Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 03061979 - R 79C IN 1
1979 msmommum A w-4 The following are the calendars prepared by the Clerk, County Administrator, and Public T.•;orks Director for Board consideration. TOM POWERS.R:C»MOND CALENDAR FOR TH!'BUARL OF SUPERVISORS ERIC H.HASSELTINE 1ST DISTRICT CHAIRMAN NANCY C. ,MARTINET CONTRA COSTA COUNTY 2ND DISTRICTTRICT JAMES R.OLSSON,COUNTY CLERK AND EX OFFICIOCLERK OF THE BOARD ROBERT 1.SCHRODER.LAFAYETTE AND FOR 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT McPEAK,CONCO.10 SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATIP.N BUILDING PHONE(415)372.2371 ERIC H.HASSELTINE,PITTSBuRG 5T14 DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY MARCH 6, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 214-2,402. 9:00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board Members. Consider recommendations of Board Committees. Executive Session (as required) or recess. 10:30 A.M. As Ex Officio the Governing Board of the Contra Costa County Fire Protection District, receive bids for provision of weed abatement services within District boundaries. Hearing on proposed conveyance of the Don Fernando Pacheco Adobe to the City of Concord. Decision on application of Televents, Inc. for permission to expand its CATV service area within the unincorporated portions of Contra Costa County contiguous to the City of Brentwood (hearing closed January 30, 1979) . Discussion on proposal for eliminating certain overhead and indirect charges for police service contracts with the Cities of Lafayette and Moraga (continued from February 27, 1979). Presentation on status of Emergency Communications Consolidation 9-1-1 Plan. 1:30 P.M. Decision on appeal of The Orinda Association et al from Orinda Area Planning Commission conditional approval of the ter.t;ative map filed by Martin McNair for Subdivision 4976, Orinda area (hearing closed February 27, 1979) . UU 02 Board of Supervisors' Calendar, continued March 6, 1979 Hearings on recommendations of County Planning Commission with respect to the following rezoning applications: Frank P. Bellecci, 2283-RZ, Walnut Creek area; Steven Krome, 2299-RZ, Bethel Island area; Beaver Affiliates, 2294-RZ, Knightsen area; and Hansen, Murakami, Eshima, Inc. , 2292-RZ, Pleasant Hill BARTD Station area and approval of Development Plan No. 3047-78 for an office complex. If the aforesaid applications are approved as recommended, introduce ordinances, waive reading and fix March 20, 1979 for- adoption. Hearing on appeal of Alfred L. Deiesus from certain condi- tions imposed by Board of Appeals in connection with approval of application for Minor Subdivision 155-78, Oakley area. Hearing on appeal of G. L. Lewis Co. and The Ranches of Danville, Limited from San Ramon Valley Area Planning Commission denial of applications 2120-RZ, Development Plan No. 3007-77 and Minor Subdivision 250-78, Danville area. Hearing on appeal of Clark Wallace from Orinda P-ea Planning Commission denial of Development Pla- ). -319-78 to establish a five-building office complex ne Orinda area. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - CONSENT 1. APPRO"E minutes of proceedings for the month of February, 1979. 2. DECL 1E certain ordinances duiy published. 3. DEN'. the claim of Acalanes Lodge #723, F. & A. M. (amended) . 4. APPROVE recommendation of the County Treasurer-Tax Collector with respect -:o request for refund of penalty on delinquent property taxes. 5. AUTHORIZE changes in the assessment roll and cancellation of certain • analties on the secured assessment roll. Uj Board of Supervisors' Calendar, continued March 6, 1979 6. ADOPT ordinance (introduced February 27, 1979) amending the Ordinance Code pertaining to Supervisors' salaries. 7. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action #1957 +6 and U. S. District Court Civil Action #C-79-0294 RHS. 8.. INITIATE proceedings and fix April 17, 1979 at 10:30 A.M. for hearing on proposed Dal Porto Annexation to County Sanitation District No. 15. 9. FIX April 3, 1979 at 1:30 P.M. for hearings on the following planning matters: Rezoning application of David W. Enke, 2310-RZ, Walnut Creek area; Rezoning application of Bryan & Murphy Associates, 2296-RZ, West Pittsburg area; Rezoning application of Richard L. Sloniker, 2301-RZ, Pacheco area; ' Appeal of Terry W. Vinson from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 213-78, Tassa3ara area; and Appeal of Robert E. Dillon from San Ramon Valley Area Planning Commission revocation of Land Use Permit No. 2205-77, San Ramon area. ITEMS 10 - 29: DETERMI?CATION (Staff recommendation shown following the item. ) 10. LETTER from President of the Board of Directors, Central Contra Costa Sanitary District, stating that the recent EPA decision to increase the National Ambient Air Quality Standard for oxidants has significantly reduced the problems anticipated by EPA in approving the ABAG Air Quality Maintenance Plan, noting that by law ABAG must continue planning until attainment of the standards can be demonstrated, and urging that the Board support the ABAG non-attainment planning effort. CONSIDER REQUEST 11. MEMORANDUM from Director, Human Resources Agency, recommending that the Board take certain actions with respect to designation of the Department of Health Services as the county department responsible for the administration of the county alcoholism programs effective April 2, 1979. CONSIDER APPROVAL u1i 04 Board of Supervisors' Calendar, continued March 6, 1979 12. MEMORANDUM from Director, Human Resources Agency, tendering his resignation effective April 1, 1979 from the Alameda- Contra Costa Health Systems Agency Governing Body, and recommending that the Board nominate Dr. Arnold Leff as Public Health Agency representative to complete the remainder of his term and for a new full term beginning May 1, 1979. ACCEPT RESIGNATION AND CONSIDER DESIGNATION OF NOMINEE 13. MEMORANDUM from Director, Human Resources Agency, tendering his resignation effective April 1, 1979 from the Emergency Medical Care Committee and recommending that Dr. Arnold Leff be appointed as the Board's representative on said committee. ACCEPT RESIGNATION AND CONSIDER APPROVAL OF APPOINTMENT 14. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, supporting Alcohol Advisory Board's proposal to work for a state tax on liquor which would fund alcoholism programs across the state. DIRECT THAT COPIES OF STATEMENT BE FURNISHED TO COUNTY LEGISLATIVE DELEGATION 15. MEMORANDUM from Director, Human Resources Agency, recommending that the Board take certain actions with respect to designa- tion of the County Drug Program Coordinator. APPROVE AS RECOMMENDED EFFECTIVE APRIL 2, 1979 16. MEMORANDUM from Director, Human Resources Agency, recommending that the Board replace Dr. Louie Girtman with the Director of Health Services as the county's representative on the Hospital Consortium Task Force. DESIGNATE DR. ARNOLD LEFF AND M. G. WINGETT, COUNTY ADMINISTRATOR, TO SERVE WI- - SUPERVISOR SUNNE WRIGHT McPEAK AS THE COUNTY'S REPP" �I:TATIVES ON CONSORTIUM TASK FORCE 17. MEMORANDUM from County Counsel requesting Board per Assion to support and join with Los Angeles County in peti .ion for hearing by California Supreme Court. APPROVE R'QUEST 18. LETT--R from President, SUN RAY Solar Systems, requesting that th Board appoint a committee of interested citizens to dcrelop a plan for the promotion of energy alternatives in the County encompassing energy conservation as well as active and passive solar applications. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 19. MEMORANDUM from County Assessor transmitting copy of Assessor's Response to the State Board of Equalization's Assessment Practices Survey, in accordance with Government Code Section 15645. ACKNOWLEDGE RECEIPT AND REFER TO COUNTY ADMINISTRATOR FOR REVIEW 05 Board of Supervisors' Calendar, continued March 6, 1979 20. LETTER from Secretary, Contra Costa County Historical Society, requesting that the Board appoint the Society as the Historical Agency of the County and offering to appear before the Board to make application- for such recognition. REFER TO COUNTY ADMINISTRATOR FOR REPORT 21. LETTER from Humboldt County Clerlr transmitting Board order authorizing entry of said county into Joint Powers Agreement for auditing, investigatory and appraisal services with certain other counties. REFER TO COUNTY ASSESSOR FOR REPORT 22. LETTER from Chairman, The North Richmond/Iron Triangle Area Council, requesting information with respect to "carry over balance funds" of the Community Services Department (formerly Office of Economic Opportunity) . REFER TO ECONOMIC OPPORTUNITY COUNCIL 23. LETTER from President June Ransom Stephens, Town & Country Travel, requesting lease of county property located at the intersection of Hartz Avenue and Railroad Avenue in the Danville area for interim use development pending ultimate use of the property for roadway purposes. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 24. LETTER from Vice President and Executive Director, Retirement Jobs Inc. , Los Altos, expressing a desire to expand current services rendered through the firm's five offices in Contra Costa County which administer the Area Agency private Home Services program under Title III of the Older Americans Act. REFER TO COUNTY WELFARE DIRECTOR 25. LETTER from Griffin, Conway & Jones, law firm representing the San Luis Drain Ecological Association, transmitting copy of letter to San Joaquin Valley Interagency Drainage Program related to proposed construction of the San Luis Drain from Kesterson Reservoir to Antioch Reach, and advising that any action taken by the County to help further the goals of the Association will be appreciated. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMENTAL CONTROL) 26. LETTER from Executive Director, Commission on California State Government Organization and Economy, stating that the Commission is studying the feasibility of establishing an independent tax appeals body and requesting information as to cost savings which would have accrued to the county in fiscal years 1977-78 and 1978-79 if it had been relieved of the responsibility for hearing property tax assessment appeals. REFER TO COUNTY ADMINISTRATOR 0u 00 Board of Supervisors' Calendar, continued March 6, 1979 27. MEMORANDUM from Chairperson, Human Services Advisory Commission, transmitting 1979-80 Work Plan adopted by the Commission. REFER TO INTERNAL OPERATIONS COMMITTEE AND COUNTY ADMINISTRATOR FOR REPORT 28. LETTER from Mental Health Director submitting status report on mental health services in the County and suggesting several options for Board consideration. REFER TO FINANCE COMMITTEE AND COUNTY ADMINISTRATOR 29. LETTER from Chairman, Contra Costa County Drug Abuse Board, stating that the Governor's 1979 Budget contains the same restrictive language of drug abuse augmentation monies as the 1978 State Budget bill, and requesting that the Board once again convey to the County Legislative Delegation its displeasure over circumvention of the mandated local planning process. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY FOR REPORT ITEMS 30 - 31: INFORMATION (Copies of communications listed as info rz leave" been furnished to all interested-parties. ) 30. LETTER from Chief, Danville Fire Protection District, transmitting the District 's 1978 Amival Report of Activities. 31. LETTER from Executive Director, County Supervisors Association of California, transmitting copy of final report of the Governor's Commission on Government Reform and stating that CSAC will monitor legislative and administrative proposals whi^h attempt to implement recommendations supported by the Comma .ion. Persons addressing the Board should complete the m provided- on the rostrum and furnish the Clerk with a written cora of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. The Fin- ice Committee (Supervisors R. I. Schroder and S. W. McPeak) meets - egularly on the lst and 3rd Mondays of each month at 9:00 a.m. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. IThe 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. i Ou 07 OFFICE OF COUN'T'Y ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors subject: Recommended Actions March 6, 1979 From: M. G. Wingett, Countv Administrator I. PERSONNEL ACTIONS 1. Reclassifications of positions as follows: Department From To ' Probation Assistant Deputy Probation Officer III Probation Out- ' Reach Activity Center Supervisor Social Administrative Administrative Services Service Services Assistant III Assistant II 2. Additions and cancellations of positions as follows: Department Addition Cancellation District 1 Typist Clerk 1 Legal Services Clerk Attorney 1 District 1 Deputy District Attorney Chief Attorney III Inspector Medical Lead Environmental -- _ Services Services Worker (class only) 1 Intermediate 1 Typist Clerk (P.I.) Clerk (P.I.) Sheriff- 1 Captain -- Coroner 3. Decrease hours of positions as follows: Department From To Probation 32/40 Deputy 20/40 Deputy Probation Probation Officer III Officer III 40/40 Deputy 20/40 Deputy Probation Probation Officer III Officer _TII 00, 03 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-6-79 Page: 2. I. PERSO11NEL ACTIONS - continued 4. Authorize the following personnel actions as requested by the Director of Planning and the Director, Social Service Department, respectively, and recommended by the Civil Service Commission: a. Appointment of Karl Wandry in the- class of Planner IV at the third step ($2,039) of Salary Level 529 ($1,849- $2,248) , effective March 19, 1979; b. Reemployment of Vilma Sharrock in the class of Eligibility Work Supervisor I at the fifth step ($1,229) of Salary Level 331 ($1,011-$1,229) , effective March 7, 1979; c. Reemployment of Gwen Corbett in the class of Eligibility Worker II at the fifth step ($1,068) of Salary Level 285 ($879-$1,068) , effective March 7, 1979. II. TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 5. County Medical Services. Add $3,500 from Enterprise Fund Reserve for Contingencies for professional engineering study of the foundation walls of G Ward, as recommended by the Public Works Department. 6. Public Works. a. Appropriate $66,300 of additional revenue received by County Service Area D-2 for the Line 1-N, Storm Drain Project. b. Appropriate state financial assistance of $39,375 for the Flood Control District. c. Appropriate lighting service fees of $5,922 collected from developers for County Service Area L-46. 7. Internal Adjustments. Changes not affecting totals for following budget units: Auditor-Controller, Board of Supervisors, Planning, Cooperative Extension, Sheriff Radio Facilities, Department of Manpower Programs, County Medical Services, Riverview Fire Protection District, Moraga Fire Protection District, County Administrator (Plant Acquisition) , Public Works (Road Maintenance & Construction) , Health Depart- ment, Walnut Creek-Danville Municipal Court. 0�! 0J To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-6-79. Page: 3. IV. LIENS AND COLLECTIONS 8. Authorize County Counsel to take legal action against Ted S. Hilliard to collect $1,303.80 due the County for property damage. V. CONTRACTS 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Sonoma State Anthropology No Cost Effective University student job 9-1-78 work experience (b) Thomas Broome, Probation Dept. $168 3-26-79 - Attorney at "Staff Training 4-20-79 Law Legal Seminar" (c) Judithann Probation Dept. $360 3-13-79 - David, Ph.D. staff training in 4-6-79 "Crisis Intervention" (d) Systems Convert Phases 3 $7,800 3-7-79 - conversion & 4 of Schools - 6-8-79 Specialists, Payroll System to Inc. a more efficient. operating system (O.S.) 10. Authorize Director, Department of Manpower- Programs, to sign CETA Titles II and VI Subgrant Modification Agreements with certain subgrantees to provide for continuation of existing programs through March 31, 1979. 11. Authorize Director, Human Resources Agency, to execute ter_ specified Mental Health and Drug Abuse program novation contracts for the term July 1, 1978 through June 30, 1979, in accordance with the Board-approved Mental Health/Short- Doyle Budget for the 1978-1979 fiscal Year. 12. Authorize Acting County Medical Director and County Welfare Director, or their respective designees, to negotiate contracts with certain service providers for subsequent review by the Board. 00 L To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-6•-79 Page: 4. VI. GRANT ACTIONS 13. Consider approval and authorization for Assistant County Medical Director and Sheriff to jointly execute and submit a grant application in the amount of $125,302 (`100,000 federal/$25,302 county funds) to the federal I w Enforce- ment Assistance Administration to fund a new F,:oject entitled "Alcohol and Drug Identification Treatment, and Referral Services for Contra Costa County Detention Facilities." VII. LEGISLATION . 14. Establish a position in support os SB 133 (Robbins) which would provide funds to the State Department of Corrections and counties to expand the visitation of state correctional facilities by juveniles, and authorize County Probation Officer to send letter relating thereto to legislators. VIII.REAL ESTATE ACTIONS 15. Authorize the Chairman, Board of Supervisors, to execute a Quitclaim Deed from Contra Costa County to the Lippow Development Company and the Hoey Development Company to clear title to property formerly leased to county at 423 Cumberland Street, Pittsburg. 16. Authorize the Chairman, Board of Supervisors, to execute a Lease Amendment, including the Alamo-Danville Senior Citizens Club as a co-lessee under the lease dated October 12, 1976, between Mt. Diablo Post 246 of the American Legion as Lessor, and Contra Costa County, for and on behalf of County Service Area R-7, as Lessee. 17. Authorize the Chairman, Board of Supervisors, to execute a one-year lease with Henry Linker and Eva Linker for the premises at 3905 Macdonald Avenue, Richmond, for use by the District Attorney Adult Diversion Project. IX. OTHER ACTIONS 18. As recommended by the District Attorney and County Auditor- Controller, relieve the Probation Department from cash shortages in the net amount of $12.80, pursuant to Govern- ment Code Section 29390. 00 ii. 1o: Board of Supervisors From County Administrator Re: Recommended Actions 3-5-79 Page: 5. I%. OTHER ACTIONS - continued 19. Amend Board Resolution No. 78/791, establishing rates to be paid to child care institutions during the 1978-1979 fiscal year, to add Shamrock Ranch, Susanville at a monthly rate of $750; and to increase the rate for Devereaux Schools, Santa Barbara, to $1,800 monthly. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to cor-mart. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON 00- 1 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for Tuesday, March 6, 1979 REPORTS None . SUPERVISORIAL• DISTRICT -I Item 1. MONTARABAY RECREATION CENTER (CSA-17) - APPROVE CONTRACT - San Pablo Area It is recommended that the Board of Supervisors approve a Right of Way Contract, dated February 22, 1979, with Mira Vista Real Estate, Inc.; authorize the Public Works Director to sign said contract on behalf of the County; and further authorize the County Auditor-Controller to draw a warrant in the amount of $500, payable to the above-named corporation, and deliver said warrant to the County Principal Real Property Agent. Payment is for an 8,000 square-foot water line easement to East Bay Municipal Utility District which is necessary for water service to the Montarabay Recreation Center, County Service Area M-17. (RE: Work Order No. 5220-921) (RP) SUPERVISORIAL DISTRICT II Item 2. PINOLE CREEK - EXCHANGE PROPERTY - Pinole Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve the exchange of access easements between the Flood Control District and the Mechanics Bank of Richmond as follows: A. Accept Grant of Easement from Mechanics Bank, dated January 18, 1979, for new District access location. B. Authorize Board Chairman to execute: 1. A Quitclaim Deed to the Mechanics Bank to eliminate original District access easement location. 2. An easement for ingress and egress to the Mechanics Bank over District lands to connect Bank access areas. (Continued on next page) A G E N D A Public Works Department Page 1 of 10 March 6, 1979 00 i3 Item 2 Continued: Said exchange is to be made pursuant to Government Code Section 25526.5. This item is considered as a Class 5 Categorical Exemption to the California Environmental Quality Act of 1970. _ (RE: Work Order No. 8368-7532) (RP) Item 3. PACHECO BOULEVARD CULVERT - APPROVE ADDENDUM NO. 1 - Martinez Area On February 27, 1979, the Board of Supervisors advertised for bids .or the Pacheco Boulevard Culvert Reconstruction project. On February 22, 1979, excessive rainfall and runoff caused a 'portion of the existing culvert to collapse, .r.?sulting in a . hole about 15 feet in diameter and 12 feet deep in the middle of Pacheco Boulevard near Howe Road. As a result of the pavement and culvert collapse, it has become imperative that the construction of the new facility be-expedited. To do so it is necessary to alert the bidders to the changed conditions and rake provisions in the contract for doing the work during the rainy season rather than the original intention of mid-summer construction. It is recommended that the Board of Supervisors approve Addendum No. 1 to the Pacheco Boulevard Culvert Replacement project. The Addendum provides for: a. Additional protective guard railing b. A larger pipe under the detour road c. Alerting bidders to the changed conditions due to recent storm damage. This Addendum will add an item to the bid proposal and increase the Engineer's estimated construction cost by $8,000. (Original Engineer's estimate $102,000). All. plan holders will be furnished with the Addendum and attachments. (RE: Project No. 3951-4447-661-78) (RD) SUPERVISORIAL DISTRICTS II & III Item 4. 1979-B OVERLAY PROJECT - APPROVE-PLANS MID ADVERTISE FOR BIDS - Central County It is recommended that the Board of Supervisors approve plans and specifications for the 1979-B Overlay Project and advertise for bids to be received in 30 days and opened at 2:00 p.m., on Thursday, April 5, 1979. The Engineer's estimated construc- tion cost is $357,000. (Continued on next page) A G E N D A Public Works Departrent Page 2 of 10 March 6, 1979 U 14 - Item 4 Continued: The project consists of an asphalt concrete overlay on the following roads: Pleasant Hill Road, Alhambra Valley Road, Bates Boulevard, St. Stephens Drive, and several streets located in the Saranap area. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. . (RE: Project No. VAR. 4171-925-78) (RD) • SUPERVISORIAL DISTRICT III Item 5. TICE VALLEY BOULEVARD - ACCEPT DEEDS - Walnut Creek Area It is recommended that the Board of Supervisors accept the following listed deeds and right of way contracts and authorize the Public Works Director to sign the contracts on behalf of the. County: Parcel No. Grantor Contract Date Amount 1 Joseph F. & Charlotte 2/22/79 $2,350.00 S. Hamer 2 Sam E. & Lilac D. 2/23/79 $2,675.00 Deran 3 Harry E. & Francisca 2/22/79 $2,000.00 N. Cushak%n It is further recommended that the County Auditor-Controller be authorized to issue warrants in the above specified amounts to -be delivered to the Real Property Division for payment. (RE: Project No. 3851-4455-663-78) (RP) Item 6. PINE CREEK DETENTION BASIN - APPROVE AGREEMENT - Walnut Creek Area it is recommended that the Board of Supervisors, as ex officio the Board of Super- visors of the Contra Costa County Flood Control and Water Conservation District, approve and authorize the Public Works Director to execute a Consulting Services Agreement with Richard Splenda and Associates of Point Richmond to provide preliminary landscape planning services for the proposed Pine Creek Detention Basin. (Continued on next page) A G E N D A Public Works Department Pago 3 of 10 March 6, 1979 Item 6 Continued: The payment limit for this Agreement is $7,500, which amount may not be exceeded without prior approval of the Public Works Director. The U. S. Department of Agriculture, Soil Conservation Service has agreed to reimburse all of the District's costs. (RE: Work Order No. 8682-7520 - Flood Control Zone No. 3B) (FCD) Item 7. TICE VALLEY BOULEVARD - APPROVE PLANS AND ADVERTISE FOR BIDS - W 'nut Creek Area It is recommended that the Board of Supervisors approve plans ar!.specifications for "Tice Valley Boulevard 'Curve Realignment" and advertise forbids to•be-received in 30 days and opened at 2:00 p.m., on Thursday, April 5, 1979. The Engineer's estimated construction cost is 558,000. The project will increase the radius of the existing curve and widen Tice Valley Boulevard at Monticello Drive in the Walnut Creek area. A Negative- Declaration pertaining to this project was published with no protests received. The project has been determined to conform with the General Plan. it is further recommended that the Board of Supervisors determine that the project will not have a significant effect on the environment and direct the Public Works Director to file a Notice of Determination with the County Clerk. (RE: Project No. 3851-4455-661-78) (RD) Item 8. CAMINO PABLO - ACCEPT RENTAL AGREEMENT - Orinda Area It is recommended that the Board of Supervisors accept a Rental Agreement with Mark Javete and Marna Javete, dated February 27, 1979, and authorize the Public Works Director to sign the Agreement on behalf of the County. The agreement pro- vides for rental of County-owned property at 25 North Lane, Orinda, on a month-to- month, as-is basis for $300 per month, effective January 1, 1979. (RP) Item 9. SUBDIVISION 4670 - REFUND CASH DEPOSIT-- Walnut Creek Area It is recommended that the Board of Supervisors: 1. Declare that those improvert.ents constructed under a Road Improvement Agreement for Subdivision 4670 have satisfactorily ret the guaranteed performance standard. for one year. Other improvements in Subdivision 4670 have already passed the one-year performance period. (Continued on next page) A G E N D A Public Works Department Page 4 of 10 March o, 1979 I I Item 9 Continued: 2. Authorize the Public Works Director to refund to Silverwood Development Company, 1033 Detroit Avenue, Concord, California, the $6,750 cash deposit as surety under the Road Improvement Agreement Owner: Silverwood Development Company 1.033 Detroit Avenue C:.ncord, CA 94520 Location: Subdivision 4670 is located west of Bancroft Road, south of Treat Boulevard in the Walnut Creek area. (LD) SUPERVISORIAL DISTRICTS III & IV Item 10. TREAT BOULEVARD - ACCEPT DEED - Walnut Creek Area It is recoimended that the Board of Supervisors accept a Grant need, dated January 31 , 1979, from San Francisco Bay Area Rapid Transit District, conveying .395 acres of land required for the widening of Treat Boulevard. Payment to the Grantor of $138,100 for said property rights, including miscellaneous landscaping and improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Res. No. 78/759) on August 1 , 1978, and as provided for in the Right of Way Con- tract, dated January 31 , 1979, between the Grantor and the State. (RE: Project ;4861-4331-663-76, FAU-M-3072 (29)) (RP) (Agenda continues on next page) A G E N D A Public Works Department Faye 5 of ZO March 6, 1979 SUPERVISC2IAL DISTRICT V Item 11. VASCO ROAD - APPROVE AGREEMENT - Byron Area It is recomumended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Harding-Lawson Associates of Concord, California. The Public Works Department has limited in-house soils engineering and testing capability; this reinstates the engagement of an outside consultant. The Agreement provides for the preparation of a soils report and recoamendations with respect to replacement of two bridges on Vasco Road. The existing bridges are functionally inadequate and have deteriorated. Special Bridge Replacement Funds (Federal ) have been approved for one of `tie bridges. The Agreement has a -payment limit of S2800.00, which cannot be exceeded without prior approval of.-the-Public 'Works Director. (RE: Project No. 7711-4128-661-79) (RD) Item 12. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 - AUTHORIZE ROCK RIP-RAP WORK - Discovery Bay It is recommended that the Board of Supervisors, as ex officio the Governing Board Contra Costa County Sanitation District No. 19, authorize the Engineer ex officio - to fficioto arrange for the issuance of purchase orders in amounts not to exceed 54,500 for the purchasing, hauling and placing of rock rip-rap at the Discovery Bay Sewer Treatment Plant. This work is necessary to control erosion of the banks of the aeration lagoon. (RE: Work Order No. 5519-0927) (EC) Item 13. SUBDIVISION 4878 - COMPLETION OF IMPROVEMENTS - Diablo Area It is recommended that the Board of Supervisors: 1. Issiv: on order stating that the construction of improvements in Subdivision 4878 h:s.i been satisfactorily completed (with the exception of minor deficiencies). 2. Accept Blackhawk Road widening, excluding the portion from Mt. Diablo Scenic Blvd. to Holly Road cul-de-sac, the right of way for which is shown and dedicated for public use on the map of Subdivision-4878, filed March 21, 1977 in Book 194 of Maps at page 1. 3. Roads constructed within the subdivision are not accepted as County roads. Subdivider: Blackhawk Corporation P.O. Box 807 Danville, California 94526 Location: North side of Blackhawk Road-East of Diablo Scenic Blvd. in the Diablo Area Subdivision Agreement dated: March 15, 1977 A G E N D A Public Works Department Page 5 of 10 March o`, 1979 Item 14. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - APPROVE AMENDMENT TO AGREEMENT - Bethel Island Area On December 21, 1976, District No. 15 and Delta Real Estate Corporation entered into an Agreement providing for construction of sewer and water facilities serving Subdivision 4314. In addition, the Agreement provided for repayment of the construction costs of the sewer facilities. Revenues to repay the costs were to be raised by connection fees charged to the District No. 15 residents. Subsequent to execution of the Agreement,' the District completed a major construction project providing sewer service to all residents of the District utilizing the sewer facilities constructed as part of Subdivision 4314. The Amendment to the Agreement provides for the payment of $175,554.93 to Delta Real Estate Corporation from District bond funds. This payment covers the cost. of that portion of the sewer facilities being utilized by the District. It is "recommended that the Board of Supervisors, as ex 'offi'cio the Governing Board of Contra Costa County Sanitation District No. 15, approve and authorize the Chairman to execute the Amendment to Agreement between the District and Delta Real Estate Corporation. It is further recomimended that the Board authorize the Auditor-Controller to pay $175,554.93 to Delta Real Estate Corporation from the proceeds of the District's bond funds. (Work Order No. 5400-0927) (EC) Item 15. SUBDIVISION MS 120-77 - APPROVE DEFERRED IMPROVEMENT AGREEMENT AND TERMINATE SUBDIVISION AGREEMENT - Danville Area During the construction of the required frontage improvements for Subdivision MS 120-77, it war determined that the improvements would better serve the County's interest if their construction were deferred by Agreement. A minor amount of drainage construction work, not included in the original Agreement, was performed in order to allow deferment of the frontage improvements. It is recornended that the Public Works Director be authorized to execute a a Deferred Improvement Agreement with Mr. Frank Sanders for Subdivision MS 120-77. It is also recommended that the existing Subdivision Agreement for Subdivision MS 120-77 be terminated and the Public Works Director be authorized to refund the cash deposit. It is further reco.=ended that the auditor-Controller be authorized to refund 5200 of the $287 inspection fee collected for the inspection of the subdivision improvements. Subdivider: Frank Sanders Location: Subdivision 161S 120-77 is located on the west side of Green Valley Road 600 feet south of Stone Valley Road in the Danville area. (LD) A G E N D A Public Works Department Page 7 Cf f0 March 6, 1979 GENERAL Item 16. RECOMMENDATIONS OF AWARD ON CONTRACTS The Public Works Director will present recommendations on the award of• contracts for which he has received bids. (ADM) Item 17. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the Following Instruments: No. Instrument Date Grantor Reference 1. Drainage Release 2-15-79 Joseph L. Cuntia, et al. SUB 4869 2. Grant Deed 11-9-78 M.W. McFall Corporation SUB 5266 B. Accept the Following Instruments for Recording Only: 1. Offer of Dedication for 4-6-78 Ernest Delton Pasley, et al .SUB 3951 Roadway Purposes (LD) (Agenda continues on next page) A G E N D A Public Works Department Page 8 of 10 March 6, 1979 0 Item 18. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Parcel Map MS 244-77 Edward Pereira, et al . Martinez Road Improvement 4878 Blackhawk Development Co. Diablo Agreement Substitute 4878 Blackhawk Development Co. Diablo Subdivision Agreement Final Map and . 