Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04101979 - R 79D IN 2
19 T, UESDAY t v.k Y The following are the calendars prepared by the' Clerk, County Administrator, and Public Works Director for Board consideration. 01 fOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE 1ST DISTRICT CHAIRMAN JANCY C. ,MARTINEZ CONTRA COSTA COUNTY 2ND DISTRICTTRICT JAMES R.OLSSON,COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD 4OBERT 1.SCHRODER.LAFAYETTE AND FOR 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GECR/AELDIINE RUSSELL ;UNNE WRIGHT McPEAK,CONCORD F CLERK 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMIYISFRATION WILDING PHONE(415)372.2371 :-RIC H.HASSELTINE, PITTSBURG 5TH DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY APRIL 10, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9: 00 A.M. Call to order and opening ceremonies . Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board Members. Consider recommendations of Board Committees. Executive Session (as required) or recess. 10: 30 A.M. Hearing on proposed annexation of Subdivision 4918 (San Ramon area) to County Service Area L-42 (street lighting) . Presentation by Henry L. Clarke, General Manager of Contra Costa County Employees Association, Local No. 1, relating to the future of County Medical Services. 1: 30 P.M. Hearing on recommendation of County Planning Commission with respect to request of Bryan & Murphy Associates and Harry Kroll (2222-RZ) to rezone land in the Pacheco area and approval of Preliminary Development Plan. If the aforesaid application is approved as recommended, introduce ordinance, waive reading and fix April 24, 1979 for adoption. Hearing on appeal of D.M.T. Way & Associates from County Planning Commission denial of tentative map of Subdivision 5187, Walnut Creek area. U 02 zBoard of Supervisom' Calendar, continued April 10, 1979 ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 9: CONSENT 1. DENY the claims of Lizzie Braxton, Sheldon Callum, and California State Automobile Association Inter-Insurance Bureau, and Application to File Late Claim of Mary L. Craig. 2. AUTHORIZE changes in the assessment roll. 3. DECLARE the month of May as "Senior Citizens Month" and May 18, 1979 as "Outstanding Senior Citizens Day." 4. ADOPT ordinance (introduced April 3, 1979) amending the Ordinance No. 1827 with respect to pipeline franchises. 5. ADOPT Ordinance No. 79-45 (introduced April 3, 1979) amending Ordinance No. 71-81 relating to drainage fees in the Sans Crainte Drainage Area. 6. FIX May 1, 1979 at 10: 30 A.M. for hearing on proposed segregation of assessments in Assessment Districts No . 1970-2, Pacheco Drainage; No . 1975-4, San Ramon Storm Drain; and No. 1966-1, Alcosta Boulevard. 7 . FIX May 8, 1979 at 10: 30 A.M. for hearing on proposed segregation of assessments in Assessment District No . 1964-3, Amador Valley Water System. 8. FIX May 8, 1979 at 1: 30 P.M. for hearing on recommendations of Orinda Area Planning Commission to apply the provisions of County Ordinance SD-1 (Slope Density) to specific properties in the Orinda area. 9. FIX May 8, 1979 at 1: 30 P.M. for hearing on recommendation of San Ramon Valley Area Planning Commission with respect to application of Remmil Corp. (2185-RZ) to rezone land in the Danville area and approval of Preliminary Development Plan. ITEMS 10 - 21: DETERMINATION (Staff recommendation shown following the item. ) 10. LETTER from Chairman, Citizens Advisory Committee for Contra Costa County Sanitation District No. 5 (Port Costa area) requesting that urgency interim ordinance prohibiting further sewer connections be extended until the proposed sewage treatment plant for the Sanitation District has been constructed and is operational. CONSIDER ACTION TO BE TAKEN 03 Board of Supervisors' Calendar, continued April 10, 1979 11. MEMORANDUM from Director of Planning, in response to request for fee schedule review, recommending that the Board authorize waiver of fees for applications filed by community interest groups receiving public funds to provide public services and also authorize partial refunds for withdrawn applications, based on work effort expended. CONSIDER APPROVAL OF RECOMMENDATIONS 12. LETTER from President, Diablo Valley College, requesting that Barrie Bormann be .reappointed to the Aviation Advisory Committee as the College representative for a two-year term ending March 1, 1981. CONSIDER REAPPOINTMENT 13. MEMORANDUM from Chairperson, Human Services Advisory Commission, transmitting Model Operational Plan for Human Services Programs . FIX APRIL 24, 1979 AT 10:30 A .M. AS TIME TO CONSIDER 14 . MEMORANDUM from Assistant Medical Director transmitting Preliminary Mental Health Plan for fiscal year 1979-80 and advising that the Short-Doyle budget has not been received but will be added prior to State submission and that the State has extended the submission deadline to May 1, 1979. CONSIDER IN CONNECTION WITH MENTAL HEALTH WORKSHOP SCHEDULED FOR MONDAY, APRIL 16, 1979 AT 2: 00 P.M. 15. MEMORANDUM from Director of Planning recommending acceptance of notice of non-renewal from Jeff Cusick for Land Conservation Contract, Agricultural Preserve No. 6-74 (1846-RZ), Alhambra Valley area. APPROVE RECOMMENDATION 16. LETTER from County Superintendent of Schools on behalf of County Committee on School District Organization providing notice, pursuant to Education Code Section 4327, of plans for the formation of four unified school districts to serve the communities of Moraga/Canyon, Orinda, Lafayette and Walnut Creek. ACKNOWLEDGE RECEIPT 17. ANNUAL REPORT of the Contra Costa ' County Employees' Retirement Association for the year ended December 31, 1978. REFER TO COUNTY ADMINISTRATOR 18. LETTER from President, Charlie Pringle Realty & Construction, Inc. , requesting annexation of Minor Subdivision 117-78 to Drainage District 300, Oakley area. REFER TO PUBLIC WORKS DIRECTOR 19. ?MEMORANDUM from County Supervisors Association of California Washington Representative transmitting for Board review proposed "Agricultural Land Protection Act" which will be heard by House Subcommittee on May 16, and urging that the County advise its Representatives of its views on said bill. REFER TO COUNTY ADMINISTRATOR 04 Board of Supervisors' Calendar, continued April 10, 1979 20. LETTER from Win Haagensen, member of Voter Outreach Committee, inquiring with respect to County contract with League of Women Voters for placement of boxes for voter registration card forms and urging that said contract be opened to bid by community groups. REFER TO COUNTY ADMINISTRATOR AND COUNTY CLERK 21. RESOLUTIONS adopted by Alameda County Board of Supervisors terminating, effective June 30, 1979, agreement with Contra Costa County for services of Police Information Network system and authorizing negotiation of substitute agreement at increased rates effective July 1, 1979. REFER TO COUNTY ADMINISTRATOR AND COUNTY SHERIFF-CORONER ITEMS 22 - 26: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 22. MEMORANDUM from Chairperson, Human Services Advisory Commission, commenting on the 1978 Annual Report of the Family and Children's Services Advisory Committee. 23. LETTER from Manpower Program Director transmitting copy of generally favorable letter from Department of Labor regarding the first quarter assessment of the County CETA Prime Sponsor. 24 . INVITATION from The Spanish Speaking Unity Council to attend an April 21 Fifteenth Anniversary Dinner honoring Ms. Arabella Martinez, Assistant Secretary for Human Development Services of the Department of Health, Education and Welfare. 25. LETTER from Deputy District Director, State Department of Transportation, acknowledging receipt of March 27 Board Order concerning possible relocation of existing Benicia-Martinez Toll Plaza, and advising that the Department will be working closely with County staff during the study analysis for said proposal. 26. LETTER from Chairman submitting 1978 annual report for the Contra Costa County Flood Control and Water Conservation District Zone 2 Advisory Board; and LETTER from Secretary submitting 1978 annual report for the Contra Costa County Flood Control and Water Conservation District Drainage Area 10 Advisory Board. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. :! Board of Supervisors'- Calendar, continued April 10, 1979 The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) meets regularly on the lst and 3rd Mondays of each month at 9: 00 r .M. in the J. P. Kenny Conference Room, First Floor, . Administration Building, Martinez, California. The Internal Operations C )mmittee (Supervisors N. C. Fanden and T. Powers) meets regularl- on Wednesdays at 10: 00 A.M. in the J. P. Kenny Conference Roo_n, First Floor, Administration Build.`,ng, Martinez, California. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please telephone the number indicated) San Francisco Bay Conservation and Development Commission lst and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional Park District lst and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air Pollution Control District lst, 3rd and 4th Wednesdays of the month - telephone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - telephone 849-3223 Coutra osta County Water District lst and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephone 682-5950 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions April . 10, '•1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Authorize appointment of Mrs. Barbara Prince in the class of Public Health Nurse at the third step ($1,449) of Salary Level 417 ($1,314-$1,597) as requested by the Health , Department and recommended by the Director of Personnel. II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting (a) Dr. Orlyn Wood San Antonio, TX Meeting with University Dr. Jogi Khanna 4-16-79 to 4-19-79 of Texas re Third Year • Beverly Jacobs Application for the Richard Harrison, Teenage Project Department of Health Services (time only) (b) Gerald Buck, Seattle, WA National Institute of Probation 5-20-79 to 5-25-79 Corrections "Grievance (time only) Arbitration" Training III. APPROPRIATION ADJUSTMENTS 3. County Medical Services. Add $1,002 from Reserve for Contingencies-Enterprise Fund for increased costs of certain capital improvements and to provide for consulting fee. 4. Planning. Appropriate $44,800 of additional federal funds for administration of the Housing and Community Development Act program. 5. Public Works. Add $15,114 for engineering and legal services due in connection with Assessment District No. 1978-4 (Discovery Bay) in accordance with the terms of agreements authorized by Board Resolutions Nos. 78/844 and 78/845. V �� To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-10-79 Page: 2. III. APPROPRIATION ADJUSTMENTS - continued 6. Internal Adjustments. Changes not affecting totals -for following budget units: Public Works (Flood Control District, County Service Area R-6) , Bay Municipal Court, Delta Municipal Court, Social Service (Categorical Aids) , County Medical Services, Department of Manpower Programs, Sheriff (Jail) , Health *-(Solid Waste Enforcement) . IV. LIENS AND COLLECTIONS None. V. CONTRACTS 7. Approve and authorize execution of agreements betwe(-a county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) State of Change dates in -0- 2-15-79 - California, existing Emergency 12-31-79 Office of Energy Assistance Economic Program contract Opportunity (b) State of Non-substantive -0- 7-1-78 - California, modification of 12-31-78 Department of previous PHP Health contract amendment Services (c) City and Housing of Sheriff- $23.08 per 4-10-79 County of Coroner prisoners inmate per San Francisco day (increased from $16.01) (d) Darrell Sevilla Film making train- $2,500 3-12-79 - ing for adolescent 5-14-79 clients in county drug abuse program (e) Carole Stewart Consultation $6,000 3-1-79 - services to County 6-30-79 Medical Services Key Plan (f) CALL-Battered Hot-line, counsel- $26,000 11-15-78 - Women's ing, short-term 6-30-79 Alternatives shelter & referral services for women & children victims of family violence To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-10-79 Page: 3'. V. CONTRACTS - continued - Amount" 7. Agency Purpose To Be Paid Period (g) Alpha-Beta Consultation, $53,879 3-27-79 - Associates, training and - 2-1-80 Inc. .programming services for implementation of Social Service , Dept. computerized case data system Amount To Be Recd (h) Microfiche Provide infor- F1111 Cost 4-10-79 - Publishers, mation from the 9-30-79 Inc. 1979-80 Assess- ment Roll 8. Authorize Director, Department of Manpower Programs, to execute modification agreements with certain CETA Title II and VI subgrantees in order to continue such programs through September 30, 1979. VI. GRANT ACTIONS 9. Acknowledge receipt of memorandum report from Director of Planning on consistency of supplemental Section 8 Fund Application in the amount of $452,980 with Housing Assistance Plan of the Community Development Block Grant Fourth Year application and authorize Chairman, Board of Supervisors, to submit letter to this effect to support County Housing Authority application for said funds. VII. LEGISLATION 10. Establish position in support of eight bills (AB 890 - 897) introduced by Assemblyman John T. Knox to clarify and reinforce certain provisions of the Tort Claims Act dealing with governmental immunity and liability, as recommended by County Counsel and County Administrator. 11. Establish position in support of AB 226 and AB 425 relating to an increase in fees for legal document filings, and AB 228 relating to disposal of old records as recommended by the County Clerk-Recorder. To: Board of Supervisors From: County Administrator Re: -Recommended Actions 4-10-79 Page: 4. VIII.REAL ESTATE ACTIONS 12. Authorize the Chairman, Board of Supervisors, to execute- an option to extend the lease with Derek Daniels and Irene Daniels for the premises at 3029 Macdonald Avenue, Richmond, for continued use by the Probation Departments Intensive Supervision Program. IX. OTHER ACTIONS 13. Adopt resolutions recognizing service on behalf of county for 1) Probation Department Volunteers, and 2) Kris Rodgers, as requested by County Probation Officer and County Assessor. 14. Approve compromise settlement of $700 for certain street repairs performed by the county and authorize County Counsel to execute general release, as recommended by County Counsel and the Public Works Department. 15. As recommended by the County Auditor-Controller, discharge the County Probation Department from accountability for certain Foster Home or Private Placement Institution overpayments totaling $1,895.61, pursuant to Government Code Section 25259. 16. Authorize County Auditor-Controller to reimburse $200 to Mary A. Zuniga, 3125 Benjamin Drive, Richmond for personal property lost while a patient at the County Hospital. 17. Amend August 8, 1978 board order which, in part, authorized the Director, Human Resources Agency, or his designee, to execute Residential Care Placement Agreements for the care of patients under the Continuing Care Program (Short-Doyle OPT-OUT) to grant such authorization to the Director of Health Services, or his designee, effective April 10, 1979. 18. Authorize Chairman, Board of Supervisors, to execute Proposal for use of Deferred Payment Rehabilitation Loan Fund, for submittal to the State Department. of Housing and Community Development, as recommended by the Director of Planning. 19. Acknowldege receipt of letter from the County Administrator indicating that Canteen Corporation is canceling its agree- ment to operate the Administration Building Cafeteria effective May 1, 1979, and that alternatives are being explored. U To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-10-79 Page: 5. IX. OTHER ACTIONS - continued 20. Authorize reimbursement for air fare for out-of-state finalist for exempt position of Animal Services Director. 21. Acknowledge receipt of letter From the County Administrator regarding a driver alcohol testing program to be performed by the County Sheriff Criminalistics Laboratory and •refer proposal to the Finance Committee for review. 22. Consider approval of CHDP/EPSDT plan and budget for 1979-80 fiscal year for submission to the stag; program totals $431,028 and is proposed for operation at same level and same county funding as in 1978-79. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON Nater AgencyContra Board of Supervisors (Ex-Officio Governing Board) Sixth Floor Costa Tom Powers 1st District County Administration Building County 2nd District Nancy D.Fanden Martinez. California 94553 (415) 671-4295 Robert 1.Schroder Vernon L Cli /'y T E 1 } 3rd District Chief Engine i L E( E 1 \/ Sunne Wright McPeak Jack Port v V 1J JJ 4th District Executive Se retaryn 7Eric H.Hasseitlne A�� j �n�n 5th District H J CLERK R' CSU RVISO Apri 1 10, 1979 sDUW / Our File: WA 2 (c) TO: / Boar of Supervisors, Ex Officio Gov rg nin Board p o FROM: Vernon L. Cline, Chief Engineer �f��� C• SUBJECT: Public Works Agenda - Tuesday, April 10, 1979 Item 16. Memorandum Report on Water Agency Activities. State Assembly Water, Parks and Wildlife Committee Hearing on the Peripheral Canal. On April 4, the State Assembly Committee on Water, Parks and Wildlife held a public hearing in Stockton on the subject of the "Delta and the Peripheral Canal and its Alternatives. " This hearing was the last in a series of eight public hearings held throughout the State from which the Committee will develop overall water poli-cies leading to the formulation of "A New Water Plan for California." The hearing was attended by Supervisor Sunne Wright McPeak; Stan Matsumoto, Associate Civil Engineer; and Cressey Nakagawa, Water Agency Attorney. Supervisor McPeak submitted to the Committee the Water Agency's prepared state- ment (attached) and that of Congressman George Miller. In addition, Supervisor McPeak presented a summary of the Agency's views on the formulation of a new State Water Plan and reiterated oilr opposition to the Peripheral Canal . Among the main points presented in Supervisor McPeak's- testimony were: • That a revised State Water Plan must not 'be designed to benefit one area of the State at the expense of another. • That the Delta have first priority for water over exports. The Peripheral Canal will adversely impact the Bay-Delta system economically and environmentally. Studies on the Peripheral Canal and Bay-Delta are inadequate and additional f investigations are required. f The cost - benefits of the Peripheral Canal are questionable. i The Peripheral Canal is an out-dated approach to water development and t management in todays situation of limited resources. i New Alternatives and programs including water conservation, waste water reclamation and ground water management must be developed. Board of Supervisors, Ex Officio Governing Board April 10, 1979 Others testifying in opposition to the Peripheral Canal included Senator John . Garamendi; City of Antioch Councilpersons Wilhelmina Andrade and James Davi ; representatives of San Joaquin County, Central Delta plater Agency, South Delta !later Agency, U.S. Fish and Wildlife Service, Planning and Conservation League, and East Contra Costa Irrigation District; and Professor Ray Krone of the University of California, Davis. Professor Krone testified on the importance of fresh water flows into San Francisco Bay and recommended that studies to determine the amount of fresh waters required to fully protect the Bay have the highest priority in water development planning. The Committee heard testimony in support of the Peripheral Canal from representatives of the Metropolitan !,later District, San Luis/Delta-Mendota Canal Users Association, Kern County Water Agency and the Agricultural Water Quality Management Group, Tulare Basin 5 (D). On response to statements made by Earle Blais, Chairman of the Metropolitan Water District, that Southern California will desperately need water from the Peripheral Canal in the mid-1980's, Committee Chairman Lawrence Kapiloff stated that he was not going to support programs that would encourage uncontrolled growth at the detriment of northern California. Committee member Carmen Perino (Stockton) also questioned Mr. Blais's statements on their need for a canal by referring to the need "to fill swimming pools and wash cars" in Los Angeles.. Opposition statements on the Canal made by San Joaquin County and the Delta Water Agencys also created considerable interest among the Committee members and support from the audience. VLC/RMH/lk cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Melvyrn Wingett, County Administrator John B. Clausen, County Counsel Cressey Nakagawa, Attorney (via County Counsel) ✓Gerry Russell, Clerk of the Board U 13 PUBLIC HEARING Before the ASSEMBLY CALIFORNIA LEGISLATURE ASSEMBLY CObJMITTEE on WATER, PARKS, AND WILDLIFE RE: THE DELTA AND THE PERIPHERAL CANAL AND ITS ALTERNATIVES Statement of CONTRA 'COSTA'COUNTY'WATER AGENCY BOARD OF SUPERVISORS - EX OFFICIO GOVERNING BOARD Stockton, California April 4, 19:9 The Contra Costa County Water Agency again welcomes this opportunity to give the Committee our views on the formulation of a new State Water Plan. It is respectfully requested that our statement on "The Delta and the Peripheral Canal and its Alternatives" be considered along with our previous statement of March 21, 1979, regarding the "San Joaquin Valley Agricultural Drainage Needs." Some of the concerns expressed in our statement on "Drainage Needs" are the same concerns we have on today's subject. The County Water Agency's main concern is that both of these projects, by decreasing the amount of fresh water flows, and by the direct discharge of pollutants into the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System (Bay-Delta System, are extremely dangerous proposals which can seriously damage the Bay-Delta System. In more specific terms, Contra Costa County's opposition to the Peripheral Canal is based upon the following major points: Presented by Supervisor Sunne Wright McPeak on behalf of the BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, THE EX OFFICIO GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY. U PERIPHERAL CANAL WILL ADVERSELY AFFECT THE BAY-DELTA SYSTEM Our opposition to the Peripheral Canal has been long standing and is based upon a study of the effects of this very ominous project. More specifically, this facility has the potential to serve as the faucet in determining whether or not fresh water necessary to maintain the beneficial uses of our municipalities, farmers, industry, fish and wildlife, recreation and environment will continue flowing through the Delta and San Francisco Bay. We would like to refer the Committee to our statement on "Drainage Needs" for a brief discussion of the importance these beneficial uses have on the economy and ecology of our County. We in Contra Costa County have, for many years, warned both the Depart- ment of Water Resources and the Bureau of Reclamation that in "critical" years neither the Federal Central Valley Project (CVP) nor the State Water Project (SW?) have sufficient water to protect the water resources of the Bay-Delta System and to meet tho water demands in the San Joaquin Valley and Southern California. This fact was very much evident just recently during the "critical" or drought years of 1976-1977. It is our contention that the areas of origin, including the Delta, have first and paramount priority over exports,and all the Delta's beneficial uses must be protected at all times prior to any Delta exports. It is our belief that if the CVP and SWP are designed to benefit all of California without creating a benefit to one area of the State at the expense of another, these two massive projects should be designed so that the Delta is protected even in "critical" or drought years. Otherwise, from our standpoint, why build the projects at all? In our opinion, the Peripheral Canal is designed primarily with the intent to increase the diversions of fresh Delta water south to San Joaquin Valley and Southern California at the expense of the Delta. Moreover, the plans of the Department of Water Resources indicate to us that these diversions would be made at the great expense to the Delta, especially in drought years. For example, we understand that the Department of Water Resources has based their planning on the premise that the Canal be operated with Delta Outflows, i.e., fresh water flowing in the Delta in the amount of 3.6 million -2- U 15 acre feet (MAF) per year. The truth of the matter is that average Delta Outflows amount to about 17 MAF per year and, historically, even in the so-called "critical" years Delta Outflows have averaged about 8-10 MAF per year. It is clear to us that the Bay-Delta System would suffer severe damage if these flows were imposed upon the system. It might also be noted that our study of the Canal was confirmed by other governmental agencies. A Task Force of the Federal Environmental Protection Agency (EPA), as early as March 1971, concluded after a study of the Peripheral Canal that it should not be built. Its report entitled "WATER QUALITY FOR THE SACRAMENTO-SAN JOAQUIN DELTA - A Recommended Position," contains a number of concise and incisive "RECOMMENDATIONS." For example, its RECOh41ENDATION NO. 24 is: "24. The Peripheral Canal as itis now conceived should not be construct . " (p.5) The rationale for this Recommendation is explained on pages 62 and 63 of said Report, as follows: "On Postponing Construction of the Peripheral Canal (No. 24)" "The Task Force believes that 'the Peripheral Canal as it is now conceived should not be construct . EPA has the ower to prevent participation by 'USBR and -shoo exercise 'that 'power. All leverage available to EPA should beappliedto the State as well. "Therind aaZZ reason for this recommendation is the serious doubt raised by investigations to date regarding the future survival of the aquatic environment because of proposed canal construction. "Another very important reason for our objection to its construction is that to date no legal limits have been imposed on the rate of water export based on trying to mitigate or prevent flow reversals, salinity incursion and excessive velocities. Neither has legal provision been made regarding its operation, including the mainte- nance of sufficient flaws in the Sacramento River below the point of diversion in order to protect the anadromous fishes during down- stream migration. "Water supply to the Delta for the purpose of meeting State-FederaZ ratter quality criteria -should have top priority in water management, especially in dM nears. The existing water quality criteria already incorporate shortage provisions for hydrologically beZow-normal years; therefore, any additional curtailment should be absorbed by the users of t3.e diverted wwter. -3- U i� "It appears to the Task Force that the apparent needs for the PeripheraZ CanaZ is based on the failure of caZculations as to the effects of the combined diversion of nater from the DeZta by CVP and SWP on DeZta water quaZity if export demands are met. The greatest single effect from the water development agencgls point of view is an increase in chZorides and TDS. The PeripheraZ CanaZ wouZd assure higher quality mater for export, but at the same time wouZd provide no guarantees for waterquaZity. in the DeZta from which the higher quaZitu water would be withheZd. " (emphasis added) PERIPHERAL CANAL AND BAY-DELTA STUDIES ARE INADEQUATE We wish to emphasize at this point that our basic position is that construction of any state or federal water project should not be authorized until such time as all scientific and technical investigations, discussed below, have been completed and all the findings incorporated into standards. Further in this regard, it has been our contention that the so-called "surplus waters" in the Delta have never been quantified. In other words, knowledge is simply not available which would permit an intelligent decision as to how much Delta water can be diverted to San Joaquin Valley and Southern California and still not impair the environmental and economic integrity of r the Delta and the Bay. In the lengthy "Delta Hearing," conducted by the State Water Resources Control Board (SWRCB) (1969-1971), which culminated in its Decision D-1379 (July 1971), many scientists in a variety of professional disciplines testi- fied at length as to the extremely complex nature of the ecology and hydrology of the Bay-Delta System. These experts were unanimous in the view that many scientific investigations should be made of a multitude of ecological and hydrological facets of this incredibly intricate system before any commitment is made on canal construction. It might be mentioned, in this connection, that the SWRCB retained the Stanford Research Institute (SRI) to study and formulate a program in the making of the requisite scientific investigations. In May 1970, SRI submitted to the SWRCB its report on this subject (Publication No. 40 of SWRCB). This report contains many significant findings, all of which confirm the position of our county as to the need for these many scientific investigations and studies. A typical excerpt from this report of the SRI follows: "The present understanding of the relationship between enviromentaZ effects, primary biological effects, and higher bioZogicaZ effects of the organisms using the Delta and Suisun Bay as a habitat can only be characterized as primitive. " (SRI Report, p. 17) Further on this matter, the firm of J. B. Gilbert and Associates, Planning and Engineering Consultants, conducted a study to inventory the current scientific opinion on the effects of Delta Outflow throughout the San Francisco Bay System and to provide a detailed review of the factual basis for this opinion. The following are excerpts taken from Chapter II of their study, prepared for the Contra Costa County Nater Agency, titled "Effects of Outflow from the Sacramento-San Joaquin Delta on Quality of San Francisco Bay" (November 22, 1977), under "Principle Findings and Conclusions and Recommendation": "l. e all the data available 'on 'the characteristics of Delta outflow and San Francisco Bay, "littZe 'has been, or can be, used to determine in a quantitative manner the effects of Delta outflow on the quality of San Francisco Bari. This information has been developed by various governmentaZ agencies and scientific investigators in response to their specific interests and objectives, which have been directed to either characterizing the quantity and quality of Delta outflow or characterizing the quality of San Francisco Bay, not to relating the two. Most of the inquiry has been directed toward specific aspects or interactions among the physical, chemical, and biological factors constituting the overall quaZity of San Francisco Bay, and, in general, has not related observed or presumed effects in a quantitative manner to amount or quaZity of Delta outflow. (Emphasis added) 112. SubstantiaZ effects of planned reductions in Delta outflow on the physical and chemical character of San Francisco Bay can be quantitated and have been demonstrated, but the effects of thes6 'prVsicaZ 'and,chemicaZ cha es on the biota in 'the 'San Francisco 'Bay system 'are eyo quant2fica�tzon at the present time due toz suffi lent data and knowZegae. Statements of knowledgeable individuals on the ected effects of reduced Dena outflows on the Rota in San Francisco Bay are ,generally conjectural, and sometimes s confZictinq. " (Emphasis added) Also in this connection, Contra Costa County retained the firm of J. B. Gilbert and Associates to conduct a study to develop a "Comprehensive General Scope of Program to Determine the effects of freshwater inflows on the 18 Sacramento-San Joaquin Delta and on San Francisco Bay, dated January 4, 1978. The following is an excerpt taken from the study under "NEED": "The effects of the quantity and quality of freshwater inflows on the physical, chemicaZ and biological quality of the Delta and San Francisco Bay are not known. Although nwnerous investi- gations have been conducted that either have characterized the quantity and quality of Delta outflow or have characterized the quality of San Francisco Bay, no studies have been conducted to relate the two in a comprehensive manner. " Further on this point, we would add that in the recent Hearings, conducted by ShRCB on the "Water Quality Control Plan on the Sacramento- San Joaquin Delta and Suisun Marsh," Dr. B. J. Miller, a witness for the Association of Bay Area Governments, testified regarding studies on the effect of Delta Outflow on the San Francisco System used to prepare an environmental management plan for the Bay Region under Section 208 of the Federal Water Pollution Control Act Amendments of 1972. Dr. Miller concluded his testimony with: "Our recommendation is as follows: "Thedecision reached by the Board pursuant to these hearings and all other actions taken by the Board should not be inconsistent with the possibility that periods of high Delta outflows are necessary for the preservation and enhancement of beneficial uses of the waters of the San Francisco Bay System. "The Board should set forth in its decision a program to determine the relationship of Delta outflow to the Bay System and to develop criteria for the appropriate characteristics of Delta Outflow to protect and enhance the Bay System's beneficial uses. "Until adequate infox: ation is available, no actions should be taken by the Board or by any other state, federal or local agency that would limit the Board's ability to establish criteria on the appropriate characteristics of Delta Outflow." (Phase II Hearing, Vol. XXXIV, p. 126 and 127) In this connection, we would add that the recent SIVRCB Hearing produced no "new" evidence on the complex hydrological and ecological Bay-Delta System to quantify what is required to fully protect the Bay-Delta System. -6- 1� All our discussion has centered on the planned reductions in Delta Outflows that would result if the Peripheral Canal were constructed. Other shortcomings of the canal of equal importance can be mentioned. For many years we have been told that the Peripheral Canal was designed to enhance the Delta's fishery. The truth of the matter is that this facility is fraught with many seemingly insurmountable problems; for example, the "fish screen device" proposed at the head of the Canal-- about 6,000 feet long. In this regard, Mr. John Skinner, a long-time official of DFG (i.e., a Fishery Biologist and Research Supervisor of the Delta Fish and Wildlife Protection Study) testified at length in the "Delta Hearing (D-1379)11, as a witness for DFG, concerning the various severe problems which the Peripheral