HomeMy WebLinkAboutMINUTES - 03271979 - R 79C IN 4 1979
MARCH
TUESDAY
The following are the calendars prepared by the
Clerk, County Administrator, and Public 5:orks Director
for Board consideration.
r rr .. i
I'()M 110r.1 HS. t•e. ..L rALLUDAH !;)tt THE HOARD OF SUFLVVISOR5 ERIL;H.HASSLL7I?JF
IST Ui5TKI : CHAIRMAN
NANCY FAHDEN,MART:•.:Z
2ND DISTRI01 CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERK
AND EX OFFICIO CLERIC OF THE BOARD
ROBERT 1.SCHRODER.L-%'ATETTE AND FOR
3RD DISTRICT SPECIAL DISTRICTS GOVERNED 8Y THE BOARD MRS.GERALDINE RUSSELL
SUNNE WRIGHT MCPEAK,coNCoRp CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING PHONE 14151372-2371
ERIC H.HASSELTINE.PITTS9vRG
STH DISTRICT P.O. BOX 911
MARTINEZ,CALIFORNIA 94553
TUESDAY
MARCH 27, 1979
The Board will meet in all its capacities
pursuant to Ordinance Code Section 24-2.402.
c: 00 A.M. Call to order and opening ceremonies. '
Presentation to Dr. Louie Girtman, Assistant County
Medical Director, commending him for his health care
leadership.
Consider recommendations of Public Works Director.
Consider recommendations of the County Administrator.
Consider "Items Submitted to the Board."
Consider recommendations and requests of Board Members.
Consider recommendations of Board Committees.
Executive Session (as required) or recess.
10. 30 A.M. Decision on appeal of Clark Wallace from Orinda Area
Kanning Commission denial of Development Plan
No. 3019-78 to establish a fire-building office
complex, Orinda area (hearing closed March 6) .
Hearings on proposed abandonments as follows :
a) Unimproved right of way, Subdivision 2185, Danville
area; San Ramon valley Area Planning Cor -ission
recommends approval; and
b) Drainage easement south of Sycamore Valley Road,
Danville area; San Ramon Valley Area Planning
Commission recommends approval; and
c) Drainage easement on Lot 12, Subdivision. 5181,
portion of Kelvin Road, El Sobrante area; County
Planning Commission recommends approval; and
d) First Avenue South between Pacheco Boulevard and
Grayson Creek, Road No. 3975, Pachecc area
(continue hear±ng to May ?y pending recelpt of .county
lanning Co^Tiss_c„ rezc=endation) .
Board of Supervisors' Calendar, continued
March 27, 1979
10:30 A.M. Hearing on the recommendations of the Contra Costa
County Justice System Subvention Program Advisory
Group regarding fiscal year 1979-80 program.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 11: CONSENT
1. DENY the claims of Eustace Tombras, Peggy and Jack Davenport,
Thomas C. Cooper, Lillian P. Turner, Charlotte Soll, and
Joseph P. Murphy; and application to present late claim of
Russell R. Sheerin, Jr.
2. AUTHORIZE changes in the assessment roll and cancellation of
certain delinquent penalties and tax liens.
3. AUTHORIZE legal defense for persons who have so requested in
connection with Superior Court Action No. 196922.
4. ADOPT the following rezoning ordinances (introduced March 13,
1979) :
No. 79-37 Helen Pitto, 2304-RZ, Pleasant Hill BARTD
Station area;
No. 79-38 Y. and T. Nakatani, 2302-RZ, Alhambra Valley
area; and
`d0. 79-39 C. and K. Davis, 2311-RZ, Bethel Island area.
5. ADOPT ordinances (introduced ::arch 20, 1979) amending the
Ordinance Code as follows:
a) Providing 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 (currently for street lighting purposes
only); and
b) Reducing the period before revisions in emergency response
area maps would become effective.
6. ADOPT as Ex Officio the Governing Board of the Contra Costa County
Flood Control and dater Conservation District, Ordinance 79-36
establishing drainage fees in Drainage Area 13.
7. INTRODUCE Ordinance 79-40 amending Ordinance No. 71-82 relating
to drainage fees within Contra Costa Counter Service Area D-2,
waive reading and fix April 3, 1979 for adoption.
00003
Board of Supervisors' Calendar, continued
March 27, 1979
8. FIX April 17, 1979 at 1:30 P.M. for hearing on appeal of
Bourne-Fish Corporation from County Planning Commission
denial of tentative map of Subdivision 5294, Pleasant Hill-
Lafayette area.
9. FIX April 24, 1979 at 1:30 P.M. for hearing on appeals of
Secluded Valley Homeowners Association and City of Walnut
Creek from County Planning Commission conditional approval
of tentative map of Subdivision 5065, Lafayette-Walnut
Creek area (Clayco Corporation, applicant) .
10. FIX May 1, 1979 at 1:30 P.M. for hearing with respect to
application of Edward F. Briggs (2282-RZ) to rezone land
in the E1 Sobrante area and approval of Development Plan
No. 3041-78.
11. ACCEPT as complete construction of private improvements in
Minor Subdivision 87-76, Orinda area, and authorize refund
of cash security deposit as required.
ITEMS 12 - 34: DETERMINATION
(Staff recommendation shown following the item. )
12. CONSIDER action on Association of Bay Area Governments request
regarding appropriate management agreement on the Environmental
Management Plan (EMP) .
13. L=TTER from The Hofmann Company requesting a public hearing to
appeal Conditions i:umbers 9A and 9E of Land Use Permit
No. 20308-74, Pleasant Hill BARTD Station area, which was
approved by the Board on July 5, 1978. CONSIDER REQUEST
14. LETTER from Chairmen, Contra Costa County Alcoholism Advisory
Board and Contra Costa County Drug Abuse Board, requesting
(1) that the County oppose the Legislative Analyst's recommenda-
tion to delete funds earmarked for cost-of-living from Items
253 and 254 of the State Budget, (2) that said position be
forwarded immediately to the County Legislative Delegation, and
(3) that County Medical Services direct the Alcoholism Program
Chief and the Drug Abuse Chief to prepare reports to support
the County's position; and
MEIORANDUM from Director, Human. Resources Agency, concurring with
recommendations of the Alcoholism Advisory Board and the Drug
Abuse Board and urging that the Board take a strong position_
opposing the Legislative Analyst 's recommendation to delete
cost-or-living increases from the Governor's budget. CONSIDER
APPROVAL OF RECOZ•I iE IDrTiO2aS .
00004
Board of Supervisors' Calendar, continued
March 27, 1979
15. LETTER from District Engineer, U. S. Army Corps of Engineers,
requesting county position with respect to continuation of
operation of Acme Fill Corporation as outlined in the state-
approved County Solid Waste Management Plan. CONSIDER
RESPONSE
16. LETTER from Chairperson, Contra Costa County Housing and
Community Development Advisory Committee, stating the
Committee's understanding of utilization of contingency funds
for the Three Year Community Development Block Grant Program.
CONSIDER CONCURRENCE WITH REVISED STATEMENT RELATING TO
HOUSING AND COMMUNITY DEVELOPMENT ACT CONTINGENCY' FUNDS
17. MEMORANDUM from County Counsel recommending that the Board
support proposed legislation (AB 517) which would amend the
Civil Code relating to punitive -damages. CONSIDER APPROVAL
OF RECOMMENDATION
18. MEMORANDUM from Director, Human Resources Agency, tendering
his resignation effective April 2, 1979, and commenting on
various aspects of Human Resources Agency functions. ACCEPT
RESIGNATION
19. LETTER from President, League of eomen Voters of Diablo Valley,
requesting that the organization be removed from membership
on the Overall Economic Development Program Committee.
APPROIrE REQUEST
20. MEMORANDUM from Director of Environmental Health, County Health
Department, recommending approval subject to conditions of
the request of Timberline Disposal Company for permit to
transport refuse over the streets and highways of Contra Costa
County. GRANT PERMIT SUBJECT TO ZO.NDITIONS SPECIFIED
21. LETTER fro- Assemblyman Thomas H. Bates ad laing that Contra
Costa County has been selected as one of the counties eligible
for rental health program grants ander AB 3052 and will receive
the second highest amount of money in the State, and congratu-
lating the Board and the County Department of Mental Health on
its excellent application. ACKNOWLEDGE RECEIPT AND AUTHORIZE
CWHAIRMs;_G TO SEND LETTER OF APPRECIATION
22. LETTER from County Assessor (in response to Board referral of
letter from Humboldt County) advising that an existing Joint
Powers Agreement entered into by Contra Costa and other
specified counties permits joint ccopera:ion between said
counties when conducting audits of property accounts for
assessment purposes and that Humboldt County will become an
additional county to be included u:der the terms of the
agreement. ACKNOWLEDGE RECEIPT
~5
Board of Supervisors' Calendar, continued
March 27, 1979
23. LETTER from County Administrator setting forth comparative
financial data for the Prepaid Health Plan and Medi-Cal
programs for the first six months of the 1978-1979 fiscal
year. ACKNOWLEDGE RECEIPT
24. LETTER from Robert C. Hardy, Security Consultant, offering
his services in providing a security analysis of problems
associated with the County Hospital. REFER TO DIRECTOR OF
HEALTH SERVICES
25. LETTER from Roland Katz stating that he understands that he
is no longer eligible to serve as a Youth Community Client
Representative on the Contra Costa County Manpower Advisory
Council and tendering his resignation but asking that he be
allowed to continue and to advocate a youth position during
the remainder of his term through September 30. 1979. REFER
TO COUNTY COUNSEL FOR REPORT
26. LETTER from Directors, Bay Area Rapid Transit District, seeking
county support in efforts to defeat proposed legislation
(AB 111, Papan) which the District feels would have an adverse
impact on BART operations and service provided to county
residents. REFER TO COUNTY ADMINISTRATOR FOR REPORT
27. LETTER from Staff Attorney, Bay Area Center for Law and the
Deaf, Deaf Counseling, Advocacy and Referral Agency (DCARA),
inquiring as to plans the County has made to include
telecommunication devices for the deaf in its 9-1-1 emergency
telephone system. REFER TO PUBLIC WORKS DIRECTOR FOR RESPONSE
28. SETTER from Secretary, Board of Fire Commissioners, Eastern Fire
Protection District, advising that the District is unable to
comply with Occupational Safety and Health Standards Board
regulations with respect to respiratory protection devices due
to lack of funds. REFER TO COURTY ADMINISTRATOR
29. LETTER from Peter Hardwick, Alamo, seeking Board assistance with
respect to Cable Vision franchise and placement of terminal
service box on his property. REFER TO PUBLIC WORKS DIRECTOR
FOR REPORT
30. LETTER from President, Board of Directors of Danville Fire
Protection District, reiterating the District 's financial
status as a result of the State Supreme Court decision
reversing the voiding of employee contracts as a condition of
bailout funds, and requesting county assistance with respect
:o $81,000 deficit needed to meet salary increases. REFER '0
COUNTY yDYI.'ISTRA'TOR
Board of Supervisors' Calendar, continued
March 27, 1979
31. LETTER from Congressman George Miller stating that in order
to evaluate the feasibility of seeking expenditure of federal
monies for projects such as the San Pablo-Wildcat Creek and
Alhambra Creek flood control projects, he would appreciate
a formal resolution of support from the Board for each
proposed project, including a commitment to meet the local
share requirements upon which federal funding is contingent.
REFER TO PUBLIC WORKS DIRECTOR AND COUNTY ADMINISTRATOR
32. LEPER from Judges of the Municipal Court of the Mt. Diablo
Judicial District reiterating that additional housing is
needed for the Court and expressing the opinion that the
Court will not function efficiently until three court rooms are
provided adjacent to each other in the Concord area together
with one in Martinez. REFER TO COUNTY ADMINISTRATOR FOR
REPORT
33. LETTER from President, Contra Costa County Ambulance Association,
requesting change in the Association's alternate member repre-
sentative on the Emergency Medical Care Committee, as well as
changes in two E14CC sub-committee chairmanships. REFER TO
EMERGENCY MEDICAL CARE COMMITTEE
34. LETTER from Acting General Manager, California Exposition and
State Fair, .inviting each County Board of Supervisors to
take part in the 1979 Naid of California Pageant by sanctioning
a county representative to the =ageant . REFER TO COUNTY
ADMINISTRATOR
ITEMS 35 - 39: IN-ORi ATION
(Copies of communications listed as information items have
been furnished to all interested parties. )
35. C01-71MUNICATION from Chairman, Future Study Committee, advising
that said Committee has determined that the single-city
concept should be pursued as the method of incorporation of
the Dublin-San Ramon community and that petitions will be
circulated in the respective counties to meet the legal
requirements of the :Municipal Organization Act of 1977.
36. LETTERS from Chairmen submitting 1973 annual reports for the
following districts:
Contra Costa County Flood Control and Water Conservation
District Drainage Area 13 Advisory Board (Alamo-North area);
Contra Costa County Flood Control and Water Conservation
District gone 1 :advisory Board ('*:arsh Creek);
Contra Costa County Flood Control and 1sater Conservation
District Zone 9 zdvisory Board (Pinole Creek); and
Contra Ccsta County Flood Contro 1 and Water Conservation
District Zone IS =dviscry Board (P.odeo Creek Watershed) .
"0V7
Board of Supervisors' Calendar, continued
March 27, 1979
37. LETTER from Vice President, SPAY Animal Defense Volunteers,
transmitting copy of letter to Humane Society of the United
States donating the fee of Dr. John Oliver who assisted
County Animal Control Services in implementing the sodium
pentobarbital euthanasia method, and again thanking the
Board for its support and cooperation with respect to said
program.
38. LETTER from Supervisor Harold R. Duarte, Alpine County Board
of Supervisors, commenting on proposal to reorganize the
Board of Directors of the County Supervisors Association of
California and urging that the Contra Costa County Board of
Supervisors convey its feelings on the subject to its CSAC
representative for discussion at the April 5 and 6 meeting.
39. LETTER from Kathleen Rankin, county employee, commenting on
various aspects of animal control services.
Persons addressing the Board should complete the form provided on the
rostrum and furnish the lerk with a written copy or their presentation.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M.
The Finance Committee (Supervisors R. I. Schroder and S. W. Mc?eak)
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.
ON08
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building .
Martinez, California
To: Board of Supervisors Subject: Recommended Actions . -
March
ctions .March 27, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Additions and cancellations of positions as follows:
Department Addition Cancellation
Board of 1 8/40 Secretary --
Supervisors, to Member, Board
District I of Supervisors
Board of 1 8/40 Secretary --
Supervisors, to Member, Board
District II of Supervisors
Medical 1 8/40 Exempt 1 8/40 Exempt Medical
Services Medical Staff Staff Dentist
Physician
1 40/40 Exempt 1 40/40 Exempt Medical
Medical Staff Staff Dentist
Physician
II. TRAVEL AUTHORIZATIONS
2. Name and Destination
Department and Date Meeting
(a) John Clausen, Chicago, IL National Conference
County Counsel 4-22-79 to 4-26-79 on the Liability.
Crisis in County
Government
(b) Gerald Evans, Klamath Falls, Oil Triaxial Institute
Public Works 4-10-79 to 4-13-79 for Structural Design
III. APPROPRIATION! ADJUSTMENTS
3. Coun-y Medical Services.
a. Appropriate $51,980 donc3-ion received frcm the March of
Dimes for ac-auisition of a fetal monitor.
b. Appropriate $110,757 for new drug program approved by-.
the Board of Supervisors on Dece„iber 19, 1978 which is
financed by 599,681 (90%) of grant funds and $11,076
(10%) county funds.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 3-27-79
Page: 2.
III. APPROPRIATION ADJUSTMENTS - continued
3. County Medical Services - continued
c. Add $4,500 from Reserve for Contingencies - Enterprise
Fund to complete certain building improvements .for the
j Handicapped:' "
4. Personnel. Add $16,380 for increased recruitment expenditures
and $9,000 for overtime required to adjust employee records
for authorized salary increases.
5. Public Works. Appropriate $6,000 received from CATV firms
to conduct rate studies_
6. Walnut Creek-Danville Municipal Court. Add $14,400 for
increased operating expenses required by greater workload
which has resulted in substantial revenue increase.
7. Riverview Fire Protection District. Add $4,000 from district
funds for construction of vehicle storage building at
Station No. 6.
8. Mora a Fire Protection District. Add $16,500 from district
funds for completion cE certain rt n building repairs and
improvements and for capital iters.
9. Internal Adjustments. Changes not affecting totals for
follow budget units: Public Works (Buildings & Grounds.
Flood Control District) , Board of Supervisors, Health
Department, Community Services, Social Services, County
Clerk-Elections, Law & Justice Systems Development,
Personnel, Public Defender.
IV. LIENS AND COLLECTIONS
None.
V. CONTRACTS
10. Approve and authorize execution of agreements between
county and agencies as follows:
Amount
Agency Purp- To Be Paid Period
(a) Security fir Trar.:•^ortation of _ t per r! Effective
Transport Sher:_=f-Coroner (-in-creases March 1, 1379
prisoners from 27t until amended
per mile) or canceled
. OW10
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 3-27-79
Page: 3. ,
V. CONTRACTS - continued
Amount
10. LA5e1nc Purpose To Be Paid Period
(b) Marlene George Probation staff $375 4-3-79 -
training 5-11-79
(c) Neighborhood Head Start Program, $2,180 3-28-79 -
House of North Transportation for 8-24-79
Richmond, Inc. Special Needs :lead
Start Children
(d) Theresa Exemptions Claims $4,200 4-1-79
Rodgers Services for 6-29-?9
County Assessor.
(e) Ric Outman Speech therapy $5,000 3-1-79 -
services for County 6-30-79 ,
Health Department
(f) Martinez Bus Continuation of $43,050 2-1-79 -
Lines, Inc. transportation 6-30-79
services for mentally
retarded adults
attending sheltered
workshops
(g) City of Fourth Amendment $1,761 Effective
Pleasant Hill to Third Year increase 1-1-79
(1977-78) Con-xiunity (total
Development Block $341,713)
Grant Program
Agreement
(h) City of Pinole First Amendment to $146,700 Effective
Fourth Year (1978-79) increase 1-11-79
Community Development (total
Block Grant Program $201,608)
Project Agreement
(i) Greyhound Temporary employees $400,000 3-28-79 -
Temporary 6-30-80
Personnel, Inc.
Kelly Services, Sale Sar.-',e Scune
Inc.
Staff Builders Same Same Same
of Northern
California,
Inc.
00011
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 3-27-79
Page: 4.
V. CONTRACTS - continued
11. Adopt board orders amending five previously adopted board
orders in order to correct payment limits for certain
CETA Title II and VI subgrantees, as recommended by the
Director, Department of Manpower Programs.
VI. GRANT ACTIONS
12. Approve submission to the State Department of Alcohol
and Drug Abuse of a proposal in the amount of $64,080
for fourth year funding of the Discovery Centers Augmentation
Project during the period July 1, 1979 through June 30, 1980,
as recommended by the Director, Human Resources Agency;
approval recommended with understanding that any local share
commitment will have to be funded from within 1979-1980
Medical Services budget allocation.
VII. LEGISLATION
13. Consider status and impact of SB 17 (Holmdahl) relating
to assessments for the 1975-1976 fiscal year.
VIII.REAL ESTATE ACTIONS
14. Authorize the Lease Management Section, Public Works
Department, to negotiate for additional or replacement
space in Rodeo for use by the Social Services Department's
Rodeo Community Service Center.
15. Authorize the Chairman, Board of Supervisors, to execute
a Library Use and Maintenance Agreement with the City of
Brentwood for the Library building at 751 Third Street,
Brentwood.
IX. OTHER ACTIONS
16. As recommended by the County Counsel, authorize legal
action against responsible parties to recover abatement
costs incurred by the county for the connection of street
sewers to the following addresses:
a. 41 Provo Lane, Danville, CA
(Parcel =196-130-027)
Initial Costs of Abatement: $2,647
b. 3910 Alhambra Way, Martinez, CA
(Parcel =370-270-039)
Initial Costs of Abatement: $3,978
OW12
To: Board of Supervisors ,
From: County Administrator
Re: Recormended Actions 3-27-79
Page: S.
IX. OTHER ACTIONS - continued
17. As recommended by the Probation Department, authorize -
Chairman, Board of Supervisors, to execute agreement
allowing for the placement of court wards in the Contra
Costa treatment facilities; two girls from Sonoma County
are presently proposed for placement in* the Girls' Center
at the daily rate of $50 per placement.
18. Amend September 19, 1979, board order directing the
Director, Human Resources Agency, to seek bids for
establishment and operation of Interim Placement Group
Home Services to increase the capacity of such program
from 12 to 18 children, as recommended by the Director,
Social Service Department.
19. Consider approval of supplementary comments relating to
certain recommendations of the 1977-1978 Grand Jury.
20. As requested by the County Probation Department, introduce
and waive reading of proposed ordinance to rename certain
county juvenile institutions.
21. Acknowledge receipt of memorandum from the Public
Defenders Association requesting Informal Recognition
and refer to Employee Relations Officer for verification
of the information required by the Employee Relations
Ordinance.
22. Consider approval of the following actions relating to
dissolution of the Human Resources Agency and its
amalgamation with the County Administrator's Office:
a_ Adopt urgency ordinance exempting the position of
Assistant County Administrator-Human Services.
b. Adapt resolution providing for abolition of the
Human Resources Agency, for compensation of the
Assistant County Administrator-Human. Services and
for supervision of Cost Center 180- by the County
Administrator.
C. Adopt board order designating Assistant County
Administrator-Yuman Services as secretary to the
Human Services Advisory Cor;:.*•lission.
d. Amend Resolution No. 74/640 to delegate to the
Director of Health Services, rather than Human
Resources Director, the authority to determine
inability to pay under Sectzoz I (a) of said
resolution; resolution relates to write-of=
of certain hospital accounts receivable.
00013
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 3-27--79
Page: 6.
IX. OTHER. ACTIONS - continued -
23. As recommended by County Counsel purusant to decision in
Sonoma County Employees Association vs. County of Sonoma
rescind Resolutions Nos. 78 638 and 78/772, Part I,
insofar as said resolutions rescind cost of living
increases for individuals beginning on or after July 1,
1978 granted in any contract and direct .that such cost
of living increases be paid upon demand without interest.
NOTE
Following presentation of• the County Administrator's
agenda, the Chairman will ask if anyone in attendance
• wishes to comment. Issues will be carried over to a
later time if extended discussion is desired.
DEADLINE. FOR AGENDA ITEM: WEDNESDAY, 12 NOON
00014
CONTRA COSTA COUNTY
PUBLIC WORKS DEPART-"Af
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for Tuesday, March 27, 1979 -
REPORTS
None
SUPERVISORIAL DISTRICT I
No Items
SUPERVISORIAL DISTRICT 1I .
Item1. PACHECO BOULEVARD FRONTAGE IMPROVEMENTS - ACCEPT CONTRACT - Martinez Area
The work performed under the contract for Pacheco Boulevard Frontage Improvements
was completed by the contractor, Eugene G. Alves Construction Co., Inc., of
Pittsburg, on March 16, 1979, in conformance with the approved plans, spucial pro-
visions and standards specifications at a contract cost of approximately ;72,100.
It is recommended that the Board of Supervisors accept the work as complete as of
March 16, 1979.
The work was completed within the allotted contract time limit.
(RE: Project No. 3951-5340-661-77)
(C)
SUPERVISORIAL DISTRICTS II & III
Item 2. RHEEM BOULEVARD AND RELIEZ VALLEY ROAD SHOULDER IMPROVEMENTS - ACCEPT CONTRACT -
Orinda and Pleasant Hill
The work performed under the contract for Road Shoulder Improvements - Rheem
Boulevard and Reliez Valley Road, was completed by- the contractor, Eugene G. Alves
Construction Co., Inc., of Pittsburg, on March 20, 1979, in conformance with the
approved plans, special provisions and standard specifications at a contract cost
of approximately $47,300.
It is recommended that the Board of Supervisors accept the work as complete as of
March 20, 1979.
The wark was completed within the allotted contract tire limit.
(RE: Project No. 4419-661-77)
(C)
A G SN D A Fubl id storks Dapart:Tent
Page 1 of 10 March 27, .1979
00015
SUPERVISORIAL DISTRICT III ,
Item 3. ORINDA COMMUNITY CENTER - ADVERTISE FOR BIDS - Orinda Area
It is recommended that the Board of Supervisors approve the plans, specifications
and construction cost estimate for Electrical Improvements at Or Community
Center, 26 Orinda Way, Ori!ida, and authorize its Clerk to advertise for construction
bids to be received until 2:00 p.m., on April 26, 1979.
Plans and specifications were prepared by the Engineer, W.H.M. Inc., of Orinda. The
Engineer's estimated construction contract cost is $15,000.
This project is considered exempt from Environmental Impact Report requirements as a
Class 1A Categorical Exemption under County guidelines. It is also recommended that
the Board concur in this finding.
(RE: Work Order No. 5386-927)
. (B8G/AD) .
SUPERVISORIAL DISTRICT IV
No Items
SUPERVISORIAL DISTRICT V
Item -4. COUNTY SERVICE AREA 0-3 - EXECUTE AGREEMENT - Antioch Area
It is recommended that the Board of Supervisors approve and authorize its ChaiMn
to execute an agreement between the County, the City of Antioch, and Carlo Zocchi fo
reimbursement to Carlo Zocchi for installation of a "drop structure" at the Putnam
Street crossing of West Antioch Creek.
The "drop structure" is part of the adopted drainage plans for County Service Area
D-3 and was installed by Mr. Zocchi as part of his Subdivision No. 4282 improvements
Reimbursement, in the amount of $27,195, as provided by the agreement, will be made
from the "Planned Local Drainage Facilities Fund #2603" for County Service Area D-3.
The agreement has already been executed by the City of Antioch.
(RE: Work Order No. 8563-7603)
(FCP)
Item 5. SAN RAMON VALLEY BOULEVARD - ACCEPT DEED - San Ramon Area
It is recommended that the Board of Supervisors accept a Grant Deed, Right of Way
Contract and Temporary Construction Permit, dated March 14, 1979, from Ruth Q.
Boone, and auti:orize the Public Works Director to sign the contract and permit on
behalf of the County.
(Continued on next page)
A G E N D A Public Works Department
Page 2 of 10 Marc: 27, 1979
00016
Item 5 Continued:
It is further recommended that the County Auditor-Controller be authorized to issue
a warrant, in the amount of $920, payable to First American Title Guaranty Company,
Escrow No. 109542, to be delivered to the Real Property-Division for payment.
(RE: Project No. 5301C-4470-663-78)
(RP)
Item 6. SUBDIVISION 4892 - ACCEPT IMPROVEMENTS AS COMPLETE - San Ram.n Area
It is recommended that the Board of Supervisors issue an order stating that the
construction of improvements in Subdivision 4892 has been satisfactorily completed.
It is further recommended that the Board of Supervisors accept as County Roads those
streets which are shown and dedicated for public use on the final map of this sub-
division.
Subdivision Developer Recording Data
4892 L. B. Nelson Corporation January 26, 1977
64 Willow Place 192 M 45
Menlo Park, California
Location: Subdivision 4892 fronts on the south side of Montevideo Drive and on the
west side of Alcosta Boulevard in the San Ramon area.
(LD)
Item 7. UNDERGROUND UTILITY DISTRICT NO. 18 - EXTEND TIME LIMIT - Danville Area
It is recommended that the Board of Supervisors extend the time limits previously
established by its Resolution No. 78/502 for the removal of overhead facilities in
Underground Utility District No. 18 as follows: July 13, 1979 for property owners
to be ready to receive underground services and September 28, 1979 for the removal
of all overhead utilities.
The Pacific Telephone and Telegraph Company has requested the extension due to
personnel changes and unexpected design problems. The Underground Utility Advisory
Committee has considered and recc:rmends this extension.
(RE: Underground Utility District No. 18)
(RD)
Item 8.. EL CAPITAN DRIVE - APPROVE TRAFFIC REGULATIO - San Ramon: Area
At the request of local citizens and upon L ,a basis of an engineering and traffic
study, it is recommended that Traffic Resol:2d ons Nos. 25;8 and 2519 be approved
as follows:
(Continued on next page)
A G E N D A Pubis Works uepartr*nt
Page 3 of 10 March 27, 1979
ON1'7
Item 8 Continued: -
Traffic Resolution No. 2518
Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be prohibited at all times on the east side
of EL CAPITAN DRIVE (#4824) San Ramon, beginning at the inter-
section of Crow Canyon Road and extending northerly a distance of
1,000 feet.
Traffic Resolution No. 2519
j Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be prohibited at all times on the west side
of EL CAPITAN DRIVE (#4824) San Ramon, beginning at the inter=
section of Crow Canyon Road and extending northerly a distance of
1,000 feet.
(TO)
Item 9. LAND USE PERMIT 110. 2039-74 - ACCEPT IMPROVEMENTS AS COMPLETE - Shore Acres Area
It is recommended that the Board of Supervisors:
1. Issue an order stating that the construction of improvements for Land Use
Permit 2039-74 has been satisfactorily completed.
2. Accept as a County Road the widening of Pacifica Avenue as offered for dedica-
tion by separate instrument recorded on September 5, 1974, in Volume 7315 of
Official Records on page 583.
3. Authorize the Public Works Director to refund the $500 cash deposit.
Subdivider: Shore Acres Baptist Church
300 Pacifica Avenue
Pittsburg, CA 94555
Location: Land Use Permit 2039-74 is located on the north side of Pacifica Avenue
approximately 1,000 feet east of Driftwood Drive in the Shore Acres
area.
(LD)
A G E is D A Public Works Ce aYts�..nT
Page 4 of 10 - March 27, 1".7779
00018
GENERAL
Item 10. RECOMMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations- on the award of
contracts for which he has received bids.
(ADM)
Item 11. DETE;1TION FACILITY PROJECT - APPROVE CONTRACT CHANGE ORDER - Martinez Area
It is recoinnended that the Board of Supervisors authorize the Public
Works Director to execute Change Order No. 1 , Detention Facility Ceramic
and Quarry Tile, Project N5269-925=(59) ,(59) , with Tile West, Inc. , Novato,
California, in the amount of $2,658.12.
This Change Order provides for the installation of vinyl asbestos the
in two public areas of the detention facility. These areas previously
had carpeting which was subsequently deleted. ,
(RE: Project No. 5269-926-(59))
(DFP)
Item 12. DETENTION FACILITY PROJECT - AUTHORIZE PURCHASE ORDER - Martinez Area
It is recommended that the Board of Supervisors authorize the Public Works
Director to request the Purchasing Agent to issue a Purchase Order to
Central Contra Costa Sanitary District, Walnut Creek, California, in the
amount of $99,150.
This Purchase Order will provide for the payment of a one-time charge
called a fixture fee ,and an inspection fee. This one-time charge for the
detention facility is based upon the number of plumbing fixtures within
the building and standard Sanitary District charges.
(RE: Work Order 5269-926) (DFP)
Item 13. DETENTION FACILITY PROJECT - APPROVE BID ADDENDUM - Martinez Area
It is recommended that the Board of Supervisors approve and authorize the
Public Works Director to issue Addendum 1 to the Plans and specifications
for the Detention Facility Site Improvements and Landscaping, Project No.
5269-926-(68) , approved on March 13, 1979.
The Addendum modifies the plans and specifications as requested by Kaplan/
McLaughlin, the project architect, and Turner Construction Company, the
construction manager. Turner anticipates no increase in contract cost.
Lids will continue to be received on Thursday, April 12, 1979.
(RE: Project No. 5269-926-(63))
(DFP)
.A G E N D A Public Works Department
Page 5 of 10 March 27, 1979
00014
Item 14. COUNTY HOSPITAL - ADVERTISE FOR BIDS - Martinez Area
It is recommended that the Board of Supervisors approve the construction
cost estimate for C-Ward Remodeling, County Hospital , 2500 Alhambra Avenue,
Martinez, and authorize its Clerk to advertise for.construction bids to be
received until 2:00 p.m. on April 26, 1979.
The plans and specifications were prepared by Cometta & Cianfichi , Architects,
and approved by the Board on January 30, 1979.
The Architect's estimated construction contract cost is $234,400.
A Certificate of Need for this project was recently approved by .the Office
of Statewide Health Planning and Development.
This project is considered exempt from Environmental Impact Report--require-
ments as a Class lA categorical exemption under County guidelines.. It is
also recommended that the Board concur in this finding.
(6971-4151) (B&G/AD)
Item 15. SHERIFF'S REHABILITATION CENTER - ACCEPT CONTRACT AS COMPLETE - Clayton Area
It is recommended that the Board of 'Supervisors accept as complete as of
March 27, 1979, the construction contract with M_ Royce Hall and Royce Hall
Construction, Inc., J.V., for Kitchen/Dining Hall Facility, Sheriff's
Rehabilitation Center, Clayton, and direct its Clerk to file the appropriate
- Notice of Completion.
It is also recommended that the contract time be extended to the date of
acceptance since the contract completion was delayed due to late delivery
of materials; and it is recommended that $17,500 of monies otherwise due
be withheld to cover correction of certain small discrepancies pursuant
to a letter signed by the Contractor on March 16, 1919.
(4411-4061) (B&G/AD)
G E N D A ,Public Works Department
Page 6 of 10 March 27, 1979
OW20
Item 16. ACCEPTANCE OF INSTRUMENTS
It is recommended that the Board of Supervisors:
A. Accept the following instrument:
No. Instrument Date Grantor Reference
1 Individual Grant Deed 5/26/78 Edward Pereira, et al SUB MS 244-77
B. Accept the following instruments for recording only:
1 Offer of Dedication 3/5/79 Dennis V. Kinyon, et al SUB 4833 .
for Roadway Purposes
2 Offer of Dedication 3/5/79 Elvo Travalini; et ux SUB •4833 '
for Roadway Purposes
(LD) .
Item 17. BUCHANAN FIELD AIRPORT - APPROVE AGREEMENT
It is recormended that the Board of Supervisors approve and authorize the
Public Works Director to execute a Consulting Services Agreement with George
Derana for Airport lease consultation.
This agreement provides for consulting services in the matter of evaluating
new lease proposals and lease amendments for properties at Buchanan Field
Airport.
The agreement has a payment limit of $2500 which cannot be exceeded without
prior written approval of the Public :corks Director.
(Acct. 0841-23101 (A)
Item 18. TRANSPORTATION DEVELOPMENT ACT - BICYCLE PROJECTS - Set Hearing
The City-County Engineering Advisory Committee has prepared and recommended
a priority list of Transportation Development Act Bicycle Projects for
fiscal year 1979-80. The priority listing was unanimously approved by the
Contra Costa County Mayors' Conference at its March 15, 1979 meeting.
It is recormiended that the Board of Supervisors set a hearing date to
consider the 1979-8 0 priority list. April 3, 1979 at 10:30 a.m. is suggested.
A copy of the priority list is on file wit11: the Clerk of the Board.
(TP)
A G E N D A Public Works Department
Page 7 of 10March 27, 1979
Item 19 . CORPS OF ENGINEERS APPROPRIATIONS FOR FISCAL YEAR I979-80 - SUPPORT
SELECTED PROJECTS - County-wide '
The Public Works Department . has received notification from the"
California Water Commission of the Fiscal Year 1979-80 budget fo,r
federal flood control and reclamation projects in California.
It is recommended that the Board of Supervisors, as the Board of Supervisors
of Contra Costa County and as ex officio the Board of Supervisors of -the
Contra Costa County Flood Control and 'nater Conservation District, support
the following Corps of Engineers' projects which are of particular interest
to Contra Costa County:
1. Alhambra Creek - $200,000 - Initiate Phase I pre-construction planning
including structural and non-structural measures.
2. San Francisco Bay to Stockton Ship Channel - $650,000 - Continue
p anning studies including eva uaticn o7 mitigationJor salinity
intrusion, completion of environmental impact statement and general
design memorandum from Avon to Stockton.
3. Walnut Creek - $6,400,000 - Continue construction on Lower Pine Creek
from 'Willow Pass Road to Monument Boulevard.
4. Wildcat and San Pablo Creeks - $11 ,200,000 - Complete pre-construction
planning, Phase 2, and begin preparation of plans and specifications
for first contract. This project is fully funded at the Federal level.
5. Sacramento-San Joaquin Delta - $150,000 - Complete draft report and
._ Environmental Impact Statement, final or late stage public meeting,
complete and submit final report and final Environmental Lmpact State-
ment.
6. San Francisco Bay and Sacramento-Sari Joaquin Delta Water Quality and
Waste Disposal - $200,000 - Continue studies on salinity and pollution
distribution in the Bay and Delta.
7. Walnut Creek Basin - $85,000 - Reassess the potential development of
water resources in the basin and initiate the preparation of the final
report.
It is also recommended that County Consultant Frank Boerger be authorized
to present the above recommendations in appropriate testimony before the
House and Senate Congressional Subcommittees on appropriations in April , 1979.
' (FCA)
A G E N D A Public Works Department
Page 9-6-f 10 March 27, 197?
OW=
Item 20. VARIOUS LAND DEVELOPMENT ACTIONS
It is recormended that the Board of Supervisors approve the following:
Item Subdivision Owner Area
Final Map and 5169 :-tobdhi11 Development Co. , Oakley
Subdivision
Agreement -
Parcel Map and MS 51-76 Warren R. Denny Richmond
Subdivision
Agreement
Parcel Map MS 129-77 Vaquero Land Company Ltd. Byron
Parcel trap and MS 29-78 David L. Zeigler Concord
Subdivision
Agreement
Parcel Map and
Subdivision
Agreement MS 242-78 Henrietta F. Rivera Lafayette
(LD)
(Agenda continues on next page)
A G E N D A Public Works Department
Page Tf 10 March Z7, 1979
ON=
ITEM 21. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR•OF'WATER MEETINGS
TIME ATTENDANCE
DATE DAY SPONSOR PLACE REMARKS Recommended Au orizati
Mar 28 Wed. State Assembly 9:00 a.m. Public Hearing 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
(EC}
t
ITEM 22. MORANDUM 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 hearings.
(EC)
NOTE
Chairman 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 10 of 10 March 27, 1979
OW24
FtMUC WOW DEPARTi1MT
CONTRA COSTA COUNTY
Date: March 26 , 1979
To: Board of Supervisors
From: Vernon L. Cline, Public Works Direct
Subject: Extra Business Item - Public Works Agenda - March 27 , 1979
Item 1 . CITY-COUNTY THOROUGHFARE FUNDING - Walnut Creek
The City of Walnut Creek has requested an extension of
time for the Ygnacio Valley Road/Bancroft Road project
funded in part by City-County Thoroughfare funds .
$108,000 was allocated to the City by the- Board of
Supervisors on May 23, 1978.
The extension of time is necessary because of
Resolution No. 78/657 wherein the Board of Supervisors
rescinded the Aid-to-Cities program and established
a time limit for encumbering the funds by- June 30 ,
1979.
The City has prepared plans , specifications , and
estimates for this project that have been reviewed and
approved by the County Public Works Department.
This project involves improvements in the intersection
of Ygnacio Valley Road and Bancroft Road that are to
be done in coordination with improvements required
of the Bancroft Green development. This work will
not begin in time for the City to proceed with their
project because the Bancroft Green proposal is under
litigation initiated by the City of Walnut Creek.
The City of Walnut Creek sought and obtained the
approval of the City-County Engineering Advisory
Committee in its request for an extension of time.
It is recommended that the extension be granted to
June 30, 1980.
(TP)
000x5
r
PUBLIC SUMM DEPARTT.WdT
CONTRA COSTA COUNTY
Date: March 27, 1979
To: Board of Supervisors
From: Vernon L. Cline, Public. Works Director ,
Subject: Contract Award Recommendation
RE: Project No. 3951-4447-661-78 Supervisorial District 11
Bids for the construction of the Pacheco Boulevard Culvert Replacement Prgj. ct
were received and opened in the office of the Public Works Director on Thursday,
March 22, 1979.
It is recommended that the P.Qard of Supervisors award the construction contract
to the low bidder, Robert J. Davis Co. of Danville in the amount of $99,146.00.
The Enoineer's estimate was $110,000.
Other bids received were as follows: -
1. R.E. Jones, Martinez . . .. .. .. .. .. . . .. .. . . ...... .. $1184V082.16
2. W. R. Thomason, Inc. , Martinez ... . .. .... .... ..... $127,884.00
3. De Narde Construction Co. , San Francisco. .. . .. . .. $131,577.00
4. Future Construction, Hayward .. ..... . . . .. .. . ... . . $133,964.00
5. Bay Cities Paving E Grading, Inc. , Richmond .._ $134,825.80
6. D. W. Young Construction Co., Inc. , Lafayette... . $136•,492.00 _
VLC:bI
cc County Administrator
County Counsel
Clerk of the Board ,
Road Design Division
00026
PUBLIC WORKS DEPARTMENT
CONTRA COSTA COUNTY
Date: March 27, 1979
To: Board of Supervisors
From: Vernon L. Cline, Public.Works Director .
Subject: Contract Award Recommendation
RE: Project No. 3951-4447-661-78 Supervisorial District 11
Bids for the construction of the Pacheco Boulevard Culvert Replacement Project
were received and opened in the office of the Public Works Director on Thursday,
March 22, 1979.
It is recommended that. the Board of Supervisors award the construction contract
to the low bidder, Robert J. Davis Co. of Danville in the amount of $99,146.00.
The Engineer's estimate was $110,000.
Other bids received were as follows: -
1. R.E. Jones, Martinez . . . . .. .. .... .... ...... ...... $118,082. 16
2. W. R. Thomason, Inc. , Martinez *. .. .... .... .. . .... $127,884.00
3. De Narde Construction Co. , San Francisco. ..... . .. $131,577.00
4. Future Construction, Hayward .. .. .... . ... .. ...... $133,964.00
5. Bay Cities Paving 6 Grading, Inc. , Richmond ... $134,825.80
6. D. W. Young Construction Co., Inc. , Lafayette. ... $136,,492.00 _
VLC:bI
cc County Administrator
County Counsel
Clerk of the Board
Road Design Division
000217-
Water AgencyContra Board of Supervisors
(Ex-Officio Governing Board)
-Sixth Floor Costa Tom Powers
1st District
County Administration Building County Nancy 0.Fanden
Martinez. California 94553 2nd District
(415) 671-4295 Robert 1.Schroder
Vernon L Cline
Chief Engineer RECEIVED 3rd District
.; Sunne Wright McPeak
Jack Port �• '� 4th Distrc t
Executive secretar ti�AR�� 1979 + Eric H.Himselline
5th District
J. R. OLSSON
CLERK BOARD OF SUPERVISORS I
B /� °Na _-.ems March 27, 1979
Our File: WA 2(c)
TO: Board of Supervisors, Ex Officio Governing Boa
FROM: Vernon L. Cline, Chief Engineer
SUBJECT: Public Works Agenda - Tuesday, March 27, 1979
Item 22. Memorandum Report on State Assembly Committee on
Water, Parks and Wildlife Public Hearing
On March 21, the State Assembly Committee on Water, Parks and Wildlife
held a public hearing in Concord on the subject of "San Joaquin Valley
Agricultural Drainage Needs." The hearing was attended by Supervisors
Nancy C. Fanden and Stafne Wright McPeak; Bob Jackson, Senior Environmental
Engineer; Stan Matsumoto, Associate Civil Engineer; and Cressey Nakagawa,
Water Agency Attorney. '
The Committee specifically asked questions relating to the implications
of taking no action on the drainage issue, drain cost, drain water recla-
mation, and effects of the drain at its discharge location.
Congressman George Miller was among those presenting testimony at the
hearing. In criticizing the drain plan, Congressman Miller called the
drain a tactic to expand the agricultural base of the San Joaquin Valley.
He questioned expansion which would bring about 100,000 acres of marginal +
farmland into production at very high costs, with large consumptions of
water, only to grow salt-tolerant crops. He stated that the U.S. Depart-
ment of Interior has no intention of funding the drain and that farmers in
the Valley have already said they won't pay for it.
t
Assemblyman Daniel Boatwright, a member of the Committee, commented that
he thought it illogical to dump polluted irrigation water into the Delta
while industries along the waterfront are being regulated by state and
local water pollution agencies.
Supervisor Fanden submitted the Water Agency's prepared Position Statement
to the Committee and presented the attached summary on behalf of the Board }}
of Supervisors. Among the main points presented, Supervisor Fanden stressed E
that the San Joaquin Valley should not benefit at the expense of the Bay-
Delta; the drain would have an adverse impact on Mallard Slough; alternatives,
00028
I
Item 22. -2- March 27, 1979
such as desalinating drain Hater and direct ocean discharge should be
considered. She also commented that the requirement of industries and
municipalities in our County being forced to clean up their waste dis-
charges while the Valley drain is being proposed to dump the agricultural
wastes into the Bay-Delta is contradictory.
Other speakers criticizing the drain included Mayor pro tempore Tom
Torlakson and Councilpersons Wilhelmina Andrada and James Davi, repre-
senting the City of Antioch; Director Steve Weir and General Manager
John DeVito, representing the Contra Costa County Water District; and
Terry Bursztynsky of ABAG.
Attached is a draft statement and summary prepared by staff relating to
the "Delta and the Peripheral Canal and its Alternatives." The draft
statement is submitted for your consideration for presentation to the
Committee at the public hearing scheduled in Sacramento on April 4, 1979.
It is respectfully requested that any comments on the statement be sub-
mitted to me by Thursday so they can be included in the final statement.
VLC/RMJ/hl
Attachments
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
r
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel)
Gerry Russell, Clerk of the Board
00029
Water Agency ('� } Board(Ex-Officio
of Supervisors
9 Contra (Ex Officio Governing Board)
Sixth Floor Costa Tom Powers
County Administration Building Nancy
1st District
COU* 2nd Fanden
Martinez, California 94553 2nd District
(415) 671-4295 Robert I.Schroder
Vernon L Cline 3rd District
Chief Engineer _ Sunne Wright McPeak
Jack Port 4th District
Executive Secretary r .;+ Eric H.Hasseltine
5th District
March 27, 1979
Our File: WA 2(c)
TO: Board of Supervisors, Ex Officio Governing Boa
FROM: Vernon L. Cline, Chief Engineer v�
SUBJECT: Public Works Agenda - Tuesday, March 27, 1979
Item 22. Memorandum Report on State Assembly Committee on
Water, Parks and Wildlife Public Hearing
On March 21, the State Assembly Committee on Water, Parks and Wildlife
held a public hearing in Concord on the subject of "San Joaquin Valley
Agricultural Drainage Needs." The hearing was attended by Supervisors
Nancy C. Fanden and Sunne Wright McPeak; Bob Jackson, Senior Environmental
Engineer; Stan Matsumoto, Associate Civil Engineer; and Cressey Nakagawa,
Water Agency Attorney.
The Committee specifically asked questions relating to the implications
of taking no action on the drainage issue, drain cost, drain water recla-
mation, and effects of the drain at its discharge location.
Congressman George Miller was among those presenting testimony at the
hearing. In criticizing the drain plan, Congressman Miller called the
drain a tactic to expand the agricultural base of the San Joaquin Valley.
He questioned expansion which would bring about 100,000 acres of marginal
farmland into production at very high costs, with large consumptions of
water, only to grow salt-tolerant crops. He stated that the U.S. Depart-
ment of Interior has no intention of funding the drain and that farmers in
the Valley have already said they won't pay for it.
Assemblyman Daniel Boatwright, a member of the Committee, commented that
he thought it illogical to dump polluted irrigation water into the Delta
while industries along the waterfront are being regulated by state and
local water pollution agencies.
Supervisor Fanden submitted the Water Agency's prepared Position Statement
to the Committee and presented the attached summary on behalf of the Board
of Supervisors. Among the main points presented, Supervisor Fanden stressed
that the San Joaquin Valley should not benefit at the expense of the Bay-
Delta; the drain would have an adverse impact on Mallard Slough; alternatives,
00030
Item 22. -2- March 27, 1979
such as desalinating drain water and direct ocean discharge should be
considered. She also commented that the requirement of industries and
municipalities in our County being forced to clean up their waste dis-
charges while the Valley drain is being proposed to dump the agricultural
wastes into the Bay-Delta is contradictory.
other speakers criticizing the drain included Mayor pro tempore Tom
Torlakson and Councilpersons Wilhelmina Andrada and James Davi, repre-
senting the City of Antioch; Director Steve Weir and General Manager
John Devito, representing the Contra Costa County Water District; and
Terry Bursztynsky of ABAG.
Attached is a draft statement and summary prepared by staff relating to
the "Delta and the Peripheral Canal and its Alternatives." The draft
statement is submitted for your consideration for presentation to the
Committee at the public hearing scheduled in Sacramento on April 4, 1979.
It is respectfully requested that any comments on the statement be sub-
mitted to me by Thursday so they can be included in the final statement.
VLC/RMJ/hl
Attachments
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)
Gerry Russell, Clerk of the Board
40031
SIMARY OF STATEMENT
Before the G'
ASSEMBLY COHMITTEE
on
WATER, PARKS, AND WILDLIFE
RE: SAN JOAQUIN VALLEY AGRICULTURAL DRAINAGE NEEDS
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).
The Agency is submitting into the record an 11-page detailed state-
ment. I am here on behalf of the Agency to briefly summarize our Position
Statement on the Agricultural Drainage Needs of the San Joaquin Valley.
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
eatuarine system. A large part of the economy and ecology of our County
is directly and indirectly dependent upon these water resources.
The present recommendation of the San Joaquin Valley Interagency
Drainage Program (IDP), calling for discharge of the Valley Drain into
the waters of the Bay-Delta System, has the potential to seriously degrade
the fresh water flows in the system.
At this time, we would like to express our concerns and criticisms
of IDP's Valley Drain proposal. 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),
-I-
00032
The IDP neglects to point out the compounding damage to the
Bay-Delta System from the discharge of the Valley Drain along
with drastically reduced Delta Outflows,
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 SIVP 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.
Each of these points are discussed in greater detail in our prepared
statement. We strongly urge your committee to consider these points in
formulating a new State Water Plan for California.
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 our 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.
-2-
OW33
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 Wildlife Service, Sierra Club, and others, on how our water resources
have been mismanaged and depleted at the expense of the fish, wildlife
and environmental resources. An opportunity exists here to avoid such
an undesirable development by foresight and careful planning.
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 reveal
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.
-3-
00034
St1M►lARY OF STATEMENT 17�a �•L
Before the
ASSEMBLY CO*1ITTEE
on
WATER, PARKS, AND WILDLIFE
RE: DELTA AND THE PERIPHERAL CANAL AND ITS ALTERNATIVES
The Contra Costa County Water Agency again welcomes this opportunity
to give the Committee our views on the formulation of a new State Water
Plan. The Agency is submitting into the record a detailed Position State-
ment. I am here on behalf of the Agency to summarize that Statement.
Some of our concerns expressed in our "Drainage Needs" Statement are
the same as we have on today's subject. The County Water Agency's main
concern is that these projects, by decreasing the amount of fresh water
flows, and by the direct discharge of pollutants into the San Francisco
Bay-Sacramento-San Joaquin Delta Estuarine System (Bay-Delta System), are
extremely dangerous proposals which can seriously damage the Bay-Delta
System. In more specific terms, Contra Costa County's opposition to the
Peripheral Canal is based upon the following major points:
PERIPHERAL CANAL WILL NOT PROVIDE PROTECTION FOR THE BAY-DELTA SYSTEM
Our opposition to the Peripheral Canal has been long standing and is
based upon a study of the effects of this very ominous project.
We in Contra Costa County have, for many years, warned both the Depart-
ment of Water Resources and the Bureau of Reclamation that in "critical"
years neither the Federal Central Valley Project (CVP) nor the State Water
Project (SNP) have sufficient water to protect the water resources of the
Bay-Delta System while meeting the water demands in the San Joaquin Valley
and Southern California. This fact was very much evident just recently during
the "critical" or drought years of 1976-1977.
It is our belief that if the CVP and SWP are designed to benefit all of
California without creating a benefit to one area of the State at the expense
of another, these two massive projects should be designed so that the Delta
-1-
OWu C
is protected even in "critical" or drought years. Otherwise, from our
standpoint, why build the projects at all?
In this connection, a Task Force of the Federal Environmental Protection
Agency (EPA), as early as March 1971, concluded after a study that the
Peripheral Canal should not be built. Its report, entitled "WATER QUALITY
FOR THE SACRAMENTO-SAN JOAQUIN DELTA - A Recommended Position," contains a
number of concise and incisive "RECCH ENDATIONS." For example, its RECOM-
MENDATION NO. 24 is:
"24. The Peripheral Canal as it is now conceived should not be
constructs . " (p. 5)
PERIPHERAL CANAL AND BAY-DELTA STUDIES ARE INADEQUATE
We wish to emphasize at this point our basic position is that construc-
tion of any state or federal water project should not be authorized until
such time as all scientific and technical investigations have been completed
and all the findings incorporated into standards. Further in this regard,
it has been our contention that the so-called "surplus waters" in the Delta
have never been quantified.
Contra Costa County retained the, firm of J. B. Gilbert and Associates
to conduct a study to develop a "Comprehensive General Scope of Program to
determine the effects of freshwater inflows on the Sacramento-San Joaquin
Delta and on San Francisco Bay," dated January 4, 1978. The following is
an excerpt taken from the study":
"The effects of the quantity and quality of freshwater inflows on
the physical, chemical and bioZogicaZ quaZity of the DeZta and San
Francisco Bay are not known. Although nwnerous investigations have
been conducted that either have characterized the quantity and
quality of Delta outflow or have characterized the quality of San
Francisco Bay, no studies have been conducted to relate the two in
a comprehensive manner. "
For many years we have been told that the Peripheral Canal was designed
to enhance the Delta's fishery. The truth of the matter is that this facility
is fraught with many seemingly insurmountable problems; for example, the 6,000-
foot long "fish screen device" proposed at the head of the Canal.
In a recent study for the Contra Costa County water Agency (November 1977),
Dr. Fred H. Tarp, Ph.D., presently on the faculty of Contra Costa College,
-2-
00036
questioned the reliability of the work of the Department of Fish and Game
on the "screening problem" by stating:
"Unfortunately, to date, not much credence can be given to, nor
much confidence gained from, such a statement. Instead, the
history has been one of 'groping in the dark' and 'grasping for
straws. ' The resuZts of tests wiZZ not be available untiZ Z978.
UntiZ then, we are asked to accept on faith that these model
studies wiZZ Zead to solutions, and have the added faith that
modeZ studies have much reliability in assessing the reality of
the prototype. "
Summarily stated, the proposed Peripheral Canal would be highly detri-
mental to the Delta fishery and is the means by which Delta Outflows would
be seriously reduced and the Bay-Delta System's environment irreparably
harmed.
ADDITIONAL STUDY OF THE BAY-DELTA SYSTEM REQUIRED
We pointed out earlier that sufficient technical and scientific informa-
tion is not available upon which to reach an intelligent decision regarding
the amount of fresh water flow needed to fully protect the Bay-Delta System.
Our recommendation on the study of the Bay-Delta System is outlined in our
written statement.
In the interim, until these studies are completed, any new water legis-
lation should require the Department 'of Water Resources to "limit" export
of Delta water south to San Joaquin Valley and Southern California to no more
than the maximum amount exported during the Water Year 1975-76.
G AL SEPARATION OF THE DEPARTMENT OF WATER RESOURCES AND STATE WATER
RESOUR ONTROL BOARD
For many y the Department of Water Resources (DWR), the State agency
operating the State Wate oject, and the SWRCB, the State agency responsible
for regulating water quality st ds, have been under the Resources Agency.
Over the years, since 1971, when the dmark Water Rights Decision
D-1379 was issued by the SWRCB, we have seen a r ntless lowering of Delta
Water Quality Standards. Also, quite clearly, the SWP . presently an operating
utility no different than the Pacific Gas and Electric Comp the Pacific
Telephone and Telegraph Company, or the Southern California Edison mpany.
-3-
WAAnn
Qv I
or the above reasons, regulation of the SNP should c m an
entirely cepa agency, and we therefore— commend new water legislation
reflect this concept o ion. Two possible solutions in this regard
are offer our written statement.
FUTURE it'ATER RESOURCES PLANNING
In our "Drainage Needs" Statement, we indicated that a "new look" at
water resources development in the State should include some of the so-called
secondary impacts of such development. In this connection, we question the
use of additional fresh waters from the Delta, which may be required to fully
protect the beneficial uses within the Bay-Delta System for use on San
Joaquin Valley lands marginal in their suitability for irrigated agriculture.
Moreover, these marginal farmlands would take high amounts of water for
irrigation, be useful for growing only salt-tolerant crops, and have limited
productivity. These marginal lands will have a lower capacity to repay the
capital costs, a financial burden which may instead be passed along to the
taxpayers and utility rate customers.
We would like to reiterate that water conservation, reclamation and
management programs must be made mandatory for all new water projects in
order to preserve our limited resources. Such programs will reduce the need
for export of additional water from the Delta and reduce the need to build
costly projects.
