HomeMy WebLinkAboutMINUTES - 03131979 - R 79C IN 2 1979
f K
E f
.f
TUESDAY
t
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Refund of Cash Deposit Subdivision 4286, '
Tou-n of Moraga.
The Board on August 27, 1973 having approved an agreement with
Gordon French Construction Company for the installation and completion of
public improvements in Subdivision 4286, Moraga area; and
The Public Works Director having reported that the Town of Moraga on
February 21, 1979 accepted the aforesaid improvements as complete and authorized
the County to refund the cash deposited as surety;
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to refund to Lomas 'Moragas, the $500.00 cash deposited to insure completion of
improvements, as evidenced by Deposit Permit Detail No. 109897 dated July 26,
1973.
PASSED by the Board on )`larch 13, 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 data aforesaid.
Originator: Public Works Department Witness.my hand and the Seal or the Board of
Land Development DivisionSupervisors
affixed this 13 thdoy of rr*1 19-7-2
cc: Public Works
. Accounting J. R. OLSSON, Clerk
Town of !lzraga
Gordon French Construction By Deputy Clerk
5758 Broadway N1. Pous
Oakland, CA 91#618
Lomas Alar gas
1398 Moraga Way
Mora^a, CA 94556
H-2»4177 ism
The following are the calendars prepared by the
Clerk, County Administrator, and Public Works Director
for Board consideration.
0U 01
IOM POWERS,RIc%moNo CAL6NnAH FUk THE BOARD lir SUPERVISURS ERIC H.HASS£LTINE
IST DISTRICT CHAIRMAN
NANCY c ,MARTINEZ CONTRA COSTA COUNTY
2ND DISTRICTTRICT ',AMES R.OLSSON,COUNTY CLERK
AND EX OFFICIO CLERK OF THE BOARD
ROBERT 1.SCHRODER.LAFAYETTE AND FOR
3RD DISTRICT MRS.GERALDINE RUSSELL
SUNNE WRIGHT McPEAK.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS.ROOW m.ADMINISTRATION BUILDING PHONE 14151 372•2371
ERIC H.HASSELTINE.PITTSBURG
STH DISTRICT P.O. BOX 911
MARTINEZ.CALIFORNIA 94553
TUESDAY
!MARCH 13, 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 the 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. Presentation by Crime Prevention Committee of Contra
Costa County, Inc. with respect to its efforts in
helping citizens cope with neighborhood crime problems.
As Ex Officio the Board of Directors of Contra Costa
County Sanitation District No. 15, hold hearing on
proposed Cypress Road Annexation.
1:30 P.M. Hearing on recommendation of County Planning Commission
with respect to the following rezoning applications:
Corby Davis, 2311-RZ, Bethel Island area;
Yoshio Nakatani et al, 2302-RZ, Alhamt_a Valley
area; and
Helen Pitto, 2304-RZ, Pleasant Hill BARTD Station
area.
If the aforesaid applications are approved as recommended,
introduce ordinances, waive reading and rix March 27, 1979
for adoption.
Ou E�
Board of Supervisors' Calendar, continued
March 13, 1979
1:30 P.M. Decision on appeal of Roy E. Taylor from Orinda Area
Planning Commission denial of Variance Permit No. 1102-78
to establish a tennis court, Orinda area (hearing closed
February 20, 1979) .
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.
Hearing on appeal of Robert Pacini from County Planning
Commission denial of tentative map for Subdivision 4884,
Morgan Territory area.
Consider approval of amendment to Specific Plan setback
alignment for San Ramon Valley Boulevard (Road No. 5301C)
in the San Ramon area (decision deferred from February 6) .
Hearing on appeal of Alamo Improvement Association et al
from San Ramon Valley Area Planning Commission conditional
approval of application of Creative Learning Center, Inc.
for L.U.P. No. 2151-78 to establish a day care center in
Danville area.
ITEMS SUBMITTED 'TO THE BOARD
ITEMS 1 - 7: CONSENT
1. DENY the claim of John Baiocchi.
2. AUTHORIZE changes in the assessment roll; cancellation of certain
delinquent penalties and tax liens; and rescission of portions
of Resolutions Nos. 79/208 and 79/209 relating to transfer of
tax liens to unsecured roll.
3. APPROVE recommendations of the County Treasurer-Tax Collector
with respect to requests for refund of penalty on delinquent
property taxes.
4. AUTHORIZE legal defense for persons who have so -equested in
connection with Superior Court Actions #196036 and #30-69-81.
5. ADOPT Ordinance #79-30 (introduced on February 27, 1979) rezoning
land in the Walnut Creek area (2220-RZ) .
6. FIX April 10, 1979 at 1:30 P.M. for hearing on recommendation of
County Planning Commission with respect to request Df _Fryan &
Murphy Associates and Harry Kroll, 2222-RZ, to rezone lan in
the Pacheco area, and approval of Preliminary Deveicpnent
Plan.
00 03
Board of Supervisors' Calendar, continued
March 13, 1979
7. FIX April 10, 1979 at 1:30 P.M. for hearing on appeal of D.M.T.
Way & Associates from County Planning Commission denial of
tentative map of Subdivision 5187, Walnut Creek area.
ITEMS 8 - 19: DETER14INATION
(Staff recommendation shown following the item. )
8. LETTER from Leonard Fisk, member of the California Committee on
Geographic Names, requesting expression from the Board by
April 17 on proposed naming of a county waterway to "Dowest
Slough." CONSIDER CONCURRENCE WITH PROPOSED NAME
9. LETTER from Acting Chief, Engineering Division, U.S. Army Corps
of Engineers, inviting county participation in a public
involvement program for the Alhambra Creek Project. DESIGNATE
COUNTY REPRESENTATIVE TO ATTEND MEETINGS
10. MEMORANDUM from Director of Environmental Health, County Health
Department, recommending that the Board issue a permit to
Bayview Refuse Service for collecting and transporting refuse
on public streets and highways in Contra Costa County. GRANT
PERMIT AS RECOMMENDED
11. MEMORANDUM from Director of Planning (in response to Board
referral) recomtdending support of the ABAG non-attainment
air quality planning effort. APPROVE RECOMMENDATIOP:
12. LETTER from John A. Schmidt requesting that his property at
70 Canyon Lake Road, Port Costa , be excluded from the sewer
connection moratorium imposed in Contra Costa County Sanitation
District No. 5. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW
13. LETTER from District Attorney responding to complaints made by
William Wish with respect to County Assessor's Office, and
advising that his office found no evidence of unlawful
assessment practices and that the file on the matter is being
closed. ACKNOWLEDGE RECEIPT
14. MEMORANDUM from County Auditor-Controller trars;,:_tting audit
report prepared by Arthur Young & Company on tiie County's
financial statements for the year ending June 30, 1978.
ACKNOWLEDGE RECEIPT AND REFER TO COUNTY ADMINISTRATOR FOR
REVIEW
15. MEMORANDUM from County Clerk-Recorder requesting Board support of
resolution adopted by California County Clerks Association
urging enactment of legislation for increased state subvention
to continue local management of trial courts. REFER TO COUNTY
ADMINISTRATOR FOR REPORT
U 04
Board of Supervisors' Calendar, continued
March 13, 1979
16. LETTER from Jeff Cusick requesting recordation of notice of
non-renewal of Land Conservation Contract for Agricultural
Preserve No. 6-74 (1846 RZ). REFER TO DIRECTOR OF PLANNING
FOR RECOMMENDATION
17. LETTER from Virgie V. Jones, San Ramon Valley Historical
Society, inquiring whether the County plans to replant
trees along Danville Boulevard in the Alamo area. REFER TO
PUBLIC WORKS DIRECTOR FOR REPORT
18. LETTER from Sandi Moore, Danville, requesting partial
cancellation of a Land Conservation Contract for an agricultural
preserve. REFER TO DIRECTOR OF PLANNING
19. LETTER from Regional Director, U.S. Bureau of Reclamation,
transmitting notice of initiation of investigation for Central
Valley Fish and Wildlife Management Study. REFER TO PUBLIC
WORKS DIRECTOR
ITEMS 20- 22: INFORMATION
(Copies of commun cations listed as Information items
have been furnished to all interested parties.)
20. LETTER from Area Organizer, Central Branch, Contra Costa
Children's Council, supporting proposal of Committee fog the
Development of Children's Mental Health Services.
21. LETTER from General Manager, Ghilotti Bros. Contractors, stating
that non-payment of sales taxes by contractor-owned agfregate
producers could cause an inequity in comparison of bids
resulting in award of contracts to other than "true" =:.w
bidders, and urging support of remedial legislation.
22. LETTER from Secretary, The Contra Costa Society for the Prevention
of Cruelty to Animals, advising that the Society supports the
transfer of the dog licensing function from the Coar .y Clerk to
the Animal Services Department.
..=sons addressipsthe Board should complete the form ro% ded on the
:c ;trum and rurniall the Clerk with a written copy or the! presentation.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M.
The Finance Committee (Supervisors R. 1. Schroder and S. W. XcPeak)
meets regularly on the 1st and 3rd Mondays of each month a: 9:00 A.M.
i - :h: J. P. Kenny Conference Room, Fuerst Floor, Administra: on
Bu: '_ding, Martine=, California.
The I:. -srnal Operations :ot:nmit tee (Supervisors N. C. Fanden .:n_
T. Powers) meets regular:Y on •-:edrerla; .: at 10:00 A.M. in .he
j. Kenny .•on+arerce R %m, ":rst Flc;r, Administration -Buie Ting,
:•T2-,U."nes, i ifornia.
00 05 �.
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
March 13, 1979
From: M. G. Wingett,
County Administrator
I. ' PERSONNEL ACTIONS
1. Reclassification of positions as follows:
Department From To
Emergency Intermediate Senior Clerk
Services Typist Clerk
Medical Chief Medical Chief Medical Records
Services Records Administrator
Librarian
2. Additions and cancellations of positions as follows:
Department Addition Cancellation
Building 1 Typist Clerk --
Inspection
District 1 Typist Clerk --
Attorney
Sheriff- Director of Supply Officer
Coroner Support Services-
Detention Facility
Director of Program Cbordinator
Inmate Services
Director of Food Food Services Manager
Services-
Detention Facility
3. Amend Resolution No. 78/651, abolishing certain positions,
to change cancellation date of Supervising Public Health
Nurse I position from March 1, 1979 to June 30, 1979, as-
reconunended by the Director, Human Resources Agency.
00
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 3-13-79
Page: 2.
II. TRAVEL AUTHORIZATIONS
4. Tame and Destination
' apartment and Date Meeting
(a) Ray Servante, Dallas, TX National Associa7 ^n
Health 3-19-79 to 3-21-79 of Title VII Nucti.
tion Directors
(L) Warren Rupf, Quantico, VA FBI National
;sheriff-Coroner 4-1-79 to 6-15-79 Academy
(c) Anthony Siino, Joliet, IL Training Seminar,'
Public (forks 5-21-79 to 5-25-79 Locks and Security
Hardware
III. APPROPRIATION ADJUSTMENTS
5. District Attorney. Add $82,081 for the Family Support
sion in accordance with budgeted revenues which fully
finance this unit.
6. Internal Adjustments. Changes not affecting totals for
following budget units: County Recorder, Assessor, Health,
Social Service, County Medical Services, County Administrator
(Plant Acquisition) .
IV. LIENS AND COLLECTIONS
7. Authorize Chairman, Board of Supervisors, to execute
Subordination of Lien taken to guarantee repayment of the
cost of services rendered by the county to Lucille and
Will Clemons, as recotmended by the County Lien Committee
to enable Mrs. Clemons to obtain a home improvement loan.
V. BOARD AND CARE PLACEMEN'T'S/RATES
8. Amend Resolution No. 78/791, establishing rates to be paid
to child care institutions during fiscal year 1978-79, to
add Bruton Group Home at a monthly rate of $537; Wright
Shay Home at a monthly rate of $1,371; Barrow House at a
monthly rate of $828; and Alternative Family Services-
Group dome at a Anontn_y rate of $788 and Foster Fiore at
a monthly rate o: $520.
OU 0't
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 3-13-79
Page: 3.
VI. CONTRACTS
01
9. Approve and authorize execution of agreements between
county and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) Veterans Amend existing -0- 12-31-78 -
Administration contract to 4-14-79
Hospital delete provision
of pathology
services
(b) The Regents of County Medical -0- 1-1-79
the University Services to until
of California provide student terminated
training in
clinical
laboratory
technology
(c) Cooperative Head Start $698 3-12-79 -
Educational staff training 3-16-79
Service
Agency 7112
(d) Sue Chevalier Head Start $1,940 3-14-79 -
Consultation 8-31-79
Services -
Handicapped
Children
(e) Dan Foss and Extend Employee $1,600 Extend
Associates History Records increase completion
Conversion (total date from
Contract $10,700) 4-13-79 to
5-31-79
(f) Contra Costa Continuation of $4,470 2-1-79 -
Legal Services paralegal services 3-31-79
Foundation for older persons
(g) Advanced County Health Dept_ $6,000 1-15-79 -
Applications Iiru:,unization Survey 3--15-?9
(h) Felly Services, Increase Employee $19,92° Et'_ective
Incorporated History Records increase 3-13-79
Conversion Projc%t (total
$30,350)
l� UJ
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 3-13-79
Page: 4.
VI. CONTRACTS - continued
Amount
9. 7gency Purpose To Be Recd Period
(i) : tate of Contract amend- $7,300 7-1-78 -
California, ment providing 6-30-79
Department additional funds
of Aging for Senior Com-
raunity Service
Employment Program
VII. GRANT ACTIONS
10. Consider approval of request of Director, Human Resources
Agency, for authorization to submit an application in the
amount of $100,000 to the State Department of Social
Services, Office of Child Abuse Prevention, for operation
of a one year child abuse and neglect prevention
demonstration program in a Latino community, beginning
on or about June 1, 1979.
VIII.LEGISLATION
11. Acknowledge receipt of letter from County Administrator
submitted in response to Board referral of letter from
. the Alcoholism Advisory Board and, as .recommended therein,
authorize the County Administrator to inform members of
the County Legislative Delegation that initial indications
are that the County Drinking Drivers Program is working
satisfactorily although changes may be in order for
programs evaluated in other counties.
IX. REAL ESTATE ACTIONS
None.
X. OTHER ACTIO_dS
12. Award contract for weed and fire hazard abatement work in
the West Countv Fire Protection District during the period
May 15, 1979 through June 15, 1979 to Spilker Tree Service,
Inc. which submitted the lo•.r bid of $16,783.80, as recom-
mended bv the Fire Chief.
13. Award contract =or weed and Tire hazard abatement work in
the Contra Costa County Fire Protection District for a
three-year period to Sailker Tree Service, Inc. which
submitted the low annual bid of $84,734.58, as recommended
by the Fire Chic-.
OU OJ
To: Board of Supervisors
From: County Administrator
Re: Recom-nended Actions 3-13-79
Page: S.
X. OTHER ACTIONS - continued
14. Authorize reimbursement of $196.38 to Mary Hakanson,
855 Contra Costa Boulevard, Pleasant Hill, CA 94523 for
personal property lost while a patient at the County
Hospital.
15. Authorize the County Auditor-Controller to issue a warrant
in the amount of $93.66 to Mr. Gregory Glenn Moore,
224 Chanslor Avenue, Richmond, CA 94800 for reimbursement
of personal property lost while in the custody of the
Sheriff-Coroner.
16. Adopt resolution extending termination date of CETA Title VI
projects in various county departments up to an 18-month
maximum to September 30, 1979, as recommended by the
Director of Manpower Programs with the concurrence of the
Manpower Advisory Council.
17. Appoint Benjamin O. Russell, Retirement Administrator, to
serve in a volunteer capacity in accordance with the County
Volunteer Policy approved by the Board of Supervisors on
May 16, 1978, following his retirement on March 31, 1979
to continue with his assignment on the Retirement-Social
Security Task Force. r
18. Authorize County Auditor-Controller to make payment for a
portion of the travel expenses, as approved by the County
Administrator, incurred by Dr. Arnold Leff, appointee to
the position. of Director of Health Services, during his
trip to the county during the period February 15 to 21,
1979.
19. Consider procedure for developing a nominee and alternate
to the Bay Area Library Information Service Lay Advisory
Board, a requirement of the California Library Services
Act of 1977; solicitation of nominees from ;ounces such
as the Library Friends Organization is suggested with
screening and recommendation among interested persons by
the Internal Operations Committee for appointment by the
full Board.
20. As specified in County Ordinance Code Section 42-4.004,
designate three standby officers for Board members to serve
as successors to Board members in the event of disaster.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
lu JLU
CONTRA COSTA COUNTY
PUBLIC STORKS DEPARTMENT
Martinez, California
'0: Board of Supervisors
-ROM: Vernon L. Cline, Public Works Director
;UBJECT: agenda for Tuesday, March 13, 1979 .
REPORTS
leport A.• INDUSTRIAL ACCESS ROAD
In response to the Board's direction, the Public Works Director has met with
the three principal property owners; namely, Shell Oil Company, Acme Fill
Corporation and IT Corporation. The responses have been positive and constructive.
Shell Oil may be willing to deed to the County the right-of-way necessary to
construct the industrial access road subject to certain conditions. A preliminary
design estimates that this would require approximately eight acres for the road
itself and approximately three acres of temporary slope easement. Shell Oil
has requested that the road be located so that severance of parcels will be
minimized. This Department will work with the Central Contra Costa County
Sanitary District and IT Corporation to accomplish this while safeguarding the
integrity of an existing sewer line and a pipeline right-of-way of IT Corporation.
Acme Fill and IT Corporation have indicated their willingness to fund the
construction of the industrial access road subject to certain geometrical re-
quirements adjacent to their lands and their entrance road. Acme Fill requests
the Board's support to obtain the permit from the Corps or Engineers for
continuing operations in the areas approved in the County Solid Waste Management
Plan, including some lands that have not been used up to the present time. Both
companies request that the County accept as a County-maintained road a portion
of their present access road where private residences front on this road and
where it serves as the only ingress for the residents. Beyond that point, the
present access road will be closed to all traffic by means of a gate.
It is recommended that:
1. The Public Works Director be authorized to continue working with the
principal property owners to finalize agreement for the construction of
the industrial access road.
2. The County participate in this project and that the Public Works Director
be authorized to do the engineering and prepare pians and specifications
and provide construction inspection and contract administration for the
road as the County's contribution.
The Planning Department will crake a separate report concerning the general plan
for the industrial area bounded by Walnut Creek, 'Waterfront Road, Interstate 530
and Highway 4.
(Re: Work Order No. 4402-565) (MLK)
A G E N D A Public Works Department
Page 1 of 8 March 13, 1979
00 iI
SUPERVISORIAL DISTRICT I
No Items
SUPERVISORIAL DISTRICT II
Item 1. COUNTY SERVICE AREA M-17 - APPROVE PURCHASE ORDER - San Pablo Area
It is recommended that the Board of Supervisors approve and authorize the
Public Works Director to arrange for the issuance of a Purchase Order to
the Citizens Committed to Community Advancement, Inc., in an amount not
to excee: $1,000.00 per month, for the purpose of providing security,
maintenaice, and custodial care for the Montarabay Recreation Center, in
accordance with the provisions of Government Code Section 31000. This
expenditure will be financed by County Service Area M-17 funds.
The issuance of this Purchase Order will provide for interim security and
maintenance of the Recreation Center until such time as a formal contractual
agreement between the County and the above-named Corporation can be prepared
and submitted to this Board for approval.
The Citizens Advisory Committee for Service Area M-17 concur in the above
recommendation.
(RP)
Item 2. CROCKETT COMMUNITY AUDITORIUM REMODELING - APPOINT ARCHITECT - Crockett Area
It is recommended that the Board of Supervisors appoint the architectural
firm of Paul Johansson & Associates of San Francisco as Project Architect for
Crockett Community Auditorium Remodeling, 850 Pom.mona Street, Crockett; and
authorize the Public Works Director to negotiate and prepare an appropriate
agreement for their services.
The County Architectural Selection Committee interviewed four architectural
firms and recommended that the firm of Paul Johansson & Associates be appointed
to design this project.
This appointment is recommended by the Office of the County Administrator and
the Public Works Department, and has the concurrence of the P-1 Service Area
Advisory Group.
(Re: Work Order No. 5383-927) (B & G/AD)
SUPERVISORIAL DISTRICT III
Item 3. RESTROOM REMODEL AT ORINDA COMMUNITY CENTER - ADVERTISE FOR BIDS - Orinda Area
It is reconmmended that the Board of Supervisors approve the plans, specifi-
cations, and construction cost estimate for Restroom Remodel at Orinda
Community Center, Orinda, and authorize its Clerk to advertise for construction
bids to be received until 2:00 p.m. on April Z2, 1979.
Pians and specifications were prepared by the Public Works Cepartr:ent. The
Engineer's estimated construction contract cost is 513,000 base bid.
(Continued on next page)
A G E N D A Public 'Works Department
Page 2 of 8 March 13, 1979
Item 3. (Continued)
This remodeling will provide access for the handicapped to the restrooms
at the Community Center.
This project is considered exempt from Environmental Impact Report requirements
as a Class la categorical exemption under County guidelines. It is recorrrr:ended
that the Board of Supervisors concur in this finding.
(Re: Work Order No. 5359-927) (B&G/AD)
Item 4. SUBDIVISION 4286 - REFUND CASH DEPOSIT - Moraga Area
It is recorranended that the Board of Supervisors:
1. Declare that the improvements in Subdivision 4286 have satisfactorily
met the guaranteed performance standards for one year.
2. Authorize the Public Works Director to refund to Lomas Moragas, 1398
Moraga Way, Moraga, California 94556 the $500.00 cash deposit as surety
under the Subdivision Agreement.
Owner: French & McGuire Development Co.: A Joint Venture
Location: Subdivision 4286 is located on the south side of Moraga Road at
Moraga Way in the town of Moraga.
(LD)
SUPERVISORIAL DISTRICT IV
No Items
SUPERVISORIAL DISTRICT V
:tem 5. SUBDIVISION 4878 - ACCEPT IMPROVEMENTS - Diablo Area
It is recorrnended that the Board of Supervisors issue an order stating that
the construction of Landscape and Irrigation improvements in Subdivision 4878
have been satisfactorily completed.
The developer has executed a Landscape and Irrigation Agreement to maintain
and guarantee the Landscaping and Irrigation improvements for a period of
three years after acceptance.
Landscape and Irrigation Agreement dated: Harch 15, 1977
Subdivider: Blackhawk Development Company
Location: Subdivision 4878 is. located on Blackhawk Road east of
Mt. Diablo Scenic Boulevard in the Diablo Area.
(LD)
G E N D A Public Works Department
aged o $ March 13, 1974
00 13
Item 6. SUBDIVISION 5467 - APPROVE AGREEMENT - San Ramon Area
It is recommended that the Board of Supervisors approve the Consent to
Common Use Agreement 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 facilities within an existing County easement.
Applicant: Central Contra Costa Sanitary District
P.O. Box 5266
Walnut Creek, California 94596
LGcation: The property involved is located at the intersection of Alcosta
Boulevard and Bollinger Canyon Road in the San Ramon Area.
(Re: Assessors Parcel 1210-040-06, 25, 26, 27, 32, 33, 34, 37, 38)
(LD)
Item 7. SUBDIVISION 4378 - AMEND SUBDIVISION AGREEMENT - Byron Area
The developer of Subdivision 4378, Hofmann-Discovery Joint Venture, successor
to Dominion Properties, Inc. , has requested that the Subdivision Agreement
dated June 7, 1977 between Contra Costa County and Dominion Properties, Inc.,
be amended to substitute surety bonds in lieu of cash as security for the
Agreement.
It is recommended that the Board of Supervisors authorize the Public Works
Director to execute the Amendment to the Subdivision Agreement and refund
to Dominion Properties, Inc. and Wells Fargo Bank the $139,500 cash security
deposit.
(LD)
__ Item 8. DRAINAGE AREA pqr anal 70D_--Auuri POLICY - Oakley Area
It is recommended that the Board of Supervisors, as ex officio the Board of
Supervisors of the Contra Costa County Flood Control and Water Conservation
District, adopt Drainage Fee Credit and Reimbursement Policies for Contra
Costa County Flood Control District Drainage Area 29C and 290.
The proposed policies establish an administrative procedure for determining
the amount and conditions under which drainage acreage fee credit and re-
imbursements are to be made to a developer who installs portions of the
adopted drainage plan as part of his development. Copies of the proposed
policies with an example of implementation for each policy have been submitted
to the Board.
(FCP)
A G E N D A Public Works Department
Page'4 of 8 March 13, 1979
�U 14
Item 9. DEL AMIGO ROAD CULVERT EXTENSION - :ACCEPT CONTRACT - Danville Area
The work performed under the contract for Del Amigo Road Culvert Extension
was completed by the contractor, Peter Cole Jensen, Inc. of Danville, on
February 27, 1979, in conformance with the approved plans, special provisions
and standard specifications at a contract cost of approximately $5700.00
It is recommended that the Board of Supervisors accept the work as complete
as of February 27, 1979.
The work was completed within the allotted contract time limit.
(Re: Project No. 4534-4210-661-79) (Const.)
Item 10. ' 1979-C OVERLAY PROJECT - APPROVE PLANS AND ADVERTISE - Shore Acres Area
It is recommended that the Board of Supervisors approve plans and specifications
for the 1979-C Overlay Project and advertise for bids to be received in 30 days,
and opened at 2:00 p.m. on Thursday, April 12, 1979. The Engineer's estimated
construction cost is $300,000.
This project consists of the repair and asphalt concrete overlay of various
Shore Acres Streets in the west Pittsburg area.
This project is considered exempt from Environmental Impact Report Requirements
as a Class lc Categorical Exemption under County Guidelines. It is also
recommended that the Board of Supervisors concur in this finding.
(Re: Project No. Var.-4172-925-78) (RD)
GENERAL
Item 11. RECOMMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations on- the award of contracts
for which he has received bids.
