Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04241979 - R 79D IN 5
1979 APRIL uUESDAY The following are the calendars prepared by the Clerk, County P_dr.inistrator, and Public V.orks Director for Board consideration. 9 j TOM POWERS. RICHMOND CALENDAR FOR THE BOARD OF SUPERviSORS ERIC H.HASSELTINE 1ST DISTRICT CHAIRMAN NANCY C.FAHDEN.MARTINEZ CONTRA COSTA COUNTY JAMES R.OLSSON.COUNTY CLERK 2ND DISTRICT AND EX OFFICIO CLERK CF:HE BOARD ROBERT 1.SCHRODER.LAFAVE rTE 4ND FOR 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT MCP£AK.CONCOc10 SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEFCLERK 4TH DISTRICT BOARD CHA.'AIIERS.ROOM 707.ADMINISTRATION BUILDING PHONE(4151372-2371 ERIC H.HASSELTINE.PITTSBURG 5TH DISTRICT P.O. Box 911 MARTINEZ.CALIFORNIA 94553 TUESDAY APRIL 24, 1979 The Board will meet in all its capacities pursuant to Ordinance Cade 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, including a) Internal Operations Commitee report on policy governing appointments to boards; committees and commissions (deferred from April 17, 1979); and b) Special Committee (Supervisors T. Powers and N. C. Fanden) report with respect to request for ' rate increase by Century Communications Corporation. 10:30 A.M. Service pin awards. As Ex Officio the Board' of Supervisors of Contra Costa County Flood Control and Water Conservation District, hearing on proposed condemnation of real property, Lower Fine and Galindo Creeks, Concord area. ?resenta-c=on by Contra Costa Children's Council. 1:30 P.M. Executive Session (as required). Dearing on appeal of Frank Sellers from Board of Appeals conditional approval of the application filed by DeBolt Civil Engineering for M.S. 191-78, Morgan Territory area. Fearings on appeals of Secluded Valley Homeowners Association and the City of Walnut Creek from County Planning Commission conditional approval of tentative trap of Subdivision 5065, Lafayette/1.a/nut Creek area (Clayco Corp., applicant). V� Board of Supervisors' Calendar, continued April 24, 1979 ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 13: CONSENT 1. DENY the claims of Angela Butcher; The Pacific Telephone. and Telegraph Company; J. Keith Bohren; Byron L. Thonack d/b/a Thonack & Sons; Sandra A. Skelton; Sandra A. Skelton, guardian for Teresa E. Skelton et al; David R. Skelton; Sandra A. Skelton on behalf of David E. Skelton; Abdo H. Alwareeth; and Thomas and Alma Moir; and Applications to File Late Claims of Ernesto Martinez and Diane L. Prouty. 2. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and cost. 3. APPROVE recommendation of the County Treasurer-Tax Collector with respect to cancellation of certain penalties on unsecured tax roll and transfer of unpaid balance. 4. DENY claim of Syufy Enterprises for refund of taxes paid on unsecured property. 5. ADOPT ordinance (introduced April 17 1979) amending the Ordinance Code to require Assessors parcel numbers on certain recorded documents. 6. ADOPT Ordinance No. 79-51 (introduced April 10, 1979) rezoning , land in the Pacheco area (2222-RZ) . 7. INTRODUCE ordinance adopting by reference National Electrical Code, 1978 Edition, as revised, and secondary codes related thereto, and fix May 22, 1979 at 10:30 A.M. for hearing. 8. APPROVE proposed Annexation No. 79-4 to County Service Area L-42, Lafayette and Walnut Creek areas, without hearing or election (Government Code Section 56322) . 9. APPROVE proposed Walnut Creek Fire Protection Boundary Reorganization without hearing or election (Government Code Section 56322) . 10. ADOPT resolution authorizing City of Pinole to perform inspection of buildings in connection with proposed Skyline and Long Annexations. 11. FIX May 15, 1979 at 2:00 P.M. for hearing on appeal of Muir K. and Steven H. Sorrick from Condition No. 13 of the Conditions of Approval imposed by the Orinda Area Planning Commission for Minor Subdivision 237-78, Orinda area. Board of Supervisors' Calendar, continued April 24, 1979 12. FIX May 29, 1979 at 2:00 P.M. for hearings on the following planning matters: Appeal of John H. McDaniels from County Planning Commission conditional approval of Variance Permit No. 1135-78, Oakley area; Appeal of Foster & Kleiner from Board of Appeals denial of Land Use Permit No. 2153-78 to establish an outdoor advertising structure, Concord area. Recommendation of County Planning Commission with respect to application of Dennis & Curtis to rezone land in the Pleasant Hill BARTD Station area and approval of Land Use Permit No. 2005-78 to establish a veterinary hospital. 13. DECLARE the month of May, 1979 as "Run for Your Life Month", the weer of May 20-26, 1979 as "Traffic Safety Awareness Week", and May 29, 1979 as "Retired Senior Volunteer Day in Contra Costa County". ITEMS 111 - 19: DETERMINATION (Staff recommendation shown following the -tem. ) 14 . LETTER from President, United Veterans' Council of Berkeley, extending invitation to annual Memorial Day services to be held May 28, 1979 at Sunset Mausoleum, E1 Cerrito. CONSIDER DESIGNATION OF REPRESENTATIVE 15. XEM0R NDUM from County Counsel responding to Board inquiry as to whether it would be advantageous to the County to seek state legislation to add further penalties for the failure of persons to comply with statutory requirements for the filing of fictitious name certificates. CONSIDER BRINGING PROPOSAL TO ATTENTION OF CCUiiTY LEGISLATORS 16. from Director of Planning recommending that the Board adopt a resolution supporting the efforts of Chilpancingavista, -ne . to secure Federal Section 202 Program funds to construct rousing for the handicapped in the City of Pleasant dill. APPROVE RECO'•�-NEi:DATION 17. %EMORANDUM from Director, Department of Manpower Programs, advising of resignation of Ron Cataraha, representative of the Mt. Diablo Unified School District on the Manpower Advisory Council. ACCEPT RESIGNATION AND APPLY BOARD APPOINTMENT POLICY +� 04 Board of Supervisors' Calendar, continued April 24; 1979 18. RESOLUTION adopted by Santa Cruz County Board of Supervisors urging the State Legislature to. continue Medi-Cal reimbursements for the Adult Day Health Care Program, and urging that a similar resolution be adopted by Contra Costa County and distributed to its State representatives. REFER TO COUNTY ADMINISTRATOR 19. LETTER from District Director, State Department of Transportation, advising that a negative declaration is being prepared for the proposed upgrading of a portion of Route 4 on a new alignment in the City of Hercules and Contra Costa County. REFER TO PUBLIC WORKS DIRECTOR AND DIRECTOR OF PLANNING ITEMS 20 - 21: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 20. LETTERS from Chairmen submitting 1978 Annual Reports for the following Districts: Contra Costa County Storm Drainage District Zone 16 Advisory Board; and Contra Costa County Service Area D-12 Advisory Board. 21. RESOLUTION adopted by Dublin San Ramon Services District Board of Directors declaring its intent to make application to the Local Agency Formation Commissions of Alameda and Contra Costa Counties for consideration of initiation of proceedings for the incorporation of the area within its boundaries. 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. i OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions April 24, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Public Works Custodian II Lead Custodian #65-115, 121, 129 2. Additions and cancellations of positions as follows: Department Addition Cancellation County -- Public Information Assistant- Administrator Exempt Agriculture -- Agricultural Commissioner- Director of Weights and Measures (class only) Auditor- Accountant II- Controller Project (class only) Public works 1 Supervising 1 Assistant Custodial Custodian Superintendent II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting (a) Betty Parkany San Francisco, CA Western Gerontological Agnes Bardin 4-28-79 to 5-2-79 Society Annual Meeting Lela Sater Eunice Kilkenny Ruth Whelan Edwin Miller John Vasconcellos, Members, Contra Costa County Advisory Council on Aging 9 06 To; Board of Supervisors From: County Administrator Re: Recommended Actions 4-24-79 Page: 2. II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting (b) Thomas Falce, Washington, D.C. To confer with LEAA Auditor- 4-26-79 and 4-27-79 and Institute for Controller Law and Justice Research and Grant Funding (c) Willard W. Wehe, Washington, D.C. Contact LEAA officia Public Works 4-24-79 to 4-27-79 for Consolidated Communications Project funding III. APPROPRIATION ADJUSTMENTS 4. Auditor-Controller (County Service Area LIB-13) . Appropriate allocation of $65,744 made by Board of Supervisors of state financial assistance for districts pursuant to SB 31. 5. Marshal, Delta Judicial District. Add $4,005 for increased salary requirements. 6. Riverview Fire Protection District. Add $16,820 from district funds . or increased operating requirements. 7. Internal Adjustments. Changes not affecting totals for following budget units: Auditor-Controller (Central Services) , Health, Department of Manpower Programs. IV. LIENS AND COLLECTIONS None. V. CONTRACTS 8. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Contra Costa Use of Water No Cost 4-26-79 Water District District meeting room To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-24-79 Page: 3. V. CONTRACTS - continued Amount 8. Agency Purpose To Be Paid Period (b) Karen Lanoy Foster parent $60 4-18-79 - training 5-23-79 (c) Center for County Drug Abuse $16,000 1-1-79 - Human Board Needs Assess- 6-30-79 Development ment Preparation (d) Richmond WIN Child Day $21,660 7-1-78 - Unified School Care Services 6-30-79 District (Title IV-C) Rec'd (e) Dayton Leek Landscape improve- Full 4-3-79 - & Lee Reid ments & renovation costs 10-2-79 requirement, Sub- paid by division 5355, developer Walnut Creek area (f) Donald A. Prepare EIR for $26,900 Effective Woolfe & Sycamore Valley to be 4-25-79 Associates Specific Plan paid by developer (g) State of Amendments to $11,900 2-15-79 - California, existing Emergency 12-31-79 Office of Energy Assistance Economic Program contract Opportunity to increase payment limit and make other minor changes 9. Approve and authorize execution of Family Practice Resident Training Contract Amendment No. 29-611 with the State Department of Health, effective July 1, 1978, to increase state contract funding from $39,000 to a new total of $43,000. 10. Approve continuation of the CETA Title I individual referral/ vocational training program through September 30, 1979, and authorize the Director, Department of Manpower Programs, to execute, on behalf of the county, related standard form contract documents, including amendments to 22 existing Vocational Training Agreements and 12 new agreements with additional Vocational Training Institutions for the period from April 1, 1979 through September 30, 1979. U 08 To: Board of Supervisors From: County Administrator Re: Recommended actions 4-24-79 Page: 4. V. CONTRACTS - continued 11. Authorize Directors of the Social Services and Health Services Departments, or their designees, to negotiate contracts and/or contract modifications with certain service providers for subsequent consideration by the Board. VI. GRANT ACTIONS 12. As requested by the District Attorney, authorize Chairman to submit application for grant for law enforcement purposes to the Office of Criminal Justice Planning, and to execute Grant Award Contract in the amount of $75,391 (which includes county cost of $393) , to provide third year funding for the Rape Victim Assistance Project for the period May 1, 1979 to July 31, 1980. VII. LEGISLATION 13. Establish county position on measures pending before the 1979 Session of the California State Legislature as follows: Bill Number Subject Position AB 676 Alters Justice System Subvention OPPOSE (Alatorre) Program by mandating allocation formula. AB 326 Exempting guardians and public SUPPORT conservators from bi-annual reporting with where ward is receiving only public amendment assistance and has no other income or property and equalizes support payment for disabled minors in foster homes as well as in out-of-home care. VIII.REAL ESTATE ACTIONS None. IX. OTHER ACTIONS 14. Authorize County Health Officer to destroy certain records pursuant to Government Code Section 26201 and 26202. U 09 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-24-79 Page: 5. IX. OTHER ACTIONS - continued 15. Award contract for mowing and rubbish removal abatement work in the Contra Costa County Fire Protection District in 1979 to Osborn Spray Service which submitted the low bid of $28,175, as recommended by the Fire Chief. 16. Authorize the Director of Health Services rather than the Director, Human Resources Agency, to approve or disapprove applications for staff privileges, effective April 2, 1979, pending revision to Medical Staff Bylaws. 17. Authorize mileage reimbursement of standard county rates for members of the Mobile Home Advisory Committee attending committee meetings. 18. Authorize Chairman, Board of Supervisors, to execute certification of compliance with all applicable federal environmental review regulations to the U.S. Department of Housing and Urban Development and to transmit thereto a request for the release of funds for Fifth Year Community Development projects. 19. Adopt resolution consolidating provisions of two existing board resolutions relating to the General Assistance Program as recormnended by Social Services Director and County Counsel; no substantive changes are involved. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY 12 NOON • U � i Water AgencyContra Board of Supervisors (Ex-Officio Governing Board) Sixth Floor Costa Tom Powers County Administrati 1st District Martinez. California Nancy O.Fanden County 2nd District (415) 671-4295 Robert 1.Schroder Vernon L Cline 3rd District Chief Engineer ,D Sunne Wright McPeak Jack PortPR ay 4th District Executive Secreta y 19T Eric H.Hasseltine 9 stn District e ARK BO Jnr cwy.42s o- April 24, 1979 Our File: WA 2(c) TO: Board of Supervisors, Ex OfficioG •erning Boa FROM: Vernon L. Cline, Chief Engineer I SUBJECT: Public Works Agenda - Tuesday, April 24, 1979 Item 17. Memorandum Report on Senate Bill 200 On April 17, the Senate Committee on Agriculture and dater Resources held a hearing on SB 200. SB 200, as introduced by Senator Ruben S. Ayala in January of this year, is nearly identical to last session's SB 346, the "Peripheral Canal" Bill. The hearing was attended by Cressey H. Nakagawa, Water Agency attorney. SB 200, with certain amendments which basically reflect the language of the amendments that resulted from the Joint Senate/Assembly Conference Committee on SB 346 last year, was endorsed by the State Department of Water Resources and the Brown Administration. However, San Joaquin Valley water interests are opposing the Bill in its present form because it con- tains federal involvement conditions and does not guarantee the construction of the Peripheral Canal. The Committee, chaired by Senator Ayala, had intended to take additional .' testimony on April 23, but decided not to hold any more hearings on the Bill. Chairman Ayala indicated that he is seeking a Committee rote on the Bill on May 1. VLC/hl cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright i Assemblyman John T. Knox Melvyrn Wingett, County Administrator John -B. Clausen, County Counsel Cressey Nakagawa, Attorney (via County Counsel) - --terry Russell, Clerk of the Board CONTRA COSTA COUNTY ' PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for Tuesday, April 24, 1979 REPORTS Report A. STATE VIDEO CABLE, INC. Pursuant to the Board's Order of September 26, 1978, the following report is submitted with reference to State Video Cable, Inc. 's request for a rate in crease for its cable television operation within Contra Costa County. The above-mentioned Board Order authorized the Public Works Director to retain an outside consultant to evaluate cable television systems which were request- ing rate increases by the Board of Supervisors. The report prepared by George L. Page, Cable TV Consultant, dated March, 1979, submitted to the Board, discusses the findings and recommendations with reference to State Video's requirements for a rate increase. It is the Public Works Department's recommendation that the Consultant's report be adopted. The report, :in part, recommends that: 1. The basic overhead outlet installation fee be increased from $15.00 to $25.00. 2. The basic underground outlet installation fee be increased from $15.00 to $50.00. 3. The basic subscriber fee be increased from $5.00 per month to $7.25 per month, and that additional outlets in the same residence be increased from $1.00 a month to $1 .50 a month. For your information, the following table outlines the monthly subscriber rates in the El Sobrante area and compares them to the California and national averages: MONTHLY SUBSCRIBER RATE California National Years Past/current Proposed Average Average 1975 $5.00 -- $6.37 $6.21 1976 $5.00 -- $6.61 $6.49 1977 $5.00 -- $7.28 $6.85 1978 $5.00 $7.25 $7.75 $7.20 (Continued on next page) A G E N D A Public Works Department Page 1 of 11 April 24, 1979 U 1� Report F,. Continued: It is agreed by State Video that five additional channels, four from San Francisco and one from Sacramento, will be added to the system, as well as a showtime movie feature. This is, of course, dependent on the granting of the proposed rate increases. The rates requested by State Video are identi- cal to rates which have been granted by the City of Richmond. (ADM) Report B. ISSUES AND PROBLEMS OF CABLE TELEVISION IN CONTRA COSTA COUNTY This report is prepared at the Board of Supervisors' request to be provided with the issues and problems of cable television in the County. Additionally. the Department recommends that this report be utilized as a preliminary agendi for a workshop on CATV which the Board has requested. No attempt has been made in this report to address the issues or solve the problems; rather, the focus is to identify issues and problems for the Board's policy consideration The Board at present has established policy on several areas regarding cable television - undergrounding of cable television lines, the issuance of fran- chises and, most recently, the question of regulating cable television. 1. Regulation vs. de-regulation This Board recently rejected a request by Televents, Inc. , to de-regulate its particular franchise within Contra Costa County. This Board in re- jecting this request stated that it felt the community interest would be better safeguarded with the Board providing some oversight. This issue needs to be more fully explored. 2. Advisory Body for CATV The Board on April 11, 1979, adopted a report conceptually agreeing to a Countywide Cable Television Advisory Committee. As indicated in this report, further consideration should be given. 3. Undergrounding The Board has established a policy whereby the cable television industry will be responsible for all costs of undergrounding its equipment and that no costs shall be passed on to the developer. A recent letter to the Board of Supervisors from the Martinez-Lafayette Advisory Committee sug- gested that the Board review this policy. 4. Increased Regulation or Standards The Board could give consideration to incorporating in future franchises language which would insure the quality of service, as well as the types of service which could be provided. (Continued on next page) A G E N D A Public Works Department Page 2 of 11 April 24, 1979 l 13 Report B Continued: 5. Exclusive or Non-exclusive franchises The Board, under current ordinance, grants a non-exclusive franchise to vendors. The economics of the situation are such, however, that rarely will there be more than one cable operator in any given geographical area. 6. Citizen Complaints The Board of Supervisors could take action to establish a mechanism whereby citizen complaints with cable operators could be resolved. This would, no doubt, need to be incorporated as part of either the ordinance or the fran- chise. 7. Revenue from CATV Franchises The Board of Supervisors is currently authorized to charge up to 5% as a franchise tax; hcwevex, current policy is limited to 3%. It should be noted that if the Board were charging 5%, all revenue does not need to be used to offset costs of administration. 8. Rates The Board has adopted a policy whereby an operator can request a rate in- crease before the Board of Supervisors. The question of regulation of rates and differential rate scales could be further pursued. 9. Pending State Legislation At present, there are three Assembly Bills and one Senate Bill introduced .in Sacramento which could change the amount of authority local governments have over CATV. Should the Board be advised of all such legislation and make recommendations? These are just some of the areas in the cable television industry which need to be studied, problems resolved, and policy decided. There is a sizeable amount of research and writings on each of the above areas which can be synopsized for the Board's review prior to a workshop. (ADPL) SUPERVISORIAL DISTRICT I No Items A G E N 0 A Public Works Department Page 3 of 11 April 24, 1979" u 14 SUPERVISORIAL DISTRICT II Item 1 . SUBDIVISION 5296 - UTILITY DETERMINATION - Pleasant Hill Area It is recommended that the Board of Supervisors make a determination that the division and development of the property described below in the manner seg.: forth on the respective Final Map and Parcel -Map will not unreasonably inter- fere with the free and complete exercise of the public utility rights of way or easements. This determination is necessary to allow the filing of the respective Final Map and Parcel Map without the signatures of the public utilities or entities involved. Subdivision 5296 Owner: Land Factors, Inc. 199 N. Hartz Ave., Suite A Danville, CA Location: Subdivision 5296 is located in the Pleasant Hill area at the southeast corner of Taylor Boulevard and Diablo View Road. (LD) SUPERVISORIAL DISTRICT III Item 2. SUBDIVISION MS 46-76 - AUTHORIZE REFUND - Walnut Creek Area It is recommended that the Board of Supervisors authorize the Public Works Director to refund the Labor and Materials cash deposit for Subdivision MS 46-7( pursuant to Title 9 of the County Ordinance Code. The improvements were ap- proved as complete on May 2, 1978 by Resolution No. 78/392 and the developer has requested a refund of the Labor and Materials cash deposit. Owner: D. C. Development & Construction Co. 2363 Boulevard Circle, Suite 2 Walnut Creek, CA 94598 Location: Subdivision MS 46-76 is located northwesterly of the intersection of South Main Street and Crest Avenue in the Walnut Creek area. (LD) Item 3. SUBDIVISION 4768 - SET ABANDONMENT HEARING - Orinda Area The Harold W. Smith Company requested the abandonment of a storm drain easement in Subdivision 4768 in Orinda. (Continued on next page) A G E N D A Public Works Department Page 4 of 11 April 24, 1979 U 15 Item 3 Continued: A public hearing was held on November 14, 1978, where the applicant requested to modify the limits of the abandonment. The matter was continued indefinitely to allow for further review by the Orinda Area Planning Commission. This review has been completed. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment (10:30 a.m. , June 5, 1979 is suggested) (L0� (Continued on next page) A G E N 0 A -Public Works Department Page 5 of 11 April 24, 1979 U 16 SUPERVISORIAL DISTRICT IV Item 4. CORPS OF ENGINEERS LOWER PINE AND GALINDO CREEKS PROJECT - PHASE II PROVIDE ASSURANCES - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, adopt a resolution providing the, United States with the following assurances: 1. The project right of way will be available for construction of the Lower Pine Creek channel improvements Phase II either as a temporary construction easement, a permanent easement, a right of entry, by eminent domain or in fee after May 14, 1979. 2. The utilities which lie within the design channel cross section will be relocated outside the channel cross section by May 30, 1979. The U. S. Army Corps of Engineers has requested the District to provide the United States with such assurances as are necessary to initiate project construction. The U.S. Army Corps of Engineers advertised for bids for the Lower Pine Creek channel improvements Phase II on April 3, 1979. (Re: Work Order No. 8692-7520) (Flood Control Zone No. 3B) (FCD) SUPERVISORIAL DISTRICT V Item 5. RUBBERIZED ASPHALT SEAL COAT PROGRAM - APPROVE ROAD CLOSURE - San Ramon Area It is recommended that the Board of Supervisors approve the temporary closure of Alcosta Boulevard between Norris Canyon Road and Bollinger Canyon Road from June 11, 1979 to June 15, 1979. This road closure is needed to place a layer of rubberized asphalt seal coat as a pre- ventive maintenance measure. Through traffic will be detoured via existing roads. This closure will have no significant impact on the fronting property owners and the area residents will be notified of the closure. (Re: Work Order No. 4954-671) (M) A G E N D A Public Works Department Page 6 of 11 April 24, 1979 i U �.l t• l Item 6. SUBDIVISION MS 40-74 - AUTHORIZE REFUND - Danville Area It is recommended that the Board of Supervisors authorize the Public Works Director to refund the labor and materials cash deposit for Subdivision MS 40-74 pursuant to Title 9 of the County Ordinance Code. The improvements were approved as complete on October 24, 1978 by Resolution No. 78/1047 and the developer has requested a refund of the labor and materials cash deposit. Owner: Liahona Christensen P. 0. Box 649 - Alamo, California 94507 Location: Subdivision MS 40-74 is located on the corner of Dean Road and Marks Road in the Danville area. - (LD) Item 7. SKY HAWK PLACE - CONSIDER STREET NAME CHANGE - Danville Area During the development stages of Subdivision #4651, confusion arose as to whether the one new street involved was to be named Cortaderia Court or Sky Hawk Place. On January 9, 1979, the Board of Supervisors accepted this street and named it Sky Hawk Place. The majority of the current property owners were unaware of the conflict in the street name and, on April 10, 1979, they submitted a petition- to the Public Works Department requesting that this street name be changed to Cortaderia Court. Due to the confusion and unusual circumstances concerning this street name, it is recommended that the Board of Supervisors set May 15, 1979 at 10:30 a.m. as the date and time to consider changing the name of Sky Hawk Place to Cortaderia Court , beginning at the intersection of Stone Valley Road and extending southerly a distance of 0.13 miles. It is further recommended that, due to the unusual circumstances, the Board of Supervisors waive the fee normally required for initiating street name changes. (TO) GENERAL Item 8. RECOMUMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) A G E N D A Public Works Department Page 7 of 11 April 24, 1979 U 18 Item 9. PARK AND RECREATION FACILITY MAINTENANCE The Public Works Department has been contacted by Crocker Homes and Shapell Industries, Inc. regarding proposed parks in their subdivisions required by the conditions of approval . Last June, the Board of Supervisors determined not to award contracts for landscape maintenance within existing service areas. Very minimal care and maintenance, such as spraying for weeds, has since been given to these areas using County personnel funded by the small amount of income the service areas still receive from property taxes. Policy direction from the Board of Supervisors is needed to resolve the problems with both the proposed parks and the exisiting facilities. A separate memorandum has been directed to each of the Board members providing greater detail on the problem and suggesting several optional methods of dealing with it. It is recommended that the Board refer this matter to an appropriate Board Committee for consideration and recommendation to your Board for early policy decision. Item 10. COUNTY HOSPITAL - APPROVE ADDENDUM NO. 1 - Martinez Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the contract documents for the C-Ward Remodeling, County Hospital , 2500 Alhambra Avenue, Martinez. The Addendum provides for changes and clarifications to the contract documents. No change in the Architect's estimate is expected as a result of this Addendum. (Re: 6971-4151) (B&G/AD) Item 11. MARTINEZ HEALTH BUILDING - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Armas Sootaru, Architect, Martinez, to provide architectural services for Remodel Third Floor Health Building, located at 1111 Ward Street, Martinez. This Agreement provides for a maximum payment to the Consultant in the amount of $2,000, which amount shall not be exceeded without further written authorization by the Public Works Director. A Consultant is being retained because the County does not have available staff to perform the services required. (Re: 4405-4296) (B&G/AD) A G E N D A Public Works Department Page 8 of 11 April 24, 1979 U 19 � h . Item 12. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: ITEM SUBDIVISION OWNER AREA Final trap and 5062 Shapell Industries of Lafayette Subdivision Agreement Northern California Parcel Map MS 208-78 Tabco Construction Pacheco Company Parcel Map and MS 101-78 Gary Balsan, et al . - Pinole Subdivision Agreement (LD) Item 13, ACCEPTANCE OF IINSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the Following Instruments: NO. INSTRUMENT DATE GRANTOR REFERENCE 1 Grant Deed 4-10-79 Ralph William Henderlong, D.P. 3033-78 Jr., et al. 2 Grant of Easement 3-30-79 East Bay Municipal Utility SUB 4663 District B. Accept the Following Instrument for Recording Only: 1 Offer of Dedication 4-3-79 Henry Mendiola, et al . SUB 4828 for Slope Bank Purposes (LD) Item 14. SUBDIVISION WARRANTY - AUTHORIZE REFUNDS It is recommended that the Board of Supervisors declare that the im- provements in the following Subdivisions have satisfactorily met the guaranteed performance standards for one year. (Continued on next page) AG E N D A Public Works Department _ — — — — April 24, 1979 Page 9 of 11 U 20 Item 14: (Continued) It is further recommended that the Board of Supervisors authorize the Public Works Director to refund the $500.00 cash deposited as -security to guarantee performance under the Subdivision Agreement (s) and all other monies collected to insure the correction of deficiencies in these subdivisions. SUBDIVISION OWNER AREA 4802 Diablo Homes Walnut Creek 4781 Harold Smith Company Alamo 4927 . George Martinovich Alamo (LD) Item 15. COMPLETION OF SUBDIVISION IMPROVEMENTS It is recommended that the Board of Supervisors issue an order stating that the construction of improvements in the following listed subdivisions has been satisfactorily completed. It is further recommended that the Board of Supervisors accept as County Roads those streets which are shown and dedicated for public use on the final map of Subdivision 4955. SUBDIVISION DEVELOPER RECORDING DATA AREA' *4955 IRCAL Corporation June 29, 1978 Alamo 212 M 50 *4982 William C. Otey August 27, 1978 Alamo 216 M 29 *Subdivisions with 1 year Warranty Period (LD) (Agenda continues on next page) A G E N D A Public Works Department Page 10 of 11 April 24, 1979 c ITEM 16. CONTRA COSTA COUIy'TY WATER AGENCY - CALENDAR OF WATER INMETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization Apr. 25 Wed. 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) ITEM i7. MEMORANDUM REPORT ON WATER AGENCY ACTIVITIES The Board will be furnished with a separate report concerning Senate Bill 200. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 11 of 11 April 24, 1979 r U The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 24-2.402 in regular session at 9: 00 a.m. on Tuesday, April 24, 1979 in Room 107, County Administration Building, Martinez, California. Present: Chairman E. H. Hasseltine, presiding Supervisors Tom Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk At the request of Chairman E. H. Hasseltine, Board members and persons present in the audience observed a minute of silence in memory of the anniversary of the release of Jewish prisoners from German concentration camps at the end of World War II and the wholesale extermination of Jews by Hitler's forces. In tha Board o; 5U'0--r/ S%%i of Contra Costa County, State of California April 24 197-9— Ordinance(s) 97-9—Ordinances) 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 ordinances) is. (are) adopted, and the Clerk shall publish same as required by law: r ORDINANCE NO. 79- 56 (Assessor's Parcel No. on Recorded Documents) 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 64-6.815 is added to the County Ordinance Code, to require Assessor's parcel numbers on documents filed for recordation, . to read: 64-6.815 Assessor's Parcel Number. Each writing by whichreal al property is sold, grante , assigned, transferred, or otherwise conveyed, shall have noted upon it the tax roll parcel number (County Assessor's parcel number) . (Ord. 79- 56 Rev.&Tax.C. 911911.1.) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days 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 Anri1' 24 , 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 ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board. Eric _ Hasseltr'nA y �1 ).)I- Chairman of the Board B ,jzde--4 K � . Dep. Diana 1.1. Herman VJty:s ORDINANCE NO. 79- 56 U 26 f i 1 ' ORDINANCE NO. 79-51 (Rc-Zoning Land in the Pacheco Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page H-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 3 No. 2. 22-RZ ) FROM: Land Use District R-7 ( Single Family Residential ) TO: Land Use District P-1 ( Planned Unit District ) i - and the Planning Director shall change the Zoning Map ,accordingly, pursuant to Ordinance Code Sec. 84-2.003. �195T AIM SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days'after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA T1 S s newspaper published in this County. PASSED on April 24, 1979 by the following vote: Supervisor AYR No Absent Abstain 1. T. PI. Powers (K ) ( ) ( ) ( ) 2. N. C. Fandcn QK ) ( ) ( } ( ) 3. It. 1. Schroder (X ) ( ) ( ) ( ) 4. S. tib'. McPeak (K ( ) ( ) ( ) 5. E. H. Hasseltine (X ) ATTEST: J. R. Olsson, County Clerk ' Eric H. Hasseltine and ex officio Clerk of the Board � Chairman of the Board By �x,� �. -�,�, - , Dep. (SEAL) Diana M. Herman ORDINANCE NO. 79-51 r� POS I T I Ota ADJUSTMENT REQUEST No: Department X61 i s Work s Budget Uni t 03,.2 Date a G FE `] t ars 6S -11S,1z1, 137 I Action Requested: 2ecta55r T Cu54vdta.v% so5r bi)' s to Ligy) l .54.OJ+ lctyt Proposed effective date: Explain why adjustment is needed: 1 �r.:_ cr� ,4,0�; u C�s4odra brvrs,op, hl ayv,t+ Estimated cost of adjustment: -Cap sic Cvs lnd,a� .tL - `�sT��t.+o . Amount: w,,d s Q Lecu;iv►..� �,00sjH,o 1 . Salaries and wages: nc+ rHr_Ycnaw. 2. Fa*01'49: W,6 t .i terra and c04#) Ptr Con �,1AR Estimated total $ ^� off' � pjiicQ Signature i .ratot Go�ntY F,dm Department ea ; Initial Determination of County Administrator Date: March 15, 1979 To Civil Service for review and recommendation. County/Administrator,/ Personnel Office and/or Civil Service Commission f Date: rn it u i,,. 4Za Classification and Pay Recommendation Reclassify 3 Custodian I-I to Lead Custodian Study discloses duties and responsibilities now being performed justify reclassification to Lead Custodian. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Custodian position #65-115, 121 and 129 Salary Level 265T 2. ($911-1005) to Lead Custodian Salary Level 297T ($1005-1108) . Assistant ersonne irector April 19, 1979 a A Recommendation of County Administrator Date: �,._. x, Recommendation of Personnel office and/or Civil Service Commission approved effective April 25, 1979. County A ministrator Action of the Board of Supervisors APR 2 4 197 Adjustment APPROVED ( f) on %' J. R. OLSSON, Count3f- Cfeerk',, Date: APR.9 4.1979 By: < `..' c� APPROVAL o6 thio adjuatmeat con,6tLtutea an Apptop><,iazt,%on AdjuatmeLt and Pert'pnr f, c Redotat on Amendment. m NOTE: TT section and reverse side of form tmub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) UV POSITION ADJUSTMENT REQUEST No: O �U Department ?0 W i c_ WOV+-3 Budget Unit 403Z Date .2,c, }-IF-L� 7J CitiLl es ,-ft '70 r Action Requested: a ( 5upc-ribl. v►��n - ner��s� a Cv Fav, 00 Proposed effective date: Explain why adjustment is needed: ��,w, <l 176c-fie 4 U-1e v,.,c Estimated cost of adjustment: � ��} cam'+• s��ertn �>`d�.��- � s, t cs/wto Amount: SvUcR'vtSttn1 Cv-.T�cf14h �,ob3'/rs►� 1 . Salaries and wages: 1 2. Fixed Asset,,.- h izt .it ma and cont) Costa - W ,14R b 1979 Estimated total e�ecreasc�mv. $ e�'D �w��,,-w' V 3- (T? p{{ice o{ Signature U�•C�►L I U� m - adm�nistTatO[ �-iDepartment Head -+ Initial Determination of County Administrator Date: March 15, 1979 To Civil Service for review and recommendation. / Count ; . ministrator Personnel Office and/or Civil Service Commission Date: April 1.1, 1979 Classification and Pay Recommendation Classify 1 Supervising Custodian and cancel 1 Assistant Custodial Su(erintendent. Study discloses duties and responsibilities to be assigned justify classification as Supervising Custodian. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Supervising Custodian, Salary Level 329T ($1108-1221) and the cancellation of 1 Assistant Custodial Superintendent, position #65-70, Salary Level 379 ($1170-1423) . Person Director Recommendation of County Admi ni strator Date: April 19, 1979 rt i Recommendation of Personnel Office and/or Civil Service Commission approved effective April 25, 1979. County Administrator Action of the Board of Supervisors RPR 2 4 1979 Adjustmant APPROVED (' ) on J. R. OLSSON, County Clerk APR 2 4 1979 Date: By: APPROVAL o6 Chia adjuatnent eonstitut" an Appxop&iati.on Adjustment and fttsonnet Reaotuti.on A►nendment. 1 NOTE: Top section and reverse side of form fmuA t be completed and supplemented, when appropr— fad, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) f POSITION ADJUSTMENT REQUEST No: Department County Administrator Budget Unit 0003 Date April 4, 1979 Action Requested: Cancel the class of Public Information Assistant-Exempt. Proposed effective date4/2/79 Explain why adjustment is needed: Fiscal (rcDm� O' ts. stq Coln Estimated cost of adjustment: �pP f X91 Amount: 9 1 . Salaries and wages: CCU office of $ 2. Fixed Assets: (fit itemb and co64 qd""-. — Otc�. 1 $ r Estimated total $ Signature (for) Depa nt Hea Initial Determination of County Administrator Date: z_ To Civil Service: Request recommendation. i County Administrator UX ---, Personnel Office and/or Civil Service Commission Date: April t4 , X979 Classification and Pay Recommendation rn c < s -?