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