(ADM)
Item 12. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors approve the following:
Item Subdivision Owner Area
Final Map and Subdivision 5193 Leed Court Properties- Danville
Agreement Limited Partnership
Final Map 5566 Old Orchard Properties- Danville
A Limited Partnership
Parcel Map MS 35-77 Philip Lovett Richmond
(Continued in next page)
► G E N D A Public Works Department
gage 5 of 8 March 13, 1979
Uii it
Item 12. (Continued)
Item Subdivision Owner Area
Parcel Map, Subdivision MS 54-77 Wanda A. Douglas Alamo
Agreement and Deferred
Improvement Agreement
Parcel Map MS 271-77 Huston Vardaman Brentwood
Parcel Map MS 324-77 Phillip McClelland Knightsen
Parcel Map MS 157-78 Dudlin Land Co. San Ramon
Parcel Map MS 252-78 Delta Properties Pacheco
Final Map and Subdivision 5354 Croker Homes, Inc. Pittsburg
Agreement
Parcel Map, Subdivision MS 237-77 Stewart and Renee Oakley
Agreement and Deferred Rudorfer
Improvement Agreement
(LD)
Item 13. ACCEPTANCE OF INSTRUMENTS
It is recommended that the Board of Supervisors accept the following instruments:
No. Instrument Date Grantor Reference
1. Individual Grant Deed 3/21/78 Wanda A. Douglas SUB MS 54-77
2. Consent to Dedication of 1/23/79 Grace Odhner SUB 4895
Public Roads
3. Consent to Dedication of 1/24/79 Bennie Martinez, et al . SUB 4895
Public Roads
4. Consent to Dedication of 6/21/78 Vittorio Marchetti ,et al .SUB MS 237-77
Public Roads
(LD)
Item 14. DETENTION FACILITY PROJECT - APPROVE PLANS AND ADVERTISE FOR BIDS - Martinez Area
It is recommended that the Board of Supervisors approve the plans and specificatior
and advertise for bids to be received in 30 days at 2:00 p.m., Thursday,
April 12, 1979, for the Detention Facility Site Improvements and Landscaping,
Project No. 5269-926-(68). The Project Manager's estimated cost is $800,000.
(Continued on next page)
A G E N D A Public Works Department
Page 6 of 8 March 13, 1979
Item 14. (Continued)
The Detention Facility Site Improvements and Landscaping will provide the
widening of Ward and Mellus Streets and the widening and extension of
Willow Street, as well as the paving, grading, drainage, landscaping, and
lighting required to complete the Detention Facility Project. This is the
last major detention facility contract.
The Planning Commission reviewed the Environmental Impact Report pertaining
to this project on April_ 26, 1977, and found it to be adequate and in compliance
with the General Plan. The EIR was approved by the Board on May 2, 1977.
(Re: Project No. 5269-926-(68))
(DFP)
Item 15. REIMODEL. FAMILY PRACTICE CLINIC, COUNTY HOSPITAL - APPROVE CHANGE ORDER
Martinez Area
It is recomrended that the Board of Supervisors approve and authorize the
Public Works Director to execute Change Order No. 2 to the construction
contract with Elmer A. Lundgren of Walnut Creek, for the Remodel Family
Practice Clinic, County Hospital , 2500 Alhambra Avenue, Martinez.
Change Order Pio. 2 will provide for new light fixtures, telephone and intercom .
system, and will add $2,900 to the contract price. This Change Order will
extend the contract completion time by 25 calendar days.
There are sufficient contingency funds budgeted for the project to cover the
cost of this change order.
(6971-4280) (BSG/AD)
item 16. FEDERAL-AID SAFER OFF.SYSTEMS ROAD PROGRAM - CLAIM APPORTIONMENT - Countywide
On February 2, 1979, the Board received a letter from the California Department
of Transportation indicating that $240,015 has been apportioned to Contra
Costa County for fiscal-,year 1978-79.
These funds, which are apportioned by forimula under the Federal Highway Act
of 1976, are for improvements relating to safety on roads which are not on
any Federal-Aid Road System. Additionally, the law requires that the further
distribution of funds among the Cities and 'County be determined by agreement
between the County and a :majority of the Cities.
Local funds, in the amount of approximately $:8,7000 (20%) required to ::.atch
this Safer tiff Systems Road Fund apportionment.
It is recommended that the Board of Supervisors notify the California Department
of Transportation by Resolution that Contra Costa County:
1. claims the apportionment of $240,015 in the n.:!-.,e of the County and its
Cities, and
2. will enter into an aGreemant 'w-i th ts:-- :majority of its Cities fu.' hE
distribution of funds as requited under Section 2530 (c) of the. Streets
and Highways Code, and
(Continued on next page)
G E N D A Public Yorks Department
age 7 of 8 March 13, 1979 fj
�U � e
Item 16. (Continued)
3. agrees to do all things necessary and proper to secure the Federal funds
available under the Federal-Aid Safer Off Systems Road Program.
Approximately $86,000 of the Federal Safer Off Systems Road Funds will be
distributed to the various Cities in accordance with a distribution formula
approved by the City-County Engineers' Advisory Committee. Individual
agreements will be prepared for approval by each City Council and the Board
of Supervisors. The Safer Off Systems Funds are to be included under various
eligible projects in the 1.979-80 road budget.
(Fa: Federal-Aid Improvement Safer Off Systems Road Program)
(RD)
ITEC! 17. CONTRA rr)m COifNTY WATER AGENCY - CALENDAR OF WATER MEETINGS•
TLME ATTENDANCE
DATE DAY SPONSOR PLACE REMARKS Recommended Aut orizati
Mar 14 Wed. State Assembly 9:00 a.m. Public Hearing on Staff
Water, Parks Room 2117 Fishery and Instream
and Wildlife State Capitol Bldg. Recreational Needs
Committee Sacramento for Water
Mar 16 Fri. State Assembly 9:00 a.m. Public Hearing on Staff
Water, Parks San Diego Water Rights Counsel
and Wildlife
Committee
Mar 21 Wed. State Assembly 9:00 a.m. Public Hearing on Staff
Water, Parks Contra Costa County San Joaquin Valley
and Wildlife Water District L.6=_csitural Drainage
Committee___ -Board Rn-_. Needs
_._ _5 i Concord Ave.
Concord
Mar 28 Wed. State Assembly 9:00 a.m. Public Hearing on Staff
Eater, Parks Room 2117 Water Conservation,
and Wildlife State Capitol Bldg. Reclamation and
Committee Sacramento Management
Apr 4 Wed. State Assembly 9:00 a.m. Public Hearing on Staff
Water, Parks Room 4202 the Delta and the
and Wildlife State Capitol Bldg. Peripheral Canal
Committee Sacramento and its Alternatives
ITEM 18. MEMORkNDUM REPORT 0\ WATER AGENCY ACTIVITIES - No public hearings or meetings
were held during the past week. (EC)
NOTE
Chaizr::an to ask for any ec ments by interested
citizens in attendance at the meeting subject
to carrying forward any particular item to a
later specific time if discussion becomes
lengthy and interferes with consideration of
other calendar items.
A G E N D A Public 'Works Department
Page 8 of 8 March 13, 1979
u1i ��
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, March 13, 1979
in Room 107, County Administration Building, Martinez,
California.
Present: Chairman E. H. Hasseltine, presiding
Supervisors Tom Powers, N. C. Fanden,
R. I. Schroder, S. W. McPeak
Clerk: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
Qv 19
l�i iii.: y��.;1�i (1: vL�+Il:i•�v:
i
Q
Congo CoSIa CounI bialof Collit`irnia
March 13 , 34 79
1n flee Mutter of
Ordinance(s) Adopted.
The'f ollot:ing ordinance(s) was (vrere) duly introduced
and hearing(s) 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:
ORDINANCE NO. 79-30
Re-Zoning Land in the
WAT-Ntrr CREEK Area)
The Contra Costa County Board of Supervisors ordains as.follows:
SECTION I. Page Q-14 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown on the map(s) attached -
hereto and incorporated herein (see also County Planning Department File No.
2220-RZ )FROM: Land Use District R-40 ( SINGLE FAMILY •RESIDE..-CIAL DISTRICT )
TO: Land Use District R-20 ( SINGLE FAMILY RESIDE,yTIAL DISTRICT )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
�N'%NN 1
• 1
nn _ f7•
R'40'
� o
�— A:?
R-20
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names of
supervisors voting for and against it in the CONTRA COSTA TINS a
newspaper published in this County.
PASSED on March 13. 1979 by the following vote:
Supervisor Ave No Absent Abstain
1. T. M. Powers (X) ( ) ( ) ( )
2. N. C. Fanden (X) ( ) ( ) ( ) -
3. R. I. Schroder (X) ( ) ( ) ( )
4. S. h'. blePeak (X) ( ) ( ) ( )
5. E. H. Hasseltine (X) ( ) ( ); -r(- ) f
H.Hassaltins
ATTEST: J. R. Olsson, County Clerk �!r ;',I 1"�,'
and ex officio Clerk of the Board C �� ��"-1'c
P .. ) Chairman o the Board
By �!=.x:�_�'' �i�f ..t:.� , Dep. (SEAL)
Diana 'M. Herrman
ORDINANCE NO. 79.30
.. C ;i .
POS I T I Oh ADJUSTMENT REQUEST No:
Department Building Inspection Budget Unit 3400 Date January 2S, 1979
Action Requested: add one Typist Clerk position
Proposed effective date: ASAP
Explain why adjustment is needed• to pea dTe necessary help to perform clerical function.
Coin
I /
16, ty
Estimated cost of adjustment: :?t° 1979 Amount:
1 . Salaries and wages: Coc,,�� 'o%ce of
(.Gc $ 3,070
2. Fixed Assets: a# .items and coag Adm,;
Estimated total 17 , $ .3,070 _tis
Signature
Depa nt ea j
-.-,
Initial Determination of County Administrator Date: February 7,.:o 197-9
To Civil Service: Request reco.----,4-*',,,--
-Y Administrator -�
Personnel Office and/or Civil Service Commission Date: February 27, 1979
Classification and Pay Recommendation
Classify 1 Typist Clerk.
Study discloses duties and responsibilities to be assigned justify classification
as Typist Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to adding 1
Typist Clerk, Salary Level 194 ( $666-809) .
l
Assistant Personne Director
Recommendation of County Administrator Date: March 9. 1979 9J
Recommendation of Personnel Office and/or Civil Service
Commission approved effective March 14, 1979.
County Administrator
i
Action of the Board of Supervisors
Adjustment APPROVED on MAR IL 3 1979
J. R. -OLSSON, CountyClerk
Date: ihlt By:
APPROVAL of -thZA aijustm.eilt eonstitmtu at Apptoptiation Adjusbneat and PeAzonnet
Resc.cc�t1��,_ r:.7?�turrP.r..t. � •
`!OTC: Top section and reverse side o: form fma6.t be completed and supplemented, when
approprT, by an organization chart depicting the section or office affected.
P 300 (M347) (:ay. 11/70;
UU zz
POSITION ADJUSTMENT REQUEST No:
Department Civil Service >_ Budget
Budget Unit Date 2/23/79
Action Requested: Revise and retitle Chief Medical Records Librarian to Chief Medical
Records Administrator Proposed effective date: ASAP
Explain why adjustment is needed: To properly title duties.
�. :i
Estimated cost of adjustment: •;.,?:f 51nount:
e
1 . Salaries and wages: ' $ _
2. Fixed Assets: R.Wt, .kms and co 1 -
L J
Estimated tot a`�'st�Qt �
Signature
Depart�t Head
initial Determination of County Administrator �� Date: rarY 28, 1979
To Civil Service for review and recommendati
. r
t
Countv Adm nYstrator -
Personnel Office and/or Civil Service Commission L.Ate: February 23, 1979
Classification and Pay Recommendation
Reallocate positions in the class of Chief Medical Records Librarian to Chief
Medical Records Administrator.
Study discloses duties and responsibilities are appropriate to the class of
Chief Medical Records Administrator. Can be effective day following Board action.
The above action can be a complished by amending Resolution 77/602 and 71/17 to
reflect the retitling and reallocation of class and positions of Chief Medical
Records Librarian, Salary Level 383 ($1185-1440) to Chief Medical Records Administrator,
Salary?Levei 438 ($1401-1703) .
Assistant fersonnel irector
Recommendation of County Administrator Date: - March 9, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective March 14, 1979.
VY
County Administrator
Action cf the Board of Supervisors 1.3 1919
Adjus Tient APPROVED 3 ' D) on AR
+ J. R. OLSSOv, County Clerk
Ua
i
�N'RuJAL ��� .tiLi s czdjus:�n2}:t eor.64i tute4 cit Appnopnjzti.oj� Ad�u.3tirnoau r!d Pouonxe
Reso.'�uUor. Amendme t. ► •
� 110Tt: Too section and reverse side of form fnnat be completed and supplemented, when
appropr e, by an organization chart depicting the section or office affected.
P 20 (M347) ;Rev. 1I/70)
OU, ��
• l
• POSITION ADJUSTMENT REQUEST No:
Department DISTRICT ATTORNEY Budget Unit#0245 Date Jan. 26, 1979
(Org. #2897)
Action Requested: Add one Typist Clerk position
Proposed effective date: A.S.A.P.
Explain why adjustment is needed: Restore Intermediate Typist Clerk Position #183 which was
cancelled due to 10% reduction re Jarvis-Gann. 0% of budget being granted, position
can be restored. a
Estimated cost of adjustment: r6��/ CO�n�; Amount:
1. Salaries and wages: / $
2. Fixed Assets: (.�t6t .henna and coo tn,, OAf 9�9
a
O� _
Estimated total � $
* Costs for this position already f
included in 10% budget cut Signature i
being restored. Department a Gary z. �StraoCf
Initial Determination of County Administrator Date,Zia
n • 19 •
mt ,
To Civil Service: Request reco. endat on J
/1' 10
�
Count
Personnel Office and/or Civil Service Commission Da;,e: February 27. 1979
Classification and Pay Recommendation
Classify 1 Typist Clerk.
Stidy discloses duties and responsibilities to be assigned justify classification as
Typist Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Rdsolution 71/17 ty adding 1
Typist Clerk, Salary Level 194 ($666-8010).
r'
Assistant Personnel irector
•Recommendation of County Administrator Date: "I"
arc n
Recommendation of Personnel Office and/or Civil Service
Commission approved effective March 14, 1979.
County Adibirfistrator
1
Action of the Board of Supervisorson IMAR 13 1979
, .Adjustment APPROVED
J. R. OLSSON, County Clerk
Date: B
Deputy Ccerk •
APPROVAL 0j .t►ti.a ctd1uAtnz;� ear.6tLtutea e•:= App�icop%ijz .otz Adfu,s.iineitt and PvtAonrtet
Ruot ti.on Amendment. t
► NOTE. TSP section and reverse side o' form fmt,6t be cor:pleted and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
IP 300 (M347) (Rees. 11/70)
POSITION AD •jUSTMENT REQUEST No:
Department Office of Emergency Services Budget Unit 0362 Date October 4, 1978
Action Requested: Reclassify latemediate Typist Clerk JTWA24 to Senior Clerk
Proposed effective date: 10/20/78
Explain why adjustment is needed: To reclassify.ppsition commensurate with assigned duties.
Estimated cost of adjustment: ,j-f Amount:
1. Salaries and wages: n/�f/4, of�lh� 668
2. Fixed Assets: (tiat items and coat) ami
Estimated total $ 668
Signature •�
De artment Head Will R. .,erry
Initial Determination of County Administrator Date: October 6, 19_78 _
To Civil Service: Request req n
-a►.
2 zz�l
ount - Administrator
Personnel Office and/or Civil Service Commission Date: : November 14, 1978
Classification and Pay Recommendation " e "
C-3
Reclassify 1 Intermediate Typist Clerk to Senior Clerk. n � f
Study discloses duties and responsibilities now being performed justify T
reclassification to Senior Clerk. Can be effective day following Board ti
The above action can be accomplished by amending Resolution 71/17 to ref%26
reclassification of Intermediate Typist Clerk 362-24, Salary Level '240 •(8662331 rn
to Senior Clerk, Salary Level 280 (5865-1052). -0cm r`-)
Assigtant `Personnels hector
Recomn*ndation of County Administrator "Date: March 9, 1979
Recommendation of Personnel Director and/or Civil Service Commission
approved effective march 14, 1979.
1 ' T
4!1 County Administrator 5
Action of the Board of Supervisors
F�R 1 3 iQ79
Adjustment APPROVED ( ) on
J. R. OtSSO:•l
County Clerk
Date: MAR j � igl4 BY: �
17epu."CL,
APPROVAL o,4 .thZ-5 adjuast-me;tt cc,zs.i itt:W 01 APP,%0PtZati0:t Adfustment and PvtAoru:eZ
ResoZwti.on Amertdme3tt.
NOTE: Top on and reverse side of form ,nus# be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 ('15347) (Rev. 11/70)
9�
Ud
POSITION ADJUSTKENT REQUEST Pio: IG
Department Sheriff-Coroner Budget Unit 300 Date March 1, 1979
Action Requested: Amend Board Resolution 70/53 by establishing class of Director of Food
Services-Dentntion--Fac Pities; C1 ass,ry position ami' ca�0) Foo13ervice .ani ager
position established on Board Res. 79/53. Proposed effective date: 611/7g
Explain why adjustment is needed: For new Detensiion Facilities
X4'4 CoJ,
Estimated cost of adjustment: ; �Q L�� Amount:
1 . Salaries and wages: Co O 1979 $
2. Fixed Assets: Clea~ .i tems mid coat) /Ce vn _
-
tor• .
Estimated total $
Signature -
Department Hear
Initial Determination of County Administrator Date: March 7. 1979
Countv Administrator
Personnel Office and/or Civil Service Commission Date: March 7, 1979
Classification and Pay Recommendation
Allocate the class of Director of Food Services-Detention Facility and classify 1 position.
Cancel (1) Food Services Manager position created by that class. Study discloses that
class and position established by Board Resolution 79/53 should be r:odified.On 2/27/79,
Civil Service Commission created the class of Director of Food Services-Detention Facilities
at Salary Level 522 (1810-2200). The above action can be accomplished by amending Res. 79/53
by adding the class of Director of Food Services-Detention Facilities, Salary Level 522
(1810-2200) and amending Fes. 71/17 adding (1) position and cancelling (1) Food Services
Manager, Salary Level 407 ($1275-1549). Can be effective day following Board action
This class is exempt from overtime. -
Note: Position will not be effective until 6/1/79. f
• � ---� r �!� %'�,. i.i.-�_�,.._..-._rim
Ass i s tanVeesonnel Di rector
Recommendation of County Administrator Date: March 13, 1979
Recommendation of personnel Office and/or Civil Service
Commission approved effective March 14, 1979.
County Administrator
Action of the Board of Supervisors 41
Adjustment APPROVED (ai APPOWD) on ''�''' = �
J. R. OLSSON, County Clerk
on
Date: >: - � By: r
i
-�?P-01-'!AL oii'-tkL s adjustriei:t co::a.trtutes wt App.tcoi&c ti.o.: .41 uatne:M: and Pet„aoniza_
i ReAoZution Ametubtrent. t . .
;TOTE: Top sect-ion and reverse side of form fmua.t be c-. plated and suppler�.ented, :-hen
approar�e, by an ors:nization chart depicting '.:2 section or oFfice affected.
P AGO (.11377) (Rev. 11170)
1 _
POS I T I ON ADJ USTMENT REQUEST Ho:
Department Sheriff-Coroner Budget Unit 300 Date 3/l/79
Action. Requested: Ame4cl RAcnlutinn 7al9'4 by actahlighina class-of—Director of Siipperat
Services-Detention Facilities, add (1) position and cancel
(1 ) SupplyO_fiicer positinn Pstahlighad by R__ 1 70rg-q Proposed effective date: 6/1/79
Explain why adjustment is needed: For new Detention Facility
�onQC �.
Co
Estimated cost of adjustment: r1'.44) j/zC ���,�
� Amount:
1 . Salaries and wages: i 19)
2. Fixed Assets: (•C.cti .i
stems and coat) Cot, Off; 9
Estimated total $ _,
Signature
Depcfrtmnt ea
initial Determination of County Administrator Date:
Countv Adminisfr—ator
Personnel Office and/or Civil Service Commi-5sion Date: Marrh 7. 1979
Classification and Pav Recommendation
Allocate class of Director of Support Service-Detention Facilities. Reallocate (1) Supply
Officer established by Res. 79/53 to Director of Support Services-Detention Facilities.
On February 27, 1979, the Civil Service Commission created the class of Director of
Support Services-Detention-Facilities, Salary Level 522 ($1810-2200). ..
The above action can be accomplished by amending Res. 10/53 .by adding the class of Director
of Support Services, Salary Level 522 ($1810-2200) amending Res. 71/17 to reflect the
addition of (1) posit= and cancellation of (1) Supply Officer. Can be effective day
'Following Board action.
This class is exempt from overtime.
Note: Position will be effective 6/1/79 . ' r
Assistant PersonneY Di rector
Recomr.endation of County Administrator / Date: March 14. 1979 r
f �
Recommendation of Personnel Office and/or Civil Service
Commission approved effective March 14, 1979.
07
County Administrator
, Action of the Beard or Supervisors �►.
Adjustment APPROVED (N SINP P Nd+ D) on 11979
J. R. OLSSOti, County Clerk
Date: +ri:i . '' ;oln By: ' n
i
� ArP.R.OVAi ci :this ad usimezt coast. taeA an Apptopt-t tZon Ad uabnemt and Peuonnet
Ree of ution A+r.2tid1.*2►w.
POTE: Top section and reverse side of form I)ru3ti be completed and supplemented, when
j
appropriate, by an organization chart depicting the section or office affected.
IP 300 (M3471 (Rev. 11/70)
POS I T I Oh ADJUSTMENT REQUEST No: -�
Department Sheriff-Coroner Budget Unit 300 Date 3/1/79
Action Requested- Amend Resolution 79/53 by establishing class of Director of Inmate
Services, add (1) position and canto rogramoar inator position
established by Res. 79/53. Proposed effective date: 6/1/79
Explain why adjustment is needed: For new Detention Facility
C '
rQ
Estimated cost of adjustment: � `ciStq Amount:
1 . Salaries and wages:
2. Fixed Assets: (tiAt .item and coat)
Oar.
- e $
Estimated total "!ato. $
Signature '
Departmbnt Head .01initial Determination of County nckministrator Date:
County Administrator
Personnel Office and/or Civil Service Commission Date: March 7. 1979
Classification and Pay Recommendation
All Catclass of Director of Inmate Services and reallocate (1) Program Coordinator
estabiished by Res. 79/53 to Director of-Inmate Services.
On February 27, 1979 the Civil Service Commission created the clast of Director of Inmate
Services, Salary Level 522 ($1810-2200).
The above action can be accomplished by amending Res.79/53 by adding the class of
Director of Innate Services, Salary Level 522 (1810-2200) amending Res. 71/17 to reflect
the addition of (1) position and cancellation of (1) Program Coordinator. Can be
effective day following Board action.
This class is exempt from overtime.
Note: Position will be effective 6/1/79.
Assistant personnel .Director
'Recommendation of Countv Administrator Date: March 13, 1979 l"r
J
Recommendation of Personnel Office and/or Civil Service
Commission approved e=fective March 14, 1979.
County Administrator —f`
cLion of the Board of Supervisors �i}a� 13
Adjustment APPROVED (�+ on _ 1979
J. R. OLSSON, County Clerk
Date: i,►W 4 ,;.,
� BY: -7Zfr�
IAri • r r .t; • „ - •+ • '' 'ted an A ho J �oj: Adjuhtinenat and Pemonnet
�; F�ZGJAL o� •u.,c.s .,.djG.3�:+2..� cor.a#�ct.c. PP P��-�-
Reso.l'a&cn -Ajnen&rer:t. 1
! NOTE: Too section and reverse side of form frrus.t be completed and supplemented, when
approp;?a by an organization chart depicting the sectio+ or office affected.
? CoQ (;1347) (Rev. 11/70)
• • CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: County Administrator (Plant Acquisition)
ORGANIZATION SUN-OBJECT 2. FIXED ASSET <bECREASE> iNCREAS£
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
4405 4199 Various Alterations 6,000
4417 4294 Euthanasia Modifications 6,000
APPROVED 13. EXPLANATION OF REQUEST
AUDITOR-CONTROLL R This transfer is requested in order to
By: Date Y/6/ provide funds to modify the Animal Service
Center as the result of the change in method
COUNTY ADMINISTRATOR
of euthanasia.
By: �9611NDd1e YAI — 9 1979
BOARD OF SUPERVISORS
Y E S•Supervisors Powers Fandem
SchroJcr lmcpe3k.IJasself1sw
NO: None
9
OnM� l/3
Asst. County
J.R. OLSSON, CLERK 4, Admin.-Finance 3 /6 / 79
SIGNATURE TITLE DATE
By: APPROPRIATION A POO C/.94
ADJ. JOURNAL 10.
iL
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE F.1
• - • CONTRA COSTA COUNTY
•
APPROPRIATION ADJUSTMENT "rQ_
T/C 2 7
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Assessor
ORGANIZATION SUB-OBJECT 2. FIXED ASSET 4dECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
1647 2250 Rent of Equipment 300.00
1647 4951 Inscriber 0030 300.00
Con a Costa Cou ty
ECEIVED
AR 6 1979
Office of
Cou ity Administn Itor
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- ONTROLLER
�/� / To transfer rental credit amount to the fixed asset
By: Data category. Internal adjustment to allow purchase
of one Model 155 Data Inscriber
COUNTY ADMI STRATOR
By: S.Date
MAR/- 1979
BOARD OF SUPERVISORS
YES: SurlTvlsons Pgravrs Fah3cm
Schmicr Mdkal- 1l3sxlum
NO: Wine
�AAR/13 1919
J.R. OLSSON, CLERK 4. Adm.Services Asst. 2 ,28119
MINIATURE TITLE DATE
By: APPROPRIATION A POO .!01pO
ADJ. JOURNAL 10.
(N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00 31
RETAK
E
FOLLOW
• CONTRA COSTA COUNTY •
• APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODINC I. DEPARTMENT OR ORGANIZATION UNIT: County Administrator (Plant Acquisition)
ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREAS:
OBJECT OF EXPENSE OR FIXED ASSET ITEM NC. QUANTITY
4405 4199 Various Alterations 6 ,000
4417 4294 Euthanasia Modifications 6,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL L R This transfer is requested in order to
By:�& 0 Dore 3/52/ provide funds to modify the Animal Service
Center as the result of the change in method
COUNTY ADMINISTRATOR of euthanasia.
By: — Date YAC — 1979
BOARD OF SUPERVISORS
Y E S•Supervisors Powers Fandcn.
Schroder McPeal.Iiasschine
NO: None mpQ I/
Asst. Countv
J.R. OLSSON, CLERK 4. Admin.-Finance 3 /6 / 79
SIGNATURE TITLE DATE
By: Ait APPROPRIATION
ADJ. JOURNAL 10.
(N 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDIE +a+�+
INSTRUCTIONS
\ NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub--object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant, Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
h. Signature.. Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
• CONTRA COSTA COUNTY • C-4
APPROPRIATION ADJUSTMENT
T/C 2 7
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Assessor
ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
1647 2250 Rent of Equipment 1 300.00
1647 4951 Inscriber 0030 300.00
Cona Costa COU Ity
ECEIVED
iAR E 1979
Office of
Cou ity Administr tor.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- ONTROLLER
To transfer rental credit amount to the fixed asset
By: Dote category. Internal adjustment to allow purchase
of one Model 155 Data Inscriber
COUNTY ADM I STRATOR
BTy: Data
BOARD OF SUPERVISORS
YES: Supervisous Pn4rr< Fjhdcn.