� Remove class of Public Information Assistant-Exempt. - V The above action can be accomplished by amending Resolution 77/602, Salary Schedule for Exempt Personnel , by removing the class of Public Information Assistant-Exempt Can be effective day following Board action. r Assistant Personnel-,,Director Recommendation of County Administrator Date: April 13, 1979 j fr 1 Cancel exempt class and position of Public Information Assistant effective April 25, 1979. County Administrator Action of the Board of Supervisors APR 2 4 1979 Adjustment APPROVED (ate) on J. R. OLSSON, County Clerk APR 2:1 1979 Date: By: APPROVAL of this adjustmejtt copl4titut" ajc ApphopxZati.on Ad1urtment and P&uonnee Rezotuti.on Amendment. t NOTE: Top section and reverse side of form fmubt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS ITIOti ADJUSTMENT REQUEST T No: Department Agriculture (335) Budget Unit 3300 Date March 8 , 1979 Action Requested: Cancel Agricultural Commissioner-Director of Weights and Measures. Classification. Proposed effective date: 4/1/79 Explain why adjustment is needed: Class no longer being utilized as structured. co� - r4 Estimated cost of adjustment: N/A �� Cor, Amount: Q -11 /Z "1 . Salaries and wages: .1 F/�i�c oc, 2. Fixed Assets: ( '.cat itew and cos ! �n < s Estimated total str4 = Signature Depa tment Head Initial Determination of County Administrator / e:-' f - " To Civil Service for review and reco e un ' A min s ra o. Personnel Office and/or Civil Service Commission Date: April 11 , 1979 Classification and Pay Recommendation Remove the class of Agricultural Commissioner-Director of Weights and Measures. On Tuesday, April 10, 1979 the Civil Service Commission deleted the class of Agricultural Commissioner-Director of Weights and Measures. The above action can be accomplished by amending Resolution 77/602 by removing the class of Agricultural Commissioner-Director of Weights and Measures, Salary Level 634 ($2547-3096). Can be effective day following Board action. Assistan7.,,' Personnel Director Recommendation of County Administrator Date: April 19, 1979 si►p Recommendation of Personnel Office and/or Civil Service Commission approved effective April 25, 1979. County Administrator Action of the Board of Supervisors APR 2 4 1979 Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: APR 24 1979 By: APPROVAL o6 tLi,6 adju.atment constituted cut AppnopAi,.ati.on Adjuat rre t aizd PeAsonnet Reaotution Amendment. ► = ' 140TE: ToE section and reverse side of form fmuat be completed and supplemented`; when appropr ate, by an organization chart depicting the section or offices afected:f P 300 (M347) (Rev. 11/70) . v� - POSITION ADJUSTMENT REQUEST No: D Department Auditor-Controller Budget Unit Date 2/23/79 Action Requested: Establish the classification of Accountant II-Project. Proposed effective date: ASAP Explain why adjustment is needed: To provide opportunity for promotion to second level in accounting series in Project classifietion. or_ 4 _ Estimated cost of adjustment: RLC COs10 C Amort: CFj� ^Ung 1 . Salaries and wages: 2. Fixed Assets: (•P,czt •c temb and cost) nIi r _ Estimated total for $ r a Signature De0aftment He Initial Determination of County Administrator Date: March 20, 1979 To Civil Service: Request re�aen3a 0 unty Administrator' Personnel Office and/or Civil Service Commission Date: April 17, 1979 Classification and Pay Recommendation Allocate the class of Accountant II - Project on an Exempt basis. The above action can be accomplished by amending Resolution 77/602, Salary schedule for Exempt Personnel , by adding Accountant II - Project at Salary Level 435 (1388-1687) . Can be effective day following Board action. Assistant Personnelt Director Recommendation of County Administrator �i� Date: April 19, 1979 • . Recommendation of Personnel Office and/or Civil Service Commission approved effective April 25, 1979. County Administrator Action of the Board of Supervisors APR 2 4 1979 Adjustment APPROVED ) on J. R. OLSSON, County Clerk APR )4 IQ- Date: "` By: ,t APPROVAL o6 tJtiz adjustment conb.taate.b ari Apptop-'ri.ati.on AdJub-tment and Petzo)uiet Rezotutc.on Amendmcnt. NOTE: Top section and reverse side of form muht be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS I T I ON' ADJUSTMENT RE6IUEST No: �', 77A Community Services Department Department Budget Unit 588 Date March 8, 1979 Action Requested: Establish new class of Community Services Director (Exempt) and add .one position. Proposed effective date: Explain why adjustment is needed: mQ refient Rnarel of snp rvisgrs actinn of Or-t-nJat-r 17 , 1978 RRfPrt-nnP, Qvainnnre Nn- 7R-81 0 Estimated cost of adjustment: �r�4 Amount: 1 . Salaries and wages: osro $ -v 2. Fixed Assets: (ti6t .c terra and coat) I� �� C'oG i �. _ Estimated totaK. °/` $ m N s f � Signature �°--o M Department Head -i Initial Determination of County Administrator Date: March 15, 1 9 To Civil Service for review and recommendat' Count A min�strator Personnel Office and/or Civil Service Commission Date: April 19, 1979 Classification and Pay Recommendation Allocate class of Community Services Director to the Exempt Salary Schedule, and add one position , Salary Level- 553T ($2193-2418). The above action can be accomplished by amending Resolution 79/217, Exempt Salary Schedule, by adding Cormunity Services Director at Salary Level 553T ($2193-2418); also amend Res. 71/17 to reflect the addition of 1 Exempt position. Can be effective April 2, 1979. This class is exempt from overtime. Cancel Economic Opportunity Program Director, 1703-60 and remove class from Basic Salary Schedule. This can be accomplished by amending Resolution 79/217 by removing the class Economic Opportunity Program Director, Salary Level 553 1990-2418) . Can be effective April 7, 1979. t Pers ne Director Recommendation of County Administrator Date: Recommendation of Personnel Office and/or Civil Service Commission effective April 2 , 1979. u County Administrator Action of the Board of Supervisors APR 2 4 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: ADR 2 4 1979By: APPROVAL 06 thio adjustment const.ctute& an Appup& ati.on Adjustment and -PeAzonnet Reaotution Amendment. NOTE: Top section and reverse side of form tmua.t be completed and supplemented, when appropriate, by in organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 � ``:ON.')A COSTA COUNTY APIAROPRIATION ADJUSTMENT T/C 2 7 L DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Service Area Lib 13 ORGANIZATION SUB-OBJECT 12 FIXED ASSET <DECREASEj INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 7713 2260 Rents & Leases-Property 65,744.00 6301 Reserve for Contingencies 65,744.00 1 6301 Appropriable New Revenue 65,744.00 ' f -_�"� COU t4 ECEI'`VED �1y r j !7 '" r; in/9 Office of c; u"I'l /,c1Min1strat0r APPROVED 3. EXPLANATION OF REOUEST AUDIT TRO To appropriate state allocation under Senate Bill 31 By- ''� ate / / for financing lease-purchase obligation of library building. ,,-,OUNTY ADWNISTRATOR By: /V1 4n, ,Date ADR/1 1979 BOARD OF SUPERVISORS Supervisors Powry Fanden YES, Schroder MCPcai iIa»l:Ntic NO: None APR 0124 19 9 ` J R. OLSSON, CLERK 4. 310aATUAt 7e7LE D&TE A Pan 5'293 (h! 129 Fev � P..��7) 1 SEE %S'RUCTICt3 CN REVEE �13E U 34 • CONTRA_ COST¢ COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODlNC I.NEPARTNENT ON ORCANIIATION UNIT. County Service Area Lib 13 11CASIZATISM REVENUE 2. INCREASE <DECREASE> ACCOUNT REVENUE DESCRIPTION 7713 9435 Miscellaneous State Aid 65,744.00 AP ROVED 3. EXPLANATION OF REOUEST AUDITO ROLLER To appropriate revenue received from State under SB 31 per DP No. 18138, dated 3-23-79. By: '� __ Date t.OUNTY ADMINISTRATOR By: A DoteP� 9 1979 BOARD OF SUPERVISORS tnpetvisors Power Fanden. YES: ';,hro ler !.ICPC,' t i.%-swhtne Nolle Date p 4 1979 N0: ' J.R. OLSSON, CLERK By: REVENUE ADJ. RQ170 I�293 JOURNAL N0. (N 8134 7/77) Vj i - - CONTRA COS'iA COUNTY APPkOPRIATiON ADJUSTMENT I TIC 2T R.E{,EIVED I. DEPARTMENT OR ORCANIZATION UNIT: Am 10 Z 36 PH 079 ACCOUNT COOING DELTA MARSHAL 0265 ORCANIZATION SUS-OBJECT 2. SET <bECREASE} INCREASE OBJECT Or El(PENSE OR FIXED ASSET ITE#UDCTOR-CONT 10. QUANTITY 0265 1011 Permanent Salaries $ 505 1013 Temporary Salaries 3,500 -947' Reserve for Contingencies $4,005 6910 (awl Copra Costa County Contra Cos RECEIVED County RECEIVED 1,P;, 31979 APR 61979 Office of= Office of County Administrator. County Adm nistrafor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT ER To adjust permanent salaries to reflect additional 1% raise granted peace officers. By: �� Date 111,17 To adjust temporary salaries for employment COUNTY ADMINISTRATOR of one deputy marshal. By: DataAEH Z 9 1979 BOARD OF SUPERVISORS Supervisors Powers Fandm. YES: NO: bane �PR I 4:&- w,�6ree_��e4 J.R. OLSSON ER K- 4. sT3tdQl3 4 I aIaNAruae optsTE APPROPRIATION A P 0 0-1 OF ADJ. JOURNAL 10. (hi 129 Rev 7177) SEE INSTRUCTIONS ON REVERSE SIDE a /7// �. I O, - - t� zrRucTloNs ., NOT& FOBHS ARE AVAILABLE FRO14 CEN ism . ERVICE_9 Ci q A.-..,Prepare Appropriation Adjustments,' Fora: H. 129_, in,-quadraplicate 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. u. Signature, Title and Date: Sign, show title and date. �C.: -Send the original,and other,requested copies to the County Auditor- Controller's office Sor processing.: A F y t CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 IBiiAll 11G. CODING Rverview FirENT 01 e Protection D' jjt 07200) 0I9ANIZATI11 WI-OIJECT 2. INJECT OF EX 01 FIXED ASSET ITWTIRA COSTA C tWED ASSET <DECREASF,,� INCREASE NTRO WANTITT 007200 1014 Permanent Overtime $ 42,998,00 007200 1063 State Upemployment Insurance 11,732.00 007200 2110 Communications 1,362,00 007200 2120 Utilities 3,223.00 007200 2140 Medical & Lab. Supplies 1,262.00 007200 2272 Gasoline & Oil Supplies 4,037,00 007200 2273 Auto & truck Tires 1,950.00 07200 2316 Data Processing Supplies 70.00 007200 2324 Microfilm Service Auditor 186.00 007200 2310 Professional Services $ 501000. 007200 6301 Contingency Reserve 1'6,8210, �orJ3.tj n CL•��4 ,C L f,�� o,n,�, 4PI) v ' I a/; Off, Ocu �� iof hrstr4 PPROVED 3. EXPLANATION OF REQUEST AUDITOROL I To provide for increased costs of personnel. benefits Data and supplies and services from balances available By: in professional services and the contingency reserve i fund. COUNTY ADMINISTRATOR By; Data APR/1 1979 Ij BOARD OF SUPERVISORS Supervisors Powers Fnh&n. YES: Schrudc, %tcpcj. llassc!ttne NO: I4one on AP/R 4 J 979 ) /' Act. Fire Chief J.R. OLSSON, CL'MK TITL[ SAT[ By: A►nIn11AT11N A POO ,6'292 ADJ. A/RML 10. r (N 129 Rev. 7/77) 819 INSTRUCTIONS ON REVERSE SIDE � �V INSTRUCTIONS NOTEs FORM ARE AVAIIABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments., Form M 129., in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B, Complete all four parts of the forn 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.go., Office Expense, Commudcation,, etc, Also show the amount in even dollars that each account is to be increased or (decreased), If this adjustment affects Fixed Asset equipment item list the item showing quantity., description, and dollar amount, Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For now Plant Acquisitions,, leave the sub- object blank.' 3. Explanation of Request: Mrplain why the adjustment in 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 0 T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Central Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 1085 4951 Mail Machine 0033 / 5630.00 1085 4951 Mail Machine 0034 / 660.00 1085 4951 Inserter Rebuild 0035 / 6000.00 1085 2270 Equipment Maintenance 2085.00 1085 4951 Postage Computing System 14,375.00 Contra Costa County 0 RECEIVED J r AP R J 3 i°79 v Office of 0 Ccunty Administrator. f� U Q APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Provide funds to purchase a mailing system to back up tQMASCate / �/ the present mail machine and provide a way to more accurately calculate postage, saving an estimated 10-15% on all but normal letter mailing. COUNTY ADMINISTRATOR By: o(02a Date APR 19 1979 BOARD OF SUPERVISORS 30penis0rs Pnwrrs Fanden YES: Schrader XfcPc.3; :J. :;tne NO: t 7o;,: AD J.R. OLSSON, CLER 4. 4Adm. Svcs. Asst. 4 /11/79 SIGNATURE TITLE DATE By: APPROPRIATION A POO 5; • ADJ. JOURNAL N0. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 J • CON FRA 't OSTA-COUNTY , APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT C0D(NC I. DEPARTMENT OR ORCANIIATI N UNIT: QWD, Heal th ORCANIIATION SUB-OBJECT 2. FIXED ASSET -rbECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 5725 1081_ Labor Provided/Received '$4016 ' 5739 1081 Labor Provided/Received $205L-- 0450 1081 Labor Provided/Received $6067 0450 1013 Temporary Salaries ;`$6067,.' 5725 2314 Contracted Temporary Help $4016 5739 2314 Contracted Temporary Help $2051 Contra Costa County RECEIVED. f�P.? 11979 Con ra Costa Co my RECEIVED Office of County Administrator. APR 9 1979 Office of Coulity Administrc for APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CT ER To cover anticipated expenditures for FY 78-79 for By: Date / Contracted Temporary Help utilized by the AIRS program (5725) and the PCP Drinking Drivers Prgm. COUNTY ADMINISTRATOR (57739). �•:�D S �p197 �` ' 7 By: - Date BOARD OF SUPERVISORS YES: SUI'Misn"Pers Fandcn Schroder '.!i''-' -a5•.c:unc NO: Mone On 44 ,979 J.R. OLSSON, CLERK 4. A. Serafin _ Admin. Services Asst. 4/4/79 .1 IATUIIE 717L[ DATE By: APPROPRIATION A P00 ��2 9/ ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U `$' RETAKE FOLL OW CONTRA COSTA COUNTY • APPROPRIATIC01 ADJUSTMENT T/C 17 ACCOUNT CODING I ORiAveNrview Fir1e Protection D' #jt 32 al! (D@7200) ONSANIZAT111 US-OBJECT 2. IgWRA COSTA OBJECT OF EXPENSE OR FIXED ASSET, L �AREO ASSET <3DE C A E A S INCREASE > N"O UANTITT 007200 1014 Permanent Overtime $ 42,998,00 007200 1063 State Upemployment Insurance 11,732,40 007200 2110 Communications 1,362,00 007200 2120 Utilities 3,223.00 007200 2140 Medical & Lab. Supplies 1,262.00 007200 2272 Gasoline & Oil Supplies 4,037,40 007200 2273 Auto & truck Tires 11950.00 07200 2316 Data Processing Supplies 70.00 007200 2324 Microfilm Service Auditor 186.O�p 007200 2310 Professional Services $ 50,000.eZ 007200 6301 Contingency Reserve 16,8210, Ccu7 Office of t PPROVED 3. EXPLANATION OF REQUEST AUDIT O ROL To provide for increased costs of personnel benefits ff LL 7 and supplies and services from balances available j in professional services and the contingency reserve COUNTY ADMINISTRATOR � fund. By: Date APR/V) 1979 BOARD OF SUPERVISORS YES• SuPmvisors Poacrs rah&n. Schru.lrr \1cYea► IIasschinc NO: None DD On AT/n 4 79 7 f Act. Fire Chief Z/ J.R. OLSSON, CL IC 1•■ATY�[ TITLE II By: unlnunlN A POO , 292 ADJ. ABDUL 11. (111129 Ilex. 7/77) SEE INSTRUCTIONS 00 IIEV9118E 310E U INSTRUCTIONS NOTE: FORKS ARS AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fora M 129, in Quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the fora as followas 1. Departi ant: Show nava of department or organisation unit requesting this Appropriation Adjustment. 2, Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g. Office Expense, Coencunication, 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 shorting quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset itan 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. jA L t CONTRA COSTA COUNTY ok 9 APPROPRIATION ADJUSTMENT is T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Central Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET I <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1QUANTITY 1085 4951 Mail Machine 0033 / 5630.00 1085 4951 Mail Machine 0034 / 660.00 1035 4951 Inserter Rebuild 0035 / 6000.00 1085 2270 Equipment Maintenance 2085.00 1085 4951 Postage Computing System 611°311, E 14$ 75.00 Contra Costa County z RECEIVED API 131979 Office of N 1 County Administrator. Q APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Provide funds to purchase a mailing system to back up �� /��/ the present mail machine and provide a way to more By: Inate are accurately calculate postage, saving an estimated 10-15% on all but normal letter mailing. COUNTY ADMINISTRATOR By: 0-3 DateAPR 19 1979 BOARD OF SUPERVISORS SnPcn i-ra P0arrs Fandcn YE S: Schroder AfcI'car aaa•a.anc NO: 11 D On R21g J.R. OLSSON, CLER 4. Ck Adm. Svcs. Asst. 4 /11/79 SIORATURE IV TITLE pq DATE By: APPROPRIATION A POO �20 / ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE L .. A 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; r r 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 (decreasedY'. If this adjustment affects Fixed Asset equipment items list'the items showing quantity, description, and dollar amount. Aliso, 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 copes;to ,,the County Auditor-, Controllerr's office for processing. q • .. .. _.,.. "'`.`•ter.. t:., _, " T , • CON rRA '�OSTA'COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZAX05 N : ACCOUNT CODING Health ORGANIZATION SUB-OBJECT 2. FIXED ASSET <tECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 5725 1081. Labor Provided/Received '$4016: 5739 1081 Labor Provided/Received x,$2051:' 0450 1081 Labor Provided/Received $6067 0450 1013 Temporary Salaries , $6067` 5725 2314 Contracted Temporary Help $4016 5739 2314 Contracted Temporary Help $2051 Contra Costa County RECEIVED Con ra Costa Co ,y (aP�? 1 8 i°79 RECEIVED Office of County Administrator. APR 9 1979 Office of CO3U11ty Administr for APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C NTRO ER To cover anticipated expenditures for FY 78-79 for By:_ Date /1�✓7 Contracted Temporary Help utilized by the AIRS program (5725) and the PCP Drinking Drivers Prgm. COUNTY ADMINISTRATOR (5739). %," e;;� 9pR,, 1 r S• By: q_- 4 Date 1979 BOARD OF SUPERVISORS YES: SDPenisors Anarrs Fnhdcn Schrodvr NO: None APR 441979 J.R. OLSSON, CLERK 4. XA. Serafi< Admin. Services Ass t. 4/4/19 1 ATURE TITLE DATE By: --;PC) APPROPRIATION A.200 :'5_.2 9/ ADJ. JOURNAL 40. _ (?1129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE U 4� 7Je _ J J — INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more -than one department - -or district is concerned, prepare an additional copy for each additional department or district concerned. - - - B. ,Complete all four parts of the form as follows: 1. Department: - Show name of department or organization unit requesting this Appropriation Adjustment. - - 2. Name Object of 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 alrea4y 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. _ .... .. V J 1 CONTRA 'COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATI011 UNIT: ACCOUNT CODING 0583 DEPARTMENT OF MANPOWER PROGRAMS R �� 312 t n H +� ORCAMIZATION SUB-OBJECT 2. FIXED ASSET <Df ,eos COUINCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY A OIToo`CONT E 0583 4951 Lateral File Cabinet Harbor 0011 $152 2170 Household Expense $152 Contra Costa County RECEIVED ��Pf? 13 ia79 Office of County Administrator, APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTBJOJLER To cover additional cost of file cabinet not covered Dote /14/77 in original appropriation adjustment #5181 -for fixed By, assets. No change in original budget, internal COUNTY ADMINISTRATOR adjustment only. BY: Date y 9 1979 BOARD OF SUPERVISORS supen-isors Poarrs Fandrn, YES• Schroder &,- ' NO: Nare d On AP� J.R. OLSSON, CLERK 4, Director 4/12/79 �IOMATUIIE TITLE DAT[ Ju Ann Miller By. APPROPRIATION A POO 3.2 ADJ. JOURNAL 10. y (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE gL1 INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CMTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate ' i 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 Fisted 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. .t 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 2 AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 3 4 5 6 Re: Condemnation of Property ) 7 for Flood Control Purposes, ) RESOLUTION OF NECESSITY Lower Pine-Galindo Creek ) 8 U.S. Army Corps of Engineers ) No. 79/431 9 Project, Concord Area ) Work Order No. 8692-7520 ) (C.C.P. Sec. 1245.230) 10 Flood Control Zone 3-B. ) 11 ) 12 13 The Beard of Supervisors, as ex officio the Board of Supervisors 14 of the Contra Costa County Flood Control and Water Conservation 15 District, by vote of two-thirds or more of its members, 16 RESOLVES THAT: 17 18 Pursuant to West's Water Code-Appendix Sec. 63-5 and Deering's 19 Water-Uncodified Acts, Act 1656, Sec. 5, the Contra Costa County 20 Flood Control and Water Conservation District intends to construct 21 a flood control charnel, a public improvement, and, in connection 22 therewith, acquire an interest in certain real property. 23 24 The property to be acquired is generally located in the City 25 of Concord between State Freeway 242 and the City of Concord's 26 proposed Clayton Road extension and consists of five (5) parcels 27 within the proposed site of the Lower Pine-Galindo Creek Project. 28 29 Said property is more particularly described in Appendix A, 30 attached hereto and incorporated herein by this reference. 31 32 On April 3, 1979, this Board passed a Resolution of intention 33 to adopt a resolution of necessity for the acquisition by eminent 34 35 -1- 36 RESOLUTION NO. 79/431 46 1 domain of the property described in Appendix A and fixing 10 :30 2 a.m. , April 24, 1979 in its Chambers in the Administration Building 3 651 Pine Street, Martinez, California as the time and place for 4 the hearing thereon (Resolution NO. 79/349) . 5 . 6 The hearing eras held at that time and place, and upon the 7 evidence presented to it this Board finds, determines and hereby 8 declares the following: 9 10 1. The public interest and necessity require the proposed 11 project; 12 2. The proposed project is planned and located in the manner 13 which will be most compatible with the greatest public good and the 14 least private injury; and 15 3. The property described herein is necessary for the propose 16 project. 17 18 The County Counsel of this County is hereby AUTHORIZED and 19 EMPOWERED: 20 21 To acquire in the District' s name, by condemnation, the titles 22 easements and rights-of-way hereinafter described in and to said 23 real property or interest (s) therein, in accordance with the 24 provisions of eminent domain in the Code of Civil Procedure and 25 the Constitutior_ o= California: 26 27 1. Parcels 933 and 941 are to be acquired as permanent 28 flood control easements. 29 2. Parcels 933A, 933T and 941T are to be acquired as 30 temporary construction easements, which shall expire upon the 31 completion of construction of said project or December 31, 1980, 32 whichever shall occur first. 33 34 To prepare and prosecute in the District' s name such pro- 35 ceedings in the proper court as are necessary for such 36 acquisition; and -2- RESOLUTION NO. 79/431 47 . • i I To deposit the probable amount of compensation, based on 2 an appraisal, and to apply to said court for an order permitting 3 the District to take immediate possession and use said real 4 property for said public uses and purposes. . •5 6' PASSED and ADOPTED on April 24, 1979 by the following vote: 8 AYES: Supervisors Tom Pourers, N. C. Fanden, R. I. Schroder, and 9 E. H. Hasseltine 10 NOES; . None lI ABSENT:None 12 I HERBY CERTIFY that the foregoing resolution was duly and 13 regularly introduced, passed and adopted by the vote of two-thirds 14 or more of the Board of Supervisors of Contra Costa County, 15 California, as ex officio the Board of Supervisors of the Contra 16 Costa County Flood Control and Water Conservation District, at a 17 meeting of said Board on the date indicated. 18 19 Dated: April 24, 1979 20 21 _ J. R. OLSSON, County Clerk and 22 ex officio Clerk of the Board of 23 Supervisors of Contra Costa County, 24 California 25 26 By:*-' Deputy 27 28 29 SB:-!-.s 3o cc: Public Works Department R/P Division 31 .editor-Contraller 32 county Counsel (certified copy 33 34 '-3- 35 36 RESOLUTION NO. 79431 48 Lower Pine Creek _ C of E, Phase I1- Appendix "A" PARCELS 932 THROUGH 941 INCLUSIVE A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California, described as fol i ows: Comr►encing at a U. S. Coast and Geodetic Survey Triangulation Station disk stamped "Pine 1946" set in concrete situated 50 feet northwesterly of the centerline of the City of Concord street known as Market Street approxi- mately 750 feet southerly of Belmont Road, said triangulation station bears _. north 87' 48' 41" east 11,067.37 feet from a Contra Costa County triangulation disk. stamped "Confer 1953"; thence from said point of commencement north 12' 02' 35" east 1381.25 feet to a lead core and tack on the curb of the off ramp to Willow Pass Road from State Highway 242; thence south 34' 37' 45" east 24.05 feet to the Point of Beainning of the following described strip of land. A strip of land 63.00 feet -in width, the centerline of which is described. as follows: Thence from said Point of Beginning south 33' 36' 24" east 95.87 feet; thence, southeasterly along the arc of a tangent curve, concave to the north- east having a radius of 585.00 feet through a central angle 8' 14' 20", a • distance of 84.12 feet; thence, tangent to said curve, south 41' 50' 44" east 135.47 feet; thence southeasterly along the arc of a tangent curve, concave to the southwest having a radius of 510.00 feet through a central angle of 21' 56' 45", a distance of 195.34 feet; thence, tangent to said curve, south 19' 53' 59" east 185.60 feet; thence, southeasterly along the arc of a tangent curve, concave to the northeast having a radius of 303.00 feet through a central angle of 40' 05' 21 ", a distance of 212.01 feet; thence, tangent to said curve, south 59' 59' 20" east 85.00 feet; thence southeasterly along the arc of a tangent curve, concave to the southwest having a radius of 900.00 feet through a central angle of 15' 43' 34", a distance of 247.03 feet; thence, tangent to said curve, south 44' 15' 46" east 487.68 feet to a point which shall hereinafter be referred to as Point."A", thence, continuing south 44' 15' 46" east 52.60 feet to a point which shall hereinafter be referred to as 'Point "B". Said Point "B" being the southeasterly terminus of the above described 63.00 feet in width strip of land. U 49 Lower Pine Creek Corp of Engineers Phase II TEMPORARY CONSTRUCTION EASEMENTS Temporary Construction Easements for construction of a flood control channel on adjacent property to expire at the completion of construction of the U. S. Army Corp of Engineers Lower Pine-Galindo Creek project or December 31 , 1980, whichever• shall occur first, described as follows: PARCEL 933A (Temporary Construction Easement) A portion of those parcels of land described in instruments to the Southern Pacific Railroad Company recorded November 15, 1890 in Book 59 of Deeds at page 218 and re- corded August 14, 1891 in Book 60 of Deeds at page 268, all records of Contra Costa County, California, described as follows: All of said Southern Pacific Railroad Company right of way which is bounded on the north by the 63.00 feet in width strip of land previously described above in "PARCELS 932 THROUGH 941 INCLUSIVE" and bounded on the south by a line bearing north 71° 37' 00" west from the westerly •terminus of the lot line common to Lots 9 and 10 as shown on the map of Meadow Homes Unit No. 1 filed October 9, 1946 in Book 31 of !taps at page 15. PARCELS 933-T THROUGH 941-T INCLUSIVE (Temporary Construction Easements) A strip of land 46.5 feet in width, the southwesterly line of which is described as follows: Beginning at the Point of Beginning as previously described above in "PARCELS 932 THROUGH 963 INCLUSIVE"; thence, from said Point of Beginning south 33° 36' 24" east 95.87 feet; thence southeasterly along the arc of a tangent curve, concave to the north- east having a radius of 585.00 feet through a central angle of 80 14' 20", a distance of 84.12 feet to a point which shall hereinafter be referred to as Point "T-l ." A strip of land 93.00 feet in width, the centerline of which is described as follows: Beginning at said point "T-1", thence tangent to said last mentioned curve, south 41° 50' 44" east 135.47 feet; thence southeasterly along the arc of a tangent curve, concave to the southwest having a radius of 510.00 feet through a central angle of 21° 56' 45", a distance of 195.34 feet; thence, tangent to said curve, south 19° 53' 59" east 178.75 feet to a point, which shall hereinafter be referred to as Point "T-2". A strip of land 46.50 ,eet in width, the northeasterly line of which is described as follows: Beginning at said Point "T-2", thence continuing south 190 53' 59" east 6.85 feet; thence southeasterly along the arc of a tangent curve concave to the northeast having a radius of 303.00 feet through a central angle of 9° 27' 17", a distance of 50.00 feet to a point which shall hereinafter be referred to as Point "T-3". Said Point "T-3" being the southeasterly terminus of the above described series of strips of land. EXCEPTING THEREFROM: All of the above which lies within the strip of land previously described above under the heading of "PARCELS 932 THROUGH 963 INCLUSIVE". Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1 .0000657. 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 Providing Assurances ) to the United States in Connection With ) Construction of the Lower Pine Creek ) RESOLUTION NO. 79/_L32 32 . Channel Improvements Project - Phase II ) Flood Control Zone 3B ) Work Order 8692-7520 ) WHEREAS, the U. S. Army Corps of Engineers, San Francisco District, has advertised for bids for construction of the Lower Pine Creek Channel . Improvements - Phase II, which improvements will extend from State Highway 242 to the City of Concord's proposed Clayton Road bridge; and WHEREAS, the U. S. Array Corps of Engineers has requested the District to provide the United States with such assurances as are necessary to initiate project construction; NOW, THEREFORE, BE IT RESOLVED by this Board that the Contra Costa ' County Flood Control and Water Conservation District hereby provides the United States the following assurances: (1) The project right of way will be available for construction of the Lower Pine Creek Channel Improvements - Phase II either as a temporary construction easement, a permanent easement, a right of entry, by eminent domain or in fee after May 14, 1979; and (2) The utilities which lie within the design channel cross section will be relocated outside the channel cross section by May 30, 1979. PASSED by the Board on April 24, 1979. Originator: Public Works Department, Flood Control Design cc: Public Works Director Flood Control County Administrator Real Property Division " Corps of Engineers via Public Works RESOLUTION NO. 79/__A32_ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) the County Justice System ) RESOLUTION NO. 79/433 Subvention Program Application ) for Fiscal Year 1979-1980 ) WHEREAS the Contra Costa County Board of Supervisors expressed its intent to apply for funding under the County Justice System Program (Chapter 461, Statutes of 1978) , in 1978 as - set forth in Board Resolution No. 78/794; and WHEREAS the Board established the County Justice System Subvention Program Advisory Group as required by Section 1811 (a) of the Welfare and Institutions Code (as added by Chapter 461 and amended by Chapter 464, Statutes of 1978) , in 1978, as set forth in Board Resolution No. 78/795; and WHEREAS the Advisory Group has met on several occasions to discharge its responsibilities regarding the fiscal year 1979-1980 program and has submitted its written recommendations on- the Subvention Program application to the Board of Supervisors; and WHEREAS the Board of Supervisors held a public hearing on such written recommendations on March 27, 1979 presented by Mr. Cecil Heden, Chairperson of the Advisory Group, received testimony from county citizens, questioned staff, and closed the hearing; and WHEREAS after considering the recommendations of the Advisory Group and the testimony from the public hearing, made a decision to consider making some minor changes to the recommended program (reference the April 3, 1979 Board Order "In the Matter of Preliminary Decision on Justice Subvention Funding") and requested the County Justice Subvention Program Advisory Group to -consider and comment on the proposed changes; and WHEREAS the chairperson of the Advisory Group, Mr. Cecil Heden, appeared at the April 24, 1979 meeting of the Board and presented the report of the Advisory Group on the Boards proposed changes in which the Group again recommended adoptions of its original recommendations; and WHEREAS the Board considered and discussed this second report from the Advisory Group and Supervisor Powers stated he supported the recommendations of the Advisory Group; NOW THEREFORE BE IT BY THE BOARD RESOLVED that its position of Y March 27, 1979 is reaffirmed and that the County Justice System Subvention Program. application for Fiscal Year 1979-1980 as specified below is approved i.n .the. amount of $1,531,962; and , ESTIMATED IMPLEMENTING AGENCY PROJECT TITLE AMOUNT Criminal Justice Planning, Evaluation, and Administrative $ 63,461 Agency Support District Attorney Implementation of AB3121 By the Office of the District Attorney 225,000 Adult Pretrial Diverson (Match for LEAA Project) 25,534 (2) ESTIMATED IMPLEMENTING AGENCY PROJECT TI'T'LE AMOUNT Probation Department Home Supervision $ 107,789 Fitness Investigations 20,015 Coordinated Intake, Detention, and Supervision (CIDS) 123,984 Boy's Ranch and Boys' Center (Preplacement Subsidy) 123;120 Community Detention (3rd-year match/ LEAA Project 105,574 Public Defender - Defense of Juveniles 68,171 Liaison Worker Program 12,777 Sheriff's Department Correctional Training-Inmate Management 13,500 Health Care Services Comprehensive Health Services for Jail Agency Inmates (Mental Health Component) 108,575 County Administrator Child Abuse and Neglect Volunteer Coordinator 11,273 Pinole Police Youth Services Bureau 28,336 Department Contra Costa County Hawley Lake Youth Camp 8,936 Youth Association Friends Outside Friends Outside 33,333 Children's Home Youth Crisis Service 233,424 Society La Cheim School Day Treatment and Services for Adolescents 180,000 Northern California Long-Term Family Counseling for Status Offenders 39,160 TOTAL $1,531,962 BE IT FURTHER RESOLVED that: a. As recommended by the Advisory Group, any funds that subsequently become available to the 1979-80 Subvention Program will be allocated to the Probation Department Intensive Supervision Caseloads and LEAA Grants Match Reimbursement Project (not to exceed $. 561,183) , b. The project amounts estimated in the applications are to be subject to the budget review of the County Justice System Subvention Program Advisory Groups c. The Criminal Justice Agency of Contra Costa County is authorized to submit, on behalf of the County, this approved application to the California Department of the Youth Authority and represent the County in seeking its approval, and d. The Contra Costa County Board of Supervisors hereby assures that funds to be obtained under this application will not be used to supplant local funds, � �c3 (3) PASSED BY THE BOARD on April 24 , 1979 by the following vote: AYES: Supervisors N. C. Fanden, R. I. Schroder, S. W. McPeak, E. H. Hasseltine NOES: Supervisor T. Powers _ Orig. Dept. County Administrator cc- California Youth Authority Cecil Heden, Chairperson, Advisory Group George J. Roemer, Criminal Justice Agency Sheriff-Coroner Probation Officer Public Defender District Attorney Social Service Health Care Agency Pinole Police Department CCC Youth Association Children's Home Society . La Cheim School Northern California Family Center 1 , .Justice System Subvention ProptI97 2 . Criminal .Justice Agency Administrative details 3. same as one 4 . District Attorney Projects 5. same as one 6 . Probation Department projects 7 , same as 1 8 . Public Defender projects 9. Same449 10. Sheriff Dent Correctional Training 11. Same as 1 12. Health Care Services Agency Inmate Health Servcs 13. Same as 1 14 . Administrator - child Abuse Neglect coord 15, same as 1 16 . Pinole Police Dept Youth Services Bureau 17 . same as 1 18 , ccc Youth Assoc Hawley Lake Youth Camp 19 . same as 1 20. Friends outside Project 21 , same as 1 22 . Children's Home Society Youth Crisis Serv. 23 . same as 1 24 . La Cheim School Day Treat F Sery for Adoles 25. same as 1 26 . N California Family Counseling IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of Improvements and RESOLUTION NO. 79/434 Declaring Certain Roads as County ) Roads, Subdivision 4955, ) Alamo Area. ) } The Public Works Director has notified this Board that, with the exception of minor deficiencies, for which a $4,000 cash bond (Deposit Permit Detail No. 18918, dated April 17, 1979) has been deposited to insure correction of same, the improvements have been completed in Subdivision 4955, Alamo area, as provided in the agreement here- tofore 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 4955 August 29, 1978 (� Surety United States Fidelity & Guarantee Corporation - 73-0120-5923-78 BE IT FURTHER RESOLVED that the $2,015 cash deposit as surety (Auditor's Deposit Permit Detail No. 10205 , dated June 19, 1978) be RETAINED for one year pursuant v to the requirements of Section 94-4.406 of the Ordinance Code. 0 0 � BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision 4955 filed June 29, 1974 in Book 212 of Maps at page 54 Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County. Pebble Drive 32/52 .09 mi. Robbins Place 36/56 .07 mi. Stone Valley Road Widening PASSED by the Board on April 24, 1979. Originator: Public Works (LD) cc: Public Works Director - Maintenance Public Works Director - Construction Recorder California Highway Patrol %AI United States Fidelity & Guarantee Corporation 120 Montgomery St. San Francisco, CA Ircal Corporation 1000 4th St., Suite 745 San Rafael, CA 94901 RESOLUTION NO. 79/434 U J� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements , ) RESOLUTION NO. 79/435 Subdivision 4982, ) Alamo Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4982, Alamo area, as provided in the agreement here- tofore 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 4982 August 15, 1978 Surety Eureka Federal Savings and Loan of San Francisco-Letter of Credit" BE IT FURTHER RESOLVED that the $1000 cash deposit as surety (Auditor's Deposit Permit Detail No. 11521 , dated August 1, 1978) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on April 24, 1979. Originator: Public Works (LD) cc: Public Works Director - Maintenance Public Works Director - Construction Planning Director Eureka Federal Savings and Loan of San Francisco 720 San Ramon Valley Boulevard Danville, CA 94526 William C. Otey 290 Livorna Heights Road Alamo, CA 94507 RESOLUTION NO. 79/435 V �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 79/436 Abandoning the Drainage Easement ) Date: April 24, 1979 on Subdivision 4768 ) Resolution do Notice of Intention to in the Orinda Area. ) Abandon County Drainage Easement (Gov. Code Sec. 50438, 50440, 50441) (S. do H. Code 956.8,958) The Board of Supervisors of Contra Costa County RESOLVES that: On November 14, 1978, the Board of Supervisors held a public hearing on its intention to abandon a drainage easement in Subdivision 4768. At the request of the applicant, it was continued to allow modification and further review by the Orinda Area Planning Commission. Pursuant to the Government Code, it declares its intention to abandon the hereinafter described County drainage easement. It fixes Tuesday, June 5, 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 drainage easement is unnecessary for present or prospective public use. A map showing the location of the drainage easement is on file in the Office of the Clerk of this Board. The County Clerk shall have notice of this matter (1) published in the Orinda Sun, 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 abandon- ment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this drainage easement at least two weeks before the hearing with at least three notices so posted. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED by the Board on April 24, 1979. Orig. Dept.: PW (LD) cc: Director of Planning Public Works Director Draftsman (4) Auditor County Counsel Contra Costa County Water District Stege Sanitary District of C.C.C. East Bay Municipal Utility District West Contra Costa Sanitary District Oakley County Water District Pacific Gas & Electric Company Land Department Pacific Telephone Company Right of Way Supervisor Harold W. Smith Company 2076 Mt. Diablo Blvd. Walnut Creek, CA 94596 RESOLUTION NO. 79/.436 1l V'I EXHIBIT "A" DRAINAGE EASEMENT ABANDONMENT Subdivisions3833 & 4768 Orindawoods April 18, 1979 A portion of the "10' Drainage Easement" in Lots 82 and 89, as said 'easement and lots are shown on the nap entitled "Subdivision 3833, Orindawoods" filed March 8, 1973, in Book 155 of Maps, at page 1 , Records of Contra Costa County, California, the center line being described as follows: Commencing on the westerly line of Village Gate Road, a private road, at the northerly line of Lot 88 (155 1.1 1) from which point a radial line of a non-tangent curve concave to the east, having a radius of 229.00 feet, bears south 660 28' 35" west; thence, northerly along said curve and westerly line of Village Gate Road, through a central angle of 210 58' 21%. an arc distance of 87.82 feet to the true point of beginning of said center line, from which point a radial line bears south 880 26' 56" west; thence-f from said true point of beginning along said center line as follows: South 530 40' 57" west, 82.53 feet, south 850 39' 42" west, 145.42 feet and north 860 11 ' 30" west, 160.83 feet to the easterly line of a "10' Drainage Easement" having a center line course shown as "N 140 20' 35" E, 235.40' on said Map (155 til 1). IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution of ) Intention to Officially Change ) RESOLUTION NO. 79/ 437 the Name of Sky Hawk Place, ) Danville Area. ) WHEREAS it is the intention of this Board of Supervisors to officially change the name of an existing portion of roadway in Supervisorial District V; NOW, THEREFORE , BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by Section 970. 