Loading...
HomeMy WebLinkAboutMINUTES - 03201979 - R 79C IN 3 1979 MARCH TUESDA Y i 'i SAVE SPACE - Page 5 MARCHr20. 1979% - X-Item No. 11 - Requested Sheriff oner and-Juvenile / ! an Delinquency' Pre_v..e on to isiion t6 review and report as to.-what would-be required- o expand the '"Squir s .Program".---' -Ite N . 2 - q sted County Admin rator Finance o ttee to udy ileage burs ent cy ittains olunteers and c unty mplo . _ __- .X-Item No. 2-(b - Ap Yedurecom,,of-.:Fin.--Cte-.----re._terms undgr YCTt`�ipo 'lce service contract would -be-offered. to the Cities of yette-and Moraga. Jeanne - X-Ite o. - c Approved of te. re status of Ie ery s terpr Fund is f c mo sof (o ratio � Jeanne - -Ite No. - App reco f in. (Res. /306 5nte es. os. 7 25 and 1228 re iv to 0 m o of a Medi taff cians Phy ian- 1 ay for s Aulene - 0: a. Res. #3-91291. approv proposed condemnation of e in eal ro in ut ee a requ for a' a purpo s for D-2. Line 1-N. Aulene - lOr` 0 . - s. '79/P 07, %Vroving„Tplevents, Inc. and V c Laat vii°si fope isafon expands thesr respective T s 'ce �r s with' un ' co raOdaoct�dins of _Count in B tw -Oak y are ( en voted "No"I Vera - 1 - Granted aDDeal of A4 Defies from certain condi- t on imp sed by of A s co sect, .ori th' a p�oval o pplica io or MS 5 8, dgjaiy .aAz. T. Powers voted Ronda - 1.:30 p.m. Granted appeal of Public Works Dept. from County 1_�'"Plan.. Commission conditional approval of application of H. -- Guilliams for MS--186-78,'--Bienttnod-•&rL-ra-.- Diana - .CPic p oved to lic o Int st�C- d Co ity elo t A sory itt�ee. Maxine - B.C. - R #79 , fix May n ��syat 10:30 a.m. for hearing on Ca a Hi exat n to - B' C. OR - Ackn edged re-aeLDt of uric n from, A se L cC yelat ve o f nd3 fo al d ricts refe a same to ounty inist or. J e - .0 1 ck. r ei t an e r to Adm trator st us epo t om We f Dire re Ge Ass stanc Pr . - AA 25 - VRes. # 00, sting com nation of certain di o f c ons o co e e im onti upreme l g to free ovide�3 fo SB 154. Helen - As Ex-r fficio the Govern. Board of]Coun"�Water Agency irec�t d Puh., Wks. F ec to revise draft statemap s ttz fpr pre entation to em y,Commifte' oni-Water ,+iiks ` W I if on`the _S` `J q VA-1ley is tur Dr a eds an�d�,desxgnated 40y. N. Fa�hden oto makk-s pre' at on c behalf of the' Board. r ARCr� 6, 1979 - nt' ued Sar. 20 t 1:30 h arldRon ap o :��� j u m ert c ndi ons po b d o pal pes in Y � c ectioa wit P. fo 155-? , akley area. _ tL Jeanne - X-Item #17 - Unanimously approved.i portion of Fina&6e Cte. reconcontaining a split recom.) on certain proposed .Social Service personnel changes. Motion 2nd by Powers. Ayes: 1 and 3; Noes .-, 2 and 4; Abstain: 5 Chairman declared the -matter would be held pending 'further. consideration by the Finance Cte: , taking: into account certai related matters that are also being-reviewed by- the -Finance Cte. , i.e. FACSAC report, .0ut-of-home care, the HSAC goals objectives proposal,: etc. See Notes Supv. Powers stated that 'county staff should study the organizational structure of the Social Service Dept. and report to the Board later in'the year. J. Jeanne - .10i30 - Acknowledged receipt of status report of-Fin. Cte, .;.. Police service contracts.. MARCH 13, 19M - X-Item #2 - Requested Mental Health Adv. Board to review problems related to walkaways at J Ward at' Co. Hospital and Jeanne the feasibility of providing a garden-type enclosure for same. Aulene - X-Item #3 - Referred to I.O. Cte. to Mork with staff to develc- anagenda for a workshop and to analyze questions to be addressed re Cable Television. Supv. Powers abstained. _ fi J NUA_RY 16, 1979 �~ Jeanne - Extra F2 - Rescinded Dec. 19 order approving contract with State Nor continuation of Prepaid Health Plan; and Jeanne - Approved revised Finance Cte. report authorizing execution of Prepaid Health Plan contract with State. Jeanne - A_A 25 - Approved co=ents of- For-preparation f- Dr. Pollac3c concern�zg tiaerabl: or preparation and submittal of.Mental Health Plan and Budget for FY 1979-80. : L JANUARY 23, 1979 * .. !!6 - Jerry - Extra - Named Board's conference room: the James.-P. Kenny o�ni rence Room. FEBRUARY 6, 1979 Jerry/ - MATTER OF RECORD -. Presentation by CUE red Board's decision Jeanne that employees should refrain from using '"Prop: 7.3" in - exp,3a4i+ing reasons for service- reductions to the_public. Aulene - 1:30 P.M. - As ex officio, closed hearing on Corps of ngiiteers Wildcat-San Pablo. Creeks Project flood control and. allied purposes, Richmond-Saa Pablo area, .and deferred.. : decision to Feb. 13 at 10:30- a.M. MATTER OF RECORD - (a) Removing Cease and Desist- Order fro ACME Fill. _ - tgaY•y/��r _ = MATTER OF RECORD. (c) _Inviyfig leca gislators to meet with Be. JeaFATTERnne - ATTER OF RECORD - Report from T'719 re Acme-Fill'-- - PES-W SRv 13, 1 9;9 Aulene - 10 :30 a.m. - As ex officio,'appr'o'veii:U:S:�r`dvr ..c Engineers Wildcat-San Pablo Creek"sproposed project and reaffirmed local cooperation.AYES: 1/3/4/5 NOES: 2 7_ - 2 :30 .n. - MATTER OF RECORD -Closed work op pros am to ' st _ndu i i ar ended aln rfro to t 68 Hi w , _ z-Pacheco ax -. EBRL-A.R�20.. 1979"---- . _- - --- Maxine - 10 :30 a.n. - Res. 79/170, approving Parsons-Terrace ann=xat - ------ __ to City o-Antioch- . Fes- •- - - 27.- 4;9..79. . Je,,-v Establishment of policy for county employees elected officials on, other board to pe*�i.t them to attend official unctions of the bodies on c hitch they serve. Maxine - EC c4 - Approved following proposed annexatior_s wit:iout • hearing or election: No-r7 G-2_-([Inst Pi ttsbL�?g -areal-to-CSA��L--43•,(-7 g/22 3 Sub. 5393 (E1 Sobra:te area) to CSA L-45 ;= (73/22':) Sub. 4,937 and. 5418 (Diablo area) to CSA R-7. (79/225) The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. 00 .U1• TOM POWERS, RIChMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE 1ST DISTRICT CHAIRMAN NANCY C.DISTRICT ,MARTINEZ 2ND DISTRICT CONTRA COSTA COUNTY JAMES R.OLSSON.COUNTY CLERK . ROBERT 1.SCHRODER.LAFAYETTE AND FOR AND EX OFFICIO CLERK OF THE BOAl10 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING PHONE(4151372 2371 ERIC H.HASSELTINE, PITTSBURG STH DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY MARCH 20, 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, including Finance Committee report on proposed advancement of funds for engineering study of feasibility of Cypress Road Annexation to Sanitation District No. 15. Executive Session (as required) or recess. 10:30 A.M. Hearing on proposed condemnation of certain real property in the Walnut Creek area required for drainage purposes for County Service -Area D-2, Line 1-N. Decision on applications of Televents, Inc. and Viacom Cablevision for permission to expand their respective CATV service areas within the unincorporated portions of Contra Costa County in the Brentwood-Oakley area (deferred from March 6) . 1:30 P.M. Hearing on recommendation of County Planning Commission with respect to application of Vernon A. Chisholm (2221-RZ) to rezone land in the EI Sobrante area. If the aforesaid application is approved as recommended, introduce ordinance, waive reading and fix April 3, 1979 for adoption. Decision on appeal of Alfred L. Dejesus from certain conditions imposed by Board of Appeals in connection with approval of application for Minor Subdivision 155-78, Oakley area (hearing closed March 6) . Board of Supervisors' Calendar, continued March -20, 1979 1:30 P.M. Decision on proposed amendment to Specific Plan setback alignment for San Ramon Valley Boulevard (Road No. 53010) in the San Ramon area (deferred from March 13) . Hearing on appeal of County Public Works Department from County Planning Commission conditional approval of application of Harold H. Guilliams for Minor Subdivision 186-78, -Brentwood area. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 12: CONSENT 1. AUTHORIZE changes in the Assessment Roll. 2. APPROVE the recommendations of the County Treasurer-Tax Collector with respect to requests for refund of penalty on delinquent grope»ty taxes. 3. DENY the claims of Michael J. Adams, Leo and Edna Fallman, and Sue Pearce. 4. ACKNOWLEDGE receipt of report on write-off of certain accounts by the Auditor-Controller pursuant to Board policy as set forth in its Resolution No. 74/640. 5. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court actions Nos. 189762 and 196804, and U. S. District Court action ::e. 790283SW. 6. APPROVE amendment to the Conflict of Interest Code of Housing and Community Development Advisory Committee of Contra Costa County, formerly Community Development !advisory Council. 7. INITIATE proceedings and fix May 1, 1979 at 10:30 A.M. for hearing on proposed Castle Hill Annexation to the City of Walnut Creek. 8. FIX April 17, 1979 at 1: 30 P.M. for hearings on the following planning matters: Rezoning application of R. A. Vail & Associates, 2306-RZ, Byron area; and Appeal of Alma Naismith from Orirda Area Planning Commission denial of application for Minor Subdivision 28-78, Orinda area. 9. ADOPT the following rezoning ordinances (introduced March 6, 1979) : No. 79-32, 2294-RZ, Knightsen area; No. 79-33, 2299-RZ, Bethel Island area; and No. 79-34, 2283-RZ, Walnut Creek area. 10. ADOPT resolution accepting work and final contract costs for Assessment District 1975-4, San Ramon Storm Drain. Board. -of_Supervisors' Calendar, continued March 20, 1979 11. INTRODUCE Ordinance adding Division 1012 to the Ordinance Code to provide for the establishment and levy of service charges within the boundaries of present and future county service areas to pay for the cost of miscellaneous extended services, waive reading and fix March 27, 1979 for adoption. 12 . AS Ex Officio the Governing Board of the Contra Costa County Flood Control and Water Conservation District, introduce Ordinance 79-36 establishing drainage fees in Drainage Area 13, waive reading and fix March 27, 1979 for adoption. ITEMS 13 - 28: DETERMINATION (Staff recommendation shown following the item. ) 13. LETTER from Mayor, City of Brentwood, urging that the Board approve the request of Televents Inc. to expand its cable television service in the East County area surrounding Brentwood; and LETTER from Vice President, Tele-Vue Systems, Inc. (Viacom Cablevision), stating that a review of the proposal to expand cable television in the Oakley area indicates that a franchise was granted to Tele-Vue on November 4, 1969, and that the company is initiating the engineering and design work necessary before construction can begin. CONSIDER IN CONJUNCTION WITH 10:30 A.M. ITEM ON BOARD CALENDAR WITH RESPECT TO DECISION ON APPLICATIONS OF TELEVENTS, INC. AND VIACOM CABLEVISION 14. MEMORANDUM from Director, Human Resources Agency, responding to Board referral of letter from Contra Costa County Drug Abuse Board relating to restrictive language of drug abuse augmentation monies in the Governor's 1979 Budget, advising that the Legisla- tive Analyst has recommended that most of the control language be struck leaving the Department of Alcohol and Drug Abuse flexi- bility to allocate funds to needed areas, and recommending that the Board consider endorsing the language recommended by the Legislative Analyst. CONSIDER APPROVAL OF RECOMMENDATION 15. LETTER from Mayor, City of Martinez, inviting the Board to designate members to participate on the Advisory Committee established by the City Council to assist in the planning of the Alhambra Creek project being conducted by the U. S. Army Corps of Engineers. ' CONSIDER DESIGNATION OF MEMBERS . 16. MEMORANDUM from Director of Planning on correspondence with ABAG pertaining to required additions to the Surface Runoff Manage- ment Plan (SRMP) for Contra Costa County, requesting execution of an appropriate management agreement regarding ABAG's Environmental Management Plan (EMP) and stating that both are a condition for the provision of an ABAG grant for "Continuing Planning" for the SRMP if such were to be provided. ACKNOWLEDGE RECEIPT OF MEMORANDUM, AUTHORIZE THE PLANNING AND PUBLIC WORKS DEPARTMENTS TO UNDERTAKE STAFF WORK TO PROVIDE ADDITIONS TO THE SRMP, AND PLACE ITEM ON MARCH 27, 1979 BOARD AGENDA TO CONSIDER ACTION ON APPROPRIATE MANAGEMENT AGREEMENT Board of Supervisors' Calendar, continued March 20, 1979 17. MEMORANDUM from Agricultural Commissioner-Director of Weights and Measures submitting status report on Dutch Elm Tree Disease program, advising that the State is proposing a full service contract whereby counties would be totally responsible for administering the program, and recommending that his office continue to consider all aspects of the state proposal to determine its effectiveness and possible added costs to the County. ACKNO1ti7JEDGE RECEIPT AND APPROVE RECOMMENDATIONS 18 . LETTER from Assemblyman Leo T. McCarthy responding to Board communication relating to funding for special districts and expressing the opinion that there should be no more state bailout money for special districts after July 1, 1980 and that in shaping a permanent solution to implement Proposition 13, services that are statewide in nature should be state funded and essentially local services should be financed and controlled locally. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 19 . LETTER from Steve Brown tendering his resignation as a member of the human Services Advisory Commission and urging that his replacement continue to represent the interests of organized labor. ACCEPT RESIGNATION AND APPLY BOARD APPOINTMENT POLICY 20 . MEMORANDUM from Director of Planning transmitting Resolution No. 20-1979 adopted by the County Planning Commission (in response to Board referral) with respect to application of Diablo Engineers to rezone certain land in the Walnut Creek area. FIX APRIL 17, 1979 AT 1:30 P.M. FOR HEARING 21 . MEMORANDUM from County Welfare Director (in response to Board referral) submitting status report on certain policy proposals relating to administration of the General Assistance Program. ACKNOWLEDGE RECEIPT AND REFER TO COUNTY ADMINISTRATOR 22. LETTER from Labor Representative, California Nurses ' Association, requesting that employees receive interest on salary increases withheld pending Supreme Court ruling. REFER TO COUNTY COUNSEL FOR RESPONSE 23. LETTER from Ionia M. White requesting that the Board investigate activities of the Contra Costa Legal Foundation Services with respect to certain case loads and clientele. REFER TO LEGAL SERVICES FOUNDATION FOR RESPONSE 24 . LETTER from J. Russell Smith, Alamo, expressing concern with respect to placement of the dog licensing function with the County Clerk's Office and to allocation of monies collected for dog licenses. REFER TO COUNTY ADMINISTRATOR FOR RESPONSE ou �� Board of Supervisors' Calendar, continued March 20, 1979 25. LETTER from Mayor, City of Concord, stating that the City Council has requested its Legislators to sponsor legislation which would indicate that the State Housing Element Guidelines are advisory and delete any requirement for the preparation of "fair-share" plans with local governments, and urging that the County take similar action. REFER TO DIRECTOR OF PLANNING FOR REPORT 26 . LETTER from District Director, State Department of Transportation, advising that a .proposal to increase toll booths at the Benicia- Martinez Bridge will require relocation of the facility from its present site in Solano County to south of the bridge in Contra Costa County, and inviting County participation in the environ- mental analysis being prepared for the project . REFER TO DIRECTOR OF PLANNING AND PUBLIC WORKS DIRECTOR 27. LETTER from President, Delta Community Services, Inc. , requesting initiation of an action to commit U.C./Cooperative Extension Service department staff occupancy in the East County Community Services Center at the earliest possible date. REFER TO COUNTY ADMINISTRATOR FOR REPORT 28 . CLAIM of Xerox Corporation_ for refund of property taxes for the fiscal year 1976-1976. REFER TO COUNTY COUNSEL ITEM 29: I_NFORMATION (Copies of communication listed as information item have been furnished to all interested parties. ) 29. MEMORANDUM from Director, Human Resources Agency, transmitting letter from the Acting Director of the Division of Qualification, Office of Health Maintenance Organizations, HEW, stating that they have again undertaken active review of the county's application for HMO qualification. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) meets regularly on the 1st and 3rd Mondays of each month at 9:00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) meets regularly on Wednesdays at 10:00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. Ou r, tip NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please telephone the number indicated) San Francisco. Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air Pollution Control District 1st, 3rd and 4th Wednesdays of the month - telephone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - telephone 849-3223 Contra Costa County Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephoen 682-5950 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions .March 20, 1979 _ From: M. G. ::ingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Auditor- Account Clerk II Account Clerk III Con troller Medical Intermediate Senior Clerk Services Typist Clerk Planning Graphics Planning Technician III Technician II Riverview Intermediate Senior Clerk Fire Typist Clerk Protection District 2. Additions and cancellations of positions as follows: Department Addition Cancellation Building 1 Assistant 1 Structural Engineer- Inspection. Structural Building Inspection Engineer- Building Inspection 1 Mechanical -- Insoector Manpower 1 Account • 1 Account Clerk I-Project Programs Clerk I 1 Typist Clerk: -- Social 2 Social Case- 2 Social Worker _!!I Service wore: Specialist I tau Oa To: Board of Supervisors From: Countv Administrator Re: Recommended Actions 3-20-79 Page: 2. I. PERSONNEL - continued , 3. Increase hours of positions as follovrs: • Department From To Health 20/40 Home 40/40 Home Economist-Project Economist=' Project 4. Authorize the following personnel actions as requested by the Health Department and recommended by the Civil Service Commission, effective March 21, 1979: ' a. Appointment of Ms. Marilyn Mailhot in the class of Physical Therapist at the third - step ($1,252) of Salary Level 369 ($1,135-$1,380) ; b. Appointment of Ms. Karin L. Simpson in the class of Physical Therapist, 20/40 position, at the third step ($1,252 ($626) ) of Salary Level 369 ($1,135-$1,380) . II. TRAVEL AUTHORIZATIONS 5. Name and Destination Department and Date Meeting (a) Willard tq. i:ehe Portland, OR [Nest :oast Regional Public Works 3-20-79 to •3-23-79 Confe -ence of Asso- (confirmir_g) ciate" Public Safety Communication Officers (b) Deborah Hartman, North Hollywood, CA Parent Individual Sue Chevalier, 3-23-79 and -3-24-79 Education Plan Parents, Head- Confere•-.ce Worksho_• start Handicapped for Mainstreaming Children's Program, Handicapped Child,-en Community Services (c) Esther Helfand, Denver, CO Seminar, Use of Library 3-28-79 to 4-1779 Libraries to teach (time only) literacy skills to disadvantaged adults (d) Dr. Kyung Kim, Seoul, Korea International Society Medical Services 6-25-79 to 6-29-79 of Hematology (time only) 0u 0J To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-20-79 Page: 3. III. APPROPRIATION ADJUSTMENTS 6. Civil Service. Add $19,928 for conversion of employee history records to computer system. 7. Human Services. Appropriate $14,000 to be received from the Citv of Richmond as financial participation in the cost of development of the Human Services Directory. . ' 8. Public Works. Reduce road construction budget by -$86,755 to reflect reallocation by Board of Supervisors of Community Development Funds (Ambrose School Renovation) . 9. Sheriff-Coroner. Add $35,000 for the Cooperative Arson • Investigation Project and $29,500 for automation of the Latent Fingerprint Retrieval Project. These projects were financed by grants in the amount of $61,275 and county funds of $3,225: 10. Internal Adjustments. Changes not affecting totals for following budget units: Public Works, Sheriff-Coroner (Projects) , Social Service (Area Agency on Aging) , Bethel Island Fire Protection District, Crockett-Carquinez Fire Protection District, Riverview Fire Protection. District, Civil Service, Marshal, Walnut Creek-Danville -:unicipal Court, County Medical Services, Health Department (Health Projects) , Contra Costa County Fire Protection District. IV. LIENS AND COLLECTIONS None. V. CONTRACTS 11. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) State of Extend Low-Income No Change 3-31-79 - California Weatherization 6-30-79 Assistance Program (b) Gordon, Waltz, Contract extension As Required 4-1-79 - De Fraga, for continuation Watrous S of legal services Pezzaglia, Inc. in connection with tort liability claims To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-20-79 Page: 4. V. CONTRACTS - continued Amount 11. Agency Purpose To Be Paid Period (c) Peggy Young Social Service $290 3-26-79 staff and foster 4-6-79 parent training - (d) Deborah Consultation for $1,840 - 3-21-79 - Hartman Head Start Parent 8-31-79 Interaction Project (e) William Carey Consultation and $3,500 1-10-79 - Cole training services 3-31-80 for County Health Dept. Drinking Drivers Program O ) Informatics, Software Maintenance $21,000 3-21-79 - Inc. Support E-30-79 Amount To Be Recd (g) State of Continuation $403,305 10-1-78 - California, (2nd year) of 9-29-79 Department of County Health Dept. Health Teenage Project Services (EPSDT for adolescents) 12. Authorize Director, Human Resources Agency, to si«n interim contract, effective March 20, 1979, with Darrell Lavilla (independent contractor) for production of a film for use in the County Health Department Peer Education Project and authorize County Health Officer to negotiate a fall-term contract with said contractor for the period March 20, • 1979 through June 30, 1979, with a total payment limit of $11,600. 13. Authorize Director, Department of Manpower Programs, to execute contract extensions with 17 CETA Title II-B and Title IV contractors to extend current contracts through September 30, 1979, subject to the availability of CET.. carry-over funds. 14. Authorize Acting County Medical Director and County :welfare Director, or their respective designees, to negotiate contracts wilh certain service providers for subsequent review by the Board. OU i� To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-20-79 Page: S. VI. GRANT ACTIONS 15. Authorize Chairman, Board of Supervisors, to execute CETA Title III SPEDi' Grant closeout documents for the grant period June 23, 1975 through December 31, 1977, as reco.mmuended by the Director, Department of Manpower Programs; the entire. grant of $2,399,793 was expended. 16. As recommended by the Director, Human Resources Agency, authorize the County Health Officer to' execute and 'submit to the State Department of Education a funding application in the amount of $46,552, and to negotiate subsequent agreement, for continuation of the County Health Department Child Nutrition Education Project during the period July 1, 1979 through June 30, 1980 . 17. Approve submission of second-year funding application in the amount of $55,334 to the State Department of Health (Office of Family Planning) for continuation of the County Health Department Peer Education Project during the period July 1, 1979 through June 30, 1980, as recommended by the Director, Human Resources Agency. 18. Consider approval o= request of Director, Human Resources Agency, for authorization to submit a funding application in the amount of $103,291 to the State Department of Health for implementation and operation of a Youth Education and Health Services Project during the period July 1, 1979 through June 30, 1980. VII. LEGISLATION None. VIII.?FAL ESTATE ACTIONS 19. Exercise the option to extend the lease with William Lowe and Phyllis Lowe for the premises at 3811 Bissell Avenue, Richmond, for continued use by the Public Defender under the same terms and conditions. To: Board of Supervisors From: Countv Administrator Re: Recommended Actions 3-20-79 Page: 6. IX. OTHER ACTIONS 20. Approve contract documents for abatement of weeds by mowing and rubbish removal within the Contra Costa County Fire • Protection District for 1979 and fix April 17, 1979 at 10:30 a.m. as the time to receive bids. 21. Relieve County Librarian from cash shortages in .ihe Central Library in the amount of $20, as recommended by the County Auditor-Controller and the District Attorney. 22. Amend Board Resolution No. 78/791, establishing rates to be pa=d to child care institutions during the 1978-1979 fiscal year, to add New Morning, Inc. , Aptos at a monthly rate of $1, 080 and Sumner House, San Francisco at a monthly rate of $913. 23. Designate the Community Services Department, Animal Services Department and the Manpower Department as local agencies for which the Board of Supervisors is the code reviewing body and order said departments to formulate a Conflict of Interest Code as required by Government Code Section 87300, et seq. , and submit to this Board for review no later than July 1, 1979. 24. Acknowledge receipt of memorandum from the Employee Relations Officer advising that various petit. :)ns have been received for the decertification of major lty representatives and the modification of represeitation units. 25. As recom*iended by the Director of Personnel pursuant to Resolution No. 79/174, adopt resolution to adjust the compensation of certain additional classifications to complete actions for implementation of the Supreme Court decision relating to the wage freeze provided for in SB-154, Statutes of 1978. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON U� l� • CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California - TO: Board of Supervisors FRtG.M: Vernon L. Cline, Public Wyorks Director SUBJECT: Agenda for Tuesday, P•tarch 20, 1979 , REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. CROCKETT COMMUNITY AUDITORIUM REMODELING - APPOINT ARCHITECT - Crockett Area It is recomamended that the architectural firm of Paul Johansson & Associates of San Francisco be appointed Project Architect for the Crockett Community Auditorium Remodeling, and that the Public Works Director be authorized to negotiate an agreement. This action has the approval of the County Administrator and the Public Works Director, following recommendation of the County Architectural Selection Committee which interviewed four Architectural firms. The P-1 Service Area Advisory Group concurs. (Re: Work Order No. 5333-927) (B&G/AD) Item 2. CROCKETT COHMUNITY AUDITORIUM REMODELING - APPROVE AGREEMENT - Crockett Area It is recomended that the Board ^f Supervisors approve the Architectural Services Agreement with Paul Johansson & Associates, 55 New Montgomery Street, San Francisco, and authorize the Public Works Director to execute the Agreemment, which is effective March 20, 1979. The Architectural Services Agreement includes design and construction documents for remodeling the recently acquired Community Auditorium at 850 Porona Street, Crockett, so that the facility complies with structural and• life safety building code requirements. This Agreement provides for a total fee of ten percent -based on the approved cost estimate submitted at completion of the Design Development Phase, which amount shall not be exceeded without authorization by the Public Works Director. The tentative construction cost is $182,000 and the fee is estimated to be approximately S18,200. Employment of a consultant is necessary because the County does not have (Continued on next page) A G E N D A Public Works Department Page 1 of 10 March 20, 1979 Ui1 14 Item 2. (Continued) available staff to meet the tir.w- schedule imposed by the Community Develop- ment Grants for this proJoct. (Re: Work Order No. 5383-927) (B&G/AD) Item 3. StiBUIVY"ON 4328- ACCEPT SUBDIVISION IMPROVEMENTS - Rodeo Area It is rr , :vended that the Board of Supervisors: 1. Issue an order stating that the construction of -mprovements in Subdivision 4328 has been satisfactorily completed. � 2. Accept as County Roads those streets which are shown and dedicated for public use on the map of Subdivision 4328 filed March 1, 1976 . -1 Book 182 of Maps at page 12. Subdivision Agreement dated: February 24, 1976 Subdivider: Singer Homes 2777 Alvarado Street San Leandro, California 94577 Location: Subdivision 4328 is located at the southeasterly extension 'of California Street on the southeast side of Interstate 80 in the Rodeo Area. (LD) SUPERVISORIAL DISTRICT III Item 4. DONCASTER DRIVE - REFUND CASH DEPOSIT - Walnut Creek Area On February 6, 1979 the Board found that the improvements under the Road Improvement Agreement for Doncaster Drive met the guarantee pe -formance standards for one year and the Board authorized the Public Wcr: s Director to refund the $500 cash performance deposit to William H. Day. In a letter from LSI-:tiest, Incorporated, dated F=ebruary 28, 1979, i ?ceived by the Public Works Department March 5, 1979, the deposit refund check was enclosed with the explanation that the payee, William H. Day, formerly the regional manager, is no longer employed by LSI-West, Incorporate('. It is therefore recom.-tiended that the Board of Supervisors authorize the Public Works Director to refund the $500 to LSI-West, Incorporated. Owner: LSI-West Incorporated 320 Park Avenue New York, New York 10022 Location: The improvemerts are located on Doncaster Drive at North Gate Road. (LD) A G E N D A Public Works Department -Pa`ge T of 10 March 20, 1979 tau i� Item 5. LAND USE PERMIT 2165-78 - GRANT EXCEPTION - Saranap Area A report was submitted previously by the Public' Works Director in which the flooding problems in the Saranap area (Drainage Area 15A) were;out- lined. The report indicated that the existing drainage facilities in this area are inadequate to convey storm water runoff to Las Tra;^pas Creek, the nearest natural watercourse. It was also pointed out that any future development without adequate drainage facilities w6uid only aggravate the existing flooding problems. - On July 11, 1978, the Board of Supervisors adopted Resolution 78/685 which established a policy of strict adherence to the drainage requirements of the County Ordinance, -with respect to Drainage Area 15A. This policy.was to remain in effect until an assessment district is formed.or another suitable method of funding is provided to insure the installation of the necessary drainage facilities. Land Use Permit 2165-78 proposes the establishment of a wholesale nursery on property within Drainage Area 15A. No structures are to be constructed or impervious surfaces created by this permit. The Public Works Director has determined that the establishment of the proposed nursery would not create a significant adverse impact on the existing drainage conditions. It is recommended that the Board of Supervisors grant an exception to Resolution 78/685 for Land Use Permit 2165-78. Owner: Mr. and tars. George Lei to 6 Grandview Place Walnut Creek, California 94595 Location: The property fronts for 125 feet on the northwest side of Panoramic '.day, about 600 feet west of Grandview Place in the Saranap area. (LD) SUPERVISORIAL DISTRICTS III AND IV Item 6. TREAT BOULEVARD - APPROVE AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute program supplement Ho. 14 to County-State Master Agreement No. 04-5928. The supplement provides $658,190 in Federal Aid (FAU) funds which is 831 of the $793,000 estimated cost of construction and construction engineering on the Treat Boulevard widening project. The County share, estimated at 5134,810 is provided for in the capital road budget. Up to $68,000 of the local share will be provided form State Aid for local matching funds as authorized by Item' 151.3 of the State Budget Act of 1978. This supplemental agreement is in accordance with the cooperative agreement (Continued on next page) AG E N D A Public 'Works Department _ —Frage 3 of 10 March 20, 1979 Item 6. (Continued) dated August 1, 1578, anu program supplement :414 relating to participating right of way costs dated November 14, 1978. (NOTE TO CLERK: Please return both executed and certified copies to Public Works for handling to the State for final execution.) : (RE: Project No. 4861-4331-661-76) (RD) ' SUPERVISORIAL DISTRICTS III AND V Item 7. DRAINAGE AREA 13 - APPROVE NEGATIVE DECLARATION AGREEMENT - Alamo Area Proposed Drainage Fee Ordinance 79-36 (FCD-5) for Flood Control *District Drainage Area 13 has been submitted to the Clerk of the Board. It will appear on the Board's consent calendar for March 20, 1979. Copies of the proposed ordinance and the Negative Declaration for the ordinance adoption have been submitted to the Board under separate cover. It is recommended that the Board of Supervisors of Contra Costa County, and as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District: 1. Accept the Negative Declaration prepared for the adoption of a drainage fee ordinance for Flood Control District Drainage Area 13 and certify that it has been completed in compliance with the California Environ- mental Quality Act; and 2. determine that the adoption of the drainage fee ordinance will not have a significant adverse effect on the environment; and 3. direct the Planning Director to file a Notice of Determine .ion with the County Clerk; and 4. approve and authorize the Chairman to execute, on behalf of she County and the District, the Drainage Fee Agreement for Drainage Area 13 bet �reen the County, District and the City of Walnut Creek. The City of Walnut Creek concurs with the proposed drainage fee ordinance and has already executed the Drainage Fee agreement which provides for County, District, and City cooperation in administering, collecting and accounting for the drainage fees due under the ordinance and for maintenance of the facilities. (FCP) A G E N D A Public Works Department ` image T of 10 March 20, 1979 SUPERVISORIAL DISTRICT IV Item 8. ARNOLD INDUSTRIAL WAY - APPROVE TRAFFIC REGULATION - Concord Area Upon routine investigation and upon the basis of an engineering and traffic. study, it is recoria:ended that Traffic Resolution No. 2515 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no. vehicle shall travel in excess of 45 miles per.hour on that portion of ARNOLD INDUSTRIAL 14AY (f;3834), Concord, beginning at Soiano Way, Concord and extending easterly to the Concord City limits. (TO) Item 9. BERRY DRIVE - APPROVE TRAFFIC REGULATION - Pacheco •Area At the request of the local office of the California Highway Patrol and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2517 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of BERRY DRIVE (#3975M) Pacheco, beginning at a point 462 feet north of the centerline of Center Avenue and extending northerly a distance of 20 feet; thence, parking is hereby declared to be prohibited at all times on the east side of BERRY DRIVE U.""3Q75M) Pacheco, beginning at a poinJ. t 552 feet north of the centerline of Center Avenue and e.-- tending northerly a distance of 24 feet. (TO). Item 10. BEATRICE ROAD - ACCEPT RENTAL AGREEMENT - Pleasant Hill 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, accept a Rental Agreement with Joan E. Williams and Sandra Williams, dated February 27, 1979, and authorize the Public Works Director to sign the Agreement. on behalf of the District. The Agreement provides for rental of District-owned property at 570 Beatrice Road, Pleasant Hill , on a month-to- month, as-is basis, for $250 per month, effective March 5, 1979. (RE: Flood Control Zone 3-B) (RP) A G E N D A Public Works Department Page 5 of 10 March 20, 1979 SUPERVISORIAL DISTRICT V Item 11. SANITATION DISTRi:i• 11'0. 19 - A.!iEND AGREEMENT - Discovery Bay Area The developer of Subdivision 4378, Hofmann-Discovery Joint Venture, successor to Dominion Properties, Inc., has requested that the Agreen!ent between Sanitation District No. 19 and Dominion Properties, Inc., be amended to allow the use of surety bonds in lieu of cash deposits as required under the terms of the Agree- ment. Surety bonds, in the following amounts, are re.luired: $62,300 Faithful Performance $31,150 Payment, and $ 9,345 Guaranteeing the correction of defects-in materials, workmanship or unsatisfactory performance of the grater and sewerage facilities. The surety bonds will assure the completion of the water and sewerage facilities in Subdivision 4378. It is recorinended that the Board authorize its Chairman to execute an Amendment to the Agreement permitting the developer to substitute surety bonds for the cash deposit. It is further recommended that the Engineer ex officio be authorized to refund the $62,300 cash deposit, as evidenced by D.P. V2147175, of June 1, 1977, to Dominion. Properties, Inc., and Wells Fargo Bank, c/o the Hofmann Company, 1035 Detroit Avenue, Concord. (EC) Item 12. MONTE SERENO DRIVE - APPROVE TRAFFIC REGULATION - Danville Are. At the request of local citizens ane upon the basis of an engine ring and traffic study, it is recommended that Traffic Resolutions Nos. 2514 and 2516 be approved as follows: Traffic Resolution No. 2514 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of MONTE SERENO DRIVE (#4735A) Danville, beginning at a point 58 feet north of the centerline of Stone Valley Road and extending northerly a distance of 10 feet. Traffic Resolution Pio. 2516 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of MONTE SERENO DRIVE (-4735A) Danville, beginning at a point 55 feet norj,h of the centerline of Stone Valley Road and extending northerly a distance of 12 feet. (TO) A G E N D A Public Works Department Page 6 of 10 March 20, 197 6i Item 13. UNDERGROUND UTILITY DISTRICT NO. 15 - APPROVE TIME EXTENSIONS--- Antioch Area It is recom,�nded that the Board of Supervisors approve changes to the dates shown in Resolution 77/555 and determine that June 5; 1979 is the date by which affected property owners must be ready to receive underground service and that September 1, 1979 is the date by which all poles and related facilities must be removed and the undergrounding be completed. These changes are necessary due to delays encountered in the right-of--Lady ac- quisition for the cooperative County/City of Antioch federally-aided (FAU) widening of West 10th Street, which is proceeding concurrently with the undergrounding. The City of Antioch has adopted a similar resolution amending the dates for the District within the City limits. It is further recommended that the Clerk of the Board be instructed to notify all affected utilities and persons owning real property within Underground Utility District .`1o. 15 within ten (10) days after adoption of the resolution fixing the new dates. (NOTE TO CLERK OF THE BOARD: Current mailing list of property owners will be provided by the u is Works Department - Road Design Division). (RD) Item 14• 1979-D OVERLAY PROJECT - APPROVE PLANS AND ADVERTISE FOR BIDS - East County Area It is recommended that the Board of Supervisors approve pians and specifications for the 1979-D Overlay Project and advertise for bids to be received in 30 days, and opened at 2:00 p.m., on Thursday, April 19, 1979. The Engineer's estimated construction cost is $178,000. The project consists of placing an asphalt concrete overlay on portions of Wilbur Avenue, Hillcrest Avenue and Byron Highway. This project is considered exempt from Environr.vntal Impact Report requirements as a Class 1C Categorical Exemption under County guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 4173-925-78) (RD) Item 15. NORRIS CA111YON ROAD - APPROVE SUIMARY ABANDONMENT - San Ramon Area It is recommended that the Board of Supervisors sumemariiy abandon a portion of Norris Canyon Road superseded by relocation and direct the Clerk of the Board to cause a certified copy of the Resolution of Abandonment to be recorded in the office of the County Recorder. The portion of right of way to be abandoned is superseded right of way resulting from a shift in a1 ign.^ent when frontage improvements were constructed by Assessment District 1913-3. (Continued on next page) A G E N D A Public Works Departrment Page 7 of 10 March 20, 1979 l3� �� Item 15 Continued: The San Ramon Valley* Planning Commission reviewed the proposed abandonment at its meeting of February 21, 1979 and recommended that the Board of-Supervisors abandon the right of way. 31 Item 16. DRAINAGE AREA 29C AND 29D - ADOPT 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 29D. The proposed policies establish an administrative procedure for determining the amount and conditions under which drainage acreage fee credit and reimbursement 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) GENERAL Item 17. RECOINNENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 10. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the ft lowing: Item Subdivision Owner Area Parcel Map NS 218-76 Flora B. Klein- Bethel Island Parcel Map & MS 252-78 Delta Properties Martinez Subdivision Agreement (LD) A G E N D A Public storks Department Page 8 of 10 March 20, 1979 Item 19. ACCEPTANCE OF INSTRUVIENTS It is recom.ended that the Board of Supervisors: A. Accept the following instrument: No. Instrument Date Grantor Reference 1. Consent to Dedication of 12-14-78 Central Contra Costa SUB 5027 Public Roads Sanitary District B. Accept the following instruments for recording only: 1.* Offer of Dedication for 3-2-79 Shapell Industries of SUB 4820 Drainage Purposes Northern California, Inc. 2. Offer. of Dedication for 2-24-79 Vern and Agee Sutton Rd. No. 3975K Roadway Purposes (ED) (Agenda continues on next page) A G E 11 D A Public Works Department Page 9 of 10 March 20, 1979 0 � ITEM 20. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS i!IV- ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorizatio Mar 21 Wed. State Assea:bly 9:00 a.m. Public Hearing on Staff Water, Parks Contra Costa County San Joaquin Valley and Wildlife Water District Agricultural Drainage Committee Board Room Needs 1331 Concord Ave. Concord Mar 28 Wed. State Assembly 9:00 a.m. Public Hearirg on Staff Water, 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 MEMORANDUM' REPORT ON WATER AGENCY ACTI;'ITIES - STATE ASSEMBLY WATER, PARKS AND WILDLIFE COMDUTTEE HEARING - The Board will be furnished with a separate report concerning the State Assembly Committee on Water, Parks and Wildlife public hearings. (EC) Item 21. MEMORANDUM REPORT ON WATER AGENCY ACTIVITIES The Board will be furnished with a separate report concerning the State Assembly Committee on Water, Parks and Wildlife public hearin s, (EC) NOTE Chairrzn to ask for any comments 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 -450 of 10 tlarch 20, 1979 ESU 23 PUBLIC WOO D£PARWENT CONTRA COSTA COUNTY Date: March 19, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director 1 --� Subject: Extra Business Item - Public Works Agenda - March 20, 1979 Item 1. TREAT BOULEVARD - ACCEPT INSTRUMENT - Walnut Creek Area It is recommended that the Board of Supervisors accept a Relinquishment of Abutter's Rights, dated March 12, 1979, from Helen M. Pitto relinquishing her rights of access to Treat Boulevard. It is further recommended that temporary access at the existing drive- way location be allowed until either: (a) property use changes from residential to office, or (b) an alternate access is constructed. This document is required as Treat Boulevard is widened to increase safety and use of Treat Boulevard as a main corridor and eliminate driveway points of conflict. Owner: Helen M. Pitto 1575 Treat Boulevard Walnut Creek, CA 94598 Location: The property involved in this Relinquishment is located on the north side of Treat Boulevard, approximately 400 feet east of Cherry Lane in the Walnut Creek Area. (Re: A.P. No. 148-270-048) (LD) Item 2. SUBDIVISION MS 197-78 —APPROVE PARCEL MAP AND SUBDIVISION AGREEMENT Danville Area It is recommended that the Board of Supervisors approve the Parcel Map and Subdivision Agreement for Subdivision MS 197-78. Owner: Cole Construction, Inc. 944 Allview Avenue El Sobrante, California 94803 Location: Subdivision MS 197-78 is located on the South side of Stone Valley Road 1200 feet west of Winding Glen in the Danville Area. (LD) Extra Business Item Page 2 March 19, 1979 Item 3. CORPS OF ENGINEERS LOWER PINE AND GALINDO CREEKS PROJECT- EXECUTE AGREEMENT AND AUTHORIZE 14ARRANT - Concord 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, approve and authorize the chairman to execute an agreement with the Corps of Engineers for the design and construction of channel modifications for the future Clayton Road crossing of Pine Creek. It is further recommended that the Board authorize County Counsel to sign the Certificate of Proof of Authority for said agreement and County Auditor-Controller to issue a warrant in the amount of $7,000 payable to the Treasurer of the United States for preliminary design engineering. The City of Concord, through an executed agreement with the District, is responsible for all costs associated with the proposed channel modification work. (Note to Clerk: Please execute all three (3) copies.) (Re: Work Order No. 8681-7520 - FCZ No. 3B) (FCP) Water AgencyBcard of Supervisors Contra (Ex-Officio Governing Board) Sixth Floor Costa Tom Ptrict. County Administration Building ' t 1st District County Nance 0.tr Fanden Martinez. California 94553 2nd District (415) 671-4295 Robert 1.Schroder Vernon L Cline 3rd District Chief Engineer Sunne Wright McPeak Jack Port 4th District Executive Secretary Eric H.Hasseltine 5th District March 20, 1979 Our File: WA 2(c) TO: Board of Supervisors, Ex Officio G erning Boar FROM: Vernon L. Cline, Chief Engineer SUBJECT: Public Works Agenda - Tuesday, March 20, 1979 Item 21. Memorandum Report on State Assembly Committee on Water, Parks and Wildlife - Public Hearing On March 14, the State Assembly Committee on Water, Parks and Wildlife held a public hearing in Sacramento on the subject of "Fishery and Instream Recreational Needs for Water." Attending for the Water Agency was Stan t Matsumoto, Associate Civil Engineer in the Environmental Control Division. The Committee's specific areas of interest at the hearing were: 1. To what extent should the preservation and protection of fisheries be considered in the formulation of State water policy? 2. To what extent should instream recreational use be considered in formulation of State water policy? How should losses of such use be mitigated? Briefly, most of those testifying recognized that past water resources policies and.planning have been detrimental to fish and wildlife. They urged the Committee to give full consideration to fish and wildlife resources in formu- lating a new State water plan. Our comments relating to the fisheries of the San Francisco Bay-Delta will be included in future statements which we are planning on presenting to the Committee. Attached is a draft statement prepared by Water Agency staff relating to the "San Joaquin Valley Agricultural Drainage Needs." The draft statement is submitted for your consideration and approval for presentation to the Committee at the public hearing scheduled in Concord, on March 21. VLC/hl Attachment cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Melvyrn Wingett, County Administrator John B. Clausen, County Counsel Cressey Nakagawa, Attorney (via County Counsel) i Gerry Russell, Clerk of the Board ' i DRAFT PUBLIC HEARING Before the ASSEMBLY CALIFORNIA LEGISLATURE ASSEMBLY CO1MITTEE on WATER, PARKS, AND WILDLIFE RE: SAN JOAQUIN VALLEY AGRICULTURAL DRAINAGE NEEDS Statement of CONTRA COSTA COUNTY WATER AGENCY BOARD OF SUPERVISORS - EX OFFICIO GOVERNING BOARD Concord, California March 21, 1979 The Contra Costa County Water Agency welcomes this opportunity to give the Committee our views on the San Joaquin Valley agricultural drainage needs. Our comments are primarily directed to the impacts that the San Joaquin Valley Agricultural Drainage (Valley Drain) will have on the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System (Bay- Delta System). About 100,000 acres of Delta lands lie within Contra Costa County. Our County and its Water Agency have, for many years, played a leading role in continuous efforts to protect, preserve and enhance the many beneficial uses of the invaluable water resources of this vast estuarine system. A large part of the economy and ecology of our County is directly and indirectly dependent upon these water resources. Briefly stated, the beneficial uses of the waters of the Bay Delta System can be generally divided into economic uses and ecological and environmental uses. The economic uses, agricultural, industrial and Presented by ou municipal, are a vital and important segment in the County's total overall economic picture. In addition, the Bay-Delta System serves as a nursery ground, migration route and habitat for salmon, striped bass, American shad, steelhead and sturgeon. These anadromous fish comprise an extremely valuable and unparalleled commercial and sport fishery. This fishery, in addition to the warm water fish, such as catfish, crappie, bluegill, pan fish, etc., provides the "backbone" for a very thriving recreational economy in our County. This fact is well documented in: . U.S. Corps of Engineers report which shows that 2 out of every 3 man-days of recreation in the Delta are spent in fishing, and . Table 58, Page 172 of "An Historical Review of the FISH AND WILDLIFE RESOURCES OF THE SAN FRANCISCO BAY AREA," authored by John E. Skinner of the Department of Fish and Game, issued in June-1962, shows the economic value of the Bay Area fisheries resources as: Commercial Fishing $18,280,000 per year Sport Fishing $50,300,000 per year It is quite clear that the fisheries are not only important from an intangible ecological and environmental standpoint, but their value can be translated into tangible economic benefits as well. Of the total 740,000 acre Delta area, approximately 500,000 acres are used for growing crops. The rich peat soils of the reclaimed Delta islands make up one of the most productive agricultural areas in the country. The fertile soil characteristics and the historic availability of high quality water in the adjacent Delta sloughs and channels have made the lands capable of growing an enormous quantity and variety of crops, valued at about $350,000,000 annually. Additionally, because of the rich soils, the Delta lands require only limited fertilizer supplements, and since the water is immediately available, only a small amount of energy is required to apply the water. This efficient utilization of the Delta water for agricultural purposes is in sharp contrast -2- G with the export of these waters to agricultural lands south of the Delta. Such exports are only possible through high capital costs and the use of tremendous amounts of energy. In the past, substantial industrial development has occurred near the cities of Pittsburg and Antioch. The abundant supply of good quality offshore water in the Sacramento and San Joaquin Rivers is one of the biggest factors responsible for the settlement of these industries in this area and the one necessary to sustain them. In recent years, in- creased upstream diversions and massive exports of Delta waters have degraded the quality of the offshore water supply. As a consequence, water quality in the Delta has been inadequate and some of the industries have been forced to curtail operations at great economic loss. The lack of good offshore water quality, which has been historically dependable, has made the industries dependent on the more costly imported supplies of the Contra Costa Canal. In addition to these industries, the City of Antioch has a water supply intake offshore in the San Joaquin River. Also, the Contra Costa Canal, with its intake at Rock Slough, provides water for approximately 240,000 people throughout central and eastern Contra Costa County. It is essential that fresh water flows in the Delta be ade- quate to protect against high salinities in drinking water and water used in the manufacturing process of industries.. _ Just west of the Sacramento-San Joaquin Delta, and within the Bay- Delta System, lies the Suisun Marsh, which serves as a wild fowl refuge and an important resting place on the Pacific flyway. The Marsh represents about 10 percent of the total wetlands within California. The well-being of this area, more specifically the alkali bulrush, and other plants which serve as food for the ducks and geese, is highly dependent on adequate amounts of "Delta Outflows." Another segment of fresh water flows, or "Delta Outflows," that is necessary for the health and well-being of the Bay-Delta System is the periodic "flushing flows." All experts in the field agree that these flushing flows are essential for the continued integrity of the system. i I -3- `. I We have taken the time to generally describe the Bay-Delta System � in order to give the Committee more understanding as to the diversity of the natural and economic assets of this water resource. Quite clearly, the Bay-Delta system is a singular economy existing within a unique ' environmental setting, highly dependent on fresh water flows. Moreover, ` fresh water flows through the estuary provide multiple benefits in that the waters are simultaneously used by the farmers, municipalities, in- dustry and the fishery. ' The present recommendation of the San Joaquin Valley Interagency Drainage Program (IDP), calling for discharge of the San Joaquin Valley Drain (Valley Drain) into the waters of the Bay-Delta System, has the potential to seriously degrade the fresh water flows in the system. The need for a salt management program meeting the needs of the San Joaquin Valley farmlands does not justify IDP's approach to solving these problems. In other words, solving the problems at the expense of the beneficial uses of the waters of the Bay-Delta System. The basic assumption that it is proper and appropriate to sacrifice one area of the State for the benefit of another is simplistic and crude and does not take into account the irreparable damage that the salt, nutrient and pesticide laden Valley Drain could have on the System. At this time, we would like to express our concerns and criticisms of IDP's Valley Drain proposal. These concerns and criticisms were previously presented to IDP at the February 8, 1979 Public Meeting, held in this same room. Specifically, Contra Costa County's opposition to the Valley Drain is based upon the following major points: . The Interagency Drainage Program accepts without question the drastically reduced Delta Outflows resulting from the planned operation of the Federal Central Valley Project (CVP) and the State Water Project (SWP), . The IDP neglects to point out the compotmding damage to the Bay-Delta System from the discharge of the Valley Drain along with drastically reduced Delta Outflows, -4- U0 cJl� The findings and recommendations of IDP are based on inadequate studies which did not make use of the best available technology. In addition, no provision is made for additional comprehensive studies needed to determine the relationship of the Valley Drain and the effect of CVP and SWP planning on Delta Outflows. Mandatory water conservation/reclamation should be proposed for use of irrigation water in the San Joaquin Valley as a condition for disposal of drainage waters, The proposed plan lacks important details which are essential to making a full evaluation of the impact of the Valley Drain on the Bay-Delta and eastern Contra Costa County, and The economic analysis of the proposed plan is incomplete, inade- quate, and incorrect. The remainder of our statement will discuss each of these points in greater detail. We strongly urge your committee to consider these points in formulating a new State Water Plan for California. VALLEY DRAIN AS PART OF 'CVP 'AND SWP 'DELTA'PLANNING The Valley Drain constitutes a proposed element of an overall system which reduces the flows of fresh water through the Bay-Delta System by converting these flows to export south for placement on San Joaquin Valley lands, and then returning the used water in a polluted condition back to its source. The impact that this proposal will have on the entire Bay- Delta is quite obvious. As previously mentioned, the fresh water flows are essential for the protection, preservation and enhancement of the bene- ficial uses of the waters of the Bay-Delta. The major areas of concern in this regard are the amounts of exported water to be applied in the future and the drainage of such waters, especially the impact on the areas in which the waters are proposed to be disposed. We would point to the fact that it is the greater diversions of water by both the CVP and SWP which propose increased diversions to the San Joaquin Valley which tend to heighten the drainage problem. In other words, under this point, our concern is two-fold: -5- U 'J The increased diversion of water for the San Joaquin Valley farms spell concomitant reductions in "Delta Outflows," and The return of these waters is a degraded form unless they are properly treated. It is our hope that the State is seriously taking a "new look" at water resources development in the State of California and that this "new look" will include some of the so-called secondary impacts of such development; for example, land use, growth inducing potential, and over- all effect of the SWP and the CVP on the ecology and environment of the State of California. It may very well be that in this new light, higher "Delta Outflows" will be required in order to preserve the fishery, the food chain, and the overall environment and ecology of the Bay-Delta. This might also mean that lesser amounts of agricultural return flows will be discharged into the Delta and also that the higher "Delta Outflows" may serve to dilute the constituents in the discharge. The Drainage Program is silent on this point. In this connection, we note that seasonal regulation of the Valley Drain is proposed for the successful avoidance of widespread salinity effects in the receiving waters; i.e., dilution of agricultural return flows during the winter months when Delta Outflows will be high. This may be the case for a short-term solution. However, the long-term solution will require considerable amount of study in conjunction with the water resources development planning when it is anticipated the "Delta Outflows" will be further reduced even during the winter months if new projects come on line, as planned. COMPREHENSIVE STUDIES It is our opinion that past and present studies regarding the effects of the Drain on the entire Bay-Delta Estuarine System have not been adequate to formulate an intelligent decision with respect to the entire estuary. After many years of study of the possible effect of nutrients in the drain- age, clear cut answers have not been forthcoming, but rather "tentative conclusions." -6- To support our contention, IDP's Draft Environmental Impact Report (EIR) acknowledges that sufficient information is lacking or not avail- able. For example, the report admits that the modeling used for the study "cannot accurateZy project the effects of a drain discharge upon ZoeaZ shaZZow embayments. " The report concedes that "it is not known if any of the potentiaZ effects of the drain discharge on the entrapment zone wouZd be adverse. " The "entrapment zone" in the estuary acts to trap sediments and nutrients. This phenomenon is important to the fishery, since accumulated nutrients play an important part of the aquatic food chain. The report also concedes that the proposed drain discharge may eliminate Mallard Slough, located below Pittsburg, as a water supply facility, or decrease its usefulness. As another example, the report notes that "additionaZ data and studies wiZZ be required before a finaZ determination can be made" on toxicity impacts to aquatic life. Moreover, studies concerning certain impacts of the Drain on San Francisco Bay have been virtually ignored. The constant buildup of nutrients from the Drain in the Bay, in combination with the recent State Water Resources Control Board's Water Rights Decision 1485, which provides no protection for the Bay by not establishing flushing flows, will severely impact the ecology of the Bay. We would like to inject that many of the points that we have expressed have been supported and verified by Dr. Ray Krone, the Agency's consultant in the field of estuarine. hydrology and sedimentation. In his review, Dr. Krone indicated that IDP's proposal is based on meager data, projections and predictions which are in some instances unsupported. In short, more study has to be given to the effect of the drainage before any steps should be taken on disposing of the drain waters into the Bay-Delta. It is for the reason sited above that Contra Costa County finds IDP's Valley Drain proposal inadequate and recommends comprehensive scien- tific and technical investigations be conducted to ascertain the effects of the drain discharge in conjunction with Delta Outflows on the water quality of the entire Bay-Delta Estuarine System. -7- 00 JJ MANDATORY WATER CCNSERVATION/RECLAMATION During the recent drought, it became very evident that water resources in California are limited. In order to make maximum use of these limited resources, water conservation/reclamation measures must be implemented. Since agricultural uses account for approximately 85% of the water exported south, it should be mandatory that San Joaquin Valley farms contributing to the drainage problem institute water recla- mation practices and implement water conservation measures--such as drip irrigation, etc. Such a proposal will reduce the need for export of additional water from the Delta (insuring required Delta Outflows necessary to protect the beneficial uses and reduce the need to build costly new water projects) and also reduce the salt loads in the drain water since the majority of the salts are brought in by the irrigation water. INADEQUACY OF DETAILS It is our opinion that the proposed plans for the Valley Drain lack important details essential to make a full evaluation of the impact the Valley Drain will have on the Bay-Delta and the eastern portion of Contra Costa County, the area proposed for the alignment of the Valley Drain. The proposed plan indicates that some of the criteria to be used in selecting the alignment of the Valley Drain will be to locate adjacent to the public rights of way, such as roads, canals, pipelines, etc. We are concerned that if the location is not properly planned, the proposed open channel Valley Drainthrough Eastern Contra Costa County has - the potential to: 1. Contaminate the ground water in this predominately agricultural area, 2. Pollute the wells that many residents in this rural area rely on as their only source of water, 3. Contaminate the municipal and industrial water supply in the Contra Costa Canal if the Valley Drain follows or crosses the Canal alignment, and -8- 4. Interfere with the operations of industries located along the shores near Pittsburg and Antioch. The proposed plan lacks adequate assurance that mitigation measures will be implemented if problems arise in the operation of the Valley Drain. IDP's Plan states: "A comprehensive monitoring program rviZZ be initiated to observe the effects of the discharge on the receiving waters. If problems develop, appropriate mitigation measures will be implemented, including, but not necessarily limited to, pro- visions of substitute water suppZies to municipal mater users, modification of Delta operations, WesterZy extension of the point of discharge, nitrogen removal, and additional regulation of the discharge. " Even with monitoring the effects of the drain, it should be mandatory as part of the plan that construction plans be prepared and the necessary authorization and agreements be signed to: 1. Extend the drain to the west, 2. Provide for a substitute water supply, 3. Construct nitrogen removal facilities and additional facilities necessary for the regulation of the discharge. It is important that the above actions be implemented promptly if serious consequences, which may be irreversible, are to be avoided. ECONOMIC ANALYSIS The economic analysis, including the benefit/cost analysis, that IDP used to justify the proposed Valley Drain is incomplete, inadequate and .incorrect. The IDP report rejected some alternatives without a complete economic evaluation. Consideration of other alternatives in the economic evaluation was discontinued because costs were "too 1igh" to be competitive with the other plans. Evaluations based on this rationale cannot be judged to be adequate. In order to allow a valid comparison, each alternative must be fully evaluated so that an objective comparison can be made on costs and benefits. -9- IDP's high benefit/cost ratio, used to justify the proposed plan, is incorrect, since it overestimates benefits and underestimates costs. For example, the benefits from agricultural production were overestimated by failing to consider existing farm subsidies which tend to inflate the value of agricultural output. Costs were under- estimated since the costs of necessary mitigation measures were not included. Finally, we note that the proposed Valley Drain does not assure full reimbursement of the costs of the drain, including the expense of operation and maintenance. There is no attempt to secure full com- pensation for interest on the capital cost of the project, nor is there any provision for operation and maintenance cost escalation to auto- matically increase the payment required from the project beneficiaries as those costs increase. Full reimbursement of all project costs by the beneficiaries must be assured to prevent passing the financial burden along to-the taxpayers and utility rate customers. In conclusion, we would state that it seems absurd to us that the U.S. Bureau of Reclamation (USBR) and the Department of Water Resources (DWR) are being allowed to create a problem in the San Joaquin Valley while ostensibly "studying" solutions to the problem. This situation is compounded by the USBR's and- DWR's present position of allowing these problems to come to a point- at which the San Joaquin farmers are desperately crying for help, potentially at the expense of the Bay-Delta. We hope that your committee's development of a new water policy for the State Water Plan will seriously consider the points that are outlined in this statement and will take the "planning approach" that the Delta area is not a dumping site for wastewater, but is one of the most valuable natural resource areas in the State that must be protected. In the past, major estuaries of the Eastern United States have become grossly polluted before remedial measures were undertaken. You have heard testimony one week ago in Sacramento by the State Secretary for Resources, State Department of Fish and Game, U.S. Fish and -10- 3U 1 1 Wildlife Service, Sierra Club, and others, on how our water resources i have been mismanaged and depleted at the expense of the fish, wildlife i and environmental resources. An opportunity exists here to avoid such an undesirable development by foresight and careful planning. i We would suggest that other alternatives, such as evaporation ponds. and direct ocean discharge, be thoroughly investigated as a solution for the San Joaquin Valley agricultural drainage problems. These alternatives were identified by IDP with a lower potential for adverse environmental impact than the Valley Drain discharge into the Bay-Delta. A thorough and comprehensive economic evaluation of these alternatives may rebeal that the suggested alternatives may be economically competitive with the Valley Drain. The opportunity to present our views is very much appreciated, and we do thank you for giving us the time. E , . -11- The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 2402.402 in regular session at 9:00 a.m. on March 27, 1979 in Room 107, County Administration Building, Martinez, California. Present: Supervisors T. Powers, N. C. Fanden, R. i. Schroder, S. W. McPeak, and E. H. Hasseltine Absent: None Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 36 of Contra Cosa County, Sralz o/ C611for-nia March 20 , 19 Z9 1n the Alo. er or' Ordinance(s) Adopted. The following ordinance(s) was (were) 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: l3� -1� In is e Board of Suo�lzrlisors r 0! Contra Casa CounhSi-aie yr California March 20 19 79. In the hatter of Ordinance(s) Introduced. The follo ring ordinance(s) tyhich amend(s)- the Creina_.ce Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the neubers present .waives •full reading thereof and fixes March 27, 1979 as the tire for adoption of ' same: Amending Section 48-16.004 of the County Ordinance Code to change Che effective •date of boundary changes in ambulance service areas; and Adding Division 1012 to the Ordinance Code to provide for the establishment and levy of service charges within the boundaries of present and future county service areas to pay for. the cost of mi-scellaiieous. extended services which. currently is.-for street . lighting purposes only. PASSED by the Board on March 20, 1979 I hereby certify that tha foregoing is a true and cor:ec:copy of an order er..ered or. ti> minutes as, said Board of Supervisors on tha do:e aforesaid. Witness my nand and the Sac, of the Board o: Supervisor-. a.. xed this 20th day of March 1979 J. R_ O!SSO;l, Cierk Sy `� ✓� is . L ©_puL Cter': •k 24 12174 = 15.11 ) Dorotl y ClyGass . au 4U In I.-3 3 Board o; Jou-Der iscrS r 07 Congo Cos;a County, Stare of California AS ESC OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT March 20 , 19 79 ti In the Matter of Ordinance(s) Introduced The folloiring ordinance(s) having been introduced, the Board b;; unanimous vote of the members present waives full reading thereof and fixes March 27, 1979 as the tire for adoption of same: Establishing drainage fees in Drainage Area 13. PASSED by the Board on March 20, 1979 the :C;. ,JOing m a :rue cnd =in:� cn Ord6r r';Y3r on ii Z rsinntes a` sacrd of nota a:or.esoid. 4Vitn_ss m)r hond and #ne Sect c. :::a Board of supe.Amo:s c—xed r::es 20thcda-- of PRarch 19 79 d" R :SODl, Clar< 8 r %s �/ D_Pv?y Clark Y Dorothy JC C. Ga U� A. 1 ORDINANCE NO. 79-32 (Re-Zoning Land in the Knightsen Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page L-27 of the County's 1978 Zoning Map (Ord. No. 7.8- 93) is amended by re-zoning the land in the above area shown shaded on the'maps) attached hereto and incorporated herein (see also County Planning Department File . No. 2294-RZ ) FROM: Land Use District A-3 ( Heavy Agriculture ) TO: Land Use District A-2 ( General Agriculture ) and the Planning Director shall change the 'Zoning Map accordingly, pursuant to - Ordinance Code Sec. 84-2.003. 3 r z A3 0 a Oilwoob Rb E8 M AGU6ouCT ! w+rtt�eeee� SECTION II. EF F EC'1'IV E DATF. This ordinance becomes effective 30 detys lifter passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the ANTIOCH DAILY LEDGE a newspaper published in this County. PASSED on March 20, 1979 by the following vote: Supervisor Ave No Absent Abstain 1. T. Al. Powers (X) ( ) ( ) ( ) 2. N. C. Fandcn (X) ( ) ( ) ( ) 3. R. I. Schroder (X) ( ) ( ) ( ) 4. S. IV. McPeak (h) ( ) ( ) ( ) 5. E. H. Has:e:tire (X) ( ) ( ( ) ATTEST: J. R. Olsson, County Clerk lf � I,„ and ex officio Clerk of the Board L� �-N.H�sseitin� Chairman of the Board Byir_. , i , Dep. (SEAL) Diana 1•1. Heri-an ORDINANCE NO. 79-32 ORDINANCE NO. 79-33 (Re-Zoning Land in the ijethel Island Area) The Contra Costa County Board of Supervisors ordain's as follows: SECTION I. Page 11-28 of the County's 1978 Zonincr Map (Ord'. No. 78- 93) is amended by re-zoning the land in the above area..shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department Fili No. 2299-RZ FROM: Land Use District A-3 (Ifeavy ,'agriculture TO: Land Use DistrictA-2 & R-6 (General Agriculture & Single Family R e—S-1 ffen t is T and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See. 84-2.003. F71 I IA-21 A-3 A-2 A-2 CYA145SV FRA-i A-3 �'L] A-2 A-3 A-3 A-21 iii A. A.3 J �il I :21 SECTION 11. 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 JAUNTIOCH DAILY LEDGER' , a newspaper published in this County. PASSED on F. -arch 20, 1979 by the following vote: Supervisor AYR No Absent Abstain 1. T. M. Powers (X) 2. N. C. Fandan M .3. R. I. Schroder M 4. S. IV. McPeak M S.- E. If. flasseltine j _ I .ATTEST: J. R. Olsson, County Clerk f E. H. Hasseltine and e- officio Clerk of the Board ............ Chairman of the Board By Dep- (SEAL) Diana M. Herman ORDIL'qANCE 110. 79-33 UU- 43 ORDINANCE NO. 79-34 Re-Zoning Land in the tiALNUr CREEL: Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page Ai-14,15 N-14,15 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. 2�s4-R% ) FROM: Land Use District A-2 ( GENERAL AGRICULTURE DISTRICT ) TO: Land Use District R-40 ( SIi4GLE FAMILY RESIDENTIAL DISTRICT ) and the Planning Director shall change the Zoning Map accordingly, pursuant td Ordinance Code Sec. 84-2.003. A-2 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 TIP'-S a newspaper published in this County. PASSED on Harch 20, 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. I4. McPeak ( X) ( ) ( ) ( ) 5. E. H. Hasseltine ( X) ( ) ( ) ( ) / / 01 ATTEST: J. R. Olsson, County ClerkQSr '�.H.Hasseftirte and ex officio Clerk of the Board �.- Y Chairman of the Board By! _ ),k ��:.- ,. Dep. (SEAL) Diana M. Herman ORDINANCE NO. 7U-3 cif 411 .in POS I T I ON ADJUSTMENT REQUEST No: Org Code 1010 Department Auditor-Controller Budget Unit 0010 Date 1/2/79 Action Requested: Reclassify 3 Account Clerk II positions (B. Wilkinson, S. Elsberry, V. Vogler) to Acco•�"tt Clerk III Proposed effective date: ASAP Explain why adjustment is needed: To align classification with level of duties being -performed. This will complete classification of---6 Account C1erk' Il positions to Account Clerk III in the Payroll Su �+a ction. Co Estimated cost of adjustment: /����/�^Cou Amount: 1 . Salaries and wages- i,,",,� �' $ 1,200 c�_ 2. Fixed Assets: (ZZ6u itca* and casti) A. �llS;r r 9 �+ Estimated total ata 5 ; 1, 0 mi Signature /� y 7 Departmentr"He' V Initial Determination of County Administrator `'Date: diary To Civil Service: i1__�/Request recommendz� n �eacFn Admi ni strato Personnel Office and/or Civil Service Commission Date: March 13, 1979 Classification and Pay Recommendation 1 Reclassify Account Clerk II to Account. Clerk III. Study discloses duties and responsibilities now being performed justify reclassification to Account Clerk III. Can be effective day following Board action: The above action ca,-, be accomplished by amending Resolution 71/17 to reflect the re- classification of Account Clerk II position 11#10-24, Salary Level 266 ($829-1008) to Account Clerk III, Salary Level 297 ($911-1108). Assil-,tant ersonne Director Recommendation of County Administrator Date: March 16, 1979 Recommenda1--ion of Personnel Office and/or Civil Service Commission approved effective March 21, 1979. I County Adminis rator , Action of the Board of Supervisors MAR 0 1979 Adjustment APPROVED ( _ ) on J. R. OLSSON, County Clerk y '�lA� — a 1975 Cato: By: -' ;a nF rrcOb'AL �'� iuo �djas.tir?�ic c ;L5tiiu.., 5 ar, A;_7yo;��isa-Lia�t Adju.s�r+er.t and '�'v`�.SOittt2.� Re-so. cation A►ii2Ftdrr.entt. ' I ' NOTE: Top section and reverse side o 1 form ►nusz be co.mpi cued and supplemented, when ap- opria by an organization.. chart depicting the section or office affected. 300 (N347) 'Rev. 11/70) i - i� 4a POSITION ADJUSTMENT REQUEST No: 167_S ;;"K Department County Medical Services Budget Unit 540 Date 10/24/78 Action Requested: .reclassify Intermediate Typist Clerk Position JINA-51 to Senior Clerk per department cOrtification. Proposed effective date: ASAP :,plain why adjustment is needed: to bring classification into alignment with duties and responsibilities being performed by incumbent in Clinical Laboratory. Estimated cost of adjustment: "' ""o `'"'"'�y Amount:" 'V r I . Salaries and gages: 2. Fixed Assets: (tia.t -itern6 curd UI ��r? Office of $ o . Cc::.:'j h m7nistrator, -' Estimated total $ •r�i _�'_ �' Louie F. Girtman, m..P., Actxgg Medicaij Directo ,-,� - Signature by: Eugene •far 1,. Peraon4l Q cer Amt. Department he initial Determination of County Administrator Date: � � To Civil Service for review and reco . nn �a�lon. Count ffi—irfistratbr Personnel Office and/or Civil Service Commission t ae: March 13. 1979 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk position 1#54-51 , Salary Level 240 ($766-931) to Senior Clerk, Salary Level 280 ($865-1052). Assistant Personnel D• ector Recommendation of County Administrator Date: March 16, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 21, 1979_ County AdEtinistrator I I :lection of the Bard of Supervisors MAR ? 11 1979 Adjustr.ent hP. ROiIcD ( } on J. R. QLSSO`1, County Clerk ��' vA� p iiii.� t: fil•3• !!:L':Lt} c0;.5ti.,i,t Ci? App.:.i;f7-%&Lt. on Att1u6;b:en Clj:d Pe-&6onnee nt r rtJ 5. s f ?IOTE: Top section and reverse site of form rest be completed and supplemented, when i appropriate, by an organization chart depicting the section or office affected. 1 ip 300 (11,135;-7) (Rev. 11/7O) U0 4b I DOSITION' ADJUSTMENT REQUEST No: v Department Health Budget Unit0L450 Date Feb. 22, 1979 Action Requested: Increase hours of Hosie Economist-Project, Position 452-412 from 20/40 to 40/40. Proposed effective date: ASAP Explain why adjustment is needed:Additional Title VII funds - Nutrition Project For The Elderly have been approved to fund full time position. Estimated cost of adjustment: -�:' !� ''f Amount: 1 . Salaries and wages: _ $ 2,633, 2. Fixed Assets: (• i4t .i to rs cued coat) OF -0- Far Estimated total � $ - Signature - hh • Department Head Initial betermi n«tion of County Administrator Date: March 9 4b Civil Service for review and rec=endation����� Count,,-' dmU4strator Personnel Office and/or Civil Service Commission te: March*14, 1971 Classification and Pay Recommendation Increase hours of Home Economist-Project, position =52-412 The above action can be accomplished by amending Resolution 71/17 ty increasing the hours of 20/40 Home Economist-Project position .52-412 to 40/40, Salary Level 328 ($1002-1218). . &� �: 1 Assistant Personne- Director Recommendation of County Administrator / Date: March 16, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 21, 1979. County Administrator I Action of the Board of Supervisors MAR 2� adjustment APPROVED ( on 157, .T. R. OLSSON, County Clerk Date: MAi: 2 U 197/9 BY: APPROVAL c t'�; adjustime,t cor:sti-tc:.tes c:: App7ca,��.cau e►I Adjusarts;t cJld R¢.`�.Sojzsl� 'TOTE: Top section and reverse side of form rrmst be completed and supplemented, when appropri t, by an organization chart depicting the section or office affected. i 30. W147) (Rev. 11/70) f 47 j• ` POS t T t tea`. .1E; JUST14Ettl REt2t1EST l,r,: :epartcent Building Inspection Budget unit 3445 Date January . 1979 r.,.t i son Requested: gstablisb class of Assistant Structural F.nl ineer - '*.. Iosp ectlan and allocate to salary range 477 ($1578-191- 8) Proposed effective date: AW Explain why adjustment is needed: Provide needed ensineerdng staff for render of plans. Estimated cost of adjustment: •Amamt: 1. Salaries and gaggees: $4,800 2. Fixed Assets: WAt Zft-.s m:d coat) $. Estimated total Signature W !► ar t Mad Initial�t-rniinngtion of County Administrator Date: " J=Mrp 2U M5 ox e ce; --------- Request secommmaudat n strator Personnel Office andlor Civil Service Comaission Date: Ma i Classification and Pay Recommendation Allocate the class of Assistant Structural Engineer - Building Inspection. On March 13, 1979, the Civil Service Commission created the class of Assistant Structural Engineer - Building Inspection and recommended Sahry Level 467 ($1531-1860). The above action can be accomplished by amending Resolution 77/602 by adding Assistant Structural Engineer - Building Inspection, Salary Level 467 ($1531-1860). Can be effective day following Board action. This class is exempt from overtime. . Assistant ersonnel rest r 4ecom mandation of County Administrator Date: 16, JL979 Recoaanendation of Personnel Office and/or civil Service Commission approved effective March 21, 1979. Co-un tyXMinfistrator -Action of the Board of Supervisors Adjustment APPROVED on MAR 2 0 1979 J. R. OLSSOMM Cotmtg Clerk. Date: :MAR 'u 1979 By: M?ZiILIAL oi-tUA adjust'acu:t constUPU4 we :fir ajxLj.U&:1 f,:d Per Cr at Resatu ion `!''OTE: Top section and nvere- sHe of fe.mm —ow—#!t be Cn mate, an## c1900-0.06whoo arP' �,.r s e, by �r organ r..�...ti I., art a,pictfag the secticn or office 2,03 (:4347) (R^_v. i t'70) Ud P 0 S ! T 1 fiN ADJUSTMENT REQUEST flo: ! Deparrcent Building inspection Budget Unit 3405 Date January PS, 1979 Action Requested: Cancel Position 040 Structural Engineer and add one position ' Assistant Structural Engineer ASAP Proposed effective date: ______ •� Explain why adjustment is needed: ' Estimated cost of adjustment: Ce llmo�nt: 1. Salaries and wages: �9 ($7,532) 2. Fixed Assets: (fist r&xA and caa.t) %Cbr • Estimated total ,5 ' A • Signature • `rc�► c,�' 'i Par t +� s••- nitial Determination of County Administrator • bate: ' 'January 2 • To Civil Service: Bequest recommendation. p+ Cou'nMv m n s rator Personnel Office and/or Civil Service Coamission Date: ;M•h 13,_]970 Classification and Pay Recoomeedation Classify 1 Assistant Structural Engineer-Building Inspection and cancel 1 Structural Engineer-Building Inspection. Study discloses duties and responsibilities to be assigned justify classification as • Assistant Structural Engineer-Building Inspection. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Assistant Structural Engineer-Building Inspection. -Salary Level 467 ($1531-1860) and the cancellation of one (1)' Structuual Engineer-Building Inspection . position 034-40, Salam Level 535 ($1883-22B9). ersonne hector qecommendation of County Administrator Date: march is, ime Recoommaendation of Personnel Office and/or Civil Service Commission approved effective March 21, 1979. f 1 'County Mai nistrator ;-.tion of the Board of Supervisors MAR 2 0 :.d jus tmcnt APPROVED ) on 1 J. R. OLSSM, County Clr-:!: MAR F 0 1979- •!1 1 ie.t;:as�•s . r. • + • t + .y iti�! I�b4S C..�,:LS.�i'.q,f:+i. Cd.:s,� an �•.;tia�7ja.1S.fLad.�! !ti �.0•r.•.•i� ..�:: r 6 7.'j�i%a.:Z{ a .�.� Ton ta action aro r:;u�ar!e ti.ln f Fi+r«. .....f ho o-nr'leted .nd suepplemntgd r�iien appropriate, by ar0�°ni+.r»w char* d pi.cting th.c sectizn or %fficr •affected. :' J00 (1*43:7) (Rev. 11:70) «2 , POS ITI0N ADJUSTMENT REQUEST No: Department Building Inspection Budget Unit 3405 Date February 20, 1979 Action Requested- ndd one Mechanical Inspector position Proposed effective date: ASAP Explain why adjustment is needed: to provide needed help in performing courrercial plan check and inspections fw/,;-T?chanical portion of projects �.�.T Estimated cost of adjustment: � `��� .co�n�Y *Amount: FIS - ' 1 . Salaries and wages: $ 9000 2. Fixed Assets: (VA tZ ema and cos .9�Q ' tq �� •w r Estimated total for $905 Y `� Signature �� 7 o " .J Department ea Initial Determination of County Administrator Date: February 21. 1q79 To Civil Service: W�i . Approve subject to conditions included-i n�2/2,07, ! memoraid r Director of Bldg. Inspection, attachey-� � �� y� County Administrator' Personnel Office and/or Civil Service Commission Date: .March 13, 1979 Classification and Pay Recommendation Classify i Mechanical Inspector. Study discloses duties and responsibilities to be assigned justify classification as Mechanical Inspector. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Mechanical Inspector, Salary Level 474 ($1564-1901). n -v+ + Personnel/Director Recommendation of County Administrator Date: March 16, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 21, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED on MAR 2 v lg7q J. R. OLSSON,�County Clerk Date: oa 10 ,n-rri By: APPROVAL of ti'Zs adju3tir!efzt- coraL,itut" cut AppAopnuwion Adjustnvtt and PeuonneZ Re s otu ti.o n knee&rent. MOTE: Top section and reverse side of form tmus-t be completed and supplemented, when i appropriate, by an organization chart depicting the section or office a=;ecte d. IP 3000 (M347) (Rev. 11/70) U. I • ,.! , POSITION ADJUSTMENT REQUEST No: Department Planning Budget Unit 0357 Date 1/24/79 Action Requested- Reclassify Graphics Technician II position D runo, Incumbent) to Planning Technician III. Proposed effective date: ASAP Explain why adjustment is needed: Duties of,position correspond closely to latter classification. %.0% r Estimated cost of adjustment: 3/1-7/1 Amount:.. '; " . 1 . Salaries and wages: Cif,' 19 9 $ 40n 2. Fixed Assets: (.first .iters runt coa#) Coup '� r _ . NIA $ C.