Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04171979 - R 79D IN 4
1979 TUESDAY The following are the calendars prepared by the Clerk, County Administrator, and Public Forks Director for Board consideration. OWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE DISTRICT R CHAIRMAN /C. ,MARTINEZ DISTRICTTRICT CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERK IT 1.SCHRODER.LAFAYETTE AND FOR AND EX OFFICIO CLERK OF THE BOARD DISTRICT MRS.GERALDINE RUSSELL WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK DISTRICT BOARD CHAMBERS,ROOM 107.ADMINISTRATION BUILDING PHONE(415)372.2371 1. HASSELTINE, PITTSBURG DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 MONDAY APRIL 16, 1979 ADJOURNED REGULAR MEETING 2: 00 P.M. Workshop session on County mental health program. TUESDAY APRIL 17, 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. As Ex Officio the Governing Board of the Contra Costa County Fire Protection District, receive bids for provision of weed abatement services within District boundaries. Presentation of awards for "Volunteer of the Year" and "Volunteer Organization of the Year. " Hearing on proposed Dal Porto Annexation to County Sanitation District No. 15. Presentation by Henry L. Clarke, General Manager of Contra Costa County Employees Association, Local No. 1, relating to representation of temporary employees. Presentation of Retirement-Social Security Task Force recommendations. �! 04 Board of Supervisors ' Calendar, continued April 17, 1979 1:30 P.M. Hearing on recommendation of County Planning Commission with respect to request of R. A. Vail & Associates (2306-RZ) to rezone land in the Byron area. Hearing on recommendation of County Planning Commission with respect to request of Diablo Engineers (2243-RZ) to rezone land in the Walnut Creek area. If the aforesaid applications are approved as recommended, introduce ordinances, waive reading and fix May 1, 1979 for adoption. Hearing on appeal of Town of Moraga from Board of Appeals conditional approva� of application of DeBolt Engineering for Minor Subdivision 294-77, Moraga area (continued from February 20, 1979) . Hearing on appeal of Bourne-Fish Corp. from County Planning Commission denial of tentative map of Subdivision 5294, Pleasant Hill/Lafayette area. Hearing on appeal of Alma Naismith from Orinda Area Planning Commission denial of application for Minor Subdivision 28-78, Orinda area. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 7: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 2. APPROVE recommendation of the County Treasurer-Tax Collector with respect to request for refund of penalty on delinquent property taxes. 3. DENY the claims of Douglas Wilson, The Pacific Tel. & Tel. Co. , David F. Towers, Dennis Avilla, David and Mary Ovenden, and Hazel M. Osterud. 4 . ACKNOWLEDGE receipt of report on write-off of certain hospital accounts by the County Auditor-Controller, pursuant to Board policy as set forth in its Resolution No. 74/640. 5. ADOPT rezoning ordinances (introduced April 3, 1979) as follows: No. 79-46 Richard L. Sloniker, 2301-RZ, 114artinez/Pacheco area; No. 79-47 David W. Enke, 2310-RZ, Walnut Creek area; and No. 79-48 Bryan & Murphy Associates, 2296-RZ, West Pittsburg area. Board of Supervisors' Calendar, continued April 17, 1979 6. ADOPT ordinances (introduced April 10, 1979) amending the Ordinance Code as follows: (a) Maintaining Code on vehicle violations; and (b) Setting Supervisors salaries at pre-July 1, 1978 level. 7. DECLARE the week of April 22-28, 1979 as "Action for Foster Children Week", and the week of May 20-27, 1979 as "Soil Stewardship Week. " ITEMS 8 - 19: DETERMINATION (Staff recommendation shown following the item. ) 8. 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 con- structed and is operational. CONSIDER ORDINANCES PREPARED BY COUNTY COUNSEL 9. RESOLUTION adopted by the Los Angeles Board of Supervisors petitioning the State Legislature to recognize the continuing need for local home rule and not restrict State financial assistance with additional mandates, requirements and red tape, and requesting other counties to join in said petition. CONSIDER APPROVAL 10. LETTER from Chairperson, Developmental Disabilities Council of Contra Costa County, (in response to Board referral) recommending that the Board nominate Shirley Finnegan, Ph.D. , for reappointment by the Governor to the Napa State Hospital Advisory Board for the Developmentally Disabled. CONSIDER APPROVAL OF RECOMMENDATION 11. LETTER from Chairperson, Developmental Disabilities Council of Contra Costa County, recommending that the Board appoint Julie Gott to fill the current vacancy on Developmental Disabilities Area Board V. CONSIDER APPROVAL OF RECOMMENDATION 12. LETTER from Spay Clinic Liaison, SPAY, thanking the Board for its efforts in improving animal control in the County, recommending formation of a Board-appointed Spay Clinic Review Committee, and commending the services of Dr. Martin Goetz, Spay Clinic veterinarian and requesting that he be invited to Clinic budget meetings. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW U 04 Board of Supervisors' Calendar, continued April 17, 1979 13. LETTER from Chief, Contra Costa County Fire Protection District, submitting report on response to possible emergency in the BARTD tunnel between Orinda and Berkeley. ACKNOWLEDGE RECEIPT 14 . MEMORANDUM from Director of Building Inspection and Director of Planning with respect to Community Development Block Grant funded Housing Rehabilition Program recommending that the Board authorize loan assistance which exceeds current policies upon the approval of two of three members of a staff review panel to be set up as recommended. APPROVE RECOMMENDATION 15. MEMORANDUM from Director of Planning recommending acceptance of notice of non-renewal from J. H. Filice, attorney for Reynold C. Johnson, for Land Conservation Contract, Agricultural Preserve No. 8-75 (1949-Rz), Walnut Creek area. APPROVE RECOMMENDATION 16. LETTER from President, The Council of Churches of Contra Costa County, expressing support of the concept of a liquor tax to fund county alcoholism programs. FORWARD TO COUNTY LEGISLATIVE DELEGATION 17. LETTER from County Supervisors Association of California Washington Representative transmitting a review draft released by the Department of Agriculture on the nation's renewable resources to be submitted to Congress in 1980 and inviting the Board to forward written comments to the Forest Service. REFER TO COUNTY ADMINISTRATOR AND DIRECTOR OF PLANNING 18. LETTER from Fire Chief Blodgett, on behalf of Board of Directors of Danville Fire Protection District, requesting addition of two Special District representatives to the Local Agency Formation Commission. REFER TO COUNTY ADMINISTRATOR FOR REPORT 19. LETTER from District Superintendent, Brentwood Union School District, submitting notice of withdrawal of Application for Funds under the Schools Facilities Dedication Ordinance for this year, with the stipulation that future enrollment increases may again necessitate participation in the program. REFER TO DIRECTOR OF PLANNING ITEMS 20 - 23: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 20. LETTER from Agricultural Commissioner-Director of Weights and Measures expressing appreciation for his appointment and offering assistance of the Department . 21. LETTER from Coordinator, Concord Status of Women Commission, expressing concern with respect to Board decision to allow a trip to a non-ERA state. U 0� Board of Supervisors'-.Calendar, continued April 17, 1979 22. LETTER from President, SPAY Animal Defense Volunteers, expressing appreciation to the Board for improving operations at both the Animal Services Department and the Spay and Neuter Clinic. 23. LETTER from Field Representative, Bay Area Construction Opportunity Program, advising of goals for placement of women and minorities in non-traditional jobs under a contract with the U. S. Department of Labor. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P.M. The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) meets regularly on the lst and 3rd Mondays of each month at 9:00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) meets regularly on Wednesdays at 10: 00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. 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 Contra Costa County Water District lst and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephone 682-5950 U O� OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions April 17, 1979 Board: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassifications of positions as follows: Department From To County Intermediate Senior Clerk Administrator Typist Clerk #03-18, 51-10, 51-08 Civil Intermediate Senior Clerk Service Typist Clerk #05-35 Planning Intermediate Senior Clerk Typist Clerk #35-09 Probation Probation Out- Probation Supervisor I reach Activity Center Supervisor #30-108 2. Additions and cancellations of positions as follows: Department Addition Cancellation Civil Service 32/40 Alcoholism 40/40 Alcoholism (PSE) Rehabilitation Rehabilitation Aide-CETA Aide-CETA Delta 1 Deputy Clerk I 1 Deputy Clerk IV Municipal Court Health 20/40 Physical 20/40 Physical Therapist Therapist Medical 1 Utility Worker 1 Institution Service Services Worker U 07 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-17-79 ' Page: 2. I. PERSONNEL ACTIONS - continued 2. Additions and cancellations of positions as follows: Department Addition Cancellation Medical 1 Staff Nurse II 1 Hospital Attendant Services Moraga Fire 1 Firefighter- 1 Firefighter Protection Paramedic District Public Works 1 Accountant- 1 Account Clerk II Auditor I II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting (a) Charles H. James, Denver, CO National College of Public Defender 4-19-79 to 4-22-79 Criminal Defense (time only) Lawyers and Public Defenders National Institute (b) Kay Crossley & Hartford, CT Annual Conference c Agnes Allison, 5-23-79 to 5-26-79• the Association of Social Service Family Conciliatior. (time only) Courts III. APPROPRIATION ADJUSTMENTS 4. Planning. Appropriate $29,300 of additional state and federal grant funds for the DIME File and Social Indicators projects. 5. Internal Adjustments. Changes not affecting totals for following budget units: Clerl: of the Board, County Clerk, County Medical Services, Marshal, Bay Judicial District, Public Works (County Service Area R-8, County Sanitation District 19, Engineering & Administration) , County Counsel, Community Services, Sheriff-Coroner, District Attorney, County Administrator (Plant Acquisition) . 08 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-17-79 . Page: 3. IV. LIENS AND COLLECTIONS 6. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to Lucy Bustamonte, who has made repayment in full. V. CONTRACTS 7. Approve and authorize execution of agreements between County and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Eleanor Training for $130 4-19-79 - Tattersall Social Service 4-20-79 staff in Hearing Impairment in Older Adults (b) Tyla Urena Translation ser- $375 4-11-79 - vices for Community 6-30-79 Services Dept. Gina Martin Same Same Same (c) Lee Coleman, Training for $1,920 3-12-79 M.D. mental health staff 6-30-79 on work with adolescents and families (d) Vasquez, Head Start $3,990 4-17-79 - Quezada and Program Audit 4-30-79 Navarro Vasquez, Community Services $5,450 4-17-79 - Quezada and Administration 12-31-79 Navarro Program Audit Amount To Be Recd (e) Real Estate Provide infor- Full Cost 4-18-79 - Data, Inc. mation from the 9-30-79 1979-80 Assess- ment Roll (f) Citation Homes Landscape and Full Costs 4-18-79 - irrigation improve- Paid by 4-17-80 ments, Subdivision Developer 5057, Martinez area To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-17-79 ' Page: 4. V. CONTRACTS - continued 8. Authorize Director, Department of Health. Services, or his designee, to negotiate contracts with certain service providers for subsequent review by the Board. VI. GRANT ACTIONS 9. Authorize Chairman, Board of Supervisors, to execute Grant Award Contract on behalf of the County for third year funding of the Community Detention (AKA Expanded Home Detention) Project for 601's, for the period May 1, 1979 to July 31, 1980, federal funds $72,500, state funds $4,028 and county funds $92,819. VII. LEGISLATION 10. Establish county position on measures pending before the 1979 Session of the California State Legislature as follows: Bill Number Subject Positior SB 399 Removes California Highway Patrol from OPPOSE administration of school crossing guard program. VIII,REAL ESTATE ACTIONS 11. Acting as the Board of Directors, West County Fire Protectic District, adopt Resolution and Notice of Intention to Sell Real Property, declaring as surplus the following parcels of district vacant land: 1) 1.01 acres on Third Street, Richmond, located 530 feet south of Brookside Drive, 2) .523 acres on Castro Ranch Road, El Sobrante, 400 feet north of San Pablo Dam Road, and authorize the County Principal Real Property Agent to sell said properties at public auction on June 5, 1979 under the terms and conditions of sale as set forth in the Notice of Public Land Sale for said properties (minimum bid price for each parcel is $15,000) . 12. Authorize the Chairman, Board of Supervisors, to execute a lease with Mt. Diablo Post 1246, American Legion for a portion of the premises at 120 Hartz Avenue, Danville, for use by the Supervisor of District V. 0 A To: Board of Supervisors From: County Administrator • . Re: Recommended Actions 4-17-79 Page: 5. IX. OTHER ACTIONS 13. Authorize the County Auditor-Controller to make payment of $59 to Mr. Howard T. Polk, 1927 Giaramita Street, Richmond, CA 94801 for loss of personal property while in custody of the Sheriff-Coroner. 14. Amend Board Resolution No. 78/791 establishing rates to be paid to child care institutions during 1978-79 fiscal year to add Pied Piper, Larkspur, at a monthly rate of $708 per month plus $183 per month for the onground school program. 15. Introduce, waive reading and fix April 24, 1979 for adoption of ordinance to require Assessor's parcel number designation on documents filed for recordation pursuant to Revenue and Taxation Code Section 11911.1, as recommended by the County Assessor. 16. Acknowledge receipt of memorandum report from the County Welfare Director on foster home and institution placements for the quarter ending December 31, 1978. 17. As recommended by the Employee Relations Officer pursuant to Ordinance Code Section 34-14. 002, authorize procedures and timetable for review of county compensation for fiscal year commencing July 1, 1979. 18. Authorize Chairman, Board of Supervisors, to execute a contract with the State of California, Department of Food and Agriculture under the terms of which the state will reimburse the county up to $20,000 for costs related to the Dutch Elm Disease Eradication Program during the period July 1, 1979 through June 30, 1980, and designate a portion of Contra Costa County as a Dutch Elm Disease quarantine area. 19. Acknowledge receipt of concept paper prepared by the County Welfare Director and the Director, Department of Manpower Programs, proposing establishment of a3cooperative effort to provide CETA manpower services to General Assistance recipients, endorse the proposal in principle and authorize the department heads involved to develop an implementation plan for review by the County Administrator and submittal to the Board. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON U CONTRA COS71 PUBLIC 11ORKS ! ,r°fkR E F;z:PIT Martinez, Calif'crnia 70: Board of Supervisors r ROi Vernon L. Cline, Public Works Director SUBJECT: ,; ItERi 1 Continued: The project consists of constructing frontage improvements including an asphalt cer:crete path and drainage facilities along the south side of Nar' et Avenue bet,.,een 7th Street and the Richmond City limits. This project is federally funded through the Com:.munity Development Block Grant Prz,gram. This project is considn-red exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guidelines. It is also recomr ended that the Board of Supervisors concur in this finding and direct the Public Works Director to file a Notice of Exemption with the County Clerk. (RE: Project No. 0562-4112-661-79) (RD) SUPERVISORIAL DISTRICT II Item 2. SUPDIVISION 5339 - DETERMINATION ON UTILITY EASEMENTS - Martinez Area It is recommended that the Board of Supervisors make a determination that the division and development of the property described below in the canner set forth on the Final Map will not unreasonably interfere with the free and cc:•-plete exercise of the public utility rights of way or easements. This determination is necessary to allow the filing of the Final Map without the signatures of ;he public utilities or entities involved. Owner: Anthony & Agnes Souza 155 Midhill Road Martinez, CA 94553 Location: Subdivision 5339 is located in the Martinez area on the east side of Midhill Road at its intersection with Midway Drive. (LD) Item 3. WINSLOW STREET - ACCEPT EASEMENT -- Crockett' Area It is recommended that the Board of Supervisors accept a Right of Way Contract and Grant of Easement, dated April 4, 1979, from Carl G. Brosamer, et ux, and authorize the Public Works Director to sign said contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant, in the account of $13,250.00, payable to Western Title Insurance Company, Escrow No. M-310958, and deliver it to the County Real Property Agent for payment. Pa Ment is for a 5,620 square-foot surface and subsurface drainage easement. (RE: Work Order No. 4338-667) (RP) A G E N D A Public Works De;.artment Page 2 of 13 April 17, 1979 13 •Y. Sal rnDLU r,.L.,ut, i'.iLLlJi A�(LliliG nil it rnht.EK Ati- !,UE - err K0VE TMFFIG hcu;:L�;t 1Jti Rodeo Area In order to clarify existing records and LoPon the basis of anc,ig i r;ee, r4 r f i c study, it is recomn� --nded that Traffic Resolution Nos. 2521 and 252?_ bG =�rrc .�'d as follows: Traffic Resolution No. 2521 Pursuant to Section 223:'8 of the California Vehicle Code, no veh ._-le shall travel in excess of 15 riles per hour on that portion of i,,illow Avenue (Road V1881A), Rodeo, beginning at the intersection of Par"'er Avenue and extending southerly to the Hlercules City limits. Traffic Resolution No. 2522 Pursuant to Section 22353 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of San Pablo Avenue/Parker Avenue (Rd. 0971C), Rodeo, beginning at a point 0.3 miles north of the intersection of Railroad Avenue and exten ing westerly and southerly Lo the intersection of Willow Avenue. (TO) Item 5. HILLTOP DRIVE RECONSTRUCTION - APPROVE PLANS AND ADVERTISE FOR BIDS El Sobrante Area It is recommended that the Board of Supervisors approve plans and specifications for Hilltop Drive Reconstruction and advertise for bids to be received in 30 days and opened at 2:00 p.m. , on Thursday, May 17, 1979. The Engineer's estimated con- struction cost is $84,000. The project consists of reconstructing a 0.11 mile portion of Hilltop rive, at Santa Maria Avenue, on new vertical and horizontal alignment. The project is de- signed to provide safe sight distances coir.-iensurate with the speed the roadway is being driven by motorists. A Negative Declaration pertaining to this project was published with no pretests received. The project has been determined to conform with the General Plan. It is recomirranded that the Board of Supervisors determine that the project will not have a significant effect on the environment and direct the Public Wor'Ks Director to file a Notice of Determination with the County Clerk. (RE: Project No. 0872-4415-661-77) (RD) Item 6. VALLEY VIEW ROAD - ACCEPT RENTAL AGREEMENT - El Sobrante Area It is recommended that the Board of Supervisors terminate the Rental Agreement with Judy DeCroupet and Tom Corcoran, dated December 20, 1979, and accept a Rental Agreement with Judy DeCroupet, dated April 9, 1979, and authorize the Public Works Director to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 5183 Valley View Drive, E1 Sobrante, on a month-to-month, as-is basis, for $330.00 per month, effective April 1 , 1979. (P-P) A G E N D A Public Works 53Jart"-ent Page 3 6f 13 April 17, i:79 Item 7. CENTPAL AVENUE AND VALLEY AVENUE - f,PPROVE TRAFFIC REGULAT10'! - Martinez inez ;;rea At the request of local citizens and upon the basis of an Erb icer ,gig and tray;is study, it is recommended that Traffic Resolution foo. 2523 be approved as follov.:s: Pursuant to Sections 35712 and 35713 of the California = ehicle Code, no commercial vehicle, with or without load, which exceods a gross weight of 14,000 pounds shall travel upon any portion of the following roads: (Rd. 73687D) CENTRAL AVENUE - beti.een Arthur Road and a point 120 feet east of Valley Avenue. (Rd. r3687E) VALLEY AVENUE - between Central Avenue and the portion of Arthur Road which is the private road access to the Acre Fill Site The alternate route required by Section 35713 of the California Vehicle Code for both of the above streets is Arthur Road. (TO) Item 8. VIEWPOINTE BOULEVARD - SET ABAND014MENT HEARING - Rodeo Road A request has been received from Citation Homes for the abandonment of a portion of Viewpointe Boulevard. The right of way was dedicated to provide for the ex- tension of Reef Drive. Subsequent development has made this extension unnecessary. It is recommended that the Board of Supervisors set a date forublic hearing on the proposed abandonment (10:30 a.m., May 29, 1979 is suggested (LD) SUPERVISORIAL DISTRICT III Item 9. PARNELL COURT - EXCESS PROPERTY SALE - Walnut Creek Area It is recommended that the Board of Supervisors approve the sale of surplus County property and adopt a Resolution and Notice of Intention to Sell Real Property located at A9 Parnell Court, Walnut Creek, at public auction by the County Principal Real Property Agent. It is further recorynended that the Board approve the following terms and conditions of sale as set forth in the Notice of Public Land Sale for said property: Date of Sale: May 31 , 1979 Minimum Acceptable Bid: $70,000.00 Minimum Bid Deposit: $5,000.00 The property consists of a one-third acre lot improved with a 4-bedroom, 2-bath house with swimming pool . Sale of the property is in conformance with the County General Plan and is considered a Class 12 Categorical Exemption (disposal of surplus government property) from Environmental Impact Report requirements. (Continued on next page) A G E N D A Public Works Depart:.ent Page 4 of 13 7pril 17, 1979 Item 9 Continued: It is recommended that the Board of Supervisors concur in this ii,tding and irstr�ct the Public forks Director to file a Notice of Exemption with the County Clerk. (RE: Work Order No. 4117-663, Oak Road Project x4054-4189-663-74) (R/P) SUPERVISORIAL DISTRICT IV Item 10. CORPS OF ENGINEERS L014ER PINE AND GALIN DO CREEKS PROJECT - PHASE II - AUTHORIZE PAYMENT - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Super- visors of the Contra Costa County Flood Control and Water Conservation District, authorize the County Auditor-Controller to issue a warrant, in the amount of $45,445, payable to the Treasurer of the United States, for the following required contributed funds for the Lower Pine and Galindo Creeks- Project — Phase II: 1. $11 ,545 for the 7.4% local share of the construction costs for the second quarter. 2. $33,900 for the construction cost to modify the proposed concrete lined channel for the City of Concord's Clayton Road crossing of Pine Creek. The Corps of Engineers has advertised for bids on the Phase II portion of the work on Pine Creek which will extend the improved channel to a point 115 feet upstream of the proposed Clayton Road crossing. The City of Concord is responsible for all the costs associated with the modification work for the Clayton Road crossing. (RE: Work Order No. 8681-7520 and 8686-7520) (Flood Control Zone 3-B) SUPERVISORIAL DISTRICT V Item 11. CAMINO TASSAJARA BOX CULVERT - APPROVE PLANS AND ADVERTISE FOR BIDS - Danville Area It is recommended that the Board of Supervisors approve plans and specifications for the "Camino Tassajara Box Culvert" project and advertise for bids to be received in 30 days and opened at 2:00 p.m. , on Thursday, May 17, 1979. The Engineer's estimated construction cost is $53,000. The project consists of the removal of an inadeei;r+e corrugated metal pipe arch culvert and replacing it with a reinforced concrete box culvert. The work is located southeast of El Rincon Road. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guidelines. It is also recoanended that the Board of Supervisors concur in this finding and direct the Public Works Director to file a notice of Exemption with the County Clerk. (Project No. 4721-4120-661-78) (RD) A G E N D A Public Works Department Page 5 of 7 April 17, 1979 Item 12. SAN MON VALLEY BOULEVARD - ACCEPT DEED - San Ramon Area It is recommended that the Beard of Supervisors accept a Grant 0;: .d, Right of :`ay Contract, and Temporary Construction Permit, dated April 2, 1979, frost Gracieuse Elissondo, et al . , and authorize the Public Works Director to sign the contract and permit on behalf of the County. It is further recommended that the County Auditor-Controller be authorized to Issue a warrant, in the amount of $3,200, payable to First American Title Guaranty Company, 'Escrow No. 109544, to be delivered to the Real Property Division for pay- ment. (RE: Project No. 5301C-4470-653-78) (R/P) Item 13. DRAINAGE AREAS 29C and 30A - REFER REPORT - Oakley Area A report has been submitted to the Board on the need to acquire portions of the detention basin sites in the newly formed Drainage Areas 29C and 30A. It is recommended that the Board of Supervisors refer the matter of the County advancing funds for the acquisition to the Board's Finance Committee for review and recommendation. (FCP) (Agenda continues on next page) A G E N D A Public Works Department Page 6 of 13 April 17, 1979 Item 14. DRAINAGE AREA 30A - ADOPT DRAINAGE FEE CREDIT AILD REiMBURSEME;J POLICY Oakley Area It is recom,M-ended that the Board of Supervisors, as Ex Officio the Board of Supervisors of the Contra Costa County Flood Control and l :tr Conser- vation District, adopt a Drainage Fee Credit and Reirbursement Policy for Contra Costa County Flood Control District Drainage Area 30A. The proposed policy establishes the administrative procedures for determining the amount and conditions under which drainage fee credits and reimbursements are to be made to developers who install portions of the adopted drainage plan as part of their developments. A copy of the proposed policy with an exar;ple of implementation has been submitted to the Board under separate cover. (FCP) Item 15. BOLLINGER CANYON ROAD - EXECUTE QUITCLAIM DEED - San Ramon Area On April 3, 1979, the Board of Supervisors summarily abandoned a portion of Bollinger Canyon Road at Norris Canyon Road. This excess right of way should be conveyed to the adjacent abutting property owner. It is recommended that the Board of Supervisors authorize its Chairman to execute a Quitclaim Deed to Joseph M. and Mary E. Fogarty for the abandoned right of way. (LD) Item 16. HERDLYN ROAD RAILROAD CROSSING - APPROVE AGREEMENT - Byron Area It is recommended that the Board of Supervisors approve an agreement with the Southern Pacific Transportation Company for the installation of automatic crossing gates at Herdlyn Road (PUC JIB-71.10), and authorize its Chairman to execute it on behalf of the County. Costs for the crossing protection will be shared equally with the rail- road. Estimated cost to the County is $20,000 of which 50% will be re- imbursed by the State Public Utilities Commission from the Crossings Protection Fund. (NOTE TO CLERK: Please return both executed and certified copies to Public Works for submittal to the State for final execution.) (Re: Work Order No. 4271-665) (RD) A G EN D A Public Works Department _ — — — Page 7 of 13 April 17, 1979 U �� Item 17. !'EST 10th STREET, SOMERS:lILLE ROAD - APPROVE AGREEMENT - ',tioch Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute Program Supplement No. 15 of County-State Master Agreement No. 04-5928. This. supplement provides approxirzrely $420,000 of Federal Aid Urban funds towards the County's share of tie City of Antioch administered joint project to widen Sorersville Read and West 10th Street. The County's local miatching share is approxin.ately $86,000. The Joint Powers Agree,ent v.-i th Antioch was executed on July 18, 1978. The project will be advertised by the City of Antioch, who has executed a similar agreemient with the State. Cons ruction is expected to begin about the end of May 1979. (Re: Project No. 6281-4261-661-75) (RD) GENERAL Item 18. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (A.DM) Item 19. BUCHANAN FIELD - APPROVE LEASE - Concord Area Effective July 1, 1960, the County leased to the FAA a 0.359 acre airport site upon which the FAA erected and has maintained radio communications equipment. Occupancy of the site is rent-free. In anticipation of this lease expiring on June 30, 1979, the FAA has requested that a virtually identical new lease be executed. The initial term of the new lease, also rent-free, is July 1, 1979 to September 30, 1979 (to comply with the FAA's Fiscal Year) , and thereafter, on an automatic year-to-year FAA renewal option through September 30, 1999. It is recommended that the Board of Supervisors approve the Lease and authorize the Board Chairman to execute said Lease on behalf of the County. (LM) Item 20. STREAM GAGING STATIONS - APPROVE AGREEMENT - County-wide It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and :dater Conser- vation District, approve and authorize J.E. Taylor, Deputy Chief Engineer, to execute a letter of Agreement with the U.S. Geological Survey providing for the Cooperative Water Resources Investigations Program from July 1, 1979 through September 30, 1980, at a cost to the District of 56,600. (Continued on next page) AG E N D A Public Works Department _ Page 8 of 13 April 17, 1979 U 19- Item 20. (Continued) The U.S. Geological Survey will ���atch the District's $6,600 for the operation and maintenance of the stream gaging stations cn San _'..mon Creek at San Ramon, Marsh Creek near Byron, and Little Pine CreEk near Mt. Diablo and the teleretry equipment at the Wildcat Creek station in Richmond. This is a continuation of a program initiated in 1962. (Re: Work Order No. 8155-7505) (FCA) Item 21. FIRE STATION NO. 5 - ACCEPT CONTRACT AS COMPLETE - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio tie Governing Board of the Contra Costa County Fire Protection District, accept as complete as of April 17, 1979, the construction contract with Mared Heating, Sheet Metal and Air Conditioning, Antioch, for the Heating, Ventilating and Air Conditioning at Fire Station No. 5, and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the contract time be extended to the date of acceptance, inasmuch as the County has had beneficial use of the work since April 4, 1979. (Re: 7100-4696) (B&G/AD) Item 22. FIRE STATION NO. 12 - ADVERTISE FOR BIDS - Martinez Area It is recommended that the Board of Supervisors, as ex-officio the Govern- ing Board of the Contra Costa County Fire Protection District, arprove the plans, specifications and construction cost estimate for the Rercof at Fire Station No. 12, 1240 Shell Avenue, Martinez, and authorize its Clerk to adve.r-tise for construction bids to be received until 2:00 p.m. on May 17, 1979. Plans and specifications were prepared by the Public Works Department. The Engineer's estimated construction contract cost is $7,800 base bid. This project is considered exempt from Environmental Impact Report require- ments as a Class I Categorical Exemption under County Guidelines. It is also recommended that the'Board concur in this finding. (Re: 7100-4689) (B&G/AD) Item 23. BUCHANAN FIELD AIRPORT - NOISE MONITOR DEMONSTRATION For information purposes, the airport's newly acquired portable mise monitoring device will be demonstrated continuously during the hours of 4:00 p.m. to 6:00 p.m. on Thursday, April 19, 1979, on the lawn area in front of the Terminal Building at Buchanan Field Airport. (A) A G E N D A Public Works Department Page 9 67 13 April 17, 1979 24. BUCHANAN FIELD AIRPORT - APPROVE AGREEMENT It is recomended ';tat the board of Supervisors approve and e.,uthorize the Public Works Director to execute a Consulting Services Agreement with Davis-Rica-Makrakis, Architects & Planners, Pleasant Hill , for the production of conceptual development plans to assist in the marketing of undeveloped properties at Buchanan Field Airport. This agreement has a payment limit of $4000 which cannot be exceeded without prior written approval of the Public Works Director. (A) Item 25. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the Following Instruments: No. Instrument Date Grantor Reference - I Consent to Dedication 2-15-79 Central Contra Costa SUB MS 198-78 of Public Roads Sanitary District 2 Consent to Dedication 2-15-79 East Bay Municipal SUB MS 198-78 of Public Roads Utility District 3 Consent to Dedication 1-31-79 Shell Oil Company, A SUB 5354 of Public Roads Delaware Corp. 4 Grant Deed 4-4-79 Wilbert Benjamin Adams, SUB MS 36-78 et al . B. Accept the Following Instruments for Recording Only: 1 Offer of Dedication 4-19-78 Andrew F. Ariey, et al . SUB 5062 for Drainage Purposes (LD) Item 26. COMPLETION OF SUBDIVISION'IMPROVEMENTS It is recommended that the Board of Supervisors issue an order stating that the construction improvements in the following listed subdivisions have been satisfactorily completed. It is further recommended that the Board of Supervisors accept as County Roads those streets which are shown and dedicated for public use on the final maps for Subdivisions 5016, 4712, 4792, and 4997. (Continued on neat page) A G E N D A Public Works Department Page 10 of 13 April 17, 1979 U 1t•:,7i 26. (Continued) It is further recommended that the Public Works Director be authorized to refund the cash deposits in accord-tce with the Ordinance Code for . Subdivisions MS 121-77, MS 31-75, and 5280. Subdivision Developer Recording Data Area * 4792 Broadmoor Homes 7-16-76 San Ramon 187 M 12 * 4794 Broadmoor Homes 8-11-76 San Ramon 188 M 35 * 4795 Broadmoor Homes 8-18-70' San Ramon 188 M 46 * 4712 Lemke Const. , Inc. 6-1-77 Martinez 197 M 3 * 4997 Lemke Const., Inc. 10-11-77 El Sobrante 203 M 7 * 5016 F.P. Lathrop 10-13-77 Lafayette 203 M 9 5280 Ignacio Creek Development, 7-11-73 San Ramon Corp. 213 M 47 *MS• 31-75 K.T. Reichenbac Walnut Creek *MS 226-76 Stewart Enterprises Danville MS 121-77 C.J. Roloff Lafayette * Indicates Subdivisions with a 1-year Warranty Period. (LD) Item 27• VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors _pprove the following: Item Subdivision Owner Area Parcel Map MS 198-78 William F. Anderson Gallery ' Walnut Creek Parcel Map MS 212-78 Mary R. Nelson Kensington Parcel Map MS 278-77 George Essin Morgan Territory (Continued on next page) A G E N D A Public Works Department Page 11 of 13 April 17, 1979 ILem 27. (Continued) Item Subdivision Owner Area Parcel Map MS 150-78 George Ferriera Knightsen Parcel Map and MS 194-78 R. Allen Cotton, et al. Danville Subdivision Agreement Parcel Map and MS 12-77 D.J. Horn, et al. Orloda Subdivision Agreement Parcel Map and MS 36-78 Caroline-Knudson, Inc. Alamo Subdivision Agreement (LD) (Agenda continues on next page) A G E N D A Public Works Department Paoe 12 of 13 April 17, 1979 �v :7 EM 28• Cc): rRA COSTA COUNTY ifATER fIENCY - CALENDAR OF WATER N'EETINGS TI IE ATTEN'DA\CE DATE LAY SPONSOR PU.LCE RE?•LARKS Reco,-ire ded Authorization Apr. 16 bion. U.S. Bureau 7:00 p.m. "Scoping" meeting to Staff of Reclama- Sacramento Inn hear public comments tion Sierra Room and advise on the I-80 at Arden Way Supplemental EIS for Sacramento the New Melones Project Apr. 17 Tues. State Dept. 1:30 $ 7:30 p.m. iforkshop on of Water Santa Clara Valley Identification of Resources Water District ground water basins Meeting Room in the State San Jose Apr. 25 {fed. State Dept. 1:30 & 7:30 p.m. Workshop on of Water Auditorium Identification of Resources 310 E. Channel St. ground water basins Stockton in the State (EC) "NOTE Chairman to ask for any corments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 13 of 13 April 17, 1979 U 24 PUBLIC WORKS DEP"MAENT CONTRA COSTA COUNTY Date: April 16, 1979 r To: Board of Supervisors From: Vernon L. Cline, Public Works Directo � �_ %i' ; Subject: Extra Business - April 17, 1979 Item 1. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: ITEM SUBDIVISION OWNER AREA Parcel Map MS 309-77 Fahridan Nushi Lafayette Parcel Map, Sub- MS 241-78 K & H Development Walnut Creek division Agreement Company and Deferred Improvement Agreement The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 2402.402 in regular session at 9:00 a .m. on April 17: 1979 in Room 107, County Administration Building, Martinez, California. Present: T. Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak, and E. H. Hasseltine Absent: None Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk U 26 In Sourd of super lisoi-a O Contra Costa County, State of California or 19i !n the Matter of Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by lair: U � � ORDINANCE NO. 79- 52 (On Supervisors' Salaries) The contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Raise Rescinded. Section 24-26.006 of the County Ordinance Code is amended, to set Supervisors' salaries at the pre-July 1, 1978 level, to read: 24-26. 006 Supervisors. Each supervisor, for service as such, shall receive a base monthly salary of $1418, plus reimbursement for reasonable expenses necessarily incurred in the conduct of such office and such other benefits as are provided other elected county officers and management employees, such as the county administrator. (Ords No. 79-5_, 79-35 §3, 78-47 52, 77-68 §§1, 2, 76-59, 75-36, 74-49.1 70-68 : prior code §2431.2 : Const. XI, 1 [b] . ) SECTION II. EFFECTIVE DATE. Pursuant to Government Code Sec. 25123.5, this ordinance becomes effective 60 days after passage and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES , a newspaper published in this County. PASSED on April 17, 1979 by the following vote: AYES: Supervisors - Tom Powers , N. C. Fanden, R. I. Schroder, S. W. McPeak and E. H. