0IfN o oLr'\ oVN g o N H m r-i ul -It OO N O O N N . H v z H o . o oU Cd 1 oo o 0 0 0 0 0 0 ° C7 N 0 0 r z eo to i-� zHz I °)f + m 00 0 0 0 0 0 0 0 0 0 0 0 U om v W c°?n � U O a ti v w o o0 to CQ N H I I o I o 0 0 0� 0 O o H O O r-I O N N N r-I y 0 W ER v� O O S� U , ^ G 0 L U rj O t0 N •r1 Cl f'' •�E k'" ' •r1 +� Q) r-I - r-I `w a P. a x a mac• O 0 � � r1 'C1 Ci 0 r-I d Ha? •rl tD •,I a a a-9 i (a rl H' U p, CO 1 rl •>7 O Cd Cn r1 r-I O P •°C? r01 H S F°?, °? .,iC) C�)I H FCtla i�-i v -P S O F 7 F'+ ON cd v .�.. F+ .C. F; 1• I PROPOSED FEE CHANGES DEVELOPMENT PLAN :Multiple Family Residential District, 50 dwelling units or more $1 ,000 :Commercial-Office Districts, 10 acres or more 11000 :No new buildings proposed 100 :Other 500 SUBDIVISIONS :$200 + $50 per lot under 50 lots :$25 per lot, 50 to 250 Tots :$5 per lot over 250 lots PLANNED UNIT DISTRICT :Same as subdivisions Final Development Plan :$500 if substantially same as Prelimi- nary Development Plan Final Development Plan : 75% of original fee if substantially different from Preliminary Development Plan - Tentative Sub. Map :$500 REZONING :Any Ag. District to any Single Family Residential District $ 300 :Any Single Family to Single Family Residential District 300 :Any district to Multiple Family Resi- dential District 1 ,000 .:Any district to any Commercial or Industrial District 1 ,000 :Any other district not covered above 500 . :Appeals would be one-half of original ..fee C.C.C.P.D. 6/16/78 In the Board of Supervisors of Contra Costa County, State of California June 16 , 1978 In the Matter of - Restricting Eligibility under the County's General Assistance Program. In compliance with the Board's responsibility for implementing Proposition 13 in this County; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is HEREBY DIRECTED to prepare and submit to the Board as soon as possible for its consideration a revised Resolution covering the operation of the County's General Assistance Program to accomplish restricted eligibility. so as to reduce program costs by approximately $1 .25 million for • the . 1978-1979 fiscal year. PASSED BY THE BOARD ON JUNE 16, 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: Human Resources Agency Witness my hand and the Seal of the Board of Welfare Director Supervisors County Administrator affixed this&, 1 day of 19—zz County Auditor County Counsel J. R. OLSSON, Clerk B �� L/ Deputy Clerk H - 24 4/77 15m clg In the Board of Supervisors of Contra Costa County, State of California June 16 , 1978 In the Matter of Continuation of Certain Contracts and Interdepartmental Agreements. On this date, the Board having considered the recommendations of the Director, Human Resources Agency, relative to July 31 , 1978 cancellation of various transportation and service contracts in order to reduce expenditures as. mandated by the passage of Proposition 13; and The Board having heard from certain representatives of the contractors and persons .who.would be severely and adversely affected by the termination of such services, and having fully reviewed the matter of funding and continuation of such contracts; IT IS BY THE BOARD ORDERED that the Board has determined to withhold cancellation of the following contracts until a decision has been made as . to whether funding will be possible from the anticipated State surplus. Funds for said contracts are considered by this Board to have high priority: Association for the Mentally Retarded Mt.. Diablo Rehabilitation (Social Service Dept. contract) — Martinez Bus Lines PASSED BY THE BOARD ON JUNE 16, 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 data aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Contracts Administrator Supervisor Contractors affixed this day of Dept. Heads _ County Administrator County Auditor J. R. OLSSQN, Clerk County Counsel Deputy Clerk H-24 4/77 15m clg In the Board of Supervisors of Contra Costa County, State of California June 16 1978 In the Matter of - Approval of Program and Staff Reductions in the Social Service Department, with the exception of the Meals on Wheels