Schrudcr WIka:. I Lm lone
N0: NGr-
�pR/13 19
J.R. OLSSON, CLERK 4. Adm.Services Asst. 2 88/19
4., . U.E TITLE DATE
By: APPROPRIATION A Poo . 7,90
ADJ. JOURNAL 00.
(K 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE F+
CEJ �.�
•
I V
INSTRUCTIONS
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Foran M 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amo•Mt in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items shoving quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
_. of,Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
= Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
-Controllers office for processing.
00 ��
CONTRA COSTA COUNTY ' O
APPROPRIATION ADJUSTMENT
T/C 2 T
ACCOUNT CODING I. DEPARTMENT OR ORCAIIIATI01 UNIT:
County Recorder 0355
ORCANIIATION SDI-01JECT 2. FIXED ASSET �bECREASE> : INCREASE
OIJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
0355 4951 dates 04'ide Frame nook L I-age Plumber ng
Machines 33 3 1235
0355 4951 nates 9 digit Numbering Machines 035/ 3 735
0355 4951 Microfilm Reader/Printer, fixed
Asset #6 -- M6 4:9?E)-
CO tra Co to County
EC VED
i1AR E 1979
Off i De of
Coi inty Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR R Lue to considerable saving on purchase Of
3 /2�7 header/Printer, fixed asset No. 6, there is
By: D°t• money available to purchase needed document
numbering machines. Before the end of the year,
TCOUNTY ADMINISTRATOR work volume may exceed numbering capacity of our
SMAR - 9 179 present machines. she ones we need must be
By: Date specially ordered and require a minimum time of
BOARD OF SUPERVISORS 6 months to be assembled. _
YE S• Supervamw-Pn.:rs Fandrn, '\�K�� (- /L"Gl C F` ((eG� e 'F1 X e Cl
hru&-t McPcal [iasschmt /15Se /�—'O st
N0: 3.-
Mone
1'-► - 0
on" Y3 1 D79
J.R. OLSSON, CLERK 4. /� ' Z
81404TVne TITIN �lT�
ey: - ArnaRlAtu11 APa�.S 9.5'
A J JNNYL /�
-�. INN I!• R�� 7/771 .-.---3--- ----�•- _ gs- iRt IMIiTRYCTIOM• an R<tlRIRK SIRK
J �'� n '�Svc.�`�'•-''��^'�fJ''`� ��,"
INSTRUCTIONS
,DOTE: FORMS ARS AVAILABLE FROM C.DNTRiL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Fora M 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Dawartment:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor
Controller's office for processing.
t
/t i
4� CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
11.
TNENT OR CRGANIZATION UNIT:
ACCOUNT CCDIDISTRICT ATTORNEY (#0245)
ORGANIZATION SUB- FIXED ASSET <1ECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUAOTITT -
0990 6301 Reserve for Contingencies 33,282
2897 1011 Permanent Salaries 16,815
1013 Temporary Salaries 1 ,200
1042 F.I.C.A. 858
1044 Retirement Expense 2,340
1060 Employee Group Insurance 908
1063 Unemployment Insurance 100
2100 Office Expense 1 ,540
2102 Books-Periodicals-Subscriptions 267
2110 Communications 1 ,378
2111 Telephone Exchange Service 529
2170 Household Expense 256
2261 Occupancy Costs - Rented Building 3,259
2270 Maintenance - Equipment 361
2301 Auto Mileage Employees 148
2302 Use of County Equipment 65
2303 Other Travel Employees 1 ,088
2310 Professional/Specialized Services 2,138
2361 Workers Compensation Insurance 7
2490 Miscellaneous Services and Supplies 25
'AppPoppieWe Revenwe cc ;3,292
Pr
1'
Gff, e of
AminlLtrotor
APPROVED 3. EXPLANATION OF REQUEST Through action at public hearing,
AUDITOR-CONTROLLER Administrative and Finance Committee expressed willingness
� I / IT 7`j to recommend approval of 100% of submitted budget for
By- C Date Family Support.
COUNTY DMINISTRATOR Through administrative oversight, only 95% of budget was
MAR —� )97 approved by board action.
By: Dote
Above appropriation needed to bring Family Support budget
BOARD OF SUPERVISORS to 100% level with adjustments made for salaries and fringe
benefits through December 1978.
YES• Sc!-czvisnr;'tsAvr. I-andcn.
Schrwa,r �itYcsl.,HuarJttnt
NO: None �,{
On!��p�` 79
J.R. OLSSON, CLERK 4. G J• 'j� 71
SIBRATUR[ TITLE DATE
By: APPROPRIATION A P0Q-iZ2Z
ADJ. JOURNAL NO.
(M 129 Rev. 7/77) SEE INSTRUCTIONS OT: REVERSE SIDE ou ob
1
•
INSTRUCTIONS
NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Forts H 129, in quadruplicate
plus any internal copies desired. If more than ona department
or district is concerned, prepare an additional copy for each
additional department or district concerned;
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Co-rmunication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the ,
items showing quantity, descripti.on,," and dollar amount. Also, "
show the Equipment Item No. if this adjustoent affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Achinistrator to justify the request to the
Board of Supervisors.
h. Signature, Title and Date:
Sign, show title and date.
C. Send the, original and other requested :copies to the County Auditor-
Controller's office for processing.
2 If 4ito,5 4 771
3 �` g� it �4Ate 7-
0i
5 I I ! I I I
i
9
10 -- I—-i-- I— j f I a o �Yt '? /� f C 1� GI iler-
12
� f j , i i li� � I � i � �• - i -
1, � i
x r
15
l � �
16
17
1
_
I19
70 11 Iii I I �1 1 i
21
2?
23
251 I � L l ! I I .i i ► f i�� � -I I I
27
2^
I j ... � is ii - li '• � i 1i . . .� ( 1 i i i I f- .' �'
• CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
t\Q T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING DISTRICT ATTORNEY (#0245)
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE' INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITEM 40. QUANTITY
0990 6301 Reserve for Contingencies 47,799
28922/0 / -New Permanent Salaries 25,674
1013 Temporary Salaries 2,200
1014 Permanent Overtime 2,700
1042 F.I.C.A. 1 ,431
1044 Retirement Expense 3,315
1060 Employee Group Insurance 1 ,527
1063 Unemployment Insurance 147
2100 Office Expense 1 ,700
2102 Books-Periodicals-Subscriptions 500
2170 Household Expense 555
2301 Auto Mileage-Employees 1 ,550
2305 Freight Drayage-Express 2,500
2310 Professional/Specialized Services 4,000
79
fr'ice f
Admi istratnt
APPROVED3. EXPLANATION OF REQUEST
AUDITOR-CONTROL L Through action at public hearing,
Administrative and Finance Committee expressed willingness
By: Date 1 /17/7 to recommend approval of 100% of submitted budget for
Family Support.
COUNTY ADMINISTRATOR hrough administrative oversight, only 95% of budget was
By:
1 Date MAR - 9 X97 approved by board action.
BOARD OF SUPERVISORS Above appropriation needed to bring Family Support budget
to 100% level with adjustments made for salaries and fringe
YE S: 3""6"Nww" Ft"W benefits through December 1978.
ych"Y NI&CIL,liusfh�ilt
NO: None
On MARA 3 979
J.R. OLSSON, CLERK 4. T7 �2�
S 9NATURE TITLE p DATE
By: i AOJROPRIATIONJOURNALIOA��D
q C 7
(M 129 Roy. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
INSTRUCTIONS
NOTES FORMS A.RE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Form M 124, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment- is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
teti•att I} _�� L—
ew
r lj4w; Ae 77'
3 � �
� '
b D 156. �� R 3 It _ 7
1011
Ac
jFlu
� i _
12 1p
cc. � 7,w _►res o x f -Cr'414E14
_ _
151
16
19
- -
20
2226 23
25
27 I i
2
if�To
t
CONTRA COSTA COUNTY .
APPROPRIATION ADJUSTMENT
T/C 2 7 Contra Costa County
RECEIVED
ACCOUNT CODINA I. DEPARTMENT OR OACANIIATtON UNIT: Heal :�.�} f I j j t" %,- 1979
ORGANIZATION SUB-OIJECT 2. FIXED- ASSET <1WCREA �t O�INCREASE
OBJECT OF EXPENSE 01 FIXED ASSET ITEM N0: OBANTFTT - " '
raier
0450 2250 Rent of Equipment 970.00
0450 4951 Telecopier 0035 3 970.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
`
t- Dot. /�3 J79 To transfer appropriations to cover last year's
Bypayments on a lease option purchase of 3 telecopiers
COUNTY ADMINISTRATOR to fixed assets.
n� — 1979
By: V Dat. MAS
BOARD OF SUPERVISORS
YES gu� r,
isoPowen Fandcn.
&hroder MCPcik,Hasscfune
NO: None
OnW
J.R. OLSSON, CLERK 4.
51 TJIIC TITLE DATE
By; APPROPRIATION A POO-I /Pb/
ADJ. JOURNAL 10.
(M 129 Rev. 7/77) SEE INSTRUCTIONS CN REVERSE SIDE 0j 41
. nNsTRucTroNs
NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
1. Prepare Appropriation Adjustments, Form M 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Nano Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fined Asset equipment iters list the
items shoring quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Suparvisorg. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4, Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 T
ACCOUNT CODING t. DEPARTMENT 01 ORCAAIIATION UNIT: MEDICAL SERVICES
ORCANI2ATIOM SUE-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OIJECT Of EXPENSE OA FIXED ASSET ITEM 10. JOUANTITT
0540 4245 Seal Bluff Add Door $585.00
0540 2877 Rental/Lease Costs - lion-County
Buildings $585.00
tro ossa County
RE EiVED
MAR 61979 f
Office o I
f
Cc UntY A cministrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
To provide additional funds to complete this project.
By: Date
COUNTY ADMINISTRATOR
By.—Y-1Dor. MSR,— 1979
BOARD OF SUPERVISORS
YES- Supervisors Psvwets Fandcn,
Schrud-r hicl?cak Hasselune
NQ: Mone L
On 3 79 Acting .Assistant
J.R. OLSSON, CLERK 4. ,�Z�� Medical Director 02�2/ 79
3f NrATU(1[ TITL[ PAT[
By: Walter Carr, t4.D. AtPAOPAlAT1ON
A P00
ADJ. JOURNAL NO.
(M 129 Rev. 7,/77) SEE INSTRUCTIONS OR REVERSE BICE
t3 :
1.2 S/-i _i` ,__i^•./'T
INSTRUCTIONS
NOTES 'POBI+IS ARE AMIABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Fora M'129, in quadruplicate
plus any internal copies desire& .. If more than one department.
or district is concerned, prepare'-an additional copy for`each
additional department or district concerned.
B. Complete all four parts of the fora as follows:
1. Department: •
Shaw name of department or organization umi.t requesting this
Appropriation Adjustment.
2. Nate Object of.Facpense:
Show mtpenditure sub-object account to be adjusted, e.g.,
Ofgice Expense, Com¢euni.cation,* etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If I this adjustwat affects Fined Asset equipment items list the
items showing quantity, description, and dollar amunt. Also,
show the'lgnipient Item No. if this adjustment affects a
utFi�ceS yaeret item that has alreacbr been approved by the Board
st{o?svervisorse For now Plant Acquisitions, leave the sub-
object blank.
a#
�3 icplaaation of Request:
{ .@Jim vby the adjustment is necessary in enough detail to
euab1#t4 D County Administrator to justify the request to the
:M'Boar'd•of'.Supervisors.
k. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office.for.processing -
.._ ?. sirs
�V
• • CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT Ontra Costa County
TQC 2 7 RECEIVED
B,
n �
I. DEPARTMENT OR ORGANIZATION UNIT: `' `
9 9
ACCOUNT CODING SOCIAL SERVICE--CENTRAL/EAST COUNTY D C
ORGANIZATION SUB-OBJECT 2, FIXED ASSET �ECRE �a IT1l�TTulviE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY oun s'
I
5300 2210 Communications $550
0060 4951 Code-a-Phone o03/ 2 $550
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER One Code-a-Phone will replace one that is being released
a�a_V7y in the Pleasant Hill Office. The other is to be used
By. — Dat' in the Pittsburg Volunteer office.
COUNTY ADMINISTRATOR We have used the Code-a-Phone in Pleasant Hill in the
BY: - ;�� OAR - 9/19 g Volunteer office to avoid having to assign clerical
staff to answer the phone when Volunteers are not
BOARD OF SUPERVISORS present. We now propose to install a Code-a-Phone in
the Pittsburg Volunteer office to relieve our clerical
supoviumPnwm Fandcm staff there of the necessity for answering the phone.
YES: 3chruJcr McPcak HasscItuIc
Cade-a-phones rent for $374 each per year and can be pur-
NO: Nc.-, chased for $275 each. The Telephone Exchange will purchar-
. M�1� 17 1 t and control the Code-a-Phones.
or, For R. E. Jornlin,
J.R. OLSSON, CLERK 4. Director 2//20/79
IGNATURE TITLE DAT[
By: r APPROPRIATION POO
ADJ. JOURNAL NO. �j
Od 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 91DE 0j 4V
INSTRUCTIONS
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items shoving quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has alreactr been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.'
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
tail 4b
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the natter of )
Approval of the Amendment to )
Subdivision Agreement ) RESOLUTION NO. 79/256
Subdivision 4378, Byron Area )
The following document was presented for Board approval this date:
An Amendment to Subdivision Agreement with Hofmann Discovery, Joint
Venture, successor to Dominion Subdivider, ~:herein said successor agrees to
accept and assume all the duties, obligations and burdens imposed upon Dominion
Properties, Inc. under the original Subdivision Agreement dated June 7, 1977
for Subdivision 4378;
Said document was 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. 147175, dated
June 1, 1977, in the amount of $500, deposited by Domonion Properties, Inc.
b. Additional security in the form of a corporate surety bond dated
March 1, 1979, and issued by The American I .surance Company of New Jersey
(Bond No. SC 632-7181) with Hofmann Construction Company as principal, in the
amount of $69,500 for Faithful Performance and $70,000 for Labor and Materials
to replace the cash bond deposited by Dominion Properties, Inc.;
NOW THEREFORE BE IT RESOLVED that said Amendment to Subdivision
Agreement, Subdivision 4378, is APPROVED.
IT IS FURTHER RESOLVED that the Public Works Director is AUTHORIZED
to substitute the corporate surety bonds for the cash deposit and, refund to
Dominion Properties, Inc. , and hells Fargo Bank jointly the $139,500- cash deposit
as evidenced by the Auditor's Deposit Permit Detail Number 147175 dated June 1,
1977.
PASSED by the Board on March 13, 1979.
Originator: Public Works Department
Land Development Division
cc: Public Works
Accounting
Construction
Director- of Planning
Dominion Properties
Route 1, Box D
By-von, C_1 94514 -
Hofmann Construction Co.
P. 0. Box 907
Concord, CA 94322
RESOLUTION'' RO. 79/256
[� 41
• r'
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORRIIA
in the clatter of Subordinating } RESOLUTION NO. 79/257
Lien Against }
SUBORDINATION OF LIEN AND
LUCILLE & WILL CLEMONS } RESOLUTION AUTHORIZING SAME
The Board of Supervisors of Contra Costa County RESOLVES THAT.-
On
HAT:On August 16, 1960, LUCILLE CL:MONS executed a reimbursement
agree-ra- ert and notice of lien in favor of Contra Costa County which
was recorded on August 17, 1960, in the Office of the County Recorder
in Volume 3634 of Official Records at Page 269.
LUCILLE & WILL CLEMO`IS now desire to have said lien made
subordinate and subject to a note and dead of trust executed by them
in favor of Imperial Savings and Loan Association in the amount of
One Thousand Five Hundred Dollars ($1,500) .
LUCILLE & WILL CLEMONS desire subordination of said lien to
enable them to obtain a loan for the purpose of doing repairs on
their home.
The Lien Committee has considered and recommends this.
NOW, THEREFORE, the County of Contra Costa, the owner and
holder of said rei:abrusement agreement and notice of lien above-
mentioned, does hereby subordinate the samne to the deed of trust
above-mentioned as they relate to the property described therein
upon the condition that joint tenancy interests, if any, existing
or created in the subject real property be severed as to the interests
of the County of Contra Costa, and it is ordered that the Chairman
of the Board sign a certified copy hereof to constitute and effectuate
the subordination.
PASSED and ADOPTED on _:a. ch 13, 1970-
VLD:s
cc: Auditor
Administrator
County Counsel
RESOLUTION .O. 7-9/177
0.01 48
SUBORDINATION OF LIEN
Pursuant to the above Resolution, the subordination t,erein
ordered of the County's lien against the property of
LliCILLE & W!"I CLMNIONS
is hereby made upon the condition that joint tenancy interests,
if any, existing or created in the subject real property be
severed as to the interests of the County of Contra Costa.
Chairman of the Board of Supervisors
of the County of Contra Costa
State of California
V,0:s
�� 49
File: 2660-7902(S)/8.4.
I.I Tifi PU:lRO OF SO ERVI 06%5
OF
C;,:+ T RA COSTA COUNTY, STATE OF CRL I FORII Int
In the Matter of Approvinc-1 Pons }
and Specifications for Restroom }
Remodel at Orinda Community Center RESOLUTION ;10 . 79/2,58
Orinda Area. 3 }
-W.O. 5359-927 }
WHEREAS Pians and Specifications for Restroom Remodel at
Orinda Community Center, 26 Orinda Way, Orinda, California
have been Filed with the Board this day by the Public Works Director ;
and
WHEREAS the Engineer's cost estimate for construction is $13,000,
base bid; and
11HEREAS the general prevailing rates of waUcs , which shall
be the minimum rates paid on this project , have been approved by
this Hoard ; and
WHEREAS the Public'Works Director has advised the Board that this
project is considered exempt from Environmental Impact Report requirements as
a Class la categorical exemption under County Guidelines, and this Board concurs
and so finds;
IT IS BY TIIE BOARD RESOLVED that said Pians and Specifica-
tions are hereby APPRO.'E:D. Bids For this rlork will be received on
�April 12th, 1979 _ _ _ at 2:00 .m. , and the Clerk of
this Board is directed to __ublish Rotice to Contractors in accordance
with Section §25452 of the Government Code, inviting bids for said work, said
Notice'to be published in ORIZyDA SUq
PASSED AND ADOPTED by the Board on March 13, 1979
Originator:
Public !Forks Dcp3rtm—nt
cc: Public t orr,s Director .
Agenda Clerk
Architectural Division
Accounting
Director of Planning
Auditor Controller RCSOLvi'lt:N tt#,. 79/253
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the flatter of Approving Plans )
and Specifications for 1979-C Overlay )
Project, Shore Acres Area ) RESOLUTION NO. 79/259
Project No. VAR.-4172-925-78 ) •
WHEREAS Plans and Specifications for 1979-C Overlay
Project , Shore Acres area
have been filed with ' the Board this day by the Public Works Director;
and
WHEREAS the Engineer's cost estimate for construction is $300.,000,
and
VHEREAS the general prevailing rates of wages , 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 lc Categorical Exemption under
County Guidelines . It is also recommended that the Board of Supervisors
concur in this finding ; and
IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED . Bids for this work will be received on
April 12 , 1979 at 2 :00 p.m. , 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' thea PTTTIRF:ET]RG nnr.SS
PASSED AND ADOPTED by the Board on March 13 . 1979
Originator: Public Works Department
cc: 'Public Works Director
Auditor-Controller ,
RESOLUTION F.O. 79/259
Oji 51
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Plans )
and Specifications for Detention )
Facility Site Improvements and )
Landscaping, Contra Costa County RESOLUTION NO. 79/260
Detention Facility Project,
Martinez, California.
Re: Project No. 5269-926-(68) )
WHEREAS Plans and Specifications for the Detention Facility Site
Improvements and Landscaping, Contra Costa County Detention Facility Project,
Martinez, California, Project No. 5269-926-(68), have been filed with the
Board this day by the Public Works Director; and
WHEREAS the Board CONCURS in the recommendation of the Public Works
Director that the work is necessary for the construction of the Detention
Facility; and
WHEREAS the general prevailing rates of wages, which shall be the
minimum rates paid on this project, have been approved by this Board; and
WHEREAS the Planning Commission reviewed the Environmental Impact
Report pertaining to this project on April 26, 1977, and found it to be adequate
and found the project to be in compliance with the General Plan; and
WHEREAS the Environmental Impact Report was approved by the Board
on May 2, 1977:
IT IS BY THE BOARD RESOLVED that said Plans and Specifications are
hereby APPROVED. Bids for this work will be received on April 12, 1979 at
2:00 p.m. , and the Clerk of this Board is DIRECTED to publish Notice to
Contractors in accordance with Government Code Section 25452 and Sections 1072
and 1073 of the Streets and Highways Code, inviting bids for said work, said
Notice to be published in the MARTINEZ NEWS GAZETTE.
PASSED and ADOPTED by the Board on. March 13, 1979.
Originator: Public Works Department
Detention Facility Project
cc: Public Works Director
Auditor-Controller
County Administrator
County Counsel
RESOLUTION i10. 79/260
.i
IN THE BOARD OF SUPERVISOR
OF
- CONTRA COSTA COUNTY, STATE OF CALIFORNIA=
In the Matter of: )
Amending Resolution No. 78/791 ) RESOLUTION NO. 79/261
Establishing Rates to be Paid )
to Child Care Institutions )
WHEREAS the Board 'o€� August 89: 1978'adopted Resolutioni -
No. 78/791 establishing rates to be paid to child care institutions
for the fiscal year 1978-79; and
WHEREAS the Board has been advised that certain institutions
should be added to the approved list;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution -
No. 78/791 is hereby AMENDED as detailed below:
Add the Following Private Institutions Monthly Rate
Bruton Group Home/South San Francisco $ 537.00
Wright Way Home/Susanville 1 ,371.00
Barrow House/Oakland 828.00
Alternative Family Services/San Francisco
Group Home 788.00
Foster Home 520.00
PASSED AND ADOPTED BY THE BOARD ON Mch 139 1979.
Orig: Probation Department
cc: County Probation Officer
Director, Human Resources Agency
Social Service, M. Hallgren
County Administrator
County Auditor-Controller
Superintendent of Schools
DA-Family Support
RESOLUTION NO. 79/261.
Uv �U
I_. n11B :CARDD OF S:1 1-!RVISORS
0"
1
CONTRA COSTA COUNTY, STATS OF CALIFOR1TIA
In the I• atter of )
Ai.er_dment to Resolution )
No. 78/651 dated July 5,' 1978 )
to Amend yffec rive Date of ) RESOLUTION NO. 79/262
Cancellation of one position )
Supervising Public Health Zurse I )
)
VH=- F,AS the County Administrator and the Director,
Human Resources Agency, have recommended that Resolution
:1o. 78/651, dated July 5, 1978, abolishing positions and
laying off employees required by Constitutional Article Y.IIIa
be amended to charge effective date of cancellation of one
Supervising Public Health i:arse I position from March 1, 1979 to
Jure 30, 1979;
B3 IT I'U=Y THE BOARD RESOLVED that the
aforesaid recommendation is approved.
PASS3D BY THEr BOARD on March 13, 1979.
cc: Human Resources Agency
Health Department
County Administrator
Civil Service
Auditor
i
1
R3SOI,JTI013 NO. 79/262 `� ^
1. i 54
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the ;Matter of Proposed Amendment of )
the County General Plan in the Crow )
Canyon - Southern Pacific Railroad ) RESOLUTION NO. 79/263
Area. )
(Gov. Code §§65355)
The Board of Supervisors of Contra Costa County RESOLVE'S THAT:
There is filed with this Board and its Clerk a copy of Resolution No. 10-1979 (SR)
adopted by the San Ramon Valley Area Planning Commission recommending an amendment
to the Land Use Element of the County General Plan in the Crow Canyon - Southern Pacific
Railroad Area.
On March 13, 1979, this Board held a hearing on said amendment proposed by
Planning Commission Resolution No. 10-1979 (SR). 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 no testimony was offered on this proposal. The Board on
March 13th closed the public hearing.
This Board hereby finds that the proposed amendment will not have a sits
gnificant
impact on the environment 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 members having fully considered the amendment determined that the
recommendations as submitted by the County Planning Commission are appropriate.
Finally,,this Board further directs the County Planning Department to incor-
porate 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 Element of the County General Plan.
PASSED on March 13, 1979 unanimously by the Supervisors present.
X
i
f
cc: Director of Planning I
County Counsel l
RESOLUTION NO. 79/263
ij
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY , STATE OF CALIFORNIA
In the Matter of Federal -Aid )
Safer Off Systems Road Program-) RESOLUTION NO. 79/264
Claim Apportionment , Countywide)
WHEREAS , on February 16 , 1979 , the California Department
of Transportation forwarded official notice of apportioned amounts
due Contra Costa County under the Federal -aid Highway Acts , in
accordance with the provisions of Section 2530 of the Streets and
Highways Code, as follows :
Federal-aid for Safer Off-System Roads $240 ,015
WHEREAS , Section 2532 of the Streets and Highways Code
requires the County within 60 days of receiving such riotice 'tb notify
the Department of Transportation as to the amount of the apportionment
the County and its Cities wish to claim.
WHEREAS , the County will enter into an agreement between
the County and a majority of the Cities , which Cities shall include
a majority of the municipal population within the County for the
distribution of the federal funds under this program as required by
Section 2530(c) of the Streets and Highways Code.
NOW, THEREFORE , BE IT RESOLVED AND ORDERED that the
County of Contra Costa does hereby notify the California Department
of Transportation that the County of Contra Costa claims the said
apportionment and the whole thereof in the name of the County and
its Cities , and that the County of Contra Costa does hereby agree
to do all things necessary and proper to secure the Federal funds
available under the Federal -aid for Safer Off-System Roads Program.
PASSED by the Board of March 13 , 1979.