In conclusion on this point, the present water resource plans are not
adequate to justify the high expenditure of funds and endangering the future
water quality for Northern California. The fresh water outflow requirements
for maintaining Bay-Delta water quality may be sufficient to obviate a
Peripheral Canal and less expensive modification of the Delta could provide
improved cross-Delta transfer.
CONCLUSION
Because of the present State "Water Plan," our area has suffered. Poor
water quality has closed some of our industries, fish, wildlife and ecological
resources have suffered; agricultural crops were lost during periods of low
Delta Outflows, and about 40 percent of the people in our County were forced
-4-
00038
to drink salty water during the drought. There is no doubt that there
will be further deleterious effects if fresh water diversion to Southern
California continues. We believe that any increase in diversion will go
far beyond any reasonable definition of surplus. The Peripheral Canal
is intended to increase the diversion of fresh water to desperately fulfill
the contracts for future waters which may not be available, at the expense
of our area.
We hope that your Committee will avoid the mistakes made by past water
planners by seriously considering the comments that we have presented for
development of a new water policy for the State. We thank the Committee
for this opportunity to comment.
-5-
00039
DRAFT
PUBLIC DARING
Before hte
ASSEMBLY
CALIFORNIA LEGISLATURE
ASSEMBLY COMMITTEE
on
WATER, PARKS, AND WILDLIFE
RE: THE DELTA AND THE PERIPHERAL CANAL AND ITS ALTERNATIVES
Statement
of
CONTRA ZOSTA-COUNTY-WATER AGENCY
BOARD OF SUPERVISORS - EX OFFICIO GOVERNING BOARD
Sacramento, California April 4, 1979
The Contra Costa County Water Agency again welcomes this opportunity
to give the Committee our views on the formulation of a new State Water
Plan. It is respectfully requested that our statement on "The Delta and
the Peripheral Canal and its Alternatives" be considered along with our
previous statement of March 21, 1979, regarding the "San Joaquin Valley
Agricultural Drainage Needs."
Some of our concerns expressed in our statement on "Drainage Needs"
are the same concerns we have on today's subject. The County Water Agency's
main concern is that both of these projects, by decreasing the amount of
fresh water flows, and by the direct discharge of pollutants into the San
Francisco Bay-Sacramento-San Joaquin Delta Estuarine System (Bay-Delta
System), are extremely dangerous proposals which can seriously damage the
Bay-Delta System. In more specific terms, Contra Costa County's opposition
to the Peripheral Canal is based upon the following major points:
OW40
1
PERIPHERAL CANAL WILL NOT PROVIDE PROTECTION FOR THE BAY-DELTA SYSTEM
Our opposition to the Peripheral Canal has been long standing and
is based upon a study of the effects of this very ominous project. More
specifically, this facility has the potential to serve as the faucet in
determining whether or not fresh water necessary to maintain the beneficial .
uses of our municipalities, farmers, industry, fish and wildlife, recreation
and environment will continue flowing through the Delta and San Francisco
Bay. We would like to refer the Committee to our statement on "Drainage
Needs" for a brief discussion of the importance these beneficial uses have
on the economy and ecology of our County.
We in Contra Costa County have, for many years, warned both the Depart-
ment of Water Resources and the Bureau of Reclamation that in "critical"
years neither the Federal Central Valley Project (CVP) nor the State Water
Project (SWP) have sufficient water to protect the water resources of the
Bay-Delta System and to meet the water demands in the San Joaquin Valley and
Southern California. This fact was very much evident just recently during
t�1 the "critical" or drought years of 1976-1977.
It is our contention that the areas of origin, including the Delta,
have first and paramount priority over exports,and all the Delta's beneficial
uses must be protected at all times prior to any Delta exports. It is our
belief that if the CVP and SWP are designed to benefit all of California
without creating a benefit to one area of the State at the expense of another,
these two massive projects should be designed so that the Delta is protected
even in "critical" or drought years. Otherwise, from our standpoint, why
build the projects at all?
In our opinion, the Peripheral Canal is designed primarily Frith-the
intent to increase the diversions of fresh Delta water south to San Joaquin
Valley and Southern California at the expense of the Delta. Moreover, the
pians of the Department of Water Resources indicate to us that these diversions
would be made at the great expense to the Delta, especially in drought years.
For example, we understand that the Department of Water Resources has
based their planning on the premise that the Canal be operated with Delta
Outflows, i.e., fresh water flowing in the Delta in the amount of 3.6 million
-2-
00041
acre feet (MAF) per year. The truth of the matter is that average Delta
Outflows amount to about 17 MAF per year and, historically, even in the
so-called "critical" years Delta Outflows have averaged about 8-10 MAF
per year. It is clear to us that the Bay-Delta System would suffer severe
damage if these flows were imposed upon the system.
It might also be noted that our study of the Canal was confirmed by
other governmental agencies. A Task Force of the Federal Environmental
Protection Agency (EPA), as early as March 1971, concluded after a study
of the Peripheral Canal that it should not be built. Its report entitled
"WATER QUALITY FOR THE SACRAMENTO-SAN JOAQUIN DELTA - A Recommended Position,"
contains a number of concise and incisive "RECOMMENDATIONS." For example,
its RECOMMENDATION NO. 24 is:
"24. The Peripheral Cana% as 'it 'is now conceived, should not
e constructed. " p.5)
The rationale for this-Recommendation is explained on pages 62 and 63
of said Report, as follows:
"On Postponing Construction of the PeripheraZ CanaZ (No. 24)"
"The Task Force believes that 'the Peri heraZ Canal as it is now
conceive s not 'be constructed.— *EPAe the Power to event
artzct tion -USBR •s =es Ree t. . er. A ev e
available to EPA s e app to the State 'as we
"The Ednd2aZ reason for this-recommendation is the serious doubt
raised by investigations to date regarding the future survival of
the aquatic environment because of proposed canal construction.
. "Another very important reason-for our objection to its construction
is that to date no Zegal limits have been imposed on the rate of
water export based on trying to mitigate or prevent flaw revereaZe,
salinity incursion and excessive veZoeitiee. Neither has legal
provision been made regarding its operation, including the mainte-
nance of sufficient flaws in the Sacramento River below the point
-of diversion in order-to protect the anadromous fishes during down-
stream migration.
"Water supply to the Delta for the purpose of meeting State-FederaZ
water quality criteria ,shouZd•haye "top_ priority in water management,
especially in dry years. The existing water quality criteria already
incorporate shortage provisions for hydrologically beZow-normal years;
therefore, any additional curtailment should be absorbed by the users
of the diverted water.
-3-
00042
"It appears to the Task Force that the apparent needs for the
PeripheraZ CanaZ is based on the faiZure of caZculations as to the
effects of the combined diversion of tarter from the DeZta by CVP
and SWP on DeZta mater quaZity if export demands are met. The
greatest singZe effect from the tarter development agency's point
of view is an increase in chZorides and TDS. The Perip eraZ CanaZ
wouZd assure higher quality water for export, but at the same time
mould provide no guarantees for mater auatity in the Delta frau
which the higher quality tatter wouM be wi==th ee7d. " (emphasis added)
PERIPHERAL CANAL AND BAY-DELTA STUDIES ARE INADEQUATE
We wish to emphasize at this point that our basic position is that
construction of any state or federal water project should not be authorized
until such time as all scientific and technical investigations, discussed
below, have been completed and all the findings incorporated into standards.
Further in this regard, it has been our contention that the so-called
"surplus waters" in the Delta have never been quantified. In other words,
knowledge is simply not available which would permit an intelligent decision
as to how much Delta water can be diverted to San Joaquin Valley and Southern
California and still not impair the environmental and economic integrity of
the Delta and the Bay.
In the lengthy "Delta Hearing," conducted by the State Water Resources
Control Board (SWRCB) (1969-1971), which culminated in its Decision D-1379
(July 1971), many scientists in a variety of professional disciplines testi-
fied at length as to the extremely complex nature of the ecology and hydrology
of the Bay-Delta System. These experts were unanimous in the view that many
scientific investigations should be made of a multitude of ecological and
hydrological facets.of this incredibly intricate system before any commitment
is made on canal construction.
- -- - -It might be mentioned, in this connection, that the SWRCB retained the
Stanford Research' Institute (SRI) to study and formulate a program in the
making of the requisite scientific investigations. In May 1970, SRI submitted
to the SWRCB its report on this subject (Publication No. 40 of SWRCB). This
-report contains many significant- findings; all of which confirm the position
of our county as to the need for these many scientific investigations and
studies. A typical excerpt from this report of the SRI follows:
-4-
00043
"The present understanding of the relationship between environmental
effects, primary biological effects, and higher biological effects
of the organisms using the Delta and Suisun Bay as a habitat can only
be characterized as primitive. " (SRI Report, p. 17)
Further on this matter, the firm of J. B. Gilbert and Associates,
Planning and Engineering Consultants, conducted a study to inventory the
current scientific opinion on the effects of Delta Outflow throughout the
San Francisco Bay System and to provide a detailed review of the factual
basis for this opinion. The following are excerpts taken from Chapter II
of their study, prepared for the Contra Costa County Water Agency, titled
"Effects of Outflow from the Sacramento-San Joaquin Delta on Quality of
San Francisco Bay" (November 22, 1977), under "Principle Findings and
Conclusions and Recommendation":
"l. Of all the data available on the characteristics of Delta
outflow and San F'ranciaco Bari' 'little has been or can be,
used to determine in a quantitative manner 't effects of
.DeZta-out ow on the quality o San Francisco This
information s been a various governmental
agencies and scientific investigators in response to their
specific interests and objectives, which have been directed
to either characterizing the quantity and quaZity of Delta
outflow or characterizing the quality of San Francisco Bay,
not to relating the two. Most of the inquiry has been
directed toward specific aspects or interactions among the
physical, chemical, and biological factors constituting the
overall quality of San Francisco Bay, and, in general, has
not related observed or presumed effects in a quantitative
manner to amount or quality of Delta outfZow. (Emphasis
added)
112. Substantial effects of planned reductions in Delta outflow
on the physical and chemical character of San Francisco Bay
can be quantitated and have been demonstrated, but the
e ects 'o these eicaZ 'and'chemicaZ AdWee on 'tV biota
zn 't 'San Francisco' etem"are ' . . . . tz zcatZorc
at the resent time Tue to zneu zczent data and knowZ e.
Statements of knowZe sable individuaU on the eated
e ecce of r De to out s on the to in San
Francisco Bay are generaUm confecturaZ, and sometimes
con zctz (Emphasis added)
Also in this connection, Contra Costa County retained the firm of J. B.
Gilbert and Associates to conduct a study to develop a "Comprehensive General
Scope of Program to Determine the effects of freshwater inflows on the
-5-
00044
Sacramento-San Joaquin Delta and on San Francisco Bay, dated January 4,
1978. The following is an excerpt taken from the study under "NEED":
"The effects of the quantity and quality of freshwater inflows
on the physical, chemical and biological quality of the Delta
and San Francisco Bay are not known. Although numerous investi-
gations have been conducted that either have characterized the
quantity and quality of Delta outflow or have characterized the
quality of San Francisco Bay, no studies have been conducted to
relate the two in a comprehensive manner. "
Further on this point, we would add that in the recent Hearings,
conducted by SWRCB on the "Water Quality Control Plan on the Sacramento-
San Joaquin Delta and Suisun Marsh," Dr. B. J. Miller, a witness for the
Association of Bay Area Governments, testified regarding studies on the
effect of Delta Outflow on the San Francisco System used to prepare an
environmental management plan for the Bay Region under Section 208 of
the Federal Water Pollution Control Act Amendments of 1972. Dr. Miller
concluded his testimony with:
"Our recommendation is as follows:
"The decision reached by the Board pursuant to these hearings and
all other actions taken by the Board should not be inconsistent with the
possibility that periods of high Delta outflows are necessary for the
preservation and enhancement of beneficial uses of the waters of the San
Francisco Bay System.
"The Board should set forth in its decision a program to determine the
relationship of Delta outflow to the Bay System and to develop criteria for
the appropriate characteristics of Delta Outflow to protect and enhance the
Bay System's beneficial uses.
"Until adequate information is available, no actions should be taken
by the Board or by any other state, federal or local agency that would limit
the Board's ability to establish criteria on the appropriate characteristics
of Delta Outflow." (Phase II Hearing, Vol. XXXIV, p. 126 and 127)
In this connection, we would add that the recent SWRCB Hearing produced
no "new" evidence on the complex hydrological and ecological Bay-Delta System
to quantify what is required to fully protect the Bay-Delta System.
-6-
40045
All our discussion has centered on the planned reductions in Delta
Outflows that would result if the Peripheral Canal were constructed.
Other shortcomings of the canal of equal importance can be mentioned.
For many years we have been told that the Peripheral Canal was designed
to enhance the Delta's fishery. The truth of the matter is that this
facility is fraught with many seemingly insurmountable problems; for
example, the "fish screen device" proposed at the head of the Canal--
about 6,000 feet long.
In this regard, Mr. John Skinner, a long-time official of DFG (i.e.,
a Fishery Biologist and Research Supervisor of the Delta Fish and Wildlife
Protection Study) testified at length in the "Delta Hearing (D-1379)11, as
a witness for DFG, concerning the various severe problems which the Peripheral
Canal would create for the Delta fisheries. He excellently epitomized the
need for an efficient "fish screening device" at the head of the Canal as
follows:
"The reed for an effective fish screen at the intake to the Peripheral
Canal is hardly debatable. " (DFG Exh. 506, p. 4-9)
Also, in a recent study for the Contra Costa County Water Agency
(November 1977), Dr. Fred H. Tarp, Ph.D., presently on the faculty of
Contra Costa College reported:
"One of the major problems which must be solved prior to an acceptance
of a Peripheral Canal concept is the safe screening and diversion of
eggs, larval stages and young fish from the canal, particularly the
anadromous species. ApproximateZy 90% of the annual reproduction of
King Salmon, steeZhead, white sturgeon, and American shad will be
subject to diversion in proportion to the amount of Sacramento flow
which is being diverted as export water. Additionally, two-thirds of
the striped bass yearly spawning will be subject to the headworks at
Hood. This latter figure will increase in the future when the proposed
insufficient outflows reduce the present spawning habitat in the Delta
and nursery grounds are compressed. "
Dr. Tarp pointed out numerous operational problems with the Peripheral
Canal that have not been resolved with respect to the coordination of the
export of Delta water with protection of the Delta fishery. His study, in
particular, questioned the reliability of the work of the Department of Fish
and Game on the "screening problem."
-7-
00046
The DFG has stated:
"The fish protective facility at the head of the Peripheral Canal
would be designed using the most advanced knowledge and experience
in the field. "
Dr. Tarp's response to this statement is:
"Unfortunately, to date, not much credence can be given to, nor much
confidence gained from, such a statement. Inetead, the history has
been one of 'groping in the dark' and 'grasping for straws. ' The
results of tests will not be available until Z978. Until then, we
are asked to accept on faith that these model studies will lead to
solutions, and have the added faith that model studies have much
reliability in assessing the reality of the prototype. "
Further on this point, the following exchange between Senator John A.
Nejedly and Charles Fullerton, Director of the Department of Fish and Game,
is cited, which occurred during a public hearing called by the Senate
Committee on Natural Resources and Wildlife on the subject of the Peripheral
Canal and Alternative Delta Water Transfer Facilities held in Brentwood on
November 19, 1976:
Chairman Nejedly: Wow: Well, okay, if you say it is reasonable
to proceed towards canal construction period, in 2974. I thought
you had said that we've got a lot to learn about this whole system,
that we ought to condition it upon the federal government being
required to participate in the joint projects, that there should
be absolute assurance that we have a fish screen, that if the fish
screen doesn't work we shut it down, and a number of other things
we discussed this morning which aren't included in the statement.
Is it reasonable to proceed toward canaZ construction inmediateZy.
Mr. Fullerton: As I think I said before, Senator, we learn as we
go aZong, and we find out many times that we don't know as much as
we thought we knew then, and I think our position now is our statement
today; and that is that we've got to be--have aseurances--before we
can go ahead, .because without those we feeZ that in the long run we're
going to take the shorter end of the stick.
Also:
Mr. Fullerton: Well, I think in fairness of Mr. Chadwick, that the--
that time, in talking about that he was taZking about exactly the things
we are today, only they weren't detailed out. That we feel that it's
reasonable to go ahead if we have certain guarantees, and those guarantees
must be met, there's no way around it. If they're not met, we can't insure
you the Legislature, or the people of CaZifornia, that the fish and wild-
life are going to be protected, they'ZZ go downhill.
-8-
0004"
Chairman Nejedly: WeZZ, in any event, what you're saying ncw is
that the Gross DeZta transfer system srouZd not be initiated untiZ
these problems have been resoZved, is that a fair statement?
Air. Fullerton: That's correct.
Summarily stated, the proposed Peripheral Canal would be highly detri-
mental to the Delta fishery and is the means by which Delta Outflows would
be seriously reduced and the Bay-Delta System's environment irreparably
harmed.
Our Agency, in February 1971, prepared and submitted to the U.S. Council
on Environmental Quality a "PRELIMINARY REPORT ON THE PERIPHERAL CANAL."
This report contains, among other relevant data, various excerpts from the
testimony of the many expert witnesses who testified before the SWRCB in the
"Delta Hearing," and extensive extracts from various official reports made
for the State by competent scientific organizations, such as the Stanford
Research Institute, Kaiser Engineers, and others. A copy of the report is
submitted for the Committee's reference along with this statement.
ADDITIONAL STUDY OF THE BAY-DELTA SYSTEM REQUIRED
We pointed out earlier that sufficient technical and scientific informa-
tion is not available upon which to reach an intelligent decision regarding
the amount of fresh water flow needed to fully protect the Bay-Delta System.
For example:
In one area alone, the occurrence of periodic massive "fish kills"
in the Bay-Delta System has been subject to much speculation and
conjecture. Actually, study of this serious degradation of the
environment has been cursory and superficial. As yet, knowledge
is lacking as to exactly what physical factor, or factors, play
the critical role in these "fish kills." It may very well prove
out that Delta Outflows are the controlling factor in this situation.
Also:
On "flushing" we would point out that millions of dollars have been
spent by the various communities throughout the Bay Area and Delta
on treatment facilities, as has private industry. However, significant
amounts of pollutants enter the Bay-Delta System from surface runoff.
And yet, the current proposal of the San Joaquin Valley Interagency
Drainage Program, to discharge San Joaquin Valley agricultural drain
waters into the Bay-Delta System, will drastically increase the pollut-
ant levels in the Bay-Delta System. The only way those pollutants can
-9-
00048
r
be eliminated from the System is by way of high Delta Outflows or
"flushing flows." Exactly how much and when these "flushing flows"
have to occur has yet to be ascertained.
Our recommendation on the study of the Bay-Delta System is as follows:
OBJECTIVES
The general objective of the comprehensive program would be to determine the
effects of freshwater inflows on the Sacramento-San Joaquin Delta and on San
Francisco Bay. Specific objectives would be to:
1. Establish the relationships between the magnitude and quality of
freshwater inflow and the spatial and temporal distribution of
physical and chemical water quality parameters in the Delta and
San Francisco Bay.
-2. Establish the relationships between the physical and chemical
characteristics of the Delta and San Francisco Bay and the resident
and migratory biota in the Delta and San Francisco Bay.
3. Recommend quantities of freshwater inflow to adequately protect and
maintain both the natural water-oriented resources and the economic
resources of San Francisco Bay and the Delta.
SCOPE
The program should consist of at least three years, and preferably five years,
of field acquisition of physical, chemical and biological data to assure an
adequate historical range of values. In general, water quality parameters
should be measured on a weekly basis, benthic parameters should be determined
on a monthly basis, freshwater inflows should be characterized on a daily basis,
and waste discharges and other inputs should be collated on a monthly basis.
Consistent characterization should be performed throughout the Delta and San
Francisco Bay from Sacramento on the Sacramento River and Vernalis on the San
Joaquin River to Coyote Creek in South San Francisco Bay and to the Golden
Gate. Sampling and analyses should be conducted in deep channels and in
shallow areas, at cross-sections in the system, and at various water depths.
Concurrent programs of others should be coordinated with the program to the
greatest extent possible and the results utilized where consistent.
Following the acquisition and reduction (and preliminary evaluation) of field
data, one year should be provided for final evaluation of data and preparation
of a report containing results, findings, conclusions and recommendations.
CONDUCT OF STUDY SHOULD:
1. Be conducted by an independent organization (agencies not directly
involved in the sale-or purchase of water) formed for this specific -
purpose to assure the highest credibility and acceptability of results,
conclusions and recommendations by all concerned.
-10-
00049
2. Specific work elements or tasks could be, and in some cases,
perhaps, should be conducted by highly qualified but vested
interest groups which includes participation of the various
Bay Area and Delta interests.
3. Fully recognize that the Delta and the Bay are, in fact, one
integral estuarine body of water.
4. Be a comprehensive scientific and technical investigation
which would ascertain the effects of fresh water flows (Delta
Outflows/Bay Inflows), including "flushing flows" on the
economic uses of the waters as well as the ecology and environ-
ment of the entire Bay-Delta System.
5. Focus on the relationship between the magnitude of Delta Outflows
and the well being of the fishery habitat, biological food chain
and wildlife habitat.
6. Result in a recommendation on minimum Delta Outflows needed to
adequately protect both the economic and natural water-oriented
resources of San Francisco Bay and the Delta.
With respect to the administration of the investigation, we would offer,
as a possible institutional arrangement, a Joint Exercise of Powers Agency
representative of the San Francisco Bay Conservation and Development Commission
(BCDC) and the Delta Advisory Planning Council. Another possibility could be
a Joint Exercise of Powers Agency representative of the BCDC and the various
Delta counties.
Upon completion of the investigation, the investigation should become
subject to proceedings for the purpose of adopting standards designed to
protect and enhance the entire Bay-Delta System. The proceedings shall con-
sist of full public hearings providing for direct testimony and evidence
submitted by expert witnesses and for cross examination of these witnesses
by all interested parties. Financing of this investigation appropriately
should come from federal and state funding, and a separate bill or an amend-
- - ment to the bill designed to provide for this investigation is highly recom-
mended.
It is estimated that the level of funding required for the comprehensive
program would be about $1,000,000 annually during the field acquisition phase
and about one-half of this, or $500,000, during the final year of report
preparation. This cost is predicted upon_ the sampling and analysis for all
_11-
000W
physical, chemical and biological parameters associated with the Delta and
San Francisco Bay waters and sediments.
In summary, the evaluation of needed fresh water outflows should have
high priority. Dr. Ray Krone, our Water Agency's consultant in the field of
estuarine hydrology and sedimentation, has indicated that the technology
and model studies (two-dimensional) are available to conduct the required
comprehensive studies.
In the interim, until these studies are completed, any new water legisla-
tion should require the Department of Water Resources to "limit" export of
Delta water south to San Joaquin Valley and Southern California to no more
than the maximum amount exported during the Water Year 1975-76.
We have good reason to believe that significant amounts of planned export
of Delta waters may very well be, in fact, "non-surplus waters." In other
words, they may be needed to fully protect the Bay-Delta System. More impor-
tantly, once these exports start going south, they are lost forever. It is
therefore recommended that new water legislation provide for the limitation
of Delta exports as outlined above.
GOKERNMENTAL SEPARATION OF THE DEPARTMENT OF WATER RESOURCES AND STATE WATE
RE CES CONTROL BOARD 1-11
Fo any years the Department of Water Resources (DWR), the St a agency
operating t State Water Project, and the SWRCB, the State a cy responsible
for regulating er quality standards, have been under Resources Agency.
Over the years, si a 1971, when the landmark titer Rights Decision D-1379
was issued by the SWRCB, we ve seen a relent s lowering of Delta Water
Quality Standards. Also, quite early, a SWP is presently an operating
utility no different than the Pac' Gas and Electric Company, the Pacific
Telephone and Telegraph Comp or the them California Edison Company. .
For the above re ns, regulation of the should come from an entirely
0 separate agency, an we therefore recommend new wat legislation reflect this
concept of se ar tion. Two possible solutions in this regard are offered,
the first-t eing:
�S -12-
W051
1I-functions relating to the SWP, including but no imited to,
adminis ion, operation, maintenance and con ction, shall be
transferred m the Resources Agency and DWR to a new agency
which could be ated the "State er Utility," and
The second suggestion being:
The existing SWRCB removed the Resources Agency and be re-
constituted a e State Water Autho ' as an independent regulatory
agency of ate government with responsibi. ' for all existing
func . . s of the SWRCB. in addition to those tions, the Authority
s ld have total regulatory powers in connection w the operation
of the SWP and other water projects in California.
FUTURE WATER RESOURCES PLANNING
In our "Drainage Needs" statement, we indicated that a "new look" at
water resources development in the State should include some of the so-
called secondary impacts of such development. For example, land use, growth
inducing potential, and overall effect of the SMP and the CVP on the ecology
and environment of the State. In this connection, we question the use of
additional fresh waters from the Delta, which may be required to fully protect
the beneficial uses within the Bay-Delta System for use on San Joaquin Valley
lands marginal in their suitability for irrigated agriculture.
It must be realized that this proposal will create additional burdens
on the present drainage problems in the Valley, which, in turn, may further
adversely impact the Bay-Delta System if these drainage waters are returned
to the Bay-Delta. Moreover, these marginal farmlands would take high amounts
of water for irrigation, be useful for growing only salt-tolerant crops, and
have limited productivity. Due to the high capital costs involved to build
the facilities to irrigate and drain these lands, higher consumer prices can
be expected to pay for commodities produced. Also, these marginal lands will
have a lower capacity to repay the capital costs, a financial burden which
may instead be passed along to the taxpayers and utility rate customers.
We would like to reiterate that water conservation, reclamation and manage-
ment programs must be made mandatory for all new water projects in order to
preserve our limited resources. Such programs will reduce the need for export
of additional water from the Delta and reduce the need to build costly projects.
-13-
00052
In conclusion on this point, the present water resource plans are not
adequate to justify the high expenditure of funds and endangering the future
water quality for Northern California. The fresh water outflow requirements
for maintaining Bay-Delta water quality may be sufficient to obviate a
Peripheral Canal and less expensive modification of the Delta could provide
improved cross-Delta transfer.
CONCLUSION
A State "Water Plan" was approved by the legislature and contracts were
entered into by the state and federal governments to deliver future waters
to more than 40 water contractors. Billions of dollars have been invested
in dams, canals, pumping stations, all without investigating the effects of
water diversion on the major downstream water users, particularly the Bay-
Delta System. Because of this, our area has suffered. Poor water quality
has closed some of our industries; fish, wildlife and ecological resources
have suffered; agricultural crops were lost during periods of low Delta Out-
flows, and about 40 percent of the people in our County were forced to drink
salty water during the drought. There is no doubt that there will be further
deleterious effects if fresh water diversion to Southern California continues.
The question is the quantitative relation between effects and amount and
changes in Delta fresh water outflow.
It is urged that diversion be controlled while such relations be deter-
mined, and that such relations be determined promptly. We would like to
reiterate that our County has never objected to the taking of "truly surplus"
water from the Bay-Delta System. However, these "truly surplus" waters have
never been quantified. We believe that any increase in diversion will go
far beyond any reasonable definition of surplus. The Peripheral Canal is
intended to increase the diversion of fresh water to desperately fulfill the
contracts for future waters which may not be available, at the expense of our
area.
We have heard many times that "fresh water that flows to the ocean is
wasted." Those who think so are badly misinformed and show a lack of knowledge
and understanding of this unique area and its significance.
-14-
00053
f
I
• We hope that your Committee will avoid the mistakes made by past water
I
planners by seriously considering the comments that we have presented for
development of a new water policy for the State. We thank the Committee
for this opportunity to comments.
I
i
F
I
1
{
F
-15-
00054
The Board of Supervisors met in all its capacitids
pursuant to Ordinance Code Section 24-2.402 in regular
session at 9: 00 a.m. on Tuesday, March 27, 1979
in Room 107, County Administration Building, Martinez,
California.
Present: Chairman E. H. Hasseltine, presiding
Supervisors Tom Powers, N. C. Fanden,
R. I. Schroder, S. W. McPeak
Clerk: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
OW55
In the Board of Supervisors
of
Contra Costa County, State of California
,larch 27 1979
In the Matter of
r
Ordinance(s) Introduced
The following ordinance(s) having been introduced,
the Board by unanimous vote of the members present waives
full reading thereof and fixes April 3, 1979 as
the time for adoption of same:
Ordinance No. 79-40 amending Ordinance No. 71-82
of the County of Contra Costa, California relating
to Drainage Fees within Contra Costa County Service
Area D-2.
PASSED by the Board on March 27. 1979
1 hereby certi:y that the foregoing is a true and c:)rract copy of an order entarrd on the,
minutes of said Boord of Supervisors on the date aforesaid.
Witness m j hand and #nv Seal of t'.e Board of
Supervisors
oxed this 27th day of March 1979
J. R. OLSSON, Clerk
By �d"--cam Deputy Clerk
N. Pous
H-24 4/77 15m
OW56
In the Board of Supervisors
r
Or
Contra Cosh County, State of California
-March 27 . 19 7.91—-
In the Matter of
Ordinance(s) Introduced;-
The
ntroduced:she following ordinance(s) which amend(s) the Ordinance
Code of Contra Costa County as indicated having been introduced,
the Board by unanimous -vote of the members present waives fu21
reacUng thereof and fixes Aaril 3. 1979 as the time for
adaption of same:
Amend Section 1102 - 2. 202 by deleting Pre-Placement'
Center, Girls' Day Treatment Facility, and Contra
Costa County Youth Center and establishing Contra
Costa County Boys ' Treatment Center, at Martinez,.
California and Contra Costa County Girls' Treatment
Center, at Martinez, California.
PASSED by the Board on March 27, 1979
1 hereby certify that the foregoing is a true and correct copy of an order entered on the•
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal Of the Board of
Supervisors
affixed this 27th day of Larch 79 79
J. R_ OLSSOi`!, Clerk
gYDeputy Clerk
H Za ,vis iss� �. J A',&"Fluhrer
0005'7
of
Contro Cassa County, o, California
March 27, 1979 , 19
In fha Mater of
Ordinance(s) Adopted.
The followinm ordinance(s) was (were) duly introduced
Co
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
lair:
t
OW58
ORDINANCE NO. 79- 42
(On Service Charges in County Service Areas)
The Contra Costa County Board of Supervisors ordains as follows
(omitting the parenthetical footnotes from the official text of
the enacted or amended provisions of the County Ordinance Code) :
SECTION I. Division 1012 is added to the Ordinance Code, to provide
or 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, to read:
DIVISION 1012
COUNTY SERVICE AREA SERVICE CHARGES
Chapter 1012-2
General Provisions
ARTICLE 1012-2.2 General.
1012-2.202 Purpose. This Division effectuates the County Service
Area Law Government Code Sections 25210.1 and following) including
future amendments thereto, and constitutes the ordinance referred to in
Section 25210.77a therein.
(Ord. 79- 42 . )
1012-2.204 Use of Re-venue. Revenues from service charges shall be
used only to pay for the cost of miscellaneous extended services.
(Ord. 79-42 . )
ARTICLE 1012-2.4 Definitions .
1012-2.402 General. Unless otherwise specifically provided, or
required by the context, the following terms have these meanings in
this Division.
(Ord. 79- 42 . )
1012-2.404 County Service Area. "County service area" means a
present or future service area formed-pursuant to Government Code Sections
25210.1 ff.
(Ord. 79- 42 .)
1012-2.406 Miscellaneous Extended Service. "Miscellaneous extended
service means those services enurrerated and described in Government Code
Section 25210.4a, including future amendments thereto, which are or will
be provided in a county service area pursuant to this Division.
(Ord. 79-42 . )
1012-2.408 Service Charge. "Service charge" means a charge imposed
pursuant to EH1s C apter on property located within a county service area
to pay for the cost of miscellaneous extended service (s) therein for a
fiscal year.
(Ord. 79-42 .)
-1-
ORDINANCE No.` "T9'-42 OW59
ARTICLE 1012-2.6 Procedures.
1012-2.602 Tentative Report. The Public Works Director shall pre-
pare a tentative report for each fiscal year for which a service charge
is .to be imposed, and shall file it with the Clerk of the Board of
Supervisors.
(Ord. 79- 42 .)
1012-2.604 Contents. The tentative report shall contain a
description o each parcel of real property receiving the miscellaneous
extended service, the basic service charge for each county service area
subject to a service charge hereunder, and the estimated amount of the
service charge for each parcel for such year.
(Ord. 79- 42 -)
1012-2.606 Computation of Service Charge. The Public Works
Director shall compute and apportion Iffie service charge by any formulas
or methods which fairly distribute the service charge among all subject
parcels in proportion to the estimated benefits they will receive from
the miscellaneous extended service.
(Ord. 79- 42 .)
1012-2.608 Notice of Hearing. (a) By Clerk. Upon filing of
the tentative report, the Clerk of the Board shall fix a time, date,
and place for a Board hearing thereon and for filing objections or
protests thereto, and shall publish notice thereof as provided in
Government Code Section 6066.
(b) By Pub. Wks. Dir. In addition, whenever the service charge
is to be imposed on a parcel for the first time, the Public Works
Director shall mail such notice (at least 10 days beforehand) to
those persons whose names and addresses appear on the current County
assessment roll.
(c) Contents. The Public Works Director's Notice shall state
that the estimated service service charge set forth in the tentative report
may be changed upon subdivision of parcels or upon change in the
class of use of parcels within the county service area.
(Ord. 79-42_.)
1012-2.610 Hearing. The Board shall hear the matter as
scheduled, or as postponed or continued for good cause, and consider
any objections or protests to the tentative report. The Board of
Supervisors may then adopt, revise, change, reduce, increase, or
modify any estimated service charge, and shall make its determination
upon each estimated service charge as described in the tentative
report and, thereafter, by resolution, may confirm the tentative
report. Such confirming resolution shall be adopted no later than
July 1 of the fiscal year during which the service charge is to be
collected.
(Ord. 79- 42 . )
1012-2.612 Final Report & Levy. Thereafter the Public Works
Director may revise the tentative report, to conform to the official
assessment roll for the fiscal year in which the service charge is
to be collected, and such revised (or unrevised, if no revision is
necessary) report is the final report. Any change to an estimated
basic service charge or estimated service charge may be based only on
changes of ownership, changes of address, the subdivision of an
existing parcel, and changes in the class of use of a parcel. Within
30 days after the assessment roll is delivered to the Auditor, but
no later than July 15, the final report shall be presented to the
-2-
ORDINANCE NO. 79-42
0MG0
Board, which may, by resolution, confirm said report as presented or
modified;. the resolution constitutes the levy of the service charge
for the fiscal year referred to in the final report. The resolution
shall be -adopted no later than August 10 of the fiscal year in
which the service charge is to be collected. The Clerk shall
immediately file certified copies of the final report and confirming
resolution with the Auditor.
(Ord. 79- 42 . )
1012-2.614 Collection of Charge. The service charge for each
parcel set forth in the final report shall appear as a separate item
on the tax bill. The service charge may be collected at the same
time and in the same manner as ordinary County ad valorem property
taxes are collected, and shall be subject to the same penalties and
the same procedure and sale -in case of delinquency as provided for
such taxes.
(Ord. 79-4_.)
1012-2.616Applicable Laws. All laws applicable to the levy,
collection and enforcement of County ad valorem property taxes shall
be applicable to such service charge, except that if the real property
to which the service charge relates has been transferred or conveyed
to a bona fide purchaser for value, or if a lien of a bona fide
encumbrancer for value has been created and attaches thereon, before
the date on which the first installment of such taxes would become
delinquent, then the service charge confirmed pursuant to this
division shall not result in a lien against such real property but
instead shall be transferred to the unsecured roll for collection.
(Ord. 79-4_.)
1012-2.618 Deadlines Don't Invalidate. Failure to meet the
time limits set forth in Sections 1012-2.610 or 1012-2.612, because
of changes in state law which affect the procedures for equalizing
the assessment roll, shall not invalidate any service charge imposed
under this Division.
(Ord. 79- 42 )
CHAPTER 1012.4
Street Lighting Service Charge Imposed
1012-4.002 Charge Imposed; Operative Date. Street lighting
service charges are hereby assessed and levied upon all parcels
located within every county service area providing street lighting
services on July 1, 1979 and thereafter for each succeeding fiscal
year. Said service charges shall be adopted pursuant to Chapter
1012.2.
(Ord. 79- 42 )
1012-4.004 Computation. of Street Lighting Service Charge.
In computing the street lighting service charge pursuant to
Section 1012-2.010, the Public Works Director may consider the-
class of use being made of the parcel, the intensity of lighting
use, and the need for lighting as an anti-crime measure.
(Ord. 79- 42 .)
-3-
ORDINANCE NO. 79-42
0MG1
r
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30
Gays HE-ter passage, an within 15 days of passage shall be published
once with the names of supervisors voting for and against it in the
CONTRA COSTA TINS , a newspaper published in this County.
PASSED and ADOPTED on March 27, 1979 , by the following vote:
AYES: Supervisors - T. Powers, N. C. Fanden, R. I. Schroder,
S. W. McPeak, E. H. Hasseltine.
NOES: Supervisors - None.
ABSENT: Supervisors - None.
ATTEST: J.R.OLSSON, County Clerk l/
& ex officio Clerk of the Board
(J�
Chairman of the Boar o Supervisors
By: � liscy ,Dep.
W. Pous
[SEAL]
SBM:G1114:s
-4-
ORDINANCE NO. 79- 42
OW62
ORDINANCE NO. 79- 44
(Ambulance Service Area Changes)
The Contra Costa County Board of Supervisors ordains as follows
(omitting the parenthetical footnotes from the official text of
the enacted or amended provisions of the County Ordinance Code) : . •
SECTION I. Section 48-16.004 is amended, to change the effective
date of boundary changes in ambulance service areas, to read:
48-16.004 Change of :area map. The effective date
of any changes of the boundaries of the ambulance
service areas as contained in the map entitled
"Emergency Response Areas of Contra Costa County"
shall be the 30th day after the date of the change.
(Ord. 79- 4 prior code §48-1.1702; Ord. 70-77)'
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 Brentwood News a newspaper
published in this County.
PASSED ON March 27, 1979 by the following votes:
AYES: Supervisors - T. Powers, N. C. Fanden, R. I. Schroder,
S. W. McPeak and E. H. Hasseltine
NOES: Supervisors - None
ABSENT: Supervisors - None
ATTEST:
J. R. OLSSON, County Clerk and Chairman of the Board
ex- of io Clerk of the Board
By ez�
�� i
or y ass, Deputy Eric H. Hasseltine
[SEAL]
ORDINVICE NO. 79- 44
00063
ORDINANCE NO. 79-36 (FCD 5)
AN ORDINANCE OF THE CONTRA COSTA COUIM FLOOD CONTROL
AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE
FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND
WATER CONSERVATION DISTRICT DRAINAGE AREA 13.
ThL Board of Supervisors of Contra Costa County as ex officio the Board of
Supervisors and governing board of the Contra Costa County Flood Control and Water
Conservation District does ordain as follows:
SECTION I. The drainage plan on map entitled "Drainage Area 13 Boundary
Map and Drainage Plans" dated November, 1975, on file with the Clerk of the Board
of Supervisors, was adopted as the. drainage plan for said Drainage Area 13
pursuant to Section 63-19 of the Contra Costa County Flood Control and Water ..
Conservation District Act. This ordinance is adopted pursuant to Section 63-12.2
of said Act.
SECTION II. It is found and determined that past and future subdivision
and development of property within Drainage Area 13 requires construction of the
facilities described in said drainage plan and that the fees herein provided to
be charged are fairly apportioned within said drainage area on the basis of benefits
conferred on property within said drainage area.
SECTION III. The fees herein provided are apportioned uniformly on' a per
acre basis, and the total of all fees collectible hereunder does not exceed the
total estimated costs of all drainage facilities shown on the drainage plan.
SECTION IV. The drainage facilities planned are hereby found to be in
addition to existing drainage facilities serving Drainage Area 13 at the time of
the adoption of the drainage plan for said drainage area.
SECTION V. The Contra Costa County or the City official having jurisdiction
shall not issue a building permit for construction resulting in a 500 square foot
or more increase in ground coverage, within Drainage Area 13, until this fee has
been paid. The official having jurisdiction may accept cash, or other consideration
(in the form of actual construction of a part of drainage facilities by the applicant
or his principal) in lieu of the fee when authorized to do so by the Chief Engineer
of the District. This fee shall not be required if the requested permit is to
perform one of the following:
(1) To replace a structure destroyed or damaged by fire, flood, wind or
acts of God. This exception is only to the extent that the resultant structure
has the same or less ground floor square footage as the original structure; if the
ground floor square footage is increased, the square footage of the additional ground
floor area shall be used to determine if the fee is due.
(2) To construct a swimming pool , patio, patio cover, or driveway.
(3) To construct facilities (including dwellings) on lots greater than
twenty acres in area, provided less than ten percent of the lot area is covered by
impervious surfaces.
(4) To construct, enlarge or modify concrete or asphalt concrete surfaces
incidental to land uses other than single family residential. This exemption is
only to the extent that the increase in impervious area is less than 1 ,500 square
feet.
SECTION VI. In the case of a new subdivision, the subdivider shall pay the
fees prior to recordation of the final or parcel map. The fees may be paid on the
entire proposed subdivision or on each individual unit for which-a final or parcel
map is filed. The fees in the case of a subdivision shall be paid to either the
County or City official having jurisdiction along with the other fees submitted with
the subdivision improvement plans. The official having jurisdiction may accept cash,
or other consideration (in the form of actual construction of a part of said drainage
facilities by the applicant or his principal) in lieu of the payment of fees when
authorized to do so by the Chief Engineer of the District. This fee shall not be
required:
ORDINANCE NO. 79-36 (FCD 5)
00064
• (1) If the subdivision is for the conveyance of land to a government agency,
public entity, public utility, or abutting property owner where a new building lot
or site is not created as a result of the conveyance.
(2) If the minimum lot size created as a result of the subdivision is twenty
acres or more.
SECTION VII. All fees collected hereunder shall be paid into the County
Treasury to the account of the drainage facilities fund established for Drainage
Area 13. Monies in said fund shall be expended solely for land acquisition,
construction, engineering, repair maintenance and operation or reimbursement for the
same, in whole or in part, of drainage facilities within said Drainage Area 13, or
to reduce. the principal or interest of any bonded indebtedness of Drainage Area 13.
SECTION VIII. The fee imposed hereunder shall be $860 per acre.
SECTION IX. For individual lots the fee shall be determined by multiplying
the fee per acre by the area of the lot calculated to the nearest hundredth of an
acre.
For the purpose of this section of the ordinance "lot" shall mean eitherof
the following:
(1) That land shown on the latest equalized County assessment roll as a unit
when said unit contains two (2) acres or less, plus its share of common area,_when
applicable.
(2) When the unit of land as shown on the latest equalized County assessment
roll contains more than two (2) acres, the "lot" shall include the conttruction area,
containing a minimum of two (2) acres, plus its share of common area, when applicable.
The "lot" shall exclude the area falling within the public street right of
way.
(3) For subdivisions the fee shall be determined -by multiplying the fee per
acre by the gross area of the subdivision excluding the area falling within the
public street right of way prior to the land being subdivided. Where a subdivision
creates individual residential lots larger than two acres, the area of these lots
used in determining the gross area shall be limited to two acres per lot.
SECTION X. No lot shall be subject to payment of the fee, under the terms
of this ordinance, more than once, excepting those lots greater than two (2) acres
where partial fees were paid in accordance with the requirements of SECTION IX. In
the case of a partial fee payment the remainder of the lot, excluding the two (2)
acres, will be subject to payment of acreage fees whenever it is subdivided or
additional building permits, are obtained.
SECTION XI. 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 Times", a newspaper
published in this county.
PASSED AND ADOPTED on March 27, 1979 by the following vote:
AYES: Supervisors - T. Powers, N. C. Fanden, R. I. Schroder,
S. W. McPeak, E. H. Hasseltine.
NOES: Supervisors - None.
ABSENT: Supervisors - None.
ATTEST: J.R. OLSSON, County Clerk and
ex officio the Clerk of the Board /
By �ou�
DeputyIN. Pous Chairman of the Board
ORDINANCE NO. 79-36 (FCD 5)
00065
ORDINANCE NO. 79-37
Re-Zoning Land in the .
Pleasant Hill BART Station Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page L-14 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2304-RZ )
FROM: Land Use District R-15 (Single Family Residential )
TO: Land Use District 0-1 (Limited Office )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
►:J a ! TRF
?
0.1
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 CONTRA COSTA T11ES n
newspaper published in this County.
PASSED on March 27, 1979 by the following vote:
Supervisor Ayc No Absent Abstain
1. T. Al. Powers (X) ( ) ( ) ( )
2. N. C. Fanden (X) ( ) ( ) ( )
3. R. 1. Schroder (X) ( ) ( ) ( )
4. S. IV. McPeak (X) ( ) ( ) ( )
5. E. 11. 11asseltine (X) ( ) ( ) ( )
ATTEST: J. It. Olsson, County Clerk E. H.Hassaltine
and ex officio Clerk of the Board
Chairmim of [lie Board
By "c ,t �� > , Dep.
Diana M. Herman ORDINANCE NO. 74_37
00066
ORDINANCE NO. 79-38
(Re-Zoning Land in the
Alhambra Valley Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page J-11 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2302-RZ )
FROM: Land Use District A-2 (General Agriculture District )
TO: Land Use District R-40 (Single Family Residential District )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
L
R • 4
L
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 1 RTINE'Z NE(-1S-GAZETTE a
newspaper published in this County.
PASSED on March 27,. 1974 by the following vote:
Supervisor Ave No Absent Abstain
1. T. M. Powers
2. N. C. Fanden
3. R. I. Schroder
4. S. IV. McPcak ( )0 ( ) ( ) ( )
5. E. 11. llasseltiite ( )0 ( ) ( ) ( )
ATTEST: J. R. Olsson, County Clerk [ / E-H.Hasseltine
and ex officio Clerk of the Board �Y
Clwirmun of the hoard
Dep. ( EAL)
Diana M. Herman ORDINANCE NO. 79-38
00067
ORDINANCE NO. 79-39
Re-Zoning Land in the
Bethel Island Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION•I. Page F-27 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the Iand in the above arca shown slinded on the mnp(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2311-RZ )
FROM: Land Use District F-1 ( Water Recreat;nnai District )
TO: Land Use District R-B ( Retail Business District )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
/ + A-t
F-1
Z P-1
RONC LM
V1
t
9�
+ R-B 90
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 ANTIOCH DAILY LEDGED a
newspaper published in this County.
PASSED on March 27; 1979 by the following vote:
Supervisor Ave No Absent Abstain
1. T. M. Posers ( X) ( ) C ) ( )
2. N. C. Fididen C X) ( ) ( ) ( )
3. I2. I. Schroeder ( X) ( ) ( ) ( )
4. S. W. Mellen]; C X) ( ) C ) ( )
5. E. H. Hasseltine C X) ( ) ( ) ( )
ATTEST: J. R. Olsson, County Clerk /� E- H.Hasseltine
and ex officio Clerk of the Board C
Dzz""-
)1-,).
Chairman of the Board
BY ^��.�, 4 Dep. (SEAL)
Diana W. Herman OItl7INANCE NO. 79-39
00068
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 _ 19 79
In the Matter of
Resignation of Director of the
Human Resources Agency.
The Board having received a March 21, 1979 memorandum
from P1r. Claude L. Van Marter, Director of the Human Resources
Agency, tendering his resignation, effective April 2, 1979,
commenting on the various accomplishments of the agency over the
past three and one-half years and stating his pleasure in the
continuation of his services out of the County Administrator's
Office;
IT IS BY THE BOARD ORDERED that the resignation of
Mr. Van Marter is ACCEPTED.
PASSED by the Board on March 27, 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: Director, Human Resources Supervisors
Agency affixed this 27th day of March _, 19. 79
County Administrator
Public Information Officer
J. R. OLSSON, Clerk
By ��:._,� /7,', i1 [��,�.-s/, Deputy Clerk
Diana M. Herman
H-24 4/77 15m
ooes9
In the Board of Supervisors
of
Contra Costa County, State of California
March 27, 01979
In the Matter of
Introduction and Adoption
of Ordinance No. 79-43
Ordinance No. 79-43, an urgency ordinance which becomes
effective immediately, and which abolishes the position of Human
Resources Director and amends Section 32-2.606 of the County
Ordinance Code with the addition of the exempt position of
Assistant County Administrator-Human Services, having been
introduced this day, and the Board by unanimous vote having
waived reading of same; and
IT IS BY THE BOARD ORDERED that the aforesaid
ordinance is ADOPTED and the Clerk is DIR30TED to publish same
in THE INDE-PEND;NT for the time and in the manner required
by law.
PASSED by the Board on March 27, 1979.
I hereby certify that the forgoing Is a true and cornett 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 27thdoy of ~larch 19_J3
J. R. OLSSON, Clerk
By Deputy Clerk
R. . _luhrer
H-24 4/77 15m
00070
ORDINANCE NO. 79-43
(Health Services, & Human Resources)
The Contra Costa County Board of Supervisors ordains as follows
(omitting the parenthetical footnotes from .the official text of
the enacted or amended provisions of the County Ordinance Code) :
SECTION I. Purpose. This Ordinance makes. some of the changes
necessary in dismantling the Human Resources Agency, creating the
Health Services Department, and distributing their staffs and
functions (see also Resolution #79/337 ' of today) .
SECTION II. Exempt Positions. To facilitate the. transfer of. Human -.
Resources Director Van Marter from that Agency to the County. Admin-
istrator's Office, his present exempt position is abolished•:and• a new
exempt position created for him, as follows: '
Section 32-2.620 - Human Resources Director, is hereby repealed;
and
Section 32-2.606 is amended to read:
32-2.606 County Administrator's Office. The
following positions in the County A nistrator's
Office are exempt: County Administrator, Chief
Assistant County Administrator, Assistant County
Administrator-Finance, and Assistant County
Admi.nistratbr-Human Services.
(Ords. 79-4 52, 76-21, 73-9 &3:formerly code
§32-2.602 ( :prior code S2413 (h)) :Ords 1444, 1289,
1209s 7031 627.)
SECTION III. Urgency Ordinance. This ordinance is one for the
imme iate preservation or t e public peace, health, and safety, as
provided by Government Code Sec. 25123 (d) and Elections Code Sec.
3751 (d) , and the facts constituting this urgency are as follows:
The County's public health and medical functions are being re-
organized and administratively rearranged, and several high
level positions in these fields are vacant and to be filled
together with ones newly created, and April 2, 1979 is the opera-
tive date for these changes and appointments, upon the smooth and
simultaneous effectuation of which depend all the public health
and medical care activities of the County.
SECTION IV. EFFECTIVE DATE. This ordinance becomes effective
immediately, and within 15 days after passage shall be published
once with the names of supervisors voting for and against it in the
Independent , a newspaper published in this County.
PASSED on March 27. 1979 by the following vote:
AYES: Supervisors - T. Powers, N. C. Fanden, R. 1. Schroder,
S. W. McPeak, and E. H. Hasseltine
NOES: Supervisors - None
ABSENT: Supervisors - None
ATTEST: J.R.OLSSON,County Clerk
& ex officio Clerk of the Board
Chairman of the Board
By: 4� ,Dep.
GWM.s
-__^ � `!
J. Fluhrer (SEAL] OW71
-9-791 ORDINANCE NO. 79-,x.
POSITION ADJUSTMENT REQUEST No: D�E3
Board of Supervisors
Department District I Budget Unit Date 3-8-79
Action Requested: Add one 8/40 Secretary to Member, Board of Supervisors
(exempt) Proposed effective date: ASAP
Explain why adjustment is needed: To provide required additional clerical
support.
Estimated cost of adjustment: Amount:
1 . Salaries and wagges: $ 750.00
2. Fixed Assets: [ Litt .ctemd and coat)
ov
Estimated total � 0 0
Signature
Deparltment Head -fl
Initial Determination of County Administrator Date: March 12, 1979
To Civil Service: W ) I
Request recommendation.
No—un-f-y-Mministrator
Personnel Office and/or Civil Service Commission Date: March 20, 1979
Classification and Pay Recommendation
Classify (1) Exempt position of Secretary to Member, Board of Supervisors (8/40).
Study discloses duties and responsibilities to be assigned justify classification
as Secretary to Member, Board of Supervisors. Can be effective day following
Board action. ,
The above action can be accomplished by amending Resolution 71/17 by adding (1)
Exempt position of Secretary to Member, Board of Supervisors (8/40), Salary
Level 331 ($1011-1229).
Assistant ersonnel rdctor
Recommendation of County Administrator Date: March 23, 1979 a►y,
Recommendation of Personnel Office and/or Civil Service
Commission approved effective March 28, 1979.
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED ) on MAR 2% J. R. OJ.SSON, County Clerk
Date: MAR 2 � 1979 - By:
APPROVAL o6 this a.d juhtmoi t conbti to teb cut App tope i.a ti.on Ad f u.3.tmen t and Peu onnet
Reaotuti on Amendment. �
NOTE: Toe section and reverse side of form fmuat be completed and supplemented, when
appropria e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
Cb
POSITION ADJ USTMEN RXH"� STcGNo:
o
Board of Supervisors a"a$""'0 w' 4i
Department District II Budget Uni � Date 3 j�l_-
Action Requested: Add one 8/40 Secretary to Me �OeBoarzd of
Supervisors (exempt) . Proposed effective date: ASAP
Explain why adjustment is needed: To provide required additional clerical
support. 00,
CIO
Estimated cost of adjustment: �FC�/stv Co Amount:
&,�
1 . Salaries and wages: 1,` F� $ x"750.00
2. Fixed Assets: (ti6t .c temd and coax) ( !�9
Estimated total _1%9. $ 750.00
Signature
Departmen ea
Initial Determination of County Administrator ate: 3-14-79
To Civil Service:
Request recommendation.
County Administr1itor
Personnel Office and/or Civil Service Commission Date: March 20. 1979
Classification and Pay Recommendation
Classify (1) Exempt position of Secretary to Member,'Board of Supervisors (8/40).
Study discloses duties and responsibilities to be assigned justify classification
as Secretary to Member, Board of Supervisors. Can be effective day following
Board action.
The above action can be accomplished by amending Resolution 71/17 by adding (1)
Exempt position of Secretary to Member. Board of Supervisors (8/40), Salary
Level 331 ($1011-1229).
Aqcigtant Personn irector
Recommendation of County Administrator Date: March 23, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective March 28, 1979.
County A istra or
Action of the Board of Supervisors MAR. 2 7 1979
Adjustment APPROVED (9 on
J. R. OLSSON, County Clerk
MAR 2 7 1979
Date: By: �— dA - -
APPROVAL of tJziz adju6tmeitt coj16t tuteb an Appnopni.ati.on A4ju6tmett and Peuonnee
Ruotuti.on Amendment.
NOTE: Top section and reverse side of form tmw.t be completed and supplemented, when
appropria-e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
00073
ST
POSITION ADJUSTMENT REQUEST No:
Department C.C. County Medical Services Budget Unit _540 Date 1/4/79
Action Requested: Reclassify Exempt Medical Staff Dentist position VPWO-321 (8/40) filled
by Walter Gager and position VPWO-960 filled by William
Nielsen to Exempt Medical Staff Dental Specialist Proposed.effective date: ASAP
Explain why adjustment is needed: to more accurately reflect the services that are being
provided. Contra
Estimated cost of adjustment: IYECE1V��Un ` _Am&nt:
1 . Salaries and wages: 1 19?9 $
2. Fixed Assets: (tizt items and montz 4 o
f r
n N
Estimated total We --s
Louie F. GirtM�Mrej
Act r�lg ical Directo
Signature by: Eugene ersonnel Officer
Department
Initial Determination of County Administrator Date: 1-16-79
To Civil Service for review and recommend ion.
Count m� istrator
Personnel Office and/or Civil Service Commission te: March 21 , 1979
Classification and Pay Recommendation
Classify 2 Exempt Medical Staff Physicians (8/40 & 40/40) and cancel 2 Exempt
Medical Staff Dentists positions.($/40 & 40/40)
Study discloses duties and responsibilities to be assigned justify classification
as Exempt Medical Staff Physician. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 Exempt Medical Staff Physician (8/40) and 1 Exempt Medical Staff
Physician (40/40) , Salary Level 708e ($3040-3879) and the cancellation of 2
Exempt Medical Staff Dentists, position ##54-321 (8/40) and #54-960 (40/10),
Salary Level 635e ($2433-3105) .
Assistant Personnel for
Recommendation of County Administrator ate: March 23, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective March 28, 1979.
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED on --M 7.