Canal would create for the Delta fisheries. He excellently epitomized the need for an efficient "fish screening device" at the head of the Canal as follows: "The reed for an effective fish screen at the intake to the Peripheral CanaZ is hardZy debatable. " (DFG Exh. 506, p. 4-9) Also, in a recent study for the Contra Costa County Water Agency (November 1977), Dr. Fred H. Tarp, Ph.D., presently on the faculty of Contra Costa College reported: "One of the major problems which must be soZved prior to an acceptance of a PeripheraZ CanaZ concept is the safe screening and diversion of eggs, ZarvaZ stages and young fish from the canal, particularZy the anadromous species. ApproximateZy 90% of the annuaZ reproduction of King SaZmon, steeZhead, white sturgeon, and American shad wiZZ be subject to diversion in proportion to the amount of Sacramento fZow which is being diverted as export water. AdditionaZZy, two-thirds of the striped bass yearZy spawning wiZZ be subject to the headworks at Hood. This Zatter figure wiZZ increase in the future when the proposed insufficient outflows reduce the present spawning habitat in the DeZta and nursery grounds are compressed. " Dr. Tarp pointed out numerous operational problems with the Peripheral Canal that have not been resolved with respect to the coordination of the export of Delta water with protection of the Delta fishery. His study, in particular, questioned the reliability of the work of the Department of Fish and Game on the "screening problem." -7- The DFG has stated: "The fish protective facility at the head of the Peripheral Canal mould be designed using the most advanced knowledge and experience in the fieZd. " Dr. Tarp's response to this statement is: "Unfortunately, to date, not much credence can be given to, nor much confidence gained from, such a statement. Instead, the history has been one of 'groping in the dark' and 'grasping for straws. ' The results of tests will not be available until Z978. Until then, we are asked to accept on faith that these model studies will lead to solutions, and have the added faith that model studies have much reliability in assessing the reality of the prototype. " Further on this point, the following exchange between Senator John A. Nejedly and Charles Fullerton, Director of the Department of Fish and Game, is cited, which occurred during a public hearing called by the Senate Committee on Natural Resources and Wildlife on the subject of the Peripheral Canal and Alternative Delta {Yater Transfer Facilities held in Brentwood on November 19, 1976: Chairman Nejedly: Wow: Well, okay, if you say it is reasonable to proceed towards canal construction period, in Z974. I thought you had said that we've got a lot to learn about this whole system, that we ought to condition it upon the federal government being required to participate in the joint projects, that -there should be absolute assurance that we have a fish screen, that if the fish screen doesn't work we shut it down, and a number of other things we discussed this morning which aren't included in the statement. Is it reasonable to proceed toward canal construction immediately. Mr. Fullerton: As I think I said before, Senator, we learn as we go along, and we find out many times that we don't know as much as we thought we knew then, and I think our position now is our statement today; and that is that we've got to be--have assurances--before we can go ahead, because without those we feet that in the tong run we're going to take the shorter end of the stick. Also: Mr. Fullerton: Well, I think in fairness of Mr. Chadwick, that the-- that time, in talking about that he was talking about exactly the things we are today, onZy they weren't detailed out. That we feel that it's reasonable to go ahead if we have certain guarantees, and those guarantees must be met, there's no way around it. If they're not met, we can't in4nure you the Legislature, or the people of California, that the fish and wild- life are going to be protected, they'll go downhiZZ. -8- �1 Chairman Nejedly: WeZZ, in any event, what you're saying now is that the Cross DeZta transfer system should not be initiated until these problems have been resoZved, is that a fair statement? Mr. Fullerton: That's correct. Summarily stated, the proposed Peripheral Canal would be highly detri- mental to the Delta fishery and is the means by which Delta Outflows would be seriously reduced and the Bay-Delta System's environment irreparably harmed. Our Agency, in February 1971, prepared and submitted to the U.S. Council on Environmental Quality a "PRELIMINARY REPORT ON THE PERIPHERAL CANAL." This report contains, among other relevant data, various excerpts from the testimony of the many expert witnesses who testified before the S1VRCB in the "Delta Hearing," and extensive extracts from various official reports made for the State by competent scientific organizations, such as the Stanford Research Institute, Kaiser Engineers, and others. A copy of the report is submitted for the Committee's reference along with this statement. ADDITIONAL STUDY OF THE BAY-DELTA SYSTEM REQUIRED We pointed out earlier that sufficient technical and scientific informa- tion is not available upon which to reach an intelligent decision regarding the amount of fresh water flow needed to fully protect the Bay-Delta System. For example: In one area alone, the occurrence of periodic massive "fish kills" in the Bay-Delta System has been subject to much speculation and conjecture. Actually, study of this serious degradation of the environment has been cursory and superficial. As yet, knowledge is lacking as to exactly what physical factor, or factors, play the critical role in these "fish kills." It may very well prove out that Delta Outflows are the controlling factor in this situation. Also: On "flushing" we would point out that millions of dollars have been spent by the various communities throughout the Bay Area and Delta on treatment facilities, as has private industry. However, significant amounts of pollutants enter the Bay-Delta System from surface runoff. And yet, the current proposal of the San Joaquin Valley Interagency Drainage Program, to discharge San Joaquin Valley agricultural drain waters into the Bay-Delta System, will drastically increase the pollut- ant levels in the Bay-Delta System. The only way those pollutants can -9- V �� be eliminated from the System is by way of high Delta Outflows or "flushing flows." Exactly how much and when these "flushing flows" have to occur has yet to be ascertained. Our recommendation on the study of the Bay-Delta System is as follows: OBJECTIVES The general objective of the comprehensive program would be to determine the effects of freshwater inflows on the Sacramento-San Joaquin Delta and on San Francisco Bay. Specific objectives would be to: 1. Establish the relationships between the magnitude and quality of freshwater inflow and the spatial and temporal distribution of physical and chemical water quality parameters in the Delta and San Francisco Bay. 2. Establish the relationships between the physical and chemical characteristics of the Delta and San Francisco Bay and the resident and migratory biota in the Delta and San Francisco Bay. 3. Recommend quantities of freshwater inflow to adequately protect and maintain both the natural water-oriented resources and the economic resources of San Francisco Bay and the Delta. SCOPE The progtam should consist of at least three years, and preferably five years, of field acquisition of physical, chemical and biological data to assure an adequate historical range of values. In general, water quality parameters should be measured on a weekly basis, benthic parameters should be determined on a monthly basis, freshwater inflows should be characterized on a daily basis, and waste discharges and other inputs should be collated on a monthly basis. Consistent characterization should be performed throughout the Delta and San Francisco Bay from Sacramento on the Sacramento River and Vernalis on the San Joaquin River to Coyote Creek in South San Francisco Bay and to the Golden Gate. Sampling and analyses should be conducted in deep channels and in shallow areas, at cross-sections in the system, and at various water depths. Concurrent programs of others should be coordinated with the program to the greatest extent possible and the results utilized where consistent. Following the acquisition and reduction (and preliminary evaluation) of field data, one year should be provided for final evaluation of data and preparation of a report containing results, findings, conclusions and recommendations. CONDUCT OF STUDY SHOULD: 1. Be conducted by an independent organization (agencies not directly involved in the sale or purchase of water) formed for this specific purpose to assure the highest credibility and acceptability of results, conclusions and recommendations by all concerned. -10- [1 �� 2. Specific work elements or tasks could be, and in some cases, perhaps, should be conducted by highly qualified but vested interest groups which includes participation of the various Bay Area and Delta interests. 3. Fully recognize that the Delta and the Bay are, in fact, one integral estuarine body of water. 4. Be a comprehensive scientific and technical investigation which would ascertain the effects of fresh water flows (Delta Outflows/Bay Inflows), including "flushing flows" on the economic uses of the waters as well as the ecology and environ- ment of the entire Bay-Delta System. S. Focus on the relationship between the magnitude of Delta Outflows and the well being of the fishery habitat, biological food chain and wildlife habitat. 6. Result in a recommendation on minimum Delta Outflows needed to adequately protect both the economic and natural water-oriented resources of San Francisco Bay and the Delta. With respect to the administration of the investigation, we would offer, as a possible institutional arrangement, a Joint Exercise of Powers Agency representative of the San Francisco Bay Conservation and Development Commission (BCDC) and the Delta Advisory Planning Council. Another possibility could be a Joint Exercise of Powers Agency representative of the BCDC and the various Delta counties. Upon completion of the investigation, the investigation should become subject to proceedings for the purpose of adopting standards designed to protect and enhance the entire Bay-Delta System. The proceedings shall con- sist of full public hearings providing for direct testimony and evidence submitted by expert witnesses and for cross examination of these witnesses by all interested parties. Financing of this investigation appropriately should come from federal and state funding, and a separate bill or an amend- ment to the bill designed to provide for this investigation is highly recom- mended. It is estimated that the level of funding required for the comprehensive program would be about $1,000,000 annually during the field acquisition phase and about one-half of this, or $500,000, during the final year of report preparation. This cost is predicted upon the sampling and analysis for all _11- U physical, chemical and biological parameters associated with the Delta and San Francisco Bay waters and sediments. In summary, the evaluation of needed fresh water outflows should have high priority. Dr. Ray Krone, our Water Agency's consultant in the field of estuarine hydrology and sedimentation, has indicated that the technology and model studies (two-dimensional) are available to conduct the required comprehensive studies. In the interim, until these studies are completed, any new water legis- lation should require the Department of Water Resources to "limit" export of Delta water south to San Joaquin Valley and Southern California to no more than the maximum amount exported during the Water Year 1975-76. We have good reason to believe that significant amounts of planned export of Delta waters may very well be, in fact, "non-surplus waters." In other words, they may be needed to fully protect the Bay-Delta System. More importantly, once these exports start going south, they are lost forever. It is therefore recommended that new water legislation provide for the limita- tion of Delta exports as outlined above. FUTURE WATER RESOURCES PLANNING In our "Drainage Needs" statement, we indicated that a "new look" at water resources development in the State should include some of the so-called ' secondary impacts of such development. For example, land use, growth inducing = potential, and overall effect of the SWP and the CVP on the ecology and environ- ment of the State. In this connection, we question the use of additional fresh ' waters from the Delta, which may be required to fully protect the beneficial uses within the Bay-Delta System for use on San Joaquin Valley lands marginal in their suitability for irrigated agriculture. It must be realized that this proposal will create additional burdens f i on the present drainage problems in the Valley, which, in turn, may further adversely impact the Bay-Delta System if these drainage waters are returned to the Bay-Delta. Moreover, these marginal farmlands would take high amounts of water for irrigation, be useful for growing only salt-tolerant crops, and have limited productivity. Due to the high capital costs involved to build -12- '25 the facilities to irrigate and drain these lands, higher consumer prices can be expected to pay for commodities produced. Also, these marginal lands will have a lower capacity to repay the capital costs, a financial burden which may instead be passed along to the taxpayers and utility rate customers. We could like to reiterate that water conservation, reclamation and management programs must be made mandatory for all new water projects in order to preserve our limited resources. Such programs will reduce the need for export of additional water from the Delta and reduce the need to build costly projects. In conclusion, on this point, the present water resource plans are not adequate to justify the high expenditure of funds and endangering the future water quality for Northern California. The fresh water outflow requirements for maintaing Bay-Delta water quality may be sufficient to obviate a Peripheral Canal and less expensive modification of the Delta could provide improved cross-Delta transfer. CONCLUSION A State "Water Plan" was approved by the legislature and contracts were entered into by the state and federal governments to deliver future waters to more than 90 water contractors. Billions of dollars have been invested in dams, canals and pumping stations, all without investigating the effects of water diversion on the major downstream water users, particularly the Bay- Delta System. Because of this, our area has suffered. Poor water quality has closed some of our industries; fish, wildlife and ecological resources have suffered; agricultural crops were lost during periods of low Delta Out- flows, and about 40 percent of the people in our County were forced to drink salty water during the drought. There is no doubt that there will be further deleterious effects if fresh water diversion to Southern California continues. The questions is the quantitative relation between effects and amount and changes in Delta fresh water outflow. It is urged that diversion be controlled while such relations be deter- mined, and that such relations be determined promptly. We would like to reiterate that our County has never objected to the taking of "truly surplus" -13- U ia water from the Bay-Delta System. However, these "truly surplus" waters have never been quantified. " We believe that any increase in diversion will go far beyond any reasonable definition of surplus. ; The -Peripheral" Canal is intended to increase the diversion of fresh water to desperately ' fulfill the contracts for future waters, which may not be available, at the expense of our area. We have heard many times that "fresh water that flows to the ocean is wasted." Those who think so are badly misinformed and show a lack of knowledge and understanding of this unique area and its significance. We hope that your Committee will avoid the mistakes made by past water planners by seriously considering the comments that we have presented for development of a new water policy for the State. We thank the Committee for this opportunity to comment. r • r ' -14- j Q W CONTRA COSTA l:UUNTY Date: April 9, 1979 To: Board of Supervisors / From: Vernon L. Cline, Public Works Di rector,'. /' ,w' w 11�J� CZ Subject: Extra Business Item - April 10, 1979 Item 1. PACHECO BOULEVARD - ACCEPT LICENSE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors accept License . Agreement with the Contra Costa County Water District and authorize the Chairman to sign said Agreement on behalf of the County. It is further recommended that the County Aduitor be authorized to issue a warrant to the District for $200.00 as a processing fee deposit. The License will allow the County to proceed with the reconstruction of Pacheco Boulevard adjacent to the United States Bureau of Reclamation property until permanent rights are granted to the County. (Re: Project T3951-4447-663-781 The Board of Supervisors met in all its capacitids pursuant to Ordinance Code Section 24-2.402 in regular session at 9: 00 a.m. on Tuesday, April 10, 1979 in Room 107, County Administration Building, Martinez, California. Present: Chairman E. H. Hasseltine, presiding Supervisors Tom Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 01 Contra Cos'ra County, 5ta►Q of Cfllli,arn;n April 10 , 39 79 In #:ie Mauer a.- Ordinance(s) :Ordinances) Adopted. The following ordinance(s) was Nere) duly introduced and hearin-g(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: .r 30 •3 • ORDINANCE NO. 79-_ 50 (On Pipeline Franchises)' The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Section 2 of Section II of Contra Costa County Or-dinancF No. 1827• is amended, in paragraph (b) to provide a 'twenty (20) year term for franchises instead of a forty 0 year term, to read as follows: SECTION 2. Franchise. a T e County ere y grants a non-exclusive franchise to (insert name of grantee) , (b) from time to time within twenty (20 ) years from the effective date hereof, (c) to construct, maintain, operate, repair, renew, and remove or abandon in place, one or more pipelines not to exceed twenty (20) inches in inside diameter, for the transportation of petroleum, liquid hydrocarbon substances, gas, including hydrogen, natural gasoline, mud, steam and other liquid and gaseous sub- stances, including water connected with the primary business of the franchise holder, together with all manholes, service connections and other appurtenances necessary or convenient for the operation of said pipelines, (d) in, under, along, and across County highways in the unincorporated portions of the County of Contra Costa, where County' s interest therein will support grant of this franchise and not in conflict with exclusive franchises previously granted. (e) subject to all provisions and conditions prescribed by federal, state and local law and regulation (including this ordinance) including changes or additions thereto during the life hereof. SECTION II. Section 3 of Section II of Ordinance No. 1827 is amended, to increase the performance bond penal sum from five to fifteen thousand dollars, to read as follows: SECTION 3. Acceptance & Bond. Grantee must, within sixty 60) days after grant of franchise, file with this Board, a written acceptance of the terms and conditions of the grant and of this ordinance, together with a bond (see below) ; and this franchise becomes effective then. The Grantee shall, during the life of this franchise, maintain and keep on file with the Board a bond by a duly qualified corporate surety in favor of County, in the penal sum of Fifteen Thousand Dollars ($15,000) , and conditioned that Grantee shall well and truly observe, fulfill, and perform each term and condition of this franchise, and that in case of any breach of condition of such bond, the whole amount thereof shall be deemed to be liquidated damages and shall be recoverable from the principal and sureties upon said bond. ORDINANCE NO. 79-moi i9 . K SECTION III. Section 4 of Section II of Ordinance No. 1827 is amended, to change the annual franchise fee from a lineal to cubic foot basis and provide for an annual consumer price related increase, to read as follows: SECTION 4. Fee. a Rate. On each March 1 during the term of this franchise a payment by the Grantee shall accrue, and be paid to the County for the street space then required for franchise property at the rate of Fifty Cents (50j6) per cubic foot. (b) Space. For purposes of this Section, the street space required for a pipeline or conduit to- gether with protective covering, pipe connections, cathodic protection facilities, pipe casings and other- minor therminor appurtenances .shall be taken as equivalent to the volume occupied by a cylinder of equal length having a diameter one inch (11 ) greater than the nominal. internal diameter of the pipe or conduit but in no case with an equivalent cylinder diameter less than six inches (61') , and the payment rate therefor shall be computed to the nearest tenth of a cent per lineal foot of pipe. (c) Increase. The annual payment accruing to the County, computed in accordance with the foregoing provisions, shall be annually increased by the percentage increase, if any, during the preceding year in the ? United States Bureau of Labor Statistics, Consumer's••. Price Index, for this area. SECTION IV. EFFECTIVE DATE & APPLICATON. This ordinance becomes e ectiv�30 days after passage and s a 1 apply to franchises granted after it is effective. Within 15 days of passage this ordinance shall be published once with the names of Supervisors voting for and against it in the CONTRA COSTA TIMES, a newspaper published in this County. PASSED on April 10 , 1979 by the following vote: AYES: Supervisors Tom Powers, R. I. Schroder, S. W. McPeak and E. H. Hasseltine NOES: None ABSENT: Supervisor N. C. Fanden ATTEST: J.R.OLSSON,County Clerk & ex officio Clerk of the Board H.Hamitini Chairman of the Board By: ADep • Diana M. Herman [SEAL] VJW:s (3-30-79) -2- ORDINANCE NO. 79- 50 ORDINANCE NO. 79- 45 AN ORDINANCE AMENDING ORDINANCE .NO. 71-81 OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, RELATING TO DRAINAGE FEES IN THE SANS CRAINTE DRAINAGE AREA. The Board of Supervisors of the County of Contra Costa do ordain as follows.. SECTION I. Section I of Ordinance No. 71-81 of the County of Contra Costa is hereby amended to read as follows: Section I. The drainage plan and map entitled "Sans• Crainte Drainage Area Plan", dated July 19, 1971 , as revised in February 1979, on file with the Clerk of this Board is hereby found and declared to be a part of the drainage element of the General Plan of this_ County and said drainage plan, as revised, is adopted as such pursuant to Section 11543.5 of the, Business and Professions Code of the State of California. The said drainage plan which contains an estimate ..of the total cost of constructing the drainage facilities is further adopted for the Sans Crainte drainage area together with the said map showing its boundaries and the location of the drainage facilities. SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the "Contra Costa Times", a newspaper published in this County. 'PASSED AND ADOPTED on April 10, 1979 by- the following vote: AYES: Supervisors - Tom Powers, R. I. Schroder, S. W. McPeak and E. H. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - N. C.. Fanden ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board H.Hassettine By �llti Deputy Diana M. Herman _ C airman of the Board ORDINANCE NO. 79- 45 U �J . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: MEDICAL SERVICES ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>, INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT 0540 4503 RCU - Central Supply Remodel $6,640.00 0540 4956 Air Conditioner 0074 1 $3,140.00 0544 4956 Air Conditioner 0045 3,500.00 Cor tra Co to County ECE VED :1Aq 3) 1979 Offi of County Ac ministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide for consolidation of funds so that Public By: � • Dote 3p Works can control purchase and installation of air conditioner. COON Y ADMIIISTRATOR By: ate APR/— 1979 BOARD OF SUPERVISORS Surmisors I'owrrs Pandcn. YES- SCArudcr MCPCak.Hasxlune N0: None h a/ Acting Assistant Medical Director 03 20 79 J.R. OLSSON, CLERK 4. "`� � /Lt 9 / / SIYNATURE TITLE DATE By Walter Carr, M.D. APPAOPAIATION �PQOzS.2 ADJ. JOURNAL 10. (M 129 Rov, 7/77) 1 SEE INSTRUCTIONS ON REVERSE SIDE U ,�� Ir CONTRA COSTA COUNTY 0 • APPROPRIATION ADJUSTMENT 0 T/C 2 7 !. DEPARTMENT 09 ORCANIZATION UNIT: ACCOUNT CODING MEDICAL SERVICES - ORCANIZATION SUB-01JECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 0540 4956 Air Conditioners 0045 3 $2,000.00 0540 4s-07 Medical Records Air Contitioner $2,000.00 Contr 3 Costa co un R CEI VED ri �; 30 i°79 ffice of Count) Administrate APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To establish a Public Works Project account to cover / / installation of an air conditioner in the Medical Records By:. _ _ Date Library (6516). An air conditioner has already been COUNTY ADNISTRATOR approved; this adjustment makes it a Public Works project. By: - Dote AP/R f 9 1979 BOARD OF SUPERVISORS YES: Supervisors poatrs Fanden, Schroder Mcpesk.Hassrlune NO: Ncm.- O-PRI 1 Q 9 i Acting Assistant l Di di ecarector 03 J.R. OLSSON, CLERK M ��_��i � rA5 79/ S &NATURE TITLE �1 DATE By: P.� Walter Carr, M.D. APPROPRIATION �{} 4 -�S�Y ADJ. JOURNAL NO. (NI 129 R&v. 7/77) SEE INSTRUCTIONS ON REVERSE SrDE 0 t36 KE R ETA GpLL OW • CONTRA COSTA COUNTY • APPRCPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: MEDICAL SERVICES ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM No. oUANTITr DECREAS> INCREASE 051+0 4503 RCU - Central Supply Remodel $6,640.00 0540 4956 Air Conditioner 0074 1 $3,140.00 0540 4956 Air Conditioner 0045 AX 3,500.00 Cor tra Co to County ECE VED :1AR 3 0 '1979 Offit e of COL nty Ac ministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ? To provide for consolidation of funds so that Public By: &:4�9 Dote 3 Works can control purchase and installation of air conditioner. COON Y ADMI ISTRATOR By: ate APR/- 179 BOARD OF SUPERVISORS Supervisor%Pawrr, Fshdrn. YES: Schroder McPenk.Husc(cuu NO: None R A Q/ /� Acting Assistant L/ _ �G�'L'�-•-� /� � Medical Director 03 20 79 J.R. OLSSON, CLERK 4. f1GNATUN[ TITLDATE By. Walter Carr, M.D. APPAOPAIATION APO; S�Z� ADJ. JOURNAL 10. (M 129 Ray. 7/77) t SEE INSTRUCTIONS ON REVERSE SIDE 34 INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Forza 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 nese 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. 1 ' r { r?qk �.• • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODINC MEDICAL SERVICES ORCANIIATION SUN-OBJECT 2. FIXED ASSET <bECREASE7 INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0540 4956 Air Conditioners 0045 3 $2,000.00 0540 4,50-7 Medical Records Air Contitioner $2,000.00 Contri Costa Coun R CEI VED r1l R 30 1079 ffice of Coun Administrato APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To establish a Public Works Project account to cover ny: / / installation of an air conditioner in the Medical Records BDate Library (6516) . An air conditioner has already been approved; this adjustment makes it a Public Works project. COUNTY AD NISTRATOR By: Dote AF,R r 9 1979 BOARD OF SUPERVISORS YES: SuPervisors Pa-m Fanden. Schroder McPeak.Hasselilne NO: Ncma IgPPV 19 9 { 0 •' Acting Assistant Medical Director 03/15/79 J.R. OLSSON, CLERK S eMATURE TITLE GATE By: Walter Carr, M.D. APPROPRIATION A P00 S Itr ADJ. JOURNAL N0. ry.#:y. IN 129 Rev. 7/77} SEE INSTRUCTIONS ON REVERSE SIDE U o6, 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, descriptioin, 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. lt. Signature, Title and Date: Sign, show title and date. Co. Send the original and other, requested copies to the County Auditor- .. CoatrollerIs office for processing. a a t j 3 CONTRA COSTA.COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING MEDICAL SERVICES, ORGANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0540 2822 Professional Fees - Consulting and Management $300.00. 0995 6301 Reserve for Contingency Enterprise Fund $300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-SONTROLLER To provide funds for the cost of a lecture for Dr. Lamberton / a physician expert on Hospice for a lecture about the 1st By: % 00to Date two creeks in April, 1979• COUNTY ADMINISTRATOR By: Dat. ARR rC 1979 BOARD OF SUPERVISORS Super:•�sr.r>Pn��rrs !'rh.:cs. YES: Shcraier:vSCPeal.Hasacluue NO: NoneOn PA A AcCing Assistant . Medical Director 03/15/79 J.R. OLSSON, CLERK 4.4:�a ;L 316HATURE TITLE DATE By: Walter Carr, M.D. APPROPRIATION A P003-27` ADJ. JOURNAL A0. � V� (N 129 R*v 7/77) SEE INSTRUCTIONS ON REVERSE SIDE r _ INSTRUCTIONS NOTE: POEM 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 theform 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. 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.' t • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 ACCOUNT CODING I. DEPARTNENT OR ORGANIZATION UNIT: MEDICAL SERVICES ' ORGANIZATION SUB-OBJECT 2. FIXED ASSET I �bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1QUANTITY 054o 4157 P/A System $ 508.00 05+0 4226 Reception/FCU Counters 1,985.00 05h0 4252 Air-Condition Lab T10.00 05+0 4239 L-Ward Lighting $ 798.00 0544 4253 Remodel Lab 1,703.00 0995 6301 Reserve for Contingencies- Enterprise Fund 702.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROILER To reclassify unexpended balances and transfer funds from the reserve for contingencies to cover over-expenditures By. Date /�/ in 4157, 4226 and 42x2 projects noted above. COUNTY DMINISTRATOR By: 4DateAR9 1��9 BOARD OF SUPERVISORS SUPC-'z0rs P0%v1 Fihden. YES- 3dunde,JNCPcalc,Naud4,, NO: i On RR r 0 79 ~� � ��` Acting Assistant Medical Director 03 15 79 J.R. OLSSON, CLERK 4• / SIGNATURE TITLE DATE By: Walter Carr, M.D. APPROPRIATION A P005-2Z5— ADJ. JOURNAL 10. 0 (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE V VbE ' 3 N N 4 _ 9tiTeseoo rd .10S eoT.T;o s ise -so4TPnY C'4uuOD eqg o4 se doo p }senbes':zeg4o pus TeulTJO eu4 PSS •� .,... e4sp Pus 07MT4 xogs CuaTS :G4EQ Ptm im-u Gm4vu2TS •sao9TA.iaduS 3o pssog eqg o4 4seubej eqg A;TgsuP og ao4vx4sTupipV Xguno0 eq4 eTgvae 04 TTnvP 'gnus uT & vsseoeu sI -4ueu 8TLrP8 eqg SRA uTVIdx4 :4senbag So uoTgBuaTdig •� .•*mIq 4oergo -qns aqg eAseT lsuoTgTsTnbov 4u8-cd xau Jog •saoaWeduS 3o paaog eq-4 Lq paeoadd8 useq 4saile ssq 4$q4 M4T gessV Pew 8 94oeJ3V 4uea48nCPs sTg4 3T 'oN w94I 4usufuba aqg xogs Cody •4unoua asT cp Puv suo-ndTjocep `S4T4uvub Bu'p►ogs mm4T sq-4, 4sTT genT pemdTnbe gecsy pew 940e33a WGWW Wps Spa ;I •(pesseaoep) so pesseaeuT eq og sT gun000v gore 4vq� BXNTLaP uene uT gunove ago xogs oslV •oge cuoTgvoTunuwo0 °esuedzg soT330 6•8•9 cpe49nCps eq o-4 gun000v goergo-qus 9.m4-puedoe aogS :esuecbcg 3o 4oaCg0 eumA •Z •4uawe snppV uoT4aTadoxddV spa 8u 4senbes 44Tun U0T.jVZTusBso so 4uenr}asdap 3o eneu xogS :4u914aideQ 'T :sxoTTo3 s8 wo; eta 3o sW-ed mo; TTs e4eTdaoO *g •Peuaeauoo 40T-=4sTP ao 4uew4asdep TeuoT4?Pp8 �va .to� Adoo TeuoTgTpps us eaedead 'peuaeouoo sT 4ol. 48TP so guew�xedep euo us% eaom 3I •peaTcap saTdoo TsaseguT dus snTd e48oTTdnXpanb uT `6ZI X w0a `sgueu4sn�pV uoTgsTjdoxddV easdasd •V ULM S'JI MS 7MM W92 T19TFIVAlr ZUv MOa :1s0x r CONTRA v^OSTA COUNTY APPROPRIATION ADJUSTMENT T/C i7 RECEiV D 1. DEPARTMENT OR ORGANIZATION UNIT: A P?; 975 ACCOUNT CODING Planning/0357 CONT IJ ORCANIZATIOX SUR-OBJECT 2. FIXED AS "QQ U INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TEM 10. QUANTITY ER EPT. 0990 6301 Appropriable New Revenues $ 44,8Q0 0990 6301 Reserve for Contingency $ 44,800 0590 2310 Professional and Personal Services 44,800 Co tra Costa Co my - RECEIVE PIR i97. Office Of Comfy Administmitor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TR E�&lR Additional costs in administering the Housing and By_ Date /3/ Community Development Act. These funds are within approved limits of both the County and the Federal COUNTY ADMINISTRATOR Government and are 100% reimbursable. By: allDateaP.R19 1979 25 BOARD OF SUPERVISORS YES: Supavisors Pou-m Fandm. Schroder AMcPvzL Hass It"(0 NO: none APR 0/197 J.R. OLS50N� CLERK 4 "fin I, o y A. h sus Di rector of Planning A/ 318ATUAE TITLE DATE By; JY 1 APPROPRIATION A pOQ�� ADJ. JOURNAL 40. (M 129 Ray. 7/77) SEE INSTRUCTIONS ON REVERSE 810E � 4� i A0.1 f„L;` INSTRUCTIONS NOTE: FORMS ARE MILAN, FROM CENTRAL SERVICE OFFICE- A. FFICEA• Prepare Appropriation Adjustments, Forza 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 Itsm 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.; 43 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOIIC I.REPARTNENT 01 ORCANIZAT111 111T: 0590 616ANIZATl11 REVENUE L INCREASE OECIEAS ACCOUNT REVENUE DESC11PT101 0590 9560 Federal Aid HUD Block Grants $ 44,800 Contra Costa County RECEIVED APP 979 Office f County Admi iistrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LER' To cover additional costs in administering the ey: Date Housing and Community Development Act. These funds are within approved limits of both the COUNTY DMINISTRATOR County and the Federal Government and are 100% APR /- 5imbursab By: Date BOARD OF SUPERVISORS P" .m.F_hdm YES: $-pcsnrs s�,tt 1�,� APR I ull9 9 �p1 NO: Date J.R. OLSSON, CLERK By: REVENUE ADJ. R AOO,S�Z7I JOURNAL 10. Od 6134 T/77) 0 4 MCONTRA COSTA COUNTY _ APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I• DEPARTMENT OR ORGANIZATION KNIT: P[tSLIC WORKS DEPARTMENT ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET IT 10. OUANTITT <ECREAS> INCREASE FLOOD CONTROL DISTRICT 7505 4956 Gauge Hou e.6 0001 279.00 Digi ta.Z. Recondeu 0002 41.00 Manome.tenb 0003 65.00 2470 Confit uction Matehi.at6. : 385.00 COili Costa Couni R. CEIVED .079 Office Of Ccuni Administrat r ,7 APPROVED ._. 3. EXPLANATION OF REQUEST AUDIT 0R;,C�5-TR0LL By:. Dote 3/7 Addi ti.ona.Z 6und6 %equ,iAed Son the punchaw o6 gauge homw d.ig.c tat necond6, and manometeu that POUNTY DMINISTRATOR wiU be u6ed by Hood ContAo.Z bon .tt,6 atheam gauge By: DOta r ,R / 4 9 nogiu m, WO 8158. BOARD OF SUPERVISORS YES, Supervisors Powm Fanden, Sduudcr hkPrak Huu'Jtinr NO: None oIIAP51/ 1%179 J.R. OLSSON, CLERK 4. ��UbZicLulow Wo,%U DiAeeton 4/ 3/ 79 w 81 NATUIIt TITLE DATE By: ,cur: L. APPROPRIATION -_POO ADJ. JOURNAL NO. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE u 45 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 Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in eve.: dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' 3. Expla.nati.on of Request: Explain Tiny the adjustment is necessary in enough detail to enable the County Admir-istrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies for-the County Auditor Controller's office for processing. 46 • CONTRA COSTA COUNTY • ' APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Pu6.ei.0 Wo&k6 Vepa&tment ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY ' DECREASE INCREASE COUNTY SERVICE AREA R-6 7753 4945_ T. Hec tJ ica.e Pane z 5386 2J.500.00 7753 4763 1. Panft Improvement 21#500.00 ' ontra Costa County RECEIVED . 11079 ice of cvnty Administrator I.OPROVED 3. EXPLANATION, OF REQUEST AUDITOR- NJROLLE L. PAOvide adds ti.ona,tund6 to coveA the estimated / project co6t6 6o,% the in6tal?ta tion o6 new By: e ete�,tAi.cae panet z at OA.i.nda Community CenteA COUNTY ADMINISTRATOR CSA R-6. S.i,d6 ane to 6e teceived on ApAit 26, 1979 By: $911141 D JO PRi—/9 1379 BOARD OF SUPERVISORS Super',icor,Yourrs.Fa6dcn• YES: schcudcr hfcPc.l.liasscicitf� NO: hiur.e On RR J.R. OLSSON, CLERK 4. PubLic Worh.6 Ditectoh 3 /27/79 EIY TORE TITLE DATE By: APPROPRIATION A POO 3_-Z-60 ADJ. JOURNAL NO. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 11 47 INSTRUCTIONS 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. 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 Faxed 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: mcplain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. Signature, Title and Date: Sign, show title and date, C. Send the original and other requested copies to the County Auditor- Controller's office for processing. 48 • - CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODINC 1. DEPARTMENT OR ORCANIZATION UNIT: PUBLIC WORKS DEPARTMENT b6 0 ORCANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS, INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY P.W. LAND DEVELOPMENT 4522 2310 1. Pnobessionae/SpeeZzd Svc6 15,114.00 Contingency Re6etcve-Genu ae. 0990 6301 1. Reserve Son Contingencies 15,114.00 C Intra osta Counfiy RECEIVED Of ice of Cc Uniyclministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER n Dote I/7cl I. To pnov.ide bunds jot payment o6 eng.ineeking and J?egat sehvices bon Assessment Vi4ttri.at No. 1978-4 thw COUNTI ADMINISTRATOR wetce authotri.zed pert Re6otutiona 78/844 and APR/ 9 i - 78/845 n.espect.i.vety o6 August 29, 1978. By: Dote BOARD OF SUPERVISORS Sur—isors Powm.Fah&.m YES: Schn.!er N(cF'ea>,Hssselris+e NO: Nene " O-W 1 P 79 J.R. OLSSON, CLERK 4. Pu6.eic. Wo,%k6 DiAeam 4 1317 SIRNATURE TITLE DATE By: APPROPRIATION A POO 07 ADJ. JOURNAL 10. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE 010E 0 49 INSTRUCTIONS NOTE: FORM 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 Appropriaticn 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 evb,: 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 �.ii.-y the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. k. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. 50 • ! , CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT T/C 2 7 G� , L� ply A^,COUNT CODING I DEPARTMENT OR ORGANIZATION UNIT: SOCIAL SERVICE MAR 27 3 30 HCANI2ATION SUS-OBJECT 2, FIXED ASSET CO LLNNCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUAN1(�tY TOR-DQ�ROLLE DEPT Aid for Potentially Self-Supporting Blind 0514 3312 State Aid $28,000 Aid to Ad ui is 0522 3312 State Aid $28,000 Co Itra Costa Cc unly RECEIVECI �ii> P 3 197 Office of Co my Administ ator APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER TO cover estimated requirement for APSB throggh June 30, 1978, from surplus in Aid to Adults (Special Circum- By; Me Data 6 7 stances). COUNTY ADMINISTRATOR APSB is not subject to a close-ended allocation. By: - Dot.AP� i9 �r9 BOARD OF SUPERVISORS Supervisors Powers.Fandcn. YES: Schroder McI'c�k.HasxiciUc No: :,� APR 1 1979 On / For R. E. Jornlin, J.R. OLSSON, CLERK 4- Director 3/26/79 3tYNATUIIE TITLE DATE By: AFFROPRUTION A:P 0 0 .523- ADJ JOURNAL NO. N 129 Rev- 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 51 INSTRUCTIONS ,-y NOTES FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank." 3. Explanation of Request: Explain why the adjustment is necessary, in enough detail to enable the County Administrator to justify the -request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. . 99A P,1 U 52 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Ao ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: ro,? c -0 f' !7QJ DELTA MUNICIPAL COURT 0215 rot; �sr ORGANIZATION SUB-OBJECT 2. FIXED 99 NBECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. OUANTITT DFp1 0215 1011 Permanent Salaries $1,700 1060 Employee Group Insurance $1,700 2100 Office Expense 1,000 2111 Telephone Exchange 1,000 2170 Household Expense 1,050 2200 Memberships 250 2250 Rents and Leases 200 2261 Occupancy Costs 3,690 2284 Requested Maintenance 100 2315 Data Processing Service 180 2316 Data Processing Supplies 300 2324 Microfilm - Auditor 30 2351 Jury Fees 3,600 2352 Witness Expense 500 2361 Workers Comp. Ins. 350 2490 Miscellaneous Services 10 Contra Co to COL my ECE VED P;; 1979 Offic of Ccu, ty Ad ninistrc tor, APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER OFFICE EXPENSE: Increased expenditures in postage expense due to greater number of moving traffic By: Data 3/2`l/T4 filings than was anticipated. HOUSEHOLD EXPENSE: Costs for furniture and equip- COUNTY DM ISTRATOR ment removal at closure of Brentwood Branch. By: kPR /9/i: ERSHIPS: Failed to budget for Judges continu- ing memberships in California Judges Assn. BOARD OF SUPERVISORS OCCUPANCY COSTS: Deficit for closure of Brentwood �. . Branch due to neglect of Public Works in cancellinc YES: , r �ScPr::.Hasx:l,ne lease immediately upon notification from us. N0: N:c:� W �9 J.R. OLSSON, CLERK 4, Acting Clerk- � 3-/29 79 SIGNATURE TITL 1n2,$tr"b= F By: . APPROPRIATION A�-61 ADJ. JOURNAL 10. (M 129 Rev. 7, 77) SEE INSTRUCTIONS ON REVERSE SIDE U 53 INSTRUCTIONS .NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE.OFFICE,_ A. Prepare Appropriation Adjustments, Form M.129,.ia 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. Complate all four parts of the form as follows: r 1. Department: -, Show name of department or organisation unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Comaunication, 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 otherrequested copies to the County Auditor- _ . . __ .._ Controller's office for processing. f; r 54 CONTRA COSTA COUNTY _ Ile APPROPRIATION ADJUSTMENT 0 T/C 2 7 _ I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING ggy MUI4ICIPJ�iL COURT Q.�// 04 PH ' ORGANIZATION SUB-OBJECT 2. �LD1;0 " IgD SET DECREASE) INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 0 Y 0211 4951 Judge's Desk, double pedestal, approximately 36" x 70" $ 650. 'f Credenza " 7 400. 21 jro Judge's Chair 6031 4o0. 2 Side Chairs 200, 4955/ 4 drawer file cabinet, vertical w/lock 00/:2220. vo pFeww"K FIND ? r-6.55„dv*,t- SF4e111ccs Contra Cost REr' County LE1 ED !'i Pp i 979 Office f un Office Admin istrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLgX Furniture needed to furnish Chambers for newly appointed Judge. Expenditure was not anticipated By: • , `C r ate As/& at time of budget preparation. COUNTY ADMINISTRATOR By: isr Date APR/— iS79 BOARD OF SUPERVISORS YES: SvPm'isors Po”" Fah&n. SChnDdor Af.p,., Hasufcine NO: None On AP� li U 1979 4/2 J.R. OLSSON, CLER 4. "SIGNIAtURE t DATE By: APPROPRIATION A P00,!627.73 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE � - u o2 INSTRUCTIONS - NOTE: FORMS, ARE AVAILABLE-FROM Cr-XtRAL-.SEftV10E OFFICE' r A. Prepare Apprdpriation 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. 36 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. E Sand ttie7original and other requested copies ,to the County Auditor- f Controiler�s office:for piroceseing. iCONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORCANIIATION UNIT- SOLID WASTF! FN gCEMENT 047 04 4 ORCANIZATION I SUN-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ONFIXED ASSET ITEM 90. QUANTITY 04732477 Educational Supplies 40 2310 Professional Services 29,000 1011 Permanent Salaries 65,220 1042 .I.C.A. 4,000 1044 Retirement Expense 9,330 1060 Employee Group Insurance 2,590 1063 Unemployment Insurance 390 1090 Salary Savings 66,843 2100 Office Expense 4,876 2102 Books - Periodicals - Subscriptions 30 2110 Communications 2,340 2131 Minor Equipment 1,170 2200 Memberships 180 2250 Rents and Leases - Equipment 1,890 2301 Auto Mileage Employees 3,870 2303 Other Travel Employees 2,860 4951 Office Equipment and Furniture 1,084 0474 2100 Office Expense 1,500 2200 Memberships 180 2110 Communications 1,300 2250 Rents and Leases - Equipment 2,134 2301 Auto Mileage Employees 2,300 2310 Professional/Specialized Services 102,280 4951 Office Equipment and Furniture 1,084 4954 Explosion Meter 0030 2 580 4956 Movie Camera 0031 1 375 4956 Projector 0032 1 350 4405 4296 Remodel 3rd Floor, 1111 Ward 25,000 0474 2102 Books and Periodicals 50 2130 Small Tools and Instruments 300 2303 Other Travel Employees 100 Rov er pecia a QUEST 186 AUDITOO�R-COO►NTROLL R To create budget unit 0474 for solid waste Y. enforcement activities - includes creation of capital equipment accounts for a movie COUNTY ADMINISTRATOR camera and projector and two explosion meters. - Based on anticipated exrp&p4i� psanuary- By: APR - �9 1,979 June 1979. County RECEIVED BOARD OF SUPERVISORS ��Pj' `0 x.,79 YES: Svrxtsison Posrn.Fshdc.^ Office O� S6-ruder I&Feal KuwAk-rx NO: None CountyAdministrator QM M �r J.R. OLSSON, CLERh 4. , 516NATURE TITLE DATE BY: 45? APPROPRIATION ADJ. JOURNAL 90. U 57 (M 129 Rav, 7/7T) SEE INSTRUCTIONS ON REVERIE SIDE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus arty internal copies desired. If more than one department or 'district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the 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 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 Dater Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller"s office for processing. r - AIA • - _ CONTRA COSTA COUNTY ' APPROPRIATION ADJUSTMENT T/C 2 7 �'�CEIV�==✓ I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0300-2578 Sy�R/ff R l 1 ,�� PR i 70 ORGANIZATION SUB-OBJECT 2. FIXED ASSET IN„ ASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY U SDR-C010RA OUHTY FT. 2578 2170 Household Ex $125,000 4411 4295 New Jail Equip. $125,000 Contra Costa Count RE CEIVED p;T a 3 r) 19179 Office of CoUniV Administrat r. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER This adjustment will provide the vehicle to expeditiously _7E_� Date • /�S/ purchase for the new detention facility. By- �. el,v at e x7— COUNTY ADMINISTRATOR APP By: Dates /9 979/Iff 1--e x s a h e 7—o ;44 « el ass�� BOARD OF SUPERVISORS �� tc t J ept a t.r O YES: Sc:pcnisnPnurrs.Fanden- Nlv s.e 7Gc Sihtu�c: bScPca.: Fi ;sr;::ne �7 Q G t/Y/ a !/r N0: None APRT / J.R. OLSSON, CLERK 4. EIONATLIgE TITLE DATE By: �� �9" MAPPROPRIATION APO ADJ. JOURNAL NO. p (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 59 1 `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 Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. Send the original and other..requested copies,to, the County Auditor- - Controller's office for processing. jj a ai ' ! 60 ` CONTRA COSTACOUNTY APPROPRIATION ADJUSTMENT T/C 2715 � � l�sC ACCOUNT CODING 1. DEPARTNENT OR ONCANIZATION UNIT: tir yG'yT. 2 1J Air 0583 Department of Manpower Programs forToil- cos 79 ORCANIZATION SUS-OBJECT 2. FIXED ASSET <DECREASE) Wkyr, Y OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTiIY R Dtp 0583 2170 Household Expense 187.00 4951 Tables 69 x 20, 1 shelf S6920 0031 138.00 4951 Clerical Desk w/ext table 0033 27.00 4951 Double Pedestal Desk 0034 22.00 Cont la Costa Cour ty ECE1VED rte R 3 0 1979 Office of Count Administrat T APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To cover additional cost of taxes not covered in � ��� original apo. adj. for fixed assets. No change By ^ Dots 3/ / in original budget, internal adjustment only. COUNTY ADMINISTRATOR By: I V" Date AFR/— 9 1979 BOARD OF SUPERVISORS Y E S: Ssms Poxrrs F'anden Schroder AlcPeat llasxiuoe NO: gone J.R. OLSSON, CLERK 4. ! �'La%T /'7!`c + �/� /Z?jt. 5r 31-1 SIGNATURE A �TITLEE .�'��c GATE Ely: _� ...._. APPROPRIATION A- yOQ!5. 3 AQJ. JOURNAL N0. (!Y 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERIE 31DE b' INSMCTIONs NOTE: FOMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE _ A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 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. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of' Proposed ) U. S. Government Acquisition. ) RESOLUTION NO. 7.9/361.- of .9/361•of Ozal Terminal ) WHEREAS, ..the Ozol Terminal is a privately owned •fuel terminal facility located on 44.9 acres of land in an unin- corporated section of Contra Costa County on the Carquinez Strait near Martinez; WHEREAS, Contra Costa County residents including many members of the Oil, Chemical & Atomic Workers Local No. 1-5 are employed at the Ozol Terminal; WHEREAS, Holly Corporation, owner of the Ozol Pier, has provided the Defense Logistics Agency with satisfactory service of petroleum offloading, storage and transportation at the Ozol Terminal for almost twenty years, which include times of military conflict; WHEREAS, Holly Corporation has paid substantial property taxes to Contra Costa County with respect to its ownership of the Ozol Terminal, which taxes amounted to Sixty Four Thousand Eight Hundred Dollars ($64,800) for the fiscal year 1978-1979; WHEREAS, the Defense Logistics Agency has requested an appropriation from the United States Congress in excess of Three Million Dollars ($3,000,000) to acquire the Ozol Terminal; WHEREAS, the United States Government already owns substantial port facilities in Contra Costa County, including - 1 - RESOLUTION NO. 79/361 6� -the Naval Weapons Station at Concord and the Point Molate facility at Richmond which is specifically designed for -the offloading of petroleum products; WHEREAS, this County desires to preserve employment opportunities and private ownership of property within its boundaries; AND WHEREAS, the acquisition of this property by the United States Government is unnecessary; NOW, THEREFORE, the Board of Supervisors of Contra. Costa County resolves that it is not in the best interests of the people of Contra Costa County or of the taxpayers of the United States for the United States Government to purchase the Ozol Terminal for the following reasons: 1. While the United States Government already owns substantial real property in Contra Costa' County, the purchase of the Ozol facility would further and unnecessarily decrease this County's property tax base; 2. The employees of the Ozol Terminal will be in dan- ger of losing their employment if the facility is owned by the United States Government, a matter of deep concern to this Board, to the Oil Chemical & Atomic Workers Local No. 1-5, to the affected employees, and to Holly Corporation; 3. Contra Costa County is anxious to further the development of private enterprise within its borders and the departure of Holly Corporation, a business of long standing repute within the community, would be contrary to that goal; 2 - RESOLUTION NO. 79/361 t� 64' 4 . Numerous private facilities already exist in. this County, along the Carquinez Strait, and in the• San Francisco Bay Area generally which 'can provide petroleum offloading, storage and transportation services to the United States' Government on a competitive basis, assuring the lowest possible cost to the taxpayers; 5. The United States Government already owns and .oper- - ates a major petroleum dock .facility in Contra Costa County located at Point Molate, which can provide offloading, storage and transportation services to the Government. IT IS FURTHER RESOLVED that a certified copy of this resolution shall be transmitted by the Secretary of this Board to the Subcommittees on Military Construction of the appropri- ations Committees of the United States House of Representatives and the United States Senate. PASSED by the Board on April 10 , 1979 by the following vote: AYES : Supervisors T. Powers , S. W. McPeak, E. H. Hasseltine. NOES : None. ABSENT: Supervisor R. I. Schroder. ABSTAIN: Supervisor N. C. Fanden (for the reason that she owns stock in Holly Corporation) . cc: Subcommittees via Holly Corp. Holly Corporation - 3 - County Counsel County Administrator RESOLUTION NO. 79/361 U 6� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Continuing Recognition of ) RESOLUTION NO. -79/36 2 ' the Services of Probation ) Department Volunteers ) WHEREAS, the Board of Supervisors of Contra Costa County recognizes the continuing work done on behalf of the County by volunteers; WHEREAS, 53 individual volunteers provided 12,796 hours of community service in 1978 via the Probation Department's -Volunteer Program; and WHEREAS, the Juvenile Hall Auxiliary provided invaluable' support, programs and equipment for juveniles under the jurisdiction of the Probation Officer through their membership and at least 27 separate community, civic and church groups; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors declares its continuing appreciation for the volunteer services rendered. PASSED BY THE BOARD ON April 10, 1979. cc; County Probation Officer County Administrator Public Information Officer RESOLUTION N0. 79/362 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the hatter of ) Expressing Appreciation ) RESOLUTION NO. 79/363 to Theresa Rodgers WHEREAS Theresa "Kris" Rodgers has retired .from County service upon completion of almost thirty-three years of service to Contra Costa County; and 4HEREAS Kris Rodgers has served the County and the County taxpayers during these years with integrity and devotion; and WIM3AS during these years of service Kris Rodgers has served, assisted, and advised the many veterans of Contra Costa County in obtaining benefits due them under the exemption program; and Zvi^ EAS, in addition to the services provided to veterans, churches, homeowners, and the many organizations qualifying under law for property tax exemptions; and WHEREAS by this long and devoted service to the people of Contra Costa County she has gained recognition for ability, integrity, and competency; and has brought credit to the Assessor's Office and the County; NOW, THEREFORE, Bim: IT RESOLV D BY THE BOARD OF SUPT t�VISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOPJTIA, that said Board hereby expresses its appreciation to Theresa "Kris" Rodgers for her valuable contributions to the County government and offers its best wishes for a long and enjoyable retirement to her and her family. cc: County Administrator County Assessor RESOLUTION NO. 79/363 , U �j i f BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Subdivision 4918 ) RESOLUTION NO. 79/364 Annexation to County Service ) (Gov.C. 6556320, 56322, Area L-42 ) 56323, 56450) RESOLUTION ORDERING SUBDIVISION ,4918 ANNEXATION TO COUNTY SERVICE AREA L-42 The Contra Costa County Board of Supervisors RESOLVES THAT: On February 27, 1979 this Board adopted Resolution No. 79/226 initiating proceedings for the subject annexation to County Service Area L-42. The subject Annexation Territory and County Service Area Territory are located entirely within Contra Costa County. This annexation had been proposed by application of the owner filed with the Executive Officer of the Local Agency Formation Commission on November 8, 1978. The reason for the proposed annexa- tion is to provide the said territory with street lighting services. On February 27, 1979 the Local Agency Formation Commission approved the subject annexation to County Service Area L-42, with boundaries as described in Exhibit "A" . Said Commission also declared the territory proposed to be annexed as legally uninhabited, and assigned the proposal the designation of "Subdivision 4913 Annexation to County Service Area L-42" . The exterior boundaries of the terri- tory proposed to be annexed are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. This Board, at the time and place set for said hearing of this annexation, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or Drotests as provided for by Government Code Section 56314, and heard and duly considered such evidence and protests. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-42-. This Board herebv finds that the territory to be annexed is legally uninhabited, and that no landowner therein filed a written protest. This Board hereby ORDERS this annexation without election and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution, along with the appropriate fees, to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code Section 56450. PASSED AND ADOPTED on April 10, 1979. LAFC" - Executive Office: tate Board of n lua 1.i.zn ton Coi]ni;y Assessor Couiity Recorder E-F�jblic Works Director P. G. & E. 1 rya.. Piurphy Assoc. , irzc. r,.O. i3o.-: 2 7, dalnut Creek., CA -597 RESOLUTION NO. 79/364 U 63 f' I t'!:n L. A a. Ct r CRi•?A TICG C+ :7S`�IC3i Contra f.v:ta County, California Revised Description X79 13y; Subdivision 4918 Annexation to County Service Area L-42 YHIBIi A" beginning at the Southwest corner of Lot 26, as shown on the man 4 of Subdivision 3483, filed December 8, 1965, in Book 109 of Traps, at Page 3, said point being at the intersection of the Last line of Adobe Court and the Southern boundary of County Service Area 1,.42; thence from said point of beginning along said boundary and the !;asterl;; extension thereof, 2,130.0 feet, more or less, to the North- east corner of Subdivision 4918, filed February 29, 1978, in Book 208 Of Traps, at Page 30; thence following along the boundary of said Subdivision 4918, Southerly, 1,760.0 feet, more or less, and South- westerly, 700.0 feet, more or less, to the Northeast line of Inter- state highway Number 680; thence Northwesterly along the common boundaries of said Subdivision 4918 and Interstate Highway Nu:iber 6F0, 2,400.0 feet, more or less, to the Southeasterly end of Adobe Court; thence along the general Southwesterly boundary of Adobe Court in a general Northwesterly direction, 650.0 feet, more or less, to the aforesaid Southern boundary of County Service Area L-42; thence Easterly, along said boundary, 100.0 feet, more or less, to the point of beginning. Containing 68.35 acres, more or less. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 7 06'1 Contra Costa County The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year (s) 1978-79, 1977-78, 1976-77, and 1975-76. Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section Lescure Company, Inc. 1978-79 075220-0000 14010 PSI ,& PP NO CHANGE Bus Inv Ex $ -0- $ 2,560 AV -$2,560 AV AB 2352 Lescure Company, Inc. 1977-78 075220-0000 14010 PSI & PP NO CHANGE Bus Inv Ex $ -0- $ 2,220 AV -$2,220 AV AB 2352 Pilgrim Fireplace Equip. Co. 1976-77 08001-2481 08001 PS Imps $ 24,810 AV $25,425 AV +$ 615 AV 531.4, 506 Pers Prop 46,090 AV 45,060 AV - 1 ,030 AV 4831.5 Bus Inv Ex 22,080 AV 21 ,565 AV + 515 AV 531.5, 506 Net Change +$ 100 AV 533 (a/c #101730-E000, TRA 08001) Assessee has been notified. Pilgrim Fireplace Equip. Co. (A/C 101730-0000) 1975-76 08001-2211 08001 PS Imps $13,820 AV $14,705 AV +$ 885 AV 531.4, 506 Pers Prop 55,040 AV 532055 AV - 1 ,985 AV 4831.5 Bus Inv Ex 26,797 AV 25,885 AV + 912 AV 531.5, 506 Net Change -$ 188 AV 533 Assessee has been notified. Copies to: Requested by Assessor PASSED ON APR 10 1979 unanimousTy by the Supervisors Auditorpresent. Assessor (Giese) B Tax Coll. When required by law, consented Page 1 of 3 to by the County Counsel Res. #-7 By Not required this page. Deputy Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section H. H. Robertson Company (a/c 108950-0000) 1975-76 08001-2233 08001 Pers Prop $59,300 AV $ 44,005 AV -$15,295 AV 4831.5 Bus Inv Ex 29,650 AV 22,003 AV + 7,647 AV 531.5, 506 Net Change -$ 7,648 AV 533 Assessee has been notified. END OF CHANGES Page 2 Requested by Assessor By �� � �✓ Assessor When required by law, consented Page 2 of 3 to by the County Counsel Res. By Not required this page- Deputy- Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section FOR THE FISCAL YEAR 1979-80, Escape Assessments as follows: Pilgrim Fireplace Equip. Co. 1977-78 101730-E000 08001 Pers Prop $ 3,500 FV $ 875 AV 531.4, 506 Bus Inv Ex 437 AV 219 Pilgrim Fireplace Equip. Co. 1978-79 101730-EEOO 08001 Pers Prop $16,460 FV $4,115 AV 531 .4, 506 Bus Inv Ex 2,057 AV 219 H. H. Robertson Co. 1976-77 108950-E000 08001 Pers Prop $38,800 FV $9,700 AV 531.4, 506 Bus Inv Ex 4,850 AV 219 1977-78 Pers Prop 87,780 FV 21 ,945 AV 531.4, 506 Bus Inv Ex 10,972 AV 219 H. H. Robertson Co. 1978-79 108950-EEOO 08001 Pers Prop $103,060 FV $25,765 AV 531.4, 506 Bus Inv Ex 12,882 AV 219 Assessees have been notified. END OF CHANGES Page 3 Requested by Assessor fit. Assessor Whenr uired by law, consented Page 3 of 3 to b e County Counsel Res. # Dep BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. *3(A�0 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 unsec orad assessment roll for the fiscal year 19_18 - 19_yg. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of full full of R&T Year Account No. Area Property Value Value Change Section 1976-77 CF3516Fi-E1 82uo2 Boat -0- $3000 $3000 4831;531 4985(a) 1977-78 CF3516F1~M1 8?-u02 Boat -0- $3000 $3000 4831;531 4965(a) 1978-79 CF3516FIM1 82002 Boat -U- $3000 $3000 4831.531 49851a) Assessee: Lindblom, Craig 1977-78 CF2660FJEl 05005 Boat -0- $2000 $2000 4831;531 4985(a) Assessee: Kelley, David A. --------------------------- end of additions on this page Note: Assessees have been notified of these additions and their rights of appeal. Copies to: Requested by Assessor PASSED ON APR 10 1979 unanimously by the Supervisors Auditor �/ present. Assessor B Tax Coll . CARL RUSH County Assessor VWhenrired by law, consented Page 1 of 1County Counsel Res. � �/ 3 �v ��f7 De U 73 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19= - 19�_. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1977- M-492-001-2 02002 --- --- --- Add HO of 4831 78 (Saslax) $1..750 218 4985(x) 1977- 198-200-006-7 66065 --- --- --- Add HO of for both 78 (Fisher) $1..750 correc- tions ENDOF CORRECTIONS -------------- Copies to: Requested by Assessor PASSED ON APR 101979 unanimously by the Supervisors Auditor � Present. Assessor (May) R, Tax Coll . JO pH UTA A sistant Assessor When re red by law, consented Page 1 of 1 to by County Counsel RECEI Res. // �0 B ���'�'`� `� MAR 3 0 1979 Depu cOLIMM CouNsa: M=INEZ.CALIF. ••r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) Granting of a Franchise in the ) RESOLUTION NO. 79/368 Antioch Area. ) RESOLUTION DECLARING INTENTION TO ADVERTISE AND SELL A FRANCHISE FOR PIPELINES IN COUNTY HIGHWAYS The Board of Supervisors of Contra Costa County RESOLVES that: 1. A written application has been made to the Board for a franchise as more particularly described in the attached "Notice of Sale of Franchise," and it is proposed to grant one or more such francise(s) in the manner provided by law, substantially in the form and upon the terms and conditions set forth in the attached "Notice of Sale of Franchise" and Ordinance No. 1827 as amended by Ordinance No. 79-50, and it is in the public interest to give this notice. 2. The County Clerk is hereby authorized and directed to advertise by publishing the attched"Notice of Sale of Franchise" in The Antioch Daily Ledger, a news- paper of general circulation, printed and published in this County, once a day for ten (10) successive days, or as often during said period as said paper is published, with full publication to be completed not less than twenty (20) nor more than thirty (30) days prior to the date upon which the Board will receive sealed written bids for the franchise, substan- tially in the following form: NOTICE OF SALE OF FRANCHISE (Pipelines in County Roads) NOTICE IS HEREBY GIVEN THAT: 1. Applications have been made to the Board of Supervisors of the County of Contra Costa, State of California, for a franchise to install pipelines in the Antioch area on Loveridge Road between the intersection of Loveridge Road.and Pittsburg-Antioch Highway and a point 2,250 feet, more or less, northerly; across Pittsburg Antioch Highway at a point located 700 feet, more or less, west of the intersection of Pittsburg Antioch Highway and Loveridge Road; across Minaker Drive located at a point 250 feet, more or less, north of Wilbur Avenue; across Wilbur Avenue at a point 340 feet, more or less, west of the intersection of Wilber Avenue and Viera Avenue; and across Viera Avenue located at a point 450 feet, more or less south of Wilbur Avenue; and across Bridgehead Road located at the Atchison, Topeka and Santa Fe Railroad for a term of twenty (20) years, and this Board proposes to offer it for sale and to grant by Resolution, to the highest bidder(s), one or more non-exclusive franchises substantially as set forth in Contra Costa County Franchise Ordinance. II. Sealed written bids will be received for said franchise up to 10:30 a.m. on Tuesday, May 29, 1979, Room 107, Administration Building, Martinez, California, when and wherea ny and all sealed bids will be opened; that all bids must be for payment of a stated sum in the minimum amount of Two Thousand Dollars ($2,000); that a franchise will be sold and awarded to the persons, firms or corporations making the highest cash bid therefor for each franchise; that at the time of the opening of the bids any person, firm, or corporation, who in the opinion of the board is responsible, present, or represented, may bid for the franchise a sum not less than ten percent (10%) above the highest sealed bid therf or, and the bid so make may be raised not less than ten percent (10%) by any other responsible bidder, and the bidding may so continue until the franchise is finally sold and awarded to the highest responsible bidder thereof. RESOLUTION NO. 79/368 III. Each sealed bid shall be accompanied with cash or a certified check payable to the County Treasurer for the full amount of the bid, and no sealed bid shall be considered unless said cash or check is enclosed therewith. The successful bidder shall deposit at least ten percent (10%) of the amount of his bid with the County Clerk before the franchise is sold and awarded to him. If the successful bidder fails to make his deposit immediately, his bid shall not be received, and is void, and the franchise shall then and there be again offered for sale to the bidder who made the next highest bid therefor, subject to the same conditions as to deposit as above mentioned. This procedure shall be had until the franchise is sold and awarded to a bidder who makes the necessary deposit of at least ten percent (10%) of the amount of his bid as herein provided. IV. Within twenty-f out (24) hours of the acceptance of his bid, the successful bidder(s) shall deposit with the County Clerk the remaining ninety percent (90%) of the' amount thereof and pay the amount of publication costs incurred by the County in corinec= tion with the call for bids on this franchise annd the publishing of the franchise ordinance and on failure to do so the award of the franchise shall be set aside and the deposit shall be forfeited, and no further proceeding for a sale of the franchise shall be had unless it is readvertised and again offered for sale in the manner hereinabove provided. PASSED by the Board on April 10, 1979. Originator: Public Works (LD) cc: County Counsel County Auditor County Administrator County Clerk Union Carbide Corp. Linde Division Tonanwanda, NY 14150 Attn: C. R. Neri RESOLUTION NO. 79/368 �! 7[) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Intention to Establish Street ) RESOLUTION NO. 79/369 Lighting Service Charges in County ) Service Areas ) (Pursuant to County ' Ordinance No. 79-42) The Board of Supervisors of Contra Costa County RESOLVES THAT: On April 10 , 1979, this Board approved the recommendation of the Public Works Director that the Board consider establishing street lighting service charges under the provisions of County Ord. No. 79=42 within the boundaries of County Service Areas throughout the County. This Board hereby DECLARES its intention to approve the Engineer' s Tentative Report and to levy and collect street lighting service charges pursuant to County Ord. No. 79=42. The purpose of the service charge is to finance public street lighting within County Service Areas . , The Tentative Report of the Engineer , on file with the Clerk of this Board , contains a list of the County Service Areas, the method used to determine the service charge , the identification of each parcel of real property subject to a service charge and the. amount of the proposed service charge for each County Service Area. This Board will hold a hearing on May 22 , 1979 at 2-:00 p .m. in the Board ' s Chambers , County Administration Building , Martinez , California , on the question of levying the proposed service charges . The Clerk of this Board is hereby DIRECTED to give notice of said hearing pursuant to Section 6066 of the Government Code and the Public Works Director is hereby DELEGATED the duty of giving notice of said hearing pursuant to Section 1012-2.608(b) of County Ordinance Code. ADOPTED on April 10 , 1979, unanimously by Supervisors present. Originator: Public Works Department Traffic Operations cc: County Administrator County Counsel Auditor-Controller RESOLUTION !I0. 79/369 l� 77 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. In the Matter of Making Amended ) Assessments for Division of ) RESOLUTION NO. 79 / 370 Parcel (s) in Assessment District )No. 1970-2 (Pacheco Drainage) ) (S.