— Estimated iEstimated total 4007 Signature c :y DepartmoVt Head . Initial Determination of County Administrator" Datd: 9 ` � fie] To Civil Service: Request recoffiend oLL. /, " ' 4 a:�,Y/. 2 d , -- - a Count:• Administrator Personnel Office and/or Civil Service Commission Date: Narch 13, 107.E Classification and and Pay Recommendation Reclassify 1 Graphics Technician II to Planning Technician III. Study discloses duties and responsibilities now being performed justify rec-lassifica'tion to Planning Technician III. Can be effective day following Board action. r _, The above action can be accomplisher! by amending Resolution 71/17 to reflect the re- - classification of Graphics Technician II position X35-41 , Salary Level 345 ($1055- 1282) to Planning Technician III, Salary Level 432 ($1376-1672).. 1 w a Personnel Erector Recommendation of County Administrator Date: • March 10; 797- - Recommendation of Personnel Office and/or Civil Service Commission approved effective March 21, 1979. U �,f 54 4 Count, Adminis rator Action of the Board of Supervisors MAR1979 Adjustment APPROVED ;``" --`) on J. R. OLSSON, County Clerk Date: MAR =' 3 1979 By: APPROVAL c3 tW adjasb.ent eo►_s.til'.'ute3 an AP,,-utcp- atZon Adju twe►Lt and Peuonnee Reso•ELGti.c+i Amendinvit. NOTE: Too section, and reverse side of foram r!a►.at be completed and supplemented, when approprT, by an organization chart depicting the section or office affected. P 300 (!•1347) (Rat,. 11/70) POS I T I ON A D J USTMENT REQUEST No: ./12��3� Department Riverview Fire Prot. Dist. Budget Unit 2022 Date 10-3-78 Action Requested: Upgrade desk of Intermediate Typist Clerk to Senior Clerk Proposed effective date: ASAP Explain why adjustment is needed: Duties of desk are that of a Senior Clerk or Supervising Clerk position. Estimated cost of adjustment: Amount: 1 . Salaries and wages: estimated veriod 11-78 to 6-79 $ 668.?00 2. Fixed Assets: (V-zt .i tem6 wLd cost) _ Contra cos RCS—cl{ Ire. _ OEstimated total ? 668.00 L, 6 Office of Signature Cc-ur, Department head tY Adm' �_ ' Initial Determination of County Administrator Date: October 12, 1978 To Civil Service: Request recon eco Znty ion. n Administrat Personnel Office and/or Civil Service Commission Date: March 13, 1979 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect M reclassification of Intermediate Typist Clerk position r72-02, Salary Levi 240 ($766-931 ) to Senior Clerk, Salary Level 280 ($865-1052). ccs su no Assistant Personnel, hector 4 Recommendation of County Administrator Date: March 16 , 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 21, 1979. &IA County Administrator Fiction of the Board of Supervisors h!AR `'U 1979 Adjustment APPROVED (���) on `' I J. R. OLSSON, County Clerk 1 ! Cate: INI.;IR 2 0 1979 By: 2 '3 0-4 A PPROVAL o thLs a djus#r;ej:f Conic i afttes rvi rt ,J'LOjJ/LCa.�C%k r�dius�iJBE'fLV ai:d Pc'..So�L►IE:e ,OTE: Top section and reverse side of fore rus•- be completed and supplemented, when ao -orr—;a, by an crgar,ization chart depicting the section or office oflected. 10 300 (; 317) (Rev. 11/70) r P O S I T I O N ADJUSTMENT R E Q U E S T No: Department r`anpcsaer Programs Budget Unit 0583 Date Zjlf�y Action Requested: Reallocate position #51-00430 from Account Clerk I-Project to Account Clerk I (classified) Proposed effective date: ASAP Explain why adjustment is needed: The conversion of project positions to classified status. Estimated cost of adjustment: None Amount: 1 . Salaries and wages: . 2. Fixed Assets: I tiA t -items and coat) ouns, $IM ~t-tel vD SFREstimated total - • L , _ 1979 • Signature Or'r'ice Of Depa tmer< Head Ccunfi Initial Determ1"naYiTi9rof County Administrator Date: February 23� 2-:979 To Civil Service for review and recomm�dation. County A iministratbbr' `' Personnel Office and/or Civil Service Commission `Date: March 13, 1979 Classification and Pay Recommendation Classify 1 Account Clerk 1 and cancel i Account Clerk I-Project. Study discloses duties and responsibilities to be assigned justify classification as Account Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Account Clerk I, Salary Level 240 ($766-931) and the cancellation of 1 Account Clerk I-Project, Salary Level 240 ($766-931 ). Assistant Personnel -.04rector Recommendation of County Administrator Date: March 16, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective Mardi 21, 1979. County Administrator Action of the Board of Superyi5ors Adjustment APPROVED ( on MAR 0 i979 Date: MAR 0 s��9 By: U APPROVAL o •t;u.,b adju.6tx?ent cojz6tZt' ea an Appropti.ation Adjuatirientt cutd PVLAonnet RAS oZt&.Uor: Arrerdnul t. NOTE: Top section and reverse side of form miat be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 3'10 (M347) (Rev. 11/70) POS I T 1 ON ADJUSTMENT REQUEST No Department Manpower Programs Budget Unit 0583 Date Action Requested: - Classify one typist-clerk position. Proposed effective date: ASAP Explain why adjustment is needed: Replace long term teinporary assignment in tho N#TF: tinir; comply with new DOL MIS requirements as of 4/1/79.- Estimated cost of adjustment: Amount: _V - I J 1 . Salaries and wages: (Incremental cost over temporary) $ 300-00 2. Fixed Assets: (ti6t items acid cost) None Funded through CETA adminis-Estimated total $ F 30{!,.00 trative funds, appropriation adjustment from the general Signature Con contingency reserve not — Deparnpent NOR February 23, 1979 n i i a 1 It 11�%."f County Administrator vDate: To �m7i! 12OService for review and recommendation.Flo �—�) - < County Adm1aatrator WrMarrh 11 3079 PersoKen" *cj?,t mce and/or Civil Service Commission Classificatioffta*rPay Recommendation Classify 1 Typist Clerk. S.tudy 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 by adding 1 Typist Clerk, Salary Level 194 ($666-809). Assistant Personnel Uffrector March 16 1979 Recommendation of County Administrator Date: , Recommendation of Personnel Office and/or Civil Service Commission approved effective March 21, 1979. 4 ZI-1 I To_un15:;Mmi ni-s—trdtor Action of the Board of Supervisors AMR 2 u 1979 Adjustment APPROVED 01) on I Z QLSI County Clerk Date: M1 A R 2 U 19 7 9 By: 0-4 APPROVAL oS this adju6tment corsti-tuteA an App,-,opAiaticn Adjuts.;5r.emt mid PeAzonnet ReAotution Ameitctmemt. NOTE: Top section and reverse side of form must be cor.pleted and supplemented, when ip-pr-76_p�riate. by an organization chart depicting the section or office affected. : P 300 (M347) (Rev. 11/70) POSITIOti ADJUSTMENT REQUEST No: Department Social Service Budget knit 5300 Date 1-29-79 Action Requested: Add two (2) Social Casework Specialist I positions and cancel two (2) Social Worker III positions (position 1'-"s to be provided Proposed effective date: ASAP su sequent to promo tions), Explain why adjustment is needed: to provide required staffing in Children's Services P rog rams. my Estimated cost of adjustment: ;-�� Amount: 1 . Salaries and wages: v v 'Q?9 $ 2. Fixed Assets: (ti6t •items and cos?, �ffco - Estimated total Signature r Department Head : t -r Initial Determination of County Administrator Date: Februa•r�23 1979 1 To Civil Service for reviewand recoffmendat• County Ad nistrator �+ Personnel Office and/or Civil Service Commission te: ,�q��}eg7g Classification and Pay Recommendation -Classify 1. Social Casework Specialist I and cancel i Social Worker III. Study discloses duties and responsibilities to be assigned justify classification as Social Casework Specialist I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Social Casework Specialist I, Salary Level 391 ($1214-1476) and the cancellation of 1 Social Worker III, position T53-910, Salary Level 376 ($1160- 1410). Personnel rector Recommendation of County Administrator "talatDate: .31arch 19 , 1979 (i [ Recommendation of Personnel Office and/or Civil Service J Commission approved effective March 21, 1979. County Administrator ;%cJustment APPROVED on of the Board of Supervisors ,y(AR wU (a-�1A ) 1979 Ad • J. R. OLSSO_V, County Clerk Date: MAR 0 By: � � ���.�an IT ! PPRO VAL o; .th.;„s adjtw u.-�Lt co;vs�atez w2 Apphop•�ua.#,ion AdJu.sim2jr� ay.d F���saicrc� R,a o-Eu ti o;. Am=ndmej,t. NOTE: Top section and reverse side of form rmrs.t be completed and supplemented, when appropriate, by an organization char: depicting the section or office affected. P 300 (1'.1347) (Rev. 11/70) Uig �� � t , POSITIOAti ADJUSTMENT REQUEST No: Department Social Service Budget Unit 5200 Date 1-29-79 Action Requested: Add one (1) Social Casework Specialist I position and cancel one (1 ) Social Worker III position (position r to be provided subsequent Proposed effective date: ASAP to promotion), `�7tr_.,. Explain why adjustment is needed: to provide required.staffing in Children's Services Prograrrs. Estimated cost of adjustment: 4929 Amount: C off; 1 . Salaries and wages: LIn4- AI Ice of � 2. Fixed Assets: (.lost .ctema and coat) rniSf,, 77 . Estimated , (�. 1 � t Signature " Department flea � c,J Initial Determination of County Administrator Date: a ruary To Civil Service for review and recommendation. Count Ad Itrator Personnel Office and/or Civil Service Commission D le: March 13, 1979 ' Classification and Pay Recommendation Classify 1 Social Casework Specialist I and cancel 1 Social Worker III. Study discloses duties and responsibilities to be assigned justify classification as Social Casework Specialist I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Social Casework Specialist I, Salary Level 391 ($1214-1476) and the cancellation of 1 Social Worker III, position #53-964, Salary Level 376 ($1160- 1410). $1160- 1x+10). w Z' - .-. Assistant Personnel Wrector iRecormendation of County Administrator Date: March 16, 1979 �pr p i Recommendation of Personnel office and/or Civil Service Commission approved effective March 21, 1979. County Ad.•mi ni strator Action of the Board of Supervisors n .�U Adjustment APPROVED = ) A on FIR i 1979 � ! J. R. OLSSON, County Clerk � n i a Date: By: ID S167 .� i f APPROVAL oo tka s adjustirnent constitmtes an Apptop i.ati.on A:'justment and Peuonnet I Rcaotu•ta.on A.me d.ment. r i i N,"TE: Top section and reverse side of form (muz-- be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 370 (',1317) (Rev. 11/70) UU In the Board of Supervisors of Contra Costa County, State of California Plarch 20 , 19 79 In the Matter of Authorizing Appointment of Ms. Marilyn Mailhot, Physical Therapist , On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Ms. Marilyn Ma.ilhot to the class of Physical Therapist at the third step ($1252 per month) of Salary Range 369 ($1135-1380), effective date following the Board action, as requested by the Health Department. PASSED by the Board on I:areh 20, 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. Orig: Civil Service Department Witness my hand and the Seal of the Board of cc: Health Department Supervisors County Auditor-Controller affixed tnis?Oth day of Larch 19 79 County Administrator J. R. OLSSON, Clerk $y d.! Deputy Clerk R. / "' u r `�. Hla:ir2� H-=•f R76 15m �''j t' i In the Board of Supervisors of Contra Costa County, State of California March 20 , 1979 In the Matter of Authorizing Appointment of • Ms. Karin L. Simpson, Physical Therapist On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Ms. Karin L. Simpson to the class of Physical Therapist, 20/40 position,at the third step ($1252 ($626) per month) of Salary Range 369 ($1135-1380), effective date following the Board action, as requested by the Health Department. PASSED by the Board on rlarch 20, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Civil Service Department Witness my hand and the Seal of the Board of cc: Health Department Supervisors County Auditor-Controller affixed this ?_O . Aoy of_ March 19 7°• County Administrator 4 J. R. OLSSON, Clerk By • ' Q 'r --- Deputy Clerk R. Cj. Fluhrer H-24317615m Z5 T-4 CONTRA• COSTA COVNTY APPROPRfAT10N 'ADJUSTMENT T/C 2 7 • 'r I. DEPARTMENT OR ORGANIZATION UNIT: r~r+ a ACCOUNT CODING Personnel - 035 =- ::,� :r• ,,_ ORGANIZATION SUB-OBJECT 2. FIXED ASSET. --IECNEASE> �NCNEASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT -•r 1325 1013 Temporary Salaries $3,351.00 1325 1011 Permanent Salaries $3,351.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R By: Z4,44 Date See attached memo. COUNTY ADMINISTRATOR By: q, 1979 BOARD OF SUPERVISORS YES: Supervisor%Pnw•cr. Scta*r 1&CPc310I35'xiuw N0: None Mp f( 2 0 197 on Director of J.R. OLSSON, CLERK 4, 4aL 1i1' LJ�e 2ersonnel 2/18/79 SIGNATURE TITLE f DATE By: APPROPRIATION A POO�.Z/i ADJ. JOURNAL 10. (1M 129-Rev. 7/77) I SEE INSTRUCTIONS ON REVERSE 3109 } ;� i INSTRUCTIONS NOTE: FORKS ARE AVAILABU' FROM CENTRAL SERVICE OFFICE A. $reale Appropriation Adjustments, Form M 1293, 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. j. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the Co--nty Administrator to justify the request to the Board of Supervisors. L. Signature, Title and Date: Sign, show title and date. C. Send the c,-iginal and other requested copies-:,to the County Auditor -. Controllers office for processing. - W: ,f VV �� • CONTRA COSTA COUNTY • �K G APPROPRIATION ADJUSTMENT T/C 2 7 R�,P-! L i. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Personnel Dept - 0035 IQ PX 1�— ORGANIZATION SUB-OBJECT 2. FIXED ASSET /FGRE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. HUTITT 1325 2314 Contracted Temporary Help $19,928.00 Reserve for Contingencies $19,928.00 t 9 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER Per Board Order - Amendment to Contract #31170-00, By: Dote 3/ / increasing payment limit for conversion of employee history records onto computer system COUNTY ADMINISTRATOR g By: t �R/rt� tate M/'R/1 1979 BOARD OF SUPERVISORS SupmisonPomm F-310m YE S: Schtakr Md'eai Haswfunc NO: 0 oft f � '' Director of J.R. OLSSON, CLERK 4. ' Personnel 3 /8/ tt�A�TY�[ TITLE NAT[ By: ArnonuTloN A POO �.2/� Ali. JOTIII E 10. (Y 129 Rev. 7/71) SEE INSTRUCTIONS ON REVERSE SIDE L) bi 49 r- t,•""^,` fir+ _ r,� ..�.... -. ...... .. ..-1 ♦W. 1 s T , } ... NOTE: FOAM ARE AVAILABLE FBAK CHtTRAL.S$BVICE.OFFICE A. Pre parezAppropriation AdJustaeata, Form M 129,.is Plicate: , .'plus auy internal copies desired. If-nore�thad'one departiisat , or disti3.ct is concerned, prepare an.additional copy for each additional departaaat or district concerned. H. Complete all four parts of the form as follows: 1« Department: • Show name'of department or organisation unit requesting this Appropriation Adjustment. 2., Name Object of Expense: Show expenditure sub-object account to be adjusted, a«g., Office hxpanse,:Conanication, etc. Also show the amount in eves 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 anount« - Also, show the equipment Item No. if this adjustment affects a Fixed Asset item that has alreactr been approved by the Hoard of Supervisors.: For new Plant Acquisitione, leave the sub object blank.' 30 anation of Request: Rtplain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Hoard of Supervisors. _..._... . .. . w�.....h. .Signature„..Title.and..Data: ... Sign, show tiWe:and=date. 4 'C:[c Send-ths..orig3aaal and-other .requested'copies tea,._the County 41uditor Controllers .office for:processiag;,,t:: ;: . L ♦ , CONTRA COSTA COUNTY0 r APPRCPRIATPON ADJUSTMENT TJC 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Hum Services Directory ORGANIZATIOk SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITr 0181 2102 Books and Periodicals 14,000 0990 6301 Reserve for Contingencies 14,000 0990 6301 Appropriable new Revenue 14,000 Co tra Cc sta County RECEIVED MAR 12 1979 office of my Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER �n Establishment of a new org (0181) for the payment I;_y ,�- - [r�c Dare 3J�J of the Human Services Directory. Contract #28-007 COUNTY ADMINISTRATOR with the Volunteer Bureau of Contra Costa County. By: `t"`v'�� DDT•AR/1 1 79 Appropri abl a new revenue wi 11 be recei ved from the City of Richmond under Contract #29-901. BOARD OF SUPERVISORS Supeevisors Powers Fanden. YES: S:hru&r MCPCak.Hasselunt NO: M ok!qR,2 19 9 J.R. OLSSON, CLERK 4. Aw/. A�� 3/8 J 7 - AIJ. JOURNAL No, TITLE DATE By: APPROPRIATION A POO _5_7' 72 (N 129 Rev. 7/77)- SEE INSTRUCTIONS ON REVERSE TIDE Y Ili STRUC TIONS NOTE: FORMS AR , AVAT_LABLE FROM CiNTR L 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 deparvnent or district concerned. B. Complete all four parts of the fore; as follows: 1. Department: Show name of department or organization unit requesting this Appropriation ldjustmsnt. 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_ 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 Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. planation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of SuDervisors. L. 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. AFM ay� �� 4 _���,��� 'i j•r. M CONTRA COSTA COUNTY ESTIMATEO REVENUE ADJUSTMENT T/C 24 ►CCi1ET CI1110 I.Kft$T@f$T M IIN/Il►TNI MIT: Human Services Directory MANIZATIN / IIf t IEtE1EE IE110111TI11 IICIEASE 4ECIE►1� ►OMIT 0181 9595 Misc. Gov't. Agencies 14,000.00 Contra C000 County RECE LVED rl AR 21979 Ice Of County i wdministrOtOr APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To recognize revenues to be received from the City of Date322 Richmond for the payment of the Human Services Directory. COUNTY ADMINISTRATOR By: Y 004AA9 46 1979 BOARD OF SUPERVISORS _%pavi,onPowgs Fanden YES: yctm*r Mcpeak Hawkins MAR 2 0 1 79 NO: �pne Dote J.R. OLSSON, CLERK By: A4 1LI[[[[ AN. RA00 /99 (AI•134 T/77) O �� • • CONTRA COSTA COUNTY • 1� APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public Wolfs ORGANIZATION SUI-OI:ECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TEN NO. QUANTITY 4031 2100 1. Office expense 400.00 4031 2490 1. Disc supplies & services 400.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL R C/� ? ,�y,p 1. To timnsfer dr purchase of invmtcry for" By: r Dale f0 COUNTY ADM NISTRATOR By: ecn� Dare Nk/ 11979 BOARD OF SUPERVISORS Supervisors Powers.Faw-m YE S: S&roder McPeak.Hasxkirw NO: (Jolt% J.R. OLSSON, CLERK 4. Wofts DirectAw 3 413�-- fteNA TITLE DATE By:_ APPROPRIATION A POO r2 ADJ. JOURNAL NO. (AI 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 310E �V INSTRUCTIONS NOTE: FORMS I.RS AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate ;, -plus any internal copies desired. If .sore 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, Cormnunication, etc. Also show the amount in aven 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 wby the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of SuDervisors. lz. Signature, Title and Date: Sign, snow title and date. C. Send the original and other requested copies to the County Auditor- Controller's. office for processing. • CONTRA COSTA COUNTY a APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public ilwka $aids OL`3 DIGANIZA7101 SUI-01JECT 2. FIJED ASSET ECREASE> INCREASE OIJECT OF EXPENSE OR FIXED ASSET ITEM 10. JOUNTITY 0990 6301 Reserve tae Contingency 86,755.00 - gulp Ifina�r Road and HridAM Coastr 0665 2319 Road Contracts 86,755.00 X r e a �[ 7 ej RIC 11e 74 u f G Conlra Cosa County RECEIVED AR 1 5 1979 Office of Cou ty Adininistrator APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTR ER 20 reduce the road budget for unrealized Public world By: Date / rev+enue from CalsNunity Development ?Lwds that vera reallocated fral the Hells Vista Storm Drain, W.O. 44?99 COUNTY ADMINISTRATOR to the Ambrose School 8suoyation per Board Order MAR 16 W dated Decemb r 5, 1978 By: t Dot* BOARD OF SUPERVISORS Supen-ison Powcrs FahcIcn, YES: Schrudct %fcPeak.Hasse It,. NO: None > i J.R. OLSSON, CLERK 4. in dnrL-A 319MATURE TITLE By: APPAOPAIATI01 A p00,.,� ADI. ANIMAL 10. (M 129 R.v. 7/TT) REE INSTRUCTIONS ON REVERSE 310E 00 6d) I . • INSTRUCTIONS NOTE: FORHS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE Appropriation Adjuataents, Fors K 12919 in quadruplicate plus any internal copies dsaired. 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 organisation 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). It this adjustment affects Fined Asset equipment items 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 alreacly been approved by the Board of Supervisors. For new Plant Acquial_tione, leave the sub- - object blank." 3. Explanation of Request: Explain why the adjustmant is necessary in enough detail to enable the County Administrator to justify the request to the Board of Suzer-visors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controllert.s, office for processing. ' i r CONTRA (.i)STA .COUNTY ESTIMATED RE -cNUE7 ADJUSTMENT T/C 24 ACCOUIT COOINC LOMATREIT OR ORGANIZATION UNIT. Public Works 4AIZATION REVENUE 2. REVENUE DESCRIPTION INCREASE <OECREASE> ACCOUIT 0665 9561 Federal Aid HO Block Grants 86,755.01 . Contra Costa County RECEIVED MAR 15 1979 O iice of County Administrator APPROVED 3. EXPLANATION OF REQUEST ':ITOR-CON TROLL ,R - To decrease Minor Road Revenue for Ca�nAn4 ty Development Date3&I Funds that were reallocated from Bella vista Storm Drain to 4479 to Ambrose School Renovation per .';TY ADMINISTRATOR Board Order dated December 5, 1978 � , m.rl ! oa t MgR it 1979 :�D OF SUPERVISORS SopMiwn Porta Fanden 'ES. 36roder McPeak,Hassetarx OLSSON, CLERK Public Works Director 3 '� -__blgnatulreitle Date REVENUE ADI. RAOO .7��� • JOUANAC 00. .4 77/77) J CONTRA COSTA COUNTY © r� APPROPRI*TION ADJUSTMENT t • T/C 2 7 I. DEPARTNENT OR ORGANIZATION UNIT: AccouNr CODING 2529 Gunshot Residue ORGANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITY 2929 2479 Other Spec. Dept. Exp. 350 2529 4954 Ultrasonic Cleaner DIDL2 350 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTR LER / / Provides a fixed asset account for this laboratory By: Date equipment in order to complete this OCJP grant COUNTI ADMINISTRATOR project. By: - � 4SlIVt aDote t*R/16 1979 BOARD OF SUPERVISORS supervisors Poavn Fanden. YES: Schroder McPeak.113-191rc NO: None A� 29 19 9 on A. GLENN.ADMIN. SERVICES OFFICER J.R. OLSSON, CLERK 4. DFFICC or THE SHERIFF-CORONER 3/ / SIGNATURE TITLE DATE By: - ADJAPPROPRIATION NO.A P00,32OT_ (N 129 RGv. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE OU 71 I CONTRA COSTA COUNTY APPROPP?IAdTION ADJUSTMENT D T/C 2 7 I. DEPARTMENT OR ORGANIIATION UNIT: }Arson Investi ACCOUNT CODING ; gation Pr.,ject ORGANIIATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OOANTITT 0970 Gni -9999•- 99?8 Contingency Res-General 35,000 4524- 4954 Pyrolysis Gas Chromatograph 23,000 g S3l -2524- 4954 8 Fluid Collection Units ca6S g 11,000 - 524- 4954 Specimen Storage Cabinet 6 / 11000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- T OCNE R f ,r�q The Cooperative Arson Investigation project grant award By: 1 Date 3�[L has been approved by the Board of Supervisors (Jan 23, 1979) and by the Office of Criminal Justice Planning, COUNTY ADMINISTRATOR in Sacramento. (Feb. 26, 1979)1 By: ate 6/)g This adjustment will provide the funding for executing this contract. Reimbursement (rill be made by the State BOARD OF SUPERVISORS and Federal OCJP in the amount of $33,250.00. S,spely rsPawns Tihacn YES: Scheo&r %IcPra)..Hiss&;wne 7�� NO: O�a_k2 9 �9 9 b X GLENN.ADMIN. SERVICES OFFICEW J.R. OLSSONI CLERK 4. bPPIC9 Oi THE SHERIFF-CORONER / SIONATuRE TITLE DATE By: APPROPRIATION 4-POO 5�0 ADJ. JOURNAL 10. (M 129 Rev. 7/77)...• SEE INSTRUCTIONS 0%, REVERSE SIDE ,� 7'-" � J RETA KE FOLLOW CONTRA COSTA COUNTY © /� • APPROPRIAF ION ADJUSTMENT l • T/C 2 7 L DEPARTMENT OA OACAIIIATION UNIT ACCOUNT CODINs 2529 Gunshot Residue Pj p ,e G ORCANIIATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT Of EXPENSE OR ftI£0 ASSET ITEM 10. 1WNTITT 2929 2479 Other Spec. Dept. Exp. 350 2529 4954 Ultrasonic Cleaner 350 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- 0 T LER / / Provides a fixed asset account for this laboratory By: Date equipment in order to complete this OCJP grant COUNT ADMINISTRATOR project. �tku By: - Date t*R/1 1979 BOARD OF SUPERVISORS superviw,Pn tcs Eandcn. YES: 3chlv&r McPeat:.If aSS#;iune NO: None MAS, 2P 19 9 �. On A. GLENN,ADMIN. SERVICES OFFICER , OMCC OF THE SHERIFF-CORONER J.R. OLSSON, CLERK 4. SIGNATURE TITLE D�. By: APPROPRIATION P00 �;OT ADJ. JOURNAL NO. IN 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE C' l I F INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 1299 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 Adustmsnt. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also ,3how the amount in even dollars that each account is to be :.acreased 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 Bate: Sign, show title and date. C. -Send the original and other requested copies to the County Auditor- Controller's office for processing. >1AM ted `h, CONTRA COSTA COUNTY r APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 's% 1-26WArson Investigation Project ORGANIZATION SUB-OBJECT 2. FIXED ASSET 4bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITY 099°0 630 "- 4999- -9979 Contingency Res-General 35,000 ,253/ - 524- 4954 Pyrolysis Gas Chromatograph k,GH / 23,000 �y31 01524- 4954 8 Fluid Collection Units 606E $ 11,000 4954 Specimen Storage Cabinet 6 I 11000 630! o ' y0 alto -fd6�P ,�y�nue, �' �°, � 33 zoo APPROVED 3. EXPLANATION OF REQUEST AUDITOR- T OL ER The Cooperative Arson Investigation project grant award By: Date has been approved by the Board of Supervisors (Jan 23, 1979) and by the Office of Criminal Justice Planning, COUNTY ADMINISTRATOR in Sacramento. (Feb. 26, 1979)' MAR 6/19 9 By: Date This adjustment will provide the funding for executing this contract. Reimbursement hill be made by the State BOARD OF SUPERVISORS and Federal OCJP in the adount of $33,250.00. SDpeeri,nrsPas-ers Fnhien YES: Schroder 1J:Pca1..Hass1-ir'nr I; 7�D NO: None o�Af�2 9 19 9 ow Aaz 15 x ISLCNN. ADMIN. SERVICES OFFICEp. Y.�' OLSSON, CLERK 4. 13"'CE OF THE SHERIFF-CORONER / / i•. SIGNATURE TITLE DATE By: APPROPRIATION "00 f�?O 7S�y ADJ. JOURNAL 10. (M 129 Rev. 7/77). SEE JNSTRYCTIONS ON REVERSE SIDE r Uj J INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CiNTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Forts 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 E.Vense: 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, sliow the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For neer 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 ESTIMATED REVENUE ADJUSTMENT T/C 24 ACi1R/T C111Ri 1.INERTiERT N 111ARIIATII/ NIT. Auditor-Controller for (2531 Arson Investigation Prj) MAIIZAT111 KV1111 T t IEIEItE DESC11►1111 11911ASE <0E6IEASI> ACM2531 9551 Fed Aid Crime Control 31,500.00 2531 9362 St Aid Crime Control 1,750.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR• NTP- To set up revenues for expenditure appropriations to IS 3 n3,71 cover Cooperative Arson Investigation Project, which By: Dare will be reimbursed by State and Federal OCJP. COUNTY ADMINISTRATOR By: MAR 1 1979 oor. BOARD OF SUPERVISORS s,perrium►orm FiMen. YES: Schrudec McPeal Hass�ltwc NO: None GAZA 979 J.R. OLSSON, CLERK By: 1111111E Au. RA00 5208 Od 8134 7/77) �i1 l I _ ' CONTRA COSTA COUNTY (� APPROPRIATION ADJUSTMENT nn T/C 2 7 rJ�, ACCOUNT COOING I. DEPARTMENT OR ORGANIZATION UNIT: Automation 0 e d en 1 ,f)lgprprin Retrieval Project 1 �, ORGANIZATION SUB-OBJECT 2. FIXED ASSET I qECREASE�> , ING ASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0301 0990 99M Contingency Res- General 29,500 2525 4954 Latent Fingerprint ketrieval System 0.063 / 29,500 cld3n 1 O le APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTRO ER C` 06 /l The automation of the Latent Fingerprint Retrieval project By. Data grant award has been approved by the Board of Supervisors (Jan. 23, 1979) and by the Office of Criminal Justice COUNTY ADMINISTRATOR AR Planning, in Sacramento. (Feb. 26, 1979) Esy: � JiM�rnd I-aye 1,6 X97 This adjustment will provide the funding for executing J P 9 9 this contract. Reimbursement will be made by the State BOARD OF SUPERVISORS and Federal OCJP in the amount of $28,025.00 Supervisors powers Fanden. _ YES: 3chru&r MCP­k-HAWIticw ; _ r NO: tgi Qnt On Dr X VELNN, ADMIN. SERVICES 13FFICEP J.R. OLSSON, CLERK 4. 12FFICE OF THE 2H6RIF1-CQAQNZNF 3A6 SIGNATURE TITLE DATE By: v APPROPRIATION "00 ADJ. JOURNOL 0. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVER3E 31DE i� r �f 1 -INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM Cr34TRAL 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, descriptian, 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 ofice for processing. �, k.: r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOi/T CIOIRi I.REPART/ERT OR ORCANIZATIOR OBIT: Auditor-Controller for (2525 Fingerprint Retrieval Prj) ORRARRATIOR OEROE L IEIlEROE OESCRIPiIOR NCREASE �ECIEAS� ACCNRT 2525 9551 Fed Aid Crime Control 26,550.00 2525 9362 St Aid Crime Control 1,475.00 ' APPROVED D. EXPLANATION OF REQUEST AUDITOR-CON TJMbLJER To set up revenues for expenditure appropriations to -RA -����� cover Latent Fingerprint Retrieval Project, which By: Das°='=`1 will be reimbursed by State and Federal OCJP. COUNTY ADMINISTRATOR By: YJDate N}A� 16 1979 BOARD OF SUPERVISORS 3upmisors powers.Fandcn. YES: SchrLder Mdeak.14nwItiae NO: None Dan I R/2 1979 J.R. OLSSON, CLERK By: REVERIE AIIJ. RAOO 5207 JN//AL R0. (N SIS4 7/77) 7�! (jU �% ^! +► CONTRA COSTA COUNTY • • APPROPRIATION /IWiJST'AIENT T/C 2 7 Contra Costa County I. DEPARTMENT OR ORCANiZATION UNIT: RECEIVED ACCOUNT CODING Social Service--Area Agency on Aging ORGANIZATION SUI-OFJECT 2. FIXED ASSET -QbEC SES` INCREASE OBJECT OF EXPENSE DN FIXED ASSET ITEM 10. OUANTITr UJIMe (it 5010 2261 Occupancy Cost--Rented Buildings CoLm Admi istrator 5010 4951 Typewriter, Electric o00 3 1 875 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER This typewriter is needed to allow more use of volunteers `�t`� n n and existing staff in producing typewritten material. By. eY.�..yCX oat. Senior volunteers are needed to help staff with typing of correspondence and office records in the Area Agency COUNTY ADMINISTRATOR on Aging, East County Office. Volunteers cannot use their MAR6 lQ 9 typing skills for any length of time because of arthritis By: —Date / and bursitis and the pain caused by the extra pressure needed on the manual typewriter. Volunteers no longer BOARD OF SUPERVISORS want to help type because of this, but are willing to return and help type if an electric typewriter is made YES: Sn)xri'soT'P"aer '' available for their use. Schroder b1cPea::.H25--1un* NO: None The new typewriter will be used in the Central Office A Q replace an existing older typewriter that will be On 7'R� ' 9 ansferred to our East County Office for use by the vol un ce r ! For R. E. Jornl in, J.R. OLSSON, CLERK 4. _Qi rector 2,116/79 JSIONATURE TITLE DATE By: 4jAI?ROPRIATION A P C O ADJ. JOURNAL 10. r1 (N 129 Rev. 7/77) SEE FNSTRUCTIONS CN REVERSE SIDE UU I J �, �• �`. 4. '^ V !^, � j... r ;.�� J .� r��/ ...E S / ��i 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 Supervisor's. 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 Adninistrator 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- - . Controllerls office for processing. CONTRA_ COST# COUNTY APPROPRIATION ADJUSTMENT T/C 2 T RECEIVEu mm ACCOUNT coolNc I. oTiff D1PW NIT Bethel Island Fire Protection District � 1[ ORGANIZATION SUB-OBJECT 2 T� 40MFIXED ASSET <DECREASE> INCREASE �jWI61%WEr��FRED ASSET ITEM 10. QUANTITY 7003 2102 Books & Periodicals 76.00 2110 Commnications 470.00 2131 Minor Equipment 184.00 2140 Medical & Iab Supplies 42.00 2160 Clothing & Personal Suppl 315.00 2170 Household Expense 133.00 2270 Y dntenance-Equipment 18.00 2271 Cntrl Garage Repairs 1,071.00 2272 Cntrl Garage Gas & Oil 586.00 2276 Mntn Radio-Electron Equip 520.00 2281 Maintenance of Buildings 426.00 2360 Insurance 520.00 2474 Firefighting Supplies 177.00 2479 Misc Services & Supplies 352.00 4694 &tilding Insulation 4,890.00 PROVED 3. EXPLANATION OF REOUEST AUDIT ROLLE �'�ROL �/��/� Transfer of Building Insulation appropriation By:. ote to the above operating expenditure accounts. /O"UNTY ADMINISTRATOR By: Dote WR L 1979 BOARD OF SUPERVISORS Y E S: Sopervrsors Pn'6vm Fandrr Schroder McPcal, JJusctane NO: None On AfAf 40 1979 R OLSSCN, CLERK 4. _ .3 /9lt S:ah A7U AE /� T17 /' ZA 11 By: AF�FG��IAiION A.P-Q 0�Go6 0.1 40. E4 ;TP , T7; i SEE "ISTRJCT,0RS CN REVERSE 310E 60 8JL • ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Crockett—Carquinez Protection District OR{:ANIZA710N SUB-08JECT 2. FIXED ASSET 0lJECT Of EXPENSE OR FIXED ASSET ITEM N0. OUANTITT �ECREAS> INCREASE 7028 1011 Temporary Salaries 2,000.00 2273 Central Garage Tires 750.00 2270 Maintenance Equipment 350.00 2160 Clothing & Personal Suppl 1,386.00 2474 Firefighting Supplies 4,410.00 4956 Hose Reel 003 1 400.00 4956 Nozzle 2-� inches 004 1 436.00 - 4956 36.004956 Nozzle 1'j inches 005 2 500.00 7028 4097 Apparatu.G Storage Bldg 10,232.00 PROVED 3. EXPLANATION OF REQUEST AUDIT,OR� ROL Budget transfers to provide for anticipated expenditures. to COUNTY ADMINISTRATOR By: Y. Date 1 i-979 BOARD OF SUPERVISORS YES: 9opwr6 rce7+o�w�en'Fih&n. jAwAisr S kl"Umw 1"4 nl! ' MAR 2 Q �9 9 On / / 1 J.R. OLSSON, CLERK 4. 3/A*29 SIeNATURE TITLE/' DATE By: APPROPRIATION ADJ. JOURNAL 10. IN 129 Rev. 7/T7? !EE INSTRUCTIONS ON REVERE TIDEij Gum %rte� "�,�r' •�'.:-n '�• .'.1.. 4✓' `":+�`--C,.�'.-' s IKSMCTEM NOMs FORM ARE AVAIIABIZ FRW CEMIRAL =MC5 OMCZ ' A. Prepare Appropriation Adjustmente, Foru X 129 .iu goselrnpli+cate , Plus any internal. copies desir,41 If amore than'.over department i or din is concerned, Prepare as additioanal �7 for each , additio=3 department or district conversed. B. Complete all four parts of the fora as follaw—S. 1. Departments Show name,of department or organisation unit requesting this Appropriation Adjustaent, 2, Nae Object of Expense: Show eacpe &tura sub-object account to be adjusted, e.g., Office Expense, Cououiication, etc. Also show the amount in *yen dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment, items list the items shaving quantity, description, and dollar amount. • Also, ohm the Equipment Item No. if this adjustuat effects a Fixed Asset item that has alreactr been approved bl the Hoard Of Supervisors. For neer Plant Acquisitions, leave the sub- object blaNc.' 3. lanatign of Requests Wain vby the;adjustment is necessary.in snougb. detail to enable the County Ad■inistrator to ,justify the request to the Hoard of Supervisors. Sign, show title mad date. C. Send the original and other requested copies.to: the'County Auditor- Controller's office for processing. � C � (' AAM i +" ,�y,. s� t :; i Int •F'i'9'.i7+ ,. ..^{ .,.... .. - iCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Riverview Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. RUSSET DECREAS> INCREASE ITIT7200 4956 Overhead Projector 0014 1 230.00 7200 2476 Recreation 230.00 Con a Cosa County ECEV ED '1AR i 2. 1979 Off a Of my A drnlnIstTQt0r PROVED 3. EXPLANATION OF REQUEST AUDITAA- NTROL By: Dote / To provide for one overhead projector to be used as training equipment. COUNTY ADMINISTRATOR R 1 JQ79 By: Date / BOARD OF SUPERVISORS YES: 5„per%450rs PoKn Fnhdcn. schr,&r McPcal llasxlnnr NO: None MAR J.R. OLSSON, CLERK 4. r J '3 SIONATUN TITL[ DATE By: APPROPRIATION ADJ. JONRNAL 10. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE i y �._._.. . INSTRUCTIOW. NOT$: FOR!!S-AR$ AVAILABLE FRW CENTRAL.SMMCB OFFICE" .A. Prepare appropriation Adjustments, Form x 1293, in quadruplicate plus any interaal copies desired. If more than orae 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. Departments Show nameof department or organisation unit requesting this Appropriation Adjustment. 2. Naas Object of Expense: Show ezpenditure sub-object account to be adjusted, e.g., Office Exam ses .Comminication, etc. 'Also shm. the amount in even dollars that each account is to be increased or.,.(dscreised). � this j If thin -adjustment affects Fixed Asset. equipsmt-items. list?tom .. iteis shoring quantity, description, and do]' awu nt.. -Also, show the $gnipmsnt Item No. if this adjnstoont'affects a �-F dAssgtc#= that has alrea�r been approved by the Board c ,444re cors. For new Plant Acquisitions, leave the sub object b •lank.' 3. Bzpliaation of Request: t YT IWAJI) vfir the:adjustment is necessary in enough detail to= ria a Doanty Acbd strator to justify the request to the Board 0rf `3tipervisors. 1�...Y. _S... _....__._ .. .._:__._.._ ignaturs,_Ti#1e'--sad_Dates.__.._ ... .. . - . _ .._..._. .. : : _ .. ._ . Sign, show title --date ' C. Send the original and other requested copies..to 'the County Auditor- • . .Coati�oller�e'�offic6 for•._ ces :- : . := ..i .• � ..IAssi rTr.a.,-�,r,., r, r.. T 1 x CONTRA COSTA COUNTY b�f APPROPRIATION ADJUSTMENT �. T/C 2T RECEIVED ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: WALNUT CREZ L 0264 ORCANIZATION I SUB-OBJECT 2. FINE ASSET <IECREASQ INCREASE 0lJEti Of EXPENSE ON FIXED ASSET ITEZONTRA pUANTITT 0264 1011 PERMANENT SALARIES 10/3 v*rc ).fl m ,-� �� S��� r i s zJ Od0 0264 2261 OCCUPANCY COSTS-RENTD BUILDING $1,600 I APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTR R Adjustment necessary to meet increase in rent for remainder of fiscal year 1978-1978. By: Data 3/12/7 Based u oL approximate increase in from p pp $.53 per sq. ft. to $85 per sq. ft. Also includes lease negotiation COUNTY ADM ISTRATOR charge. : s - Z/vLC M By: Dat e� 1979 BOARD OF SUPERVISORS Supetvixrrs Powtn Fanden. YES. Uhtu&f Weak.Hasselttne NO: None �AR U/ 197 J.R. OLSSON, CLERK 4. MAR" SHAT ^ d'lk WILLIAM" :T' "VIS TITL9 By: APPROPRIATION AP 0 X202 ALJ. JODANAL NQ. EN 129 R.v. 7/77) SEE INSTRUCTIONS ON REVERSE 310E - • ' • ' CONTRA COSTA COUFITY • APPROPRIATION ADJUSTMENT TIC, 2"? ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: MEDICAL SERVICE ORGANIZATION SUR-OBJECT 2. FIXED ASSET -OECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. JOUANTITY 0540 4954 Cystoscope Unit With Accessories se 9 1 $4,935.00 0540 4954 Pneumatic Power Unit With Attachments 1 3,811.00 0540 4954 Micropneumatic Power Unit With Attachments 0072 t1,295.00- 054o 4954 EKG Machine 0061 213.00- 0540 4954 Laminar Air Work Station 0068 1 1,897.00 0540 4954 1dicrotome 0071 1 1,608.00 0540 4954 Syringes 0077 3 750.00 0540 4954 Dental Handpiece Hi/SP 0073 1 350.00 0540 4954 Suction Unit 0076 1 600.00 0540 4954 Table (Exam) 0078 1 800.00 0540 4954 Laryngascope 0069 1 330.00 0540 4954 Cell Counter oo84 327.00 0540 4954 Gurney 0066 1 576.o0 h APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONROLLER To provide funds for the procurement of a cystoscope unit 3 A and a pneumatic power unit which are to be financed from By: Date items which are of a lower priority. COUNTY ADMINISTRATOR gEstoscope Unit. Purchased equipment will replace 1954 By. OR B rpoR 1 fel equipment which is no longer functional. Equipment will be used approximately 100 times per year for genitourinary BOARD OF SUPERVISORS (GU) procedures. Use of this equipment should produce sufficient revenue to recover the cost in about one year. Supervisors Pow n Fah&n. YES:Schco&r McPcal•.Hasschaw Pneumatic Power Unit With Attachments. This equipment NO: None will replace 20 year old antiquated equipment which we must have to perform orthopedic surgical and neurosurgical MAR fu 191 procedures. On Acting Assistant ?Medical Director 03�05 79 J.R. OLSSON, CLERK IGRATUIVE TITLE DAT[ By: halter Carr, M.D. APPROPRIATION .C70 17 ADJ. JOURNAL 10. o E (N 129 Rev. 7/771 SEE INSTRUCTIGC:S ON REVERSE 310E . }x/.09 • _ INSTRUCTIONS NOTEs FOFMS ARE AVAILABI.S FROK CENTRAL SERVICE OFFICE A. Prepare Appropi"tion Adjustments, Fops.K-129, is quadruplicate any pi 4spw:b"nt. plus internal,co ea desired. If more than oae,' . . : ' :or district is,;:concernsd, prepare an additional copy'for-;each additional dePaitment or district concerned. B: Cgoplete all:four. parts of the form as follows: 1. Departmemtr _ Show nane .ot department Wiz.-organization unit requesting this Appropriation.Adjustment. _ 2. Name Object .of Expense: Show eapgnditure sub-object account to be adjusted, e.g., Office Expense; Communication, etc. Also show the amount in even dollars that each account it •co be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Alio, show the 7Equipment Item No. if this adjustu at affects a Fixed Asset item that has already been approved by the Board of Supervisors: For new Plant Acquisitions, leave the sub- object blank.' 3e n of.Request: �plaia wby the adjustment is ndcessary 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 Controllar�a office:for processing. T ti qAW CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Ilea / f�O �e rs (eq �1 ORGANIZATION SUI-01JECT 2. ( FIXED ASSET �bECREASC> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. QUANTITY 5726 •2100.. Office Expense $110 5726 4951 (1), IgM Selectric Typewriter Irnv3 $110 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Adjustment.within budget funds to allow for price increase for the purchase of Capital Equipment ey: Dote for the Nutrition Project for the Elderly. COUNTY DMINISTRATOR �! By: Date MAR 1 5 3979 BOARD OF SUPERVISORS SDpe"isors Pow" Fandcn. YES: Schroder McPeak.Has-Iti u NO: M 2,0 1979 J.R. OLSSON, CLERK 4. 3/ /7f4 Sf •TU11[ TITLE DATE By; APPROPRIATION A AO.0 ,J:;?& ADJ. JOURNAL NO. I 1 (Ai 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE I . •, INSTRUCTIONS V NOM FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129,. in.quadruplicats - . plus any internal -copies desired.- If-more than ane-department or district its 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 organisation 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 item shoring quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fisted Asset iters that has alreacbr been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' 3. Explanation of Request: E=plain why the adjustment is necessary in enough detail to enable the County Adhi nistrator to justify the request to the Board of Supervisors. u. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's'-office uditor- Controller's office for-processing. • CONTRA COM COUNTY 0 APPROPRIATION AQJUSTYENT T/C 2 7 1. DEPARTMENT IN HSANIIATIIN DNIT: ACCDDMT CDDINC Contra Costa County Fire Protection District HUNIZATIDN SDI-HJECT !. FIXED ASSET OECREASE,> INCNEASE DIJECT IF EIPENSE DI FIXED ASSET ITEM No. T1TT — 7100 4955 Mobile Radios 0007. 248.00 7100 4956 Fog Nozzles 0025 40.00 7100 4956 Storage Bldg 0026 60.00 7100 4955 Console Cabinets 0008 271.00 7100 4956 Reg Tester 0028 27.00 7100 4956 Resus-Anne 0016 50.00 Con ta Costa COu nty RECEIVED PAR 8 1979 Office of Administra or. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER B,r 422" A-" Qit Dots �� Adjust appropriations for price increases. COUNTY ADMINISTRATOR INAL SIGIIED I IAR 6 m�9 By: Date %' BOARD OF SUPERVISORS YES• Sopm isnrs Powers.Fanden Schroder NO: None OMAR 20 1979 Chief 3 6/79 J.R. OLSSON, CLERK 4. SIONATURE TITLE By; APMDMIATIDN P00_f/_9 Ali. JNML ND. UU (AI I!M now. 1/71) ttt INSTRUCTIONS OR REVERSE 510[ � dlAYA� IMSTHUC?.EM DOTE: FOINS ARS AVAILABLE FRM COTRAL S1WCE OFFICE A.• Prepare Appropriation Adjustments, Fora K 129, 3n 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 follawas 1. Department: Show nems of department or organisation unit requesting this Appropriation Adjustment. 2. Name Object of Papense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also shag time amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment iter list the r 'items shoring quantity, description, and dolls amount. Also, shoo the liquipment Item No. if this adjustment affects a Fixed Asset iter that has alreadr been approved by the Board of.Supervisors. For now Plant Acquisitions, leave the sub- object blank.' 3. Itcplaaation of Request: M3ain rhy the adjustment is necessary in enough detail to suable the County Administrator to justify the request to the Board of Supervisors. 4, Signatures Title and Dates _ Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. t ��E '. Y 1 f.wtt " IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the 1979-D ) Overlay Project , East County Area ) RESOLUTION Pl0. 79/286 Project No. 4173-925-78 ) ) WHEREAS Plans and Specifications for 1979-0 Overlay Project , East County area have been filed with the Board this day by the Public Works Director; and WHEREAS the 'gene raI prevailing rates of Mages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project. is considered. exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the County Guidelines , and the Board concurs in .this. finding ; and IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica-. tions are hereby APPRO:rED. Bids for this work will be received. on Aoril 19 . 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' the Brentwood ?News PASSED AND ADOPTED by the Board on March 20, 1979 f Originator: Public Works Department Road Design Division cc: -Public Works Director Auditor-Controller RESOLUTION NO. 79/286 Uig 9J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approval of the Parcel Map j RESOLUTION NO. 79/227 and Subdivision Agreement ) for Subdivision MS 197-73, ) Danville Area. ) • n The following documents were presented for Board approval this date: The Parcel Map of Subdivision IVIS 197-78, property located in the Danville. : area, said map having been certified by the proper officials; A Subdivision Agreement with Cole Construction, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement 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 17224, dated February 22, 1979), in the amount of $1,000, deposited by: Cole Construction; Inc. b. Additional security in the form of a corporate surety bond dated-March 16, 1979 and issued by American Motorists Insurance Company of Illinois (Bond No.'95-,M551737) with Cole Construction, Inc. as principal, in the amount of $20,300 for Faithful Performance ani$10,650 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 20, 1979. Originator: Public Works (LD) cc: Di:ector of Planning Public Works - Constru--ricn Cole Cens:ruction, Inc. 9-4 A!lvi•.w Avenue E! Sobran te. CA 9480: RESOLUTION NO. 79/287 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/288 for Subdivision MS 218-76, ) Bethel Island Area. ' The following document was presented for Board'approval this date: The Parcel Map of Subdivision MS 215-76, property located in the Bethel Island 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 20, 1979. Originator: Public Works (LD) cc: Director of Planning Flora B. Klein P. O. Box 477 Bethel Island, CA 94511 RESO LUTIO N NO. 79/238 1i1 9i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the ) RESOLUTION NO. 79/289 .Subdivision Agreement ) of Subdivision AVIS 252-78, ) Martinez Area. ) The following document was presented for Board approval this date: :. A Subdivision Agreement with Delta Properties, 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 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 17561, dated March 5, 1979), in the amount of $1,000, deposited by: Delta Properties. b. Additional security in the form of a corporate surety bond dated March 6, 1979 and issued by Fireman's Fund Insurance Company of California (Bond No. 6326411) with Delta Properties, a General Partnership, as principal, in the amount of $10,700 for Faithful Performance and $5,850 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on March 20, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Nystrom Engineering 2253 Glad:vin Drive Walnut Creek, CA Delta Properties .2565 ivierr_ed Street San Leandro, CA RESOLUTION NO. 79/289 ou 9� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY$ STATE OF CALIFORNIA In the natter or ) Completion of Improvements and ) Declaring Certain Roads as County) RESOLUTION N0, 79/290 Roads, Subdivision 4328, Rodeo ) ' Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4328, Rodeo 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 Subdivision Agreement: Subdivision Date of Agreement 4323 February 24, 1976 Surety Fireman's Insurance/of�, New Jersey No. 1845500D (61) . BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 133093 dated February 5, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Map of Subdivision 4328 filed March 1, 1976 in Book 182 of Maps at page 12, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Seascape Circle 336/56 .23 mile Viewpointe Boulevard 40/60. .52 Sandpoint Drive 36/56 .20 California Street 40/60 .25 Donald Drive 36/56 .16 Stirling Drive 36/56 .05 Harbor Way 32/52 .10 Springwood Street 36/56 .07 Langlie Way 36/56 .29 LNivrna titiay 36/56 .18 Springwood Court 32/52 .12 Harbor Court 32/52 .02 Seascape Court 32/52 .03 Langlie Court 32/52 .07 PASSED by the Board on ,March 20, 1979. Originator: Publ',..c tworks Depart-n-ant Lan.:i Development Division cc: Public 11orks -Maintenance Construction Recorder Calif. Highway Patrol Fireman's Insurance Co=.:aany of Newark, N.J. 100 Pine Street San Francisco, CA Singer Housing Co=,-Da v 2777 Alvarado Street San Leandro, CA 94577 PES;LUTION NO. 79/290 i 91 r ' 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 2 3 Re: Condemnation of Property ) 4 for Drainage Purposes, ) RESOLUTION OF NECESSITY CSA D-2, Line 1-N, ) NO. 79/ 291 5 Walnut Creek Area, ) 6 Project No. 8554-0925-78 ) (C.C.P. 91245.230) 7 8 The Board of Supervisors of Contra Costa County, California, by 9 vote of two-thirds or more of its members, RESOLVES THAT: 10 11 Pursuant to Government Code 525350.5, the County of Contra 12 Costa intends to install approximately 950 feet of underground 13 drainage pipe, a public improvement, and, in connection therewith, 14 acquire an interest in certain real property. 15 The property to be acquired is generally located in the 16 Walnut Creek area north of Ygnacio Valley Road, between Homestead 17 Avenue and the Walnut Creek channel, and consists of three (3) 18 parcels within the proposed site of the drainage pipe. 19 Said property is more particularly described in Appendix A, 20 attached hereto and incorporated herein by this reference. 21 On February 20, 1979, this Board passed a resolution of 22 intention to adopt a resolution of necessity for the acquisition 23 by eminent domain of the property described in Appendix A and 24 fixing March 20, 1979 in its chambers in the Administration 25 Building, 651 Pine Street, Martinez, California as the date and 26 place for the hearing thereon (Resolution No. 79/179) . 27 The hearing was held at that date and place, and upon the 28 evidence presented to it this Board finds, determines and hereby 29 declares the following: 30 1. The public interest and necessity require the proposed 31 project; 32 2. The proposed project is .planned and located in the 33 manner which will be most compatible with the greatest public 34 good and the least private injury; and 35 3. she property described herein is necessary for the 36 proposed project. RESOLUTION NO. 79/291 1 � 7J I I I The County Counsel of this County is hereby AUTHORIZED and � 2 WAY011ERED: 3 To acquire in the County's name, by condemnation, the titles, i 4 easement and rights-of-way hereinafter described in and to said 5 real property or interest(s) therein, •in accordance with the pro- 6 visions for eminent domain in the Code of Civil Procedure and the 7 Constitution of California: Parcels 923 and 923A are sought as 8 permanent drainage easements; Parcel 923A-T is sought as a ! 9 temporary construction easement; 10 To prepare and prosecute in the County's name such proceedings 11 in the proper court as are necessary for such acquisition; and 12 To deposit the probable amount of compensation, based on an 13 appraisal, and to apply to said court for an order permitting the 14 County to take immediate possession and use said real property for 15 said public uses and purposes. 16 ' 17 PASSED and ADOPTED on March 20, 1979, by the following vote: 18 19 AYES: Supervisors - Toa Dowers, N. C. Fathden, R. 1. Schroder 20 NOES: Supervisors - Nonej. McPeak and *E. H. Hasseltine 21 ABSENT: Supervisors - None 22 23 24 25 26 27 cc: Public Works Department 28 County Counsel 29 30 31 32 33 34 35 36 SBM:g -2- RESOLUTION NO. 79/291 od 9j IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supplement No. 14) of the County State Master ) Agreement No. 04-5928, Federal Aid) RESOLUTION NO.79/292 Urban Project , Pleasant Hill Area ) ) Project No. 4861-4331 -661 -76 ) WHEREAS a County State Master Agreement No. 04-5928 for, Federal- Aid Projects has been approved by the Board ; On the recommendation of the Public Works Director IT IS BY'THE BOARD ORDERED that Program Supplement No. 14 of said agreement providing funds for the construction and construction engineering for the Treat Boulevard widening project is APPROVED, and the Chairman of the• Board is authorized to execute the same. PASSED by the Board on March 20, 1979. Originator: Public Works Department Road Design Division cc: Public Works Director Caltrans County Auditor Controller RESOLUTION NO.79/ 292 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes 1) RESOLUTION NO. 79vz 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 Marx Rate Type of Assessed Assessed of R&T Year 1q9966K5xXjj. Area Property Value Value Change Section 1975-76 4831; . 1976-77 4986(a)(2) 1977-78 5096 1978-79 400-040-004-6 04000 Correct Assessee to: State of California c/o Dept. of Transportation Box 7791 Rincon Annex San Francisco, CA 94120 Correct taxability status from taxable to NONTAXABLE — — — — — — — — — — — — — — — — — — — — — — — 1977-78 177-210-057-2 98021 Land $10 $-O- =$10 4831 ; Min Ex. -10 -0- + 10 2188.5; Total -0- $-O- �_-O- 4986(a)(2); 1978-79 Land $10 $-0- -$10 5096 Total 10 -0- __Tl_0 Correct Assessee to: Tract 4802 Common Area — — — — — — — — — — — — — — — — — — — — — — — END OF CORRECTIONS t3/5/79 Copies to: Requested by Assessor PASSED ON MAR N Q 1979 unanimously by the Supervisors Auditor present. Assessor(Graham) By ' f•�, .. Tax Coll . CARL S. RUSH County Asses-sor When r, aired by law, consented Page 1 of 1 to b 'the County C sel 11.1 ZI �. , Res. %9 �= ,� r� �`''✓ L'"� Dett BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 9 � Contra Costa County ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signatures) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below (as explained by the tables of sections, symbols and abbreviations attached hereto or•printed on the back- thereof, which are hereby incorporated herein), and -including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll. for the fiscal year 19 78 - 19 79 . Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section A mericore, Inc. 1976-77 02002-8039 02002 Pers Prov $12,090 AV $12,090 AV -0- 10% Penalty 605 AV 605 AV -0- Bus Inv Ex 740 AV 6,045 AV $5,305 AV 219 Transshipment Exemption 10,610 AV -0- 110,610 AV 531.1 ,506 Net Change +$5,305 AV 533 (A/C 003163-EOSO) Americore, Inc. 1977-78 003163-0000 - . 02002 Pers Prop $7,820 AV $53,605 AV +$45,785 AV 531.1 ,506 Bus Inv Ex 3,910 AV 26,802 AV -22,892 AV 219 Net Change - +$22,893 AV 533 (A/C 003163-E000) Cargill Processing & Ref. Div. 1976-77 08001-4165 08001 Pers Prop $219,950 AV $226,195 AV +$6,245 AV 531 .1 ,506 Bus Inv Ex 109,975 AV 113,097 AV -3,122 AV 219 Net Change x•$3,123 AV 533 (A/C 020780-E000) Assessees have been notified. Copies to: Requested by Assessor PASSED ON MAR 2 0 1979 unanimously by the Supervisors Auditor ;f 1, present. Assessor (Giese) 6 / Tax Coll. t3/2/79 Ellen required by law, consented Page i of 3 to by the County Counsel NOT REQUIRED THIS PAGE Res. t �:_; `� By i Deputy Bill Number Tax Original Corrected Amount For the and/or Rate Type of of . R&T Year Account No. Area Property Value Value Change Section Finska Sauna Corporation 1976-77 98012-3510 98012 Pers Prop $7,100 AV $8,280 AV +$1 ,180"AV 531.1,506 Bus Inv Ex 2,670 AV 3,260 AV - .590 AV 219 Net Change +$ 590 AV 533 (A/C 043780-EOOO) Golden West Trading Co., Inc. . 1976-77 02002-2320 02002 Pers Prop $2,150 AV $2,495 AV - +$ 345 AV 531.1,506 Bus Inv Ex 1 ,055 AV 1,227 AV 172 AV 219 Net Change +$ 173 AV- 533 (A/C 051550-E000) Jones-McLeod, Inc. 1976-77 02002-3767 02002 Pers Prop $13,160 AV $23,725 AV +$10,565 AV 531 .1 ,506 Bus Inv Ex 6,365 AV 11,647 AV - 5,282 AV 219 Net Change +$ 5,283 AV 533 (A/C 066917-EOSO) Jones-McLeod, Inc. 1977-78 066917-0000 02002 Pers Prop $12,605 AV $33,215 AV +$20,610 AV 531.1 ,506 Bus Inv Ex 6,020 AV 16,325 AV - 10,305 AV 219 Net Change +$10,305 AV 533 (A/C 066917-E000) K. C. Industries, Inc. 1977-78 068530-0000 02002 PS Imps $ 195 AV $ 195 AV -0- Pers Prop 12,920 AV 104,415 AV +$91,495 AV 531.1 ,506 Bus Inv Ex 5,025 AV 50,772 AV - 45,747 AV 219 Net Change +$45,748 AV 533 (A/C 068530-E000) Assessees have been notified. Requested by Assessor By �Ftss�-t: Assessor When required by law, consented Page 2 of 3 to by the County Counsel NOT REQUIRED .NIS PAGE Res. 9/WY By �- Deputy l J Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section K. C. Industries, Inc. 1978-79 068530-0000 02002 PS Imps $ 220 AV $ * 220 AV -0- Pers Prop 10,390 AV 75,990 AV +$65,600- AV . 531.1,506 Bus Inv Ex 3,372 AV 36,172 AV .-' 32,,800 AV 239 Net Change +$32,800 AV 533 (A/C 063530-EE00) - Kingport International, Inc. 1977-78 070340-0000 02002 PS Imps $13,655 AV $13,655 AV. -0- Pers Prop 40,510 AV 126,355 AV +$85,845 AV 531.1 ,506 Bus Inv Ex 12,567 AV 55;490 AV - 42,923 AV 219 Net Change +$42,922 AV 533 (A/C 070340-E000) Kingport International , Inc. 1978-79 070340-0000 02002 PS Imps $15,115 AV $15,115 AV -0- Pers Prop 31,645 AV 99,605 AV +$67,960 AV 531.1 ,506 Bus Inv Ex 9,370 AV 43,350 AV - 33,980 AV 219 Net Change +$33,980 AV 533 (A/C 070340-EE00) Assessees have been notified. END OF CHANGES Page 3 Requested by Assessor By, ow ( � A&9-4-. Assessor When �quired by law, 'consented Page .3 of 3 to he County Counsel Res. Dept, •I IN THE BOARD OF SUPER:VISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Summary Abandonment of a Portion ) of Superseded Norris Canyon Road, RESOLUTION NO. ?9/205 San Ramon Area. ) (S do H No. 960.1) The Board of Supervisors of Contra Costa County hereby RESOLVES-THAT: A portion of the County road known as Norris Canyon Road, San Ramon area, has been superseded by relocation. Said relocation did not prohibit access to any property which adjoined the road prior to such relocation. It appears proper that said portion of relocated road be summarily abandoned as provided in Section 960.1 of the Streets and Highways Code of the State of California. All that portion of said County road, su?erseded by relocation and more particularly described in Exhibit "A" attached hereto and made a part hereof, be and the same is hereby ABANDONED. The Clerk of the Board of Supervisors is DIRECTED to cause a certified copy of this resolution to be recorded in the office of the County Recorder of-the County of Contra Costa. PASSED by the Board on March 20, 1979. Originator: Public Works (LD) cc: Recorder (via LD) County Administrator Public Works Assessor Planning Bryan & i\iurphy Assoc. 1233 nloine Road Walnut Creek, CA 94596 EBMUD, Land lianagement Division Thomas Bros. Mans - Mr. Richard �,lilliron Contra Costa County Water District Stege Sanitary District of Contra Costa County Oakley Countv Water District ' San Pablo Sanitary District Pacific Gas b: E!ectric, Oakland Pacific Telephone Companv, Oakland RESOLUTTON NO. 79/295 EXHIBIT A PORTION OF NORRIS CANYON ROAD TO BE ABP0:DO. ED Road No. '4604. Norris Canyon`Road April. S,. 1978 All that certain real property situate in the unincorporated area of Contra Costa County, State of California and being a portion of the Norris Grant'o€ the Rancho San Ramon and being more particularly described as follows: Beginning on the northwesterly line of Norris Canyon Road at. the southwesterly line of the parcels of land shown on the Parcel Map filed March 13, 1978 in Book 64 of Parcel Maps, at page 6, Records of said County; thence, from said point of beginning along said northwesterly line of Norris Canyon Road north 380 42' 02" east, 170.44 feet; thence, leaving said northwesterly line, south- westerly along a non-tangent curve concave to the southeast, having a radius of 20330.00 feet, through a central angle of 00 04' 3S11, an arc distance of 2.71 feet; thence, tangent to said curve south 320 S4' 49" west, 172.82 feet to said southwesterly line of said parcels (64 PM 6); thence, along said wouthwesterly line north 3370 SS' 06" west, 18.19 feet. to.the point of. beginning: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Underground ) Utility District No. 15 , Antioch ) RESOLUTION NO. ?9/296 Area Along West Tenth Street ) ) WHEREAS Resolution No. 77/556 , adopted July 5 , 1977 did fix November 15 , 1977 as the date on which affected properiy ,owners within Underground Utility District No. 15 must be ready to.- receive underground service, and did order the removal of all poles , over- head wires and associated overhead structures and the underground- installation of wires and facilities for operating electric, com- munication or similar or associated service within Underground Utility District No. 15 on or before May 15 , 1978- and WHEREAS because of the extended period of time required to obtain necessary federal and state approvals prior to right -of way acquisition , the dates fixed in Resolution No. 77/556 must be changed; NOW, THEREFORE , BE IT BY THE BOARD RESOLVED that it does hereby fix .rune 5 , 1979 as the date on which affected property owners within Underground Utility District Flo. 15 must be ready to receive underground service , and does hereby order the removal of all poles , overhead wires and associated overhead structures and the underground installation of wires and facilities for supplying electric , communication , or similar or associated service within Underground Utility District No 15 on or before September 1 , 1979 and BE IT BY THE BOARD FURTHER RESOLVED that the Clerk of the Board is hereby instructed to notify all affected utilities and all persons owning real property within Underground Utility District No. 15 of the adoption of this resolution within ten ( 10) days after the date of such adoption , such notification to be made by mailing a copy of this resolution to affected property owners as such are shown on the last equalized assessment roll , and to the affected utilities . PASSED AND ADOPTED by the Board on March 20 , 1979 . Orig : Public Works Department Road Design Division cc : Public Works Director County Assessor County Counsel County Administrator Tele-Vue Systems , Inc. Pacific Gas• and -lectric Corpany •Pacific R'elzg^one and Telerrap^ Co:rpany Proper;• Owners RESOLUTION NO. 79/296 Iii THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CAILIFOPMA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER COINSEERVATION DISTRICT In the Matter of Considering the ) Negative Declaration for the ) Adoption of a Drainage Fee ) RESOLUTION NO. 79/ 297 Ordinance for Flood Control ) District Drainage Area 13, 5 Alamo Area The Board of Supervisors of Contra Costa County, as the ex officio Board of Supervisors of the Contra Costa County Flood Control and Water ' Conservation District, RESOLVES THAT: This Board, having reviewed and considered the Negative Declaration submitted to it, as to the environmental impact of the proposed drainage fee . ordinance for the benefit of Contra Costa -County Flood Control and Water Conservation District Drainage Area 13, hereby accepts the Negative Declaration and certifies that it has been completed in compliance with' the California' Environmental Quality Act. This Board further determines that the adoption of the aforementioned drainage fee ordinance will not have a significant adverse effect on the environ- ment. The Board hereby DIRECTS the Planning Director to file a Notice of Determination with the County Cleric. PASSED unanimously by the Board on March 20; 1979. Originator: Public Works Department Flood Control Planning and Design cc: Public Works Director Flood Control via P,'W County Administrator Building Inspection Department City of Walnut Creek, 1501 North California BIvd. , Walnut Creek, CA 94595 Director of Planning RESOLUTIG,( NO. i9/2s7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS BOTH THE BOARD OF SUPERVISORS OF COINTRA COSTA COUNTY AIM EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL RID WATER CONSERVATION DISTRICT In the hatter of Drainage Fee ) Agreement for Flood Control ) RESOLUTION NO. 79/298 . District Drainage Area 13 ) - Alamo Area ) The Board of Supervisors of Contra Costa County- and as ex officio - the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, hereby APPROVES AND AUTHORIZES its Chairman to execute a Drainage Fee Agreement between the County, the City of Walnut Creek, and the Contra Costa County Flood Control District for Drainage Area 13. The Agreement provides for County, District, and City cooperation in administering, collecting and accounting for drainage fees due- under -a - Flood Control District ordinance and for maintenance of facilities. PASSED by the Board on March 20, 1979. Originator: Public 'Forks Department Flood Control Planning and Design cc: Public Works Director Flood Control via"11 County Administrator Building Inspection Department City o' !,'al nut Creek, , 1501 N. Calif. Blvd. , Walnut Creek, CA 94595 RESOLUTIOU 00. 79/ 298 � 1 lod IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Batter of Proclaiming ) the Week of April 1 through ) April 7, 1979 as National ' ) RESOLUTION. NO.. •?9/299 Library Week in Contra Costa ) County ) WHEREAS the week of April 1 through April 7, 1979 has been designated as National Library Week; and WHEREAS the purpose of this annual observance is .to focus the attention of all citizens on the primary role of libraries in the preserving and disseminating of information and ideas; and ,WHEREAS the free and easy access to information and ideas is indispensible to the development of human potential, the advance- ment of civilization, and the continuance of an elightened self- government; and WHEREAS national attention will be drawn to libraries as states and localities prepare for the first White House Conference.. on I:ibraries and Information Services ; NOW, THEREFORE, be it by the Board of Supervisors of Contra Costa County resolved that it does hereby proclaim the week of April 1 through April 7, 1979 as National Library Week in Contra Costa County, and urge all citizens in the county to visit their public libraries and acquaint themselves with the many source.5 of information and ideas made freely and readily available through its services and resources. PASSED AND ADOPTED by the Board on. March 20, 1979. I hereby certify that the foregoing is a true and correct copy of a resolution adopted by the Board of Supervisors on the date aforesaid. CC: County Administrator Public Information Officer County Librarian RESOLUTION NO. 791209 L JLIJ IN THE BOARD OF SUPERVISORS OF CONITRA COSTA COUNTY. STATE OF CALIFORNIA In the Matter of Adjustment ) to Salaries Adopted Subsequent ) Resolution Ido. 79/300 . to State Bail-Out Limitations ) The Contra Costa Board of Supervisors RESOLVES THAT: 1. This Board on February 20, 1979 adopted Resolution No. 79/174 which declared in part its intention to implement- • . previously prescribed July 1, 1978 salaries as though the so called State "Bail-Out" .limitations had never existed and to extend application thereof to persons, positions and classification created in the interim. 2. This Board on February 27, 1979 adopted Resolution I;o. 79/217 which formally reinstated its pay and benefit actions of July 26, 1977 through September 27, 1977, and . , declared its intention to remedy any action or omission brought to its attention coming within the purpose and. intent of that Resolution or Resolution No. 79/174. 3. In a March 14, 1979 memorandum submitted to this Board by the County Administrator, it is recommended that additional adjustments be made with respect to the compensation of certain County Officers and employees. 4. The Board having thoroughly considered the recommendation approves same. . Effective on the date the classes listed on Attachments A hereto t-,rere approved or retitled by the Board of Super- visors, the new salary levels shall apply. PASSED by the Board on March 20, 1979• cc: Civil Service County Auditor-Controller County Administrator ATTACHMERT A - Res. 79/300 Classified New Salary Level Animal Center Technician . . . . . . . . .. . . . . 322 Assistant County Auditor-Controller . . . . . . . . . 645 Assistant Discovery Center Director . . . . . . . . . . 279 ••• Assistant Discovery House Director . . . . . . . . . . 295 Building Inspection Special Program Coordinator . . . 514 Chief, Auditing Division . . . . . . . . . . . . . . . 548 Chief Deputy Treasurer . . . . . . . . . . . . . . . 514 Chief, Special Social Services Programs . . . . . . . 539 Chief Structural Engineer-Building Inspection 598 Central Supply Technician . . . . . . . . . 270 Continuing Care Worker . . . . . . . . . 408 Contracts & Grants Specialist II . . . . . . . . 488 Cytotechnologist . . . . . . . . . . . . 433 Department Office Manager . . . . . . . . 443 _ Deputy Probation Officer III 451 - Director of Food Services-Detention Facilities 538 Director of Inmate Services . . . . . . . . .. .. . 538 Director of Pharmacy Services . . . . . . . . . . . 535t Director of Support Services-Detention Facilities. . . 538 'Discovery Aide Trainee . . . . . . . 202 Discovery Center Aide. . . . . . . . . . .. . . . . . . 230 Discovery Center Director . . . . . . . . . . . . . . 327 Discovery House. Director . . . . . . . . . . . . . . 383 . Discovery Program Director . . . . . . . . . . . . . . 435 - Drug Abuse Program Chief . . . . . . . . . . . . . . 550 Drub Rehabilitation Worker II . . . . . . . . 391 Executive Assistant to the Developmental Disabilities Council 511 Executive Assistant to the Drug Abuse Board 511 Institutional Services Worker I . . . . . . . . . . . 233 Institutional Services Worker II . . . . . . . . . . 263 Junior Drafter: . . . . . . . . . . . . . . . . . . . 304 Lead.Central_.Supply Technician_ . .306_ .._.._..____. _.. . ._.. ._:_... _ _.. _._ Lead Environmental Services.Worker . . . . . . . . . . 293 Lead Steamfitter . . . : . . . . . . . . . . . . . . . 520t Learning .Consultant Aide . . . . . . . . . . . . . . . 230 Manpower Program Directdr . . . . . . . . . . . 575 Medical Services Management Information & Evaluation Director 542 Methadone Treatment Program Director . . . . . . . . . . 526 Mental Health Crisis Program Coordinator . . . . . . . 503 Office Manager . . . . . . . . . . . . . . . . 400 Program Evaluation Technician . . . . . . . . . . . . 367 Program Evaluator I . . . . . . . . . . . . . 399 Psychologist-Methadone Treatment Program . . . . . . . 471 Public Defender Liaison Worker . . . . . . . . . . . . 427 Public Works Maintenance Assistant . . . . . . . . . . 369 Senior Drafter . . . . . . . . . . . . .. . . . 361 Senior Systems Software Analyst . . . . . . . . . . . 511 Social Rehabilitation Coordinator . . . . . . . . . . 511 Structural Engineer - Building Inspection . . . . . . 551 Supervising Clerk : .. . . . . . . . . . . . . . . 347 Supervising EnvironmentalEngineer . . . . . . . . . . . 598 Water Quality Control Operator I . . . . . . . . 389t 00 C ttachirent A - Res. 79/300 Exa:apt 'New Salary Level Caretaker - San Ramon Recreation Service Area 265t Deputy County Counsel Assistant - CETA 295t Deputy District Attorney iI - Project 526 Deputy Probation Officer III - Project 451 Graphics Aide - CETA 251 Institutional Servic-zs Worker - CETA 233 Junior Drafter- CETA 304 Junior Drafter - Project- . 304 Lafco Administrator 583• Manager of Airports 593 Mental Health Worker - CETA 230 Microfilm Technician - CETA 207 Park Attendant - San Ramon Recreation*Service Area 297 Personnel Analyst II - Project 440 - Public Health Clinic Coordinator - Project` 437- Public 81Public Health Dental FCygienist - Project 414 Safety Specialist Aide - CETA 209 Senior Program Analyst' EDP - Project 511 Superior Court Secretary 34.7 Victim/Witness Assistant Aide - CETA 262 Victim/Witness Assistant Aide - Project 262 Youth Project Aide - CETA . 239 . Youth Project Coordinator - CETA 262 , Uri ii13 '. ATTACHMENT A FOR RESOLUTION NO. 79/= 7 - Near Salar LY evel- .assified Animal Center Technician 322 Assistant County Auditor-Controller 62475 ; Assistant Discovery Center Director. 295 Assistant Discovery House Director 514 Building Inspection Special Program Coordinator 549 Chief, Auditing Division 514 Chief Deputy Treasurer 539 Chief, Special Social Services Programs N' 598 ' Chief Structural Engineer-Building Inspection -270 - Central Supply Technician 406 Continuing Care Worker 488. - Contract & Grants Specialist II 433 Cytotechnologist .443 , Department Office Manager 451 r-- Deputy Probation Officer III 538' Director of Food Services-Detention Facilities 538 Director of Inmate Services 538 Director of Support Services-Detention Facilities 202 Discovery Aide Trainee . Discovery Center Aide 230 Discovery Center Director 327 Discovery House Director 383 Discovery Program Director 435 Drug Abuse Program Chief 550 Drug Rehabilitation Worker II 391 Executive Assistant to the Developmental Disabilities Council 511 Executive Assistant to the Drug Abuse Board 511 —Institutional Services Worker I 233 —Institutional Services Worker II 263 Juvenile/Criminal Courtroom Assistant 295 -Lead Central Supply Technician 306 Learning Consultant Aide 230 Manpower Program Director 575 Medical Services Management Information & Evaluation Director 542 . Methadone Treatment Program Director 526 Mental Health Crisis Program Coordinator 503 Office Manager 400 Program Evaluation Technician 367 Program Evaluator I 399 Psychologist-Methadone Treatment Program 471 Public Defender Liaison Worker 427 Public Works Maintenance Assistant 369 Senior Systems Software Analyst 511 Sheriff's Process Clerk 320 Social Rehabilitation Coordinator 511 Structural Engineer - Building Inspection 551 Supervising Environmental Engineer 598 ATTACH14ENT A FOR RESOLUTION NO. 79/ -xempt New Salary Level Caretaker - San Ramon Recreation Service Area 265t • Deputy County Counsel Assistant - CETA 295t . Deputy District Attorney II - Project 526 Deputy Probation Officer III - Project . 451 Graphics Aide - CETA 251 - Institutional Services Worker - CETA 233 Junior Drafter - CETA 304 Junidr Drafter - Project 304 Lafco Administrator 583 Manager of Airports 593 Mental Health Worker - CETA ' 230 ' Microfilm Technician ­ CETA 207 Park Attendant - San Ramon Recreation Service Area . 297 Personnel Analyst II - Project 440 - . Public Health Clinic Coordinator - Project 487 Public Health Dental Hygienist - Project 414 Safety Specialist Aide '- CETA 209 Senior Program Analyst EDP - Project 511 - Superior Court Secretary 347 Victim/Witness Assistant Aide - CETA 262 . Victim/Witness Assistant Aide - Project 262 Youth Project Aide - CETA 219 Youth Project Coordinator - CETA 262 U0 ��. RESOLUTION NO. 7g_/3aj_ RESOLUTION ACCEPTING WORK AND FINAL CONTRACT COSTS ASSESSMENT DISTRICT 1975-4, SAN RAMON STORM DRAIN The Board of Supervisors of the County of Contra Costa resolves: The Engineer of Work for Assessment District 1975-4, San Ramon Storm Drain, Contra Costa County, California, and the Public Works Director of the County of Contra Costa, have certi- fied to this Board of Supervisors that the improvements to be constructed in Assessment District 1975-4 have been inspected and have been found to comply with the approved plans, special provisions and standard specifications and have recommended that the work be accepted as completed. That said work is accepted as completed, that the final contract costs incorporated in said certificates are hereby accepted, and that disbursement be made to the contrac- tor. -1- RESOLUTION NO. 79/301 j r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) RESOLUTION NO. 79/302 Castle Hill Annexation to the ) (Gov.C. 5535150, 352200 City of Walnut Creek ) 35222 & 35223) . The Board of Supervisors of Contra Costa County RESOLVES THATs' Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code 535150 (f) on January 24, 1979. The subject annexation has been designated by the Local Agency Formation Commission as the 'Castle Hill Annexation to the City of Walnut Creek" and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed Annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Com- mission on March 7, 1979, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approving this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, May 1, 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said May 1, 1979 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the Annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the hearing. Any protests made (written or oral) are merely advisory and have no legal effect as to terminating the proposed Annexation. The sole discretion to terminate or approve the proposed Annexation rests with the Board of Supervisors of Contra Costa County. -1- RESOLUTION NO. 79/302 ULJ 11. 1 d The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§56080 et seq. of the Government Code with published notice to be made in the Cont-ra Costa Times, a newspaper of general circulation within the County and affected territory. Notice shall also be •given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive - Officer of the Local Agency Formation Commission. PASSED on March 20, 1979 unanimously by Supervisors present. CC: County Administrator County Assessor Public Works Director City Clerk - City of Walnut Creek City Manager - City of Walnut Creek DCG:g -2-- RESOLUTION NO. 79/302 CASTLE HILL ANNEXATION TO THE CITY OF WALNUT CREEK EXHIBIT A rt= A portion of -Rancho San Ramon, described as follows: Beginning on the east line of the 20-acre parcel of land described as - the .Second Parcel in the deed from W_ E. Dean, et al, to J. B. Near, recorded July 1U, - 1919 in Book 343 of Deeds at page 223., at the south line of Southern Annexation No. 18 to the City of Walnut Creek;- Ordi-- ' nance No_ 381; thence South 10056' East, along the east line of said Near parcel (343 D 223) , 664 .18 feet to an angle point in Southern Annexation No. 10 to the City of Walnut Creek, Ordinance No. 285; • thence southwesterly, northwesterly, northeasterly, and southeasterly along the boundary of the City of Walnut Creek to the point of begin- ning, being 9.65 acres more or less- U0 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Designating ) Successors for Members of the ) RESOLUTION NO. 79/303 Board of Supervisors. 111HEREAS Section 42-4.004 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 Members in the event of disaster; and WHEREAS 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) ; IYOri, THEREFORE, BE IT RESOLVED that the follo-ring appointments are made as prescribed by lair for the Supervisor indicated below: Supervisor Sunne .°right Pic Peak, District IV 1. Virginia larch Cranford 265 14acGregor Road Pleasant Hill, California 94523 825-8377 2. Benjamin Russell 1827 Silverwood Drive Concord, California 94519 682-8395 3 . Marcella Colarich 4748 Laura Drive Concord, California 94521 676-4227 PASSED and ADOPTED by the Board on March 20, 1979. cc: Successors to the Board Super.risor Sunne 17right :c Peak Director, Office of Emergency Services County Counsel County Administrator r%rV+nT TTTTn'kl tTn 17n n-1 Y IN THE BOARD OF SUPERVISORS ,OF CONTRA COSTA COU:v7TY,r:STATE OF CALIFORNIA In- the Matter of: ) Amending Resolution No. 78/791 ) RESOLUTION. N0. 79/304 Establishing Rates to be Paid ) to Child Care Institutions ) . J%'HEREAS the Board on August 8, 1978 adopted 'Resolution 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 Institution Monthly Rate New Morning, Inc./Aptos $ 1,080.00 PASSED and ADOPTED by the Board on march 20, 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. 79/304 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: Amending Resolution No. 78/791) s Establishing Rates to be Paid ) -RESOLUTION NO. 79/305. to Child Care Institutions WHEREAS this Board on August 8, 1978, adopted Resolution _ No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has also 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 A.IENDED as detailed below: Add the following private institution: 1tonthly Rate Summer House/San Francisco (N) $913 . PASSED AND ADOPTED BY THE BOARD on March 20, 1979. Orig: Director, Social Set-vice Department cc: Social Service, Hallgren County Probation: Officer County Administrator- County Auditor-Controller Superintendent of .cchools RESOLUTION r;a.. 79/305. mh leu IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Applications of Televents, Inc. ) and Viacom Cablevision for Licenses ) Resolution No. 79/307 to Operate CATV System in Portions of ) Eastern Contra Costa County. ) WHEREAS the Board on March 6, 1979 deferred to this date its decision on the applications of Televents, Inc. and Viacom Cablevision for licenses to operate a CATV system in portions of Eastern Contra Costa County; and WHEREAS the Public Works Director submitted a report comparing the aforesaid applications; and WHEREAS the following persons appeared and commented: Mr. Neil R. McHugh, Vice President of Viacom Cablevision, wwioreviewe is company's application and urged the Board to grant Viacom a license to expand its services into the Oakley area; Mr. Harry White, Vice President - Operations , Televents, Inc. , t w o reviewedhe service proposed to be furnished by Televents and urged the Board to approve Televents' application as soon as possible; Mr. James M. Buell, City Administrator of Brentwood, who commented that t e Televents system now serving the City of Brentwood needs the opportunity to expand and modernize and therefore urged that Televents ' application be approved; Mr. Budd Harr, former member of the Joint CATV Commission (comprised of representatives of the County and Cities of Martinez, Pleasant Hill and Lafayette) who objected to expanded systems for a new area before services are expanded- in xpandedin the Martinez, Pleasant Hill and Lafayette areas; and WHEREAS the Public Works Director recommended: 1. that the license issued to Viacom Cablevision November 4, 1969 be declared not in full force and effect inasmuch as the insurance and bonding requirements were never met and the award was not accepted within 30 days and no extension of time was granted; 2. that the current application submitted by Viacom Cable- vision to construct, operate and maintain a CATV system in the eastern portion of Contra Costa County be denied; and 3. that a license be granted to Televents, Inc. to construct, operate and maintain a CATV system in the eastern portion of Contra Costa County as defined in its current applica- tion and the maps attached thereto, with the understanding that any language mandating the developer share the cost of undergrounding cabievision facilities be deleted from the license as being contradictory to existing Board policy; and ,t WHEREAS Board members discussed the matter in some detail, inclusive of who should pay for undergrounding, the areas proposed to be covered by each of the applicants, the type and level of service proposed to be furnished in the eastern areas of the County and services currently being furnished in the Martinez, Pleasant Hill and Lafayette areas, the effect of non-exclusive and possible overlapping licenses, time estimates to complete the entire system proposed for East County, the equitableness of higher monthly charges for expanded service and the need for a future wr-rkshop on the entire cablevision licensing matter; NOW THEREFORE BE IT RESOVaD that the aforesaid recommendations of the Public Works Director are APPROVED and Televents, Inc. is granted a non-exclusive license to construct, operate and maintain a CATV system in portions of Eastern Contra Costa County, in accordance with Section 58 of the Contra Costa County Ordinance Code. PASSED by the following vote on March 20, 1979. AYES: Supervisors Tom Powers, R. I. Schroder, S. W. McPeak and E. H. Hasseltine NOES: Supervisor N. C. Fanden (stating that she desired the decision to be delayed at least two months until after a workshop was held on the entire matter of cablevision licensing) cc: Televents, Inc. via Public Works Viacom Cablevision via Public Works Public Works Department County Counsel County Administrator Resolution No. 79/307 LJ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA a Re: Pursuant to Section 22507 ) of the CVC, Declaring a Parkin)gTRAFFIC RESOLUTION NO. 2516 - PKG Zone on MONTE SERENO DRIVE ) (4735A) Danville Area. Date: MAR 2 O 1979 (Supe. Dist. V - Danyi'lle ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering 'survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance -Code . Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times .on the east side of MONTE SERENO DRIVE 094735A) Danville beginning at a point 55 feet north of the center line of Stone Valley Road and extending northerly a distance of 12 feet. - Adopted by the Board on—MAR 1979 cc County Administrator Sheriff California Highway Patrol T-14 Gig 25 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507) of the .CVC, Ceclaring a ) TRAFFIC RESOLUTION N0: 2514 - PKG Parking Zone on MONTE SERENO ) DRIVE (n4735A) Danville Area Date: MAR 2 0 1979 (Supe. Dist. V - DaKvi-IIe ) The Contra Costa County Board of Supervisors RESOLVES THAT.- On HAT:On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code - Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as ind.icate.d) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of MONTE SERENO DRIVE (,94735A) Danville beginning at a point 56 feet north of the center line of Stone Valley Road and extending northerly a distance of 10 feet . MAR Adopted by the Board on..___._.2 0 1979...._.._.._____r. cc County Administrator Sheriff California Highway Patrol T-14 1 ilii BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the California Vehicle Code ) TRAFFIC RESOLUTION NO .2517 - PKG Declaring a Parking Zone on BERRY } DRIVE (#3975M) Pacheco Area. Date: MAR 2 0 1979 (Supv. Dist. IV - Pacheco' ) The Contra Costa County Board of Supervisors RESOLVES THAT:. On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code* Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of BERRY DRIVE 03975M) Pacheco, beginning at a point 462 feet north of the centerline of Center Avenue and extending northerly a distance of 20 feet: Thence parking is hereby declared to be prohibited at all times on the east side of BERRY DRIVE (f3975M) Pacheco, beginning at a point 552 feet north of the centerline of Center Avenue and extending northerly a distance of 24 feet. Adopted by the Board on MAR 2 0 1979 cc County Administrator Sheriff California Highway Patr01 T-14 BM OF SWERVISORS, MIR COSTA COM, WFUMIA Re: Speed Limits on ) TRAFFIC RESOLUTION N0: 2 515 - SPS ARNOLD INDUSTRIAL WAY (13834) ) Date: MAR 2 0 1979 Concord Area. ) (Supv. Dist. IV - Concoed ) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's.Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff.), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limits} there: Pursuant to Section 2235E of the California Vehicle Code , no vehicle shall travel in excess. of 45 miles per hour on that portion of ARNOLD INDUSTRIAL WAY (#3850 , Concord , beginning at Solano :day Concord and extending easterly to the Concord City Limits . PASSED unanimously by Supervisors present NMA R 2 0 1979 cc: County Administrator Sheriff California High-way Patrol <.I 140 T-14d In the Board of Supervisors of Contra Costa County, State of California March 20 � 19 79 In the Matter of Authorizing Acceptance of Instruments ' IT IS BY THE BOARD ORDERED that the following instrument is ACCEPTED: Instrument Date Grantor -Reference Consent to Dedication. 12-14-78 Central Contra Costa Subdivision S027 rnof Public Roads Sanitary District o PASSED by the Board on ~larch 20, 1979. c13 C a . N Y s. o _V .O 7 EL ce a� P 0 v m ct 0 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 Originator: Public Works Department Supervisors Land Development Divisioncffiixed this?Dtadoy of March 197_ cc: Recorder (Via Ped LD) Director of Planning J. R. OLSSON, Clerk By /�l/7,c� Deputy Clerk ::. Pous H-24 4177 15m 33 j 1e d IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Appeal of County Public Works ) Department from Action of the ) County Planning Commission on ) March 20, 1979 Application for Minor Subdivision ) 186-78; Brentwood Area. ) Harold H.' Guilliams, Applicant ) and Owner. ) The Board on February 20, 1979 having fixed this time for hearing on the appeal of the Public Works Department from County Planning Commission conditional approval of application for Minor Subdivision 186-78 (Harold H. Guilliams, applicant and owner) to divide five acres into two parcels, Brentwood area; and Harvey Bragdon, Assistant Director of Planning, having, described the proposal and having advised that the Planning. Commission in approving the application deleted certain conditions recommended by the Public Works Department; and Bill Gray, Assistant Public Works Director, having stated that the Public Works Department felt 4:hat the applicant should be required to convey to the County by offer of dedication 32.5 feet of right-of-way on Lone Tree Way as required for the future width of 110 feet; and H. Guilliams having expressed opposition to requiring the offer of dedication at this time inasmuch as he is only setting aside a small portion of the property for future construction of a church, and having urged the Board to deny the appeal; and Bill Lane, Rt. 2, Box 474, Oakley 94561, Paul Keys, Rt. 2, Box 961., Brentwood 94513, and Don Tippets having appeared in opposition to the proposed offer of dedication; and Supervisor R. I. Schroder having expressed the opinion that the offer of dedication should be required at this time; ,and Supervisor T. Powers having concurred with Supervisor Schroder :.nd having recommended that the appeal of the Public Works Department be granted and the application of H. Guilliams for Minor Subdivision 186-78 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 Powers is APPROVED. PASSED by the Board on March 20, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of March, 1979. J. �R.--,OL4 CLERK By cc: Public Works Director RUffda Amdahl H. Guilliams Deputy Clerk Director of Planning Building Inspection Ud 1c�U �. EXHIBIT 'W' Conditions Approved by the Board of Appeals on January 23, 1979 - Minor Subdivision 186-78 - 1. This .request is approved for two parcels. The following-conditions require compliance prior to filing the Parcel Map .unless otherwise indicated. 2. Comply with the requirements of the Contra Costa County Public-Works Depart- ment as follows: A. 32.5 feet of additional right-of-way 'on Lone Tree Way as required for the planned future width of 1.10 feet. B. Convey to the County, by Offer of Dedication: 5 feet of additional right- of-way on Smith Road as .required.for the planned future width of •60 feet. C. Relinquish abutters' rights-of-access along Lone Tree Way for the entire frontage of the subject property. , D. Execute Deferred Improvement Agreements with the County obligating the entire parcel included in M.S. 186-78 which shall require that the owner construct pavement widening and necessary longitudinal drainage on Smith Road along frontage. (along subject property only). E. The finished floor elevation of any structure shall be at least 18-inches above existing ground. F. For any future development, submit site grading and drainage plans to the Public Works Department, Land Development Division for review prior to the issuance of any building permits. G. Submit a written request to Public Works Deprtment, Land Development Divi- sion, for annexation of the entire parcel to Drainage Area 300 prior to the issuance of a building permit. K. A variance is granted to the requirements of Section 914-2.006 of the Ordi- nance Code. In lieu thereof; the following shall apply: Construct the furthermost downstream segment of storm drain line W-XU-I as shown on Flood Control District Drawing No. 2590-Zone 1. The obligation under this condition is limited to a construction cost of $5,000. If in the opinion of the Contra Costa County Public Works Department, it is not practical to actually construct this line, the applicant shall enter into an agreement, binding on the entire parcel involved in H.S. 186-78, to participate in the construction of the system whenever the Public Works. Department determines that it is feasible to do so. I. If construction is required under Condition "G" above, submit improvement plans to the Public Works Department, Land Development Division, for review; execute a Subdivision Agreement with Contra Costa County to guarantee the construction of the improvements; post the bonds required by the Agreement and pay an inspection and an improvement plan review fee. 3. No Park Dedication Fee for Parcel B will be required, if the church approved in LUP 2117-78 is constructed. U ��}i �j C . Conditions Approved by the Board of Appeals _ on January 23, 1979 - M.S. 186-78 Page 2 4. The applicant shall demonstrate that water is available to the subject property from either: 1) public water supply; of 2) one well per unit which meets the following capacity requirements to be verified through the Health Department: (a) one gallon a minute pumped continously for 4 hours with 1 ,000 gallon stor- age; or (b) 3 gallons a minute= pumped continuously for 4 hours with 500 gallons storage; or (c) 5 gallons a minute.pumped continuously for 4 h6urs (no 'storage required). - 5. The zoning variance is approved as requested; it meets the. requirements of . Section 26-2.2006 of the County Ordinance.Code. - 6. If archaeologic materials are uncovered during grading, trenching or other .. on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by tbe-Society for California Archaeology (SCA) and/or the Society of Professi•onal'Archae- • ology (SOPA) has had an opportunity to evaluate the significance ofthe find and suggest appropriate mitigation measures, if they are deemed necessary. HB:lsw ?-13-79 - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) Expansion of County Participation ) March 20, 1979 in Squire's Program. ) Supervisor S. W. McPeak having commented on the film "Scared Straight" (recently previewed in Judge Coleman Fannin's chambers by Supervisor N. C. Fanden and selected members of County. - staff working with juvenile justice) which deals with juvenile delinquents in New Jersey visiting Rahway Prison for lectures by . inmates, and having suggested that the County Sheriff-Coroner and the Juvenile Justice Commission be requested to report on the feasibility of implementing such a program in this County; and Supervisor Fanden having noted that the County has partici- pated in the Squire's Program at San Quenton Prison, which operates on a one-to-one basis, and having stated that staff in the Probation Department feel that the movie could be used as an adjunct-to the Squire's Program; and • Supervisor McPeak having recommended that the County Sheriff-Coroner and the Juvenile Justice and Delinquency Prevention Commission be requested to review the desirability of expanding the Squire's Program to include elements similar to those iii the Rahway Prison program in New Jersey as shown in the movie, "Scared Straight"; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on March 20, 1979. CERTIFIED COPY I certify that this is a full, true & correct copy of the original ducirnerr whic:o is on file in myoffico.and that it -as passed & ad;+,uNI 1*,-., ri;c '.;<,ani of Su PC of Contra Costa ct),an f. C�!;i;,rria. on the date shown. ATTEST:J. R.Oi SE-iN.Ctsun:y Lank&ex-officio Ckrk ., of$A p,;osrd of S`(� Ccpuh• Clerk. �,c.,�.y i ,t.✓;,n MAR. 201979 CC: Juvenile Justice and b:ana M. Herman Delinquency Prevention Commission County Sheriff-Coroner County Probation Officer County Administrator In th- Bocrd or Supervisors of Contra Costa County, State of California !-larch 20 79 , 79 _ In the Matter of Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are ACCEPTED for recording only: rn r-- CD Instrument Date Reference 1. Offer of Dedication 3-2-79 Shapell Industries of Subdivision 4820 c� - C for Drainage Purposes Northern California, Inc. d 2. Offer of Dedication 2-24-79 Vern and Agee Sutton Road No 3975K for Roadway Purposes Y 0 3 PASSED by the Board on March 20, 1979. _U S7 CL c� w 0 w w Cr c H 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Land Development Division affixed this 2 it t;lday of _;arca 19 79 cc: Recorder (Via PK LD) Director of Planning J. R. OLSSON, Clerk By D.puty Clerk N. POUS H-24.17715m l3� 10i In the Board of Supervisors of Contra Costa County, State of California March 20 19 79 In the Matter of Report of the County Planning Commission on the Request of R. A. Vail & Associates (2306-RZ) to Rezone Land in the Byron Area. Shamrod Investments, Inc. , Owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of R. A. Vail & Associates (2306-RZ) to rezone approximately 13.2 acres located at the northwest corner of Camino Diablo and Holway Drive from General Agricultural District (A-2) to Single Family Residential District (R-40) in the Byron area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 17, 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 publish notice of hearing, pursuant to code requirements. PASSED by the Board on March 7, 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: R. A. Vail & Associates affixed this 20th�y of March 019 79 Shamrod Investments, Inc, Director of Planning Harvey E. Bragdon J. R. OLSSON, Clerk gy , 4. deputy Clerk Diana M. Herman H-24 4/77 15m J , c t In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 79 In the Matter of Appeal of Alma Naismith from Action of the Orinda Area Planning Commission on Application for Minor Subdivision 28-78, Orinda Area. WHEREAS on the 29th day of January, 1979, the Orinda Area Planning Commission denied without prejudice the application of Alma Naismith for Minor Subdivision 28-78, Orinda area; and WHEREAS within the time allowed by law, Alma Naismith filed with this Board an avpeal 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, on Tuesday, April 17, 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 20, 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: Alma Naismith Supervisors The Orinda Association affixed this 20thday of March 19 79 Roland Mallory Director of Planning J. R. OLSSON, Clerk By 3 'Z7 Deputy Clerk Diana M. Herman H-24 4/77 15m � c In the Board of Supervisors of Contra Costa County, State of' Colifomia March 20 , 1979 In the Matter of Hearing on the Request of Vernon A. Chisholm (2221-RZ) to Rezone land in the E1 Sobrante Area. The Board on February 27., 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with resu_ ect to the request of Vernon A. Chisholm (2221-RZ) to rezone land in the E1 Sobrante area from Single Family Residential District (R-7 & R-10) to Multiple Family Residential District (M-12) in lieu of Multiple Family Residential District (M-17) as originally requested; and Mr. John M. DeVine, 5258 Sunset Drive, E1 Sobrante 94803, having appeared in opposition to the rezoning application; 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 Vernon A. Chisholm is APPROVED as recommended by the Planning Commission. _ IT IS FURTHER ORDERED that Ordinance 79-41 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 3, 1979 is set for adoption of. same. PASSED by the Board on March 20, 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: Vernon A. Chisholm Supervisors Director of Planning affixed this 20th � o f March 19 79 County Assessor J. R. OLSSON, Clerk $y n�c.4,c,c. X7' 4-r.�.� . Deputy Clerk Diana M, Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 20 - 197-9— In 1972In the Matter of Decision on Appeal of Alfred L. Dejesus from Action of Board of Appeals on Application for Minor Subdivision 155-78, ` Oakley Area. The Board on March 6, 1979 having closed the hearing on the appeal of Alfred L. Dejesus from the Board of Appeals conditional approval of the application for Minor Subdivision 155-78 in the Oakley area, and having fixed this date for decision -thereon; and Vernon L. Cline, Public Works Director, having submitted a March 20, 1979 memorandum report stating that the department is not currently working on any drainage zones in the area or plans for areawide drainage facilities and that since it is not known how fast the area will develop or in what order, it is practically impossible to establish a fee that will be sufficient to insure that the County will have adequate funds to construct the necessary drainage facilities in the future; and Supervisor E. H. Hasseltine having stated that inasmuch as a drainage acreage fee cannot be determined at this time, he would recommend that the appeal be granted by deleting the drainage improvement requirements and that at such time as the Public Works Department establishes a drainage zone the subject parcels be required to contribute the appropriate acreage fees or join any future assessment district that may be formed for the purpose of installing the drainage facilities; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED and the application for Minor Subdivision 155-78 is APPROVED subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof) . PASSED by the Board on March 20, 1979 by the following vote: AYES: Supervisors N. C. Fanden, R. I. Schroder, S. W. McPeak, E. H. Hasseltine. NOES: Supervisor T. Powers. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Alfred L. Dejesus affixed d,K20th day of March . 19 79 William B. Cox Director of Planning Public Works Director � J. R. OLSSON, Clerk County Health Officer Byl—tL . Deputy Clerk Vera Nelson H—24 4/77 15m a JI , , UNIT Q CONDITIONS OF APPROVAL FOR MINOR SUBDIVISION 155-78 1. This request is approved for four parcels. The following conditions require compliance prior to filing the Parcel Map unless otherwise indicated. . 2. Comply with the requirements of the. Contra,.Costa County Public Works Depart-. . ment as follows: A. The subdivision shall conform to the provisions in Title 9 of the County Ordinance Code. Any variance therefrom must be specifically listed on the conditional approval statement. S. The following exceptions to Title 9 of the Contra Costa County Ordinance Code are pe_-mitted for this subdivision: (1) Section 914-2.006 "Surface Water Flowing From Subdivision," provided the applicant complies with the following: (a) Execute an agreement with the County which shall require the property owner to annex to any future drainage area, zone, or improvement district formed to construct or maintain local drainage improvements and to pay the appropriate acreage fee when established. The agreement shall obligate the entire parcel included in Subdivision M.S. 155-78. C. Relinquish abutter's rights of access along the entire frontage of Sellers Road except for the 30-foot opening at the southeast corner of the subject property. D. For any future development, submit site grading and drainage pians tb the Public Works Department, Land Development Division, for review prior to the issuance of building permit. E. Execute a Deferred Improvement Agreement with the County obligating the entire parcel included in Subdivision M.S. 155-78 which shall require that the owner: (1) Construct curb; 4-foot 6-inch sidewalk (width measured from each face), necessary longitudinal drainage and pavement widening on Sellers Avenue. The face of the curb shall be located 10 feet from the right-of-way line. (2) Submit improvement plans to the Public Works Department, Land Development Division, for review; execute a Subdivision Agreement with Contra Costa County to guarantee the construction of the improvements and installation of the street lights; post the bond required by the Agreement and pay an inspection fee and applicable. lighting fees. JLJJ CONDITIONS OF APPROVAL FOR MOR SUBDIVISION 155-78 Page 2 F. Construct necessary drainage and 20 feet of pavement along the entire south property line. The 'edge of pavement shall be located 1.0 feet frow the dedicated right-of-way line. G. File a Parcel Map on the entire parcel prior to the sale or development of any parcel. The Parcel Map must be filed with the County Public Works Department arid recorded within one-year from the date of the approval of this minor subdivision or this permit to subdivide will expire. Upon approval of the Director of Planning, a one-year extension may be granted to record the Parcel Hap. 3. The applicant shall pay $900.00 for Park Dedication Fee (P.D. # 77-79y A. Prior- to the issuance of building permits on the parcels of this -minor subdi- vision, the applicant shall demonstrate that water is available to the subject property from one well per unit which meets the following capacity requirements to be verified through the Health Department:. (a) one gallon a minute pumped continuously for 4 hours with 1,000 gallon storage; or (b) 3 gallons a.mlaute pumped continuously for 4 hours with 500 gallon storage; or (c) 5 gallons a ' r;nute pumped continuously for 4 hours (no storage required). The fact that parcels of this minor subdivision may not already have an adequate water well shall be indicated on the Parcel Map when it is recorded. 5. The zoning variances are approved as requested; they meet the requirements of Section 26-2.2006 of the County Ordinance Code. 6. if archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 7. Comply with the requirements of the County Health Department as follows: A. An investigation of the feasibility of installing -individual sewage disposal systems has determined that soil permeability topography and lot size are acceptable for installation of such systems. Please be advised that each lot of this minor subdivision must be reviewed by the Health Officer and a septic tank permit issued before the dwelling is constructed on the parcel. B. The minor subdivision is approved for the use of individual wells. Each individual living unit shall be served by a separate water well system. C. Any deviations or changes affecting the concept of this minor subdivi- sion on file with the Health Department and date 6-12-78 shall be resub- mitted for review to determine if such deviations or changes for the minor subdivision can be considered acceptable to the Health-Officer. In the Board of Supervisors of Contra Costa County, State o California ?March 20 79 .7 CL In the Matter of Dearing on the Request of Diablo Engineers, Inc. (2243-RZ) to Rezone Land in the Walnut Creek Area.. Dr. Jerry Geernaert, Owner. The Board on January 23, 1979 having referred back to the County Planning Commission for reconsideration the rezoning application of Diablo Engineers, Inc. (2243-RZ) to rezone land in the Walnut Creek area; and The Board having received a March 7, 1979 memorandum from A. A. Dehaesus, Director of Planning, transmitting Resolution No. 20-1979 adopted by the County Planning Commission recommending that the Board approve with conditions the applicant's original request. to rezone land from General Agriculf ,-wal District (A-2) to Single Family Residential District (R-40) ; IT IS BY THE BOARD ORDERED that a -hearing be held on Tuesday, April 17, 1979 at 1:30 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, CAlifornia. PASSED by the Board on March 20, 1979. I hereby certify that the foregoing is a :rue and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. EngineersCC: Diablo Eng Witness my hand and the Seal of the Board of � Inc. Dr. Geernaert .SuDP!VISCrS20t1t March 79 Mr. Shelton affixed this ay of 19 Pfr. A-biose 'Hr. Schar e--L� }. OLSSON, Clerk Mr. I yin •� R. Kvalvik By. 7n^s` _ -_ 1' Deputy Clerk Director of Planning _�conda ?.�mdahl H. Bra-don H-24 4/77 15.m /� ULI 141. i In t11-1e Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 March 2 0 , 19 79 In the Matter of Amendment to Agreement for Sewerage and Water Service Facilities for Subdivision 4378. . The Engineer ex officio having reported that the developer of'Subdivision 4378, Hofmann-Discovery Joint Venture, successor to Dominion Properties, Inc., has requested the Agreement, dated June 7, 1977, between Sanitation District No. 19 and Dominion Properties, Inc. be amended to allow replacement of cash deposits required by said Agreement with surety bonds in the following amounts: $62,300 Faithful Performance $31,150 Payment, and . $ 9,345 Guaranteeing the correction of defects in materials, workman- ship or unsatisfactory performance of the water and sewerage facilities. It being the conclusion of the Engineer ex officio that the surety bonds do adequately guarantee the completion of construction of the water and sewerage facilities in Subdivision 4378; IT IS BY THE BOARD ORDERED that the Board APPROVE and AUTHORIZE the Chairman to execute said Amendment. IT IS FURTHER RECO2NIENDED that the Engineer ex officio is hereby AUTHORIZED - to refund the $62,300 cash deposit, as evidenced by B.P. #147175, dated June 1, 1977, to Dominion Properties, Inc. and Wells Fargo Bank, c/o The Hofmann Company, 1035 Detroit Avenue, Concord, California. PASSED by the Board on March 20, 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 'ORIGINATOR: Public Works Departmeat Supervisors Environmental Control aFixed this 20t!1 day of t'zrrh 19 74 cc: Public Works Director Environmental Control J. R. OLSSON, Clerk Business and Services By /•✓�%�,- ,, ,:{tet- Deputy Clerk Land Develop^ent 1;.e_ier_ :J. : er.� County Administrator . Dominion Prorerties, Inc. vle P/W Hofmann.-Discovery Joint Venture via Pl%Af H-24 4/77 15m ��J �4 '*00':D a.,F Si rS:, 0"*-.r-.Y, "T G" CO' J&J. % 2C1 1979 • k.'ainnit R. coupcy. UC. --5UA Routine En.11orsa-ments, and wti-ce 0.4. Vic detion. -Wiwn U,-. "r%lua ctein b!.r the Board Action. (All Section ) mrd' 06 SApZ'%VZ-S0'tS (Phar-gacquh Zrr' fietax-) references are to California gzven to Gourtoweat Code seetkn-A 911.1ip Gdverrumeat Code.) 913, 5 915.4. Ftzaze 1'.o to the 1?Vw_;aq"'6etaw. Claimant: Sue Pearce, 1174 B_ria:Wbod, -.1'alnut Creek, CA Attorney: Addr -ass: Amount: 316 0.00 -fa A- via Cqun strato, Date Reccived: Februa%.r*A 17 Qb By doliver'jr .td C1 ty' Admini irk/on Fab ry 15, 1979 By rail, postcmfted on .,rebillay-V 14, 1 I. FROM: Clerk of the Board of Supervisors TO: CountyCoMsel Attached is a copy of the above-noted Claim or Ap'ic.--4ilon t F' aa L te Claim- DATED:Fhb. 15, 1.979 J. R. OLSSON, Clerk, By Deputy dGloria -'i Palono M FROM: County Counsel 10: Clark of ;the Board of.SupLsors C (Checkone only) This Claim complies substantially tzth Sections 910 and 910.2. This Claim FAILS to comply substantially with Sectiow; 910 and 910.2, and we are • so notifying claicant. The Board cannot act for 15 days (Section 910.3). Claim is not timely filed. Board should take no action (Section 911.2) . C The Board should deny this Application to File a Late Clai>'<e Section 911096) MATED: 16 - 75 jaw B. CL:QSEN;, County Counsel, By Deputy III. BOARD ORDER By unanir-ous vote of Supervisors present (Check one only) X Vials Claim is rejected in full. This Application to File Late Clain is denied (Section 911 .6). I certify that this is a tree and correct copy of the Board's Order enterad in its minutes for this date. DATED: Margh 2Q, lo QT. R. MEMO,%. Cleek, by Denuty MIMING TO CLAUM-AlW (Gaverrxtent Coo Sections 911.8 Fr 915) You have oaZy .6 swath-A &wa rje -dz - a. rodUkh, to A- A not2ce. to Lfoft , 'Ute, a cowtt cation oil VUA ref Ce oi Isee G;7vf-. Code Sec. 945.61 on 6 won*-A at%on- the dovi :at o-!% yvwt Arp,'_;_c4Vur- to Fite a Lee Mtba e n ich.&,J to petZtion a Coul-tt C'ot Ai&'Z! IJWM SeCtUOH 945.4 ,6 CZa.ZM--&UZ-:g deadtbuz (see SeeWon 943.5) . You frazy seek tf•e ad'Lki—ce. 03, cry mttiwt.:�y 05 Yaw- d:2-&-Z bt C0-V!ZCVL0;.' &Cith -GLIA -at' A'!OR A e' ccant to C-2.5n.-Y!, ru. c- -. U. MI. %!: ClZr.1-6 a-f the and rJ: -ki) County CouulseL, (2) County Ad.-.1nistrator Attached are capies of the above Clain or An Hcation. ..e '? I a We notife-Ead tu clairtant o016 the x3oard's action on this 'Cla-;a or Applicacion by nsiling a cop 7 of r.stis A. - doze-men t, and a mcoo thert-of has been fl-led and es o.-s. rt!',- Board's a�,p7 oc this Clain in acco—r-1-nce Section 297ri.3 LJ 1:T;M: 20, 1979r. 'R. 0ISSOX, Cient-, Ev 4 E ­ A.. - t�W-O , (J) County Counsol, (2) Co--nr-,%* Adaini sm razor TO: Clark of chle soard L/ of S.;23:-v1Sor5 100calived conn*6 e 5 o Cla;.... Or -,-I- . -Ca=4an 3nd liard Order. -------------- UU. 14.j F I L E 0 -- Contm Cam County / FE9 1974 RECEIVED J.R. OLSSON o MON FEB IS 1979 - 10V Office of CLAW AGA (GoverMant Code, Sec. 910) A CountyAdminisirabt Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: j,� - 2 .7- 77' 2. Name and address of claimant: Str'e 3 610 3 ,C dry 5r� 3. Description and place-of the accident or occurrence: .rd Ora r;ce� S��et ve/Ja�rri7 _ rJiffC�d %ar �:rA q/hid✓v7�/ 4. Names of CounSX to s involved and two, make•'and number of eau pment 11F known: srvrri Fic 5. Describe the k#nd and value of damage and attach estimates: F,r.^.� �- c•7� �P�Z'�"�c�r�, mor �o�i- _ <<.�� �!fSJo�o �� o=,o,c . J •`G_ ON 742;evc- /d:J • �� 7'//fY `rSIgnature J4 enc YL UW •::�. •: :i+i: �.1:;;�•l .•. �•Ilt i •rte,;. .rim:�. • t- l•� •' :�...-�•': •r^t`r.. . 7r; lr� i-- rci? ..:., 1l fit Routing``e:-'n,0►'S���i":�5, and ) ;:C1:�.r=t: •ui aC�i!Ci: �^.fE�%: Ur: :!:s:..' C4:- _-n Wil!'J.2 ward �.ciion. (A'.1 Section ) C!CL•`LC C S.'�'7uLI1•L:C�S �'�"•^y'•""'�' .6 ', a? �l � referanz-es are to C.=.!i forma ) :,,,Even i:;:i�3tt!:iGt L'7:�✓L:i:•Zi:L Co:,? sect&;-A COver:n-giant Code.) ) 913, 6 :'15.4. pi2L'f.Se note .6he "WarlamC,n Clai.ma,nt: Leo and Edna Fal+:aan, P. 0. Boy_ 7;7, Srent%ood, CA 94513 Attorney: 3 :E'3-, NTRIDG £. _:OZ?TS, Attor eys at La:r • Address: F. 0. Bo:: 270, Stockton, CA 052';1 Amount: 5 Date R ..e_ e :February 13, i?79 3y c:e1•iy cry to Clerk on Ph^Lln ry 13, 1979 KI NF .. :Fail, post�r:ed on `;:ehruary 9. 1979 - I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o Avp'_z ion to F" a /Date Clair*. DATED: Feb. 15, 'L9.79 J. R_ OLSSON, Clerk, BY �G�✓ ' � - off �`„'- Deputy '/Gloria i. •11aiO.M0 Ii_ FRO11: CoWnty Couasel - Clerk "of the Board of Supervisors (Chea. one only) - �) This Claim complies substantially with Sections 910 amid 914.2- ( ) This Claim FAILS to comply substantially with Sections 910 and 910_2, and we are a-: so notifying claimant. The Board 'car_ot act for 15 days (Section 910.8)_ ( ) Claim is not timely filed. Board should take no action (Section, 911.2) . ( ) The Board should deny this Application to File a Late Claim (Sec-' 21_6) DATED: MEEK/G JOEEK B. CL_AUSSN, County Counsel, 8Y , Deputy III. B0 .0 OROfR ' By Unanimous vote o: Supervisors pent (Check- one only) - ( � ) This Chia is refected in full, ( ) This Application to File Late Clain is denied (Section 911.6) . I certify that this is a frac and correct copy of the B �x'd's Order entered in its ninutes for this date_ DATED: ,-rarcti20 1079J_ R. O�.*-SSO�t Clerk by 03 Deputy Y alorao 11-AR-ISO TO CL-si•i-"%XT (Government COVe Sections 911.5 6 913) Vou krve wit S .r nt"z3 6-tom. the }'tr:/k^,.^ a xf-vch ::o 1-.ce 5•) fom ::'•E rddr: LCr• r• i^ .dG_ -t.r 4•ite a cow:t actEan on t:.,r_JS refc�•� C� �•'► (zee vont__ Code Sec. 9:'5.0) art. 0, t;:9;et'hA HCl:: he dVE&UZ, o1 YOuut - �lfJt r ..toil to F%ie, a Late Cta un v4 wllvj : a.1&;_&1 to r7�%.Won a co�}..t Opo a. ?.C�f_2,z`, 6•Yon Sea.C/Eo, 945.4'4 Cwaim-6•Li:*g der..dZ.ine (See Sec :.i.ou 946.6) . 4o \ m:Lf z6Ln •b:. aJ V o' C _!l-' CVJsV :Z I.f 0' 1V^W_. ( ,.0.1-{teC{rLi n/J;_J IriVL M JJ I.::✓.`,3.t_ 7 ffz:t [:'�nt to C�?r AMC ::i? C:.t�%L• aC; If OLE .Sil.^.',' dO ,3f.' /.1':-":::�1 1"V. F:i7=. C• e. . e= the Goard TU: (j) o4.:t, COU.—se?, (:) f:ou^;.; .•w:,;.in_strator Attached are cC--)tes oz the above Clair. or Aop ication. We not-if-1.ed the claimant Of the Roc'a_rd°_, action on this 'Clain or by dnalling a copy of document and a: memo thereof has been fit:d and E�'tCO:�C'� 3.n '::S "^ r-i� COPY Dvea_a. S' C O:. t•':S5 Clair. 3T: aCCarda:i:Ce i+t`sil $eCtlO:a _T3703 � 17::i_7: .arc_ 201 _ .7.J. R. OLSSJ , C_:.•:_., L,s- . , Fapc:_c 1310 Pa-Lomo t`. F."WI: (1) County Counsel._ (2) County ."_a^i•nkstra:o:' TO: Clark of the 3oard • vi Sup rviso_� . J. :ZI7: Ca_:io:! and n-?-..;.i UuU 14a BREWER, PATRIr-)GE S. MORRIS ATTORN=YS 27 LAW R E( 'E I TES P.O. 90 270 l/�/ 1i !/ T..OMas F.BR£W£R 1209 NORT" EL OoR.%00 STREET, ,J*.w J.PAYR.OGE STOCKTON. CALIFORNIA 95201 � ��Ij JAMS M.MORa.S TCLCot.ONC 12091 468-a3..5 FFg ��� 127`� G£aRCE x.G.asov February 9, 1979 �tJi lJ�A. �O`. v S; ;;7 -=iVi5:.a� I> e*,,M A C:5TA Co. +euFl J _ MARD OF SUPT' WITTSO.IRS County Courthouse of Contra Costa County . birth -iez, California 94553 Re: Falls wi, leo and Edna. - Claza aa a i nst Comity of Conti Costa and Contra Costa ' County Water District Gentlemen: Enclosed here*d.th please find the original arra three copies of Claim for Injury to Peal Prope ty executed by my clients, Leo and Edna Fal]rapan against the County of Contra Costa and Contra Costa County Water District, for filing. Very truly yours, BPZ-ZER, PAM':RIDGE & MDRR.IS r J ' J. JJP:dmv ' with Encl. P. S. Please re-,u--,- endorsed copies in the envelope . provided for your convenience. Thank YOU. ted 140' r 3P Aw i�yry / 1919 s R, LILSSC?y ,,;o-n Claim of LEO F. FALTUM ��};�'6,^!•l�� and- M'-,NMDI. FAY�LNAND � =Y M" FOR L+WIJRY TO -vs- ) REAL PROPE lay Tm aximi r Y OF CONMA COSTA, A D ) =E MORA COSTA !Q=1 DISTRICT ) - TO TI. BOARD OF SUPE-21WISOR.S, COUMNTY OF COMIRA COSTA. You are hereby notified that LEO F. F-AMW i and EDNA 11. F'AUMAN whose address is P. O. Box 757, Brentwood, California 94513, claim- daTrages from the County of Contra Costa in the amount, casrputed as of the date of presentation of this claim, of SIX IM-LION LXMI ARS ($6,000,000.00). This claim is based on damage and injury to real property sustained by claimants continuously during the period beginning February 24; 1977 and ending .arch 30, 1978. The damage occurred at the property cKmed by clahrants situated adjacent to Onmod Tract, in Contra Costa County, California, co.aarcx y kr awn as Onaood Resort,.-under the follaAng circumstances: tl2e County of Contra Costa constructed darrs in the tlerrer Dredger Cut adjacent to claimant's property and in other nearby i atenaays and negligently alla%ed grater in said waterways to becorre, dangerously low and to berxm stagnant, dirty, discolored and malodorous. The dxra,e sustained by claimants included the danger of acci- dents in the watenmys adjacent to Orwoe d Resort by reason of tdme lcmeri ng of the tater level and claimants' liability ti*wrefor, the decrease in value of clai�-�ants' property by reason of the sla:,;--r current and result- ing stagnancy. o:: the :rasters, and the loss of business water in Resort due to the St ignatt!, dirty, discolored and walcdorous tilat�.er in t-a t E U i { s:•,u*r=g and boating areas. The names of the public employers causing said injury arra dxnzage to claimants real property under the described circitastarces" are not ?a=%rn to cla ins. The amount claimed, as of the date of the presentation of this clam, is domputed as follows: (a) $6,000,000.00 for the injurl and damages t0 claimants' real prorty, including decrease in value by reason of the resulting stagnancy of the waten•.•ays adjacent to said property, and the stagnant, dirty, discolored and mal odorous grater in the swinming and boat- ing oating areas adjacent to said property, and loss of riparian rights by reason of lawering of the water level. All notices or other co,-r:i unr i.cations with regard to this cl.ai znii should be sent to: BREWER, PAZ^_• = & MORRIS- Attorneys at Law- P. O. Box 270, Stockton, California 95201 DATED: February 9, 1979. Pel n Qi r. �;AN, Claimant P. O: Box 757 Brentw;cod, California 92513 �a EM. rAI1.1-1X ; Clffxirant P_ O. Box 757 BrC--r&Awd, California 94513 CLAIM - 2. 1. O 146 ..S� ?r• nn., Zo::moi `.mors nnen.s, and ) :f���`�.�. i; •'1.� KV/_Y:: �..I+r�L•. ufa •rv!V �•.'�irR 1-'�r+�.f:t'�. F o:� d Actio... (a Section ) C_e�•i. r, S�c;....v i5:. �S ? ti •e C „;-e ,., ;c -_ to GoVIVL !ve.'?' Co s_.tic 11 r.,., r �zr:. .. s are to CaliforniaCai_£orzi= ) yc.•... ;:;a.�.ct:.: s• .:_ ? 30_'Ctic;?'." F Co:-arnmant CC4C.) ) 9!3, ! .•.-'. P."We note the "wa,;:ni ng" bis ow. Clair•:ar_t: ::icl:ael e;. Adams, 329,13 Helen Ln.,' Lafayette, CA 94540 Attorn e;: Peter• ... nro:::, Esq. Address: YY •:ontgo�ery St., Suite 2564, San Francisco, CA 94104 Amount: ^CC C'' . rate. Re eiv0 _ i eJ_ Kary 165, 19,79 B; delivery to Cfari. 4n February 16. 19/9 By rail, postwar ed on re7jr-aary 15, 1979 I. FROM: Clerk of the Board of Supervisors TO: Colony CoLaLsel :\r`a^''ed is 3 copy of the above-noted Claim or paL; anon ' Pile Late Clair_ Attached DATED: 7.eb. 16. 1979 1 J. P._ OLSSO\, Clerk, 3y �ZGw � , , Deputy Gloria T-1. Paloho H. FROM: County Counsel T Clerk of..the board of. Supervisors (Check one only) - (�' ) This Claim complies substantially wit- Sections 910 and 910.2_ ( ) This Claim FAILS to comply substantially with Sections 910 and 910_2, and we are • so notifying clair-ant. The Board 'can-not act for lS days (Section 910.3). ( ) Claim is not timely filed. Board should tape no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Se-ctio i 911.6) . DATED: Z-ZD -Z JOHN' B. CLera^c.,:, Cou.-ty Counsel By , . _ Dt% i' - iII. BOARD ORDER By !:.naniriaus vote o* Supervisors present (Check- one only) - (XX) This Claim is refected in full. ( ) This :application to File Late Clai;a is denied (Section 911-6) . I certify that this is a true and correct copy of t. Boards Order entered in its tdnutes for this date. DAT ED: March 20, 1979J. R. O .SSOS, Clerk, by % ` Deputy Gloria I.I. Palomo WARNING TO CLAU-12€A0 (Goren Codd Sections 911.5 & 913) You have v:om T_i:a'�,. .:C✓iUng. 016 VY.A S:QwJC2 --W 'you :':5.:•:t:i Clod! to �c a cowtt r..L%o,t on �.h/bs =ej=:ft:� G?r,.�; (,6ee Gav#_ Code Sox. 9x•'^5.0) of ,; ::.z_t_A s u-,= tMe do:jam oz' i v:li: .'-�;7��%.C.Ce j Cil to Fify a. Late M bn Gi-th.En t 7�C1t I-6D petii%;_on C, Co:GLt vQ•i "MLEC' 6ALO R S2�1JO 945.4'a a_ain, -6.C.�iCn9 GfQC��it adz (see Sec Uo;t .) 7+•, in , • .r / ii•� •, =;A ` r. q rr "'zec -/ . :ri/�/t WJ 4• L f*:'1 -seer, .� C c..cy.�c� ;, c.::c,: c•.,.,G•::.: of c:.arc.. •t._ ca;,,.-_.:.._r•;t ,. d:%3;it i4 C J%:.S!Lv' i. C.sy.�Cti%.c4�.lr you h:!t,u d da -sr; FROM: Clark of the Board TU: (i) roan-c Counsel, (=) County r:.i'=inis`L"atO Attac:• a are Copies oL t::.. abo.e Cl-,:..'-r.is or App ication. • i/e no--A.A.-C-ed th t - '+:!t .e C.3 "a of tho aoard's action on this Clrill o: tipplication b.r mailing n- cop} o£ .u" LIS document and a ^�r:.a thereof has bz e n filed •,n. ed -, .. of , •..:� ewt4l0:S 7.. t•.^.0 bey:Jrs a.e? y L ►� Claim3^. ?LCQr•�."I! . Ca' i: . it:! $^.0-s�0a 79".x_ f 5! "a c_ t, L/ epiit. Palo-10 ri l.Qi::►t� Co�:: r:.In;- S-rator T17: ; •±•_ ,,, l CViit :a -r ��) 7• i._a._ O the So. -a • Oi SU-2ary isors ^.�e.:�. 'o..r_'. 7l 1;17 C��._..', 4.:):s��1, :;• . UU 14J CLAIM AGAINST THE COUNTY OF CONTRA CTE 1 L E D FEB A� 1979 J.R.OLSSON E os I... � Claimant's Name: MICHAEL J. ADAMS �f Claimant's Address: 3293 Helen Lane Lafayette, California 94549 Amount of Claim: $100,000.00 Address to which Notices are to be sent: Peter M. Brown, Esq. 44 Montgomery St. , Suite 2564 San Francisco, California 94104 Date of Occurrence: January 27, .11.079 Place of Occurrence: Intersection of St. Mary's Road and Topper Lane, in the City of Lafayette Facts of Occurrence: This governmental entity negligently and carelessly failed to adequately design, maintain, inspect, and so construct the above intersection, and the shoulder of- St. Mary's Road that a dangerous condition of public property was created by the virtual absence of adequate shoulders, and the presence of a deep ditch imme- diately adjacent- to the roadway at the place described. Itemization of Claim: Pain and suffering, medical expense; lost wages, and costs of claim and litigation Total of Itemization: $100,000.00 Dated: February 15, 1979 PETER M. BROWN 1 PROOF OF SERVICE BY 1LLkIL -- CCP §§ 1013a, 2015.5 2 3 I am a citizen of the United States, over the age of IS years, not a party to the within action; and my business address 4 is 44 Montgomery Street, #2564, San Francisco, CA. 94104. I. served a true copy of the foregoing document(s) by placing a 5 true copy (ies) thereof enclosed in a sealed envelope with postage fully prepaid in the United States mail at San Francisco, 6 California on the date entered below. Said envelope was addressed as hereinafter set forth on this declaration; if more than one 7 address appears, this declaration applies individually to each. 8 I declare under penalty of perjury that the foregoing is true and correct. Executed at San Francisco, California on 9 10 11 February 15, 1979u-G Date Signature 12 Sue Streeter 13 Clerk of the Board of Supervisors 14 Contra Costa County 651 Pine Street 15 Martinez, California 94553 16 17 18 ' 19 . 20 21 22 23 24 25 26 27 28 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA _ -. •- March 20, 1979 In the Matter of: ) Medical Services Enterprise ) Fund Six-Month Status Report. ) On February 6, 1979, the Board having referred to the Finance Committee (Supervisor Robert Schroder and Supervisor Sunne McPeak) for review the six-month status report.on the Medical Services Enterprise Fund, which report also contained specific requests from the Acting Medical Director on certain program and personnel actions; and The Finance Committee having met with appropriate County staff from Medical Services, Human Resources Agency, and the County Administrator's Office on March 19, 1979 to fully consider the fiscal -status of the Enterprise Fund and the specific requests of the Acting Medical Director, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Schroder and McPeak) is HEREBY APPROVED and the following actions are HEREBY AUTHORIZED: The request for $5000 for a consulting contract to evaluate costs and benefits of installing a mini-computer system is HEREBY REFERRED to the ELECTRONIC DATA PROCESSING COMMITTEE for evaluation and resubmission through the Office.of the County Administrator; _ The Medical Services Department is to submit appropriate personnel requests for the following positions: four (4) permanent clerical positions to replace four temporary clerks for follow-up functions in the Patient Accounting Unit, and one (1) *permanent clerical position to replace a temporary position transferred from the Auditor's Office to the Patient Accounting Unit; The Medical Services Department is to resubmit through appropriate Administrative channels, the matter of a proposed Billing Technician, or similar class; The following requests are HEREBY REFERRED to the COUNTY ADMINISTRATOR'S OFFICE for review: one (1) permanent clerical position to assist in the excessive workload transferred from the Auditor's Office; The subject of a Materials Management Program and concomitant clerical support; The matter of write-off of old accounts on an annual or semi-annual basis is HEREBY REFERRED to the County AUDITOR-CONTROLLER for recommendation. UU � � -2- IT IS BY THE BOARD FURTHER:ORDEREO that the:Inatter .of-the- Enterprise Fund Status Report is HEREBY REMOVED from the Finance Committee— (Supervisors Schroder and McPeak). PASSED BY THE BOARD ON MARCH 20, 1979. :. aRZ7FIM CO I certify _ PY_ , that this is a full. true.isr�ct'eo1�1 of the orignai document which is on file in my office, o and that it u as pad5ed & adopter by the Board of Supervisors of Cortr t costa County, Clitfornia, oil the date shown. t;TTI•=- 3..ft OJ.SSOv, Conaty Clerk&ex oaicio Clerk of said BWd of SuperpiprL by.Deputy k, oMA20,1979 Orig: Human Resources Agency Acting Asst.' Medical Director Dr. Walter Carr Bill Cristy Chuck Cannon County Administrator County Auditor Finance Committee IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: Physician-Call Pay for Exempt ) RESOLUTION NO. 79/306 Medical Staff. ; March 20, 1979 The Contra Costa County Board of Supervisors RESOLVES that: 1. The Board of Supervisors having enacted County Ordinance Code Chapter 36-11 relating to compensation and terms and conditions of employment . . of Exempt Medical Staff Members and having implemented said Chapter by ' Resolution No. 77/325 dated April 19, 1977 and Resolution No. 78/1228 dated December 12, 1978, HEREBY AMENDS said Resolutions as follows: 2. The following paragraph of Resolution No. 77/325 is HEREBY AMENDED to read as follows: Paragraph 2-C - .Physician Call Physician call time is any time when the Exempt Medical Staff Physician must hold himself ready to immediately report for duty and must arrange so that his superior, or other person on duty can reach him on short notice. Physician call may include responsibility for conducting certain additional clinical duties. 