5435 Blackhawk Development Co. Diablo Subdivision Agreement Final Map and 4869 Rapid Form Concrete, et al . Oakley Subdivision Agreement (LD) Item 15. FRONTAGE IMPROVEMENTS - REVISE POLICY For many years, the Board of Supervisors has had a policy pertaining to roads whereunder when, as a part of an owner initiated project, a portion of an existing road must be reconstructed due to change in alignment or grade, the County pays a portion of the cost of the new pavement equivalent to the area of old pavement being replaced. On June 20, 1978, the Board of Supervisors adept-ed extensive revisions to the frontage improvement policy. Overlooked at the time was the part pertaining to transverse drainage (culverts which cross a street). It is recommended that the Board of Supervisors adopt a revision to the Frontage Improvement Policy which will provide for. the treatment of transverse drainage in the same manner as with pavement; that is, the County will pay for that portion of a new facility which is equivalent to the replacerent of a previously existing facility. (JMW) A G E N D A Public Works Department Page '9 of IO March 6, 1979 00 c1 Itei-a 20. CONTRA COSTA COU\'TY WATER AGENCY - CALENDAR OF WATER "IEETINGS TL•!E ATT;\'D.kNCE DATE DAY SPONSOR 'PLACE RE..i1.RKS Recommended authorization Mar 7 Wed. State Assembly 9:00 a.m. Public Hearing on Staff Nater, Parks Clovis Water Supply Needs and wildlife in California Committee 'tar 14 stied. State Assembly 9:00 a.m. Public Hearing on Staff Nater, Parks Room 2117 Fishery and Instream and Wildlife State Capitol Bldg. Recreational Needs Committee Sacramento for Water Mar 15 Fri. State Assembly 9:00 a.m. Public Hearing on Staff Mater, Parks San Diego Water Rights Counsel and Wildlife Committee Mar 21 Ned. State Assembly 9:00 a.m. Public Hearing on Staff Water, Parks Contra Costa Cotuity San Joaquin Valley and Wildlife Nater District Agricultural Drainage Committee Board Room ?seeds 1331 Concord Ave. Concord Mar 23 Ned. State Assembly 9:00 a.m. Public Hearing Staff Water, Parks Room 2117 Water Conservation, and Wildlife State Capitol Bldg. Reclamation and 431 Committee Sacramento Management Apr 4 Hied. State Assembly 9:00 a.m. Public Hearing on Staff Nater, Parks Room 4202 the Delta and the and Wildlife State Capitol Bldg. Peripheral Canal and Committee Sacramento its Alternatives (EC) Item 21. WATER AGENCY - S.ky JOAQUIN tiALLEY INTERAGENCY DRAINAGE PROGRAM The Board will be furnished with a separate report concerning the March 1, 1979 meeting of the San Joaquin Valley Interagency Drainage Program's Public Advisory Committee. (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. AG E N D A Public Works Department — March 6, 7979 Page 10 of 10 Water Agency //''�� }} Board of Supervisors Conlr -Officio Governing Board) Coit E'CEIVE I� P° '� Sixth Floor s District County Administration Building �' +� D.Fanden Martinez, California 94553 U 2 District (415) 671-4295 MAR a' 1979 R 1.Schroder Vernon L Cline 3r District Chief Engineer I R. OLMON no Wright NCPeak CLERK BOARD OF SUPERVISORS 4 District Jack Port ONT CO to CO. E H.Hasseldne Executive Secretary -.;� "'"•' District March 6, 1979 Our File: WA 2(c) TO: Boar�VnF-4(N. ooer}risors, Ex Officio Governing Board FROM: rn" hief Engineer SUBJECT: Public Works Agenda - Tuesday, March 6, 1979 Item 21. Memorandum Report on San Joaquin Valley Interagency Drainage Program On Thursday, March 1, 1979, the Public Advisory Committee (PAC) of the San Joaquin Valley Interagency Drainage Program (IDP) held a special final meeting in Fresno. Attending on behalf of the Water Agency was Stan Matsumoto, Associate Civil Engineer in the Environmental Control Division. The meeting was held to review and discuss the public input received following the publication of IDP's Preliminary Report on the San Joaquin Valley Drain. After a review 'of the comments received at the public hearings, IDP identified three major problem areas. They are: 1. Discharge of the Valley Drain into the Delta, 2. Project repayment plan, and 3. Alignment of the northern section of the Valley Drain. Louis Beck, IDP Director, indicated that the final plan will re-evaluate the evaporation pond alternative and consider it "side by side" with the Delta discharge alternative. The final plan will also include mitigation measures for Mallard Slough. The draft plan recognizes that "the drain discharge may further limit use of the Contra Costa County Water District Intake at Mallard Slough." It was announced that the final report and the EIR will be completed early next month. VLC/RMJ/hl 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) p-- erry Russell, Clerk of the Board 00 �11 3 The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 24-2.402 in regular session at 9:00 a.m. on Tuesday, March 6, 19791 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 Z* Contra CostaCounty, 511ai8 Of California March 6 , 1979 Ordinance(s) Adopted. s • J The'folloz:ing ordinance(s) was (-rere) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is, (are) adopted, and the Clerk shall publish same as required by lair: 00 Z L ORDINANCE NO. 79-35 (S1_-:)ervi so:s Salaries) 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. FINDINGS. The Board of Supervisors finds and declares the following facts. On Aug. 2, 1977, it adopted Ordinance z77-68 which (pursuant to Art. 11 Sec. 1(b) of the California Constitution) pre- scribed its salaries to be $1418 monthly beginning Oct. 2, 1977 and $1489 monthly beginning July 1, 1978. Immediately after the adoption of Article 13-A of the Calif. Constitution (Proposition 13 on 6-6-78 ballot) , the Legislature began to discuss and draft statutory pro- visions to "bail out" local govern. ntal entities with funds from the State's surplus, but these grants as passed in June 1978 (e.g. Govt. Code Sac. 16280) were conditioned on local governments not granting cost-of-living increases in compensation (exceeding such general raises to state employees, of which there were none) . Therefore, in order to continua its important, necessary, and mandated functions, which could be done only by receiving and using the state funds, .the County was forced to withhold cost-of-living increases in compensation, even such increases as had already been provided for (by bi-lateral contracts such as memorandums of understanding with employee ,groups effectuated by Board resolution, and uni-lateral contracts such as Board resolutions fixing future compensation pursuant to which officers and employees be- gan and continued to render services) . This state-mandated policy was effectuated both by express repeals and rescissions of previously pre- scribed and provided raises and of already scheduled future raises, and by omissions to prescribe and provide for such raises as would normally have been made (such as when setting compensation for new officers or positions, or- new incumbents in continuing offices or positions) . Such actions and omissions were caused by the mandates of the statu- tory conditions. One of the Board's actions under the threat of the mandated conditions was to pass Ord. T78-47 on 6-27-78, which had the effect of suspending the previously scheduled increased in Supervisors' salaries (from $1418 to $1489 monthly beginning 7-1-78) and continuing the pre-7-1-78 salary rate ($1418) beyond- 7-1-78. These state-mandated conditions have now been retroactively declared unconstitutional. (Sonoma County Org. of Public Employeesy. Sonoma County [1979] 23 Cal.3d .) This ruling not only retroactively voids these conditions as to previously contracted provisions for raises, but also declares "that the Legislature intended to treat all local govern- ment employees and officers in a uniform manner, and that to distinguish in the application of the condition between employees who had a contrac- tual right to a wage increase and those who did not . . . would violate that intention." This Board is novo in the process of rectifying the local programs of compensation and bonaEits by making the changes re- quired by this retroactive deciura;.ion of unconstitutionality (b_• ordinances, resolutions, and/or orders, as appropriate, be,rinning on 2-20-78 imimediately after the announcement of the Supreme Court's de- cision) , and the Board now rectifies its own salaries in compliance therewith. SECTIO II. Ord. 78-47 Z._paaled and Ord. 77-68 Reinstated. For reasons explained in Section I above, and solely to rectify the program off Supervisors salaries so t!?at. it complies with the program. e.^.act-ad by s Ord: '' out the in terrupti on cauzed by Ord. 0178-47 which was Qr F/7-08, L71a,.�. solely because of the state lilc:.^date 310::* retroactively declared uncon- stitutional, Ordinance No. 73-47 (6-27-73) is hereby rapealed and Ordinance No. 77-68 (8-2-77) is hereby reinstated and re-enacted so as to make its provision cont.in°uously. e-=fective and opetat- re F-7- 3tS passage until now and f'roi now on unL'--:' it is val.idi1 a^en..,--, or suosrsec.;:::. Uu Zo SECTION III_ Ord. Code Sec. 24-26.006 Conformed. Section 24-26.006 of the County Ordinance Code is repealed and re-enacted, to expressly con- fore it to Sec. II of Ord. 77-63 and to clause (3) of the version in Sec. II mnf Ord. -70-47, and to the actions and effects of this present Ordinance, to be effective as of July 1, 1978, as explained in Secs. I & II above, to read: 24-26. 006 Suoervisors. Each supervisor, for service as such, shall receive a base monthly salary of $1489, plus reimbursement for reasonable expenses necessarily incurred in the conduct of such office and such other benefits as are provided other elected county officers and management employees, such as the county administrator. (Orris. 79-35§3, 78-=7§2, 77-68 551,2, 76-59, 75-301 . 74-49, 70-68: prior code 92431.2: Const. XI, 1[b] .) SECTION IV. EFFECTIVE DATE. This ordinance becomes effective 60 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 Plebs a newspaper published in this County. PASSED on March 6 , 1979, by the following vote: 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 & ex officio Clerk of the Board. By L fa . ,Dep _ Chai an of the Board orothyGC. Gk' s ISEAL 1 UV G�� POS I TION ADJUSTMENT REQUEST No: / 0 2 3 O Department Social Service Budget Unit 509 Date November 30, 1977 Action Requested: Reclassify one (1) Administrative Services Assistant II position (509-280/01) to the class of Administrative Services Proposed effective date: ASAP Assistant Explain why adjustment is needed: 3:0 pr-opg-14g r1agrzifythe encitinn hacord nn tho d,rtira- performed by the inrjmbpn __ Esti mated cost of ad j ustwAnt: Co.Xtra Costa County Amount: 1 . Salaries and wages: RECEI VfD. 576- 2. Fixed Assets: Iti6t .item6 artd coat) 24- 1978 ON u ^; - •` `�"_ Estimated tot' �";'1 istra $ 576_ Signature V , _ Department Head �+ Initial Determination of County Administrator te: February ruaryG, 1978 To Civil Service for review and recommendatio ounty Ad or Personnel Office and/or Civil Service Commission D e: V Fehruary 27; 1479 Classification and Pay Recommendation Reclassify i Administrative Services Assistant II to Administrative Services Assistant IIT. Study discloses duties and responsibilities now being performed jusL:fy reclass- ification to Administrative Services Assistant III. Can be effective day following Board action. The above action can be accomplished by amending Resolution. 71/17 to reflect the reclassification of Administrative Services Assistant II position 053-1055, Salary Level 424 ($1342-1632) to Administrative Services Assistant III, Salary Level 488 ($1632-1983). _ + PdrsonnigDi rector Recommendation of County Administrator Date: March 1, 1979 i Recommendation of Personnel Office and/or Civil Service Commission approved effective March 7, 1979. f County minis rator l Action of the Board of Supervisors, tn.�R Adjustment APPROVED ��' - 1 on 6 1979 i J. R. OLSSON, County Clerk Pate: By: APPROVAL oti'r A rdju-store tt ccnat-ZtuteA an App.�opt aticn Adjustmeizt w,.d Pe&6onr.22 Reso.Ztati.cn A.a,i ncb:enA. jiiOTE: Top section and reverse side of forn m%,-t be completed and supplemented, when appropriate, by an organization. chart depictiha the section or office affected. 1P 300 (:1347) (Rev. 11/70) 7Wz POSITION ADJUSTMENT REQUEST No: A� � o Department PROBATION Budget Unit 3060 Date 2/16/79 Action Requested: Decrease hours of positions 7ATA-420 from 32/40 to 20/40. and 7ATA-489 from 40/40 to 20/40 (Baldwin and Telles) Proposed effective date: 3/1/79 Explain why adjustment is needed: To assia?innimi-4-.rt,�ff to half-time positions ' � CEfi fC°ung, Estimated cost of adjustment: FFA ?p jn�e Amount: Of&e J 1 . Salaries and wagge�s: 'Un y of $ 2. Fixed Assets: (KAt itema gild c04#) 'dm• a. $ Estimated total 1 $ Signature - Department Head Initial Determination of County Administrator Date: -' To Civil Service: Request recomme da untV nn tar Personnel Office and/or Civil Service Commission D February 28, 1979 Classification and Pay Recommendation Decrease hours of (2) Deputy Probation Officer III position. Study discloses duties and responsibilities remain appropriate to the class of Deputy Probation Officer III. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of Deputy Probation Officer III, position 30-420 from 32/40 to 20/40 and Deputy Probation Officer III, position 30-489 from 40/40 to 20/40 ., Salary Level 435 ($1388-1697). Can be effective day following Board action. Assistant personnel (rector Recommendation of County Administrator Date: rc 9 Recommendation of Personnel Office and/or Civil Service Cission approved effective ?"larch 7, 1979. County Adninist ator Acsion of the Board of Supervisors MAR 6 1979 .�,� P.djustr:kent APPROVED ( on ' J: R. OLSSON, County Clerk Date: ii :�7� By: ApF20VAL o. adj.:s#,:.z: co:!stit.utea a:, App topti tion Adfuatmet t i d Pvtsaniwt j 1 ?aDTE: Toa section and reverse side of forr, must. 5e completed and supplemented, when dpa;•opI , by G. organizat:cn chart depicting the section or office affected. 3v:? '��3=7i lR��;. 3'./70) �,. POS ITION ADJUSTMENT REQUEST No: c Department PROBATION Budget Unit 308 Date 1/29/79 Org. —30-60- Action 0 0"Action Requested: Reallocate person and position of Fugene Skean, Aact_ Pmhatinn ffigrrenrh Activity Center Supervisor, pos. 1109, salary level 435, to ! Deputy Probation officer III _ salary level 43S Proposed effective date: 3/1/79 Explain why adjustment is needed: Position needed in regular line operations. Anticipate 1 closing of Youth Outreach Program by 9/1/79 Estimated cost of adjustment. NONE (Saving of 21% Management Differential,Amount: $126.52 FY 78-79) 1 . Salaries and wages: $ 2. Fi xe@1 itzs,j,(t i 6# it.1 r 16 wid costi) Coun'-v ' (t 4AN 1979 Estimated total. _ '' W#IE erica of Ccun Signature �idrninir,,.. Department Head initial Determination of County Administrator Da ' To Civil Service: Request recommendatio .• � i.County A ray Is or Personnel Office and/or Civil Service Commission bate: Fehr„aEY 22 i910 Classification and Pay Recommendation Reallocate the person and position of Assistant Probation Outreach Activity Center Supervisor, position 7`30-109 to Deputy Probation Officer III. Study discloses duties and responsibilities naw being performed justify reallocation to the class of Deputy Probation Officer III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reallocation of the person and position of Assistant Probation Outreach Activity Center Supervisor, position 7`30-109, both at Salary Level 435 ($J388-1687) Assistant Personnel 4irector Recommendation of County Administrator Date: Flarch 1, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 7, 1979. U+ County Administrator Action of the Board of Supervisors MAR G 1979 . Adjustment r.VY-D — on I J. R. OLSSOV, County Clerk .n7n O1�e APPROVAL uS''thiz odjc;ZtweAt an App Ao;,t«tZon Adjws-fluent- axd Pe,+.sor::tei: n i or,)TE: Too sectio* and reverse side ,f torr: mc.: be com leted and supplemented, :ihen appropr�, by an org•:nization chart depicting the section or office affected. ;^34171 (Rev. 11/70) r U� �ti POSITION ADJUSTMENT REQUEST No: _ Department DISTRICT ATTORNEY Budget Unit 0242 Date Feb. 19 1979 vacant (Org. #2855) Action Requested: Cancel/Legal Services Clerk Position #034 and add one Typist Clerk. Proposed effective date: A•S•4•P• Explain why adjustment is needed: There is no current Legal Services Clerk list. Position needs to be downgraded because of i—ediate operational need -for a clerical. position at the L . Estimated cost of adjustment: Amount: Decrease permanent salaries by 1 . Salaries and wages: $197/manth - for balance of fiscal $ $985.00 2. Fixed Assets,-, J-UAt .c ten.a and coat) year C��r'` �o?q Estimated total Save $ 985.00 c-' a o{ t O'" Signature Gt � t�;gtt�' De t Hea Gary E. Strad man_i — Initial-Wfdrmination of County AdministratorIn Dat ..� To Civil Service: Request Recorimendat • i for r:; � Personnel Office and/or Civil Service Commission Day: F,h r qj _3J. Classification and Pay Recommendation �� Classify 1 Typist Clerk and cancel 1 .Legal Services Clerk Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 194 ($666-809) and the cancellation•of 1 Legal Services Clerk, position T42-34, Salary Level 279 ($863-1049) . Assistant personnel 'rector Recommendation of County Administrator ate: March 1, 1979r .a Recommendation of Personnel Office and/or Civil Service Commission approved effective March 7, 1979. County-Ad"mit strator Action of the Board of Supervisors MAR G 1979 Adjustment APPROVED _ on J. R. OLSSON, County Clerk Date: :MAR 16 a By: _ th! n;n1i v, `t ' Ld as�ne:t cor.�.�Et teA ail Appjtopr�.tatca►t Adj s-bnext and Pmo�weC _ nri- �� ''� a cj Re4o•Eu.Uon Amendment. :0 T E: T o� section and reverse side 0form frnuat - be completed and supplemented, when ap r� op—tate, by. an organization chart depicting the section or office affected. i IP 30:0 (14343') (Rev. 11/70) 1 _ r - • w f r f ' j POSITION. ADJUSTMENT REQUEST No: Department DISTRicT ATTOLSEY Budget Unit 0242 Date Jan. 25, 1979 (Org. #2805) Action Requested: Cancel vacant Deputy District Attorney III position #074 and add one District Attorney Chief Inspector position Proposed effective date: A.S.A.P. Explain why adjustment is needed: To assign all criminal investigators in the District Attorney's Office under the supervisory and program control of the Chief Inspector Estimated cost of adjustment: ECa Coun�, @PJ Ant , 1 . Salaries and wages: Save $143 per month �j���$ a 2. Fixed Assets: I t at .i terra and coat) 1979 - ;� $ f n .c Estimated total minlslmftr ! a on Signature VY Departments ea Gary E. Strankman Initial Determination of County Administrator Da To Civil Service - Request recommendat o Count ami. t for Personnel Office and/or Civil Service Commission RDate: February 27, ' 79"'� Classification and Pay Recommendation :r Classify 1 District Attorney Chief Inspector and•cancel 1 Deputy District Attorney IIF. Study discloses duties and responsibilities to be assigned justify classification as District Attorney Chief Inspector. Can be effective day following Board action.-• , The above action can be accomplished by amending Resolution 71/17 to reflect 'the -,-,-01 addition of 1 District Attorney Chief Inspector, Salary Level 525 ($1827-2220) and the cancellation of 1 Deputy District Attorney III, position r42-74, Salary Level 566 ($2070-2516). Assistant personnel hector Recommendation of County Administrator Date; HarcH 1, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 7, 1979. -A County Administrator { nction of the Board of Supervisors MAR1979 Adjustment APPROVED �l) on J. R. OLSSOv, County Clerk Date: MIAR i; 1379 By: 'PPROVAL o; :d* ad�us anent conA.~ftut� an App�cop%icttL0)1 AdJc; bnertt and PeuowEet Xtzcr'eAo&t.i.or Arisen&ne t. 1 . P+OTC: Ta section and reverse side of form frrubt be completed and supplemented, when appale, by an organization chart depicting the section or office affected. 1 P 300- (M347) (Rev. 11/70) i POSITION ADJUSTMENT REQUEST No: Department CCC Medical Services Budget Unit SY17 Date Action Requested: Revise and retitle Lead Food Services Worker classification Proposed effective date: Explain why adjustment is needed• to expand class to include housekeeping tasks in addition to food service tasks. Estimated cost of adjustment: Amour: -0 • � til 1 . Salaries and wages: S 2. Fixed Assets: (R,i a# .Rema and co6t) - - cr LJ $ .._:'or _ Estimated total $ Louie F. ? Girtman, t" :S- Acting`-�Ied al'ff�rrector �� � • . �y Signature by: Eugene J. &r a Personntl ficer / d Department Hea Initial Determination of County Administrator Date: To Civil Service for review and recommen tion. County Ad irk strator Personnel -Office and/or Civil Service Coumissionate: February 27, 197q Classification and Pay Recommendation Study discloses duties and responsibilities to be assigned the new positions intended for the Lead Food Services Worker classification are not appropriate to that class. Allocate the class of Lead Environmental Services Worker. On February 27, 1979 the Civil Service Coumission created the class of Lead Environmental Services Worker and recommended Salary Levet 277 ($858-1042) . The above action can be acocmplished by amending Resolution 77/602 by adding Lead Environmental Services Worker, Salary Level 277 ($858-1042) . Can be effective day following Board action. This class is not exempt from overtime Assistant 'Personne Director Recommendation of County Administrator Date: March 1, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 7, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on MAR 6 1979 J. R. OLSSON, County Clerk - Date: MAR By: � + APPROVAL oL tlLa adj_Ls tM nt' ccns u to tw an APP WP.�..:.r..ii.ei: Adjaa ,errs and P¢Jraon►teZ F React l..t on Amend-+ej tt. L NOTE: Top section and reverse sieeef form must be completed and supplemented, when appropriate, by an organi-Tation chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) Z. POS I T I ON ADJ US TMEPaT REQUEST No: /o .:, • �J Department CCCo. Medical Services Budget Unit 540 Date 2/16/79 Action Requested: Cancel Typist Clerk P.I. Position J14WA-1074; Add one Intermediate Clerk P.I. position Proposed effective date: No later than 3/6779"— Explain why adjustment is needed: To provide a position to accommodate a long term employee who requires two weeks service in a parto�i�ce or P.I. position. st4 Estimated cost of adjustment: FF C�/ Cot,, Amount: 1 . Salaries and wages: ! / Q $ 2. Fixed Assets: ( .6 .c teras mid coal)Cos Q,�: 9j0 4�iy 4 .r "'Nor = Estimated total �rt' �=�-'--"�"'•'�� Louie Girtman, M.D. tincLMedi-cal Director Signature by Eugene J. mo a sonriel officer Department Hea -" Initial Determination of County Administrator Date: 1a7A To Civil Service for review and recommenda':ion. County trator Personnel Office and/or Civil Service Commission ; Dade: February 27, 1979 Classification and Pay Recommendation Classify 1 Permanent Intermittent Intermediate Clerk; cancel 1 Permanent Intermittent Typist Clerk. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Clerk. Can be effective day following Board action. The above action can be accomplished by adding 1 Intermediate Clerk, Salary Level 240 ($766-931 ) on a Permanent Intermittent basis and cancelling I Tyist Clerk Permanent Intermittent position *54-1074, Salary Level 194 ($666-809 . AssistantPersonne.' Director Recommendation of County Administrator Date: -March 1, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 7, 1979. County Administrator - Action of the Board of Supervisors Adjustment APPROVED —""} on MIAR 6 1979 J. R. OLSSON, County Clerk- Date: lerkDate: .? '07" By: APPROVAL o a' t6t.i,s ad1us;bne►t.t const."i-utes an Appnop.,ic-,t i.on AdJu.stm2it t cued Pep-,.6 onnet Rcso&ti.cit Am�:dmcnti. MOTE: Top section and reverse side of form mus. be cc,-p1eted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (;•1347) (Rev. 11/70) �i� u I i 1 POS i T 1 0 N ADJUSTMENT REQUEST No: Department _SI ar-IfE-Coroner Budget Unit 0300 Date _2/5/79 Action Requested: Classify one (1) position of Captain Proposed effective date: 2/14/7 Explain why adjustment is needed: ALBERT LVJWZ4is currently on State Comoensation due to a heart condition. He is not expected to rettto work, Position to be cancelled upon retirment or return. — Estimated cost of adjustment: �',,C s�o Amount: �! of . 1 . Sal aY4 es and wages: Ft ' J. $ 10,733.00 2. Fixed -Assdts: (Ziat .i.ttema and conly ; .' �•,% Of $ Estimated total ifs 4r �. $ 10,133.00 y' Signature , ;t �e'artmen —`-- . initial Determination of County Administrator Date: ' Q To Civil Service: Reauest recommendp r , )7 ount in o Personnel Office and/or Civil Service Commission Da**. February 27, 1979 •$Classification and Pay Recommendation Classify 1 Captain. Study discloses duties and responsibilities to be assigned justify classification as Captain. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding i Captain, Salary Level 580 ($2150-2526). Assistant personnel Rirector Recommendation of County Administrator Date: March 1, 1979 Recommendation of Personnel Director and/or Civil Service Commission approved effective March 7, 1979. County A ministrator Action of the Board of Supervisors Adjustment APPROVED (;?"". .£� on MAR 6 1979 I R. OLSSON. Countyrk Date: ?I-U9 P �.�7�, By: o,4 Zfah adfus;or=e3tt ccnstUatu a3: Appr,.opnia ion Adfwsbnert and Peuonaet ReAo.twt%on Ame t&nent. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) r F. i U� �� 1 ,f 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT 01 ORGANIZATION QUIT: ACCOUNT CODING Public Works Department ORGANIZATION 391-01JECT 2. FIXED ASSET {bECREAS1:> INCREASE OtJECT OF EXPENSE 01 FIXED ASSET ITEM 10. JOUANTITY COUNTY SAYICS ANSA, D-2 76032 6301 1. Appropriable new revenue 66s300.PO 76012 6304. 1. Reserve for Contingencies r 66,300.00 76012... 2319 1. Public +forks Contracts 66 300.00 FLOOD CONTz2OL DISTRICT 7505 6301 2. Appropriable now revenue 39075.00 7505 6304. 2, Reserve for Contingencies 39,375.00 7505 2310 2. Professional./Speo1$d Svcs 39,375.00 Co a Co to County ECE VED EB 2 11979 Offi of Cou Ity Ad ninistrator PPROVED 3. EXPLANATION OF REQUEST AU1, WD 8554 increase budget for additional County IzoL , s. Aid acus drainage lees to be received for CSA D-2 By:DI: Date / /� Line 1-N Storni Drain Project 2. Increase budget for Flood Control District's COUNTY ADMINISTRATOR S}i" of 19'8'79supplemental State Bailout all*"tion, �L MAR f 1 1 9 not previously set By:.... �h.3C oats P �Y up, BOARD OF SUPERVISORS YE S: Schr ��: I P,-&L a1"wiilar N0: Wne o, MSR !6 1379 J.R. OLSSON, CLERK 4. Public Works Director 2 ,90M / ��/A s Tu TITLE DATE By: dZiGf _�. A!PROPRIATION A1200 A"197- ADJ. JOURNAL. NO. Z. • eer . (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE � `� • - i - INSTRUCTION'S NOTE: FOEMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustaents, Form M 129, 'in quadruplicate . ,plus any internal copies desired. If more than one departiaent 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: e 1. Department: ` Show name of department or organization -Zeit requesting -this Appropriation Adjustment. . 2. Name Object of Eimer-se: 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 adjustmant 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. CON'TkA .STA COUNTY ESTIMATED RE ENUE ADJUSTMENT • T/C 24 •• I.DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT COMIC Public Works Departwnt 4AIZATION REVENUE 2. INCREASE <DECREASE> ACCOUNT FEYEFUE OESCRIiiION SOUM SIRVICE AM D-2 7602 9140 1. Other Licenses & Permits 379500.00 7603 2 9595 1. Ni.sc Gov't Agencies 289800.00 FLOOD CONT&OL DISTRICT 7505 9435 2. Miscellaneous State Lids, 399375.00 Contra Co to County RECE VED FEB 21 1979 Office of County Administrator AP ROVED 3. EXPLANATION OF REOUEST •ITO OLLER 1. Revenue increase for additional County Aide and c 2L� / / 7 drainage fees to be received for CSA D-2 Line 1-N ,�°�e Storm Drain Protect. Z ;TY ADMINISTRATOR 2. Revenue increase for Flood Control District's M Date � � 1 79 share of supplemental 1978-79 State Bailout allocation, not previously set up. :D OF SUPERVISORS -'ES: sn c-'vko%.mvr l l ahcIun. nr _ Date 1 10: (4one OLSSON, CLERKZ�i/',;Public%)WWorks Director Ignature IlEje Uate REVENUE ADJ. RAOO�6 JOURNAL NO. yi ! :. 7/77I - • CONTRA COSTA COUNTY • APPROPRLATION •ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY County Service Area L-46 7406 6301 1. Appropriable Now Reveme 5922900 6301 1. Reserve for Contingencies 5922.00 2120 1. Utilities 8554.00 3580 1. Contrib to Other Agencies 4,476.00 /APPROVED 3. EXPLANATION OF REQUEST A U D i T,0 -/ /ROLL 1. To increase CSA x.-46's budget for lighting tN By,:,; j`��".-�+ t� �/� /�, deposits collected for Subdivi.sLow 5039 & 53(1L on y,:� DP if 011290 7/24/78 & DP 013084 9/28/78 respectively COUNTY ADMINISTRATOR and to provide and appropriation for lighting, fees to be MHR �/�y 9 released to the City of Richmond as per Board Order By: Date of 2/20/79 BOARD OF SUPERVISORS Suta'Trts4,pn%a -tt F.thdcn. YES: Schrudrr NO: &ne On MgR / 6 1079 J.R. OLSSON, CLERK 4 Public Marks Director 2 ?7 1?9 SI.NATU TITLE DATE ey: ,���o� AtFAOFR!ATION A POO 5—/5rZ 1 ADJ JOURNAL 10. (M 129 Rev. 7/7T) 1 SEE INSTRUCTIONS ON REVERSE SIDE NJ 11 4 Ty • INSTRUCTIONS NOTE: FORKS 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 fora as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment, 2. Name Object of E.-mense: 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 Fixod 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- � -Contioller 6 office for processing. 41J CONTRA 10STA COUNTY ESTIMATED RE: 'F-NUE ADJUSTMENT T/C 2 4 ACCOUJT COO11C 1.OEPARTKENi OR OR:ANI;AiIOR uN1T. Public WO1'iCs Department AAIZATION NEVERUE 2. pEvE,iUE DESCRIPTION INCREASE ^<DECREASE> ACCOUNT CONY UaVIC& REk x-46 7406 9895 1: Mise current services 5922.00 PROVED 3. EXPLANATION OF REQUEST IT TROLLER To increase CSA L-4619 revenue for lighting fees / oore� �7 deposits collected for subdivisions 5039 & 5301 on DP 011.290 7/24/78 & DP 013084 9/28/78 respectively. ."TY ADMINISTRATOR �/� Dote '"k 1979 :D OF SUPERVISORS $uj+C r�tci.t.P•.acra I Aiden. •ES: S.htuJcr �:ct'caS. Ftbx'tI1fM �`• • /6 X19 9 >' t OLSSON, CLERKPublic Works Director 2/27/79 IAV gnature 1t et a�`e REVENUE ADJ. RA00f1�6 JOURNAL N0. .4 7/77) 3 • • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: MEDICAL SERVICES ONCANIZA7101 SUN-OBJECT 2. FIXED ASSET QECREASI> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 05405p(o Foundation Study "G Ward" County Hospital - 2500 Alhambra Avenue, Martinez, CA 94553 $3,500.00 0995 6301 Reserve for Contingencies $3,500.00 Co Itra Cc isto County RECEIVED FEB f 1 1979 office of Cc unty Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds to. retain a foundation engineer to evaluate and recommend resolutions to the settlement By Date a/al/ isroblems of the foundation Walls of "G" yard. See attached memo of Public Works of 1/18/79. COUNTY ADMINISTRATOR �, By: Date M� R T f 1919 BOARD OF SUPERVISORS Syp"lliws powers Fah&lm YES: Schrader wo.-k lisssn3aae NO- DMA ' 19"q Acting Asst. J.R. OLSSON, CLERK 4. 6_Z4, ir1> Medical Director Ol`4/ 79 SIGNATURE TITLE �,/ DATE By: Walter-Carr, M.D. APPROPRIATION A POO& AOJ. JOURNAL 10. "M 129 Rev. 7/773 REE INSTRUCTIONS ON REVERSE SIDE � /'� INSTmIJCTIONS NOTE: FOMS ARS AVAILABLn FBGK 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, Comemication, 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 iteAs sha+wing quantity, description, and dollar amount. Also,, show the Equipment Item No. if this adjustment affects a Fired Asset item that has alroW 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, L.= title and date. C. Send the original and other requested copies to the County Auditor- Controller 's office for processing. eauY 43 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIIATION UNIT: Auditor-Controller ORGANIZATION SUN-OIJECT 2. FIXED ASSET IQECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0260 4951 File Verticle 0012 14.00 2479 Other Special Dept. Exp. 14.00 G.itra C sta County RECEIVED FEB 3 11979 Of Ice of C uniy i dministrator APPROVED 13. EXPLANATION OF REQUEST s AUDITOR-CONTR LER i To cover additional cost not covered in original ey: Data Q 123j71 appropriation adjustments for fixed assets. Internal adjustment not affecting department totals. COUNTY ADMINISTRATOR By: n Dot*M A 11979 BOARD OF SUPERVISORS YE S:5r.rervicitt.Pn%%-r a Cah.!cn. Schrude: %id'ca' Aia-4-c NO: None O.&M g 1g g J.R. OLSSON, CLERK 4. '� Acct C1k I 2 /23/79 fIGNATURE TITLE DATE T.L. Stewart 5177 By: APPROPRIATION A POO ADJ. JOURNAL 10. (M 122 Rev.7/77) SEE INSTRUCTIONS ON REVERSE 31DE � 4` r � � Lb A' STRUCTIONS NOTE: FORMS ARE AMIABLE 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, Conmsunication, 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 alreactr been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' J. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. . Send the original and other requested copies to the County Auditor Controllers office for processing. 00 40 • CONTR4. COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Board of Supervisors ORGANIZATION SUN-OBJECT 2. FIXED ASSET <bECREASE> INCREASE 0lJECT OF EXPENSE OR FIXED ASSET ITEM N0. ODANTITY 0001 4951 Dictator Transcriber ools 01 700 0001 2302 Use of County Equipment 700 CO3tra Costa Co my RECEIVE E ED ?US 1007 Office of Ca inty Administj ator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER E+; -Y�'' '.' Data a 7h9 To provide dictator/transcriber unit for office of Supervisor, District I. COUNTY ADMINISTRATOR By: Dat.MAR 1 979 BOARD OF SUPERVISORS Supervisors power- F,hden YES: Schm&, \ic['ca:. i!uxture NO: AIe on MAP A 1 J.R. OLSSON, CLERK q Asst. C. A. SI�NATUIII TITLE �� OATE By:_ 9 APPROPRIATION A P00 7/gS ADJ. JOURNAL 10. yrs (N f�6 129 Rev. 7/77? SEE INSTRUCTIONS ON REVERSE SIDE Q0 ` J INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fong 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. r' 00 - 41 . • CONTRA- COSTA COUNTY • ��� APPROPRIATION ADJUSTMENT T/C 27 I- DEPARTMENT OR 4RCANIZATION UNIT: ACCOUNT CODI9C Planning/0357 ORCANIZATION SUB-OBJECT 2. FIXED. ASSET <OEC.REASE� INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 0357 1013 Temporary Salaries $6,700 0357 1014 Overtime 2,900 0357 2100 Office Expense $ 5,300 0357 2110 Communications 2,500 0357 2190 Publication of Notices 1,400 0357 2200 Memberships 800 0357 2250 Rent of Equipment 2,700 0357 2261 Occupancy Costs 2,500 0357 2301 Auto Milage 1,100 0357 2302 Use of County Equipment 1,800 0357 2310 Professional and Personal Service I 5,700 0357 2314 Contracted Temporary Help 5,500 0357 2315 *Data Processing Service 10,850 0357 2473 Specialized Printing 5,000 0357 2479 Other Special Departmental Expense 1,000 0357 4'51 **Copier, Used 5,400 0357 5022 Cost Applied 13,550 1060 1013 `Temporary Salaries (Data Processing) 8,200 1060 1042 FICA (Data Processing) 150 1060 2250 *Rent of Equipment (Data Processing) 2,500 1075 5022 *Cost Applied (Data Processing) 10,850 Contra osta County RE EIVE FEB 211979 O ice o County dmin t trato[ APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER G Miscellaneous mid-year adjustments to balance accounts. g y. .Nt�� .�-Date �0/ Additional Services from Data Processing. COUNTY ADMINISTRATOR **Purchase outright copier that was intended to be MAR IC 9 acquired on a 5-year lease )urchase. We have By: —Date been unsuccessful in locating an acceptable company to handle acquisition arrangements. BOARD OF SUPERVISORS Superrisor Pnnrr< r+h?cn. YES: NO: we D�lARr Ithony Dehaesus rector of Planning J.R. GLSSON, CLERK 4. iS 1SIGN TURE TITLEBy: APPRCPRIA(ION AP00 ADJ. JOURNAL N0. �yl (AE 128 Rev. 7/77) EE INSTRUCTIONS ON REVERSE SIDE no INSTRUCTIONS c' 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 pasts 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 a4iroved 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 AdTi.nistrator to justify the request to the Board of Supervisors. 4. Signatures Title and Date: Sign, shote title and date. C. Send the original and other requested copies to the County Auditor- -Controller's office for processing. Vtj �� 0 - . CONT4A COSTA COUNTY - APPROAtIATION ADJUSTMENT T/C !7 A►CNNNT CONIC COOPERATIVE NE/NTMENT OR ONCANIZATt6N qtT: ' $ i7r COOPERATIVE EXTENSION 0630 ONIIANItATINN 811-COJECT I'. FIXED ASSET '<11FCRE—A�Q�; ;'INCREASE NNJECT OF EXPENSE OS FIXED ASSET ITER It. &WTITY 06301013 �-e raf eie�(e --- -rre ewes 12,�3.Oo 0630 4951 c,(Cllhq ►riac(�rke 30 / '- ;Contra costa ED my RECE ntra Costa -ounty FEB �9 1979 RECOvE— Office of FEB g jg 79 County Administrator Office of unty WMink,frator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT ER This item of equipment is needed due to 12 the breakdown of a 20-year-old obsolete By: DO4D— � machine, for which repair parts are no COUNTY ADMINISTRATOR longer available. By: � Lx !!a? —DJAI� /1 979 BOARD OF SUPERVISORS YES: Sapervtsors Pram" F.andcn. NO: Noni- aI MM 6 1379 J.R. OLSSON, CLERK 4. County Director 2 /79 [IAA [ TITLE DATE By: AtMNnIATIa AP00- ANJ, JNNRNAI Be. (miss now. 7/77) ($EE INSTRUCTIONS ON R[YtNlt SIO[ Old �� s INSTRUCTIONS NOTE: FORMES ARE AVAILABLE FROM CINTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fors 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 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 collar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has alreacb, been approved by the Beard of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain vby 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 rsquested copies to the County Auditor Controllers office for processing. 00 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 0 Fie ;. ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 1 ( ,, tic, 0055 Sheriff Radio Faci,.11ties.. „ ORGANIZATION SUB-OBJECT 2. FIXED ASSET <0ECREA I� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0055 4956 Service Truck Test Equip. 0052 2,600 0055 4955 Dispatch Console 0044 248 0055 495j5 Base Band Calibrator & Loop n0S3 1 1 ,160 Back Oscillator 0055 495 5 Test Oscillator & Voltmeter 005-4 1 1 ,688 0055 4956 Screen RM/Test Bench / ! S,Ooa .007 .y,293 Relocation of Screen Room-Project 3;998 5,000 ontra Costa ounty RECEIVED FEB 28i99 Office of C unty Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER By: Dore(Z:� n These are internal adjustment requests which will not affect the totals for organization Unit 0055. COUNTY ADMINISTInR est equipment is necessary to complete the AC Transit By: ,R T �, i lend East Bay Regional Park microwave contract. BOARD OF SUPERVISORS YES: SCL'JCr Ifas5 lune NO: None MAR/ 0 199 L. A. GLENN, ADMIN. SERVICES CIFFICE J.R. OLSSON, CLERK OFFICE OF THE SHERIFF-CORON4 / 4. IONATURE TITLE DATE By: APPROPRIATION A POO. 2f ADJ. JOURNAL 10. [� p (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ail t'y I ©` INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal. copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of 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. IL. Signature, Title and Date: Sign, show title and date. C. Send the orig:�nal and other requested copies to the County Auditor- Controller's office for processing. U ' �� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/G 27 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0583 DEPARTMENT OF MANPOWER PROGRAMS ORGANIZATION SUB-OBJECT 2. FIXED ASSET I `DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. JOUANTITY 0583 4951 Executive Posture Chair AC-195 0030 1 370 Tables 69x20, 1 shelf S6920 003/ 9 2,080 Commodore Electronic Transactor Computer 003.9 1 847 Clerical Desk D60300, Aux Table 8TS 3018 0033 1 392 Double Pedestal Desk D60300 �3.y1 1 280 Lateral File Cabinet Harbor p0/J 1 365 2170 Swivel Aim Chairs 666 0583 4951 Office Equipment and Furniture 5,000 COZY a Costa Covn RE Ci INED '1979 ffice Of CQU,,It FAdministrat r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL R Above is itemization of fixed asset equipment to By� Date °1/" be purchased for increased staff. Total approved in Object 4951, Reference Appropriation Adj . #5124. COUNTY ADMINISTRATOR By: Date 179 BOARD OF SUPERVISORS supeccisn"P(Mer. Fxhden YES: 3d�tulrJtiYra: .tu�.:une NO: '+�. BAR/ 17 ?