&H.C. S§8530, 8531, . . and setting a public hearing ) 8731, 8732 & 8733) thereon. ) NOTICE OF MAKING OF AMENDED ASSESSMENT (Parcel 13) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Resolution of Intention No. 70/662, . on October 13, 1970, provided for the establishment of this Assessment District, and pursuant thereto an assessment and diagram were made and filed with the County Clerk and confirmed by this Board on May 25, 1971, recorded in the office of the Public Works Director of this County (Road Commissioner-Surveyor) . Certain lots or parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the improvement Bond Act of 1915, have been divided so that they no longer conform to the original parcel boundaries as shown on said assessment. The Public Works Director, pursuant to an Order of this Board, has prepared and filed with the County Clerk, County Administration Building, Martinez, three copies of a report and amended assessment and diagram of the lots and parcels so divided, said parcels being designated Assessment Numbers 13-A and 13-B. The report and amended assessment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accordance with the benefits of the several parts of each original lot or parcel and the total amount of the assessment of the several portions of each original lot or parcel shall be equal to the unpaid assessments upon which said original lot or parcel of land, plus the costs and fees for making the amended assessment, the notices, and the amended assessment diagram as has been determined by the Board. The costs and fees have been apportioned by the Public Works Director to the respective parcels in proportion to the amount of the divided assessments against the parcels. Further, the Public Works Director has notified the owner of the original parcel assessed, as the name of the owner appears on the last equalized roll for taxes, or was known to the Public Works Director, of the order of the Board fixing the costs and fees of the apportionment, and directing that the payment thereof be made to the Public Works Director within 15 days of said noti- fication. More than 15 days have passed since the notification, and the Public Works Director has not been paid the amount of the costs and fees of the proposed apportionment. -1- RESOLUTION NO. 79/ 370 78 f At 10:30 a.m. on Tuesday, May 1 , 197 , in the Chambers of the Board of Supervisors, County Administration . Building, Martinez, California, the Board will conduct a public- hearing upon the report and amended assessment and shall confirm or modify it. At the hearing all persons interested in the original assessment, or in the lands affected thereby or in the bonds -secured thereby, may appear and protest against the amended assessment. The Clerk of this Board is hereby directed to give notice of said amended assessments by publishing this notice twice in the _MARTINEZ NEWS-GAZETTE , a newspaper of general circulation r' published and circulated UT-this County. The first publication of this notice shall be complete at least 15 days prior to the hearing date. PASSED and ADOPTED on: ' " April 10 , 1979 , by this Board. VJ*I:s (3-26-79) CC: Public Works Director- County irectorCounty Auditor-Controller County Assessar County Administrator -2- RESOLUTION NO. 79 370 7a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Making Amended ) Assessments for Division of ) RESOLUTION NO. 79 /_ 371 Parcel (s) in Assessment- District ) No. 1975-4 (San Ramon Storm Drain) ) (S.&H.C. §§8530, . 8531, and setting a public hearing ) 8731, 8732 & 8733) thereon. } NOTICE OF MAKING OF AMENDEb -ASSESSMENT ' , (Parcel ;'.:,," 2) -The Board of. Supervisors of Contra Costa County RESOLVES THAT: Its Resolution of Intention No. 77/907, on November 11, 1977, provided for the establishment of this Assessment District, and pursuant thereto an assessment and diagram were made and filed with the County Clerk and confirmed by this Board on December 6, 1977, recorded in the office of the Public Works Director of this County (Road Commissioner-Surveyor) . Certain lots or parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the improvement Bond Act of 1915, have been divided so that they no longer conform to - the original parcel boundaries as shown on said assessment. The Public Works Director, pursuant to an Order of this Board, has prepared and filed with the County Clerk, County Administration Building, Martinez, three copies of a report and amended assessment and diagram of the lots and parcels so divided, said parcels being designated Assessment Numbers 2-A, 2-B, 2-C, and 2-D. The report and amended assessment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accordance with the benefits of the several parts of each original lot or parcel and the total amount of the assess- ment of the several portions of each original lot or parcel shall be equal to the unpaid assessments upon which said original lot or parcel of land, plus the costs and fees for making the amended assessment, the notices, and the amended assessment diagram as has been determined by the Board. The costs and fees have been apportioned by the Public Works Director to the respective parcels in proportion to the amount of the divided assessments against the parcels. Further, the Public Works Director has notified the owner of the original parcel assessed, as the name of the owner appears on the last equalized roll for taxes, or was known to the Public Works Director, of the order of the Board fixing the costs and fees of the apportionment, and directing thc.t the payment thereof be made to the Public Works Director within 15 days of said noti- fication. More than 15 days have passed since the notification, and the Public Works Director has not been paid the amount of the costs and fees of the proposed apportionment. -1- RESOLUTION NO. 79/ 371 - Lk r At 10.30 a.m. on Tuesday, May 1 , 19 79 � in the Chambers ol the Board of Supervisors, County A ndm�. istration . Building, Martinez, California, the Board will conduct a public• hearing upon the report and amended assessment and shall confirm or modify it. At the hearing all persons interested in the original assessment, or in the lands affected thereby or in the bonds -secured thereby, may appear and protest against the amended assessment. The Clerk of this Board is hereby directed to give notice of said amended assessments by publishing this notice twice in the _ , a newspaper of general circulation published and circulated-In—this County. The first publication Of this notice shall be complete at least 15 days prior to the hearing date. PASSED and ADOPTED on April 10 , 1929 by this Board. VJW:s . (3-26-79) cc; Public Works Director -.County Audi,tpr-Controller County Assessor County Adman strator -2- RESOLUTION NO. 79 371 r. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Making Amended ) _ Assessments for Division of ) RESOLUTION NO. 79/ 372 Parcel (s) in Assessment District ) No. 1966-1 (Alcosta Boulevard) ) (S.&H.C. 558530, 8531, and setting a public hearing ) 8731, 8732 & 8733) thereon. ) NOTICE OF MAKING OF AMENDED ASSESSMENT (Parcel {.' 32-2) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Resolution of Intention No. 4860, on February 23, 1966, provided for the establishment of this Assessment District, and pursuant thereto an assessment and diagram were made and filed with the County Clerk and confirmed by this Board on March 29, 1966, recorded in the office of the Public Works Director of this County (Road Commissioner-Surveyor) . Certain lots or parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the improvement Bond Act of 1915, have been divided so that they no longer conform to the original parcel boundaries as shown on said assessment. The Public Works Director, pursuant to an Order of this Board, has prepared and filed with the County Clerk, County Administration Building, Martinez, three copies of a report and amended assessment and diagram of the lots and parcels so divided, said parcels being designated Assessment Numbers 32-2A, 32-2B, 32-2C, 32-2D, 32-2F and 32-2G. The report and amended assessment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accordance with the benefits of the several parts of each original lot or parcel and the total amount of the assessment of the several portions of each original lot or parcel shall be equal to the unpaid assessments upon which said original lot or parcel of land, plus the costs and fees for making the amended assessment, the notices, and the amended assess- ment diagram as has been determined by the Board. The costs and fees have been apportioned by the Public Works Director to the respective parcels in proportion to the amount of the divided assessments against the parcels. Further, the Public Works Director has notified the owner of the original parcel assessed, as the name of the owner appears on the last equalized roll for taxes, or was known to the Public Works Director, of the order of the Board fixing the costs and fees of the apportionment, and directing that the payment thereof be made to the Public Works Director within 15 days of said noti- fication. More than 15 days have passed since the notification, and the Public Works Director has not been paid the amount of the costs and fees of the proposed apportionment. -1- RESOLUTION NO. 79/ 372 At 10:30 a.m. on Tuesday, May I r 19 79 , in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California, the Board will conduct a public , hearing upon the report and amended assessment and shall confirm or modify it. At the hearing all persons interested in the original assessment, or in the lands affected thereby or in the bonds secured thereby, may appear and protest against the amended assessment. The Clerk of this Board is hereby directed to give notice of said amended assessments by publishing this notice twice in the a newspaper of general circulation published and circulated in this County. The first publication of this notice shall be complete at least 15 days prior to the hearing date. PASSED and ADOPTED on April 10 . 19,M, by this Board. vJW, :s (3-26-79) cc; Public Works Director County Auditor-Controller County As$essor County Administrator -2- RESOLUTION NO. 2-RESOLUTION `NO. 79 / 372 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Making Amended ) Assessments for Division of ) RESOLUTION NO. 79 / 373 Parcel (s) in Assessment District ) No. 1964-3 (Amador Valley Water ) (S.&H.C. 958530, 8531, System) and setting a public ) . 8731, ;8732 & 8733) hearing thereon. ) NOTICE OF MAKING OF AMENDED ASSESSMENT (Parcel (s) 6 & 33H-2) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Resolution of Intention No. 3094, on June 16, 1964, provided for the establishment of this Assessment District, and pursuant thereto an assessment and diagram were made and filed with the County Clerk and confirmed by this Board on December 22, 1964, & recorded in the office of the Public Works Director of this County (Road Commissioner-Surveyor) . Certain lots or parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the improvement Bond Act of 1915, have been divided so that they no longer conform to the original parcel boundaries as shown on said assessment. The Public Works Director, pursuant to an Order of this Board, has prepared and filed with the County Clerk, County Administration Building, Martinez, three copies of a report and amended assessment and diagram of the lots and parcels so divided, said parcels being designated Assessment Numbers 6A and 6B and 33H-2A to 33H-2G. The report and amended assessment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accordance with the benefits of the several parts of each original lot or parcel and the total amount of the assessment .of the several portions of each original lot or parcel shall be equal to the unpaid assessments upon which said original lot or parcel of land, plus the costs and fees for making the amended assessment, the notices, and the amended assess- ment diagram as has been determined by the Board. The costs and fees have been apportioned by the Public Works Director to the respective parcels in proportion to the amount of the divided assessments against the parcels. Further, the Public Works Director has notified the owner of the original parcel assessed, as the name of the owner appears on the last equalized roll for taxes, or was known to the Public Works Director, of the order of the Board fixing the costs and fees of the apportionment, and directing that the payment thereof be made to the Public Works Director within 15 days of said noti- fication. More than 15 days have passed since the notification, and the Public works Director has not been paid the amount of the costs and fees of the proposed apportionment. -1- RESOLUTION NO. 79/ 373 5t t _ At 10:30 a.m. on Tuesday, May 8 1979• .; in the CHambers of the Board of Supervisors, County Administration Building, Martinez, California, the Board will conduct a public. * hearing upon the report and amended assessment and shall confirm or modify it. At the hearing all persons interested in the original assessment, or in the lands affected thereby or in the bonds secured thereby, may appear and protest against the amended assessment. The Clerk of this Board is hereby directed to give notice of said amended assessments by publishing this notice twice in the MARTINEZ NEWS-GAZETTE , a newspaper of general circulation published and circulate in is County. The first publication of this notice shall be complete at least 15 days prior to the hearing date. PASSED and ADOPTED on . . . ' April''10 , 19' 79,r by this Board. VJW:s (3-26-79) cc; Public Work.9 Director CQunty Auditor-Controll,eX County Assessor - County Administrator -2- RESOLUTION NO. 79 / 373 80 File: 135-7804/8.4.1. 1 '.1 111[ FOARD of SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORIIIA In the flatter of Approving Plops ) and Specifications for New Hydraulic ) Elevator, County Administration Building, ) RES"MUT ION ;10 . 79%374 Richmond Area. (4405-4201) ) WHEREAS Plans and Speci f icat ions for New Hydraulic Elevator, County Administration Building, 100-37th Street, Richmond, California have been filed w; th the Board this day by the Public Works Director ; and WHEREAS the Engineer's cost estimate for construction is $30,000, base bid; and WHEREAS the general prevailincl rates of wages , which steall be the minimum rates paid on this projc-- . . have been approved by this Board ; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class IA categorical exemption under County Guidelines, and this Board concurs and so finds; IT IS BY THE BOARD RESOLVED that said III -ins and Specifica- tions are hereby APPROVED . Bids for this work trill be received on May 10, 1979 _ _ at 2:00 p.m. _. and the Clerk of this Board is directed to auhlish Notice to Con: rnr_ tors in accordance with Section §25452 of the Government Code, inviting bids for said cork, said Notice to be published in the San Pablo News PASSED AND ADorTCD by the Board on April 10, 1979. 'Originator: Public Works Dcliartmr_nt cc: Public Vor!,s Director Aaerda Clerk Architectural Division Accounting Director of Planning Auditor Controller RESOLUTION 1:0. 79/374 V �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the !latter of Approving Plans ) and Specifications for Parker Avenue Frontage Improvements -, Phase II ) RESOLUTION NOi 79/375 Project , Rodeo Area. ) Project No. 0971 -4113-661 -79 ' ) WHEREAS Plans and Specifications for Parker Avenue Frontage . Improvements - Phase- 11 Project , Rodeo 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 1C Cat-egorical Exemption under County Guidelines -and the Board concurs in this finding and directs the Public Works Director to file a ' Notice of Exemption with the County- .Clerk; ' and IT IS 'BY THE BOARD R-ES.OLVED that said Plans and . Specifica- tions are hereby* APPROVED. . Bids for this work will be received on May 101979 at 2 :00 p.m. , and the Clerk of this Board - is directed. to publish Notice to Contractors in accordance .With Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in' the San Pablo News PASSED AND ADOPTED .by the Board on April lo, * 1979 Originator: Public Works Department Road Design Division cc: Public Works Director Auditor-Controller - RESOLUTION NO. ?9/375 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA _ In the Flatter of Approving Plans ) and Specifications for the. 1979 Slurry Seal Project , County-wide ) RESOLUTION N0. ?9/376 Area. ) • . Project No. . 4959-925-79 ) WHEREAS Plans and Specif-ications for the 1979 Slurry *Sea] Project , County-wide- 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 1C Categorical Exemption under County Guidelines- and the Board concurs in this finding and directs the Public Works Director to file a Notice of Exemption with the County Clerk; and IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica- t i ons are hereby' APPROVED. . Bids for this work w i l'l be received . on May l0 , 197g at 2 :00 p.m. , and the Clerk of this Board - is directed. to publish Notice to Contractors in accordance .With Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in' the .San Pahl n News PASSED AND ADOPTED .bj► the Board on Apri 1 1.0 . 1979 Originator: Public Works Department Road Design Division cc: Public Works Director Auditor-Controller - .RESOLUTION N0. '79/376 - BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Sale of County-owned Excess ) Property located at ) RESOLUTION NO. 79/ 377 1379 E1 Curtola Blvd., Walnut Creek ) (S. & H. Code Sec. 960.4 W/O 4290-663 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board by Resolution No. 79/178 dated February 20, 1979, determined that the property described therein was no longer required for any present or- future County use, and .that the same should be sold at public auction to the highest bidder. Said Notice set Wednesday, March 28, 1979 at 11 :00 a.m, at the site, 1379 E1 Curtola Blvd. , Walnut Creek, as the time and place the County Principal Real Property Agent would receive and consider proposals to purchase said property. The highest bid received for the property was $65,600.00 by Magdalena Saputo, at which time the amount of $5,000.00 was deposited to secure completion of the transaction. Said bid is hereby ACCEPTED and the Chairman of this Board is hereby AUTHORIZED to execute a deed to the highest bidder, or her nominee, for the property and cause the same to be delivered upon performance and compliance by the purchaser of all terms and conditions of sale as set forth in the Notice of Public Land Sale approved by the ' Board on February 20, 1979. c o PASSED and ADOPTED on April 10, 1979 by this Board. 3 U - .O O c0 i N -p i O U 0 Originator: Public Works Department Real Property Division cc: County Administrator Purchaser (via R/P) County Recorder (via R/P) County Auditor (via R/P) County Assessor RESOLUTION NO. 79/ 177 u 83 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND MATER CONSERVATION DISTRICT In the Matter of Requesting the Corps ) of Engineers to Eliminate Portions of ) RESOLUTION NO. 79/ 378 the Cover From the Proposed Lower Pine- Galindo Creeks Project, Flood Control Zone 3B, Concord Area The Public Works Director having submitted a report outlining the physical problems associated with covering the Corps of Engineers Lower Pine- Galindo Creeks channel improvements, the cost savings to be realized by eliminating the cover, and the general public opposition to the cover as expressed by the residents along the creek at two community meetings held by the City of Concord; and The Concord City Council , after a public hearing on March 12, 1979, having requested that the cover not be installed on the rectangular concrete lined channel and having indicated their inability to financially participate in the construction and maintenance of the landscaping and trail system proposed to be placed on the cover; and The Zone 3B Advisory Board, at a public meeting on March 21 , 1979, having recommended to the Board that certain.portions of the cover be eliminated; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and hater Con- servation District, hereby requests that the Corps of Engineers eliminate the cover from the proposed rectangular concrete lined channel upstream of the Clayton Road crossing on both Pine and Galindo Creeks except at the road crossings where sufficient cover should be installed each side of the roadway to minimize the safety, visual and community separation impacts that the open channel might represent. FURTHER, the Board hereby directs the Clerk of the Board to send copies of this resolution to the Corps of Engineers and the Concord City Council . PASSED by the Board on April 10, 1979. Originator: Public Works Department Flood Control Planning and Design cc: Public Works Director Flood Control County Administrator Planning Director Corps of Engineers, 211 Main Street, San Francisco, CA 94105 City of Concord, 1950 Parkside Drive, Concord, CA 94520 Resolution No. 79/378 90 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 79/379 Substituting a Maintenance Bond ) and Rider for Substitute Security ) Bond. Subdivision 4878, Diablo Area ) WHEREAS on March 6, 1979 the Board of Supervisors approved a Substitute Subdivision Agreement for Subdivision 4878, and accepted substitute security'in the form of a corporate surety bond in the amount of $149,625 for faithful performance and in the amount of $499,000 for labor and materials (in accordance with County Ordinance Code Title 9) and exonerated the Bonds, securing the original subdivision agreement dated March 15, 1977; and WHEREAS the developer has requested that maintenance bond No. 5989141 guaranteeing performance and a rider to the original subdivision bond guaranteeing pay- ment of labor and materials be accepted in the place of the aforementioned substitute bond accepted on March 6, 1979; and WHEREAS the surety company, Fidelity and Deposit Company of Maryland, has submitted a letter assuring that it will honor the payment of the Labor and Materials portion of the original bond dated February 18, 1977; and WHEREAS the Public Works Director has recommended that the Board accept the maintenance bond, the bonding company's offer to reinstate the payment portion of the original bond, the payment rider; and that it authorize return of the March 6, 1979 substitute Improvement Security Bonds to Fidelity and Deposit Company of Maryland for Subdivision 4878; NOW THEREFORE BE IT RESOLVED that the recommendations of the Public Works Director are approved. PASSED by the Board on April 10, 1979. Originator- Public Works (LD) cc: Planning Construction Blackhawk Development Company P. O. Box 807 Danville, CA 94526 Fidelity & Deposit Co. of Maryland P. O. Box 7974 San Francisco, CA 94120 RESOLUTION NO. 79/379 V 91 J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 79/380 Substituting a Maintenance Bond ) and Rider for Substitute Security ) Bond. Subdivision 4962, ) Diablo Area ) WHEREAS on February 27, 1979 the Board.of Supervisors approved,a Substi- tute Subdivision Agreement for Subdivision 4962, and accepted substitute security in the form of a corporate surety bond in the amount of $14,865 for faithful performance and in the amount of $49,800 for labor and materials (in accordance with County Ordi- nance Code Title 9) and exonerated the Bonds, securing the original subdivision agreement dated March 15, 1977; and WHEREAS the developer has requested that maintenance bond No. 5989140 guaranteeing performance and a rider to the original subdivision bond guaranteeing pay- ment of labor and materials be accepted in the place of the aforementioned substitute bond accepted on February 27, 1979; and WHEREAS the surety company, Fidelity and Deposit Company of Maryland, has submitted a letter assuring that it will honor the payment of the Labor and Materials portion of the original bond dated February 18, 1977; and WHEREAS the Public Works Director has recommended that the Board accept the maintenance bond, the bonding company's offer to reinstate the payment portion of the original bond, the payment rider; and that it authorize return of the February 27, 1979 substitute Improvement Security Bonds to Fidelity and Deposit Company of Maryland for Subdivision 4962; NOW THEREFORE BE IT RESOLVED that the recommendations of the Public Works Director are approved. PASSED by the Board on April 10, 1979. Originator- Public Works (LD) cc: Planning Construction Blackhawk Development Company P. O. Box 807 Danville, CA 94526 Fidelity & Deposit Co. of Maryland P. O. Box 7974 San Francisco, CA 94120 RESOLUTION NO. 79/380 V 9`i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of RESOLUTION NO. 79/381 Substituting a Maintenance Bond and Rider for Substitute Security ) Bond. Subdivision 4963, ) Diablo Area ) WHEREAS on February 27, 1979 the Board of Supervisors approved a Substi- tute Subdivision Agreement for Subdivision 4963, and accepted substitute security in the form of a corporate surety bond in the amount of $21,705 for faithful performance and in the amount of $72,600 for labor and materials (in accordance with County Ordi- nance Code Title 9) and exonerated the Bonds, securing the original subdivision agreement dated March 15, 1977; and WHEREAS the developer has requested that maintenance bond No. 5989139 guaranteeing performance and a rider to the original subdivision bond guaranteeing pay- ment of labor and materials be accepted in the place of the aforementioned substitute bond accepted on February 27, 1979; and WHEREAS the surety company, Fidelity and Deposit Company of Maryland, has submitted a letter assuring that it will honor the payment of the Labor and Materials portion of the original bond dated February 18, 1977; and WHEREAS the Public Works Director has recommended that the Board accept the maintenance bond, the bonding company's offer to reinstate the payment portion of the original bond, and the payment rider; and that it authorize return of the February 27, 1979 substitute Improvement Security Bonds to Fidelity and Deposit Company of Maryland for Subdivision 4963; NOW THEREFORE BE IT RESOLVED that the recommendations of the Public Works Director are approved. PASSED by the Board on April 10, 1979. Originator - Public Works (LD) cc: Planning Construction Blackhawk Development Company P. O. Box 807 Danville, CA 94526 Fidelity & Deposit Co. of Maryland P. O. Box 7974 San Francisco, CA 94120 RESOLUTION NO. 79/381 t 93 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of) Improvments and Declaring Certain ) RESOLUTION NO. 79/382 Roads as County Roads, Subdivision ) MS 240-77, Alamo Area. ) The Public Works Director has notified this Board that the improvments have been completed in Subdivision MS 240-77, Alamo area, as provided in the agreement heretofore approved by this .Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvments in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: V-1 Subdivision Date of Agreement MS 240-77 February 21 , 1978 Surety American Bank and Trust - Letter of Credit BE IT FURTHER RESOLVED that the $1000 cash deposit as surety (Auditor's o Deposit Permit Detail No. 6377 dated February 10, 1978) be RETAINED for one year m pursuant to the requirements of Section 94-4.406 of the Ordinance Code. c BE IT FURTHER RESOLVED that the hereinafter described roads, .as shown deeded for public use on the Parcel Map of Subdivision MS 240-77 filed 2-22-78 in Book 63 of Parcel Maps at page 38, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Las Trampas Road Widening Via Bonita 32/50 0.01 mile PASSED by the Board on April 10, 1979. Originator: Public Works Land Development Division cc: Public Works Director - Maintenance Recorder Planning Director California Highway Patrol American Bank and Trust P.O. Box 2340 Walnut Creek, California 94595 e'Yvonne Williams 1540 Las Trampas Road Alamo, CA 94507 RESOLUTION NO. 79/382 9A f JV IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of ) Improvements- and Declaring Certain) RESOLUTION N0. 79/383• Roads as County Roads, Subdivision) MS 254-77, Walnut Creek Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdision MS 254-77, Walnut Creek area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: h Subdivision Date of Agreement 1 r� MS 254-77 Surety April 4, 1978 United Pacific Reliance Insurance Company, No.U05 5723 J BE IT FURTHER RESOLVED that the $1000 cash deposit as surety (Auditor's Deposit Permit Detail No. 7731 dated March 29, 1978) be RETAINED �b for one year pursuant to the requirements of Section 94-4.406 of the Ordinance o Code. U BE IT FURTHER RESOLVED that the widening of Las Lomas Way as shown and dbdicated for public use on the Parcel Map of Subdivision MS 254-77 filed April 7, 1978, in Book 64 of Parcel Maps at page 40, Official Records of Contra Costa County, State of California, is accepted and declared to be a County Road of Contra Costa County. PASSED by the Board on April 10, 1979. , Originator: Public Works Department Land Development Division cc: Public Works Director - Maintenance Recorder Planning Director California Highway Patrol United Pacific Reliance Insurance Co. P.O. Box 7870 San Francisco, CA 94120 Stephen A. Ferreira 3491 Half Moon Court Concord, CA 94518 RESOLUTION NO. 79/383 V e�c7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of ) Improvements, Subdivision MS 183-76,) RESOLUTION NO. 79/384 Alamo Area. ) The Public Works Director has notified this Board that the improvements i have been completed in Subdivision MS 183-76, Alamo area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in Subdivision MS 183-76 have been completed. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 02812 dated October 12, 1977) to James P. Manning. PASSED by the Board on April 10, 1979. M 4 ••m . o m rr +I Originator: Public Works Land Development Division cc: Public Works Director - Maintenance Recorder Planning Director James P. Manning 1620 Litina Drive Alamo, CA 94507 RESOLUTION NO.- 79/384 96 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/385 for Subdivision MS 52-76, ) El Sobrante Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 52-76, property located in the El Sobrante 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 April 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Elmer &- Dorothy Johnson 2888 Rheem Avenue Richmond, CA 94804 RESOLUTION NO. 79/385 0 91 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approval of the Parcel Map RESOLUTION NO. 79/386 for Subdivision MS 111-77, ) Brentwood Area. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 111-77, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on April 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Tim be Marty Maggiore 1200 Balfour Road Brentwood, CA 94513 RESOLUTION NO. 79/386 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/387 for Subdivision MS 78-78, ) Byron Area. j The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 78-78, property located in the-Byron area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on April 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction John C. Carvahlo Route 1, Box 103 Byron, CA 94514 RESOLUTION NO- 79/387 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/388 for Subdivision MS 117-782 ) Oakley Area. ) i The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 117-78, property located in the Oakley 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 April 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Charles Pringle Realty Construction P. O. Box 658 Brentwood, CA 94513 RESOLUTION NO. 79/388 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/389 and Subdivision Agreement ) for Subdivision MS 229-78, ) Alamo Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 229-78, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Mario Murrillo, Subdivider, wherein said Subdi- vider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No 18431, dated April 2, 1979), in the amount of $1,000, deposited by: Alvin J. Phillips. b. Additional security in the form of a letter of credit dated March 29, 1979, issued by Crocker National Bank of California with Mario Murrillo as principal, in the amount of $6,000 for Faithful Performance and $3,500 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on April 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Isakson & Associates 1353 Pine Street Walnut Creek, CA 94596 Crocker National Bank 2835 Telegraph Avenue Berkeley, CA 94701 Alvin J. Phillips 784 Saint George Road San Ramon, CA 94583 RESOLUTION NO. 79/389 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approval of the Parcel Map RESOLUTION NO. 79/390 and Subdivision Agreement for Subdivision MS 46-77, Alamo Area. ) ) 5 The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 46-77, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Leon Gartun.g, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within 1 year from the date of. said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No 18498, dated April 4, 1979), in the amount of $1,000, deposited by: Gartung Investments. b. Additional security in the form of a cash deposit (Auditor's Deposit Permit Detail No. 18498, dated April 4, 1979,in the amount of $19,550, $12,700 for Faithful Performance and $6,850 for Labor and Materials, deposited by Gartung Investments. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on April 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Richard Moulds P. O. Box 277 Danville, CA 94526 Founders Title Company 368 Diablo Road Danville, CA 94526 Leon Gartung 356 North Hartz Ave. Danville, CA 94526 RESOLUTION NO. 79/390 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approval of the Final Map � RESOLUTION NO. 79/391 and Subdivision Agreement ) for Subdivision 5436, ) Blackhawk Area. ) t The following documents were presented for Board approval this date: The Final Map of Subdivision 5436, property located in the Blackhawk area, said map having been certified by the proper officials; A Subdivision Agreement with Blackhawk Corporation dba Blackhawk Develop- ment Co., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one (1) year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No 18453, dated April 3, 1979), in the amount of $2,717, deposited by: Blackhawk Development Corp. b. Additional security in the form of a corporate surety bond dated March 28, 1977 and issued by Fidelity and Deposit Company of Maryland (Bond No. 9329665) with Blackhawk Corporation, dba Blackhawk Development Co. as principal, in the amount of $269,033 for Faithful Performance and $133,815 for Labor and Materials. Security to guarantee the payment of taxes as required by Title 9 of the county Ordinance code, in the form of: Surety Bond No. 9329666 issued by Fidelity & Deposit Company of Maryland with Blackhawk Corp. dba Blackhawk Development Co. as principal, in the amount of $40,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on April 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Blackhawk Development co. P. O. Box 807 Danville, Ca 94566 Founders Title (w/attach) 1812 Galindo St., Suite 230 Concord, CA 94522 RESOLUTION NO. 79/391 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Final Map ) RESOLUTION NO. 79/392 and Subdivision Agreement for Subdivision 5355, Walnut Creek Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5355, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Dayton Leek & Lee Reid, Subdivider;.wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agree- ment within one (1) year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No 17902, dated March 15, 1979), in the amount of $1,000, deposited by: Boulevard Ways, Ltd. b.- Additional security in the form of a cash deposit (Auditor's Deposit Permit Detail No. 17902, dated March 15, 1979,in the amount of $13,850, $82900 for Faithful Performance and $4,950 for Labor and Materials, deposited by Boulevard Way, Ltd. 