3. A portion of Resolution No.. 78/1228 is HEREBY AMENDED to read as follows: Paragraph 15 - Physician-Call Pay (a) The Board annually allocates funds for Physician-Call costs to the specific medical services requiring such availability of an Exempt Medical Staff Physician as follows: Service Allocation/Per Year Trauma/Surgery $33,600 OB/GYN 33,600 Anesthesia 38,400 Medicine 30,000 Pediatrics 12,000 Pathology 12,000 In all other respects, Resolution No. 77/325 as amended by Resolution No. 78/1228 remains in full force and effect. PASSED BY THE BOARD ON MARCH 20, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Dr. Walter Carr Dr. Charles Pollack ' Glenn White, Med. Svcs. Bill Cristy, Med. Svcs. County Administrator County Auditor County Counsel Finance Committee RESOLUTION NO. 79/306 ttgg In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 79 • In the Matter of Funding for On-Call Physicians' Pay-- Exempt Medical Staff. The Board on February 13, 1979, having referred to the Finance. Committee (Supervisor Robert'-Schroder and Supervisor Sunne McPeak) the request from the Joint Conference Committee, Medical Services, to increase funding for retaining on-call physicians; and The Committee having met to discuss this request with the.-Acting Assistant Medical Director and appropriate County staff from the Human• Resources Agency and the County Administrator's Office, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Schroder and McPeak) is HEREBY ACCEPTED and Resolution No. 79/306 is HEREBY ADOPTED to appropriately amend Resolutions No. 77/325 dated April 19, 1977 and No. 78/1228 dated December 12, 1978. PASSED BY THE BOARD ON MARCH 20, 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 g: Human Resources Agency W'tAm my hand and Nie Soul of the Board of Dr. Walter Carr Supervisors ; Dr. Charles Pollack affixed this2Ot2day of Marr1; ! . 192 Glenn White, Med. Svcs. � Bill Cristy, Med. Svcs. ' County Administrator J. R. OLSSON, Clerk ' County Auditorl Deputy Clerk B&e County Counsel M. Neufe Finance Committee H-24 4/77 15m til �� 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 Advancing ) Funds in Connection with ) March 20, 1979 Proposed Cypress Road Annexation ) to Sanitation District No. 15. ) The Board on March 13, 1979 having referred to its, Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) for report a proposal that the County advance $10,000 for preparation of an engineering study to determine the economic feasibility of installing sanitary sewer facilities to serve the proposed Cypress Road Annexation to Contra Costa County Sanitation District No. 15 ; and The Board on March 13, 1979 having also denied without prejudice the proposed annexation and having determined to reapply to the Local Agency Formation Commission (LAFCO) for approval to initiate proceedings for the same annexation and request LAFCO to exempt the area from bonded indebtedness ; and The Committee having noted that the area is a public health problem area inasmuch as the septic tanks currently installed at times do not function properly, and further noted that the Board has established a policy where County funds may be advanced for such studies where there is a general public benefit and interest in proposed facilities ; and The Committee having recommended that the Board authorize an advance of $10 ,000 from the County General Fund Reserve for Contingencies to complete the engineering study of the Cypress Road area; and in conjunction therewith, recommended that if the sanitary sewer installation does prove feasible and the area is annexed to Sanitation District No. 15 , such annexation be conditioned upon repayment of County funds advanced by the District through some appropriate means ; and The Committee having noted that it will not be known whether the services can be economically installed until the engineering study is completed, and that the amount of bonded indebtedness which should be assumed by the properties must also be determined before reinstituting annexation proceedings ; and having therefore recommended that the Board' s March 13, 1979 determination to reapply to LAFCO be rescinded; IT IS BY THE BOARD ORDERED that the recommendations of its Finance Committee are APPROVED. PASSED by the Board on March 20 , 1979. cc: Board Committee LAFCO CERTIFIED COPY Public Works Director I certify that this Is a full. true-& correct copy of County Health Officer the original document which is on file in my office. and that it was passed & adopted by the Board of County Auditor-Controller Supervisors of Contra Costa County Ca'iforn:a. on the date shown. ATTEST: J. R. Of.S.50`:. Count? Clerk&e=-o=`fic:o Clerk of said Loud of supervisors. by Deputy Clerk. -� Mni2 0 i �79 !t1 , Crcig ul) 1010 CONTRA COSTA COUNTY • _ APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS DEPARTMENT ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. TITT DECREAS> INCREASE ENVIRONMENTAL CONTROL 0472 2310 Pro6e66.ionae/Spec..i.czX.ized Svcs 10,000.00 CONTINGENCY RESV GENERAL 0990 6301 Re6er.ve bon Contingencie6 10,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO TR LLER .Y .267 Pnov,ide 6und6 Son eompieti.on o6 an engineeAing study to By: Dote / / deter/nine the Seas.ib.i t ty o6 .i otatt i.ng .6an.i ta4y 6 eweu COUNTY ADMINISTRATOR 3 ' to .6erve properties adjacent to Cyp4e66 Road. AppropAiation adju.6tment was approved by the Board on By:— :yDot. �•f� March 20, 1979. BOARD OF SUPERVISORS Supenis-3 Ponrrc YES: 1',hdcn Schroder Did'ca: !lux;ttoc / NO: NC,r. MAR 0/197 On 1/. J.R. OLSSON, CLERK -' .-Pubtic W64" DiteetonJ/10 7; si�M�rv�t niu Din By: AI/RD►RIATIOR A pOH 13 AIJ. JD111AL 10. (M 129 Rw. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE je 1 "'� a In the Board of Supervisors of Contra Costa County, State of California March 20 01 19 79 In the Matter of Acceptance of Relinquishment of Abutter's nights for Treat Boulevard in the Walnut Creek Area. IT IS BY THE BOARD ORDERED that the Relinquishment of Abutter's Rights., dated March 12, 1979, from Helen M. Pitto, is ACCEPTED. IT IS FURTHER ORDERED that the current driveway location access shall be allowed until either: (a) property use changes 'from residential to office, or (b) alternate access is constructed. rn PASSED by the Board on March 20, 1979. cit Q v, Y L O U ' CL L a� v 0 a� 0 t+ I hereby certify that the foregoing ;s a true and correct copy of on 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 Divisio5uper4isors affixed this 20thday of r•i�rr�e 19_Z) cc: Recorder (Via P11 LD) Director of Planning J. R. OLSSON, Clerk By ,�pZvJ , Deputy Clerk N. Pous H-24—t77 15m In the Board of Supervisors of Contra Costa County, State of California March 20 In the Matter of Proposed Amendment to the Specific Plan for Future Setback Alignment of San Ramon Valley Boulevard (Road No. 53010), San Ramon Area. The Board on March 13, 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. 5301C), San Ramon area; and Supervisor E. H. Hasseltine having stated that the parties involved have requested an additional two weeks to seek a possible solution to the matter, and therefore having recom— mended that the decision_ be deferred to April 3, 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 20, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on they minutes of said Board of Supervisors on the date aforesaid. c c• J. H. Fi 1 i c e Witness min hand and the Seat of the Board of N. Kent Linn Supervisors L. H. International affixed this 20t1L_ March 1979 Development W. John Miottel, Jr. Miottel, Chamberlain J. R. OLSSON, Clerk & Company gy • , Deputy Clerk E. C. Rose jorothVd. Ga Safeway Stores, Inc. Director of Planning Public Works Director County Counsel H-24 4/77 15m U0 161 RETAKE VOLLiOIAJ t CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. OEPARTNENT ON ORGANIZATION UNIT: PUBLIC G►ORKS DEPARTMENT ORGANIZATION SUN-OBJECT 2. FIXED ASSET ONJECT OF EXPENSE OR FIXED ASSET ITEM NO. TITT DECREAS� INCREASE ENVIRONMENTAL CONTROL 0472 2310 Pno beu iorlat/Spee i.at zed Svcs 10#000..00 CONTINGENCY RESV GENERAL 0990 6301 Re6ehve bon Contingencies 10,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER Sd 7 Provide bunds bon eompteti.on ob an engineeA ng study to By: Date / / detenmine the bea6.i b.iti ty o6 instal ti ng as tii tarry a eweu COUNTY ADMINISTRATOR 3 .74 7�1 to beAve p)topvLtied adjacent to Cypaeba Road. 1% Appnop&iation adju/-anent wa.6 approved by the Boa cd on Ely; Alo Dor. Manch 20, 1979. BOARD OF SUPERVISORS s YES: Ofi P--,-,, rehdct� / Wood" McPea7 tt�ax:une i N0: N,r� MAR Q 197 ..�;i On / r'• J.R. OLSSON, CLERK Z�ei' { pubeie Wo&" Vitectn if(JO: ' ileNAlMt TITLE DATE By: _ APPROPRIATION A POO X -7? AOJ. JONRYL 10. IN 129 Rev. 7/77) .SEE INSTRUCTIONS ON REVERSE 310E P1t • t INSTRUCTIONS NOTE: FORKS 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. a;; 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, Commmication, etc. Also show the amount in eve"- dollars that eich account is to be increased or (decreased). If Via 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 alreacjr 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 titre and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. a In the Board of Supervisors of Contra Costa County, State of California March 20 19 79 In the Matter of Acceptance of Relinquishment of Abutter's Rights for Treat Boulevard in the Walnut Creek Area. IT IS BY THE BOARD ORDERED that the Relinquishment of Abutter's Rights, dated March 12, 1979, from Helen �i. Pitto, is ACCEPTED. IT IS FURTHER ORDERED that the current driveway location access shall be allowed until either: (a) property use changes from residential to office, or (b) alternate access is constructed. rn PASSED by the Board on March 20, 1979. o C Q m Y L O CL L O V tt O 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. Originator: Public Works Department Witness my hand Mid the Seal of the Board of Land Development Divisio5upervisom affixed this 20 thdcry of ',+iarnh 19 7c) cc: Recorder (Via Pitt LD) Director of Planning J. R. OLSSON, Clerk By ep7w , Deputy Cleric PODS H-24 4!7715m ik the Board of Supervisors of Contra Costa County, State of California March 20 In dw 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 March 13, 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. 530103 San Ramon area; and Supervisor E. H. Hasseltine having stated that the parties involved have requested an additional two weeks to seek a possible solution to the matter, and therefore having recom- mended that the decision be deferred to April 3, 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 20, 1979• 1 hereby certify that the foregoing is a true and corned copy of an order Wdemd an tic minutes of said soots of Supervisors on the dote aforesaid. cc: J. H. Filice Mvdnew my hand and the Seel of tw Board of N. Kent Linn supefvimors L. H. International Of bbd this 20tbay March 1979 Development W. John Miottel, Jr. Miottel, Chamberlain J. R. OLSSON, Clerk & Company By Deputy Clerk E. C. Rose orothy . Ga Safeway Stores, Inc. Director of Planning Public Works Director County Counsel H-244M15m . ''- In the Board of Supervisors or Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT March 20 , 19 79 In the Matter of Executing Agreement with United States of America for the Modified Channel Section at the Clayton Road Crossing as Part of _ the Corps of Engineers Lower Pine and Galindo Creeks Project-Phase II - Flood Control Zone 3B-Work Order 8681-7520 The design and construction of a 'modified channel section at the future Clayton Road crossing has been included in the Corps of Enigneers Lower Pine and Galindo Creeks Project - Phase II at the request of the City of Concord. The City, through an executed agreement with the District, is responsible for all costs associated with the modification work. The Corps of Engineers has submitted an agreement for execution which covers said work and has requested a deposit in the amount of $7,000 for the preliminary design engineering. IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisiors of the Contra Costa County Flood Control and 'dater Conservation District, that said Agreement is APPROVED and the Chairman is AUTHORIZED to execute it on behalf of -the District. IT IS FURTHER ORDERED that County Counsel is AUTHORIZED to sign the Certificate of Proof of Authority for said Agreement and that the County Auditor- Controller is AUTHORIZED to issue a warrant in the amount of $7,000 payable to the Treasurer of the United States for said work. The warrant should be forwarded to the Public Works Department for trans- mittal to the Corps of Engineers. PASSED by the Board on March 20, 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 oforesaid. . - Originator: Public Works Department, Witness my hand and the Seal of tha Board of Flood Control Planning Supervisors 1 and Design ofrxed thisr'n '^'day of�11wtlLf I97z cc: Public Works Director J. R. CLSSON, Clark Flood Control County Administrator ByDepvty Cleric rS:ti � L County Auditor-Control ler o.%v County Counsel H-244177 t5m tiZJ �.�1 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY WATER AGENCY March 20 01979 In the Matter of Approval of Submittal of Statement on the "San Joaquin Valley Agricultural Drainage Needs" to the State Assembly Committee on Water, Parks and Wildlife The Board having considered a draft statement prepared by the Water Agency staff for presentation to the State Assembly Committee on• Water, Parks and Wildlife at the March 21 hearing on "San Joaquin Valley Agricultural Drainage Needs"; and The Board having directed Supervisor Fanden to work with the Water Agency staff to redraft the statement and present it to the State Assembly Committee on Water, Parks and Wildlife. PASSED by the Board on March 20, 1979. 1 hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Board of supervisors on the dateaforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this 20th day of f4=J . 192 cc: Public Works Director Environmental Control J. R. OLSSON, Clerk County Counsel By 1AM_ % . Deputy Clerk County Administrator Helen F. Kent Cressey Nakagawa (via County Counsel) H-244M 15m f In the Board o� Supervisors f or Contra Costa County, State of California March 20 , 19 79 In the Matter of Relief of Shortages in Account of County Library - 14 r, . 4 icy. IT IS BY THE BOARD ORDERED that the County Librarian is relieved from shortages in the Central Library account in the amount of $20, as recommended by the County Auditor-Controller and the District Attorney. Passed by the Board on March 20, 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: Admilnistrator Witness my hand and the Seal of the Board of CC: Auditor-Controller Supervisors District Attorney cf;,xec} this 20t,11day of :=arch i9 79 Librarian J. R. OLSSON, Clerk BY Deputy Clerk R. J. Fl,,,h er N-24 4177 75m U1, . C c In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 79 In the halter of Report on the Status of Dutch Elm Disease in the County. The Board having received the March 8, 1979 report of Mr. K. E. Danielson, County Agricultural Commissioner - Director of Weights and Measures, advising of the completion of the Elm Tree removal project on Danville Boulevard and the progress of the program; and Mr', Danielson having advised that the State proposes to enter into full service contracts whereby the counties would assume all responsibility for the administration of the Dutch Elm Tree Disease program at the county level; and Mr. Danielson having recommmided that the County continue to cooperate with the State for the eradication of Dutch Elm Tree Disease and that his office continue to study all aspects of the State proposal to determine it.- effectiveness and possible added costs to the County; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and that the recommendations of Mr. Danielson are APPROVED. PASSED by the Board on March 20, 1979. hereby certify that the foregoing is a true and correct copy of an order Mend on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County AgriculturalafFixcc= this 20th day of March �� 79 Commissioner - Director of Weights and Measures Public Works Director , d. R. OLSSON, Clerk County Counsel D clerk • County Administrator �y " " o" Diana It. Herman H-244M15m ��J lb In the Board of Supervisors of Contra Costa County, State of California March 20 . 19 2& In the Molter of Modification Number 3 of Agreement with Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Modification of Agreement with Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. , effective April 1, 1979, to extend the term to March 31, 1980, to provide that the current rate of $50 per hour will be paid for all legal services in connection with liability claims, and to eliminate specified insurance limits subject to approval by the County Administrator, all other terms and conditions of the agreement to remain in effect. Passed by the Board on March 20, 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: Administrator Supervisors cc: Contractors this20th da of March 19 79 c/o Administrator y Auditor-Controller County Counsel J. R. OLSSON, Clerk 87g . Deputy Clerk RtTJ. Fluhrer H-24 4/77 15m , UU i0a In the Board of Supervisors of Contra Costa County, State of Califomia March 20 , 19 21 In the Maher of Complaint re the Expediting of Dog License Statistics. The Board having received a March 6, 1979 letter from Mr. J. Russell Smith, 1530 Ramona way, Alamo, California 94507, expressing concern with respect to placement of the dog licensing function with the County Clerk's Office and to the allocation of monies collected for dog licenses; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator for response. PASSED by the Board on March 20, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of sped Board of Supervisors on the dote aforesaid. cc: J. Russell Smith Witness my hand and the Seal of the Board of County Administrator Supervisors Animal Services affixed this 20thday of M�•ch19_M County Counsel County Clerk J. R. OLSSOM, CNrk Deputy Clerk Maxine M. Neufe d H-244/77 ISM UL) iVb In the Board of Supervisors of Contra Costa County, State of California March 20 Fig ZI In the Matter of Request for Investigation of Activities of Contra Costa Legal Services Foundation. The Board having received a letter from Ionia M. White, 4822 Potrero Aver ie, Richmond, California 94802, requesting an investigation of activities of the Contra Costa Legal Services Foundation with respect to certain case loads and clientele; IT IS BY THE BOARD ORDERED that the aforesaid request is REKEJUIED to the Legal Services Foundation for response. PASSED by the Board on March 20, 1979 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, and Hasseltine. NOES: None. ABSENT: None. ABSTAIN: Supervisor Tom Powers, "because the writer of the letter is suing a client of his." I hereby certify that the foregoing b a true and correct copy of on order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. Ionia White Witness my hand and the Seal of the Board of Contra Costa Legal Supervisors Services Foundation agixed d,a20th e6v o{ March . 19M 332 - 10th Street Richmond, CA 94802 County Counsel J. R. OLSSON, Cleric County Administrator -.1 /"` Deputy CWrh Welfare Director ine M. Ne eld H-24 W77 15m i In the Board of Supervisors of Contra Costa County, State of California March 20 0197-9— In 197-9—In the Matter of Proposed Relocation of Benicia- Martinez Bridge Toll Plaza. The Board having received a March 8, 1979 letter from T. R. Lammers, District Director, State Department of Transportation, advising that a proposal to increase toll booths at the Benicia- Martinez Bridge will require relocation of the facility from its - present site in Solano County to south of the bridge in Contra Costa County, and inviting County participation in the environmental analysis being prepared for the project; and Supervisor T. Powers having expressed the opinion that the Department of Transportation should look at other alternatives such as allowing traffic to flow through without collecting tolls during congested periods of time; and Supervisor S. W. McPeak having stated that relocation of the toll plaza south of the bridge in Contra Costa County could cause problems to the off ramp to Waterfront Road; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning and the Public Works Director. PASSED by the Board on March 20, 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 c c: T. R. Lamers isorsupery Director of Planning SSupero � 20th March f979 Public Works Director affixed County Administrator • ��` 21LSSON, Clerk By o L Deputy Clerk onda Amdahl --i-,-1 H-24 4/77 15m f ,� {•;:� Ems; ��J _ C C In the Board of Supervisors of Contra Costa County, State of California March 20 In the Akow of Claim for Refund of Property Taxes. The Board on March 12, 1979 having received a claim filed by the Xerox Corporation for refund of property taxes assessed on the unsecured roll for the Fiscal Year 1975-76; IT IS BY THE BOARD ORDERED -ghat the aforesaid claim is REFERRED to County Counsel. PASSED by the Board on March 20, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Xerox Corporation Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 20th, of March 19 79 J. R. OLSSON, Clerk B � u/ Oeputy Clerk Makine M. Neufel ' H-24 4/77 15m t T- Uj i6j In the Board of Supervisors r or Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND IIATER CONSERVATION DISTRICT March 201 , 19 79 In the Matter of Adonting a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 29D, Oakley Area. The Public Works Director having recommended that the Board'adopt' a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 29D, a copy of said policy being attached hereto as Exhibit A; IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and :later Conservation District, that said Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 29D is hereby adopted. PASSED by the Board on March 20, 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 Dept. Witness my hand and the Seal of the Board!of Flood Control Supervisors cc: Public Works Director affixed this 20th day of 'Jaren Flood Con'Lrol Land Developirent J. R. OLSSCN, Clerk County A&-linistrator By 1 � , Deputy Clerk County Auditor-Controller 1:t. nou s H -24»177 15m , j r j. UU - f /j EXHIBIT "A" Page 1 of 2 DRAINAGE FEE CREDIT AND REIMBURSEMENT POLICY DRAINAGE AREA 290 (OAKLEY) The following policy adopted on March 20 1979 by the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, shall be used in the administration of the Contra Costa County Flood Control and Water Conservation District Drainage Fee Ordinance No. 79-11 (FCD 8) for Drainage Area 29D. 1. Developers installing drainage facilities shown on the adopted drainage plan may be eligible for credit against the required drainage fees. The amount of credit shall be restricted to the summation of the following eligible costs. A. Actual in-tract and off-tract construction costs (not including engineering costs). B. Actual public agency project inspection fees. C. Actual off-tract utility relocation costs. D. Purchase price for the off-tract right of way acquired by the. District provided the developer does not have a beneficial interest in the off-tract property. 2. In the absence of three independent bids for the construction of said drainage facilities, the District reserves the right to reject the.developer's proposed value for said eligible costs and to calculate said costs using then current prices. 3. 'If the developer elects to install a more costly drainage system than shown on the adopted plan, the District reserves the right to calculate said eligible costs using the then current prices for the facility shown on the adopted plan. 4. Where the amount of said eligible costs exceed the drainage fee due, the developer, upon entering into a reimbursement agreement with the District, shall be eligible for a percentage reimbursement on the amount of eligible costs in excess of the drainage fee due as follows: Gm.up A. One hundred percent of the outfalT stagy dr?in system =� shown, on . the Contra Costa County Flood Control and Water Conservation District drawing number D-11912 and D-11913, specifically defined as Line A from Station 0+00 to 36+50. Group B. Sixty percent on the remaining storm drains shown on said drawings. Prior to applying the above percentages of eligible cost reimbursement, the eligible costs in excess of the drainage fee due shall be prorated between Group A and B in the same proportion as the total eligible costs for Group A and B are to the total eligible costs. 5. The reimbursement shall be subject-to the following limitations: A. Reimbursements shall be paid only from drainage fees collected under Ordinance No. 79-11(FCD 8). B. If more than one reimbursement agreement is in effect, the reimbursement payments to each developer shall be based on- the ratio of the developer's outstanding balance.to the total outstanding balance of all agreements. C. The District reserves the right to utilize only eighty (80) percent of the fees collected annually, on a fiscal year basis, for the purpose of making reimbursement payments. D. Reimbursement payments shall be.made quarterly, except that the District reserves the right not to make said payments if the amount of available funds to be disbursed is less than $5,000 and is less than the total outstanding balance (reimbursements owed). E. Reimbursement agreements shall remain in effect for 40 annual quarters. The first quarter shall be the one following the quarter in which the County accepts the drainage facilities installed as cor.:plete. Any outstanding balance owed at the end of the 40 quarters shall be forfeited. U0 �I 1i CdudijL 1 A 1'd y►: G UV G DRAINAGE FEE CREDIT AND REiM.BURSEMENT IMPLEMENTATION DRAINAGE AREA 29D EXAMPLE 1 A. ASSUMPTION 1 . Area of subdivision 50 acres 2. Five lots are five areas in size 3. Eligible Group A costs $100,000 Policy Section 1 4. Eligible Group B-costs $50,000 Policy Section 1 B. FACT 1 . Fee per acre $4,000 Ordinance Section VIII 2. Maximum payment based on Residential lot size One Acre Ordinance Section IX(3) 3. Reimbursement of Group A excess cost 100% Policy Section 4 4. Reimbursement of Group B excess cost 60% Policy Section 4 C. CALLULATION OF AREA (ACRES) SUBJECT TO PAYMENT OF FEE Area in Acres = (Area of Subdivision) - (Area of Residential lots that Exceed -Maximum) = (50 Acres) - (5 Lots) (4 Acres Excess) = 30 Acres. . .Lot ; D. CALCULATION OF FEE DUE - Fee Due = (Acres Subject to Fee) Titres (Fee) _ (30 Acres) Times $4000 = $120,000 Acre Acre E. CALCULATION OF REIMBURSE14ENT Eligible Costs Group A $100,000 Eligible Costs Group B 50,000 Total Eligible Costs 150,000 Less Fee Due 120,000 Amount Eligible for Reimbursement $ 30,000 Ratio of Group A, Group- B to total Eligible Cos is - Policy Section 4 Group A = 100,000 = 2 Group B - 50,000 = 1 150,000 3 150'2000 3 Therefore, the excess is prorated 2 parts to Group A and 1 part to Group B. Group A Reimbursement would be (100%) ($30,000) (�) = $20,000 3 Group B Reimbursement mould be (600) ($30,000) (1) _ $ 6,000 3 Total Amount of Reimbursement would be $26,000 ou 1r/� In the Board of Supervisors of Contra Costa County, State of California AS-EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT March 20 ' 19 S In the Matter of Adopting a Drainage Fee Credit • and Reimbursement Policy for Flood Control Drainage Area 29C, Oakley Area. The Public Works Directo- having recommended that the Board adopt a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 29C, a copy of said •policy being. attachedhereto as Exhibit A; IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control, and Water Conservation District, that said Drainage Fee Credit and Reimburse- ment Policy for Flood Control Drainage Area 29C is hereby adopted. PASSED' by the Board on :•larch 20, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on tho minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public i:orks Bent. Supervisors Flood Control affixed this 20 th day of_ March 197 9 cc: Public Works Director Flood Con:rcl J. R. OLSSON, Clerk Lard Development County Administrator By �'!�-ca . Deputy Cleric County Auditor-Controller N. Pous H-24 4/77 15m EXHIBIT• "A" Page 1 of 2 ' DRAINAGE FEE CREDIT Aho R£I�NBURSEMENT POLICY DRAINAGE AREA 29C (OAKLEY) The following policy adopted on March 20•,' 1979 by the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, shall be used in the administration of the Contra Costa County Flood Control and Water Conservation District Drainage Fee Ordinance No. 79-i0 FCD ) for Drainage Area 29C. 1. Developers installing drainage facilities shown on the adopted 'drainage plan r-ay be eligible for credit against the required drainage fees. The amount. of cr-idit shall be restricted to the summation of the following eligible costs. A. Actual in-tract and off-tract construction costs (not including engineering costs). B. Actual public agency project inspection fees. C. Actual off-tract utility relocation costs. ` D. Purchase price for the off-tract right of way acquired by the District provided the developer does not have a beneficial interest in the off-tract property. 2. In the absence of three .independent bids for the construction of said drainage facilities, the District reserves the right to reject the developer's proposed value for said eligible costs and to calculate said costs using then current prices. 3. If the developer elects to install a more costly drainage system than shown on the adopted plan, the District reserves the right to calculate said eligible costs using the then current prices for the facility shown on the adopted plan. 4. Where the amount of said eligible costs exceed the -drainage fee due, the developer, upon entering into a reimbursement agreement with the District, shall be eligible for a percentage reimbursement on the amount of eligible costs in excess of the drainage fee due as follows: Group A. One hundred percent of the outfall storm drain system as shown on the Contra Costa County Flood Cpntrol and Water Conservation District drawing number D-11924 and 0-11925, specifically defined as Line G and the. Pond. .. Group B. Sixty percent on the remaining storm drains shown on said drawings. Prior to applying the above percentages of eligible cost reimbursement, the eligible costs in excess of the drainage fee due shall be prorated between Group A and B in the same proportion as the total eligible costs for Group A and B are to the total eligible costs. S. The reimbursement shall be subject to the following limitations: A. Reinaursements shall be paid only from drainage fees collected under Ordinance No. 79-10(FCD4). B. If more than one reimbursement agreement is in effect, the reimbursement payments to each developer shall be based on the ratio of the developer's outstanding balance to the total outstanding balance of all agreements. C. The District reserves the right to utilize only eighty (80) percent of the fees collected annually, on a fiscal year basis, for the purpose of making reimbursement payments. D. Reimbursement payments shall be made quarterly, except that the District reserves the right not to make said payments if the amount of available funds to be disbursed is less than $5,000 and is less than the total outstanding balance (reimbursements owed). E. Reimbursement agreements shall remain in effect for 40 annual quarters. The first quarter shall be the one following the quarter in which the County accepts the drainage facilities installed as complete. Any. outstanding balance oroed at the end of the 40 quarters shall be forfeited. Uu 174 • EXHIBIT "A" Pige 2 of 2 DRAINAGE FEE CREDIT AUD REIVESOUR55EMENi IMPLEMENTATION • • DRAINAGE AREA 29C EXAMPLE 1 A. ASSUMPTION 1. Area of subdivision 50 acres _ 2. Five lots are five areas in size 3. Eligible Group A costs '$100,000 Policy Section 1 _ 4. Eligible Group B costs $50,000 Policy Section 1 B. FACT 1 . Fee per acre $3,700 Ordinance Section VIII 2. Maximum payment based on Residential lot size One Acre Ordinance Section IX(3) 3. Reimbursement of Group A excess cost lUOb Policy Section 4 * 4. Reimbursement of Group B excess cost 60% Pol icy'Section 4 C. CALCULATION OF AREA (ACRES) SUBJECT TO PAYMENT OF FEE .Area in Acres = (Area of Subdivision) - (Area of Residential -lots that Exceed Maximum) = (50 Acres) - (5 Lots) (4 Acres Excess) = 30 -Acres. - Lot U. CALCULATION OF FEE DUE Fee Due = (Acres Subject to Fee) Times (Fee) _ (30 Acres) Times . (s370n) _ $1`11,000 Acre Acre E. CALCULATION OF REIMBURSEMENT El.i gi bl a Costs Group A $100,000 Eligible Costs Group B 50,000 Total Eligible Costs 150,000 Less Fee Due 111.000 Amount Eligible for Reimbursement 9 3000 Ratio of Group A. Group B to total Eligible Costs Policy Section 4. Group A = 100,000 = 2 Group B = 50,000 = 1 150,000 3 150,000 3 Therefore, the excess is prorated 2 partsito Group A and 1 part to Group B. Group A Reimbursement. would be (100%) ($39,000 ) () = $26,D00 3 Group B Reimbursement would be (60%) ( $39,000) (1) $ 7,800 3 Total 1,count of Reimbursement would be $33,800 Uig 175 In the Board cyf Supervisors of Contra Costa County, State of California ifarch 20 , 1979 In the Matter of Authorizing Attendance at Regional Conference (confirmation) _ IT IS BY THE BOARD ORDERED that Mr. Willard-W. Wehe, Project Manager-911, Public Works Department, is AUTHORIZED to attend the West Coast Regional. Conference of Associated Public-Safety . . Communications Officers in Portland, Oregon during the period *larch 20 through March 23, 1979. Passed by the Board on March 20, 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: Public Works - 911 Proj . Supervisors cc: Public Works affixed this 204``h dof of March I9 79 Agenda ClerL, Accounting Administrator J. R. OLSSON, Clerk Auditor-Controller By_� Q �,JJA CA_ . Deputy Clerk C R.JJ. Fluhrer H-2447715m In the Bocird of Supervisors of Contra Costa County, State of California VTP. b ?n , 19 fig., In the Matter of Authorizing Attendance at Conference Workshop IT IS BY THE BOARD ORDERED that Sue Chevalier and Deborah Hartman, Parent Consultants to the County Head Start Program, Community Services Department, are AUTHORIZED to attend the' " Parent Individual Education Plan Conference Workshop for Main- streaming Handicapped Children in North Hollywood, California during the period March 23 and 24, 1979 (all authorized expenses' are from Federal Head Start funds) . Passed by the Board on March 20, 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 data aforesaid. Orig: Community Services Dept. Witness my hand and the Sea{ of the Board of cc: Administrator Supervisors Auditor-Controller affixed this_Q 4h day of March 19-70 Contracts c/o CSD J. R. OLSSON, Clerk By ' T_ QL 't Deputy Clerk J. Fluhr er H-23 3/77 15m . Uj i 7 1 In the Board of Supervisors OT Contra Costa County, State of California March 20 , 1979_ In the Matter of Authorizing Travel to American Library Association/OLSD Literacy Workshop in Denver, Colorado IT IS BY THE BOARD ORDERED that the following is authorized to attend the American Library Association/OLSD Literacy Workshop at no expense to the County. Time only is requested. Name . Department Date Conference Esther Helfand March 28 - April 1 , 1979 American Library Ass'n/ Ass't County Librarian Office for Library Services County Library to the Disadvantaged Literacy Workshop , Derw r, Colorado PASSED BY THE BOARD on March 20, 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: County Administrator Supervisors Auditor-Controller affixed this 2 j� day of i�:a-^c� l9Z- County Library J. R. OLSSON, Clerk Sy ( �� -a Deputy Clerk R. i'l u'Lrer H-24 4/77 15m UU 7U r In the Board 'or Supervisors of Contra Costa County, State of California March 20 , 19 79 In the Matter of , Authorizing Attendance ' at Meetings .IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the following meetings, charges to be at their own expense and allowing time only. NAME $ DEP.ARTINENT MEETING DATE Kyung Kin, M.D. International Society June 25-29, 1979 Medical Services of Hematology Seoul, Korea PASSED BY THE BOARD ON Narcr 20, 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 Oricy: Director, HRA Supervisors cc: Medical Director Dr. Kyung Kim affixed this 20th day of March l9 79 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By =P Deputy Clerk H 24 12174 - 15W R. J. F lua er 1 7j In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 In the Matter of Request of California Nurses' Association for Interest Earnings on Salary Increases for 1978-79. The Board having received a March 13, 1979 letter from Patricia Orr, Labor Representative, California Nurses' Association, 790 Market Street, San Francisco, California 94102, requesting that County employees receive interest on previously approved salary increases subsequently withheld in accordance with Section 16280 of the Government Code, which prohibited State financial assistance to local public agencies granting its employees cost-of-living or salary increases for the 1978-1979 fiscal year; and The Supreme Court of the State of California having held that said prohibition of salary increases is unconstitutional and the- Board of Supervisors having therefore granted such increases retroactive to July 1, 1978; IT IS BY THE BOARD ORDERED that the request of the California Nurses' Association is REFERRED to County Counsel for response. PASSED by the Board on March 20, 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: Patricia Orr Witness my hand and the Seal of the Board of California Nurses' Supervisors Association affixed this? _day 19-11 County Counsel County Auditor-Controller Director of Personnel J. R. OLSSON, Clerk County Administrator By Deputy Clerk Maxine M. Neufe d H-24 4/77 15m r UU 18j In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 In the Matter of Proposal that Space in the East County Community Services Center be utilized by the Cooperative Extension Service (University of California). The Board having received a March 7, 1979 letter from Lois Stornetta, President, Delta Community Services, Inc. requesting that action be taken to ensure that space in the East County Community Services Center, Brentwood, next to the space occupied by the County Agriculture Department, will be utilized by staff of the Cooperative Extension Service at the earliest possible date, making reference to the May 1978 report by the Capital Projects Division of the Office of the County Adminis- trator, entitled "County Space Requirements, Eastern Contra Costa County, 1978 - 1990"; ITIS BY THE BOARD ORDERED that the County Administrator report to the Board on this matter. PASSED by the Board on March 20, 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: Delta Community Services, Ine.Witness my hand and the Seal of the Board of 708 Third Street Supervisors Brentwood, CA 94513 affixed this 20th day of MArch 197 County Administrator Agricultural Commissioner Cooperative Extension J. R. OLSSON, Clerk Service '' Deputy Clerk Director of Public Works Maxine M. Neufeld H-24 4/77 15m Ud y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 20, 1979 In the natter of ) Approving Contract Documents ) AS EX-OFFICIO THE GOVERNING BOARD Submitted by the Contra Costa ) OF THE CONTRA COSTA COUNTY County Fire Protection District ) FIRE PROTECTION DISTRICT The County Administrator having presented to the Board contract documents (Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted by the Contra Costa County Fire Protection District for the abatement of greeds by mowing and rubbish removal within the district for 1979, IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and April 17, 1979 at 10:30 a.m. is FIXED as the time to receive bid proposals for performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in the manner as required by law in the "Contra Costa Times". Passed by the Board on March 20, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Originating Department: Board of Supervisors County Administrator cc: Contra Costa County Fire affixed the 20th day of March, 1979 Protection District County Auditor-Controller J. R. OLSSON, Clerk County Counsel By R. JW Fluhrer,, Deputy Clerk UU 10� In the Board.of Supervisors of Contra Costa County, State of California March 20 19 29 In the Matter of CONFLICT OF INTEREST CODE; ADOPTION BY COMMUNITY SERVICES DEPARTMENT The Board of Supervisors hereby determines that the Community Services Department is a local agency for which the Contra Costa County Board of Supervisors is the Code reviewing body, and orders that the Department formulate a Conflict of Interest Code as required by Government Code Sections 87300, et seq. , and submit it to this Board for review no later than July 1, 1979. ADOPTED by the Board on 14arch 20,x,c)7c3- 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. cc: County Counsel Witness -ny hand and the Seal of the Board of County Administrator Supervisors Community Services affixed thi323ta day of 'Ma"-ch = 19-11 J. R. OLSSON, Clark By -�jvll�f Deputy Clerk T H-244177 81j- In the Board of S. uperiisors of Contra Costa County, State of California March 20 , 19 79 s In the Matter of CONFLICT OF INTEREST CGDE; ADOPTION BY ANIDIAL SERVICES DEPARTMENT The Board of Supervisors hereby determines that the Animal Services Department is a local agency for which the Contra Costa County Board of Supervisors is the Code reviewing body, and orders that the Department formulate a Conflict of Interest Code as required by Government Code Section 87300, et seq. , and submit it to this Board for review no later than July 1, 1979. ADOPTED by the Board on March '20, 19'.79 . 