� 9 a Fiscal Officer 2/21/79 J.R. OLSSON, CLERK 4. �i 'S11.490, 119,14 1 TITLE DATE Arthur C. Miner APPROPRIATION A POO j2v ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE C.7 L if C�:LNS NOTE: FORMS ARE AVAILABLE FROM CHNTRAL 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. 27 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 Late: - Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. - ' r CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 24EDICAL SERVICES ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE DA FIXED ASSET ITEM 10. 1QUANTITY 05+0 4954 Ultrasonic Instrument Cleaner 0093 1 $6,973.00 0544 4949 Special Assistive Devices $6,973.00 s Contra Costa County Contra Costa Gounty RECEIVED RECEIVED FEB w 1 1979 FEB 15 W9 Office of C ff ice o County Administrator my Admin strator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER To provide funds for the purchase of an Ultrasonic By: C Date �/`�9 74 Instrument Cleaner. This item will replace the present Ultrasonic Instrument Washer which is now in need of COUNTY ADMINISTRATOR repair. A firm estimate to repair the old piece of By:- MR T 1/ 19 9 equipment is over 50% of the cost of the new cleaner. It would be questionable as to the length of time the washer would last if repaired. ie would appreciate BOARD OF SUPERVISORS top priority for this action. YES: Supervk0r;Powrn Fnhdrn, t Inc NO: None MR 6 197 On / / C/ l/ Acting Asst. Medical Director ,,.R_ OLSSON, CLERK 4. SIGNATURE TITLE DATE By: I Walter Carr, M,D. APPROPRIATION AP00 S/�S ADJ. JOURNAL NO. (M 129 Rev. 7/77) I SEE INSTRUCTIONS ON REVERSE SIDE NO ;)v, • INSTRUCTIONS NOTE; FOMIS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form .M 124, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the, Equipment Item No. if this adjustment affects a ---,:show laset'it�n that has already been approved by the Board of�5up%rvisgrs. For new Plant Acquisitions, leave the sub- object blank.' 3. Explanation of Request: , Explain why the adjustment- is necessary in enough detail to eaunble;:the;vounty 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. f a', CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: NEDICAL SERVICES ORGANIZATION SUS-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT Of EXPENSE ON FIXED ASSET ITEN N0. OUANTITT 0540 4951 Addressograph 0030 $ 228.00 0540 4951 Embosser 0033 $1,324.00 0540 4951 Imprinters 0035 4 1,004.00 0540 4949 Special Assistive Devices 92.00 Can ra Co a County ECE VED EB 2 i 1979 Offi e of Cc inty Aiiministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTAObJER ����� To provide an addition of $1,324 for this purchase of an 8y: Date embosser. An inadequate price evaluation was made when this item was budgeted and approved. This increase is COUNTY ADMINISTRATOR being offset as noted above. This action relates to the MARI- jhmond Health Clinic (6384) . By:— kn Date , BOARD OF SUPERVISORS - YES: Suprr lsors rmrnrr. F.•hdcn. S.hnhl. .!as :nnc NO: clone f / Acting Asst. J.R. ._.R. OLSSON, CLERK 4. �i ,7�� Medical Director 014/79 OIOM�TU11f TITLE DATE By: APPROPRIATION A POO fzE7/ Walter Carr, M.D. ADJ. JOURNAL 10. /L (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • INSTRUCTIONS NOTE: FORMS ARE AVAIUME FROM CENTRAL, SERVICE OFFICE 1. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. 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 F`ixec. 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, TiT.l.e and Late: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. d4 �f • a Costa County CONTRA COSTA COUNTY 4kECEIVED APPROPRIATION ADJUSTMENT Tic 27 FEB 2 6 1979 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: MEDICAL SEPVICES office County Administrator ORGANIZATION SUB-OBJECT L FIXED ASSET 4c,'DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 40. QUANTITY 0540 4954 E.K.C. Machine 0061 $ 213.00 0540 4554 Electrosurgical Unit 0064 1 450.00 0540 4954 Fibometer 0065 1 1,500.00 0540 4954 Inst. Auto Suture 0067 1 1,400.00 0540 4954 Laminar Air Work Station 0068 992.00 0540 4954 :•horoscope/With Accessories 0070 $4,555.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 11/�j� n To provide additional funds for the procurement of a By- c Data 2-1231surgical microscope by cancellation of various items which are of a lower priority. An inadequate price COUNTY ADMINISTRATOR evaluation was made when this item was budgeted and By:—t Tt�qlc( LAhn Dcta-MAR 7 1 197Ttiproved. BOARD OF SUPERVISORS SnpervLtnrs Pnwcrs Fandcn. YES: Schru&r McPeak 1Iassclttnt AR 6 197 9 { On Acting Assistant J.R. OLSSON, CLERK q llir� �j Medical Director 02 -5/ 79 SIGNATURE TITLE DATE Walter Carr, M.D. APPROPRIATION A P00 S`/29 ADJ. JOURNAL 10. r,rA 16!129 RGv. 7/77) SEE INSTRUCTIONS ON REVERSE SIOE Efi C}UI A% INSTRUCTIONS NOTE: FOSS ARE AVAIILBLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjust.�nts, Fora 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 departaent 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 Fined Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fined Asset item that has already been approved by the Board of Supervisors. For n6ir 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 Superv-!sons. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT Contra Costa Couniy T/C 2 7 RECEIVED ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: MEDICAL SERVICES j E B r. f'; i979 - ORBANIZATION SUB-OBJECT 2. FIXED ASSET Q&ceA at> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QU istT Of, 05+0 4951 Dictating Machine 0015 1 $620.00 0540 4949 Special Assistive Devices $620.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER r� a°�S/7 To provide funds for the purchase of a dictating machine ey Dote which Will be used for dictating medical staff minutes, department minutes and administrative purposes. This COUNTY ADMINISTRATOR item will replace a comparable piece of equipment Which QR T is 20 years old. By: DN • BOARD OF SUPERVISORS YES• Supctvtsnrs pnwcrs F,hdcn. Schroder �1cPca� tiiac usx NO: None MAR § 19T9 _ On ° Acting Asst. C. /s� Medical Director 02/ 03 79 J.R. OLSSON, CLERK 4. SI GII AT 118 TITLE DAT[ By. Walter Carr, M.D. APPROPRIATION A POO �=_23 ADJ. JOURNAL 10. -1 (-''1 (M 129 Rov. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE vv 6"' J INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expanse: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Conmmnication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment iters list the iters 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. k. Signature, Title and Rate: Sign, show title and date, C. Send the original and other requested copies to the County Auditor- Controllerts office for processing. . .T1 • _ e ty ,pit,-.=' V • CONTRA COSTA COUNTY CA*Costa County APPROPRIATION ADJUSTMENT RECEIVED T/C 2 7 rIFE 1979 ACCOUNT CODING ., SERVICES I. DEPARTMENT OR ORGANIZATION UNIT: - MEDICAL JERYICES Office of or. ORGANIZATION SUI-OIJECT t FIXED ASSE 041VR S INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0540 4954 E. K. G :Machine 0061 $827.00 0540 4954 Camera with Accessories $827.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To establish a line item and provide funds for purchase 2/iy?9 of a camera with accessories for use in the Pathology By: Date Laboratory COUNTY ADMINISTRATOR 1100 By: tit Dar. MAR > 1 1979 BOARD OF SUPERVISORS YES• SuM isnrs Pnwe" F,hdcn. &hrudct htcPc3:. :Ia;sclnnc NO: None AIAR 6 1179 On / / J,j— Actine Asst. J.R. OLSSQN, CLERK 14. e7 Medical Director 01 �4/79 SIGNATURE TITLE DATE Walter Carr, M.D. /y By. AP ROPRIATIONOJOURNA � // (M 129 Rev. 7/77) SEE iNSTRUCT10N3 ON REVER3E 31DE � 4 4 J . ✓. '== U .�`. INSTRUCTIONS NOTE: NOTE: FORMS ARE AVAILLBLE 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 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 its 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. �V b CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODINC I. DEPARTMENT OR ORGANIZATION UNII. Riverview :sire Protection District OP.SAKIZATION SU!-01JECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY 7200 4955 Radio Communication Equipt. caaS 5 6,000.00 Base Radio Station 0006 1 3,000.00 Portable Monitors 0007 3 1,950.00 4956 Air-Conditioner 4a00g 1 1,000.00 Breathing Masks troy 4 1,600.00 Storage Metal Sheds oo;c 2 600.00 Nozzles 2V co// 3 1,200.00 Nozzles Vi" caaiZ, 3 750.00 Nozzles 1" 3 630.00 2474 Fire Hose 41�" 720.00 I Fire Hose 3" 627.00 Booster Hose 1,320.00 4292 Install Blinds Stns 1 & 2 1,300.00 4675 Install 2 Roll-Up Doors 2,000.00 4782 Install 2 Diesel Tanks 6,000.00 4686 Roof Repair 1,500.00 2102 Books & Periodicals 1,000.00 2303 Other Travel Employees 2,697.00 2315 Data Processing Service 20,000.00 2360 Insurance 5,000.00 4036 Land Site 1,500.00 >a ntra GOSW C Dunty RECEIVED FEB 281979' Office o ounty Admin' trator APP. VED 3. EXPLANATION OF REOUEST AXUNTY LER ., Transfer of appropriation to provide for t�:a drove 'L'?� ' ?/ /needed fixed assets. BDate CADMINISTRATOR By: ,Qna r Dare M#R i 1 1979 BOARD OF SUPERVISORS YES: Sure-msgrr Powrr Schroder WPea'b. .lasy�illi�k ti 0: None OR s 1 79 Or. J R OLSSON, CLERK 14. tE i D— A7�APP �� IAT ION ADJ Jscrr.►t NO. �� �� (4: 125 Fev 7%771 1 SEE :YSTRUCT11;S3 C': =.E+EF.9E 9:v£ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Moraga Fire Protection District ORGANIZATION SUB-061ECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EIPENSE OR FIXED ASSET 11EN 10. OUANTITT 7050 4953 _ Truck Body 0009 1 1,940.00 4951 Selectric Typewriter aoo/ 63.00 4953 4-Wheel Drive Truck e007 1,724.00 4956 Projector 7' 263.00 4955 Pager 9VC7D 16.00 4955 Mobile Radio 00/0 1,450.00 6301 Reserve for Contingencies 1,450.00 l Cc ltfa Costa County RECEIVE FEB �s i°7. Office of Cr,inty Administ ator A PROVED 3. EXPLANATION OF REQUEST ^ AUDITOR�C0 OLtER � // 2 1. To provide for truck body and also cover deficit of BY:, Date Zj `/ typewriter from balance of other fixed asset accounts. ' COUNTY ADMINISTRATOR 2. To provide for mobile radio from reserve for ey: DGAM 7 1 1979 contingencies account. BOARD OF SUPERVISORS YES- S*rrvim"P0wcrr Tandrn elder McPeaL Il;asxllaw NO: done )BAR A j979 �`� J.R. OLSSON, CLERK 4. i tJ1M1L f/ G'/�/2�_ 9 5:an.7URE pTtTLE ¢� ZAi[ $y: 4P AfPFCP;!ANION AP-00ADJ no. L� (;4129 Psi ':'?/ i SEE %STiiU:TiUXS CS PEvERSE 3{DE o t I • CONTRA COSTA COUNTY • APPROPRIATION AD•L_USTMENT T/C 2 T I. DEPARTMENT OR OR6ANIIATIOK UNIT: ACCOUNT CODING County Administrator (Plant Acquisitions) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 4405 4062 F C Building Addition 7300.00 4405 4773 F C Parking jot 7300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO transfer County funds to cover anticipated additional costs-on construction of the CC Rich Building, for By:54INS Data / items not eligible for IDA reimbursement. COUNTY ADMINISTRATOR By: Y_ Date MAR r 1 1979 BOARD OF SUPERVISORS . erviu,r.Pnwcrs YES: Schrudu `.ICP--a". NO: None On § 19 9 t J.R. OLSSON, CLERK 4' aox�TURc `ritt �DATE� By: APPROPRIATION ADJ. JOURNAL NO. (M 129 Rev. T%TT) SEE INSTRUCTIONS ON REVERSE SIDE �� 5il 4- 0'4 INSTRUCTIONS NOM FORDS ARE AVAILI3LE FROM CENTRAL SERVICE OFFICE A. prepare Appropriation Adjustments, Fora M 129, in.,quadruplicate ,plus any internal copies desired. If more than oris-dApartment 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, o.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. ,/ha CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT • T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING public Works D• anent (Roads) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECRcASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY ROAD X&MENAYCE 0671 2250 Rental of Equipment from 661 251000.00 0671 1085 Perm Co Farce Labor from 661 1070500.00 TOAD AIV BRIDGE CONSTRUCTION 0661 2319 Road Contracts to 671 3610500.00 i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To cover estimated coat of Rubberized Chipseal Program By mo�, C&a Date / /7 19792 oto 4954 for 350,000. and Jersey Island Ferry Slip Maintenance and Repair Wo 4955 for $11,500. COUNTY ADMINISTRATOR fFlRBy: Dote 1979 BOARD OF SUPERVISORS YES: Schroder McPcal 1l�xltulc NO: P1one o MA l9 9 Publie Works Director 2/27/79 J.R. OLSSON, CLERK 4. s 1. TITLE � OAT[ BY: APPROPRIATION PQy ADJ. JOURNAL 10. Ji (M 129 Ray. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE L INSTRuc NS 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 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 necestsa*y 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. Uj Yl . s . CONTRA COSTA COUNTY �. .4PPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTNENT OR ORCANIZATION UNIT: Health Department =.CANIIATION SUB-OBJECT 2. FIXED ASSET -6ECREASI> INCREASE OBJECT OF EXPENSE OR FIXED ASSET IiFN NO. QUANTITY 5705 4954 Shock Trousers 0031 3 $ 275 5705 4951 Code-A-Phone Model #370 � $ 275 APPROVED 3. EXPLANATION OF REQUEST %UDITOR-CONTROL LER Transfer of budgeted funds for the purchase of :�a4IlkA21477 Capital Equipment for the Emergency Medical 'y: Date Services Program .'OUNTY ADMINISTRATOR - M 'y: Date 1979 30ARD OF SUPERVISORS YES: supervlslm P—c T.thdcn Q,h,,kcr A1t1'C3'- !!Isxlllln NO: Wono Na 19 9 1.R. OLSSON, CLERK 4. SIO ATURE TITLE DATE J J APPROPRIATkON A P00_47& ADJ. JOURNAL 40. rl (M 129 Rev. 7/77)• SEE INSTRUCTIONS ON REVERSE 31DE "" D d • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 'C ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: L- =� I ►. Walnut Creek-Danville Municipal Court ORGANIZATION SUB-OBJECT 2. FIXED AS5ET' '�E•CREAS.Q ;;� .: INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY 0214 �ys� Desk, typewriter, double pedestal '0002 X 67.00 0214 /ys / IBM Selectric II typewriter, 15;z Model 833, 13" 67003 -14*.00 0214 2351 Jury Fees & Expenses -+:FY.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER Requested and approved funds for this equipment � / � / were based on figures contained in budget By: Dote instructions for this fiscal year. Subsequent COUNTY ADMINISTRATOR price increases require adjustment to previously approved budget amounts. By: 141 We MpW- 1979 BOARD OF SUPERVISOR.1,,,, vtsute�� 6 ��, T!i YES: .. ..�w LfiM. N0: �j,E ►Q; � On S 7�_ Clerk and J.R. OLSSON, CLERK 4 E1CN4TUIIE Admin tstrator 21 e2`/ 7TIT9 ROY L. CHIESA APPROPRIATIONA POO 525? By: . I!= ADJ. JOURNAL 10. ff 7C9 4 (Id 129 Rev. 7/:7) 1 SEE INSTRUCTIONS ON REVERSE SIDE -5 1r7 NOTE: FOMM 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. Be Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Co=unication, 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 Controll:ers office for processing. RV (nate Board of Supervisors of Contra Costa County, State of California March 6 . 19 7C) In the Matter of Affidavits of Publication OT Ordinances. This Board having heretofore adopted Ordinances Nos. 79-14 throiugn 79-23 and Contra Costa County Sanitation District bio. 5 Ordinance No. 5, and AMdavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. March 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th tray of i larch , 19 79 J. R. OLSSON, Clerk By �QZr� , Deputy Clerk H 24 12/74 - 15-hi Form --"30 �:. sous 4/7/75) • . V ` In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 79 In the Matter of Proceedings of the Board during the month of February, 1979. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of February, 1979 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on March 6, 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 6th day of 24arch . 7979 �p J. R. OLSSON, Clerk By / . Deputy Clerk =:. Pous H-24 4/77 75m 00 �l l , In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 79 In the Matter of Information for Record Purposes, s . The following subjects were discussed by the Board this day and where appropriate, informal determinations were made as indicated: 1. Approved a one-week delay in the report of the Public Works Director on the access toad in the industrial area bounded by Walnut Creek, Waterfront, Interstate 680 and Highway 4 in the 14artinez-Pacheco area. 2. Aurora Rodriguez, member of the Economic Opportunity Council representing the Mexican-American political Association, read a statement objecting to the manner in which meetings are conducted. Chairman E. H. Hasseltine , responded that the Board is familiar with the problems being experienced by the E.O.C. and that a search is currently underway for a permanent Community Services Director. a MAtter of Record 1 hereby certify that the foregoing is a true and correct copy of UW;i W entered on the minutes of said Board of Supervisors on tha data aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed this 6th day of March 19 79 1 / J. R. OLSSON, Clerk By�`�'<�..:_ i �.f�l -.✓ Deputy Clerk Diana i', a.erman H-24 4/77 15m U� 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Finance ) Committee on Various Referrals. ) March 6, 1979 The Board having heretofore made certain referrals .to its Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) ; and Said Committee having reported. and recommended as` follows: Item Date Recommendation Reclassification of Human 1/16/79 Refer to County Administrator Resources Agency position for consideration in conjunction from Administrative with reorganization involving Services Assistant III to merger of Human Resources Agency Human Resources Fiscal and Office of. County.Administra- Officer tor. Establishment of County 1/16/79 Reject proposal for establish- Department of Rape ment of a new department, but Prevention, continue existing rape preven- tion efforts through the Office of County Sheriff, District Attorney and other departments. Request of- Byron- 2/13/79 Refer to County Administrator Brentwood-Knightsen for review and analysis and Union Cemetery District for reconsideration of the for increase of indigent committee in compilation of the burial fees, budget for the 1979-1980 fiscal year. The Board having considered said committee report and determined the recommendations to be appropriate; NOW THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid recommendations of its Finance Committee are APPROVED. PASSED by the Board on March 6, 1979 CER7711ED ('Ory 1 terrify that this is a hill, art:: & CatreCt Cup} of the Original dUCurit:rtt h.ch is on fiic ill myufficc.:tind th;!c it ass passed & adopted bF rlt: iia trti of 5up:n;;ors „f Cancra Costa Cuuntt•, C:.a:furzia, u:. the CC: Board Committee ATTI:ST:J. R.OLSSO.\. ; . . .:,cxN,.i:au Cisk Board of Education of } Board 4;f Suner�ixus, br Urf.uty Clerk. Director of Personnel .� ;i. 'f �. �� MAP. v 1979 District Attorney ------ County Sheriff-Coroner Dana ��► on Byron-Brentwood-Kn-i;htsen Union Cemetery ,District County Auditor-Controller County Administrator Uri 78 In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 79 In the Matter of Appeal of Terry W. Vinson ' from San Ramon Valley Area Planning Commission on Applica- tion for 1iinor Subdivision 213-78, Tassajara Area, Lee G. & Bette B. Vinson, Owners WHEREAS on the 7th day of February, 1979 the San Ramon Valley Area Planning Commission denied the application of Terry W. Vinson for Minor Subdivision 213-78, Tassajara area; and WHEREAS within the time allowed by law, Terry W. Vinson filed with this Board an appeal from said action; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County . Administration Building, Martinez, California 94553, on Tuesday, April 3, 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 6, 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: Terry W. Vinson Supervisors Lee G. & Bette B. Vinson affixed this 6th day of March 19 79 Director of Planning J. R. OLSSON, Clerk By %._ �� _ =...•� Deputy Clerk Diana M. Herman H-24 4/77 15m UL 79 �1 In the Board of Supervisors of Contra Costa County, State of California March 6 19 79 In the Matter of 31 1979-80 Work Plan of the Human Services Advisory Commission. The Board having received a Febviary 21, 1979 memorandum from lis. Chris Adams , Chairperson, Human Services Advisory Commission, transmitting the 1979-80 Work Plan adopted by the Commission; and Supervisor T. Powers having expressed concern over a portion of the wording in the work plan which indicates that the Commission is monitoring staff; and Supervisor S. W. McPeak having suggested that the work plan include a time frame for the Commission's recommendations in the form of a chart or map, and having stated that it should be made clear that the Board is seeking recommendations as to how. the Commission feels money can be spent differently and how cost programs can be achieved; and Supervisor N. C. Fanden having suggested that it would be appropriate for the Internal Operations Committee (Supervisors Fanden and Powers) to review the plan, and having requested Board members to submit their comments in writing to the Committee; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Internal Operations Committee and the County Administrator for report. PASSED by the Board on March 6 , 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. Witness my hand and the Seat of the Board of . cc: Board Committee Supervisors Human Services Advisory affixed this 6th day of March------., 10 79 Commission Director, Human Resources Agency J. R. OLSSON, Clerk County Administrator gy �`/��;j, Ger;,� Deputy Clerk Tian• '�ra� r H-24 4177 15m 3 In the Board of Supervisors of Contra Costa County, State of California a • March 6 1979 In the Matter of Authorizing Execution of a Lease Commencing March 1 , 1979 with Henry - Linker & Eva Linker for the premises at 3905 Macdonald Ave., Richmond IS IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing March 1, 1979 with Henry Linker and Eva Linker for the premises at 3905 Macdonald Avenue, Richmond, for occupancy by the District Attorney under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on March 6, 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 llorks Department, Supervisors Lease Management affixed this 6th day of March 1979 cc: County Administrator Public 'Horks Department J. R. Ot�SON, Clerk County Auditor-Controller (via L/M) gy Deputy Clerk Lessor (via L/tt) a �, rluri�er Buildings and Grounds (via L/1M) "' District Attorney (via L/1q) H-24 4177 15m �i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal of ) Alfred L. Dejesus from Action of Board ) of Appeals on Application for Minor ) March 6, 1979 Subdivision 155-78, Oakley Area. ) The Board on February 6, 1979 having fixed this time for hearing on the appeal of Alfred L. Dejesus, owner, from Board of Appeals conditional approval of the application filed by William.B. . - . Cox for Minor Subdivision 155-78 to divide 4.93 acres into .four parcels in the Oakley area; and Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the owner is appealing the off-site drainage requirements; and William Gray, Assistant Public Works Director, having. , stated that it is the Department' s opinion that land divisions which create parcels less than 5 acres in size will cause additional run- off and should not be granted exceptions to the requirements of the Subdivision Ordinance; and Mr. Cox having stated that at the time the minor sub- division application was filed he was not aware a drainage system would be required as a condition of approval and that construction of the improvements would make the project economically unfeasible; and Supervisor E. H. Hasseltine having expressed the opinion that the proposed minor subdivision is appropriate for the location and is compatible with surrounding development, having stated that although there are drainage problems in the area, one developer should not be required to complete the entire drainage system, and having noted that drainage zones have been established in other areas to collect drainage acreage fees; and Mr. Gray having stated that even if drainage acreage fees were collected, development would be premature without the actual installation of facilities; and Supervisor T. Powers having stated that granting an exception to the Subdivision Ordinance for one individual would set a precedent for future subdivision requests; and Supervisor S. W. McPeak having expressed the opinion that the equitable solution would be to establish a drainage zone; and Supervisor Hasseltine having recommended that the hearing be closed and decision be deferred to March 20, 1979 at 1:30 p.m. to allow the Public Works Department to determine the status of any future drainage zones in the area and the estimated amount of appropriate drainage acreage fees to substitute for the required drainage improvements; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 6, 1979. cc: Alfred L. Dejesus William B. Cox CERTIFIED COPY Director of Planning I certify that this is a full. true & correct copy of the original dewument which is on rite in my office. Public Works Director and that it was passed r adopted by the Board of Snperr:sors of Cmi!:s Costa County. California, oz, the dote ma."%rn. 1TTrXT: J. r.. QLSSO`. County Qierk a ea.Nri.to Clerk of said Board of Supervisors. by Deput Cierk, c n i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Social Service ) March 6, 1979 Personnel Actions ) The Board on February 20, 1979 having referred to -the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) for review the proposal to cancel six Social Worker III positions. and the substitution of a Social Work Supervisor III for a Social Program Planner II; and The Committee having this day submitted its report advising that it has determined the cancellation of the six Social Worker positions completes a two-part transaction which provided for the creation of six Social Case Work Specialist I positions and the cancellation of the Social Worker III's when the new positions have been filled; and The Committee having reported that since the Social Case Work Specialist positions have been filled it is in agreement with the cancellation of the six Social Worker III positions and also with releasing the freeze on filling five Social Work positions for which interim funding is presently available, and therefore having recommended that these actions be approved; and Board members being in agreement, IT IS ORDERED that the recommendations of the Finance Committee are APPROVED. PASSED by the Board unanimously on March 6, 1979. The Committee having then reported that it is divided on the proposal relating to substitution of a Social Work Supervisor III for a Social Program Planner II position with Supervisor Schroder supporting the personnel request and the corollary action to authorize reemployment of Ms. Connie Rinne at the fifth step as a Social Work Supervisor III to fill the position, and with Supervisor McPeak in opposition to said proposal; and Supervisor Schroder having advised that he is convinced of the need for an experienced person to fill said position to assist in gearing down activities to effectuate the closure of the Edgar Children's Shelter, and having moved that the aforesaid substitution be approved; and Supervisor Tom Powers having seconded the motion; and Supervisor McPeak having cited several referrals pending before the Finance Committee with respect to functions of the Social Service Department and having advised that she believes it would be more efficient to review priorities and the organizational structure of the Department prior to making any long range staffing commitments; and Supervisor E. H. Hasseltine having indicated that he believes the Finance Committee should review this matter in conjunc- tion with other outstanding referrals; and Board members having otherwise discussed the matter, and the Chairman having called for a vote on the motion to substitute a Social Work Supervisor III position for a Social Program Planner II position, the vote was as follows: AYES: Supervisors Tom Powers and R. I. Schroder. NOES: Supervisors N. C. Fanden and S. W. McPeak. ABSTAIN: Supervisor E. H. Hasseltine. 8J Thereupon Chairman Hasseltine noted that the motion had failed and recommended that the Finance Committee consider the other referrals and review the organizational structure of the Social Service Department with consideration given to the area of children's services; Supervisor Powers suggested that it would be appropriate for the County Administrator to review the entire organizational structure of the Social Service Department, and Supervisor Hasseltine concurred. cc: Finance Committee Welfare Director CERTIFIED COPY Director, Human Resources I certify that this is a full, true & correct cony of Agency the original document which Is on file in my office. County Administrator and that it was passed R adopted by the Board of Supervisors of Contra Costa County. California, on the date shown. ATTEST: J. It. OLSSON. County Clerk S.exofficlo Clerk of said Board of Supervisors, b Deputy Cler/ ` on MAR 6 1979 00 8 POS I T 10N AD-JUS"TMENT_ REQUEST Pio: 5200 5300 Department Social Service Budget Unit 5145 Date 12-11-78 Action Requested: Cancel six Social :•Jorker III positions Copper (11,91 ) • ;nlrlcmith (tom_ Irwin (152), Moghaddas (287), Pecora (182) and Donovan 0 proposed effective date: ASAP Explain why adjustment is ne;ded: To offsetr66 SCS I positions apnrn•Qri by 2-300 010543 n r C��ti r• . Estimated cost of adjustment: %cc 1 . . Salaries and wages: $$ 2. Fixed Assets: (.�.is�t items mitt coaFFJn;, •'Ce of V, n '^r $ o rn Estimated total 1rn �G•L- — Signature Departmidpt Head � Initial Determination of County Administrator Date: December 20, 1978 To Civil Service for review and reco.*nmend n. Count Adrli ag4;;.rator Personnel Office and/or Civil Service Commission D rte: F hruary 1I,,. 1970 Classification and Pay Recommendation Cancel 6 Social Worker III. The above action can be accomplished by amending Resolution 71/17 by cancelling 6 Social Worker III, position 053-158, 53-152, 53-182, 53-171 , 53-287 and 53-1181 , Salary Level 376 ($1160-1410) . Can be effective day following Board action. Assistant Per onnel Diector Recommendation of County Administrator Date: -February 16, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved e=-fective March 7, 1979. : (Also see report of Finance Committee dated March 6, 1979. ) County Administrator J f . ; Act*-n of the Board of Supervisors ��)qa 5 1979 Ad,t.:stment APPROVEDl ... '.tv Clerk Cat e c MAR 6 1979 BJ Deputy Clerk !nL a -t:jii��.EL, Q)1JJ n Ji j ii•� S Top section and, reverse side of form ir!LS -be coripli`'ted and supplemented, 1.1 hail _ ap�ropr by an organization. chart depicting the section or o,'fice affecied_ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of } Applications of Televents, Inc. ) and Viacom Cablevision for Franchise ) March 6, 1979 to Serve Portions of Eastern ) Contra Costa County ) The Board on January 30, 1979 having closed its hearing and deferred to this time its decision on the application of Televents, Inc. for a CATV franchise to serve a portion of Eastern Contra Costa . County contiguous with the City of Brentwood; and Mr. Bart Gilbert, Deputy Public Works Director having advised that on March 1, 1979 the Board received an application from Viacom Cablevision for a franchise in the Oakley area, a portion of which overlaps the area covered by the application of Televents, and having advised that staff had not yet had an opportunity to review the application of Viacom; and Supervisor E. H. Hasseltine having commented that he did not like to see franchises overlapping into the same territory; and Supervisor N. C. Fanden having recalled that the Board had referred to the Public Works Director the February 5, 1979 letter from the Joint CATV Commission (comprised of representatives of the County and Cities of Martinez, Pleasant Hill and Lafayette) listing its concerns with the expansion of Televents into East County, and having commented that there appears to be a need for an in-depth study of all franchises and for a countywide City-County Commission to deal with same; and Mr. Gilbert having suggested that it might be appropriate to review the County's present ordinance and policy governing cabletelevi- sion franchises; and . Mr. V. L, Cline, Public Works Director, having suggested the Board defer this matter to March 20, 1979 to provide staff with an opportunity to review the aforesaid applications; and Upon questioning by the Chairman, representatives of both Televents and Viacom having agreed to the two-week deferrment; and Board members having discussed the matter in some detail; IT IS BY THE BOARD ORDERED that its decision on the applica- tions of Televents and Viacom =o serve portions of Eastern Contra Costa County is continued to 11-arch 20, 1979 ai 10:30 a.m. PASSED by the Board on March 6, 1979. Thereupon, Supervisor T. Powers expressed his concern with the entire county policy with respect to the cabletelevision industry and requested that at some future date staff conduct an in-depth study to identify the issues and develop a format on how to proceed to resolve them. The Public Works Director indicated that his staff would under- take this assignment. cr:Rr;FIr:E) (.,c)pY 1 ccy tttlr this iv '; i:.:!• t- . . & cm-mr 0)py of (:IQ cc. Televents, Inc. u:igiv:l..,•::�u:tt:l::... .. . . ::... , Viacomi Cablevision `:�` f"•r� •. ', C�rttr.: t: .-.: C-r - Public Works Director Z:;i ,t:.:•.ti:1. County Ad.*zinistrator :c=:';�_ • ..:: �:,)ctt::k U�/S3t:� ii•r.:'.� r;r ,.•,j•rR t�..'ti, ..:t Ut;Autt• ! •. on Lid IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report ) of Finance Committee on ) Status. of Police Services ) March 6 , 1979 Contract. ) The Board on February 27, 1979 having continued to this day discussion on the proposal to eliminate certain overhead and indirect charges for police service contracts with the cities of -Lafayette and Moraga so as to afford the Finance Committee (Super visors R. I. Schroder and S. W. McPeak)- and staff further opportunity -to review the matter; and The Finance Committee having submitted its report advising that it has determined that the March 2 , 1979 report of the County Administrator on "Elements of Cost in Police Contracts" would serve as the basis for further discussion, and having further advised. that * - it had met with the Sheriff, the County Administrator, and the County Auditor-Controller and had provided general direction regarding those cost items which either should be eliminated or modified; and The Committee having advised that it had requested the Sheriff, Auditor and Administrator to meet and resolve as many issues as possible so that agreement may be reached on a final program, and having further advised that after the departments have completed the study the proposal will again be reviewed and a recommendation made to the Board; IT IS BY THE BOARD ORDERED that the report of its Finance Committee is APPROVED. PASSED by the Board on March 6 , 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on March 6 , 1979. . Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of March, 1979. cc: Board Committee County Sheriff-Coroner J. R. OLSSON, CLERK County Auditor-Controller County Administrator By , Deputy Clerk ar rai IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Implementation ) of County Hospice Program ) March 60 1979 The Board on January 9, 1979 having authorized submission of an application to the U. S. Department of Health, Education and Welfare (HEW) for funds for a county-sponsored hospice program to provide comprehensive health services for terminally ill -Medicare patients; and t Supervisor S. W. McPeak, having commented that one of the provisions of the grant requires the establishment of a Hospice Policy Body (HPB) to consist of five consumer members and 12 provider members representing various professional disciplines involved in hospice care, and having called attention to the large number of applications she has received from Contra Costa County residents interested in serving on the HPB; and Supervisor McPeak having advised that because of the interest generated on the proposed hospice program she would suggest that the Board proceed to establish a Hospice Policy Body having the capability of functioning independent of the grant if approval is withheld by HEW, and therefore having recommended that the .following actions be taken: 1. Establish a Hospice Policy Body that will function independent of the grant application but shall be structured as provided for in the application so as to include the duties prescribed therein; 2. Direct Supervisors E, H. Has seltine and S. T•I. McPeak to recommend a charge for the Hospice Policy Body for approval by the Board of Supervisors; 3. Direct Supervisors E, H. Hasseltine and S. W. McPeak to screen applications for provider professional appointments and submit their recommendations to the Board; 4. Authorize the County to sponsor a training session for all interested applicants/citizens and direct the Joint Conference Committee and the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) to explore the feasibility of providing lecturers Dartici- pating in the training session with a stipend to be paid from the Enterprise Fund. Supervisor T. Powers having indicated that he would support the recommendations if the financial aspects of the Dronosal would also be subject to the review of the County Administrator in addition to the Finance Committee; and Supervisor McPeak having concurred and Board members having discussed the matter, IT IS ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on March 6, 1979. cm-n^iED COPY ! ccr:iF- :1-3t rain is = ft:lf, rn:e L c.,rrea copy .,i the ori;i:ea1.:�ii::ttrr teltieil is,,:t Wuin tt:y offkc.:r..•?that it CC: Finance Committee ;.::lic.1 .. .211,V%11 1;: .,f Suj.vrviu,r, t,f Director, Human Resources Agency G•r-rra G:,rr un:n: . :. r i.:. tl:r .ia:_ COLLity Administrator :::i'f.�T. ;. :..t??..`� :i\.t..:.. �l:lr:��rx:ot;i:i.Cl,:r1c Joint Conference Com—ittee .,f izid :ie :rd .,: Scree .Ire. b. D-rip:rti C via HRA . /, i.+ Z ii 1979 on �U 8V in the Board of Supervisors of Contra Costa County, State of California March 6 , 1979 In the Matter of Acknowledging Receipt of the Report of the Public Works Director on Agencies wishing to participate in a plan to provide 9-1-1 telephone service This Board having adopted Resolution No. 78/1220 on December 5; 1978 and having received a report from the Public Works Director as directed on this date hereby acknowledges receipt of the report, The Board further directs the Public Works Department to do the following: 1. Develop detailed current costs to implement and operate an engineered system, including such alternatives as may be necessary to gain final acceptance by user agencies. 2. Develop proposals for cost sharing by the user agencies in operation of the system. 3. Investigate and identify sources of federal and/or state funds to implement the system, and provide a brief over- view of :low the system. is working in other cities and counties. PASSED by the Board on March 6, 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 'land and the Seal of the Board of Supervisors cfr'ixed this 6th day of March 79 79 cc: Public Works Director .User Agencies J. R. OLS50M. Clerk via Public Works Director B �' ���� , De u Clerk County Administrator y--�, p County Sheriff-Coroner ::. Pous Office of Emergency Services H-24 4/77 15m U 8J In the Board of Supervisors of Contra Costa County, State of Califomia March 6 , 1979 In the Matter of Report of the County Planning Commission on the Request of David W. Enke (2310-RZ) to Rezone Land in the Walnut Creek area. (Marcia Blumer, Owner) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of David W. Enke (2310-RZ) to rezone approximately 2.49 acres fronting approximately 651 feet on the northeast side of Pine Creek Road, approximately 1800 feet southeast of the intersection of Pine Creek Road and Castle Rock Road, in the Walnut Creek area, from General Agricultural District (A-2) to Single Family Residential District (R-40); IT IS BY THE BOARD ORDERED that a hearing be held on April 3, 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 publish notice of same in the CONTRA COSTA TIMES. PASSED by the Board on March 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of c c: David ��. Enke Supervisors Dr. Herbert and flT,xed this 6th day of March 19 79 Marcia Bluner Director of Planning r-`l `�,J. R.�OLSSON. Clerk Deputy Clerk ojotn��u. Lass H-24 4177:5m In the Board of Supervisors of Contra Costa County, State of California March 6 . 19 79 In the Matter of Report of the County Planning Commission on the Request of ' Richard L. Sloniker (2301-RZ) to Rezone Land in the Martinez/Pacheco area. The Director of Planning having notified this Board that the County Planning Commission reco.nmends approval of the request of Richard L. Sloniker (2301-RZ) to rezone .S acre fronting 71.72 feet on the west side of Blum Road, 170 feet south of Hansen Court, in the Martinez/Pacheco area from Multiple Family Residential District (N-2) to Retail Business (R-B); IT IS BY THE BOARD ORDERED that a hearing be held on April 3, 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 publish notice of same in the CONTRA COSTA TINES. PASSED by the Board on March 6, 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 cc: Richard L. & Supervisors Roberta R. Sloniker affixed this 6th day of March ___, jg 79 Director of Planning J. R. OLSSON, Clerk By Deputy Cierk DoroL _y C.1 Gass H-24—'7725m In the Board of Supervisors of Contra Costa County, State of California March, 6 . 19 79 In the Matter of Designating the Director, Health Services .Department, as the County Drug Program Coordinator. Pursuant to Welfare and Institutions Code Section 5802,- the'Board, on July 15, 1975 having designated the Director, Human Resources Agency, as the County Drug Program Coordinator; and The Board having now approved the creation of a new Department of Health Services pursuant to its action of February 20, 1979, and having designated Dr. Arnold Sterne Leff as Director of the Health Services Department effective April 2, 1979; IT IS BY THE BOARD ORDERED that the Board's action of July 15, 1975 is HEREBY RESCINDED and the Director, Health Services Department, is HEREBY DESIGNATED as the County Drug Program Coordinator effective April 2, 1979. IT IS BY THE BOARD FURTHER ORDERED that the Director, Human Resources Agency, is DIRECTED to transmit a copy of this Order to the Director of the State Department of Alcohol and Drug Abuse in compliance with Welfare and Institutions Code Section 5802. PASSED BY THE BOARD ON MARCH 6, 1979. I hereby certify that the foregoing is.a-true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Dr. Arnold Leff Supervisors Dr. Walter Carr affixed this 6th day of 7,i-re-1-1 1970 Dr. Charles Pollack Chris Benevent State Dept. of Drug Abuse �j�R. OLSSON, Clerk County Administrator �Lff� �G�GG�A Yir� u Cleric County Auditor By ., P County Counsel ClOri�: ::. Palo.= H-24 4/77 15m y U� . g In the Board of Supervisors of Contra Costa County, State of California March 5 . 1979 In the Matter of RE: Authorize legal action to collect debts The County Counsel i* hereby directed to take legal action against the following person and in the following matter for money owing the County for property damage outstanding: HILLIARD, Ted S. Public Works 51,303.80 PASSED AND ADOPTED on 14arch b, 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. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed this 6'", h day of March Co}mty Counsel 19 79 J. R. OLSSON, Clerk Deputy Clerk H 24 12/74 - 1544 �i. 1U.2rgr 93 ............. In the Board of Supervisors of Contra Costa County, State of California March 6 011979 In the Matter of Approval of Contract x35104 with I•ir. Thomas Broome, Attorney at Law, for Training Probation Department 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 1#35104 with I►tr. Thomas Broome for specialized training in law and court decisions for Probation Department staff, March 26, 1979 through April 20, 1979, at a cost not to exceed $168.00, County funds. PASSED by the Board on March 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig• Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Attn: W. C. Donavan, Jr. affixed this 6th day of 141arc1i 19 79 Contractor c/o Probation Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator By ' Deputy Clerk Rr J. Fluhrer 9' In the Board of Supervisors of Contra Costa County, State of California March 6 19 79 In the Matter of Approval of Contract *35103 with Judithann David, Ph.D., Consultant for Training Probation Department 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 #35103 with Judithann David, Ph.D. , for specialized instruction and training in Crisis Inter- vention for Probation Department Staff, biarch 13, 1979 through April 6, 1979, at a cost not to exceed $360.00, County funds. PASSED by the Board on March 6, 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: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisor Attn: W.C. Donavan, Jr affixed this 6th day of_March 1979 Contractor c/o Probation Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator By 4 Deputy Clerk R.' J, Kuhrer Fl-24.;176 15M t .r�^ In the Board of Supervisors cf Contra Costa County, State of Califomia March 6 , 19 79 In the Matter of In the Matter of Providing Work Study Experience to Anthropology Students of Sonoma State University The Director of Planning having recommended that the Board of Supervisors enter into agreement with Sonoma State University to provide unpaid Mork study experience to its Anthropology students, IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is approved. PASSED by the Board on March 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Sonora State University Supervisors (via Plannir_5) axed this 6thday of Parch ]9 79 Director os Plaining County Administrator J. R. OLSSON, clerk By Deputy Cleric R. Fluhrer H-24 4/77 ism �U In the Board of Supervisors of Contra Costa County, State of Califomia 14arch 6 , iq 79 In the Matter of Agreement with Systems Conversion _ Specialists, Incorporated On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZEO to execute an agreement with Systems Conversion Specialists, Inc. , which company will convert Phases 3 and 4 of the Schools Payroll System from DOS to OS operating system for the period March 7, 1979 through June 8, 1919, at a cost of $7,800.00. Passed by the Board Mar-ch 6, 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. Oriq. Dent.. Auditor-Controller `fitness my hand and the Seal of the Board of. cc: (all c/o of Data Processing) Supervisors Contractor affixed this 6' day of Plarcn 79 79 - Auditor Data Processing ' County Administrator J. R. OLSSON, Clerk By �1 � Deputy Clerk J . J. F1uarei H-24 3/76 lsm 00 In the Board of Supervisors of Contra Costa County, State of California March 6 1979 In the Metter of Representation on the Governing Body of the Alameda-Contra Costa Health Systems Agency in the Public Health Agency Category. The Board having received a memorandum dated February 26, 1979 from the Director, Human Resources Agency, tendering his resignation from the Alameda- Contra Costa Health Systems Agency Governing Body, effective April 1 , 1979, and recommending the nomination of Arnold Sterne Leff, M.D. , Health Services Department Director, as Contra Costa County's representative on the Governing Body in the Public Health Agency category; and The Board having discussed acceptance of the aforementioned resignation, and having indicated its reluctance to accept this resignation and its appreciation to the Human Resources Agency Director for his long-standing commitment to the affairs of the Health Systems Agency; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, will continue to serve on the Governing Body of the Health Systems Agency for the balance of the current term, which will expire on April 30, 1979, at which time the Board will again reconsider nominations for recommendation to the Alameda-Contra Costa Health Systems Agency Governing Board for appointment to the Governing Body in the Public Health Agency category. PASSED UNANIMOUSLY BY THE BOARD ON MARCH 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Dr. Arnold Leff Supervisors Edw. Leibson, HSA affixed this 6th day of L''Y`n" 19 79 Alameda County Bd/Sups. County Administrator County Auditor J. R. OLSSON, Clerk Public Information Office:Ry �2 , Deputy Clerk R. Flu rer H-24417715m �� In the Board of Supervisors of Contra Costa County, State of California March 6 . 19 73• In the Matter of Request from Contra Costa County Historical Society. The Board having received a letter dated February 15, 1979 from Mr. James B. Jory, Secretary of the Contra Costa County Historical Society, requesting that the Board appoint the Society as the Historical Agency of the County and offering to appear before the Board to make application for such recognition; and Supervisor N. C. Fanden having recommended that the request be approved; and Supervisor E. H. Hasseltine having commented that there are other historical societies in the County and that the matter should be reviewed by staff; IT IS BY THE BOARD ORDERED that the aforesaid request of Mr. Jory is REFERRED to the County Administrator for report. PASSED by the Board on I-larch 6, 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 tha dote aforesaid. cc: IIr. Jaws B. Jory, Secretary witness my hand and the Seal of the Board of Contra Costa County Supervisors Historical Society affixed this 5th day of '-rc=^- 19 79 County Administrator County Librarian J. R. OLSSON, Clark By /1l�<r •�� '?���/1 r t r Deputy Clerk I•axine i,eL _e.y0L - rd H-24 4177 15m i In the Board of Supervisors of Contra Costa County, State of California A v March 6 019 79 In the Matter of Request from ABAG for support of non-attainment planning effort in Air Quality Maintenance Plan. The Board having received a February 211, 1979 letter from Mr. Nels E. Carlson, Jr. , President of the Board of Directors for Central Contra Costa Sanitary District, 1250 Springbrook Road, Walnut Creek, California 94590, stating that the recent Environ- mental Protection Agency decision to increase the National Ambient Air Quality Standard for oxidants has significantly reduced the problems anticipated by EPA in approving the ABAG Air Quality f4aintenance Plan, noting that by-law AB AG must continue planning until attainment of the standards can be demonstrated, and urging that the Board support the A3AG non-attainment planning effort; and Board members having discussed the matter; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for report. PASSED by the Board on March 5, 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: Central Contra Costa Witness my hand and the Seal of the Board of Sanitary DiStr is t Supervisors Director of Planning alxed this 6th day of Torr' . 19 7C) Public '°Forks Director County health 0f f icer County Counsel J. R. OLSSON, Clerk County Administrator Deputy Cleric V.:a;ir_e M. fedi-id H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 19 z9- In the Matter of Thompson: v. County of Alameda. The Board having received a memorandum from Clausen, County Counsel, requesting Board permission to join Los Angeles County in support of Alameda County's petition to the California Supreme Court relative to the Thompson v. County of Alameda case; IT IS BY .HE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on March 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of Col.,-.ty Probation Cfficer Supervisors County Administrator affixed this 6-,-,h day of::arch19 79 Public information Officer District Attor ney J. R. OLSSON, Cleric Deputy Clerk ?' na I. '_•yeufeld H-24 4/77 15m tit In the Board of Supervisors of Contra Costa County, State of California March 6 ', 1979 In the Mummer of Request for Information Relating to Carry Over Balance Funds for Community Services Department. The Board having received a February 22, 1979 letter from Mr. Willie F. Dorsey, Chairman, Borth Richmond/Iron Triangle Area Council, requesting information on the total amount of Carry Over Balance Funds being retained in the treasury of Contra Costa County for the Community Services Department (formerly Office of Economic Opportunity) ; IT IS BY THE BOARD ORDERED that the request is REFERRED to the Economic Opportunity Council. PASSED by the Board on March 6 , 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. I.7. Dorsey Supervisors Community Services affixed this 5th day of March 1979 Department Economic Opportunity Council County Audi tor-Controller J. R. OI.SSON, Clerk County Administrator By Deputy Cleric Mar• Cra3 r UL) 10 H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State -of Califomio March 6 , 19 79 lit the Matter of Joint Powers Agreement for Auditing Services. The Board having received a February 26, 1979 letter from Mr. Donald R. Michael, Humboldt County Clerk, transmitting a Board order authorizing entry of Humboldt County into a Joint Powers Agree- ment for auditing, investigatory and appraisal services with 14 other counties ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the County Assessor for report. PASSED by the Board on March 6 , 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Assessor Supervisors County Auditor-Controller affixed t:-is 6thday of IMarch . 1979 County Counsel County Administrator _ J. R. OLSSON, Clerk By /�"�1�.ti Deputy Clerk ?nary Crai g H-24 4/77 15m In the Beard of Supervisors of Contra Costa County, State of Califomia March 6 , 1979 In the Matter of Request for Information Relating to Cost of Hearing Property Tax Assessment Appeals. The Board having received a February 22, 1979 letter from Mr. L. H. Halcomb, Executive Director, Commission on California State Government Organization and Economy, advising that the California State Assembly has requested the Commission to study the feasibility of establishing an independent tax appeals body to hear appeals from citizens and businesses challenging their assigned tax liability; and Mr. Halcomb having requested information on cost savings which would have been accrued to the County in fiscal years 1977-1978 and 1978-1979 if it had been relieved of the responsibility for hearing property tax assessment appeals ; IT IS BY THE BOARD ORDERED that the request is REFERRED to the County Administrator. PASSED by the Board on March 6, 1979. I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Assessment Appeals Board Supervisors County Assessor affixed this 6th day of March lg 79 County Auditor-Controller County Counsel County Administrator J. R. OLSSON, Clerk By `� i•�� i i" Deputy Clerk Mar• �"Crai g H-24 4/77 15m 0104 In the Board of Supervisors of Contra Costa County, State of California March 6 . 19 79 In the Matter of AcImowledging Receipt of Report of County Assessor on Survey conducted by the California State Board of Equalization. As required by Government Code Section 15645, the County Assessor filed with this Board a copy of his response to recom- mendations of the State Board of Ecualization's Assessment Practices Survey of Contra Costa County for 1977-1978, indicating the manner in which he has implemented or intends to implement said recommendations; IT IS BY TIT-C- BOARD ORDERED that receipt of the aforesaid Response is ACF NO'.R.=.Gr.-ED and same is Ra-gER_RED to the County Admin- istrator for review; PASSED by the Board on March 6, 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 dmIn-istratcr Supervisors County Auditor-Controller affixed this6 uh day of r n-ni-n 19--29 County Counsel J. R. OLSSON, Clark gyi/i.. %: /• '�.L' _'_ Deputy Clerk _ax no- _ 2l,L 213 H-24 4177 15m in the Board of Supervisors of Contra Costa County, State of California March 6 In the Matter of Status Report on Mental Health Services. The Board having received from Charles H. Pollack, M.D. , Mental Health Director, a February 20, 1979 status report on mental health services in the County; and Dr. Pollack having called attention to the increased demands for mental health services which include increase in the patient population in 3-Ward, increased out-patient and crisis service demands on the hospital as a result of the closure of the Concord Mental Health Clinic, increased difficulties encountered in placing patients in alternative programs as well as lack of alternative treatment resources; and In addition to the above, Dr. Pollack having noted the problem of allocating significant Short-Doyle dollars for develop- mental disabilities services that go beyond the strict definition of mental health services; and Dr, Pollack having appeared and having advised that he believes more efforts should be expended to keep the Governor and the State Legislators informed of mental health -needs and the problems encountered in providing said services with limited funds; and Board members being in agreement, IT IS ORDERED that the aforesaid report is REFERRED to the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) and the County Administrator for review. PASSED by the Board on March 6, 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 Supervisors CC: Finance Committee offixed this 6th day of March 19 79 County Administrator Director, Human Resources J. R. OLSSON, Clerk Agency B Deputy Clerk yl- Diana M. Herman H-24 4177 15m i3 V lob In the Board of Supervisors of Contra Costa County, State of California Xarch 6 19 79 In the Matter of LEAA Grant Application to Fund Alcohol and Drug Identification, Treatment, and Referral Services for County Detention Facilities (County -29-413) The Board having considered the recommendation of the Director, Human Resources Agency, regarding approval of a Grant Application (County T29-413) for submission to the federal Law Enforcement Assistance Administration (LEAA) to fund a new project entitled "Alcohol and Drug Identification, Treatment, and Referral Services for Contra Costa County Detention Facilities," requesting $100,000 in. federal grant funding for the proposed project to be operated jointly by County Medical Services and the County Sheriff's Department for an 18-month period beginning on or about September 1, 1979, and requiring approximately $25,302 in County matching funds and an in-kind County contribu- tion of from $14,000 to $22,700 for the services of existing County staff, office space and equipment, and telephone costs; IT IS BY THE BOARD ORDERED that said Grant Application and proposed County project be REFERRED to the Board's Finance Committee for review and report back to the Board. PASSED BY THE BOARD on !lurch 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors A cc: Count. Attn: Contracts Administrator& Grants Unit axed this Gtr day of march ]979 County Auditor-Controller County t'edi cal Services J. R. OLSSON, Clerk County Sheriff gy Q 7 Deputy Clerk R. � . l;i►yrer H-24 4/77 15m �i l 1 to t In the Board of Supervisom of Contra Costa County, State of California March 6 __ 111979 In the Matter of Designating the Health Services Department to Administer the County Alcoholism Program under Welfare and Institutions Code Section 19923. Pursuant to Welfare and Institutions Code Section 19923, the Board, on May 24, 1977, having designated the Human Resources Agency as the Department responsible for administration of Alcoholism programs in-this County, 'and having directed that the Alcoholism Program Chief report to the County Medical Director and thence to the Director, Human Resources Agency; and The Board having now approved the creation of a new Department of. Health Services pursuant to its action of February 20, 1979, and having designated Dr. Arnold Sterne Leff as Director of the Health Services Department effective April 2, 1979; IT IS BY THE BOARD ORDERED that the Board's prior action of May 24, 1977 is HEREBY RESCINDED and the Department of Health Services is HEREBY DESIGNATED as the'County Department responsible for the administration of County Alcoholism programs effective April 2, 1979, and the Alcoholism Program Chief, effective April 2, 1979, is HEREBY DIRECTED to report to the Assistant Health Services Director--Medical Programs who, in turn, reports to the Director, Health Services Department. IT IS BY THE BOARD FURTHER ORDERED that the Director, Human Resources Agency, is DIRECTED to transmit a copy of this Order to the Director of the State Department of Alcohol and Drug Abuse in compliance with Welfare and Institutions Code Section 19923. PASSED BY THE BOARD ON MARC{ 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Sea) of the Board of Dr. Arnold Leff . Supervisors Dr. Walter Carr affixed this `th day of ',arch , 19 79 Jerry slava Dr. Charles Pollack State Dept. of Alcohol �' -� '}�J R. OL N, Clerk County Administrator By ; (,/�c�/ ����i� Deputy Cleric County Auditor Gi aria :.;. ;��Io.:10 Co:,!}ty Counsel Cc e r ✓ H-24 4/77 15rn 00 I In the Board of Supervisors of Contra Costa County, State of Califomia March 6, , 19 79 In the Matter of Authorizing Legal Defense. IT IS Bf H-3 WARD ORDIMILD that the County provide legal defense for the follo::ing Dersons in connection :-rith the action numbers indicated, reservinG all the rights of the County, in accordance with provisions of California Government Code Sections 825 and 995: Don S. Bell Superior Court Action De=.:uty Sheriff No. 195746 Carl Robert Stanley vs. County of Contra Costa, Sheriff of Contra Costa County, Don S. Bell, et al Harry D. Ramsay U. S. 11orthern District Court Action 1:o. C .79 029 RHS Ronald Sillers vs. Harry D: Ramsay PASSED by the Board on :arch 6, 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: Sheriff—CoroneI Supervisor County rdrdinis; gaffixedator axed this t', day of 197^ Court;v Counsel 9A. SSON, Clerk By eputy Clerk al .+10 H-24 4x77 15m �; 10 J In the Board of Supervisors of Contra Costa County, State of Califomia March 6 , 1979 In the Molter of Approval of Refund(s) of ' Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: ASSESSMENT APPLICANT M_42= NUL14BER AiyiOUiff OF REFUND ni sricar_ Television & 003160-0000 Sty oMa Cormunic,tinns Corporation 20 Inverr:esn Place East Englewor-1, CO 80112 PASSED by the Board onliarch 6; 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc. County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector mixed this 6th day of ':arch 1979 .County Administrator c Applicant rA l J. fj. •`OLS OY, Clark By Y , Deputy Cleric /%Gloria moi. Palo:�o Vj H-24 4/77 15m �� IVJ In the Board of Supervisors of Contra Costa County, State of California Tlarch 6 , i9 79 In the Matter of Appointment to the Family and Children's Services Advisory Committee. Supervisor Tom Po:rers having recommended that the . position of 1L•'. Joseph Yunson on the Family and Children's Services Advisory Committee be declared vacant; and Supervisor Powrers having further recommended that Ms. Jan Craig, 16 Ed=win Drive, Kensington, California be appointed to the aforesaid Committee to fill the unexpired term OIL' Mr. Yunson ending on April 11, 1981; IT IS BY THE BOARD OP EARED that the reco►n-nendations of Supervisor Povrers are APPRO?IED. PASSED by t're Board on March 6, 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: Ir . an Cra_ ; Witness my hand and the Seat of the Board of Fard l— and C-i'_dren's Supervisors Services ..'7vi sor * ("t-e. affixedthis 6-t:' day of =+r^`n 1979 Director, Hu:--:an Resourccs F � Count,; =drninistrato_� Clerk �.. ) f OL Old, Pu'o1 is In for.-at_on Office y t' .L�(/ J ( l eputy Clerk H-24 4177 15m 1.1,.1 In the Board of Supervisors of Contra Costa County, State of California Var(t'n 19 70 In the Matter of Appointments to the -eic-hborhood Preservation Committee ::'est Pittsburg Area) of the Cour_tTride Housing and Con..-nunity Development Advisory Committee. Supervisor E. H. Hasseltine having recdm:-nended that Mr. lilliam n. Jaco, 481 Shore Road, Pittsburg, California and .ALA. Earl V. Carney, 97 dater Street, Pittsburg, California be appointed to the :neighborhood Preservation Committee (Hest Pittsburg area) to fill the vacancies created by the resignations of Ms. Sharron Dykes and 1r. Ted Lichti; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on Parch 6, 1979• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: _r. .cilli am F. Jaco Supervisors 1.-r. _earl I. Carney Director or Flann; affixed this 6)t day of :arch 1979 Cou t';' County :dmi_^.istrator Z;izuty N, Clerk P•ub?ic In=orr.:atio.: Czyicer Clerk Gloria Palo= S. N-24 4,177 75m Z! � In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 79 In the Matter of Construction of the San Luis Drain from Kesterson. Reservoir to Antioch Reach The Board received a letter dated February. 21., .1979 from Griffin, Conray & Jones, a law firm representing the San Luis Drain Ecological Association, transmitting a copy of its letter to the San Joaquin Valley Interagency Drainage Program related to the proposed construction of the Sar. Luis Drain from Kesterson Reservoir to Antioch Reach, and advising that any action taken by the County to help further the goals of the Association will be appreciated. IT IS BY THE BOARD ORDERED that said letter is referred to the Public Works Director, Environmental Control. PASSED by the Board on March 6, 1979- ! hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director supervisors (Environmental Control) affixed this 66th day of i9-za Griffin, Conway & Jones County Administrator County Counsel J. R. OLSSON. Clerk i 8y 'A ,.Ll / !�1.rti[ Deputy Clerk- Helen H. Kent H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of Caiifomia March 6 , 1979 In the Mam" of Report of the County Planning Commission on the Request of Bryan & Murphy Associates, Applicant, (2296-RZ) to Rezone Land in the West Pittsburg area. Berwyn Howard (Owner) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Bryan & Murphy Associates (2296-RZ) to rezone approxi— mately 19.27 acres located at the southerly extension of Mariners Cove Drive and the westerly extension of Riverside Drive, and bounded on the north by the EBMUD Aqueduct and on the south by the Contra Costa Canal in the West Pittsburg area from General Agricultural District (A-2) to Single Family Residential District (R-6); IT IS BY THE BOARD ORDERED that a hearing be held on April 3, 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 publish notice of same in the PITTSBURG POST--DISPATCH. PASSED by the Board on March 6, 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: Bryan & Murphy Associates witness my hand and the Seal of the Board of Berwyn Howard Supervisors Mary Clara Mota affixed this 6th day of March 1979 Director of Planning R. Oi_SSON, Clerk By j, s- %d ZG%✓• Deputy Clark Gaas J H-244/"15m � 14 1 i In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 79 In the dotter of Area Agency on Aging. The Board having received a February 22, 1979 letter from Mr. Harold E. Adams, Vice President and Executive Director, Retirement Jobs, Inc. , Los Altos, expressing a desire to expand current services rendered through the firm's five offices in Contra Costa County which administer the Area Agency Private Home Services program under Title III of the Older Americans Act; IT IS BY TITS BOARD OP.DERED that the aforesaid letter is REFERRED to the County Welfare Director. PASSED by the Board on Parch 6, 1979. - I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Mr. Harold E. Adams SSupe v this 6th dof March 19 79 County Welfare Director s a y Health Officer Director, Human Resources 1 J. R. OLSSON, Clark AgeCounty BYr ''"•`� '' `",/` -�"— Deputy Clerk Y Diana M. Herman H-24 4!77 15m U �.� i In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 79 In the Matter of Use of Radar by the California Highway Patrol. Supervisor R. I. Schroder having urged the Board to support House Resolution No. 12 now before the California Assembly which would authorize the use of radar in unincorporated residential areas by the California Highway Patrol; and Board members having discussed the matter; and Supervisor E. H. Hasseltine having suggested that a letter endorsing same be prepared to include this county's concern with traffic surveillance; Good Cause Appearing Therefore, THE BOARD HEREBY DECLARES its support for Rouse Resolution No. 12, and the County Administrator is requested to prepare a letter of endorsement. PASSED by the Board on liarch 6, 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 an the date aforesaid. Witness my hand and the Seal of the Board of cc: Coun tv Adminis trator Supervisors Legislative Delegation affixed this Gth day of rtar,►, 19 7C via County 1-Wrilinistrator California High—LLay Patrol J. R. OLSSON, Clerk Caotain Barnet, I•Iartinez via County AdministratoxBy t�. Pous J Deputy Clerk us U H-24 4.77 ISm � �. In the Board of Supervisors of Contra Costa County, State of Califomia March 6 . 19 79 In the Matter of Contra Costa County Drug Abuse Board - 1979 State Budget - Circumvention. of Mandated Local Planning Process. The Board having received a February 21, 1979 letter from Mr. David Bruce, Chairman, Contra Costa County Drug Abuse Board, stating that the Governor's 1979 Budget contains the same restrictive language of drug abuse augmentation monies as the 1978 State Budget bill, and requesting that the Board once again convey to the County Legislative Delegation its displeasure over circumvention of the mandated local planning process; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Human Resources Acency for report. PASSED by the Board on March 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Bocrd of Supervisors on the date aforesaid. Witness my hand and the Sea] of the Board of Supervisors cc. CrC Drug Abuse Board affixed this 6th day of March 19 79 rector, Human Resources - Agency County Counsel 1 J. R. OLSSON, Clerk Cour- tv Administrator By f' r,_- _ ii �'•L%� Deputy Clerk Diana M. Herman H-244;7715m `� to In the Board of Supervisors of Contra Costa County, State of Califomia March 6 . 19 � In the Matter of Adjournment in Memory of Mr. Herbert W. Martin. At the request of Supervisor R. I. Schroder, ITIS BY THE BOARD ORDERED that its official meeting of March 6, 1:979 is ADJOURNED in meraory of Mr. 'sherbert W. Martin, a long time .resident of . Walnut Creek and a prominent Riclumond businessman, who served as a Commissioner of the Walnut Creek Planning Commission and the Housing Authority of Contra Costa County. PASSED by the Board on March 6, 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 Witness Public Inforrmation Officer- al xed this 6th day of :.larch 1979 - J. R. OLSSON, Clark' By /6u-v , Deputy Clark N. Pous H-24417715m fl .� t� 1U.D In the Board of Supervisors of Contra Costa County, State of California i%tarch 6 , 19-a- In the Matter of SB 133 (Robbins) The County Administrator having recommended that .the Board establish a position in support of SB 133 which would provide funds to the State Department of Corrections and counties to - expand the visitation of state correctional facilities by juveniles, and having further recommended that the County Probation Officer be authorized to send a letter relating thereto to the County Legislative Delegation; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. Passed by the Board on March 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the. minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Probation Officer Supervisors County Counsel oozed this o th day of March 19 7y J. R. OLSSON, Clark By 7 ,� ���n , Deputy Clerk R. Flull-rer H-24 4177 15m �j In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 J2 In the Maher of Appointment of Or. Arnold Leff, Health Services Director, to the County-Consortium Joint Planning Task Force. On December 5, 1978, the Board having appointed Supervisor Sunne McPeak, the County Administrator, M. G. EJingett, and the Acting Medical Director, Dr. Louie Girtman, as the County's three representatives on the County- Consortium Joint Planning Task Force; and The Board having received a recommendation dated February 26, 1979 from the Director, Human Resources Agency, that the Board reconsider the aforementioned appointments due to the creation of a new Health Services Department on February 20, 1979 and the retirement of Dr. Louie Girtman, Assistant Medical Director, effective March 31 , 1979; IT IS BY THE BOARD ORDERED that the Board's Order of December 5, 1978 is HEREBY AMENDED and Dr. Arnold Sterne Leff, Director, Health Services Department, is HEREBY APPOINTED as the County's third representative to the County-Consortium Joint Planning Task Force effective April 2, 1979 to replace Dr. Louie Girtman. PASSED BY THE BOARD ON MARCH 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Wetness my hand and the Seal of the Board of Dr. Arnold Leff Supervisors Dr. halter Carr affixed this oth day of Plarcr 197 Consortium Task Force County Administrator Supervisor S. :J. McPeak J. R. OLSSON, Clerk Public Information By Deputy Clerk Officer Fluhrer H-24 4/77 15m �V 1�V in the Board of Supervisors of Contra Costa County, Stag of California March 6 , 19 79 In the Matter of Appointment of Dr. Arnold Leff, Director, Health Services Department, as Board of Supervisors' Representa- tive on the Emergency Medical Care Committee. Pursuant to the Board's Resolution No. 77/637 dated August 2, 1977, which reestablished an Emergency Medical Care Committee effective August 1 , 1977, to advise the Board on emergency medical procedures in this County; IT IS BY THE BOARD ORDERED that Dr. Arnold Sterne Leff, Director, Health Services Department, is HEREBY APPOINTED, effective April 2, 1979, as the Board of Supervisors' representative on the Emergency Medical Care Committee to replace Claude L. Van Marter, Director, Human Resources Agency. PASSED BY THE BOARD ON MARCH 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered an the minutes of said Board of Supervisors on the date aforesaid. Ori g• Human Resources Agency Witness my hand and the Seal of the Board of Dr. Arnold Leff Supervisors Dr. Walter Carr affixed this c� + _day of '--.arch 1979 Dr. Charles Phillips, EMS Bob Eisenman, EMS County Administrator J. R. OLSSON, Clark County Auditor gDeputy Clerk blic ;n oration Ofi_car J. luhr?r H-24417715M In the Board of Supervisors of Contra Costa County, State of California March 6 . 