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - ;lone Eric R. Hass.-.'"'_: ATTEST: J.R.Olsson, County Clerk & ex officio Clerk of the Board By' , Dep. Chairman of the Board Diana M. Herman [SEAL[ U 18 ORDINANCE NO. 79- 53 (Maintain Code on Vehicle Violations) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 46-2.012 of the County Ordinance Code is amended, to conform punishments to the Vehicle Code, to read: 46-2.012 Penalty for Violation . Violations of traffic orders adopted under this Chapter shall be punished as provided in California Vehicle Code Sections 40000.1 and 42001. (Ord. 79- 53 Sl: prior code 53405 : Ord. 1436. ) SECTION II _. Section 46-4.002 is amended, to conform its punishment to the Vehicle Code, to read: 46-4.002 'Parking -- On Hills. (a) No person driving, in control of, or in charge of any vehicle shall stand or park if on any street or highway where the grade exceeds three percent, in any business or residential district as defined by the California Vehicle Code, without setting the brakes and blocking the wheels of the vehicle by turning them against the curb or by other means. (b) Any person violating this section shall be punished as provided in Vehicle Code Section 42001. (Ord. 79- 53 Sl: prior code 53410: Ord. 1167: see C.V.C. 922509. ) SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 ays a ter 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 on April 17, 1979 by the following vote: AYES: Supervisors - Tom Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak and E. H. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - None Erfc H Hasseitine ATTEST: J.R.OLSSON,County Clerk & ex officio Clerk of the BoardBy:.4&�� �ry � Chairman of the Board Diana M. Herman [SEAL] VJW:GTTM:s (3-27-79) ORDINANCE NO. 79- 53 i ORDINANCE NO. 79-46 Re-Zoning Land in the Marti nP7 Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page G-13 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2301-RZ ) FROM: Land Use District M-2 (Multiple Family Residential ) TO: Land Use District R-B (Retail Business ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. R-7 Jr� 7 H-1 R- A-2 .A-2 tH 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 MARTINEZ NEWS GAZETTE a newspaper published in this County. PASSED on APRIL 17, 1979 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (x ) ( ) { ) { ) 2. N. C. Faliden (x ) ( ) ( ) ( ) 3. R. I. Schroder (x ) { ) ( ) ( ) 4.. S. W. McPeak (x ( ) ( ) ( ) 5. E. H. Hasseltine (x ) ATTEST: J. R. OLsson, County Clerk /( and x fficio Clerk of the Board }( , Chairman of the Board By Dep. (SEAL) ORDINANCE NO. 79-46 V �� C C ORDINANCE NO. 79-45 (Re-Zoning Land in the West Pittsburg Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page E-17 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department rile No. 2296-RZ ) FROM: Land Use District A-2 ( General Agriculture ) TO: Land Use District R-6 ( Single Family Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See. 84-2.003. - O RrvtRVlC■ PACIFICA AVE. SCNOOI ,Az2 ur.a. SC40M rG D i rasa._ i� `,h,L R-1 SECTION I1. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the _ANTIOCH DAILY LEDGER , a newspaper published in this County. PASSED on APRIL 17, 1979 by the following vote: Suhervitic�r Ave No Absent Abstain 1. T. N1. Powers (X) ( ) ( ) ( ) 2. N. C. Faliden (X) ( ) ( ) ( ) 3. It. 1. Schroder (X) ( ) ( ) ( ) 4. S. IV. 11ePeak (X) ( ) ( ) ( ) 5. E. 11. l lasseltine (X) 1 A'fTI:S'I': J. It. Olsson, County y Clerk y� and e o , icio Clerk of the Board Chairmen of the Board By Dep. (SEAL) ORDINANCE NO. 79-48 3 �3 In the Board of Supervisors of Contra Costa County, State of California April 17 AP1979 In the Matter of Consideration of Proposed Ordinance No. 79-47. The Board on April 3 , 1979 having approved the recommen- dation of the County Planning Commission with respect to the application of David W. Enke (2310-RZ) that certain land in the Ifalnut Creek should be rezoned, and having fixed this time to consider adoption of a proposed ordinance (No. 79-47) to effect said rezoning; and Supervisor R. I . Schroder having recommended that action on the aforesaid ordinance be withheld pending hearing of a planning matter relating to the Pine Creek area , and having indicated that he will advise the Clerk when to recalendar said ordinance for further Board consideration; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on April 17 , 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Supervisor Schroder Supervisors p affixed this 17th do of April 01 197 9 sir. David W. Enke Y Dr. Herbert Blumer Director of Planning J. R. OLSSON, Clerk County Assessor gy ' Deputy Clerk .Teanne 0. Maglio H-24 4/77 15m In the Board of Supervisors r Oi Contra Co to Coun!yr State of California April 17 . 19 79 In the Matter of Ordinance(s) Introdi4ced.- The following ordi eanca(s) which amend(s) the Ordinance '- Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present vraives -full readJUng thereof and fixes April 24, 1979 as the time for adoption of same: Adding -Section 64-61815 to the County .Ordinance Code, to require Assessor's parcel numbers on - documents filed for recordation. PASSED by the Board on April 17, 1979 I hereby certify that the foregoing is a true and correct copy of an ordar entered on the- minutes rteminutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Bocrd a-- Supervisors fSupervisors axed this 17th day of April 7979 J. R_ OLSSON, Clerk BY - Deputy CIerk H 24 12174 =15-M R :F luhr er l� POS I T I Oh ADJ U.STMENT REQUEST No: (County Administrator 4-12-79) Department Euman Resources Agency Budget Unit 180 Date 10-2-78 Action Requested: Reclassify Intermediate Typist Clerk position #51-08 to Senior Clerk Proposed effective date: ASAP Explain why adjustment is needed: to classify the position at a level more appropriate to the duties and responsibilities performQbt4y the incumbent. St4 Estimated cost of adjustment: RFCF/V��°�'nty Amount: 1 . Salaries and wages: oc 6 $ 2. Fixed Assets: (tint -items and cost) 7918 Cc ice d $ gator. Estimated tots ' Signature Department Head Initial Determination of County Administrator Date: October 10., 1978 To Civil Service for review and recommen i n. Count mi m sttator Personnel Office and/or Civil Service Commission to October 19, 1978 Classification and Pay Recommendation Reclassify 1 IntenDediate Typist Clerk to Senior Clerk. o Study discloses duties and responsibilities now being performed justifyv reclassification to Senior Clerk. Can be effective day following Board ar.,kiori.t The above action can be acccuplished by amending Besolution 71/17 to 35efle-cct j the reclassification of Intermediate Typist Clerk, position 1#51-08, Szgar�b„ Level 256 ($$04-978) to Senior Clerk, Salary Level 296 ($909-1104). < r, • fn ` -4 cm �J Assistant Perso el Director Recommendation of County Administrator Date: April 12 , 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. County Administrator Action of the Board of Supervisors APR 1 7 1979 Adjustment APPROVED on APR 17 1979 J. R. OLSSON, County Clerk Date: By: .•_�/S_p APPROVAL ob this adjustment eon titutea an Apptopniati.on Adjustment and Peltaonnet Reaotuti.on Amendment. NOTE: Toe section and reverse side of form fmcus.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) } POSITION' ADJUSTMENT REQUEST No: Department County Administrator Budget Unit 0003 Date March 2, 1979 Action Requested: Reclassify (1) Intermediate Typist Clerk, Pos. no. 18, to Senior Clerk Proposed effective date: ASAP Explain why adjustment is needed: To recognize additional workload requirements and greater responsibility. C� �o Estimated cost of adjustment: iQ� C°st Amount: 1 . Salaries and wages: /1q C���/�cc°�'� ,$ 284 R D o� 2. Fixed Assets: (.F,cat .ctemb and coal) ' Co O ice $ ! Z22i Estimated total 11/7'. Estimated 284 .00 Signature Y/ 2/%f Department Heacr Initial Determination of County Administrator Date: 7G To Civil Service: / Request recommendation. County A ministrator Personnel Office and/or Civil Service Commission Date: April 11 , 1979 Classification and Pay Recommendation ' Reclassify 1 Intermediate Typist Clerk to Senior Clerk. }� Study discloses duties and responsibilities now being performed justify�rec�ass=�' ification to Senior Clerk. Can be effective day following Board actiorF; The above action can be accomplished by amending Resolution 71/17 to rejlec�~the reclassification of Intermediate Typist Clerk position #03-18, Salary L�ve56 •' ($804-978).. to Senior Clerk, Salary Level 296 ($909-1104). -*+ A-;qiqtanthrsonn&E Director Recommendation of County Administrator Date:- April1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. County Administrator Action of the Board of Supervisors APR 1 7 Adjustment APPROVED k on 1979 J. R. OLSSON, County Clerk Date: APR 17 1979 By: APPROVAL c6 tlUz ad ju bneat con6ti to tee qn-AppkopAiation Adjuzbnent and Peru onne e Rmotuti.on Ame--dmenLt. NOTE: To section and reverse side of form I'mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 30 X POSITION ADJUSTMENT REQUEST No: (County Administrator 4-12-79) Department Human Resources Agency Budget Unit 180 Date 10-24-78 Action Requested: Reclassify Intermediate Typist Clerk position #51-10 to Senior Clerk Proposed effective date: ASAP Explain why adjustment is needed: to classify the position at a level more appropriate to the duties and p �ons respibilities erformedthe�,incumbent. i r cv�i� o8'�i"�� Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: OC T 2 �_ !9g$ 2. Fixed Assets: (tizt .ttemb and cost) Off ice of runty dmini$trator. Estimated total $ Signature _ Jta � Department Head Initial Determination of County Administrator Date: November 9 . 1978 -/,3f�713 To Civil Service for review and recoirulleZ.41EPM. Countv A mini trator Personnel Office and/or Civil Service Commission Da e: March 2 i 79 Classification and Pay Recommendation :5 o Reclassify 1 Intermediate Typist Clerk to Senior Clerk. 0 0 M -V o == JTJ Study discloses duties and responsibilities now being performed justify m a reclassification to Senior Clerk. Can be effective day following Board aetioRo The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of IntersediateTypist Clerk, position #51-10, Salary Level 256 ($804-978) to Senior Clerk, Salary Level 296 ($909-1104) . Lyres. Frersonnel4Director Recommendation of County Administrator Date: April 12 , 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. C� County Administrator Action of the Board of Supervisors APR 17 1979 Adjustment APPROVED ) on LSSOM s County Clerk Date: APP 171479 By: APPROVAL o6 thi,a udju.4.tment const Lutea an AppnopAi.ati.on Adjustment and Pe&sonneC Ruotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U r � POSITION ADJUSTMENT REQUEST No: Department Personnel Budget Unit 0035 Date March 15, 1979 Action Requested: Reclassify Intermediate 'typist Clerk position #05JANA35 Salary Level 240 ($766-931) to Sr. Clerk .Salary Level 280 ($865-1052) Proposed effectiYQ cafe: '4r-4-79 0 n) Explain why adjustment is needed: Duties and responsibilities justify reclass4ication to Tj higher class. (Salary levels do not reflect-7-1-78 adjustments) Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 142.00 (Salary to end of 2. Fixed As-se46 ,Cttkand coat) -o- 78-79 FY) tr L-1). " . $ _''0 1979 Estimated total $ 142.00 O`r'ice Of Signature Cc:3:,'y Administrator Depar eaa - � Initial beterMination ofCounty Administrator Date: March 22, 1979 To Civil Service: Request recomm dati Cott t mi n strator Personnel Office and/or Civil Service Commission Date: April 11 , 1979 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk, position A05-35, Salary Level 256 ($804-978) . Assistant ersonnel rector Recommendation of County Administrator Date: April 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. County Admin's rator Action of the Board of Supervisors APR 17 1979 Adjustment APPROVED %' ) on ASR 17 1579 J. R. OLSSON, County Clerk Date: By: _a) CT APPROVAL o6 thiz adjurtment eon4titut" an App&opAiati.on Ad1cc,6.tment and Peuonnee Resotution Amendment. NOTE: Top section and reverse side of form (mu t be completed and supplemented, when appropr— late, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) IF - i � POSITION ADJUSTMENT REQUEST No: ��oy Personnel Department Department Public Service Employment Budget Unit 581 Date April 9, 1979 Action Requested: Reduce hours of Candace Babcock in CETA Title VI Project h'63 from 40/1�O to 32/40 per creek. Proposed effective date: 4/1779 Explain why adjustment is needed: To allow CETA Participant to continue in Project and care for family needs. Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: APP, 1 , '1979 $ 2. Fixed Assets: (L at .items and cost) ice o CountyAdministrator $ Estimated totes $ Signature C"& q, epartment HeAdJ Initial Determination of County Administrator Date: U County Administrator Personnel Office and/or Civil Service Commission Date: Aril 9. 1979 Classification and Pay Recommendation Cost Center 581 — Reduce hours of (1) Alcoholism Rehabilitation Aide—CETA position #51VE-11154 to a 32/40 hour week effective 4/11/19, salary level 223 (727 — 884) in Health Department. C ✓t Personnel Director Recommendation of County Administrator Date: April 12, 1979 , Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. v . County m/' strator Action of the Board of Supervisors V Adjustment APPROVED ( ice) on APR 17 1979 J. R. OLSSON, County Clerk Date: APR 11 7 1979 By: APPROVAL o6 tJLi.6 adjustment constitutes an Appnoptiati-on Adjustment and PetsonneQ Rezotuti-on Amendment. NOTE: Top section and reverse side of form (must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: Z20d / Department Planning Budget Unit 0357 Date 1/19179 Action Requested: Reclassify Intermediate Typist Clerk Position (J. Simoneaux, Incumbent) to Senior Clerk Proposed effective date: ASAP C01-1 Explain why adjustment is needed: Duties and re nsabilities closely correspond to C T' Loin higher classification. 44// Estimated cost of adjustment: IQJS Amount: 1 . Salaries and wages: 3/1-7/l/79 CcUI) hl five of $ 320 2. Fixed Assets: (t izt item 'and coat) None Ad'171nistr,.. or r $ 8 Estimated total $ 320Lt!- u� Signature x T; Dea?-Amerkt Hea Initial Determination of County Admi ni strator-� Date: Januar 29'' 1379--,, To Civil Service: Request recounend io --Z-4*13 County Administrator Personnel Office and/or Civil Service Commission Date: April--]l . 1979 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassifijation to Senior Clerk. Can be effective day following Board action. r •may The above action can be accomplished by amending Resolution 71/17 to refl-ect'--the - reclassification of Intermediate Typist Clerk position #35-09, Salary Level 25§ ($804- .978) to Senior Clerk, Salary Level a96 ($909-1104) . AgSigtant Personne Director Recommendation of County Administrator Date: April 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. l � County Administrator Action of the Board of Supervisors APR 17 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk AP i~ 17 1979 Date: By: APPROVAL o� -t/iiz adjurtm&zt eoizzti,tutea M, ApPWkirti.on Adjuz;bnent and PeAsonnet Rezotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) i POSITION ADJUSTMENT REQUEST No: Department PROBATION Budget Unit 308 Date 3/12/79 3060 Action Requested: Reallocate person and position of Willie Jackson Probation Outreach—, Activity Center Supervisor, pos. #108, to Probation Supervisor I ; org. #3060 Proposed effective dat : 4/1 9 Explain why adjustment is needed: The Outreach Center is to be closed and Mr. Jackson reassig ontr ned to a Probation Supervisor I assignment. same del level . Mr. Jackson"was a Probation Supervisor I prior to his current assignment. Th �gJ o .A wial preserve his seniorty Estimated cost of adjustment: �,� ` V Amount: 7 1 . Salaries and wages: R 1 19j9 $ 2. Fixed Assets: (.c zt .c tema and coat) Off ; A-- 1177n _ $ Y Estimated total $ None Signature Department Head Initial Determination of County Administrator Date: 3/19/79 To Civil Service: Request recommend "on (�J, - iA AM 4 'Cunty Admfnilsti-atbr- Personnel Office and/or Civil Service Commission Date: April 11 , 1979 Classification and Pay Recommendation L Reallocate the person and position of Probation Outreach Activity Center Supervisor position #30-108 to Probation Supervisor I. - 1 Study discloses duties and responsibilities now being performed justify-reajlocataon to the class of Probation Supervisor I. Can be affective day followingp'Board actjon. The above action can be accomplished by amending Resolution 71/17 to re�lect�theTl reallocation of the person and position of Probation Outreach Activity 4ntfm . Supervisor n30-108 to Probation Supervisor I, both at Salary Level 499 016A?-2054) . Remove class of Probation Outreach Activity Center Supervisor, this action can be accomplished by amending Resolution 77/602 by removing the class of Probation Outreach Activity Center Supervisor, Salary L v 1 499 ($a 687,;9051 ) . Can be effective April 20, 1979 G Assistant Personney Director Recommendation of County Administrator Date: April 12 , 1979 ger T Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. County Administrator Action of the Board of Supervisors APR 17 ) ; Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: 17 19'79 By: APPROVAL o6 thi6 adj urtmvit eon,6titute6 an Appnop4iati.on AdJuzYbne3vt and Pehaonnee ReaottWon Amendment. NOTE: Tom section and reverse side of form (mua.t be completed and supplemented, when approp- a e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 40 POS I T I ON A D J U S T M E N T REQUEST No: /�11715 Department DELTA MUNICIPAL,.COURT Budget Unit 215 Date 3-28-79c:� t Action Requested: Res Deputy Clerk IV (Class JPD 1} Deputy Clerk I (Cl ass -IRU ) Proposed effective date: Immediate Explain why adjustment is needed: Former Deputy Clerk IV has retired. Due to increased caseload, position needed as Deputy Clerk I o'�try Estimated cost of adjustment: Costa Amount: 0tJ 1 . Salaries and wages: r,_` 1/6� "'�' $ 462. per month reductio 2. Fixed Assets: (Z"t steins and coat) 9n from, presentiy budget- salaries. udget-salaries. o-F-L—off-� $ Ir Or Estimated total�inist�Lot $ Signature Department Hea Initial Determination of County Administrator Date- To Civil Service: Request Recommendatio C min ato Personnel Office and/or Civil Service Commission D April 11 ,'1979�- Classification and Pay Recommendation _ Classify 1 Deputy Clerk I and cancel 1 Deputy Clerk IV. Study discloses duties and responsibilities to be assigned justify classl-r1fication-as Deputy Clerk I. Can be effective day following Board action. rn r The above action can be accomplished by amending Resolution 71/17 to reflec�the-- addition of 1 Deputy Clerk I, Salary Level 210 ($699-850)and the cancellation of Deputy Clerk IV, position #C5-03, Salary Level 383 ($1185-1440) . Assistant -FersonneT Director Recommendation of County Administrator Date: April 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. County Administrator Action of the Board of Supervisors APR 17 1979 Adjustment APPROVED ) on SSCUh,i County Clerk Date: APR 17 1979 By APPROVAL o6 this adjustment constitutes an AppnopAi,ati.on Adjustment and Peuonnee Ruotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 41' POSITION ADJUSTMENT REQUEST; :ido. : - .z� Department HEALTH Budget Unit 0460 Date 3-4Y,19 3 47 '79 � .- Action Requested: Increase hours of Physical Therapist position 4 -?597from 20/40 to 40/40 and cancel Physical Therapist position #r`52-457 (20/40) . Proposed effective date: ASAp Explain why adjustment is needed: To Tprov;ae ful 1 timp. „Qs; i on ra hpr • han tWQ part-time positions to meet patient wo oad in assigned school. ^ a Estimated cost of adjustment: rC6/ co un�y Amount: 1 . Salaries and wages: 19 io�9 $ _ 0 _ 2. Fixed Assets: (tGtat .ctM and cob o^gip. �n '4 0 $ atop tot, Estimated total $ - 0 SignatureT .0C 3 - .-...- Department Head Initial. Determination of County Administrator Date: 3/3 0/7 9 To Civil Service for review and reco ndati fo-unty A&Ztratorl Personnel Office and/or Civil Service Commission D te: April 11 , 1979 Classification and Pay Recommendation Increase the hours of Physical Therapist and cancel 1 Physical Therapist, #52-457. Study discloses duties and responsibilities remain appropriate to the class of Physical Therapist. The above action can be accomplished by amendinq Resolution 71/17 by increasing the hours of 20/40 Physical Therapist, position #52-455, to 40/40, Salary Level 385 ($1192-1449), and the cancellation of Physical Therapist position r52-457(20/40) . Can be effective day following Board action. t / _ Assistant Personn Director Recommendation of County Administrator Date: April 12, 1979 ��►y: N Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. County Administrator Action of the Board of Supervisors APR 17 1979 Adjustment APPROVEDon J. R. OLSSON, County Clerk Date: SPR 1.7 1979 By APPROVAL o6 tJiiz adjustment eonati,tutea att Apptop4iati.on Adjustment and Peuonnel_ Resotution Amendmejtt. NOTE: Top section and reverse side of form fmua.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U POSITION ADJUSTMENT REQUEST ,-,Nd:, �' .1' . Department C.C. County Medical Service Unit 540 Date 1/24/t?p ( :� -13 J( 179 - :./IC- DEPT.Action Requested: Cancel Hospital Attendant Position VTiVA-460; add Staff-Nurse II at Pittsburg Clinic. Proposed effective date: as Gnn„ as possible Explain why adjustment is needed: Increased workload at super. Nurse level necessitates a Staff Nurse II position to assume other duties and to fill in for super. Nurse in her absence. Contra ' County Estimated cost of adjustment: RECFI` ED Amount: 1 . Salaries and wages: rpAR 519?9 $ 2. Fixed Assets: (ti-st .itema and co.6#) %alrice o m' $ r, r- Estimated total $ ... �d Louie F. Girtman, M. Acting Medical Director �`�� S• nature by: Eugene J. 'orel ersonnel Officer Department He Initial Determination of County AdministratorDate: Ma h 21, 1979 To Civil Service for review and reco," endat ount m strator Personnel Office and/or Civil Service Commission ate: April 11, 1979 Classification and Pay Recommendation Classify 1 Staff Nurse II and cancel 1 Hospital Attendant Study discloses duties and responsibilities to be assigned justify classification as Staff Nurse II. Can be effective day following Board action. The above action can .be accomplished by amending Resolution 71/17 to reflect the addition of 1 Staff Nurse II, Salary Level 309T ($1334-1471 ) and the cancellation of I Hospital Attendant, position m54-460, Salary Level 233 ($750-911). Assistant Personnel/Director Recommendation of County Administrator Date: April 12, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18 , 1979. i ,i County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on APR 1 ? 1970 J. R. OLSSON, County Clerk Date: Aa R 17 1979 By APPROVAL ob thiz adjud#ment confit tutez art Appnop&i•ati•on Adjuabnent and Peh6onnet Re6otati,.on Amendmeait. NOTE: Top section and reverse side of form must be completed and supplemented, when appropr~iate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: : : ,� Department ccco. Medical Services Budget Unit 540 Date 3126/79 J 79 Action Requested: Add one Utility Worker Cancel Institution Service work gra n tior q y position; � 1KVA-1085 Proposed effective date• 4117179 Explain why adjustment is needed: To provide a position for reemployment of Kenneth M.- Hartzel who resigned to enlist in Armed Forces of the U.S. 4�7t 1976 and who is being released .from service under honorable conditions on 3/29/79, as =ZbvFederal w 4(a) , 2024(b) (1) , 2021) . (Cont'd. under Item K) ^ 71 Estimated cost of adjustment: /�, �`F/��C° Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (ti6 t item and cost) ��� 0�& 1-91>0 ��q $ .JAr 1AR n�.= .� ' .!Cy Estimated total °r $ Approv: ', � Walter Carr, M.D., Ate, Assistant Medical Dir Date Signature by Eugene J. More- e sonnel Officer Department Head Initial Determination of County Administrator Date: /` • 3Z30/79 Tc Civil Service for review and recommendation. Count A I trator Personnel Office and/or Civil Service CommissionDa e: —a i] 11, ]279 Classification and Pay Recommendation Classify 1 Utility Worker and cancel 1 Institution Service Worker. Study discloses duties and responsibilities to be assigned justify classification as Utility Worker. Can be effective day following Board action; The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Utility Worker, Salary Level 274 ($850-1033) and the cancellation of 1 Institution Service Worker, position 54-1085, Salary Level 233 ($750-911) . Assistant Personnel—erector Recommendation of County Administrator Date: April 12 , 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. County Administ a or Action of the Board of Supervisors APR1 7 Adjustment APPROVED ( ) on I9zQ J. R. OLSSON, County Clerk Date: APR 17 1979 By: -P Q) - APPROVAL q this adjustment eonAt tuteb an Appn.opni.attion Adjustment a3td PelraonneP. Reso&tion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 4Li POSITION ADJUSTMENT REQUEST No: Department Moraga Fire District Budget Unit 7S Date, 3/1547,9„, r3, T. Action Requested: Cancel one Firefi hter Rosition 22 add one parampdi_r/_ Firefighter Position Proposed effective date. /1;/7;9:) Explain why adjustment is needed: To increase paramedic capability to county standards,provides additional paramedic cfoxtivacation , sick relief. ' fEstimated cost of adjustment: �``C cou" Amount: 1 . Salaries and wages: $ 0 2. Fixed Assets: (.Gia# d tema and coat) - " ioi c f; iS Estimated fr 1 0lor $ n Signature \rW- &- WA-ACA- Department Head Initial Determination of County Administrator Date: - 3--7 9 To Civil Service: Request recommendation. -Co—unty Administrator:J Personnel Office and/or Civil Service Commission Date: April 11 , 1979 Classification and Pay Recommendation Classify i Firefighter-Paramedic and cancel 1 Firefighter. Study discloses duties and responsibilities to be assigned justify classification as Firefighter-Paramedic. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to. reflect the addition of 1 Firefighter-Paramedic, Salary Level 428 ($1359-1652) and the cancellation of 1 Firefighter, position #75-22, Salary Level 406 ($ 1271-1545) . Assistant Iyersonnel,4irector Recommendation of County Administrator Date: April 12, 1979 1+�, .t Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on APR 1 7 1978 J. R. OLSSON, County Clerk lPR 7 1979 Date: By: APPROVAL oa thins ad1uz ment con,6titute6 an Appnophia ion Adjc 4trnvit and Petusonnee Re6otati,on Amendment. NOTE: Top section and reverse side of form fmaz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) . (Rev. 11/70) U � POSITION ADJUSTMENT REQUEST No: d�S Department PUBLIC WORKS Budget Unit 4500 Date 11-2-78 Action Requested: CANCEL ACCOUNT CLERK II POSITION (#65-556) ; ADD ACCOUNTANT-AUDITOR I POSITION (#65-556) Proposed effective date: ASAP Explain why adjustment is needed: To appropriately classify the position for the type of work performed Estimated cost of adjustment: r. -: C Amount: Acct-Aud 1 $1094 ( 1St s ep'X- 1 . Salaries and wages: Acct Clk If 829 ifj�r_ -c A1C + 265/mo 2. Fixed Assets: (tiz-t items and coat) rn 1. 73 ce Of Estimated total G:,u iy Ndmini fra'or $ + 1855 (Dec-June) SignatureL, i lc�Departmen ea Initial .DeterminAtion of County Administrator Date: March 29, 1979 To Civil Service: Request recommendation, pursuant to randum date March 29, 1979, attached. C:unt Administrator Personnel Office and/or Civil Service Commission Date: April 11, 1479 Classification and Pay Recommendation �J' Classify 1 Accountant-Auditor I and cancel 1. Account Clerk II. Study discloses duties and responsibilities to be assigned justify classifiFationPi as Accountant-Auditor I. Can be effective day following Board action. 3 -_ The above action can be accomplished by amending Resolution 71/17 to refT�ct:�Ihe� addition of 1 Accountant-Auditor I, Salary Level 373 ($1149-1397) and thFq cancellation of ] Account Clerk II, position #65-556, Salary Level 282 ($871-1058) . a C) Personnel AMrector 1919 Recommendation of County Administrator Date: pr' , Recommendation of Personnel Office and/or Civil Service Commission approved effective April 18, 1979. C County dministrator Action of the Board of Supervisors Adjustment APPROVED ( �) on APR 17 1919 J. R. OLSSON, County Clerk Date: APR 17 1979 By: APPROVAL e6 .this adfuatrnefLt con,6t tutes an AppnopAi,at.ion AdJu,6tm zt and Peuonnee Reaotuti.on Amendment. NOTE: Top. section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT Of ORGANIZATION UNIT: N GG ACCOUNT CONICMAR OF THE BOARD�R L 27 1J 0 02 OICANIZA110N SUI-OBJECT 2. CCST ASSET �bECREASE,� INCREASE OIJECT OF EXPENSE 01 FIXED ASSET ITEi 'OR-OONTI - LLERO- ANTITT 1 0002 2170 Household Expense $750 0002 2305 Freight Drayage Expense 930 0002 2284 Maintenance 2,020 89 9E) -3Reserve fer A� $3, 700 14`4 o S '419 9 ki/qk(o 4 S Ah 1PyVN d an s Con ra Costa Cou ity RECEIVED PR f 1979 Office of Cou ity Administrc itor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER No funds were budgeted in 1977-78 for temporary move during remodelling in the Administration eyYv�r' Date / Building hence move after remodel in 1978-79 was not budgeted. COUNTY ADMINISTRATOR Building Maintenance and Household Expense APR /1 1 9costs for work required to complete new By: Date quarter facilities was also not budgeted. BOARD OF SUPERVISORS YES• Supervisors Pawers Fanden. Schrodc: :-Idlea. I lasscltiae NO: Nt~ PR/17)y199 J.R. OLSSON, CLERK 4. COUNTY CL.R-RFC It SIGNATURE TITLE DATE By: APPROPRIATION A 20Q ADJ. JOURNAL 10. (M 120 Rev. T/77) 219 INRTRYCTIJMt ON REVERSE 3101 U 47 _ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1. DEPARTMENT OR ORGANIZATION INIT. ACCOUNT CODING COUNTY CLERK 0240 ORGANIZATION SUI-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. QUANTITY 0240 2100 Office Supplies , 0240 4951 Electric Typewriters om$ 3 $.2 1-�-A Contrc Costa Coun RECEIVED fl P f 1979 Office of ouniy Administrate APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R Replacement of typewriters currently not c3c--7 valuable enough to overhaul. By: Dat• Co. # Ser. # Acquired IBM 8148 090287 1952 COUNTY ADMINISTRATOR IBM 40891 1224141 1960 APR/12 1 7 oya1 41335 6817218 1960 ey: - Date Three IBM Selectric Typewriters Model 853 BOARD OF SUPERVISORS at $715. 50 plus tax. YES: Surcm Mors Powr" F3hdcn. Schruder 1dcPcak.H:sx1'une NO: None APR 17 1 919 on J.R. OLSSON, CLERK 4. •- COUNTY CLERK 3 d 79 SIGNATURE TITLE or 9AT9 , By: 14h A PQQ.�6 I� ADJ. ANIMAL 10. (N 129 Rev. 7/7T) BEE INSTRUCTIONS ON REVERSE 3101 CONTRA COSTA COUNTY k'• APPROPRI;ITION ,ADJUSTMENT t - T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION 91IT: COUNTY CLERK 0240 ORCAN12AT10N SUI-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIIED ASSET ITEM 10. QUANTITY - 0240 2100 Office Supplies $2, 130 Plant Acquisition $2, 130 i C ntra Osta County RECEIVED . APP, 1979 Off Ice of Cc inty Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO R Construction and installation of public Br. Dct� /�/ counter along with telephone and electrical outlets in Room 107, Courthouse. COUNTY ADMINISTRATOR Estimate 1-17-79 S By: Dor. A�'R/ 1 1979 BOARD OF SUPERVISORS - YES: Supervisors Powtrs Fanden. Schroder I,icPeaL Ilassri 11- NO: None APR 7 9 J.R. OLSSON, CLERK 4. C1.04OUNTY CLERK 1 �297� •IXATURE TIT" DATE By: APPROPRIATION A POO_! .2 ? ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTION$ ON REVERSE 310E i" V CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: MEDICAL SERVICES AMIZ 2R PR 179 - ORGANIZATION SUN-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEN FIXED 0@ )qT6ffeW,d£ • INCREASE No- WOO MUR.-Diula 6191 0540 4951 Desk 0002 $ 68.00 0540 4951 Copier 0032 1,208.00 0540 4952 Dryer 0041 1 - 380.00 0540 4951 Cassette Deck 6/00 1 $218.00 0540 4952 Couch 0039 1 324.00 0540 4952 Sofa-Love Seat Set o�o/ 1 461.00 0540 4952 Chairs 0038 Z 66.00 0540 2850 Other Non-Medical Supplies: 587.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO(N�T1ROLLER Transfers of funds to permit Mental Health purchases B;l lr�y Date / / of furniture, cassette deck and microphone. This entry provides additional funds to object 2850 and to COUNTY ADMINISTRATOR obect 4952 line 38; new funds are provided for the other three items. By: DatAP� 979 BOARD OF SUPERVISORS J $up&-rclsnrr 1'.n.crr, Fanden. Y E S: Schru&r %IcL cjk.i la,xlnne NO: None APR 17 19 On (. Acting Assistant J.R. OLSSON, CLERK 4. �1�-,.�, -"&14* Medical Director 04/04/79 1IGNATUPE TITLE n DATE By. Walter Carr, M.D. APPROPRIATION POS 3aa" ADJ. JOURNAL 10. i ' � (M 129 Rev. 7/77) SEE iNSTRUCTIONS ON REVERSE SIDE V , 4 5 77 INSTRUCTIONS NOTEs FORMS ARE AVAILABLE FROM CENTHAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follovas 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2, Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor Controller's office for processing. 1 r• t '„yf, JJ 1 r CONTfA COS`_TA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. OEPARTNENT OR ORGANIZATION UNIT: iAY MARSHAL 0261 Ang 2 'is PO ORGANIZATION SUB-OBJECT 2. Ron FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE R ED=A3�E [�$ll NO. QUANTITY 0261 1013 TEMPORARY SAIAAWUNTIM- O�Vf 2-a,�S 1014 PERMANENT OVERTIME 700 1019 COMPENSATION INSURANCE RECOVERIES 2,730 " 1042 F.I.C.A. -} -700 " 1044 RE'T`IREMENT EXPENSE 1,700 1060 EMPLOYEE GROUP INSURANCE 2,650 " 106 ' UNEMPLOYMENT INSURANCE 10 " 2102 BOOKS AND PERIODICALS 120 " 2110 COMMUNICATIONS 2,420 " 2111 TELEPHONE EXCHANGE 380 2140 MEDICAL AND LABORATORY SUPPLIES 75 2160 CLOTHING AND PERSONNEL SUPPLIES 400 " 2170 HOUSEHOLD EXPENSE 50 2200 MEMBERSHIPS 25 2250 RENTAL OF EQUIPMENT 300 " 2270 MAINTENANCE OF EQUIPMENT 300 2281 MAINTENANCE OF BUILDINGS 210 2310 PROFESSIONAL AND PERSONNEL SERVICES 125 " 2361 WORKERS COMPENSATION INSURANCE 1,640 2477 EDUCATIONAL SUPPLIES AND COURSES 160 " 2490 MISCELLANEOUS SERVICES AND SUPPLIES 180 Contm Cost COUn R ECEI ED T R 10 1979 Office of CGun Adm nistratc ir APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER -+-'--' -Fe• REALLOCATION OF FUNDS TO BALANCE ACCOUNTS FOR By: Date / FISCAL YEAR 78-79. COUNTY ADMINISTRATOR By:�4aak_04a Date APA /12 1979 BOARD OF SUPERVISORS �i:�cYeunz..t'narn Inlidcn. YES: 5cGzudcr 11c!'c�k.!lassrluAC No: APR 17 19 On / / f MARSHAL, Bay J.R. OLSSON, CLERK Judicial District 4 /3 /79 11N ATURE TITLE DATE By: APPROPRIATION POO _ ADJ. JOURNAL NO. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ! 52 r3 to s 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). rif 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. LL. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies,-,to the County Auditor- Controllers office-for processing; r' ... Ali U 53 CONTRA COSTA COUNTY • j APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. DEPARTMENT OR ORCANIZATION UNIT: , Public Worm Do nt ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET l6ECREAS> INCREASE N0. QUANTITY `� COUNTY SERVICE AREA R-8 7755 2310 1. Professional/Speclsd Svcs 45,848.00 7755 4748 1. Parks & Trail System 4511848.00 COUNTY SANITATION DISTRICT 19 7393 4956 2,.` Field Lathe 0005 ` . '400.00 7393 2250 2. Rents & Leases Equipment 400.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. Additional funds required to pay for the City B Date / d/ of Walnut Creek services for CSA R-8 COUNTY ADMINISTRATOR 2. Additional fonds required for the purchase of a APf I��9 eld lathe for SD No. 19. By: Date BOARD OF SUPERVISORS tiupct�•�sm.P.,wrr. :.:•iru YES: Schrudcr McIleal llasxltinc NO: None % DAPR/1?, I9 9 . J.R. OLSSON, CLERK4. Public Works Director 4/14/79 %07 TITLE DATE APPOPRIATioN By. A ADJRJOURNAL NOAPOO ��S-0 (N 129 Rev. 7/77) SEE INSTRUCTIONR ON REVERSE SIDE �(� : t 1NSTR[rCTrONS 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 y� or district is concerned, prepare an additional copy fof 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 eves. dollars that each account is to be increased or (decreased). If ttis adjustment affects PIxed 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 nes: Plant Acquisitions, leave the sub- object blank.' 3. Explanation of Request: Explain -tiny 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 origi4lV 4nd other requested copies to the County Auditor- Controller's' office forprocessing. =.ri 0 55 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works Department ORGANIZATION SUR-OBJECT 2. FIXED ASSET CECREASE>i INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. ODANTITT P W REAL PROPMTT 4510 2170 1. Household Expense 350.00 4510 4951 1. Desk 0002 1 350.00 APPROVED 3. EXPLANATION. OF REOUEST AUDITOR- OLLER 1. Additional funds required for the purchase of -� By: Date T` 1141 office panel enclosure for Real Property. �� COUNTY ADMINISTRATOR APR2 1979 By: Dote O/F-?"' 'NDFZ 3Y BOARD OF SUPERVISORS YES: �=��'1'itnrtR.nrs F,hder. NO: 01 R /1 7/ .191 7171,7 _ J.R. OLSSON, CLERK Public Works Director 4 AQ/7 _I 8 M TITLE DATE By: APPROPRIATION A POO ��9L ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U 56 INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, -in quadruplicate _ plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. -- � B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in eve,, dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4, Signature, Title and Date: Sign, show title and date. C Send the,original and other:requested.copies to the County Auditor- Controller's office for processing. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT is . I* T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: County Counsel (-/d03Q) ORGANIZATION SUB-OBJECT 2. FIXED ASSET gECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1720 1011 Permanent Salaries $1680 1700ksl IBM Selectric II typewriter aao3 2 $1680 w/correcting feature APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER replace 2 typewriters bought in 1967 that are ase no longer repairable--needed for the heavy By: ase Date /10/7typing done in this office. COUNTY ADMINISTRATOR By: w Aq Date A?R/ 1979 Cr BOARD OF SUPERVISORS Y E S: Sapm7sors Pnacrs Fanden. Schrodcr MrPca' A-w—une APR 7 19 o� 79 County Counsel 4 / 5/ 79 J.R. OLSSON, CLERK 4` /'1 '.. •TURF TITLE DATE By: APPROPRIATION A POO .42?Z2 ADJ. JOURNAL NO. