Loading...
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