Loading...
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.