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 58 I jai �., P SL Cy � _ INSTRUCTIONS _. NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. `B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 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. - - _ . qqA • CONTRA COSTA COUNTY APPROPRIATION AIIJUSTMENT T/C t T RECE�vE�� ACCOUNT C00INC 1. OEPAITNEIT 01 OICANIZATIIN IIIT: Community Services - *"6 ClmrMAA Org. 1418 010ANIZAT111 501-0IJECT i. FIIEIrd1iW INCREASE 11JECT OF EIPENSE OR FIXED ASSET ITEM 1IAU 1418 2479 Other Special Department Expense 1 ,900 0063 4953 Truck, Van Body 0043 --2' 1 ,900 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-qqPTR ER To add funds for price increases on procurement of �-� /�� two Van Body Trucks for the Energy Conservation By: \ Date Program. COUNTY ADMINISTRATOR Federal CSA funds. By: JYZ'Vo., DA /1,� 1 79 BOARD OF SUPERVISORS YES Sa}+^[riarn P:�rrs F�h.�cn • 5.atd?c: ti1iYc.:}..}}� x'uttr NO: None gPR 7 aoi Acting Director, CSD 4 10 79 J.R. OLSSON, CLERK 4. �,.V •,i�ATY•[ TITL[ •AT9 By; rua A P0052AIJ. J1111AL 10.(M IY• R•w. 7/77) INSTRUCTION• ON Rawansa SIDE U �)�% "!t r1 INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FRCK CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fora M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjusteent 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. !t. Signature, Title and Date: Sign, show title and data. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. ti CONTRA COSTA COUNTY APPROPRLATION •AbJUSTMENT ` T/C 2 7 • t 'r;E r4 .: ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT- _s;; NI o__ �j ' ,le pH 1g ORGANIZATION SUB-OBJECT 2. FIXED ASSET �Q All> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITENN0. QUANTITY kTRA fTA COUNTY AUDITOR 0055 4955 Radio & Elec. Equip, 049 150 2800 2276 Maint. Radio 150 APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-C TROL A) /��/ A surplus remained after purchase of a radio for By: °t° District Attorney O'Malley. This adjustment will COUNTY ADMINISTRATOR place the surplus in the District Attorney's cost center. By: Date- pa, 2 1979 lz BOARD OF SUPERVISORS YES• SuFer"--rs PnuVrs Fandcn. Schr„dcr mcpv,3. Nyxlunr NO: Nn^- APR �i 7/197 On _ G f / L» A. GLENN, ADMIN. SEa•/iCc S OFFICER J.R. OLSSON, CLERK 4. �G. _ [IF THE SHERIFF-CZARQNER / / SIYNATURE TITLE rr Q DATE By: APPROPRIATION A POO J�U� ADJ. JOURNAL 40. _ (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE l.3%.. V Q f 5;2 VK 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 E.Vense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items 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. _ f .;- © CONTRA CO3-TA COUNTY 10 APPROPRIATION ADJUSTMENT T/C !7 FcEOEIVEI) • I. DEPARTMENT OR ORCAIIZATIII IIIT: Am i AccollT c1111C DISTRICT ATTORNEY Q0245) ORUNIZATIII ill-OBJECT !. FIIEI AS$ �� OBJECT OF EIPEIiE OR FIXED ASSET ITEM 0 It NUTITT 2897 2261 Occupancy Costs Rented Bldg. 2,250 4405 4847 Plan Acquisition Office Bldg. 2,250 - APPROVED 3. EXPLANATION OF RE0UE3T AUDITOR- T L R This adjustment is necessary to shift funds to cover leasehold improvements at 360 Civic Dr. , Suite 1 , By. - C_ Date Pleasant Hill Family Support Legal occupied this space on February 5, 1979. COUNTY ADMINISTRATOR By: Data A /1 1979 BOARD OF SUPERVISORS YES: t 7'fn':-'Irs P-6-rr% F,. Scl:rcn Cr >.... ti cn, f ci ua,Huxiq;,r No: Nor- APR 17 1 79 on 9 J.R. OLSSON, CLERK 4. ^� C ' TITLE DATE By: A►PNIMIATIINAPOO ADJ. JIIRiAI It. (0 1129 New. 7/77) ME[ INMTRYCT:ORM ON REVERM[ $109 .l INSTRUC71M NOTM: FOAMS ARM AVAILABLa FM CIITUL SUVICa OP'FICM A. Prepare Appropriation Adjustments, Form M 1299 in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the fors as follorsi 1. Department: Show name of department or organisation unit requesting this Appropriation Adjustment. 2, Nae Object of lapense: 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 Pined Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment Ttem No. if this adjustment affects a Fined Asset item that has alreactr been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank." 3. Explanation of Request: blain why the adjustment is necessary in enoagh detail to enable the County Adiximdotrator to justify the request to the Board of Supervisors. h. Signature, Title and Dats: Sign, show title and date. C.- Send the original and other requested copies to the County Auditor, ' Controller's office for processing. ' u , • Slr . e CONTRA COSTA COUNTY APP'ROPRIA'i IOf1 ADJUSTMENT F il. 2 7 AiGGUtiT .�GIhS I DEPARTMENT OR ORCANIZATIOX UNIT: County Administrator C4CtM:2Af1C�~; l• OBJECT 2. T- IS::y AS C 1 �OECREASE> tKLR,AS' OBJECT OF EZPFRSE 04 fIxED. ASSE I ITEM rR;• pUAbTITT 4405 4205 Clinic Rooms - Pittsburg Building 2418 4032 1013 Temporary Salaries 1800 4405 4199 Various Alterations 4218 I AI-PROVED 3. EXPLANATION OF REOUEsr AUDIT UI{-(.�!ITrCI - R This transfer of funds is required in order to Date !1L cover the costs of the Delta h1uni Court con- Y; �� " ' sol.idation (lst item) and' to provide temporary ceunit »tlr�I ;t lrn toR rlts.l.nd i a l hcrl 1) Lo c-loan up rind rearrancte the waJ:chouse at 621 Escobar Street, Martinez. By: _ Date A R� 1 1979 BOARD 01- ' :30".1" VISORS YF-'. Sepenvsors Powers Fshdcn. Schroder WPeak,Hassetu w hC' None APF 17 1919 On Asst. Countv Admin.-Finance Y a..n... Tinc DAr[ l.�rRerr.lAtron A PQQ sP! JCJ@NAi N0 CANTRA.COSTA COUNTY • i APPROPRIATION ADJUSTMENT T/C 27 !. DEPARTMENT OR ORGANIZATION UNIT: PR ACCOUNT CODING Planning/0358 47AM17 ORGANIZATION SUE-OBJECT 2. y ECREASE� INCREASE OBJECT OF EXPENSE OR FIXED ASSET !TEM U KTJ7T R EFIT 0358 2310 Professional and Personal Services $26,300 0358 2261 Occupancy Costs 3,000 0990 6301 Reserve for Contingencies $29,300 0990 6301 Appropriable New Revenues 29,300 Contr Costa Coun R CEIVED AR L 19,79 Office of Counti Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Additional grant funds received for continuation /�/� of two projects. Projected revenues required to 8y: Date be appropriated to provide sufficient operating COUNTY ADMINISTRATOR fun's through June 30, 1979 as follows: APR /1 1979 DIME File Joint Statistical Agreement $ 7,700 By: Date (U.S. Bureau of the Census) BOARD OF SUPERVISORS Social Indicators Study 21,600 (State Office of Planning 6 Research) YES: 5 :-�,�,,., r„��•:� Fandrn. $29,300 Sckcc: :•:ci'C_i..lIusrlci NO: None APR 17 19 rg On / / J.R. OLSSON, CLERK 4• Aath A De aesus erector of Planning glaMATU E TITLE DATE By: jyl APPROPRIATION A_200,5. z// ADJ. JOURNAL 40. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 91DE c V c ' INSTRUCTIONS • 'NOTE: FORHS ARE AVAILABLE FROM CENTRLL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form H 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset 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 Auclitor- 0ontrollerts office for processing. r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 LIE►ARTNENT Of 116AN12ATIOS INIT. ACCOUNT COOIRC Planning/0358 ORGANIZATION REVERIE 2. REVERIE OESCRI►T10I INCREASE <DECREASE> ACCOUNT 0358 9 +27 State Aid for Planning Surveys $ 21,600 0358 955 + Federal Grant Planning Surveys 7,700 Con a Costa Cou ty RECEIVED A R 6 1979 Office of Coun Y Administra or. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Additional grant funds received for continuation Date /r�j/r for two projects. Projected revenues required to C be appropriated to provide sufficient operating COUNTY ADMINISTRATOR funds through June 30, 1979. APR 12 1 79 DIME File Joint Statistical Agreement $ 7,700 By:--� Date Social Indicators Study 21,600 BOARD OF SUPERVISORS $29,300 YES: 511rrrrmor Sowers randrn. D Schru.ic•r hfcPeak >Pn .}luxJtintt �7 13 No: 1-4 e Dote. . 7. J.R. OLSSON, CLER I By: ]yl REVEIIE ADJ. RAQQ=� (N 6134 T/TT) — JOIRRAL N0. U b BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Rev. & Tax. Code Sec. 1603 ) implemented in this County. ) RESOLUTION NO. 79/394 (April 17, 1979) The Contra Costa County Board of Supervisors RESOLVES THATi. The provisions of Revenue & Taxation Code Section 1603 (as amended by Stts. 1979, Chao. 24, AB-160) are hereby implemented and made effective in Contra Costa County, so that the time for filing an application for reduction in assessment for the 1978-79 fiscal year is hereby extended to May 11 1979. PASSED on April 17, 1979, unanimously by the Supervisors present. cc: County Assessor County Counsel County Auditor-Controller County Treasurer-Tax Collector County Administrator RESOLUTION NO. 79/394 �! 70 . ail,• �. I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Dal Porto ) RESOLUTION NO. 79/ 395 Annexation to County Sanitation ) District No. 15 ) (Gov.C. §§56320, 56322, 56323, 56450) ,RESOLUTION ORDERING ANNEXATION TO COUNTY SANITATION DISTRICT 15 The Board of Supervisors of Contra Costa County, as the Board. of Directors of County Sanitation District- No. 15, RESOLVES' THAT: On March 6, 1979 this Board adopted Resolution'.No. 79/254 initiating proceedings for the subject annexation. The subject Annexation Territory and County Sanitation District 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 Com- mission on November 29, 1978. The reason for the proposed annexa- tion is to allow for ultimately providing the said territory with sewage facilities and services. On February 7, 1979, the Local Agency Formation Commission approved the subject annexation, 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 "Dal Porto Annexation to County Sanitation District No. 15. " The exterior boundaries of the territory 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 protests as provided for by Government Code Section 56314, and heard and duly considered such evidence and protests. This Board certifies that it has reviewed and considered the information contained in the lead agency's Negative Declaration. This Board hereby finds that this proposed annexation is in the best interest of the people of County Sanitation District 15 and the subject Annexation Territory. This Board hereby 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 con- firmation 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 17, 1979. DCG:g Attachment RESOLUTION NO. 79/ 395 �1 7�. C. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 17th day of April , 1979. J. R. OLSSOI3, CLERK BY - - - — Deputy C er cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder County Auditor-Controller Public Works Director County Health Department Elections Norma.Dal Porto, Route 2, Box 234, Oakley, CA 94561 's Oakley Sanitation District Contra Costa County Sanitation District No. 15 RESOL&UON 1:0. 79/395 r7 LCCAL AGENCY FORL%MTI01 CQ% ISSION 43-80 Contra Costa County, California Revised Description DATE; 2/16/79 BYt Z A ®r Dal Porto Annexation to Sanitation District No. 15 (Two Parcels) trEXHT'IT All PARCEL CNEs . Portion of-Section 21, Township 2 Korth, Range*3 East, Mount Diablo Base and Meridian, described as followss Beginning at a point on the center line of Jersey Island Road, said point being on the Western Line of said Section 21, 122N, R3E, M.D.B. & H.; - at an angle point in boundary of Sanitation District Number 15, also being• on'the common boundary line between Oakley Fire District and Bethel Island Fire District; thence from-said point of beginning, following the boundary of Sanitation District No. 15, East, 595.0 feet, more or less, North. 760.0 feet, more or less, Easterly, 1960.0 feet, more or less, North, 153.41 feet, to the general Southerly•line of Dutch Slough; thence Easterly along said .Southerly line, 100.0 feet, more or less, to the Easterly-line of a Recla- nation District Number 799 Drainage Canal; thence follomi.ng the Easterly and Northeasterly line of said Drainage Canal, and continuing 21ong the boundary of Sanitation District No. 154•Southerly, 265.69 feet, South- easterly, 1555.50 feet, and Southeasterly, 171.0 feet; -thence leaving the ' 'boundary of Sanitation District No. 15, and continuing along the Easterly .. line of the aforesaid Drainage Canal, Southerly, 1225.6 feet; and 14 ' '.0 feet, more or less, to an angle point in said Drainage Canal; thence leaving the Easterly line of said Drainage Canal, and following along the North line of the parcel of land described in the deed to L. M. Dutra, recorded in Book 7962 of Cfficial Records, at Page 800, and the Easterly and Westerly extensions thereof, 4,040.0 feet, more or less, to the center of Jersey Island Road, being also the 'nest line of Section 21, T2N, R3S, I•I.D.B. Z= H.; thence North 3,200.0 feet, more or less, to the point of beginning. Containing 333.61 acres, more or less. 73 FARC U T- 0 z Portion of Sections 21,- 22, 27, and 28, Township 2 North, Range 3 East, !Mount Diablo Base and Meridian, described as follows; Beginning at a point on the center line of Bethel Island Road, said point being on the boundary of Sanitation District No. 15; thence from said point of beginning, South, along the center of Bethel Island Road, 6000.00 feet, more or less, to the center of C Dress P.oad; thence East, along the Easterly extension of the center line of Cyoress Road, 150.0 feet, more or less, to the West line of Section 27, T2N, R3E, M.D.B. &• M., being on the boundary of Sanitation District No. 15; thence following said boundary, South, 2645.2 feet, and East, 1571.8 feet; thence leaving said boundary, iqorth2 1673.9 feet, West, 699.53 feet,• North, 787.65 feet, Northwesterly, 203.12 :feet, West, 192.90 feet, Northerly, 144.09 feet,'Southe'aster1 , 364.6 feet, and 60.00 fest, more or less; thence East, 2400.0 feet, more or less, to the boundary of Sanitation District No. 15; thence following said boundary, North, 535.0 feet, East, 333.12 feet, South, 495.52 feet, East, 941.58 feet, to the West line of Sandmound Boulevard; thence Northerly along toe West line of Sandmound Boulevard, 2080.0 feet, more or less, to the Southeast corner of Lot 93, as shown on the Man of Sandmound Acres, filed July 22, 1949, in BookB of Laos, at Page 4; thence leaving the boundary'of Sanitation District No. 15, and following along the Southerly line of Lot 92, of said Sandmound Acres, Westerly, 94.68 feet, and North— westerly, 155.55 feet, to the Southwestern •corner of Lot 93, of said Sandmound Acres; thence leaving the boundary of said Subdivision, North— westerly, Southwesterly, Northwesterly, Northeasterly, Northerly, and Westerly, 2600.0 feet, more or less, to an *angle pointin the boundary of Sanitation District No. 15; thence following the boundary of Sanitation District :1o. 15, Westerly, 900.0 feet, more or less, Northerly, 1765.7 feet, more or less, to the Southerly line of Sandmound Boulevard; thence 11orthwesterly, along said Southerly line, 2050.0 feet, pore or less to the point of beginning. Containing 630.60 acres, more or less. U 74" • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Abandoning a Portion of) RESOLUTION NO. 79/`.396.. Viewpointe Boulevard, ) Rodeo. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code, it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, May 29, 1979, at 10:30 a.m. (or as continued), in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. The County Clerk shall have notice of this matter (1 ) published in the San Pablo News, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this road at least two weeks before the hearing• DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present April 17, 1979. Originator: Public Works Land Development Division cc: Planning Public Works Draftsman Auditor County Counsel Stege Sanitary District of CCC East Bay MUD West Contra Costa Sanitary Dist. Oakley Co. Water District Pacific Gas & Electric Company, Oakland Pacific Telephone Company, Oakland Contra Costa County Water District Applicant RESOLUTION NO. 79/ 396 �J '1 5 EXHIBIT "A" Portion of Viewpointe Boulevard, as shown on the map of Subdivision 4325, filed April 25, 1973, in Map Book 156, Page 29, Contra Costa County Records, described as follows: Beginning on the southwest line of said Viewpointe Boulevard, as shown on said map, at the southeast terminus of the course and distance shown as. "N. 24°30'00" W. , 493.97' on said map; thence from said point of beginning, along the exterior lines of said Viewpointe Boulevard, as follows: Southerly and westerly along the arc of a curve to the right with a radius of 10 feet, through a central angle of 94°56'00", an arc distance of 16.57 feet, S. 70026'00" W. , 0.02 feet, S. 19°34100" E. , 56.00 feet and easterly and southerly along the arc of a curve to the right with a radius of 10 feet, through a central angle of 95027'54", an arc distance of 16.66 feet; thence N. 14°06'06" W. , 0.13 feet, thence northwesterly along the arc of a tangent curve to the left with a radius of 408 feet, through a central angle of 10°23'54", an arc distance of 74.05 feet; thence N. 24°30'00" W. , 3.77 feet to the point of beginning. Containing 0.016+ acres of land more or less. (1 76 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Market Avenue ) Frontage Improvements Project , ) RESOLUTION N0. North Richmond Area. ) 7.9/397 . Project No. 0562-4112-661 -79 ) WHEREAS Plans and Specifications for Market Avenue Frontage Improvement's Project., North Richmond 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 . ;s considered exempt from Environmental Impact Report Requirements •as a Class 1C Categorical, Exempt.ion under County Guidelines: It is also recommended that the Board of Supervisors concur. in this finding and direct the Public Works Director to file a Notice of Exemption with the County Clerk. IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica- tions are -hereby' APPROVED. . Bids for this work will be received . on May 17 , 1979 at 2 :00 p.m. , and the Clerk" of this Board - is directed to publish Notice to Contractors in accordance •.wi th Section Lo72 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in' the San Pablo News PASSED AND ADOPTED . bjy the Board on April 17 , T979 Originator: Public Works Department Road Design Division cc: Public Works Director Auditor-Controller - •RESOLUTION NO. 79/397 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA . - In ALIFORNIA .In the flatter of Approving Plans ) and Specifications for Hilltop Drive ) Reconstruction Project , E'l Sobrante j RESOLUTION N0. 79/398 Area. Project No. 0872-4415-661 -77 ) WHEREAS Plans and Specifications for the Hilltop Drive Reconstruction Project , El Sobrante area have been filed with • the Board this day by the Public Works Director; and WHEREAS t_he general prevailing rates of wages , which shall be the minimum rates paid on .this project , have been approved by this Board; and WHEREAS a Negative Declaration pertaining to this project• was published with no protests received and .the Board hereby concurs , in the findings that the project will not have a •significant effect on the. environment and directs the Public Works Director to'- file a • . Notice of Determination with the County Clerk; and The Project has been determined to conform- with the-. General Plan. IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica tions arehereby' APPROVED . . Bids for this work will be received on _ at 2 .00 p.m. , and the Clerk' of - this Board - is iected. 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 Pnhin Neugz - PASSED AND ADOPTED .by the Board on April 17,' 1979 Originator: Public Works Department cc: Public Works Director ' Auditor-Controller .RESOLUTION N0. 79/398 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Camino ) Tassajara Box Culvert , Danville Area. RESOLUTION N0 . 79/399 Project No. 4721-4120-661 -78 WHEREAS Plans and Specifications for Camino Tassajara Box Culvert , Danville Area have been filed with - the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board; and WHEREAS this project - is considered exempt from Environmental Impact Report Requirements as 'a Class IC Categorical Exemption under County Guidelines . It is also recommended that the Board of Supervisors concur in this finding and direct the Public Works Director to file a Notice of Exemption with the County Clerk. IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on Nay 17, 1979 at 2 :00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance -with Section 10 2� of the Streets and Highways Code, inviting bids for said work, said Notice to be published in' The Valley Pioneer PASSED AND ADOPTED by the Board on April 17 , 1979 Originator: Public Works Department Road Design Division cc: Public Works Director Auditor-Controller RESOLUTION NO. 79/399 7J File: 200-7802(F)/B.4.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA as ex officio the Governing Board of the Contra Costa County Fire Protection District In the Flatter of Approving Plans ) and Specifications for the ) Reroof at Fire Station No. 12, ) Martinez Area. ) RESOLUTION N0. 79/400 (7100-4689) ) WHEREAS Plans and Specifications for Reroof at Fire Station No. 12, 1240 Shell Avenue, Martinez, California have been filed with the Board this day by the Public Works Director; and WHEREAS the Engineer's cost estimate for construction is $7,800, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class I Categorical Exemption under County Guidelines, and this Board concurs and so finds; THE BOARD, as ex officio the Governing Board of the Contra Costa County Fire- Protection District, RESOLVES that said- Plans and Specifications are hereby APPROVED. Bids for this work will be received on May 17, 1979 at 2:00 and the Clerk of this Board is DIRECTED to publish Notice to . Contractors in accordance with Section §13885 of the Health & Safety Code, invit- ing bids for said work, said Notice to be -published in the Martinez News Gazette PASSED and ADOPTED by the Board on April 17, 1979 Originated by: Public Works Department Buildings & Grounds cc: Public Works Department Agenda Clerk Architectural Division Accounting Director of Planning Auditor Controller RESOLUTION NO. 79/400 , �J 80 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Temporary ) Suspension of "No Parking" ) RESOLUTION NO. 79/401 Regulations , Danville Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to a request from representatives of the Danville Little League, to which the Public Works Director has no objection following a review thereof: This Board hereby temporarily SUSPENDS the "no parking" regulation in force along the east side of FRONT. STREET beginning at a point 317 feet north of Hartz Avenue and extending northerly a distance of 435 feet in the Danville area for the period from 8 :00 a.m. through 8:00 p.m. on Saturday , April 21 , 1979. The "ho parking" traffic regulation which is temporarily suspended is Traffic Resolution No. 2493 , and after such temporary suspension expires , it shall otherwise remain in full force and effect . The County ' s Public Works Department is hereby DIRECTED, for the period of this temporary suspension , to cover all existing "no parking" signs along the section of Front Street upon which parking will be temporarily allowed. PASSED AND ADOPTED by the Board on April 17, 1979. Originator: Public Works Department Traffic Operations Division cc County Administrator Sheriff California Highway Patrol RESOLUTION NO. 79/ 401 i� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Application for Funds for a ) RESOLUTION NO. 79/402 Community Detention (AKA: Expanded Home Detention) Project for 601's 'WHEREAS the County of Contra Costa desires to undertake a certain project designated Community Detention (AKA: Expanded Home Detention) to be funded in part f'rom funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL 90-355 as amended, PL 91-644 (hereafter referred to as the Safe Streets Act) administered by the State of California, Office of Criminal Justice Planning (hereafter referred to as OCJP) ; NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisord is authorized, on its behalf, to submit an Application for Grant for Law Enforcement Purposes to OCJP and is authorized to execute on behalf of the County of Contra Costa the Grant Award Contract for law enforcement purposes including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project Zincluding any extension or amendment thereof) under the Safe Streets Act and the rules and regulations of OCJP and the. Law Enforcement Assistance Administration with funding as follows: Federal $72,500, State $4,025, and Count; $92,819 and that cash will be appropriated as required thereby; and BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant on-going law enforcement expenditures controlled by this body. PASSED and ADOPTED by the Board on April 17, 1979. cc: Criminal Justice Agency of Contra Costa County Attn: Mr. George Roemer, Exec. Director County Administrator County Probation Officer County Auditor-Controller CHS of California, (via Probation) Attn: Richard A. Rikkers RESOLUTION NO. 79/402 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 78 - 19 79 . Parcel Number Tax Original Corrected Amount For the at Dar, Rate Type of Assessed Assessed of R&T Year 9XXXKX*X*kK Area Property Value Value Change Section 1975-76 through 4831 1978-79 095-202-009-7 07023 Correct Property Description to: Tract 4137 Lot 136 — — — — — — — — — — — — — — — — — — — — — — — 1978-79 420-160-002-2 85108 Land $1 ,379 $2,500 +$1,121 4831 Total ,3 9 2,500 + 1 , 2 4985(a) Correct Assessee to: Liu, Kuang-Tau (Has been notified.) Et al 441 Alisal Ct. Danville, CA 94526 END OF CORRECTIONS Copies to: Requested by Assessor PASSED ON APR 17 1979' unanimously by the Supervisors Auditor present. Assessor(Graham) By Tax Coll . JOSEPH SUTA Assistant Assessor When r ired by law, consented Page 1 of 1 to by t e County Co el Res. n BOARD Or SUPERVISORS Or CONTRL COST: COUNTY, WILIFOR3JIA Re: Cancel First Installment Delinquent ) Penalties on the 1978-79 Secured ) RESOLUTION 340. 79/,'(-/10/ Assessment Roll. ) T:M.l' COLLECTOR'S 1.0 0: 1. On the Parcel Numbers listed below 6A delinquent penalties have attached to the first installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6% delinquent penalties pursuant to Revenue and Taxation Code Section 4985. o15-090-025-6-o1 o85-064-015-2-01 195-300-025-2-01 015-090-026-4-01 087-393-005-1-00 233-192-006-2-00 Dated: April 4., 1979 ALFRED P. LOMELI, Tax Collector I consent to these cancellations. pJCH14 B. CL:tUSEN , County Counsel By: r+ Deputy By: ;mac i LLcz Deputy x x-x x-x-x x x-x x x-x-x x x x x x x x x x x x-x x x x-x-x x-x x-x x-x x x-x x-x x x-x BDA.=iD'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CANCEL. them. APR 17 1979 PASSED 0111 , by unanimous vote of Supervisors present. APL:nme cc: County Tax Collector cc: County Auditor RESCLUTIO:J NO. 79/0/ U .-84 .1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Amending Resolution No. 78/791 ) Establishing Rates to be Paid ) RESOLUTION NO. 79/405 to Child Care Institutions ) } WHEREAS this Board on August 8, 1979, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has also been advised that certain - institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that -Resolution No. 78/791 is hereby AMENDED as detailed below: Add the following private institution: Monthly Rate Pied Piper/Larkspur (N) Group Home $708 School Program $183 PASSED AND ADOPTED BY THE BOARD on April 17, 1979. Orig: Probation Department cc: County Probation Officer Director, Social Service Dept. Social Service, M. Hallgren County Administrator County Auditor-Controller Superintendent of Schools DA-Family Support ds RESOLUTION NO. 79/405 IN TFC BOARD '0; SUPMVISORS OF CONTRA COSTA COU2:TY, STATE OF CALIFORNIA In the hatter of ) Establishing a Timetable for Review of the County RESOLUTION N0. 79/406 Compensation Program for the ) Fiscal Year 1979-1980 WHEREAS the Employee Relations Officer, being charged with providing notice to recognized employee organizations in accordance with Section 34-14.002 of the County Ordinance code, has formulated and recommended to this Board a timetable for review of the County compensation Program; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Employee Relations Officer is AUTHORIZED to proceed immediately with plans for the organization and implementation of the 1979-1980 County compensation review within the following procedures and timetable: 1. Authorize Industrial Employers and Distributors Association as representatives of the County to commence meet and confer and/or meet and consult deliberations with employee organizations on compensation proposals for the 1979-1980 fiscal year commencing in April; 2. Consult with other interested parties on County compensation practices; 3. Submit a recommended compensation program for fiscal year 1979-1980 which will include memoranda of Under- standing concluded between County representatives and representatives of formally recognized organizations. PASSED by the Board on April 17, 1979. Orig: Personnel cc: Employee Organizations** Industrial Employers & Distributors Association County Counsel County Department Heads **Via Personnel RESOLUTION NO. 79/406 � �C3 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS- OF THE WEST COUNTY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY Resolution and Notice of Intention to ) Sell Surplus Real Property in North ) RESOLUTION NO. 79/_A97 Richmond and E1 Sobrante for ) (Gov. Code Sections 25520, et seq.) the West County Fire Protection District ) W.O. 5422-658 ) The Board of Supervisors of Contra Costa County as the Board of Directors of the West County Fire Protection District of Contra Costa County RESOLVES THAT: This Board DETERMINES that the surplus parcels of real property described in Exhibit "A" attached hereto and incorporated herein, acquired for fire station sites for the West County Fire Protection District are not required for any present or future District or County use. This Board DECLARES its intention. to sell said properties for and on behalf of the West County Fire Protection District under the terms and conditions contained in the Notice of Intention to Sell Real Property attached hereto and made a part hereof. The Notice of Public Land Sale for these properties as prepared by the County Principal Real Property Agent is hereby approved. The Board authorizes that the sales are to be conducted by the County Principal Real Property Agent on Tuesday, June 5, 1979 at the time and place as specified in said notice where sealed bid proposals shall be opened and declared prior to call for oral bids. The Clerk of this Board is hereby DIRECTED to have the attached notice of the adoption of this Resolution and of the time and place of holding said public sales posted in three (3) public places in the County as follows: 1 . On each property described in the Notice attached hereto. 2. At the Richmond County Building, Richmond, California. 3. At the County Administration Building, Martinez, California. not 1 ess than fifteen p.5) days Irior to.the date of said sale, and said notice pub]i shed in The Independent, a newspaper of general circulation, pursuant to Government Code Section 6063. PASSED on April 17, 1979, by at least a two-thirds (2/3) vote of the full Board. Originator: Public Works Dept. Real Property Div. cc: West County Fire Protection District (c/o R/P) County Administrator County Auditor County Planning Posting (c/o Real Property) (6) RESOLUTION NO. 79/ 407 V � l NOTICE OF INTENTION TO SELL REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California, as the Board of Directors of the West County Fire Protection District, has, on April 17, 1979, adopted Resolution No. 79/ 407 by a two-thirds (2/3) vote of all its members, declaring its intention to sell�or the District the two parcels of real property listed below: Minimum Option Item Location Size Bid Price Deposit I West side of 3rd St. Vacant land containing $15,000.00 S5,000.00 530 ft. south of approx. 1 .01 acres. Brookside Dr., in North Richmond 2 East side of Vacant land containing $15,000.00 $5,000.00 Castro Ranch Road, approx. .523 acres. 400 feet north of San Pablo Dam Road in E1 Sobrante NOTICE IS HEREBY GIVEN that it is proposed to sell said properties to the highest bidder for cash. The minimum bid price for said properties is as shown above. Tuesday, June 5, 1979, at 10:00 a.m. for Item 1 and 11 :30 a.m. for Item 2, on said day, on the property to be sold, has been fixed as the time and place when sealed bids will be opened and considered; said bids must be accompanied with an Option Deposit as shown above. At the time set for the opening of bids, any person present may offer an oral bid which must exceed the highest written bid by at least five percent (5%) and to continue thereafter to bid orally in any amount until the highest oral bid is accepted. The successful bidder for Item #1 will have an option period of eight (8) months and the successful bidder for item #2 will have an option period of forty-five (45) days to exercise the option to purchase the property in cash, after bid acceptance by the Board of Supervisors. The option deposit will be the consideration for the . option period and is non-refundable for failure or refusal to complete the transaction in accordance with the terms of purchase. A Notice of Public Land Sale containing terms and conditions for the sale, bid forms, and specific descriptions of the properties will be furnished by the County Principal Real Property Agent, 255 Glacier Drive, Martinez, California (phone: 372-4634) on application. Dated: April 17, 1979 J. R. OLSSON, County Clerk and ex-officio Clerk of the Board of Supervisors of Contra Costa County, California Av By Deput Clerk RESOLUTION NO. 79/ 407 i0 tj ��J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Resolution and Notice of Intention ) to Sell County Excess Real Property) Improved Residential Property at ) RESOLUTION NO. 79/ 408 09 Parnell Court, Walnut Creek ) (S & H Code Sec. 960.4) (Oak Road Project #4054-4189-663-74) ) W.O. 4117-663 ) RESOLUTION AND NOTICE OF INTENTION TO SELL REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board DETERMINES that the surplus parcel of land described in Exhibit "A" attached hereto and acquired for highway purposes is no longer necessary for such use nor required for any present or future County use. This Board DECLARES its intention to sell said property under the terms and conditions contained in the Notice of Public Land Sale for said property prepared by the County Principal Real Property Agent. Said Notice is hereby APPROVED and said Agent is DIRECTED to distribute said Notice in a manner calculated to generate the highest possible bid for the property at public auction. This Board sets Thursday, May 31, 1979 at 11 :00 a.m., at the office of the County Real Property Agent, 255 Glacier Drive, Martinez, as the time and place where said Agent will receive and consider oral bids for the property. This Board further determines that the proposed sale of this property is con- sidered a Class 12 Categorical Exemption (disposal of surplus government property) from environmental impact report requirements and DIRECTS the Public Works Director to file a Notice of Exemption with the County Clerk. PASSED by the Board on April 17, 1979. Originator: Public Works Department Real Property Division cc: County Administrator County Auditor-Controller Planning Department Assessor RESOLUTION NO. 79/ 08 0 8i 1 Oak Road 1§40546 Excess R/W Rhines Parcel EXHIBIT "A" Portion of Lot 4, as designated on the map entitled Subdivision No. 1 , Larkey Ranch, Walnut Creek, California, which map was filed January 5, 1911 in Book 4 of Maps at page 79, Records of Contra Costa County, State of California, being a portion of the parcel of land described in the deed to Contra Costa County, recorded May 4, 1977 in Book 8315 of Official Records at page 296, records of said County, described as follows: Beginning at the northeast corner of said Contra .Costa County parcel (8315 or 296); thence along the easterly line of said County parcel South 8046'21" West 116.15 feet to the southeast corner of said County parcel; thence along the southerly line of said County parcel Worth 89003'39" West 126.86-feet to a point on a line parallel with and 50.00 feet east- erly, measured at right angles, from the proposed centerline of Oak Road, a County road, as said proposed centerline is shown on the map entitled, "A Precise Section of the Streets and Highways Plan, Contra Costa County, Oak Road - Civic Drive", recorded February 26, 1971 in Book 6326 of Official Records at page 812, records of said County; thence along said parallel line North 8°46`21" East 116.15 feet to the northerly line of the aforementioned County parcel (8315 or 296); thence along the northerly line of said County parcel South 8903'39" East 126.86 feet to the point of beginning. Containing an area of 14,598 square feet, more or less. The bearings and distances used in the above description are based on the California Grid System, Zone III. To obtain ground distances multiply distances used by 1 .0000665. U 90 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Supplement #15 of ) County State Master Agreement No. ) 04-5928 , Federal Aid Urban Project ,) RESOLUTION NO. 79/409 West 10th Street , Somersville Road ,) Antioch Area. ) Project No. 6281 -4261 -661-75 ) WHEREAS a County-State Master Agreement No. 04-5928 for Federal Aid Projects has been approved by the Board; and On the recommendation of the Public Works Director , IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute Program Supplement No. 15 of the said agreement which provides approximately $420 ,000 of Federal Aid Urban funds towards the County share of the City of Antioch administered joint project to widen West 10th Street and Somersville Road. PASSED by the Board on April 17, 1979. Orignator : Public Works Department Road Design Division cc: Public Works Director CaItran svia P/W LR,I)-) County Auditor-Controller City of Antioch YIaP/W(.Rt>) RESOLUTION NO. 79/409 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Letter ) Agreement with U. S. ) Geological Survey, ) RESOLUTION NO. 79/ 410 Stream Gaging Stations - ) Operation and Maintenance ) Work Order 8155-7505 ) WHEREAS a letter agreement with the U. S. Geological Survey providing for the Cooperative Water Resources Investigations Program at a cost to the District of $6,600 for the period July 1 , 1979 to September 30, 1980 has been presented to the Board for consideration; and WHEREAS the U. S. Geological Survey will match-the District's $6,600 for the operation and maintenance of the San Ramon Creek at San Ramon, the Marsh Creek near Byron, and Little Pine Creek near Mt. Diablo stream gaging stations, and the telemetry equipment at Wildcat Creek Station in Richmond, which is a continuation of a program initiated in 1962; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the aforesaid letter agreement is APPROVED, and Mr. J. E. Taylor, Deputy Chief Engineer, is AUTHORIZED to execute same on behalf of the District. PASSED by the Board on April 17, 1979. Originator: Public Works Department Flood Control Administration (4) cc: Public Works Director Flood Control Auditor-Controller County Administrator RESOLUTION NO. 79/ 410 File: 200-7701(S)b/C.1.1. 