J. R. OLSSON, County Clerk
Date: _ WUR 2 7 j,9/ By: -
APPROVAL o f thi s adjubt�nvjt eon,6t tu.ta an Apptopn.i.atcon Adjustment and Pe"onnet
Re,6oiution Amendmek.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
00074
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT:
60.55io) SRV/GES
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
0540 4954 Fetal Monitor ��� 1 $6,980.00
0995 6301 Reserve for Contingencies $6,980.00
0995 6301 Appropriable New Revenue 6,980.00
C Wrct Costa
un
r.. , . �-
Of fice of
Cc n'y Acfminis;r Itor
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL R
To provide authorization for procurement of a fetal
By: -lam. Date / monitor. This item is funded by a grant from the
March of Dimes (see Board Order of 9/17/78 attached).
COUNTY ADMINISTRATOR Funds have been deposited in the amount of $6,980
MAR 3 19 g (see attached deposit permit of 2/5/79) . The Board
By: Date / has accepted these funds on February 13, 1979.
BOARD OF SUPERVISORS
sy ell�brrn.Fab&
YES: Sch�lit>Ygk•Hasselcipr
NO:
MAR 2 7 19On
J.R. OLSSON, CLERK 4.
SIGNATURE TITLE / DATE
By: APPROPRIATION A OO 7 �,7
LT ADJ. JOURNAL 10.
(M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00075
INSTRUCTIONS '
NOTE: FOWS ARE AVAILABLE FROM CiliTRAL SERVICE' OFFICE
A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
h. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
.,;
00076
CONTRA COSTA COUNTY'
ESTIMATED REVENUE ADJUSTMENT
T/C 24
f.DEPARTl1ERT It OHAtfZATIOS $S
IT.caatrc IT: MEDICAL SERVICES
lRiAtlZATtOM REVENUE 2.
ACCOQtT AEOE19E DESCRIPTION 119REASE <DEC1(ASE>
y—
D 540 -9Z"- Other.Ramesue- �d x ct /l`c�h S $0,9$0.00
C nii*a Costa/ unit'
R C� ��f E
C3;,, e of
AJmini trator
APPROVED) 3. EXPLANATION OF REQUEST
AUDITOR-CONTRgk�.ER
. '-- may To establish revenue received from March of Dimes
By
Date Z!-J .1. for a fetal monitor.
COUNTY ADMINISTRATOR
By. �Dm a Date MAR12 3 1979
BOARD OF SUPERVISORS
Sapervisnrs Poch.Fa),dcn
YES: Sthsoder MicPesk.I:useltint
NO: Me
79
J.R. OLSSON, CLERK
By:
REVERDE ADJ. RAOQ 5�2-2<7
(Y 9t34 T%`?)
JOYRNAL NO.
•CONTRA COSTA COUNTY
• APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORCANIIATION UNIT:
ACCOUNT, CODINC Medical Services
ORCANIIATION SUN-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. QUANTITY
0540 1013 Temporary Salaries 30,716.00
0540 1042 FICA 1 ,500.00
0540 1063 Unemployment Insurance 300.00
0540 2361 Worker's Comp 716.00
0540 2846 Office and Administration Supplies 600.00
0540 2861 Purchased Services - Medical 149,000.00
0540 2888 Travel - Mileage and County Equipment 1 ,060.00
0540 2889 Other Expenses 1 ,108.00
0540 2866 Purchased Services - Other 10,375.00
0540 2869 Repairs and Maintenance - Bldgs & Grounds 15,382.00
0995 6301 Reserve for Contingency - Enterprise Fund 110,757.00
0995 6301 Appropriable New Revenue 99,681 .00
8465— -?9— 99--
Con ra Costa County
ECEIVED
Office of
Cc ty Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
(' To adjust the Enterprise Fund expenses, revenue and
By: Ce &_& Date reserve for contingency to reflect new Drug Program
approved by the Board of Supervisors on December 19,
COUNTY ADMINISTRATOR 1978 (See attached Board Order).
By: Date—IOAR/2 1979
BOARD OF SUPERVISORS
Supervisors Pavers.FltsBR
YES- Schroder M&cak.HuseitiW
NO: None
�—�-
9 Act ng Assistant
J.R. OLSSON, CLERK 4.
�^ � Medi cal Director 3 / 9/ 79
lI�MATL 11[ TITLE DATE
By:
Walter Carr, M.D. APPROPRIATION A P00���y
I ADJ. JOURNAL 40.
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00078
INSTRUCTIONS
NOTE: FORMS ARE AVAILABLE FROM CE14TRLL SERVICES OFFICE
A. Prepare Appropriation Adjustments, Fora M 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting -this
Appropriation Adjustment.
2. Name Object of Eypense:
Show expen.:-tune sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4* Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
a
CONTRA COSTA COUNTY '
ESTIMATED REVENUE ADJUSTMENT
T/C 24
L IEPARTIEIT 01 ORGANIZATION INIT.
ACCOUNT CODING Medical Services
41CANIZATION 1EWENUE 2. INCREASE DECREASE
ACCOUNT NEVE/NE DESCRIPTION
0540 9858 Drug Abuse Claims 99,681 .00
--
o.ntl a CostaCounty
RFCEfv �
WAD 1 )79
Office
ounty Admin stratot
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTRCL ER To adjust the Enterprise Fund revenue to reflect the
3,��/7 new Drug Abuse funds authorized by the Board of
Ely: Date Supervisors on December 19, 1978.
COUNTY ADMINISTRATOR
By: Y �QnDote h 2 3 1979
BOARD OF SUPERVISORS
YES: 9nrcc%isors Ynv-crs.fandcn.
Schroder MCPczl:.itiassclriae R
NO: None Datt�R/z7 1179
J.R. OLSSON, CLERK
By:
NEVENNE Ali. RAOO 2E
(N 0134 7/77) 141111AL N0.
ooeea=
tn�
0 ( CONTRA COSTA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
1. DEPARTMENT OR ORCANIIATION UNIT:
ACCOUNT- 0001NC MFDZCAI, SSB!":^S
ORGANIZATION SU!-01JECT 2. FIXED ASSET <IECREASE� INCREASE
0l1ECT 0f EXPENSE ON FIXED ASSET ITEM Jig. IGUANTIFF
0540 4250 Handicapped Improvements
$4,500.00
0995 6301 Reserve for Contingencies $4,500.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-C NTRO
3 AWN To request funds from the reserve for contingency for
ey: Data the above handicapped improvements project. See attached
memorandum from J. E. Yaders to M S, P. Fec
COUNTY ADMINISTRATOR March 6, 1979 W-111"6 COSTT: II �
� 3 1979 �r��_,�;
By: rF Date I'
BOARD OF SUPERVISORS Q
soT,Rriscxs PnaY is 1 lhden. G c T t e OT
YES: S<hcodct I&P-11 Itasa.lunr
CC.J.'!':y /-.dministirator.
N0: None
MAR27/
On / / 19 9 Acting Assistant
J.R. OLSSON, CLERK 4. 6z 4-!+Medical Director 03 /09�79
SIGNATURE TITLE DATE
By:
Walter Carr, M.D. APPROPRIATION A POQ �6
ADJ. JOURNAL 00. �(� A
(M 124 08
Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE " 1
NOTE: FORMS ARE AVAIIABLE FROM C34TRAL 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 item@ list the
items shoving quantity, description, and collar amount. Also,
shoe 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 Adainistrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
00082
11. (O
• • CONTRA COSTA COUNTY
APPROPRIATION .ADJUSTMENT
T/Cf�C�lV�U RECEIVED
CAt is
ACCOUNT CODING 1. DEPARTMENT OR ORCANIZA ON UNIT: pN ,��
�y a' dos reek!I ville Municipa Vo t i/
ORCANIZ„TIOh SUB-OBJECT 2. wirft FIXED ASSE KWVNCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM EA} 40. JQUANTITY �~
0214 1011 Permanent Salaries 4,70Q
1013 Temporary Salaries 4,400
1042 FICA 700
1044 Retirement Expense 750
1060 Employees Group Insurance 4,600
1063 Unemployment Insurance 800
2100 Office Expense G 1,250
2110 Communications /��C o 1,700
2250 Rents & Leases - Equipment / 150
2260 Rents & Leases - Property 50
2261 Occupancy Costs ccLn f ie i9j9 7,000
2270 Maintenance of Equipment cy o l,y00
s
2284 Requested Maintenance rQ1,o 200
2314 Contracted Temporary Help r 2,000
2351 Jury Fees 4,100
2361 Workers Compensation Insurance 400
0 990 6301 Reserve for Contingendies 14,400
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL Permanent Salaries & Benefits - Overestimating of
the vacancy factor caused insufficient funding in
this account . It appears that the vacancy tikctor
was misinterpreted due to an artificially high
COUNTY ADMINISTRATOR vacancy in the latter part of the 77-78 fiscal
MAR 2� )97 year. Positions were being held open in antici-
BY: Date pation of layoffs as it was the intent of the
court to fill such positions with employees to be
BOARD OF SUPERVISORS separated by other county departments .
Supervisors t'ow•crs Fandcm
YES: Schw&rMcPcal..Hassclurn Temporary Salaries - These funds are necessary to
appoint temporary deputy clerks for a 4 month
NO: Nor. period in which two deputies are on maternity
leave . (Expenditures in the permanent salary
lAR/wy 19i account are reduced by approximately $8,000 during
eriod. ) (CONTINUED) 3-7-79
J.R. OLSSON, CLERK a. - Clerk-Administrator /
r, TITLE Q' OAT[
By. ➢ `t'? : Y L L. CHIESA APPROPRIATION A P00,,5�/&
ADJ. JOURNAL 40.
W08:1
(M 129 Rev 7%77) SEE INSTRUCTIONS ON REVERSE SIDE
e , t�STRUCTIONS
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
item shoring quantity, description, and dollar anount. 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.
!�. 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.
00084
Appropriation Adjustment
. Explanation of Request (continued)
Office Expense - Significant increases in moving traffic and parking
citation filings since July 1, 1978, has caused greater expenditure
of postage funds . (Revenues:.have increased substantially during this
fiscal year - $1,050,977 for the first 8 months vs . $716,905 for the
like period in the prior fiscal year. )
Communications - Actual costs of telephone equipment for newly
implemented automation systems . (telephone modum and line charges)
were underestimated in this , the first year of operation.
Occupancy Costs - A rent increase for the Municipal Court building
will take effect on May 20, 1979, in conjunction with lease
provisions . Original budget estimate did not take into consideration
that six week portion of the fiscal year that would be subject to
the higher rental . It appears likely that the minimum increase
which can be anticipated will result in an additional expenditure
of $9,260 (rent and associated costs ) for the six week period ending
June 30 , 1979•
Maintenance of Equipment - The deficit in this account is directly
attributable to a one year service contract executed in November,
1978, for the court 's computer equipment. Prior to that time,
payments were being made on a month to month basis. The one year
service contract extends four months into the 79-80 fiscal year
($330 per month) but this year's budget has been encumbered for
the total charge, rather than just the 8 months remaining in the
78-79 fiscal. year.
Contracted Temporary Help - These funds are necessary for the
continued employment of a 25/40 contract key punch operator through
the end of this fiscal year. In light of the significantly higher
filings in court cases since 7-1-78 the Administrator's Office
supported our request for three additional deputy clerk positions .
A decision was made to seek Board approval for only two permanent
positions and to utilize a 25/40 professional key punch operator to
assist with peak volume in the parking citation operation. The trial
period was extremely successful and the continuing use of the contract
key punch operator will be beneficial both financially and for
efficiency.
OW85
CONTRA COSTA COUNTY
APP11110IAIATI01i AOJUSTYENT
T/C 27 ��Cti✓ i
A00011T C111RC 1. DEPARTMENT 01 ORSANIIAT111 INI1: A7G
Riverview Fire Protection District a coxraA c `J
OISUIIAT111 511-0IJECT !. FCIEASC> INCREASE
INJECT OF EXPENSE 01 FIXER ASSET ITEM N1. WASTITT
7200 4094 Construction of vehicle storage building
Station #6. IF $4,000
7200 6301 For construction of vehicle storage build' g
Station 6. $4,000
on Costa Coun
R EIVED
NiA , i°79
Office of
Ccunl Administrator
/APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL
�. J ? To provide for cost of construction of vehicle
By. note A/ /7 storage building, Station 6. $4,000
i
COUNTY ADMINISTRATOR From Reserve for Contingency $4,000
By: Dat.-YAR 2 3 1979
BOARD OF SUPERVISORS
YES: Scper'uors Posen.Faham
Schroder McPeak,HnwItinr
NO: Mor^
O"MAR 2/7 1 79
J.R. OLSSON, CLERK
IEMATYAE TITLE DATE
By: APP11P11An1N A POO
'
AN. JNRM: It. / 0
(N Ile Nov. T/TT) $EE 108TRUCTIONI ON REVERSE SIDE WQ�
W---
1 Di$?&TC?IOIiS
NOTBt FOMS LRB AVAILLBLB FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Fora K 129, in quadruplicate
plus arty 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 font as followat
1. Departments
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, Comeunication, 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. 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 Data:
Sign, show title and date.
C. Send the original and other requested copier to the County Auditor-
Controller's office for processing.
:. : ON13 7
CONTRA COSTA COUNTY d
APPROPRIATION ADJUSTMENT
T/C 2 7 '
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Moraga Fire Protection District
ORGANIZATION SUB-OBJECT 2. f1YED ASSET <ECREAS> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM
NO. ODANTITT
7050 4704 Paving of parking area 5,000.00
4737 Landscape Station 1 5,000.00
4956 Recorder Anne 0011 1 1,200.00
4680 Roof Repair Station 1 1,500.00
4943 Carpeting Stn 1 & 2 2,500.00
4956 Heat Sensors 0012 2 800.00
4956 Gas Sniffer 0013 1 500.00
7050 6301 Reserve for Contingencies 16,500.00
PROVED 3. EXPLANATION OF REQUEST
AUDITORr ROLL
., To provide for the above capital expenditures from
Reserve for Contingencies.
By: not
(COUNTY DMINISTRATOR
By: f",
oats
Mai 2 3 1979
BOARD OF SUPERVISORS
SupeTvisms Povocrs.Fab&n.
YES: Schruder Nld'cak I iasx;cux
NO: Nor^
oMAR/2 7 19
2t&ALzrj' � }} g
J.R. OLSSON, CLERK 4. y �Vl. J AS"
�GM�TUC TITLE
By: SIIAPPROPRIATION 20DATE
ADJ. JOURNAL 10.
(M 129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE Wliep
CONTRA COSTA COUNTY �{
APPROPRIATION ADJUSTMENT
T/C Z 7
I. DEPARTNENT OR ORCANIIATION UNIT:
ACCOUNT CDDINC 0,g��-p Public Works Department
ORCANITATION SUB-OBJECT 2. FIXED ASSET `bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT
Public Works Administration
0990 6302 I 1. Appropriable New Revenue 60000.00
0990 6301 1. Reserve for Contingencies 69000.00
4500 2310 1. Profesaional/4eclsd Swas 62000.00
Cc,;1 i .l COSta Cct.;r.Iy
R -\EI L/ED
Office of
Cc:urilf Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONT ER LQ
1, Znarease Budget for deposits received fray
By: Dote 3 /20/7 Centuy Cable and State Video Cable for C.A.T%V.
Rate Studies
COUNTY ADM NISTRATOR
BY: Dat. / 1979
BOARD OF SUPERVISORS
Supervisors polven.'E3h&".
YES: Schroder 1•ICPcak FlaswItint
NO: Ware MAR z 7 19 9
On
J.R. OLSSON, CLERK Public Works Director 3/24'79
A[
TITLE CAT[
By,,� APPROFaIAiION A Poa. 030
1 ADJ. JOURNAL 10. p
(M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE 31DE OW89
INSTRUCTIONS
NOTE: FORHS ARE AVAILABLE FHOH 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
z_
additional department or district concerned: _
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
-Controller's office for processing. .
00090
., CONTRA < OSTA COUNTY
ESTIMATED FIE•'ENUE ADJUSTMENT
T/C 2 4
Public Works Departwnt
ACCOUNT CODINC I.DEPAATRENT 08 ORCANIZA110R UNIT:o6� 1
.1AIZA1I01 REVEKUi Z REVENUE DESCRIPTION INCREASE <DECREASE>
Public Works Administratim
4500 9895 1, Misc Cut-rent Services 6,000.00
a Costa Cour iy
ECEIVED
� f
Office of
Ccu: ;y Adminis'Ir for,
APPROVED3. EXPLANATION OF REQUEST
.ITOR-CONT LER
1. Increase revenue for deposits received from
Date 3 Century Cable and State Video Cable for C.A.T.V.
Rate Studies.
':TY ADMINISTRATOR
"wZhMAN Date M#R i2 1979
:D OF SUPERVISORS
30PI"Visors Pme"•Panden
E S: Schroder McF'eak,Nassrlunc
MAP ;7 197
10: Ncne Dote
OLSSON, CLERK
. e6ub t i c Works Director 312
)6UALA Ignatur litle Uate
REVENUE ADJ. RA00n-10
JOURNAL NO. OW91
z _
•
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
1, DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING ®Of PUBLIC WORKS (Btdgb. 6 Gnound6)
ORGANIZATION SUS-OIJECT 2. FIXED ASSET <,bECREASE> INCREASE
OIJECT OF EXPENSE ON FIXED ASSET ITEM 10. DUANTITT
4031 4956 1. Pipe Tneaden "fl / 1 600.00
4031 4956 1. Tka.j6.ic S.ignat ContAoUeA 0040 600.00
Costa Courdly
'!! f
-79
Off ice of
cun-111 Administrato
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- NTRO
By: Dot. 3/10/4 To puv.i.de jun6 to puncha,6e a 2 11211 - 4°-' pipe tuceadeA
COUNTY ADMINISTRATOR u6 ed ph i,maAit y bon a.(.gnae standaAd6.
YBy: Date /2 1979
BOARD OF SUPERVISORS
YES- Supeevnots Powers.Faham
Schroder McPeal Hassclrivo
NO: Nlonrc
0 MAg 27 1 9
J.R. OLSSON, CLERK g. zw Pubic Wotk,6 Diucto t 3 5/79
lI�M TUII TITLE DATE
By: APPROPRIATION
ADJ. JOURNAL NO-
(M
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE wV�7't
_ r
• •
INSTRUCTIONS
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Fora M 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment,
2, Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items shoving quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has alreact 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 Adid—nistrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
_ 00093
r,
CONTRA COSTA COUNTY •
v APPROPRIATION ADJUSTMENT
:. 0��7
T/C 2 7
1 DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT' CODING V6419 Public Works- Building and Grounds
ORGANIZATION SUN-OBJECT 2. FIXED ASSET <,1ECREASE> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITEI 10. QUANTITY
4050 4951 1.Partitions 000 2 585900
4050 4951 1. Desk 0002 1 580.00
4050 4951 1. File Horizontal 0011 1 5.00
Co:!i 'Cl COs I C! COU ty
ELEIVED
79
Office of
Coumiy Administra or.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LER
1. To provide farads to purchase 2 partitions to be used
By: QDate 3/20/7 by Building Design and Construction at the
CC Bich Building
COUNTY ADMINISTRATOR
By Dat. NAS 2 3 1979
BOARD OF SUPERVISORS
Schzu (�slEPc Hssc3
n.
YES: der
ne
NO: Nore
OnMA� /7 1 7`4
J.R. OLSSON, CLERK 4 /
MA UR[ TITLE p DATE
By: APPROPRIATION A POO 2-27
ADJ. JOURNAL NC. /�Qp4
(M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE 310E �7!)11J
INSTRUCTIONS
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjust-ments, Fora M 129, in quadruplicate
. plus any -internal copies desired. If more than one department
, or district -a 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, Cormaunication, 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 Iters No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for.processing.
OOQ95
. . •' � • CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 T
1. DEPARTMENT OR ORCANIZA110N UNIT
ACCOUNT- CODING 06SQ Public •tiork9 Do
ORGANIZATION SUI-OBJECT 2. FIXED ASSET IECREASE> INCREASE
OBJECT Of EXPENSE ON FIXED ASSET ITEM 10• QUANTITY
PW Flood Ctl Plan & Dan
4542 4951 1. Soundproof storage cabimt 0072 00CZL 19352.00
4542 2100 1. Office %cpense 1052.00
fir'• '•/
! -1J
APPROVED 13. EXPLANATION OF REQUEST
AUDITOR-CGN RO zvffr.
1 1. Provide funds for oowr !or"be pm a e4mip ost -
By: ot. 3/Zo/19 to bi uwd-at Flood Oeataae
COUNTY ADMINISTRATOR
14By: n ,,A Date 1979
BOARD OF SUPERVISORS
SSpmvis+rs Prwar• ralulcn.
YES: Schroder Mci'va: ii.muL;um
NO:
OnMAR 2/7 15 79
J R. OLSSON, CLERK a. Public Works Director 3 /6/ 79
��• YRE TITLE DATE
By: APPROPRIATION A POO-<235—
�: ADJ. JOURNAL 10. OQ9G
(M 129 Row 7/77) SEE INSTRUCTIONS ON REVERSE 3109
INSTRUCTIONS
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Fora M 129,_ in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each -
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
!�. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controllerfa office for processing.
o F', 00097
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTNENT OR ORCANIZATION UNIT:
ACCOUNT• CODING Public Works '
ORGANIZATION sue-OB:ECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
FLOOD CONTROL DISTRICT
7505 4956 1. Tools & Sundry 3quipmnt 15,158.00
7505 2470 1. Road/tonstruction Materials 15,158.00
A ROVED 3. EXPLANATION OF REOUEST
AUDIT .0 1. TO set
/11up capital. money for the reclassification of
By. Dar. 3 /7 stream gauge equipment from operating to capital
costs.
OUNTY ADMINISTRATOR
By: 1, Dor.L&R p,3 1979
OJARD OF SUPERVISORS
YE S: Super iwrs Pnw'ers.randett,
Schr", r mcpcal� li-s'lune
NO: None
J.R. OLSSON, CLERK 4. Public Yorks Director.j_9
SI R R[ TITLE DATE
6y: APPROPRIATION a P00 hyo
ADJ. JOURNAL NO. OW98
(M 129 Rev. T/TT) ZEE INSTRUCTIONS ON REVERSE JIDE
INSTRUCTIONS
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare ippropriation Adjustments, Fora M1291 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'concarned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of dapartment 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 incraased or (decreased).
If this adjustment affects Fixed Asset equipment item 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 Acquisition, 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.
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*
00099
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Public Works Department
ORGANIZATION SUI-OIJECT 2. FIXED ASSET <�bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
Flood Control District
7505 4956 1. G&W4- 0 douses 000l0002 29040.00
7505 4956 1. Digital Recorders 0 ooZ 0002 220160000
7505 4956 1. Manometers gpp310002 4,800.00
7505 2470 1. Construction MateriRs 82900.00
PROVED 3. EXPLANATION OF REQUEST
AUDIT C N OLLER
By: Dae 3 � %7 1• Provide funds for the purchases of digital recorders,
nanometers, and gangs, houses that are required for
OUNTY ADMINISTRATOR Flood Control's Stream gauge program
9y: �f Dat. MAR/2 1979
BOARD OF SUPERVISORS
Supervisors Powers Faham
YES: Schru&r McPeak.Huselrin
NO: 'w (w
OMAR/27 19 9 -
J.R. OLSSON, CLERK 4. Public Works Director 3 /6?9
TITLE DATE
sly-y: APPROPRIATION A PQQS Z/
ADJ. JOURNAL 10.
(M 129 R.r. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE 00100
0 /�/�
TI3 y �3 ,� �a a
f Z �U�`' i'.�C �'�c%..J ;� �INSTRUC ONS
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Fora M 129, in quadruplicate
plus any.internal copies desired. If more than one dbpartment
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
iters 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. Explanation of Request:
Explain why the adjustment is necessary in enough detail to.
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
00101
CONTRA COS'm COUNTY is
•
APPROPRIATION ADJUSTMENT
T/C 27 RECFf.��,v
ACCOUNT- CODING
I. DEPARTMENT OR ORCAMIZATION UNIT: 4C
?2 Py �T9
Board of Supervisors,irjn _r/rq
ORGANIZATION SUB-OBJECT 2. FIXED ASSE INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. GUANTITT RDE
0001 4951 4-Drawer Files mo// 02 835.00
4405 4199 Various Alterations I 835.00
Intra Costa County
RECEIVED
':'4 , r) :
A P SAY
,1r. fi 1 ?,� �✓v.'r
INSTRUCTIONS,
•is '``
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2, Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
00103
y y • CONTRA COSJA COUNTY •
S� APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORCANIZAT!ON UNIT:
ACCOUNT CODING Health 0450 -
ORGANIZATION SUB-OBJECT 2. FIXED ASSET COECREASE> INCREASE
OIJECT Of EXPENSE ON FIXED ASSET ITEM 10. QUANTITY
5725 2100 (1) Telephone Answering Recorder $300
(Code-a-Phone) with tapes
-0666 4951. 003ir / $300
Contrq Costa Couniy
RECEIVED
�' r? `"i .1079
Mice of
CcunT, Administratcr
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO LER Transfer- of budgeted funds within the AIRS program
By: Dat. 3/14/7 for the purchase of Capital Equipment
COUNTY ADMINISTRATOR
By: 16 Dct. mAR/2 1979
BOARD OF SUPERVISORS
YES: Supervisors Pa%m.Fandce.
khruder McPeak.Husettuse
N0: None
t
MAR 2 7 1 79On
.�
J.R. OLSSON, CLERK 4.
S1ANA u c TITLE DATE
By:. APPROPRIATION A PQ0 5 1
ADJ. JOURNAL 10. 00104
Od 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE
7 INSTRUCTION
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments,-Fora M 129; in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
_ additional department or district concerned. --
B, Complete a1.1 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 adjustmeat affects a
Fixed Asset item that has alreadv been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
:Controllerlfi office for processing.
OftO5
• CONTRA COSTA COUNTY 0
APPROPRIATION ADJUSTMENT
T/C !7 �� "��
0
ACC0IN.T C111Ni I. IE►AITMfNT 11 HiANIIATl/N 1NIT� � Community Services Org.Ut4f4 sr,� ,1p
J
011ANIZATI11 NI-ONJECT !. FIXED ASSET -DECNEAS0 (EASE
IIJECT 1F EXPENSE 11 FIXED ASSET ITEM I1 TITT OEp — -
1407 4951 Dictating machine 00 16 / 365
1407 2170 Household expense 365
1418 2120 Utilities 1,650
1418 2303 0th. Travel-Employees 1,650
,:a of
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- T R
3/10 To provide capability for non-shorthand clerical
B7: -
Date staff to cover community group meetings.
COUNTY ADMINISTRATOR 1 ea. Dictating machine, Sanyo TRC-8000A, with
By: Doh MAR 2 3 1979 accessories
$339.00 plus tax
BOARD OF SUPERVISORS
Additional funds for travel to 6/30/79.
cc;t.-- .rs Powers t.ih!rn,
YES: sJ:U,a: NIL" ::l-
NO: gone
SMAR 2? 1 < � W
J.R. OLSSON, CLERK Bea co Acting Director, CSD 3/16g
•I�AATYRt TITLE SATE
By: A►MI►MATIIN A PQQ,�� Z
All JWML II.
IN Ito Nov. 7/77) 9199 INSTRUCTION• 00 R[1KRIl11 RIDE 01C%
` • AOe-<
INSTRUCTIONS
NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Fors K 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 organisation unit requesting this
Appropriation Adjustment.
2, Nee Object of dense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Constmication, 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 blanc.'
3. Explanation of Request:
Explain whey the adjustment is necessary in enough detail to
enable the County Acdnistrator 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 regneated copier to the County Auditor-
Controller's office for processing.
00107
G0t.TRA-COSTA COUNTY
APPROPRIATION ADJUSTMENT
TIC 2 7
i'
1. DEPARTMENT OR ORGANIZATION UNIT: MW JU � �� p� �
ACCOUNT CODING o5-&-o SOCIAL SERVICE 79
ORGANIZATION SUB-OBJECT 2. CdQWEASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET [TEN NO ~QULest p
Social Service Administration
5000 2305 Freight, Drayage, Express $8,000
Plant Acquisition, Welfare
4423 $f 5 Paint interior. 2850 Wily Pas5 Road_
Pittsburg $5,500
Central/East County District
5300 2170 Repair and clean drapes and blinds,
2850 Willow Pass Road, Pittsburg 2,500
Co.-:;-;a cc's a CoU ,y
WE IVSD
Office of
Ccu, fy Adminisfra tor
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-c TROL Work has long been postponed due to uncertainty about
1 our remaining in this building. It is now urgent that
By; Dote the drapes and venetian blinds be cleaned and repaired
and that the interior be painted.
COUNTY ADMINISTRATOR
12 1979
By: Dare
N;AR
BOARD of SUPERVISORS
Supervisors Powm.Fanden.
YES: Schrudcr McPcA.Hasultint
N0: hone
On MAR 17 1 79 ZY
For R. E. Jornl in,
ADAt
J.R. OLSSON, CLERK 4. Director 3 /2 79
81aNATUNE TITLE DATE
By: r [/�1� APPROPRIATION A POQ�233
ADJ. JOURNAL NO.
(A!129 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE 910E
INSTRUCTIONS
1 ;� L
NOTE: FORMS ARE AVAIIABLE 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 dollar3 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. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
+i
00109
i CONTRA COSTA COUNTY �-o
io
APPROPRIATION ADJUSTMENT K ._._—
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT OR ORCANIZATION UNIT:
0043 - County Clerk - Elections
ORGANIZATION SUS-OBJECT 2, FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE 0i FIXED ASSET ITEM 10. JOUANTITT
2350 4951 Typewriter 0003 I $320.00
2350 4951 Desk 0002 1 $320.00 f
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- NT LER
8y. D01e _3/t / The Election Department will not purchase
the desk which was approved. This transfer is
requested in order that an upgrade be made in
COUNTY ADMINISTRATOR the typewriter which was also approved.
MAR 2 3 1979
By: Date The typewriter requested is an IBM Selec-
tric, riodel No. 893. The cost of this item is
E�OARD OF SUPERVISORS $808.20 plus $52.53 tax, for a total of $860.73.
YES, Supervisors Powers.Fandm
Schruder AlcPcak.Hasscllint
NO: mane
�MIAR/2 7/ 19
J.R. OLSSON, CLERK 4. County Clerk 3 ,21/79
SIGNATURE TITLE DATE
By: APPROPRIATION A Poo x2.3 7
ADJ. JOURNAL 13. (�f�
(N 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE 31DE 00.110
,-� � �� '1�.-r ,r ,,�� � rte' '' :.i�✓..,�� '-.� � , ��J� 7
CT IONS
NOTES FORKS ARE AVAILABLE FROM CFNTRLL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Foran M 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the 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 amunt. 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.
k. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor
Controller's office for_.processing. -
00111
CONTRA COSTA COUNTY
APPROPRIATION AOJU!♦TRIENT 9 �k
T/C !7 �W
I. 1ENITM ih1I NIAlIZITINN1i
,
ACCII I T C1111i �„•++ l�� LAW AND JUSTICE SYSTEMS DEVELOPMENT (0235)
1IIAUZATIII NI-/IJECT E. fill# AISIT EC1EAq> 11CRIAIC
11JECT tf EI►EA1fiE__00 !t111 A961 ITE• I1. TfTi
1095 1011 Permanent Salaries 10,115
1095 4951 Office Equipment & Furniture 10,115
APPROVED 3. EXPLANATION Of RE011EST
AUDITOR-CONTROLLER This is to reference the appropriation adjustment
E3r: �r passed by the Board on 1/26/79.
—Date X1[1 The $10,115 requested was returned to County reserves
in January with the cancellation of Purchase Orders
COUNTY ADMINISTRATOR far equipment. The money requested will enable the
MAR,2 1 71ourts to purchase the necessary equipment as
D
Br: NS explained in the appropriation adjustment of 1/26/79.
BOARD OF SUPERVISORS
Su;missors Power%.Fah&n,
YES: SchrWcr AicPcaL.fiassclunc
NO: Nen-
MAR 27 1 79
on
3/6/79
J.R. OLSSON, CLERK a, Project Director
•INaTYfi T I T L9 DATE
By: A►►NMIATIN ♦ ?00
Ali. JIRRRIt Rt.
(N In* Now. 7/77) Kt 1N0TAYMMCTI"S 00 ONVON AIBt 00112
17 .
USTAUC M
NOTE: FORKS ARE AVAILABLE FROM CENTRAL SRRVICi OFFICE
- A. Prepare Appropriation Adjustments, Fora N 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 fora 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, Comms cation, etc. Also show the amount in
even dollars that each account is to be incressed or (decreased).
If this adjustment affacts Fixed Asset equipment iter list the
items showing quantity, description, and dollar amount- Also,
show the Equipment Items No. if this adjustment affects a
Fixed Asset item that has alr*NV been approved by the Board
of Supervisors. For now Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
00113
• CONTRA COSTA COUNTY
4 APPROPRIATION ADJUSTMENT
T/C 27
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Personnel - 0035 '
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /0ECREAS> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITfN 10. 49ANTITY
1.
1330 2310 Professional/Specialized Services $5000.00
1330 2190 Publication of Legal Notices $4500.00
2100 Office Expense 500.00
2.
1330 1013 Temporary Salaries $1(100.00
1330 1031 Labor Provided $1000.00
Co:, n Coma County
ECE VEn
Offi e of
Cc;- n,y Ac ministrator.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO R
rr 1.
Date 5/ Appropriation for nursing recruitment put into
wrong sub-object.
COUNTY ADMINISTRATOR MAR 2 3 19 9 .7
By: Date / Personnel from other departments required for
Typist Clerk/Int. Typist Clerk testing and
BOARD OF SUPERVISORS oral boards in December 1978.
YES: Stp tT;i%nt5 Pouvn Fib-den.
Schu rr MCI', ,A �i n, it.m
NO: Vane
On MI R �I7 979 Assistant
' )Director of
J.R. OLSSON/ CLERK a. Personnel 3 /15/79
814MATURE TITLE DATE
By: f APPROPRIATION A POO
ADJ. JOURNAL 10. A�
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00114
INSTRUCTIONS
NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Form H 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 fors 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
items shoving quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has alreacV 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.
t�. 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.
00115
CONTRA COSTA COUNTY •
_ APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Personnel - 0035
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUNTITT DECREAS> INCREASE
1315 2100 Office Expense $100.00
2102 Books - Periodicals - Subscriptions 300.00
2200 Memberships 30.00
2301 Auto Mileage - Employees 100.00
1315 2302 Use of County Equipment $ 60.00
f 2303 Other Travel - Employees 470.On
530.90-
1317 2100 Office Expense $165.00
1317 2200 Memberships $ 50.00
1 2284 Requested Maintenance 115.00
-&iG60"►
1325 2100 Office Expense $100.00
1325 2479 Special Departmental Expense $100.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
By: C660Date
3 To cover expenditures as needed.
Co:;i�a Costa County
COUNTY�DMINISTRATOR 2 19/9 RECEIVED
B �
: '!-' Date
Y 17 C :�X1979
BOARD OF SUPERVISORS
v`=ce o;
YES: SnpanviwrsPowm.Fabdcn. County Administrator
Sclrcu.irr McPcak,Haaseltint
N0: NOnO
MAR 2 7 19 9 Assistant
On Director of
!.R. OLSSON, CLERK g l �- Personnel 3 AS/79
SIGNATURE TITLE DATE
By: APPROPRIATION A POO 5 �
r ADJ. JOURNAL 10.
(N 129 Rev. T/TT) SEE INSTRUCTION! ON REV[R!E TIDE 00-116
STRUC NS
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 as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2, Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items shoving quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has 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.
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 for processing.,
lett
r _ .`;AM
00_-11'7
CONTRA COSTA COUNTY S
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: personnel - 0035
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM ISO. ASSET
DECREASE> INCREASE
1320 1013 Temporary Salaries $103.00
1320 2314 Contracted Temporary Help $103.00
1325 1013 Temporary Salaries $1000.00
1317 1013 Temporary Salaries 217a.00
1325 2314 Contracted Temporary Help $1171;.d0
1300 2314 Contracted Temporary Help 2000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR ER '
BY... Date 3/ To cover expenses of Contracted temporary help.
Cor-au Costa Ccunl,-v
COUNTY ADMINISTRATOR
2 3 1979 IR"E-C_E-11 V r_D
By: Date r,
. fJ_�
BOARD OF SUPERVISORS
0—H.'ca Of
YES: Supervixxs Puwcee.Fanden. CiJ:.' i':k/ AI711P.i5iTQTGt
Schrkxler m(peal H�+.e[riae
NO: None
On MAR 2y7 ii IAssistant
Director of
J.R. OLSSON, CLERK 4. Personnel —3 /15/79
SIOMAtYII[ TITLE OAT[
tgyt 4lij/,L/ieiCi� C� APPROPRIATION A POO,_5�
ADJ. JOURNAL 10. i
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00118
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 fora 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 alreacyr been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4, Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor
Controller's office for processing. - -
r.
00119
CONTRA -COSTA-COUNTY �•
j APPROPRIATION ADJUSTMENT y
S G
ACCOUNT COOING I. DEPARTNENT OR ORGANIZATION UNIT: �TO�-g4C �
Personnel - 0035
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <.bECREASE> EASW
OBJECT OF EXPENSE OR FIXED ASSET ITEM MO. QUANTITY
1325 1014 Permanent Overtime $9,000.00
Reserve for Contingencies $9,000.00
jL
APPROVED 3. EXPLANATION OF REQUEST
AUDITOTROL4.
By: R-CW C A-_U Date �� See attached memo for justification.
COUNTY ADMINISTRATOR CGa"r-C1 Coma County
By: ��Jh Date M�R,�2 1979 RECEIVED
BOARD OF SUPERVISORS
Suocs Pc+acrs T,hden.
iu :c:M C+7fC8 Oi
YES :g�c�der Nlacai• = C_ nl
�u �y /:dminisf.rator,
NO: Now-
on" 2� 19 79
Director of
J.R. OLSSON, CLERK 4.
Personnel 3/13/79
IGNATUNE TITLE DATE
By: APPROPRIATION A P00 f=LZ�3
Gr ADJ. JOURNAL 10. ((��((��
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE 00020
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 shoring quantity, description, and dollar amount. A1ao,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain Why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor
Controller's office for processing.
00121
Corin a
Costa CIVIL SERVICE DEPARTMENT
County Administration Building
Martinez, California
Date: March 13, 1979
T0: M. G. Wingett, County Administrator
ATTN: Dean Lucas, Management Analyst
FROM: Charles J. Leonard, Director of Perso
BY: Sue Beadle, Personnel Analyst
SUBJECT: Overtime Funds Needed for Salary 9sting
Because of the Supreme Court decision on salaries, all employees' records must be
reposted for the July 1, 1978 through March 15, 1979 period. This must be accom-
plished by the end of March so that proper base salaries can be checked against
the pre-payroll computer run for the April 10th paychecks. We will have staff
working every night after work and on Saturdays and Sundays to accomplish this
task. We estimate that approximately 1000 overtime hours will be required in
order to accomplish this task by the end of *larch. At an average overtime rate
of $9.00;hr. , this will cost us $9,000.
We do not have the overtime funds available to accomplish this task. Therefore,
we request an appropriation adjustment of $9,000 from the reserve for contin-
gencies to cover this cost. An appropriation adjustment for that amount has
been sent to the Auditor's Office for approval. (An unsigned copy is attached.)
A Board Order for this purpose is also attached.
SB:sj
Attachments
AK 63 001=
• CON-TRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7 (7k I r-
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: personnel - 0035
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /,,
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. GWTITT `ECREAS> INCREASE
1330 1014 Overtime $ 70.00
2100 Office Expense 1000.00
7050.00
2190 Advertising -7040,44.
2260 Rental of Property
,x.355 0p
2300 Travel Expenses Q455-.-ft
2301 Auto Mileage - Employees 20.00
o990 �3a/ Reserve for Contingencies
6-
15657oc
y ��aY4 ye eSS '50W.06
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO
/ See attached memo and sheet of itemized deductions.
By: l _L3i�
COUNTY ADMINISTRATOR
By: DaM /2 1 79Ad4i-�io�c4/Z
a�/,y ax seg — a<r�_,AV o
BOARD OF SUPERVISORS Ile, /4 /`flQ3`
YES_ ^�`i.enr^nocn.Fa!stm
S h:�w'.cr :•:iFcaw.'riasscl:iae
NO: None
0 MAS �'� 9
J.R. OLSSON, CLERK 4. �3 yop9
/1
3I41114TUIIE TITLE ••icy DATE
By: / APPROPRIATION A POO S�.io
a r• ADJ. JOURNAL 10. �(�n1
(M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE 3109 VV1t=
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
eve.: dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
1t. 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.
00.124
C�tra
Costa PERSONNEL DEPARTMENT
County Administration Building
Martinez, California
Date: March 20, 1979
M. G. Ifingett, County Administrator
TO: ATTv: Dean Lucas, Management Analyst
C. J. Leonard, Director of Personnel f5a?,d�
FR011: BY: Sue Beadle, Personnel Analys t
SUBJECT: Appropriation Adjustments for County Administrator, Director of
Health Services and Assistant Director of Medical Services Recruitment
and Interviewing and Other Related Expenses
As previously discussed with your office and members of the Board Committee handling
the recruiting activities for County Administrator, Director of Health Services and
Assistant Director of Medical Services, no money was available in our budget for
these extensive recruitment and hiring activities. 'We were told that our expenses
for these activities would be reimbursed from the Reserve for Contingencies fund.
Attached, therefore, is an appropriation adjustment for reimbursement of expenses
for Director of Health Services and Assistant Director of Medical Services, which.
are itemized on a separate sheet. A second appropriation adjustment is attached for
reimbursement of expenses for the County Administrator recruiting.
CJL/SB:sj
AIK 63 00125
DIRECTOR OF HEALTH SERVICES ASSISTANT DIRECTOR . ..
1014 Overtime $70.00
2100 Office Expense Office Expense
Printing of brochure Printing of brochure
(incl. folding) at (incl, folding) at
Co. Central Services $200.00* Co. Central Services $200.00*
Mailing of brochures Mailing of brochures
15� x 2000 $300.00 1ST x 2000 $300.00
2190 Advertising Advertising
Major papers - display ad CC Times (2x) $ 52.00
SF Chronicle (8x) $1280.16 Oakland Trib (3x) 154.38
Oakland Trib (5x) 598.92 SF Chronicle (3x)
Sacto Bee (Sx) 611.52 Sacto Bee (3x) 400.00 approx.*
SJ Mercury (3x) 672.00* LA Times (3x)
LA Times (5x) 1673.00* 606.38
SD Union Trib (3x) 157.56
Minority papers - display ad
Black papers (2x) 560.80
E1 Mundo/Span (2x) 345.60
Bay Area Posts (lx) 160.00
Oriental Publ (2x) 383.20
TOTAL ADVERTISING 6442.76
2260 Rental of Property
Room at the Sheraton Inn
for interviewing $161.63
2300 Travel Expenses
Reimbursement of expenses
for candidates, ok'd by
B/0 2-20-79
Bowersox $ 174.44
Barrow 123.41
Markey 258.29
Leff 1207.83
Leff (Feb. trip) 575.12
B/0 3-13-79
TOTAL EXPENSES $2355.09
2301 Auto Mileage - Employees
Transporting candidates $20.00
TOTAL EXPENSES TOTAL EXPENSES
FOR EXAM .. . .. $9549.48 FOR EXAM $1106.38
TOTAL REQUESTED . .. $10,655.86
estimated amount - actual payment not made to date
00126
3-20-79 sj
CONTRA CO4tA COUNTY
0 APPROPRIATION ADJUSTMENT
T/C 2 7
1
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING PERSONNEL - 03S
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. IQUANTITY
qd.3,o0
1330 2300 Transportation and Travel 4�223 •
Lish $189.40
Alloway 100.92
Williams 145.34
Elfers 286.43
$722.09
q�3•eo
D 9?D -6.3ol Reserve for Contingencies :99--
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- ONTRR
Expenses reimbursed to candidates for County
By: 0 Date 3 A1/ Administrator - see cover memo.
COUNTY ADMINISTRATOR
By: Date YAR 2 3 1979
BOARD OF SUPERVISORS
YES: `IIS(sort Po crs Fandcn.
Schroder
NO: Anne
MAR N ; 197
on / /
,f - i!&tirector
J.R. OLSSON, CLERK 4. of Personnel 3/20/79
SIGNATURE TITLE DATE
By: APPROPRIATION A POO r;02
ADJ. JOURNJIL 10.
(M 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 00127
0
INSTRUCTIONS
NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Forst K 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
h. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor
Controllers office for processing.
00128
�ortr3
Costa PERSONNEL DEPARTMENT
CoUrV Administration Building
Martinez, California
Date: March 20, 1979
M. G. Ifingett, County Administrator
TO: ATTN: Dean Lucas, Management Analyst
C. J. Leonard, Director of Personnel ��
FROM: gy; Sue Beadle, Personnel Analyse �
SUBJECT: Appropriation Adjustments for County Administrator, Director of
Health Services and Assistant Director of Medical Services Recruitment
and Interviewing and Other Related Expenses
As previously discussed with your office and members of the Board Committee handling
the recruiting activities for County Administrator, Director of Health Services and
Assistant Director of Medical Services, no money was available in our budget for
these extensive recruitment and hiring activities. We were told that our expenses
for these activities would be reimbursed from the Reserve for Contingencies fund.
Attached, therefore, is an appropriation adjustment for reimbursement of expenses
for Director of Health Services and Assistant Director of Medical Services, which.
are itemized on a separate sheet. A second appropriation adjustment is attached for
reimbursement of expenses for the County Administrator recruiting.
CJL/SB:sj
AIK 63 00129
iCONTRA COSTA COUNTY •
t *"� APPROPRIATION ADJUSTMENT
T/C 2 7 O ��
RE�EtiYE�
ACCOUNT CODING I. DEPARTNENT OR ORGANIZATION UNIT: It 1� _
ORGANIZATION SUB-OBJECT 2. Op, S, ;ER pEft• FIXED ASSET /nECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED rw�+r' 10. WAN1111
1300 2305 Freight Drayage Expenses $2600.00
5 2284 Requested Maintenance 400.00
x(405' 4(R9 W 4a'0y s ALTr_QAY�aivs
$3000.00.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- ONTR ER
See attached memo.
By: MC- Dote YA1
COUNTY ADMINISTRATOR
L
By: Dot. R/2 31 19079
BOARD OF SUPERVISORS
Cttrc*i iann r�ntn.F i`tdten.
YES:
NO: Nene
On
,rte Director of
J.R. OLSSON, CLERK 4. �'/ . Personnel 3 /16/79
SIGNATURE TITLE DATE
By: APPROPRIATION A POO
• ADJ. JOURNAL 10. 00130
IN 129 Rev. 7/77) SEE INSTRUCTION$ ON REYER3E 310E
.o : .
tr.INSTRUCTI&S34h '
NOTE: FOAMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Form K 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
ever: dollars that each account is to be increased or (decreased).
If U is adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.'
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
00131
^,%`n+,
Costa PERSONNEL DEPARTMENT
Courcy Administration Building
Martinez, California
Date: March 16, 1979
TO: M. G. Wingett, County Administrator
Attention: Dean Lucas, Management Analyst
FROM:
C. J. Leonard, Director of Personnel
By: Sue Beadle, Personnel Analyst ��
SUBJECT: Appropriation Adjustment for Moving Expenses
In order to fund the Personnel Department's moves necessitated by the remodeling
of the Administration Building, the Board, at the Finance Committee's recommen-
dation, appropriated $4,000 for moving expenses; approximately $6,600 has already
been expended. Our final move from 823 Main Street to 651 Pine Street will cost
approximately $400. To cover the additional moving costs, beyond that already
appropriated, an additional $3,000 is needed: $2,600 in 1300 - 2305 and $400
in 1300 - 2284. Therefore, we request that you approve the attached appropriation
adjustment to cover moving expenses.
SB:es
Attachment
00132
AE 63
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
0
I. D ARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Public Defender
ORGANIZATION SUB-OBJECT 2. FIXED ASSET gECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY
2920 2314 Contracted Temporary Help 3,600
2925 2314 Contracted Temporary Help 200
2935 1011 Permanent Salaries 3,800
Contra Costa County
RECEIVED
L1AR 131979
O iice of
unty Administrcftr.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER TO cover cost of contracted temporary help
through June 30, 1979 per 1/26/79 memorandum
By: 0 Date /ra/ from Auditor-Controller.
COUN�ADMINISTRATOR
By: SSL! Date M)AR/2 19119
BOARD OF SUPERVISORS
Snperisors Powers Fabden.
YE S: Schroder McPeak Hasscl[Ine
NO: None
On " 7 9
J.R. OLSSON, CLERK 4. ^� ASO 3/8 / 79
SIGNATURE TITLE DATE
By: APPROPRIATION APPROPRIATION ApoQ,20Z
U ADJ. JOURNAL 10.
(IM 129 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 001133
a. , f14
��" ^`• '` ' ''`-f INSTR(JCT�IONS
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:
Shot expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
h. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing. -
00134
File: 260-7802(S)/B.4.
IU THE BOARn OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORIIIA
In the Matter of Aplirovincl Plans }
and Specifications for Electrical )
Improvements at Orinda Community Center, R E S 0 L U T 10;1 110 .79/308
Orinda Area.
-M-0. #5386-927)
WHEREAS Plans a n d Specifications f o r- Electrical Improvements
at Orinda Community Center, 26 Orinda Way, Orinda, California
have been filed with the Board this day by the Public Works Director ;
and
WHEREAS the Engineer's cost estimate for construction is $15,000;. and
WHEREAS the neneral prevailing rates of wages , which shall
be the minimum rates paid on this project , have been approved by
this Board ; and
WHEREAS the Public Works Director has advised the Board that this
project is considered exempt from Environmental Impact Report requirements as a
Class lA categorical exemption under County guidelines, and-this Board concurs
and so finds;
IT IS BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED. Bids for this work will be received on
April 26, 1979 ___ at 2=00 p.m. , and the Clerk of
this Board is directed to publish Notice to Contractors in accordance
w i t -Sect i on §25452 of the Government Code, inviting bids for said work, said
Notice to be published in the Orinda Sun
PASSED AND ADOPTED by the Board on March 27, 1979
'Originator: Public Works Department
cc: Public 1Jorks Director
Agenda Clerk
Architectural Division
Accounting
Director of Planning RESOLUTION NO. 79/308
Auditor Controller
001,1$
File: 250-7703/B.4.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Plans )
and Specifications for C-Ward )
Remodeling, County Hospital, Martinez ) RE;0LUTION '110. 79/309
Area. )
(6971-4151) '
WHEREAS the plans and specifications for C-Ward Remodeling, County
Hospital , 2500 Alhambra Avenue, Martinez were filed with the Board on January 30,
1979 by the Public Works Director; and
' WHEREAS the Architect's estimated construction contract cost is
$234,400; and
WHEREAS the general prevailing rates of wages , which shall
be the minimum rates paid on this project , have been approved by
this Board; and
WHEREAS the Public Works Director has advised the Board that this
project is considered exempt from Environmental Impact Report requirements as
a Class lA categorical exemption under County Guidelines, and this Board concurs
and so finds;
IT IS BY THE BOARD RESOLVED that said construction contract cost
estimate is hereby APPROVED. Bids for this work wi i 1 be received on
April 26; 1979 _ at 2:00 p.m. and the Clerk of
this Board is directed to publish Notice to Contractors in accordance
with .Section §25452 of the Government Code, inviting bids for said work, said
Notice to be publ ished in the Orinda Sun
PASSED AND ADOPTED by the Burd on March 27, 1979
'Originator: Public Works'Dcpartmcnt
cc: Public Works Director
Agenda Clerk
Architectural Division
Accounting
Director of Planning RESOLUTION NO. 79/349
Auditor Controller
00136
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of "RESOLUTION NO. 79/310
Abandoning a portion of the Date: March 27, 1978
Drainage Easement south of ) Resolution do Order
Sycamore Valley Road ) Abandoning County Drainage Easement
in the Danville Area. ) (Gov. Code Sec. 50438, 50440, 5044 1)
The Board of Supervisors of Contra Costa County RESOLVES that:
On February 13, 1979, this Board passed a resolution of intention to abandon
the County drainage easement described below and fixing March 27, 1978 at 10:30 a.m.,
in its chambers, Administration Building, 651 Pine Street, Martinez, California,,as the
time and place for the hearing thereon, and ordered that the resolution be published and
posted as'required by law, which was done as shown by affidavits on file with this Board.
The hearing was held at that time and place, this Board hearing and duly consid-
ering evidence offered concerning the abandonment.
The abandonment covers the portion of the drainage easement lying southerly
of Sycamore Valley Road adjacent to and westerly of the Southern Pacific Right of Way-,
The drainage easement was acquired for an open ditch which was constructed -
with the I-680 freeway. The ditch was subsequently replaced by a concrete culvert making
a portion of the easement excess.
There were no objections to the abandonment.
This Board hereby FINDS that the proposed abandonment will not have a signi-
ficant impact on the environment, and that a negative declaration has been prepared
and processed in compliance with the California Environmental Quality Act, and that
it has reviewed and considered the information contained in the negative declaration.
This Board therf ore hereby further finds that the hereinafter described County
drainage easement dedicated to public use, is unnecessary for present or prospective
use, and it is HEREBY ORDERED ABANDONED.
The Director of Planning shall file with the County Clerk a Notice of Determin-
ation concerning this abandonment and the negative declaration.
DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein
by this reference.
PASSED by the Board on March 27, 1979.
Originator: Public Works (LD)
cc: Recorder
Director of Planning
Public Works Director
Navlets, Inc.
c/o Ailson, Cramer do Cummings
1330 Broadway, Suite 110
Oakland, CA 94612
EBMUD, Land Management Division
Pacific Gas & Electric Company, Land Department
Pacific Telephone Company, Right of Way Supervision
Thomas Brothers Maps
RESOLUTION NO. 79/310
(1799)
00137
Ro( Group 4722 `(
Abandonment
Drainage Easement
Southwest Corner Intersection
Sycamore Valley Road b S.P.R.R.
1-17-79
EXHIBIT"A"
ABANDONMENT
Portion of Rancho San Ramon described as follows:
Beginning at the most westerly corner of that parcel of- land described
in the deed to County of Contra Costa, a body politic, recorded June 28, •
1978, in Book 8900, Page 596, Official Records of said County; thence.
from said point of beginning South 88' 53' 33" East, 33.54 feet; thence
North 49' 07' 00" East, 6.33 feet, to a point on a line parallel with
and 35.00 feet northeasterly, measured at right angles from the
southwesterly line of said County of Contra Costa parcel (8900 OR• 596);
thence along said parallel line South 29' 44' 09" East, 244.03 feet .to
the southerly line of said County of Contra Costa parcel (8900 OR 596)
thence along said southerly line South 60* 15' 51" West, 35.00 feet,
to the southwesterly line of said County of Contra Costa parcel (8900 OR
596); thence along said southwesterly line North 29* 44' 09" West,
260.00 feet to the point of beginning.
Bearings and distances used in the above description are based on the
California Coordinate System Zone III. To obtain ground distance
multiply distances used by 1.0000846.
00138
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 79/311
Abandoning the Drainage Easement ) Date: March 27, 1978
on Lot 12, Subdivision 5181 ) Resolution & Order
and a Portion of Kelvin Road ) Abandoning County Road
in the El Sbbrante Area. ) and Storm Drain Easement
(S. & H. Code 959, 959.1)
Gov. Code 50438, 50440, 5044)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On February 13, 1979, this Board passed a Resolution of Intention to abandon
the road described below and fixing March 27, 1978 at 10:30 a.m., in its chambers; Adminis-
tration Building, 651 Pine Street, Martinez, Calif ornia,.as the time and place for the
hearing thereon, and ordered that the Resolution be published and posted as required
bylaw, which was done as shown by affidavits on file with this Board.
The hearing was held at that time and place, this Board hearing and duly consid-
ering the following evidence offered concerning the abandonment.
Kelvin Road has been extended with the construction of improvements for
Subdivision 5181. The cul-de-sac right of way beyond the 52 foot width is excess.and-
is not necessary for the roadway alignment.
The drainage easement in Lot 12 contained a storm drain which has been relo-
cated. Abandonment of the easement would allow for the orderly development of Lot
12.
There were no objections to the abandonment.
This Board hereby FINDS that the proposed abandonment will not have a signifi-
cant impact on the environment, and that a negative declaration has been prepared and
processed in compliance with the California Environmental Quality Act, and that it has
reviewed and considered the information contained in the negative declaration.
This Board therfore hereby further finds that the hereinafter described road
and drainage easement dedicated to public use, are unnecessary for present or prospective
use, and are HEREBY ORDERED ABANDONED.
The Director of Planning shall file with the County Clerk a Notice of Determin-
ation concerning this abandonment and the negative declaration.
DESCRIPTION: See Exhibit "A_" attached hereto and incorporated herein
by this reference.
PASSED by the Board on March 27, 1979.