5 of the California Streets and Highways Code: N 0 T I C E NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California , adopted a Resolution of Intention to: Change the name of Sky Hawk Place in the Danville area , beginning at the intersection of Stone Valley Road and extending southerly a distance of 0. 13 mile. The Public Works Director recommends that : ( 1 ) The name for the aforesaid portion of roadway be CORTADERIA COURT; and (2) The proponents fee charge that is normally re- quired for processing street name changes be waived. NOTICE IS HEREBY FURTHER GIVEN that a hearing on said Resolution of Intention has been fixed for May 15 , 1979 , at 10 :30 a.m. in the Chambers of the Board of Supervisors , Administration Building , Martinez , California , at which time and place the Board will consider the proposal in said Resolution of intention and any objections thereto. DATED: April 24 , 1979 J . R. Olsson County Clerk and ex officio Clerk of the Board of Supervisors of the County of Contra Costa , State of California By Deputy Clerk Helen H. Kent RESOLUTION NO. 79/ 437 9 59 PASSED AND ADOPTED by the Board on April 24, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of a Resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of April , 1979. J . R. OLSSON, CLERK By Deputy Clerk Helen K. Kent' cc: Public Works Planning Commission Draftsman County Administrator Danville Fire Protection District San Ramon Valley Unified School District Postmaster, Danville E. B.M. U. D. , Oakland E. B.M. U. D. , Walnut Creek P. G.EE. , Concord Pacific Telephone , Oakland Pacific Telephone, Concord California Highway Patrol Thomas Brothers Maps Contra Costa Water District Western Title Guaranty Company, Martinez RESOLUTION NO. 79/ 437 0 60 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Adoption of the ) RESOLUTION NO. 79/ 438 1978 National Electrical Code for ) Contra Costa County. ) (G.C. §50022.3) NOTICE OF PUBLIC HEARING The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board proposes to enact an ordinance providing for the adoption by reference of the National Electrical Code, 1978 Edition, as compiled, recommended, and published by the National Fire Pro- tection Association with changes, additions and deletions thereto as set forth in the proposed ordinance, and further providing for the adoption by reference of the secondary codes enumerated as follows: 1. Sub-Chapter 5 of Title 8 and Part 3 of Title 24 of the California Administrative Code. 2. General Orders 95 and 128 of the California Public Utilities Commission. 3. The High Voltage Safety Orders of the State Division of Industrial Safety. The proposed ordinance provides for the safe-guarding of persons and property, and of bu_=dings and their contents, from hazards arising from the use of electricity for light, heat, power, radio, television, signaling, a:c other purposes within the unincorporated area of Contra Costa Cot:-tv. On .,air 22 , 1979 at 10: 30 a.m. , in the Chambers of the Board of Supervisors, Cou-n-ty Administration Building, Martinez, California, a public hea=�ng will be conducted upon the proposed enactment o^ the said ordinance and at the said public hearing any interested person may appear and be heard. Copies of the proposed ordinance, the 1978 National Electrical Code, and the secondary codes described above are on file with the Clerk of this Board, and are open to public inspection. The Clerk of this Board shall cause this resolution to be published pursuant to Government Code Section 6066 in CONTRA COSTA TIVIES , a newspaper of general circulation in this County. PASSED-on April 24, 1979 , unanimously by Supervisors present. VJW:s cc: Bldg. Inspection County Counsel County Administrator RESOLUTION NO. 79/ 438 f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supporting the ) Efforts of Chilpancingovista, Inc. RESOLUTION NO. 79/439 to Secure Section 202 Funds to ) Develop Handicapped Housing ) WHEREAS, there is a need for housing for the handicapped in Contra Costa County; and WHEREAS, the Housing Assistance Plan for the urban county documents the need for housing for the handicapped; and WHEREAS, Chilpancingovista, Inc., a non-profit organization, proposes to develop housing for the handicapped in the City of Pleasant Hill; and WHEREAS, Contra Costa County has allocated Community Development Block Grant funds to assist in the development of housing for the handicapped; and WHEREAS, the U. S. Department of Housing and Urban Development (HUD) provides direct loans to non-profit organizations to finance the development of housing for the elderly and handicapped under the Section 202 Program; and WHEREAS, HUD is soliciting proposals from non-profit developers of housing for the elderly and the handicapped under the Section 202 Program; and WHEREAS, Chilpancingovista, Inc. intends to submit a proposal to HUD for construction financing for a handicapped housing development; THEREFORE, BE IT RESOLVED that Contra Costa County supports the efforts of Chilpancingovista, Inc. to secure federal Section 202 Program funds to construct housing for the handicapped. PASSED by the Board on April 24, 1979. Originating Department: Planning cc: County Administrator County Counsel City of Pleasant Hill Chilpancingovista, Inc. RESOLUTION NO. 79/439 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Annexation ) RESOLUTION NO. 79/440 No. 79-4 to County Service ) (Gov.C. 9§56261, 56320, Area L-42 ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING AINNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on March 2 and 5, 1979 . The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On April 4 , 1979, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by - this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Annexation No. 79-4 to County Service Area L-42" , and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters . The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED on April 24 , 1979. cc: LAP'CO - Executive Officer Mate Board of Equalization CotiiiLy. A -ses:;or C ount,y Recorder �--Publ .f c ;,forks Director i'. G. « E. RoL) rJ. Kent, flay Lel,mituiil Cb. t', Blomstrand & A. C. Lindquist ( .)el Hombre Associates) DCG:g RESOLUTION NO. 79/440 U 63 LC-04L A'ji::XY FUX- i'ION CCXI.:I55ItX� 61-eo Contra Costa County, California P.evised Description DAT-: 4/10/79 BY: �' Subdivision. 5173 Annexation to County Service Area L,-42 E:CHl3IT "A" Being property in the County of Contra Costa, State of California described as follo.rs: Beginning at a point in the Southerly sideline of Camino Bliablo, 30 feet distant from and parallel to the centerline thereof, said point being the Northwest corner of Int "A" as shown on the map of Subdivision 5173, filed August 10, 1978, in Book 215 of Xaos, Pages 43 and 44, Contra Costa County Records and proceeding thence, South 69° 59' 55" East, 286.76 feet along the Southerly sideline of Camino Diablo to a uoint; thence, leaving said sideline South 200 00' 05" West, 33.41 feet, and South 110 09' 12" Last, 6.25 feet, to the centerline of Loveland Drive; thence, alonb the centerline of Loveland Drive, South 730 57' 31" West, 247.92 feet to the point of beginning of a curve to the left havinb a central angle of 320 17', along a radius of 52.00 feet, an arc length of 29.30 feet to a point; thence, leaving the centerline of Loveland Drive, Porth 160 01' 59" 'Fest, 28.72 feet, and north 30 43' 31" cast, 192.41: feet to the Southerly sideline of Ca-mino Diablo and tie point of beginning. Containing .78 acres, more or less. LOCAL mi&XY :Oc-•:•4Ti CC "".ISSIUN 60-P0 Contra Costa County, California Revised Description DAT_:;*: 4/6/?9 BY; Subdivision 5332 Annexation to County Service Area L-42 &CHIBIT "A" The land referred to herein is situated in the State of California, County of Contra Costa, described as follows; Subdivision 5332, filed August 29, 19?8 in Book 216 of Haps at Page 48, Official Records of Contra Costa County, and a portion of Del Hombre Lane, described as follows; Beginning on the i:orth line of said Subdivision 5332 at the center— line of Del Hombre Lane as shown on said map (216 x 48); thence along the boundary lines of said Subdivision 5332 as follows; South 89° 331 51" E4st, 545.16 feet; South 8° lit' 06" "nest, 413.23 feet; North 890 40' 39" West, 104.89 feet; ?forth 00 03' 04" West, 146.19 feet; South 780 27' 16" gest, 263.15 feat; North 370 05' 14" ::est, 26.82 feet; South F1° 50' 38n ►rest, 157.7° feet to the centerline of Del Hombre Lane; thence continuing South 810 50' 3?" West, 21.0 feet, more or less, to the ;,Western line of Del Hombre Lane, being also on the Eastern boundary of County Service Area L-42; thence 111ort'n 80 45' 00" East, 327.0 feet, more or less, to a point which bears, North 890 33' 51" V est, 20.00 feet, more or less, from the point of beginning; thence South 89033' 51" East, 20,OO. feet, more or less, to the point of beginning. Containing, 4.20 acres, more or less, r•rr��I �U Iii V �� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Proceedings ) RESOLUTION NO. 79/441 for the Walnut Creek ) Fire Protection Boundary ) (Gov.C. §556430-56432) Reorganization ) RESOLUTION COMPLETING PROCEEDINGS FOR THE WALNUT CREEK FIRE PROTECTION BOUNDARY REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed by the City of Walnut Creek with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on February 26, 1979. This Reorganization is comprised of the following changes of organization: 1. Detachment of the subject territory from the Danville Fire Protection District. 2. Annexation of the subject territory to the Contra Costa County Fire Protection District. The reason for this Reorganization is to provide a more logical service pattern; improving fire protection services. On April 4, 1979, after public hearing, the Local Agency Forma- tion Commission of Contra Costa County approved the Reorganization, as set forth above. The particular changes of organization described hereinabove, and any terms and conditions applicable thereto, along with any findings, statements of supporting facts, reasons and determinations of the Local Agency Formation Commission relating thereto, are as more particularly described in the Resolution of the Local Agency Formation Commission of the County of Contra Costa Making Determina- tions and Approving the Proposed Walnut Creek Fire Protection Bounderry Reorganization, passed and adopted on April 4, 1979, a copy o= which is or file with the Clerk of this Board. The legal descriptions of the affected territory for each change of organiza- tion are as shown in Exhibit "A", attached hereto. In approving the above-described Reorganization, the Local Agency Formation Commission of Contra Costa County, inter alia, found the property in question to be legally uninhabited, designated the proposal as the "Walnut Creek Fire Protection Boundary Reorgani- zation" , designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization, and authorized the Board to conduct proceedings without notice or hearing. This Board hereby ORDERS the subject Reorganization without an election. The Clerk, shall transmit a certified copy of this resolution along with a remittance to cover the fees required by Section 54902.5 to the Executive Officer of the Local Agency Formation Commission. PASSED AND ADOPTED on April 24, 1979 by unanimous vote of Supervisors present. DCG:g RESOLUTION NO. 79/441 0 66 I HEREMY 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 24th day of April , 1979 . J. R. OLSSOIrT, CLERK ByPraxine M. Neufeld 6' Deputy Clerk cc: LAFCO — Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director Elections City Clerk, City of etalnut Creek City Mgr. , City of Walnut Creek Danville Fire Proection District CCC Fire Protection District Al and 14arie Schloegel RESOLUTION NO. 79/441 r. \ _ Sia Walnut Creek Fire Protection Boundary Reorganizstion beginning at the most Southern corner of Parce; "C" as said parcel is shorn on that certain Darcel map filed August 6, 1968 in Look 4 of Parcel ifans at Page 42; thence along the exterior line of said Parcel "C" as follows; North 540 40' 40" Wiest, 254.1E feet; South E90 34' sliest, 130.65 feet; Forth' 417.13 feet; South 720 23' East, 360.E9 feet, and- South lie.6.E3 feet to a point on Northern line of Livorna Heights Road;. thence Southwesterly along the arc of a curve the center of zrich bears South, 35.00 feet, 16.00 feet to the point of beginning. Containirb 3.50 acres, more or less. �f __ _- 6� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Application for Funds for the Rape Victim Assistance ) RESOLUTION NO. 79/442. Project, Office of District ) Attorney ) WHEREAS the County of Contra Costa desires to undertake a certain project designated Rape Victim Assistance Project to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL 90-351 as amended, (hereafter referred to as the Crime Control Act) administered by the State of California, Office of Criminal Justice Planning (hereafter referred to as OCJP) in the amount of $75,391 ($67,851 Federal; $3,770 State; and $3,770 Local Match which includes county costs of $393) for the period May 1, 1979 to July 31, 1980; NOW THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is authorized, on its behalf, to submit the 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 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 (including any extension or amendment thereof) under the Crime Control Act and the rules and regulations of OCJP and the Law Enforcement Assis- tance Administration 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 on April 249 1979• Orig: District Attorney cc: Criminal Justice Agency of Contra Costa County Attn: George Roemer Executive Director County Administrator County Auditor—Controller OCJP (via District Attorns. RESOLUTION NO. 79/442 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION N0. 79/443 and Subdivision Agreement ) for Subdivision 5062, ) Lafayette Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5062, property located in the Lafayette area, said map having been certified by the proper officials; A Subdivision Agreement with Shapell Industries of Northern California, Subdi- vider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No 17423, dated February 28, 1979) in the amount of $9,162, deposited by: Shapell Industries of Northern California, 1287 Lawrence Station Road, Sunnyvale, CA 94086. b. Additional security in the form of a corporate surety bond dated February 51 1979, and issued by Safeco Insurance Company of America, State of Washington (Bond No. 2755743) with Shapell Industries of Northern California, Inc., as principal, in the amount of $907,038 for Faithful Performance and $458,100 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full and the 1979-80 tax lien, which became a lien on the first day of March, 1979, is estimated to be $25,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. 2889051 issued by Safeco Insurance Company of America, State of Washington, with Shapell Industries of Northern California as principal,in the amount of $25,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on April 24, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Transamerica Title Company 3435 Mt. Diablo Blvd. Lafayette, CA 94549 Bissel & Karn 100 N. Milpitas Avenue Milpitas, CA 95035 Shapell Industries of No. Calif. 1287 Lawrence Station Road Sunnyvale, CA 94806 RESOLUTION NO. 79/443 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of � Approval of the Parcel Map RESOLUTION NO.79/444 for Subdivision MS 208-78, Pacheco Area. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 208-78, property located in the Pacheco 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 24, 1979. ,s Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Tabco Construction Company 950 Detroit Avenue, #1 Concord, CA 94518 RESOLUTION NO. ?9/444 Uri� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/445 and Subdivision Agreement ) for Subdivision MS 101-78, ) Pinole Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 101-78, property located in the Pinole area, said map having been certified by the proper officials; A Subdivision Agreement with Gary J. Balsdon and Vincent J. D'Alo, Subdi- viders, wherein said Subdividers agree to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: . a. Cash deposit (Auditor's Deposit Permit Detail No. 18887, dated April 16, 1979) in the amount of $1,000, deposited by: Gary Balsdon, 1435 St. James Parkway, Concord, California. b. Additional security in the form of a corporate surety bond dated April 12, 1979, and issued by Amwest Surety Insurance Company of California (Bond No. 1000520) with Gary J. Balsdon and Vincent J. D'Alo as principals, in the amount of $7,100 for Faithful Performance and $4,050 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 24, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Gary Balsdon 1435 St. James Parkway Concord, CA 94520 Henry & Ruth Mattox 6543 Monte Verde El Sobrante, CA 94803 Bryan & Murphy Assoc. 1233 Alpine Road Walnut Creek, Ca 94596 Western Title Company 1401 N. Broadway Walnut Creek, CA 94596 RESOLUTION NO. 79/445 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Standards for Administration ) RESOLUTION NO. 79/446 of the General Assistance ) Program ) The Contra Costa County Board of Supervisors RESOLVES that: In accordance with California Welfare & Institutions Code, Sections 17000 et seq, and Resolution 79/88, the Contra Costa County Board of Supervisors hereby ADOPTS the following standards of aid and care for the indigent and dependent poor of the County, (General Assistance) effective February 1 , 1979. These standards govern the General Assistance Program of Contra Costa County. I. Persons Eligible for General Assistance An applicant for or recipient of General Assistance must meet the following criteria: A. Must be at least 18 years of age or legally married. B. Must be a legal resident of Contra Costa County. C. Must be without sufficient income or resources to meet basic needs, based upon the following basic need allowances: GA Budget Unit 1 person, independent living arrangement Supplementary Food Personal Trans- Maximum Housing Food Allowance Needs portation Allowance $ 83.28 $ 58 $3 $2.75 $3.03 $150 I person, shared housing $ 56.67 $ 58 $3 $2.75 $3.03 $123 2 persons, mutually responsible $113.34 $106 $6 $5.50 $6.06 $237 1. The housing allowance shall not exceed the actual cost of housing to the recipient, or where housing is shared, the lesser of the actual cost to the recipient or the recipient's pro rata share of the actual housing costs. 2. For budget units of 3 or more applicants or recipients: a. Basic need allowances for food shall be calculated as follows: RESOLUTION NO. 79/446 r 0 of 8) U 73 Budget Supplementary Unit Size Food Allowance Food Allowance 3 $152 $ 9 4 $192 $12 5 $228 $15 6 $274 $18 7 $302 $21 8 $346 $24 b. An additional allowance for housing costs, above the maximum amount of $113.34, may be allowed as a special need upon the Social Service Director's determination. c. Personal need and transportation allowances shall be the amount provided for 1 person times the number of persons in the budget unit. D. Must not be in receipt of or eligible to categorical cash assistance in the same month. Where an individual makes himself or herself ineligible for categorical aid or refuses to cooperate with GA program requirements, he or she renders himself or herself in- eligible for General Assistance. E. Must meet the General Assistance eligibility standards outlined below. II. Eligibility Determination A. Employability 1. An applicant or recipient who does not have a medically verified physical or mental disability, or who has not been determined to be vocationally unemployable by Vocational Services Division shall be determined to be employable. 2. An applicant or recipient who is determined to be employable is subject to the following additional conditions of eligi- bility: a. Must be available for and actively seeking employment. b. Must not have failed to continue in employment without good cause within 60 days of application. c. Must actively participate in the program of the Vocational Services Division of the Social Service Department. d. Must actively participate in the program of the California Employment Development Department (EDD) or other manpower program to which the applicant or recipient is referred. e. Must accept any reasonable job offer. 3. An applicant or recipient who is determined to be unemployable (this is, mentally or physically disabled, as verified by a physician), or determined to be vocationally unemployable, is subject to the following additional conditions of eligibility: a. Must cooperate in obtaining medical verification and confirmation of unemployability as directed by the Social Service Department. RESOLUTION NO. 79/¢46 (2 of 8) 74 b. Must, if aged, blind or disabled, apply for that assistance program provided for under Title XVI of the Social Security Act as implemented by Welfare & Institutions Code 12000 et seq, known as Supplemental Security Income/State Supplemental Program (hereafter SSI/SSP) and follow through with appeal processes through the Social Security Administration. In addition, such applicants must sign an agreement (SSP-14) authorizing the Social Security Administration to make the initial SSI/SSP payment to the County and authorizing the County to deduct from such payment the amount of General Assistance paid to the recipient while SSI/SSP was pending. c. Must cooperate in the determination of eligibility for benefits from any State, Federal or other source. d. Must cooperate in obtaining medical or psychiatric exam- inations and medical or psychiatric care or treatment to correct or alleviate medical or psychiatric conditions which cause unemployability. e. Must actively participate in any training, re-training, educational or rehabilitation program as required by the Social Service Department. B. Property 1 . Real Property a. Home: The applicant's or recipient's own home in which he or she is living is excluded in determining eligibility. b. Real property other than the home renders the applicant or recipient ineligible for General Assistance. 2. Personal Property Insofar as it is possible, an applicant for or recipient of General Assistance shall be required to apply his or her own personal property to his or her support; subject to the provisions set forth below: a. Liquid Assets: Liquid assets are defined as cash, bank accounts, credit union shares, securities, stock or bonds, cash surrender value of insurance policies or other negotiable instruments readily convertible to cash. Liquid assets which are immediately available must be applied toward the applicant's or recipient's support. In determining need and eligibility, such assets shall be budgeted as though they were income. Other liquid assets are subject to the rule governing available property. b. Motor Vehicle: One motor vehicle is excluded in determin- ing eligibility if its value as determined by the Social Service Department does not exceed $1 ,500. In determining this value, the Social Service Department shall not reduce the value by any amounts owing on the vehicle. c. Personal effects; tools of the trade; an interment space, crypt or niche; and the first $500 for a burial or funeral trust for each budget member is excluded in determining eligibility. RESOLUTION NO. 79/446 (3 of 8) U 7u d. All other personal property: The value of other personal property may not exceed $500 in order for the GA applicant or recipient to be eligible. 3. Available Property Where the applicant or recipient owns and possesses liquid assets that are not immediately available or other property in excess of the standards set forth above, and is unable to utilize such property for his or her immediate support; he or she may be aided for a period of one month upon the Social Service Director's authorization, to provide him or her with an opportunity to convert the property for use toward his or her support. 4. Transfer of Property a. When property is transferred by an applicant or recipient, whether by conversion to other property, conversion to cash, or expenditure of liquid assets, the purpose and intent of the transferor must be evaluated. b. Transfers of property made to qualify for aid or for a greater amount of aid, or to avoid utilization, result in ineligibility. c. The applicant or recipient who has transferred property which results in ineligibility remains ineligible for the period during which the proceeds would have supported him at the rate of $200 per month for one person, plus $100 per month for each additional person. C. Income All currently available net income (which shall include liquid assets) as determined by the Social Service Department shall be deducted from the maximum basic need allowance to determine the amount of the grant which may be authorized. D. GA Budget Unit 1. The GA budget unit consists of the GA applicant or recipient and those household members who are legally or financially responsible for him or her. Other household members who are legally or financially dependent on any member of that group will also be included. 2. The GA budget unit must meet the property and income limits as a group in order for anyone to be eligible for GA. 3. If responsible persons receive categorical cash assistance, they are not included in the budget unit, and their property and income is excluded in determining eligibility of the GA applicant or recipient. III. Additional Conditions of Eligibility A. Review of Eligibility 1. A review of eligibility factors will be made at intervals as determined by the Social Service Director but at least once every 12 months. RESOLUTION NO.'79/446 (4 of 8) � w1� 2. Monthly redeterminations will be made by review of the Monthly Eligibility and Income Report required from all GA recipients. Failure to submit the required report shall result in the dis- continuance of aid. B. Exploration of Resource Potential GA applicants or recipients must take all actions necessary to obtain any available resources. C. Responsibility for Support 1. A determination of support from all sources shall be made at the time GA is granted. 2. Responsible persons include the spouse and parents of minor children who have a legal responsibility to support, as well as any other persons who have assumed responsibility for the support of the applicant or recipient. 3. An applicant or recipient is not eligible unless such person has made reasonable efforts to obtain support from all sources including legally responsible relatives. 4. As a condition of eligibility for General Assistance, an applicant or recipient must provide available information as to the identity and whereabouts of persons who may or must assume responsibility for his or her support as well as infor- mation as to the source and amount of support provided from any source during the past 12 months. 5. An applicant or recipient who lives with a responsible person(s) is not eligible unless the entire budget unit meets the property limits and need standard for General Assistance. D. Verification 1. An applicant or recipient must provide all information required for the determination and verification of eligibility and compliance with these standards and the Social Service Depart- ment Manual of Policies and Procedures, including, but not limited to, name, address and personal identification. 2. An applicant or recipient is required to consent to the Social Service Department's investigations and inquiries reasonably necessary to verify eligibility at any time. 3. An applicant or recipient must consent to reasonable inspection, review, monitoring and audit of his or her household and records by authorized representatives of the Social Service Department. E. Alcohol Abuse Applicants or recipients must accept referral to County Health Services Alcohol Information and Rehabilitation Services (AIRS) by the Social Service Department, and actively and cooperatively participate in any treatment program recommended by AIRS for such persons. RESOLUTION NO. 79/446 (5 of 8) U 77 IV. General Assistance Payments A. Basic needs are budgeted as specified in the Social Service Depart- ment Manual of Policies and Procedures for food, personal needs, transportation and housing, the total of which shall not exceed the GA maximum basic need allowances stated in section I, C, above. B. The amount of basic need assistance allowed is determined by adding items of basic need and subtracting net income as deter- mined by the Social Service Department. C. In addition to basic need assistance (forersons determined eligible for a GA grant under IV, B, above, an allowance for special needs may be provided for required special diets, trans- portation to seek work or to participate in required treatment programs, restaurant meals, employment or training expenses, clothing, excess housing costs for budget units of three or more recipients, or other extraordinary needs not included in the basic need allowance in such amounts as may be approved in writing by the Social Service Director or his designees. D. Overpayments of aid are subject to liquidation in accordance with the Social Service Department Manual of Policies and Procedures. V. Sanctions for Failure to Cooperate Continued eligibility is conditioned upon the recipient's full coopera- tion with the Social Service Department and upon compliance with all applicable policies and regulations governing the GA program. Recipient responsibilities embodied in this resolution include, but are not limited to, those set forth on forms GA 3 and GA 4, which are provided to and shall be executed by all applicants prior to the granting of aid. Once aid is .granted, a recipient who demonstrates his or her unwilling- ness to cooperate with the Social Service Department by failing to meet any one of his or her enumerated responsibilities twice, shall be discontinued and the following periods of ineligibility shall be imposed: The period of ineligibility shall be one month upon the first discontinuance of aid for failure to cooperate, and shall be three months for any further discontinuances of aid for this reason. When a recipient is discontinued, a new application shall be required to reestablish eligibility. VI. Interim General Assistance Reimbursement Program A. County's Program In accordance with P.L. 94-365 and 42 U.S.C. 1383(g), and with the "Agreement for Reimbursement to State for Interim Assistance Payments Pursuant to Section 1631 (g) of the Social Security Act" between the U.S. Secretary of Health, Education and Welfare and the State of California, as executed on February 11 , 1975, which provides for reimbursement to the State, or certain counties thereof, for "interim assistance" paid to eligible applicants for SSI/SSP benefits while such application is pending; and pursuant to the "Contract for the Interim Assistance Program" between the State of California Department of Social Services and the Contra Costa County Board of Supervisors, which permits the County to participate in the State's "Interim Assistance Program", the County hereby adopts and establishes a Contra Costa County Interim General Assistance Reimbursement Program. RESOLUTION NO. 79/446 (6 of 8) B. Interim General Assistance Under the County's Program, General Assistance paid to those persons who are subject to paragraph II, A, 3, b, herein, shall be con- sidered "Interim General Assistance" where it is paid during the period beginning with the filing of an application for Federally paid SSI/SSP benefits for which said person is ultimately determined eligible, and ending with the first regular SSI/SSF payment made thereunder. C. Program Operation Subject to the recipient's right to State hearing, Interim General Assistance shall be repaid to the County from the recipient's Federally paid SSI/SSP benefits. VII. Additional Provisions A. Return to Residence Persons who are not residents of Contra Costa County, but otherwise would be eligible for General Assistance on the basis of property and income, may be provided County funds by the Social Service Department in order to return such persons to their place of residence. In order to discourage a transient lifestyle which is a drain on County taxpayers, persons who return to this County after being transported out of County are ineligible to further County funds for 60 days from date of departure. If the place of residence has a source of support which is still available such persons are not eligible to any further General Assistance. B. Emergency Assistance Notwithstanding the provisions above, the County Social Service Director, or his designee, may determine in writing that an appli- cant not otherwise eligible to General Assistance, or further General Assistance, may be granted emergency assistance for not more than one month because of emergency circumstances which are caused by fire, accident, illness, natural disaster, unemploy- ment, crime against the applicant, agency delay or error, or causes which result in formal notice of eviction, in utility shut-off, or in lack of food and there are no other resources to meet the need. VIII. Social Service Department Manual A. Subject to the provisions contained herein, the General Assistance standards and policies of the Contra Costa County Board of Super- visors are expressed in the Social Service Department Manual of Policies and Procedures. B. The County Welfare Director is empowered to adopt procedures and policies for the operation of the General Assistance program which are consistent with and within the scope of this resolution, and to publish same in the Social Service Department Manual of-Policies and Procedures. RESOLUTION NO. 79/446 (7 of 8) �f 7a IX. Hearings Applicants and recipients are entitled to notice, hearings and appeals as provided in the Social Service Department Manual and in Resolu- tions 74/365 and 75/28. IT IS BY THE BOARD FURTHER RESOLVED that this resolution hereby supersedes Resolution Number 78/906 adopted on September 12, 1978, and Resolu- tion Number 79/88 adopted on January 30, 1979, to the extent they are incon- sistent herewith, effective February 1 , 1979. PASSED BY THE BOARD on April_ 24, 1979. Orig: Director, Social Service Department cc: County Administrator " County Counsel County Auditor is RESOLUTION N0. (8 of 8) s i IN THE BOARD OF SUPERVISORS ' OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Endorsing the Mt. Diablo ) RESOLUTION N0. 79/447 Hikeathon, April 28, 1979 ) WHEREAS the Contra Costa County Board of Supervisors has been requested by Save Mt. Diablo to recognize the Mt. Diablo Hikeathon on Saturday, April 28, 1979; and WHEREAS Mt. Diablo is the outstanding landmark in Contra Costa County; and WHEREAS the green foothills and colorful wildflowers of our mountain bring springtime beauty to our county; and WHEREAS the young people have participated in many activities celebrating "April on the Mountain's• NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, RESOLVED that the Hikeathon climaxing the activities for the month of April is hereby endorsed. PASSED AND ADOPTED this 24th day of April, 1979. RESOLUTION NO. 79/447 t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. �7 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 1978 - 19 79 . Parcel Number Tax Original Corrected Amount For the MWOr Rate Type of Assessed. Assessed of R&T Year A000uft9ioc. Area Property Value Value Change Section A. 1975-76 through 4831 1978-79 009-220-005-4 60019 (formerly Parcel 009-250-031-0 for 1975-76) 096 6(a)(2 5 Correct Assessee to: Reclamation District No. 800 St of CA 509 Correct taxability status from Taxable to NONTAXABLE. — — — — — — — — — — — — — — — — — — — — — — — CANCEL following Parcel and assessed values which were erroneously enrolled as Escape Assessment by Board Resolution No. 79/215 on February 27, 1979: 1975-76 026-090-710-0 82024 Land $283 $-0- -$283 4831 ; Total 283 -0- - z33 4986(a)(2 5096 1976-77 it ItLand $283 $-0- -$283 Total T283 T_0- --f 283 1977-78 of soLand $283 $-0- -$283 Total 283 T0- -$283 1978-79 Land $300 $-0- -$300 Total 300 T-0- -$300 — — — — — — — — — — — — — — — — — — — — — — — 1975-76 through 4831 1978-79 414-063-019-7 08024 Correct Property Description to: Tract 2008 Lot 36 Blk 4 — — — — — — — — — — — — — — — — — — — — — — 1975-76 through 4831 1978-79 529-070-029-2 08001 CKI Property Description to: Brown Andrade Tr Por Lots 27 & 28 Blk 5 t49101,75ORRECTIONS — — — — — — — — — — — — — — — — — — Copies to: Requested by Assessor PASSED ON APR 24 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. P, � � z ► Dep IN THE.BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of Penalties on ) Unsecured Tax Roll and Transfer of Unpaid ) Balance. ) RESOLUTION N V The Office of the County 'Treasurer-Tax Collector having received a remittance in the amount of $37.76 from Duncan H. Kester, Trustee - U.S. District Court, which represents a payment of a tax claim filed on the following: Fiscal Year 1977-i8 Account No. CF2961 EK77 Jerome F. Schuster 1018 S. Winchester #3 (new address) San Jose, CA 95128 Boat DBA: Hi Roller Assessed Valuation: Personal. Property 2,765 Tax, Tangible Property $27h.23 by Penalty 16.,45 $290.68 and the Treasurer-Tax Collector having requested that authorization be granted for cw..cellation of the 6% penalty and additional penalties as provided under provisions of the Bankruptcy Act; and The Treasurer-Tax Collector reduces the tax to $37.76 and transfersthe unpaid balance as follows: 'ziscal Year From To 1977-76 Account No. CF2961EK?7 Account No. CF2961EKYO The Treasurer-Tax- Collector having further certified that the above statements are true aid correct to the best of his knowledge and belief. INIC ;, .THEREFORE, IT IS ORDERME that the request of the County Treasurer- Tay. Collector is APPROVED. ALFRED P. LI _ELI Treasurer-Tax Collector By: Deputy Tax Collector Adopted ay the Board on...-APR 24 1979 cc: County Auditor Page l of 1 County Tax Collector RESOLUTION N0. V BOA0 OF SUPERVISORS OF C011MRA COSTA COUMLY, CALIFORNIA . de: Cancel Penalties on First and Second ) Installments and Cost on the 1978-79 ) RESOLUTION NO. 79/14d Secured Assessment Roll. ) TAX COLLECTOR i S M-10: 1. Due to clerical error, payments received timely were not applied to the applicable tax bills resulting in 6;n delinquent penalties attaching to the first and second installments and cost. Having received timely payments, I now request cancellation of the 6% delinquent penalties and cost from the parcel numbers listed below, pursuant to Revenue and Taxation Code Section 4985. 119-050-009-8-01 179—o90—o38-5—oi 212-103-003-1-00 413-080-001-6-02 517-010-016-7-01 2. On the parcel numbers listed below, 6,'.' delinquent penalties have been attached to the first and second installments and cost due to inability to complete valid procedures initiated prior to the delinquent dates. Having received timely payments, I now request cancellation of the 6% delinquent penalties and cost pursuant to Revenue and Taxation Code Section 4985. 005-040-007-6-01 169-090-026-1-o1 246-050-024-8-o1 oo5-o4o-oo8-4-01 169-o80-027-9-01 257-382-001-2-01 018-230-037-6-01 203-210-021-2-01 372-302-008-1-01 03o-o10-062-5-01 203-210-022-0-01 372-302-009-9-01 066-207-018-4-01 206-030-023-9-01 430-132-038-0-01 066-207-019-2-01 203-290-029-7-01 430-14o-032-3-01 095-107-Oo4-4-o1 209-070-036-6-o1 430-140-033-1-01 125-282-022-8-01 209-070-038-2-01 501-380-054-4-01 130-200-034-2-02 243-222-029-7-01 5ol-38o-o55-1-01 140-230-004-8-01 241:-212-026-3-01 502-122-063-6-01 166-090-052-1-01 246-050-022-2-01 556-141-007-6-o1 Dated: April 16, 1979 ALFRED P. DJI.4.LI Tax Collector I consent to these cancellations. JOHN B. CLAUSE, County Counsel BJ: !'zlCYTi Deputy By: l Jeputy 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 3JAIWIS JUE'11: Pursuant to the above statute, and showing that these uncollected delinquent penalties and costs attached due to clerical error and inability to com- plete valid procedares initiated prior to the delinquent dates, the Auditor is OP,DERSD to CANCEL them. PASSSD ON APR 24 1979 , by unanimous vote of Supervisors present. APL:nme cc: County Tax Collector cc: County Auditor RESOLUTION ?T0. 