1itT j(ill Tt10JOT?1in, R!i i i i7�i �� -'�lil�l Tt AT T 4 t►l i i•t n f1'i• f•- •� J TO CLEHY,, L'OAIND OF SUPERVISORS Contra o'Clock 1.1. Contra Costa County Records J. R. OLSSO11, County Recorder Fee . Official BOARD OF SUPERVISORS, CONTRA COSTA •COU?1Y, CALIFOF:T.TI1� As Ex-Officio the Governing Board of the -- Contra Costa County Fire Protection District : In the Matter of Accepting and Giving RE'SOLUTIO : OF ACCEPTl�?TCL 2;otice of Completion of Contract with 3 and NOTICE OF CO :PLyTION Mared Heating, Sheet Metal & Air Conditioning (C,C. §§3086, 30O 3) (7190-4696) RESOLUTIO:; 1170. 79/411 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County-of Contra Costa on December 12, 1978 contracted with Mared Heating, Sheet Metal & Air Conditioning,_ P.O. Box 176, Antioch, CA 94509 name and Address of Contractor for Heating, Ventilating and Air Conditioning, Fire Station No. 5, Pleasant Hill r th S & H Insurance Company as surety, (Ila-me of Bonding Company ' w fog work to be performed on the grounds of the County; and o The Publin ;•lorks Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of April 17, .1979 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Cov aty Recorder a copy of this Resolution and Notic:.• as a Notice of Completion for -said contract. • Time extension to the date of acceptance is granted inasmuch as the County has had - beneficial use of the work since April 4, 1979. PASSED AND ADOPTED Oil April 17, 1979 CERTIFICATIOIN and VERIFICATION I certify that the foregoing is a true and correct cony of a resolu- tion and acceuta nce duly adopted and entered on the minutes of 1.l:is Board ' s meetir_g on the above date. I declare under penalty of perji.ry that t::e foregoing is true and correct. Dated: Aliril 17, 1978 J. R. OLSSO?T, County Clerk & at Martine::, California er officio Clerk_ of the Board By - CJJU L Crr: Helen H. Kent CC: liccura a:iu reuttr11 Contractor A110A.Lor 31111] in.. V'arhs r,3:►O1,UT.ION 1T0, 79/411 Architectural Division U � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/412 Declaring Certain Roads as County ) Roads, Subdivision 4792, ) San Ramon Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4792, San Ramon area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4792 July 13, 1976 Surety Safeco Insurance Company - 2615008 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 137650,dated July 6, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Map of Subdivision 4792 filed July 16, 1976,in Book 187 of Maps at page 12, Official Records of Contra Costa County, State of California, m are accepted and declared to be County Roads of Contra Costa County: s Royal Saint Court 32/52 .07 Saint Regis Drive 36/56 .13 Saint Regis Drive 40/50 .30 Wilshire Court 32/52 .10 El Capitan Drive 40/70 .20 PASSED by the Board on April 17, 1979. Originator: Public Works (LD) cc: Public Works Director - Maintenance Public Works Director- Construction Recorder Planning Director California Highway Patrol %AI Safeco Insurance Company 3360 Geary Blvd. San Francisco, CA Broadmoor Homes, Inc. 6250 Village Parkway Dublin, CA 94566 RESOLUTION NO. 79/412 94 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of Improvements, RESOLUTION NO. 79/413 Subdivision 4794, ) San Ramon Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4794, San Ramon area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4794 August 3, 1976 Surety Safeco Insurance Company - 2615014 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 138064,dated July 20, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on April 17, 1979. Originator: Public Works (LD) cc: Public Works Director - Maintenance Public Works Director- Construction Safeco Insurance Company 3360 Geary Boulevard San Francisco, CA Broadmoor Homes, Inc. 6250 Village Parkway Dublin, CA 94566 RESOLUTION NO. 79/413 V 9.5 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements , ) RESOLUTION NO. 79/414 Subdivision 4795, ) San Ramon Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4795, San Ramon area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4795 August 17, 1976 Surety Safeco Insurance Company - 2615016 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 138502,dated August 3, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on April 17, 1979. Originator: Public Works (LD) cc: Public Works Director - Maintenance Public Works Director- Construction Safeco Insurance Co. 3360 Geary Blvd. San Francisco, CA Broadmoor Homes, Inc. 6250 Village Parkway Dublin, CA 94566 RESOLUTION NO. 79/414 U 96 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/415 Declaring Certain Roads as County ) Roads, Subdivision 4712, ) Martinez Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4712, Martinez area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4712 May 31, 1977 Surety United Pacific Insurance Company # U955749 n ` BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's c� Deposit Permit Detail No. 146925,dated May 20, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown m and dedicated for public use on the Final Map of Subdivision 4712 filed June 1, 1977, in Book 197 of Maps at page 8, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Morello Heights Drive 36/56 0.12 Morello Heights Circle 36/56 0.29 PASSED by the Board on April 17, 1979. Originator: Public Works (LD) cc: Public Works Director- Maintenance Public Works Director - Construction Recorder Planning Director California Highway Patrol %AI Lemke Construction, Inc. 1124 Caven Way Concord, CA 94520 RESOLUTION NO. ?9,/415 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and } RESOLUTION NO. 79/416 Declaring Certain Roads as County ) Roads, Subdivision 4997, El Sobrante Area. The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4997, El Sobrante area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4997 October 4, 1977 Surety United Pacific Insurance Company - U996752 r BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 02216,dated September 21, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Martis Court, 32/52, 0.10 mi., as shown and r dedicated for public use on the Final Map of Subdivision 4997 filed October 11, 1977,in Book 203 of Maps at page 7, Official Records of Contra Costa County, State of California, is accepted and declared to be a County Road of ContraCosta County. PASSED by the Board on April 17, 1979. Originator: Public Works (LD) cc: Public Works Director - Maintenance Public Works Director- LD Recorder Planning Director California Highway Patrol %AI Lemke Construction, Inc. 1124 Caven Way Concord, CA 94520 United Pacific Insurance Company Spear Street Tower, Suite 400 One Market Plaza San Francisco, CA 94105 RESOLUTION NO. 79/416 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Road Improvement ) RESOLUTION NO. 79/417 Agreement, Subdivision 5016, ) Lafayette Area. ) The Public Works Director has notified this Board that the improvements have been completed on Olympic Boulevard, Lafayette area, as provided in the Road Improvement Agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the Olympic Boulevard improve- ments 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: Road Improvement Agreement Date of Agreement 5016 - Olympic Boulevard Widening November 1, 1977 Surety Aetna Casualty & Surety Company - 005-SB-02-9857 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 02890,dated October 14, 1977) be RETAINED for one year pursuant to the requirements of the Road Improvement Agreement. BE IT FURTHER RESOLVED that Olympic Boulevard Widening, as shown and dedicated for public use on the Final Map of Subdivision 5016 filed October 13, 1977, in Book 203 of Maps at page 9, Official Records of Contra Costa County, State of California, o is accepted and declared to be a County Road of Contra Costa County. v PASSED by the Board on April 17, 1979. Originator: Public Works (LD) cc: Public Works Director - Maintenance Public Works Director- Construction Recorder Planning Director Aetna Casualty & Surety Company One Post Street San Francisco, CA 94104 F. P. Lathrop Watergate Tower, Suite 100 1900 Powell Street Emeryville, CA 94608 RESOLUTION NO. 79/417 V 9i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Public Improvements ) in Subdivision. 5280, � RESOLUTION NO. 79/418 San Ramon Area. The Public Works Director has notified this Board that the improve- ments have been completed in Subdivision 5280, San Ramon area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the Subdivision Map; NOW THEREFORE BE IT RESOLVED that the public improvements in Subdivision 5280, in the San Ramon area, are ACCEPTED as complete. The Public Works Director, by Board Order of April 3, 1979,is AUTHORIZED to refund to Ignacio Creek Development Corporation the $1,800 deposited as surety (as evidenced by Auditor's Deposit Permit Detail No. 10129, dated June 15, 1978); PASSED by the Board on April 17, 1979. v 0 Orig. Dept.: Public Works (LD) cc: Public Works Accounting Construction Director of Planning Recorder Auditor-Controller W. L. Willet, President Ignacio Creek Development Corp. 2424 Central Avenue Alameda, CA 94501 RESOLTUION NO. 79/418 U X00 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. ?9/419 Subdivision MS 31-75, ) Walnut Creek Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 31-75, Walnut Creek area, as provided in the agree- ment heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 31-75 May 11, 1976 Surety Kathryn Tess Reichenbac - Cash BE IT FURTHER RESOLVED that the $1000 cash deposit as surety (Auditor's Deposit Permit Detail No. 135223,dated April 16, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund $3,500 of the Cash Performance Bond deposited as surety (Auditor's Deposit Permit Detail No. 135223,dated April 16, 1976) in accordance with the Ordinance Code to Kathryn Tess Reichenbac. PASSED by the Board on April 17, 1979. Originator: Public Works (LD) cc: Public Works Director - Accounting Planning Director California Highway Patrol %AI Kathryn Tess Reichenbac 2380 Overlook Drive Walnut Creek, Ca 94596 RESOLUiTON NO. 79/419 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 79/420 Subdivision MS 226-76, Danville Area. The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 226-76, Danville area, as provided in the agree- ment heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 226-76 December 6, 1977 Surety Firemans Fund Insurance Company - SC 630-57-46 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 01402,dated August 22, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. ca a PASSED by the Board on April 17, 1979. r Originator: Public Works (LD) cc: Public works Director - Maintenance Public Works Director- Construction Recorder Planning Director Fireman's Fund Insurance Company 1855 Olympic Blvd. Walnut Creek, CA 94596 Stewart Enterprises 4 Buena Vista Avenue Danville, CA 94526 RESOLUTION NO. 79/420 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, RESOLUTION NO. 79/421 Subdivision MS 121-77, ) Lafayette Area. The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 121-77, Lafayette area, as provided in the agree- ment heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 121-77 June 27, 1978 Surety Fidelity & Deposit Company of Maryland- 9190035 t BE IT FURTHER RESOLVED that the Public Works Director is authorized to refund the $1000 cash deposit as surety (Auditor's Deposit Permit Detail No. 07696, dated March 27, 1978) to Marjory Roloff pursuant to the requirements of the Ordinance Code. �5 r PASSED by the Board on April 17, 1979. Originator: Public Works (LD) cc: Public Works Director - Maintenance Public Works Director- LD Recorder Planning Director California Highway Patrol %AI Fidelity & Deposit Company of Maryland P. O. Box 7974 San Francisco, CA 94120 C. J. Roloff 2722 Kenny Drive Walnut Creek, CA 94595 RESOLUTION NO. 79/421 l! I 3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/422 for Subdivision MS 309-77, ) Lafayette Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 309-77, property located in the Lafayette 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Frank Bellecci 2056 East Street Concord, CA 94520 Mr. Fahridan Nushi PO Box 145 Lafayette, CA 94549 RESOLUTION NO. 79/422 IN THE BOARD OF SUPERVISORS OF . - CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION N0. 79/4�3 and Subdivision Agreement ) for Subdivision MS 241-78, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 241-78, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with K and H Development Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdi- vision 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. 18568, dated April 5, 1979) in the amount of $1,000, deposited by: K and H Development Company. b. Additional security in the form of a corporate surety bond dated March 28, 1979, and issued by Surety Company of the Pacific of California (Bond No. 10 178) with K and H Development Company as principal, in the amount of $13,600 for Faithful Performance and $6,800 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction K and H Development Company PO Box 544 Diablo, CA 94528 Creegan & D'Angelo 11822 Dublin Blvd. Dublin, CA 94566 RESOLUTION NO. 79/423 IN THE BOARD OF SUPERVISORS OF - CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ' Approval of the Parcel Map RESOLUTION NO. 79/424 for Subdivision MS 198-78, ) Walnut Creek Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 198-78, property located in the Walnut Creek 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction William F. Anderson Gallery 2051 Mt. Diablo Blvd. Walnut Creek, CA 94596 RESOLUTION NO. 79/424 i ��j IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/425 for Subdivision MS 212-78, ) Kensington Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 212-78, property located in the Kensington 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Mary Ruth Nelson 1I26B Talbot Avenue Albany, CA 94706 RESOLUTION NO.79/425 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the (Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/426 for Subdivision MS 278-77, Morgan Territory Area. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 278-77, property located in the Morgan Territory 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction George Essin P. O. Box 251 Clayton, CA 94517 RESOLUTION NO. 79/426 U i� IN THE BOARD OF SUPERVISORS OF . CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/427 for Subdivision MS 150-78, ) Knightsen Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 150-78, property located in the Knightsen 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction George Ferriera Route 1, Box 271AB Oakley, CA 94561 RESOLUTION NO. ?9/427 IN THE BOARD OF SUPERVISORS OF, CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/428 and Subdivision Agreement ) for Subdivision MS 194-785 ) Danville Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 194-78, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with R. Alan Cotton and John W. Fefley, 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.18682, dated April 10, 1979) in the amount of $1,000, deposited by: John W. Fefley. b. Additional security in the form of a corporate surety bond dated April 6, 1979,and issued by United Pacific Insurance Company of Washington (Bond No. U995580) with R. Alan Cotton and John W. Fefley as principal, in the amount of $2,450 for Faithful Performance and $3,900 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction R. Alan Cotton 125 Regent Place Alamo, CA 94507 DeBolt Civil Engineering 401 South Hartz Avenue Danville, CA 94526 RESOLUTION NO. 79/428 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/429 and Subdivision Agreement ) for Subdivision MS 12-77, ) Orinda Area. ) ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 12-77, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with D. J. Horn and R. D. Johnson, 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 18645, dated April 9, 1979) in the amount of $1,000, deposited by: Donald J. Horn. b. Additional security in the form of a cash deposit (Auditor's Deposit Permit Detail No. 18645, dated April 9, 1979,in the amount of$4,700($2,800 for Faithful Performance and $1,900 for Labor and Materials) deposited by Donald J. Horn. 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Donald J. Horn 32 Los Dedos Orinda, CA 94563 RESOLUTION NO. 79/1129 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/430 and Subdivision Agreement ) for Subdivision MS 36-78, ) Alamo Area. ) The following documents were presented for. Board approval this date: The Parcel Map of Subdivision MS 36-78, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Caroline-Knudson, Inc., 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 18615, dated April 6, 1979) in the amount of $1,000, deposited by: Caroline-Knudson, Inc. b. Additional security in the form of a corporate surety bond dated December 14, 1978,and issued by United Pacific Insurance Company of Washington (Bond No. U06- 88-33) with Caroline-Knudson, Inc. as principal, in the amount of $3,900 for Faithful Performance and $2,450 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Caroline-Knudson, Inc. 608 Main Street Pleasanton, CA 94566 Bissel be Karn 2551 Merced Street San Leandro, CA 94577 RESOLUTION NO. 79/430 • -/ _.::. ^'� 5�;; ;.:r: :�� : :; .t r. ►. Board Action Apr.. 17, 1979 4_:.�.� '.•r r..._ _ _.!v i?_, . i i..4. ti.'-•i'� .i _ �._.�i i.w'._`�.- ..:�L /.•..%_r.__. .� i� ot!Ling 'sO:s_.c.�P_=5, and i.%t/_- _ CChz CC//_Ola 0" m1ta__C�•?'--q ion te :rry S1q;✓`V-%,1 iVv?SU ?4 C%LO !. (All Sec- ► i .•.^.jri i refercn--es are to California tic--- ifi.at_ ;L,t to Gl-Jz,i.:L•,�Z:iL Cr;;--!9- -3za ,(.,^,•: C....!eTru,?.z V t Code.) 913, X11. . . D.Z2-se i:Q to the ' t':L`•_rJ_:_�1t E'C"J;:._ Claimant: Mrs. Hazel/Marian Osterud, 26 Island View Drive, Pittsburg, CA 94565 At corney: Address: \i ,�.::ount: $120.00 ` �� ,�_ via County Administrate Cate `_c:e� ter. . March 15, 1979 � ry ueii�,/ery"to ClerT�/on parch 15, 1979 Dy rail, postnazxed on March 14, 1979 1'. ; RO.1.1: Clark of c`:e Board-okE Supervisors TO: Co1uaty CoLL-�sel Attached 15 3 copy Of the above-noted Clain o . i Jl ^tion File .?tB CLc i.*3_ D_\TSJ: March 15, 1979 J. P._ OLSSO\, Clerk, By Deputy ,1 orin T.T. Pal�Mo I'i_ FRO-M: County Counsel Clerko" the board of Supervisors (Check one only) W This Clain complies substantially with. j!Lioas 9IO.-aand, 910.2_ ( } This Claim FAILS to comply substartialzy with Sections 910 and 910.2, ane'. r,.e are so notifying claimant. The Board ca,':not act Lor 15 days (Section 910.S) - Claim 10.5) _Claim is not tiee1y Ari!ed. Board should take no action (Section. 911.2) _ ( ) The Beard should deny this Application to File a Late C12ira ! P ,g t 911_6} _ DATED: f.'.'.^ _ JOAN B. CLAUSEN, County Counsel, Sy Dap:u-y tri. BOARD ORDER By Unanimous vote or Supsr.isa� present (Ghee:: one only) ( xx) This Claim is rejected in full. ( ) This Applicat_on to File Late Clain is denied (Section 911 -6) - I 11 .6) _I certify that this is a true and correct X5; Board's Order entered ir_ its minutes for this date. DATED: April 17 , 1979J. R. OLSSON, Clerz, by De►rpt, Gloria 14. Palomo TO CLAEMLAXT (Govern.-:.ant a Sections 911.5 v 9I3) Vou have ar.i y o rile me-"Z.3 C0 i'_ct.!C2 ``v 1,1iit: (Zee c•_ cocv:t rctifo:t On !- :A ref ems,�� ' ,aa (,Sea Code S_c_ 9e5_6) o•'t V ::i�:�✓i5 V%nom the dei---J— o�► �*c?uA ;,i.�/_C21 a1Z •t 0 F- o a Late 0 Ct�U:[ to .Ji%iff_Q}I f Cott,-.t 'a-- `eZie 1, 6,io z S?.ct,—oi! 945--"s d e-r_--1;'•.:ti f s zee Sec:'-fain 9146.6) . yr,", �r S J.f 1 ,� r _.tj••.r•r.. ,.r.. err / ` �r 7 r tl r�1!•.1 t.e •:.hc Cdvic•_ 0-f any C..t +.r.,:r Q� y..�_ C+_J• C con:1:7 1_rr. •i..r%t -tr'✓..rs yo:7 ..1t:Lt. to CL-:✓�t:.v'L is C� C. .�[� ljoit L•7C.rtti_� CG •<<: lJ^:::i•w_:.. i �� �•t. ?.`i.. '� CI'.j LU: �!) County Coui!s::� (^1 ca---:.``' +Fi • __ moo_ :. F. J. . C eI to 5o J -, .� .•-� is--a are copies of t;l:. ab.-.)vor :1_pl lc_:ioa. ;cam C:?i E ?nt Oi the Boar accion On to is vt._im or z):,ication by mailing a cc:.)y or. r:ais dO:1:mc 1 a :�':'.a' r h 11'1 been F � n. ..? ^....r •.._Z%, ani .:t7 t _tt.J S o .s ii_eC 2_c.l ei. J=S:. =�:! .`_'fie zvo_ds of this Cla"I , in a- c::o=da n ce i;it_^_ Seitit7:: �7i:1J_ D.tTSD: April 17 . 1979J. '_ C_.SSO::, Cle_'.:, E:' .L� Drip:. Gloria M. Palomo l'. �i�v�•�: tl) co :!.r.y Coun Sal o!:.`.j' _5.L"3:o'_- ���: l.�L- 1 � 2�L C U_ tr.C� �O y t7L S1E7 :!aSo:S �tC:?• n:� cot is: of t !S C1. _,n Jr A''DI_cazion 17:';F Greer— 2ZD*,!--, :): April 17, 1979 ((C,: .: f ._ FILED MAR / 1979 CLAIM AGAINST COUNTY OF CONTRA COSTA R. OLSSON K e o or sur��v�soiq (Government Code, Sec. 910) By �o►r cos Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Name and address of claimant: 3. Description and place -of the accident or occurrence: Ahrmal Copti � �—o �� CC- h' Y_ —5e'7 Ihr/io7�7� fir , / ar4��r�Z 4. Names of CounU em to ees involved and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: l"I-% mes Q errSea, Da O h G vh c r-e -� e, w0 e; _/ -/�c- // �K % eh H e 1 Area Contra Costa County RECEIVED NAR 1 F 1979 Office of County Administrator F GL S gnature i14' STATEMENT KELVIN H. PIERCE. O. D. OPTOMETRY P. O. IIOX 5608 CONCORD. CALIF. 94524 March 6 79 a: Mrs— Marian H_ 0,;4-g-nid FOR PROFESSIONAL SERVICES: ! - r Estimate for replacement of glasses: Trifocal Lenses 63.00 Photo-gray tint 17.00 Frame 40.00 Total $120.00 `J_ �_�: �._- _•�, _;�,, . �` f' %; 1: Hoard Action Apr.. 17, 1979 i•_ ._. tawI co . -•�y', ; 1.:i. �.•:•,=� _ . ..r L...:.'�:. ..•_ <:-.:=� --- _� !.. - .\JLiLL 2 r-ns'or m-tent-s "�`iw' 1 F�� y,w y, '. . ^ i�l.•r ' , a.. 1 i:S. - L ri •Lti.i- CC✓� .r`�t,�_�i' (jt_ :•....✓_. �^...�-'%..'-i ^ti '. SU:Lrd ictio:t. (All '.Sac_ioa. 6rz t CS S_ii�.V%j:`.3 {`�z �^� «'L ii , v^�'� •� `c^..> are t0 C3i32o"iL» � �C!"l:'. ::.ii�.\,C:�iiLt � ("t�l:✓i.i:��:;� Code.) :'l3 "5 5115.2. f . ��2-^vS^ :U�? lyirrL '!•'• t.t;` n ,!'I•_t s s Mirs. Hazel/IJarian Osterud, 26 Island View Drive, Pittsburg, CA 9 .565 Attorney: VV M \0 i tt A7-0uia,t_ 0^120.00 ay via County Admini�tratox 8.�te Recoi:red: March 15, 1979 � By deliv--ry'to C1arT�/oa h 1 1 By mail, postmarked on T4arch U. 1979 I. F ROX: Clerk of the Soard.o.' Supe_t-isors i0: Co=un-ty Counsel Attached is a copy of the above-rioted Clai-L o L-n to C_a?ri_ Li:1TLD: March 15,E 1979J. PL_ OLSSJN, Clark, By Deputy I I_ FROM: County Counsel _ Clerk.o� the Board of S-40 incisors (Chect one only) ( " ) This Clain complies substantially with _ctio-as 910.and 910-2_ ( \ ) This Claim FAILS to com.ply substantially with Sections 910 a:lt'= 9IJ_?, enc: -;a are so notifying claimant. The Board 'cannot act for 15 days (SectioZ 9113.31 , ( ) Claim is not timely filed. Board should take no action (Section 911.2) - ( ) The Board should deny this Applicatioa to File a Late Claxtc C -- ' t 9il.61 _ DATED: U.7 - JOHN B. CLAJ!S�:'�, County Counsel, By ' Deputy l I!. 1;0:\RD 0""C0 By Lana t + •. e :«. � e e 1Z��7lti t.�%t' O SLa r j�. p. S �t (C.tecr one only) ( xx) This Clain is rejected in full. < ) This Applicat on to File Late Clain; is denied (Section 911 .6) . I certify that this is a tree and correct copy oflthe 5cards Order entered in its minutes for this date. DATED: Aril 17, 1979J- R. OLSSOV, Clerk, by Der •ty Gloria M. Palomo i'�::Rtil:G TO CL Z ;�� (Covezoma: = e Sections SIr 5 9l You rr & }a) You have. onL"�! t1. Ziii;liLrdi s Ij i X%:� i!tJr�r:3 � �1f15 i`t.`!r Z'� �'�•tlo �•GL'.'. C•_ cowl✓'_ c t': n on t;':Z6 !:,eje-ztet- C. .uT GSee Gatuf... Code S_c- 9-45.63) UAL. t`.om ik:e t��::j::' c i t aa?— .•'Z\;�PZ/_ctL; t- n -{t: Fi-;-'e.0 a Late C';r/"{1.Z i`'" 7 �:v.ij1_0tt rycouit.t 'e-Uea 6,101-1 S?:.fQi! 9 '5_Yt-S Cr.clfZ-�=.?s_i_� �pr• J7 ' r? Set+ _w..w..t c.. seezEen tlt:_j CL L:f Ci' C-f G'!.,% C �lh_i_: ! U� •;.�i:Lt C>_.r.%C2 •�i: CO"' =.^.'✓!;c _''•r' " . __ C: .:L�• ti ;t:':? '.:':'L;C to �Cl--z-,: 0= the Uo»_'} counc Co.--. C**-12- Attac'n--d are copies oL t*tle abal--e CLaim or A.pi is _-Lon. ;Se :, ed t 4 c1a; +nt of til- �Or=? action ort ti is C T_L.im or xo�IzCario:. ri; t;^.-` t o.z:u---;i['cnz, and a ..'.L.ma t:t:-tt--o-E :las Z3:'..w.n 4.4.1 eC and Ci :iLl:S ''= 4 ? +`.'le iia• FS z _ t1--;3 Claim in ac' "14.x... "th LM 3 0•-}=0- April 17, 1979J_ R. CLS50::, Clerk, B," xGlor�ia iii. Palomo t`. F",:r.14: (I) CO?-ity COEti":�?, �� Co.-,;— TO: � O toe l7i Su S0_a copse: ui thi-S or a':oli-caiL7:t 1 . April 17, 1979 C., ,.. Ga_... .�t ?•: _ s . STATEMENT TEL¢rNONZ 685-2767 KELVIN H. PIERCE. O. D. • OPTOMETRY P. 0- Box 5608 CONCORD. CALIF. 94524 ~larch 6 79 T9 jnr-,;_ Mari on H_ 0,-g-arfxi FOR PROFESSIONAL SERVICESs Estimate for replacement of glasses: Trifocal Lenses 63.00 Photo--gray tint 17.00 Frame 40.00 Total $120.00 4 F •, i t — FF MAR /`� 1979 CLAIM AGAINST COUNTY OF CONTRA COSTAR. O!_SSOy 0 C SuPFAVISONS(Government Code, Sec. 9i0) ��_ co411, s,-.a�c Date: V Gentlemen: The undersigned hereby- 'presents the following clain against the County of Contra Costa: 1. Date of accident or occurrence: 2. Name and address of claimant: yy}/s./, � v.�cl. r.; L' 3. Description and place �of the accident or occurrence: AY? f, 4. Names of County employees involved, and type, make -and number of equipment if known: /'v On e , 5. Describe the k4nd and value of damage and attach estimates: Fr Pv e s Sea Q awt aA A � a h C a^ Cr -2 G✓�i �N, � /� /h �C e� �-, Co:)tra Costa County RECEIVED -079 Office of County Administratof Signature 118 Board Action Apr'.. 17, 1.979 ou �"_c r C tir,7 F-Jors-2,-.er"s, and vsa�:-q Sourd Actio... (A11 Sact-ior. ITT lerenzes are to California giZvei.- lX_Saa;tt to Gatf_-r-_n.znt Caere.) } , L 013, 1 515.4'. PEE-a-se rote the Clai.mant: 1-4xis. Hazel/blarian Oster*ud3,. 26 Island View Drive; Pittsburg, CA 94565 Attorney: \0 Amount- $120.00 C'015F. ;if County DateMarch 15., 1979 3Y deliverr to Clary 0-1 March -1Administrator 5, 1979 ay mail, Postmarked on March 14, 1979 I. FROM: Clerk of the Board.of Supervisors TO: Cos_,ity cowisci Attached is a copy of the above-noted Cla' Fi e Late C,aiyn DATIED: Dlarch 15, 1979J. R. OLSSON, Clekk, Sy Ar.10 r i a TJT P'q 110 rn Is. FRO-M: County Counsel Cie-?-k of the Board of Supervisors (Chez'k one only) This Claim complies substantially with S-ctions 910'and 910-2- This Clair, FAILS to comply substantially with Sections 910 and 910- d se -re, so notifying claimant- The Board *cannot act for IS days (Section 91 Claim is not tirtnely filed. Board should take no action (S-action. 911.2) . The Board should deny this Application to File a Late C-lai-0 C pest 91x_6; 1r'7 N: B. CUMUSEN, County Counsel, -y DATED: 3V Deput M. SO \RD OR.D E R By unanimous vote Of SLIP ervisots'presellt (Check- one on"V) xx) This Claim is rejected in full. This Application to File Late Claim is denied (Section 911 .6) I certify that this is a true and correct copy the Soalrd� Order entered ir- its minutes for this date. DATED: April 17 , .1979J. R_ OLSSON, Clerk, b,,,, Den-u-tv Gloria 'M. alomo TO CLAI:v';'N-! (Cove a Si91 J "-% ectc-s -a & 915) You have o)!.Ly 460 tw,,Lr_n,6 to 110a &U-2, C_ COLUtt- CCA_'Z0)L out th,-L4 AuCjected ('s ez C-Clult". Code sc-rc- C, I a V73;, 1-tom the dv?..,_',xZ o lit)! t/}t App-U-cet"Ean to Fif-e a Lee MaL, C COU;tt '�O-t -tCZZz' 6,*Lom. Sectx*mt 945.4",s d Sec:ZEan 9416.6) . Vcu m-zt'-- See�_ Vhc advic-, o anyr oS y1--:4.t c,':0-t_-cZ yor ..-*I �_-Y* .- _t - ;.,t tc ru_� 1' F13M: Cl--z7"- a the Board 710: A t t-a ch 11 are c opi,c s Of t:2-_-". a b o, e Cl or A pP 1 L cr:t n 0 d t c a i Of th_- 3oard!5 action on this Ciaiia or Application b,• a c--,-),- 04Z -:-is Co:,ument, ands a mc.:-zo th-r.-of has been filed and enllorse�! o:i th-_ Boa-rdr!; copy of this Clair. in, ac.'0_d_-nce i;it;, D.t.TED: April 17, 1979J. R. 0!.S50'-:j Clcrk, I-.%- Gloria M. Palomo Pe -uc :i 7 ral"Or To. Cia i7l�0___ :: P.ezciv-d copic:; G-C Z';-t1s or Boa-'J., :;v April 17, 1979 IOs BOARD ACT APR. 17, 1979 �! C' S0 �,..t^r\C: '0:-. (:iii J �:�lai f i�Ci�L=: •C'_ •�C�I��Iff.S '�S �:s.`:.--= "mfr Il--♦ are to Cat3T7:" 1 � L•n; t-:U 3Is :;i:/r (oy7.:�Znt COC`.) GI3, The Claimant: Pacific Tel. E: Tel. Co. , 150 Hayes, Rm. 100, San Francisco, CA 91102 MAI( 1 1 979 cou " �(F. ' F hand delivered viz County Administrator Lc!:E Z�cc2i:'G:.i_ 3y C:?Il�i�ry to c1c"A. 01-1 Fffarch 16' 1979' P•farch 16, 1979 By mail, postmarked on r_ F rr„[: Clark of the 3oarc of Supert•isors TO: Corunty ' LMIS-'1 - Attached is a copy of the .'',.dove-nOted CI,'1..7.t'I. r DP LI a B:lTEO: March 16, 19.79J_ R_ OLSSON, Clerk, 3y Gloria M. Palomo I,_ FROM: County Counsel 0: Clerk. of tine Board oc S-soertrisors (C ec:c one only) This CIT co-m.01-les stlbstantially :with Secti0if5, 910 milt' 910. f ( ) Tcfis Claii.f FAILS to co fly substantially with Sections 910 and 910.2, and" .,e are so notifying claim!t_ The Board *can not act for 15 days (Sac Lion 910.3;_ ( ) C1aiZ is not tir eiy moiled_ Board should teke no action (Section 911.2) _ ( ) The Board should deny this kpplication to -rile a Late Clain l//ec`'o• MTEO_ JOHN B. CL.WLSEI'l, Cofl .ty .ouru..l, o, �3•,pytf 11T. 60_'%RD ORD E0 Sy unanimous vote: of St:pervr'.SO�S- Q ,• On ' ) (Chet:. .�. S2sy ' (xx ) This Clain is refected i^, full. .. ( ) iris ,kppacat?on to Fine Late Clain is deified (Section 911 -6) - I 11 .6) _I certify that this is a tree and correct* copy of a 3oa*r._� Order entered i, its ndnutes for this din=e- 441� L�.�TEO: ri 1 17 1 A7Q J- R. vLej7�:, Merl-, by De3'.:t•I t rr r•.v TO Ci. zt-T_ (GOLer:?,:,Ei= CO' - Sectic:2i 9i1.iJ G 9E5) You h .'cn.. Cites j 6 ro;:,!'::.3 =Ct i tke i!:a v'g .ifiS i'_U��!C2 G! [%C/Ci i�_r�!is :L:i`i►_ Cri 4Z c ceu _%:on oi: •.ejected C?_ (,sze Goat_ Cod:. Sec- 9:=.5_6) at v t ;/i?J:A `=\v,:' --heC�v:!. o" you,✓� �i�3» ('�C/_o a Lat C•.'C'_•U:.' ti c. %1� "'� •tor. a ca.,oct to. __?L✓ca' 1PEcet Sectio;? 945_4,4 C.��tJf;i-�% �5:, CSS :�viiE2 �•`?� ' CLd t.!i!.•`! /r / C; /i Li'�.;���� j iw. y -!i! ter„ 'fit •:J:L y. •, C C%_J-G' CC Lil;.vi..1:� •_/: ..i-i. �ti N�!:r r:'1ir�. j�• C_'':.�7r:r s. is i r�'•uC=��- �J(J=: S�:i:<<�1 ilii s(: ...i�._� C �l i' i��!.+L��.il: a� the �.``.).�� ��C. �j� C�O� i.�" CO:�_T.S�.`.�� () �^tet nay ...... ..Ei_�t_�=•'3. ^'i aiE Gt-.7ZES O' t = w \O:. CI.-I'm or :Sri A1C:CiQiv. Z.-cd Of %Lf: 3o -_;'S action L•:t Claim O: AppliLci t'Lon 5;' --tilln, co- 'sirs rort:...E:?_, and a :;'.2mo tf. _7f ?.2s bee:, =i1-l. and e,.tors=` 7.E :_s C L =_r.. section 29703- ED April 17 , 1979 J. ::. OFSSO :, Clc�::, _ oris M. P_alomo 1,7 o :�.: _:.`L•:4: CCJ��i _ vt i. �^i-'Li jr .-i 1: '' �`' -'' -Apri.h--lam,--19. 9 �•�i...� ..tJ_.._L i , o - a���i r / ! r Pacific Telephone W. M. Kern 150 Hayes Street. Room 400 District Security Manager San Francisco. California 94102 R9CE ,VED 1 Phone(415) 542-2464 M..R i,,79 February 21, 1979 a otssoN Case No. B940-20U IE0A;0 of su ;ritso� Contro Costo County s . RECEIV:=II-) Contra Costa County Environmental Office of Control County Administrator 2280 Diamond Boulevard Concord, CA 94520 Gentlemen: We are sending you the attached claim notice pursuant to Section 910 of the Government Code. Very truly yours, j-.-'G. MAJOR Security Representative Attachment contra Costa CLAIM AGAINST Environmental Control A. Name and post office address of claimant : The Pacific Tel. & Tel. Co. , 150 Hayes, Rm. 400, San Francisco, California. B. The post office address to which the person presenting the, claim desires notices to be sent : 150 Hayes Street, Room 400, San Francisco, California 94102 (Case No. B-940-20U) C. The date, place and other circumstances of the occurrence or transaction which gave rise to the claim asserted: On December 221 1978, underground facilities were damaged by a backhoe while valves for newly-installed sewer lines were being installed. Incident occurred on Cypress Rd. , approx. k mi. west of Bethel Island Rd. , Bethel Island. , D. A general description of the indebtedness, obligation, injury, -damage, or loss incurred so far as it may be known at the time of presentation of the claim: Estimated: $7,500.00 E. The names or names of the employee or employees of Contra Costa County Environmental Control causing the injury, damage, or loss, if known: W. H. Ebert Corp. & Spartan Construction Corp. , A Partnership - General Contractor. F. The amount claimed as of the date of presentation of the claim including the estimated amount of any prospective injury, damage, or loss, insofar as it may be known at the time of the presentation of the claim together with the basis of computation of the amount claimed: Estimated: $7,500.00 Dated: 2/21/79 J. G. MAJOR Security Representative Signed By Or On Behalf Of Claimant (For further particulars see Contra Costo County (r le I Division 3.6 of the RECEIVED r}a� ��. � � ,,J.R. GLSSOU Government Code of the State �A4 3 1979 CIaFtK 'NpoczSUPE.v,Scom 3y�L;5e7"a^�'o Ley of California. ) . Office of County/ pdministraW U �� I",V, i i 1 S � t i s�'.I . t!= 1 �n= r�l• � 1 t \ {1't ^fl �. �: - ♦' 777777777 Ao�rd Action •c trf t. � . , , , -iit _ P 17,' 1979 r r t i. • � I t -•r — r -\rit y-R t•'iJ0''-�C�a� $ ) � , ''f y t .... .�v f=:_ / _ ��r , uJ It � i n 7 - ):` ••✓ts.. +`�� r' i<+ •. � ,; �• + , �- � •.. ._ tura W– "�.:.� ^ � _ nt ♦ C� S t,?JCG.t,Z -.Sl. (r•r�n r-:)� )=– a• -;E? -C'd .i x L t.f`r` ns r-Lrtr` s to C4t�10�'Z/.') , ��- � ;r ttilt -, .r '_ r -• Lf.G�S S=Q=� •I � t t i.`_.�r�r (_1 t?�!r ' ,D 014glas �'dilson, `1201 T�Ionument :Boulevard, Apt. 13, •Concord _ CA' 2 945. o - RECEIV'Fp f, MAR:a • tom' .G L� .Tt2arch 27 1979 Sr u?i��f er LO Cj 3a oz t �;/r..ai•I, �ost�,=�•:ed.oZ " L •ch 2 _197 ` • � '� `Certfied :T•Zal Tdo: ='March 2 1979 o= t4� 5o��d o� o��t Sty iso_, iia Coc�-:�} CoL:=sel 4$41 'J eLsc,ed �.s a �o�y{or t.n� ab�Le notez Clam--,or • o •_.le -;tea C . MI.arch 27 Y - r- C . 1'Cra.���MoLomo ur_tP O '•. S a lISQrS - ( � TF'ZS.-C�al}Z COwDt e5 SL:bStaTl�Za�1} ;"Zt_tt .Sar Cr = • g10 a=LZ �t� 7 ClLS tQ ,�coToly substnt-►al I t.ifih S�c%�o� - , SO no.el�yn� Y J: r ,.. . '�'2Ct g7.�:.-: ��.i:•s+` 2i'o o the Eoard c�:��o�`.ac�: or. l �4ls (S�ct�.o�i• 91U S1 tct ro cLto1 (S�ctyQz' 9II.� Eoard shot.Id dire} t;eis Ap�Izca'-�o;+ �o File a Ir�teF T, - D�TLO -- •? :JO-��1 fi CL=SLS .� y s •.iti, COLun t.J yI`f 5�J SRO C•t0''' �- . • ' II�ps� t.R F)j t`.='lci'7P�?LL� �rOLZ Q} .S r. :yrt-i Ileo*liy) - (°7cx) Tz�s .Claz,l is x'e��c�ed �.n rLzI1. '. ( ) Irzs 4�plicat oz to zila !,ate Claan Zs d�►1Zp� (SecL�oR 91I - Y tt�zs is z arc\ end co*-r�ct copy f ouchrra C de s e irL�r)st�� for`tciis data" Zte�acF'Z� D�T�U April 17. 1 :9 J -��` O�C�`?�t, '��Tt o 97C ,r, - f - - r _� = � �. �- ora.a .� - SL•,r--_' .. ='�.r•Lc'C[oLt.�..,•r .L�. tCS�C[ Ji �-.. J .�:.j` • C \ t 5S�2ecUtC t.�ct✓.r�s C�L�'rt-1Lr'_�.r C'r.r n 9�J j1 1 _t_ J C00 t y cs, f +" CL1.0 J'• .'j�J.. .��T� -c.(ti F1,�-O (� �, �•p .�'r'r, .rt. 9.:I5 -r►S j �t.r U IJ t� vac./' � =�.nj+ SL�..C.-.t.t7i � iJ.'..?i' ' � C. C.C+t i,,�•✓t, n 'C;p�: t.� res :�f S�^ . vLr •j v / v' Ca= L ' t / � -Cv i•_, 'tr [r{ •. r ' - /1 i Lf'= LI `rt.f1[ i' 4 P.� jt If ..• ' •/J•'.< <r`t.� t•.t-�.-Ir l.l•!_ tir./r1 r � .�L 77 � , ?.'si G � t C -lR i< ! <: t �JG •?a.= / t'-a(. Cr. r . � r •__ ) il_L"LL^,�` i 1cv Cfi7CC:� Qi Lii ''aCt7' C1 "�t Ot' .t '3� - ' , r- `f T; 2,• Lri CZ L�O.'�G? � *• '! ' - `a.�:t /i" U t _�; - ' t y cQ',. i?t., ^rc a .^� t-! art.� j F ,as �.�� • .�.T�cd 2�<F e; ..:� �` � T�'_ °; tt*s 0' ..J��...� n't t-~� �vntL�•' .'.t?�} . O.•' j ✓ 19791 '`' Gr SSO , :C1� ;.: E:- , Goria a om s iTs�t l) CO = _�,- Cu cam^i'7 L , ..w. t LL� r-t.r v ` r-S �,I {,tL t?:• •-1�� " t , - 17 l L• �'J.t t t rl `�r: A rile 17� 1979 so. C,.P...:r fi^':. ,;i- J �. �'.�' F 2y� cl.- A,.v�s' a .!t,.L�' 11• ti i t zv ^--tom•S�otk`kie���w^�t,,-!'"..aa*'7Jd.'���.�'.'��'�'3,a�,• F`«�s�f:r i'n ' ,cr? z 7�r('p; � 'h� kx t.: Y.� FILED J.R. OLSSOW ACO BEFORE THE BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA claim of DOUGLAS WILSON, ) Claimant, ) ) VS. ) COUNTY OF CONTRA COSTA and ) CLAIM FOR PERSONAL INJURIES SHERIFF` S DEPARTMENT OF THE ) COUNTY OF CONTRA COSTA, and ) DOES I through XXV. ) TO THE COUNTY OF CONTRA COSTA: You are hereby notified that DOUGLAS WILSON, whose address is 1201 Monument Boulevard, Apartment 13, Concord, California 94520, claims damages from the COUNTY OF CONTRA COSTA and from certain employees thereof, whose names are unknown at this time, in an amount to be shown according to proof. This claim is based on personal injuries sustained by claimant, DOUGLAS WILSON, on or about December 22, 1978, while claimant was in the custody of Contra Costa County authorities at the San Bruno branch of the San Francisco City and County Jail under the following circumstances: -1- 1 Despite the fact that guards at the jail had received warnings that claimant DOUGLAS WILSON was going to be attacked and assaulted, the guards failed to provide for the safety and protection of DOUGLAS WILSON. The guards at the jail left DOUGLAS WILSON alone with other dangerous prisoners, five of whom attacked, sexually assaulted, and inflicted serious bodily injuries to claimant. The injuries sustained by claimant, as far as is known as of the date of the presentation of this claim, consist of injuries to the head, anus, and stomach, as well as severe psychological and emotional damage as a result of the sexual assault. The amount of this claim, as far as medical treatment . is concerned, is according to proof, since treatment is ongoing. All notices and other communications with regard to this claim should be sent to claimant at 1201 Monument Boulevard, Apartment 13, Concord, Caoifornia 94520. DATED: March 8, 1979. /"7 Z' DOUGLA ILSON -2- U .