Originator: Public Works (LD)
cc: Recorder
Director of Planning
Public Works Director
EBMUD, Land Management Division
Pacific Gas do Electric Company, Land Department
Pacific Telephone Company, Right of Way Supervision
Thomas Brothers Maps
Klobas Bartels Developers
c/o Bartel Realty
12966 San Pablo Avenue
Richmond, CA 94804
RESOLUTION NO. 79/31 4039
(1807)
Ke- .in Road
., 12-7-78
EXHIBIT A
ABANDONMIENT
Portion of Lot 248, as shown'on the Map of San Pablo Rancho, filed
March 1, 1894, in the office of the County Recorder of Contra Costa
County,, California described as follows:
PARCEL 1
Commencing at the intersection of the west line of Kelvin Road, and the
southerly line of a parcel of lznd described in the deed to Don L. Bartels,
'and E. J. Klobas, recorded July 28, 1977 in Book 8438, Page 831, Official
Records of Contra Costa County, California; thence along the west line
of Kelvin Road as said Kelvin Road is described in the Road Acceptance
to Contra Costa County, recorded April 13, 1967 in Book 5346, Page 451,
Official Records of said County, North 130 30' 00" East, 2.76 feet to
the true point of beginning, thence from said true point of beginning
northwesterly along a tangent curve concave to the southwest having a
radius of 40.00 feet, through a central angle of 39' 18' 10", an arc
distance of 27.44 feet, to a point from which a radial line of a
reverse curve concave to the east, having a radius of 44.00 feet, bears
North 640 11' 50" East; thence northerly along said curve through a
central angle of 94° 40' 49", an arc distance of 72.71 feet; thence_
leaving said west line of Kelvin Road, South 130 30' 00" west, 89.42
feet to the true point of beginning.
PARCEL 2
Commencing at the intersection of the west line of Kelvin Road, and the
southerly line of a parcel of land described in the deed to Don L. Bartels
and E. J. Klobas recorded July 28, 1977 in Book 8438, .Page 831., Official
Records of Contra Costa County, California; thence along the west line
of Kelvin Road as said Kelvin Road is described in the Road Acceptance
to Contra Costa County, recorded April 13, 1967 in Book 5346, Page 451,
Official Records of said County, North 13° 30' 00" East, 2.76 feet; thence
leaving said west line of Kelvin Road, South 76* 30' 00" East, 50.00 feet
to a point on the East' line of said Kevin Road (5346 OR 451), being the
true point of beginning; thence from said true point of beginning north-
easterly along a tangent curve concave to the southeast having a radius
feet, through a central angle of 39° 18' 10" an arc distance of 27.44
feet, to a point from which a radial line of a reverse curve concave
to the west, having a radius of 44.00 feet, bears North 37° 11' 50"
West, thence northerly along said curve through a central angle of
94° 40' 49", an arc distance of 72.71 feet; thence leaving said east
line of Kelvin Road, South 13` 30' 00" West 89.42 feet to the point of
beginning.
PARCEL 3
All of that parcel of land described in the easement to Contra Costa County,
a political subdivision of the State of California, from Frieda E. Steiner,
recorded August 12, 1970 in Book 6191, Page 82, Official Records of Contra
Costa County, California.
00140
EXHIBIT A
Excepting and reserving therefrom, pursuant to the provisions of
Section 8330 of the Streets and Highways Code, the easement and
right at any time, or from time to time, to construct, maintain,
operate, replace, remove, renew; and enlarge gas and electric lines,
and other convenient equipment and fixtures for the operation of gas
and electric transmission and distribution lines, and for incidental
purposes including access to protect property from all hazards in,
upon and over all portions hereinbefore abandoned.
i
I
00141
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 79/312
Abandoning the "30 foot widening" ) Date: March 27, 1979
shown on the Final Map of ) Resolution do Order
Subdivision 2185, ) Abandoning County Road
in the Danville Area. ) (S. do H. Code 959, 959.1)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On February 13, 1979, this Board passed a Resolution of Intention to abandon
the road described below and fixing March 27, 1979 at 10:30 a.m., in its chambers, Adminis-
tration Building, 651 Pine Street, Martinez, California, as the time and place for the
hearing thereon, and ordered that the Resolution be published and posted as required
by law, which was done as shown by affidavits on file with this Board.
The hearing was held at that time and place, this Board hearing and duly consid-
ering the following evidence offered concerning the abandonment.
The"30 foot widening" is shown on the Final Map of Subdivision 2185.
This right of way has not been used as a roadway nor has it been maintained
by the County nor would it provide public access to any property.
There were no objections to the abandonment.
This Board hereby FINDS that the proposed abandonment will not have a signifi-
cant impact on the environment, and that a negative declaration has been prepared and
processed in compliance with the California Environmental Quality Act, and that it has
reviewed and considered the information contained in the negative declaration.
This Board therfore hereby further finds that the hereinafter described road
dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY
ORDERED ABANDONED.
The Director of Planning shall file with the County Clerk a Notice of Determin-
ation concerning this abandonment and the negative declaration.
DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein
by this reference.
PASSED by the Board on March 27, 1979.
Originator: Public Works (LD)
cc: Recorder
Director of Planning
Public Works Director
EBMUD, Land Management Division
Pacific Gas be Electric Company, Land D
Pacific Telephone Company, Right of Wi
Thomas Brothers Maps
Mr. Russell Pelletier
85 Turrini Circle
Danville, CA 94526
RESOLUTION NO. 79/312
(1811) 00142
EXHIBIT"A"
ti .
Portion of'Tract 2185, recorded October 26, 1955, in Book 61 of Maps at page 3I,
Records of Contra Costa County, California, described as follows:
Beginning at the northwest corner-of said Tract. 2185 (61 M 31); thence,'from said
point of beginning along the northerly.line of said Tract 2185, South 890 28'-33". East, ;
409.07 feet; thence leaving said northerly line South l0 14' 09" West, 50.25 feet, to a
point of cusp, said point of cusp being on the west line of Turrini Drive; as said Turrini
Drive is shown on said map (61 M 31); thence, along a tangent curve concave
southwesterly, having a radius of 20.00 feet, through a central angle of 90 42' 4211, an
arc length of 31.66 feet; thence,-tangent to said curve along the northerly line of lots
51, 52, and 53 of said Tract 2185 North 890 28' 33" West, 388.53 feet to the westerly
boundary of said Tract 2185; thence along said westerly boundary North 00 40' 31".
East, 30.00 feet to the point of beginning.
_ OOi93
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at o'clock
M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of-Completion of Contract for ) and NOTICE OF COMPLETION
Pacheco Blvd. Frontage Improvements (C.C. §§ 3086, 3093)
Project No. 3951-5340-661-77 ) RESOLUTION NO. 7q/-Al 3
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on October 2, 1978 contracted with
Eugene G. Alves Construction Co. , Inc.
P. 0. Box 950, Pittsburg, California 94565
Name and Address of Contractor
for curb, sidewalk, pavement widening and longitudinal drainage facilities
located along the northerly side of Pacheco Boulevard between Arthur Road and
Giannini Road in the Martinez area, Project No. 3951-5340-661-77
i
`I with United States Fidelity and Guaranty Company, Baltimore Maryland as surety,
ry) Name of Bonding Company
for work to be performed on the grounds of the County: and
a
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of March 16, 1979 ;
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON March 27, 1979
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: Mar _h P70 1079 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk Helen H. Kent
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public Works
RESOLUTIOtl N0. 79/313
00144
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at o'clock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
. Notice of- Completion of Contract for ) and NOTICE OF COMPLETION
Road Shoulder Improvements (C.C. §§ 3086, 3093)
Rheem Blvd. and Reliez Valley Road ) RESOLUTION NO. 79/�l4
Project No. 4419-661-.77
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on October 30. 1978 contracted with .
Eugene G. Alves Construction Co. , Inc.
P. 0. Box 950, Pittsburg, California 94565
Name and Address of Contractor
for paved shoulder wedges at various locations along Rheem Blvd. in the
Orinda area, and shoulder widening and metal guardrails on Reliez Valley Road
in the Pleasant Hill area, Project No. 4419-661 .77
with United States Fidelity and Guaranty Co. Baltimore Md. as surety,
Name of Bonding Company
m
for work to be performed on the grounds of the County: and
E
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of March 20, 1979 ;
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON March 27, 1979
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: Marnh 27 1079 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk Helen H. Kent
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public Wor►:s
RESOLUTION NO. 79/314
00145
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and )
Declaring Certain Roads as ) RESOLUTION NO. 79/315
County'Roads, Subdivision 4892,)
San Ramon Area. )
The Public Works Director has notified this Board that the improvements '
have been completed in Subdivision*4892, San Ramon 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
4892 January 25, 1977
Surety
Reliance Insurance Company B855528
�. BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's
Deposit Permit Detail No. 142840 dated January 5, 1977) be RETAINED for one year
° pursuant to the requirements of Section 94-4.406 of the Ordinance Code.
9
Er
BE IT FURTHER RESOLVED that the hereinafter described roads, as shown
and dedicated for public use on the Final Map of Subdivision 4892 filed January 26,
1977 in Book 192 of Maps at page 45, Official Records of Contra Costa County,
State of California are accepted and declared to be County Roads ,Pf Contra Costa
County:
Meadowood Circle 32/42 .27 mi.
Meadowood Circle 36/46 .02 mi.
PASSED by the Board on March 27, 1979,
Originator: Public Works Department
Land Development Division
cc: Public Works Department
Maintenance
Construction
Recorder
Calif. Highway Patrol
Reliance Insurance Co.
Suite 400, Spear St.Tower
One Market Plaza
San Francisco, CA 94105
.� L.B. Nelson Corp.
64 Willow Place
Menlo Park, CA 94025
RESOLUTION NO. 79/315
I-IJIriv RECD?1ED, R,-;: TIM j:�!'t,i�'eli?i'� AIP pproie.•t•T• rrw
TO CLERK BOARD OF
SUPr'.:VISOftS at o'clock M.
Contra Costa County Record-,
J. R. OLSSON, County I:ecorder
Fee . S Official
BOARD OF SUPERVISORS, CONTRA COSTA .COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTIOIN OF ACCEPTANCE
Notice of Completion of Contract with ) dnd NOTICE OF CO: PLElIOIT
M. Royce- Hall and Royce Hall Construction ) (C.C. §§3086, 3093)
Inc., J.V. Napa 4411-4061 ) RESOLUTIO1. lNO. 7g/j16
The Board of Supervisors of Contra Costa County RESOLVES TIIAT:
The County of Contra Costa on February 21. 1978 contracted with
_ M. Royce Hall and Royce Hall Construction, Inc., J. V., P.O. Box 630, Napa _
Ca 94559 _
Fume and Address of Contractor
for construction of Kitchen/Dining Hall Facility, Sheriff's Rehabilitation
Center, Marsh Creek Road, Clayton
o�
r% _
with Industrial Indemnit Company, San Francisco as surety,
?Name of Bonding Company
fol work to be performed on the grounds of the County; and
�- The Public ;lorks Director reuorts that said work has been inspected
and complies with the approved plans, special
provisions, and
standard specifications, and recommends its acceptance as complete
as of March 27 1979 ; and recommends the withholding of $17,500
pursuant to• a letter signed by the Contractor on March 16, 1979.
Therefore, said work is accepted as completed on said date, and the
Clerk, shall file with the Couaty Recorder a copy. of this Resolution
and Notice• as a Notice of Completion for -said contract; and the Public
Works Director is directed to withhold $17,500 of mohies otherwise due pursuant to '
the letter signed by the Contractor on March 16, 1979.
-Time extension to the date of acceptance is granted as the Contractor was delayed -
due to'the late delivery of materials.
PASSED ASND ADOPTED Ort March 27, 1979
CERTIFICATION and VERIFICATION
I certify that the foregoing is a true and correct copy of a resolu—
tion and acc`ptance duly adopted and entered on the minutes of i:I:is
Board' s meetir_ti on the above date. I declare under penalty of
perjury that th.c foregoing is true and correct.
Dated: March P7, 1979, J. R. OLSSOI;, County Clerk &:
at Martinez, California. er_ officio Clerk of the Board
By '
epuEy CIEr - Helen H. Kent
cc: iie.-:ora ana re Burn
Contractor
Auditor
Public Works
RESOLUTIO111 1.0. ,3gfj16
00147
Form _#9.5
In the Board of Supervisors
of
Contra Costa County, State of California
In the Maher of
Extending Time Limits for Under-
grounding Utilities , Underground RESOLUTION NO.
Utility District No. 18, 79/317.
Danville Area.
On February 22, 1977 this Board adopted Resolution No.
77/272 which established Underground Utility .District No. 18 in
the Danville area.
The Board has been informed that the utility companies
were unable to meet the time limit of March 15, 1979 for pole
removal due to personnel changes and unexpected design problems.
The Board of Supervisors of Contra Costa County
RESOLVES THAT:
1 . The time limits in Board Resolution 78/502 are
EXTENDED as follows : Change from January 15 , 1979 to
July 13 , 1979 as the date on which affected property
owners must be ready to receive underground service
and March 15, 1979 to September 28, 1979 as the date
on which all poles and other overhead appurtenances
must be removed.
2. The Clerk of the Board is instructed to notify all
affected utilities and property owners of these changes
within ten days.
PASSED by the Board on March 27, 1979.
Originator: Public Works Dept.
Road Design Division
cc: Public Works Director
County Assessor
County Counsel
County Administrator
Utility Companies
Property Owners
Building Inspection
RESOLUTION NO. 79/317
00148
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Final Map ) RESOLUTION NO. 79/318
and Subdivision Agreement )
for Subdivision 5169, )
Oakley Area. )
The following documents were presented for Board approval this date:
The Final Map of Subdivision 5169, property located in the Oakley area, said ..
map having been certified by the proper officials;
A Subdivision Agreement with RWC, A California Company, Subdivider, wherein
said Subdivider agrees to complete all improvements as required in said Subdivision Agree-
ment within one year from the date of said Agreement;
Said documents were accompanied by the following:
Security to guarantee the completion of road and street improvements.as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit Detail No 17930, dated March
16, 1979), in the amount of $4,300, deposited by: Woodhill Development Company.
b. Additional security in the form of a corporate surety bond dated March
16, 1979 and issued by Fidelity and Deposit company of Maryland (Bond No. 9329663) .
with RWC, A California Company as principal, in the amount of $419,700 for Faithful
Performance and $212,000 for Labor and Materials.
Letter from the County Tax Collector stating that there are no unpaid County
taxes heretofore levied or the property included in said map and that the 1978-79 tax
lien has been paid in full and the 1979-80 tax lien, which became a lien on the first day
of March, 1979, is estimated to be $3,500;
Security to guarantee the payment of taxes as required by Title 9 of the County
Ordinance code, in the form of:
Surety Bond No. 9329664 issued by Fidelity and Deposit Company with RWC,
A California Company as principal, in the amount of $3,500 guaranteeing the payment
of the estimated tax;
NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on March 27, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Woodhill Development Company
34 Alamo Square
Alamo, CA
Transamerica Title Co. (w/attach.)
P. O. Box 36
Walnut Creek, CA 94597
RESOLUTION NO. 79/318
00149
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/319
and subdivision agreement )
for Subdivi$ion MS 51-76, )
Richmond Area. )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 51-76, property located in the Richmond
area, said map having been certified by the proper officials;
A Subdivision Agreement with Warren R. Denny, 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 17833, dated March
142 1979), in the amount of $1,000, deposited by: Warren Denny.
b. Additional security in the form of a letter of credit dated March 12, -
1979, issued by Lafayette Federal Savings of Walnut Creek with Warren R. Denny as
principal, in the amount of $4,700 for Faithful Performance and $2,850 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 27, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Warren R. Denny
6138 Plymouth Avenue
Richmond, CA 94805
Kister, Savio & Rei
11818 San Pablo Avenue
El Cerrito, CA 94530
RESOLUTION NO. 79/319
00150
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of
Approval of the Parcel Map RESOLUTION NO. 79/320
for Subdivision MS 129-77, )
Byron Area. )
)
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 129-77, property located in the Byron 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 27, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Vaquero Land Company, Ltd.
4707 Mildred Drive
Fremont, CA 94536
RESOLUTION NO. 79320
OO151
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of
Approval of the Parcel Map RESOLUTION NO- 79/321
and Subdivision Agreement )
for Subdivision MS 29-78, )
Concord ACea. )
The following documents were presented fcr Board approval this date:
The Parcel Map of Subdivision MS 29-78, property located in the Concord
area, said map having been certified by the proper officials;
A Subdivision Agreement with David Zeigler, Subdivider, wherein said Subdi-
vider 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 14820, dated November
30, 1978), in the amount of $1,000, deposited by: David Zeigler.
b. Additional security in the form of a corporate surety bond dated November
1, 1978 and issued by United Pacific Insurance Company of Washington (Bond No. U071337)
with David L. Zeigler as principal, in the amount of $2,500 for Faithful Performance
and $1,750 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 27, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
David L. Zeigler
5444 Clayton Road
Concord, CA 94521
RESOLUTION NO. 79/321
00152
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/322
and Subdivision Agreement )
for Subdivision MS 242-78, )
Lafayette Area. )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 242-78, property located in the Lafayette
area, said map having been certified by the proper officials;
A Subdivision Agreement with Henrietta F. Rivera, 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 17930, dated March
169 1979), in the amount of $1,000, deposited by: Carolyn E. Fareria.
b. Additional security in the form of a cash deposit of $6,800 (Auditor's
Deposit Permit Detail No. 17930, dated March 16, 1979), deposited by Carolyn E. Fareria
in the amount of $4,200 for Faithful Performance and $2,600 for Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on March 27, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Henrietta F. Rivera
1950 Reliez Valley Road
Lafayette, CA 94549
Martin cit Carolyn Fareria
1476 Huston Road
Lafayette, CA 94549
Everett S. Moran
463 Kentucky Avenue
Berkeley, CA 94707
RESOLUTION NO. 79/322
00153
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 7 9
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 79 - 19 80 being prepared.
Parcel Number Tax Original Corrected Amount
For the andckv Rate Type of Assessed Assessed of R&T
Year AAxwXo*xftX Area Property Value Value Change Section
ENROLL following parcel on Secured Assessment Roll : 4831 ;
531;
1975-76 513-330-015-1 08084 Land $-0- $1,680 +$1 ,680 4985(a)
Total To-- 3T.7 0— + 1 ,680 4985(b)
1976-77 it ItLand $-0- $1 ,712 +$1 ,712
Total $-0- T
1977-78 " " Land $-0- $1 ,744 +$1 ,744
Total $-0- 44 + 1 ,7
1978-79 Land $-0- $1,776 +$1 ,776
Totals 0- P,776 + 1 ,776
Assessee: Barrett Homes, Inc. (Has been notified)
114 Clark Dr. . .
San Mateo, CA 94402
Deed Reference: 4675/0190 - August 5, 1964
Property Description: Por Wick Ave
—
—OF CO—RREC—TION—S — — — — — — — — — — — — — — — — — —
END
t3/9/79
Copies to: Requested by Assessor PASSED ON
MAR 2 71979
unanimously by the Supervisors
Auditor present.
Assessor(Graham) B /
Tax Coll . CARL S. RUSH
County Assessor
When re firedby law, consented
Page 1 of 1 to by County Counsel
Res. # 7?A72
Dep
00154
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0.
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 79 - 19 80 being prepared.
Parcel Number Tax Original Corrected Amount
For the =Wzr Rate Type of Assessed Assessed of R&T
Year AW=txXaX Area Property Value Value Change Section
1976-77 560-380-006-0 08001 P.P. $ 85,305 $160,305 +$75,000 531; 506
1977-78 P.P. $213,990 $286,740 +$72,750 531; 506
.Assessee: Willamette-Western Corp. (Has been notified.)
Foot of N. Portsmouth Ave.
Portland, OR 97203
(Uns. Account No. 140810-0000)
END OF CORRECTIONS _ — — — — — — r ~ _ — —
Copies to: Requested by Assessor PASSED ON MAR 2 7 1979
unanimously by the Supervisors
Auditor / present.
Assessor(Graham) Bye
Tax Coll . CARL S. RUSH
County Assessor
When r ired by law, consented
Page 1 of 1 to b t e Coun*y Counsel
Res. # �r`'1z4
Dep
00155
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 79 �aS
Contra Costa County )
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see- signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the unsecured assessment roll for the fiscal
year (s) 1979-80, 1978-79, 1977-78, 1976-77, and 1975-76.
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Pro grt Value Value Change Section
FOR THE FISCAL YEAR 1978-79:
Robt. J. & Carol K. Brown, et al
1978-79 016561-0000 66018 PS Imps $ 1 ,400 AV $ -0- -$1 ,400 AV 4831 .5
Pers Prop 44,430 AV 40,625 AV - 3,805 AV "
Bus Inv Ex NO CHANGE
Walnut Equipment Leasing Co.
1977-78 136745-E003 03000 Pers Prop $ 1 ,920 AV $ 820 AV -$1 ,100 AV 4831
10% Penalty 192 AV 82 AV - 110 AV 463
Walnut Equipment Leasing Co.
1978-79 136745-EEO3 03000 Pers Prop $ 2,395 AV $ 1 ,390 AV -$1,005 AV 4831
10% Penalty 239 AV 139 AV - 100 AV 463
Savin Business Machines Corp.
1978-79 113075-0001 05005 Pers Prop $11 ,105 AV $ 6,860 AV -$4,245 AV 4831.5
Savin Business Machines Corp.
1978-79 113075-0003 12058 Pers Prop $ 3,285 AV $ 2,225 AV -$1,060 AV 4831.5
Copies to: Requested by Assessor PASSED ON MAR 2 7 1979
unanimously by the Supervisors
Auditor i ' /� present.
Assessor (Giese) B Z11
Tax Coll.
t3/16/79
When required by law, consented
Page 1 of 5 to by the County Counsel
Res. A 79 By Not required this page
Deputy
00156
y
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
FOR THE FISCAL YEAR 1977-78:
Savin Business Machines Corp.
1977-78 113075-E002 07013 Pers Prop $ 1 ,290 AV $ 840 AV -$ 450 AV 4831.5
Savin Business Machines Corp.
1977-78 113075-E004 09000 Pers Prop $ 4,440 AV $4,155 AV -$ 285 AV 4831.5
FOR THE FISCAL YEAR 1979-80:
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R$T Section
Savin Business Machines Corp. , as follows:
1975-76 113075-E000 02002
(02005) Pers Prop $ 4,680 FV $ 1,170 AV 531
10% Penalty 468 FV 117 AV 463
1976-77 02002 Pers Prop 5,120 FV 1 ,280 AV 531
10% Penalty 512 FV 128 AV 463
1977-78 Pers Prop 9,560 FV 2,390 AV 531 .4, 506
1978-79 113075-EE00 02002 Pers Prop $18,800 FV $ 4,700 AV 531.4, 506
1977-78 113075-E001 05005 Pers Prop $ 7,100 FV $ 1 ,775 AV 531.4, 506
1975-76 113075-E002 07013 Pers Prop $ 780 FV $ 195 AV 531
10% Penalty 78 FV 19 AV 463
1976-77 Pers Prop $ 860 FV $ 215 AV 531
10% Penalty 86 FV 21 AV 463
Assessee has been notified.
- - - - - - - - - - Requested by Assessor
By
A55'-tz Assessor
When required by law, consented
Page 2 of 5 to by the County Counsel
Res. q 3120 By Not required this page.
Deputy
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1979-80.
Savin Business Machines Corp. , as follows:
1978-79 113075-EE02 07013 Pers Prop $ 1 ,940 FV $ 485 AV 531.4, 506
1975-76 113075-EO03 12058 Pers Prop $ 1 ,540 FV $ 385 AV 531
10% Pen. 154 FV 38 AV 463
1976-77 " Pers Prop 1,720 FV 430 AV 531
10% Pen. 172 FV 43 AV 463
1977-78 Pers Prop 7,820 FV 1 ,955 AV 531 .4, 506
1975-76 113075-EO04 09000 Pers Prop $ 5,760 FV $ 1,440 AV 531
10% Pen. 576 FV 144 AV 463
1976-77 Pers Prop 5,920 FV 1,480 AV 531
10% Pen. 592 FV 148 AV 463
1978-79 113075-EE04 09000 Pers Prop $37,900 FV $ 9,475 AV 531 .4; 506
1975-76 113075-EO05 08001 Pers Prop $ 9,200 FV -$ 2,295 AV 531
10% Pen 920 FV 229 AV 463
1976-77 Pers Prop 9,380 FV 2,345 AV 531
10% Pen. 938 FV 234 AV 463
1977-78 Pers Prop 9,300 FV 2,325 AV 531.4, 506
1978-79 113075-EE05 08001 Pers Prop $8,940 FV $ 2,235 AV 531.4, 506
Assessee has been notified.
Requested by Assessor
BY
AsiR+. Assessor
When required by law, consented
Page 3 of 5 to by the County Counsel
Res. By Not required this page
Deputy
00158 -
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1979-80.
Savin Business Machines Corp. , as follows:
1978-79 113075-EE06 01002 Pers Prop $ 1 ,440 FV $ 360 AV 531 .4, 506
1976-77 113075-EO07 66028 Pers Prop $ 660 FV $ 165 AV 531
10% Pen. 66 FV 16 AV 463
1975-76 Pers Prop 560 FV 140 AV 531
10% Pen. 56 FV 14 AV 463
1978-79 113075-EE07 66028 Pers Prop $ 4,820 FV $ 1,205 AV 531 .4, 506
1978-79 113075-EE08 14010 Pers Prop $ 4,820 FV $ 1,205 AV 531 .4, 506
1975-76 113075-EO09 11023 Pers Prop $ 2,220 FV $ 555 AV 531
10% Pen 222 FV 55 AV 463
1976-77 Pers Prop 2,240 FV 560 AV 531
10% Pen. 224 FV 56 AV 463
1978-79 113075-EE09 11023 Pers Prop $ 580 FV $ 145 AV 531 .4, 506
1976-77 113075-EO10 60003 Pers Prop $ 1 ,740 FV $ 435 AV 531
-10% Pen. 174 FV 43 AV 463
1978-79 113075-EE10 60003 Pers Prop $ 4,820 FV $ 1,205 AV 531 .4, 506
1975-76 113075-E011 85093 Pers Prop $ 1 ,580 FV $ 395 AV 531
10% Pen. 158 FV 39 AV 463
Assessee has been notified. - - - - - - - - - -
Requested by Assessor
By
hiss- Assessor
When required by law, consented
Page 4 of 5 to by the County Counsel
Res. 79 gas By Not required this page.
Deputy
-00159
•
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
FOR THE FISCAL YEAR 1979-80:
Ralston Purina Company
1976-77 105290-EO03 02002 PS Imps $28,860 FV $ 7,215 AV 4831
Assessee has been notified.
END OF CORRECTIONS Page 5.
Requested by Assessor
By l/
Asp#: Assessor
When p9quired by law, consented
Page 5 of 5 to b he County Counsel
Res. 79 q?5 .-
Dep
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 11440
Contra Costa County
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein),- and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the unsecured assessment roll for the fiscal
year 1978-79, 1977-78, 1976-77, and 1975-76.
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
FOR THE FISCAL YEAR 1978-79:
J. B. Barton
1978-79 008670-0001 82044 PS Imps $ 1 ,825 AV $ 575 AV -$1 ,250 AV 4831 .5
Pers Prop 715 AV 280 AV - 435 AV it
Richmond Windustrial Supply, Inc.
1978-79 108050-0000 08001 PS Imps NO CHANGE
Pers Prop $10,740 AV $17,675 AV +$6,935 AV 531 .3,506
Bus Inv Ex -0- 8,662 AV - 8,662 AV 219
Assessee has .been notified. Net Change -$1 ,727 AV 533
Eaton Credit Corp.
1978-79 038940-0001 08085 Pers Prop $ 6,035 AV $ 2,385 AV -$3,650 AV 4831 .5
END OF CORRECTIONS Page 1
Copies to: Requested by Assessor PASSED ON MAR 2 7 1979
unanimously by the Supervisors
Auditorpresent.
Assessor (Giese) By
Tax Coll.
t 3/13/79
When required by law, consented
Page 1 of 3 to by the County Counsel
Res. 30?� By Not required this page
Deputy
00161
a
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
FOR THE FISCAL YEAR 1978-79:
Xerox Corporation
1978-79 143500-0017 14010 Pers Prop $ 925 AV -0- 4831.5
International Industries, Inc.
1978-79 063900-0004 02014 PS Imps NO CHANGE
Pers Prop $ 3,765 AV $ 3,440 AV -$ 325 AV 4831
FOR THE FISCAL YEAR 1977-78:
Fred R. Pearl
1977-78 099096-EODI 85095 PSI, PP, &
Pen $ 1 ,630 AV -0- 4831
Richmond Windustrial Supply, Inc.
1977-78 108050-0000 08001 PSI & PP NO CHANGE
Bus Inv Ex -0- $ 8,035 AV -$8,035 AV 219
FOR THE FISCAL YEAR 1976-77:
International Industries, Inc.
1976-77 02002-3959 02002 PS Imps NO CHANGE
Pers Prop $ 4,170 AV $ 3,700 AV -$ 470 AV 4831
FOR THE FISCAL YEAR 1975-76:
Richmond Windustrial Supply, Inc.
1975-76 08001-2441 08001 PS Imps NO CHANGE
Pers Prop $23,700 AV $22,805 AV -$ 895 AV 4831
Bus Inv Ex 11 ,690 AV 11 ,242 AV + 448 AV 531.5,506
Net Change -$ 447 AV 533
Assessee has been notified.
Requested by Assessor
Ass=t: Assessor
When required by law, consented
_ Page 2 of 3 to by the County Counsel
Res. i `'4344 By Not required this page
Deputy
0fGZ ._
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value ]blue R&T Section
FOR THE FISCAL YEAR 1979-80:
International Industries, Inc.
1975-76 063900-EO04 02014
(02002) PS Imps $220 FV $ 55 AV 4831
1977-78 02014
(02002) Pers Prop $440 FV $110 AV 4831
Assessee has been notified.
END OF CORRECTIONS Page 3
Requested by Assessor
Ass,!+. Assessor
When r uired by law, consented
Page 3 of 3 to b e County Counsel
Res. #14J076
Dep
IN THE BOARD OF SUPERVISORS
OF
,CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Cancellation of )
Tax Liens on Property Acquired ) RESOLUTION NO. 7q 3a,
by Public Agencies )
WHEREAS, the County Auditor pursuant to Revenue and Taxation Code
Section 4986(b) recommends cancellation of a portion of the following tax
liens on properties acquired by public agencies; said acquisitions having
been verified and taxes prorated accordingly.
NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority
and recommendations, the County Auditor cancel these tax liens for year
of 1978-79
PITTSBURG REDEVEIDPMENT AGENCY CITY OF CONCORD (cont)
085-114-003-8 7025 All 117-070-022-1 2001 Por
1-1
085-114-oo4-6 7025 All 117-070-023-9 2001 Por
085-115-004-5 7025 An 117-070-028-8 2001 Por
085-115-005-2 7025 All 153-230-006-E 2006 Por
085-115-006-0 7025 All STATE OF CALIFORNIA
CONTRA COSTA COUNTY 148-210-013-6 79109 All
135-030-008-1 79144 Por 170-100-015-8 9055 Por
148-260-ol4-3 98001 Por SAN PAP.LO REDEVELOPMENT AGENCY
CITY OF MARTINEZ 413-230-026-2 11031 All
372-040-001-3 5001 Por
372-040-002-1 5001 Por
CITY OF CONCORD
111,-421-030-7 2002 Por
111 -151-004-5 2002 Por
Donald I. ?^t:chet, huditor Controller
By:-_ �"�� - Adopted by tha Cco;d o::_.MAR 2 7.1979
(Tax Cancel- Order)
(R&T S4986(b) )
County Auditor 1
County Tax Collector 2
(Hademption)
(Secured)
RESOLUTION No. '791JZ7 00164
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Canceling of )
Delinquent Penalties on the ) RESOLUTION N0.
Unsecured Assessment Roll. )
TAX COLLECTOR'S MIO:
WHEREAS, due to a clerical error, payment having been timely received was not
timely processed, which resulted in delinquent penalty charge thereto; and so
I now request pursuant to Sections 11985 and 4986 (a) (2) of the Revenue and
Taxation Code, State of California, that the delinquent penalties that have
accrued due to inability to complete valid procedures be canceled on the below
listed bills and appearing on the Unsecured Assessment Roll.
Name Fiscal Year Account No. Penalty
Ahrens, John J. 1978-79 CF56o6GL 17.311
Dated: March 13, 1979
ALFRED P. IOMELI, Tax C llector I consent to these cancellations.
f JOHN B. CLAUSEN, County Counsel
By:
Deputy l Co a for Deputy
x- -x-x-x-x x x-x x-x-x-x-x-x x-x-x-x-x x-x-x-x-x-x-x-x-x-x x x x x x x x-x
BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent
penalties attached because payments received were not timely processed, the
AUDITOR is ORDERED to CANCEL THEM.
PASSED ON MAR 2 7 1979 by unanimous vote of Supervisors present.
cc: County Tax Collector
County Auditor
RESOLUTION N0.
00165
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIF(RNIA
Cancel Fast Installment }
Delinquent Penalties on the ) RESOLUTION NO. 79/
1978-79 Secured Assessment Roll )
TAX COLLECTOR'S MESO:
On the first installments of parcels detailed in Exhibit A, attached
hereto and made a part hereof, 6d delinquent penalties attached due to
the failure of these people to pay their taxes. After the delinquent
date, State of California Senior Citizens Postponement Certificates of
Eligibility were submitted to the County Tax Collector. The claims
for these Certificates were timely filed with the state.
Under Revenue and Taxation Code Section 20645.5, where the claims for
postponement are timely filed and the failure to timely perfect the
claim is not due to the willful neglect of the claimant or representative,
any delinquent penalties and interest shall be canceled. I now
request cancellation of the 6% penalties pursuant to Section 20645.5 of
the Revenue and Taxation Code.
SEE EXHIBIT A ATTACHED
Dated: March 19, 1979
ALFRED I ELI ,
Treasurer-Tax Collector
x-x-x-x-x-x-x-x-r.-x-x-x-x-x-x-x x-x-x-x-x-x-x x-x-x-x x-x-x-x-x-x-x-x-x-x x
BQ:RD'S ORDER: Pursuant to the above statute, and to the Tax Collector's
showing above that these uncollected delinquent penalties attached because
of inability to complete valid procedures prior to the delinquent date, the
Auditor is GRDERED to CANCEL them.
PASSED (W MAR 2 7 1979 , by unanimous vote of Supervisors present.
APL/nlw
c: County Tax Collector
County Auditor
RESOLUTION NO. 79/ O"G(;
EXHIBIT A
Parcel No. Instl. Amount Claimant Address
133-074-010-9 1 $324.78 Herbert J Minster 5139 Greenmeadow Drive Cncd 94521
2 324.78
17S-150-027-1 1 277.93 Lloyd J Lee 101 Miramonte Rd Wa1Crk 94596
2 277.93
189-380-060-5 1 278.60 Wistar H Chubb Jr 2115 Cactus Ct #4 Wa1Crk 94595
230-122-003-0 1 510.19 Martin A Cogburn 3447 Blackhawk Rd Laf 94549
2 510.19
233-110-013-7 1 455.78 Evelyn A Petry 3307 Berta Ln Laf 94549
2 455.78
268-162-023-9 1 322.89 Helen M Puddy 24 Northwood Dr Ornda 94563
2 322.89
514-260-012-0 1 70.10 Gladys Hanke 1945 Grant Av Rchmd 94801
2 70.10
538-162-001-1 1 266.73 Johnnie :d Pounds 334 3rd St Rchmd 94801
•2 266.73
00167-
In the Board of Supervisors
of
Contra Costa County, State of California
March 27
In the Matter of
Implementation of ABAG
Environmental Management Plan.
This being the time to consider action on the Association
of Bay Area Government's Environmental Management Plan (EMP) ; and
A. A. Dehaesus, Director of Planning, recommended that
the Board approve the water quality portion of the initial EMP
and agree to implement those portions of said plan relating to
water quality; and
Supervisor T. Powers commented on the Er1P, and expressed
certain concerns with respect to allegations that the Environmental
Protection A ency (EPA) considers the Contra Costa County Surface
Runoff Plan ka part of EMP) to be incomplete, and submitted a copy
of a letter addressed to Linda B. Porter, Action Vice President,
League of Women Voters of Diablo Valley, from Paul DeFalco, Jr. ,
Regional Administrator, U. S. Environmental Protection Agency,
commenting on implementation of the plan; and
Stan Davis, representing the City of Antioch, appeared
and advised that said city has approved the EMP in concept but has
not reviewed the final draft; and
Fire Chief A. V. 3treuli, speaking on behalf of the
Contra Costa County, Orinda, and Moraga Fire Protection Districts,
expressed concern with respect to the amount of participation by
the fire districts and their limited financial resources; and
The Board received letters from the fire chiefs of the
Rodeo, San Ramon, and Danville Fire Protection Districts expressing
similar concerns; and
M. G. :aingett, County Administrator, advised that it is
his understanding that the Fire Districts would be responsible for
developing plans relating to oil and chemical spills and that partici-
pation without adequate compensation could present financial problems
to said Districts; and
Board members discussed the matter, and proceeded -with the
adoption of Resolution No. 79/330• A MATTER OF RECORD
I hereby certify that the foregoing is a true and correct copy of ratd 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 27th day of Parch 1932
J. R.-OLSSON, Clerk
Deputy Clerk
M- xine Iii. 1-eufeld
H-24 4177 15m 0"L.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Intent to Implement the ) RESOLUTION NO. 79/330
Water Quality Portions of the ABAG )
Environmental Management Plan )
The Association of Bay Area Governments (ABAG) was designated by the U. S.
Environmental Protection Agency (EPA) and State Water Resource Control Board (SWRCB)
to prepare an Environmental Management Plan (EMP) for the San Francisco Bay Area;
ABAG has prepared an initial EMP that includes water quality, air quality, solid
waste management and water supply elements;
The water quality element of the EMP contains policies and actions for surface
runoff that were developed by the counties of the Bay Area;
ABAG has received more than 1,500 pages of public comment on the draft EMP,
and these have been considered fully by the responsible ABAG approving bodies;
The initial EMP has been reviewed, modified and approved by the ABAG
Environmental Management Task Force, Regional Planning Committee, Executive Board,
and General Assembly;
The Board of Supervisors of the County of Contra Costa has reviewed the initial
EMP;
EPA and SWRCB policy is that significant water quality management agencies
named in the EMP must indicate their willingness to implement the EMP before EPA and
SWRCB can give unconditional approval and/or certification to the initial EMP;
The Board of Supervisors of the County of Contra Costa is a significant
management agency for the purpose of implementing portions of the initial EMP relating to
water quality;
Flexibility in implementation of the initial EMP is implicit in the plan so as to
include good faith efforts to implement;
ABAG has developed a continuing planning process so that the initial EMP can be
updated and revised on a regular basis;
Although additional local expenditures resulting directly from the EMP are not
large relative to previous or ongoing environmental management activities, local govern-
ment fiscal resources are strained by the Statewide passage of Proposition 13 on June 6,
1978;
NOW, THEREFORE, BE IT RESOLVED THAT THE Board of Supervisors of the
County of Contra Costa approves the water quality portions of the initial EMP for
implementation;
BE IT FURTHER RESOLVED that the Board of Supervisors of the County of
Contra Costa agrees to proceed with a good faith effort to implement those portions of the
initial EMP relating to water quality that are within this jurisdiction's responsibility, as set
forth in the attached list of Actions;
BE IT FURTHER RESOLVED that the Board of Supervisors of the County of
Contra Costa agrees to seek adequate legal authority if it does not currently have power to
implement any portion of the water quality plan for which it has been given implementation
responsibility;
BE IT FURTHER RESOLVED that implementation of actions financed wholly or
in part by Federal and/or State funds will be conditioned on the availability of that money;
RESOLUTION NO. 79/330 00169
2
BE IT FURTHER RESOLVED that the Board of Supervisors of the County of
Contra Costa because of the impact of Proposition 13, reserves the right to postpone
implementing any provision in the EMP involving additional local expenditures;
BE IT FURTHER RESOLVED that the Board of Supervisors of the County of
Contra Costa will seek to modify the initial EMP as appropriate during the continuing
planning -process if implementation does not proceed according to the EMP's approved
schedule;
PASSED by the BOARD on March 27, 1979 by the following vote:
AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak and E.
H. Hasseltine
NOES: None
ABSTAIN: None
Later in the day, Supervisor Tom Powers recommended that the aforesaid
resolution be amended by inclusion of the following language:
WHEREAS, EPA has considered the Contra Costa County Surface Runoff Plan to
be incomplete; and
WHEREAS, Contra Costa County is currently undertaking to amend the Surface
Runoff Plan and bring it into compliance with EPA's requirements;
BE IT FURTHER RESOLVED that Contra Costa County agrees to amend the
management agreement with ABAG to include the Surface Runoff Plan when it has been
completed.
PASSED by the BOARD on March 27, 1979 by the following vote:
AYES: Supervisors T. Powers, N. C. Fanden, S. W. McPeak and E. H. Hasseltine
NOES: None
ABSTAIN: Supervisor R. I. Schroder (for the reason that he did not have
sufficient information on this matter.)
Orig: Planning Department
cc: ABAG
Regional Water Quality Control Board
State Water Resources Control Board
EPA
Office of Emergency Services
Public Works Department
Building Inspection Department
County Solid Waste Management Agency
County Health Department
RESOLUTION NO. 79/330 0OA70
ATTACHMENT TO
RESOLUTION NO. 79/330
LIST OF ACTIONS TO BE IMPLEMENTED
1. Water Quality Action 8.1 — Implement county surface runoff plans, after adoption by
the cities and county within each county.
2. Water Quality Action 10.1 — Improve monitoring and documentation of vessel waste
pollution.
3. Water Quality Action 12.4 — Develop local roadway and railbed spill containment and
clean-up capabilities.
4. Solid Waste Action 15.2 — Iniegrate the Wastewater Solids Study recommendations
into regional and local solid waste management plans.
00171
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 79/331
Completion of Public Improvements
for Land Use Permit 2039-74, "
Shore Acres Area. )
)
Whereas the Public Works Director has recommended that the public improvements
constructed under Land Use Permit 2039-74, Shore Acres area, be acceted as complete
and that he be authorized to refund to Shore Acres Baptist Church the 9500 deposited
as surety (as evidenced by Auditor's Deposit Permit Detail No. 134774, dated April 2,
1976); and
NOW THEREFORE BE IT RESOLVED that the recommendation of the Public Works
Director is APPROVED.
IT IS FURTHER RESOLVED that the WIDENING OF PACIFICA AVENUE is ACCEPTED
as a County Road; the right of way was conveyed by separate instrument, recorded on
September 5, 1974, in Volume 7315 of Official Records on page 583.
PASSED by the Board on March 27, 1979. '
0
m
0
cc
Orig. Dept.: Public Works (LD)
cc: Public Works - Accounting
Recorder
Shore Acres Baptist Church
300 Pacifica Avenue
Pittsburg, CA 94565
RESOLUTION NO. 79/331
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Regional Transportation Improvement ) RESOLUTION NO.' 79/332
Program )
Supervisor Schroder, the Board' s representa-tive on the'_
Metropolitan Transportation Commission, reported that the Work .
Program & Plan Revision Committee 'of the Metropolitan Transporta-
tion Commission considered additions to the State Transportation
Improvement Program.
The Work Program Committee will recommend- to the entire
Commission that I-180, the Hoffman Freeway, has No. I priority in
the region. He further reported that the project nominated by
Alameda County received Priority No. 3 in the interstate -category.
This project would construct a High Occupancy Vehicle lane from
I-580 around the Bay Bridge toll plaza and enable buses and car-
pools to enter the Bay Bridge westbound directly. This project
would expand the capacity of the approaches to the Bay Bridge;
encourage more efficient use of the bridge; and improve transit
efficiency.
The • project is of importance to Contra Costa County
and would assist Contra Costa County commuters because high
occupancy vehicles on Route 24 would also be able to use this
bypass.
At the recommendation of Supervisor Schroder, IT IS BY
THIS BOARD RESOLVED that it supports the I-580. High Occupancy
Vehicle lane and urges the Metropolitan Transportation Commission
to include it in the Regional Transportation Improvement Program.
PASSED by the Board on March 27, 1979.
cc: Metropolitan Transportation Commission
Board of Supervisors , Alameda County
Public Works Department
RESOLUTION NO. 79/ 332
00173
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the* Matter of Y
Relocation of Toll Booths )
of the Martinez-Benicia ) RESOLUTION NO. 79/333
Bridge )
Supervisor Eric H. Hasseltine informed the Board that
he received from Assemblyman Daniel E. Boatwright a copy of a
letter which Mr. Boatwright sent to Mr. Thomas R. Lammers ,
District Director of the Department of Transportation, San Fran-..
cisco.
In his letter, Assemblyman Boatwright expressed -his -
concern about a proposal by the California Department of Trans-
portation to relocate the toll booths of the Martinez-Benicia
Bridge to the south side of the bridge. Assemblyman Boatwright
feels that this move may create serious traffic problems in
Contra Costa County.
IT IS BY THIS BOARD RESOLVED that it concurs with
Assemblyman Boatwright and opposes the move of the toll booths
to the south side of the Martinez-Benicia Bridge.
PASSED by the Board on March 27, 1979.
Qrig, Dept.
Public I-lorks Administration
cc: Assemblyman Daniel E. Boatwright
Melvyrn Wingett, County Administrator
Department of Transportation, District 4
V. L. Cline, Public Works Director
A. A. Dehaesus, Director of Planning
RESOLUTION NO. 79/333
00:x'74
T
March 27, 1979
' tR
Executive Session:
At 5:20 p.m. the Board recessed to meet in Executive
Session in Room 105, County Administration Building, Martinez,
California, to discuss personnel and salary matters (pursuant
to Government Code Sections 54957 and 54957.6;
At 6:15 p.m. the Board reconvened in its Chambers
and adopted the following orders:
III =
a .
i
f
• I .
i
I
i
r
- t
i
00 75'
I
In the Board of Supervisors
of
Contra Costa County, State of California
In the Matter of
Compensation for "Stat-Call" RESOLUTION NO. 79/334 _
The Contra Costa County Board of Supervisors Resolves that:
1. On March 27, 1979, the Employee Relations Officer submitted the '
letter of agreement entered into with Contra Costa County •` '
Employees Association Local #1 for modification of the differentiai
for employees in the Attendant LVN Aide unit assigned to emergency
"stat-call".
2. This Board having thoroughly considered it, approves the Letter of
Agreement.
3. Salary Differential for Emergency "Stat-Call".
The Letter of'Agreement with Contra Costa County Employees
Association Local #1 is attached hereto as Exhibit A and
paragraphs 1 through 5 inclusive thereof, are incorporated
herein as if set forth in full for the employees in the unit
represented by said organization.
4. If an-ordinance is required to implement any of the foregoinq
provisions, said provisions shall become effective upon the
first day of the month following (30) days after such ordinance
is adopted.
S. This Resolution shall become effective on April 1, 1979.
PASSED and ADOPTED on March 27, 1979 by unanimous vote of the
membe=of the Board present.
Orig: Personnel Department
cc: Local #<1
County Auditor-Controller -
County Administrator
County Counsel
Director of Personnel
County Medical Services
H-24 4/77 15m
RESOLUTION 210. 79/334
'
001176
Contra Costa County Employees
Association, Local No- 1
P.O. Box 222
Martinez, Calirornia 95553
Attention: Mr. Henry L. Clarke
This letter will confirm our understanding concerning the pay and assignment
of employees in the Attendant - LVN - Aide Unit to "stat-calls". Section 26
of the Memorandum of Understanding between Contra Costa County Employees
Association, Local Pio_ 1 made and entered into the 22nd day of July 1977 is
hereby modified by the deletion of subsection "a" in its entirety and the
substitution in full as follows:
"a. Effective April 1, 1979, a 10% base pay salary differential
shall be paid for those shifts on which Hospital Attendants and Licensed
Vocational Nurses are specifically assigned by the administration to
respond to emergency "stat-calls" if said Hospital Attendants and
Licensed Vocational Nurses do not qualify for other hazard assignment
differential. A 5% base pay salary differential shall be paid for
those shifts in which Hospital Attendants and Licensed Vocational
Nurses are specifically assigned to respond to emergency "stat-calls"
if said Hospital Attendants and Licensed Vocational Nurses qualify for
other hazard assignment differential,said So to be in addition to the
hazard pay differential."
It is further understood that acceptance of the assignment to "stat-calls" "ate
those employees hired prior to April 1, 1979 shall be voluntary, provided,
however, if insufficient euplovees volunteer for the "stat-calls" assignment
or additional employees are required on a particular shift, administration
001/ /
shall select employees judged to be qualified to handle such assignment
because of prior experience and training. All Hospital Attendants and
Licensed Vocational Nurses hired on April 1, 1979 or thereafter will be
advised that they may be required to handle "stat-calls" and if required
will receive training for such assignments. It is the intention of adminis-
tration.to
dminis-tration.to assign employees to "stat-calls" cn a continuing volunteer basis.
Employees may request that they be removed fr— the "stat-calls" assignment
by submitting a request in writing stating th=. ::asons for such request. -The
administration may remove employees from the "sc.:--calls" assignment where it
is demonstrated they are no longer capable of handling such assigameats.
If the foregoing conforms to your understanding, please indicate your approval
and acceptance in the space provided below.
Dated: -r
CONTRA COSTA COUNTY EMPLOYEES CONTRA COSTA COUNTY
ASSOCIATION, LOCAL NO. 1
U ChA
By vl w By
00178
in the Board of Supervisors
of
Contra Costa County, State of California
Resolution No, 79/338
In the Moller of
Designatton of Charles Crtll as
Acting Director of Animal Services
The Contra Costa County Board of Supervisors RESOLVES THAT:
Mr, Kenneth Danielson, Agricultural Commtsstoner,-Director of Weights' ,&
Measures has resigned from those offices effective on March 31 , 1979.
Therefore, commencing on April 2, 1979 the Animal Control Director,
Mr. Charles CrIll will temporarily discharge the duties of the newly
created exempt department head position of Director of Animal Services.
During Mr. Crill 's temporary discharging of duties as noted above, his
classified position of Animal Control Director is hereby allocated to
salary level 511F ($2128FI effective April 2, 1979 and continuing until
the vacancy for Director of Animal Services is filled.
PASSED BY THE BOARD on March 27, 1979.
Orig. Dept; Civil Service
cc: Animal Services
Auditor-Controller
County Administrator
RESOLUTION NO. 79/338
00179
H-24 4177 15m
Il; THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUITTY, STATE OF CALIFORNIA
In the Matter of )
Salary Allocation for the ) RESOLUTION NO. 79/339
Director of the Community )
Services Deaartment )
WHEREAS this Board has determined =to recruit again
for the exempt position of Director of the Community .Services .
Department; and
VIH�-3REAS reallocation for said class from a five
step range to a three step range will provide a more favorable
recruitment rate:
Now, THEREFORE, BE IT RESOLVED that the salary of
the class of Director of the Community Services Department is
allocated to Level 553T ($2193-2¢13) .
PASSED on March 27, 1979 by unanimous vote of the
Board members present.
cc: Community Services Department
Civil Service
Auditor—Controller
County Administrator
RESOLUTION 110. 79/339 00180
C C
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Appointment of Roberto Alaniz
as Acting t
Direcor of the .
Community Services Department
This Board having determined to recruit again for
the exempt position of Director of the Community Services
Department; and -
Mrs. B. Goff having resigned from the position of
Acting Director, Community Services Department, effective
March 31, 1979; and
The County Administrator having recommended that
Mr. Roberto Alaniz be appointed Acting Director of said
Department effective April 2, 1979; and
The Board being in agreement therewith, IT IS
ORD�'R ED that Mr. Roberto Alani z is APPOINTED Acting Director
of the Community Services Department at the first step 02193)
of the three step range approved by the Board this day for
said position (Resolution No. 79/339) .
PASSED -by the Board on :larch 27, 1979, by unanimous
vote of the members present.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seol of the Board of
cc: Civil Service Dept. Supervisors
Auditor—Controller affixed this 27th day of March 19 79
Community Services Dept.
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
P.. J. Flu'nrer
H-24 4/77 15m
00181
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
AS GOVERNING BODY OF THE COUNTY AND OF ALL THE
OTHER PUBLIC ENTITIES OF WHICH IT IS THE GOVERNING BODY
In The Matter Of )
RESOLUTION 79/_215 _
Rescinding Resolution 78/638, )
as amended re contracts. )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
1. On June 27, 1978 this Board adopted Resolution 78/638
and on August 1, 1978, by Resolution 78/772 I, amended Resolution
78/638, to rescind all cost of living increases for individuals
beginning on or after July 1, 1978, granted in any contract, in
order to comply with Government Code 516280.
2. The California Supreme Court in Sonoma County Employees.
Association v. Count of Sonoma (1979) 23 Car.-3d 296,Car.-3d296 asec al red
Government code S162BO unconstitutional insofar as it impairs the
obligation of contracts, but has ruled that interest on unpaid
contract cost of living increases is not required insofar as the
affected public agencies were prevented by law from paying such
increases.
3. Accordingly, this Board rescinds Resolutions 78/638
and 78/772, Part I, effective the date hereof, insofar as those
resolutions rescind cost of living increases for individuals
beginning on or after July 1, 1978, granted in any contract and
direct that such cost of living increases be paid upon demand,
without interest.
PASSED on '' ' March 27 , 1979, unanimously by the
Supervisors present.
cc: All Department Heads
All Employee Organizations
(via Civil Service)
RESOLUTION 79/ 3_32-
_
00--82
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Support of Contra Costa ) RESOLUTION NO. 79/336
County for HR 1523. )
WHEREAS on October 18, 1977, this Board in Resolution
No. 77/848 endorsed the basic principles set forth by Congressman
George Miller in his HR 7200 relating to foster care and adoptions;•
and
WHEREAS on October 3, 1978, this Board in Resolution No.
78/949 brought to Congressman Miller's attention the concern of this
County that publicly operated children's shelters are ineligible for
federal BHI funding whereas privately operated shelters are eligible '
for such funding; and
WHEREAS on December 1 , 1978 Congressman Miller promised to
lend his support to solving this problem and other problems relating
to foster care and adoptions; and
WHEREAS on January 25, 1979 Congressman Miller introduced
HR 1523; and
WHEREAS HR 1523 includes provisions responsive to previous
Board positions and specifically includes a solution to the issue of
publicly operated children's shelters;
NOW, THEREFORE, BE IT 'RESOLVED that the Contra Costa County
Board of Supervisors endorses and supports the following principles
contained in HR 1523:
1. Allows Federal participation in the funding of
public institutions which serve specific numbers
of children;
2. Establishes an allocation of $266 million in Title IV-B
Social Security Act funds to finance additional
protective services, adoption and social services to
help reunite children in placement with their families;
3. Provides for Federal participation in voluntary placements;
4. Increases financial support to State and local communities
to provide services to reduce the necessity of foster
placement;
5. Provides and requires family reunification services after
the child has been placed in foster care.
BE IT FURTHER RESOLVED that copies of this Resolution be
forwarded as evidence of support for these principles to the members of
this County's Congressional delegation, the County Supervisors Association
of California, the National Association of Counties, and the Secretary
of Health, Education and Welfare.
PASSED AND ADOPTED BY THE BOARD ON 14ARCH 27, 1979.
cc: Social Services
County Administrator —
'Iembers of County's
Congressional delegation
County Supervisors Association
of California
National Assoc. of Counties
Secretary of Health, Education
and Welfare
00: 83
R--�nT.TMTl1*T I 'n 7Q/'4%Ag
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Human Resources Agency ) RESOLUTION NO. 79/337-
Abolished
9/337Abolished as of April 2, 1979. ) (March 27 1979)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
1. H.R.A. Abolished, & Resolutions Re ealed. As part of the
present reorganization see also Ord. #79-45 of today) of the
County's agencies and departments in the field of human services;
especially the consolidation of the (Public) Health and Medical
Services (County Hospital) Departments into the new Department of
Health Services as of April 2, 1979 (Resol. #79/201, 2-2-79) , the
Human Resources Agency is hereby abolished as of April 2, 1979,
and all conflicting Board Orders and Resolutions are hereby
repealed, rescinded and superseded to the extent of the conflict,'.
including the total repeal of Res. #71/782 (11-23-71) , #73/24
(1-16-73) , and #449 (#75/449, 6-10-75) .
2. Salary Schedule Amended. The Salary Schedule for Exempt
Positions is hereby amended effective on April 2, 1979, by deleting
the item on "Human Resources Director" and adding an item ."Assistant ._
County Administrator-Human Services. " The incumbent Deputy County
Welfare Director appointed to the exempt position of Assistant .
County Administrator-Human Services retains status as Deputy
County Welfare Director in the classified service, and in the position
of Assistant County Administrator-Human Services shall receive
additional monthly compensation of $43.00.
3. Supervising Authority for Cost Center No. 180. The. County
Administrator is the supervising authority and is administratively
responsible for cost center no. 180, formerly the Human Resources
Agency.