79/V,!�9 U 84 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA _ Re: Skyline and Long RESOLUTION NO. 7.9/ 451 Annexations to the City ) of Pinole ) Authorization of City ) to Conduct Building } Inspections. ) The Board of Supervisors of Contra Costa County-RESOLVES THAT: County Ordinance Code Section 72-4.006 (2) provides' a procedure for inspection of buildings in areas in the process of annexation to incorporated cities. Contra Costa County Skyline Annexation and Long Annexation ate in the process of being annexed to the City of Pinole Said City Council by resolution duly and regularly passed and . adopted on February 5 and 20, 1979.resAectivejYy a certified copy of which is on file with the Clerk of this Board, has certified that the City has a building code equal to the building code ordinance of the County of Contra Costa and has requested that this Board authorize the inspection of all buildings and structures in said territory subject to annexation by the City, and that fees payable be collected by the City. Based on said resolution:- , this Board hereby finds that the City of Pinole has a building code equal to that of the building code ordinance of the County of Contra Costa and that said City is AUTHORIZED and DIRECTED to cause all buildings and structures erected on the Skyline and Long territory to be inspected by City forces, and that all fees payable in con- nection with said inspection my be collected and retained by the City. PASSED on April 24 , 1979, unanimously by Supervisors present GGB••s cc: City of Pinole County Counsel Building Inspection County Administrator RESOLUTION NO. 79 / 451. U 80 Form #33 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Designating Successors to the Members of the Board of Supervisors and RESOLUTION NO. 79/452 Designating an Alternate Temporary County Seat. WHEREAS Resolution No. 78/231 was adopted by this Board on March 14, 1978 appointing standby officers for Board members, said officers to serve as their successors in the event of disaster; and I7HEREAS Resolution No. 79/285 was adopted by this Board- on March 13, 1979 specifying standby officers for Supervisor Tom Powers; and WHEREAS Resolution No. 79/303 was adopted by this Board on March 20, 1979 specifying standby officers for Supervisor Sunne Wright McPeak; and VMREAS Supervisor Nancy C. Fanden has this day advised that she desired to change the designation of her standby officers as set forth in Resolution No. 78/231, and recommends Ms. Diana Patrick as her Standby Officer No. 2 and the Honorable Robert McGrath as her Standby Officer No. 3; and WHEREAS the adoption of a resolution confirming and specifying all of the aforesaid actions is desirable; NOW THEREFORE BE IT RESOLVED that the standby officers for the members of the Board, pursuant to the applicable sections of the State Government and County Ordinance Codes, are as follows: Supervisor Tom Powers, District I 1. Richard H. Bartke, Jr. 1315 Devonshire Drive El Cerrito, California 94530 235-1315 2. Bernice L. Carroll 560 Fern Avenue Pinole, California 94564 758-0198 3. Barry D. Russ 16 La Honda Court El Sobrante, California 94803 223-5533 Supervisor Nancy C. Fanden, District II 1. Antone H. Fanden 1153 Hillside Drive Martinez, California 94553 229-2037 2. Diana Patrick 1310 Marina Vista Martinez, California 94553 228-9259 3. Honorable Robert McGrath 942 Hawthorne Drive Rodeo, California 94572 799-2249 U �a x Supervisor R. I. Schroder, District III 1. Chris Adams 3146 Maryola Court Lafayette, California 94549 935-5731 2. Lloyd K. King 3123 Broncho Lane Walnut Creek, California 94598 935-4060 3. Donald E. Anderson 1896 School Street Moraga, California 94556 376-5777 Supervisor Sunne Wright McPeak, District IV 1. Virginia March Crawford 265 MacGregor Road Pleasant Hill, California 94523 825-8377 2. Benjamin Russell 1827 Silverwood Drive Concord, California 94519 682-8395 3. Marcella Colarich 4748 Laura Drive Concord, California 94521 676-4227 Supervisor Eric H. Hasseltine, District V 1. George Lowy 3364 Karen Way . Pittsburg, California 94565 432-3990 2. Linda P. Best 146 Via Copla Alamo, California 94507 837-7775 3. Werner Ganz 2713 Alcala Antioch, California 94509 757-3760 BE IT FURTHER RESOLVED that the alternate County seats in case of disaster specified in Resolution No. 78/231 are REAFFIRiAM. PASSED by the Board on April 24, 1979. cc: Successors to the Board (15) Director, Office of Emergency Services (4) Secretary of State Board Members County Counsel County Administrator U 87 •�: _,,.._ _ ___ '� !�.i �.�._ ':. BOARD ACTION Apr. 243 1979 a��.•�i_^.�ti •�i:.�iLI�S�L'.�iL�S, aRG, � icJ�!�_ L� •Ltt�- .:�J!:i is rr:.�'a�.%: Ur: •jC.':..'i`. L.. ��i "'i `• � W i SGC' On ) Cc:t:•:i't C'1 S_��?' tel! ;,�� r� ��.r.`•r:��. i i ' J,...' r Ler .,. .> are to C<ti t0 nL ) �C..C.:. t:.:i�SCC:vL.. -t-Cl G'Itt;,�`c .•2::: C:-.2 � :,.•'�-_..i. . .� _ .coe.e.) � 9. 13, 'i 715. . . P.c'LL`.S^_ not_' t:e rriCS�. is 4��. :' _ - v J..i,7 iC Thomas & Alma I=oir, P. 0. Box 88, Brentwood, CA 94513 HII'ITON £c VAU, BLOIS, Attorneys at La,,,. _ Suite 2375, Ordway Building, One Kaiser Plaza, Oakland, CA 9461? �•aVLt1 $7,000,000-00 - • - Hand delivered - C �e ecci:'ed: March 19, 1979 By ee i:�.p..ry to CIO— on t.arcn 19,, ' 1979 S; mail, post=- rked on i. F?iOm: C?err of the Board a� Supervisors TO: Coui-:ty- COL-!Sel - Attached is a copy of the above-noted Cl aia o_° �'ioiz t i.lt Late claim- 'i ri-NTS7: 1.1arch 19. 1979J_ R. OLSSJN, Clerk, BY !;87•.=Cy Gloria i-i. Pa omo TT_ FRO%f: County Counsel _ Clez� Qf tha S �T�i o Suoar+riso.s �Q�eck One only) - (/`f�rTl:xs Clain complies swastantially wat-i sections 9I0 2nd 9ia.2_ 1�.9.197g .: (ONR) 'AndISCI3i:a FAILS to co:-ply substaa�tially with Sections 910 and a1D_?, and we—are couraft 0 i1'i.tyina claimar.t. The Board -cannot act for 15 days (Section 910.5) _ )._,Claim.is not timely fii e3. Board should take no action (Sectica 9!1.2) . ( ) The Board should deny this Application to rile a Late Cta�,�5z-~io:L _ MAR 2 0- 1979 DATED: JOHN B. CL•AUSBN, County Counsel, 5y rept- iIl. BOARD ORDER By unarinous vote of Superr-ispresent (Check one only) - ( x:c) This Cla_um is refected in full. ( ) Th-is Application to File nate Claim is denie` (Section 911_o) _ I certify that this is a true and correct copy of `'ie Board; Order entered i, its ninutes for this date- DATED: Aril 240 i 97gJ_ R. OLS5ON, Geek, by VARN' NG TO CLA'Li*;\T (Cove-tire- e 4 13) You have- Ci7.tJ 6, ti_o::i X__e trai6b:-o "i tis/✓S i10t_!.L, Z-10 1:,10Ei :�f.%r i i? s'sii/Lc►_ L.ti ,U L a cow: ac -oft ou i'_'vvS _eiected C`y-tt-an a (.52 G0"1: Z HI14TON & VAN BLOIS Suite 2375, Ordway Building 2 One Kaiser Plaza Oakland, CA 94612 3 (4151) 444-1906 A- Attorneys for Claimants IMAR !9' 1979 J.R LSSO1 5 C BAR 8, D OF SuP_pVIsORs TRA co 6 sy Br ce" 8 Claim of THOMAS MOIR and ALMA MOIR 9 V. CLAIM FOR INJURY TO 10 REAL PROPERTY AND THE COUNTY OF CONTRA COSTA, BUSINESS 11 AND THE CONTRA COSTA WATER DISTRICT. 12 / 13 TO THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA: 14 You are hereby notified that THOMAS MOIR and ALMA MOIR 15 whose address is P. 0. Box 88, Brentwood, California 94513, claim 16 damages from the County of Contra Costa in the amount, computed 17 as of the date of presentation of this claim, of SEVEN MILLION 18 DOLLARS ($7,000,000.00) . 19 This claim is based on damage and injury to real 20 property sustained by claimants continuously during the period 21 beginning February 24, 1977 and ending March 30, 1978. The 22 damage occurred at the property in the possession and control of 23 claimants situated adjacent to Orwood Tract, in Contra Costa 24 _ County, California, commonly known as Orwoad Resort, under the - -, fallowing circumstances: the County of Contra Costa constructed 26 damq in the Werner Dredger Cut adjacent to claimant's property uw o.nccs ! .11hT0l0 a VAN BLOIS 3717E:374.ORCMAY DLD3. -%A[LAND.CAUrORNIA&4A I. I4151 AAA.1906 t� 89 1 and in other nearby waterways and negligently allowed water 2 in said waterways to become dangerously low and to become stagnant , 8 dirty, discolored and malodorous. ' ¢ The damage sustained by claimants included the danger 5 of accidents in the waterways adjacent. to Orwood Resort by reason b of the lowering of the water level and claimants ' liability 7 therefor, the decrease in value of claimants' property by reason 8 of the slower current and resulting stagnancy of the waters, 9 and the loss of business at Orwood Resort due to the stag4ant 10 dirty, discolored and malodorous water in the swimming and 11 boating areas. 1E The names of the public employees causing said injury 13 and damage to claimants ' real property and business under the describe 14 circumstances are not known to claimants. 15 The amount claimed, as of the date of the presentation 16 of this claim, is computed as follows: 17 (a) $7,000,000.00 for the injury and damage to 18 claimants ' real property, including decrease in value by reason 19 of the resulting stagnancy of the waterways adjacent to said 201 property, and the stagnant, dirty, discolored and malodorous 21 water in the swimming and boating areas adjacent to said 22 property, and loss of riparian rights by reason of lowing 23 of the water level. 24 All notices or other commur_ciaLions with regard to this 25 claim should be sent to: 26 S t LAIN OT,ICU 2. HINTON 8 VAN BLOIS - 9UITL 21)].OAOTIAY RLCd. .A[L.AND.CALIFOABIA 14112 _ IRIS) 444.1905 - U 90 1 HIUTON & VaN BLOIS _ t Attorneys at Law 2 Suite 2375, Ordway Building One Kaiser Plaza 3 Oakland, CA 94612 • 4 Dated: March 16, 1979 . 5 HINTON & VAN BLOIS 6 By 7 R. LEWIS VAN BLOIS Attorneys for Claimants 8 9 10 - 11 . lE 13 14 15 15 17 18 19 .20 .22 23 24 25 2s LAW OFfIC15 3. HINTON a Mi BLOIS - SUITC 2215.ONOMAT SLOG. - uAKLANO.CALITO4'1IA 34612 - - 1415) 444.1904 - - U 9i y • DECLARATION OF SERVICE 1 ,MAIL I declare that• ` I am a citizen of the United States and employed in Alameda County, State of California, over the age of eighteen years, and not a party to the within action. My business address is Suite 2375, Ordway Building, One Kaiser Plaza, Oakland, CA 94612. I served the foregoing CLAIM FOR INJURY TO REAL PROPERTY by depositing a true copy thereof in the United States mail at Oakland, California, enclosed in a sealed envelope, with postage thereon prepaid, addressed as follows: Board of Supervisors County of Contra Costa 651 Pine Street Martinez, California Contra Costa Water District P. O. Box H2O Concord, CA 94542 _ Executed at Oakland, California and deposited in the United States mail on March 16, . 1979 I declare under penalty of perjury that the foregoing is true and correct. Ann L. Cobb BOARD ACTION .. :•; __._______��.____-____-- _--- _____..:.�_ . Apr. 24, 1979 \._.. _.. rte �:..� _.!. i.:1 ci? r i iiLi, t..:'�•� _• �..�'a.::_. .. ... f�.1 ._.�. _. �.... �. .-•.-' •.'J •�..r _ ...17isc... _s, and ) IAV tJ_._ L.. •iJt�. ♦� J/. .V•. C _ ��/.. L.�/�:1 - 1 •�/-- o—t,;.rdI - c%ioa. (�l i S::c -io- ) /iJa•l a Ci S_:�7u`-L'•:♦3:.%�S r?'..`•_�'':w''•F T f_� i'-♦rT.�.�S z•: :er s are to Cal fo i ) �E u:.Scc:�;�_ � G'ftuc%J..Z:. . Cr,:. J��•..J :: : _ C,e:j I--. `•n tCOC.:.) � 00 1 3, 5• �?_ . . PZ.?-a•s-� ;.-o—* fi_iL /f5t'fG=:.Li3 rr yam_,•..• ...•♦_ Claimant: Abdo H. Ali-rareeth, 301 South 36th St. , Richmond, CA %801 At AdL;t'ess A:.oiin;: $403 -00 - C _e Rcca--Vad: m arch 19, 1979 �y c:eii�.cry to Clem on ciarGh 19. 1979 By mail, postmarked on date not legible 01er.t, of the Board of Supervisors TO: COLL,'•-tyo4:_se Attache6 is a copy of the above-noted Clain '' _- - ati* I- T♦?t@ C1ai *_ DATED: March 19, 197.9J_ R- OLSSON, Clem, By Deo•---ty C_o„ia i'. a ono IT FROM: County Counsel Clerk o” the Boa-rd o-c S-uoarrisors (C ieck one only) (X ) Th', �Affftaim complies subs tartially :7it:? Sectloas 910 and 910.2 . R ( ) Zonotig FAILS to co.ply substantially kith Sections 910 and 910_2, and- ;;� are claim nt. The Board *cannot act for 15 days 'Sectio: 910-.31_ C�R-4aEy CY ( ) Clai is not timely filed. Board- should tate no action (Secticz 911.2) ( ) The Board should deny- this Application to -rile a Late Clam tion '9l__5 j _ DATED: � u s.(' JO;i'�' B. CE.AtlSE:`;, County Counsel, 8y- 111. BO:%t1D ORDER 5y unariuolzs vote of Super.'iso s =asen.` ,♦ (C;tecr one only) - (xx) This Cl.;iZ is refected in full. . ( ) This Application. to File Late Clain is denied (Section 911.6) - I certify that this is a true and correct copy of the Boards Order e:tered �n its rim_tes for this date. t DATED: April 24 , 1979 J. R. OLSSON, Cler::, by Dan-- -r p::JLN:%`:;r TO CL�" �! (G,ve-:meat C. Sections 511.5 G 915) /o `l l 2 CI.Z J L t':t.+v✓.l• • v:i f/� irl�f /X63- -V 1:j✓S i! -tce �'o (you :'.•L-.c:i i:� �' �/ .1-/_ You lL f��Y 7• '� � �'-1 T J .Z ./•.r.J J C J Lf. :✓.mac_ '1-✓ L•C 'L CL co,:%✓ f.,'.i.;Clt Cil =r 'JS %_Sj2Cted Esv, Gavt% Cold,- C7C-- i:'-j.c'7,� wt O ::ro;'—t-s !.t.rim �fi7 CLi;.i-ic� o yocvrr- :i �p%�!,-. r G-li C(: FiY- C-Late. C. _ern- cal t�Jvt ii v:hikh, �1J �1i ti't;On c. CJ.t•7.i v0_ :?J✓_t^� ,lj•2C17 S£G 0.0 9t=?_=f/d CJ?:t,C1:'1-�diJ��'C�' C�4:::�C.t.:r7 �:S?^_ S lzc; Co%, 9=-!J.0' . 7/v:: �:':j Lam^ J:�. CC�L'-!�•' �� ji �~ijr•.'•'/ CL �...v,.. L'i:i)-��a�.. •!,iC C�jl�t Le�J�:. .'•� !Z _f'�• . u r ..L C._f"1:L'-;—""- CL;:. t..!♦ ��%i. C• [iiC. ..._ L:a i:(• !V. i' 13%1: Cicr-1 o the ti').^^.�'�� TO: (1) County Counsel, G " E.J.1nz -•-•a! LSt...i✓; Attac'-n- t are ccp.ies 07 t1e above C1:::: or :l_plication. not--if-17-ed- w c:ai...:an of L h C F3oard:•S 1 c t n o.? ti-!is Chaim or AD,tlicat-ion by maili— a c;:-.p,- of :ci$ CO:'�^��t�, 2Clrt v a�:!J tE!P-� .7. has been riled t^-s Clair. Ciand e%orsed on Witte Board's cc-- c :. _'_: r CCJ;'�^i C� Cilia Section 2aiaJ 2 O U- `D- Ayril 24 19]�J. CLSSO:•:, Clc:';:, Gloria m. loma _ L . ::::i�.. (�) ico-'.!ty Co: :1!;C-1 ' (2) Co:.!a2 _j .-! l ._r _O'_ 1J_ Z.lc'.=� G. to -tt e t: vE Si:-3ar iso_s _,:.i-:'ed C(?r.L r; ,.L - .S C!---;-.... or ja.. C/r::ii_ L: ..�.�. April 2S� 1979 C:• ... ��r_.' �::l , =',: _ i l \.L. :..,_ .t.�j... ..CJI.:.. .J _ • + " �2 Sa"..iI73i ."•bdr 5Y+ f•n� If j��� a'`r any �_`�+� Cx.:t` ti'+e1 a tCa�,., ► v�.i{�G..'�vw mss.,. c�.�r..iV�,r� e4 f3��`�``t�t c � •_�n�b `}��.eS_, C..L4L�. i./�-�-'v-�i'�bY _ �Y1,lxzs��� � C.CS�a.J►�Y.._ 1� t`�. %\k c.vv,,o t 3-vti-` zslC t nQ� 5�� h+2 4?e s2.v �vti r�Cct. ccs �} ►E C\n -viz.. I C p_,,- CSL A-0 V'�o y`-�2. Q%,ze.v% S A �}c�r `S Ct-2Li5(0�1 TD 6, „so 10iivj, �O Lr 4x 1 S C 0 94 BOARD, ACTIOiI Apr. 24, 1979 LV�..�.� _, I~:..1J��..:'.A.tl L.7, ���:� , %:�✓��_ (/�`.11av µ✓�:I 1. I/�•'w... � t!!: rj.��.'.I`.. .._�i�.f•!.•• I{��L '.+oar"' Act-ion. (all SLctinc n ) 4==az;t a C•:1 J`i�7iiLVd.1::�S {�-`•.�'y•`_r:'ta i7T La.tT.i::} r r��erc::�_-s are to C 11 Lorn!a _nf�� 'ir• `r'7 it_T'^.:'r:n r Cod-e.) 913, E. Y 15.J. .'��_2e s t, i'Ua.'. .9 . ..:._:- Sandra A. Skelton on behalf of C!- im David Eric Skelton, 882 St. John Circle, Concord, CA ��ttos• ey-: Robert L. Vickers, Esquire .-kd J. 3135 Clayton Road, Suite 202, Concord, CA 94520 - nou:a t: 3`3261986.96 .e cce3:.-cd: I.larch 19, 1979 3;- C:?1llr�rf t0 C?Ci� Osl March 1 1979_ Sy/,:.ail, postm rt;ed on . i••.arch 1 ,L 1979 Certified .ail N6._963.56v i_ HON: Clerk o= the Board of. Supervisors TO: Col,aty counsel - Attached is a copy of the above-noted Cla tP, _ -.�� Ic7i< t �i � Late C I a i - DAT-`D: _March 19, 19791- R_ OLSSJN, Clerk, By Dv 'ut;,r Gloria T• . Palomo IT-- FROM: County Counsel 0: Cierk o f the board O5 Supervisors (Check. one only) This Claia-compi_es substantially with- ections 910 and 910.2- ( ) ;his C %m1FLSLto comply substantially with Sections 910 a d 910-2, and ;a a e Soln- clam..rt. The Board -can of act for 15 days (Section 910.31- ( ) Mid` �S'`ttot ti^�I}. �zled_ Board- s`:a'zld ir.3: no acs G.n (Sactica 911-2) _ ( ) The Board should dent- this Application to rile a Late Clairl (Se- -oa 91_ 51 _ DATED: I;:' 2 =� iSia JOB. CLAUSE:';, Cowity Counsel, By doo 11T. SO.-%RD ORDER By Unanimous vote o: Supervisor went - (Check one only) - ( x ) Thi-s C11 iiz is rejected ir. full_ ( ) T' is Application to File Late Claim is denied (Section 911.6) . I certify that this is a tree and correct copy of the D arm Oder entered is its airutes for this date. BATED: April 24 , 1979 J- R. GLSSON`, Clerh, by r ^� !+ rloria M. Palomfo _ j!:i:R-S_N,U TO CL T Lz�.T (C06'e i?l:,e ?` COQ= Sections 1Ui have Gl1 y L L:U%i� S u.J.+ IJ:Z J.t.f4 %. C .ivbS S:C�� �U _ =r s J L._ -t c ccut c_%:cn on _ .�5 teje ted M (s22 CUvt— Code S--C- 9-f!5.61 o.--L r .►r / t/r± rr La ' r ` Yl� n,+�' to a Late r .l.l - • ; . L7 'eUiC-:J JS V•lJ.:? FIs �V- •a.a. Q` �n7..11' ���y_if�.VJ Git •l..?. 1-J.1 O � .L-il n C,�:u:I �✓LiLir t'.if�'. to , coakt �o= =.2✓_ i-tc>, se lois 945.4`,6 deazd.,�.L-ba:, SLL`.tOn 9 6 _0_ 1`:_'vt�.•-i-�_ f i '!ir'. u-, i+ :.Lr C. C.'-'t✓�r• t qo �,:ir+'i J - 1u, At li •Sr' J`.. c-j �: rt_ i-0.1 Clem: of theOai.1+ YU: U's Count.. Cou—se? a (2) 1.J-.!nz! are copies OL the abov C1 zin Or'_Ap_lCtiOn. r1 ^10==--nd � .;. C.-'.a?:^.a:! �~ L Q i the 3oa-_ 1Cticl;i Qs? t:?is C1.ai-..? O'_' Aa-^.1 aa t i 1 1:1`? 3 -_z`py pi elocu:.'.-.^n -, andt c has been 1"11ed i.-nd e'.'.t_o: 7P. i'1C =r3 _,� 'S ti1Ls Cla_r. 11: : CCJr,i`- C iit%.. SCCtiOi -19703. L: D=QED: April 24, 1979 J- R. C' SSON, Clerk, E}- a_ _ _ Gloria M. Palo= L ._ R:i.•:: � O. � _� ?-�,�-Li!S �) Lority O:(1) ll _i!Cy COi � , 3 Vi S1_ so cUj:i", :,i t1his C!---,;- or .11:o;cz! April 25 197 - �- 3y -�. r E0 01x79 J.R. OL.SSC=N CIE/c�CAAD CF 1�e aRB CLAIM AGAINST PUBLIC ENTITY sy /, u�a:ti TO COUNTY OF CONTRA COSTA: DAVID ERIC SKELTON hereby makes claim agairist the COUNTY OF CONTRA COSTA for the sum of $3261g86.96 and makes the following statements in support of the claim:. 1. Claimant's post office address is 882- St. John Circle, Concord, California. 2. Notices concerning the claim should be sent to . ROBERT L. VICKERS, ESQUIRE, 3135 Clayton Road, Suite 202, Con— cord, California, 94520. 3. The date and place of the occurrence giving rise to this claim are December 7, 1978, 882 St. John Circle, Con— cord, California, and Contra Costa County Hospital, Martinez, California. 4. The circumstances giving rise to this claim are as follows: at the above time and place, claimant was in the custody of Concord Police officers JENNINGS, Badge No. 103, and BENDER, Badge No. 174. After handcuffs had been placed on claimant and he was in the police department vehicle, he was mated in the face by Officer BENDER. This caused him to bang his head on the metal screen in the car, and the police pulled him from the car and placed him stomach down on the around. The mace furt .e.r caused him to Bang his head on the ground, and he ;;as severely injured. He was thereafter transported by ambulance to t:ie Contra Costa County hospital where he was admitted. Claim— ant did not receive proper diagnostic care for several hours after his admission; and because of the seriousness of his head injur— ies, he sustained severe brain damage which could have been pre— vented with timely emergency surgery. , 5. Claimant's injuries are left temporal bone, frac— ture and massive left extradural hematoma. Claimant is comatose and has been. since December 7, 1978, 6. The names of the public employees of Contra Costa County causing claimant' s injuries while in Contra Costa County Hospital are unknown. 7. My claim as of the date of this claim is $326,986.96• S. The basis of computation of the above amount is as follows: Medical Expenses Incurred to Date: $ 33,778.40 Estimated Future Medical Expenses: $ 135,111.00 Loss of Wages to Date: $ 51259. 32 Loss of Future Wages: $ 52,838.24 General Damages: $100,000.00 Total: $526,986.96 Dated: March 16, 1979 DAVID E. SKELTON SANDRA A. SkELTO;V, Conservator 4 PROOF OF SERVICE BY MAIL {1013x, 2015:5 C.C.P.) STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA I am a resident of the county aforesaid; I am. over the age of. eighteen years and not a party to the within entitled action; my business address is: 3135 Clayton Road, Suite 202, Concord, California 91,520. Orr March 16 , 19 79 , I served the within. CLAIM OF DAVID ERIC SKELTON AGAINST CONTRA 'COSTA COUNTY on the CLERK OF BOARD OF SUPERVISORS in said action, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at Concord , California addressed as follows: CERTIFIED: RETURN RECEIPT REQUESTED Clerk of Board of Supervisors County Admin. Building 651 Pine Martinez, CA 94553 I declare under penalty of perjury that the foregoing is true and correct. Executed on ;larch 16, 1979 at Concord, California. /QLD Karen G. Rowland, Secretary to ROBERT L. VICKERS, ESQ. i 9d -- - ____-�--- -- - --=—' --'----- i . BOARD ACT IOL: Apr. 24, 1979 andi:fl• !..-:. (',S •Cta:.. aJi�.,►� �....�V�- VA �.•CJ- t=C_;i�:7 j'.V:� Action. (All Sectio ) C C�•I� C� �;i':�/`�VC.3:�S ��C.`_i_j•`_ �L 7i_,.Cvw=:� rCic IC".'.CS Zit.' t0 C::13 O:RL3 p zv �7 __ aant o C�!1V'•.'i::� Z%'.' C�1? 3?v�i•'..�'ii,S ' i : .�, �i)if i :�_`^• Coca--.) ) 0013, G 915-4. PEW.-se ncte -*iCe C=a=tea"t= David Richard Skelton, 1906 Teakwood .Drive, Santa Maria, CA 93454 Azc 3!' eY: Robert L. Vickers, Esquire - d s: 3135 Clayton Road, Suite 202, Concord, Cy 94.520 Faun-: $157,695-00 B.�=e Recai:•e d. _March 19, 1979B; celivery to Clem on 'r.tar h 19 1979 By�t:.ri1, postmarked on I• arch 1 , 1979 Certified Dail I.o: 9533ov kt)%I: Clark of the Board o! Supervisors TO: County CoLmsel - Attachee- is a copy or the abode-rioted ClaJU.1 r 1 ication, to 'i Late C'_- March ll arch 19, 1979J_ R_ OLSSON, Clerk, By Oepu,. Glo ia7 M.. Palomo IT-, FROM: County Counsel TO: Clerk oi: zh-a Board o-" Suoerrisors (Chec one only) ( X ) -:.his Clain complies substaRtially- �;i1��qSe_ti.ons 910 a_zz 910.2_ ( ) This Claim FAILS to conai}•'.sLStants 1,it:I Ssctiors. 910 and 9I0_2, and. ;se are a� so notifying claima:t. The got. 1ti�: of act for i5 days �Section 910.3) - ( Cla_► is-nor ti^aly Med. Board s`:o -tld tate- no, actio: (Section 911-2) . . ( ) The Beard should deny- this :application to File a Late Claim rse tiO:t -9 D.XTiO: MAR 2 0 1979 JOa` B. CLAUSE , County Counsel, By 0epu:-v J - 3ii. 60::R? O:JEER By unanimous vote of Su?er:-iso - resent (Checr one only) .. ( x ) This Claim is refected in full. _ ( } Tris :application to File Late Clain is denied (Section 911.6) - I certify that this is a trite and correct copy of Baaru Order entered in its rinutes for this date_ O.-Vi"ED: April 24, 19797- R. v:.5S0`:, Ciera_, by TO Ci''1:_it! "Cove"-:,mane Cr440 Sectiens 9:11.3 & 9is) -'C? CJLt7:i .iC%i'.[ir Lri ,Utz c ccs::.'J..c_:.ask QiC ZthZz =cje=.t'ed Ct ,. (,s2- Go,.; Codc S7c_ c'.-5_') o. _ sr t/ _1 ♦ a .,- n +, F-n0 Late (err C. �1 f i V ,.7it-J�] `i:ter�"' the ({C>:!.'tt Q't ,:a:�,- N.v�'-/-�..21_C iZ •�G [ f CC Lei/0 l.i_ :t :✓ViLi_ C.7.Iwi� �1� ,1""✓'.ai`f_afI C, ci1u"tt 2a= :eezt C.3 6,10m dead&tl►_>-r (.S?- S'eet,!0 r 9 ZtJ.o) . SfE•; )r?J see ✓''e rLdvic. L' Gr(,r CCi&ic'L ;-:C CPSCc;':i Cf!%L .'•! iL 2i�S i• •1ti •71 �, ��. .) ��,YII•i:� �f •� I- ^:y�i J'D,.•�. _v'i..!•a. � fh?:! :_`timet ..(: �:_ =�C Cli: ►.• _r _C= yU;.0 r. _a a.li -S(• L- C:. . �' ''�}F: �.l^i�: C_ t(l►+ iiJ _.t •�O: (1) Count- Co_::sel' (_) �-crmzy ..:�. IriS=_�t✓= . .Attach-4 are .:Iles Oi the a1�7L'" Claim OC :ZO��.'CaCi7i[. S7^ no-tZiiCd the claimant Oi ifla -)`Jn='.'_ s act—%a O:1 thi_s vT-n3:? O, :tO:iica:ion FJ�' mmi'ZL:1 * 3 Coif O C_ozu-::'ent, and a mzzio t}:`3 :7 i` as bee ��'' '».i md. -ar .1 `":C _f.^- z t f„ c , it L`t a_ � ets�.. Lc _,�_� S Com.T O� tt!,s Claim ?R aCCO=fI`i ce isith Sectio-, �9iJJ :-0AP3 1 24l 19] Clc_•::, t�..:lty CU�Insel� LO i2) L:t `-j A'i^' Stra'_O•_ TO: LIZ=,. OE(1) t52� t�I:'C -l, Ot S4.7�_L'�jO=S C()o; :i•` this C!-;.l o ;::) ic— '01 ;s'l.. I�7ZZ"� i�C.:c 93 �' ._.. . Aril 25, 1929 /�y:• ., .:_, _ • tri@ MAR 1/1979 J.R. C�.qqorJ et OedhOer?�+b�w0�w CLAIzt AGAINST PUBLIC ENTITY ". TO COUNTY OF CONTRA COSTA: DAVID RICHARD SKELTON hereby makes claim against the .COUNTY OF CONTRA COSTA for the sum of $157,695.00 and ..makes the following statements in support of the claim 1. Claimant' s post office address is 1906 Teakwood Drive, Santa Maria, California, 93454. 2. Notices concerning the claim should be sent to ROBERT L. VICKERS, ESQUIRE, 3135 Clayton Road, Suite 202, Con— cord, California, 94520. 3. The date and place of .the occurrence *giving rise to this claim are December 7, 1978, 882 St. John Circle, Con— cord, California, and Contra Costa County Hospital, Martinez, California. 4. The circumstances giving rise to this claim are as follows: at the above time and place, DAVID ERIC SKELTON, father of claimant, was in the custody of officers JENNINGS, Badge No. 103, and BENDER, Badge No. 174, both of the Concord Police Department. After handcuffs had been placed on DAVID ERIC SKELTON and he had been put into the police department vehicle, lie was maced in the face by Officer BENDER. This caused hirci to bang his head on the acetal screen in the car, and the police pulled him from the car and placed him stonach down on the groccnd. The mace further caused him to bang his head on the ground, and he was severely injured. Ile was there— after transported by ambulance to- the Contra Costa County Hospital where he was admitted. DAVID ERIC SKELTON did not receive proper diagnostic care for several hours after his . admission; and because of the seriousness of his head injuries, he sustained severe brain damage which could have been 'prevented with timely emergency surgery. 5. DAVID ERIC SKELTON's injuries are left temporal bone fracture and massive left extradural hematoma. DAVID ERIC SKELTON is comatose and has been since December 7, 1978, result— ing in loss of financial support to claimant, since claimant is 18 years old and is still in school, and loss of counselling, guidance, love and comfort to claimant, as well as mental and emotional pain and suffering. 6. The names of the public employees of Contra Costa County causing claimant' s damages while DAVID ERIC SKELTON was in Contra Costa County Hospital are unknown. 7. My claim as of the date of this claim is $157,697. S. The basis of computation of the above amount is as follows: Loss of Support and Maintenance to Date: $ 495.00 Loss of Future Support and Maintenance: $ 7,200.00 Mental and Emotional Pain and Suffering: $10039000.00 General Damages: $ 502000.00 Total: $157,695.00 Dated: March 16, 1979 9 DAVID-)RICLURD SU i Robert C; Vic'ra- Attorney at Lc:--, 3135 Cloyton i Conccrd, Caltiomi7 --I PROOF OF SERVICE BY MAIL (1013a, 2015.5 C.C.P.) STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA I am a resident of the county aforesaid; I am over the age of eighteen years and not a party to the within entitled action; my business address is: 3135 Clayton Road, Suite 202, Concord,, California 94520. On March 16 , 19 79 , I served the within CLAIM OF DAVID RICHARD SKELTON AGAINST CONTRA COSTA COUNTY on the CLERK OF BOARD OF SUPERVISORS . in said action, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at Concord , California addressed as follows: CERTIFIED — RETURN RECEIPT REQUESTED Clerk of Board of Supervisors County Admin. Building 651. Pine Martinez, CA 94553 I declare under penalty of perjury that the foregoing is true and correct. Executed on March 16, 1979 at Concord, California. Karen G. Rowland, Secreta.ry to ROBERT L. VICKERS, ESQ, D Apr. 24, 197> cO:i .., c2`s, zmd i J: L=- `:i: •L�i� i:Ci ::. -- . V:: 'r:( .. %:T `_."• ✓:' ,U:L:' AC _0:.. (All S1''C:10.. ) l:=�.:%�_� t. ` �Ci.u�J•i_5..- --.;j_ a� V'',i:'_r_:-Z cs are to C l i fo r?Li3 C:'l''. �:::%-S(C::ivt %'�. CilJt C7 . i`•"ry"::C Coee.) 1 Oj)� _C �15_ P.C.: :-S;_' F:Ct%= 41--L San ra He mor., guardian ad liters for the minors, Teresa . ,.elton, CI ii�,::t• c/o T_r. E: sirs. S. Bumgardner, fiight:ay 140, Cathey's Malley, CA 95306, Patricia �-i. & Raymond C. Colman, 882 St.- John Cir. , Concord, Cts 94518, A,,,,, ey; Steven Allen Skelton, 882,St. John Cir., Concord, CA 94518, et al Robert L. bickers, Esquire Ade lress. , 3135 Cla;Tton :load, Suite 202, Concord,- CA ` 94520 at- 319 319389, 792.00 3; delivery- to Cl : om191979 �?ar ch 19, 1979 s,/..ail, Postmarked on i' ch 16� 1979 Certified Tiail No'. 951509 I_ : OM: Cle_-l: o= the Board o= Supa_rvisors TO: Cou:lt}. CoL,sc:l - Attached is a copy of the above-noted Claiia o2' t`7 _ a `1c7iI t i Late Cla-i DATED: I-larch 19, 1979J• R_ OiSSON, Clerk, By De-duty loria 1-i. Palono IT-- FROM: Cou_.ty Counsel 0: Clem oz t'.e Board or S-uper+risors (Check- one onl)) (x ) :i:is Claii~ comol—es substantially wit:: e_tioas 910 and 910.2- �r rut` F` e c910-2, ( } This Clai-i FA cowply substL.nt_a_ly t:_t:, S..Lt'as .310 c.ni_ and ::e ars so roti � 1r��ai r;ant_ The Board -cannot act for l5 days (Section, 910.31 _ ( ) Clai it is n6 el}- Hied. Board should take no actio:► (Sactioa 911.2) _ ( ) The Board shouid deny this Application to File a Fate Claim t5 ction 9 VAR 2 0 1979 DATED: M.-L\ B. CLAUSE:;, Cotu-:ty Counsel, Sy Depi III. ;;O %RJ ORDER By unar:ir..oLis vote of super:-iso s =eser_t (C;:e_r one only) { x ) T:lis Clain is refected ir: full. - V ( ) This Application: to File tate Clain is deme: (Section 911.6) - I 11.6) _1 certify that this is a true and correct copy of aa-r&; (?_der e-ittered i► its minutes for this date. I?aTLD: April 24 , 1979J_ R. OLSSON, Clerk, by Bep'ut_r II TO CL T�-�tl {C:?�•e"�t:.e;' e c.itit+:!S Lin__J Cr �J� ou ha. cn.. Gi •!,i ., •/`r::. ?.•) w y,! - I J v _/ :tet ( •• t:• • n�t 1-/• SC a .• .Ly e. 1-v i;, �S _v TJ v J �.fi J__, ✓1✓S i_C L.._. _ L,U.L .i.ti�is iii✓.�.c_ .l.v Cr 2 C._ COCl%i c Eon Bit �..�5 _cj=^_ret{ C.? (.S2c 'GavI-- S?_:_ r x5.0,) of U ::r�i't1_S `l:�Y =�.� CLu:!-'.L Cit I:Q:Li 31, +?JCCv1Ci (! HY- G_ L1! C.'r�.--.i::z tJ vvtiL s':�!,rCil to ;JL%C%_ , C. Colt.tL 1U =?.f.^._ !�/Yi;11 Sc^C.lUiC 945.4',s Cr-✓1'r-V ✓:i:y C�O�.:aL�iC�;S_ (:S?? S 1'�6.o . /• /. /• /- /V„� t,.••.L1 I�L.'7^ >�L. �l{.:�'+�_. �` L1.1.� lVrt:!�I. _.� �� jJW �3�t1•�C•z ri� L..V;Vi._'��.�i�:_ :.•✓/L ...•�J, �.iy:-!v. 7 ti •/`”, f.:Zig j l.L'i.l�' f' �'i: i����'%.it:�/: /�Ji. �I:�:'.:�:a • {.'... ^�1. -�^1 �.. U a%t: C.? '•,C`_ the 11;o i'..: S.L. Ant C -_:' --re _. lies oL the aiba '-_ Clain o!' _tonilc-r_ior2. :'G: '�'C r �::e cia ^::ni :O_U, C. 0► %h-- ;tCC'_Oit C7il .:'I5 vlLi.?'s? or :tp=.IiC3_iOi Jyi!'3.n z c.�py' or GO:.'r:'.`ili, ..^-(1� I: :,?�:?J ta3t•:0= !:CS Oe'ic ilia a.-idei':ior, 1� y ca"y 0 , t� Claim i:: witsection71)-J April 24, 1219J. CLSSO:•:, Cle:':-, vg' _–.pa 1 omo _ L —_ i��:.. {l) lt>t:lCj CUiI:! ,�1, �1� 14::i ! •f ?if?1 - :Or 14�: L�c�r.0 t7= ti:P L `C flu cc)Dics o_ `_::L_ C:T 'Ci or A':7S__3:30:2 r'?.'_ �AA If 1979 J.R. OLSSON CLAIM AGAINST PUBLIC ENTITY .'r1Kae{„a�SLPa�Vr�cMs cod A^ ey. ,� n i� tf TO' COUNTY OF CONTRA COSTA: SANDRA A. SKELTON, guardian ad litem fo the minors, , TERESA ELLEN SKELTON, STEVEN ALLEN SKELTON, SHERYL ELIZABETH SKELTON, APRIL JUNE SKELTON, BRENDA JEAN SKELTON, BRYAN SKELTON, PATRICIA ANTETTE COLNMN, and RAYMOND CARROLL COUMN, hereby makes claim against the COUNTY OF CONTRA COSTA for each of said minors for'-the sun of $ * in the total .sum of $1,389,792 and makes the following statements- in support of the claim: 1. The post office address of SANDRA A. SKELTON, guardian ad litem, i-s 882 St. John- Circle', Concord, California: The post office addresses of each of the minor claimants is as; n• follows: TERESA ELLEN SKELTON, c/o Pir. and Mrs. Scott ' Bumguard.ner, Highway 140, Cathey's galley, California, 95306. STEITN ALLEN SKELTON, 882 St. John Circle, Con- cord, California, 94518. SHERYL ELIZABETH SKELTON, 882 St_. John Circle, Concord, California, 94518. APRIL JUNE SKELTON, 882 St. John Circle, Con- cord, California, 94518. BRE\TDA JEAN SKELTON, 882 St. John Circle, Con- cord, California, 94518. BRYAN ERIC SKELTON, 882 St. John Circle, Con- cord, California, 94518. PATRICIA ANNETTE COL'f:LV, 882 St. John Circle, Concord, California, 94518. RAYAIO;%T CAHROLL COIF;IANI, 882 St. John Circle, Concord, California, 94518. *See individual tabulations at end of claim. -1- 101 2. Notices concerning the claims should be sent to ROBERT L. VICKERS, ESQUIRE, 3135 Clayton Road,, Suite 202, Con- cord, California, 945`-_'0. , 3. The date and place of the occurrence giving rise to these claims are December 7, 1975, 882 St. John Circle, Concord, California, and Contra Costa County Hospital, Martinez, California. 'f. The circumstances giving rise to' this' claini are as follows: at the above time and place, DAVID ERIC SKELTON, father of the first six minor claimants listed above and step- father of the last two minor claimants listed above, was in the custody of officers JENNINGS, Badge No. 103, and BENDER, Badge No. _ 174, both of the .ConeQxd Police Department,, After hand- cuffs had been placed on DAVID ERIC SKELTON and he had been put into the police department vehicle, he was mated in the face by Officer BENDER. This caused him to bang his head on the metal screen in the car and the police pulled him from the car and placed him stomach down on the ground. The mace further caused hien to bang his head on the ground, and he was severely injured. He was thereafter transported by ambulance to the Contra Costa County Hospital where he was admitted. DAVID ERIC SKELTON did not receive proper diagnostic care for several hours after his admission; and because of the seriousness of his head injuries, lie sustained severe brain damage, which could have been prevented with timely e,Tergency surgery. 5. DAVID ERIC SKELTON' s injuries are: left temporal bone fracture zuid :_;assive left extradural hematoma. DAVID ERIC -2 U � SKELTON is comatose and has been since December 7, 1978, result— ing in said minors being deprived of financial support and the father's love, comfort, and protection. , 6. The names of the public employees causing the injuries and damages are Concord Police officers J. W. JENNINGS, Badge No. 103, and BENDER, Badge No. 174. 7. The claim for each of said minors as -of the date of this claim is tabulated below, and the total claim is. $1, 389,792. 8. The basis of computation of the above amount for each minor is as follows: As to TERESA ELLEN SKELTON: Loss of Support and Maintenance to 'Date:.. 495.00 Loss of Future Support and Main— tenance: $ 12,000.00 Mental and Emotional Pain and Suffering: $ 100,000.00 General Damages: $ 50,000.00 Total: $ 1622495.00 As to STEVEN ALLEN SKELTON: Loss of Support and Maintenance to Date: $ 495.00 Loss of Future Support and Main— tenance: $ 18,000.00 Mental and Emotional Pain and Suffering: $ 100,000.00 General Daucages: $ 50,000.00 Total: $ 16SI495.00 As to SHERYL-. ELIZABETH SKELTON: Loss of Support and Maintenance. to Date: $ 495.00.. Loss of Future Support and Main- tenance: $ 192,800.00 Mental and Emotional Pain and Suffering: $ 1002000.00 - General 00,000.00 -General Damages: $ 50,000.00 Total: $ 1701295.00 As to APRIL JUNE SKELTON: . Loss of Support and Maintenance to Date: $ 495.00 Loss of Future Support and Main- tenance: $ 24,240.00 Mental and Emotional Pain and Suffering: $ 100,000.00 General Damages: 50,000.00 Total: $ 174,735.00 As to BRENDA -JEAN SHELTON: -Loss of Support and Maintenance to Date: $ 495.00 Loss of Future Support and Main- tenance: $ 32,400.00 Mental and Emotional Pain and Suffering: $ 100,000.00 General Damages: $ 50,000.00 Total: $ 132,897.00 -4 107 As to BRYAN ERIC SKELTON; s Loss of Support and Maintenance to Date: $ 495.00 Loss of Future Support and Main- tenance: $ 36,000.00. Mental and Emotional Pain and Suffering: $ 100,000.00 General Damages; 502000.00 Total: . 1862495.00 As to PATRICIA ANNETTE COLMAN: Loss of Support and Maintenance to Date: $ 495.00 Loss of Future Support and Main- tenance: $ 18,600.00 Mental and Emotional Pain and Suffering: 1001000.00 General Damages: 50,000.00 Total: $ 169,095.00 As to RAYMOND CARROLL COLMAN: Loss of Support and Maintenance to Date: $ 495.00 Loss of Future Support and Main- tenance: $ 24,792.00 Mental and Emotional Pain and Suffering: $ 100,000.00 General Damages; $ 50,000.00 Total : $ 175,287.00 TOTAL FOR ALL MINORS: $1,389,792.00 Dated: March 16, 1979 SANDRA A. SKELTON, Guardian ) ad Litem -5� lob PROOF OF SERVICE BY MAIL (1013a, 2615.5 C.C.P.'} STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA I am a resident of the county aforesaid; I am over the age' of_" eighteen years and not a party to the within entitled action; my business address is: 3135 Clayton Road, Suite 202, Concord; California 94520. On March 16 , 19 79, I served the within_ CLAIM OF SANDRA A. SKELTON, Guardian ad Litem, AGAINST ` CONTRA COSTA COUNTY on the CLERK OF THE BOARD OF SUPERVISORS in said action, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at Concord , California addressed as follows: CERTIFIED: RETURN RECEIPT REQUESTED Clerk of Board of Supervisors County Admin. Building 651 Pine Martinez, CA 94553 I declare under penalty of perjury that the foregoing is true and correct. Executed on Tlarch 16, 1979 at Concord, California. Karen G. Rowland, Secretary to ROBERT L. VICKERS, ESQ. • V ��� BOAPJ) ACTION Apr. 24, 1979 and ) ):Lr.i�__ (:� .CJLa: r`•iJ��i is ��.lGa+.r: Lt t: ;:'I .t j 7 Y.. r.F. t t -c r n SV:i3'. :�L't�o::. (t\ a S t�lO: ) L `[�rl.l Ci S:i�7vtVr.3_ �S (pr r�.y•_ r[ - �, t.cz: n rL,te:r S are to Cai i0 ni ) :;C e--: ':✓`_tltca to Szct. coee.) 913, F q15. . . P-°Z::.S-_ no-;* the �l:!^Gii:Liat' C'ai-ma t: Sandra A. Skelton, 882 St. John Circle, Concord, CA At Car ey: Robert L. "pickers, Esquire - =\ddr.^.ss: 3135 Clayton Road, Suite 202, Concord, CA 94520 mount-: ,175,288.00 Date _ce=:red. March 19, 1979 BY cle iv ry to C1ar on I11arch 19, 1979. ' fiB?s ZaiZe on ' March I. F RON: Clerk- o= the Board of Sc p_-rvisors TO: County CaLmse? - Attached is a. copy of the above-noted Clain ;- to le Lite Clair_ B:\TEt?:iriarch 19 197 J. P._ O�SSO\, Clerk, S`l Ee_o•�t,- Gloria M. Palomo" jI_ FRUM: County Counsel 0: Clerk o£ the Board o: S=soert:iso=s (Chec;c one only) ( ) This Claim coolies substanti,l gNt'g-ith! ectioas 910 and 910.2. ( ) This Claim FAILS to co:plytIliAr$AQ-7'y with Sections 910 and 910.2, an:'_ -we are so notifying claisan t. Ths oard -canRpt act for 15 days (Section 910.81 . N cam'.` C _ EZ. ( ) Claim 3s not tire?y fi`s�. Board shoyld take r_o action CSec- oiz 911.2) _ ( ) The Board should deny this Application to File a Late Claim f ct o:: 1i-5; DAT L0: MAR 2 0 1979 JOciN B. CLAUSE:;, Cow ty Counsel, By Dapu:-,; I I!. BOARD ORDER By unanimous vete of Stupery icor s 7--_nt (Check one only) _ (xx ) This Cl—,;ii is refected ir. full. ( ) TIis Application to Fila Late Clain is denied (Section 911.6) _ I certify that this is a true and correct copy of the Boar& Order entered in its min'.tes for this date. DlTZD: April 24, 1979 J_ R. OLSSON, Clem:, by Ba:) -:-r r. :NIV3 TO CL".IV'A% , (Gavernme;:_ C34e Sections 911.8 4 9:S1 jOiC ka ^ O7 J'r i TIZ ?a✓J .3 /ail S yt)!L CXZris s�i'f..(`i_► tr •L,r COLL—It .creast On thiA 'ejected G? (rs22 vi1t� C_tde S:zc. g'-�_�� of �' j 1 7 r Y ( n' Vj ' "O Late. C—,'-;,&,i V _�✓•.1S L!it^. i h CRcr1:11'�,. 01 �'O.L tioL %J_ JCit t(. FJ✓_ C�. f7 Jai iiJ_03i C. coa-*Et tia.t tc^.c'1_a' jrton .Seel oi? 941? de: .'a,'C'Eaz ("Se y(J': t?:'j See:— ✓:c adv.;- C u ar- C qt r is=�[ 05 Y C-:a•CC'L •!SL CCT:CF. ✓!OiCir , r.' ✓: 1: �I�7: U.'-Vit ?"U (' :•tC r moi_ �' (• �[: [j JCC ter:::!:LJ do .5o, $a E: .'u!C v• a0}1: -( 1.'i1 Qt the i'sj:'` -0 (l) Count Co'_:nse ' E=", Co my t(! Att_Cc.^.='l .are cc2- ies of the above Clain or :\^rpliLr_%_tioa. i'1`.- totij-Hed -1 .. c-laizzant Ot. th-- 3oar-d's action on this Clai:a or .\'p.•lic3tion by r-1ii•!Li a ccp o -.:L.t.S do:.!:.:cnt, and a :i2z-o thPr,_-j has been f-s1^_d aca E'iasse: o( goal-d" . copy of -this Ciat_(: in acct=�1_^.i. with ith Section ��'fJJ. :"ED_ Aril 24, 1979 J. 2. CLSS N, CIc_:., vpa_- _ _ moria N. Palomo v. �- �:).::� (1) CountyCounSc>, (2) Lo::::�} �Ln rt :ru=or TO: Cie:% OL t- e • O� ,riCt�c:ti Z 54'5 (:t.t :n or 7 :31 --a-;on ?i Boaz` !r[ ec. "=A�ri1 — U �i� F I L E - 0 MAR /91979 J.R. 4LSSON CLAIM AGAINST PUBLIC EWITY" cc�4 �'rCNTR O°`'' `' "s B -114 TO COUNTY OF CONTRA COSTA: SANDRA A. SKELTON hereby makes claim against the COUNTY OF CONTRA COSTA for the sum of $175,288.00 and makes the following statements in support of the claim: 1. Claimant's post office address is 882' St. John Circle, Concord, California. 