�� t f , ., _ , _ ; ry ' ♦T ' `� �r t ' r`4♦ ..'ice . �,.�.1 (� . .' . ' #m ' j ' L BOARD ACTIOPl . APR. :1? '1979 T ♦ -..._ _ _ 3..: rW_ .r�• •' t: - Ltl- •Kr' �r i• 1 .. 1 r ) i re ger^-;..ems zt to C )- ��, - (� , ^� i L,r s: �.L LO 1 101"T+.��nt- COC.` .}. C1 C:'c,.;v".)C( ivf lt?.�I<1LtiCi' 2 �;�C.'�� )� �v i� r 13,, I� P.p2c„s r.o` t,cL ''! (. ;�C.�' O?= , David F. I-*- rs 151 Ambrose Avenue, .,Pittsburg, CA 9 �6� rpt t�...ey: � '.13'��S: s; RFrtVr� h ouit� ` 117.1a0; � 1 19�g �' '1 Cc.. c ULIAISF( -r rr cou"rY I hand ;delivere via County Adm ni strat ' riarch 16, 1"}�I'�J= c. E, c:s z�,err �o:Cj ted` o�+ X79 . �y Piarch 16, _.. r..ai jS�s t. rked'oz T . �tJ`•I Clef O t`�a �oa�;i o� SL.P�rLlsors i'J: CoLZt}•- Cou-+�el lttac;sect>is : copy of t_hn �boUe no%_e I:Clam o�Z c� �oii r- lG LA Ci�zT�. , D _ P,areh 16. 1979), P. 01 sso` C3 er'., gy r .v YV.�*C I' FPC'•f CoLr_.c} ';not:ase 1 Q:, CZ�iti.'Qt t Iv? bJ1 d O� $.!*Jer'tISOrS (th1_-C� -On_ Onl}� - _ (x ) This Clairl co pI �s substan-i.all} »ith ectipn '91Q.�ZZ C1 ( ). This Clair► FAILS to c67-. l- subst^nt�all syith 5..�.�Ton a ► y 0 a � _ so. no.z,.yin� cla��.ar� the BoLr�r a ;. sI` -2, a r.''-ire - _ nL giU c :1=_ot act mor. ?S: day: S.' � oiz`9IQ S1 ( �. Clahi 25,nOt tl^el r To . - y iz .,3 $pard sho.ild take ro: actio-!. (Sec_iaiz 91l j ( �: ihe. Epard should den this A I ca`zoi, t ": } PP y - o riJ.e a. Late CTairs ( echo azi >i -p, D�Ti i`� .1 J"?'t 7 B -CL=�LrS.,., Cout-tty. Counsel 8 1I: BO-.RU U^.ULP ��1 $•r oa _ L'Z P.. v 110Lt' O- SUP r 23 Pte:S�ZTt_ (hx ) `T�11s: C,L is ,iected'aR mull. u ( ) tris; 4pplcat�o;1 to �ilz ate Clair1 as .denied (Sec�io 93:6 I C@T�Ziy.t�8' ' !1'115 1S a; t rc.�~ and correct coj y 0. tette �OarCi� 0_dnr' C:c.C'"e� Zs z�s .rsn'_tes ror tnis da. -_ x D1 t..U: Apri 1 , A.79 J R aL��J�T, Ct�rL , oy` .'. . . , .; _ . '_' - Bei• t -�'Z��T�u TO '`Cr�t I=a (Cot �'. C e . e �, r ct_o:rs .,�r 9.I SOiL �:'Lt % Oi°.0 j t: IIUf.a.°3 It. . T/'Z 1 e.f •rl'. , J �. �� v.. ' r •-'�-iCr.�,. � f% ✓s i.Q/.aV-e t,t -�ir7r� r�'E r.<i' �..v :� i^ L'LY L' :6 COLv..' :{'_s.tOi[ QiL if,Js # / )_ s Zf: - C._ t_„r e ec; `G v / pp :�� y .li_^`r :/� .y - jI (r)Ze VObi,_ -�.C�ti�{.'Ji7(i -'.Cd�.J s j ] Ui ✓�3 V t J,:' ,1/it' Cf Z�tf <O C: '.ti A. » /^� )/!�' 1- L C COCl. .,t 1 .O '1,Jt ` J L rL' .{.L• Ffj Cs. n 1O I t `. J"t • , t; ✓oft r e� ati �o L�E✓o� ftc,r7rS21c,co.� 9��_Y' ' c _�1tr= ,� =5 0 9 ,Y ],. _ .. C_� C."C -- t r r i. Q� �'v'' C! aJ<Co r L CC Cr'.v r(/ t a r r, s r 3 tr i."✓` / i ,` 7 t 'CSr7.t.' C! .0 rr l( A'• r(.t ;i !._, .)t CtJC.:..�'�'.L.a Cti :Sf' .I--tr-> ti C_ t(le _�J''*�I tU_ r f ( .� own` Co ?S.eF, C2 t J ?��LtL`� r p�8 r�.7tE� ':O: t:'!o aQpl� CJ It Or -�*• )� -1 s , T .'c lC=tilt .j -p `T -n pL e_I'i.. Z) n a__Z ♦� tr'7 7 d, t v,.^_' --��LL ct ..-' o L Lt. s CIa-,.. p_. 1p�I;car I 6♦-.. ' 1 -E:2:Y C�. . CO ' :?i,• and , ^i-•�..it7 hr1�Y' 7r h1S _? e i 'gar ' -� - 1 ?; er _se_ o t t .f i:ice Clc ?12 -t Y♦ -tcc-D f c ;s -tn..S�� i(1J c-:3 .a Lam'I r3� u t:' L— _ �.. =IO:_ U:.t�:'�,: ,apr 17 . 1979 J `. Cr',�0. , Clcit' 8 - ;' _) (l}' tr0 :?L� CoEirsrl`, _O� Lp_' ' :�^ l,r �� _ ' � t 1. L4_Or' 1t7. L�i :i 0 tip n 0Z SCcy LS3Z.s a LY='" 1 L.UJIr'' :r LLrz'. C-' 'c i)'' ♦ 1-tr `, t?1 :-C . ? '* i - - ? a �J£..-F tl ' r April 17.x, 1979 C r) t ' '� 4 r ;` to. ?9-" .vt t:- - �; jv -� - I Contra Costa County V'NI R 979 RFC'FIVFD _ J.R. oi_ssosv CMAR 16 1979 ' K BOAAO Of SUP£AV ' BY eputy Office OI1 County Administrator CLAIM ALAI COUNTY F CONTRA COSTA (Government Code, Sec. 910) Date• )K-a-< Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Nafmme� and fJaddress of claimant: 3. Description and place of the accident or occurrence: Clic c-t /S/ f�_��Pt-b rz a s c 4 Pc. (�► tf s 4. Names of County employees involved, and type, make 'and number of equipment if known- Ca 5. Describe the kind and value of damage and attach estimates: g- ` Signature U 16 f - A Contra("Costa County RECEIVED t f 1979 office of � 19 7� County Administratot � LG( , /�i�GF ,,�c �vt Itif:.�-<-) ./r-�✓ c".sc-c � ' . 1 M t - it os-fa Ani Iizty `R RECEIVED mAR 1 ,. 1971 • {'�° '�` t t, �}L ? G2-t l office of County t �:. Administrator. Nor- tf,, 44 Loot, .. '1luL.p la-F;,..�.•.�-., / •{•'L(, !l'Z'L�t,i /(�C�ij•L��c?L%� •��ii,,C+'GG�-l. j J �. Jrte-c 4c. {It � �-i� ..C..y, t�� f• C.�� fV.,G•Q �j•(1Lt4t4 ..GHQ !�*j�"'•� 1�`x'i`L��� `,,c #� '� S�",,, j� t .Cit (.� •/'.'�' �P 'o- LLJ .tJYtt m`c t �L - •V t.C.cL 1G 2t ` �^ Z ✓ILLtj• iCi ,tiliG�:4 �V ! ��' '���i ./ .+ ..,. ..., •..'•,'..t:.w � (L�,(rtrt V'C•� 4�✓Ll�i{ �Ll.�.-J� J�-'�1..{� � L+G.C�",j,t 'WOU 3 -jir "Well) r- COLI 91.) &J Ow •, 1 f , .---- O' ''tit t �'_' rn;.. f z. Q .Z L >t �_ .7 _ ai•. 0. J.� \ r .L'.:. :11 k_` BOARD ACTIOZ�` . _ APR`. 1 . .1 979 `N , , ,. :. \fl ,��. _,►O.� it P S, .� w r_112 __ (.ii ULc' �lC/.rn _ ..?v%:"(3r= =•�L'. L`�i :I `rr f.�•L� SU:1� .._%C .TO:L. (.'\li 5.'.k.iln _) rr:(�t- .UP S.L,yI<'Jk�1i.] .�S. � � ^�.��- Trt. �_ Bier i:t - L. ' .J"- - .. .P - - r£f�rdnte� .zre t0'• C ci' t0�-t-tt,? ) L''1_' }-:' * �ma;&t -!C?- C�JII'�i=II Zr.' Cr,r� J ?:%-f.-'s' 7 j f j ! L l Cr3/�.t': '!:^nt.Code.)`. .) n,3� c 'yj�_ 2?iZc�S^ f.cU ? '•tr=•L_trLC.G_i✓7J1° Q. . J �. J .. C=az��^t Dennis Axilla', et al_ I,ttor:.ey Orme and Grabstein Esgs., ' =Lddr"�s: 645 Lerkin St. Upper Level, SaII I n Francisco, ,CA� 94109 :,gun'-- 2,000,000.00 1 :'."'-,_'-.-M.",.,-, hand delivered : •. Opt£ Kern 'red I4'1011 13, 1979_ 3-Ae1iverf 't0 C160% on March 13 1979 iz .. Sy ^aii, post��r:�ed oa=: . 1.:.1 . FF.+QLE Gert or. ' '30a�.d;o, Si.part isors T0: Co=uaty C'OCL -el .�tt c,aL ed 1S', a Copy OL tn� ;abflo z n0� � CIa1►l O DI?2 ca "ion L , 'I %?tP Ciao*+_ r\TCB.: . P�Zarch 13 19791 P O�SSO\, ',Clz�-: ; 5y' B� =-t}- - .. „ fL I- 1 '_ :FRO T[ Cou�a}• Coulse1.7�Z 0: Cler< o °:t'rIz Bosrd .of S-t errisOrs' 1. <. (C -t ".. o ,. only) :�.�',','L"':'�,Lt�::,�':-C,.",__'__'.��'.��,- - � , � -,(/ I I : �L , L ��-:." - , L I I t�. ' _ ,. x _., { ) Th C1ax�I coros es substantia?1y sy Sections 91Q �zd=9�Q 2 Y' (`�' )" This Clamor FIILS` to co.. stI. stant=ally with.'Sect.io-Ts_,910. and 910_?, a-n. we are' .so notifying cla itrart Tha Bbar� •ca.►not act for 15 days (Sectzo:t 91Q_S)_ { ) .Claalz is no* .z oiy yis e3' 9oard ,shc=sld tale'no actzOn.:. (Szctiaz 91I:2) ( ) the $o3Td sFIOL.Id d_ny teis �pplzcaLion to File 8 Late CLIitl (Secti 'S?',5) I3 TEa ": 1� } : JO-:�' B CI.SLSJ"L Co1.i�t-Lty Counsel 5y �}eP�`� iIY. 501R0.`D�JE Sy L:ti^2n�u5 .vita O� Su�ntt.isor _asent �p�fi+- ons only) (xx')Ris Cl'T T tl,is re3 ected zn 'rc.Il ( �"''Tnzs hnl icatzoz to Pile Late CIa�n:.�s denied' {Sect on 911 :6) I''""certify t:Tat t�+is is a truce end correct copy of:the 8cards Order este;e ir_ `its .ru-ites for 1. _his `dates BaTtB. n' i l 7 7 l 4797 OLS , CZ�rj:, by BeP L^ ._ f �`• R\:IX.S- a0; 1XV � {Coti e:r_:,-r_..Code' Secticas '9a i :S_ c� 9 ZS) I • Sia LL SLCCIl 1 �� �� T '�•/ y_""'� ! tt i "� r►I. , ".J6 - e 0}'�Llf O" 1r17iL7 jl :,,t'I T/f}� f^C✓ :g C :4/5. ;.0/.. C .:t 11Mfl0U .itl✓_r -tv J C C r�r L � C,r CCTCL QC•}.rQtt Oit i1✓5 1•eJo^ {'c C?�.' T SZ2 CrJtif_ Ci1�^� CCC Gam] �< �,,t O T 1Ui?v�5 V_G IR i�_[T C{e t rl cL 0I -11 5 1L. ,t0 tIC ��•7j?:�C 1, �l C! F;_ Ct' l a�'.tl C 'L=ti�r°iU?I'L•1 yr i.�_ c•':i✓Cit �` • rf f C C�LL�'rJt +i0` ?�J 9 / [r ti m- r .1 r.r 5 C'.► lll?i U 1 [r r t is n 1? 1?\��L� OCL u R LC.I•I S OF 9 .?_ r , l,di J!.?'n 7• ,, o _.' „'. /.0 II•`•,J /54•� ✓ t. {.�.t.,j.�C4 l' p ,f.,,LV. LL'r= _:1 UJ YJ.-,Z l,-•:l��l..' •G=i. CQ,' ;:J..fl;f� � ..rrL -:s..,1S C_�`t 11 _•��' 7� =J.J t !=+ .'L='.t ` =U �.Co LSC v= :1 I_ C.y LL v:TC;, L)CILC .5�?,'= r�J'Cl. -5(: { . .�.Lf I�' f....I.) CI '`i'T O Ltd►' O T\! Lt): <<) ,Count. LO::n S£I� {i=) . � 0 =^:i_} �I .S='ai0_ :�iti.-LC^.�' 1i? crjpi'cS OL tilt^. aD;L Iove Cl:__i or a^ �It _:i�►TI. li: imc ,^ - _c� :.fl L. C 13i .`Ln o.t k.h0 30C_� , zct�of e-t :L;zs °E� 1� o•. b:rlica_io '�= T a , I IL -- :�1�i�� ccof o� -pis 4'O ! ��a , aL.I= ^'^„0 :tf1�T'':fl� i1 5 tSa�I. --L £C and £i _ aJ O ? �T?£ �var�!'i L-� j O- _ ' . ti;s ;Claih i n : CLJ3'LTwi C_ 1i 1.tn; S£4 10t -�9I03 DA�ILTED April 17 1979) ' OI SSO.LIN , Cln_':, 3: 11 ;► loria dpi. Palono a1_p L. :C?c ;i- ( ).� • ?,t) COiIP -.`7..J 2)� ,1�� e�• - T.}: _n 0 to?Z >:� 1 1=i! O� SL•7.'_ Sp_> 7e11 c^'Vet 001.1 r'5 'A ei?=S, CL_a"",0CL 'i.,aiiC::17:! ;?:. sflC::1 ;11"CCC �' %' : `A- ri1 17; :1979 Cz .= &. '� =Ils. -, ,,�• 0 c) ' S ,t' - Cn t9 ,C_j" .r�, ''-JI , _ r . . r...m .. . ,,r -.. , , , ._ ?I 1 Lata Offices Of OP-ME and GRABSTEIN 2 645 Larkin Street-Upper Level / San Francisco, California 94109 � Telephone: (415) 673-8954 q /3 ism 4 J.R. OL Attorneys for Claimants 5 6 7 8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 10 ESTATE OF DENNIS AVILLA, ) MARIAN LOUISE AVILLA, ) 11 ANGELA MARIE AVILLA, and } MICHELLE LEE AVILLA, } 12 } Claimants. ) 13 ) 1411 15 CLAIMANT'S ADDRESS: Orme and Grabstein, Esqs. 645 Larkin Street-Upper Level 16 San Francisco, California 94109 17 TELEPHONE: 673-8954 18 AMOUNT OF CLAIM: $2,000;000.00 19 ADDRESS TO WHICH NOTICES ARE TO BE SENT: Orme and Grabstein, Esqs. 645 Larkin St.-Upper Level 20 San Francisco, CA. 941009 21 DATE OF INCIDENT: December 21, 1978, December 22, 1978 and January 4, 1979 (Date of Death) 22 EXACT LOCATION & DESCRIPTION SUFFICIENT TO IDENTIFY: 23 1. Contra Costa County Jail, Martinez, California. 24 2. San Francisco County Jail #2, San Bruno, California. a. San Francisco County Jail =2, Clinic & Fospital, 25 � P.O. Box 67, San Bruno, California, 94067- 26 3. San Mateo County Ambulance (tledevac) . 27 4. Peninsula Hospital, 1783 ,Bl Camino Real, 28 Burlingame, California. U 1 HOW DID IT OCCUR? - 2 CCUR? -2 1. Decedent, a pre-trial detainee, pending appearance before 3 the Contra Costa County Court, was in the custody of Contra Costa 4 County, and was transferred from the Contra Costa County Jail, j Martinez, California, to space leased by Contra Costa County, 6 located at San Francisco County Jail 702, Tier 6 South, in San Bruno, 7 California, on or about December 21, 1978. 8 2. Decedent was a witness on or about December 21, .1978 to a 9 homosexual rape and assault upon a fellow inmate by other inmates, 10 being Contra Costa County prisoners transferred from Contra Costa 11 County Jail in Martinez to San Francisco County Jail u2, Tier 6 12 South, andother inmates of said `Fier. Decedent was known by jail 13 authorities to have been a witness to said incident, and was 14 returned to said Tier despite his being a known witness against 15 other inmates in that Tier. 16 On or about December 22 , 1978, at or about 7:00 P.M. , and 17 repeatedly thereafter over an exi_ended period of time, decedent was 18 the victim of three separate assaults by fellow inmates whom he had 19 witnessed as aggressors in the above mentioned homosexual rape and 20 assault and others. After each such assault said decedent was in 21 apparent need of Immediate medical care and treatment. 22 Not until an unreasonable delay after the third attack was 23 decedent, unconscious and unresponsive, found and removed to the 241 Jail Clinic & Hospital, where no medical treatment was rendered, 25 and a San Mateo County ambulance was sometime thereafter summoned. r 26i During the entire period mentioned herein, the responsible 27 public entities and employees failed to supervise in any way the 281 activities occurring on Tier o South. - -2- U I 1 3. Decedent was transported, on or about December 22, 1978, 2 by San Mateo County ambulance (Medevac) from San Francisco County 3 Jail to Peninsula Hospital and, while in transit, some form of 4 medical treatment was rendered by .ambulance personnel, including, 5 but not limited to administration of intravenous solutions of 6 unknown description. 7 4 . Decedent underwent a course of treatment at Peninsula 8 Hospital, including that rendered in the Emergency Room, Surgery, 9 Radiology, Intensive Care Unit, and on the Seventh Floor. Decedent 10 was transferred from the Intensive Care Unit to the Seventh Floor 11 on or about January 3, 1979 and died on January 4, 1979, at 12 approximately 4:30 A.M. 13 DESCRIBE DAP-ZAGE OR INJURY: 14 1. Wrongful death of decedent. 15 2. Deprivation of civil rights of decedent. 16 3. Loss of care, comfort, society, and support by surviving 17 claimants, the heirs of decedent. 18 NAME OF PUBLIC EMPLOYEES CAUSING INJURY OR DAMAGE, IF KP7OWN: 19 1. Unknown members of Contra Costa County Sheriff's Dept. 20 2. Boards of Supervisors of Contra Costa County. 21 3. San Francisco Sheriff Eugene Brown. 22 4. Unknown Deputies, agents, and employees of San Francisco 23 County Srerrif' s Department. 24 5. City and County of San Francisco Department 'of Public 25I Health, Jail Medical Services and its agents and employees. 26 ; 6. San Mateo County Ambulance Services (Medevac) and its 27 agents and employees. 28 1 . -3- '130" I GIVE LICENSE NUMBER, IF VEHICLE INVOLVED: 2 The license nu-fiber of theMedevac ambulance is unknown. ' 3 ITE14IZATION OF CLADI: 4 Estate of Dennis Avilla, general and special damages $1,000,000_00 5 Three named Claimants $1,000,000. 00 6 Total $2,000,000.00 7 8 9 Signed by or on behalf of Claimants: 10 ORME a d GRABSTE / , ESO-S., By i.char M. Grabstein 12 Attorney for Claimants 13 14 15 16 17 - 18 19 20 I 21 22 23 24 I 25 r 26 f 28 I _ �( U 134 J `. ,. 7 v... ' , - � , t Or N ' , T"'r' f.' f-- r:.,: t r •I.:' BOARD jACTIOP� - „ .-� 1. 11 . :APR T 19791-1 . 7, . J _ 1.. . - .:Lars ) I Clic".. a c,✓-L .7,:. �._� t.• ••1 �s* t �t -, - Sod L 'AC.L r O:: :•\l i S c':%..L io . r , r- '' r ( �•.i' ? i ?.«..J , (. C�t t Cr i S�iry3.i�V i.1:. vS 1 1� •�-j' :- C r-, t.aa_i T ) r�t�"T£`F'.. E'er ar@ to Cca2+ to�'nl'+ �££L' ' jIU411(C a ,t to o11: r, `t' "I *1 c G �,."" Cr_ �__ s 1t -�, �rO t�2?'� P_� CCC'e.) J T')) t 915_ Dc�.2C'a.S' i U O .ff L f;,.�G_i'✓. rr'L>)UfN- 1 . C T•al;,,;; David'; and`r4a OVenden'° 73 Ta z- 1 . , ppan Lane, `Orinda, CA �ttor:�eY=1. William ?T Kaufmann, Attorney at Law , :1;j ir•+S 554 Grand;Avenue,:-Oakland; ::CA 94610 t i:.bult w3,310"0 '-- , .:-. I .1'.�, 1-1 111 � I � .i 1 � � I -1 � .. I . .� 11 A C'lte Rr^L1.tom::ttt� March 12�011. , 1979 Sy deliver arf to Cle= oz; ATarch. 12. 1979 :; Sy/,:.ail; postr:ed-1.oz P�tarch 9 1979 Certi.f ied ;Mail> 064734 I: : 1.11 �Et�`i:. Curl o� tha �ioa�d a� Supervisors TO: Coc!,t? Cou 1 .:sel :�t%3Cttad '1S 3 ^Opy oX Lhe :bOVe 310iC� Cl2I� �'�F ��T L tion �II e �r� CT`inn_ F,-�TLO: March 12 19793 P. O4 S- ,. ,Clem, By Bo�r,Ly, Gloria • . 'Palomo _ jI-_ "FROM County Counsel .7 Cl-rk of .the .b3,=d - Der+ 1. O,. $ L I15orS .:= (C�a�?: oar,`;only) (X ) Thz�c I�zrt -,corol'+es substantially s.it!7 Sections 9Lo and gio X9191. ( , ) Th �I+��".FAILS- to co,.P Y subsfiant_ally with Sections -910. ��d 41.10 ?� 2�`.,;e 2�-e so�oti.fi �1.1S,;a1� mart. th,. Bodrd 'ca. rat act mor IS days QSect?oz 916:5) W�' 1. (.:'. ) ,Cla�-i is not tir�T1.y f�s e3 Bound.s:�old take no actio (Secion:9ZI.Z) ( ) lh� Eoa*d shotcic3 den} t+zis �pplzcation to File a sate Clal.a: Z �.r 6 1979 - D:kT�D: M, - JOHN B CL:USEN Coiu-ity Counsel' 5y- De��c y III. BO=LZD O:a)�tt - - �,eP sy L':lal!1P.Ous;Vt7%Z C} Si2]�I�37.5�3�S ` . " e� . (xx) `This-:Clay,!=is 111�,re�ec�ed in _uII . ( ) .Tnis :4ppZcat=ori to axle mate Clain is denied (Section 91I :6) I certify t�1at tl�zs is a trc.a end corrpcfi copy or .the 8oarI C-der eazerec. ir_" its rlir.r3tes for anis<:il -- 1. I?�`T�O: p, ri1 17 �.:1 J R OLSSOM, '`('lent:, ori (/;4 � 97 9 De-z ... ` .T. Gl ori•a P�[ Pel c�mo " ' tr {`;:t'�.\T\u Tt7 CLALI .:4► (GdVe-t ,:.sn C��e Sec fi3�.:TS Si _3 S'c tc f'c ' ��) + L-' e OF L1 O ;IiiC7rY�f'�5 •LCrf XJ•. i';1'J- iii �.' Jr.1f✓S iiC�.tCZ':�'r llt�CC t.'•£..,i. r('+..fCiL, I,. `gid -,,, C,; CQii,;tr `^.0 £Ott Ofi .r,;/'l 1tCf c'�CC{ 'G�:4 .R ('s ze GSavt- .Ca, S' 'ciC'C7.j U•'£. - v •.. .7 "�•t;f17! f.tL�' d2*,-tZ ' L'vCUf :� .yJ.J cL1O;� Ott,' P.-'r.n Cf L „ e: C:r •ti" . •!. - .f f7 ,Ji'%.vJ_Ult . CQ.1.-1` W i `a'in/tl 'A/'+C11"'S?vf0i►_ g��.Y'.S ,1-v -P dea'a, . L!, (S2C Sec:. Z.94'43 6 J :1 SSG" tT, C' •SC.Z.� � t: Cf�l'£C' 0`f C9LCt C!.• L.Cpi �;t £+:i ' .^.:L� Cr_J G" £ o/. .^',/, f r t. . �'� tl J .. ., J 1 V r t.(.•,L �./J 'I fL.C}. r r:�s-C, .;%' 7" ,i 1 a? Tt..;:s L� i �, ,.R..,' 7 ,r :t r rr f. .. f .. L.. •.JtLIS i.. c .11 ,� 7r U .(r J✓SL v Cil t ✓' t•ti C '�u ,,, t..•Ta. :..�: l V (��fl t1 a.r t v.:c t a �'' r `l}�t. L�L�`,t C `the So& 'it �U �'1 C�..i CO�'��l '�` ( . . , y rte t-lctta.t ter? cones 'o, t:t aoo -L CI.:T ot- '\=:p'-' ^ '.cd O i il1a� ��0_^.=^ S �lCtr'�7t Gi! Li 15 %1 1. t 1,'or pplica? ion .�� !I I. t` =r+CC�f Oj �:a1S (70 T -& L- and --i :S.c O.'tr`�t .ofd i?.15 u-.-.? . _i�F`� 2P I -••_ -, :a.... iv %i iS C�a,.T -L 'I r ''CLOwi^_s -�!,i tdl .'S� -ion -ZF r JJ- /,l. (/ ,, i' 11 6 .TS6: .j.pril 17,: 197-9 J :R_ CLSSa. , Clez I. - 1. t ) -epi r'Gloria �1. -T?alom0 V:. J�:' (1) •-'Gojr:ltJ COi, -S'-." '�<) .L7' _l '.L�f 1 .15_r2=or TO-.' Cle � L3_" ti!2 . ia�.1:'iT 1. O.;: SU- �F+"Z So_- $ ,:?i vt.�t CUp'A) l^v Lf rS C.. .ri1 Ou Ji_�.'-ioa :! `I. B. -3 Vit_ Vii_ 6 �: April 17,- 1979 Gn :, C� - ,;_; r b.l ' c .,L J , =, I 3 ww a " `r�re•C`sn L tom' •-e '.�.Ti+'':`,., .. r s LAW OFFICES OF WILLIAM W. KAUFMANN 554 GRAND AVENUE OAKLAND,CALIFORNIA 94610 14151444-3373 RECEIVED ,larch 8, 1979 County Administration Building Board of Supervisors 651 Pine Street Bax 911 Martinez, California 94553 Reference. Claim against County of Contra Costa David E. Ovenden & Mary Ovenden Gentlemen: Enclosed find above referenced claim. Please return endorsed file copy of enclosed in stamped address envelope. Sincerely ov v1j", William W. Kaufmann w/encl U 13b CL-41M AGAINST THE COUNTY OF CONTRA COST F I L E D Pursuant to Sections 910 et. seq. Governmen CodehiARI)'1979 LSSON CL 3C C,Sgtz� N7A CL_AIMA�IT`S NA1�IE: DAVID AND MARY OVENDBN By CLAIMANT'S ADDRESS: 73 Tappan Lane, Orinda, Califo a Telephone: 254-7070 Ar10UNT OF CLAIM: $3,310.00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: William W. Kaufmann Attorney at Law 554 Grand Avenue Oakland, CA 94610 DATE OF INCIDENT: December 5, 1978 LOCATION OF INCIDENT: 73 Tappan Lane, Orinda, California HCFM DID IT OCCUR: Negligence and/or Intentional acts of County Building Department Officials causing unnecessary costs of construction and related matters to David and Mary Ovenden DESCRIBE DAMAGE OR INJURY: Costs (See Below) as indicated below caused by above NAME OF PUBLIC EMPLOYEES CAUSING INJURY OR DAMAGE: Gunther Boccius, Dave Squires, Mr. McAffee, Bob Berg Tom McCormick, Jim Searfus,' Does I-25q ITEMIZATION OF CLAIM (List Items totaling amount set forth above) Production of Documents for variance $200 .00 Variance Request $ 50.00 Time for Application for permit and 12 hrs / $30.00= two hearings $360.00 Cost of reducing height of wall 5 men at avg $20/ 4 hrs = $400 .00 Cost of compresser for above 1 day at $200.00 Removal of Debris to Dump $200.00 Cost of consultation to review ordinances $200.00 Cost to repair wall to its original condition 1100.00 Attornevs costs 600. 00 TOTAL $3,310-00 Signed by Claimant ;:--p David Overder. C C In the Board of Supervisors of Contra Costa County, State of California April 17 In the Matter of Approving Deferred Improvement Agreement Along La Casa Via, for Subdivision MS 241-78, Walnut Creek area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with K and H Development Company, a California Corporation, permitting the deferment of construction of permanent improvements along La Casa.Via required as a condition of approval for Subdivision AVIS 241-78 which is located on the north side of La Casa Via, approximately 200 feet east of Arbol Via in the Walnut Creek area. PASSED by the Board on April 17, 1979. N .x 0 v s� a az L a� .a L V © - 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. Dept.: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this day of 19 7'f Public Works Director Director of Planning J. R.. OLSSON, Clerk County Assessor i,, K and H Development Company By Deputy• Deputy Clerk PO Box 544 Helen H.Kent Diablo, CA 94528 H-24 4/77 15m BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 35712 and ) 35713 of the CVC, Declaring a ) TRAFFIC RESOLUTION NO . 2523 - LDL Height Limit on CENTRAL AVENUE ) (Rd. #3687D) and VALLEY AVENUE Date• APR 17 1979 (Rd. #3687E) Martinez Area. (Supv. Dist. 11 - Martinez ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Sections 35712 and 35713 of the California Vehicle Code, no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds shall travel upon any portion of the following roads: (Rd. #3687D) CENTRAL AVENUE - between Arthur Road and a point 120 feet east of Valley Avenue. (Rd. #3687E) VALLEY AVENUE - between Central Avenue and the portion of Arthur Road which is the private road access to the Acme Fill Site. The Alternate route required by Section 35713 of the California Vehicle Code for both of the above streets is Arthur Road. APR 17 1979 Adopted by the Boord on...........___......_.._...�.: cc County Administrator Sheriff California Highway Patrol T-14 • BOM OF SLPERVISORS, CUBA COSTA COM, CALIFORNIA Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2522 - SPD SAN PABLO AVENUE/PARKER AVENUE1 7 1979 Date: OR (Rd. 109710 in Rodeo Area (Supe. Dist. It - Rodeo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recorrmendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby determi- that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed linit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of SAN PABLO AVENUEt-PRARKER AVENUE (Rd. #09710 , Rodeo, beginning at a po'int 0.3 miles north of the intersection of Railroad Avenue and extending westerly and southerly to the intersection of Willow Avenue. Adopted by the Board on--APR 17 1979 PASSED unanimously by Supervisors present. cc: County Administrator - Sheriff California Highway Patrol • -"r�w yJ" -fes y - t� � _^PS - •. - _ .. .iii.=Fes^-��'If�.�+-�`4?!r •- r' i� BOARD OF SWERVIM, COf FM COSTA COWN, WFORNIA Re; Speed Limits on ) TRAFFIC RESOLUTION NO. 2521 SPD j Date: APR 17 1979 WILLOW AVENUE (Rd . #1881A) Rodeo Area. (Supv. Dist. II - Rodeo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffi-c Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby determine_ that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section-22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: -- Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of Willow Avenue (Rd. # 1881A) , Rodeo, beginning at the %intersection of Parker Avenue and ex- tending southerly to the Hercules City Limits . -APR 17 1979 Adopted by the Board on.. -..------_. _....... PASSED unanimously by Supervisors present. cc: County Administrator Sheriff California Highway Patrol " T-14d IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUtM, STATE OF CALIFOPNIA In the Matter of Award of Contract ) for Detention Facility Site Improve-) Aril 17,, 1979 ments and Landscaping, Martinez, ) P California. ) Project No. 5269-926-(68) ) Bidder TOTAL AL%10 L?r Bond Amounts Gallagher & Burk, Inc. $679,008 Labor & Mats. $ 339,504 Oakland, California Faith. Perf. $679,008 Bay Cities Paving and Grading, Inc. $749,1.63 Richmond, California The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public works Director; and The Public i,brks Director reccurending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDEr'Z M, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices vutmi.tted in said bid; and that said contractor shall present t.vo gccd and sufficient surety bonds as indicated above; and that the Public Works Deparbnent shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it togethct :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 Board. IT IS FURTHER OI- ERED that, in accordance with the project specifications and/or upon signature of the ca-mtract 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 17, 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 SuFen visors affixed this 17th day of April , 19 79 . )riginator: Public works Dept J. R. OLSSCN, Clerk .c: Public works Director County Auditor-Controller Contractor By �y� , Deputy Clerk e en H.Kent 1 �j IN THE BOARD OF SUPERVISORS OF CONTRA COSTA CCUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for 1979-C Overlay Project , ) West Pittsburg Area. ) April 17, 19700 ) project 1Vo. Var. -4172-925-78 ) Bidder TOTAL At•MIN''T Bond Amounts Branaugh Excavating 'Inc. $281 ,543 . 00 Labor Materials $140,771 . 50 21483 Orange Avenue Faithful Perf. 281 ,543 .00 " Castro Val iey ,CA McGuire and Hester , Oakland Bay Cities Paving & Grading, Inc. , Richmond Antioch Paving Co. , Inc. , Antioch Gallagher & Burk, Inc. , Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public 1,brks Director recamezding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY 711E BOARD ORDERED, that the contract for the furnishing of labor and raterials for said ,x rk is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; arra that the Public Works Department shall prepare the contract therefor. IT IS FUFM ER ORDERED that, after the contractor has signed the contract and returned, it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public I%brks Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FU=R ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public lbrks 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 17 , 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 L day of , 197 . triginator: Publc Works Department RoadDesign Division J. R. OLSSCN, Clerk -c: Public Works Director County Auditor-Controller / Contractor By i Deputy Clerk Helen H.Kent !! aa '�n*� frov. 9-77) t3 143 r C t In the Board of Supervisors of Contra Costa County, State of California April 17 , , 1979 In the Molter of Dutch Elm trees along Danville Boulevard . On March 13 , 1979, the Board of Supervisors , having referred a letter from Virgie Jones of Alamo to the Public Works Director for report; and The Public Works Director having reported that the' County has no plans or policy for replacing the elm trees which the State has removed due to Dutch Elm disease; and There is no way of knowing whether a spray program might have prevented the infection; IT IS BY THE BOARD ORDERED that the Public Works Director' s report is ACKNOWLEDGED, and the Clerk of the Board is directed to transmit a copy of same to Virgie Jones . PASSED by the Board on April 17 , 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. : P.W. Admin. (JMW) SupWitness my hand and the Seal of the Board of ervisors cc: Virgie Jones axed this 17 day of Apri 1 . 19 79 (Mrs. Alfred Jones 10 Gary Way Alamo , California 94507 J. R. OLSSON, Clerk P.W. Director BY �- . Deputy Clerk Agricultural Commissioner Helen H.Kent County Administrator H•24 3/76 ISm U 14� f In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition nslow Street, Crockett Area W/0 4388-667 IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract for Winslow Street, Crockett area, is APPROVED 'and the Public Works Director is AUTHORIZED to execute said Contract on behalf of the County: Contract Payee and Grantor Date Escrow Number Amount Carl G. Brosamer, April 4, 1979 Western Title Insurance Co. $13,250.00 et ux Escrow No. M-310958 821 Main St. Martinez, CA 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. ire County Clerk is DIRECTED to accept Grant of Easement from above-named Grantors for the County of Contra Costa. PASSED by the Board on April 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this i 7t2_day of April 19.79 cc: County Auditor-Controller (via RP) J. R. OLSSON, Clerk By ��� �.,r� . Deputy Clerk Helen H. Kent H-24 4/77 15m 140 In the Board of Supervisors of Contra Costa County, State of California Apri 1 17, , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition for Project No. 5301C--4470-663-78 San Ramon Valley Boulevard San Ramon Area IT IS BY THE BOARD ORDERED that the following settlement, Right of Way Contract and Temporary Construction Permit are APPROVED and the Public Works Director is AUTHORIZED to execute said contract and permit on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount San Ramon Valley Blvd. Gracieuse Elissondo, 4/2/79 First American $3,200.00 Project #5301C-4470-663-78 et al Title Co. Escrow No. 109544 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said deed from above-named Grantor for the County of Contra Costa. PASSED by the Board on April 17, 1979- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 17thday of Anri 1 19-70 cc: County Auditor (via PP) J. R. OLSSON, Clerk By , Deputy Clerk Helen H. Kent H-24 4/77 15m r. V V x� In the Board of Supervisors of Contra Costa County, State of California April 17 , 1979 In the Matter of Execution of Quitclaim Deed, Bollinger Canyon Road, San Ramon Area. It is hereby ORDERED that the Chairman of the Board of Supervisors is authorized to execute a Quitclaim Deed to Joseph M. & Marv_ E. Fogarty for an abandoned rip-ht—of—way on Bollinger Canvon Road at Norris Canyon Road, San Ramon Area. PASSED' BY THE BOARD on April 17, 1979. N Y i O _U CL 0 0 v a� o= 0 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Supervisors Land Development Division ffixed this 17th day of April 19 79 cc Recorder (via P.W.L.D. ) Director of Planning J. R. OLSSON, Clerk Public Works Director - Maintenanc�y " �. Deputy Clerk Records Helen H. Kent H-24 4/77 15m { In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT April 17, , 19 79 In the Matter of Adopting a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 30A. Oakley Area The Chief Engineer having recommended that the Board adopt a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 30A, and said policy having been previously submitted to this Board and attached hereto as Exhibit A; IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that said Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 30A is hereby adopted. PASSED by the Board on April 17, 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 Flood Control Supervisors affixed this,,'7L'day of z 19 cc: Public Works Director Flood Control Land Development J. R. OLSSON, Clerk Count; Administrator Bye �•f_, f%►,� . Deputy Clerk County Auditor-Controller Helen H.Kent H-24 4/77 15m 148 DRAINAGE FEE CREDIT AND REIMBURSEMENT POLICY DRAINAGE AREA 30A (OAKLEY) The following policy adopted on April 17, 1979 by the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, shall be used in the administration of the Contra Costa County Flood Control and 'slater Conservation District Drainage Fee Ordinance No. 79-12 (FCD 3) for Drainage Area 30A. 1 . Developers installing drainage facilities shown on the adopted drainage plan may be eligible for credit against the required drainage fees. The amount of credit shall be restricted to the summation of the following eligible costs. A. Actual in-tract and off-tract construction costs (not including engineering costs). B. Actual public agency project inspection fees. C. Actual off-tract utility relocation costs. D. Purchase price for the off-tract right of way acquired by the District and paid for by the developer, provided the developer does not have a beneficial interest in the off-tract property. 2. In the absence of three independent bids for the construction of said drainage facilities, the District reserves the right to reject the developer's proposed value for said eligible costs and to calculate said costs using then current prices. 3. If the developer elects to install a more costly drainage system than shown on the adopted plan, the District reserves the right to calculate said eligible costs using the then current prices for the facility shown on the adopted plan. 4. !,There the amount of said eligible costs exceed the drainage fee due, the developer, upon entering into a reimbursement agreement with the District, shall be eligible for a percentage reimbursement on the amount of eligible costs in excess of the drainage fee due as follows: Group A. One hundred percent of Line A between Station 25+50 (Rose Avenue) and Station 50+80 (inlet structure to detention basin) and the detention basin as shown on the Contra Costa County Flood Control and :dater Conservation District drawing D-11872. Group B. Sixty percent on the remaining storm drains shown on said drawings. Prior to applying the above percentages of eligible cost reimbursement, the eligible costs in excess of the drainage fee due shall be prorated between Group A and B in the same proportion as the total eligible costs for Group A and B are to the total eligible costs. 5. The reimbursement shall be subject to the fdllowing limitations: A. Reimbursement shall be paid only from drainage fees collected under Ordinance No. 79-12 (FCD 3). B. If more than one reimbursement agreement is in effect; the reimbursement payments to each developer shall be based on the ratio of the developer's outstanding balance to the total outstanding balance of all agreements. C. The District reserves the right to utilize only eighty (80) percent of the fees collected annually, on a fiscal year basis, for the purpose of making reimbursement payments. D. Reimbursement payments shall be made quarterly, except that the District reserves the right not to make said payments if the amount of available funds to be disbursed is less than $5,000 and is less than the total outstanding balance (reimbursements owed). E. Reimbursement agreements shall remain in effect for 40 annual quarters. The first quarter shall be the one following the quarter in which the County accepts the drainage facilities installed as complete. Any outstanding balance owed at the end of the 40 quarters shall be forfeited. EXHIBIT "A" Page 1 of 2 DRAINAGE FEE CREVIT AND REIF;BURSU-ItNt JMFLLM!:dJPi1JUN DRAINAGE AREA 30A EXAMPLE 1 A. ASSUMPTION 1 . Area of subdivision 50 acres 2. Five lots are five areas in size 3. Eligible Group A costs $100,000 Policy Section 1 4. Eligible Group B costs $50,000 Policy Section i B. FACT 1 . Fee per acre $ 3,400 Ordinance Section VIII 2. Maximum payment based on Residential lot size One Acre Ordinance Section IX(3) 3. Reimbursement of Group A excess cost 100% Policy Section 4 4. Reimbursement of Group B excess cost 60a Policy Section 4 C. CALCULATION OF AREA (ACRES) SUBJECT TO PAYMENT OF FEE Area in Acres = (Area of Subdivision) - (Area of Residential lots that Exceed Maximum) = (50 Acres) - (5 Lots) (4 Acres Excess) = 30 Acres. Lot , D. CALCULATION OF FEE DUE Fee Due = (Acres Subject to Fee) Times (Fee) = (30 Acres) Times $3400 = $102,000 Acre Acre E_ CALCULATION OF REIMBURSEMENT Eligible Costs Group A $100,000 Eligible Costs Group B 50,000 Total Eligible Costs 150,000 Less Fee Due 102,000 Amount Eligible for Reimbursement 48,003 Ratio of Group A, Group B to total Eligible Costs Policy Section 4 Group A = 100,000 = 2 Group B = 50,000 = 1 150,000 3 150,000 3 Therefore, the excess is prorated 2 parts to Group A and 1 part to Group B. Group A Reimbursement would be (100%) ($48,000) $32,000 3 Group B Reimbursement would be (604.1) ($48,000) (1) _ $ 9,600 3 Total Amount of Reimbursement would be $41,600 EXHIBIT "A" Page 2 of 2 .c�U C C In the Board of Supervisors of Contra Costa County, State of California April 17 , 1979 In the Matter of Advancement of Funds for Acquisition of Portions of Detention Basin Sites for Drainage Areas 29C and 30A. Oakley Area The Public Works Director having reported on the need for acquiring portions of the detention basin sites in the newly formed Drainage Areas 29C and 30A and having recommended that the Board refer this matter to a Board Committee for review and recommendation IT IS BY THE BOARD ORDERED, that the matter of the County advancing funds for the acquisition of portions of the detention basin sites in Drainage Areas 29C and 30A is hereby referred to the Board of Supervisors' Finance Committee. PASSED by the Board on April 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public .Works Dept. Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this /-I),/-day of 192-f cc: Public Works Director Flood Control J. R. OLSSON, Clerk County Administrator BY ,��/� ' , Deputy Clerk 1'a�., Helen H.Kent H-24 4/77 15m UJi C In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Rental Agreement 5183 Valley View Drive E1 Sobrante AT IS BY THE BOARD ORDERED that the Rental Agreement with Judy DeCroupet and Tom Corcoran, dated December 20, 1979 is TERMINATED and a new Agreement with Judy DeCroupet 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 5183 Valley View Drive, El Sobrante, on a month-to-month, as-is. basis, for $330.00, 'effective April 1, 1979. PASSED by the Board on April 17, 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 Dept. Supervisors Real Property Div. Fixed thisl7 day of&diZ. 192Y— cc: County Auditor J. R. OISSON, Clerk By ,' Ftiv , ,� � , Deputy Clerk Helen H.Ker H-24 4/77 15m U V y C 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 WATER CONSERVATION DISTRICT April 17 , 19 79 In the Matter of Authorizing Payment for Required Con- tributed Funds for the U. S. Army Corps of Engineers` Lower Pine and Galindo Creeks Project - Phase II, Flood Control Zone 3B - Work Order 8681-7520 and Work Order 8686-7520 The Public Works Director having reported that the Corps of Engineers has advertised for bids for the Phase II portion of the work on the Lower Pine and Galindo Creeks Project, and that the District, as local sponsor, is required to contribute: (1) $11 ,545 for the 7.4% local share of the construction costs for the second quarter; and (2) $33,900 for the construction cost to modify the proposed concrete lined channel for the City of Concord's Clayton Road crossing of Pine Creek. IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $45,445 payable to the Treasurer of the United States for the Corps of Engineers' Lower Pine and Galindo Creeks Project. The warrant shall be forwarded to the Public Works Director for transmittal to the Corps of Engineers. PASSED by the Board on April 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order enured 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 Flood Control Planning affixed this�_�day of 199f, and Design cc: County Administrator J. R. OLSSON, Clerk County Auditor-Controller �, - u County Counsel By /�No n H Deputy tY Cierk H-24 4/77 15m C C In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Making a Determination of Utility Easement Rights for Subdivision 5339. It is by the Board ORDERED that a determination is made that the division and development of the property in the manner set forth on the final map for the following subdivision will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easement. Subdivision Area Owner 5339 Martinez Anthony & Agnes Souza PASSED BY THE BOARD on April 17, 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 Supervisors Land Development affixed this 17th day of April 19 79 cc Planning Department Anthony Souza J. R. OLSSON, Clerk 155 Mi dhi l l Road B / Deputy Clerk Martinez, CA 94553 y Helen H.Kent H-24 4/77 15m `"1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) April 17, 1979 Funding of Mental Health ) Programs under Assembly ) Bill 3052. ] The Board having referred to the Finance Committee (Supervisor Robert Schroder and Supervisor Sunne McPeak) on March 27, 1979, the matter of an allocation of State funds to the County amounting to approximately $891 ,561 for implementation of proposed mental health projects under Assembly Bill 3052 (Bates); and r The Finance Committee having met with staff from the Health Services- Department, Mental Health Director, and the Office of the County Administrator on April 16, 1979 to review the seven (7) proposals which have been funded by the State under the aforementioned allocation, and having submitted its report to the full Board on this date; and The Board having deliberated on this matter with Supervisor Eric Hasseltine indicating his opposition to recommendation No. 4-in the report which would establish an additional 14 positions to be funded out of the "Bates" money for Case Management, Program Aides and Program Evaluator staffing, without the release of other monies now being proposed for mental health programs for the Fiscal Year 1979-1980 Budget; IT IS BY THE BOARD ORDERED that the Board HEREBY APPROVES the report of the Finance Committee (Supervisors Schroder and McPeak) and ` ENDORSES the following proposals which were funded under AB 3052: Phoenix Programs Long-Term Residential Program--15 beds $279,000 Phoenix Programs E•!est County Transitional Residential 87,000 Program Nyumba Chuki--7 beds West County Semi-Supervised Independent Housing--10 beds 66,000 Rubicon Day Treatmerrt Carden Center Program 124,000 Augmented Case Manag3nent (11 FTE Positions) 204,000 Phoenix Programs !dost Lounty Transitional Residential 101 ,000 Program--6 beds Augmentation of Progr-am Evaluation Activities--1 position 30,000 IT IS BY THE BOARD FURTHER ORDERED that the Board HEREBY ACCEPTS the $891 ,561 in State funds under AB 3052 and DIRECTS the Health Services Director to: (1 ) initiate an Appropriations Adjustment to add this funding to the Enterprise Fund, which Appropriation is to be returned to the Board for subsequent approval , and (2) to negotiate new or amended contracts with those organizations who will be providing services, which contracts are to be returned to the Board at a later date for final approval . IT IS BY THE BOARD FURTHER ORDERED that the Board agrees in concept to the establishment of the following positions which will be funded out of "Bates" nonev and authorizes the Director of Health Services to initiate the necessary documents to establish said positions: (a) Eight (8) Continuing Care Workers for Case Management (b) Two (2) 20/40 ITC's for Case Management (c) Three (3) Mental Health Program Aides for Semi-Supervised Independent Living--Gayles (d) One (1 ) Program Evaluator I for Planning, Research and Evaluation. 0 iba, -2- IT IS BY THE BOARD FURTHER ORDERED that the matter of funding under Assembly Bill 3052 (Bates) is HEREBY REMOVED from the Finance Committee. PASSED BY THE BOARD ON APRIL 17, 1979. by the following vote: AYES: Supervisors T. Powers , N. C. Fanden, R. I. Schroder, S. If. �IcPeak NOES: Supervisor E. H. Hasseltine ABSENT: None CERTIFIED COPY I certify that this is a full. hue & correct copy of the original document which is on file in my office,and that it was passed 8 adopted by the Board of Supervisurs of Contra Costa County. California, on the .dare shown. ATTEST:J.R.OLSSON County Clerk s:es-officio Clerk - of said Board of Su ervmors, by Deputy Clerk. on cc: Assistant Adm.--Horan Services Dr. Arnold Leff, Wealth Services Director Dr. Charles Pollack, NH Director Contracts Unit County Auditor V �L IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointments ) April 17, 1979 to the hospice Policy Body ) On March 6, 1979 the Board instructed Supervisors E. H. Hasseltine and S. W. McPeak to screen applications for provider professional appointments to the 17 member Hospice Policy Body (12 members to represent specific categories named in federal guidelines and 5 to represent the public at-large) , and to submit their recommendations on same; and Supervisors hasseltine and McPeak this day reported that approximately 90 applications were reviewed for appointment to said Body and recommended the appointment of 12 providers in the categories as specified: NAME AND ADDRESS CATEGORY John Lee, M.D. Public Physician 520 Lakewood Circle Walnut Creek 94598 Tighe O`Hanrahan, M.D. Private Physician 3490 Springhill Court Lafayette 94549 Robert S. Lowitz, M.D. Oncologist .. •24 Adeline Drive Walnut Creek 94596 Viola W. Riebe, R.V. Registered Nurse 108 Montecito Crescent Walnut Creek 94596 Victoria Leach, R. N. Registered Nurse 6348 Greenridge Court Martinez 94553 Alice 11. Gonnerman, 24-P.H. Social Worker 140 Torrey Pine Court Walnut Creek 94598 The Rev. George E. RidTday Clergy P. O. Box 446 Danville 94526 Robert J. Brindley, Pharm. D. Clinical Pharmacologist 2456 Encinal Drive Walnut Creek 94596 Leonard J. Dolton health Service Administrator 3224 Judith Lane Lafayette 94549 Vallyn DeLapp Volunteer 1722 Belding Court Concord 94521 Susan G. Louie, O.D. Allied Health Professional 401 Gregory Lane Pleasant hill 94523 Lyla Cromer, R.N. ISealta tlanpower Educator 2013 Belford Drive Walnut Creek 94598 r In addition, recommendations were received for appointing the following consumer representatives to said Body: NAME AND ADDRESS CATEGORY Supervisor S. W. r cPeak County Supervisor 1331 Concord Avenue Concord 94520 (District IV appointment) LaVonne Lynch Bereaved Person 133 Baldwin Drive Danville 94526 ' (District V appointment) Supervisor Hasseltine recommended the appointment of Marshall Kremers, M.D. , 2528 Ptarmigan Drive, Walnut Creek 94595, as a non-voting ex officio member of said Body; and Supervisor N-, C. Fanden noted that there did not appear to be sufficient representation from East and West County on- said Policy Body; and Supervisor Hasseltine explained that federal guidelines specify representation of certain vocations/professions and noted that each Board member has an appointment which will provide countywide representation on said Body; and Board members having discussed the Hospice Program, IT IS ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on April 17, 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 17th day of April, 1979. J. OLSSON C B Gloria .i. Palomo Deputy Clerk cc: Appointees County Administrator Director of health Services Public Information Officer IIS THE. BOARD OFSUPERVISORS 0_" 1 COidTRA COSTA COUNTY, STATE OF CALIFORIIA In the latter of Declaring "National Volunteer :geek in Contra Costa County" and April 17, 1979 Recognizing Volunteers for ) Outstanding Service. ) A procedure having heretofore been established whereby annually during "National Volunteer :'leek'' s er-recognition would be given by the Board of Supervisors as an expression of-its-. appreciation to the many volunteers who freely give their time and talents in the performance of valuable services for the County; and In connection therewith the Board having approved the structure, function, and composition of a committee to assist with county volunteer programs and to screen and nominate individuals and organizations who warranted special awards; and Barbara Chase, Chairman of the Volunteer Program Administrators' Committee, having submitted the Committee's recommendations for the 1979 awards; NO-Ut THEREFORE, IT IS BY THE BOARD ORDERED that the Week of April 16-22, 1979 is declared "National Volunteer Week in Contra Costa County; and IT IS FURTHER ORDERED that as recommended by the Committee special recognition is hereby given to the following and the Chairman of this Board is authorized to execute appropriate certifi- cates therefor: SPAY Animal Defense Volunteers, 111979 Contra Costa County Volunteer Organization of the Year," for their outstanding and humane efforts in behalf of animal welfare; Marge Early, 111979 Contra Costa County Volunteer of the Year," for her services in connection with San Ramon Discovery Center; Kim Munscn, Honorable Mention, 1979 National Volunteer Week, for her outstanding leadership, dependab�?ity and accomplishments as a Sheriff's Department Cadet; and Blanche Johnston, Honorable Mention, 1979 National Volunteer Beek, for her 182131 years of service to Juvenile Hall Auxiliary. PASSED by the 3oard on April 17, 1979. cc: B. Chase County Administrator CERTIFIED COPY I certify that this Is a full, true & correct copy of the original document which is on file in my office, and that it Y.as passed & adopted by the Board of Supervisors of Contra Costa County. California, on the date shown_ ATTEST: J. R. OLSSON, County Clerk&es-officio Clerk of said Board of Supervisors, by Deputy Cler::. �� , APR 17 1979 t - In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In,the Matter of Funding of Alcoholism Programs. The Board having received an April 6, 1979 letter from James M. Crothers, President, the Council of Churches of Contra Costa County, advising that the Executive Committee of said Council supports the concept of a liquor tax to fund county alcoholism programs; and Supervisor S. W. McPeak having noted that the recommendation of staff is to forward the position of the Council to the county's legislative delegation, and having also recommended that the Board send a letter expressing its appreciation to the Council for its interest and support; Board members being in agreement, IT IS SO ORDERED. PASSED by the Board on April 17, 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 Legislative affixed this 17th day of April , 19 79 Delegation County Administrator J. R. OLSSON, Clerk By , �� /!�'- ��,,4r..✓. Deputy Clerk Diana M. Herman H-24 4/77 15m l � In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 Zg In the Matter of Request to join in petitioning State for Local Home Rule The Board having received a resolution adopted by the Los Angeles Board of Supervisors on March 29, 1979 petitioning the State Legislature to recognize the continuing need for local home rule and to not restrict State financial assistance with additional mandates, requirements and red tape, and requesting other counties to join in said petition; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. PASSED by the Board on April 27, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Los Angeles County Board Witness my hand and the Seal of the Board of of Supervisors Supervisors County Administrator affixed thisl7th day of April 19-Z9- County Counsel J. R. OLSSON, Clerk s's F®r Deputy Clerk YI ine M. eield H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 17 . 197 In the Matter of Notice of Withdrawal of Application for Funds in connection with Ordinance No. 78-10. The Board having received an April 4, 1979 letter from the District Superintendent of the Brentwood Union School District giving notice that the District is withdrawing its application under the School Facilities Dedication Ordinance for funds this year, stipulating that it reserves the right to participate in the said funding program if necessitated by future enrollment increases; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning. PASSED by the Board on April 17, 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: Brentwood Union School Witness my hand and the Seal of the Board of District Supervisors Director of Planning affixed this 17th day of April 197 Public Works Director County Administrator Building Inspection J. R. OLSSON, Clerk County Counsel OL Deputy Clerk Superintendent of I,I ine M. Ne el Schools v H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Support of Alameda-Contra Costa Transit District Request for Use of TDA Funds for Site Acquisition for Bus Division in Contra Costa County. Supervisor R. I. Schroder having brought to the attention of the Board an April 12, 1979 letter from Robert E. Nisbet, General Manager of the Alameda-Contra Costa Transit District, requesting support for an amendment to the District's 1979-1980 TDA claim to acquire a site for development of a bus division in Contra Costa County; and Supervisor Schroder having recommended that the Board authorize the Public Works Director to transmit a letter to the Metropolitan Transportation Commission Grant Review Committee supporting the District's request for use of TDA funds for site acquisition; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on April 17, 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: Alameda-Contra Costa Supervisors Transit District affixed this 17th day of April 79 79 Public Works Director County Administrator J. R. OLSSON, Clerk By— Deputy Clerk Vera Nelson H-24 4/77 15m IN M BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Matter of ) Concept of Countywide Cable ) April 17, 1979 Television Advisory Committee ) The Board on February 20, 1979 having referred to its Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) for review the concept of establishing a countywide cable television advisory committee; and The Committee having this day reported that it is of the opinion that consideration of such a committee is timely in light of CATV issues currently before the Board such as proposed_ rate increases and complaints with respect to CATV service, and that establishment of such a committee could be helpful, but that ` there are several aspects of the proposal which require consideration before a decision on establishment of such a committee can properly be made, among them being the following: 1. The need for the county to work in concert with the cities on the matter inasmuch as CATV affects both incorporated and unincorporated areas; 2. The need to specifically identify the charge of the committee and its role in areas such as rate review, updating and uniformity of county and city CATV ordinances and standards of CATV service; 3. The need to determine whether an advisory committee can solve problems in the CATV field or whether a body with legal authority, such as a joint exercise of powers agency, is really necessary; and The Committee having further reported that it feels, as with other citizen advisory committees, that the proposed committee, if created, should provide for balanced representation and include groups such as senior citizens, representatives of both cities and of the unincorporated area, of CATV companies and others interested in CATV service; and The Committee having recommended that a letter be sent to the Contra Costa County Mayors Conference inquiring about the interest of that organization in participating in the structuring of such a committee and encouraging attendance of city representatives at the upcoming workshop on CATV which the Board has determined to hold in the near future; and The Committee having further recommended that following said workshop, the proposal for a countywide cable television advisory committee again be given consideration by this Board; It is by the Board ORD.�tED that the aforesaid recommendations of the Internal Operations Committee are APsROVBD. PASSED by the Board on April 17, 1979. I certl� .:i_ r. --",t copy of the o •_r .•� '[: _ f.. .,r office, And rhe• r •. . ;r• Board of Superc:•ar: . . . . .'n:%- • °.ornia. on the' date . .r-r •: ,r •• IT"ON'.;. County CIerk&ex-offir le C:c:I.a: 72::I n:i._id in,Superriaor% by Deputy Clerlc. cc. Public Workson Y-i�?=21 County Administrator Internal Operations Committee C C In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Waiver of Maximum Loan Amount under the Housing Rehabilitation Progizam Policies. The Board on March 21, 1978 having adopted policy guidelines for the Community Development Block Grant funded Housing Rehabilitation Program; and The Board having received an April 4, 1979 memorandum from Robert W. Giese, Director of Building Inspection, and Anthony A. Dehaesus, Director of Planning, advising that the Housing and Community Development Advisory Committee and local Neighborhood Preservation Committees are considering modifications to the existing policies , and having noted that under present policies the maximum amount available to qualifying families is $8, 000 under the low interest loan component and $6,000 for the zero interest deferred loan component; and Mr. Giese and Mr. Dehaesus having pointed out that due to the deteriorated condition of the housing and inflation -in the construc- tion trades there have been a number of applicants who could not be assisted with the low amounts available , and having recommended that the County Building Inspection Department be permitted to provide housing rehabilitation loan assistance which exceed current policies in amounts up to but not exceeding $10 ,000 for necessary rehabilitation work upon the approval of two of three members of a staff review panel, said panel to be composed of the Director of Building Inspection, the Director of the Community Services Administration, and the Director of Planning, or their designees ; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on April 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Building Supervisors Inspection affixed this 17th day of April 1979 Director of Planning Director, Community Services Administration J. R. OLSSON, Clerk County Counsel By Deputy Clerk County Administrator Mary raig H-244M15m i :"" IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA April 17, 1979 In the Matter of ) Policy Governing Appointments ) to Boards, Committees and ) Commissions ) I The Board on December 19, 1978 having requested its Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) to review comments and recommendations of the chairperson of the Mental Health Advisory Board Screening Committee with respect to the process used in screening applicants; and The Board on February 27, 1979 having requested the Internal Operations Committee to develop a systematic procedure for processing applications for appointments to all advisory boards, commissions and committees; and Said Committee having this day submitted its report identifying substantive changes as set forth below, together with a proposed resolution which would revise this Board's policy governing appointments to boards, committees and commissions and would establish guidelines for screening applicants for appoint- ments thereto: -- terms of office will be four years unless otherwise specified rather than two years; -- length of service on a board will be limited to three terms or nine years, whichever is less; -- all applicants for any board shall file their applications with the Clerk of the Board; -- four distinct types of seats on boards are recognized with slight variations 'in the way applications for each are handled; -- guidelines are spelled out for exclusion of persons who may have a potential conflict of interest; -- instructions are included for involving persons not selected for a board in the activities of that board; and IT IS BY THE BOARD ORDERED that action on this matter be deferred for one week to afford an opportunity for the Board members to review the Committee's recommendations in detail. PASSED by the Board on April 17, 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 cc.: County Administrator the Board of Supervisors affixed this 17th day of April, 1979. J. R. OLSSON, Clerk By . Deputy Clerk Dorothr. Ga In the Board of Supervisors of Contra Costa County, State of California April 17 . 19 79 In the Matter of Authorizing Execution of a Lease Commencing July 1, 1979 to the United States of America for Premises at Buchanan Field, Concord, For Use by the Federal Aviation Administration IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Lease commencing July 1, 1979 to the United States of America for premises at Buchanan Field, Concord, for continued occupancy by the Federal Aviation Administration for establishment, operation and maintenance of a remote transmitter receiver, PASSED BY THE BOARD on April 17, 1979, I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this 17th doy of April 192q— cc: County Administrator Public Works Department J. R. OLSSON, Clerk Federal Aviation Administration (Via, /M) Airport Manager (Via LIM) By. ���� � f. Deputy Clerk Buildings & Grounds (Via L/M) Helen H.Kent H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California April 17 , 1979 In the Matter of Authorizing Acceptance of Instruments for Recording Only. It is by the Board ORDERED that the following offer of dedication is accepted FOR RECORDING ONLY: n Instrument Date Grantor Reference 1. Offer of Dedication 4-19-78 Andrew F. Ariey, et al. Sub. 5062 for Drainage Purposes Y 0 PASSED BY THE BOARD on April 17, 1979. U n CJ U 'a 1- 0 O U CC CJ f- i 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 Su ervisors Land Development Di vi si o affixed this 17th day of April 1979 cc Recorder (via P.W.L.D. ) Director of Planning J. R. OLSSON, Clerk By �' .. ��c , Deputy Clerk Helen F. Kent H—24 4/77 15m e — U �b In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following instruments are ACCEPTED: Instrument Date Grantor Reference 1. Consent to Dedication 2-15-79 Central Contra Costa Sanitary Sub. MS 198-78 of Public Roads District c Y 0 2. Consent to Dedication 2-15-79 East Bay Municipal Utility Sub. .MS 198-78 i;: of Public Roads District .o 3. Consent to Dedication 1-31-79 She110il Company, a Delaware Sub. 5354 } of Public Roads Corporation U 4. Grant Deed 4-4-79 Wilbert Benjamin Adams, et al . Sub. MS 36-78 O V 5 12 PASSED BY THE BOARD on April 17, 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 Originator: Public Works Land Development Di vi si on upervisors affixed this 17th day of April 1979 cc Recorder (via P.W.L.D. ) Director of P1 anni ng //// J. R. OLSSON, Clerk By /�f "' . Deputy Clerk Helen H. Kent H-24 4/77 15m � C is In the Board of Supervisors of Contra Costa County, State of California Apri 1 17 , 1979 In the Matter of Approving Agreement With Southern Pacific Transportation Company for Installation of Automatic Crossing Gates at Herdlyn Road, Crossing No. B-71 . 10, Byron Area. Work Order No. 4271-665 The Board having considered an agreement with the Southern Pacific Transportation Company for installation of automatic crossing gates at Herdlyn Road, PUC #B-71 . 10, Byron area, as more particularly set forth in said agreement; and The Public Works Director having reported that costs for the crossing protection will be shared fifty-fifty with the railroad, the estimated cost to the County is $20,000 of which 50% will be reimbursed by the State Public Utilities Commission from the Crossing Protection Fund. As recommended by the Public Works Director, IT IS BY THE BOARD ORDERED that the above agreement is APPROVED, and the Chairman is AUTHORIZED to execute same. PASSED by the Board on April 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Supervisor Road Design Division affixed this j� day of 19� cc: Public Works Director Southern Pacific Transportation Co. via R/D J. R. OLSSON, Clerk County Auditor-Controller County Administrator ByCj&j2 Deputy Clerk Helen H.Kent H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California April 17 , )q 79 In the Matter of Appeal of Alma Naismith from Action of the Orinda Area Planning Commission on Application for MS 28-78, Orinda area. The Board on March 20, 1979 having fixed this date for hearing on the appeal of Alma. Naismith from Orinda Area Planning Commission denial of the application for Minor Subdivision 28-78, Orinda area; and Chairman E. H. Hasseltine having declared the hearing open asked if there were any persons wishing to speak on the aforesaid matter, and having noted that no one in the audience wished to speak; and Supervisor R. I. Schroder having advised that the attorney for the applicant has requested that the matter be continued to a later date; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the hearing on the appeal of Alma Naismith is CONTINUED to May 15, 1979 at 2: 00 P.M. PASSED by the Board on April 17, 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• Alma Naismith Witness my hand and the Seal of the Board of . Roland Mallory Supervisors The Orinda Association affixed this 17th day of April 1979 Director of Planning R. LSSON, Clerk By Deputy Clerk H-24 4177 15mT j In the Board of Supervisors of Contra Costa County, State of California April 17 , 197„x,,, In the Matter of Hearing on Request of R. A. Vail & Associates (2306-RZ) to Rezone Land in the Byron Area. Shamrod Investments, Inc. , Owner. The Board on March 20, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of R. A. Vail & Associates (2306-RZ) to rezone land in the Byron area from General Agricultural District (A-2) to Single Family Residential District (R-40); and No one having appeared in opposition; and A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of R. A. Vail & Associates is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance No. 79-54 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and . May 1, 1979 is set for adoption of same. PASSED by the Board on April 17, 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: R. A. Vail & Associates Supervisors Shamrod Investments, Inc. affixed tha17th day of April 1979 Director of Planning County Assessor J. OLSSON, Clerk By Deputy Clerk orothy G H-24 4/77 15m U iM l j / In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 In the Matter of Reappointment to the Citizens Advisory Committee for County Service Area D-3. Supervisor E. H. Hasseltine having recommended that Mr. William A. Reed, 2833 Enea Way, Antioch, California 94509 be reappointed as a member of the Citizens Advisory Committee for County Service Area D-3 for a four-year term ending December 31, 1982; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 17, 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: Mr. William A. Reed Supervisors County Service Area D-3 affixed this 17th day of April i9 79 Public Works Director County Administrator Public Information Officer J. R. .OLSSON, Clerk ByDeputy Clerk Diana M. Herman H-24 4/77 15m , In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area R-8. Supervisor R. I. Schroder having noted that the term of Sally Smith (representative from the City of Walnut Creek) on the Citizen's Advisory Committee for County Service Area R-8 expired on December 31, 1978; and r: Supervisor Schroder having advised that the Walnut Creek City Council has nominated Mr.' William Armstrong, 30 Comistas Court, Walnut Creek, California 94596 to fill said vacancy; and IT IS BY THE BOARD ORDERED that Mr. Armstrong is APPOINTED to the Citizens Advisory Committee for County Service Area R-8 for a two-year term ending December 31, 1980. , PASSED by the Board on April 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Mr. William Armstrong affixed thisl7th day of April t9 79 Citizens Adv. Cte. via Service Area Coordinator Service Area Coordinator ) J. R. OLSSON, Clerk Public Works Directorgy,� _�/1�-.�� ,,,�,4„� a Deputy Clerk County Administrator Diana M. Herman Public Information Officer H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California April 17 , 1979 In the Matter of Out-Of-Home Care for Children. The Finance Committee (Supervisor Robert Schroder and Supervisor Sunne McPeak) having met with appropriate County staff on April 2, 1979 and again on April 16, 1979 to fully consider the matter of reports on out- of-home care for children submitted by Robert Jornlin, Welfare Director, Gerald Buck, Probation Officer, and Dr. Charles Pollack, Mental Health Director, dated February 27, 1979 (transmitted to the Committee March 8, 1979), and a further report from Claude L. Van Marter as Director of the Human Resources Agency dated March 19, 1979; and The Committee having also received and reviewed the report of M. G. 'rlingett, County Administrator, dated April 13, 1979, setting forth a modified proposal which has the concurrence of all of the aforementioned department heads, and the Committee having now submitted its report to the full Board on this date; IT IS BY THE BOARD ORDERED that the Board unanimously ENDORSES the recommendations contained therein, and HEREBY APPROVES the report of the Finance Committee (Supervisors Schroder and McPeak) which is attached hereto and made a part of this Order. IT IS BY THE BOARD FURTHER ORDERED that the Finance Committee has retained in Committee the matter of potential utilization of the Girls' Center and the Edgar Children's Shelter until additional data and recommendations as detailed in the aforementioned Committee report are received from the Office of the County Administrator and the Human Services Advisory Commission for consideration by the Finance Committee at its meeting of May 21 , 1979. PASSED BY THE BOARD ON APRIL 17, 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 Administrator Witness my hand and the Seal of the Board of Attn: Asst. Adm.-Human Services Supervisors Welfare Director affixed this 17th day of April 1979 Probation Officer Mental Health Director Human Services Advisory Commission J. R. OLSSON, Clerk Finance Committee By 1'ao- Deputy Clerk Jeanne 0. xfa io H-24 4/77 15m ContC eknThe Board of Supervisors ContraCountyClerkand Ex Officio Clerk of the Board County Administration Building Costa Mrs.Geraldine Rumelf P.O. Box 911 Chief Clerk County (415)372-2371 Martinez, California 94553 �1 Tom Powers,1st District Nancy C.Panden,2nd District Robert 1.Schroder,3rd District �� l Sunne Wright McPeak,4th District Eric H.Hasseltine,5th District RECEIVED April 17, 1979 APR i7, 1979 REPORT OF J. P. 0=0.4 CLERK BOARD O: 5U7cRvI50RS FINANCE COMMITTEEco 4 R.+ coarA CO. ON OUT-OF-HOME CARE FOR CHILDREN i On February 20, 1979 the Board asked that Mr. Van hlarter file his report on this subject with the Finance Committee. That report and a report signed by Dr. Pollack, Mr. Buck, and Mr. Jornlin were filed with the Finance Committee and have been reviewed by the Committee. The Committee has held two meetings on this subject and has received comments from several advisory boards. The County Administrator was asked to review both reports, meet with the affected department heads and report back to the Committee. Mr. Wingett's report of April 13 was reviewed by the Committee on April 16 and is attached for your information. Following extensive discussion on this subject, the Committee is prepared to endorse the following recommendations made by Mr. Wingett and therefore recommends that the Board of Supervisors take the following actions: 1 . The Department of Health Services should be directed to initiate the appropriate paperwork to create 2 3/4 full-time equivalent positions as follows, i which positions will form the core of the Assessment and Consultation Team with existing staff from other departments being added as available and appropriate: 1 FTE Child Psychiatrist 1 FTE Clinical Social Worker 1/2 Clinical Psychologist 1/4 Education Specialist/Psychologist 2. The Director of Health Services, or his designee, should be authorized to negotiate a contract with La Cheim School , Inc. for up to fifteen children at a total monthly cost of not to exceed $16,155 for a two-month period May 1-June 30, 1979. This contract will provide day treatment and schooling to -2- 2. cont'd some of the most severely disturbed adolescents who are now staying at home and not receiving educational services or who may be placed elsewhere because of their several behavioral problems and are in need of the type of day treatment available from La Cheim. When prepared, the contract should be returned to the Board for approval . 3. The Director of Health Services and the County Welfare Director should be jointly authorized to plan and negotiate training contracts for training of foster parents and placement and protective services staff in the Social Service Department which will lead to an enhanced level of skill in diagnosing and treating placement and protective service problems. These contracts should be returned to the Board for approval . The three recommendations made above will be fu oed from $150,000 in Short-Doyle carryover funds made available by the State for this fiscal year. The State has made a commitment to make $200,000 available for adolescent services for the 1979-1980 fiscal year. Before this money is committed a plan should be presented to the Board by the Director of Health Services indicating how the money is proposed to be spent. 4. The Board of Supervisors should establish an Inter-Agency Youth Services Board consisting of the following: The County Administrator The Mental Health Director The County Welfare Director The County Probation Officer The County Superintendent of Schools. The Inter-Agency Youth Services Board should be charged by the Board of Supervisors with planning, designing, and implementing a comprehensive system of out-of-home care services for children. The County Administrator, or his designee, is responsible for convening the Inter-Agency Youth Services Board. This Board is to meet at least monthly. This Board is to be augmented at least bi-monthly by appropriate State agencies or contractors, such as the Regional Center of the East Bay, and existing advisory boards having a concern with out-of-home care services for children and representatives of the private residential care providers in this area. These bi-monthly meetings are intended to provide a vehicle for the Inter-Agency Board to share their plans and progress with other concerned groups and to receive input and advice from those groups on the directions being pursued by the Inter-Agency Board. The Inter-Agency Board is to report to the Board of Supervisors on a quarterly basis beginning with the quarter ending June 30, 1979 on the progress being made to establish a comprehensive out-of-home care system for children. `7 -3- The Committee received considerable testimony expressing concern about the prospect for turning the Girls' Center into office space for the Probation Department staff presently housed in leased space on Stanwell Drive in Concord. It was acknowledged that the Girls' Center and the Edgar Children's Shelter were originally built as residential facilities for children and that a need still exists for appropriate residential facilities in this County. The problem is how to finance such residential facilities. The County Welfare Director testified that the Children's Shelter is 80% to 85% shut down while the Probation Officer indicated that the Girls' Center is presently vacant and that he is still having to pay for the building. There was considerable discussion about the potential use of Protective Services funding and Boarding Homes and Institutions funding to support needed services. At the conclusion of this discussion, the Committee decided that it needed additional data before making a final recommendation on the future use of the Girls' Center and the Children's Shelter. Therefore, the Committee recommends that the Board refer to the County Administrator the matter of the most effective use of these two residential facilities. The County Administrator is to work with the affected department heads to develop data, analysis and recommendations on the following: 1 . The out-of-home residential needs in this County for persons in all age groups; 2. Financing mechanisms for meeting the most critical of these out-of-home care needs; 3. The cost of remodeling the Girls' Center and the Shelter for alternative uses; 4. The relative cost or savings from meeting the needs of children in private residential treatment facilities as opposed to the Girls' Center and Children's Shelter. This matter should also be referred to the Human Services Advisory Commission for comment and recommendations. The report from the County Administrator and the Human Services Advisory Commission should be forwarded to the Finance Committee in approximately four weeks. Finally, all elements of this matter, except for the utilization of the Girls' Center and Children's Shelter should be removed as a Finance Committee r 1 . Robert I. Schroder Sunne Wright McPeak Supervisor, District III Supervisor, District IV In the Board of Supervisors of Contra Costa County, State of California April 17 , 197-9— In 97-9 -In the Matter of Appointment to Developmental Disabilities Area Board V. The Board having received an April 4, 1979 letter from the Developmental Disabilities Council of Contra Costa County recommending that the Board appoint Ms. Julie Gott to fill the current vacancy on Developmental Disabilities Area Board V; and The Board having considered same, IT IS BY THE BOARD ORDERED that Ms. Julie Gott is APPOINTED to the aforesaid Area Board V, replacing Mr. Walter Jackson whose term expired on December 31, 1978. PASSED by the Board on April 17, 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: Ralph Griffin, Chairperson Witness my hand and the Seal of the Board of Developmental Disabiliti%gpervisors Area Board V- &el-z� affixed this 17th day of April 19 D County Administrator Director of Health Services Public In��f,�rmation Officer J. R. OISSON, Clerk Deputy Clerk Maxine M. Neuf ld H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California April 17 . 