Program. The Board having received a memorandum dated June 8, 1978 from the Director, Human Resources Agency, and the County Welfare Director detailing contingency plans to accomplish reduction in program and staff in t{ e Social Service Department mandated by the passage of Proposition 13; and The Board having now reviewed and considered the cost effective- ness of such decreased levels of service; IT IS BY THE BOARD ORDERED that the proposed program and staff reductions in the Social Service Department as detailed in the attachment to the Human Resources Director's memorandum of June 8, 1978 ARE HEREBY APPROVED, with the EXCEPTION of the Meals on Wheels Program. IT IS BY THE BOARD FURTHER ORDERED that the administrative costs of the Meals on Wheels Program in the amount of $20,000 to provide. continuance of hot meals to homebound persons throughout the County ARE HEREBY APPROVED. PASSED BY THE BOARD ON JUNE 16, 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 Welfare Director Supervisor Contracts Administrator affixed this/l&day of 19 lx' County Administrator County Auditor J. R. OLSSON, Clerk Deputy Cleric i H -24 4/77 15m clg `I In the Board of Supervisors of Contra Costa County, State of California June 16 < , 19 78 In the Matter of Introduction and Adoption of Ordinance No . 78-44 Ordinance No. 78-44, an urgency ordinance which becomes effective immediately, to provide for the-setting of certain fees by Board resolution except those required by statute to . be set by ordinance having been introduced this day, and the Board by unanimous vote having waived reading of same; and IT IS BY THE BOARD ORDERED that the aforesaid ordinance is ADOPTED and the Clerk is DIRECTED to publish same in the CONTRA COSTA TIMES for the time and in the manner required by law. PASSED by -.ne Board on June`_16, 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 CC: Elections affixed this 16thday of June , 19 78 Director, Human Resources Agency Sheriff-Coroner J. R. OLSSON, Clerk County Administrator By f, _ / Deputy Clerk Diana M. Herman . H -24 4/77 15m ORDINANCE 78- 44 (Fees Set By Resolution; LTrcrency) 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 Countv Ordinance Code) : SECTION I . "Division 18 - Miscellaneous" is added to the County, Ordinance Code , to read: DIVISION 18 MISCELLANEOUS Chapter 18-2 Fees . 18-2 . 002 Code Fees Sunerseded. All provisions of this Code setting fees (except those required by statute to be set by ordinance) may be superseded by fees set by Board resolution, but remain in effect until so sun_ erseded. (Ord. 78- 44,,/ . ) SECTION II. URGENCY. This ordinance is for the immediate preservation of the public peace, health, and safety within the meaning of Government Code Section 25123 and Elections Code Section 3751, because it will allow prompt increases in fees charged for various county services so that such services can become more self- supporting, relying less on the general property tax, which tax is now severely limited by the enactment of Article XIIIa of the California Constitution by the voters as Proposition 13 (the "Jarvis-Gann Initiative" ) on the June 6 , 1979 election, such services being necessary to the preservation of the public peace, health, and safety. SECTION III. IM-1EDIATE EFFECTIVE DATE. This ordinance becomes effective immediately on passage, and within .15 days of passage shall be published once with the names• af'sunervisors voting for and. against it in the CONTPA C0STA TTr4F:S a newspaper published in this County. PASSED on June 16 , 197E by the f.ollowina vote: AYES: Supervisors - J. P. :penny, N. C . Fanden, W. N. Boggess, E. H. Hasseltine, and R. I . Schroder NOES : Supervisors - None ABSENT: Supervisors - None ATTEST: J.R.Olsson, County Clerk & ex officio Clerk of the Board C -irman Of the Board By:, J• Deputy Diana M. Herman _ �, � J .