2. Notices concerning the claim should be sent to ROBERT L. VICKERS, ESQUIRE, 3135 Clayton Road, Suite 202, Con— cord, California, 94520. 3. . The date and.place of the occurrence giving rise to this claim are December 7, 1978, 882 St. John Circle, Con— cord, California, and Contra Costa County Hospital, Martinez, California. 4. The circumstances giving rise to this claim are cp as follows: .,at the above time and place, DAVID ERIC SKELTON, husband of claimant, was in the custody of officers JENNINGS, Badge No. 103, and BENDER, Badge No. 174, both of the Concord Police Department. After handcuffs had been placed on DAVID ERIC SKELTON and he had been put into the police department vehicle, he was mated in the face by Officer BENDER. This caused him to bang his head on the metal screen in the car, and the police gulled him from the car and places: him stomach down on the ground. The mace further caused him to bang his head on the ground, and he was severely injured. He was thereafter transported by ambulance to the Contra Costa County hospital where he was admitted. DAVID ERIC SKELTON-did not receive pro- per diagnostic care for several hours after his admission; and . .. because of the seriousness of his head injuries, he sustained severe brain damage which could have been prevented with timely emergency surgery. 5. DAVID ERIC SKELTON's injuries are: left temporal bone fracture and massive left extradural hematoma. DAVID ERIC SKELTON is comatose and has been since December 7, 1978, result- ing in claimant sustaining severe mental and emotional pain and, suffering, loss of support and maintenance, and loss of consor- tium. 6. The names of the public employees of Contra Costa County causing claimant's injuries are unknown. 7. My claim as of the date of this claim is $175,288. S. The basis of computation of the above amount is as follows: Loss of Support and Maintenance to Date: $ 3,288.00 Loss of Future Support and Main- tenance: $ 12,000.00 Mental and Emotional Pain and Suffering: $100,000.00 Loss of Consortium: $ 10,000.00 General Damages: $ 50,000.00 Total: $175,288.00 Dated: ?March 16. 1979 " S4NDR.A A. SKELTON U �.i - PROOF OF SERVICE BY MAIL (1013x; 2015.5 C.C.P.) STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA I am A resident of the county aforesaid; I am over the .age of _ eighteen years and not a party to the within entitled action; my business address is: 3135 Clayton Road, Suite 202, Concord, California 94520. On' March 16 , 19 79 , 1 served the within CLAIM OF SANDRA A. SKELTON AGAINST CONTRA COSTA COUNTY on the CLERK OF BOARD OF SUPERVISORS in said action, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at Concord , California addressed as follows: CERTIFIED; RETUWX RECEIPT REQUESTED Clerk of Board of Supervisors County Admin. Building 651 Pine Martinez, CA 94553 I declare under penalty of perjury that the foregoing is true and correct. Executed on March 16. 1979 at Concord, California. Karen G. Rowland, Secretary to ROBERT L. VICKERS, ESQ. { .,. ,_ 1, ` •..' r:�:� _. BOARD ACTION f Apr. 24: 1979 1:,....,.. IL-�.1...._ .. ...... t.ai.:i' � 1..� - •i' .. i.r� �-v w...-l.�-r.... ..._.. _: �•...... •(...� �_..._ ter,+-...:^ ':iJ,��i' RMS nd i:4t_f o s .tt.' :�!' °"r. �. (It: _ , `♦t. 't Jw_.. ria.._ •i.'.7 -;J_ ✓J:Li� :tC%'_o::. (:t=.► S:.L-_i'J � r 'Ci•-_ �'-; s�t'?cit.V-i..:- ..S ���..__J . C .'`..� z/i.-..v iw.L_ro::.'..w~_S are to C 13io Feta � C,e.i`L:-'. ZV-,3U_,;J C.;_c'? S=�'.•U/i��I.ti G0'r e 27!_-.Z!(1:`. Code.) 913, _. 5. $,5.-1- t. _.za'$:.. I:CJ%e =!.Z �!`:u�i/..✓:� �:.�iC:- C ai- a t: t ESTERN CLAI11S ADJUSTERS for Byron L. Thonack, insured, 1101 S. Winchester Blvd. , Bldg. K-234: San Jose, CA 95128 RErmw-, `BAR 2 6 197-9 $17352-75 E2. G4 .r via .Couiaty Administrate ,ped: March 23v 1979 3y delis:erf to C1ar y/On March •23, 1979 By coil, Postnaekee on March 21, 1979 j_ :Ft9:i: Clerk of the Board of Su-ne-Visors TO: Co/._::ty- Cauasel — Atiat heci' is a copy of the above-noted cia-iA Ca-2.0t-1 tG 1e r _t. DATED: March 26, 1979J_ P._ OI.SSJN, Cleek, By ^^�1 Gloria M. Palo-mo - T 1 _ F.`�V:+i. County Counsel Ck�A\ of t:'LZ OJ1=ts Qa S Dartiisors /,/j�//\ (Check one only) . ( ) This Clai:t cor,Pzies substantially with Seccions 910.and. 910-2- - ( ) This Claim FAILS to co::Ply substantially Lath Sections 910 and 910-_,, and xe are so notify -mr claimant- The Board can--.at act for lj days (Section 910.$) - _ ( ) C1?i�-i"is-not -t1me1y moiled_ Board s`ho'uld' take no actzon (Section 911.2) - - ( ) The Board- should den} this AppliCatioi! to File a Late C1.'_'a __Zo-T 4-1y_5) _ f r. JATEO: hlAR 2 7 1979 JOHNB. CL.UJSE';, Col: Couzssl, 5y/�s,�l�'� G'r"/� Oapu`y H1. BOARD ORDE.P. 1_71anii-OUS vote of (C4ec': one on!,/) ( xx) This C:.^_%t is rejected in full. a Ts ( ) this yl.pp1ic t_on. to File Late Chan is dense (Section. 911 .a) _ I certify ti:a a` this 3s a true and correct copy of Board3 Girder eatarZd ir_ its r.anuites for this date. i; :i;_9: $tori 24 ,L.-�J_ R. GLSS`�_` , C=art_: by .�'te I t;i Gloria ISI. Palomo L '';.:.�T (Gov t. GO Se t2` S -11 -S You {.Ct.'• ve; C,'_L f a l:.;i::_'.5 v_v::i T�:,� ;'�f%iti.t.� C/1 J:r-i1 ;`.t:_L.C? _v t'i(%.L i r•_ ccw :.c n,c a,_ Z;:..A r_Mjscted G?� �. (,;ezGovt_ C<< !^ S{tc. 9-'5.1) c,t J .'Z?Jir✓i� V`vt? /1Yy.•_� C!if:•?_v �1y� �Ci�U' '�i�+/s;:rJ w. %�}�.'i;(}a¢ti �.��O/fa L1.�i? 4 �+) _.silwC!, / �IIN rJl� {-ouitt_ 1./: �^.✓�/'..�� 41*u/ I:1 SewI,r G;t 7^:5. ,z it�.:VJ.t_f,,•Ll../�1:� I.��acze .)rL t.��G v:i f�a•!� . t. C:. ;,!!�_' ['� •.•t_,• .:� .t, .♦ L ;!`/•'•_ C♦.J tC4 j:: CcZt..L .^.r..r_r�t. �tijL •1..'✓S f tf.'I. 'Lit. . C'`� 's :=• ire� 'r: 1:CI i4 .�?i::a. f1 •3 ri �..'... _ CI i�_ C _ i,:i': ii:?: t ..�_ TU: i-. Co_:l Co_�S:l, ��`; Co-m- ar'_ ct:i):..? ozi1=_'. .?_i:o•.z C:.::'.:. o? c i ' ... :T _e_;7.-r. Qi, a`.it.^. lo-a_. Ict;on L. ..:CS 43..._m 0f lx. cam _ o n ..._i► :t' _ cozu;:ec ! ar,.? M ..�:.:1 i`_. _ ,� �!•�s hY_.4 IL lad :.^1 a n o;_: d on t-v- rte' - t t, vi L-Lpf Oi 1 ..S CSwm. _;r! cC'coZ. ..c_n-z ! April. 24 19 J_ _ Gloria M. Palo L.IJ l:?%::Sil t.`l:ti!:::.t t;t$ V'o,�.,,y'. _♦1-, i _',ai.i0:' 1,!T: ..;�r.� U. ii!� -_l'•1:Lr_ _� i ) • tai J:_-l�rt'�:'r�1 r_ 11 �`;'... �_1.pri1 _25_,_1.9.79 C••.. . ..��•.:::� ' , �; _ _ � �___ �__—. � j.', . . w ' . `-11._.- - : _. ."- ., 11 ." � - _" '.4._ .. " 1, I� ,:I , I I I � I - -- -1'-:-,.�'. .:"'*���:�-:'%:' -"�, ,-�', ''�."� I z . .. . .1 � - I.. *-1 .., , , - 4 , - ,,,, , .� �"""���! �'� � , . �':: . � ,'. � '_ _._� ", --1 - .(__. :� " � ' . . ,- _� I ., �1 .11.1 - _1 � �� - :.,::' '-.I- - I u - 1� - - :,. . �'._! � _1 - � ' � - - - " _ :o, "." ,-, ____ ':' � - I- I I I I . . -: .� __ � I :FI _� q I-- , . I 111. ' . : * - '. I —� __ -"7- r' ' _ � IE -o � .:" - �� �_'� '�' � _.' 1, ,.-,.��,-,���-,.�-,�,,���:�:,--�,,,_,,,-"",*-�'. �_� ':'-�';:-:--" '; '' . � _I—, � ' 1, I , - .' , I . I'�' - ' 111-1 -..�::.,:,,�;..,7�.,I,,!,. -���,�, . _-1 � . 11 ,-, ' - ': ". � _ . ,� - , '' � . I '. - " � - MAR. � �' _'. � -, - 191.7 9. ] _ ; I � -:.i' ' " . ?�"-' ''-'-'�-":_".",'I___:_ . - _. . - 1. �� , 1. I !, : I. % 'fr" Cosh C°""ty .R. OLSSON W_ - BAR c.�a► Z, `1979 Office { ` ';�IIM AGAINST G0 TY OF CONTRA COSTA nMmIMs� (Government de,_Sec. -910 �� 1T r1� �., s he.`:undersi goad here1.by :presents the following claim . .against aha".County of Contra`'Costa: 1 DAte )- :Mi'&nt or: occurrence z. �« ?r a 'If� h�i�i mss of;d airt ant: - -, �., ��, dba Z�LOIIat:�C HL:SOriS. .-,L lotte Way; I,ivermo I , CA 94550 f c, ",- And_p itt.of the .accident or occurrence: _ r.:, approximately A. hree miles south of.Walnut, Southbound. i. intra Costa CouatyI I Ir �;.11 r° r" Count ; 7 o ees involved and t e make-and number of �`jj r . .+e.,... .at,�c.w ��� .. x - LPvri :anchez, Vehicle license; E692372 3flhn .:�annin , t.I jd� "t ock1.1.1 - . . ��ss,�' '��Q rhe .R#nd.ani=.val'ue .of:damage and attach estimates:.` _�,.-- C .v~ y�ud 4was traveling south on Vasco Road,:-when fie came=upon �€ =Hove described gent1.lemen working on the._road y surface x ;: �.ne the isouthbound_lane.: : There were n1.o flares, flaopn or ontrols visible: ' In ,ari-eif fort�to avoid impact. to your vetucle, c. t- -red swerved �ofIt the road1.way to the right and his vehicle a.,aged on the`;right .hand sidle. A copy of the estimate of repairs a:cached. -. . a�.'�N;CLAIMS;AD4NSTERS I S Winchester Blvd Bldg,_g-'234 t Jose, CA 95128 A --e S Signature-: , l hx f ..S- .w.- A 1. L i3r��`- ;r1. 75 �� i a. $. w�' � � y. , ' ..x ...... . . .s. �.. n .. WESTERCLAIMS ADJUSTER Serving Santa Clara,Santa Cruz, WSan Benito,Monterey, A Division of Westem Appraisers of San Jose San Mateo& East Bay Counties C1101 S.Winchester Bvd., Bldg. 1, Suite 201/San Jose,CA 95128 / Date �T� 79 Co. Claim No. !��' �� Final Billi�c/o WESTERN APPRAISERS Office s Appraise -_ � /-/C2,146�-_-L j, ^ f / OUR FILE NUMBER Assured, —'4r;Z2D, � 4 • ��'r�-�•f�1 � Claimant MAKE YEAR MODEL J390Y STYLE MOTOR NUMBER ILICENSE NO. MILEAGE loe FLAT ALLOWED 3EPAIR REPLACE DETAILS OF REPAIR AND REPLACEMENTS RATE LABOR PARTS OR IN HOURS IN HRS. MATERIAL SUBLET f Con ice of THIS DOES NOT VERIFY COVERAGE OR GUARANTEE PAYMENT MiniStr For $�... �' fess Ded.S �'' `1 '� % the undersigned _•>,< ,: �,, *, agrees to=complete and guarantee all loss repairs to the above vehicle. NO SUPPLEMENTS WITHOUT PRIOR APPROVAL Parts / Net Parts .r f S FIRM `>.: .�.f •'�e'—ai.� /.-.�� 7Yf Tax iJ/y X s c7f�i.c7 ADORESS Sublet w Adv. Charges S BY— THIS IS NOT A REPAIR AUTHORIZATION GRAND TOTAL $ 2 r Form WA-101 Authorization murt be obtained from owrwr of vehkla �:; r;tl .�Tr >H. :'!'tS:).^.; r;� . �'3S rA ►r..`'i � ! [_ _',C t BOARD :ACTION - ( Apr. 24; 1979 _ _'_' _ 1... t� ..'1,I: f�.1.7 r •14 / 1 'I.. .. I :.'. -. •'' t "t , ., i '. .j 1-0 r •_' 7�. - •. 4 1.L , -':) �lwt.' L_1•J, JV- ••,.l t.L.! tt.. .i.-,!. �...11. . J ^1.,.. - . - _' ry n t.l..� -. I ftp .J - J •'.r HOES. ^." �i:waOTS�:1�it_5 :L!!d } it ,xc b j '.LSU. actw;- w fia_��. Uii �c?..�- C �i c ^fi: %� L _ I wt W. BO:1�''t :1C tiQI:': [illi Sec for } CGCiii!i' C S.L�?''u`�V-t.S?�c.S � _C. ^j t.?rt ?e t� G2L���., •e' re Eercrces are to' all,dta a ) " .9 i c•e=' ,►a�,sttc:N t G.ovvbJTZat'Cod2'S��;ic,-s i i=r Go fe•rrl71Znt .COde.JLj� ) 9l 3; £ c 1�. ' Pxzasc )_a_e :t_i�z.,,,, U,; , �,.,;. n - C!ai;.iar_ ' J. "Keith Bohren, ";Box 221,, Rheem Valley, CA 94570 Attar.ey- - AddrCSS_ -' ''.aV Uht: X615,,000•00 - hand. deli�ered, Da Race_-Fe- �Sarch 20,1979 B, aeli�rery to CZerTiy/on March 20, 1999 By r..ail, post..a.r. d on" I.; R0�[:. Cl�erl o� the 3oa�d 'of -Scpervi,sors i'0: CoUnty Counsel . i Attached. - ' a copy of thy'.=above.-notes' Clam or A p?`icI' to, L .t Claim_ B\TCs?: . arch 21 � .197W. P I. OLSSO\, .Clee , B/ BeaLTL�' lor'a t�I. ` P "to 0 IT.,_ FRITN[r I t-1I9, County Courtsel' Clerk19 I 1L o1.r tha 'Soard:of Ssp�rrisors (Check one .only)' .L�.9�-L,--�.,��;�,'r-:.L':,I��r�r_*9-:r,-;-,r1 L9-r,,.I,,r,�r 9,L�L L I I II.,-L1-I -I,,,.�. /r ' _I (x ) This Claim,;co^alp es sdbstantiaZly.sY-ith S.._tions 9I0 and 910.2_ !` ., [ ) Thisr.Clair�';Fr�IB � olc Tply substantially with Sect orsI9 and 910.2, a?!d •rie are r. so no L. fying clai t"g7C I e Board canr_ot. act for 15. days: [Secta.o. .,'!S} ��� (' ; ) Claim is not tit� y ii.I Board sho�ild tai:e no action ;[Sectioz..9I1 2}.` -._. ( ) ;The Board should deny this Applicator. to File a Late�_�_C,_L�,�lL,rP�,rI-Q r oa -i a) _ EtdA :2 2 :19x9 r D[T..0 JOrit`rB _CLXUScI. County.Counsel, By ''' Degii } ILI. BO�RC ORBEP. sy uaaninou, voce of,Superl.is ,s :.esent, {Ct+ec�c One only) . (x ) Trtis Clair ;is re3ected in`full. _ .. . :, . -.,. ( } Tris Application to File Late Cialm-`is' deniec� (Ssct3o.1 9?1_6) I" certify'I that this 'is a ,true and eI copy of the Boarder Order eiaered':;ir_' ;its Minutes for this;;I e. Q 4LS�J� 'Cler:;' o /may Beo� l D�iED: .. fpr_ it 2g 197 - �4ARNI.'G;9TO 'CLrII i�7 (Co.e-mr.'�n� Co3" Sections 913.5.'; 9l-0} ' YOit �L iV2 0),.ttf a:: IOfL �.A p%c0}A T_/;2 1*ra/-�_,&tg<C(� i/..s 6t0�t,LC2'-rL? .�k7iC t?;d%rt.Gt CC�LCCiL -�C . '.11 .4jeo o cou,,j ac,L01L os2 w'?Ua Lcfeeteii Cmb ,i 22 Goi,t Code Sec 945-6) o,� �� Q :Ro;2• iTJS 4tor1� tike d23..Cft,�.;o� ejouh :��;aP�cecr. " , F.c,zo a .Lati2 .Cz'o u•r:ct�c.u'vcK tJT�Gt Vin" ,�v-,...✓on c.'�coctnt ;dot„:ze✓i1<,�rccm S2c,tEof? 9Y5,4:'d c3_ ;iiri-.�.i2,i:tg i~ec,��_cr�� °(s,2 SecZton 9Yu a You may .&.e /'.;ce ctdvcc.'. Oa C'r- C..t'LChi__yf 0( OU& C.'_CjCe -C:t C(1iL� '.^%�nPC .:'-t�L t-, JS `.r::J % �i� 1 .99-•r, tj'.. .y '�_ 7 a-L QIU�...50 ..j...i iJI 11 I c o__ �t) t' ,..o';.cdPI' aj1't"n�_ ct,tLl =_Lr• yott; ►-o cwi _t; r"�: F 0.[``' .Ci>er., O=; the"soar ` TO (? Go t•• Co�nseZ, qty ��*is�rato`- . ),<' i; (?): Lid%�. .:� ,: .I�ttnc�e�t ara copies-'-:oma t3- a I 1, .'above. Cla,t or tp Iication. itie ::o if ed t e cZa�_: .tet OC ih8 'BOa'4Lrdi.5':ILCt- i1 QII:this Glaim 02.Ap lic3tion by ie�iltag a cop;. oL =:cis dO�C=il$r1t; 2na;a`- re;.l0, th�r87f has.b�OI'i iiZed and ert rsea OA tF:C 'nOar.�.t.S COy O� t is Clair iri.accorllarce c•;ith Sect or' 2 705_ Lk�9 1-� .� L - D::I-D': April 24, .19791• ' OL SSO:d CIe_:_, B}- ,z;? LL Gloria : Z Palomo V F:?J:•[: (1). County .Coui+saZ, ;(2) Co.,nty' !!c!^i tra_or T0: t�Zer "oc:.theezrd1. of wS(,:parvisor� RLce_t�d copies - -this" C;a;j2 r0r _ plica_ :i3n a-t;i ar�� .Grder1.11 - .; .- D:�i -) April' 25, : 1979 Ct .~r ;L.• Colunse1; -; Y Gc,��t` !c'ziiis�sa or,: 3y ��4 j Y -:k .,`y ., n :`... ,,,.,.,�. 1 :;-._. :. r,.^s+?i,.G`.r'•>?;, .:. r,.�.. ,tee n tir.> ... < . :�',y '!.ik..,r..+' Fl EDL MAUI 01979 J .. OLSSON CLE9 r�ua._R+aso CLAIM AGAINST COUNTY OF CONTRA COSTA By (Government Code, Sec. 910) Date: 2/9/1.979 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 12/16/197$ 2. Name and address of claimant: J. Keith Bohren Box 221 Rheem Vallev 94570 3. Description and place -of the accident or occurrence: Ias ordered out of parents home at gun point and held at can point for approximately 40 minutes. Location : 28 Valley View, Orinda , CA. 4. Names of County employees involved, and type, make and number of equipment if known: Approximately seven Contra Costa Sheriff officers 5. Describe the kind and value of damace and attach estimates: Infringerrents of civil richts,plus physical and mental in.iurys. Value:Y15 ,000. �; Signature ,:� BOARD ACTION Application to 'Present°. Late Apr. 24, 1979 S_- - � tib• ' a.: .,. ► �' Itii i.' j r�� a I ter• ' r3 :+.r.:.Z.:t t-:1Ja�"J•�i'Qr:..s .�� .14'}��.�"vi` UL•c'. �r�/✓1���.j�•" ♦ .�.a: �. a ) tri fi'{J�7 �..1 +.,,,• i rr t :..'t^`(t`T�: �' -J�.• t i;: :rJ�L L to l.Q... �t 1 SC.4 1'�it a. c,?uatia.S_ r C �t,..e.. r+ -f. '.7..t. '! .� `a//��,�: t Lfr'+•, 1 JGi.+..y � .Gf ~._ _.iii .1 �.i. w J .,�L.. 4Q CwJ. J-o rit..�, of�. l bV:I./ta'.V-t a U L..'rf Z 2 C� t . �' . ;aL_ Ernesto Martinez, et al, 331 Pine St., Brentwood, CA Lav Offices-Scott'8c Kolb'- dr CS : 315` East Leland_Road; Pittsburg, CA 94 565_ ' 3513,500.00 and deliver'ed 0'�.e z ce ed: April 19'79 ; cielit:ery. to Cras�a A r-31 1} l �- A P 9?g B, .ail, postnarked on Y C erZ =d'' i.a #�0 �� _Oi SuJ il'LSCI-S TO: CCtLI::�} iC►L-+SL;� -Aft-clhwd 3 s. a;copy; o the .above,•-noted,C- •a f• �'r j w L7�:t i 3 'T a:si air♦ r k:CD•: Aril 1 J' R O�SSJ�; CI'er1, BJ C• :� f e April 4' 979 Da.b�:., Gloria M. Paloma ' :H_ FRIO..+M:. Co13r'at}' COa!tZS�� 1 C �i Of Atha ' .S n r= .. b tri .oma. (ghec:c one 0r11Y)'. ( ) This* CI`i:a. Cowat3es -subs tc ntially + ith sections 910..a.-cz 910 ( ''_This Clain FAILS :to com I}''su3st�nt�a ly r.ith Sections 910 ltd a'z0_`= aid• rie 2r, ' $o no i.3�y3.ng c1.aa :rtt Thi Bbat ca, o 4• act for"IS 'days 'Sec tion ' a, ( ;, C1aiz 3.s-not- z e Y siLLli�d. Board ce , ) Th: �,Qard srt Id Bert} tzas PP 3 c,a'-xaz e F3.le„a Laa-e C�ai..i ` •o �-t,' Si DATED JC:1'� B• CL.�.IS.. Corsi L j,Counsel.,.By t De'P-i llt. BOARD C?::DC� S`f L+1c.^.?s e7ltS_. IfQie'- U'.. e:��re:Zso4 weS�:Ta`. je This CI e�e'c�ed '3tt txx } x ris,Apt�Z�ca4sort to Fila L'+te'Clai is asi4d (Section 91I I certify `'a i rc�. xitct" Cor eco Copy'of:t'Ie B�nr� C_dex, szterecx s riir.�=Les 'for- . this_.�atp DkTEJ Aril' 24, 1979 J L' G= ��C�►, Curt_, ov Dip' 1y D-N�.`/. ^-. i i t,a.,_..s >1tJ' CL:i..�4! (Gose -+,,-� C e SzCtie.:ttlt_a �J,S) Styy - `jtCt' / .. r , +r"3°5 .♦ _:;.Tt-� Mme. VLC 1 II Z V! L J; i� ��i1f/v w y Vt.l =..lV I/L.t J .tl✓3 l ✓..agar �.. �tV.4 .i�M��1_ W,Yw": •tJ .1'� Cz CQCiii,::C•}.Lt7it jJrt<< JS''^a t' �r}."u� Crl: 'R �2L' Ga Lon{e C r "5 1� J ':'::.1l t J3� �`!, f l s� a�j +t-.r-•ry 'Op"r �•C=L'���?t d��;.���,at:.� :.ty: fl.,r-CQ~/. t iy.. 4t1...i 7 .tOh !a _0't"l'. V'J •i �i i ,1ftt,tii (Jri -'-?_=sl+S C_=tf1;t— .C:��+`_"'r' ��' C.:r i7 i•_ J:3 I , /,. t t f t`.+ I '" rr ^`' -:-a. t =n.�f C ,.`/f 4 moi:. a..�f.:i...J✓' I y'tl i. � i+.l L. �a.f j 1 :r wf ,L ✓Ji+� C .�• - �. - i:_Jv- 1 ♦ I:�t 1 :.Z==!.�t i `I'lai tf.�+ r C env Cf! ayal �' L�j -J ' .;:� �'t h+ '.Ct.i,Q� OL' ial: a� O'.. C: or .'a)i:L Boit_ o+ Q Boa_ 15 ^_� "Ct"�=a'G�2t ic= .? J?' ;t�?:,1.La.��.on C n:.?_ -en Ll a'.t:o' % ^4 sJ *::'i =J� i!a25 L7 L is i £.'.'_ '<: i Cs.:i3' Li• 71 4:. Boar--'- Y ' oa asLS S sll�ja Q.. 'LS_y-Y Main' .__. accgzd _-..._a. Sr L_.f,-_0: Apri 24, l9?� _ ... t._.a..D.=, Cl., �.r e ,,- L .t' '�t) tii r�.l.y L Cof:ff✓ . ,dai i�4s?�Q� lT}: �Ur1 0� 61t7i .5::� Z. CUP.:.t' G. �.., =�J CI tY.i'l 01 a :21t.T „ ...t7••y ¢i!iw:. ow 1 j t 1 LAW OFFICES E0 Z SCOTT 8C KOLB 315 EAST LCLAND ROAD APR 1979 3 n TSHun--. Cnzzroxxzs 94ow �R J.R. QLSSON 4 (415) 432-29SS (415) 432-3874 "K-COAADORSUPE.RwVU M 5 alw!► 6 ATTORNEYSFOR Claimants 7 8 In the matter of the claim of ) 9 ERNESTO MARTINEZ, SALBADOR ) MARTINEZ, MARIA de LOS ANGELES ) 10 MARTINEZ, CONSEPCION MARTINEZ, ) APPLICATION TO PRESENT 11 AURORA MARTINEZ, ERNESTO MARTINEZ LATE CLAIM ,UNDER .SECTION 911.4. JR. , GORJE MARTINEZ, ILDA MARTINEZ, ) OF THE GOVERNMENT CODE 12 ARMANDO MARTINEZ and JOSE MARTINEZ, � 13 Claimants, ) 14 VS. 15 COUNTY OF CONTRA COSTA. ) 16 ) 17 18 TO: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: 19 1. I, JAMES E. SCO'T'T, the undersigned, as a person acting 20 on behalf of and as attorney for Claimants, apply for leave to 21 present a claim under Government Code Section 911.4. The claim is 22 founded on a cause of action for wrongful death of MARIA MARTINEZ 23 who died on October 9, 1978, and for which a claim was not presented 24 within the hundred day period provided by Government Code Section 25 911.2. For additional circumstances relating to the accident, 26 reference is made to the proposed claim attached to and incorporated 27 as part of this application. 28 2. The reason for the delay in presenting this claim is 29 that MARIA MARTINEZ, deceased, moved to Mexico prior to her death 30 and died in Mexico. 31 Attorney John Coker, who was representing decedent Prior 32 to decendent' s death, learned of decedent's death in November of 33 1978 and was, at that time, informed that the date of death was 34 October 20, 1978. Based upon this information, a claim was filed 35 on January 18, 1979, alleging that MARIA MARTINEZ died on October 20 36 1978, and filed within 100 days of October 20, 1978. -1- I Shortly before March 22, 1979, the Lacy Offices of Scott & 2 Kolb. obtained a copy of the death certificate for 11NFIA MARTINEZ: 3 This certificate was prepared in Spanish. On March 22,, 1979; this 4 certificate was forwarded to an interpreter, and the translation was 5 received in this office on March 28, 1979. The translation. revealed 6 that decendent 14ARIA MARTINEZ died on October 9, 1978. 7 On January 18, 1979, a claim was filed for the wrongful 8 death of MARIA MARTINEZ. This claim was filed one day after the 9 100 day statute had expired. 10 3. This application is being presented within a reason- 11 able time after the accrual of this cause of action, and the' County 12 of Contra Costa is not prejudiced by the failure to present this 13 claim within the time specified by Government Code Section 911.2. 14 WHEREFORE, it is respectfully requested that this applica- 15 tion be granted, and that the attached proposed claim be received 16 and acted upon in accordance with Government Code Section- 912.4 and 17 912.6. 18 DATED: April 3, 1979 19 Law Offices 20 SCOTT & KOLB 21 22 .� 23 _S E. SCOTT 24 P_tJorney for claimants 25 26 27 28 29 b 30 31 N 0 a 7 t .u � zo32 o `�' < r33 3 H „ U ° < H o 34 a p V) " 35 36 -2- ILS. S: .:0 C:.. .�T �.: ..e , �'e.!.i r:•.... .. BOARD A CTION ,... _ .t,: ,.. , .:.. April 24, 1979 ADolication _o File Late --j'---• --=-==` h0'tUna ;:rjors�:l�n :{ccd• ) i:0j/�e C4 is + ` ;• :, '�^; �l' � n I�!. -s .t,t� acs✓a . tti �. . u,. �uw_ cta n �r ��e Board Action. CA116 Sac tion � 6orv--d c S:i='7L�V•C.3:?%vs {l�''``•y``-' �! �, Ce v.•) _..Lw _�: 1► 9.... references are: to California ) 3E.'Cz: ru;t.SEE-zrf' to ^rti.e s 911.3 Goyern-min* Code.) 913, 6 15.4. PEza-Se note tAe V Giantant: Diane Leigh Prouty, 500Ridgeview Court, Pleasant still, CA 94523 Attorney: CLIFFORD B. 24ALOi4E Addr--ss: 65 Viking Drive, Pleasant still, CA 94523 . Antount: $25,000.00 - Bate Received: April 11, 1979 By delivery to Clerk on April 11 1979 By rail, postmarked on Anvil 9. 1979 I. FROM: Clerk of the Board of Supervisors TO: Com-My Coca-•{sel Attached is a copy of the above-noted tisim r_tA r7niry D_\TED: Apr. 11, 1979 J. R. OLSSO\, Cleek, By OIL d4ax.:�)eputy H. -FRa.M: County Counsel Clerk of tnz Board of Supervisors (Check one only) ( ) This Claim complies substantizlly with 'Sections 910.and 910.2_• ( ) This Claim FAILS to comply substantially with Sectiors 910 and 910_2, and we are so notifying claimant: The Board ca.'inot act for 15 days (Section 910.S)_ Clam is nowr ti:ee1) -filed . Boax%L sho•.sl& takk nor action (Section 911.2) ( }() .The Board should deny this Application to File a Late Claima `ion 91:_6) _ DATED: APR 1 2 1979` JOHLI B. CLAUSE.`', County Counsel, By 2 � Deputy u Ty i III. BOARD ORMBy unarieous vote of Supszvisors`pJ�sent G " (Check one only) ( ) This Claim is rejected in full. y ( x ) This Application to File Late Claire is denied (Section 911..6) . I certify that this is a true and correct copy of a Board6s order entered ir_ its minutes for this date. MUM): r 9J. R. OLSSOY, Clerk., by G� �f , Dep::ty 1a:t?.3=r\G TO CLAY•iRI\T (Cove:r...e:e= Co ec ions 91_. 4' 13) You have ont_y 6 ronxks %LC:B the r.,:ai_ c.r g c .i.i-:IA JWt.&Z to yO:c mz�j:Ci{ LL`iiCCjri ta Lite a cotat act;Lan on t.hiA PLejected (.see Gout. Code Ser.. 9-45.6) of J. ino;Lt h ftom t1.-e de ie 2 o 4 �rotvt: A;h=�;i c. ,ica to Fi,,"_e a Late C~c�ir.i c�.,�,.u_ to pet..W'or, a CCutitt 0'04-_ 6k0iii Se:mon 945.4'•6 decd&&lL ('see seezEon 9146.6) . the ' j't`e-__L! 05 youtt C=AA C2 .0 conn_e't;i0a E i.Ttt .�';,� ye:t in_tj n-e/e? �., .. c�dvy-iCe oa cr_c,� C,. h i { ,�_�� . .�7 yo.{ {L�ai�e. to moubt t{n. ati:JL--;-e , you Ss►1om d da zo J.i:•'.a.G:/�J t% F:10M: Cler' of the Board t0: (1) Count;' Counsel, (L) County .�:risr;oto: ,Attached are copies of the abore Clair. or Application. tie no=if ed the clai rant of the Board's action on this Claim or Application by mailing = cop; of -%pis document, and a !:'.f'mo thereof has been, 'L Iad a;Z�7 ed- on the Boardss copy of this Claim in accordance with Section 29703_ By. (d M�_� D::T..O: April 24, 1979J_ R. OrSSO�:, Clerk, ..}-• DapttL} ZZ Gloria M. Palono L'. FRO`•1: (1) Co=snty Cou.sel,Ro. C ••z_y :a .z iscra.or TO: Clergy: o: the golyd of Supervisors APR 111979 .•'fie ail ed copies of this Clain or Ax)—1 ica_lon and Board Giver_ COUNTY COUNSEL April 25 19:ZCv::=: Cer�nscL,' 3t Count .:eniaist atar, 3y 1 Law Office of 2 CLIFFORD B. MALONE 1512 Bonanza Street R -• Walnut Creek, CA 94596 3 Telephone: (41S) 939-9394 1979 4 Attorney for Claimant T a �•�; 0.4 6r 5 z� 6 DIANE LEIGH PROUTY, APPLICATION FOR LEAVE 8 -TO PRESENT LATE CLAIM VS. 9 CONTRA COSTA COUNTY MEDICAL SERVICES 10 and CONTRA COSTA .COUNTY MENTAL HEALTH SERVICES 11 � 12 TO: CONTRA COSTA COUNTY BOARD OF SUPERVISORS, Martinez, CA: 13 1. Application is hereby made for leave to present a late 14 claim under Section 911 .4 of the Government Code. The claim 15 is founded on cause of action for medical malpractice which .- 16 hicfi :16 occurred while claimant was a patient at the Contra Costa County 17 Mental Health Services, Ward 1. Claimant left the mental health 18 ward on August 22 , 1978, and any cause -of action- for 'negligence 19 would have accrued by that date. A claim has not been timely 20 presented on that basis. For additional circumstances relating 21 to the cause of action, reference is made to the proposed claim 22 attached hereto as Exhibit "A" and made a part hereof. �3 2. The reason for the delay in presenting this claim is that 24 the claimant was mentally incapacitated until approximately 25 January 9, 1979 , at which time she was able to fully under- 26 stand the situation and make a decision as to presenting a claim. 27 A description of this disability is made in the declaration of 28 DIANE LEIGH PROUTY which has been attached hereto as Exhibit "B". r 1 3. This application is presented within a reasonable time 2 after the accrual of the cause of action as shown by the declaration 3 of DIANE LEIGH PROUTY attached hereto as Exhibit "B". 4 WHEREFORE it is respectfully requested that this application 5 be granted and that the attached claim be. received and acted upon 6 in accordance with Sections 912.4-912.8 of the Government Code. 7 Dated: February 1S, 1979. 8 9R�)Y�L CLIFFORD B. MALONE 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 I Law Office of 2 CLIFFORD B. MALONE 1512 Bonanza Street 3 Walnut Creek, CA 94596 Telephone: (41S) 939-9394 4 Attorney for Claimant 5 6 7 DIANE LEIGH PROUTY, 8 vs. CLAIM AGAINST PUBLIC 9 CONTRA COSTA COUNTY MEDICAL SERVICES ENTITY and CONTRA COSTA COUNTY MENTAL 10 HEALTH SERVICES 11 12 I , CLIFFORD B. MALONE, on behalf of DIANE LEIGH PROUTY, hereby 13 present this claim to the Contra Costa County Board of Supervisors 14 Pursuant to Section 910 of the California Government Code. 15 1. The claimants name and post office address are as 16 follows: Diane Leigh Prouty, SOO' Ridgevievi Court, Pleasant.'. 17 Hill, CA -94523. 18 2. The claimant desires notices to be sent to .the following 19 address : 65 Viking Drive, Pleasant Hill, CA 94523. 20 3. The date, place and other circumstances of the occurrences that gave rise to this claim are as follows : 21 22 On approximately July 8, 1978, claimant unexplainably develope 23 complete amnesia. On July 10, 1978 she was delivered to Contra 24 Costa County Mental Health Services, Ward 1 , located at 2500 25 Alhambra Avenue, Martinez. She remained in a catatonic state, 26 unable to eat, take care of her person, or even communicate, while 27 present in Ward Number 1. No medication of any kind was prescribe 28 for her. Claimant's mother requested that some medication be give 1? I however the staff refused such request. Instead the staff attempte 2 to "talk her out of it". This individual therapy accomplished 3 nothing because claimant was unable to communicate to anyone. 4 On August 22, 1978 claimant developed double pneumonia and 5 was transferred to the medical section of the Martinez County 6 Hospital. 7 On August 24, 1978 she was again transferred to Kaiser 8 Hospital until September 13th at which time she was transferred to 9 Providence Hospital in Oakland. She remained at t%at hospital until 10 October 24, 1978. She was released at that point. 11 She remained in a catatonic state until approximately October 12 13, 1978 when she received shock treatment and began recovery in 13 the form of being able to communicate. 14 4. The names of the public employees causing the damage as 15 now known are: Charles Pollack, Head Physician of Contra Costa 16 Mental Health Services; Charles Rickmond, Treating Physician at 17 Contra Costa Mental Health Services, Meg Whitaker-Green, therapist 18 at Mental Health Ward; and "Ray" (last name unknown) also therapis 19 at Mental Health Ward. 20 S. A general description of the damages incurred is as 21 follows: Staph pneumonia on August 22, 1978. Numbness in two 22 fingers; numbness in right leg. At present claimant is unable to 23 function at full capacity in her employment duties. Specifically, 24 she lacks the speed and productivity that she possessed prior to 25 July 8 , 1978 . Future injuries are unknown at this point but it 26 appears that in the foreseeable future she will continue to be so 27 disabled. 28 2 i I As of February 8, 1979 claimant has been placed on work 2 disability from her job at the Concord Police Department. The full 3 extent of her loss of earnings are unknown at this point. It is 4 uncertain when and if she will be able to secure employment in the 5 foreseeable future. 6 6. The amount of the .claim is $25,000.00. 7 7. The basis of the computation is as follows : general 8 damages for disability, pain and suffering, mental distress; future 9 and permanent damages for same; loss of earnings (salary of $808. 00 10 per month) ; loss of earning capacity; present and future medical 11 costs. 12 8. The nature of the cause of action: medical malpractice 13 in failing to adequately treat claimant's condition while in the 14 Contra Costa County Mental Yard in Martinez. 15 9. I , CLIFFORD B. MALONE, the undersigned, am a person 16 Presenting this claim on behalf of the claimant above mentioned. 17 Dated: March 15, 1979 18 19 _ CLIFFORD B. MALONE 20 21 22 23 24 25 26 27 28 3 I Law Office of 2 CLIFFORD B. MALONE 1512 Bonanza Street 3 Walnut Creek, CA 94596 Telephone: (415) 939-9394 4 Attorney for Claimant 5 6 7 DIANE LEIGH PROUTY, g vs. DECLARATION OF DIANE LEIGH PROUTY 9 CONTRA COSTA COUNTY MEDICAL SERVICES and CONTRA COSTA COUNTY MENTAL 10 HEALTH SERVICES 11 � 12 TO: CONTRA COSTA COUNTY BOARD OF SUPERVISORS, Martinez, CA: 13 I , DIANE LEIGH PROUTY, under personal knowledge, state the 14 following facts: 15 I have read the attached Application for Leave to Present 16 Late Claim and Claim Against Public Entity. To this date, I do 17 not have any independent recollection of any of the events that 18 transpired between July 8, 1978 and October 12, 1978. 19 On January 9, 1979, my mother discussed with me the details 20 of what had transpired relative to my amnesia. This was the first 21 occasion we had talked of the matter exhaustively and the first 22 time we discussed all the details. Although I was still unable to 23 remember what had happened at that point, this was the first 24 occasion I realized I had been changed by the previous occurrences 25 I was able at this time to compare my state of mind to that of the 26 period before July 8, 1978 and see how I was then limited in my 27 working capacity. It was at this point that I could appreciate 28 the extent of my injury. U . r I Thereafter, I decided to consult an attorney and bring a 2 claim against the County of Contra Costa. 3 For the reasons stated above, I was mentally unable. to 4 analyze my situation and make a claim against the County until S January 9, 1979. It is on this basis that I make the attached Application For Leave to Present Late Claim. 7 I declare under penalty of perjury that the foregoing facts 8 are true and correct. 9 Executed on March .Pak ) 1979, in Pleasant Hill, California. 10 11 LNA& D R 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 r- 2 BURD ACTION . t.. APr'. 24, '1979.. (. t — _ �!` RL ;t.t r• ',�O . t ra-.. J�rn I fir � + L L Jr r ♦.t .,L..� ..a0 � !,. P 5a • £'' J i! _ ti •...tis. Z��,+t !.:t ,. tTt r•✓a.:_ y `rJ...i•sr tJ,o LL'4,- •t�..4.'.7 ' .l�L i �SGV L1'J-: } rf .. 0..� S�c�� a r.~.ferenzes. a L -tO .Cali ot"i'lI L ct > t,'.•✓eftC1 �(s f •Li'.•n-..vat• Co4.�'..-� � •013 J t �,15-.2 ty tfl..2i':.S L.'. i:Ct^i f Jf•��' ' :. a t' ''I>''•`:e r .., J Angela Butcher, 1744 3rd street, Richmond, CA L car-aay:' PISOR, VADNEI .GEORGE & BENNETT ad.+Y�_ 1 Kaiser Plaza, Suite .1585; Oakland; .CA 94612. S 50 '0004 O0 C.. Le .4 -� ,, by inter-office mail March 22 1979 �y cie �, f to Cz�rfa Arch':22, 1979 �y mail, postnar.ked on env. not -received Su etis.ors tache d ?5 3oj7y ox tt!8 �?'i1 -ItOL�� C22it ?'.C^�i? "[ C �M_ DATED_ March 22 1979) 'P, O .SSJti., CI er':, �,I L}" , Gloria M. aloma `FRO y€ Count}• Ca.sasel 0 Car€: o L LIZ a*._�..cs= Sas i trzs�rs R �tVF tz he ; o;i - (` ). This Clai;a cow I es _si.a ana� I� ::pit `S_ctions 9 Q.�Z 9_�_ {x } This Chart F�tILS to co-,px}�staritiatZy with SscL�o�s 910 d a73? - arm SOno_tif jz� c34=�. -�` h� F,oarL; C ;snc�4 act far :t S days �;S pct a-c 9 io S� "".•.ws "-- '•,y''Y 'S *'$:_' �..in+ .F..itcT. 'fir. .'Mzr",••;:L..te�^. rg?.l -s ..n- .:r-.s.-.• F.+:n".-n r:L•., r^+w:+` ti'.�r .a {' ) ;Clain zs not t •I,�Ty< fz I e3 .Sward :s..o�td take ra act-on {S ctia i 9LI.?� d stw�Zs�c�ea, to 5 � tig-�=--•cp-:el- Cxa - a= 9'77 �' 5� COs':stty :.OUYIS al 5y _ r _ u�C 1 j' II_I BOARD ,CRMIDoLa or. StraerSrls {xx )`•TiLis ,CIain xs;>rejected int full { This -.Dblication to` .eta Lite Chair is denied {Sectlon 911 _b} t certi-: ti°�' .`tf'3.5 15 14 L2ti� 232d -CQTI PCL l'.Oy`i.y aT s. ; t �-5 CirC�ie .�.il !'�GC- ]T3 '7(.$:�.]<�titi'..fLw�. � D t a.� Ari '244 J tt ` r((++ t^ Gloria :M. :Pei o�_ .l."IN�_G TC. CLa MIZI%N1: lG0 v*e—zi I�.�:L. C a Se^�L?C:tS y-J.1.� 1 ,, _ - _ f �C)sIIG ttt/"YtL�rI , Hilt . t!'t�Jlr(Vif/y✓S -,.:`v..J _I Irl"✓..�.Kg C, r.Ji�S i-C�..'..c2 ua! do .if ._�'�.L2.•'C"t. _Ct7ttr..r 4�..J W�_� r1 t' ..flJS _r-_�'f^...f�''c"T �G?J;,-�'-(A `^o t•-- C.�;:tc.'. C_`'_- ca!5 } �. tt til tt. o tc fZ[A a. a; e Ur7 -v /. t^.�t1I :i%.vvEi�•a.�1` ^ ... ,, ,, _ In fso, ��t !r 1% t• t'•I l,} �� ., ..f.! , t / ,r .•.4 I.. ,• J, v t:t Nt•.. _r Y �y.L t(� ..� ti C�.J_J {� r{. f t •t v �.i t.to-fir J+J. L..!' L°�...s.- t�.t✓✓Ml ''_f' t:{�ta .;i t}L.t ryJ L.ti� tt: :.' .`....�w� •? tht.%� u`-. zizx-' f;L�ri . At Lab:J CL - or Qi the Board1cC?Q!. �s? t�'LS "aim o.' _L,).,I c3_ C,. �'= .: :?.. � C: )' i 1 .a 'i i"'t''.t.it) t :2 '.L 'Jr ?:LSL"i��"ia ii) '7 n y t.•� r L vt si iL�j t3 r. 'C' Cil 1 =r: a^_ccorr;--rc'e E.-_ S„6.-_E. 0- a 2--a 03 r F _. '' loxia Ai. Palermo 'ea:sL. ll�_.'•It.j CU t::;''.�j �i� G.�ie-a..r i..r;`r£'•'ti :tr'3 al T� �t.= L.s,:`.'-. �t.,a �. r., s+ ti `.j•» P._.� .��w=-:-i.xt._,,. :: ti r.,-.'_";trt a.E, „-.';: ,x...� ti�! 1 �, •I 'L,a.rt,.;.. +,)s.a _ .:�. Ti REPLY TO OAKLAND OFFICE ATTORNEYS AT LAW RICHARD G UNNUT VIA - CERTIFIED AIR rMIL I.FRANK GEORGE R/�CtE�60✓' E"TV LD ELLIOTiM.PISOR LER01F.aADNEY DAVID M.SItiON I NI� Q3�-C.�� _ OF COUNSEL March 20, 1979 JOLSSON 2JOsu -F n %ltO�T't� OSt; RVISORS Clerk, Contra Costa County $" - nuft - P.'O. Box *911 Martinez, CA 94553 RE: BUTCHER, ANGELA. v. A.C. TRANSIT Dear Clerk: Please find enclosed an original and two copies of the Claims for Damages relative to the above mentioned case for filing and returning in the provided envelope. Thank you for your assistance. Very truly yours, , PISOR, VADNEY, GEORGE & BENNETT Laura Memoli Secretary to Richard Bennett RCB;elm encls . OAKLAND OFFICE: ONE KAISER PLAZA • FIFTEENTH FLOOR • OAKLAND, CA 94612 • (415)7634800• CABLE 1180RFEL" MARIN OFFICE: 53 PROFESSIONAL CENTER PARKWAY 0 SUITE 10 • SAN RAFAEL, CA 94903 • (415)479-9462 if I j PISOR. VADINEY. GEORGE & BENNETT I ATTORNEYS AT t.Alti 2 THE ORDWAY BUILDING. SUITE 1585 ii 2150 VALDEZ STREET ` 3 OAKLAND. CALIFORNIA 94612 (415) 763-0800 i 1AR�79 4 }t J.R. OLSSON ;I CLEA E1040Q co;SUpM g ,5 ! ATTORNEYS FOR Claimant gy Ofty t / � Ge'PyIY . 6 �! ,i ? � + CLAIM FOR DAMAGES AGAINST 9 ALAMEDA-CONTRACOSTA TRANSIT DISTRICT 10 TO: ALAMEDA-CONTRA COSTA T.RANSIT.-DISTRICT 508 - 16th Street 11 Oakland, CA 94612 . -12 II CLAIMANT'S NAME: ANGELA BUTCHER l 13 +(' CLAIMANT'S ADDRESS: 1744 - 3rd Street I Richmond, CA 14 t CLAIVIANT'S TELEPHONE: 234-4343 15 ' ; ADDRESS TO WHICH NOTICES j 16 MARE TO BE SENT: PISOR, VADNEY, GEORGE & BENNETT 1 Kaiser Plaza, Suite 1585 ! 17 Oakland, CA 94612 1$ ; AMOUNT OF CLAIM: $50,000.00 ' 19 ' DATE CLAIM ACCRUED: December 15, 1978 1 20 1IPLACE CLAIM ACCRUED: Harbor Way at or near the intersec- tion of Bissell, in the City of Rich, 21 mond, County of Contra Costa, State of California. E 22 iCIRCUMSTANCES OF CLAIM: On or about December 12, 1978, claim-i- ;3 laim';3 ant, ANGELA BUTCHER was lawfully andl + riding as. a passenger in a certain 24 A.C.Transit bus tt78 travelling north+ on Harbor .,Iay at or near the inter- 25 section of Bissell in Richmond, CA. 2�� E At said time and place, A.C.Transit 1 , i{ 1 by and through its agents, servants and employees, so negligently owned, 2 operated and entrusted said bus that as a direct• and proximate result 3 thereof it was caused and did strike and collide with aparked .vehicle, thereby- causing injuries and damages to claimant as hereinafter alleged_ ITEMIZATION OF DA-MAGES: Claimant sustained severe injuries 6 to the left side of her body, the it full extent of which cannot be ascer 7 twined at this time. -8 DATED: March 20 1979 PISOR VADNEY GEORGE &- BENNETT 1 9 �f to 11 RICHARD RD , NNETT, ESQ. 12 13 C la ! 15 i 16 l 1' 1 ' 18 it i 19 I 20 21 23 24 25 ; 2, F _ r ---- T< < 'F A t } i f " L4. ".J x. r'Lt )r•a• {11 %L"r �� t ._ '-r r *�• t t t „, ±`fr ."x i . R h. - 11 .. _. BOARD' ACTIO t' ' �111 Apr• •24, 1979 t._, .. a �, . ( 11=y ': J 1.tt - L„•."" J u %:. L, •+_ , 1 f,1.„ r v •r3 'a tL L.t n' N1� y..»M4L� 5. Li �: i_41yt/,"s L ri -ULkfit" t, �,se« -s^Y .'DC) CI L3•. '.l,.4�a"j. :.. (tii.:5 V Z"O� ) - 11 r CL -�._I S:e'�.'ti.,',v l3.:��.?:. { w=r"r p•_•'t c r I -LI-C." Zf , !t ,Vr3t�Liv_ .LC} l rL.rt t.. a r�. 5 ' ri�s11 F f eY C7 t�If'^.''.t?-:.CC? 4'� ) iy,, , G X7'7. ps2t.5 i.U:�L; �l�l :t I. :s_J_t'3t �lCT' tP t - - - ._.s: Lam._, '�=u3:��''t The .^Pacific Telephone_ and Telegraph Company, 150 Hayes St., Room '1�00, `San :.Francisco, dl, 911Q2 LCL�tztry: - _lcf d.re;s .JLttx'': 800.Oo D__ U -a:,r ,-March 2l 1979 �� cis?i�:;rl .to C�e, �:-o� F4arch•21 19' y : . } �:12- , Pas�n-,r;�;� a;� Mbl rch..l �. I'_ t�, Cz' *-L or t��' foa±d o� Sxx�eriisors Ii�� Co=�::t}�:Goc:-�sc:�.•. .1�tsc�ed is a oPi.y f the abdve noted Clam, r ?- 2.L� o fife F?1. - Ci,_+ , . , ,_. 1. - -' :r fill t�_:l���rh 21'#_1 '19 J ' P. QrSS�J1, Cle_=., tY Q :.- o yS. P lomo1. '__ �, T i fiR�J:f CoLt.Lty Cou�Isel ©: G �r o t Lhe Qaa=c,a. S�3ertlzsors ;(C`��c, ons on?Y) llls. . t ). T'czs'.Claixa I .11cow�_=es=subsLarcti2i ly `j.z L`I.Se1.c ti o,s 910;arty_ 9Y 0_2» y._ ( ) This Clair, F�1XLS to'co .bly su?�stant►a�Iv �.irh. S�CLio�.S 9I0`4� 9�J ? -,-*' T4 . 1. r a .,. /saa_ so n'L3fy.�ng claz�art Tha Eoarc� 'ca.�-+o` act for 5 days (S-�ctxo:t 910 S L } 3s , - et�rrr�l�'ry'`a /�^- ,r� ya•a�v+r .t n �,'�'{�� z n .r` Y d . M1 -a - Lr l .Zr7.�> ;1tQCi yi.i�dLv„ a'/�}t'I �-.c'�- :"x� _'..t«`°•-.sr.._... ...^,_r;..+. .�wrac4�.4w^c _ _ � - } may: r so`�iZc «� L i;o actio,I (9ec�zoz 91 ? ��#� :1 1.1791. -�z (�i� � :#ham $Cf4�*S�tvL��d"'ti°} it2S �1xZC `=tC !4 cIB'c? 2t'c �1-t , '' C ,� ,.. . S �;,. fig ) - :; �2 2 1979 - D�T1- - MAR - JOL-� t B CLQ*LASµ:, Coi n L Counsel, -S: „_. .. >.,, a DSPs_ X TT= S�3 �Z7 C:Ow:' Sy i.nL_rz ;aus �c�L :Q' ..Suaersis:� -esetL. {C;'A on_ onl f) _ . : .: 1. (�:x) 'T. s :Cl^i t zs xe�ect , 1. in mull. . .. - " . . . .0 (. � _Vnis P-nol .cat On to Filz' 4tate C,ta n is _:danisd (Sec1 .t*an 91.jI'_fi) CettZf t:'i` t 'i5 1s _- LrU-' mitt ::Correct Coi"i ox t_ .3 I .1arta 0�L gx -" I 11 y y h " ZI 1,G lP- eL.Le is n,rt=` � for tct s dax_w Lt: z CQ:. •7 J =.R 0���04t CzB i v "h' � ; 11 . A�i3,Z. 24._. 1979 , >: , Qea. L.; �` • t+ Gloria M[�. P,alomo {.Z':�.�,r'.• 117,,CG`1L,:ralt .('Co�e:rx,e::L C Sect?LryS ,.9it :sS t .9:La} �tC7LI �,Cit.2 0 tt. t,urtri�,,i ��%�zi fi r,L'.:t..�.C}Z zrfiiS 3'_v��:Cw tit �tw. ':-�... /. tt .0 L -i�, ,.&t♦t�� .�Y //•��l r, i ti} //tfr,ll, ,/!Lys jj n WHEW-� //f�? nth LAf LL4't+4 1,,,.t1�tt.r" \t_J iI/�.-ir/L +•Il•✓J t'. f_: •t t J. '•.l �I�'7..t.:yf tJ l.,._ �t.=t�4. '.��/�... I.i J .. ."i'7 a`r.. r ;s'1 i In It'r;' l .wt L S1•t n.fr.t /"" •. IL.r n J L,J� �ir�� ' sL r_..CJS' i i CCu L. (1 t�4 L ., / ✓.i..5., f. 1_ Ci. �..,ar p �.'r ,._Uzi / -1`" f. ' ..�'CY�. _ - 4 t i t c.1 ry r Lt .��.. y7":-f' t. ;ri .r••s a .;_,in ,t f �+ :`s ty d„ -tt -4 -.� .: .J_,t� .aJ".,bt,;,0}i L r,.v ♦4" 'x�L 'k.n.+t 7..t 6 1, S?v�oft 9 �.Y !S -^L '� ct'i � �4L'�i• �.S 11 r`tr�: r? i' rS,.ee' '';: C.C.VL ":V ' c t''tt C :�a%L.t �� &(I t; ,,:L« C+_v!C" %'= CCt `^-f e... r ,r, .,-, l L �� /,Lt't .tfl;i .{,.�,C ' :.: * .tt..�..r .t;. zr. -:t;CJ:i s,�L•r't..i L-t: -St, t:• ? _ L w__ . - L. f ' -'*3 ..« ' 'w .» .. ,.. t. ... ,. - - ....._.LAS.. At.L=I%::_' L1. L� CJ. )L.r`i1. C)t ii'l L�f2LI Cl °i: ''Ot �_nt - 7. _ V . _ O4 Lh-- so-r ItCCI^r 0. " RI"S v) iii nr. t_1�,� iL.v_�O.L t3,' ._' r tti ^Ct�.'T'" O ` t CQ = t',:I?i r •L^C` 'c r.iJ Ct'ctI Jr -N-t5 ii'. axL C* I CC ??:�- Ci:ia: 0 1 Lex", tar t - t: =I : I,,S-'C i 'tni 1.r..'