Originator - Public Works Department
Road Design Division
cc Public Works Director
CALTRANS
•Auditor-Controller
County Administrator
RESOLUTION NO. 79/264
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Landscape and )
Irrigation Improvements, ) RESOLUTION NO. 79/265
Subdivision 4878, Diablo Area)
The Public Works Director has notified this Board that the landscape
and irrigation improvements have been completed in Subdivision 4878, .Diablo
area, as provided in the agreement heretofore approved by. this Board in
conjunction with the filing of the subdivision map;
NOW, THEREFORE, BE IT RESOLVED that the improvements in the following
subdivision have been completed for the purpose of establishing a terminal
period for filing of liens in case of action under said Landscape and Irrigation
Agreement:
Subdivision Date of Agreement
4878 March 15, 1977
Surety
Fidelity & Deposit Company of Maryland No. 5989145
BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's
Deposit Permit Detail No. 144535 dated March 2, 1977) be RETAINED for three
years pursuant to the requirements of the Landscape and Irrigation Improvement
Agreement: As set forth in Paragraph 4 "Guarantee" of said Agreement which reads
as follows:
114. GUARANTEE. Subdivider guarantees that the work is and will be free from
defects and will perform satisfactorily in accordance with Arti6le 94-4.4 of
the County Ordinance Code; and he shalk maintain and so guarantee it for three
years after its completion and acceptance against any defective workmanship
or materials or any unsatisfactory performance. Should a service area for the
maintenance of landscaping be formed, the guarantee period herein shall expire
on the next 30th of ,.tune falling at least six (6) months after the formation
-of such service area and the establishment of the tax rate."
PASSED by the Board on March 13, 1979.
Originator: Public Works Department
Land Development Division
cc: Public Works
Maintenance
Construction
Real Property
Buiidino & Grounds
Planning Director
Blackhawk Development Co.
P. 0. Box S07
Danville, CA 94526
Fidelity & Deposit Co. of Maryland
P. 0. Box 7974
San Francisco, CA 94120
RESOLUTIO`: NO. 79/265
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 7
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 alWax Rate Type of Assessed Assessed of R&T
Year :Aor_vx'A .*kxx Area Property Value Value Change Section
1977-78 &
1978-79 -127-011-014-9 79028
Correct Assessee to: Morici, Rose T. 4831
855 Park Ave.
San Jose, CA 95126
— — — — — — — — — — — — — — — — — — — — — — — — — — — — — —
END OF CORRECTIONS
t2/28/79
Copies to: Requested by Assessor PASSED ON MAR 13 1979
unanimously by the Supervisors
Auditor present.
Assessor (Graham) By //. //,'.`Z� -/�
Tax Coli . CARL S. RUSH
County Assessor
When r aired by law, consented by
Page i of 1 to pe County Counsel
Res. ` n 1 �
Dep
BO R D U-Ir JUPERRVISO16 OF- CJ 2MUL COSTA COUNTY, C ALI S RJIA
Re: Cancel First Instrl].ment Delinquent )
Penalties on the 1973-79 Secured ; -A S^uLUTIo:J IM. 79/407
Assessnent Roll.
)
TIX COL7.,� T0R'13 7+0:
1. On the Parcel Nufbers listed below, 6.' delinquent penalties'have attached
to the first installments due to inability to coaplete valid procedures initiated
prior to the delinquent date. having received timely payments, I now request
cancellation of the 6; delinquent venalties pursuant to Revenue and Taxstion Code
Section 4985.
o10-o3o-034-1-o1 130-200-035-9-02 212-316-034-9-o1
Olo-o80-o35-8-01 171-loo-067-7-o1 232-150-020-5-01
010-080-037-4-01 198-010-019-0-01 373-061-035-3-01
013-021-012-3-01 2103 3o-023-4-02 412-250-008-9-00
114-171-001-0-00 21-730-024-2-02 430-132-039-8-01
119-302-018-5-01 210-730-025-9-o2
Dated: February 27, 1979
AL�'R::ll P. 10: , Tax Collector e� nC�,
to these aac tions.
JrIL;�By: �' � :7eputy � , Deputg
X X-i►X-X-X-X-X X X X X X X X X 7c X X X X-X X X X-X X-X iC-Y.-C XX-X-_'C-X-X.0 X-X-ii X
v:tii a: -Pursuant to the 3i;are statute, and showing thst these uncollected
deli n:iuent .;z:.lties sttachad "us to -nae 1.1ity to complete valid procedures initiated
prior to the delin:Luent d:�tp, the tied'Lor is (-'3J3R2D to C.910 3L then.
e�iiss-i) O:i MAR 13 1979 by unanimous -rote of Super-.risars present.
AFL:nme
cc: Cou_*ity ax Collector
cc: Couxity kuditor .
r�
tau 5�
BOARD OF SUPERVISORS OF CONTRA COSTA COU TY, CALIFMM
Cancel First Installment )
Delinquent Penalties on the ) RESOLUTION NO. -7910
1978-79 Secured Assessment Roll }
TAX COLLECTOR'S MEKO:
On the first installments of parcels detailed in Exhibit A, attached
hereto and made a part hereof, 6% delinquent penalties attached due to
the failure of these people to pay their taxed. After the delinquent
date, State of California Senior Citizens Postponement Certificates of
Eligibility were submitted to the County Tax Collector. The claims
for these Certificates were timely filed with the state.
Under Revenue and Taxation Code Section 20645.5, where the claims for
postponement are timely filed and the failure to timely perfect the
claim is not due to the willful neglect of the claimant or representative,
any delinquent penalties and interest shall be canceled. I now
request cancellation of the 6% penalties pursuant to Section 20645.5 of
the Revenue and Taxation Code.
SEE EMBIT A ATTACHED
Dated: March 5, 1979
ne-
A LVJW P. LOME ,
assurer-Tat Collector
x-x a-x-x-x-x-x-x-x-x-z-x-x-x x x x-z-x z x z z-x
BOARD'S ORDER: Pursuant to the above statute, and to the Tax Collector's
showing above that these uncollected delinquent penalties attached because
of inability to complete valid procedures prior to the delinquent date, the
Auditor is ORDERED to CANCEL them.
PASSED ON MAR 13 1979 by us vote of Supervisors present.
APL/nlu
c: County Tax Collector
County Auditor
RESOLUTION NO.
EXHIBIT A
Parcel No. Suff Inst Amount Claimant Address
066-161-009-7 00 1 $109.75 Frank DelRosa 7 West 6th Antioch 94509
2 109.75
112-125-018-5 00 1 219.96 Bernice Oliver 2307 Galindo St Cncd 94520
2 219.96
139-304-008-2 00 1 432.08 Thomas Robb 912 Cheyenne Dr Wa1Crk 94598
2 432.08
150-072-005-5 01 1 207.04 Christine Noble 1966 Carolyn Dr P1 H1 94523
2 207.06
218-702-027-2 00 1 632.14 Charles Mulkss 543 Cambrian Wy San Ramon 94583
2 632.14
266-022-006-8 00 1 458.07 Helen Helms 91 Sleepy Hollow In Ornda 94563
2 458.07
357-252-004 00 1 160.95 Hallie iktson 1315 Seventh St Rodeo 94572
2 160.95
370-220-018-3 00 1 147.24 Dora Gemetti 214 Iris St Mtz 94553
519-120-007-9 00 1 218.02 Frank Walker 641 Amador St Rchmd 94805
2 218.02
524-040-007-6 00 1 125.56 Ernest Furrer 979 36th St Rchmd 94805
2 125.56
570-162-016-2 00 1 193.97 Frances Lawrence 211 Kenyon Av Knsgtn 94708
2 193.97
Page 1 of 1
til WL
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF Cb IFORNIA
In the Matter of Cancellation of Penalties on )
Unsecured Tax Roll and Discharge of Further ) RESOLUTION NO.
Accountability for Collection of Tax. )
The Office of the County Treasurer-Tax Collector having received a
remittance in the amount of $7611.93 from United States District Court, Northern
District of California, which represents a 3.89% priority tax dividend payment
of a tax claim filed on the follosaring:
Piscal Year 1975-76 Fiscal Year 1976-77
Code 7013 Assessment 2342 Code 7M3 ssessment 3632
R & F Creative Mf;. Labs Inc. R & F Creative Mfg. Labs Inc.
2250 Freed Way 2250 Freed Way
Pittsburg, CA 911565 Pittsburg, CA 94565
Inventory; Office Furn. & Equipment; Inventory; Machinery & Equipment; Office
Tools, Molds, Dies & Jigs; Leasehold Furniture & Equipment; Tools, Molds,
Imp. and/or Bldg., Imps., Bldgs., Dies & Jigs; Other Equipment; Leasehold
Land Imps., Land Imps. and/or Bldg., Imps., Bldgs., Land
Assessed Valuation: Imps., Land
Improvements 50,100 Assessed Valuation:
Personal Property 2,0!10 Improvements 350625
Exemptions - 315 Personal Property 40260
515625 Exemptions -1 15
,730
Tax, Tangible Property 60705.63
6% Penalty h02.33 Tax, Tangible Property ho 7h1.32
7,107.96 6% Penalty 28h.h7
,02 .7
Fiscal Year 1977-78
Account Ho. 10 9 0-0000
R & F Creative Mfg. Labs Inc.
2250 FSreed Way
Pittsburg, CA 91565
Inventory; Machinery & Equipment; Office
Furniture & Equipment; Tools, Molds, Lies
& Jigs; Other Equipment; Leasehold Imps.
and/or Bldg. Imps.-Fixtures
Assessed Valuation:
P. S. Improvements 38,675
Personal Property 1,655
:lkbeamptions - 125
0,2
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
Page 1 of 2
bi
The Treasurer-Tax Collector reduce the tax to $76L.93 and transfer the
unpaid balances as follows:
Fiscal Year From To
1975-76 Code 7013 Assessment 23h2 Code 7013 I-ssessnent 8020
1976-77 Code 7013 Assessment 3632 Code 7013 Assessment 80hl
1977-78 Account No. 1O 970-0000 Account No. 1O 970-Y000
The Treasurer-Tax Collector having further certified that the above
statements are true and correct to the best of his knowledge and belief.
Ngd, THMEFORE, IT IS ORDEMED that the request of the County Treasurer-
Tax Collector is APPROVED.
ALFRED P. L0I4ELI
Treasurer-
-,
By:
Dep y T oll for
cc: Countv Auditor
Counzy Tax' Callector
RESOLUTION NO. 7�o�G Page 2 of 2
6J
Ili THA- BOARD OF SUPERVISORS
OF
COWRA COSTA COUNTY, STATE OF CALIFORNIA
RESOLUTION NO. 79 a2 70
RE: Rescind Board's Resolution
Number 79/209 Relating to
Parcel 413-230-026 in Code
Area 11031 . )
Upon application of the County Auditor for rescission of Board'-s Resolution relating
to transfer of tax lien to the unsecured roll, the Board of Supervisors finds
as follows:
1. 1"ne Board's Resolution number 79/209 where tax lien for 1973-79on•
Parcel a:o.413-230-026 was cancelled and transferred to the Unsecured
roll was improper because both installments of taxes were paid before
valid procedures could be completed by the Auditor's Office.
2. Since both installments have been paid, there are no outstanding
taxes due for 1978-79 .
NOW, THEREFORE it is by the Board Ordered that the Board's Resolution \'caber
relating to transfer of tax lien to the 1978-79 unsecured roll on Parcel No.
1x13-230-026 in Code Area 110:31 amounting to 1 M,2 be rescinded.
I hereby request the above action: I hereby consent to the above amendment
3�Ei ALD F^i�: l', Auditor Controller JOIN B. CLAUSEN, COUNTY COL"VSEL
De::Uti By c,�:� .0 l/"� I aAj-ev , Deputy.
' n
.doj ted by the Board this y 3 day of MAR 19 7 9.
cc: Co,mty Amditor
County Tax Collector (2)
County Administrator
County Co!:nsel
IN THE BOARD OF SUPERVISORS
0=
CONTRA COSTA COUNTY, STATE 012 CALIFORNIA
SOLUTION n0. 79 oZ7�
RE: Rescind Board's Resolution
?,'umber 79/208 Relating to
Parcel 055-1415-006-0 in Code
Area 7025 . )
Upon application of the County Auditor for rescission of Board's Resolution
relating to transfer of tax lien to the unsecured roll, the Board of Supervisors
finds as follows:
1. The Board's Resolution ?lumber 79/208 where tax lien for 1978-79 on
Parcel No.085-1-115-006 was cancelled and transferred to the Unsecured
roll was improper because the first installment of taxes was paid
. before valid procedures could be completed by the Auditor's Office.
2. Since the first installment was paid, there are no outstanding taxes
ca
due for 1978-79
NO!?, T:IHEREIF"JRE it is by the Board Ordered that the Board's Resolution Number
relating to transfer of tax lien to the 1978-79 unsecured roll on Parcel No.
085-115-00-6 in Code Area 70-,K5 amounting to $116.01 be rescinded.
I hereby request the above action: I hereby consent to the above amendment
DONALD ?OUC ET, Auditor Controller JOF.if B. CLAUS :, County Counsel
BYE.CI r� z.CLZ?,fie , Deputy BY .. 1 [-0 iJ ► �c1� , Deputy
adopted he Foard this 13 d., of MAR Iq 7
or
Count•'- C-,tinsel
IN' T::., BOARD 0? SUPERVISORS
0=
CONTRA COSTA COUNTY, STATE Or CALIFORJIA
RESOLUTION ?JO. 79 -702
RE: Rescind Board's Resolution
Number 79/208 Relating to
Parcel 085-115-005-2 in Code
Area 7025 )
Upon application of the County Auditor for rescission of.Board!s Resolution
relating to transfer of tax lien to the unsecured roll, the Board of Supervisors
finds as follows:
1. The Board's Resolution Number 79/208 where tax lien for 1918-79 on
Parcel :'o. 035-11-5-U-05 was cancelled and transferred to the Unsecured
roll was improper because the first installment of taxes was paid
before valid procedures could be completed by the Auditor's Office.
2. Since the first installment was paid, there are no outstanding taxes
due for 1978-79
NO:•:, THEREIMRE it is by the Board Ordered that the Board's Resolution Number
relating to transfer of tax lien to the 1978-79 unsecured roll on Parcel No.
085-115-005 in Code Area 7025 amounting to $116.01 be rescinded.
I hereby request the above action: I hereby consent to the above amendment
DTNALD FOUCFET, Auditor Controller JOHN B. CLAUSEN, County Counsel
uy •lire ' ►,
Deputy BT 1 ( c+ _c (/ ,• �CLc.�-e , Deputy
Adopted br ;^e P^:-d this 1 3 daof MAR , 14 7
CC: 'a%m y tea icor
7:x 1011ecto- r7�
Connt;r Counsel
i�
N 'rHE BOARD OF SUPERVISORS
OF
C0117RA COSTA COU,ITY, STATE OF CALIFORNIA
In the Matter of Extending wTA
Title VI Public Service Employment ) RESOLUTION N0. 79/'273
Pro3ects )
:JfiEREAS the CETA re-enactment legislation passed by Congress and signed into
law on October 27, 1978, by President Carter authorizes CETA Title VI Projects to.
be funded for a maximum of 18 months; and
' W7—AS the Deoartment of Manpower Programs has approved CETA Title VI
Projects scheduled to expire March 31, 1979, to be continued to a maximum of
18 months from the beginning of a project; and
ZaH�.�'REAS the Department of Manpower Programs has also authorized CETA Title
VI Projects in the 500 series scheduled to expire beginning in July, 19791, to be
extended to September 30, 1979, which is the end of the federal fiscal year; and
t work in the projects listed in the attachment has not been completed
and County Departments wart to continue these projects;
BE IT BIr THE BOARID RESOLVED THAT all CETA Title VI Projects set forth in
the attached list, incorporated herein by reference, subject to the availability
of federal funds have a te^iination date of 18 months from the initial date the
project began or September 30, 1979, whichever occurs first.
PASS30 by the Board on March 13, 1979.
Orig: Civil Service
cc: County Administrator
Attention: Gary Bro:-n
Director of Personnel (PSE Office)
Attention: Robert Eamstrom
Auditor-Controller
Attention: Lois Desmond
Department of Manpower Programs
Attention: Judy 14iller
RSM- WT-30.111 110. ?Q/97':;
00 b
CEITI Title VTI Projects
R ,de, sed
CETA. Title VI Expiration
De,uPro & =ber
je . N, Start Date Date
artw.en�
Civil- Service 529 9/36/79
clerk/Recorder 53 11/28/37 5/27/79
54 I1/211 77 5Z26/79
520 6/29/78 9!36119
Cooperative Extension 518 9/24/78 9/30/79
519 VOS 9/36179
District Attorney 67 12/19/!77 6/18/79
92 1N/78 ?/29/79
502 V36/79
503 7/#/78 9136/79
527 9Z36/,79
528 6/9V78 9/36/79
community Services 75 121121Y7 6/11/6/79
503 �/6/79 V379
Health 63 12/15177 6/14/
79
87- .7/.24Z79
505 01/79
500" dj61:78 �/39�`3f 79508/��/78 9 379
Medical Services 31 10/24/77 4/23/79
32 1IZ161:77 5117Z79
59 lilli z
/77 6�/11 79
60 li/16 6/15/79
515 61 /77
/:78 30 79
9 `
516 g/23:/78 9/30/79
7-1+ 12/27/77 6/26/79.
12/12/ 6/
Probation 57 . 37 11/79
72 li/19� �18�
/37 6/ /79
82 61277Y9
83 /7 f21y9
88 1/3078 772-9/:79
511 78 79
512 V! 78 VV5/?9
3
513
8/29/78
78 9/36/79
514 78 V36
IY9
524 818178 V36/79
Public Defender 66 12/12/77 6/11/79
Public Works 78 12/27/77 6/26/79
so 12/27/!77 6/2Q79
504 8f 2178 ,d
. 178 - /79
522 8/9/78V36/79
Sherif-,,/Coroner 55 . 12/30/77 6/29/79
76 12/29177 /79
1/36/78 7/29/79
B
Z10 / .
Social Service .8/78 9/3079
/
52-2 8�/4/78 9/30/:79
5-"3 8/8/78 9/36/79
Schools 61 12/29/77 6/28/79
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel &Iap ) RESOLUTION NO. 79/274
of Subdivision MS 252-78, )
Pacheco Area. )
)
The following document was presented for Board approval this date:.
The Parcel Map of Subdivision MS 252-78, property located in the Pacheco
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 14arch 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Delta Properties
2555 Merced Street
San Leandro, CA 94577
RESOLUTION NO. 79273
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of
Approval of the Parcel Map RESOLUTION NO. 79/275
of Subdivision MS 157-78, )
San Ramon Area. )
The following document was presented for Board approval this date:-
The Parcel Map of Subdivision MS 157-78, property located in the San Ramon
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 March 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Dublin Land Company
Howard C. Wiedemann, et ux
c/o Diablo Engineers
1450 Enea Circle
Concord, CA 94521
RESOLUTION NO. 79/275 f
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) ' RESOLUTION NO. 79/276
of Subdivision IMS 324-77, )
Knightsen Area. )
The following document was presented for Board approval this date: '
The Parcel Map of Subdivision MS 324-77, property located in the Knightsen
area, said map having been certified by the proper officials;
The private improvements were satisfactorily completed on February 2, 1979;
therefore no Subdivision Agreement was executed;
NOW THEREFORE BE IT RESOLVED that said Parcel Mat) 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 March 13, 1979. .
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Phillip ticClelland
P. O. Box 745
Brentwood, CA 94513
RESOLUTION NO. 79/276
tau Kl�.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/277
of Subdivision MS 271-77, )
Brentwood Area. )
)
The following document was presented for Board approval this date:
The Parcel Map of Subdivision NIS 271-77, 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 March 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works- Construction '
Houston Vardaman
P. O. Box 127
San Anselmo, CA 94960
RESOLUTION NO. 79/277
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/278
of Subdivision MS 35-77, )
Richmond Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 35-77, property located in the Richmond
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 March 13, 1979.
Originator: Public Works (LD)
CC: Director of Planning
Public Works - Construction
Philip Lovett
67 Arlington Court
.Kensington, CA 94707
RESOLUTION NO. 79/273
OU, r��
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Final Map ) RESOLUTION NO. 79/279
and Subdivision Agreement )
for Subdivision 5193, )
Danville Area. )
The following documents were presented for Board approval this date:
The Final Map of Subdivision 5193, property located in the Danville area,
said map having been certified by the proper officials;
A Subdivision Agreement with Leec6Court Properties, Subdivider, wherein
said Subdivider agrees to complete all improvements as required in said Subdivision Agree-
ment within one 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 17561, dated March
5, 1979), in the amount of $1,000, deposited by: Leeds Court Properties, 375 Diablo Road,
Suite 210, Danville, CA 94526.
b. Additional security in the form of a corporate.surety bond dated March
2, 1979 and issued by Fireman's Fund Insurance Company of California (Bond No. SCR
6343005) with Leeds Court Properties as principal, in the amount of $35,600 for Faithful
Performance and $18,300 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 and the 1979-80 tax lien, which became a lien on the first day
of March, 1979, is estimated to be $1,500;
Security to guarantee the payment of taxes as required by Title 9 of the County
Ordinance code, in the form of:
Surety Bond No. 5MR 6343006 issued by Fireman's Fund Insurance Company
with Leeds Court Properties as principal, in the amount of $1,500 guaranteeing the payment
of the estimated tax;
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 March 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Bob Tr ockey
16 Crucer Court
San Pablo, CA 94505
First American Title (4attachments)
1300 Civic Drive
Walnut Creek, CA 94596
Leeds Court Properties
375 Diablo Road, Suit- 210
Danville. CA 94520
RESOLU-11O NO. 79/279 '`j;*
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/280
and Subdivision Agreement for )
Subdivision MS 54-77, )
Alamo Area. )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 54-77, property located in the Alamo area,
said map having been certified by the proper officials;
A Subdivision Agreement with Mike Morgan Development, Inc., Subdivider,
wherein said Subdivider agrees to complete all improvements as required in said Subdi-
vision 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. 17475, dated March
1, 1979), in the amount of $1,000, deposited by: Trentz Construction, 1365 Hermine Court,
Walnut Creek 94596.
b. Additional security in the form of a corporate surety bond dated March
5, 1979 and issued by Ohio Casualty Insurance Company of Ohio (Bond No. 1-966-687)
with Mike Morgan Development, Inc. as principal, in the amount of $26,200for Faithful
Performance and $13,600 for Labor and Materials.
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.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on March 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
R. Trentz
31 Rahn. Court
Walnut Creek, CA 94596
Chicz!;o Title Insurance Company
•710 So. Broadway, Suite 200
Walnut Creek, CA 94596
Peters a Verdugo
3190 Old Tunnel Road
Lafayette, CA 94549
Vlanc3 A. Doug=a3, rl D.
1111 Livorna Road
Alamo, CA
RESOLUTION NO. 79/280
Ili THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/281
and Subdivision Agreement )
for Subdivision MS 237-77, )
Oakley Area. J
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 237-77, property located in the Oakley
area, said map having been certified by the proper officials;
A Subdivision Agreement with Stuart do Renee Rudorfer, Subdivider, wherein
said Subdivider agrees to complete all improvements as required in said Subdivision 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. 16932, dated February
13, 1979),in the amount of $1,000, deposited by: Stuart Enterprises, Inc., 625 Contra
Costa Boulevard, Concord, CA 94523.
b. Additional security in the form of a corporate surety bond dated November
16, 1978 and issued by American States Insurance Company of Indianapolis Indiana (Bond
No. EX 088 331) with Stuart and Renee Rudorfer as principal, in the amount of $4,300
for Faithful Performance and $2,650 for Labor and Materials.
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.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on March 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Stuart & Renee Rudorfer
Route 1, Box AA231
Oakley, CA 94561
Raymond Vail &- Associates
101 Railroad Avenue
Antioch, CA 94509
Stuart Enterprises
625 Contra Costa Boulevard
Concord, CA 94,523
Western Title Insurance Co. (w/attachment)
P. O. Box 436
Anr:och, CA 94509
RESOLUTION INO. 79/281
( 1 70
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Final Map RESOLUTION NO. 79/282
and Subdivision Agreement )
for Subdivision 5354,
Pittsburg Area. )
The following documents were presented for Board approval this date: ,
The Final Map of Subdivision 5354, property located in the Pittsburg area,
said map having been certified by the proper officials; -
A Subdivision Agreement with Crocker Homes, Inc., Subdivider, 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 17593, dated March
6, 1979), in the amount of $7,010, deposited by: Crocker Homes,Inc.
b. Additional security in the form of a corporate surety bond dated March
2, 1979 and issued by Firemens Insurance Company of Newark, New Jersey (Bond No.214-
98-54) with Crocker Homes, Inc. as principal, in the amount of $693,990 for Faithful
Performance and $350,500 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 and the 1979-80 tax lien, which became a lien on the first day
of March, 1979, is estimated to be $40,000;
Security to guarantee the payment of taxes as required by Title 9 of the county
Ordinance code, in the form of:
Surety Bond No. 214 98 56 issued by Firemens Insurance Company with Crocker
Homes as principal, in the amount of $40,000 guaranteeing the payment of the estimated
tax;
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 easemer.:s shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on March 13, 1979.
Originator. Public Works (LD)
cc: Director of Planning
Public Works- Construction
Trans::merica Title Wattachm ent)
P. O. Box 36 .
Walnst Creek, CA 94596
Croce--r Homes, Inc.
P. . Box 2516
Duh'.in, CA 94566
Santi!-, & Thompson
175:; Locust Street
Wali,=A Creek, CA 94,596 ,.
RESOLUTION NO. 79/282 �
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Final Map ) RESOLUTION NO. 79/283
of Subdivision 5566, )
Danville Area. )
The following document was presented for Board approval this date:
The Final Map of Subdivision 5566, property located in the Danville"area, said
map having been certified by the proper officials;
Said document was accompanied by a 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 and the 1979-80 tax lien,
which became a lien on the first day of March, 1979, is estimated to be $1,500;
Security to guarantee the payment of taxes as required by Title 9 of the
County Ordinance code, in the form of a Surety Bond No. SMR 6343004 issued by
Fireman's Fund Insurance Company with Old Orchard Properties, a limited partnership as
principal, in the amount of $1,500 guaranteeing the payment of the estimated tax;
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.
PASSED by the Board on March 13, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Old Orchard Properties
375 Diablo Road, Suite 210
Danville, CA 94526
Creegan & D'Angelo
11822 Dublin Boulevard
Dublin, CA 94566
First American Title Company (w/attachment)
•1300 Civic Drive
Walnut Creek, CA 94596
RESOLUTION NO. 79/283
t 76
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at o'clock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSO?l, 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
Del Amiqo Road Culvert Extension (C.C. §§ 3086, 3093)
Project No. 4534-4210-661-79 ) RESOLUTION NO.
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on January 15, 1979 contracted with
Peter Cole Jensen, Inc.
P. 0. Box 553, Danville, California 94526
Name and Address of Contractor
for installing 8 linear feet of metal arch pipe, construct a Type III manhole
and appurtenances on Del Amigo Road in the Danville area, Project No.