1979 In the Matter of Response to Emergencies in BART Tunnel The Board on February 13, 1979 having requested the Fire Chiefs of the Contra Costa County and Orinda Fire Protection Districts to report on response plans that would be implemented in the event of an emergency in the BART tunnel between Orinda and Berkeley; and A. V. Streuli, Fire Chief of the Contra Costa County Fire Protection District, having submitted an April 9, 1979 letter advising that said Districts' response to an emergency in the Orinda BART tunnel would be contingent upon a mutual aid request by the Orinda Fire Protection District, which has jurisdiction and responsibility in said area; and Chief Streuli having commented that both the Contra Costa County and Orinda Fire Departments have participated in training exercises in order to be familiar with BART equipment and facilities, and having noted that a proposal is being prepared outlining safety procedures and guidelines necessary to facilitate fire and rescue operations; and Supervisor R. I. Schroder having expressed reservations with respect to the adequacy of responses to emergencies being contingent upon mutual aid, and having requested permission to represent the Board at a meeting with Chief Streuli and the Fire Chief's of the Orinda and Moraga Fire Protection Districts to discuss the provision of emergency services in the BART tunnel in Contra Costa County; and Board members being in agreement, IT IS ORDERED that the request of Supervisor Schroder is APPROVED. iT IS FURTHER ORDERED that receipt of Chief Streuli's letter is ACTNO'dLED%ED. PASSED by the Board on April 17, 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• Supervisor R. I. Schroder Witness my hand and the Seal of the Board of Contra Costa County Fire Supervisors Protection District affixed this 17th day of April 19 79 Orinda FPD Moraga FPD County Administrator J. R. OLSSON, Clerk By Deputy Clerk R. 6. Fluhrer H-24 4/77 15m ii � In the Board of Supervisors of Contra Costa County, State of California April 17 19 79 In the Matter of Request for Appointments to the Local Agency Formation Commission. The Board having received an April 51 1979 letter from Michael W. Blodgett, Fire Chief, Danville Fire Protection District, on behalf of the Board of Directors of said District, requesting the addition of two Special District representatives to the Local Agency Formation Commission; IT IS BY THE BOARD ORDERED that said request is REFERRED to the County Administrator for report. PASSED by the Board on April 17, 1979. I horeby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seat of the Board of cc : Danville Fire Protection Supervisors District affixed this 17th day of April 111979 Local Agency Formation Commission County Administrator J._R. OLSSON, Clerk By _, Deputy Clerk Mar raig 00�- H-24 4/77 15m U 10-L ..i In the Board of Supervisors of-- Contra Costa County, State of California April 17 , 19 79 In the Matter of Authorizing Exection of a Lease Commencing July 1 , 1978 with Mt. Diablo Post #246 American Legion for the premises at!dD Hartz Ave., Danville IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing July 1, 1978 with Mt. Diablo Post #246 American Legion for the premises at /AD Hartz Avenue, Danville, for occupancy by the Supervisor District V under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on _Anri l 17 1197c) , 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 Lease Management affixed this 17th day of April 1979 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) B De u Clerk Lessor (via L/M) Y P tY �&� Buildings and Grounds (via L/M) R. F luhrer Supervisor District V (via L/M) H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 17 ' 1979 In the Matter of Non-renewal of Land Conservation Contract, Agricultural Preserve No. 8-75 (1949-RZ) . The Board having received a March 29, 1979 memorandum from the Director of Planning recommending acceptance of notice of non-renewal from J. H. Filice, attorney for Reynold C. Johnson, for Land Conservation Contract, Agricultural Preserve No. 8-75 (1949-RZ), Walnut Creek area; and County Counsel having advised that there is no legal need or authority for the Board of Supervisors to approve such requests for non-renewal of agricultural preserve contracts, that the only discretion the County has to exercise in such instances is to determine whether the notice of non-renewal is from the owner of the property, and, if that is the case, the date upon which the notice will be effective to establish the terminating ten-year period, and that in the future notices of non-renewal should simply be transmitted to the Director of Planning; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is hereby ACKNOWLEDGED. PASSED by the Board on April 17, 1979. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: J. H. Filice Supervisors Director of Planning affixed this 17th day of April 19-M County Assessor County Counsel County Administrator J. R. OLSSON, Clerk BDeputy Clerk oroth G s '/" j H-24 4/R 15m 18j In the Board of Supervisors of Contra Costa County, State of California April 17 , 1979 In the Matter of Proposal for Improving Provision of Manpower Services to General Assistance Recipients The County Welfare Director and Director, Department of Manpower Programs, having submitted to the Board a concept paper proposing establishment of a cooperative effort to provide CETA manpower services to General Assistance recipients; and The concept paper having received the endorsement of the Family and Children's Services Advisory Committee and the Human Services Advisory Commission; IT IS BY THE BOARD ORDERED that the concept of establishing the proposed cooperative effort is endorsed in principle and the County Welfare Director and Director, Department of Manpower Programs, are AUTHORIZED to develop an implementation plan for review by the County Administrator and submittal to the Board. Passed by the Board on April 17, 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: Welfare Director Supervisors Director, Manpower affixed this 17 Lhday of April l9-ja Programs J. R. OLSSON, Clerk By Deputy Clerk J. Fluhrer H-24 4/77 15m 104 C In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Dutch Elm Tree Disease THE BOARD OF SUPERVISORS having this day received a report from John H. deFremery, County Agricultural Commissioner- Director of Weights and Measures, advising that the State of California Department of Food and Agriculture has withdrawn its proposal to enter into full service contracts with counties that have Dutch Elm Tree Disease infestations and has again agreed to enter into contracts similar to state/county fiscal year 1978/1979 contracts wherein individual counties receive state reimbursement to cover the costs of tree removal by private companies and in addition receive partial reimbursement for their participation in the program; THERE IS a need to establish a designated area in Contra Costa County that will be known as the quarantine area in the State Quarantine Regulation; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Standard Agreement No. 8061 with the State of California Department of Food and .Agriculture for $20,000. for the fiscal year 197911980. PASSEED by the Board on April 17, 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: Agricultural Department Supervisors Attn: John deFremeryT affixed this 17t-�doy of April 19 79 County Administrator — County Auditor State Department o_ J. R. OLSSON, Clerk food A-ri lturA �vzagrgcujura��"Dept. ) By Deputy Clerk . J. Fluhrer H•24 3/76 15m U 188 C In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 ZC In the Matter of Declaring Vacancy on the Citizens Advisory Committee- 0. for County Service Area P-5, Round Hill area. Supervisor E. H. Hasseltine having recommended that the membership position of Mr. Albert 0. Engel on the Citizens Advisory Committee for County Service Area P-5 be declared vacant inasmuch as Mr. Engel has been unable to attend Committee meetings; and IT IS BY TIE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 17, 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: Citizen Advisory Committee Witness my hand and the Seal of the Board of via Service Area Supervisors Coordinator affixed this 17th day of April 011979 Public Works Director County Administrator Service Area Coordinator J. R. OLSSON, Clerk Public Information Officer - '-!i" Deputy Clark Max ne M. Neuf Od H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) April 17, 1979 Hearing on the Request of ) Diablo Engineers, Inc. (2243-RZ) ) to Rezone Land in the Walnut Creek ) Area. ) Dr. Jerry Geernaert, Owner. ) The Board on March 20, 1979 having fixed this time for hearing on the County Planning Commission recommendation for approval with conditions of the application of Diablo Engineers, Inc. (2243-RZ) to rezone approximately 4.04 acres fronting 392 feet on the east side of Pine Creek Road, 2900 feet southeast of Castle Rock Road in the Walnut Creek area from General Agricultural District (A-2) to Single Family Residential' District (R-40); and A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and Harvey Bragdon, Assistant Director of Planning, having stated that the Commission's recommendation of R-40 zoning was contingent upon the applicant meeting the conditions of approval for sewer connection and potable water prior to the actual rezoning; and Arthur Shelton, attorney representing the applicant, having stated that the proposed density is consistent with surrounding development, that his client will comply with the recommended conditions, and that a four-lot subdivision is needed to make the sewer connection economically feasible; and Michael Ambrose, Secretary-Treasurer of the Castle Rock County Water District, having stated that the district 's water supply could not accommodate extensive residential development, and having urged that the agricultural zoning classification be retained for the area; and Barbara Bigelow, 250 Pine Creek Road, Walnut Creek, and Robert E. Schar, 575 Pine Creek Road, Walnut Creek, having stated that approval of the request could set a precedent for future rezonings and that R-65 would be a more appropriate zoning; and Arthur Shelton, in rebuttal, having stated that several options were available for the provision of water and that if necessary a condition could be attached to preclude annexation to the Castle Rock County Ilater District; and Supervisor R. I. Schroder having stated that he had viewed the property site, that in his opinion there was no justification to allow variances for two lots necessary under an R-40 zoning, and that based on presented testimony he would recommend that the land be rezoned to R-65, noting that sewer and water provisions are an integral part of said zoning; and The Board having considered the matter, IT IS ORDERED that the recommendation of Supervisor Schroder is APPROVED. U 181 IT IS FURTHER ORDERED that Ordinance No. 79-55 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 1, 1979 is set for adoption of same. PASSED by the Board on April 17, 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: Diablo Engineers, Inc. Witness my hand and the Seal of Dr. Jerry Geernaert the Board of Supervisors affixed Director of Planning this 17th day of April, 1979. County Assessor Arthur M. Shelton J. R. OLSSON, Clerk Byaio��' . Deputy Clerk Dor thy C Ca s t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA i In the matter of April 17, 1979 Hearing on Appeal of Town ) ; of Moraga from Board of ) Appeals Conditional Approval ) of Minor Subdivision 294-77, ) � Moraga area. ) I (Ken Renz, Owner) ) _ The Board on February 20, 1979 having referred back to the County Planning Commission for review and report this day the matter of the appeal of the Town of Moraga from the Board of Appeals conditional approval of the application of DeBolt Civil Engineering for Minor Subdivision 294-77 to divide 76.15 acres into four parcels in the Moraga area; and A. A. Dehaesus, Director of Planning, having submitted an April 12, 1979 memorandum report stating that the Planning Commission had reconsidered the proposed minor subdivision and had recommended approval subject to the previous conditions with an additional condition to require annexation of the property to the East Bay Municipal Utility District for water service and to the Central Contra Costa Sanitary District for sewer service prior to recording the parcel map; and Susan McNulty, Town of Moraga Councilwoman, having stated that although one minor subdivision might not be detrimental to the community, the Town is concerned about future development within its• planning sphere of influence, and having requested that the Town be given an opportunity to make architectural design reviews on each building site before the county issues a building permit; and J. H. Filice, attorney representing the applicant, having requested that the recommendation of the Planning Commission be approved as submitted without further delay; and Supervisor R. I. Schroder having noted that the matter had already been continued to allow the Town of Moraga to formulate its General Plan and that in his opinion any further delay would be punitive to the developer, and therefore having recommended that the appeal be granted in part by attaching an additional condition to permit the Town of Moraga to review design plans for each site prior to the issuance of any building permits; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED and the application for Minor Subdivision 294-77 is APPROVED subject to revised conditions (Exhibit "A" attached hereto and by reference made a part hereof) . PASSED by the Board on April 17, 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 cc: Town of Moraga Board of Supervisors affixed this 17th J. H. Filice day of April, 1979. DeBolt Civil Engineering Ken Renz J. R. OLSSON, Clerk Director of Planning Public Works Director Moraga Fire Protection By_0Q . , Deputy Clerk District Dor thy C. ass County Health Department JAM 1 EXHIBIT „A" Conditions Approved by the Zoning Administrator 4/24/78 1. This request is approved for 4 pdr•cels. The following conditions require compliance prior to filing the Parcel Map unless otherwise indicated. 2. Comply with the requirements of the Contra Costa County Public Works De- partment as follows: i A. Convey to the County by Offer of Dedication 19.5 feet of additional right of way on Camino Pablo as required for the planned future . width of 84 feet. B. Observe an additional setback of 58 feet ort Cantina Pablo to provide for scenic treatment for future park access: The setback line shall be located 100 feet from the existing center line 'of Camino Pablo Avenue shall be shown on the parcel map for the subdivision. C. In accordance wi Lh Section 94-4.414 of -the Ordinance Code, Lhe owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. D. When the Parcel I•lap is submitted for checking, the areas to be conveyed shall be shown thereon. ' The instrument/s, which must be executed by the owner/s before the Parcel Flap can be filed, will he prepared by the Public Works Department, Land Development Division. All instruments shall be recorded simultaneously with the Parcel Ma p. E. File a Parcel Map on the entire parcel prior to the sale or development of any parcel . The parcel map must be filed with . the County Public Works Department, and recorded within one year from the date of the approval of this minor subdivision or this permit to subdivide will expire. Upon approval of the Director of Planning, a one year extension may be granted to record the Parcel Flap. F. An encroachment permit shall be obtained from the Public Works Department, Land Development Division, -for driveway connections and other construction within the right of way of Camino Pablo . 3. The applicant shall pay $1 ,200.00 for Park Dedication Fee, 4. Comply with the requirements of the Fire District." The number and location of the fire hydras)ts shall be worked out with the Fire District. All fire hydrants shall be the Steamier type with b" Risers and the supply main shall be a minimum of 8". All cost for the hydrants and their installation shall be borne by the developer not the Fire District. Ut� M.S. 294-77 Conditions Approved 4-24-78 Page 2- 5. 5. The applicant shall submit a preliminary soils reconnaissance report for review of the Planning Department prior to recording of the parcel map. The report should delinate at least one safe building site on each parcel. 6. Dedicate development rights to Contra Costa County on Parcels A and 6 as shown on the attached staff study dated April 19, 1973. 7. The applicant shall demonstrate that ,rater is available to the subject property from public water supply. 8. . If archaeologic materials are uncovered during grading trenching or other on-site excavation, carthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is cer•tiried by .the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 9. Comply with the requirements of the County Health Department. A. Sewage disposal serving this Minor Subdivision shall be provided by the Central Contra Costa Sanitary District. Each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of this Minor Subdivision shall become an integral part of the Central Contra Costa Sanitary District's sewerage' col— lection system. Property shall be annexed to said District prior to recording the parcel map. B. hater supply shall be by the East Bay Municipal Utility District. Each individual living unit shall be served by a separate water connection. Such water distribution system located within the boundaries of this Minor Sub— division shall become an integral part of the East Bay Municipal Utility District 's overall water distribution system. Property shall be annexed to said District prior .o recording the parcel map. 10. Submit a specific site development plan showing the location of and grading proposed for buildings and driveways. The plan shall be submitted for the Zoning Administrator's review prior to recording the parcel map. In addition, prior to issuance of a building permit, the Town of Moraga shall be given 30 days in which to review the architectural design of each proposed building. 11. The cpplicant shall contact the East Bay Regional Park District to determine if any trails right-of-ways are required on the property. If there are trails right-of-ways required, the applicant shall dedicate the right-of-way to the specifications of the East Bay Regional Park District. 19i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Fatter of hearing on ) Appeal of Bourne-Fish Corporation ) from County Planning Commission ) April 17, 1979 Denial -of Tentative Flap for ) Subdivision 5294, Pleasant Hill/ ) Lafayette Area. ) The Board on March 27, 1979 having fixed this time for hearing on the appeal of Bourne-Fish Corporation from the County Planning Commission denial of the tentative map of Subdivision 5294, Pleasant hill/Lafayette area; and Iiarvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the Commission felt the proposed subdivision and a contiguous parcel (Subdivision 5426) should be considered together because of topography, soil conditions, grading, road access, circulation and overall design and density of the hillside area but that time limitations under state law necessitated denial without prejudice of Subdivision 5294; and James J. Dalton, President of the Bourne-Fish Corporation, having stated that he has experience with hillside development, that a revised plan has been prepared utilizing a cul-de-sac, that the proposal complies with the General Plan and zoning for the area and would not have a significant impact on the neighborhood, and that the developer would provide off-site road improvements to mitigate traffic problems; and Mr. Mcllorrow, Senior Associate of Purcell, Rhoades and Associates, having commented on the firm's geological report for the subject property relating to soil erosion, slope stability and fault locations; and Mr. Fran Bryan, civil engineer, having stated that the proposed cul-de-sac would mitigate grading problems; and The following persons having appeared in opposition to the proposal: Howard L. Crouse, 1832 Del Rey St. , Lafayette; Lita Mager, 3240 Gloria Terrace, Lafayette; LaVaughn A. Craig, representing City of Lafayette; Marry Rogers, 3238 Del Mar Drive, Lafayette; Raymond Dossa, 1861 Del Rey Street, Lafayette; and Mr. Dalton, in rebuttal, having objected to consideration of this proposal in conjuction with an adjacent larger subdivision and having urged that the revised tentative map be approved; and Supervisor N. C. Fanden having stated that she had made a field trip to 'the property site and that in her opinion the two projects should be considered together, having suggested that a general plan review of the entire area be conducted, and having recommended that the appeal be denied, and the matter be referred back to the Planning Commission to consider in conjuction with Subdivision 5426; and Supervisor S. W. McPeak having concurred with the recommendation of Supervisor Fanden and the need for a review of the area to dtermine the appropriate density for the hillside, and 'having urged that staff work with the applicant in an effort to resolve the traffic problems and develop an appropriate plan for the property; U �. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED based upon the finding that the site is not physically suitable for the proposed density of development. PASSED by the Board on April 17, 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 17th day of April, 1979. J. R. SSO� CLE ' By Gloria id. Pa omo cc: Bourne-Fish Corporation Deputy Clerk Director of Planning 1�:j C In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Letter with Respect to Animal Control Services. An April 6 , 1979 letter having been received from Barbara Poppin, Spay Clinic Liaison, SPAY of Contra Costa County, thanking the Board for its decision to separate Animal Control from the Department of Agriculture and for its recent efforts to improve animal control services ; and Ms . Poppin having requested that the Spay Clinic Review Committee become a Board-appointed committee consisting of the Animal Services Director, a representative of the Board of Supervisors , a SPAY member, Dr. Martin Goetz (the spay clinic veterinarian) , and a representative from the S.P.C.A. ; and Ms . Poppin having commended Dr. Goetz for his dedica- tion to the spay clinic, and having recommended that he be invited to participate in spay clinic budget meetings ; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED and same is taken under review. PASSED by the Board on April 17, 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: SPAY of Contra Costa Count�'pw'-tSors Acting Animal Services affixed this 17th day of anr;i 19_— Director County Administrator J. R. OLSSON, Clerk By Deputy Clerk Mapf Craig:" H-24 4/77 15m ; y U V In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Quarterly Report on Foster Care Rates Pursuant to Resolution No. 78/851 dated August 29, 1978, the County Welfare Director, having submitted to the Board through the Office of the County Administrator the quarterly report dated April 11 , 1979, covering the period ending December 31 , 1978, updating the statistics on the number of children in foster care and institutional placement; IT IS BY THE BOARD ORDERED that receipt of the aforementioned report is HEREBY ACKNOWLEDGED. PASSED BY THE BOARD on April 17, 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 Welfare Director Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors County Administrator affixed this 17th day of April 19 79 County Auditor J. R. OLSSON, Clerk By Deputy Clerk mh J. =luhrer H 24 8/75 10M � � C � in the Board of Supervisors of Contra Costa County, State of California AS FX—OFFICIO THE GOVERNING BOARD OF RIVERVIEW FIRE PROTECTIOAi DISTRICT OF CONTRA COSTA COUNTY April 17 , 19 79 In the Matter of Appointing Vincent Aiello to the position of Fire Chief, for the Riverview Fire Protection District On recommendation of the Board of Commissioners of the Riverview Fire Protection District of Contra Costa County, IT IS BY THE BOARD ORDERED that Vincent Aiello is APPOINTED to the Mosition of Fire Chief for said district at the third step OO per month) of Salary Range 656 (0"2724-3311) , effective April 18, 1979. PASSED by the Board on April 17, 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: Civil Service Department Supervisor affixed this 17thday of April , 19 79 cc: Riverview Fire Protection District County Auditor—Controller J. R. OLSSON, Clerk Director of Personnel By Deputy Clerk County Administrator R. , Fluhrer H-24 4177 15m In the Board of Supervisors of Contra Costa - County, State of California April 17 , 1979 i i In the Matter of Nomination of S. Finnegan, Ph.D. for reappointment to Napa State Hospital Advisory Board. The Board having received an April 4, 1979 letter from the Chairperson, Developmental Disabilities Council of Contra Costa County, in response to Board referral, recommending that the Board nominate Shirley Finnegan, Ph.D. for reappointment by the Governor to the Napa State Hospital Advisory Board for the Developmentally Disabled; IT IS BY THE BOARD ORDERED that the aforesaid recommen— dation is APPROVED. PASSED by the Board on April 17, 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: Developmental Disabilities Witness my hand and the Seal of the Board of Council Supervisors Director of Health affixed this 17th day of April 19-Z9 Services County Administrator Public Information Officer J. R. OLSSON, Clerk By - /. _, Deputy Clerk Maxine M. Aie eld H-24 4/77 15m iJ C C In the Board of Supervisors of • Contra Costa County, State of California April 17 , 197,9 , In the Matter of Request for Comments on the Nation's Renewable Resources The Board having received a March 29, 1979 letter from Jack M. Merelman, Washington Representative for the County Supervisors Association of California, transmitting a review draft released by the Department of Agriculture on the nation's renewable resources to be submitted to Congress in 1980 and inviting the Board to forward written comments to the Forest Service; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the County Administrator and the Director of Planning. PASSED by the Board on April 17, 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 Agricultural Commissioner affixed this 171,-h day of April 1 9Y County Counsel J. R. OLSSON, Clerk Deputy Clerk el� Maxine M. Neuf d H-24 4/77 15m ! '�.� C � In the Board of Supervisors of Contra Costa County, State of California April 17 19 79 In the Matter of Acknowledging Receipt of Report on Write Off of Certain Accounts. Pursuant to Resolution No. 74/640 adopted by the Board on July 23, 1974, the County Auditor-Controller submitted to the Board a detailed report of certain hospital acecants receivable written off for the month of March, 1979, totaling 321,885.83. IT IS BY THE BOARD ORDERED that receipt of said report is hereby ACKNOIWLEDGED. PASSED by the Board on April 17, 1979. ! hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed this 17 day of April 1979 � NCO;)L;SMWLN, Clerk By ty Clerk H 24 12/74 - 15-M loria 14. Palomo In the Board of Supervisors of Contra Costa County, State of California April 17 19 79 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUPMER AMOUWT OF REFUND Bayer, Eduard Anthony 570-050-010-0 $26.38 PASSED by the Board on April 17, 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 Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 17th day of Argil 19-7-9- County Administrator Applicant � J OLSSON, Clerk By Deputy Clerk Gloria N. Palomo H-24 4/77 15m ��� In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 -2-9 In the Matter of Contract for Independent Audit of Community Services Administration Program by Vasquez, Quezada and Navarro The Federal Government having required Contra Costa County to arrange for an audit of its Community Services Administration Program; and The completion date of the audit being December 31, 1979; and The Auditor-Controller having recommended contracting with Vasquez, Quezada and Navarro, Certified Public Accountants, San Jose, California, to perform the required audit; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the contract for auditing services with Vasquez, Quezada and Navarro for , an amount not to exceed $5,450.00. PASSED BY THE BOARD on April 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. Auditor-Controller Supervisors affixed thisl7th day of April 19 79 cc: County Administrator J. R. OLSSON, Clerk Community Se ces Admin. Contractor c/Auditor BY Deputy Clerk H sa 12174 - IS-M J. _'luhrer U.L C C In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Contract for Independent Audit of Head Start Program by Vasquez, Quezada and Navarro The Federal Government having required Contra Costa County to arrange for an audit of its Head Start Program;• and The completion date of the audit being April 30, 1979; and The Auditor-Controller having recommended contracting with Vasquez, Quezada and Navarro, Certified Public Accountants, San Jose, California, to perform the required audit; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the contract for auditing services with Vasquez, Quezada and Navarro for an amount not to exceed $3,990.00. PASSED BY THE BOARD on April 17, 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 Supervisor affixed this 17th day of April 19 _12 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15•M RY J. It:hrer Orig. Dept. Auditor-Controller cc: County Administrator Community Services Admin. Contractor c/o Auditor ti C C In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Agreement with Real Estate Data, Inc. It is by the Board ORDERM that its chairman is AUTHORIZED to execute an agreement with Real Estate Data, Inc. whereby the County shall make available to the contractor, data from the Assessor's records which comprise the 1979-80 Assessment Roll, and said contractor to complete the terms of the agreement by September 30, 1979 and reimburse the County for any expenses incurred within 30 days of written notification. PASSED by the Hoard on April 179 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: Assessor Supervisors Auditor-Controller affixed this17 th day of April , 19 79 Administrator Contractor (via Assessor) J. R. OLSSON, Clerk By__2 Deputy Clerk R. V 'Fluhrer H-24 4/77 15m NJ In the Board of Supervisors of Contra Costa County, State of California April 17 19 79 1. In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the Director, Depart- ment of Health Services, regarding requests to complete various purchase of service contract documents, and that the contracts will be in conformity with State-mandated restrictions on contract-funded cost-of-living increases on or after July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors, as follows: Anticipated Maximum Contract Program Term or Est. Amt. Number Contractor Services Eff. Dates (Source) 1. 24-121 Murray Bilmes, Ph.D. Mental Health Staff 4/10/79 - $ 300 Training--"Working 4/13/79 90% State with Psychotics" 10% County Short/Doyle 2. 24-124 Dr. Dolores Jimenez Mental Health Staff 4/15/79 $ 75 Consultation (one day) 100% County 3. 24-126 Elaine Hutsinpiller Psychopathology 4/20/79 $ 150 Workshop--Medical (one day) 90% State Services Staff 10% County Short-Doyle 4. 24-122 Carmende Monteflores Medical Services 4/30/79 $ 100 Ph.D. J, I, and E Program (one day) 100% County Staff Training 5. 24-125 Ellen Garfinkle Mental Health 5/10/79 $ 75 Ph.D. Needs Consultation (one day) 100% County 6. 24-123 Paul Dague, Ph.D. Consultation on the 5/10/79 $ 75 . Psychology of (one day) 100% County Minorities PASSED BY THE BOARD on April 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller axed thisl7th day of April affixed i9 79 Dept. of Health Services J. A. OLSSON, Clerk By Deputy Clerk p. luhrer W_04/77 15m l.1 jl u y 7t C C In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of REIMBURSEMENT OF INMATE PROPERTY LOSS IT IS BY THE BOARD ORDERED that the AUDITOR-CONTROLLER is authorized to reimburse Howard Polk for personal effects lost while in the custody of the Sheriff-Coroner in the amount of fifty-nine dollars ($59.00). PASS3D by the Board on April 179 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 17th day of ADri1 199_ County Sheriff-Coroner J. R. OLSSON, Clerk ByphDeputy Clerk 3. . Fluhrer H-24 4/77 15m In the Board -of Supervisors of Contra Costa County, State of California April 17 , 19 7,9 AS EX-OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA' COUNTY FIRE PROTECTION DISTRICT In the Matter of Bids for Provision of Keed Abatement Services This being the time fixed for the Board to receive bids for the provision of weed abatement services within the boundaries of the Contra Costa County Fire Protection District, bids were received from the following and read by the Clerk: Spilker Tree Service, Inc. 2368 Bates Avenue Concord, California 94520 Osborn Spray Service 934 Diablo Road Danville, California 94526 IT IS BY THE BOARD ORDERED that said bids are REFERRED to Chief Albert V. Streuli, Contra Costa County Fire Protection District, for review and recommendation. PASSED by the Board on April 17, 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: Contra Costa County Fire Witness my hand and the Seal of the Board of Protection District Supervisors County Administrator affixed this 17th day of A;r;I 192 J. R. OLSSON, Clerk Deputy Clerk Maxine M. I.euf ld H-24 4/77 15m U ��� c c In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Approval of Training Contract #20-237 for Social Service/Office on Aging IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-237 with Eleanor Tattersall to provide a training course on hearing impairment in older adults during the period from April 19, 1979 through April 20, 1979, at a maximum cost of $130 (100X Federal Title IV-A Older Americans Act funds). PASSED BY THE BOARD on April 17, 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 17 t=oday of April , ig 79 Social Service Dept. Contractor J. R. OLSSON, Clerk By Deputy Clerk J. Fluhrer CJ:dg H-24 4/77 15m U + � r In the Board of Supervisors of Contra Costa County, State of California April 17 19 79 In the Matter of . Contract #78-116 Gina Martin IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 78-116 CONTRACTOR: Gina Martin TEP14: April 11 , 1979 through June 30, 1979 PAYMENT LIMIT: $375.00 DEPARTMENT: Community Services Department SERVICES: Translation FUNDING: Community Services Administration (Federal), Org. No. 1407 PASSED BY THE BOARD on April 17, 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 Ori g. Community Services Department Supervisors cc: County Administrator affixed this 17th day of April 1979 County Auditor-Controller Contractor (Via CSD) J. R. OLSSON, Clerk By Deputy Clerk i. yff. Kuhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Contract #178-117 Tyla Urena IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 78-117 CONTRACTOR: Tyla Urena TERM: April 11, 1979 through June 30, 1979 . PAYMENT LIMIT: $375.00 DEPARTPIENT: Community Services Department SERVICES: Translation FUNDING: Community Services Administration (Federal), Org. No. 1407 PASSED BY THE BOARD on April 1 17, 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. Community Services Department Supervisors cc: County Administrator affixed thiss.7th day of Anil . 19-2a County Auditor-Controller Contractor (Via CSD) J. R. OLSSON, Clerk By �h�/ii . Deputy Clerk :t. J. Fluhrer H-24 4177 15m t In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Mental Health Staff Training Contract Y24-118 with ` Lee Coleman, M.D. The Board on April 3, 1979 having authorized negotiations for the below-specified contract, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contract for the provision of training with Short-Doyle funding for mental health staff on mental health work with adolescents and families, and under terms and conditions as more particularly set forth in said contract: Number: 24-118 Contractor: LEE COLEMAN, M.D. (self-employed psychiatrist) Term: March 12, 1979 through June 30, 1979 Payment Limit: $1,920 PASSED BY THE BOARD on April 17, 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 17 Lhday of April . 19 79 Mental Health Director Contractor J. R. OLSSON, Clerk By Deputy Clerk 'R6 J. F luhrer RJP:dg H-24 4/77 15m `T _ In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Attendance of Charles H. James at Death Penalty Defense Program to be held in Denver, Colorado Apri1' 19 through April 22, 1979 IT IS BY THE BOARD ORDERED that Charles H. James, Public Defender's Office, is authorized to attend the Death Penalty Defense Program in Denver, Colorado from April 19, 1979 through April 22, 1979. All transportation, lodging and tuition expenses to be paid by Mr. James. PASSED BY THE BOARD on April 17, 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 i7trAay of inr?I 1973. J. R. OLSSON, Clerk By Deputy Clerk 3. lu'nrer cc: Public Defender County Administrator Auditor-Controller H-24 3/76 15m 5. In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 7q In the Matter of Authorizing Attendance at Meetings IT IS BY THE BOARD ORDERED that the persons listed below are AUTHORIZED the TIME ONLY to attend the following meeting: NAME & DEPARTMENT MEETING DATES Kay Crossley Annual Conference of May 23, 1979 Social Work Supervisor II the Association of through Conciliation Court Family Conciliation May 26, 1979 Social Service Courts, Hartford, Connecticut Agnes Allison Social Casework Specialist II Conciliation Court Social Service PASSED by the Board on April 17, 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: County Welfare Director Supervisors cc: Staff Dev affixed this 17 tiday of_ ADril 19 79 Kay Crossley Agnes Allison County Administrator J. R. OLSSON, Clerk County Auditor- B g4 Deputy Clerk Controller G. J. Fluhre- H.-24 3/76 15m u fr.l. In the Board of Supervisors of Contra Costa County, State of �California April 17 , 19 79 In the Matter of SB 399 re school crossing guards The Board this day having considered the recommendation of the County Administrator that it oppose SB 399 pertaining to the School Crossing Guard Program for the reason that it would remove administration of said program from the California Highway Patrol; IT IS BY THE BOARD ORDERED that a county position in OPPOSITION to said measure is hereby established. Passed by the Board on April 17, 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 Seat of the Board of cc: County Legislative Supervisors Delegation • County Counsel affixed this 17', nday of a »i? 19-13- Public 9_3-Public Works Director J. R. OLSSON, Clerk ByDeputy Clerk Ra. i?u-rlrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 17 . 