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 tax lien has been paid in full and the 1979 tax lien, which became a lien on the first day of March, 1979, is estimated to be $30,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. 1001039 issued by Amwest Surety Insurance Company with Boulevard Way, Limited, a limited partnership as principal, in the amount of $30,000 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 April 10, 1979 by the following vote: AYES: Supervisors Tom Powers, N. C. Fanden, S. W. McPeak, E. H. Hasseltine NOES: None ABSTAINED: Supervisor R. I. Schroder (because of a business relationship) . Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Boulevard Way, Ltd. 1470 Broadway Walnut Creek, CA 94596 Bryan & Murphy Associates 1233 Alpine Road Walnut Creek, CA 94596 Western Title Company (w/attachments) 1401 North Broadway ,Walnut Creek, CA 94596 RESOLUTION NO. 79/392 U 104 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proclaiming the Month of May, 1979 as SENIOR CITIZENS MONTH, and RESOLUTION NO. 79/393 May 18, 1979 as OUTSTANDING SENIOR CITIZENS DAY. WHEREAS traditionally the President of the United States, and the Governor of California have officially designated May as Senior Citizens' Month; and WHEREAS there are today in the State of California ovc_ two million persons who are sixty years of age or older and of whom over 73,000 reside in Contra Costa County, who have fostered the development of our State and County both by example of their high moral values and their exemplary personal qualities and by their contributions to their communities and to their fellow men; and WHEREAS the Senior Citizen offers us a vast resource of talent and knowledge gained as pioneers and builders of our State; whose skills should be utilized to work with us in planning and developing a better life for all; and WHEREAS the Advisory Council on Aging and the Area Agency on Aging of Contra Costa County are honoring the Outstanding Men and Women of the County at the awards luncheon; NOW THEREFORE BE IT BY THIS BOARD RESOLVED that it expresses its appreciation and gratitude to its Senior Citizens for their many contributions and to the growth and development of our nation, state, and county and does hereby proclaim the month of May, 1979 as SENIOR CITIZENS MONTH, and the day of May 18, 1979 as OUTSTANDING SENIOR CITIZENS DAY. PASSED BY THE BOARD on April 10, 1979. c .v Orig: County Welfare Director cc: Director, Office on Aging President, Council on Aging R.S.V.P. Director California Department of Aging County Administrator County Health Officer Director, Nutrition Project RESOLUTION NO. 79/393 JFM/dc In the Board of Supervisors of Contra Costa County, State of California April 10 19 79 In the Matter of Plans for the Formation of Four Unified School Districts in Contra Costa County. The Board having received a March 30, 1979 letter from Mr. Richard T. La Pointe, County Superintendent of Schools on behalf of County Committee on School District Organization providing notice, pursuant to Education Code Section 4327, of plans for the formation of four unified school districts to serve the communities of Moraga/Canyon, Orinda, Lafayette and Walnut Creek; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED. PASSED by the Board on April 10, 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: Superintendent of affixed this 10th day of April 19 79 Schools County Board of Education County Counsel J. R. OLSSON, Clerk County Clerk - Elections By _ Deputy Clerk County Administrator Diana M. Herman H-24 4/77 15m IN THE FAARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Mattes of Award of Contract ) for 1979-B Overlay Project , ) Central County Area. ) April 10 , 1929 Project No. Var-4171-925-78 ) Bidder TOTAL MICUM Bond Amounts RCompany 4030 Hollis $323 ,402.,50 Labor E Materials $161 ,701.25 4030 Hol 1 i s Street Emeryville, CA 94608 Faithful Perf. 323,402.50 Branaugh Excavating , 1nc. , Castro Valley Gallagher S Burk, Inc. , Oakland McGuire & Hester , •Oakland 0. C. Jones & Sons , Berkeley Bay Cities Paving Grading, Inc, , Richmond . The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director reccmmrrling that the bid listed first above is the lowest responsible bid arra this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS EZT=-R ORDERED that, a.fter.the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this .Boazci. ' IT IS >LTMER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public works Director, any bid bonds posted by the bidders are to be exonerated. and any checks or cash submitted for bid security shall be returned. PASSED by the Board on April 10, 1979 I hereby certify that the foregoing is a true arra 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 l0 day of 19ZZ,, 1riginator: Public Works Department Road Design Division J. R. OLSSON, Clerk -c: Fublic Works .Director County Auditor-Controller Contractor By ,C�LL�!-�-1�.� /tir- . Deputy Clerk 9_77, 1V 0 Helen H.Kent Form 1) .i � ���. � f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA CCLTiTY, STATE OF CALIFORNIA in the Matter of Award of Contract ) for Tice Valley Boulevard ) Curve Realignment Project , ) AeriT 10 , 1979 Walnut Creek Area. ) Project No. 3851 -4455 -661 -78 ) Bidder TOTAL At•]0(JI4r Bond Amunts Eugene G. Alves Const. Co. , Inc. $52 , 194.50 Labor E Materials $26,097-25 Pittsburg , CA 94565 P. Box 950 Fafthful Perf, 52, 194.50 Robert J . Davis , Co .? Danville McNamara Construction Co. , Danville D. W. Young Construction Co: , Inc. , Lafayette George P. Peres Co. , Richmond The above-captioned project and the specifications therefor. being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recording that the bid listed first above is- the lowest responsible bid and this Board concurring and so furling; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good " .and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FL'FM-IER ORDERED that, after the contractor has signed the contract and_ returned it together ,lith bonds as noted above and any required certificates of insurance or other required documents, and the Public W, rks Director has reviewed asci found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FUF=R ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public works Director, any bid bonds posted by the bidders are to be exonerated and•any checks or cash submitted for bid security shall be returned. PASSED by the Board on April 101 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 10 71, day of 19�. *riginator: Public 1,brks Department Road Design Division J. R: OLSSO i, Clerk :c: Public works Director County Auditor-Controller By /50� , Deputy Clerk - Contractor �- `'�rm Q. 1 (t' v. 9-77) Helen H.Kent U N d In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Releasing Deposit for Subdivision 4941, Alamo Area. On April 11, 1978 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision 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 Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Pacific Interim Corporation the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 144298 dated February 23, 1977. PASSED by the Board on April 10, 1979. t 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 (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director- LD affixed this 10th day of April 19 79 Pacific Interim Corporation P. O. Box 5400 Walnut Creek, CA 94596 J. R. QLSSON, Clerk By �. Deputy Clerk Diana M. Herman H-24 4/77 15m JL In the Board of Supervisors of Contra Costa County, State of California April 10 , I979 In the Matter of Appeal of D.M.T. Way & Associates from County Planning Commission Denial of Tentative Map for Sub- division 5187, Walnut Creek Area. (R. & W. Partnership, Owners) The Board on March 13, 1979 having fixed this time for hearing on the appeal of D.M.T. Way & Associates from County Planning Commission denial of the tentative map for Subdivision 5187, Walnut Creek area; and Chairman E. H. Hasseltine having noted that an April 9, 1979 letter had been received from Arthur M. Shelton, attorney representing the applicant, stating that one of the owners will be out of town on April 10, and requesting ccntinuance of the matter to a later date; and Chairman Hasseltine having declared the hearing open and having asked if there were any persons wishing to speak on the aforesaid proposal; and Peter Unda, 2609 Olympic Boulevard, Walnut Creek, and Don Gideon, 2431 Olympic Boulevard, Walnut Creek, having objected to the proposed delay; and Chairman Hasseltine having noted the absence of Supervisor R. I. Schroder in whose district the subject parcel is located and having recommended that the hearing be continued to June 5, 1979 at 2: 00 P.M.; IT IS BY THE BOARD ORDERED that the recommendation of Chairman Hasseltine is APPROVED. PASSED by the Board on April 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: D.M.T. Way & Associates Supervisors R. & W. Partnership affixed this 10thday of April 1919 Terry W. Vinson Arthur M. Shelton List of Names Provided R. OLSSON, Clerk by Planning By Deputy Clerk Director of Planning 7othylr. a H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 10, 19 79 In the Matter of Resignation from the Emergency :Medical Care Committee. IT IS BY THE BOARD ORDERED that the resignation of Mr. Harold Manis from the Emergency Medical Care Committee as the representative for Supervisorial District III (Citizen/Consumer category) is ACCEPTED and the policy on appointments to boards and commissions be APPLIED, and the Chairman is AUTHORIZED to issue a Certificate of Appreciation to Mr. Manis. PASSED by the Board on April 10, 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: Emergency Medical Care Cte Witness my hand and the Seal of the Board of County Administrator - Supervisors Human Services affixed this 10th day of_April _ 191_ _ County Administrator Public Information Officer . OLSSON, Clerk By Deputy Clerk Gloria :i. Paloma H-24 4/77 15m �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Presentation Relating to Future of County April 10, 1979 Medical Services. This being the time for presentation by Henry L. Clarke, General Manager, Contra Costa County Employees Association, Local No. 1, relating to the future of County Medical Services; and Mr. Clarke having appeared and advised that his association has a deep interest in County Medical Services since it represents the majority of Medical Services employees and also a large number of citizens who are consumers of medical services; and Mr. Clarke having alleged that the proposal by a consortium of private and district hospitals (Brookside, Delta Memorial, John Muir Memorial, Los Medanos, and Richmond Hospitals and Mt. Diablo Hospital Medical Center) is designed to have the County alleviate its member hospitals' problems by allowing them to assume the care for certain patients the County presently serves, noting that the consortium wants only patients who will provide the hospitals with needed revenue without requiring special, expensive care; and Mr. Clarke having stated that an integrated system of health and medical services should be operated by the County so that the prime concern will be service, not profit, and the district hospitals will be providing community services; and Mr. Clarke having expressed the opinion that the County should develop a successful Health Maintenance Organization, and having noted that the County's "Key Plan" has the potential to be such a program because it can provide the most comprehensive and cost efficient medical services; and Mr. Clarke, on behalf of Contra Costa County Employees Association, Local No. 1, having recommended that the Board make a complete and indisputable committment to the "Key Plan"; that the County allow its employees, as well as all other public employees who live in the County who so wish, to enroll in the program; and that the "Key Plan" administrators be instructed to actively recruit employees of small businesses, the self-employed and the Medically Indigent and Medically Needy; and Mr. Clarke having also recommended that the County assume the operation of a sufficient amount of district hospital beds to meet the needs of its citizens, and, if necessary, take over the ownership and management of the district hospitals; and Mr. Clarke having further recommended that the Board recognize that at some time in the future it may be necessary for the County to construct a new County Hospital, and further that Local No. 1 be guaranteed representation in all negotiations with the hospital consortium; and Supervisor E. H. Hasseltine having inquired as to the County's policy for enrolling members in the Key Plan; and M. G. Wingett, County Administrator, having advised that many of the points raised by Mr. Clarke were being considered by the County's representatives on the Joint County-Consortium Planning Task Force (Supervisor S. W. McPeak, 3Lr. Wingett, and Dr. A. S. Leff, Director, Health Services Department) , and having suggested that the aforesaid recommendations be referred to that group for response; and �, r :_� Supervisor McPeak having advised that the State contract limits eligible enrollees in the Key Plan, and having noted that the County is trying to obtain designation for a Health Maintenance Organization; and Supervisor M1cPeak having moved that Mr. Wingett's suggestion be approved, IT IS BY THE BOARD SO ORDERED. PASSED by the Board on April 10, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on April 10, 1979. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of April, 1979. J. R. OLSSON, CLERK By , Deputy Clerk Na Cra' cc: Local 1 Director of Health Services Supervisor McPeak County Administrator f In the Board of Supervisors of Contra Costa County, State of California April 10 . 19 79 4 . In the Matter of AB 226 and AB 425 re legal document filing fees and AB 228. re disposal of old records The Board this day having considered the recommendation of the County Administrator that it support the following legislative measures: a) AB 226 and AB 425 which would assist in court financing by increasing fees for legal document filings; and b) AB 228 which would assist in controlling costs by providing for disposal of old records; IT IS BY THE BOARD ORDERED that a county position in SUPPORT of said measures is hereby established. Passed by the Board on April 10, 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: County Legislat}'ve supervisors Delegation c/o Admin. County Counsel affixed thisl0-h day of April 19 79 County Clerk-Recorder J. R. OISSON, Clerk By 2. Deputy Clerk R. Fluhrer H-24 4/77 15m 114 In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Settlement of Litigation, Contra Costa County v. McGuire & Hester, et al. THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS ORDERS THAT: 1. Herewith is presented to the Board a Report on the settlement offer by the defendants of the case entitled Contra Costa County v. McGuire & Hester, et al. , Municipal Court No. 26540. 2. The Department of Public Works concurs with County Counsel in recommending that the Board accept the settlement offer of the defendants of $700. 3. This Board, having thoroughly considered the Report, approves it and authorizes County Counsel to execute the General Release on behalf of the Board. PASSED by the Board on April 10, 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. c--: County Counsel Witness my hand and the Seal of the Board of McGuire & Hester Supervisors County Administrator affixed this 10th day of April- 19 79 County Auditor Public 'Forks J. R. OLSSON, Clerk By Deputy Clerk R. . Fluhrer H-24 4/77 15m C C In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 F . In the Matter of Authorizing Discharge of Accountability in Accounts of the County Probation Department Pursuant to the provisions of Government Code Section 25259, IT IS BY THE BOARD ORDERED that Authorization is GRANTED for the discharge of accountability in the accounts of the Probation Depart- ment in the amount of $1,895.61 for certain foster home or private placement institution overpayments. PASSED by the Board on April 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the mint;tes of said Board Qf Su ervisors o the date aforesaid. Orig. Dept. Probat�on Dep . Witness my hand and the Seal of the Board of cc: Probation Department Attn: T. Ward Supervisors Auditor-Controller affixed this 10thday of April 1979 County Administrator J. R. OLSSON, Clerk By Deputy Clerk J. Fluhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Authorizing the Submittal of a Pro- posal to the State of California De- partment of Housing and Com- munity Development for Deferred Loan Program (SB 966) IT IS BY THE BOARD ORDERED that the Planning Department is . authorized to submit to the State of California Department of Housing and Community Development a proposal for the use of Deferred Loan Program'Furids- . to undertake housing rehabilitation, and that the Chairman is authorized to sign said proposal. PASSED by the Board on April 10, 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. ce• Planning Department Witness my hand and the Seal of the Board of • Community Services Supervisors County Administrator affixed this lOtbday of April 1979 County Auditor State Office of Housing & Co:n'aunity Development J. R. OLSSON, Clerk (via Planning) gY Deputy Clerk R. Flunrer H-24 3%/6 15m 0 � i i • In the Board of Supervisors Of Contra Costa County, State of California April 10 , 19 79 ti . In the Matter of Report on Driver Alcohol Testing Program The Board received an April 5, 1979 report from the County Administrator's Office proposing that a countywide driver alcohol testing program run by the criminalistics laboratory-division of the County Sheriff-Coroner's Office be established which would result -in substantial savings to the County and the cities for laboratory tests for suspected drunk driving cases and expert witness testimony services for the District Attorney; IT IS, THEREFORE, BY THE BOARD ORDERED that the receipt of the report from the County Administrator is hereby ACKNOWLEDGED and the matter is REFERRED to the Finance Committee for review and report back to the Board. PASSED by the Board on April 101, 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. Dept. County Administrator Witness my hand and the Seal of the Board of cc: Sheriff-Coroner Supervisors District Attorney affixed this 10thday of April 79-73 Auditor-Controller Finance Committee J. R. OLSSON, Clerk By _, Deputy Clerk R J. Fluhrer H-24 4/77 15m yyr_ In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Approval of Child Health and Disability Prevention Annual Plan for Fiscal Year 1979-1980. The Board having now carefully reviewed the Annual Plan of the Child Health and Disability Prevention program for Fiscal Year 1979-1980, including the Early Periodic Screening, Diagnosis and Treatment Project within the general CHDP program, as submitted by the Health Services Department, Assistant Director--Public Health; and The Child Health and Disability Prevention Advisory Council having approved the Annual Plan for the CHDP/EPSDT Program for Fiscal Year 1979-1989 at its meeting on March 22, 1979; IT IS BY THE BOARD ORDERED that the Board HEREBY ENDORSES the Child Health and Disability Prevention Program for Fiscal Year 1979-1980 and AUTHORIZES its Chairman to sign the Certification Statement for submission to the State by the Health Services Assistant Director--Public Health. IT IS FURTHER ORDERED that a Budget in the amount of $431 ,028 to operate the CHDP/EPSDT Program for Fiscal Year July 1 , 1979 through June 30, 1980 is HEREBY APPROVED, broken down as follows, with the sum of $70,000 of the Social Service Department costs representing all County money and the remaining costs to be subsidized by Medi-Cal and State funding: CHOP Administration (Health Dept.) $143,028 EPSDT Outreach and follow up (Health Dept.) 98,000 EPSDT Intensive Health Related Services 190,000 (Social Service Department) PASSED BY THE BOARD ON APRIL 10, 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: Asst. Admin.--Human Svcs. Supervisors Health Services Dept. affixed this 10th day of April 1979 Asst. Director--Public Health State Health Department County Auditor J. R. OLSSON, Clerk By _, Deputy Clerk ffJ. Kuhrer H-24 4/77 15m U 119 In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Consistency of Federal Section 8 Existing Housing Subsidy with County's Housing Assistance Plan f The Board having this day received a report from the Director of Planning that the allocation of housing assistance announced on March 23, 1979, by the San Francisco Area Office of the Department of Housing and Urban Development in the amount of $452,980 for the Section 8 y Existing Housing Program is consistent with the Housing Assistance Plan { submitted by the County with its Community Development Block Grant Applications for the Fourth Program Year (1978-79); IT IS BY THE BOARD ORDERED that receipt of aforesaid report is ACKNOWLEDGED and the Chairman is AUTHORIZED to provide a letter to this effect to the Federal Department of Housing and Urban Development, the letter to be furnished to the Housing Authority for inclusion in its application package. PASSED by the Board on April 10, 1979. ' 1 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisors cc: Dept. of Housing and Urban affixed thislOth day of April 19_1 Development--c/o Planning Contra Costa County Housing Authority--c/o Planning J. R. OLSSON, Clerk Planning Department B Deputy Clerk County Administrator y Fj J. Fluhrer H-24 4/77 15m U ita In the Board of Supervisors of Contra Costa County, State of California April 10 # 19 „Zg In the Matter of Approval of Drug Abuse Program Contract IT IS BY THE BOARD -ORDERED that its Chairman is AUTHORIZED to execute Contract #24-115 with Darrell Sevilla to provide film-making training for adolescents in the West Contra Costa Drug Abuse Program during the period from March 12, 1979 through May 14, 1979, at a maximum , cost of $2,500 (90% State Short-Doyle and 10% County funds). PASSED BY THE BOARD on April 10, 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's Office Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: Auditor-Controller affixed thisl t-h day of Aril 19_x, Dept. of Health Services/ Mental Health Contractor J. R. OLSSON, Clerk By "'� (0 e Deputy Clerk R J. Fluhrer CJ:dg H-24 4/77 15m C C In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Report of the Orinda Area Planning Commission Initiated Rezoning Application (2316-RZ) of the Slop Density and Hillside Development Combining District, Orinda Area. The Director of Planning having notified this Board that the Orinda Area Planning Commission recommends approval of the application of the Slope Density and Hillside Development Combining District (Contra Costa County Ordinance No. 79-8) to all of the properties contained within the area of the jurisdiction of the Orinda Area Planning Commission (2316-RZ) which are presently zoned planned unit district, agricultural district (where such property is now located in a general plan residential area) , single family residential district and two family residential district in the Orinda area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 8, 1979 at 2:00 p.m. in the Board Chambers , Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that, pursuant to code requirements, the Clerk is DIRECTED to publish notice of hearing. PASSED by the Board on April 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of April 19 79 cc: County Counsel Director of Planning J. R. OLSSOIV, Clerk Deputy Clerk Diana M. Herman H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 ZE 4 In the Matter of . t Effect of Growth Upon the Financing of Public Services. Supervisor N. C. Fanden having suggested that the current property tax limitation imposed by Article XIII A of the State Constitution and the proposed expenditure limitation to be considered by the electorate pose serious problems on the financial ability of local government to provide critical public services; and Supervisor Fanden having noted that continued development of lands resulting in increased service demands further aggravate the financial problems of local government and therefore the economics of new developments should be addressed in the environ- mental impact report and considered in the review of subdivision plans; and Board members having discussed the financial impact of extending public services for additional residents and the responsi- bility of installing and maintaining capital facilities necessary to serve these newly developed areas; and Supervisor T. Powers having indicated that with the limited financial resources currently available and the future prospect of expenditure limitation it is appropriate that the Board consider the problems created by new development and perhaps establish Board policy related thereto; and Supervisor S. W. McPeak having stated that the financing of local public services and facilities is a serious issue being deliberated at the State level which when finally resolved will determine the ability of local government to function and that the County Administrator is continuing to monitor State progress in development of a fiscal plan for local government; IT IS BY THE BOARD ORDERED that the issue of the additional financial demands required to provide essential public services and the facilities for new development and proposed State actions related thereto is referred to the County Administrator. PASSED by the Board on April 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 10th day of April 19 79 Director of Planning n/ J. R. OLSSON, Clerk By Deputy Clerk Vera Nelson H-24 4/77 15m 23 C In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 u • 4 In the Matter of ' Preliminary Mental Health Plan for Fiscal Year 1979-1980. The Board having received an April 2-, 1979 memorandum from Dr. Charles H. Pollack, Assistant Medical Director, trans- mitting the preliminary Mental Health Plan for fiscal year 1979-1980, advising that the plan currently lacks the Short-Doyle budget, .which will be added prior to State submission, and noting that the State has extended the submission deadline to May 1, 1979 ; IT IS BY THE BOARD"ORDERED that said plan will be considered in connection with a mental health workshop scheduled for April 16, 1979 at 2 p.m. PASSED by the Board on April 10 , 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 Seat of the Board of cc: Director of Health Service§upervisors Assistant Medical Directoraffixed this 10th day of�T)-i li 1979 County Administrator J. R. OLSSON, Clerk By % l/.,e l Deputy Clerk Mar Craig H-24 4/T7 15m 24 z j U 24 C In the Board of Supervisors of Contra Costa County, State of California April In . 19 7g„ In the Matter of Distribution of Voter Registration Forms. The Board having received a March 30 , 1979 letter from Win Haagensen, member of the Voter Outreach Committee, inquiring with respect to County contract with League of Women Voters for placement of boxes for voter registration card forms and urging that said contract be opened to bid by community groups ; IT IS BY THE BOARD ORDERED that said matter is REFERRED to the County Administrator and the County Clerk. PASSED by the Board on April 10 , 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: Win Haagensen Supervisors 341 Hartford Road affixed this 10th day of April i979 Danville, CA 94526 County Clerk County Administrator J. R. OLSSON, Clerk Deputy Clerk Meffy Cra g H-24 4/77 15m 0 14 In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Proposed Planning Fee Schedule Revision Referred to County Planning Commission. The Board having received a March 20, 1979 memorandum from Mr. A. A. Dehaesus, Director of Planning, in response to Board referral requesting review of the planning fee schedule for land use and various permits to determine the feasibility of reducing or eliminating said fees for community interest groups receiving public funds; and Mr. Dehaesus having recommended that the Board authorize waiver of fees for applications filed by community interest, non-profit groups receiving substantial support from public funds for proposed public service activities; and Mr. Dehaesus having also recommended that partial refunds be allowed, in relation to work effort expended, when an appli cation, filing or appeal is withdrawn before any required notice is published or posted; and Supervisor Tom Powers having advised that a Planning Commissioner had expressed an interest in reviewing the proposed fee revision with respect to land use permits and minor subdi- visions, and having recommended that the aforesaid matter be referred to the County Planning Commission for review; and The Board having considered same, IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Planning Commission for report and recommendation to the Board. PASSED by the Board on April 10, 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 Planning Commission Witness my hand and the Seal of the Board of Director of Planning Supervisors County Counsel affixed this ioth day of Anri l 19-7_q_ County Administrator J. R. OLSSON, Clerk l' l Deputy Clerk Maxine M. Neufeld H-24 4/77 15m U i In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Annual Report of Employees' Retirement Association for Year Ended December 31, 1978. The Board having received on March 30, 1979 the Annual Report of the Contra Costa County Employees' Retirement Association for the year ended December 31, 1978; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the County Administrator. PASSED by the Board on April 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Treasurer—Tax Collector Supervisors affixed this 10th day of A=ri l 19_.Z2 J. R. OLSSON, Clerk By _G Deputy Clerk ine M. Ne-Ze H-24 4/77 15m C C_ In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Documents received from Alameda County re PIN Agreement. The Board on April 3, 1979 having received from the Alameda County Board of Supervisors resolutions terminating, effective June 30, 1979, the agreement with Contra Costa County for services of the Police Information Network system and authorizing negotiation of a substitute agreement at increased rates, effective July 1, 1979; IT IS BY THE BOARD ORDERED that the aforesaid documents are REFERRED to the County Administrator and County Sheriff- Coroner. PASSED by the Board on April 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Sheriff-Coroner Supervisors County Counsel affixed this loth day ofApr;i 19-M County Auditor-Controller J. R. OLSSON, Clerk B Deputy Clerk Maxine M. Neufeld H-24 4/77 15m led In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 7� In the Matter of Proposed "Agricultural Land Protection Act" (H.R. 2551). The Board having received a March 26, 1979 memorandum from Jack M. Merelman, Washington representative for the County Supervisors Association of California, transmitting a copy of the proposed "Agricultural Land Protection Act" (H.R. 2551) , which will be heard by the House Subcommittee on Family Farms, Rural Development and Special Studies on May 16, 1979, and urging that the County advise its representatives of its views on said bill; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the County Administrator. PASSED by the Board on April 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Director of Planning Supervisors County Counsel affixed this 10th day of April _____, 1979 County Assessor �� J. R. OLSSON, Clerk Deputy Clerk P$ ne 2-I. Neuf d H-24 4/77 15m VIHEN RECORDED RETURN TO CLERK BOARD OF SUPERVISORS In the Board of Supervisor of Contra Costa County, State of California April 10 011979 In the Matter of Notice of Non-renewal of a portion of Land Conservation Contract, Agricultural Preserve No. 6-74 (1846-RZ) Assessor's Parcel 365-050-003, Parcel B of MS 27-77 The Clerk of the Board on March 13, 1979 having referred to the Director of Planning a letter from Jeff Cusick requesting recordation of a Notice of Non-renewal of a portion of Land Conservation Contract, Agricultural Preserve No. 6-74 (1846-RZ); and It having been noted that said land is presently covered by a Land Conservation Contract with the County for a ten-year term and the above named person, as property owner of a 25.02 acre portion of the property under contract, requests that the contract not be renewed on his 25.02 acre parcel on March 1, 1979 thereby allowing the contract to expire on the last day of February 1989; and The Director of Planning having submitted a March 29, 1979 memorandum to the Board recommending that the aforesaid notice of non-renewal be accepted; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED, and the Clerk of the Board is DIRECTED to record said request of non-renewal with the County Recorder. PASSED by the Board on April 103 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Recorder affixed thislOthday of April 19 79 Director of Planning -- County Counsel County Administrator J. R OLSSON, Clerk County Assessor Jeff Cusick By - Deputy Clerk Dorot 'C. . ss. H-243/7615m '%� 1. •�• c � In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Report of the San Ramon Valley Area Planning Commission on the Request of Schell & Martin, Inc. (2185-RZ) to Rezone Land in the Danville Area. Remmil Corporation, Owner The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval with conditions of the request of Schell & Martin, Inc. (2185-RZ) to rezone 68. 3 acres located at the northeast corner of E1 Pintado and E1 Rio Roads in the Danville area from Single Family Residential District (R-100) to Planned Unit District (P-1) and also, approval of Preliminary Development Plan; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 8, 1979 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Street, Martinez, California, and the Clerk is DIRECTED to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on April 10, 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: Schell & Martin, Inc. affixed this 10ttday of April 1979 Remmil Corporation List of Names Provided by Planning J. R. OLSSON, Clerk Director of Planning Byxae-, Deputy Clerk Diana M. Herman H-24 4/77 15m U ��.L C C In the Board of Supervisors of Contra Costa County, State of California Apri 1 10 , 19 79 In the Matter of Authorizing Acceptance of Instrument for Recording Only IT IS BY THE BOARD ORDERED that the following offer of dedication is accepted for recording only: Instrument Date Grantor Reference Offer of Dedication 12-14-78 J.D. Ewing, et. ux. Subdivision MS 61-76 for Drainage Purposes PASSED by the Board on April 10, 1979. a.. O L) Q 0.. cU L L O D L j hereby certify that the foregoing is a true and correct copy of an order antered on the. . minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Land Development Divisiogffixed this 10thday of Anri 1 1970 cc: Recorder (Via PW LD) Director of P1 anni ngJ. R. OLSSON, Clerk By /j r� -- . Deputy Clerk Helen H. Kent H—24 4177 15m In the Board of Supervisors of Contra Costa County, State of California April 10 , 197, In the Matter of Authorizing Acceptance of Instrument n IT IS BY THE BOARD ORDERED that the following instrument is accepted: to Instrument Date Grantor Reference L 3 Grant Deed 5-8-7 8 Elmer C. Johnson et ux. Subdivision MS 52-76 _U .0 a PASSED by the Board on April 10, 1979. caL b L O U U Q. a-. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Land Development Division affixed this 10th day of Anri 1 19_7_q_ cc Recorder (Via PW LD) Public Works Director I� J. R. OLSSON, Clerk Director of Planning By� -.� , Deputy Clerk Helen H. Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Approving Deferred Improvement Agreement fronting Parcel A along State Route 4 for MS 117-78, Oakley area. n The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with Charlie Pringle Realty do Construction, Inc., permitting the defer- ment of construction of permanent improvements fronting Parcel A along State Route 4 as required by the conditions of approval for MS 117-78, which is located at the northwest side of the intersection of Delta Road and State Highway 4 in the Oakley area. 0 o PASSED by the Board on April 10, 1979. 3 CL ca i O "O i O U N 2 O 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. Orig.-Dept.: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.LD) affixed this lOthday of nr,ri l 19 70 Public Works Director Director of Planning County Assessor J. R. OLSSON, Clerk Charlie Pringle By ,� �� ��/% =�C' . Deputy Clerk P. O. Box 658 Brentwood, CA 94513 Helen I#. Kent H-24 4/77 15m . � t In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 L In the Matter of ` Approving Deferred Improvement Agreement along the Western Boundary of Parcel B for MS 117-78, Oakley area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with Charlie Pringle Realty & Construction, Inc., permitting the defer- ment of construction of permanent improvements along the western boundary of Parcel B as required by the conditions of approval for MS 117-78, which.is located at the northwest o side of the intersection of Delta Road and State Highway 4 in the Oakley area. PASSED by the Board on April 10, 1979. CLC a 0 U G 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. Dept.: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.LD) affixed this 10thday of Apri l 19_7_q_ Public Works Director Director of Planning J. R. OLSSON. Clerk County Assessor Charlie Pringle By Deputy Clerk P. O. Box 558 Helen H. Kent Brentwood, CA 94513 H-24 4/77 15m U � C C In the Board of Supervisors of Contra Costa County, State of California April 10. . 19 79 In the Matter of Approving Deferred Improvement Agreement along Southerly Boundary of Parcel B for MS 117-78, Oakley area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with Charlie Pringle Realty & Construction, Inc., permitting the defer- ment of construction of permanent improvements along the southerly boundary of Parcel r B as required by the conditions of approval for MS 117-78, which is located at the northwest side of the intersection of Delta Road and State Highway 4 in the Oakley area. fi PASSED by the Board on April 10, 1979. N x 0 U .f] 7 a r c� 0 U O h 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 Seal of the Board of Orig. Dept.: Public Works (LD) Supervisors cc: Recorder (via P.W.LD) affixed this lOthday of Anri 1 19 70, Public Works Director Director of Planning / J. R. OLSSON, Clerk County Assessor � " Charlie Pringle B �•(..�r .f' '�'-7� Deputy Clerk P. O. Box 658 Helen H. Kent Brentwood, CA 94513 H—24 4/77 15m T C C In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Approving Deferred Improvement Agreement along Miranda Avenue for MS 229-78, Alamo area. Y The Public Works Director is AUTHORIZED to execute a Deferred Improve- 0 ment Agreement with Lorin A. and Brigid M. Ayers, permitting the deferment of construc- U tion of permanent improvements along Miranda Avenue as required by the conditions of .2 approval for MS 229-78, which is located on the east side of Miranda Avenue, 1900 feet a south of Livorna Road, in the Alamo area. PASSED by the Board on April 10, 1979. -a a U Q M" 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. Dept.: Public Works (LD) witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.LD) affixed this 10t *y of Anri l 19 c _ Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor Lorin Ayers By �Cli�, �c� . Deputy Clerk 2850 Miranda Avenue Helen H. Kent Alamo, CA 94507 Mario Murrillo 3120 LaPlaya Ct. Lafayette, CA 94549 H-24 4/77 15m C C In the Board of Supervisors of Contra Costa County, State of California Argil 10 , 1922 In the Matter of Request for Annexation of MS 117-78 to Drainage District 300, Oakley area. The Board having received a March 30, 1979 letter from Mr. Charles Pringle, President, Charlie Pringle Realty & _Construction, Inc., requesting annexation of Minor Subdivision 117-78 to Drainage District 300, Oakley area; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. PASSED by the Board on April 10, 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: Mr. Charles Pringle Witness my hand and the Seal of the Board of Public Works Director Supervisors County Counsel affixed this 10th day of April 19 79 County Administrator J. R. OLSSON, Clerk g GDeputy Clerk Maxine M. Ne el f: H-24 4/77 15m Q � . In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Accepting License Agreement with Contra Costa County Water District, Pacheco Blvd. ' Project No. 3951-4447-663-78 _ Martinez Area IT IS BY THE BOARD ORDERED that the License Agreement with the Contra Costa County Water District for Pacheco Blvd. , Martinez Area, is ACCEPTED and the Board Chairman is AUTHORIZED to execute said License Agreement on .behalf of the' County. ' The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $200.00 in favor of the Contra Costa County Water District, P. 0. Box H2O, Concord, CA 94524 to be delivered to the County Principal Real Property Agent for payment as a license processing fee. PASSED by the Board on April 10, 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 Dept. Witness my hand and the Seal of the Board of Real Property Div. Supervisors affixed this IOC day of 19 7 9 cc: County Audi tor-Control 1 er (via RP) Contra Costa County Water District (Via RP) i J. R. OLSSON, Clerk By , Deputy Clerk Helen H.Kent H-24 4/77 15m ' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Century Communications ) Corporation Request for Rate Increase ) April 10, 1979 The Board on September 26, 1979 having authorized the. Public Works. Director to retain an outside consultant to evaluate cable tele- vision systems ' requests for rate increases; and The Public Works Director havinadvised that the consulting firm g of Charles Woodard Associates, Inc. had been retained to evaluate such a request received from Century Communications Corporation and that a report had been received from said consultant outlining its findings and recommendations relating to said request; and The Public Works Director having recommended that consultants report be adopted, said consultant having recommended in part that; 1. Connection charges be increased from $10.00 to $15. 00 for the first connection; 2. A late payment fee of $1. 00 for overdue accounts be authorized; 3. Century Cable be allowed to charge a $25. 00 deposit for converter devices, along with the $2.00 monthly rate; 4. The cablevision operator be allowed to pass on copy- right fees; 5. The operator be allowed to increase his monthly service charge from $6. 95 to $8.95 immediately, with an additional $1. 00 increase at his discretion, but not rior to January 1, 1980, and be authorized to charge 2.50 per month for additional hookups; and Mr. Otto Ohland, Vice President of Century Communications Corporation having appeared and urged that the recommendations contained in said report be approved as soon as possible; and Mr. Jack Hill, representing Citizen's Committee for Contra Costa County, having appeared and posed a series of questions with respect to the operation and financial condition of Century Communications Corpora- tion and having objected to a rate increase being granted to said firm; and The Board members having discussed the matter, inclusive of rate increases, financial statements, rates authorized by other jurisdic- tions in the area serviced by said CATV firm, and increased market penetration; and Supervisor N. C. Fanden having commented that Board members had not had sufficient time to consult with representatives of the City of San Pablo and having suggested that the request for a rate increase be denied without prejudice; and ILI, Supervisor E. H. Hasseltine having noted that the request had been before the County for quite some time, a consultant had been hired and had submitted a report which had been reviewed by the Public Works Director, and having suggested that the consultant's recommendations be approved at this time; and Supervisor R. I. Schroder having moved that decision on the request be deferred to April 24, 1979 and that the matter be referred to a special committee consisting of the two supervisors whose districts are served by Century Communications Corporation (Supervisors Tom Powers and N. C. Fanden) to bring back to the Board an agreeable recommendation, the motion having been seconded by Supervisor Fanden, the vote on the motion was as follows: .AYES: Supervisors N. C. Fanden, R. I. Schroder and S. W. McPeak NOES: Supervisors Tom Powers and E. H. Hasseltine ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of April, 1979 J. R. OLSSON, Clerk f By _ , Deputy Clerk Diana M. Herman CC: Supervisor Tom Powers Supervisor N. C. Fanden Century Communications Corporation City of San Pablo Public Works Director County Administrator 14-1 C In the Board of Supervisors of Contra Costa County, State of California Anril 10 , 19 79 In the Matter of Proposed Ordinance to Amend Certain Traffic Order Procedures Supervisor E. H. Hasseltine having brought to the attention of the Board the need to amend certain sections of the County Ordinance Code to bring it into compliance with the State Vehicle Code, noting that the State Code was amended several years ago to allow for certain parking violations to be punishable as infractions as opposed to misdemeanors as stated in Sections 46-2.012 and 4.002 of the County Code; and Supervisor Hasseltine having recommended that the Board amend the County Code to bring it into conformance with the State Code, and having submitted an ordinance prepared by County Counsel to effect same; and IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED and that the aforesaid ordinance is introduced, reading waived, and April 17, 1979 is fixed as the time for adoption of same. PASSED by the Board on April 10, 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 Sheriff-Coroner Witness my hand and the Seat of the Board of Auditoor-Controller Supervisors County Administrator affixed thisloth day of,�rs i 7970 J. R. OLSSON, Clerk By -����_��—�'', Deputy Clerk Jeanne 0. magl'o H-24 4/77 15m i 142 In the Board of Supervisors of Contra Costa County.. State of California April 10 , i9 79 In the Matter of Proposal for State Buy Out of Welfare Programs. Supervisor S. W. McPeak having referred to the recently approved constitutional amendment that restricts the ability of counties to collect revenues to provide necessary services as well as to finance certain mandated welfare programs at the required levels , and having commented on the need to have the State assume responsibility for the AFDC, SSI/SSP, and Medi-Cal programs ; and Supervisor McPeak having noted that the amount of money collected by counties from property taxes may be just sufficient to support welfare programs with little remaining to support other county programs and services ; and Supervisor McPeak having noted that the County, in the past, has endorsed the proposal that the State assume the responsibility for the aforesaid programs , and having recommended that the Board reaffirm its position in support of same; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on April 10 , 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 Legislative Supervisors Delegation c/o Art Laibaffixed this 10thday of April 19 79 County Administrator iVelfare Director Director of Health J. R. OLSSON, Clerk Services By�G -�y.r,� Deputy Clerk .Jeanne 0. Magl io H-24 4/77 15m U 143 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) April 10, 1979 Request of Bryan & Murphy ) Associates (2222-RZ) to ) Rezone Land in the Pacheco ) Area. Oscar & Dolores ) Friborg, Owners ) The Board on March 13, 1979 having fixed this date for hearing on County Planning Commission recommendation with respect to request of Bryan & Murphy Associates (2222-RZ) to rezone certain land in the Pacheco area foam Single Family Residential District (R-7) to Planned Unit District (P-1) and approval of the Preliminary Development Plan; and A. A. Dehaesus, Director of Planning, having advised that an Environmental Impact Report was considered by the Planning; Commission during its deliberations and found to have been completed in compliance with CERA and the State guidelines; and No one having appeared in opposition; IT IS BY THE BOARD ORDERED that the aforesaid rezoning request and the Preliminary Development Plan are approved with conditions (Exhibit "A" attached hereto and by reference made a part hereof) . IT IS BY THE BOARD FURTHER ORDERED that Ordinance No. 79-51 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 24, 1979 is FIXED for adoption of same. In approving the aforesaid rezoning application and Preliminary Development Plan, the Board makes the following findings: 1. The applicant intends to start construction within two and one-half years (2 1/2) from the effective date of the zoning change. 2. The var_ous land uses to be authorized by the ordinance (with conditions of approval to be imposed) are consistent, with the County General Plan in that the variou,3 land uses authorized by the Ordinance are compatible with the objectives, policies, general land uses and programs specified in the General Plan. 3. The proposed Planned Unit Development (:with conditions) substantially conforms to the County General Plan. 4 . The development of the harmonious, integrated plan justifies exception from the normal application of the County Code. PASSED by the Board on April 10, 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: Bryan & Murphy Assocs . Witness ray hand and the Seal of the Oscar & Dolores Friborg Board of Supervisors affixed this 10th }I. Corbett Kroll day of April, 1979. Director of Planning Public Works Director J. R. OLSSON, Clerk Contra Costa County Fire Protection District By Deputy Clerk Dorc�hy C Gass U 144 Conditons for Approval , Preliminary Development Pl.:n 2222-R2r:'r ,`~r-~ ;.. • 1. Development shall be in accordance with the following exhibits as modified by these conditions: Exhibit =•'i: Preliminary Development Pian prepared by Bryan 4 Mtirpay at a scale of 1"=50' received by the Planning Department November 23, . 197S. Exhibit x2: Typical Floor Plans and Elevations and landscape concept prepared by Jerry Loving received by the Planning Department July a, 1915. 2. This approval shall be for a maximum of 72 zero lot line dwelling units and a private park area on 16 acres. 3. Development rights to the private park area shall be deeded to the County with recording of a Final Subdivision Map. 4. Phasing of the project shall be subject to approval with the Final Devel- opment Plan and 'tentative Subdivision flap. The park area shall be developed with the first phase. 5. Covenants, Conditions & Restrictions, Articles of Incorporation and By-Lars for a mandatory homeowners' association shall be submitted %.itis application for approval of a Final hcvcloptncnt flan. 'ncc-,o tioctiment.s sliail provide for establishment, ownership and maintenance of the park area. 6. Yard and height measurements on each lot, shall be subject to revie%J and approval of the Director of Planning. 7. The Final Development Plan shall provide for one on-street parking space per lot. a detailed plan for street parking shall be submitted with the Final Development Pian showing lot and driveway-widths and curb distances for parking between driveways. S. The Final Development Plan shall indicate the placement of each residential building cn each lot and its grading as well as street and other r din.,. 9. Plans and elevations :or the units shall be submittal with rite Final Devel- opment Plan. 10. Submit plants and elevations of optional patio covers for review with the Final Development Plan. 11. Preli;.tianry landscape and irrigation plans with proposed plant materials and fence locations and details shall be submitted with the 'Final Development Plan. 12. Prior to preparation of the Final Development Plan. thv applicants' gcolo{-ist shall verify his opinion that the fault trace crossing the site is inactive and shall stake its location i:; the field. The Final Pcvclopntrnt I'l:tn shall be design d so that no buildings %•.ill be erected directly over the fault. 14D t;0,iditions for ,ipproval Page Two 4'rcli::inary Developntcntf`�an 2222-R" ,' , ld ? 13. A st-atement shall be included in the deed restrictions for each lot created to inforJa the public of the presence of airport noise and to indicate that public agencies will not be responsible for impacts fron noise or vibration due to the location of the property and any improvements placed thereon near the slight pattern for Buchanan Field Airport. 11. Street names shall be subject to review and approval of the Director of Planning. 15. All utilities shall be placed underground. The project shall be Servet] by a cable television underground system. No individual television antennae shall be permitted. 16. The development shall conform to the provisions in Title 9 of the County Ordinance Code. 17. The Tnedian island for thc 'trees on Flaiaing Oak Drive shall be eliminated br the approach roadways constructed to collector street standards subject to the review and approval of the Contra Costa County Public storks Department. The intent shall be to design the road system to preserve the trees. 18. Comply with the fire protection requirements of the Contra Costa Count-.- Consolidatcd Firc District. . 19. 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 has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measi:res, if they are deemed necessary. 20. A tree expert shall be retained to recommend measures to be taken to pre- serve the trees on the site. 21. The Final Development Plan shall be designed to meet the requirements of the Department of Fist: and Game. to incorporate wildlife mitigation measure; in the project which shall include a portion of the geek aS a surface fvnture. Adequate hydrology calculations shall be submitted with the Final Development Plan to substantiate the feasibility of the design. 22- approval of this proposal is based on the Preliminary Development Plan received November 2S, 1975. However, each seunment of this proposed devel- opment shall be subject to further review when the Final Development Plans are submitted. It nay be that additional requirements, conditions. and/or modifications may be specified with review of the Final Development Plan. The conditions in this approval serve to give direction to the applicant in his preparation of the Final Development Plan. U 14b In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND I-LATER CONSERVATION DISTRICT April 10 , 1972_ In the Matter of Approving and Authorizing Payment for Property Acquisition, U. S. Army Corp. of Engineer Pine-Galindo Creek Project, Concord Are W.O. 8692-7520 IT IS BY THE BOARD ORDERED that the following Grants of Easement and Right of Way Contracts are APPROVED and the Public Works Director is AUTHORIZED to execute said contracts on behalf of the District: Contract Grantor Date Payee & Address Amount HIS WAY, INC. April 2, 1979 Grantor $5,055.00 P. 0. Box 26410 San Francisco, CA 94126 Frank N. Jackalone March 26, 1979 Grantors $ 372.00 Elise. Y. Jackalone - 942 Harbor View Dr. Martinez, CA 94553 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 easements from the above-named grantors for the District. PASSED by the Board on April 10, 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 Originator: Public 14orks Department Supervisors Real Property Division affixed this ;e cy of 111b 192L cc: County Auditor-Controller (via RP) Flood Control (via Public Works) J. R. OLSSON, Clerk By :Z.Z`- . Deputy Clerk Helen H.Kent H-24 4/77 15m 14'7 In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Requesting the Scope of U. S. Army Corps of Engineers Projects be Reduced. As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that its Chairman is authorized to sign a letter addressed to Congressman George Miller, Jr. requesting that he initiate legislation to allow the U. S. Army Corps of Engineers to reduce the scope of its plans for flood control projects in Contra Costa County from protection from 100-year floods to 50-year floods so as to make such projects more acceptable for local funding support. PASSED by the Board on April 10, 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: Public Works Director affixed this 10th day of April 1979 County Counsel. County Administrator J. R. OLSSON, Clerk By. Deputy Vert: Diana M. Herman H-24 4/77 15m S 148 4 April 10, 1979 Later in the day, J. B. Clausen, County Counsel, responded to the inquiry of Supervisor McPeak with .respect to the request of i4r. John A. Schmidt that he be excluded from provisions of the sewer connection moratorium in the Port Costa area. Board members present (Supervisor R. I. Schroder was absent) discussed the matter and from the views expressed there was not a clear majority of votes for either extension of the moratorium or exclusion of Mr. Schmidt 's property. Thereupon, Mr. Clausen stated that his office would prepare two draft ordinances for Board consideration at its April 17, 1979 meeting. MATTER OF RECORD a iy� c , In the Board of Supervisors of Contra Costa County, State of California AS EX-OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT N0. 5 April 10 . 19 In the Matter of Extending Urgency Interim Ordinance governing Sewer Connections in Sanitation - District No. 5. The Board having received a March 26, 1979 letter from Mr. Franklin Jurik, Chairman, Citizens' Advisory Committee for Contra Costa County Sanitation District No. 5, Port Costa area, , requesting that the urgency interim ordinance prohibiting.. further sewer connections in said District be extended until the proposed sewage treatment plant for Sanitation District No. 5 has been constructed and is operational; and Supervisor N. C. Fanden having moved that the urgency interim ordinance be extended for a period of six months; and Supervisor S. W. McPeak having inquired when the Board might expect a report on the referral of the request of Mr. John A. Schmidt that he be excluded from the provisions of the mora- torium, and having recommended that the motion to extend the moratorium for six months be tabled until the Director of Planning and County Counsel provide the Board with a report on Mr. Schmidt's request; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board by the following vote: AYES: Supervisors T. Powers, R. I. Schroder, S. W. McPeak, and E. H. Hasseltine. NOES: Supervisor N. C. Fanden (She indicated she felt the matter could be resolved today.) ABSENT: None. I hereby certify that the foregoing is a true and correct copy of ars order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Mr. F. Jurik Witness my hand and the Seal of the Board of Director of Planning Supervisors Public Works Director affixed this 10th day of April 19 79 County Counsel County Administrator J. R. OLSSON, Clerk 8Z L-911 &g�Z, Deputy Clerk ne MaxiM. Neuf Ad H-24 4/77 15m d �y9�- In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Appointments to the Contra Costa County Aviation Advisory Committee The Board having received an April 2, 1979 letter from William P. Niland, President of Diablo Valley College, requesting that Barrie Bormann be reappointed (for a two-year term ending March 1, 1981) to the Contra Costa County Aviation Advisory Committee as the representative of said College; and Supervisor S. W. McPeak having noted that the term of Richard S. Brown, the City of Concord's representative on said Committee, had expired on :larch 1, 1978 and having recommended that he be reappointed for an additional two-year term (ending March 1, 1980) ; and Supervisor Tom Powers having recommended that Paul J. McIntosh, 4947 Santa Rita Road, Richmond 94803 be appointed to said Committee as the representative for District I for a two- year term ending March 1, 1981 (replacing Frederick G. Gray) ; and IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on April 10, 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: Diablo Valley College Supervisors City of Concord affixed this 10thday of April 19 79 Mr. McIntosh Director of Public Works Aviation Advisory Cte. �� � OLSSON, Clerk County Administrator By / eputy Clerk Public Information Gloria M. Palomo Officer H-24 4/77 15m � �y In the Board of Supervisors of Contra Costa County, State of California April 1019 79 In the Matter of Resignation and Appointments of Trustees to the Byron-Brentwood Knightsen Union Cemetery District. Supervisor E. H. Hasseltine having advised that he had received a March 311 1979 letter from Xr. Arthur J Somerhalder tendering his resignation as Trustee to the Byron-Brentwood-Knightsen Union Cemetery District; and Supervisor Hasseltine having noted that the terms of office of I.1r. Wilmer White and Mr. Fabin Richart as Trustees on the Byron-Brentwood-Knightsen Union Cemetery District expired on March 31, 1979 and, therefore, having recommended that 1.1r. White be reappointed and Mr. William S. Bunn, Rt. 1, Box 100, Byron 94514 be appointed to said District for four-year terms ending April 10, 1983; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. IT IS FURTHER ORDERED that the resignation of Mr. Somerhalder is ACCEPTED and the policy on appointments to boards and commissions is APPLIED. PASSED by the Board on April 10, 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. Wilirter White Supervisors I•ir. William S. Bunn affixed this 10th day of April 1979 Byron-Brentwood-Knightsen01 Union Cemetery District County Auditor-Controller / ` OLSSON, Clerk County Administrator By Deputy Clerk Gloria 2i. Palomo H-244/7715m r �9g In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Reimbursement for Travel Expenses As recommended by the Director of Personnel and County Administrator, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment in an amount not to exceed $450 for reimbursement for air fare for an out- of-state finalist in the screening process for the exempt position of Animal Services Director. Passed by the Board on April 10, 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: Administrator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Personnel Director affixed this 10th day of Argil 1979 J. R. OLSSON, Clerk By Deputy Clerk J. r luhrer H-24 4/77 15m {, l3 ��� In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Authorizing Attendance at Meeting On the recommendation of the County.Probation Officer and County Administrator, IT IS BY THE BOARD ORDERED that Gerald S. Buck, County Probation Officer, is AUTHORIZED to attend the National Institute of Corrections' training program on Grievance Arbitration, Seattle, Washington', May 20, 1979 through May 25, 1979, at Federal expense. PASSED BY THE BOARD on April 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisor County Administrator affixed this 10tboy of April 19 79 County Auditor-Controller J. R. OLSSON. Clerk By , Deputy Clerk ds .3. Fluh.rer H-24 3/76 15m 1 J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointments ) to the Alameda-Contra Costa ) April 10, 1979 Health Systems Agency Governing ) Board. ) ) On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that the following persons are REAPPOINTED to the Alameda-Contra Costa Health Systems Agency Governing Board for one-year terms commencing May 1, 1979 and ending April 30, 1980 : CONTRA COSTA COUNTY ELECTED' OFFICIALS Supervisor E. H. Hasseltine 45 Civic Avenue Pittsburg, California 94565 Supervisor S. W. McPeak 1331 Concord Avenue Concord, California 94520 PROVIDER REPRESENTATIVES Dr. Luman Hughes (Alameda-Contra Costa Medical Association) 2021 Ygnacio Valley Road Walnut Creek, California 94598 Mr. Robert Mason (East Bay Hospital Conference) Peralta Hospital 450 30th Street Oakland, California 94609 CONSUMER REPRESENTATIVES Mr. William Zion c/o MacDonald and Smart 303 Sacramento Street San Francisco, California 94111 Mr. Jose De Anda 914 Delaware Apt. 6 Berkeley, California 94710 IT IS BY THE BOARD FURTHER ORDERED that Judge Ken Kawaichi, Hall of Justice, 600 Washington Street, Oakland, California 94607 , is APPOINTED as a Consumer Representative on said Governing Board for a one-year term commencing May 1, 1979 and ending April 30 , 1980, replacing Ms. Charing Salindong, whose term will expire on April 30 , 1979. PASSED by the Board on April 10, 1979. cc: Appointees Alameda-Contra Costa Health CERTIFIED COPY Systems Agency Governing Board I arlff-r that this is a full. true & correct coni of Alameda County Board of Supervisors '` ' 'orument which is on rite in my orfln^• P, nnxced & adopted by the r1nard o' County Administrator - - - rrrtm Costa County. C-!:fe"ia. 01 -1 Information Officer -1^'-•MT: J. R. 0I»SSOr.. County i. :•. :_.r Clerk of said Board of Supervisors, by Lep:t. C:erk. AR 1 o i=1 Cr,-,.g 0 154 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Supervisors Salaries ) April 10, 1979 Supervisor S. W. McPeak having referred to the action taken by the Board on February 27, 1979 rescinding the freeze imposed by State bail-out legislation on salaries of all employees including those of the Board members and to allow implementation of the salary plan established in 1977; and Supervisor McPeak having questioned the rationale that enables the Board to act upon its own salary and cost-of-living increases, and having also expressed the opinion that there is a need to rebuild public confidence in government and trust between the citizenry and elected officials, and having recommended that the Board take the following actions: 1. Rescind the five percent cost-of-living increase for Supervisors and introduce an ordinance effecting same; 2. Establish a five-member blue ribbon citizen's committee to investigate Supervisors salary levels and cost-of-living increases as well as determine if the position of Supervisor should be classified as full time, said committee to be structured to include representation, from the Taxpayers Association, business and industry,' labor, the Contra Costa County Mayors Conference and civic organizations, including the League of Women Voters; 3. Direct the Committee (once established) to submit a report to the Board at the end of six months, which after review, the Board may determine to place the question of salaries for Supervisors on the ballot for the next election; and Supervisor R. I. Schroder having advised that he did not believe it proper for elected officials to set their own salaries and indicated that a committee could be more objective on what the adequate compensation for supervisors should be, and therefore having supported Supervisor McPeak' s recommendation; and Supervisor E. H. Hasseltine having indicated his support for said recommendations although he expressed certain reservations with respect to placing an administrative matter such as salaries for Supervisors, on the ballot, and having suggested requesting County Counsel to prepare an opinion on same; and Supervisor N. C. Fanden having noted that the size of the proposed committee did not provide for minority and low income groups and having suggested that the committee be expanded to seven members to provide for representation for said groups; and Supervisor McPeak having concurred with Supervisor Fanden's suggestion and having indicated that the committee should also take under review the report of the Grand Jury relating to same; and Board members having expressed agreement to the formation of a seven-member committee, IT IS ORDERED that the recommendations of Supervisor PZcPeak are APPROVED, as amended. IT IS FURTHER ORDERED that the aforesaid ordinance is introduced, reading waived and April 17, 1979 is fixed for adoption of same. PASSED by the Board on April 10, 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 10th day of April, 1979 J. R. OLSSEN, Clerk J anne 0. Mag io, Deputy Clerk cc: County Administrator County Counsel Director of Personnel bu SUNNE WHIGH,t McPEAKBoard of Supervisors Sulrervisor, District Four Contra 1331 Concord Avenue Costa Concord, California 94520 County (415) 687-8663 E CLle1979 EDA MEMORANDUM APICLERK I TO Tom Powers Nancy C. Fanden Robert I. Schroder Eric Hasseltine FROM: Sunne Wright McPeak DATE: April 10, 1979 RE Salaries for Supervisors The issue of salaries for elected officials deserves wide discussion and broad public scrutiny. Although the action taken by the Board of Supervisors on February 27, 1979, was to unfreeze all salaries including those for Supervisors that were frozen as a result of a stipulation in SB 154 (State "bail-out" funding after the passage of Proposition 13) , it was perceived as if it were a raise. A schedule of cost-of-living salary increases for County management employees and Supervisors was adopted by a prior Board. This Board's action simply removed the freeze to allow implementation of the salary plan as originally established. We did"rvote an additional salary increase per sem. However, public discussion on this matter raises several questions: -Should Supervisors be full bite- paid according? 