� � �` �J J,. In tete Board of Supervisors of Contra Costa County, State of California June 16 , 19 78 in the platter of Introduction and Adoption of Ordinance No. 78-43 Ordinance No, 78-43 , an urgency ordinance which becomes effective July 1, 1978, to amend certain sections . in Chapter 413-3 with respect -to public health licenses and fees having been introduced this day, and the Board by unanimous vote having waived reading of same; and IT IS BY THE BOARD ORDERED that the aforesaid ordinance is ADOPTED and the Clerk is DIRECTED to publish same in the CONTRA COSTA TIMES for the time and in the manner_ required by law. PASSED by the Board on June .16 , 197.8. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Supervisors cc: Health Off'cer affixed this 16thday of June 19 78 Director Environmental — Hea' Cou y administrator J. R. OLSSON, Clerk i By ?. Deputy Clerk Diana M. Herman . H - 24 4/77 15m ORDINANCE NO. 78- 43 (Public Health Licenses and Fees) 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: The following sections in Chapter 413-•'3 "Public Health Licenses and Fees" are enacted or amended to read: 413-3.415 Septic Tank--Chemical Toilet Cleaner. "Septic Tank-- , Chemical Toil t Cleaner" means a person engaged in the business of cleaning septic tanks, individual sewage systems, holding tanks, pit privy, cesspools or seepage pits, or of providing or cleaning chemical toilets. (Ord. 78- 43 1. ) 413-3. 604 Licensable Activities. The following must be licensed hereunder: Restaurants, retail food markets, wholesale food markets, food processing establishments, roadside stands, food salvagers, ice plants, peddlers, itinerant restaurants, bakeries, retail food vehicles, food vending machine businesses , public swimming pools, wiping rag businesses, small water systems , and septic tank--chemical toilet cleaners. (Ord. 78- 43 1: Ords. 74-79 3, 74-1. ) 413-3.1210 Prorating fees. Unless otherwise provided, when an activity is first licensed to commence during a license year, the fee shall be prorated as follows, but never to less than ten dollars: The full annual fee if it starts during March through May, three-fourths. if during June through August, one-half if during September through November, and one-fourth if uring December through February. (Ord. 78-43 § 1, Ord. 74-1 9 1 (part) , 1974. ) 413-3.1212 Bakery. Bakery license fees are based on square foot area, as follows: Less than two thousand, eighty dollars; two thousand through five thousand nine hundred ninety-nine,` one hundred twenty dollars; six thousand or moral, one hundred sixty dollars. (Ord. 78-43 1, Ord. 74-1 1 (part) , 1974. ) 413-3. 1220 Restaurants, taverns, cocktail lounges, snack bars. (a) Restaurant license fees are based on patron seating capacity, as follows: Less than fifty, eighty dollars; fifty to one hundred forty nine, one hundred twenty dollars; one hundred fifty or more, one hundred sixty dollars. Banquet room seating capacity is excluded in accordance with the health officer' s regulations. (b) Tavern, cocktail lounge and snack bar license fees are sixty dollars , and drive-in, take-out and catering commissary- license fees . are one hundrd twenty dollars; all regardless of seating capacity. (Ord. 78-43 W 1, Ord. 74-1 5 1 (part) , 19.7,.4..;) 413-3.1222 Itinerant restaurant. Itinerant restaurant license fees re lars, not (Ord.a78-43rt� 1. Ord. 74-1 �rlr(part) , 1974. ) 413-3 .1224 Vehicles and peddlers. (a) A non-proratable license fee of forty-eight dollars is payable for every retail food vehicle from which food is served, and for every location for every mobile food preparation unit. (b) A non-proratable license fee of forty dollars is payable for every other retail food vehicle, and for every peddler of food. (Ord. 78-43 § 1, Ords. 74-79 § 6, 74-1: H. & S. C. 28520 ff; 17 C. A. C. 13600 ff; Ord. . C. Ch. 56-4. ) (6-16-78) -2- 413-3.1226 Roadside stand. A roadside stand license fee is forty-eight ollars, not proratable.' (Ord. 78- 43 1, Ord. 74-1 § 1 (part) , 1974) . 413-3 .1228 Food vending machine. Food vending machine license fees are forty-eight dollars for one through four machines, plus an additional eight dollars for each machine over four, which are not proratable. (Ord. 78- 43 § 1, Ord. 74-1 § 1 (part) , 1974) . 