PASSED on March 2_, 1979, unanimously by the Supervisors present.
cc: County Administrator
County Counsel
Human Resources Agency
Health Department
Manpower Services Dept.
Civil Service
Social Service
Auditor
GWM:s
(3-9-79)
(3-21-79)
RESOLUTION NO. 79/337
00184
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Proclaiming April 1, 1979 as
U. S. Air Force Academy Day
in Contra Costa County.
The Board having received a March 22, 1979 letter from
Colonel A. Hal Parks , USAFR, Liaison Officer Coordinator, advising
that-April 1, 1979 is the 25th anniversary of the 'establishment" of
the United States Air Force Academy and seeking recognition.-of the
occasion at the County level;
IT IS BY THE BOARD ORDERED that April 1, 1979 is PROCLAIMED
as U. S. Air Force Academy Day in Contra Costa County.
PASSED by the Board on March 27, 1979.
1 hereby certify that the foregoing is o true and cored copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Wanes my hand and the Seol of the Board of
cc: County Administrator Supervisors
Public Information Officer affmqdthi*27th &y ofMarch 1979
J_. R. OLSSON, Cleric
By Z� Deputy Clerk
ary . azg
H-24 4/77 15m 01-05
In the aoard of Supervisors
of
Contra Costa County, State of California
March 27_____._, 19 _Z9
In the Matter of
Proposed Resolutions for
submission to CSAC.
Supervisor S. W. McPeak having requested the Board to
endorse the concepts of six resolutions (copies of which are
attached hereto and by reference incorporated herein) she -
proposes to submit to the County Supervisors Association of .
California (CSAC) General Assembly Conference in Sacramento *
to be held on April 4, 5, and 6, 1979;
IT IS BY THE BOARD ORDERED that it hereby ENDORSES
the concepts set forth in the attachments and AUTHORIZES their
submission to CSAC.
PASSED by the Board on March 27, 1979 by the
following vote:
AYES: Supervisors N. C. Fanden, R. I. Schroder,
S. W. McPeak, and E. H. Hasseltine.
NOES: None.
ABSTAIN: Supervisor Tom Powers (for the reason
that he has reservations with respect
to the proposals)
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.
cc: Supervisor S.W. McPeak Witness my hand and the Seal of the Board of
CSAC Supervisors
County Administrator affixed this27th day of March 19zg—
Director, Human Resources
Agency
Welfare Director J. R. OLSSON, Clerk
Director of Health Servicer ,^ �- l Deputy Clerk
axine M. Neufel
H-24 4/77 15m 00186
A Resolution Concerning Submission of County General Plans for Human Services
WHEREAS in comparison to other levels of local government, Boards
of Supervisors have the major responsibility to define, prioritize and
allocate their resources to meet the human service -needs of their communities;
and
WHEREAS many of the resources being allocated and administered by
Boards of Supervisors are state and federal funds; and
WHEREAS a local Board. of Supervisors is in a better position to 'judge
the needs of their community and the priority order in which those needs
should be met-, and
14HEREAS many of the major sources of state and federal funding require
the submission of a categorically oriented plan in order to receive funds;
i.e. , Mental Health Plan, Alcoholism Plan,. Drug Abuse Plan, Comprehensive.
Annual Services Plan (Title XX Plan), Area Agency on Aging Plan, Manpower
(CETA) Plan, Community Services Annual Plan (OEO); and
WHEREAS legislation now being considered by the Legislature (SB 716)
could require the submission of even more plans for Public Health and Medical
Service Programs; and
WHEREAS we believe that in order to properly fulfill our responsibilities
to our communities as well as to state and federal funding agencies, it is
more appropriate to view the individual and the community in the total context
of human service needs rather than viewing each funding source as a separate
aspect of life; and
WHEREAS we believe the present multiple, categorical planning processes
which must be undertaken are duplicative, overlap each other, involve very
similar processes, frequently are planning for the same individual who may
have two or more needs presently addressed by separate funding sources and do
not address the overall needs of the individual and the community;
NOW, THEREFORE, BE IT RESOLVED by the General Assembly of the County
Supervisors Association of California that the General Assembly endorses the
concept of a County General Plan for Human Services which would incorporate
the following characteristics:
1) A comprehensive assessment of the human service needs in
the county;
2) A comprehensive assessment of the human service resources
presently available in the county;
3) A prioritization of the unmet needs in the county;
4) An identification of the goals and objectives of each
major component of human services programming in the county;
5) A budget which is consistent with present funding patterns
at the state and federal level but which is also related
to the unmet needs in the county;
6) A description of the manner in which the community at large
and affected individuals in particular have had input to
the planning process;
7) The endorsement or other comments of the statutorily created
Advisory Boards involved in human services;
-I-
001-87
-2-
8) The endorsement or other comments of the department heads
having principal responsibility for human services.
BE IT FURTHER RESOLVED that the General Assembly, together with
CSAC's constituent professional organizations in the human services field,
will form a task force to work with representatives of the Legislature and
Health and Welfare Agency to identify legislative and regulatory changes
required to permit voluntary demonstration projects in several counties'to
test the viability of the concept of a County General Plan for Human Services
which would substitute for some or all of the presently required planning
processes.
BE IT FURTHER RESOLVED that the General Assembly respectfully petitions
the Legislature and the Health and Welfare Agency to agree to participate*in ' '
such a task force effort with the goal of having legislation introduced early
in 1980 and regulations adopted early in 1981 which would affect the County
planning processes for the fiscal year beginning July 1 , 1981 .
BE IT FURTHER RESOLVED that the staff of the County Supervisors
Association of California are directed to forward copies of this resolution
to the members of the California Legislature. and are further directed to
work with the Executive Committee of CSAC in contacting the Speaker of the
Assembly, the President Pro Tem of the Senate, and the Secretary nf .the
Health and Welfare Agency to establish the task force recommended above.
ADOPTED this day of April 1979 by the General Assembly
of the County Supervisors Association of California assembled
in the City of Sacramento with a majority of those present
.and voting being in favor of the resolution.
The Honorable Clayton Record, President
County Supervisors Association of California
00188
A Resolution Concerning Funding of Drug Abuse Programs
WHEREAS the State Budget for the 1978-1979 Fiscal Year provided
$4.5 million to increase funding of Drug Abuse Programs in five specific
areas; and
WHEREAS this funding provided fixed dollar amounts for each of
these programs; and
WHEREAS it has been found that the fixed dollar amounts were not
responsive to the drug program needs of the counties, resulting in the
programs not having been funded properly, resulting in much of the money not
being spent this year; and'
WHEREAS the Governor's proposed budget for 1979-1980 contains .
$4,770,000 for increased funding for these same five program areas, and
also contains the same restrictions in that fixed dollar amounts are provided
for each program; and
WHEREAS the Legislative Analyst has recognized this problem and .
has recommended that Budget Act language be included in Item 254 to permit
the Department of Alcohol and Drug Abuse to allocate this special .need drug
abuse funding to areas of high priority county needs;
NOW, THEREFORE, BE IT RESOLVED by the General Assembly of the
County Supervisors Association of California:
That the General Assembly protests the unnecessarily
restrictive language in the Budget Bill relating to
funding for five special need areas in the drug abuse
program, preferring instead that a single amount of
money be provided for these five areas with the
Department of Alcohol and Drug Abuse retaining the
authority to reallocate funds among these five programs
in response to the priority needs identified by each
county.
BE IT FURTHER RESOLVED that the General Assembly endorses the
recommendation in this regard made by the Legislative Analyst on pages 601
and 602 of his analysis of the Budget Bill .
BE IT FURTHER RESOLVED that the staff of the County Supervisors
Association of California are directed to forward copies of this resolution
to the members of the California Legislature and are further directed to
provide testimony before appropriate committees of the Senate and Assembly
in support of this resolution.
ADOPTED this day of April 1979 by the General
Assembly of the County Supervisors Association of
California assembled in the City of Sacramento with
a majority of those present and voting being in favor
of the resolution.
The Honorable Clayton Record, President
County Supervisors Association of California
00 .89
A Resolution Concerning Funding of In-Home Care Services
WHEREAS federal funding for programs eligible under Title XX
of the Social Security Act has not kept pace with inflation and community
need since 1972; and
WHEREAS with restricted access to property tax revenue local govern-
ment can no longer underwrite the inflationary costs of Title XX programs;
and
WHEREAS it has been brought to our attention that significant
property tax and Title XX dollars could be saved for reallocation to other
programs if portions of the In-Home Care Services program were funded in
another manner; and
WHEREAS the medically oriented or personal services portion of the
In-Home Care Services Program is eligible to be funded under Title XIX of
the Social Security Act (the Medi-Cal program); and
WHEREAS several other states have successfully funded the personal
services portion of the In-Home Care Services program under Title XIX;
NOW, THEREFORE, BE IT RESOLVED by the General Assembly of.the
County Supervisors Association of California that the General Assembly
respectfully petitions the State Legislature and the State Health and Welfare
Agency to take the following actions:
1) Provide sufficient funding in the 1979-1980 Budget Act
to transfer the personal services portion of the In-Home
Care Services Program from Title XX funding to Title XIX
funding;
2) Obtain authority from the U. S. Department of Health,
Education and Welfare to make this transfer of funding;
3) Provide any needed legislative authority to accomplish
this transfer and express the sense of the Legislature
that this transfer be made.
4) Adopt regulations to accomplish this transfer effective
July 1 , 1979 or as soon thereafter as authority is
available from DREW.
BE IT FURTHER RESOLVED that the staff of the County Supervisors
Association of California are directed to forward copies of this resolution
to the members of the California Legislature and the Secretary of the Health
and Welfare Agency, and are further directed to provide testimony before
appropriate committees of the Senate and Assembly in support of this
resolution.
ADOPTED this day of April 1979 by the General
Assembly of the County Supervisors Association of
California assembled in the City of Sacramento with a
majority of those present and voting being in favor of
the resolution_
The Honorable Clayton Record, President
County Supervisors Association of California
00A"
DRAFT RESOLUTION FOR
CSAC GENERAL ASSEMBLY
SUBMITTED BY CONTRA COSTA COUNTY
RE: PROPOSAL FOR COUNTY FISCAL
ASSISTANCE AND NEW ALLOCATION
FORMULA FOR_ BLOCK GRANT DISTRIBUTION
WHEREAS, the ability of local government to fund necessary
local services is no longer• adequate to meet the needs of the public;
and
WHEREAS, the State of California last year enacted SB 154
as a means of restoring- revenues for local services; and
WHEREAS, SB 154 allocated money to counties throughout the
State according to a formula based on actual property tax dollars
reduced by enactment of Proposition 13; and i
WHEREAS, the reduction in property tax dollars from county
to county is not an accurate reflection of critical needs or mandatory
service levels; and
WHEREAS, the Executive Committee of CSAC has adopted a
measure supporting a new formula for distribution of monies to be
allocated to counties in this year's state budget; and
WHEREAS, the recommended distribution formula identifies
health care as a primary responsibility of counties for which adequate
funding no longer exists; and
WHEREAS, the rate of inflation of health care exceeds the
average overall rate of inflation; and
WHEREAS, the Legislative may from time to time enact legis-
lation which alters the standards of health care to be maintained by
counties in their responsibility to the medically needy and indigent;
and
WHEREAS, the counties and the State are already partners in
public health care through the MediCal program; and
WHEREAS, the much-needed reform of the MediCal program will
necessarily involve greater State participation and support for county
services;
THEREFORE, BE IT RESOLVED that the General Assembly of the
County Supervisors Association of California hereby endorses the pro-
posal for county fiscal assistance adopted by the CSAC Executive Com-
mittee which includes:
(a) Permanent state assumption of county shares of
MediCal, SSI/SSP, APDL grants and administration,
and Child Support Enforcement; '
(b) Waiver of the 10% match requirement for mental
health, alcohol and drug abuse programs;
(c) Allocation of a sufficient block grant for
assistance to counties and adoption of a new
allocation formula, as follows:
(i) Reimbursement by the State of 50% of each
county's uncompensated health and medical
care costs as mandated under Welfare and
Institutions Code Sec. 17000; and
(ii) Distribution of the remainder of the block
grant according to each county's propor-
tional share of the property tax reduction
suffered by all counties as a result of the
enactment of Proposition 13, with the pro-
vision that no county shall receive less
than 59% nor more than 80% of its actual . 00191
vronerty tax reduction.
f'
-2- ~
AND BE IT FURTHER RESOLVED that the staff of the County
Supervisors Association of California are directed to forward copies
of this resolution to the members of the California Legislative and
are further directed to provide testimony before appropriate. com-
mittees of the Senate and Assembly in support of this resolution.
t
00A92
DRAFT RESOLUTION FOR
CSAC GENERAL ASSEMBLY +
SUBMITTED BY CONTRA COSTA COUNTY
RE: PROPOSED LIQUOR TAX TO FUND
ALCOHOLISM PROGRAMS
WHEREAS, alcoholism is the number one drug problem and
number two health problem in the United States today; and
WHEREAS, consumption of all alcoholic beverages •in
California has increased 40% per capita in the past decade, and
Californians consume 22% more alcohol than the national average;
and
WHEREAS, according to a recent HEW report, 36% of all
adults who drink can be classified as either problem drinkers
or potential problem drinkers; and ;
WHEREAS, a 1975 NIAAA report indicates that alcoholism
costs this nation $43 billion a year and California an estiaated
$5 billion in lost production, health and medical costs, crime,
highway accidents and social responses; and
WHEREAS, only $36 million is presently allocatd state-
wide to combat the problem of alcoholism, which is less than 1%
of the $5 billion total cost of alcoholism in California; and
WHEREAS, society pays out $4.41 for alcohol problems
for each $1.00 received in liquor revenue; and
WHEREAS, California excise taxes are among the lowest
in the nation:
among thirty-three states that license the sale
of alcoholic beverages, California ranks 33rd in
wine, 31st in beer, and tied in 20th with six
other states in distilled spirits; and
WHEREAS, since fair trade has been lifted, the retail
price of alcoholic beverages has lowered; and
WHEREAS, 15% of the adult population consumes over 75%
of the alcoholic beverages sold in California; and
WHEREAS, there should be a shift in the financial burden.
of funding for alcoholism services from the general taxpayers
(income, sales and property taxpayers) to the excessive drinkers
(15% of the population) who are most likely to need alcoholism
services; and
WHEREAS, a modest tax on alcoholic beverages of It per
ounce of pure alcohol would result in only a slight increase in
alcoholic beverages excise taxes, but would provide a more per-
manent source of funding and would increase the available revenues
from the currently allocated $36 million statewide to an estimated
$75-80 million in 1980; and
WHEREAS, counties are delegated the major responsibility
for implementing and coordinating alcoholism recovery and rehabil-
itation programs;
THEREFORE, BE IT RESOLVED that the General Assembly of
the County Supervisors Association of California endorses the con-
cept of establishing an additional excise tax on alcoholic bever-
ages of 10 per ounce of pure alcohol to be earmarked for the funding
of alcoholism education, recovery and rehabilitation programs in
California.
AND BE IT FURTHER RESOLVED that the staff of the County
Supervisors Association of California are directed to forward copies
of this resolution to the members of the California Legislative and
are further directed to provide testimony before appropriate com-
mittees of the Senate and Assembly in support of this resolution. 00'L93
A Resolution Concerning Social Service Funding
WHEREAS significant problems in the funding of social service
programs have been created by:
1) The action of Congress in 1972 in placing a closed-end
ceiling on federal social service funds after eight (8)
years of open-end funding;
2) The allocation formula utilized by the State which used
prior expenditures (under an open-end funding) as the
basis for distributing funds to county social service
departments;
3) The revised State formula developed in 1973 which called
for changing; over`a period of four (4) years., to a
formula for distribution of federal funds to counties
based on public assistance caseloads starting in
1974-1975;
4) The transfer of the aged, blind, and disabled assistance
programs to the federal Supplemental Security Income/ '
State Supplemented Payment (SSI/SSP) Program which resulted
in a shift of costs from a welfare grant for attendant "
.care to social service program costs for In-Home•'Supportive
Services. This shift was made without an offsetting
adjustment to restore funds diverted from other social
services programs; and
WHEREAS the Budget Actions by the State Legislature in
1976-1977 and 1977-1978 relieved the fiscal concerns of counties
disadvantaged by the proposed assistance caseload formula of 1974=1975
and 1975-1976. This budget language provided further that no county
would receive less than it received for fiscal year 1975-1976 for
Other County Social Services; and
WHEREAS the Legislative Analyst's evaluation of the Governor's
proposed budget for social services for 1979-1980 recommends a reduction
in the proposed funding of Other County Social Services in the amount of
$14,339,972, thereby offsetting proposed general fund costs for the
In-Home Supportive Services Program; and
WHEREAS the Legislative Analyst recommends, in addition to this
decrease, that all funds available for Other County Social Services be
directed first to the State mandated programs, thus restricting or
eliminating the availability of funds for optional programs; and
WHEREAS the counties' social service departments provide
necessary services to county residents which are subject to county
development to assure that they are responsive to the individual needs
of the local community;
NOW, THEREFORE, BE IT RESOLVED by the General Assembly of the
County Supervisors Association of California that funding for Other County
Social Service Programs, including the optional social service programs,
should be continued and supported by the distribution of the $14,339,972
in additional Title XX federal funds presently allocated to California
this fiscal year; and
BE IT FURTHER RESOLVED that copies of this resolution be
forwarded to the Governor of California, the Director of the State
Department of Finance, the Director of the State Department of Social
Services, and the members of the California Legislature.
00194
-2-
BE IT FURTHER RESOLVED that the staff of the County
Supervisors Association of California are directed to present testimony
to appropriate committees of the Legislature in support of this
resolution.
ADOPTED this day of April 1979 by the
General Assembly ofthe County Supervisors Association
of California assembled in the City of Sacramento with
a majority of those present and voting being in favor
of the resolution.
The Honorable Clayton Record, President
County Supervisors Association of California
0095
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Request of League of Women Voters
to be Removed from Membership on
the Overall Economic Development
Program Committee. _
The Board on March 21, 1979 having received a letter
from Sharon Johnson, President, League of Women Voters of
Diablo Valley, requesting that said organization be removed from
membership on the Overall Economic Development Program Committee
since little input is required and stating that the committee
could be of more service working in other areas where more active
citizen participation is desired;
IT IS BY THE BOARD ORDERED that the aforesaid request is
APPROVED.
PASSED by the Board on March 27, 1979.
1 hereby certify that the foregoing is o true and correct a" 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: Sharon Johnson affixed this27th day of March 19 79
Director of Planning
County Administrator
J. R. OLSSON, Cleric
Oey I. Deputy Clerk
Diana M. Herman
H-24 4/77 15m
00196
C
In the Board of Supervisors
of
Contra Costa County, State of Califomia
March 27 , 19 �
- In the Matter of
Appointment of John H. deFremery,
Agricultural Commissioner- -
Director of Weights and Measures-
Exempt
After Mr. Kenneth E. Danielson, Agricultural Commissioner-
Director of Weights and Measures, announced his retirement, the
Board authorized the recruitment of a successor and established
an Application Evaluation Committee, including representatives of
agriculture and industry; and
The Board and the County Administrator interviewed the three
final candidates; and
As recommended by the County Administrator, the Board appoints
Mr. John H. deFremery as Agricultural Commissioner-Director of
Weights and Measures-Exempt at a salary of $2,234 per month,
effective April 2, 1979.
PASSED BY THE BOARD on Larch 27, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Dept. Civil Service Witness my hand and the Seal of the Board of
cc: Agricultural Department Supervisors
Auditor-Controller affixed this 27th day of_ ~larch 19_ 79
County Administrator
J. R. OLSSON, Clerk
By Edi - Deputy Clerk
R. Fluhrer
H-24 4/77 15m 00197
C
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 . 19 79
In the Matter of
Supplementary Comments to the
Report of the 1977-1978 Grand
Jury.
The Board on October 3, 1978 having considered the comments
of the County Administrator on the report of the 1977-1978 Grand
Jury and hating concluded that they were satisfactory for a
preliminary response of the Board but that they should be
supplemented at a later time; the recommendations of concern
being Nos. 3 through 6 relating to Social Services Department
services for children; and
The County Administrator this day having submitted a letter
dated March 22, 1979 containing supplementary comments on the
report of the 1977-1978 Grand Jury relative to the aforesaid
subject matter;
The County Administrator having recommended that the comments
on the Grand Jury report be finalized and that they be filed with
the Presiding Judge impaneling the 1977-1978 Grand Jury and with
the County Clerk-Recorder;
The Board having concluded that the comments of the County
Administrator are generally satisfactory, IT IS ORDERED that the
comments of the County Administrator are ACCEPTED and ADOPTED as
those of the Board; and
IT IS FURTHER ORDERED that said comments be filed with the
Presiding Judge impaneling the 1977-1978 Grand Jury and with the
County Clerk-Recorder.
Passed by the Board on march 27, 1979.
I hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dot* aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Presiding Judge Supervisors
Clerk-Recorder affixed this27th day of March 19 79
Grand Jury
County Counsel
J. R. OLSSON, Clerk
syD"ty clerk
J. Fluhrer
H-24 4/77 15m 001198
In the Board of Supervisors
of
Contra Costa County, Stats of Caiifomia
?larch 27 , 19 79
In the Matter of
Executing Agreement with Sonoma County
for Placement of Court Wards in Contra
Costa County Girls' Center.
WHEREAS, the Board of Supervisors AUTHORIZED the County Probation
Officer to develop certain agreements as specified in Board Resolution
No. 78/1259, dated December 19, 1978; and
WHEREAS, this Board has been advised that Sonoma County has approved
placement of Court Wards in Contra Costa County Girls' Center at the specified
rate in Resolution No. 78/1259;
IT IS BY THE BOARD ORDERED that the Chairman of the Contra Costa
County Board of Supervisors is AUTHORIZED, on its behalf, to execute on behalf
of the County of Contra Costa an agreement with Sonoma County to place committed
female Wards of its Juvenile Court in said Girls' Center to the extent that
excess accommodations may exist.
PASSED BY THE BOARD on March 27, 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: Probation Department witness nrt hand and the Seal of the Board of
cc: County Probation Officer Supervisors
County Administrator affixed thh22th day of Parch 19 79
County Auditor-Controller
Sonoma Probation Dept. J. R. OLSSON. Cleric
(via County Probation Dept-)
�Fluhrer
, Deputy Uerk
WD :�.
H-24 3/76 15m 001"
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 . 19 -73
In the Matter of
ALTERNATIVES TO CLOSURE OF
THE EDGAR CHILDREN'S SHELTER
This Board on September 19, 1978 having adopted an Order which
directed that the County seek to contract with one or more organizations to
operate an Interim Placement Group Home Service which would provide residential
group home care for up to 12 children, infancy through age 17; and
The County Welfare Director having advised that further review and
analysis now suggests this number is insufficient to care for the number of
children for whom the County must provide shelter, and having requested
authorization to contract for an additional six beds;
IT IS BY THE BOARD ORDERED that its Order of September 19, 1978
is hereby AMENDED to AUTHORIZE that the contract for provision of residential
group home care be increased for up to 18 children, infancy through age 17.
PASSED BY THE BOARD on March 27, 1979.
1 hereby certify that the foregoing Is o true and correct copy of an order entered on the
minutes of said Boord of Supervisors on the doh aforesaid.
Orig: Social Service Department 1Ntm my hand and the Seal of the Board of
cc: HRA Contracts Unit Supervisors
County Administrator affixed this27,� day of March 19
County Auditor J. R. OLSSON. CMric
Purchasing Agent
sy oeputy ctarlc
R. Fluhrer
04200
H 24 8/75 10M
In the Board of Supervisors
of
Contra Costa County, State of California
March 27, , 1979
In the Matter of
Request for Informal Recognition
from Contra Costa County Public
Defenders Association
The Board having received a March 20, 1979 memorandum from the
Public Defenders Association requesting- informal recognition of said
organization and submitting information therein in accordance with
County Ordinance Code Section 34-10.004;
IT IS BY THE BOARD ORDERED that.receipt of the aforesaid letter
is acknowledged, and the request is referred to the Employee Relations
Officer for verification of the information required by the Employee
Relations Ordinance.
PASSED by the Board on March 27, 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 27th day of ::arch . 19—
Orig: Personnel Dept.
All Department Heads J. R. OLSSON, Clerk
Public Defenders J;
Association of Contra BY ` ' Doty Clerk
Costa County R. Fluhrer
H-24 4R7 15m
002"
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Prepaid Health Plan and
Medi-Cal Programs.
The Board having received a March 13, 1979 letter
from Mr. M. G. Wingett, County Administrator, transmitting
comparative financial data for the Prepaid Health Plan and
Medi-Cal programs for the first six months of the 1978-1979
fiscal year;
IT IS BY THE BOARD ORDERED that receipt of said
financial data is ACKNOWLEDGED.
PASSED by the Board on March 27, 1979-
I hereby certify that the foregoing is a true and corred copy of on order enwed on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: Director, Human Resources affixed this 27March March _ 19 79
Agency
County Auditor-Controller
County Administrator ! / J. R. OLSSON, Clerk
sy _ Do" Clerk
Diana M. Herman
H-24 4/77 15m Mn^-
In the Board of Supervisors
of
Contra Costa County, State of California
March 27. , 19 79
In the Matter of
Buchanan Field Airport
Consulting Services Agreement
Airport Iease Consultation
(Acct. 0841-2310)
IT IS BY THE BOARD ORDERED that the Public Works Director is
AUTHORIZED to execute an agreement with George Derana providing for consulting
services in the matter of evaluating new lease proposals and lease amendments
for properties at Buchanan Field Airport at a cost not to exceed $2500 without
prior approval of the Public Works Director.
PASSED by the Board an March 27, 1979.
1 hereby certify that the foregoing b a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Board of
Origs Public Works Department Supervisors
(Airport) affixed this 27th of March 19 79
cc County Administrator
County Auditor-Controller J. R. OLSSON, Clerk
Public Works Director �r�� Deputy Cleric
Manager of Airports via P/W Helen H.Kent
Lease Management via pAv
George Derana (via Airport)
2121 Holbrook Drive
Concord, CA 9h520 OOP-03
H-24 3/7615m
l `
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 19 779
In the Maher of
Authorizing a Purchase Order with
Central Contra Costa Sanitary District
for the Detention Facility Project,
Martinez, California. -
W. 0. 5269-926
The Board of Supervisors AUTHORIZES the Public Works Director
to request the Purchasing Agent issue a Purchase Order in the amount of
$99,150 to Central Contra Costa Sanitary District for the payment of a
one-time charge called a fixture fee and an inspection fee. This one-time
charge for the detention facility is based upon the number of plumbing
fixtures within the building and standard Sanitary District charges.
PASSED by the Board on March 27, 1979.
1 hereby certify that the foregoing is a true and correct cope of an order edered on the
minutes of said Board of Supervisors on the dab aforesaid.
Originator: Public Works Department _
my hand and the Sed of the Board of
Detention Facility Project S"p"visors
affixed tha 27th day of March 19 79
cc: Public Works Director
Accounting Section (via P.W.) J. R. OLSSON, Clerk
County Administrator
County Counsel . Deputy Clerk
County Auditor;--Controller Helen H. Kent
Central Contra Costa Sanitary District (via P.W.)
Purchasing
H-24 3/76 15m 00204
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Detention Facility Project, Approving
Addendum 1 - Detention Facility Site
Improvements and Landscaping,
Martinez, California.
Project No. 5269-926-(68)
WHEREAS Addendum l' - Detention Facility Site Improvements and
Landscaping, Project No. 5269-926-(68), modifying plans and specifications
for the Detention Facility Project, approved by the Board on March 13, 1979,
has been filed with the Board this day by the Public Works Director; and
WHEREAS the Board CONCURS in the recommendations of the Public
Works Director that the Addendum be approved and issued;
IT IS BY THE BOARD ORDERED that Addendum l is APPROVED and the
Public Works Director is ORDERED to issue the Addendum.
PASSED by the Board on March 27, 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. i
Originator: Public Works Department Witness my hand and the Seal of the Board of
Detention Facility Project Supervisors
affixed this 27th day of March- ___, 19 79
cc: County Administrator
County Auditor-Controller
Public Works Director J. R. Ol.SSON, Cleric
County Counsel By ` neputy Cleric
Kaplan McLaughlin (via P.W.) HejenH.KeM
Turner Construction Company (via P.W.1
H-24 3/76 ISm 002,05
In the Board of Supervisors
of
Contra Costo County, State of California
March 27 , 19 79
In the Matter of
Approving Change Order No. 1 ,
Detention Facility Ceramic and Quarry
Tile, Martinez, California, with Tile
West, Inc.
Project No. 5269-926-(59)
The Board of Supervisors AUTHORIZES the Public Works Director to
execute Change Order No. 1 , Detention Facility Ceramic and Quarry Tile,
Project No. 5269-926-(59), with Tile West, Inc., Novato, California.
The Change Order provides for the installation of vinyl asbestos
tile in two public areas of the detention facility. These areas previously
had carpeting which was subsequently deleted.
Maximum payment for the Change Order shall not exceed $2,658.12
without authorization of the Public Works Director.
PASSED by the Board on March 27, 1979.
I hereby certify that the foregoing is o true and corned copy of on order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and" Seal of the Board of
Originator: Public Works Department Sup--visors
Detention Facility Project
affixed this 27th doy of March ___, 19 79
cc: County Administrator
County Counsel J. R. OLSSON, Clerk
County Auditor-Controller
Public Works Director
By - J 1 f' . Deputy Clerk
Turner Construction Company (via P.W.) Helen H.Kent
Tile West, Inc. (via P.W.)
H-24 3/76 15m M
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Motor of
Approval of Contract #35105 with
Marlene George for Training Probation
Staff
The Board having considered the request of the County Probation
Officer and recommendation of the County Administrator;
IT IS BY THE BOARD ORDERED that the Chairman. is AUTHORIZED to
execute on behalf of the County, Contract #35105 with Marlene George for
specialized training in Sexual Abuse of Children by Family Members for
Probation Department staff, April 3, 1979 through May 11, 1979, at a cost
not to exceed $375.00, County fiords.
PASSED BY THE BOARD on March 27, 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
Orig: Probation Department Supervisors
cc: County Probation Officer
Attn• Tim Ward affixed this27 tr1 of March 19 79
Contractor
c/o Probation Officer J. R. OLSSON, Clerk
County Auditor-Controller
County Administrator By . Deputy Clerk
J. Fluhrer
WD
H-24 3/76 15m 00207
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 ', 1979
In the Matter of
Authorizing Chairman to execute
Contract IHS/79-213 with Neighborhood
House of North Richmond, Inc.
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED
to execute the following Short Form Service Contract:
NUMBER : HS/79-213
CONTRACTOR : Neighborhood House of North Richmond, Inc.
TERM . March 281 1979 - August 24, 1979
PAYMENT LIMIT : $2,180.
DEPARTMENT . Community Services Department - Head Start
SERVICE . Provide Transportation for Special Needs Head Start Children
FUNDING : ACYF, Department of Health, Education and Welfare
PASSED BY THE BOARD on March 27, 1979
1 hereby certify that the forepoinp is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Dept.: Community Services Dept. Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed thb27-�-� ofMarch 19_13
County Auditor-Controller
Contractor (via Community Services)
J. R. OLSSON, Clerk
By_ Deputy Clerk
R J. F1uhrer
H-24 4/77 15m
00208
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 )
In the Matter of
Considering Impact of SB 17
relating to Assessments for
1975-1976 Fiscal Year.
The County Administrator having advised that a proposed
$75 million appropriation has been deleted from Senate: Bill 17 and
its retroactivity feature reinserted, .and that said measure essen-
tially now provides that assessments for the 1975-1976 fiscal
year shall be as indicated on the tax bill for said year; and
Carl Rush, County Assessor, having appeared and having
explained said bill in more detail and having pointed out that
the measure has been amended several times, that in its current
version its application to Contra Costa County is unclear but
that it appears that its effect will be a decrease of some
$470 million to $690 million in the assessment roll which
amount represents a $5 million to $7 million reduction in tax
revenue to County local agencies; and
Mr. Rush having indicated that AB 156 on the same
general subject is under consideration by the California State
Legislature; and
Board members having discussed the aforesaid measures
and having expressed concern about their impact on tax revenues
to local governmental agencies in the county; and
M. G. Wingett, County Administrator, having suggested
that the Board support the position that the State should reim-
burse counties for the cost of the rollback in assessments
inasmuch as the assessment roll was prepared by the County
Assessor in good faith and in accordance with applicable state
law at that time; and
Chairman E. H. Hasseltine having indicated concurrence
and having suggested that the Board request the county legislators
to support reinstatement of funding for the retroactivity feature
SB 17; and
The Board being in agreement therewith, IT IS SO ORDERED.
PASSED by the Board on March 27, 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 dab aforesaid.
cc: County Assessor Witness, my hand and the Seal of the Board of
County Auditor-Controller Supervisors
County Counsel aff;xed this 2?thday of March , ;q 79
County Administrator
J. R. OLSSON, Clerk
B - • , �. Deputy Clerk
M cine M. NeufA d
H-24 4/77 15m
009-09
C � .
In the Board of Supervisors
of
Contra Costa County, State of Califomia
March 27 , 19 Z2-
In the Matter of
Expressing Support of
Continued Landfill Operations
of Acme Fill Corporation.
The Board on January 16 , 1979 having authorized submission
of a letter to the U. S. Army Corps of Engineers requesting that it
hold. a public hearing in Contra Costa County on the .application, of
the Acme Fill Corporation for permission to expand its landfill opera-
tion; and
The Board having received a March 16, 1979 letter from
Colonel John M. Adsit, District Engineer of the San Francisco District,
Corps of Engineers , requesting the position of the County regarding
the continuation of the operation of the Acme Fill Corporation as
outlined in the State-approved County Solid Waste Management. Plan;
IT IS BY THE BOARD ORDERED that the Environmental Control
Division of the Public Works Department is DIRECTED to draft a letter
for the Chairman's signature expressing support of the continuation
of landfill operations at the Acme site as recommended by the County
Solid Waste Management Commission.
PASSED by the Board on March 27, 1979. .
I hereby certify that tha fonjoing Is a tno and oornm*a"of an order @owed on tl+e
minutes of soil Boo►d of Supervisor on the dole ofornWd.
cc: Public Works Director VAtnm my hand and the Seo! of the ROOfd of
County Administrator SU
armwd this 2 7th day of March 19 79
J. R. OLSSON, Clerk
By X17 ( � Deputy clerk
M Crai
H-24 4/77 15m
00?10
l l
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Proposal of Bay Area Air Quality
Management District for Air
Pollution Trade-Off Agreement.
Supervisor N. C. Fanden having stated that Rodeo and
Crockett residents are concerned with respect to a decision of
the Bay Area Air Quality Management District to allow Wickland
Oil Company to construct a gasoline terminal and storage facility
in the Rodeo/Selby area if it reduces pollutants emitted at a.
San Francisco dry-cleaning plant; and
Mr. Carl Bennett, President of the Rodeo Chamber of
Commerce, having objected to the proposed agreement and having
stated that any trade-off of air quality should benefit the
County in which the project is being located; and
Supervisor Fanden having concurred with the views
expressed by Mr. Bennett and having recommended that the Board
schedule time at its next meeting to discuss the matter;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED and April 3, 1979 at 11:30 a.m. is
FIXED for discussion of the aforesaid issue.
PASSED by the Board on March 27, 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: Director of Planning Supervisors
County Health Officer affixed thb27th day of March , 1979
County Administrator
J. R. OLSSON, Clerk
By , Deputy Clerk
Vera Nelson
H-24 4/77 15m
00211
C. C yo Ir
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 2&
- In the Moller of
Contract with Mrs. Theresa Rodgers
for Professional Services
Office of County Assessor
On the recommendation of the County Administrator, IT IS BY THE
BOARD ORDERED that the Chairman is AUTHORIZED to execute a contract between
the County and Theresa Rodgers in connection with exemption claims processing
for the County Assessor during the period of April 1, 1979 through June 29, 1979
at a cost not to exceed $4,200 under terms and conditions set forth in the
contract.
PASSED by the Board on March 27, 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 Assessor Witness my hand and the Seal of the Board of
County Administrator supewmn
County Auditor affixed this27th dol► of Narch 19_2&
8CCou t Cou_n el
Contractor kvia Assessor)
J. R. OLSSON, Clerk
By _ Deputy Clerk
R. Fluhrer
H-24 4/77 15m 02-112
C �
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Approval of Speech Therapy Contract
for County Home Health Agency
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #22-109 with Ric Outman for speech therapy services for
the Home Health Agency operated by the County Health Department during
the period March 1, 1979 through June 30, 1979, not to exceed a cost of
$5,000.
PASSED BY THE BOARD on March 27, 1979.
1 hereby certify that the foregoing is v true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator offixed this 27 th day of march 19_7
County Auditor-Controller
County Health Dept./
Home Health Agency J. R. OLSSON, Clark
Contractor gy Deputy Clerk
J. Pluhrer
EH•d
H-N V77 15m
00213
/0
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 19 79
In the Matter of
Contract #20-006-7 with Martinez
Bus Lines, Inc. for Five-Month
Continuation of Workshop Trans-
portation Services for Mentally
Retarded Adults
The Board on June 16, 1978, having withheld cancellation of the
County's Social Service Department Title XX contract with Martinez Bus
Lines, Inc., pending receipt of an allocation of State surplus funds under
the implementation of Proposition 13, and
The Board on July 11, 1978, having authorized negotiations for the
continuation of Title XX contracts in FY 78-79, subject to an identification
of funding for the contracts prior to the Board's adoption of the final
County Budget for FY 78-79, and
The Board on September 26, 1978, having adopted said final County
Budget with the inclusion of funding for said contract through June 30, 1979,
and
The Board on December 12, 1978, having authorized the extension of
the workshop transportation contract with Martinez Bus Lines, Inc. from
October 1, 1978 through January 31, 1979 as a matter of public exigency,
with no change in the funding level or daily unit payment rate established
under the original contract bid No. 20-194, and
The Board on January 30, 1979, having authorized negotiations for
the renewal of said contract with Martinez Bus Lines, Inc. -for the period
from February 1, 1979 through June 30, 1979, and
The Board having considered the recommendation of the County Welfare
Director and Director, Human Resources Agency, regarding the public exigency
and need to continue the workshop transportation contract with Martinez Bus
Lines, Inc. for five (5) additional months, in order to maintain ongoing
services and to prevent an interruption in the transportation of mentally
retarded adults currently attending the sheltered workshops operated by the
Contra Costa County Association for the Mentally Retarded (CCCAMR),
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #20-006-7 with Martinez Bus Lines, Inc., for the term from
February 1, 1979 through June 30, 1979, with a contract payment limit of
$43,050 and no change in the funding level or daily unit payment rate
established under the original contract bid No. 20-194.
PASSED BY THE BOARD on I'•1arCh 27, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this27 th day of I•larch 1979
County Auditor-Controller
County Welfare Director
cccAriR J. R. OLSSON, Clerk
Contractor By '1 Deputy Clerk
2
R. 6. Fluhrer
RJX-:A&M 15m 00?1
4
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Approval of Fourth Amendment to Third
Year (1977-78) Community Development
Project Agreement with the City of
Pleasant Hill
The Board having this day considered the recommendation of the Housing and Community
Development Advisory Committee and the Director of Planning that it approve the Fourth
Amendment to the Third Year (1977-78) Community Development Program Project Agreement
between the County and the City of Pleasant Hill which provides for the reallocation
of $1 ,760.92 to Third Year Activity #32-Senior Center Expansion from the City of
Pleasant Hill Fourth Year Community Development Program unallocated contingency
fund;
In order to carry out the intent an purpose of the Community Development
Act of 1974, as amended:
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendment.
PASSED by the Board on March 27, 1979.
1 hereby certify that the forepoinp is a true and correct copy of an order entered on tie
minutes of said Board of Supervisors on the dote oforesaid.
Orig: Planning Department
Witness my hand and the Seal of the Board of
� �
cc: City of Pleasant Hill this 27th day of :larch 19 79
% Planning Department
County Administrator J. R. OLSSON, Clerk
Auditor-Controller
Planning Department dy Deputy Clerk
R. J. Fluhrer
H-24 4/77 15m 00715
In the Board of Supervisors
of
Contra Costa County, State of California
March 27, , 19 79
In the Matter of
First Amendment to the Fourth Year
(1978-79) Community Development -Program
Project Agreement with the City of
Pinole.
The Board having this day considered the recommendation of the Housing and
Community Development Advisory Committee and the Director of Planning that
it approve the First Amendment to the Fourth Year (1978-79) Community
Development Block Grant Program Project Agreement between the County and
the City of Pinole authorizing the addition of the following Fourth Year Program
Activities to be included in the Fourth Year Community Development Program
Project Agreement effective January 11, 1979:
ACTIVITY DESCRIPTION ALLOCATION
#?9 Nob Hill Frontage Improvement $19,700.00
#57 Acquisition and Renovation of a Building
for use as a Neighborhood Facility 127,000.00
In order to carry out the intent and purpose of the Community Development
Act of 1974, as amended;
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said
Amendment.
PASSED by the Board on lAarch 27, 1979.
I 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 date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Planning Department Supervisors
cc: City of Pinole affixed this 97t;,day of jiarch 19_�
% Planning Department
County Administrator
County Auditor-Controller J. R. OLSSON, Clerk
Planning Department By Deputy Clerk
R. . Fluhrer
H-24 4/77 15m 00?16
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 . 19 79
In the Matter of
Authorizing Legal Defense
IT IS BY THE BOARD ORDERED that the County provide
legal defense for Charles Pollack, M.D.' , Assistant Medical Director-
Mental Health Director, in connection with Superior Court Case
No. 196922 (Robin Christopher Beck, a minor, by and through his
Guardian ad Litem, Phyllis Beck, vs. County of Contra Costa, a public
entity, Dr. Charles Pollack, and Does 1 through 20) reserving all
rights of the County in accordance with provisions of California
Government Code Sections 825 and 995.
PASSED by the Board on March 27, 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 Counsel Witness my hand and the Seal of the Board of
County Administrator Supervisors
Dr. Charles Pollack affixed thls2ZtjL_day of Mjr b 19__M
Director, Human Resources
Agency
J. R. OLSSON, Clerk
Deputy Clerk
Maxine M. Neufe d
H-244M15m
00.917
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Decision on Appeal of ) March -'7, 1979
Clark Wallace Application No. 3019-78 )
The Board on March 6, 1979, having referred back to the Orinda Area Planning
Commis:;ion the application of Clark Wallace for Development Plan No. 3019-78 to
establish a five-building office complex in the Orinda area; and
The Board having received a March 26, 1979, memorandum from A.
A. Dehaesus, Director of Planning, transmitting the Area Planning Commission's recom-
mendation that the aforesaid application be approved subject to conditions, the primary
one of which would allow a maximum of 80,000 square feet of floor area; and
Supervisor R. I. Schroder having stated that the Commission's recommendation
would permit a project as close to community acceptance as possible and having moved
that the appeal be granted and the application for Development Plan No. 3019-78 be
approved subject to the conditions recommended by the Area Planning Commission, and
Supervisor N. C. Fanden having seconded the motion; and
Supervisor E. H. Hasseltine having stated that inasmuch as the main concerns
of parking and height have been dealt with adequately he did not think the larger floor
area requested by the applicant would present a problem; and
Supervisor T. Powers having inquired whether the applicant was in agreement
with the proposed conditions; and
Clark Wallace having responded that he could accept the majority of the
conditions but did not feel the reduction of square footage is appropriate in view of the
additional and reserve parking provided, and having objected to the 30 percent landscaping
requirement and to the proposed building and tower height limitation; and
The vote on the motion of Supervisor Schroder was as follows:
AYES: Supervisors Fanden and Schroder
NOES: Supervisors Powers, McPeak and Hasseltine
ABSENT: None.
Thereupon, Supervisor S. W. McPeak having moved that the appeal be granted
and the application be approved subject to the conditions recommended by the Area
Planning Commission with the following amendments: (1) maximum floor space of 92,564
square feet, (2) 413 parking spaces shall be provided with the provision that the full
ordinance requirement be met if determined necessary within a two year period after the
project is built, (3) building height shall not exceed 49 feet above grade at any point and
00?18
2
the tower shall be brought down to a proportionate height level to be that acceptable to
the Planning Department, (4) fourth floor shall be removed from Building E, and (5)
landscaping shall not be reduced below 29 percent of the site; and
Supervisor Powers having stated that he would second the motion if it were
amended to provide a 10 percent variance for the parking requirement, and Supervisor
McPeak having concurred with the proposed amendment; and
Supervisor Schroder and Supervisor N. C. Fanden having stated that they could '
not support the motion because they felt a project of 92,000 square feet was too large for
the site; and
The vote on the amended motion to grant the appeal and approve Development
Plan No. 3019-78 subject to conditions (Exhibit A attached hereto and by reference made
a part hereof) and based upon the findings delineated below was as follows:
AYES: Supervisors Powers, McPeak and Hasseltine
NOES: Supervisors Fanden and Schroder
ABSENT: None.
00719
3
FINDINGS FOR 3019-78
The Board concurs in and ratifies the previous certification by the Orinda Area Planning
Commission that the Environmental Impact Report for this project is adequate and
complete, and that it has been completed in compliance with CEQA, and state and local.
guidelines. The Board has reviewed and considered the information contained in the EIR
prior to approal of this project. The Board further finds that no subsequent or
supplemental Environmental Impact Report in addition to the EIR originally prepared for
this project is necessary in that:
(1) No substantial changes in the plan, application, and other submittals for this project
have been made from the plan, application and submittals upon which the EIR was
prepared which would require major changes in the EIR;
(2) No substantial changes in the circumstances under which the project is being
undertaken have occurred since the EIR was prepared which would require major
changes in the EIR; and
(3) No relevant new information has become available since preparation of the EIR which
was not known and could not have been known at the time of the EIR was certified
and complete, and no such new information has become available since preparation of
the EIR which should have been or should now be included in the EIR.
Furthermore, in approving the aforesaid application, the Board makes the following
findings:
I. Re Significant Effects Disclosed by the EIR and Mitigation Thereof: The EIR lists
four significant impacts in the Summary pages 1 and 2 thereof. Each of these
significant impacts has been mitigated by alterations in design and/or imposition of
conditions of approval mitigating such effects such as increased parking, reduction in
building height, requiring public right-of--way improvements and adequate drainage,
as well as recognizing that overriding considerations were applicable to certain
disclosed effects such as encroachment into setback requirements and use of compact
parking spaces.
More specifically, each of the significant effects, the discusison of same being
numbered below to correspond with the number given the impact in the EIR, has been
mitigated as follows:
1. Design and Aesthetics:
A. The EIR indicates that because of height, colors and location, the project
would be the most visually prominent development in the Orinda central
area, and therefore could be inconsistent with General Plan policy specify-
ing "village character."
The Board finds that this impact is mitigated by the reduction of building
height by twelve feet and one story (Condition 3) and by the requirement
that the applicant submit to design review (Condition 4). Said measures
00920
4
adequately mitigate the impact, identified in the EIR. An office project of
this type is a desirable addition to the community due to the demand for
such facilities and the fiscal and tax base needs of the community. The
project is located sufficiently distant from existing business community
shops so that it will not significantly affect their village-like character, and
the design of the project is an acceptable architctural design as it relates to
the historical heritage and other buildings in the community and the vicinity
and will adequately blend with the theme of the surrounding areas.
B. The EIR further indicates that the project includes setbacks and building
height inconsistent with A-0 District property development standards.
The Board finds that this is adequately mitigated by reduction of building
height by twelve feet and one story (Condition 3) and by the requirement
that bell tower height be reduced proportionate to building height (Condition
3). Reduction of intrusion of buildings into setback area is infeasible in
light of the peculiar shepe and configuration of the site which is bounded on
three sides by public rights-of-way.
The impact of the setback variance for a small encroachment on setback
area is adequately mitigated by the landscaping requirements (Conditions
5A, D, E and F).
The impact of the building height variance is mitigated by design considera-
tions overriding the technical limitations of the ordinance and by the fact
that the scale of the adjacent freeway and slope characteristics of the site
substantially offset the scale of the project vis-a-vis the neighboring
business area.
2. Traffic/Circulation: The EIR lists as an impact the fact that the one thousand
three hundred trips per day estimated for the project will increase traffic
congestion in the Orinda Village area, especially at the intersections of Santa
Maria Way with Camino Pablo and Orinda Way; and the estimated two hundred
sixty afternoon peak-hour trips will increase peak hour congestion at Santa Maria
Way/Orinda Way.
The Board finds that this impact has been mitigated by the widening of Santa
Maria Way and Altarinda Road to accommodate additional traffic lanes (Condi-
tions 6A, C and G) and by the provision for signalization at Santa Maria Way and
Orinda Way (Conditions 6J and K). Additional mitigation measures are unneces-
sary in that the above measures together with the project design adequately
address the impact of increased traffic congestion likely to result from the
project. The Board further finds that other mitigation measures suggested in the
EIR would create design and aesthetic problems which override the circulation
benefits they would produce.
3. Parking:
A. The EIR indentifies as a parking impact the fact that the applicant is
proposing three hundred eighty-one (381) parking spaces, fewer than the four
0011>21
5
hundred sixty-two required by ordinance, and fewer than the four hundred
seventy five estimated to be required in a worst-case situation.
The Board finds that this impact is adequately mitigated in that the number
of parking spaces required has been increased from the applicant's original
proposed parking to ninety percent of ordinance requiements (Condition 2A),
and additional parking may be required if parking review two years after
completion of the project shows that parking is inadequate (Condition 2D). '
The EIR was based on a "worst-case" situation and the EIR indicates that an
independent parking survey showed that originally proposed parking would
have been adequate, and that, as of the time the project is approved, the
increased parking can reasonably be expected to be adequate.
B. The EIR further identifies as a parking impact the fact that the project
includes compact spaces and backup space dimensions that are inconsistent
with A-0 District property development standards.
The Board finds that this impact is adequately mitigated by the fact that in
view of federal and state energy conservation policies it is practically a
certainty that the autos using the parking area will include an ever
increasing percentage of compact cars and that, for this reason, this impact
is not a serious one.
4. Drainage: The EIR indicates that the drainage system between the site and San
Pablo Creek may be inadequate to handle additional runoff from the project.
The Board finds that this impact is adequately mitigated by Conditions 6B, D and
E. The cumulative effect of said conditions is equivalent to the mitigation
measures set out in the EIR.
11. Re Zoning Consistency: The Board finds that the proposed project as shown on the
plans submitted to the Planning Department dated June 6, 1978, and as regulated by
the conditions of approval as amended by the Board March 26, 1979, is consistent
with the purpose of the A-C Zoning District in that the project is a relatively large
scale integrated administrative/professional office complex which substantially con-
forms to the standards described in Chapter 86-46 of the County Ordinance Code
including but not limited to lot size, yard requirements, lot coverage, open area and
landscaping. With amended conditions of approval, the project approval ensures
adequate parking and project design which is compatible with and complimentary to
other uses in the immediate vicinity and community in general including existing
office and commercial developments and the BART Station area.
III. Re Variances as to Parking:
1. The granting of variance for the proposed project authorizing ten percent
reduction of the required number of parking spaces is appropriate and approved,
such variance not constituting a grant of special privilege inconsistent with
limitations on other similar properties in the A-0 Zoning District.
00!?=
6
Due to special circumstances applicable to the subject property because of its
location and proximity to the Orinda BART Station, and based on an independent
parking study conducted during the preparation of the EIR prepared for the
proposed project, parking at ten percent variance would result in adequate
parking for the project. Furthermore, Condition 2D requires additional parking
up to full compliance, if after a two year period it is deemed necessary.
The granted variance provides the applicant with the rights enjoyed by other
large scale office developments in similar locations (near BART Stations) and by
not requiring unnecessarily excessive paved area additional area is made
available for landscaping to create a more attractive project. The variance of
ten percent less parking coupled with conditions of approval and-in particular,
items 2D and 5F substantially meet the intent and purpose of the parking
ordinance and will ensure that the project will provide adequate parking and
which allows for additional appropriately and attractively landscaped areas and
be more visually attractive for virtue of the variance.
2. The variance allowing twenty percent compact size parking spaces and reduced
backup space is reasonable and appropriate and does not constitute the grant of a
special privilege inconsistent with the A-0 Zoning District in that the A-0
Zoning District requires a parking space to be "of adequate size, shape, and
location for one passenger automobile."
The proposed project has special ch,cumstances due to its size and configuration
and the number of proposed parking spaces adequately accommodates designated
compact size parking spaces while substantially meeting the intent of both the
A-0 Zoning District and the parking ordinance design standards by providing
adequately sized spaces for all automobiles at a ratio of standard spaces to
compact spaces determined to be acceptable for other similarly sized projects
both within the unincorporated county and other jurisdictions.
3. The variance allowing parking overhang of two feet and six inches into the
landscaped area does not constitute the grant of a special privilege inconsistent
with the limitations of other properties in the vicinity and is consistent with the
limitations imposed by the county on other properties in the A-0 Zoning District
and other zoning districts. There are numerous developments throughout the
county where similar variances are granted in conjunction with Conditions 5A
and D.
4. The Board finds that the foregoing variances from the technical requirements of
the parking and landscaping requirements of the A-0 District zoning ordinance,
as such, are in the nature of variances from a construction or building code, the
purpose of which is to achieve an overall harmony of design, appearance, public
safety, convenience, and benefit. The project as approved will achieve such
harmony while complying, to the extent feasible, with the ordinance.
Serious practical difficulties would result from strict application of the parking
space, landscaped area, and setback limitations to the subject property, in that
due to its size, pear-shaped configuration, and the boundaries constituting three
public rights-of-way, the property could not be developed as an administrative
office building complex of the size appropriate to the site.
0023
7
The peculiar configuration and shape of the property, which is unique to this
parcel both in comparison with other A-0 District properties and with other
properties in the vicinity, create an unnecessary hardship to the owner and
prevent the owner from enjoying the rights accorded to other owners in the same
zone and in the surrounding vicinity without the variances herein granted. The
topography of the site limits design choice in a manner and to a degree not
shared by other similarly-zoned property in the county and in the vicinity and a - .
combination of variances is necessary to obtain a project acceptable to the
community for which development approval can be granted for this parcel.
IV. Re Variance as to Setback: The granting of a variance to allow the encroachment of
the proposed project into the setback does not constitute the grant of a special
privilege inconsistent with the limitations of other properties in the vicinity and
other A-0 Zoning Districts in that other propreties in the vicinity are developed with
substantially less setback.
The variance is required due to severe practical difficulties peculiar to this parcel, in
that other parcels within and without A-O zoning typically are not bounded on 3 sides
by public rights-of-way requiring 3 setbacks, as is the case with this parcel. The pear
shaped configuration of the site further restricts building locations.
Given the above cited development constraints, in order to give the subject site the
same development potential as afforded and enjoyed by other A-O zoning properties,
the variance to allow encroachment of building corners is reasonable and appropriate.
The project, with the requested setback variance, adequately meets the intent of the
A-0 Zoning District in that due to the configuration of the site, the proposed
buildings are at an average setback greater than the district requires.
V. Re Variance as to Height: The variance allowing a maximum of 49 feet high building
plus additional proportionate height for an architectural feature (bell tower) is
appropriate and approved.
Such variance does not constitute the grant of a special privilege inconsistent with
the limitations on other properties in the vicinity of the project and the A-0 Zoning
District in that although there is no other A-0 zoning in the Orinda Planning Area,
other relatively recently approved projects in other zoning disticts in the Planning
Area are of similar height. The height variance does not, as such, increase the
allowable intensity of the use made of the parcel in that the thirty-five foot height
limit generally allows a construction of a three story structure and the bell tower is a
design feature which does not increase the rentable space within the project but is
included in the calculations for lot area coverage.
Strict application of the height ordinance to the property would deprive the property
of rights enjoyed by other properties in the vicinity in that the size, shape, and
topography of the property require that several buildings rather than a single struture
be used, and several similarly designed buildings would create a monotonous visual
appearance of a nature that would not attract the type of business and professional
tenant permitted in the A-0 zone.
00?24
8
The unique location of the project adjacent to the freeway and community require a
bold statement in design of the project. The Board, in exercising its review and
approval function, has required an architectural style appropriate for the site
including the use of peaked roofs which cause the project to exceed the height
restriction but not the intensity of use restrictions. The Board has also required that
approximately twenty-nine percent of this extremely prominent site be landscaped
(instead of the ordinance requirement of only twenty-five percent) in order to
guarantee an attractive appearance. The imposition of the strict limits of the height
ordinance would impair the applicant's ability to obtain a reasonable use of the
property consistent with the purposes and standards for occupancy in the A-0 Zoning
District.
The variance authorized substantially meets the intent and purpose of A-0 zoning by
allowing office development which does not exceed three stories in height, but
carries throughout the project a coordinated design with attractive peaked roofs with
visual interest created by varying roof lines and the provision of extensive amounts of
landscaped areas.