.`c ccorr, t'CC' i,1E. SL?CttO'I f:3�_ 0' _`0: t�p�21 24 19793 I 1_11C_of L c.141T , v' _ : 1s=� '' , 02"2 is et.:•.- Lo::''..1 G;! t:.)�:./ t �t-1 t.t3=_'iL ,`/ 't'tI ..S�.ia'I'-`_at, ro.. ''L''{ •a_. .:.^fir ,i_„ x. -14 11 L 11 11 0 t r > :., - L `t i.. '1L I t�r J r - S.r1 1 'e L.L.L.=L ` CL' 1 .L^ ,t a tS ( t = •x Lt :i-)t L. ;4a' L R)-' "/ .w I L' 1. T� a r r :,_ " 1 j is t rx I --].97 9� I'll tet- .._.".,: -' ..u.,•,is...a.,.^''y'°rw�,..-, I . i' ext t: EL.-r 4,c: a�h y t 1� ..;5-�. z.':`". � a.•': .i rte ^:% • rt1 t i RECEIVED Padfic Te�hone W. M.Kern ��YJ ���� 150 Hayes Street. Room 400 - District Security Manager R OLS. 1 San Francisca,Xalifornia 94102 GLF.RK,1OARO O: SUKRVt 2S Phone(415}-542-2464 rr, T Mare 13, 1979 Case No. B940=108U County Clerk Contra Costa County Martinez, California 94553 Gentlemen: We are sending you the attached claim notice pursuant to Section 910 of the Govenment Code. Very truly yours, MMOR SECCTRITY 1REPRF9II�=jW Attachment ' C=-I A A NST :. f-'n-Ra( 1979 Claimant alleges: ! CONT A. Name and post office address of claimant: ey � `'" �' ° The Pacific Telephone and Telegraph Company B. The pest office address to cilich the person presenting the claim Csires noticcs to be sent: 150 Hayes Street, Room 400, San Francisco, California 94102 (Case No. B940-108U) C. The date, place and othe.-- cireu:rstances of the occurrence or transaction whica`a gave rise to the claim asserted: March 1, 1979 Clayton Road west of•Denkinger Road, Concord D. A general description of. the indebtedness, cbligation, .injury, damage or loss incurred so far as it may be kmm at the tiro.- of presentation of the claim: Conduit damaged while installing water lines E. The nam~ or nares of the employee or emplalees of Comma Costa County Water District causing the injury, damage or loss, if loam: Manuel Cunha, Foreman F. The a-rount claimed as of the date of presentation of the claim including the estimated amount of any prospective injury, da.--Se or loss, insofar as it may b_ kno.:n at the tine of the presentation of the clam together with t^ne basis of eoaputation of the a;aunt claimed. Estimated - $800.00 . Dated: March 13, 1979 s.'G. Major Security F.epresentat-i ve Signed DOr CZ F---half of Cl,-.L-,.ant (Far further particulars see Title T., Division 3.G o4.- t1:e Goverr_:eiit Cock-- of ockof the Stale of California.) C In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 Z2— In the Matter of Releasing Deposit for Subdivision 4781, Alamo Area. On April 19, 1977,this Board RESOLVED that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Century Homes Development Company the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 134066,dated March 11, 1976. PASSED by the Board on April 24, 1979. I I ereby certify that the foregoing is a true and correct copy of an order entered on th& minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors kC, affixed thisj�/ day of 192 cc: Century Homes Development Company 2076 Mt. Diablo Boulevard J. R.-OLSSON, Clerk Walnut Creek, CA 94596 By �lf ✓�.rit , Deputy Clerk Helen H.Kent H-24 4/77 15m i'i s S C � In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Releasing Deposit for Subdivision 4802, Walnut Creek Area. On February 14, 1979,this Board RESOLVED that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met'the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Diablo Homes the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 138234,dated July 26, 1976. PASSED by the Board on April 24, 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 (LD) Supervisor VJ affixed this ^ day of a _Q , 19 7�7 cc: Diablo Homes 1461 Creekside Drive J. R: OLSSON, Clerk Walnut Creek, CA 94596 , I. B. Investments BY �-� , Deputy Clerk 1501 N. Broadway, Suite 303 Helen H.Ked Walnut Creek, CA 94596 H-24 4/77 Ism In the Board of Supervisors of Contra Costa County, State of California Apri 1 24 , 1979 In the Matter of Making a Determination of Utility Easement Rights for Subdivision 5296, 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 respective 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 5296 Pleasant Hill Land Factors, Inc. , a Corporation PASSED by the Board on April 24, 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 (LD) Supervisors cc Land Factors, Inc. affixed thisa2�day of / 1979 199 N. Hartz Ave. , Suite A Danville, CA 94526 J. R. OLSSORI, Clerk By . Deputy Clerk Helen H. Kent H-24 4177 15m C ( . In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 -a In the Matter of Authorizing Acceptance of Instrument for Recording Only. IT IS BY THE BOARD ORDERED that the following Offer of Dedication c t is ACCEPTED for Recording Only: INSTRUMENT DATE GRANTOR * REFERENCE 3 Offer of Dedication for April 3, 1979 Henry Mendiola, et al. Sub. 4828 Slope Bank Purposes a. PASSED by the Board on April 24, 1979. u v U a: tQ • t 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originator: Public Works (LD) Sup ��—da y of 19� affixed this a,;a �� cc: Recorder (via PW LD) J. R. OLSSON, Clerk Director of Planning By /At� . Deputy Clerk LD-57 Helen H.Kent H-24 4/77 15m c c In the Board of Supervisors of Contra Costa County, State of California April 24 , 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 h Grant Deed April 10, 1979 Ralph William DP 3033-78 N HenderIong Jr., et al. Y a.. Q Grant of Easement March 30, 1979 EBMUD SUB 4663 U PASSED by the Board on April 24, 1979. o, 0 -o 0 v 0 t— 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 (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this�y qday ofc 19 Director of Planning J. R—OLSSON. Clerk BDeputy Clerk Helen:H.Kent H-244M15m 14i In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Appeal of Muir K. and Steven H. Sorrick from Action of the Orinda Area Planning Commission on Application for Minor Subdivision 237-78, Orinda Area. WHEREAS on the 26th day of February, 1979 the Orinda Area Planning Commission approved with conditions the application of Muir K. and Steven H. Sorrick for Minor Subdivision 237-78, Orinda area; and WHEREAS within the time allowed by law, Muir K. and Steven H. Sorrick filed with this Board an appeal from certain conditions of approval; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, May 15, 1979 at 2:00 p.m. and the Clerk is directed to publish notice of hearing, pursuant to code requirements. PASSED by the Board on April 24, 1979. I hereby certify that the foregoing h 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: Muir K. and Steven H. affixed this24th day of April 19--a Sorrick The Orinda Association Director of Planning / J. R. OLSSON, Clerk Public Works Director gy�_;_. �- ,1 �, - . Deputy Clerk Land Development Building Inspection Diana M. Herman H-24 4/77 15m c � In the Board of Supervisors of Contra Costa County, State of California AS BX OFFICIO THE GOV .BEING BODY OF TH3 CONTRA COSTA COUNTY FLOOD CONTROL AND WAT R COiIJ^,aVATIO •T DISTI;ICT ZONE 2 April 24 , 19' 79 In the Matter of Appointment to Contra Costa County Flood Control and Water Conservation District Zone 2 Advisory Board. Supervisor y. H. Hasseltine having noted that the term of Mr. Richard Lewis on the Contra Costa County Flood Control and ,later Conservation District Zone 2 Advisory Board expired on December 31, 1978; and On the recommendation of Supervisor Hasseltine, IT IS BY THE BOARD ORDERED that Ms. Edna Bettencourt, Rt. 1, Box 116, Brentwood, California 94513 is APPOINT3D to said Board for a four—year term ending December 31, 1982. PASSED by the Board on April 24, 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. c c: Ns. Edna B e t t enc ourt Witness my hand and the Seal of the Board of Public Works Director Supervisors Flood Control affixed this 24th day of Ar)ril . 192_ County Administrator Public Information Officer Advisory Board (via Public Works)' J. R. OLSSON, Clerk By LfA, Deputy Clerk R. * uhrer 144 H-24 4/7T 15m C In the Board of Supervisors of Contra Costa County, State of California April 24 79 In the Matter of Report of the County Planning Commission on Request of Dennis & Curtis, AIA (2319-RZ) to Rezone Land in the Pleasant Hill Area and Land Use Permit No, 2005-79, George Muller, DVM, Owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the reqeust of Dennis & Curtis, AIA, (2319-RZ) to rezone ,45 acre fronting on the northeast corner of Treat Boulevard and Del Hombre Lane,' Pleasant Hill BARTD Station area, from Single Family Residential District (R-15) to Limited Office District (0-1) , and conditional approval of Land Use Permit No. 2005-7? to establish a veterinary hospital; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 29, 1979 at 2 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that, pursuant to code requirements, the Clerk is directed to post and publish notice of hearing. PASSED by the Board on April 24, 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. CC: Dennis & Curtice, AIA Witness my hand and the Seal of the Board of George Muller, DVPI Supervisors Gary Rinehart affixed this 2�_doy of Arr i l . 19 a City of Walnut Creek City of Pleasant Hill J. R. OISSON, Clerk Harvey Bragdon Director of Planning BDeputy Clerk )1onda Amdahl H-24 4/77 15m V 144 c � In the Board of Supervisors of Contra Costa County, State of California April 24 19 79 In the Matter of Appeal of Foster & Kleiser Co. from Board of Appeals denial of application for Land Use Permit No. 2153-78, Concord Area. Trademark Homes , Tne_ 0 Owners _ WHEREAS on the 27th day of March, 1979, the Board. of Appeals denied the application of Foster & Kleiser Co, for Land Use Permit No. 2153-78 to establish a 16 foot by 48 foot outdoor advertising structure, Concord area; and WHEREAS within the time allowed by law, Foster & Kleiser Co, filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, the 29th day of May, 1979 at 2 p.m. and the Clerk is directed to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on April 24, 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: Foster & Kleiser Co. Witness my hand and the Seal of the Board of Trademarks Homes, Inc, Supervisors W. Jones affixed this 4t-hday of Apri1 19-7,q- J. Pezzaglia P. Hiles r--J. R ,OLSSON, Clerk City of Concord (Planning Department) By I mp - i Deputy Clerk Harvey Bragdon nda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 24 ' 19 79 In the Matter of Appeal of John McDanie]s from County Planning Commission Conditional Approval of Variance Permit No. 1135-78, Oakley Area. WHEREAS on the 5th. day of December, 1978., the County Planning Commission approved with conditions the application of John McDanie]s for Variance Permit No, 1135--78, Oakley area; and WHEREAS within the time allowed by. law,' Richard Rockwell, attorney representing Mr. McDaniel;, filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, the 29th day of May, 1979 at 2 p.m, and the Clerk is directed to post and publish notice of hearing, pursuant to code requirements, PASSED by the Board on April 24, 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• Richard Rockwell Witness my hand and the Seal of the Board of John McDaniel Supervisors Harvey Bragdon affixed this 24thday of Apri 1 19� Director of Planning . LSSON, Clerk �t By _rj Deputy Clerk onda Amdahl H-24 4/77 15m 46 1 1 in the Board of Supervisors of Contra Costa County, State of California April 24 . 19.'79 In the Matter of Denying Refund of Unsecured = Property Taxes, Fiscal Year 1978-1979. On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the following claim(s) for refund of taxes assessed on the indicated unsecured property for::fiscal year 1978-1979 is/are DENIED: Claimant Bill Number(s) Syufy Enterprises 024634 024635 024636 fi 024637 PASSED by the Board on April 24, 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: Claimant(s) Supervisors County Auditor-Controller affixed this 24th day of April 19 79. County Treasurer-Tax Collector County Counsel R_ 0 01%1, Clerk County Administrator ByQDeputy C{arlc 0 o y as H-24 4/77 15m ` ` 147 In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Releasing Deposit for Subdivision 4927, Alamo Area. On April 25, 1978,this Board RESOLVED that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met-.the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to George Martinovich the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 147485,dated June 13, PASSED by the Board on April 24, 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 (LD) Supervisors affixed this kday of 19- cc: George Martinovich 34 Jack London Square J. R. OLSSON. Clerk Oakland, CA 94607 By �� , Deputy Clerk �n H.Kent H-24 V77 15m 148 C \ In the Board of Supervisors of Contra Costa County, State of California April 24 , 19: 79 In the Matter of Refunding Labor and Materials Cash Deposit, Subdivision MS 46-761 Walnut Creek Area. On September 7, 1976, the Board of Supervisors approved a Minor Subdivision Agreement for Subdivision MS 46-76 with a $5,000 cash bond ($2,500 11!rformance and $2,500 Labor and Materials) posted as security; and On May 2, 1978, the Board of Supervisors resolved that.the improve- ments in Subdivision MS 46-76 were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Minor Subdi- vision Agreement; and On May 30, 1978, the Board authorized the Public Works Director to refund $2,000 of the $2,500 Performance cash bond to D. C. Development and Construction Company; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the Labor and Materials portion of the cash bond; and The Public Works Director having recommended that he be authorized to refund the $2,500 (Auditor's Deposit Permit Detail No. 139140, dated August 25, 1976) Labor and Materials cash deposit to D. C. Development and Construc- tion Company. It is by the Board ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on April 24, 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 (LD) Supervisors cc: Public Works Accounting affixed this2�day of19 71 _1 Public Works Construction D. C. Development and Construction Co. J. R. OLSSON, Clerk 2363 Boulevard Circle, Suite 2 By ,� ,��� — J Deputy Clerk Walnut Creek, CA 94595 Helen H.Kent H-24 4/77 15m 14j In the Board of Supervisors of Contra Costa County, State of California April 24 , 1979 In the Matter of Approving the Temporary Closure of Alcosta Boulevard. W.O. 4954-671 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to temporarily close Alcosta Blvd. between Bollinger Canyon Road and Norris Canyon Road from June 11 , 1979 to June 15, 1979 to place a rubberized asphalt seal coat on the pavement surface. Traffic will detour via existing roads. PASSED by the Board on April 24, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. 0 r i g i na to r: Public Works Dept. Witness my hand and the Seal of the Board of Maintenance Division Supervisors affixed this-Nl� day of 19� cc: County Administrator . Public Works Director ' Maintenance Division J. R.-Ol.SSOIV, Clerk By���,c� l�l� . Deputy Clerk Helen H.Kent H-24 4/77 15m C � In the Board of Supervisors of Contra Costa County, State of California April 24 19 79 In the Matter of Refunding Labor and Materials Cash Deposit, Subdivision MS 40-74, Danville Area. On November 1, 1977, the Board of Supervisors approved a Minor Subdivision Agreement for Subdivision MS 40-74 with a $15,700 cash bond ($7,850 performance and $7,850 Labor and Materials) posted as security;and On October 24, 1978, the Board of Supervisors resolved that the, improvements in Subdivision MS 40-74 were completed for the purpose of estab- lishing a terminal period for the filing of liens in case of action under said Minor Subdivision Agreement, and the Board authorized the Public Works Director to refund $6,650 of the $7,850 cash performance security; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the Labor and Materials portion of the cash bond; and The Public Works Director having recommended that he be authorized to refund the $7,850 Labor and Materials cash deposit (Auditor's Deposit Permit Detail No. 2890,dated October 14, 1977) to Liahona N. Christensen; It is by the Board ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on April 24, 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 (LD) Supervisor r affixed this]y day of ( U 197 cc: Public Works (Bus. & Svcs.) Public Works (Construction) J. R. OLSSON, Clerk Liahona N. Christensen ,// J PO Box 649 BY ' �r[ . Deputy Clerk Helen H.Kent Alamo, CA 94507 H-24 4/77 15m u V File: 250-7703/6.4.3. In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Approving Addendum No. 1 to the Contract Documents for C-Ward Remodeling, County Hospital , Martinez Area. (6971-4151) The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for C-Ward Remodeling, County Hospital, 2500 Alhambra Avenue, Martinez. This Addendum provides for changes and clarifications to the contract documents. There is no increase in the estimated construction cost. PASSED BY THE BOARD on April 24, 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 Sea) of the Board of Originator: Public Works Supervisors Architectural Division affixed this 24th day of April ,, 19 79 cc: Public Works Architectural Division Accounting (Via A.D.) J. R. Ol.SSON, Clerk By Deputy Clerk Helen H.Kent H-24 4/77 15m N . C C File: 250-7901/A.1. In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Approving Consulting Services Agreement with Armas Sootaru for Remodel Third Floor Health Building, Martinez Area. (4405-4296) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute the Consulting Services Agreement with Armas Sootaru, Architect, for architectural services for Remodel Third Floor Health Building, 1111 Ward Street, Martinez. This Agreement is effective April 24, 1979 and provides for a maximum payment to the Consultant in the amount of $2,000, which amount shall not be exceeded without further written authorization by the Public Works Director. PASSED BY THE BOARD on April 24, 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 Architectural Division Supervisors cc: Public Works Department affixed this 24th day of April 19 79 Architectural Division (Via P.W.) Audi tor-Controller (Via A.D.) J. R.- OLSSON, Clerk Administrator (Via A.D.) eDeputy Clerk Armas Sootaru (Via A.D.) Helen H.Kent H-24 4/77 15m .IN THE BOARD OF SUPERVISORS OF CONTRA COSTA CCtJNIY, STATE OF CAuFORNIA In the Matter of Award of Contract } for the 1979-D Overlay Project) East County Area. ) April 24, 1979 J Project �To. Var. -4173-925-78 ) Bidder TOTAL AP-IOL Nr Bond Amounts Teichert Construction $144,878.00 Labor E Materials $ 72,439,00 P. 0. Sox 1118 Faithful Perf. $144,878.00 Stockton , CA 95201 Underhill Construction, Vallejo McGuire E Hester, Oakland Antioch Paving Co. , Inc.-, Antioch William G. McCullough Co. , Antioch Bay Cities Paving & Grading, inc. , Richmond Branaugh Excavating lnc., Castro Valley R. E. Jones, Inc. , Martinez The above-captioned project and the sFeci.fications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director reconnending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS B'1 THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bowls as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS E137MER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above arra any required certificates of insurance or other required documents, ar.d the Public works Director has revieued and found therm to be sufficient, the Public 1-beks Director is authorized to sign the contract.for this Board. IT IS FUR'II'.ER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Tibrks 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 24, 1979 I hereby certify that the foregoing isa 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�� day of ..zc�.C. 19�. )riginator: Public works Department Road Design Division J. R. OISSON, Clerk ;c: Public ubrks Director County Auditor-Controller Contractor By . Deputy Clerk Helen H.Kent Porn q t 9-77) �3 In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Appointment to the Human Services Advisory Commission, District V Supervisor E. H. Hasseltine having noted that his prior nominee to the Human Services Advisory Commission, Ernie Quintana, has indicated he will be unable to accept his seat on the Commission on the advice of his physician; and Supervisor Hasseltine having indicated that since Mr. Quintana never took his seat on the Commission, .he was withdrawing his nomination and in place " of Mr. Quintana was nominating Ms. Carmen Estrada, 241 Mariposa Drive, Pittsburg, California 94565; IT IS BY THE BOARD ORDERED that the withdrawal of Supervisor Hasseltine's nominee, Mr. Quintana, is ACCEPTED and that Ms. Estrada is APPOINTED to said Commission for a term ending August 31, 1981. PASSED by the Board on. April 24, 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 Attn: Asst. Adm.-Human Svcs. Supervisors Chris Adams, Chair, HSAC affixed this 24th day of ADri1 1979 Warry Stokes, Program Planner Audrey King, Secretary, HSAC Ernie Quintana J. R. OLSSON, Clerk Carmen Estrada By Deputy Clerk Vera Nelson H-24 4/77 15m � �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the hatter of: ) April 24, 1979 At-Large Vacancy on the ) Human Services 1 Advisory Commission. ) Supervisor Hasseltine having reminded the Board that the At-Large seat on the Human Services Advisory Commission, formerly held by Steve Brown, had been vacant for some time because Mr. Brown had a conflict with a class he was taking; and Supervisor Hasseltine having indicated that Mr. Brown had wanted his -replacement to be a labor representative and that the Central Labor Council had indicated strong support for Diana Doughtie; and Supervisor Hasseltine having moved that Diana Doughtie be appointed to the At-Large seat on the Human Services Advisory Commission and Supervisor Schroder having seconded the motion; and Supervisor Fanden having expressed her belief that this matter should be referred to the Internal Operations Committee and that the Committee had previously recommended that this seat be someone from the low-income community; and The Board members having discussed this issue and Supervisor Schroder having withdrawn his second to Supervisor Hasseltine's motion and Supervisor I.IcPeak having seconded Supervisor Hasseltine's motion, the roll call vote was as follows: AYES: Supervisors McPeak and Hasseltine. IBES: Supervisors Powers, Fanden, and Schroder. ABSE U: None. Supervisor Schroder having then moved to refer the applications for the At-Large seat on the Human Services Advisory Commission to the Internal Operations Committee, and Supervisor McPeak having seconded the motion; IT IS BY THE BOARD ORDERED that the applications for the At-Large seat on the Human Services Advisory Commission are referred to the Internal Operations Committee (Supervisors Fanden and Powers) for report to the Board. PASSED BY THE BOARD ON APRIL 24, 1979. CERTIFIED COPY T certHy (fist this is a full, true & correct espy of the original document wblcb is on fife In my office. .sad that.it eras pawed & adopted by the Board of Aupervlsors'of Contra Costa County, Canforrnla. on .he date shown.ATTEST: J. R. OL.SSON. County Clerk A et-offlclo Clerk of said Board of S upervisom by Deputy Cteric. J' cc: County Administrator on Attn: Asst. Adm.-Human Services Chris Adams, Chair, HSAC Warry Stokes, Program Planner Internal Operations Committee In the Board of Supervisors CJ Contra Costa County, State of California April 24 , 19.79 In the Matter of Retired Senior Volunteer Day in Contra Costa County, May 29, 1979• The Board having received an April 13, 1979 letter from Chairpersons of the West County and East-Central Advisory Councils of the Retired Senior Volunteer Program requesting that Tuesday, May 29, 1979 be designated as "Retired Senior Volunteer 'Day in Contra Costa County" in recognition of the many hours given by Senior Volunteers to social, health, recreational, educational and senior organizations in 1978; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED, and the Chairman is authorized to execute an appropriate proclamation. PASSED by the Board on April 24, 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: Retired Senior Volunteer Supervisors Program affixed this 24thday of April 1979 County Administrator Public Information Officer R., OLSSON, Clerk By Deputy Clerk Dora ss H-24 4/77 15m U C C In the Board of Supervisors of Contra Costa County, State of California April 24 1979 , In the Matter of Traffic Safety Awareness Week The Board having received a March 26, 1979 letter from Mary L. Tranckino, Local Coordinator, California Department of Motor Vehicles, requesting that Contra Costa County participate in a program to conserve lives and increase traffic safety awareness by declaring a "Traffic Safety Awareness Week" IT IS BY THE BOARD ORDERED that the Week of May 20 through 26, 1979 is declared as "Traffic Safety Awareness Week". PASSED by the Board on April 24, 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: M. L. Tranckino, Local Supervisors Coordinator, Department affixed this 24th day of April 1979 of Motor Vehicles County Administrator Public Information Officer R. OLSSON, Clerk By le Deputy Clerk Dor fy Tbass H-24 4/77 15m U ��c� In the Board of Supervisors of Contra Costa County, State of California April 24 19; 79 i - - :,_, . In the Matter of ` Run For Your Life Month The Board having received an April 18, 1979 letter from Jill Ann Cogan, Public Relations, Concord Pavilion, announcing that the National Run for Life Day will be celebrated at the Concord Pavilion on May 19 with a running event, and requesting that, in conjunction with said event, the month of May be declared "Run For Your Life Month"; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED, and the Chairman is authorized to execute an appropriate proclamation. PASSED by the Board on April 24, 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: Jill Ann Cogan, affixed this 24thday of April i9 79 . _ Concord Pavilion County Administrator J. R. OLSSON, Clerk Public Information Officer By Deputy Clerk orot rs H-24 4177 15m }, { In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Reappointment of Councilwoman June Bulman to the Alameda-Contra Costa Health Systems Agency Governing Board. Supervisor Sunne McPeak having brought to the Board's attention that the term of Concord Councilwoman June Bulman on the Alameda-Contra Costa Health Systems Agency Governing Board has expired; and Supervisor McPeak having indicated that she had the recommendation of the tRayor's Conference to reappoint Councilwoman Bulman, and having indicated that Councilwoman Bulman would accept reappointment; and Supervisor McPeak having therefore moved.that Councilwoman June Bulman be reappointed to the Alameda-Contra Costa Health Systems Agency Governing Board for a term ending April 30, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is approved. PASSED BY THE BOARD ON APRIL 24, 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 Attn: Asst. Admin.-Human Svcs. Supervisors County Auditor affixed this 24th day of April 19 79 Dr. Edw. Leibson, HSA Director Alameda County Bd/Sups. Councilwoman June Bulman J. R. OLSSON, Clerk Sy 7� , Deputy Clerk Vera Nelson H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) April 24, 1979 Appointments to the Contra Costa ) Council of the Alameda-Contra ) Costa Health Systems Agency. ) ) Supervisor McPeak having brought to the Board's attention that the Board has three (3) Provider seats on the Health Systems Agency's Contra Costa Council , and that the seats of two of those Providers (Orlyn Wood, M.D. and A. Bruce Magyar) expired March 31, 1979; and Supervisor McPeak having noted that Dr. Wood does not wish to be reappointed and that traditionally these Provider seats are to be County employees representing the health care interests of the Board of Supervisors; and Supervisor McPeak having therefore moved that Mr. Claude Van Marter be appointed to replace Dr. Orlyn Wood and that Arnold S. Leff, M.D. , be appointed to replace Mr. A. Bruce Magyar, and Supervisor Schroder having seconded the motion; and Supervisor Fanden having recommended that Mr. Magyar be permitted to continue serving because he had served only one year and was performing well on the Council ; and Supervisor McPeak having indicated that there are fourteen other Provider seats to which Mr. Magyar could be appointed; IT IS BY THE BOARD ORDERED that Mr. Van Marter is appointed to replace Dr. Orlyn Wood on the Health Systems Agency Contra Costa Council and that Dr. Arnold S. Leff is appointed to replace Mr. Bruce Magyar on the Contra Costa Council of the Alameda-Contra Costa Health Systems Agency, for a term to be prescribed by the Alameda-Contra Costa Health Systems Agency Governing Board. AYES: Supervisors Powers, Schroder, McPeak, Hasseltine NOES: Supervisor Fanden PASSED BY THE BOARD ON APRIL 24, 1979. 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 pa :^d .° adopted by the Board of: Supervisors o: Ce:etn Costa Coun.y, cwifornia, on the date shoccn. ATTEST: J. R. OLSSON. County Clerk&es-ofri:lo Cleric of said Board of Supervisors, cc: County Administrator by Deputy Clerk- Attn: Asst. Admin.-Human Svcs. onAPR 2 4 1979 Dr. Edw. Leibson, HSA Director Dr. Leonard Dolton, CC Council, HSA A- J? eph Dr. Arnold S. Leff, Health Svcs. Director Mr. A. Bruce :Magyar Dr. Orlyn Wood, Public Health County Auditor Alameda County Bd/Sups. _ C C_ In the Board of Supervisors of Contra Costa County, State of California April 2419 79 In the Matter of Supervisors Salaries. This Board on April 10, 1979 having taken action to rescind the five percent cost-of-living increase for Supervisors and having agreed to establish a blue ribbon citizens committee to review said matter and make recommendations within six months; and IT IS BY THE BOARD ORDERED that the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) review the nominees for appointment to the blue ribbon citizens committee. PASSED by the Board on April 24, 1979. I hereby Certify that the foregoing is a true and correct copy of an order entered on the iroinutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of . . Cc: L't a_? r` Ccs.-ittee Supervisors Administrator affixed this-day of April 19 79 Ce=�n` r Counsel Director of Personnel r.�LSSON, Cierk Dau Clerk By Deputy Ronda Amdahl H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Appointment to the HOSPICE Policy Body, District I, Consumer Seat. Supervisor Tom Powers having nominated Lucretia Edwards, 237 Bishop Avenue, Richmond, California 94801 to the District I Consumer seat on the HOSPICE Policy Body; IT IS BY THE BOARD ORDERED that Supervisor Powers' nomination is approved. PASSED BY THE BOARD ON APRIL 24, 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 Attn: Asst. Adm.-Human Svcs. Supervisors Dr. Arnold S. Leff affixed this 24th day of April. , 1979 Dr. Orlyn Wood County Auditor Lucretia Edwards J. R. OLSSON, Clerk By . Deputy Cleric Vera Nelson H-24 4/77 15m IN THE BOARD OF SUPE:VISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Hearing on the ) Appeal of Fran: E. Sellers from ) Action of the County Planning ) Commission on Application for ) April 24, 1979 Pfinor Subdivision 191-78 . ) Don Williams, Owner. ) The Board on February 27 , 1979 having fixed this time for hearing on the appeal of Frank E. Sellers from County Planning Commission_ conditional approval of application for Minor Subdivision 191-78 (Don Williams, applicant and owner) to divide 21 . 77 acres into four parcels, 14orCan Territory area; and Norm Halverson, Senior Planner, Planning Department, having described the proposal and having advised that the Planning Commission felt that because of the rural character of the area the underground utility requirement be waived; and Frani: E. Sellers having appeared in opposition to the condition of approval waiving the underground utility requirement, and having requested that the Board require that the utilities be placed underground; and Dana Murdock, attorney representing the applicant, having stated that the majority of the surrounding neighbors support the proposal as recommended by the Planning Commission and having urged the Board to deny the appeal; and The following persons having appeared and having stated that they had no objections to the condition of approval waiving; the under,-round utility renuirement: Robert Laurence, 3131 Morgan Territory Road, Clayton, Jane Kilmartin, 3141 1'organ Territory Road, Clayton, Joan_ Bergu._:, 1180 Russelmann Park Road, Clayton; and Fran: Sellers, in rebuttal, having reiterated his request that the Board require that the utilities be placed undergound; and Supervisor E. H. Hasseltine having concurred with the recomv�endation of the Planning Commission and, therefore, having recomv-.ended that the aaaeal of Fran_ Sellers be denied and the decision of the Pla nin- Commission be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 24, 1979. I hereby certify that the foregoing is a true and correct cony 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 24th day of April, 1979. By— � / 'onaAraa. ✓ neputy Clerk CC: Frani: Sellers Don Williams Director of Planning IN THE BOARD OF SUPERVISOPS OF CONTRA COSTA COUNTY, STATE OF CAT IFORiN;IA in the Matter of hearing on the ) Appeals of Secluded Valley ) Homeowners ' Association and the ) City of Walnut Creek from County ) Planning Commission Conditional ) April 24, 1979 Approval of Tentative Map for ) Subdivision 5065, Walnut Creek ) Area. ) Clayco Corporation, Owner. ) The Board or. I•Iarch 27, 1979 having fixed this time for. hearing on the appeals of Secluded Valley Homeowners ' Association and the City of Walnut Creek from County Planning Commission conditional approval of the tentative map for Subdivision 5065 (Clayco Corporation, applicant and owner) to divide 17. 3 acres into 30 parcels, Walnut Creek . area; and Supervisor R. I. Schroder having stated that it was his intent to receive testimony today but that he would prefer not to take action on the matter at this time in order to allow the Board an opportunity to view the site and surrounding area before making a determination as to the appropriate access to the property; and Norm Halverson, Senior Planner, County Planning, Department, having described the proposal and having advised that the Planning Commission approved the tentative subdivision map subject to the applicant providing appropriate access with final review and approval by Planning staff; and Maurice Huguet, Jr. , attorney representing the applicant, having stated that his client has no legal access to this property and having requested the Board to assist in seeking a solution to the problem; and William Bro.•,-n, President, Secluded Valley Homeowners' Association, having stated that previous agreements between Secluded Valley He-eowners ' Association, the County Planning Commission, and the City c2 Ulalnut Creel: prohibited access to the property through Bacon Cou_t or Rosemont Court and that the agreed upon access was to be to the north by way or Larkey Lane; and The follo-7—i g persons having appeared in support of the appeal b_- the Seclude: Valley Homeowners' Association: Adrian Dake,, 190 hilltop Crescent, Walnut Creek, Lori Griggs, 1733 Springbrook Road, Walnut Creek, Charles Cowden, 124 Rosemont Court, Walnut Creek; and Mayor Dick Hildebrand and Chief of Planning Gary Binger, City of 1alnut Creek, having appeared in opposition to a Larkey Lane access to the property and having stated that the Environmental Impact Report for the proposal does not mention any such access; and The following persons having appeared in support of the appeal by the City of Walnut Creel:: Ilan Watt, President, New Larkey Area Homeoomers Association, Leigh Brite, 946 Sousa Drive, Walnut Creek; and David Lomrel, Highland Manor Hor�eo,�rners Association, having stated that they would be willing to allow access for 15 homes through Rosemont Court if access for the remaining; 15 hones would be through Bacon Court; and jib Mr. Huguet, in rebuttal, having reiterated his request that the Board assist in seeking a solution to the access problem; and Supervisor Schroder having requested the Board to view the site and surrounding area, having stated that he would like an opportunity to work with all interested parties to seek a solution to the problem and, therefore, having recommended that the hearing be continued to May 15, 1979 at 2 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED, - PASSED by the Board on April 24, 1979. I hereby certify that the foregoing is a true and correct copy of an ordered 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 24th day of April, 1979. J.R.LSSON, CLERK By Ron a Amdahl Deputy Clerk CC: Secluded Valley homeowners' Association City of Walnut Creed: Clayco Corporation_ Maurice Huguet, Jr. Director of Planning Ito In the Board of Supervisors of Contra Costa County, State of California April •24, , 197-9— In 197In the Matter of Request for Release of Funds Community Development Block Grant.Program IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a request for the release of funds for Fifth Year Community Development projects. PASSED by the Board on April 24, 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 Original: Planning Department Supervisor cc: County Administrator County Auditor-Controller affixed this 24th day of Apr i 1 19—M County Counsel Building Inspection J. R. OLSSON, Clerk Community Services Administration U. S. Dept. of HUD By Deputy Clerk 3. Fluhrer H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 In the Matter of Proposal re Filing of Fictitious Name Certificates. The Board having received a memorandum from John Clausen, County Counsel, responding to Board inquiry regarding a suggestion of Mr. Warren L. Smith to seek State legislation to add further penalties for the failure of persons to comply with statutory requirements for the filing of fictitious name certificates; and County Counsel having commented that apparently the law as presently written has been a sufficient detriment to cause the Legislature not to adopt any further penalties for failure to comply, and the Board having indicated its appreciation for rlr. Smith's interest in this matter; IT IS BY THE BOARD ORDERED that receipt of County Counsel's memorandum is ACKNOWLEDGED. PASSED by the Board on April 24, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel . Witness my hand and the Seal of the Board of County Clerk Supervisors County Administrator affixed this24th day of April . 19_12 �JR. Ot_SSON, Clerk . i Deputy Clerk Iaxine M. Neuf .d H-24 4/77 15m � r In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Designating representative to attend annual Memorial Day services in E1 Cerrito. The Board having received a letter from Frank M. Gabbert, President, United Veterans' Council of Berkeley, extending an invitation to its annual Memorial Day services to be held at 10:30 a.m. on Monday, May 28, 1979 at the Sunset Mausoleum in E1 Cerrito; The Board having considered same, IT IS BY THE BOARD ORDERED that Supervisor Tom Powers is DESIGNATED to represent the Board at the aforesaid service PASSED by the Board on April 24, 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: 'Frank M. Gabbert, President Witness my hand and the Seal of the Board of United Veterans' Council Supervisors Supervisor Ton Powers affixed this24th day of April , i9 79 County Veterans' Service Officer County Administrator J. R. OLSSON, Clerk Public Information Officer B I '' ADeputy Clerk By ep ty Maxine M. ffeufeld H-24 4/77 ism In the Board of Supervisors of Contra Costa County, State of California April 24, . 19 79 In the Matter of Authorizing Execution of Twelve CETA Title I Vocational Training Agreements with Certain Vocational Training Institutions The Board having authorized, by its order dated October 31, 1978, the use of Vocational Training Agreements for an individual referrallvocational training program to provide classroom training for unemployed and under- employed persons enrolled in Contra Costa County's CETA Title I Manpower Program; and The Board having approved the overall funding of $235,000 for an individual referral/vocational training program for the period of October 1, 1978 through September 30, 1979 as a part of CETA Title I funding allocation for FY 78-79, U.S. Department of Labor Grant #06-9004-10, Modification #903; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to provide vocational train- ing for CETA Title I program enrollees, individually referred by the Department of Manpower Programs as named in the attached "Vocational Training Institutions" listing, IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute on behalf of the County: 1. Standard form Vocational Training Agreements with 12 Vocational Training Institutions (Contractors) named in the attached "Vocational Training Institutions Listing", for the term beginning on or after April 1, 1979 and ending September 30, 1979. 