413-3.1230 Food salvager. A food salvager license fee is two hundred forty dollars'. (Ord. 78- 43 § 1, Ord. 74-1 § 1 (part) , 1974) . 413-3.1232 Food demonstrator. A food demonstrator license fee is forty dollars,' not proratgble. (Ord. 78- 43 § 1, Ord. 74-1 1 (part) , 1974) . 413-3.1234 Ice plant. An ice plant license fee is eighty. dollars. (Ord. 78- 43 1, Ord. 74-1 § 1 (part) , 197.4) . 413-3.1236 Public swimming pool.. A public swimming pool license fee is one hundred twenty dollars. (Ord. 78- 43 § 1, Ord. 74-1 § 1 (part) , 1974) . 413-3.1238 Wiping rag business_ . A wiping rag business license fee is eighty dollars. (Ord. 78-T3 § 1, Ord. 74-79 .§ 7, H. & S. C. 9. 3900 ff) . 413-3.1240 Small water system. A small water system license fee is ninety-six dollars. (Ord. 78-43 § 1, Ord. 74-79 § 8: H. & S. C. § 4010 ff) . 413-3.1242 Incidental. confectionery. An incidental. confectionery license fee is forty-eight dollars, non-proratable. (Ord. 78-43 § 1, Ord. 74-79 § 9) . 413-3.1244 Septic tank--chemical toilet cleaner. A septic tank-- chemical toilet cleaner license fee is eighty dollars, ,proratable, and twenty-five dollars for each vehicle, nonproratable. (Ord. 78-43 § 1) . Section II: The following section of Title 4, Division 420 of the Contra Costa County Ordinance Code is repealed and reenacted to read: 420-6.022 Fees. (a) The following non-refundable fees shall be paid to the Health Officer at the time of,.f-iling for or requesting an investigation, test, inspection or permit required by this chapter. No fees are required when the Health Officer receives from the sub- divider a written statement by a district or city governing body in- dicating that sewers and a sewage treatment plant are available and adequate to handle the additional volume of sewage from the proposed subdivision. (b) Subdivisions. The fees for a subdivision proposing to use individual sewage disposal system are: (1) Subdivision - Site evaluation 2-4 lots, per lot. . . . . . . . . . . . . . . . . . . . . . . . . . . . .$ 50. 00 5 or more lots, each lot over 4. . . . . . . . . . . . . . .$ 25.00 . (2) Percolation tests, per lot or building site tested. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 200. 00 (3) Appeal (except hearings called pursuant .to Section 420-6.026) . . . . . . . . . . . . . . . . . . . . . . . . . .$ 100. 00 a (6-16-78) -3- (c) Individual Systems. The fees related to individual sewage disposal systems are: (1) Site evaluation. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 80. 00 (2) Percolation test. . . . . . . . . . . . . . . . . . . . . . . . . . . $ 200 .00 Each additional test. . . . . . . . . . . . . . . . . . . . . . . $ 200.00 (3) Permit (except minor rebuilding) . . . . . . . . . . . . . $ 120 . 00 (4) Review of existing individual system. . . . . . . . . $ 80 .00 (5) Investigate abandonment or sealing of septic tank. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 50.00 (6) Reinspection. . . . . , . . . . . . . . . . • . . . . . . . $ 50. 00 (7) Appeal (except hearings calledpursuant 'to Section 420-6.026) . . . . . . . . . . $ 100. 00 (8) Advice, consultation, minor repair permit. • NO FEE (d) Penalties. Any person violating this Chapter or regulations issued hereunder, by failing to submit plans, obtain necessary inspec- tions and approvals, or pay fees, or by commencing or continuing construction or remodeling in violation hereof, shall pay triple the appropriate fee as a penalty and remain subject to other applicable penalties and enforcement procedures authorized by the state law and/or this Code. (Ord. 78- 43 § 2: § 420-6.022d) : Ords. 73-100 , .1468: -prior code 4651:. Ords. 1440 § II, 640 � IV. ) Section III: The following section is added to Title 4, Div. 414 of the Contra Costa County Ordinance Code to read: 414-4. 816 Fees. (a) The following non-refundable fees shall be paid to the Health Officer at the time of filing for or requesting an investigation, test, inspection or permit required by this Chapter. No fees are required when the Health Officer receives from the 'subdi- eider a written statement by a district or city governing body indica- ting that an approved domestic water supply is available and adequate to handle the additional volume of water required for the proposed subdivision. (b) Subdivision. The fees for a subdivision proposing to use wells are: Subdivision--Site evaluation 2-4 lots , per lot. . . • . . . . . . . . . . . . . . . . . . . . . . . . . . .