4534-4210-661-79
with Not Required as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
M
The Public Works Director reports that said work has been inspected and complies
awith the approved plans, special provisions, and standard specifications, and
m
recommends its acceptance as complete as of February 27, 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 14otice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON March 13, 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: T' .rch 1 Lazo J. R. OLSSON, County Clerk &
at ilartinez, California ex officio Clerk of the Board
By
Deputy Clerk Felen H. Kent
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public .1or,`a
ESCLU1 IcN N,0. 76/284
j 7J-
IN T:: BOARD Or SUPERVISORS
Or
COVTRA COSTA COU11y, STATE OF CALIFORrII_^-_
In the :Matter of )
Designating Successors For ) RESOLUTION NO. 79/235
members of the Board of )
Su,oervisors. )
+`? �.�iS Section 42-4.00; of the County Ordinance- Code
requires the Board of Supervisors to appoint three standby
officers for each of its members, said officers to serve as
successors to the Board .1•1embers in the event of disaster; and
WHIMPEAS the Board having been reconstituted on
January 9, 1979 and two new Board Members having been seated
thereon (elected from Supervisorial Districts I and IV) ; .
NOW, THEREFORE, BE IT RESOLVED that the following
appointments are made as prescribed by law for the Supervisor
indicated below:
Supervisor Thomas M. Powers, District I
1. Richard H. Bartke, Jr.
1315 Devonshire Drive
Fl Cerrito, California 94530 235-1315
2. Bernice L. Carroll
560 Fern Avenue
Pinole, California 94564 758-0198
3. Barry D. Russ
16 La Honda Court
El Sobrante, California 94303 223-5533
PASSED and _-'DOPTM by the Board on March 13, 1979.
cc: Successors to the Board
Supervisor Thomas N1. Powers
Director, Offi-ce of 2�?ergency Services
County Counsel
County Administrator
%_s L zo:I NO. 79/285
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Hearing on the Request of
Y. & T. Nakatani, Applicants and
Owners (2302-RZ) to Rezone Land `
in the Alhambra Valley Area,
The Board on February 6, 1979 having fixed this time
for hearing on the recommendation of the County Planning
Commission with respect to the request of Y. & T. Nakatani
(2302-RZ) to rezone land in the Alhambra Valley area from .
General Agricultural District (A-2) to Single Family Residential
District (R-40) ; and
Pio 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 Y. & T. Nakatani is APPROVED as recommended
by the Planning Commission.
IT IS FURTHER ORDERED that Ordinance 79-38 giving effect
to the aforesaid rezoning is INTRODUCED, reading waived and
March 27, 1979 is set for adoption of same.
PASSED by the Board on March 13, 1979.
I hereby certify that the foregoing is a true and correct copy of are order entered on the
minutes of said Board. of Superviscrs on the date aforesaid.
'Witness my hand and the Seal of the Board of
Supervisors
CC: Y. & T. Nakatani affixed this 13th daY of March ��79
32. Huguet, Jr. , Attorney
Alhambra Valley Tmprovement
Association ;
J. R. ToJ. R. OLSSON, Clerk
=.:7rtsend - "' �
Director of Planning, BY f�'�''' ' ` �/; Deputy Clerk
County Assessor Diana M. Herman
N-24»R: i sc, 8r
JL
t f .
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
Hearing on thethAppeal er of the Alamo
Improvement Association from '
.San Ramon Valley Area Planning
Commission Action on Application
for LIP 2151-78, Danville Area.
P. and T_ ordp, (k orG -
The Board on February 13, 1979 having fixed' this time
for hearing on the appeal of the Alamo Improvement Association from
San Ramon Valley Area Planning Commission conditional approval of
application for Land Use Permit No. 2151-78 (Creative Learning
Center, Inc. , applicant) to establish a day care center in the
Danville area; and
Supervisor E. H. Hasseltine having commented on letters
received from persons in opposition to the proposal; and
Arnold Jonas, Senior Planner, County Planning Department,
having read a March 13, 1979 letter from the applicant withdrawing
the aforesaid application; and
Supervisor Hasseltine having recommended that the Board
accept the withdrawal of application of the Creative Learning
Center, Inc. for Land Use Permit No. 2151-78;
IT IS BY THE BOARD OPMERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on March 13, 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: Creative Learning Center, Ing. witness my hand and the Seal of the Board of
Paula and Tom Jorde Supervisors
Alamo Improvement Associatim-ffixed this r' day of *-„-a; I9—
Director of Planning
JV.-7OLSSON, Clerk
sy�'., ^ ' U Deputy Clerk
` Ronda Amdahl
H-24 4/77 15m ,�
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 . 19 79
In the Matter of
Hearing on the Appeal of Roy E.
Taylor from Orinda Area Planning
Commission Denial of Application
for Variance Permit No. 1102-78,
Orinda Area.
The Board on February 20, 1979 having fixed this. time
for decision on the appeal of Roy E. Taylor from Orinda Area Planning
Commission denial of application_ for Variance Permit No. 1102-78 to
establish 0 foot rearyard and 0 foot sideyard for a tennis court and
retaining gall, Orinda area; and
Supervisor R. I. Schroder having stated that inasmuch as
construction of the tennis court is nearly completed certain conditions
of approval• be imposed and, therefore, having recommended that •the
appeal of Roy E. Taylor be granted in part and that Land Use Permit
No. 1102-78 be approved subject to revised conditions (Exhibit "A"
attached hereto and by reference made a part hereof) .
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on March 13, 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
CC: R. Taylor Supervisors
Director of Planning 13th March 79
affixed this day of , 19
J. OLSSON, Clerk
By rte- _,.r Deputy Clerk
J'onda Amdahl
H-24 4/77 15m 00
8tj
' Exhibit "A"
Conditions of Approval for Land Use Permit No. 1102-78
1. Permit is approved as per revised plot plan dated received' by the
County Planning Department August 31, 1978 and is subject to the
following conditions, which conditions must be complied Edith within.
60 days of this approval.
2. Enter into a written agreement with the owners of the three .contiguous
properties, which agreement will provide for permanent access to and
use of the tennis court as long as the tennis court is used and
maintained. Such agreement shall provide for the transfer of this
access right to all succeeding owners of the contiguous properties
as well as obligating Mr. Taylor's successors to continue to provide
this access.
3. Apply for the required and necessary building permits. The applicant
shall provide all documents and information required by the County
Building Department in order for that department to determine if the
constrscti.on already completed meets the County Code. Any work
required to provide this information will be done at no cost to the
County.
4. Submit a landscape plan together with a cost estimate and written
agreements from adjoining property owners granting permission for the
landscaping to be installed on their property and maintained by the
applicant. A cash bond in the amount of the estimated cost of
installing the landscaping shall be deposited with the County. When
the work has been completed to the satisfaction of the County, the
cash bond shall be returned to the applicant. The landscape plan
shall be reviewed and approved by the Zoning Administrator who may
require additions and modifications to the plan.
t � 84
In the Board of Supervisors
or
Contra Costa County, State of California
March 13 , 19 79
Report of the In "C"ounaty Planning
Commission on the Request of '
Bryan & Murphy Associates(2222-RZ)
to Rezone Land in the Pacheco _
Area.
-Oscar & Dolores Friborg (Owners)
The Director of Planning having notified this Board that
the County Planning Commission recommends approval of the request
. of Bryan & Murphy As-sociates(2222-RZ) to rezone approximately 16 acres
fronting 461 feet on the west side of Flame Drive and 557 feet on the
southeast side of First Avenue from Single Family Residential District
(R-7) to Planned Unit District (P-1) in the Pacheco area and approval
of the Preliminary Development Plan;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, April 10, 1979 at 1:30 p.m. in the Board Chambers, Room
107, County Administration Building, Pine and Escobar Streets,
Martinez, California, and the Clerk is DIRECTED to post and publish
notice of hearing, pursuant to code requirements.
PASSED by the Board on March 7, 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. sr
Witness my hand and the Seal of the Board of
CC: Bryan & 411urphy Associates Supervisors
Oscar & Dolores Friborg or.-ixed this 13thday of March i9 79
List of Hames Provided
• by Planning
J. R. OLSaON, ClerkDirector of Planning
Harvey Bra don By �r.
Deputy Glerlc
via Planning Dent. Diana If. Herman
H-24 4/77 15rn
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Hearing on the Request of ,
C. & K. Davis (2311-P.Z) to
Rezone land in. the Bethel Island
Area.
H. & R. Miller. Owners,
The Board on February 6, 1979 having fixed this time
for hearing on the recommendation of the County Planning
Commission with respect to the request of C. & K. Davis (2311-PAZ)
to rezone land in the Bethel Island area from dater Recreational
District (F-1) to Retail Business District (R-B) ; and
:10 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 C. & K. Davis is APPROVED as recommended by
the Planning Commission.
IT IS FURTHER ORDERED that Ordinance 79-39 giving, effect
to the aforesaid rezoning is INTRODUCED, reading waived and
March 27, 1979 is set for adoption of same.
PASSED by the following vote of the Board on March 13, 1979:
AYES: Supervisors N. C. Fanden, R. I. Schroder,
S. W. McPeak and E. H. Hasseltine
NOES: None
ABSTAIN: Supervisor T. Powers (The attorney for the applicant
was once an employee of his office)
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: C. & K. Davis Supervisors
H. & R. Miller affixed this 13th coy of March 19 79
Donald A. Piartanida,
Attorney
• Director of Planning ) J. R. CLSSON, Clerk
County Assessor gy )y; jji !c , Deputy Clerk
Diana M. Herman
H-244/;; 'Sm
In tha Board of Supervisors
of
Contra Costo County, State of California
March 13 R1 79
In the Matter of
Hearing on the Request of
Helen Pitto (2304-RZ) to Rezone
Land in the Pleasant Hill BARTD
Station Area.
The Board on February 20, 1979 having fixed this time.
for hearing on the recommendation of the County Planning
Commission with respect to the request of Helen Pitto (2304-RZ)
to rezone land in the Pleasant Hill BARTD Station area from
Single Family Residential District (R-15) .to Limited Office
District (0-1) ; 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 Helen Pitto is APPROVED as recommended by
the Planning Cormission subject to condition (Exhibit "A" attached
hereto and by reference **lade a part hereof) .
IT IS FURTHER ORDERED that Ordinance 79-37 giving effect
to the aforesaid rezoning is INTRODUCED, reading waived and
March 27, 1979 is set for adoption of same.
PASSED by the Board on March 13; 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.
Witness my hand and the Seal of the Board of
Supervisors
CC: Helen Pitto affixed this 13thday of_ March 19
Director of Planning
County Assessor J.
R. OLSSON, Clark
BDeputy Clark
Diana M. Herman
H-24 4.177 15m ou
EXHIBIT 'W'
Condition of Approval for Rezoning
Application (2304-RZ)
(1) This rezoning shall not become effective until
abutter's rights of access are relinquished alone
the Treat Boulevard frontage of the property.
This relinquishment shall exclude a 30-foot strip
at the most westerly end of the property to prove
access to Alderwood Drive.
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19-Z-0
-
In the Matter of
Executive Session.
esu
At 11:30 A.M. the Board recessed to meet in Executive
Session at the George R. Gordon Center, 500 Court Street,
Martinez, California, to discuss labor negotiations with its '
representatives (pursuant to Gover�uent Code 54957.6) ;
At 2:00 P.M. the Board reconvened in its Chambers and
continued with its scheduled hearings.
A MATTER OF RECORD
I hereby certify that the foregoing is a true and correct copy of Hit�biitXse�fiiedii'.fftis{:C
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
efrixed this-stn day of I•i3rc12 19 79
J. R. OLSSON, Clerk
Deputy Clerk
MsY!-ne P•'. i'eufe'd
_ r
H-24417715mav ��
D1 TIE BOARD OF SUPEEWISORS
OF
COAL RA COSTA COU NZ, STATE OF CALIFORIIA
In the Platter of Award of Contract )
for the Beverly Road Reconstruction )
Project, Kensington Area. ) March 13, 1979
Project No. 1655-4431-665-78 )
Bidder TOTAL At MI-N Bond Amounts
Underhill Construction Co. $46,630.00 Labor.& Materials $23,315.00
508 Jersey Street Faithful Perf. $46,630.00
Vallejo, CA ' 94590
Bay Cities Paving E Grading, Inc. , Richmond
George P. Peres Co. , Richmond
. Ransome Company, Emeryville
Sarott Construction Co. , Pleasant Hill
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public Works Director; and
Tim Public Works Director recamnerding that the bid listed first above is the
lor,qest responsible bid and this Board concurring and so finding;
IT IS BY TriE BOARD ORDERED, that the contract for the furnishing of labor and
materials for said work is awarded to said first listed bidder at the listed amount and
at the unit prices submitted in said bid; and that said contractor shall.present t-ex) good
and_sufficient surety bonds as indicated above; and that the Public Works Departrent shall
prepare the contract therefor.
IT IS FUMER ORDERED that, after the contractor has signed the contract and
returned it' together with bonds as noted above and any required certificates of insurance
-or other required documents, and tlp- Public tbrks Director has reviekrsl and found them
to be sufficient, the Public Worts Director is authorized to sign the contract for this
Board.
IT IS ELT-MER 01MERED•that, in accordance with the project specifications
and/or upon signature of the cer+.tract by the Public Works Direr tor, any bid bonds posted
by the bidders are to be exonerated and any cheeks or cash submitted for bid security
shall be returned.
PASSED by the Board on March 13, 1970
I hereby cortify that the forc;oing is a true ani correct copl of an
order entered _on the minutes of said Board of Superiisors on the date
aforesaid.
Wdtness :rry hard and the Seal of the Board
of Suc=isors
affixed this �3 day of �'/J�S�,��j 197f-
1rigirator: Public i•brks Department
Road Design Division J. R. OTISSa4, Clerk
_c: rublic Works Director
County Auditor-Controller �
Contractor =� � ✓�y--�— Deputy Clerk
Helen H.Kent
i ^LTi? 1 r 9-7
!I'i . 7)
• ---. ��
File: 250-7812/C.4.3.
In tha Board of Supervisors
of
Contra Costa County, State of California
March 13 , 1979
In the Matter of
Approving Change Order No. 2 to the
Construction Contract for Remodel
Family Practice Clinic, County
Hospital , Martinez Area.
(6971-4280)
The Board of Supervisors APPROVES and AUTHORIZES the Public Works
Director to execute Change Order Pio. 2, dated March 6, 1979, to the
construction contract with Elmer A. Lundgren, 2134 Hillside Avenue,
Walnut Creek, CA, for the construction of Remodel Family Practice Clinic,
County Hospital, 2500 Alhanbra Avenue, Martinez. This Change Order will
provide for new light fixtures, telephone and intercom system, increase
the contract price by 52,900 and extend the contract completion time by
25 calendar days.
PASSED BY THE BOARD on March 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Vlorks Supervisors
Architectural Div. affixed this 13th day of March 19 79
cc: Public Works Department
Accounting (Via A.D.) J. R. OLSSON, Clerk
Architectural Division
Elmer A. Lundgren (Via A.D.) By �;� '�''=� %�L�' . Deputy Cleric
Auditor-Controller (Via A.D.) Helen H.Ken
H-24 4/77 15m
i 91
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 -, 19
�9
In the Matter of
Approving Deferred Improvement '
Agreement for MS 54-77,
Alamo area.
The Public Works Director is AUTHORIZED to execute a Deferred Improve-
ment Agreement with Wanda A. Douglas, permitting the deferment of construction of perm-
anent improvements required as a condition of approval for MS 54-77, located on the south
side of Livorna Road, 100 feet east of Trotter Way in the Alamo area.
PASSED by the Board on March 13, 1979.
r'1
as
Y
O
O
.p
a
R
a�
b
0
v
m
cc
0
F-
1 hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Orifi. Dept.: Public Works (LD) Witness my hand and the Seal of the Board of
Supervisors
cc: Recorder (via P-W.LD) affixed thi313 day of Mlarch 19 79
Public Works Director
Director of Planning ,1. R. OLSSON, Clerk
County Assessor
By Deputy Clerk
Dr. Wanda Douglas Pous
1111 Livorna Road
Alamo, Cil 9=:507
H-24 4.,77 15m
{
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19
In the Matter of
Approving Deferred Improvement '
Agreement for MS 237-77,
Oakley area.
The Public Works Director is AUTHORIZED to execute a Deferred Improve-
ment Agreement with Stuart S. and Renee A. Rudorfer, permitting the deferment of construc-
tion of permanent improvements required as a condition of approval for MS 237-77, located
320 feet south of Oakley Road and 1315 feet east of Neroly Road in an unincorporated area
of Contra Costa Countyin the Oakley area.
PASSED by the Board on March 13, 1979.
Y
L
O
U
.Q
7
CL
4)
P
O
U
a)
O
H
1 -hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept.: Public Works (LD) Supervisors
cc•. Recorder (via P.W.LD) a:nxed this 13 thdoy of :•rare-h 19-7-01-
Public Works Director
Director of Planning J. R. OLSSON, Cleric
County Assessor /�
By_ / azo , Deputy Clerk
Stuart Rudorfer, et al :i. Pons
Route 1, Box AA231
Oakley, CA 94561
H-24 C'77 15m
l3� t J
r
In the Board of Supervisors
of
Contra Costa County, State 'of California
March 13 . 19 ZL
In the Matter of
Approving Issuance of a
Purchase Order to Provide Security '
and Maintenance of the Montarabay
Recreation Center
County Service Area M-17
San Pablo Area
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to arrange for the issuance of a Purchase Order to the Citizens Committed to Community
Advancement Inc., in an amount not to exceed $1,000.00 per month for the purpose of
providing security, maintenance and custodial care for the Montarabay Recreation
Center in accordance with the provisions of Government Code, Section 31000. This
expenditure will be financed by County Service Area M-17 funds.
The issuance of this Purchase Order will provide for interim security
and maintenance of the Recreation Center until such time as a formal contractual
agreement between the County and the above-named Corporation can be prepared and
submitted to this Board for approval.
PASSED by the Board on March 13, 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.
Wiliness my hand and the Seal of the Board of
Originator: Public Works Dept. Supervisors
Real Property Div. affixed this 13thday of rf?rch , 19 9q
cc: County Administrator
County Counsel J. R. OLSSON, Clerk
Public :forks (2) y /.,J. ' : .c"=
Audi tor-Controller S �' . -` x/_ Deputy Cleric
Purchasing Helen f+. rent
H-24417715. 2
i
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 . 1979
In the Matter of
Notice of Non—Renewal of
Land Conservation Contract.
The Board having received a March 2, 1979 letter
from Jeff Cusick requesting recordation of a Notice of Non—
Renewal of Land Conservation Contract for Agricultural
Preserve No. 6-74 (1846—RZ);
IT IS BY THE BOARD ORDERED that said request is
REFERRED to the Director of Planning for recommendation.
PASSED by the Board on March 13, 1979.
I hereby certify that the foregoing is a true and'corred copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and tins Seat of the Board of
cc: Director of Planning Supervisors
County Assessor afixed this 13t1h'd-ay of '`'rLh 1979
County Counsel
County Administrator
Jel CusickJ. R. OLSSON, Clerk
31 Village Square By ��;y,��i i' , z.,Z/• Deputy Clerk
Orinda, CA 94563 )Dorothy/6. G,---s
f
H-24 4/77 15m `. E
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 1979
In the Matter of
Request for Partial '
Cancellation of Land
Conservation Contract ,
The Board having received a February 28, 1979
letter from Sandi Moore requesting partial cancellation of
Land Conservation Contract covering land in the San Ramon
area;
IT IS BY THE BOARD ORDERED that the aforesaid
letter is REFERRED to the Director of Planning.
PASSED by the Board on March 13, 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: Director of Plan-ni nn Supervisors
County Assessor of:5xed this 13th day of March 19 79
County Counsel
County Administrator
Sandi Moore J. R. OLSSON, Clark
199 Forth Hartz Avenue., BDeputy Clerk
Suite A D rotl2y,rC: G3S;s
Danville, CA 9526 �
H-24 4/77 15mt.
0u 90
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 � i9 79
1n the.Matter of
California Committee on
Geographic Names.
The Board having received a March 6, 1979 letter
from Mr. Leonard Fisk, Member of the California Advisory
Committee on Geographic Names, requesting expression from the
Board by April 17, 1979 on the proposed naming of a county
waterway to "Dowest Slough" in the Antioch area;
IT IS BY THE BOARD ORDERED that the aforesaid request
is hereby APPROVED.
PASSED by the Board on. March 13, 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: Mr. Leonard Fisk affixed this 13th day of "'arch , 19 79
c/o Department of Fish
and Game
1416 Ninth Street � J. R. OLSSON, Clerk
Sacramento, CA 95814
By
Public t?orks Director 'r�`� - 1'' '`N` ''^" Deputy Clerk
Director of Planning Diana M. Herman
County Administrator
H-24 4177 15m t,�
t
1n the Board of Supervisors
of
Contra Costa County, State of California
bfarch 13 79
, 19 _
In the Matter of
Approving Consent to Common Use of a
Portion of County Easement within
Subdivision 5467 as Central Contra
Costa Sanitary District Sewer Easement
in the San Ramon Area.
The Public forks Director is AUTHORIZED to execute a consent to
common use of a portion of County easement as Central Contra Costa Sanitary
District Sewer Easement, permitting the District to install and maintain
sanitary sewer facilities within an existing County easement located within
Subdivision 5467 at the intersection of Alcosta Boulevard and Bollinger Canyon '
0^^� Road in the San Ramon area.
i '
' PASSED by the Board on Nfarch 13, 1979.
0
3
a
CD
0
0
0
m
2
1�—
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department supervisors
Land Development Division
affixed this j day of lgzf
cc: Recorder ( Via Ph LD)
Director of Plan=ging J. R. OLSSON, Clerk
County Assessor
CCCSD By �_ _=_ � Deputy Clerk
P. 0. Box 5266 Helen H.Kent
t;alnut Creek, CA 94596
H-N 4177 15m
A 1
In the Boord of SuperAsors
of
Contra Costa County, State of California
March. 1-3 , 19 Z_cL
In the Matter of
Appropriation of $100,000 from
County Reserves for the Tice
Valley—Olympic Boulevard Sfor11
Drain Project — Walnut Creek
Area.
Supervisor R. I. Schroder having reported to- the Board
on a long standing drainage problem in the Tice Valley-Olympic
Boulevard area, and its effect upon the community and motorists
using lice Valley Boulevard; and
IT IS BY THE BOARD ORDER-13D that 5100,000 is
appropriated from County Reserve for contingencies for the
Tice Valley—Olympic Boulevard Storm Drain Project; and
In connection therewith, the Public liorks Director
is DIRE .TED to prepare the necessary agreement for repayment
Of said $100,000 from future drainage acreage fees collected
within Flood Control District Drainage Area 15A.
PASSED by the Board on March 1.3, 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 ;•r�r'_FS Director affixed thisl3,h day of •arch 197
Flood Control
county A adi .or—Cor_troller J. R. OLSSON, Clerk
By /i
�v� Deputy Clerk
H-244177 !5m
00, 93
In the Board of Supervisors
of
Contra Costa County, State of Califomia
t=larch 13 . 19 7()
In the Matter of
Authorizing Legal Defense. -
IT IS BY THE BOARD ORDERED that the County provide
legal defense for the following persons in connection with the
action numbers indicated, reserv3.ng all the rights of the County,
in accordance with provisions of California Government Code
Sections 825 and 995:
Alfred P. Lomeli Superior Court Action
Treasurer—Tax Collector 110. 30-69-81
Donald L. Bouchet County of Los Angeles vs.
Auditor—Controller County of Contra Costa,
Donald L. Bouchet,
Alfred P. Lomeli
Don S. Bell Superior Court Action
Donald :11alker No. 196036
C. A. Fabbri Dennis White e v s.
Ogen K. Yeager County of Contra Costa,
William Abbey, III County of Contra Costa
R. Chandler Sheriff's Deputies
All Deputy Sheriffs Don S. Bell, et al
PASSED by the Board on March 13, 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 dare aforesaid.
Witness my hand and the Seri of the Board of
cc: Treasurer—Tax Collector Supervisors
Auditor—Controller am
Sheriff—Coroner xed this 13th day of "larch . 19 79
County Administrator
County Counsel ,�`�'� J .-R. OLSSON, Cleric
By ( • r/' Deputy Clerk
Af
•:ss.or?a 1 . i alo^.o
;
i
H-24 4/77 15m f
TUU
r
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Presentation by Crime
Prevention Committee of
Contra Costa County, Inc.
The Board on February 27, 1979 fixed this time for
presentation by the Crime Prevention Committee of Contra Costa
County, Inc. , with respect to its efforts in helping citizens
cope with neighborhood crime problems .
Mr. Jim Clarke, member of the Board of Directors of
the crime prevention program and City Councilman of Pleasant Hill,
introduced Ms. Barbara Peterson, Fiel.dworker, who made the
presentation.
Ms. Peterson advised that the Committee's goal is to
inform the public about the various crime and delinquency problems
in the County and teach people to cope with the situation, and
noted. that the Mobile Community Information Center came into being
with the donation of a house trailer which was to be used to
distribute material on all public and private agencies that offer
community services.
Supervisor R. I. Schroder commented that in the future
volunteers would be the thrust of providing services to the
citizens of this County.
Mr. Clarke advised that the program was funded through
September, 1979, and stated that ass;_stance for future funding
would be greatly appreciated.
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
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.
Witness my hand and the Seat of the Board of
cc : County Administrator Supervisors
affixed this 13th day of March 19 79
J. R. OLSSON, Clerk
By xI7/2•.31. r%.'%fes Deputy Clerk
f4ar"y Cry
H-24 4/77 15m
t
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , i9 79
. i
In the Matter of
Appointment to the Overall
Economic Development Progran
Co. mittee.
Supervisor R. I. Schroder having recorlmended that
Mr. Daniel VanVoorhis, 1855 Olympic Blvd. Suite '111, 1 alnut Creek,
California be appointed to the Overall Economic Development
Program Corraittee (City of Walnut Creek nominee) for a term
ending December 31, 1980;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on March 13, 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: 1--r. V an:Toon his Supervisors
O erall Economic affixed this 13th day of Mlarch 19 79
Development Program C'te.
-Director of Planning
County Audi for—Con troller � OL ON Clerk
County Administrator By . % eputy Clerk
Ftblic inf or:mation Officer
/ Gloria ::. Palomo
H-24 4/77 15-n - � A ��
1
In the Board of- Supervisors
of
Contra Costa County, State of California
:"arch 11, i9 79
9
In the Matter of
Reappointment to the Citizens
Advisory Committee for
County Service Area LIB-11.
Supervisor E. H. Hasseltine having noted that the .terms
of office of Ms. Alice Lorenzetti and I-,r. Leo St. John on the
Citizens Advisory Co�-maittee for County Service Area LIB-11 expired
on December 31, 1978 and, therefore, having recommended that they,
be reappointed to said Committee for tiro—year teras ending
December 31, 1980;
IT IS BY THE BOARD ORDERED that the reconziendation of
Supervisor Hasseltine is APPROTM.
