Loading...
HomeMy WebLinkAboutMINUTES - 06071978 - R 78I IN 2 (2) i58 207 We nesday June ism THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2. 102 IN ADJOURNED REGULAR SESSION AT 10:00 A.M. , WEDNESDAY, JUNE 7, 1978 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman R. I. Schroder, presiding; Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine. ABSENT: Supervisor W. N. Boggess CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk Supervisor Boggess arrived a, 10:30 a.m. and was present for the balance of the morning session. When the Board reconvened fb.tlowing lunch, Supervisor Boggess was absent . 000 / IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 7, 1978 (Wednesday) In the Matter of ) Effect of Proposition 13 ) on the County Budget and ) Personnel ) The Board determined to meet this day to receive budgetary proposals from County department heads in order to discuss the expected reduction in property tax revenues due to the passage of Proposition 13 (Jarvis-Gann Initiative) and to receive comments thereto; and Supervisor R. I. Schroder read a communication from Governor Edmund G. Brown, Jr. advising that the State will be responsive to local needs and priorities within the scope of its limited resources so as to implement the mandates of Proposition 13; and Arthur G. Will, County Administrator, briefly summarized the anticipated actions the Board must take prior to June 30, 1978 and . advised that as soon as the Board has received the budgetary state- ments from County department heads, a decision must be rendered establishing policies with respect to priorities and the levels of services that will be provided as well as preparation of employee retention lists in anticipation of reducing the County work force by approximately 2,000 permanent employees; and The following department- heads appeared and submitted state- ments on proposed staff reductions and expressed concern with respect to their capability of providing an adequate level of services with reduced staff and revenue: 1. R. D. Cramer, Superior Court Clerk - Jury Commissioner; 2. Roy Chiesa, Mt. Diablo Municipal Court (no statement); 3. William A. O'Malley, District Attorney (no statement) ; 4 . Pat Murphy, Public Defender; 5. A. V. Streuli, Fire Chief, Contra Costa County Fire Protection District; 6 . Fred Golinveaux, Fire Chief, Riverview Fire Protection District; 000 ,2-., 7. Don Skinner, Fire Chief, Moraga Fire Protection District; 8. William Helms, Fire Chief, West County Fire Protection District; 9 . Harry D. Ramsey, Sheriff-Coroner; 10. William H. Davis, Marshal, Mt. Diablo Municipal Court (no statement); 11. G. Buck, County Probation Officer; 12. K. Danielson, Agricultural Commissioner Director of Weights & Measures 13. R. W. Giese, Director of Building Inspection (no statement); 14 . A. A. Dehaesus, Director of Planning; 15. E. Leal, Treasurer-Tax Collector; 16. Carl Rush, Assessor's Office (no statement); 17 . J. Coony, Director, Cooperative Extension Service; 18. Floyd Marchus, Superintendent of Schools; 19. E. R. Rieger, Veterans ' Service Officer; 20. C. R. Walters, County Librarian; 21. V. L. Cline, Public Works Director (no statement) ; 22. D. L. Bouchet, Auditor-Controller (no statement); 23. J. R. Olsson, County Clerk-Recorder (no statement); 24 . C. J. Leonard, Director of Personnel; and 25 . J. B. Clausen, County Counsel. Henry L. Clarke, General Manager, Contra Costa County Employees Association, Local 1, advised that he will be meeting with his member bargaining units to consider various alternatives they would support. He requested that the reduction/retention plans be made available to the employee organizations. Mr. Clarke indicated that he was opposed to the County contracting out for services that could be provided by County employees. There being no further comments, the Chairman announced that the Board would continue its discussion the next day. THIS IS A MATTER FOR RECORD PURPOSES 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. Witness my hand and the Seal of the Board of Super- visors affixed this 7th day of June 1372, J. R. OLSSON, Clerk pV Deputy Clerk 00 ,03 And the Board recessed into Executive Session at 3:20 p.m. to discuss litigation matters, reconvened at 3:50 p.m. and adjourned to meet in adjourned regular session on Thursday, June 8, 1978 at 9 :00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. Y// R. I. Schroder, Chairman ATTEST: J. R. OhSSON, CLERK Deputy Door