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 ofcresaid. Witness my hand and the Seal of "he Board of cc: County Counsel Supervisors County Administrator ,�. , Animal Services Dept. affixed this 2v Lnday of Plarc , 01 7? 79 J. R. OLSSON, Clerk By Ql%i.r�_Q.c� Deputy Clerk R. H -24:/77 15m Uu :i8 f f In the Board -of Supervisors of Contra Costa County, State of California March 20 , 19 79 In the Matter of ' CONFLICT OF INTEREST CODE: ADOPTION BY 14ANPOWER DEPARTMENT The Board of Supervisors hereby determines that the Manpower Department is a local agency for which 'the Contra Costa County Board of Supervisors is the 'Code reviewing body, and orders that the Department formulate a Conflict of Interest Code as required by Government Code Sections 87300, et seq. , and submit it to this Board for review no later than July 1, 1979. ADOPTED by the Board on ' riarch 20, 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 Counsel Supervisors Countv Administrator Manpot;er Department affixed this 20th day of 1970 J. R. OLSSON, Clerk By M T`�C i` r�►�!,!A , Deputy Clerk R. H-24 '477 15m In the Board of Supervisors Or Contra Costa County, State of California March 20 , 19 Z In the flatter of Appointment to the. Contra Costa County Mental Health Advisory . _ Board. Supervisor E. H. Hasseltine having recommended that Marilyn Eberhardt, 481 Harper Lane, Danville 94526, be -appointed to the Contra Costa County Mental Health Advisory Board to fill the unexpired term of Art Chatman ending May 31, 1080; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 20, 1979. ! 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 : Mari lvn Eberhardt Supervisors Mental Health Advisory axed this 20th of `larch ��79 Board Director, Human Resources r • Agency 3�---� OLSSON, Clerk County Administratorc Public Information Officer EY ,.r --ter' Deputy Cleric Ronda A_ndahl H-24 4.77 iSm � 1� In the Board of Supervisors of Contra Costa County,. State of California March 20 , 19 In the Matter of Appointment to the Human Services ' Advisory Commission. - The Board on January 16, 1979 having increased the . membership on the Human Services Advisory Commission; and Supervisor R. I. Schroder having this day recommended that Ray G. (Bud) Brown be appointed to the Human Services Advisory Commission (representing Supervisorial District III) for a term ending August 31, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on March 20, 1979. 1 hereby certi'y that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Director, Human Resources Supervisors 20th 1-!arch 79 Agency affixed this day of 19_____ County Auditor-Controller • County Administrator '�—� /'�, �.,fi.IC3LSSON, C:erk Public Information Officer ��; By a _ Deputy Cleric Ronda Amdahl In the Board of Supervisors of Contra Costa County, State of California March_20 , 19 79 In the Maher of Award of Contract for the Demolition of Improvements located at 1213 & 1215 Escobar St., . Martinez, County Civic Center Martinez Area - Account #4405-4012 Bidder Total Amount Bond Amounts Charles S. Campanella, Inc. $5,300.00 Labor & Matls: $2,900.00 5401 San Leandro St. Faith' Perf. $5,000.00 Oakland, CA Allstate Excavating & Demolition Richmond . Heim Bros., Inc. Martinez Joseph D. Ballinger Company Oakland The above-captioned project and the specifications therefor being approved, bids . . . . being duly i nvi ted .and received by the Public: Works Director; and The Public Works Director recommending *.hat the bid listed first above is the lowest responsible bid and this Board concurring and so .finding; IT IS BY THE BOARD ORDERED, that the coal-ract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount: and that said contractor shall present two goad and sufficient surety bonds as indi- cated above; and that the Public Works Depar;anent shall prepare the contract therefor. 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 or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public: 1-forks Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance: with the project specifications and/or upon signature of the contract by the Public: Works Director, any bid bonds posted by the bidders are to be exonerated and any chocks or cash submitted for bid security shall be returned. PASSED by the Board on March 20, 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 oforesaid. Witness my Fond and tate Seal of the Board of Originator: Public Works Dept. Supervisors Real Property Div. affixed ::els ' day of 192�f cc: Public Works Director J. ROLSSON Clens County Auditor-Controller R. ' Contractor 8y,. �(- i.:,�'� '-: . Oeputy Clerk Helen K Kent H-24 4/77 15m IN THE BOARD OF SUPERVISORS . OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract )for San Ramon Valley Boulevard ) . Intersection- Improvements, San Ramon) March 20+ 1979 Danvi-Ile Area. . ) Project No. 5301-4468-661-78 ) Bidder TOTAL Ah17M Bond Amounts Eugene G. Alves Construction Co. ,lnc. $93,7.09.90 Labor 8 Materials $468854:95 P. 0. Box 950 Faithful Perf. $93,709.90 Pittsburg, CA 94565 Steiny Co. , Inc. , Vallejo Bay Cities Paving E Grading, Inc., Richmond McNamara Construction Co. , Danville Gallagher a Burk, Inc. , Oakland 0. C. Jones S Sons, Berkeley Robert J. Davis, Danville The above-captioned project and the specifications therefor being approved, bids being duly invited.and received by the Public Works Director; and The Public Works Director reconmending.that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY 1BE 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 two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS EUFMER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above arra any required certificates of insurance or other required documents, and the Public Vbrks Director has reviewed and found than'. to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS t?URTEER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director,. any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on mar,h n- 1939 - I hereby certify that the foregoing is a true and correct-copy of an order entered on the minutes of said Board of.Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this .?o day of )riginator: Public Wbrks Department . J. 'R. OLSSON, Clerk x: Public Works Director County Auditor-Controller Contractor By , Deputy Clerk Helen H.Kent u roan n i troy. 9-77) tj ��� In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 79 4 In the Molter of Request for Legislation regarding State Housing Element Guidelines. The Board having received a March 9, 1979 letter from William H. Dixon, Mayor, City of Concord, transmitting a reso- lution adopted by the City Council opposing the Fair Share Housing Needs Allocation Plan for the Bay Area prepared by the State Department of Housing and Community Development; and Mr. Dixon having advised that the City Council has requested its Legislators to sponsor legislation which would indicate that the State Housing Element Guidelines are advisory and delete any requirement for the preparation of "fair-share" plans with local governments, and urging that the County take similar action; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for report. PASSED by the Board on March 20, 1979. 1 hereby certify that the foregoing is a true and correct cqW of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Wm. H. Dixon, Mayor 1Kitneu my hand and the Seel of the Board of City of Concord Supervisors Director of Planning aRxed thb2DI day of__Na=h . 19x19_ County Counsel County Administrator J. R. OLSSON, Cleric Sy Do" Clerk Maxine M. Neufe d H-24 4/77 15m UL) 1t�iJ 1 1 � • In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 7 in the Matter of Memorandum of Employee :Relations ' Officer in Connection With Petitions Filed for Decertification and Modification. The Employee Relations Officer having advised the Board in a memorandum dated March 13, 1979, that four qualifying petitions have been .filed for decertification of Contra Costa County Employees Association, Local No. 1 as the majority representative for the following units: Attendant-LVN-Aide; Deputy Public Defenders; Fiscal Services; and General Services and Maintenange and that the aforestated petitions for decertification have been reviewed and qualify in accordance with Section 34-12.018 of the Employer-Employee Relations Ordinance (Ordinance No. 73-32) ; and The Employee Relations Officer having further advised that petitions have been filed by Hospital and Institutional Workers Union, Local #250 to modify the Health Services Unit and by the Superior Court Clerks Association of Contra Costa County to modify the Legal and Court Clerk Unit and that said petitions have been reviewed and qualify in accordance with the provisions of Section 34-12.016 of Ordinance 73-32. IT IS BY THE BOARD ORDERED that receipt of the above mentioned memorandum is aeknowledged. PASSED BY THE BOARD on !larch 20, 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 Orig. Dept.: Civil Service affixed this20th day of '*:arch 1979 cc: All Departments Ali anployee Organizations J. R. OLSSON, Clerk By `? AU . Deputy Clerk H-244/77 1. CCC BnP loyees Assoc. Local No. 1 Decertification of 2. Attendant-LVA-Aide 3. Same as 1 4. Deputy Public Defenders 5. Same as 1 6. Fiscal Services 7. Same as 1 8. General Services and Maintenance -9. Hospital & 49,,taWkers 250 Modification of 10. Health Services Unit 11. Superior Court Clerks Assoc.::of._000 Modification of 12. Legal and Court Clerk Unit In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 In the Matter of Exercising an Option to Extend a > Lease Dated February 5, 1974 with William Lowe & Phyllis Lowe for the premises at 3811 Bissell Ave. , Richmond IT IS BY THE BOARD ORDERED that the Board of Supervisors exercises its option to extend a lease dated February 5, 1974 with William Lowe and Phyllis Lowe for the premises at 3811 Bissell Avenue, Richmond, for continued occupancy by the Public Defender under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on itiiarch 20, 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. Witcess my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management ofnxed ihis20th cicy of K?rch cc: County Administrator Public :forks Department J. R. OLSSON, Clerk County Auditor-Controller (via L/int) By -f , Deputy Clerk Lessor (via L/fel) R. Fluhrer Buildings and Grounds (via L/14) Public Defender (via L/:4) H-24 4/77 15m UL) r In the Board of Supervisors of Contra Costa County, State of California March 20 , i9 79 In the Matter of Approval of Youth Education and Health Services (YEHS) Project Application to the State Department of Health IT IS BY THE BOARD ORDERED that the first-year project application, "Youth Education and Health Services" (YENS) is hereby APPROVED for submission to the State Department of Health contingent upon adminisCration of the project by the Health Department during the period July 1, 1979 through June 30, 1980, with funding in the amount of $103,291 in State funds. PASSED BY THE BOARD on I-larch 20, 1979. . 1 hereby certify that the foregoing is a true and correct copy of carr order entered on the minutes of said Board of Supervisors on the date oforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts and Grants Unit Supervisors cc: County Administrator affixed this 20th day of Mach 19__72 County Auditor-Controller County Health Dept. Dept. of Health J. R. OLSSON, Clerk State De p Deputy Clerk R. Fluhrer EH:dg H-24 4/77 15m Sd I In the Board of Supervi=3 of Contra Costa County, State of California March 20 fig 79 In the Matter of Approval of Peer Education Project Renewal Application (County #29-235-2) ` IT IS BY THE BOARD ORDERED that the second-year application of the Peer Education Project is APPROVED for submission to the State Department . of Health—Office of Family Planning for $55,334 in State funds for the period July 1, 1979 through June 30, 1980. PASSED BY THE BOARD on March 20, 1979, I hereby certify that the foregoing is a true and correct copy of an order entered or, the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand cnd the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator offiixed.this 20thday of March , 19 79 Co-inty Auditor-Controller County Health Dept. State Dept. of Health/ J. R. OLSSON, Clerk Office of Family Planning By Q, f'/s Deputy Clerk R.UJ- . ar EH:dg H-24 4/771-5.n LIjf In the Board of Supervisors of Contra Costa County, State of California March 20 , i9 79 In the Matter of Child Nutrition Education Project Funding Application #29-230-4 for FY 79-80 The Board having considered the_recommeadation of the Director, Human Resources Agency, regarding approval of a project funding application'documeut (County x29-230-4) tor submission to the State Department of Education, requesting- $46,552 in State funding for continuation and expansion of the County Health Department's Child Nutrition Education Project for the period from July 1, 1979 through June 30, 1980, IT IS BY THE BOARD ORDERED that the County Health Officer is AUTHORIZED to: 1. Execute said project funding application #29-230-4 for submission . to the State Department of Education (upon review and approval of said document by the Office of the County Administrator or its designee), and 2. Conduct negotiations with the State for the subsequent project funding agreement, should the proposed project be considered by ' the State for FY 79-80 funding. PASSED BY THE BOARD on :}larch 20, 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 Sea! of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 2?t ay of ar�h^ 19 79 County Auditor-Controller County Health Officer ' State Dept. of Education J. R. OLSSON, Clerk 8y �Q ���� Deputy Cleric R. J. r 1uhrer RJ13:dg H-244/7715m UJ � � In Il-_- Board of SuperAsors f of Contra Costar County, State of California 1n the hatter of Authorization for Contract ' Negotiations The Board having considered the recommendation of the .Director, Human Resources Agency, regarding requests from County departments to complete various purchase of service contract documents, and that the contracts will be handled on an individual. basis so as- to be in conformity with Board Resolution No. 78/638 and State-mandated requirements concerning restrictions on contract-funded cost-of-living increases during the period from July 1, 1978 through June 30, 1979, IT IS BY THE BOARD ORDERED .that the head of each department named below, or their designee, is AUTHORIZED to conduct contract negotiations with prospective contractors as follows: ANTICIPATED MAXIMU:i PROSPECTIVE COUNTY PROGRAM TERM OR EST. .AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATES (SOURCE) 1. John Wallace Med. Sves/ In-service training 4/12/79 - $ 200 (Ph.D.) Mental for mental health 4/26/79 (90% State,. Health staff in neuropsycho- 10% County logical testing and Short-Doyle) diagnosis. 2. Fancy Brewster " Technical assistance 3/14/79 - $ 2,250 to prepare an NIMH 6/29/79 (100% County funding proposal for a Enterprise Richmond-area project Fund) (Community Dental Health Centers) 3. Sandra Krumholz " to 4. John H. Social Training in Pathological 4/1/79 - $ 405 Frykman Service Behavior of Children 6/30/79 (75% Federal, for Protective Services (25% County Staff Title XX) 5. Eleanor M. It Luce, M.D. 6. Frieda Harter, " " " $ 810 M.D. (75% Federal, 25% County Title XX) 7. Alpha-Beta Data Processing 4/2/79 - $ 63,879 Associates, Assistance - Case 2/1/80 (County, Inc. Data EDP System State/Fed) PASSED BY THE BOARD on Meru 20, 1979. Orig: Human Resources Agency Attn: Contracts & Grants Unit cc: County administrator County Auditor-Controller Medical Services Dept. Social Service Dept. RJP:dg UU 14/ 1. Med. Services/Mental Health-auth contract neg. 2. Wallace;e John - staff trning. neuropsychological 3. Same as 1 4. Brewster, Nancy - tech asst:`. NIMH fund- proposal - Richmondr­. 5. Same as 1 6. Srumholaf Sandra-ech asst. NIMH fund proposal-Richmond 7. Social Service Dept.-auth contract neg. 8. Frykmanf-John-staff trning,.-child pathological=.behavior,. 9. Same as 7 10. Luce, Eleanor-staff trning.-child Pathological behavior 11. Same as 7 12. Harterf Frieda-staff trning-child patho3gical behavior 13. Same as 7 14. Alpha-Beta sex- Inc.-Data Process- Asst.-EDP System In the Board 'of Supervisors of Contra Costa County, State of California March 20 , 1979 In the Matter of Authorization for Contract Extensions with 17 CETA Title II-B and Title IV (YETP and YCCIP) Contractors for CETA Program Operations through September 30 1979. The Board on October 3, 1978 having authorized three-month contracts for the period from October 1, 1978 through December 31, 1978, with certain contractors in the County's FY 1978-79 CETA Title I Manpower Program, Title III Youth Employment and Training Program (YETP), and Title III Youth Community Conservation and Improvement Projects (YCCIP) Program; and The Board on December 19, 1978 having approved CETA Title I and Title III (YETP and YCCIP) Annual Plan Modifications for submission to the U.S. Department of Labor to incorporate . new federal funding, to make related program and budget changes, and to incorporate special CETA reenactment legislation provisions for the 1978-79 federal fiscal year; and The Board on December 19, 1978, having authorized the Acting County Administrator (or his designee) to execute standard form contract documents with 18 CETA Title I and Title III (YETP and YCCIP) contractors, to extend said contract program operations through March 31, 1979; and The Board on February 27, 1979, having approved the County's CETA Master Plan and abbreviated Annual Plan Grant packages for submission to the U.S. Department of Labor to implement and operate the County's CETA programs in compliance with Public Law 95-524, CETA Amendment of 1978, effective April 1, 1979 through September 30, 1979; and The Board havialg considered the recommendations of the Director, Department of Manpower Programs, regarding the need to extend currently authorized CETA II-B (formerly Title I) and Title Itr-YETP and YCCIP (for;aerly Title III) contract program operations for an additional six-month period from April 1, 1979 through September 30, 1979 and to establish twelve-month payment limits for the new extended contract period from October 1, 1978 through September 30, 1979; IT IS BY THE BOARD ORDERED that the Director, Department o;: Manpower Programs is AUTHORIZED to execute, on behalf of the County, appropriate standard form contract documents with 17 CETA contractors as set forth in the attached "CETA Title II-B and Title IV (YETP and YCCIP) Contract Specification Chart," to extend said contract program operations through September 30, 1979, subject to the availability of CETA carry-over funds. PASSED BY THE BOARD on March 20, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Orig: Department of F,anpower Programs Witness my hand and the Sea; of the Board of Attn: Contract & Grants Unit Supervisors cc: County Administrator offixed this 20thAoY of. Na ch 19—M County Auditor-Controller J. R. OLSSON, Clerk By c 1 Deputy Clerk 31J. Ku?irer LG:pal H- 2.4/77 15m Uj[ f i9'� (Attachment to 3/20/79 Board Order) ' Page ONE of TWO �! CETA TITLE II-B AND TITLE IV (YETP AND YCCIP) CONTRACT SPECIFICATIONS CHART • Total Cumulative -� Previous Six-Month Twelve-Month Coutrnct Payment Limit Payment Limit Contractors: Title II-B ~ Service Program (10/1/76 -- 3/31/79) (10/1/78 .. 9/30179) 1. Southside Center, Inc. CETA Unit (West County) $ 139,609 $ 237,166 2. Worldwide Educational Services, Inc. CETA Unit (Central County) 217,360 344,760 3. City of Pittsburg CETA Unit (Pittsburg/Ant'ioch Area) 195,602 331,203 4. United Council of Spanish Speaking Organizations, Inc. CETA Unit (Brenciwood/Oakley Area) 353492 61,164 5. East County Resource Center, Inc. CETA Unit (Special Services to Ex-Offenders) 66,039 113,364 6. Contra Costa County Superintendent of Schools Youth Work Experience 138,339 207,508 (Neighborhood Youth Cor7s) 7. Contra Costa County Superintendent of Schools Classroom Training (Adult Basic Education) 45,500 90,500 (Regional Occupation Program) 8. Contra Costa County Superintendent of Schools Classroom Training (Basic Clerical) 24,150 48,300 (Regional Occupation.-Program) 9. Linton Business College, Inc. Classroom Training (Basic Clerical) 25,913 47,847 10. City of Pittsburg Classroom Training (Basic Clerical) 27,645 43,845 11. Contra Costa Legal Services Foundation Legal Services for Enrollees 23,661 47,361 12. Carquinez Coalition, Inc. Outreach Services to Rodeo/Crockett Area 5,000 10,000 I LOT) (Attachment to 3/20/70 Board Order) Page TWO of -TWO Total Cumulative Previous Six-Month. Twelve-Month Contract Payment Limit Payment Limit Contractors: Title IV (XETP) Service Program (10/1/78 -3/31/719) (10/1/78 - 9/30/79) 1. Contra Costa County Superintendent of Schools Youth Work Experience and Transition Services $ 159,323 $ 296,100 (Neighborhood Youth Corps) 2. Richmond Unified School District Youth Work Experience and Transition Services 52,017 104,034 3. Contra Costa Community College District Youth Work Experience and Transition Services 244,827 489,054 Contractors: Title IV (YCCIP) 1. City of Pittsburg Removal of Physical Barriers to the Handicapped 61,291 122,148 in Public Facilities 2. Contra Costa County Superintendent of Schools Three (3) Projects: 49,645 99,291 (Neighborhood Youth Corps) (1) Community Gardens (Eco-Info, Inc.) (2) Home Services/Repairs (City of Concord) ; (3) Home Improvements for "Slue Goose" Migrant Worker Camp (UCSSO) 1. CETA II-B, 2. Southside Center, Inc. 3. Same as 1 4. Worldwide Educational Services, Inc. 5. Same as 1 6. City of Pittsburg 7. Same as 1 8. United Council of Spanish Speaking Organization 9. Same assl 10. Contra Costa County Superintendent of Schools 1.1. Same as 1 12. Linton Business College, Inc. 13. Same as 1 14. Contra Costa Legal Services Foundation 15. Same as 1 16. Carquinez Coalition, Inc. 17. CETA Title IV (YETP) 18. Contra Costa County Superintendent of Schools tITYCI P, 011 19. Same as 17 20. Richmond Unified School District 21. Same as 17 22. Contra Costa Co- mmi ty College 23. CEtA Title IV (YCCIP) 24. City of Pittsbu g 25. Sane as 23 26. Contra Costa County Superintendent of School fTTYCI l In the Board of Supervisors of Contra! Costa County, State of California Narch 20 , 19 In the Matter of Interim Contract #22-112 with ' Darrell Sevilla to Produce a Peer Education Project Film The Board having considered the recommendation of the-Director, Human Resources Agency, regarding approval of a three-month Interim Contract Number 22-112, effective March 20, 1979, with Darrell Sevilla to begin pro- duction of an educational film on the epidemic of teenage pregnancy, with an Interim Contract Payment Limit of $8,700, entirely under State funding through the County's Peer Education Project Contract Number 29-235-1 with the State Department of health Services, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute said Interim Contract Number 22-112 on behalf of the County, and that the County Health Officer is AUTHORIZED to conduct negotiations for a full-term standard contract with Darrell Sevilla for the cerin from ,larch 20, 1979 through June 30, 1979, to replace Interim Contract number 22-112 and provide for the final completion and delivery of said film by June 30, 1979, with a total contract payment limit of $11,600. PASSED BY THE BOARD on March 20, 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: County Administrator affixed this 20th day of Miarr_?+_ 19_1 County Auditor-Controller County Health Officer • Contractor J. A. OLSSON, Clerk By Deputy Clark R. Fi-ahrer RJP:dg H-2:a.7715m ,, 11 `` jj•�- �V l�VU In the Board of ;supervisors of Contra Costa County, State of California March 20 .19 79 . 4 In the Matter of Granting an Exception to Resolution ' No. 78/685, Land Use Permit 2165-78, Saranap Area. On July 11, 1978 the Board of Supervisors passed-Resolution 78/685 under which a policy of strict adherence, without exceptions, to the drainage requirements of Chapter 914-2 of the "Subdivision Ordinance" of Contra Costa County was adopted for Drainage Area 15A, in which the property involved in Land Use Permit 2165-78 is located; and The Public Works Director has determined that no significant impact on drainage would be created by the land use proposed under Land Use Permit 2165-78; NOW, T11BREFORE, BE 1T RESOLVED that the Board of Supervisors hereby grants an exception to Resolution 78/685 for Land Use Permit 2165-78, provided said permit is approved. PASSED by the Board on March 20, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Wiliness my hand and the Seat of the Socrd of Land Development Division Supervisors offiixed this 2 0 tliday of 19_79 cc: Director of Planning Public Works Department Flood Control J. R. OLSSOV, Clark Geor;e Leite By Deputy Clerk 6 Grandview Place 14, Pous Walnut Creek, CA 94595 1i-N .3:'77 15m i File: 105-7801(S)/A.6.0. In the Board of Supervisors of Contra Costa County, State of California March 20 , 1979 In the Matter of Appointment of Project Architect ' Crockett Community Auditorium Remodeling, Crockett Area, (W.0. 5383-927) The Publicorks hector having reported that it is the recommendation of the„ rc i ctural Selection Committee that the firm. of Paul Johansson & Associates of San Francisco be appointed as Project Architect for Crockett Community Auditorium Remodeling-, 850 -Pomona Street, Crockett; and On recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that Paul Johansson & Associates is APPOINTED as Project Architect for said work, and that the Public Works Director is AUTHORIZED to negotiate an appropriate agreement. PASSED BY THE BOARD on March 20 , 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 Originating Department: Public Work%upervisors Architectural Division affixed'this 20th day of March 19 79 cc: Public Works Departrint Architectural Division J. R. OLSSON, Clerk County Administrator By z �OZv0 , Deputy Clerk Attn: D. Bell Pous Paul Johansson & Assoc. (Via A.D.) H-24 4/77 ,5.n a. l File: 105-7801/A.1 .1 . In the Board of Supervisors of Contra Costa County, State of Califomia March 20 , 19 79 In the Matter of Approving Architectural Services ' Agreement for Crockett Community Auditorium Remodeling, Crockett Area. (W.O. 5383-927) The Board of Supervisors APPROVES, and AUTHORIZES the Public Works Director to execute, an Architectural Services Agreement with Paul Johansson & Associates, San Francisco for remodeling the recently acquired Community Auditorium at 850 Pomona Street, Crockett. This Agreement is effective March 20, 1979 and provides for a maximum payment to the Architect of $18,200, which amount shall not be exceeded without further authorization by the Public Works Director. PASSED BY THE BOARD on March 20, 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 ;forks Supervisors Architectural Division affixed this 20th day of March 1979 cc: Public Works Department Architectural Division Accounting (Via A.D.) J. R. OLSSON, Clerk Auditor Controller (Via A.D.) By feZc-o , Deputy Cleric Administrator (Via A.D.) i:. Pous Consultant (Via A.O.) H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 20. �19 ZQ, In the Matter of Aclazowledging Receipt of Report on ' Write-Off of Certain Accounts. Pursuant to Resolution No. 7461;0 adopted by the Board on July 23, 1974, the County Auditor-Controller submitted to the Board a detailed report of certain hospital accounts receivable written off for the month of February, 1979, totaling S25,181.21. , IT IS BY THE BOARD ORDERED that receipt of said report is hereby ACKN0WLEDGED. PASSED by the Board on March 20, 1979. I hereby certify that the foregoing is a trete 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 A�:diio=Controller Supervisors County Administrator oft'ixed this.-C..t', _day of 'N'arch 19 79 � . J1 J. R. OLSSON, Clerk BY 0�� De?uty Cleric H 24 12174 15.M J, s`no Oji Gloria M. Palo Uv a Board o; Sup� iisors Of Contra Costa Country, State of CaIifornic N-rch 2o. 1019 79 1n tai* Mo.-.--r of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. : • As recoattcerded by the .County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of peralty(ies) on delinquent property taxes is (are) DE?tT_ED: APPLICANT PARCEL NUMBER AMOUNT Pal LA.Ys lJohn Bernard 243-0604020-1 $92. 0 . PASSED :,y the Board an ;;arch 20, 1979• . I certify C.%. ;ha foregoing is a true and c.--r-ct copy of an crdcr entersd an Nhur rai nulls of s:.: ;: 3onrd c: �r:rvisars an t.i: act-v cfarasaid. Wimau my, hand and :« Seal of the Board o: C C: County T i��.�.'»�?�'—i$� Super+�isars .C.0111-actor CoL-i—.'% A :ninlatt•aa`ol, c lxed of '•' a"r`^ �Q i .Ap.p L-Want 1 f.' t .f.; OLSSOM, Clerk In the Board of Supervisors of Contra Costa County, State of Caiifemia Parch 20, , 19 79 5 In the Matter of Approval of Refunds) of - 6 , Penalty(ies) on Delinquent : Property Taxes. As reco:amended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of peralty(ies) on .. delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL YU:4BER AHiOUNT OF REFUND Beesley, Dean & Adeline 41I1-281-017-7 $15.55 Kho, Han P. & Tjisp N. 523-053-006!1 13.80 ?ivado, Nestor D. 183-340-0211-3 15.40 PASSED by the Board on ::arch 20, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor—Controller Witness r v hand and the Seal of the Board of County Treasu_er-Tarc Supervisors Collector affixed this 20z:hdoy of ? arc'r. 1979 County Ad:inistrato: _4ppi Kant " -�j'fR_ OtSS�JN,f Clark Y B r� •��Y/ �� Deputy Clark Palomo 00206 H-24_*'•7 15m In the Board of Supervisors r OT Contra Costa County, State of California March 20 , 19 In the Matter of ResignaCion from Citizens Adviso ' Committee for C.S.A. P-1, Crockett. Supervisor Nancy C. Fanden having advised the Board of the resignation of Barbara P. Denton from the Citizens Advisory Committee for County Service Area P-1, Crockett, California; 1T IS BY T►E BOARD ORDERED that the resignation of . Barbara Denton is ACCEPTED. PASSED by the Board on March 20, 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: Public ;'Yorks Department Witness my hand and the Seal of the Board of Service Area Coordinator Supervisors County Adminis-rator affixed this 27th day of M-nre-,, i97 0, County Auditor-Controller Public Information Officer J. R. OLSSON, Clark By�1 X. G{:,GC� Deputy Clerk MaZine M. Neufeld U H-24 4!77 15m 00207 In the, Boqrd of Supervisors of Contra Costa County, State of California March 20 , 19 79 In the Matter of California State Office of Economic ' Opportunity Agreement No. 7800-1798 Amendment No. 4 Extending the Agreement through June 30, 1979 IT IS HY THE BOARD ORDERED THAT THE CHAIRMAN is hereby AUTHORIZED to execute Amendment No. 4 to the County's Agreement with the California State Office of Economic Opportunity, providing U. S. Department of Energy funds for administration of the Low-Income Weatherization Assistance Program, to extend the termination date of said agreement from March 31, 1979 to June 30, 1979. PASSED BY THE BOARD on March 20, 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. Ori g. Dept. : Community Services Witness my hand and the Seal of the Board of Department Supervisor cc: *County Administrator affixed this 20tH day of :areh 19-23 *Auditor-Controller State OEO-Via CSD J. R. OLSSON, Clark By---:2 ;. Deputy Clerk *via CSD RfJ. r!uhrer H'-2.1 4177 15m 00.208 v In tha Board of Supervisors of Contra Costa County, State of California Marc z 20 , 19 79 In the Matter of Approval of Two-day Workshop: "Foster Parenting the Adolescent" IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Y20-228 with Peggy Young to provide a two-day foster parent training workshop for the Social Services Department during the period, March 26, 1979 through April 6, 1979 at a maximum cost of $290 (75% Title XX Federal and 25% County). PASSED BY THE BOARD on ?-larch 20, 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 Sec.% of the Board of Supervisors affixed this 20th day of :"arch 79 79 Or;,,: Human Resources Agency J. A. OLSSON, Clark Attn: Contracts & Grants Unit R cc: County Administrator By `L Deputy Clerk County Auditor-Controller . 1u2 Cr County Social Service Dept. Contractor CJ:jm H-24 4/77 ?5m 00209 i In the. BoQrd of Supervisors of Contra Costa County, State of California March 20 , 19 5 In the Matter of Authorizing Consultant Contract zHS/79-212 with Deborah Hartman 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/79-212 CONTRACTOR: Deborah Hartman TERM: March 21, 1979 - August 31,1979 PAYMENT LIMIT: $1,840 DEPARTMENT: Community Services Department - Head Start SERVICE: Consultation in Mainstreaming Handicapped Children FUNDING: ACYF, Department of Health, Education and Welfare PASSED BY THE BOARD ON Narch 20, 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 20Ilhday of Hatch f9 79 County Auditor-Controller Contractor via Community Services J. R. OLSSON, Clark By ' _ Qs� & , Deputy Clark R.(JJ. lurser 00210 N-244/77 15m ' In the Board of Supervisors of Contra Costa County, State of Califomia March 20. . 1979 In the Matter of CETA Title III SPEDY Grant Closeout ' Documents to D0ij Grant C06-5004-32 (County #29-801-12) - The Board having considered.the recommendation*of the' Director, Department of Manpower Programs, regarding approval of"the' Closeout Documents for the County's CETA Title III Summer Program for'Economically- Disadvantaged Youth (SPEDY) DOL Grant n06-5004-32 (County x`29•-801-12), showing an expenditure of the entire $2,399,793 total grant for the period June 23, 1975 through December 31, 1977; IT IS BY THE BOARD ORDERED that said CETA Title III SPEDY Grant Closeout Documents are hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said Closeout Documents for'submission' to the U. S. Department of Labor. PASSED BY THE BOARD on March 20, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Department of Manpower Programs Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor cc- County Administrator affixed this ?;-)4-,,, day of �•tarcb. 19-7-9. County Auditor-Controller J. R. OLSSON. Clerk By Deputy Clerk J. iF.l_rL$ ' r LG:cmp H-24 4177 15m 00211 In the Socrd of Supervisors of Contra Costa County, State of Califomia :March 20 , 19 79 In the Matter of Contract #22-111 with . William Carey Cole for Consultation and Teaching Services (SB-38 Drinking Driver Program) The Board on January 30, 1979, having authorized.negotiations.with William Carey Cole (self-employed consultant) for a contract to provide consultation and teaching services in the County Health Department's SB-38 Drinking Driver Program, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to - execute Contract u22-111 with William Carey Cole For the term from January 10, 1979, through March 31, 1980 to provide certain consultation and teaching services with a contract payment limit of $3,500, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on Ni arch 20, 1979. 1 hereby certify that the foragoing 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: human Resources Agency Supervisors Attn: Contracts 5 Grants Unit ?n.;. cc: County Administrator affixed this "`"'day of !':arch 19 79 County Auditor-Controller County health Officer J. R. OLSSON, Clerk Contractor � By n- Deputy Clerk a Flu',L ar RJP:jm 00212 H-244:77 1sm r i • In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 79 In the Matter of Agreement with Informatics, Inc. On the recommendation of the County Auditor-Controller, IT I9 BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an. agreement with Informatics, Incorporated, which company will provide systems programming support for the period March 21 , 1979 through June 30, 1979, at a cost of $21,000. Passed by the Board March 20, 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 Orifi. Dept. : Auditor-Controller Supervisors cc: (all c/o Data Processing) Contractor affixed day of :arc:: 19 79 Auditor-Controller • Data Processing J. R. OLSSOy, Clerk County Administrator ,.� ,� By ,4 L Deputy Clerk H-213176 1`.m 00=3 In the ,Boord of Supervisors of Contra Costa County, State of California March 20 , 79 In the Matter of Approval of Teenage Project State Contract- "Reaching the Adolescent" x=29-238-2 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State Contract #29-238-2 (State 1#78-62954) for second Federal year funding of the 'teenage Project - "Reaching the Adolescent" EPSDT demonstration, Contra Costa County, for the period October 1, 1978 through September 29, 1979 with a total budget as follows: $403,305 Federal Funds 91,068 County Funds $494,373 total budget PASSED BY THE BOARD on March 20, 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: Human Resources Agt:;icy Supervisors Attn: Contracts & Grants knit cc- County Administrator affixed thii�O`,'� day of March 01 1912- County Auditor-Controller rgnnty Health Department J. R. OLSSON, Clerk De:3tp Dep2ri�aert of Health By _`'%I.ttL , Deputy Clerk R. J. luhrer EH• m H-2i 4i77 ,Srn 00214 c � • In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 In the Matter of Request Review of Mileage Reimbursement Policy. On the recommendation of Supervisors E. H. Hasseltine and N. C. Fanden IT IS BY THE BOARD ORDERED that its Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) and the County Administrator review the County's mileage reimbursement policy as it applies to volunteers and county employees. PASSED by the Board on March 20, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator (3! Witness my hand and the Seal of the Boord of County Auditor-Controller Supervisors Attn: Nick Morris affixed this20 J. G. Johnston th day of Marcs 197 / J. R. OLSSON, Clerk B�Q c• - /. / r c E' Deputy Clerk Maxine M. Neufe d H-24 4/77 15m MM 5 IN THE BOARD OF SUPy.YISO S OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Status Report of County Welfare Director on Barth •20, 1979 General Assistance Program The Board on January 30, 1979 having adopted Resolution No. 79/88 requiring the County Welfare Director to report on the implementation of procedures for eligibility determination that Op would require certain general assistance applicants and/or recipients to be referred to appropriate agencies dealing with alcohol abuse, and medical and psychological problems, said report -to also include data on Inter-County Sharing of General Assistance roles and Inter-County Recognition of Sanctions for abuse for the General Assistance program; and In connection therewith the Board having also requested the Welfare Director to investigate time limits with respect to General Assistance eligibility and payment of rent by voucher; and The Board having received a March 13, 1979 letter from Robert P. Jornlin, County Welfare Director, advising that April 1, 1979 is scheduled for implementing the policy procedure that would require certain General Assistance applicants/recipients to be referred for treatment of problems relating to alco-hol abuse, that the Social Service Department is in partial compliance with the requirement that General Assistance unemployables obtain medical and/or psychological examinations and treatment of disorders, but that in order to implement full compliance Social Service and Medical Services are developing a proposal requiring General Assistance applicants/recipients to join the County's Prepaid Health Plan in the County's facilities, said proposal to be presented to the Board in April; and In the area of Inter-County Sharing of General Assistance roles, Mir. Jornlin having advised that at a meeting with the Bay Area General Assistance Committee (BAGAC) they had agreed to conduct a test designed to determine the approximate number of incidents involving General Assistance recipients receiving aid in two or more counties, but in the area of Inter-County Recognition of Sanctions for abuse of the General Assistance program said Committee decided not to develop procedures on each others sanctions; and Mr. Jornlin having referred to the area of time limitation on General Assistance eligibility, and having reported that after discussion with Social Service Department staff it was proposed that aid would be granted for a fixed period (for example, three months) which would be continued if the applicant requests it and cooperates in an eligibility review but that further review of this proposal is necessary because of the elements of extra costs in implementing this proposal and that a report will be forthcoming pending completion of an anaylsis; and The Welfare Director having recommended that the proposed voucher method of paying rent be dropped for the reason that it offers no advantage under the present method of verifying County residency as well as additional costs; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and same is RSF::BRED to the County Administrator. PASSED by the Board on March 20, 1979. CERTIFIED COPY I certify that thls " a hill, true & mrrect conr or the "Oe" 2nt wbich in on file in my. office. And t••'±t it p-as passed & dop?adby the Board of Supervl*ors of Contra Costa Coun!y. C.-Vi�ornia. on the date shoxn. ATTEST: J. IL oLsfo . County Cleric&ex-officio Clerk of sald Board of Supers_bora, by Deputy ClerX q cc: County Administrator 0a 3-t Welfare Director 00216 i Ir the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO Thr, BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL 2UQ 1-1A71!ER CONSERVATION DISTRICT March 20 , 19 79 In the hatter of Rental Agreement 570 Beatrice Road Pleasant Hill Area IT IS BY THE BOARD ORDERED that the Rental Agreement with John E. Williams and Sandra Williams dated February 27,1979 is-ACCEPTED- and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District- owned property at 570 Beatrice Road, Pleasant Hill, on a month-to-month, as-is basis, for $250.00, effective March 5, 1979. PASSED by the Board on March 20, 1979. I hereby certify that the foregoing is a true and correct copy of an order entersd on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Sea) of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 2 0 th day of la rab . 