PASSED by the Board on ?;arch 13, 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: :s. LOrenzetti Supervisors
?:r. St. John
Cou�ztyServi ce Area via affixed this 13 hday of_ March 19 79
Service Area Coordinator
Service Area Coordinator �'/' Fr OLSSOY, Clerk
Public lo=ks Director � � �_
County Auditor—Controller By t'`Deluty Cleric
Public T -formation Officer / Gloria ::. Paloro
Count; Administrator
i
UH-244/77 15mi r U J
t.
In the Board of Supervisors
of
Contra Costa County, Stats of California
March 13 19 79
In the Matter of
Authorizing Acceptance of
Instruments.
IT IS BY THE BOARD ORDERED that the following instruments are
ACCEPTED:
rn
r• Instrument Date Grantor Reference
rn
c� 1. Individual Grant Deed 3-21-78 Wanda A. Douglas Subdivision MS 54-77
Q
2. Consent to Dedication of 1-23-79 Grace Odhner Subdivision 4895
MI Public Roads
e 3. Consent to Dedication of 1-24-79 Bennie Martinez, et al. Subdivision 4895
o Public Roads
0 4. Consent to Dedication of 6-21-78 Vittorio Marchetti, Subdivision NIS 237-77
Public Roads et al.
CL
PASSED by the Board on March 13, 1979.
G)
'v .
0
0
0
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 Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
affixed this 13 thday of 'Jarch 117
cc: Recorder (Via P11 LD)
Director of Planning
J. R. OLSSOy, Cleric
By 0 /��.zo , Deputy Clerk
1 . pous
H-24 4/77 15m `, t j;
t A�
t �
In the Board of Supervisors
of
Contra Costa County, State of California
i-:arch 13 , 19 79
In the Matter of
Resignation_ from the -
Aviation Advisory Committee.
Supervisor R. I. Schroder having advised that he had
received a Larch 5, 1979 letter from iir. Donald L. Doughty
tendering his resignation from the Aviation Advisory Committee;
IT IS BY THE BOARD ORDERED that the resignation of
11r. Doughty from said Co.':L:ittee is ACCE PTE D and the policy on
appointments to boards and commissions is APPLIED.
PASSED .by the Board on 11.11arch 13, 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 and the Seal of the Board of
cc: Di--ector of Public ..o='_:s supervisars
r.:v--;a on Advisor C--e. � -
1' i�'yr ^"'�'i23S�_"c y o_ afixe
vOd this 3*T" day Of ��= C'? j9^
Pub 11c l;:�Oi1- U l;;_1CeI' C
R. OLSSON, Clerk
By �' Deputy Clerk
,7 1-' 0:,1 a
?a I C 7,o
H-24 4177 15m /! r
I l.U3
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Bay Area Library Information
Service Lay Advisory Board
The County Administrator having submitted to the Board a
memorandum dated March 2, 1979 from the County Librarian advising
that under the new California Library Services Act of 1977, Contra
Costa County must appoint a local resident and an alternate to
serve on the newly commissioned Bay Area Library Information
Service Lay Advisory Board; and
The County Librarian having further advised that said advisory
board will be a six member board (plus alternates) representing
each of the six member library jurisdictions (Alameda County,
Contra Costa County and the cities of Alameda, Berkeley, Richmond
and Oakland); and
The County Administrator having recommended that nominees be
solicited from sources such as the Library Friends Organization
with screening and recommendation by the Internal Operations
Committee (Supervisors N. C. Fanden and T. Powers) for appointment
by the full Board;
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
is APPROVED.
Passed by the Board on March 13, 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: Internal Operations Supervisors
Committee affixed this13th day of March 19 79
County Librarian
J. R. OLSSON, Clerk
ByDeputy Clerk
R. J. Fluhrer
H-24 4/77 15m
�U0
C � •
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 1979
In the Matter of
Proposed Amendment to the
Specific Plan for Future Setback
Alignment of San Ramon Valley
Boulevard (Road No. 5301C),
San Ramon Area.
The Board on February 6, 1979 having deferred to this
date decision on the recommendation of the San Ramon Valley Area
Planning Commission with respect to a proposed amendment to the
Specific Plan and Precise Section for San Ramon Valley Boulevard
(Road No. 53010), San Ramon area; and
Supervisor E. H. Hasseltine having stated that the
parties have requested an additional week to conclude negotiations
and therefore having recommended that decision on the aforesaid
matter be deferred to March 20, 1979 at 1:30 P.M.;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on March 13, 1979.
1 hereby certify that the foregoing h a true and correct copy of an order entered on the
minutes of said Board of SuperAsors on the date aforesaid.
c c• J. H. Filic a Witness my hand and the Seal of the Board of
N. Kent Linn supervisors
L. H. International DevAffixsd this 13thday of March , 19 79
W. John Miottel, Jr.
Miottel, Chamberlain & R. OLSSON, Clerk
Company (Z -A, / De Clerk
E. C. Rose By ..�'/ A�+h�
Safeway Stores, Inc. Dora C. ss
Director of Planning
Public Works Director
County Counsel
H-24 4/77 15m
Uo i0 t
( l
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STAT; OF CALIFORNIA
In the Matter of
Cable Television Service in
March 13, 1979
East County
Supervisor N. C. Fanden having commented that she was
anxious to receive the comments of staff with respect to the
concerns of the Joint CATV Commission relating to the request
of Televents, Inc. to expand cable television service into
Eastern Contra Costa County, those concerns being in the areas
of lack of financial data, channel capacity and rate descrepancies;
and
Supervisor E. H. Hasseltine having commented that the
Board's responsibility in. granting any cable television franchise
is to determine whether or not the service being proposed is
appropriate or reasonable and whether or not it represents a
reasonable rate for the consumer, and having further commented
that a rate differential could be expected between areas of dense
population and those areas that are sparsely populated; and
In response to questions. posed by members of the Board,
Mr. V. L. Cline, Public Works Director, having commented that
under the County Ordinance governing CATV franchies there is
very little to be considered except the comparison of the .
services proposed, and that the ordinance itself sets the amount
of the franchise; and
Board members having discussed the pros and cons of
holding a workshop on the subject of cable television franchises
and the various questions related thereto; and
Supervisor Hasseltine having suggested that if a
workshop were to be held it would be helpful for the Public Works
Director and County Counsel to structure an agenda covering the
areas that need to be explored, and the Board having further
discussed the matter; and
Supervisor S. W. McPeak having commented that the
Internal Operations Committee (Supervisors K. C. Fanden and
T. Powers) had under review the proposal for a county-wide
committee and having recommended that it be requested to work
with the Public Works Director and County Counsel in developing
a workshop agenda and a list of the issues that need to be
explored with respect to the County's Ordinance covering cable
television franchises;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROV3D.
AYES: Supervisors N. C. Panden, R. I. Schroder,
S. W. MCPeak and Z. H. Hasseltine
NO3S: None
ABSTAIN: Supervisor T. Powers (for the reason that the
purpose of the motion was unclear to him)
PASSED BY THE BOARD on March 139 1979.
CERTIFIED COPY
cc: Internal Operations Committee I cemTy than rNs is a fol. ra:r : corma tiny of the
Members origina d:xu:rccr otirh is:.:f''.c•iK my afi:c.ars!thm:it
Televents, Inc, vas pas.:. a, !�;-.' '•• i:r.::! •:r`cp.rris:rs of
Viacom Cablevision Contra Ga sra tire Gro sh•am
Public Works Director ATM T.J• R.Oi= ON,Gs_:ry Ckr.:&cs•nf:i:ua Clerk
County Administrator of 'd M-Pard ofyS�a:pr:::s+rs. by Deputy C:crl
tuna M. Herman.
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA.
In the Matter of Hearing on the )
Appeal of Robert Pacini from )
County Planning Commission Denial ) March 13, 1979
of Tentative Map for Subdivision )
4884, Morgan Territory Area. )
The Board on February 13, 1979 having fixed this time
for hearing on the appeal of Robert Pacini from Contra Costa County
Planning Commission denial of tentative map for Subdivision 4884 to
divide 95.409 acres into 56 lots, Morgan Territory area; and
Harvey Bragdon, Assistant Director of Planning, having
advised that the County Planning Commission denied without prejudice
the aforesaid application due to time constraints speeificed in
AB 884 and having stated that the proposal is not consistent with
the General Plan designation for the area and that the County
Planning Commission has initiated a general plan study; and
Supervisor E. H. Hasseltine and S. W. McPeak having
questioned the open space General Plan designation placed on the
property in 1973; and
Jim Cutler, Senior Planner, Planning Department, having
advised that in 1973 the Board of Supervisors approved the Planning
Commission's modified recommendations relating to General Plan
designations for the area that kept the subject property in the
open space designation; and
Steven Welsh, Jr. , attorney representing the appellant,
having requested that the Board refer the matter back to the Planning
Commission for consideration of excluding the property from it's
existing General Plan designation; and
Susan J. Watson, representing the Sierra Club, and
Anita Nevison having appeared in opposition, having expressed conceL-il
for density, topography, slope instability, sewage, schools, and
roads, and having urged the Board to deny the appeal; and
Mr. Welsh, in rebuttal, having reiterated his request
that the matter L�-t referred back to the Planning .Commission; and
Supervisor E. H. Hasseltine having stated that the
Planning Commission should be allowed to further review the application
and, therefore, having recommended that the tentative map filed by
Mr. Pacini for Subdivision 4884 be referred back to the Planning
Commission for reconsideration; and
Supervisor N. C. Fanden having expressed concern that
the proposal is not consistent with the General Plast designation for
the property; and
Supervisors R. I. Schroder and T. Powers having exprescd
concern for some of the issues contained in the Environmental Impact
Report-but having stated that they would prefer to have a recommendation
from the Planning Commission before the Board made any determination
on the proposal;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the following vote of the Board on March 13, 1979:
AYES: Supervisors T. Powers, Fl. I. Schroder, S. W. HaPeak,
and E. H. Hasseltine. ( Tipp COPY
I certify that this in a full. true & correct cops of
NOES: Supervisor N. C. Fanden. tke original document which is on file In my office.
and that it was passed & adopted by' the Doard of
Supervisors of Contra Costa count;. California. or
ABSENT: None. the date shovrn. ATTEST: J. R. OLSSO.. County
Clerk&ex-Officio Clerk of said Board of Supervisors
"iu�r—Clerk.
CC: Mr. Pacini ✓ on 13-ta=.
sir Welsh
Director of Planning lit)
In the Board of Supervisors
or
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Proposed Animal Anti-Litter
Law. .
Supervisor T. Powers having advised that several cities
have recently enacted ordinances requiring pet owners to clean up
after their animals , and having suggested that the Board adopt a
similar ordinance; and
Supervisor R. I. Schroder having inquired as to whether
a countywide ordinance would apply to the cities ; and
Mr. John B. Clausen, County Counsel, having replied that
the Department of Animal Services would only enforce an ordinance
that is uniform throughout the county and cities ; and -
Supervisor Powers having recommended that the County
Administrator be directed to send a letter to the Contra Costa
County Mayors' Conference expressing the Board's interest in such
a countywide ordinance;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on March 13, 1979.
1 hereby certify that the faregdmg is a true and correct copy of ars order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seat of the Board of
cc: Agricultural Cor.1_,issioner Supervisors
Animal Control affixed thisl3th day of March 19 79
County Administrator
J. R. OLSSON, Clerk
ByC�ri2&/.1 Deputy Clerk
t4ary Craig
l.fU ili9
A
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of
Proposal for Garden-Type March 13, 1979
Enclosures for J and I Wards
at County Hospital.
Supervisor Tom Powers having referred to incidents
involving walkaways from the County Hospital J Ward and having
suggested the formation of-a task force similar in structure to
that of the Detention Facility Advisory Committee that would
provide assistance in the resolution of the walkaway problem; and
Supervisor Nancy C. Fanden having advised that she has
discussed the problem of runaways/walkaways with Charles Pollack,
M.D. , County Mental Health Director, and having indicated that she
would like staff to review the feasibility of constructing garden-
type enclosures (similar in structure to those used for swimming
pools) to surround J and I Wards so as to provide a -garden-type• .
environment for patients confined to these wards; and
Supervisor Fanden having announced that she is having a
meeting in her office on Friday, March 16, 1979 to discuss with
Public Works staff and members of the Contra Costa County Mental
Health Advisory Board and all other interested people to see what
action can be taken to construct said enclosures within the limi-
tations of the resources currently available, and having recom-
mended that the County Administrator also provide cost estimates
on this proposal; and
Supervisor Eric H. Hasseltine having indicated that he
would prefer to refer this matter to the Mental Health Advisory
Board prior to establishing another task force, and if the Advisory
Board cannot deal with it then the Board can again consider
establishing a separate task force for this problem; and
Supervisor Fanden having commented on the County's
responsibility to protect the patients and the community and having
indicated that she believes the installation of the enclosures
could be accomplished using the resources and capability of the
Public Works staff; and
Board members having discussed the problem, IT IS
ORDERED that the Mental Health Advisory Board is REQUESTED to
review the problems relating to walkaways and to consider the
possibility of constructing garden-type enclosures to surround J
and I Wards at the County Hospital.
PASSED by the Board on March 13, 1979.
cc: Public Works Department
County Administrator
CERTIFIED COPY
I certify that this is a full, true & correct copy of
the original document which is on file in my office,
and that it was Passed & adopted by the Board of
Supervisors of Contra Costa County. California, on
the date shown. ATTEST: J. RL OLSSO.I. County
Clerk&es-officio Clerk of said Board of Supervisors,
by Deputy Clerk.
MA_ R 13 1979
` In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , i9 79
In the Matter of
Veterans Administration Hospital ,
Contract Amendment Approval
IT IS BY THE BOARD ORDERED that-its Chairman is AUTHORIZED to
execute Contract Amendment #26-023-9 (Federal rV612P-516) for deletion of
pathology services effective December 31, 1978 from the Veterans Administration
Hospital contract for specialized medical resources used by County Medical
Services under Contract 026-023-9 in effect through April 14, 1979.
PASSED BY THE BOARD on March 13, 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- Haman Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisor
cc- County Administrator affixed this 13 t:'.day of Marc„ . 197 _
County Medical Services
VA Hospital J. R. OISSON, Clerk
By Deputy Clerk
R. J. Kuhrer
EH:dg
H-24 3/77 15m
j l f '!
U11
i
In the Board of Supervisors
of
Contra Costa County, State of California
[larch 13 , 19 79
In the Matter of
Contract ;IHS/79-210 '
Short Form Service Contract with
Cooperative Educational Service
Agency for the provision of
Home Start training
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED
to execute the following Short Form Service Contract:
NUMBER : HS/79-210
CONTRACTOR : Cooperative Educational Service Agency 12
TERM : March 12 - 16, 1979
PAYMENT LIMIT : $698
DEPART11ENT : Community Services Department
SERVICE : Home Start Training
FUNDING : ACYF, Department of Health, Education & I-lelfare
PASSED BY THE BOARD on March 13, 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
Orig. Dept. : Community Services Supervisor
cc: County Administrator affixed this 13Z1iday of ~:arch 19 79
County Auditor-Controller
Contractor via Community Services
J. R. OLSSON, Clerk
By Q �yza///1m. . Deputy Clerk
R. GJ . Flu-'carer
H-24 4/77 15m I r f
I-0
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Granting }
Permit under Ordinance No. ) March 13, 1979
1443 (County Code, Title 4, )
Division 5) . }
Permit No. 130
Lewis R. Figone
dba Bayview Refuse Service
P.O. Box 227
El Cerrito, CA 94530
Effective MAR 13 1979
This permit is granted subject to the following provi- -
sions:
(a) Every vehicle used in the business of refuse collec-
tion shall have painted on the outside of each side
wall of the hauling body, in letters not less than
jfour (4) inches high and one (1) inch wide, the
following legible information in a color contrasting
with the body color:
(1) Name of refuse collector.
(2) Permit number issued by the Board of Supervisors.
(3) Number of vehicle, if more than one vehicle is
operated by the collector.
(b) A means shall be provided to cover and contain refuse
securely within the hauling body of every collecting
vehicle so that no refuse shall escape.
(c) Collecting vehicles shall be kept clean, and no
nuisance of odor committed.
(d) Subject to revocation if any of the rules and
regulations concerning this activity are violated.
(e) A valid, unexpired bond ($2,000) will be kept on
file with the Clerk of the Board of Supervisors.
(f) This permit is valid for a period of five (5) years
and will be reviewed annually for the Board by the
Local Enforcement Agency (Health Department) .
PASSED by the Board on March 13, 1979.
cc: Applicant
Health Department
Public Works
County Administrator
Sheriff
Highway Patrol
Albert Bianchi
J �-
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 1979
In the Matter of
Authorizing Consultant Contract
#HS/79-211 with Sue Chevalier For
Head Start Parent Interaction
Project
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to
execute the following Short Form Service Contract:
Number: HS/79-211
Contractor: Sue Chevalier
Term: flarch 14, 1979 - August 31, 1979
Payment Limit: $1,940
Department: Conhunity Services Department - Head Start
Service: Consultation in flainstreaming Handicapped Children
Funding: ACYF, Department of Health, Education and I-lelfare
PASSED BY THE BOARD ON 14ax-ch 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said'Bocrd of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept.: Community Services Supervisors
cc: County Administrator offixed this 13th day of 'arch 1970,
County Auditor-Controller
Contractor via Community Services
J. R. OLSSON, Clark
BY— �q Q . Deputy Clerk
R. J. Fluh:re--
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Californio
(larch 13 , 19 79
In the Matter of
Agreement Amendment with
Dan Foss and Associates
On the recommendation of the County Auditor-Controller,
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED- to execute
an amendment to a February 6, 1979 agreement with Dan Foss and
Associates for keypunching of the Employee History Records Conversion.
Said amendment to extend the payr:rent limit from $9,100 to $10,700
and the completion date from April 13, 1979 to May 31 , 1979.
Passed by the Board Parch 13, 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.
Ori a. Dept. : Auditor-Controller Witness my hand and the Seal of the Board of
cc: (all c/o Data Processing) Supervisors
Contractor affixed this 1 3tndoy of i•:arch 19 79
Data Processing
Auditor J. R. OLSSON, Clerk
Administrator
Sy Q ,f.<i�/SiP?/L . Deputy Cizrfc
R. J J 1u'rser
H-24 3/7C 15m
110
t '
In the Board of Supervisors
of
Contra Costa County, State of Califomia
I-larch 13 , 19 11
In the Matter of
Approval of Health Department '
Immunization Survey Contract
422-110
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #22-110 with Advanced Applications for provision of an
immunization survey as part of the State Immunization Project during the
period January 15, 1979 through March 15, 1979, at a cost of $6,000 in
State funds.
PASSED BY THE BOARD on March 13, 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.
Orig• Human Resources Agency Witness my hand and the Seal of the Board of
.Attn: Contracts & Grants Unit Supervisor
cc: County Administrator affixed this 13th day of March 19 79
Countv Auditor-Controller
County Health Dept.
Contractor J. R. OLSSON, Clerk
• w
By a4� Q .�sl✓t_�/t� Deputy Clerk
R. OT. F luhrer
EH:dg
H-24 4!77 15m �,. .
{
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Approving Recommendation of
Director of Planning to support
the ABAG non-attaineent Air
Quality Planning Effort. -
The Board on March 6, 1979 having referred to the
Director of Planning a letter from the Central Contra Costa
Sanitary District requesting support for the Association af .Bay
Area Governments non-attainment planning efforts; and
The Board having received a March 8, 1979 memorandum ,
from Mr. A. Dehaesus, Director of Planning, on the aforesaid
request and recommending that the Board support the ABAG non-
attainment air quality planning effort, noting that the Board
has supported air and water quality planning in the past.
IT IS BY TIM BOARD ORDERED that the recommendation of
the Director of Planning is APPROVED.
PASSED by the Board on March 13, 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: ABAG Witness my hand and the Seal of the Board of
Director of Planning Supervisors
Public Works Director affixed this 13 thdoy of March 19Lq_
County Health Officer
County Administrator
Central Contra Costa Win, -� J. R. OLSSON, Clerk
Sanitary District �`� .y' �v�/�%i� Deputy Clerk
Maxine M. ileufel&
H-24 4/77 15m
�� illi
{
In the Board of Supervisors
of
Contra Costa County, Stare of California
March 13 , 19 79
In the Matter of
Audit Report on County's
Financial Statements.
The Board having received a March 5, 1979 memorandum
from the County Auditor-Controller transmitting the audit
report prepared by Arthur Young & Company, on the County's
financial statements for the year ending June 30, 1978;
IT IS BY THE BOARD ORDERED that receipt of the afore-
said audit report is hereby ACMOT-LEDGED and same is REFERRED
to the County Administrator for review.
PASSED by the Board on March 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Hoard of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC:: County Administrator affixed psis 13th day of March 19 79
County Auditor-Controller
J. R. OISSON, Clerk
By,:_ Ji�.•.,c_ 1J�- '�/L=,.� . Deputy Clerk
Diana M. Herman
H-24 4/77 15rn `t
-
In the Board of Supervisors
of
Contra Costa County, State of California
Marnh 13 19 7q
In the Matter of
Appointments to the Citizens
Advisory Committee for County
Service area R-5, Danville
Area.
Supervisor E. H. Hasseltine having noted that the terms
of office of Ms. Elaine Oliver, Mr. John Shaner and Mir. Gene Lundeen
on the Citizens Advisory Committee for County Service R-5 expired on
December 31, 1978 and, therefore, having recommended that the following
persons be appointed to said Committee for two-year terms ending
December 31, 1980:
Mr. Kenneth 19. Preston
44 Velasco Court
San Ramon, California 94583
Ms. Rosemary Ramsay
24 Barcelona Court
San Ramon, California 94583
;Fs. Uta deClerck
197 Franciscan
San Raison, California 94583
IT IS BY Trig. BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the board on March 13, 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
Service area Coordinator . .
County Service Area a rued this 13th day of ?'.a Fell 19J2
via Service Area Coordinator
Public Works Director J. R. OLSSON, Clerk
County Administrator 6 y � / GZ62 , Deputy Clerk
Public Information Officer
N. Pous
H-24 4!77 15m j 4'
C _
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 . 19 ,779
In the Motto 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: '
ASSESSC-NI
APPLICANT VAN=NUMBER AMOUNT OF REFUND
Cox, Russell James CF2258GC $10.65
9242 Caldera Way
Sacramento, CA 95826
PASSED by the Board on :larch 13, 1979•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minu:as of said Board of Supwvisors on the date aforesaid.
cc: County Auditor—Controller Witness my hand and the Seal of the Board of
County Treasurer—Ta Supervisors
Collector affixed this 13thdoy of March , I979
County Ad,-ainistrator
Applicant / 1 /R. OLSSOU, Clerk
By C�JIXIF sputy Clark
G-loria -•:. Palomao
•H-24 4/77 15M ,��,1
i
In the Board of Supervisors
of
Contra Costa County, State of California I
i
• I
March 13 . 19 79
1n the Molter of
Denial of Refund(s) of '
Penalty(ies) on Delinquent
Property Taxes. _
As recor.�mended by the County Treasurer-Tax Collector IT IS BY
THE BOARD ORDERED that the following refund(s) of penalty(ies) on
delinquent property taxes is (are) DENIED:
APPLICANT PARCEL ITUMBER AMOUNT
CAPBEELRY, VIILIP14 A. 501-050-008 $10.66
GEISER, CARL 192-220-003 . 198.16
St•r:SON, ROBERT E. 207-271-016 29.10
PASSED by the Board on 'larch 13, 1979•
1 hereby certify that the foregoing is a true and carred copy of an order entered on the,
minutes of said Board of Supervisors on the date aforesaid.
cc: County- Treasurer-Tax
Witness my hand and the Seal of the Board of
Collector Supervisors
Count; Ad..-,Unistrator affixed this 13th dcy of =arch 19 70
Applicant
'
.l
, 1, / {.t O L Clerk
r:
By C/,. // i I E Deputy CIerk
Y .—,
/ Gioria ::. ?alomo
H-24 4J7; 15rn � �L��
In the Board of Supervisors
of
Conga Costa County, State of California
Narch 13 . 19 79
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:
APPLICANT PARCEL NUf4BER AtYiOUNT OF REFUND
BM63i;llN, HO:..ARD 1311-232-005 : 28.69
CONKLIN, DR----I,,- 0. 255-0142-010 28.63
QR13BE, GLORIA S. 238-180-013 5!4.31
6R; :='Z, RUSSELL D. 135-283-009 34.03
CR: ,FORD, BE►'EMY 232-051-C'08 23.97
CURE , �AZTE_r? E_j=- 260-120-010 38.66
NIC iOLSOti, K;.PZAR T 167-150-010 22.13
PECK1111.142 CHAR.L2S H. & SA..Fj, G. 189-1412-016 23.06
PETER, i•LP.JO_'.IE A. 032-240-017 7.37
REI TU3 :�.LTER H. & .41 NNE R. 068-291-016 9.63
'SI_ ZS, OWA �_oRIE 189-440-0145 24.03
STEIfMEIER, F-TUSTJOACh72I 251-020-029 26.22
C:.ACK, DP=- LEE 15!4-282-0014 21.05
PASSED by the Board on I-larch 13, 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 data aforesaid.
cc. County Auditor-Controller Witness my hand and the Seal of the Board of
County Treasurer-Tax Supervisors
Collector cfrixed :his 13th day of "arch 19 79
County Administrator
• Applicant
Y
R_ OLSSON, Clark
By � � puty Clerk
ri 7o_ia Palo:o
E/
H-24 4/77 15m
UL) U
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , i9 79
In the Matter of AS EX OFFICIO THE GOVERNING
Weed and fire hazard abatement BOARD OF THE WEST COUNTY
work in West County Fire FIRE PROTECTION DISTRICT OF
Protection District for the -CONTRA COSTA COUNTY
period May 15, 1979 through
June 15, 1979.
Bidder Total Amount Bond Amounts
Spilker Tree Service, Inc. $16,783.80 Labor &Mats. $16,783.80
2368 Bates Avenue Faith. Perf.. $16,783.80
Concord, Calif.
J. Spray Corp.
2710 Monument Court
Concord, Calif.
