Loading...
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.