The special circumstances creating practical difficulties for the development of this
parcel consistent with the strict requirements of the ordinance are not shared by
other properties in A-0 Zoning Districts in the county nor by other properties in the
commercial area of Orinda in that none of said other properties have the unique
shape, topography, freeway visability and street frontage of this parcel. Although
these are design-related aesthetic problems they are causally related to the economic
viability of development on this parcel in a manner otherwise consistent with the
comprehensive zoning scheme.
IV. Re Variance as to Lot Coverage: The Board finds that the variance for the proposed
project allotying lot coverage by structures or buildings in the project in excess of
twenty-five percent of the area of the lots is appropriate and approved, such variance
not constituting a grant of special privilege inconsistent with limitations on other
similar properties in the A-0 Zoning District.
Due to special circumstances applicable to the subject property because of its
topography and configuration, the parking area designated and intended to accom-
modate automobile parking cannot be put under the buildings to be constructed but is
designed as a separate and free standing part of the project. Said parking area has to
a great extent been screened by the extensive landscaping requirements.
Given the development constraints set forth above, the variance from lot coverage
requirements is appropriate in order to give the subject property the same develop-
ment potential as afforded and enjoyed by other A-0 zoned properties, to avoid
unnecessary hardship to the owner due to the features of the site which limit the type
of project which could be approved consistent with the intent and purpose of the A-0
Zoning District, and to assure the owner of a viable economic use of the subject
04?25
- 9
property. The project with said variance meets the intent and purpose of the A-0
Zoning District in that due to landscaping requirements greater than required in the
district the appearance of the parking area is to a large extent screened and
softened.
In addition to the foregoing specific findings, the Board incorporates by reference the
applicable portions of the staff reports, special reports, oral testimony, EIR, resolutions
and the applicants submittal, all relating to Development Plan 3019-78.
CERTIFIED COPY
I certify that this is a full. true & corset aM 49
!ho rnrlOnal document which is on file in my oMsa
-•i Ohat It was pawed K adopted by the Board of
.:nperrisors of Contra Costa County. California, on
lie du!e shown. ATTEST: J. R. OLSSON. County
Clerk&-a+officio Clerk of said Board of Supervisoes„
by Deppuut��C,leriL A
an
CC: Mr. Clark Wallace
W & W Associates, Inc.
Director of Planning
County Counsel
The Orinda Association
Public Works Director
Director of Building Inspection
00?26
■
10
EXHIBIT A
CONDITIONS OF APPROVAL FOR 3019-78
1. This application is approved for a maximum of 92,564 square feet of floor area,
generally as per the plan submitted June 6, 1978 to the Contra Costa County Planning
Department subject to the following conditions.
2. Comply with the parking requirements as follows:
a. All parking shall be as per ordinance requirements except that there is approved
a variance to allow 10 percent fewer spaces.
b. A variance allowing up to 20 percent compact spaces with 25 foot back up area
where double banked at 90 degrees.
c. Parking overhang into the landscaped area of 2 feet 6 inches may be allowed
subject to review of final landscape plan.
d. Parking is to be reviewed in 2 years from completion of project to determine
adequacy of parking. Additional parking shall be provided if deemed necessary.
3. The building height shall not exceed 49 feet above grade at any point except that the
"tower" may exceed 49 feet and shall be proportionate to Building E. The height of
the "tower" shall be reviewed and approved by the County Zoning Administrator.
4. The applicant shall submit final building elevations, architectural design and layout
for review and approval by the Zoning Administrator prior to issuance of building
permits.
5. The applicant shall comply with the following landscape requirements:
a. Submit a landscape plan for review and approval by the County Zoning
Administrator. Said plan shall include box specimen trees along the property
boundaries and in the larger landscape area. Ground cover and low bushes shall
also be provided. Within the parking lot area, box specimen trees shall also be
installed and planter shall be installed on the building at the first office floor
level to the north, south, east and west sides of the building. Wherever
landscaped areas adjoin the parking lot, curbing shall be installed. Groundcover
shall be planted in these areas which will be used for parking overhanging the
curbs.
b. Submit a cost estimate or copy of contract for landscaping improvements.
c. If landscaping is to be installed after occupancy, then a cash deposit or bond
shall be delivered to the county for 100 percent of the estimated cost of the
uncompleted portion of the landscape improvements. If compliance is not
achieved within six months of occupancy, the county shall contract for the
completion of the landscaping improvements to be paidfor by the held sum. The
county shall return the unused portion upon the completion of all work.
00?27
11
d. Landscaping shall be provided between all parking areas and public rights-of-
way.
e. Special attention and specimen size materials shall be used along Santa Maria
Way and at the westerly corner of the site.
f. Landscaping shall not be reduced below 29 percent of the site.
6. Comply with the requirements of the Public Works Department as follows:
a. Convey to the County, by Grant Deed, additional right-of-way on Santa Maria
Way and Altarinda Road as required for the planned widening to 52 feet to
provide a minimum of 10 feet between the new right-of-way and the new face of
curb.
In accordance with Section 94-4.414 of the Ordinance Code, the owners of all
existing easements within areas to be conveyed to Contra Costa County shall
consent to the conveyance of those areas.
The above instrument, which must be executed by the owner/s before any
building permit can be issued, will be prepared by the Public Works Department,
land Development Division.
b. Submit site grading and drainage plans to the Public Works Department, Land
Development Division, for review prior to the issuance of any building permit or
the construction of site improvements.
c. Construct curb, 6 foot 6 inch sidewalk, necessary longitudinal drainage and
pavement widening along the Santa Maria Way and Altarinda Road frontage. The
face of the curb shall be located 52 feet from the opposite curb. The sidewalk
location is subject to the review and approval of the Public Works Department.
d. Collect all storm water flows entering and originating within the subject
property and convey them to a natural watercourse or to an existing adequate
man-made drainage facility in accordance with Section 914-2.006 of the
Ordinance Code without the diversion of the watershed. As an alternate, the
applicant shall furnish to the Public Works Department, Land Development
Division, proof of recorded drainage releases from all owners of properties lying
between the boundaries of the subject subdivision and the point of discharge into
an acceptable drainage facility.
e. Prevent storm draiange, originating on the property and conveyed in a concen-
trated manner, from draining across the sidewalk or on driveways.
The drainage shall be conveyed to a storm drain or, if drained to the street, shall
be discharged through the curb by means of a county standard sidewalk
crossdrain, or 3 inch diameter pipes through the curb and under the sidewalk.
f. Install all new utility distribution services underground.
��:28
12
g. Submit improvement plans to the Public Works Department, Land Development
Division for review; pay the inspection fee, pay an inspection fee and applicable
lighting and fire hydrant fees. The improvement plans shall be submitted to the
Public Works Department, Land Development Division, prior to the issuance of
any building permit. The review of improvement plans and the payment of all
fees shall be completed prior to the clearance of any building for occupancy by
the Public Works Department. If occupancy is requested prior to construction of
improvements, the applicant shall execute a Road Improvement Agreement with
Contra Costa County and post the bonds required by the Agreement to guarantee
completion of the work.
h. An encroachment permit shall be obtained from the Public Works Department,
Land Development Division, for driveway connections within the right-of-way of
Altarinda Road and Orinda Way.
i. The driveway on Orinda Way shall conform to private road standards with a
minimum width of 20 feet and a maximum grade of 20 percent.
j. Traffic control signs, stop signs, centerline striping and pavement markings will
be required along the Orinda Way and Santa Maria Way/Altarinda Road
frontages. Details shall be shown on the improvement plans. The developer's
engineer will be advised by the Public Works Department of the various signs,
striping and pavement markings required when the improvement plans are
submitted for review.
k. Install traffic signals at the intersection of Orinda Way and Santa Maria Way,
replace the existing signal controller at the Santa Maria Way and the Camino
Pablo intersection, and interconnect the two intersections. The preliminary
design of the signal system will be prepared by the county's traffic engineer.
The applicant should be aware that the Camino Pablo/Santa Maria Way signal
belongs to CALTRANS and work on the signal is subject to their review and
approval.
1. The Altarinda Road entrance shall be constructed as a street type intersec-
tion with 20 foot radius curb returns. Final geometric design is subject to
the review and approval of the Public Works Department.
7. Comply with the requirements of the Orinda Fire District as follows:
a. The developer will be required to install on-site fire hydrants, depending upon
the final approval of the number and location of buildings approved. Final
development plans shall be submitted to the Fire District.
b. The buildings shall meet all requirements of the Uniform Bulding Code and the
Uniform Fire Code as adopted by Contra Costa County and the Orinda Fire
Protection District.
c. Address identification for each building shall be approved by the Fire District in
conjunction with the Address Allocation Division of County Department of
Public Works.
?rte
00.7729.
13
The fire district recommends that a close watch be maintained on the development
plans to afford the fire district ample room to maneuver in, out and around subject
buildings.
8. Comply with the requirements of the Building Inspection Department.
9. Prior to issuance of building permits, the applicant shall submit an archaeological
field reconnaissance report for review and approval by the Planning Department.
This report shall be prepared by a professional archaeologist who is certified by the
Society for California Archaeology (SCA) and/or the Society of Professional
Archaeology (SOPA).
10. All exterior lights shall deflect onto the subject property.
11. All signs shall be submitted for review and approval by the Zoning Administrator in
accordance with the Sign Ordinance.
12. The requested variances for setback are granted.
OW!30
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA C01PITY, STATE OF CALIFORNIA
In the Matter of )
Hearing on Proposal of March 27 1979
Contra Costa County Justice ) '
System Subvention Program )
Advisory Group )
This being the time for hearing on the recommendations
of the Contra Costa County Justice System Subvention Program
Advisory Group relating to use of AB 90 funds for Fis--al Year
1979-1980; and
Cecil Heden, Chairperson of said Advisory Group, having
presented the Advisory Group's recommendations, and having advised
that the Advisory Group with staff assistance from the Criminal
Justice Agency will monitor approved projects and will shortly
begin planning for the 1980-1981 program; and
Henry L. Clark, General Manager, Contra Costa County
Employees Association Local rel, having generally concurred with
the recommendations of the Advisory Group but having expressed
certain reservations with respect to the Inmate Manpower Project
competing for wore: that would be assigned to the County's
regular work force; and
George Roemer, Executive Director of the Criminal Justice
Agency, having advised that it was the intent of the program to
provide projects to assist in the rehabilitation of inmates and
• that the projects inmates would be working on would not be those
assigned to regular employees; and
Thomas D. Fulton of the Northern California Family
Center having appeared and having requested that his agency be
included for funds; and
Patrice Jensen of the Fast County Resource Center
having briefly described the programs of the Center, and explained
the difficulty her program had in being recognized under the
CETA program; and
William Frazier of the Sheriff's Department having
answered questions on the proposed Inmate Work Programs; and
All persons desiring to speak having been heard, and
the Board having questioned members of the staff and the
Advisory Group; and
Supervisor L. H. Hasseltine having recommended that the
Board defer decision on this matter for one week for further
review of the projects recommended for funding; and
Board members being in agreement, IT IS ORD IED that
the hearing is closed and recommendation o.� Supervisor Hasseltine
is APPROVED with April 3, 1979 fixed as the time for decision on
same.
PASSED by the Board on March 27, 1979.
• CERTIFIED COPY
I ctrrify tiar thii is a f;t?i, t;.1Z &. COrrcr Ceps Of rf:t
original u3carnenr c:'.'»h is cr.filr iz rnl c:ffict.at:•1 rIt cr
teas p:tsNed C �iel+tr.i i; r::. �:-_:d :. c,=.•.ris:rs of
Gintra Co::l t:n rhe eta shown.
ATI-EST: L"ert %c-:-nff:eio Clcrk
cc: Criminal Justice Agency of said Board ;:aFkrei: :�. : �?e,. Citr'A.
u .. r
County Administrator
00?31
C �
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79-
In the Matter of
Authorizing Legal Action to Obtain
Reimbursement of Abatement Costs
Incurred by the Health Department
The County Counsel is hereby authorized to take legal action
against all responsible parties to recover expenses incurred by
the County, together with other relief as may be proper, for the
County's connection of the street sewer to the dwelling at the
addresses listed below under the authority of Health and Safety
Code 55463 and County Ordinance Code $420-6.028.
1. 41 Provo Lane, Danville, CA
(Parcel #196-130-027)
Initial Costs of Abatement: $2,647.00
2. 3910 Alhambra Way, Martinez CA
(Parcel #370-270-039)
Initial Costs of Abatement: $3,978.00
PASSED by the Board on - March 27, 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: Health Department Witness my hand and the Seal of the Board of
County Counsel Supervisors
County Administrator affixed this 27th day of March 19—a
J. R. OLSSON. Clerk
By . Deputy Cleric
R. Fluhrer
H-24 4/77 15m Win
i
In the Board of Supervisors
of
Contra Costa County, State of California
March 27, , 19 79
In the Matter of
Amending the February 13, 1979 Board
Order Authorizing Execution of Subgrant
Modification Agreements with Certain
Designated CETA Title VI PSE Project and
Sustainment Program Subgrantees (for 1
Title VI Project Subgrantees and 3 Title
VI Sustainment Subgrantees)
The Board having authorized, by its Order dated Irebruary 13, 1979.,
the Director, Department of Manpower Programs, to execute, on•behalf of the
County, standard form Subgrant Modification•Agreeiaente with. certain CETA Title
VI Project and Sustainment Program Subgrantees to continue operition*of*CETA
programs through March 31, 1979; and
The Board having considered the recommndations of' the• Director, Depart.,
ment of Manpower Programs, regarding the need to correct payment 11mite for*
certain .Subgrantees as specified in the attached "CETA Title VL PSE Project
Specifications Chart" and "CETA Title Vr PSE Sustainment Specifications Chart,"
in order to reflect programmatic and budgetary adjustments approved by the'
Department of Manpower Programs;
IT IS BY THE BOARD ORDERED that said February 13, 1979 Board Order is
hereby AMENDED for 1 CETA Title VI Project Subgrantee and 3 CETA Title VI Sus-
tainment Subgrantees listed in the attached specifications charts while all
other parts of said Board Order remain unchanged and in full force and effect.
PASSED BY THE BOARD on March 27, 1979.
1 hereby certify that the foregoing h a true and correct copy of an order entered on the
minutes Rf said Board of fId ervisors on the date aforesaid.
r g: Department o power Programs Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit
Supervisors
cc: County Administrator affixed this 2 to day of )`larch 1979
Auditor-Controller
J. R. OLSSON, Clerk
By Amt. . Deputy Clerk
R. r luhrer
LG:cmp
H-24 4177 15m 0M33
Attachment to 3/27/79 Board Order
PAGE ONE of ONE
CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART
TOTAL
PROJECT SUBGRANT CUMULATIVE
PROJECT NUMBER PREVIOUS PROJECT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT •
SUBGRANTEE NO. OF JOBS PAYMENT LIMIT 110/1/78 - 3/31/79) PAYMENT LIMIT (INCEPTION - 3/31/79)
1. City of Antioch (128-723) 1939 3 $ 11,172 $ 20,800
1940 5 18,012 36,448
1941 2 6,988 12,996 $ 219,078 $ 253,150
CETA TITLE VI PSE SUSTAINMENT SPECIFICATIONS CHART
NEW TOTAL
PREVIOUS SUBGRANT NEW SIX YIONJI:F. CUMULATIVE
PAYMM LIMIT PAYMENT LIMIT PAYMENT LIMIT
SUBGRANTEE (1/1/77 - 12/31/78) (10/1/78 - 3/31/79) (1/1/77- 31/31/79)
I. John Swett Unified School District $ 178,736 $ 42,652 $ 199,373
(028-666)
2. Orinda Union School District 255,527 .63,016 2800347
(128-672)
3. East Contra Costa Irrigation District 30,157 11,203 35,262
(128-681)
. ., : .. k.
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Mattef of
Amending the February 13, 1979 Board
Order Authorizing Execution of Subgrant
Modification Agreements with Certain
Designated CETA Title II PSE Sustainment
Program Subgrantees (for 6 Subgrantees)
The Board having authorized, by its order dated February 13, 1979, the
Director, Department of Manpower Programs, to execute, on behalf of the County,
standard form Subgrant Modification Agreements with certain CETA Title II PSE
Sustainment Program %13E;rantees to continue operation of CETA programs through
March 31, 1979; and
The Board having considered the recommendation of the Director, Department
of Manpower Programs, regarding the need to correct payment limits for certain
Subgrantees as specified in the attached "CETA Title II PSE Sustainment Specifications
Chart," in order to reflect budgetary adjustments approved by the Department of
Manpower Programs;
IT IS BY THE BOARD ORDERED that said February 13, 1979, Board Order is
hereby, AMENDED for the 6 CETA Title II PSE Sustainment Program Subgrantees listed
in the attached specificatiors chart while all other parts of said Board Order
remain unchanged and in full force and effect.
PASSED BY THE BOARD on March 27, 1979.
1 hereby certify that the foregoing is a true and corred copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Department of Manpower Programs�pKe�s
Attn: Contracts & Grants Unit affixed this 27 t day of March 19- ?a
cc: County Administrator
County Auditor-Controller J. R. OLSSON, Clerk
By Deputy Clerk
LG: al
H-T4 4/77 15m w00 '�W1C
Attachment to 3/31/79 board Order
PAGE ONE of ONE
1
CETA TITLE It PSE SUSTAINMENT SPECIFICATIONS CHART '
NW TOTAL
PREVIOUS SUBGRANT NEW SIX-MONTH CUMULATIVE ,
PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT
SUBGRANTEE (10/1/76 -- 12/31/78) (10/1/78 - 3/31/79) (10/1/76 - 3/311fi,9)_
1. John Swett Unified School District $ 1120902 $ 29,962, $ 127,757
(028-616)
2. Knightsen School District (028-625) 55,653 12,661 610991
3. Martinez Unified School District (028-619) 81,640 22,832 92,988
4. Oakley Union School District (028-621) 75,295 25,693 830336
ti
5. Richmond Unified School District 262,285 44,708 2729115
(028-623)
6. Pleasant Hill Recreation & Park District 52,419 16,595 60,809
(028-630)
O
W
C Q {t
In the Board of Supervisors
of
Contra Costa County, State of California
March 27
In the Matter of
Amending the October 24, 1978 Board Or-
der Authorizing Execution of Subgrant
Modification Agreements with 30 CETA
Title II and Title VI PSE Sustainment
Program Subgrantees (for 4 Title II Sub-
u Aranteeyd 1 Title VI PSE Sustainment
The Board having authorized, by its order dated*.Octotei r' 24r 1978', the
Director, Human Resources Agency, to execute, on'hehalf oR*the' County, .standard
form Subgrantee Modification Agreements with 30" CETA Title IT and Title VT PSE
Sustainment Program Subgrantees to continue operation'of*on' ing CETA program£
through December 31, 1978; and 90 .
The Board having considered the recommendations of the' Director'.
Department of Manpower Programs, regarding the need to correct payment limits fcr'
certain Subgrantees as specified in the attached "CETA Title II PSE Sustainment
Specifications Chart" and "CETA Title VI PSE Sustainment Specifications Chart,"
in order to reflect budgetary adjustments approved by the Department of Manpower
Programs;
IT IS BY THE BOARD that said October 24, 1978 Board Order is hereby
AMENDED for the 14 CETA Title II Subgrantees and I CETA Title VI Sustainment
Subgrantees listed in the attached specifications charts while all other' partE
of said Board Order remain unchanged and in full force and effect:
PASSED BY THE BOARD on March 27, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Department of Manpower Programs Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit
Supervisors •
cc: County Administrator affixed this 27th day of
County Auditor-Controller
J. R. OLSSON, Clerk
By Deputy Clerk
,R. J. rluhrer
LG-Cm
p
H-24 4/77 15m - " ?37
attachment to 3/27/79
YaBe`ONL.q ONE ,
CETA TITLE II PSE SUSTAINMENT SPECIFICATIONS CHART
PREVIOUS SUBGRANT NEW TOTAL THREE (3) MONTH
NUMBER AGREEMENT PAYMENT LIMIT AMOUNT OF PAYMENT CUMMULATIVE PAYMENT LIMIT
SUBGRANTEE OF JO (].0 1176-9/30/78 LIMIT INCREASE PAYMENT LIMIT (10/1/78-131/78)
1. Antioch Unified School District. 11 $ 230,277 $ 15,869 $ 246,146 $ 27,588
2. Oakley Union School District 4 610311 130984 75,295 17,652
3. Richmond Unified School District 11 2559609 6,676 2629285 34,878
4. Stats of California 9 1620134 40081 158,053 240618
CETA TITLE VISE SUSTAINMENT SPECIFICATIONS CHART
PREVIOUS SUBGRANT NEW TOTAL THREE (3) 1•DNTH
LAMER AGREEMENT PAYMENT LIMIT AMOUNT OF PAYMENT. CUMULATIVE PAYWNT LIMIT
SUBGRANTEE OF JOBS (111177-9/30/78)_ LIMIT INCREASE PAYMENT LIMIT (,10/1/78-12/31/78)
1. Orinda Uaion School District .10 $ 236,106 $ 190421 $ 2559527 $ 38,196
Ca
In the Board of Supervisors
of
Contra Costa County, State of California
March 27.
In the Maher of
Amending the October 10, 1978 Board
Order Authorizing Execution of'Subgrant
Modification Agreements with 25 CETA
Title II and Title VI PSE Sustainment
Program Subgrantees (for'4 Title II Sub-
grantees and 1 Title VI PSE Sustain-eat
Subar PP)
The Board having authorised, by its Order dated October 10, 1978
the Director, Human Resources Agency, to execute, on*behalf of*the" County, .stan-.-
dard form Subgrant Modification Agreements with 25 CETA Title TT and Title'V1
PSE Sustainment Program Subgrantees, to continue operition'of*ongoi.ng CETA pro
grams through December 31, 1978; and
The Board having considered- the recommendations of'the'Director'
Department of Manpower Programs, regarding the need tc- correct payment limits
for certain Subgrantees as specified in the attached "CETA Title 11 PSE Sustain-
meat Specifications Chart" and "CETA Title VI PSE Sustainment Specifications
Chart," in order to reflect budgetary adjustments approved by the Department of'
Manpower Programs;
IT IS BY THE BOARD ORDERED that said October 10, 1978 Board Order
is hereby AMENDED for the 4 CETA Title II Subgrantees and 1 CETA Title VI Sus-
tainment Subgrantee listed in the attached specifications charts while all other
parts of said Board Order remain unchanged and in full force and effect.
PASSED BY THE BOARD on March 27, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order ontered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Department of Manpower Programs Witness my hand and ihu Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator
oltixed this 27"day of "larch 19_23
Auditor-Controller
J. f:. OLSSON, Clerk
w:.
dy Q_,_ Deputy Clerk
R. F11uhrer
LG:cmp
H-24 4/77 15m
Attach mt to 3/27172 Doerd Order
PAGE ONE of ONE
00CETA TITLE II PSE SUSTAINMENT SPECIFICATIONS CHART Q
PREVIOUS SUBGRANT. NEW TOTAL THREE (3) MONTH
NUMBER AGREEMENT PA LIMIT AMOUNT OF PAYMENT CUMULATIVE PAYMENT LIMIT
SUBGRANTEE OF JOBS (10/1176-9/30/78)--- LIMIT INCREASE PAYMENT LIMIT (10/1178-12/31/78)
John Swett' Unified School District 5 . $ 106,999 $ 5,903 $ 112,902 $ 15,107
,Knightsen Unified School District 3 51,925 31,728 55,653 6,323
Martinez Unified School, District 5 74,189 71,451 $1,640 11,484
Pleasatnt Hill Recreation & Park 3 47,503 40916 52,419 8,205
District
CETA TITLE Vi PSE SUSTAINMENT SPECIFICATIONS CHART
PREVIOUS SUBGRANT NEW TOTAL THREE (3) MONTH
NUMBER -AGREEMENT PAYMENT LIMIT AMOUNT OF PAYMENT CUMULATIVE PAYMENT LIMIT
SUBGRANTEE ' OFA S (1/1/77-9/30/78) LIMIT INCREASE PAYMENT LIMIT (111/78-12131/78)
John Swett Unified School District 8 $ 167,827 $ 100909 $ 178,736 $ 22,015
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Molter of
Amending the March 6, 1979 Board Order
Authorizing Execution of Subgrant
Modification Agreements with Four (4)
CETA Title II PSE Sustainment Program
Subgrantees (for 2 Subgrantees)
The Board having authorized,- by its Order dated March 6, 1979, the
Director, Department of Manpower Programs, to execute, on behalf of the County,
standard form Subgrant Modification Agreements with four designated CETA Title
II PSE Sustainment Programs, to continue operation of ongoing CETA programs
through March 31, 1979; and
The Board having considered the recommendation of the Director, Department
of Manpower Programs, regarding the need to correct payment limits for certain
Subgrantees as specified in the attached "CETA Title II PSE Sustainment Specifications
Chart," in order to reflect budgetary adjustments approved by the Department of
Manpower Programs;
IT IS BY THE BOARD ORDERED that said March 6, 1979 Board Order is hereby
AMENDED for the 2 CETA Title II PSE Sustainment Subgrantees listed in the attached
specifications chart while all other parts of said Board Order remain unchanged
and in full force and effect.
PASSED BY THE BOARD on March 27, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Roard of
Orig: Department of Manpower ProgramsSupe^visors
Attn: Contracts & Grants Unit affixed this 27 t day of 19 79_
cc: County Administrator
County Auditor-Controller J. R. OLSSON. Clerk
Bynepuly Clerk
4. i uhr er
LG,paJ
H_ 4 77 15m 0017,41
Attachment to 3/27/79 Board Order j
` Page ONE of ONE
CETA TITLE II PSE SUSTAINMENT SPECIFICATIONS CHART
NEW TOTAL
PREVIOUS SUBGRANT NEW SIX-MONTH CUMULATIVE•-
PAYMENT LIMIT PAYMNT LIMIT PAYMENT LIMIT
SUBGRANTEE (10/1/76 - 12/31/78) ,(10/1178 - 3/31/79) (10/1/76 3/31/791-
1, Antioch Unified School District (#28-611) $ 246,146 $ 57,915 $ 276,473
2. State of California (#28-626) 1.58,053 40,739 1749174
i
t
t.
h , ,
O
•M
4
� c •
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 1979
In the Matter of
Extension of Time for Aid-To-Cities
Allocation to the City of Walnut
Creek.
. The City of Walnut Creek has requested an extension of time for
funding of the Ygnacio Valley Road/Bancroft Road, City-County Thoroughfare
Project. Upon report by the Public Works Director that the City-County
Engineering Advisory Committee had concurred in the City's request, .and.
further recommended that the extension for the $108,000 allocation be
granted to June 30, 1980;
IT IS BY THE BOARD ORDERED that the aforesaid request of the City
of Walnut Creek and the recommendations of the Public Works Director are
APPROVED.
PASSED by the Board on March 27, 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
Transportation Planning Supervisors
affixed this 27th do y of March lq 79
cc: Public Works Director
Business & Services J. R. OLSSON, Clerk
City of Walnut Creek (via P.W.)
By Deputy Clark
H-24 4177 15m O0243
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 J°
In the Matter of
Maid of California Pageant.
The Board having received a letter from Les McCargo,
Acting General Manager, California Exposition and State Fair,
inviting each County Board of Supervisors to take part in the 1979
Maid of California Pageant by sanctioning a county representative
to the Pageant;
IT IS BY THE BOARD ORDERED that the aforesaid communication
is REFERRED to the County Administrator.
PASSED by the Board on March 27, 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 Super�iisors
27th March 79
affixed this day of 19
LSSON, Clerk
By. ; Deputy Clerk
;,-, onda Amdahl
00'244
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Authorizing Negotiation for
Lease of Space in Rodeo for
the Rodeo Community Services
Center
IT IS BY THE BOARD ORDERED that the Lease Management
section of the Public Works Department is AUTHORIZED to negotiate
for additional or replacement space in Rodeo for the use of the
Social Service Department's Rodeo Community Services Center.
PASSED BY THE BOARD on March 27, 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: County Administrator Witness my hand and the Seal of the Board of
Supervisors
cc: Public Works affixed this 27th day of March 1979
(Lease Management)
Social Service
.f. R. OLSSON, Clerk
By Deputy Clerk
R. . F luhrer
H-24 4/77 15m
00145
In the Board of Supervisors
of
Contra Costa County, State of California
March-27 19 2&
In the Matter of
Mental Health Program Grants
Under AB 3052.
The Board having received a March 13, 1979 letter from
Assemblyman Thomas H. Bates advising that Contra Costa County has
been selected as one of the counties eligible for mental health
program grants under AB 3052 and will receive the second highest
amount of money in the State, and congratulating the Board and the
County Department of Mental Health on its excellent application;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
communication is ACKNOWLEDGED, REFERRED matter to the Finance
Committee (Supervisors R. I. Schroder and S. W. McPeak) , and
AUTHORIZED Chairman to send a letter of appreciation.
PASSED by the Board on March 27, 1979.
I hereby certify that the foregoing b a true and correct OW 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: Finance Committees Supervisors
Director, Human Resources affixed this 27th dogof March 1979
Agency
County Administrator Ckwk
By Deputy Clerk
Ronda Amdahl
H-24 4177 15m 00! 46
1.
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 7 9
In the Matter of
Request of BARTD with Respect
to AB 111.
The Board having received a March 12 , 1979 letter from
Mr. Nello J. Bianco, Mr. Barclay Simpson, and Mr. Robert S. Allen,
Directors , Bay Area Rapid Transit District, seeking support in an
effort to defeat Assembly Bill 111 which the District feels would
have an adverse impact on BART operations and the service provided
to residents of this County;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
to the County Administrator for report.
PASSED by the Board on March 27, 1979.
1 hereby certify that the foregoing is o 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: BARTD Sup errison
Public Works Director affixed this27th day of March i9 79
County Counsel
County Administrator
J. R. OLSSON, Clerk
By /RC1-tc Deputy Clerk
Maro�'Crai g
H-24 4/77 15m O0!?47
C �
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 7 9
In the Matter of
Contra Costa County Manpower
Advisory Council.
The Board having received a March 13, 1979 letter from
Mr. Roland Katz advising that in May of 1977 he was appointed to
the Contra Costa County Manpower Advisory Council to serve as a
Youth Community Client Representative for a term ending September 30 ,
19 79 ; and
Mr. Katz having stated that he is no longer involved with
youth programs and understands that he is no longer eligible to serve
in his present category on the Council, and having therefore submitted
his resignation, adding that he wotild like to continue to advocate a
youth position for the remainder of his term;
IT IS BY THE BOARD ORDERED that the matter is REFERRED to
County Counsel and the Director of Manpower Services for report.
PASSED by the Board on March 27 , 1979.
I hereby certify that the foregoing is a true and ewrod copy of an order entered on the
minutes of sold Board of Supervisors on the dote aforesaid
Witness my hand and the Seal of the Board of
cc: Mr. Roland Katz Supervisors
County Counsel of x,@d this 27ty of March 1979
Director of Manpower Services
County Administrator
J- R. OLSSON, Clerk
By - Deputy Clerk
I4ar raig
00?
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 P19 79
In the Matter of
Approving and Authorizing Payment
for Property Acquisition for
Project No. 5301C-4470-663-78
San Ramon Valley Boulevard
San Ramon Area
IT IS BY THE BOARD ORDERED that the following Right of Way Contract
and Temporary Construction Permit are APPROVED and the Public Works Director is
AUTHORIZED to execute said contract and permit on behalf of the County:
Contract Payee and
Reference Grantor Date Escrow Number Amount
San Ramon Valley Blvd. Ruth Q. Boone 3/14/79 First American Title $920.00
Project #5301C-4470-663-78 Guaranty Co.
Escrow No. 109542
The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount
specified to be delivered to the County Principal Real Property Agent.
The County Clerk is DIRECTED to accept the deed from above-named Grantor
for the County of Contra Costa.
PASSED by the Board on March 27, 1979
F 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 Supervisor
Real Property Division affixed d,y ?7th day of !!A=,}1 1919--
cc:
9?9cc: County Auditor (vie. RP)
J. R. OLSSON, Clerk
ByC�c!!tiG�' , Deputy Clerk
Kelen H. Kent
H-24 4/77 15m 0 ^49
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 -M
In the Matter of
Authorizing Acceptance of instruments,
o�
IT IS BY THE BOARD ORDERED that the following instrument is ACCEPTED:
Instrument Date Grantor Reference
^� Individual Grant. Deed- 5-26-78 Edward Pereira, et al. Subdivision MS 244-77
h
PASSED by the Board on March 27, 1979.
0
U
.i]
a
ar
a�
v
0
U
m
ir
C
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.
trness my hand and the Seal of the Board of
Originator: Public Works Department Supervisors
Land Development
affixed this ^^IIIIII������ll�day Of 'arch 19—Z-9
cc: Recorder (Via PW LD)
Director of Planning J. R. OLSSON, Clerk
r
Deputy Clerk
Helen F. Yent
H-24 4/77 15m 001;9.50
C ( .
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , !9 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
v. ACCEPTED for recording only:
N
Instrument Date Grantor Reference
1. Offer of Dedication 3-5-79 Dennis V. Kinyon, et al. Subdivision 4833
Y for Roadway Purposes
L
3 2. Offer of Dedication 3-5-79 Elvo Travalini, et ux. Subdivision 4833
�? for Roadway Purposes
a_ PASSED by the Board on March 27, 1979.
Cod
0
0
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 on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
affixed this 27L'hdoy of rlarzh 19�
cc: Recorder (Via PW LD)
Director of Planning
J. R. OLSSON, Clark
sy� yl,1_� Deputy Clerk
Helen H. Kent
H-24 4177 15m 00!.51
In the Board of Supervisors
of
Contra Costa County, Stats of California
March 27 , 19 79
In the Matter of
Appeals of Secluded Valley Home-
owners' Association and the City
of Walnut Creek from County Plan-
ning Commission Conditional
Approval of Tentative Map for
Subdivision 5065, Walnut Creek
Area. Clayco Corporation, Owner.
WHEREAS on the 27th day of February, 1979, the County
Planning Commission approved with certain conditions the tentative
map for Subdivision 5065, Walnut Creek area, filed by Clayco
Corporation; and
WHEREAS within the time allowed by law, Secluded Valley
Homeowners' Association and the City *of Walnut Creek filed with
this Board appeals from said action;
NOW, THEREFORE, IT IS ORDERED that a hearing be held on
said appeals before this Board in its Chambers, Room 107, County
Administration Building, Martinez, California, on Tuesday,
April 24, 1979 at 1:30 p.m. and the Clerk is directed to publish
notice of hearing, pursuant to code requirements.
PASSED by the Board on March 27, 1979.
I hereby certify that the forelp inp 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 Seoi of the Board of
Supervisors
CC: Secluded Valley Home- affixed this. 27th� of March 1979
owners ' Association
City of Walnut Creek
Clayco Corporation J. R. OLSSON, Clerk
List of Names Provided By :'rjT— �� _�� , Deputy Clerk
by Planning
Director of Planning Diana M. Herman
H-24 4/77 15m 00152
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 1979
In the Matter of
Senate Bill 31 Funds
M. G. Wingett, County Administrator, having advised
the Board that he has received notification from the State
that Contra Costa County's allocation of Senate Bill 31 funds
is $587.100, and that distribution of said monies is designated
for Sanitary, Flood Control, Mosquito Abatement , Park and Rec-
reation Districts, or to special districts that receive 50 per
cent of their revenue from taxes; and
Supervisor E. H. Hasseltine having inquired if Fire
Districts are eligible to receive SB 31 monies; and
Frank Fernandez, assistant County Administrator, hav-
ing replied that in his review of the Bill there does not appear
to be any provision for distribution of said monies to Fire
Districts, but having noted that staff is still reviewing the
Bill; and
Supervisor S. W. McPeak having recommended that the
Finance Committee (Supervisors R. I. Schroder and S. W. McPeak)
review the procedure for allocating SB 31 funds to special
districts ; and
Board members being in agreement. IT IS ORDERED that
the recommendation of Supervisor McPeak is APPROVED.
Passed by the Board on March 27, 1979.
I hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
CC: Finance Committee Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this 2 7th day of M r c h 19_7_9
J. R. OLSSON, Clerk
BDeputy Clerk
Jeanne 0. Magli
009.53
H-24 4/77 15m
C C .
In the Board of Supervisors
of
.Contra Costa County, State of California
March 27 P1979
In the Matter of
9-1-1 Emergency Telephone
System.
The Board having received a March 14 , 1979 letter from
Ms. Therese M. Wandling, Staff Attorney, Bay Area Center for Law
and the Deaf, Deaf Counseling, Advocacy, and Referral Agency,
inquiring as to plans the County has made to include telecommunica-
tion devices for the deaf in its 9-1-1 emergency telephorle .system;
IT IS BY THE BOARD ORDERED that the matter is REFERRED to
the Public Works Director for response.
PASSED by the Board on March 27, 1979.
I hereby certify that the foregoing is a true and cornet copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Ms. Therese M. Wandling Supervisors
Public Works Director affixed this 2 7th day of March 1979
County Counsel
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
Mary Craig
H-24 4/77 15m 00'54
C C
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 1979
In the Matter of
Security Problems at
County Hospital. '
The Board having received a March 14, 1979 letter from
Mr. Robert C. Hardy, Security Consultant, submitting -recommendations
to improve the security program at County Hospital •and, offering to
conduct a security analysis to reduce problem potential •at •the
hospital;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
to the Director of Health Services.
PASSED by the Board on March 27, 1979.
1 hereby certify that the foregoing h a true and correct copy of an order wftred on tl+e
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Board of
cc : Mr. Robert C. Hardy Supervisors
Director of Health Service%ffixod thj527th day of March _ 1979
Director, Human Resources
Agency
County Sheriff-Coroner J. R. OLSSON, Clerk
County Administrator ByDeputy Clerk
1�aCrai
H-24 4J77 15m
?SJ
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 27 , 1979
In the Matter of
A Statement Before the State Assembly
Committee on Water, Parks and Wildlife.
The Public Works Director, as Chief Engineer of the Contra Costa County
Water Agency, having prepared a draft statement on the Delta and Peripheral Canal
and its Alternatives for presentation on April 4 to the State Assembly Committee
on Water, Parks and Wildlife;
IT IS BY THE BOARD ORDERED that Supervisor McPeak is AUTHORIZED to present
the statement on behalf of the Board of Supervisors;
IT IS FURTHER ORDERED that Supervisor McPeak is AUTHORIZED to work with
staff in modifying the Position Statement as necessary.
PASSED by the Board on March 27, 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 Department Supervisors
Environmental Control oxed this .27
ffiday o192f—
cc: Public Works Director
Environmental Control J. R. O�SSON, Clerk
County Administrator By Deputy Clerk
Helen H.Kent
H-24 4/77 15m 0017-56
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 1972_
In the Matter of
Letter from Eastern Fire
Protection District Relating
to Respiratory Protection
Devices.
The Board having received a March 12 , 1979 letter from
Mr. Harvey E. Toponce, Secretary, Board of Commissioners , Eastern
Fire Protection District of Contra Costa County, advising that .
the District is unable to comply with the Occupational Safety and
Health Standards Board regulations with respect to respiratory -
protection devices due to lack of funds ;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
to the County Administrator.
PASSED by the Board on March 27 , 1979.
1 hereby certify that the fon pomp is a true and cm rect copy of an order entered on the
minutes of said Board of Superr on the dote aforesaid.
viso
cc: Eastern Fire Protection 1Meness my hand and the Seal of the Board of
District Supervisors
County Administrator affixed this 27th day of March 1979
J. R. OLSSON, Cleric
By Deputy Clerk
rigry ra
H-24 4m 15m UOS
r
C t _•
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 7�
In the Matter of
Complaint with Respect to
Placement of Cable Television '
Terminal Service Box. `
The Board having received a March 16 , 1979 letter from
Mr. Peter Hardwick, 246 Las Quebradas , Alamo, California 94507.;,
advising that Cable Vision of Moraga installed a terminal- service
box in his front yard, inquiring whether a franchise entitles the
company to erect the unsightly box anywhere it chooses , and
requesting assistance in persuading Cable Vision to move the box
to the property line;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
to the Public Works Director for report.
PASSED by the Board on March 27, 1979.
1 hereby certify that the fon going is a tme and correct copy of an order eni red on the
minutes of sold Board of SupeMson on the date oforesaid.
Witness my hand and the Seal of the Boord of
cc: Mr. Peter Hardwick Supervisors
Public Works Director o axed this 2 7th dap of Marr+} 191-cL_
Director of Building
Inspection
County Counsel _ J. R. OISSON, Clark
C
County Administrator By �� I Deputy Clark
Mary raig
H-24 4/77 15m
C ( •
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 1979
In the Matter of
Request of Danville Fire
Protection District for
Funds.
The Board having received a March 13 , 1979 letter from
Mr. William E. Orr, President, Board of Directors, Danville Fire
Protection District, reiterating the District's financial status
as a result of the State Supreme Court decision reversing the "
voiding of employee contracts as a condition of bailout funds , •
and requesting reimbursement of an $81,000 deficit in order to
meet salary increases ;
IT IS BY THE BOARD ORDERED that said request is REFERRED
to the County Administrator.
PASSED by the Board on March 27, 1979.
I hereby certify that the foregoing is a true and cornet 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 : Danville Fire Protection Supervisors
District oruwd this 27thday of March 1979
County Counsel
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
M Craig
H-24 4/77/5m 00759
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 . 19 -
In the Matter of
Emergency Medical Care Committee.
The Board having received a March 16, 1979 letter from
Michael E. Mickelberry, President, Contra Costa County Ambulance
Association, requesting change in the Association's alternate-
member representative on the Emergency Medical Care Committee;. as
well as changes in two EMCC sub-Committee chairmanships;
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the Emergency Medical Care Committee.
PASSED by the Board on March 27, 1979.
1 hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Board of
CC: Emergency Medical Care Cte. Supervisors
Michael Mickelberry h is 27tof March 1979
Director, Human Resources affixed
Agency
County Administrator J. SSON' Clerk
Public Information Officer B �,,,,, C Deputy Clark
y ep
Ronda Amdahl
H-24 4177 15m ��.
In the Board of Supervisors
of
Contra Costa County, State of Colifomia
March 27 , 197S_
In the Matter of
AUTHORIZING TEMPORARY HELP
CONTRACTS
Upon the recommendation'of the Director of Personnel, IT IS BY THIS
BOARD ORDERED:
1. This Board finds that the County frequently requires temporary
help to assist County agencies, departments, or offices during peak loads,
temporary absences and emergency situations.
2. This Board finds that it is in the economic interest of the County
to provide such temporary help by contract with temporary help firms.
3. Accordingly this Board approves temporary help contracts for the
period March 28, 1979 to June 30, 1980 and with $400,000 payment limits
applicable to each contract, with the following named contractors:
Greyhound Temporary Personnel, Incorporated
Kelly Services Incorporated
Staff Builders of Northern California Incorporated
The Chairman of the Board is authorized to execute said contracts on behalf
of Contra Costa County.
4. As to each contract, the Director of Personnel or his designee is
authorized to request the provision of temporary help from time to time by
the contractor.
S. Temporary help under said contracts may not be used in place of
employees in case of a labor dispute and may not be used for more than 90
days for any single instance of peak load, temporary absence, or emergency
situation.
PASSED BY THE BOARD ON March 27, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Director of Personnel Supervisors
cc: County Administrator
Auditor-Controller affixed this 27th day of jarch 19 79
Greyhound Temporary Personnel (via Personnel)
Kelly Services (via Personnel) J. R. OLSSON, Clerk
Staff Builders (via Personn By) Y�'
Deputy Clerk
R. J. Fluhrer
00761
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Amendment to Resolution No. 74/640
relating to trite-Off of Certain
Hospital Accounts Receivable.
The Board having effectuated certain County departmental organization
changes effective April 2, 1979 which necessitate an amendment to Resolution
No. 74/640 adopted July 23, 1974 concerning determination of inability to pay
under Section 1 (a) of said Resolution when writing off certain County Hospital
Accounts Receivable;
IT IS BY THE BOARD ORDERED that Resolution No. 74/640 dated July 23,
1974 is HEREBY AMENDED to delete reference to the Director of the Human
Resources Agency, and the following wording is HEREBY ADOPTED effective
April 2, 1979:
"2. The Director of the Health Services Department, or his
delegate, shall determine inability to pay under
Section 1 (a) above, in accordance with County Policy."
PASSED BY THE BOARD ON MARCH 27, 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: Asst. Admin.--Human Resources Witness my hand and the Seal of the Board of
Health Services Director Supervisors
County Auditor affixed this 27th day of March 1979
Billing--Med. Services
J. R. OLSSON, Clerk
By Deputy Clerk
J. Fluhrer
H-24 4/77 15m 0017-62
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
AMENDMENT TO AGREEMENT WITH
WILLIAM L. MAIN, INC. DBA
SECURITY TRANSPORT FOR AIR
TRANSPORTATION SERVICES
The Board having heretofore entered into an agreement between the
County of Contra Costa and William L. Main, Inc. , dba Security Transport,
effective September 18, 1973 and
IT IS BY THE BOARD ORDERED that Supervisor Eric H. Hassletine, Chairman
is AUTHORIZED to execute a modification of Agreement so as to increase
payment rate for said services from 27 cents per mile to 30 cents per
mile and also to increase per seat insurance from $100,000 to $200,000
effective March 1, 1979.
PASSED by the Board on March 27, 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• Sherif f—Coroner Witness my hand and the Seal of the Board of
Contractor (via Sheriff) Supe►wsors
Administrator affixed this 27th day of March 19 79
Auditor—Controller
J. R. OLSSON, Clerk
By -- Deputy Clerk
�. J. Pl.ihrzr
H-24 4/77 15m 00!163
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 ,Zg
In the Moller of
Approval of "Discovery Centers ,
Augmentation Project"
Fourth-Year Funding Proposal
The County of Contra Costa having received Notice of Preliminary
Award and Request for Proposals for year 04 Section 409 funding in the amount
of $64,080 from the State Department of Alcohol and Drug Abuse, and the County
Drug Abuse Board having endorsed utilization of these funds to continue the
Discovery Centers Augmentation Project, IT IS BY THE BOARD ORDERED that it
APPROVES submission to the State of a 04 year proposal "Discovery Centers .
Augmentation Project" for the period July 1, 1979 through June 30, 1980
with funding in the amount of $64,080.
PASSED BY THE BOARD on March 27, 1979.
I hereby certify that the forgoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 27th day of March 19_11
County Auditor-Controller
County Medical Services/
Mental Health J. R. OLSSON, Clerk
State Dept. of Alcohol By ZZAZDeputy Clerk
and Drug Abuse $. J. Fluhrer
H-24 4/77 15m
W-64
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 1979
In the Matter of
Authorizing Execution of a
Library Use & Maintenance
Agreement for the Brentwood
Library
IT IS BY THE BOARD ORDERED that the Chairman of the Board
of Supervisors is AUTHORIZED to execute on behalf of the County a
Library Use and Maintenance Agreement with the City of Brentwood
for the Library building located at 751 - 3rd Street, Brentwood.
PASSED BY THE BOARD on March 27, 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• County Administrator Witness any hand and the seal of the Board of
Supervisors
cc: Library affixed this 27 th day of Mar.ch , 19 7 9
Public Works Department
(Buildings & Grounds) J. R. OLSSON, Clerk
City of Brentwood
(via County Administrqg�pr) Deputy Clerk
R. J. Flu'nrer
H-24 4/77 15m
00765
C C.
In the Board of Supervisors
of
Contra Costa County, State of California
March 27., 19 79
In the Matter of
Appointment to the Contra Costa
County Advisory Council on Aging
(Local Committee Category)
Supervisor N. C. Fanden having recommended that
Mr. John Vasconcellos, Sr., 255 Sharon Avenue, Rodeo* 94572 be
appointed to the Contra Costa County Advisory Council on Aging
(Local Committee Category) to fill the unexpired term of
Ms. Susan Prather ending September 30, 1980;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the Board on march 27, 1979•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Mr. John Vasconcellos, Sr. SuPwvisors
Contra Costa County Advisoilp6ged this2 th dayof :••'arch 19 79
Council on Aging
Director, Human Resources
Agency )J J OLSSO , Clerk
County AdministratorBy �� t. D Clerk
County Auditor—Controller , Gloria 14% PalGno
Public Information Officer
r
H-24 4/77 15m 00766
c c.
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Reappointment to the Citizens
Advisory Committee for
County Service Area R-8. '
Supervisor R. I. Schroder having noted that the. term
of office of Ms. Audrey Bramhall on the Citizens Advisory: Committee
for County Service Area R-8 (City of Walnut Creek representative)
expired on December 31, 1978 and, therefore, having recommended
that she be reappointed to said Committee for a two—year term
ending December 31, 1980;
IT IS BT THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on March 27, 1979•
1 hereby certify that the foregoing is a true and correct copy of an order ~ed on the
minutes of said Board of Supervisors on the doh aforesaid.
Witness my hand and the Seal of the Board of
c c: Ms. Audrey Bramhall Supervisors
Citizens Advisory Committ�this 27thday A'�arch . 1979
via Service Area Coordi
Service Area Coordinator 1
Public Information Officer . OLSSON, Clerk
County Administrator B /,lr�4 d � f ) Oepu��*Pm
y ty Clerk
Gloria i%:. Palomo
H-24 4/77 15m 0076
C �
In the Board of Supervisors
of
Contra Costa County, State of California
arch 92 • 19
In the Moller of
Joint Powers Agreement
for Auditing Services.
The Board on March 6, 1979 having referred to the County
Assessor for report a Board order from Humboldt County authorizing
its entry into a Joint Powers Agreement for auditing, .investigatory,
and appraisal services with 14 other counties; and
The Board having received a March 15, 1979 letter from
Carl S. Rush, County Assessor, advising that an existing Joint Powers
Agreement entered into by Contra Costa and other specified counties
permits joint cooperation between said counties when conducting
audits of property accounts for assessment purposes and that Humboldt
County will become an additional county to be included under the
terms of the agreement;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
letter is ACKNOWLEDGED.
PASSED by the Board on March 27, 1979.
I hereby certify that the forepanM is a true and correct Copy of an order entKed on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seol of the Board of
CC: Humboldt County Supervisors
County Assessor 27th March79
County Auditor-Controller affixed this day of 19
County Counsel
County Administrator . ' �� OISSON, Chrk
By Deputy Ckrk
Ronda Amdahl
H-24 4/77 15m
C C
In the Board of Supervisors
of
Contra Costa County, State of California
March 27
In the Matter of
Request of The Hofmann Company
to Appeal Conditions Nos. 9A and
9E of Land Use Permit No. 2038-74,
Pleasant Hill BARTD Station Area.
The Board having received a March 14, 1979 letter from
The Hofmann Company requesting a public hearing to appeal Conditions
Nos. .9A and 9E of Land Use Permit No. 2038-74, Pleasant Hill BARTD
Station area, which was approved by the Board on July 5, 1978; and
Gwyn E. Riffel, on behalf of The Hofmann Company, having
stated that the firm had been advised by the Director of Planning
that because of the time lapse a new application must be filed with
the Planning Department to modify the conditions of approval; and
Mr. Riffel having further stated that the time required
to process another application_ could result in a potential financial
loss, and therefore having requested that the matter be heard directly
by the Board; and
J. B. Clausen, County Counsel, having stated that inasmuch
as the appeal period has expired the proper procedure to amend conditions
is to file a new application as provided in the County Ordinance Code;
and
Supervisor S. W. McPeak having noted that an alternative
procedure is not available, and therefore having recommended that
The Hofmann Company file a new application to amend the Conditions and
that the Director of Planning be requested to expedite said application
when it is received;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on March 27, 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 : The Hofmann Company Witness my hand and the Seal of the Board of
Director of Planning Supervisors 27th March
Public Works Director affixed this day of 1979
County Counsel
County Administrator ,J�' — i, _ LSSON, Clerk
By L' Deputy Clerk
nda Amdahl
H-24 4/77 15m
no
C C
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of .
Authorizing Attendance At
Conference -
IT IS BY THE BOARD ORDERED that Gerald Evans, Engineering
Technical Supervisor of the Materials b Testing Lab, is authorized. to .
attend the Triaxial Institute for Structural Pavement Design in
Klamath Falls, Oregon, on April 10 through 13.
PASSED by the Board on March 27, 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 Sed of the Board of
Supervisors
Originator: Public Works Department affixed this 27th cloy of 1`,arch - 19 79
cc: Public Works Department J. R. OLSSON, Clerk
Auditor-Controller
County Administrator By Deputy Clerk
R.Tj-. Fluhrer
H-24 4/77 15m
00 ado
C
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 1979
In the Matter of
Fixing Time for Hearing on
Transportation Development
Act Priority Listing for
Bicycle Projects .
IT IS BY THE BOARD ORDERED that April 3 , 1979 at
10 :30 a.m. is fixed as the time for a public hearing before the
Board of Supervisors in Room 107 , County Administration Building ,
Pine and Escobar Streets , Martinez , California to consider a
priority list of the Transportation Development Act for bicycle
projects for the fiscal year 1979-80 prepared and recommended by
the City-County Engineering Advisory Committee and approved by the
Contra Costa County Mayors ' Conference ;
PASSED by the Board on March 27 , 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department Supervisors
Transportation Planning axed this A) q
affixed day of 19,E
cc Public Works Director
Interested Persons via P.W. J. R. OLSSON, Clerk
By Deputy Clerk
Helen H.Kent
H-24 4/77 15m 00 771
l
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Additional Housing Needs for the
Municipal Court of the Mt. .Diablo
Judicial District in the Concord
Area. _
The Board having received a March 12, 1979 letter from
Louis L. Edmunds, John D. Hatzenbuhler, Norman Spellberg and
Ellen S. James, Judges of the Municipal Court of the Mt. Diablo
Judicial District, reiterating that additional housing is needed
for the Court and expressing the opinion that the Court will not
function efficiently until three courtrooms are provided adjacent
to each other in the Concord area, together with one in Martinez;
IT IS BY THE BOARD ORDERED that the aforesaid natter is
REFERRED to the County Administrator for report.
PASSED by the Board on March 27, 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 oforesaid.
Witness my hand and the.Seal of the Board of
Supervisor
CC: Judges of the Municipal affixed 27th� of March 19 79
Court of the Mt. Diablo
Judicial District
County A3ministrator J. R. OLSSON, Clerk
Public Works Director B /O/ ,_/ Deputy Clerk
Diana M. Herman
H-24 4/77 15m 007 ♦2
C
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Certificate of Appreciation
IT IS BY THE BOARD ORDERED that the Chairman is
AUTHOFJZED to execute a Certificate of Appreciation to
Louie Girtman, M. D. on the occasion of his retirement as ..
Assistant County Medical Director of Contra Costa County, in• '
grateful acknowledgment of his thirty—two years of dedicated
and professional leadership in the field of health care.
PASSED by the Board on March 27, 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 aforesoid.
Witness my hand and the Sed of the Board of
cc: County Administrator Supervisors
Public Information Officeraffixed27thdoy of arch 1979
O SSON, Clerk
BY �/ l epvty Clerk
_oria ralono
H-24 4177 15m 00773
l l
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Adjournment in Memory of
Mr. Harlan S. Geldermann.
At the request of Supervisor Tom Powers, IT IS BY THE
BOARD ORDERED that its official meeting this day is ADJOURNED
in memory of Mr. Harlan S. Geldermann, a long time resident
of Contra Costa County and a well known real estate broker and
developer and the Chairman is authorized to execute an appropriate
Certificate of Adjournment,
PASSED by the Board on March 27, 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 Administrator affixed this 27thday of march , 19 79
Public Information Officer
J. R. OLSSON, Clerk
By , Deputy Clerk
Diana M. Herman
H-24 4/77 15m 00!774
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Maher of
Youth Awareness Week in
Contra Costa County.
On the recommendation of Supervisor E. H. Hasseltine'-
IT IS BY THE BOARD ORDERED that the week of April 1, 1979
through April 7, 1979 is proclaimed as "Youth Awareness Week
in Contra Costa County" and the Chairman is authorized to
execute an appropriate proclamation.
PASSED by the Board on March 27, 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.
M/itnew my hand and the Sect of the Board of
Supervisors
cc: Countv Administrator affixed th427th day of March 19 79
Public Information Officer
J. R. OLSSON, Clerk
sy �1/• Deputy Clerk
Diana M. Herman
H-24 4/77 15m
oo--:7s
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Supporting Federal )
Appropriations for Fiscal Year )
1979-1980 for Certain Corps of ) March 27, 1979
Engineers Projects of Particular )
Interest -to Contra Costa County )
In connection with consideration of the Public Works's
Director's recommendations that the Board support federal appropriations
for Fiscal Year 1979-1980 for certain Corps of Engineers projects of
particular interest to Contra Costa County, as listed below:
1. Alhambra Creek - $200,000 - Initiate Phase I pre-construction planning
including structural and non-structural measures. .
2. San Francisco Ba. ' to Stockton Ship Channel - $650,000 - Continue
planning studies including evaluation of mitigation for salinity
intrusion, completion of environmental impact statement and general
design memorandum from Avon to Stockton.