19 79 In the Mottar of Decision on Appeal of The Orinda Association et al from Orinda Area Planning Commission Approval of Tentative Map for Subdivision 4976, Orinda Area. The Board on February 27, 197.9 having closed the hearing on the appeal of The Orinda Association et al from the Orinda. Area Planning Commission conditional approval of the tentative map of Subdivision 4976, Orinda area, filed by Martin '.'McNair, and fixed this date for decision thereon; and The Board having received a March 1, 1979 memorandum from the Director of Planning submitting amended conditions of approval of Subdivision 4976; and Supervisor R. I. Schroder having concurred with the amended conditions with the following exceptions: (1) Condition No. 1 should be clarified to provide that if an easement cannot be obtained for Lot 6 access from Woodcrest, the matter be referred back to the Area Planning Commission to determine a proper access, (2) Condition No. 19 sh,,uld be deleted, and (3) Condition No. 22 should indicate referral of the drainage plan to the Orinda community for comment; and Supervisor Schroder having recommended that the appeal of The Orinda Association et al be granted in part by amending the conditions of approval as outlined in the Director of Planning's memorandum with the three aforesaid modifications; IT IS BY Tri BOARD ORDERED that the recommendation of Supervisar Schroder is APPROVED and the tentative map of Subdivision - 4976 is APPROVED subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof) . PASSED by the Board on March 6, 1979. 1 heraby 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 Supervisor Martin McNair affixed this 6thday of March 1979 The Orinda Association .Public Z-Iorks Department Orinda Fire Protection J;-R. OLSSON, Clerk Di strict By --t' ,�, -j. Deputy Clerk Dol�othy C�l Gas,' V H-24=«77 75m CONDITIONS OF APPROVAL OF SUBDIVISION 4976 1. This approval shall be for 6 new lots and one developed lot, a total of 7, based on the tentative map at a scale of 111 = 401 and the supplementary grading and access detail, at a scale of 111 = 201 , received by the Planning Department November 14, 1978. Lots 1 through 5 shall gain access from Rustic Court. Lot 6 shall gain access from Wooderest only through Lot '7. If, after diligent effort by the applicant, Lot 6 cannot gain access through Lot 7, then the matter of access shall be referred to the Orinda Area Planning Commission for resolution. The private road serving Lots 1 through 5 (an extension of Rustic Court) shall not be designed for and is- not intended for further extension through Subdivision 4976 to Donald Drive or to serve any other parcel not a part of this subdivision. This approval is subject to the following conditions. 2. Covenants, Conditions and Restrictions shall be submitted to the Planning Department for review and approval prior to recording the Final Map, which shall provide for maintenance of the private streets, retaining walls and drainage facilities; provide criteria for grading, siting and.design of homes, landscaping, fencing, height limits for ridge lots as required in Condition #3 below, and refer to the establishment and maintenance of scenic easements. 3. a. Prior to the issuance of any building permit and/or grading permit plans shall be first submitted for review end approval by the Contra Costa County Zoning Administrator, for the grading, location and design of the proposed residential buildings and accessory structures. The Zoning Administrator specif .- approval for any of these proposed improvements (buildings, structures, grading, etc.) shall be obtained prior to the issuance of any County permits for the proposed improvements on the subject lot. b. In addition, any change of building and accessory structures or improvements once established pursuant to subsection a. of this condition shall be subject to Zoning Administrator approval being first obtained in the same manner as required by subsections a. and C. c. The Zoning Administrator, when acting pursuant to subsections a. and b. of this condition shall consider, among other things, building location, siting, height and bulk as it relates to trees on the site and view from lower elevations and the protection of ridge lines as required by the County's General Plan. Landscaping may be required to restore slopes and minimize erosion. d. Four off-street parking spaces per lot shall be provided. e. With the recording of the Final 'Wap for Subdivision 4976, this condition shall be incorporated in the deed of restrictions (the CC&Rs) and shall be submitted to the State of California Department of Real Estate in the subdivision public report. SUB 4976 Page 2. 4. Height limits or IS feet on the ridge top and 25 feet on side slopes and. ridge top siting restrictions shall be as shown on Diagram A, attached to and made a part of these conditions. 5. Scenic easements shall be established as shown on the tentative map by . a deed of development rights or conservation and scenic easement deed . granted to Contra Costa County with recording of the Final Subdivision Map. . S. Additional landscaping shall be provided as shown on the tentative map. Plans indicating the species and size of plant material shall be submitted prior to recording the Final 31ap. . T. Ali lots shall be deed restricted against further subdivision. 8. Buildings shall be designed to adjust to sloping contours of the site. Level benching of building sites shall not be permitted. -— 9. Yard and height measurements shall be subject to review and approval of the Director of Planning The R-20 District shall be used as a guide. 10. All utilities shall be placed underground, including a cable television underground system. No individual television antennae shall be permitted. 11. Comply with the fire protection requirements of the Orinda Fire Protection District. 12. Fire retardant roofing or nonflammable underlayment of roofing• materials shall be required for structures in this subdivision. This requirement shall be included in the Covenants, Conditions and • Restrictions for the subdivision. 13. The 'clearing o: brush shall be coordinated with the Orinda Fire Protection District prior to final inspection for building occupancy. 14. Development shat! by in accordance with the criteria established by the Preliminary Soils Report recommendations for foundations, grading and drainage. During construction, the geotechnical consultants shall provide observation and testing services as required to assure that the grading operations are property performed and that the building founda- tions and drainage facilities are;properly installed. 15. Exception is granted from the Subdivision Ordinance to have a private street serve the s;b,division. 16. Sixteen feet of paving on the two-wrty portioi of Rustic Court extension and 12 icet of ps..-.a on thu ane-t ny loop portion of the street are approved providing shoulders anti turnouts are: provided nhere possible and the loop street is pa3ted for ra parking and octe—nray traffic circulation. VV ' UU 1 SUB 4976 Page 3 17. The wood retaining and crib•walls proposed for construction of Rustic Court extension are subject to further review and approval by the Public World; Department in conjunction with revieiv of the improve- ment plans. 18. The subdivision shall. conform to the provisions in Title 9 of the County • Ordinance Code. Any variance therefrom must be specifically applied for and shall not be allowed unless-listed on the conditional-approval statement. 3.9 . The subdivider shall submit improvement plans for the on and off tract improvements to the Public Works Department, Land Development Division, for review, execute a Subdivision Agreement with Contra Costa County to guarantee the construction of the improvements, post the bonds required by the Agreement and pay all applicable fees prior to recording the Final Map. 20. No concentrated storm water from the private road shall be discharged into Rustic Court. Any concentration of storm waters on the roadway shall be collected and conveyed to an existing adequate drainage facility or natural watercourse. As an alternate, copies of duly recorded drainage releases from the affected property owners shall be on file with the Public Works Department, Land Development Division. 21. Storm water flowing from the subdivision sluill be collected rind conveyed to an acceptable point of discharge in conformance with Division 914 of the Ordinance Code (without diversion of the watershed). Once the improvement plans for the drainage improvements have been approved by the Public Works Department, copies shall be made available to affected property owners and the Orinda Association (for information and comments) . 22. Sewage disposal serving this subdivision shall be provided by the Central Contra Costa Sanitary District. Each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of this subdivision shall become an integral part of the Central Contra Costa Sanitary District's sewerage collection system. 23. Water supply shall be by the East Bay itlunicipal Utility District. Each individual living unit shall be served by a separate water connection. Such water distribution system, located within the boundaries of this subdivision, shall become an integral part of the East Bay 'Municipal Utility District's overall water distribution system. 211. Full Parkland Dedication Fes will be required for this development with recording of the Final flap. SUB 4976 Page 4 25 . If archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeologv (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 26. A tree expert shall.be retained to recommend preservation measures for trees affected by grading or in need of treatment. DP:Ih 3/1/79 Lto r t In the Board of Supervisors of Contra Costa County, State of California March 6 . 19 Z9- Hearing on thet n theques of Hansen, Plurakami, Eshima, Inc. (2292-RZ) ' to Rezone Land in the Pleasant Hill BARTD Station Area and Approval of Development Plan No. 3047-78. (Mr. and Mrs. Herman J. Tijsseling, Own rs_ The Board on February 6, 1979 having fixed .this time for hearing on the recommendation of the County Planning Commission with respect to the request of Hansen, Murakami, Eshima, Inc. (2292-RZ) to rezone land in the Pleasant Hill BARTD Station area from Single, Family Residential District (R-10) to Planned Special Office District (0-2) in lieu of Limited Office District (0-1) as originally requested, and approval of Development Plan No. 3047-78; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and Supervisor S. W. P'IcPeak having recommended that the Board declare its intent to approve the rezoning and Development plan request of Hansen, Murakami, Eshima., Inc. subject to adoption of the 0-2 ordinance being prepared by County Counsel; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on March 6, 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: Hansen, IlR rakami, Eshima, Witness my hand and the Seal of the Board of Inc. Supervisors Mr. c Pars. Herman_ J. anxed this t-t, day of ��r^.rch 19-70 Tijsseling Director of Planning �� � -�J, R. OLSSON, Clerk County Counsel l (� By ,c , Deputy Clerk f Ronda--Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomio March 6 , 19 79 In the Matter ofi Appeal of Robert E. Dllon from San Ramon Valley Area Planning ' Commission Revocation of Land Use Permit #2205-77, San Ramon Area. Donald L. Spence & Lewis Cranson, Owners. 14HEREAS on the 7th day of February, 1979 -the San Ramon Valley Area Planning Commission revoked Land Use Permit 02205-77 (Robert E. Dillon, applicant) for non-compliance of conditions, San Ramon area; and 14HEREAS within the time allowed by law, Robert E. Dillon filed with this Board an appeal from said action; NOT4 THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California 94553, on Tuesday, April 3, 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 6, 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: Robert E. Dillon affixed this oth day of March 1979 Donald L. Spence & Lewis Cranson List of Names Provided J. R. OLSSON, Clerk by Planninggy `` . ,r�,�_ /,%i• /tl.%.ti:.�,�.. Deputy Clerk Director of Planning r Diana M. Herman H-24 4/77 15mL �+ In the Board of Supervisors of Contra Costa County, State of Califomia March 6 19 79 In the Matter of Appointment to the Board o1' Commissioners of the r Bethel Island Fire Protection_ District of Contra Costa County. Supervisor E. H. :iasseltine having recommended that 14r. Julian Hribernik, 6328 Bethel Island Road, Bethel Island, California be appointed as a Co.*Lnissioner of the Bethel Island Fire Protection District of Contra Costa County to fill the unexpired term of Mr. Ted Burnett ending December 31, 1979; IT IS BY THE BOARD ORDERED that the reco=.rendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on !.--,arch 6, 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 Seas of the Board of cc: K.r. Julian Hriberri'c Supervisors Bethel .Island Fire Frotection District affixed this 6th day of '"erc'r. 19Z County r_dmin i strator County kudi tor—Cont011er • R. OLSSON Clerk Pub?is In-or ration OL;i�er •� ` /Y/ .t a u gY G � �i Clerk P � lulO:is __._'alo"o 1 LL) s H-24 4477 15m In rhe Board of Supervisors of Contra Costa County, State of California March 6 , 1979 In the Matter of Terminating Subdivision Agreement and Refunding Fees Collected for _ Subdivision AIS 120-77, Danville Area. On June 13, 1978, this Board adopted Resolution No. 78/565- approving the Parcel Map and Subdivision Agreement for Subdivision MS 120-77 in the Danville area; and The Public IVorks Director having reported that during the placement of the frontage improvements, it was determined that the required improvements would better serve the County if their construction were deferred and a Deferred Improvement Agreement was approved therefor; and On the recommendation of the Public IVorks Director IT IS BY THE BOARD ORDERED that the Public IVorks Director is AUTHORIZED to execute a Deferred Improvement Agreement with Mr. Frank Sanders, permitting the deferment of construction of permanent improvements for Subdivision Ms 120-77 located on the west side of Green Valley Road 600 feet south of Stone Valley Road in the Danville area. IT IS FURTHER ORDERED that the Subdivision Agreement with Air. Frank Sanders is terminated and the Public Works Director is AUTHORIZED to refund the cash deposit, Auditor's Deposit Permit Detail No. 9751, dated June 2, 1978, in the amount of $4,100 for Faithful Performance and $2,050 for Labor and Materials to Air. Frank Sanders, P. 0. Box 91, Moraga, California. IT IS FURTHER ORDERED that the Auditor-Controller is authorized to refund $200 of the $287 inspection fee collected (Auditor's Deposit Permit Detail No. 0975 dated June 2, 197S), to Mr. Frank Sanders. _ PASSED by the Board on March 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public 1.7orks Department Witness my hand and the Seal of the Board of Land Development Division Supervisors affixed this day of _MA"Lel I91 cc: Public IVorks - Accounting Director of Planning Recorder (Via PWD-LD) J. R. OI.SSON, Clerk Auditor-Controller By .r&M , Deputy Cleric Hellen H.Kent H-24 4/77 15m GO Du In the Board of Supervisors of Contra Costa County, State of California March 6 , 1979 In the Matter of Acceptance of Grant Deed Treat Blvd. Project ;4861-4331-663-76 FAU-M--3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that a grant deed, dated January' 31, 1979 from San Francisco Bay Area Rapid Transit District, for the widening of Treat Boulevard, is ACCEPTED. Payment to the Grantor of $138,100.00 for .395 acres of land, miscellaneous landscaping and improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Res, #78/759) on August 1, 1978, and as provided for in the Right of Way Contract dated January 31, 1979 between the grantor and the State of California. PASSED by the Board on March 6, 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 Real Property Division affixed this ph" day of 19l!i cc: CALTRANS (via P/W) J. R. OLSSON, Clerk ,fJ l �' BY- , ,�,- �.,�T— , Deputy Cleric Helen H.Kent lai H-24 4,177 15m In the Board of Supervisors of Contra Costa County, State of Califomia AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 March 6 , 19 79 In the Matter of Authorize rock rip-rap work at Discovery Bay Sewer Treatment Plant. W.O. 5519-0927 IT IS BY THE BOARD ORDERED that the Public ifforks Director-as Engineer ex officio is AUTHORIZED to arrange for the issuance of purchase orders in amounts not to exceed $4,500 for the purchasing, hauling and placing of rock rip-rap on the banks of the aeration lagoon at the Discovery Bay Sewer Treatment Plant. PASSED by the Board on March 6, 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 ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this 6th day of March 1979 cc: Public Itorks Director Environmental Control , J. R. OLSSON, Clerk Business and Sen*ices By. 4�1'l" `�,,, , Deputy Clerk County Administrator flet er, ff.. Kent Purchasing Fi-24 4177 15m �t a lop In tha Board of Supervisors of Contra Costa County, State of California March 6 , 19 M In the Matter of Authorization for FY 78-79 Novation ' Contracts with 10 Mental Health and Drug Abuse Program Contractors The Board on December 19, 1978 having authorized execution of two-month contract extensions to continue operation of certain mental health and drug abuse program contracts through February 28, 1979, subject to novation contracts for the 1978-79 fiscal year, and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the execution of 10 mental health and drug abuse program novation contracts for the term from July 1, 1978 through June 30, 1979 (replacing the previous six-month and two-month contract extensions for the period from July 1, 1978 through February 28, 1979) in accordance with the Board-approved Mental Health/Short-Doyle Budget for FY 78-79, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute standard form novation contracts, on behalf of the County, with the following named mental health and drug abuse program contractors, as specified below for the 1978-79 fiscal year period (with said contracts to contain standard pro- visions on cost-of-living salary increase prohibitions and automatic six-month contract extension, effective July 1, 1979), as follows: Contract Payment Limit Number Contractor (7/1/78 - 6/30/79) 24-705-12 We Care Society, Inc. $ 202,808 24-707-9 Contra Costa County Association for the 157,766 Mentally Retarded, Inc. 24-708-9 Richmond Unified School District - 53,500 (Knolls Language Center) 24-710-9 City of Antioch (Reach) 42,324 24-727-11 Many Hands, Inc. 124,000 24-728-13 Rubicon Programs, Inc. (aka Rubicon, Inc.) 2163000 24-751-13 Phoenix Programs, Inc. 559,642 24-759-5 Contra Costa Children's Council 55,704 24-745-11 E1 Sobrante Valley Activities Center 26,129 24-758-5 City of Pitcsburg 41,032 PASSED BY THE BOARD on ?arc'h 6,, 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• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 6th day of March 1979 County Auditor-Controller County Mental Health J. R. OLSSON, Clerk Director Contractors By � Deputy Clerk j. Fluhrer H-24 4.177 15 AAll 1. Mental Health & Drug Abuse Contract Rxtentions - apprvd 2. We Care Society, Inc. 3. Same as 1 4. CCC Association for the Mentally. Retarded, ..Inc: x. 5. Same as 1 6. Richmond Unified School District (Knolls Language Center) 7. Same as 1 8. City of Antioch (Reach) 9. Same as 1 10. Many Hands, Inc. 11. Same as 1 12. Rubicon Programs, Inc. 13. Same as 1 14. Phoenix Programs, Inc. 15. Same as 1 _ 16. Contra Costa Children's Council 17. Same as 1 18. E1 Sobrante Valley Activities Center 19. Same as 1 20. City of Pittsburg In the Board of Supervisors of Contra Costa County, State of California March 6 19 79 In the Matter of Nutrition Program, North Richmond Area. " Supervisor T. powers having advised the Board that he has received numerous complaints from senior citizens participating in the nutrition program in the North • Richmond area with resect to changes in the program site, and having requested the .Director,. Human Resources Agency, to report on same ; IT IS BY THE BOARD ORDERED that the request of Supervisor Powers is -APPROVED.- PASSED s •APPROVED:PASSED by the Board on March 6 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the or 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 6th day of23T'ci1 i9 79 County Health Officer County Administrator J. H. OLSSON, Clark By ,/�'lr� -ter! Deputy Clerk ie<'3 ry Cr ' g H-24 4/77 15m v t In the Board of Supervisors of Contra Costa County, State of California March 6 , 1979 In the Matter of Authorizing Execution of a Lease Amendment dated March 6, 1979 with - Mt. Diablo Post 3#246 of the American Legion for the Danville Veterans Memorial Building IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Lease Amendment dated March 6, 1979 with the Mt. Diablo Post #246 of the American Legion for the Danville Veterans Memorial Building, 120 Hartz Avenue, Danville, amending that certain sublease dated October 12, 1976 between the Veterans and the County to name the Alamo-Danville Senior Citizen's Club as a Co-Sublessee under the terms and conditions as more particularly set forth in said amendment. PASSED by this Board on Narch 6, 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 Originator: Public Works Department, Supervisors Lease Management affixed this 6th day of ,larch 19 79 cc: County Administrator J. R. OLSSON, Clerk Public Works Department County Auditor-Controller (via L/M) By " Deputy Clerk Lessor (via L/lel) 3. 6F. =1u2rer Buildings and Grounds (via L/M) County Service Area R-7 (via L/11) Co-Sublessee (via L/M) 131 �+ • �,-.� H-24 4!77 15m 1�" In the Board of Supervisors of Contra Costa County, State of California 0 March 6 . 1979 In the Matter of Authorizing Relief of Shortages in the Accounts of the County Probation Department Pursuant to the provisions of Government Code Section 29390 IT IS BY THE BOARD ORDERED that Authorization is GRANTED for Relief of Shortages in the Probation Department Trust Fund 830600 in the amount of $12.80. Passed by the Board on March 6, 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: Probation Department Witness my hand and the Seal of the Board of cc: Probation Department Supervisors Attn: IV.C. Donavan, Jr. cffiixed this day of_ arch 19 79 Auditor-Conrroller L -- County Administrator J. R. OLSSON, Clerk By o Deputy Clerk R J. Kuhrcr H-24 %'C 151" � � i In the Board of Supervisors of Contra Costa County, State of California March 6 , 197-2— In 97,2—In the Matter of Addendum No. I to the Specifications for the Pacheco Boulevard Culvert, Martinez, Area. Project No. 3951-4447-661-78 The Public Works Director having recommended that the Board approve and concur in the issuance of an addendum to the Notice to Contractors, Proposal , and Special Provisions for the Pacheco Boulevard Culvert Project, Martinez Area, which provides for: a. The addition of temporary guard railing to the detour. b. The revising of the 18-inch minimum alternate pipe size to 60-inch. c. An added note to the Special Provisions alerting bidders to the changed conditions due to recent storm damage. Said Addendum will add an item to the bid proposal and increase the Engineer's estimated construction cost by $8,000. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on March 6, 1979. I hereby certify that the foregoing is a true and carred copy of an order entered on :he minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of original : Public Works Department Supervisors Road Design Division affixed this Gth day of March, 19 7c) cc: Public Works Director County Auditor-Controller J. R. OLSSON, Clark By Deputy Clerk N. POUS H-24 4!77 ism J t r In the Board of Supervisors of Contra Costa County, State of California March 6 , 1979 In the Matter of Rental Agreement 25 North Lane Orinda IT IS BY THE BOARD ORDERED that the Rental Agreement with Mark Javete and Marna Javete dated February 27, 1979, is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the agreement on behalf of the County. The Agreement provides for rental of County-owned property at 25 North Lane, Orinda, on a month-to- month, as-is basis, for $300.00 per month, effective January 1, 1979. PASSED by the Board on March 6, 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. Originator: Public Works Departr;ent Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this6t-n day of 1 tarr_h 197 cc: County Auditor J. A. OLSSON, Clerk By , Deputy Clerk d. Pous H-24 4/77 15m V loo In the Board of Supervisors of Contra Costa County, State of California March 6 , 1979 In the Matter of Releasing Deposit for Road Improvement Agreement for Subdivision 4670, in the Walnut Creek area. On March 7, 1978, this Board RESOLVED that the improvements in the above-named Subdivision, as provided in the Road Improvement Agreement approved by this Board on July 12, 1977, were completed for the purpose of establishing a beginning date for filing liens in case of action under the Road Improvement Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to the Road Improvement Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Silverwood Development Company, 1033 Detroit Avenue, Concord, California 94520, the $6,750 cash deposit as surety under the Road Improvement Agreement as evidenced by the Deposit Permit Detail No. 135925 dated May 10, 1976. PASSED by the Board on March 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orininator: Public Works Dept. Land Development Div. Supervisors affixed this 6 tia day of 'Tar .gin_ 1979 cc: Public Works Director, Accounting Div. J. R. OLSSON, Clerk Silverc;ood Development , Company By � �G`y�-o , Deputy Clerk 1033 Detroit Avenue N. Pous Concord, CZ-'l. 94520 H-24 _i77 75m UL) i r 1 In the Board of Supervisors of Contra Costa County, State of California March 6 ig 79 In the Matter of Approving and Authorizing Payment for Property Acquisition for Project No. 3851-4455-663-78 Tice Valley Blvd. Walnut Creek Area IT IS V THE BOARD ORDERED that the following settlements and Right of Way Contracts are APPROVED and the Public Works Director is AUTHORIZED to execute said contracts on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Tice Valley Blvd. Joseph F. & Charlotte 2/22/79 Western Title Insurance $2,350.00 Project S. Hamer Co. x3851-4455-663-78 Escrow No. M-311954-3 Sam E. & Lilac D. 2/23/79 Western Title Insurance $2,675.00 Deran Co. Escrow No. M-311954-2 Harry E. & Francisca 2/22/79 Western Title Insurance $2,000.00 N. Cushman Co. Escrow No. M-311954-1 The County Auditor-Controller is AUTHORIZED to-draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said deeds from above-named Grantors for the County of Contra Costa. PASSED by the Board on March 6, 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. Wimess my hand and the Seal of the Board of Supervisors Originator: Public Works Department offiixed this 6th day of non r..h 1970 Real Property Division 'cc: County Auditor (via Fp) J. R. OLSSON, Clerk By��.0 Deputy Cleric Ftelen H. rent H-244/7715m � �i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, STATE OF CALIFORNIA In the Matter of Access Routes ) to Kennedy Grove Recreation Area, ) March 6, 1979 E1 Sobrante. ) Supervisor T. Powers having brought to the attention of the Board the issue relating to access to Kennedy Grove Recreation Area in E1 Sobrante, and having noted that two access routes have been proposed, one involving the construction of a bridge at an estimated cost of $325,000, and the other using a portion of the Old San Pablo Dam Road which would require crossing property owned by the East Bay Municipal Utilities District; and Supervisor Powers having advised that decision on said access road should be made soon because the County could lose State funds committed for said project, and having noted that �,t is his understanding that the City of Richmond and the County would each contribute $30,000 to the project; and Supervisor Powers having questioned the committment of County money for this project in view of the County's limited funding resources, and having recommended that the Finance Committee. (Supervisors R. I. Schroder and S. W. McPeak) review the feasibility of committing State funds for the construction of an access route to Kennedy Park and further to recommend the feasibility of committing $30,000 of County funds to said project; and Supervisor N. C. Fanden having advised that the Citizens Advisory Committee for County Service Area R-9 has been reviewing the proposal and having suggested that the Board defer action on this matter pending a report from said committee; and Board members having discussed the matter, IT IS ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on March 6, 1979. CERTIFIED COPY I certify that this is a full, true & correct copy of the original documert which is un file in my office.and that it was passed & adopted by the Board of Supervisors of Contra Costa Cuurr;. Cc!lfornia, on the d.tre shown. ATTEST.J. R.OLSSON,County Clerk x ex-offica)Clerk CC• Finance Committee of aid Board of Supervisors, by Ihputy Clerk. County Administrator -- ll� ���..� MAR 6 1979 Public Works Director Diana M. Herman County Service Area R-9 L� Al 1 ' In the Board of Supervisors of Contra Costa County, State of California march 6 , 19 79 In the Matter of Authorizing Execution of a Quitclaim Deed to Lippow Development Co. & Hoey Development Co. for the premises at 423 Cumberland St., Pittsburg IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Quitclaim Deed to Lippow Development Company and Hoey Development Company for the premises formerly leased by the County at 423 Cumberland Street, Pittsburg, and the Clerk of the Board is ORDERED to have it recorded, together with a certified copy of this Board Order. PASSED by this Board on March 6, 1979 r 1 .v ti.. O V CD Am ! 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 Secl of the Board of Supervisor Originator: Public ldorks Department, Lease Management affixed this 6th day of March I9701 cc: County-Administrator J. R. OLSSON, Clark Lessor (via LIM) n Buildings and Grounds (via L/M) By `� - — , Deputy Clerk Recorder (via LIM) R J. Fluhrer H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California Dtarch 6 19 79 In the Matter of Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED for recording only: INSTRUMEA'T DATE GRANTOR REFERENCE a Offer of Dedication 4-6-78 Ernest Delton Pasley, et al Sub. 3951 for Roadway Purposes v - PASSED by the Board on March 6, 1979. N O U a a.. U a o U m _ 0 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 Dept. Witness my hand and the Seal of the Board of Supervisors Land Development Di. afnxed this 6th day of 19 _ cc: Public Itiorks Director Director of Planning Recorder (Via PWD-LD) 3. R. OLSSOy, Clerk By Deputy Clerk ii. Pous H-24 4.+77 15m �� 140 In th-a Board of Supervisors of Contra Costa County, State of California ?March 6 , 1979 In the Matter of Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED; INSTRUMENT DATE GR NTOR REFERENCE rn Drainage Release 2-15-79 Joseph L. Cunha, et al Subdivision 4369 rn 00 Grant Deed 11-9-73 bI. IV. McFall Corporation Subdivision 5266 PASSED by the Board on 1Iarch 6, 1979. Y O U_ .S] rL ca a� a a U O x Q 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 Dept. Witness my hand and the Seol of the Board of Land Development Div. Supervisors affixed this r -n day of March 19 f 9 cc: Public Works Director Director of Planning Recorder (Via P;:D-LD) J. R. OLSSON, Clerk By_ �Oo , Deputy Clark :•I. POUS H-24 4177 15m l In the Hoard of Supervisors of Contra Costa County, State of California March 6 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition on behalf of County Service Area M-17 Work Order No. 5220-927 IT IS BY THE BOARD ORDERED that the Right of Way Contract dated February 22, 1979 from Mira Vista Real Estate, Inc., is approved and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County. Said contract provides for a water line easement to be conveyed to East Bay Municipal Utility District. Said easement is necessary for water service to the Montarabay Recreation Cer,�er, County Service Area M-17. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $500.00 payable to Mira Vista Real Estate, Inc., at 2608 La Honda Avenue, E1 Cerrito, CA 94530 to be delivered to the County Principal Real Property Agent for payment. PASSED by the Board on March 6, 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 Originator: Public Works Department Supervisors Real Property Division axed thisi,doy of r,.�,,,, 190 cc; Countv Administrator County Counsel J. R. flLSSOy, Clerk Public !•,orks (2) By j ���� ! Deputy Cleric Auditor-Controller (-ria RP) - Buildings & Grounds i-elen F. vent H—24 4/77 t5m `a ! 14�) In the Board or Supervisors of Contra Costa County, State of California March 6 , )9 J� In the Matter of Authorizing the Director, Department of Manpower Programs, to Execute Subgrant Modification Agreements with Four (4) CETA Title II PSE Sustainment Program Subgrantees The Board having authorized, by its Order dated December 19, 1978, execution of Modification x=909 to the County's CETA Title II Grent i#06-7004-21 (County ;'#29-807-9), to operate CETA Title II PSE programs is federal fiscal year 1978-79; and The Board having authorized, by its Order dated Febru8.ry 13, 1979, the Director, Department of Manpower Programs, to execute, on behalf of the County, standard form Subgrant Modification Agreements with certain designated CETA Title II PSE Sustairment Program Subgrantees for the six-month period from October 1, 1978-March 31, 1979; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to execute standard form Subgrant Modification Agreements with current Subgrantees listed in the attached "CETA Title II PSE Sustainment Specifications Chart," in order to complete programming for the County's CETA Title II PSE programs, subject to new federal rules and regulations under CETA re-enactment legislation, for an additional three-month period from January 1, 1979-March 31, 1979, and to establish six-month payment limits for the period from October 1, 1978- March 31, 1979; IT IS .BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form Subgrant Modification Agreements with the CETA Title II Subgrantees as set forth in the attached "C---TA Title II PSE Sustainsent Specifications Chart," in order to provide for continuation of existing Title II PSE programs through March 31, 1979. PASSED BY THE 3O_A.D on March 6, 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 UnitSupervisors 1.i6 '. 