The above-captioned project and the specifications therefor
being approved, bids being duly invited and received, the Chief,
West County Fire Protection District, recommending that the bid
listed first above is the lowest responsible bid and- this Board
concurring and so finding;
IT IS ORDERED that the contract for the furnishing of labor and
materials for said work is awarded to said first listed bidder at the
listed amount and at the unit prices submitted in said bid; and that
said contractor shall present two good and sufficient surety bonds
as indicated above; and that the West County Fire Protection District
shall prepare the contract therefor; and
IT IS FURTHER ORDERED that, after the contractor has signed the
contract and returned it together with bonds as noted above and any
required certificates of insurance, and the County Counsel has reviewed
and approved them as to form, the Chairman of the Board is authorized
to sign the contract for this Board; and
IT IS FURTHER ORDERED that, upon signature of the contract by the
Board Chairman, the bonds posted by the other bidders are to be
exonerated and any.checks submitted for security shall be returned.
Passed by the Board on March 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Fire District Supervisors
Contractor affixed this 13th day of =Lurch . 1979
County Counsel
Auditor-Controller
J. R. OLSSON, Clerk
By e — „ ,�?�� Deputy Clerk
ROV. '3711;ah er
H-2.3 C'?? ism
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
March 13, 1979
In the Matter of )
Weed Abatement Work in the Contra Costa ) AS EX OFFICIO TIS GOVERNING
County Fire Protection District for 1979- ) BOARD OF THE CONTRA COSTA
80-81 abatement Contract for Tractor-Drawn ) COUNTY FIRE PROTECTION DISTRICT
Disc. )
)
)
Bidder Total Amount Bond Amounts
Spilker Tree Service, Inc. $84,734.58 Labor & Mats. $84,734.5F
2358 Bates Avenue Faith. Perf. $84,734.5E
Concord, CA 94520
C. J. S_-a,,Ls Co., Inc.
22241 McClellan P.d.
Cupertino, -CA 95014
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received, the Chief, Contra Costa County !'.Ire Protection District,
recommending that the bid listed first above is the lowest responsible bid and this
Board concurring and so finding;
IT IS ORDERED that the contract for the furnishing of labor and materials for said
work is awarded to said first listed bidder at the listed amount and at the unit prices
submitted in said bid; and that said contractor shall present two good and sufficient
surety bonds as indicated above; and that the Contra Costa County Fire Protection District
shall prepare the contract therefor;
IT IS FURTHEIR ORDERED that, after the contractor has signed the contract and returned
it together with bonds as noted above and any required certificates of insurance, and the
'County Counsel has reviewed a_„d approved them as to form, the Chairman of the Board is
authorized to sign the contract for this Board;
IT IS Fi.^.•2THER ORDERED that, upon signature of the contract by the Board Chairman, the
bonds posted by the other bidders are to be exonerated and any checks submitted for secur-
ity shall be returned.
Passed by the Board on March 13, 1979.
I herebv certify that the foregoing is a true and correct copy. of an order entered
-on the minutas of said Board of Supervisors on the date aforesaid.
Orig: A&-ii--iistrator Witness my hand and the Seal of the Board
cc: Fire District of Supervisors
Cort=actor affixed this 13th day of March, 1979
Cot=nzy Counsel
Auditor-Controller J. R. OLSSO17, Clerk
R. VJ. :Zuhrar
{
i •
In the Board oar Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Refund of Cash Deposit Subdivision 4286, 31
Tom of Aioraga.
The Board on August 27, 1973 having approved an agreement with
Gordon French Construction Company for the installation and completion of
public improvements in Subdivision 4286, A9oraga area; and
The Public Works Director having reported that the Town of Aioraga on
February 21, 1979 accepted the aforesaid improvements as complete and authorized
the County to refund the cash deposited as surety;
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to refund to Lomas Aloragas, the $500.00 cash deposited to insure completion of
improvements, as evidenced by Deposit Permit Detail No. 109897 dated July 26,
1973.
PASSED by the Board on March 13, 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.
Originator: Public Works Department Witness.my hand and the Seal of the Board of
Land Development Divislo;iSupervisors
affixed this 13 thday of lo rr 19-21
cc: Public Works
. Account ing J. R. OLSSON, Clerk
Town of Moraga
Gordon French Construction By / l7 , Deputy Clerk
5758 Broadway ?:. ?ous
Oakland. CA 94618
Lomas Aioraaas
1398 %fo raga. Way
Nloraoa, CA 94556
H-24 4/77 15m
Coil ��J
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Letter from U. S. Bureau of ,
Reclamation with respect to
Central Valley Fish and
Wildlife Management Study.
The Board having received a February 13, -1j79 letter
from the Regional Director, U. S. Bureau of Reclamation,
transmitting notice of initiation of an investigation for a
Central Valley Fish and Wildlife Management Study for the
purpose of formulating a framework within which the protection
and/or enhancement of fish and wildlife resources can be
integrated with water resource development and utilization;
IT IS BY TIS BOARD ORDERED that said letter is
REFERRED to the Public Works Director.
PASSED by the Board on March 13, 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.
Witness mfr hand and the Seat of the Board of
cc: Public Works Director Supervisors
County Administrator affixed this 13thday of March 1g 79
J. R. OLSSON, Clerk
t l
By Z.0 r: ���✓✓ Deputy Clerk
gorothy / Gess
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Report of County District
Attorney on Complaints of
William Wish.
qP
The Board having received a March 6, 1979 letter
from William A. O'Malley, District Attorney, noting that, at
the time that William Wish appeared before the Board of
Supervisors with complaints about the County Assessor's office,
he also filed similar complaints with the District Attorney's
office; and
Mr. O'Malley having advised that his office has
investigated Mr. Wish's complaints and has found no evidence
of unlawful assessment practices and, therefore, is closing
its file on this matter; and
Mr. Wish having submitted a statement dated March 13,
1979, commenting on the District Attorney's report;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
documents is acknowledged.
PASSED by the Board on March 13, 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.
Witness my hand and the Seal of the Board of
,cc: William Wish Supervisors
District Attorney affixed tris 13thday of March t9 74
County Assessor
County CounselL J. R. OLSSON Clerk
County Administrator
.I f ��
By ,�„--r�._-<;rr �' -;ter-�:�.° Deputy Clerk
Dorothy C.l Gass
H-24 4/77 15m 3, IZOU
r,
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 1979
In the Matter of
San Ramon Valley Historical
Society - Replanting of Trees
along Danville Boulevard.
The Board having received a March 1, 1979 letter from
Mrs. Virgie V. Jones, 10 Gary I-Jay, Alamo, California 94507 of
the San Ramon Valley Historical Society inquiring whether the
County plans to replant trees along Danville Boulevard in the
Alamo area following the removal of Dutc1h Elm trees along said
boulevard;
IT IS BY THE BOARD ORDERED that said inquiry is
REFERRED to the Public Works Director for report.
PASSED by the Board on March 13, 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 and the Seal of the Board of
Supervisors _
cc: Mrs. Virgie V. Jones afnxed this 13th day of ' arch i9 79
Public Works Director
County Administrator
J. R. OLSSOiV, Clerk
gy %�.. .. ?� Jl' .__� Deputy Clerk
Diana M. Kerman
H-24 4/77 15m
rer iJ
In the Board of Supervisors
Ir
OT
Contra Costa County, State of Califomia
March 13 19 79
In the Matter of
Proposal for Rent Review
Stabilization for Mobilehome
Parks.
Supervisor S. W. McPeak having advised that the City of
Concord is considering the idea of a rent review stabilization
measure for mobilehome parks and having recommended that the Board
request the Contra Costa County Mobi:Lehoma 'Advis-or r Committee -to
investigate the need for, and feasibility of, establishing a
rent review/rent stabilization measure in Contra Costa County and
to provide the Board with documentation of statistics- thereon and
further to explore the feasibility of establishin, a rent
stabilization measure, if it is fount! to be needed, in conjunction
with the cities in the County; and
Sutiervisor McPeak having further recommended that the
Mobilehome Advisory Committee be requested to furnish a report to
the Board on the aforesaid matter by April 24, 1979;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor McPeak are APPROtI£D.
PASSED by the Board on March 13, 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: Mobilehome Advisory cfrixed this 13thday of March. 19 79
Committee
City of Concord
County Counsel /^� ; J. R. OLSSOiV, Clerk
Director of Planning By ,�.�. ��/: w , Deputy Clerk
County Achiinistrator
Diana MI . Herman
H-24 4177 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 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 $196.38 -to Ms. Diary Hakanson, .
855 Contra Costa Boulevard, Pleasant Hill, California 94523, for
loss of personal effects while at the County Hospital.
PASSED EY THE BOARD on Mrarch 13, 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• Director, flRa Witness my hand and the Sea{ of the Board of
cc: Countv Medical Director Supervisors
Ms. Mary Hakanson affixed this!3th day of March 1979
County Administrator �� J. R. 0LSSON, Clerk
County Auditor-Controller
iy ►.r. .LL . Deputy Clerk
H 24.12n4 - ,s-n, i3. r1u'nrer
f
Oki g
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
a
Reimbursement for expenses
for Dr. A. Leff
IT IS BY THE BOARD ORDERED that the County Auditor-
Controller is AUTHORIZED to make payment in an amount not to
exceed $575.12 for a portion of the travel expenses, as approved
by the County Administrator, incurred by Dr. Arnold Leff,
appointee to the position of Director of Health Services, during
his trip to the county during the period February 15 to 21, 1979.
Passed by the Board on March 13, 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
Director of Personnel affixed thisl3th day of !-'arch 19_79
J. R. OLSSON, Clerk
By �. ZZ,1z , Deputy Clerk
H. Fluhre_r
H-244%77 ?5m
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 -M
In the Matter of
IN THE MATTER OF REIMBURSEMENT
FOR INMATE LOST PROPERTY
It is by the BOARD ORDERED that the County Auditor-Controller is 'authorized
to reimburse Gregory Glenn Moore in the amount of ninety-three dollars and sixty-
six cents for property as the result of his incarceration in the Contra Costa
County Jail.
PASSED by the Board on March 13, 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: Auditor-Controller Supervisors
County Administrator
Sheriff-Coroner affixed this 13day of liar ch 19 79
Gregory G. Noore
J. R. OLSSON, Clerk
. By Deputy Clerk
f J. Fluhrer
H-244177t5m / tj
In the Board of Supervisors
of
Contra Costa County, State of California
Plarch 13 , ig 79
In the Matter of
Appointing B. 0. Russell, 31
Retirement Administrator,
to serve in volunteer
capacity following retirement
On the recommendation of the County Administrator, IT IS BY
THE BOARD ORDERED that Benjamin 0. Russell, Retirement Administrator,
is APPOINTED to serve in a volunteer capacity in-accordance- with the
County Volunteer Policy approved by the Board on May 16, 1978,
following his retirement on March 31, 1979 to continue with his
assignment on the Retirement—Social Security Task Force.
Passed by the Board on March 13, 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: Retirement AdministratorSupervisors
Director of Personnel offixed this 13thday of March 19 79
Q J. R. OLSSON, Clerk
By 4 �. 4zA, , Deputy Clerk
R. flu':er
H-2.24';77 1$m :;
Lel laf
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19
zq—
In the Matter of
r
State Highway
Improvement Program
Supervisor R. I. Schroder having noted that the
Metropolitan Transportation Committee will be holding a
hearing on Friday, March 16, 1970 regarding the State
Highway Improvement Program and having recommended that
Mark Kermit, Deputy Public Works Director, be designated
to represent the County at said hearing;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APP.T'OVED.
PASSED by the Board on March 13, 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
Supervisor
cc: Public 'corks Director affixed this l'Rti,dey of'.i?rnh 19 74
J. R. OLSSOy, Clerk
By Deputy Clerk
Felen F.
H-24 4/77 15m
�tj
In tha Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Request for Exclusion from
Sesser Connection _'Moratoritm, ,
Port Costa Area.
The Board Navin- received a March 2 , 1979 letter from
Mr. John A. Schmidt, ovmer of property at 70 Canyon Lake Road,
Port Costa (more commonly knot-in as the "Old Mater Works Building") ,
advising that he plans to restore the historic building but that
his efforts have been impeded by the moratorium on sewer connections
in Contra Costa County Sanitation District No. 5 ; and
Mr. Schmidt having requested that he be excluded from
the moratorium; since he applied for a sewer pennit a• year ago; and
Ms. Eva Pembroke , Secretary to the Citizens Advisory
Committee for Sanitation. District No. 5 , having appeared and read
a letter to the Board from Mr. F. A. Jurik, Chairman of the
Committee, advising that it is the position of the Committee that
no further connections be allowed within the District until such
time as the District can comply with water quality standards set
by Federal and State agencies ; and
Ms . Carol Palacio, Secretary/Treasurer of the Port Costa
Town Council , having submitted a letter from the• Board of Directors
of the Town Council expressing support of the position taken by
the Citizens Advisory Committee ;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
to the Director of Planning and County Counsel.
PASSED by the Board on March 13, 1979 .
I hereby certify that the foregoing is a true and correct copy of on order entered an the
minutes of said Board of Supervisors on the date aforesaid.
cc • Mr. .1. A. Schmidt Witness my hand and the Seal of the Board of
Port Costa Toem Council Supervisors
Citizens Advisory Comma ttecAxed this 13 th day of N.'arch 19 79
for Sanitation District _':O.
Director of Pieunni ng
• �. R. OLSSON, Clerk
County Counsel ,
Public Works Director By /J
Deputy Clerk
County Administrator Ii�iKy Craig'
H-24 V77 15.m
(, 130
In the Board OT Supervisors
of
Contra Costa County, Stare of California
March 13 , 1979
In the Matter of
Industrial Access Road
The Public Works Director reported that he has met with- the three
principal property owners abutting the industrial access road; namely, Shell Oil
Company, Acme Fill Corporation and IT Corporation, and that their responses have
been positive and constructive, and having advised that:
Shell Oil Company may be willing to deed the necessary right of way
subject to certain conditions. Acre Fill and IT Corporation may be willing to
fund the construction of the industrial *access road subject to-certain geometri-
cal requirements.
Acme Fill requests the Board's support to obtain the permit from the
Corps of Engineers for continuing operations in the areas approved in the County
Solid Waste Management Plan, including some lands that have not been used up to
.the present time. Both companies request that the County accept as a County-
maintained road a portion of their present access road where private residences
front on this road and where it serves as the only ingress for the residents.
The Public Works Director has recommended that:
1. The Public Works Director be authorized to continue working with
the principal property owners to finalize agreement for the con-
struction of the industrial access road.
2. The County participate in this project and that the Public Works
Director be authorized to do the engineering and prepare plans
and specifications and provide construction inspection and con-
tract administration for the road as the County's contribution.
IT IS BY THIS BOARD ORDERED that the Public Works Director's recom-
mendations are approved.
PASSED by the Board on March 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of scid.Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originating Dept. Supervisors
affixed.this 13th day of March 19 79
Public :.larks
Administration
J. R. OLSSON, Clerk
cc: Shell Oil Company via Pr=J By��/; ;:; fir ,; T,,- , Deputy Clerk
Acme Fill Corporation via p,1+'/
IT Corporation ;•-' ': Eeler. Fr. Fent
County Admir+istratcr
Public Works
Administration
H-24417715.n
•
r
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Study of the Industrial Area
East of I-680, Martinez-Pacheco '
Area.
The Board on February 13, 1979 having held a workshop.
to study the industrial area bounded by Walnut Creek, Waterfront
Road, I-680 and Highway 4 in the Martinez-Pacheco area, following
which the Director of Planning was requested to submit a report ,
on the General Plan for the area, and- the Public Works Director
was requested to report on the feasibility of an industrial access
road; and
The Board on February 27, 1979 having approved the request
of the Public Works Director for an extension of time in which to
submit his report and having requested the County Solid Waste
Commission to review the aforesaid reports; and
The Director of Planning on rlarch 8, 1979 having submitted
his report on the above matter and the Board having considered
same along with the report of the Public Works Director submitted
this day;
Receipt of the report of the Director of Planning is
ACKNOWLEDGED and said report is REFERRED to the County Solid Waste
Commission for review , and the Director of Planning is requested to
proceed with work on a planning study and implementation program
relating to the general plan and zoning for said area.
PASSED by the Board on March 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Bcord of Supervisors on the dote aforesaid.
Witness my hand and the Sea{ of the Board of
CC: County Solid Waste Supervisors
Commission affixed this 13th day of i�iarch )9 7 9
County Administrator
County Counsel
Director of Planning J. R. OLSSON, Clerk
Director of Public t�Torks $ „�,�Gt �.� 1?.. _{„�� Deputy Clerk
Y - P tY
Diana M. Herman
H-24 4/77 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
As ex officio the Governing Board of
'Contra Costa County Sanitation District No. 15
In the Matter of Proposed )
Cypress Road Annexation to ) March 13, 1979
Sanitation District No. 15. )
,
The Board on January 30 , 1979 fixed this time for hearing
on the proposed Cypress Road Annexation to "Contra Costa County
Sanitation District No. 15 ; and
Mr. Vernon L. Cline, Public Works Director, noted that an
engineering study should be made in the area to determine whether
this is an economical solution to the sewer problem, and advised that
the area will be subject to repay its share of bonds if the annexation
is approved; and
Supervisor E. H. Hasseltine stated that the homes in the
area have never annexed to any sanitation district, and noted that
it is a poor area for septic tanks ; and
Supervisor Hasseltine inquired whether the people could
annex to the district and be exempt from paying existing bonds ; and
Mr. John B. Clausen, County Counsel, advised that the
Local Agency Formation Commission (LAFCO) may have the power to
exempt the area, but that as it presently stands the area will be
held liable for bonds ;- and
Supervisor Hasseltine indicated that an engineering study
should 'be financed in advance; and Mr. Cline suggested that •an
assessment district could be formed to finance the study; and
Mr. Ted Gerow, Health Department, advised that the area
may be eligible for a federal grant which would include the cost of
the engineering study: and
'•ir. Cline indicated that the study would cost approximately
$10 ,000 ; and
Supervisor Hasseltine recommended that the County advance
the money for the engineering study immediately, to be repaid by the
area when annexed or a grant received ; and
Supervisor T. Powers moved that said recommendation be
referred to -the Boards Finance Commitee, which motion died for lack
of a second ; and
Supervisor S. ?-.?. '-;cPeak stated that the Finance Committee
has studied and endorsed similar proposals ; and
Supervisor Powers expressed the opinion that the Board
would be setting a detrimental precede=nt if the funds were advanced
without study by the Finance Coi,nittee- ; and
Supervisor R. I. Schroder concurred, and moved that the
matter be referred to the Finance Cor -nittee for report in onF. week,
and the motion having been seconded, the vote was as follcr:s :
AYES : Supervisors T. Powers , N. C. Fanden,
P.. T. Schroder, .S S. H. McPeak.
.:OES: Sine»visor ... h'. ::asset ti::e.
ABSENT: None.
Thereupon Mr. Clausen suggested that, 'since the time for
referral back to LAFCO has expired, the Board deny the present
application without prejudice and, as the governing board of Sanitation
District No. 15, immediately reapply to the Local Agency Formation
Commission for approval to initiate proceedings for the same annexation
and request LAFCO to exempt the area from bonded indebtedness , and
Supervisor McPeak having so moved and the motion having been seconded,
the vote was as follows :
AYES : Supervisors T. Powers , N. C. Fanden,
R. I. Schroder, S. IJ. McPeak,
E. H. Hasseltine.
NOES: None.
ABSENT: None.
I HEREBY CERTIFY that the foregoing is a true and correct
copy of an order adopted by the Board of Supervisors on March 13, 1979.
Witness my hand and the Seal
of the Board of Supervisors affixed
this 13th day of March, 1979.
J. R. OLSSON, CLEp.K
By X;e , Deputy Clerk
Mary aig
cc: Board Committee
LAFCO
Public Works Director
County Health .Officer
14J
r
In the Board of Supervisors
of
Contra Costa County, State of Califomia
March 13 , 19 7S
In the Matter of
Approval of State
Contract Amendment #29-009-6 for
Federal Older Americans Act _
Title IX Supplemental Allocation
IT IS BY THE BOARD ORDERED that its Chairman 'is AUTHORIZED
to execute State Office on Aging Contract Amendment #29-009-6 (State.7"07982051)
for a $7,300 Federal Older Americans Act Title IX Supplemental Allocation for
the project period July 1, 1978 through June 30, 1979, to be administered
as part of the Senior Community Service Employment Program by the County
Office on Aging, during the contract year.
PASSED BY THE BOARD on March 13 s 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• Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts and Grants Unit Supervisors
cc: County Administratorarfixed this 13 h day of !-a_rci1 19 73
County Auditor-Controller
Social Service Department
J. R. OLSSON, Clark
Contractor
BDeputy Clerk
EH:dg J. Flu e?'
H-2d417715m
if jJ 1 1
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of "
Amending the Contract .and Increasing '
the Payment Limit on the Temporary Help `
Contract for Computer Conversion of
Employee History Records
The Board having considered the recommendation of the Director of Personnel
that the contract be amended and the payment limit be increased-on the temporary
help contract with Kelly Services, Inc. for the computer conversion of employee
history records, authorized January 16, 1979, IT IS BY THIS BOARD ORDERED:
1. This Board approves an amendment to contract n311'000 with Kelly .
Services, Inc., the rates for each job function as indicated on
the Amendment Specifications for the Service Plan, and the payment
limit increased to $30,350 as indicated in the Amendment Speci-
fications for the Service Plan.
2. The Chairman of the Board is authorized to execute said contract
on behalf of Contra Costa County.
3. The Director of Personnel, or his designee, is authorized to
request the provision of temporary help by the contractor.
4. Temporary help under said contract may not be used in place of
employees in case of a labor dispute and may not .be used for more
than 90 days as specified in Government Code §31000.4.
PASSED BY THE BOLA on March 13, 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
Orig: Director of Personnel Supervisor
cc: County Administrator affixed this 13thday of March 19,Z_
Person0el Department
Auditor-Controller J. R. OLSSON, Clerk
Kelly Services, Inc.
(via Civil Service) By _ 7r�Q 7���►�i� Deputy Cleric
R. F: Flahrer
H-24 4.77 15m ` A
L) JL
t +.
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Cooperative Agreement #26-048
with U. C. Extension for Student
Training in Clinical Laboratory
Technology
The Board having considered the recommendation of the Director,
Human Resources Agency, regarding approval of Cooperative -Agreement :""26-048
with the Re-eats of the University of California (University Extension,
Berkeley) for County Medical Services to provide observational experience
and training for University Extension students in clinical laboratory
technology,
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute said Cooperative Agreement #26-048, for the term beginning
January 1, 1979 and continuing until terminated by either party, and
under terms and conditions as more particularly set forth in said Agreement.
PASSED BY THE BOARD- on March 13, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Orig• human Resources Agency Witness my hand and the Sea{ of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this ?3cr day of Mach f 9 79
County Auditor-Controller
County Medical Services
U. C. ExtensionJ. R. OLSSON, Cleric
By Deputy Cleric
R. :luhre:
H-24 4177 15rn
In the Board of Supervisors
of
Contra Costa County, State of Califomia
March 13 , 19 79
In the Molter of
Area Office on Aging Contract
Extension #20-108-5 with Contra
Costa Legal Services Foundation
for Paralegal Services for
Older Persons
IT IS BY -THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract Extension #20-108-5 with Contra Costa Lekal Services
Foundation for provision of paralegal services for older persons for the
period February 1, 1979 through March 31, 1979, not to exceed $4,470 in
Federal Title III Older Americans Act funds, with a new total contract
payment limit of $19,270, and with local share provided by the contractor
for continuation of paralegal services for older persons.
PASSED BY THE BOARD on March 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered an 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
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 13th day of i'%arC'a 1979
County Auditor-Controller
County Social Service/
office on Aging y� ell
J. R. OLSSON, ClerkContractor By iC , _ , Deputy Clerk
H-24 4/77 15m A i
EH:dg l3 � `J:
In the Board of Supervisors
of
Contra Costa County, State of California
14ARCH 13 , 19 79
In the Matter of
Proposal #29-903 to Request State ,
funding for a Child Abuse and Neglect
Prevention Demonstration Project in
a Latino Community
The Board having considered the recommendation of the Director,
Human Resources Agency, regarding approval of Project Proposal #29-903 for
submission to the State Department of Social Services (Office of'Child Abuse
Prevention), requesting $100,000 in state funding to operate a one-year
demonstration project for the prevention of child abuse and neglect in a -
Latino community beginning on or about June 1, 1979, with no match of County
funding required, and with said demonstration project to be operated in
cooperation with the Contra Costa Children's Council and the United Council
of Spanish Speaking Organizations, Inc.,
IT IS BY THE BOARD ORDERED that said Demonstration Project
Proposal is hereby APPROVED for submission to the State Department of
Social Services, and that the Board Chairoan is AUTHORIZED to sign the
required transmittal letter to the State.
PASSED BY THE BOARD on March 13,, 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.
Orig• Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: Countv Administrator affixed this 13th day of ,M a_-r .'n 191
County Auditor-Controller
County Welfare Director
r � J. R. OLSSON, Clerk
• i Y
By Deputy Clerk
RJP:dg J. Fluhrer
H-24 4%77 15m
141
In the Board of Supervisors
of
Contra Costa County, State of California
I-larch 13 , 19 79
In the Matter of
Letter from County Administrator '
relative to County Drinking
Drivers Program
The County Administrator having this day submitted a letter
dated March 8, 1979 in response to Board referral of a letter from
the Alcoholism Advisory Board and the County Alcoholism Program
Chief that the Board advise the Governor of the efficacy of the
county's Drinking Drivers Program; and
The County Administrator having recommended that he be .
authorized to inform members of the County Legislative Delegation
that initial indications are that the County Drinking Drivers
Program is working satisfactorily although changes may be in
order for programs evaluated in other. counties;
IT IS BY THE BOARD ORDERED that receipt of aforesaid letter
from the County Administrator is hereby ACKNO[•1LEDGED .and the
recommendation contained therein APPROVED.
Passed by the Board on March 13, 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 data aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Alcoholism ?advisory Bd. Supervisors
Human Resources Agency affixed this 13t day of March i9 79
J. R. OLSSON, Clerk
By Deputy Cleric
R. -F u''arer
H-24 4/77 15m
L� 146
i
In the Board of Supervisors
of
Contra Costa County, State of California
yiarch 13 . 19 79
In the Matter of
Authorizing Attendance at
Trainir,o, Seminar (time only)
IT IS BY THE BO•'_.RD ORDER- that Anthony Siino, General
Trades Supervisor of the Building Maintenance Shop, Public Works
Department, is A T-HORIGM to attend, on county time, a training
seminar on architectural sec=ity and institutional hardware
repair and servicing conducted by the Folger Adam Company in
Joliet, Illinois during the period May 21 through 25, 1979,
travel expenses to be de�rayed by said company,
PASSED by the Board on March 13, 1979 by the following
vote:
AYES: Supervisors T. Powers, R. I. Schroder, S. W. FicPeak,
and E. H. Hasseltine
NOBS: Supervisor N. C. Fall'iden (for the reason that
Illinois has not ratified the .Equal Rights
Amendment).