2. Additional standard form Amendment Agreements with said Vocational Training Institutions as may be needed periodically, for the purposes of adding or deleting occupational titles (training courses), changing the fixed training fees, or complying with changes in federal regulations. PASSED BY THE BOARD on April 24, 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: Department of Manpower Programs Supervisors "Attn: Contracts and Grants Unit affixed this 24thday of April 1977 cc: County Administrator County Auditor-ControllerJ, R_ OLSSON, Clerk By Deputy Clerk R. Fluhrer H-24 4/77 15m ., U.44446- A 640 ikd � i/ J iJ .faAAYi1N J Li .LA1 .0 r. •, (Attachment..to .April 24, 1979.. ard Or er) - r 1. Contra Costa `County Superintendent of Schools" #905jZ (Regional Occupation Progra*. _• ' _ _ California Public Agency 75.Santa Barbara Road, Pleasaat Sill,- CA. : 94523 Z. Universal Beauty alcademy, 7nr. 1922/1 - CaZifozzsia corporation 640 -West .Second street;'Amtiocb CA.. 94509 777.- 3. . lit. --Diablo Rehabilitation -Center -f 0eff Cam Industries) . 750 NatioaaZ -Court,-Richmond, CA. 948.04 4. San Fraaciscti Barber.College, $c... #925/2 _ Nevada corporation '.- -55 orporation •._-55 Sirtb:Street, San- Francisco,•CA. 94103 _ -5. College for Recarding Arts:-.'." - 0926/1 DBA Bi-Cultural Foundation California corporation 665 Harrison -Street,• San Francisco; CA. 94107 . 6. Patrick T. Kane (an individual) #928/1 DBA TSR school of Court Reporting 1849 Wi11ow Pass Road, Concord, CA. 94520 7. Anthony Schools of San Francisco 4929/1 - California corporation Escm w Training Center _ 2761 North Main Street, Walnut Creek, CA. 94593 S. Anthony Schools of San Francisco #930/1` California corporation Real Estate Training Center 10474 San Pablo Avenue, E1 Cerrito, Ca. 94530 9. Control Data Corporation #931/1 Delaware corporation 71 O'Farrell Street, San Francisco, CA. 94108 10. Sandra Snyde= (individual) #933/1 DBA Bay Area College of Electrolysis - 2331 The Alameda, San Jose, CA. 95126• 11. Pittsburg ari_ied School Dstrict #935/1 California P..bll c Agency 2000 Railroad Avenue, Pi—trsbu*g, CA. 94565 12. Future Concepts, Inc. #937 .' DBA Diablo 3eauty College . .1679 Willow Pass Road Concord, CA.. 94520 , In the Board of Supervisors of Contra Costa County, State of California April 24 , 1979 In the Matter of Approval of Contract #20-239 for services to establish a 24-Hour Personal Crisis Phone Number The Board on April 17, 1979 having approved the Finance Committee Report entitled "24-Hour Personal Crisis Phone Number" calling for negotiation of a contract by the Social Service Department with the Contra Costa Children's Council under which the Children's Council would aid with establishment of a toll-free 24-hour personal crisis phone number service, and the Director, Social Service Department, having negotiated a contract as specified in said Finance Committee Report with the exception of recommending $3,500 in Social Service Department budgeted funds for contract funding instead of $2,500 as recommended in the Report because of inclusion of additional training, _ IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-239 with the Contra Costa Children's Council, effective . April 15, 1979 through June 30, 1979, to provide services pursuant to establishment of a 24-Hour Personal Crisis Phone Number at a cost of $3,500. PASSED BY THE BOARD on April 24, 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 24 th day of April 1979 Social Service Contractor J. R. OLSSON, Clerk By Deputy Clerk ic R J. Fluhrer EH:dg H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California April 24 1979 In the Matter of Amending the Contract for Computer Conversion of Employee History Records The Board having considered the recommendation of the Director of Personnel that the contract be amended to provide overtime pay to those contracted employees who have worked overtime as agreed to with Kelly Services, Inc., for the computer conversion of employee history records, authorized January 16, 1979, IT IS BY THIS BOARD ORDERED: 1. This Board approves an amendment to contract #31170-00 with Kelly Services, Inc., to provide payment for overtime at the rate of 1.4% times the bill rate. 2. The Chairman of the Board is authorized to execute said contract on behalf of Contra Costa County. 3. Tie Director of Personnel, or his designee, is authorized to request the provision of temporary help by the contractor. 4. Temporary help under said contract may not be used in place of employees in case of a labor dispute and may not be used for more than 90 days as specified in Government Code §31000.4. PASSED BY THE BOARD on April 24, 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: Director of Personnel Supervisors cc: County Administrator affixed this 24th day of ADri.l 19-21Personnel Department Auditor-Controller Kelly Services, Inc. J. R. OLSSON, Clerk (via Personnel Dept.) By_ Deputy Clerk R OFJ. Fluh_rer H-24 4177 15mrl� In the Board of Supervisors of Contra Costa County, State of California April 24, ,.19 79 In the Matter of Authorization for Contract Extensions For Twenty-Two CETA Title I Vocational Training Institutions The Board having authorized by its Order dated January 23, 1979, the extension of twenty-two (22) CETA Title I Vocational Training Institutions Training Agreements from December 31, 1978 through March 31, 1979 and The Board having considered the recommendation of the Director, Department of Manpower Programs regarding the need to further extend these twenty-two above mentioned institutions named in the attached "Vocational Training Institutions Listing" in order to continue to provide vocational training for CETA Title I program enrollees; IT IS BY THS BOARD ORDERED: I. Continuation of FY 78-79 CETA Title I individual referral/ vocational training program is APPROVED with a overall budget limitation of $235,000 for the period October 1, 1978 .through September 30, 1979; and II. The Director, Department of Manpower Programs, is AUTHORIZED to execute on behalf of the County; A. Standard form Vocational Training Amendment Agreements with 22 Vocational Training Institutions (Contractors) named in the attached "Vocational Training Institutions Listing", for the term beginning on April 1, 1979 and ending September 30, 1979, B. Additional standard form Amendment Agreements with said Vocational Training Institutions as may be needed.period- ically, for the purposes of adding or deleting occupational titles (training courses), changing the fixed training fees, or complying with changes in federal regulations. PASSED BY THE BOARD on April 24, 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 dote aforesaid. Witness my hand and the Seal of the Board of Orig: Department of Manpower Programsgupervisors Attn: Contracts and Grants Unit affixed this 24 Llnday of April . 79,U_ cc: County Administrator County Auditor-Controller J. R._ OLSSON, Clerk By .1ii1 . . Deputy Clerk R. Fluinrer H-24 4177 15m . AN U . l " VOCATIONAL TRAINING INSTITUTIONS LISTING (Attachment to April 24, 1979 Board Order) CONTRACTOR 'AGRE817ElNT 1. Pruett College of Career Education #901/2 (AKA M.T.I. Business Schools of Concord) California corporation 1924 Grant Street, Concord, CA. 94520 2. Polly Priest Business College #902/2 . (a division of RM Enterprises, Inc.) California corporation 1422 San Pablo Avenue, Oakland, CA. 94612 3. Peralta Comounity College District 6903/2 (East Bay Skill Center) California Public Agency 300 Grand Avenue, Oakland, California 4. Oakland College of Dental-Medical Assistants #906/2 California corporation 388 - 17th Street, Oakland, CA. 94612 S. Bay City College of Dental-Medical Assistants #907/2 California corporation 661 Geary Street, San Francisco, CA. 94612 6. Heald Business College (AXA Heald College) #909/2 California corporation 2085 North Broadway, Walnut Creek, CA. 94596 7. Heald Colleges (AKA Heald Institute of Technology) #910/2 California corporation 1215 Van Ness Avenue, Can Francisco, CA. 94109 8. United Truck Driving School of Northern California, Inc. #911/2 California corporation 30135 Insustrial Parkway S.W., Hayward, CA. 94544 9. National Systems (AKA The "Bryman School) #912/2 California corporation 731 Market Street, San Francisco, CA. 94102 10. Robert Wayne Lew (an individual) #913/2 DBA School of Co=wnication Electronics 150 Powell Street, San Francisco, CA. 94102 12. Joseph H. Canfield (an individual) #914/2 DBA Western College of Electronics 820 Howard Street, San Francsido, CA. 94103 12. College of California Medical Affiliates #915/2 California corporation 214 Van Ness Avenue, San Francisco, CA. 94102 13. Robert Boysen (an indiv=dual) #916/2 DBA American Universal Driving School 677-A Portola Drive, San Francisco, CA. 94102 14. Ramon and Nellie Flores (an indi7idual(s)) #917/2 DBA Dickinson-Warren- Business College 2221 Allston Way, Berkeley, CA. 15. National Truck School #918/2 California corporation 5810 Paradise Drive, Corte, Madera, CA. 94925 16. Heald-Business College (AKA Heald Colleges) ,#919/2 California corporation 2142 Browadvay, Oakland, CA. 94622 17. National Medical Enterprises, Inc. 6920/2 (AIM Institute of Medical Studies) California corporation 2114 Berkeley Way, Berkeley, CA... 94704 -weir f VOCATIONAL TRAINING INSTITUTIONS LISTING CONTRACTOR AGR ' Z8. Input Data, Inc. (AKA Data Train) 8922/2 California corporation 2525 Stanwell Drive, Concord, CA. 94520 19. Tom Goodson (an individual) 8924/2 DBA California Beauty College -2885 Ygnacio Valley Boulevard, tUalnut Creek, CA. 94596 20. Switchboard Training Center, Inc. 8927/2 California corporation 760 market Street, Suite 640, Cast Francisco, CA. 94202 22. Bjorn Ford (an individua.0* #-93412- DBA 934/2-DBA Bjorn's Hairstyling Academy 2647 Springs Road, Vallejo, CA. 94590 - 22. 4590 -22. Mair Garcia (an .individual) 8936/2 DBA Cal Technical Welding School 101 - 10th.Street, Berkeley, CA. 94720 -2 C � . In the Board of Supervisors of Contra Costa County, State of California April 24 , i9 79 In the Matter of Authorizing Agreement with Contra Costa County Water District for Use of Meeting Room IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with the Contra Costa County Water District for utilization of the meeting room by the Department of Health Services (Health Department) on April 26, 1979 at no cost to the County. PASSED BY THE BOARD on April 24, 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 24th day of _ April 19 79 Health Officer Contractor J. R. OLSSON, Clerk By Deputy Clerk Fluhrer H-24 4/77 15m 1 U r+ r 4 In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Approval of Foster Parent Training Contract #20-238 for the Social Service Department IT IS BY THE BOARD ORDERED that its Chairman is AUTRORIZED to execute Contract #20-238 with Mrs. Karen Lanoy to provide a training course on foster parenting during the period from April 18, 1979 through May 23, 1979, at a maximum cost of $60 (752 Federal, 25Z County funds). PASSED BY THE BOARD on April 24, 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 24thday of April 19 79 Social Service Dept. Contractor J., R. OLSSON, Clerk By Deputy Clerk R J. Fluhrer CJ:dg H-24 On 15m L I7d' C � In the Board of Supervisors of Contra Costa County, State of California April 24 , 1979 In the Matter of Approval of Needs Assessment Novation Contract #24-104-1 for County Drug Abuse Board The Board of Supervisors on January 23, 1979 having approved Interim Contract #24-104 with the Center for Human Development effective January 1, 1979, to provide a comprehensive needs assessment for the County Drug Abuse Board, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Novation Contract #24-104-1 (replacing Contract #24-104) with the Center for Human Development, effective January -1, 1979 through June 30, 1979, in the amount of $16,000 (90% State Augmentation Funds--10% County) to provide a County Drug Abuse Services Needs Assessment for County Drug Abuse Board use in their ongoing planning effort. PASSED BY .THE BOARD on April 24, 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 6 Grants Unit Supervisors cc: Auditor-Controller affixed this 241h day of April 19-79 Dept. of Health Services/ Mental Health Drug Abuse Board n _ J. R. OLSSON, Clerk Contractor By i A - _ Deputy Clerk Fluhrer H'NA17715m � �,�� In the Board of Supervisors of Contra Costa County, State of California April 24 , 1979 In the Matter of WIN Child Day Care Contract #20-025-4 with Richmond Unified School District for FY 78-79 The Board on June 27, 1978, having authorized negotiations for renewal of the WIN child day care contract with Richmond Unified School District for FY 78-79, IT IS BY THE BOARD ORDERED that the County Welfare Director is AUTHORIZED to execute, on behalf of the County, Contract #20-025-4 with Richmond Unified School District, upon approval of said contract as to legal form by the Office of the County Counsel, fokithe provision of child day care services from July 1, 1978 through June 30, 1979 for the children of AFDC recipients enrolled in Work Incentive (WIN) training programs under Title IV-C of the Social Security Act, as amended, with a contract payment limit of $21,660 and with said contract to contain standard provisions allowing an automatic six-month contract extension, effective July 1, 1979, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on April 24, 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 6 Grants Unit Supervisors cc: Auditor-Controller affixed this 24th day of April i979 Welfare Director Contractor J. R. 'OLSSON, Clerk By _, Deputy Clerk RV. Kuhrer RJP:dg H-24 4/77 15m � ��� In the Board of Supervisors of Contra Costa County, State of California Anri 1 24 , 19 ,7c) In the Matter of Agreement with Dayton Leek and Lee Reid for Landscape Improvements and Renovation Requirements for Subdivision 5355 On the recommendation of the Director of Planning, IT IS BY TH3 BOARD ORDER-ED that the chairman is AUTHORIZED to execute a six-month agreement (April 3, 1979 to October. 3, 1979) with Dayton Leek & Lee Reid for landscape improvements and renovation as required by Planning Commission's conditions for approval of Subdivision 5355, Walnut Creek 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 24, 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. • Planning Department Witness my hand and the Seal of the Board of Supervisors cc: Dayton Leek & Lea Reid affixed this 24thdoy of April 19-73- (via Planning) Planning Dept. (Sub. 5355) J. R.-OLSSON, Clerk County Administrator County Auditor By ,� _ , Deputy Clerk Vi- Fluhrer N-24 4177 15m � �„ In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of The California State Office of Economic Opportunity Agreement No. 7900-4543 Amendment No. 2 IT IS BY THE BOARD ORDERED THAT THE CHAIRMAN is hereby AUTHORIZED to execute Amendment No. 2 to the California State Office of Economic Opportunity Agreement No. 7900-4543 entered into February 15, 1979 referencing the Emergency Assistance Program (extended). It is hereby amended as follows: 1. The total amount payable by CSOEO to Contractor as set forth in-Article 9 is changed from $28,132 to $40,032. 2. Attachment A, Budget, is replaced by a revised Attachment A, Budget. 3. Article ll .b is revised to read as follows: Funds uncommitted by Contractor after May 31, 1979 shall be returned to CSOEO on or before July 1 , 1979. Funds committed by Contractor shall be liquidated (paid out) by August 31 , 1979. Contractor shall return any balance to CSOEO by September 15, 1979. Funds shall not be retained by Contractor nor be transferred to another program account at any time. 4. In Article ll.e the fourth paragraph is revised to read as follows: Any funds remaining in the escrow accounts after August 31, 1979 shall be returned to CSOEO on or before September 15, 1979. All other terms and conditions shall remain unchanged. PASSED BY THE BOARD ON April 24, 1979 1 hereby certify that the foregoing-is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: Community Services Witness my hand and the Seal of the Board of Department Supervisors cc: County Administrator affixed this 24th day of April 19 79 Auditor Controller State OEO (via Co=u_-ii 'y Services) J. R. OLSSON. Clerk By 1�2ttll!_�. , Deputy Clerk A.G.- Fluhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 24 . 19 79 In the Matter of Agreement with Donald A. Woolfe & Assoc for Consulting Services. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Donald A. Woolfe & Associates, Belmont, California, effective April 25, 1979 in connection with the preparation of the Environmental Impact Report for Sycamore Valley Specific Plan at a cost not to exceed..$26,900.00 under the terms and conditions as set forth in said agreement. PASSED by the Board on April 24, 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. Orig. • Planning Department Witness my hand and the Seal of the Board of Supervisors cc: Donald A. Woolfe & Assoc. affixed this 24thday of April i9 79 c/o Planning Dept. Director of Planning County Auditor-Controller J. R: OLSSON, Clerk County Administrator By Deputy Clerk J. Fluhrer H•24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California April 24 19 79 In the Matter of Contract Amendment #76-57145,A1 with the State Department of Health to provide training for Family Practice Residents (County #29-611-1) The Board having considered the report of the County Administrator regarding Contract Amendment #76-57145,A1 (County #29-611-1) with the State Department of Health effective July 1, 1978, to increase the State contract funding from $39,000 to a new total of $43,000 for the training of one Family Practice Resident being provided by County Medical Services .each fiscal year through June 30, 1980, IT IS BY THE BOARD ORDERED that: 1. Said contract amendment is APPROVED and the County Medical Director is AUTHORIZED to execute said contract amendment on behalf of the County, subject to the condition that the contract be further amended at a later date to correct minor paragraph misnumbering errors, and 2. The Director, County Department of Health Services, is DIRECTED to establish administrative controls and procedures to ensure that contract, grant, and project funding documents are signed only by authorized County officials after express Board authorization and appro- priate County Counsel approvals have been granted. PASSED BY THE BOARD on April 24, 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 24thday of April . 792 _ Health Services State J. R. OLSSON, Clerk By_12 Q Deputy Clerk R. J. Fluhrer RJP:dg H-24 4/77 15m 1 01A C C In the Board of Supervisors of Contra Costa County, State of California April 24 , 1979 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) 22-114 Florence Nina McCoy SB-38 4/16/79 - $ 3,560 Drinking Drivers 7/30/80 (Client Fees Program under SB-38) PASSED BY THE BOARD on April 24, 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 24th day of April 1973 Dept. of Health Services Contractor J. R.. OLSSON, Clerk By Deputy Clerk R J. Fluhrer CJ:dg H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California April 24 , 1979 In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the Director, Social Service Department, 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 cast-of-living increases on or after July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Social Service Department, or his designee, is AUTHORIZED to conduct contract negotiations with prospective con- tractors, as follows: Anticipated Maximum Contract Program Term or Est. Amt. Number Contractor Services Eff. Dates (Source) 1. 20-177-2 City of Martinez Senior Amendment Additional Employment effective $ 2,494 Program 4/1/79 (Title III Older Americans Act) 2. 20-108-6 Contra Costa Paralegal Extension Additional Legal Services Services effective $ 6,484 Foundation 4/1/79 - 6/30/79 (Title III Older Americans Act) PASSED BY THE BOARD on April 24, 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 24hdoy of April . 19 79 Social Service Dept. Contractors J. R. .OLSSON, Clerk By _, Deputy Cleric R. J Fluhrer EH:dg H-24 4/77 15m t= In the Board of Supervisors of Contra Costa County, State of California April 24 . 19* 79 In the Matter of Destruction of Health Department Records The Board having this day received a request from the Director of Health Services to destroy certain Health Department records, IT IS BY THE BOARD ORDERED that pursuant to Government Code Sections 26201 and 26202 the County Health Officer is AUTHORIZED to destroy those records as set forth in Exhibit "A" attached, which represent the following types of records: 1. Second copy of receipts and deposit permits for the period January 1, 1975 to December 31, 1976; and 2. All coupon receipts of record dated January 1, 1975 to December 31, 1976, which excludes those coupons that were sold in book form. PASSED BY THE BOARD on April 24, 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 .Orig. Director of Health affixed this 24 t-q day of April 19 79 Services Assistant Director, Health Services- J. R. OLSSON, Clerk Public Health By �, . Deputy Clerk County Administrator a j. Fluhrer County Auditor ` H-24 4/77 15m � �� • EXHIBIT "A" DESTRUCTION OF RECORDS VITAL REGISTRATION Receipt Number Date 95312 - 95320 January 1975 95322 - 95368 , 100851 - 100950 101101 - 101175 101276 - 101375 101401 - 101800 101851 - 102025 102126 - 102325 102376 - 102700 95369 - 95408 February-1975 102701 - 102775 102826 - 103076 103351 - 103450 103601 - 103900 104051 - 104525 95409 - 95488 March 1975 104526 - 104600 104876 - 105100 105201 - 105450 105476 - 105750 106001 - 1063Q0 95489 - 95500 April 1975 103101 - 103136 10630.1 - 106450 106476 - 106875 106926 - 107000 107101 - 107325 107476 - 107675 107726 - 107850 103137 - 103203 May 1975 107851 - 107900 108001 - 108350 108376 - 108500 108601 - 108700 108876 - 109150 109176 - 109450 103204 - 1Q3233 June 1975 , 109451 - 109525 109626 - 109700 109751 - 109925 109951 - 110025 110176 - 110350 110401 - 110450 110501 - 110650 110701 - 110975 • 0 186 -2- 103234 - 103318 July 1975 110976 - 111000 111726 - 111875 111976 - 112500 112551 - 112650 112751 - 112900 112951 - 113350 103319 - 103350 August 1975 111001 - 111055 113351 - 113375 113426 - 113475 113576 - 113700 113751 - 1139Q0 114051 - 114450 114501 - 114575 114676 - 114825 114876 - 114950 111056 - 111093 September 1975 114826 - 114875 114951 - 115Q00 115151 - 115325 115426 - 115500 115601 - 115750 115801 - 116325 116476 - 11660Q 111094 -- 111187 October 1975 115501 - 115600 116601 - 117000 117026 - 117075 117251 - 118000 118126 - 118200 118251 - 118275 111188 - 111230 November 1975 118276 - 118325 118376 - 118450 118551 - 118800 118826 - 118900 118926 - 119000 119051 - 119600 119801 - 119825 ` 111231 - 111284 December 1975 119826 - 119950 120001 - 120300 ' 120401 - 12Q500 120526 - 12070Q 120801 - 120950 121001 - 121250 121301 - 121450 122626 - 122650 -3- BURIAL PERMITS Receipt Numbers Date 04807 - 04842 January 1975 007198 - 007200 007403 - 007425 007701 - 007714 ` 007801 - 007804 00611 February 1975 04843 - 04885 007715 - 007722 007805 - 007817 008026 - 008039 00612 March--1975 04886 - 04933 007723 - 007725 007818 - 007823 008040 - 008041 008351 - 008353 00613 - 00614 April. 1975 04934 - 04972 007824 - 007825 008042 - 008055 009076 - 009091 00615 May 1975 04973 - 05GOG 008057 - 008075 008354 - 008367 008826 - 008845 009092 - 009098 009151 - 009169 008368 - 008375 June 1975 008846 - 008863 009099 - 0091.00 009170 - 009193 009301 - 009304 008864 - 008918 July 1975 009305 - 009325 009776 - 009788 008801 - 008810 August 1975 00891.9 - 008955 009194 - 009200 009789 - 009796 009876 - 009890 -4- 008956 - 008973 September 1975 009797 - 009800 009891 - 009917 009976 - 009986 010101 - 010108 010551 - 010554 008974 - 009016 October 1975 009918 - 009.925 009987 - 009999 010109 - 010125 010555 - 010556 009017 - 009052 November 1975 0100QQ 010557 010558 010576 - 010584 011226 t 00616 December 1975 009053 - QQ9075 010301 - 010313 010559 - 010575 010585 - 01060II 011101 - 011122 011227 - 011236 011526 - 011531 lg;L -5- INTERDEPARTMENTAL RECEIPTS Receipt Number Date 805 - 857 January 1975 858 - 906 February 1975 907 - 972 March 1975 973 - 1028 April 1975 1029 - 1076 May 1975 1077 - 1116 June 1975 1117 - 1155 July 1975 1156 - 1184 August 1975 1185 - 1228 September 1975 1229 - 1254 October 1975 None November 1975 1255 - 1301 December 1975 • - � �c7b -6- DUPLICATE RECEIPTS I G 259753 - 259800 G 264484 - 264486 G 264488 - G 264648 - 264649 G 264651 - G 264655 - 264663 G 264665 - 264667 G 303901 - 303910 G 312376 - 312400 G 313823 - 313836 G 313841 G 314051 - 314091 G 316232 - 316320 G 316322 - 316325 G 336701 - 336800 G 349077 - 349194 G 349196 - 349198 G 349200 G 349279 - 349358 G 349397 - 349400 G 355833 - 355849 G 355851 - 355959 G 355961 - 355972 G 362781 - 362800 G 362866 - 363000 G 381241 - 381400 G 381426 - 38160Q G 389001 - 389066 G 3890.69 - 389Q78 G 39Q801 - 390936 G 400001 - 400079 G 421401 - 421480 G 421601 - 421647 G 423801 - 423887 G 425201 - 425225 G 432801 - 432804 F 52698 - 527QG F 52769 - 52775 F 52807 - 52825 F 52834 - 52850 F 65376 - 65398 F 65401 - 65425 F 65426 - 65450 F 66926 - 66930 F 66933 - 66938 F 66951 - 66970 DESTRUCTION OF RECORDS VITAL REGISTRATION T . Receipt Number Date 111285 - 111345 January 1976 121501 - 121550 121726 - 121875 122651 - 122800 122851 - 123425 123526 - 123925 123976 - 124000 111346 - 111445 February 1976 121876 - 122150 122226 - 122500 124001 - 124100 124151 - 124425 124601 - 124675 124776 - 124875 111446 - 1115QO March. 1976 124876 - 125075 125126 - 125700 125801 - 125875 125901 - 126200 126376 - 126450 126501 - 126850 111501 - 111603 April 1976- 126851 - 127000 127201 - 127425 127676 - 127775 127826 - 128050 128201 - 128500 128551 - 128800 111604 - 111625 14ay 1976 127426 - 127469 Y 127477 128801 - 128875 129026 - 129250 1293Q1 - 129500 129701 - 129750 129851 - 130275 130326 - 130475 -2- 127470 - 127476 June 1976. 127478 - 127485 127505 - 127518 130476 - 130725 130776 - 130950 130976 - 131100 131126 - 131225 131276 - 131550 , 131701 - 132125 132176 - 132350 127486 - 127504 July 1976 127519 - 127590 132351 - 132600 132851 - 132950 133001 - 133100 133201 - 133400 133601 - 133775 133801 - 134025 127591 - 127639 August 1976 134026 - 134500 134551 - 135000 135051 - 135150 135276 - 135525 127640 - 127675 September 1976 133451 - 133489 135526 - 135575 135676 - 135775 135876 - 136050 136151 - 136350 136501 - 136825 137076 - 137475 133490 - 133550 October 1976 137476 - 137800 137851 - 138100 138126 - 138300 138401 - 138700 138751 - 139000 139151 - 139175 133551 - 133599 November 1976 139176 - 139275 139426 - 139625 139776 - 139875 139926 - 140575 140626 - 140725 140776 - 1409Q0 141101 - 141150 -3- 133600 December 1976 139626 - 139683 141151 - 141375 141526 - 141675 141776 - 142125 142176 - 142375 142476 - 142600 142651 - 142775 ` 142826 - 143025 { 190 -4- BURIAL PERMITS Receipt Numbers Date 010314 - 010325 Januaryy, 1976 010676 - 010680 ; 011123 - 011125 011776 - 011780 011237 - 011243 011532 - 011561 010681 - 010723 February_ 1976 011244 - 011249 011562 - 011575 011781 - 011795 012201 - 012202 010724 - 010725 March 1976 011250 011796 - 011800 011951 - 011970 012176 - 012181 012476 - 012485 011971 - 01200.0 April 1976 012182 - 012197 012203 - 012220 012226 - 012250 012486 - 012496 012501 - 012505 012198 - 012200 May 1976 012221 - 012225 012497 - 012500 012506 - 012533 012901 - 012918 013001 - 013014 013351 - 013357 012534 - 012541 June 1976 012554 - 012564 013015 - 013018 013358 - 013365 012542 - 012553 July 1976 012565 - 012575 012919 - 012925 013019 - 013032 013176 - 013203 013366 - 013369 013626 - 013645 -5- 00617 August 1976 013204 - 013231 013370 - 013375 013646 - 013650 013676 - 013681 014426 - 014429 013033 - 013050 September 1976 - 013232 - 013277 013682 - 013694 014430 - 014437 014601 - Q14607 013278 - 013316 October 1976 013695 - 013700 014438 - 014449 014576 - 014592 014751 - 014768 013317 - 013325 November 1976 014226 - 014251 014450 014769 - 014774 015326 - 015340 014252 - 0.14275 December 1976 014593 - 014604 01460.8 - 014616 014775 015026 - 015Q47 015341 - 015349 015501 - 015503 . . 19a -6- INTERDEPARTMENTAL RECEIPTS Receipt Number Date 1302 - 1320 January 1976 1321 - 1364 February 1976 1365 - 1423 March 1976 1424 - 1459 April 1976 1460 - 1512 May 1976 1513 - 1564 June 1976 1565 - 1598 July 1976 1599 - 1656 August 1976 1657 - 1698 September 1976 1699 - 1712 October 1976 1713 - 1741 November 1976 1742 - 1768 December 1976 i9d -7- DUPLICATE RECEIPTS G 264489 - 264490 G 424201 - 424347 G 264493 - 264494 G 424349 - 424353 • G 264664 G 424355 - 424370 G 264668 - 264683 G 424372 - 424400 G 264686 - 264688 G 425226 - 425227 G 264690 - 264707 G 425229 - 425271 G 264709 G 432805 - 432806 G 264711 G 432808 - 432809 G 303911 - 303912 G 432811 - 432834 G 303914 G 432836 - 432856 G 313840 G 432858 G 313842 - 313891 G 432860 - 432866 G 313893 G 432868 - 432877 G 314111 - 314177 G 432879 - 432931 . G 314208 - 314226 G 432934 - 432955 G 314228 G 439001 - 439028 G 316326 - 316400 G 439030 - 439034 G 349359 - 344396 G 439036 - 439113 G 355973 - 355993 G 439115 - 439118 G 355995 - 356000 G 457801 - 457872 G 389079 - 389093 G 465871 G 389095 - 389149 G 467601 - 467606 G 390937 - 391000 G 467608 - 467631 G 399801 - 399824 G 471401 - 471469 G 399993 - 400000 G 475601 - 475621 G 40008Q - 400122 G 475623 - 475641 G 400124 - 400126 G 475642 - 475666 G 4QQ128 - 400187 G 400189 G 421481 - 421600 F 66939 - 66950 G 421648 - 421715 F 66971 - 66975 G 421717 - 421744 F 68301 - 68316 G 421746 - -^_21788 F 68318 - 68326 G 421790 - 421798 F 68328 - 68350 G 421800 F 69901 - 69921 G 422001 - 422073 F 69923 - 69924 G 423888 - 423968 F 70101 - 70125 G 423970 - 423984 F 71151 - 71175 G 423986 F 71201 71230 - G 423988 - 424000 F 71232 - 71246 dog In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Approval of Medical Staff Applications. ; The Board of Supervisors having abolished the Human Resources Agency effective April 2, 1979, under whose auspices physicians were granted staff privileges at County Hospital ; and The Board having created a Department of Health Services and appointed Dr. Arnold Sterne Leff as its Director, effective April 2, 1979; and The County Administrator's Office having now apprised the Board that the Department of Health Services is currently revising the Bylaws of the County Hospital Medical Staff to encompass necessary changes to reflect the creation of the new Department of Health Services, and other changes required by recent accreditation review; IT IS BY THE BOARD ORDERED that the Director of Health Services is HEREBY AUTHORIZED, retroactive to April 2, 1979, to approve or disapprove applications of physicians applying for staff privileges at County Hospital, pending final revisions to the County Medical Staff Bylaws. PASSED BY THE BOARD ON APRIL 24, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Asst. Admin.--Human Services Witness my hand and the Seal of the Board of Dr. Arnold S. Leff Supervisor John Clausen, County Counsel affixed this 24thdoy of April 19 79 President, Medical Staff (via Health Services) J. R, OLSSON, Clerk By — Deputy Clerk R. J. ?!luhrer H-24 4/77 15m �, 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA April 24, 1979 In the Matter of ) Weed Abatement Work in the Contra Costa ) AS EX OFFICIO THE GOVERNING BpAgD OF THE CONTRA COSTA County Fire Protection District for 1979 ) COUNTY FIRE PROTECTION DISTRICT Abatement Contract for Hand Mowing and ) Rubbish Removal ) Bidder Total Amount Bond Amounts Osborn Spray Service $28,175.00 Labor & Mats. $28,175.00 934 Diablo Road Faith. Perf. $28,175.00 Danville, California 94526 Spilker Tree Service, Inc. 2368 Bates Avenue Concord, California 94520 The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Chief, Contra Costa County Fire Protection District, recom- mending that the bid listed first above is the lowest responsible bid and this Board con- curring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Contra Costa County Fire Protection District shall prepare the contract therefor; IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the CO. Administrator has reviewed and approved them as to form, the Chairman of the Board is authorized to sign the contract for this Board; IT IS FUR = R ORDERED that, upon signature of -the contract by the Board Chairman, the bonds posted by the other bidders are to be exonerated and any checks submitted for secur- ity shall be returned. Passed by the Board on April 24, 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 cc: Fire District of-Supervisors Contractor affixed this 24th day of April, 1979 County Counsel Auditor-Controller J. R. OLSSON, Clerk By: 3. J F luhrer r In the Board of Supervisors of Contra Costa County, State of California April 24 , 1979 In the Matter of Authorizing Mileage Reimbursement for Members of the Mobile Home : Advisory Committee The Board having authorized on November 21, 1978 the establishment of the Contra Costa County Mobile Home Advisory Committee; and The County Administrator' s Office having this day recommended that mileage reimbursement at standard County rates be authorized for committee members attending committee meeting; NOW, THEREFORE, BE IT BY THE BOARD ORDERED that the afore- said recommendation is approved. PASSED by the Board on April 24, 1979. r. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of cc: County Auditor Supervisors County Administrator affixed this �4thda of April 1979 CCIC Mobile Home Advisory Y Committee (via Administrator) J. R. OLSSON, Clerk By , Deputy Clerk RF Fluhrer H-24 4/77 15m t i i { V �VV { In the Board of Supervisors of Contra Costa County, State of California April 24 , 19. 79 In the Matter of Resignation from the Manpower Advisory Council. The Board having received an April 17, 1979 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, transmitting a copy of a letter of resignation from ?sir. Ron Cataraha from the Manpower Advisory Council (representative from the Mt. Diablo Unified School District) ; IT IS BY TIM BOARD ORDERED that the resignation of Mr. Ron Cataraha from said Council is ACCEPTED and the Board's policy governing appointments to boards and commissions is APPLIED with the understanding that applications will be reviewed by the Internal 0 erations Committee (Supervisors Nancy C. Fanden and Tom Powers. PASSED by the Board on April 24, 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: Internal Operations Committee Witness my hand and the Seal of the Board of Manpower Advisory Council Supervisors County Administrator affixed this 24th day of April 192 Public Information Officer J. R.. OLSSON, Clerk By,, Deputy Clerk Maxine M. Neufe d H-24 4R7 15m `�u In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 7c) In the Matter of Request for Support for Adult Day Health Care Program. The Board having received a resolution adopted by the Santa Cruz County Board of Supervisors urging the State Legislature to continue Medi-Cal reimbursements for the Adult Day Health Care Program, and urging that a similar resolution be adopted by Contra Costa County and distributed to its State representatives; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. PASSED by the Board on April 24, 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: Santa Cruz County Board of Witness my hand and the seal of the Board of Supervisors Supervisors County Administrator affixed this 24th day of Apr;l ,, 19-g- Social Service/Welfare Director County Counsel J. R._OLSSON, Clerk . • 44az Deputy Clerk Maxine M. Neufeld H-24417715m In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Recommending Amendment to Assembly Bill 46. Supervisor Tom Powers having on April 17, 1979 brought to the attention of this Board Assembly Bill 46 which would exclude psychology as a licensed profession and having requested staff review of said measure; and Supervisor Powers having this day urged that said measure be amended by the California State Legislature as detailed in an April 19, 1979 letter from Dwight R. Murray, Ph.D. , President, Contra Costa County Psychological Association (a copy of which is attached hereto and incorporated herein by reference); and The Board having considered said matter and being in agreement therewith, IT IS BY THE BOARD SO ORDERED. IT IS FURTHER ORDERED that the Contra Costa County Legislative Delegation is urged to support proposed amendments to said measure. PASSED by the Board on April 24, 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: Legislative Delegation Supervisors c/o County Administrator affixed this 24th day of April 197 County Administrator County Counsel y� R: O N, Clerk Supervisor T. Powers D. W. Murray, Ph.D. By Deputy Cleric D rothy . Gas H-24 4/77 15m f - DWIGHT R.MURRAY,PH.D. ���� UCENSM PSYCHOLOGIST T April 103, 1979 145 PARK PLACE,POINTRI OND,CALIFORNIA 94801 (415) 18 APR /� 1979 CLERK 2 ? R OtZoN OARa q; SUP- d 8 f0' 7 COsr co.I r/(ii ACO. OR,i Dear Frend: Ar I am writing to enlist your aid in a crisis facing the profession of psychology in the State of California.. Recently Assembly Bill 46 passed the State Assembly and, is now in committee in the State Senate. By error, psychology as a licensed profession is 'slated for slimination a'ong with a number of boards that regulate such areas as barbers, ' er*a,li:ers, and bedding i.nsTectors. Psychology should, of course, have been in- eluded along with other health professions (medicine, dentistry, nursing, podiatry, and optometry) in being excluded from A.B. 46. If the bill passes Without the deletion of psychology, the public xi11 have no protection iri"that any•individual can call himself. "psychologist] xith-no_aj4q- dard.s.of.,education, training, or conpetency-being imposed. Further, presently licensed psychologists will lose their hospital staff priveleges, cannot give ex- pert wi. ess ourt,_a�ci cannot, provide service to-Medi-Cal patients. In ad- dition, our patients will not be reimbursed under private and public health in. surance programs. Should you agree that psychology should be retained as a licensed health profes. sion in California, please conta.:t ycur state legislators, as well as the members of the Senate Committee on Governmental Organization, where the bill will be heard. Request that A.B. 46 be amended to delete Section 2, lines 32 2 on -cage 5 and lines 1-2 on -a--e 6 of the Feb. 20 -pri:+t, and suggest that Pzychology instead be reviewed, as it properly should be, wLt2 the licensing acts of the other allied health professions. Members of the Senate Committee on Governmental Organization are: Sen.Dills (Chair;, Sen.Campbell (Vice-Chair), Sen.Alquist, Sen.Beverly, Sen.Cusanovitch, Sen.Foran, Sen, Green, and Sen.Marks. They may all be written, individually, ats State Capitol Sacramento, CA �5814 Thank you for your anticipated help and cooperation. It is important that you act NOW, before A.B. 46 gets out of committee. Sincerely, /--/ i Dwight R. Murray, Ph.D. President, Contra Costa County Psychological Assoeiatio� C'1 V c,0 �' / J r � APR 13 1919 (..C_ � /»u..