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