9 cc: County Administrator affixed ths �Vyn day of Marc'- 197 County Auditor-Controller J. R. OLSSON, Clark ByQ �� j3 24 Deputy Clerk J. Fiuh--Dr LG:lmd H-24417715rn Attactunent to 3/6/79 Board Order Page Otic of ONE GETA TITLE II PSE SUSTAINMGNT SPECIFICATIONS CHART NEW TOTAL PREVIOUS SUBGRANT NEW SIX-MONTH CUMULATIVE PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT SUBGRANTEE (10/1/76 - 3.2/31/78) (10/1/78 - 3/31/79) (10/1/76 - 3/31/79) 1. City of Concord (1128-601) $ 1,122,502 $ 300,120 $ 1,2980341 2. Antioch Unified School District (1128--611) 245,566 58,485 276,463 3. San Ramon Valley Unified School District (1125-624) 76,571 180003 81,989 4. State of California (1128-626) 152,553 40,739 168,674 AA10 1. CETA II PSE - Ame�td Mod #909 - apprvd 2. Concord, City of 3. Same as 1 4. Antioch Unified School District 5. Same as 1 6. San Ramon Valley Unified School District 7. Same as 1 5 8. State of California In the Board of Supervisors of Contra Costa County, State of California March 6, 19 79 In the Matter of Authorizing the Director, Department of Manpower Programs, to Execute Subgrant Modification Agreements with seven (7) Title VI PSE Project Subgrantees and with Four (4) Title VI Sustainment Subgrantees The Board having authorized by its Order dated December..19, 1978, execution of Modification #�V3 to the County's CETA Title VI Grant #06-5004-60 (County #29-808-12), to operate CETA Title VI PSE programs in federal fiscal year 1978-79; and 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 designated CETA Title VI FSE Project and Sustainment Program Subgrantees for the six-month period from October 1, 1978 - March 31, 1979; and The Board having considered the recommmendation of the Director, Department of Manpower Programs, regarding the need to execute standard form Subgrant Modification Agreements with current Subgrantees listed in the attached "CETA Title VI PSE Project Specifications Chart" and "CETA Title VI PSE Sustainment Specifications Chart," in order to complete programming for the County's CETA Title VI PSE programss, subject to new federal rules and regulations under CETA re-enactment legislation, for an additional three-month period from January 1, 1979 - March 31, 1979, and to establish six-month payment limits for the period from October 1, 1978 - March 31, 1979; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form Subgrant Modification Agreements with the CETA Title VI Subgrantees as set forth in the attached specifications charts effective January 1, 1979 in order to provide for continuation' of existing Title VI PSE programs through March 31, 1979. PASSED BY =1 " BOARD on March 6, 1979 I hereby certify that the foregoing is o true and correct copy of an order entared on the minutes of said Board of Supervisors on the dote 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 6th'—day of Narc.t 79-73 County Auditor-Controller J. R. OLSSON, Clerk gy Wl 4-L4. Deputy Clerk J. rluaser LG:cmp H-24 4177 15m �� 140 fJ Attachment to 3/6/79 Board Order PAG111 ONE. OI 11.10 CETA TITLE VI PSE PROJECT SPECIFICATIONS •CHART NEW 6-MO14TH TOTAL PROJECT SUBGRANT CUMULATIVE PROJECT NMMER PREVIOUS PROJECT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT SUBGRANTEE NO. or JOBS PAYMENT LIMIT (1011/78 - 3/31/79) PAYMENT LIMIT (TMCEPTTON - 3/31/79) 1. Alameda-Contra Costa Council of Campfire Girls (1128-707 #902 3• $ 9,147 $ 6,444 $ 42,008 $ 39,305 2. Contra Costa Crisis & Suicide Intervention Services Foundation, Inc. (#28-716) #905 2 9,392 12,409 41,303 4/+1320 3. City of Concord (1128-725) #943 6 23,345 37,433 #944 6 21,065 37,063 #945 3 19,940 19,721 " #946 6 21,685 38,429 #947 6 19,290 38,881 #948 4 17,385 26,151 11949 4 18,625 25,699 #950 5 19.335 32.537 #951 •6 23,345 39,193 #952 2 •10,575 13,073 1,055,589 1,169,179 4. Antioch Unified School District (1128-732) #920 1 11,895 6,089 #921 2 12,123 11,230 204,491 197,792 5. Brentwood Union School District (1128-733) #922 2 10,839 16,312 116,594 1221067 6. Pleasant Hill Recreation & Park District #971 1 2,676 5,271 30,372 32,867 (#28-730) 7. Stats of California (1128-747) #972 5 14,634 29,371 185,622 200,359 Com~ Attachment to 3/o/ ia uoara v aet PAGE, TI-10 of 1140 CETA TITLE VI PSE SUSTAINMWT SPECIFICATIONS CHART ' NMI TOTAL PREVIOUS SUBGRANT NEW SIX-1401IT11 CUMULATIVE PAYMENT L1MIT PAYMENT L114IT PAYMENT LIMIT SUiIGRAN7RE' (1/1/77 - 12/31/78) (10/1/78 - 3/31/79) (1/1/77 - 3/31/79) 1. City of Concord (1128-651) $ 1,848,290 $ 324,429 $ 1,937,794 2. Antioch Unified School District (4128-661) 427,805 111,234 481,631 3. Brentwood Union School District (1128-664) 96,071 25,716 109,415 4. Stnte of California ('1128-676) 412,899 75,639 427,884 • AA10 1. Ceta VI PSB - Amend Mod #913 - apprvd 2. Alameda-Contra Costa Council of Campfire Girls 3. Sane as 1 4. Contra Costa Crisis & Suicide Intervention Serv. Foundition, Inc. 5. Same as 1 6. Concord. City of 7. Same as 1 8. Antioch Unified School District 9. Same as 1 10. Brentwood Union School District 11. Same as 1 12. Pleasant Hill Recreation & Park District 13. Same as 1 14. State of California 15. Same as 1 16. Concord City of 17. Same as 1 18. Antioch Unified School District 19. Same as 1 20. Brentwood Union School District 21. Same as 1 22. State of California In the Board of Supervisors of Contra Costa County, State of California March 6 119 79 In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding requests from County departments to complete various purchase of service contract documents, and that the contracts will be handled on an individual basis so as to be in conformity with Board Resolution No. 78/638 and State-mandated requirements concerning restrictions on contract-funded cost-of-living increases during the period from July 1, 1978 through June 30, 1979, IT IS BY THE BOARD ORDERED that the head of each department named below, or their designee, is AUTHORIZED to conduct contract negotiations with prospective contractors as follows: ANTICIPATED MAXIMUM, PROSPECTIVE COUNTY PROGRAM TERM OR EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATES (SOURCE) 1. Darrell Sevilla Medical Teaching film- 3/12/79- $2,500 Services/ making to 50 5/19/79 (90% State, Mental Health adolescents 10% County (drug abuse Short-Doyle) program) 2. David D. Stein Medical Stress training 3/1/79 $2,000 Services/ for clerical staff 5/8/79 (90% State, Mental Health re: patient/ 10% County staff problems Short-Doyle) 3. Contra Costa Social Services/ Paralegal Services 2/1/79- $4,470 Legal Services Office on Aging for older persons 3/31/79 (90% Federal, Foundation in the County 10% County) PASSED BY THE BOARD on March o, 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator amxed this 5th day of T•'arc_n 19 ig County Auditor-Controller Medical Services Dept. Social Services Dept. J. R. OLSSON, Clerk By _ � � Deputy Clerk R. F lifarer EH j>^ H-2:»;7715.^.1 < r' AA12 1. Contract-Medical Svcs Mental Health-auth negotiate 2. Sevilla. Darrell - Drug Abuse 3. Same -as 1, 4. Stein David D. - patient-staff problems. stress training 5, Contract-Social Services-'Aging - auth negotiate b. CC Legal Svcs - Paralegal Svices for elderly J In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 March 6 19 ,779 In the Matter of Approving Amendment to Agreement for Subdivision 4314. If.0. 5400-0927 The Public Works Director, as Engineer ex officio of Contra Costa County Sanitation District No. 15, having recommended that an Amendment to the December 21,1970 Agreement between the District and Delta Real Estate Corporation be approved; and Said Amendment providing for payment of $175,554.93 from District bond funds to Delta Real Estate Corporation for sewer facilities constructed in connection with Subdivision 4314; IT IS BY THE BOARD ORDERED that the Amendment to Agreement is hereby APPROVED and the Chairman is AUTHORIZED to EXECUTE said Amendment. IT IS FURTHER ORDERED that the Auditor-Controller is AUTHORIZED to pay Delta Real Estate Corporation $175,554.93 from District bond funds. PASSED by the Board on March 6, 1979. f 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 cffixed this 0th day of 'March 19 79 cc: Public Works Director Environmental Control J. R. OLSSON, Clerk Business and ServicesBy— ; Deputy Clerk Auditor-Controller County Administrator Helen u. Ken` H-24 ain Tsm SLI :' In the Board of Supervisors of Contra Costa County, State of California March o ' 1979 In the Matter of Authorizing reemployment of Vilma Sharrock to the class of Eligibility Work Supervisor I On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that reemployment of Vilma Sharrock to the class of Eligibility Work Supervisor I at the fifth step ($1229) of Salary Level 331 ($1011-1229), effective March 7, 1979, is AUTHORIZED as requested by the Director, Social Service Department. Passed by the Board on irlarch o, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Civil Service Department Witness my hand and the Seal of the Board of cc: Director, Social Service Supervisors Department affixed this 6th day of March 19 79 County Administrator County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk J. r Iuhr er H-244/7715m IVJ t �i In the Board of Supenfisors of Ccntra Costa County, State of California March 6 . 19 79 In the Matter of Appointment of Karl Wandry in the class of Planner IV On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the eligible list of Karl Wandry in the class of Planner IV at the third step ($2039) of Salary Level 529(1849-2248), effective March 19, 1979, is AUTHORIZED as requested by the Director of Planning. Passed by the Board on Mach 6, 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: Personnel Dept. Witness my hand and the Seal of the Board of cc: Planning Dept. Supervisors Auditor-Controller affixed this6th day of :'larch 1979 County Administrator J. R. OLSSON, Cleric By Deputy Clerk R J. rluhrrer H-244.7715m In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 �q In the Matter of Authorizing reemployment of - Gwen Corbett to the class of Eligibility Worker II On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that reemployment of Gwen Corbett to the class of Eligibility Worker H at the fifth step ($1068) of Salary Level 285 ($879-1068), effective March 7, 1979, is AUTHORIZED, as requested by the Director, Social Service Department. Passed by the Board on March 6, 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 cforesaid. Orig: Civil Service Department Witness my hand and the Seal of the Board of cc: Director, Social Service Supervisors Department affixed this 6 hdoy of :.'arct'i 19 79 County Administrator County Auditor-Controller nn J. R. OLSSON, Clerk By_ \ty✓1tffi . Deputy Clerk rte, J. r?uhre H-24 4,177 75rn In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 79 In the Matter of Proposed State Tax on Alcoholic Beverages. The Board on August 1, 1978 having expressed its support of the Contra Costa County Alcoholism Advisory Board's proposal for statewide legislation to further tax alcoholic beverages to provide funding for programs to rehabilitate alcoholics ; and The Board having received a February 16 , 1979 letter from Mr. Marcus R. Peppard, Chairman of the Contra Costa County Mental Health Advisory Board, expressing support of the aforesaid proposal ; and Supervisor S. TJ. McPeak having recommended that the matter be referred to the County Supervisors Association of California as part of the County's legislative package ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Mc Peak is APPROVED. IT IS FURTHER ORDERED that copies of the Mental Health Advisory Board' s statement be furnished to the County Legislative Delegation. PASSED by the Board on march 6 , 1979. I Hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Supervisors Supervisors Association of Calirorniaamxed this 6th day of March 1979 County Legislative Delegation coo County Administrator Director, Human Resources J. R. OLSSON, Clerk Agency By Deputy Clerk Mental Health Advisory t4ary' Crai Board Alcoholism Advisory Board Countv Administrator H-24 V77 lbm f t In the Board of Supervisors of Contra Costa County, State of California. March 6 , 19 79 In the Matter of Request for Lease of Certain County Property, Danville Area. The Board having received a February 26 , 1979 letter from Ms. June R. Stephens, President, Town 6 Country Travel , making application to lease from the County a parcel of property located at the intersection of Hartz Avenue and Railroad Avenue in the Danville area for an interim use pending the ultimate use of the property for roadway purposes ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Public Works Director for report. PASSED by the Board on March 6 , 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: Ms . June Stephens Supervisor Public Works Director affixed this oth day of March 19 79 Director of Planning County Administrator J. R. OLSSOPI, Clerk By , /%�'li (,%';'�� Deputy Clerk -Ia_ Crai Fi-24 4/77 15m In the Board of Supervisors f or Contra Costa County, State of California AS EX-OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT March 6 _61979 In the Matter of Bids for Provision of Weed Abatement Services. This being the time fixed for the Board to receive bids for the provision of weed- abatement services within the boundaries of the Contra Costa County Fire Protection District, bids were received from the following and read by the Clerk: Spilker Tree Service, Inc. , Concord C. J. Simms Co. , Inc. , Cupertino IT IS BY THE BOARD ORDERED that said bids are REFERRED to Chief A. V. Streuli, Contra Costa County Fire Protection District, for review and recommendation. PASSED by the Board on March 6, 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: 'Contra Costa County Supervisors Fire Protection affixed this 6thday of March 1979 District County Adrinistrator f `J J. R. Oi_SSON, Clark Byr ;�..�z'•�-fir : (� �.!�sn/. . Deputy Clerk D�rothylC'. Ga;/s ,l H-24 4/77 15m3' � O � In the Board of Supervisors of Contra Costa County, State of California ?'arnh 6 19 70 In the Matter of Executive Session. At 10:25 a.m. the Board recessed to meet in executive Session in Poon 105, County Administration Building, r":artinez, • California to discuss personnel and litigation matters. At 11:00 a.m. the Board reconvened in its Chambers and continued with its meeting. rir tt r of Rer_or I hereby certify that the foregoing is a true and correct copy of an .7 la entered on is minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed thisoth day of J. R. OLSSON, Clerk By/�'��iDeputy Clark r'c^ucine i'i. l:el-,YcAd H-24.4177 79m jj In the Board of Supervisors of Contra Costa County, State of California 14arch 6 19 79 In the Matter of Difoursement of Park Dedication Fees to the Liberty Union High School District The Clerk of the Board on January 9, 1979, pursuant to Board policy, referred to the Parks and Recreation Facilities Advisory Committee the request of the Liberty Union High School District for the disbursement of park dedication fees for repairs and improvements to the District's swimming pool which serves as a community swimming pool and is open to the public. The District has agreed to operate and maintain the pool as a local public recreation facility. In a March 5, 1979 memorandum the Director of Planning advised that the Park and Recreation Facilities Advisory Committee has reviewed the request and found that the Liberty Union High School District is an agency which may receive park dedication fees for the purpose of repairing and improving the District's pool. The Advisory Committee further recommends the following repairs and improvements be approved for the stated amounts: 1. Fiberglass pool $16,000.00 2. Lifter and ramp for handicapped 1,200.00 3. Housing for mechanical equipment 4,600.00 4. Water Filter return system 5,800.00 5. Replacement boiler 14,250.00 Total $41,850.00 The Advisory Committee further recommends the following allocations from Census Tract Trust accounts for Park Dedication fees:- Account No. Disbursement 3010 $ 8,468..00 3020 15,000.00 3031 11 ,382.00 3040 7,000.00 Total $41 ,850.00 IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. It is further ordered that the County Counsel shall draw up an agreement and con- tract with the Liberty Union High School District for the use of park dedica- tion fees for the repair and improvement of the high school swimming pool. hereby certify that the foregoing is 'a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig: Planning Department aFC`sxed #hist" day of I9 74 cc Auditor County Counsel ,, ' J. R. OLSSON, Clerk Liberty Union High School Dist. / ":, f f�jf,. 't Deputy Clerk County Administrator By —"` —�— H-24 t177 15m L In the Board of Supervisors of Contra Costa County, State of California March 6 $119 79 In the Matter of Area Agency on Aging Plan and Budget for 1979-1980 Fiscal Year. The Board on February 20, 1979 having referred to the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) for review the Area Agency Plan and Budget for fiscal year 1979-1980; and The Finance Committee having this day reported that it has reviewed the aforesaid plan and budget and recommends submission of same to the State Department of Aging; IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. PASSED by the Board on March 6, 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 data aforesaid. Witness my fiend and the Seal of the Board of Supervisors CC: State Department on affixed this 6th day of March . 19 79 Acing via HRA Human Resources Agency Welfare Director J. R. OLSSON, Clerk County Administrator Bye .� ' I., Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia March. o , 19 In the batter of Proposed Contract with Contra Costa County Bar Association. , Supervisor E. H. Hasseltine having advised the Board that the Contra Costa County Bar Association has submitted a preliminary draft of a contract that would provide for said Association to represent indigent defendants whom the Public Defender cannot represent due to a conflict of interest, and having recommended that the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) review said draft prior to prepara- tion of the contract in final form; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASS- by the Board on March o, 1979. 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: Finance Committee Witness my hand and the Seal of the Board of Co;inty Counsel Supervisors County Administrator aritxed thisFL:t day of �:r��,.�, 19� J. R. OLSSON, Clerk J Deputy Clerk Fl a. ine N". E.eu=eld H-24 4/77 15m • i In the Board of Supervisors of Contra Costa County, State of Califomict March 6 09 719 In the Matter of Appointment to the Overall Economic Development Program Committee Supervisor Tori Powers having noted that the term of office of if+r. Larry Greer on the Overall Economic Development Program Committee expired on December 31, 1978 and, therefore.. having recommended that Mr. Willis Papillion, 5916 Hazel Avenue, Richmond, California be appointed to said Committee for a two—year term ending December 31, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on Vilarch 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the ... . minutes of said Board of Supervisors on the date aforesaid c c: ,_ Witness my,hanik and tate Seat of the Board of .*I -.Villi s Papillon Overall Economic Develonm.�"8erv'esors Program Committee a.. xed this 6th day of r.h 19_7 Director of Plann1. Count Auditor—Co^troller �/ i� - `` County A -*.inistrator 'f ' � �,0�LAS-S—O—N, Cterlc Public Infor-coati on Offices - �'(�� ���J/.Seoutr-Clerk Y f G.Lori a i a l cmo f/j H-24 4J77 15m � .OJ In the Board of Supervisors of Contra Costa County, State of Califomia Parch 6 , i9 79 In the Matter of Appointment to the Citizens Advisory Committee for County r Service Area 1-11-17. Supervisor IN. C. Fander_ having recommended that ils. Stella Davis, 55 :Marguerite Drive, San Pablo, California be appointed to the Citizens Advisory Committee for County Service Area 1+!-17 to fill the up-expired term of Pis. Cliff r2arks ending December 31, 1980; Il IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROUED. PASSED by the Board on Mlarch 6, 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 an the date aforesaid. Witness my hand and the Seat of the Board of cc: i's. Stella Davis Supervisors Citizens =advisory Co=ittec.:nxed this 6th day of arch i9 7� via Service Area Coordinato-- Service Area Coordinator Public t•lorks Director P ; w. J,/R.; OLSSON, Ctek County Administrator YU �uty Clark Pblic Information Officer f Gloria ::. Palomo Eli H-24 41-MtSm l.f i r ; In the Board of Supervisors of Contra Costa County, State of Califomia "nrnh b , 19 7s In the Matter of Appointment to the Contra Costa County r Drug Abuse Board Supervisor E. H. Hasseltine having recommended that Mr. Richard A. Calicura, 213 G Street, Antioch, California be appointed to the Contra Costa County Drug Abuse Board to fill the unexpired term of - s. dicky Porter ending June 30, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order @Hared on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Richard A. Calicura Witness my hand and the Seal of the Board of Contra Costa Co,-,t�_� Supervisors Drug Abuse Board affixed this -th day of 'arc^ 1979 County zda^inistrator Public Information Off icer _ -� . Director, Human Resources O� clerk Agency By eputy.Clerk Gloria ._. Pa_o*;io H-24 4:177 15m L) In the Board of Supervisors of Contra Costa County, State of Califomia AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT March 6, , iq 79 In the Matter of Approval of Agreement with Richard Splenda and Associates, Pine Creek Detention Basin. Work Order 8682-7520 Flood Control Zone 3B IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and :later Conservation District, that the Consulting Services Agreement with Richard Splenda and Associates of Point Richmond for preliminary landscape planning for the Pine Creek Detention Basin is APPROVED and the Public Works Director is AUTHORIZED to execute the Agreement. The payment limit for the Agreement is $7,500 which may not be exceeded without prior approval of the Public Works Director. The U.S. Department of Agriculture, Soil Conservation Service will reimburse the District for all costs. PASSED by the Board on March 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Originator: Public !forks Dept. Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this b t`: day of 19 7 C cc: Public Works Director Pfood Control ivia Piyv) p J. R. OLSSOiU, Clerk County Counsel By / OY::y , Deputy Clerk County Administrator td. Pous Auditor-Controller H-24 4/77 15m U j loo In the Board of Supervisors of Contra Costa County, State of Califomia March 6 In the Matter of Consulting Services Agreement Vasco Road Bridge Replacement , Byron Area Project No. 7711 -4128-661-79 IT IS BY THE BOARD ORDERED that- the Public Works Director is AUTHORIZED to execute an agreement with Harding-Lawson Associates , Consulting Engineers of Concord providing for the preparation of a soils report and recommendations with respect to the construction of two replacement bridges on Vasco Road. The Agreement has a payment limit of $2,800.00 , which cannot be exceeded without prior approval of the Public Works Director. PASSED by the Board on March 6 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Road Design Division offiixed this 6th day of ;4 Par c2 cc: Public Works Director Harding-Lawson Associates J. R. OLSSON, Clark 2430 Stanwell Drive, Suite 160 By , Deputy Clark Concord, CA 94520 County Auditor-Controller N'. ?0iS County Administrator H-24 4i77 15m 1 In the Board of Supervisors of Contra Costa County, State of California March 6 1979 In the !Natter of Hearing on the Request of Frank P. Bellecci, 2283-RZ, to Rezone Land in the Walnut Creek Area. Philip T. Lucking, Owner. The Board on January 30, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Frank P. Bellecci (2283-RZ) to rezone land in the Walnut Creek area from General Agricultural District (A-2) to Single Family Residential District (R-40) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Frank P. Bellecci is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance No. 79-34 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and March 20, 1979 is set for adoption of same. PASSED by the Board on March 6, .1979. hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisor CC: Frank P. Bellecci affixed this 6th day of March za 79 Philip T. Lucking Director of Planning County Assessor J. R. OLSSON, Clerk By 'f ;:'_ Deputy Cleric Diana M. Herman H-24 4/77 15m I,� .(M;� �3i� In the Board of Supervisors of Contra Costa County, State of Califomia March 6 , 1979 In the Matter of Hearing on the Request of Steven & Nancy Krome (Applicants and Owners) 2299-RZ, to Rezone Land in the Bethel Island Area. The Board on January 30, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Steven & Nancy Krome (2299-RZ) to rezone land in the Bethel Island area from Heavy Agricultural District (A-3) to General Agricultural District (A-2) and Single Family Residential District (R-6) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Steven & Nancy Krome is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance No. 79-33 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and March 20, 1979 is set for adoDtion of same. PASSED by the Board on March 6, 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 Hoard of Supervisors CC: Steven & Nancy Krome affixed this 6th day of March , 19 79 Director of Planning County Assessor � J. R. OLSSON. Clerk By 0, )_ �c Deputy..Clerk Diana M. Herman H-24417715m 1�1� In the aoord of Supervisors of Contra Costa County, State of Califomia March 6 . 19 79 In the Matter of Hearing on the Request of Beaver Affiliates, Applicant, (2294-RZ) to Rezone Land in the Knightsen Area. Frank A. Golubin, Owner. The Board on February 6, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the reques. of Beaver Affiliates (2294-RZ) to rezone land in the Knight:sen area from Heavy Agricultural District (A-3) to General Agricultural District (A-2) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Beaver Affiliates is APPROVED as rec- ended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance No. 79-32 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and March 20, 1979 is set for adoption of same. PASSED by the Board on March 6, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Beaver Affiliates affixed this 6th day of March 19 79 Frank A. Golub-in Director of Planning County Assessor J. R. OLSSON, Clark By Deputy Clerk Diana M, Herman H-24 4/77 15m ` sj , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of Clark Wallace from Action of the ) Orinda Area Planning Commission on ) March 6, 1979 Application for Development Plan ) No. 3019-78, Orinda Area. ) W & W Associates, Inc. , Owner. ) The Board on January 30, 1979 having fixed this date for ` hearing on the appeal of Clark Wallace from the Orinda Area Planning ... Commission denial of application for Development Plan No. 3019-78 to establish a five-building office complex in the Orinda area; and Harvey Bragdon, Assistant Director of Planning,. having described the proposal and having advised that the Area Planning Commission's primary concerns were traffic, parking spaces and size and height of the buildings and that inasmuch as Mr. Wallace had requested an immediate decision because of the property option expiration date, the Commission denied the application without prejudice; and Mr. Wallace having expressed the opinion that the proposal complies with the General Plan and is an appropriate land use for the property site, and having stated that options are available to mitigate the parking, traffic and building height concerns but that to scale down the project would present an economic problem; and The following persons having appeared in support of the proposal: Clarence Betz, Secretary-Treasurer of the Orinda Chamber of Commerce; Aldo Guidotti, President of the Orinda Chamber of Commerce, requested that landscaping be converted to parking if required in the future; Ivan Goyak, Orinda businessman and resident; Lawrence A. Harper, 52 Oakwood Road, Orinda; and The following persons having appeared in opposition to the proposal citing traffic, parking and building size concerns: Gerald Tyson, President of The Orinda Association; Jane N. Laidley, Co-Chairman of The Orinda Association Planning Committee; Robert Corsiglia, Co-Chairman of The Orinda Association Transportation Committee; Earle Cunha, representing the Altarinda Homeowners Association; Donald D. Dierkes, 5 Santa Maria Way, Orinda; James J. Halloran, Past Director of The Orinda Association; Robert Klemmedson, 14 Orinda Way, Orinda (property owner of two office buildings across from the subject property) ; Werner Paul Dietrich, owner of Orinda Shell Service Station; Richard Allen, part-owner of the office building at 23 Alta Orinda Way, Orinda; and 0IJ 1 f Mr. Wallace, in rebuttal, having reiterated that in his opinion the project would be an asset to the community and having stated that he would be willing to work out a compromise on the parking and height problems; and Supervisor R. I. Schroder having stated that he did share the concerns of the community but felt that the Area Planning Commission dial not have an adequate opportunity to review the proposal, and therefore having recommended that the application be referred back to the Commission with the request that it hold a special session and submit its recommendations to the Board for decision at the March 27, 1979 meeting at 10:30 a.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on March 6, 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 6th day of March, 1979. J. R. OLSSON, CLERK By Z Vera Nelson Deputy Clerk cc: Mr. Clark Wallace W & W Associates, Inc. Director of Planning County Counsel r _ In the Board of Supervisors of Contra Costa County, State of California March 6 , 19 Z In the Matter of Request from SUV RAY Solar Systems. r The Board having received a February 18, 1979 letter from Mr. Richard C. Duncan, President of the SUV RAY Solar Systems, requesting that the Board appoint a' committee of interested citizens to develop a plan for the promotion of enemy alternatives in the County encompassing energy conser- vation as well as active and passive solar applications; and Supervisor N. C. Fanden having recommended that the aforesaid request be referred to the Internal Operations el Committee (Supervisors Fanden and Tom Powers) for review; and Supervisor R. I. Schroder having commented- that in the planning process of the County and the communities great attention has been given to esthetics of buildings but there is now developing a maze of ugly black plastic pipes and panels used for solar systems defacing the gorgeous stru.tures approved by planning authorities, and having suggested that the committee in its review of the aforesaid matter might also consider this aspect; and Sunervisor E. H. Hasseltine having agreed that some- thing must be done to protect the visual esthetic- and having cautioned the Board of possible consequences that might develop from.endorsing products related to new technical advancements - in such areas; IT IS BY THE BOARD ORDERED that receipt of the aforesaid request is AC240.11EDGED and same is REFERRED to its Internal Operations Committee; PASSED by the Board on March 6, 1979. I hereby certify that the foregoing is a true and correct appy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Richard C. D;-ascan Witness my hand and the Seal of the Board of President, SUN R.4v Supervisors Solar Systems affixed this Et. day of Ton -r-'n 19�_ Board Co=ittee aublic 'orks Director Director of Plate-inp J. R. OLSSON, Clerk y Administrator County ✓i t ��/�'l.�� �.1� , Deputy Clerk t:a.Yine M. :Ndeufe z d H-2.1 447 ism J IN T11-7 BOARD OF SUPERVISORS OF CONTRA COSTA COLPNTY, STATE OF CALIFOPUTIA In the Matter of Hearing on the ) Appeal of G. L. Lewis Company ) and the Ranches of Danville, ) Limited, from Action of the ) March 6, 1979 San Ramon Valley Area Planning ) Commission on Rezoning Application ) 2120-RZ, Development Plan No. 3007-77, ) and Minor Subdivision 250-78, ) Danville Area. ) The Board on February 6, 1979 having fixed this time for hearing on the appeal of G. L. Lewis Company and the Ranches of Danville, Limited, from Sar_ Ramon Valley Area Planning Commission denial of rezoning application 2120-RZ to rezone land in -the Danville area from General Agricultural District (A-2) and Single Family Residential District (R:-15) to Retail Business District (R-B) and Single Family Residential District (R-15) , and in connection therewith also denied applications for Development Plan No. 3007-77 and Minor Subdivision_ 250-78; and Supervisor E. H. Hasseltine having stated that he intended to refer the aforesaid matter back to the Area Planning Commission- for reconsideration of a revised plan for the project; and A representative of the Danville Merchants and Mr. Dan Verona having urged the Board to refer the matter back to the Area Planning Commission and having suggested that the developer be requested to submit traffic and economic impact studies to the Board; and Supervisor Hasseltine having advised that the concerns expressed by the Danville Merchants and Mr. Verona would be covered in the Environmental Impact Report process; and Supervisor Hasseltine having recommended that the appeal of G. L. Lewis Company and the Ranches of Danville be referred back to the San Ramon Valley Area Planning Commission for reconsideration of a revised plan for the project; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 6, 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 6th day of 'arch, 1979. J. R. OLSSON, CLEJ� Bye__ '. Ronda ah Deputy Clerk CC: G. L. Lewis Company and the Ranches cf Danville, Limited San Ramon. Valley Area Planning Cormission Director of Plsnr_ing 'il 174 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORP.'IA In the Matter of ) Congratulating J Margaret Nicholson ) RESOLUTION 50. 79/236 WHEREAS, ALCOSTA, a Division of the California Teachers Association, annually selects an outstanding teacher to receive its Gold Award from Alameda and Contra Costa Counties; and WHEREAS Margaret Nicholson was selected as the .2979- recipient of the ALCOSTA Gold Award; and WHEREAS Margaret Nicholson has a 39-year record of success as a chemistry teacher at AcaZanes High School and is affectionately known, to students and colleagues aZike as "Miss Nick"; and WHEREAS "Hiss Nick" has received numerous awards and honors during her teaching career including: AcaZanes Union High School District Teacher of the Year, AcaZanes Education Association Teacher of the Year, Chemical Marketing Association of Northern California Award, Northern California Chemical Industrial Council Teacher of the Year Award, Science Fair Award of Honor, and the Manufacturing Chemist Association Award for Excellence in Teaching; and WHEREAS she has brought honor and esteem not only to herself and the students and faculty of AcaZanes High School but has contributed significantly to the citizens of Contra Costa County; NOW, THEREFORE, BE IT RESOLVED THAT THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA hereby CONGRATULATES Margaret Nicholson on her selection for the Gold Award and COMMENDS her dedication to teaching. PASSED BY THE BOARD ON March .6, 1979. 1 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for t•he' 1979-B ) Overlay Project , Central - County ) RESOLUTION N0. 79/237 Area- ) Project No. VAR.