191,2 cc: County Auditor J. R. OLSSON, Clark By_ //, AGuo Deputy Clerk Pous H-?..1177 15m 00=7 W In the Board o; Supervisors a; Contra Costa County, State of California March 20 , 19 79 In fhe Matter of Doncaster Drive Road Improvement Agreement. Releasing Deposit to LSI-West, Incorporated Walnut Creel: . Area. On February 6, 1979 the Board found that the improvements under the Road Improvement Agreement for Doncaster Drive met the guarantee .performance standards for one year; and The Board authori-Ted the Public Works Director to refund the $500 cash performance deposit to William H. Day; and In a letter from LSI-lVest, Incorporated, dated February 28, 1979, received by the Public Works Department Alarch 5, 1979, the deposit refund check was enclosed with the explanation that the Payee, William H. Day, formerly the regional manager, is no longer employed by LSI-West, Incorporated; and now on the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to LSI-West, Incorporated the $500 cash deposit as surety under the Road Improvement Agreement as evidenced by the Deposit Permit Detail. Nlurber 132954 dated February 2, 1976, deposited by William H. Day. PASSED by the Board on +larch 20, 1979. I hereby certify that the foregoing is a true and correct copy-of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Land Development Supervisors affixed this 2 U tik day of :larch cc: Director of Planning LSI-lust, Inc. 320 Par Avenue J. R. OL SSOiN, Clerk New York, NY 10022 By , �( a Deputy Clerk k.. Pous H-24 4/77 15m Dons In the Board of Supervisors of Contra Costa County, State of California March 2(1 • 197.2— In 97.2 - In the batter of Surface Runoff Management Plan. The Board having received a l-iarch 15, 1979 memorandum from A. A. Dehaesus, Director of Planning, on correspondence with.ABAG pertaining to required additions to the Surface Runoff Management Plan (SRzT) for Contra Costa County, requesting execution of an appropriate management agreement regarding ABAG`s Environmental Management Plan (EMP) and stating that both are a condition for the provision of an ABAG grant for "Continuing Planning" for the SPI P if such were to be provided; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACM101JLEDGED, that the Planning and Public I-forks Departments are AUTHORIZED to undertake staff work to provide additions to the SPle, and that the matter is PLACED on the March 27, 1979 Board agenda to consider action on appropriate management agreement. PASSED by the Board on March 20, 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 Planning �, Public VTorks Director Supervisors _0th 2-larch 79 County Counsel affixed this day of 19 County Administrator ; J. LSSON, Clerk Br / .-, Deputy Clerk Y Rdnda Amdahl H-24 4/77 15m 00219 i l In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 79 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, reserving all the rights of the County, in accordance with provisions of California Coverrment Code Sections 825 and 995: . Carl S. Rush Superior Court Action County Assessor No. 196804 Roger W. Hurlbert and San Francisco Planning and Urban Research Association vs Carl S. Rush Charles S. Leonard United States District Court Director of Personnel Action No. C 79 0283 SW Michele S. Brown vs Civil Service Department of Contra Costa County Douglas W. Pendelton, Superior Court Action Kenneth Hansen, Sanford No, 189762 Johnson, Doe I through X, Brian R. Miller vs Contra Costa inclusive County Sheriff's Dept. , et al PASSED by the Board on March 20, 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: County Assessor affixed t;.is 20th day of starch 19 79 Director of Personnel Sheriff - Coroner J. R. OLSSO�1, Cleric County Administrator g �� ; �3. � 4�/-i.-,,t---,' Deputy Clerk County Counsel y. Dina M. He—man H-24417715m 00=0 t In the Board of Supervisors r 01 Contra Costa County, State of California March 20 , 19 79 - S In the Matter of Resignation_ from the human Services Advisory Conoission The Board having received a March 14, 1979 letter from 1,Ir. Steve Brown tendering his resignation as the at-large member of the Human Services Advisory Commission and urging that his replacement continue to represent the interests of organized labor; IT IS BY THE BOARD ORDERED teat the resignation of Mr. Brown is ACCEPTED . PASSED by the Board on March 20, 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 afarjsoid. Witness my hand and the Seal of the Board of Supervisors CC: Human Services Aviv. Comms, afSxpd this 20th day of :-larch 1979 Director, Human Resources Agency CounrAdministrator J. R. OLSSOoN Cleric Public Information B C;' -; , �'- y.�� ,� , ., _ , Deputy Clerk Officer - Diana IJI. Herman H- 4/77 15m W2M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. STATE OF CALIFORNTA In the ~'latter of Funds ) For Special Districts ) March 20, 1979 In response to Chairman E. H. Hasseltine's communication, Leo T. McCarthy, Speaker of the Assembly, having advised in a March 8 , 1979 letter to the Board that he is confident that passage of SB31 will alleviate the problem of funding for special districts for the 1979-1980 fiscal year but having also expressed the opinion that there should be no more state bail-out money Eor special districts after July 1 , 1980 and that local officials should begin planning now to incorporate some of the more than 4 ,500 special districts in the State as part of their city or county government; and Assemblyman McCarthy having suggested that in formulating a permanent solution to implement Proposition 13, services that are statewide in nature should be state funded and than local services should be funded and controlled locally; and M. C. Wingett, County Administrator having advised that although special districts might be incorporated into a city or county government, it would not be appropriate for the cities and counties to use their own reduced resources to continue services to limited areas , noting that special districts have been created for the purpose of allowing residents in certain geographical areas to tax themselves for services which are not provided on a statewide or countywide basis; and Supervisor R. I. Schroder having indicated that the Board consider taking a position on Assemblyman McCarthy's proposal ; and Supervisor Hasseltine having expressed certain reservations with respect to local services being financed locally at a time when people are restrained from taxing themselves for additional services through formation of special districts and having suggested that the County Administrator write a letter to Assemblyman McCarthy advising that the Board is in agreement with him that local govern- ment agencies have maximum amount of control and responsibility for local programs but calling attention to the fact that many of the programs in which the County is involved are heavily regulated and financed by federal and state governments ; and Supervisor Schroder having proposed that the Board develop a plan for funding local services and refer it to the State Legislature since the Board cannot act without direction from the legislature; and Board members having discussed the matter, IT IS ORDERED that the County Administrator is DIRECTED to execute a letter to Assemblyman McCarthy conveying the Boards concerns on said matter. PASSED by the Board on March 20, 1979. I HEREBY CER'riFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors Witness my hand and the Seal cc : County Administrator of the Board of Supervisors affixed this 1st day of May 1979 J. R. OLSSON, Clerk By ,c..c //Jeanne 0. Magli , Deputy Clerk 00= IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Finance ) Committee Report on Police ) March 20, 1979 Service Contract. ) The Board's Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) on March 6', 1979 having reported on the status of the proposal of the County Sheriff-Coroner to eliminate departmental and countywide overhead from the Lafayette-Moraga police services contract; and The Committee having this day advised that its objective' has been to determine the fair cost to be charged to the cities for police services, and having noted that each service component was reviewed; and The Committee having expressed the view that the cost accounting approach tends to inhibit providing police. services to other public agencies and that contractual arrangements for providing these services are cost effective and should be encouraged; and The Committee having noted that the fair cost should include the complete additional cost of performing police services so that allocation of general expenses which do not change as a result of either providing or not providing the services to cities should not be included in the charge; and The Committee having called attention to a March 15 , 1979 Joint Report on Police Services Contract prepared by the County Administrator and the County Sheriff-Coroner which provided suggestions for cost computation and determination, and having concurred with the joint recommendations in the report including the limited charges suggested by the Sheriff with respect to first line supervision and certain percentage reductions of various components and charging for dispatching services on the basis of actual time use, as well as the proposal of the County Administrator regarding the allocation for the cost of the complete communications system; and The Committee having recommended that the County Administrator be directed to prepare an interpretative statement of the financial treatment of cost components to serve as the basis for computing future police service charges, and that the Lafayette-Moraga police contract be credited for responding to emergency calls in Orinda handled by contract officers, with accounting procedures developed by the Auditor utilized for purposes of determining the credit to be allowed; and The Committee having further recommended that the proposed costing arrangement be applicable only to police service contracts (including police service areas) , with full costing to remain the policy in all other contract areas ; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. PASSED by the Board on March 20 , 1979. cc: Board Committee CERTIFIED COPY County Sheriff-Coroner z Bort;fy t*.at this is a fur.. true & Correct cotsy of the or:�irat ��ncu:sent which is on file in my office. County Auditor-Controller n,d thst it a.- paK•sed & adopted by file Board of County Administrator „•.••r.•? rr c�^.tra Cn%ta county. California. on O'n • .. n. n. A TINT: J. R. oI Gioti. county (.i• :: f n'�ic`.o(i :k of said Board of supervisors, b/ �..�;•� t,:gra. oa MAR 0 1979 ay Craig 00223 i In the Boord of Supervisors of Contra Costa County, State of California March 20 — 011979 In the Matter of AMENDMENT AND ADOPTION OF CONFLICT OF INTEREST CODE OF HOUSING AND COMMUNITY DEVELOPMENT ADVISORY _ COMMITTED: OF CONTRA COSTA COUNTY, FORMERLY, COMP•±UNITY DEVELOPMENT ADVISORY COUNCIL Pursuant to Government Code Section 87303, and in accordance with-the February 14, 1979 memorandum, frac the Director of Planning, this Board hereby adopts the attached amended Conflict of Interest Code of the previously entitled CawRmni-ty Development Advisory Council as the Conflict of Interest Code of the Housing and Community Development Advisory Committee of Contra Costa County, subject to the following changes: 1. Section 100 is amended to read in part: "Pursuant to the provisions of Governrient Code Section 87300, et seg. ... ." 2. The second reference to Exhibit "B" is stricken frau Section 300. 3. The following is added as the first phrase of Section 400 (b) : "In the case of agency heads and the members of boards and commissions", 4. Section 400 (d) is amended to read: "All persons appointed to designated positions shall file initial statements not less than 10 days after assuming office. 5. Section 400 (f) is amended to read: "Closing statements shall be filed within 30 days of leaving a de ignated position. Such statement shall cover the period from the' closing date of the last statement filed to the date of leaving the position." 6. Section 400 (g) is added•to read: "A designated a ployee required to file a statement of financial interest with any other agency, which is within the Sams territorial jurisidi.ction, m-y comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate docurrr_.nt. PASSE) on March 20 1979, unanimously by the Supervisors present. 1 hereby certify that the foregoing is a true and correct copy of an order enterer] on the minutes of scid Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of cc: Housing and Community Developm en-t Supervisors and 2,dvisory Calmittee affixed trtis--0th day of i March 19 79 Planning Department Co=ty Counsel County Administrator r J. R. OLSSON, Clark Depuq, CIL Diand M. Herman H-24 4.177 15m 00224 CONFLICT OF INTEREST CODE OF THE HOUSING AND COINUMUNITY DEVELOPMENT ADVISORY COMMITTEE, OF CONTRA COSTA COUNTY SECTION 100. Purpose. Furstiant to the provisions of Government Code Sections ' 87300, 35 seq., the Housing and Community Development Advisory Committee of Contra Costa County hereby adopts the following Conflict of Interest Code. Nothing. contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000). The provisions of this Code are additional to Govern- ment Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions lister; on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned on Exhibit "B". SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shell file the original with the Director of Planning. (b) The Director of Planning shall make and retain a copy and forward the original to the County Clerk. (c:) A designated employee required to submit a statement of financial interest shall . submit an initial statement within 30 days after the effective date of this Code. (d) All persons appointed to designated positions shall file initial statements not less . than 10 days before assuming office or if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (e) Annual statements shall be filed during the month of February by all designated employees. Such statements shall cover the period of the preceding calendar year. (f) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirety separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be macre on forms supplied by the Clerk of Contra Costa County, and shall contain the follo.vir: information: (a) Contents of Investment and Reil Property Reports: When an investniei;t, or an interest in real pruperty is required to he reported, the statement shall contain: (1) A statement of the Nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is en;llged: (3) The address or other precise location of the real property; 1 Microfilmed 00225 (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000), and whether it exceeds one hundred thousand dollars ($100,000). This information need not be provided with eespect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement shall contain, (1) the name and address of each source of income aggregating,two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any of each source; (2) A statement whether the aggregate value of income from each source•wits greater than one thousand dollars ($1,000), and whether it was'greater thou: ten thousand dollars ($10,000); (3) A description of the consideration, if any, for- which the income was received; (4) In the case of a gift, the amount and the date on which the gift was received. ' (c) Contents of Business Entity Income Retorts: When income of a business entity, including income of a sole proprietorship, is required . to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity Mdah provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of ' fees from such person was equal to or greater than one thousand dollars ($1,000); (3) In the case of a business entity not covered by paragraph (2), the nu:me of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of ldanagement Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. (e) Initial Statement: ' The initial statement filed by an employee appointed to a designated position shall disclose any reportable investments and interests in reel property. (f) Acquisition or Disposal During Reporting Period: In the case of a statment filed under Section 900 (f), if the investment, or interest in ' real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal. SECTION 600. Disqualification. Designated employees must disqualify themselves. from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. 2 . EXHIBIT a Desiffnated Positions Disclosure Category Members of the Housing and Community ' Development advisory Committee 1 . 3 00=7 EXHIBIT B ` Disclosure Categories • General Rule An investment, interest in real property, or income is resportable if the business entity in which the investment is held, the interest in real property, or tile- income or source of income may foreseeably be affected materially by any decision'made or participated in by the designated employee by virtue of the employee's position. 1. Designated Employees in Category "1" must report: a. All investments, interests in real property and income, and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within Contra Costa County or if the business entity is doing business or planning to do business in the County (and such plans are known by the designated employee) or has done business within the County at any time during the two years prior to the filing of the statement. b. Investments in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or hold of a position of manage- ment in any business entity, which has within the last two years contracted or foreseeably may contract with Contra Costa County, or with any special district or other public agency within the County, to provide services, supplies, mater- ials, machinery or equipment to such County, District, or public agency. 4 00=8 In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 � In the M011W of Appointments to the Contra Costa County Sanitation District 15 Citizens Advisory Committee. Supervisor E. H. Hasseltine having noted that the terms of office of Robert Gromm, John V. Walsh, Kenneth Van Doren and B. J. Hart on the Contra Costa County Sanitation District 15 Citizens Advisory Committee expired on December 31, 1978 and, therefore, having recommended that Mr. Gromm and Mr. Walsh•be reappointed and R. E. Severns, P. 0. Box 692, Bethel Island 94.511 and Cliff Flemming, P. 0. Box 712, Bethel Island 94511 be appointed to said Committee for two—year terms ending December 31, 1980; IT IS BY THE BOARD ORDERED that•'the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 20, 1979• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervison on the dab aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Gromm supovimm- Mr. Walsh F M,P this 20th day 19-79— Mr. Severns hr. Flemming Contra Costa County �, , , 0LS9ON, Cleric Sanitation District 15 Public Works Director By Deputy Clerk County Administrator Gloria M. Pa omo Public Information Officer H-24 4/77 15m 00=9 � C In the Board of Supervisors of Contra Costa County, State of California 14arch 20 , 19 In the Matter of Appointment to the Contra Costa County Advisory Council on Aging (Local Committee Category) Supervisor E. H. Hasseltine having recommended that Mr. Fred Golinveaux, 3524 Brookdale Court, Antioch, California be appointed to the Contra Costa County Advisory Council on Aging (Local Committee Category) to fill the unexpired term of Isis. Zola ;:illiams ending September 30, 1980; IT IS BY THE BOARD ORDEP.ED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 20, 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: .r. Fred Golinveaux Supervisors Cort--a Costa County AdvisoRxed this 2Lth day of Parch 192—q Council on Aging Director, Huz-aan lesources Agency AN OLSSON, Clerk County Administrator i County Auditor—Controller By `Deputy Clerk Public Information Officer Gla ::. Pal 0:70 H-24 4177 15m 00230 In the Board of Supein►isocs of Contra Costa County, State of California March 20 , 19 M In the Matter of Appointment to the Health Maintenance Organization Advisory Board Supervisor S. 1,1. McPeak having recommended that Mr. H. H. "Bud" Harr, 1978 Lucille Lane, Pleasant Hill, California be appointed to the Health Maintenance Organization Advisory Board; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on March 20, 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 fhe Seal of the Board of cc: Mr. H. H. "Bud" Harrpef„ Director, Human Resources w �ed this 20th day of March . 197 Agency County Administrator Public Information Officer R. . LSSON, Clerk By ..y Deputy Clerk Gloria M. Palomo H-24 4/77 15m 00mi In the Board of Supervisors of Contra Costa County, State of California MARCH 20 , 19 79 In the Matter of Approval to Submit Proposed Grant Application to LEAA for Funding of County Detention Facility Alcohol and Drug Abuse Project. On March b, 1979, the Board having referred to the Finance Committee (Supervisor Robert Schroder and Supervisor Sunne McPeak) the matter of a proposed grant application jointly prepared by the Sheriff's Department and the County Medical Services Department (Mental Health) for submission to the Law Enforcement Assistance Administration of the U. S. Department of Justice, for a new alcohol and drug abuse project for the County Detention Facility, requiring $25,302 in County funds, to be provided for in the Sheriff's 1979-1980 budget; $14,000 in In-Kind County contribution, and $100,000 in LEAA funds; and The Committee having met with appropriate staff from the Human Resources Agency, Medical Services Department (Mental Health), Sheriff's Department, and County Administrator's Office to fully consider the aforementioned project, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee - (Supervisors Schroder and McPeak) is HEREBY APPROVED and the Board ENDORSES the proposed project and the aforementioned County funding for Fiscal Year 1979-1980, and AUTHORIZES the Mental Health Director and County Sheriff to execute and submit the proposed project application to the Law Enforcement Assistance Administration of the U. S. Department of Justice on behalf of the Board of Supervisors of Contra Costa County. PASSED BY THE BOARD ON MARCH 20, 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 Mental Health Director Supervisors Dr. Walter Carr- C&wd this 20th ar, of March 19 79 Dr. Arnold Leff Jerry Nava Chris Benevent J. R. OLSSON, Clerk County Sheriff By py Clerk County Administrator Doro C. ass County Auditor Finance Committee H-24 4177 15m 00M In the Board of Supervisors of Contra Costa County, State of California March 20 , 19 79 In the Matter of Mental Health Status Report on Program Funding. On March 6, 1979, the Board having referred to the Finance Committee (Supervisor Robert Schroder and Supervisor Sunne McPeak, the matter of a memorandum dated February 20, 1979 from the Mental Health Director (Medical Services) relative to the present status of Mental Health financing in Contra Costa County, especially as it relates to developmental disability programs which are funded by Short-Doyle allocations from the State; and The Committee having met with the Director of Mental Health services and staff from the Human Resources Agency and the County Administrator's Office on March 19, 1979 to fully consider the aforementioned status report and its recommendations concerning overmatch problems in certain mental health programs, and having presented its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Schroder and McPeak) is HEREBY APPROVED and the Mental Health Director (Medical Services) is HEREBY AUTHORIZED to take the following actions: 1. Work with this County's Legislative Delegation, other concerned legislators, and Mental Health Directors of other counties, to bring the overmatch problem to the attention of the State Administration and Legislature and seek a solution in the 1979-1980 State Budget; 2. Seek alternative funding sources for those developmental disability programs now funded out of this County's Short-Doyle allocation. IT IS BY THE BOARD FURTHER ORDERED that Supervisor Sunne Wright McPeak is HEREBY DESIGNATED as the Board's liaison between the Mental Health Director and the Board of Supervisors on the aforementioned issues. PASSED BY THE BOARD ON MARCH 20, 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 Mental Health Director Supervisors Dr. Walter Carr affixed this 20thday of March 19 79 Dr. Arnold Leff County Administrator County Auditor R. OLSSON. Clerk Finance Committee ey _ . Deputy Clerk Dorot . G ss / H-24 4/77 15m 00233 In the Board of Supervisors of Contra Costa County, State of California • March 20 . 19 79 In the A%tw of Recommendation relating to Restrictive Language of Drug Abuse Augmentation Monies in the Governor's 1979-80 Budget. The Board on March 6, 1979 having referred to C. L. Van Marter, Director, Human Resources Agency, the request of the Contra Costa County Drug Abuse Board relating to restrictive language of drug abuse augmentation monies in the Governor's budget for 1979-1980 fiscal year; and Mr. Van Marter having submitted a March 14, 1979 memo- randum advising that the Legislative Analyst has recommended in Pages 601 and 602 of his analysis that most of the control language be struck, leaving the Department of Alcohol and Drug Abuse flexibility to allocate the funds in those areas in which the counties identify need; and Mr. Van Marter having therefore recommended that the Board endorse the language as recommended by the Legislative Analyst for this portion of Item 254 of the Governor's budget. IT IS BY THE BOARD ORDERED that the recommendation of the Director of the Human Resources Agency is APPROVED. PASSED by the Board on March 20, 1979• 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the dote aforesaid. cc: Mr. A. Laib, Management Witness my hand and the Seal of the Board of Analyst — Legislative Supervisors Affairs affixed this22th_day 19-2 County Administrator Director, Human Resources Agency r. Arnold Leff, Health Services Dire for J. R. OLSSON, Clerk Dr. i�falter Carr, Acting ��, Asst. Medical Director 9 ' �' ' Clerk yoN h'A AV Dr. Charles Pollack, Maxine M. Neufeld Mental Health Program Chief Chris Benevent, Medical Services Drug Abuse Board H-24 4/77 15m 00=4 In the Board of Supervisors of Contra Costa County, State of California March 20 , 1979 S • In the Matter of Executive Session. • At 10:35 a.m. the Board recessed to meet in Executive Session in Room 105, County Administration Building, _Martinez, California, to discuss a personnel matter. At 10:55 a.m. the Board reconvened in its Chambers and continued with its meeting. A MIATTER OF RECORD 1 hereby certify that the foregoing is a true and correct copy offcWx'�'si1 C� on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this�t,m day of M•%rrh 197q_ J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufe d H-24 4177 15m qC S!At raj Jai si l.: SU144ARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, MARCH 20, 19799 PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Auditor-Controller, Medical Services, Planning, Riverview Fire Protection District, Building Inspection, Manpower Programs, Social Service, and Health Department. Authorized appointments of M. Mailhot and K. Simpson to Class of Physical Therapist at the third step of Salary Range 369. Approved personnel adjustments for Civil Service, Human Services, Public Works, Sheriff-Coroner, and internal adjustments not affecting totals for Public Works; Sheriff-Coroner; Bethel Island, Crockett-Carquinez, Riverview, and Contra Costa County Fire Protection Districts; Civil Service, Walnut Creek-Danville Munici al Court, Medical Services, and Health Dept. Authorized attendance at meetings as follows: W. Wehe, Public Works, to West Coast Regional Conference of Associated Public Safety Communication Officers in Portland, OR, Mar. 20-23; D. K. Kim, Medical Services, to International Society of Hematology in Seoul, Korea, June 25-29; S. Chevalier and D. Hartman, Community Services, to Parent Individual Education Plan Conference Workshop in North Hollywood, Mar. 23-24; E. Helfand, Library, to Seminar on Library Services to the Disadvantaged in Denver, CO, Mar. 28-Apr. 1. Denied claims for damages filed by M. Adams, L. and E. Fallman, and S. Pearce. Approved recommendations of Treasurer-Tax Collector with respect to requests for refund of penalty on delinquent property taxes. Approved Traffic Resolutions Nos. 2514 through 2517. Determined that the Community Services, Animal Services, and Manpower Departments area local agencies for which the Board is the Code reviewing body and ordered that same formulate Conflict of Interest Codes. Authorized Librarian relieved from certain shortages in Central Library account. Authorized legal defense for persons who have so requested in connection with Superior Court Actions Nos. 196804 and 189762 and U. S. District Court Action No. 79 0283 SW. Approved submission of funding applications to State Department of Health for implementation of a Youth Education and Health Services Project and for continuation of the Peer Education Project for the period July 1, 1979 through June 30, 1980. Authorized Health Officer to execute and submit to State Department of Education a funding application for continuation of County health Department's Child Nutrition Education Project. 00236 March 20, 1979 Summary, continued Page 2 Approved amendment to Conflict of Interest Code of Housing and Community Development Advisory Committee. Acknowledged receipt of report of Auditor-Controller re certain hospital accounts receivable written off for Month of Feb. , 1979• Authorized Acting Medical Director and Welfare Director to negotiate contracts with certain service providers for subsequent review by the Board. Authorized Director, Department of Manpower Programs, to execute contract extensions with 17 CETA Title II-B and Title IV contractors to extend current contracts through Sept. 30, subject to availability of CETA carry-over funds. Authorized Director, Human Resources Agency, to sign interim contract with Darrell Sevilla for Peer Education Project film for use by Health Dept. and authorized Health Officer to negotiate full-term contract with same. Exercised option to extend lease with W. and P. Lowe for certain premises in Richmond for continued occupancy by the Public Acknowledged receipt of memorandum from Employee Relations Officer in connection with petitions filed for decertification and modification. Adopted the following ordinances rezoning land in areas indicated: No. 79-32, 2294-RZ, Knightsen area; No. 79-33, 2299-RZ, Bethel Island area; and No. 79-34, 2283-RZ, Walnut Creek area. Introduced ordinance amending Section 48-16.004 of the Code to change effective date of boundary changes in ambulance service area; and adding Division 1012 to provide for establishment and levy of service charges within the boundaries of present and future county service areas. Authorized Planning and Public Works Departments to undertake staff work to provide additions to the Surface Runoff Management Plan in connec- tion with ABAG's Environmental Management Plan. Granted an exception to Resolution No. 78/685, relative to drainage requirements, for LUP 2165-78, Saranap area. Accepted Relinquishment of Abutter's Rights for Treat Boulevard, Walnut Creek area, from H. Pitto, Consent to Dedication of Public Roads from Central Contra Costa Sanitary District for Sub. 5027, and instruments, for recording only, from Shapell Industries fnd V. and A. Sutton in connec- tion with Sub. 4820. Awarded contracts to Eugene G. Alves Construction Co. , Inc. for San Ramon Valley Blvd. Intersection Improvements, San Ramon-Danville area, and to Charles S. Campanella, Inc. for Demolition of Improvements at Civic Center, Martinez area. Acknowledged receipt of report from Agricultural Commission re status of Dutch Elm Tree Disease in the County and approved recommendations therein. Approved request of V. Chisholm (2221-RZ) to rezone land in the El Sobrante area, introduced Ordinance No. 79-41 in connection therewith, and set Apr. 3 for adoption. 00237 March 20, 1979 Summary, continues rage _ t = ; Granted appeal of A. Dejesus from certain conditions imposed by Board of Appeals in connection with approval of application for MS 155-78, Oakley area. Deferred decision to Apr. 3 at 1:30 p.m. on proposed amendment to Specific Plan for San Ramon Valley Boulevard. Granted appeal of Public Works Dept. from County Planning Commission conditional approval of application of H. Guilliams for MS 186-78, Brentwood area. Fixed Apr.17 at 1:30 p.m. for hearings on the following planning matters: Rezoning application of R. A. Vail & Associates, 2306-RZ, Byron area; Appeal of A. Naismith from Orinda Area Planning Commission denial of application for MS 28-78, Orinda area; and Rezoning application of Diablo Engineers, Inc. , 2243-RZ, Walnut Creek area. Accepted resignation of B. Denton from Citizens Advisory Committee for CSA P-1 and of S. Brown as the at-large member of Human Services Advisory Commission. Appointed M. Eberhardt to Mental Health Advisory Board and R. Brown to the Hunan Services Advisory Commission. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District: Authorized execution of agreement with U.S. Corp of Engineers for design and construction of channel modifications for the future Clayton Road crossing of Pine Creek, Concord area; Authorized Public Works Director to sign rental agreement with J. and S. Williams, Pleasant Hill area; Adopted a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 29C and for DrainageArea 29D, Oakley area; and Introduced Ordinance establishing drainage fees in Drainage Area 13. As hoc-Officio the Governing Board of County Sanitation District No. 19, authorized Chairman to execute amendment to agreement with Dominion Properties, Inc. to allow replacement of cash deposits for sewerage and water service facilities for Sub. 4378, Discovery Bay area. As Ex-Officio the Governing Board of Contra Costa County Fire Protection District, fixed Apr. 17 at 10:30 a.m. as time to receive bids for weed abatement. Appointed F. Golinveaux to County Advisory Council on Aging and B. Harr to Health Maintenance Organization Advisory Board. Reappointed R. Groan and J. Walsh to County Sanitation District 15 Citizens Advisory Committee and appointed R. Severna and C. Flemming to same. Requested Sheriff-Coroner and Juvenile Justice and Delinquency Prevention Commission to review and report as to what would be required to expand the "Squire's Program". 00238 March 20, 1979 Summary, continued Page 4 Authorized Chairman to executes Extension Contract with Gordon, Waltz, DeFraga, Watrous & Pezzaglia, Inc. for continuation of legal services in connection w_th tort liability claims; Amendment No. 4 to Agreement with State Office of Economic Opportunity for U.S. Dept. of Energy funds for Low-Income Weatherization Assistance Program; Contract with P. Young to provide a two-day foster parent training workshop for Social Service Dept. ; Contract with D. Hartman for Head Start Program consultation for Community Services Dept. ; Contract with W. Cole for consultation and teaching services to Health Department's SB-38 Drinking Driver Program; Agreement with Informatics, Inc. to provide syste,as programming support for Data Processing; State Contract for second Federal year funding of Teenage Project - "Reaching the Adolescent", EPSOT demonstration by Health Dept. ; CETA Title III SPEDY Grant Closeout Documents for submission to U. S. Department of Labor. Authorized Public Works Director to: Execute an agreement with Paul Johansson & Associates as the Project Architect for Crockett Community Auditorium Remodeling; and Refund cash surety deposit to ISI-West, Inc. in connection with Doncaster Drive Road Improvement Agreement, Walnut Creek area. Referred to: County Administrator status report from Welfare Director re General Assistance Program; Director of Planning for report, request from the Mayor of Concord for legislation re State Housing Element Guidelines; County Counsel claim filed by Xerox Corporation for refund of property taxes assessed on the unsecured roll for FY 1975-76; Director of Planning and Public Works Director letter from State Department of Transportation re proposed relocation of Benicia-Martinez Bridge Toll Plaza; Legal Services Foundation for response, request from I. White for investigation of activities of Legal Services Foundation; County Counsel for response, request of California Nurses' Association for interest earnings on salary increases for 1978-79; County Administrator for report, proposal from Delta Community Services, Inc. that space in East County Community Services Center be utilized by the Cooperative Extension Service; County Administrator for response, complaint from R. Smith re the expediting of dog license statistics; County Administrator and Finance Committ�re (Supervisors Schroder and McPeak) proposal for establishment of a uniform mileage reimbursement policy for volunteers and county employees. Approved recommendation of Director, Human Resources Agency, that Board endorse the language for a certain portion of Item 254 of the Governor's budget, leaving the Department of Alcohol and Drug Abuse flexi- bility to allocate the funds in those areas in which the counties identify need, as recommended by the Legislative Analyst. Acknowledged receipt of communication from Assemblyman L. McCarthy .relative to funding for special districts and referred same to County Admin- istrator. 00239 March 20, 1979 Summary, continued rage 7 Ado ted the following numbered resolutions: 79722 fixing Apr. 19 at 2 p.m. as time to receive bids for 1979-D Overlay Project, East County area; 79/287, approving Parcel Map and Subdivision Agreement with Cole Construction, Inc. for MS 197-78, Danville area; 79/288, approving Parcel Map for HS 218-760 Bethel Island area; 79/289, approving Parcel Map and Sub. Agreement with Delta Properties for MS 252-78, Martinez area; 79/290, accepting as complete improvements constructed in Sub. 4328, Rodeo area, and declaring certain roads as County roads; 79/291, approving proposed condemnation of certain real property in Walnut Creek area required for drainage purposes for CSA D-2, Line 1-N; 79/292, authorizing Chairman to execute Program Supplement No. 14 of County-State Master Agreement for Federal Aid Projects providing for construction and engineering of Treat Boulevard widening project, Pleasant Hill area; 79/283 and 79/294, authorizing changes in the assessment roll; 79/295, approving Summary Abandonment of a portion of superseded Norris Canyon Road, San Ramon area; 79/296, fixing June 5, 1979 as the date on which affected property owners within Underground Utility District No. 15 must be ready to receive underground service; 79/297 and 79/298, As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, accepting Negative Declaration for the adoption of a drainage fee ordinance for Flood Control District Drainage Area 13, Alamo area, and authorizing Chairman to execute a Drainage Fee Agreement between the County, the City of Walnut Creek, and the County Flood Control District for Drainage Area 13; 79/299, proclaiming the Week of April 1 through April 7, 1979 as National Library Week in the County; 79/300, adjusting compensation of certain additional classifications to complete implementing Supreme Court decision relating to wage freeze provided for in SB 154; 79/301, accepting work and final contract coats for Assessment District 1975-4, San Ramon Storm Drain; 79/302, fixing May 1 at 10:30 a.m. for hearing on proposed Castle Hill Annexation to City of Walnut Creek; 79/303, designating V. Crawford, B. Russell, and K. Colarich to serve as successors for Supervisor S. W. McFeak in the event of disaster; 79/304 and 79/305, mending Resolution No. 78/791 establishing rates to be paid to child care institutions for FT 1978-79 to include Mw Morning, Mm./ Aptos and Suer House/San Francisco; 79/3069 amending Resolutions Nos. 77/325 and 78/1228 relative to terms of employment of Exempt Medical Staff Physicians and Physician-Call pay for same, asrecommended by the Finance Committee; 79/3071P ww4 "k-1 mems;Mto GNPNW of j. c^'•"}y 1w nim -0-1c'-n granting Televents, Inc. permission to expand its CATV service area. As Ex-Officio the Governing Board of County Sanitation District No. 159 authorized an advance of $10, from the County General Fund Reserve for Contingencies to complete the engineering study of the Cypress Road area and rescinded Board's Mar. 13, 1979 determination to reapply to LAFCO for annex- action proceedings. 00240 March 20, 1979 Summary. continued Page 6 Approved Finance Committee recommendations with respect to the following: Mental Health financing, especially as it relates to developmental disability programs funded by Short-Doyle allocations from State, including the designation of Supervisor Sunee Wright MCPeak as the Board's liaison between the Mental Health Director and the Board; The terms under which a police service contract would be offered to the Cities of Lafayette and Moraga; Status of the Medical Services Enterprise Fund fcr its first six months of operation; and . Proposed new Alcohol and Drug Abuse Project for the County Detention Facility "6nd -submi-s$3on of proposed grant application to LEAA-by the Mental Health Director and County Sheriff. As Hc-Officio the Governing Board of the County 'dater Agency, directed Public Works Director to revise the draft statement submitted for presentation to the Assembly Committee on Water, Parks and Wildlife on the San Joaquin Valley Agricultural Drainage Needs, and, designated Supervisor N. C. Fanden to Geake such presentation on behalf of the Board. 00241 At 2:30 P.M. the Board recessed to meet in Executive Session at 3:00 p.m. in Room 105, County Administration Building, Martinez, California, to interview candidates for the position of Agricultural Coamissioner-Director of Weights and Measures. At 5 :17 p.m. the Board reconvened in its ChEmbers and adjourned to meet in regular session on Tuesday, March 27, 1979 at 9:00 a.m. in the Board Chambers. E. H. HASSELTINE, Chairman ATTEST: J. R. OLSSON, CLERK Geraldine Russell, Deputy 00242 The preceeding documents contain 11a pages.