$ 50.00 5 or more lots , each lot over 4. . . . '. . . . . . . . . . . . $ 25. 00 (c) Well. The fees for an individual lot proposing to use a well are: (1) Well application and site evaluation investigation. . . . . . . . . . . . . . . . . . . . . . . . $ 80. 00 (2) For layout, permit and inspections of a well. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$ 20 . 00 (3) For review of an existing well. . . . . . . . . . . . $ 80. 00 (4) For inspection of abandoning" or `sealing of a well. . . . . . . * * * 0 * " ' $ 50. 00 (5) For each reinspection. . . . . $ 50. 00 (6) For advice on repairs. . . . . . . . . . . . . . . . . . . . .NO FEE . _ (d) Penalties. Any person violating this Chapter or regulations issued hereunder, by failing to submit plans, obtain necessary inspec- tions and approvals , or pay fees, or by commencing or continuing con- struction or remodeling in violation hereof, shall pay triple the appropriate fee as a penalty and remain subject to other applicable penalties and enforcement procedures authorized by the state law and/or this Code. (Ord. 78- 43 § 3: § 420-6 .022 (d) : Ords. 73-100, 1468: prior code § 4651: Ords. 1440 § II, 640 § IV) . (6-16-78) SECTION IV. URGENCY. This ordinance is for the immediate preservation of the public peace, 'health, and safety within the meaning of Govern- ment Code Section '25123 and Elections Code Section 3751, because it will allow prompt increases in fees charged for various county services so that (beginning with the next quarter fee-year) such services can become more self-supporting, relying less on the general property tax, which tax is now severely limited by the enactment of Article XIIIa of the California Constitution by the voters as Proposition 13 (the "Jarvis-Gann - Initiative") on the June 6, 1978 election, such services being necessary to the preservation of the public peace, health, and safety. SECTION V. IMMEDIATE EFFECTIVE DATE & 7-1-78 OPERATIVE DATE. This ordinance becomes effective immediately on passage but becomeq opera- tive on July 1, 1978 (the beginning of the next quarter fee-year), and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES , a newspaper published in this County. PASSED on June 16, 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 ATTEST: J.R. . OLSSON, County Clerk & ex officio Clerk of the Board 0airmanof Board By ,c G, Dep. Diana M. Herman ORDINANCE NO. 78/_ I (4 of 4) i �—� �s� r �� ,��,.����.,, �,,.�� =�' ��e ��..�..� � �-.-' In the Board of Supervisors Of Contra Costa County, State of California June 16 , 1978 In the Matter of Approval of Program and Staff Reductions in the Health Department. The Board having received a memorandum dated June 8, 1978 from the Director, Human Resources Agency, and the County Health Officer, detailing reduction and retention plans mandated by the passage of Proposition 13; and The Board having now reviewed and considered the cost effective- ness of such reduction/retention plans; IT IS BY THE BOARD ORDERED that the proposed program and staff reductions in the Health Department as detailed in the attachment to the Human Resources Director's memorandum of June 8, 1978, ARE HEREBY APPROVED by this Board. PASSED .BY THE BOARD ON JUNE 16, 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 Health Officer Supervisors Contracts Administrator affixed this_L,day of 19 7f County Administrator County Auditor J. R. OLSSON, Clerk B " - /j Deputy Clerk H -24 4/77 15m clg In the Board of Supervisors of Contra Costa County, State of California June 16 , 1978 In the Matter of Restriction of Non-Emergency Inpatient and Outpatient Services to Medi-Cal recipients. The Board having received and deliberated upon a memorandum dated June 15, 1978 from the Director, Human Resources Agency, outlining