-4171-925-78 ) } WHEREAS Plans and Specifications for the 1979-8' .Overlay Project , Central County Area have been filed with - the Board this day by the Public Works Director; 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 this project- is considered exempt from Environmental - Impact Report requirements as a Class IC Categorical Exemption under the County Guidelines , and the Board concurs in 'this finding ; and IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on April 5^_ 1979 at 7 -nn p m and the Clerk of this Board - i ,; directed to publish Notice to Contractors in accordance -with Section 1072 of the Streets and Highways Code, inviting bids for said- work, said Notice to be published in' LAFAYE TE SUL PASSED AND ADOPTED by the Board on March 6 , 1979 f Originator: Public Works Department Road Design Division cc: •Public Works Director .. Auditor-Controller RESOLUTION NO-' 79/237 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the flatter of Approving Plans ) and Specifications for Tice Valley ) Boulevard Curve Realignment , Walnut ) RESOLUTION NO 79/238 Creek Area ) z Project No. 3851 -4455-661 -78 ) WHEREAS Plans and Specif-ications for Tice Valley Boulevard Curve Realignment , Walnut Creek area have been filed with " the Board this day by the Public Works Director; 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 a Negative Declaration perta.intng to this project was published with no protests received and the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Public Works Dtrector to file a Notice of Determination with the County Clerk; and Plan . The Project has been determined to conform with the General IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on April 5 , 1979 at 2:00- o .m. , and the Clerk of this Board - is directed to publish Notice to Contractors in accordance -with Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in' THE V_AI,MEI PI03JEER PASSED AND ADOPTED by the Board on March 6 . 1979 Originator: Public Works Department Road Design Division cc: Public Works Director Auditor-Controller RESOLUTION NO. 79/238 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 unsecured assessment roll for the fiscal year P978 - 1979 . Parcel Number Tax Original Amount. Amount For the and/or Rate Type of of of R&T Year Account No. Area Correction Value Eseane Penalty Section NOTE: Pursuant to Section 4985(a) of the Revenue and Taxation Code, interest under Section 506 for the following escape assessments should be canceled due to the Assessor's inability to complete valid procedures initiated prior to the delinquency date. 1978— 087-365-005-5 07013 Add HO $1,750 $437.50 For all 79 203573—EE00 Escape correc- tions: Assessee: Ribarich, Antone & Lou Anna Star Rt. Boa 603 531.1 & Lewiston, CA 96052 531.2• ----------------------------------------------------------------- Penalty 1978— 088-312-006-5 07013 Add HO $1,750 - $437.50 added per 79 203574-EEOO Escape 504• Assessee: Heard, Paul W. Jr. & Shirley lftO Fourth avenue Sonoma, CA 95476 ------------------------m---------------------------------------- 1978- - -------------------------------------------------------------- 1978— 149-312-015-6 12012 Add HO $1,750 $437.50 79 203575—EEOO Escape Assessee: Moore, Stephen H. . 1151 57th Street Sacramento, CA 95819 ----------------------------------------------------------------- MAR 6 1979 Copies co: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor / present. Assessor (Tay) By �/ v Tax Coll . CA., RL"S, Assessor (Geise) When required by law, consented Page 1 of L to by the County Counsel. Res. : 7 /.Z�39 By not required" Deputy ll� i7 •, t C7 Parcel Number Tax Original Amount Amount For the and/or Rate Type of . of of R&T Year Account No. Area Correction Value Escape Pena2jj Section 1978- 171-272-001-8 09000 Add HO $1,750 $437.50 (See 79 203576-.EE00 Escape page 1) Assesses: Phillips, Keith A. & Sharyn M. 1680 Alvarado Avenue Walnut Creek, CA 94596 -------------------------------------------------------------------- 1978- 171-272-013-3 09000 Add HO $1;750 $437.50 79 203577-EEOO Escape Assesses: Markpol, Cherdpoom & Valerie 2119 26th Avenue San Francisco, CA 94116 ------------------------------------------------------------------- 1978- ---------------------------------------------------- 1978- 184-241-007-6 98003 Add HO $19750 $437.50 79 20357 - OO Escape Assesses: Battisti, Paul 0. & Donna M. 1129 Westmoreland Circle Walnut Creek, CA --------------------------------------=----------------------------- 1978- 185-390-004-9 73001 Add HO $1,7.50 $437.50 79 203579-v-700 Escape Assesses: Meyer, Victor E. 7156 Hansen Drive Dublin, CA 94.566 -------------------------------------------------------------------- 1978- 196-462-002-3 66047 Add HO $1,400 $350.00 79 203580-EE00 Escape Assesses: Summers, Raymond A. & Maurine 1595 Harlan Drive Danville, CA 9!526 -------------------------------------------------------------------- 1978- 218-760-023-0 66093 Add HO $i,750 $437.50 79 203590-7-EOO Escape Assesses: Caulfield, Edward J. & Christine 75 Hazelnut Court San Ramon, CA 94583 -----------------------------------------------------------m------ 1978- ------- "--------------------------------------- ----------'-----`•1978- 234-170-009-0 14002 Add HO $1,750 $437.50 79 203581-EE00 Escape Assesses: Carter, Ramona P. 4025 Rennellwood Wa Pleasanton, CA 9456 Request by Assessor By. f ` y CARL 8.—RUSH When required by law, consented Page 2 of 4 to by the County Counsel q Res. -". / / By not required Deputy r j "' Parcel Number Tax Original Amount Amount -For the and/or Rate Type of of of R&T Year Account No. Area Correction Value Escape Penal Section 1978- 257-430-031-1 15002 Add HO $1,750 $437.50 (see 79 203562-EE00 Escape page 1) Assessee: Clausen, James S. & Barbara 20 Inverness Drive Napa, CA 94558 ------------------------------------------------------------------�•- 1978- 257-492-038-1 15002 Add HO $12'750 $437.50 79 203583-EEOO Escape Assessee: DeChene, Leonard & Dolores . 34-888 Mission Hills Drive Rancho Mirage.. CA 92270 ---- ----- --------------------------------------------------------- 1978- 366-090-019-6 76004 Add HO $1,750 $437.50 79 203584-EE00 Escape Assessee: Hughes, Robert T. & Glendalynn D. 5643 Y-elita Road Santa Rosa, Ck- 9511,05 -------------------------------------------------------------------- 1978- IL00-222-013-7 01,,000 Add HO $1,750 $437.50 79 203585-EE00 Escave Assessee: Bredl, Carl P. Jr. & Barbara E. 520 Hazel Avenue San Bruno, CA 94066 -------------------------------------------------------------------- 19?8- 425-014-017-7 85004 Ada Ho $1,750 $437.50 79 203586-=00 Escape Assessee: Pavlik, Lotte J. P.O. Box 579 (3500 Dos Rios Rd. ) Laytonville, CA 95454 -------------------------------------------------------------------- 1978- 521-041-003-0 85*079 Add HO $1,750 $437-50 79 203587-EE00 Escape Assessee: Mateo, Saruel & lhe2ma S. Madamba, Jose & Gloria 1600 Severus Drive Vallejo, CA 94590 -------------------------------------------------------------------- 1978- 521-260-013-3 85o68 Add HO $19750 $437.50 79 203588 EEOO Escape Assessee: Chow, John Peter & Elaine 890 Lewis Avenue Sunnyvale, CA 9 .086 ------------------------------------------------------ --- ------- Requested by Assessor By CARL S, RUSH When required by law, consented Page of L to by the County Counsel Res. By not required Deputy ry - Chi 161 Parcel Number Tax Original Amount Amount For the and/or Rate Type of Of of R&T Year Account No. Area Correction Value Escape Penalty' Sectio- 1978- 524-200-015-5 08001 Add HO $1,750 $437.50 (See 79 203589 '00 Escape page 1 As-sessee: Christian, Jar-at S. (noir Janet Dovik) 7723 Sunwood Drive Dublin, CA 94566 . ----------------------------------------------------------------- 1978— ---------1978— 544-100-034-7 08001 Add HO $lv750 $437-50 79 203591—EE00 Escape Assesses: Miller, Vinson J. & Mary L. 3239 2nd Street (P.O. Box 3231) Clearlake Highlands, CA 95422 ---------- --------------------------------------------- END Or CORRECTIONS. Requested Assessor ByUAHL 0 When .aquired by law, consented Page-4 of 4 to y the County unser Res. T 7v o . y 10 '. . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 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 'Co below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 1979 . Parcel Number Tax Oriqinal Corrected Amount For the rata k*X Rate Type of Assessed Assessed of R&T Year AzzfiXnitxliox Area Property Value Value Change Section 1978-79 212-315-012-6 66080 4831 Correct Assessee to: Longden, Matthew & Martha A. 220 La Questa Dr. Danville, CA 94526 — — — — — — — — — — — — — — — — — — — — — — — - — — — — — — 1978-79 218-340-028-8 66093 4831 Correct Assessee to: Dynan, George E. & Launa J. 171 La Serena Ave. Alamo, CA 94507 — — — — — — — — — — — — — — — — — — — — — — — — — — — — 1978-79 270-071-004-5 83004 4831 Correct Assessee to: Canepa, Daniel E. & Teryl 30 Parkway Ct. Orinda, CA 94563 — — — — — — — — — — — — — — — — — — — — — — — — — — — — END OF CORRECTIONS t2/20/79 - Copies to: Requested by Assessor PASSED ON MAR B '1979 unanimously by the Supervisors Auditor / present. Assessor(Graham) By / -c Tax Coll . CAR S. RUS County Assessor etlhe�n� uired by law, consented Page 1 of 1 e Count C^ ns Res. r y BOLM CF SUPERVISORS CF CONTRA COSTA COUNTY, CALIFORNIA Cancel First Installment ) Delinquent Penalties on the ) RESOLUTION NO. 79/ A/ 1978-79 Secured Assessment Roll ) TAX COLLECTOR'S MEMO: On the first installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6P 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, amy 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: February 27, 1979 ALF P. W14ELI✓ Treasurer-Tax Collector x-x x-x-x x-x-x-�r-x-x-x-x BOARD'S ORDER: Pursuant to the above statute, and to the Tax Collector's showing above that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON CiiR 6 1979 by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector County Auditor RESOLUTION NO. 79/-d- "Parcel No. Suff Inst Amount Claimant Address 013-100-006-9 00 1 $ 73.90 Willis Davis 09 First St Brntwd 94513 2 73.90 095-073-010-1 01 1 157.30 Pearl Latimer 94 Montecello St Pittsbg 94565 2 157.30 114-233-007-3 00 1 393.83 Leonard Larson 1740 Clayton Wy Cncd 94520 2 393.83 126-164-014-6 00 1 246.17 Homer Tally 1437 Lake View P1 Cncd 94520 2 246.17 132-090-010-1 00 1 227.17 George Lines 1477 Starr Lane Cncd 94521 2 227.17 142-255-016-8 00 1 506.78 George Roush 265 Dover Drive Wa1Ck 94598 2 506.78 147-072-004-4 00 1 260.52 Vivian Davis 1371 Rosemary Ln Cncd 94518 2 260.52 149-040-022-1 00 1 178.98 Angelo Sperandio 2220 Pleasant Hill Rd P1H1 94523 2 178.98 149-151-023-4 00 1 302.92 Ralph Egbert 204 Roberto Av P1H1 94523 2 302.92 149-260-003-4 00 1 233.49 John Gorst 204 Barbara Ct P1H1 94523 2 233.49 150-075-011-0 00 1 211.82 Margaret Easton 1991 Alvina Dr P1H1 94523 164-133-002-0 00 1 252.83 Louise Devol 337 Valley View Rd P1H1 94523 2 252.83 166-152-032-8 00 1 332.17 Everett VanEvery 101 Random Wy P1 H1 94523 2 332.17 167-220-016-7 00 1 685.00 Rankin Blankenship 3382 Johnson Rd Laf 94549 2 685.00 171-032-014-2 00 1 32.98 Clayburn B. Dowell 1926 Geary Rd WalCrk 94596 2 32.98 171-OhO-001-9 00 1 166.48 Same as above 2 166.48 171-050-021-h 00 1 250.96 Robnette Grady 154 Hall Ln Wa1Crk 94596 173-020-024-1 00 1 265.38 Henry Nielsen 65 Drake Ct Wa1Crk 94596 2 265.38 188-133-014-4 00 1 236.81 John J Howard 272 Castle Geln Rd Wa1Crk 94595 2 236.81 189-190-009-2 00 1 256.31 Leon Guibara 1109 Skycrest Dr 5 A WalCrk 94595 2 256.31 189-270-006-1 00 1 225.88 Rosella Black 1501 Ptarmigan WalCrk 94595 189-270-079-8 00 1 235.00 John Oscarson 1621 Ptarmigan Dr 6B WalCrk 94595 2 235.00 189-310-099-8 00 1 298.77 Warren Coolbaugh 2712 Ptarmigan Dr WalCrk 94595 199-322-039-9 00 1 259.hO John Snyders 46 Verona Ct Danvi 94526 2 259.40 210-241-032-7 00 1 199.12 Frank Jaklich 1.6 Helix Ct San Ramon 94583 2 199.12 216-211-024-7 00 1 375.02 Harold Colclough 580 Old Orchard Dr Danvl 9h526 2 375.02 Page 1 of 2 • . li L '� j'y i Z � I Parcel No. Suff Inst Amount Claimant Address 218-321-005-9 00 1 $252.49 Emilie Tanner 123 Joaquin Dr San Ramon 94583 2 252.49 233-092-008-9 00 1 304.17 Sally Moody 3341 Victoria Av Laf 94549 2 304.17 233-192-001-3 00 1 509.25 Iaura Jarvis 969 Pleasant Hill Rd Iaf 94549 234-240-003-9 00 1 332.66 Frank Cross 883 Las Trampas Rd Laf 94549 2 332.66 243-101-039-2 00 1 260.22 Loretta Garner 3609 Bickerstaff St Laf 94549 2 260.22 263-120-024-9 00 1 280.44 Irene Teachout 23 Acacia GTnda 94563 265-032-001-9 00 1 287.86 Frances Romine 11 La Bolsita Wy 0rnda 94563 2 287.86 268-392-014-0 00 1 360.69 Henry Harris 30 Park Lane Grnda 94563 268-400-020-7 00 1 335.35 Annette Pettler 34 Meadow Park Ct 0rnda 94563 374-172-001-9 00 1 311.90 Arthur Whitmer 2107 Valente Ct Mtz 94553 403-240-008-9 00 1 217.49 Harry Nielsen 2368 Dolan Wy San Fab 94806 2 217.49 426-162-009-2 00 1 147.94 Ethel Stone 939 Manor Rd E1Sob 94803 2 147.94 502-180-019-7 00 1 243.30 Henry Knorr 7140 Hound St E1Cerr 94530 2 243.30 504-182-019-1 00 1 162.42 George Marshall 6806 .Tahoe P1 E1Cerr 94530 2 162.42 505-022-002-8 00 1 269.92 Ruby Spalteholz 7224 View Ave E1 Cerr 94530 2 269.92 505-421-006-6 00 1 373.17 Mildred Bourgeois 1520 Madera Circle E1Cerr 94530 %. 2 373.17 - 507-050-029-2 00 1 130.72 Albert Pomeranz 1710 Shasta St Rchmd 94804 2 130.72 5287080-009-4 00 1 202.84 Hazel Blessen 2383 McBryde Ave Rchmd 94804 2 202.84 558-282-003-0 00 1 258.38 Salvatore DePhillips 516 Tremont Ave Rchmd 94801- 2 258.38 570-191-013-4 00 1 157.41 Frances Herring 261 Purdue Av Knsgtn 94708 2 157.41 571-290-006-6 00 1 202.79 Elizabeth Burr 358 Oceanview Ave Berk/Kngstn97407 2 202.79 571-350-001-4 00 1 116.57 Esther Sidebotham 240 Coventry Rd Knsgtn 94707 2 116.57 Page 2 of 2 18j BOARD OF StUPERVISOZS, CONTRA COSTA COUNTY, CALIFORNIA AS En OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA C0U`1 T Y FLOOD CONTROL AND !WATER CONSE.RVATIOM DISTRICT In the ?-latter of } } Exchanging District-Owned Property ) RESOLUTION NO. 79/_ 2Lip for New Access Easement from ) The Mechanics Bank ) (F.C.D. Act § 31 ; Pinole Creels ) Govt. C. § 25526.5) Parcel 24.1 ) 1•lork Order No. 8368-7532 } The Hoard of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: The Contra Costa County Flood Control and Dater Conservation District 1� acquired property for certain flood control improvements and access rights described in the deeds recorded on December 19, 1968 in Book 5774, page 390 and in Book 5774, page 335 of Official Records of Contra Costa County, for the wimprovement of Pinole Creek Channel . o This Board hereby determines and finds that portions of said properties as described in Exhibit "A" and "B" attached hereto are no longer needed or necessary for District or other public purposes and that their estimated value +Z'. does not exceed Two Thousand Dollars ($2,000.00). L This Board hereby AUTHORIZES and APPROVES the exchange of said property a rights for an access easement at a nOw location described in Exhibit "C" attached hereto pursuant to Government Code § 25526.5 and the Chairman of this Board is cc AUTHORIZED to execute a Quitclaim Deed and a Grant of Easement for said properties first hereinabove described on behalf of the District to The l-?echanics Bank of Richmond. The Exchange Easement described in Exhibit "C" is hereby accepted and the Real Property Division of the Public Works. Departrent is AUTHORIZED and DIRECTED to cause said easement to be recorded .together with a certified copy of this resolution and is further DIRECTED to cause said Quitclaim Deed and Grant of Easement to be delivered to the grantee conditioned on good and sufficient title to said Exchange Easement being vested in the County Flood Control District and receipt of payi—nent of S300.00 from The Mechanics Bank. -- This Board further determines that the proposed exchange of this property is considered a CIA-ss 5 Categorical Exemption (disposal of surplus government property) from E.-v;ronrental Impact Report require-ments and DIRECTS the Director of Planning 4o file ? ?:oti ce of Exemption with the County Clerk. PASSED by the Board on March 6, 1979. Originator: Public 1.4orks Qapa-rt-1 2nt Real Property Division, cc: Grantee Wo R?al Propar ,,) J Recorder (c/o Real Property) FIoo Ccntrol District Assessor D-Lrecltoil of P1a&-n—J . c 1 791 ' ? 0— 181 Pinole Creek Parcel X-50 EXHIBIT "A" A portion of Pear Street, as shown on the Map of the-Town of Pinole, recorded September 24, 1887, in Book B of Maps, page 41 ,. Records of Contra Costa County, California; described as follows: The right of ingress and egress over Parcel one as described in the Resolution (No. 68-214) authorizing Acceptance of Grant Deed, Contra Costa County Flood Control and Water Conservation District, recorded December 19, 1968, in Book 5774, page 390, Official Records of said County. Pinole Creek Right of Way Parcel 49.1 EXHIBIT "B" A portion of Pear Street, as shown on the Map of the Town of Pinole, recorded September 24, 1887, in Book B of Maps,' page 41, Official Records of Contra Costa County, California, described as follows: The westerly 18.00 feet of that parcel of land described as Parcel Two in the Resolution (68-214) Authorizing Acceptance of Grant Deed,. Contra Costa County Flood Control and Water Conservation District, recorded December 19, 1968; in Book 5774, page 390, Official Records of said County. U '. . J. Pinole Creek Right of Way Parcel 1 - 24.1 EXHIBIT "C" A portion of Lot 1 , Block 6, Map of Town of Pinole, recorded September 24, .1887, in Book B of Maps, page 41 , Official Records, Contra Costa County, California, described as follows: The southerly 30.00 feet of said Lot 1 , (B Maps 41) lying westerly of that parcel of land described in the deed to Contra Costa County Flood Control and Water Conservation District, recorded November 29, 1967, in Book 5505, page 333, Official Records of said County- Oki 18i. IlI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of ) Completion of Improvements) Subdivision 4878, -Diablo ) RESOLUTION NO. 79/243 Area. ) _ The Public Works Director has notified this Board that (with the exception of minor deficiencies, for which a $6,000 cash bond (Deposit Permit Detail No. 17083, dated February 16, 1979) has been deposited to insure correction of same) improvements have been completed in Subdivision 4878, Diablo area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map, said improvements do not co include that portion of Blackhawk Road between Mt. Diablo Scenic Boulevard and Holly Oak Drive cul-de-sac for which a separate bonded Road Improvement Agreement is concurrently being executed; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed with the exceptions noted above, for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4878 March 15, 1977 Surety Fidelity £, Deposit Company of Maryland 5989141 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 144237 dated February 18, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the Blackhawk Road widening, the right of way for which is shown and dedicated for public use on the Final Hap of Subdivision 4878 filed March 21, 1977 in Book 194 of Naps at page 1, Official Records of Contra Costa County, State of California, is accepted as a County Road excluding that portion from Mt. Diablo Scenic Boulevard to Holly Oak Drive cul-de-sac. BE IT FURTHER RESOLVED that the roads constructed within Subdivision 4878 are not accepted as County roads. PASSED by the Board on March 6, 1979. Originator: Public Works Department Land Development Division cc: Public Works - Maintenance Construction Recorder California Highway Patrol Fidelity & Deposit Co. of Maryland P. 0. Box 7974 San Francisco, CA 94120 Blackhawk Corporation P_ 0. Box 807 Danville, CA 94526 RESOLUTIO`: N!0. 7°/243 00 lUJ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA • Re: Conveying County Property ) to the City of Concord ) RESOLUTION NO. 79/ 244 (Pacheco Adobe - 3119 Grant St. ) (Gov. Code Sec. 25365 W.O. 5422-658 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On February 13, 1979 this Board, by at least a four-fifths vote, duly passed and adopted Resolution No. 79/ 154 declaring its intention to convey by deed to the City of Concord, a municipal corporation, the real property described therein; and The affidavit of publication on file with this Board discloses, and this Board expressly finds, that the notice of adoption of said resolution was duly and regularly given in accordance with the provisions of Government V1. Code Sec. 25365, i.e., by publishing the notice for at least one week before passage in the Concord Daily Transcript, a newspaper of general- circulation published* in the. Cour-tn; ar_d- iw) This Board by that resolution expressly found that the property therein described was no longer needed for County purposes; and 3 A conveyance by deed to the City of Concord of the real property described in said resolution as being the parcel of land described in deed to Contra Costa County recorded May 26, 1938 in 447 OR 443, be executed and A delivered to said City of Concord; The Chairman of this Board is authorized and directed to execute said I- 0 conveyance for and on behalf of this County and cause it to be delivered to the City of Concord for acceptance and recording. e ~ PASSED on March 6, 1979 by at least a four-fifths (4/5) vote of the full Board. Originator: Public Works Department Real Property Division cc: City of Concord (:iii�F.P) County Administrator Recorder (via R/P) CCC Horsemen's Assoc. (Lessee) 3119 Grant St. , Concord RE-SOLUTIO.I ,,"I0. 79/ 244 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of Delinquent Penalties on the ; RESOLUTION NO. o� Unsecured Assessment Roll. TAX COLLECTORS FMO: 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 !1985 and h986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees 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 Seaboard Oil & Gas Co. 197?78 1111810-0000 118.9b Seaboard Oil & Gas Co. 197(1-78 U4810-0001 105.07 Seaboard Oil & Gas Co. 1974F-70 114810-0002 25.116 Dated: March 5, 1979 ALFRED P. LOMELT, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel Deputy Tax Collector Deputy x-:-x-x-x x-x-x-x-x-x-x-x-x-z-x-x x-x-x x-x-x-x-x x-x a x-x-x-x-x-x-z x x a x-x 2 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 THEK. PASSED ON MAR 6 1C19 , by unanimous vote of Supervisors present. cc: County Tax Collector County Auditor RESOLUTION No. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Amending Resolution No. 78/791 ) RESOLUTION NO. 79/246 Establishing Rates to be Paid ) to Child Care Institutions ) WHEREAS the Board on August 8, 1978 adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, Ti;EREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby AMENDED as detailed below: Add the Following Private Institution Alonthly Rate Shamrock Ranch/Susanville $ 750.00 PASSED and ADOPTED by the Board on March 6, 1979. Orig: Probation Department cc: County Probation Officer Director, Human Resources Agency Social Service, M. Hallgren County Administrator County Auditcr-Controller Superintendent of Schools DA-Family Support RESOLUTION N0. 79/246 60 19J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ' In the I-latter of Amending Board Resolution No. 78/791 Establishing Rates to be Paid RESOLUTION N0. 7g/247 to Child Care Institutions WHEREAS this Board on August 8, 1978, adopted Resolution. No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has been advised 'that adjustments in rates for cdrtain of the institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: Change Rate of the Followinq Institution: Monthly Rate From To Devereaux Schools/Santa Barbara $1291 $1800 PASSED AND ADOPTED BY THE BOARD on March 6, 3-979. Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Off"icer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION H'a., 79/247 mh 0J 1 I.`. TH3 BO"%RD % ^ SUPERVISORS Cs CONTRA COSTA COUNTY. S1AT;211 OP CALIFORi;IA In the :Matter of ) ) Orinda Recreation Service Area (R--6) ) R3SOLUTION :`10. 79/248 Setting Pay Levels for Recreation ) headers and Specialists ) The Orinda County Service Area (R-6; Orinda Recreation Service Area) has considerably increased in 'size and scope since its formation some five years ago; and The duties and responsibilities of both the Recreation Leader and Recreation Specialist classes of positions have greatly changed over that period of time; and Most of the programs put on by R-6 are directly supported by tuition fees only; and • It has always been the intention of R-6 to provide the highest level of instruction in both the physical and cultural arts.; NOW, THEE3RBFOR3, BE IT RESOLVED that with ar effective date of March 1, 1979, the salary for the classification of Recreation Leader is established with a rate of either 55.00/hr. or $6.00/1r. , and that the salary for the classification of Recreation Specialist-' Service Area is established at a rate of either $10.00/hr. , $12.00/hr. , or $15.00/hr. ; and r JRT_ IME B3 IT RLSOLV3D that persons employed in the above classes will be assigned a salary rape by the Director of the Recreation Service Area with the concurrence of the Public Works Director, based on the qualifications, experience and expertise of the particular leader or specialist and needs of R-6; and FURTHER BE IT RESOLVED that the above salaries be established as a temporary solution to the classification and pay of employees of the Orinda Recreation Service Area R-6, and that the permanent solution be referred to the County Administrator and the Public Works Director for a study-, results of which shall be provided to the Board of Supervisors by July 1, 1979. PASSE by the 3oard on March 6, 1979. cc: Public Works Service Area Coordinator Civil Service Dept. Auditor-Controller County Administrator RESOLUTION ii0. 79/243 I A IN TIME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the Parcel Map of RESOLUTION NO. 79/249 Subdivision MS 244-77, Martinez) Area. The following ,document was presented for Board approval this date: The Parcel Map of Subdivision MS 244-77, property located in the Martinez 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 6, 1979. Originator: Public Works Department Land Development Division cc: Director of Planning Edward Pereira 3160 Ricks Avenue Martinez, CA 94553 RESOLUTION NO. 79/249 J, Oki 190 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement) Agreement, Subdivision 4878, ) RESOLUTION NO. 79/250 Diablo Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Blackhawk Development Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Road Improvement Agreementd wle one year from the date of said Agreement; within Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 17318, dated February 26, 1979, in the amount of $1,000, deposited by Blackhawk Development Company. b. Additional security in the form of a corporate surety bond dated February 23, 1979 and issued by Fidelity and Deposit Company of Maryland, (Bond No. 9329658) with Blackhawk Development Company as principal, in the amount of $79,000 for Faithful Performance- and $40,000 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on March 6, 1979. Originator: Public Yorks Department Land Development Division cc: 'Public Works - Construction Director of Planning Blackhawk Development Co. P. 0. Box 807 Danville, CA 91526 R:ESOLU'ION NO. 79/250 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of a Substitute) Subdivision Agreement, ) RESC_'"'ION NO. 79/251 Subdivision 4878, Diablo) Area. ) The following document was presented for Board approval this date: A Subdivision Agreement with Blackhawk Corporation, Subdivider, wherein said Subdivider agrees to guarantee all improvements as required in said Subdivision Agreement 44* one year from the date of said Agreement; within Said document was accompanied by the following: Security to guarantee the 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. 144237, dated February 18, 1977; in the amount of $500, deposited by the Blackhawk Development Company. b. Additional security in the form of a corporate surety bond dated February 20, 1979 and issued by Fidelity and Deposit Company of Maryland (Bond No. 5989141) with Blackhawk Corporation as principal, in the amount of $149,625 for Faithful Performance and $499,000 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement is APPROVED. BE IT FURTHER RESOLVED that the Subdivision Agreement with Blackhawk Corporation, as approved by the Board on March 15, 1977, is terminated and the Improvement Security Bonds be exonerated. PASSED by the Board on March 6, 1979. Originator: Public Works Department Land Development Division cc: Director of Planning Public Works - Construction Blackhawk Corporation . P. 0. Box 807 Danville, CA 94526 RESOLUTION \0. 79/251 l3� 9- rt IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and Subdivision Agreement for RESOLUTION NO. 79/252 Subdivision 5435, Blackhawk ) Area. ) The Final Mip of Subdivision 5435, property located in the Blackhawk area, said map having been certified by the proper officials; A Subdivision Agreement with Blackhawk Development Corporation, 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. 17083, dated February 16, 1979) in the amount of $4,525, deposited by Blackhawk Development Corporation. b. Additional security in the form of a corporate surety bond dated February 16, 1979 and issued by Fidelity and Deposit Company of Maryland (Bond No. 9329653) with Blackhawk Corporation, dba Blackhawk Development Company as principal, in the amount of $447,975 for Faithful Performance and $226,250 for Labor and Materials. Letter from the County Tax Collector stating that .there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full and the 1979-80 tax lien, which became a lien on the first day of March, 1979, is estimated to be $12,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of Surety Bond No. 9329659 issued by Fidelity and Deposit Company of Maryland with Blackhawk Development Corporation as principal, in the amount of $12,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or 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 6, 1979. Originator: Public Works Department Land Development Division cc: Director of Planning Public Works - Construction Blackhawk Development Co. P. 0. Box 807 Danville, CA 94516 Founders Title Co. 4attachments 1812 Galindo St. , Suite 230 Concord, CA 94522 RESOLUTION X10. 79/252 OL) ; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and ) Subdivision Agreement, ) RESOLUTION NO. 79/253 Subdivision 4869, Oakley Area.) The following documents were presented for Board approval this date: The Final Map of Subdi-vision 4369, property located in the Oakley area, said map having been certified by the proper officials; ' • A Subdivision Agreement with James Cosetti, Jr. and 'Rapid Form Concrete, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement with one year from the date of said Agreerderit; 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. 12994, dated September 26, 1978) in the amount of $1,000, deposited by General Materials. b. Additional security in the form of a corporate surety bond dated September 13, 1978 and issued by American Motorists Insurance Company of Illinois (Bond No. 8SM550237) with James Cosetti, Jr. and Rapid Form Concrete, Inc., as principal, in the-amount of $63,000 for Faithful Performance and $32,000 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full and the 1979-80 tax item, which became a lien on the first day of March, 1979, is estimated to be $1,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a cash deposit (Auditor's Deposit Permit Detail No. 17369, dated February 27, 1979) in the amount of- $1,500 deposited by Rapid Form Concrete guaranteeing the payment of the estimated 1979-80 tax; NOW THEREFORE BE IT RESOLVED that said Final tiap is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shotim thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on March 6, 1979. Originator: Public horks Department Land Development Division cc: Public Works - Construction Director of Planning Rapid Form Concrete, Inc. 2448 Bates Ave. Concord, CA Title Insurance & Trust ;-.'/attachments 1111 Civic Drive, Suite 160 Walnut Creek, Cy 9-:596 RESOLUTION NO. 7.9/253 ' BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Dal Porto ) Annexation to Sanitation ) RESOLUTION NO. 79/254 District No. 15. ) (Govt.C. 5§56310-56313) RESOLUTION INITIATING PROCEEDING FOR CHANGE IN • ORGANIZATION TO ANNEX TERRITORY TO CONTRA, COSTA COUNTY SANITATION DISTRICT NO. 15. The Board of Supervisors of Contra Costa County, as the Board of Directors of County Sanitation District No. 15, RESOLVES THAT: Application for proposed Dal Porto Annexation to Contra Costa County Sanitation District No. 15 was filed by the County's Board of Supervisors with the Executive Officer of this Local Agency Formation Commission on November 29, 1978. The reason for this annexation is to provide the area proposed for annexation with public sewage facilities and services. On February 7, 1979, the Local Agency Formation Commission approved this proposed annexation and accepted a negative declara- tion as adequate under C.E.Q.A. for this proposal. Said Commission approved this annexation subject to the following conditions: 1. The proposal is assigned the designation of "Dal Porto Annexation to County Sanitation District No. 15, " and the territory proposed to be annexed is declared legally uninhabited. 2. Dal Porto Annexation to County Sanitation District No. 15 is approved, subject to the conditions that the boundaries of the territory proposed to be annexed to the district are .to be as described in attached Exhibit "A" , and that the territory, when annexed, shall be subject to appropriate and reasonable conditions of the district and liable for its share of existing district bond debt. 3. County Sanitation District No. 15 is designated as the conducting district and, pursuant to Government Code, Sections 506291 and 56292, the Board of Directors shall initiate proceedings for the proposed annexation. On April 17, 1979, at 10:30 a.m. , in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will conduct a Public Hearing on the proposed annexation to the District. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexa- tion will be heard, and any interested persons desiring to make written Orotest thereto must do SO by written coramunication filed with the Clerk of the Board be-Fare the hearing. A Y;ritten protest bv an owner of land must contain a description_ sufficient to identifv i?i s land, and a :•7ri ttn.: protest by a voter r ust COntai n his' residential address. At the conclusion of the nearing, the Board shall pass, upon all protests and objections received and either disapprove the proposed anne_:ation Or order the annexation in accts dance with Government Code S§56320+-56322. -l P_S0 uT'ION X70. 79/254 The Clerk of this Board is hereby directed to publish the text of this Resolution once a week for two successive weeks in the BRENTWOOD ?NEWS, a newspaper of general circulation in this County and circulated in the territory wherein the proposed annexation is situated. The first publication is to be made not more than thirty (30) nor less than fifteen (15) days prior to the hearing date: The Clerk of this Board is also directed to post the text of this Resolution on the Board's bulletin board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by mailing . notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special notice with the Clark of this Board. PASSED on March 6, 1979, by unanimous vote of Supervisors present. . cc: LAFCO - Executive Director County Assessor Public Works Director County Health Department. Norma Dal Porto, Route 2, Box 234, Oakley, CA 94561 Contra Costa County Sanitation District No. 15 VJiq:s -2- ' RESOLUT;O9i Y.O. 79/254 �}e �, •.� LOCAL AG.EANCY FORMIATI01 CCHM?'SSICN 43-80 Contra Costa County, California Revised Description DATE:. 2./16/79 BY.1,4 1, Dal Porto Annexation to Sanitation District No. 15 (Two Parcels) "EX[MIT All PARCEM CNE% . Portion of Section 21, To�.inship 2 North, Range '3 East, Mount Diablo Base and Meridian, described as followss Beginning at a point on the center line of Jersey Island. Road, said point being on the Western Line of said Section 21, TU, R3E; M.D.BH. at an angle point in boundary of Sanitation District Plumber 15, also being on the common boundary line between Oakley Fire District and Bethel Island Fire District; thence from said point of beginning, following the boundary of Sanitation District No. 15, East, 595.0 feet, more or less, North, 760.0 feet, more or less, Easterly, 1960.0 feet, more or less, North, 153.41 feet, to the general Southerly.line of Dutch Slough; thence Easterly along said Southerly line, 100.0 feet, more or less, to the Easterly-line of a Recla- mation District Number 799 Drainage Canal; thence following the Easterly and Northeasterly line of said Drainage Canal, and continu-ing along the boundary of Sanitation District No. 15;-Southerly, 265.69 feet, South- easterly, 1558.50 feet, and Southeasterly, 171.0 feet; thence leaving the 'boundary of Sanitation District No. 15, and continuing along the Easterly line of the aforesaid Drainage Canal, Southerly, 1225.6 feet, and 1444.0 feet, more or less, to an angle point in said Drainage Canal; thence leaving the Easterly line of said Drainage Canal, and following along the North line of the parcel of land described in the deed to L. M. •Dutra, recorded in Book 7962 of Official Records, at Page 800, and the Easterly and Westerly extensions 'thereof, 4,040.0 feet, more or less, to the center of Jersey Island Road, being also the West line of Section 21, T2N, R3E, H.D.B. ?C t..; thence North 3,200.0 feet, more or less, to the point of beginning. Containing 333.61 acres, more or less. t 43-80 PARC. VUs Portion of Sections 21.