3. Walnut Creek - $6,400,000 - Continue construction on Lower Pine Creek
from Willow Pass Road to P;onument Boulevard.
4. Wildcat and San Pablo Creeks - $11 ,200,000 - Complete pre-construction
planning, Phase 2, and begin preparation of plans and specifications
for first contract. This project is fully funded at the Federal level.
5. Sacramento-San Joaquin Delta - $150,040 - Complete draft report and
Environmental Impact Statement, final or late stage public meeting,
complete and submit final report and final Environmental Impact State-
ment.
6. San Francisco Bay and Sacramento-San Joaquin Delta Water Duality and
Haste Disposal - S200,000 - ContinUe 'studies on salinity and pollution
distribution in the Bay and Delta.
7. Walnut Creek Basin - $85,000 - Reassess the potential development of
water resources in the basin and initiate the preparation of the final
report i IT%d
The Public Works Director's further recommendation that County
Consultant Frank Boerger be authorized to present the above recommenda-
tions in appropriate testimony before the House and Senate Congressional
Subcommittees on appropriations in April 1, 1979; .
Supervisor N. C. Fanden declared that she could not support
the items requesting funding for Phase 1 preconstruction planning, for
Alhambra Creek or the Wildcat and San Pablo Creeks, commenting that she
felt the projects should be much smaller than planned and indicating
that she favored 25 and not the 100-year flood plans for both.
Supervisor Fanden further declared that she did not approve
of sending Mi. Frank Boerger to Washington, D.C. to appear before the
House and Senate Congressional Subco=ittees on appropriations and
suggested instead that Congressman George Miller represent the County
at said hearings. Supervisor Fanden further commented that Congressman
Miller's March 12, 1979 letter to the Board requested a formal resolution
of support from the Board on each proposed vroject to include a commit-
ment to meet the local share requirements upon which federal funding is
00776
contingent, and again indicated her opposition to the proposed Alhambra
Creek and Wildcat-San Pablo Creeks projects.
Supervisor S. W. McPeak advised that she supported the
recommendation to send Mr. Boerger to Washington because of his knowledge
and experience in the field and suggested that, in addition to testimony
before the Subcommittees, he could take the opportunity to work on
hastening funding for the Richmond Reach portion San Francisco Bay to
Stockton Ship Channel.
Supervisor T. Powers spoke in favor of the proposed
Wildcat-San Pablo Creek Project, commenting that he -felt it was essential
for the residential area and for the North Richmond bypass from the
San Rafael Bridge to Interstate 80,.
Chairman E. H. Hasseltine indicated he very much favored .
Mr. Boerger's representing the County's interest at the Subcommittee
hearings in Washington.
Mr. John Lawrence, representative from Congressman Miller's
office, reaffirmed the Congressman's request for a statement of local
support.
The Chairman indicated that he had several requests to speak
and the- following persons appeared:
Ms. Karen Ma'ors, #1 Alvarado Square, San Pablo, CA,
representing the City of San Pablo, indicated that the City supported
the need for flood control and recognized the City of San Pablo's
regional responsibility to participate, and that certain elements of the
Corps of Engineers Project are of great concern to the City of
San Pablo, namely lack of assurance of maintenance of the creek's
permanent natural features, lack of use of non-structural alternatives
and the financial burden to the residents;
Mr. George T. Curran, 840 Parr Blvd. , Richmond, CA 94806,
who obj ecte to the tormation of an assessment district for meeting
the local funds requirements of the Corps proposed project and suggested
engagement of a private concern of consulting engineers to explore the
possibility of a less costly method of controlling drainage problems;
Ms. Fern Malrav, 1530 Brookside Drive, San Pablo, CA, resident
of San Pablo,' in i:cate er opposition to formation of an assessment
district for funding the local share of the project for Wildcat and
San Pablo Creeks and requested that the Board's support of said projects
be delayed;
Elmer J. Freeth , 2322 Arlington Blvd. , EI Cerrito, CA, owner
of industr`ia property in the area, advised the Board that he had borne
the cost for drainage of his industrial property and objected to the
cost of the proposed assessment district and suggested instead that the
creeks be dredged and cleaned on a regular basis;
Chairman Hasseltine suggested that if the Board were to
reconsider its support of the Wildcat-San Pablo Creeks Project that
another public hearing be scheduled inasmuch as persons appearing before
the Board this day seemed to represent only the opposition;
Supervisor Tom Powers urged support of the Wildcat-
San Pablo Creeks Project, declaring there is a real need for flood
control in the area, especially with respect to Wildcat Creek, and having
commented that the recommendation of the Public Works Director is that
the Board support funding for preconstruction planning, and that the
concerns of the City of San Pablo and residents of the area should be
considered in the planning stage.
00 ;'7'7
Supervisor S. W. McPeak suggested eliminating the Alhambra
Creek Project -from the list to be approved, but urged that the
Wildcat-San Pablo Creeks Project be included.
Supervisor Powers commented that the subject under considera-
tion is really staff time of the Corps of Engineers in the pre-construc-
tion planning and having suggested that the County would have neither
the staff nor the money to complete such studies, he therefore felt it
imperative to support federal funding of pre-construction planning for the
Wildcat-San Pablo Creeks Project.
Supervisor Hasseltine requested staff to advise the `City .of
Martinez that support for the Alhambra Creek project had been deleted
from the list of projects submitted by the Public Works Director, and if
necessary, to come back with new information next week to find out what
the impact is.
THIS IS A MATTER OF RECORD
CC: Public Works Director
00?'78
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COL1XTY, STATE OF CALIFORNIA
In the -tatter of Supporting Federal }
Appropriations for Fiscal Year j March 27, 1979
1979-80 for Certain Corps of
-Engineers Projectsof Particular
Interest to••Contra Costa County
This Board having considered the President's budget, the Corps of Engineers'
capability and the recommendations of the California Water Commission relative to fiscal
year 1980 Federal appropriations for Corps of Engineers projects of particular interest
to Contra Costa County; and
The Public Works Director having recommended that the Board, as the Board of
Supervisors of Contra Costa County and as ex officio the Board of Supervisors of the
Contra Costa County Flood Control and Nater Conservation District, support Federal :
appropriations for fiscal year 1979-80 for the following Corps of Engineers` projects:
San Francisco Bay to -$650,000 President's Budget .
Stockton Ship Channel Corps Capability
Water Commission Recomimendation
Walnut Creek $6,4009000 Presi'dent's Budget
Corps Capability
Water Commission Recommendation
Wildcat and San Pablo #1122009000 President's Budget
Creeks Corps Capability
. Water Commission Recommendation
Sacrameento-San Joaquin $150,000 President's Budget
Delta Corps Capability
Water Commission Recommendation
San Francisco Bay and $2001,000 Corps Capability
Sacramento-San Joaquin Water Commission Recommendation
Delta Water Quality
and Waste Disposal
Walnut Creek Basin $85,000 Corps Capability .
Water Commission Recommendation
The Public Works Director having -further recommended that County Consultant:
Frank Boerger be authorized to present the above recommendations in appropriate testimony
before the House and .Senate Congressional Subcommittees on Appropriations in April 1979,
and that Senators Alan Cranston and 5. I. Hayakawa, Congressman George Miller he requested
to suppo�the_Board`s_actions thereon; and
The Board having discussed the matter in some detail; and
Supervisor S. W. McPeak having recommended that the Board
support Federal appropriations for the six projects listed above and that
it authorize Mr. Frank Boerger to present appropriate testimony in
Washington, D. C. as recommended by the Public Works Director, and Super-
visor N. C. Fanden having stated that she was opposed to supporting the
Wildcat and San Pablo Creeks project and to sending Mr. Boerger to
Washington, D. C. ;
IT IS BY TIM BOARD ORDERED that the recommendations of Supervisor
McPeak are -APPROVED, with Supervisor Fanden voting "No" on those items
on which she indicated opposition.
PASSED by the Board on March 27, 1979.
00779
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 March 27, 1979
Witness my hand and the Seal
of the Board of Supervisors affixed
this 27th day of March, 1979.
J. R. OLSSON, CLERK
Diana M. Herman
Deputy Clerk
cc: Senator Alan Cranston
Senator S. I. Hayakawa.
Congressman George Miller (via CAO)
California Water Commission
U. S. Army Corps of Engineers,
San Francisco District
Sacramento District
County Administrator
Public Works Director
County Auditor-Controller
00780
Ili TIHE BOARD OF SUP:RVISORS
Or
CONTRA COSTA COUNTY, STATE OF CALIPO.�iIA
In the Platter of )
Request to Attend Conferences )) March 27, 1979
The Board having received the recommendation of the
County Administrator with respect to the request of J. B. Clausen,
County Counsel, for authorization to attend the National
Conference on the Liability .Crisis in County Government, to be
held in Chicago, Illinois on April 22 to April 26, 1979,-'said
conference being sponsored by the National Association of County '
Officials (NACO) ; and
Supervisor S. W. McPeak having referred to the Board's
policy which limits attendance at meetings held in those 'states
that have not ratified the Equal Rights Amendment (ERA) , noting
that Illinois has not, and having called attention to the fact
that the County Supervisors Association of California (CSAC)
has been reviewing said subject and would probably be monitoring,
the conference and that the information disseminated in Illinois
could be obtained from CSAC, and having therefor indicated that
she would not support the travel request; and
Supervisor R. I. Schroder having referred to the number
of law suits against the County and the need to be cognizant in
the area of liability, having advised that he would support said
request because he believes it to be in the best interest of the
County to have lair. Clausen in attendance at said conference, and
therefore having moved that authorization to attend said
conference be granted; and
Supervisor T. Powers having seconded the motion; and
Supervisor NePeak having inquired as to the number of
organizations the County pays dues to that may be- scheduling
meetings in non-ERA states, and having requested the County
Administrator to provide a list of the organizations to which
the County pays dues, said list to include the amount of
contributions; and
M. G. Wingett, County Administrator, having indicated
that he would provide said list; and
Board members having discussed the matter, the vote
on the motion was as follows:
AYES: Supervisors T.. Powers and R. I. Schroder
IvOSS: Supervisors N. C. Fanden, S. W. MCPeak and
3. H. Hasseltin.e
ABSENT: None
CERTIFIED COPY
I certify that this is a full. true & correct copy of
the original document wbich is on file in my office.
and that It was passed & adopted by the Board of
Supervisors of Contra Costa County. California. on
the date shown. ATTEST: J. R. 01,380N. County
Clerk&ex-officio Clerk of said Board of Supervisors.
by Deputy Clerk.
�dazd�. on,
cc: County Counsel
County Administrator
County Auditor-Controller
00781
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 ' 1919—
In
1979In the Matter of
Secretary to the Human Services
Advisory Commission. op
Jr
Pursuant to the Board's Order of May 10, 1977, in which it approved
the report of the Internal Operations Committee in the matter of a Human
Services Advisory Commission for Contra Costa County and attached conditions
and guidelines thereto which were made a part of the Board's Order; and
The Board having now effected changes in departmental organization
effective April 2, 1979 which negate that portion of the Internal Operations
Committee report of May 10, 1977 pertaining to "Staff" for the Human Services
Advisory Commission;
IT IS BY THE BOARD ORDERED that the Internal Operations Committee report
adopted on May 10, 1977 is HEREBY AMENDED to delete the former section on
"Staff" and the following wording applying to "Staff" for the Human Services
Advisory Commission is HEREBY ADOPTED:
"Staff--The Assistant County Administrator (Human Services)
shall serve ex-officio and without vote as Secretary to the
Human Services Advisory Commission. The County Administrator
shall provide and assign as necessary such staff as available
to him for assistance to the HSAC. The intent of the Board is
to support the HSAC with adequate staff without increasing the
overall staffing levels currently existing with human services
departments."
PASSED BY THE BOARD ON MARCH 27, 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 daft aforesaid.
cc: Asst. County Admin--Human Servi cesitness my hand and the Seal of the Board of
Warry Stokes, HSAC Supervisors
Chris Adams, Chair, HSAC afSeed this 27th, of Iharch . 19 79
County Auditor
J. R. OLSSON, Clerk
By. ir' Q_ ej"gj_ , Deputy Clerk
4&.OJ. Fluhrer
H-24 07715m 00?82
In the Board of Supervisors
of
Contra Costa County, State of California
Mar h 97
In the Matter of
Three Year Community Development
Block Grant Program.
The Board having received a March 16, 1979 letter from
Hal Olson, Chairperson, Contra Costa County Housing and Community
Development Advisory Committee, stating the Committee's understanding
of utilization of contingency funds for the Three Year Community
Development Block Grant Program;
IT IS ORDERED that the Board CONCURS with the Advisory
Committee's statement of understanding relating to Housing and
Community Development Act Contingency Funds.
PASSED by the Board on March 27, 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., Director of Planning Supervisors
H. Olson affixed this 27thayof March 19 79
Director of Building
Inspection
Director, Human Resourcesr �`�. CCM-- PLMN, Clerk
Agency d Deputy Clerk
Community Services Dept. y
County Counsel Ronda Amdahl
County Administrator
H-24 4/77 15m 00783
1
THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Granting )
Permit under Section 418-2.004 )
of the Ordinance Code of Contra ) March 27, 1979
Costa County )
Permit No. 131
Timber-Line Disposal Company
P.O. Box 452
Murphys, California 95247
Effective March 27, 1979
This permit is granted subject to the following provi-
sions:
1. Post the $2,000.00- bond with the Board of Supervisors '
as required by Section 418-2.006 of the Ordinance Code:
2. Every vehicle used in the business of refuse collec-
tion shall have painted on the outside of each side.
wall of the hauling body, in letters not less than
four (4) inches high and one (1) inch wide, the
following legible information in a color contrasting
with the body color:
a. Name of refuse transporter.
b. Permit number issued by the Board of Supervisors.
c. Number of vehicle if more than one vehicle is
operated by the transporter in Contra Costa County.
3. A means shall be provided to cover and contain refuse
securely within the hauling body of every vehicle so
that no refuse shall escape.
4. Transporting vehicles shall be kept clean, and no
nuisance of odor committed.
5. The permittee shall provide the County Health Department
with a map or legal description of the specific area(s)
where the refuse is generated. Any changes of boundaries
shall be promptly supplied to the Health Department in
writing.
6. The name and location of the disposal site utilized
by the transporter shall be provided to the Health
Department. Any change in disposal site location shall
be immediately communicated to the Health Department
in writing.
7. Submit to the Health Department a copy of the current
contract between the United States Navy and Timberline
Disposal Company.
8. This permit is valid for a period of three (3) years
and will be reviewed annually by the local Solid
Waste Enforcement Agency (Health Department) .
9. The applicant shall reapply thirty (30) days prior to
the expiration date should a new permit be desired in
order to continue transporting refuse. This permit
is non-transferable.
PASSED by the Board on March 27, 1979.
cc: Timberline Disposal Company
County Health Officer
Director, Human Resources CERTIFIED COPY
Agency l certfth that this is a full. true & correct copy of
the original document which Is on file In my office.
County Counsel and that It was passed & adopted by the Board of
County Administrator filnpervisors of Contra Costa County. California. on
the date shown. ATTEST: J. 1` OfSSON. County
Clerk&ezoiffcio Clerk of said Board of superrisaes
ZDeP att
fs•
4O' 84
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 22507 )
of the CVC, Declaring a No ) TRAFFIC RESOLUTION NO . 2519 - PKG
Parking Zone on EL CAPITAN )
DRIVE 04824) San Ramon Area. Date: MAR 2 7 1979
(Supv. Dist. V - San Ramon )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department's Traffic
Engineering Division ; and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Venicie Code,
parking is hereby declared to be prohibited at all times
on the west side of EL CAPITAN DRIVE (#4824) San Ramon
beginning at the intersection of Crow Canyon Road and
extending northerlya distance of 1000 feet.
Adopted by the Board on...-MAR 2 7 1979
cc
Sheriff
California Highway Patrol _
T-14
r
• 00'%85 --
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re:Pursuant to Section 22507 )
of the CVC, Declaring a No ) TRAFFIC RESOLUTION NO. 2518 - PKG
Parking Zone on EL CAPITAN )
DRIVE (14824) San Ramon Area. Date: MAR 2 7 1979
(Supe. Dist. V - San Ramon )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division, and pursuant to County Ordinance Code
Sections 46-2.002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code,
parking is hereby declared to be prohibited at all times
on the east side of EL CAPITAN DRIVE (#4824) San Ramon
beginning at the intersection of Crow Canyon Road and
extending northerly a distance of 1000 feet .
Adopted by the Board on..--MAR 2 7 1979
cc
Sheriff
California Highway Patrol
T-14
• 0086
In the Board of Supervisors
of
Contra Costa County, State of California
March 27,
In the Matter of
Granting Extension of Time
to File a Final Development
Plan for 1832-RZ, Delta Coves
- (Bethel Island Area) .
It has been brought to the attention of this Board that:
1. Ordinance Code S84-66.022 provides, in part, that a P-1 district
terminates if within eighteen months after its effective date of establish
ment a final development plan is not submitted to the Planning Commission .
except that the Board of Supervisors may grant up to five extensions (total-
ing five years or less) for such submission for no more than one year each
upon a showing of good cause.
2. Ordinance No. 76-69 establishing a P-1 district for 1832-RZ
became effective on October 28, 1976. A final development plan for 1832-RZ
has not yet been submitted to the Planning Commission by Delta Coves, the
developer, because of difficulties and delays resulting from its efforts to
obtain required permits and approvals from the State of California and the
Army Corps of Engineers, including approval of an archeology report by the
American Indian Council, as described in a letter of March 15, 1979 to this
Board. (A copy of which is on file with the Clerk of this Board) .
3. On August 29, 1978, this Board granted a one year extension to
Delta Coves in which to submit a final development plan, extending to
April 28, 1979.
FOR GOOD CAUSE SHOWN, this Board hereby grants a second one-year
extension to Delta Coves in which to submit a final development plan for
1832-RZ to the Planning Commission, thereby extending the prior April 28,
1979, final development plan submission date to April 28, 1980.
PASSED by the Board on March 27, 1979.
I hereby certify that the foregoing Is a true and cornet copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Delta Coves Witness my hand and the Seal of the Board of
Director of Planning Supervisors
Public Works Director affixed this 27thdoy of_ March 19 79
Director of Building Inspection
County Counsel R. OLSSON, Clerk
County Administrator
By �• Deputy Clerk
D rothy . Gass
14-24 3/76.15m 00.787
C
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , lq 79
In the Moser of
Report of the County Planning
Commission on the Request of
Edward F. Biggs (2282-RZ) to Re-
zone Land in the E1 Sobrante Area
and Approval of Development Plan
No. 3041-78.
The Director of Planning having notified this Board that
the County Planning Commission recommends approval of the request
of Edward F. Biggs (2282-RZ) to rezone land fronting 100 feet on
the north side of Appian Way, approximately 91 feet west of Corte
Arango in the E1 Sobrante area from Retail Business District (R-B)
and Two Family Residential District (D-1) to Multiple Family
Residential District (M-12) , and conditional approval of Development
Plan Nd. 3041-78;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, May 1, 1979 at 1:30 p,m. in the Board Chambers, Room 107,
County Administration Building, Pine and Escobar Streets, Martinez,
California and that pursuant to code requirements the Clerk is
DIRECTED to post and publish notice of hearing.
PASSED by the Board on March 27, 1979,
1 hereby certify that the foregoing is a true and correct copy of an order entered on She
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seat of the Board of
Supervisors
CC: Edward F. Biggs b27th � of March _ �g 79
Earl R. Combs
Director of Planning
Harvey E. Bragdon J. R. OLSSON, Clerk
By , . /i!- 'f�_� _ . Deputy Gtcr{t
5 V P,"
Diana M. Herman
H-24 4177 15m 00-88
C �
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 2
In the Matter of
Completion of Private
Improvements in Minor
Subdivision 87-76, Orinde
Area.
The Director of Building Inspection having notified this
Board of the completion of private improvements in Minor Subdivision
87-769 Orinda area, as provided in the agreement with Don B. King,
12 Camino Encinas, Orinda, approved by this Board on December 7, 1976;
IT IS BY THIS BOARD ORDEM '.bat the private improvements in
said minor subdivision are hereby ACCEPTED as complete.
IT IS BY THE BOARD FURTHER ORDERED that the Building Inspec-
tion Department is AUTHORIZED to refund the cash deposit of $1200.00
(Receipt No. 132356, dated November 59 1976) deposited as security for
the above agreement.
PASSED by the Board on March 27 , 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 Soul of the Board of
ccs Don B. King Supervisors
Building Inspection (2)
affixed this27L:z day of iSarch 1979
J. R. OLSSON, Clerk
By , . � o . Deputy clerk
N. Pous
H-24 4/77 15m
00'%89
File: 250-7801/B.4.4.
IN THE ROAM OF SUPERVISORS
OF
COIF m cosm 00[wy, STATE OF CALEFMM
In the Matter of Award of Contract )
for Improvements for Handicapped )
Access, Administration (Jing, County )
Hospital, Martinez:Area. )
Project No. 6971-4250 )
Bidder TOTAL AM W Boni its
R.G. Grady Construction $16,894.00 Iaboi & Mats. $ 8,447.00
64 Collins Drive Faith. Perf. $ 16,894.00
Pleasant Hill, CA 94523
Wesley A. Thomas Co., Inc.
Lafayette, CA
Kirkham, Chaon & Kirkham, Inc.
Walnut Creek, CA
The above --c p oned project and the sFecificati,ons therefor being approved, bids
being duly invited and received by the Public Works Director; and
The Public Works Director r that the bid listed first above is the
lowest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORD M), 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; arra that the Public Works Department shall
prepare the contract therefor.
IT IS MMIER ORDER® that, after the contractor' has signed the oontract and
retu med it together with bonds as noted above and any required certificates of insurance
or other required documents, and the Public Warks Director has reviewed and found then
to be sufficient, the Public Works 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 hid bonds posted
by the bidders are to be exonerated arra any checks or cash submitted for bid security
shall be returned.
PASSED by the Board on March 27, 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 ;27 qday of ��„J,.1 � 19zf--
Driginator: Public Works Department
J. R. OIS.SCN, Clerk
cc: Public Works Director
County Auditor-Controller By 10Y44,,,z ���— . Deputy Clerk
Contractor
Architectural Division MOM H. Ker* 00?
Form 9.1 (Rev. 9-77) ..90
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Award of Contract )
for the Pacheco Boulevard )
Culvert Replacement Project , ) March 27, 1979
Martinez Area. )
Project No. 3951 :-4447-661 -78 )
Bidder TOTAL X-IOUNT Bond Amounts
Robert J . Davis Co. $99 , 146.00 Labor s Materials $48,073 .00
100 Baldwin Drive Faithful Perf-. $99 , 146.00
Danville, CA 94526
R. E. Jones , Martinez
W. R. Thomason , Inc. , Martinez .
De Narde Construction Co. , - San Francisco
Future Construction , Hayward
Bay Cities Paving & Grading , Inc. , Richmond
D. W. Young Construction Co. , Inc. , Lafayette
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 recam riling that 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 contract for the furnishing of labor arra
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 FUF ER 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 Ubrks Director has reviewed and found them
to be sufficient, the Public Works 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 checks or cash submitted for bid security
shall be returned.
PASSED by the Board on March 27 , 1979
I hereby certify that the foregoing is a true and correct copy of an
order entered on the minutes of szid Board of Supervisors on the date
aforesaid.
Witness my hand arra the Seal of the Board
of Supervisors
affixed this 27 day of . 19a.
)riginator: Public Works Department
Road Design Division J. R. OISSON, Clerk
:c: Public works Director
County Auditor-Controller
Contractor By / �— Deputy Clerk
orm i 'Pr,%% 9-77)
In the Board of Supervisors
of
Contra Costa County, State of Califomia
March 27 , 19 -M
In the Matter of
Declared Support of AB 517
The Board having received a March 16, 1979 memorandum
from John B. Clausen, County Counsel t recommending that the Board
support proposed legislation (AB 5171 which would amend the Civil
Code relating to punitive damages;
The Board having discussed the matter, .IT IS ORDERED
that a County position in SUPPORT of said legislation is
ESTABLISiED P
The Board further urges that the bill be amended to
limit punitive damages to 50 percent of the judgment.
PASSED by the Board on March 27, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Legislative Delegation (8)Supervisors
c/o County Administrator 27th March 19 79
County Counsel aixed +� day of
CSAC
J. R. OLSSON, Clerk
By!' Deputy Clerk
Maxine M. Neufel
H-24 4/77 15m
00792
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79.
In the Matter of
Crisis Telephone Line.
Supervisor E. H. Hasseltine having commented on the
progress made on the establishment of a crisis telephone line at
the Family Stress Center which will be staffed by volunteers
trained to provide assistance to those individuals experiencing
personal crisis; and
Supervisor' Hasseltine having advised that it is his
understanding that the crisis telephone line would be eligible
for State funds for the 1979-1980 fiscal year, but expressed
concern with respect to funding it through the month of June;
and
Supervisor Hasseltine having noted that $15,000 was
budgeted last year for 24-hour protective services, and having
recommended that the Finance Committee (Supervisors R. I.
Schroder and S. W. McPeak) review the feasibility of using a
portion of said monies (or exploring other funding sources) to
support the crisis line through June; and
C. L. Van Marter, Director of Human Resources Agency,
having requested authorization to negotiate a contract to
provide training for the volunteers who will staff said line;
and
Board members being in agreement, IT IS ORDERED
that the recommendation of Supervisor Hasseltine and the
request of Mr. Van Marter are APPROVED.
PASSED by the Board on March 27, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Director of Human Resource Witness my hand and the Seal of the Board of
Agency upervison
County Administrator affixed this 27th day of March 19-2a
County Welfare Director
Finance Committee
J. R. OLSSON, Clerk
�- , Deputy Clerk
Maxine M. Ne eld
H-24 4/77 15m M n
00793
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the Matter of
Extension of Time Requested by
Governmental Review Committee.
Supervisor E. H. Hasseltine having noted that the
Governmental Review Committee had tentatively scheduled
March 31, 1979 as the date for completion of its report for
submission to the Board; and
Supervisor Hasseltine having advised that the Chairman
of said Committee is requesting a 90-day extension of time to
complete said report, and having recommended that said request
be approved;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED and June 30, 1979 is set as the
date for completion of same.
.PASSED by the Board on March 27, 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 Seat of the Board of
Supervisors
CC: County Administrator affixed this 27th day of March 19-11
Governmental Review
Committee J. R. OLSSON, Clerk
dy r a Deputy Clerk
Diana M. Herman
H-24 4/77 15m 007'94
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 . 19 Z.
In the Matter of
Proposed Abandonment of First
Avenue -South between Pacheco
Boulevard and Grayson Creek,
Road No. 3975, Pacheco Area.
This being the time fixed for hearing on proposed
abandonment of First Avenue South between Pacheco Boulevard and
Grayson Creek, Road No. 3975, Pacheco area; and
The Board having received a March 21, 1979 memorandum
from Mr. Vernon L. Cline, Public 'Works Director, stating that the
Planning Commission had continued its review of the matter to
March 27, 1979 to further discuss possible impacts on adjoining
properties; and
The Public Works Director recommended therefore that
the Board continue its public hearing to May 29, 1979 to allow
time for a recommendation from the Planning Commission;
IT IS BY THE BOARD ORDERED that the hearing on the
aforesaid proposed abandonment is continued to May 29, 1979 at
10:30 A.M.
PASSED by the Board on March 27, 1979.
1 hereby certify that the foregoing is a hue and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Public Works Director (App.) Witness my hand and the Seal of the Board of
Director of Planning Supervisors
C.C.C. Water District affixed this•2Z#b.-day of Mflrch 197q,
Stege Sanitary District
EBrI JD
West Contra Costa Sanitary District J. R. OLSSON. Clerk
Oakley County Water Distri ��� y G' , Deputy Clerk
Supervisor N. C. Fanden Maxine M. Neuf ld
County Counsel
P. G. & E.
Pac. Tel. & Tel.
County Auditor-Controller
Central Contra Costa
H-24 4/77 15m Sanitary District
0095
•� • �J�`:L� i1F .7J.I-'.1TSE�a v:• C%N.N it% CCST� Cel"XM'. C*, -L i-"Co".r.i BOARD ACTION
e Mar. 27, 1979
Clain X:,rains c County. ) liii; C-0,," ;LAWS•u?:.!:.i. .:L•r�tii!ia.� .'1 �" �� .:•:t:.
• ••VA -.
Routing Ee oTS23srits, and ) iWvxe 06 &Z riC,t on %dm— O't yow- Gets-'II by the
Board Action. (All Section. ) Boca e� S:to�tvi s_tws III, bezmej,
references are to California ) 9EVeR PUPAecM t tO Govzt:U-X tt COdV 32cZ0;-A 911.6,
Governament Code.) ) 913, 6 915_4. P-°PwAe ►to=o At "1a`-r..ing"'betow.
Claimant: Lillian P. Turner, 9720 Coral Road, Oakland, CA 94603
Attorney: Melville H. Behrendt, Jr., Attorney at Law .
Address: 125 – 12th Street, Suite 160, Oakland, CA 94607 -
Artount: X200,000.00 49,�
.r A% .
`�
Date Received: February 22, PP-By delivery to Clerk on February 22 1279
By Bail, postmarked on .February 20, 1979
.0
I. FRO`•l: Clerk of the Board of Su_ ervisors TO: County CoLmsel
Attached is a copy of the above-noted Claim orveli tion File Late Claiim_
DATED: Feb. 22, 1979 J- R_ OLSSON, Clerk, By - Deputy
Gloria M. Palomo
II. FRO}i: County Counsel Clerk of the Board of Suparvisors
(Check- one only) -
( x ) This Claim complies substantially with Sections 910 and 910.2_ -
( ) This Claim FAILS to comply substantially with Sections 910 and 910_2, and we are
so notifying claimant. The Board -cannot act for 1S days (Section 910.3).
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim tion 911.6)
DATED: FEB 2 3 WS JOM B. CLAMSEN, County Counsel, By , Deputy
e .
III. BOARD ORDER By Unanimous vote of Supervisors resent
(Check one only) -
(xx) This Claim is refected in full.
• 6
( ) This Application to rile Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered jr
-
its minutes for this date.
DATED: Mar. 27, 1979 J. R. OLSSON, Clerk, by 2� _ Deputy
loria M. Palomo
IYARNING TO CLAIMANT (C-over=eat Co Sections 911.6 & 913)
You have onCy 6 Ro is :tor., the t•r✓ :g c :t b ::O#,Ley- to trou wt. :.n taft ic('t to
,Utp. a cow'ra:
t ctCon o:t tUEA rejected aua- (ane Gout. Code Sec. 945.6) of
6 mo:-Via atom the datia,Z oft yo:►nA•o, .t. r. to F.i,Ze a Late Min trri, bz. ou—,Ve c
t0 9etU OU C. coteAt JO•t Ae%eS. 6rwn Swttlan 945.4',& cY_a im-jiZi tg deadtble (dee
SectZo:t 946.6) .
You tray s eeA ✓Le advice O' Q yr a t tCh::?if 0j Y.OU& ChOiCZ -Cie CO:ItI?.VEUMe t�t •dL;.A
,+yam � go. I + e • tt si i• you d' •'1'd do •d0 ;s:Mrcdi ''•�u,
r�...:._ I;, ,.._e c:a: t .co c :.Sw.: a:: eLe•:.C� t5;. , •tc.._ .;,(, r.
Administrator
Iv. F^0FROM: Clerk of the Board TO: (1) County Counsel, (2) County
,Attached are copies of the above Clain or Application. We notified the claimant
of the Board's action on this Claim or application 5y cailinR a copy o:. this
docuunent, and a redo thereof has been filed and endorse-' on the Board's copy of
t'::is Clan in accordance with Section 29703.
DATED: 1:ar. 27 1979 J. R. OLSSON, Cier::, By• Deputy,
•
/Gloria a omo ;j
V. RMI: (1) County Counsel, (2) County Ad strator TO: Clerk o: the Board
of Supervisors
Recaived copies of this Gain or Anilicatio:t ani Board Circle r.
D.:i'E7: Mar. 28, 1979 County Counsel, By
County 1LIni nistrat,3r, 3j
I '
ii
!i
1 !� MELVILLE II. BEIIRENDT,Jr.
Attornev at La.. '
WNS Twdfkh Strut,Sulte Ifi 1 1
FEB
• I;
1 t GLUM
4 ;! Attnntcy for Claimant eoAM OF
I
7 ,i LILLIAN P. TURNER,
g f. Claimant, )
i ) NO.
D �+
VS. )
lc� THE STATE OF CALIFORNIA, )
i THE COUNTY OF CONTRA COSTA )
11 ,
THE COUNTY OF ALAMEDA, )
1'.'. THE CITY AND COUNTY OF SAN )
FRANCISCO, THE CITY OF OAKLAND, )
13 THE CITY OF SAN FRANCISCO, )
14 ; THE CITY OF SAN FRANCISCO FIRE )
!' CEPARTMENT, THE CITY OF OAKLAND ) CLAIM AGAINST
15 FIRE DEPARTMEN''T, THE BAY AREA ) PUBLIC ENTITIES
I: RAPID TRANSIT DISTRICT, THE )
16 PUBLIC UTILITIES COMMISSION, and )
1 jTHE CALIFORNIA STATE DEPARTMENT )
E OF TRANSPORTATION*, )
18 !,
Public Entities.)
19 't MELVILLE Ho BEHRENIDT, JR. , attorney for claimant, LILLIAN
G11 i
P. TURNER, hereby presents this claim to the State Board of
Control, the Supervisors of the Counties of Alameda, Contra
2?
23 Costa, the Citi; and County of Sar. Francisco, the Board of
24 Supervisors of the City of Oaklz!nd, the San Francisco Fire
Department, the Cit; of Oakland Fire Department, the Bay Area
•`�' Rapid Transit Distrir:t, the California State Department of
•2;
i
Transportation, the Public Utilities Commission, and the State
28
00!?.7i
it
1 iof California, pursuant to Sections 905, 910 and 910,2 of
the California Government Code.
3
1. Th. name and post office address of the claimant is
4
as follows: 9720 Coral Road, Oakland, California 94603.
5 '1
6
2. All notices concerning this claim should be sent to
Melville H. Behrendt Jr. Attorney at Law, 125 12th Street,I:
Suite 160, Oakland, California 94607.
i;
9 +� 3. Date of incident: January 17, 1979.
to j
II 4. That on or about January 17, 1979, claimant herein,
lI
LILLIAN P. TUZVER, had paid her fare, and was a lawful pass-
enger on a comanion carrier known as The Bay Area Rapid Transit
District's BART Trains. That at a?proximately 6:00 p.n, ,, or
.s
shortly thereafter, claimant LILLIAN P. TURIN-R was a passenger
1r, it on a BART train proceeding from the Oakland West Station, to-
17 wards the next station, the Embarcadero Station, San Francisco.
; That on or about this time, due to negligence of people and
19
persons unknown at the present time to the claimant, said BART
•20
�1 train caught fire. That further, while said train caught .fire,
.2.2 :; it was beneath the San Francisco Bay, an area commonly known
L �
.-.1as the Syn Francisco Bay BART Tube. That further, said train
23
.'
_ • �. .. diel stop somewhere near the center of said�
.�.c. tube, and that the
resulting fire caused the destruction of two or more cars of
w�yV� _6 r• said train.
.02; '-7
ft The resulting srivoke from said fire circulated throughout
'� -2- 00: .98
.I
l�
1 Lithe remaining and adjoining cars, of which said claimant
!i
11LILL 4N P. TU2vER was a passenger, and that she was forced to
3
,: flee from said car because her life was in peril. Claimant
4
evacuated said car ruanino through the train to the end car,
5
and than removed herself from the end car. Thereafter she
6 •1
7 went to an emergency access shaft situated between the two
Laintrack tubes.
jj
9 Later, she was able to leave the emergency access tube,
1t, -
c) Pnd boarded a train which took her to safety at the Oakland
11 Pest
Station,
12
During the before mentioned and described events, claim-
13 11
14 lant LILLIAN P. TURNER, was forced to breathe the noxious fumes,
t
vi coders, toxic chemicals, and caustic substances, which were con-
16 i tained in the smoke from the burning cars. Said smoke has done
I
17 Ilan unknown amount of damages to said claimant's body, which'
18 11cannot be ascertained at this time. Said smoke is believed to
19
I� have contained carcinogenic agents.
�! Further, said claimant did suffer from nervous anxiety
2,1 1
�
and emotional distress, because of the events which occurred.
2_
2:1 1Claimant LILLIAN P. TURI ER has been required to have medical
;i
-� -4 treatment, because: of the effects of smoke inhalation,
ZZ , =' ii` The naries and individuals of the responsible parties which
caused improper maintenance, installation, design and use of
27
; the third rail electrical pick-up system, which powers said
�' -3- 00.9.
I�
I
1 BART cars, is not known to claimant or her agents.
2 II
II Further, the names of the persons who negligently de-
3
II 11 signed constructed, maintained and otherwise controlled and
4 !j
allowed the BART System and cars to be dangerously defective
iand undully hazardous for use by passangers, are not known to
G ;
Iclaimant.
g Further, claimant was further injured by the negligence
9 of the Oakland and San Francisco Fire Departments, who did not
j�
10 properly respond to a fire in a known potentially dangerous
t1 ; situation. The names of said negligent employees of the San
12
'
Francisco and Oakland Fire Departments are not known to the
14 i claimant or her agents.
5. It is our contention, on behalf of the claimant, that
i
1G l the specific vehicles involved in the fire in the BART line on
17 i! January 17, 1979, were imporperly constructed of dangerous
N
tK � materials, and that these conditions were known to the Directors
t1 ty of the Bay Area Rapid Transit system. Further, that it was
:i '.known to Supervisors and employees of the City and County of
.t ;!
San Francisco, and the County of Alameda, and the County of
44
i'
,2•; Contra Costa, Further, the claimant alleges, and believes,
Xth��t -lie Stnte Depart::-enL of Transp,•rL tion, and the Public
=S Ut Hes Com-milssion, of the State of California, did knowingly
s_Z 26 allow the negligent design, construction, maintenence, of an
`M '17
;! inherently dangerous system of public transportation. That
2.4
-, - 00300
.}
I'
i
�i
I
1 ?'
the State; Department of Transportation and the Public Utilities
Commission of the State of California did allow the negligent
3 11
construction, operation and maintenance and control of said
4 �I
5system to contain highly toxic and dangerous flamable materials,
6in a situation, where if a fire developed in an enclosed space,
7 the passengers of said transportation system, would be subject
t�
8 +� to inhalation of dangerous and caustic and possibly carcinogenic
9 '
�j fumes.
1p
That further, the Cities of Oakland and San Francisco, did
ll °�
12 1 negligently endanger the claimant and other passengers of the
V
l;; BART train, which was destroyed during the fire of January 17., .
14 ,! 1979, in the BART Tube, in that the City of San Francisco and
l•� the City of Oakland, and their Fire Departments, did negligently
W fail to provide adequate safeguards, training and equipment to
17
perserve the life, health and safety of passengers in the event
1S it
�+ that such a fire in the Trans-Bay BART Tube occurred.
i`
20 6. The claimant contends that the before mentioned govern-
ment ment entities are liable for:
1-12 A. Medical injuries caused to claimant.
"13 B. Future medical :injuries caused to claimant due
VS 24 to thy: inhalation of dangerous fumes, smoke and oders, ri'�icz
'tea
= f T may be carcincdenic in nature, who's effect may not readily be
-� 26
== { apparent for many years.
.37
0'4 ;t C. Loss of time from work.
;! 0O301
1 ! D. Payment for rental anguish and suffering.
:2 � E. Payment for a nervous condition caused by said
3
fire.
4
jj F. General damages.
5
G. Punitive damages.
6
7 H. Any other results not ascertainable at this time
g due to the wrongful acts of before mentioned entities, their
�I
9 ;l employees, or their agents.
7. ITEMIZATION OF CLAIM:
I1 ►
1, Medical expenses which are not ascertainable at
I
12
j� this time, according to proofo
l:3
14 '2. Loss of emp" to}anent due to medical injuries and
4
ill health, according .to proof.
16 ! 3. General damages in the amount df ONE HUNDRED
17 i THOUSAND DOLLARS ($100,000.00) .
i
314 ( 4. Punitive damages in the amount of ONE HUri'DRED
19
I THOUSAND DOLLARS ($100,000,00)„
20
L
23Melville H. Behrendt, Jr.
i Attorney for Plaintiff
_'4
_ - •217 J
26 / f
00.302
'; '
-6-
Act ion #
CERTIFICATE OF MAILING
I, the undersigned, declare under penalty of perjury:
That I am a citizen of the United States, over the age
of eighteen and not a party to the within cause of proceeding;
that I am an employee of MELVILLE H. BEHRENDT, Jr. , Attorney at Law
and my business address is 125 Twelfth Street, Suite 157, Oakland,
California, 94607 ; that I served a true copy of the attached
CLAIM AGAINST PUBLIC ENTITIES
by placing said copy in an envelope addressed to:
Clark, Board of Supervisors
County of Contra Costa
651 Pine Street
Martinez, CA
which envelope was then sealed and postage fully prepaid thereon,
and thereafter, on the date set forth below, deposited in the
United States mail in Oakland, California.
Executed at Oakland, California, this 14th day of
February 19 79
Alan R. Ruiz, Jr, b f
00-103
/.'°i? F7=.i�'t: -M-ORS 'JIF Ci N'T . CIIJST.t Cad,'r C. C::1.EKt2:.a i BOARD ACTION.-
Kar.
CTT .Kar. 27, 1979
1..:t::: :�'f r::::tf r::v 1.�.1�.ii!t4• !is ' v •. ! ( �;.I�� �•'—_ :r— % •.
v.. • , � L �..�'j V�. •i.✓tli NY.rii%.•..f.i �•:.•.K...... r•� J V N •W •
Rou.6,irv, Vinlors mms, and iaUe 04. the ac'Uon Aien O, }3;:.% ctai'm ^ J t�•
h:e
Board ACtiO::. (Ali S 'CL10t < CS S-%.3'tV-L ►S (P':^y`aLA U1, ez=-:j� L.
referer\zes are to California ) pztien ",xv..sucrsit to Govomment Co'? SNe o;-?z 311.80
Goverrument Code.) ) 913, 6 911.4. Ptmse no-ce Am linv.r,.irg" o2p-^•eco.
Clai.man t: Charlotte Soll, 924 kcacieny Apt. 2, Bel-mont, CA 94002
Attorney: •
Addres s:
Amount: .35,088-00
Date Received: February 20, 1979 By delivery to Clerk on February 2C 1979
By mail, post-narked on . F ebruary D59- 1979
I. FCO.M: Clerk of the Board of Supervisors 10: County Counsel
Attached is a copy of the above-noted Claimor, application to •il Late Clasen.
D-aTED: Feb. 20, 1979J. R. OLSSO\, Cleek, By %� A Depe:ty
loria !!. P brio
II. FROM. : County Counsel OF : Clerk of the Board• of S=.iaervisors
(x (Check one only)
) This Claim complies substantially with Sections 920 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.21, and we are
so notifying claisap;rRqft Board 'cannot act for 15 days (Section 910.5).
( ) Claim is not time])r646119'Moard should take no action (Section 911.2) .
( ) The Board should deWiplication to File a Late Claim
on 91's 61
DATED: Z JO:st1 B. CL.yi.Scti, County Counsel, 8y o
Deputy
III. BOARD ORDER By unanimous vote of Supervisors - sent
(Check one only)
( x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Bo.rd's -der entered ir_
its minutes for this date.
DATED: Mar. 27, 1979J. R. OLSSOY, Clerk, by , Deoa:ty
Gloria Ii. Pa brio
IyAR.�'I\G TO CLAIMANT (Gove n ent Co Sections 911.5 & 915)
You have, onCy 6 moncks6--tons the Pr✓Ub.-g C �d— :: uce to tc-"'T.Wt to
�•i.Fe a cow•. action on t-:y." xeje�'ed -
(zee Govt. Code Sec. 9!5.01 of
6 rfmoutiza a Yom the deja aZ o¢ 1b::.Y A,h, .tort to Fi.,c".e a Lore C;cine cci hb., much
ek
to pe�..iation a coc&tt got teiP.CeS 1.tam Section 945.4'a c-au:�-I.i.W,.g dead?,&M (.toe
Section 946.0') .
You may Geek ✓LL'. advice a any et t l.01tuezy o,(, youl. choice in eonnec%loH P.-WER •,,•Alda
rzttv'. 1 t to comutt ai: v.M_nee. t ou .0w :Ed do as b.imediate--11.
IV. FROM: Clark of the Board TO: 1) County Counsel, (2) Co:Lnty AA-..inist_ator
Attached are copies o: the above Clain or Application. tie :notified the claim-ant
of the Board's action on this Claim or Application by mailing a copy of this
doc�_..ent, and a zcetio thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29:05_ yl
DATED: Viar. 27, 1979J. R. OLSSOS, Clerk, By
-AlGloria 1:. alomo p
V. EPUM: (1) County Counsel, (2) County Ad-niriMstraLor TO: Clerk or the Board
/ - of Supervisors
Re=a;.ved copies Of this Cain or Application and Board Order. -
_Mar. 28. 1979 Co:::'t Counsel, By
Count: %eninistrator, 37
00-304
FJ L E D
FEB P 1979
J.R. OLSSO d
Cl Ao+rra'90AP0 Of
�� 1JPEeihlppg
CLAIM AGAINST TPE. COUNTY OF rnw... � `cos��9v�o
CL.41R1.A`3T S NA'�T. Ckanio+je Soil ( 5ql-4234
nerne-
CLAI;zANT'S ADDRESS Q24 Academy( .A pt 2 TELEPHONE -„qo r k 573-2M1
Belr"Oni Z -
AMOUNT OF CLALM'J $ SO 3g. 00
ADLF`SS TO WHICH NOTICES ARE TO BE SENT Same as a'00,/e.
DA.TE Or ACCIDENT -.1ovember 24, 1978
LOCATION OF ACCIDENT Sidewalk i n o} �00 7 4 �/ r°rpdo
'501" p6n!Cr, /1) 9 533
E4► DID ACCIDENT OCCUR Claimant stirtbled and fell over
2" elevation of a sidecfalk 'dock
DESCRIBF, INJURY OR DAMAGE Injuries curd bru+ses +o elbow
knee. and mead
N VIE OF PUBLIC KNTLOYEE (S) CAUSING iNJiJP.Y OR DA-MAGE, !Fr KNuw-N
- un k^our n
ITE ;IZATION OF CLAIM (List items totaling amount set forth above)
kA!s r - Wain,rt Crerk $ Lin knnm-)r)
1"e'r Redwe),n-4 C4 unkn nw)ri
Wi1P t 6 cc $ Qic;.no
GenPrnl bamnaPs $ 5 000 . 00
$
TOTAL $ 3 o 3 S-00
A /
Signed b, or on behalf of Claimant ��u�,.�f�✓ �T ._r ��
Dated- 62. 7g
00'.305
C:)%z C81--111S,,.;,._1 .., ... , -;• BOARD ACTIOPi
Mar• 179 1979
4�...:Z Y*8 14 P1:l0 e.:t: a aunty. dzFz •.::t'..Z !.•.ii._•�:: _i "w i� -.:�+_
•
Routing Endorsements, and ) ia7•`J_ce C4 ate aCiEm. Wilzn o/: }:fib:.: ct-,::'A j!q t
�. � �. ww • � � r r r 7 J
Board Action. (rola Section ) CvC�C C� S.tl'?L�Vd.3C•v3 �1�Cist y^�S'�,i:�[ =S s, �i?._V
.v:.).
referen es are to California ) given �::L`�s[[:'tift to GovZtsrneat Codd- sec i c;,-'s 9 1.2,
Gwer._mant Code.) ) 913, 6 915.41. PEE se note Ache .sztr..ir•.�1••be Este.
Clais*M:+t: Joseph P. Murphy, 2030 LaSalle Street, Martinez, CA 94553
Attorney: RECEIVED -
Wdif MAR 6 1979 .
Amount: 398.00 touNrr DOImNfEI- .
MARTINEZ,CApi.
Date Received: March 6, 1 hand delive d CIIuntr. 'strato:
979 By u�lvery, to LLar�/ 1:"arr•
By r..ai1, postmarked on
I. FR0:1: Clerk of the Board of Supervisors TO: Cot_-[ty Cot.•zscl
Attached is a copy of the above noted Clai pp_i,:cation t Late Clans.
DATED: r:ar. 6, 1979 1 J. R. Oz SSON, Clerk, By `.° Deptity
Gloria V1. Palo=
H. FRO)t: County Counsel Clerk of the Board of S•.[perrisors
(Check one only)
(X ) This Claim complies substantially with Sections 910.and 910_2.
( ) This Claim FAILS to cooply substantially with Sections 910 and 910_2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.S).
( ) Claim is not timely filed. Board-should take no action (Section 911.2).
( ) The Board should deny this Application to File a Late Claim Bion 9 1.6)_
MUM MAR 7197.q JM-Llq B. CL.=.LSEs, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors 0 esent
(Check one only) VV' -
(xx) This Claims is refected in full.
( ) This Application to rile Late Claims is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board$ Order ezit�-ed ir_
its minutes for this date.
DATED: March 27, 1979J. R. OLSSON, Ciark, by
P' Gloria M. ly
alomo
11AWKI:Gs TO CLAUIRST (Couernment Code ectio:ms 9111.8 4 915)
You halJe o;!Zy 6 mm*-s .mole V.e F-r7. Z'.,g ch ) _ f'A J..C2 '!d y6a [+r'tz iLt [+s�:l.dz to
Uez a cou to action on th U Pmj ect_ed amfiabAaz Gout. Code Sec. 9•15.6) o.•t
S w3m,&s 4-ton. t_•f[e doe at o. ,.'om. A•piUc `Ud r. to Ute a Late Cfakn mtm _&_.
tib pet- -on a coul.t 6'wt --LeUe& 6•ton Se:.Uon 9415.41',6 c3_airm-6U.-:;_g de .:m (see
SecUan 946.05) .
You }raL1' ,6 t.&- f'J':t. GuUJ C:. C j C7.yC.ij,�1+_i.--: 0 S ;j..:b. Ch.Jr!C? in COi:::L^✓..moi: [:'.{,-i[ .tr..i.d
<< . FROM: C'_::�L. of the uJ.'__�'� [0. (�) Coa:nry Counsel (t) County m. � + 07
. Attac!!e•1 are calies of the abo:'e Claim. or Appl ica`tion. We no:ified t e clai .:'!nt
Of the Board's action on this C;aim.'. or kvplica:ion b•-• :ailing a coni o.: -.,is
document, and a »a_= t:tereof has been filed and endorsed on the Boardrs CL?j of
this Clain in accordance 's;?LSl Sect-ion 29703.
D=.TED: March 27, 1979J. R. OLSSO's, Clark, Dep
Gloria M. Palomo
1 • M.;.7::: (1) Counti Counsel, (2) County "Ldni 'rra:or TO: LiC_i. 0= the _Ra?:iri''
o+ SuVe visors
P.e±ce—1-ee`d copies OE tfEts Cia_n ar p?liaation and. Board C•rdec. .
* ='`0: March 28, 1979 Cox-z-- Co•-atse=, By
3y J
CLAIM AGAINST COUNTY OF CONTRA COSTA MAR ,&
(Government Code, Sec. 910) �• �. cum
IID Di su
o
Date: q
1
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence: �",� „►�
lorc;a� 2A� tq��
2. Name and address o claimant:� G��,� C ` ofse jn tit)tiro li��
P
3. Descriotion and place -of the accident or occurrence:
�See-, Q t”e-J a.cc!Jevil �reP (+
4. Names of County employees involved, and type, make 'and number of
equipment if known: _j._
,See- ce�.c�e•c� a CC t�e D Ir`!
S. Describe the kind and value of damage and attach estimates:
E i to Cort v�W—v 4 crop r ru
g
Signature
.00-107-
COMPLETE BODY REPAIR Welcome's Auto B0d • -
FOR��,GN.B DOMESTIC y 12b S0. BUCHANAN GitCLE-
PAINTING PACHECO, CALIP,•, Ii3f;�'
PHONE (415)687.2806 • . .:
ESTIMATE OF REPAIRS ?7]- yy��p
NAME ADDRESS DATE 3
I n. i.
.t �� i.1r� . r�..r �. ;,,. elf ' �� :� �r•�,� �1 •s �! 4•s%.G+..
r • : 7
AWI,E GF CAR YFAR TYPE UCL.v3E hNMB"eR NULEAGEJPA115
OR NO • lHIAL Nab/
FRONT LAZOR NIL PANS LIFT LABORML PASS RIGNr LAMMLELLANIMS LMOR NRL ?AMUS
sum" FF do Fn. Fdr der Fe
!umpw L4N. Forder Shald Fordo SMtd • 1 O •'hr
Grovel sh•eld Fwdw Mkdg. kr4der M:dg. /
• 1 Neddlaap Nwdla+pf ` '
• NeodlompDoor hlvodkr*Door aa .,94,41
Swed Waw 5eobd B•am / ++
Por4.4 M Pah.Ldjm
Krucklr Dear•From Dew•From 1
Lr COV.And Daw Nrwp Dow Knee
LIAN
Up Com Ann Daw Ohm Dew Gkpn Twrr
Shock Door Mldg. Doe Mtda y
Tle Red
Dow Roof Door aver
Dew Gkeu *� Dew Glolk ri„r"a - tie
Rod Grine Dow Nude Deer MId9 >f
Rocket Pahl Racket parol .
• Rechw Mldg. lecher Mldq
FLOORS W/NSG. FLOORlk W/MSG.
• Quer.po-VI Quer.Poul
.her 6r Qwr Ear
• Grpr AIIds Quor.MI C
• Tal Lgle Toa VOM S
NoW Top E
"OWN." r .
Toad Mldg. REAR
G•rawrm•F•rb Bumper Fra-p Sear-Adi
Leak Plvv.Ur Bumper Lard I=
Lac-Plere.Lr. Spee Gd ApdA
Bumper e•h• T.-e/32 MEAD ret .
MR dw
I Grovel sh.vld al14GEL I/LNEOYS V
pann
wheel e -
Hub Cop One.?ad.Sup I Nor"Reed Cee Roar Pohl wrrd$..ld ia.+
A ai.Freere Flow SUMMARY
eons N4%rj I Tran-Led e�O 7 W 7 A Or
eon Wooe het• r Labor_..,_HrS. 0 -' 5
eta—. r pimp.Put'er l 1 Parts Gross S
Less—%on$--Net s
Tax on S S
A.Align N •New OH-Overhaul S.Straighten or Repair EX-Exchange RC.Rechronle Sublet 5
Palls ra{ai "JD ON %IA%T'ACU CA:04OV" MM-PIM-0 FM LeSIS W010 TO CgArwiE Wllpwf room PR7a efiew
ALD CEu%tar•..rriMAW READD!DFOE SK-aALSLwrFCNOf-AS&WAVA:IA&I10iALP jOTA
Cltpdmmm edPar%[anrilbearealwilmOM9www■,mVW n-1.1
iM aware n der eu•wa,lard on ow.wrCeew r+d•d*N rN ee.v odor- of raw or Sober vAch r•dp b.rrpffd eke•err rah hoe '
h•ee aprwd ►p Oeeo.wr^doff WA het ra.rrd.www Mft der,Lrra.r•rd rhea we rah e.arra M rwd repeedn I.Ce re of 06 Nie
wnnw p•se se.rr yydreffeed Eshaaled Lly
February 27, 1979
Vernon L. Cline, Public Works Director
James D. Fears, Principal Real Property Agent
Accident on County-owned Property
176 Camino Pablo, Orinda
On Thursday, February 21 , 1979. at approximately 5:00 p.m. , County employee-- --
Rebecca Brown was at County-owned house at 176 Canino Pablo, Orinda, to serve the
County's tenants, Mr. & Mrs. Elliot Sorin, with an eviction notice for non-payment
of rent. Brown asked another County employee, Joseph (Bud) Murphy, who was with--
her, to accompany her on a more thorough inspection of the premises as a witness.
While they were in the back of the house, the large oak tree in the front yard fell---
down in a southeasterly direction, landing on tiro moving vehicles traveling west-on
Camino Pablo, and on Murphy's parked vehicle. Both drivers stated they were not--
injured; however, driver No. 1 appeared to have sustained a bump on the head. Drivers
were identified as follows: - -- --
Driver No. l : Charles Chastain
4439 Utah Drive. Richmond, CA
644-7256 (business) 222-0765 (home)
Vehicle No. 1 : 1972 Toyota (blue)
Driver No. 2: P. E. Nichols -
2401
ichols 2401 Stanwell Drive
Concord, CA (business address) -
687-9235 (business)
Vehicle No. 2: Yellow Capri (year unknown) - -
Vehicle Pio. 3: 1974 Volkswagon Beetle (lt. blue)
Owner: Joseph Murphy
2030 LaSalle St.
Martinez, CA 9:553 -
Vehicle No. i appeared to have sustained extensive damage and had to be towed.
