HomeMy WebLinkAboutMINUTES - 02061979 - R 79B IN 1 1979
w ;
UA
TH
. � . .
The following are the calendars prepared by the
Clerk, County Administrator, and Public Works Director
for Board consideration.
a0 ON
TOM POWERS,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
IST DISTRICT
CH4IRWN
NANCY C. ,IdARTINE2
2ND DISTRICTTRICT CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERK ROBERT 1.SCHRODER,LAfAYETTE AND FONAND E%OFFICIO CLERK OF THE BOARO
3RD DISTRICT MRS.GERALDINE RUSSELL
SUNNE WRIGHT McPEAK,CONCGRO SPECIAL DISTRICTS GOVERkED BY THE BOARD CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING PHONE 14151372-2371
ERIC H.HASSELTINE. PITTSBURG
STH DISTRICT P.O. Cox 911
MARTINEZ,CALIFOVNIA 94553
TUESDAY
FEBRUARY 6, 1979
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 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.
Executive Session (as required) or recess.
10: 30 A.M. Report of Building Inspection Department on the progress
made by Mr. Nathaniel Evans with respect to correction of
Building Code violations on properties located at 1922
Fifth Street and 1926-1930 fourth Street, North Richmond.
Hearing on Federal Aid Urban System Project Priorities
for the San Francisco-Oakland urbanized area and for the
Antioch-Pittsburg urbanized area.
Hearing on proposed Stege Sanitary District Reorganization.
Hearing on proposed fo^mation of Assessment District 1978-6,
Kensington Street Lighting.
Hearing on proposed cor_-iemnation of real property for
LaHonda Road widening, E1 Sobrante area.
Presentation by United Clerical Employees regarding Board's
decision that employees should refrain from using "Proposi-
tion 13" in explaining reasons for service reductions to
the public.
Presentation by Mr. Paul R. Phillips with respect to
energy use and conservation in housing construction in
Contra Costa County.
Board of Supervisors' Calendar, continued
February 6, 1979
1:30 P.M. As Ex Officio the Governing Board of the Flood Control and
Water Conservation District, hearing on Corps of Engineers
Wildcat-San Pablo Creeks P::-oject flood control and allied
purposes, Richmond-San Pablo area.
2:00 P.M. Hearing on appeal of Horace J. Siino from County Planning
Commission conditional approval of M.S. 34-78, Brentwood/
Oakley area.
Hearings on recommendations of County Planning Commission
with respect to following rezoning applications:
Jim R. Lynn, 1979-RZ, Walnut Creek area; and
Ted Elders and John Caruth, 2215-RZ, Pleasant Hill area.
If the aforesaid applications are approved as recommended,
introduce oy-dinances, waive reading and fix February 20,
1979, for adoption.
Decision on amendment to Specific Plan setback alignment
fo- San Ramon Valley Boulevard (Road No. 5301C) ii the
San Ramon area (hearing clo:;ed January 2, 1979) .
At the conclusion of the meeting, the Board will adjourn
to Wednesday, February 7, 1979, at 7:30 p.m., to meet
with the Human Services Advisory Commission at the George
Gordon Center, 500 Court Street, Martinez, California.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 9: CONSENT
1. APPROVE minutes of proceedings for the month of January, 1979.
2. DECLARE certain ordinances duly published.
3. DENY the claims of California State Automobile Association, Inter-
Insurance Bureau; Louis Bidou; Judit-h Barry; Donald Ashford; and
Mr. and Mrs. J. Romelfanger.
i
4 . AUTHORIZE changes in assessment roll and cancellation of certain
penalties, interest and tax liens.
5. APPROVE recommendations of County Treasurer-Tax Collector with
respect to requests for refund of penalties on delinquent
property taxes.
6. DENY claims for refund of taxes paid on unsecured property for the
following: Real Fresh, Inc.; A. B. Dick CGmpany; American Tele-
vision and Communications Corp.; W. E. Briggs; Concord Bowl;
Control Data Corporation; Curley's; Fibreboard; General Foods
Corporation; T. W. Mathews; E. E. Miller; National Medical Hospital
of Pinole; Monarch Marketing Systems; Pertec Computer Corp.; SCM
Corporation; and T"itCti, Inc..
00 03
Board of Supervisors' Calendar, continued
February 6, 1979
7. ADOPT the following rezoning ordinances (introduced January
23, 1979) :
No. 79-19 Planning Commission initiated, 2293-RZ, Danville/
Diablo area; and
No. 79-20 Winter Island Farms, 1975-RZ, East Antioch area.
8. FIX March 6, 1979 at 1:30 p.m. for hearings on the following
planning matters:
Appeal of G. L. Lewis Co. and The Ranches of Danville,
Limited from San Ramon Valley Area Planning Commission denial
of applications 2120-RZ, Development Pian No. 3007-77, and
M.S. 250-78, Danville area;
Appeal of Alfred L. Dejesus from Condition No. 2A imposed by
Board of Appeals in connection with approval of application
for M.S. 155-78, Oakley area;
Recommendation of County Planning, Commission with respect to
application of Beaver Affiliates (2294-RZ) to rezone land,
Knightsen area; and
Recommendation of County Planning Commission with respect to
application of Hansen, Murakami, Eshima, Inc. (C2292-RZ) to
rezone land, Pleasant Hill BARTD Station Area, and approve
Development Plan 3047-78 for an office complex.
9. FIX Mavch 13, 1979 at 1: 30 p.m. for hearings on the following
planning matters:
Recommendation of County Planning Commission Vrith respect to
application of Corby Davis (2311-RZ) to rezone land, Bethel
island area;
Recommendation of County Planning Commission with respect to
application of Yoshio Nakatani et al (2302-RZ) to rezone land,
Alhambra Valley area; and
Recommendation of San Ramon Valley Area Planning Commission
with respect to proposed amendment to County General Plan
for the Crow Canyon-Southern Pacific Railroad area.
Oil 04
J
Board of Supervisors' Calendar, continued
February 6, 1979
ITEMS 10 - 23 : DETERMINATION
(Staff recommendation shown following the item. )
10. LETTER from Chairman, Citizens Advisory Committee for Contra
Costa County Sanitation District No. 5 (Port Costa area),
requesting that the Board reconsider the exception granted
in connection with the extension of urgency interim
ordinance prohibiting further sewer connections until
after April 30, 1979. CONSIDER REQUEST
11. LETTER from Mr. Francis X. Driscoll, on behalf of Mr. Robert
Stratmore, requesting that the Board reconsider its January
16, 1979, decision approving the application of Mr. Marco
Martin for Minor Subdivision 83-78, Alamo area. CONSIDER
REQUEST
12. MEMORANDUM report from Director of Planning on actions of the
County Planning Commission pursuant to November 14, 1978,
Board referral of the Saranap I-rea General Plan Amendment.
CONSIDER ACTION TO BE TAKEN
13. MEMORANDUM from Director, Human Resources Agency, rec mmending
that County Ordinance No. 70-77 (Ambulance Regulati n Ordinance)
be amended to reflect a 30-day rather than January 1 effective
date for changes in ambulance service area boundaries.
CONSIDER APPROVAL OF PROPOSED ORDINANCE AMENDMENT
14 . MEMORANDUM from Director, Human Resources Agency, transmitting
report and recorimendations of ad hoc committee considering
formation of a paratransit coordinating committee. FIX
FEBRUARY 20, 1979, AT 10:30 A.M. FOR CONSIDERATION OF REPORT
AND RECOMMENDATIONS
15. MEMORANDUM frow County Welfare Director concurring with the
recommendation of the Human Services Advisory Commission t_ �t
JLLs Chairperson, Mrs. Chris Adams, be designated as County
Catalyst for the Statehouse Con:"erence on Children and Youta.
APPROVE RECOMMENDATION AND AUTHORIZE COUNTY WELFARE DIRECTOR
TO COMMUNICATE ENDORSEMENT TO S"ATE
16. MEMORANDUM from Director of Plann�.ng recommending approval of
the request of Mr. W. F. Anderson that the Ilo Lane General
Plan Amendment be referred back to the San Ramon Valley Area
Planning Commission for a new hearing. APPROVE RECOMMENDATION
17. MEMORANDUM from Director, Human Resources Agency, recommending
that the Board authorize the Adt;lt Day Health Planning Council
to conduct three hearings on the Adult Day Health Care Plan.
APPROVE RECOr!MENDATION
C 05
l
Board of Supervisors' Calendar, continued
February 6, 1979
18. LETTER from Executive Assistant, Contra Costa County Drug
Abuse Board, advising that Ms . Roseanne Hogstrom and
Vicki Porter have resigned as representatives of Super-
visorial Districts 4 and 5 respectively and that two
additional appointees are no longer eligible due to
unexcused absences. ACCEPT RESIGNATIONS, DECLARE POSITIONS
VACANT AND APPLY BOARD APPOINT.4ENT POLICY
19. MEMORANDUM from Acting County Medical Director submitting
status information, evaluating experience and requesting
further resources relating to Che implementation of the
Enterprise Fund after six months of operation. REFER TO
FINANCE COMMITTEE
20. LETTER from State Historic Preservation Officer, State
Department of Parks and Recreation, advising that on March
2, 1979, the State Historical Resources Commission will
consider whether Point Richmond Historic District meets
the criteria for placement on the National Register of
Historic Places and indicating that comments on the sig-
nificance of the property would be appreciated. REFER
TO DIRECTOR OF PLANNING
21. LETTER from State Senator John A. Nejedly transmitting copy of
SB 245 relating to the use of subdivider's in-lieu fees for
operating and maintenance costs incurred by local park and
recreation facilities and requesting information which would
substantiate the need for said bill. REFER TO COUNTY
ADMINISTRATOR
22. SECOND interim report of the State Department of Water Resources
on the Sacramento-San Joaquin Delta Levees Study. REFER TO
PUBLIC WORKS DIRECTOR
23. LETTER from Alcoholism Program Chief, Contra Costa County
Alcoholism Advisory Board, urgi::lg that the Board request
Governor Brown to make no changes in the Drinking Drivers
Program until current programs ;lave been in operation long
enough to be evaluated. REFER TO COUNTY ADMINISTRATOR FOR
REPORT
ITEMS 24 - 26: IM-ORMATION
(Copies of communications listed as information items
have been furnished to all Interested parties. )
24. LETTER from Jim Pucci, El Sobrante, commending services rendered
by the County Sheriff's office.
00 N3
Board of Supervisors' Calendar, continued
February 6, 1979
25. LETTER from Assemblyman Gene Chappie, Chairman of the State
Assembly Local Government Committee, offering help and
cooperation and advising of intent to strengthen local
government at all levels during the next two years.
26. LETTER from Mr. Ed Hase, Walnut Creek, expressing displeasure
with U.S. Army Corps of Engineers' proposal to establish a
trail network through the Walnut Creek area utilizing the
Southern Pacific Railroad right-of-way and portions of the
WE.lnut Creek Flood Control Channel access road.
Persons addressing the Board should complete the form provided
on the rostrum and furnish the Clerk with a written copy of their
presentation.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M.
The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak)
meets regularly on the 1st and 3rd Mondays of each month at 9:00 a.m.
'n the J. P. Kenny Conference Room, First Floor, AdministrPtien
Building, Martinez, California.
The Internal Operations Committee (Supervisors N. C. Fand, n and
T. Powers) meets regularly on Wednesdays at 10:00 a.m. in the
J. P. Kenny Conference Room, First Floor, Administration Building,
Martinez, California.
u,o 07
OF=ICL OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
February 6, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Reclassification of positions as follows:
Department From To
Public Social Worker III Public Defender Liaison
Defender Worker
2. Additions and cancellations of positions as follows:
Department Addition Cancellation
District -- 11 Typist Clerk-Project
Attorney 5 Typist-Clerk Trainee-
Project,.. t
1 Victim/Witness Aide-
Project
2 Deputy District Attorney-
Project
Health Public Health --
Dental Hygienist-
Project
(class & 1 position)
II. TRAVEL AUTHORIZATIONS
3. Name and Destination
Department and Date Meeting
(a) Lyle Shores, Chicago, IL Orientation to the
Wm. Frazier, 2-7-79 to 2-9-79 Chicago Metropolitan
Larry Ard, Correctional Center
Sheriff-Coroner
Thomas Finley, Same Same
Public Works
0008
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 2-6-79
Page: 2.
II. TRAVEL AUTHORIZATIONS - continued
3. Name and Destination
Department and Date Meeting
(b) Paul Lamborn, Sparks, NV Nevada-California
Cooperative 2-13-79 to 2-15-79 Beef Conference
Extenstion
III. APPROPRIATION ADJUSTMENTS
4. Department of Manpower Programs. Appropriate $3,220,972
of federal revenue for fiscal year 1978-1979 CETA Title I
program pursuant to Department of Labor approved plan.
5. Internal Adjustments. Changes not affecting totals for
following budget units: Administrator, Auditor-Controller,
Manpower (CETA Titles VI and II-PSE) , Marshal-Delta Municipal
Court, Marshal-Mt. Diablo Municipal Court, Marshal-Walnut
Creek-Danville Municipal Court, Medical Services (3) , Public
Works (Buchanan Field Airport, Building Maintenance) ,
Sheriff-Coroner.
IV. LIENS AND COLLECTIONS y `
None. - - -
V. CONTRACTS
6. Approve and authorize Chairman, Board of Supervisors, to
execute agreements between county and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) Dan Foss and Employee History $9,100 2-6-79 -
Associates Record Conversion 4-13-79
Keypunch Service
(b) Cornsis Convert Personnel $7,600 2-6-79 -
Corporation System to a more 4-15-79
efficient Operating
System (O.S.)
(c) Datagraphix maintenance of Approximately 7-1-78 -
Incorporated Computer Orig- $1,300 mo. 6-30-79
inated Microfilm
(COM) Equipment
0� of
I
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 2-6-79
Page: 3.
V. CONTRACTS - continued
7. Authorize Director, Department of Manpower Programs, to
execute an aareement with the Contra Costa County Super-
intendent of Schools in the amount of $31,502 for provision
of planning and start-up activities for the CETA 1979
Summer Youth Program during the period January 1, 1979
to April 30, 1979.
8. Acting as the Board of Directors of the Orinda Fire
Protection District, adopt Resolution and Notice of
Intention to Sell Real Property, declaring as surplus a
vacant .49 acre residential lot located at the westerly
corner of Lombardy Lane and Dalewood Drive, Orinda, and
authorize the County Principal Real Property Agent to
sell said property at public auction on March 21, 1979,
under the terms and conditions of sale as set north in the
Notice of Public Land Sale for said property; the minimum
;yid price is $55,000.
VI. GRANT ACTIONS
None.
VII. LEGISLATIOP:
9. Acknowledge receipt of letter from County Administrator
and approve specific issues of .county concern for inclusion
in the County Legislative Program for Calendar Year 1979.
VIII.REAL ESTATE ACTIONS
10. Authorize the Chairman, Board of Supervisors, to execute a
lease amendment with Wiloch Enterprises for the premises
at 3700 Delta Fair, Suite 207, Antioch, for continued use
by the Health Department.
IX. OTHER ACTIONS
11. As requested by the *Marshal, Bay Judicial District, and
recommended by the Auditor-Controller, authorize destruction
of certain documents pertaining to cases closed for over
five years.
12. Amen. '*resolution No. 78/1114, establishina a fee schedule
for the! medical component of the County's Drug Detoxification
Program, to include a Drug Abuse Patient Liability Schedule
for Methadone Detoxification Counseling and Treatment
(non-medical) services, as recommended by the Director,
Human Resources Agency.
011 �0
.o: Board of Supervisors
Fro.t�: Countv Administrator
Re: Recommended Actions 2-6-79
Page: 4.
IX. OTHER ACTIONS - continued
13. Acknowledge receipt of a report from the County Administrator
concerning a request by the Sheriff-Coroner to revise the
rcethod of calculating the cost of the police services contract
with the cities of Lafayette and Moraga and refer matter to
Finance Committee for review.
14. Authorize the County Auditor-Controller to issue a warrant
in the amount of $354 to Caroline Heiner (Conservator) ,
P. O. Box 8, Martinez, CA 94553 for Salvador Azar
(Conservatee) , for replacement of items stolen while in
the custody and control of the County Medical Services
Department.
15. Approve contract documents for abatement of weeds, rubbish
and other fire hazard conditions within the Contra Costa
County Fire Protection District for 1979, 1980 and 1981
and fix March 6, 1979 at 10:30 a.m. as the time to receive
bids for said work.
16. Acknowledge receipt of Mid-Year Financial Report for the �
1971-1979 Fiscal Year prepared by the Office of County
Administrator, -
NOTE
Following presentation of the County Administrator's
agenda, the Chairman will ask if anyone in attendance
wishes to cornent. Issues will be carried over to a
later time if extended discussion is desired.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
00 A
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for Tuesday, February 6, 1979
REPORTS
None
SUPERVISORIAL DISTRICT I
Item 1 . BEVERLY ROAD RECONSTRUCTION - APPROVE PLANS & ADVERTISE FOR BIDS -
Kensington Area
It is recommended that the Board of Supervisors approve plans and
specifications for the Beverly Road Reconstruction Project and advertise
for bids to be received in 30 days, and opened at 2:00 p.m. on Thursday
March 8, 1979. The Engineer's estimated construction cost is $45,000.
The project consists of curb, pavement, driveway and drainage facility
reconstruction and an asphalt concrete overlay on Beverly Road between
Stratford and Lenox Roads and on a short section of Lenox Road, north
of Beverly Road.
While work is in progress, Beverly Road and a portion of Lenox Road will
be closed to through traffic with the exception of emergency vehicles
and local residential traffic. The closure will last for 7 to 8 weeks.
It is further recommended that the Board approve the road closures,
subject to contract requirements.
The project is considered exempt from Environmental Impact Report
Requirements as a Class l Categorical Exemption under County Guidelines.
It is also recommended that the Board of Supervisors concur in this
finding.
(RE: Project No. 1655-4431-665-78) (RD)
SUPERVISORIAL DISTRICT II
Item 2. VIEWPOINTE BOULEVARD - TRAFFIC REGULATION - Rodeo Area
At the request of local citizens and upon the basis of an engineering
and traffic study, it is recommended that traffic Resolution No. 2512
be approved as follows:
(Continued on next page)
A G E N D A Public Works Department
Page 1 of 8 February 6, 1979 00
It::m 6. CAMINO DIABLO - ACCEPT RENTAL AGREEMENT - Lafayette Area
It is recommended that the Board of Supervisory accept a Rental Agreement
with Sally Weamer dated January 25, 1979, and authorize the Public Works
Director to sign the Agreement on behalf of the County. The agreement
provides for rental of County-owned property at 3244 Camino Diablo,
Lafayette on a month-to-month, as-is basis, for $275.00 per month,
effective February 1 , 1979.
(RP)
Item 7. DONCASTER DRIVE ROAD IMPROVEMENT - REFUND CASH DEPOSIT - Walnut Creek Area
It is recommended that the Board of Supervisors:
1 . Declare that the improvements constructed under the Road improvement
Agreement for Doncaster Drive have satisfactorily met the guaranteed
performance standards for one year.
2. Authorize the Public Works Director to refund to William H. Day
1849 Bayshore Highway, Burlingame, California, 94010 the $500.00
cash deposit as surety under the Subdivision Agreement.
Owner: Levitt West Inc.
2155 Fountain Oaks Drive
Morgan Hill, California 95037
Location: The improvements are located on Doncaster Drive
at North Gate Road.
(LD)
SUPERVISORIAL DISTRICT III & IV
Item 8. TREAT BOULEVARD - ACCEPT DEED- Walnut Creek Area
It is recommended that the Board of Supervisors accept an Easement Deed
dated November 21 , 1978, from Ethel R. Baker, conveying a 125 square foot
temporary slope easement and a 2 square foot utility easement required
for the widening of Treat Boulevard.
Payment to the Grantor of $500.00 for said property rights, including
miscellaneous landscaping and yard improvements, is to be processed
by CALTRANS in accordance with Agreement between the County and the
State of California, approved by the Board (Res. No. 78/759) on August 1 ,
1978, and as provided for in the Right of Way Contract dated January 8,
1979 between the Grantor and the State.
(RE: Project #4861-4331-663-76, FAU-M-3072 (29)
(RP)
A G E0 A Public Works Department i
Pae 3 of 8 February
• 6, 1979 5
ETAK E
Fo�_ � o vJ�
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, PuLlic Works Director
SUBJECT: Agenda for Tuesday, February 6, 1979
REPORTS
None
SUPERVISORIAL DISTRICT I
r
Item 1 . BEVERLY ROAD RECONSTRUCTION - APPROVE PLANS & ADVERTISE FOR BIDS -
Kensington Area
It is recommended that the Board of Supervisors approve plans and
specificaLitions for the Beverly Road Reconstruction Project and advertise
for bids to be received in 30 days, and opened at 2:00 p.m. on Thursday
March 8, 1979. The Engineer's estimated construction cost is $45,000.
The project consists of curb, pavement, driveway and drainage facility
reconstruction and an asphalt concrete overlay on Beverly Road between
Stratford and Lenox Roads and on a short section of Lenox Road, north
of Beverly Road.
While work is in progress, Beverly Road and a portion of Lenox Road will
be closed to through traffic with the exception of emergency vehicles
and local residential traffic. The closure will last for 7 to 8 weeks.
It is further recommended that the Board approve the road closures,
subject to contract requirements.
The project is considered exempt from Environmental Impact Report
Requirements as a Class 1 Categorical Exemption under County Guidelines.
It is also recommended that the Board of Supervisors concur in this
findir,1.
(RE: Project No. 1655-4431-665-78) (RD)
SUPERVISORIAL DISTRICT II
Item 2. VIEWPOINTE BOULEVARD - TRAFFIC REGULATION - Rodeo Area
At the request of local citizens and upon the basis of an engineering
and traffic study, it is recommended that Traffic Resolution No. 2512
be approved as follows:
(Continued on next page)
A G E N D A Public Works Department
Page 1 of 8 February 6, 1979 00
Item 2 Continued
Pursuant to Section 21112 and 22507 of the California Vehicle
Code, a bus stop is hereby established and parking is hereby
declared to be prohibited at all times, except for the loading
or unloading of bus passengers, on the west side of VIEWPOINTE
BOULEVARD (#1781) Rodeo beginning at a point 41 feet south of the
centerline of Seascape Circle (south) and extending southerly a
distance of 150 feet.
(TO)
Item 3. SUBDIVISION 5157 - APPROVE CONSENT TO COMMON USE - Martinez Area
It is recommended that the Board of Supervisors approve the Consent
to Common Use with Central Contra Costa Sanitary District and authorize
the Public Works Director to execute it on behalf of the County. The
Document permits the Sanitary District to install and maintain sanitary
sewer facilties within an existing County drainage easement.
Applicant: Central Contra Costa Sanitary District
P. 0. Box 5266
Walnut Creek, California 94596
Location: The property involved is located within lot 2 of Subdivision
5157 on the east side of Reliez Valley Road approximately
600 feet south of U3negal Way.
(RE: Assessors Parcel 164-171-031)
(LD)
SUPERVISORIAL DISTRICT III
Item 4. CAP .NO DIABLO - ACCEPT RENTAL AGREEMENT - Lafayette Area
It is recommended that the Board of Supervisors accept a Rental Agreement
with David Patching and Wendy Watson, dated January 29, 1979, and
authorize the Public Works Director to sign the Agreement on behalf of
the County. The agreement provides for rental of County owned property
at 3252 Camino Diablo, Lafayette, on a month-to-month as-is basis,
for $250.00 per month, effective February 1 , 1979.
(RP)
Item 5. CAMINO PABLO - ACCEPT RENTAL AGREEMENT - Orinda Area
It is recommended that the Board of Supervisors accept a Rental Agreement
with Arthur E. Doran and Glenn Franzen, dated January 29, 1979, and
authorize the Public Works Director to sign the Agreement on behalf of the
County. The agreement provides for rental of County-owned property at
180 Camino Pablo, Orinda, on a month-to-month, as-is basis, for $325.00
per month, effective March 1 , 1979.
(RP)
A G E N D A Public Works Department
Page 2 of 8 February 6, 1979
�O I
I
Item 6. CAMINO DIABLO - ACCEPT RENTAL AGREEMENT - Lafayette Area
It is recommended that the Board of Supervisors accept a Rental Agreement
with Sally Weamer dated January 25, 1979, and authorize the Public Works
Director to sign the Agreement on behalf of the County. The agreement
provides for rental of County-owned property at 3244 Camino Diablo,
Lafayette on a month-to-month, as-is basis, for $275.00 per month,
effective February 1 , 1979.
(RP)
Item 7. DONCASTER DRIVE ROAD IMPROVEMENT - REFUND CASH DEPOSIT - Walnut Creek Area
It is recommended that the Board of Supervisors:
1 . Declare that the improvements constructed under the Road Improvement
Agreement for Doncaster Drive have satisfactorily met the guaranteed
per-Formance standards for one year.
2. Authorize the Public Works Director to refund to William H. Day
1849 Bayshore Highway, Burlingame, California, 94010 the $500.00
cash deposit as surety under the Subdivision Agreement.
Owner: Levitt West Inc.
2155 Fountain Oaks Drive
Morgan Hill, California 95037
Location: The improvements are located on Doncaster Drive
at North Gate Road.
(LD) _
SUPERVISORIAL DISTRICT III & IV
Item 8. TREAT BOULEVARD - ACCEPT DEED - Walnut Creek Area
It is recommended that the Board of Supervisors accept an Easement Deed
dated November 21 , 1978, from Ethel R. Baker, conveying a 125 square foot
temporary slope easement and a 2 square foot utility easement required
for the widening of Treat Boulevard.
Payment to the Grantor of $500.00 for said property rights, including
miscellaneous landscaping and yard improvements, is to be processed
by CALTRANS in accordance with Agreement between the County and the
State of California, approved by the Board (Res. No. 78/759) on August 1 ,
1978, and as provided for in the Fright of Way Contract dated January 8,
1979 between the Grantor and the State.
(RE: Project #4861-4331-663-76, FAU-M-3072 (29)
(RP)
A G E N D A Public Works Department
Page 3 of 8 February 6, 1979
Item 9. TREAT BOULEVARD - STATUS INFORMATION - Pleasant Hill Area
The Public Works Director has been informed by CALTRANS that they plan
to advertise for bids on the County's Federal Aid Urban project to widen
Treat Boulevard to six lanes between I 680 and Walnut Creek on February
20, 1979, with bids to be received March 21 , 1979. These dates are at
least a month ahead of the anticipated schedule. CALTRANS designed the
project and will administer the contract due to its close relationship
to the Interstate 680 project which will widen the overcrossing and
improve the freeway ramps at Treat Boulevard.
(BMW)
SUPERVISORIAL DISTRICT IV
Item 10. CONCORD LIBRARY - APPROVE AGREEMENT - Concord Area
It is recommended that the Board of Supervisors approve and authorize the
Chairman to execute a Use and Maintenance Agreement with the City of
Concord, for the Concord Library at 2900 Salvio Street, Concord. The City
owns the building with the County operating a library in the building. The
Agreement clearly delineates City and County responsibilities relative to
operating and maintaining the buildings and grounds.
(B&G)
Item 11. FIRE STATION NO. 10 - APPROVE CONSULTING SERVICES AGREEMENT - Concord Area
It is recommended that the Board of Supervisors, as ex officio the
Governing Board of the Contra Costa County Fire Protection District,
aprrove and authorize the Public Works Director to execute a Consulting
Si ,vices Aareement with Koepf and Lange, Consulting Engineers, Lafayette,
ti provide architectural services for the design of two underground fuel
tanks and related equipment at Fire Station No. 10, 2955 Treat Boulevard,
Concord.
This Agreement provides for a maximum payment to the Consultant in the
amount of $1 ,100, which amount shall not be exceeded without further
written authorization by the Public Works Director.
A Consultant is being retained because the County does not have available
staff to perform the services required.
(7100-4660) (B&G/AD)
00 15
A G E N D A Public Works Department
Page 4 of 8 February 6, 1979
SUPERVISORIAL DISTRICT V
Item 12. . SYCAMORE VALLEY ROAD WIDENING - ACCEPT CONTRACT - South Danville Area
The work performed under the contract for Sycamore Valley Road Widening at Camino
Ramon was completed by the contractor, Richard Sawdon Construction of Walnut
Creek, California, on January 23, 1979, in conformance with the approved plans,
special provisions and standard specifications at a contract cost of approximately
$28,300.
It is recommended that the Board of Supervisors accept the work as complete as
of January 23, 1979.
It is further recommended that a 23 working-day extension of contract time be
granted due to delays caused by adjacent development.
(RE: Project No. 4722-4477-60-78)
(C)
Item 13. GREEN VALLEY CREEK - APPROVE FELOCATION CONTRACT - Danville Area
It is recommended that the Boi`rd of Supervisors, as ex officio the Board of
Supervisors of the Contra Costa County Flood Control and Water Conservation Dis-
trict, approve a Relocation Contract, dated January 18, 1979, with Laura Malick,
and authorize the Public Work!; Director to sign said contract on behalf of the
District.
It is further recon-ended the,.: the Board authorize the County Auditor to issue a
warrant in the amount of $6,315.67, payable to Laura Malick, to be delivered to
the Real Property Division for payment.
(RE: Work Order No. 8462-1521:1)
(RP)
Item 14. SUBDIVISION MS 9-77 - ACCEPT COFFER OF DEDICATION - Oakley Area
It is recommended that the Board of Supervisors accept the southerly 1,158-square
foot portion of the G`fer of Dedication, recorded January 16, 1978, in Book 8670, at
Page 9 of Official Records of Contra Costa County, in conjunction with the filing
of the Parcel Map for Subdivi:;ion MS 9-77.
Parmanent road facilities are to be placed in this area during construction of the
Fairview Avenue Federal Aid project by the County.
Right of way certification is required prior to Federal Aid approval.
Location: The project is looted along Fairv?ew Avenue south of Lone Tree Way.
(LD)
A G E N D A Public Works Department
Page T of 8 February 6, 1979
I
Item 15. ALCOSTA BOULEVARD - TRAFFIC REGULATION - San Ramon Area
At the request of local citizens and upon the basis of an engineering and traffic
study, it is recommended that Traffic Resolution No. 2511 be approved as follows:
Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be prohibited at all times on the south side
of ALCOSTA BOULEVARD (05302) San Ramon beginning at a point 142
feet east of the centerline of Village Parkway and extending easterly
a distance of 140 feet.
(TO)
GENERAL
Item 16. RECOM BDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations on the award of contracts
for which he has received bids.
(ADM)
Item 17. BUCHANAN FIELD MISCELLAIIEOUS AIRPORT REPAIRS - ACCEPT CONTRACT - Concord Area
The work performed under the contract for Buchanan Field Miscellaneous Airport Re-
pairs was completed by the contractor, Heinson Construction Company of Martinez,
California, on January :0, 1979, in conformance with the approved plans, special
provisions and st4ndard specifications at a contract cost of approximately $6,800.
It is •ecommei0ce. that the Board of Supervisors accept the work as complete as of
Janua. y 30, 1979.
The work was completed within the allotted contract time limit.
It is further recortmende:1 that the Board of Supervisors approve an increase of
$100 in the contract contingency fund to provide adequate funds for the balancing
contract change order.
Sufficient funds for this increase are available from California Aid to Airport
Programs funds.
(RE: Project No. 4663-94:7-78)
(C)
Item 18. CIVIC CENTER IMPROVEMENTS - APPROVE CHANGE ORDER - Martinez Area
It is recommended that the Board of Supervisors approve and authorize the Public
Works Director to execute Change Order N6 to the construction contract with Wilco
Construction Co., for the construction of Administration Building Remodel & Life
Safety Systems, Civic Center Improvements, Martinez.
(Continued on next page)
A G E N D A Public Works Department
'0e 6 of 8 February 6, 1979
a 17
wyItem 18 Continued:
Change Order #6.will provide for changes on the 7th floor to accommodate Sheriff
Department requirements and will add $10,800 to the contract price. This Change
Order will extend the contract completion time by 21 calendar days.
This project is an Economic Development Administration - Local Public Works Act
project with federal grant funcing.
(4405-4267)
(B&G/AD)
Item 19. COUNTY HOSPITAL - APPROVE CONSULTING SERVICES AGREEMENT - Martinez Area
It is recommended that the Board of Supervisors approve and authorize the Public
Works Director to execute a Consulting Services Agreement with Peter Kaldveer &
Associates, Geotechnical Consultants, Oakland, to provide geotechnical services
for G Ward Structural Survey, CIunty Hospital , 2500 Alhambra Avenue, Martinez.
This Agreement provides for a nviximum payment to the Consultant, in the amount of
$2,000, which amount shall not * exceeded without further written authorization
by the Public Works Director
A Consultant is being retained because the County does not have available staff to
perform the services required.
(6971-4506)
(B&G/AD)
Item 20• ACCEPTANCE OF INSTRUMENTS - AUTVORIZE CORRECTIONS
By its order of January 23, 1S79, the Board of Supervisors authorized the
acceptance of certain instruments. Some of the dates of execution were listed
erroneously on the Board Orders.
It is recorimended that the Boar- of Supervisors authorize the following correc-
tions to the above mentioned Board Orders:
A. Accept the following instruRents:
No. Instrument Original Corrected Grantor Reference
Date S.Mwn Date
3 Consent to Dedica- 1-15-78 12-15-78 East Bay Municipal SUB 4918
tion for Roadway Utility District
Purposes
B. Accept the following instrumr_nt for recording only:
1 Offer of Dedication 12-6-78 12-19-78 W.S.I. Building Co., SUB 4918
for Drainage Pur- Inc., a corporation
poses
(LD)
A G E N D A Public Works Department
Page 7 of 8 nn February 6, 1979
U� ��
Item 21. ACCEPTANCE OF INSTRUMEN`.'S
It is recommended that the Board of Supervisors:
A. Accept the following instrument
No. Instrument Date Grantor Reference
1. Relinquishment of 1-26-79 Franklin William Driscoll, SUB MS 130-76
Abutter's Rights et ux.
B. Accept the following instrument for recording only:
Offer of Dedication 1--11-79 Hofmann Construction Company, SUB 4828
for Drainage a California Corporation
Purposes
(LD)
Item 22. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors approve the following:
Item Subdivis-<on Owner Area
Parcel Map MS 60-7f.. Robert R. Miller, et al. Brentwood
Parcel Map & MS 67-7E: William & Barbara Morgan Walnut Creel
Subdivision
Agreement
Final Map & 4895 Citizens Savings & Loan Walnut Creel
Subdivision
Agreement (LD)
Item 23. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS
ATTEND CE
DATE DAY TREE
REMARKS Recommended Authorizatioi
Feb. 8 Thurs. San Joaquin 7:30 p.m. Public Meeting on Board
Valley Contra *osta Interagency Drainage and
Interagency County 14ater Program Recommended Staff
Drainage District Board Pian and Draft EIR
Program Room, G:mcord (EC)
Item 24. MEMORANDUM REPORT - SAN J )AQUIN VALLEY INTERAGENCY DRAINAGE PROGRAM.
See attached report.
(EC)
NOTE
Chairman to ask for arOr comments by interested citizens in
attendance at the meeting subject to carrying forward any
particular item to a "ater specific time if discussion
becomes lengthy and interferes with consideration of other
calendar items.
A G E N D A _ Public Works Departmar
Page 8 of 8 February 6, 1979
Water AgencyContra Boaid of Supervisors
(Ex-Officio Governing Board)
Sivth Floor 'C1 CO a Tom Powers
V
CaAdministration Build' County Nancy D.Fanden
Martinez.
1st District
rtmez.California 94 2nd District
(415)671-4295
Robert L Schroder
Vernon L Cline3rd District
Chief Engineer nn 1919 sunneWt mcftpk.
Jack Port ��v 4th District .
Executive Secretary .+fv Ere H.Hasseltine
O� t. 5th District
010
February 6, 1979
Our File: NA-2(c)
TO: Board of Supervisors, Ex Officio Governing Board „
�,.
FROM: Vernon L. Cline, Chief Engineer / • ti,, /,, ,, •,
SUBJECT: Public Works Agenda - Tuesday, February 6, 1979
Item 24. Memorandwa Report -L. San Joaquin Valley Interagency
Drainage Program
On January 23, 1979, the Board referred a report prepared by the San Joaquin
Valley Interagency Drainage: Program (IDP), entitled "Agricultural Drainage
and Salt Management in the Sat: Joaquin Valley," dated January 1979, to Public
Works for report. Attached are:
. Memorandum Briefing - Stalmlary discussion of IDP's Report (includes
the Draft Plan and Environmental Impact Report), and
. Draft of the Water Agency's Position Statement Regarding the San
Joaquin Valley Drain.
The Draft of the Agency's Position Statement is submitted for your consider-
ation and approval for presentation to IDP at the public meeting scheduled in
Concord, on February 8, 1979. Upon receipt of information from Dr. Ray B.
Krone's report, the Position Statement may be modified to reflect his findings
and conclusions. If desired, a more detailed statement on thr Water Agency's
position on the IDP Report can be submitted to the Board prior to the deadline
for written comments, February 20, 1979.
VLC/JP/hl
cc: Congressman George Miller
Senator John A. Nejedly
Senator Nicholas Petris
Assemblyman Thomas H. Bates
Assemblyman Daniel E. Boatwright
Assemblyman John T. Knox
Melvyrn Wingett, County A:iministrator
John B. Clausen, County Caunsel
Cressey Nakagawa, Attorney (via County Counsel)
/b`erry Russell, Clerk of the Board
00 20
4�
DRAFT FOR BOARD CONSIDERATION
Before the
SAN JOAQUIN VALLEY INTERAGENCY DRAINAGE PROGRAM
on
AGRICULTURAL DRAINAGE AND SALT MANAGEMENT IN THE SAN JOAQUIN i/ALLEY ,
SPECIAL REPORT - RECOMMENDED PLAN AND DRAFT ENVIRONMENTAL IMPACT REPORT
POSITION STATEMENT
CONTRA COSTA COUNTY WATER AGENCY
February 8, 1979 Concord, California
Contra Costa County stands in firm opposition to the proposed discharge
of the San Joaquin Valley Drain (Valley Drain) into the waters of the San
Francisco Bay-Sacramento-San Joaquin Delta Estuarine System (Bay-Delta).
Generally speaking, our opposition stems from the basic assumption of the
proposal, i.e., that it is proper and appropriate to sacrifice one area of
the state for the benefit of another. The need for a salt malagement program
to preserve the farm lands in the San Joaquin Valley does not justify the San
Joaquin Valley Interagency Drainage Program's (IDP) approach to solving these
problems at the expense of the beneficial uses of the waters of the Bay-Delta
System. In short, IDP's proposed solution to the problem is simplistic, crude,
and does not take into account the irreparable damage that would occur to the
Bay-Delta System.
The discharge of the salt, nutrients and pesticides laden Valley Drain
into the waters of the Bay-Delta has the potential of seriously degrading the
fresh water flows in the estuary. It is these fresh water flows more than any
other single physical factor that determines the well-being of the Bay-Delta.
PRESENTED BY
00 K
a
�i I
Fresh water affords uses of the Bay-Delta water by agriculture, by munici-
palities, and by industry. Additionally, the waters of the Bay-Delta System
serve as a migration route and nursery ground for the valuable anadromous
fishery (salmon, striped bass, steelhead, American shad and sturgeon) which,
in turn, supports a thriving recreational industry in the Bay-Delta area.
7n more specific terms, Contra Costa County's opposition to the Valley Drain
is based upon the following major points:
. The Drainage Program accepts without question the drastically
reduced Delta Outflows which would result from planned federal
and state operation of the Federal Central Valley Project (CVP)
and the State Water Project (SWP),
. Neglects to point out the compounding damage to the Bay-Delta
System from the discharge of the San Joaquin Drain along with
this drastically reduced Delta Outflows,
. Recognition is not made of the fact that the findings and recom-
mendations are based on modeling techniques which did not make
use of the best available technology nor is mention made of the
need for additional comprehensive studies to determine the relation-
ship of the Valley Drain and Delta Outflows which will be affected
by CVP and SWP planning,
. No mandatory water conservation measure As proposed for use of
irrigation water in the San Joaquin Valley as a condition for
disposal of drainage waters, and
. The proposed plan lacks certain important details which are essential
to making a frill evaluation of the impact of the Valley Drain on the
Bay-Delta and the eastern portion of Contra Costa County.
The remainder of our statement is devoted to a discussion of each of these
points in greater detail. We stongly urge IDP to accept these points and to
modify their "Special Report" on the recommended plan accordingly.
-2- 00 22
VALLEY DRAIN AS PART OF CVP AND SWP DELTA PLANINING
The Valley Drain constitutes a proposed element of an overall system
which reduces the flows of fresh water through the Bay-Delta System by
converting these flows to export south, for placement on San Joaquin Valley
lands, and then returning the used water in a polluted condition back to
its source. The impact that this proposal will have on the entire Bay-Delta
is quite obvious. As previously mentioned, the fresh water flows are essential
for the protection,preservation and enhancement of the beneficial uses of the
waters of the Bay-Delta. The major areas of concern in this regard are the
the amounts of exported water to be applied in the future and the drainage
of such waters, especially the impact on the areas in which the waters are
proposed to be disposed.
We would point to the fact that it is, the greater diversions of water
by both the CVP and SWP which propose increased diversions to the San Joaquin
Valley which tend to heighten the drainage problem. In other words, under
this point, our concern is two-fold:
• The increased diversion of water for the San Joaquin Valley farms
spell concomitant reductions in "Delta Outflows," and
• The return of these waters is a degraded form unless they are
properly treated.
It is our hope that the State would be seriously taking a "new look"
at water resources development in the State of California and -that this "new
look's would include some of the so-called secondary impacts of such development;
for example, land use, growth inducing potential, and overall effect of the
SWP and the CVP on the ecology and environment of the State of California. It
may very well be that in this new light higher "Delta Outflows" would be required
-3- 00 23
in order to preserve the fishery, the food chain, and the overall environ-
ment and ecology of the Bay-Delta. This might also mean that lesser amounts
of agricultural return flows will be discharged into the Delta and also that
the higher "Delta Outflows" may serve to dilute the constituents in the dis-
charge. The Drainage Program is silent on this point.
In this connection, we note that the "Special Report" states that one
r
of the factors that will account for the successful avoidance of widespread
salinity effects in the receiving waters is seasonal regulation of the Valley
Drain, i.e., dilution of agricultural return flows during the winter months
when Delta Outflows will be high. This may be the case for a short-term
solution. However, the long-term solution will require considerable amount
of study in conjunction with the water resources development planning when
it is anticipated the "Delta Outflows" will be further reduced even during
the winter months if new projects come on line, as planned.
COMPREHENSIVE STUDIES
It is our opinion that past and present studies regarding the effects
of the Drain on the entire Bay-Delta Estuarine System have not been adequate
to formulate an intelligent decision with respect to the entire estuary.
After many years of study of the possible effect of nutrients in the drainage,
clear cut answers have not been forthcoming, but rather "tentative conclusions."
To support our contention, the following are excerpts from IDP's Draft
Environmental Impact Report (EIR) , under "Avoidable or Mitigable Impacts--
Sacramento-Sar: Joaquin Delta and Suisun Bay":
P. 15.33 (Nutrients and Biostimulation, 1. Potential Impacts)--
"Notwithstanding the preceding discussion of model projections, the
-4- U 24
dynamics of nutrient-phytoplankton relationships in the Western
Delta and Suisun Bay area are incompletely understood. The state
of model verification is less reliable at high outflows when the
entrapment zone could be at, or downstream from, the area of dis-
charge. Moreover, the model cannot accurately project the effects
of a drain discharge upon local shallow embayments. For these
reasons, model projections of the impact of an untreated drain
discharge must be interpreted with caution. Since a degree of
uncertainty remains, the Plan provides for the implementation of
avoidance measures should they prove necessary."
. P.15.34 (Nutrients and Biostimulation)--
114) Unresolvable Concerns: No available tool can adequately assess
the impact that additional inorganic nitrogen would have upon shallow
embayments and other confined areas of the system. - The current
analysis is limited to the main water mass. It is conceivable that
algal standing crop may be increased in such local areas or that the
biomass of attached macroalgae could increase."
. P.15.35 (Entrapment Zone, 2. Potential Impacts)--
"In summary, it is not known if any of the potential effects of the
drain discharge on the entrapment zone would be adverse."
. P.15.35 (Entrapment Zone, 3. Avoidance and Mitigation Measures,
Trihalomethane formation, 1. Potential Impact)--
"A drain discharge may eliminate Mal?:.r;s Slough as a water supply
facility or decrease its usefulness. If this happens, the CCCWD
could lose flexibility to decrease trihalomethanes in its water supply.
The Drain discharge may also contribute trihalomethane precursors to
the receiving waters. Tile drainage contains soluble humic acids in
varying amounts depending upon the source and biological processes
occurring in reuse or treatment (Parker and McCarty, 1973). There
have been no studies of bromides in tile drainage. Whether or not
the drainage would increase trihalomethane formation in the CCChFD fa-
cilities cannot be stated at this time."
00
-5-
P.15.36 and P.15.38.
"Toxicity to aquatic life. 1. Potential Impacts: This section
is a preliminary evaluation of the toxic potential of the Northern
Valley Drain discharge. The purpose of this evaluation is only to
identify concerns. Additional data and studies will be required
before a final determination can be made." (P.1S.36)---
"The conclusion of this analysis is that boron, iron, mercury and
certain pesticides warrant concern for potential toxicity. Studies
of drainwater toxicity on receiving water organisms are needed and
should be required prior to issuance of waste discharge requirements."
(P.1S.38)
Moreover, studies concerning certain impacts of the Drain on San Francisco
Bay have been virtually ignored in the Special Report. The constant buildup
of nutrients from the Drain in the Bay in combination with the recent State
Water Resources Control Board's Water Rights Decision 1485, which provides no
j protection for the Bay by not establishing flushing flows, can turn the Bay
into a gigantic cesspool.
In short, more study has to be given to the effect of the drainage before
any steps should be taken on disposing of the drain waters into the Bay-Delta.
It is for the reason sited above that Contra Costa County finds that the EIR
is inadequate and recommends comprehensive scientific and technical investiga-
tions be conducted to ascertain the effects the discharge of the drain in
conjunction with fresh water Delta Outflows on the water quality of the entire
Bay-Delta Estuarine System.
MANDATORY WATER CONSERVATION
Due to the experiences of the recent drought, it became very evident that
water resources in California are limited. In order to make maximum use of
Jf our limited resources, water conservation measures must be implemented. Since
I
-6- 0�! 26
�1
agricultural uses account for approximately 85% of the water exported south,
it should be made mandatory that San Joaquin Valley farms contributing to
the drainage problem implement water conservation measures--such as drip
irrigation, etc. Such a proposal will reduce the need for export of additional
water from the Delta (insuring required Delta Outflows necessary to protect
the beneficial uses and reduce the need to build costly new water projects)
and also reduce the salt loads in the drain water since the majority of tae
salts are brought in by the irrigation water.
INADEQUACY OF DETAILS
The EIR states that:
"The EIR does not assess the detailed impacts that would result from
individual project components such as marshes, canals and pipelines.
Siting and alignments for these facilities are only preliminary and
will undoubtedly be modified by future feasibility studies. Impacts
of these facilities are discussed at a level of detail that is con-
sistent with the level of development of the IDP Plan. Social impacts,
economic impacts, and construction impacts are not included. In
addition, impacts in the local area of the drain discharge are not
discussed. Their nature will depend on specific details of diffuser
design and precise discharge location." (P. 14.2)
It is our opinion that the EIR is inadequate since it lacks the important
details which are essential to make a full evaluation of the impact that the
Valley Drain will have on the Bay-Delta and the eastern portion of Contra Costa
County, the area proposed for the alignment of the Valley Drain.
The Draft Plan indicates that some of the criteria that will be used to
select the alignment of the Valley Drain will be a location adjacent to the
public rights of way, such as roads, canals, pipelines, etc.
-7-
00 2
Our concerns are that the proposed open channel Valley Drain through
eastern Contra Costa County has the potential of contaminating the ground
water in this predominately agricultural area, polluting the wells that many
residents in this rural area rely on as their main source of water, has the
potential of contaminating the municipal and industrial water supply in the
Contra Costa Canal if the Valley Drain- follows or crosses .the Canal alignment,- -
and may interfere with the operations of the industries located along the
shores in the vicinity of Pittsburg and Antioch if the Valley Drain location
is not properly planned.
The D%-aft Plan also lacks adequate assurance that mitigation measures
will be implemented if problems arise in the operation of the Valley Drain.
On page 11.11, the Draft Plait states:
"A comprehensive monitoring program will be initiated to observe the
effects of the discharge: on the receiving waters. If problems develop,
appropriate mitigation neasures will be implemented including, but not
necessarily limited to, provisions of substitute water supplies to
municipal water users, modification of Delta operations, westerly exten-
sion of the point of discharge, nitrogen removal, and additional regula-
tion of the discharge."
Even with monitoring of the effects of the drain as being proposed, it
should be made mandatory as -Part of the plan to have construction plans prepared
and have the necessary authorization and agreements signed for the extension of
the drain to the west, provide for a substitute water supply, modify Delta
operations, construct nitrogen removal facilities and additional.facilities
for the regulation of the discharge.
In the past, major estuaries of the Eastern United States have become
grossly polluted before remedial measures have been undertaken. An opportunity
_8_ 00 28
exists here to avoid such an undersirable development by foresight and
careful planning. It is important that the above actions be implemented
promptly when it becomes necessary if_serious consequences, which may be
irreversible, are to be avoided.
In conclusion, we would state that it seems absurd to us that the
U.S. Bureau of Reclamation CISBR) and the Department of .Water Resources
(DWR) are being allowed to create a problem in the San Joaquin Valley
while ostensibly "studying" solutions to the problem. This situation is
compounded by the USBR and D':NR present position of allowing these problems__ .__ _ _
to come to a point at which the Saa Joaquin farmers are finally crying for
help in desperation, potentially at the expense of the Bay-Delta.
We would state further that until such time as the USBR and the DWR
have seriously considered the points that we have outlined in this statement,
and have taken the "planning approach" that the Delta area is not a dumping
site for wastewater but is cne of the most valuable natural resource areas
in the state that must be protected, Contra Costa County can take no other
position but to oppose the c'_ischarge of the Valley Drain into the Bay-Delta
Estuarine System.
The opportunity to present our views is very much appreciated and we
do thank you for giving us the time.
_7M
-9-
March 23, 1978
BR'EFING MEI IORANDUMI ON
SAN JOAQUIN VALLEY INTERAGENCY DRAINAGE PROGRAM
I. Background
A. Organization
The San Joaquin Valley Interagency Drainage Program (IDP),
organized in 1975, is a joint effort on the part of the federal
and state governments to solve the long-standing San Joaquin_
Valley agricultural drainage problems. The agencies responsible
for the program ar-; the U.S. Bureau of Reclamation (USBR), the
California DepartmF:nt of Water Resources (DWR), and the State
Water Resources Control Board (SWRCB). A Public Advisory
Committee (PAC) ha; been established and is composed of about
20 members from San Joaquin Valley and about 5 members from the
Delta which comments on the progress of the work.