4-0 *k2 uta- tn�e respons►bil i es ? -Should Supervisors have any individual staff assistants as in other Counties? -What salary level is appropriate for Supervisors? -Should Supervisors receive cost-of-living increases as other employees? -11ho should set the salary for Supervisors? I am concerned that public confidence in government is often under- mined when elected officials begin talking about salaries and raises for themselves. At a time when it is most crucial to begin rebuild- inq confidence and trust between the citizenry and public officials, I believe we should remove the issue of salaries from the hands of the politicians and seek the will of the people. Therefore I recommend the Board of Supervisors take the following action: w 1 . Roscind the 5% cost-of-living increase for Supervisors C',c�. (A Microfilmed with board Order ,. Board of Supervisors page 2 - effective immediately. "2 T Establish ja "Blue Ribbon" Citizens Committee to in`vestigate the above questions; and (b) prepare i a report dnd set recommendations for the people of Conga Costa County and the Board of Supervisors re- garding the issue of salaries for Supervisors. 'The Citizens Committee should reflect the community ataarge=and include representatives of a. The Taxpayers Association b. Business and industry c. Labor d. Mayors' Conference e. Civic organizations, including the League of Women Voters r &Mw►.. IQW-i-CC.,Q,aa,,,W�t(htiV6Y The Committee should be 8�0 members in size. The Com- mittee should complete its investigation within six (6) months. 3. Following completion of the report, the Board of Super- visors should place the appropriate question(s) of' salaries for Supervisors on the ballot for the next possible election. 158 C C In the Board of Supervisors of Contra Costa County, State of California April 10 19 79 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Orlyn H. Wood, 'M.D. , Assistant Director, Health Services-Public Health, Jogi Khanna, M.D. , Chief of Community Health Services, Bevetly.-. Jacobs, Teenage Project Coordinator, and Richard Harrison, Administrative Services Assistant III, Department of Health Services are AUTHORIZED to attend the meeting with the University of Texas Health Services Research Institute in San Antonio, Texas from April 16, 1979 through April 19, 1979 for the purpose of preparing the reapplication for the third year of the Teenage Project. This request is for county time only. PASSED BY THE BOARD on April 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. County Administrator Supervisors cc. Dr. A. S. Leff affixed this 10thday of April ; 19_7 Dr. O. H. Wood County Auditor-Controller J. R. OLSSON, Clerk ByeLkAde_ Deputy Clerk J. rluhrer BGG H-24 4/77 15m y In the Board of Supervisors of Contra Costa County, State of California April 10 , 1979 In the Matter of Authorizing Appointment of Ms. Barbara Prince, Public Health Nurse On the recommendation of the Director of Personnel, having delegated authority of the Civil Service Commission.. the Board hereby AUTHORIZES the appointment of Ms. Barbara Prince to the class of Public Health Nurse at the -third- step ($1449 per month) of Salary Range 417 ($1314-1597)-, effective date following the Board action, as requested by the Health Department. PASSED by the Board on April 10, 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 Seol of the Board of Orig: Civil Service Department Supervisors cc: Health Department affixed this 10Th day of 1„-; , 19 7° County Auditor-Controller County Administrator J. R. OLSSON, Clerk By Deputy Clerk luhrer H-24 4/77 15m E� IDU In the Board of Supervisors of Contra Costa County, State of California Apr 11 10 , 19 79 In the Matter of AUTHORIZING THE EXECUTION OF CERTAIN CETA TITLE II AND VI SUSTAINMENT AND CERTAIN CETA TITLE VI PROJECT SUBGRANT MODIFICATION AGREEMENTS FROM APRIL 1, 1979 THROUGH SEPTEMBER 30, 1979 _ The Board having authorized, by its Order dated February 13, 1979, execution of subgrant modification agreements with certain CETA Title II and VI *- Sustainment subgrantees and with certain CETA Title VI Project subgrantees for the purpose of continuing said PSE programs through March 31, 1979; artd ,•- The Board having considered the recommendation of the Director, Depart- ment of Manpower Programs, regarding the need to extend certain currently autho- rized CETA Title II and VI Sustainment programs and with certain CETA Title VI Project programs, subject to new federal rules and regulations under CETA reen- actment legislation for an additional six-month period from April 1, 1979 through September 30, 1979, and to increase subgrant amounts and establish six-month subgrant payment limits for the period from April 1, 1979 through September 30, 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 modifi- cation agreements, to be effective April 1, 1979, with certain CETA Title II and VI Sustainment programs and with certain CETA Title VI Project. programs as set forth in the attached specifications charts, to provide for- continuation of said programs through September 30, 1979. PASSED BY THE BOARD ON April 10, 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. Dept. iranpower Witness my hand and the Seal of the Board of cc: Manpower Department Supervisors Contracts & Grants offixed this 10th day of A 12-i 1 19Z_ County Administrator County Administrator/ Human Services J. H. OLSSON, Clerk gyDeputy Clerk 3. . rlunrer H-24 4/77 15m U � Attachment to 4/10/79 Board Order CETA TITLE II SPECIFICATION CHART NEW TOTAL PREVIOUS SUBGRANT NEW SIX-MONTH CUMULATIVE PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT SUBGRANTEE .(10/1/76 - 3/31/79) (4/1/79 - 9/30/79) (10/1/76 - 9/30/79) 1. City of Antioch $ 71,124 $ 21,223 $ 92,347 2. City of Brentwood 45,653 11,725 57,378 3. City of Concord 1,298$ 41 384,270 -1,682,611 4. City of E1 Cerrito 63,818 12,432 76,250 5. City of Lafayette 55,148 12,285 67,433 6. City of Martinez 92,895 13,920 106,815 7. City of Pittsburg 241,723 29,657 271,380 8. City of San Pablo 310,902 55,801 366,703 9. City of Walnut Creek 117,276 14,145 131,421 10. Antioch Unified School District 276,473 38$ 08 314,781 11. Byron Union School District 72,939 18,041 90,980 12. .john Swett Unified School District 127,757 31,708 159,465 13. Knightsen School District 61,991 10,994 72,985 14. Lafayette School District 50,919 6,984 57,903 15. Liberty Union School District 70,215 13,048 83,263 16. Martinez Unified School District 92,988 18,635 111,623 17. Moraga School District 45,242 12,673 57,915 18. Mt. Diablo Unified School District 639,563 130,402 769,965 19. Oakley Union School District 83,336 23,102 106,438 20. Orinda Union School District 136,767 14,264 151,031 21. Pittsburg Unified School District 112,260 32,187 144,447 22. Richmond Unified School District 272,115 25,955 298,070 23. San Ramon Valley Unified School District 81,989 18$ 90 100,579 24. East Contra Costa Irrigation District 58,470 14,176 72,646 25. Pleasant Hill Recreation and Park District 60,809 17,402 78,211 26. State of California 174,174 41,561 215,735 Attachment to 4/10/79 Board Order CETA TITLE VI-SUSTAINMENT SPECIFICATION CHART PREVIOUS SUBGRANT NEW SIX-MONTH NEW TOTAL CUMULATIVE PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT (10/1/77 3/31/79) (4/1/79 - 9/30/79) (10/1/77 - 3/31/79) 1. City of Antioch $ 84,334 $ 21,223 $ 105,557 2. City of Brentwood 26,739 6,480 33,219 3. City of Concord 1,937,794 205,410 2,143,204 4. City of Martinez 242,880 13,356 256,236 5. City of Pittsburg 501,816 120,383 622,199 6. City of San Pablo 533,296 117,312 650,608 7. City of Walnut Creek 208,124 349486 242,610 8. Antioch Unified School District 481,631 83,199 564,830 9. Brentwood Union School District 109,415 251953 135,368 10. Byron Union School District 46,749 11,890 58,639 11. John Swett Unified School District 199,373 44,573 243,946 12. Knightsen School District 66,679 11,186 77,865 13. Lafayette School District 67,606 13,200 80,806 14. Liberty Union School District 174,925 35,124 210,049 15. Martinez Unified School District 144,210 23,122 167,332 16. Moraga School District 13,841 6,243 20,084 17. Mt. Diablo Unified School District 962,861 205,700 1,168,561 18. Oakley Union School District 150,237 36,788 187,025 19. Orinda Union School District 280,347 63,857 344,204 20. Pittsburg Unified School District 194,997 32,802 227,799 21. Richmond Unified School District 418,090 79,374 497,464 22. San Ramon Valley Unified School District 116,201 17,938 134,139 23. Housing Authority of the County of Contra Costa 349,699 5,521 355,220 �• 24. East Contra Costa Irrigation District 35,262 12,740 48,002 25. Pleasant hill Recreation and Park District 43,847 6,066 49,913 26. State of California 427,884 63,964 491,848 Q Attachment to 4/10/79 Board Order Page ONE of TWO CETA TITLE VI-PROJECT SPECIFICATION CHART TOTAL PREVIOUS CUMULATIVE SIX-MONTH PROJECT SIX-MONTH SUBGRANT PAYMENT LIMIT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT SUBGRANTEE PROJECT # (10/1/78 - 3/31/79) (4/1/79 - 9/30/79) PAYMENT LIMIT (Inception - 9/30/79) 1. Contra Costa Children's Council #903 $ 18,563 $ 12,223 $ 56,748 $ 68,971 2. Contra Costa Legal Services Foundation, Inc. 906 9,234 17,958 45,644 63,602 3. City of Antioch 939 20,800 21,223 940 36,448 35,373 '941 12,996 13,818 253,150 323,564 4. City of Concord 943 37,433 26,520 •944 37,063 39,750 945 19,721 6,640 946 38,429 33,144 947 38,881 39,750 948 26,151 26,520 949 25,699 26,520 950 32,537 33,144 951 39,193 26,520 952 13,073 13,254 1,169,179 1,440,941 5. City of E1 Cerrito 953 5,875 5,682 ,-955 11,767 11,358 956 12,325 12,264 959 69,518 64,239 960 22,177 19,698 413,560 526,801 6. City of Lafayette 961 6,512 6,546 42,111 48,657 7. City of Pinole 965 10,358 9,373 119,024 128,397 8. City of Pittsburg 966 21,036 21,354 967 6,078 7,140 968 32,743 34,866 969 7,073 " 7,118 970 19,239 21,137 334,514 426,129 9. Antioch Unified School District 920 6,089 6,106 921 :.11,230 4,533 197,792 208,431 10. Brentwood Union School District 922 16,312 13,301 122,067 135,368 11. Byron Union School District 923 6,320 7,165 25,618 32,783 C. W. Attachment to 4/10/79 Board Order Page TWO of TWO PREVIOUS TOTAL SIX-MONTH PROJECT SIX-MONTH CUMULATIVE SUBGRANT PAYMENT LIMIT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT SUBGRANTEE PROJECT # (10/1/78 - 3/31/79) (4/1/79 - 9/30/79) PAYMENT LIMIT - (Inception -_9/30/79) 12. Knightsen School District 924. $ 7,021 $ 6,633 ' $ 32,556 $ 39,189 13. Lafayette School District 925 27,947 28,439 206,710 235,149 14. Martinez Unified School District 927 13,302 13,186 103,298 116,484 15. Moraga School District 928 13,992 13,454 929 27$ 22 25,250 160,901 199,605 16. Mt. Diablo Unified School District 931 17,615 18,308 932 17,128 18,690 . 933 15,923 12,089: 934 12,241 12,187 644,372 705,646 17. Oakley Union School District 935 35,017 30,640 936 13,636 10,993 298,914 340,54,7 18. Richmond Unified School District 937 18,305 20,834 938 36,087 41,687 288$ 28 350,849 19. Pleasant Hill Recreation & Park District 971 5,271 5,683 32,867 38,550 20. State of California ' 972 29,371 230853 200,359 224,212 O`. AA8 1. CETA II 2. Antioch, City of - Approved 3. Sane as 1 4. Brentwood City of - Approved 5. Same as 1 6. Concord City of - Approved 7. Same as 1 8. El Cerrito City of - Approved 99 Same as 1 10. Lafayette City of - Approved 11. Same as 1 12. ;Martinez City of - Approved 13. Same as 1 14. Pittsburg City of - Approved 15. Same as 1 16. San Pablo City of - Approved 17. Same as 1 18. Walnut Creek, City of - Approved 19. Same as T _ 20. Antioch Unified School District - Apprvd 21. Same as 1 22. Byron Union School District-Apprvd 23. Same as 1 24. John Swett Unified School District - Apprvd 25. Same as 1 26. Knightsen School District - Apprvd 27. Same as 1 28. Lafayette School District - Apprvd 29. Same as 1 30. Liberty Union School District - Apprvd 31. Same as 1 32. Martinez Unified School District - Apprvd 33. Same as 1 34. Moraga School District _ Apprvd 35. Sane as 1 36. Mt. Diablo Unified School District - Apprvd 37. Same as 1 38. Oakley Union School District 39. Same as 1 40. Orinda Union School District - Apprvd 41. Same as 1 42. Pittsburg Unified School District= Approved 43. Same as 1 44. Richmond Unified School District - Apprvd 45. Same as 1 46. San Ramon Valley Unified School District - Apprvd 47. Same as 1 48. East Contra Costa Irrig. District - Apprvd 49. Same as 1 50. Pleasant Hill Rec. & Park District - Apprvd 51. Same as 1 52. State of California - Apprvd. 53. CETA VI 54. Antioch; City of - Apprvd 55. SAme as 53 56. Brentwood, City of -Apprvd 57. Same as 53 58. Concord, City of =Apprvd 59. Same as 53 60. Martinez, City of - Approved 61. Same as 53 62. Pittsburg- City of - Apprvd 63. Same as 53 64. San Pablo. City of - Apprvd 65. Same as 53 66. Walnut Creek City of - Apprvd 67. Same as 53 68. Antioch Unified School District - Apprvd 69. Same as 53 70. Brentwood Union School District - Apprvd 71. Same as 53 72. Byron Union School District - Apprvd 73. Same as 53 74. John Swett Unified School District - Apprvd 75. Same as 53 76. Knightsen School District _ Approved 77. Same as 53 78. Lafayette School District = Approved AA8 79. Same as 53 80. Liberty Union School District - Apprvd 81. Same as 53 82. Martinez Unified School District - Apprvd 83. Same as 53 84. Moraga School District - Apprvd 85. Same as 53 86. Mt. Diablo Unified School District - Apprvd 87. Same as 53 88. Oakley Union School District - Apprvd 89. Same as 53 90. Orinda Union School District - Apprvd 91. Same as 53 92. Pittsburg Unified School District -Apprvd 93. Same as 53 94. Richmond Unified School District - Apprvd 95. Same as 53 96. San Ramon Valley Unified School District- Apprvd 97. Same as 53 98. Housing Authority of Co of Contra Costa - Apprvd 99• Same as 53 100. Fast Contra Costa Irrig. District - Apprvd 101. Same as 53 102. Pleasant Hill Rec. &-,-Park District - Apprvd 103. Same as 53 104. State of California - Apprvd 105. Same as 53 106•. Contra Costa Children's Council - Apprvd 107. Same as 53 108. Contra Costa Legal Serv. Found. - Apprvd 109. Same as 53 110. Fl Cerrito City of - Apprvd 111. Same as 53 112. Lafayette,• City of - Apprvd 113. Same as 53 114. Pinole. City of - Apprvd t� q N ch � u1 D f� 90 rn O -4 P+ .--i rt .--1 ri .-i rl rl -4 N ( C In the Board of Supervisors of Contra Costa County, State of California April 10 19 79 In the Matter of Model Operational Plan for Hunan. Services Programs. The Board having received an April 3 ; 1979 memorandum from Chris Adams, Chairperson, Human Services Advisory' Commissi.on, transmitting the Model Operational Plan for Human Services Programs adopted by the Commission; IT IS BY THE BOARD ORDERED that said plan is REFERRED to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) . PASSED by the Board on April 10, 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: Board Committee Supervisors Human Services Advisory affixed this 10th day of April 19 79 Commission County Administrator J. R. OLSSON, Clerk By Q.4 Deputy Clerk MaOj Cra'o H-244M 15m U � In the Board of Supervisors of Contra Costa County, State of California April 10 1979 In the Matter of Cancellation of Agreement By Canteen Corporation For Cafeteria Service IT IS BY THE BOARD ORDERED that the April 5, 1979 memorandum from the County Administrator indicating that the Canteen Corporation is cancelling the 1964 agreement by which they have operated the Administration Building cafeteria is hereby ACKNOWLEDGED. PASSED by the Board on April 10, 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• County Administrator Witness my hand and the Seal of the Board of CC: Civil Service Supervisors Public Works affixed this 10th day of Agri 1 , 19 79 County Counsel Auditor-Controller J. R. ULSSON, Clerk By Deputy Clerk J. Fluhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Amendment to August 8, 1978 Order Re: Residential Care Under the County' s Continuing Care (Short-Doyle Opt-Out) Program for FY' 1978-79 IT IS BY THE BOARD ORDERED that its August 8, 1978 order which, in part, authorized the Director, Human Resources Agency, or his designee Charles L. Pollack, M.D. , County Health Director, or Ronald L. Levinson, Ph.D., Continuing Care Services Director to execute Residential Care Placement Agreements for the care of patients under the Continuing Care Program (Short-Doyle Opt-Out) is hereby amended to grant such authorization to the Director of Health Services, or his designee, effective this date. PASSED by the Board on April 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator/ Witness my hand and the Seal of the Board of Human Services Supervisors County Health Department affixed this 10thday of April 19 79 Charles L. Pollack M.D. Continuing Care Services J. R. OLSSON; Clerk Ronald L. Levinson Ph.D Health Services Director By C A Deputy Clerk County Administrator R. J. Fluhrer County Auditor County Counsel H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 10 19 79 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of $200.00 to Mrs. Mary A. Zuniga, 3125 Benjamin Drive, Richmond, California 94800 for loss of personal effects while at the County Hospital. PASSED BY THE BOARD on April 10, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. County Administrator/ Witness my hand and the Seal of the Board of Human Services cc: County Medical Director Supervisors Mrs. Mary A. Zuniga affixed this loth day of A-gri 19 79 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk H 24 12/74 - 15-M R. (7. Fluhrer mbs In the Board of Supervisors of Contra Costa County, State of California April 10 , 1979 In the Matter of Exercising an Option to Extend a Lease Commencing May 1, 1976 with Derek Daniels & Irene Daniels for the premises at 3029 Macdonald Ave., Richmond IT IS BY THE BOARD ORDERED that the Board of Supervisors exercises its option to extend the lease commencing May 1, 1976 with Derek Daniels and Irene Daniels for the premises at 3029 Macdonald Avenue, Richmond, for occupancy by the Probation Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on April 10, 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 Lease Management affixed this 10th day of April 19-za- cc: County Administrator J. R. OLSSON, Clerk Public Works Department County Auditor-Controller (via L/M) By Deputy Clerk Lessor (via L/M) R J. Fluhrer Buildings and Grounds Probation Department (L/M) H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California April 10 19 79 In the Matter of Agreement with Microfiche Publishers, Inc. It is by the BOARD ORDERED that its chairman is AUTHORIZED to execute an agreement with Microfiche Publishers, Inc. whereby the County shall make available to the contractor, data from the Assessor's records which comprise the 1979-80 Assessment Roll: PASSED by the Board on April 109 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 ce: County Administrator Supervisors Auditor affixed this 10th day of April 19 Assessor -23 Contractor (via Assessor) J. R. OLSSON, Clerk ByZLiAgA, , Deputy Clerk J. Fluhrer H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of Approval of Alpha-Beta Associates, Inc. Contract #20-222 for Case Data Implementation Assistance The Board on August 22, 1978 having authorized the County Welfare Director to proceed with implementation of the Computerized Case Data System and approved $79,500 towards implementation costs during FY 1978/79, and the County Welfare Director having recommended approval of a contract for consultation service for implementation of the system, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-222 with Alpha-Beta Associates, Inc. for Social Service Computerized Case Data System implementation assistance during the period from March 27, 1979 through February 1, 1980, not to exceed a cost of $63,879. PASSED BY THE BOARD on April 10, 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 Orig: Administrator's Office Supervisors Attn: Contracts & Grants Unit affixed this lOthda of April 1979 cc: Auditor-Controller Y Social Service Dept. Contractor J. R. OLSSON, Clerk By aAAA2Ae Deputy Clerk Fluhrer EH:dg H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 10 1979 In the Matter of Approval of Key Plan Consultation Contract #26-959 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #26-959 with Carole Stewart, effective March 1, 1979 through June 30, 1979, for special consultation services for County Medical Services Key Plan at a cost of $6,000. PASSED BY THE BOARD on April 10, 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: County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 101;hday of April 1979 County Auditor-Controller County Medical Services J. R. OLSSON, Clerk Contractor By Deputy Clerk EH:jm R J. Fluhrer H-24 4/77 15m 0 ' In the Board of Supervisors i of Contra Costa County, State of California April 10 , 197 ~ In the Matter of Approval of CALL--Battered Women's Alternatives Contract The Board on November 21, 1978 having authorized negotiation of a contract with CALL--Battered Women's Alternatives for 1978-79 fiscal year services and authorized an advance payment to CALL of $8,000 pending contract completion, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #28-315 with CALL--Battered Women's Alternatives for the period November 15, 1978 through June 30, 1979 in the amount of $26,000 in County-allocated Federal Revenue Sharing funds for a total FY 1978-79 allocation of $34,000. PASSED BY THE BOARD on April 10, 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• Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 10th day of April 1979 Contractor J. R. OLSSON, Clerk By 7 Deputy Clerk R J. Fluhrer EH:dg H-24 4/77 15m �En 1 In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 In the Matter of Approval of State/County Prepaid Health Plan Contract Amendment Modification #29-609-9 . The Board on February 20, 1979 having approved State/County Prepaid Health Plan (Key Plan) Contract Amendment #29-609-8 (State #76-56983 A7) modifying the expired Prepaid Health Plan contract effective' July 1; 1978,- the State Department of Health Services now requesting modification of the amendment to delete references to Child Health and Disability Prevention (CHDP) reporting requirements, and the County requesting that the modified amendment be #29-609-9, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to initial pages, as requested by the State, authenticating County concurrence with the changes. PASSED BY THE BOARD on April 10, 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's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this lothday of April 19 79 Dept. of Health Services/ Prepaid Health Plan State of California J. R. OLSSON, Clerk By Deputy Clerk xV J. rluhrer EH:dg H-24 4/77 15m U �. 1� 1 1 In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 ,79 ` In the Matter of AMENDMENT TO AGREEMENT WITH THE CITY AND COUNTY OF SAN FRANCISCO FOR CARE OF CONTRA COSTA COUNTY PRISONER CARE The BOARD having heretofore entered into an agreement between the County of Contra- Costa and the City and County of San Francisco effective November. 6, 1976, and IT IS BY THE BOARD ORDERED that Supervisor Eric H. Hasseltine, Chairman is AUTHORIZED to execute an amendment to agreement so as to increase the per diem rate for housing of Contra Costa prisoners in the San Francisco County Jail from $16.01 per day to $23.08 per day to be effective upon execution of the agreement. PASSED by the Board on April 10, 1979 i 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 Administrator Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors Sheriff-Coroner's Office affixed this 10thday of April 19 79 City & County of San Francisco (via Sheriff— Coroner) J. R. OLSSON, Clerk By Deputy Clerk R Fluhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 In the Matter of The California State Office of Economic Opportunity Agreement No. 7900-4543 Amendment No. 1 IT IS BY THE BOARD ORDERED THAT THE CHAIRMAN is hereby AUTHORIZED to execute Amendment No. 1 to the California State Office of Economic Opportunity Agreement No. 7900-4543 entered into February 15, 1979, referencing the Emergency- Energy Assistance Program, is hereby amended as follows: 1. Both March 15, 1979 dates in Paragraph ll .a are changed to May 31 ; 1979 2. Paragraph ll.b dates are changed as follows: First sentence: March 15, 1979 is changed to May 31 , 1979 First sentence: April 15, 1979 is changed to June 15, 1979 Second sentence: June 30, 1979 is changed to June 15, 1979 Third sentence: duly 15, 1979 is changed to June 30, 1979 3. Paragraph ll .e dates are changed as follows: June 30, 1979 is changed to June 15, 1979 July 15, 1979 is changed to June 30, 1979 All other terms and conditions shall remain the same. PASSED BY THE BOARD ON April 10, 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: Community Services Witness my hand and the Seal of the Board of Department Supervisors cc: County Administrator affixed thisl'Jth day of Apr;i 19-79— Auditor Controller State OEO J. R. OLSSON, Clerk By Deputy Clerk TZUJ. F lularer H-24 4/77 15m /r� 1 U 1 i 7 In the Board of Supervisors of Contra Costa County, State of California l April 10 19 79 In the Matter of Information for Record Purposes. The following matters were discussed by the Board this day and, where appropriate, informal determinations made as indicated: 1. Supervisor S. W. McPeak reported that the six resolutions pertaining to the need for financial assistance in the areas of human, health, and social services (endorsed by the Board on March 27, 1979) were adopted by the General Assembly at the County Supervisors Association of California (CSAC) Conference; that a compromise position was taken with respect to the resolution (endorsed by the Board on April 3, 1979) urging support of SB 716. 2. Supervisor E. H. Hasseltine also commented on said CSAC Conference and advised that Marin County's proposed resolution pertaining to shut-down of all nuclear plants was defeated. He then read a statement explaining his position with respect to the continued operation of nuclear plants. 3. Supervisor N. C. Fanden announced that she had received a report from the Chief of Police, City of Martinez, advising that the number of walkaways from J Ward is increasing and urging that this situation be resolved as soon as possible. a Matter of Record I hereby certify that the foregoing is a true and correct copy of/dhXNA& 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 10th da, of April 19 79 cc: County Administrator J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman H-24 4/77 15m l l In the Board of Supervisors of Contra Costa County, State of California April 10 19 72_ t . In the Matter of Annual Federal Employee of the Year Awards Program. Supervisor T. Powers having called attention to a March 22, 1979 letter from Lieutenant General Eugene P. Forrester, Chairman, Federal Employee Awards Committee, San Francisco Federal Executive Board, soliciting nominations for the Annual Federal Employee of the Year Awards Program; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the County Administrator for review in connection with the proposed employee merit program. PASSED by the Board on April 10 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Director of Personnel affixed thislOth day of, April 19L9--- J. R. OLSSON, Clerk gy Deputy Clerk Marf Crai H-244M15m 17j j In the Board of Supervisors of Contra Costa County, State of California April 10 , 19 79 L . In the Matter of Rental Agreement #9 Parnell Court Walnut Creek IT IS BY THE BOARD ORDERED that the Rental Agreement with Kenneth R. Smith and Steve Pozo, dated March 30, 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 #9 Parnell Court, Walnut Creek, on a month-to-month, as-is basis, for $350.00, effective April 1 , 1979. PASSED by the Board on April 10, 1979. r 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 affixed this 10th day of April , 19 79 cc: County Auditor J. R. OLSSON, Clerk BYZL� • �£ ��. Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 10 . 19 79 In the Matter of Adjournment in Memory of Mr. H. L. (Jack) Cummings. At the request of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that its official meeting of April 10, 1979 is ADJOURNED in memory of Mr. H. L. (Jack) Cummings, who served as Supervisor of Contra Costa County from 1932 to 1957. PASSED by the Board on April 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed this 10thday of April 01 1g 79 Public Information Officer J. R. OLSSOIV, Clerk By Deputy Clerk Diana M. Herman H-244"715m 0 18L 4i... .� y� :i';:'�a�: ;:1._:_; '-_ �'' . r t. -• t��;: _ _` ' _ t BOARD ACTION Apr. 10, 1.979 i4 It L':n-1cOTJ`CInai -s, and } ia:✓cc C, th— .CC✓�r.^.:: �i!.:�%: t1r:� •L' 'M ' r �r Bo:IL't't Action. (All Sacha � f�!'t.%i:i C{ sti•')vz-v ii '-,S i!: relerenzes are to Caliioral.a } ACL'('.:: ,:;v`.Stt•iiL� wt? C•'1Lr�` t•'Z CG• �? JLti%Cfi iS ? ' � \1O=r�•L -- --I!: Code.) 913 C .:r f�.Y. I'.t�.Z.t''v�h f:U•t. %?i)'y fr{t•:tR s,i..I i• fr o-0�T 'rr• Claimant: California State Automobile Association Inter—Insurance Bureau, 380 W. I':acArthur Blvd. , Oakland, CA 94-606 Attor ay: MAR 6 1979 = \ ' COUNTY COUNSEL .'•,mo uiit: $2,591.3 2 MMT)NEZ.CALIF. Este lecvi:red: March 6 1 via County Adminis'trato� 979 By delivery to Cie on _r"!arch 6, 1979 By/rail, post..,:ar ed on . February—,28, 1979 Certified ITO. 200 I- FROM: - Clerk- of the Bora of Supervisors TO: Co=uaty CoL.:=set Attached is a copy of the above-noted Claim or . prig On . _ Late Cl.-Li-m- DATED: Alar. 6, 1979 J- A_ OLSSJ\, Clerk, By Dep*ut Glori M. Pa omo I'1_ FRO.I: County Counsel Cler , of the 9o2rd o.L Suoerrisors (Check one only) . ( ) This Clain complies substantially with S c ohs 910.aad 910.2« ( ) This Clain FAILS to comply substantially with Sections 910 and 9?0_2, and ,,e are so notifying claimer t. The Board czuinot act for 15 days (Section 9lo.S)_ ( ) Claim is not tam-sly filed- Board should tare no action (Section 911.2) _ ( ) The Board should deny this Application to File a Lzte Claim cL 0-n9??_6) _ r.._ DATLO: •�- ;4:; JOAN B. CLATUSF.ti, Coi-br ty Counsel, By Deputy III. BOARD ORDER By =,�_ncninous vote Of Super:isax's,,preser - . (Ch.ect: one only) . ( x } This Claim is rejected in -full. ( ) This Application to File sate Clain is denied (Section 911.6) - I 11.6) -I certify that this is a true and correct copy of the 3oars O:.der entered ir_ its r r."rtes for this date. _ Apr. 10, 1979 _ G� �t- '� W E13: o- J. R. O .SJ!3��, Clerk, O;/ Denuty loria ri. Palomo - V Rti?Nu TO CLtUlfAN (Co;ernnent Co�aSectic:s 911-5 & 915 Vda :rcue OF _y e' iC.;i TfZift3 C� J, j✓ irCjrC2 trot". ) ! ' 1 'f4.�r1 i. ita,.(.�,w •Lr'i _ .• G t a cocaz;t `emelt on oa ryryr"o-� r('f r�•'_t� {i'?,!+.iT. .S�Z VOl:�`. �t?st� �r C« Cf��.3� , u :i;);z.-'.iZfS 4 c1,! /i.t_�. d v:Lat c" f=oci to File a Late C I.L•.'F Lyii,, t.',t,i• to £, coo''t '�'1 t -?1 r'_t%J1 Ss tiU:'- 9..17-•ri r.3 C`i utl7 i- - • 'r" n�7 ' r'► �S r• Seetion 946.0') . You, i!i::j +.SE ice' •:! L CIt L'1 L-' \^. a1 C\i_y U.0 :j.^i:Gt C•.0--RC2 !.:L CCli:rc✓!(j i. •':»:.�L -L.i�.^'3 If`t:f t:'t•r s s y.,it,�.� r -r�;ir� s „)�•r•i ! .T �'J _.t'. > ' ... ,.c. .. ., _. .._ ._�.. ._U C;.:✓� v. +.i: \..:... •,:• r, L•ULt t\ \..ti St {3;a'i..wr_.i ;r T. t - c r t. :;(j C?:%{: C' the �tJa''.l TO: I',) Col.:.cc- Co- -1, M �.3'S^:�j :';ZT .',s t?"2i.0� . AZtac•.^.--') are copies of the a[:av-- Cha r, o=' :1*_`�1:CaCi ia't. i7." .'J=3f=C� he claimant: Oz i a`.ii."'. joaTAf5 'tGti'':Z ori this tr".11al;2 o'_' Aopl,iccation by >.=xi'Lil` a s � . c pj- Oi arta" a :".0 0 tet".'.£:'of i?as f een iilcC: and ei2 £sty-'= O+ a`.'?C R^vui r i at? (Il this Clain 1r. a ccor't..'.n ce with Section 2`917.103. pj 'P' E:D: Apr• 10 1979 J- R. Cl. SONClea'. S. V.•:. l l) CO_e!C j' CO 1:!'i+�j, 2) l.o::w j j. r.in i.. s i:!i0' T C): i ;c''i.� .i7 til, is\.:Li c� cordr':; 0E i-;-s Ci:.in t`1,: ?qa;:d firs: DA: D: Ar. 11 1979 Ca_:.. <<�_:t�sfl?, i•r � �� _�?_ r _ - IL Claim For Damages MAP 6 1979 In accordance with Section 910 of the California Government Code, this is to fatS301+1 notice of our subrogated claim fotr tfNehOescribed below. G1�i°„%i., Contra os a -� RSC g4S4 RECEIVED Date: -b= �:r ?? , 19�--�— 19�g MAR 51979 o 000C� �E office of 0a,-:l and, , California County Administrator Claim is hereby made and filed against the G �-,- G J---t a �', , -ter► ^ r- - VT 1-vi�e. V 1�'v.- 1� �J �L�IV.� V•• �-tV as follows: Name of Claimant: California State Automobile Association Inter-insurance Bureau Address of Claimant: EN2f ' �••r''�..;-:•tt.+•, :Zl ern 4,l-�-1 .t..+.JT (", �l.' (� DateoOccurrence: _ 12-29-78 Place of Occurrence: Nature and Amount of Damages Items Making up said Amount: ~fib Q er 4-4-- Name ^Name of Public Employee(s) causingsaid Damage(if known): +"_' 'f, t 9 + �O��J I,pe Lambert liai L Facts & Details: Your dr-i vel" --Failed; -'Uo tri eld Tor sto-o s_-m at ^usk ir' entered h i r+tprSpr .i nn PI-Irl r.c�l l ror�•*i 1-r1 nTlr j,r Lrar� �,r=b,i rl A ^ ,�,.� a♦+� LiJuries rapo_ tec. California State Automobfte- ssoc !on Inter-Insurance.Bureau r � F1688-(REV.10-77) ♦ J • ASSIGNMENT OF CLAIM AND SUBROGATION AGREEMENT In consideration of thea ent to the undersigned of � the sum of „�� 91. 12- P g ❑ a sum estimated to be Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, numbezA1:.L 3.5-? __issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the.....:�Y._ _ _._.__..day of b 41 C ----- ., the said undersigned hereby assigns and transfers to said Bureau__..._._..._-.._.M said claim in the above amount plus....---_.----_------additional claim for damage resulting from said accident.not covered under said policy of insurance, in the amount of$.......................constituting❑ a total❑ a total estimated claim in the amount of $.------------------------- Said Bureau is hereby subrogated ia.-...--.—.._-_.place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in..-..-_......__...name or otherwise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that_ ha 5......not released or discharged any such claim or demand against such party or parties and that.-r.1 .-will furnish to said Bureau any and all papers and information possession, necessary for the proper prosecution of such claim. Dated at_... i •C/s%/,J..:,iS_..._..._.this_�j' %fi�day of.._..`./�/1-%' _......_......._ _ _..._. 19 7 . WITNESS.r......____.�;�� ..... FORM 1433(RZV.•2.62) E.r • I'll Al if cv �_'_3, �`3 .£ ^1, Ir rt nN iJ `*��.zJ ir�tc t't�.;s.�, > j•'�L ,J � r f" I G- 2.1 c i F L a _ ``. =i r,-�.•P yt'i j: V�- _ - f-S. ` ri. �.. re i ♦t i t` .r -i111 - L "�'''� I� Sv i 'r•..sv� i f fes.-.• i :' f : ,. -- t n -til• __�.S, 4 1���.T.. �_"` _ l — " :y - L.,t t ' ► ' �q ,, _, W .t .+ _ +��°ti �, i i. .. S f ` ♦-+ tF f ;` ein1G 6.,:�C C'T r > NcsKsi�.,t' �r�t� 9 ..-1 Aga -lora .� Z tom~ 7 ' O �ry eeA iiv7 �¢Tz �eRz 'Reis e,tt'Ori-w, �i 8� lodm�% ebo7 Jent oN L ss>u oast ent rx, . ctalo vIllo c U z'!esicl9 2, ',—"fit 1oti2 3I1r1. �. r { t t i , I i I. , t t a ,O av4�}i: 6 7 m,ut� JJOJ p ao Sr.�o� `D za & p o -.119 Igrrt C) I.�4 } zea' : _ s4 a b7 eaoJ:c esuGJ eboa znc�T :oVt tnell+ O.a G3t] _ + 2❑ r0 r ❑T.r0 CflA . t ., no r_0 Eo lit, Gra _ oar © co .b6o 02`D so or❑ �o s D' oo zTtrnl� t ; - a0 coos to o co aao evuostt3:- oDs D ao z-l] so zs❑ ao i o r ❑ To otil ,y�Y. Yca oM iadY -.