•► «J pQtMCnS,BARjfCr&PUSS PSYaOTHERAPY • COUNSELING • PSYCHODIAGNOSTICS U Z0 '�{ In the Board of Supervisors of Contra Costa County, State of California April 24 , 1979 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Dr. Donald Goldmacher, Community Mental Health Director, is AUTHORIZED to attend the Seventeenth Annual International Meeting of the Association of Psychiatric Outpatient Centers of America in Dallas, Texas, during tie period April 26-28, 1979, at county expense. PASSED BY THE BOARD on April 24, 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: Health Care Svcs. Dir. Supervisors Medical Director affixed this 24th day of April 19 79 Dr. Goldmacher J. R. OLSSON, Clerk County Administrator County Auditor-Controller By A�1 . Deputy Clerk H 24 12174 - I" Mental Health Admin. R.Gf. Fluhrer , In the Board of Supervisors of Contra Costa County, State of California April 24 19 79 In the Matter of Authorizing Attendance at Meetings IT IS BY THE BOARD ORDERED that on the recommendation of the County Administrator and the County Welfare Director that the following members of the Contra Costa County Advisory Council on Aging and its subcommittees are AUTHORIZED to attend the following meeting, with costs 100% reimbursable from Title IV-A Older Americans Act federal training funds: '- NAME MEETING DATE Betty Parkany Western Gerontological Society Annual April 28, 1979- Meeting in San Francisco, CA May 2, 1979 Agnes Bardin Same Same Lela K. Sater Same Same Eunice Kilkenny Same Same Ruth Mary Whelan Same Same Edwin Miller Same Same John Vasconcellos Same Same PASSED BY THE BOARD on April 24, 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 Supervisor Director, Office on Aging affixed this 24 thday of April 193 Advisory Council/Committee Council Members Names J. R. OLSSON, Clerk County Administrator County Auditor-Controller By Deputy Clerk J. Fluhrer JFM:gg H-24 4/77 15m � �� • r In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 Z9 In the Matter of Authorizing trip to Washington, D.C. , to confer with LEAA and Institute for Law and Social Research. IT IS BY THE BOARD ORDERED that Mr. Thomas F. Falce, Acting Project Director, Law and Justice Systems Development Project, County Auditor-Controller's Department, is AUTHORIZED to meet and confer with LEAA and Institute for Law and Social Research representatives on procedures required to obtain available Technical Assistance and ! Discretionary Grant monies to transfer the PROKS System and to be designated as a site for the National Court Delay Project, April 26-27, 1979. All travel expenses to be paid by project funds. PASSED by the Board on April 24, 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: Auditor—Controller Witness my hand and the Seal of the Board of Law & Justice Systems Deve4R!^�isors County Administrator affixed this 24thday of April . 19 79 J. R. OLSSON, Clerk By . Deputy Clerk R. Fluhrer N-24 3/7015m In the Board of Supervisors of Contra Costa County, State of California Aori 1 24. , 19 7g,_ In the Matter of Approving Travel Request for Willard W. Wehe, 911 Project Manager, to Travel to Washington, D.C., April 24, 1979 thru April 27, 1979 Pursuant to direction of the Board of Supervisors in their Order dated March 6, 1979 hereby authorizes Willard W. Wehe, 911 Project Manager, to travel to Washington, D.C. at County expense for the dates of April: 24, 1979 thru April 27, 1979. The purpose of the travel is to contact Law Enforcement Assistance Administration officials to determine how to obtain a grantfPorimplementation of the Consolidated Communications project. PASSED BY THE BOARD on April 24, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 24th day of A-ir;i 19 79 Public Works Director (3) Auditor-Controller J. R.. OLSSON, Clerk By Deputy Clerk P. Fluhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 24 ., 19 - In the Motter of " Appointments to the Neighborhood Pre- servation Committee (City of Lafayette) of the County Housing and Community Development Block Grant Program The City Council of Lafayette having recommended that Mr. Tom Thomas, 3512 Moraga Blvd. Lafayette, California and Mr. Kenneth Graunstadt;' 760 Old Jones Hill Rd. , Lafayette, California be appointed to the Neighborhood Preservation Committee (Lafayette) to fill the vacancies created by the resignation of Eugene Schlotterbeck, 3645 Mosswood Drive, Lafayette, Ca. 94549, and Shirley Medau 3523 Golden Gate Way #2, Lafayette, Ca. 94549. IT IS BY THE BOARD ORDERED that the recommendation of the Lafayette City Council is approved. PASSED BY THE BOARD ON April 24, 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: Mr. Tom Thomas Supervisors iir. Kenneth Graunstadt affixed this 24th day of Avril 7979 Director of Planning County Auditor-Controller County Administrator - R OLSSON, Clerk Public Information Officer.y - eputy Clerk Gloria .74. Palomo H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California A=ril 94 , 19- In the Matter of Appointment to the Contra Costa County Housing 'Authority. Supervisor R. I. Schroder having recommended that Lee Maice, 1122 Skycrest Drive #1, Walnut Creek 94595 be appointed to the Board of Commissioners of the Contra Costa County Housing Authority to fill the unexpired term of the late Herbert W. Martin ending May 26, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on April 24, 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: Lee Maice Supervisors Housing Authority affixed this 24thday of April 1979 County Auditor-Controller County Administrator Public Information Officer 'D ; �_'N 1 OLSSON, Clerk By 2- Deputy Clerk Ronda Amdahl H-24 4/77 15m c •+ t �- In the Board of Supervisors of Contra Costa County, State of California April 24 1979 . In the Matterof y Appointment to the Contra Costa County Aviation Advisory Committee The Board on March 13, 1979 having accepted the resignation of Mr. Donald L. Doughty from the Aviation Advisory Committee; and Supervisor R. I. Schroder having this day recommended Kr. Edgar R. Trammell, 50 Crest Estates Drive; Vlalnut Creek, California 94595, be appointed to fill the unexpired term of Mr. Doughty ending ~larch 1, 1980 ; and IT IS BY THE BOARD ORD2KRLD that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on April 24, 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: -.Mr. Edgar R. Trammell Witness my hand and the Seal of the Board of -Director of Public Works Supervisors Aviation Advisory Cte. affixed this 24th day of April 1979 County Administrator Public Information Officer • J. R. OLSSON, Clerk By_ ifs/ , Deputy Clerk RP. Fluhrer H-24 4/77 15m i � t � In the Board of Supervisors of Contra Costa County, State of California April 24 . 19 79 .. .In the Matter-of 4` Appointment to the Citizens Advisory Committee for County- Service Area P-1 The Board on March 20, -1979 having accepted the resignation of 14s. Barbara Denton from the Citizens Advisory Committee for County Service Area P-1; and Supervisor N. C. Fanden having this day recommended that Mr. Alex Pezzuto, 13 Stephens Court, Crockett, California 94525, be appointed to fill the unexpired term of Ms. Denton ending December 31, 1979 ; Ir IS BY TH3 BOARD ORD3?.3D that the recommendation of Supervisor Fanden is APPROV3D. PASSED by the Board on April 24, 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• Mr. Alex Pezzuto Witness my hand and the Seal of the Board of Public Works Director Supervisors Service Area Coordinator affixed this 24th day of April 1979 County Administrator County Auditor J. R. OLSSON, Clerk Public Information Officer i Advisory Committee By . Deputy Clerk (via Service Area Coordira.tor • yluhrer H-24 4/77 15m U 21 In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Appointment to Citizens Advisory Committee for County Service Area R-9. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that Mr. Theodore R. Poage, 2563 Patra Drive, E1 Sobrante, California 94803 is APPOINTED to the Citizens Advisory Committee for County Service Area R-9 for a term ending December 31, 1980, thereby expanding membership on said Committee from nine members to ten. PASSED by the Board on April 24, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Poage Supervisors Citizens Advisory Conmi.tte%ffixed thi324th day of April 19_x„ via Service Area Coordinator Service Area Coordinator Public Works Director J. R. OLSSON, Clerk County Administrator By . Deputy Clerk Public Information Officer f rai H-24 4/77 15m U j16 C t. In the Board of Supervisors of Contra Costa County, State of California April 24 _, 19 79 In the Matter of Support of Contra Costa County for Assembly Bill 326 (Alatorre). The Board having been apprised by the County Administrator's Office of pending legislation (Assembly Bill 326 by Assemblyman Richard Alatorre), which would have the effect of exempting guardians from the existing bi-annual reporting law when the estate of the ward contains no income or property and when the ward is receiving only public assistance payments; and The County Administrator having further indicated to the Board that this legislation would be beneficial to Contra Costa County if it were amended to also exempt public conservators from the aforementioned reporting requirements to the Superior Court of the State; IT IS BY THE BOARD ORDERED that the Contra Costa County Board of Supervisors does HEREBY ENDORSE Assembly Bill 326 (Alatorre) with the stipulation that the author agree to amend the current language contained in AB 326 to exempt public conservators as well as guardians under Probate Code Section 1904 from bi-annual reporting requirements. PASSED BY THE BOARD ON APRIL 24, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Asst. Admin.--Human Services Witness my hand and the Seal of the Board of County Welfare Director Supervisors County Counsel affixed this ZYth day of A-ori1 19-72- County Auditor County Administrator Legislative Delegation J. R.. OLSSON, Clerk A. Laib By Deputy Clerk R J. rlu'nrer H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 79 In the Matter of Opposition AB 676 (Assemblyman Altorre) The Board this day having considered the recommendation of the County Administrator that it oppose AB 676 which would alter the Justice System Subvention Program by mandating that at least 25% of the funds received by the county must be allocated to community based organizations for the reasons that (1) it would inhibit local flexibility in program determinations and -set precedent for requiring allocations for other specific purposes and (2) that it changes previously established ground rules for this program; IT IS BY THE BOARD ORDERED that a county position in OPPOSITION to said measure is hereby established. Passed by the Board on April 24, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Orig- County Administrator Witness my hand and the Seal of the Board of cc: Legislative Delegation Supervisors County Counsel affixed this 24th day of April 19_� Probation Officer Juvenile Justice System Subvention Cte. J. R. OLSSON, Clerk Criminal Justice Agency By Deputy Clerk A. Laib c/o Admin. R j. =2uhrer H-24 4/77 15m • • In the Board of Supervisors of Contra Costa County, State of California April 24 119 72 In the Matter of Information for Record Purposes The following matters were discussed by the Board this day and, where appropriate, informal determinations made as indicated: 1. Supervisor R. E. Schroder requested the Public Works Director to provide him with up-dated information on the pipeline running from Contra Costa County to Alameda County and the County's position on the possible re-opening of same. He advised that Congressman Bates is purported to be endeavoring to require an EIR on the re-opening of the line and is seeking information on whether the line is adequate. 2. Supervisor N. C. Fanden requested the Board to give more consideration to the subject matter when referring items to Board Committees , stating is was her concern thatFpa. y same>�mbtaa1Vaysrrd erpedottl�e Internal Operations Committee. A MATTER OF RECORD I hereby certify that the foregoing is a true and correct copy of ltjvRdwX*A-4! ***JtJk* minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 24th day of Anr•i 1 19 z9-- �J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 15-M /, :Az i6sepk In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 ZE In the Matter of Negative Declaration for Proposed Rerouting of Portion of State Highway 4. The Board having received an April 12, 1979 letter from the District Director, State Department of Transportation, advising that a negative declaration is being prepared for the proposed rerouting of a portion of State Highway 4 on a new alignment in the City of Hercules and Contra Costa County and inviting contributions to the environmental analysis therefor; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Public 1-forks Director and the Director of Planning. PASSED by the Board on April 24, 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: Public dorks Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 24th day of A, rrZ it J 19Z County Counsel J. R. O LSSON, Clerk gyDeputy Clerk riaxine 14. Ne old H-24 4/77 15m V ` In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 In the Matter of Children's Services Month in Contra Costa County Ken Jaffe, Executive Director of the Contra Costa Children's Council, Central Branch, 2230 Salvio St. , Concord 94520, having this day appeared before the Board, having briefly described the programs and activities of the Council, and having requested the Board to proclaim the month of May, 1979 as "Children's Services Month in Contra Costa County" with the week of May 6 designated as "Child Care Recognition Week" and May 12 as "Children's Services Day." IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on April 24, 1979. - I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Information affixed this 24th day of April 1979 Officer J R. 0 -SSON, Clerk By. / Deputy Clerk Gloria M. Palomo H-24 4177 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Problems ) Relating to Cable Television ) Systems in Contra Costa County. ) April 24, 1979 Mr. V. L. Cline, Public Works Director, having this day submitted for Board approval the March 29, 1979 report and recommendations of George L. Page, Cable TV Consultant, retained to evaluate the request of State Video Cable, Inc. for a rate increase; and This being the time for a report from the special committee of Supervisors Tom Powers and N. C. Fanden on the recommendations of Charles Woodward Associates, Inc. , consultants, with respect to the request for a rate increase by Century Communications Corporation; and As previously requested by the Board, the Public Works Director having this day submitted a preliminary agenda for a workshop on the problems relating to the operation of cable television systems in Contra Costa County; and Board members having discussed all of the above related matters collectively and separately inclusive of the following issues: 1. The current policy of requiring a licensee applying for a rate increase to pay for a consultant's study, subsequent review and recommendation by staff, and then delaying approving staff recommendations thereon; 2. Concern that there may be disparity in the financial information furnished by State Video similar to that alleged to be found in that furnished by Century; 3. The need to up-date present county ordinance covering cable television licenses to deal with current problems, including the proposed joint powers agreement between cities and the County, and the need for change in State legislation; 4. Whether interim rate increases should be granted to those licensees who have paid for consultant's report pending scheduled workshop; 5. Possible benefits from and functions of a county- wide cable television advisory committee and the role of the Contra Costa County Mayor3 Conference in formation of and participation in same; 6. Concern that agenda items not turn into public hearings; that public hearings should be properly noticed so that testimony is not received from those representing only one side of an issue when those representing the opposing side are not aware that the matter is before the Board nor that public testimony is being accepted; Discussion of issues relating to all facets of cable television service in Contra Costa County having become intermingled, and Board members having expressed diverse views on many of the aforesaid issues; and The Chairman having requested that the three issues before the Board this day be dealt with separately; the following orders were adopted: In the Board of Supervisors of Contra Costa County, State of California April 24 . 19 79 In the Matter of Request for CATV Rate Increase by State Video Cable, Inc. Mr. V. L. Cline, Public Works Director, having this day submitted for Board approval the March 29, 1979 report and recom- mendations of George L. Page, Cable TV Consultant, retained (in accordance with the Board's policy) to evaluate the request of State Video Cable, Inc. , for a rate increase; and Board members having discussed this matter at some length together with other issues and problems relating to cable television; and Supervisor S. W. McPeak having moved to delay for one week action on the recommendations of the Public Works Director; IT IS BY THE BOARD ORDERED that action on the recommendations contained in the aforesaid consultant's report is DEFERRED to May 1, 1979. PASSED by the Board on April 24, 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: Board members Witness my hand and the Seal of the Board of State Video Cable, Inc. Supervisors Public Works Director affixed this 24thday of April 19_M County Administrator /J J. R. OLSSON, Clerk By / Deputy Clerk •a raig H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 24 19 .79 i In the McstteY of Request for Increase in CATV Rates by Century Communications Corporation The Board on April 10, 1979 having: referred to a special committee of Supervisors Tom Powers and N. C. Fanden, the report of Charles Woodward Associates, Inc. , consultants, with respect to the request for a rate increase by Century Communications Corporation; and Supervisor Fanden having orally reported that the committee had certain questions relating to the differences in the financial information submitted by Century Communications to the City of San Pablo and the financial information upon which the consultant's report was based, and after considerable discussion by members of the Board, having moved that decision on the requested rate increase be deferred to May 1, 1979, and at that time the Board hear From any interested persons wishing to sneak on the matter; and Supervisor Tom Powers having moved to amend the motion to include instructing; the Public Works Director to provide the Board with a report as to the reason for the difference in the financial information furnished to the City of San Pablo and that on which the aforesaid consultant's report was based, and the comments from interested persons be limited to no more than five minutes each, with the understanding that if there were a large number of persons wishing to speak, the chair would limit testimony to three minutes each; and The amendment being; agreeable to all members of the Board, the motion was unanimously adopted. PASSED by the Board on April 24, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Sea{ of the Board of Supervisors cc: Board Members affixed this 24thday of a_,. >,_rt - 19-Zg Century Communications Corporation Public Works Director J. R, OtSSON, Clerk County Administrator By ref� Al , � .,C� . Deputy Clerk Helen H. Kent H-24 4/77 15m U � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Fixing Time for Workshop on Issues Relating to Cable Apri1' 24, 1979 Television Systems in Contra Costa County } The Board having determined to hold a workshop in the issues relating to the operation of cable television systems in Contra Costa County; and The Public Works Director, in response to the Board's request, having prepared a report and preliminary agenda for said workshop as follows: "The Board at present has established policy on several areas regarding cable television - undergrounding of cable television lines, the issuance of franchises and, most recently, the question of regulating cable television. 1. Regulation vs. de-regulation This Board recently rejected a request by Televents, Inc. to de-regulate its particular franchise within Contra Costa County. This Board in rejecting this request stated that it felt the community interest would be better safeguarded with the Board providing some oversight. This issue needs to be more fully explored. 2. Advisory Body for CATV The Board on April 11, 1979, adopted a report conceptually agreeing to a Countywide Cable Television Advisory Committee. As indicated in this report, further consideration should be given. j. Undergrounding The Board has established a policy whereby the cable television industry will be responsible for all costs of undergrounding its equipment and that no costs shall be passed on to the developer. A recent letter to the Board of Supervisors from the Martinez-Lafayette Advisory Committee suggested that the Board review this policy. 4. Increased Regulation or Standards The Board could give consideration to incorporating in future franchises language which would insure the quality of service, as well as the types of service which could be provided. 5. Exclusive or Aron-exclusive franchises The Board, under current ordinance, grants a non- exclusive franchise to vendors. The economics of the situation are such, however, that rarely will there be more than one cable operator in any given geographical area. 6. Citizen Complaints The Board of Supervisors could take action to establish a mechanism whereby citizen complaints with cable operators could be resolved. This would, no doubt, need to be incorporated as part of either the ordinance or the franchise. 7. Revenue from CATV Franchises The Board of Supervisors is currently authorized to charge up to 5% as a franchise tax; however, current policy is limited to 30. It should be. noted that if the Board were charging 5%. all revenue does not need to be used to offset costs of administration. 8. Rates The Board has adopted a policy whereby an operator can request a rate increase before the Board of Supervisors. The question of regulation of rates and differential rate scales could be further pursued. 9. Pending State Legislation At present, there are three Assembly Bills and one Senate Bill introduced in Sacramento which could change the amount of authority local governments have over CATV. Should the Board be advised of all such legislation and make recommendations? "These are just some of the areas in the cable television industry which need to be studied, problems resolved, and policy decided. There is a sizeable amount of research and writings on each of the above areas which can be synopsized for the Board's review prior to a workshop." Board members having discussed the feasibility of holding said workshop in the evening rather than during the working day and the problems related thereto; the desirability of input from staff and other experts in the field as well as inviting public input; and the probable length of time required for such a workshop/hearing; IT IS BY THE BOARD ORDERED that May 21, 1979 at 2 p.m. is fixed for said workshop/hearing with the understanding that it will continue until the majority of the Board wishes to conclude. PASSED by the Board on April 24, 1979. Thereupon, Supervisor N. C. Fanden announced that she would see that all interested persons such as mobile homeowners, senior citizens and low-income persons are notified of same. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is to prepare a detailed agenda for said workshop/hearing for submission to the Board on May 8, 1979. 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 was passed & adopted by the Board of Supervisors of Contra Costa County. California, on the date shown. ATTEST: J. R. OLSSON. County Clerk&es•orficio Clerk of said Board of Supervisors, by Deputy C cc: Board members le Z 2 4 1979 on Public Works Director CATV Operators in CCC County Administrator c � In the Board of Supervisors of Contra Costa County, State of California April 24 , 19 --Z9 In the Matter of Extending Moratorium in Clyde Area. Supervisor S. W. McPeak having advised that a hearing on the proposed amendment to the General Plan for the Clyde area is scheduled before the County Planning Commission for the evening of April 24, 1979, and having commented that inasmuch as there is considerable controversy over the proposed amendment and it appears that a decision may not be reached before the May 16, 1979 expiration o = Urgency Interim Ordinance No. 79-13 which imposes a moratorium on construction of duplex and multiple family dwellings in the Clyde area; and Supervisor McPeak having recommended that the Board consider extending the aforesaid moratorium for eight months and that May 8, 1979 at 10:30 a.m. be fixed for hearing thereon; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on April 24, 1979. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors Public Works Director Building Inspection affixed this_ doy of Jnr;i 19--79 County Counsel County Administrator J. R. OLSSON, Clerk By Deputy Clerk P. �os h H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 24 , 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 discuss a litigation matter. At 1:55 p.m. the Board reconvened in its Chambers and continued with calendared hearings. A Matter of. Record I hereby certify that the foregoing is a true and correct copy of malron the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of ADr i l 19-Z J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld H-24 4/77 15m o as q In the Board of Supervisors of Contra Costa County, State of California April 24 . 19 79 In the Matter of Review of the Policy Governing Appointments to Boards, Committees and Commissions. The Board on April 17, 1979 having withheld action on the recommendations of the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) with respect to proposed revisions in the Board policy governing appointments to boards, committees and commissions and the establishment of guidelines for screening applicants for appointments, to afford Board members an opportunity for detailed review of the committee's recommendations; and The matter having again come before the Board and Supervisor E. H. Hasseltine having questioned whether the Board wanted to impose a limit on the number of years an individual could serve on a particular body as recommended by the Committee, pointing out that there are times when expertise is most desirable; and Supervisor Powers having stated that as a member of the Internal Operations Committee he would be willing to restudy that particular issue, commenting that it is his own personal feeling that an individual should not serve in any one government-related capacity for more than 8 or 9 years but that he did not wish to impose his personal feeling on others and therefore he recommended that the proposed policy be referred back to the Internal Operations Committee for further study; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED and the Internal Operations Committee is requested to restudy the issue cited above and report to the Board thereon. The foregoing order was PASSED by unanimous vote of the Board on April 24, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Supervisors cc: Internal Operations affixed this 24th day of April J 19 79 Committee County Administrator . R. OLSSON, Clerk 8 Deputy Clerk / Gloria M. Palomo H-24 3179 15M 40 .23 © r And the Board adjourns to meet on May 1, 1979 at 9:00 a.m. in the Board Chambers,' Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman FITTEST J. R. OLSSON, Clerk Axeral-dinaeRuws tell, Deputy Clerk SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, APRIL 24, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Public Works, County Administrator, Agriculture, Auditor-Controller, and Community Services Department. Approved appropriation adjustments for CSA LIB-13, Delta Marshal, and Riverview Fire Protection District; and internal adjustments not affecting totals for Auditor-Central Services, Health, and Department of Manpower Programs. Denied claims for damages filed by A. Butcher, Pacific Telephone & Telegraph Co. , J. Bohren, B. Thonack, S. Skelton, S. Skelton (guardian ad litem for T. Skelton et al) , D. Skelton, S. Skelton on behalf of D. E. Skelton, A. Alwareeth, and T. & A. Moir; and Applications to Present Late Claims of E. Martinez et al and D. Prouty. Declared the tionth of May, 1979 as "Run for Your Life Month", the Week of May 20 through May 26, 1979 as "Traffic Safety Awareness Week" , and Tuesday, May 29, 1979 as "Retired Senior Volunteer Day in Contra Costa County." Authorized attendance at meetings as follows: Dr. D. Goldmacher, Community Mental Health, to Annual International Meeting of Association of Psychiatric Cutpatient Centers in Dallas, Tx, Apr. 26-28; B. Parkany, A. Bardin, L. Sater, E. Kilkenny, R. Whelan, E. Miller, and J. Vasconcellos of the Advisory Council on Aging to Western Gerontological Society Annual Meeting in San Francisco, Apr. 28-May 2; T. Falce, Auditor-Controller's Dept. , to LEAA and Institute for Law and Justice Research and Grant funding in Washington, D.C. , Apr. 26-27; and W. Wehe, Public Works, to contact LEAA officials for Consolidated Communications Project funding, Apr. 24-27. Adopted Ordinance No. 79-51 rezoning land in the Pacheco area (2222-RZ) and No. 79-56 amending the Ordinance Code to require Assessor's parcel numbers on certain recorded documents. Denied claim of Syufy E�nterprises for refund of taxes paid on unsecured property. Authorized mileage reimbursement of standard county rates for members of the Mobile '•'.one Advisory Committee attending committee meetings. Established county position in opposition to AB 676 which would alter Justice System Subvention Program by mandating allocation formula and in support of AB 326 relative to exempting guardians from the existing bi- annual reporting law, with the stipulation that the language be amended. Designated Supervisor Tom Powers as representative to attend the annual Veterans' Memorial Day services in El Cerrito. Deferred to May 1 action on recommendations in consultant's report relative to request for CATV rate increase by State Video Cable, Inc. 0 c�3o� April 24, 1979 Summary, continued Page 2 Urged County Legislative Delegation to support proposed amendments to AB 46 which would exclude psychology as a licensed profession. Acknowledged receipt of memorandum from County Counsel re proposal for filing of fictitious name certificates. As ex-officio the Governing Board of the Contra Costa County Fire Protection District, awarded abatement contract to Osborn Spray Service. Appointed A. Pezzuto to Citizens Advisory Committee for CSA P-1 and T. Poage to Citizens Advisory Committee for CSA R-9, thereby expanding membership on the latter from nine to ten members. Appointed E. Trammell to Aviation Advisory Cormittee. As ex-officio the Governing Body of the County Flood Control and Water Conservation District Zone 2, appointed E. Bettencourt to said District's Advisory Board. Authorized County Health Officer to destroy certain Health Department records. Amended temporary help contract with Kelly Services, Inc. for :omputer conversion of employee history records to include overtime. Authori ed County Medical Director to execute contract amendment with State Depart -nt of Health to provide training for Family Practice Residents. Authorized Director, Department of Manpower Programs, to execute 12 CETA Title 'I Vocational Training Agreements and 22 contract extensions with certain vocational training institutions. Authorized County Welfare Director to execute WIN Child Day Care contract with Richmond Unified School District for FY 1978-79 and authorized Director, Social Service Dept. , or his designee, to negotiate contracts or modifications with certain service providers for subsequent consideration by the Board. Authorized Director, Dept. of Health Services, or his designee, to conduct contract negotiations with prospective contractors. Authorized Director of Health Services rather than the Director, Human Resources Agency, to approve or disapprove applications for staff privileges, effective Apr. 2, 1979, pending revision to Medical Staff Bylaws. Accepted resignation of R. Cataraha from Manpower Advisory Council. Appointed L. Maice to Board of Commissioners of County Housing Authority. Accepted resignations of E. Schlotterbeck and S. I.edau from Lafayette Neighborhood Preservation Committee and appointed T. Thomas and K. Graunstadt to same. Awarded contract to Teichert Construction for the 1979-D Overlay Project East County Area. • - 0 a 13 April 241979 Summary :ontinued Page 3 Approved temporary closing of Alcosta Blvd. between Bollinger Canyon Road and Norris Canyon Road from June 11-15 to place rubberized asphalt seal coat (San Ramon area) . Authorized Chairman to execute: Contract with Contra Costa Children's Council for establishment of a 24-Hour Personal Crisis Phone Number; Agreement with County Water District for utilization of meeting room by the Health Department; Contract with K. Lanoy to provide training course on foster parenting; Novation contract with Center for Human Development to provide County Drug Abuse Board Needs Assessment Preparation; Agreement with Dayton Leek & Lee Reid for landscape improvements and renovation for Sub. 5355, Walnut Creek area; Agreement with Donald A. Ioolfe & Associates in connection with prepara- tion of EIR for Sycamore Valley Specific Plan; Amendment No. 2 to State Office of Economic Opportunity Agreement for extension of Emergency Assistance Program; Certification of Compliance with all applicable Federal environmental review regulations to U.S. Department of HUD and to transmit request for release of funds for Fifth Year Community Development projects. Accepted Grant Deed from R. Henderlor_g Jr et al in connection with DP 3033-78 and Grant of Easement from EBMUD for Sub. 4663 and Offer of Dedication for Slope Bank Purposes, for recording only, from H. Mendiola et al in connection with Sub. 4828. Determined utility easement rights for Sub. 5296. Deferred to May 1 decision on requested rate increase for Century Communications Corp. , instructed Public Works Director to report re differences in financial information furnished, and limited testimony of persons wishing to speak to three minutes. Fixed May 21 at 2 p.m. for workshop/hearing on issues relating to cable television systems in Contra Costa County and instructed Public Works Director to prepare detailed agenda for same. Authorized Public Works Director to release cash surety deposits in connection with Subdivisions 4927 and 4781, Alamo area, and Sub. 4802, Walnut Creek area; and to refund labor and materials cash deposits in con- nection with MS 40-74, Danville area, and MS 46-76, Walnut Creek area. Approved Addendum No. 1 to contract documents fo ' C-Ward Remodeling, County Hospital, Martinez area, and authorized Public Works Director to execute Consulting Services Agreement with Armas Sootaru for architectural services for Remodel Third Floor Health Building, Martinez. Fixed May 15 at 2 p.m. for hearing on appeal of Muir K. and S. H. Sorrick from action of Orinda Area Planning Commission on application for MS 237-78, Orinda area. Fixed May 29 at 2 p.m. for hear' s on the following: Request of Dennis & Curtis, AIA-I, to rezone land in the Pleasant Hill area; Appeal of Foster & Kleiser Co. from County Planning Commission denial of application for LUP 2153-78, Concord area; 0 123 April 24, 1979 Summary, continued Page 4 Faxed May 29 at 2 p.m. for hearing on appeal of J. McDaniels from County Planning Commission Conditional Approval of Variance Permit No. 1135-78, Oakley area. Referred to County Administrator request from Santa Cruz Board of Supervisors for support of Adult Day Health Care Program. Referred to Public Works Director and Director of Planning: Communication from State Department of Transportation inviting contri- butions to the environmental analysis in connection with a negative declaration being prepared for proposed rerouting of a portion of State Highway 4. Adopted the followir_g numbered resolutions: As ex-officio the Board of Supervisors of County Flood Control and Water Conservation District, Resolution No. 79/431, condemning certain real property, U. S. Army Corp of Engineers Project, Lower Pine and Galindo Creeks, Concord area; and Resolution No. 79/432, providing certain assurances to the United States in connection with construction of the Lower Pine Creek Channel Improvements Project - Phase II Flood Control Zone 3B; 79/433, approving recommendations of Justice System Subvention Program Advisory Group as amended by the Board, and authorizing submission to Sta}e; 79/434, - .ccepting as co_•iplete improvements constructed in Sub 4955, Alamo area, -ind declaring certain roads as County roads; 79/435, ;-cepting as complete improvements constructed in � zc., 4982, Alamo area; 79/436; fixing June 5 at 10:30 a.m. for hearing on proposed abanonmei:t of storm dr., -:n easement in Sub. 4768 in Orinda; 79/437, declaring intention to officially change the name of Sky Hawk Place, Danville area, and fixing May 15 at 10:30 a.m. for hearing; 79/438, introducing ordinance adopting by reference National ylectrical Code, 1978 Edition, as revised, and secondary codes related thereto, and fixing I.1ay 22 at 10:30 a.m. for hearing; 79/439, supporting efforts of Chilpancingovista, Inc. to secure Federal Section 202 Program funds to construct housing for the handicapped in the City of Pleasant Hill; 79/440, appr;-- .ing proposed Annexation No. 79-4 to CSA L-42, Lafayette and Walnut Creek c -eas; 79/441, apprcving proposed Walnut Creek Fire Protection Boundary Reorganization; 79/442, authorizing Chairman to submit Application for Grant for Law Enforcement Purposes to �OCJP to provide third year funding for Rape Vicim Assistance Project; 79/443, approving Final 1•1ap and Sub. Agreement for Sub. 5062, Lafayette area; 79/444, approving Parcel Map for MS 208-78, Pacheco area; 79/445, approving Parcel riap and Sub. Agreement for MS 101-78, Pinole area; 79/446, approving policy standards for administration of the General Assistance Program; 79/447, endorsing the nit. Diablo Hikeathon, Apr. 28; 79/448 through 79/450, authorizing changes in the assessment roll; 79/451, authorizing City of Pinole to perform inspection of buildings in connection with proposed Skyline and Long Annexations; 79/452 appointing the Honorable Robert McGrath as Standby Officer No. 3 and Liana Patrick as Standby Officer No. 2 in Supervisorial District II; and confirmand specifying previous appointments for all the Supervisorial Districts, 4aning d reaffirming the alternate County seats in case of disaster. a a.35 April 24, 1979 Summary continued ti Page 5 Appointed L. Edwards to the Consumer Category of the HOSPICE Policy Body. Requested Internal Operations Committee (Supervisors N. C. Fanden and Tom Powers) to review and submit recommendation on question of whether a representative of labor or someone from low-income community should be appointed to Human Services Advisory Commission. Appointed C. Estrada to Human Services Advisory Commission replacing E. Quintanta who was appointed o». Apr. 3 but was unable to accept appointment. Fixed May 8 at 10:30 a.m. for public hearing on whether to extend the Urgency Interim Ordinance (which expires May 16) prohibiting duplexes and multiple family buildings in the Clyde area. Reappointed June Bulman, Vice Mayor, City of Concord, to the Alameda- Contra Costa Health Systems Governing Board. Appointed C. L. Van ?.anter and Dr. Arnold Leff to the Health Systems Agency Contra Costa Council. Denied appeal of F. Sellers from Board of Appeals conditional approval of application filed by DeBolt Civil Engineering for MS 191-78, Morgan Territory area. Continued hearing to May 15 at 2 p.m. on appeals of Secluded Valley Homeowners Assn. and the City of Walnut Creek from County Planning Commission conditional approval of tentative map of Sub. 5065, Lafayette/ Walnut Creek area (Clayco Corp. , applicant) . Referred to Internal Operations Committee matter of composition of Blue Ribbon Committee to review supervisors' salaries. Proclaimed the Month of May, 1979 as "Children's Services Month in Contra Costa County" with the week of May 6 designated as "Child Care Recognition Week" and designated May 12, 1979 as "Children's Services Day." Referred to Internal Operations Committee for review policy governing appointments to Boards, Committees and Commissions and revision of process for screening applicants thereto, in particular the recommendation with respect to limiting the number of terms an individual may serve on a board. C� �6 t 4 The preceeding documents contain , _ pages.