B. Problem '
The drainage problem now existing in the San Joaquin Valley
area is in strong neasure the result of federal and state importa-
tion of water for 'the irrigation of highly saline lands in the San
Joaquin Valley.
C. Purpose
The purpose of the Interagency Drainage Program (IDP) is to
-justify the disposal of agricultural return flows into the tidal
waters of the Western Delta or Suisun Marsh. The work takes into
account agriculture return flows and salt management in an attempt
to arrive at a method of dipsosal which will both be economically
and environmentally feasible.
D. History
The formation of the IDP is another attempt by the United States
and California to Jevelop a joint federal-state system for managing
agricultural drainage waters in the San Joaquin Valley. Past
-1- lel
30
attempts of the USBR and D1YR to construct a joint valleywide
drainage system have been unsuccessful primarily because of
the inability cf DWR to obtain financial assurances from their
water users for the State's share of the cost. Subsequently,
the Bureau proceeded with the construction of the San Luis Drain
for handling tha drainage water produced in the Federal San Luis
Service area. The drain is currently about one-half completed
in San Joaquin Valley, with the point of discharge proposed near
Antioch. At th' s time, the USBR is cooperating in the IDP knowing
that it may find the point of discharge unacceptable.
E. Drainage Areas ::nd Flows
By 1980, it is estimated that approximately 60,000 acre-feet
of drainage wattir will be produced annually from approximately
4000000 acres of highly saline agricultural land. By 2080, this
amount is expected to increase to 600,000 acre-feet from the
irrigation of approximately 1.5 million acres in the problem area.
This water will contain between 5,000 and 50,000 mg/1 TDS.
I.I. Alternative Pians
A. Five Broad Conceptual Plans
In developing the plan for a drainage management system for
the San Joaquin 'falley, IDP investigated five broad conceptual
alternative plan:; for disposal of the drainage water. These are:
I - No valleyiiide action
(San Lu:.s Drain will be completed or remain incomplete)
II - Evaporation ponds (In valley or Carrizo Plain)
III - Ocean Discharge (Cayucos Point or Monterey Bay)
IV - San Joaquin River Discharge (unregulated, regulated or
diluted)
V - San Joaquin Valley Drain (Antioch outfall or extension
to Martinez)
00
-2-
B. Task Studies (Task VI)
The evaluation o the basic alternatives selected were divided
into four subtasks tinder "Task VI" of the IDP work plan. The four
subtasks are as follows:
1. Economic Evaluation (Task VI-A - done by USBR)
The analysis involved estimating and comparing costs of
drain water lisposal alternatives, evaluating opportunities
for drain water reuse, and defining elements to be considered
in staging of facilities.
Analysis of,refined estimates resulted in the conclusion
that the plans involving an open canal discharging to the
Western Delta-Suisun Bay (Alternative V) offer the least
costly drainage disposal method.
However, it should be pointed out that the economic
analysis did not consider the potential economic effects
the drain waters would have on the Delta. More specifi-
cally, industries, agriculture, municipalities, and recre-
ation would experience serious economic impacts due to
_ potential degradation of the Delta waters.
2. Environmental Assessment (Task VI-B - done by SWRCB)
The first phase of the assessment, which has already
been completed, involved comparing the alternatives for
drain water disposal. IDP's environmental assessment led
to the conclusion that Western Delta discharge alternatives
fell into tie categories of "least" to "moderate" potential
for adverse impacts.
Mathemat:_cal modeling studies used for the environmental
assessment :,ndicates that alternatives for dischar;e of
collected d:-ainage in the Western Delta-Suisun Bay region
led to the Following potential water quality problems:
00 3?
-3-
. The untreated discharge alternatives would result
in high nitrate concentrations which could lead to
potential eutrophication problems at downstream
locations (San Pablo and Central S.F. Bays) which
have not: yet been modeled.
. Alternatives for discharge near Antioch are projected
to lead to substantial net increases in total dissolved
solids (TDS) concentrations in the lower San Joaquin
River. The projected TDS levels appear to be sufficient
to adversely affect striped bass spawning, as well as
-municipal., industrial and agricultural use.
. Adverse :'DS effects would be eliminated by alternatives
discharging near Martinez. From the standpoint of TDS,
a discharge location between Antioch and Martinez could
eliminate excessive TDS concentrations and may offer the
opportunity for a degree of water quality improvement by
contributing to the control of ocean salinity intrusion.
3. Financial Evaluation (Task V•I-C - done by DIIR)
Estimateit costs of the IDPIs alternative drainage manage-
ment plans range from $370 million for no valleywide action
to $1.3 billion for ocean discharge at Cayucos, the costs
in all cases being spread over several decades. (Capital
cost of the "San Joaquin Valley Drain" to the Western Delta
would be about $800 million).
Potential sources of financing for the project include
:borrowing morey through sale of general obligation or revenue
bonds, low-ir:terest loans, or grants furnished by the state
and federal governments, loans from private agencies, or
subsidies from related government programs.
Other repav-ment plans could entail ad valorem taxes, sales
taxes, special assessments or surcharges, and realizing value
i
from drain waver. The financial evaluation report did
not recommend a specific means of financing because it
is not known ghat project is to be financed.
4. Legal and Institutional (Task VI-D - done by DI%R)
State and federal financing mechanisms are the crucial
legal and institutional considerations with regard to the
San Joaquin Valley Drainage Management Plan. Issuance of
revenue bond: and increasing deposits from the State's
Offshore Oil Revenues to the California water fund are
being considered as state-financed participation. Federal
participation would probably require new legislation.
III. Preliminary Conceptual =plan
A. Selection of Alternatives
A brief discussion on the evaluation of the alternatives that
led to IDP's selection of the recommended plan can be found in the
attached "Preliminary Conceptual Plan."
The IDP task force chose the valleywide drain to the tidal waters
of the Delta/Suisun. Bay alternative as the basic structure for their
plan. As reported to the Board in Public Works Agenda of March 7,
1978, Item 16C. th'<.s alternative was approved by the PAC members.
Our Water-Agency was one of the four votes in opposition to the plan.
B. Drainage Program
The overall concept of the drainage program attempts to incor-
porate the reuse of drainage water as cooling water for thermal
electric power plants and in the development and management of
marshes as waterfowl habitat.
The proposed drainage program consists of a system of on-farm
drains linked to 4. drainage canal following the valley trough from
Southern Kern Comity to a final discharge point in the Western Delta
or Suisun Bay.
UU 34
-S-
r'
U _
The IDP "Draft" indicates that the operational scheme and
the point of final discharge still remain to be chosen in order
to protect the receiving waters against adverse environmental
impacts. The fact that modeling studies are now in progress
indicate that the information necessary for these determinations
has not yet been developed.
IV. Scheduling
A. "Plan" Report
The "Preliminar;; Conceptual Plan" for the recommended program
will be the subject of a series of public meetings to be held
during the last week of March. PAC and public involvement will
continue as a proposed final version is developed. As development
progresses, IDP participants will be working on the draft Environ-
mental Impact Report, final cost estimates, financial program, and
details of implementation. The proposed plan recommendation and
all supporting work will be reviewed by the PAC and the public
before final drafts are written and the IDP's final recommendation
is distributed.
B. Schedule
A tentative schedule for. the IDP is as follows:
March 1978 - Preliminary report of recommended plan.
March 1978 - Public meetings (At Concord on March 30, 1978,
7:30 p.m., CCC{VD Board Room).
April 1978 - Final decision on basic concept for recommended
plan.
Mid-1978 - Draft report of recommended plan and program
complete with draft environmental impact report,
:sinal cost estimates, financial program, and
*ecommendations for legislation.
Late 1978 - ?ublic meetings.
Early 1979 - Distribution of the IDP final report.
-6- 00 35
V. Summary
The San Joaquin Valley Drain proposal for discharge into the
Western Delta or Suisun Bay constitutes a plan for export of
fresh water from the Delta, placing the exported water on the San
Joaquin Valley lands, &ad then returning the water in a polluted
form back to the Delta. This proposal has the potential for serious
degradation of the wate:_s of the Bay-Delta System.
The staff feels that the studies conducted by the IDP nor the
evaluation of the alter;iatives are inadequate in regards to their
environmental and econonic studies. Without knowing future Delta
water qualities and quwitities and future SWP and CVP project opera-
tions, it is impossible to predict what the effects of the agricultural
drain water will have on the Bay-Delta. The studies that have been
conducted to date have been inadequate to formulate an intelligent
decision. regarding.the Effects of the drain on the Bay-Delta.
For these reasons, the proposal for a valley drain to the Delta
or Suisun Bay should be opposed until it can be adequately shown that
the salts and nutrients in the drainage have no adverse impact on the
Bay=Delta.' ,
00 36
-7-
February 6, 1979
MEMORANDUM BRIEFING
SAN JOAQUIN VALLEY INTERAGENCY DRAINAGE PROGRAM
AGRICULTURAL DRAINAGE AND SALT MANAGEMENT IN THE SAN JOAQUIN VALLEY
SPECIAL REPORT
RECOMMENDED PLAN AND DRAFT ENVIRONMENTAL IMPACT REPORT
T. SUMMARY DISCUSSION
A. The San Joaquin Valley Interagency Drainage Program (IDP) Special
Report is composed of four major parts:
Part l: Backgrounc ; and Part 2: Planning Process.
Much of the information on the Background and Planning Process
for IDP is containod in the attached report entitled "Briefing
Memorandum on San Joaquin Valley Interagency Drainage Program,"
dated March 23, 19:18, which was prepared and presented to the
Board on March 28, 1978. That" report was prepared as a briefing
on IDP's "Preliminary Conceptual Plan." Although some of the
figures and information contained in the report may have since
been revised, the overall contents and points made concerning
the background and planning process remain the same.
The current IDP "Special Report" designates Chipps Island as the
discharge location for the San Joaquin Valley Drain (Valley Drain).
After the conclusion of the final modeling studies of the Bay-Delta,
IDP selected the Chipps Island discharge point as "the eastermost
discharge point that could be considered environmentally acceptable."
The evaluation of these modeling studies will be the focus of Dr.
Ray B. Krone's report.
-1- ) 37
Part 3: Recommendations.
a. Valley Drain.
The central feature of the IDP Program is a concrete-lined
drainage canal (Valley Drain) to be constructed in stages
along the length of the San Joaquin Valley from a point in.
Kern County to the final discharge point- in-waters off.Chipps
Island. Construction of the Valley Drain segment between
Kesterson Reservoir (in Merced County) and Chipps Island is
planned to start as soon as possible,. but probably would not
be completed and put into operation before 1986. Also, part
of the recommended plan includes the development of 51,000
acres of drainage water marshes in six-general-locations. - - -
One of these marshes would be on the shoreline of Contra
Costa County between Pittsburg and Port Chicago.
b. Economic Analysis, Financing and Implementation.
(1) Economic Analysis.
The total construction cost for the drainage facilities
(Valley Drain, marshes and collection system) is estimated
by the IDP to be approximately $750 million.
(2) Financing.
IDP recommends that the drainage disposal facilities be
financed by the state and federal governments in the pro-
portions of SS percent state and 45 percent federal. In
keeping with the policies of the agencies involved, it
is assumed that the state will charge interest and the
-2- , -
UO
federal government will not. It is proposed that
the state and federal governments would contract
with local entities such as hater districts, Gxainage
districts and resource conservation districts for
repayment of costs allocated to agricultural drainage.
Farmers mast arrange for financing and construction
of their own on-farm drainage systems.
(3) Implementations. .
The following are some of the Congressional actions
that must be authorized for the drainage program:
. Completion of the San Luis Drain as a joint use
facility that would discharge near Chipps Island.
. Inclusions of the drain as a project feature of
the Central valley. Project (CVP).
The State claims that they are already authorized to
provide drainage as part of the State Water Project
(SWP). Some financing for the State's share of
allocated agricultural drainage costs could come from
f
the existing SWP funds, and additional funding could be
raised by selling more general obligation bonds.
Part 4: Environmental Impact Report:
Some of the major conclusions of the Draft Environmental Impact
Report (EIR) are:
Discharge of year 2000 level drainage at Chipps Island
(drainage from Tulare Lake Drainage District and Kern
County excluded) would not cause widespread salinity
-3-
00 33
f
increases in the western Delta-Suisun Bay area. Minor
salinity increases near the discharge point may require
mitigation.
Implementation of the Recommended Plan would not cause
significant impacts on algal growth in the Delta or
Suisun Bay, although nitrate removal might prove neces-
sary to ensure this.
Drainage from certain areas in the Tulare Lake Drainage
District and Kern County may not be acceptable for dis-
charge due to arsenic content.
Minor impacts will result from the`Citing-of canals, - -
pipelines, evaporation ponds, regulation reservoirs
and marshes. Indirect impacts may result from future
reuses of the drainwaters such as for powerplant cooling.
II. SUMMARY
The San Joaquin Valley Drain proposal has the potential for serious
degradation of the waters of the Bay-Delta and must be opposed. The staff
feels that many questions remain unresolved in the IDP's Recommended Plan aid
EIR. The focus of Contra Costa County's opposition to the Valley Drain should
be based upon the following major points:
The Drainage Program accepts without question the drastically
reduced Delta Outflows which would result from planned federal
and state operation of the Federal Central Valley Project (CVP)
and the State Water Project (SWP),
Neglects to point out the compounding damage to the Bay-Delta
System from the discharge of the San Joaquin Drain along with
this drastically reduced Delta Outflows,
Recognition is not made of the fact that the findings and recommenda-
tions are based on modeling techniques which did not make use of the
-4- c
best available technology nor is mention made of the need for
additional comprehensive studies to determine the relationship
of the Valley Drain and Delta Outflows which will be affected
by CVP and SWP planning, . .
• No mandatory water conservation measure is proposed for use of
irrigation water in the San Joaquin Valley as a condition for
disposal of drainage waters, and
• The proposed plan lacks certain important details which are
essential to making a full evaluation of the impact of the Valley
Drain on the Bay-Delta and the eastern portion of Contra Costa
County.
Each of these points are discussed in detail in the attached "Position
Statement."
Oil 41
_S_
The Board of Supervisors met in all its capacities
pursuant to Ordinance Code Section 24-2.402 in regular
session at 9: 00 a.m. on Tuesday, February 6, 1979
in Room 107, County Administration Building, Martinez,
California.
Present: Chairman E. H. Hasseltine, presiding
Supervisors Tom Powers, N. C. Fanden,
R. T. Schroder, S. W. McPeak
Clerk: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
00 42
Effective August 15, 1978, Contracts, Agreements.,
or other documents are no longer microfilmed with
the Board Order approving same, but will be micro—
filmed separately.
Aim
00 43
I r
In the Board of Supervisors
of
Contra Costa County, State of California
Febrilary 6 , 19;y
in the Matter of
Proceedings of the Board during
the month of January, 1979.
IT IS BY THE BOARD ORDERED that the reading of the minutes
of proceedings of the Board for the month of January, 1979 is waived,
and said minutes of proceeding are approved as written.
PASSED by the Board on February 6, 1979.
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 6th day or' February 197-9
J. A. OLSSON, Clerk
By !i zed . Deputy Clerk
N. Pous
00 44
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Affidavits of Publication
of Ordinances .
r
This Board having heretofore adopted Ordinances. Nos. . -
79-1 through 79-13
and Affidavits of Publication of each of said ordinances having
been filed with the Clerk_; and it appearing from said affidavits
that said ordinances were duly and regularly published for the
time and in the manner required by law;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said
ordinances are hereby declared duly published.
The foregoing order was passed by unanimods vote of
the members present.
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 6th day of Febrjiary 1972,
�j J. R. OLSSON, Clark
By /► Go Deputy Clerk
H 24 12/74 - 15-M N. Pous
Form =30
4/7/75
40
0 1 '
Contra Cosa County, Stave of C61ifornic
February 6 , 1979
In #ie higher of
Ordinance(s) Adopted.
• J
The f ollorrinj ordinance(s) was (were) duly introduced
and hearino(sj held, and this being the time fixed to consider
adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is.
(are) adopted, and the Clerk shall publish same as required by
law:
0 46
ORDINANCE NO. 79_19
Re-Zoning Land in the
Danville-Diablo Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page S-16 of the County's 1978 Zoning Map (Ord: No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2293-RZ )
FROM: Land Use District R-15 ( Single Family Residential )
TO: Land Use District R-100 ( Single Family Residential )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
A-4
Q
S�yo 1 , OAS`•, .` i
_ �a - 3-.;1 A•2
0
V'STA Go cc
•�''— sena
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall bepublished once with the names of
supervisors voting for and against it in the �he Llalley Pio.-leer a
newspaper published in this County.
PASSED on ='e�= 2 - '-` = by the following vote:
Supervisor Ay No Absent Abstain
1. T. M. Powers
2. N. C. Fanden (x ) ( ) ( ) ( )
3. R. I. Schroder (:•: ) ( ) ( ) ( )
4. S. IV. McPeak (Y ) ( ) ( ) ( )
. 5. E. H. Hasseltine
ATTEST: J. R. Olsson, County Clerk47
and ex�fficio Clerk of the Board
_ Chairman of the Board
By ..�' ,a �. .�.JDep. (SEAL)
7 ORDI �1V }
ORDINANCE' NO. 79-19 4
ORDINANCE NO. 79-20
Re-Zoning Land in the
Pittsburg Area)
The Contra Costa County Bcard of Supervisors ordains as follows:
SECTION I. Page F-19m of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 1975-RZ )
FROM: Land Use District U (Unrestricted District )
TO: Land Use District A-2 ( General Agricullural District )
t
i
and the Planning Director shall change the Zoning Map accordingly, pursuant to
i
Ordinance Code Sec. 84-2.003.
G° , t'
c/� U p
1
1 -p
0
WeST (0THIu C
H WY.
ICT"
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be Mlished once with the names of
supervisors voting for and against it in the ntioc-n Dail; -edger a
newspaper published in this County.
PASSED on = '��a"�' '- by the following vote:
Supervisor Ave No Absent Abstain
1. T. M. Powers V
2. N. C. Fanden (x ) ( ) ( ) ( )
3. R. I. Schroder (== ) ( ) ( ) ( )
4. S. W. McPeak (x
5. E. H. Hasseltine (== ) ( ) ( )
ATTEST: J. R. Olsson, County Clerk
and Officio Clerk of the Board
�J Chairman of the Board
By�. ,� � /► . : % , Dep. (SEAL)
t/ ORDINANCE NO. 79-20 O A8
V / P C S I T I 0 N A D J U S T M E M T R E 0 U E S T No:
t�
9-apartmentDISTRICT ATTORNEY 2800 Jan. 9, 1979
Budget Unit Date
Action Requested: Cancel project positions - per attached list.
Proposed effective date: A.S.A.P.
rxpl ai n why adjustment i s needed:p All positions vacant as special projects Were completed;
..
no further grant funds.
Estimated cost of adjustment: Amount:
no change j
1 . Salaries and wages: $
2. Fixed Assets: (•l•:.sti Zterns and cost) 1
t 3
Contra Costc e I _ $
Estimated total $
�.
10 1979
Signature
1 O�Tice of EreparT. ent plead Gary E. Strankman
j I ni ti a ' �;ri do ou 'County Admi ni stratorWV
Date: 23/79
{ To Civil Service: Requestion recommend
oumia t ator
# Personnel Office and/or Civil Service Commission e: January 31 , 1979
Classification and Pall Recommendation
Cancel 19 Project positions, per attached list.
The above action can be accomplished by amending Resolution 71/17 by cancelling -7-
19 Project positions, per attached list. Can he effective day following-Bo6a -Y;
z-
action.
Lam/!'��'✓�i// i�•�-i .l�/r/,*�l.�v✓._r_.J
Assistant Personnel Director
Recommendation of County Administrator ;;Date: February 2, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective February 7, 1979.
County Administrator
Action of the Board of Supervisors FEB 6 1979
Adjustment APPROVED (946 PPROVon
FEBo 1. R. OLS (-'q. Goul Cleric:• ✓������
Date:- , 1979 By: / (,+hc..µ , '
Y
I DePu1y Clerk
APPROVAL 0" -tkZz ad;ud'rz:t ec,-t.- u.tzs all Appr'col^.t,.t46n Adjuz�ient and PelrsottneZ
Reso&tZan Amendment.
NOTE: Too section and reverse side of form mtcsti be completed and Supplemented, :,hen
appropriate, by an organization chart depicting the section or of rice 3:it'rted
i
P 300 (;•1347) (Rev. 11/70),
PROJECT POSITIONS TO BE CANCELLED - COST CENTER #242
11 Typist Clerk - Project Position number 42-12.
42-13
42-14
42-15
42-16
42-17
42-18
42-19
42-20
42-21 -
42-22
5 Typist Clerk Trainee - Project
Position number 42-23
42-24
42-25
42-26
42-223
: 1 Victim/Witness Aide - Project
Position number 42-211
2 Deputy District Attorney - Project
Position number 42-177 -
42-236 ... _ .
i
Contra Costa County
RECEIVED
", ia7Q
C:IT`'s QT
Ccunty Administrator
Ou �
7.
POS I T I ON ADJUSTMENT REOUES.T NO 6 O�
HEALTH 11/8/78Dopartment Bud
Action Requested: Establish the classification of Public Health Dental Hygienist-Proiect
allocate to the bas�.Lsalary schedule and allocate one wed effective date: ASAP
position to the Health Department.
Explain why adjustment is needed: To Rrovide the classifination andthe staff mPmher
for a function needed in the Teenage Project. GC'.'
M
Estimated cost of adjustment: -•� '' ��vrv:'• Amount:
1 . Salaries and wages: ''
2. Fixed Assets: (LiZt -i tem6 and coati _� Dov.
u
S •
Estimated total
Signature �
� - Department Head
Initial Determination of County Administrator ate: DeaomlzLeiq 4 P"19M.
To Civil Service for review and recommendati 09
County AdmiMstrator
Personnel Office and/or Civil Service Commission ate: January 31 . 1979
Classification and Pay Recommendation
Allocate the class of Public Health Dental Hygienist-Project- on an exempt-basis and -
classify 1 Exempt position.
The above action can be accomplished by amending Resolution 77/602, Salary Schedule
1 for Exempt Personnel , by adding Public Health Dental Hygienist-Project, at Salary
1 Level 398 ($1240-1507); also amend Resolution 71/17 to reflect the addition of 1
Exempt position of Public Health Dental Hygienist-Project. Can.be effective ay
following Board action.
This class is exempt from overtime.
j Assistant Personnel Xirector
lRecomiriendation of County Administrator Date: February 2, 1979 :lyr
0
y
Recommendation of Personnel Office and/or Civil Service
1 Commission approved effective February 7, 1979.
County Administrator
action of the Board of Supervisors
t Adjustment APPROVED on FEB 6 1979
J. R. OLSSON, County- Clerk
Date: FEB 6 1979 s
' v UeAWY Clerk
APPROVAL oS .this adjus;neem cotzstLtLLtes cat ApptoptZa, ibn Adju.s.tnent and Pe&6onne.0
>;c:so4'C�Ltort Amendment.
1
.op section and reverse side of form (mut be completed and supplemented, when
appropriate, by an organization chart depicting the section or pffice affected.
00
IP 300 ( 1347) (Rev. 11/70)
f
P_ 0S I T I ON A D J USTFtENT REQUEST Pio: -3,2
Department Public Defender Budget Unit 0243 Date March 14 , 1978
Action Requested: Create class of Public Defender Liaison Worker and reclassify
Social Worker III (XOTA pos.#01) to new class Proposed effective date: ASAP
Explain why adjustment is needed: To classify position at a salary level commensura e
with responsibilities and to recognize function as unique within county servic .
Estimated cost of adjustment: Amount:
1 . Salaries and wages:
V
2. Fixed Assets: (fit - tm and cost)
Estimated total 0iTiz of $
Signature i
Department Head ASO I
Initial Determination of County Administrator t Date: , 10/3/78
To Civil Service: Request Recommendat-E � ' 1
`C d Aami istl tator `
Personnel Office and/or Civil Service Commission Date: January 18. 1979
Classification and Pay Recommendation
Allocate the class of Public Defender Liaison Worker and classify 1;pa9?tiGr"Q
On January 23, 1979, the Civil Service Commission created the clas�pofc"
Public Defender Liaison Worker and recomended Salary Level 411 ( •292-156$
Amend Resolution 77/602 by adding Public Defender Liaison Worker, SdyadistAses
duties and responsibilities now being performed-justify reclassifi t;,;g of
Social Worker III, position r43-18, Salary Level 376 ($1160-1410)to u c
Defender Liaison Worker, Salary Level 411 ($1290-1568) . This,.action�a e aT`
compl ished by amending Resolution 71/17 to reflect the reclassific4jqorl,'. 0
Assistant Pertonnel grector
Recommendation of County Administrator Date: February 2, 1979
Recommendation of Personnel Office and/or Civil Service
ICommission approved effective February 7, 1979.
County Administrator
Action of the Board of Supervisors FEB 6 X979
Adjustment APPROVED ' " , ":rj'•= ) on
J. R. OLS OWN, Couaty„ Clerk
Da to: FEB 6 1979 By:
DeR u!Y Clerk
if
i APPROVAL o% ad;us;brent coa-s ti.tu-, a;z A,R.:op,-,.i dtc c►i AdJu-s tx►:2rUt and PzAaarzrz2e
! Rcso.E'i.�,L�}�: Arn�;tarnZ►Lt. -
f
i
1 ;10TC: Top section and reverse side of form r,u4-* be completed and supplemented, schen
aopropT, by an organization chart depicting the section or office affected.
3010 (,' 347) (Rear. 11/70) 00 52
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
•
T/C 27
I. DEPARTMENT OR CRCANIZATION UNIT:
ACCOUNT CODIAC Auditor—Controller
ORCANIZATION SUS-OBJECT 2. FIXED ASSET <IECREASE> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
2505 4955 Sound Level Indicator 0059 30.00
2505 4956 Water Pump 0061 30.00
3702 2100 Office Exp. 35.00
3702 .21.)4— Insta Load Projector 0036 35.00
1060 4951 CassetteVideo Tape Player 0037 20.00
1060 4951 Lata Action Inscribers 0036 20.00
Coni a Cos a County
ECEI EQ i
ANI 2 G 1979
Off ice of
County Ad ninistrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- NI R To cover tax and additional cost not covered in
1/24/79 original appropriation adjustments for fixed assets.
ey: �- Date Internal adjustments not affecting department totals.
COUNTY ADMINISTRATOR
By: YDate Cc$ T 1 1979
BOARD OF SUPERVISORS
YES: SUPm"ISors Pnuvrs.Fandcn.
Schroder NicPczk Hass'Arine
NO. Wong FEB R 1979
On / / 53
Acct Clk I
J.R. S ON, CL` RK 4. 1 /24/79
SIGNATURE TITLE DATE
yl4t,�By: j,�Lc� , I
T. L. Stewart APPROPRIATION A POO 5129
Deputy Clerk ADJ. JOURNAL 10.
i
L 129 Rev. 7/77) I SEE INSTRUCTIONS ON REVERSE SIDE
OKE?
` 40
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING County AdIDinistratw
ORGANIZATION SUN-OBJECT 2. FIXED ASSET �bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY
4405 1&286 A.. Install Signs CC Rich Bldg. 200.00
0080 2262 le Unallocated County Bldg Coats 200.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER 1. Transfer additional funds to install signs
B;--DI��� Aj�) Date /3 V7q at 255 Glacier Drive.
COUNTY ADMINISTRATOR
By: Date F�,B r 1 1979
BOARD OF SUPERVISORS
Supen•isors Piiacrs.:
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T./C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0583 DEPARTMENT OF MANPOWER PROGR41S
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM ND. QUANTITY
059-3
-SS8.a 1011 Permanent Salaries $ 605-000
1044 Retirement Expense 1,000
1060 Employee Group Insurance 1,900
1063 Unempin-ment Insurance 3,000
2150 Food 500
2270 Maintenance-Equipment 790
2284 Requested Maintenance 850
2303 Other Travel-Employees 1,000
2310 . Professional & Personal Services 86,010
2316 Data Processing Supplies 150
2477 Educational Supplies $ Courses 2,000
4951 Office Equipment $ Furniture 5,000
0990 6301 Reserve for Contingencies $162,200
0990 6301 Appropriable IATew Revenue 162,200
ontra I--osto County
RECEIVED
'AN 2 1� 1979
O iice of
unty Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDI TOR-C NTR ER (a) To add 1978-1979 Administrative portion of
-- i CETA, Title I and Title III
By: L Date
(b) To adjust accounts to reflect current needs
COUIJTY ADMINISTRATOR
FE B- 796 (c) 100$ Federal Funds
By: Date /
(d) Revenue #8145
BOARD OF SUPERVISORS
Supcn•isors Powers,Fah&-m
Y E S: _Schrodcr AlcPcak.Hassciline •'J,
NO: NOnO
F B 6/ X979
J.R. OLSSOfI, CLERK 4.
A Fiscal Officer I/2� 79
SIGNATURE TITLE DATE
Arthur C. Miner
By:y; �.%i;' C� APPROPRIATION
�pu�' Clerk ADJ. JOURNAL 90.
( lag Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 2 4
ACCOUNT CODINC L IEPARTNEIT Of ORCAIiZATION NIIT:
0583 DEPARTMENT OF MANPOWER PROGRAMS
11CANIZATION AEVENNE L
ACCOUNT REVENUE DESCRIPTION INCREASE <DECREASI>
0583 9555 FEDERAL AID EMPLOYMENT & TRAINING 162-,200
Contra Sta County
REC EIVED
JAtd 55 1979
Of ice of
County dministrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-COwt
RO LER
,�n (a) To add 1978-1979 Administrative portion of
ey: �/ Dare ) CETA, Title I and Title I I I
COUNTY ADMINISTRATOR (b) To adjust accounts to reflect current needs
By: � �Q�1�+ yNc�oFEB/ 1 979(c) 100 % Federal Funds
�ll?1i
BOARD OF SUPERVISORS
Supervisors Powers.Fandcn,
YES: Schroder McPcak.Hasulune FEB 6 197
NO: [ Date / / Signature Titl Date
None
J.R. 07�NL7/'
D0 56
By:
Deputy Cierlct
l REVENUE ADJ. R AQQ S /a
JONANAL A0.
(M $134 7/77)
Ori€;i^21
U.S. OEPAOTa ENT OF LABOR 1. NFA NUaa6E it 7%v
• EmptoTment ano Tlalnln+ AOminlattation i-
NOTICE OF FUND AVAILABILITY
2. PSA NUMBER a. ANNUAL PLAN NO. a. ANNUAL PLAN PERIOD
stat t�
PSA 06-8004 06-8004 -48 10-01-77 9-30-78
S. ORANTOR ti. GRANTEE
U.S. Department of Labor
Employment & Training Administrationn, Contra Costa County
450 Golden Gate A-enue, Box 36084 Board of Supervisors
San Francisco, CA 94102 651 Pine Street
Martinez, CA 94553
7. TITLE/PRC,.:RAM OF ANNUAL PLAN
Title III YET?
A. FUNDING SUMMARY
FUND IDENTIFICATION
Title CHANGE ON NEW LEVEL
PRIOR LEVEL TMtS NFA
1. Carry-in Transfers i
FY 77
BASE . . . . . . . . . . . . . . .
DISCRETIONARY . . . . . . . . .
INCENTIVE . . . .. . .. . ..
OTHER .. . .V I. 1�7 . . . . . '2 0 Z — .25' 7/. OZ
SUB-TOTAL
FY 7
2. FederalObligations p0 Q 47.T- 76, /81 > 133 , � 4
\..
RASE
. .YJ�XP . . . . . . 1 7
DISCRETIONARY . . . . . . . . .
INCENTIVE . . . . . . . .. . . . .
OTHER . . .. . . .. .. .. . . .
SUBTOTAL
3. Total Fund availability �J7, 04.6. OZ '76, 8� , ��0, 26p S% 02
E. REMARKS ` 7
C.0 This netif=auoa constitutes acceptance of roar final rgrotts for xttlamast Zf aCCOUAU Wider Cs.'s 114041 ?tao. TLIa
settlement u subject to audit.
D. TRIS NFA elates to annual plan modtftcanon number ...»...._»_—
.i►wOveo won r"C Gaal.raw av •Ow -NeG.O. 116 UaC O"L•
NGME +_•
» @OC AM0UPAT OF Cr1At/GE
TITLE S;gned: Arthur Dour.las
.�r
C. Cr__ .Cc7T 0
ltGr.ATIvR! DATE
G yr 57
1 OCT 15;
(TA aaa• tae. 19771
N011CO _r FUND AVAILABILITY I /OZ
,• :. Pfn "W M&cst J. ANNYAt. ►1.rN•NO. •. Ahet<YAL PLA/e e'L11100 -
• Start En.iy`:.,::::��
06-8004 06-9004-10 10-01-78 9-30-79A. 04ANT04 (. cRANTcE
U.S. Department of Labor
Employment t Training Administration Contra Costs County
450 G-olden Gate Avenue, Box 36084 Board of Supervisors
San Francisco, CA 94102 651 Pine Street
Martinez, CA 94553
T. T17LGoR1?GRAM OF ANNUAL PIAN
.Title I
• A. FUNDING SUMMARY •
FUNO IDENTIFICATION
7114 onion LEVEL cadANCE Oft NEw LEVEL
r
Iry 79
• 1. Grey-1n TtanJea
BASE......... . . . . . . . !/3.000 - Q- 113. 000
DISCRETIONARY ... .. . . . .
INCENTIVE........ . .. ..
OTHER .......... . . . . .
SUBTOTAL 1�
2 Federal Oelgataoet Iry
7S
-0- 3.13 3,995' 3, 3.2 3. 998 �
DISCRETIONARY . .. . . . . . .
INCENTIVE ....... . . . . . .
OTHER.......... .. . . .
SUBTOTAL
3. Total Fund availability i .i, G0C) �, 3Z3,98.8
E. REMARKS
C0That "Uturalwe cennatutes acceptance of Ireur final repeals foo rtllement Of aecounte %,del Lhlt annual plan. IIIas
uttleuaewl Y Rableet to •udtt.
:o wo NFA e•taea to anl.uel pawn wa1■deflcateen eWna111ee ... ..-...«... .
M.-00.■eo glow e..[ C.048%.Ow •w —�taM •te:.�r aL eo•[�O��•
NLN( e
tioC w•Inu•.t of CwA.■c,(
yt.LE Signed: 1!"hur Pr—glas - ..
ttot..Tvne DATE
CONTRA COSTA COUNTY S
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING CETA VI & II - PSE
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT OF EXPENSE OR FIIED ASSET ITEM 10. CUAMTITT
0581 1090 Salary Savings 3,340
5510 1011 Permanent Salaries 13,000
1042 FICA Expense 3,340
1063 Unemployment Insurance 7,500
5505 1063 it it 5,500
5575 1063 if it 3,000
1011 Permanent Salaries 10,000
1044 Retirement Expense 3,000
1090 Salary Savings 10,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To allocate $3,340 and $10,000 of "Salary Savings" to
" 1/30,79 operating accounts and also establish Unemployment
By: Date Insurance appropriations for the CETA budget units for
Public Service Employment.
COUNTY ADMINISTRATOR
FEP - 1 1979
By: Date
IS
BOARD OF SUPERVISORS
YES: 3UPer,S0rS Powers.Fanden.
SehrWcr McPcak.limel:ine i
NO: None "
FEB F/ 1979
J.R. OLS ON, CL RK ! .�'� 4. � Budget Analyst 1 /30/ 79
s:eNATUII TITLE DATE
dAr4--
By: APPROPRIATION _A_pQO 5142
Deputy Clerk ADJ. JOURNAL N0.
129 Rev. 7/7T) !EE INSTRUCTIONS ON REVERE SIDE
I.
T
• CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0583 DEPARD.-IENT OF MANPOWER PROGRAMS
ORGANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
558 2310 Professional & Personal Services 3,055,062
2477 Educational Supplies $ Courses 18,400
3316 Service Connected Aid-Supportive Services 2,003
3317 Allowances - Education $ Training Aid 85,507
1013 Temporary Salaries - AWE 56,400
1042 F.I.C.A. - AWE 3,600
0990 6301 Reserve for Contingencies 3,220,972
0990 6301 Appropriable New Revenue 3,220,972
Con ra Costa Cou nty
ECEIVED
JAN 2 51979
Office of
Cou ity Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- QNTR ER TO add 1978-1979 CETA, Title I Program Funds pursuant
Zi /231N to NFA 0102 approved by DOL on 11/9/78, Annual Plan
By: Date #06-9004-10
COUNTY ADMINISTRATOR 100% Ffderal Funds
By: DoteEEA 41-- 1979
BOARD OF SUPERVISORS
Suremsum Pcmm.
YES: SChcudcs MCPrak,H3WWW
No: None 00 60
FEB 6 1979
On
dOf 22/79
J.R. OLSSO'N, CLERK 4• �Y/A
• • ,•� f �` �; YNATURf FTf3DATE
By: �,, c fes_ 0. • %� ,�," Arthur C. Miner APPROPRIATION C � c
Deputy Clerk ADJ. JOURNAL NO.
"(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT CODING LCEPARTMEIT 01 01CANIZATICI OMIT.
0583 DEPARTMENT OF MANPOWER PROGRAMS
O1GAeIZATION IEOENOE L INCREASE DECREAS
4CCIONT REVENUE DESCRIPTION
0583 9555 FEDERAL AID EMPLOYMENT & TRAINING 3,220,972
Contri i Costa Coun
RECEIVED
J N 2 5 1979
Office of
Coun Administrai Or
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CON T_aQ4ER To add 1978-1979 CETA, Title I Program Funds pursuant
141577 to NFA #102 approved by DOL on 11/9/78, Annual Plan
ey: Dare---�- #06-9004-10
COUNTY ADMINISTRATOR 100% Federal Funds
By:_
*fyt-q2 001e FEB,- 1979
BOARD OF SUPERVISORS
Supen-isars Powers.Fandcn —lji wx.c�/ Q j PFJ ��JSL 79
YES: Schroder %icPcaI,.H:sscItin .FEB 6 /1879 Signature TitlW Date
NO: None Date
J.R. OL.-SS , CLE Deputy Clefk REVENUE ADJ. R A00 /,5Z.3
i
r
JONNIAL I0.
(M 8134 T/TT)
N011C0 _ r FUND AVAILABILITY X0.2
•t►�A NYMBEw J. ANNUAL .LAN NO t. ANNVAL f LAti PE11100 .
Stool Ewa
06-8004 06-9004-10 10-01-78 9-30-79
S. ORANTOA i. GwANTEE
U.S. Departmcnt of Labor �!
Dnploymept & Training Administration Contra Costs County
450 Golden Gate Avenue, Box 36084 Board of Supervisors
San Francisco, CA 94102 651 Pine Street
Martinez, CA 94553
7. TITLE/P%C+GAAaa OF ANNVAL PLAN
Title I
A. FUNDING SWMARW a
tvNO 10 EN 71t IC AT1C/N
TttN
►w10R LEVEL C-.+NCE ON NEW LEVEL
-�• T..1S oasA
1 aY
79
BASE ......... . . . . . . . . 113.000
DISCRETIONARY ... . . . . . .
INCENTIVE........ . . .. . .
OTHER .. ... .. . .. . . . . .
SUB-TOTAL
? Frdrrat Obtyouonr
79
RASE ... ...... . . . . . . .
-0- 3. 13 ' 3, 9YV 3, 3AZ3. 57.y
_ DISCRETIONARY . . . . . . . . .
INCENTIVE .... . .. . . . . . .
OTHER .. .. .. . . . . .. . . .
SUBTOTAL
3. Total Fund aratlobibly / 3 d p n .3, 3.2'3,9 8'.8 �� q 3 6, 9 8 9
E. REMARKS
C. TAU notification connlfutrt actcpt]nto o1 TOWItnal rrpll: 101 htt41116011 o1 Ktauqu Lwdal LOW vinwl p4n. This
wttlaanrnt Is lbblott is audit.
.'N TW NfA Wain to anwloal pun mcialllcatlow wvinbaf
aP.too.co soon --c rr A.-Ow •r •Hw .fG.Or.t soat.0��!
ratCaoE 40c Of C-A.oGE
itTLE Sio. ed: A-th .. P:^ las
J NO 1978
CONTRA COSTA COUNTY i
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT COOING
I DEPARTMENT OR ORGANIZATION UNIT: MEDICAL SERVICES
ORGANIZATION sub-Ob:ECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. IQUANTITY
0540 .c�ISOS Personnel Office - Room 6 Administration
Building, 2500 Alhambra Avenue, Martinez,
California $8,400.00
0540 4951 Copier 0032 $ 400.00
0540 4952 Beds 0055 6 8,000.00
ontra Costa %'--OUnty
RECEIVED
?9 1979
fice of
aunty Administrator.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL
To provide funds for renovation of office space to include
By: 0-�Lo..- to x4257 painting, wiring, relocating overhead lighting, partitions,
etc. , for Personnel Office - Rcom 6, Administration
COUNTY ADMINISTRATOR Building, 2500 Alhambra Avenue, Martinez, California.
By Dc $ i 7Fundse 44 AA a to finance this project would be from Capital
Equipment as noted above.
BOARD OF SUPERVISORS
YES- Supercisors P0wvrs.Fnhden,
Schroder 1McPea1,.Has5e1u0e
NO: Novo
FEB r1 1�97g
On— /
Acting Medical
J.R. 0 �ON, CL RK 4. ~� !Z Director 01/1517
JL. F. Girtman,Et�(.D. TITLE DATE
By: 4-1))` •' , AFFROPRIATI9N Q PQQ 5 Z3Z
DePuy Clerk jI ADJ. JGURNAL N0.
129 Rev. 7/77) (SEE INSTRUCTIONS CN REVERSE SIDE
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0540 Medical Services
ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE� INCREASE
OeJE�T OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY
0540 1011 Permanent Salaries $33,361 .00
0540 1042 FICA 2,285.00
0540 1044 Retirement Contributions 7,769.00
0540 1060 Insurance Contributions 2,285.00
0540 2875 Rental/Lease Costs - County Buildings $45,700:00
ontra Costa
ty
RE EI VEDun
AN 2y 1979
Of ice of
C unty Mministrator
APPROVED 3. EXPLANATION OF REQUEST
AUDI TOR-CONT(RQ41ER
J To provide funds for the employment of six institutional
By:
Date 1 7 service workers effective January 1 , 1979. This action
�I
will implement a part of Board approved Enterprise
COUNTY ADMINISTRATOR Fund operations - the transfer of custodial services
FEB - 1 19 9 from Public Works to County Medical Services for the
By: TZRAA
Date / Richmond and Pittsburg area.
BOARD OF SUPERVISORS
SupmVisnrs Po-errs F_hlen,
YES: Schrud_cr DlcPcakjJ,,,j,,,
N0: None
4J�
FEB 6 197 �2
_
On
Acting
j.R. O SSON, C ERK ; 4. y✓ Medical Director . 12 ,21 /78
� �__ 1 A UA TITLE DATE
By: l j .(/�Gcu%� 1 L. F. Gi rtman, M.D. APPROPRIATION A POO�03
uepuTy Clerk ADJ. JOURNAL 10.
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
• 0 •CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
TIC 27
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING MEDICAL SERVICES
ORGANIZATION $116-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE ORFIXED ASSET ITEM NO. QUANTITY
0540 1011 Permanent Salaries $6,066.00
0540 1042 FICA 416.00
0540 1044 Retirement Contributions 1 ,412.00
0540 1060 Insurance Contributions 416.00
0540 2869 Repairs and Maintenance - Buildings
and Grounds $8,310.00
ontra Costa Count
RE EIVED
i979
ffice of
Count), Administrat
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
- -� ��� To provide funds for the employment of one gardener
By: Date effective 1-2-79. This action wtl l implement a part
of "Board" approved Enterprise Fund Operations - the
COUNT AD INISTRATOR transfer of grounds maintenance services from Public
FEB —�1 1 79 Works to County Medical Services for the George
By: Date Miller East and West Centers.
BOARD OF SUPERVISORS
oil
YES: SUpercisors Powers.Eanden. t G I
Schroder A4cPeak,Hasse)dne
No: Now FEB 6 )97
0n " Acting Medical
Director O1 1 7-0
J.R. i 4.0 �50N, CdERK� D 319NATUNE TITLE SATE
! f
By. fl,or�r�, ;(." �[i11r,� L. F. S�jd� 41aNr� Poo.s�3.2
, Deputy Clerk ADJ. JOURNAL 10.
'e m 129 Rev. 7/77) SEE INSTRUCTIONS ON REVEfl9E 310E
' •(� 1� • CONTRA CESTA GOUNTY
rAPPROPRIATION ADJUSTMENT
t T/C 2 7
I. DEPARTMENT OR OACANIZATIOM UNIT:
ACCOUNT CODING Marshal Delta Muni Court
ORSANIZATION SUR-OBJECT 2. FIXED ASSET <IECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. OUANTITT
0205 1011 Permanent Salaries 6,350
1019 Comp Insurance Recoveries 1,800
1042 FICA 150
1063 Unemployment Insurance 100
2302 Use of County Equipment 2,200
2310 Professional Svcs 100
2590 Services & Supplies Savings 10,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLL To allocate $10,000 of "Services $ Supplies Savings"
1 /30/79 to both Salaries & Benefits ($7,900) and Services
ey: Dote & Supplies ($2,100) operating accounts. This does
not leave 5*0 for possible salary increases in Permanent
COUNTY ADMINISTRATOR Salaries.
By: Dot.4amaeano, F919/ 1y79
BOARD OF SUPERVISORS (�Ij�
SUPM,ison P,)%%VrS.1'andcn. lJJ VV
YES: Schroder \Stl'ca1..11asxlline
No: None
FEB 6 1979
On / /
j.R. 0 SSO N, C!"K 4.
Budget Analyst 1 Z0/ 79
� SIYNATYII TITLE DAT[
�� Jam" /ji�V APPROPRIATION A POO 5141
By: Deputy Clerk ADJ. JOURNAL NO.
N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA •COUNTY
1sI` APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORCANIZATION UNIT:
ACCOUNT CODINC Marshal Mt. Diablo Muni Court
ORCANIIATION SUE-OBJECT 2. FIXED ASSET 4DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
0260 1011 Permanent Salafies 22,000
1044 Retirement Expense 3,300
1090 Salary Savings 32,404
2261 Occup: .�:y Cost-Rented Bldgs. 1,700
2302 Use cf County Equipment 4,400
X361 Workers Compensation Insurance 4,104
2590 Svcs $ Supplies Savings 300
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO ER TO allocate $32,404 Of "Salary Savings" to both
%ir141 BY: IF 1Date
1 )3079 Salaries & Benefits ($25,300) and Services $ Supplies
($7,104) operating accounts. This does not leave 5%
COUNTY ADMINISTRATOR for possible salary increases in Permanent Salaries.
� �
By: Data B 1979
BOARD OF SUPERVISORS
Supervisors Powers.Fandcn.
YES: Schroder AlcPcak.Hasschme oV b
NO: N009.
Fo B 6i P79
J.R. OLSON,.CNERK 1 -, 4. Budget Analyst 1 /30/
79
// •ItNA NE TITLE DATE
By. - fu'Ur APPROPRIATION 5139
5�----G�
Deputy Clerk ADJ. JOURNAL 10.
' m 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 91DE
I� CONTRA COSTA COUNTY •
C l�� APPROPRIATION ADJUSTMENT
t T/C 2 7
I. DEPARTMENT OR ORGANIZATION UGIT:
ACCOUNT CODING Marshal Walnut Creek-Danville Mimi. Court
ORCANIZATION SUB-OBJECT 2. FIXED ASSET �DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NC. QUANTITY
0264 1011 Permanent Salaries 24,000
1090 Salary Savings 24,000
2261 Occupancy Cost-Rented Bldg. 3,820
2590 Svcs & Supplies Savings 3,820
�
� APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CO TROLL
To allocate "savings"accounts to operating accounts.
By: Data 1 j30/79
COUNTY ADMINISTRATOR
By: 3
� SEP - 1979
Dota
BOARD OF SUPERVISORS CC��
YES: supervisors Powers.Fanden.
Sehruder AtcPezk,lI.1sI:tnr �
63
N0: SOB@
FEB 6 1
On 979
/
J.R. SON ERK 4 � Budget Analyst 1 "10/ 79
' ' SIGNATOR[ TITLE DATE
By.
�l .24'4WL-e� APPROPRIATION A POO 5140
WORUTY Clerk ADJ. JOURNAL 10.
(W 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
1. DEPARTMENT OR ORCANIZATION UNIT:
ACCOUNT CODINC PUBLIC WORKS
ORGANIZATION SUS-OBJECT 2. FIXED ASSET �UECREASE> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY
BUCHANAN FIELD AIRPORT
0841 V.7yo 1 . Runway Lighting/Aircraft Aprons 42,000.00
> 767 1 . Terminal Road West 17,000.00
4285 1 . Public Aircraft Main/Fac 25,000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-C NTROL
1 . WO 5518 -Provide funds for the design of runway/
ey: Date /30/71 I taxiway lighting and aircraft parking aprons for
Buchanan Field Airport.
COUNTY ADMINISTRATOR
By: Date 6E5 ' 1 1979
BOARD OF SUPERVISORS
YES: Supervisors Pnarrs.FandcrL (� 6'
�ctlrolcr �lcPeak.l:ssscltitx {j t�
NO: None
FDEB 6� �79 i / 1
J.R. 0 S ON, C71 K 4. bl is Works Director 1 /30/79
O 316MATUR_E TITLE DATE
By: r _ APPROPRIATION A Po0.V:Zz
�:'wY Clerk ADJ. JOURNAL 10.
N 129 Rev. TITT) SEE INSTRUCTIONS ON REVERSE SIDE
• • CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Public Works - Building Maintenance
ORGANIZATION SUB-OBJECT 2. FIXED ASSET �tlECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
S2100
91T.4070 3530 1. Taxes & Assessments �
`�,�;;- .
4040 2310 1. Professional Services 43�,Op
110q6 3530 1 . -FaxesAssesSMeK+S 1012-00
i
_40600060 2310 2. Prof Svcs fm 2473 4500.00
-496eeao 2473 2. Spec Printing to 233.0 4500.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CON OL
is To transfer additional funds to. cover 1978-79
By: 4c late I AW71 taxes and assessments.
COUNTY ADMINISTRATOR 2. To provide funds for a study to replace existing
F�B - 1979 telephone system with a microwave system.
By: � � Dots /
BOARD OF SUPERVISORS
SuFcrcison Powers.Fandee.
YES: Schroer Nf0cak,Hasselrint
J
:.E
No: NOn6' FEB 6 1979 (/J:
v
On
J.R. OLSSON, CL7K 4. lc � c Works TJir^r,+nr i air+-/n
/f 101(ATUR TITLE DATE
By: .