- 22, 27, and '28, Township 2 ?north, Range 3 Fast, Mount Diablo Base and Meridian, described as follows-. Beginning at a point on the center line of Bethel Island Road, said point being on the boundary of Sanitation District No. 15; thence from said point of beginning, South, along the center of Bethel Island Road, 6000.00 feet, more or less, to the center of Cypress Road; thence East, along 'the Easterly extension of the center line of Cypress Road, 150.0 feet, more or less, to the West line of Section 27, T2N, R3E, M.D.B. & M., being on the . boundary of Sanitation District ?:o. 15; thence following said boundary. South, 2645.2 feet, and East, 1572.8 feet; thence leaving said boundary, North, 1673.9 feet, West, 699.53 feet, North, 787.65 feet, Northwesterly, 203:12 feet, West, 192.90 feet, Northerly, 144.09 feet, Southeasterly, 364.6 feet, and 60.00 feet, more or less; thence East, 2400.0 feet, more or less, to the boundary of Sanitation District No. 15; thence following said boundary, North, 535.0 feet, Fast, 333.12 feet, South, 495.52 feet, East, 941.58 feet, to the West line of Sandmound Boulevard; thence Northerly along the West line of Sandmound Boulevard, 2080.0 feet, more or less, to the Southeast corner of Lot 93, as shown on the ,ftp of Sandmound Acres, filed July 22, 1949, in Book 38 of Maps, at Page 4; thence leaving the boundary of Sanitation District No. 15, and following along the Southerly line of Lot 92, of said Sandmound Acres, Westerly, 94.68 feet, and North- westerly, 155.55 feet, to the Southiwestern corner of Lot 93, of said Sandmound Acres; thence leaving the boundary of said Subdivision, North- westerly, Southwesterly, Northwesterly, Northeasterly, Northerly, and Westerly, 2600.0 feet, more or less, to an angle point in the boundary of Sanitation District No. 15: thence following the boundary of Sanitation District No. 15, Westerly, 900.0 feet, more or less, Northerly, 1765.7 feet, more or less, to the Southerly line of Sandmound Boulevard; thence Northwesterly, along said Southerly line, 2050.0 feet, More or less to the- point of beginning. Containing 680.50 acres, more or less. r t BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of ) Frontage Improvement ) RESOLUTION NO. 79%255 Policy ) 3- The The Board of Supervisors of the County of Contra Costa RESOLVES THAT: The following shall be the policy with reference to the construction of frontage improvements on County roads : FRONTAGE IMPROVEMENT POLICY I . PURPOSE The purpose of this policy is to protect the health, safety and general welfare of the public by establishing uniform responsibilities and requirements for fronting property owners and for the County with regard to the construction and main- tenance of frontage improvements on County roads. II. DEFINITIONS A. General Interest Roads All thoroughfares and arterials as shown on "The -County Major Roads Plan." B. Other Roads All other County-maintained roads and similar roads under other local jurisdiction. C. Owner-Initiated Project Road work as required as a part of the development of the fronting property pursuant to the provisions of the County Ordinance Code or as otherwise initiated by the fronting property owner or developer. D. County-Initiated Project An overall road improvement project initiated by the County, independent of development of the fronting property in question and under contract for construction. E. Frontage Improvements Improvements , including but not limited to curbs , side- walks, drainage facilities and pavement, located in the County road right-of-way along the road frontage or any parcel of land. ,-solution No. 79/255 CJ � � Page 2 III. OWNER-INITIATED PROJECT On owner-initiated projects the fronting property owner is generally responsible for all frontage improvements required to conform to the existing or planned roadway, except as pro- vided herein: A. On all County roads: . 1 . The County will be responsible for the following : a) Preparation of (or review of, if prepared by others) grade lines for all frontage improve- ments , review of improvement plans, staking of the field layout and inspection of the work. ' b) Transverse drainage facilities to the extent that. they replace existing facilities. Where the pro- posed facility is larger than an existing facility, the County share of the cosi: of the replacement facility will be based on the same ratio that the volume of the existing facility (length times cross- sectional area) -bears to vol-ume -of the proposed facility. 2. Fronting property owner or his agent shall be respons- ible for the following: a) Construction of curb, sidewalk and pavement widening. b) Construction of all storm drainage facilities except as provided under Section III - A - l (b) above. c) Arranging for all utility relocation. d) Paying for new street lights. e) Permanent relocation of traffic signals, signs and similar publicly owned safety devices. f) All clearing of the right-of-way, grading, driveway reconstruction , landscaping and other incidental work. g) Obtaining an encroachment permit from County Public Works Department, unless work is to be done pursuant to an approved Subdivision or Road Improvement Agreement. h) Payment of Improvement Plan Review Fee, Encroach- ment Staking Fee and Inspection Fee as established by the Board of Supervisors. B. On General Interest Roads Only: 1 . The County may contribute to the costs of improvements on general interest roads where cost of these improve- ments is abnormally high under the following procedure: a) Owner makes written request for County participation to the Board of Supervisors . b) Public Works Director investigates and finds that costs will be excessive by reason of topography or other natural causes or costs will greatly exceed those of similar improvements required by other property owners in the immediate vicinity. Reso1u t'on !k:c. 7-0/255 Page 3 c) Public Works Director recommends to the Board of Supervisors that the County contribute to the im- provement costs and the Board approves the recom- mendation. 2. The County may participate in the installation of longitudinal drainage facilities and appurtenances of area-wide interest when such participation is recommended by the Public Works Director and approved by the Board of Supervisors. IV. COUNTY-INITIATED PROJECT A. On all County roads : On County-initiated projects the County will construct only the width of pavement necessary for. through traffic and safety shoulders and necessary transverse storm drain- age facilities and acquire only those rights-of-way needed for these improvements. The most desirable project is one where both the County work and fronting property owner work is done at the same time. It is recognized that the fronting . property owner may not be prepared to pay for the work he is responsible for at the time the County-initiated project is to be con- structed. The Board of Supervisors , upon local request and support, will encourage the formation of an assessment district in order that both works can be completed at the same time. If the project is to be completed without fronting property owner participation, only the portion of County responsibility will be constructed. 1 . On County-initiated projects the County will be re- sponsible for the following: a) Design of the project and all field surveying and construction inspection. b) Construction of pavement needed for through traffic and safety shoulders . c) Construction of all transverse drainage facilities , including appurtenant manholes and inlets and for such other drainage facilities as are required to properly drain the project, but not including longitudinal storm drains needed to eliminate road- side ditches to permit frontage improvement instal - lation. d) Arranging for all utility relocation required for the project. e) necessary clearing, grading, driveway reconstruction require:: in connection with the project (not includ- ing such work required for an owner-initiated addiLion to the project) . f) Permane^t relocation of traffic signals, signs and similar publicly-owned safety devices. g) Acquiring the minimum right-of-way needed to handle through traffic and other immediate needs. t'esolutior. ??o. '%9/2:5) Page 4 2. Fronting property owner shall be responsible for: a) All construction costs connected with concrete curb and sidewalk. b) All construction costs connected with longitudinal storm drains constructed to eliminate roadside ditches. c) All construction costs connected with additional pavemant widening required in addition to that constructed by the County under IV-A-1 .b above. , d) All construction, costs connected with additional clearing, grading and driveway reconstructicrn to accommodate the curb, additional pavement; and sidewalk planned for the road. r e) Dedicating the additional right-of-way to accom- modate the curb, additional pavement and sidewalk planned for the road. The County may agree to construct portions of such curb, additional pave- ment and sidewalk .in exchange for an equal value of the minimum right-of-way needed as mentioned in IV A-i (g) above . 3. Where a substantial majority of the frontage in any block has previously been improved, the Public Works Director may be authorized by the Board of Supervisors to proceed with the provisions of the Assessment Act of 1411 to effect the construction of the necessary. remaining frontage improvements. B. EXCEPTIONS for County-initiated projects only: 1 . Exceptions from the above requirements for improvements and/or dedications by the fronting property owner will be granted where, in the opinion of the County, the property in question does not benefit directly from the road; for example, where physical or required access restrictions substantially reduce or eliminate benefit to fronting property. 2. In such cases, the Public Works Director will make an appropriate recommendation to the Board of Supervisors. 3. The Board of Supervisors may authorize: a) Elimination of any or all of the fronting property owner's obligations , as set forth in IV A-2 above. b) Acquisition by the County of all right-of-way required for the ultimate planned roadway. c) Construction o; additional roadway improvements by the County. V. MAI111TEfNANCE OF FRONTAGE I14PROVEMENTS All County roads , including curbs, will be maintained by the County. Sidewalks will be maintained by the County only at street intersection returns. ?esoluti-on "!o. 119/255 Page 5 VI . LOSS OF JURISDICTION County responsibility for engineering and other obligations. shall terminate through loss of jurisdiction by the County due to incor- poration of a city or annexation to a city. VII. JOINT JURISDICTIONa ROADS In case of General Interest Roads adjacent to a city or in the case of city streets abutting unincorporated area, where street widening is needed and involves other jurisdictions, any County participation in the improvements as provided elsewhere herein shall be limited to work located in unincorporated area , pro- vided the city or fronting property owner provides the balance of the improvements. VIII. EXCEPTIONS Any request for exceptions from this policy will be subject to the approval of the Board of Supervisors. IX. AUTHORITY ' Titles 7, 8, 9 and 10 of the County Ordinance Code, through the Building, Drinage, Subd-ivision, Zoning, Road Dedication. and Encroachment Ordinances, provide authority for the in- stallation of curb, gutter, sidewalk, lights, street paving and drainage control . (Application of this authority requires the recognition of physical limitation, environmental concerns and similar compelling circumstances) . PASSED by the Board on March 6, 1979. CERTIFIED COPY I certify that this is a full. true & correct copy of the orimnal document which is on file In my office, and that it was passed & adopted by the 'Board of Supervisors of Contra Corta County. Call%rula, on thedate shoran. ATTEST. J. R. OLSSO:P. County Cle:7c R es.offirlo Clerk of said Board of Superri;ors. by Deputy(!mrL-. -4z6�,, _ onMAR 6 1979 Helen M.Kent ^� Originating Department: Public Works Administration cc: County Administrator County Counsel Public Works Department RESOLUTION NO. 79/255 l3 L j , ;g t'.+�1 BOAPM ACTIOZ., Mar. 6. 1979 ;?J7P,Mnr. :Routtinzr Endorsements, and OS. tjL.-- dc'UEon -Wim a,: .'Juts er-aii.1 by•t;..e Ba:Lrd Action. CAU Section gaa-zd cS Sivz;tviacta (Ph%aa-=-.Xt Trz, bez=rl references are to California given =uPsuatut to Cade 3=t;iV.-,6 911.6al Governmant Code.) 6 915.4. PO&ue rote trtle llv:xtrirjqff bobte Clai:want: Acalanes Lodge No. 723g 'F. & A.M., P. 0. Box #1, Lafayette, CA 94549 Atcorney: • Judress: RR-F11Xff% A-.wunt: $50-50 FEB 22 1979 Cate Received: February Nr"ar)% By delivery to Clark- an _F@br_u&_rr 22, L-979 By mail, post-marked on February 16. 1979 I. FROM: Clark of the Board of Supervisors TO: County CoWs�ei APTEPIDED Attached is a copy of the above-mote d/clai— 7ile Late Cla* D.�TED: Feb. 229 1979 J. R. OLSSON, Cleek., By . Deputy a or pplt tion Ile Late Claim 11. FROM: County Counsel Clark of the Board of Suvervisors (Check- one only) This/Claim complies substantially with Sections 910 and 910.2. . AMEIMED This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for IS days (S=ection 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim�Sect 911.6) . . RNTEO: —FEB 2 3 '�71 MW B. CULISE.M, County Counsel, By Deputy III. BOARD ORDER By unanimous vote oT—supervisors present -1 Y) (Check one on. X ) VUWClaim is rejected in full. aAMENDED C ) This Application to File Late Claim is denied CSection 911.6) . I certify that this is a true and correct copy of the Boar& Order entered in its minutes for this date. DATED: Ifflarch 6, 1979 J. R. OLSSONI, Clerk, by Deputy Maria TV. Pa1oMO____ MARNING TO CLAULLANT (Gove—mment CoOe Sections 911.8 & 913) You have-005y- 6 Moi .6 aGwx t:.-z --X-1Lzbzg Co'l"i ;raneeto you :,E;t W..*:&:L to ,Ute & con,.`.: action on tUEA xejected C_ " (zee Gout. Code See. 945.6) on6 wondia cpyam rite dejax.,P cap yotumut n to Fite a Late C&.,&i wMEn Lchich to petUiox a coL&%t Jot teuc' &N-on. Section 945.4',& etain.-JUL-Eq dead&&-,- (..See section 946.6) . You I.wy z eek the advice r any attakney oa' yvace- choice lit conne�Mon wie.1t, trLa LL:C..4i t tru want do o ra,ft-7A 1., -. . to cz;wdf an atte-wet. o lir. FROM: Clark of the Board To: (1) County Counts--!, (2) County Admini -strator . Attad"Ined are copies of the above Claiu or Application. We notif-ied t1he claimant of the Board's action on this Clair. or %u2 A.licatioln by maf i iling 3 copy othis docuctent, and a mwio thereof has been, filed and endorsedt on the Board's copy of this Claim in accordance with Section 29703. MIXED: -March 6. 1979J. R. OLSSOX, Clark, 1kky / Deputy- GionTL ic T. Palo= V V. FRUVI: (1) County Counsel, (2) County Mat "scrat-or TO: clar.% O-EMrlie -Na—ard 01C Supervisors Re =*-;Ved copies of this CLaftn or Ap3licatian an:! Order. 197.1 Coxzz.y Cvruns-vl, 3,y Od UO • l> es Twbge cWv- 723 Jia 4HUMM F I L E D sz� Asa Puaft. otrd°nda FEB.2�-1979 H.T.CRANDELL.Sw"tary d. K.OA OOLSS PA Box 01 CG a Cost Lafayette.CA 94549 sy Phone 937-3400 ft February 16, 1979 Clerk of Board of Supervisors 651 Pine St., Martinez, Ca. 94553 Gentlemen: We are enclosing a copy of a notice of insufficiency sent to us by the office of the County Counsel regarding a brealdn at our Masonic Temple in Lafaqette by two escapees from Byron Bays Ranch. Apparer*ay the data given in our letter of jaanary 16,1979 did not give all the necessary 3Aror ation and we are sending it here- with. 4. Question- The claim tails to state the post office address to which the person presenti.ig the claim desires notices to be sent. Answer— As ..hown in the upper left hand eor.•ter our address is P. 0. Box f1, Lafayette,Ca. 94549. Our origi."al letter Was :mitten on the rims stationary. 5. Date,place, and time of the crime and other circumstances. Answer- Escapees were apprehended by Shariffts officers and details liven in Case M;1Stt20470. Tante :,ul„7 13, 1973 Tante 23:40. Location Harald E. auli k"m rial Masonicle:gla, 925 'Haraga Pisa, Lafayette, Ca. 94549 6. ;7aasztiot- 14::tes of public e:lployees i:halred. rnswe.— 'Esc specs Byron BcWs `taacah. %ymorid Gert and Dean Andrew Lagorio. See ::ase 1,"71.: -2L470 mantio.:-d ZbdRz. age :ould aparrcista Ge=:i':;; _:-a:. "O -13 tJ dis:o3itioP. Of ')ur C_a::3 a'.:: agaia,n.-spect�li�i`'s .•:o::. :i^:.:3a .'or • 3.. cerc]ti � a I oil! �... T. vrs: r11, �ctrr ((�� ,�:� :,ea1d tai Lodiye j723 F. l a-M&O lf� �r1 L lobation Department Con ` : - Gerald S.Suck •', , L t County Probation Officer �; ,... 1 Adr,�inistra'ive Offices cosf _ 10th Floor Cougl6tt v ;~✓•, Administration Building E -' _ � 651 Pine Street � _ � � -1 Martinez. California 94553 (415)372-2700 r' f To: James R. Olsson, , Date: January- 29, 1979 Clerk of the Board of Supervisors From: Cerald S. Buck, Subject Claim Against County County Probation Officer Attached you will find a letter which we have received from the Acalanes Lodge #723, Free-and Accepted Masons. The letter is self explanatory: The Lodge wants to be reimbursed by the County for damages to their Temple caused by two juveniles who were escapees from our Boys' Ranch at Byron. This appears to constitute a claim against the County .in the amount of $50.50. Please contact Charles Richards of my office (372-2700) if there is anything else we need to do at this time. GSB:ls c cc: Administrator's Office Attn: T. McGraw C, JAS .44.jurgq-t rLa.-Ib H.T.CRANOELL,Secretary P.O.Box#1 Lafayette.CA 94549 Phone 937-3:00 January 16, 19,179 LE_ -0 treca:42c: 'fallJANJ 41979 202 glacier Dr., J.R. OLSSION iiartincz., Ca. 94563 CLVM$CAM Of 3up#@WMM P Last juL- our 1&I-30-MiC temle was broken into bar two `wvenilem who were aprehezrdad in tha. act by Sheriff's dzpatit-3. J These two juvertiles were ca-capeoz from Bymn Bq.Ta hamh. At the suggestion of Jam Da-ii of the District 6ttomayd % office we sued the yerozets in smal I clamscom-t. Fcavi 5tslad that r. ' the paraists ware responsiblet20001. for dsxzge dort-n. up to Tha dccisioi of the court was 14-017.a-'LP*two'prov3*"L'sior3 -of Sc'%. 1714.1 of thl;: Civil Code only a;PTY to parents ir cuataiy of th.cir children.. the U.-O in quzatLion in cuetody of the Cou;rt.-, at the tizmm of the bur&I-ax7. so we are forced to co=lude that ve must tfirn to Contra Costa Courity for reimbersemm*nt. At present, the dArzap plus court costs mount to 050-50. Th cogmly -,qi ams-1.1 claim couurt procedure we are =aking, a da.mam! on the proper county a,,-c=y for the above &=oun-t. If 13 ref u-3--%A vit will have to sus the county in srzU clains court. If th-L3 demand should be made to sow a other branch of county gotrOrmant, plea3a let us know. Sincvrel,v yOurs, Cr r.... Lchlanes 10:_4Z�.c J7;i3 F. Z: AAN. • 00 41J,? And the Board adjourns to meet on March 110 1979 at 9:00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. d /. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk SUr!MARY OF PROCEEDINGS BEFORE Thr: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, Ii'.ARCH 6, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND E::-UFFILIO CLERK OF THE BOARD. Approved minutes of proceedings for the month of February, 1979. Declared the following numbered ordinances duly published: dos. 79-14 through 79-23 and as ex-officio the Board of Directors of County Sanitation District :'o. 5, Ordinance :�o. 5. Approved personnel actions for Probation, Social Service, District Attorney, Medical Services, and Sheriff-Coroner. Authorized appointment of K. Wandry in the Class of Planner IV at the third step of SeCiary Level 529. Authorized reemployment of V. Sharrock to Class of Eligibility 'rlork Supervisor I at the fifth step of Salary Level 531 and G. Corbett to Class of Eligibility Worker II at the fifth step of Salary Level 285. Approved appropriation adjustments for Medical Services and Public 'Forks Department and internal adjustments not affecting totals for Auditor- Controller, Board of Supervisors, Planning, Cooperative Extension, Sheriff Radio Facilities, Manpower, I,:edical Services, Riverview and 1:0raga Fire Protection Districts, County Administrator, Public Forks, Health, and Walnut Creek-Danville Municipal Court. Authorized County Counsel to take legal action against T. Hilliard to collect money due the County for property damage. Denied claim for damages filed by ►calanes Lodge No. 723, F. & A.M. Granted relief of certain cash shorta5es in Probation accounts. Approved request of County Counsel to join Los Angeles County in support of Alameda County's petition to California Supreme court relative to Thompson v. County of Alameda case. Authorized Director, Department of Manpower Programs to execute CF.TA Titles II and VI Subgrant Modification Agreements with certain subgrantees to provide for continuation of existing programs through Mar. 31. Authorized Director, :Human Resources Agency, to execs y ten specified Mental Health and Drug Abuse program novation contracts for the term July 1, 1978 through June 30, 1979. Authorized Acting County Medical Director and County Welfare Director to negotiate contracts with certain service providers for subsequent review by the Board. Established a position in support of SB 133 (Rcbbins) whit:: wouir! provide funds to the State Department of Corrections and counties to expand the visitation of state correctional facilities by 4uveniles. Appointed Dr. Arnold Leff, Director, Health Services Department, as Board's representative on the Emergency Medical Care Committee. Uil1 March 6, 1979 Summary, continued Page 2 Appointed Dr. A. Leff as the County's third representative to the County-Consortium Joint Planning Task Force. Directed Human Resources Agency Director to serve out his current term (through April 30, 1979) on the Governing Body of the Alameda-Contra Costa Health Systems Agency. Declared support for HR-12 which would allow the California Hiway Patrol to use radar in unincorporated areas. Adopted Ordinance :o. 79-35 amending the Code pertaining to Super- visors' salaries. Accepted Drainage Release from J. 0 ha et al for Sub. 4069, Grant Deed from M. W. McFall Corp. for Sub. 5266, and Offer of Dedication for Roadway. Purposes from E. Pasley et a1, for recording only, in connection with Sub. 3951. Approved issuance of Addendum No. 1 to the Pacheco Boulevard Culvert Project, Martinez area. Accepted Grant Deed from BARTD for widening of Treat Boulevard Project, Walnut Creek area. Approved Area Agency on Aging Plan and Budget for FY 1979-80. Appointed the following as indicated: J. Hribernik as a Commissioner of the Bethel Island Fire Protection District; R. Calicura to the County Drug Abuse Board; W. Papillion to the Overall Economic Development Program Committee; and S. Davis to the Citizens Advisory Committee for CSA M-17. Authorized Chairman to execute: Contract with T. Broome for specialized training in law and court decisions for Probation Department staff; Agreement with Sonoma State University to provide unpaid work study experience to its Anthropology students; Contract with J. David for specialized instruction and training in Crisis Intervention for Probation staff; Agreement with Systems Conversion Specialists, Inc. for converting Phases 3 and 4 of the Schools Payroll System to a more efficient system; Quitclaim Deed to Lippow Development Co. and Hoey Development Co. for premises formerly leased by the County in Pittsburg; Lease Amendment with MJC. Diablo Post 1,#`246 of the American Legion_ for the Danville Veterans Memorial Building; Lease with H. and E. Linker for certain premises in Richmond for occupancy by the District Attorney. Appointed J. Craig to the Family and Children's Services Advisory Committee and E. Carney and W. Jaco to the Neighborhood Preservation Committee (West Pittsburg area). Fixed April 3 at 1:30 p.m. for hearing on request of Bryan & Murphy Associates (2296-RZ) to rezone land in the 'nest Pittsburg area. 0d 2� 6 -larch 6, 1979 Summary, continued Page 3 Approved requests for the following to rezone land as indicated, introduced ordinances in connection therewith and fixed March 20 for adoption: F. Bellecci, 2233-RZ, Walnut Creek area; S. Krome, 2299-RL, Bethel Island area; and Beaver affiliates, 2294-RZ, Knightsen area. Authorizes? Public Works Director to: Refund cash surety deposit to Silverwood Development Co. for Road Improvement Agreement, Sub. 4670, Walnut Creek area; E -ecute Deferred Improvement Agreement with F. Sanders for MS 120-77, Danville area, and refund cash deposit and inspection fee in connection therewith; Execute Consulting Services Agreement with Harding-Lawson Associates in connection with Vasco Road Bridge Replacement, Byron area; Execute Rental Agreement with M. Javete et al for County-owned property in Crinda; Execute Right of ;.ay Contracts with J. and C. :lamer, S. and L. Deran, and H. and F. Cushman for property acquisition in connection. with Tice Valley Blvd. Project, `;alnut Creek area; rsecute Right of '-vay Contract with .•:ira 'f_sta Real Estate, inc. in connection with property acquisition_ for M-ontarabay Recreation Center, OISA M-17. As Ex-Cfficio the Board of Supervisors of County Flood Control and ',tater Conservation District, approved Consulting Services Agreement with Richard Splenda and Associates of Point Ric'I'miond for preliminary landscape planning for Pine Creek Detention Basin, ialnut Creek area, and authorized Public Works Director to execute agreement. As Ex-Officio the Governing Board of County Sanitation District Pdo. 19, authorized Public ;,forks Director as Engineer ex officio to arrange for issuance of purchase orders in correct tion with Discoverl nay Sewer Treatment Plant. As Y:-Officio the Governing ?card of County Sanitation District ::o. 15, authorized Chairman to execute ;smerdmen+, to Agreement with ::elta Real Estate Corp. in connection. wit: Sub. `714, 3etael Island area. As Zx-Officio the Governing Board of the Contra Costa County Fire Frotection District, referred 'gids received for provision of weed abatement services to Chief Streuli for review and recommendation. Continued to March 20 at 1:30 p.m. hearing on appeal of A. DeJesus from certain conditions imposed by Board of Appeals in co.- rection with application for MS 155-78, Cakley area. Referred back to San Ramon :alley Area Flanning Commission appeal of G. L. Lewis Co. and The Ranches of Danville, Ltd. from San Ramon :alley Area Planning Commission denial of Alk-plications 2120-RZ, Development clan No. 3007- 77 and MS 250-78, Danville area. Referred back to Crinda Area Planning Commission for report on ::ar. 27 appeal of C. Wallace from Grinda Area Planning Commission der_ia of Level- opment Plan to establish an office complex in Crinda area. Referred to Finance Committee to review feasibility of committing state Park Z'Berg funds for construction of the Ke-nedy Park Road Access and to recommend it County wants to contribute S30,000 to same. 'OU �l,f March 6, 1979 Summary, continued Page 4 Declared intent to approve rezoning request of Hansen, Murakami, Eshima, Inc. , 2292-R?, Pleasant Hill BARTD Station area, and Development Plan for an office complex, subject to adoption of 02 Ordinance being prepared by County Counsel. Referred to: Public 'Forks Director, environmental Control, communication from Drain Ecological Association re proposed construction of San Luis Drain from Kesterson Reservoir to Antioch Reach; Public Works Director for report, request from J. Stephens to lease from County a certain parcel of property in Danville area; �ounty Counsel to draw up an agreement and contract with Liberty Union High School District for use of park dedication fees for repair and improve- ment of swimming pool; County Administrator request from Commission on California State Government Organization and Economy for information relating to cost of hearing property tax assessment appeals; County Administrator for review, report of County Assessor on his Response to State Board of Equalization's Assessment Practices Survey of A. County for 1977-73 and a request from County Historical Society re appointment of a :historical Agency; Director of Planning for report, request from ABAG for support of non- attainment planning effort in Air Quality Maintenance Flan; Economic Opportunity Council request of ?Horth Richmond/Iron Triangle Area Council for information relating to carry-over balance funds for Community Services Department; County Assessor for report, letter from Humboldt 'County re Joint Powers Agreement, for auditing services; County Supervisors Association of California as part of Co,.Mty's legis- lative package, matter of proposed Sate tax on alcoholic beverages; Director, Fmnan Resources Agency, for report, request from County Drug Abuse Board re circumvention of mandated local planning prcness in connec- tion with 1.979 State Budget; Welfare Director letter from Retirement Jobs, Inc. in connection with the Area Agency on Aging program under Title III of Older :americans Act; Internal Operations Committee (Supervisors Fanden and Powers) letter from SU:' RAY Solar Systems suggesting appointment of a committee to develop a plan for promotion of energy alternatives in the County encompassing energy conservation as well as active and passive solar applications; Finance Committee (Supervisors Schroder and NcPeak) for review, pro- posed contract with County Bar Association; Finance Committee for review and report, LEAA Grant Application to fund Alcohol and Drug Identification Treatment and Referral Services for County Detention Facilities. Granted appeal in part of The Orinda Association et al from Orinda Area Planning Commission conditional approval of tentative map filed by M. McNair for Sub. 4976, Orinda area. Referred to laternal Operations Coruaittee and County Administrator 1979-50 :fork Flan of the :Human Services Advisory Commission. Acknowledged receipt of status report of Finance Committee re police service contracts. Requested Director, Human Resources Agency, to report on progress made to acquire a permanent site for serving senior citizens participating in th Nutrition Program in the Richmond area. r - March 6, 19,79 Su=ary, continued Page 5 Adopted the following numbered resolutions: 791236, congratulating M. Nicholson on her being selected to receive the Gold Award cy ALCOSTA, a division of California Teachers' Association, and commending her dedication to teaching; 79/237, fixing Apr. 5 at 2 p.m. as time to receive bids for the 1979-B Overlay Project, Central County area; 79/233, fixing Aar. 5 at 2 p.m. as time to receive bids for Tice Valley Boulevard Curve Realignment, 7lalnut Creek area; 79/2709 through 79/241, authorizing Changes in assessment roll; 79/242, As =x-Officio the 3oard of Supervisors of County Flood Control and ►Fater Conservation District, approving exchange of access easements between the District and The f4echanics Bank in connection with Pinole Creek; 79/243, accepting as complete improvements constructed in Sub. 4373, Diablo area; 79/244, authorizing Chairman to execute conveyance of deed to Pacheco Adobe at 3119 Grant St. to City of Concord; 79/245, cancelling of Delinquent penalties on the unsecured Assessment Roll; 79/246, amending Resolution No. 78/791 establishing rates to be paid to Child Care Institutions during the 1978-79 FY to add Shamrock Ranch/Susan- ville; 79/247, amending Resolution _*•o. 78/791 to increase the rate for Devereaux Schools/Santa Barbara; 79/248, establishing salary levels for the Classification of Recreation Leader and Specialist for CSA R-6 (Orinda) ; 79/249, approving Parcel Kap of NS 244-77, tfartinez area; 79/250, approving Road Improvement Agreement with Blackhawk Development Co. in connection with Sub. 4578, Diablo area; 79/251, approving Substitute Subdivision Agreement with Blackhawk Corp. in connection with Sub. 4878, Diablo area; 79/252, approving Final 'Nap and Subdivision Agreement with Blackhawk Development Corp. for Sub. 5435, Diablo area; 79/253, approving Final Map and Subdivision Agreement with Rapid Form Concrete et al for Sub. 4869, Cakley area; 79/2549 As Bic-Officio the Board of Directors of County Sanitation District No. 15, fixing Apr. 17 at 10:30 a.m. for nearing on proposed Lal Porto Annexation to District; 79/255, adopting a revision to the Frontage Improvement Policy to provide for the treatment of transverse drainage. Rescinded action of May 24, 1977 designating Hunan Resources Agency responsible for administration of Alcoholism programs and designated the Department of Health Services as the :ounty department responsible for same, effective Apr. 22, 197:; and the Alcoholism Program Cries, effective Apr. 29 is directed to report to the Assistant Health Services Director--Medical Programs who reports to the Director, Health Services Department. Rescinded action of July 15, 1975 designating the Director, human Resources Agency, as the County Drug Program Coordinator and designated the Director, Health Services Department, as the County Drug Program Coordinator. Authorized legal defense for persons who :ave so re:;rested is ::,:�_ection. with Superior Court Actio: ?5746 and -. S. :::strict Court Civ_= Action No. C 79 0294 RHS. Approved recommendation. of Treasurer-TB.x Collector with respect to request for refuzj of penalty on delinquent property taxes. V �i March 6, 1979 Summary, continued Page 6 Acknowledged receipt of report from Public Works Director re status of Emergency Communications Zonsolidation 9-1-1 Plan and directed Public Works Director to develop detailed current costs to operate the system, proposals for cost snaring by the user agencies, and identify sources of Federal/State funds to implement the system. Fixed April 3 at 1:30 p.m. for hearings on rezoning applications of D. Enke, 2310-RZ, Walnut Creek area, and R. Sloniker, 2301.RZ, Pacheco area. Established a Hospice Policy Body, directed Supervisors Hasseltine and McPeac to screen applications for provider/professional appointments, and authorized the Joint Conference Co=ittee and the Finance Committee to explore feasibility of providing lecturers participating in training sessions with a stipend. Approved the following Finance Coczittee recommendations: Refer to County Administrator matter of reclassification of Human Resources Agency position of Administrative Services Assistant III in con- junction with reorganization involving merger of Human Resources Agency and Office o: County Administrator; reject proposal for establishment of a Department of Rape Prevention but continue existing rape prevention efforts through the Office of Sheriff, District Attorney and other departments; and refer to County Administrator for review and analysis request of Byron- Brentwood-fnightsen Union Cemetery District for increase of indigent burial fees in connect:o: with compilation of the 1979-80 FY budget; Cancel six Social :porker III positions; took no action on request for substitution of a Social Mork Supervisor III for a Social Programmer II, pending review of the organizational structure of the Social Service Depart- ment. Fixed Apr. 3 at 3::0 p.m. for hearings on the appeals of T. Vinson from San Ramon Valley Area Planning Commission denial of application for MS 213-73, Tassajara area, and of R. Dillon from San Ramon Valley .area Planning Commission revocation of 1:UP :3o. 2205-77, San Ramon area. Requested review by Public Works staff of competing applications from Televents and Viscom to serve unincorporated area adjacent to City of Brentwood and requested a further staff recommendation on a process to review the general policies and procedures in handling cable T.V. franchises. Referred to Finance Committee status report from Dr. C. Pollack on increased demands for mental health services and the problems encountered because of funding restraints. Adjourned in memory of Herbert W. Martin, a long time resident of Walnut Creek and a prominent Richmond businessman. The preceeding documents contain pages.