19 79 In the Matter of Termination of Reimbursement Agreement Lucy Bustamonte On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination- of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Lucy Rustamonte who has made repayment in full. Passed by the Board on April 17, 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. originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 17th day of April 19 79 J. R. OLSSON, Clerk By AIA&A Deputy Clerk H 24 12/74 - 15-M Rj J. F luhrer U Z-1114 C C In the Board of Supervisors of Contra Costa County, State of California April In the Matter of Proposed Driver Alcohol Testing Program. The Board on April 10, 1979 having referred to the Finance Committee an April 5, 1979 report from the County Administrator's Office recommending implementation of a countywide driver alcohol testing program to be operated by the Sheriff-Coroner's criminal- istics laboratory rather than by private laboratories; and The Committee having advised this day that it has reviewed the aforesaid proposal and believes it to be considerably less costly and an equally effective alternative to the current program, having noted the availability of federal funds to pay for certain implementation costs, and therefore having recommended that the Board approve the following actions: A. Agree in concept to the establishment of a countywide driver alcohol testing program to be conducted by the Sheriff-Coroner; and B. Authorize the Sheriff-Coroner to submit an application to the State Office of Traffic Safety for the grant funds to equip and initially staff the new program, and, that once the grant is approved the Board would then consider the final actions to establish the new program; IT IS BY THE BOA.RD ORDERED that the recommendations of the Finance Committee are APPROVED. PASSED by the Board on April 17, 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 Sheriff—Coroner Witness my hand and the Seat of the Board of County Administrator Supervisors District Attorney affixed this17th day of April 19 79 County Counsel County Auditor—Controller J-9 . R.. OLSSON, Clerk B9"_ 4Deputy Clerk Max r_e M. %Teufel H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) April 17, 1979 Establishing and Financing a ) 24-Hour Personal Crisis Phone ) Number. ) The Board, on March 27, 1979, having referred to the Finance Committee (Supervisor Robert Schroder and Supervisor Sunne McPeak) the matter of funding of a toll-free, 24-hour personal crisis phone number to be operative from the Family Stress Center, 1600 Galindo Street, Concord; and The Finance Committee having met on April 16, 1979 with the County Welfare Director and appropriate staff from the Office of the County Administrator to review potential financing and development of the afore- mentioned service, and having submitted its report to the full Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Schroder and McPeak) is HEREBY APPROVED, and the County Welfare Director is hereby AUTHORIZED to negotiate a contract with the Children's Council of Contra Costa County for a cost not to exceed $2500 for the period April 15, 1979-June 30, 1979, to accomplish the following six objectives: 1 . Contractor will develop necessary coordination mechanisms to ensure participation in the project of all interested public and private agencies; 2. Contractor will develop, with participating agencies, the process and procedures for updating resources and referral agencies; 3. Contractor will solicit participation by agencies in recruitment of volunteers and shared costs of telephone system; 4. Contractor will develop and provide, with participating agencies, .a training program for all volunteers who will serve in the program; 5. Contractor will attempt, time permitting, to obtain funding for costs of program for fiscal year 1979-1980; 6. Contractor will do all necessary activities to ensure system is in operation 24 hours per day by June 30, 1979. IT IS BY THE BOARD FURTHER ORDERED that the funding for this contract to establish a 24-hour personal crisis phone number will require no additional County monies inasmuch as the contract amount of $2500 is already available in the Social Service Department Budget for Fiscal Year 1978-1979, and therefore this matter is hereby REMOVED as a referral to the Finance Committee. PASSED BY THE BOARD ON APRIL 17, 1979. CERTIFIED COPY I certify that this is a full. true_ a correct copy of the original docurnent which is on Sir, I.-. my office. and that it w•a, h^ :^+l F_'.^.s'47L�! he the Board of Supervisors of C.n-ra Co=sa Col.-Itv" Cn►ifornia. on cc: Asst. Admin.--Human Services the date .^>::n:: %T-EST: J. R. OL SO . County County Welfare Director Per & e:-officio Clerk of said Board of SupersisoM Contracts Unit DR Deputy"Ga Dr. Dol der, Family Stress Center on April 17,1979 County Auditor D ot U � In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Action for Foster Children Week in Contra Costa County. IT IS BY THE BOARD ORDERED that the week of April 22, 1979 through April 28, 1979 is proclaimed as "Action for Foster Children Week" and the Chairman is AUTHORIZED to execute an appropriate proclamation. PASSED by the Board on April 17 , 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 data aforesaid. Witness my hand and the Seal of the Board of CC: County Administrator Supervisors Public Information affixed this 17thday of April 19-29 . Officer N, Clerk By Clerk WDeputy oria 14. Palomo 1 H-24 4/77 75m i �JIL In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 79 In the Matter of Resignation from the Contra Costa County Mental Health Advisory Board. Supervisor E. H. Hasseltine having received an April 4, 1979 letter from Marilyn Eberhardt advising that she is unable to serve on the Contra Costa County Mental Health Advisory Board (Public Interest category) ; IT IS BY THE. BOARD ORDERED that said position is DECLARED vacant. PASSED by the Board on April 17, 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".: Mental health Advisory Supervisor Board County Administrator - affixed this 17thdoy of April , 19 79 Human Services County Administrator R, LSSON Clerk Public Information �i v— officer By Deputy Clerk oria H. Palomo H-24 4177 15m Biu In the Board of Supervisors of Contra Costa County, State of California April 17 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. In response to Supervisor S. W. McPeak's inquiry, A. Dehaesus, Director of Planning, advised that. the Planning Commission will hold a hearing on April 24 to determine if the moratorium on the issuance of building permits in the Clyde area should be continued. 2. In response to inquiries of Supervisors Tom Powers and N. C. Fanden, Mr. Dehaesus advised that the Planning Department is in the process of completing its General Plan review for the E1 Sobrante and Clyde areas, following which - Port Costa area is scheduled for study. 3. The County Administrator agreed to review proposed legislation AB 46 and the effect passage of said Bill would have on Contra Costa County if the State eliminated licensing of psychologists. 4. Supervisor E. H. Hasseltine indicated that he would convey to the Bay Area Air Quality Man- agement District the request of Supervisor N. C. Fagden that said District extend the time period to receive comments on the application of Wickland Oil Co. an additional 30 days and that said District hold its hearings on this matter in the Rodeo area. A MATTER OF RECORD I hereby certify that the foregoing is a true and correct copy of aWM%t* GeMtal,&d on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Secs of the Board of Supervisors affixed thisl7th day of_Anril 19_x- j a ✓` J. -R. OLSSON, Clerk B✓ �� Deputy Clerk Y ne M. Heufe d U H-24 4/77 15m In the Board of Supervisors of Contras Costa County, State of California Anr_;1 17 , 19 7q In the Matter of Policy on County Employees Attending Meetings. The Board on February 27, 1979 having referred to its Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) the matter of county policy on employees attending meetings, especially when invited by a Board member, and the matter of allowing employees who are elected officials of other governmental agencies sufficient flexibility to attend official functions of the bodies on which they serve; and The Committee having noted that the current policy is specified in Administrative Bulletin No. 314.1 and that the general criteria is that employees may attend a specific meeting if the agency calling the meeting determines the need for their attendance, and having further noted that the guide with respect to attendance is participation of two employees from the various organizations unless prior approval is given for a greater number by the EmFloyee Relations Officer for a specific reason, in order to assure.;that employees are not unnecessarily performing other than their regular county duties ; and The Committee having stated that the first responsibility of employees is performance of their official county duties and that service for other governmental agencies in an elective or appointive capacity must be secondary, and further that county employees who so serve are not authorized to do so at county expense, noting that arrangements utilizing vacation time or adjustment of work hours can be worked out with department heads and reviewed by the County Administrator if necessary; and The Committee having expressed concern that county employees may be unnecessarily attending Board meetings and other Board functions such as Board committee meetings , and having advised that the County Administrator has been requested to discuss the matter with department heads to see that good judgement is exercised and necessary controls applied concerning the attendance of their employees at meetings of the Board of Supervisors and Board committees ; IT IS BY THE BOARD ORDERED that the report of the Internal Operations Committee is APPROVED. PASSED by the Board on April 17 , 1979 . I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on April 17, 1979 . Witness my hand and the 'Seal of the Board of-Supervisors affixed this 17th day of April,- 1979. cc: Board Committee County Administrator J. R:- OLSSON, CLERK By , Deputy Clerk a Crai U `'�'� In the Board of Supervisors of • Contra Costa County, State of California April 17, 19 79 In the Matter of Soil Stewardship Week in Contra Costa County. IT IS BY THE BOARD ORDERED that the week of May 20, 1979 through May 27, 1979 is proclaimed as "Soil Stewardship geek" and the Chairman is AUTHORIZED to execute an appropriate proclamation. PASSED by the Board on April 17, 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: Counter Administrator Supervisors Public Information affixed this 17tliday of aril 19_m. Officer i" OLSSON, Clerk By eputy Clerk /Gloria A. Palomo H-24 4/77 15m 9 In the Board of Supervisors of Contra Costa County, State of California April 17 , 1979' In the Matter of Agreement with Citation Homes for Landscape & Irrigation Improvements for Subdivision 5057. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDyREED that the Chairman is AUTHORIZED to execute a one year agreement (April 18, 1979 to April 189 1980) with Citation Homes for construction, installation and completion of landscape and irrigation improvements as required by Planning Commission's conditions for approval of Subdivision 5057, Martinez area, with all costs paid by the developer and subject to the terms and conditions as set forth in said agreement. PASSED by the Board on April 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of art 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: Citation Homes (via PlanniRSthis 17th day of April 1979 Planning Dept. (Sub. 5057) County Administrator J. R. OLSSON, Clerk County Auditor-Controller By � Deputy Clerk R.9 Fluhrer H-24 4/77 15m U r / � ti C C , In the Board of Supervisors of Contra Costa County, State of California April 17 , 19 In the Matter of Executive Session. At 1:30 p.m. the Board convened in Executive Session , in Room 105, County Administration Building, Martinez, California to meet with negotiating representatives (pursuant to Government Code 54957.6) ; At 2:25 p.m. the Board reconvened in its Chambers and continued with calendared hearings. A Matter of Record 1 hereby certify that the foregoing is a true and correct copy of OUN minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 17th day of Abri l 194 J. R. OLSSON, Clerk B� � Deputy Clerk ne M. euf d H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Recommendations of the Retirement- April 17, 1979 Social Security Task Force. The Board on April 3, 1979 having fixed this time for formal presentation of the report and recommendations of the Retirement- Social Security Task Force (a copy of which is on file with the Clerk of the Board) with respect to its study of the level and cost of the combined County Retirement Plan and Social Security benefits program for general members of the retirement system; and Mr. Benjamin 0. Russell, Chairman of the Task Force, having appeared and presented the following recommendations: 1. The County retain its membership in the Social Security system; 2. Legislation be introduced to modify the existing County Retirement system which, after the effective date of the legislation and implementation of same by the Board, will apply on a mandatory basis to all new members, it being understood that members of the present system have the option to change to the new system; 3. The firm of Coates, Herfurth and England be retained to provide additional actuarial consulting services required to initiate the new plan; 4. The Chairman of the Task Force be authorized to work with the actuarial firm in imple- menting the plan; and 5. The Task Force be continued in existence to provide current employees with the facts needed to determine whether to change to the new plan; and In discussion of the matter, Mr. Russell having advised that the benefit structure under the new system will be reduced about 47 percent; that the employer cost could be cut as much as 48 percent over a period of time; that the employee cost would be cut 50 percent; and that it is the hope of the Task Force that the new plan could be implemented by January 1, 1980; and Responding to a question raised by Supervisor R. I. Schroder, Mr. Russell having advised that after thoroughly considering the matter the Task Force had concluded that the County should retain Social Security coverage for its employees, noting in this regard that none of the organizations which represent employees had voiced objections, but that prior to implementation of the required legis- lation the matter should be scheduled for a hearing before the Board; and The Board having fully considered the matter, IT IS ORDERED that the recommendations of the Retirement-Social Security Task Force are APPROVED. CERTIFIED COPY PASSED by the Board on April 17, 1979. 1 certify that this Is a full. true & correct copy of the original document which is on file in my office, and that it was passed F adopted by the Board of Supervisors of Contra Costa County, California, on cc: County Administrator the date shown. ATTEST: J. R_ OLSSOti, County Clark&ex-officio Clerk of sold Board of Supervisors. �byDepnt�� on �L2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA - In the Matter of Presentation by Henry L. Clarke, General Manager, Contra Costa County April 17, 1979 Employees' Association, Local No. 1. This being the time fixed for Henry L. Clarke, General Manager, Contra Costa County Employees' Association, Local No. 1, to make a presentation with respect to representation and the current status of temporary employees who are working in the Medical Services Department of Contra Costa County; and PIr. Clarke having appeared and advised that one employee each from E. I, and J Wards were in attendance representing all the temporary employees at the County Hospital who had appealed to Local No. 1 to help them present their request to the Board; and Mr. Clark having commented that the average temporary employee at the Hospital has worked an average of one year and three months, some as long as four years, and the least five months; that almost one-third of the Hospital staff is employed on a temporary status, thus providing them no increase in salary regardless of length of employment, no sick leave, vacation or health and dental plan, nor the right to be represented by a union; their only fringe benefits being Workers' Compensation and Social Security; and Mr. Clark having further advised that in checking with the Director of Personnel he found that many of these temporary employees were on eligibility lists but that there were no authorized positions to which they could be appointed; and Mr. Clark having urged that the creation of these positions be considered during the budget discussions for the coming fiscal year; and Supervisor E. H. Hasseltine having indicated that the Board is not inclined to make a long-term practice of simply keeping employees on a temporary basis, but that it would be premature at this time to take the steps that Mr. Clarke suggested inasmuch as the whole organizational structure must be reviewed; and Supervisor S. W. McPeak having commented that the Short- Doyle allocation had not yet been received and that the Board is not dealing with just a policy position on temporary employees, but tying that into the budgeting and setting priorities for money, and the need to attach dollars to programs; and Board members having discussed the matter, and having assured Mr. Clarke that they recognized that the matter must be resolved; and Supervisor McPeak having recommended that the Finance Committee (Supervisors R. I. Schroder and McPeak) be requested to review the budgetary aspects of the entire mental health plan for Fiscal Year 1979-1980 prior to the Board's consideration of said plan; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on April 17, 1979. oaa�-� 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 17th day of April 1979. J. R. OLSSON, CLERK Maxine M. Neufe d Deputy Clerk cc: Finance Committee Henry L. Clarke Director of Health Services Director of Personnel County Counsel County Administrator oaas� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOEUIIA AS EX OFFICIO GOVERNING BOARD OF CONTRA COSTA COtT3TY SANITATION DISTRICT NO. 5 In the Matter of ) Adopting Ordinance extending ) April 17, 1979 moratorium on sewer connections) The Board on March 13, 1979 having instructed the Director of Planning and County Counsel to review the request of P,,r. John A. Schmidt that his property (known as the "old water works building") be excluded from the provisions of Sanitation District Ordinance No. 5, which imposed a moratorium on further sewer connections until either sufficient Federal and/or State grant funds have been assured for system improvements adequate to meet Mater Quality Control Board and U. S. Environmental Protection Agency (EPA) regulations and this Board acts to order the installation of those improvements or April 30, 1979, whichever first occurs; and The Board on April 10, 1979 having considered a request from the District's Citizens Advisory Committee that Ordinance No. 5 be extended until the treatment plant has been constructed and is operational, and having tabled a motion to extend said or- dinance for six months pending receipt of the report from the Direc- tor of Planning and County Counsel, and County Counsel having sub- sequently advised that he would prepare two draft ordinances for Board consideration on April 17, 1979; and Said drafts having been submitted to the Board this day, and Supervisor N. C. Fanden having moved that the matter again be considered and that an ordinance extending the provisions of Ordi- nance No. 5 for an additional six months be adopted, and said motion having been seconded by Supervisor R. I. Schroder; and Nor. A. A. Dehaesus, Director of Planning, having appeared and orally reported that Mr. Schmidt's building is one of the last in the District not already connected to the sewer system and that it probably should be rehabilitated; and Mr. J. B. Clausen, County Counsel, having stated that he would find it difficult to defend any action that might be brought against the district for not exempting existing legal buildings or structures established prior to September 5, 1978 inasmuch as the previous ordinance exempted lots created by a parcel map subdivision or other development approved prior to that date; and Supervisor S. W. ? cPeak having commented that she wished to support extending the moratorium for six months, and having moved to amend the motion of Supervisor Fanden to include exempting existing legal buildings or structures established prior to September 5, 1978, and said motion to amend having been seconded by Supervisor T. Powers, the vote was as follows: AYES: Supervisors T. Powers, S. 1.4. XcPeak, E. H. Hasseltine. 110ES: Supervisors IN. C. Fanden, R. I. Schroder. ABSENT: None. t The Chairman then called for a vote on the motion, as amended, to adopt Contra Costa County Sanitation District Ordinance No. 6 ex- _ tending to October 31, 1979 the prohibition of further sewer- connec- tions, as enacted by Ordinances Pros. 2, 3, 4, and 5, but also exempt- ing therefrom existing legal buildings or structures established prior to September 5, 1978, the same was adopted by the following vote: AYES: Supervisors T. Powers, R. I. Schroder, S. W. McPeak, E. H. Hasseltine. TOES: Supervisor N. C. Fanden. ABSENT: none. PASSED by the Board on April 17, 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 17th day of April, 1979. J. R. OLSSON, CLERK 9 ..�,_ cc: Public Works Director t And the Board adjourns to meet on Tuesday. April 241 1979 at 9:00 a.m. in the Board Chambers,' Room 107, County- Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, MONDAY, APRIL 16, 1979, ADJOURNED REGULAR SESSION, PREPARED BY J. R. OLSSON, COUNTY CLER:C AND EX-OFFICIO CLERK OF THE BOARD. Workshop session was held on the County Mental Health Plan and Program for FY 1979-80. REGULAR MEETING TUESDAY, APRIL 17, 1979 Approved personnel actions for County Administrator, Civil Service, Planning, Probation, Delta Municipal Court, Health Dept. , Medical Services , `loraga Fire Protection District, and Public Works. Approved appropriation adjustment for Planning; and internal adjust- ments not affecting totals for Clerk of the Board, County Clerk, Medical Services , Marshal, Bay Judicial District, Public Works , County Counsel, Community Services , Sheriff, District Attorney, and County Administrator. Established position in opposition to SB 399 pertaining to School Crossing Guard Program. Awarded contract to Branaugh Excavating Inc. for 1979-C Overlay Project, West Pittsburg area. Awarded contract- to Gallagher & Burk, Inc. , for Detention Facility Site Improvements and Landscaping, Martinez area. Acknowledged receipt of letter from SPAY of Contra Costa County and determined to take under review recommendations relating to Spay Clinic Review Committee. Approved recommendation of Director of Building Inspection and Director of Planning with respect to waiver of maximum loan amount under Housing Rehabilitation Program policies. Acknowledged receipt of report from Public Works Director on request for replacement of elm trees along Danville Blvd. Made determination that division and development of property in the manner set forth on the final map for Sub. 5339 , Martinez area, will not unreasonably interfere with the free and complete exercise of public utility rights of way or easement. Terminated rental agreement with J. DeCroupet and T. Corcoran and authorized Public Works Director to execute agreement with J. DeCroupet for rental of County-owned property, E1 Sobrante area. April 17 , 1979 Summary, continued Page 2 Accepted Consents to Dedication of Public .Roads and Grant Deed in, connection with MS- 198-78 , Sub. 5354- and MS ' 36-78. Determined to forward to County's legislative delegation position of Council of Churches of Contra Costa County in support of concept of a liquor tax to fund alcoholism programs. Authorized C. James , Public Defender, to attend Death Penalty Defense Program in Denver, CO, April 19-22. Authorized K. Crossley and A. Allison, Social Service , to attend Annual Conference of Association of Family Conciliation Courts in Hartford, CT, fay 23-26. Denied claims for damages filed by Pacific Tel. 8 Tel. Co. , D. Wilson, D. Towers , D. Avilla, et al, D.and M. Ovenden, and H. Osterud. Acknowledged receipt of report of certain hospital accounts receivable written off for the month of March, 1979. Authorized Auditor to refund to E. Bayer penalty on delinquent property taxes . Approved recommendation relating to nomination of S. Finnegan, _Ph.D. , . for reappointment to Napa State Hospital Advisory Board for the Develop mentally Disabled. Adopted Ordinance No. 79-52 setting Supervisors' salaries at pre-July 1, 1978 level. Adopted Ordinance No. 79-53 maintaining code on vehicle violations. Approved recommendation of Supervisor Schroder relating to consideration of Ordinance No. %-47 rezoning land in the Walnut Creek area (2310-RZ) . Acknowledged receipt of quarterly report on foster care and institutional placements. Authorized County Welfare Director and Director, Dept. of Manpower Programs , to develop plan for establishment of-cooperative effort to provide CETA manpower services to General Assistance recipients. Declared vacant position of A. Engel on Citizens Advisory Committee for CSA P-5. Acknowledged receipt of memorandum from Director of Planning relating to notice of non-renewal for Land Conservation Contract, Agricultural Preserve No. 8-75 (1949-RZ) , Walnut Creek area. Authorized Supervisor Schroder to represent the Board at a meeting with Fire Chiefs of Contra Costa County, Orinda and Moraga Fire Protection District! to discuss provision of emergency services in BART Tunnel, and acknowledged receipt of letter from -.Chief Streuli relating to same. April 17 , 1979 Summary, continued ` Page 3 Approved request of R. A. Vail 8 Associates (2306-RZ) to rezone land in the Byron area; introduced Ordinance No. 79-54 giving effect. to same. Continued to May 15 at 2 p.m. hearing on appeal of A. Naismith from Orinda Area Planning Commission denial of application for MS 28-78 , Orinda area. Approved recommendations of Finance Committee with respect to out-of- home care for children. Appointed J. Gott to Developmental Disabilities Area Board V to replace W. Jackson. As ex officio the Governing Board of Riverview Fire Protection District, appointed V. Aiello to position of Fire Chief for said District at third step of Salary Range 656. As ex officio the Board of Supervisors of County Flood Control and Water Conservation District, adopted Drainage Fee Credit and Reimbursement Policy for Drainage Area 30A; and authorized Auditor to issue warrant for Corps of Engineers ' Lower Pine and Galindo Creeks Project. Adopted the following ordinances rezoning land in areas indicated: 79-46 , 2301-RZ, Martinez; 79-48 , 2296-RZ, West Pittsburg. Referred to: County Administrator request of Danville Fire Protection District that two Special District representatives be appointed to LAFCO; and request of Los Angeles Board of Supervisors for participation in petition to State to recognize need for local home rule; Director of Planning letter frog Brentwood Union School District giving notice of its withdrawal of its application under the School Facilities Dedication Ordinance for funds this year; Finance Committee matter of advancement of funds for acquisition of portions of detention basin sites in Drainage Areas 29C and 30A; County Administrator and Director of Planning letter from CSAC trans- mitting a review draft on nation's renewable resources to be submitted to Congress in 1980. As ex officio the Governing Board of the Contra Costa County Fire Protection District, referred to Fire Chief bids received for weed abatement services. Approved settlement and authorized Public Works Director to execute Right of Way Contract and Temporary Construction Permit with G. EZissondo, et al, in connection with property acquisition, San Ramon Valley Blvd. , San Ramon area. Approved settlement and authorized Public Works Director to execute Right of Way Contract in connection with property acquisition, Winslow Street, Crockett area. April 175 ,1979. Summary, continued Page 4 Approved recommendations of Internal Operations Committee relating to concept of establishing a countywide cable television advisory committee. Authorized Public Works Director to execute Deferred Improvement Agree- ment with K _and H Development. Company for construction of permanent improve ments required for MS 241-77 , T•7alnut Creek area. Authorized Chairman to execute the following: Lease with Mt. Diablo Post #246 American Legion for occupancy of premises at 102 Hartz Avenue , Danville , by Supervisor, District V ; Agreement with Real Estate Data, inc. , for data from Assessor' s records which comprise the 1979-80 assessment roll; Contracts with Vasquez, Quezada and Navarro for audits of `Head Start Program and Community Services Administration Program; Termination of Reimbursement Agreement taken to guarantee repayment of cost of services rendered to L. Bustamonte; Contract with L. Coleman, M.D. , for mental health staff training on work with adolescents and families ; - Contract with T. Urena for translation services for Communi.ty Servicc Dept. ; Contract with G. Martin for translation services for Community Services Dept. ; Contract with E. Tattersall for training course on hearing impairment in older adults for Social Service Dept. ; Agreement with State Dept. of Food and Agriculture for reimbursement to cover costs of removal by private companies of trees infested with Dutch Elm Disease; Quitclaim Deed to J. and M. Fogarty for abandoned right-of-way, San Ramon area; Lease with USA for use of premises at Buchanan Field by Federal Aviation Administration for establishment of a remote transmitter receiver. Adopted Traf: c Resolutions Nos. 2521, 2522 , and 2523 Adopted the Following numbered resolutions : 79/394, implementing provisions of AB 160 extending deadline for filing assessment appeals applications ; 79/395 , approving Dal Porto Annexation to County Sanitation District No. 15 ; 79/396 , fixing May 29 at 10 :30 a.m. for hearing on proposed abandonment - of portion of Viewpointe Blvd. , Rodeo area; 79/397 , fixing May 17 at 2 p.m. as time to receive bids for Market Ave. Frontage Improvements Project, North Richmond area; 79/398, fixing May 17 at 2 p.m. as time to receive bids for Hilltop Drive Reconstruction Project, E1 Sobrante area; 79/399 , fixing May 17 at 2 p.m. as time to receive bids for Camino Tassajara Box Culvert, Danville area; 79/400, as ex officio the Governing Board of Contra Costa County Fire Protection District, fixing May 17 at 2 p.m. as time to receive bids for Reroof at Fire Station No. 12 , Martinez area; 79/401, suspending "no parking" regulations temporarily, Danville area; 79/402, authorizing Chairman to execute Application for Grant and Grant Award Contract for. Community Detention (AKA: Expanded Home Detention) Project; April 17 , 1979 Summary, continued Page 5 79/403, authorizing changes in the assessment roll; 79/404, authorizing cancellation of first installment delinquent penalties on 1978-79 secured assessment roll; 79/405, amending Res . 79/405 establishing rates to be paid to child care institutions to add Pied Piper/Larkspur; 79/406 , authorizing Employee Relations Officer to proceed with plans for organization and implementation of 1979-1980 County compensation review; 79/407 , as ex officio the Governing Board of the West County Fire Protection District, giving notice of intention to sell certain surplus parcels of real property in North Richmond and E1 Sobrante; 79/408, declaring intention to sell county excess real property, Walnut Creek area, in connection with Oak Road Project and fixed May 31 at 11 a.m. at the office of the County Real Property Agent (255 Glacier Dr. , Martinez, as the time and place to receive oral bids for same; and directed Public Works Director to file a Notice of Exemption; 79/409, authorizing Chairman to execute Program Supplement No. 15 for Federal Aid Urban Project, Antioch area; 79/410, as ex officio the Board of Supervisors of County Flood Control and Water Conservation District, approving Letter Agreement with U. S. Geological Survey providing for the Cooperative Water Resources Investi- gations Program through Sept. 30, 1980; 79/411, as ex officio the Governing Board of the Contra Costa County Fire Protection District, accepting as complete contract with Mared Heating, Sheet Metal & Air Conditioning for heating, ventilating and air conditioning, Fire Station No. 5, Pleasant Hill; 79/412, accepting as complete improvements in Sub. 4792, San Ramon area; retaining cash surety deposit for one year, and declaring certain roads as County Roads; 79/413 and 79/414, accepting as complete improvements in Subdivisions 4794 and 4795, San Ramon area, retaining cash surety deposit for one year; 79/415 and 79/416, accepting as complete improvements in Subdivisions 4712 (Martinez area) and 4997 (E1 Sobrante area) , retaining cash surety deposit for one year, and declaring Certain Roads as County Roads; 79/417, accepting as complete improvements in Sub. 5016, Lafayette area, retaining cash surety deposit for one year, and declaring Olympic Blvd. Widening as a County Road; ?9/418, accepting as complete improvements in Sub. 5280, San Ramon area, and authorized Public Works Director to refund cash surety deposit to Ignacio Creek Development Corp. ; 79/419, accepting as complete improvements in MS 31-75, Walnut Creek area; 79420 and 79/421, accepting as complete improvements in MS 226-76, Danville area, and MS 121-77, Lafayette area; 79/422, approving Parcel Map for MS 309-77, Lafayette area; 79/423, approving Parcel Map and Sub. Agreement for MS 241--78, Walnut Creek area; Approving Parcel Maps for the following subdivisions as indicated: 79/424 - MS 198-78, Walnut Creek area; 79/425 - ?iS 212-78, Kensington area; 79/426 - MS 278-77, Morgan Territory area; and 79/427 - MS 150-78, Knightsen area; April 17, 1979 Summary, continued Page 6 Approving Parcel Maps and Subdivision Agreements for the following subdivisions as indicated: 79/428 - MS 194-78, Danville area; 79/429 - MS 12-77, Orinda area; and 79/430 - MS 36-78, Alamo area. Proclaimed week of April 16 through April 22, 1979 as National Volunteer Week and honored certain individuals and organizations by presen- tation of 1979 awards as "Volunteer of the Year" and "Volunteer Organiza- tion of the Year." Approved recommendations of Retirement-Social Security Task Force as - set forth in its report dated March 26, 1979• Granted appeal in part of Town of Moraga from Board of Appeals conditional approval of application of DeBolt Engineering for MS 294-77, Moraga area. Denied appeal of Bourne-Fish Corp. from County Planning Commission denial of tentative map of Sub. 5294, Pleasant Hill/Lafayette area, and referred back to Planning Commission to consider with Sub. 5426. Requested Finance Committee to review budgetary aspects of the mental health plan. Appointed W. Armstrong to the Citizens Advisory Committee for CSA R-8 and W. Reed to the Citizens Advisory Committee for CSA D-3. Acknowledged receipt of report of Internal Operations Committee with respect to guidelines for screening of applicants for advisory boards and commissions. Approved recommendation of Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) with respect to policy on county employees attending meetings. Approved re�;ommendations of Finance Committe (Supervisors R. I. Schroder and S. W McPeak) as follows: Funding of certain mental health proposals under the provisions of AB 3052; Authorized Welfare Director to negotiate a contract with the Children's Council of Contra Costa County to establish a 24-hour personal crisis phone -number; and Agreed in concept to establishment of a countywide driver alcohol testing program to be conducted by the Sheriff-Coroner and authorized Sheriff-Coroner to submit application to the State for grant funds to equip initially staff the new program. Authorized Chairman to execute contract with Citation Homes, subject to certain conditions, for landscape and irrigation improvements for Sub. 5057, Martinez area. Authorized Public Works Department to submit letter to Metropolitan Transportation Commission Grant Review Committee in support of Alameda/ Contra Costa Transit District's request for Transportation Development Act funds to purchase property for bus storage. April 179 1979 Summary, continued page 7 Declared vacant the position held by M. Eberhardt on the County Mental Health Advisory Board. Appointed 12 provider representatives and two consumer representatives (Supervisor McPeak and L. Lynch) to the Hospice Policy Body, and also appointed Dr. M. Kramers as a non-voting member to said body. WalnutpCre karea,dthe aiinpplication of Diablo 2rezone introduced ordinance and fixed Mayifor adoption. Introduced ordinance adding Section 64-6. 815 to County Ordinance Code to require Assessor's parcel numbers on documents filed for recordation. Authorized Director, Dept. of Health Services , to conduct contract negotiations for various Medical Services/Mental Health services. Authorized Auditor to reimburse H. Polk for loss of personal property while in custody of the Sheriff. Accepted for recording only Offer of Dedication for drainage purposes from A. Arie_y, et al. , in connection with Sub. 5062. Declared week of April 22-28, 1979 as "Action for Foster Children Week" and the week of May 20-27, 1979 as "Soil Stewardship Week. " Authorized Chairman to execute agreement with Southern Pacific Transportation Co. for installation of automatic crossing gates at Herdlyn Road, Byron area. As ex officio the Governing Board of County Sanitation District No. 5, adopted Ordinance No. 6 extending for six months the moratorium for future sewer connections and exempting existing legal buildings or structures established prior to Sept. 5, 1978. - vment� aon� reeeea �ind°C - Tne p