F l �! i APPROPRIATION A P00-/171C
Dept.dy Clerk ADJ. JOURNAL 40.
129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
6� f. CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I- DEPARTMENT OR ORGANIZATION UNIT: Sherrif—Institutions 3030
ORGANIZATION SUB-OBJECT 2. FIXED ASSET {DECREASE, INCREASE
OBJECT OF EXPENSE OR FIXED ASSET (TfM NO. QUANTITY
jp/!
2578 -6i- - -Hest Permanent Salaries $6,000
11'1C'.5 1 y� Ullizicc(s RkTr.'r2QTrrn.'S
1xl ? Cc C'rc ,c CTtt
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER (�
� d� /�� Delays in Miring additional personnel for the
By. - �' _ Date new jail permits the transfer of these monies.
COUNTY •DMINISTRATOR
Sy:.. _ %%a Date FEB/ 1�7�
BOARD OF SUPERVISORS
YES: Supercisnrs Poq crs,Fandcn,
Schroder McPcak.Fiassclliae
NO: �Nonl;
FEB )979 rl�
L:A. GLENN, ADhtiN. SERVICES OFFICER
"4` OPFICE OF THE SHERIFF-CORONER
J.R. O� S�N, CL K 4. 2/
S16MATURE TITLE BATE
By: �4 APPROPRIATION A 005
NePufY Clerk ADI, JOURNAL NO.
I29 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Plans )
and Specifications for the Beverly )
Road Reconstruction Project , j RESOLUTION NO. 79/.121
Kensington Area
Project No. 1655-4431 -665-78 )
WHEREAS Plans and Specifications for the Beverly Road
Reconstruction Project , Kensington area
have been filed with * the Board this day by the Public Works 'Director;
and
WHEREAS the general prevailing rates of :•rages , which shall
be the minimum rates paid on this project , have been approved by
this Board ; and
WHEREAS this project is considered exempt from Environmental .
Impact Report requirements as a Class• 1C Categorical Exemption under
County Guidelines , and the Board concurs in this finding ; and
WHEREAS the Public Works Director has recommended that the
Board approve certain road closures subject to Contractor ' s requirements
and this Board so APPROVES;
IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED. Bids for this work will be received on
March 8 , 1979 . at 2 p.•m. J. and the Clerk of
this Board is directed to publish Notice to Contractors in accordance
. with Section 1072 of the Streets and Highways Code, inviting
bids for said work, said Notice to be published in"
El-Cerrito Journal
PASSED AND ADOPTED by the Board on February 6 , 1979
Originator: Public Works Department
Road Design Division
cc: Public Works Director
Auditor-Controller
00 ?'
RESOLUTION NQ, 79/121
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO 'LERK BOARD OF at o'clock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for and NOTICE OF COMPLETION
Sycamore Valley Road Widening ) (C.C. §§ 3086, 3093)
Project No. 4722-4477-661-78 ) RESOLUTION NO. 79/122
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on October 16, 1978 contracted with
Richard Sawdon, Construction
2225 Lariat Lane, Walnut Creek, California 94596
Name and Address of Contractor
for construction of a channelized right turn lane by modifying existing inlet and
traffic signal and relocating two existing electroliers, all located at Sycamore
Valley Road intersection with Camino Ramon in the Danville area, Project No.
4722-4477-661-78
with American Fidelity Fire Insurance Company, New York, N.Y. as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of January 23, 1979 ; and
A 23 working day extension of contract time due to delays caused by adjacent
development is granted.
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON February 6, 1979
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meetingi
on the above date. I declare under penalty of perjury that the foregoing s
true and correct.
Dated: February 6, 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk Helen H. Kent
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public Works
RESOLUTION NO. 79/122 00 73
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of
Approval of the Parcel Map RESOLUTION NO. 79/123
of Subdivision MS 60-78, )
Brentwood Area. )
The following documents were presented for Board approval this date: . .
The Parcel Map of Subdivision MS 60-78, property located in the Brentwood
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 February 6, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Robert R. Miller, et al
c/o Beaver Affiliates
2400 Sycamore Avenue, Suite 32D
Antioch, CA 94509
RESOLUTION NO. 79/123
00 74
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of }
Approval of the Parcel Map } RESOLUTION NO. 79/124
and Subdivision Agreement )
of Subdivision MS 67-78, )
Walnut Creek Area. ) '
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 67-78, property located in the Walnut Creek
area, said map having been certified by the proper officials;
A Subdivision Agreement with William and Barbara Morgan, Subdividers, wherein
said Subdividers agree to complete all improvements as required in said Si bdivision Agree-
ment within one (1) 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. Cash deposit (Auditor's Deposit Permit Detail No. 16541, dated January
30, 1979), in the amount of $1000, deposited by: Morgan Aluminum Products.
b. Additional security in the form of a corporate surety bond dated January
19, 1979 and issued by Mid-Century Insurance Company of California (Bond No. 5281-
03-97) with William and Barbara Morgan as principal, in the amount of $17,000 for Faithful
Performance and $8500 for Labor and Materials. _
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Bc and does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use. I_
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on February 6, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
William E. Morgan
110 Castle Rock Road
Walnut Creek, CA 94598
RESOLUTION NO. 79/124
00 75:
i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of
Approval of the Final Map and RESOLUTION NO. 79/125
Subdivision Agreement for )
Subdivision 4895, )
Walnut Creek Area. )
The following documents were presented for Board approval this date:
The Final Map of Subdivision 4895, property located in the Walnut Creek City
area, said map having been certified by the proper officials;
A Subdivision Agreement with Citizens Savings and Loan, Associates, Subdi-
vider, wherein said Subdivider agrees to complete all improvements as required in said
Subdivision Agreement within one (1) 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. Cash deposit (Auditor's Deposit Permit Detail No. 16519, dated January
29, 1979), in the amount of $1000, deposited by: Citizens Savings and Loan Associates.
b. Additional security in the form of corporate surety bond dated January
23, 1979 and issued by Fireman's Fund Insurance Company of California (Bond No. SC
6318920) with Citizens Savings and Loan Association as principal, in the arnount of $47,100
for Faithful Performance and $24,050 for Labor and Materials.
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 1978-79 tax
lien has been paid in full.
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.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on February 6, 1979.
Originator: Public Works (LD)
cc: Director of PIanning
Public Works - Construction
Pacific Interim Construction
P. O. Box 5400
Walnut Creek, CA 94596
Western Title Insurance Co. (with attach.)
P. O. Box 5286
Walnut Creek, CA 94596 00 70
RESOLUTION NO. 79/125
WHENI RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at o clock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the platter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
Buchanan Field Miscellaneous Airport (C.C. § 3086, 3093)
Repairs ) RESOLUTION NO. 79/126
Project No. 4663-927-78
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on November 20, 1978 contracted with
Heinson Construction Company
4022 Pacheco Boulevard, Martinez, California 94553
Name and Address of Contractor
for reconstructing two pavement areas and repairing taxiway shoulders located
at Buchanan Field Airport in the Concord area, Project No. 4663-927-78
with Not Required as surety, .
Name of Bonding Company
m
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of January 30, 1979
Therefore, said work is accepted as completed on said date, and 'the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as_a •-
Notice of Completion for said contract.
PASSED AND ADOPTED ON February 6, 1979
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: February 6, 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk Helen H. Kent
Originator: Public Works Department, Construction Division
cc: record and return
Ccntracter
i
tiI LV.`
��S-L: i .. ,. 79/126 00 77
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Approval of Stege ) RESOLTUION NO. :79/ 128
Sanitary District Reorganization )
Subject to Voter Confirmation. ) (Govt.C. §956100-56115 &
56439-56443)
.The Board of Supervisors of Contra Costa County RESOLVES THAT: *
Application for the Stege Sanitary District Reorganization was
made by a resolution of the Stege Sanitary District's Board of
Directors filed with the Executive Officer of the Local Agency
Formation Commission of the Contra Costa County on September 25, 1978.
The reason or reasons for the reorganization .proposal are to provide
an increase in political responsibility by consolidating the now
two separate governing bodies into one and to reduce the District's
administrative costs.
On November 1, 1978, after public hearing, the Local Agency
Formation Commission approved the Reorganization, found the territory
affected to be legally inhabited, designated the proposal as the
".Stege Sanitary District Reorganization, "and designated the Board of
Supervisors of Contra Costa County as the conducting agency for the
Reorganization. Further, the Commission accepted is Executive
Officer's _deterrainations that the Reorganization i:.. categorically
exempt from CEQA and that the portion of the subsidiary district
upon its establishment to be contained within the City of E1 Cerrito
will represent 70 percent or more of both (1) the area of taxable
or assessable land with the district (as shocm' on the` last equalized
assessment roll) and (2) the nu.-aber of registered voters who reside
within -the district (as shown on the voter's registrar in the
Register of Voters' Office) .
The Reorganization is comprised of the following changes of
organization located entirely within Contra Costa County:
1. The Richmond Annex Detachment of certain territory as
described in attached Exhibit "A" from the Stege Sanitary District;
and
2. The establishment of the Stege Sanitary District, a district
of limited powers, as a subsidiary district in which the City Council
of El Cerrito shall act as the ex officio the Board of Directors of
such District.
The Coranission on November 1, 1978, approved the Reorganization
subject to the following conditions:
(a) The territory proposed to be detached
(approximately 422 acres) f rorii the Stege Sanitary
District is to be as described in attached Exhibit
nAu.
(b) Uoon detachment, all district sanitary sewer
lines and appurtenances, except trunk lines serving
the remainder of the district, shall be transferred
.to the City of Rich,.opal.
RESOLU__ON NO. 79/ 12800 78
(c) Upon detachment, the district shall transfer
to the City of Richmond, as a prorated division of
unexpended and unencumbered district funds, an amount
equal to the proration of the 1975-1976 assessed
valuation between the area to be detached and that of
the entire district (approximately 12.5 percent) .
(d) Representatives of the Cities of E1 Cerrito
and Richmond and the district shall develop, prior to
the hearing by ,the Board of Supervisors, a memorandu-n.
of understanding as to the division of all assets and
the responsibilities and/or definitions of the respective
jurisdictions as it pertains to this reorganization and
its ramifications. Issues and disputes that cannot be
resolved shall be referred to the Local Agency Formation
Commission for decision.
(e) All election costs related to this proposal
shall be borne by the Stege Sanitary District.
The Board's Resolution No. 79/43 fixed 10:30 a.m. on Tuesday,
February 6, 1979, in the Chambers of the Board of Supervisors,
Administration Building, Martinez, California, as the time and place
for a public hearing on the proposed Reorganization. Notice of said
hearing was duly given by (1) publication in the "E1 Cerrito Journal",
(2) posting on the Board's Bulletin Board, and (3) mailing notice to
all affected districts and cities, the chief petitioners and each
person who had filed a request for special notice with the County
Clerk. This Board, at the time and place set for such hearing, had
the November 1, 1978 resolution of approval of the Local 'Agency
Formation Cor:_russion summarized aloud, heard and received all
objections, evidence or protests as provided for by Government Code
Section 56434, heard all presentations anyone desired -to make, and
then dosed the public hearing.
For this Reorganization, the Board hereby makes findings,
determinations, and orders as follows: . ,
1. That the proposed Reorganization would be in the best
interests of the people in its area.
2. That no single subject district constitutes a major
district as defined in Government Code 556442.
3. It approves and orders the Stege Sanitary District
Reorganization, subject to confirmation of the voters upon the
question thereof.
4. It calls, provides for and gives notice of a special
election on the question of confirming the Board's Reorganization
order.
5. The special election shall be held within the entire
territory of the Stege Sanitary District and the City of El Cerrito,
including therein the territory proposed to be detached from the
District.
6. This special election shall be held on June 7 ,
1979, and will be consolidated with other electior_5 scheduled within
the Reorganization's area for that date, provided, if no other
elections are scheduled, it will not be so ponsolidated.
-2-
RESOLUTION No. 79/ 128 00 79
7. That the question to be submitted to the voters at the
special election shall be in the following form:
"Shall the order adopted on February 6 , 1979
by the Board of Supervisors of the County of Contra Costa
ordering a reorganization affecting the Stege Sanitary
District to detach from said district the Richmond Annex
territory described in said order and to establish the .
District as a subsidiary district of the City of' El Cerrito
be confirmed subject to the terns and conditions specified
in said order?"
8. That the vote required for confirmation' of the
reorganization shall be the favoring of the question by a
majority of the votes cast thereon within the entire territory
within which said election is held.
9. The County Clerk is hereby authorized and directed to
publish appropriate notice of the election and conduct it .in
accordance with Government Code 5556100, 56104, 56110, 56115 (a) ,
56120-56122, and 56443.
10. The Clerk of this Board shall transmit a certified copy
of this; resolution to the Executive Officer of the Local Agency
Formation Commission in accordance with the provisions of
Government Code 556119.
PASSED on February 6, _, 1979, unanimously by Supervisors present.
cc: LAFCO - Executive Officer
Lon Underwood
County Assessor
Public Works Director _
Districts or Cities
Stege Sanitary District
City Clerk, City of E1 Cerrito
City Manager, City of E1 Cerrito'
City Clerk, City of Richmond
City Manager, City of Richmond
VJV:s
-3-
P.ESOLUTIO NO. 79/ 123 80
r.,.....'. .l•.i,;,:+:..t :":i.°:. �. .�.. -.. .. `r,= i' Viz+
• Contra C:►1 LL orntia
ev.risedl Otn;cr i7 t.iun
DATE: .11/8/78 D
. i
.Full "All
Richmond Annex Detachment ?ron Stege- Sanitary District '
Beginning at .a point on the general westerly'boundary-line of. the
Steve Sanitary District, said. paint being also on the cos:mon boundary line -
betwee en the City of Richmond and the Ci:'y of-E1 Cerrito, located on or-
near the westerly line of San Pablo Avenue; thence in a, general •so►stzerly
'direction the ce:�.-son boundary lint between the City of P.i.ch„Lo:td '
and the City of El Cerrito, to a point on the southerly boundary of Stege
Sanitary District, said point' being also the common bou^.dary line between
Contra Costa County and Alaneda County; thence westerly, northerly, easterly,
southerl,v, •southeasterly and northeasterly along the westerly bou6dary
line of the Stege Sanitary District to the ;point of beginnin?:
Containing 422.00 acres, more or less.
L► 81
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Ordering Charges in Engineers's )
Report, Determining Lack of )
Majority Protest, and Ordering ) RESOLUTION NO. 79/129
the Improvements and Formation )
of Assessment District 1978-6, ) (S.&H.C. 5§225911 22592,
Kensington Street Lighting, and ) 22594 & 22641)
Confirming the Diagram and )
Assessment. )
}
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On January 16, 1979, this Board approved the Engineer's report
as filed, declared its intention to order the formation of Assessment
District 1978-6, Kensington Street Lighting, and set a hearing thereon
for February 6, 1979 in its chambers (Resolution No. 79/52) . In
accordance with said resolution, notice of the filing of the Engineer's
report and of the hearing was duly given by publication, posting, and
mailing, pursuant to the provisions of the Landscaping and Lighting
Act of 1972.
On February 6, 1979, this Board held a hearing on the formation
' of the assessment district and the levy of the proposed assessment,
and heard and considered all oral statements and written communications
made or filed thereon by interested persons.
Upon recommendation of the Engineer, the Board hereby APPROVES
the Engineer's report as modified in the following respects : .
1. On Page 3, the figure representing Contingencies is amended
to read "$3,387. "
2. On Page 3, the figure representing Tbtal Cost of Energy
incidental Expenses, and Contingencies and Total Amount To Be
Assessed, is amended to read "$41,387. "
3. The assessment, on the assessment roll attached to the
Engineer's report, for Parcel Number 572-240-002-4 is amended to
read "$925.00, " and for Parcel Number 572-240-006-5 is amended to
read "gone. "
Further, this Board hereby DETERIMIVES that a majority protest
does not exist, inasmuch as written protests filed and not withdrawn
upon the conclusion of the hearing did not represent property owners
owning more than. 50 percent of the area of assessable lands within
the proposed district.
Further, this Board hereby ORDERS the improvements set forth
in the Engineer's report and the formation of Assessment District
1979-6, Kensington Street Lighting, and CONFIPUMS the diagram and
assessment, as modified above. This resolution shall constitute
the levy of an assessment for the fiscal year 1979-1980, as referred
to in the assessment.
-1-
U0 8
P.ESOLUTION NO. 79/129
Further, this Hoard DIRECTS the Clerk immediately to file the
diagram and assessment, or a certified copy thereof, caith the County
Auditor.
ADOPTED on February 6, 1979 unanimously by Supervisors present.
SBM:s
cc: County Administrator
Public Works
County Counsel
Leptien-Cronin-Cooper, Inc.
Mrs. Jesse White,
Kensington Property Owners' Assn.
-2- _
. 83
RE-SOLUTION NO. 79/121
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Role Changes ) RESOLUTION NO. 30
Contra Costa County )
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary,. consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or. cancel-
lation of erroneous assessment, on the unsecured assessment roll for the fiscal
year 19 78 - 1979
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value P.&T Section.
FOR THE FISCAL YEAR 1978-79:
Berg Lacquer Company
1975-76 010700-EOOO 05005 Pers Prop $ 370 AV 531 .4, 506
Bus Inv Ex 185 AV 219
1976-77 Pers Prop 910 AV 531.4, 506
Bus Inv Ex 455 AV 219
1977-78 Pers Prop 2,050 AV 531.4, 506
Bus Inv Ex 1,025 AV 219
1978-79 010700-EEOO 05005 Pers Prop $1n-,360 FV 2,590 AV 531.4, 506
Bus Inv Ex 1 ,295 AV 219
Clocks, Clocks, Clocks
1977-78 025006-E000 08021 PS Imps $ 5,555 AV 531.4, 506
1978-79 025006-EEOO 08021 PS Imps $21 ,780 FV ,5,445. AV 531.4, 506
Pers Prop 2,000 FV 500 AV " "
Bus Inv Ex 250 AV 219
Creative Crystals, Inc.
1977-78 029660-E000 66088 Pers Prop $ 1 ,170 AV 531.4, 506
Bus Inv Ex 585 AV 219
Assessees have been notified.
Copies to: Requested by Assessor PASSED FEB1979
unanimously the Supervisors
Auditor present.
Assessor (Giese) B
Tax Coll. oun y ssessor
tl/26/79
Whenre red by law, consented
—� Page 1 of to by County Counsel
Res.
Cep
U1 84
ABBREL'I:7110NS -
Ld Land
BI Business Inventory Exemption P.P. Personal Property
FV Full Value Pen Penalty
HO Homeowner's Exemption PSI Property Statement Improvements
Imps/S Improvements/Structure(§) Prop. Property
Imps/T Improvements/Total R&T Sec. Revenue & Taxation Section
§ Revenue & Taxation Section
REVENUE &
TAXATION
CODE SEC. ESCAPED PROPERTY
463 Add loo penalty of value for late filing.
504 Add 25% penalty on additional value for following:
502 Concealment, etc. , of tangible personal property.
503 Fraudulent Act, Collusion, causing escape of taxable tangible property'.
506 Add interest on taxes.
531 General--Failure to enroll.
531. Failure to file property statement. MUST ADD penalty per §463 & .interest per §506.
531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error.
531.2 Real property sold before entry; enter on Unsecured Roll..
531.3 Personal Property, failure to report cost accurately. MUST add interest per 9506.
531.4 Business Property, inaccurate statement or report. MUST add interest per §506.
531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506.
531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if .not Assessor's error
532 Statute of Limitations (cite if waived).
533 Entry on Roll--Offset for same year.
CORRECTIONS
4831 Assessor's error in omission or computation; in posting or data entry; in deed
transcription of name or description.
4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as:
218 Homeowner Exemption 206 Church Exemption
219 Business Inventory Exemption 214 Welfare Exemption
203 College Exemption
4831.5 Correction of errors caused by assessee.
4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll.
CANCELT:.ATION OF TAXES ON EXEMPTIONS
270 Partial cancellation of tax. Late filing on college, _cemetery, church, exhibition,
veterans' organization, free public libraries, free museums, public schools, or
welfare property.
271 Property acquired after lien date; organizations iiot existing on .lien date. Ta-,c or
penalty or interest canceled on college, cemetery,-church, exhibition, orphanage,
veterans' organization or welfare exemption.
273- Veterans' Exemption--Veteran serving outside continental limits.
273.5 Veterans' Exemption--Filing by December 1 (80%)
27S Homeowners' Exemption--Filing by December 1 (80%)
Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or
redemption fee if:
4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their
inability to complete valid procedures initiated prior to delinquency date; and, if
payment of the correction or additional amount was made within 30 days from the date
correction was entered on the roll or abstract record.
4985(b) Increase is over $100, or over 500 of taxes, whichever is greater; and, if payment
was made within one year from the date correction was entered on the roll or
abstract record.
Cancel any tax, penalty, or costs if levied or charged:
4986(a) (1) More than once
(z) (2) Erroneously or illegally.
(a) (4) On property which did not exist on the lien date.
Refund of taxes permissible if they were:
5096(a) Paid more than once.
(b) Erroneously or illegally collected.
(c) Illegally assessed or levied.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
i
First National State Bank of N. J. ►
1976-77 043955-EO01 53004 Pers Prop $ 735 AV 531.4, 506, 4831 .5
1977-78 Pers Prop 7,120 AV
1978-79 043955-EEOI 53004 Pers Prop $ 1 ,520 FV $ -380 AV "
1976-77 043955-EO02 07013 Pers Prop $ 2,730 AV
1977-78 2,380 AV .
1978-79 043955-EE02 07013 Pers Prop $ 370 FV $ 90 AV "
1976-77 043955-EO03 07013 Pers Prop $ 1 ,750 AV.-
1977-78
V:1977-78 1 ,530 AV
1978-79 043955-EE03 07013 Pers Prop $ 320 FV $ 80 AV
**ter
1975-76 043955-EO04 83024 Pers Prop $ 2,220 AV "
Fisher Nut Company
1975-76 044150-E000 08050 Pers Prop $34,700 AV 531.4, 506
Bus Inv Ex 17,350 AV 219
1976-77 Pers Prop 35,545 AV 531.4, 506
Bus Inv Ex 17,772- AV 219
1977-78 Pers Prop 29,860 AV 531.4, 506
Bus Inv Ex 14,9,30 AV 219
1978-79 044150-EEOO 08050 Pers Prop $168,480 FV .. $42,120 AV 531.4, 506
Bus Inv Ex .21 ,060 AV - 219
Geminex Corporation
1977-78 049245-E000 66088 Pers Prop $25,685 AV 531.4, 506
Bus Inv Ex 12,830 AV 219
1978-79 049245-EEOO 66088 Pers Prop $99,040 $24,760 AV 531.4, 506
Bus Inv Ex 12,367 AV 219
Assessees have been notified.
Requested by Assessor
B
a,
Z69 ssessor
When r ui red by law, consented
Page 2 of to b e County Counsel
Res. n 79 /30
Dep
U� �
Parcel Number Tax Escape Escape i
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Rich Plumbing Supply Co. , Inc.
1976-77 049500-E000 09045 Pers Prop $ 4,795 AV 531.4, 506
Bus Inv Ex 2,397 AV 219
1977-78 Pers Prop 2,140 AV 531.4, 506
Bus Inv Ex 1,070 AV 219
Garry Grover
1977-78 054150-E000 79111 Land - P.I. $31 ,100 AV 531, 4831
Imps - P.I. 55,560 AV is "
Industrial Leasing Corporation
1975-76 063560-E000 09000 - Pers Prop $ 2,280 -AV 531.4; 506
1976-77 11 1,980 AV
1977-78 5,636'AV "
1977-78 063560-E001 01007 Pers Prop $ 480 AV "
1975=76 . 063560-EO02 ' 08001' Pers Prop' $-1 ,320 AV Is
1976-77 " It " " 360 AV " Is
1976-77 063560-EO03 02002 Pers Prop $ 3,340 AV It "
1976-77 063560-EO05 14010 Pers Prop $ 1,650 AV "
1977-78 • 185 AV "
Medi-Fund Corporation
1978-79 085720-EE28 85064 Pers Prop $ 3,280 FV $ 820 AV 531.3, 506
1975-76 085720-EO32 08001 Pers Prop $ 3,250 AV "
1976-77 " of it " 3,165 AV
1977-78 2,820 AV "
1978-79 085720-EE32 08001 Pers Prop $10,400 FV $ 2,600 AV "
Assessees have been notified.
Requested by Assessor
By
W Assessor
When re fired by law, consented
Page 3 of to by �' e County Counsel
Res.
Depu
Ota 87
i
c
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Medi-Fund Corporation
1978-79 085720-EE33 85004 Pers Prop $ 2,940 FV $ 735 AV 531.3, -506
1978-79 085720-EE34 08081 Pers Prop $ 3,700 FV $ .925 AV 531.3, 506
1978-79 085720-EE35 02031 Pers Prop $ 2,060 FV $ 515 AV "
*ter* •
1978-79 085720-EE36 02002 Pers Prop $ 7,940 FV $ 1 ,985 AV "
1978-79 085720-EE37 09000 Pers Prop $ 2,600 FV $ 650 AV "
Mesaba Service & Supply Company
1975-76 086360-E000 85106 Pers Prop •$213,800 AV 531.4, 506 .
Bus Inv Ex 106,852"AV 219
1976-77 Pers Prop 166,075 AV 531.4, 506
Bus Inv Ex 81 ,190 AV 219
1977-78 It Pers Prop 135,625 AV 531.4, 506
Bus Inv Ex 66,162 AV 219
1978-79 086360-EEOO 85106 Pers Prop $304,380 FV $ 76,095 AV 531.4, 506
Bus Inv Ex 36,110 AV 219
James M. Montgomery & Consulting Engineers, Inc. `
1975-76 088990-E000 09000 Pers Prop $ 950 AV 531.4, 506
1976-77 11itIt 950 AV It
1977-78 " " ' to " 365 AV " is
1978-79 088990-EE00 09000 Pers Prop $17,395 FV $ 4,345 AV "
Theodore H. Peter & Leonard G. Brotzman
1975-76 100220-E000 07013 Pers Prop $ 2,140 AV 531 .4, 506
1976-77 at It 11 It 2,105 AV "
1977-78 " is " It
1 ,985 AV " It
1978-79 100220-EE00 07013 Pers Prop $7,740 $ 1 ,935 AV "
Assessees have been notified.
Requested by Assessor
By
kAwk- x Assessor
:When r fired by law, consented
Page 4 of to b t e County Co nsel
Res. r'.20-30 � o
• Dep y
U� 8�
Parcel Number Tax Escape Escape '
For the and/or Rate Type of Full Assessed
Year Account No. Area Property _ Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Mohawk Data Science Corporation
1976-77 088667-E000 09000 Pers Prop $ 2,630 AV 531 .4,506
1977-78 1 ,980 AV "
1976-77 088667-EO01 08001 Pers Prop $ 2,890 AV "
1977-78 " 1 ,950 AV if
1976-77 088667-EO02 02002 Pers Prop $ 7 ,060 AV
1977-78 " 840 AV is
1976-77 088667-EO03 86002 Pers Prop $ 7,750 AV
1977-78 5,200 AV "
Pro Sports Marketing, Inc. r
1978-79 104051-EEOO 79026 Pers Prop $24,680 FV $ 6,170 AV "
Bus Inv Ex 3,085 AV 219
Self Service Furniture, Inc.
1975-76 115470-E000 01007
(01004) Pers Prop $ 460 AV 531 .4, 506
Bus Inv Ex 145 AV 219
1976-77 is 01007
(01004) Pers Prop 665 AV 531 .4, 506
Bus Inv Ex 260 AV 219
1977-78 01007 Pers Prop 435 AV 531.4, 506
Bus Inv Ex ,125 AV 219
1978-79 115470-EEOO 01007 Pers Prop $ 2,560 FV $ 640 AV 531 .4, 506
Bus Inv Ex - 220 AV 219
B&B Systems
1978-79 203090-EEOO 05005 Pers Prop $ 1 ,500 FV $ 375 AV 531 , 506
10 Penalty 148 FV 37 AV 463
1978-79 203090-EEOI 09000 Pers Prop $ 1 ,500 FV $ 375 AV 531 , 506
10% Penalty 148 FV 37 AV 463
Assessees have been notified. '
Requested by Assessor
By
�'tC Assessor
i
Whenr uired by law, consented
Page 5 of to b e County Counsel
Res. 1
/D7ep -
U� ��
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Hundred East Credit Corporation
1976-77 201104-EO02 09003 Pers Prop $ 235 AV 531.4, 506
10% Penalty 23 AV 463
1977-78 Pers Prop 200 AV 531 .4, 506
10% Penalty 20 AV 463
1978-79 201104-EE04 09026 Pers Prop $ 1 ,180 FV $ 295 AV 531 .4, 506.
10% Penalty 116 FV 29 AV 463
1978-79 201104-EE05 85094 Pers Prop $ 1 ,540 FV $ 385 AV 531.4, r36
10% Penalty 152 FV 38 AV 463
1978-79 201104-EE08 62001 Pers Prop $ 840 FV $ 210 AV 531.4, 506
10% Penalty 84 FV 21 AV 463
1976-77 201104-EO09 14010 Pers Prop $ 240 AV 531 .4, 506
10% Penalty 24 AV 463
1977-78 Pers Prop 205 AV 531 .4, 506 -
10% Penalty 20 AV 463
1976-77 201104-EO10 02002 Pers Prop $ 305 AV 531 .4, 506
10% Penalty 30 AV 463
1977-78 Pers Prop 260 AV 531 .4, 500
10% Penalty 26 AV 463
1978-79 201104-EE10 02002 Pers Prop $ 940 FV $ 235 AV 531 .4, 506
10" Penalty 92 FV 23 AV 463
1975-76 201104-E011 14010 Pers Prop $' 640 AV 531 .4, 506
100' Penalty 64 AV 463 -
1976-77 Pers Prop 640 AV _531 .4, 506
10% Penalty 64 AV 463
1977-78 Pers Prop 540 AV 531 .4, 506
M Penalty 54 AV 463
1978-79 201104-EEII 14010 Pers Prop $ 1 ,940 FV $ 485 AV 531 .4, 506
10100 Penalty 192 FV 48 AV 463
Assessees have been notified.
Requested by Assessor
USM Assessor
When r ui red by law, consented
Page 6 of to b e County Counsel
Res.
Dep
0j 9'1
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Hundred East Credit Corporation
1977-78 201104-EO12 08001 Pers Prop $ 3,280 AV 531 .4-, 506
10% Penalty 328 AV 463
1978-79 201104-EE12 08001 Pers Prop $11 ,600 FV $ 2,900 AV 531 .4, 506
10% Penalty 1 ,160 FV 290 AV 463
* * * *
1975-76 201104-E013 05005 Pers Prop $ 3,890 AV 531.4, 506
10% Penalty 389 AV 463
1976-77 Pers Prop 3,660 AV 531 .4, 506
10% Penalty 366 AV 461
1977-78 Pers Prop 3,490 AV 531 .4, 506
****
10% Penalty, 349 AV 463
1978-79 201104-EE13 05005 Pers Prop $12,260 FT $ 3,065 AV 531 4, 506
10% Penalty 1 ,224 FV 306 AV 463
1976-77 201104-EO14 09000 Pers Prop $ 215 AV 531.4, 506
10% Penalty .21 AV 463
7f)C*'7ti •
Chevron U.S.A. , Inc.
1975-76 202907-EO02 09000 Pers Prop $ 2,980 AV 531 , 506
1976-77 " it If
it 2,950 AV " If1977-78 2,83OAV
It
****
1978-79 202907-EE02 09000 Pers Prop $10,725 FV $ 2,6�0 AV 531 , 506
* * * * *
1976-77 202907-EOOI 02040 Pers Prop $,,1 ,650 AV -531 , 506
1977-78 1 ,615,AV If "
****
197,8-79 202907-EEOI 02040 Pers Prop $ 631100 FV $ 1 ,550 AV 531 , 506
Assessees have been notified.
END OF CHANGES Page 7
Requested by Assessor
By
A,%XXXX Assessor
When r ired by law, consented
Page 7 of to by t e County Counsel
Res. r 3G ��� z
Dep
9i
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
Chevron U.S.A. , Inc.
1975-76 202907-E000 02040 Pers Prop $ 80 AV 531 ,506
1976-77 Is it 80 AV of 1
1977-78 If If 75 AV
1978-79 202907-EEOO 02040 Pers Prop $ 280 FV $ 70 AV 531,506 !
Dr. Ralph Ortiz
1978-79 203168-EEOO 14010 Pers Prop $ 4,000 FV $ 1 ,000 AV 531 , 506 i
10% Penalty 400 FV 100 AV 463
Assessees have been notified.
3M Business Prod. Sales, Inc.
1976-77 144870-E000 02014 Pers Prop $ 1 ,350 AV 531 .4, 506
1977-78 1 ,140 AV
1976-77 144870-EO01 01007 Pers Prop $ 1 ,350 AV 531 .4,* 506
1977-78 1 ,140 AV "
1977-78 144870-EO05 07013 Pers Prop $ 865 AV 531.4, 506
1977-78 144870-EO09 66028 Pers Prop $ 865 AV 531.4, 506
i
1975-76 144870-EO13 08001 Pers Prop $ 390 AV 531 .4, 506
1976-77 - 515 AV " "
Assessee has submitted signed declaration.
END OF CHANGES Page 8
Requested by Assessor
By
XAXXX Assessor
When r ui red by law, consented
Page 8 of to b e County Counsel
Res.
���n� ✓
Dep'
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79:
James Dunkley
1978-79 203169-EEOO 08001 Pers Prop $ 4,340 FV $ 1 ,085 AV 531 , 506
10% Penalty 432 FV 108 AV. 463
Clifton R. Betts
1978-79 203170-EEOO 08001 Pers Prop $ 2,580 FV $ 645 AV 531 , 506
10% Penalty 256 FV 64 AV 463
1978-79 203170-EEOI 11023 Pers Prop $ 1 ,160 FV $ 290 AV 531 , 506
10% Penalty 116 FV 29 AV 463
Assessees have submitted signed declarations.
END OF CHANGES Page 9
Adopted by the Board on—
FEB_ _6�1979
Requested by Assessor
By
M Assessor
When quired by law, consented
Page 9 of to he County unse
o'
Res. r
De i
00 93
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO.
}
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions-of the
California Revenue and Taxation Code referred to below, (as explained, by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for the fiscal
year 19 78 - 19 79 .
Parcel Number Tax Original Corrected Amount
For the M04% Rate Type of Assessed Assessed of R&T
Year foccttntic4oc Area Property Value Value Change Section
DELETE following parcel from Secured Assessment Roll :
1978-79 119-440-007-1 79020 Land $ 5,606 $--- -$ 5,606 4831 &
Imps 23,143 --- - 23,143 4986(a)(2
HO Ex -1 ,750 --- - 1 ,750
Total 326,999 $--- -T2-6,999
ENROLL following parcel on Secured Assessment Roll :
1978-79 119-440-021-2 79020 Land $--- $ 5,606 +$ 5,606 4831 &
Imps --- 23,143 + 23,143 531 &
HO Ex --- -1 ,750 -1 ,750 4985(a)
Total $--- $26,999 + 26,999
Assessee: Gardner, Randell F. & Joanne B. t
138 Mt. Everest Ct.
Clayton, CA 94517
Deed Reference: 8540/0945 - October 7, 1977
Property Description: Tract 4017 Lot 26 & Tr Adj EX MR
END OF CORRECTIONS ON THIS PAGE _ —,
Copies to: Requested by Assessor PASSED ON /
unanimousSupervisors
Auditor present.
Assessor (Graham) BY
Tax Coll . CARL S. RUSH
County Assessor
When required by law, consented
Page 1 of 2 to by the County Counsel
NOT REQUIRED
Res. = 31 By Oil THIS PAGE
Deputy
U� v
Parcel Number Tax Original Corrected Amount
For the MdOr Rate Type of Assessed Assessed of -. R&T
Year NQ XtX. Area Property Value Value Change Section
DELETE following parcel from Secured Assessment Roll :
1978-79 119-490-024-5 79020 Land $ 6,304 $--- -$ 6,304 4831 &
Imps 23,433 --- - 23,433 4986(a)(2)
HO Ex -1 ,750 --- - 1 ,750
Total 27,987 $--- -T27—,987
ENROLL following parcel on Secured Assessment Roll :
1978-79 119-490-056-7 79020 Land $--- $ 6,304 +$ 6,304 4831 &
Imps --- . ,23,433 + 23,433 531 &
HO Ex --- -1 ,750 1,750 4985(a)
Total $ $27,987 + 27,987
Assessee: Morgan, Evander J. Jr. & Patricia
554 tilt. Olivet P1 .
Clayton, CA 94517
Deed Reference: 8726/0732 - February 28, 1978
Property Description: Tract 4019 Por Lot 24 EX MR
DELETE following parcel from Secured Assessment Roll :
1978-79 119-490-025-2 79020 Land $ 4,750 $--- -$ 4,750 4831 &
■ Imps .18,250 --- - 18,250 4986(a)(2)
Total $23,000 $--- - 23,000
ENROLL following parcel on Secured Assessment Roll :
1978-79 ' 119-490-057-5 79020 Land $-- $ 4,750 +$ 4,750 4831 &
Imps --- 18,250 + 18,250 531 &
Total $23,000 + 23,000 4985(a)
Assessee: The Rahlves Organization
c/o Ray R. & Gail R. Roberts
555 Mt. Olivet Place
Clayton, CA 94517
Deed Reference: 8589/0483 - November 14, 1977 `
Property Description: Tract 4019 Por Lot 25 EX MR
-- - - - - - -- - - - - - - - - - - - - - - - - - -- - -- --- --- - -- ----- -
END OF CORRECTIONS
Requested by Assessor
By
CARC S. RUSH
County Assessor
W/hen by law, consented
Page 2 of 2 to /the County Counsel
Adopted by the hoard on.. E a__ s 1979
Res. 3
- De
93
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 79/132
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions .of the
California Revenue and Taxation Code referred to below, (as explained- by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below--indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for the fiscal
year 19 78 - 1979 .
Parcel Number Tax Original Corrected Amount
For the xu0em Rate Type of Assessed Assessed of R&T
Year lx�Xt�mx Area . Property Value Value Change Section
1975-76 257-031-008-2 61000 Land $ 750 $ 750 $ --- 4831 &
Imps 7,375* 6,625 -750 4985(b)
Total $8,125 37,375 -750
1976-77 Land $ 750 $ 750 $ ---
Imps 7,375* 6,625 -750
Total $8,125 $7,375 $ -750
1977-78 Land $ 800 $ 800 $ ---
Imps 8,825* 7,750 -1 ,075
Total 9,625 $8,550 - 1 ,075
*As previously corrected by Board Resolution No. 78/923. on September 19, 1978.
Assessee: McCosker, John H. & Marian D.
11 Scenic Dr.
Orinda, CA 94563
Note: The 1978-79 assessment will be corrected pursuant to R&T Section 4843.
- - - - - - - - - - - -- - - - - - - - - - - - - - - - -- - - -- - - - - - - - -- - --
EPJO OF CORRECTIONS
tl/29/79
Copies to: Requested by Assessor PASSED ON E E 8 6 1979
unanimously by the Supervisors
Auditor present.
Assessor (Graham)
Tax Coll . CARL S. RUSH
County Assessor
When r 5u i red by law, consented
Page i of 1 to Whe County Counsel
Res. 79/132
f /'✓,"J� :�
Dep
U 90
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of the Cancellation of )
Uncollected Penalty & Interest On ) RESOLUTION NO. 79/1 -33
Assessment Reduced by Assessment )
Appeals Board/Officer. ) (Rev. & Tax C.'
J4 2922.5, h985)
r
Auditor's Memo: Pursuant to Revenue & Taxation Code Secs. 2922.5 and 4985, I
recommend cancellation from the following assessments on the unsecured roll, of
penalties and interest which have attached erroneously because such assessments
were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing
Officer.
Donald L. Bouchet, I cons t to this cancellation.
Auditor Controller JOHN CLAUS�EN, C ty �unsel
' •�j A / I f
By: )14-441i
��4-�41i z IiJ�F.1_. f�Deputy i �7 Deputy
The Contra Costa County Board of Supervisors RESOLVES T: Pursuant to the
above authority and recommendation, the County Auditor shall cancel penalties
and interest on the following unsecured assessments: For year 1978-79.
CF4936EC77
CF4802FB
2722V
022490-0000
o9094O-QOo0
PISSED AND ADOPTED on FEB G 1Q79
by unanimous vote of the
Supervisors present
County Auditor 1
County Tax Collector 2
Unsecured)
Redenotion) RESOLUTION :N0.
09 97
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
In the Hatter of Canceling of )
Delinquent Penalties on the ) RESOLUTION NO. 79/134
Unsecured Assessment Roll.
TAX COLLECTOR'S 11EMO:
WHEREAS, due to a clerical error, payment having been timely, received Was not
timely processed, which resulted in delinquent penalty charge thereto; and so
I now request pursuant to Sections L985 and 1986 (a) (2) of the Revenue and Taxation
Code, State of California, that the delinquent penalties and recording fees that
have accrued due to inability to complete valid procedures be canceled on the below
listed bills and appearing on the Unsecured Assessment Roll.
Name Fiscal Year Account No. Penalty
Wolf, Stephen 1978-79 CF2908AT 19.08
Wolf, Stephen 1978-79 CF2908ATE1 20.21
Chaney, Jeff 1978-79 CFL369FY 6.52
Boise Cascade Corp. 1978-79 O1300-000h 63.05
Dated: January 26, 1979
ALFRED P. IDMELI, Tax Collector I consent to these cancellations.
JOHN B. CLAUSEN, County Counsel
By: Bye-c�`2
put Tax of a for Deputy
x-x- -x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x-x x-x-x-x-x-x-x x x-x-x x x-x-x-x
BOARD'S ORDER: i'ursuant to the above statutes, and showing that these delinquent
penalties attached because payments received were not timely processed, the
AUDITOR is ORD'cRED to CANCEL THEM.
PASSED ON FEB 6 1979 , by unanimous vote of Supervisors present.
cc: Coanty Tax Collector
County Auditor
RESOLUTION NO. 79/134
BOARD of SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Canceling of )
Delinquent Penalties on the )
Unsecured Assessment Poll. ) RESOLUTION NO. 79/135
}
TAX COLLECTOR'S MEi10:
WHEREAS, due to a clerical error, payment having been timely received was not
timely processed, which resulted in delinquent penalty charge thereto; and so
I now request pursuant to Sections h985 and L986 (a) (2) of the Revenue and Taxation
Code, State of California, that the delinquent penalties and recording fees that
have accrued due to inability to complete valid procedures be canceled on the below
listed bills and appearing on the Unsecured Assessment Roll.
Name Fiscal Year Account No. Penalty
McCaulow, Kenneth H. 1978-79 083615-0000 h7.76
and David R.
Olney, Boyd Jr. 1978-79 095200-0500 1047
Dated: January 26, 1979
ALFRED P. LOMELI, Tax Collector I consent to these cancellations.
JOHN B. CLAU SEN, County Counsel
By-
Dep ty 4o, tor eputy
x- x-x-x-x-x-x-x-x- -x-x-x x x-x-x-x-x-x-x-x-x x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x x
BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent
penalties attached because payments received were not timely processed, the
AUDITOR is ORDERED to CANCEL THEM.
PASSED ON FEB 6 1979 , by unanimous vote of Supervisors present.
cc: County Tax Collector
County Auditor
RESOLUTION NO. 79/135
GSL - - -
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 7 9 13 6
}
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions- of the
California Revenue and Taxation Code referred to below, (as expiained• by the tables
of sections, symbols and abbreviations attached hereto or .printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for the fiscal
year 19 78 - 19 79 .
Parcel Number Tax Original Corrected Amount
For the )WKIV ax Rate Type of Assessed Assessed of R&T
Year ARROMAtXROx Area Property Value Value Change Section
11078-79 110-431-033-7 02002 4831
Correct Property Description to: Tract 4998 Lot 4
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - --- -- - -- - - -
1978-79 187-411-001-6 09028 Allow HO EX --- -$1 ,750 -$1 ,750 4831 &
Correct Assessee to: Hartnett, Robert C. & Judith A. 4986(a)(2
2680 Velvet Way & 5096
Walnut Creek, CA 94596
(Deed Reference: 8538/670 - October 6, 1977)
- - - - - - - - - - - - - - - - - - - - - - - - - - -- - - - - -- - -- ---- -- - -
1975-76 to 4831
1978-79 198-140-031-8 66071
Correct Assessee to: Cartano, Richard B. & Myrna Jean
157 Via Copla
Alamo, CA 94507
(Deed Reference: 6517/611 - November 10, 1971)
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -- ---- - - --- - -- - -
1975-76 to
1978-79 560-010-700-6 08001 4831
Correct Assessee to: Chanslor-Western Oil & Dev Co
4549 Produce Plaza
Los Angeles, CA 90058
(Deed Reference: 7355/106 - October 29, 1974
-- - - - - - - - - - - - - - - - - - - - -- - - - - - ---- - - -- - -- -- -- - -
END OF CORRECTIONS
tl/23/79
Copies to: Requested by Assessor PASSED ON FEB 6 1979
unanimously by the Supervisors
Auditor � -/ present.
Assessor (Graham) By ((( C ��/ /•
Tax Coll . CARL S. RUSH
County Assessor
When r uired by law, consented
Page 1 of 1 to b e County C se
Res. r
__Z2./136
De ,r
ABJIREVIATIONS
Ld Land
BI Business Inventory Exemption P.P. Personal Property
FV Full Value Pen Penalty
HO Homeowner's Exemption PSI Property Statement Improvements
Imps/S Improvements/Structure(s) Prop. Property
Imps/T Improvements/Total R&T Sec. Revenue $ Taxation Section
§ Revenue & Taxation Section
REVENUE &
TAXATION
CODE SEC. ESCAPED PROPERTY
463 Add loo penalty of value for late filing.
504 Add 25% penalty on additional value for following:
502 Concealment, etc., of tangible personal property.
503 Fraudulent Act, Collusion, causing escape of taxable tangible property.
506 Add interest on taxes.
531 General--Failure to enroll.
5331 Failure to file property statement. MUST ADD penalty per 9463 & interest per §506.
531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error.
531.2 Real property sold before entry; enter on Unsecured Roll.
531.3 Personal Property, failure to report cost accurately. MUST add interest per §506.
531.4 Business Property, inaccurate statement or report. MUST add interest per §506.
531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506.
531.6 Homeowner Exemption inccrrectly allowed. MUST add int. per 9506 if not Assessor's error.
532 Statute of Limitations (cite if waived).
533 Entry on Role--Offset for same year.
CORRECTIONS
4831 Assessor's error in omission or computation; in posting or data entry; in-deed,
transcription of name or description.
4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as:
218 Homeowner Exemption 206 Church Exemption
219 Business Inventory Ex-�mption 214 Welfare Exemption
203 College Exemption
4831.5 Correction of errors caused by assessee.
4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll.
CANCELLATION OF TAXES ON EXEMPTIONS
270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition,
veterans' organization, free public libraries, free museum, public schools, or
welfare property.
271 Property acquired after lien date; organizations not existing on lien date. Tax or
penalty or interest canceled on college, cemetery, church, exhibition, orphanage,
veterans' organization or welfare exemption.
273 Veterans' Exemption.--Veteran serving outside continental limits.
273.5 Veterans' Exemption--Filing by December 1 (80%)
275 Homeowners' Exemption--Filing by December 1 (80%)
Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or
redemption fee if: '
4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their
inability to complete valid procedures initiated prior to delinquency date; and, if
payment of the correction or additional amount was made within 30 days from the date
correction was entered on the roll or abstract record.
4985(b) Increase is over $100, or over 500 of taxes, whichever is greater; and, if payment
was made within one year from the date correction was entered on the roll or
abstract record.
Cancel any tax, penalty, or costs if levied or charged:
4986(a) (1) More than once
(a) (2) Erroneously or illegally.
(a) (4) On property which did not exist on the lien date.
Refund of taxes permissible if they were:
5096(x) Paid more than once.
(b) Erroneously or illegally collected.
(c) Illegally assessed or levied.
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 79/137
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions .of the
California Revenue and Taxation Code referred to below, (as explained' by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s). attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for the fiscal
year 19 78 - 19 79
Parcel ;cumber Tax Original Corrected Amount
For the XRat ax Rate Type of Assessed Assessed of R&T
Year txb% Area Property Value Value Change Section
1978-79 171-210-016-1 09045 P.P. $38,830* $47,075 +$8,245 531 .4; 506
BI Ex 18,570* 22,692 - 4,122 21.9
+ 4,123 533
Assessee: Amaro, Richard P. & Evelyn J.
(Unsecured Account No. : 049500-EE00)
*As corrected by Seq. No. P-280, pursuant to R&T Section 4843.
-- - - - - - - - - -- - - - - - - - - -- - - - - - - - - -- ------- - --- ---
END OF CORRECTIONS
tl/23/79
Copies to: Requested by Assessor PASSED ON FEB 6 1979
unanimously by .the Supervisors
Auditor /1,�' present.
Assessor (Graham) By
Tax Coll . CAL S. RUSH
County Assessor
Zbt'
red by law, consented
Page 1 of 1 County C sel
Res. r 79/137
De t
i
ABBREVIATIONS
Ld Land
BI Business Inventory Exemption P.P. Personal Property
FV Full Value Pen Penalty
HO Homeowner's Exemption PSI Property Statement Improvements
Imps/S Improvements/Structure(s) Prop. Property
Imps/T Improvements/Total RvT Sec. Revenue 4 Taxation Section
§ Revenue & Taxation Section
REVENUE $
TAXATION
CODE SEC. ESCAPED PROPERTY
463 Add loo penalty of value for late filing.
504 Add 25% penalty on additional value for following:
502 Concealment, etc. , of tangible personal property.
503 Fraudulent Act, Collusion, causing escape of taxable tangible property.
506 Add interest on taxes.
531 General--Failure to enroll.
531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506.
531. 1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error.
531. 2 Real property sold before entry; enter on Unsecured Roll.
531.3 Personal Property, failure to report cost accurately. MST add interest per §506.
531.4 Business Property, inaccurate statement or report. MUST add interest per §506.
531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506.
531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error.
532 Statute of Iimitations (cite if waived) .
533 Entry on Roll--Offset for same year.
CORRECTIONS
4831 Assessor's error in omission or computation; in posting or data entry; in deed
transcription of name or description.
4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as:
218 Homeowner Exemption 206 Church Exemption
219 Business Inventory Exemption 214 Welfare Exemption
203 College Exemption
4831.5 Correction of errors caused by assessee.
4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll.
CANCELLATION OF TAXES ON EXEMPTIONS
270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition,
veterans' organization, free public libraries, free museums, public schools, or
welfare property. `
271 Property acquired after lien date; organizations not existing on lien date. Tax or
penalty or interest canceled on college, cemetery; church, exhibition, orphanage,
veterans' organization or welfare exemption.