various policy issues for Board consideration in implementing Proposition 13 in this County; IT IS BY THE BOARD ORDERED that the Board concurs in the recommendation of the Human Resources Director relative to non-emergency services to Medi-Cal recipients, and the Medical Services Department is HEREBY AUTHORIZED to implement restriction of non-emergency inpatient and outpatient services for Medi-Cal recipients to those recipients willing to enroll in the HMO, with other Medi-Cal recipients being directed to seek services from the private sector. IT IS FURTHER ORDERED that the Acting Medical Director in conjunction with the County Counsel is HEREBY DIRECTED to prepare appropriate and/or necessary legal notices or resolutions for Board adoption which will implement the aforementioned restrictions. PASSED BY THE BOARD ON JUNE 16, 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 Medical Director. Supervisors MH Director Welfare Director affixed this ///�,`day of ae—� 197r< Health Officer County Administrator J. R. OLSSON, Clerk County Counsel B Deputy Clerk H -24 4/77 15m clg In the Board of Supervisors . of Contra Costa County, State of California June 16 , 1978 In the Matter of Elimination of Short-Doyle Overmatch of $1 .775 Million from Budget for FY 1978-1979. Pursuant to the Board's responsibility for implementing Proposition 13 in this County, and in accordance with the recommendation of the Human Resources Director in a memorandum dated June 15, 1978 IT IS BY THE BOARD ORDERED that it is the Board's intent to operate Short-Doyle programs in this County requiring the 90% State--10% .County match but that the projected overmatch of $1 .775 million is to be ELIMINATED 'from the budget for fiscal year 1978-1979. PASSED BY THE BOARD ON JUNE 16, 1978. n hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Mental Health Director Supervisors Acting Medical Director affixed thisA�. day of 19Z� Health Officer County Administrator County Auditor J. R. OLSSON, Clerk i Deputy Clerk H - 24 4/77 15m clg In the Board of Supervisors �6 of Contra Costa County, State of California June 16 1978 In the Matter of Revised Food Service Policy at County Medical Services and Elimination of Complimentary Meals. In compliance with the Board's responsibility for implementation of Proposition 13 in this County; IT IS BY THE BOARD ORDERED that all complimentary meals at County Medical Services facilities are HEREBY ELIMINATED effective immediately, and the Acting Medical Director is HEREBY DIRECTED to prepare a revised Resolution for Board adoption on the County's food service policy which would have the effect of increasing by approximately doubling the price of all meals served at County medical facilities effective July 1 , 1978. PASSED BY THE BOARD ON JUNE 16, 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 Acting Medical Director Supervisors Dept. Heads affixed this A.2Z day of County Administrator County Auditor County Counsel L� J. R. OLSSON, Clerk Deputy Clerk H -24 4/77 15m clg i In the Board of Supervisors II of Contra Costa County, State of California June 16 , 19 78 In the Matter of Continuation of Certain Contracts and Interdepartmental Agreements. On this date, the Board having, considered the recommendations of the Director, Human Resources Agency, relative to July 31 , 1978 cancellation of various contracts in order to reduce expenditures as mandated by the passage of Proposition 13; and Supervisor E. H. Hasseltine having urged ,priority attention to the U.C.S.S.O. contract; IT IS BY THE BOARD ORDERED that the Board has determined to withhold cancellation of the following contracts until a 'decision has been made as to whether funding will be possible from the anticipated State surplus funds: Mt. Diablo Rehabilitation (Medical Services Dept. contract) U.C.S.S.O. Steve Thompson VA Hospital Robert Pollack Center for Human Development Cambia Way Lynn Center Probation Department (Psychology Services) PASSED BY THE BOARD ON JUNE 16, 1978. O I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g.: Human Resources Agency Witness