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: Public Works Witness my hand and the Seal of the Board of
cc: Auditor-Controller
Sherif f-Coroner Supervisors
Administrator affixed this 13trday of_ T':arch 19 79
J. R. OLSSON, Clerk
By f Deputy Clerk
J. Fluhrer
H-24 077 15m
f s4;
i -
• In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19U
In the Matter of '
AUTHORIZING ATTENDANCE OF '
CAPTAIN W. RUPF AT THE
F.B.I. NATIONAL ACADEMY
IT IS BY THE BOARD ORDERED that Captain Marren Rupf, Office of the
County Sheriff-Coroner is AUTHORIZED to attend the Federal Bureau of -
Investigation National Academy, Quantico, Virginia, commencing April 1, 1979,
to June 15, 1979, at Federal Government expense; and
IT IS FURTHER ordered that the County Auditor-Controller is AUTHORIZED
to advance County funds in the amount of $500.00 for incidental.•expenses.
PASSED BY THE BOARD on :larch 13, 1979 by the following vote:
AYES: Supervisors T. Powers, R. I. Schroder, S. W. McPeak,
and E. H. Hasseltine
NOES: Supervisor N. C. Fanden (for the reason that
Virginia has not ratified the Equal Rights Amendment):
I hereby cer'ify 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
Auditor-Controller coxed this 13thday of March 19 79
Sheriff-Coroner
Capt. :d. Rupf J. R. OLSSON, Clerk
By ,,'' Q_ A . . Deputy Clerk
{i :ZuZ.rer
H-24 4i77 ISm !; /j 6
Lid 146
In the Board or Supervisors
of
Contra Costa County, Stare of California
March 13 , 1979
In the Matter of
Authorizing Attendance
at Meeting
IT IS BY THE BOARD ORDERED that Ray Servante, -Director
of the Nutrition Project for the Elderly, Contra Costa County
Health Department is AUTHORIZED to attend the National
Association of Title VII Nutrition Directors meeting to present
a workshop on "Local Resource Development" in Dallas, Texas
from March 19, 1979 through March 21, 1979. All costs will
be charged to the Nutrition Project.
Passed by the Board on march 13, 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
Orig. Director, HRA Supervisors
CC. Health Officer affixed this 13tH day of Mla_rch 19 7q
County Administrator
County Auditor
By � /_ d. R. OLSa0�1, Clerk
rJzvLL?��, , Deputy Clerk
bgg R. F1uh. rer
H-24 4/77 15m
ULJ 14J
C. C..
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 19 79
In the Matter of
Public Involvement Program for
Alhambra Creek Project.
The Board having received a March 2, 1979 letter from
R. C. Riddle, Acting Chief, Engineering Division, U. S. Army Corps
of Engineers, 211 Main Street, San Francisco, California 94105,
inviting county participation in a public involvement program for
the Alhambra Creek Project, Martinez area, and having advised .that
a meeting on the subject has been scheduled for March 15, 1979 at'
8:00 P.M. in Martinez City Ball;
IT IS BY '= BOARD ORDERED that Joe Taylor, Deputy Chief
Engineer, Public ifforks Department, _ is DESIGM.ATED as the County'
representative to attend meetings on the aforesaid matter.
PASSED by the Board on March 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order enured on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Public :Ior_:s Director Witness my hand and the Seal of the Board of
Mr. Joe Taylor Supervisors
County Administrator affixed this lath day of March i 9 79
f J. R. OLSSON, Clerk
By. Deputy Clerk
iyla: ine lei. PJeufe
H-24 4/77 15m ��
is
In the Board of Supervisors
of
Contra Costa County, State of California
March 13 , 1979
In the Matter of
Proposal for Enactment of ,
Legislation to Increase State
Subvention for Courts.
The Board having received a March 5, 1979 memorandum
from J. R. Olsson, County Clerk-Recorder, requesting Board support
of a resolution adopted by the California County Clerks Association
urging enactment of legislation for increased state subvention to
continue local management of trial courts;
IT IS BY THE BOARD ORDERED that said memorandum is
REFERRED to the County Administrator for report.
PASSED by the Board on March 13, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order errtered 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
County Clerk—Recorder afixad this �3th day 19 79
1
J,<R. OLSSO, Clerk
B A ..��{'`ice-T.c1 �• 'r Deputy Clerk
DdTo ti?y r`: 'Gass/
H-24 4/77 15m `� . r
Ui) Ii i
In the Board of Supervisors
of
Contra Costa County, State of Califomia
March 13 01 19 79
In the Matter of
Appeal of D.M.T. Way & Associates
from County Planning Commission
Denial of Tentative Map for Sub- `
division 5187, Walnut Creek Area.
(R. & W. Partnership, Owners)
WHEREAS on the 6th day of February, 1979 the County
Planning Commission denied the tentative map filed by D.M.T.
Way & Associates for Subdivision 5187, Walnut Creek area; and
14HEREAS within the time allowed by law, Arthur M. Shelton,
attorney representing D.M.T. Way & Associates filed with this
Board an appeal from said action;
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 94553, on Tuesday,'-
April 10, 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 March 13, 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: D.M.T. Way. & Associates Supervisors
this 13thMarchof March 19 79
affixeR. & W. Partnership
Terry W. Vinson
Arthur M. Shelton J. A. OLSSON, Clerk
?moist of Names Provided
bv Planning BY 'J-.. - Il- _l�lo�t _. Deputy Clerk
_ o
Director of Planning Diana M. Herman
H-24 4177 tSrn
_ .. L •moi: ... .ice.. . .a S..,.f. •;.�T a :f J. -\ i i /
J :.a� a /�VAJr�/. �
-arc'r. 13, 1979
t::� ' '� v�• � �a•wia;J.•�.T.•.'.s:L -:'- ''a .1
��. . • I a••-•1'S �•ILJi .i w r�
.o;..ti.., Endorsmments, and .j , b g •u.�
Board Action. (Ali Section ) saaka: Ca 4, wow-aa-u T=I, ezma.-I•
references are to California ) given ;xv-,suott to Gourtavve:t.= Cade sec Uorw 91 i.8,
Govern ant Code.) ) 913, 6 915.4. P.La ue wte dLe „us:tMErla" 6e£ow•.
Claimant: John Baiocchi, 944 Danville Blvd., Alamo, CA 94507
Attarr,ey: Joseph M. Starita, Attorney at Lala
Address: 1613 Bonanza Street, Suite 305, Milnut Creek, CA 94596 -
A.T..oURE: 310,000.00 -
Date Recaiated: February 7, 1975 By delivery to Clark on February 7. 1979
By rail, postoarked on date r'_ot leirr,blg
I. FROM: Clerk o_ the Board, of Supervisors TO: County. Counsel . .
Attached is a copy of the above-noted Clain
or Appl'cation to i e Late Claies.
D.aTE : Feb. 79 1979 J. R. OLSSOX, Clerk, By f Dec)sty
Glorih M. PaloT.o
11. FROM: County Counsel A : Clerk of the Board p&EfWppFvisors
'\ (Check one only) F U3 7 1979
( ) I.rhis Clain complies substantially with Sections 910 and 930.2.
COUFM t MW
( ) This Claim FAILS to comply substantially with Sections 910 and 91 , and we are
so notifying claimant. The Board -cannot act for IS days (Section 910.5).
( ) Claire is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Clain (Section 931.6)
DATED: FFR 8 ig-lg JMM B. CUMSEN, Cow-nty Counsel, �� T'r'+.c:��' Deputy
III. BOARD OMER By uinarinous vote o: Supervisors preseirt
(Ch_ek one only)
( Z ) This Claim is rejected in full.
8
( ) This Application to File Late Claire is denied (Section 911.6) .
I certify that this is a true and correct copy of the Bo ct Order entered ir.
its ninutes for this date. �.
ATE R. OLSSON, Clerk, by De nuc•
D 0: .'Lrch 13, 197t}. P l
Alorin1
1'r.aUUMM TO CLAIMUMS'T Governme.= Cod ections 911.3 $ 9 is
You lLav2 onzig" a x.-J1004.5 a%ors V_e S.W.,_ %q C L" iio to Yot: L-:�Ls..Lrt:i w•:;ici'L •t o
We c, cower._ most on t.�'- A rejecr_ed G" 'i dae Govt. Code See. 945.6) of
6 h*;xV`'L6 6-tor, the den&Z 04 tu'� ur'k A,. . - an to F.i.-'Ge a Late C,..ion cfif.�i�..n L:�:N.C,'t
to Petition C. cowtt int %e.'�ce� 1.-xm Section 945.4',& cZ_a im-J.i.Zt:rG deadMie (see
Section 94S.6) .
You may S CSL$ the advice a' any C.,e;o1.r==tr 05 Yale. choice in Caltnee'..on :
LAW Orr-CES Or
COLLINS, SCHWARTZ S STARITA
w rwp►C�sWMwL COwrWw.r,On
SU/TL 309.rINAN('IAL CCNTEN BLDG.
1019 BONANZA STFPl:ET
WALNUT CREEK.CA 94595
(419) 930-9100 RELICEIVED
L
_C4� L
FEB 7 177�)
J. V— CLUACM
MARD ow s:a�vrsoas
TRANSMITTAL iti ER0 �'G✓� Icr/ls i
Date: February 6, 1979
To: Clerk
Board of Supervisors ,
Contra Costa County
651 Pine Street
Martinez, CA 94553
Subject: ' Claim for Damages of
John Baiocchi
Enclosures: Claim for Damages
Action Requested: -Please file the original and-return the
endorsed-filed copy to this office in
the return envelope.
Additional
Information: _
Thank you Tor your cooperation in this matter.
Very truly yours,
COLL NS, SCci[:li<'rZ & STa iT :
A ProfessZOnal Co po atio:i
/; •, f i i
by
vOSEPji 1t_ STARITA
JNIS:ih
Encls _
1 . -
Law amcce cw
COLLINS, SCHWARTZ S STAHITA
•.aaeasaosN.eew�aw,srs. .
sure aoa r wNa&%L ean7m shoo. .
1616 BONANZA sTwseT
• rILMRl�t�Gs�lsi •
• esIst sas•swo . .
February 6, 1979
. • L E
E871979
• •. ��R�OtSSON
..
-Board of Supervisors ' - i:•,
Contra Costa County - '
651 Pine Street `
Martinez, CA 94553
Re: Claim for Damages
• - Gentlemen:•• - .. - , .
Pursuant to Government Code 5910, i hereiltk '
present the following claim for damages.
a. Name and address of claimant:
• John Baiocchi . . -
944 Danville Blvd. . • , -
Alamo, CA 94507
b. Send all notices to the following address:
Joseph M. Starita.
Attorney at Law .
1615 Bonanza Street, Suite 305
1+alnut Creek, CA 94596
c. Date of occurrence:
On or about December 13, 1978.
e. mature of damage:
Claimant had a black walnut log approximately
22 feet long lying in his front law. The log was located
behind an enclosure and was approximately 300 feet from
Danvitlo Soulevarel. The loci was the re.•:mins of a 75 year
old tree ;.rich was formerly in his front yard. Claimant was '
saving the tree far use as mmaterial to cocstruct furiktitre.
• oule�i7
Board of Supervisors February 6, 1979
Page 2
On or about December 13, 1978, the Countv had
a work crew working on Danville Boulevard removing diseased
trees. Sometime during that day, this work crew trespassed
upon claimant's enclosed, fenced-in property, traversed
• the property 'for approximately 300 feet and there did cut
up the black walnut log into approximately six pieces and
removed same.
Claimant is informed that some of the black
walnut was taken by members of the work crew for their own
personal use and part of the log remains in the possession
of the County Agricultural Department_
f. Name or names of responsible parties :
The claimant does not know the name or names of
the public employees or agents of the County who caused his
damage.
g. Amount of claim:
Claimant is informed that a 22 foot black walnut
log of approximately 75 years of age has'a market value of
approximately $10,000.00_ This is- the best information -
available to claire-ant at this time and based on this infor-
mation, claimant computes his claimto be. $1-0,000.00 .
Prepared and submitt/ed. by /
.4
M.
JOSE H _ ST�RIT �./
Attorney for Claimant
_ r 1JitJ: -i n
J
.00 no
And the Board adjourns to meet on March 20, 1979
at 9.00 a.m. in the Board Chambers; Room 107, County
Administration Building, Martinez, California.
E. H. Hasseltine, Chairman
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
SUP24ARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
MARCH 13, 1979, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Approved personnel actions for Emergency Services, Civil Service/
Medical Services, Building Inspection, District Attorney, and Sheriff-
Coroner.
Authorized attendan:;e at meetings as follows:
R. Servante, Health Department, to National Association of Title VII
Nutrition Directors workshop on "Local Resource Development" in Dallas,
TX, Mar. 19-21;
W. Rupf, Sheriff-Coroner, to 2BI National Academy in Quantico, VA,
Apr. .1 -. June 15;
A. Siino, Public Works, Training Seminar, Locks and Security Hardware,
in Joliet, IL, May 21-25.
Approved appropriation adjustments for D_strict Attorney; and internal
adjustments not affecting totals for Recorder, Assessor, Health, Social.
Service, Medical Services, and County Administrator.
Appointed B. Russell, Retirement Administrator, to serve in a volunteer
capacity following his retirement on Naar. 31.
Denied claim for damages filed by J. Baiocchi.
Authorized reimbursement to M. Hakanson for personal property lost
. while a patient at County Hospital and to G. Moore for property lost while
incarcerated.
Authorized payment to Dr. A. Leff, appointee to position cf Director of
Health Services, for a portion of travel expenses.
Denied request of W. Carberry, C. Geiser, and. R. Swenson for refund of
penalty on delinquent property taxes and authorized Auditor- to refund
penalties to certain persons as recommended by Treasurer-Tax Collector.
Awarded contract to Underhill Construction Co. for Beverly Road Recon-
struction Project, Kensington area.
Adoted Ordinance No. 79-30 rezoning land in the Walnut Creek area
(2220-RZY.
Granted permit to Bayview Refuse Service for collecting and trans-
porting refuse, subject to certain provisions.
Designated J. Taylor as County representative to attend meetings of the
U. S. Army Corps of Engineers re a public involvement program for the
Alhambra Creek Project, Martinez.
Declared support of the ABAG non-attainment air quality planning
effort.
Uj
March 13, 1979 Summary, continued Page 2
Approved request of California Committee on Geographic Names to
consider proposed naming of a County waterway to "Dowest Slough" in the
Antioch area.
Authorized County Administrator to inform members of the County Legis-
lative Delegation re status of the County Drinking Drivers Program.
Act -epted Individual Grant Deed from W. Douglas for MS 54-77, Consent to
Dedication of Public Roads from G. Odhner and B. Martinez et al in connec-
tion with Sub. 4895, and Consent to Dedication of Public Roads from V.
Marchetti et al for MS 237-77.
Appointed K. Preston, R. Ramsay, and U. deClerck to Citizens Advisory
Committee for CSA R-5.
Awarded contract for weed and fire hazard abatement work in
Contra Costa County Fire Protection District for a three-year period to
Spilker Tree Service, Inc.-
As
ncaAs ex-officio the Governing Board of the 'Nest County Fire Protection
District, awarded contract to Spilker Tree Service, Inc. for weed and fire
abatement work in said District during the period May 15, 1979 through
June 15, 1979.
Authorized Chairman to execute:
Contract amendment with State Department of Aging for Federal Older
Americans Act Title IAC supplemental allocation;
Contract amendment for deletion of pathology services from the
Veterans Administration Hospital;
Contract amendment with Kelly Services, Inc. for increasing payment
limit on temporary help for Computer Conversion of Employee History Records;
Contract with Advanced Applications for Health Dept. Immunization
Survey;
Contract extension with Contra Costa Legal Services Foundation for
paralegal services for older persons;
Agreement amendment with Dan Foss and Associates for keypunching of
Employee History Records Conversion;
Consultant Contract with S. Chevalier for Head Start Parent Inter-
action Project;
Cooperative Agreement with Regents of University of California for
student training in clinical laboratory technology;
Contract with Cooperative Educational Service Agency for Home Start
Training in the Community Services Dept.
Approved submission of application to State Department of Social
Services, Office cf Child Abuse Prevention, for funding to operate a one-
year demonstration project for prevention of child abuse and neglect.
Accepted resignation of D. Doughty from Aviation Advisory Committee.
Designated M. Kermit, Deputy Public Works Director, to represent
County at the Metropolitan Transportation Committe meeting on Mar. 16.
Reappointed A. Lorenzetti and L. St. John to CSA LIB 11 Citizens
Advisory Committee.
Appointed D. VanVoorhis to Overall Economic Development Program Committe
March 13, 1979 Summary, continued Page 3
Requested Mobile Home Advisory Committee to study (in conjunction
with City of Concord) feasibility and need for establishing a rent review
stabilization bureau for mobile home parks.
Referred back to County Planning Commission appeal of R. Pacini from
Commission's denial of tentative map for Sub. 4884, Morgan Territory area.
Continued to Mar. 20 at 1:30 p.m. consideration of amendment to
Specific Plan setback alignment for San Ramon Valley Boulevard.
Accepted withdrawal application of Creative Learning Center, Inc. for
permit to establish a day care center in Danville area.
Granted, with conditions, appeal of R. Taylor from Orinda Area Planning
Commission denial of permit to establish tennis court, Orinda area.
As ex officio the Board of Directors of County Sanitation District
No. 15, referred to Finance Committee (Supervisors Schroder and McPeak)
proposal to advance $10,000 for engineering study on proposed Cypress Road
Annexation; denied annexation without prejudice ; and applied to LAFCO for
approval to initiate proceedings for sane annFration and requested LAFCO to
exempt the area from bonded indebtedness.
Requested Mental Health %dvisory Board to review problems related to
walkaways at J Ward at County hospital and the feasibility of providing a
garden-type enclosure for same.
Directed County Administrator to send letter to Mayors' Conference
expressing interest in a uniform animal control ordinance throughout the
cities and counties.
Referred to Internal Operations Committee (Supervisors Fanden and.
Powers) to work with staff to develop an agenda for a workshop and to
analyze questions to be addressed re Cable Television.
Fixed Apr. 10 at 1:30 p.m. for hearing on recommendation of County
Planning Commission with respect to request of Bryan & Murphy Associates
and H. Kroll (2222-RZ) to rezone land in Pacheco area.
Approved recommendations of County Planning Commission with respect to
the following rezoning applications, introduced ordinances and fixed.
Mar. 27 for adoption:
C. Davis, 2311-RZ, Bethel Island area;
Y. Nakatani et a1, 2302-RZ, Alhambra Valley area; and
H. Pitto, 2304-RZ, Pleasant Hill. BARTD Station area.
Acknowledged receipt of report from District Attorney and of W. Wish
pertaining to assessment practices in the County.
Fixed Apr. 10 at 1:30 p.m. for hearing on appeal of D.M.T. Way &
Associates from County Planning Commission denial of tentative map of
Sub. 5187, Walnut Creek area.
Authorized legal defense for persons who have so requested in
connection with Superior Court Actions #196036 and #30-69-81.
March 13, 1979 Su®ary, continued Page 4
Referred to:
Director of Planning and County Counsel request from J. Schmidt for
exclusion from sewer connection moratorium, Port Costa area;
County Administrator for review, audit report prepared by Arthur Young
& Co. on County's financial statements for year ending June 30, 1978;
County Administrator for report, request from County Clerk for support
of proposal for enactment of legislation to increase State subvention for
Courts;
Director of Planning request from S. Moore for partial cancellation
of Land Conservation Contract, San Ramon area;
Public Works Director letter from U. S. Bureau of Reclamation with
respect to Central Valley Fish and Wildlife Management Study;
Director of Planning for recommendation, request from J. Cusick for
recordation of Notice of Non-Renewal of Land Conservation Contract for
Agricultural Preserve No. 6-74 (1846-RZ) ;
Public Works Director for report, inquiry from San Ramon Valley
Historical Society re replanting of trees along Danville Boulevard.
Authorized Public Works Director to:
refund to L. Moragas cash surety deposit in connection with Sub. 4286,
Town of Moraga;
arrange for issuance of Purchase Order to Citizens Committed to
Community Advancement, Inc. to provide for interim security and maintenance
of the Montarabay Recreation Center, CSA M-17, San Pablo area;
execute a Consent to Common Use Agreement with Central County Sanitary
District permitting the District to install and maintain sanitary sewer
facilities within existing County easement, Sub. 5467, San Ramon area;
execute Change Order No. 2 to construction contract with E. Lundgren
for Remodel Family Practice Clinic, County Hospital, Martinez area;
execute Deferred Improvement Agreements with W. Douglas and S. and R.
Rudorfer in connection with MS 54-77, Alamo area, and MS 237-77, Oakley
area, respectively.
Approved request to advance $100,000 of County funds for Tice Valley
flood control project, said funds to be repaid to County by fees collected
from development within Drainage Area 15-A.
Authorized Public Works Director to continue working with the three
principal property owners (Shell Oil Co. , Acme Fill Corp. and IT Corp. )
abutting the industrial access road and authorize him to do the engineering
in connection therewith. -
Acknowledged receipt of report of Director of Planning re study of
industrial area east of I-680, Martinez-Pacheco area, and referred same to
County Solid Waste Commission for review; and requested Director of Planning
to proceed with general plan and zoning study.
Adopted the following numbered resolutions:
79/256, approving Amendment to Sub. Agreement with Hofmann-Discovery,
Joint Venture, to substitute surety bonds in lieu of cash as security and
authorizing Public Works Director to execute same;
79/257, authorizing Chairman to execute Subordination of Lien taker_ to
guarantee repayment of cost of services rendered by County to L. and W.
Clemons;
79/258 through 79/260, fixing Apr. 12 at 2 p.m. for receiving bids for
Restroom Remodel at Orinda Community Center, Orinda area; 1979-C Overlay
Project, Shore Acres area; and for Detention Facility Site Improvements and
Landscaping, County Detention Facility Project, Martinez, respectively;
f� i
March 13, 1979 Summary, continued Page 5
Adopted the following numbered resolutions (continued) :
79/261, amending Resolution No. 78/791 establishing rates to be paid
to child care institutions for FY 1978-79 and adding the Bruton Group Home/
South San Francisco, Wright Way Home/Susanville, Barrow House/Oakland, and
Alternative Family Services/San Francisco;
79/262, amending Resolution No. 78/651 abolishing positions and laying
off employees required by Constitutional Article XIIIa to change effective
date of cancellation of one Supervising Public Health Nurse I position from
Mar. 1, 1979 to June 30, 1979;
79/263, approving recommendation of San Ramon Valley Area Planning
Commission with respect to proposed amendment to County General Plan for
Crow Canyon-Southern Pacific Railroad area;
79/264, notifying the California Department of Transportation that this
County is claiming the Federal-Aid for Safer Off-Systems Road Program
apportionment in the name of the County and its Cities, and agreeing to do
all necessary to secure said funds;
79/265, accepting as complete landscape and irrigation improvements in
Sub. 4878, Diablo area;
79/266 through 79/272, authorizing changes in assessment roll;
79/273, extending CETA Title VI Public Service Employment Projects in
various county departments up to an 18-mo. maximum to Sept. 30, 1979;
79/274, approving Parcel Map of MS '2 2-78, Pacheco area;
79/2759 approving Parcel Map of MS 157-78, San Ramon area;
79/276, approving Parcel Map of MS 324-77, Knightsen area;
79/277, approving Parcel Map of MS 271-77, Brentwood area;
79/278, approving Parcel I-Iap of MS 35-77, Richmond area;
79/279, approving Final Map and Sub. Agreement with Leeds Court
Properties for Sub. 5193, Danville area;
79/280, approving Parcel Map and Sub. Agreement with Mike Morgan Devel-
opment, Inc. for MS 54-77, Alamo area;
79/2810 approving Parcel Map and Sub. Agreement for MS 237-77, Oakley
area;
79/282, approving Final Map and Sub. Agreement for Sub. 5354, Pittsburg
area;
79/283, approving Final Map of Sub. 5566, Danville area;
79/284, accepting as complete contract with P. Jensen, Inc. for
Del Amigo Road Culvert Extension, Danville area;
79/285, designating R. Bartke, Jr. , B. Carroll, and B. Russ as
successors for Supervisor Tom Powers, District I. in the event of disaster,
as specified in Ordinance Code erection 42-4,004.
Referred to Internal Operations Committee to review all applications
of interested persons wishing to serve on the Bay Area Library Information
Service Lay Advisory Board.
Adjourned meeting in memory of Marion Devin, long-time. Moraga resident,
civic leader and founder of the Rescue I Foundation.
is � �
7
pages•
ends contain A aa""'_
The preoeed3.ng locum
SAVE SPACE; - Page 5
MARCH 13.__.1974---X=Item _i2 - Requested Mental Health-Adv.. Board_to__review
pro ems.. related-to-wa-lkaways--at--J Ward .at' Co. Hospital and
Jeanne the fgasibility._of_providing a•-garden-type-enclosure-for same.
A e - X-Item - Referred to I.O. 'Cte.' to .wor ��op
g for _ s questions :tom
addressed a Cable a evision. Supv.. Pow ed.
Mary - 10:- 8 a-.& - As Ex-Officio, refer-ti to.'Fin. Cte. proposal to
,-.--'a dvance 0,000 f�c r'e-Mineer�g'study on proposed Cypress Rd.
Annexation; de d agnexati�n without prejudice; and- appll�ed to
LAFCO fora ovalo ate proceedings-for same *_annexation
and reque ed LAFCOo dexempt the areaCtrom bonded indebtedness
Ronda - A prtvi-ed recon. of gip. Plan. Com. with res t to the follow-
ing rezoning ap�icatio4, introduc ordi ces and -fixed
Mar. I for ption: r
D s, 2311-RZ, ileasant
Island"area•;-'Powers abstained
H. itto, 2304--RZ, Hill BARTD Station area.
nda 1: - Res. No. 63, appro com. of San Ramon Valle
Ar an Co w' respect to se me t to C
eneral P fo row ,Canyon-S rn fic -Rai ad area,
Ronda - :^0 .m. Referred back to Pl of R. Pacini
- rom s den 1 en ve map for Sub. , Mor
story area. Fanden voted "No"
d 0 - Con ued t Mar at 1. 0 p.m. coni on of
e en to a fi 1 set i en an R V ey
lever
Diana/ Bim. �7 - �th
Apr. at, 1:30_g.m._for hear. on appeal of D.M.T.
v Wa& soc. m . Plan' Com. denial—of`t-entative _mapofSub5187;Wa Creek .
Je e - R d t Cte revs all �ica�ts ofmesperowis' inoryof ayary
Info ion Se ice La viso o
4, %9