273 Veterans' Exemption--Veteran serving outside continental limits.
273.5 Veterans' Exemption--Filing by December I � (80%)
275 Homeowners' Exemption--Filing by December 1 (80%)
Cancel any uncollected delinquent penalty,_ cost, redemption penalty, interest or
redemption fee if: '
4985(x) Attached due to tax collector's, auditor's, or assessor's error, or because of their
inability to complete valid procedures initiated prior to delinquency date; and, if
payment of the correction or additional amount was made within 30 days from the date
correction was entered on the roll or abstract record.
4985(b) Increase is over $100, or over 500 of taxes, whichever is greater; and, if payment
was made within one year from the date correction was entered on the roll or
abstract record.
Cancel any tax, penalty, or costs if levied or charged:
4986(a) (1) More than once
(a) (2) Erroneously or illegally.
(a) (4) On property which did not exist on the lien date.
Refund of taxes permissible if theywere:
5096(a) Paid more than once.
(b) Erroneously or illegally collected.
(c) Illegally assessed or levied.
Ud _L43
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Canceling or Lowering )
Delinquent and Additional Penalties on RESOLUTIOU NO. 79/139
the Unsecured Assessment Roll. )
TAX COLLECTOR'S ME,10:
WHEREAS, due to a clerical error, payment having been timely received was not
timely processed, which resulted in delinquent and additional penalty charge
thereto; and so
I now request pursuant to Sections L985 and L986 (a) (2) of the Revenue and Taxation
Code, State of California, that the delinquent and additional penalty and recording
fee that have accrued due to inability to complete valid procedures be canceled on
the below listed bill and appearing on the Unsecured Assessment Ro?.l.
Name Fiscal Year Account No. Penalty Addt'l. Pen.
Lininger, Thurid B. M.D. Inc. 1978-79 076120-0000 14.5b 4.8h
FURTHER, I now request pursuant to Sections 4985 and L986 (a) (2) of the Revenue and
Taxation Code, State of California, that that portion of the additional penalty that
has accrued due to inability to complete valid procedures be canceled and cost
(seizure fee) be canceled on the belo-w listed bill appearing on the Unsecured
Assessment Roll.
July, 1978 01S Corrected July, 1978 Correct
Name Fiscal Year Account No. Addt'l. Penalty Addt'l Pen. Cost Cost
Graham, Steve 1977-78 XX029)jXXE1 31.61 7.91 15.00 0
Dated: January 26, 1979
ALFRED P. IDYIEU, Tax Collector I copse to these cancellations.
JOHN LAU SEN, County Co sel
By: J A
Deputy Tax Collector D
x-x-x-x-x-x-x-x-x-x-x-x-x-x_-x-x-x-x-x x-x-x-x-x-x-x-x- - -x-x-x-x-x-x-x-x x-x-x-x-x
BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent
and additional penalties and cost attached because payments received were not timely
processed, the AUDITOR is ORDERED to CANCEL or Lff•TEER THEM.
PAS SM ON FEB 6 1979 , by unanimous vote of Supervisors present.
cc: County Tax Collector
County Auditor RLSOLUTION A0. 79/138 00 *104
Y
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Cancellation of )
Penalties on 1976-77 Unsecured Tax )
Roll and Discharge of Further Account- ) RESOLUTION N0.79/139
ability for Collection of Tax. )
The Office of the County Treasurer-Tax Collector having received a
remittance in the amount of $156.32 from Bill H. Lampi, Trustee in Bankruptcy, Which
represents payment of a tax claim filed on the following:
Fiscal Year 1976-77
Code 100h Assessment 2153
Lambi Bill H1 Trustee
Wisecarver Thomas F.
2.197 A Street, Shite 6
Hayward, CA 9b5hl
DBA: Jade Palace
Machinery & Equipment
Assessed Valuation: Improvements 5,930
Personal Property 12 500
Tax, Tangible Property $2,056.05
6% Penalty 123.36
$22179.4-1
and the Treasurer-'tax Collector having requested that authorization be granted for
cancellation of the 6% penalty and additional penalties as provided under provisions
of the Bankruptcy Act; and
The Treasurer-Tax Collector having further requested that he be discharged
from further accountability for collection of the unpaid balance thereby reducing
the tax to '15t -6-32, pursuant to Sections 2923 and 2925, as amended, of the Revenue
and Taxation Code, State of California;
The Tax Collector having further certified that the above statements are true
and correct to the best of his knowledge and belief.
N0W3 THEPat v:)RE, IT IS ORDERED that the request cf the County Treasurer-Tax
Collector is APPROVED.
ALFiLED P. LJ;;ELI
Treasurer-Tax Collector
By: Adopted by the Board on..ELB
6.197q
pu y Tax Coll ctor
%(7
cc: County Auditor
County Tax Collector
j� r
P- SOLUTION NO. 79/139 t! 105
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALLFORNIA
In the batter of Canceling of )
Delinquent Penalties on the }
Unsecured Assessment Roll. ) RESQWTi0N NO. 79/140
TAX COLLECTOR I S 110-10:
16MEREAS, due to a clerical error, payment haAng been received prior to August 31,
1978 and not timely processed, which resulted in delinquent penalty charge thereto;
and so
I now request pursuant to Sections 4985 and h986 (a) (2) of the Revenue and Taxation
Code, State of California, that the delinquent penalty and recording fees that have
accrued due to inability to complete valid procedures be canceled on the below
listed bills assessed to Raytheon Company and appearing on the Unsecured Assessment
Roll.
Fiscal Year Account No. 6% Delinquent Penalty
1978-79 105705-0000 15.48
" 105705-0001 hO.72
11 105705-0002 h8.79
It 105705-0003 h3-Oh
it 105705-000 32.84 �
Dated: January 26, 1979
ALFRED P. LOMM, Tax Collector I consen to these cancellations.
JOHIJ B . US 7, County Counsel
f
17eputy Tax o ector Deput
X
- -x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x-s-x- -x x-x-x-x-x-x_-x-x-x_-x-x-x-Xc x
BOARD'S ORDER: Pursuant to the above statutes, and she-.-ing that these delinquent
penalties attached because payments received were not timely processed, the Auditor
is ORDSPWD to CA':CEL THaL
PAss=D al, FEB 6 1979 , by unanir..ous vote of Supervisors present.
cc: County Tax Collector
Coun tJ Auditor
- RESOLUTION 1% 79/140 00 i06
r
BOARD OF SUPERVISORS OF CONTRA COSTA COUIVIT., CALIFOILNIA
In the ;latter of Canceling of )
Delinquent and Additional Penalties ) RESOLUTION NO. 79/141
on the Unsecured Assessment Rall. )
)
TAX COLLECTOR'S
I.411R AS, due to a clerical error, payment having been timely received was not
timely processed, which resulted in delinquent penalty charge thereto; and so
I now request pursuant to Sections 11985 and L986 (a) (2) of the Revenue and Taxation
Code, State of California, that the delinquent and additional penalties and record-
ing fees that have accrued due to inability to complete valid procedures be canceled
on the below listed bills and appearing on the Unsecured Assessment Roll.
Addt'1.
Name Fiscal Year Account No. Penalty Penalty
ThorVson, Robert 1978-79 CF0923GC 8.67
Henry Jr.
Philis, Thomas 1978-79 CFh398FS 15.17
Celaya, Arnold D.
-snd,?f�thertne - 1978-79 02233?-0000 .16.1,3
Ifygal, Keneth and
Pierce, Gerald et al 1978-79 143372-0000 ' 82.L8 41.72
Young, Dan Ford Inc. 1978-79 143970-0000 '2%.74 127.35
Pollard, M. &
Yamaguchi, J. 1978-79 102810-0000 17,55 2.92
Dated: January 26, 1979
ALFIM D. I,O:IrOLI, Tax Collector I cons to these cancellations.
JOHT . CLAUSUT, C ty sal
�puty lax C !lector De
X- _ -X-X-X-X-X-X-X-X-X-X-X-X-X X-X-_Y-X-X-X-X-X-X-X-X-X X-X-X-X-X-X-X-X-X-X-X x
BOARD'S ORDER': Pursuant to the above statutes, and showing that these delinquent
and additional penalties attached because payments received were not timely processed,
the AUDITOR is ORDERED to CANCEL THEM'.
PASS, Oil FEB 6 1979 , by unanimous vote of Supervisors present.
cc: County Tax Collector
County Auditor
RESOLUTION NO. 79/141
A
.0 l
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 2-
Contra
Contra Costa County )
The Contra Costa County Board of Supervisors RESOLVE THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below (as explained by 'the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof, -
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the unsecured assessment roll for the fiscal
year (s) 1978-79, 1977-78, and 1976-77.
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
FOR THE FISCAL YEAR 1978-79:
Fibreboard Corporation
1974-75 043160-E000 53038 PS Imps $ 5,240 FV -0- -$ 5,240 FV 4831
Pers Prop 19,500 FV $ 5,020 FV - 14,480 FV
1975-76 PS Imps $ 5,720 FV -0- -$ 5,720 FV "
Pers Prop 53,100 FV $37,880 FV - 15,220 FV "
1976-77 PS Imps $ 5,940 FV -0- -$ 5,940 FV "
Pers Prop 61 ,920 FV $46,840 FV - 15,080 FV "
1977-78 ItPers Prop $30,640 FV $17,120 FV -$13,520 FV "
t
Glendale Svgs. & Loan Ass'n.
1978-79 051010-0000 12029 PS Imps $108,580 1=V $97,860 FV -$10,720 FV 4831 .5
Pers Prop 24,400 FV 24,400- FV -0-
Home Federal S/L San Diego
1978-79 061120-0000 09000 PS Imps $31 ,380 FV $24,860 FV -$ 6,520 FV 4831
Pers Prop NO CHANGE
Pursuant to Section 4831 of the California Revenue & Taxation Code, Board Resolution
No. 79/10, dated January 2, 1979, item number 1, page 1 of 5 (A/C 007250-0000, name of
George Baldocchi ),shouid be rescinded because a Stipulation has already been approved by
the Assessment Appeals Board.
Copies to: Requested by Assessor PASSED FE 8<eSupervisors
79
unanimously
Auditor Ll
presen
Assessor (Giese) By
Tax Coll. County Assessor
When reAired by law, consented
Page 1 of 5 to by t e County Counsel
Res-
Dep
x.08
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
FOR THE FISCAL YEAR 1977-78:
Glendale Svgs. & Loan Ass'n.
1977-78 051010-0000 12029 PS Imps $24,025 AV $13,785 AV -$10,240 AV 4831 .5
Pers Prop 7,360 AV 6,760 AV - 600 AV 4831 .5
Home Federal S/L San Diego
1977-78 061120-0000 09000 PS Imps $10,655 AV $ 5,435 AV -$ 5,220 AV 4831
Pers Prop 20,280 AV -NO CHANGE -0-
Joseph Brignolio, Acct. No. 015720-0001 , is assessed for Personal Property and
PS Improvements. Due to assessor's error this tax bill was not paid in time *to avoid
delinquent penalties; therefore, penalties for late payment and any accrued interest are
to be abated per Sections 4831 and 4985 of the Revenue and Taxation Code.
FOR THE FISCAL YEAR 1976-77:
Home Federal S/L Sari Diego (A/C 061120-0000)
1976_77 09000-4268 09000 Pers Prop $29,635 AV $24,810 AV -$ 4,825 AV 4831 .5
FURTHER, FOR THE FISCAL YEAR 1978-79
Following are escape assessments to be added to the 1978-79 unsecured roll :
Bill Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value . .. Value R&T Section
Glendale Svgs. & Loan Ass'n. .
1976-77 051010-E000 12029 PS Imps $55,040 FV $13,760 AV 531 .4, 506
Edith F. Kuhn
1978-79 600031-EEOO 60008 Pers Prop $22,200 FV $ 5,550 AV 531
Bus Inv Ex 1 ,775 AV 219
Assessees have been notified.
Requested by Assessor
Assftx Assessor
When required by law, consented
Page 2 of 5 to b he County Counsel
Res. 2; / Z- to
Depu
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79: ,
Mode 0 Day Company
1975-76 088420-E000 11022 Pers Prop $ $ 195 AV 531 .4, 506
Bus Inv Ex 95 AV 219
1976-77 11Pers Prop 325 AV 531 .4, 506
Bus Inv Ex 160 AV 219
1977-78 Pers Prop 395 AV 531 .4, 506
**
Bus Inv Ex 195 AV 219
1978-79 088420-EEOO 11022 Pers Prop $ 1 ,840 FV $ 460 AV 531 .4, 506
**
Bus Inv Ex 230 AV 219
1975-76 088420-EO01 02006 Pers Prop $ 450 AV 531 .4, 506
Bus Inv Ex 225 AV 219
1976-77 11Pers Prop 790 AV 531 .4, 506
Bus Inv Ex 390 AV 219
1977-78 13Pers Prop 895 AV 531 .4, 506
Bus Inv Ex 450 AV 219
1978-79 088420-EE01 02006 Pers Prop $ 3,655 FV $ 915 AV 531 .4, 506
Bus Inv Ex 460 AV 219
**
1975-76 088420-EO02 01007 Pers Prop $ 310 AV 531'.4, 506
Bus Inv Ex 150 AV 219
1976-77 Pers Prop 355 AV 531 .4, 506
Bus Inv Ex 180 AV 219
1977-78 Pers Prop 495 AV 531 .4, 506
Bus Inv Ex 250 AV 219
1978-79 088420-EE02 01007 Pers Prop $ 1 ,969 FV $ '490 AV 531.4,506
Bus Inv Ex 250 AV • 219
**
1975-76 088420-EO03 05005 Pers Prop $ 165 AV 531 .4, 506
Bus Inv Ex 85 AV 219
* * * * * * *
Asbury Graphite Mills, Inc.
1975-76 005370-EC00 62032 PS Imps $49,050 AV 531 .4, 506
Assessees have been notified.
Requested by Assessor
By
ftskti Assessor
When quired by law, consented
Page 3 of 5 to y the County Counse
Res.
Do u
�'a
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1978-79: '
B. Dalton Company
1975-76 006490-EODO 02006 Pers Prop $ 265 AV 531.4, 506
PS Imps 270 AV "
1976-77 " " Pers Prop 200 -AV If
PS Imps 200 AV Is "
1977-78 Pers Prop 105 AV It "
PS Imps 105 AV " at
1978-79 006490-EEOO 02006 Pers Prop $ 2,440 FV $ 610 AV "
PS Imps 2,200 FV 550 AV "
1975-76 006490-EO01 09000 Pers Prop $ 1 ,730 AV "
PS Imps 1 ;730 AV "
1976-77 Pers Prop 1,640 AV "
PS Imps 1 ,640 AV "
1977-78 Pers Prop 1 ,510 AV "
PS Imps 1 ,510 AV "
1978-79 006490-EE01 09000 Pers Prop $ 7,920 FV $ 1 ,980 AV " If
PS Imps 92020 FV 2,255 AV "
1975-76 006490-EO02 01007 Pers Prop - $ 145 AV "
PS Imps 140 AV "
1976-77 Pers Prop 75 AV "
PS Imps 70 AV "
1978-79 006490-EE02 01007 Pers Prop $ 1 ,540 FV $ 385 AV "
PS Imps 1,440 FV 360 AV "
1978-79 006490-EE03 08021 Pers Prop $ 1 ,400 FV. $ 350 AV " If
PS Imps 1 ,240 FV 310 AV
J. D. Adams Company
1977-78 000650-E000 08001 Pers Prop $ 995 AV 531 .4, 506, 4831
1978-79 000650-EEOO 08001 Pers Prop $ 1 ,260 FV $ 315 AV 531 .4, 506
Assessees have been notified.
Requested by Assessor
By
ftskix-Assessor
When quired by law, consented
Page 4 of 5 to y the County Counsel
Res.
D pu
i�
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
FURTHER, FOR THE FISCAL YEAR 1978-79, the following corrections should be
made:
Eaton Credit Corporation
1978-79 038940-0000 08001 Pers Prop $20,140 FV $18,780 FV $1 ,360 FV 4831 .5
END OF CHANGES Page 5
Requested by Assessor
Adopted by the Board ori._.FEB 6_ 1978 � /
BY
�-
MggXtx Assessor
When uired by law, consented
Page 5 of 5 to he County Counsel
f�
Res.
Dep y
.12
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions_of the
California Revenue and Taxation Code referred to below, (as explained' by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s). attached
hereto and marked with this resolution number, the County Auditor is hereby-ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for the fiscal
year 19 78 - 19 79 .
Parcel Number Tax Original Corrected Amount
For the mxwnr Rate Type of Assessed Assessed of R&T
Year AalzankxNox Area Property Value Value Change Section
1975-76 011-130-007-5 60007 P.P. $11 ,000 $15,230 +$4,230 531 ; 506
P.P. Pen 1 ,100 1 ,523 + 423 463
+ 4,653
1976-77 P.P. $12,100 $17,165 +$5,065 531 ; 506
P.P. Pen 1 ,210 1 ,716 + 506 463
+T5,5-7 1
1977-78 P.P. $13,375 $15,135 +$1 ,760 531 ;506
P.P. Pen 1,337 1 ,513 + 176 463
+T1 ,9-3 6
1978-79 P.P. $14,715 $29,0$0 +$14,365 531 ; 506
P.P. Pen 1 ,471 2,907. + 1 ,436 463
+ 15,801
Assessee: Christensen, Donald E. & Mary E. (Has been notified.)
(Uns. Account No. : 023790-0000)
- - - - - - - - - - - - - - -- - - - - - - - - -- - - - - - -- -- - - - - - - -- ---
END OF CORRECTIONS ON PAGE 1
Copies to: Requested by Assessor PASSE /
unanimous y the Supervisors
Auditor / / presen
Assessor (Graham) Bt
z '
Tax Coll . CARL S. RUSH
County Assessor
When required by law, consented
Page 1 of 3 to by the County Counsel
NOT REQUIRED
Res. y `/' By ON THIS PAGE
Deputy
Parcel Number Tax Original Corrected Amount
For the xnd)kax Rate Type of Assessed Assessed of . R&T
Year * t')V 'tx*M Area Property Value Value Change Section
1975-76 150-182-045-8 12010 Imps/S $36,750 $36,750 ---
PSI 4,065 6,665 +$2,600
Imps/T 40,815 43,415 +T2-,600 531 .4; 506
P.P. $52,335 $52,385 + 50 • 531 .4; 50E
1976-77 Imps/S $36,750 $36,750 ---
PSI 4,020 6,590 _ +$2,570
Imps/T $40,770 $43,340 + 2,570 531 .4; 506
P.P. $55,190 $55,240 +$ 50 531 .4; 506
1977-78 Imps/S $42,250 - $42,250 --
PSI 4,500 6,920 +$2,420
Imps/T $46,750 $49,170 +T2-,420 531 .4; 50C
P.P. $52,275 $52,325 +$ 50 531 .4; 50E
1978-79 Imps/S $44,848 $44,848 ---
PSI 5,090 7,640 +$2,550
Imps/T $49,938 $52,488 + 2,550 531 .4; 506
P.P. $60,220 $60,270 +$ 50 531 .4; 50E
Assessee: Standard Brands Paint Co. , Inc. (Has been notified.)
(Uns. Account No. : 122380-0001)
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - ---- - - - - --- -- -
1975-76 .503-122-014-7 03000 Imps/S $25,290 $25,290 ---
PSI 3,495 3,890 .+$ 395
Imps/T $28,785 $29,180 +T-3 9 5 531 .4; 506
P.P. $51 ,315 $51 ,365 +$ 50 531 .4; 50E
1976-77 Imps/S $18,125 $18,125 ---
PSI 3,495 3,885 +$ 390
Imps/T $21 ,620 223-01,0 + 390 531 .4; 50�
P.P. $50,365 $50,415 +$ 50 531 .4; 50F
1977-78 Imps/S $18,125 $18,125 ---
PSI 4,515 4,880' +$ 365
Imps/T 22;640 $23,005 + 365 531 .4; 50E
P.P. $50,070 $50,120 +$ 50 531 .4; 50E
1978-79 03001 Imps/S $32,542 $32,542 ---
PSI 5,025 5,410 +$ 385
Imps/T 337,567 $37,952 +T 385 531 .4; 50E
P.P. $49,560 $49,610 +$ 50 531 .4; 50C
Assessee: Standard Brands Paint Co. , Inc. (Has been notified.)
(Uns. Account No. : 122380-0000)
E-NO- -OF- -CORRECTIONS- - - - -ON- - -PAGE-2- - - - - - - - - - - - - --- - - - - - - -- - - --- - -
Requested by Assessor
B.Y l i
CARL S. RUSH
County Assessor
When required by lav, consented
Page 2 of 3 to by the County Counsel
NOT REQUIRED
Res. n20--1zY By ON THIS PAGE
Deputy
Iii
r
Parcel Number Tax Original Corrected Amount
For the aRaidR Rate Type of Assessed Assessed of R&T
Year A000uqdxkkx Area Property Value Value Change Section
1975-76 544-252-016-8 08001 Imps/S $11 ,835 $11 ,835 ---
PSI 135 205 +$ 70
Imps/T X11 ,970 $12,040 4-70 4831 .5
P.P. $26,920 $31 ,990 +$5,070 531 .4; 50
BI Ex $12,825 $15,485 -$2,660 219
+$2,480 533
1976-77 " Imps/S $11 ,835 $11 ,835 ---
PSI 130 1 205 +$ 75
Imps/T $11 ,965 $12,040 +$ 75 4831 .5
P.P. $35,600 $35,390 - 210 4831 .5
-$ 135
1977-78 Imps/S $11 ,835 $11,835 ---
PSI 850 685 165
Imps/T $12,685 $12,520 -$ 165 4831.5
P.P. $34,870 $34,650 -$ 220 4831 .5
-$ 385
1978-79 Imps/S $12,313 $12,313 ---
PSI 925 670 -$ 255
Imps/T $13,238 12,983 255 4831 .5
P.P. $30,345 $39,470 +$9,125 531 .4; 50
BI Ex. $14,840 $19,448 -$4,608 219
+ 4,262 533
Assessee: Weill Hardware & Supply Inc. (Has been notified.)
(Uns. Account No. : 138230-0000)
POD - - - - - - -- - - - -- - --- -- - - - - - -- --- - -
END
t2/l/79
FEB 6 1979 Requested by Assessor
;adopted by the Board on....... ..._...
By /
ARL S. RSH
County Assessor
When requiredby law,..consented
Page 3 of 3 '�tb by the CpG_n�y.-Eb4k el
Res. .#79� By
/Deputy
ik Ltll OF SUHRVISOAS OF COiIT3I COSTA COU ITY., C�'1LIr'QR'�IA
cie: Cancel First Installment Delinquent )
Penalty on the 1978-79 Secured ) Re,SOLUTIO:: X10. 79/1y5"
:assessment Roll. )
TA.�L COLLeCTU3'S :MO:
1. Parcel :Ja..nber 510-024-018-2-00. Due to clerical error, payment received
timely was not applied to the applicable tax bill resulting in 6N delinquent penalty.
attaching to the first installment. Having received timely payment, I now request
cancellation of the 6;� delinquent penalty pursuant to Revenue and Taxation Code-
Section 4985.
Dated: February 2, 1979
1,L,1?LD P. LOIIELII, Ta: Collector I co' s nt to this cancellation.
JO ':d CLAU3e,.l, C unty Counsel
By: i�Ct_�. �3- , ep lty B*: :; , Deputy
jjam•- -. �_ /,- _ _,.�---�---.,.�
—X—X—XXX—X—X—X—X—X X—X—X X—X XX—X—X X;XX X X X—X—X X—X—X—X
it
o0-4 J'S O iJ it: Pursuant to 'he above statute, and sTi:;:ring that the uncollected
delinquent penalty has attached due to clerical error, the Auditor is ORD.LRSJ to
C ZE: them.
P A'31 5 E,J 0FEB 6 1979 , by unanimous vote of Supervisors present.
APL:rim,e
CC: County i ax Collector
cc: Count;; nuditor
AL307LUTIO.1 110. 791PI-5 �
RUM OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Can celing of )
Delinquent Penalties on the ) Resolution iso. 79/146
—= Unsecured Assessment Roll. }
)
TAX COLLECTORS MEMO:
WHEREAS,, due to a clerical error, payment having been timely received was not
timely processed, which resulted in delinquent penalty charge thereto; and so
I now request pursuant to Sections x,985 and h986 (a) (2) of the Revenue and
Taxation Code, State of Cal iforr:ia, . that the delinquent penalties and recording
fees that have accrued due to inability to complete valid procedures be canceled
on the below listed bill and appearing on the Unsecured Assessment Roll.
Name Fiscal Year Account No. Penalty
Caudill, Terry David 1978-79 CF0126GC 60.15
HATED: February 1, 3979
ALFRED P. LOMELI, Tax Collector I co ynt to these cancellations.
JO FY. CLAUSEN,.9Aunty„C,punsel
Deputy Tax Coll ctor De
x-x-x x x-x-x-x-x X x-x x-x-x-x x-x-x-x x-x-x-x-x x x x x-x-x x
BOARDIS ORDER: Pursuant-to the above statutes, and showing that these delinquent
penalties attached because payment received was not timely processed, the
AUDITOR is ORDERED to CANCEL THFIi.
PASSED ON FEB 6 1979 , by unanimous vote of Supervisors present.
cc: County Tax Collector
County Auditor
Resolution No. 79/146
00 17
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
RESOLUTION NO. 79/120
In the Matter of the Proposed Amend- ) (Gov. Code 65355 & 65356)
ment of the County General Plan for )
the Saranap Area )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
There is filed with this Board and its Clerk a copy of Resolution No. 77-1978
adopted by the County Planning Commission recommending an amendment to the Land
Use and Circulation Elements of the County General Plan for the Saranap area.
On November 14, 1978 this Board held a hearing on said amendment proposed
by Planning Commission Resolution No. 77-1978. Notice of said hearing was duly given in ,
the manner required by law. The Board at the hearing called for testimony of all persons
interested in the matter and heard testimony on this proposal, Supervisor R. I. Schroder
having abstained from deliberations pertaining to the VanVoorhis property, the Board
heard testimony for and against the proposed amendment. The Board on November 14,
1978 closed the public hearing and referred the proposed amendment back to the Planning
Commission for a report on further consideration at a public hearing, to consider a special
zoning or General Plan designation for the Anderson property, to provide a response to the
question on how CEQA and notice of the hearing was handled, to review the request for
multiple family designation on a 1.2 acre parcel requested by the City of Walnut Creek,
and review of the VanVoorhis request.
On January 2, 1979 the Board further referred to the Planning Commission for
its report, upon consideration, a request by J. G. Skaife for commercial designation on his
property.
The Planning Director in his memorandum dated February 1, 1979 to this
Board advised it that the County Planning Commission had considered the referral and
held a public hearing on the proposed amendment, including the items referred by the
Board, on January 30, 1979. Notice of said hearing was duly given in the manner required
by law. After hearing testimony both for and against the proposed amendment, the
Planning Commission closed the hearing. The Planning Commission reaffirmed that the
Negative Declaration%previously posted was in compliance with the California Environ-
mental Quality Act and the County's EIR Guidelines, in that the revised amendment as
proposed to the Board will not have a significant impact on the environment. The Planning
Commission made specific recommendations on the items referred by the Board, and an
additional change on the Way property, as contained in Planning Commission. Resolution
No. 11-1979 authorized on January 30, 1979 and adopted on February 6, 1979, which is
attached hereto as Exhibit A.
The Board having considered the report of the Planning Commission, it hereby
finds that the proposed amendment will not have a significant impact on the enviornment
and that a Negative Declaration has been prepared and processed in compliance with the
California Environmental Quality Act and the County's EIR Guidelines.
The Board having fully considered the amendment with the exception of the
VanVoorhis property, it determined that the recommegdations submitted by the Planning
Commission are appropriate subject to the changes recommended by the Planning
Commission on January 30, 1979 as follows:
That the property owned by Mr. Way (11.25 acres -) be designed for Single
Family Residential - Very Low Density (0-1 units per net acre).
That the Anderson property on Olympic Boulevard be placed in a Specific Plan
area.
That the Williamson property at Boulevard Way near Saranap Avenue be
designated Multiple Fainily - Medium Density (12-21 units per net acre).
That properties on the nest side of Tice Valley Boulevard south of the Retail
Shopping designation be designated Multiple Family - Low Density (7-12 units
per net acre).
The above determination was made on a unanimous vote of the Supervisors
present.
-1-
RESOLUTION NO. 79/120
I
The Board further considered the amendment as it pertains to the VanVoorhis
property west of Boulevard Way north of Olympic Boulevard. The Board determined that
the recommendation made by the Planning Commission on January 30, 1979 was
• appropriate, and the VanVoorhis property is designated as Transitional Use.
This latter determination was made by a 4-0 vote of the Supervisors, with
Supervisor R. 1. Schroder abstaining.
Finally, this Board further directs the County Planning Department to
incorporate this proposed amendment into a combined amendment to the General Plan
which this Board will consider for adoption during the 1979 calendar year as one of the
three permitted amendments to the Land Use and Circulation Elements of the County
General Plan.
PASSED on February 6, 1979 unanimously by the Supervisors present.
cc: Director of Planning
County Counsel
HF:sj
2-15-79
RESOLUTION NO. 79/120
RECEIVE
FEg 1979
J. R. OLSSON
CLERK BOARD.OF SUPERv1SORS
�CONTRA;1`C)5TA CO.
B ...2..LtX�_ .c p�puty
Resolution No. 11-1979
RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA
COSTA, STATE OF CALIFORNIA, RESPONDING TO A BOARD OF SUPERVISORS'
REFERRAL AND RECOMMENDING ADOPTION OF AN AMENDMENT TO THE COUNTY
GENERAL PLAN IN THE SARANAP AREA OF SAID COUNTY
WHEREAS, Contra Costa County maintains a program to systematically
review its General Plan for the purpose of keeping it up-to-date and also to achieve
consistency with the County development ordinances; and
WHEREAS, The County Planning Commission instructed the staff in
January, 1975 to review the General Plan for the Saranap Area to ensure consistency
between zoning and the General Plan in that area; and
WHEREAS, the Planning Department reviewed alternatives, consulted with
officials of the City of Walnut Creek and prepared a proposed amendment to the Land Use
and Circulation Elements of the General Plan; and
WHEREAS, an Initial Study as to the impact of. an amendment to the
General Plan on the environment was conducted and based on that study a Negative
Declaration of environmental significance cover-ink the proposed amendment was pre-
pared; and
WHEREAS, after notice thereof having been lawfully given, the Planning
Commission held a public hearing on August 8, 1978, received testimony on that date and
continued the hearing until August 29, 1978, and reviewed the area on a field trip on
August 11, 1978; and on September 19, 1978 adopted Resolution #77-1978 recommending
approval of said amendment,
WHEREAS, after notice thereof having been lawfully given, the Board of
co,Supervisors held a public hearing on the Saranap amendment or, November 14, 1978, and
based on that hearing referred the plan back for additional hearing before the County
Planning Commission, especially as it related to specific items identified by Fiord Order
dated November 14, 1978 and added to by order dated January 2, 1979;
Z
r�lesdlution No. 11-1979
WHEREAS, staff prepared a report for the January 30, 1979 Planning
Commission hearing which recommended certain changes to the. Plan as previously
recommended by that body, with those changes having been discussed iii public hearing,
and which are referenced in the February 1, 1979 memorandum from the Director of
Planning to the Board of Supervisors and which is made a part of this resolution; and
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County
Planning Commission finds the Negative Declaration posted on the project to be adequate
for county purposes;
BE IT FURTHER RESOLVED that the Commission recommends approval of
the amendment of the Land Use and Circulation Elements of the County General Plan,
including both map and text, as identified in Commissicn Resolution #77-1978, except for
modifications on the Way, Anderson, Van Voorhis, and Williamson properties and the west
side of Tice Valley Boulevard as identified in the February 1, 1978 memorandum of the
Director of Planning (and the staff report of January 30, 1979 for relevant wording)
except that the Way property should be designated as Single Family Residential - Very
Low Density; and
BE IT FURTHER RESOLVED that all written and graphic material
developed for and pertaining to these proceedings are made part of the record; and
BE IT FURTHER RESOLVED that the Chairman and Secretary of this
Planning Commission shall respectively sign and attest the certified copy of this
resolution and deliver the same to the Board of Supervisors, all in accordance with the
provisions of the Planning Law of the State of California.
The instruction by the Planning Commission to prepare this resolution
incorporating the above and aforementioned was given by motion of the Planning
Commission at a regular meeting on Tuesday, January 30, 1979 by the following vote:
AYES: Commissioners Young, Walton, Compaglia, Brombaeher, Philips,
Milano and Anderson.
NOES: None
ABSENT: None
ABSTAIN: None.
00 121i
3 Resolution Pio. 11-1979
I, William V. Walton, III, Chairman of the Planning Commission of the'
County of Contra Costa, State of California, hereby certify that the foregoing was duly
called and held in accordance with the law on Tuesday, February 6, 1979 and that this
resolution was duly and regularly passed and adopted by the following vote of the Planning
Commission:
AYES: Commissioners Milano, Anderson, Compaglia, Young, Phillips,
Brombacher, Walton.
NOES: Commissioners None.
ABSENT: Commissioners None.
ABSTAIN: Commissioners None.
l
� G �
airman o t e anninb Commission' o
the County of Contra Costa, State of
California
ATTEST: '
10
Secretary;of; the Planning Commission of thee.
County of{Contra Costa State of California
j
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Re: Director of Health Services, ) RESOLUTION NO. 79/147
Appointment, Salary, Expenses )
The Board of Supervisors of Contra Costa County RESOLVES. THAT:
1. It will appoint Arnold Sterne Leff, M.D. , as Director
of Health Services for Contra Costa County effective April 2, 1979;
2. The annual salary allocated to the class of Director of
Health Services is $50,000 and the salary schedule for exempt
positions is modified to this effect. The Director of Health
Services shall serve as the Health Officer, Director of Medical
Services and Director of Mental Health Services and receive an
additional $5, 000 annually for serving in these capacities. The
Contra Costa County Salary Schedule for exempt classes is modified
to this effect.
3. The agreement to provide reimbursement for actual and
necessary costs of the movement of household furnishings not to
exceed the sum of $5,000 is approved.
4. The County Administrator is directed to prepare the
necessary documents to accomplish the above and submit them to the
Board for action.
PASSED by the Board on February 6 , 1979 by the following vote:
AYES : Supervisors T. Powers , N. C. Fanden, R. I. Schroder,
S. W. McPeak, and E. H. -114sseltine
NOES: None
ABSENT: None
In casting her vote, Supervisor Fanden expressed reservations
in approving Dr. Leff's salary for the reason that the highest
paid County official should be the County's chief administrative
officer.
cc: A. S. Leff, M.D. ,
c/o County Administrator
Director of Personnel
Director , H.R.A.
County Administrator
County Auditor-Controller
Medical Services
U� X23
RESOLUTION NO. 79/147
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNT_', STATE OF CALIFORNIA
In the Matter of
Salary Allocations of )
Agricultural Commissioner- ) RESOLUTION NO. 79/ 148
Director of Weights and )
Measures and Director of )
Animal Services )
At the January 23, 1979 meeting of the Board, Ordinance 79/17
was adopted which, among other things, separated animal control
services from the Department of Agriculture and made the position
of Director of Animal Control Services exempt from civil service; and
At the February 6, 1979 meeting of the Board, the Finance
Committee submitted a report on the salary for the position of
Director of Animal Services;
THEREFORE, BE IT BY THE BOARD RESOLVED that the recommendation
of the Finance Committee on salary for the Director of Animal Control
Services is ADOPTED and thereby the class of Director of Animal Services
is allocated to exempt salary level 575 (currently $2,128-$2,586)
effective April 1, 1979.
Passed by the Board on February 6, 1979.
I HEREBY CERTIFY that the foregoing is a true and correct copy of
a resolution 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 6th day of February, 1979.
J. R. OLSSON, CLERK
By l z� Deputy Clerk
orotn s
RESOLUTION NO. 79/:148
cc: Director of Personnel
County Administrator
, Agricultural Commissioner-
Director of Weights & Measures
County Counsel
County Auditor
U0 124
BOARD OF SUPERVISOP.S, CONTRA COSTA COUNTY, CALIFORNIA
AS THE BOARD OF DIRECTORS OF THE ORINDA FIRE PROTECTION
DISTRICT OF CONTRA COSTA COUNTY
Resolution and notice of Intention to )
Sell Surplus Real Property in Orinda ) RESOLUTIO`! NO. 79/ 11,9
for the Orinda Fire Protection District ) (Gov. Code Section 25520, et seq.)
W.O. 5456-658 )
The Board of Supervisors of Contra Costa County as the Board of Directors of the
Orinda Fire Protection District of Contra Costa County RESOLVES THAT:
This Board DETERMINES that the surplus parcel of real property described in
Exhibit "A" attached hereto and incorporated herein, acquired for a fire station
site for the Orinda Fire Protection District, is not required for any present or
future District or County use.
This Board DECLARES its intention to sell said property for and on behalf of
the Orinda Fire Protection District under the terms and conditions contained in
the Notice of Intention to Sell Real Property attached hereto and made a part hereof.
The Notice of Public Land Sale for said property prepared by the County Principal
Real Property Agent is hereby APPROVED.
This Board sets Wednesday, March 21 , 1479 at 11 :00 a.m. , at the property site,
the westerly corner of Lombardy Lane and Dalewood Drive, Orinda, as the time and
place where sealed bid proposals shall be opened and declared prior to call for oral
bids.
The Clerk of this Board is hereby DIRECTED to have the attached notice of the
adoption of this Resolution and of the time and place of holding said public sale
posted in three (3) public places in the County as follows:
1 . On the property described in the Notice attached hereto.
2. At the Orinda Public Library, Orinda, California.
3. At the County Administration Building, Martinez, .California.
not less than fifteen (15) days from the date -of said sale, and said notice published
in Or; -,,a:, ;,,-� , a newspaper of general circulation,
pursuant to Government Code Section 6063.
This Board further determines that the proposed sale of this property is con-
sidered a Class 12 Categorical Exemption (disposal of surplus government property)
from Environmental Impact Report requirements and DIRECTS the Director of Planning
to file a Notice of Exemption with the County Clerk.
PASSED on February 6, 1975, by at least a two-thirds (2/3) vote of the full
Board.
Originator: Public '.Doris Department
Real Property Division
cc: Orin-da Fire Protection District (c/o P./P)
Countv Administrator
Auditor-Controller
Planning Depart7r-int
Posting
(c/o Real P:cper ty (6) �
RESOLUTION NO. 79/ ? .t-C
Orinda Fire . rcte;:E7^ Dist-rice
Excess Property
_ EXHIBIT "A"
Lot 1 , map of Subdivision 2991 , filed March 15, 1968, Hap Book 119, page 29,
Contra Costa County records. -
EXCEPTING THEREFROM: Rights reserved in the deed from East Bay Municipal Utility
District, recorded October 22, 1959, Book 3479, Official Records, page 35, as
follows:
"An undivided one-half (1/2) interest in and to ail minerals, oil , other. hydro-
carbons, gas and all associated substances existing in or on said real property
together with the right to explore, drill for, extract, take from, remove and
dispose of one-half (112) of any or all said minerals, oil ,, other hydrocarbons,
gas and all .associated substances from said real property below a depth of five
hundred (500) feet from the surface thereof, by wells equipment and means located
on the surface of adjacent land and extended into said real property herein con-
veyed and hereinabove described at a point or points below a depth of five hundred
(500) feet from the surface of said real property."
tie
nit 14u
ti
Notice of Intention to Sell Real Property
NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa
County, as the Board of Directors of the Orinda Fire Protection District,
has on February 6, 1979 adopted Resolution No. 79/ 149 by a two-thirds (2/3)
vote of all its members, declaring its intention to sell for the District, a
parcel of vacant land, approximately 1/2 acre in size, located at the westerly
corner of Lombardy Lane and Dalewood Drive, Orinda.
NOTICE IS HEREBY GIVEN that it is proposed to sell said property to the
highest bidder for cash; that Wednesday, March 21 , 1979 at 11 :00 a.m. , at the
site, has been fixed as the time and place when sealed bids will be opened and
considered; and that the minimum bid is $55,000.00 and the minimum bid deposit
is $5,000.00.
At the time set for the opening of bids, any person present may offer
orally to increase the amount of the highest written bid by at least five per-
cent (51) and to continue thereafter to bid orally in any amount until the
highest oral bid is accepted.
The successful bidder will have an option period of forty-five (45) days
to exercise the option to purchase the property in cash, after bid acceptance
by the Board of Supervisors. The option deposit will be the consideration for
the option period and is non-refundable for failure or refusal to complete the
transaction in accordance with the terms of purchase.
A Notice of Public Land Sale containing terms and conditions of the sale,
bid forms, and a specific description of the property will be furnished by the
County Principal Real Property Agent, 255 Glacier Drive, 'Martinez, California
94553, (Mailing Address: Contra Costa County, Public Norks Department, 5th Floor,
Administration Building, Martinez, California 94553, Attn: Peal Property Division),
(Phone 372-4634), on request.
Dated: February 6, 1979
J. R. OLSSON,
County CIerk and ex-officio Clerk
of the Board of Supervisors of
Contra Costa County, California
10
By
D. uty Clerk (Jeanne O. 'laglio)
RESOLUTION NO. 79/
IN THE BOARD ON SUPERVISORS
OF
GOI1T?�` COSTA COUNTY, STATE CF CALIFORNIA
In the Matter of )
Drug Abuse Patient )
Liability Schedule. ) RESOLUTION NO. 79/150
Pursuant to the Board' s Resolution No. 78/1114 dated
November 7, 1978 establishing a fee schedule of itemized service
rate charges for County Medical Services Detoxification Program;
and
The Board now having received a memorandum dated January 29,
1979 from the Director, Human Resources Agency, recommending
prescribed charges for Methadone Detoxification Counseling and
Treatment services;
IT IS BY THE BOARD ORDERED that Resolution No. 78/1114 is
hereby AMENDED to include the following drug abuse patient
liability schedule, with an effective date of October 1, 1978 for
Methadone Detoxification Counseling services and November 1, 1978
for Methadone Treatment:
PROGRAM Methadone Detox Methadone
(Client Income Souree) - Counseling Treatment
General Assistance $10/Episode $5/Month
Other Assistance , $10/Episode $10/Month
Gross Income up to_ $1000/Month $20/Episode $20/Month
Gross Income over $1000/Month $20-$50/Episode $20-$50/Month
BE IT BY THE BOARD FURTHER ORDERED that a fee schedule for
residential treatment of drug abuse patients is to be submitted to
the Board by the Medical Services Department through the Office of
the County Administrator by April 1, 1979.
Passed by the Board on February 6, 1979 .
Orig: Human Resources Agency
Acting Med. Director
Business office-Med.
Services
Mental Health Dir.
County Administrator
County Auditor
RESOLUTION NO. 79/150
• •
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
County's Membership Dues
with ABAG.
As recommended by Supervisor E. H. Hasseltine, IT IS
BY THE BOARD ORDERED that payment of dues to the Association of
Bay Area Governments be made with the understanding that such pay-
ment is subject to ABAG' s compliance with provisions of Government
Code Section 16280.
PASSED on February 6, 1979 by unanimous vote of the
Board.
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.
c.c. ABAG c/o County Auditor Witness my hand and the Seal of the Board of
County Auditor-Controller Supervisors
County Counsel ofFxed this-6th day of February 1979
County Administrator
x �SSON, Clerk
ABy Geraldine Russell , Deputy Clerk
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Appeal of Alfred L. Dej esus from
Action of Board of Appeals on
Application for Minor Subdivision
155-78, Oakley Area.
IJHEREAS. on the 9th day of January, 1979, the Board of
Appeals approved with conditions the application of William B. Cox
for Minor Subdivision 155-78, Oakley area; and
WHEREAS within the time allowed by law, Alfred L. Dejesus,
owner, filed with this Board an appeal from Condition No. 2A of
said conditions;
NOW THEREFORE, IT IS ORDERED that a hearing be held on said
appeal before this Board in its Chambers, Room 107, County
Administration Building, Martinez, California, on Tuesday,
March 6, 1979 at 1:30 p.m. and the Clerk is DIRECTED to publish
and post notice of hearing, pursuant to code requirements.
PASSED by the Board on February 6, 1979.
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
CC: Alfred L. Dej esus affixed this 6th day of February 19 79
William B. Cox
Director of Planning
J. R. OLSSON. Clark
BY / �.�. �% '� -! Deputy Clerk
-,
Diana M. Herman
43f
,U
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 1979
In the Matter of
Request for Reconsideration
of Board Approval of Minor
Subdivision 83-78, Alamo
Area.
The Board on January 16, 1979 having denied the
appeal of Robert Stratmore and approved the application of
Marco Martin for Minor Subdivision 83-78, Alamo area; and
The Board having received a January 26, 1979 letter
from Francis X. Driscoll, attorney representing Robert
Stratmore, requesting that the Board reconsider its January
16 decision approving the aforesaid Minor Subdivision:
IT IS BY THE BOARD ORDERED that the request for
reconsideration is DENIED.
PASSED by the Board on February 6, 1979.
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.
c c• F. X. Driscoll Witness my hand and the Seal of the Board of
Planning Department Supervisors
County Counsel affixed this 6thday-of February ' 1979
j. M. Berg
I R. OLSSON, Clerk
By Deputy Clerk
Dorot3ry C,/Gass
IJJL
H-24 4/77 15m
t l
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 - , 14 /9
In the(Natter of
Presentation on "Energy Use and
Conservation in Housing
Construction"
This being the time for a presentation by Mr. Paul R. Phillips,
6065 Oak Knoll Road, E1 Sobrante, California 94803 on "Energy Use
and Conservation in housing Construction and
Mr. Phillips having appeared and suggested ways for
County Government to influence energy conservation in the home
building industry to take advantage of passive or natural heating
opportunities in subdivision designs and havine provided a slide
presentation to emphasize how the placement of a home on a lot can
affect the utilization of Solar energy and showing examples of same
in Contra Costa County subdivisions currently under constructions; and
Board members having considered the . suggestion contained
in the presentation by Mr. Phillips; and
Good cause appearing therefor, IT IS BY THE BOARD ORDERED
that the aforesaid proposals for energy conservation presented by
Mr. Phillips are REFERRED to the Internal Operations Committee
(Supervisors N. C. Fanden and T, Powers) for review and recommendation.
PASSED by the Board on February 6, 1979.
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.
Witness my hand and the Seal of the Board of
Supervisors
CC: Internal Operations affixed this6th day of February 79 /9
Committee Members
County Administrator
Public Works Director Byj J. R. OLSSON. Clerk
Director of Planning �� Deputy Clerk
Diana M, Herman
UU i3:
H-24 4/77 15m
IN THE BOA-RD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
February 6, 1979
In the Matter of )
Salax°y Allocations for the )
Director of Animal Services )
At the February 6, 1979 meeting of the Board, the Finance
Committee presented its report on the salary for the Director of
Animal Control Services; and
By Resolution 79/148 the salary was adopted, and
THEREFORE, IT IS BY THE BOARD ORDERED that the other recom-
mendations of the Finance Committee are ADOPTED specifying the
following actions:
1. The County Counsel is DIRECTED to prepare an
ordinance re-naming the Department of Aniidat-
Control Services to the Department of Animal
Services and the Director to Director of
Animal Services;
2. A partial goals statement for the new Director is
ADOPTED, as follows:
a. Reduce the number of complaints the Board
receives on animal matters by developing a
strong working relationship with the community,
b. A complete review of the policies and procedures
of the agency,
c. Complete the review of the County Animal Control
Ordinance, and
d. Improve the financial condition of the department
by developing a cost-effective licensing enforce-
ment program and a self-supporting -spay clinic;
3. The Director of Personnel is* DIRECTED to begin an
aggressive open recruitment for the position of
Director of Animal Services; and
4. The County Administrator is DIRECTED to find budget
reductions in either the Agriculture Department or
the new Department of Animal Services to offset the
new Director position.
PASSED by the Board on February 6, 1979.
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
Orig. Dept . County Admin. of the Board of Supervisors affixed
cc: County Counsel this 6th day of February, 1979
Director of Personnel
Agricultural Comm. J. R. OLSSON, Clerk
Auditor-Controller
a_, %
By g�Njr ADeputy Clerk
Dprothy�. ss
UJ i 3
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 19 79
In the Matter of
Proposal that Contract for
City of Pittsburg's Alterna-
tives for Youth Drug Education
Program be Extended.
Supervisor E. H. Hasseltine having reported that he
has received a letter from the City Manager of Pittsburg advising
that the City Council supports extension of the contract for the
City's Alternatives for Youth Drug Education Program and urges that
county funding for said program be continued; and
IT IS BY THE BOARD ORDERED that this matter is
REFERRED to the County Administrator for review and report.
PASSED by unanimous vote of the Board this 6th day
of February, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
qonees of said Board of Supervisors on the date aforesaid.
c.c. Pittsburg City Manager Witness my hand and the Seal of the Board of
County Administrator Supervisors
Director, Human Resources affixed this 6th day of February 19_.a
Agency
OLSSON, Clark
ByAGeraldine Russell Deputy Clerk
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 1979
In the Matter of
Authorizing Execution of an Amendment
to Lease Commencing February 1, 1979
with Wiloch Enterprises for the
premises at 3700 Delta Fair Blvd.,
Suite 207, Antioch
On July 9, 1974 the Board of Supervisors executed a Lease with
Rocco Battaglia and Salvatore Russo for premises at 3700 Delta Fair Boulevard,
Suite 2G, now Suite 207, Antioch, California.
On October 24, 1974 the lease was assigned to Apollo Enterprises.
On January 21 , 1975 the Board Chairman executed an amendment to said
lease.
On July 1, 1977 the amended lease was assigned to Wiloch Enterprises.
Now IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to- execute on behalf of the County an amendment to
said lease commencing February 1, 1979 with Wiloch Enterprises for the premises
at 3700 Delta Fair Boulevard, Suite 207, Antioch, for continued occupancy by the
Health Department under the terms and conditions as more particularly set forth
in said lease and amendment.
PASSED by this Board on February 6,_,1979*'
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 Department,
Witness my hand and the Seat of the Board of
Supervisors
Lease Management
affixed this 6t1t day of February 1979
cc: County Administrator (via
Public Works Department J. R. OLSSON, Clark
County Auditor-Controller (via L/M)
Lessor (via L/11) BDeputy Clerk
Buildings and Grounds (via L/M) Jeanne 0. kfacrl o
Health Department (via L/M)
H-244/7715m
r i
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF DIRECTORS
OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5
February 6 , 19 79
t
In the Matter of
Appointments to Sanitation
District No. 5 Citizens
Advisory Comnattee.