Vehicle No. 2 was also damaged badly, bul- could be driven away with difficulty.
Vehicle No. 3 was slightly damaged in the area of the rear hood and could be driven.
Neither Brown nor Murphy were i n�ured.
page 1 of 2
oo�as
-2-
The tenants, Mr. & Mrs. Borin, had, in fact, abandoned the premises prior for
this incident and no one besides Brown and Murphy were in the house or on the property.
at the time the tree fell . done of the tenants' personal property was damaged by
the falling tree. _
The Orinda Fire Department and the California Highway Patrol were called to the
scene of the incident. Murphy notified the CHP .that the property involved belonged
to the County and requested the County receive a copy of their report.
RB:da
... ./ ..i.I z Vit
00110
rn
BOARD ACTION
Mar. 279 1979
Aj!K.jrATTQN1 TO PRARENJ LM
&SIC t*:-:_-..-
2
Routting Endorsements, and •{RLa.- ae-Zon tq.!--- g-jut. w b! Z;--z
Board Actio::. (All Section OS SUqVjzwzS-v,_S (ft—tcatma2f, -6-11, be-7-0-14
•r
references are to Ca'ifornLa
a z1EVe;' PLEA&MUlt tO GDVZ,%,U5--Z'-" Code 3ZCV,-;-A 911.80
Goverrustant Code.) 913, 6 915.4. FPw.Ae note
Claim-taint: Russell R. Sheerin, Jr., 1280 Brangvryn Way, Laguna Beach, CA 92651
Attorney: The Law Offices of Virginia Anne Lewis
Address: 220 Park Avenue, Laguna Beach, CA * 92651
Amount $309200.08
By delivery to Clarl-, an _March .9
Date Received: March 9. 1979 2 1979 -
By/=ail, postmarked on -._ arch L 1-979
Certified Mail No. -4-07355-
i. FRO'N: Clerk of the Board.of Supervisors TO: Cownty Cownsel
Attached is a copy of the above-noted C41ft *or ATWMI<�r�;nn dan�r- lab
DATED: March 12. 197 . R. OLSSON, Cle=f:, By Deputy
dAnria ?-.I- Pnlnvnn
H. 'FROH: County Counsel TO Clerk of the Board of Suparvisors
(Check one only)
This ClEArt complies substantially urith Sec ons 910.and 910.2-
Th1 1,01PAILS to comply substantially with Sections 910 and 910-2, and we are
so,WtOyinv,claimant. The Board cannot act for IS days (Section 910.9)-
Cla" . t timely filed. Board should take no action (Section 911.2) .
(x the Board should deny- this Application. to File a Late Cla3.M I, 6) _
DATED: 6 '679 JOHN B. CLAUSEN, County Counsel, B Deputy
oe--
Ill. BOARD ORDER By u-nanimus vote of Supervisira�_esent OoV
(Check one only)
This Claim is rejected in full.
4
9
By
C I a U, o",-,, g 1>
(roc ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boars Order entered in
its minutes for this date. C_
DATED: March 27,L.'1979 J. R. OLSSONS, Clerk, 5yaAt4d�N4&tl
4fGloria M. Palomo Dev ti
MARMUNG TO CLAULANT (Covernment C946 Sectians 911.8 & 913)
3.__" 6,�. .9 "A f1w k to
'.; j e Wjab.
voct kave'0ILLY 0, fi U UE .61 from En - :oE;t whic,
gitz a coW- ac tan on thU Ptejwted :1 (zee Gout. Code Sec. 945.6) ox
6 v*;z;-UzA &wm t;.-.c dexi-a-Z o,4 tffluA r. to Elf-e. a Late Ctm&i teLdb.- whZei..
to petit'Con, a coultt 2Q-% -Lezop-el jitom Sec.. n 945.414 awto-WUng de-adtLaz (,see
Sect.Eon 946-6) .
VOU Iry 6 XCI,
'a 'S e& e _ j;E Co;E
jtL a& .. 0 C rwicz necvwn tcith tra-A
,?Iy C
Z, 05 Y Se c
wttv,. 1i Enant jeto an C_Ztcane o. you ss.ficaUd do -Sr:
v Mom: Cier'K. of the Board -10: (i) Lourity cou-nSel, (t) County -�_-!::;.nistsal
or
Attac3ned are copies oE the above CLair. or An 1 Ecation. WO 7-otif"-d tue claimant
P L.L- U.. -
of the Soa- rd's action on this Clair or Aj lication by mailing -1 copy. of
J6
filled and •end-orsed on the Boardrs copy 6f
document, and a •mazito thereof has been LA.- -
this jClairt in accordance with Section 29703. 4A
R. OLSSON, Clet-'s., By
DATEO: March 27, IM J. w , Deputy
• -Al—oria T-1. Palomo
' T--
V. FPDNi: (1) Coumpty Cotmso!, (2) County Ad" LLar% oE the ::to-.L
:razor TO:
Of Supa-zvitors
P0=0-1-tred Copies OE t"n-Is CUOU.1 or Pqr3l2c3f,-ion avid Board birder
March 289 1279 Cowmil-y Epy
00`111
1 THE LAW OFFICES OF F I L E D
2 I VIRGINIA ANNE LEWIS
� 9 1979
220 Park Avenue J.R. OtSSCN
3 Laguna Beach, California 92651 ct eoa 0
Of S1
(714) 768-6911 ar r .
'' O�Mp
5 i Attorneys for Claimant 1
6
7 I APPLICATION TO FILE LATE
i
8 CLARI AGAINST PUBLIC ENTITY
9i
10 I
11 ) In the Matter of the Application )
for Permission to File Late Claim )
12 of RUSSELL RAYMOND SHEERIN, JR. , )
14
Claimant, )
)
25 -vs- )
16 COUNTY OF CONTRA-COSTA, )
17 )
18
Public Entity. )
)
19 I
20
21 1. RUSSELL RAYMOND SHEERIN, JR. hereby applies to the
22 1 Board of Supervisors for Contra-Costa for leave to present a claim
23 against the County of Contra-Costa pursuant to Section 911.4 of
24 the California Government Code.
25
26 2. The cause of action of RUSSELL RAYINONID SHEERI11, JR.
27 as set forth in his proposed Claim attached hereto, occurred
23 on June 1, 1978, a period within one (1) year from filing of this
29 application.
30
31 3. RUSSELL RAYMOND SHEERIN, JR'S reason for the delay
32C.presenting his claim against the County of Contra-Costa is
33 tl as follows:
34 (a) There were no eye witnesses (czher than
35 ±i
; Mr. Jalbert) as to what exactly caused John Bradford Jalbert to '
36 lose control of his motorcycle. whatever caused 11r. Jalbert to
VIRGINIA ANNE L wts !1
ATTORNEY AT UW
1 lose control of his vehicle was the proximate cause of 14r. Sheerin`t
2 injuries and damages occurring in this accident . Mr. Jalbert was
3 very seriously injured in this accident and since this accident
4 he has been physically and mentally incapacitated and also
5 recuperating on the other side of this country in the State of
6 Massachusett. As a result of Mr. Sheerin' s inability to communi-
7 cate with sir. Jalbert, Mr. Sheerin has been unable to determine
8 the facts surrounding the causes of this accident.
9 Only during the last month was Mr. Sheerin contacted by
10 an attorney recently hired by Mr. Jalbert, and informed of the
1l facts as to the negligent maintenance of the roadway and the
12 failure to post a safe speed for the curve. At this time, he was
13 informed that Mr. Jalbert' s attorney was in the process of making
14 a claim against the County on the behalf of Mr. Jalbert.
15 In addition, because of the injuries suffered by
16 Mr. Sheerin, his property damages and financial pressures caused
17 by this accident, he was forced to relocate to Southern California
18 to live with his closest family. Because of the distance of
19 Laguna Beach to the point of the accident Mr. Sheerin was unable
20 to actively and fully investigate the facts surrounding this
21 accident.
22
23 (b) The County of Contra-Costa will not be prejudiced'.
24 by permitting this late filing of the claim in that many of the
25 original facts have been preserved by a full accident report made
26 by the Highway Patrol, and by the fact that the conditions of
27 14arsh Creek Road are still most likely the same as at the time of i
28 the accident, and a further reason being that Mr. Jalbert will
29 i be making a late claim which, pursuant to California Government
30 Code Section 911. 6 (G) (3) , he must be granted leave to file
31 . (therefore , the County will be brought into this matter by the ,
32 ;andatory provision and it is very likely Mr. Sheerin 's d=
_a
33 !! :.ill be included in Mr. Jalbert 's claim) . 1
i;
34 i
35
36 `M DATED:'S - y V' %✓�1%'I :-�" 1J j
RUSSELL RA`!NOND SHE ERIir,, JR.
VIRGINIA i.NVE LEWIs i
ATTCRNQY A7 LAW
00113
t
THE LAW OFFICES OF
�! VIRGINIA ANNE LEWIS
2
227 Park Avenue
3Ii Laguna Beach, California
41I (714) 768-6911
5if Attorneys for Claimant
6 �
7
g CLAIM AGAINST PUBLIC ENTITY
9
10
11 In the Matter of the Claim of )
i )
12 RUSSELL RAYMOND SHEERIN, JR. , )
13 )
14 Claimant, )
15 I -vs- )
16 )
COUNTY OF CONTRA-COSTA, )
17 )
18 Public Entity. )
19
20
21 RUSSELL RAYMOND SHEERIN, JR. , hereby presents this claim
22 to the Board of Supervisors of the County of Contra-Costa, pursuant
23 to Section 910 of the California Government Code.
24 t
25 1. The name and post-office address of the Claimant is
26 as follows:
27 RUSSELL R. SHEERIN, JR.
1280 Brangwyn Way
28 Laguna Beach, California 92651
29
30 2. The post-office address to which all correspondence
31 ii and notices reaues ted per this Claim are to be sent, is as follocas
THE La?J OFFICES OF
02 VIRGINIA ANNE LEWIS
33 220 Perk Avenue
3� Laguna Beach, Califfornia 92651
35
36 ,� 3. On June 1, 1978, at approximately four (4) miles 1
I;
VIRGINIA ANNL L"WIS
ATTORNET AT LAW -
!t 1 �
3. ' of ?:organ Territory Road on Marsh Creek Road in the
2 � unincorporated area of Contra-Costa County, California, the
3Claimant received personal injuries and property damage under the
41 following circumstances:
5 � As the Claimant, RUSSELL RAYMOND SHEERIN, JR. , was
6 � riding his motorcycle, and proceeding around a
r
7 curve on Mash Creek Road and followina one John
a
8 Bradford Jalbert, who was riding another motorcycle,
9 Mr. Jalbert lost control of his motorcycle.
i0 Immediately thereafter, Mr. Jalbert was thrown from
which motor le
11 his motorcycle,/Nen proceeddd to run into the path-
12 way of the Claimant's on-coming motorcycle, causing
13 Mr. Sheerin to lose control of his motorcycle.
14 Mr. Sheerin was thereafter thrown from said motor-
15 cycle. As a result of being thrown from his
16 vehicle, Mr. Sheerin was severely injured and his
17 motorcycle was totally destroyed. Both Mr. Sheerin
18 and Mr. Mr. Jalbert had been and were proceeding
19 along Marsh Creek Road in compliance with all traffic
20 laws and at the suggested speed.
21
22 4. This Claimant is informed and therefore believes that
23 the cause of Mr. Jalberts losing control of his vehicle was the
24 existence of a chuck hole in the roadway of approximately four (4")
25 inches in depth; and, that this curve in the roadway on Marsh
26 Creek Road was posted at a speed which was unsafe for negotiating
27 said curve in a reasonably safe manner.
28 j
29 5. So far as it is known to the Claimant at the date
30 of filing this claim, he was incurred damages in the amount of
3111 $2,260. 50 Dollars due to the following injuries and
32 property damage:
33 is (a) Personal injuries - *:ult-iple trauma, lacerations;',
34 N contusions and abrasions; back injuries ; and damage to
35 � his knees . t
f
36
VIRGINIA ANNE LEW11 I; j
ATTORNEY AT"%V �I - 2 -
�l 00*
1 (b) Property damage - complete loss of his motorcycle.
2
3 6. The Claimant does not know the names of the public
4 employee or employees causing said injuries by the negligent
5 condition of the roadway and the failure to warn regarding-the
6 improperly poasted speed limit.
7
a1 At the time of present action of the Claim, RUSSELL
9 RAYMOND SHEERIN, JR. , claims damage in the amount of $29 ,900.08,
10 computed on the basis of the following:
11 (a) Medical Costs - $1,470.04
12 (b) Future Medical Costs - $1,500.00
13 (c) Lost Wages - $539.58.
14 (d) Pain and Suffering - $25,000.00
15 (e) Property Damage - $790.50
16 j (f) Loss of use - $900.00 .
17 I TOTAL - $30,200.08
18 DATED: 3- 1 - -19
19 f
20
21 �^
22
23 RUSSELL RAYMOND SHEERIN, JR.
Claimant
24
25
26
27
28
29
30
31
32
33
34 r
35 �(
±
36
VIRGINIA ANNE LdW15 '1
ATTORNEY AT LAW
00916
ACTION
TI
A ON
March 27, 1979
j7z tha C;'%Unty. cz,
j#Ec C.�;"
Ro-utinc. Eorsaments, and natike 0.4. actUan Jtdizv. Wcza,
n d. O. 6.� - -'-, -
;%"r
LF
Board Action— (All Section Eoakd c,4 su,*zxvZso-tA 7=i, 6zz=..-1
referanze3 ar
'SEE _ to GqVV
are to California 'S 91%.S,
Goverm-tent Code.) 913, 6 915-4- Plwue note hChe
Claimant: Thomas Charles Cooper, 211 South First Street, Apartment #221,,
San Jose, CA 95113
Attorney: Joil G. Schwartz, Attorney at Law
Addrois: 2067 West Hedding Street,, Suite #26?77annose, CA 95128
Amount: $109000.00 FEB 2 3
•
.
Date ReceAived: -February 23, 1979 By del3q. 1"M-C Ork Onl '-February 2 1979
By nail, postmarked on - February 22, 1979
I. FROM: Clerk of the Board of Supervisors 1110: County Counsel
Attached is a copy of the above noted Claim or Appl4czt=on t F, a Late Clams_
DATED: Reb- 2-3.- 1929 J. R. OLSSON,' Cle*ek' By Deaat
Of V.- PaInffln
11. FROM: County Counsel Clerk of the Board of Supervisors
(Check- one only)
(X This Claim cosqulies, substantially with Sections 910.and 910.2-
This Clain. FAILS to ca-sply substantially with Sections 910 and 910-2, and we Are
so notifying clairtant. The Board cannot act for 15 days (Section 910.8)
C Claim is not timely filed. Board should tale no action (Section. 911.2) .
The Board should deny this Application to File a Late Clain..,C,Pctio-.t 911-6)-
akno: EEB 26 1979 JOHN B. CUMISEN, County Counsel, Dep=t-
. III. SWIM ORDER By unanimous vote of Supervisors--p' reseW
(Check: one only)
x This Claim is rejected in full.
I
This Application to File Late Clain is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board'- Order entered 3.P-
its mirutes for this date.
DATED.,March 27, 1972 J. R. OLSSON, Clerk., by ���Depaty
A
Zloria M. Palomo
WAIRMING TO CLAVI:.-1\7 (Government Co;rf Sections 9111.8 & 915)
Vote 1mve YRy 6 wourk.5 6,toln the C IWAtEce -00 W:'EdE to
,Uft a cowtt act on on th1A rejected (saewut- Code- Sec. 945.6) at
6 -r.xV-kz Itc.n. th-e do.-m-&-at o4 yotbt Appticeian to Fite a Late Ctaim t0beUg
tD Petiv-0?1 a coul."t dot AeVen! 4"Wn Sect.;Eoa 945.414 aZabw-t4.ZU'-gg dead-LEb-te (.See
Section 946.0') .
.You may aeek ;UH.-c advike 0-f C,?-.Y at-itaptneil 0"( yout- d-aicz ba Con-a-e-ev,
-W' V.-i4t WA
tiot, A.,zoace. c-ic -so
7."; tp-.t Lomnt to CO;Muftt a;*_
!V. FROM: Clerk of the Board TO: (1) County co--insal, C21 zounty
J -stra"lor
Atuach=! ar.- capies of the above Clair. or ApplEcation. WC notif-1--d the claimant
of the Board's act;-on on this 'Claim or application by tailing a copy of
LS
doc-mment, and a memo there-of has been filed and endorsed on the copy OF
th--s Claim in accordance with Section• 129,1703.
DAM: Ifflarch 27, •197 J- R. OLSSON, Cler.r•, Zy.
Gloria 14. Parlomo
V. E:PU 1: - (1) Cou-ity, CounseA, (2) County A" "istrator 120: C:e_ uF the Sok-rd
Re=aiv-d copies oLc this Main or -m-:31ication an-* Board Order.
.r---]: March 28, 1979 Cou!--or -1--asa-L. 00i"
Count- 'l l3y
--6 6-
JOEL G. SCHWARTZ
ATTORNEY AT LAW
2007 WEST HEDDING STREET,SUITE 205
SAN JOSE,CALIFORNIA 95128
(408)243-1732 -
February 22, 1979 RECEIVED
FEB 9--3 1979
J. L OLSSON
C
Clerk
Board of Supervisors
County of Contra Costa
651 Pine Street
Martinez, CA. 94553
Re: Thomas Charles Cooper vs. County of Contra Costa
Dear Sir:
Enclosed herewith find original and two copies
of Claim for Personal Injuries with attached Proof of
Service by Mail, for filing in the above matter. Please
return to this office an endorsed, filed copy.
Thank you.
Very my your
HWARTZ
JGS/de ` �—
Enclosures
00-0118
1 F i D
2
FEB z31979
3 R. OLSSON
CL BOARD OF L WERViSO
D Osr4 CAL
4 By ► .
S
6
7 THOMAS CHARLES COOPER ) CLAIM FOR PERSONAL INJURIES
8 vs. ) `Section GovernmentOof he
Code)
9 COUNTY OF CONTRA COSTA )
10
11 TO: BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA:
12 You are hereby notified that THOMAS CHARLES COOPER, whose
13 address is 211 South First Street, Apartment AW221, San Jose,
14 California 95113, claims damages from the County of Contra Costa
15 in the amount, computed as of this date of presentation of this
16 claim in the sum of $10,000.00.
17 This claim is based on personal injuries sustained by
18 Claimant during the period from November 18 to November 22, 1978,
19 in the County Jail located in Martinez, California, under the
20 following circumstances:
21 On or about November 18, 1978, said Claimant was in cus-
22 tody in the main jail in San Jose, California. At said time and
23 place, the Claimant was taken into custody by the Sheriff of
24 Contra Costa County and transported to the Contra Costa County
25 Jail in Martinez, California. Claimant is informed and believes
26 that he was taken into custody by the Sheriff of Contra Costa
27 County pursuant to a warrant for the arrest of Charles Thomas
28 Cooper, 2206 Foxworthy, San Jose, California 95124. Although the
00' 19
- 1 - .
Claimant repeatedly informed Sheriff's deputies at the Martinez
2 Jail that he was not Charles Thomas Cooper, but TH014AS CHARLES
3 COOPER, Claimant was held in custody until November 22, 1978,
4 when he appeared before Judge Joseph R. Longacre, Jr. , in Depart-
5 ment V42 of the Walnut Creek-Danville Judicial District Municipal
6 Court, Walnut Creek, California, and was released by Judge
7 Longacre.
8 During his stay in custody, the Claimant suffered great
9 mental anguish and anxiety resulting in physical illness and
10 pain.
11 The names of the public employees causing Claimant's in-
12 juries are unknown at this time to Claimant.
13 The total amount claimed as general damages as of this
14 date is $10,000-00.
15 All notices or other communications with regard to this
16 claim should be sent to the Claimant in care of JOEL G. SCHWARTZ,
17 Attorney at Law, 2007 West Redding Street, Suite #205, San Jose,
18 California 95128.
19 DATED: February 22, 1979.
20
ell
.e
21
aOEF G, SCHWARTZ
22 Attprney for Claimant
23 Thomas Charles Cooper
24
25
26
27
28
00120
2
PROOF OF SERVICE 8Y MAIL ( 1013a, C.C.A.)
STATE OF CALIFORNIA )
COUNTY OF SANTA CLAIU ) SS
I am a citizen of the United States and a resident of the county aforesaid; I am over the
age of eighteen years and not a party to the within above entitled c aim my business/r KAW
2007 West Hedding Street, #205, San Jose, CA. 95128
addressis .............................................. ............................................................
On ........February 22, 1979 I served the within CLAIM FOR:PERSONAL
INJURIES (Section 910 of the Goverment Code)
• Clerk•of Board of Supervisors•• •.•. ••. •.• ..•.•• •' "' on the
claim
County, of Contra Costa in said a� by placing a true copy thereof enclosed
in a sealed envelope with postage thereon fully prepaid, in the United States post office at
San Jose
.......................................... California, addressed as follows ....................................
Clerk, Board of Supervisors , County of Contra Costa
........................................................................................................................
651 Pine Street, Martinez, CA. 94553
........................................................................................................................
I certify (or declare),under penalty of perjury; that the foregoing is true and correct.
Executed on V22/79 •• at ••••••••.....San,Jose California.
.... ................................. .
(place)
................ .(%......... ........ J ....... ........................
*proof of service by mail forms. be' si under penalty of perjury. do not uire notarization.
00-121
SOA:lI1 OF SITPEr:ti:a ?S 0: CONTRAL05T:1 >rO:.•::.•T, t.:<<LiF02 IA BOARD ACTION
� 3/27/79
:OTE TO CL.U:1-1 IT
C'lat:: Aaai^5� the Caunty, } Ti,'6: Co,? 0 4 '.�_h t�oCtit7c�r: ,.: 1.,23 to {,•Ctt .{d 1,ttN.L%
iW.:tinis Endors-aments, and } not-ice o!' the action taker,. va zy,ow% c.Zaim 6:r the
baard Action. (Ail Section ? Sod o Supetvia:o-TMs f patagpAph 111, bq,,za4 ,
references are to California ) given 1xvAuc,kei. to Give.,u :ent Code See.ttona 911.6,
cove r n.-ent Code.) } 913, S 915.4. Peeas a note the "tcwAnirg►► betoce,
Claimant: Eustace Tombras, 252 Ivy Drive, Orinda, CA. 94563
Attorney: Martha C. Radcliffe, Attorney at Law
Address: Post Office Box 98, Moraga, CA. 94556
Mount: $50,000 at time of presentation of this claim -
Date Received: February 26, 1979 3y delivery to Clerk on :
By mail, postmarked on February 23, 1979
I. FRO:I: Clerk of the Board of Supervisors TO: County Counsel .
Attached is a copy of the above-noted Claim or Application to File Late Clain.
DATEO: 2/26/79 J. R. OLSSOt, Clerk, By , Deputy
• N_ Pou�x
II. FROM: County Counsel 70: Clerk of the Board of Supervisors
(Check one only)
{ } This Claim complies substantially with Sections 910 and 910.2.
( } This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for I5 days (Section 910.8).
{ } Claim is not timely filed. Board should take no action (Section 911.2) .
( ) 'ire Board should deny this Application to File a Late Claim S6eeila'911.6).
DATED: a 7 IVIM JOHN B. CLJWSEY, County Counsel, By , Deputy
III. BOARD ORDER By unanimous vote o_- Su�soM present.
(Check one only) p nom/ .
(xx) This Claim is rejected in full. FF3
( } This Application to File Late Claim is denied (SW91�� ).
'� �s„
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED: 14arch 27, 197Q• R. OLSSOX, Clark, by Deputy
ori Palomo
WAILKING TO CLAIMA 1 {C-overnment oft/Sections 911.8 1r 913)
YOU lutve. ars tr r:to= t .
o ahOtrr � to ?g c'A, r CA ,to-c ce to uuu wIt bi ct=hick to
.ttrt a coot.~ action on ti.VA -te1ected G? .see Govt. Code Sec. 945.6) of
u mo•-Ola I•tom the dent i t o,4 yowt Aptr+a i.ec►.✓ j: to Fit a We Cta i m Lvi tft bt wfts clt
to pctUtiox a count Sop, itp. .c< 6nom Section 945.4'.a cJEcti.m-6.t,G6tg deadtlne (see
Section 946.6) .
You r`••ay see ;*e advice, c3.' any attak xy o f yottl. C. dice •tis comiectiLon ev,;Xt VUA
rattet. 11 rro►.t t-ant to colautt rat attx., =eY. you -shoutd do zo b.mtediateEq.
117. ct.• M: Gerd: o= than 3o€tx.I TO: 1 j £o=.tnty Cra:unsel, (2; County Adrini strator
Attacbed are copies of the above Claim or Application. We notified the claimant
or the Board's action on this Claim or Application by railing a copy of this
document, and a me•�=o thareof has been filed and endo= on the Board's copy of
this Clain in accordance with Section 29703.
DA i M: r 2 1 ��1.� e
t.a ch 7� 979 J. R. OLSS^sd Clerk B-y , Deputy
oris :. a omo
V. FROM: (1) County Counsel, (2) County Admin t.stor TO: Clerk of the Board
/� of Supervisors
Received copies of this Clair.. or Application and Board Order.
DA'I'c.M.Tarch 289 1979 County Counsel. By .
.� County Administrator, 3y
0017ft
8.1
MARTHA CLARK RADCLIFFE
ATTORNEY AT LAW ;
P.O.BOX 98
920 COUNTRY CLUB DRIVE
RE
. MORA CALIFORNIA 9e35s
(4 ,y.
(415)978-2325 (``w7
February 23, 1979 FEB 1979 -
Cwt
J.
J. CLSM .
County of Contra Costa
Board of Supervisors
651 Pine
Martinez, CA 94553
Re: Claim of Eustace Tombras
Gentlemen:
Enclosed please find a claim on behalf of Eustace
Tombras, arising out of an accident which occurred on
November 20, 1978. Said claim is self-explanatory.
Please direct your response to the undersigned at
the above address.
yours,
14
,;jcerely
THA C. RADCLIFFE
MCR/nh
Enclosure
00911M
In the Matter of the Claim of
. ` FEB .24 1919 .
EUSTACE TOMBRAS
• J. L OLSfON
arc 2owo v sort
V S. �0{TA GOt
THE COUNTY OF CONTRA COSTA
EUSTACE TOMBRAS hereby prasents this claim to the County of.
Contra Costa pursuant to Government Code Section 910.
1. The name and post office address of the claimant_
is Eustace Tombras, 252 Ivy Drive, Orinda, California 94563.
2. The post office address to which Eustace Tombras
desires notice of this claim to be sent is as follows: MARTHA
C. RADCLIFFE, Attorney at Law, Post Office Box 98, Moraga, Cali-
fornia 94556.
3. On November 20, 1978, at or about the hour of
5:45 p.m. , claimant was struck while crossing the street in the
pedestrian crosswalk located at Ivy Drive and Moraga Clay, adjacent
to Miramonte High School, by an automobile proceeding north on
Moraga Way. Said crosswalk was not clearly marked, difficult to
perceive at night, and the street lights located at said crosswalk
were not operating. The collision between claimant and said auto-
mobile caused severe injury to claimant's person.
4. As a direct and proximate result of the negligence
of the person or persons responsible for the maintenance of clearly
marked crosswalks and street lights at the intersection of Ivy
Drive and Moraga Way, claimant suffered injuries, the extent of
which have not yet been determined, to his head, pelvic area,
-1-
00^24
In the Matter of the Claim of
EUSTACE TOMBRAS vs. THE COUNTY OF CONTRA COSTA
Page 2•
back and body and to his nervous system. Claimant is still under
the care of physicians who have not, as yet, released .him. 'Section
835 of the Government Code provides that a public entity is liable
for injury caused by a .dangerous condition of its property when
the dangerous condition created a reasonably foreseeable risk of
the kind of injury which was incurred and either an admission of
an employee or employees of the public entity within the scope of
his employment created the dangerous condition, or the public
entity had actual or constructive notice of the dangerous condition.
5. So far as is known to claimant, Eustace Tombras, at the
date of the filing of this claim, said Eustace Tombras has incurred
damages in the amount of Fifty Thousand Dollars ($50,000) due to
injury to his head, back, pelvis area and nervous system resulting
in medical expenses and loss of income. At the time of presentation
of this claim, Eustace Tombras claims damages in the amount of
Fifty Thousand Dollars ($50,000) .
DATED: ot/ 2 '3/7
MARTHA C. 'RADCLIFFE
Attorney for Claimant
-2-
W25
'• BOARD ACTION
BOARD OF SU?EWIISOZS OF CONT&A COSTA COLry`CY, C.iL1FOR,11IA 3/27/79
PiOLr TO CLAi LANT
C 1 ' ,ga..^.s t the County, ) The copy o,; th ,s doeumert mail; to you .i0' yotrt
nxutins Endorsements, and ) wtice os .t Le action taken on noun e.Zaim by dte
Board action. (All Section ) Boand o6 Suaetvi.-sons Wanagnaph III, be&w),
references are to California ) given ,x .attartt #o Govetr�rteir Code Seeiiunb 911.8,
Governmant Code.) ) 913, 5 915.4. P.Zea.se note dte "tvanrtirg" betote.
Claimant: Peggy Davenport and Jack Davenport, 190 West 10th Street,
Pittsburg, California 94565
Attorney:
Address:
Amount: $4,000,000.00
Hand delivered
Date, Received: February 23, 1979 By delivery to Clerk on February 23, 1979
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Cotmsel -
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: 2/26/79 J. R. OLSSON, Clerk, By 2z. Po-s Deputy
N. Pous
II. FROM: County Counsel T0: Clerk of the Board of Supervisors
(Check one only)
Ix This Clair, complies substantially with Sections 910 and 910.2.
( \ ) This Claim FAILS to comply substa:rtially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
{ ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Clalm.-_Sect' n 911.6) .
DATED:FES 2 7 1979 JO.LW B. CLAUSEN, County Counsel, By � � Deputy
III. BOARD ORDER By unanimous vote o Supervisors pres�,,t,,..,
V r I
(Check one only) ~E4 2 f_+ 1q7g
( x ) This Claim is rejected in full.
MOTCowCALIF.
( ) This Application to File Late Claim is denied (Section 911.9:
I certify that this is a true and correct copy of the Board§ Order entered in
its minutes for this date.
DATED: March 27, 1979. R. OLSSON, Clerk, by Deputy
Ztlnr' s Pnlnvnn
W.4RNING TO CLAIA.MW (Government Cod,. ections 911.8 8 913)
You have ont y 6 montha Anom the :gvz nouce to you i u Li.n wF�tcn_ to
6itz a eouAt action on tJaz tefeeted CZa (zee Govt. Code Sec. 945.5) on
o monthh 6•tom the den.iaZ o6 yours Application .to FiZe a Late C.Zaim aZdL,i,n which
to petition a eow'r Ston ne�.ie6 6Yom Section 945.4'a e,Pr.im-6.r.P.irtg deadX,i.ne Ido:
See-con 946.0') .
YOU xray seerthe advice oa any a takney o6 yot t choice in connerttun tb'i& t.i'tz
rc; let. ?1 t►ou want to conzatt cat alto hey, you shooed dr ..•r %rrmed+atzZy.
ISI. FROM: Clerk of the Board TO: (1) Count), Counsel, Ll) County A&-iinistrator
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Clam or application by mailing a copy of this
document, and a metro thereof has been filed and endorsed on the Board's copy of
this Clain in accordance with Section 29703.
DAiED:i arch 27, 1979J. R. OLSSON, Clerk, By Deputy
rlor
V. FQO is (1) County Counsel, (2) County Ar.:..i gyrator TO: Clerk of the Board
of Supervisors
ReCeived copies of tris Claim or Application and Board Order.
DATEt7:March 28, 1979 County Counsel, By
County tc!ministrator, By
W26
.R 7
Claim of PEGGY DAVENPORT and JACK DAVENPORT
L
Against FE1.
S "
COUNTY OF CONTRA COSTA J•A. OLS$Q79
tN
O�
A
CLAIM FOR PERSONAL INJURIES
AND WRONGFUL DEATH
(Government Code Section 910)
TO THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA:
You are hereby notified that PEGGY DAVENPORT, and JACK
DAVENPORT, her husband, claim damages from the County of Contra
Costa in the amount of $ 4,000.000.00, computed as of the date
of the presentation of this claim.
This claim is based on personal injuries sustained by
Claimants, and for the wrongful death of their minor child Jami
Davenport, born November 17, 1978, due to the negligent treatment
of PEGGY DAVENPORT during the time of her pregnancy.
Claimant PEGGY DAVENPORT began treatment by doctors and
medical staff of the Contra Costa County Medical Services at the
Pittsburg outpatient clinic, in the early part of 1978. The exact
names of the personnel involved in the events subsequently described,
are as yet unknown to Claimants. Additional circumstances surrounding
the claim are as follows :
In the month of June or July 1978, Claimant PEGGY DAVENPORT
was admitted to the emergency at the Contra Costa County Hospital
in Martinez, due to the fact of bleeding of the uterus. She was
examined by doctors and medical staff at the Contra Costa County
Hospital in Martinez and released.
00127
Page One
The exact names of the personnel who were involved in the
events above described are, as yet, unknown to Claimant.
Claimant PEGGY DAVENPORT, subsequent to the emergency treat-
ment, continued to receive treatment by doctors and medical staff
of the Contra Costa County medical services at the Pittsburg out-
patient clinic. Although Claimant PEGGY DAVENPORT had abnormal
symptoms, such as excessively large stomach, the doctors and staff
informed her that her pregnancy was normal. Approximately into her
eighth month of pregnancy Claimant PEGGY DAVENPORT began treatment
by doctor Kim who informed her that she may have a problem with the
pregnancy due to the fact of traces of blood in her water bag.
Claimant PEGGY DAVENPORT delivered a child by the name of Jami
Davenport on November 17, 1978. Upon the child's delivery it was
evident that the child had physical problems due to the fact that
her head was of abnormal size for a normal baby. Claimants were
later informed by Childrens Hospital in Oakland that the baby's
physical problems are, but not limited to, blood clots in the brain.
The Childrens Hospital also informed Claimants that the reasons for
these complications were due to the fact of diabeties of the mother
during pregnancy.
Despite attempts on the part of Childrens Hospital to save
the child, the child did die on January 4, 1979, because of her
complications . It is Claimants , PEGGY DAVENPORT and JACK DAVENPORT,
belief that the diabeties problem should have been discovered and
treated to prevent the personal injuries of both PEGGY DAVENPORT
and JACK DAVENPORT, and also to prevent the wrongful death of their
minor child, Jani Davenport.
Page Two 00128
The injuries sustained by Claimant PEGGY DAVENPORT, as far
as they are known as of the presentation of this claim, consist
of pain and discomfort, swelling and inflamation of Claimant's
abdominal area during and subsequent to pregnancy, past . and future
medical costs , and the recommendation not to have children in the
future, severe mental suffering as a result of Claimant 's inability
to have children again.
The damages due to the above injuries, as they are ascertained
at the present time, are in the amount of $ 1,000,000.00.
The injuries sustained by Claimant JACK DAVENPORT, as they
are known as of the date of the presentation of this claim, consist
of the loss of consortium, loss of the ability to have children by
his wife, and the cost of past and future medical expenses due to
the wife's injuries.
The damages due to the above injuries, as they are ascertained
at the present time, are in the amount of $ 1,000,000.00.
The wrongful death of the minor child Jami Davenport, of the
Claimants, PEGGY DAVENPORT and JACK DAVENPORT, as they are known as
of the presentation of this claim, consist of loss of society,
comfort, protection, services, support, pecuniary loss, funeral and
burial expenses . Damages due to the wrongful death as they are
ascertained at the present time are in the amount of $ 2,000,000. 00.
All notices and other communication in regard to this claim
should be sent to PEGGY DAVENPORT, 190 West 10th Street, Pittsburg,
California 94565.
Dated: February 23, 1979.
O'C'M N't 1"IAIJi
PEGGY0 T, for herself and
for he husband JACK DAVENPORT
Claimants
Page Three 000729
in the Board of Supervisors
of
Contra Costa County, State of California
March 27 . 1979
In the Moller of .
Appeal of Bourne-Fish Corporation
from County Planning Commission
Denial of Tentative Map for
Subdivision 5294, Pleasant Hill/
Lafayette Area.
WHEREAS on the 6th day of March, 1979, the County
Planning Commission denied the tentative map filed by
Bourne-Fish Corporation for Subdivision 5294, Pleasant Hill/
Lafayette area; and
WHEREAS within the time allowed by law, Bourne Fish
Corporation filed with this Board an appeal from said action;
NOW, THEREFORE, IT IS ORDERED that a hearing be held
on said appeal before this Board in its Chambers, Room 107,
County Administration Building, Martinez, California, on Tuesday,
April 17, 1979, at 1:30 P.M. and the Clerk is directed to
publish notice of hearing, pursuant to code requirements.
PASSED by the Board on March 27, 1979.
1 hereby certify that the foregoing is a true and correct Dopy of an order @Meted on the ,
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Bourne—Fish Corporation Su
Bryan & Murphy affixed this 27th day Of March _ 1979
List of names provided by
Planning Department
Director of Planning JJ R. OLSSON, Clerk
By '� CG- U.a Do" Clerk
oro y as
H-24 4/7715m 00130
t
In the Board• of Supervisors
of
Contra Costa County, State of California
March 27 , 19 79
In the 1Natter of
Approving Agreement for Reimbursement
to Carlo Zocchi for Drainage Installa-
tions in County Service Area D-3,
West Antioch Creek Area '
Work Order 8563-7603-79
IT IS BY THE BOARD ORDERED THAT the Agreement between the County,
City of Antioch, and Carlo Zocchi is APPROVED and the Chairman is AUTHORIZED
to execute the Agreement on behalf of the County.
The Agreement provides for reimbursement of $27,195.00 to Carlo Zocchi
for his installation of a "drop structure" at the Putnam Street crossing of West
Antioch Creek. Payment is to be made from the "Planned Local Drainage Facilities
Fund #2603" for County Service Area D-3.
PASSED by the Board on March 27, 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 Soul of the Board of
Originator: Public Works Department, Supervisors
Flood Control Planning
affixed this.7 day of &A, . 192Z
cc: Public Works Director
Flood Control J. R. OLSSON, Clerk
County Administrator
City of Antioch, Atten. Stan Davism bf(�[�.c_. . Deputy Clerk
Director of Public Works, City Hall ,, Helen H.Kel
Third and H, P. 0. 130, Antioch, CA 94509
Carlo Zocchi, 1033 Detroit Ave., Concord, CA 94520
H-24 4/77 15m 00131
In the Board of Supervisors
of
Contra Costa County, State of California
March 27 , 19 7�
In the Matter of
Restrictive Language in
Legislative Analyst's
Recommendations.
The Board having received a letter dated March 20, 1979.
co-signed by Queenie Newkirk, Chairman of the Contra Costa County
Alcoholism Advisory Board and David Bruce, Chairman of the
Contra Costa County Drug Abuse Board, expressing concern with
respect to several items in the Legislative Analyst's review of
recommendations in the State Budget and having recommended that
the Board take the following actions:
1. Oppose the Legislative Analyst's recommendation to
delete funds earmarked for cost-of living from
from Items 253 and 254 of the State Budget;
2. Forward said position to the County Legislative
Delegation;
3. Request County Medical Services to direct the
Alcoholism Program Chief and the Drug Abuse Chief
to prepare reports supporting said position; and
The Board having received a March 21, 1979 memorandum
from C. L. Van Marter, Director, Human Resources Agency, concurring
with the aforesaid recommendations and urging the Board to take a
strong position opposing the Legislative Analyst's recommendations
to delete cost-of-living increases from the Governor's budget;
IT IS BY THE BOARD ORDERED that the aforesaid recom-
mendations are APPROVED.
PASSED by the Board on March 27, 1979.
1 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
cc: Legislative Delegation via Supervisors
A. Laib
County Administrator affixed this 27thday of 14--3-1-Cb 01 lg 79
Director of Health Services
J. R. OLSSON, Clerk
gy ,t-..�.ri lam- %J�-�-S Deputy Clerk
Jeanne 0. Magl'
H-24 4/77 15m
00`32
7, it 7
And the Board adjourns to meet on April 3. 1979
at 9:00 a.m. , in the Board Chambers; Room 107, County
Administration Building, Martinez, California.
r
E. H. Hasseltine, Chairman
ATTEST:
J. R. OLSSON, Clerk -'
Geraldine Russell, Deputy Clerk
' 001-M
SUMMARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY
MARCH 279 1979, PREPAR%1) BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Approved personnel actions for Board of Supervisors, Districts I and
II, and Medical Services.
Approved appropriation adjustments for Medical Services, Personnel,
Public Works, Walnut Creek-Danville Mlwiicipal Cour :, Riverview and Moraga
Fire Protection Districts and internal adjustments not affecting totals for
Public Works, Board of Supervisors, Health Department, Community Services,
Social Service, County Clerk-Elections, Law & Justice Systems Development,
Civil Service, and Public Defender.
Proclaimed April 1, 1979 as U. S. Air Force Academy Day.
Denied claims for damages filed by E. Tombras, P. and J. Davenport, T.
Cooper, L. Turner, C. Soll, and J. Murphy; and application for leave to
present late claim of R. Sheerin, Jr.
Authorized County Counsel to take legal action to obtain reimbursement
of abatement costs incurred by the Health Department.
Amended certain previously adopted orders so as to correct payment
limits for various CETA Title II and VI subgrantees, as recommended by
Director, Department of Manpower Programs.
Authorized legal defense for Dr. C. Pollack in connection with
Superior Court Case No. 196922.
Accepted resignation of C. Van Marter as Director of Human Resources
Agency.
Appointed J. H. deFremery as Agricultural Commissioner-Director of
Weights and Measures.
Adopted Traffic Resolutions Nos. 2518 and 2519.
Approved submission to State Department of Alcohol and Drug Abuse a
proposal for fourth year funding of Discovery Centers Augmentation Project
through June 30, 1980.
Adopted comments of County Administrator on report of the 1977-78
Grand Jury and ordered same filed with the Presiding Judge impaneling the
1977-78 Grand Jury and the Clerk-Recorder.
Approved request of League of Women Voters to be removed from member-
ship on Overall Economic Development Program Committee.
Endorsed concepts and authorized submission to CSAC proposed resolu-
tions re county general plan for human services, and funding for in-home
case services, drug abuse, alcoholism, social service and health service
programs.
00?34
f . ..
March 27, 1979 Summary, continued Page 2
Granted permit, subject to certain conditions, to Timber-Line
Disposal Co. for transporting refuse on streets and highways of County.
Authorized Lease Management, Public Works Dept. , to negotiate for
space in Rodeo for use by Social Service Department's Rodeo Community
Service Center.
Amended Sept. 19, 1978 order directing County to seek bids for
establishment and operation of Interim Placement Group Home Services to
increase capacity of same from 12 to 18 children.
Fixed Apr. 3 at 10:30 a.m. as time for hearing on Transportation
Development Act priority listing for bicycle projects for FY 1979-80.
Granted extension of time to June 30, 1980 for Aid-to-Cities alloca-
tion to City of Walnut Creek for funding of the Ygnacio !alley Road/Bancroft
Road, City-County Thoroughfare Project.
Appointed J. Vasconcellos, Sr. to County Advisory Council on Aging and
reappointed A. Bramhall to Citizens Advisory Committee for CSA R-8.
Authorized Public Works Director to execute:
Right-of-Way Contract with R. Boone in connection with San Ramon Valley
Blvd. Project;
Change Order No. 1, Detention Facility Ceramic and Quarry Tile Project
with Tile West, Inc. ;
Agreement with G. Derana for consulting services in evaluating lease
proposals for properties at Buchanan Field Airport;
Purchase Order for Central Contra Costa Sanitary District for a one-
time charge for the Detention Facility Project, Martinez;
Addendum 1 to Detention Facility Site Improvements and Landscaping
Project, Martinez.
Accepted as complete construction of private improvements in MS 87-76,
Orinda area.
Continued to May 29 at 10:30 a.m. hearing on proposed abandonment of
First Avenue South between Pacheco Blvd. and Grayson Creek, Road No. 3975,
Pacheco area.
Awarded contract for construction of Improvements for Handicapped
Access, Administration Wing, County Hospital, Martinez, to R. G. Grady
Construction Co. and contract for Pacheco Blvd. Culvert Replacement Project,
Martinez area, to Robert J. Davis Co.
Accepted Individual Grant Deed from E. Pereira, et al, in connection
with MS 244-77 and Offers of Dedication for RoFdway Purposes from D.
Kim,-on; et al, and E. Travalini, et ux, for recording only, in connection
wii 4833.
Acknowledged receipt of memorandum from Public Defenders' Assn.
requesting informal recognition and referred same to Employee Relations
Officer.
Acknowledged receipt. of comparative financial data for the Prepaid
Health Flan. and Medi-Cal programs for first six months of 1978-79 FY trans-
mitted by County Administrator.
001335
March 27, 1979 Summary, continued - A4
Introduced Ordinance No. 79-40 amending Ordinance No. 71-82 relating
to drainage fees within CSA D-2 and proposed ordinance to rename certain
juvenile institutions, fixing Apr. 3 for adoption.
Adopted urgency Ordinance No. 79-43 a`olishing the position of Human
Resources Director and amending County Ordinance Code with the addition of
the exempt position of Assistant County "(Jministra�or-Human Services.
As ex officio the Board of Supervi::ors and Governing Board of the
County Flood Control and Water Conservation Distrf,:t, adopted Ordinance
No. 79-36 establishing drainage fees in Drainage A .�a 13.
Adopted the following rezoning ordinances ;
No. 79-37 - Helen Pitto, 23104-RZ, Pleasant Hill BARTD Station area;
No. 79-38 - Y. and T. Nakatani, 2302-RZ, Alhambra Valley area; and
No. 79-39 - C. and K. Davis, 2311-RZ, Bethel. Island area.
Adopted Ordinance No. 79-42 providing for es Laoiisi)ment and levy of
service charges within boundaries of county se,,vice areas to pay for cost of
various extended services (currently for s;:reat lighting purposes only) and
Ordinance No. 79-44 changing the effective date for revisions in emergency
response area boundaries.
Acknowledged receipt of letter from County advising of
inclusion of Humboldt County in a Joint Powers Agreement with certain
specified counties which permits joint cooperation when conducting audits
of property accounts for assessment purposes.
Authorized Chairman to execute:
Contract with Security Air Transport for transportation of Sheriff-
Coroner prisoners;
Agreement for reimbursement to C. Zocchi for drainage installations in
CSA D-3, West Antioch Creek area;
Agreement with Sonoma County to place committed female Wards of the
Juvenile Court in County Girls' Center;
Library Use and Maintenance Agreement with City of Brentwood;
Contract with M. George for Probation staff training in Sexual Abuse
of Children by Family Members;
Contract with Neighborhood House of North Richmond, Inc. for provision
of transportation for Special Needs Head Start Children;
Contract with T. Rodgers in connection with exemption claims processing
for County Assessor;
Contract with R. Outman for speech therapy services for Home Health
Agency operated by Health Dept. ;
Contract with Martinez Bus Lines, Inc. for five-month continuation of
workshop transportation services for mentally retarded adults;
Fourth finendment to Third Year (1977-78) Community Development Program
Project Agreement with City of Pleasant Hill;
First Amendment to Fourth Year (1978-79) Community Development Program
Project Agreement with City of Pinole;
Temporary help contracts with Greyhound Temporary Personnel, Inc. ,
Kelly Services, Inc. , and Staff Builders of Northern California, Inc. .
Authorized attendance of G. Evans, Public Works Dept. , at Triaxial
Institute for Structural Pavement Design in Klamath Falls, OR, Apr. 10-13.
00" 6
March 27, 1979 Summary, continued Pa&(* : #
Motion to authorize County Counsel to attend conference in Chicago, IL,
failed to carry.
Granted a second one-year extension to Delta Coven- to rile a final-
development plan for 1832-RZ, Bethel Island area.
Fixed Apr. 17 at 1:30 p.m. for hearing on appeal of i, ;urne-Fish Corp.
from County Planning Commission denial of tentative map o: iub. 5294,
Pleasant Hill, Lafayette area.
Fixed Apr. 24 at 1:30 p.m. for hearing on appeals c Secluded Valley
Homeowners' Assn. and City of Walnut Creek from County ' '.anning Commission
conditional approval of tentative map of Sub. 5065, Wal-aut Creek area.
Fixed pia.- 1 at 1:30 p.m. for hearing with respect to application of
E. Biggs (228 -RZ) to rezone land in the E1 Sobrante area.
Referred to:
Emergency Medical Care Committee request from County Ambulance Assn.
for change in the Association's alternate member representative on said
Committee, as well as changes in two EMCC sub-Committee chai: aanships;
County Administrator letter from Eastern Fire Protectior Di. ' -ict
advising that due to lack of funds said District is unable to coL.31y with
Occupational Safety and Health Standards Board regulations .with respect to
re:• �iratory protection devices; and request for funds from Danville Fire
Protection District in order to meet salary increases;
Public Works Director for report, complaint with respect to placement
of Cable Television terminal service box;
Director of Health Services letter from R. Hardy, Security Consultant,
sub:- ting reco,-m-endations to improve the security program at Hospital;
Public Wor' : Director for response, inquiry from Staff Attorney, Bay
A,re- Center zor Law and the Deaf, as to County plans to include telecom-
runication devices for the deaf in its 9-1-1 emergency telephone system;
County CounL�l and Director of Manpower Services letter from R. Katz
submit-i Ing h�" - ..ignr tion as a Youth Comuiunity Client Representative on
the County h:-. :r Advisory Council but advocating a youth position for
remainder of 2..L-. term;
County Acl- stra. i for report, request from Judges of the Municipal
Cu!--' of Mt. L, i o Jai.' c ial District for additional housing for the Court
ii. Concord and t. -rtinez; letter from Directors, BARTD, seeking support
in e.ff^r•ts to de-"cat AB 111.
PE...i" upervibor S. W. McPeak to represent t- Board at the
;jg c :te As- c-`ly Committee on Water, Parks-, and Wildlife to
a'o4r;i ton "j+1 . and directed Supervisor Mc'peak to we -k with staff in
)roa . :d sta'l-.m.ent as necessary.
Ac?-:,^-.-iledged recei.r' ,f communication fro Assemblyman T Bates advisin@
of Cn:.Lity's dental .iealth program &:-ant ui '.er AB 3C-:!2 and referred same
to .:a Committ-e (Supervisors R. I. Schroe :r and S V. McPeak).
_.;;proved rece. .-:_n3^tion of Sul --rvisor VcPf ak that " ie Hofmann Co.
3fil4 a ziew application to ar-end the Conditions - f. L11P r38-74, Pleasant H411
DART-3 Statin area, and thLt the Director of Pl-L !, ling -edite same.
Granted appeal of C. Ufa-7.-ce from Orin& Area Ply 'ng Commission
denial of Development Plen Nti.. 3019-78 to establish a r * e building offs...:(,
cui nnl.ex, Oriiie% area.
00157
s'
March 27, 1979 Summary, continued Page 5
Fixed Apr. 3 for decision on recommendations of County Justice System
Subvention Program Advisory Group re FY 1979-80 program.
Authorized issuance of Certificate of Appreciation to Dr. L. Girtman
for 32 years of dedicated and professional leadership in the field of
Health Care in his capacity of Assistant County Medical Director.
Referred to Finance Committee and WelfsAre Dir^,-tor to review alloca-
tions for maintaining the personal crisis telephone line at the Family
Stress Center, and authorized Human Resources Dire,;tor to negotiate a
contract to provide training for volunteers to st �'f the crisis line.
Appointed R. Alaniz to position of Acting Director of Community
Services Department, effective Apr. 2.
Designated Assistant County Administrato,� -Huz: .i Services as secretary
to Human Services Advisory Commission.
Amended Resolution No. 74/640 to delegate to the Director of Health
ca
Services, rather than Human Resources Director, the authority to determine
the inability of a patient, his estate, or legally responsible relatives to
pay for Hospital services.
Granted the Citizens Governmental Review Committee a 90-day extension
in which to complete its study.
Authorized Chairman to execute letter to U. S. Army Corps of Engineers
advising that Acme Land Fill will continue to be the primary solid waste
disposal facility for Central County.
Approved recommendations opposing certain language in the State 1979-80
budget re cost-of-living increases.
Referred to Finance Committee allocation of SB 31 monies for Special
Districts.
Proclaimed Week of Apr. 1-7 as Youth Awareness 'Week.
Referred to County Administrator invitation from Acting General Manager,
California Exposition and State Fair, for participation in 1979 Maid of
California Pageant.
Supported Federal appropriations for certain Corps of Engineers,
projects for FY 1979-80 and authorized County Consultant, Frank Boerger, to
present appropriate testimony before Congressional Subcommittees nor
appropiations thereon.
Fixed Apr. 3 at 11:30 a.m. to discuss proposal of Bay Area Air Quality
Management District for trade-off agreement between Wickland Oil Co. and a
San Francisco firm.
Concurred with revised statement relating to Housing and Community
Development Act contingency funds.
Approved recommendation of County Counsel to support proposed legis-
lation AB 517) which would amend the Civil Code relating to punitive
damages.
0011,38
March 27, 1979 Summary, continued Page 6
Adopted the following numbered resolutions:
79/308 and 79/309, fixing Apr. 26 at 2 p.m. as time to receive bids
for Electrical Improvements at Orinda Community Center and for C-Ward
Remodeling at Hospital;
79/310, abandoning a portion of drainage easement south of Sucamore
Valley Road, Danville area;
79/311, abandoning drainage easement on Lot 12, Sub. 5181 and a
portion of Kelvin Road, E1 Sobrante area;
79/312, abandoning unimproved right of way, Sub. 2185, Danville area;
79/313 and 79/314, accepting as complete contracts with Eugene G.
Alves Construction Co. , -Inc. for construction of Pacheco Blvd. Frontage
Improvements and Road Shoulder Improvements - Rheem Blvd. and Reliez
Valley Road, Martinez and Orinda and Pleasant Hill areas, respectively;
79/315, accepting as complete construction of improvements in
Sub. 4892, San Ramon area, and declaring certain roads as County roads;
79/316, accepting as complete contract with M. Royce Hall and Royce
Hall Construction, Inc. for construction of Kitchen/Dining Hall Facility,
Sheriff' s Rehabilitation Center, Clayton area;
79/317, extending time limits for underground utilities, Underground
Utility District No. 18, Danville area;
79/318, approving Final Map and Subdivision Agreement for Sub. 5169,
Oakley area; with RWC;
79/319, approving Parcel Map and Subdivision Agreement with W. Denny
for MS 51-76, Richmond area;
79/320, approving Parcel Map for MS 129-77, Byron area;
79/321, approving Parcel Map and Subdivision Agreement with David
Zeigler for MS 29-78, Concord area;
79/322, approving Parcel Map and Subdivision Agreement with H.
Rive^a for MS 242-78, Lafayette area;
'9/323 through 79/329, authorizing changes in assessment roll and
cancellation of certain delinquent penalties and tax liens;
79/330, approving implementation of the water quality portions of the
ABAG Environmental Management Plan;
79/331, accepting as complete public improvements for LUP 2039-74,
Shore Acres area;
79/332, supporting the I-580 High Occupancy Vehicle lane and urging
Metropolitan Transportation Commission to include same in the Regional
Transportation Improvement Program;
79/333, opposing move of toll booths to south side of Martinez-
Benicia Bridge;
79/334, approving modification of Memorandum of Understanding with
County Employees Association Local #1 of differential for employees in
the Attendant LVN Aide unit assigned to emergency "stat-call", effective
Apr. 1;
79/335, As Governing Body of the County and of All the other Public
Entities of which It is the Governing Body, rescinding Resolutions
Nos. 78/638 and 78/772, Part I, insofar as seid resolutions rescind cost-
of- * "Nang increases beginning on or after July 1, 1978 granted in any
cor-, --t, and directing that such cost-of-living increases be paid upon
dPm� ,d, without interest;
79/336, supporting HR 1523 with respect to increased assistance for
dependent children;
79/337, abolishing the Human Resources Agency, effective Apr. 2;
amending salary schedule for exempt positions by deleting the item on
"Human Resources Directors and adding an item "Assistant County Admin-
istrator-Human Services" ; and designating the County Administrator as the
supervising authority for Cost Center No. 180, formerly the Human
Resources Agency;
00'?:19
March 27, 1979 Suiomary, continued Page 7
Ado ted the following resolutions (continued) ;
79 338, designating C. Crill as Acting Director of Animal Services,
effective Apr. 2;
79/339, changing salary range for Director of Community Services Dept.
from five to three-step level range.
Requested Legislators to support reinstatement of funding provisions
on SB 17.
Adjourned in memory of Harlan S. Gelder. snn, a long time resident of
Contra Costa County and a well known real estate broker and developer.
UC`�40
The preceeding documents contain g14C) _ pages.