-''1(6 .t . oZT❑ 30 7i9 ❑ 20 6 ❑ d11.10 .. ❑ Q s ❑ I p s I i - { _ V (tilt}emGVl ievha,' La 2c eRVT ''Sun{X" e6o7 noitcloiV LpA left YROT2IH M{AJ� ; �rrobuvA _ _ l�O1TRMR03V41` ' N { ; °Q ❑ VltO o• aiT A Q 2 n0ztr 1 .611 mumA oa m ' n2 o eb T lO mx . JyzoJ oi nuoO 111A nA o ° , ior,❑ , At ❑ - ' i • I: i OO r OOa❑ ❑ i f A 1fO ❑ 18f i ' s nam sr cttoJLI J ya : O, f ' Vw ent ,o' to \-mY � r i' . } r mu2 R. .ubsI7 db ai i ri.u' b ' .meVr nSbI( 1zzaJnoittlio�rrnd , ttY❑ :turni1QV9w, bf� �: " vleV4t e _ ; f r 99 1 _ ' '. �� 11 . 1Ieta.V3J�� ' tie .. .,O Tit yq IAO{ _ T, • - yC" -. nyK *. r � J ." - - 99 1 2 + , - ' ♦ - aYiS - .. ' : . : - - n- :nj 11 w a'. .- - ,- : L. l r r ._ ^' � �{ vr F3 -r f 4 F VrrtF t.. �.4 I 4th ST. � r.:. 0A^'CLAND, CA.94621 563-7375.--, DATE ADDR=_SS CITY ' Hv IE sO3 % ADJUST/r�Y� 3Jf ��, t1AXE�� L�`� - tL SERIAL/ �,�yI— M;LEAGE r LICENCE f? # r— Leas—3 LaowNri. raw L+ae.i r l le:'sat. I�fl� r is'•�,r! i lae aveses . " ayT6e1 FRONT � s -iob..rHrs Pe,1s S meat _ _Lsbe.N.s S tubal I ender,Fn.b cwt. 1 r r ( ,der,Fri.d E+t. .+' '�j_un per{L!E:•N •� &7 ,�,1!' Fender Shield �!,3 , " Fender snield 7. ryc-3umper 8,k1, ! A 1 •jif 1 Fender Midg.�L �(,•//) Q.tj i T i /Fender Mldg. I r�L' I . •� i " q/3umper Gd.�t 7-61 s• ;pt [!1 .odlarwP y yr,(/ ••�'L9Neadlan.,. 1 i - �+-trt.SysleT �j i j �( ;I/(�N.adlanp Door I t . c�I{ w+olomp Door77 y Q Cp+ 7aTe =Y t ' r�-S+al.d aearn In-Out J z .,� I y j eoied 3-mm In•Qur i !„ v rd Cross Member (/ Cc-1-PostCo-1-Post S•al;:Iiter I W:ndrhield.Mldg. Wsndshiel.i Midq. I • Cflseel Door.Front !,, �`�^_••• %caney� ,�/1 Pub Loo-ST-Lqe. t Door Hrnge _ )4ub a Orum Door Glass I D-3r Gloss f I Vent Gloss Y.nt G:o,s Knuckle SVP. Door Mf-ft. ( Ono,Wdq. - Lr.Carl.Arm I Door Hordse Door Handle Lr.Cant.Shalt Center Post Center Post I - Up.Cont.Aim Dnor ajar Door Recr Up•Cont.Shaft D• i Door Glass T•CI. Coot Glass T•CI, f✓Shock • .�,4 ,31 er-. I ?7. Door.Mld,. DoorMldq. Tie Rod-Ends Rocker Panel Rack or Panel 5tee•ing GearI 111,0 ,Mid,. Racier M1dq. j Steerirq Wheel Fl loot F�9Or i Vo•n 4,nq ?' ^ e j Ouar.inner Const_ Ouor.Inner Const, ;r,•/Grane!Shield ' IX '1 Ova,.•Eat. Ovor.-E%I. ! / • % � 1 Ouor.Panel Upper Over.Panel Upper Liah1 ad.G:.;to.Ctr. 0 { Ouar.ko.eer Ouar.Panel Lo.er Ouor.MId s. I Ouar.Pond Mtrs s. I '! r.iley;,;y-,L! /' j. • j i Ovar.•Glass T-Cl. I Ouar.-Gloss T•Cl. RZAR Misc. IJ Bumser EA.-Now Intl.Panel ���i r;�S•. iS 9r roper Btkt. Front Seat Harm / I Su,n er Gd. Front Seat Tracks BaMe Sid. Gra-0 Shield Rear Seat 9otsle.Lo•,er Lo.rer Pamel Heodlin,. Floor TOp �y 'Ot Plate.Lr. t ' r Trun*Ud Tire 44 Warn oc:Pla1e.Up. r Trunk to•Hinges Trim Hood Top YJ 4 k iiandlomldgs. I rery I Hood N 1196Tagil Liq!+I —�+ Pa of d Material • •107 Hood MtdT. i �� :oil Pipe•Mult er r10 ,Utrsoment r 9otk Up Light Anten __ rR s Sufs• O I Fron.e.Crossneomber tiod.Core Goa Tank I Windshield T-CL I I Sub S Drum I -We.Hau::nr r^n Jadei I II S16nrj (� i „r••�•! f ��{—�' C. ml Arms `k�•r•.•,np-Pvl:rr ' 1 ^i� f i ! A-Ai.t6R 01-00610 0"OV•arAJ.- tt-QZCasAr.LL •— -1:r•.le: { :l I � y R��RZCNRQi.! J�JSC, -•ST7rAl Lar it•r Q.+rt.ta.sr9 a: � :o e e r t•� �l l 3 ) SildLht lwY//��' - I.Abor t:at,.L�Cf.1.iLL PARTS AND t-ABOA. If CM CLOSER AnALYSt4 1'T IS FOU000 :HAT A?• V OIT104AL RE?a:R3 v4Z NECMS3>►aY•YOU VILL 2Z CONTACT XV FOR AUTHOPI:A:104. S P4D"r RCV13E0 AMOUNT Tax ij f `{. Ptst3000 CON rACTrD ! - 1,7 , I 4AV3 READ AYD U!1B231TAN0 THEA3OVL sTIMATS AND TERMS. 1 AU-_4OlII:S 52RVIC3 TO 3C PSRFORMtJ.INCLUCIN5 SL'9LST WORK,Alio ACX Oma- (tr 1■L �,{ ...�iC:,t RSCStTT Ox T4I3 =171P1AT6. ... .. I1 ■ i a rn7•s r�i �. ! ( e l l t t .�` �I ' '., 1 , �I 7'j ) t ''rL,i 1^,.. fri c.U, f t f:r:)i n•. . ^. + 1. ) t - j ,} _ ) BOARD ACTIOr� = .; t _ t = 0, Y ,_ ,,,, _ _ Apr. 1 1979 f i .: r •,, t l - .� � .- .` L +i tt , +' 1 :4 L t-- ..!: ..,.� .tet + 1' r. /. ,;;, . -1 �- I �o '.ih= FnJarsrm-n s Bina ) r5v'ir' `rt' ryl.�j ?' 2 e•,. r )' > 4 •LJ.4. a{/✓ t. w �'.V/. jJ+.Vr �/ t1 ./,.'J .t/_7 bil li tI :1C 10: (.�j I $.v�.L 7 0It ) r_'C.rc c C J.{�?t f.S'-3 {t� .- )�{' ! ,- I L- re,�v'I''. e�. :trc t0 CZ1? LO)Tll'' ) Ct C +:t. .SCCc2rLf a�3 Ct?.+L� L L �.'C s� JL ,.CC S 3}'I:�� C7 rat''^ar,r.:COGle 9J, _ ,..j,7.`Y. 6.Lze-S� 'i'_C1 �k'_''tlrL '!t„ 'Cf-r./r It :'?j31f '_ r. CZ`s;��n Sheldon Callum; c% Ms. June i�assinnissa, -318 Linda Dr. San Pabio, `CA 94806 �t.to••:. BERKLEY & ',RHODES, Charles Schwartz, Esq.' :fid srn 630 20th- Street, ;Oakland,`t CA 9�612 . - �aoun� 25;0.0O.O.Q` -L� :-�ze;:�L-� .b7arch $, 1979 , _ 'B5' uel�)J ary..�to .CI�sI. o't . rch'•8, 1979- ? '. - y t:.ail, pos�rLr, oiZ r Y ' y: .r E: { :. arc I: t'1tt7`t Cl e�L df the Board o� SL,p�, isor� Q:: Com ty Cot`-ase� r' :� - i i :tit c 3Cited 15 3 COj7y O� the 4-1 OV a noted CI37 i t O } C2 c VO *a tp C3 aim B:tTCt7 T�Iar.ch $ 1979 J R OLSSQ\, Clet, Bj - �y�,=`yr for a , _ P lonio^ %, r FRO�t. County Counsel T Cl �I. of the!t;3ard o� Satt�rrisors (x) .This.. 'rYazn. Ices "substzntiaily i� h Sectio:{s 9IO a-td gi��_� `� 't� (' ) Thzs::^ iii' F 'to comply substanti al Iy �sith Sect)o-�s'a10 aid 910_L, z-tc. are . H:= so noify azcantl� Thi Eoard cat-t�ot: act mor IS days (Sctioit 9l0_S) ( ) Clai-t is mot a �7y :wiz e3 Board s:�ould tine no fiction (Sec''. 9II ?) t ( ' ) i'Et� Board shoi.I din} this ApPliCazar to File a Lite C�a�t�'> oZ gzi 5 ,_ mic ` Pf3'.L 9 1'. JOzN: B CL=�LSc`, Cou►tty courts- - , Depu y r, III. SONS ON Z:L Sy .t:�z�rinous v ie: of=Suoer):is��rs -e- nt. (xx ) :,This Clo L. is ;re36cted in _u I >. _. (. ) This..:4pplscat=iia to I-ile;'mate 'Clazri is denied (Section :911, , .. , I certify that this `is' a t=cta and correct copy o '�`teoar.. Ord = e:tterad �r 'its M utes for tnis dates - ---x t. D t ED A 10 1979 J R QLS�J�t C3 etl , 'oT ' , F-r , Des �. ` G16 M Pal nm p�__'.XLXG' 10 CLA I- z4+ (GOc er'. _ht ,Cod Sec f- is "Zfl l.ti”$ 9�j) SrUtC l:CL+J2:aF{tf a; htar:.Z t.5 (!cti+'� rji9, vx.r i.vi.!'� C,j 1✓S .i'_C/'.LC2;'•'L?>��t71C Ultz i{ tl�.r. r►,- LG d.�2 ci caUri CLi"_ Cait 0r{ S;;r.�S ri,ej�^ted mi,u. (,SZ2�.;,, _::Cc?�t� Ss?C - C.�� .;) U,t v li.I I 11i.. %a, ,R .'f'P (-PI'4 ,_i, a� 1Q�'r »s'JC:L'JG't2 .((: �!��' Ci Ca.+'.o''�.'.�r.�il.I'Cyj v:.t�'.i':izr_C1:`. fA �Ja%tiT�a3. : 66. -.� '�0t` `c?.t/9 t �r'{lrJit S�C�Oii .9d-�_Yj,S CY:✓�j 4%:�.i.�*� [:2?��,:� .r' '�.52<^_ '- y0 t mzy S » }i V CLClV r CL C' Cv'�i Cv ttir'rrr'e',C� JJ Lam'C::J•LC2 r... CQ,C: �:i�rQiC riL:`n.uS cc :.(•.i' ?+, 7:.2 ',` f' t Z.f'_ tea.,-(;'•�'.t✓�{,f.; ;,r. .,'-(r-. >(- CJUar.. �,t. y= �,J ?U _,J f) 1 a.�'_�•, ) J.a.t T i t=�)t �.i C Z a tnt'`:bo�)t� +U' ��}+ �Ql z CO �SwT:� c� (J arty ;"';rz.`5--.'rt`O .'�a t_^.L'!2^ 1 'ri' CEJ-ICS "Ot t=lc�. I+D'�' $ CZ'+�i. O1 :t^ T1�'_�i7C[ i! s_a j =:: . Is L C ?�, -rrlC o t. the - rmil act'_, �n -this CT a 1:a o� l�l,li:.a__or. 't}, '11 -� c�2i�ox .rti� t GO •Crt " 2m a ^aia.,6 irt1Z .1t..ha D_$ta 1 1ed 'a_nd eiT .3 5::_. on ttl�,DJFaZ::! II,,Y Or. tP�:a `C1 3Gi` )T' •�CCOTLL: ''C` itile.^ Sa.+'�Oir � iJJ'_ - 7. �1 0.T A r. 10 1979 J OL��9.7" Cj v%' P s , 1e t t TA alomo _ 4` !-:+J.:' (I} CO .-it- CaitPS°`I`, (i'� LO"A y �:,ril1 r.?'=o F.' lfj_ L.Ic'• '0 t,. 3 � .: z at.— . , _I Cl: SL7��-.�50—=�� c:L'<<`.t CUrlr a t3 �tt)5 �^�i1 �1r 'i)7;=C:: i7:1 �� ?7 + C_..t_i G� r Cs� t �F j, -jl X h "�: v 'f i �}'j ». -%his " -z.'�..s�.t.=�_ A__...a�c.,� a. y,`.,�p"�+s%4„` ''�, k„< a'r y.:,.s .. 1” v,.w4s'.�: „ ;S3yf�v�"� tis..i`,e=.�YlsY L�. 34%t' :� ?."!t T t x Pk ✓zf.::... -.x-' ,?C= t{3c.. .y^ s.,.x,� 1V<=.;,�.. xn s�, Ect 1 Charles Schwartz, Esq. F L E D 2 BERKLEY & RHODES 630 - 20th Street 3 Oakland, CA 94612 MAR oF 19.'9 Ph: (415) 465-6500 R a LSSON 4 CL£RK WARD OF SU?ERVISORS Attorneys for Claimante /CONT Lcs�c�O. 5 6 8 CLAIM FOR DAMAGES 9 10 TO: Clerk of the Board of Supervisors Contra Costa County 11 County Administration Building 12 Martinez, California 94553 13 1. The claimant's name and address is as follows: 14 - Sheldon Callum c/o Ms. June Massinnissa 15 318 Linda Drive 16 San Pablo, California 94806 17 2. 1 desire notice to be sent to the following address: 18 BERKLEY & RHODES 630 - 20th Street 19 Oakland, CA 94612 20 Attn: Charles Schwartz 3. The date, place and circumstances •of the occurrence or event 21 that gave rise to this claim are as follows : 22 On January 27, 1979 , claimant was playing on a slide located on that County service area designated "M-17" , or "Montalvin Manor 23 Park. " His foot became caught in a hole in the slide, and was bro- 1 ken. 24 14. A general description of the injury incurred so far as it is 25 know is as follows: 26 Claimant's foot was broken in two places. LAW OFFICES OF { THOMAS L.BERKLEY Gr NE RHODES I( JAMES W.M=KEEHAN STEVEN M.NERNARD LEON H.ROUNTRF.E.JR. -1- E!0-20TH STREET OAKLAND. CA 94812 1851 (415) I j i 1 5. Public entity and/or employee causing injury as is known is: 2 The County of Contra Costa 3 6. The amount claimed as of the date of presentation of this 4 claim is as follows: 5 General Damages $25,000.00 611 Estimated Present and Future Bill§ not yet available. Medicals 7 Estimated Present and Future None as yet. Future 8 Loss of Earnings or Earning disability is unknown. Power 9 10 7.. I, CHARLES SCMIARTZ, the undersigned, -am an attorney presenting 11 this claim on behalf of the above-named claimant. 12 DATED: March 5 , 1979 BERKLEY & RHODES 13 � / /= 14 BY: Charles Schwartz 15 Attorney for Claimant 16 17 18 19 20 21 22 23 24 25 ' 26 LAW OFFICES OF THOMAS L.BERKLEY -�- GENE RHODES JAw=_-W.MCAELHAN STEVEN M.BERNARD LEON H.ROUN;R_E.JR. � OJO.20TH STREET ` OAKLAND. CA £)4812 IOU (AIB)AS"500 j „ 4t%.g ..1 4t i t t w• x 14- 41 it t►P *Stiff` -F -.t ,;.t'-2' �� BOARD, ACTION A nl _` 4 _ i a ion fn T'� 1 a I ars ' - APr 10 1979 1 ►i• , .'r c. • ' ' L , , ,r ...�� a iZ. , . r % U;U^, t7dar�,;,4n s .'ret! _ r f sQir i r ,r .•Ul:_ � „ fvi• -• 7 G �fi- , ,. sr �Ci.— - (r',l.= SC,t%ibn ) C it?J r r .1,� o nn, .= } ?. SL;Oc��Va�1 �S tf(y ^ ., .art �i: ^? •1 T tZr - - aT'C t0 C'Zt' �03'ilt� } ? _l _. c,<.._ •f Ci -V :-L"..CC_".iLt'.tC ClvT` ' c Co=r=-r'�ett? Code ) 1. L. 3 a x ,,tra:z, Cc - 3?� .r ,..1• .'• .i V. .iris �.F l_c'r.• J�- P.Zr.S' F_0,_t �f.•L fji�:L=Y'1i^i'.CZ. " r ` _ y_f� C*az�I - l�'a . Louise ._Craig, 21 26 8th Street, Berkele CA Y� :rlttoraz - Y KULLY &a. I JAP�lESON, Attorneys ,at Lair ���' P• �0. Box 1111, h7artinez CA 94553. =A,taouit X950,000.00 - 1. ;` 1. ,Z LP,Tarch 8. ; doz��ler• �o ' -I ar`� g 1979 f Cj exp oz F , 97+ `. By r..ail, posi nr�et= oZ R P'iarch 7. 1979 -I :t•0:•i 'L ", o� tf� board •or Supertiso'rs TQ: CoL::t}- %ow-+se_ % attached is a copy;o� the abode notez t; ` or tjca=moo' File *�_t;,. .;.,,� D tT�D. • t2arch 8 1 J P. 0!rSSO\f, Clem, 'By r1�_,+;- - ,-,Dem"Ls I' .R01[ T.ty Counsel r� �. �97. - Ciaa.\ Qa_ t_j'I bJ'�rc` Oi:S '�'Z''lLStlrs ,_ ( ) ; �1.t cozizioj es substanzai Iy °z.���e` Sections 97 0 '. � gIQ ?_ m a ;This C13z ► FAIIS mor co ply substantially with Sects ors 910 ;a�ltz gI0_2 -, : , notifjiag claimant Thi Board zcaa-:it t.act Lor 15 ,da s. 'Se r �'.se � Y ctio-t 910 S} ( ) Claiirl is not �i��Iy i=z e3 Board s:zauld tale ro action `(Sct,�n 911..2) (x ) T h� Eoard sho4ld dead tail �lpplzcatio� to File a r ate CT ai,•' c' "oma 5� D 4TED MAR 9 1979 f • J0;1'� B CL tiL?SI Couz�y. Counsel, 5y Dees y -. III BQ �ZD Q�D�� By u.-r�rirow v tz o� Super=ris7� o ...., I L. - :, P' J.i ( ) ' T•lzs.Clan is re36tted in cull a1. u ( X , Tni� :.pplicat�on<to Fxle Late Clain is'd�nisd (SQct.o,I .1 9?� .6} 11. V I certify that this is a i.rk3 and correct co3y bf' h, �c4rc Ods- e its tvmstes for thi date :hexed z _ ?..1. . . _ r r�- Dal.. Apr. 10. 1979 J R Qr. `O.Nt, C1��-t , ov - - 3 [vaR.N1IXG. TO CLQ t,x,: :11 A� _ }• o . (Gov err:. a L C Sec�zo;+s S,i `-r� 91S) O S o.c t,!t�,2 Cyr+ 1 ►nvFut?3 cis r'•��Z/-,;...r? c r), ., ::-6 i .b r, T_./'. 1. t] .L' L i..r_.'CZ.-:. t?•.I. r,,Cc<_•rc..'_ C!r f J•' d.�.. CL CUCiri., CcG f QfL Oft i r1 'oC} L'�` ,,i{C 1. L ..• J5 �i e_iL — i1R ErS2� -'dim _ cft n :C ( rf i v t,c,t,,?Ih 4tom tj,n d ' '/ 4. 1 s. t (� >c �_, o,� 4; .` •rZt. _U` :�rv.,. I L"s�;7t�?lf,^_, CF2 .{..(.,' Cl_,D' C-:La:LC ���- -, •:-tl„ i ff) �]i% /'Oil a CO'C'Cf . c?..n/2i` 15r1CJ? S �, e r . _�(i.[ Ci.v -I 1.Z,L Cr:c%n r•r� :y`c1, Fr,c:y �L. ;! L CL LVf C,r zr: C,•�` r„ tc ,*� , c.{ �s ...•..r r.� _ Lrll r1 r:`' T'i• ,.! ±i C t.'t', *- W;!,S&.,, rpt :'` r, 'C C „ i .r�_-r _��S `' �'••, ,,^ . ,(I`• rss _t: �( .•�t� �,J ::i�.wf .iii r a �ii C7 C•Z' O _ tRC ilOF,.. it". - 1�• �� f •- l CCu C CO -'SCL, l-�j` t 46"__,Lsar "y. _s_ oto :��t•'C.^.^ ' 't�? CO LCS O t.t_ a[ ,: r . T., t - . ^ �� L. t O 1 TL^ti0i1 .'! 7 n OE ___t 11 �O''=ri 5 :ICC"�;t C?-1L .1. tr1S 'OTzti p, ,?.,����ti n O ''-`d t �-,.3�=..?Cly CO L.a�t-1L, dI`Ct a"'ri '.a7:.t'l�rro '.11:� ^ CO I OC _a2S a., O _tsar ii_c C c.. _[ Et�.7Z-3 C'7 O a`L i.3ai3 t'a 't?aj !7l ti 2� Clc_3[. r. accoT ri�^T:C:1. I:ir I i Sl' S�CatOtl � ::1 J'- D:T>_9: Apr. 10 '1979 J ' Or.S�OV- Ci _, 'L; L } (1) Co ,rlt• Cola' �� ? -. oris R�. Paloal L'ept.L 0; SL_7��:.50 '� ..T .e;t cori�� 'o �r ,s G'ry•n or '-sar,c..` nd .ao '_= I 11, r _z 11:� Apr.: ll, :19.7..9 <r,ti Wit, z� l, .;,` LAW OFFICES KULLY & JAMESON A PROFESSIONAL CORPORATION 900 THOMPSON STREET- P.O. BOX III I LEONARD A,KULLY MARTINEZ,CALIFORNIA 94553 TELEPHONE HOWARD JAMESON (415) 228-2300 /6T5 NORTH BROADWAY GARY P.SNYDER WALNUT CREEK.CALIFORNIA 94596 1415) 938-2300 March 7, 1979 PLEASE REPLY TO: Alartine z Clerk RECEIVED Board of Supervisors Administration Building MARY 1979 Martinez, Ca. 94553 J. R. OLSSCN Re: Our Client: Mary Louise Craig CLERK SOARO CF SUPERV;S02S ,4fCONr coSTA CO. Claim Against the County of Contra Costa s • :. —�-..�:C.f�.,,,-- Xeawv Dear Sir: Enclosed for filing in the above matter please find Application for Leave to File a Late Claim against the County of Contra Costa together with Notice of Claim against the County of Contra Costa. Very truly yours, GARY P. SNYDER GPS:11s Enc. F L E D MAR 9 1979 APPLICATION FOR LEAVE TO FILE A LATE CLAIM AGP NST J. it. OLSSO i CLERK BOARD OF SUPERVISOiS THE COUNTY OF CONTRA COSTA I/ccNTTCVITA CO. 9v.. L��t. ,� 1. Application is hereby made for leave to present a late claim founded on a cause of action for personal injuries as a result of medical malpractice which occurred between on or about September 15, 1978, and November 15, 1978, for which a claim was not presented within the 100 day period provided by Section 911.2 of the Government Code. For additional circumstances relating tothe cause of action reference is made to the notice of claim attached to this application and served herewith and incorporated herein by reference. 2. That reason that no claim was filed within the 100 day period is as follows: On or about March 6 , 1979, claimant for the first time consulted an attorney concerning the circumstances of her injuries. Prior to said time applicant was recuperating from the illness which is the subject of her claim and was not well enough prior thereto to consult an attorney. On said date claimant learned for the first time that the law required a claim to be filed against Contra Costa County =or medical malpractice by Dr. Tseng, an employee of Contra Costa County Medical Services in Pittsburg, California. This application is filed within six months after Dr. Tseng first treated claimant and within four months after the last treatment by Dr. Tseng. Claimant did not become aware of possible negligent treat- ment by Dr. Tseng until the latter part of November 1978, at which time she was too ill to file her claim and has remained so until she was well enough to consult an attorney on tiarch 6, 1979. Contra Costa 1. . U 19 County is not prejudiced in any way by reason of the late filing. SMEREFORE, it is respectfully requested that this application and the attached claim be received and acted on in accordance with applicable sections of the Government Code. Dated: March 7, 1979. KULLY & JAMESON A Professional Corporation �J� 1 GARY P. SNY R 2 NOTICE OF CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO THE COUNTY OF CONTRA COSTA: Claim is hereby made against you in the sum of $950,000. 00, and in support of said claim the undersigned represents as follows: 1. Said damage or injury occurred between September 15, 1978 and November 15, 1978, in the City of Pittsburg, County of Contra Costa, State of California. 2. Between September 15, 1978 and November 15, 1978, DR. TSENG, physician for Contra Costa County Medical Services, while purporting to render care and treatment to claimant, did negligently and contrary to community medical standards prescribe the following medication for claimant to take and did instruct claimant to continue to take said medication after untoward symptoms developed, causing her permanent and disabling injuries: a. Motrin 400 mg. 790: 1 tablet 3 times daily; b. Allopurinol 100 mg. 7100: l .tablet 3 times daily; C. Dyazide 760: 1 capsule 2 times daily. 3. The name and address of the claimant is MARY LOUISE CRAIG, 2426 8th Street, Berkeley, California. The amount of claim to date of presentation of this claim is $950,000.00. 4. Notice concerning this claim should be sent to the following post office address: KULLY & JAM_ESON, Attorneys at Law, 1. 941. P. O. Box 1111, Martinez, California. 94553. Dated: March 7, 1979. FOR MARY LOUISE CRAIG KULLY & JAMESON A Professional Corporation GARY P'. SNY6ER 2. t! 190 l.`�.:2 _♦� :�`j: :�.. :�:}':> fer-`-{''1'. f•t :. ♦ ��;:: _ _- _.'� '. ': BOARD ACTION Apr. 10, 1979 _....� tt.,-r...._,t ...:�. Z..1%tib L� r j 1 t:� t.'.'i� .r.+ .•x..� a.♦.}......'.'t:_•'t:�.^_ .._. .: .. -� .... :\c�:.4.ing _•nlars^."�nts, and , i:LJ 1/- _.�� -VC-, i�J..�t'i i:• !..'rz�a': U" ting C' `:i ^tip r•"' l .I: 50:L17L' .AC t-;0:' (All 5 ec=IOI: ra'_rcnz_—.3 are to C 't?.Io_•nia } !.!'C'.S: ':v`.�tt:iitl .I C1 Vr/'.I:f�:�:Zi: C.'•"9 SL� .�iiis 1 l .et C7:r -m-m- `_t Cod--.) ilr �, _. P.-^zc:S^_ p- t,'!.Z _J Claimant: Lizzie Braxton, 321 Market Avenue, Richmond.- CA Attor ey: Ad; re_s: Amount: $287.00 . Date -zec_ved: March 8, 1979 3y delivery to Clark on March $ 1979:, By mail, postmarked on March 7. 1979 I. F RON: Clerk of the Board-of Supervisors TO: CoJuaty Colc-isel — Attached is ai copy of the above-noted Clam tar :� g'_icut"on t0 DATEED. March 8, 1979 J_ P._ OLSSON, Clerk, By Byp,�ty r Gloria M. Palomo r I I. g- a."[: County Counsel _ Clerk OR' Lha B-ZIa.rd of Supervisors g.,heck one only); his Claim complies substantially with Sections 910.and 970.2. hti ( ) This Claim FAILS to comply substantially with Sections 910 and 91,0_2, incl ;:a are so notifying claim—ant-t_ The Board 'cannot act for IS days (Section 91.O.S)_ ( } Claim is not timely filed. Board should take no action (Sectio►! ( ) The Board should deny this :application to File a Late Claim 91xL6) _ DATED: JOciN B. CLAUISEN, County Counsel, 5: D4fa'-Y III. BOARD ORDER By +unanir_ous Mate o Supers isor (Choc:: one only) (xx) This Clrim is rejected in -Eull. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify- that this is a true and correct copy 'he 3card"- oder entered ir_ its mdnutes for this date. DATED: Apr. 10, 1979 J. R. OLSSON, Clerk, bir Dan t. :i t TO CLA T;." i (Covernmant C Secticns y;.l.S ,0l5) IC)a have- ci,{. t5 vii i+ i?.•+ h _v::i r;� % r - }n �•,y r. f !7 5 4• S./:'+. ! J�.ii i.� j a rU..S i_G�. 2 1 �lC1.� L•Lt'..`l.. a ectutt ac Eon On r%:s/3 t c j ect d C? (,S Z? E'3vt. Code Sec. 9-:=5.1) Uf+C {�£i•- L:otu-_- App-:I cati£.cl •t o Ir,;-;d a La.+..e.� {.'nr 't ;`' 'r_ •'+ " + : U� .. . � `-• f11 ,Jr.iic3..!fJi: CZ CU ..t y'Jt.:f u� VcCi;t $2.,to'-Ui_ 945-414 C_=t/.,;7 L.{ _,:..:_g d2r:.wt.;?Y [,see YouYLo Y•',1: [ na%� d" r ��ic-_, o- i /. i��,- rw:! 4 • o-:b �•� !� n �L; . rn !1-_1 •.l 4'.... •�r�.. f.�� ` u Gt�_J Cv:.. f.•..i U� J.J A/.. �..•.� 2 CUlit4»�/.i..{I l� . .✓.IL .:.f if✓J ✓.:%i?:. + .!O_ C_c=,_ Of tht_- iia'=_'.? 10: lei - are copies OE, tit? h7!: C1 1-.7 or An`Tiicanon. :i:. no i -ze ciaimant othe aod s act_on. ot ti T.s 'C*a1:a or Atp l_Catio n by J,.:L'l.C:�`; = Cc`s; O� do, t: i�eL a r'iti < me !� as ^'1ec .i e:-- _Jz Boa-u;? this Clain L!' ^Cc oO - an-c-a. is i.tf! Section 2 i:, D.�.TSD• Apr.. 10, 1979 J_ _ Cr SSC::, CI4_-k, 4; Aini- "a T.T. Pall ,'m CO: :!"Y Co:ms_! _ 12) co'-'at., A`L !J_:;rr %_ -A. U- the 0 SLl7'.r::54F� copic', :+t _.:_5 CL".lin ac �i _. }_ Apr•-. • COUNTY OF CONTRA COSTA CLAIM AGAINST THE x�`D r Vii' ----- (Pursuant to Sec. 910, et Seq., Gov. Code Name, address and phone number of claimant. LIZZIE BRA_XTON MAR 4? 14d9 321 Market Avenue Richmond, California J- R. OL=N CLERY� BOARD OF SUP`-RVWRS J CONTRA COSTA Cd. Name and address of person to whom any notices concerning c aim should be sent. LIZZIE BRAXTON 321 Market Avenue Richmond, California Date and time when damage or injury occurred. On or about December 20, 1978 Location of occurrence. Martinez, California Circumstances of occurrence. Failure of County Auditor to honor County warrant #R398244 Description of loss, damage or injury. Debit in the amount of $287.00 1 Count Name(s) of Zemployee(s) causing injury, damage or loss, if known. Donald L. Bouchet, County Auditor Amount claimed at present including estimated amount of any prospective loss. $287.00 Na,HXBJs Claim must be signed and dated by claimant or person acting on claimant's behalf. Date gna are of c 8 n or person . Claim to be delivered or mailed acting on his behalf. to: Clerk of the Board of Supervisors YXLr-- = ` Contra Costa County y X Count_yr_-Ad.. nistration Blvd. , Room 106 g�:100=Xr,"Al=�?1ZX� 651 pine Street Martinez, California 94553 And the Board adjourns to meet in regular - session on muesday, April 17, 1979 at ar; n, in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk A Geraldine Russell, Deputy Clerk r ' SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, APRIL 10, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Authorized appointment of B. Prince to class of Public Health Nurse at third step of Salary Range 417. Authorized attendance at meetings as follows: Dr. 0. Wood, Dr. J. Khanna, B. Jacobs, and R. Harrison, Department of Health Ser•✓ices, to University of Texas Health Services Research Institute in San Antonio, TX, Apr. 16-19; and G. Buck, Probation, to National Institute of Corrections "Grievance Arbitration" training program, Seattle, WA, May 20-25. Approved appropriation adjustments for Medical Services, Planning, and Public Works; and internal adjustments not affecting totals for Manpower, Public Works, Bay and Delta Municipal Courts, Medical Services, Social Service, Sheriff-Coroner, and Health Department. Denied claims for damages filed by L. Braxton, S. Callum, California State Automobile Assn. and application to file late claim of M. Craig. Authorized reimbursement to M. Zuniga for loss of personal effects while at County Hospital. Determined that the preliminary Mental health Plan for FY 1979-80 received on Apr. 2 be considered in connection with a Mental Health workshop to be held on Apr. 16. Amended Aug. 8 order to transfer authorization to execute Residential Care Placement Agreements from the Director, Human Resources Agency, to the Director of Health Services. Established position in support of AB 226 and AB 425 relating to an increase in fees for legal document filings, and AB 228 relating to disposal of old records. Authorized County Counsel to execute the General Release in connection with Municipal Court No. 26540. Authorized discharge of accountability in certain accounts of Probation Department in connection with foster home or private placements. Authorized Director, Department of Manpower Programs, to execute modi- fication agreements with certain CETA Title II and VI subgrantees for continuing programs through Sept. 30, 1979. Authorized reimbursement for air fare for out-of-state finalist for exempt position of Animal Services Director. Accepted resignation of A. Somerhalder as Trustee to the Byron- Brentwood-Knightsen Union Cemetery District; reappointed W. White and appointed W. Bunn to said District. 06 4� April 109 1979 Summary, continued Page 2 Reappointed the following persons to the Alameda-Contra Costa Health Systems Agency Governing Board: Supervisors E. H. Hasseltine and S. W. McPeak, Dr. L. Hughes, R. Mason, W. Zion, and J. De Anda; and appointed Judge K. Kawaichi to said Board. Awarded contracts to the following as indicated: Ransome Co. for 1979-B Overlay Project, Central County area; and Eugene G. Alves Construction Co. , Inc. for Tice Valley Boulevard Curve Realignment Project, Walnut Creek area. Accepted Grant Deed from E. Johnson et ux in connection with ISIS 52-76 and Offer of Dedication for Drainage Purposes, for recording only, in connection with MS 51-76. Exercised option to extend lease with D. and I. Daniels for certain premises in Richmond for occupancy by Probation Department. Fixed May 8 at 2 p.m. for hearing on recommendation of San Ramon Valley Area Planning Commission with respect to request of Schell & Martin, Inc. (2185-RZ) to rezone land in Danville area (Remmil Corp. - owner) and approval of Preliminary Development Plan. Accepted Notice of Non-renewal of a portion of Land Conservation Contract, Agricultural Preserve No. 6-74 (1846-RZ) from J. Cusick. Authorized the Chairman to execute: Amendment No. 1 to State Office of Economic Opportunity Agreement referencing the Emergency Energy Assistance Program; Amendment Modification of Prepaid Health Plan Contract with State Department of Health Services; Proposal to State Department of Housing and Community Development for Deferred Loan Program (SB 966) ; License Agreement with County Water District; Amendment to agreement with City and County of San Francisco so as to increase the per diem rate for housing of Contra Costa County prisoners; Contract with D. Sevilla to provide for film-making training for adolescents in drug abuse program; Contract with C. Stewart for special consultation services for Medical Services Key Plan; Contract with CALL-Battered Women's Alternatives for 1978-79 fiscal year services; Contract with Alpha-Beta Associates for Social Service Computerized Case Data System; Agreement with Microfiche Publishers, Inc. whereby the County shall make available data from the Assessor's 1979-80 Assessment Roll. Endorsed the Child Health and Disability Prevention Plan and Budget fo. FY 1979-80 and authorized Chairman to sign Certification Statement 'or submission to the State. Adopted Ordinance No. 79-50 amending Ordinance No. 1827 with respect to pipeline franchises and Ordinance No. 79-45 amending Ordinance No. 71-81 relating to drainage fees in the San Crainte Drainage Area. Continued to June 5, 1979 at 2 p.m. hearing on appeal of D.M.T. Way & Associates from County Planning Commission denial of tentative map of Subdivision 5187, Walnut Creek area. U BUJ April 10, 1979 Summary, continued Page 3 Acknowledged receipt of report from Director of Planning re consis- tency of Federal Section 8 Existing Housing Program with the County's Housing Assistance Plan and authorized Chairman to submit letter to this effect to HUD. Acknowledged receipt of: Memorandum from County Administrator re the Canteen Corporation's cancellation of 1964 agreement; and Letter from Superintendent of Schools providing notice re plans for the formation of four unified school districts to serve the communities of Moraga/Canyon, Orinda, Lafayette and Walnut Creek. Referred to: County Administrator annual report of Employees' Retirement Assn. ' for year ended Dec. 31, 1978; the issue of the additional financial demands required to provide essential public services and the facilities for new development and proposed State actions related thereto; and memorandum from CSAC's Washington representative transmitting a copy of the proposed Agricultural Land Protection Act (H.R. 2551) ; County Administrator and the County Clerk letter from `Doter Outreach Committee re placement of boxes for voter registration card forms; County Administrator for review in connection with the proposed employee merit program, material from San Francisco Federal Executive Board; County Administrator and Sheriff-Coroner documents received from Alameda County re Police Information Network system agreement; Public Works Director request from C. Pringle for annexation of MS 117-78 to Drainage District 300, Oakley area; County Planning Commission for report and recommendation to the Board, matter of proposed planning fee schedule revision; Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) Model Operational Plan f-r Human Services Programs adopted by the Human Services Advisory Commission. Acknowledged receipt of report from County Administrator' s Office on driver alcohol testing program and referred proposal to Finance Committee (Supervisors R. I. Schroder and S. W. McFeak) for review and report back to the Board. As Ex-Officio the Governing Board of. County Sanitation District No. 5, approved recommendation of Supervisor 114cFeak that the motion to extend the moratorium on sewer connections in the Port Costa area be tabled until a report is received on Mr. J. Schmidt's request. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, authorized payment to HIS WAY, INC. and F. and Z. Jackalone for Grants of Easement and Right-of-'gray Contracts in connection with property acquisition for U. S. Army Corps of Engineers Pine-Galindo Creek Project, Concord area. Authorized Public Works Director to execute: Three Deferred Improvement Agreements with Charlie Pringle Realty & Construction, Inc. in connection with MS 117-78, Oakley area; Deferred Improvement Agreement with L. and B. Ayers in connection with MS 229-78, Alamo area; Rental Agreement with K. Smith and 3. Pozo of County-owned property in Walnut Creek on a month-to-month basis; Refund cash surety deposit to Pacific Interim Corporation in connection with Subdivision 4941, Alamo area. April 10, 1979 Summary, continued Page 4 Adopted the following numbered resolutions: 79/361, opposing the proposal of the U. S. Government to acquire the Ozol Terminal; 79/362, declaring Board's continuing appreciation for the services of Probation Department volunteers; 79/363, expressing appreciation to Kris Rodgers for her valuable contra butions to the County government; 79/364, approving annexation of Sub. 4918 to CSA L-42; 79/365 through 79/367, authorizing changes in the assessment roll; 79/368, declaring intention to advertise and sell a franchise for pipe- lines in County highways, Antioch area, and fixing May 29 at 10:30 a.m. as time to receive bids and conduct public hearing; 79/369, fixing Flay 22, 1979 at 2 p.m. for hearing on intention to establish street lighting service charges in County Service Areas; 79/370 through 79/372, fixing May 1, 1979 at 10:30 a.m. for hearing on proposed segregation of assessments in Assessment Districts No. 1970-2, Pacheco Drainage; No. 1975-4, San Ramon Storm Drain; and No. 1966-1, Alcosti Boulevard; 79/373, fixing May 8 at 10:30 a.m. for hearing on proposed segregation of assessments in Assessment District No. 1964-3, Amador Valley Water Systet 79/374 through 79/376, fixing May 10 at 2 p.m. as time to receive bids on New Hydraulic Elevator, County Administration Building, Richmond area; Parker Avenue Frontage Improvements, Phase II Project, Rodeo area; and for 1979 Slurry Seal Project, County-wide area; 79/377, authorizing Chairman to execute deed to M. Saputo in connectio: with sale of County-owned excess property in Walnut Creek; 79/378, as Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, requesting Corps of Engineers eliminate portions of the cover from the proposed Lower Pine-Galindo Creeks Project, Flood Control Zone 3B, Concord area; 79/379 through 79/381, substituting maintenance bonds and riders for substitute security bondsin connection with Subdivisions 4878, 4962, and 4963, Diablo area; 79/382 and 79/383, acceptin as complete improvements constructed in MS 240-77, Alamo area, and MS 259-77, Walnut Creek area, declaring certain roads as County roads in same, and retaining cash deposit for one year; 79/384, accepting as complete improvements constructed in MS 183-76, Alamo area and authorizing Public Works Director to refund cash surety deposit to J. Manning; 79/385 through 79/388, approving Parcel naps for MS 52-76, E1 Sobrante area; 1,13 111-77, Brentwood area; MS 78-78, Byron area; and MS 117-78, Oakle area; 79/389 and 79/390, approving Parcel Maps and Subdivision Agreement MS 229-78 and MS 46-77, Alamo area, with M. Murrillo and L. Gartung, respec tively; 79/391 and 79/392, approving Final Maps and Subdivisions Agreements fo Subdivisions 5436, Blackhawk area, and 5355, Walnut Creek area, with Black- hawk Corporation dba Blackhawk Development Co. and Dayton Leek & Lee Reid, respectively; 79/393, proclaiming the month of May, 1979 as Senior Citizens Month, a the day of May 18, 1979 as Outstanding Senior Citizens Day. Authorized Chairman to sign letter addressed to Congressman George Piller, Jr. requesting that he initiate legislation to allow the U. S. Army Corps of Engineers to reduce the scope of its plans for flood control pro- jects in Contra Costa County. t April 17, 1979 Summary, continued Page 5 Approved recommendation of County Planning Commission with respect to request of Bryan & Murphy Associates and H. Kroll (2222-RZ) to rezone land in the Pacheco area and approval of Preliminary Development Plan, intro- duced ordinance and fixed Apr. 24 for adoption. Fixed May 8 at 2 p.m. for hearing on recommendations of Orinda Area Planning Commission (2316-RZ) to apply provisions of the Slope Density and Hillside Development Combining District (County Ordinance No. 79-8) to specific properties in the Orinda area. Reappointed B. Bormann to Aviation Advisory Committee as the Diablo Valley College representative. Reaffirmed the position of the County that the State buy out the County's share of the Medi-Cal and Welfare Programs. Referred to County representatives on the Joint County-Consortium Planning Task Force recommendations of the Contra Costa County Employees' Association, Local 1, relating to the future of County Medical Services. Appointed P. McIntosh to the Aviation Advisory Committee as a repre- sentative of District I and appointed R. Brown to same as the City of Concord's representative. Accepted resignation of Harold Manis from County Emergency Medical Care Committee and authorized Chairman to issue Certificate of Appreciation to Mr. Manis. Deferred to Apr. 24 decision on request of Century Communications Corp. for rate increase. Introduced ordinance rescinding cost-of-living increase for each member of the Board of Supervisors; fixed Apr. 17 for adoption. Established 7-Member "blue ribbon" citizens committee to review Supervisors' salary levels and cost-of-living increases. Introduced ordinance amending Code to conform punishments for traffic violations to the State Vehicle Code; fixed Apr. 17 for adoption. Adjourned in memory of H. L. (Jack) Cummings, former County Supervisor from 1933 to 1957. T ,,.' s...' ., � ... .. C .. .. .. .. �... � l P��eS R' fain LZ� documents con e precee�,�,t�.� 2n y . .