Supervisor N. C. Fanden having recommended that Ms. Elsie
Freitas, Mr. Donald Robinson, i•I.r. Franklin Jurik, and Mr. Robert
Phillips be reappointed to the Citizens Advisory Committee,
Contra Costa County Sanitation District No. 5, for two-year terms
ending December 31, 1980;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the Board on February 6, 1979.
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.• i•Is . i:lsie Freitas Witness my hand and the Seal of the Board of
Ir. Donald Robinson Supervisors
mr. Franklin Jurik affixed this Gth day of_ F'�h�-11ary 19�_
i4r. Pobert Phillips
c/o Secretary, Sanitation
J. R. OLSSQN, Clerk
District :do. 5
Count, Administrator By j,1. �a Deputy Cleric
Public Norks Director IN. Pous
Environmental Control
Sanitation_ District )
No. 5 Citizens Advisory
CO%1IAittee (via p.W. )
Public InLurraation Officer
H-24 4777 15m
In the Board of Supervisors
of
Contra Costa County, Stag of California
February 6 , 19 79
In the Matter of
Sacramento-San Joaquin Delta
Levees Study,
The Board having received a second interim report
of the State Deparcment of Water Resources on the Sacramento-
San Joaquin Delta Levees Study;
IT IS BY THE BOARD ORDERED that said report is
REFERRED to the Public Tiorks Director.
PASSED by the Board on February 6, 1979.
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: Public Works Director affixed this 6th day of February 19 79
County Administrator
Public Information Officer
J. R. OLSSON, Clerk
Ely Deputy Cleric
Diana Pf. Herman
00 13
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6, 19 79
In the Matter of
CETA Title III Summer Youth Program
(SYP) Contract with the Contra Costa
County Superintendent of Schools
(for Planning Activities)
The Board having approved, by its Order dated January 30, 1979,
submission of Modification #902 to CETA Title III Summer Youth Program (SYP)
Grant #06-9004-32 (County #29-801-18) to the U.S. Department of Labor, for
planning and start-up activities for the 1979 Summer Youth Program, for the
period from January 1, 1979 through June 30, 1979; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to execute a CETA Title
III SYP contract with the Contra Costa County Superintendent of Schools,
for SYP planning activities during the period from January 1, 1979 through
April 30, 1979, using unexpended 1978 SPEDY funds;
IT IS BY THE BOARD ORDERED that the Director, Department of INkapower
Programs, is AUTHORIZED to execute, on behalf of the County, standard form
CETA Title III SYP contract document with the Contra Costa County Superintendent
of Schools, to provide planning and start-up activities in preparation for the
1979 CETA Title IV Summer Youth Program, for the term from January 1, 1979
through April 30, 1979, with a payment limit of $31,502.
PASSED BY THE BOARD ON February 6,.1979.
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: Department of Manpower Programs Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 6th day of February 1978
Countv Auditor-Controller
J. R. Oi_SSON, Clerk
a
By ,.,..-. U _.-`L� Deputy Clerk
Jeanne 0. t.faglio
LG:cmp
H-24 4177 15m
i l
In the Board of Supervisors
of
Contra Costa County, State of California
19
In the Matter of
Appointment to the Adult Day
Health Planning Council.
The Board on January 2, 1979 having accepted the
resignation of Ms. Juanita Bartlet from the Adult Day Health
Planning Council ; and
The Internal Operations Committee (Supervisors
N. C. Fanden and T. Powers) having recommended that Ms. Virginia
Cummings, 245 Sudan Loop, Pacheco 94553, be appointed to said
Council to fill the unexpired term of Tis. Bartlet ending
August 21, 1980;
IT IS BY THE BOARD ORDERED that the recommendation
of the Internal Operations Committee is APPROVED.
PASSED by the Board on February 6, 1979.
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: Ms. Cummings Supervisors
Adult Day Health Planning 6th February 79
Council affixed this day of 19
Director, Human Resources
. agencyr--,J. R. OLSSON, Clerk
County Administrator'
Public Information Officer By Deputy Clerk
Randa Amdahl
00 JL3.3 -
H-24 4177 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Granting )
Extension of Time in ) February 6, 1979
Abatement Action. )
The Board on January 2, 1979 having fixed this time
for a report on the progress made by Mr. Nathaniel Evans with
respect to correction of building code violations on properties
located at 1922 Fifth Street and 1926-1930 Fourth Street, North
Richmond area; and
Ives. Joseph A. Mele of the County Building Inspection
Department having advised that this Board on October 3, 1978 had
ordered the aforesaid property abated and on November 7, 1978,
at the request of Mr. Evans, had granted an extension to
December 26, 1978 and on January 2, 1979 granted an additional
extension of 30 days; and
Mr. Mele having noted that on December 28, 1978 Thr. Evans
did acquire the necessary building permits and that he had made
definite progress on the Fourth Street property, but that the house
on the Fifth Street property is a burned-out dwelling and progress
on that structure was very small; and
Mr. Mele having commented that the Fourth Street property
could be rehabilitated and therefore recommended a 30-day extension
thereon, but recommended that the structure on the Fifth Street
property be demolished; and
Mr. Evans having requested an additional extension of
time in which to bring the structures up to meet minimum code
regulations, commenting that he needed the additional time inasmuch
as he was doing the work himself as time and money permitted; and
Mr. Mele having further commented that IYir . Evans owns other
properties in the general area being rehabilitated'.under the
Neighborhood Preservation Program, and abatement proceedings on some
of these properties have been instituted and will be coming to the
Board in the future; and
Supervisor T. Powers having commented on the danger of
fire and of children being injured in such unoccupied buildings,
and because of the current Neighborhood Preservation Program in
the area, he would be willing to grant an extension of time for
the Fourth Street property, but would like an indication of a time
schedule for rehabilitating, the other property; and
Supervisor E. H. Hasseltine having commented that if in
the future abatement notices continue to come before the Board on
property owned by Mr. Evans, the Board could not be as lenient
with requests for extension of time; and
Supervisor Powers having suggested granting a 120-day
extension from date of permit on those properties for which
building, permits had been acquired, if Mr. Evans will agree not
to oppose completion of abatement proceedings on the balance of
which hich he owns, on which abatement proceedings have
been instituted and no building permits acquired; and
_L40
Mr. Evans having indicated his agreement thereto;
IT IS BY THE BOARD ORDERED that Mr.' Evans is granted
an additional 120 days (from December 28, 1978, the date the
aforementioned building permits were granted) .in which to correct
the building code violations on his properties located at
1922 Fifth Street and 1926-1930 Fourth Street, North Richmond
area,with the understanding that he appear before the Board on
May 1, 1979 at 10: 30 a.m. to report thereon.
IT IS FURTHER ORDERED that the Director of Building
Inspection also appear and report thereon at said date and time.
PASSED by the Board on February 6, 1979.
cc: Mr. Nathaniel Evans
Building Inspection
County Counsel
County Administrator
CERTIFIED COPY
i certify that this is a f'111, true & correct coyT of
the 011R;r4s1 8oc•j:r:ent millet: t.: on fuze in my office.
fend that it "cn.+ by tho Bo:.ni of
an;•e-visa- of C-f- Ccr= Cc+;:►t,. CrMforria. on
the daze :ijciwa. ._i TE3'r: J. it. C.SsO`l. County
C1ee:L ntofiielo Cieek of said Board of Supervisors.
by Deputy Clerk.
ll,G1_ - FEB f 19713
Helen H.Keret
VJ �4�-
i
� I
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Hospice Policy Body.
The Board on January 9 , 1979 authorized submission of
an application to the U. S. Department of Health, Education and
Welfare for County sponsorship of a County Hospice Program to
provide comprehensive health services to terminally ill Medicare
patients. Supervisor E. H. Hasseltine noted at that time that
the grant application also entailed formation of a Hospice Policy
Body.
Supervisor N. C. Fanden this day suggested that applica-
tions to the Hospice Policy Body be referred to the Internal
Operations Committee (Supervisor Fanden and Supervisor T. Powers) .
Supervisor Hasseltine recommended that an ad hoc committee
consisting of he and Supervisor S. W. McPeak review the applications
inasmuch as they have worked on the structure of the Policy Body and
understand the need for the type of people who z-,hould be appointed.
Supervisor Powers noted that the period for receiving
applications was not yet over and suggested therefore that no
action be taken at this time.
Supervisor Hasseltine agreed that there was no hurry to
appoint to the Policy Body since the grant had not been received.
Supervisor R. I. Schroder expressed the opinion that
someone knowledgeable of the particular type of person required
for the Policy Body should screen the applications and noted that
he had received numerous applications already.
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
matter of record
hereby certify that the foregoing is a true and correct copy of arERrpr 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 6th day of February 1979
J. R. OLSSON. Clerk
By
GL- Deputy Clerk
Ma Crai
00 ,
H-24 4177 15m
4 �
. - - .,.>_ �,._. �y...i.^',ti�t 'ri•.a"'s�.+..aa:,'�-:L:,�2�Lac:n:.:a�tiri.tx+.:..:�a«�•w.�..-.=.�„w.r...:K.3:.'`a'a't-i..isYrsr�.�:�tsSSA.Ct'r -.<� <
I_T THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE. OF CALIFORNIA
In the Matter of
Proclaiming Day of Remembrance ) February 61 1979
s„TIEREAS Supervisors Su_nne 'Uright McPeak and Nancy
Cardinalli Fanden brought to the attention of the Board the desir-
ability of adopting a resolution proclaiming a "Day of Remembrances'
for those persons of Japanese ancestry who were removed from their
homes as a result of Executive Order 9066 signed on February 19,
1942; and
W-HEREAS this Executive Order authorized the uprooting
and relocating of all Pacific Coast residents of Japanese
ancestry without' -positive evidence of disloyalty toward the
United States; and
WHEREAS this action denied these American citizens their
basic constitutional rights guaranteed in the Bill of Rights;
and
WHEREAS this was an action that resulted in the loss of
liberty and injury to human dignity of those people, an evert
that must be remembered if it is not to be repeated;
NOW THEREFORE BE. IT RESOLVED that the Board of Super-
visors of Contra Costa County hereby proclaims February 19, 1979
as a "Day of Remembrance" for the travail experienced by the
Americans of Japanese ancestry during World Mar II.
PASSED by the Board on February 6, 1979.
I HEREBY CERTIFY that the foregoing is a true and correct
copy of an order entered on the minutes of said Board of Super-
visors on February 6, 1979.
Witness my hand and the Seal
of the Board of Supervisors affixed
this 6th day of February, 1979.
J. R. OLSSON, CLERK
Maxine M. Neufeld
Deputy Clerk
V,
c : Mr. Yukio Wada - 2817 Trotter Way ✓ .._ _,
Walnut Creek, CA 94596
Mr. John Shinagawa - 3011 Phillip Court j 1
Richmond, CA 94806
r
in the Board of Supervisors
of
Contra Costa County, State of Califomia
Fabrnary F 19 7-9--
In the Matter of
Report of the San Ramon Valley Are
Planning Commission on Amendment t
the Ccunty General Plan for the
Crow Canyon-Southern Pacific
Railroad Area.
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission recommends approval of
an amendment to the County General Plan for the Crow Canyon-Southern
Pacific Railroad area;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, March 13, 1979 at 1:30 p.m. in the Board Chambers, Room 107,
County Administration Building, Pine and Escobar Streets, Martinez,
California, and that the Clerk publish notice of same as required
by law in THE VALLEY PIONEER.
PASSED by the Board on February 6, 1979.
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 iSe Board of
CC : List of Names Provided by Supervisors
Planning 6th February 79
Director of Planning affixed this day of 19
LSSON, Clerk
gy Deputy Cleric
/Lnda Armdahl
H-24 4/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Appeal of G. L. Lewis Company and
The Ranches of Danville, Limited, .
from Action of the San Ramon
Valley Area Planning Commission
on Applications Nos. 2120-RZ,
3007-77, M.S. 250-78, Danville
Area.
WHEREAS on the 10th day of January, 1979 the San Ramon
Valley Area Planning Commission denied the application of G. L. Lewis
Company and The Ranches of Danville, Limited (2120-RZ) to rezone
certain land in the Danville area from General Agricultural District
(A-2) and Single Family Residential District (R-15) to Retail
Business District (R-B) and Single Family Residential District (R--15) ,
and in connection therewith also denied applications for Development
Plan No. 3007-77 and Minor Subdivision 250-78; and
WHEREAS within the time allowed by law, Tom Hardesty,
Project Architect, on behalf of the applicants, filed with this
Board an appeal from said action; and
Supervisor E. H. Hasseltine having stated that at the forth-
coming Board hearing on the appeal it is his intention to recommend
the matter be referred back to the Area Planning Commission to consider
a revised plan for the project; and
Charlene Padovani Mitchell, attorney representing Lajolla
Development Company (project developer) , having appeared and having
concurred with Supervisor Hasseltine's recommendation;
NOW, THEREFORE, IT IS ORDERED that a hearing be held on
said appeal before this Board in its Chambers , Room 107•; County
Administration Building, Martinez, California, on Tuesday, the 6th
day of March, 1979 at 1: 30 p.m, and the Clerk is DIRECTED to post and
publish notice of hearing, pursuant to code requirements .
PASSED by the Board on February 6, 1979,
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: G, L, Lewis Company and Supervisors 6th February 79
The Ranches of Danville,offixed this day of 19
Limited
List of Names Provided by R OLSSON, Clerk
Planning
Director of Planning By // ,J.
x_.,,Deputy Clerk
Diana 14. Herman
00 'J"L4�
H-24 4./77 15m
{
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 P19 79
In the Matter of
Report of the Contra Costa County
Planning Commission on the Request
of Hansen, Murakami, Eshima, Inc.
(2292-RZ) to Rezone Land in the
Pleasant Hill BARTD Station Area
and Approval of Development Plan
No. 3047-78. (Mr. & Mrs. Herman
J. Tijsseling, Owners) .
The Director of Planning having notified this Board that
the Contra Costa County Planning Commission recommends approval of
the request of Hansen, Murakami, Eshima, Inc. (2292-RZ) to rezone
approximately 2. 8 acres fronting 467 feet on the east side of
Buskirk Avenue, approximately 340 feet south of Las Juntas Way from
Single Family Residential District (R-10) to Planned Special Office
District (0-2) in lieu of Limited Office District (0-1) as
originally requested, Pleasant Hill BARTD Station area, and approval
of Development Plan No. 3047-78;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, March 6, 1979 at 1:30 p.m, in the Board Chambers,. Room 107,
County Administration Building, Pine and Escobar Streets , Martinez,
California and that pursuant to code requirements the Clerk is
DIRECTED to post and publish notice of hearing.
PASSED by the Board on' February 6, 1979.
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: Hansen, Murakami; Eshima, affixed this 6th day of February _ 19 79
Inc,
Mr, & Mrs. Herman J. Tijsseling
Director of Planning J. R. OLSSON, Clerk
By One,' .. A - �- . Deputy Clerk
Diana 1•f, Herman
UU JAL 46
H-24 4/77 1$m
•
r ;
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO GOVERNING BOARD OF
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5
February 6 19 79
In the Matter of
Request for Reconsideration of
Exception Granted in Connection _ .
with Urgency Interim Ordinance
No. 5• for the Port Costa Area
The Board on January 30, 1979 having adopted Urgency
Interim Ordinance No. 5 extending the moratorium on sewer
service connections in Contra Costa County Sanitation District
No. 5 to April 30, 1979, with the exclusion of Minor Subdivision
No. 149-77 (approved by the Board on August 1, 1978); and
F. A. Jurik, Chairman of the Citizens Advisory
Committee for Contra Costa County Sanitation District No. 5
(Port Costa area), having submitted a January 30, 1979 letter
requesting that the Board reconsider the aforesaid exception
granted in connection with the extension of the urgency interim
ordinance; and
Leonard J. VanNoord having appeared on behalf of the
Citizens Advisory Committee and having urged that the exception
to the moratorium be deleted; and
Supervisor N. C. Fanden having moved to grant the
request for reconsideration of the exception, and Supervisor
T. Powers having seconded said motion, the same failed to carry
by the following vote:
AYES: Supervisors T. Powers and N. C. Fanden
NOES: Supervisors R. I. Schroder, S. W. McPeak
and E. H. Hasseltire
ABSENT: None.
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: Public Works Department Witness my hand and the Seal of the Board of
County Counsel Supervisors
County Administrator affixed this Gth day of"eoruary 19 79
Citizens Advisory Committee
for Sanitation District
No. 5 J. R. OLSSON, Clerk
By i < _ / . Deputy Clerk
Dbroth rC. ✓ass
U A47
H-24 4177 15m
l
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 19 79
In the Matter of
Propcsal for Revising Procedure
for Distributing Board Agendas.
Supervisor T. Powers having this day commented
that there is a cost and distribution problem with the Board's
agenda and those of various advisory boards and commissions ,
and having expressed the view that the County Administrator should
examine an alternative approach under which agendas would be mailed
only to governmental entities and related official agencies,
with agendas to be made available to others through a procedure
whereby a private firm would mail them to individuals who would
pay the firm a fee for the service; and
Board members having commented and having determined
that the plan was proposed to be applicable to other county agencies
such as the County Planning Commission; and
In discussing the proposal, Mr, Vernon L. Cline,
Public Works Director, having indicated that for cost reasons the
agenda for the Public Works Department is mailed only to a very
limited group; and
Chairman E. R. Hasseltire.having expressed the opinion
that thus matter should be reviewed by the Finance Committee to
ascertain if a procedure such as that suggested by Supervisor Powers
can be established;
IT IS BY THE BOARD ORDERED that the aforesaid proposal
is REFERRED to the Finance Committee (Supervisors R. I. Schroder and
S. W. McPeak) and the County Administrator for study.
PASSED by the Board on February 6, 1979
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: Finance Committee affixed this 6th day of February 1979
County Administrator
Public Works Director
Public Information Officer J. R. OLSSON, Clerk
r
By Deputy Clerk
Diana Herman
00 48
H-24 4.77 15m
IN THE BOriRD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
February 6, 1979
In the Matter of )
Hearing on Appeal of )
Horace J. Siino from Action of )
Board of Appeals on Application )
for M.S. 314-78, Brentwood Area. )
The Board on January 2, 1979 having fixed this date for
hearing on the appeal of Horace J. Siino, owner, from certain
conditions imposed by the Board of Appeals in connection with
approval of the application filed by Crabtree Engineering for
Minor Subdivision 34-78, Brentwood area; and
Harvey Bragdon, Assistant Director of Planning, having
described the proposal and having advised that Mr. Siino is
primarily concerned with the requirements of the Subdivision
Ordinance which will require the construction of off-site drainage
improvements to collect and convey waters originating within the
subdivision to an adequate storm drainage system; and
William Cray, Assistant Public Works Director, Land
Development, having commented on the appropriateness of the drainage
requirements of the Subdivision Ordinance in the case of the proposed
minor subdivision and having stated that an existing adequate storm
drainage facility is located at the intersection of Lone Tree Way and
Fairview Avenue, approximately 500 feet to the north; and
Xr. Siino having stated that the proposed drainage improve-
ments would make the project economically unfeasible, that no surface
water flows from the parcel directly to the west of the subject
property and that a flooding problem does not exist in the area at
the present time, and having noted that the property is in Flood
Control Drainage Area 30C which will require payment of acreage fees;
and
Samuel E. Crabtree, project engineer, having expressed the
opinion that the proposed drainage improvements were excessive and
unnecessary; and
Milton hubicek of the Public Works Department, Flood Control
and Water Conservation District, having explained the proposed drainage
system for the area; and
Supervisor E. H. Hasseltine having stated there would be a
need for an adequate drainage system in the future and that an
equitable solution should be found for the problem, and having
recommended that the hearing be closed and decision deferred to
February 27, 1979 at 1:30 P.M. to allots a review of the matter with the
owner and the Public i•Torks Department;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by t:he Board on February 6, 1979.
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: H. J. Siino Witness my hand and the Seal of the
S. E. Crabtree Board of Supervisors af-Lixed this 6th day
Public Works of February, 1979.
Director
Planning Director J. R. OLSSOI, Clerk
B �
y2=4%� /-.G��c.. civ , Deputy Clerk
Vera Nelson
00 X49
in the Board of Supervisors
of
Contra Costa County, State of California
FgbZuary ti 19 .74 .
In the Matter of
Hearing on the Request of J. Ted
Elders and John Caruth (2215-RZ)
to Rezone Land in the Pleasant Hil
Area.
The Board on January 2, 1979 having fixed this time for
hearing on the recommendation of the County Planning Commission with
respect to the request of J. Ted Elders and John Caruth (2215-RZ) to
rezone land in the Pleasant Hill area from Single Family Residential
District (R-15) to Single Family Residential District (R-65) ; and
A. A. Dehaesus, Director of Planning, having advised that :
a Ne;ative Declaration of Environmental Significance was filed for
this proposal; and
Ted Elders, representing J. Ted Elders, having urged the
Board to deny the request inasmuch as the application was made without
his son's knowledge; and
Harvey Bragdon, Assistant Director of Planning, having
advised that J. Ted Elders was a signatory of the rezoning application;
and
Supervisor S. W. 11cPeak having concurred with the
recommendation of the Planning Commission and, therefore, having
recommended that the aforesaid request be approved; and
Supervisor N. C. Fanden having expressed the opinion that
the views of 12r. Elders should be considered;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the following vote of the Board on February 6, 1979:
AYES: Supervisors Powers, Schroder, McPeak, and
Hasseltine.
DOES : Supervisor Fander_.
ABSENT: None.
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: J. Caruth Supervisors
J. Ted Elders affixed this 6th da of February , 19 79
Director of Planning y
County Assessor --
I�, 9LSSON, Clerk
Byg Deputy Clerk
-
____,Ronda Amdahl
-Lou
H-244/7715m
t _ _
t
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 . 19 79
In the Matter of
Amending Condition 31(b) of `
the Conditions of Approval
of Subdivision 4879,
Alamo Area.
The Board on March 7, 1978 having approved with conditions
the tentative map of Subdivision 4879, Alamo area, filed by Diablo
Homes; and
The Board having received a February 6, 1979 memorandum
from the Director of Planning recommending that Condition 31(b) of
the conditions of approval be amended as follows:
Prior to the approval and recordation of the Finalldap for Subdivi-
sion 4879, the developer shalt provide the Planning Department with
a road ,maintenance agreement that obligates all of the persons own-
ing real property from which a right results to utilize the VernaZ
Drive right-of-way to bear and pay their pro rata share of the cost
of its maintenance. Said maintenance agreement shalt be recorded
and be sufficient to obligate such owners and their successors in
interest for the cost of maintenance, repair and upkeep of VernaZ
Drive. For the purposes of this condition, "persons" are those
persons who gain a right to utilize Vernal Drive by reason of their
ownership of properly within Subdivision 4879;
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
is APPROVED.
PASSED by the Board on February 6, 1979.
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: Diablo Homes Supervisors
C. Y. Properties affixed this 6th day of February . 1979
D. and L. Idilliams
Gene DeBolt
tTilbur Duberstein f J. R. OLSSON, Clerk
Director of Planning By ���.�.� .- . Deputy Clerk
Public Iforks Director
Vera Nelson
r t AF- -
WI
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Proposal Pertaining to the
Board Meeting with the
County Legislative Delegation.
S ervisor N. C. Fanden indicated that she was
concerned abo the criticism the Board has received regarding
the adjourned meeting held by the Board in Sacramento on
January 25, 1979 for the purpose of discussing with the county
legislative delegation various natters affecting the county.
Supervisor Fanden requested that the Board adopt a
resolution publicly reaffirming its commitment to "applying
the spirit as well as the letter of the Brown Act" in all its
proceedings and in that regard suggested that in the future the
county's representatives be invited to attend Board workshops
to discuss legislative priorities, which would give the local
community an opportunity to attend and express their opinions.
Supervisor E. If. Hasselt ine responded that the
purpose of such meetings is to discuss with the legislators
certain issues affecting the county so as to determine a pos-
sible course of action and that there are times when it could
be detrimental for the county to reveal its strategy in a
public meeting; he suggested that Board members be given a copy
of the resolution proposed for adoption.
Supervisor Fanden stated that she would draft an
appropriate resolution for consideration by the Board at its
next meeting.
NO ACTION WAS TAKEN BY THE BOARD. THIS IS FOR
RECORD PURPOSES ONLY.
a matter for the record
I hereby certify that the foregoing is a true and correct copy of**}* entered on the
m*nutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
c.c . County Administrator Supervisors
affixed this 6th day of February 1979
�J- . OISSON, Clerk
BY PAY Geraldine Russell De Clerk
OU i
H-24 4/77 15m
1
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER
CONSERVATION DISTRICT
in the Matter Hearing on the )
U. S. Army Corps of Engineers )
Proposed Wildcat-San Pablo ) February 6, 1979
Creek Project. Richmond- )
San Pablo Area. )
The U. S. Army Corps of Engineers having requested the-
Board's reaffirmation of its declaration of intent to provide local
assurances for its Wildcat-San Pablo Creeks project which includes property
rights of way, utility and bridge relocations, financing 50 percent of
the recreational facilities and maintaining and operating the flood control
and recreational facilities of said project; and
The Board on December 19, 1978 having fixed this time for
hearing thereon; and
Mr. V. L. Cline, Public Works Director, having briefly reviewed
the proposed project and having introduced Colonel i. M. Adsit; and
Colonel Adsit having made a slide presentation outlining the
proposed scope, cost and benefits of the project; and
Mr. Joe Taylor, Deputy Public Works Director, Flood Control,
having reviewed the costs and cost-sharing proposed and having urged
that the Board approve the project and having suggested that the
local funding portion be funded through the formation of an assessment
district and having commented that the recreational portion of the
project was proposed to be financed by the East Bay Regional Parks
District and possibly by the cities of Richmond and San Pablo if they
choose to participate; and
Mrs. Kathryn Carmigani, Councilwoman, City of San Pablo, having
presented slides showing the various areas to be included in the project
and having presented the City of San Pablo's Resolution No. 5258 adopted
February 5, 1979 supporting the concept of the project and reserving the
right to comment more specifically and critically on various detailed
engineering designs of the channelization through the city as such design
may affect current and future programs of redevelopment, and supporting
the general concept of an appropriate assessment district for generation
of local funding, and the design for an appropriate recreational plan to
be included in the overall project; and
Mr. Robert Latchaw, Public Works Director, City of Richmond,
having submitted the City's Resolution No. 23/79 dated February 5, 1979
supporting the Corps ' proposed project, and supporting the use of assess-
ment district proceedings for funding, and the inclusion of provisions
for planned recreational elements for project design; and
Mr. Dana Murdock, attorney representing three property owners
(Richmond Sanitary Service, Industrial Land Company and North Richmond
Properties) having advised that most of the properties owned by his
aforementioned clients consist of open space, underwater or marsh land; .
and having commented that since the advent of BCDC and other environmental
i�3
governing agencies, this type of land has become practically
unusable but taxes assessed against it continue to increase, and having
further advised that the property owners he represents feel the concept
of the flood control is excellent, but would object to the formation of
an assessment district; and
Mrs. Thomas Edwards, representing Contra Costa Shoreline Parks,
having commented that she had worked in the North Richmond area and
was familiar with the flooding problem and expressed her strong support
for the project; and
Mr. Ralph L. McKeever, representing Lucky Lanes , Inc. , having
spoken in opposition to the Corp's final report and having suggested
consideration be given to constructing a rectangular concrete channel in
the area of the Lucky Lanes parking lot to prevent erosion of the banks '
of Wildcat Creek; and
Mr. Mike Vukelich, owner of M. V. Nursery, 191 .Parr Boulevard, .
Richmond; having acknowledged the need for flood control in the area and
having suggested certain modifications to the proposed plan; and
Mr. Marvin Cohen,. representing Allen Tire Sales at 21 Parr
Boulevard, Richmond, having acknowledged the need for flood control and
having suggested use of a pumping station on San Pablo Creek and having
objected to the proposed cost of the Corps ' proposed project but having
urged proceeding at once with some manner of flood control; and
Mrs. Barbara Vincent, 2500 Lowell Avenue, Richmond, representing
Save San Francisco Bay Association, having urged the Board to approve the
project and commenting that the project had been under study for over
20 years and suggesting that if there had been a simple solution or an
inexpensive way to control the flooding, it would have been done; and
Mr. James E. Clark, 1125 Road 20, San Pablo, having declared
his opposition to the project because of the cost to property owners ; and
Mr. Francis Abbey, resident and businessman in the area, having
acknowledged the need for flood control but expressed concern with respect
to the proposed cost and having suggested that if the project could be
simplified in some way to bring the cost down, he would be in favor; and
Mr. Robert M. Brown, 38 Chesley Avenue, Richmond, having
expressed concern about the cost to the elderly property owners and having
suggested a feasibility study before an assessment district is approved; and
Mr. Boatsun Woodsun, 504 Market Avenue, North Richmond, advising
that he was of the opinion that the majority of people residing in North
Richmond felt that the benefits of relief from flood control would be
worth the cost; and
Board members having discussed the matter in some detail; and
Supervisor N. C. Fanden having suggested that it might be
appropriate to defer decision on the matter to allow supervisors from the
first and second districts to meet with the people in the area; and
Colonel Adsit having urged the Board to approve the project
and give him the necessary assurances of local funding to allow the Corps
to proceed; and
The Chairman having declared the hearing closed; and
Supervisor Fanden having invited members of the Board and staff
to join her on a tour of the creek in the San Pablo area; and
(� iU
z
Supervisor R. I. Schroder having commented that it appeared
from testimony presented this day that basically residents want relief
from the flooding problem but are opposed to sharing in the cost
thereof; and
Supervisor S. W. McPeak having indicated her desire to further
study the recreation and beautification portions of the proposed project
and the possible modifications to the plan raised in testimony this day
and suggesting that decision on the matter be deferred to February 13, 1979;
and
Good cause appearing therefor, IT IS BY THE BOARD ORDERED
that decision or:, the aforesaid matter is DEFERRED to February 13, 1979 -
at 10:30 a.m.
PASSED by the Board -on February 6, 1979.
CERTIFIED COPY
I certify that this is a full, true & correct copy of the.
original document which is on file in t^.,office,and that it
was passed & adopted by the Board of Supervisors of
Contra Costa County, California, on the date shown.
ATTEST.J. R.OISSON,County Clerk&ex-officio Clerk
of SaA Board of Supervisurs. by Deputy Clerk.
CC: Public Works Directoron FEB 1979
County Administrator Diana M. Herman
County Counsel
Director of Planning
14p
Ii; THE BOARD OF SUPERVISORS
OF -
COiTR_4 COSTA COU%T'f, Si A TE OF CALIFOa�tiIA
In the Matter of Authorizing )
Visit to Federal metropolitan )
Correctional Center in ) February 6, 1979
Chicago, Illinois )
The Board having reviewed the recommendations of the County
Administrator with respect to the travel requests of T. 17.: Finley,
Detention Facility Project :tanager, and Larry Ard, ;illiam crazier.
and Lyle Shores of the Sheriff-Coroner's Department to visit the ..
Federal ':etropolitan Correctional Center in Chicago, Illinois, from
February 7, 1979 to February 9, 1979 for the purpose of observing
the operating policies and programs at said center; and
Sheriff Richard Rainey having appeared and having advised
that the Metropolitan Correctional Center served as the model for
the new County Detention Facility and that it could be beneficial
to the County to review the Center's operating policies so as to
learn how to avoid problems that may occur; and
Supervisor 11. C. Fanden having indicated that she would not
be in favor of approving said travel request because she believes
much of the information sought could be provided by professionals
in California who have experience and training in the operation
of a .facility similar to said Center, and having further called
attention to the Board's policy regarding travel to those states
that have not ratified the Equal Rights Amendment (ERA) , noting
that Illinois has not; and
Sheriff Rainey having responded that no where in the State
of California is there a correctional facility that resembles
the Metropolitan Center; and
Supervisor E. H. Hasseltine having explained that he did not
believe approval of the aforesaid request would be in violation to
the Board's policy on travel which ::as aimed at'restricting travel
to meetings and conferences in those states that have not ratified
the ERA and that said request would not fall into this category; and
Supervisor S. 11. McPeak having advised that she could not
justify the request :ince County employees have already visited
the correctional facility three times and felt that information
could be acquired through telephone communication; anJ
Supervisor R. I. Schroder having co..n.mer_ted on the need to
have an efficiently operating detention facility, and having
therefor recommended that the travel requec;.s be granted; and
Board members having discussed the matter, IT IS ORDERED
that the recommnendatior_ of Supervisor Schroder is APPROsED.
PASSED on February 6, 197c' by the follo-':ing vote:
A7'3 Super-,. sors T Potters, Rti
. I. Schroder an
E. :.- ?_asseltine
i:C"S: Su;ert o -s _' C. Fah en and S. cPea:�
ABSZ,l•c T: done.
CERTWIFR CUPY
( rnr(f• citta' !st:: s: . !:0L Trio, :: en..-00t Mn-Y, 6i
CC: i'ubliC ::orks T)1_ "
} If'-n tc.^.s: i` ...•r •: B2aa:r of
Coilnt.j Sheri- C0:'or.er •r..=::.•, r: - '-:r.:.'., on
Count— ..0 by o_ "o^t-1-o ler :; ,Y.r,:: ::.}t.:.:ii J: ._•: ,:J3r4 UE til:rC:CP�nr3.
Cirr::
s -- - iib 'y Lt.:: :: C:::+:. .
7;
In the Board of Supervisors
r
or
Contra Costa County, Stats of California
February 6 , 19
In the Matter of
Police Service Contracts Overhead.
At the reauest of the County Sheriff-Coroner, Mr. M . G. '
t-fingett, County Administrator, having brought to the attention of
the Board, in a letter dated February 1, 1979, the Sheriff-Coroner's
proposal to eliminate departmental and countywide overhead from the
Lafayette-Moraga police services contract, in which Mir. Glingett stated
his opposition to the proposal, and having recommended referral to
the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) ;
and
i'r. Richard K. Rainey, County Sheriff-Coroner, having appeared
and submitted a February 6, 1979 letter to the Board proposing a formula
for computing police contract costs, and having cited certain advantages
for using the proposed formula as well as the adverse effect that
curtailing Sheriff's services to certain cities could have on the total
effectiveness of police services in the entire County; and
. Supervisor E. H. Hasseltine having expressed concern with
respect to reduced police services to the cities as provided by the
Sheriff, and having agreed that the matter be referred to the
Finance Corumittee for review and report in one week; and
Mr. John B. Clausen, County Counsel, having requested that
the Finance Committee consider the matter of costs incurred by the
County when a trial is transferred to another jurisdiction in connection
with the aforesaid proposal; and
Board members having discussed the matter, IT IS ORDERED that
the aforesaid matter is REFERRED to the Finance Committee for report on
February 13, 1979.
PASSED by the Board on February 6, 1979 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Boar? of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Finance Committee Supervisors
County Sheriff-Coroner axed this 6th day of FPbruary , 197_
County Counsel
County Administrator --
Auditor %' E' J. A. OLSSON, Clerk
By o.f � .-Deputy Clerk
Rbbbie q'bt�)errez
J
00 i5
H-24 4/77 15m
t
in the Board of Supervisors
of
Contra Costa Counter, State of California
February 6 , i9 79
In the Matter of
Increase in Contract Contingency Fund,
Buchanan Field liiscellaneous Airport
Repairs, Concord Area
(Heinson Construction Co.)
Project No. 4663-927-78
On the recommendation of the Public Works Director, IT IS BY THE
BOARD ORDERED that an increase of $100.00 in the contract contingency fund
for the Buchanan Field t-iiscellaneous Repairs Project is APPROVED, said
increase to provide adequate funds for the Balancing Contract Change Order.
PASSED by the Board on February 6, 1979.
L 1
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 Department Witness my hand and the Seal of the Board of
Construction Division Supervisors /
affixed thisy 'day of .�'/ Gds 19
cc: County Administrator
County Auditor-Controller
Public Works Director �� ,, J.�R- oLSSON, Clerk
By �C �iy%,A- 14--e �Z , Deputy Clerk
Helen H.Kent
00
H-244/77 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Authorization )
to Attend Nevada-California ) February 6, 1979
Beef Cattle Conference )
The Board having considered the recommendation of the
County Administrator with respect to the request of Paul W. Lamborn,
Cooperative Extension Service, for authorization to attend, at County
expense, the Nevada-California Beef Cattle Conference to be held in
Sparks , Nevada on November 13 and 14, 1979, said conference being
sponsored by the University of California and the University of
Nevada; and
Supervisor T. Powers having questioned the Board's policy
with respect to discouraging travel to those states that have not
ratified the Equal Rights Amendment (ERA) noting that Nevada has not; and
Supervisor E. H. Hasseltine having explained that the Board
took a position in support of the ERA and that authorization to attend
meetings in those states that have not completed the ratification process
would be granted when it could be demonstrated that attendance was in
the best interest of the County; and
Supervisor N. C. Fanden having commented on the need to review
travel requests because of the amount of money expended on this item; and
Supervisor S. W. McPeak having called attention to the
fact that the University of California is co-sponsoring the
conference and that copies of the material presented at the
conference could be obtained from said University, and having
advised that she therefor could not make the finding that attendance
at said conference is essential; and
Supervisor R. I. Schroder having expressed his reservations
with respect to the Board's policy on travel to those states that have
not ratified the ERA and the possible adverse effects this could have on
the County, and having advised that he would be in favor of granting the
aforesaid request; and
Board members having discussed the matter, the vote on the
motion to approve said travel request was as follows:
AYES : Supervisors T. Powers and R. I, Schroder
NOES: Supervisors N, C. Fanden, S. W, McPeak and
E. H. Hasseltine
ABSENT: None
�ai:i:'fi=ltiL) CY)i'Y
! i•.r;�ic :iSa• !;i. jr .. :r:!t QrUr! . t•rirr.P! [`PhY p:
1t l!! r...:t: ii r r,:S .. .'+• ..�r_.fr t �r•.~�i7:N'l1 f1r
cc. Cooperative Extension Service U'.;;'', «':,;.r;;'
r .... .1"1'I•` .:•r. .f. is �-.LO�:. Co:7^t�
County Auditor-Controller Clerk C!erk o.s..:d Lrjawd of SLp-rv:eora,
County Administrator b` Deputy l Tera
�r
ri_t3� U IBJ
oB •
Oiana td. r.�r�:a;�
.59
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on Proposed )
Formation of Assessment District 1978-6, ) February 6, 1979
Kensington Street Lighting. )
This being the time fixed for hearing on the proposed
formation of Assessment District 1978-6, Kensington Street Lighting;
and
Mr. Guenter K. Leptien, Leptien-Cronin-Cooper, Inc. , Civil
Engineers, having appeased and requested that the Board modify the
Engineer's Report on file with the Board with respect to the Sunset View
Property; and
Mr. John Bates, 301 Berkely Park Building, Kensington,
having appeared and filed a petition containing 115 names protesting
formation of the District; and
Mrs. Diane Gossard, 166 Ardmore, Kensington, editor of a small
community newspaper in the Kensington area, having advised that it was
her understanding that the people in the area were in favor of having
street lights ; and
Mr, Jessie N. White, 123 St, Albans Road, Kensington, represent-
ing Kensington Property Owners Association, having advised that the
association was in favor of formation of the District; and
No other persons having indicated a desire to speak, the
Chairman declared the hearing closed; and
Board members having discussed the matter; and
Supervisor T, Powers having commented that it appeared from the
petitions on file that there were 800 residents in favor and 155 against
the formation of the District and that calls to his office indicated
about a three-to-one ratio in favor and having, therefore, recommended
that the Board adopt the resolution ordering changes in the Engineer's
Report, determining lack of majority protest, and ordering the improvements
and formation of Assessment District 1978-6, Kensington Street Lighting,
and confirming the diagram and assessment.
Thereupn the Board adopted Resolution No. 79/129.
THIS IS A MATTER OF RECORD
In the Board or Supervisors
of
Contra Costa County, State of California
February 6 i9 79
In the Matter of
Acceptance of Easement Deed
Treat Blvd. Project #4861-4331-G63-76
FAU-?1-3072 (29)
Walnut Creek Area
IT IS BY THE BOARD ORDERED that an easement deed, dated November 21 , 1978
from Ethel R. Baker for the widening of Treat Boulevard is ACCEPTED.
Payment to the Grantor of $500.00 for a 125 s.f. temporary slope easement,
2 s.f. utility easement, miscellaneous landscaping and yard improvements, is to be
processed by CALTRANS in accordance with Agreement between the County and the State
of California, approved by the Board (Res. 78/759) on August 1 , 1978, and as provided
for in the Right of Way Contract dated January 8, 1979 between the grantor and the
State of California.
PASSED by the Board on February 6, 1979.
t
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
Originator: Public :forks Dept. Supervisors
Real Property Div. of"rixed this ,6day of !.i^ G 19-
Q
cc: CALTRANS (via P/W)
J. R. OLSSON, Clerk `
:.
By Z I LL Deputy Clerk
Helen H.Kent
c
pc
H-24 4/77 15m � .
�4
.h,
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA
COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
February 6 , 1979
In the Matter of
Approving and Authorizing Payment
for Relocation Settlement -
Laura Malick
Green Valley Creek
W.O. 8462-7520
IT IS BY THE BOARD ORDERED that the following settlement and Relocation
Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said
contract on behalf of the District:
Contract
Reference Grantor Date Payee Amount
Green Valley Creek Laura Malick 1-18-79 Laura Malick $6,348.67
W.O. 8462-7520
The County Auditor-Controller is AUTHORIZED to draw a .warrant in the
amount specified to be delivered to the County,Principal Real Property Agent.
PASSED by the Board on February 6, 1979
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
Originator: Public Works Dept. Supervisors
Real Property Div. affixed this Gtr day of y ebr-aar.v l9 i�
cc: Auditor-Controller (via Real Property)
Flood Control District tli �.,. J. R. OLSSON, Clerk
By 6-46- ,Q '& . «.c�" , Deputy Clerk
Ifelen H. Kent
00 16AW
H-24 4/77 15m
l �
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 1979
In the Matter of
Correction of Errors of Documents
Authorizing, Acceptance of Instruments,
and Acceptance of Instruments for
Recording Only.
On the recommendation of the Public Works Director, IT IS BY THE
BOARD ORDERED -i;hat a portion of the Board Order dated January 23, 1979,
authorizing acceptance of instruments be corrected as follows:
Instrument Date Grantor Reference
Consent to Dedication 12-15-78 East Bay Municipal Subdivision 4918
for Roadway Purposes Utility District
IT IS BY THE BOARD FURTHER ORDERED that a portion of the Board Order
dated January 23, 1979, authorizing acceptance for recording only of instruments
c be corrected as follows:
co Instrument Date Grantor Reference
Offer of Dedication 12-19-78 W.S.I. Building Co. , L Subdivision 4918
Y for Drainage Purposes Inc. , a corporation
o
PASSED by the Board on February 6, 1979.
U
0_
a)
O
U
Q)
O
F-
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: PUbl i c Works Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
affixed this 6th day of February 1979
cc: Recorder (via LD)
Director of Planning
J. R. OLSSON, Clerk
B7 Deputy Deputy Cleric
N. Pous
Lu-j
H-24 4/77 15m
In the Board of Supervisors
or
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Authorizing Acceptance of Instruments.
IT IS BY THE BOARD ORDERED that the following instrument is ACCEPTED:
Instrument Date Grantor Reference
Relinquishment of 1-26-79 Franklin William Subdivision MS 130-76
Abutter's Rights Driscoll , et ux
PASSED by the Board on February 6, 1979.
rn
r—
rn
M
U-11
LL.
L "
O
U_
E
W
L
m
L
O
U
N
tr
O
F-
I hereby certif•-I that the foregoing is a true and correct copy of an order entered an the
minutis of said Soard of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
affixed this 6th day of >'ehrna r� 1979
cc: Recorder (via LD)
Director of Planning
J. R. OLSSON, Clerk
BDeputy Clerk
tJ. PODS
ICU
H-244/7715m
r
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 1979
In the Matter of
Statehouse Conference on
Children and Youth
The Board on January 2, 1979 having referred-to the
County Welfare Director a letter from RSIs . Shirley Abrams, Chairman,
Statehouse Conference on Children and Youth; and
The County Welfare Director having reported that the
Human Services Advisory Commission endorses the selection of its
chairperson, Lfrs. Chris Adams, as Community Catalyst for Contra
Costa County for the Statehouse Conference on Children and Youth,
a recommendation with which he concurs;
IT IS BY THE BOARD ORDERED that said recommendation is
APPROVED and the County Welfare Director is AUTHORIZED to so
advise the Chairman, Statehouse Conference on Children and Youth.
PASSED BY THE BOARD on February 6, 1979.
I 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 oforpsaid.
Witness my hand and the Seal of the Board of
Orig: Social Service Department Supervisors
cc: Lts. Shirley Abrams affixed thia_L±_hdoy of February 19 79
hies. Chris Adams
HSAC
County Administrator J. R. OLSSOiN, Clerk
By— %�G'?-Gv , Deputy Clerk
N. Pous
11 -2.1 3/76 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFOR:dIA
In the Matter of )
Increasing Consulting Services ) February 6, 1979
Agreement Payment Limit - )
Baldwin Channel
The Board on January 30, 1979 having referred to its
Finance Committee (Supervisors R. I. Schroder and S. W. McPeak)
the proposed increase of $12,000 in the payment limit currently
authorized in the Consulting Services Agreement with Mr. F. C.
Boerger for the Baldwin Channel project; and
The Committee having noted that in recognition of the
importance of this federal project to the County, especially the
Richmond Reach, this Board as late as January 16, 1979 expressed
support of early completion by the Corps of Engineers of studies
of the environmental effects of the project and possible litigating
measures; and
The Committee having advised that after review of the
project it agrees that the expert services of Mr. Boerger on this
project should be retained as requested by the Public Works Director;
and
The Committee having further advised that the relationship
of the County with the other public entities (Port of Stockton and
Solano County) involved under a joint powers agreement to coordinate
local effort on this project and the cost sharing formula included
therein were reviewed, and having recommended the following for approval:
1. Increase the payment limit of the consulting
services agreement with Frank C. Boerger by
$12,000;
2. Appropriate $7,500 from County reserves for
Baldwin Channel budget unit to cover the •
Courty's .share of additional costs ; and
3. As a result of changes in various aspects of
the project , request the Public Works Director
to review the basis of cost sharing of those
services performed for the steering committee
formed under joint powers agreement approved
March 10, 1970; and
Supervisor N. C. Fanden having commented that she was opposed
to increasing the payment limit of the consulting services agreement
inasmuch as she was of the opinion that when this Board's support for
the Baldwin Channel was reaffirmed it was expressly understood that
there would be no additional costs ; and
Supervisor T. Powers having commented that voting against the
project would make it very difficult for the County to control the
Delta and Bay water quality and if the County did not sponsor the
Baldwin Channel, some other agency would who might not be sympathetic
to the Delta water problem and he was of the opinion that increasing the
payment limit would be a good investment in protection of the future;
and
ot1
Board members having otherwise discussed the matter;
IT IS BY THE BOARD ORDERED that the aforesaid recommendations
of the Finance Committee are APPROVED,
PASSED by the Board on February 6, 1979 by the following
vote:
AYES : Supervisors T. Powers, R. I. Schroder, S . W. McPeak
and E. H. Hasseltine
NOES: Supervisor N. C. Fanden
ABSENT: None
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 6th day of February, 1979
J. R. OLSSON, Clerk
By.,Ll- ./i �� T Deputy Clerk
Diana M. Herman
CC: Committee Members
Frank C, Boerger (via P.W. )
County Administrator
County Counsel
Public Works Director
County Auditor Controller
Ail
i
i
J ..
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Adjournment in Memory of
Ms. Helen Scholl and
Mr. Harvey Parry .
At the request of Supervisor E. H. Hasseltine, IT IS BY
THE BOARD ORDERED that its official meeting of February 6, 1979
is ADJOURNED in memory of Ms. Helen Scholl, retired County employee
who served over twenty years as secretary to three County _
Administrators, -and Mr. Harvey Parry, General Manager of Hexol,
Pittsburg.
PASSED by the Board on February 6, 1979 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minu:as of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Public Information Officer Supervisors
affixed ixed this 6th day of February , 19__n
? J. R. OLSSON, Clerk
By V' Deputy Clerk
Robbie Gutierrez
J
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 " 19
79
In the Matter of
Report of the Condemnation Screening
Committee Regarding Blackhawk Corporation.
The Board of Supervisors, on January 30, 1979, having referred to the
Public Works Director for report a letter from Owen C. Schwaderer, President
of Blackhawk Corporation, requesting that the Board authorize condemnation in
accordance with Board Resolution No. 76/1067; and
The Condemnation Screening Committee having met and discussed the
request with representatives of the parties involved and having satisfied
iL4 self that the proposed acquisition is of substantial importance to the County
and that the request meets the criteria contained in the Board's Resolution
Pio. 76/1067; and
The Screening Committee having reported that the condemnation consists
of approximately 8,000 square feet of property south of Camino Tassajara on a
parcel of land owned by Howard E. Johnson, Phoenix, Arizona, and that the
easement is necessary to convey storm waters flowing from Subdivision 5352 in
accordance with Section 914-2.006 of the Ordinance Code; and-
The Committee having recommended that the request of the Blackhawk
Corporation be tentatively approved and that County Counsel .be authorized to
prepare a condemnation agreement with the Blackhawk Corp6ration in accordance
with the provisions of Board Resolution No. 76/1067.
IT IS BY THE BOARD ORDERED that the recommendations of the Condemnation
Screening Committee are APPROVEDi and February 13, 1979 at 10:30 a.m. is fixed
as the time for the hearing.
PASSED by the Board on February 6, 1979.
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 data aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors )� /
cc• County Counsel affixed this day of r.LL6- L444.2, 192f—
County Administrator
Blackhawk Corporation J. R. OLSSON, Clerk
P. 0. Box 807
Danville, CA 94526 13 Deputy Clerk
Howard E. Johnson Helen H.Kent
c/o Nelson Wright
185 Front Street
Danville, CA 94526 : ra^
Rid
H-24 4/77 15m
BOARD OF SUPER171SORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Intention to Adopt Resolution. )
of Necessity to Acquire Real ) RESOLUTION NO. 79/ it}3
Property by Eminent Domain )
for Storm Drainage Purposes, ) (C.C.P. Sec. 1245.235)
Tassajara Area. )
)
RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF L:ECESSI^tY
The Board of Supervisors of' Contra Costa County RESOLVES THAT:
It intends to adopt a Resolution of Necessity for the acquisition
by er„3nent domain of Real Property in the Tassajara area, for a storm
drainage easenent, a public improvement, which property is more
particularly described in Appendix "A" attached hereto.