my hand and the Seal of the Board of Contracts Administrator Supervisors � Contractors affixed this2L ../ day of Dept. Heads County Administrator County Auditor J. R. OLSSON, Clerk County Counsel ByC Deputy Cleric H-24 4/77 15m clg In the Board of Supervisors of Contra Costa County, State of California June 16 19 78 In the Matter of Abolishing Taxi Services for Medical Patients effective July 1 , 1978. Pursuant to the Board's responsibility for implementing Proposition 13 in this County; IT IS BY THE BOARD ORDERED that the Board CONCURS with the recommendation of the Director, Human Resources Agency, as contained in a memorandum dated June 15, 1978, and all taxi services for patients of County Medical facilities are HEREBY ABOLISHED. IT IS FURTHER ORDERED that the Human Resources Director and Acting Medical Director are DIRECTED to prepare and provide the necessary notice to taxi companies effective July l., 1978. . PASSED BY THE BOARD ON JUNE 16, 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 Acting Medical. Director Supervisors County Administrator affixed this//& day o 19y County Auditor County Counsel J. R. OLSSON, Clerk g /& ' i. Deputy Clerk H -24 4/77 15m clg � r In the Board of Supervisors of Contra Costa County, State of California June 16 , 1978 In the Matter of Amended Ambulance Contracts. Pursuant 'to the Board's responsibility for implementing Proposition 13 in this County, and in accordance with a recommendation from the Director, Human Resources Agency, contained in a memorandum dated June 15, 1978 which submitted various policy issues for Board consideration; IT IS BY THE BOARD ORDERED that the County Health Officer is HEREBY DIRECTED to negotiate extensions through July 31 , 1978 to contracts with ambulance service providers which would normally expire June 30, 1978, and to further negotiate amended contracts with such providers effective August 1 , 1978 which would delete provisions under which the Medical Services Department is charged for "dry runs" and/or "bad debts" which are not the direct responsibility of Medical Services and which may more appropriately be included in the budget of the County Sheriff's Department. PASSED BY THE BOARD ON JUNE 16, 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 Health Officer Supervisors ,' Acting Medical Director affixed this���v day of 19 �� Contracts Administratorell County Administrator County Auditor J. R. OLSSON, Clerk County Sheriff's Dept. 8�- , y Deputy Clerk H -24 4/77 15m clg i In the Board of Supervisors of Contra Costa County, State of California June 16 , 19 78 In the Matter of Retention Plans for Medical Services . and Mental Health. The Board having received a memorandum dated June 8, 1978 from the Director, Human Resources Agency, and the Acting Medical Director and Mental Health Director, detailing retention plans mandated by the passage of Proposition 13; and The Board having initially reviewed the aforementioned plans; IT IS BY THE BOARD ORDERED that final action on the reductions in program and staffing in Medical Services and Mental Health as detailed in the attach- ment to the Human Resources Director's memorandum dated June 8, 1978 is withheld at this time. IT IS BY THE BOARD FURTHER ORDERED that the aforementioned reductions in. services and personnel are referred to the County Administrator and Director, Human Resources Agency, for review and recommendation on whether or not the net savings from cancellation of vacant positions and overhead charges would have some- cos-16- effect on the proposed plans. PASSED BY THE BOARD ON JUNE 16, 1978. a 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 Acting Medical Director Supervisors Mental Health Director affixed thisZ&day of L 19%E Contracts Administrator41 County Administrator J. R. OLSSON, Clerk By Deputy Clerk. H - 24 4/77 15m clg And at 12 :55 p.m. the Board adjourns to meet in regular session on Tuesday, June 20 , 1978 at 9 :00 a.m. , in the Board Chambers , Room 107 , County Administration Building, Martinez, California. . I. Schroder, IChairman ATTEST: J. R. OLSSON, CLERK Deputy