This Board will meet on February 13, 1979, at 10:30 a.m. in the
Board's Chambers, County Administration Building, Martinez, California,
to hear those persons whose property is to be acquired and whose name
and address appear on the last equalized County assessment roll, and
to consider the adoption of the Resolution. The Assistant Public
11orks Director, Land Development Division, is DIRECTED to send the
following notice to each such person and to Howard E. Johnson,
c/o Ramada Inns, 3838 East Van Buren, Phoenix, Arizona, by first-class
mail:
NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
4-1,.e Board of Supervisors of Contra Costa County declares .its
intention to adopt a Resolution of Necessity for the acquisition by
eminent domain of real property in the Tassajara area, for a storm
drainage easement, a public improvement,-. which property is more
particularly described in the attac. ment hereto. The Board will meet
on February 13, 1979, at 10:30 a.m., in the Board Chambers at 651 Pine
Street, Martinez, California, to consider the adoption of the Resolution.
Each person whose property is to be acquired and whose name and address
appear on the last equalized County assessment roll has the right to
appear at such hearing and be heard on
1. whether the public interest and necessity require
the project;
2. whether the project is planned and located in the
manner that will be most compatible with the greatest
public good and the least private injury; and
3. Whether the property sought to be acquired is
necessar- for the project.
PASSED on February 6, 1979, unanimously by supervisors present.
SB: :s
Originator: Public rKorks Departr..ent
Land Develonrent Division.
cc: County Counsel
Public works, Real Property
County Administrator
':I.ESOLUTION NO. 79/ 1113
JANUARY 30, 1979
JOB. .NO." 5034-51
LEGAL DESCRIPTION
REAL PROPERTY IN THE COUNTY OF CONTRA COSTA. -STATE OF CALIFORNIA,
DESCRIBED AS FOLLOWS:
COMI ENCING AT THE SOUTHEAST CORNER OF SUBDIVISION 5352, RECORDED -
ON CONTRA COSTA COUNTY RECORDS IN BOOK
AT PAGE THENCE FROM SAID POINT OF C01RB;NCE:-ANT
SOUTH 33' 04' 04" EAST, 80.53 FEET TO THE TRUE POINT OF BEGINNING;.
THENCE SOUTH 09' 22' •20" WEST, 580.69 FEET; THENCE NORTH 80' 37' 40"
WEST, 10.00 FEET; THENCE SOUTH 09' 22' 20" WEST, 80.00 FEET; THENCE
SOUTH •80' 37' 40" EAST, 30.00 FEET; THENCE NORTH 09'• 22' 20" EAST
80.00 FEET; THENCE NORTH 80' 37 ' 40" WEST, 10.00 FEET; THENCE_
NORTH 09' 22' 20" EAST, 580.80 FEET TO THE SOUTH :LIN'E OF
'.CASSAJAR.A ROAD; THENCE NORTH 81' 14' 16" WEST, 10.00 FEET TO
THE TRUE POINT OF BEGINNING.
A ���Tl, •
. prv. 1 of 2
- - r
6vea 6✓� .
ROA40 .
41 Woo
Af
fp j
_ ;
1`OW,4,<?O J&IJIV 501V
O
ts�
172_ y
80 .
EM IT A
AGE 2 OF 2
Orr—Tie-40 T .OZ4 1AIA6 c" E5
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19
In the Matter of
Condemnation of Property for
Roadway Purposes, La Honda
Road Widening, 21 Sobrante Area
(Subdivision 5252)
The Public Works Director having recommended that the
Chairman be authorized to sign a Condemnation Agreement wituh
Carter Construction, Inc. to acquire private property necessary
for roadway purposes, La Honda Road Widening, Ll Sobrante area,
Subdivision 5252;
IT IS By TH3 BOARD CRDER3D that the aforesaid recommendation
of the Public Works Director is AP?ROVED.
PASSED by the Board on February 6, 1979.
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: Carter Inc. Witness my hand and the Seal of the Board of
(via Public -iorks) Supervisors
Public Works affixed this 6th day of February 1979
Land Development
County Administ-rator
County Counsel J. R. OLSSON, Clerk
B ,-,.:-,. ; •1SL-,�!... 7"� , Deputy Clerk
Helen ai. K"nn
t� JL7J9
H-24 4177 ISM
1 •
2 BOARD. OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
3
4 Re: Condemnation of Property ) RESOLUTION OF NECESSITY
5 for Roadway Purposes, La Honda )
Road Widening, E1 Sobrante Area ) NO. 79/127
6 (Subdivision 5252) . )
7 ) (C.C.P. 51245.230)
8
9 The Board of Supervisors of Contra •Costa County California, by
10 vote of two-thirds or more of its members, RESOLVES THAT:
11
12 Pursuant to Government Code §25350.5 and Streets and Highways
13 Code 5943, the County of Contra Costa intends to widen a portion
14 of La Honda Road, a County highway, a public improvement,• and,
15 in connection therewith, acquire an interest in certain real
16 property.
17 The property to be acquired is generally located in the
18 EI Sobrante area near San Pablo Darn Road, and consists of one
19 parcel of approximately 700 square feet within .the proposed site
20 of the road widening.
21 Said property is more particularly described in Appendix A,
22 attached hereto and incorporated herein by this reference.
23 On January 30, 1979, this Board passed a resolution of
24 intention to adopt a resolution of necessity for the acquisition
25 by eminent domain of the property described in Appendix A and
26 fixing February 6, 1979 in its chambers in the Administration
27 Building, 651 Pine Street, !Martinez, California as the date and
28 place for the hearing thereon (Resolution No. 79/95) .
29 The hearing ;-ras held at that- date and place, and upon the
30 evidence presented to it this Board -finds, determines and _Hereby
31 declares the following:
32 1. The public interest and necessity require the proposed
33 Droject;
34 ?. The proposed project is planned and located in the
35 :earner which will be most compatible with the greatest public
36 good and the least private injux-1; and
1 3. The property described herein is necessary for the
2 proposed project.
3 The County Counsel of this County is hereby AUTHORIZED and
4 ErjPOWE RED:
5 To acquire in the County's name, by condemnation, the
6 titles, easement and rights-of-way hereinafter described -in and
7 to said real property or interest(s) therein, in accordance with
8 the provisions for eninent domain in the Code of Civil Procedure
9 and the Constitution of California: Parcell issought in fee.
10 To prepare and prosecute in the County's name such proceed-
11 irgs in the proper court as are necessary for such acquisition;
12 and
13 To deposit the probable amount of compensation, based on an
14 appraisal, and to apply to said court for an order permitting
15 the County to take immediate possession and use said real property
16 for said public uses and purposes.
17
18 PASSED and ADOPTED on February 6, 1979, by the following vote:
19
20 AYES: Supervisors — Supenim,nAmen.r-Wen.schn3der.McPeikHmeldne
21 NOES: Supervisors - NOW.
22 ABSMNT: Supervisors -
23
24 I HEREBY CERTIFY that the foregoing resolution was duly
25 and regularly introduced, passed and adopted by the vote of
26 _wo-thirds or mre of ti-,e Board of Supervisors of Contra Costa
27 County, California, at a meeting of said Board on the date
28 i dicz�ed.
29 Date-,!A.: Februay 6, 1_979
J. R. 01..RgO 1
30 .7.R. OLSSON, County Clerk and
31 ex officio Clerk -of the Board
32 of Supervisors of Contra Costa
33
34 By
Helen H.Kent Deputy
35 SEN'.:s
cc: Public '0170rks
36 Land Development
County Ad"A istrator
Courts% Counsel
-2-
A "75
A P P E N D I X A "
PARCEL 1
Real property situate in the unincorporated area of Ccntra Costa County,
State of California, described as follows:
A portion of Lot 28 as desigaated or. the sap entitled ":tap of the Ranpho
El Sobrante accompanying and forming a pa=t of the Final Report of the
Referees in Partition of said Rancho" which map was filed in the office
of the Recorder of the County of Contra Costa, State of California, on
March 14, 193.0, more particularly described as follows:
Beginning on the northwestern line of La Honda Road at the most-south-
western corner of the LeTlore parcel as designated on the map filed
bury 22, 1963, Book 22, Licensed Surveyors haps, page 15, Contra Costa
County Recor'-"--J; thence along said line of La Honda Poad, northerly and
easterly along the arc of a cu--,,e to the rigat having a radius of 75 feet,
the center of which bears South 530 50' East, through z central angle of
75' 57' 30", an arc distance of 99.43 feet; thence No: n 67' 52' 30" [Fest,
64.00 feet to the nort_?niastern board--y of said LeFl.ore parcel; thence
along sa_d hotuidar_y_ the b o (3) following toruses: Southt20` 51' 26" West,
20.00 feet, and South 350 10' Ilest, 37.94 feet to the point of beginning.
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 7_2.
In the Matter of
Appointment to the Mobile Home
Advisory Committee.
Supervisor T. Powers having advised that he had not
received any applications for the Mobile Home Advisory Committee
(tenant category) from Supervisorial District I and, therefore,
having recommended that Mr. John Olsson, 244 Sinai Drive, Pacheco
94553, be appointed to said Committee as a tenant representative;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on February 6, 1979.
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. OlssonWitness my hand and the Seal of the Board of
Director of Planning Supervisors 6th February 79
County Counsel affixed this day of . 19
County Administrator —_.%
. Public Information Officer �'�• �_'' LSSON, Clerk
BY aG`_� �-r+-c DputY Clerk
-Ihxnda Amdahl
UU Irl
H-24 4/77 15m
In the 'Board of Supervisors _
of
Contra Costa County, State of California
February 6 , 1979
In the Matter of
Authorizing Destruction of
Records by the Marshal, Bay
Judicial District
Whereas, the Marshal, Bay Judicial District, has requested
authorization to destroy certain accounting records consisting
of receipt books, trip tickets, warrant copies, ledgers, and
miscellaneous documents pertaining to cases closed for over five
years; and
The Auditor-Controller having stated no objection to the
destruction of said records,
IT IS THEREFORE BY THE BOARD ORDERED that the Marshal, Bay
Judicial District, is authorized to destroy certain accounting
records pertaining to cases closed for over five years, as he
requested.
PASSED by the Board on February 6, 1979.
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. Dept. County Administrator witness my hand and the Seal of the Board of
cc: Auditor-Controller Supervisors
Marshal, Bay Judicial off'ixed this 6th day of February 19. 79
District
J. R. OLSSON, Clerk
BDeputy Clerk
Jeanne 0. �Iagii
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 1979
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 $354.00 to Mr. Salvador
Azar, c/o Caroline Heiner, Conservator, P. O. Box 8, Martinez,
California 94553 for loss of personal property and cash stolen
while in the control and custody of the Medical Services Department.
PASSED by the -Board on February 6, 1979.
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- Director, HRA Witness my hand and the Seal of the Board of
County Medical Director Supervisors
Mr. Salvador Azar affixed this6th day of February 19 79
County Administrator
Cour_t_v Auditor-Controller
n J. R. OLSSON, Cleric
By i-s-e- A.--u Deputy Clerk
Jeanne 0. `fagm o
"l
H-244;7715m Ud
t
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 1979
In the Matter of
Public Hearings on the Adult Day
Health Care Plan.
The Board having been apprised by the Director, Human Resources Agency,
in a memorandum dated January 31 , 1979, of the status of the Five-Year Plan
drafted by the Adult Day Health Planning Council ; and
The Board having further been informed that State regulations mandate.
that three public hearings must be held on the Plan before itis finally
adopted by the County and submitted to the State Department of Health Services,
but that said public hearings may be held by the Adult Day Health Planning
Council in lieu of the Board of Supervisors;
IT IS BY THE BOARD ORDERED that the recommendation of the Director,
Human Resources Agency, is HEREBY APPROVED and the Adult Day Health Planning
Council is AUTHORIZED to hold three public hearings commencing the first week
in March on the Adult Day Health Care Plan, the specific dates for said public
hearings to be determined by the Adult Day Health Planning Council at its next
meeting on February 8, 1979.
PASSED BY THE BOARD ON FEBRUARY 6, 1979.
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
Jane McClelland, AAA affixed this 6th day of February 19799
Adult Day Health Planning
Council /
County Administrator / J. R. OLSSON, Clerk
By ff - f Deputy Clerk
R bbie ,5ttierrez
H-24 4177 15m
In the Board of Supervisors -
of
Contra Costa County, State of California
F h-r Barg F , 19 -74
In the Matter of
Referral of Applications for
At-Large Positions on the Mobile
Hose Advisory Committee.
Supervisor S. W. McPeak having recommended that the
matter of screening the applications for the at-large positions
on the Mobile Home Advisory Committee be referred to the Internal
Operations Committee (Supervisor N. C. Fanden and T. Powers) for
recommendation;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on February 6, 1979.
1 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• Board Commitee Witness my hand and the Seal of the Board of
Director of Planning Supervisors 6th February 79
County Counsel affixed this day of 79
County Administrator
Public Information Officer _ _ �� R LSSON, Clerk
By \Err ComDeputy Clerk
_.____Ronda Amdahl
H-24 4/77 15m
In the Board of Supervisors
of
AS EX OFFIICCContra
OT�HE GOCosVERNINGCounBOD OFfiCalifornia
THE CONTRA COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT ZONE 3B
February 6 . 19 79
In the Matter of
Reappointment to Contra Costa
County Flood Control and Water
Conservation District Zone 3B
Advisory Board.
On the recommendation of Supervisor Sunne Wright McPeak,
IT IS BY THE BOARD ORDERED that Thr. Robert Guy, 121 Hawthorne Court,
Pleasant Hill, California 94523 is REAPPOINTED to the Contra Costa
County Flood Control and Water Conservation District Zone 3B
Advisory Board, for a four-year term ending December 31, 1982.
PASSED by the Board on February 6, 1979 .
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. Robert Guy
Public-!-locks Director Supervisors
Flood Control affixed this 6"th day of February i9 79
Advisory Board _
County Administrator J. R. OLSSON, Clerk
Public Information Officer i
By flapufiy Clark
Robbie Gi�Aerrez
H-24417715m
_ ( f
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 . 19 2g„
In the Matter of
Senate Bill 245.
The Board having received a January 26, 1979 letter
from State Senator John A. Nejedly transmitting a copy of
Senate Bill 245 relating to the use of subdivider's in-lieu
fees for operating and maintenance costs incurred by local park
and recreation facilities and requesting information which would
substantiate the need for said bill;
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the County Administrator.
PASSED by the Board on February 6, 1979.
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 Administrator Witness my hand and the Seal of the Board of
Director of Planning Supervisors
County Counsel affixed this 61th day of February 199
Poblic .•forks Director
., J. R. OLSSON, Clerk
Deputy clerk
Nlaxine 14. Neuf e• d
H-244!7715m
A _
{
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Membership on Citizens Advisory
Committee for County Service
Area M-17.
Supervisor N. C. Fanden having recommended that the
following persons be reappointed to the Citizens Advisory
Committee for County Service Area M-17, for two-year terms
ending December 31, 1980:
Eazel. Dixon Rosina Austria
395 Sheryl Drive 2274 Cypress Avenue
San Pablo 94806 San Pablo 94806
Clyde Campbell James Hillenbrand
110 Shore Haven Court 2739 Kevin Road
San Pablo 94806 San Pablo 94806
Supervisor Fanden having also recommended that the
Board accept the resignation of Willie Parker from said
advisory committee; .
IT IS BY THE BOARD ORDERED that the recommendations
of Supervisor Fanden are APPROVED.
PASSED by the Board on February 6, 1979 .
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: Appointees Supervisors
CSP_ M-17 Citizens affixed this ^tt' day of February Z9 7°
Advisory Committee
Public Works Director
County Administrator ;7 J. R. OLSSON, Clerk
Public Information B ' `. • Deputy Clerk
Officer y
Rabble Gut'�rrez `
H-24 4/77 15m
t
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19
In the Matter of
Appointment to Family and
Children's Services Advisory
Committee.
On the recommendation of Supervisor Sunne Wright McPeak,
IT IS BY THE BOARD ORDERED that Naomi Zipkin, 3730 Merridan Drive,
Concord, California 94518 is APPOINTED to the Family and Children's
Services Advisory Committee, to fill the unexpired term of
Ruth McKinney, ending April 11, 1980;
PASSED by-the Board on February- 6, 1979 .
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• Ms. Naomi Zipkin Witness my hand and the Seal of the Board of
Director, Human Resources Supervisors
Agency affixed this 6th day of February 19_ 79
Family and Children's
Services Adv. Cte. .� R. OISSON, Clerk
County Administrator
Public information Officer BDeputy Clerk
Robbie GaV errez
H-24 4.17 15rn
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 19 79
In the Matter of
Drinking Drivers Program.
The Board having received a January 31, 1979 letter from
Mr. Jerome A. Nava, Alcoholism Program Chief of the Contra Costa
County Alcoholism Advisory Board, urging that the Board request
Governor Brown to make no changes in the Drinking Drivers Program
until current programs have been in operation long enough to be
evaluated;
IT IS BY THE BOARD ORDERED that the aforesaid request is
REFERRED to the County Administrator for report.
PASSED by the Board on February 6, 1979.
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: County ?administrator Witness my hand and the Seal of the Board of
Alcoholism Advisory Board Supervisors
Director, Human Resourcesaffixedthis 6th day of February . 19Z9
Agency
J. R. OLSSON, Clerk
Deputy Clerk
Naxine M. Neufeld
H-24 4/77 15m
l
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Executive Session.
At 10:50 a.m. the Board recessed to meet in Executive
Session in Room 105, County Administration Building, Martinez,
California, to discuss a personnel matter, pursuant to Government
Code Section 54957.
At 11:35 a.m. the Board reconvened in its Chambers and
proceeded with its regular agenda.
�i i8
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , i9 79
In the Matter of
Report of the County Planning
Commission on the Request of
Beaver Affiliates (2294-RZ) to
Rezone Land in Knightsen Area.
Frank A. Golubin, Owner.
The Director of Planning having notified this Board that
the Contra Costa County Planning Commission recommends approval of
the request of Beaver Affiliates (2294-RZ) to rezone approximately
12 .88 acres fronting 975 feet on the west side of Byron Highway
beginning approximately 400 feet north of Orwood Road, Knightsen
area, from Heavy Agricultural District (A-3) to General Agricultural
District (A-2);
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, March 6, 1979 at 1: 30 p.m. in the Board Chambers, Room
107, Administration Building, Pine and Escobar Streets, I•iartinez,
California, and that pursuant to code requirements, the Clerk
publish notice of same in the BRENTWOOD NEWS.
PASSED by the Board on February 6, 1979 .
t
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: Beaver Affiliates Supervisors
Frank A. Golubin affixed this 6th day of February 19-M
Director of Planning
Harvey Bragdon
J. R. OLSSON, Clerk
Deputy Clerk
1 Robbie Gutierrez
H-24417715m �� V
1
i
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 0979—
In
1979—In the Matter of
Report of the County Planning
Commission on the Request of
C. & K. Davis (2311-RZ) to Rezone
Land in the Bethel Island Area.
H. & R. Miller, Owners.
The Director of Planning having notified this Board that
the County Planning Commission recommends approval. of the request
of Corby & Karen Davis (2311-RZ) to rezone approximately .4 acre.
fronting on Taylor Slough approximately 150 feet west of Bethel Island
Road, Bethel Island area, from Water Recreational District (F-1) to
Retail Business District (R-B) ; and
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, March 13, 1979 at 1:30 p.m. in the Board Chambers, Room
107, Administration Building, Pine and Escobar Streets, Martinez,
California, and that pursuant to code requirements, the Clerk
publish notice of same in the BRENTWOOD NEWS.
PASSED by the Board on February 6, 1979•
I hereby certify that the foregoing is a true and correct copy of an orderentered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
e e: C. & K. Davis Supervisors
H. & R. hiller
Donald A. Piantanida, Attorney affixed this 6th day of February ]9�2
Director of Planning
Harvey Bragdon J. R. OLSSON, Clerk
Deputy Clerk
Robbie G tierrez
U A89 ,
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 ' 19
In the Matter of
Meeting of State Historical
Resources Commission re Point
Richmond Historic District.
The Board having received a January 29, 1979 letter
from the State Historic Preservation Officer of the State
Department of Parks and Recreation advising of a March 2, 1979
meeting at 9:00 a.m. of the State Historical Resources Commission
at the Point Richmond Community Center, 139 Washington Avenue,
Richmond, at which time the Commission will consider whether the
Point Richmond Historic District meets the criteria for placement
on the National Register of Historic Places and urging that
comments on same be submitted no later than one week prior to the
time of said meeting;
IT IS BY THE BOARD ORDERED that the aforesaid communi-
cation is REFERRED to the Director of Planning.
PASSED by the Board on February 6, 1979.
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: Director of Pl arming Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this6t' _day of 19 70
J. R. OLSSON, Clerk
B 4/ . Deputy Clerk
Maxine M. Neufe14
H-24 4/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BODY OF THE
CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE 16
February 6 , 19
In the Matter of
Reappointment to Contra Costa
County Storm. Drainage District
Zone 16 Advisory Board.
On the recommendation of Supervisor Sunne Wright McPeak,
IT IS BY THE BOARD ORDERED that Mr. Jack Corder, 2019 Helen Road,
Pleasant Hill, California 94523 is REAPPOINTED to the Contra Costa
County Storm Drainage District Zone 16 Advisory Board, for a four—
year term ending December 31, 1982.
PASSED by the Board on February 6, 1979 .
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 afo:-said.
Witness my hand and the Seal of the Board of
cc: Mr. Jack Corder Supervisors
Public :Forks Director affixed this 6th day of February 19_ 79
Flood Control
Advisory Board
County Administrator J. R. OLSSON, Clerk
Public Information Officer By ;Deputy Clerk
Robbie G _ rrez
Ut1 iii
H-24 4177 15m
l l
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Reappointment to Overall
Economic Development
Program Committee.
On the recommendation of Supervisor Sunne Wright McPeak,
IT IS BY THE BOARD ORDERED that Ms . Bonnie McKean, 1726 Milburn
Drive, Pleasant Hill, California 94523 is REAPPOINTED to the Overall
Economic Development Program Committee, representing Supervisorial
District IV, for a two-year term ending December 31, 1980 .
PASSED by the Board on February 6, 1979 .
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: Ms. Bonnie McKean Witness my hard and the Seal of the Board of
Overall Economic Development Supervisors
Program. Committee affixed this 6th day of February ]g 79
Director of Planning _
County Auditor-Controller
County Administrator J. R. OLSSON, Clerk
Public Information Officer By Deputy Clerk
Robbie G-9ierrez .
H-24 4/77 15m
t �
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 IL
In the Matter of
Appointment to Neighborhood
Preservation Committee (Montalvin
Manor Area) of the Countywide
Housing and Community Development
Advisory Committee.
On the recommendation of Supervisor N. C. Fanden, IT IS
BY THE BOARD ORDERED that Ms . Stella Davis, 55 Marguerite Drive,
San Pablo, California 94$06 is APPOINTED to the Neighborhood
Preservation Committee (Montalvin Manor area) of the Countywide
Housing and Community Development Advisory Committee, to fill the
vacancy created by the resignation of Ms . Sondra Raine. *
PASSED by the Board on February 6, 1979•
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
c c : Ms . Stella Davis Supervisors
Director of Planning affixed this 6th day of February i9 79
County Administrator
Public Information Officer
J. R. OLSSON. Clerk
By �-/C- ,v .moo�� _ Deputy Clerk
Robbie G,t\errez (�.
i93
H-24 4,77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 . 19 , 79
In the Matter of
Releasing Deposit, Doncaster Drive,
Road Improvement Agreement,
Walnut Creek Area.
On October 26, 1976 this Board Resolved that the improvements under
the above-named Road Improvement Agreement were completed for the purpose of
establishing a beginning date for filing liens in case of action under the said Agree-
ment; 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 Road Improvement
Agreement, it is by the Board ORDERED that the Public Works Director is authorized
to refund to William H. Day the $500.00 cash deposit as surety under the Road Improve-
ment Agreement as evidenced by the Deposit Permit Detail plumber 132954 dated
February 2, 1976.
PASSED by the Board on February 6, 1979.
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
Originator: Public Works (LD) Supervisors
affixed this,,-', day of41 . 19 7
cc: Public Works Director-LD �
Director of Planning J. R. OLSSON, Clerk
William H. Day
1349 Bayshore Highway By Deputy Clerk
Burlingame, CA 94010 Helm H.Kent
H-24 4177 15m
Do 1-94
In the Board of Supervisors of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Ilo Lane General Plan
Amdndment
The Board on December 12, 1979 having referred to the Director'
of Planning a request of Mr. W. F. Anderson that the Ilo Lane
General Plan Amendment be referred back to the San Ramon Valley
Area Planning Commission for a new hearing; and
The Board having received a January 29, 1979 memorandum
from T'Lr. A. A. Dehaesus, Director of Planning, recommending
approval of PIr. Anderson's request due to the special circumstances
of his illness;
IT IS BY THE BOARD ORDERED that the recommendation of the
Director of Planning is APPROVED.
PASSED by' the Board on February 6, 1979.
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: Por. W. F. Anderson Witness my hand and the Seal of the Board of
Director of Planning Supervisors
County Counsel+ affixed this 6th day of r^ehniny x 19-M
County Administrator
J. R. OLSSOU, Clerk
gy. ;;•�. /,i . �,,E� Deputy Clerk
`F".ine M. Netif d
U 9
H-24 4177 15m
(
In the Board of Supervisors
of
Contra Costa County, State of California
February 6, , 19 Z2
In the Matter of
Acceptance of Offer of Dedication
Subdivision MS 9-77. Oakley Area.
On the recommendation of the Public liorks Director, it is by the
Board ORDERED that the southerly 1158 square-foot portion of the Offer of
Dedication recorded January 16, 1978 in Book 8670 at Page 9 of Official
Records of Contra Costa County recorded in conjunction with Subdivision MS. 9-77
in the Oakley area is hereby ACCEPTED, said 1158 square-foot portion being shown
and described in Exhibits A and B attached.
PASSEL by the Board on February 6, 1979.
I 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.
Originator: Public Norks Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
affixed this day of .J 19
cc: Real Property
Road Design '
Recorder (via ID-Certified to Real Propertl► J. R. OLSSON, Clerk
By , / � . Deputy Clerk
Helen H.Kent
H-2.:%77 15m
3 t3
EXHIBIT "A"
A portion of Parcel A as said parcel is shown on the Parcel Map entitled
"Subdivision MS 9-77" filed January 16, 1978 in Book 61 of Parcel flaps,-
at page 42, Records of Contra Costa County, California, lying in the
southwest 114 of Section 2, Township 1 north, Range 2 east, Mount Diablo
Base and Meridian, described as follows:
Beginning on the southwesterly line of Fairview Avenue (40.00 feet ~ride)
distant south 35° 59' 00" east, 196.00 feet from the southerly line of
Lone Tree Way; thence, from said point of beginning along said southwesterly
line and westerly line of Fairview Avenue south 35° 59' 00" east, 42.87
feet and south 0° 19' 00" east, 85.25 feet to a point of cusp with a
tangent curve concave to the southwest, having a radius of 185.00 feet;
thence, along said curve, through a central angle of 350 40' 00" an arc
distance of 115.16 feet to a line parallel with and 15.00 feet southwesterly,
measured at right angles, from said southwesterly line of Fairview Avenue;
thence, along said parallel line north 350 59' 00" west, 4.26 feet; thence,
north 54° 01 ' 00" west, 15.00 feet to the point of beginning.
Containing an area of 0.027 acres (1 ,158 square feet) of land, more or
less.
00 i07
J-j
40 �[t
1 \ J I ` \ 9 —
.J �� J/1 .l .l z w
-1 p J\A
�J o G., J,
o � I
r r J I `
fe
eR 185
• , 4 =,�sA3v o b •I
I 0.027ac.
Lz1 ;
1 - ARE/a
4/'00"PV CR)
i � J�J�l ,J f�) r (" �� j CONTRA CCSTA COUNTY
f J—'
PC r `-�� + PUBLIC WORKS DEPARTMENT
I
MARTINEZ CALIFORNIA
I I J\J J`/� � , �1 J`��,
ROAD NO. 7f95/
-----R/GHT OF Gr/A f --------
Recorded — _Vol _..__.�G�?._—.`_ 1200'=� S.E. of L_o,?& 7ree- Way-- -
ScAtE / = 40 DATE /1/o K /978 i
I Instr..— ----__-_-- .-..--- .------- --- - _ DRAWN BYT GAYER FILE No.
RecordedVol.
— — -- _-- _
------ ----- -- Page i CHECKED BY: J E. �/• A �JJ
COORD. R? d25 /,64',7430 524,,300
In the Boa;d of SL per/isors
r
OT
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF
THE Co,%rrPA COSTA COUNTY MATER AGENCY
February 6 s 1979
In the Matter of
"Draft of Agency's Position Statement"
Regarding the San Joaquin Valley Drain. :
The Board having considered a report by Vernon L. Cline, Chief Engineer
of the Contra Costa County 11ater Agency, regarding a "Special Report prepared
by the San Joaquin Valley Interagency Drainage Program (IDP), entitled
"Agricultural Drainage and Salt Management in the San Joaquin Valley," dated
January 1979; and
Said Report by the Chief Engineer having contained a
Memorandum Briefing on 'the IDP Draft Plan and Draft Environmental
Impact Report; and
The Chief Engineer having submitted a Draft of the Agency's Position
Statement on the San Joaquin Valley Drain for the Board's consideration and
approval; and
Said Report by the Chief •w-lgineer having noted that upon
receipt of information from Dr. Ray B. Krone's report, the Position
Statement may be modified to reflect his finding?: and conclusions;
IT IS BY THE BOARD ORDERED that the Draft of the Agency's Position State-
ment is APPROVED and the Chairman is AUTHORIZED to present at the public meeting,
scheduled in Concord on February 3, 1979, the "lfater Ageniy's Position" on the
San Joaquin Valley Drain to IDP.
PASSED by the Board on February 6, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors an that date aforesaid.
Witness my nand and that Seal of the Board of
ORIGINATOR: Public horks Department Supervisors
Environmental Control
c axed this ` day of —_.�--cid:r.r. 19-2-9
cc: Congress=man George Miller
Senator John A. `:ejedly J. R. OLSSON, Clerk
Senator Nicholas Petris /
Assembl)-man Thomas H. Bates BYd_w`=��� z-r . Deputy Cleric
Assemblyman Daniel E. Baat-w-ri.s:t :+ en H.Kent
ssembl)—man John T. Knox
County Administrator
County Counsel
Public 1%o7ks Direc;o=
E^„-ironmental Coatral
Creise- i.a.:acrawa, Attorney (via County Counsel)
In the Board of Supervisors
of
Contra Costa County, State of California
19 -'�
In the Matter of
Change in Ambulance Regulation
Ordinance.
The Board having received a January 30, 1979 memorandum
from Mr. C. L. Van Marter, Director, Human Resources Agency,
recommending that County Ordinance No. 70-77 (Ambulance Regulation
Ordinance) be amended to reflect a 30-day rather than January 1
effective date for changes in ambulance service area boundaries;-
IT IS BY THE BOARD ORDERED that the aforesaid matter
is REFERRED to County Counsel to prepare an appropriate ordinance
for Board approval.
PASSED by the Board on February 6, 1979.
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 frie Board of
CC: County Counsel Supervisors
County Administrator affixed this 6th day of Februar_r _ 19 79
Health Officer
1r --J:1. OLSSON, Clerk
By t Deputy Clerk
Ronda Amdahl
.4-
H-24 4/77 15m
t
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Rental Agreement
3252 Camino Diablo
Lafayette ,
IT IS BY THE BOARD ORDERED that the Rental Agreement with David Patching .
and Wendy Watson, dated January 29, 1979, is ACCEPTED and the Public Works Director
is hereby AUTHORIZED to sign the Agreement on behalf of the County. The Agreement
provides for rental of County-owned property at 3252 Camino Diablo, Lafayette, on
a month-to-month as-is basis, for $250.00, effective February 1 , 1979.
PASSED by the Board on February 6, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors an the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Real Property Division Supervisors
affixed this a "' day of � 192
cc: County Auditor
J. R. OLSSON, Clerk
By Deputy Clerk
Helen K Kent
UV 401
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Rental Agreement
180 Camino Pablo
Orinda
IT IS BY THE BOARD ORDERED that the Rental Agreement with
Arthur E. Doran and Glenn Franzen dated January 29, 1979, is ACCEPTED
and the Public Works Director is hereby AUTHORIZED to sign the Agreement
on behalf of the County. The Agreement provides for rental of County-owned
property at 180 Camino Pablo, Orinda, on a month-to-month, as-is-basis, for
$325.00, effective March 1, 1979.
PASSED by the Board- on February 6, 1979.
t
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
Originator:. Public Works Dept. affixed this / P"doy of_ftrkY244z.�. ]9
Real Property Div.
cc: County Auditor ` �J•.-R. OLSSON, Clerk
By :&= ��LC. . Deputy Cleric
Peen H.Kent
00
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6. , i9 79
In the Matter of
Rental Agreement
3244 Camino Diablo
Lafayette
IT IS BY THE BOARD ORDERED that the Rental Agreement with Sally Weamer
dated January 25, 1979 is ACCEPTED and the Public Works Director is hereby AUTHORIZED
to sign the Agreement on behalf of the County. The Agreement provides for rental of
County-owned property at 3244 Camino Diablo, Lafayette, on a month-to-month, as-is
basis, for $275.00, effective February 1, 1979.
PASSED by the Board on February 5, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors or. the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Real Property Division supervisors
affixed this C " day of 19 '7
cc: County Auditor
J. R. OLSSON, Clerk
By Deputy Clerk
Helen H. }Cent
'v
H-24417715m
i
In the Board of Supervisors
of
Contra Costa County, State of Colifomic
February 6 , 19 79
In the Matter of
Approving Consent to Common Use of a
Portion of County Drainage Easement
within Lot 2 of Subdivision 5157 as
Central Contra Costa Sanitary District
Sewer Easement in the Martinez Area
The Public Works Director is AUTHORIZED to execute a consent to
common use of a portion of County drainage easement as Central Contra Costa
Sanitary District Sewer Easement, permitting the District to install and
maintain sanitary sewer facilities within an existing County drainage easement
located within Lot 2 of Subdivision 5157 on the east side of Reliez Valley Road
approximately 600 feet south of Donegal I-lay in the Martinez area.
PASSED by the Board on February 6, 1979.
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
Land Development Division Supervisors
cc: Recorder (via LD)
affixed this day of
Director of Planning
County Assessor J. R. OLSSON, Clerk
CCCSD
P.O. Box 5266 BY :S�-�..a.�-�` �. . Deputy Clerk
Walnut Creek, CA 94596 Helen H.Kent
H-24 4177 15m ;
File: 225-7904(F)/A.1 .1
In the Board of Supervisors
of
Contra Costa County, State of California
EX OFFICIO THE GOVERNING BOARD OF THE
CONTRA COSTA COUNTY FIRE, PROTECTION DISTICT
February 6 , 1979
In the Matter of
Approving Consulting Services Agree-
ment with Koepf and Lange, Consulting
Engineers, for Design of Fuel Tanks
at Fire Station No. 10, Concord Area.
(7100-4660)
The Board of Supervisors APPROVES and AUTHORIZES the Public Works
Director to execute the Consulting Services Agreement with Koepf and Lange,
Consulting Engineers, -for architectural services for Fuel Tanks at Fire
Station No. 10, 2955 Treat Boulevard, Concord. This Agreement is effective
February 6, 1979 and provides for a maximum payment to the Consultant in the
amount of $1 ,100, which amount shall not be exceeded without -further written
authorization by the Public Works Director.
PASSED BY THE BOARD on February 6, 1979.
t
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 Witness my hand and the Seal of the Board of
Architectural Division Supervisors
affixed this 6th day of February 1919
cc: Public Works Department (2)
Architectural Division J. R. OLSSON, Clerk
Accounting (Via A.D.)
Auditor Controller (Via A.D.) By Deputy Clerk
Administrator (Via A.D.) Helen H. Kent
Consultant (Via A.D.)
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Caiifomia
FP ruary 6 , 19 743
In the Matter of
Authorizing Execution of Use and
Maintenance Agreement with the City
of Concord for the Concord Library at
2900 Salvio St., Concord.
Upon recommendation of the Public Works Director, it is by the Board
ordered that the Chairman of the Board of Supervisors is authorized to
execute on behalf of the County a Use and Maintenance Agreement commencing
February 6, 1979, with the City of Concord for the Concord Library at
2900 Salvio Street, Concord.
Passed by this Board on February 6, 1979.
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 Administrator Supervisors
Public Works Department affixed thisday of _ 79�
Buildings & Grounds
J. R. OLSSON, Clerk
By � . -z,. !��.c -t , Deputy Clerk
Helen Y..Vent
H-24 4/77 15m
M THE BOARD OF SUPERVISORS
OF
CCNWRA COSTA CXZ11Y, STATE OF CALaFORNIA
In the tatter of Award of Contract )
for San Pablo Avenue Deficiency)
Corrections , Tara Hills Area . February 6 . 1979,
Project No. 0971 -4395-661 -77 )
Project No. )
Bidder TOTAL At•1C UINT Bond AsnountS
Hess Construction Co. $51 ,642.00 Labor E Materials . $25,$21.00
4505 Broadway Faithful Perf. 51 ,642.00
Vallejo, CA 94590
P E F Construction, Oakland
Sarott Construction Co. , Lafayette
Ransome Company, Emeryville
Eugene G. Alves, Pittsburg
Bay Cities Paving & Grading, Inc. , Richmond
The above-captioned project and the specifications therefor being approved, birds
being duly invited and received. by the Public Works Director; and
nm Public t-bee.s Director rEcanm e.^.ding that the bid listed` first above is the
•laopest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDERED, that the contract for the lurnishi ng of labor arra
rraterials for said ,ark is awarded to said first listed bidder at the listed amount and
at the unit prices suhmtted in said bid; and that said contractor shall present two good
and .sufficient surety bonds as indicated above; and that the Public Works Department shall
prepare the contract therefor.,
IT IS FUFMMR ORDERED that, after the contractor has signed the contract and
returned it together wit'i bonds as noted above and any required certificates of insurance
or other required documents, and the Public 1,brks Director has reviewed and found them
to be sufficient, the Public Works Director is authorized to sign the contract for -this
Board.
IT IS RMIER ORDS that, in accordance with the project specifications
and/or upon signature of the contract by the Public works Director, any bid bonds posted
by the bidders are to be exonerated and any checks or cash submitted for bid security
shall be returned.
PASSED by the Board on February 6 , 1979
I licrcb.1 cortify that the foregoing is a true arxi correct copy of an
order entered on the minutes of said noard of Supervisors on the date
aforesaid.
Wit
ness rry hand and- the Seal or the Board
of Supervisors
affixed this.S day of r 197f.
originator: Public i:brks Depart*r_nt
Road Design Division J. R. OLSSOi`i, Clerk
:c: Public ,�brks Diroctor Lid I
County Auditor-Controller
Contractor by ;/G -�c� 1 -� Deputy Clerk
Helen H.Kent
File: 250-7709(C3)/C.4.3.
In tyle Board o Super it ors
Of
Contra Costa County, State of California
February 6 19 79
,
In the Matter of
Approving Change Order No. 6 to the
Construction Contract for Administra-
tion Building Remodel & Life Safety
Systems, Civic Center Improvements,
Martinez Area.
(4405-4267)
The Board of Supervisors APPROVES and AUTHORIZES the Public Works
Director to execute Change Order No. 6, dated January 31, 1979, to the construc-
tion contract with Wilco Construction Co. , 615 Burton Drive, Lafayette, for the
construction of the Administration Building Remodel & Life Safety Systems, Civic
Center Improvements, Martinez. This Change Order will provide for changes on
the 7th floor to accommodate Sheriff Department requirements, increase the.
contract price by $10,800 and will extend the contract completion time by 21
calendar days.
PASSED BY THE BOARD on February 6, 1979.
1 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 data aforesaid.
Originator: Public Works Witness my hand and tha Seal of the Board of
Architectural Division Supervisors
a9xed this 6th day of February 1979
cc: Public !works Department
P,ccounti ng (Via A.D.) J. R. tJLSSON, Clerk
Architectural Division
Auditor-Controller (Via A-D.) By �l--il- ,t'_i, cT , Deputy Clerk
Wilco Construction (Via A.D.) Helen H.Kett
H-244l7715M
20
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approval of ) February 6., 1979
Federal Aid Urban Project )
Priority Programs. )
This being the time fixed for -hearing on Five-Year Priority
Listings for Federal Aid Urban Projects for fiscal years beginning
1979/80 and ending 1983/84, in the Contra Costa County portion of the
San Francisco-Oakland urbanized area and in the Antioch-Pittsburg
urbanized area of the County, as set forth in the December, 1978 '
report of the Contra Costa County Urban System Technical Advisory
Committee, filed with the Board .on January 11, 1979; and
Mr. Stan Davis, Public Works Director, City of Antioch,
Chairman of the Priority Subcommittee, having commented on the
aforesaid report and no one having appeared in opposition;
IT IS BY THE BOARD ORDERED that the aforesaid Priority .
Listings are APPROVED.
PASSED by the Board on February 6, 1979.
CERTIFIED COPY
I certify that this is a full, true & correct copy of
the original document-Which is on file in url.; office,
and that It was passed 81 adopted by the Foard of
Superrisom of Contra Costa County. California, on
the date shown. ATTEST:'J. R. OLSSOr. County
Clerk &ea-officio Clerk of said Board of Supervisors,
by Deputy Clerk. .
.. ...��� on FEB 6 6 1979
Helen H.Kent
cc: Public Works Director
County Administrator
Metropolitan Transportation Commission
State Department of Transportation
(Sacramento & San Francisco)
Bay Area Rapid Transit District
Alameda-C.C. Transit District
Cities of:
Pinole
San Pablo
El Cerrito
Concord
Lafayette
Walnut Creek
(via P/W) Pleasant Hill
Martinez
Clayton
Pittsburg
Antioch
Richmond
Moraga
Hercules
Western Contra Costa County Transit Authority
Eastern Contra Costa Transit Authority
I
File: (PD)250-7906/A.i.
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Approving Consulting Services Agreement
with Peter Kaldveer & Associates
for G Ward Structural Survey, County
Hospital, Martinez Area
(6971-4506)
The Board of Supervisors APPROVES and AUTHORIZES the Public Works
Director to execute the Consulting Services Agreement with Peter Kaldveer &
Associates, Geotechnical Consultants, for geotechnical services for G Ward
Structural Survey, County Hospital , 2500 Alhambra Avenue, Martinez. This
Agreement is effective February 6, 1979 and provides fora maximum payment
to the Consultant in the amount of $2,000, which amount shall not be exceeded
without further written authorization by the Public Works Director.
PASSED BY THE BOARD on February 6, 1979.
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 Witness my hand and the Seal of the Board of
Architectural Division Supervisors
affixed this 6th day of Fahruary 1979
cc: Public Works Department (2)
Accounting (Via A. D.) J. R. OI.SSON, Clerk
Architectural Division
Auditor-Controller (Via A.D.) By T ��c_ _ _ . Deputy Clerk
Administrator's Office (Via A.D.) Helen H.Kent
Peter Kaldveer & Assoc. (Via A.D.)
H-24 4/77 15m
In the Board of Supervisors -
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Status report relating to
implementation of Enterprise
Fund.
The Board having received a memorandum-. from Louie
F. Girtman, M.D. , Acting County Medical Director, submitting
status information, evaluating experience and requesting
further resources relating to the implementation of the
Enterprise Fund after six months of operation; '
IT IS BY THE BOARD ORDERED that the aforesaid
memorandum is REFERRED to the Finance Committee (Supervisors
R. I. Schroder and S. W. McPeak) .
PASSED by the Board on February 6, 1979.
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: Supervisor R. I. Schroder Witness my hand and the Seal of the Board of
Supervisor S. W. McPeak Supervisors
Director, Human Resources affixed this 6th day of February 19 79
Agency
Acting Medical Director
County Administrator J. R. OLSSON, Clerk
By Deputy Clerk
oroth C. Grp s
H-24 4/77 15m
c t
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Authorizing Acceptance of Instruments
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 1-11-79 Hofmann Construction Subdivision 4828
for Drainage Purposes Company, a California
corporation
PASSED by the Board on February 6, 1979.
1 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 dote aforesaid.
Originator: Public t•lorks Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
cc: Recorder (via LD) affixed this 6tii day of February 197_
Director of Planning
• J. R. OLSSON, Clerk
By Deputy Clerk
ti. Pous
'C�H-24 4/77 15m wa
t
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 1979
In the Matter of
Agreement with Comsis Corporation
On the recommendation of the County Auditor-Controller, IT IS BY
THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement
with Comsis Corporation, which company will convert the County's Personnel
System Daily Process from IBM-AOS to IBM-OS operating system, at-a cost of-
$7,600.00, for the period February 6, 1979 through April 15, 1979.
Passed by the Board on February 6, 1979
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.: Auditor-Controller Witness my hand and the Seal of the Board of
cc: (all c/o Data Processing) Supervisors
Contractor affixed this `t day of ?�:br;:ar- 19 ?�
Auditor
Data Processing
Administrator 1J ,R. OLSSOII, Clerk
By, Clerk
�c r a . .. . 1 orlo
H-M3177615m
l
In the Board of Supervisors
of
Contra Costa County, State of California
February 6, 19 %9
In the Matter of
Eq;.ii—ment 'Tainter_ance Agreemment
witl, Datagraphi , Incorporated
On the recor^endation of the County Auditor—Controller,
IT IS BY THE BGnRD ORD1r3FD that the agreement ::•ith Datagraphir,,
Inco ;orated for maintenance of the Office Services microfilm
equipment at a monthly rate of �1,239.CO plus taoc for the period
J�;1 1, 1978 through June 3C, 1979 IS P'OiOVED, said agreement
to be governed by the terr..s and conditi ons of the Federal Supply
Schedule Price hist for microfilm equipment and Supplies Contract
;c. CS-COS-6721.
?ASSED by the Board on February 6, 1979.
t
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
G: 4 ue.�:: r-udito_—Controlle'l ervisan
"'o r, P
C/ 1:..•,___t'e .ger VlCCj
T..0 affixed this 5th day of eb r u a ry, 19 7
/I J. �R. LSSCN, Clerk
ACI-�irist:-a::o: 1 ✓ �.
By {L�iC/� i �f .i f�ppty Clerk
rior-ir 7. Palomo,
H-24 4:77 15m
r
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 7?
In the Matter of
Contract for Purchase of Services
Dan Foss and Associates
On the recommendation of the Auditor-Controller, IT IS BY THE BOARD
ORDERED that its Chairman is AUTHORIZED to execute an agreement with Dan Foss
and Associates in the amount of $9,100.00 for keypunching service - Employee
History Record Conversion for the period February 6, 1979 through April 13,
1979.
Passed by the Board on F ebruar-t 6, 1979
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. Dept. : Auditor-Controller Supervisors
cc: (all c/o Data Processing) affixed this t'. day of
Contractor
Auditor
Data Processing - -, -►, -3 J."R. OLSSON, Clerk
Administrator By : ��i� GFAL .t 'J0t deputy Clerk
Uig 215 .
H-24 3,176 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6, 19 79
In the Matter of
Mid-Year Financial Report
for the 1978-1979 Fiscal
Year
The County Administrator having this day submitted a letter
dated January 29, 1979 (a copy of which is on file with the Clerk
of the Board) providing a financial report as to expenditure and
revenue experience for the first six months of fiscal year 1978-
1979, as well as including comments as to the financial outlook
for the 1979-1980 fiscal year;
IT IS BY THE BOARD ORDERED that receipt of the Mid-Year
Financial Report for the 1978-1979 Fiscal Year is ACKNOTIgLEDGED.
Passed by the Board on February 6, 1979
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: Auditor-Controller Supervisors
affixed this 6th day of February ig 79
-7 J. R. OLSSOy, Clerk
By .�j:�-=%✓� �✓ :�. Deputy Clerk
RObbif!_A,tier.;.e 1� �
T 2 .6
H-24 4177 15m
Board d Supervisors
County Administrator Contra
County Administration Building � Nancy G Fallen
,f•)
Maninez.California 94553 Costa 2nd 0c=c
(415)372-4080 County noes[c Sty,
VV VV
M.G.Wings3rd Dts—,=
rt
County Admmistra:or Sueee WrWd YCPeak
Ch D.s:rc
Eric K HasmMne
5th D:s:-4
January 29, 1979 RECEIVED
Board of Supervisors FEB 7 1979
Administration Building, Room 106
Martinez, CA 94553 J. R. OLSSON
CLERK BOARD Of SJPERvISORS
Dear Board Members: 11V
COSTA CO.
Re: Mid-Year Financial Report
This report provides a financial report as to expenditure and
revenue experience for the first six months of fiscal year 1976-
1979. In addition the report includes comments as to the financial
outlook for fiscal year 1979-1980.
Expenditures
The expenditures made for the first half of current fiscal year
1978-1979 are summarized on attached Schedule I. The overall ex=end-
iture level of 43 percent is at approximately the same level as In
fiscal year 1977-1978 at this time.
The total expenditures are down about $2.5 million from tie
first six months of the previous fiscal year which indicates that
the fiscal restraints applied have produced desired results. However,
inasmuch as it is the usual pattern for reported expenditures to lag
slightly behind the period covered, it is necessary that the restraints
which have been applied remain in place. A continuation of reduced
expenditure levels is essential in view of the financial outlook
which is provided later in this report.
Attached Schedule I is prepared on an agency basis which
summarizes all budget units under the jurisdiction of a department
into a single line item. The budget amounts shown in column one
include both adopted appropriations and those appropriations w^ich
were encumbered on June 30, 1978 and carried over to fiscal year
1978-1979 to cover subsequent expenditures.
As you will recall, provision was made in departmental budgets
for employee salary increases which could not be granted due to
SB 154. Departments have been instructed to hold these appropriations
as a contingency pending determination by the courts as to the
legality of this section of the state legislation. If the courts
/0 / 7
Board of Supervisors -2- January 29, 1979
should determine that the prohibition is unconstitutional, expend-
itures will increase substantially cutting into current funds
available.
Welfare categorical aid programs are in line with earlier
estimates. The continued health of the economy has been a favorable
factor in restricting the growth of this large component of the
budget. The expenditure level for welfare aids is not as critical
to the county this fiscal year as in the past due to the state's
assumption of local costs for these programs under SB 154.
The continued high level- of employee turnover continues to
present problems to a number of departments. The staffing shortage
is especially being experienced in certain professional fields with
a large demand in the private sector. The total number of filled
classified and unclassified positions is down 428 from a year ago.
Although departments are taking steps to attempt to alleviate this
situation, it is apparent that some service delays will continue
and may, in fact, increase with further manpower reductions.
The Reserves for Contingencies remain essentially the same as
adopted as most budget adjustments to date have been covered by
federal and state grants.
Revenues
The revenues received from all sources other than property
taxes as of December 31, 1978 as shown in attached Schedule II
appears in line with earlier estimates. Although the total of
county revenues (excluding enterprise fund operations) is only
45 percent of adopted budget estimates, there are a number of
special factors which contribute to this fiscal situation.
The largest single factor which influences the percentage
revenue realized is the fiscal process whereby claims for reimburse-
ment are prepared following expenditures. As a result, expenditures
are reported but revenues are not included until the claim is made
following compilation of actual costs.
Other factors contributing to the delay in revenue receipts
include the time requirements of the state in collection and allo-
cation of taxes distributed to local agencies, license fees which
are collected on an annual basis or are cyclical in nature, and
some apportionments made only at year-end--such as interest earned--
by the Auditor-Controller.
Those revenue sources which are realized on a continuing basis
appear in total to be meeting adopted estimates.
00 218
Board of Supervisors -3- January 29, 1979
Outlook for Fiscal Year 1979-1980
The local government fiscal relief section of the Governor's
Budget for fiscal year 1979-1980 has been reviewed. The Governor
proposes to relieve counties of essentially the same program costs--
County Medi-Cal and SSI/SSP contributions, Aid to Families with
Dependent Children-County Share, AFDC-Boarding Homes and Institutions
(revised county share) , AFDC and Child Support Administration, and
Food Stamp Administration--as in fiscal year 1978-1979 and to continue
with the block grants.
It is noted that the proposed block grant assistance total for
counties has been increased by about 14 percent. The basis for this
increase, however, is to compensate for additional costs which will
occur as a result of the proposal to change the funding formula of
the AFDC-Boarding Homes and Institutions program. Under this
proposal, the county's share will increase from 5 percent to
50 percent of program costs. It is estimated that in applying the
proposed for:mala chances to our program costs and in comparing these
costs with the increased block grant, approximately the same net
level of financial assistance will be provided by tY;? state.
Although the Governor's proposed fiscal relief to counties for
another year will be of great benefit, there are a number of factors
which will have an adverse impact on our fiscal situation in the
future.
The first and foremost factor is the inflexibility of county
financial resources to meet increased demands. The financial assist-
ance from the state as proposed has not been increased from the
previous year due to practical and political considerations. The
property tax rate for local government has been fixed and valuations
allowed to increase by only 2 percent annually plus new construction
and property transfers by the constitutional amendment; consequently,
property tax revenues will -increase very slowly. Therefore, the two
major income sources of the county--aid from other governmental
agencies and property taxes--will not be correlated or bear any
relationship to inflation.
While our primary revenue sources remain relatively stable,
the cost of providing local programs, services and facilities
continues to escalate reflecting inflation which continues near
the double digit level, increasing public service demands brought
on by additional population to be served and contemporary living in
an urban society. If county government is to develop plans for
continuation of its role in furnishing local services and facilities,
a permanent revenue source which is realistically indexed to inflation
must be provided to replace the substantial reduction in property
taxes.
2.19
Board of Supervisors -4- January 29, 1979
Other factors which will place additional pressure upon county
budget requirements in fiscal year 1979-1980 include the demands
by employees for pay increases, increased costs of social security,
retirement and health insurance; the replacement of additional worn-
out equipment due to deferral of the usual equipment replacement
policy in fiscal year 1978-1979; the impact of the restrictions
imposed by the federal government in the CETA program which will
result in reduced manpower available in the face of workload
increases; the increased budget requirements necessary for operation
of the new jail facility; the potential increase in General
Assistance program costs which may result from current litigation
on this matter.
With the county' s income sources estimated to increase only
slightly and a number of known and potential expenditure increases--
some of which may be consequential--it is apparent further reduction
of services and programs may be required.
Budget Process
In view of the fiscal year 1979-1980 budget outlook, we should
establish realistic budget targets to provide an appropriate process
for the guidance of staff. This means that advance planning must be
completed to develop goals based upon certain assumptions with
defined alternative levels available to facilitate decision making
should further reductions become necessary.
The process proposed is an extension of budget procedures
currently established. It is a fiscal plan which will require
considerable effort on the part of all departments. I have
preliminarily discussed this process with department heads and can
assure you of their full cooperation.
A more complete and detailed description of the proposed budget
process is being prepared for review by the Finance Committee and
your subsequent approval. The preparation of the proposed budget
along the lines suggested should result in a more orderly planning
process, allow for better understanding by the public of the issues
involved and facilitate policy decision making by your Board.
Respectfully,
-
Yt �{
M. G. WINGETT,
County Administrator
FF:lm
Attachments
&U
%0 r-4 trl N --4 to r-4 r-4 00-t %D 00-4 N r--4 r4 r4 10 r-4 r�I\N O r--4 M AD 00,4(3%-I N
U NOr%000Z'NOOM-ztt4- -,t Cl)-t0Ot,N%OONItt-CTON 0 n z 0r4 O
,4 O r-4%.0 r� ,t r-4 M t I\tr-1 O Ln I-I-r4 r4.t O N r 4 O0 00%.0 1.0--t N M n %D' %D
.o - - - _ - - - - - - - _ -
cd t�tNtM4-r-NLr)%.oLn000NmN%tONr- rt %Dtn-,tN0 a% oN r-1-4 Cn N
r-4 n r-I CO M N O r-4%D 00 00 r-4 N C-t r 4 M 00-,t r4 O O r,trl I\trl-�t 0 r-4 ONO ON r-4
•r4 r4 N tf1 N 7 kD M M v1 0 t-tll to N-,t C> -4%.D N Zt CO r-4 N 00 1.0 00
Cd fin. - -v . . - - _ _ _ . _ - - _ - 4
> trl H N N %O,t N r-4 M%.D r-1 r-4 M r-4 N N ra t_7 m M
Q r-4 N N r-4 r4 -4t
!n- r-4
4Yh
NMMMr-4001--t ItM001-O�tr-1Ce)OOt-NOOMNr-40 �tO It �t
U c140-tMNr4t-O%0r-COMO%D00t--tN-tr-r 40Ntntrl n cr-i m1 tcn tD
P tNO4-00%0MtrlMCr)0000iDr4r-4u'1 Ttrl00%DN00%0(3NON trlMtrl 00
U . . . . - . _ . - .
,D -,DkDMnM%Or4%D-,tMMMOMMM%D%00M MLn00N I OOO m N
r-4 4- :I'I-trl r-t N ON.-4-.t tr)4-O It r-I Ln trl r4 trl-4t Ln I I- It r-I trl M
V)-r--4 4-M tr) 04 I trl O
r-I N r-4 rl H-
</)--
Q) </)--U
w
cd 'd
1.1 Q)
0.0 MNN'Y'M-'DLf)M000-,tf--Ntrin%Dmcr%%D'TM%.oMMtrlI 'M �N t-IMI M
C: ttrl
Q) trl- crlM�t� �trl� �i W)It�tItMIt-tItItN�td tr1 1 �t -It
U tL
Q) x
P4 W1
Lnnw00M00v1NNmr4NNOr-" Ln%Dr4%or- toLnr- Mri O
LnMr-I\LnLnOI-M%,0r400%.DI`000OMOsOOr-00%DO ON CN Ntnn 4-
'01 1,0ONt00',DMt00000r-4-.DMtO-,01-Cl)1,O 4r4%0mNO Mr-4 t Ln
N
'LS 0O ,o r-r 4 O ul ,D m u1 N O N M trl n tr1\.o trl 00 trl I-.:'M ON M - 1 r-4 4l - N
r4 r- t ON trl N M u'1 M 4-O O M r-4 4,0 tr)r4 trl N 00 trl tr1 ON n n I D1 N r-4 I-
nQi+ N0000N�tLr)00M�Dr4\0MnM00a\00n4-N O�Mr♦M 1 ANON r-4
H rn <I"- - - .
,4 r-I—• W M-in r-a r-4 ra N N N r4 4,-trl C' N r-4 - C) ra r-f ri
H 00 I- r-4 </}' r-4
Q ri M
H --- MM%.Da%trlr-4MI_'t%DtrlI__M�.DO1%o�ta%vtM-,tmNtrlO rn%�0 aN W)Nt\ %0
4� En P4" OMNOI-NOtr10000r-4MOOr-4MMM%DOr4r41--0u1 q 1- NO 04 M
W
<C r-4 rd r-4-tO\trlO- NkDtrl4-00MNtMM1,OON%DONMNO�-It MO Ln Ln O
U W >444 1111 tT\DON%D00I'D NLntr1trlr-O,I-I-00NIt0-It O%D Oar- cM1-r4 00
En o O to U O%.D Il-I-M-4t M N n 4-\10 w M M 0 Ln%D M OO r-4 M 4-r-4 M r--4 N ri N d t*- r-4
d bZ -�tNr--4M--1r-4N r\CYN NMOOMLr)%DOOtr)00Mr1ONO%OLn 30 04 0 x-400 m O
Pq U Q 'd O m OD N-7 r-4 ? tr)CO r-4.t M n N N N r-♦trl N 00 ' trl N trl 00 r-I
U2 d PQ r-4 ul It r-4 r-4 r-4 M r�
aA NN
W
"IQ
Q N to
4]a td G
v :3
}4 N
44
O m }"4
En U U O to
}-4 O U (1) U •r1 •rt
°1 tW Q -4 1„Io W)rH <: o
M d >, to a
•r4 P-r-I r�r-4 O p to 1J a) (1) to m Q)
> 1.1 1"1 Q)'A U CO •r.4 41 u r-: P u 4v 10 u 4_1 u d rn
�1 to-H 1..1 o r4 Q) f_4 1W �4 m $4 u-r4 > •r4 �4 1, H r-
v•r4 to Ir P x a) u 11 3.4 :3 a o'd > 'd r4 Pr-4 > o 0 O
CL O-r-4•r4 1.1 cd ro )-4 d 0-14 to 1J 0 P to r4 cd tv cd W p a w H rn
d•r4 d td 0 H d �l O O U p O 4r 4.) C) Q) 'd O 1J m 1.1 (1) p N
cn Er v O 4 :j O D U Q) k (n o Q) O Q) cn•r4 r-4 Cl ---
'>0 u U p o to r-4 r4qy o :~ a C4 1.1 to Q cd r-4
w Q Q bO I C) }-4 U Q) '0 P cd U O 1..1 bd W 1.) A to � O N,n ,D•r-4 r-4 4-3 � v
O !~ S-1 �4 O 1:4 d O a w-r4 r-1 O O U O -r-I >, ty d rt ;3 )-4 td >1 O
>,11•r4 o :3 m >. cd•rt•r4 >,ta u d•r4•r4 -r4 U td U 1.1 }.4 u En td to a u 1.1 N C7
U 'U 1"1 'U 1..1 m 0 !4 U 4J•r4 td u vO r: }4•r4 P•ra td td•r4 7.4 P-ra d
).+ cd 14•r4 td v � � m U•r4 3-4 .0•r4 4 O "r-4 Q)r-4 u )-4 > U a)rd d
4v td vuto r-4•r410aG9uoP•r4tdU) a1.1•a :j,os.4 C: 114v0 h
o O a ::j :j p m o :•ri ; o.0 )-4 bO :J r-♦•r4 d a) d"d•r4 Q) Q) 0 rc U 3
6 M Uxdcn UWa.4dMA40P4 > P, W ,-acn 0 w r�
SCHEDULE II
REVENUE STATEMENT
FISCAL YEAR 1978-1979
(As of 12/31/78)
s
Adjusted Realized
Revenue Revenue Percent
Source Estimate 12/31/78 Realized
Taxes Other Than Current
Property $10, 978,600 $3,465 ,507 32
Licenses , Permits and ,
Franchise Fees 2, 681, 350 1, 009,557 38
Fines, Forfeits & Penalties 1, 732,280 963,895 56
Revenue from Use of Money
and Property 4,500,260 407,248 9
Aid from Other Governmental
Agencies 125, 043, 953 59, 072, 117 47
Charges for Current
Services 11, 049,563 5 , 787, 611 52
Other Revenues 1, 347, 704 691, 340 51
Subtotal $157, 333, 710 $71, 397,275 45
Enterprise Funds
Medical Services $37 ,290, 006 $20,178,033 54
County Airport 861, 994 . 178,498 21
Total Enterprise Funds $38,152 , 060 $20, 356,531 53
TOTAL $195 ,485 , 770 $91, 753,906 47
FF (1/29/79)
00 222
r
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 19 79
In the Matter of
Nearing on the Request of
Jim R. Lynn, 1979-RZ, to Rezone
Land in the Walnut Creek Area.
L. & B. Glieden (O-vmers) .
The Board on January 2, 1979 having fixed this time
for hearing on the recommendation of the County Planning
Commission with respect to the request of Jim R. Lynn (1979-RZ)
to rezone land from General Agricultural District (A-2) to
Single Family Residential District (R-40) in the Walnut Creek
area; and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was filed
for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Jim R. Lynn is APPROVED as recommended by the
Planning Commission. -
IT IS FURTHER ORDERED that Ordinance-•79-25 giving effect
to the aforesaid rezoning is INTRODUCED,- reading-waived and
February 20. 1979 is set for adoption of same.
PASSED by the Board on February 6, 1979.
1 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.
Witness my hand land the Seal of the Board of
Supervisors
c c: J im R. Lynn affixed this 6 th day of February 1979
L. & B. Glieden
Director of Planning
County Assessor J. R. OLSSON Clerk
gy , A�r ->'l�x.w. Deputy Clerk
Diana 14. Heiman
H-24 4/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Appointments to Human Services
Advisory Commission.
On the recommendation of the Internal Operations Committee
(Supervisors N. C. Fanden and T. Powers) , the Board on January 16,
1979 having increased the membership of the Human Services Advisory
Commission to eleven members (each Board member appoints two members,
entire Board appoints the at-large member) ; and
Supervisor T. Powers having recommended that Dr. H. Eugene
Farlough, 2842 Canterbury Drive, Richmond, California 94806 be
appointed to said Commission, representing Supervisorial District I,
for a term ending August 31, 1979; and
Supervisor N. C. Fanden having recommended that Ms. Carole
Stewart, 737 Carquinez Way, Martinez, California 94553 be appointed
to said Commission, representing Supervisorial District II, for a
term ending August 31, 1981; and
Supervisor S. W. McPeak having recommended ghat Ms . Margaret
(Peg) Vanderkar, 1270' Blenheim Lane, Concord, California 94521 be
appointed to said Commission, representing Supervisorial District IV,
for a term ending August 31, 1979;
IT IS BY THE BOARD ORDERED that the aforesaid recommendations
of the Board members are APPROVED.
PASSED by the Board on February 6, 1979.
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 ' Appointees Witness my hand and the Seal of the Board of
Director, Human Resources Agency Supervisors ,
Human Services Advisory Comm. affixed this oU-Ln day of February 1979
County Auditor-Controller
County Administrator -� J. R. OLSSON, Clerk
Public Information Officer i j
gy Deputy Clerk
Hgbbie O-dtierrez �.
H-24 4/77 Ism
_ 1 _
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
February 6, 1979
)
In the Matter of )
Approving Contract Documents ) AS EX-OFFICIO THE GOVERNING BOARD
Submitted by the Contra Costa ) OF THE CONTRA COSTA COUNTY
County Fire Protection District ) FIRE PROTECTION DISTRICT
)
The County Administrator having presented to the Board contract documents
(Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted
by the Contra Costa County Fire Protection District for the abatement of weeds with-
in the district for 1979, 80, 81 by tractor drawn disc;
IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and
March 6 , 1979 at 1p:30 a.m. is FIXED as the time to receive bid proposals for
performance of said work; and
IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish
the Notice to Contractors for the time and in the manner as required by law in the
"Contra Costa Times."
Passed by the Board on February 6, 1979.
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
Originating Department: Board of Supervisors
County Administrator
cc: Contra Costa County Fire affixed the 6th day of February, 1979
Protection District
County Auditor-Controller J. R. OLSSON, Clerk
County Counsel
BY
Neputy Clerk
1 . .
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 7-19-
In the Matter of
Fixed Time to Consider Formation
of Paratransit Coordinating
Committee.
The Board having received a February 1, 1979 memorandum
from Mr. C. L. Van Marter, Director, Human Resources Agency,
transmitting report and recommendations of the ad hoc committee
considering formation of a paratransit coordinating committee;
IT IS BY THE BOARD ORDERED that February 20, 1979
at 10:30 a.m. is FIXED for consideration of said report and
recommendation.
PASSED by the Board on February 6, 1979.
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 dote aforesaid.
Witness my hand and the Seal of the Board of
CC: Director, Human Resources Supervisors
Agency affixed this 6thdaY of February 1979
County Adwdnistrator
Public Works Director
1,1r. Stokes
1
,R-LPLSSON, Clerk
By Deputy Clerk
Ronda Amdahl
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of Californias
February 6 J1979
In the Matter of
Changes in Contra Costa County
Drug Abuse Board Representation
of Supervisorial Districts I,
IV and V.
The Board having received a January 29, 1979 letter from
Jane McCoy, Executive Assistant of the Contra Costa County Drug
Abuse Board, advising that Roseanne Hogstrom, re-r—sentative of
Supervisorial District 4, and Vicki Porter, representative of
Supervisorial District 5, have tendered resignations from said
Board, and that John Johnson and Charles Gray, representatives
of Supervisorial District 1, are no longer eligible due to
unexcused absences;
IT IS BY THE BOARD ORDERED that the resignations of
Roseanne Hogstrom and Vicki Porter are ACCEPTED, that the
positions of John Johnson and Charles Gray are DECLARED vacant,
and that the Board's policy governing appointments to committees
be APPLIED.
PASSED by the Board on February 6, 1979• `
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 data aforesaid.
c c : Witness my hand and the Seal of the Board of
D. Bruce, Chairman, Contra Supervisors
Costa Drug Abuse Board
Director, Human Resources affixed this 6th day of February 19 79
Agency (2) 1
County Administrator R. O -
ON, Cleric
Supervisor T. Powers
Supervisor E. H. Hasseltine By Deputy Clerk
Sunervisor S. W. McPeak Dorothy
Public Information Officer
00 '4Z Y
H-24 4i77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 ' 1979
In the Matter of
Change in Representation on
the Contra Costa County
Mental Health Advisory Board
Supervisor E. H. Hasseltine having declared vacant the seat
of Art Chapman on the Contra Costa County Mental Health Advisory
Board in the Public Interest category inasmuch as Mr. Chapmen has
not met the minimum attendance requirements;
IT IS BY THE BOARD ORDERED that said position is DECLARED
vacant and that the Board's policy governing appointments to
committees be APPLIED.
. PASSED by the Board on February 6, 1979.
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: Mental Health Advisory Witness my hand and the Seol of the Board of
Board Supervisors
Director, Human Resources tig,,xed this 6th day of February . 1979
Agency (2)
County Admini. trator
Supervisor E. H. Hasseltine J. R. OLSSON, Clark
Public Information Officer By _ Deputy Clerk
5prothy Un.
H-24 4177 ism
i
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Report of County Planning
Commission on Request of
Y. & T. Nakatani, Applicants
and Owners, (2302-RZ) to Rezone
Land in Alhambra Valley Area.
The Director of Planning having notified this Board that
the Contra Costa County- Planning Commission recommends approval of
the request of Yoshio & Tomiko Nakatani (2302-RZ) to rezone approxi-
mately 5 acres fronting 720 feet on the south side of Alhambra Valley
Road, approximately 1,800 feet west of the intersection of Alhambra
Valley Road and Corte De La Canada, Alhambra Valley area, from General
Agricultural District (A-2) to Single Family Residential District
(R-40) ;
IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday,
March 13, 1979 at 1: 30 p.m. in the Board Chambers, Room 107,
Administration Building, Pine and Escobar Streets, Martinez, California
and that pursuant to code requirements, the Clerk publish notice of
same in the MARTINEZ NEWS GAZETTE.
PASSED by the Board on February 6, 1979 .
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,. Y. & T. Nakatani Supervisors
M. Huguet, Jr. , Attorney affixed this 6th day of February 19 4
Alhambra Valley Improvement
Association
J. R.' Townsend J. R. OLSSON, Clerk
Director of Planning By f /Deputy Clerk
Harvey Bragdon Ro bie Gtr:'i rrez
U
H-24417715m
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
County Legislative
Program for 1979
Calendar Year
The County Administrator having presented to the Board a
letter dated February 1, 1979 (a copy of which is on file with
the Clerk of the Board) , recommending certain items for inclusion
in the County Legislative Program for calendar year 1979;
IT IS BY THE BOARD ORDERED that receipt of aforesaid letter
is hereby ACKNOWLEDGED and items contained therein are APPROVED
for introduction as sponsored by Contra Costa County.
Passed by the Board on February 6, 1979 •
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 dote aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: County Counsel Supervisors
affixed this otz day of February 19 79
. j.
r% J. R. OLSSON, Clerk
By Deputy Clerk
Aobbie� tierre
00 230
H-24 a;77 ism '
Board of Supervisors
County Administrator Contra TomPowas
1st District
County Administration Building Costa Nang G FshNn
Martinez. California 94553
(415)372-4080 County
2nd District
M.G.Wingftt 3rd District
County Administrator Sunni wrigm t d%"
4th District
Eric H.11 milltn
5th District
February 1, 1979
Board of Supervisors
Administration Building
Martinez, CA 94553
Dear Board Members:
RE: County Legislative Program for Calendar Year 1979
Following the meeting between your Board and the- County
Legislative Delegation for informal discussion of items proposed
in the county program, you may now wish to adopt the items agreed
upon as the formal initial Legislative Program.
You may recall that three items were added to the tentative
list of specific issues of county concern, two items were removed
and two concerning the County Flood Control and (plater Conservation
Act combined. The attached listing reflects these changes.
Items numbered 12, 13 and 14 were added with the general con-
currence of members of the Board of Supervisors and the County
Legislative Delegation present at the meeting. '
The two items deleted related to 1) Increasing the number of
amendments to the General Plan in cities and counties with popula-
tions in excess of 100,000 and 2) Amendment of the Government Code
to clarify provisions for noticing and hearings for charges for
extended services. Both of these items were considered to be of
general interest to several or all counties and, therefore, more
appropriate for referral to the County Supervisors Association of
California (CSAC) for introduction.
Additional legislative matters will, of course, be brought to
your Board for consideration as the session proceeds, including
legislation in the areas of broad concern such as water quality,
state funding for local government, and local transportation funding
needs. Further, the County Administrator and the County Welfare
Director will continue to work with Congressman Miller to obtain
federal legislation to remove the existing discrimination against
publicly-operated shelter facilities.
231
i _
2.
It is requested that your Board give formal approval for the
introduction of the items listed in the attachment as sponsored by
Contra Costa County.
Respectfully,
M. G. WINGETT
County Administrator
AL:sr
attachment
cc: County Counsel
0el 232
a. Inclusion of the Landscaping and Lighting Act of
1972 as applicable to the District.
* b. Allowance of assessment proceedings for maintenance
purposes.
* c. Authorization for service fees for installation,
construction maintenance and operation of flood
control and drainage facilities.
d. Allow the District and its flood control zones,
sub-zones and drainage areas to loan funds to
each other for reasons of efficiency and
financial flexibility.
e. Make the appointment of a Zone Advisory Board
by the Board of Supervisors upon the formation
of a zone or drainage area optional, rather than
mandatory.
* Requires prior legislative action to remove the
prohibition against the imposition of assessments
and fees contained in Chapters 292 and. 332,
Statutes of 1978.
9. Amendments to the Government Code (Section 70047, 70056.5,
73347 and 73351.1) to provide for routine salary and
staffing changes in municipal courts,
10. Amendment to the Government Code (Planning and Zoning Law) to
provide statutory authority for granting zoning variances
through administrative procedures.
11. Amendment to the Government Code (Subdivision Map Act) to
provide for Owner. Association Maintenance of Subdivision
improvements as a condition of approval of a proposed
subdivision.
12. Amendment to the Labor Code to clarify workers' compensation
coverage for court referral workers, where volunteer service
is a condition of probation or otherwise an order of the
court.
00 234
COUNTY LEGISLATIVE PROGRAM
SPECIFIC ISSUES
1. Continue to seek augmentation in the allocation of State surplus
funds for special districts for Fiscal Year 1978-1979 (carryover) .
2. Amendment to the Government Code (Section 76009) to conform
(reduce) the minimum per diem and mileage rates paid Contra
Costa County jurors to the statewide minimum fees prescribed in
law for a majority of California counties (carryover) .
3. Amendment to the Revenue and Taxation Code (Section 4843, as
amended by Section 5 of Chapter 353, Statutes of 1978) to allow
the County Auditor to make corrections and automatic refunds
(without the need for a claim by an aggrieved taxpayer) in
property tax payments in the event of a binding legal determi-
nation establishing the $4 tax rate as the proper rate for the
1978-1979 Unsecured Tax Roll.
4. Amendment to the Govenment Code (Title 3, County Employees
Retirement Law of 1937) to permit a charge of not more than
eighteen/hundredths of one percent(.18%) against the total '
assets of the Retirement system of a county to pay for retire-
ment administrative expenses. The current limit is one-tenth
of one percent (.10%) for administrative expenses.
5. Amendment to the Government Code (Title 3, Chapter 3 of Part 3
. of Division 4) (County Employees Retirement Law of 1937) to
provide an alternative system of retirement, disability and
survivor benefits for Contra Costa County in order that benefits
which are both reasonable and affordable to the county and its
employees can be provided under current and future conditions,
as determined by the Board of Supervisors.
6. Amendment to the Streets and Higlidays Code (Section 22555 and
22556) to allow the Notices of Hearings for the Landscaping
and Lighting Act of 1972 (formation of an assessment district
or annexation of territory to an existing district) to be
promulgated by the use of direct mail notices to all property .
, owners affected by the proposed improvement, and remove the
requirement for posting of notices within the area of improve-
ment when direct mail notice is made.
7 . Amendment to the Streets and Highways Code (Section 22525) to
expand the definition of "improvement" in the Landscaping and
Lighting Act of 1972 to include the installation or construction
of flood control, storm drainage, or public park facilities.
8. Amendment to the Contra Costa Flood Control and Water Conservation
District Act (Chapter 1617, Statutes of 195 1) to provide for the
following:
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section,2111-2 and
22507 of the CVC, Declaring a TRAFFIC RESOLUTION NO . 2512 PKG
Bus Stop and Parking Zone on
VIEWPOINTE BOULEVARD(#1781) Date: FEB 61979
Rodeo Area (Supv. Dist. -,, I I
The Contra Costa County Board of Supervis.oirs RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffid
Engineering Division, and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2 .012 , the following traffic regulation
is established (And other action taken as indicated) :
Pursuant to Section 21112 and 22507 of the California Vehicle Code,
a bus stop is hereby established and parking is hereby declared
to be prohibited at all times, except for the loading or unloading.
of bus passengers, on the west side of VIEWPOINTE BOULEVARD (1#1781)
Rodeo beginning at a point 41 feet south of the centerline of
Seascape Circle (south) and extending southerly a distance of
150 feet.
Adopted by the Board on...ELB 6 1979
cc County Administrator
Sheriff
California Highway Patrol
T-14
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: )
Pursuant to Section 22507 of the } TRAFFIC RESOLUTION NO . 2511 - PKG
CVC, Declaring a Parking Zone on
ALCOSTA BOULEVARD 05302), Date: FEB 6 197q
San Ramon Area
{S u p v. Dist. V - San Ramon )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2 .012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code,
parking is hereby declared to be prohibited at all times
on the south side of ALCOSTA BOULEVARD (75302) San Ramon
beginning at a point 142 feet east of the center line of
Village Parkway and extending easterly a distance of 140
feet.
Adopted by the Board on.-FEB 9 1979^"
cc County ;administrator
Sheriff
California Highway Patrol
Atf 9
1-14
In inA Bcar . of SuperviSOTS
of
Conga Costa County, State of California
FEB G 1979 ` 19
In the McI ter of
Denial of Refund(s) of
Penalty(ies) on Delinquent
Property Taxes.
As recommended by the County Treasurer-Tax Collector IT IS BY
THE BOARD ORDERED that the following refund(s) of penalty(les) on
delinquent property taxes is (are) DENIED:
AS SEES SMM
APPLICANT NUMBER AMOUNT
Killiman, Piichael U 087550-0000 3b.72
3087 N. Main Street
Walnut Creek, CA 94596
Wills, Lucian N. J 700558-0000 .99
1201 Coventry Road
Concord, CA 9li518
PASSED by the Board on
I hereby certify that the foregoing is a true and correct copy of an order entered on :h9
minutes of said Board of Supervisors on the date aforesaid.
cc: County Treasurer--Tax
Wien -ss my hand and the Seal of the Board of
Collector - Supzrvisors
County Administrator affixed this dory of
FEB 1979 . lg
Applicant
J. R. OLSSON, Clark
13 I- D=puty Clark
Diana M.Herman
Lj^�
H-24 4177 15m
APPLICATION
RECEIVED
To be filed with: COUNTY OF CONTRA COSTA
4- r1ke-.0
Clerk of the TAX PENALTY REFUND , OCT .271478
Board of .Supervisors
651 Pine Street J- R. asMra
Martinez, CA 94553 CLERK BOARD OF SUPERVISORS
NTRA COITCO.Phone (415) 372-2371 .
I[. ..D0 PUIV
THIS APPLICATION MUST BE
FILED WITHIN 60 DAYS OF
DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS
Parcel Or Assessment No. U 087550-0000
Applicant Milliman Michael Phone 937-2623
LAST NAME FIRST MIDDLE
3087 N. Main'St Walnut Creek, Calif. 94596
NUMBER & STREET CITY STATE ZIP
The Revenue and Taxation Code (Section 2617.5) provides for cancellation of
delinquent penalties on property taxes if: -
1 ) the delinquent penalty was due to reasonable cause, and
2) was due to circumstances beyond the assessee's control , and
3) occurred notwithstanding the exercise of ordinary care, and
4) was not the result of willful neglect,
a) provided the payment of taxes and penalty is made within 90 days of the first
installment delinquency date or within 30 days after the second installment
delinquency date on the secured roll .
b) payment of taxes and penalty must be made within 90 days of delinquency date on
the unsecured roll .
I hereby submit this claim for refund of penalty paid for the following reasons:
(Use bacZ of form ,if necessary)
-Pad =ent maid mmae ana m21led on Aueust 23. 1978 Check #2050 amount 45711.78
Apparently letter was not delivered, as check has not cleared the bank.
This also happned with our check #2044 (see attachec copy- of check stub) which
was alos mailed on the same day and Xamorf to date has not cleared our bank.
Circumstances were beyond our control as payment was mailel prior to
s;
deadline date of Aug 31-
1 certify (or declare) under penalty of perjury that the statements on this
application are true and correct. Person signing this application must be
person paying tax, his guardian, executor, or administrator.
7 -
Sign here AIWA.-I Date G 2& G
O BE COMPLETED BY COUNTY
Assessee Name on Roll Yd lliman, Michael and Janet L.
Delinquent lst
Delinquent 2nd
Tax Amo;:n. $578.78 — Date Paid 10-31-78
•} 2,r
Penalty Amount $ 3L.72 Date Paid 10-31-78
Other Tax Collector Initial Here
1?efund not recommended. Proof of mailing not available.
M1:
y
6 ►."K -...« i:. _ _�._��.�-- ..� - < is
vo
B.1t�?dCE�
2049+ 6 .
19'�c
TO
---------------
7 GZ;1L
• r r� �1 I Z r .. .- _
bIt rn
l
to -
1 r ZPf - - - --- r O
ZLn
Ic
n
( rz
r 7 •
m
i
10 o
! .._y ` ? } '•� � � > r►� -< N '. r 1f♦_i �fid~-
and a -
f
`Yp�,.'. r. st•-_ > %0
30
W-,
04
# kir;
s � •y
_,- n>>>Cx-•imocc O.O
.Y
�-
nZ
yVl-C7oZ 2N 1
f} t� ti �` nOC'-i -f.LO-{���n •�I�CV1 .�3 Y t t.;r; 5W_
i O-O > C
{ .:l Df-Cv7� '>f'tDDr•--y7DrD=�-C� .. f "� .� >;, ;h-4 �,-'�� 14�'
`' `��' �• n� >m ter•-+mco >-� x � - i,•... .,., - �,
07t=EA
C m
OM
'i.,•,4•r` y. .�' o-rZ m -.4z z n0 : °° - €:,� .
1� rT �. :`.y - t s-, .S•.+w'L
•+i r.•cR o s mm •t 1 7o...rtf :x . '�� � , � � ��1�
1T�
{�� r �''+�` OONOrNV10N�1►•' > ry t': -.ki �- ��,^
--------------------- �t -.• -- _fir - .Y %Y E:.
/
ar EZ` rW mWrlflr z [ ;• �`
_ t'S,.'�dr<T i,u�. '. :_� k-its.�.. � �',.�•�;: .nr -�1• _ _ v-L r ' r;• r r -
N � ��l �__ - �'s, ��` f •.'�.. � � �' tw'- � _ _'- �r 'ice ti l'• L ._JF ".
at
_ '.ty �/� � t. F ��_ • .�tit. J r�.` f1` ♦ 1 .- f -q
,r
L E D
APPLICATION rr T .:
COUNTY OF-CONTRA..COSTA TAX-PENALTY. REFUNI J. R. OLSSON
UPERVl50R5L,.CL�EI �100r-
U ERV
Date Filed 't 3 c- -7Y' THIS APPLICATION MUST BE
FILED WITHIN 60 DAYS OF
DATE PENALTY IS PAID ICLERK OF BOARD OF SUPERVISORS
Parcel Or Assessment No. IG Cy o C
!A' , 115 /
Applicant _ ` If -, U c 1�r Ale
e
LAST NAME FIRST MIDDLE
UMBER & STREET CITY STATE ZIP FHO-NT—
The Revenue and Taxation Code (Section 2617.5) provides for cancellation of
delinquent penalties on property taxes if:
1) the delinquent penalty was due to reasonable cause, and
2) was due to circumstances beyond the assessee's control; and
3) occurred notwithstanding the exercise of ordinary care, ana
4) was not the result of willful neglect,
a) provided the payment of taxes and penalty is made within 90 days of the first
installment delinquency date or within 30 days after the second installment
delinquency date on the secured roll .
b) payment of taxes and penalty must be made within 90 days of delinquency date on
the unsecured roll .
I hereby submit this claim for refund of penalty paid for the following reasons:
RECEIVE
GGTT
BO Oi SUPERVISORS
O COS:o
I certify (or declare) under penalty of perjury that the statements on this
application are true and correct. Person signing this application must be
person paying tax, his guardian, executor, or administrator. G3
G
Sign here 5�1Date / '--2 - 7�
Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street,
Martinez, CA 94553 Phone 372-2371.
TO BE COMPLETED BY COUNTY
Application No.
Date Received by Board
Assessee Name on Roll Wills., Lucian N.
Delinquent 1st
Delinquent 2nd
Tax Amount $16.62 Date Paid 10-31-78
Penalty Amount $ .99 Date Paid 10-31-78
Other Tax Collector Initial Here
Refund not recommended. Tax bills mailed timely.
The Contra Costa County Board of Supervisors hereby:
approves this application and authorizes the County Auditor to
refund the full amount of the penalty to the applicant.
disapproves this application.
Board of Supervisors Date
hi 'Baci i of ,u -rISJOrJ
r
OT
Contra Costa County, State of California
FEB G 1979 , 19
In the Matter of
Approval of Refund(s) of
Penalty(ies) on Delinquent
Property Taxes.
As recommended by the County Treasurer-Tax Collector
IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on
delinquent property taxes is (are) APPROVED and the County
Auditor-Controller is AUTHORIZED to refund same as indicated
below:
ASSESSMENT
APPLICANT IMM= NUMBER AMOUNT OF REFUND
Delta Lancer CF6606GB 3L.69
1363 Embarcadero Avenue
Oakland, CA 9L606
PASSED by the Board on
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: Cotimy Auditor-Controller witness my hand and :he Seal of the Board of
County Treasurer-Tax Supervisors EBG 1979
Coliactor ciiixed this day o 39
County Administrator
Applicant J. R. OLSSONi , Clerk
By Deputy Clark
lbianA M 64crman
00
H-24 3/77 15m
APPLICATION
COUNTY OF CONTRA COSTA
TAX PENALTY REFUND
To be filed with:
Clerk of the
Board of Supervisors
6S 1 Pine Street
Martinez,Ca.94SS3
Phone(415) 372-2371.
THIS APPLICATION MUST BE
FILED WITHIN 60 DAY OF
DATE PENALTY IS PAID
Clerk of Board of Supervisor.-
Parcel or Assessment No. �`. 'S y C% v C C!�
Applicant Oawl L-.47/ix Phone
daee
�,• . . .. ��t ei rc C-
C L-
Number tt Sheet city State Zip
The Revenue and Taxation Code (Section 2617.S) provides for cancellation of delinquent penalties on prop-
erty taxes if:
1) the delinquent penalty was due to reasonable cause,and
2) was due to circumstances beyond the assessee's control,and
3) occurred notwithstanding the exercise of ordinary care,and
4) was not the result of willful neglect.
a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency da:..
or within 30 days after the second installment delinquency date on the secured roll.
b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll.
I hereby submit this claim for refund of penalty paid for the following reasons:
(Use back of form is necessary)
i
I certify(or declare)under penalty of perjury that the statements on this application are true and correct_-
that the person signing this application is the person paying tax, his/her guardian, executor, or administrator.
Sign here,.- 7C-e��: Date A-*
TO BE CO,% PLETED BY TAX COLLECTOR
Assessee Name on Roll
Delinquent lst
Delinquent 2nd
Tax Amount .'S 7 .2 Date Paid 1 - / �!•�9
Q f�
Penalty Amount 3?G q.�. Date Paid /G
Other Refund Recommended 4/ Not Recommended
Tax Collector Initial Here
00 244
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF .CALIFORNIA
In the Matter of Denying Refund )
of Unsecured Property Taxes, Fiscal ) February 6, 1979
Year 1978-1979 )
On the recommendation of County Counsel, IT IS BY THE
BOARD ORDERED that the following claims for refund of taxes assessed
on the indicated unsecured property for fiscal year 1978-1979 are
DENIED:
Claimant Bill Numbers
Real Fresh, Inc. 020651
A. B. Dick Company 017356 - 017362
American Television and
Communications Corp. 023199
Briggs, William E. and Betty Acct. #015680-0000
Concord Bowl 026997
Control Data Corporation 014018 - 014022 and 024638
Curly's Acct. #08015-0000
Fibreboard 027677
General Foods Corporation 018470
Mathews, T. W. 021377
Miller, Everett E. 036503
National Medical Hospital of
Pinole Acct. #300327-0000
Pitney Bowes, Monarch Marketing
Systems 019202 - 019209
Pertec Computer Corp. 019436 - 019441
SCM Corporation 0149880 019724 - 019736
TRW, Inc. 020075 - 020083
PASSED by the -Board on February 6, 1979.
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 6th day of February, 1979
J. R. OLSSON, Clerk
By � � JDeputy Clerk
Diana M. errnan
CC: Claimants
County Auditor-Controller
County Treasurer-Tax Collector
County Counsel
County Administrator
�+ PA5
• J.
BO ND OF SUPEr ti•[ NIRS OF CJ.\?;;.A CWTA C0;1`,.'!. C.:i.I:UMN U .� •
. 9Cst_.D hC:�.Ca.i i
.AWE TO C`%I�ttti"r
Feb. 6, 1979'
Claim Against the County, ) The copy a. tiLisdarawe; ".V2ET to you ZJ
Arresting Endorsements, and ! WZ&9 00' ett Utios. t on gom etaiA bst the
Board Action. (All Section ) Gomd of S:psrviaou ( III, bz&wj,
references are to California ) 9-Evert p -6aant to Goubtromrt Code Seetirom 9;1.6,
Government Code.) ) 913, 8 913.4. PIP 9 note the %_%W W" beton.
Claimant: ;:r. & 1.11-g. J. Ho::elfanger
Attorney: David P. Lanferman, VAM1111, FRAS R, HAIMMI 4L & VAN BLMS
Address: 22300 Foothill Blvd., Suite 606, P. 0. Box 570, Hayward, CA 94543
Amount: 3900.00 r
Date Received: January 2, 1979 By delivery to Clerk on
By mail, postmarked on Deeeober . 78
I. FIVA: Clerk o. the Boa -of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application,to it Late Clain.
DATED: J. R. OLSSM, Clerk, By 'E" � ` ' Deputy
s •
II. FROM: County Counsel • . ''1 78: Clerk of the Board of Supero sors
(Check one only)
( f) This Claim complies substantially with Sections 910 and 910.2. .
yK:4q.Fl.GWF.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and yrs 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 Qlaim91 ,.6).
• J J
DATED: '' JOHN B. CLAUSE%%', County Counsel, By t� Deputy
III. BOARD ORDER By 1=1 54MVISPrS.Presont,
(Check one only) .
(X-7.) This Clain is rejected in Ifull.
( ) This Application to File date Clain i.%deni4d (Se tion 911.b).
XV tat..
I certify that this is a L' and corieu: fr%the Boardlt Order catered in
__..li3.PpD�-A
Its minutes for this date. -"'�`
DATED: Feb. 6, 1979 J. R. OLSSON, Clerk, by , Deputy
r, i
NAMING TO CLAW =T Government o Sections 911.6
You have oU#.y 6 WC-06 :� .e MVjUAO o ..ca Ho yore :.act id-.&k -to '
We a count action pmt V&;.5 refected C (4ee Govt. Code Sege. 9¢3.61 oh
6 months Am ;ale deauze 01 manta :t to F.i,te a matt Claim. tui. Wait a:4,ie1:
#o petAtiost a cowit Joy. _t•Zits 61tom Section 945.614 cZaim-6.rting deadGiue (4ee
Section 946.6) . '
You miry fleck take aduiec e- airy marl:ey o; ;your. choice Z:t coy wzUor. u" ;MIS
rsrt&k. U ova wunt to :_• ua t an ct-W:nese+, trou 4:ten-d do -sr .inmc.•Gi a eZa.
W. FRJ:�1: Clerk or the bra r::• TO: i Colinty Co-cisab2, (2) County AdmMstrator
Attached are copies of :':: above Clain or Application. Ne notified the clairra.nt
of the Board's action on :his Cl:-bn or tttplication by aw-Ailing a copy of this
' document, and a mea.o thar: )f has been filed and endorses on the Board's copy of
this Clain in accordance '•it% Suction 39703. C
DATED: :eb. 6, 197 % J. R. o'. SON. Cler?c, 83 ,•�����' •fir
�G•?aria a ar..o
V. Fes'•!: (1) County Coua3:'. (2) Ca•.s:::}: AdrMMstrs:or TO: Clerk o: the Board
' - of S•varr:isors
Received copies of this C : or Application an! 3os:d Quer. �t,� ���
DATED: „s eh. S. 1?7? Cosnt;• iu:u�^l, By lJl1
Cou-mit !m l:tsrr tar. By
i
,j LAW OFFICES OF
' VARNI, FRASER, HARTWEL L S VAN BLOIS
ANTHONY B.VARNI LIVERMORE OFFICE
KEITH S.FRASER CITY CENTER BUILDING SUITE 606
2(09 FOURTH STREET
JOHN S.HARTWLLL 22300 FOOTHILL BOULEVARD LIVERMORE.-Al FORMIA 94550
R.LEWIS VAN BLOIS P. O. BOX 570
STEPHEN L.R.HcN ICHOLS,JR. 14.32 447 1222
LIONEL A.RODGERS,JR. NAY WARD,G.LIFORNIA 94543
BRIAN O.SEIBEL
BRUCE JOBSON (415) 686-5000 & 352-4500 SGIANO COUNTY OFFICE
14+6 TENNESSEE STREET
OAVID P.LANFERNAN
VALLEJO,GUFORNIA 94590
TRANSMITTAL MEMO 1707)642-1542
December 29, 1978
FILE NO:
TO: Clerk of the Board of Supervisors REPLY TO:
Contra Costa County
651 Pine Street RECEIVED
Martinez , California !I
Claim of Mr. and Mrs. J. Romelfaner -
4 era
�uG'�.. CG..TA CO
G�am�
C1C . c
ENCLOSURES:
Government Tort Claim
t
REQUESTED ACTION:
Please present claim to the Governing Board.
Your cooperation is appreciated.
Very truly yours,
VARNI, FRASER, F?ARTWELL & VAN BLOIS
DAVID P. LM-JFERMAN
Enclosures 0 . 247
r
CLAIM AGAINST THE County of Fs4 .L LON
TO: Clerk of the Board of Supervisors - Contra C sta Cduiity -
J. R. 0=-0.4
CLE X H ARD OF SUP= !SOTS
CLAIMANTS' NAMES : Mr. & Mrs. J. Romelfanger TPA COSTA
BY.
CLAIMANTS' ADDRESS: 2170 Granite Dr. , Alamo, CA 94507
ADDRESS TO WHICH NOTICES ARE TO BE SENT: David P. Lanferman
VARNI, FRASER, HARTWELL & VAN BLOIS
22300 Foothill Blvd. , Suite. 606-
P.O. - Box
06P.O. - Box 570 . -
Hayward, CA 94543
DATE OF OCCURRENCE OR TRANSACTION :
September 26, .1978
PLACE OF OCCURENCE : Blackhawk Rd.-Danville, CA
HOW DID ACCIDENT OCCUR: Claimants were driving westbound on
Blackhawk Rd. , came over top of a hill and encountered an open man-
hole cover protruding from manhole in middle of road. Unavoidable
collision with manhole cover caused damages to claimants' vehicle
ITEMIZATION OF CLAIM:
General Damages [Estimated costs of repair $ 900
plus loss of use]
TOTAL AMOUNT OF CLAIMS:
(As of date of presentation of this claire) Total $ 900.00
Dated: December 29 19
VARNI, FRASER, HARTWELL •& VAN BLOIS
BY
avid P. La fer a' n
00 248
BOA-RD ACTION
' -- ?eb. 6, 1979_j
' .1341 'aa EndarR3conts. an! � ?-=r$� c G..%! xzi .' •+ri'�'i: .'.t .r .;._:'' :�.{:,•'`•�- �:_.
toa:'Y Adie::. (All Suction �::��: :{ StW,—.w.s._s �Pa;i_;��r:C: •: � •�y.'
s , aox
rnfarences aro to Callfo nia -!e G2V%! r,-..el, C:•dw 3:Ct .;3 ?tc.d
Grivert ant Cole.) ) 9:3. S 313.4. Pt=e n tipt -Me Ginw9: 1W b,;.�+e:•.
Claim:nt: Louis Bidou, 3 526 Kingston, Oakland, CA
At an., ;
Address: .
Amount: $494.48Via .
Date Redaived: December 29, 1978 � 3y deliver- t3 C-At � iV07
By mail, pastrari;3d on.-ne-c.
eewborb3,
o ,o�sn
. _.. ..., 928
..
F=4:- Clerk - tate.Bos or Supertissor3 au:tg Counsel '
Attached is a copy of the above noted Clain or Application to File Cat: Clain. • .
DATED:Tnt,_ 9 ],�7$-- J. R. OLSSOE, Clark, By it'u.�- 7( • . f�icAt • Deputy. .
plarla if.. MaiLoma-
21. •FgMl: County Counsel P: Clark of the Board of St"rrisors•
. .2-
(Check one "only) • -W 1a� -
•
(Y. This Claim complies s ly with• Sections 910 and 910.2.
( ) This Clain RULS to co-.Wly substantially with Sections 910 and 910.3, and we are
so notifying claimant. The Board cannot act for 15 daym; (Section 910.8).
( ) Claim is not timely filed. Board should taste no action (Section 911.2) . .
(
The Board should deny this Application to File a Late 04g49e3fon 912.6).
DATED: JAN 3 'row JOFL0.' B. C
• i�.� h + i bputy
111. BOARD ORDER By ur •to o- upery s s prasentt .• �
• (Check ono only) Tel NAL -
CXX) This Claim is rojected in 1.
( } This Application to File Lae Liss f1gada4 So 911.6).
I certify that this is' a true and correct copy of the Boards Order entored in
Its minutes for this date. , -
' DATED: Feb. 6. 1979 1 J. R. OLSSO', Clerk, by � Lr�� �.��•d�1�•� Deputy
• Gloria •Y. P lomo
K. .tiI*G TO CLA HW\i (Gove-ancert ..o e• Sa ctions 911.6 6 913)
You latwe onzy 6 r.:a:* R fiXON vic -19 01 OR& 1:0 _e o Yft uut Mut-Us to
We a tout# etat"n on tWA ac eeted Crim (nae Govt. Code See. 9,5.5) at
6 m ntU jaum. the dodat o L-vat AppUcatiuse. to FUe a Late Mom uta*.u: nt:%tc.'t
to Petition c cosh ,',ca nc ej Jun Section 945.4 1.6 a tr.�im-j t.;jjg dec.'.Gvsa 1.6 ee• .
' Sect&& 943.3) . '
You 1ayI S+ elk •ide advice 06 "-y azwo.. ey 01 VOL.: ck?-Cae Zbze connoxtion %rwk &U.S
I:C'v`.m. 1 1"Ou "J14 .t.o con6vittt iu: �-.��1t:i:L'�. you �r:::1�� do .6o b.-ex'd '''.!
IV. F YN: Clerk of tete Be-a .1 TO: t=; County Co•:zse.1, "_; Ie. ?-iciscrator
Attached are copies of tho above Claini or Appliclt:on. :'e ratified t:
1 i
I L
JAN a- 3979
/. J.R. OLSSON
CLERK BOAP0 CF SJa'HYISOAS
�CO,TR�►COSTaCO.
Y
—),,COPT
Crcv2y r✓t'tii
.,�.a Cc::rn�
CLAIM AGAINST COUNTY Or CONTRA COSTA r=
(Government Code, Sec. 910)
.0Ifice -of
Ccuni,. �dminist:ator.
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence.
2. Nacre and address of cl airrant: `,L
3. Description and place -of the accident/or occurrence:
V
�"I ift
L . K
4. Nacres of County employees involved, and type, make and number of
equi pr.Rnt if known: ' . ,
5. Describe the kind and value of damage and attach estimates:
Z
7s 1
RECEIVEY
vx;,iU cs E< s;O
Signature v
ESTIMATE 01: REPAIRS, _ DATE j/ % �� a
�. N0
OWNER_.../_
At
.,�,{--•-------- _ ' r'10. �
POLICY f Y— rl1 --
'-
J7
:f STREET �'L - CAR AtAKE YEAR
�•
BODY T
D YP� -'
�, 10A. P LICE -t--: ?-
c CITY vt �} BUS. PN_. MILEA6 ?�O— NO. L 7
* PARTS AHO SJ9tcT
r - I DETAILS OF-REPAIRS AND:OR RE?>:ACE7lteNTS (HouRi
MATERIAL— AND HE
• t ;LAST PRICE) 1'e EXS=
`T
if
Com✓
_ - _ = :
lor� L O. ..c
7, VS71CZ _ 3 -p n {_ _
_
- - -3:
_ f -
j.
t
- T}t!S IS NOT AN ORDEP'i0 REPAIR; Torsis � f
The u s;ersi. oa agiees ttogo Mieia and guarantee lep3ils at a tatat. :
vitt 0t S `j'L�.L. .:i�;tuding all.towi: and starageS_�
�h rgPs lntf�"n•6It, CIO.. ;! :
_- t
7.
STP -� y - - , : Less
��.
Equals
CITY1-Jo tN ( - f'HC;: �—
y� ti..
BY �i rb$�i; Cin 4n
hDl �TFR., '-%Z ig DATEOFA,'P' l z
Feb. 6, -1979V
'.s:ar%-1 Acton. {kl 1 &scion � Z? tw c4 _717
-i ;�.. . ..,t _t s r � .. •:
:r-,re,.zes 1:c to Cs:i:o:::i ) acre. ``:I:5:::: •`_ _�� y.�.�e�.;.:?;.-:'. •C•.-ft
CO3:3.) ' 9!3. 5 915.-. P,zr .:.- ••t., . . ,,: `,,'...• ;
./ f
i'• L !1� = Judith 3arry, 1861 Appian :.ay rA. 4, El Sobrante, CA 91,801
Attar-
Address:
ttaris
y^:u::�t: 0120.78
tAdministrator
D Rec; ite _ Jan.2. 1979 3y c:z=iter= v�a our�Lon 7o0
.
�jj 9-; 8
By mail, pzstra:::e:: of ec. 2 197
I. CIIRMM: Clerk O: the 8+,ard of Supervisors TOF Ca-m:ty ;:aua-511
Attached is a copy of the above-noted Claim or A. icat=)01n: to a 4..�`
`z'- J. R. OLSSOM Clem'.: B � /C�
D:..cD: T _n. 1470 , y / , De=ty
Gj6ri a a,:_ pal n►*n
II. FROM: County Cot:alsel prrrl%!'-^ TO. Clerk of the dozrd of Super;iso.:s
•� ,Oo (Check one 'only)
( .`• ) This Clain complies substantially with Sections 9:0 ::.aid 910.3.
.y COVj�N i G F.
{ ) Thii Clair: FAILS to co:lpl"}It"su%stantial-ly with Sections 910 and 910.2, and we are
so notify-ing claimant. The Board carrot act for 15 days (Section 910.9) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this `�• +t�e�tz , m F'ii� a a laire .(Sec�+o:t 971.5) .
EL'S
til s..� t� .✓ O 111
r
DATED: •• JOB. CLA E\, aunty Counsel, By 0VV/ f Deputy
III. BO.4RD ORDSR By uni a^3 ous vb•i:e+of•S.. bT isor present`
(Check one only) :,i-try::1' •' :.'iY.;t{ j2 i:� j . .
( ) This Clain is rejected in fug_
a._ s
( ) This Application to File -Late Clain is denibd (Section 911.0) .
I certify that this is' a true and correct copy of the Boards Order "entered i:=
its sd'nutes for this date.
DATED: Feb. F, 1979 J. R. OLSSON, Clerk, by 9 Deputy
Gloria ''. Palomo
MAR\ING TO CLAILMIA , (Gorernrant Code Sections 911.j & 915)
You have o:'_y 5 mioltity s 0.4 m :t.Le rng ' AUU6 ft^•}�.ce X-o :!OU .tr-'_ULZI WN'! C.' 7-0
,'a Ee a CC'_Iht action OIL dziA rejected ,•r (see Govt. Code Sec. 945.61 ox
G r.:o::.&S +.M. Vie denixt o,4 ,,ou-t Ap^•:i,.caVor_ to Ftle a Lar_e M&R ECLVELia U.-h;.ch.
to ;:s ii yf�.:L C Cow`.i go&. •%eZie l :S%oli Szction 945.4"z c�1✓J.i- .Gv3L d,_..w•°.i)!2 Est?Q
Sec.%toa 9.1:.5) .
�•':`•:: may Si.'.k- it.t: : V L Cts, CP! C:.i:C�'�„ 4 ••Itr`• clicice i;L ^ ECCt'o • _t.•r .• z1
.:16"
FLU t to to�L.st:E. c•.1: c„_,.t._;. c• ,� t .}: euc.:� de •.o f.: .:.. %• „-.;.:•r.
f:11.0 1: •CIer{ 0= tilt: BO''.rd !0: (I) COOMI; Caunse , (-) l'.Cua_'.y
Attachi•i a.r:! coppies of tho above Claim ar Awlica tion. tie roti i ed th.z. claimant
of the Board's action on this Clai-.e or kx;llcation ;1, rai.1=ns-7, a co-o% 74: tIMS
d:?:'.,':t':!t, and 2 T:^.znz0 Li12rCUf :I15 b:ti'1 elitCe and c:l-.)rsc.'= On +he :,aa UL+ti Ct::.�• :?:
tiis Claip in ai cco-r danze wit:l Sec-tion -_l 03) i
DA M- 1P�1. 6, 1 n 7J J. i{. CL.�J.n'�., CS 4t\., sy V .C� , t i,..-
►. FROI.1: (i) C oun'n -C.'rJ nsal, (=) Coun% :1dni!listrito • TO: cl.e % J:
of
?ecol:C Copies :tC -his ._-;- or A-acHicatiin ..:._ �` :'. t:�:• .. .
• Uig r
J- D. +mob S, 1.074 Co::a'..- ------- - —
JAN 1979
J.R. JLSSON '
CLFSK SOAAO OF SUPEAVIS011! r
GODtTPA COSTA CO
Y
By A C
"t tll, "arator
CLAIM AGAINST COUNTY OF CONTRA COSTA
(Government Code, Sec. 910)
Date• 1 �-�
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence:
2. Name -andd address of claimant:
-
;la I Cir" �0"'Ljident
Q.q3. Description and place of or occurrence:
'tet fY'Cimake-and
_ It2 (�:�c�
4. Nimes of Count emvlo ees involved and type number of-
e ui ment if known:
L• 16 !�
5. Describe the kind and value of damage and attach estimates: 1, 6v •
'BCC. ^ da-ten u�:C' — �e ,
T ,
f .( C (.. /V
/
/ Signature
tl+� 2a3
'��A'�tj BERKEY LEE VOLKSWAGEN ESTIMATE OF REPAIR COSTS
"8 San Pablo Ave. Phone 526-2942
`l 1i ALBANY, CALIF. 94706
DATE r•.
;IAI;iE ADDRESS
CO Sol—
1.:4KE MOTOR SERIAL
INSURANCE CO. MILEAGE LICENSE
ADJUSTER
Symbol FRONT Labor Mrs. Parts •Symbol LEFT Labor Mrs. Ports ,Symbol RIGHT Labor Mrs. Parts
_ Bumper It Fender ffFender
der
Bumper Rail Fender_Ornament Ornament
Bumper Br4t. Fender Sh;old der Shield
S Fe•sder Mid . Fender Mld .
Bum er Gd. I! Headlomp Headlamp
Frt. System Headlamp Door Headlamp Door
Frame Sealed Beam Settled Boom
M
Frame Horns Cowl Cowl
Cross Member windshield I Windshield
_ Wheel ' Door, Front Door, Front
Hub Cap Doer Lock Door Lock
Hub d Drum 1 Door H.r.gr - Door Hinge
Knuckle f Dox Gloss Dane Glass
Knuckle Sup. �r Vent Glass I Vent Gloss
Lr. Cont. Arm-Shaft Dacr Midgs. ( ! Door Mldg.
Ucrnxe Frame - Brkt. I Dow Handle r Door Handle
Up. Cant.Arm-Shaft _Coater Post Center Pose
Shock Door. Rear Door, Rear
Spring Door Glass j Door Glass
Door Mldg. Door Wag.
Tie Rod Rocker Panel Rocker Panel
Steerinq Gear Rocker bldg. Rocker Mldg.
Steering Wheel p Sill Plate Sill Plate
Horn Ring Floor Floor
_ Grovel Shield Frame J = Fearge
Park. Light Dog Leg Dog LSg
Grille Quor. Panel Quor. Panel
- Quar.Mld . Ouar.hild .
Quar. Gloss Quor.Glass
i Fender. Rear Fender, Rear
Fender Mldg. Fender Mtdg.
iFender Pad Fender Pad
Mirror _ REAR MISC.
Horn Bumper Ins#. Panel
Baffle, Side Bumper Rail Front Seat__
Baffle, Lower Bumper Br4t. I Front Seat Adj.
Baffle, Upper F Bumper Gd. Trim
Lock Plate, Lr. Grovel Shield Headlining
Lock Plate, Up. Lower Panel Top
Hood Top Floor Tiro
Hoed Hinge � Trunk Lid Tube
Hood Mldg. Trunk Lock I Battery
- Hood Letters----- -- -- t Trvnk Handle Paint /
Ornament Toil Light Undercoat
_Rod. Sup. 6 To.! Pipe Polish
_ Rad Corc G Gas Tarek I SUMMARY
_
Radio Antenna
Rod. Hoses 1+hrel 1 Ii Labor Mrs. SyLX._'
Fan Blade Hub& Drum Pans S "
Fcn Belt Bock Up Lips S
Water Pump _ Wheel Shield Tax S
-- Motor License Frome_BrItt. Sublet S
S
A-Align N-New OH-Overhaul S-Straighten or Repair EX-Exchange- !!.C-Rechrome U-Used TOTAL
This estimate is based ar lowest possible cost consistent with quality work, and as such, is guaronfeed.
Items not covered by this estimate or hidden will be additional.
i!�arl► mitt JJhonr: 52-1.2721
3ppvlobp *bop
4 702 Muir • .3lbain California 94700
ESTIMATE OF REPAIRS
Oviner C,&Qf-nZ— - --
Address — ice/' City
J.
Insurance Co.
Address Phone
i
Year _/ License
Male U Model Number Date
bUAN. DESCRIPTION OFLABOROR MATERIAL MATERIAL LABOR
- - t
e .
PARTS PRICES BASED ON STANDARD CATALOGUE PROCUREMENT PRICE LISTS SUBJECT TO TOTAL
CHANGE %VITIIOUT NOTICE. PROCUREMENT AND DELIVERY CHARGES MAY BE ADDED FOR 1�f
SPECIAL SERVICES ON ITEIIAS NOT AVAILABLE LOCALLY. MATERIAL iC!
The above is an rstimate:bj-,%d on our imp?ction and dors not corer additional parts or labor which may TOTAL LABOR C;CJ
lie required after the wwrk h,;; teen upened up. Occa:ion.tHy atter work has started s•:orn parts are
discovereu which are not evident on first inspection. Because of this the above prices are not guaranteed. TOTAL MATERIAL
REGISTERED AUTOMOTIVE REPAY DEALER=2919
I
Estimated by i\ TAX
�,` TOW SERVICE
AUTHORIZED AND ACCEPTED ] 65
Drtc _ (J SUBLET REPAIRS
By Owner
or Agent TOTAL //•
Bt;4* •' 1 { PORSCHE
PRECISION AUTO BODY.
a . 630 SAN PABLO AVENUE,ALBANY, CALIFORNIA 94706
TELEPHONE SV--3590
ESTIMATE OF REPAIRS
Omw
Address —Cltv .!A
Inoi rw10 Co. ,
AW� Phone
Make may; .� r'{',rte maw ,`�-�0 NumbrJ�j'.'1'sfj �bot. ,.: ./
OUAN. DESCRIPTION OF LABOR OR MATERIAL MATERIAL LAEOR
t
J
l
1
PARTS PRICES BASED ON STANDARD CATALOGUE PROCUREMENT PRICE LISTS SUBJECT TO TOTAL
CHANGE WITHOUT NOTICE. PROCUREMENT AND DELIVERY CHARGES MAY BE ADDED FOR
SPECIAL SERVICES ON ITEMS NOT AVAILABLE LOCALLY. MATERIAL
The above N an esthnate band or our hnpaetbn and don not cover eddkk d own or labor w dch nay TOTAL LABOR
be required after the work has been opened up. Occasionally atter work has mud worn pans are
discovered~are not evident on first bepsCtkwL Bec uss of this the above fences ere ant Swrwmw& TOTAL MATERIAL
REGISTERED AUTOMOTIVE REPAIR DEALER REG. #55105
Esdnntedby W) 9&C
AUTHORIZED AND ACCEPTED TOW SERVICE TAX
Siy owner
Date SUELET REPAIRS
or Aown •"- TOTAL :{ ±'
SO:i'1D Jr' SU?£ l'ISi-1r;S 0!-. r%'TA COSTA cau. TY, CALUOIR :Ii BOARD A.0 ION- . ni
, =eb. 6, 1979
E TO CLAI:.:�.�•T
Cla_rt :1g:tinst the County, ) i;:c co-, o6 •&i s oc umie t r;ai�2 to you i,.d cjor�'t
Routing indorsements and wtice o6 -dtc a r-
R ) cj,L.os1 .ta..est o,1 1oa;.t c%aut br t:te
Board action. (All Soction ) rocuLd o' Supvtvi,8c�r.,b (Pw`1..q.a,:± III, 62,Zottr),
references are to California ) gi.ve)t ;XVAuwtt to GuveAwent Code Seeti-ora 911.81,
Government Code.) ) 913, 9 915.Y. Ptwc no to the "P=n ng" bet-ow.
Claimant: California State Automobile Association, Inter—insurance Bureau
2725 i:. :•:ain St., :jTalnut Creek, CA 9+590
Attorney: •
Address:
Amount: $808.69 .
vu County Administrator
Date Received: January 4, 1979 By delivery to er,- on ,Tan��amr . _ 1029 1 .
By mail, postmarked an ..Ta--- '1)"Y 2, 1979_
- Certified No 58963
I. FROM: Clerk of the Board or Supervisors TO: County. Counsel
Attached is a copy of the above-noted Claim or Application to File Late/Claim.
DATED: Tp 1 q7o J. R. OLSSO`:, Clerk, By Deputy
Allo-�-ia ; Palorio
II. FROt:: County Counsel —kO: Clerk of the Board or Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
(✓ ) This Clain FAILS to comply substi_all}t_atith..Seetions_9i0 and 910.2, and we are
so notifying claimant. The Board Ea�hnot�ac� for 15.dgypi- (Section 910.8).
}; �, �--- t. _i ..i . S
.. . : I
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
iJL!
( ) The Board should deny this Appliltion to File a Late Cl im..(S-•-I-zon 911.6) .
DATED: JAN 5 1979 JOHN B. CLAUSE\, County-Counsel, :Bv����� Deputy
III. BOARD ORDER By unanimous vote of Supp^visorss present
(Chock one only) �''• ' ��
( I},) This Clain is rejected in full.
( ) This Application to File Late Claim is denier (Section 911.6) . -
I certify that this is a true and correct copy of the Boardh Order entered in
its minutes for this date.
DATE?: Feb. 6, 1979 J. R. OLSSO\, Clerk, by Deputy
j Gloria " Palono
11:\ZZt LG TO CLaIRFLN7 (Government Cofb Sections 911.8 6 913)
You have onty 3 mosi ha Lhom tate lSrLC W:g. oA -144 HOZt.Ce Zo you C-X t. n tt1keh to
S-Ue a eowtt action on t1;i.A ae;ectcd. (see Govt. Code Sec. 945.6) of
montl.3 6nom the des iaZ o6 r:owt AppF.ication to F.i.9e a Laic
C.c.3.irt cwi.tri.r, etfuc,'x
to pe, on a count 0'0& •YP.eg 6-ton Secfr,ior 9Y5.Y'd cerir:t-alit iq deadtute (aee
Section 946.6) .
You may seek ttte advice a 6 any rL„�;nney o 6 yocat c:to ie2 in con&stce#,i ost 'W;. •t #1;ih
t.•hVvt1L. Ii you tew.,t to COR.6ELZt- an mty..s�.o•`ney., l/ou d'ea,ud do so 1.tr_•rteCG a;-A_Zg.
i-
!V. FROM: C£er!: of the Board TO: (1) County Counsel, (l) County Aciatiristratar
Attached are copies of the above Claire or Application. ::e notified the claimant
of the Board's action on this Claim or :kpplicat ion by trailing a cony or t`lis
document, and a no to thereof has been filed and endorsed on the Boa.rd's copy of
this Clain in accordance with Section 29003.,
DiTED: (, �9i? J. R. OLSSON, Ciork., Sy 7.�i��✓i'j� .v vG�i �
i eb. r r. i.• , Depute
r`1 n•��a pal ar-In
V. FROM: (I) County Coun sal, (2) Count .d.arrist.ator T0: Clerk of :e ._
•-, the Board
l / _ o Supervisors
Received copies oze this Clain or ppltca:ion :jne. Soar; Ord$
2 ,- -
;..... U
P U: Ci'i. Pi, 117'7 CJthnt;' �O�i:;SCi, S� `.
County :.:.' I':i Srr3t�)_, 5v
8. 1
CLAIM FOR DAMAGES
IN ACCORDANCE WITH SECTION 910 OF THE CALIFORNIA GOVERNMENT CODE,
THIS IS TO FORMALLY PLACE YOU ON NOTICE OF OUR SUBROGATED CLAIM FOR
THE ABOVE LOSS DUE TO THE NEGLIGENCE OF YOUR EMPLOYEE.
'-falnut Creek , California
19 78
Ccq;.� : .-...
• County ldministrator
551 Fine Street9
JAi� 1979 • `
tlartinez, California
� �- ° - ;�,
J.• JLSSvM Ofice of
.lc.7K t^.RA4 L'�oN�'-RiI15CRS
County Admi.:i:;'TC:1
Claim is hereby made and filed against the Contra Ccsta County
as follows:
Name of Claimant California State Automobile Association
Inter- Insurance Bureau
2725 N. :•:air- St-0 ,,aLnut Creek, Ca
Address of Claimant
Date of Occurrence December 4, 1970
Place of Occurrence Hcrf 2L, near '.a1.nut Creek
Collision $573. 9.
Nature and Amount of deductible 150.0C
said Damages Reftt al 55.20 Total T".Lrage X808.09
Items making up said e��.i r bill
Amount .
Name of Public Employee
or Employees, causing
said Damage, if known Julie Nemeth
FACTS & DETAILS: C-ur Insured scstzbound on Harr 24.. :;he had to stop
in traffic, your driver .-as look n SOu'leiihere else, and hilt our insured 1.'1
the rear.
F169•'REV.5-751 � `7
Contra Costa county
<*> assinment of claim a n*u RECEIVED
subrogation
uI hrr
brogation agreement .!4;1 Z 1979
office of
County. Administrator.
In consideration of the payment to the undersigned of '0 the sum of
0 a sum estimated to be
sight Hundred, Sight. -nd '0
9/lco%,-**
Dollars, being the full amount of loss and damage insured against under an automobile insurance policy', number
81-33311-1
issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION
INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the 4th day of
Eecenn'her 19-10,—, the said undersigned hereby assigns and transfers to said Bureau The
said claim in the above amount plus additional claim for damage resulting from said accident, not
covered under said policy of insurance, in the amount of S constituting in a total claim
0 a total estimated
in the amount of$
Said Bureau is hereby subrogated in rk"" -place and stead to the extent of the above amount of the said
total claim and is hereby authorized and empowered to sue, compromise or settle in MY -name or other-
wise to the extent of said total claim for loss and damage,and to endorse in my name any check made payable to
me therefor, and collect and receive any money payable thereby.
The undersigned covenants that ha ve not released or discharged any such claim or demand against
such party or parties and that T will furnish to said Bureau any and all papers and information in M-Y
possession, necessary for the proper prosecution of such claim.
Dated at a1ivlt Creak this day of 19—.
WITNESS
F1433 IRCV.7-77)
5t3::fii) OF SUPERVISORS 0: C,)`:TR COST: CO:;:yn CAL:FO??%:ZA
, BOARD ACTIO!
i '
NOTE TO CLAI%Wk.T Feb. 6, 1979 1
�� 11.1 A�iLi�st the CnL':lt ) T:.: cow o f t:Vs docur:ens- rlabea to yogic is ,nowt
iZjutina =ndors meats, and ) notice oS action a. kan on Vompt ctaim by. a-e
Board Acton. (All Section ) Seat'd 0, Supw-Vi'so:ts (Pak.tag.apk 1111, betow.),
references are to California ) given jymu.:an;,t to Gov&went Code SeelEom 911.80
Government Code.) 1 973, 5 915.4. P.Lease no.Ce .tie "it,' u". ng" Wow.
Claimant: Donald Ash'Lord, 1112 :'jest 7th Street, Antioch, CA 94509
Attorney: Mints, Giller, Hin.mmelman I'intz, A ,ja7w Corporation
Address: 1419 Broadway, Suite 615, Oakland, CA. 94612
Amount: 310^,000.00
h delivered
Date Received: January 2, 1979 By delivery to CLera. on/-January 2. 197-9
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 tq,File Late Claim:
DATED:
Jan. 3. N79 J. R. OLSSO\, Clerk., By �;2.�`Za..�' �.!%x x&Lt , Deputy
!Gloria M Pal orno
It.
FROM: County Counsel TO: Clerk of the Board of Supervisors
l
(Check one only) �cCF.i fw
( f ) This Claim complies substantially with Sections 910 and 910.2.
c. A
( ) This Claim FAILS to comply substantially with Sections 910 and 910 Gare .
so notifying claimant. The Board cannot act for 15 days (Section °:.-.�,
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny thka_A=Us.,2.j=-to_File-aL, Late Claim (S-eatron 911.6) .
JAN 1SJOrB.DATE_ 0, toraity,Cbtm5el`-,(BY _ �u � Deputy
III. BOARD ORDER By unianimouserate o ,yS�Lpervisor`present /
(Check one only) ) i -
(i ) This Claim is, rejected i:>j full..i, � �+ti 3 �•�'�� � -
( ) This Application to File Late Craim is denied (Section 911.6) . '
I certify that this is a true and correct copy of the Boardh Order entered in
its minutes for this date.
/ 1r
DATED:Feb. 6, 1979 J. R. OLSSON, Clerk, by G� ��, Deputy
P Y
,Gloria 11% Falo.^to
{I AR`TISG TO CLAIZ%VXNT (Government Codb Sections 911.5 & 915)
You leave o f 6 l.iont id pp'.om Zte 1'i:,+.'.;,Wg ;UV:A ;whet to Yeu xZ_t V:j1 w;L(ch to
bite a court actiun on Viiz .%ejectL d CP-aZh (.6ae Govt. Codd_ Sec. 945.6) on
6 montA6 ixom rte dwiat oz yours Agptica#,ion to Este a Late GZaiw to thbi Lv,1 :cA
to petition a eoutt lot, .%eUeS &%oeir Section 945.4',6 e1au:t-,(.iZing deadline (zee
Section 945.6) .
VOU ir:Eif See'e tke ar«ic.,, oS any OS IYOLJ: ClbiCe .in COE:ILCC.'tCOn M L W-6
_ r.,Le.%. 7cl uou •.':wt tn cormL'f i ec Ott o-Utey, you zitoutd, do So •im-wediatet'ty.
N. FRON: Clerk of the Board TO: (1) County Counsel, (2) County Adm.inistriLtor
Attached are copies of the above Cilaim- or Application. i:e ;notified the claimant
Of the Board's action o. this Clai•, or Application by mailing a cosy of this
docLLment, and a rvn.io thereof has 1- :--!n filed and endorsed on the Board's copy of
this Clain in accordance with Sect lan 29703. ,• 1 �'F/!) r
DATIUP`: >, 1n7:) J R. OLSSON Cl, 3ti• �_ ��(�,�•�'1�C -� �' � 'ifiv —
Denuty
V. Fi?0'•I: 1 R1 nrf a _ rel !r-�
(1) County _r ouns� , (2) Co:.. .y =da1rsstr:Lt0r TO: Clerk- os" t::e Board
i
oyc Supervisors visars
Received copias OF tris Clain o_ :-.•?licaticn and Board Order.
- �.�
DATED: ,-eh. P . 1079 Count:- CounselQti, ..
Ccunty Ad :inist - .,.Or,
BY
8. 1
!.-L
L E.
In the Matter of the Claim of } �
} R. OL i
DONALD ASHFORD, } ,L
A.g the CITY OF ANT IOCH, ) -
THE :U; I0CH POLICE DEP RT EI.r ' THE )
COUNTY OF CONTP.R COSTA, and the• CONTRA )
COSTA COUNTY SNEERIFF'S DE?P_RT.-i ENT. )
CLAIM FOR PERSONAL INJURIES
Donald Ashford hereby makes claim against the City of =
Antioch, the Antioch Police Department, the County of Contra Costa,
and the Contra Costa County Sheriff's Depart:,ent, by and through _
his attorneys Mintz, Giller, Hirrimal.man & ;•iintz, A Law Corporation,
for the sum of $100,000.00 general damages plus actual special
damages in a stun which will become known to claimant at a later date,
and makes the following statements in support of his-claim:
(1) Claimant's post office address is 1112 West 7th Strut,
ezntioch, California. -
(2) Notices concerning the claim should be* sent to:
t.intz, Giller, ::im :elman & Mintz
A Law Corporation
1419 3_oadeay, Suite 615
Oakland, Cry 9=612
(3) The date, time and place of the occurrence giving rise
to the claim are September 27, 1978, at approx-(Mately 5:50 p.m. , at or
dear: the Croke Zellerb_ch facilities, e::.tioch, County of Contra Costa,
State of California.
(=) This claim is for personal in it=as sus_ainel by
clai.Gaut on or alocu. September 27, 1973, and is based upon Che unlawful
tA'
00 ��
. I j
aCICs, of the Contra COS`a County Sheriff' s Department, and - cif_ca11}r
officer William Shinn, Sergeant, Contra Costs County Sheriff.'s
Department, and the Antioch Police Depar zment, and specifically reserve
officer Richard J. Marcaeke, Badge No. 20, Antioch Police Depa;&;:rent.=
Said of�icers, acting in the course and scope of their duties, so
negligently and carelessly pushed, nulled, dragged, and battered .clai-aant
so as to cause clamant the injuries 'hereinafter set forth. In addi
tion, said off=icers, acting in t'ra- course and: scope..oF th,§r-duties zs.=
aforesaid, intentionally, wrongfully and maliciously, and with intent '
to cause claimant great- bodily injury, pulled, . pushed, assaulted,
battered and dragged claimant, causing claimant the injuries and danages_
.r
as hereinafter set forth. '
(5) That as a proximate result of said negligence and inten
tonal acts, claimant ,.,as injured in his health, strength and* activity;
sustaining great bodily injury and great shock and itjury to his nervous
system, which injuries have caused aid continue to Cause claimant great �
mental and physical pain and suffering. .
. z
As a further result of said acts, claimant necessarily in=
r l 1 7o n T_
C1r_ed rtC'diC3.� E_.�...nS�S, the exact aa.,.un_ Of which are un:12OUm tO
cla.`4mant at this ti .e.
(6) The amount clamed as of the date of the presentation
of this claim includes a clai:z for general da,Tiages in the a-mount of
$100,000.00 and actual special damages in a sum which will beco:zle knq:+•n
to claimant at a later date.
DiTB'D:_ .:�anu3ry 2, 1979.
'
T
i.L`•��_, G L R, �'INTZi
it
LIS Cor.-,:-,-ration
j
Od ;N10
r- or::cys Lor Claimant
In the Board of Supervisors
of
Contra Costa County, State of California
February 6 , 19 79
In the Matter of
Rescission of Cease and Desist
Order against Acme Fill
Corporation.
The County Health Officer on December 19, 1978 issued
a Cease and Desist Order against Acme Fill Corporation for violation
of certain standards relating to handling or disposal of solid
waste at its landfill facility on Arthur Road, Martinez, California;
and
Mr. Ted Gerow, Chief, Environmental Health Services
Division of the County Health Department, came before the Board this
day and reported that a recent inspection of the site indicated that
the conditions leading up to the Cease and Desist Order had been
substantially corrected; therefore, the Order was being rescinded; and
Mr. Gerow noted also that Board members had been provided
with a draft copy of the new permit to be issued said firm for
continued operation of its solid waste facility pursuant to Government
Code Section 66796.30 et sea, and he invited their comments thereon; and
Supervisor N. C. Fanden inquired whether or not an environ-
mental impact report had been prepared for the permit and Mr. Gerow
advised that since the facility has been in operation for a number of
years, under State law they are specifically relieved of the
environmental impact report requirement.
THIS IS A MATTER FOR RECORD PURPOSES ONLY. NO BOARD ACTION
TAKEN.
a Matter of Record
1 hereby certify that the foregoing is a true and correct copy of 76ifaloda 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 6th day of February 1979
J. R. OLSSON, Clerk
By Q - Deputy Clerk
Diana M. Herman
H-24 3/79 15M /h f
V A�a3
In the Board of Supervisors
of
Contra Costa County, :_tate of California
February 6 , 19 79
In the Molter of
Service Reductions to the
Public Resulting from
Passage of Proposition 13.
Ms. Diana Doughtie, Staff Representative, United Clerical
Employees, Local 2700, AFSCME, AFL-CIO, appeared before the Board
this day and presented a position paper (copy attached) objecting
to the January 16, 1979 order of the Board requesting that in
responding to complaints or inquiries from the public about cut-
backs in county services, employees cite specific reasons for the
reduction in services and refrain from using "Proposition 13" as
an excuse; and
Supervisor Powers indicated that in taking the aforesaid
action it had not been the Board's intent to inhibit free speech,
but rather it was an attempt to improve communications with the
public and to better explain the reasons for reduced county
services; and
Supervisor Schroder assured Ms. Doughtie that the Board
was well aware of the problems facing the county and its employees
but noted that upon its passage Proposition 13 had become an
amendment to the State Constitution which the Board is sworn to
uphold, and he expressed the hope that all employees will cooperate
with the Board in seeking solutions to the problems ahead.
THIS IS A MATTER FOR RECORD PURPOSES ONLY. NO FORMAL
ACTION WAS TAKEN BY THE BOARD.
a matter of record
I hereby certify that the foregoing is a true and correct copy of 9V)*061 entered on the
minutes of said Board of Supervisors on the date aforesaid.
c.c . County Administrator Witness my hand and the Seal of the Board of
Supervisors
affixed this 6th day of February lq 79
J. R. OLSSON, Clerk
By G. Russell , Deputy Clerk
H-24 4/77 15m
UNITED-: CLERICAL- EMPLOYEES
C Ai8600CAN /ROMPATIM O. KAT[
Coawrrr AND b6LNmCx•*A_ a spLorsm
APLA=W
:ass A-mamuwa .wsl. slow -ss Ta�+�wria r
Madw"Liff-C LIFM "was '1 c4M► 218&7�
' UXITEl-CLMCAL_EXPLMES- POSITION PATEt.
A tI O Pa"t .t4 x to Ot I t CoQ p�s.t 4 td b CQ ntltL CVAt& C Oa#t� $etarC
Sa�txvue . ex JAxa�ty- if, _ii7l, xtstct; a� tkt &LAC 9j ,tkt p�►tais
x.ic'. .
ettt=t�ltiisti tvt I tf/ Qeuty cLtxiwe"9A.4, ineUding xectp-
- t t f xi�l1��i �i� �J[�1+W.tL Il-µCQ iJ►.kl t]t�lL� 0 Z klJtJ M.�..� lt.t l� - , - .�,.
puio , txt;t.cri do k ve- tit x.ykt to xtstk ict: tke ixe = :
4peeek as;ttke.ZA 9mptoytt4 -i.x ctxta.ix iA4tAxCt4 4"k at con--
ix, pabtic wttssAt, d.i.4tt.i.tt s.ttoxxty't at
pub.Lc-c dc`tAV" C"CA Ctc. , Ox i6 CW0#tCA att g.iVi" oa.t
aistx6oxm&tiax. HowtveA, we don't beet that the Qoa.td 06
SuptcV.ilo.0 k4U tkt Xigkt_ to xCAtA-i.ct tkt u4zgt os tkt pkA"6.
Pitop. ) 3" by Cou-ntg- esptoyets "ea. using Lt as ax exptana.t.ion
The wrxkeAA &Ac- not- using t-hiA a4 sx txcuAt 6o)t peox pex6o4■-
aace bat 4impty 4ta.t.ixg- s.-.teat.i.ty_ Mkite pubt-isle emp.toyetA
4 t ts•- to 5C. OR t*t, b Otto■ '06 th t p o pa.Lax-it y 4 cAt a s.t t k.is t.•i.se. -
we 4tit t' exe cir izemA and .taacpaytx.a dad eor tp-, i.but•ing membe�t4
o6 iot..itty. Ou-x x.igkt to 6-tee 4petek 4koutd not be oveAtooked.
i. ?"p 13 TS tilt xtawex Sox tke 4kox-tage o6 44a'S, i.xeAeA4e
in `tel, And xtdaCtZ09 in 1exViCt4 . COWay ptx40Rxtt CAS
ve. iSy i.h-t. tka tata.t W0jLkjoxce ksl gXtt#Cy 4j-jnuktd Sixet
June, du to a xty xtiicutati, wake" ta4.tti-xg, "d s bar
ta# J 54 0 1 kc. sseast o 6 wexk h" *at dtext 4 td 1 u4t tkt mum-
'nr beX ej peopte, In-400t eult4, tkt seroax.t 0j KV k it" net llff Uy
ix cat e"ed u a,-xs4 xtt v S ?x o p.. 13 4 Iatle &A, .i,a tk t_-X AA aA 4 cx'4-
OjJict
3. Tke, punt- c. At�ttxdg kaww4 tltAt 4uViCte "t bt.uts cut ssd
.they 4koutd kave .the tight to know why. We don't betitvt tx
thkowi.xg Juevia-Gaxx it tke 6aee o6 taxpayvu xox do we want
to peAtie.ipate in a eo►t pixaey o6 4.c.texee to deceive tkt
pubtic a4 to the 4ta.tu_� u6 toca.t goveAmment in post Pxop. 13
tij*t_6 . , We- OKtu wi:sk tO -in60h■ they. 06 .the 6acts .
4 . Fo-t ,the past cigkt to -ten ■on.th4 , managentnt ha4 not
A016rLa.ined 5n.om u-L'no P:top. 13 a-4 an excuse 6cx 6)trezing wages ,
not 6i_.. i.ng attocated poli-tion-4 , p.it ng on extAa woxk, and
denying s--C"ppie empi.oyee nequezts . yet the 4k'o.tka_t4 ane asked
ECEIV_ he bul£e.t. 16 anyone iz .t.uttd o6 heax-ing "Pnop. 13'
' c wc,tke z .
FEB � 179
viak& Dougkt.it
J. :. au513014 Stn6 S 2tpxt4 txt- ttvt
(I FW BKDAAD of SL41eWYNa
co►q>M maA CO.
LK UNSOM FOR CL KNICAL [YrLOYCKS-
vp�.1i _
.. e
..�'�'' .
f�� f ; ti� .,�-�
,,�. -- � �
{w,.
f � _
i �
�'
} ,r .•"
' 1 t f .. ,.
,r _._ .
` ee y �, �.
! # i �
� R � ,,,
��� .. . ,,
`t.� . °,
`?�� '�'
�,,, �I�
� � � � ��
�, ���► ,c�,'f�`
���
And the Board adjourns to meet with the Human Services
Advisory Commission on February 7, 1979 at 7:30 p.m. , in the
George Gordon Center, 500 Court Stre , Martinez, California.
E. H. Hasseltine, Chairman
ATTEST:
J. R. OLSSON, CLERK
Geraldine Russell
Deputy Clerk
i
SUMMARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
FEBRUARY 6, 1979, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Approved minutes of proceedings for the month of January, 1979.
Declared the following numbered ordinances duly published: Nos. 79-1
through 79-13.
Approved personnel actions for Public Defender, District Attorney, and
Health Department.
Approved appropriation adjustments for Manpower (CETA Title I) ; and
internal adjustments not affecting totals for Administrator, Auditor-
Controller, Manpower (Titles VI and II-PSE) , Marshals of Delta, Mt. Diablo,
and Walnut Creek-Danville Municipal Courts, Medical Services, Public Works,
and Sheriff-Coror,.er.
Authorized payment to S. Azar for loss of personal property while in
custody of tledical Services.
Authorized Marshal, Bay Judicial District, to destroy certain
accounting records pertaining to cases closed for over five years.
Appointed J. Olsson to the Mobile Home Advisory Committee and S. Davis
to the Neighborhood Preservation Committee (Montalvin Manor area).
As Ex-Officio the Governing Body of County Storm Drainage District
Zone 16, reappointed J. Corder to said District.
Reappointed B. McKean to Overall Economic Development Program Committee.
As Ex-Officio the Governing Body of County Flood Control and Water
Conservation District Zone 3B, reappointed R. Guy to said District's Advisory
Board.
Appointed N. Zipkin to Family and Children's Services Advisory Committee.
Accepted resignation of W. Parker from Citizens Advisory Committee for
CSA M-17 and reappointed H. Dixon, C. Campbell, R. Austria and J.
Hillenbrand to same.
Reappointed E. Freitas, D. Robinson, F. Jurik and R. Phillips to
County Sanitation District No. 5 Advisory Committee.
Denied claims for damages filed by California State Automobile Assn. ,
Inter-Insurance Bureau; L. Bidou; J. Barry; D. Ashford; and Ips. and Mrs. J.
Romelfanger.
Adoted Ordinance No. 79-19 rezoning land in the Danville-Diablo area
(2293-RZ5 and No. 79-20 rezoning land in the Pittsburg area (1975-RZ).
Approved recommendation of Director of Planning that the request of
W. Anderson that the Ilo Lane General Plan Amendment be referred back to the
San Ramon Valley Area Planning Commission. U' Cd,I
February 6, 1979 Summary, continued Page 2
Approved Traffic Resolutions :dos. 2511 and 2512.
Approved recommendation of Director, Human Resources Agency, that the
Adult Day Health Planning Council be authorized to hold three public hearings
commencing the first week in March on the Adult Day Health Care Plan.
Approved recommendation of County Welfare Director and Human Services
Advisory Commission that C. Adams be designated as Community Catalyst
for the Statehouse Conference on Children and Youth.
Approved report of Finance Committee (Supervisors Schroder and McPeak)
recommending increasing the payment limit of consulting services agreement
with F. Boerger in connection with the Baldwin Channel project.
Approved Federal Aid Urban System Project Priorities for the
San Francisco-Oakland and Antioch-Pittsburg urbanized areas for Fiscal Years
beginning 1979/80 and ending 1983/84.
Fixed tsar. 6 at 1:30 p.m. for hearings on requests of Beaver Affiliates
(2294.R2) and C. & K. Davis(2311-RZ) to rezone land in the Knightsen and
Bethel Island areas, respectively.
Corrected errors in Board order dated Jan. 23 authorizing acceptance of
instruments from EBMUD and W.S.I. Building Co. , Inc. in connection with
Sub. 4918.
Approved maintenance agreement with Datagraphix, Inc. for maintenance
of Office Services microfilm equipment for period July 1, 1978 through
June 30, 1979.
Accepted Easement Deed from E. Baker for widening of Treat Boulevard,
Walnut Creek area.
Awarded contract to Hess Construction Co. for San Pablo Avenue
Deficiency Corrections, Tara Hills area.
Accepted Relinquishment of Abutter's Rights from F. Driscoll, et ux,
in connection with Sub. MS 130-76 and Offer of Dedication for Drainage
Purposes from Hofmann Construction Co. , for recording only, in connection
with Sub. 4828.
As Ex-Officio the Governing Board of the Contra Costa County Fire
Protection District, approved contract documents for abatement of weeds
within said District and fixed Mar. 6 at 10:30 a.m. as time to receive bids
on same.
As Ex-Officio the Board of Supervisors of the County Flood Control and
Water Conservation District, authorized Public Works Director to execute
relocation contract with L. Malick relative to Green Valley Creek, Danville
area.
Accepted Offer of Dedication from R. Vera, et al, in connection with
Sub. MS 9-77, Oakley area.
As Ex-Officio the Governing Board of the County Water Agency, approved
the Draft of the Agency's Position Statement re the San Joaquin Valley
Drain.
00 66
February 6, 1979 Summary, continued Page 3
Acknowledged receipt of Mid-Year Financial Report for FY 1978-79 sub-
mitted by County Administrator.
Authorized Public Works Director to execute:
Consulting Services Agreement with Peter Kald;reer & Associates for
G Ward Structural Survey, County Hospital, Martinez area;
Change Order No. 6 to contract with Wilco Construction Co. for
construction of Administration Building Remodel & Life Safety Systems, Civic
Center Improvements, Martinez;
Consent to Common Use of a portion of County drainage easement with
Central Contra Costa Sanitary District located within Lot 2 of Sub. 5157,
Martinez area;
Rental Agreement with S. Weamer for rental of County-owned property in
Lafayette;
Rental Agreement with A. Doran and G. Franzen for rental of County-
owned property in Orinda;
Rental Agreement with D. Patching and W. Watson for rental of County-
owned property in Lafayette.
As Ex-Officio the Governing Board of Contra Costa County Fire Pro-
tection District, authorized Public .Works Director to execute Consulting
Services Agreement with Koepf and Lange for architectural services for Fuel
Tanks at Fire Station No. 10, Concord.
Authorized Public Works Directorto refund cash deposited as surety
in connection with Doncaster Drive Road Improvement Agreement, Walnut Creek
area.
Appointed Dr. H. Farlough, C. Stewart, and M. Vanderkar to the Human
Services Advisory Commission.
Approved request of J. Lynn (1979-RZ) to rezone land in the
Walnut Creek area, introduced ordinance in connection therewith and fixed
Feb. 20 for adoption of same.
Authorized Chairman to execute:
Contract with Dan Foss and Associates for keypunching service for
Employee History Record Conversion;
Agreement with Comsis Corporation for conversion of Personnel System
Daily Process from IBM-DOS to IBM-OS operating system;
Use and Maintenance Agreement with City of Concord for the Concord
Library.
Referred to:
Internal Operations Committee (Supervisor Fanden and Powers) the matter
of screening applications for at-large positions on Mobile Nome Advisory
Committee;
County Counsel to prepare appropriate ordinance amending No. 70-77
(Ambulance Regulation Ordinance) to reflect a 30-day rather than Jan. 1
effective date for changes in ambulance service area boundaries;
Director of Planning communication from State Historical Resources
Commission advising of r:ar. 2 meeting at 9 a.m. in Richmond relative to the
Point Richmond Historic District's status;
County Administrator request from Senator J. Nejedly for information
which would substantiate the need for SB 245 relating to the use of sub-
dividers' in-lieu fees for operating and maintenance costs incurred by
local park and recreation facilities;
001j
February 6, 1979 Summary, continued Page 4
Referred to: (Continued)
County Administrator for report, letter from Alcoholism Advisory
Board urging the Board request Governor Brown to make no changes in the
Drinking Drivers Program until current programs have been in operation long
enough to be evaluated;
Finance Committee for report on Feb. 13, proposal to eliminate
departmental and countywide overhead from the Lafayette-Moraga police
services contract; and status report relating to implementation of Enterprise
Fund.
Fixed Feb. 20 at 10:30 a.m. as time to consider formation of para-
transit coordinating committee.
Declared vacant the seat of A. Chapman on County Mental Health Advisory
Board in the Public Interest category.
Accepted resignations of R. Hogstrom and V. Porter from County Drug
Abuse Board and declared vacant the positions of J. Johnson and C. Gray on
said board.
Adopted the following numbered resolutions:
79/120, approving amendment to County General Plan in the Saranap area;
79/121, fixing Mar. 8 at 2 p.m. for receiving bids on Beverly Road
Reconstruction Project, Kensington area;
79/122, accepting as complete contract with Richard Sawdon Construction
for Sycamore Valley Road Widening, South Danville area;
79/123, approving Parcel Map of MS 60-78, Brentwood area;
79/124, approving Parcel Map and Subdivision Agreement with W. & B.
Morgan for MS 67-78, 'Walnut Creek area;
79/125, approving Final Map and Subdivision Agreement with Citizens
Savings & Loan for Sub. 4895, Walnut Creek area;
Approved a $100 increase in the contract contingency fund for the
Buchanan Field Miscellaneous Repairs Project and adopted Resolution No. 79/126,
accepting as complete contract with Heinson Construction Co. for said project;
Authorized Chairman to sign Condemnation Agreement with Carter Con-
struction, Inc. to acquire private property necessary for roadway purposes,
La Honda Road Widening, El Sobrante area, Sub. 5252; and adopted Resolution
of Necessity No. 79/127 for condemning of said property;
79/128, approving Stege Sanitary District Reorganization and ordering
a special election to be held on June 5, 1979;
79/129, ordering changes in Engineers' s report; determining lack of
majority protest; ordering the improvements and formation of Assessment
District 1978-6, Kensington Street Lighting; and confirming the diagram and
assessment;
79/130 through 79/142, authorizing changes in assessment roll;
Approved recommendations of Condemnation Screening Committee and fixed
Feb. 13 at 10:30 a.m. as mime for hearing re Blackhawk Corporation and
adopted Resolution No. 79/143, declaring intention to adopt a resolution of
Necessity for the acquisition by eminent domain of real property for
storm drainage purposes, Tassajara area;
79/144 through 79/146, approving assessment roll changes;
79/147, appointing Arnold Sterne Leff, .`.D. as virector of ::ealth
Services who shall serve as the Health Officer, Director of Medical Services,
and Director of Mental Health Services, effective April 2;
79/148, resolving that the recommendation of the Finance Committee on
salary for the Director of Animal Control Services is adopted ; and adopted
order specifying other directions in connection therewith.
. Ute lu
February 6, 1979 Summary, continued Page, 5
Adopted following numbered re:.olutions: (continued)
79/149, As Ex-Officio the 3oard of Directors of the Orinda Fire
Protection District, declaring intention to sell certain surplus real
property in Orinda and fixed Mar. 21 at 11 a.m. as time to receive bids in
the area;
79/150, amending Resolution No. 78/1114, establishing a fee schedule
for the medical component of the County's Drug Detoxification Program, to
include a Drug Abuse Patient Liability Schedule for Methadone Detoxification
Counseling and Treatment.
Acknowledged receipt of letter from County Administrator recommending
certain items for inclusion in the County Legislative Program for Calendar
Year 1979 and approved items contained therein for introduction as sponsored
by this County.
Granted extension of time to N. Evans (120 days from Dec. 28, 1978) in
which to correct the building code violations on his properties located at
1922 Fifth Street and 1926-1930 Fourth Street, North Richmond area.
Fixed Mar. 13 at 1:30 p.m. for hearing on recommendation of County
Planning Commission with respect to request of Y. & T. Nakatani (2302-RZ) to
rezone land in Alhambra Valley area.
Authorized attendance at meetings as follows:
L. Shores, W. Frazier, and L. Ard of Sheriff-Coroner's Office and T.
Finley of Public Works to attend an Orientation to the Chicago Metropolitan
Correctional Center in Chicago, IL from Feb. 7 to Feb. 9.
Denied travel request for P. Lamborn, Cooperative Extension, to Nevada-
California Beef Conference at Sparks, NV from Feb. 13 to Feb. 15.
Authorized Director, Department of Manpower Programs, to execute CETA
Title III SYP contract document with County Superintendent of Schools in
connection with the 1979 CETA Title IV Summer Youth Program.
Authorized Chairman to execute an amendment to lease commencing Feb. 1
with Wiloch Enterprises for continued occupancy of premises in Antioch by
the Health Department.
Approved recommendation of Planning Department staff to amend
Condition 31(b) of the conditions of approval for tentative map of Sub. 4879
(Diablo Homes, applicant) , Alamo area.
Declared that on March 13 at 1:30 p.m. the Board intends to approve
proposed amendment to the Specific Plan setback alignment of San Ramon
Valley Blvd. contingent upon exchange of properties and dedication of
right-of-way.
Reappointed E. Freitas, D. Robinson, F. Jurik and R. Phillips to County
Sanitation District No. 5 Advisory Committee (as Ex-Officio the Governing
Board of County Sanitation District No. 5).
Referred to Finance Committee proposal to restrict mailing at county
expense of various agendas.
Referred to Internal Operations Committee for review and recommendation
presentation by P. Phillips with respect to energy use and conservation in
housing construction in the County. 00 20 7"i
February 6, 1979 Summary, continued Page 6
As Ex-Officio the Governing Board of the Flood Control and Water
Conservation District, closed hearing on Corps of Engineers Wildcat-
San Pablo Creeks Project flood control and allied purposes, Richmond-
San Pablo area, and deferred decision to Feb. 13 at 10:30 a.m.
Approved request of T. Elders and J. Caruth (2215-RZ) to rezone land
in Pleasant Hill area, introduced ordinance, and fixed Feb. 20 for
adoption of same,
Closed hearing on appeal of H. Siino from County Planning Commission
conditional approval of MS 34-78, Brentwood/Oakley area and deferred
decision to Feb. 27 at 1:30 p.m.
Approved refund of penalty on delinquent property taxes to D. Lancer.
Denied claims of various firms for refund of taxes paid on unsecured
property.
Referred to Public Works Director second interim report of State
Department of Water Resources on the Sacramento-San Joaquin Delta Levees
Study.
Fixed Mar. 6 at 1:30 p.m. for hearings on following planning matters:
Appeal of G. L. Lewis Co. and The Ranches of Danville, Limited from
San Ramon Valley Area planning Commission denial of applications 2120-RZ,
Development Plan No. 3007-77, and MS 250-78, Danville area;
Appeal of A. Dejesus from Condition No. 2A imposed by Board of
Appeals in connection with approval of application for MS 155-78, Cakley
area;
Recommendation of County Planning Commission with respect to appli-
cation of Hansen, Murakami, Eshima, Inc. (2292-RZ) to rezone land
Pleasant Hill BARTD Station area, and approve Development Plan 30+7-78
for an office complex.
Fixed Mar. 13 at 1:30 p.m. for hearing on recommendation of San Ramon
Valley Area Planning Commission with respect to proposed amendment to
County General Plan for the Crow Canyon-Southern Pacific Railroad area.
Denied request of R. Stratmore that Board reconsider its Jan. 16
decision approving the application of M. Martin for MS 83-78, Alamo area.
As Ex-Officio the Governing Board of County Sanitation District No. 5
(Port Costa area) , 04, '
Gl
_�c�:t " �cv-.. �cCc f zt� L,•Cc„�.rL�s:.�w�„•�.nC,��� �
Referred to County Administrator for review and report 1 t er rd City
Manager of Pittsburg urging extension of contract with City' s Alternatives
for Youth Drug Education Program.
Proclaimed Monday, Feb. 19, 1979 as Japanese-American Day in
Contra Costa County.
Determined that when County makes payment of dues to ABAG, it be
stated that same is subject to ABAG complying with Government Code
Section 16280.
• February 6, 1979 Summary, continued Page 7
Approved report of Internal Operations Committee re appointment to
Adult Day Health Planning Council and appointed V. Cummings to same.
Adjourned in memory of HelEn Scholl, retired County employee who
served over 20 years as secretary to three County Administrators, and
Harvey Parry, past General Tanager of Hexol, Pittsburg.
ADJOURNED REGULAR MEETING
WEDNESDAY, FEBRUARY 7, 1979
Authorized Chairman to send a telegram to Governor Brown expressing
Board's concern re proposed reduction in funds that could affect imple-
mention of AB 3052 in connection with mental health services.
00 271
The preceeding documents contain pages.